Town annual report of the officers and committees of the town of Scituate 1937-1939, Part 35

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 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.