Town annual report of the officers and committees of the town of Scituate 1940-1942, Part 19

Author: Scituate (Mass.)
Publication date: 1940-1942
Publisher: The Town
Number of Pages: 668


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.