C9 / •■
Sf3
ANNUAL REPORT
Of the
Town of Seabrook
NEW HAMPSHIRE
For the Year Ending January 31
1938
TOGETHER WITH THE VITAL STATISTICS FOR
THE YEAR 1937
Ar
HAMILTON SMITH LIBRAR
A.MESBUR^M^£RS1TY OF
sbury Publishing Co., Inc.
1^38^ W HAMPSHIRE
1
Digitized by the Internet Archive
in 2010 with funding from
Boston Library Consortium IVIember Libraries
http://www.archive.org/details/annualreportsoft1938seab
ANNUAL REPORT
of the
of S
NEW HAMPSHIRE
For the Year Ending January 31
TOGETHER WITH THE VITAL STATISTICS FOR
THE YEAR 1937
AMESBURY, MASS.
Amesbury Publishing Co., Inc.
1938
Town Officers
Town Clerk
Jere L. Smith
Selectmen
William H. Sanborn Ralph O. Bragg
Thomas F. Owen
Collector of Taxes
Frank L. Carter
Treasurer
Annie M. Perkins Nancy E. Weare
Board of Health
Samuel Bagley
Superintendent of Highw^ays
Albert M. Dow
Constables
Ernest L. Crandall Arthur A. Lewis
Ralph C. V. Eaton
Auditors
Daniel Dame James M. Janvrin
Overseers of the Poor
Samuel Bagley Frank Marshall
Frank P. Jones
Supervisors of tlie Check List
Charles E. Gove Frank W. Chase
Frank P. Jones
Representative to The General Court
Elihu T. Adams
TOWN EEPORT
own
STATE OF NEW HAMPSHIRE
To the inhabitants of the Town of Seabrook qualified
to vote in Town affairs :
You are hereby notified to meet at the Town Hail in
said Town, on Tuesday the eighth day of March next, ten of
the clock in the forenoon to act upon the following subjects:
Article 1. To elect a Town clerk, one selectman for a
term of three years, town treasurer, collector of taxes, three
constables, highway agent, three overseers of the poor and
all other town officials for the year ensuing.
Article 2. To see vv^hat sums of money the town will
vote to raise for the expense of the general government, for
the protection of persons and property, for health and sani-
tation, for highways and bridges, for the support of the
town poor and all other necessary expenditures for the year
ensuing.
Article 3. To see if the town will vote to authorize
the selectmen to borrow money on anticipation of taxes, and
to renew and refund town notes.
Article 4. To hear the report of the budget commit-
tee and act thereon.
Article 5. To see if the Town will vote to raise the
sum of forty ($40.00) dollars for the observance of Memo-
rial Day.
Article 6. To see if the town will vote to allow a dis-
count on taxes.
Article 7. To see what sums of money the town will
vote to raise for material and expense for projects that may
be allotted to the town.
4 TOWN REPORT
Article 8. To see what sums of money the town will
vote to raise to defray the expense for collecting garbage
from the residents of Seabrook Beach, the same to be left
in the hands of the selectmen.
Article 9. To see if the town will vote to raise the
sum of fourteen hundred twenty three dollars and fifty cents
($1,423.50) for state aid construction, the state to contri-
bute twenty-eight hundred forty-six dollars ($2,846.00) to
total forty-two hundred sixty-nine dollars and fifty cents
($4,269.50) the same to be expended on the South Seabrook
Road or the Crovetti Road.
Article 10. To see if the tov\^n w^ll vote to raise the
sum of one hundred eighty dollars and three cents
($180.03), the state to contribute seven hundred twenty
dollars and twelve cents ($720.12) to total nine hundred
dollars and fifteen cents ($900.15), for class V assistance.
Article 11. To see if the town will vote to raise the
sum of one hundred fifty dollars ($150.00) for the purpose
of building a dam and gate at Mill Creek, better known as
Bobbins Mill, to be under the supervision of the selectmen.
Article 12. To see if the town will vote to raise a sum
of money to be used in participation in the Tercentenary
Celebration to be held at Hampton, N. H. in the month of
August 1938.
Article 13. To see if the town will vote to raise the
sum of one hundred dollars ($100.00) for the Celebration
of the Anniversary of the Ratification of the Federal Con-
stitution by the State, June 21, 1938, said sum to be expend-
ed under the direction of the selectmen.
Article 14. To see if the town will vote to raise the
sum of four hundred dollars ($400.00) to be used on
Worthley's Avenue so called upon petition of Edward S.
Beckman and ten others.
Article 15. To see if the town will vote to empower
the selectmen to sell the old gravel pit land at the State Line
on the Lafayette Road and also the rear half of the gravel
pit land near Brown's Park at the highest price available.
TOWN REPORT 5
Article 16. To see what action the town will take
with regard to the "Quaker Burial Ground" so called at the
Eimwood Cemetery.
Article 17. To see what action the town will take in
regard to the protection of our clam flats and clams.
Article 18. To see if the town will vote to establish
and maintain a legal and efficient Auditing System that will
cover the entire town's accounts and cause the town's assets
and liabilities to be accounted for in full in our Annual Town
Report. Also to take action in any other matter pertaining to
the welfare of the town that may be brought up by the
sponsor of this article, upon petition of Abram J. Miller and
ten others.
Article 19. To see what action the town will take in
regard to the digging of clam worms in our clam flats by
non-residents upon petition of Simeon J. Eaton and ten
others.
Article 20. To see if the voters of the town of Sea-
brook shall vote to make it law in said town, that the Chief
of Police shall be elected each year by a vote of the people
instead of by a majority vote of the Board oi Selectmen, on
petition of George O. Mansell and ten others.
Article 21. To transact all other business that may
legally come before said meeting.
Given under our hands and seal this day of February
21, 1938.
WILLIAM H. SANBORN,
RALPH O. BRAGG,
THOMAS F. OWEN,
Selectmen of Seabrook.
A true copy of Warrant — Attest;
WILLIAM H. SANBORN,
RALPH O. BRAGG,
THOMAS F. OWEN,
Selectmen of Seabrook.
TOWN REPORT
Bedgei of tlie Town of Seabrook, N. H.
Estimates of revenue and expen.ditures for the ensuing year
February 1, 1938 to January 31, 1939 compared with actual revenue
and expenditures of the previous year February 1, 1937 to January
31, 1938.
SOURCES OF REVENUE
_ 3 SON jii g mc^ V 5
« 5-2 ^ § §■- ^ " "
— >Sn ■S>ga j; o
From State:
Interest and dividends tax..$ 1,485.49 $ 1400.00 $86.49
Railroad tax 378.46 378.46
Savings Bank tax 65.84 65.84
For fighting forest fires 45.10
From County 1,010.33
\7eifare 1,410.18
From Local Sourcas Except
Taxes :
Business hcenses and per-
mits 54.00 50.00 4.00
Fines and forfeits, Muni-
cipal Court 382.59 400.00 $ 17.41
Interest received on taxes
and deposits 22.35 25.00 2.65
Income of Departments:
Sale of v/ood 235.00
Sales of property 2,875.13
Dog licenses 114.00
Tru,st funds 82.45 82.45
Motor vehicle permit fees 1,326.13 1,300.00 26.13
From Local Taxes Other Than
Property Taxes:
Poll taxes 544.00 1,600.00 1,056.00
Tax redemptions 150.10
Temporary loans 12,500.00
Taxes collected previous
years 5,604.29
T;tal revenues from all
.sources except property
taxes $28,286.44 $ 5,301.75
''^Amount to be raised by
property taxes $34,892.86
Total revenues $40,194.61
TOWN REPORT
PURPOSES OF EXPENDITURES
8 S
= S!!: Sis'- S £
" XV m « c «J u «
<UJ>- [jj[jjtil>- ^ Q
Current Maintenance Expenses:
General Government:
Town officers' salaries ]
Town officers' expenses J ..$ 1,269.07 $ 1,400.00 $130.93
Election and registration ex-
penses 204.00 500.00 296.00
Municipal court expenses.... 200.00 200.00
Protection of Persons and
Property:
Police department 652.48 9Q0M 247.52
Fire department 669.31 750.00 80.69
Health:
Health department, includ-
ing hospitals 731.67 200.00 $531.67
Vital statistics 133.47 100.00 33.47
Garbage 250.00 350.00 100.00
Highways and Bridges:
Town maintenance 1,652.44 2,300.00 647.56
Unclassified 512.58 750.00 137.42
Seacoast Reg. Dev. Asso 78.49 78.49
Farm Rroad 300.00
Dog damage 79.17
Public Welfare:
Town poor 5,306.37 5,500.00 193.63
Old age assistance 298.20 1,000.00 711.80
Patriotic Purposes:
Memorial Day and other
celebrations 40.00 40.00
Aid to soldiers and their
families 175.50 175.00 .50
Public Service Enterprises:
Cemeteries 10.00 10.00
W. P. A 2,422.34 1,600.00 822.34
Interest:
On temporary loans 181.12 80.00 101.12
On. bonded debt 600.00 540.00 60.00
On principal of trust funds
used by town 82.45 82.45
Outlay for New Construction
and Perm. Improve.
Highways and Bridges:
Town construction, Class
V 179.00
8 TOWN REPORT
State Aid Construction —
Town's share 714.00
Legal expenses 1,476.20
Snow 499.50 500.00 .50
Temporary loans 12,500.00
Indebtedness :
Payment on Principal of Debt:
Bonds 2,000.00 2,000.00
Paymients to Other Govern-
mental Divisions:
State taxes 2,388.00 2,368.G0
County taxes 3,312.58 3,312.58
Payments to school districts 15,600.00 15,279.09 320.91
Abatements and discounts.. 808.87
Total expenditures $55,127.71 $40,194.61
*Total estimated "Revenue-^ from All Sources except Property
Taxes" deducted from Total estimated "Expenditures" should give
estimated "Amount to be raised by Property Taxes."
WILLIAM H. SANBORN.
RAY M. COOMBS,
GEO. O. MONSELL.
ABRAM J. RCLLER.
Budget Committee of
Seabrook, N. H.
TOWN REPORT
Inventory For the Town of Seabrook, 1937
Land and buildings $910,524.00
Electric plants 16,500.00
Horses 7 280.00
Cows 63 2,130.00
Neat stock 5 180.00
Fowls 2,630.00
Wood and lumber 800.00
Gasoline pump and tanks 1,675.00
Stock in trade 13,100.00
Aqueducts 1,300.00
Polls 902 1,804.00
Total $950,923.00
Amount of taxes committed to collector 34,074.48
Average rate of taxation, per thousand 34.00
American Express Co., New England Tel. & Tel. Co.
doing business in town.
Town Officers' salaries and expenses $1,400.00
Election and Registration 250.00
Municipal Court 100.00
Police Department 500.00
Fire Department 500.00
W. P. A. Projects 1,200.00
Health Department 200.00
Vital Statistics 90.00
State Aid Construction 1,428.00
Farm Road 300.00
Town Maintenance 2,318.09
Snow Removal 500.00
10 TOWN REPORT
Seacoast Reg. Dev. Association 78.49
Old Age Assistance 2,000.00
Garbage Removal 250.00
Unclassified 600.00
Town Poor 3,000.00
Memorial Day 40.00
Interest on temporary loans 70.00
Cemeteries 40.00
Interest on bonded debt 600.00
Payments on principal of debt 2,000.00
State Tax 2,368.00
County Tax 3,312.58
School Tax 12,568.75
TOWN REPORT
11
A COMPARATIVE STATEMENT FOR FISCAL
ENDING JAN. 31, 11
Amount Amount
Available Expended
Town oflicers' salary and expense $1,400.00 $1,269.07
Election and registration 250.00 2C4.00
Municipal court 482.59 200.00
Police department 682.00 652.48
Fire department 760.89 669.31
Health department 200.00 731.67
State aid construction 1,428.00 714.00
Town maintenance 2,318.09 1,652.44
Farm road 300.00 300.00
Interest on bonded debt 600.00 600.00
Interest on temporary loans 70.00 181.12
Welfare 6,410.18 5,780.07
Memorial Day 40.00 40.00
Payments on principal of debt 2,000.00 2,000.00
State tax 2,368.00 2,368.00
County tax 3,312.58 3,312.58
Garbage removal 250.00 250.00
Unclassified 600.00 512.58
Snow 500.00 499.50
Dog damage 114.00 79.17
W. P. A 2,246.33 2,422.34
Vital statistics 99.25 133.47
Legal expenses 2,810.13 1,476.20
Cemeteries 40.00 10.00
Outstanding bills
Balance
Balance
$ 130.93
46.00
282.59
29.52
101.58
714.00
665.65
630.13
87.42
.50
34.83
1,333.93
30.0C
$4,087.08
853.02
$3,234.06
2,288.37
$ 945.6D
Overdraft
$531.67
111.12
176.01
34.22
$853.02
12 TOWN REPORT
Balance Slieet
Assets
Balance on hand, Jan. 31, 1938 $ 361.03
Due from County, W. P. A. 137.50
Due from County, wood 189.00
Uncollected taxes, 1937, property and poll 7,890.78
Uncollected taxes, 1936, property and poll 3,306.20
Uncollected taxes, 1935, property and poll 1,622.00
Uncollected taxes^ previous years 6,392.97
Amount due from deeded property 7,944.77
List of Town Property
Total assets $27,844.25
Excess of liabilities over assets, net debt 1,199.12
$29,043.37
Liabilities
Bills outstanding 644.94
Due to State 594.76
Due to County 1,048.67
Schools, balance due 8,755.00
Bonds outstanding 18,000.00
Total liabilities $29,043.37
Dora M. Eaton Alva H. Dow
Lena M. Eaton Hannah A. Souther
Frank P. Goss ' Herbert L. Randall
Guy M. Sanborn Freeman Perkins
Est. Robert Wortheley Est. Emery N. Eaton
Joanna Owen E. B. Goodall
Est. Sadie Nichols John P. O'Reilly
TOWN REPORT 13
Frances Shaw Levi D. Collins
Clarence Souther James W. Dow
Est. Harry Perkins Daniel Follansbee
Est. Israel F. Fowler Geo. P. Fowler
Margaret Higgins Samuel F. Fowler
Arthur C. Merrill Ananias Janvrin
Nettie Pitcher Jesse Marshall
Est. Lydia J. Higgins Est. Samuel Walton
Julia Salmon Wm. H. Walton
Heirs Asa Beckman
14 TOWN REPORT
inrer's Rei
For Year Ending Jaiio 31, 1938
Balance, Feb. 1, 1937 $1,749.09
Receipts
From State Treasurer:
Reimbursement, Relief, for Jan. '37 $ 318.00
Reimbursement, Relief, for Feb. '37 345.60
Reimbursement, Relief, for Mar. '37 291.46
Reimbursement, Relief, for Apr. '37 183.13
Reimbursement, Relief, for Sept. '37 39.74
Reimbursement, Relief, for Oct. '37 47.28
Reimbursement, Relief, for Nov. '37 92.24
Reimbursement, Relief, for Dec. '37 92.73
Tax on interest and dividends 1,486.49
Railroad tax 378.46
Savings Bank tax 65.84
3,340.97
7rom County Commissioners:
Rent of town property
$ 90.00
W. P. A.
387.35
Wood
77.40
W. P. A.
125.26
Wood
217.46
W. P. A.
112.86
From Jere L. Smith, Town Clerk :
Auto taxes, 1937 $593.74
Auto taxes, 1937 177.58
Dog licenses, 1937 50.00
Auto taxes, 1937 178.91
Auto taxes, 1937 75.18
Dog licenses, 1937 64.00
1,010.33
JOWN REPORT
15
Auto taxes, 1937 280.72
Auto taxes, 1938 20.00
From Banks:
Exeter Banking Co., note, 4 mos. $6,000.00
Exeter Banking Co., note 2,500.00
Exeter Banking Co., note 4,000.00
Portsmouth Trust Co., trust funds 2.00
Inst, for Savings 3.25
Provident Inst. Savings 77.20
From Clam Permits, 1937:
Ralph O. Bragg $ 2.00
Ralph O. Bragg 1.50
Wm. H. Sanborn 7.50
Thomas F. Owen 18.00
From Andrevi^ J. Gynan
Tv/o Pool Table Licenses $20.00
From Ralph Newman
One Pool Table License, 6 mos. 5.00
From Judge Ralph O. Bragg, Seabrook
Municipal Court $ 97.20
Municipal Court 183.25
Municipal Court 102.14
From Boston & Maine Railroad
Fighting fires on property of Lyle
Dow and Leon Beckman
From State Forester
Reimbursement for
fires
fighting forest
From Property owned by town — Sold to
Faith Capelas
William C. Ayles
$40.00
25.00
1,440.13
12,582.45
29.00
25.00
382.59
29.00
16.10
65.00
16 TOWN REPORT
Taxes Previous Year
From Morgia B. Pevear, 1930, '31,
'32, '33 475.04
From Exeter Co-op. Bank, Est. Geo.
R. Fellows 247.25
Received from Sale of Town Property
Alden L. Walton $ 78.70
Albert M. Smith 15.00
Charles S. Eaton, Jr. 18.31
Polly Fowler 17.45
Helen Souther 70.69
Ruth E. Eaton 99.92
Eugene H. Walton and Lucy Walton 80.53
Freeman Fowler, Jr. 95.0T)'
Est. Abram Perkins 100.00
Arthur Fowler 163.60
Clifton Knowles 90.69
Stephen Souther 17.00
Raymond A. Locke 150.00
Annie S. Brown 321.12
Herbert Randall 17.00
Bernard Dumbrack 174.73
Ernest Dumbrack 261.72
John N. Evans and Gideon Evans 126.03
R. Burton Brown 723.07
Charles Blanchard 189.57
722.29
From Samuel J. T. Eaton, Poll taxes
1930, '31, '32, '33 8.00
From Samuel J. T. Eaton, bal. M.
Pevear, property tax 20.18
Redemption of Property
Tristam E. Dow, 1933 $11.00
Stephen Souther, tax and int., 1933 9.42
Ernest Souther, 1932 40.39
Tristam E. Dow, 1933 44.01;
Exeter Co-Op Bank 45.29
150.10
2,810.13
TOWN REPORT
IT
Received from Samuel Bagley
Wood
From Frank A. Perkins, Collector
235.00
Property tax, 1934
Poll tax, 1934
Interest, 1934
Sales charges, 1934
$608.60
2.00
34.72
19.26
664 58
Property tax, 1935
Poll tax, 1935
Interest, 1935
Sales charges, 1935
$846.52
8.D0
17.76
38.06
910 34
Property tax, 1936
Poll tax, 1936
Interest, 1936
Sales charges, 1936
$2,803.65
74.00
54.43
100.37
3,032.45
$25,391.24
544.00
22.35
308.62
Total
From Frank E. Carter, Collector
Property tax, 1937
Poll tax, 1937
Interest, 1937
Discount property tax, 1937
$4,607.37
26,266.21
$ 1,749.09
53,739.65
Balance Feb. 1, 1937
Receipts for year
Paid 1937 orders
$55,488.74
55,127.71
Balance Feb. 1, 1938
$ 361.03
Respectfully submitted,
NANCY E. WEARE,
Treasurer.
Seabrook, Feb. 11, 1938.
18 TOWN REPORT
Balance Due
Town From Collector
Poll taxes,
1926
$312.00
1927
392.00
1928
422.00
1929
472.00
1930
618.00
1931
752.00
1932
828.00
1933
704.00
$4,500.00
1934 Poll Tax Report
Uncollected Jan. 31, 1937 442.00
Collected and paid Treasurer $ 2.00
Uncollected Jan. 31, 1938 440.M
442.00
1934 Property Tax Report
Collected and Paid Treasurer $608.60
Interest Collected 34.72
Abated Property 50.71
1935 Property Tax Report
Collected and paid Treasurer $846.52
Interest 17.76
Abated property 98.24
694.03
1935 Poll Tax Report
Uncollected Jan. 31, 1937 1,076.00
Collected and paid Treasurer $ 8.00
Uncollected Jan. 31, 1938 1,068.00
1,076.00
962.52
1936 Poll Tax Report
Uncollected Jan. 31, 1937 1,076.00
Collected and paid Treasurer $ 74.00
Uncollected Jan. 31, 1938 1,002.00
1,076.00
TOWN REPORT 19
1936 Property Tax Report
Collected and paid Treasurer $2,803.65
Interest 54.43
Abated property 97.50
2,995.58
1937 Poll Tax Report
1937 levy $1,860.00
•Collected and paid Treasurer 544.00
Abatements 172.00
Uncollected taxes, 1937 1,144.00
1,860.00
1937 Property Tax Report
1937 levy 32,270.48
Added taxes 4.16
Interest collected 22.35
Collected and paid Treasurer $25,170.94
Collected and paid Treasurer, interest 22.35
Discounts allowed 308.62
Abatements 48.30
Uncollected taxes 6,746.78
$32,296.99
32,296.99
We, the undersigned have this day examined the
Treasurer's accounts and find them well vouched and cor-
rectly cast with a balance in the treasury of $361.03 and we
iind the town officers fully bonded.
DANIEL G. DAME,
JAMES M. JANVRIN.
Feb. 16, 1938.
