USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1940-1942 > Part 19
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
October 17, at Scituate, Harold Sylvester Dolan of Hingham and Pearl Evelyn Wamboldt of Scituate, married by Allan D. Creelman, Clergyman.
October 18, at Scituate, James L. P. Logan of Dorchester and Marjorie F. Shea of Scituate, married by John I. Foley, Priest.
October 18 at Scituate, Alan Huntley Webster and Winifred Emily Bartington, both of Scituate, married by M. W. Armstrong, Minister of the Gospel.
October 22, at Scituate, James Everett Coles and Sarah Margret Wilson, both of Scituate, married by William M. Wade, Justice of the Peace.
October 22, at Scituate, Allie Zachary Wirkala of Hingham and Isabel Anna Hawley of South Weymouth, married by Allan D. Creelman, Clergyman.
October 25, at Scituate, Jean Baptiste Chouinard of Fall River and Lois Holland of Scituate, married by William M. Wade, Justice of the Peace.
October 28, at Scituate, John Thomas Barry and Regina Fideles Byron, both of Scituate, married by T. A. Quinlan, Priest.
November 3, at Norwell, George Leo Litchfield and Lucille Nichols, both of Scituate, married by Alfred J. Wilson, Clergyman.
November 8, at Scituate, Louis George Bertucci of South Boston and Catherine Madeline Riani of Scituate, married by John I. Foley, Priest.
November 20, at Cohasset, Stanley Macleod of Hull and Edna Mae Thompson of Scituate, married by L. C. Robinson, Clergyman.
November 22, at Hingham, Emile Joseph Bossey of Hingham and Dorothy E. Jackson of Scituate, married by Daniel S. Sheerin, Priest.
November 28, at Scituate, Robert John Rose and Virginia Parker, both of Fall River, married by Lewis W. Sanford, Clergyman.
26
TOWN CLERK'S REPORT
December 8, at Scituate, Ralph Ellsworth Litchfield of Norwell and Mary Joan Malaspeno of Brockton, married by William M. Wade, Justice of the Peace.
December 13, at Scituate, Donald Russell LeClair of Cohasset and Mary Elizabeth Sexton of Scituate, married by John I. Foley, Priest.
December 27, at Dedham, Henry Dadmun Rohnstock of Scituate and Evelyn Louise Schwelm of Dedham, married by George P. O'Connor, Priest.
December 27, at Sherborn, Arthur Douglas MacAlpine of Scituate and Mar- jorie Isobel Pond of Sherborn, married by Lewis A. Chase, Minister of the Gospel.
December 31, at Scituate, Edward Bernard Connolly and Ruth Treat Quinlan, both of Newton, married by T. A. Quinlan, Priest.
December 31, at Scituate, James Albert Thibeault of Rockland and Florence Claire Cunningham of Scituate, married by John I. Foley, Priest.
27
28
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1941
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
Jan. 3
Margaret Andrews Wyman
Andrews and Elizabeth Wyman
Walker Cole
Jan. 20 Linda Anne Stewart
Jan. 29 Sandra Joan Derbyshire
Myrle Fredericks and Mary Rita Derbyshire
O'Neil
Feb. 16 Patricia Steverman Rose
William Andrew and Mary Virginia Steverman George and Anna Rose
Silva
Feb. 24 Feb. 26 Peter Steverman
Thomas Pritchard and Madeleine Elizabeth Steverman Paul Ripley and Helen James
Prince
Feb. 27
Peter Ripley James
Willard Lawrence and Olive Ellen Litchfield
Whipple
Mar. 4
Stephen Edward Vinal
Frank E. F. and Mary Vinal
Hammond
Mar. 7
Mary-Ellen Florence Humphreys
Joseph A. and Eleanor E. Humphreys
Fries
Mar. 25
David Meuarld Petrie
Mernald Delose and Helen May Petrie
Machado
Mar. 27
Anthony Monterio, Jr.
