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.