20 TOWN REPORT
Siamiiriary of Payments
Town Officers' salaries and expenses $1,269.07
Election and Registration 204.00
Municipal Court 200.00
Legal Expenses 1,476.20
Police Department 652.48
Fire Department 669.31
SnovN^ 499.50
Health Department 731.67
Vital Statistics 133.47
Seacoast Reg. Dev. Association 78.49
Town Maintenance 1,652.44
Farm Road 300.00
Schools 15,600.00
Town Poor, Soldiers' Aid and Old Age Assistance 5,780.07
Dog Damage 79.17
Income from Trust Funds 82.45
Cemeteries 10.00
Garbage Removal 250.00
Abatements and Discounts 808.87
Unclassified 512.58
Interest on Short Term Notes 181.12
Interest on Bonds 600.00
State Aid Construction 714.00
W. P. A. 2,422.34
Memorial Day 40.00
Payments of Temporary Loans 12,500.00
Payment on Bonded Debt 2,000.00
State Tax 2,368.00
County Tax ' 3,312.58
Total $55,127.71
TOWN REPORT 21
Expenditures
V/illiam H. Sanborn, Chairman Selectmen
Salary $275.00
6 trips to Portsmouth 18.00
9 trips to Exeter 18.00
2 trips to Concord 16.00
Use of telephone and toll calls 20.00
Use of automobile on complaints, tax titles,
projects, and about town 20.00
Ralph O. Bragg, Selectman, salary 200.00
Use of auto, assessing, 3 days 15.00
Attending Tax Comm. Meeting at Dover 6.00
Trip to Concord, exp. 1.00
Three trips to Exeter 6.00
Use of telephone and toll calls 8.00
Thomas F. Owen, Selectman, salary 200.00
Expense to Concord 1.00
Expense to Exeter 1.00
Trip to Exeter 2.00
Trip to Portsmouth 3.00
Annie M. Perkins, Treasurer 120.00
Jere L. Smith, Clerk, salary and expense 45.00
Jere L. Smith, time and expense, March election 5.00
Frank E. Carter, Tax Collector, 1937 152.19
James M. Janvrin, Auditor 10.00
Daniel Dame, Auditor 10.00
Frank M. Marshall, Overseer of Poor, salary
and expense 28.00
Frank P. Jones, Overseer of Poor, salary and
expense 35.00
Anna Smith, postage and envelopes 21.38
James H. Page, Tov/n Officers' Bonds 32.50
Total $1,269.07
22 TOWN REPORT
Appropriation, Town Officers' salary and ex-
pense 1,400.00'
Amount expended 1,269.07
Balance ? 130.9S
ELECTION AND REGISTRATION
Appropriation $250.00
Amount expended 204.00
Balance $ 46.00
Earl W. Moreland, Moderator, March Election 16.00
Charles E. Gove, Supervisor, March 24.00=
Frank P. Jones, Supervisor, March 24.00
Frank W. Chase, Supervisor, March 24.00
Reginald Small, election official, March 6.00'
William Evans, election official, March 6.00-
Jacob F. Dow, election official, March 6.0O
Simeon Brown, election official, March 6.00'
Archie Green, election official, March 6.00
Frank P. Goss, election official, March 6.00'
Everett A. Weare, janitor. Town Hall 55.00
Amesbury Publishing Co., printing 25.00
Total $204.00
MUNICIPAL COURT
Appropriation $100.00
Received from Ralph O. Bragg, Justice 382.59^
Amount available $482.59-
Amount expended 200.00'
Balance $282.59
Gov. Weare Hall Association, rent 100.00
Ralph O. Bragg, Justice 100.00
Total $200.00
TOWN REPORT 23
SALE OF TOWN PROPERTY
Amount received from sales of property $2,810.13^
Paid Batchelder and Wheeler for legal services
required with regard to sales of property 1,476.20'
Balance $1,333.93
FIRE DEPARTMENT
Balance 1937
$215.79'
Appropriation
500.00
Received from State for forest fires
45.10
Amount available
$760.89'
Amount spent
669.31
Balance
$91.58
Ralph W. Downs, Salisbury Fire Department
37.50
Geo. A. Weare, labor on fire truck
25.00
Harry S. Small, wire
1.55
Charles Harrison, labor
' 2.50
Martin W. Dugan, supplies
8.75
Haverhill Hardware Co., labor and supplies
164.72
American Steam Pump Co., repairs on pump
123.00
Frank Perkins, Fire Chief, forest fire payroll
68.50
Frank Perkins, Fire Chief, fire payroll
110.75
Frank Perkins, express on pump
7.55
Alfred N. Gynan, rent of barn
12.50
Vivian Fowler, 28 hrs. labor on fire wells
14.00
Charles Locke, 28 hrs. labor on fire wells
14.00
Simeon Brown, 13 hrs. labor on fire wells
6.50
Curtis Follansbee, 15 hrs. labor on fire wells
7.50
Sam Small, truck and gravel
37.30
Smith Filling Station, oil and gas
3.76
Daniel Dame, building chimney
12.00
Frank D. Perkins, supplies
11.93
Total $669.31
24 TOWN REPORT
POLICE DEPARTMENT
Appropriation $500.00
Balance 1937 182.00
Amount available $682.00
Amount expended 652.48
Balance $ 29.52
Ernest L. Crandall, Chief, services and expense 63.85
Ernest Sargent, services 166.75
Arthur Lewis, services 85.50
Arthur Eaton, services 207.20
Harry Fowler, services 106.93
Frank W. Chase, services 11.50
Simeon Brown, services 8.00
Ralph Eaton, services 1.50
Lee Sales Co., merchandise 1.25
Total $652.48
BOARD OF HEALTH
Appropriation $200.00
Amount expended 731.67
Overdraft 531.67
Sam Bagley, salary and expense, Board of Health 52.15
Seneca Eaton, labor 13.25
Vivian Fowler, supplies 103.21
Sam Bagley, supplies 313.59
Samuel T. Eaton, supplies 11.12
Howard A. Eaton, supplies 6.00
Wm. L. Coleman, medical care 50.00
A. J. Peters, medical care 66.00
Charles E. Small, milk 10.80
Earl Small, milk 6.80
Phineas F. Beckman, milk 2.80
Smith Filling Station, fuel 20.00
H. F. Secord, fuel 9.45
Wilbur Jewell, fuel 4.00
TOWN REPORT
2b-
Samuel Bagley, payroll burying fish
SopHia Palmer, care
Charlotte Eaton, care
Morris Randall, 4 hrs. labor
William Boyd, 2 hrs. labor
Walter Chase, 2 hrs. labor
Arnold Janvrin, labor, per order Board of Health
Samuel Small, Jr., labor, per order Board of Health
Charles E. Sturgis, labor, per order Board of Health
William Evans, labor, per order Board of Health
Charles R. Eaton, labor, per order Board of Health
Koilis Shaw, labor, per order Board of Health
Earl Blanchard, labor, per order Boa'td of Health
Sam Small, labor, per order Board of Health
Percy Smith, labor, per order Board of Health
Yv'illiam Akers, labor, per order Board of Health
36
10
7
2
1
1
Total
VITAL STATISTICS
Appropriation
Balance 1937
Amount available
Amount expended
Overdraft
Jere L. Smith, Town Clerk, reporting births,
deaths, marriages, and names of children
V/m. L. Coleman, M. D., reporting 17 births for
1936
Wm. L. Coleman, M. D., reporting 17 births for
1937
Howard Page, reporting 80 marriages
50
00
00
00
00
00
50
50
50'
50
50
50'
50
50^
50
50
$731.67
$ 90.00
9.25
$ 99.25
133.47
$ 34.22
104.97
4.25
4.25
20.00
$133.47
SEACOAST REGIONAL DEVELOPMENT ASSOCIATION
Appropriation $ 78.49
Amount expended 78.49
26
TOWN REPORT
SNOW
Appropriation
Amount expended
Balance
Albert M. Dow, foreman and truck
Henry Kendrick, truck
Geo. L. Dow, labor
Hale Walton, labor
Alfred N. Dow, labor
Raymond H. Eaton, labor
Erlin Fowler, labor
Willie A. Eaton, labor
Ward Beckman, labor
Albert Smith
Irving N. Perkins, labor
Freeman Fowler, labor
William Eaton, labor
Merle Bagley, labor
Asa Knowles, labor
Edv/in Hart, labor
Paul Mestretta, labor
Gerald Thompson, labor
John Hickman, labor
Laurence Knowles, labor
Harry Fowler, labor
John Smith, labor
Clifton Creighton, labor
Robert J. Mack, labor
Edwin Jordon, labor
Charles Harrison, labor
Jacob F. Dow, labor
Frank Knowles, labor
Jerome Chase, sand
Total
$500.00
499.50
$ .50
171.40
119.60
22.50
12.50
18.00
14.50
8.00
12.00
8.50
19.00
16.00
8.00
1.00
6.00
6.00
4.50
11.00
5.50
2.00
3.00
4.00
4.50
4.00
4.00
1.00
1.50
1.50
1.00
9.00
$499.50
FARM ROAD
Appropriation
$300.00
TOWN REPORT 27
Amount expended 300.00
Albert M. Dow, Foreman and truck 70.85
Edward Temple, truck 37.70
Henry Kendrick, truck 27.30
Albert Smith, labor 8.00
Charles W. Eaton, labor 16.00
Amos Gove, labor 8.00
Emery Beckman, labor 8.00
Andrev/ Fowler, labor 8.00
William Boyd, labor 8.00
Willie Walton, labor 8.00
Alvin C. Eaton, labor 8.00
Herbert Moreland, labor 8.00
Hoscoe Eaton, labor 8.00
Earl Moreland, labor 8.00
Archie Green, labor 8.00
Forest Dow, labor 8.00
James Nedeau, labor 8.00
James Irving, labor 8.00
Burton Jones, labor 4.00
David Knowles, labor 4.00
Charles Brown, labor 4.00
John Telle 4.00
Nicholas Gynan, labor 3.25
Annie Tucker, gravel 12.90
Mj^ron Jones, sand 4.00
STATE AID CONSTRUCTION
State's apportionment $2,856.00
Town's apportionment 1,428.00
Total $4,284.00
Balance of Town's apportionment 119.24
Albert M. Dow, Foreman and truck 639.60
Edward Temple, truck 266.50
Henry Kendrick, truck 68.90
Harry E. Chase, truck 58.50
Frank T. Chase, truck 72.80
Joseph Vv". Janvrin, truck 44.20
28 TOWN REPORT
C. Edgerley, loader 148.13^
Sam Small, truck 68.40-
Jerome A. Chase, gravel and sand 14.55
Annie Tucker, gravel 150.00
David C. Chase, cement 49. 50^
John A. Janvrin, lumber 24.00
Archie Green, labor 21.00
Everett Weare, labor 25.00
Geo. H. Beckman, labor 12.00'
Joshua Marshall, labor 21.00'
Earl Moreland, labor 21.00
Jacob F. Dow, labor 24.00
Herbert Moreland, labor 21.00
Emery Beckman, labor 14.50
Geo. L. Dow, labor 63.00
Raymond Eaton, labor 36.00'
Thomas Greeley, labor 32.00
Percy Smith, labor 24.00'
Thomas Goldthrope, labor 12.00'
Maurice Randall, labor 12.00
Forest Dow, labor 36.00
Lewis Corriveau, labor 47.50
Chester Dow, labor 36.00
William Young, labor 20.00'
Lowell Eaton, labor 36.00
Arthur H. Eaton, labor 20.00^
Rueben Follansbee, labor 10.00
Percy Perkins 22.00'
Chas. C. Fowler, labor 15.00'
Frank Marshall, labor 10.00'
Walter Owen, labor 22.00
Edmund Marshall, labor 22.00
John Hickman, labor 22.00
James Brown, labor 6.00
Caleb Fowler, labor 22.00
Geo. P. Eaton, labor J.4.00
Alvin C. Eaton, labor 29.00
James W. Sanborn, labor 10.00
Geo. H. Marsh, labor 22.00
Wrn. L. Boyd, labor 22.00
TOWN REPORT 29
■Jerry Locke, labor 10.00
Andrew J. Fowler, labor 22.00
Harold Pevear, labor 30.00
Clifton Souther, labor 20.00
Dominic Bartley, labor 12.00
iStephen Souther, labor 20.00
Abram Souther, labor 20.00
Alden Janvrin, labor 27.00
Herbert Pierce, labor 12.00
jN orris Pevear, labor 3.00
Stephen E. Souther, labor 24.00
Chas. W. Eaton, labor 18.00
Luther Eaton, labor 10.00
Ernest Souther, labor 18.00
Alden Janvrin, Jr., labor 10.00
Chas. A. Souther, labor 18.00
'Gerald Thompson, labor 21.50
Geo. E. Janvrin, labor 12.00
Charles E. Small, labor 12.00
Wallace M. Eaton, labor 20.00
Henry L. Emond, labor 12.00
Levi Fowler, labor 12.00
Ernest Perkins, labor 20.00
Dana S. Knowles, labor 22.00
Eenjamin Sturgis, labor 10.00
Edward Felch, labor 10.00
Wm. S. Walton, labor 10.00
Jos. E. Marshall, labor 10.00
Curtis Follansbee, labor 10.00
Gerald Eaton, labor 10.00
Bernard Follansbee, labor 10.00
Charles A. Brown, labor 16.00
Charles McMahan, labor 22.00
Horatio Lattime, labor 20.00
Albert Edgecomb, labor 12.00
Yivian Fowler, labor 12.00
Willie T. Walton, labor 19.00
David Knowles, labor 12.00
Burton Jones, labor 12.00
Freeman Fowler, labor 12.'00
30 TOWN REPORT
Merle Bagley, labor 20.00
Frank G. Randall, labor 4.00
Ernest Janvrin, labor 9.00
Kenneth Eaton, labor 9.00
Edgar Randall, labor 9.00
Jacob Brown, labor 9.00
Irving Perkins, labor 27.00
Edwin Jordon, labor 12.00
John I. Brown, labor 12.00
Nelson Eaton, labor 12.00
Edward H. Walton, labor 12.00
Herbert S. Randall, labor 12.00
Daniel E. Janvrin, labor 16.50
Charles M. Locke, labor 14.00
Willie A. Eaton, labor 5.50
Edward H. Walton, Jr., labor 5.50
Erlin Fowler, labor 5.50
Alfred N. Dow, labor 19.00
Daniel Bernard, labor 13.00
Thurman Knowles, labor ' 7.00
Clyde Fowler, labor 7.00
Edwin T. Hart, labor 5.50
Fred Souther, labor 5.50
John D. Smith, labor 5.50
Bernard Perkins, labor 12.00
Simeon Brown, labor 12.00
Frank A. Knowles, labor 12.00
Jacob S. Fowler, labor 12.00
Asa Knowles, labor 12.00
James Irving, labor 12.00
Herbert Sanborn, labor 12.00
Edwin L. Knowles, labor 8.00
Harold Colby, labor 8.00
Clarence Souther, labor 8.00
Jesse Fowler, labor 8.00
Ralph Gilmore, labor 8.00
Chester W. Knowles, labor 6.00
Frank P. Small, labor 8.00
Tracy Dow, labor 12.00
Harold Owen, labor 12.00-
TOWN REPORT 31
Robert J. Mack, labor 6.00
Caleb N. Fowler, Jr., labor 6.00
Chester L. Randall, labor 6.00
George L. Fowler, labor 12.00
Gerald Perusse, labor 12.00
Amos Gove, labor 8.00
Paul Mestretta, labor 8.00
Stanley Beckman, labor 6.00
David E. Beckman, labor 4.50
TOWN MAINTENANCE
Appropriation $2,318.09
Amount expended 1,652.44
Balance $665.65
Albert M. Dow, Foreman and truck 655.25
Edward Temple, truck 53.30
Joseph Janvrin, truck 46.80
Frank T. Chase, truck 36.40
Harold Secord, truck 29.90
Henry Kendrick, truck 15.60
Samuel Small, truck 6.50
Alvin C. Eaton, labor 15.50
Willie Walton, labor 21.50
Merle Bagley, labor 7.00
Burton Jones, labor 26.00
Arthur H. Eaton, labor 18.00
Frank Knowles, labor 4.00
Gerald Thompson, labor 4.00
Edward H. Walton, labor 15.50
Percy Smith, labor 11.00
Horatio Lattime, labor 4.00
Raymond H. Eaton, labor 37.50
Jacob F. Dow, labor 8.00
James Irving, labor 23.00
Geo. L. Dow, labor 8.50
Irving N. Perkins 24.00
Alton Eaton 3.00
Roscoe Eaton 11.00
52 TOWN REPORT
Edmund Gauron 17.00
Liician Foote 6.00
Benjamin Sturgis 4.00
Paul Meshetta 7.50
George Fowler 4.00
Thomas Greeley 6.50
Alfred N. Dow 4.00
Leonard J. Dow 4.00
Joshua Marshall 4.00
Ernest Souther 4.00
Amos Gove 8.00
William Young 4.00
Geo. Marsh 16.00
Clyde Marsh 4.00
Joseph Marshall 4.00
Enoch Boyd 8.00
James Nedeau 7.00
Stacy Walton 4.00
Ward Beckman 9.00
John Knowles 8.00
John Hickman 13.50
Archie Green 8.00
Herbert Moreland 20.00
Chester Dow 32.50
Earl Moreland 26.00
Alden Janvrin 21.00
Lowell Eaton 26.00
Abram Souther 6.00
Stephen Souther 6.00
Morris Randall 4.00
Walter Owen 24.00
Rueben Follansbee 12.00
Wallace M. Eaton 12.00
Geo. H. Beckman 5.50
Albert Smith 12.50
David Knowles 4.00
Charlie Brown 4.00
John Yelle 4.00
Nicholas Gynan 4.00
Fred Corriveau 4.00
TOWN REPORT 33
CoiTdon Perkins 1.50
Emery Beckman 1.50
Levi Fowler 4.00
Harold Pevear 5.00
Charles McMahon .50
Ezra Knowles 8.00
John D. Smith 4.00
Nelson Eaton 4.00
Fred Moore, gravel * 20.00
Myron Jones, gravel 3.00
Jerome A. Chase, sand 14.70
Ralph Staples, stone 1.00
Nelson Smith, oil 1.80
Abner Eaton 27.60
Howard B. Eaton 4.00
Boston & Maine R. R., freight 1.91
John A. Janvrin Lumber Co., lumber 79.63
Perkins Service Station, gasoline and oil 3.05
TO¥/N POOR, SOLDIERS' AID AND OLD AGE
ASSISTANCE
Appropriation $5,000.00
Received from State 1,410.18
$6,410.18
Amount expended 5,780.07
Balance $ 630.11
Sam Bagley, supplies 1,041.99
Sam Bagley, hauling wood 50.00
Bragg and Bragg, supplies 512.25
Samuel J. T. Eaton, supplies 442.25
Howard A. Eaton, supplies 569.25
Vivian Fowler, supplies 224.50
Wallace Eaton, supplies 386.00
Plarold Secord, supplies 168.75
Jerome Chase, supplies 27.50
Horatio Lattime, supplies 69.75
Elmer Eaton, supplies 160.00
34 TOWN REPORT
Andrew Gynan, supplies
Chester Souther, supplies
Joshua Janvrin, supplies
Lena Eaton, supplies
Paul Batchelder, milk
Joseph Woodburn, milk
Earl Moreland, wood
Jacob F. Dow, wood
Harry E. Chase, wood
Estate Wm. T. S. Janvrin, wood
Smith Filling Station, range oil
Wilbur Jewell, range oil
Rockingham County Farm, board
Portsmouth Hospital
Henry Kendrick, building
Wayne Bryer, M. D.
William L. Coleman, M. D.
Jere L. Smith, rent
Martha Creighton, rent
Earl Small, milk
Florence B. Eaton, care
Edward Eaton, medical supplies
Thomas A. Eaton, trip to Brentwood
Wyman Marshall, cutting wood
William Boyd, cutting wood
Charles Souther, cutting wood
John F. Dow, cutting wood
Gerald Eaton, cutting wood
Albert Smith, cutting wood
Thomas F. Owen, conveying patient to County
Hospital
Frank Marshall
Joseph Janvrin
Fred Souther
Herbert Moreland
William Knowles
George Janvrin
Vivian Fowler, Soldiers' Aid
Wallace Eaton, Soldiers' Aid
Horatio Lattime, Soldiers' Aid
246.75
58.25
17.25
8.00
126.08
262.22
30.50
2.50
138.00
47.50
166.98
7.88
194.87
45.00
64.00
3.00
130.25
18.00
5.00
7.20
4.00
1.25
3.00
1.25
1.90
4.50
6.25
1.25
4.50
4.00
4.50
6.00
4.50
12.00
12.00
4.00
70.00
28.00
14.00
TOWN REPORT 35
Howard Eaton, Soldiers' Aid 8.00
Samuel Bagley, Soldiers' Aid 30.00
Bragg & Bragg, Soldiers' Aid 19.50
Smith Filling Station, Soldiers' Aid 6.00
County Treasurer, Old Age Assistance 298.20
Total $5,780.07
ABATEMENTS AND DISCOUNTS
Carolyn Hadley, over tax $ 33.50
Frank E. Carter, poll tax abatements, 1937 172.00
Frank E. Carter, property tax abatements, 1937 48,30
Frank Perkins, property tax abatements, 1936 97.90
Frank Perkins, property tax abatem.ents, 1935 98.24
Frank Perkins, property tax abatements, 1934 50.31
Frank E. Carter, discounts, 1937 308.62
$808.87
INCOME FROM TRUST FUNDS
Amount received $82.45
Paid John E. Knowles, care of lots 76.45
Paid George Locke, care of lots 6.00
Total $82.45
CEMETERIES
Appropriation $40.00
Amount expended 10.00
Balance $30.00
Paid John E. Knowles, care 10.00
COLLECTION OF GARBAGE
Appropriation $250.00
Paid Joseph W. Janvrin 250.00
MEMORIAL DAY
Appropriation $40.00
Paid John E. Knowles 40.00
S6
TOWN REPORT
MONEY BORROWED ANTICIPx\TION OF TAXES
Received Exeter Banking Co.
Paid Exeter Banking Co.
COUNTY TAX
Paid Earl R. Stockbridge, County Treasurer
STATE TAX
Paid State Treasurer
SCHOOLS
Balance due 1936 apioropriation
Paid Balance due 1936 appropriation
Appropriation 1937
Paid on 1937 appropriation
Balance due 1937 appropriation
PAYMENTS ON TOWN BONDS
Paid Exeter Banking Co.
