USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1937-1939 > 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 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45
August 13, at Malden, George Elwood Thayer and Alice Linnea Kallgren, both of Scituate, married by A. R. Lindblade, Clergyman.
August 14, at Scituate, Joseph E. O'Brien of Braintree and Livia Bongarzone of Scituate, married by Allan D. Creelman, Clergyman.
August 15, at Cohasset, Arthur F. Perry and Ann A. Bandura, both of Scituate, married by Charles C. Wilson, Clergyman.
August 21, at Nashua, New Hampshire, Francis Deering Cronin of Scituate and Nancy Monroe Hiss of Baltimore, Md., married by Johnson N. Armitstead, Minister of the Gospel.
August 23, at Quincy, George Howe Smith and Marion Mae Keith, both of Scituate, married by William Nicholl, Minister of the Gospel.
August 27, at Cambridge, John Herbert Young of Scituate and Mary Catherine Lynch of Cambridge, married by Francis J. Greene, Priest.
September 3, at Scituate, Leo Frederick Quinlan of Weymouth and Elsie Josephine Harris of Scituate, married by Russell H. Davis, Priest.
September 3, at Cohasset, George Clarkson of Swampscott and Mary Jane Rasmussen of Scituate, married by John F. Madden, Priest.
September 6, at Scituate, Chesley Biasey and Esther Eugurtha Stokes, both of Scituate, married by Allan D. Creelman, Clergyman.
September 10, at Amesbury, Ernest G. Gilman of Scituate and Mary E. Lord Libbey of Haverhill, married by Albert R. Brown, Clergyman.
September 16, at Scituate, Robert Littleton Garvin of Hingham and Ruth Barnes of Scituate, married by Allan D. Creelman, Clergyman.
September 17, at Hingham, Alden Spear Torrey of Scituate and Alice Bethiah Southard of Hingham, married by Rev. C. G. Strippy, Minister of the Gospel.
September 30, at Scituate, Garrett Sullivan, Jr. of Cambridge and Rosemary Keefe of Scituate, married by Joseph F. Sullivan, Priest.
September 30, at Hingham, Robert Smith Playfair and Marjory Evelyn Baker, both of Scituate, married by Rev. C. G. Strippy, Minister of the Gospel.
October 2, at Scituate, John Joseph Lonergan and Katherine Josephine Byron, both of Scituate, married by T. A. Quinlan, Priest.
October 11, at Scituate, Robert H. Connell and Ruth M. Baessler, both of Hyde Park, married by Manfred A. Carter, Minister.
27
TOWN CLERK'S REPORT
October 12, at Scituate, George Edward Story of Fairfax, Iowa, and Ruth Miriam Dwyer of Scituate, married by T. A. Quinlan, Priest.
October 15, at Scituate, Robert Samuel Taylor and Helen Elizabeth Baker, both of Scituate, married by Manfred A. Carter, Minister.
October 24, at Scituate, Howard Richard Thayer and Marjorie Edith Dorr, both of Scituate, married by Allan D. Creelman, Clergyman.
November 1, at Scituate, Lee H. Coombs and Elizabeth G. Osborn, both of Norwell, married by Alfred J. Wilson, Clergyman.
November 1, at Concord, New Hampshire, Ferdinand Viggo Christensen of Scituate and Margaret Mary Lavoie of Lowell, married by Arthur E. Roby, Justice of the Peace.
November 6, at South Weymouth, Robert Brendan Geary of Scituate and Helen Elizabeth McDonald of East Weymouth, married by Patrick H. Walsh, Priest.
November 17, at Scituate, Francis William Murphy and Doris C. Crocker, both of Scituate, married by T. A. Quinlan, Priest.
November 18, at Hingham, David Bradford Tirrell of Scituate and Victoria Sophia Nunn of New York City, married by Daniel R. Magruder, Clergyman.
November 26, at Duxbury, Ernest Lester Hobson of Scituate and Irene Gertrude Chandler of Duxbury, married by Gordon L. King, Minister of the Gospel.
December 27, at Cohasset, Hawley Russell of Lynnfield Center and Josephine D. James of Scituate, married by Harry C. Meserve, Minister of the Gospel.
