USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1931-1933 > Part 35
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 (link on the Part 1 page).
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 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38
Assessor for Three Years:
Henry T. Fitts 1,202
George L. Litchfield
447
Blanks
140
Public Welfare for Three Years:
Ernest L. Hooper 85
Nathaniel Tilden
782
Daniel A. Vines 874
Blanks 48
Town Clerk for Three Years:
William M. Wade
1,491
Blanks 298
Town Collector for Three Years:
Harold W. Cole 715
Joseph R. Dillon 483
Charles B. Jensen
53
Henry B. Merritt
190
Adelbert F. Rice
53
Franklin T. Sharp
235
Blanks 60
Town Treasurer for Three Years:
William F. Smith 1,517
E. L. Pinkham 12
Blanks 260
Surveyor of Highways for One Year:
Archie L. Mitchell 756
Charles M. Wagner 986
Blanks 47
Report of Town Clerk-Elections 237
Constables for One Year: Vote for Three
Ralph L. Conte
376
Alton H. Curtis 1,159
Ernest M. Damon
958
William E. Tobin
1,028
Blanks
1,846
Tree Warden for One Year:
C. Albert Brown 600
William F. Ford
1,008
Richard A. Nichols 107
Blanks
74
Board of Water Commissioners for Three Years:
J. Harry MacDonald 178
John F. McJennett 653
James W. Turner 873
Blanks
80
Park Commissioner for Three Years:
Charles F. Andrews 442
Ernest F. Litchfield
1,057
Scattering
2
Blanks
288
Board of Health for Three Years:
Frederick R. Chase 616
Walter Haynes 472
James A. McCarthy 541
Blanks
160
School Committee for Three Years:
Marion C. Alexander 984
Archibald Brand 206
Geo. F. Murphy 367
Blanks
232
238 Report of Town Clerk-Special Town Meetings
Advisory Board for Three Years: Vote for Three
Paul F. Burke 709
Paul F. Ives
791
D. Allen Killeffer 582
Maurice Levine
269
Albert F. McLean
503
Ward C. Swift
911
Blanks
1,602
Planning Board for Three Years: Vote for Two
Ralph C. Ackerman 947
Raymond S. Bartlett 993
Blanks 1,638
Attest :- William M. Wade, Town Clerk.
Special State Election held June 13, 1933
Polls opened at 6 o'clock A. M .; closed at 3 o'clock P. M.
Presiding Election Officer, W. Irving Lincoln.
Ballot Clerks, Frank W. Clapp, Fred A. Conroy, Lil- lian M. Finnie, Ethyl M. Duffey.
Registrars, Joseph A. Ward, George F. Hennigan, Lester D. Hobson, Bertha L. Lincoln.
Tellers, Elwood C. Damon, Walter Flaherty, William M. Wade.
Total vote, 715.
Election of delegates to a constitutional convention called to ratify or reject the following amendment to the
Report of Town Clerk-Special Town Meetings 239
Constitution of the United States, proposed by Joint Resolution of Congress.
TEXT OF THE PROPOSED AMENDMENT
"Section 1. The eighteenth article of amendment to the Constitution of the United States is hereby repealed.
"Sec. 2. The transportation or importation into any State, Territory, or possession of the United States for delivery or use therein of intoxicating liquors, in violation of the laws thereof, is hereby prohibited.
"Sec. 3. This article shall be inoperative unless it shall have been ratified as an amendment to the Constitu- tion by conventions in the several States, as provided in the Constitution, within seven years from the date of the submission hereof to the States by the Congress."
FIFTEENTH CONGRESSIONAL DISTRICT
Delegates Favoring Ratification (For Repeal) Vote for Three
Adelaide M. Brown, of Margin Street, Cohasset. 150
Herbert N. Hinckley, of Main Street, Tisbury 146
Elizabeth H. Kelley, of Hallett Street, Yarmouth 146
Delegates Favoring Ratification (For Repeal) Vote for Three
Henry T. Geary, of 76 Sandwich Street, Plymouth 515
Gladys P. Swift, of Bow Lane, Barnstable 493
Ferdinand Sylvia, of 810 Brock Ave., New Bedford 489
Blanks 206
"Shall licenses be granted in this town for the sale therein of wines and malt beverages?"
Yes, 523; No, 171. Blanks, 21.
