USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1937-1939 > Part 7
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
Attest: WILLIAM M. WADE, Town Clerk.
167
ANNUAL REPORT, TOWN OF SCITUATE, 1937
SPECIAL TOWN MEETING Held November 29, 1937
At a legal meeting of the inhabitants of the Town of Scituate qualified to vote in Elections and Town Affairs held at the High School Auditorium in said Scituate on Monday the twenty-ninth day of November, 1937, at 8 o'clock P. M., the meeting was called to order by Moderator William J. Roberts.
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: J. George Vollmer, Frank W. Clapp, Robert T. Stearns, Louis G. Keyes, Robert Gardner, William F. Ford, Thomas F. Hernan.
ARTICLE 1
What action will the Town take concerning report of the Planning Board, said report states as follows: "To the Citizens of the Town of Scituate: Your Planning Board would, in accord with your request made at the Special Town Meeting held September 27, 1937, re- spectfully present their report for the conservation of the trees on Front Street."
"We believe, to conserve these trees it will be neces- sary to take land on the west side of Front Street, start- ing at a point on Brook Street, 120' more or less from the southwest corner of land now or formerly owned by Laura E. Hall, to a point on Willow Street 200'
168
ANNUAL REPORT, TOWN OF SCITUATE, 1937
more or less from the northeast corner of land now or formerly owned by L. Blanch Wilcox and land fronting on Front Street from all properties between above points, all as shown on drawing marked, 'Compiled Pian, Business District, Scituate Harbor, Scituate, Mass.' "
"This land taking would, in general, straighten the west side and widen Front Street in its entire length."
"The added land would, in general, be used for added road surface, tree area and new sidewalk."
"The land taken would be 60,000 sq. ft. more or less and together with buildings take in whole or part, ap- pears to be assessed for approximately $34,500."
"The cost of new road surface, tree area and new sidewalks would be approximately $7,000."
"We believe that the new sidewalks, tree planting area and added surface to road would be of great value to citizens of the town and all engaged in business in this area, and further believe that the saving of existing trees and planting of others would give a dignified main street and be of great worth to the future generation and also to the material value of this section of the town."
Respectfully submitted,
A. K. WILLIAMS, Chairman. RALPH C. ACKERMAN PERCIVAL D. NASH STEPHEN C. WEBSTER HAMILTON WELCH
169
ANNUAL REPORT, TOWN OF SCITUATE, 1937
Voted, To indefinitely postpone.
ARTICLE 2
Will the Town raise and appropriate the sum of $3,000 to meet expense entailed in order to obtain survey, plans, specifications and estimates as per findings con- tained in preceding Article 1, or act thereon?
-Selectmen. Voted, To indefinitely postpone.
ARTICLE 3
To see if the Town will vote to raise and appropriate the sum of Forty Thousand Dollars ($40,000) for the Board of Water Commissioners to construct a stand- pipe with the necessary foundation and appurtenances. Also to lay a main subject to G. L. Ch. 44, s. 7, cl. 5 and 6, from the above mentioned standpipe to, and con- necting with, the mains in the Scituate water system; to determine the manner of raising said sum and au- thorize the Treasurer, with the approval of the Select- men, to issue bonds or notes of the Town for a part thereof, said bonds or notes to be payable in accordance with Chapter 44 of the General Laws, the whole loan to be paid in not more than ten years, or at such earlier date as the Treasurer and Selectmen may determine; or take any action thereon. -Water Commissioners.
Voted, To authorize the Treasurer to borrow the sum of $40,000.00 for the purpose of erecting a standpipe with the necessary foundation and appurtenances, and also of laying water mains from the above mentioned standpipe to, and connecting with, the mains in the Scituate water system, and authorize the Treasurer with the approval of the Selectmen, to issue bonds or notes
170
ANNUAL REPORT, TOWN OF SCITUATE, 1937
to be payable in accordance with Chapter 44 of the General Laws, so that the whole loan shall be paid in not more than ten years, or at such earlier date as the Treasurer and Selectmen may determine.
Vote: Yes, 308; No, 7.