Anthony and Mary Monterio
Apr. 4
Margaret Ellen Fletcher
George Paul and Helen Wyckoff Fletcher
Apr. 4 Stillborn
Samuel and Helen F. Kitrosser
Healy
Apr. 23 Gail Sanford Wilder
Gilman B. and Alva Marie Wilder
Derbyshire
May 14 Paul Elliot Mazur
Paul and Frances Mazur Willard Sturgis and Elizabeth Harding Evans
Mullock
May 26 May 2 Herbert Nathaniel Litchfield, Jr.
Morrison Ford
May 27 Patricia Ann Curran
Newcomb
June 9 Gene Albert Morse
Bartlett
June 17 Edwin Leroy Burbank
June 26 Patrick Charles Connolly
July 1 Deborah Terhune Marvin
July 3 Martha Allen Goodnow
July 4 Kenneth Walter Baker
Herbert Nathaniel and Elizabeth Litchfield Bartholomew Alphonsus and Marian Regima Curran Melvin Edward and Vivien Southworth Morse Harold R. and Clara Winifred Burbank Charles Stephen and Dorothy Louise Connolly Edward Sheafe and Eleanor Newell Marvin Wallace and Ruth Goodnow Robert William and Harriet Louise Baker
Gordon
Jordan
Williams Balden
TOWN CLERK'S REPORT
Bingham
Apr. 4 Kitrosser
Apr. 19 Martina Mary McDonald
William and Helen McDonald
Thayer
May 17 Rosalie Elizabeth Evans Stillborn
Murphy
Feb. 28
Willard Carlton Litchfield
Mahoney
Jellows
Edward Lawrence and Glea Mary Stewart
Fasci
29
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1941-(Continued)
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
July 4 David Wallace Henderson
Lawrenee William and Anna Rita Henderson
Coit
July 11 Jane Ellis Drury
Theodore Franeis and Katherine Mildred Drury
Sullivan
July 27 Marjorie Ann Thayer
Howard Richard and Marjorie Edith Thayer
Dorr
Aug. 2 Jon Paul Grenzebach
Arthur Robert and Jacqueline Ann Grenzebach
Kall
Sept. 4 Joyce Turner
Robert Linwood Stetson and Laura Elliot Turner
Cobb
Sept. 15 Richard Young
Arthur Turner and Florence Evlyn Young
Miller
Sept. 17 Patrieia Anne Guest
Gerald Frederick and Agnes Guest
LaFountain
Sept. 29 Nancy Jane Curran
Franeis Christopher and Janiee Hall Curran
Floyd
Sept. 29
Frederie Stanley Dorr, Jr.
Frederie Stanley and Priseilla Faunee Dorr
Ludlow
Oet. 18
Eugene Mareus Litz
John Henry and Ellen Margaret Litz Kenneth and Louise Tator
Matheson
Oet. 29 George Marshall Charlton
James Gordon and Marion Charlton
Perry
Nov. 2 Sandra Gay Bongarzone
Mario and Gladys Vern Bongarzone
Green
Nov. 2 Peter Abbott Schultz
Charles Huekins and Elizabeth Virginia Schultz
Abbott
Nov. 3 James Bradford Torrey
Alden and Aliee Torrey
Southard
Nov. 4 Alice Joyee Barrows
Manuel Ramos and Augustina Barrows
Pina
.
Nov. 4 Stillborn
Frank and Althea Fabello
Hutchinson
Nov. 20 Sandra Lee Millnian
Roland Emerson and Dorothy Aliee Millman
Campbell
Nov. 23 Deborah Marilyn Logan
Gordon Douglas and Evelyn Logan
Stonefield
Nov. 23 Edward Lawrenee Powers
Harry Franeis and Eleanor Stewart Powers
Seeor
Nov. 24 Claudia Ruth Agnew
Dwight Lester, Jr. and Elizabeth Agnew
Stonefield
Dee. 1 Ruth Gillespie
Michael and Esther Gillespie
Fairfield
Dee. 9 Marion Lillian Halliday
Richard and Alma Halliday
Baker
Dee. 25 Carol Sutton Slaek
Raymond S. and Dorothy Slaek
Tobey
Dec. 26 Ruth Barnes
Israel Merritt and Lanelle Barnes
Atwood
Dec. 28 Lawrence Lemuel Riee, Jr.
