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.