Town annual report of the officers and committees of the town of Scituate 1937-1939, Part 20

Author: Scituate (Mass.)
Publication date: 1937-1939
Publisher: The Town
Number of Pages: 1032


USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1937-1939 > Part 20


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 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45


At a meeting of the Town Clerks of the several towns comprising the Second Plymouth Representative District held at the Town Hall in Marshfield on Friday, Novem- ber 18, 1938, at 12 o'clock Noon, it was ascertained by the returns from each Town that the number of votes cast for each candidate for Representative in the General Court on Tuesday, the eighth day of November, 1938, were as follows:


George W. Duffey


Nathaniel Tilden Blanks


Total


Scituate


560


1,5-12


83


2,185


Norwell


111


718


54


S83


Kingston


331


756


100


1,187


Pembroke


114


581


28


723


Duxbury


153


901


55


1,109


Marshfield


140


1,081


40


1,261


1,409


5,579


360


7,348


Nathaniel Tilden of Scituate having a majority of the votes returned was declared elected, and his certificate was made out in accordance therewith and signed by the Clerks present:


William M. Wade, Town Clerk of Scituate


Joseph F. Merritt, Town Clerk of Norwell George W. Cushman, Town Clerk of Kingston


103 .


ANNUAL REPORT, TOWN OF SCITUATE, 1938


William A. Key, Town Clerk of Pembroke Joseph T. C. Jones, Town Clerk of Duxbury Shirley R. Crosse, Town Clerk of Marshfield Attest: WILLIAM M. WADE,


Town Clerk.


SPECIAL TOWN MEETING, NOVEMBER 29, 1938


At a legal meeting of the inhabitants of the Town of Scituate qualified to vote in Elections and Town Affairs held at the Scituate High School Auditorium in said Scituate on Tuesday the 29th day of November, 1938, at 8 o'clock P. M .; said meeting was called to order by Moderator, Dennis H. Shea.


The warrant was read by Town Clerk, William M. Wade.


Tellers appointed by the Moderator and sworn to their duties by the Town Clerk were Annie M. S. Litch- field, Eugene H. Lane, C. Harry Driscoll, Ralph S. Acker- man, J. George Vollmer, Donald S. Pitkin.


Article 1


Will the Town raise and appropriate the sum of $4,500.00 for Old Age Assistance, said sum to be taken from Surplus, or act thereon?


-Board of Public Welfare Voted: $4,500.00 to be taken from Surplus.


Article 2


Will the Town raise and appropriate the sum of $5,000.00 for Public Welfare, said sum to be taken from Surplus, or act thereon?


-Board of Public Welfare Voted: $5,000.00 to be taken from Surplus.


104


ANNUAL REPORT, TOWN OF SCITUATE, 1938


Article 3


Will the Town raise and appropriate the sum of $1200.00 for Soldiers' Aid, said sum to be taken from Surplus, or act thereon?


-Selectmen


Voted: $1200.00 to be taken from Surplus.


Article 4


Will the Town raise and appropriate the sum of $1500.00 for the purpose of providing for such Town obligations as may occur under W. P. A. Projects from the date of this meeting until the Annual Town Meeting of March 1939 and that said sum be taken from Surplus, or act thereon?


-Selectmen


Voted: That the sum of $800.00 be appropriated from the Excess and Deficiency Account for the purpose of providing for the Town's share of the expenses of W. P. A. Projects for the remainder of the year; said sum to be administered by the Selectmen as part of the Unem- ployment Relief Fund.


Unanimous vote.


Article 5


Will the Town raise and appropriate the sum of $350.00 to provide for the cost of supplies, services and expense incurred in carrying out the provisions of Chap- ter 440 of the Acts of 1938, which Act requires that the Board of Registrars shall canvass the Town to determine the eligibility of those claiming qualification to vote and to ascertain those subject to Military Duty, said canvass to be completed before March 1st, 1939 and that said sum of $350.00 be taken from Surplus, or act thereon?


-Selectmen


Voted: $350.00 to be taken from Surplus.


105


ANNUAL REPORT, TOWN OF SCITUATE, 1938


Article 6


Will the Town raise and appropriate the sum of $75.00 for the purchase of necessary chairs, tables, etc. for use at the Town Hall, said sum to be taken from Sur- plus, or act thereon? --- Selectmen


Voted: $75.00 to be taken from Surplus.


