Town annual report of the officers and committees, 1940, Part 1

Author: Abington (Mass. : Town)
Publication date: 1940
Publisher: Abington, Mass. : The Town
Number of Pages: 350


USA > Massachusetts > Plymouth County > Abington > Town annual report of the officers and committees, 1940 > Part 1


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15



Digitized by the Internet Archive in 2014


https://archive.org/details/annualreportofof00abin_0


N79


ALLEN COUNTY PUBLIC LIBRARY 3 1833 01841 8837


GC 974.402 AB58AR, 1940


ABINGTON


TOWN REPORT


NAMOOSKEAGIN


OWN.OF.


USETTS


INC


1712


RE


D


1940


TWO HUNDRED AND TWENTY-EIGHTH ANNUAL REPORT


OF THE


TOWN OFFICERS and COMMITTEES


OF THE


TOWN OF ABINGTON


O


MANA NAMOOSKEAGIN


F.


USETTS


NGOR


71


For the Year Ending December 31 1940


SANDERSON BROTHERS NORTH ABINGTON, MASSACHUSETTS


3


TOWN OFFICIALS AND COMMITTEES FOR 1940


Town Moderator John R. Wheatley


Town Clerk John F. Coughlan


Selectmen and Board of Public Welfare


Ira E. Wright


Term expires 1941


Howard W. Belcher


Term expires 1942


John Shanahan, resigned


Term expires 1943


Francis H. Conroy


Term expires 1943


Town Accountant (appointed by Selectmen) Bernard V. Crowley Term expires 1942


Treasurer Francis S. Murphy


Tax Collector Ina A. Gould


Town Counsel (appointed by Selectmen) John R. Wheatley Term expires 1941


Assessors


Aubrey F. White


Term expires 1941


Herbert D. Sampson


Henry J. Harriss


Term expires 1942 Term expires 1943


School Committee


Merrill D. Haskins


Term expires 1943


Blanche E. Wheeler, Resigned


Term expires 1941


Norma L. Kent


Term expires 1941


George F. Garrity


Term expires 1942


H. Palmer Blake


Term expires 1942


Henry E. Claflin


Term expires 1943


Superintendent of Schools (appointed by School Committee) Derwood A. Newman


4


Library Trustees


Abby N. Arnold


Mable R. Record Christine F. Curtis


Term expires 1941


Frank N. Sanderson


Term expires 1942


E. Lawrence Campbell


Term expires 1942


Term expires 1942


Term expires 1943


Term expires 1943


Term expires 1943


Constables (appointed Police Officers by the Selectmen)


Thomas F. Lynch, (chief)


John A. Litchfield


Francis H. Conroy, Resigned


Lawrence J. Griffin


John H. Manley


Henry W. Nickerson


Chief of Fire Department and Forest Warden John L. Casey


Tree Warden and Gypsy Moth Superintendent William E. Mielke


Sealer of Weights and Measures (appointed by Selectmen) William H. Garfield


Superintendent of Streets (appointed by Selectmen) Edward J. Rourke


Board of Health


Howard W. Belcher


John Shanahan, Resigned


Ira E. Wright Francis H. Conroy


Inspector of Milk, Animals and Slaughtering (appointed by Board of Health) Bernice V. Blanchard


Welfare Agent (appointed by Selectmen and Board of Public Welfare) John Shanahan


Town Physicians (appointed by Selectmen) Albert L. Kelley Mark T. Lydon


W. P. A. Co-ordinator (appointed by Selectmen) Herbert J. Donovan


Grace H. Wright Archie C. Gilman Burton L. Wales Henry E. Claflin


Term expires 1941


Term expires 1941


5


Park Commissioners Walton G. Wyman Willard T. Seaman Fred Curtis


Water Commissioners


George F. Gray Frank L. Merrill


Term expires 1941


Harrison C. Witherell


Term expires 1942 Term expires 1943


Trustees of the Soldiers, Sailors and Marines Memorial of the Town of Abington


Thomas H. Buckley


Term expires 1941


Merrill D. Haskins


Term expires 1941


Edmund Wright


Term expires 1942


Burton E. Thompson


Term expires 1942


Warren B. White


Term expires 1943


Howard W. Belcher (Chairman of Selectmen, ex-officio)