Attest :- William M. Wade, Toun Clerk.
240 Report of Town Clerk-Special Town Meetings
Special Town Meeting, July 22, 1933
The Warrant was read by the Town Clerk.
At 3 o'clock P. M., on July 22, 1933, it was found that the number present qualified to vote in Elections and Town Affairs was thirty-six (36) according to actual count made by the Town Clerk at the direction of the Moderator, Philip S. Bailey. Lacking the necessary quor- um of one hundred voters it was therefore moved and unanimously voted to adjourn the meeting to Saturday, July 29, 1933, at 3 o'clock P. M.
Adjourned at 3.07 P. M.
Attest :- William M. Wade, Town Clerk.
Adjourned Town Meeting, July 29, 1933
At 3 o'clock P. M., on July 29, 1933, it was found ac- cording to a count made by Moderator Philip S. Bailey and the Town Clerk that there were fifty-one (51) pres- ent qualified to vote in Elections and Town Affairs.
Lacking the necessary quorum of one hundred vot- ers it was therefore moved and unanimously voted to adjourn the meeting to Monday, August 7, 1933, at 8 o'clock P. M.
Adjourned at 3.06 P. M.
Attest :- William M. Wade, Town Clerk.
241
Report of Town Clerk-Special Town Meetings
Adjourned Town Meeting, August 7, 1933
At a legal meeting of the inhabitants of Scituate, qualified to vote in Elections and Town Affairs, held at the High School Auditorium in said Scituate on Monday, August 7, 1933, at 8 o'clock P. M., the meeting was called to order by Moderator Philip S. Bailey.
Tellers appointed by the Moderator and sworn in by the Town Clerk were, Lester D. Hobson and Ralph C. Ackerman.
ARTICLE 1
Will the Town accept the provisions of Chapter 286 of the Acts of 1933, and raise and appropriate under authority of said Act, and in accordance therewith, and for the purpose therein set forth namely, the extension of certain sea walls, and other shore protection in the Town of Scituate, the sum of $18,750.00 and determine the way and manner in which said sum shall be raised or act thereon? Selectmen.
Voted, That the Town do accept the provisions of Chapter 286 of the Acts of 1933, and raise and appropri- ate under authority of said Act the sum of $18,750.00; and to meet said appropriation that there be raised in the tax levy of the current year the sum of $3,750.00 ; and the Treasurer with the approval of the Selectmen be and hereby is authorized to borrow the sum of $15,000.00 and to issue notes of the Town therefor, said notes to be pay- able in accordance with the provisions of Chapter 286 of the Acts of 1933, and Chapter 44, General Laws, so that the whole loan shall be paid within five years, or at such earlier dates as the Treasurer and Selectmen may determine.
Unanimous vote, Yes 103.
242 Report of Town Clerk-Special Town Meetings
ARTICLE 2
To see if the Town will assume liability in the man- ner provided by Section 29 of Chapter 91 of the General Laws, for all damages that may be incurred by the ex- tension of certain sea walls, and other Shore Protection in the Town of Scituate under the provisions of Chapter 286 of the Acts of 1933, and authorize the Selectmen to execute and deliver a bond of indemnity therefor to the Commonwealth or act thereon? Selectmen.
Voted, That the Town do assume liability in the man- ner provided by Section 29 of Chapter 91 of the General Laws for all damages that may be incurred by the exten- sion of certain sea walls and other shore protection in the Town of Scituate, under the provisions of Chapter 286 of the Acts of 1933 and authorize the Selectmen to exe- cute and deliver a bond of indemnity therefor to the Commonwealth.
Unanimous vote.
ARTICLE 3
Will the Town accept the layout of the Selectmen of a part of Irving Road starting at its intersection with Hatherly Road and running southwesterly toward Nor- well Ave? Ada B. Nichols et al.
Voted, Yes (voice vote).
ARTICLE 4
Will the Town raise and appropriate $250.00 for use of Planning Board or act thereon? Planning Board.
Voted, That the Town Raise and appropriate the sum of Two Hundred and Fifty dollars ($250.00) to be
Report of Town Clerk-Special Town Meetings 243
expended by the Planning Board in accordance with the By-Laws of the town.
Yes, 46; No, 33.