ARTICLE 4
To see if the Town will vote to authorize and instruct the Board of Water Commissioners to purchase from Grace B. Weymouth of Scituate, Mass., a parcel of land on the southeasterly side of Mann Lot Road, near Hatchet Rock, to include an area of sufficient size upon which to erect a standpipe and also a right of way there- to from Mann Lot Road, in which to lay and maintain a water main and connections from said standpipe to Mann Lot Road. Said parcel containing 1.1 acres of land, more or less, and being bounded and described as shown on plan of land, filed with the Town Engineer, and being part of land acquired by Frank and Grace B. Weymouth, from Mary C. Manning, by deed, dated November 29, 1927, and recorded December 2, 1927, with the Plymouth County Registry of Deeds, Book 1535, Page 217, and to see if the Town will appropriate a sum not to exceed $200.00 for said purchase, payment to be made from any income of the Water Department available therefor, or act thereon.
-Water Commissioners.
Voted, To authorize and instruct the Board of Water Commissioners to purchase from Grace B. Weymouth of Scituate, Mass., and take title to a parcel of land on the southeasterly side of Mann Lot Road near Hatchet Rock, to include an area of sufficient size upon which
171
ANNUAL REPORT, TOWN OF SCITUATE, 1937
to erect a standpipe and also a right of way thereto from Mann Lot Road, in which to lay and maintain a water main and connections from said standpipe to Mann Lot Road. Said parcel containing 1.1 acres of land, more or less, and being bounded and described as shown on plan of land, filed with the Town Engineer, and being part of land acquired by Frank and Grace B. Weymouth from Mary C. Manning by deed, dated Nov. 29, 1927, and recorded Dec. 2, 1927, with the Plym- out County Registry of Deeds, Book 1535, Page 217, and to see if the Town will appropriate a sum not to exceed $100.00 for said purchase, payment to be made from any income of the Water Department available therefor.
Vote: Yes, 291; No, 1.
The meeting adjourned at 9:10 o'clock P. M.
Attest: WILLIAM M. WADE, Town Clerk.
172
ANNUAL REPORT, TOWN OF SCITUATE, 1937
MARRIAGES-1937
January 10, at Scituate, Frederic Lewis Hobson and Elizabeth Power Cummings, both of Scituate, married by Allan D. Creelman, Clergyman.
January 24, at Scituate, Cecil James Wheeler and Marion Evelyn Amsden, both of Scituate, married by Allan D. Creelman, Clergyman.
February 1, at Scituate, Henry Hudson Ellsworth of Cohasset and Vera Constance Chipman of Scituate, married by Allan D. Creelman, Clergyman.
April 4, at Scituate, Hollis Howard Young and Dor- othy Pearl Colby, both of Scituate, married by Man- fred A. Carter, Minister.
April 10, at Scituate, Standish L. Smith and Grace L. Coughlin, both of Brookline, married by Manfred A. Carter, Minister.
April 18, at Scituate, John J. McNamara of Brighton and Beatrice M. Graham of Scituate, married by Allan D. Creelman, Clergyman.
April 29, at Boston, Eugene Vincent Blanchard of Scituate and Jane Marie Gillis of Boston, married by Harry M. O'Connor, Priest.
May 1, at Scituate, Hector George Desmarais and Lizzie Townsend, both of Scituate, married by Allan D. Creelman, Clergyman.
173
ANNUAL REPORT, TOWN OF SCITUATE, 1937
May 1, at Scituate, Joseph A. Mairo of Brighton and Elizabeth Willard of Scituate, married by Allan D. Creelman, Clergyman.
June 16, at Scituate, Cecil Aretennis Jackson and Johanna Marilyn Gunther, both of Scituate, married by Manfred A. Carter, Minister.
June 18, at Chelsea, Fulton D. Oakes of Scituate, and Florence B. Finley of Chelsea, married by Henry F. Bailey, Minister.
June 26, at Scituate, Harold W. Cole and Dorothy MacDonald, both of Scituate, married by Thomas A. Quinlan, Priest.
June 26, at North Cohasset, William Payson Reed of Scituate and Lillian Jean Davidson of Cohasset, mar- ried by Boynton Merrill, Clergyman.
June 26, at Scituate, George R. S. Von Kapff of Brook- lyn, New York, and Carola T. Erb of Scituate, married by N. D. Goehring, Clergyman.