Registrars of Voters (appointed by Selectmen)


Harry C. Morrison


Term expires 1941


Bradford C. Powers


Term expires 1942


William J. Reardon


Term expires 1943


Finance Committee (appointed by Moderator)


John J. Donnelly


Term expires 1941


Edwin S. Wales


Term expires 1941


Harold Sanderson


Term expires 1941


Edward P. Crowley


Term expires 1942


Sidney W. Gates


Term expires 1942


Edward A. Hendrick


Term expires 1942


Winslow A. Robbins


Term expires 1943


Charles L. Thompson


Term expires 1943


Daniel L. Rich


Term expires 1943


Election Officers (appointed by Selectmen)


Precinct 1 Precinct 2


Charles T. Rourke, Warden Michael F. Sheehan, Mathew G. Smith, Deputy Warden


Warden Charles Douty, Deputy


Ruth E. Howe, Clerk Warden


William Tribou, Deputy Clerk


Robert F. Driscoll, Deputy Clerk


Earle F. Callahan, InspectorD. Leo Donovan, Clerk Arthur G. L. Gervais, In- Florence M. Goetchius, spector Inspector Josephine E. Clark, Inspec- James L. Worth, Inspector tor Sophie Bosak, Inspector Donald Robbins, Inspector Frederick McKenney, In- spector


6


REPORT OF THE TOWN CLERK


MARRIAGES


Registered in the Town of Abington for the year 1940 1940:


Jan. 6. Russell William Thayer of Abington, and Bar- bara Handy of Rockland.


Jan. 18. Victor Philip Burke of Whitman, and Kath- leen Elberta Washburn of Pembroke.


Jan. 20. Edward John Cote of Holbrook, and Barbara Elizabeth Condon of Abington.


Jan. 21. John Edward Bailey of Abington, and Kath- erine Teresa Morrill of Rockland.


Jan. 27. Stanley James Mackiewicz of Brockton, and Helen Mary Ann Kalinowski of Abington.


Jan. 27. Henry Curry Wolforth and Dorothy Mabel Bates, both of Whitman


Feb. 2. Robert Malcolm MacFarlane and Elizabeth Agnes Hennessey, both of Abington.


Feb. 6. Francis Michael Scartissie and Mary Barbara Griffin, both of Abington.


Feb. 9. William Gunn Ferguson and Mary Helen (Brownell) Keegan, both of Abington.


Feb. 11. Lester Donald Meserve of Abington, and Lora Alberta Pratt of Hanover.


Feb. 11. Everett Howard Bigelow of Rutland, and Eva Burgess of Needham.


Feb. 11. Harry Oddie and Helen Margaret West, both of Abington.


Feb. 13. Roy Clifton Thomas of Whitman, and Elean- or Ann Griffin of Abington.


Feb. 14. Vernon Tarleton Fowler of Whitman, and Helen Irene Harding of Abington.


Feb. 21. Wilton Alderic Burke of Whitman, and Zep- herine Bernice Dancault of Abington.


Mar. 31. John Gliniewicz of Abington, and Stella Rose Jenczewski of Bridgewater.


7


Apr. 7. Stanley Peter Mazalewski of Rockland, and Agnes Teresa Mahoney of Abington.


Apr. 12. Seth Parker Hatch of Abington, and Louise Dwelley House of W. Hanover.


Apr. 13. Alton Burrell Poole and Sara Alice Stevens, both of Abington.


Apr. 13. Winslow Arthur Robbins of Abington, and Elizabeth Storey Elliott Cox of Somerville


Apr. 14. Edmund John Bulkowski of So. Boston, and Jane Dzikiewiscz of Abington.


Apr. 16. Marius Coipel Wyman and Ethel May Dunn, both of Abington.


Apr. 18. Lawrence Gustaf Olson of Abington, and Josephine Joeline Pearson of Brockton


Apr. 19. Albert Hilton Clime and Marjorie Gilchrist, both of Abington.


Apr. 26. Richard Kingman Baltzer of Marshfield, and Madelon (Burbeck) Isham of Abington.


Apr. 27. Stanley Underwood Locke of Rockland, and Lena Frances Wright of Abington.