W. P. A.
Appropriation
Sale of wood
County Commissioners
Amount available
Amount expended
Overdraft
Frank W. Chase, foreman
Frank T. Chase, truck
Cashman Hardv/are Co., tools
Jerome A. Chase, wood
Samuel Bagley, hauling wood
Rodman Du Boye
Charles Harrison, labor
Thomas Greeley, blasting caps
$12,500.00
12,500.00
$3,312.58
$2,368.00
$11,786.25
11,786.25
12,568.75
3,813.75
8,755.00
$2,000.00
$1,200.00
400.86
645.47
$2,246.33
2,422.34
$176.01
893.75
637.00
113.88
500.00
159.63
59.63
11.60
1.75
TOWN REPORT 37
Arthur Randall, labor 1.25
Leavitt Brown, gravel 20.00
Harry Perkins, labor 1.25
Charles Holstrom, gravel 8.10
Henry Fogg, labor 4.90
Ananias Janvrin, labor 4.80
Hiram Beckman, labor ' ; 4.80-
Total 2,422.34:
UNCLASSIFIED
Appropriation " $600.00
Amount expended 512.58
Balance $87.42
Anna G. Smith, postage and envelopes 7.66
Ernest L. Dow, express 2.96
Thomas Goldthrope, delivering 9.00
Ralph Gove, delivering 9.00
Earl Moreland, delivering town reports 4.00
Edson C. Eastman, vouchers 7.10
Association of N. H. Assessors 2.00
Elizabeth Bragg, copying blotter books and in-
voice blanks 20.00
Cole Printing Co., Tax Collector's books and
vouchers 14.56
George Janvrin, burying dog .50
William N. Davis, Tree Warden 62.00
Simeon Brown, labor 2.00
George L, Dow, labor 2.40
B. T. Janvrin Sons Co., lumber 2.56
Jas. H. Page, insurance 7.50
Amesbury Publishing Co., Town Reports and
tax bills 126.55
Jere L. Smith, record book 1.50
William H. Sanborn, computing taxes 32.50
Town of Salisbury, tax on gravel pit 4.60
Samuel Cabot, Inc., creosote 6.10
Elizabeth Bragg, copying tax and invoice books 32.50
38 TOWN REPORT
Ralph O. Bragg, six deeds 6.00
Jere L. Smith, auto permit fees 145.75
Newburyport Daily News, advertisement 3.74
Total $512.58
INTEREST ON BONDS
Appropriation $600.00
Amount expended 600.00
INTEREST ON SHORT TERM NOTES
Appropriation $ 70.00
Amount expended 181.12
Overdraft 111.12
DOG DAMAGE
Revenue from dog licenses $114.00
Amount expended 79.17
Balance
Jere L. Smith, dog license fees and tags
James M. Janvrin, hens killed by dogs
Alfred Dow, hens killed by dogs
Frank P. Goss, hens killed by dogs
Lucian W. Foote, hens killed by dogs
Eldred Chase, turkeys killed by dogs
Joseph Dockham, rebate on dog tax
Yv'illiam Sanborn, rebate on dog tax
Milan Felch, Jr., rabbits killed by dogs
Everett Locke, disposing of 3 dogs
Total $79.17
TAXES BOUGHT BY TOWN FOR 1936
Brown, Henry $17.16
Bailey, Ralph E. 54.31
Eeckman, Nelson S., Est. 39.33
Eeckman, John M., Est. 23.63
$34.83
18.00
2.00
2.00
11.50
28.50
6.00
4.17
1.00
2.50
3.50
TOWN REPORT 30
Beckman, Geo. H. 27.37
Beckman, Hiram 12.05
Blaisdell, Harry 10.35
Boyd, Leland 25.66
Crandall, Ernest L. 8.65
Dow, Tristram E. 44.72
Dow, Carroll 32.79
Dauphin, Susan A. 35.02
Eaton, Ada 6.43
Eaton, Frederick H. 6.10
Eaton, Howard A. 56.30
Eaton, Thomas A. 20.56
Eaton, Susan 16.46
Eaton, Herman R. 8.33
Eaton, Carrie C, Emery N. 12.87
Eaton, Gerald R. 38.76
Eaton, Joseph L. 18.86
Eaton, Elmer 20.92
Eaton, Dora M., Raymond H. 3.13
Eaton, Clarence L. 5.59
Eaton, Charles S. 65.31
Eaton, Charles Wm. 14.43
Eaton, Alberta 4.06
Eaton, Charles Austin, Est. 27.04
Eaton, Geo. 25.66
Evans, Grace L. 99.01
Feich, Myron B. 59.47
Fcv/ler, Mary F. 13.76
Fowler, Charles C. 23.97
Fowler, Marion, Quinn, Catherine ■ 2.00
Humes, Wendell 50.16
Janvrin, James W. 6.95
Know^Ies, Moses 63.10
Knowles, Laurence 22.26
Knowles, Henry C, Heirs 16.82
Knowles, Willie H. 16.79
Knowles, John E. 13.75
Knowles, William A. 49.49
Knowles, William F. 10.35
Knowles, Dana S. 28.53
40 TOWN REPORT
Knowles, Lena A. 39.28
Locke, Willie M. 34.52
Moreland, Undine 38.08
Moreland, Earl 66.51
Newman, Ralph 44.54
Owen, Sally A. 22.26
Perkins, Edward L. 23,44
Perkins, Liliie M., Heirs 19.87
Perkins, Bernard 32.47
Penniman, William H. 6.95
Perkins, Corydon 12.10
Randall, Anthony 7.96
Randall, Chester 32.47
Souther, Ernest 35.87
Souther, Charles A. 6.60
Small, Harry S. 41.20
Small, Samuel 80.62
Small, Andrew G. 35.87
Sanborn, Charles O., Est. 20.23
Smith, Jacob, Est. ' 6.61
Smith, Percy L. 37.40
Walton, Alden L. 10.35
Walton, John L., Est. 81.49
Labruque, Agnes M. 173.39
Sutton, Mary 11.72
Stevens, Alice W. 21.39
Jackman, Ezra, Heirs 7.29
Dow, Albert, Heirs 3.71
Wood, Fred W. 50.16
Pike, James 8.32
Corbin, Philip 18.53
Dow, Wm. L., Estate 3.55
Furbush, Ralph 4.92
Anderson, A. J. 4.06
Brown, Harry P. 5.60
Sullivan, Chas. G. 4.25
Texaco Oil Co. 8.32
Towle, Howard 4.57
Weare, Percy 57.44
Guilfoile, George 13.42
TOWN REPORT 41
Adams, Lucy 8.71
Total $2,304.20
1934 TAXES SOLD TO TOWN DEC. 14, 1935
Lucy Adams, Est. $38.75
Merle L. Bagley 37.41
Thomas Chase, Est. 12.62
Susan A. Dauphin 32.55
Tristram E. Dow 27.74
Emery N. and Carrie C. Eaton 8.45
Thomas A. Eaton 4.95
James S. Eaton, Est. 56.90
Chas. Wm. Eaton 13.59
Jessie M. Felch Janvrin 10.39
Caroline Foote 19.86
Marion Fowler and Catherine Quinn 2.93
Laurence Knowles 18.89
Henry C. Knowles, Heirs 15.75
Ralph Newman 39.48
Sally A. Owen 18.89
Corydon Perkins 11.05
Ernest A. Page 31.43
Samuel Small 67.18
Mary Sutton 11.05
A. J. Anderson 3.39
Phillip J. Corbin 17.32
William L. Dow 3.53
James Pike 3.64
Fred W. Wood 46.54
$554.68
1933 TAXES SOLD TO TOWN SEPT. 1934
Lucy Adams, Est. $ 60.56
Atlantic Building Association 277.09
Frank T. Chase 11.16
Cuy W. Chase 22.78
One-third heirs of Geo. W. Chase, balance 1.21
42 TOWN REPORT
Susan A. Dauphin 36.43
James S. Eaton, Est. 32.77
Charles Warren Eaton 41.58
Charles R. Eaton 33.49
Charles Wrn. Eaton 13.26
Charles C. Fowler 10.16
Caroline Foote 16.03
Daniel F. Fowler, Est. 19.79
Edwin T. Hart, balance 1.33
Edward L. Perkins 22.29
Nora J. Kiley 19.79
Marietta Paris 138.55
Alice A. Stevens 22.58
Ernest Souther 37.64
$818.49
TAXES SOLD TO TOWN FOR YEAR 1932
Atlantic Building Association $258.40
Leonard J. Dow 68.01
Charles E. Fowler 41.9*^
Charles C. Fowler 27.71
Alfred N. Gynan, balance 16.64
Stella Hussey 142.13
Nora J. Kiley 30.97
$554.88
1930 TAXES SOLD TO TOWN 1931
Frank W. Chase $ 8.37
Caroline Foote 31.30
One-third heirs Geo. W. Chase 11.29
Charles C. Fowler 28.64
$79.60
<
<
O
Um
JVdX JO pus g 5: ^ S
(^■B pu^H UO c^ ^ c^ 06
CO 8UIO0UI JO 'I'^a
<3J
5-X j'B9it gtiTjna <^.
suioouj "^ ^
JA JO §muin§9a;§
8UIO0UI JO "I'Ba ,
•uijj JO •q.uiy indoddddd
«?■
^ o w o "^* o !« o « 3 ^^' - M fe OT ^ w J;; -« f:; ^ ^ d5 ^ t/^
C^ G"^ C^ C^ C" P'^ C^ C^ C^ C.C^ C"^
s -s ^t^ ^-^ ^-s ^^ ^^ ^'-s ^'-s ^'-s ^■■■s ^'^ ^-S ^
S ^ <u ss! S s! S d! S s?'' § s! § s! § ^^^ S ^^^ § s?" § & S k! § ?i!
E 0^3 ^'V ^-X} ^TJ tiC-c bD'r} tsJC-g bf-a SJi-a tf-S ^•'rt !^T3 ^-^
H W •>. S •?. S ■?. S -^ . S •>. S •>. S •?.£•>. S •>:. S> I >.S>.S
o>o>o>o>o>o>o>o>o>oSo>o:'
o
o oj— •a>0'-''~''-''-'CDaiF
o
a s "
H 2 &4 S • 2 ^5
13
03
to
'^ ^
0 •?
3
^ eg
f^
"^ <i
4-5
cu
ua
.rt >,
S
;=:+^ C
S-i
c3 0 03
H
M-;^
? ;^ -5 ^ i s
^ Q Q ^ (g
o
(Xi CD f.-j eg <M M 00 o
7l^ '-l^i-tT-Hi-liHCSi
124 OlrmCiOOSOaj
a
OJ
c
ri
0
cS
G
0
!>
of
(5
C C.
0
03
0
H
S
^
^
^
fe
•f->
.— 1 0 0
(V
s 0
m
Ph
m
w <
0
Tt<
0
eg '^^
M
s-H
(N
CN Q!
t-; CO
:-< C
CO g w ^5
yj O 03 O
■ Ui -M
<;
III
■>.E3 ■>
G > O
f-. c3 t-
o - o
BJ
«*H
T =• rt ;=
W -l-J "S -M
w m 53 V2
P i^' c ^
-|J -(-5
jo' g m g
3
CO §
.^ 1-^ p" '^
M iOh o:i ^
4J -^
CO Oh
ci 3 6
a;
> >^ >
O ^ O
u ^ u
>j
<u
g3 «!
w
03
K
^I.J
1-^
O
O
o
^i
M
,«t
P<
^
J^
U^
o
^
w
'a!
~s
H
O
o
o
Ji o i: o S
iz^ << <
,-, CO f-,
i5 CD o
W CD ■r^
C5
^
&5
>j
t/5
CO
bJ3
f-(
fajO
bO
S
S
.s
g
■>
'>
">
c^
>
c5
d
M
CD
CO
02
-»-S
-l-^
4-:i
3
t/3
C/3
M
.S
M
M
4-5
■4-2
+^
S
C
rj
(U
W
CD
CD
'3
T3
'd
>.>
-i.;
4^
>
•^
^ o
w
}-<
O
o
3 M
m
o
J-<
^
.QCU
M
aPn
Oh
0°
be fH cS
CD pi ^ K^> QJ
CD ;:q (u . |]^
bJD
o
CD
X3
^
-ki
H
?-i
"33
p
O
CO
M
i~\
^
M
t/}
H
'r<
ec?
+-3
1^
o
B
n
CD
.s
'rf
"S
O
O
!=;
_o
+3
Cj
(-<
G
go
o
00
::i CD
CO
Q
o .
.^^
TJWN ESPORT
45
G
r-;
;:^
15
n
<;3
o
c3
_
U
Q
E^
>i
fl)
w
>H
ID
3
-i-J
>i
OJ
►-n
g3
'^
CD
O
Sh
S-i
^
,_,
r!
O
^
CD
^
,'M
p>
-M
rri
S
<&q<1
-d O
MP
^3 1-^
<^ o 2 !=I
c) _,
fl a cu H
^ ^J .,-! +J
&H < ^J o
!~i ^1 H
rc; b ij
-1 UJ
<i --. s
E-f
d Cm
a; .rH
o 2
a) "^
f . '•^' -* «-* rr* '-^.
ri i:; K
&3
° N S ^
+i I— ;
c3 ._2
A (^
?H £S pS ^ "^
o o Sd if S
(;3 CD « H-l
^ TS i^ £Q .
f^ S si .?^ c3
T3
o
c/5
0
0)
0
H
0
0)
J
<X!
f-(
u
<*-H
Ti
C!
0
"So
>
c3
tin
4:^
-4-J
CD
-1-3
CD
o3
$-1
3
>-5
OS
0
0
M
O
X5
S^ <^
;i3 -1-1 CD
Q P^
§ £ eS
x:
a
^
10
O CO
O CD
a
a
OS
<
<
<1
^
A
ra
M
>3
^
^
^
0
0
0
0
0
r3
0
0
0
XI
f-l
X3
^
,0
,"
IS
!3-
ci3
g3
c3
w
0
0
0
a
s
^
^
J4
4=;!
S
^
^
^
e.
0
0
0
0
^
0
0
'-i
=3
0
0
0
0
;3
0
0
J2
03
.0
03
J2
J2
C3
C3
cQ Iz; Izi w m &Q CQ
m w
46
TOWN REPORT
M
7=i 'OS
"•3 S
s^ ill O
r-. C!
rt
S 03 <
go ^
'l^ b r^
a c3 c?
^ t-i
^ ^ ^ i
;:3 o
<! d <d H f^ P5
OJ O
affi
9 1
. w
C^ O) C^
M
j: >^
0T3
hrH CD X5
go
■ rf
:>-i H Ah TO
> H 02 ffi
5: d)
> Q^ S S
5=1 c^
n X2
o) !:S c3 0)
UJ iM YM
CC!
^ 03
M ^ CJ
G bDrCl
a; fcccQ
C^5
■^ ^.'^
0) ^ o
CS Oj r-H
O !^ ^
O) CO
S S S'
OJ « °
rK "^ <^
.a
O
g 3
r^ t^
>? -d
ffl f-;
^ rj
o
ti
73
a
r-Q
^
p
^
ci
CO
si
CO
w
a^
^
S
0
•
0
a)
>,
G
CD
g3
r^
m
'r^
M
0
til
T3
oi
J
g
m
CD
03
0
0
d
>i
•i—j
n
OQ
c3
^
^i^
■^
OJ
0
►-.
m
t^
u
•-3
w
>
Qi
0
a
0
03
"!
0)
0
^
W
W
H
0
•r-4
?-)
Cl
03
>.
<
o3
OJ
>
f>i
r— (
03
OJ
o3
^
ra
i>
bn
bo
bc
3
^
1:3
<!
<
<
CD
03
O O
>
0
0
C3
GJ
OJ
^
Q
«
J4
:3
^
^
^
0
0
0
0
0
0
H
0
0
0
!-i
w
S-i
f-(
'r-A
Xi
+3
X2
r-Q
^
crt
d
ce
C^
a)
0
<D
0)
CD
CQ
tin
CQ
CQ
m
0
£
0
a
:3
0
ft
42
S-i
<D
0
cu
IS
Ph
^
Xi
CC
CQ
O
a
O
O
Xi
d
CQ
o
o
o
o
03
o
o
Xi
CQ OQ CQ
TOWN REPORT
47
RECORD OF MARRIAGES
In the Town cf Saabrook, N. H, For tlie Year Ending
December 31, 1937
Date
Names
Ages
Residences
Jan.
3
Marshall Edwin Pray
21
Peabody, Mass.
Louise Vlasuk
18
Peabody, Mass.
Jan.
6
Charles Augustus Callahan
26
Somerville, Mass.
Lucy Elizabeth Stephenson
28
Sornerville, Mass.
Jan.
7
Robert Ellsworth Baker
24
Gloucester, Mass.
Margaret Emily Handrahan
29
Gloucester, Mass,
Jan.
7
Edward Siden
25
Everett, Mass.
Josephine Joan DeOtt
23
Chelsea, Mass.
Jan.
8
Frederick Albert Mayberry
45
Rutland, Vt.
Martina Gallagher
34
Rutland, Vt.
Apr.
9
George Franklin Eaton
24
Seabrook, N. H.
Sylvia Carolyn Jones
17
Seabrook, N. H.
Jan.
9
John Franklin Leach
29
Revere, Mass.
Dorothy Emily MacVeigh
25
Revere, Mass.
Jan.
10
James McClelland
21
Quincy, Mass.
Mary Lillian White
21
Greenwood, Mass,
Jan.
10
John Francis Keefe
35
Newton, Mass.
Dorothy Elizabeth DeArmond
1 25
Newton, Mass.
Jan.
15
Gerald Newcomb O'Brien
36
Boston, Mass.
Helen Geraldine Kasner
26
Winamac, Ind.
Jan.
16
Ralph Anderson Osgood
22
.Seabrook, N. H.
Ruth Frances Kierstead
18
Hampton, N. H.
Jan.
18
William Lorenzoni
22
Somerville, Mass.
Lillian Nunziato
18
Somerville, Mass.
Jan.
18
Carlo Marfongelli
21
Salem, Mass.
Mary Delores Rizzotti
18
Haverhill, Mass.
Jan.
23
Andrew Sumner Deinstadt
24
Beverly, Mass.
Thelma Marie Jones
21
Beverly, Mass.
Jan.
23
Silvio Joseph Rosetti
21
Salem, Mass.
Mary Eileen Marshall
18
Lynn, Mass.
Jan.
24
Claude Arthur Robinson
21
Wakefield, Mass.
Marjorie Muriel HanseU
18
Stoneham, Mass.
Jan.
26
Ernest Everett Welch
22
Amesbury, Mass.
Pearline Hester Eaton
16
Seabrook, N. H.
Jan.
28
Garland Blake Winn
24
Somerville, Mass.
Josephine Marie Huntley
24
Somerville, Mass.
48
TOWN REPORT
Date
Jan.
29
Jan.
30
Feb.
3
Feb.
4
Feb.
7
Feb.
9
Feb.
10
Feb.
13
Feb.
13
Feb.
17
Feb.
18
Feb.
20
Feb.
21
Feb.
23
Feb.
27
Newbury,
Feb.
27
Feb.
28
Mar.
1
Mar.
7
Mar.
12
Mar.
13
Mar.
13
Mar.
14
Names Ages
Robert Stephens Boynton 21
Barbara Louise Benoit 18
James Douglas Bruce 34
Eilene Marie Curtis 26
Byron Franklin Marshall 15
Laura Chestina Brown 16
Charles Henry Moody 21
Lydia Ellen Coombs 18
Jeffry Joseph McGloan 26
Dorothy J. Williamson 20
Roy Ov/en Bourdelais 21
Edna Elizabeth Emerson 19
Elhott Ames Court 29
Mildred Mary Rheaume 39
Norman Arthur Clarke 21
Phyllis Elaine Perkins 19
Leland Douglas Dore 24
Gladys Kathlene Eaton 29
Horace Joseph DeSantis 21
Josephine DeLuca 18
George Dearborn Pinkham 34
Alice Frost Dickey 32
Albert Edward Erickson 33
Gertrude Elizabeth Collins 32
Charles Edwin Paine 24
Dagmar Eleanor Lundberg 20
Leo Francis Schwenderman 21
Anna Veronica Mackey 22
Charles Cashmaa 29
Annie Mae Vicar 24
Mass.
Albert Stickney Bryant 19
Grace F. Angelor 16
Charles Warren Critch 21
Josephine Parsons 20
Cecil Denis HoIIingsworth 21
Shirley Elizabeth Greenleaf 18
Gordon Howard Tidd 25
Bertha Elizabeth Clark 18
Leslie Cyril Ford 36
Marie Rose Eugenie Ouelette 23
Kenneth Granger Shores 21
Rita Patricia Hayes 19
George Arne Bergendahl 21
Elizabeth Harding White 18
Stanley Ward Beckman 21
Hannah Belle Addison 26
Residences
Norway^ Me.
Auburn, Me.
Wakefield, Mass.
Wakefield, Mass.
Seabrook, N. H.
Seabrook, N. H.
Salem, Mass.
Peabody, Mass.
East Boston, Mass.
Chelsea,, Mass.
Salem, N. H.
Atkinson, N. H.
West Medford, Mass.
Medford, Mass.
Saugus, Mass.
Saugus, Mass.
Salisbury, Mass.
Seabrook, N. H.
Boston, Mass.
EostoiE;, Mass.
Newburyport, Mass.
Newburyport, Mass.
Dorchester, Mass.
Alfred, Me.
Boston, Mass.
Boston, Mass.
Walthani, Mass.
Roxbury, Mass.
Nev^ton, Mass.
Newton, Mass.
Newburyport, Mass.
Seabrook, N. H.
Boston, Mass.
Boston, Mass.
Nahant, Mass.
Swampscott, Mass.
Newbury, Mass.
Merrimacport, Mass.
Newburyport, Mass.
Newburyport, Mass.
Neponset, Mass.
Belmont, Mass.
Lynn, Mass.
Lynn, Mass.
Seabrook, N. H.
Seabrook, N. H.