July 7. at Marblehead, John Alexander Hall of Scitu- ate and Eleanor Phipps of Marblehead, married by James H. Perkins, Minister.
July 14, at Manchester, New Hampshire, Roger E. Bates and Lenore B. Shepard, both of Scituate, mar- ried by Charles E. Hammond, Justice of the Peace.
July 27, at Scituate, John Henry Litz of Greenwood, Indiana, and Ellen Margaret Curran of Scituate, mar- ried by William H. Kelley, Priest.
174
ANNUAL REPORT, TOWN OF: SCITUATE, 1937
August 5, at Scituate, Gerald Ross Schultz of Scituate and Alice Mae Brooks of Bradford, Maine, married by Karl A. Bach, Clergyman.
August 8, at Cohasset, Dorando Mario Bertucci of South Boston and Rose Mary Riani of Scituate, married by John F. Madden, Priest.
September 16, at Cumberland, Rhode Island, Charles Lewis Rinehart of Scituate and Marjorie Patience Litch- field of Dorchester, married by William B. Sharp, Prim- itive Methodist.
September 18, at Scituate, Henry Edward Groden of Cambridge and Ellen Mary Buckley of Scituate, mar- ried by T. A. Quinlan, Priest.
September 26, at Scituate, Herbert Elwood Clapp of Scituate and Olive Mildred Chandler of Carver, mar- ried by Allan D. Creelman, Clergyman.
October 9, at Scituate, Joseph Regis Dillon and Josephine Frances Welch, both of Scituate, married by T. A. Quinlan, Priest.
October 9, at Cambridge, William Leo Ward of Scitu- ate and Maguerite Anne Cormier of Cambridge, mar- ried by Francis V. Murphy, Priest.
October 12, at Scituate, Arthur Edward Lane of Arl- ington and Janet Gordon of Boston, married by John F. Madden, Priest.
October 16, at Scituate, Randall Winslow Abbott and Marjorie Ure Smith (Ure), both of Scituate, married by Allan D. Creelman, Clergyman.
175
ANNUAL REPORT, TOWN OF SCITUATE, 1937
October 23, at Boston, Francis J. Shiebler of Medford and Mary S. House (Vickery) of Scituate, married by Samuel F. Thorner, Justice of the Peace.
October 30, at Cohasset, Joseph Keen Rulon of Phila- delphia, Pennsylvania, and Anna Neilson Bearman of Scituate, married by Charles C. Wilson, Clergyman.
November 26, at Scituate, Ralph Wilson Sides of Han- over and Ellen Maria Mitchell of Scituate, married by Allan D. Creelman, Clergyman.
November 27, at Scituate, John James Rhodes, Jr., of Cohasset and Mary Julia Ayre of Scituate, married by Karl A. Bach, Clergyman.
December 9, at Scituate, Anthony Pina and Mary Teresa Vincent, both of Scituate, married by Allan D. Creelman, Clergyman.
December 11, at North Andover, Everett C. Kidder of Hanover and Velma Damon of Scituate, married by Cornelius Heyn, Minister.
December 18, at Scituate, Igino F. Bongarzone of Scituate and Dorothy Lillian Stover of Cohasset, mar- ried by Allan D. Creelman, Clergyman.
December 25, at Scituate, Harrison Franklin Williams of St. Johnsbury, Vermont, and Rena Mitchell Morrison of Scituate, married by Allan D. Creelman, Clergyman.