1938
May 21, at Jersey City, New Jersey, Harold E. Whiting of Scituate and Mary Grant of Jersey City, New Jersey, married by Rev. James A. MacKerson, Priest.
June 26, at Scituate, Harold B. Hanifan of East Orange, New Jersey, and Ernesta H. Wolens of South Boston, married by Karl A. Bach, Clergyman.
1
28
BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1939
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
Jan. 5
Gail Martha Tower Donna Rae Bennett
Jan. 16
Jan. 18
Charles Stafford Short
Magaw
Feb. 11
Merle Louis Pina
Feb. 18
Hazel Stevens Davis
Jellows
Mar. 6
Mildred Elizabeth Fletcher
Mar. 7
Adrian Seymour Gobell Arthur James Pina
Harold Edward and Mary Otis Whiting
Grant
Mar. 10
John Irving Whiting
Alfred Leo and Rosalind Jane DeMello
Mar. 22
Shirley Sydney
Minatojo and Ethel Mae Sydney
Mar. Apr. 1
Alvin Leon Gallup O'Neill
Wilmer and Adeline Gallup Arthur and Pauline O'Neill Peter and Premina Jacobucci
Jellison
Apr. 5
Platito Gilda Jacobucci
Sullivan
Apr. 8
Gail Sonja Roberts
William Albert and Katherine Mary Roberts Robert and Lydia M. Gardner
Apr. 11 Anne Gardner
Apr. 18
Addison Haskell Pratt, Jr.
Addison Haskell and Amelia Pratt
Apr. 19 Kevin Quinn
Apr. 20 Davis Lee Bongarzone
Apr. 21 21
James Edward Prouty
Apr.
Bertram Clinton Stetson, Jr.
Apr. 25
Apr. 25
Linda Clapp Emma Cantine Cox
Apr. 28
Baby Alves
May
1
Donna Lee Bonney
May 7 Maureen McCarthy
Russell Allan and Mary Emily Tower Harry William and Velma Rae Bennett Stafford Arey, Sr. and Barbara W. P. Short Louis and Beulah Pina George Charles and Hazel Pluma Davis George Paul and Helen Wyckoff Fletcher Edwin Grant and Margarita Mary Gobell John and Laura Rose Pina
Paul Vincent and Dorothy Katherine Quinn Mario and Gladys Bongarzone John O. and Clara A. Prouty Bertram Clinton and Alice Johanna Stetson Russell Preble and Mary Elizabeth Keyes George Albert and Esther Clapp Philip W. W., Jr. and Margaret Cantine Cox Antonio Gonalvez and Caroline Genevieve Alves Robert Cushman and Evelyn Genevieve Bonney John A. and Mary J. McCarthy
Emery
Fitzgerald
TOWN CLERK'S REPORT
29
Mar.
13
Raymond Alfred DeMello
Stone
Trohon
Nickols
31
Jacobucci
Sterns
Studley
Bennett
Mock
Fields
Stetson
Perry Service
Chappell
Apr. 29
Hendersen Jenkins
Riggs
Stevens
Bolster
Pina
Mar. 8
30
BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1939-Continued
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
May 9
Ronald Goeswisch
May
31
Doris Ellen Smith
June 1
Clifford James Wheeler
Amsden
June 6 Nancy Lee Clapp
June 20 George Henry Mendes
June 21
Francis Robert Fresina Sheila Stalk
Faderaro Gorman
July July
11
Paul Burke Brigham Adams
Burke Duff
July
16
Judith Elizabeth Brown
July 23
David Charles Dwyer
Short
July
30
Mary Igoe
Aug. 4
Stephen Colby Young
Colby
Aug. 5 Lydie Jean Hayward
Aug. 20
Albert Grant Reid
Aug. 23
Brenda Frances Merritt
Sept. 9 Sara Fogg Crafts
Sept. 19
Russell Arthur Small
Sept. 27
William Nelson Carleton
Graham
Oct. 27
Mary Elizabeth Andrews
Stretch
Oct. 31
Joyina Frances Louisa Roderick
Nov. 1
David Campbell Quinn Richard Arthur Basler
Nov. 8
Nov. 15 Robin Frances Arnold
Nov. 19 Carroll Frances Demello