TOWN REPORT
49
Date Names
Mar. 15 Michael Lakusta, Jr.
Mildred Stein
Mar. 20 James Richard Pittrnan
Barbara Helen Doeii
Mar. 21 Joseph Richard Murphy-
Helen Jordan
Mar. 21 James Lawrence Clifford
Marilyn Charlotte Albin
Mar. 21 Eliot Noble
Ruth Elinor Corey
Mar. 25 Roland Joseph Breton
Laura Louise Doucette
Mar. 26 Francis Thomas Gill
Margaret A'.mie Weeden
Mar. 27 Edward Rocco Galante
Hazel Agnes Berrett
Mar. 27 Herbert Thomas Grover
Gladys Irene V/eeks
Mar. 27 Eugene Erwin
Janet Elizabeth Wright
Mar. 28 David Slobodldn
Charlotte Jennie Tucker
Apr. 7 Fred Stanhope Davis
Flora Evelyn Silk
Apr. 8 Wesley Snow Faulk
Margaret Isabel Derry
Apr. 9 Donald Francis Pelletier
Muriel MacDonald Carlson
Apr. 10 Joel A. Johnson
Isabel Rita Dwyer
Apr. 10 Richard James Clark
Helen Elizabeth Stone
Apr. 10 George Downey
Ethel Claire Littlehall
Apr. 10 Philip Carlton Perry
Camilla Patricia Susco
Apr. 10 Karl Nicholas Bettinger
Hildride Aurola Bettinger
Apr. 11 Harold Willard Hewlett
Florence May Souther
Apr. 11 Dominic Anthony Incerto
Fannie Weiner
Apr. 11 Edward Joseph Rivard
Velma Mae Vermette
Apr. 11 Albert Joseph Gagnon
Elizabeth Jacqueline Hallisey
Ages Residences
22 Boston, Mass.
20 Boston, Mass.
22 Lyrn, Mass.
19 Lynn, Mass.
21 Dorchester, Mass.
Dorchester, Mass.
30 Boston, Mass.
20 East Boston, Mass.
22 Maiden, Mass.
21 Medford, Mass.
23 Haverhill, Mass.
22 Haverhill, Mass.
25 Lynn, Mass.
18 Saugus, Mass.
23 Woburn, Mass.
23 Woburn, Mass.
22 Keene, N. H.
20 Keene, N. H.
24 Bangor, Me.
22 Bangor, Me.
34 Lynn, Mass.
19 Lyx-jn, Mass.
41 Boston, Mass.
37 Boston, Mass.
27 P''oxboro, Mass.
28 Somerville, Mass,
23 Danvers, Mass.
23 Danvers, Mass.
27 Brooklyn, Conn.
23 Brooklyn, Conn.
25 Boston, Mass.
32 Peabody, Mass.
32 Roxbury, Mass.
23 Readville, Mass.
23 Gloucester, Mass.
22 Northampton, Mass.
28 Plymouth, Mass.
20 Plymouth, Mass.
28 Newburyport, Mass.
20 Seabrook, N. H.
25 Boston, Mass.
19 Boston, Mass.
42 North Tarrytown, N, Y.
37 LevN^iston, Me.
21 Newburyport, Mass.
18 Newburyport, Mass.
50
TOWN REPORT
Date
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Names j
Burnice Seronick
Beatrice Gertrude Feinstein
Richard Baron
Barbara Downing
William Henry Brown
Louise Marie Godfrey
William Patterson
Minnie Hubley
Gerald Mitchell Tedesco
Frances Cecelia Tatro
Harry Webber Lake
Minnie Ceretha Withrow
Emery Alexander Miller
Shirley West Marshall
James Frederick McNamara
Agnes Ruth Mary Barry
Walter Sherman Thompson
Etta Adelaide Knott
Thomas Francis Fallon
Margaret Mary Corkery
Norman SiLsbury
Sarah Fabens
Earl Warden Hannibal
Esther Frances Boudrow
Joseph Thomas Voner
Mary Depasquale
Virginia Rose Burns 23
21 William Herbert Shea 78
Jane MacDonald 41
21 Vincent Owen Kiernan 25
Ella Eunice Warner 22
21 Samuel Hablow 41
Mary Francis Clark 26
22 James Edward Spillane 28
Dorothy Louise MacPherson 21
23 Paul Winthrop Larson 20
Margaret Elizabeth Bicknell 18
23 Louis Beaulieu 37
Claire Rose Faucher 23
23 Alexander Eraser McHoul 22
Mildred Georgina Hennessey 20
24 Clarence Wilbur Richardson 26
Elva Mae Blodgett 25
24 Lewis Walter Tedstone 25
Ethel May Larrabee 20
Residences
Boston, Mass.
Boston, Mass.
Augusta, Me.
Augusta, Me.
Roslindale, Mass.
Dorchester, Mass.
Portsmouth, N. H.
Portsmouth, N. H.
South Braintree, Mass.
Wellesley Hills, Mass.
Medford, Mass.
Medford, Mass.
Boston, Mass.
Seabrook, N. H.
PljTnouth, Mass.
Falm.outh, Mass.
Wolfboro, N. H.
Wolfboro, N. H.
Maiden, I'vlass.
Maiden, Mass.
Marblehead, Mass,
Salem, Mass.
Gloucester, Mass.
Gloucester, Mass.
Watertown, Mass.
Belmont, Mass.
Rockland, Me.
Friendship, Me.
Bath, Me.
Bath, Me.
Randolph, Ma^ss.
Weymouth, Mass.
Allston, Mass.
Allston, Mass.
Brocktoitt, Mass.
Brockton, Mass.
Portland, Me.
Portland, Me.
Lewiston, Me.
Lewiston, Me.
Boston, Mass.
Boston, Mass.
Arlington, Mass.
Brighton, Mass.
West Newton, Mass.
Newtonville, Mass.
TOWN REPORT
51
Date
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
May-
May
May
May
May
May
May
May
May
May
May
May
May
Names Ages
24 Gordon Warren Rendell 42
Gladys Hamilton Woodward 39
24 Adolph Stanbury 45
Dorothy Frances Steinberg 24
25 Richard F. Fairweather, Jr. 21
Dorothy Isabelle Nunes 22
25 Rosario Arthur Pinette 28
Ruth Myrick Reynolds 29
26 James Robert Sharpe 24
Marie Caroline Mahoney 19
26 Ernest William Clark 22
Helen May Abbott 20
26 Albert Benjamin Clark 34
Eidora Marie Mosaritold 25
27 Hugh Maximillian Martin 28
Doris Katherine Palmer 23
28 Havelock Armour, Jr. 21
Ruth Mary Cutter 18
29 Alfred Arthur Gagnon 26
Gabrielle Gladys Chamberlain 18
Paul A. dAutuel 24
Thelma E. Spencer 21
John E. G. JohansoTJ 27
Gerda Ulrika Ljunberg 25
Joseph J. Eonanno 21
Dorothy R. Hardy 19
John Francis Haggerty 44
Minnie Althea Andrews 37
William Krai 31
Rose Lillian Taves 27
John James Cunningham 64
Mary Jane McGrath 40
Leonard Francis Kiley 36
Annette Etha Dionne 24
Harry Whittaker 27
Mary Amanda Gilpin 21
William Emil Moore 40
Rose Marie Di Donato 22
Leonard Merton Randall 42
Dorothy May Pickard 26
William Edward Smith 35
Margaret McCarthy 32
Claude Taylor Harvey 34
Sally Katherine MacDonald 33
Frank Young Clark 42
Jennie Mary Rogers 38
Residences
Framingham, Mass.
Framingham, Mass.
Augusta, Me.
Augusta, Me.
Gloucester, Mass.
Gloucester, Mass.
Fort Kent, Me.
Woolwich, Me.
Boston, Mass.
Boston, Mass.
Reading, Mass.
Reading, Mass.
RoxOury, Mass.
vjjston, Mass.
Bilghicn, Maz?.
Wateir.own, Mass.
Littleton, Mass.
Littleton, Mass
Lewiston, Me,
Lewis Lon, Me.
Augusta, Me.
Augusta, Me.
Worcester, Mass.
Worcester, Mass.
Lawrence, Ma^s.
Newburyport, Mass.
Providence, R. I.
Boston, Mass.
New Bedford, Mass.
New Bedford, Mass.
Boston, Mass.
Boston, Mass.
Salem, Mass.
Salem, Mass.
Philadelphia, Pa.
Newton, Mass.
Milford, Mass.
Milford, Mass.
Haverhill, Mass.
Haverhill, Mass.
Somerville, Mass.
Cambridge, Mass.
Quincy, Mass.
Arlington, Mass.
Newton, Mass.
Cambridge, Mass.
TOWN REPORT
Date Names Ages
May 5 Henry Parks Wellman 65
Alice Kelby Jones 43
May 7 Furmer Howard Eaton 2I
Cora Bartlett Eaton 20
May 8 Samuel Goodman 37
Sylvia Shapiro 23
May 9 Frank Vincent Malik 2I
Evenia Bezemes 19
May 9 Forrest Floyd Littlefield 20
Bertha Ellen Cole 13
May 11 Robert Mathias Daniels 2I
Helen Marie Vinson is
May 12 Warren George Grace 31
Alice Helen Patterson 35
May 12 Pasquale Patrick Signore 22
Eleanor Mary Prestandra ig
May 12 Vincent Joseph Serino 2I
Priscilla Bragg 18
May 13 William Bragis Scipione 3I
Grace Cecelia Bills 39
May 14 Francis Edv/ard Kelley 22
Mary Stetson Walker 21
May 14 Anthony Michael Plutinicld 2I
Beatrice Olive Belanger is
May 14 Laurence Francis Flanagan 29
Frances Louise Strang 18
May 14 John Francis V/orthley 22
Katherine Louise Budrow 23
May 14 David Edvv'ard Block 37
Dorothy LeBlanc 28
May 15 Alan Roswell Briggs . 32
Melba Gloyd Harris 24
May 15 Walter Staats 42
Alice M. O'Brien 30
May 15 Leo Tessier 34
Ethel Estelle Emerson 27
May 16 Charles Moss Shriner 20
Lorraine Alton Faye 18
May 16 Edward Norton Sv^^ett 21
Phyllis Jeanette Young 19
May 16 Clyde Vinton Boothby 26
Frances Elizabeth Huse 21
May 17 Herbert Sutherland Bearse 24
Dorothy Eleanor Rourke 24
May 17 Leopold Stanley Poplawski 25
Amelia Jennifer August 19
Residences
Portland, Me.
Portland, Me.
Seabrook, N. H.
Seabrook, N. H.
New York, N. Y.
New York, N. Y.
Peabody, Mass.
Peabody, Mass.
Hampton, N. H.
■Nev/buryport, Mass.
Medfield, Mass.
Westwood, Mass.
Arlington, Mass.
Arlington, Mass.
Revere, Mass.
Chelsea, Mass.
Revere, Mass.
Chekea, Mass.
Roxbury, Mass.
Milton, Mass.
BostoL-;, Mass.
Boston, Mass.
Salem, Mass.
Salem, Mass.
Attleboro, Mass.
Foxboro, Mass.
Rockport, Mass.
Gloucester, Mass.
Rockport, Mass.
Gloucester, Mass.
Taunton, Mass.
Taunton, Mass.
Boston, Mass.
Boston, Mass.
North Cambridge, Mass^
West Somerville, Mass.
Portland, Me.
Portland, Me.
Essex, Mass.
Gloucester, Mass.
Gorham, Me.
South Paris, Me.
Melrose, Mass.
Lynn, Mass.
Newton Lower Falls, Mass
Newton Lower Falls, Mass-
TOWN REPORT
53
Date Names
May 18 Francis Edward Boyle
Alma Jeanette Gendreau
May 21 Robert Gordon Mabie
Barbara MacNeil Chevalier
May 22 John Guy Nolan
Frances Sara Farrand
May 22 Frederick Laurence Grethe
Jeanne Faulkner Kelly
May 22 Daniel Cooper Jones
Carolyn Alfretta Atkinson
May 22 William Loren Higgins
Audrey Margaret Veinotte
May 23 David Jesse
Frances Priscilla Brown
May 23 John Joseph McNamara
Hannah Mae Buchanan
May 24 Louis Baptiste
Clara Elizabeth Smith
May 25 Geo. Frriclerick Harrington
Phyllis Hyde Martin
May 25 Geo. Harold MacCormick
Clara Elizabeth Flemming
May 27 Edward Ralph Crescitelli
Marion Elizabeth Coffey
May 27 Thomas Julian Carey
Margaret G. Farrell
May 28 V/rn. Francis O'Donnell
Katherine Mary Lynch
May 29 Baxter Ragsdale Still
Adelaide Thelma Sweatt
May 29 Santo Reo Indorato
Elizabeth Theresa DiGenio
May 29 Karl Brenner
Edith Weiner
May 29 Anthony William Kolias
Clara Prances Watton
May 29 Edward Joseph Walsh
Eleanor Loise Schultz
May 29 Allen Alfred Shuksteris
Alberta Maryrose Fournier
May 29 William Joseph Hoeler
Lillian Mullally
May 29 Frederick Clinton Messenger
Adelaide Elizabeth Turner
May 30 Emile Osias Gauthier
Mary Aldea Martin
Ages Residences
25 Portland, Me.
23 Portland, Me.
31 W^altham, Mass.
29 Winchester, Mass.
31 Medford, Mass.
20 Medford, Mass.
23 Boston, Mass.
21 Boston, Mass.
25 Wichita Falls, Texas
20 Topsfield, Mass.
27 Somerville, Mass.
24 Somerville, Mass.
21 Newport, R. I.
18 Newport, R. L
34 Maiden, Mass.
24 Melrose, Mass.
22 Framingham, Mass.
20 Framiagham, Mass.
23 Allston, Mass.
20 Allstcn, Mass.
32 Cambridge, Mass.
39 Cambridge, Mass.
25 Watertown, Mass.
18 Brookline, Mass.
20 Boston, Mass.
29 Boston, Mass.
35 Boston, Mass.
34 Boston, Mass.
20 Portland, Me.
18 Portland, Me.
24 Chelsea, Mass.
24 Everett, Mass.
21 Lynn, Mass.
19 Salem, Mass.
21 Portland, Me.
20 Potrland, Me.
29 Norwood, Mass.
24 Boston, Mass.
21 Lynn, Mass.
19 Lynn, Mass.
26 Cambridge, Mass,
27 Cam.bridge, Mass.
25 East Braintree, Mass.
25 Scituate, Mass.
33 Seabrook, N. H.
18 Seabrook, N. H.
54
TOWN REPORT
Date Names
May 30 Gilman Ernest Sault
Bernice Frances Lewis
May 30 Nicholas Civetta
Margaret Elizabeth O'Neil
May 30 Harry Wallace Vieno
Florence Marcella Gouthro
May 31 Delmo Edward Dallero
Barbara Louise Hoffman
May 31 Stanley Thomas O'Neil
Jeanette Marie Theriault
May 31 William Geo. Holler
Helen Zdanow
May 31 James Patrick Trainor
Irene Shirley Harkness
June 1 Gustav Edward Schultz
Gertrude Lena MacDowell
June 1 Walter Edward Langley
Thelma Alice Berry
June 2 John Richard Woodman
Grace Louise Dexter
June 3 Ray Theodore Gate
Florence Estelle Steedley
June 4 Harold Edmund Hyder
Eleanore Theresa McNally
June 5 Arvill Ralph Adams
Eva Pearl Allen Youlton
June 5 Frank Billington Norris
Theresa Pauline Barnes
June 5 Leon Walter Stevens
Constance Marie Higgins
June 5 Albert Wm. Shea
Ursola Vardard
June 5 Walter Jones Cleary
Olgar Frances Michelsen
June 5 John James Patrick
Janice Lucille Streeter
June 5 Anthony James Samo
Doris Elva Wenham
June 5 Rudolph Nordstrom
Vyda Maurine Be Saw
June 5 Charles Archie Stone
Alice Evelyn Coan
June 5 James Alexander Homan
Leona Pearl Fov»?ler
June 5 Harold Lorain Jordan
Violet Mae Tizzard
Ages
Residences
32 Norwood, Mass.
25 Quincy, Mass.
32 Baltimore, Md.
37 Baltimore, Md.
21 Dorchester, Mass.
19 Dorchester, Mass.
21 Portsmouth, N. H.
18 Portsmouth, N. H.
21 Lynn, Mass.
18 Salem, Mass.
30 Gloucester, Mass.
25 Gloucester, Mass.
22 Lynn, Mass.
18 Lynn, Mass.
22 Dorchester, Mass.
23 Roslindale, Mass.
22 Dorchester, Mass.
23 Dorchester, Mass.
26 Hampton, N. H.
21 /Salisbury, Mass.
42 Portland, Me.
48 Jacksonville, Fla.
22 Dorchester, Mass.
19 Boston, Mass.
37 Cambridge, Mslss.
30 Somerville, Mass.
22 Auburn, Me.
19 Auburn, Me.
25 Norway, Me.
26 Fort Fairfield, Me.
21 Gloucester, Mass.
IS Gloucester, Mass.
22 Quincy, Mass.
22 Dorchester, Mass.
26 Lowell, Ma,ss.
19 Orange, Mass.
25 Boston, Mass.
22 Boston, Mass.
21 Brookline, Mass.
18 Brookline, Mass.
35 Brockton, Mass.
26 Stoughton, Mass.
20 Seabrook, N. H.
17 Seabrook, N. H.
28 Lynn, Mass.
23 Nahant, Mass.
TOWN REPORT
55
Date Names
June 6 Robert Meyer Romanow
Lillian Libby Linde
June 6 Theodore Parker Burbank
Audrey deBeauvoir Nelson
June 6 Lester Sydney Spitzer
Ruth Inez Poorvu
June 8 Robert Bourne Monroe
Agnes Marguerite Thomas
June 9 Wilbur Arthur Stearns, Jr.
Mary Elizabeth Royce
June 10 John Joseph Sullivan
Ella Mackie
June 10 Frederick Miller
Barbara Nickerson
June 10 Jeremiah James Sheehy
Marjorie Anne O'Malley
June 11 Charles Albert Clement
Priscilla Mae Riddell
June 12 Wilkes Dawson
Louise Currier
June 12 Frank George Cirnna
Sandy Pauline Papalardo
June 12 Thomas William Asdot
Grace Katherine Coughlin
June 12 Robert Edward Wilson
Alice Mary Da^wson
June 12 Philip John Doherty
Margaret May Bagley
June 12 Israel Lewis Sherman
Selma Ruth Gilman
June 12 Arthur Lindsey Brackett
Jane West Phippen
June 12 Harry Nichols Wyman, Jr.
Barbara Maxine Leary
June 13 Richard Charles Tibbetts
May Dorothea Ritchie
June 13 V/alter Robert Graham
Barbara Hazel Kingiman
June 13 Jacob Hirsch Kaiser
Edna Louise Hassebrack
June 15 Harold Alston Lockwood
Hildur Peterson
June 15 Harry Mentle Miller
Marion Gwendolyn Wilson
June 16 Joseph Wm. Marshall
Mary Eertina Miller
Ages
Residences
30 Dorchester, Mass.
28 Lynn, Mass.
26 Boston, Mass.
21 Boston, Mass.
26 Brookiine, Mass.
22 Newton, Mass.
35 Hartford, Conn.
40 Hartford, Conn.
21 Everett, Mass.
20 Medford, Mass.
22 Boston, Mass.
24 Boston, Mass.
27 Jamaica Plain, Mass.
25 Providence, R. I.
24 Milton, Mass.
22 Dorchester, Mass.
23 Swanzey, N. H.
21 Keene, N. H.
29 Newbury port, Mass.
25 Amesbury, Mass.
21 Dorchester, Mass.
22 Dorchester, Mass.
27 Boston, Mass.
22 Boston, Mass.
27 Newton, Mass.
24 Waban, Mass.
22 Dorchester, Mass,
21 Jamaica Plain, Mass.
22 Roxbury, Mass.
20 Winthrop, Mass.
20 Marblehead, Mass.
19 Marblehead. Mass.
22 Kittery, Me.
18 Kittery, Me.
21 Wollaston, Mass.
20 Wollaston, Mass.
21 Haverhill, Mass.
18 Haverhill, Mass.
43 Center Newton, Mass.
47 Newton, Mass.
43 Lakeville, Mass.
27 Raynham, Mass.
21 Boston, Mass.
21 Boston, Mass.
21 Billerica, Mass.
20 Billerica, Mass.
56
TOWN REPORT
Date Names Ages
June 16 William Frederick Mills
Genevieve True Stearns
May 16 Charles Conrad Church
Ellen Morris Quinlan
June 16 John Warren Bolger
Zelma Roy-
June 16 Charles A. Sweeney
Hilda M. Stone
June 17 Eugene Edward Curley
Pauline Alice Yeaton
June 18 Edmund Edward Keenaxu
Anna Lillian Theg
June 18 Richard Charles Rau
Virginia Cecelia Moriarty
June 19 Arne William Biedila
Elsie Franzen
June 19 Arthur Marshall Dunbar
Blanche Josephine Kaiser
June 19 John Joseph Hyland
Carol Thompson
June 19 Placido Edward Ferretti
Eileen Frances Fh/nn
June 20 George Henry Stearns
Lillian Frances Haiison
June 20 Geo. Walter Dion
Eleanore Guarino
June 21 Bennie Royal Elaymond
Betty Elizabeth Mumbaur
June 21 Eugene Albert Sztucinski
Winona Virginia Grant
June 21 William Peter Simpson
Vera Irene Cummings
June 22 Francis Edw. A. Donoghue
Evelyn Claire Bernard
June 22 John Edward Hofier
Julia Barbara Grant
June 23 John Joseph Hyland
Carol Thompson
June 24 Jacob Ernest Peacock
Grace Miranda Guy
June 25 Gordon Ovenston Dunbrack
Ruth Luella MacGowan
June 25 James Michael Collins
Arline Dorothy Davis
June 25 Samuel Stanley Pratt
Rachel Poole Davis
P^esidences
21 New York, N. Y.
18 New York, N. Y.
30 Boston, Mass.
26 Needham, Mass.
26 Medford, Mass.
20 Saugus, Mass.
50 Boston, Mass.
49 Boston, Mass.
24 Arlington, Mass.
18 Arlington, Mass.
31 No. Miami Beach, Fla.
29 New York, N. Y.
26 Jamaica Plain, Mass.
32 Jamaica Plain, Mass.
30 Worcester, Mass.
21 Worcester, Mass.
50 Brighton, Mass.
29 Dorchester, Mass.
28 Newton, Mass,
22 Gardner, P«Iass.
23 Boston, Mass.
23 Boston, Mass.
27 Randolph, Mass.
20 Dorchester, Mass.
22 Salem, Mass.
27 Beverly, Mass.
35 Lynn, Ma,?s.
26 Lynn, Ma;:s.
25 Reading, Mass.
21 Reading, Mass.
21 Manchester, N. PI.
19 Quincy, Ma£S.
21 Lov/ell, Mass.
22 Lowell, Mass.
24 Gloucester, Mass.
20 Gloucester, Mass.
28 Newton, Mass.
22 Gardner, Mass.
41 Altha, Florida
44 Salisbury, Mass.
34 Waltham, Mass.
21 Newtonville, Mass.
20 Brighton, Mass.
20 Roxbury, Mass.
35 Cohasset, Mass.
30 Boston. Mass.
TOWN REPORT
57
Date
June 26
Names
Mario Roscoe Davis 31
Sara May Sanborn 24
June 26 John Vincent Brausley 43
Ida Augusta Lawson 43
June 26 Hermas Herman Michaud 42
Margaret Lavinia McAloney 28
In Hampton, N. H.