Article 7


Will the Town appoint a Committee of Five to consist of two members of the School Committee, the Chairman of the Board of Selectmen, the Chairman of the Planning Board and one other to be appointed by the Moderator, said Committee to investigate and make recommenda- tions relative to the taking or purchase of land for the purpose of erection of a Central Elementary School and to report its findings at the next Annual Town Meeting, or act thereon ? School Committee


Voted: That the Town appoint a Committee of Five to consist of two members of the School Committee, the Chairman of the Board of Selectmen, the Chairman of the Planning Board, and one other to be appointed by the Moderator, said committee to investigate and make recommendations relative to the taking or purchase of land for the purpose of erection of a Central Elementary School, said Committee to hold a public hearing upon finishing their investigation before reporting its finding at the next annual Town Meeting.


Unanimous vote.


Article 8


Will the Town vote to rescind its action taken under Article 18 of the Special Town Meeting held on June 22nd, 1938 whereby it voted to request the Selectmen to


106


ANNUAL REPORT, TOWN OF SCITUATE, 1938


hold its Annual Town Meeting of March, 1939, in the eve. ning instead of the daytime? - John Lonergan et al.


Voted: To indefinitely postpone.


Article 9


To see if the Town will instruct the Selectmen to ap- point a committee to study the advisability of building a playground at Scituate Harbor, said committee to report on best location available, also on certain Governmental funds to be expected, State or Federal. Committee to re- port at our Annual Town Meeting in March, 1939, or act thereon ? -Joseph R. Dillon et al.


Voted: To indefinitely postpone.


The meeting adjourned at 8:25 P. M.


Attest: WILLIAM M. WADE, Town Clerk.


107


ANNUAL REPORT, TOWN OF SCITUATE, 1938


MARRIAGES - 1938


January 9, at Scituate, John B. Pina and Leora Viola Hicks, both of Scituate, married by William Kellcy, Priest.


January 11, at Braintree, Frederick James Savory, Jr. of Weymouth and Kathryn Rose Shea of Scituate, married by J. Caleb Justice, Clergyman.


February 5, at Scituate, Robert M. Macintosh of Duxbury and Muriel Larkin Seaverns of Scituate, mar- ried by Allan D. Creelman, Clergyman.


February 19, at Quincy, Albert Curtis Reid of Scitu- ate and Dorothy Frances Grant of North Weymouth, married by George E. Gilchrist, Clergyman.


February 20, at Scituate, Charles H. Schultz and Elizabeth V. Abbott, both of Scituate, married by Robert C. Withington, Minister.


March 1, at Holliston, Bertram Clinton Stetson of Scituate and Alice Johanna Field of Brookline, married by Wallace P. Watts, Justice of the Peace.


March 5, at Scituate, Thomas Pritchard Steverman and Madeleine Elizabeth Murphy, both of Scituate, mar- ried by William Kelley, Priest.


March 15, at Quincy, Gilman Bates Wilder and Ava Marie Thayer, both of Scituate, married by Emery L. Crane, Justice of the Peace.


April 3, at Scituate, William Joseph Jenkins and Dorothy May Whiting, both of Scituate, married by Wil- liam H. Kelley, Priest.


108


ANNUAL REPORT, TOWN OF SCITUATE, 1938


April 19, at Manchester, New Hampshire, Paul J. Duffley of Scituate and Marion F. Judkins of Boston, married by William J. Starr, Jr., Justice of the Peace.


April 22, at Scituate, Charles William Curran and Ebba Julia Johnson, both of Scituate, married by Tho- mas A. Quinlan, Priest.


April 24, at Scituate, Donald H. Bangs and Eleanor O). Reid, both of Scituate, married by Manfred A. Carter, Minister.


April 26, at Taunton, Joseph Andrew Sears of Scitu- ale and Lillian Domilthille Theroux of Nashua, New Hampshire, married by Henry L. Galipeau, Justice of the Peace.


April 28, at Cohasset, Chester Earl Stone, Jr., and Priscilla Jones, both of Scituate, married by Charles C. Wilson, Clergyman.


April 29, at Brookline, Henry Leo Mulligan of Brookline and Phoebe Coombs of Scituate, married by John T. Creagh, Priest.


May 1, at Scituate, Robert Howard Wheeler and Esther Ellis Carchia (Damon), both of Scituate, married by Karl Albert Bach, Clergyman.