Lawrenee Lemuel and Margaret Agnes Riee
Flaherty
TOWN CLERK'S REPORT
Nov. 13 Jacqualine Fabello
Curran
Oct. 28 Kenneth Bushnell Tator
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1941-(Continued)
LATE RETURNS
Date
NAME
NAMES OF PARENTS .
Mother's Maiden Name
1940 Aug. 23 Dec. 11
Susan Roberta Playfair Larry Mendes
Robert S. and Marjorie E. Playfair Adelino and Diana May Mendes
Baker Pina
1935 Oct. 26 1929 Jan. 13 1925 Aug. 25 1904
Robert Edward Rice
Lawrence L. and Margaret A. Rice
Flaherty
Louis Cerilli
Joseph and Mary Cerilli
Santia
Lucy Delia Spinazola
Nickolas and Mary Spinazola
Medico
Apr. 3 John Nelson Frazier
Hector J. and Anna Frazier
DeCoste
1901 July 6 Barbara Minot Wilder
Edwin M. and Grace L. Wilder
Shaw
1877 Feb. 2
Eugene Preston Rouviere
Howard and Alice P. Rouviere
Farrow
TOWN CLERK'S REPORT
30
TOWN CLERK'S REPORT
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 a 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 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.
Attest : WILLIAM M. WADE,
Town Clerk.
31
32
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1941
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Jan. 1
Charlotte Litehfield
75 3 23
Careinoma of stomach; cachexia
Jan. 10 Graee Allen Legge
61 2 28
Sudden death. Heart disease, presumably coronary thrombosis
Jan. 12 George Albert Hyland
87 2 27
Sudden death. Heart disease, presumably coronary thrombosis
Jan. 13
Henry W. Cobb
60
4 5
Congestive heart failure. Coronary heart disease
Jan. 14 Louise Augusta Mitehell
84 10 16
Bronehopneumonia, arterio-sclerosis
Jan. 14 Hannah E. Randall
80 3 5
Myocarditis, arterioselerosis, hypertension
Jan. 14 Miriam Tilden
66 9 15
Coronary disease
Jan. 16 Lydia Annie Drew Smith
64 4 9
Sudden death. Heart disease, presumably coronary thrombosis
Jan. 17 Eric Axel Kindlund
Jan. 17 Elizabeth Hennessy 73
Jan. 19 Mary Franees Brown 75 3 12
Jan. 22 Gerald Schultz 23 11 10
Jan. 26 Samuel Adam Ward
77 4 0
Jan. 31 Gertrude Emma Turner 42 8 0
Feb. 8 Elmer E. Dunton 80 0 28
Acute cardiac dilatation, chronic pulmonary emphysema, bronchial asthma Cerebral hemorrhage
Heart disease, presumably coronary sclerosis
Harry and Caroline Litehfield Frank W. and Amelia M. Damon Edmund and Hannah Hyland
Leon T. and
Minnie Cobb George and
Downes
Warren and
- Bailey
John and Sarah Finch
Samuel E. and Eliza E. Whitmarsh Eric A. and Christina Kindlund
4 7 54 4 21 Tuberculosis chronie, pulmonary, far ad- vaneed aetive Bronchopneumonia
Hypostatic pneumonia, arterio-selerosis, ear- diac disease Pneumonia
Micheal and Joanna Fleming Walter and Abbie C. Litehfield 1 William R. and Geraldine Schultz Richard and Sarah H. Ward Alvin Wendell and Nora M. Blanchard Simpson M. and Louisa Thurston Dunton
TOWN CLERK'S REPORT
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1941-(Continued)
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Feb. 26
Charles Thomas Fish
63 2 4
Carcinoma of spleen
Charles Edward and Lizzie F. Fish
Feb. 26 Arthur Russell Merritt
70
8 1
Cerebral hemorrhage, hypostatic pneumonia
Mar. 1 Warren Mason Litchfield
62
4 25
Lymphoma, generalized
Mar. 3
Harry Bright Woodward
62 5 9
Cerebral hemorrhage, arterio-sclerosis
Mar. 7
Carrie L. Coates
81
4 21
Bronchial pneumonia, Lagrippe
Linscott
Mar. 16
Amy Allen Frye
89 5 0
Cancer Sigmoid
Paley and Abigail Allen
Mar. 16 Michael F. Welch
60 11 9
Peritonitis, appendicitis
John and
Mary Welch
Mar. 28 Phillip A. Littlefield, Jr.