June 26 Bartlett J. La Valley 22
Evelyn Frances Akers 17
June 26 Rocci Papaleo 21
Ruth Louise Adams 19
June 27 Everett Clayton Adams 23
Eleanor Elizabeth Sullivan 20
In Kensington, N. H.
June 27 Albert Robert Ouelette 20
Adda Irene Garratt 18
June 27 Patrick Joseph Powers 21
Eileen Rita Norcott 19
June 28 Nelsoii Wallace Smith 33
Doris Mina Chalmers 31
June 29 Anthony Cedrone 22
Mary Frances Sullivan 22
June 29 Benjamin Bronfman 23
Helen Isabel Gilfix 24
In Hampton, N. H.
June 30 Arthur Blumberg 21
A. Jean Watson 22
July 1 James Howard Hatten 25
Catherine Annette Flecca 21
July 1 George Kublin 22
Boris Frances Smargon 22'
July 2 Harry Clyde Ross 55
Harriet Myria Phillips 50
July 2 JeremJah Chase Pike 21
Hetty Christine Farnsworth 22
July 2 John Francis Dwyer 28
Emma Flora Giggi 23
July 3 Frank Joseph Sanella 21
Dorothy Evelyn Vine 18
July 3 Harold Ralph Fhnt 42
Edith Evangeline Crowell 40
July 3 Blaine Edmund McLaughlin 24
Mildred Helen P. MacArthur 24
July 3 Harold Fred Ward 36
Mildred Gavett Hoxie 39
July 3 Kenneth Edv/ard Brown 21
Althea May Merrill 18
Ages Residences
Berlin, N. H.
Berlin, N. H.
Boston, Mass.
Boston, Mass.
Lowell, Mass.
Lowell, Mass.
Stratford, N. H.
Seabrook, N. H.
Cambridge, Mass.
Cambridge, Mass.
New York, N. Y.
Waverly, Mass.
Amesbury, Mass.
Newburyport, Mass.
Quincy, Mass.
Maiden, Mass.
Sioughton, Mass.
Stoughton, Mass.
New York, N. Y.
New York, N. Y.
Newtom, Mass.
Newton, Mass.
West Roxbury, Mass.
Alattapan, Mass.
Hattiesburg, Miss.
Utica, N. Y.
Dorchester, Mass.
Dorchester, Mass.
Barrington, R. I.
Brockton, Mass.
Salisbury, Mass.
Andover, Mass.
Revere, Mass.
Revere, Mass.
Haverhill, Mass.
Haverhill, Mass.
Newton, Mass.
Boston, Mass.
Winona, Minn.
Boston, Mass.
West Peabody, Mass.
West Peabody, Mass.
West Peabody, Mass.
West Peabody, Mass,
58
TOWN REPORT
Date
Names
July 3 Edward Herbert Moran
Viola Frances Smith
July 3 Raymond Joseph Perrault
Alberta Bartlett Lawler
July 3 Walter John Murphy
Annie May Danico
July 3 Herbert Joseph Silveira
Elsie Lucille Silva
July 3 Henry Leander Williams
Pauline Lillian Sherman
July 3 Walter Godlewski
Alice Gertrude Crozman
July 4 John Joseph Tully
Theresa Anne Duratte
July 4 Bernard Buckman
Freida AnapoLsky
July 4 Nowal Kitchener Barkhouse
Muriel Alice Field
July 4 Robert Baxter
Bertha Henrietta Heidke
July 5 Sam Goldman
Ethelyn Ruth Berenson
July 6 George Revere
Eugenia Anne Tuzin
July 7 Joseph DiBona
Jean Mary Scola
July 7 Harold Joseph O'Brien
Dorothea Mary Sousa
July 8 David Lewis Lanchester
Florence Annie MacKinnon
July 9 George Hector Lambert
Marion Vivian Martin.
July 10 Leonard Henry Tremblay
Diana Cecile Poussard
July 10 Peter Edmund Halfpenny
Crella Cecelia Hartford
July 10 James Danforth Blood
Janet Nelson
July 10 Edv/ard Webster Newton
Mary Louise DeCotis
July 10 George Edward Panton
Marjorie Florence DriscoU
July 10 Arthur B. Lawson
Floy Pearson LeGrow
In Hampton, N. H.
July 10 "Wayne Bradley Nedeham
Ruth Eleanore Somers
Ages Residences
27 Randolph, Mass.
27 Dorchester, Mass.
25 Gardner, Mass.
27 Gardicer, Mass.
25 Boston, Mass.
27 Boston, Mass.
20 Cambridge, Mass.
18 Somerville, Mass.
24 Hyannis, Mass.
20 Cambridge, Mass.
21 Lynn, Ma£:s.
18 Lynn, Mass.
28 Salem, Mass.
29 Salem, Mass.
34 Albany, N. Y.
31 Dorchester, Mass.
20 Gloucester, Mass.
19 Porter, Me.
36 Hyde Park, Mass.
28 Jam.aica Plain, Mass.
28 New Haven, Conn.
26 New York, N. Y.
20 Exeter, N. H.
21 Boston, Mass.
25 Brighton, Mass.
19 Everett, Mass.
22 Hull, Mass.
18 Hull, Mass.
38 Brookline, Mass.
23 Brookline, Mass.
24 Boston, Mass.
19 Everett, Mass.
22 Salem, Mass.
21 Salem, Mass.
36 Dorchester, Mass.
22 Auburn, Me.
27 Lynn, Mass.
21 Beverly, Mass.
40 Brookline, Mass.
36 Brookline, Mass.
21 Boston, Mass.
20 Hyde Park, Mass.
51 Falmouth, Me.
46 Falmouth, Me.
25 Salisbury, Mass.
22 Salisbury, Mass.
TOWN REPORT
59
Date
Names
Ages
Residences
July
July
July
July
July
July
July
•July
•July
■July
July
July
July
July
10
Peter Alfred Fortin
Marie Annette LeBlanc
Michael Charles DiGregorio
Augustine Billante
George Christos Tsouklaris
Helen Frances Lynch
Donald Francis Mahoney
Lucy Agnes Benoit
Edward Johnson Chaples
Irma Sartori
Frederick Joseph Campbell
Gertrude Amelia Salchert
Frederick Laurence Berry
Isabel Marie Johnson
Alward Milliken McKinna
Mary Elizabeth Brunton
Norman Ray Boeker
Grace Publicover
Andrew John Baldasare
Margaret Teresa Villari
William James Ohrenberger
Marguerite Jean Lawler
Sidney Harold Fox
Celia Fox
Lauchlin Joseph MacLeod
Catherine Ada Lawson
Roy Anthony Woods
Evelyn G. Archambault
Sherman Stanley Marable
Eunice Vivian Jones
In Concord, N. H.
June 16 Arthur Keith Gilholm
Jessie Mabel MacLeod
Charles Herbert Parsons
Geneva May Dockham
Albert Samuel Hartman
Eva Peltz
Walter Elmer Sturgis
Marie Helene Kyanka
Spurgeon Cecil Watson
Mina May Higgins
Francis Joseph Lord
Mary Jane Noonam
Timothy Michael Sullivan
Cecelia May Egan
Louis Maurice Fierlefyn
Anna Matilda Bibber
10
10
11
11
12
13
13
13
14
14
15
15
16
July 16
July 17
July 17
July 17
July 17
July
July
17
17
July 17
21 Lynn, Mass.
18 Lynn, Mass.
21 Boston, Mass.
20 Boston, Mass.
22 Peabody, Mass.
21 Chelsea, Mass.
21 Cambridge, Mass.
19 Cambridge, Mass.
32 Everett, Mass.
31 Everett, Mass.
45 West Newtowi, Mass.
29 West Newton, Mass.
21 Boston, Mass.
23 Everett, Mass.
29 Everett, Mass.
24 Dedham, Mass.
34 Boston, Mass.
32 Boston, Mass.
21 Roxbury, Mass.
18 Roxbury, Mass.
21 Dorchester, Mass.
19 Dorchester, Mass.
22 Roxbury, Mass.
20 Chelsea, Mass.
32 Charlestown, Mass.
28 Charlestown, Mass.
21 Groveland, Mass.
19 Haverhill, Mass.
21 Nashville, Tenn.
19 New York, N. Y.
27 Mattapan, Mass.
27 Milton, Mass.
26 York, Me.
24 North Berwick, Me.
25 Nashua, N. H.
23 Brooklyn, N. Y.
22 Salisbury, Mass.
20 Newbui-yport, Mass.
38 Boston, Mass.
27 Boston, Mass.
25 Newark, N. J.
22 Newark, N. J.
20 Dorchester, Mass.
19 East Miltom, Mass.
52 Boston, Mass.
47 Boston, Mass.
60
TOWN REPORT
Date
July 18
Names
Ages
Residences
John Frances Welch
Marion Edna Johnson
Feb. 18 John Arthur Hare
Harriet Nelson Walker
July 19 Samuel Goldie
Gertrude Marion Loring
July 20 Antonio Anzalone
Carmela Mildred Nazzaro
July 21 Rosario Aiphert Campo
Anna Mary Shehab
July 21 John Patrick DiAngelus
Josephine Barbara Pizzuts
July 21 Frank Henry Dunn
Annette Elizabeth Brine
July 21 Robert Walter Sparkes
Helen Mary Newbegin
July 22 Robert Edward Vogel
Josephine Muriel Hirtle
July 22 Wilfred Ernst Benoit
Martha Hassis
July 22 Kenneth Albert Bishop
Reta May Joyce
July 22 Bernard Leon Robbins
Virginia Louise Thompson
July 22 Richard Ames Moreland
Anne Frances Pierce
July 23 Angelo Patrick Maretti
Lillian Elizabeth Carmody
July 23 Arthur Stanley Chessman
Marguerite Ann Kavanaugh
July 23 Albert Lewis Mabbett
Emma Ethel Mapother
In Hampton Falls, N. H.
July 24 Harry Dexter Freeman
Mabelle Schnare
July 25 John Joseph Sacovitch
Dorothy Marion Lynch
July 28 Henry Nelson Seyins
Berna Josephine Cedergren
July 28 Felix Baluszaitis
Beatrice C. Olsen
July 28 Joseph Thomas Keefe
Muriel Coleman Coffey
July 29 William Semple
Vivi Helen Denslow
July 30 Robert Edward Jordan
Edith Marion Temple
21 Braintree, Mass,
18 Braintree, Mass.
35 Salem, Mass.
27 Lynn, Mass.
38 Winthrop, Mass.
40 Winthrop, Mass.
22 Boston, Mass.
18 Boston, Mass.
21 Boston, Mass.
24 Boston, Mass
22 Somerville, Mass.
20 Wakefield, Mass.
42 Somerville, Mass.
40 Somerville, Mass.
26 Lynnfleld, Mass.
24 Lynnfield, Mass.
22 Beverly, Mass.
20 Beverly, Mass.
22 Auburn, Me.
19 Auburn, Me.
24 Revere, Mass.
23 Revere, Mass.
33 Boston, Mass.
30 Boston, Mass.
28 Cambridge, Mass.
26 Meciford, Mass.
36 Dorchester, Mass.
33 Roxbury, Mass.
33 Jamaica Plain, Mass.
23 Jamaica Plain, Mass.
47 Hope Valley, R. I.
44 Hope Valley, R. I.
37 Kittery, Me.
27 Melrose, Mass.
22 Peabody, Mass.
18 Lynn, Mass.
33 Derry, N. H.
43 Salem, N. H.
21 Boston, Mass.
18 Boston, Mass.
33 Melvia; Village, N. H.
35 Arlington, Mass.
40 Hoilyv^^ood, Florida
26 Somerville, Mass.
32 Grafton, Mass.
30 Woburn, Mas:;.
TOWN REPORT
61
July 31
July 31
July 31
July 31
July 31
Date Names Ages
July 31 Lester Everett O'Neill 32
Ann Marie Monahan 22
In Hampton, N. H.
July 31 Wallace Charles Hunter 21
Marjorie Eleanor Jacobs 22
"William Adolph Dumas 20
Frances Pearl Higgins 18
Ralph Leroy Kelley 29
Mae Madeline Allshouse 23
Clifford Morecroft 21
Ernesta Elizabeth Luoni 19
Elias Pike Collins 26
Ruth Bistany 24
Eugene Joseph Sulliva,n, Jr. 21
Helen Beatrice McGrane 20
July 31 George Anthony Grubis 22
Margaret Katherine Maclnnis 21
July 31 Wallace Everett Potter 24
Dorothy May Eckland 23
July 31 Earle Alvin Woodward 37
Bessie Myrtle Ayles 28
Aug. 1 Frederick McNeiiley 23
Dolores Catherine Bastia 19
Aug. 1 Harry Wilson Frankland 45
Marion Frances Peterson 35
Jlug. 1 Matthew Goldberg 20
Esther Calichman 19
.Aug. 4 Albert James Mahan 65
Erigid Mary O'Toole 45
Aug. 4 Frank Edward Marshall 21
Dorothy Winnifred Kelly 18
Aug. 4 Joseph Cornelius Riordan 33
Gertrude Frances Sullivan 26
Aug. 4 Charles Franklin Gebow 56
Florence Irene Hartshorne 46
Aug. 4 Richard James Guyette 23
Mary Elizabeth Starr 18
Aug. 4 Richard Foster Graves 20
Lois Fagan 19
Aug. 5 Amilcare Salvricci 28
Anne Margaret Martin 33
Aug. 5 Irving Paul Johnson 21
Bertha Ruth Chernis 18
Aug. 6 Leo Isadore Alper 23
Gussie Axelrod 23
Aug. 7 Minot Mitchell Shaw 21
Helen Bliss Winslow 18
Residences
New York, N. Y.
,New York, N. Y.
Weymouth, Mass.
Weymouth, Mass
Charlestown, Ma>;s.
Charlestown, Mass.
Brockton, Mass.
Brockton, Mass.
Revere, Mass.
Chelsea, Mass.
Gloucester, Mass .
Worcester, Mass.
Chelsea, Mass.
Chelsea, Mass.
Boston, Mass.
Boston, Mass.
Dorchester, Mass.
Dorchester, Mass.
Seabrook, N. H.
Seabrook, N. H.
Peabody, Mass.
Boston, Mass.
Lowell, Mass.
Woburn, Mass.
Maiden, Mass.
Revere, Mass.
Dorchester, Mass.
Dorchester, Mass.
Bostom:, Mass,
Boston, Mass.
White Plain, N. Y.
Great Neck, L. I., N. Y.
Lynn, Mass.
Lynn, Mass.
Brookline, Mass.
St. Petersburg, Florida
Belmont, Mass.
Belmont, Mass.
Quincy, Mass.
Quincy, Mass.
Maiden, Mass.
Everett, Mass.
Gloucester, Mass.
Beverly, Mass.
Lynn, Mass.
Swampscott, Mass,
62
TOWN REPORT
Date Names
Aug. 7 William Maclntire Elliott
Kathleen Lillian Leahy
Aug. 7 Harry Austin Moe
Yolande Marguerite French
Aug. 7 Frank Adolph Torvi
Elener Margaret Wheeler
Aug. 8 Chester Philip McNabb
Margaret Theresa Murphy
Aug. 10 Charles Frank Tedman, Jr.
Beatrice Frances Whitmore
Aug. 10 Hartley Nelson Bergstrom
Blanche Ellen Johnson
Aug. 10 Albert Fred Chiappini
Iris Joycelyn Lomhard
Aug. 10 Karl Chaskes
Winnifred Carmelia Foster
Aug. 10 Francis A. Pozzi
Elvera Mary Muschietta
Aug. 10 Edward Arthur Hudson
Mary Robinson Farris
Aug. 11 Grover Bailey, Jr.
Frances Buckley
Aug. 11 Carl Irving tSeagren
Evelyn Charlotte Pearson
Aug. 11 Fred Lawrence Vick
Harriet Mabel Bergonzoni
Aug. 11 Ralph Joseph Reed
Mildred Anna LaFlam
Aug. 11 Edward Otis McCarthy
Cecelia Gladys Gray
Aug. 11 Harold Sodnowskj^
Minnie Rose Jacobson
Aug. 11 William Henry Beers
Bertha FLset Yohannan
Aug. 12 John Nagle, Jr.
Myrtle Blanche Chard
Aug. 12 Joseph Aloysius Flynn
Winifred Ursula Walsh
Aug. 12 John George Marchisio
Mildred Cleaves Stephenson
Aug. 12 Charles H. Hatch
June A. Fraize
Aug. 12 Frank Bennett Sparkes
Myrtle Dean Horn
Aug. 12 Paul David Bannon
Elsie Elizabeth Bruce
Ages Residences
21 Cambridge, Mass.
19 Cambridge, Mass.
28 Chicago, El.
32 Manchester, N. H.
22 Hingham, Mass.
18 Weymouth., Mass.
28 Watertovv^n, Mass.
21 Watertov/n, Mass.
24 Medford, Mass.
23 Melrose. Mass.
21 South Easton, Mass.
24 Brockton, Mass.
21 Lynn, Mass.
19 Lynn, Mass.
22 Brockton, Mass.
19 Brockton, Mass.
27 Philadelphia, Pa.
24 Revere, Mass.
23 West Newbury, Mass.
18 Merrimac, Mass.
23 Ipswich, Mass.
19 Swampscott, Mass.
31 Portland, Me.
25 North Hollywood. CaL
22 Los Angeles, Cal.
24 Can; bridge, Mass.
23 Gloucester, Mass.
21 Gloucester, Mass.
34 Salem, Mass.
28 Beverly, Mass.
20 Mai Chester, Mass.
19 Maiden, Mass.
53 New York, N. Y.
36 New York, N. Y.
29 Lynn, Mass.
20 Lynn, Mass.
21 Dorchester, Mass.
19 Fitchburg, Mass.
30 Haverhill, Mass.
20 So. Groveland, Mass..
23 Wakefield, Mass.
19 Lynnfield, Mass.
33 Salem, Mass.
25 Beverly. Mass.
21 Ipswich, Mass.
27 Ipswich, Mass.
TOWN REPORT
63
Date Names
Aug. 14 Everett Michael Simonson
Helen May Foster
Aug. 14 Servell Emanuel Spriggel
Phyllis Annie Whall
Aug. 14 LavA'ence Archibald Anderson
Doris Lucille Shurtleff
Aug. 14 Allan Willis Spencer
Hazel Frances Bennay
Aug. 15 Ralph Morton Barter
Barbara Caroline Shorey
Aug. 15 Douglas Hepburn
Hilda Mabel Carroll
Aug. 15 Ralphard Winship Hartline
Mary Alice Hurley
Aug. 16 Frederick Redmond Davidson
Vivian Adelaide Mellish
Aug. 16 Robert Bagiey Letteney
Audrey Alberta Putnam
Aug. 17 John Fielding Fiske
Clarissa Josephine McDonald
Aug. 18 Robert Bell MacKenzie
Cecelia Mae Richardson
Aug. 18 Alfred Joseph Lundgren
Florence Gertrude Ruhl
Aug. 18 John James McLean
Alice Marie CojTnan
Aug. 19 Clifton Orion Thayer
Marion Peabody Williams
Aug. 20 Mack Mendel Bellin.
Sophie Zides
Aug. 20 Lawrence James Hacking, Jr.
Helen Lewis Rawlings
Aug. 20 Charles Ehrhck
Emily Gamble Scattergood
Aug. 20 Frank Lawrence Bonnetti
Anna Mary Tominsky
Aug. 20 John Howard Battle
Iris Fern Drew
Aug. 21 Acel Malcolm Workman
Dorothy Elizabeth Robinson
Aug. 21 John Edward Pietroski
Mary Florence Pye
Aug. 21 Theodore Rudolph Leaf, Jr.