May 6, at Taunton, Frederick Thomas Chapman of Scituate and Olive Jerane Lapointe of Providence, Rhode Island, married by Frederick W. Alden, Clergyman.


May 7, at Scituate, Charles Edward Thayer and Dorothy Emerson Spear, both of Scituate, married by Manfred A. Carter, Minister.


May 16, at Quincy, Minatojo Sydney and Ethel May Trohon, both of Scituate, married by Emery L. Crane, Justice of the Peace.


109


ANNUAL REPORT, TOWN OF SCITUATE, 1938


May 28, at Boston, William Joseph Flaherty of Scit- uate and Mary Rose Troy of Boston, married by Francis X. Dolan, R. C. Priest.


June 1, at Boston, Herbert Thomas Drake of Scituate and Dorothy Frye Hall (Frye) of Quincy, married by Dana McLean Greeley, Clergyman.


June 13, at Scituate, Charles Perry Gager and Rose Rita Zajac of Scituate, married by Karl A. Bach, Clergy- man.


June-16, at Scituate, Jackson E. Bailey and Ruth L. Vibert, both of Scituate, married by Allan D. Creelman, Clergyman.


June 17, at Scituate, Ezra Stanwood Litchfield and Helen Gertrude Knox, both of Scituate, married by Allan D. Creelman, Clergyman.


June 23, at Scituate, Benjamin Andrews and Alice Esther Mendes, both of Scituate, married by Karl A. Bach, Clergyman.


June 25, at Scituate, John Moore Crafts and Eliza- beth Smith, both of Scituate, married by Charles C. Wil- son, Clergyman.


June 25, at Scituate, Howard F. Ryan of Cambridge and Mary G. Burke of Dorchester, married by John F. Casey, S. S. E. Priest.


June 29, at Scituate, Richard L. Hennessey of Boston and Mary R. Bailey of Dorchester, married by James H. Doyle, Priest.


July 1, at Scituate, Paul Francis Spencer and Edith Gertrude Glynn, both of Scituate, married by Rev. Ed- ward F. Splaine, Priest.


110


ANNUAL REPORT, TOWN OF SCITUATE, 1938


July 2, at Nashua, New Hampshire, James Patrick Fitzgerald of Lexington and Priscilla Barnes of Scituate, married by George M. French, Justice of the Peace.


July 20, at Rockland, Spencer Percival Joseph of Norwell and Ellen Lincoln Merritt of Scituate, married by Clarence E. Southard, Minister of the Gospel.


July 31, at Cambridge, Francis L. Lavach of Somer- ville and Frances Lisa Gluck of Scituate, married by Augustine F. Hickey, Priest.


August 17, at Scituate, William J. Donovan and E. Frances Costello, both of Marshfield, married by Rev. Edward F. Splaine, Priest.


August 27, at Scituate, Martin McKee Jillson of Pearl River, New York, and Mary Pauline Ruiter of Scituate, married by Thomas A. Quinlan, Priest.


September 3, at Scituate, Antoine Figueiredo of Co- hasset and Virginia Marie Wiles of Quincy, married by Manfred A. Carter, Minister.


September 7, at Seabrook, New Hampshire, Thayer Solomon Warshaw of Dorchester and Lois Pauline Dolan of Scituate, married by Ralph O. Bragg, Justice of the Peace.


September 12, at Scituate, Clifford Leon Ward, Jr., and Frances Louise Fallon, both of Scituate, married by Allan D. Creelman, Clergyman.


September 17, at Norwell, Robert Luther Litchfield of Scituate and Janice Arline Ringe of Norwell, married by Alfred J. Wilson, Clergyman.


September 17, at Cohasset, James Frederic Naun of Cohasset and Mildred Laura Hyland of Scituate, married by John Lawrence Crowley, Priest.


111


ANNUAL REPORT, TOWN OF SCITUATE, 1938


September 18, at Scituate, Mario Bongarzone and Gladys Vern Bennett, both of Scituate, married by Allan D. Creelman, Clergyman.


September 24, at Scituate, Hugh R. Boyd and Kath- erine E. Stanford, both of Boston, married by E. V. Stan- ford, Priest.


September 27, at Rockport, Paul Vincent Quinn and Dorothy Katherine Studley, both of Scituate, married by Alvin S. Brown, Jr., Justice of the Peace.