176
BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1937
Date
Name
Names of Parents
Mother's Maiden Name
Jan. 25
Joyce Beulah Charlton
Jan. 30
David Alanson Roberts
Feb. 4
Stillborn
Herbert M. and Barbara Cleaves
Mar. 1 Deborah Scott Cleaves
Mar. 5 Charles Clark Rencurrel
Hamilton B. and Mildred B. Rencurrel Harold C. and Lucy C. Whittaker
Ellms
Mar. 19
Harold Charles Whittaker
Harold G. and Anna McAvenia
Mar. 19 Hugh McAvenia
John J. and Isabel J. McCarthy
Noonan
Apr. 7
Ann McCarthy
Francis C. and Janice H. Curran
Floyd
Apr. 15
Whitehead
Apr. 21
James Melvin Denker
Howard R. and Edith A. Walker
Apr. 30 Gladys Ellen Walker
Forrest G. and Irene M. Sweener
May 18 Mary Marguerite Sweener
Stonefield
May
24
Joan Elizabeth Agnew
Mullen
May
28
Marian Frances Olson
Allen W. and Amy C. Bates
Pina
June
Avedovech
June
2
Christine Margaret Bach
Vitaliano
July July 31
Lois Rose Pina
Jones
Aug. 3
Robert Brendon Stewart
Sears
Aug. 9
Henry Curtis Small
James W. and Rena L. Holland
Damon Cole
Aug. 12
Bette Holland
Richard S. and Elenore Brown
Aug. 20
Loring Mitchell Brown
Doyle
Aug. 24
James Edward Breen
Sept. 8
John Nelson Fernandez
Sept. 9
Shirley Ann Holland
Joseph E. and Adelaide E. Holland
Ferreira
ANNUAL REPORT, TOWN OF SCITUATE, 1937
177
Christopher Floyd Curran
Herbert and Olive L. Denker
Johnson
Henderson
Dwight and Elizabeth Agnew
Adelbert L. and Kathryn Olson
Frye
Allen Webster Bates
Manuel R. and Augustina Barros
Karl A. and Margaret Bach
Flower and Benedetta Frisina
Grace Frisina
Louis J. and Beulah B. Pina John J. and Gertrude Stewart
Leonard W. and Evelyn E. Small
Robert J. and Ruth A. Breen
Antonio and Frances Fernandez
Lopes
James G. and Marion T. Charlton William A. and Katherine M. Roberts
Perry Sullivan
Morrison Blair
Hough
May 30 2 Joseph Ramos Barros
19
Magaw
178
Date
Name
Names of Parents
Mother's Maiden Name
Sept. 10
Carolyn Lee Bamber
Sept. 10
Richard Foster Mitchell
Sept. 17
Pearl Mary Brenchick
Sept. 21
Marlene Shuebruk
Sept. 25
Joyce Helen Petrie
Sept. 29
Evelyn Joyce Wheeler
Oct. 12
Stillborn
Oct. 28 Peter Stewart
Cole Hicks
Oct. 30
Julia Anne Veiga
Nov. 26
Peter Tutkus
Nov. 28 Gayla Alexandra Gardner
Nov. 28 Robert Samuel Nichols
Wheeler
Dec. 2
Elena Brana Kitrosser
Dec. 14
Brian David Dwyer
Dec. 15
Ralph J. Pina
1935
Edward Newcomb
Oct. 19 Dec. 31
Daniel Webster Clark
1936
Mar. 10 Mar. 12 May 16
Robert Paul O'Hern, Jr. Neil Joseph Murphy Edward Francis Holland
John E. and Kathryn L. Bamber Charles D. and Vera L. Mitchell William P. and Pearl Brenchick Richard and Doris M. Shuebruk Meuarld D. and Helen M. Petrie Cecil J. and Marion Wheeler
Edward L. and Glea M. Stewart Joseph D. and Luella E. Veiga Anthony G. and Katherine A. Tutkus William H. and Irene V. Gardner Samuel H. and Florence E. Nichols Samuel and Helen F. Kitrosser
Harold L. and Dorothy M. Dwyer John L. and Laura R. Pina
Augustus L. and Ruth E. Newcomb Webster C. and Marjorie E. Clark
Robert P. and Florence T. O'Hern Leo P. and Ethel A. Murphy Joseph E. and Adelaide E. Holland
Dorr Ireland Monaghan Ainslie
Fries Amsden
ANNUAL REPORT, TOWN OF SCITUATE, 1937
Keefe Cannell
Bingham
Knox
Rase
Beane Eleanor
Toomey Tierney Ferreira
Date
Name
Names of Parents
Mother's Maiden Name
July 22
Diane Belinda Prouty
Oct. 29 Oct. 30
Patricia Anne Schultz
Marcia Ann Newcomb
Wilfred C. and Ester M. Prouty William R. and Geraldine Schultz Augustus L. and Ruth E. Newcomb
Gosewich Huckins Beane
1918 Aug. 27
Barbara Adelaide Ahearn
Austin L. and Louise I. Ahearn
McGrath
1910 Apr. 11
Robert Bremer
Clifton L. and Leslie M. Bremer
Morison
179
1890 May 21
Ernest Wentworth Vinal
Ezra and Isabel M. Vinal
Damon
1932 Dec. 19
Frances Roberta Dwight
John F., Jr., and Mary E. Dwight
Keyes
ยท
ANNUAL REPORT, TOWN OF SCITUATE, 1937
ANNUAL REPORT, TOWN OF SCITUATE, 1937
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 employ- ment 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.