Nov. 28
Luther Weston Haartz
Nov. 29
Russell Elliott Jenkins
Frederick Carl and Doris Leah Goeswisch George Howe and Marion Mae Smith Cecil James and Marion Evelyn Wheeler William Lawrence and Annie Clapp Adlino Joseph and Diana May Mendes Marino and Mary Fresina Theodore and Edith G. Stalk
Harold J. and Phillis Brigham George S. and Theresa Adams Matthew Lawrence and Catherine Regina Br wn James Anthony and Margaret L. Dwyer John James and Rosella Marie Igoe Hollis Howard and Dorothy Pearl Young
Walter Seaverns and Lydie Mae Hayward Albert Curtis and Dorothy Reid Percival Elwood and Hattie May Merritt John M. and Elizabeth Crafts Leonard William and Evelyn Elizabeth Small William Harold and Barbara Elinor Carlet n William Otis and Ethel Robinson Andrews John Miranda and Josephine G. D. Roderic : Elmer and Mary Quinn John A. and Eleanor J. Basler
Bruce Francis and Catherine Mary Arnold Frank and Priscilla Demello
Louis Otto and Winifred Haartz William Joseph and Dorothy May Jenkins
Kelly Campbell Gotreau Critchett
Burleigh Elliot Whiting
TOWN CLERK'S REPORT
Grant
Curtis
Smith Sears
16
Welch
Cornwell
McDonald
Rosenberg Keith
MacAskill
Pina
June 28
BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1939-Continued
Date
NAME
NAMES OF PARENTS
Mother's Maiden
Name
Dec. 13
Garry MacPherson Gardner
William A. and Hazel Irene Gardner
Van Cannell Henderson
Dec. 13
Constance Ann Sweener
Forrest G. and Irene M. Sweener
Dec. 14
Sandra Marie DaVeiga
Joseph and Lucy Louella Elizabeth DaVeiga
Hicks
Dec. 30
Priscilla Marsh
Donald Buckham and Annis Marsh
Doane
Dec. 31
Donald Arthur Young
Arthur Turner and Florence Evelyn Young
Miller
LATE RETURNS
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
1938
Maredith Reed Webb
John D. and Gladys A. Webb Ludgero and Julia Lopes
Powers Spinola
Apr. 27 May 12 1937
Robert John Lopes
Aug. 27
Kenneth Joseph Fitzsimmons
Joseph E. and Harriet Fitzsimmons
Cochran
1914
Howard Maxwell Ralph
Thomas and Emily J. Ralph
Samson
Feb. 14 1911
Nov. 8
Dorothy Pauline Clark
George and Emily Clark
Cooper
TOWN CLERK'S REPORT
31
TOWN CLERK'S REPORT
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 employment under the child labor laws.
To establish the right of inheritance to property.
To establish liability to military duty, as well as exemption therefrom.
To establish the right to vote.
To qualify to hold title to, and to buy and sell real estate.
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 rerturns of births will be furnished upon application to parents, householders, physicians, and registered medical offices as provided in Chapter 46, Section 15, General Laws.
Attest: WILLIAM M. WADE,
Town Clerk.
32
DEATHS REGISTERED IN SCITUATE IN THE YEAR 1939
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Jan. 20
Meta Dunham
51 11 -
Paralysis of respiratory muscles; progressive muscular atrophy
Jan. 22
Ella Cora Vinal
66 2 24
Carcinoma of lungs, carcinoma of liver
Jan. 27
Samuel A. Marston
74. 5 23
Hypostatic pneumonia
Carcinoma of intestines
Jan.
28
Lucien Pitts
93
-
Senility; general arterio-sclerosis; terminal hypostatic congestion
Feb.