September 28, at Malden, Raymond S. Slack of Scitu- ate and Dorothy Helen Tobey of Malden, married by Roy L. Minnis, Clergyman.


October 7, at Scituate, Aibion H. Mason and Eliza- beth Sawyer, both of Baldwin, Maine, married by Allan D. Creelman, Clergyman.


October 8, at Scituate, Adilius Mendes and Diana May Pina, both of Scituate, married by Allan D. Creel- man, Clergyman.


October 15, at Scituate, William A. Doggett of Ded- ham and Margaret F. Beahan of Roxbury, married by Thomas A. Quinlan, Priest.


October 16, at Cohasset, Joseph Isaac Bellefontaine of Cohasset and Helen Florence Andrews of Scituate, married by John Lawrence Crowley, Priest.


October 16, at Scituate, Timothy J. Quinlan, Jr. of Roxbury and Gertrude A. Wherity of Scituate, married by William H. Kelley, Priest.


October 18, at Scituate, Christopher Costello and Dorothy Phyllis Brown, both of Scituate, married by Allan D. Creelman, Clergyman.


112


ANNUAL REPORT, TOWN OF SCITUATE, 1938


October 29, at Scituate, James Anthony Dwyer of Scituate and Margaret Louise Short of Boston, married by Thomas A. Quinlan, Priest.


November 20, at Scituate, Antonio Alves and Caro- line G. Duca (Chappell), both of Scituate, married by Allan D. Creelman, Clergyman.


November 24, at Scituate, Edwin Archibald Sullivan of Jamaica, L. I., New York, and Louise Bethia Barnes of Scituate, married by Allan D. Creelman, Clergyman.


November 24, at Boston, Charles Stephen Connolly and Dorothy Louise Gordon, both of Scituate, married by James T. Landrigan, Priest.


November 24, at Thompsonville, Connecticut, Elton Piers Wunsch of Providence, Rhode Island, and Ruth Constance Adams of Scituate, married by Francis R. Bel- den, Priest-in-charge, St. Andrew's Episcopal Church.


December 9, at Weymouth, Edward Maxwell Sexton of Scituate and Mary Agnes Cunniff of Braintree, mar- ried by S. G. Murray, Priest.


December 24, at Scituate, Wilbur Nichols Burns of Norwell and Vivian Charlotte Hatch (Yeaton) of Scitu- ate, married by Lewis W. Sanford, Clergyman.


- 1937


October 7, at Scituate, William A. Gemelli and Vir- ginia Mazzucchelli, both of Boston, married by Thomas A. Quinlan, Priest.


113


BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1938


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


Jan. 7


Sandra Lucille Clark


Jan. 12


Joan Arlene Sargent


Jan. 16


Carolyn Adams Locklin


Jan. 17 Stillborn


Jan. 19 Linda Whittaker


Jan. 22


Carol Louise Merritt


Feb. 15


Gail Collier


Feb. 25


Nancy Lee DeMello


Feb. 27


Letitia Jane Bernard


Mar. 9 Mar. 11


Elizabeth Howland White


Mar. 13


Margaret Brown


Apr. 13 Robert Fabello


Apr. 19 Fulton Donald Oakes


May 3 John Henry Litz, Jr. Stillborn


May 4


May 12 Carol Jane Clapp


May 20


May 21


Edward Henry Scarselloni Donald Ralph Walker Mary Elizabeth Blanchard Edward Kidder Bowen


May 23


May 25 June 8


Caroline Ellis Grassie


June 11 June 18


Frederick William Scott Kenneth Evans Charlton


Webster C. and Marjorie E. Clark Edgar S. and Blanche L. Sargent Freeman V. and Edna J. Locklin


Gerald S. and Ruth Whittaker Lloyd E. and Roberta R. Merritt Robert V. and Lauretta M. Collier Francis J. and Priscilla DeMello John T. C. and Lois E. Bernard Ralph L. and Santina Conte Edward P. and Sylvia H. White Matthew L. and Catherine L. Brown Frank and Althea Fabello Fulton D. and Florence B. Oakes John H. and Ellen M. Litz


Herbert E. and Olive M. Clapp James R. and Elizabeth Scarselloni Howard R. and Edith A. Walker Eugene and Jane Blanchard Edward K. and Elsie C. Bowen Martin G. and Grace E. Grassie James B. and Margaret E. Scott James G. and Marion T. Charlton