May 4. Carlton Leslie Brown of Abington, and Mar- gery Olga Steeves of Saugus.


May 5. Herman Oscar Hayden and Rose Esther Sabin, both of Abington.


May 5. Chester Charles Lugowski and Phyllis Myrtle Bowser, both of Abington.


May 19. Vitold Broni Swedas of Brockton, and Sophie Anne Dauksewicz, of Abington.


May 20. Raymond Joseph Kelleher of Abington, and Mary Barbara Foley of Woburn.


May 25. Russell Weston Betts of Abington, and Ruth Elmira (Balfour) Pratt of Rockland.


May 25. Arthur Charles Introne of Dorchester, and Marjorie Louise Philbrick of Abington.


May 30. George Edward Briggs of Abington, and Claire Cecelia Hines of Rockland.


May 30. John Francis Kelliher of Rockland, and Step- hania Rosa Danksewicz of Abington.


June 1. John Patrick Donovan of Abington, and Har- riet Genevieve Anderson of Rockland.


8


June 2. Austin Gilman Pratt of Rockland, and Doris Elizabeth Brown of Abington.


June 8. Norman Herbert Garland of Rockland, and Lora Wright Matheson of Abington.


June 9. William Earle Mugridge and Abby Jane Ellis, both of Essex.


June 9. Edward Albert Smith of Abington, and Made- line Francis Brown of Rockland.


June 15. Joseph Thomas Hernon of Chelsea, and Eliz- abeth Anna Faunce of Abington.


June 15. Carlton Edward Welch and Evette Philamain Deloge, both of Abington.


June 17. Harvey Arnold Hemmings of Abington, and Eleanor Parker Webb of Hanson.


June 22. Herman Augustus Thomas of Whitman, and Marguerite Louise Aherne of Abington.


June 23. David Andrew Kennedy of New Haven, Conn. and Elizabeth Loring Wright of Abington.


June 24. : Arthur Linwood Libby of Abington, and Kathleen Louise Condon of Hingham.


June 24. Parker Henry Tisdale and Mary Frances Vin- ton, both of Abington.


June 28. Francis Owen Cosman of Brockton, and Amy Elizabeth Cook of Abington.


June 29. Chester Allen Robertson and Bernice Dean Ludden, both of Abington.


July .. 2. William Franklin Newcomb of Weymouth, and Virginia Frances Pierce of Abington.


July 6. Charles Francis Hohman and Helen Gertrude Kenney, both of Abington.


July 16 .. Lloyd Robert Clapp and Louise Caroline Pur- tle, both of Abington.


July 20. .. Enoch Edward Carmichael of Abington, and Phyllis Grazioso of Quincy.


July 26. William Henry Stodder of Holbrook, and Rose Margaret Bombardier of Abington.


July' 28. Horace Redlon Stodder of Holbrook, and Lil- lian Agnes Bombardier of Abington.


July 28. Colvin Woods Sykes of Pittsfield, and Marie Colburn of Abington.


9


Aug. 3. George Gananian of Boston, and Novart Ta- teosian of Abington.


Aug. 6. Robert Arthur Crosby of Holbrook, and Josephine C. Milan of Easton.


Aug. 10. David Arthur Davis of Abington, and Flor- ence Elizabeth Bryant of Hanson.


Aug. 10. Ralph Frasier Ware of Abington, and Mar- jorie Husson of Lynn.


Aug. 17. John Langdon Corliss of Whitman, and Helen Alice Demenkow of Abington.


Aug. 18. Henry Lewis Parmenter, Jr., and Helen Louise LaCombe, both of Rockland.


Aug. 22. Robert Francis Carter of Abington, and Bea- trice Frances Paulding of Rockland.


Aug. 24 Arthur Chester Avery of Abington, and Ethel Meurer of Brookline.


Aug. 24. Thomas William Keenan of Abington, and Marion Constance McAdams of Falmouth.


Aug. 26. Burton Douglas Ross and Barbara Nadine (Donley) Delano, both of Abington.


Aug. 31. Lemuel Whipple Brimmer and Virginia Blake, both of Abington.


Aug. 31. Rowald Walter Pfister of Abington, and Ann Elizabeth Rinella of Hingham.