Arline Jacquelyn Cole
Aug. 21 Chester Sylvester Thomas
Sadie Elizabeth Mason
Ages Residences
21 Everett, Mass.
18 Revere, Mass.
29 Monroe Falls, Ohio
28 Jamaica Plain. Mass.
36 Nev/ton, Mass.
33 Holliston, Me.
36 Medford, Mass.
35 Medford, Mass.
20 Por.la^^d IX'e.
19 Portland, Me.
24 Erookli-''P, T^IafS.
19 Woburn, Mass.
28 Boston, Mi-i.ss.
23 Boston, Mass.
25 Ercokline, Mass.
27 Roxbury, Mass.
27 Pitt^tcn, Me.
21 Pittst'^n, Me.
25 Bo.^ion, Ma^s.
21 Boston. Mass
50 Arlington, Mass.
43 Milo, Me.
25 Medford, Mass.
22 Mec'ford Mass.
22 Boston, Mass.
19 Boston, Mass.
34 MiltOiii, Mass.
34 Mil'io^r/, Ma.<?.
25 Dorchester, Mass.
26 Malder, Mass.
21 New Bedford, Mass.
18 New Bedford, Mass.
38 Philadelphia, Pa.
37 Philadelphia, Pa.
25 Milford, Mass.
21 Milford, Moss.
26 Quipcy, Mass.
19 Boston, Ma<^s.
25 Woice-,ter, Mass.
27 Worcester, Mass.
25 Bostop, Jla^s.
26 Roxbury, ]V:as\.
22 WalT-ham, Mass.
23 iMalden, M&^s.
27 New bu^TPO^'t, Mass.
30 Nev/buryport, Mass.
64
TOWN REPORT
Date Names Ages
Aug. 21 Wilho August Lahti 24
Mildred Louise Levering 23
Aug. 21 Ralph Eugene Cornish 25
Alice Irene O'Connell 26
Aug. 21 Charles George May 25
Rita Jean Convery 23
Aug. 22 Joseph A. MacEnaney 41
Marioin C. Cunningham 35
Aug. 22 Kenneth Edward Nichols 27
Ursula Virginia Harris 20
Aug. 23 Clifford Caswell Colley 21
Marguerite Bezanson 19
Aug. 24 Walter Edward Fullerton 24
Helen May Pepper 28
Aug. 24 "Walter Frederick Hersey 23
Marion Gertrude Grinnell 22
Aug. 25 George Larson Gould 28
Isabel Louise V/hite 21
Aug. 25 John Joseph Pastula 23
Corrine Helen Kearns 19
Aug. 26 Joseph John McCullough 23
Rayna Frances Edwards IS
Aug. 26 Theodore Alvar Haapola 24
Ellen Helni Taival 22
Aug. 26 Arthur Isaac Lacoy 42
Mary Connelly 41
Aug. 26 Edward Joseph DeMeule 31
Mary Agnes Gaynor 20
Aug. 26 Raymond Albert Nims 24
Mary Sobutka 24
Aug. 26 Kenneth W. Houseman 24
Edna A. Fallon 21
Aug. 26 Emery Bailey Hooper 25
Alice Morse Chesley 19
Aug. 27 Philip Baldwin Skerrye 38
Elsie Rowe Staley 26
Aug. 28 George Boyd Roche 27
Catherine Rita Gauthier 20
In Portsmouth, N. H.
Aug. 28 William Mason Fuller 57
Marguerite Mae McConiskey 31
Aug. 28 Harold Leroy Lothrop 41
Marion Laura Hamilton 45
Aug. 28 James Charles Paputseanos 24
Stella Marie Weislik 21
Residences
Quincy, Mass.
Quincy, Mass.
New York, N. Y.
Newburyport, Mass.
Grafton, Mass.
Jeff.-r '.on, Mass.
Gloucester, Mas?.
Gloac^~t''^r, Mass.
Boston Mass.
Boston, Mass.
Lyi-n, Mas .
Middleton, Mass.
Derry, N. H.
Deiry, N. H.
Boston, Mass.
Tiv-:n-ton, R. I
Boston, M0,'-s.
Quincy, Mass.
Newport, R. I.
Boston, M£'.ss.
Brockton, Mass.
Brockton, Mass.
V7orces'"or, Mass.
Maynrird, Maps.
Dorchesier, Mass.
Dorchester, Mass.
BevvrV, Mass.
Beverly, Mass.
Lynn, Mass.
Peabody, Mass.
Metnu.e>^, Mass.
Lawrence, Mass.
Gloucester, Mass.
Lynn, Mass.
Maibleh-ad INIass.
Swa.npscott, Mass.
Roxbury, Mass.
Wellesley, Mass.
Meaford, Mass.
Me.'.iford, Mass.
Brockton, Mass.
Brockton, Mass.
Cambridge, Myss.
Boston, Ma.ss.
TOWN REPORT
65
Date
Names
In Hampton, N. H.
Aug. 28 Louis Edward Peterson
Helena Fay Daggett
Aug. 28 Lawrence Cincotta
Vera Evelyn Meserve
Aug. 29 Ralph Walter Cobb
Mildred Theresa Reid
Aug. 29 Elwood Joseph Campbell
Olive Isora Watton
Aug. 29 Harris Jofife
Ruth Ilene Oransky
Aug. 29 James Aloysius O'Leary
Phyllis Katherine Sullivan
Aug. 29 Robert Albert Jacques, Jr.
Edna Carolyn Clifford
Aug. 30 John Alexander MacFadyn
Helen Beatrice Fyfe
Aug. 31 Albert Israel Cohen
Lucy Craft
Sept. 1 Charles Parfumorse
Ethel Elizabeth Banks
Sept. 1 Samuel John Marquand
Anna L. Corrao
Sept. 1 Wilbur Winthrop Knowles
Evelyn Maria Higgins
Sept. 2 Arthur Edward Gately
Harriet Arline Wilson
Sept. 3 Howard Clarence Porter
Mertice Angela Matthews
Sept. 3 Stephen. Francis Gardella
Barbara Cook
Sept. 3 Alfred Howard Bitzer
Mildred Mary Joyce
Married in Salem, N. H.
Sept. 3 Richard Franklin Morrill
Irene Genevieve Landry
4 Mies Gustav Pierre
Marjorie Smith
4 Robert Baxter Ti'ue
Dorothy Leavitt Janvrin
4 Herbert Raymond Dunn
Geraldine Hope Morton
4 Leonard William Dobson
Elizabeth Moultoni Johnson
4 Charles Nathan Hamberg
Valborg Marie Gustafson
Sept.
Sept.
Sept.
Sept.
Sept.
Ages Residences
39 Saugus, Mass.
29 Cumberland Center, Me.
40 Lincoln, Me.
42 Richmond, Me.
20 Boston, Mass.
18 Boston, Mass.
36 Portland, Me.
31 Portland, Me.
26 Boston, Mass.
23 Boston, Mass.
22 Boston:, Mass.
21 Dorchester, Mass.
21 Dorchester, Mass.
20 Boston, Mass.
20 Lowell, Mass.
18 Lowell, Mass.
37 Boston, Mass.
34 Boston, Mass.
30 Boston, Mass.
26 Boston, Mass.
20 Chelsea, Mass.
18 Boston, Mass.
21 Salem, Mass.
19 Peabcdy, Mass.
23 Dorchester, Mass.
20 Millord, Mass.
41 Sharon, Mass.
34 Ellenburgh, N. Y.
31 Newburg, N. Y.
27 Flushing L. I., N. Y.
21 Arlington, Mass.
20 Arlington, Mass.
25 Littleton, N. H.
29 Salem, Mass.
28 Norwood, Mass,
22 Somerville, Mass.
23 Fremont, N. H.
23 Seabrook, N. H.
22 West Newbury, Mass.
19 Boston, Mass.
19 .Seabrook, N. H.
18 Newbur^/port, Mass.
33 Foxboro, P>/Iass.
28 Brookline, Mass.
66
TOWN REPORT
Date Names
Sept. 4 John Joseph Laverd
Nina Ethel McCourtie
Sept. 5 Turner Ashley Miller
Gertrude Melbourne Taylor
Sept. 7 Randolph Glover
Grace Margaret Hall
Sept. 7 John P. Cushman
Frances M. Thibdeau
Sept. 9 Russell V/iiliam Thompson
Maxine Frances Dyer
Sept. 9 Richard Forristall Sewall
Margaret Tully Hollywood
Sept. 10 Edward Francis Page
Margaret Mary Reid
Sept. 10 Adam Pagano
Jennie Mary Carided
Sept. 11 John Domniic Urbanus
Anna Elizabeth Sanda
Sept. 11 Bernest John Dunkling
Jennie C. B. C. Dunkling
Sept. 11 Charles Atherton Gleason, Jr.
Virginia Patricia Roe
Sept. 13 Barrie G. Sullivan
Maria Saloris
Sept. 13 Dominic John Spinale
Lucienne Yvonne Blanchard
Sept. 14 Don Battle McLenon
Edith Tucker Lombard
Sept. 15 Gerald Joseph Byrnes
Helen Marion Vartanian
Sept. 15 William John Dowling
Harriet Davis Neild
Hampton, N. H.
Sept. 15 Harold Irving Minty
Helen Celia Look
Sept. 16 Robert Francis Garland
Ola Mentora White
Sept. 17 Ernest William McNabb, Jr.
Edna Mae Price
Sept. 18 Seraphine Frontierro
Marion Ada Strauss
Sept. 18 Victor Adolphus David
Florence Eva Chartier
Sept. 18 Everett Francis Snow
Helen Blanche Szalkowski
Ages Residences
24 Nahant, Mass.
18 Watertown, Mass.
39 Richmond, Va.
38 Richmond, Va.
39 Fitchburg, Mass.
37 Worcester, Mass.
34 Lynn, Mass.
36 Saugus, Mass.
23 San Francisco, Cal.
21 Waltham, Mass.
24 Baltimore, Pvld.
30 Wiiliamsviiie, N. Y.
23 V/ilmington, Mass.
21 Tewksbury, Mass.
23 Somerville, Mass.
19 Boston, Mass.
22 Boston, Mass.
20 Boston, Mass.
51 Plainfield, Vt.
49 Haverhill, Mass.
31 Boston, Mass.
24 Boston, Mass.
28 Quincy, Mass.
24 Quincy, Mass.
24 Boston, Mass.
20 Boston, Mass.
24 Port Ogden, Florida
29 Kittery, Me.
22 Gloucester, Mass.
18 Gloucester, Mass.
52 Boston, Ma^s.
42 Boston, Mass.
22 Watertov/ri', Mass.
23 E. Machias, Me.
71 Billerica, Mass.
52 Billerica, Mass.
29 Watertov/n, Mass.
22 Cambridge, Mass.
22 Crloucester, Mass.
18 Boston, Mass.
20 Haverhill, Mass.
19 Haverhill, Mass.
22 Lynn, Mass.
19 Danvers, Mass.
TOWN REPORT
67
Date
Names
Sept. 18 James Stataliis
Pauline Claire Gianopoulos
Sept. 19 Frank Esposito
Angela Evelyn Bisceglia
In Hampton., N. H.
Sept. 20 David Russell demons
Esther- Ranstedt
Sept. 22 George Franklin Fowler
Alberta Louisa Knapp
Sept. 23 Michael Celata, Jr.
Julia Anne Hermandinger
Sept. 23 Raymond Artiiur Remick
June Daronda Brackett
Sept. 24 Richard Henry V/illard
Annie Florence Strom
Sept. 24 Paul Edward Claucon
Eleanor Margaret Stots
Sept. 25 Roy Edward Weeden
Senia Susanna Wainionpaa
Sept. 28 John Gallo
Michaelina Recupero
Sept. 27 John Wm. Saul
Dorothy Frances Mullen
Sept. 27 Patrick Joseph Joyce
Alice Margaret Wright
Sept. 27 Dclphus Cehen
Murial Blanche Chipman
Sept. 29 Gino Daniel Rurcitti
Adeline Clara Falluchi
Oct. 1 Joseph Roy Oliver
Eleanor A. Grade
Oct. 1 Raymond Isadore Menard
Maria Yvonne Forcier
Oct. 1 V/illiami Dennis Ryan
Catherine Margaret Suhoskey
Oct. 2 Theodore Wilfred LeBlanc
Sadie Robbins MacXenzie
Oct. 2 Robert James Britcliffe
Ruth Louise Diaett
Oct. 2 Albert Dworetsky
Helen Belle Cushner
Oct. 2 Carlton St. Croix Beyer
Roberta Louis Ham
Oct. 3 Joseph Earle Kelley
Christine Grace Selvage
Oct. 3 Robert Arthur Larkin, Jr.
Mary Zaharrias
Ages Residences
23 Lynn, Mass.
18 Lynn, Mass.
23 Shrewsbiuy, Mass.
20 Worcester, Mass.
24 Salisbury, Mass.
29 Salisbury, Mass.
20 Seabrook, N. H.
19 Amesbury, Mass.
25 Medfc-d, ?vlas.3.
19 Somerville, Mass.
21 West Nevvtoii, Mass.
20 Monhegan Is., Me.
30 Milto-:;, Mass.
20 Mattapan, Mass.
22 Eostcn, Mass.
20 Boston, Mass.
28 Quincy, Mass.
25 Quincy, IVIass.
24 Boston, Mass.
22 Boston, Mass.
r3 Charlestown, Mass.
21 Charlestown, Mass.
41 Eeverly, Mass.
28 Hamilton, Mass.
28 Ecxbury, Mass.
23 Roxbury, Mass.
23 Miiiord, Mass.
19 Bv; a nips colt, Mass.
23 Gloucester, Mass.
18 Gloucester, Mass.
22 Woonsockot, R. I.
32 Wconsrocket, R. I.
L2 Kittery, Me.
34 Philadelphia, Pa.
31 Waltham, Mass.
23 Chatham, Mass.
22 Provideirce, R. I.
27 Providence, R. I.
23 Dorchester, Mass.
20 Fioxbury, Mass.
23 Eoston, Mass.
18 Boston, Mass.
22 Eoston, Mass.
a 8 Boston, Mass.
21 Cambridge, Mass.
Id Boston, Mass.
TOWN REPORT
Date
Oct.
Oct.
Oct.
Oct.
Oct.
Oct.
Oct.
Oct.
Oct.
Oct.
Oct.
Oct.
Oct.
Oct.
Oct.
Oct.
Oct.
Oct.
Oct.
Oct.
Oct.
Oct.
Oct.
NaniG/i
Agez
10
10
10
10
10
12
12
13
15
Raymond Bruce MacDoiigall 24
Gloria Costa 21
Wm. Patterson DufQeld 58
Julia Belle Keating 52
Anthony Francis Kent 23
Florence Elizabeth Vaughn 27
Edward F. Parthurn, Jr. 24
Helen Darwin Clark 22
Harold Chester Morgan, Jr. 29
Elizabeth Agnes Duerden 22
Vincent Ivlodestino Acome 24
Marion Temple Goldthwaite 22
Lewis Henry McChesney 58
Mary Gertrude Coyne so
Ivan Leroy Wingood 22
Doris Winifred Aikens is
Leonard Szaihmary 22
Mildred Stein 13
William Bernard Shine 24
Gertrude Eleanor Sias 20
Nicholas McCarthy 31
Lena Anna Serrapica is
.Ralph Augustus Ryder 32
Rosella Evelyn Ruest 22
Bertrand Eniile Fournier 3,3
Gertrude Ockington Whitney 29
Frank Lacortiglia 2I
Gertrude Marie Hancock 19
Leonard Irvh^g Randall 21
Caroline Ruth Downs is
Robert James Gillespie 20
Lois Helene Olsen 13
Edward Charles Rooney 22
Mary App 18
John Francis Kissinger 20
Mary Elizabeth Sullivan 19
William James Holland 54
Mae Gertrude Shaw 49
James John Thomas 21
Ethel Mildred Smith 18
Dominic Raphanella 25
Marie DiMaino 21
Timothy Wesley Williams 26
Marjorie Evangeline Kraft 20
Nelson Joseph Trongteau 31
Marion Rita' Melanson 24
Residences
Cambridge, Mass.
Cambridge, Mass.
.uynn, Mass.
Lynn, Mass.
Springfield, Mass.
High Spriings, Florida
Lav/rence, Mass.
iiav.rerce, Mass.
Danvers, "\iass.
Beverly, Mass.
Lynn, Mass.
Lynn, Mass.
Boston, Mass.
Boston, Mass.
Boston, Mass.
Boston, Mass.
Maiden, Mass.
Maiden, Mass.
Dorchester, Mass.
E. Milton, Mass.
Boston, Mass.
Boston, Mass.
Beverly, Mass.
Beverly, Mass.
Brunswick, Me.
Portland, Me.
Boston, Mass.
Boston, Mass.
Nevburjrport, Mass.
Salisbury, Mass.
Boston, Mass.
V^/'ollaston, Mass.
vnimington. Mass.
Wobiirn', Mass.
Gloucester, Mass.
Gloucester, Mass.
Sudbury, Mass.
Sudbury, Mass.
Norwood, Mass.
Dorchester, Mass.
Boston, Mass.
Revere, Majss.
WcAinouth, Mass.
Boston, Mass.
Boston, Mass.
Boston, Mass.
TOYvN REPORT
69
Date Names Ages
Oct. 16 Gardner Barker Tipert 20
Alice Dorothy Mullarkey 22
Oct. 16 Frank Elroy Curtis 22
Mary Sophie Sanda 18
Oct. 16 Robert Richard King 20
Phyllis Rebecca Steele 19
Oct. 16 George Bagagiio 29
Dorothy Anon Dagg 23
Oct. 16 Raymond Stanley Lawson 27
Evelyn Patricia Johnson 25
Oct. 16 Nicholas Belmonte 20
Helen Kavalis 18
Oct. 16 Rudolph Irwin Poor 32
Gertrude Cooper Brennesthul 32
Oct. 16 Leslie Leon Brov/n 48
Dorothy Louise Cummings 21
Oct. 17 Charles Francis Jameson 32
Arlene Frances GriiRn 27
Oct. 17 Laurence Mills Rolfe 25
Winifred Margaret Mason 25
Oct. 17 George Newton Yeo 24
Phillippa MacDonald 19
Oct. 17 Oscar Lauri Dorr 23
Eunice Hewes Wilbur 22
Oct. 19 George Oscar Kiander 37
Anna Gertrude Currie 32
Oct. 19 Leslie Maurice Phillips 27
Doris May Condon 20
Oct. 20 Herbert Cyrus Peterson 50
Margaret Taylor 48
Oct. 21 Leo Trawinski 31
Mary J. Ryan 30
Oct. 21 John William Shepard 42
Eileen Frances Westlake 28
Oct. 22 James Graham Roberts 31
Blanche Arlene Marshall 21
Oct. 22 Gervase Vincent Stanley 40
Ida Olivia Quinn 35
Oct. 23 William Joseph Francis, Jr. 21
Edith Evelyn Look 19
Oct. 23 Thomas Henry Bemis 32
Marion Hazel Cobb -6
Oct. 23 George Aloysius O'Brien --''-^
Dorothy May Ineson 21
Oct. 24 Levi DeSantis 26
Elizabeth Pocaro 24
Residences
Danvers, Mass.
Salem, Mass.
Dorchester, Mass.
Dorchester, Msss.
Danvers, Mass.
Middleton, Mass.
iMilford, Mass.
Natick, Mass.
Gloucester, Mass.
Gloucester, Mass
Revere, Mass.
Lynn, Mass.
Medford, Mass.
Dorchester, Mass.
Boston, Mass.
Boston, Mass.
Rioslindale, Mass.
Sornerville, Mass.
PTallovvell, Me.
Kaliovvell, Me.
Boston, Mass.
Boston, Mass.
Sharon, Mass.
iSharon, Mass.
Boston, Mass.
Boston, Mass.
Salisbury, Mass.
Nev/tauryport, Mass.
Fall River, Mass.
Fall River, Mass.
Boston, Mass.
Boston, Mass.
Bos con, Mass.
iRoxbury, Mass.
Worcester, Mass.
Worcester, Mass.
Wakefield, Mass.
Wakefield, Mars.
Upton, Mass.
Hopednle, Mass.
V/8st Nev/ton, Mass.
Kittery, Me.
Methuen, Mass,
Lawrence, Mass.
I^-ialdC'.-, Mass.
Hveiett, Mass.
70
TOVv^N REPORT
Date Names
Oct. 25 Charles Hall Allea
Helen Florence Sargent
Oct. 25 Charles Joseph Harvey
Margaret Mary Brosnan
Oct. 25- Norman Coolidge Bennett
Virginia Esther McFadden
Oct. 2& Charles: Edward Valley
LilUe May Bell Keller
Oct. 28 Stanley Joseph Hachmuth
Helen Marie Kiley
Oct. 28 Albert Roy Oliver
Virginia Drinkv;ater
Oct. 28 Ftancis demons Jazakawiz
Dorothy May Kolden
Oct Sa Archer Stanley Thompson
Iria Iniatra Hackman
Oct. 3a Alfred Francis Kirby
Emily Anne Higgins
Oct. 30 El-nest Harold Cross
Aiida Bertha Cloutier
Oct. Sa Daniel James Kenney
Mary Adelaide MacGrath
Oct. 31- Hubert Noel Desaulniers
June Frances Copp
Oct. ^l Wentworth J. Kindred
Emily Abveni Saverse
Oct. 31 Stephen Anthony Bova
Mary Elena Martignetti
Oct. 31 Nelson Charles Dowd
Margaret Florence Condon
Nov. I Romeo Galileo Onessimo
Hope Fiske
Nov. 1- Elliott Perry Truesdale
Alice Mary McCabe
Nov. 3 Her.i-y Joseph Fortin
Gladys Jane Edmiston
Nov. 3 Stanley James Hoylo
Mamie Elizabeth Taylor
Nov. 3 Joseph Franklin Hiller
Dorothy Olive Carlsen
Nov. 4 Vincent James Nunziato
Elvira Rose Ciampa
Nov. 4 Anthony Pelosi
Benedetta Terranova
Nov. 3 Jackie Cammarata
Mary Libra Scrima
Ages Residences
Everett, Mass.
Everett, Ma;s.
Dorchester, Mass.
Dorchester, Mass.
Lowell, Mass.
Lowell, Mass.
Gloucester, Mass.
Worcester, Mass.