Mattson Beal Larson


Hough Huntley Wolfe Burleigh Lincoln Micciche


Whitaker Welch Hutchinson Finley Curran


Chandler McPhee Johnson Gillis Litchfield Jason Legg Perry


ANNUAL REPORT, TOWN OF SCITUATE, 1938


114


Angelo Conte


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


June 18


June 22 July 5 July 6 July 6 July 12


Ronald Byron Rencurrel Gordan Oren Gray James W. Shyne


Leonard Allen Stone


July 17 July 22


Mary Rose Traniello Helene Washburn Hopper Mary Susan Curran Rosalie Anne Alves


July 26 Catherine Ann Rice Dennis Francis Quinn


Aug. 1


Aug. 2


Aug. 2


Henry Bartlett Merritt


Aug. 2


Aug. 9


Beryl Sylvester Janet Ann Reid Stillborn


male


James Ardelle Savary Jeane Gordon Shea


Charles Heywood Rodgers


William Joseph Jenkins, Jr. Mary Anne Fettig


Sergi female


Oct. 2 Oct. 9 Oct. 14


Anthony Joseph Pina Kevin Cole Susan Cole


Hamilton B. and Mildred Rencurrel William A. and Hazel W. Gray John W. and Bernadette E. Shyne Walter C. and Barbara Stone Anthony J. and Christine Traniello Thomas W. and Helene W. Hopper John F. and Susan Curran August F. and Nellie Alves Lawrence L. and Margaret Rice Elmer F. and Mary L. Quinn Francis C. and Janice H. Curran Carlton and Ada Merritt Arthur F. and Katherine Sylvester Albert C. and Dorothy F. Reid


Fred'r'k J. and Catherine R. Savary David L. and Florence C. Shea Wellington G. and Mary H. Rogers William J. and Dorothy M. Jenkins Howard and Anne Fettig Joseph and Mary Sergi


Anthony and Mary T. Pina Howard H. and Margaret L. Cole Harold W. and Dorothy Cole


Blair Whitehouse Carney Rohnstock Cummings Miner Burns Sousa Flaherty Campbell Floyd Otis MacMillan Grant


Shea Henderson Blodgett Whiting Mccarthy Salemi


Vincent Hernan MacDonald


ANNUAL REPORT, TOWN OF SCITUATE, 1938


115


Aug. 13 Aug. 23 Aug. 28 Sept. 7 Sept. 9 Sept. 22 Sept. 29 Sept. 30 Oct. 1


David Peter Curran


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


'Oct. 20


Oct. 27


Thomas Francis Steverman David Gilbert Macleod, Jr.


Oct. 28


Ellen O'Donnell


Nov. 4 Beverly Bongarzone


NOV. 6


Philip Dickinson Rice


Nov. 8


Nov. 8


Nov. 8


Beverly Anne Wilder Hollis Walter Arthur Sylvester


Nov. 17


William John Flaherty


Nov. 20


Marjorie Ann Joseph


Nov. 20


Paul Mayo


Sears


Dec. 1 Dec. 5


Peter Stanley Jakubens


Rosa Frisina


James George Magaw


Dec. 20 1937 Jan. 30


Peter Fitts


May 26


Ernest Persons Whitmore


Sandra S. Hochberg


Oct. 2 Oct. 25


Oct. 25 Oct. 28 Dec. 1


Deborah Lillis Brigham Wayne Harding Ellsworth Eva Mabell Gallup Victoria Maude Baxter


Dec. 4 Dec. 7


Dec. 7


Virginia May Rinehart Ferdinand Feola Antoinette Feola


Thomas P.& Madeleine E.Steverman David G. and Phyllis Macleod Joseph P. and Mary A. O'Donnell Igino F. and Dorothy L. Bongarzone Adelbert F. and Marion R. Rice Gilman B. and Ava M. Wilder Wilson T. and Edith B.Hollis Charles L. and Mary W. Sylvester William J. and Mary R. Flaherty Spencer P. and Ellen L. Joseph Kenneth C. and Margaret Mayo John and Grace Jakubens Flower and Bernadette Frisina Roland C. and Alberta F. Magaw