To prove the age at which the marriage contract may be entered into.
180
ANNUAL REPORT, TOWN OF SCITUATE, 1937
To establish the right to public office.
To make possible statistical studies of the health con- ditions.
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, Section 15, General Laws.
181
182
DEATHS REGISTERED IN SCITUATE IN THE YEAR 1937
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Jan. 11
Fred A. Beals
72 1 8
Carcinoma of Bladder
Jan. 12
Grace C. Ar Foon
52
10
10
Lobar Pneumonia
Jan. 12
Frank S. Watson
78
5
28
Heart disease, presumably Coronary Sclerosis
Jan. 19
Christopher O'Neil
84 9 16
Cerebral Hemorrhage
Jan. 24
Lucy Frances Wade
87
2
19
Coronarv Thrombosis
Jan. 28
James H. Pelrine
65
4
16
Carcinoma of Stomach
Jan. 29
Leonard Stickley
61
4 30
Coronary Thrombosis, Chronic Myocar- ditis, Rheumatic Arteriosclerosis
John and Eliza Stickley
Feb. 1
Gordon Lee Vickery ..
69
5 14
Heart disease, presumably Coronary Sclerosis
Feb. 1
Jeannette Walker
1 3 22
Congenital heart disease
Feb. 3
Stillborn
75
10 12
Arterio Sclerosis, Broncho Pneumonia Carcinoma of Rectum, Hemorrhage
Cannot be learned Morris and Michel-
son
Feb. 14
William Greenwood Bearman
59 11
8
Carcinoma of Liver
William H. and Eliza Bearman
Feb. 27
Denis Elmer Tower
1 0 3
Lobar Pneumonia
Russell A. and Mary E. Tower Samuel and Nancy Leavitt Third Degree Burns of Body, Accidental Wilhelm C and Maria Schafer
Myocarditis
Mar. 9
Julia Ann Leavitt Carl Frederick Wilhelm Schafer
80 2 ]
48
- -
Charles T. and Sarah R. Beals Lloyd
Galen and Martha Watson Thomas and Bridget O'Neil William and Mary Hunt Michael and Justine Pelrine
and Abbie Vickery Howard R. and Edith Walker
Feb. 8
Feb. 12
Herbert Fenton Bates Samuel Michael Michel- son
72 -
-
Mar. 1
ANNUAL REPORT, TOWN OF SCITUATE, 1937
183
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Mar. 9 Mar. 15
Minnie Schofield
63
9 8
Natural Causes, Erysipelas Probably Coronary Thrombosis
James and Minnie Schofield James D. and Lucinda Beal
Apr. 3
Carrie Bradford Hyland
76 7 14
Cerebral Hemorrhage
Anson B. and Eliza Litchfield
Apr. 3
Charles Wilbur Sproul
76
1 29
Fracture of right femur from a fall- Broncho Pneumonia (terminal)
Edward M. and Roxa Sproul
Apr. 10
Eva F. Leighton
48 2 4
Mesenteric Thrombosis, sup. mesenteric artery
Apr. 23
Everett Ellsworth Litch- field
74 10 12
Cerebral Hemorrhage
Apr. 25 Apr. 29
John Joseph Hart
70
4
Coronary Thrombosis
Cecelia Leary
64
Arterio Sclerosis, Cerebral Apoplexy
..
