Town annual report of the officers and committees of the town of Scituate 1937-1939, Part 7

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 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.