USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1940-1942 > Part 4
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
NO 631
Blanks 756
Question of Public Policy
"Shall the Senator from this district be instructed to vote for legislation providing for ten dollar weekly payments to each recipient of old age assistance?"
YES 1358
NO
411
Blanks 715
To obtain a full expression of opinion, voters should vote on all three of the following questions :-
(a) If a voter desires to permit the sale in this city (or town) of any and all alcoholic beverages to be drunk on and off the premises where sold, he will vote "YES" on all three questions.
(b) If he desires to permit the sale herein of wines and malt beverages only to be drunk on and off the premises where sold, he will vote "NO" on ques- tion one, "YES" on question two and "NO" on question three.
(c) If he desires to permit the sale herein of all alcoholic beverages but only in packages, so called, not to be drunk on the premises where sold, he will vote "NO" on questions one and two and "YES" on question three.
(d) If he desires to permit the sale herein of wines and malt beverages to be drunk on and off the premises where sold and in addition other alcoholic beverages but only in packages, so called, not to be drunk on the premises where sold, he will vote "NO" on question one and "YES" on questions two and three.
(e) If he desires to prohibit the sale herein of any and all alcoholic bever- ages whether to be drunk on or off the premises where sold, he will vote "NO" on all three questions.
43
TOWN CLERK'S REPORT
1. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages (whiskey, rum, gin, malt beverages, wines and all other alcoholic beverages) ? YES 1360
NO 731
Blanks
393
2. Shall licenses be granted in this city (or town) for the sale therein of wines and malt beverages (wines and beer, ale and all other malt beverages) ? YES 1316
NO
671
Blanks 497
3. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages in packages, so called, not to be drunk on the premises? YES 1387
NO
615
Blanks 482
Attest: WILLIAM M. WADE,
Town Clerk.
TOWN CLERKS' CONVENTION November 15, 1940
At a meeting of the Town Clerks of the several towns comprising the Second Plymouth Representative District held at the Town Hall in Marshfield on Friday, November 15, 1940 at 12 O'clock Noon, it was ascertained by the returns from each Town that the number of votes cast for each candidate for Representative in the General Court on Tuesday, the fifth day of November 1940, were as follows:
Nathaniel Tilden
Blanks
Total
Duxbury
1128
195
1323
Hanover
1149
270
1419
Marshfield
1284
160
1444
Pembroke
746
164
910
Scituate
2094
390
2484
6401
1179
7580
Nathaniel Tilden of Scituate having a majority of the votes returned was declared elected, and his certificate was made out in accordance therewith and signed by the Clerks present :
Joseph T. C. Jones-Town Clerk of Duxbury
Bernard L. Stetson-Town Clerk of Hanover
Shirley R. Crosse-Town Clerk of Marshfield
William A. Key-Town Clerk of Pembroke
William M. Wade-Town Clerk of Scituate
Attest: WILLIAM M. WADE,
Town Clerk.
44
TOWN CLERK'S REPORT
RECOUNT
Acting under instructions from the Secretary of State, State House, Bos- ton, Massachusetts, a recount of the votes cast for the office of Governor at the State Election held November 5, 1940 was held at the Town Hall on the evening of November 29, 1940.
It was ascertained by the Board of Registrars that :
Henning A. Blomen
received
5 votes
Jeffrey W. Campbell
received
4 votes
Paul A. Dever
received
684 votes
Otis Archer Hood
received 2 votes
E. Tallmadge Root
received 5 votes
Leverett Saltonstall Blanks
received 1735 votes
49
BERTHA L. TURNER, Registrar
DANIEL J. QUEENEY, Registrar
ROBERT P. O'HERN, Asst. Registrar WILLIAM M. WADE, Registrar
Attest: WILLIAM M. WADE,
Town Clerk.
MARRIAGES-1940
January 12, at Scituate, Charles Evans Leavitt and Maude Angela Godfrey, both of Norwell, married by Allan D. Creelman, Clergyman.
February 1, at Scituate, Badger E. Howell of Brockton and Irma Champion Burke of Scituate, married by Allan D. Creelman, Clergyman.
February 24, at Scituate, Joseph Emil Lorenz of New York City and Phyllis Elnora Fairfield of Scituate, married by Manfred A. Carter, Minister.
April 12, at Braintree, Roy Phillips of Braintree and Elizabeth Frances Carter of Scituate, married by Forrest R. Brown, Minister.
April 13, at Scituate, Ralph Stanley Smith of Maine and Esther Brayton Cook of Dartmouth, married by Manfred A. Carter, Minister.
April 20, at Boston, Russell Charles Hall of Scituate and Anna Theresa Giffels of Jamaica Plain, married by Charles P. Gisler, Priest.
April 27, at Cohasset, John W. Lovely of Vermont and Sally A. Reck of Scituate, inarried by Harry C. Meserve, Minister of the Gospel.
April 28, at Scituate, Herbert Nathaniel Litchfield, Jr. and Elizabeth Jane Morrison, both of Scituate, married by Manfred A. Carter, Minister.
April 28, at Scituate, Balmon Earle Pimental of Plymouth and Michelina Marguerite Micciche of Scituate, married by T. A. Quinlan, Priest.