13 10 3
Acute encephalomyelitis (etiology unknown)
(
Apr. 1
Jessie V. A. Phillips
76 11 14
Coronary thrombosis
Apr. 4 Stillborn
Apr. 5
Kitrosser
8 hrs. 38 min.
Ateleetasis prematurity
Apr. 5 Lillian Maude Weeden
68 11 8
Lobar pneumonia
Apr. 10 Estelle Freiman
73 5 0
Coronary thrombosis
Apr. 17 Mary Leighton
68 11 23
Apr. 22 Mary Ellen MeCarthy
81 5 24
Coronary thrombosis, arteriosclerosis, angina pectoris Bronchopneumonia
Apr. 22 James Curran 72 10 4 Coronary thrombosis
Hannah Jane Weeden Jacob and Rachel Phillips Michael and Rose Cannon Edward and Anastia Murphy Martin and
TOWN CLERK'S REPORT
Phillip A. and
Charlotte Littlefield
John Van Cleve and Mary Phillips
Samuel and Helen Kitrosser John Albert and
Thomas and Sarah J. Merritt Stephen and Irene Litchfield
Franeis and Marianna
Woodward Joseph and
33
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1941-(Continued)
Date
1 Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Apr. 23
Helen Josephine Secor
46 8 19
Cancer of cervix
Apr. 24
Lena Cohen
53 0 0
Fibro sarcoma of right liver with lung metas- tases
Apr. 26
Edwin Grant Gobell
49 0 0
Pulmonary embolism, post-operative
May 4 Waldo Francis Bates
87 6 29
Coronary occlusion, arteriosclerosis, hyper- tension
Morris and
May 7 Louis Levine
70 0 0
Hypertensive heart disease, cerebral hem- orrhage
Sarah Levine
May 9 John Leo McCarthy
60 0 0
Tuberculosis of the lungs
May 24
Stillborn
May 28
Annie Foster Pierce
81 6 21
Sudden death. Heart disease, presumably coronary thrombosis Arteriosclerotic heart disease
June 3 Martin A. Haslam
67 3 7
June 5 Stella Bergman
50 5 12
Brain tumor, meningioma-parasagittal
Influenza meningitis
Elmer F. and
Mary L. Quinn
June 21 Alice M. Bailey
62 0 16
Pulmonary embolus. Thrombosis right pop- liteal vein and left lesser sepherous. Arterio sclerosis
June 26 Sidney Smith
94 8 7
June 29 Mary C. Norton
47 0 0 78 July 12 Alfred Burbee Gates 8 12 July 12 Florence Thomas Hunt 92 7 8
Chronic nephritis and myocarditis, hypos- tatic pneumonia Intestinal obstruction, malignancy of colon
Myocarditis
Maria Curran James and Catherine McIntyre Lester and Finkel Cannot be learned Daniel J. and Mary Bates
James and Mary A. McCarthy
Foster and Sarah Pierce
John and
Ellen Haslam John and
Emile Olson
June 12
David Quinn 1 80
George and Morrill
Sylvanus and Judith Smith Patrick and Mary T. Dillon William and Mehitabel Gates William Paley and Abigail Allen
TOWN CLERK'S REPORT
34
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1941-(Continued)
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
July 12
John Norris Maguire
38 6 11
July 13
Ella Gertrude Curtis
87 3 4
July 24
Donna Anne O'Neil
5 hrs. 33 min.