Henry T and Marion M. Fitts Edward and Mary Whitmore Nat and Ruth Hochberg Harold J. and Phillis A. Brigham Henry H. and Vera Ellsworth Wilmer Z. and Adeline Gallup Harry and Laura Baxter Charles and Marjorie Rinehart Ferdinand and Ilda Feola Ferdinand and Ilda Feola


Murphy Hyland Downey Stover Brown Thayer Andrews Baker Troy Merritt


Chandler Vitiliano Jenkins


Rosenberg Persons Swartz Burke Chipman Nichols Garmus Litchfield Robinson Robinson


ANNUAL REPORT, TOWN OF SCITUATE, 1938


116


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


1936


Apr. 3 May 9 May 29 1932 Apr. 18


Nancy Julia Lopes Ellsworth Clyde Williams Sally Jane Levangie


Delfina Elizabeth Lopes


1908 Mar. 17


Frank Morison Bremer


1879


Sept. 2


David Ahern


Ludgero and Julia M. Lopes Ellsworth N. and Violet E. Williams Richard A.& Catherine E. Levangie


Alfred R. and Mary Lopes


Clifton L. and Leslie M. Bremer Robert and Mary Ahern


Spinola Brown Murphy Fontes


Morison Fitzgerald


117


ANNUAL REPORT, TOWN OF SCITUATE, 1938


ANNUAL REPORT, TOWN OF SCITUATE, 1938


Parents, be sure to record the birth of your child with given name in full.


READ THE LAW!


"Parents, within forty days after the birth of a child, and every householder, within forty days after a birth in his house, shall cause notice thereof to be given to the clerk of the town where such child is born." General Laws, Chapter 46, Section 6.


SOME OF THE MANY REASONS WHY BIRTHS SHOULD BE RECORDED


To establish identity.


To prove nationality.


To prove legitimacy.


To show when the child has a right to enter school.


To show when the child has the right to seek em- ployment under the child labor laws.


To establish the right of inheritance to property.


To establish liability to military duty, as well as ex- emption therefrom.


To establish the right to vote.


To qualify to hold title to, and to buy and sell real estate.


118


ANNUAL REPORT, TOWN OF SCITUATE, 1938


To prove the age at which the marriage contract may be entered into.


To establish the right to public office.


To make possible statistical studies of the health conditions.


Your co-operation to the end that all births may be properly recorded will be greatly appreciated.


Blanks for returns of births will be furnished upon application to parents, householders, physicians, and registered medical offices as provided in Chapter 46, Sec- tion 15, General Laws.


119


DEATHS REGISTERED IN SCITUATE IN THE YEAR 1938


Date


Name of Deceased


Age YMD


Cause of Death


Jan. 17


Stillborn James Hutchinson


66 11 14


Cancer of left ear, left axila and neck extending into left lung Myocardial Degeneration Right Popliteal Thrombosis Fractured right hip Heart disease


Left Broncho Pneumonia Chronic Myocarditis, Hyper- tension, Arterio Sclerosis


Feb. 10


Wallace L. Jackson


81 5 16


Acute cardiac failure, general ar- terio-sclerosis, probably arterio sclerosis, heart disease, col- lapsed and died quickly.


Hypostatic Pneumonia


Feb. 16


Flora L. Dickinson


86 11 24


Feb. 24


Mary Boliver


33 6 6


Mar. 2


Henry A. Doherty


71 3 17


Mar. 7


William A. Burton


53


-


Chronic Myocarditis, Mitral Re- gurgitation, Acute Cholycystitis, Acute Hepatitis, Liver Failure. Heart Disease presumably, Cor- onary Sclerosis Hypertensive Cardio Vascular disease


Names of Parents


James and Mary Hutchinson Charles and Maria Compton Page


Hatevil and Barbara Leighton


Ebenezer and Mary Jackson


Robert and Ann Love David and Rose Kimball Lew L. and Kathryne Harr


George and Char- lotte Doherty William A. and Caroline Burton


ANNUAL REPORT, TOWN OF SCITUATE, 1938


Jan. 19


Jan. 19


Mary E. Merritt


71 8 2


Jan. 25


Rita Anderson


80 4 11


Feb. 8


George E. Leighton


87 11 18


120


Feb. 12


Sarah Agatha Rogers


85 2 23


Ulcer of Stomach


Date


Name of Deceased


Age YMD


Mar. 10


Evald C. Hague


54 1 1


Carcinoma of liver with metas- tasis


Mar. 13


Margaret Brown


11/2 Hrs


Mar. 14


John Andrews


2 4 9


Congenital defect of brain caus- ing respiratory paralysis aur- Septicemia (staphylococcus eus)