Aug. 31. Frederick E. Southworth of Brockton, and Dorothy E. Crosby of Holbrook.


Aug. 31. Reginald Leroy Taylor and Arline Atwood Bennett, both of Abington.


Sept. 1. John Albert Little of Lexington, and Grace Stephanie Paspirgelis of Abington.


Sept. 1. Felix Sylvester Mackewicz of Abington, and Evelyn Ann Bodine of Quincy.


Sept. 2. Albert John Bacigalupo of Mattapan, and Fortuna Sadie Palopoli of Abington.


Sept. 3. Horace Herbert Bliss and Amy Frances (Bates) McKenna, both of Abington.


Sept. 9. Carl Wilhelm Boman and Yvonne Blanch (Brooks) Gilchrist, both of Abington.


Sept. 13. William Edward Jessup of Springfield, and Barbara Stacey of Abington.


1


10


Sept. 13. William Bruce Newell of San Diego, Cali- fornia, and Marion Claire Bennett, of Ab- ington.


Sept. 14. Robert David Fitzsimmons of Mattapan, and Elsie May Spooner of Abington.


- Sept. 14. George Francis Steptoe of Dorchester, and Mary Elizabeth O'Brien of Abington.


Sept. 15. Frederick Clement Cayford of Malden, and Beulah Virginia Edwards of Abington. Beulah Edwards of Abington.


Sept. 15. Ragnar Emil Kellstrand of Rockland, and Ailine Inkeri Newberg of Abington.


Sept. 15. Albert Gibbs of Kingston, N. H., and Gladys Helen Hemmings of Abington.


Sept. 22. Arthur Irving Rudkin of Abington, and Mar- ion Coulter of Whitman.


Sept. 27. William Caruso of East Weymouth and Iva Mae Barstow of Abington.


Sept. 28. James Robert Carnello of Middleboro, and Mildred Ethel Tingley of Bridgewater.


Oct. 5. Kenneth Hoyle Bates of Abington, and Lil- lian Alberta Comeau of Weymouth.


Oct. 5. Stanley James Geniewicz of Abington, and Aldona Alice Dedalonis of Chelsea.


Oct. 6. Fred Clayton Belcher of Abington, and Mabel Blanche (Johnson) MacIntosh, of Rock- land.


Oct. 6. Francis Albert White of Abington, and Wini- fred Ann McGuane of Whitman.


Oct. 7. Fred L. Pratt of Hanover, and E. Irene Hall of Norwell.


Oct. 10. Willis Lafayette Bates of Marshfield, and El- vie Marianna Johnson of Abington.


Oct. 11. Gordon Thomas Connolly of Boston, and Dor- othy Mae Hughes of Abington.


Oct. 12. James Henry Lemon, Jr., of Whitman, and Mary Anna Bosak of Abington.


Oct. 12. John James Minnehan of Brockton, and Fran- ces Josephine Shannon of Abington.


11


Oct. 14. Gosta Oka Johnson of Whitman, and Marion Hazel Gobeille of Abington.


Oct. 19. William Franklin Leonard of Bridgewater, and Edith (Howland) Wheeler of Abing- ton.


Nov. 2. William Bennett Arnold and Marie Frances McGaughey, both of Abington.


Nov. 8. Ralph Winthrop Hooper of Abington, and Bertha Emma Schladenhauffen of Spring- field.


Nov. 10. Lewis Anthony Konces of Abington, and Ann Margarita Churlionis of Lynn.


Nov. 17. Chester Richard Anderson of Brockton, and Esther Elizabeth Cummings of Abington.


Nov. 28. Richard Angelo Cicoro of Brockton, and Al- bina Ekasala of Abington.


Nov. 28. Thomas Francis Eagan, Jr., of Somerset, and Marjorie Anne Hanson of Abington.


Nov. 28. Laurence Atwood Rowell and Mary Agnes Cummings, both of Abington.


Nov. 28. Edward Earl Staples of Abington, and Edna Faith (Mahn) Spurr of Rockland.


Nov. 30. Richard Robert Fafard of Abington, and Helen Frances Maloney of Rockland.


Dec. 23. Marshall Wren Nay of Abington, and Hazel Evangeline Smith of Weymouth.


12


BIRTHS


Registered in the Town of Abington for the year 1940.