9
Charles Ellms
82
8 9
Broncho-pneumonia
Feb. 21
Donald S. Pitkin
50
6 1
Hydronephrotic kidneys congenital
Feb. 26
Henrietta F. Woodworth
67
1 -
Chronic myocarditis with chronic passive con- gestion Cerebral hemorrhage
Feb. 27
Lewis Nicholas Curtis
76
8 1 5 7 Arterio-sclerosis chronic interstitial nephritis; hypostatic pneumonia Cardiac
Mar. 1
Ann Eldora Vinal
94
Mar. 8
Ansel F. Servan
76
4
12
Arteriosclerosis; acute coronary occlusion
Mar. 17
Guy C. Carlton
47
10 1
Pulmonary tuberculosis
Mar. 21
Robert E. Turner
5
25
Asphyxiation by smoke; inhalation; second and third degree burns of the face, wrists, hands and shoulder
Morris and Johanna Ascher J. Cummings and Henrietta Merritt Alvin D. and Catherine W. Marston John and Pitts Nelzar and Carolina Ellms Charles L. and Mellie Pitkin Albert and Caroline A. Merrill Patrick and Catherine Joyce Harvey and Betsy Curtis Thomas and Chloe Vinal Alfred G. and Isabelle Servan Francis and Annette Carlton
Robert L. S. and Laura Turner
TOWN CLERK'S REPORT
33
Feb. 26
Catherine Nee
80
- -
DEATHS REGISTERED IN SCITUATE IN THE YEAR 1939-Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Apr. 15
Micheal J. Harty
83 -
-
Myocarditis chronic senite; arteriosclerosis, general; cerebral hemorrhage
Apr. 21
Emma F. Lincoln
84
4 17
Apr. 19
Charles H. Waterman
69
8 9
Generalized arteriosclerosis; upper respira- tory infection; broncho-pneumonia Acute coronary occlusion; arterosclerosis
Apr. 26
Lennity Mitchell
73
9 -
Strangulated ventral hernia with intestinal obstruction and operation therefor Arteriosclerosis; cerebral apoplexy
May 11
James Garfield Clarke
57
7 15
68 2 6
Malignant retroperitoneal tumor, unclassified
May 25
Harry F. Sylvester
48
8 26
Heart disease, presumably coronary throm- bosis
May 27
Charles H. Innes
69
-
-
Cerebral hemorrhage; generalized arterioscle- rosis; hypertension Accidental drowning
June 3
Anna Harwood
86
11 -
June 5
Bertha Fairbanks Ross
63
5 5
June 10
Fannie Lillian Hall
70
9 26
June 24
Caroline Dyer
90
5 26
Arteriosclerosis; hypertensive heart disease; cerebral hemorrhage; broncho-pneumonia Cerebral hemorrhage
John and Mary Harty Henry and Mary Snow Andrew J. and Lucia Waterman Rollin H. N. and Marjorie Mitchell Samuel and Sarah Clarke Reuben and Melessey Andrews
Arthur F. and Jane F. Sylvester Charles E. and
June 1
Arthur S. Woodis
53
-
Arteriosclerosis; hypertensive heart disease; congestive heart failure; broncho-pneumonia Arteriosclerosis; coronary thrombosis; cere- bral apoplexy
Alice M. Innes John and Mary Woodis Thomas and Johanna Bresnahan John Fry and Lucy Cushing Tucker George F. and Fannie Chapin Thomas and Mary B. Hussey
TOWN CLERK'S REPORT
1
i
34
May 16
William Clay Andrews
DEATHS REGISTERED IN SCITUATE IN THE YEAR 1939-Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
July 7
Loretta Sarah Simmon
53 0 1
Cirrhosis of liver; renal suppression; hypo- static pneumonia Prematurity
July 25
Martin J. Scully
73
- -
Cardio-renal disease; arteriosclerosis
July 25
Thomas H. Harris
63
-
-
Cardiac failure
July
28
Francis J. Carney
62 9
-
Generalized carcinomatosis
July 30
Mary Igoe
7 hrs.