Mar. 20


James William Dwyer


74 4 26


Broncho Pneumonia


Mar. 26


Charles Arthur Brooks


56 1 8


Hypertension; Coronary Throm- bosis


Parker Ewell


60


9 12


Natural Causes (probably cardiac disease) Found dead on cellar floor


Apr. 2


John Thomas Bruce


66 8 26


Carcinoma of Bladder and Pros- tate


Apr. 13


George Gorham Peters


79 4 -


Arterio Sclerosis Coronary Thrombosis


Apr. 15


Frank A. Delabarre


71 - 7


Arteriosclerosis, Uremia, Abdom- inal aneurism, Rupture abdom- inal aneurism


Apr. 26


Neida Roberta Peel


53 11 7 Lobar pneumonia both lobes, left lung streptococcic and pneum- ococcic-not types 1, 2, 3, 5, 7, 8. Broncho pneumonia, lower and middle lobes, right lung


79 1 22


Arterio sclerosis, Cerebral Hem- orrhage


Names of Parents


Adolf and Ida Hague Matthew and Catherine Brown John and Clara Andrews John and Mary Dwyer Benjamin and Eliza Brooks Melvin and Judith Ewell


John and Elizabeth Bruce George H. and Melaney Peters Edward and


Myra Delabarre


Armand A. and Carrie L. Center


Ira D. and Eliza- beth Spaulding


ANNUAL REPORT, TOWN OF SCITUATE, 1938


Mar. 29 121


May 2


Albert Day Spaulding


Cause of Death


Date


Name of Deceased


Age YMD


Cause of Death


Names of Parents


May 4 May 15


Stillborn Charles E. Perkins


88 3 4


Arterio-Sclerosis, Chronic Heart Disease Peptic Ulcer, Hemorrhage


May 17


Alton H. Curtis


41 11 17


May 17


Henry Hayden Sylvester


87 5 23


May 19


Minnie D. Leavitt 1


59 1 -


May 26


Bryce H. Bates


33 4 5


June 22


Arthur W. Chesterton


79 9 -


Uremia, acute; Nephritis, arterio- sclerotic; Arteriosclerosis, cere- bral; Hypostatic pneumonia Senility and Cardiac


June 27


Solome Abigail Litchfield


91 10 4


June 29


Margaret Gertrude Curtis


76 1 25


July 3


Edmund Rice


71


July 7 July 11


July 15


Frank Festus Fallon Orlando Richmond Litchfield Otto A. Helrich


42 5 2 80 11 10


76 5 27


Thrombosis, Hypostatic Pneu- monia Malignant Hypertension Heart disease presumably Coronary Sclerosis Congestive Heart Failure, Hyper- tension


John and Jane Fallon Luther and Bethia Litchfield Lars and Botilda Helrich


ANNUAL REPORT, TOWN OF SCITUATE, 1938


Isaac and - Perkins Edwin M. and Sylvia Curtis Henry H. and Arianna Sylvester Simon and Lavina Jellows Burton and Lillian Bates Thomas and - Chesterton


William and Abigail Stoddard Alexander and - Patterson


Arteriosclerosis, mitral stenosis, hyrostatic pneumonia Arterio Sclerosis, Coronary James N. and Clara Rice


Heart disease presumably. ยท Coronary Sclerosis Heart disease presumably Coronary Sclerosis Epilepsy


122


Date


Name of Deceased


Age YMD


Cause of Death


Cerebral Hemorrhage Edema of brain, convulsions


Prematurity (about 7 weeks pre- mature) Pulmonary atalectasis, Cerebral Hemorrhage. It was a breech delivery, spontaneous ex- cept for expression of head. Respiration began spontaneous- ly about 10 seconds after deli- very but the cry was feeble. Intestinal Obstruction


72 - -


Aug. 8


Lorenzo Jacobucci


70 2 14


Arterio sclerosis, heart disease with hypertension, gangrene left foot and leg


Aug. 13


Aug. 23 Sept. 3


Stillborn Male - Margaret Hunt


77 3 27


Acute meningitis and encephalitis larceration and fracture of na- sal cartlage. Fractured Skull (Basal)




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.