ARTICLE 5
Will the Town raise and appropriate the sum of $23.20 to pay the following debts contracted in the years indicated :
$3.20 Bosworth & Beal, Inc., 1932
20.00 Signal Service Corp. 1931
Selectmen.
Voted, Yes, Unanimous vote.
The following resolution was offered by Frederic T. Bailey :
Resolved, That in view of the approaching three hundredth anniversary of the incorporation of the Town of Scituate in 1636, the Selectmen be requested to make immediate application to the Regional Director of the National Industrial Recovery Act to see what amount of money, if any, can be obtained from the Federal Govern- ment in widening and extending Front Street from Jeri- cho Beach to Kent Street, for the accommodation of traffic and for necessary business uses, and to call a meet- ing of the Town forthwith to act on the report. On a voice vote this resolution was defeated.
Attest :- William M. Wade, Town Clerk.
Special Town Meeting, December 14, 1933
At a legal meeting held December 14, 1933 of the inhabitants of the Town of Scituate qualified to vote in Elections and Town Affairs at the High School Auditorium
244 Report of Town Clerk-Special Town Meetings
in said Scituate at 8 o'clock P. M., those present con- stituting a quorum, were called to order by Moderator Philip S. Bailey and the warrant was read by Town Clerk William M. Wade.
The following tellers were appointed by the Moder- ator: Russell L. Fish, A. Wallace Hunt, Stephen C. Web- ster, William F. Smith. Tellers were sworn by the Town Clerk.
ARTICLE 1
Will the Town raise and appropriate the sum of $21,500 for the laying of water mains of not less than six (6) inches but less than sixteen (16) inches in diam- eter, under direction of the Water Commissioners, and determine the way and manner of providing said ap- propriation or take any other action thereon. Water Commissioners.
Voted, That the Town raise and appropriate the sum of $21,500.00 for the laying of water mains not less than six inches but less than sixteen inches in diameter under the direction of the Water Commissioners and to meet said appropriation the Town Treasurer with the approv- al of the Selectmen be and is hereby authorized and di- rected to borrow the said sum of $21,500.00 and to issue the bonds or notes of the Town therefor, said bonds or notes to be payable in annual installments as provided by law, and all in not more than fifteen years as provided by law and all in not more than fifteen years as provided by Chapter 44 of the General Laws, Section 8, Clause 5.
Yes, 236; No, 0 (Unanimous vote) .
ARTICLE 2
To see if the Town will raise and appropriate the sum of $500 for engineering services to be spent under
Report of Town Clerk-Special Town Meetings 245
the direction of the Town Engineer in connection with highway work and determine the way and manner by which such sum shall be raised or take any action thereon. Selectmen.
· Voted, No (voice vote) .
Attest :- William M. Wade, Town Clerk.
Special Town Election, December 27, 1933
Polls opened at 6 o'clock A. M., closed at 3 o'clock P. M.
Presiding Election Officer, W. Irving Lincoln.
Ballot Clerks, J. Edward Harney, Arthur H. Lane, Ethyl M. Duffey, Lillian M. Finnie.
Registrars, Joseph A. Ward, Lester D. Hobson, George F. Hennigan, Bertha L. Turner.
Tellers : Elwood C. Damon, Walter Flaherty, Edward I. Wilson, William M. Wade.
Officers were sworn by Town Clerk.
Total vote, 484. Males, 351: Females, 133.
QUESTION NUMBER ONE
Shall licenses be granted in this town for the sale therein of all alcoholic beverages (whiskey, rum, gin, malt beverages, wines and all other alcoholic beverages) ?
Yes. 332; No. 146; Blanks. 6.
246 Report of Town Clerk-Special Town Meetings
QUESTION NUMBER TWO
Shall licenses be granted in this town for the sale therein of wines and malt beverages (wines and beer, ale and all other malt beverages) ?
Yes, 335; No, 129; Blanks, 20.
QUESTION NUMBER THREE
Shall licenses be granted in this town for the sale therein of alcoholic beverages in taverns ?
Yes, 246; No, 216; Blanks, 22.
Attest :- William M. Wade, Town Clerk.
247
Report of Town Clerk-Marriages
MARRIAGES -1933
January 9, at Scituate, Joseph L. Carey and Palmira Jordan, both of Scituate, married by Allan D. Creelman, Clergyman.