Prematurity
Aug. 3
Lillian Slattery
59
- -
Acute ulcerative colitis
Aug. 7
William E. Burke
60
1 14
Acute myocardial failure
Aug. 11
Martha Edna Gibbs
88
0 29
Arteriosclerosis; hypostatic pneumonia
Aug. 19
Charles P. Reardon
73
- -
Cerebral hemorrhage; bilateral broncho-pneu- monia ; myocardial degeneration Hypertensive heart disease
Aug. 21
Eaton Webster Vinal
90
10
9
Aug. 24
Thomas Ashley
72 3 18
Coronary thrombosis; arteriosclerosis (gener- alized) ; cystitis
Aug. 27
Barbara Myers
93
3 3
Aug. 28
Esther Louise MacDonald
59
-
Chronic myocarditis; generalized arterioscle- rosis Coronary thrombosis
Names of Parents
John J. and Margaret Hurley George and Theresa Adams Michael and Mary Scully Thomas H. and Harris Frank H. and Catherine Carney
John J. and Rosell Igoe
James and Ann Cutten David S. and Margaret Burke Alfred and Edna N. Whitney Unable to learn
Nathaniel J. and Abigail J. Vinal Thomas and Eleanor Ashley Samuel and Leah Pontious William J. and Hannah Bradley
TOWN CLERK'S REPORT
35
July 17
Adams
14 hrs.
DEATHS REGISTERED IN SCITUATE IN THE YEAR 1939-Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Sept. 17
Mary Macdonald
78
8
Chronic diffuse nephritis
Sept. 23
Mary M. Fitzgerald
66
-
-
Myocarditis
Sept. 23
John Stonefield
62
1 -
Chronic myocarditis with cardiac decompo- sition; chronic nephritis; arteriosclerosis Carcinoma of uterus; general metastases; right renal suppression Acute appendicitis ry. with peritonitis
Sept. 25
Annie Blanche Veno
50 3 -
Oct.
1
Arthur James Pina
6 23
Asphyxiation
Oct.
4
David J. Dyer
59
9
Fractured ribs, lacerated lung, hemothorax
Oct.
11
Robert Mollomo
2
10
Asphyxiation by drowning
Oct.
19
Lucy Josephine Damon
85 -
Arteriosclerosis; chronic interstitial nephri- tis; hypostatic pneumonia Hemorrhage of the brain (traumatic)
Oct. 25
Stanley F. Turner
28 5 18
Oct. 30
Appoline Madison Blair
81 4 26
Coronary thrombosis
Nov. 6
Bridget Genevieve Hoar
72
8
3
Cerebral hemorrhage
Nov. 14
Wallace B. Torrey
32
5 22
Appendicitis with perforation, peritonitis local
Ronald and Catherine Macdonald Richard and Margaret Power Augustus and Margaret Stonefield Hatherly and Judith Merritt Robert and
Sept. 24
Addie Marion Merritt
73
8 25
-
-
Cysena Nichols John and Laura Pina Horace and Clara Dyer Dominic and Madlyn Mollomo J. Addison and Mary Litchfield Thomas S. S. and Martha F. Turner Charles and Eliza Alexander Patrick and O'Brien Archie W. and Ethel Torrey
TOWN CLERK'S REPORT
36
37
DEATHS REGISTERED IN SCITUATE IN THE YEAR 1939-Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Nov. 15
Lilla May Richardson
70 5 25
Arteriosclerosis, chronic myocardial degen- eration, hypostatic congestion, acute cardiac dilatation
Nov. 24
George Milton Whorf
81
6 2
Arteriosclerosis
Nov. 26
Charles W. Purcell
72 7 17
Cardiac disease, presumably coronary embo- lism
Nov. 28
Harold Litchfield
38
5 11
Odema of the glottis; respiratory failure
Nov. 28
Evelyn Joyce Wheeler
2
1 30
Intestinal Toxemia
Dec. 1
Imogene Walton Phillips
78 2 20
Heart disease, presumably coronary sclerosis
Dec. 3
Joseph Henry Merritt
72 2 11
Dec. 7
Wilbur Fiske Merritt
79
2 18
Multiple spinal sclerosis, general sclerosis, sclerosis pancreasis, glycosuria Cerebral hemorrhage
Dec. 10
William Thomas O'Connor
73 11 9
Myocarditis
Dec. 18
Mary Emily Andrews
77 3 17
Myocarditis
Dec. 18
Clarinda Emily Bonnell
60
1
1
Nephritis
Dec. 25
John Sanford White
84
4
2
LaGrippe and bronchitis