Asphyxiation. Palida type
July 29 July 31
Joseph Flynn
85
3 13
Bronchopneumonia
Charlotte Isabell Graham
61
3 11
Coronary thrombosis, coronary arterio-sclerosis
Aug. 2
Sarah Hooban
68 0 0
Aug. 2 Marguerite Ruggles
70 0 30
Ang. 4
Edwin L. Burbank
1 22
Cerebral anomalies. Eventration of abdomen
Aug. 5 Mary Duffy
49 0 0
Uremia, cardiac decompensation, rheumatic heart disease
Ang. 9
Bridget T. Hoban
76
4 7
Cerebral hemorrhage, arteriosclerotic heart disease
Ang. 25 Gertrude E. Hall
57 0 0
Ang. 25 Nina May Mullin
53
3 4
Aug. 27 Jolın E. Shone
47
2 21
Natural causes. Probable coronary occlusion (acute attack) Carcinoma prostate, metastases
Aug. 30
Edward Bush 75 2 6
Cerebral hemorrhage
John J. and Mary Maguire John and Susan
Huntington Vinal Arthur and Pauline O'Neil Cannot be learned Thomas and Mary Graham John and
Walsh
Henry Stoddard and Mary Elizabeth Ruggles
Harold and
C. Winifred Burbank Joseph and Catherine Lydon Michael and Bridget Bannan John A. and Catherine Mclaughlin Fred G. and
Emma C. Mckay Robert and Shone
Thomas Branch and Mary Frances Alexander Edward and Jane Bush
TOWN CLERK'S REPORT
Coronary thrombosis, hypertensive heart dis- ease, chronic nephritis
Carcinoma of uterus, metastases
Ang. 28
Thomas Branch Alexander 65 9 16
Probably pulmonary edema due to inhaling vomitus Senility
Sudden death. Heart disease presumably coronary thrombosis Angina pectoris
35
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1941-(Continued)
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Aug. 30
Mabel Francis Carter
73 4 20
Cerebral hemorrhage
James D. and Lucinda Carter Abner S. and
Sept. 3 Arthur J. Dalby
57 8 10
Cerebral embolus, lung abscess
Lizzie L. Dalby
Sept. 4 Denis J. Cantwell
74 0 0
Probable carcinoma of pancreas Terminal broncho-pneumonia
Denis and Mary Cantwell Bernardino and
Sept. 13
Ludgero Lopes
53 8 8
Uremia, fibrinous pericarditis, chronic vas- cular nephritis
Sept. 16
Elisha Litchfield
87 7 26
Hypertensive and arteriosclerotic heart dis- ease
Oct. 1 Katherine Josephine Byron
67 11 4
Myocarditis
Oct. 21 George W. P. Wade
95 0 25
Hypertrophy prostate
Lillius Wade
Oct. 28 Manuel Mendes 54 0 0
Bronchopneumonia
Francis
Theresa Cannot be learned
Oct. 31 John Johnson Bogdanoff
85 8 24
Chronic myocarditis
Nov. 4 Stillborn
Nov. 12 Arthur Noyes Colman 67 1 25
Coronary occlusion
Nov. 13
Harriet Frances Litchfield 85 10 21
Cardiac angina pectoris
Nov. 28 Edward Everett Priest
83 4 13
Gangrene right foot, arteriosclerosis
Dec. 1 Ruth Gillespie
9 hrs. 30 min.
Pulmonary failure, atelectasis, cerebral edema and congestion
Dec. 10 John Anthony Lombard
37 0 0
Dec. 15 Juliette Frances Hunt
95 2 18
Fracture of skull with laceration of brain. Automobile accident Senility
.
Gryalmena Lopes Joseph and Jane Litchfield Michael and Ellen Connelly Nathaniel and
Frank N. and Priscilla J. Colman Caleb and
Jane Jenkins Edward E. and Priest Michael and Esther Gillespie Anthony and Rose Lombard Barnabus and Deborah Briggs
TOWN CLERK'S REPORT
36
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1941-(Continued)
Dec. 25
Harold M. Duffey
6 3 25
Broncho pneumonia, cerebral encephalopathy
Dec. 28 Maurice Francis Shea
60 1 14
Inanition, carcinomatosis
John F. and Mary Duffey Dennis Timothy and Hannah A. Shea
37
TOWN CLERK'S REPORT
TOWN CLERK'S REPORT
Licenses Issued for Division of Fisheries and Game in 1941
Resident Citizen Fishing, 21 @ $2.00 each
$42.00
Resident Citizen Hunting, 144 at @ $2.00 each 288.00
Resident Citizen Sporting, 31 @ $3.25 each
100.75
Resident Citizen Minor and Female Fishing, 8 @ $1.25.