Date Name Name of Parents


January


2 Marcia Ann Bush


6 June Ann Thorndike


8 Wesley Alan Curtis


14 Barbara Ann Tirrell


17 Linda Vivian Robbins


28 Donald Francis Loud


Stanley J. and Elna E. L. James O. and Alice M. Burton W. and Mildred F. William T. and Ruth C. Linwood H. and Ruth V.


27 James Waters Hill Albion M. and Helen E. Frederic A. and Alice J.


30 Marilyn Jean Brown Harold R. and Aline A.


February


1 Joyce Louise Barstow


Warren H. and Helen


8 Robert Sumner Wolfe Lloyd R. and Mabel P.


11 Richard Kenneth Aldridge Robert W. and Barbara


14 Mary Ethel Soper Ralph S. and Gertrude A.


March


18 Richard Mason Smith


19 Grace Marie Pratt


Lloyd W. and Vera M. William H. and Kathleen


21 Pierre Honore LeMoing John L. and Mabel


April


2 Mary Louise Ryan Albert T. and Grace E.


3 Eve Elise Dahl Edward T. and Enid A.


4 Alfred Joseph Landry Emile J. and Marceline I.


18 Marion Selma Williamson Joseph and Eleanor


May


7 Illegitimate


14 Patricia Gail Richards


Horace M. and Mildred S.


June


3 Stillborn


8 William James Geniewicz William J. and Mary C.


14 Judith Lee Dalton Lawrence C. and Mary E.


17 Kathleen Marie Ashton Joseph E. and Celia C.


26 Beverly Ann McMorrow Fred W. and Bernice L.


30 Rebecca Lee Gaffney Stuart F. and Muriel E.


13


July


3 Brenda Lee Poole


6 Peter Ray Holbrook


9 Joyce Ann Mahoney


11 John Warren Rich


12 Barbara Ann Donovan


15


14 Richard Arthur Belyea Richard Albert Beal


16 Sandra Joyce Burbine


Stewart Y. and Sarah K. Elmer L. and Genevra E. James F. and Phyllis B. John W. and Helen E. Patrick J. and Geneva M. Arthur S. and Elizabeth R. Albert H. and Elizabeth M. Francis A. and Mildred E.


27 Richard Anthony Nadolny Anthony B. & Jennie V.


August


1 Ann Marie Bailey John E. and Catherine


6 Stanley James Mackiewicz Stanley J. & Helen M.


6 William Frewin Hayden Harold S. & Margaret T.


23 John Francis Coughlan John F. and Kathaleen R.


31 Charlotte Marie Monahan Joseph A. and Linna L.


September


5 Richard Louis May Carroll A. and Louise T.


6 William Robert Hamilton William E. & Patricia C.


11 Richard Lee Evans Lawrence E. and Barbara


15 Robert Loring Balentine William D. and Norma


18 Charles Wilton Moyer Wilton J. and Josephine T.


20 Drusilla Nancy Hill Charles F. and Frances E.


21 Joyce Lee Gagnon


23 Stillborn


Armand J. and Alvina A.


30 Ruth Frances Taylor Leland C. and Frances B.


October


6 Peter Dennis Downey


7 Carole June Hutcheon


7 Robert William Brown


26 Patricia Marie Kelly


26 Sandra Gervais


27 Roger Allen Forsythe


27 James Robert Lucas


Joseph T. and Margaret A. Robert H. and Alsor M. John J. and Rosanna D. George W. and Lillian A. Arthur and Barbara L. Roger A. and Almeda V. Anthony J. and Victoria L.


November


2 Elizabeth Coppen Beckford Clarence H. & Helen E.


2 Rosalie Faith Gordon Raymond G. & Charlotte A.


7 Joseph Lawrence Belcher John L. and Alva L.


10 Betsy Beal Blake Henry P. and Edith B.


27 Herbert Gerald Rosenthal Joseph H. and Bella


30 John Francis Cullinan Daniel F. and Mary B.


14


December


2 : Joseph James Corliss John L. and Helen A.


4 Paul Kenneth Jacob Robert A. and Virginia E.


7 ,Margaret Elizabeth Merritt Lester C. and Ruth E.