January 28, at Scituate, Charles D. Wainwright and Edith N. Sulham, both of Scituate, married by Allan D. Creelman, Clergyman.
February 13, at Scituate, Manuel Mendes and Mary Leach, both of Scituate, married by George W. Wiseman, Clergyman.
March 2, at Hingham, Herbert Elmer Lane of Hing- ham and Phyllis Pearl Merritt of Scituate, married by Andrew S. Muirhead, Clergyman.
March 18, at Scituate, Charles E. Mitchell and Vera L. Ireland, both of Scituate, married by Allan D. Creel- man, Clergyman.
March 18, at Hull, William Spinzola of Scituate and Lillian Nuzzolo of New Jersey, married by Frank P. Richardson, Justice of the Peace.
March 30, at Scituate, Harold Lincoln Dwyer and Dorothy Maud Knox, both of Scituate, married by John J. Murray, Priest.
April 16, at Cohasset, Charles R. Harris of Scituate and Margaret J. Coyne of Cohasset, married by Joseph P. Lawless, Priest.
April 17, at Boston, Nicholas Bessaraboff of Cam- bridge and Virginia Bodley of Scituate, married by Smith O. Dexter, Clergyman.
248
Report of Town Clerk-Marriages
May 6, at Scituate, John de Andrades of Scituate and Clara Fortes of Duxbury, married by James A. Simons, Clergyman.
May 6, at Taunton, Christine Fontes and Eva Made- line Souza, both of Scituate, married by Frederick Win- throp Alden, Clergyman.
May 21, at Seekonk, Israel M. Cohen of Scituate and Elsie M. Sargent of Cohasset, married by Charles W. Tompson, Justice of the Peace.
June 10, at Scituate, John Henry Van Cleef of Brook- lyn, N. Y. and Persis Hathaway of Lexington, married by D. L. Greeley, Minister.
June 9, at Cohasset, David G. Macleod of Whitman and Phyllis M. Hyland of Scituate, married by Joseph P. Lawless, Priest.
June 24, at Scituate, Carlton Bruce Tabor, of West- wood and Thelma Helen Whitney of Richmond, N. H., married by Allan D. Creelman, Clergyman.
July 15, at Scituate, John Crocker Bond of Newton and Barbara May Hodges of Newton, married by George W. Wiseman, Clergyman.
July 15, at Scituate, Emanuel G. Silva and Jennie Gonsalves, both of Scituate, married by Allan D. Creel- man, Clergyman.
July 24, at Scituate, Franklyn Robert Totman of Norwell, and Vera Eugenie Still of Hingham, married by Allan D. Creelman, Clergyman.
July 29, at Scituate, George F. Garrity of Dorchester and Ellen L. Devlin of Brighton, married by Thomas F. Devlin, Priest.
August 4, at Rockland, Lawrence W. Henderson of
249
Report of Town Clerk-Marriages
Scituate and Anna Rita Coit of Rockland, married by Clarence E. Southard, Minister.
August 15, at Swampscott, Karl Albert Bach of Scit- uate and Margaret Ruth Avedovech of Cedar Rapids, Ia., married by Charles G. Christianson, Minister.
August 15, at Quincy, Lace Vivian Haile of Scituate and Dorothea May Hall of Brookline, married by Arthur B. Hultman, Justice of the Peace.
September 10, at Scituate, Louis Otto Haartz and Winifred Elliott, both of Scituate, married by Allan D. Creelman, Clergyman.
September 12, at Scituate, Llewellyn M. Gage of Sandwich and Josephine A. Hoxie of Cotuit, married by George W. Wiseman, Clergyman.
September 16, at Scituate, Frederick Leavitt Milli- ken, Jr. of Boston and Anne Hathaway of Lexington. married by Dana McLean Greeley, Clergyman.
September 23, at Brockton, Ralph R. Studley of Co. hasset, and Helen E. Jenkins of Scituate, married by Al- bert Sullivan, City Clerk and Justice of the Peace.
September 23, at Scituate, Robert Elmer Woodbury of Templeton and Eunice Mary Moore of Templeton, mar- ried by Allan D. Creelman, Clergyman.
September 27, at Scituate, Laurence Ignatius Clark of Toledo, Ohio and Mary Regina Reardon of Scituate, married by Cornelius F. O'Leary, Priest.