10.00
Resident Citizen Minor Trapping, 1 @ $2.25
2.25
Resident Citizen Trapping, 2 @ $5.25
10.50
Resident Citizen Sporting (Age 70 or over), 9 Free
0.50
Lobster and Crab, 41 @ $5.00
205.00
$659.00
Less Clerk's fees as agent for the State
62.00
Paid to Division of Fisheries and Game
$597.00
Number of Dogs Licensed for the Year 1941
270 Males @ $2.00 each
$540.00
62 Females @ $5.00 each
310.00
75 Spayed Females @ $2.00 each
150.00
2 Kennels @ $50.00 each
100.00
$1,100.00
Less Clerk's fees as agent for the County
81.80
Paid to Town Treasurer
$1,018.20
Transient Vendors' Licenses
Guay's System Bakery, Inc.
$50.00
Woodward's Bakery
50.00
Finn's Yarn Shop
50.00
The Snackery (Shea and Thornton)
50.00
Paid to Town Treasurer
$200.00
Respectfully submitted,
WILLIAM M. WADE,
Town Clerk.
38
Duplicate, 1 @ $0.50 each
PARK COMMISSIONERS' REPORT
REPORT OF PARK COMMISSIONERS
Board of Selectmen,
Gentlemen :
We are submitting our annual report for your approval.
It was our aim to improve and beautify all of the parks in the town. This was very difficult to do as it was such a hot dry season that grass was burned very easily.
We built a fence at Hollet Island Park so that people could not drive cars through the park.
It was necessary for us to reseed the park at Second Cliff, also the triangle at Greenbush and a strip of Elm Park.
The old flag staff on Lawson Park was rotten and a new steel one was purchased by the Department.
We thank everyone who has cooperated with us during the year.
Respectfully submitted, EARNEST F. LITCHFIELD.
REPORT OF FIRE DEPARTMENT
To the Honorable Board of Selectmen,
Gentlemen :
The report of the Fire Department for the year 1941 is herewith submitted for your approval:
During the year the Department responded to 227 alarms, a detailed report of which will be found attached hereto.
In July of this year your Humnarock Beach Branch of this Department was enabled to move into its new quarters. This new combination Fire and Police Station has made it possible to increase the efficiency of the Department in this vital section of the Town. It is hoped that any persons interested will visit and inspect this new Station.
Our report of last year pointed out to the Citizens of the Town, that certain pieces of our Fire apparatus were old and might soon be in need of replacement or repairs. The time has arrived when at least two of our engine trucks should
39
FIRE DEPARTMENT REPORT
be equipped with power brakes, the steering mechanism thoroughly repaired and in the case of the oldest White pumper a new radiator. These machines are not safe on the road at the present time and this work will be started at once. Your Board will plan to equip the next two oldest machines with power brakes in 1943.
With the entry of this Country into the war, your Board, in line with other communities felt it necessary to organize a Voluntary Auxiliary Fire Force. This force . now comprises 70 volunteers and though in the early stages of training is taking on the appearance of a very useful unit.
The record of the Department for the past year is, in our opinion, an excellent one.
Full credit for these results should be given to the Permanent and Call men who actually fight the fires. We feel that the citizens should be informed that each of these men will be called upon during the coming year for even more of their time and even greater efforts in our program to furnish more man power in each of the fire stations during the night time and in the training of the Auxiliary Department.
In conclusion we wish to thank your Board for its complete cooperation and extend our thanks to all who have by word or action assisted the De- partment.
Respectfully submitted,
GEORGE VOLLMER,
EBEN B. PAGE,
EDW. P. BREEN,
Engineers.