Apr. 30
Leona May Goddard
71
11 27
Probable Cardiac Disease (found dead in chair)
Isaac and Sarah Golder
May 6
Frederick F. Leary
67 -
Arterio Sclerosis, Heart Disease, pre- sumably Casonary Sclerosis Cerebral Hemorrhage, Broncho Pneu- monia
John J. and Anna Leary
May 6
Carrie Packard
67
4 23
May 8
Christen Petersen
69 0 20
Pleuro-Pneumonia
Elwood and Alice Litchfield Peter and Johanne Christensen
May 26
Mercy Jenkins Manson
81 1 19
Cancer of Intestines
May 31 June 5 June 10
John W. Delay
65
-
-
78
8 26
Acute Myocarditis Diabetes Cerebral
Hemorrhage, Hypertension, Broncho Pneumonia
Billings and Emily Merritt
ANNUAL REPORT, TOWN OF SCITUATE, 1937
Thomas and Laura Jenkins Webster and Sarah Litchfield James and Mary Hart
Hugh and Ellen Mclaughlin
William C. and Frances Manson James and Honora Delay George and Sarah Richards
78
Bertha A. Richards Elizabeth L. Spear
71
1 19
Charlotte Bertha Stod- dard
184
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
June 15
Paul F. Ives
43 10 3
Crushed chest, broken legs, broken arms, internal injuries
June 16 June 20
John Francis Cushman
84
4 20
Sepsis, purperal septicemia, peritonitis, Austin W. and Ellen L pelvic broncho pneumonia Merritte
June 27
Charles Arcana
54 7
26
June 27
Warren Webster Jenkins
83
1
1
July 1
Robert Joseph Dwyer
73
1
11
Angina Pectoris
July 9
Sylvia Vincent
44
4
23
Lobar Pneumonia (Type No. 3)
July 14
Gladys Ellen Walker
-
2
14
Chronic Jaundice
July 15 July 19
Frank L. Shea
48
Adrian E. Saulnier
63
-
Aug. 1
William Donald Morri- son
Theodore Charles Erb
66
9 15
Heart disease, presumably Coronary Sclerosis
Aug. 6
Isidora Thayer
96
9
5
Cerebral Hemorrhage
Aug. 7
Joseph Walter Foster
67 9
4
Carcinoma of the Rectum
Aug. 8
Henry S. McComb
54 11 17
Ruptured Duodenal Ulcers
Aug. 13
Lillian Forrest Corthell
62 4 13
Cerebral Hemorrhage, Arteriosclerosis
Aug. 13
Rose M. Tighe
63
- -
Heart disease, presumably Coronary Sclerosis
Aug. 21
Edward H. Seymour ...
65
4 20
Pulmonary Tuberculosis
Caleb and Jane P. Jenkins Richard and Ellen Dwyer Joseph and Rose Grace Howard and Edith A Walker
John H. and Jeanette Shea Matthew and Klotina Saulnier
Morrison
Theodore F. and Theresa Erb
John and Mehitable Arnold Joseph and Melvina Foster James C. and Mary McComb Cassius C. and Alice L. Merritt
John and Susan Tighe Thomas H. and Anna Seymour
ANNUAL REPORT, TOWN OF SCITUATE, 1937
Archer W. and Pauline Ives John and Rebecca Cushman Cancer of Bladder
Gertrude Anderson
29
-
-
Spinal cord tumor, Paralytic Bladder Acute dilation of the heart
67 1
Hodgkin's disease with myocardial John D. and Margaret
failure
Aug. 3
Aortic Regurgitation, Cardiac, Asthma Joseph and Santa Arcana Chronic heart disease
185
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Sept. 6
Edith Estelle Bailey
82
7 4
Ruptured aneurysm, Hypertension, Cor- onary Thrombosis
Sept. 7 Sept. 13
Herbert Fiske B. Bates ...
78
6 24
Cerebral Hemorrhage
Benjamin T. Litchfield
66
1 30
Heart disease, presumably Coronary Sclerosis
Sept. 16
Lloyd W. Fleming
12
11 14
Acute appendicitis with perforation, acute generalized peritonitis Recurrant Carcinoma of breast
Sept. 16
Adeline A. Conway
41
3 24
Sept. 22
Pearl M. Brenchick
4
Prematurity 28-30 weeks
Sept. 27
Joseph Brenchick
68
7 -
Cancer of Intestine
Oct. 3
Richard William Tobin
66
0 6
Coronary Thrombosis
Oct.