William J. and Rachel Nichols Burrows
John Milton and Sarah Maria Whorf Daniel and Ellen Purcell Elmer W. and
Nellie M. Litchfield Cecil J. and Marion Wheeler John Van Cleve and Mary Phillips William B. and Joan Merritt Joseph E. and Hannah H. Merritt Patrick and Mary O'Connor Frank and Fratus Gene Baptist and Josephine Brodeur Sanford and Louise White
TOWN CLERK'S REPORT
TOWN CLERK'S REPORT
Licenses issued for Division of Fisheries and Game:
Resident Citizen Fishing, 15 @ $2.00 each
$30.00
Resident Citizen Hunting, 146 @ $2.00 each
292.00
Resident Citizen Sporting, 19 @ $3.25 each
61.75
Resident Citizen Minor and Female Fishing
4 @ $1.25 each
5.00
Resident Citizen Trapping 1 @ $5.25 each
5.25
Resident Citizen Minor Trapping 1 @ $2.25 each
2.25
Resident Citizen Sporting (Age of 70 or over) 8 Free Duplicate 1 @ 50 cents each
.50
Lobster and Crab, 44 @ $5.00 each
220.00
$616.75
Less Clerk's Fees as agent for the State
57.50
Paid to Division of Fisheries and Game
$559.25
Number of Dogs licensed for the year of 1939:
272 Males @ $2.00 each
$544.00
74 Females @ $5.00 each
370.00
53 Spayed Females @ $2.00 each
106.00
2 Kennels @ $50.00 each
100.00
1 Kennel @ $25.00 each
25.00
Less Clerk's Fees as agent for County
80.40
Paid to Town Treasurer
$1,064.60
Transient Vendor's Licenses :
Dorothy Muriel, Inc.
$50.00
Guay's System Bakery Inc.
50.00
Morlin's Linen Store (Adjimi)
50.00
Paid to Town Treasurer
$150.00
Respectfully submitted,
WILLIAM M. WADE,
Town Clerk.
38
$1,145.00
PARK COMMISSIONERS' REPORT
REPORT OF PARK COMMISSIONERS
Board of Selectmen,
Gentlemen:
The Department respectfully submits for your consideration a resume of their work during the past year.
After carefully considering all of the work necessary for the proper operation of our department, we started to work on the various parks in the town with a view to improve them as much as possible to the best of our ability.
The comfort station at Peggotty Beach was shingled, also the Scituate Light House was white washed and the trimmings on the house were painted. At Minot, fifty new rails were put along the sea wall.
We wish to thank the Women's Betterment Association for the bubbler that was installed in Hollet Island Park and also the Garden Club for tulips which were received from Mrs. Wolfe and were set out on the Common.
We are very thankful for the fine amount of co-operation we have received from the townspeople during the past year.
Respectfully submitted,
ERNEST F. LITCHFIELD, Chairman, JOHN F. DALBY, GEORGE V. YENETCHI.
REPORT OF THE FIRE DEPARTMENT
Board of Selectmen
Town of Scituate Massachusetts
I respectfully submit a report of the Scituate Fire Department for the year ending December 31, 1939.
APPARATUS:
Engine No. 1. White Truck-purchased May 1923
Engine No. 2. White Truck-purchased May 1926
Engine No. 3. GMC Truck-purchased July 1928
Engine No. 4. White Truck-purchased March 1925 Aerial Ladder Truck (Seagraves) purchased October 1937
1 Fire Alarm Truck-purchased 1931
1 Department Car-purchased 1937
All of these pieces of apparatus have been properly taken care of; repaired, painted and give the appearance of trucks in excellent condition, but because of their age may be a source of expense for repair and additional maintenance cost, with the exception of the Aerial Ladder Truck which is virtually new and is a very valuable piece of apparatus to the Department.
39
..