October 15, at Cohasset, Frederick G. Gosewisch, Jr. of Scituate and Doris Leah Rosenberg of Cohasset, mar- ried by Cornelius F. O'Leary, Priest.
October 22, at Scituate, George Paul Fletcher and Helen Wyckoff Jellows, both of Scituate, married by T. A. Quinlan, Priest.
250
Report of Town Clerk-Marriages
November 5, at Scituate, Paul Robert Fontaine of Rockland and Barbara Lucille Osborne of Norwell, mar- ried by William H. Kelley, Priest.
November 5, at Scituate, Dario Doroni and Helen G. Mallory, both of Marshfield, married by William H. Kel- ley, Priest.
November 11, at Scituate, Hollis P. Hunnewell and Mary F. MacLellan, both of Scituate, married by Allan D. Creelman, Clergyman.
November 11, at Scituate, Humphrey Nolan of Cam- bridge and Miriam French Draper of Canton, married by Charles W. Casson, Clergyman.
November 25, at Scituate, Stanley Farrar Turner and Priscilla Cole, both of Scituate, married by Robert C. Withington, Minister.
December 14, at Boston, Charles Joseph Smith and Katherine O'Donovan, both of Scituate, married by Thomas H. King, Justice of the Peace.
December 23, at Scituate, William H. Clapp anc Edith J. Whiting, both of Scituate, married by Allan D. Creelman, Clergyman.
December 26, at Scituate, Robert Paul O'Hern and Florence May Toomey, both of Scituate, married by W. J. Maguire, Priest.
September 17, 1932, at Abington, Lloyd Rowell Wolfe of Scituate and Mabel Porter Thayer of North Abington, married by S. Milton Jarratt, Minister.
November 26, 1932, at Dover, N. H., Frank M. Co1c and Elen Elizabeth Dolan, both of Scituate, married by David P. Hatch, Clergyman.
BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1933
Date
Name
Name of Parents
Mother's Maiden Name
Jan. 3
Robert Leighton Carol Stearns
Jan.
G
Barbara Fresina
.Jan.
23
Helen Charlotte Fabello
Jan.
24
Jane Valerie Barnes
Jan.
29
Malba Brooks Chase Myles Leon Israel
Feb.
13 Richard Arthur Chase
Feb.
22
Franklin Richard Phillips
Feb. 28
Stillborn
Richard A. and Catherine Levangie
Mar.
Richard William Levangie
Mar. 17
Thomas Clapp
Clarence W. and Annie Clapp Peter and Primaina Jacobucci Webster C. and Marjorie E. Clark Frank M. and Elen E. Cole Wendell H. and Elsie M. Thornton
Mattson Dolan Thrasher
Apr. 15
Constance Lonisc Thornton
Apr. 16 Elmer Mendes
Henry F. and Florence B. Mendes August and Nellie Alves
Anr. 26 .Joseph Alves 28 Robert Wellington Kilburn
Lewis H. and Maud E. Kilburn
May
30
Frederica Jane Dowd
Frank F. and Helen T. Dowd H. Russell and Edith A. Walker
Johnson Ferguson
June
Stillborn
June
18
Frances Marie Lopes
June
30
Cole
July
6
.July
8
George Ellsworth Bearce
Bates McCarthy
.July
21
Jane Rotchford
July
22 Carolyn Mae Charlton
.July
July
23 George Jackson Richard Jude Fettig
Aug.
29 9
Joseph Lorenzo Cerilli
Aug. 11 Female
Thomas R. and Hazel Stearns Carl and Grace K. Fresina Frank and Althea H. Fabello Israel M., Jr. and Lanelle V. Barnes George F., Jr. and Mary F. Hennigan
Scannell Felt Silipo Hutchinson Atwood Murphy Nowcomb Cohen Fish Hanna
Report of Town Clerk-Births
Murphy Haslam Jacobucci
Mar. 24
John Joseph Jacobucci
Apr. 5
Janet Ruth Clark
Apr. 15
Barbara Ann Cole
Winslow Sousa Lawson Turner
May
Doris Edith Walker
Inne
31 5 8
Lloyd Melcher Andrews
James J. and Helen M. Andrews
Alfred and Mary Lopes Maurice P. and Ruth Dustin Edward L. and Glea M. Stewart Harold G. and Anna F. McAvenia Eben E. and Edith B. Bearce James F. and Mary M. Rotchford James G. and Marion Charlton C. Frederick and Sylvia Q. Jackson Howard F. and Anne Fettig . Joseph and Marian Cerilli
Fontes Coolidge
Nancy Ruth Dustin Mary Jane Stewart Harold Gerard McAvenia, Jr.