4
Richard Arthur Dunbar
17
6 17
Diabetis Mellitus
Oct. 12
Laura Nazro Baker
88
0 18
Cerebral Hemorrhage
Oct. 12
Stillborn
Oct. 30
Daniel Corcoran
74
0
6
Daniel and Jane Corcoran
Nov. 6
James Sheridan Barry.
68
9 20
-
Nov. 9 Nov. 16
Mary Ann Ainslie
86
2 25
Martin Curran
69
-
-
General Arteriosclerosis, Hypertensive heart disease, Congestive heart failure John and Annie Barry Cerebral Hemorrhage Fracture of neck, of right femur, com- plicated with Cerebral Hemorrhage
Patrick and Mary Donovan
ANNUAL REPORT, TOWN OF SCITUATE, 1937
William and Sarah Stoddard Daniel J. and Mary B. Bates Benjamin B. W. and Emeline F. Litchfield
George W. and Florence M. Fleming Thomas P. and Katherine Roe William and Pearl Brenchick John and Ann Brenchick Edward and Catherine Tobin Seth A. and Florence B. Dunbar Henry and Mary Snow
Cirrhosis of the liver
186
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
and hypostatic pneumonia
Martin and Maria Curran
Nov. 27
James J. Sullivan
59 9 23
Cardiac disease, presumably Coronary Sclerosis
Nov. 28
Mary Emerson Spear
42
10
28
Pulmonary Embolism
Dec.
1
Gilman Low Martin
82
11 14
Broncho Pneumonia
Dec.
8
Franklin Metcalf Darrow
Bullet wound through brain. Suicidal. Found dead in his room
Dec. 22
Frances H. Beals
75
10
1
Myocarditis
Dec. 23
Arthur F. Sylvester
71
11
23
Cerebral Hemorrhage
Dec. 26
Mabel Florence Damon
57
9
8
Cardiac
Dec. 31
Amy Etta Kimball
76
11 13
Cerebral hemorrhage, pulmonary embo- George and Joyce Ann Kim- lism
ball
ANNUAL REPORT, TOWN OF SCITUATE, 1937
John and Margaret Sullivan John F. and Matilda Cushman
and Cecelina Martin
George and Darrow Francis and Catherine Dana Charles and Laura Sylvester George M. and Joanna Jenkins
ANNUAL REPORT, TOWN OF SCITUATE, 1937
Number of Dogs licensed for the year of 1937:
276 Males @ $2.00 each $552.00
75 Females @ $5.00 each 375.00
68 Spayed Females @ $2.00 each 136.00
3 Kennels @ $25.00 each 75.00
2 Breeders @ $50.00 each 100.00
$1,238.00
Less Clerk's fees as agent for County
84.80
Paid to Town Treasurer $1,153.20
Licenses issued for Division of Fisheries and Game:
Resident Citizen Fishing, 27 @ $2.00 each $54.00
Resident Citizen Hunting, 121 @ $2.00 each 242.00
Resident Citizen Sporting, 27 @ $3.25 each
87.75
Resident Citizen Minor and Female Fish- ing, 8 @ $1.25 each 10.00
Resident Citizen Trapping, 3 @ $5.25 each
15.75
Resident Citizen Sporting (Age of 70 or over) Free 9.
Duplicate 4 @ $.50 each 2.00
Lobster & Crab, 50 @ $5.00 each
250.00
$661.50
Less Clerk's Fees as agent for the State
58.75
Paid to Division of Fisheries and Game
$602.75
187
ANNUAL REPORT, TOWN OF SCITUATE, 1937
Transient Vendor's Licenses :
Dorothy Muriel, Inc.
$50.00
Guay's Bakery
50.00
Adjimi (Linen Store)
50.00
Joseph D. Fader
50.00
Raymond S. Martin
50.00
Charles J. Benson
50.00
John Knox
50.00
Paid to Town Treasurer
$350.00
Respectfully submitted,
WILLIAM M. WADE, Town Clerk.
TOWN CLERK'S DEPARTMENT
Salary :
William M. Wade
$1,200.00
Expenses :
New Eng. Tel. & Tel. Co.
$ 65.99
William M. Wade
123.42
Hobbs & Warren, Inc.
34.67
The Satuit Press
14.90
Franklin Pub. Co.
4.00
H. C. Metcalf
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.