27: Robert Earle Robohm Henry and Viorine


- 29 / David Enoch Carmichael Enoch E. and Phyllis


Omitted in 1939


November


13 Edward Charles Haskell John F. and Marion


DEATHS


Registered in the Town of Abington for the year 1940


Date 1940:


Jan.


2


Harry Eves Pennington


61


8


23


Coronary Thrombosis


St. Georges, Delaware Abington


Jan.


6


John Murphy


84


17


Cerebral Hemorrhage


Cohasset


Jan.


6


Susan Ella Lynde


83


2


10


Broncho Pneumonia


Abington


Jan.


14


Grace Amelia Wright


57


5


17 Lobar Pneumonia


St. Louis, Canada


Jan. Jan.


20


Roland Fafard


20


9


2


Arteriosclerotic disease


21


Charles A. Mulhern William J. Lee


69


4


Coronary Thrombosis


Jan.


21


Abington


Jan.


21


Jeremiah P. Driscoll


75


8


24


Carcinoma Carcinoma


Abington


Jan.


22


Elizabeth M. Gilson


76


4


28


Myocarditis


Jan.


25


Abbie Louise Arnold


57


10


7


Arteriosclerotic Heart Disease


Abington


Feb. Feb.


10


Adarı A. Tyskiewicz Stillborn


20


5 28


Acute Nephritis


Abington Abington


Feb.


15


Rosanna A. Zuckey


70


21


Carcinoma


Feb.


18


Michael McGrath


37


1


9


Tuberculosis


Mar.


2


John Blackwell


87


7


5


Myocarditis


Newfoundland


Mar.


9


Maria B. Kelley


80


4


5


Myocarditis


Mar.


14


Caroline E. Wilds


85


2


13


Coronary Thrombosis Uremia


Mar.


24


Helen E. Hunt


73


9


22


Mar.


31 Margaret A. Griffin


73


.: 7.


17


Carcinoma


Apr.


2


Jason Souza


68


28


Myocarditis


Apr.


10


Grace E. Thomas


59


10


24


Diabetes Mellitus


Wareham


Apr.


12


Wincenty Zakrzewski


49, -*


.Malignant Hypertension


Poland


-


23


Myocarditis


Fall River


Mar.


1


Willie Hill


88


27


Cerebral Hemorrhage


England


Worcester


Mar.


5


Josiah A. Rice


Cerebral Hemorrhage


Poland®


Feb.


11


Feb.


12


Barbara F. Horne


Weymouth


15


4


Nellie Blanche Shaw


64


-


Birthplace


Name


Age Y. M. D.


Cause of Death


Fracture of Skull


82.


1


2


Stoughton


Rockland


86


91


Ireland


--


Plymouth Abington Ireland


Portugal


-


-


DEATHS-Continued


Date


Name


Apr.


13


Walter S. Keene


87


71


8


Apr.


13


Emma M. Ellis


Apr.


23


William S. Cushing


78


2


12


Apr.


25


Lillian G. Harris


58


9


11


Apr.


26


Elizabeth O. Goodhue


90


4


10


May


5


Ruth Raples


Abington


May


6


Harlan E. Chamberlin


51


3


23


May


9


Margery Adele Record


41


8


14


May


13


Patrick H. Jackson


87


May


28


Ethel L. Bradford


44


6 21


Carcinoma


June


3


Stillborn


Abington


16


June


13


Alice A. O'Brien


85


1


19


Arteriosclerosis


Portland, Me.


June


14


Thirza L. Hutchins


47


1


19


Acute appendicitis


Boston


June


20


George E. McMakin William F. LaBlue


71


5


3


Acute gastric enteritis


June


21


June


24


Seth O. Bailey


42


11


8


July


9


Frederick M. Bricker


96


6


9


Myocarditis


Whitman


July


11


Joseph R. Alden Emma E. Jackson


43


3


19


Cerebral Hemorrhage


Abington


July


14


Richard A. Belyea


Sweden


July


14


Anna M. Larson


67


6


18


8


1


Accidental Drowning


July July


18


John E. O'Neil


78


10


20


Cerebral Hemorrhage Carcinoma


Littleton, N. H.


July


27


Olianna L. Crawford


49


9 10


Aug.