Naugatuck, Conn.
Chelsea, Mass,
Gloucester, Mass.
Beverly Farms, Mass.
Wakefield, Mass.
Reading, Mass.
Carabridge, Mass.
Boston, Mass.
Boston, Mass.
Charlestcwn, Mass.
Concord, N. H.
Concord, N. H.
Eo-lon. Mass.
Bos.tcn, Mass.
Hyannis, Ma.ss.
New Hartford, Conn.
SomervHle, Mass.
Somerville, Mass.
?7orcester, Mass.
V/OTcester. Mass.
BG'^'''0'n i).-Jass.
Ecston, Mass.
Boston, Ivlass.
Boston, Mass.
Cincinnati, Ohio
Detroit, M.lch.
Manchester, N. H.
;^,:an Chester, N. H.
Boston, Mass.
Boston, Mass.
Braintree, Mass.
18
20
21
'il
49
40
23
23
99
19
22
19
21
24
■TI
la
41
40
21
2 J
25
21
23
19
22
20
22
23
23
29'
43
22
19
22
24
21
26
22
19
2')
21
Qulncy, Mass.
Providence, R.
Providence, R.
Boston, Mass.
Eostoi'., Mass.
Boston, Mass.
Boston, Mass.
TOWN REPORT
71
Date
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
10
10
10
11
11
13
13
13
14
14
Names Ages
Herman Lloyd Bigelov; 23
Josephine Joann Bacchiochi 18
Samuel James M. King 29
Anne Cecelia Lowe 27
George Henry Jelley 46
Mary Ellen MacCalder 36
Rowland J. Hastings, Jr. 21
Helen Fessenden Wilder 19
William Archibald Slade 23
Elinor Van Blarcorn 19
Savino Mazza 25
Mildred Genevieve Pacheco 18
David Riseberg 23
Florence Ruth Adelson 21
Frank Rosa 24
Mildred Mae Brown 23
William Joseph Sampson 20
Thelma Olive Gay 19
Frederick Joseph Smith 34
Eva Rachel MacDonald 35
Joseph Alfred S. Adams 28
Dorothy Watson Court 26
Richard Michael Doran 26
Joan Claudia Mazur 24
William James O'Donnell 31
Dorothy Geraldine Speroni 13
Charles Warren McNutt 43
Margaret Jane Randall 49
Faun Dudley Fowler 42
Madeline Anna Kemp 22
Robert Buck Jones 25
Doris Helen Willette 23
Earl Joseph Kelley 2I
Vera B'rances Leach 2I
Salvatore Joseph Gorgone 22
Elizabeth C. O'Laughlin is
John Baptist Borge, Jr. 28
Margaret Elizabeth Carroll 21
Patrick Drinkwater 30
Anna Agnes Collins 29
Irwin Francis Hall 33
Nora Arvilla Frances Harris 27
Donald Frazer Roop 20
Virginia Frances Raymond I8
Harry Pavey 23
Sarah Theresa Di Carlo 23
Residences
Worcester, Mass.
Worcester, Mass.
-Boston, Mass.
Boston, Mass.
Nashua, N. H.
Manchester, N. H.
Worcester, Mass.
Waban, Mass.
Creighton, Pa.
Creighton, Pa.
West Bridgewater, Mass.
Taiinton, ^Mass.
Maiden, Mass.
Revere, Mass.
West Peabody, Mass.
West Peabody, Mass.
Portland, Me.
Portland, Me.
Cambridge, Mass.
Belmont, Mass.
Rockport, Mass.
Rockport, Mass.
So. Hampton, N. H.
So. H.ampton, N. H.
Lfilford, Mass.
Milford, Mass.
lyr.n, Mass.
Lynn, Mass.
Lexington, Mass.
Billerica, Mass.
Waterville, Me.
Waterviile, Me.
Springfield, Mass.
Springfield, Mass.
Newton, Mass.
Newton Center, Mass.
Gioiicester, Mass,
Gloucester, Mass.
Wakefield, Pvlass.
Wakefield, Mass.
Portsmouth, N, H.
Newcastle, N. H.
Franklin, Mass.
Beverly, Mass.
Revere, Mass.
Revere, Mass.
72
TOWN REPORT
Date Names
Nov. 14 Ralph Joseph Petrosino
Mary Martha Zybert
Nov. 14 John Andrew Sullivan
Doris Nicholaisen
Nov. 15 Leo Francis La Voie
Roberta Gertrude Pond
Nov. 15 William Russell Aldred
Edith Henrietta James
Nov. 15 George Thomas Williams
Priscilla Louise Cheverie
Nov. 16 Raymond Walter Reynolds
Lillian' Mary O'Hare
Nov. 17 John Joseph Kevlik
Mary Frances Murphy
Nov. 17 John Joseph Donovan, Jr.
Dorothy Louise Kelley
Nov. 17 Hyman Levine
Charlotte Kaplan
Nov. 17 George William Sorgrnan
Sadie Ehner
Nov. 18 Lawrence Nadeau
Marian Gena Welt
Nov. 18 Joseph David Mason
June Virginia Allen
Nov. 19 Arthur Frederick Wilband, Jr.
Jane Elaine Crissey
Nov. 19 Leslie Guy Dennis
Ruth Evelyn Weir
Nov. 19 Frank Slysz
A. Elizabeth Brooks
Nov. 19 John William Gobelle
Eleanor Mathaleen Woodward
Nov. 19 Coleman Hiram Grant, Jr.
Dorothy Madelyn Woodward
Nov. 19 James Harold Milton
Alta MacDonald
Nov. 20 Colin Edward McKay
Lelia Virginia Chubbuck
Nov. 20 Wilbur Arnold Thom
Grace Thompson
Nov. 21 John Henry Bond
Helen Irene Chamberland
Nov. 21 Paul Silver Brasill
Josephine Gorman
Nov. 21 Louis Frank Giganti
Belva Beulah Richardsora
Ages Residences
21 Providence, R. I.
22 Providence, R. I.
24 W.Uimantic, Conn.
22 Stores, Conn.
21 Boston, Mass.
19 iCambridge, Mass.
oO Cambridge, Mass.
32 Cambridge, Mass.
22 Danvers, Mass.
26 Salem., Mass.
25 Lj'-nn, Mass.
26 Ljmn, Mass.
21 Chelsea, Mass.
18 CheJsea, Mass.
22 Dorchester, Mas3.
19 Boston, Mass.
21 Bcstoi.-?, Mass.
19 Boston, Mass.
22 Boston, Mass.
18 Boston, Mass.
35 Portland, Me.
25 Waldob'O'ro, Me.
21 Maynard, Mass.
22 Maynard, Mass.
21 Portland, Me.
19 Portland, Me.
c5 Ipsv/ich, Mass.
27 Marcliester, Mass.
22 Ip'^-v-ich, Mass.
21 Ilittery, Me.
21 West Hanover, Mass.
19 Rockland, Mass.
21 Rockland, Mass.
18 Rockland, Mass.
21 I.wirj, Mass.
19 Lowell, Mass.
43 Brockton, Mass.
37 Brockton, Mass.
44 Lawrence, Mass.
43 Haverhill, Mass.
25 Newburyport, Mass.
24 Newburyport, Mass.
33 Cohasset, Mass.
25 Brockton, Mass.
24 Cambridge, Mass.
20 Medford, Mass.
TOWN REPORT
73
Date Names Ages
Nov. 21 Norman Edward Chapman 26
Beatrice Jeanett Berthel 27
Nov. 21 William F. Lafferty 60
Florence E. Grant 58
Nov. 21 Angelo Joseph LaPaglia 31
Mary King 21
Nov. 22 Roy Harold Stevens, Jr. 23
Clara Isabel Stevens 21
Nov. 22 George William Bilsbury 22
Dorothy Smiley 22
Nov. 25 Charles William Sullivan 20
Catherine Dolores Henderson 18
Nov. 25 George Gussman 31
Marie Little 31
Nov. 26 Earl Francis Costello 26
Myrtle Frances Johnson 27
Nov. 27 John Francis Fraher 21
Rose Helena Johnson 19
Nov. 27 Harold Earle Tyler 27
Gertrude Clough 39
Nov. 27 Theodore Israel Bornstein 30
Lillian Sandler 28
Nov. 28 John William Smolski 21
Marion A. Macintosh 23
Nov. 28 Jerry Joseph Godfrey, Jr. 24
Erminia Marie Caligwire 19
Nov. 28 Oliver Emil Nixon 26
Pauline Clotilda Williams 19
Nov. 28 Frank Ellsworth Nelson 23
Ruth Elizabeth Hytonen 19
Nov. 28 Batt Lockard Spain, Jr. 21
Winnifred Irene Norcross 21
Nov. 29 Leo Meltzer 21
Lillian Ruth Tarlow 20
Nov. 29 Fred Magness Knowlton 44
Lexie MacLeod 45
Nov. 30 Willis Alvin Place 72
Evelyn Gertrude Philpot 54
Dec. 3 Edward Johnson 21
Bernice Barbara Applebaum 18
Dec. 3 Nathan Milton Stiles 31
Lucille Mae Sherman 21
Dec. 4 James Throop Day, Jr. 23
Eleanor Lucille Martin 18
Dec. 4 Roland Leslie Felch 25
Elizabeth Delia Knov;les 17
Residences
Meliose, Mass.
Melrose, Mass.
Boston, Mass.
Boston, Mass.
Boston, Mass.
Boston, Mass.
Worcester, Mass.
Worcester, Mass.
West Lynn, Mass.
Boston, Mass.
Portsmouth, N. H.
Portsmouth, N. H.
Brighton, Mass.
Boston, Mass.
Rockland, Mass.
Bramtree, Mass.
Quincy, Mass.
Dorchester, Mass.
Revere, Mass.
So. Berwick, Me.
Boston, Mass.
Boston, Mass.
Newburyport, Mass.
Newburyport, Ma^s.
Maiden, Mass.
Maiden, Mass.
Boston, Mass.
Boston, Mass.
Braintree, Mass.
Quincy, Mass.
Maplswood, N. J.
Swampscott, Mass.
Winchester, Mass.
Arlington, Mass.
Melrose, Mass.
Melrose, Mass.
Somerville, Mass.
Somerville, Mass.
Newton, Mass.
Newton, Mass.
NewtonviUle, Mass
Allston, Mass.
Fond du Lac, Wis.
Claremont, N. H.
Seabrook, N. H.
Seabrook, N. H.
74
TOWN REPORT
Date Names Ages
Dec. 5 Charles Manuel Madruga 21
June Evelyn Parro 20
Dec. 5 Liberatore Schiappucci 20
Barbara Fairchild Briggs 20
Dec. 5 Carmine Palumbo 35
Fannie Mary Kowalski 27
Dec. 6 Joseph Edv/ard Doucet 50
Louise Josephine Derosa 42
Dec. 6 John Hurlbert Cressy 20
Olive Freeman 13
Dec. 8 V/illiam John Wescott 21
Pauline Judith Hersey 18
Dec. 9 Emile Salvatori Passarillo 21
Mary Elizabeth O'Brien 18
Dec. 10 Bruce Burton Carter 23
Therese McNamara 21
Dec. 10 Paul Thomas Brady 30
Elizabeth Marjorie Smith 29
Dec. 10 Richard Heming-way Baker 21
Virginia May Eudey 19
Dec. 11 Arthur Herbert- V/ood 20
Alice Louise Blaisdell 19
Dec. 11 George Souther 21
Sylvia Alice Wood 18
Dec. 11 Malcolm Dinsmore Kemp 24
Muriel Estelle Owen 22
Dec. 11 Arnold Stuart Gatarielle 29
Rumilta Rose Parenti 23
Dec. 11 Edmund James Orlandino 26
Margaret Viglione 18
Dec. 11 Emillio Joseph Vertuccio 20
Josephine Rita Rosa 18
Dec. 12 Kenneth Carl Brenner 25
Elizabeth Ready 23
Dec. 14 Arthur Francis Joseph Ross 21
Marguerite Frances Clifford 18
Dec. 14 James John Mamakos 22
Jeanette Evelyn Murphy 19
Dec. 15 Edward Francis Connors 22
Mildred Frances Cuff 18
Dec. 16 Joseph Matthew Connolly 47
Mildred Marguerite Lloyd 33
Dec. 18 William Albert Cutliff 23
Kathleen Frances Bumham 24
Dec. 18 Robert Donald Easdon 26
Katherine Patricia Riley 25
Residences
Reading, Mass.
Reading, Mass.
Miliord, Mass.
Ashland, Mass.
Quincy, Mass.
West Peabody, Mass.
Boston, Mass.
Boston, Mass.
So. Hampton, N. H.
Amesbury, Mass.
Lynn, Mass.
Lynn, Mass.
Ecst-on, Mass.
Eos Ion, Mass.
East Hartford, Conn.
East Hartford, Conn.
Maiden, Caan.
Maiden, Conn.
Roslindale, Mass.
Roslindale, Mass.
Newburyport, Mass.
Newburyport, Mass.
Newburyport, Mass.
Newburyport, Mass.
East V/eymouth, Mass.
Milton, IMass.
Dorchester, Mass.
Dorchester, Mass.
Gardner, Mass.
East Boston, Mass.
Gardner, Mass.
East Boston, Mass.
Boston, Mass.
Boston, Mass.
BostOiD, Mass.
Eorton, Mass.
Somerville, Mass.
Watertov/n, Mass.
Dorchester, Mass.
Roxbury, Mass.
New York, N. Y.
New York, N. Y.
Everett, Mass.
Everett, Mass.
Andover, Mass.
Lawrence, Mass.
TOWN REPORT
75
Names
Wayne Beverly Stiles
Vivian lone Buckley
Robert James Wallace
Gertrude Hewitt Allen
Elwin Chester Thomas
IVIargaret Mary Altier
Richmond Shepard Rogers
Rita Marion Cavagnare
Arthur Riaymond Smalley
Sophie Veronica Kozlowski
Robert Emmett Dalton
Florence Mary Barry
Peter Scott
Albertina Katherine Young
Thomas L. Lawrence Powers
Ethel May Lawrence
Allen, Edv/ard Jarvelin
Rita Elizabeth Taylor
Joseph Guardabasso
Evelyn Stella Tosi
William Nelson Decie
Josephine Mary Kukene
Walter Henry Peavey
Frances Berthen Silver
Everett Aloysius Johnson
Genevieve Cynthia Gasper
Nathan Edelstein
Jean Ethel Dubinsky
Fermino Ameral
Florence Sanderson
James Crawford Strong
Winifred Mary Heinz
Omar Judson Stevens
Mary Elizabeth Rogers
Francis Civille Pray
Dorothy Edith Seabrooke
Everett Eugene Vandell
Dorothea May MacDonald
I certify that the above marriage
of my knov/ledge and belief.
Date
Dec.
19
Dec.
20
Dec.
21
Dec.
21
Dec.
23
Dec.
23
Dec.
24
Dec.
24
Dec.
25
Dec.
25
Dec.
26
Dec.
26
Dec.
28
Dec.
29
Dec.
30
Dec.
30
Dec.
31
Dec.
31
Dec.
31
Ages Residences
44 Brockton, Mass.
33 Brockton, Mass.
21 Lynn, Mass.
22 Lynn, Mass.
24 Middleboro, Mass.
24 Middleboro, Mass.
33 Newbury, Mass.
18 Haverhill, Mass.
45 Boston, Mass.
22 Cambridge, Mass,
39 New York, N. Y.
41 Lynn, Mass.
28 Manchester, Mass,
18 Gloucester, Msas.
23 Dorchester, Mass.
18 Dorchester, Mass.
21 Quincy, Mass.
20 Quincy, Mass.
23 Boston, Mass.
23 ' Cambridge Mass.
21 Salisbury, Mass.
18 Amesbury, Mass.
20 Portland, Me.
19 Lynn, Mass.
22 Worcester, Mass.
22 Worcester, Mass.
21 Chelsea, Mass. ,
21 Chelsea, Mass.
2-3 Cambridge, Mass,
22 Maiden, Mass.
ri Boston, Mass.
49 Boston, Mass.
24 Surj-y, Me.
21 Newbury, Mass.
28 AmJierst, Mass.
25 Boston, Mass.
28 Maiden, Mass.
23 Maiden, Mass.
•ecords are correct to the best
J. L. SMITH, Town Clerk.
76
TOWN REPORT
RECORD OF DEATHS
In the To-wn of Seabrock, N, H. For the Year Ending
December 31, 1937
Date of
Death Name of Deceased
Jan. 22 Grace Leavitt Evans
Feb. 3 Charles Eray Knowles, Jr.
Feb. 4 Savilia Jane G-cldsmith
Feb. 4 Miriam Chase Smith
Feb. 7 Samuel French Perkins
Feb. 23 John Mitchell Small
Feb. 23 Fred Brown Pevear
Mar. 17 Mabel Eliza Davis
Mar. 21 Levi C. Fowler
Mar. 22 Edward Lee Perkins
Apr. 4 Elm.er Ellsworth Eaton
Jmie 28 Andrew Johnson Gynan
July 29 Charler.e Frances Heger
Sept. 7 Morgi-anna Eoynton Pevear
Sept. 20 Mabel Thurston Walton
Oct. 20 Robert V/esley Collins
Oct. 21 Abraham H. Dow
Oct. 22 Mary Addie Barton
Ar^f^
Y
M
D
77
4
17
5
17
76
■! 1
i 1
23
68
8
22
77
7
13
77
1
0
59
0
22
13
0
22
64
1
3
62
68
9
11
70
9
16
10
7
76
9
12
65
7
21
57
9
1
77
1
24
76
1
3
TOWN REPORT
77
RECORD OF DEATHS
Occurring Else^vhere and Brought Into Town For Infcerment
Date of
DeatJi
Jan.
2
Feb.
19
Feb.
26
Mar.
10
Mar.
19
Mar.
29
Apr.
21
May
1
May
2
May
2
June
13
June
16
July
20
July
24
July
28
Aug.
3
Aug:.
13
Sept.
4
Oct.
13
Nov.
2
Nov.
15
Nov.
24
Dec.
12
Dec.
13
Place of Death
Newburyport, Mass.
Newburj'port, Mass.
Newburyport, Mass.
Nev/buryport, l\i3.ss.
Newburyport, Mass.
Lynn, Mass.
Salisbury, Mass.
Brentwood, N. H.
Boston, Mass.
Beverly, Mass.
Hampton, N. H.
Newburyport, Mass.
Amesbury, Mass.
Brentv/ood, N. H.
Danvers, Mass.
Meredith;, N, H.
Newburyport, Mass.
Newburyport, Mass.
Miodleton, Mass.
Salisbury, Mass.
Middleton, Mass.
Bostcin;, Ma.ss.
Exeter, N. H.
Newburyport, Mass.
Name of Deceased
Age
Y M D
Catherine V. I'obin 0 0 0
Goldie Lydia Small 80 2 19
Ella H. Langlands 75 1 12
Mary Elisabeth Eaton 66 11 20
Charles Knowles 78 6
Melinda Dow 73 9 29
Christina Smith 88 2 21
John Lewis Fowler 78 2 14
Margaret E. Lightbody 59 3 3
Robert C. Crandall 52 4 17
Adelaide Augusta Gove 83 3 5
Infant — Wright 0 0 0
John Seagrave Ro-we 49 9 4
Wilbur Morris Beckman 60 2 28
Eben W. Fogg 77
Lillian A. Gynan 67 3 17
Agnes Gynan Llttlefield 67 10 5
Wm. Praniilin Knowles 44 0 3
Russell S. Fowler ' 33 8 22
Enoch Smith Bov/ 75 7 21
Vera Evelyn Earabino 23 2
Addle B. Knowles 52 0 8
Nellie May Smith 25 12
Samuel A. Van Amburgii 8 23
I hereby certify that the above death records are correct to the
best of my knowledge and belief. J. L. SAnTH, Town Clerk.
of the
and
SUPERINTENDENT OF SCHOOLS
of the
TOWN OF SEABROOK, N. H.
FISCAL YEAR JULY 1, 1936-JUNE 30, 1937
School Officials, 1937-1938
Moderator
Earl W. Moreland
Clerk
Emery N. Eaton
School Physician
William M. Coleman, M. D.
Truant Officer
Haratio C. Lattime
School Nurse
Dorothy E. Lindsey, R. N.
Auditors
Abram J. Miller Ray W. Combs
Superintendent
Roy W. Gillmore
SCHOOL REPORT
Warrant For the Annual School Meeting
To the inhabitants of the School District in the Town of
Seabrook, qualified to vote in district affairs :
You are hereby notified to meet at the Town Hall in
said district on the 6th day of April, 1938, at eight o'clock
in the afternoon to act upon the following subjects :
1. To choose a Moderator for the coming year.
2. To choose a Clerk for the ensuing year.
3. To choose a Treasurer for the ensuing year.
4. To choose a member of the School Board for the
ensuing three years.
5. To hear the report of Agents, Auditors, Commit-
tees, or Officers chosen, and pass any vote relating thereto.
6. To see if the district will vote to make any altera-
tion in the am^ount of money required to be assessed for the
ensuing year for the support of public schools and the pay-
ment of the statutory obligations of the district, as deter-
mined by the school board in its annual report.
7. To see what action the district will take with refer-
ence to fire insurance on the several buildings of the district
and raise and appropriate money for the same.
8. To transact any other business that may legally
come before said meeting.
4 SCHOOL REPORT
Given under our hands at said Seabrook, N. H. this 21st
day of February, 1938.
HOWARD A. EATON, Chairman,
ELIZABETH K. CHASE,
FRANK MARSHALL,
School Board of Seabrook, N. H.
A true copy of Warrant — Attest:
HOWARD A. EATON, Chairman,
ELIZABETH K. CHASE,
FRANK MARSHALL,
School Board of Seabrook, N. H.