Hough
.July 18
Perry
Shepherd McCarthy Santia
251
25
Edward Francis Hennigan
F. Malbon and Doris E. Chase
Samuel and Pearl Israel Arthur M. and Hester Chase Howard D. and Emily S. Phillips
May
31
Walter D. and Elizabeth F. Leighton
JJan.
BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1933-Continued
Date
Name
Name of Parents
Mother's Maiden name
Aug. 15
Angela Bailey Smith
John C. and Dorothy Smith
Aug. 20
Nancy Dwight
George H. and Priscilla Dwight
Sept.
9
Edith May Olson
Adelbert L. and Kathryn P. Olson
Mullen
Sept. 10
Wallace Emerson Spear
Roy E. and Mary E. Spear Waldo A. and Louise Fraser
Cushman
Sept. 12
Bruce Wellington Fraser
Clark
Sept. 14
Antonio Manuel Alves
Antonio G. and Esther A. Alves
Mendes
Sept. 20
Jean Marie Dwyer
Vickery
Sept. 23
Gta Anna Vespaziani
Scarseloni
Sept.
26
Albert D. Andrews
Joseph A. and Marion E. Dwyer John and Giovannina Vespaziani John D. and Clara Andrews Eugene W. and Grace M. Brown
Fortes Hunt
Oct.
1
Richard B. Gillespie
Michael B. and Esther R. Gillespie
Fairfield
Oct.
1
Phoebe Lysia Smith
Harold Y. and Rachael Smith
Sawyer
Oct.
2
Stanley Augustus Stonefield
Stanley A. and Mary E. Stonefield Joseph and Gentilina Bonomi
Jacobucci
Oct. Oct. Oct.
25
William Bonomi Sheila Anne Brigham
Harold J. and Phillis Brigham
Burke Cole
3
Charles Howard Mitchell
Charles E. and Vera L. Mitchell
Ireland
4
Donald Arthur Tufts
Harold and Margaret Tufts Harold R. and Clara W. Burbank
Bartlett
17
Winifred Minea Hollis
Wilson T. and Edith B. Hollis
Andrews
18
Thomas Philip McCarthy
Fred G. and Nora L. McCarthy
Hennessey
Lois Irene Merritt
Paine
Charles Morrill Frye
Wood
Robert Paul Mahoney
Tobey .
29
Francis Thomas Baker
Morris
James A. and Doris Anderson
Wilson
Mary Fresina
Carl and Grace K. Fresina
Silipo
Elizabeth Ann Welch
Edward H. and Dorothy Welch
Raymond
1929 Jan. 10
Catherine Reid Anderson
James A. and Doris Anderson
Wilson
252
Report of Town Clerk-Births
Dec. Dec. Dec. Dec. Dec. Dec. Dec. Dec. Dec. Dec. 30
30
David Cole La Vange
Frederick A. and Mercy E. La Vange
Copson
13
Robert Arthur Burbank
23 24 28
E. Witford and May S. Merritt Herbert A. and Mary E. Frye James J. and Flora Mahoney Walter F. and Frances M. Baker
Arthur Wilson Anderson
1927 Apr. 1 1927 Sept. 15 1928 Nov. 7
1931
9
Mosher
Sept. 30
June Carole Brown
Bailey Dunbar
Feb. 15 1932 June 5 1932 1932 July 5 Sept. 25
Martha Anne Peirce
Livia Loreta Jacobucci
Richard James Holland
John William Shyne
Frederick G. and Agnes C. Peirce
Enrique and Lena Jacobucci
Joseph E. and Adelaide Holland John W. and Bernadette Shyne
Kelley
Jacobucci
Ferreira
Carney
Report of Town Clerk-Births
253
DEATHS REGISTERED IN SCITUATE IN THE YEAR 1933
Date
Name of Deccased
Age Y. M. D.
Cause of Death
Names of Parents
Feb.
3
Cora Gertrude Turner
54
4
14
Feb.
7
Silas Arthur Burno
72
1
12
Feb.