1


Mary E. Murphy


71


9


29


Fractured femur


Aug.


6


John J. Skeans


56


1


14


Coronary Thrombosis


Sullivan, N. H.


Aug.


10


Love C. Jones


92


Heart disease


Aug.


11


Mary A. Thayer


86


6 26


Broncho Pneumonia


Melrose


1


Carcinoma


Marshfield Rockland


Rockland


Abington Salem


Abington


Woodcliff, N. J.


Ireland


Abington


June


3


Catherine A. McGerigle


78


1


--


8


Coronary Thrombosis


Rockland


Colomsville, Penn.


Cerebral Hemorrhage


July


11


45 minutes


Congenital Malformation


Weymouth


Carcinoma


Wilmington


17


Charles Blanchette


73


8


27


Birthplace


Age Y. M. D.


Cause of Death


Hypostatic Pneumonia Myocarditis


Coronary Thrombosis Cerebral Hemorrhage Fractured skull


18


Presumably coronary occlusion


Pulmonary Tuberculosis


Myocarditis


Cerebral Hemorrhage


Abington


Cerebral Hemorrhage


Brockton


Abington


Scotland


St. Johns, Newfoundland


56


DEATHS-Continued


Age


Date


Name


Y.


M. D.


Cause of Death


Aug. 11


Pauline Varrell


75


-


-


Aug.


12


Clara M. Lean


81


2


9


Aug.


26


Annie McIntyre


76


5


23


Cerebral Hemorrhage


Lynn


Aug.


27


George A. Wood


62


4


1 Heart disease


Abington


Sept.


10


Andrew L. Gilbride


66


3


12


Sept.


10


Rachel A. Haskell


82


5 23


Sept.


14


Maria Major


88


2


8


Sept.


17


David Lunam


88 : 10


5


Sept.


17


Margaret Bolan


78


3


18


Sept.


20


Grace L. McAnaul


48


3


13


Sarcoma


Abington


Sept.


22


Caroline E. Clark


63


9


4


Carcinoma


Sept.


29


David W. Horsman


6


Septic Colitis


Abington


Oct.


6


Meribah E. Binney


64


LO


11


Oct.


14


Daisy Pierce


62


8


29


Oct.


17


Frederick W. Richardson


82


2


14


Cerebral Hemorrhage


Poland


Oct.


20


Nellie L. Gould


73


10


9


Heart disease


Kingston


Oct.


21


Mary E. Soule


13


10


1


Staphylococcus


Weymouth


Nov.


9


Joseph Belcher


Lakeville


Nov.


10


Francis A. Baker


85


4


23


Nov.


11


George John Cross


59


11


Broncho Pneumonia


Abington


Nov.


15


Annie P. Hodgdon


69


Psychosis


Nov.


15


Nancy M. Newell


68


1:10


Pulmonary tuberculosis


Nov.


15


Charles E. Wilds


4.4


1


24


Angina Pectoris


Nov.


20


Nellie G. Grigg


76


7 20


Arteriosclerotic Heart Disease


Nov.


21


Burton W. Stearns


61


2


6


Coronary Thrombosis


Brockton


17


Sept.


23


Stillborn


57


6


4


Heart disease


Raynham


84


2


Cerebral Hemorrhage


Abington


Oct.


22


Winifred Bellows


2


Cerebral Hemorrhage Congenial Heart disease


Grafton, N. H.


Diabetes Mellitus


British Guiena


Nov.


12


Margaret G. Hall


Yarmouth, N. S.


West Bridgewater


Abington Pembroke


Birthplace


Chronic Myocarditis Uremia


Newburyport Taunton England


Myocarditis


Boston


Brooklyn, N. Y.


Scotland


Scotland


Exeter, N. H.


Duodenal Ulcer


England


Rheumatic Heart Disease


England


Oct.


19 Witold Woisswillo


Acute Gastritis


Hypertensive Heart disease


Heart Disease


Arteriosclerotic Heart Disease


82


DEATHS-Concluded


Age


Date


Name


Nov. 29


Josephine L. Robertson


69


11 19


Heart disease


Dec.


4


Isaac E. Jackson


76


2


5


Pneumonia


Rockland


Dec.


10


May Allen


46


11 8


Cancer


Dec.