FIRE DEPARTMENT REPORT
FOREST FIRE TRUCKS:
Truck No. 1. Ford, purchased 1929-rebuilt 1938
Truck No. 2. Ford, purchased 1929
HOSE:
4800' 21/2" hose, purchased 1928-37, good condition, average life 61/2 years
750' 21/2" hose, fair condition, of which 350' has been discarded, av- erage life 71/2 years
2300' 11%" hose, good condition, average life 2 years.
800' 1" Booster hose, good condition
850' 1" Forestry hose, poor condition
Good practise requires 1,000 feet of 21/2 inch hose, to be carried on each pumper and at least the same amount in storage for re-load after a fire. This means that we require 2,800 feet of 21/2 inch hose to put the department in proper condition.
We feel in regard to this matter that we should purchase not less than 1,000 feet of 21/2 inch hose and 500 feet of 11/2 inch hose.
FIRE ALARM SYSTEM:
We have 39 Fire Boxes, 54 miles of circuit, together with all the necessary equipment for a department of our type, with Alarm Signals in four sections of the town.
In connection with the Fire Alarm System, it would appear reasonable to install not less than 5 new Fire Alarm boxes in the Sand Hill area, which is thickly inhabited in summer and has not an adequate number of Fire Alarm boxes.
FIRE DEPARTMENT BUILDINGS:
Station No. 1. Brook Street House, rebuilt 1937, good condition.
Station No. 2. Humarock House, rented wooden building.
Station No. 3. North Scituate Corners, wooden building, fair condition.
Station No. 4. Minot Beach, brick building, erected 1925, fair condition.
It will be necessary to make repairs on North Scituate Station, principally, painting exterior and interior.
On Minot Beach House, to replace present doors which are in poor condi- tion, with either new doors of the same type, or new roller door type.
Brook Street House will require some exterior painting.
PERSONNEL:
3 Fire Engineers
Permanent men:
Deputy Chief
Captain
Lieutenant
Supt. of Fire Alarms
5 Drivers
31 Callmen
5 Volunteer Callmen at Humarock
FIRES:
Your department has answered 139 calls, of which 3 were false alarms and 66 were grass or forest fires.
TOTAL FIRE LOSS SUFFERED:
Total. fire loss (based on assessed value) $13,306.00
Assessed value of property $103,950.00
Amount paid by Insurance Co., (including contents) $20,356.00
40
FIRE DEPARTMENT REPORT
FIRE PREVENTION:
We have checked all power oil-burner permits and oil storage.
Have inspected all public buildings or buildings used by the public.
We have taken care of fire extinguishers in all public buildings.
We have had fire drills held at schools, and, from the time the alarm was sounded, the children were out of the building in the following time:
Hatherly School 50 seconds
Jenkins School 60 seconds
High School 50 seconds
These practise drills indicate that the principals in charge, have given the children excellent training and assures the safety of children in case of fire.
Your engineers have been endeavoring to obtain lower insurance rates for the inhabitants of the town, by a reclassification of insurance.
In the month of July, your department was inspected by the New England Fire Insurance Rating Association, who inspected and had operated, every piece of apparatus; examined all equipment; went over all written records; went over all fire alarm equipment, fire boxes and circuits and found there had been an improvement in the standing of our department, which permits the following change in insurance rates.
"We are graded as Fifth Class for specifically rated property under the the Analytic System of Schedule Rating, rather than the classification of Sixth. A revision of rates is now in effect which shows a 5 per cent sav- ing on property insurance premiums and 3 per cent saving on content insurance rating."
In connection with their examination and report, they recommend that the town adopt a building code. Regulating installation of electric wiring, same to be under an inspector.
We believe that it appears impossible to receive a rating which would place our town in the same class of other adjoining towns as to rates of fire insur- ance on dwellings, without a large expenditure of money.
We appreciate the co-operation of the citizens in all matters pertaining to the Fire Department and the faithful services given by the men of the Fire Department.
41
FIRE DEPARTMENT REPORT
ALARMS CLASSIFIED BY DISTRICTS
First Cliff
Second Cliff
Third Cliff
Lighthouse Road
Sand Hills
Scituate Harbor
Shore Acres
Greenbush
Humarock
Rivermoor
North Scituate
North Scituate
Beach
Egypt
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.