21
Maria E. Mansfield
86
9
12
Feb.
22
Appleton C. Ball
69
0
0
Feb.
28
Stillborn
Mar.
1
Nettie Edna Elliott
38
1.
19
Streptococcus Infection of gall blad- der
Mar.
4
Charles G. Eichenberger
48
7
17
Mar.
Lucy D. Mitchell
45
10
0
Mar.
John Thomas Fallon
76
4
14
Mar.
9
Eliza Jane Litchfield
92
11
15
Mar.
13
Muriel P. Timpany
0
1
22
Mar.
18
Mary E. Briggs
64
2
17
Mar. 31
Elizabeth C. Ainslee
69
7 21
Apr.
7
Mary Ann Steverman
84 0
0
Apr.
10
Catherine Burke
66
2
4
Apr.
22
Margaret Jane Bradlee
72
6
12
AD !.
25
Frances Demorest
73
11 10
Apr. 27
Fannie Jane Story
70
2
0
Apr.
28
Adair F. Yenetchi
71
3
24
May
3
Beulah F. Andrews
0
0
2
May
Hannah Alice Weddleton
71
8 12
May
Evangeline Esther Gould
40
9 14
June Б
Grace A. Turner
66
8 18
June
8
Daniel Johnson
85
10
0
June
8
Stillborn
Margaret Burns
78
8
6
Arteriosclerosis, Cerebral Hemorr- hage, Intest. Carcinoma
Bronchial Cold
56
0
0
June 12
William Warren Wade
72
5 0
Myocarditis
Arterio-Sclerosis
George O. and Emaline Vinal Charles A. and Louise Burno
John and - Trowbridge John and Lydia Ball
Absalom J. and Edith M. Elliott John and Thelma Eichenberger Sydney and Mary Marsh
John and Catherine Fallon Enoch and Eliza Litchfield Frederick A. and Gertrude Timpany Charles H. and Ellen Mitchell John and Amelia Bradford James and Mary Hunt John and Catherine Burke William and Rebecca Hinman
Robert and Frances Perry George W. and Elizabeth MacNeill Edward H. and Louise Bonney Alex and Mary Andrews Samuel and Anna Dunham
Rupert J. and Rose Calkin
Edwin and Cordelia Turner Daniel and Marcy Johnson
Donald and Julia MacRae Lewis W. and Maude Kilburn
June 11 June 12
Robert Wellington Kilburn David F. Fitzgerald
0
0 14
Heart disease presumably Coronary Sclerosis
June 18
Francis Elroy Henderson 76 2 16
Cerebral Hemorrhage
Cancer of Prostate
Acute Cerebral Hemorrhage right hemiplegia Angina Pectoris
Angina Pectoris Pregnancy-Eclampsia
Arterio Sclerosis, Valvular Heart Disease, Hypostatic Pneumonia
Chronic Interstitial Nephritis
Naso-pharyngitis, Broncho-pneumonia
Chronic Heart Disease
Myocarditis
Myocarditis
Valvular disease of heart
Acute Nephritis Arteriosclerotic
Gangrene of feet, Hypostatic Pneumonia Bilaterial
Endocarditis and Pericarditis Chronic Cardiac Disease
Premature delivery
7
Myocarditis
11
Lobar Pneumonia
Myelitis and Hypostatic Pneumonia Myocarditis
Michael and Fitzgerald William W. and Eliza V. Wade William F. and Sarah M. Henderson
254
Report of Town Clerk-Deaths
June 10
+Co
June 15 Emma J. C. Park ..
77 5 29
June 27
Elizabeth Faulkner
0
0
June 27
Colin C. Hunter
62
5
27
July
2
Paul Nelson Chaplain
15
2
11
July
James F. McMahon
69
0
0
July
7
W. Lawrence Murphy
68
0
0
July
18
Samuel Ellery Hyland
76
3
17
July
25
Harry Marston Otis
10
3
6
Aux. 8
Hattie Estelle Warner
74
0
10
Arterio Sclerosis and Cerebral Hem- orrhage
June
17
Edna F. Litchfield
66
10
27
July
26
Frederick Joseph Columbus
16
3
0
Fracture of skull. right fronto par- ietal region, accident with auto- mobile
Aug. 13
James Little Prouty
90
1 24
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.