SCHOOL REPORT
Budget
Estimated Revenme Needed July 1, 1938 to June 30, 1939
Support of Schools
Teachers' salaries
$ 9,487.50
Text books
400.00
Scholars' supplies
350.00
Flags and appurtenances
5.00
Other expenses of instruction
5.00
Janitor service
880.00
Fuel
805.00
Water, light, janitors' supplies
206.75
Minor repairs and expenses
300.00
Health supervision
517.00
Transportation of pupils
-
1,200.00
$14,156.25
Other Statutory Requirements
Salaries of district officers $
240.00
Truant officer and school census
70.00
Payment of tuition in high schools
and academies
5,500.00
Superintendent's excess salary
450.00
Per capita tax
648.00
Expense of administration
200.00
7,108.00
board's
Total amount required to meet school
budget
$21,264.25
ESTIMATED INCOME OF DISTRICT
Balance June 30, 1938 (estimate) None
State aid $5,840.16
Dog tax (estimate) 100.00
6 SCHOOL REPORT
Elementary school tuition receipts (estimate) 45.00
$5,985.16
Assessment required to balance School Board's
budget 15,279.09-
HOWARD A. EATON,
ELIZABETH K. CHASE,
FRANK MARSHALL,
■, ■■■ School Board..
SCHOOL REPORT
Treasurer's Report
Annual Report of the School District Treasurer
Fiscal Year July 1, 1936 to June 30, 1937
€ash on hand Jime 30, 1936 $ 532.64
Received from Selectmen, appropriation for
current year 5,800.00
Balance of previous appropriation 5,288.50
State aid 6,000.00
Received from all other sources 7.00
Total amount available for fiscal year $17,628.14
Less school board orders paid 17,767.47
-Balance on hand, June 30, 1937 O. D. 139.33
EARL W. MORELAND,
District Treasurer.
July 14, 1937.
AUDITORS' CERTIFICATE
This is to certify that we have examined the books,
vouchers, bank statements and other financial records of the
treasurer of the school district of Seabrook, N. H. of which
the above is a true summary for the fiscal year ending June
30, 1937 and find them correct in all respects.
ABRAM J. MILLER,
RAY W. COMBS,
Auditors.
July 14, 1937.
8 SCHOOL REPORT
Annual Report of the Scliool Board
Financial Report of the School Board
July 1, 1936 to June 30, 1937
RECEIPTS
From Selectmen $11,088.50'
For elementary schools $10,l'71-50
For the salaries of district officers 245.00
For the payment of per capita tax 672.00
From State Aid 6,000.00
Other receipts 7.00
Total receipts $17,095.50
Cash on hand July 1, 1936 532.64
Grand total $17,628.14
PAYMENTS
Administration $ 870. 83»
Salaries of district officers $ 245.00
Superintendent's excess salary 462.50
Truant officer and school census 70.00
Expense of administration 93.33
Instruction 8,547.81
Principal and teachers' salaries 8,547.81
Operation and maintenance of school
plant 2,299.ia
Janitor service 778.00
Fuel 713.69
Water, light, janitors' supplies 126.z2
Minor repairs and expenses 681.25
Auxiliary agencies and special activities 1,820.75'
Health supervision 543.80
Transportation of pupils 1,200.00
SCHOOL REPORT 9
Other special activities 76.95
Fixed charges 752.00
Per capita 672.00
Insurance and otiier fixed charges 80.00
Outlay for construction and equipment 3,476.92
Lands and new buildings 3,149.05
New equipment 327.87
Total payments for all purposes $17,767.47
Cash on hand June 30, 1937 (overdrawn) 139.33
Grand total $17,628.14
AUDITORS' CERTIFICATE
This is to certify that we have examined the books and
other financial records of the school board of Seabrook, of
which this is a true summary for the fiscal year ending June
30, 1937, and find them correctly and properly vouched.
ABRAM J. MILLER,
RAY W. COMBS,
Auditors.
July 14, 1937.
10 SCHOOL REPORT
BALANCE SHEET
Assets, June 30, 1937
Cash on hand June 30, 1937 (overdrawn) $ 139.33
Accounts due district from appropriation 6,786.25
dog tax 1936 142.00
dog tax 1935 185.00
From others
Hampton Falls tuition 45.00
Total assets $7,018.92
Excess of liabilities over assets 325.89
Grand total $7,344.81
Liabilities, June 30, 1937
Total liabilities $7,344.81
Excess of assets over liabilities 0
$7,344.81
SCHOOL REPORT 11
PAYMENTS
Salaries of district officers
(
James M. Janvrin
Auditing' accounts $
5.00
Ellsworth Brown
Auditing accounts
5.00
Howard A. Eaton
Chairman of School Board 1936-37
75.00
Caleb N. Fowler
School Board salary
50.00
Earl W. Moreland
School district treasurer
50.00
Elizabeth K. Chase
Member of school board
50.00
Earl W. Moreland
Moderator
5.00
Emery N. Eaton
Clerk of school district
5.00
Superintendent's salary
Irving W. Rand, Treasurer
462.50
Truant officer and school census
Caleb N. Fowler, School census
20.00
Howard A. Eaton, Truant officer
50.00
Expense of administration
Esther F. Bragg
1.64
Howard A. Eaton
15.75
Joseph Janvrin
3.30
News Publishing Co.
l.OD
Roy W. Gillmore, clerk hire and of-
fice exp.
70.00
Susie Foote
1.64
$ 245.00
462.50
70.00
93.33
Principal and teachers' salaries 8,547.81
Ellen Fowler 765.45
12 SCHOOL REPORT
Charles F. Janvrin 892.98
Helen Wood 765.45
Charlotte Eaton 765.45
Betsy Caswell 53.40
Jeanette Clark 251.75 ~
Alice M. Weare 807.93
Winnifred Hickman 765.45
Irving C. Lewis 850.50
Beatrice Berry 765.45
Geneva Briggs 720.00
Hazel Lewis "^504.00
Viola Thompson y 640.00
Janitors' service 778.00
Caleb N. Fowler 400.00
Jesse Marshall 126.00
Lawrence Knowles 63.00
Everett Weare 126.00
William Evans 63.00
Fuel 713.69
Jerome A. Chase 713.69
Vv^ater, Light and Janitors' Supplies 126.22
Howard A. Eaton 33.58
Wallace Eaton 1.85
E. & H. Electric Co. 34.04
Hy-gien Laboratories 56.75
Minor repairs and expenses 681.25
Undine Moreland 7.00
Earl W. Moreland 24.00
John W. Lightbody 13.00
Amos Gove 15.00
Nellie Marshall 10.00
Ananias Janvrin 20.00
Clawson Fowler 9.00
Caleb Fowler 25.50
Albert Dow 8.35
Dana Knowles 2.25
Roscoe Blanchard 42.00
V/. B. Blanchard 158.00
Emery Miller 7.50
Kenneth Knowles 4.50
SCHOOL REPORT
13
Joseph Janvrin
11.50
William Janvrin
23.50
Lawrence Knowles
10.00
Fred Souther
67.80
Chester Dow
4.50
Eugene Littlefield
5.50
E. H. Weare
19.20
Marvin Dow
1.50
Lillie Fowler
20.80
Myantha Boyd
20.80
Clara Beckman
20.80
Amy Perkins
20.80
Rosa L. Janvrin
20.80
Howard A. Eaton
9.75
Jerome Chase
15.00
Emery Eaton
6.40
Frank Marshall
21.50
Edward Fowler
2.00
Ralph Eaton
4.00
E. A. Weare
23.00
W. J. Honor
2.00
Lawrence Knowles
4.00
Medical Inspection
Dorothy Lindsey, school nurse
. 468.80
Dr. William L. Coleman, M. D.
75.00
'Transportation of pupils
Howard A. Eaton
1,200.00
Other special activities
Dorothy Lindsey
22.00
Hampton Falls School District
1.95
Frank Marshall
8.00
Earl Vf . Moreland
5.uD
Amos Gove
9.00
John Lightbody
9.00
Samuel Bagley
22.00
Tax for state wide supervision
Per capita tax
672.00
Insurance and other fixed charges
Insurance, Ellsworth Brown
80.00
Lands and new buildings
543.80
1,200.00
76.95
672.00
80.00
3,149.05
14 SCHOOL REPORT
Howard L. Janvrin 4.00
Ananias Janvrin 4,00
Harold Owen 364.00
Ralph Eaton 378.70
Tracy Dow 65.80
Leonard Dow 315.70
George L. Dow 314.65
Fred Souther 132.70
Chester Dow 4.00
Charles W. Eaton 4.00
Adna Fowler 4.00
Jesse Marshall g.OO
Clawson Fowler 4.00
Simeon Eaton 4.00
Albert M. Dow 39.50
Lucien W. Foote 12.50
Milton Dow 10.50
Caleb Fowler 14.00
Joshua M. Eaton 4.00
Alden Janvrin 4.00
Raymond Eaton 4.00
Robert Dow 9.00
Wallace Eaton 8.50
Harry Fowler 4. 00
W. B. Blanchard Sl.'OD
Jacob Brown 4.50
Eugene Littlefield 4.51[)
Lowell Eaton 18.00
Howard Eaton 14.50
Ernest Janvrin 9.00 •
Munroe Janvrin ' 9.00
Roscoe Blanchard 16.50
Nicholas Gynan 4.50
B. T. Janvrin Cons Co. 1,300.00
New equipment 327 37
Susie J. Foote 27.87
Harry Small 300.00
Total payments $17,767.47
SCHOOL REPORT
15
School District of Seabrook, N. H.
Support of Schools
School Board budget of necessary expenses of
instruction, operation and special activities $14,176.75
Other Statutory Requirements
Salaries of district officers $ 240
Truant officer and school census 70
Superintendent's excess salary 450
Per capita tax for supervision 672.00
Tuition in high schools and academies 4,060.00
5,492.00
Total amount required to meet school board's
budget 19,668.75
Deduction of estimated income of district 7,100.00
Amount to be raised for the budget
$12,568.75
CERTIFICATE I
I certify that the above is a correct statement of the
obligations authorized, and the amounts to be assessed to
meet statutory requirements and appropriations made at
the annual meeting of the Seabrook school district held
April 2, 1937.
(Signed) EMERY EATON,
Clerk of School District.
CERTIFICATE II
I certify that the above is a correct statement of the
financial proceedings of the district for 1937, and that cop-
ies of this statement have been filed with the chairman of
16 SCHOOL REPORT
the board of selectmen and entered in the records of the
school board.
(Signed) HOWARD A. EATON,
Chairman of the School Board.
Report From July 1, 1937 to January 30, 1938
Salaries of district officers $ 175.00
Superintendent's salary 437.50
Truant officer and school census 45.00
Expenses of administration 90.28
Principal's and teachers' salaries 5,659.94
Text books 228.62
Scholars' supplies 218.01
Janitor service 452.00
Fuel 403.25
Water, light and janitor supplies 129.94
Minor repairs and expenses 389.29
Medical inspection 224.40
Transportation of pupils 720.00
High school and academy tuition 5,914.61
Insurance 64.00
Nev/ equipment 411.17
Per capita tax 672.00
Total $16,235.01
SCHOOL REPORT 17
's
To the School Board of Seabrook:
I herewith submit to you my eighth annual report as
superintendent of schools :
The figures in this report cover the school year from
September 1, 1936 to June 30, 1937 — the last complete
school year. There is also a supplementary report giving
the pupil enrollment for the fall term of 1937 and the
district payments for the current school year to January 30,
1938. These supplementary figures will also be included in
next year's report. This double reporting is done simply to
inform the people of the condition of the district at the
present time.
The average per pupil cost for the elementary schools
of New Hampshire during the past school year was $77.16.
According to figures given out by the State Board of Educa-
tion the per pupil cost for Seabrook was $46.70. As has been
true for the past several years, this is the lewdest like figure
in the state. Since the state aid amounted to $6,000 and the
pupil enrollment was 302 it is evident that the State's share
was practically $20.00 per pupil. This means that the actual
cost to the people of Seabrook for educating one child in
elementary schools was approximately $26.70.
The school budget for 1937-1938, printed in last year's
report, subtracted from the amount of money required for
maintenance of the schools $6,000. This is the amount de-
manded for state aid. The check received however was
$102.47 less than this amount. This means that the amount
so lost must be added to next year's budget. It is a matter of
pride to the town that so many of our pupils are attending
high school. It will react to the credit of Seabrook in future
j^ears. This does however, mean continually increasing
18 SCHOOL REPORT
amounts spent for high school tuition and necessitates a
larger school budget. Such is the case with the present year.
The new addition to the South school has done away
with the former crowded condition and now allows each
teacher to work under more suitable surroundings. Sea-
brook is to be congratulated since the result of this improve-
ment was, four rooms as well lighted, as well arranged and
as attractive as any in the state.
Seabrook does not now employ a supervisor of music.
This throws an added burden upon the teachers. While it
may be unwise under the present financial conditions to un-
dertake added expense for this work, as "better times" re-
turn we should look forward to again engaging a super-
visor. _^
We are attempting, as money is available to modernize >
our text books. Rather than do this in any one year, we are
planning to spread this over five or six years. We have al-
ready changed our arithmetic books in the lower six grades
and also many of our reading books. In New Hampshire the
average per pupil cost for text books is between $1.50 and
$1.75 j^early. Seabrook has never approached this figure al-
though one year ago it spent $400. I believe this should be
our next line of improvement.
Our school rooms are kept neat and clean. I wish to
compliment the teachers and the janitors for this. It really
helps a great deal in the work of the school. The oiling of
the floors is a valuable health measure as well.
The standards of our preparation for high school are
now checked by two different school systems since our grad-
uates enter either Newburyport High School or Amesbury
High School. I believe it proof of the excellence of the work
done by our schools that pupils in each school, this year, ap-
peared on the honor roll.
The progressive schools of the nation are attempting to
train children from the earliest grades, in accurate observa-
tion and experiment. They are teaching the youngest pupils
to use real information and accurate methods of thinking
toward a better interpretation of their environment. Hereto-
SCHOOL REPORT 19
fore, this has been impossible because no texts were avail-
able written in the limited vocabulary of the lower grades.
All leading text book companies are now publishing such
books. These establish an evenly advancing course in ele-
mentary science subjects from the first grade through the
eighth. The two functions mentioned above are served by
■these courses. I am recommending the gradual introduc-
tion of some complete course of this kind, preferably in the
lower grades first and, as they advance, into all grades. The
expense would be little since we are continually replacing
readers under any plan.
The report of Mrs. Dorothy Lindsey is included here-
with. During the period she has been with us as school
nurse she has v/on the confidence of the parents, children
and school officials. She visits our schools regularly, but
this is only part of the service she renders to our pupils.
Children taken to the dentist, or the doctor, call for much of
:her time. Home visits by the nurse are of great value in re-
ceiving the cooperation of home and school.
The Seabrook Parent-Teacher Association is doing
much for our schools. Such an organization brings together
teachers and parents on a common ground where they may
discuss the child, each from his own view point. In addition
to the gifts received from the association and the opportun-
ity offered for mutual study, it is a real comfort to know that
we have an active group of citizens interested in the schools
and their welfare.
Special mention must be made in this report of Miss
Alice M. Weare who will this Spring complete fifty years of
teaching. With the exception of a short time spent in the
schools of Newburyport, the entire period was devoted to
.serving the District of Seabrook. She is now teaching grand-
children of former pupils. Such a life of service is rarely
vouchsafed to any town. The value of her work can be es-
timated only by the avenues of interest and development she
has opened to her pupils. I am sure the people of Seabrook
appreciate her years of service and we, in the school work,
are grateful for the privilege of working with her.
20 SCHOOL REPORT
Your schools are modern schools. They are tested by-
recognized tests and taught by faithful teachers. You, as a:
board are ever watchful for the welfare of the pupils of
Seabrook. Your frequent board meetings are productive of
valuable results. To their inspiration and incentive I am in-
debted for renewed confidence to work for the advancement
of school ideals in our town.
Respectfully submitted,
ROY W. GILLMORE,
. Superintendent of Schools..
February 21, 1938.
SCHOOL REPORT
21
o
a
t^ o
OOtHOOOi-HNOOCO
CO
OS
<
CO
05
tH
cw
O
H
GO
Eh
O
O
i>2
> S
t-^i-icomi-ie»3«oeotn;o
Tti,-it~caif5t-o»os»-icoec
r ^ ^ ^ ^
'O +s -u ^ ^J
M ^ W CQ CQ
^QS
t% SCHOOL REPORT
ROLL OF HONOR
Attendance
Pupils not absent or tardy for the year 1936-1937:
Farm School — Floyd M. Jones.
South School — Lita Marshall, Freemona Fowler, For-
rest Marshall.
Dearborn — Forrest Felch, Patricia Haley, Clyde Little-
field.
PROMOTIONS, JUNE 1937
Grades 12 3 45 6 7 8 Tot..
Promoted 29 32 38 36 38 44 34 37 288-
Not promoted 6 5 4 3 3 21.
Average age 6.11/2 7.5 8.8 9.7 10.9 12.0 13.3 13.10
SUMMARY 1936-1937
Total pupils enrolled 320
Value of buildings $17,500
Value of equipment 9,500
Average salary women teachers 844.53
Average salary of men teachers 968.62
Visits by school board 31
Visits by superintendent 340
Visits by citizens 277
Total number of school days 175
SCHOOL CENSUS, SEPTEMBER 1937
Whole number of children between 5-16 years of age 324
Boys 173
Girls 151
Number children between 5-16 years not in school 10
Number in school 314
ENROLLMENT, FALL TERM 1937
Teachers and School
1
2
3
4
5
6
7
8 Tot.
Winnifred Hickman, Sanborn
6
13
7
26
Alice M. Weare, Sanborn
8
7
2
17
Beatrice Berry, Farm
6
9
8
7
30
Mrs. Hazel Lewis, Locke
7
7
12
26
SCHOOL REPORT
23
Geneva Briggs, Boyd
5
G
8
19
Charles F. Janvrin, South
26
13
44
Helen Wood, South
19
19
Viola Thompson, South
10
19
29
Charlotte Eaton, South
17
11
28
Ellen Fowler, South
18
10
28.
Irving C. Lewis, Dearborn
22
14
26
Totals
37
32
35
41
39
38 48-
32
302.
SEABROOK SCHOLARS ATTENDING SCHOOLS
OUTSIDE OF DISTRICT, 1937-1938
Hampton Academy
Charles Burditt
Gertrude Woodburn
Alfred Gynan
Elizabeth H. Gynan
Barbara Knowles
Raymond Chase
Priscilla Orcutt
Gustav Knowles
Mildred Miller
Josiah C. Chase
Mary Crovetti
Leonara Berry
James Brown
Florence E. Dobson
Jane Chase
Leona Carter
Amanda Eaton
Eldora Eaton
Jacob Fowler
Andrew Gynan
Amesbury High School
Grade XII
James H. Marsh
Dorothy Felch
Grade XI
Grade X
Grade IX
Gardina Randall
Harold Miller
Marguerite Thorpe
Rico Crovetti
Virginia Fowler
Earlene Eaton
Lucien W. Foote
Bertha G. Locke
Dorothy Sturgis
Hollis Shaw
Victor Jones
Dorna Locke
Lillian Miller
Merilyn Perkins
Louise Temple
Gerald R. Thompson
24
SCHOOL REPORT
Newburyport High School
Grade X
Theresa Felch
Carolyn Beckman
Frank Beckman
Iris Eaton
Forrest Felch
Frederick Felch
Ruth Felch
Grade IX
Evelyn Gadsby
Lenola Jones
Loma Locke
Samuel Small
Lillian A. Watts
SCHOOL REPORT 25
Report of School Nurse
For Year 1937 Ending February 1938
The annual report of the school physical examinations
conducted by Dr. Coleman, assisted by School Nurse is as
follows :
Underweight children, 42; corrected defects, 28.
Defective vision, 3 ; defects corrected, 4.
Defective hearing, 2 ; defects corrected, none.
Anaemia, 5.
Nervous condition, 2.
Cardiac condition, 2.
Defective teeth, 30 ; corrected, 35.
Diseased tonsils, 80 ; corrected, 3.
Defective breathing, 3.
Adenoids, 17; corrected, 17.
Enlarged glands, 22.
Cases of communicable diseases for year WSl-WSS :
Chicken-pox, 9.
Scarlet fever, 18.
Mumps, 2.
Skin disease, 4.
Whooping cough, 2.
Number children unvaccinated, 183.
Number children vaccinated, 119.
A dental clinic was conducted by Dr. George Nice of
Newburyport, Mass. Fourteen children were transported
by nurse and treated. Five dollars was contributed from four
schools for this work. This money was raised by the teach-
ers in the form of entertainments.
During the winter of 1937, we had an epidemic of scar-
let fever. Extra time was spent in Seabrook at this time.
Daily visits were paid to schools and the children were
26 SCHOOL REPORT
given a daily examination of skin and throats. All children
with suspicious throats were excluded from school.
All Schools were closed from March 29-April 3. Schools
were fumigated and thoroughly cleaned before reopening.
The number of visits made to schools, 278.
The number of visits made to school children absent
because of illness, 276.
The nurse visits Seabrook week:ly. Children are exam-
ined, weighed and measured and visits made to homes.
Talks were given on health to the Four H Club and to
Parent-Teacher Association.
Took one child to Manchester for heart examination.
Four children have been taken to Newburyport and secured
glasses. Some dental v/ork has been accomplished under Dr.
Nice at Newburyport.
The County Welfare have been very kind in providing
two of the children vdth glasses. Four children had tonsil
operations at the Mitchell Hospital and Exeter Hospital.
There is a great deal of dental work needed among the
school children. Also many are not vaccinated.
All physical defects such as defective vision, poor
teeth, diseased tonsils, greatly handicap a child not only in
school work but in their general health.
At this time I wish to thank Mr. Gillmore, the School
Board, Dr. Coleman, Teachers and Parents for their
splendid cooperation given me in my school work.
Respectfully submitted,
, ; DOROTHY E. LINDSEY, R. N.
January 31, 1938.