ALARMS CLASSIFIED BY DISTRICTS
Peggotty Beach
Second Cliff
Third Cliff
Sand Hills
Scituate Harbor
Shore Acres
Greenbush
Humarock
North Scituate
Minot Beach
Egypt
Scituate Center
Out of Town
Total
Buildings
1
2
5
11
2
2
2
12
1 6
1 16
2
4 45
Forest
1
1
5
11
18
10
20
7
34
Rescue
1
1
2
1
1
1
Miscellaneous
3
9
2
2
4
7
3
3
2 35
Total
2
2
8
19
40
15
24
14
54
10
20
14
5 227
10
1 140
7
40
FIRE WARDEN'S REPORT
CAUSES AND TYPES OF FIRES 1941
Investigation
Carelessness
Electrical
Defective Chimney
Miscellaneous
Overheated Stove
Flooded Oil Burners
Sparks from Chimney
Unknown
First Aid
Defective Oil Burner
Needless Calls
Out of Town
Total
Automobile
8
2
10
Dwelling
1
1
4
11
2
2
9
2
4
1
3 40
Garage
2
1
1
1
5
Other
2
7
3
4
7
5
4
32
Totals
3
10
12
11
8
2
10
2
9
7
1
5
7 87
Forest Fires
140
Total
227
REPORT OF THE FOREST FIRE WARDEN
January 19, 1942.
Honorable Board of Selectmen,
Scituate, Mass.
Gentlemen :
During the year 1941, 140 alarms were answered by this department.
A detailed account will be found incorporated in the report of alarms under fire department.
A new law passed by the legislature this past year, requires all towns to maintain a forest patrol on days when the fire hazards are greatest. Notification of such days is broadcast by the State Forestry Department each morning.
This means extra expense to the forest department.
Your department extends its thanks to the Selectmen and the citizens of the town for their co-operation during the past year.
Respectfully submitted,
GEORGE VOLLMER,
Forest Fire Warden.
41
HIGHWAY DEPARTMENT
REPORT OF THE HIGHWAY DEPARTMENT
To the Citizens of Scituate:
We are pleased to report to the citizens of the town that the Highway Department has carried out their program of road construction and highway maintenance in a very systematic and economical manner.
This is more apparent this year due to the change in the lengthening of the term of the Highway Surveyor from a one year period to a three year term. Under the present system the Highway Department is able to make a more compre- hensive and detailed study of road construction and maintenance, to install new drainage where none exists and to gradually change antiquated systems of drain- age to a more efficient and modern type. This program for the past year is a part of a new method of incorporating our future plans of road building and maintenance under a three year period.
Our snow removal arrangement and ice control system is, I believe, second to none. It is our intention to keep the roads open at all times and to sand the roads when and where it would do the most good. This program I feel sure was carried out to the complete satisfaction of all concerned. We were able to return to the Town Treasury a balance of $4,792.19 from our Snow Re- moval Account. This sum will later be used towards the lowering of taxes.
The work performed under the supervision of the Highway Surveyor during the year ending ecember 31, 1941, is herewith presented under the proper classi- fications.
New Construction
1. New Drainage
4000 linear feet (Complete with catch basins)
2. Macadam Gutter
500 square yards
3. Concrete Curbing 1820 linear feet
4. Concrete Sidewalk
300 linear feet
5. New Streets
Borden Road and Morton Road
600 linear feet
Eleventh Avenue
1100 linear feet
Spaulding Avenue
700 linear feet
Egypt Beach Road
1200 linear feet
6. State, County and Town Project (Chapter 90) Country Way
2800 linear feet
42
SEALER OF WEIGHTS AND MEASURES
Maintenance
1. Bituminous Patching continuous performed where required.
2. Bituminous Resurfacing Front Street
5600 square yards
3. Drainage Maintenance as a continuous operation when and where necessary.
4. Guard Rails repaired in various locations.
5. Shoulders Widened First Parish Road 1000 linear feet
Neal Gate Street
1000 linear feet
6. Street Cleaning in business areas.
7. Street Traffic Regulations including painting traffic lines and installing and maintaining traffic signs.
8. Surface Treatment.
9. Maintenance of Buildings.
In closing this report I would like to take this opportunity to thank the various Town Departments for their cooperation throughout the past year.
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.