11


Margaret T. Hunt


66


9


5 Arteriosclerotic Gangrene


Dec.


15


Delia Coughlan


92


Right Lobar Pneumonia


Dec.


18


Fred T. Wilson


81


7 20


Coronary Occlusion


Dec.


23


Margaret B. Bennett


68


8


9


Arteriosclerosis


Dec.


23


Joseph J. Russo


36


2 22


Subacute Bacterial Endocarditis


Springfield


Dec.


28


Elizabeth C. Blaney


80


9 12


Broncho Pneumonia


Birthplace


Y. M. D.


Cause of Death


Shelbourne, N. S. Abington


Boston Abington Providence, R. I. West Gloucester


Scotland


18


19


One Hundred and Six Marriages in 1940 were regis- tered. Fifty-two of the contracting parties were born in Abington, one hundred twenty-eight were born in other cities and towns in Massachusetts, one in Armenia, five in Canada, three in Connecticut, one in Maryland, one in Missouri, five in Maine, three in New Hampshire, two in New York, one in North Carolina, three in Nova Scotia, one in Pennsylvania, one in Poland, one in Rhode Island, two in Sweden, two in Vermont.


Sixty-eight Births in 1940 were registered. Thirty- four of the parents were born in Abington, seventy- eight in other cities and towns in Massachusetts, three in Connecticut, five in New York, three in Rhode Island, two in Arkansas, two in Maine, one in Canada, one in France, one in New Brunswick, one in Newfoundland, one in North Carolina, one in Pennsylvania, one in So. Dakota, one in Vermont.


Ninety-three Deaths in 1940 were registered. Under one year of age, six; from one to ten, one; ten to twenty, three; twenty to thirty, two; thirty to forty, two; forty to fifty, ten; fifty to sixty, nine; sixty to seventy, sixteen; seventy to eighty, seventeen; eighty to ninety, twenty- two, ninety to one hundred, five; the oldest being Fred- erick M. Bricker, aged ninety-six years, six months and nine days.


The number of Resident Citizen's Fishing Licenses is- sued in 1940 was one hundred and one.


The number of Resident Citizen's Hunting Licenses issued in 1940 was sixty-seven.


The number of Resident Citizen's Sporting Licenses issued in 1940 was forty-nine.


The number of Resident Citizen's Minor and Female Fishing Licenses issued in 1940 was eighteen.


The number of Resident Citizen's Trapping Licenses issued in 1940 was one.


The number of Resident Citizen's Sporting and Trap- ping Licenses issued in 1940 was fourteen.


JURORS DRAWN IN 1940


Superior Court, Grand Juror, Daniel L. Rich.


Superior Court, Traverse Jurors : Wolston E. Browne, Franklin Howard, Theodore A. White, James B. Keith, George H. Meserve, Frederick H. Croak, George E. Bel- cher, Eugene H. Belanger, Clayton Fisher, James Bone.


20


ABSTRACTS OF RECORDS FOR THE YEAR 1940 ANNUAL TOWN MEETING


March 4 and 14, 1940


(For officers elected March 11, 1940, see list of Town Officials, ante: for general appropriations, see list of appropriations, post.)


The meeting was opened by Prayer, the Rev. Merrill C. Ward, Pastor of the Universalist Church, presided.


The reports of the various town officers and commit- tees appointed by the town were taken up and it was


Voted: To accept as printed in the Town Report the report of the Town Clerk, Selectmen and Board of Public Welfare, Town Treasurer, Assessors, Police De- partment, Tree Warden, Moth Superintendent, Inspec- tor of Animals, Inspector of Slaughtering, Milk Inspec- tor, Superintendent of Streets, Library Trustees, Park Commissioners, Water Commissioners, Superintendent, Joint Board and Water Registrar, Board of Health, Fire Department, Forest Warden, Sealer of Weights and Measures, Visiting Nurse Association, W. P. A. Co-or- dinator, Committee to Consolidate Town Offices, Com- mittee on the Dunbar Street School Disposal, Lighting Committee, Tax Collector, Memorial Trustees, High School and Legion Field Committee, Director of Ac- counts, Town Accountant, School Committee, Superin- tendent of Schools and various reports thereunder.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.