Town annual report of the officers and committees of the town of Scituate 1931-1933, Part 35

Author: Scituate (Mass.)
Publication date: 1931-1933
Publisher: The Town
Number of Pages: 954


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.