45
TOWN CLERK'S REPORT
May 7, at Lynn, Harry Francis Powers and Eleanor Stewart Secor, both of Scituate, married by Joseph W. Attwell, Justice of the Peace.
May 12, at Cohasset, Ray Heath Davis and Mildred Louise Bresnahan, both of Scituate, married by John F. Madden, Priest.
May 21, at Scituate, William Davies Phelps of Cambridge and Hattie Munroe (Chapin) of West Barnstable, married by Allan D. Creelman, Clergyman.
June 1, at Hanover, Alvin William Gardner of Hanover and Charlotte Ann Turner of Scituate, married by Marvin W. Topping, Clergyman.
June 2, at Hanson, Robert William Baker and Harriet Louise Bladen, both of Scituate, married by John E. Berry, Clergyman.
June 8, at Hull, Robert Greer and Helen Louise Canfield (Shea), both of Scituate, married by Frank P. Richardson, Justice of the Peace.
June 9, at Cohasset, Isaiah Franklin Lincoln and Ruth Stonefield, both of Scituate, married by Charles C. Wilson, Clergyman.
June 15, at Neponset, Francis Xavier Dwyer of Scituate and Doris Helen Sweeney of Neponset, married by Rev. Edward Galvin, Priest.
June 22, at Scituate, Justin J. McCarthy and Margaret A. White, both of Jamaica Plain, married by Thos. A. Quinlan, Priest.
June 22, at Scituate, Edward M. Sager of Dedham and Vivien E. Saltmarsh of Milton, married by J. Frank Robinson, Minister.
June 23, at Scituate, Peter Stanley Jakubens of Scituate and Marie Lorraine Appleton of Dorchester, married by John J. Downey, Priest.
June 29, at Newton, William Francis Ford, Jr. of Scituate and Dorothy Louise Cody of Newton, married by Russell T. Holey, Priest.
July 7, at Scituate, George Merrill Sylvester of Brockton and Mary Berna- dine Mitchell of Scituate, married by William H. Kelley, Priest.
July 19, at Waltham, Secundo Carlo Montanari of Scituate and Margaret Elizabeth Stedman (Jolin) of Waltham, married by J. Arthur Burke, Justice of the Peace.
July 22, at Scituate, William Ashley Beals of Rockland and Eileen C. Barry of Scituate, married by William H. Kelley, Priest.
July 29, at Hingham, James Elwin Thompson of Cohasset and Alberta Frances Turner of Scituate, married by Daniel R. Magruder, Clergyman.
August 1, at Boston, Nicholas Demeter of New York City and Helena Harbula of Scituate, married by Freeman O. Emerson, Justice of the Peace.
August 2, at Scituate, William Andrew Steverman and Mary Virginia O'Neil, both of Scituate, married by William H. Kelley, Priest.
August 6, at Hull, Paul Leo Galman and Barbara Field, both of Scituate, married by Frank P. Richardson, Justice of the Peace.
August 7, at Boston, Burton Schair and Mildred Anita Olem, both of Scituate, married by Ross H. Currier, Justice of the Peace.
August 10, at Plymouth, John Francis Texeira and Margaret Mary Beades, both of Scituate, married by Herbert K. Bartlett, Justice of the Peace.
46
TOWN CLERK'S REPORT
August 12, at Seituate, John Patrick Cunniff of Medford and Eleanor Marie Donovan of Scituate, married by Herbert F. Cunniff, Priest.
August 17, at Kingston, Archie Bunten Davidson of Scituate and Betty Clifton Brown of Hanson, married by J. C. Hudson, Clergyman.
August 22, at Scituate, Ralph Lester Pope of Chicago, Illinois and Charlotte Maud Ruiter of Seituate, married by T. A. Quinlan, Priest.
August 24, at Seituate, Byron Warren Reed and Claire Therese Wells, both of Scituate, married by T. A. Quinlan, Priest.
August 27, at Seituate, John Howard Arthur of Marshfield and Olga Mae Vining of Weymouth, married by James G. Lane, Clergyman.
August 29, at Scituate, Eugene Joseph Areand and Arlene Anne McCormack, both of Newton, married by George Morgan, Priest.
August 29, at Hull, Maleolm Alan Merritt and Marie Winifred Kane, both of Scituate, married by Frank P. Richardson, Justice of the Peace.
August 31, at Scituate, Arthur Charles Conley and Ruth Marie Austin, both of Somerville, married by T. A. Quinlan, Priest.
September 1, at Scituate, Bartholomew A. Curran of Seituate and Marion R. Ford of Dorchester, married by T. A. Quinlan, Priest.
September 2, at Scituate, Thomas Francis Mee of Arlington and Rosemary Jacqueline Fortier of Seituate, married by T. A. Quinlan, Priest.
September 4, at Seituate, S. Morton Sherman and Viola S. Davison, both of Wakefield, married by Austin Riee, Minister of the Gospel.
September 15, at Seituate, Michael J. Russell of Nahant and Nancy H. M. Ryan of Marshfield, married by T. A. Quinlan, Priest.
September 15, at Seituate, Howard Sheldon Smart and Rosabel Fardy Forten, both of Seituate, married by William M. Wade, Justice of the Peace.
September 16, at Scituate, Walter Vineent Burke of Brighton and Anne M. Devine of Seituate, married by Cronan Flynn, Priest.
September 20, at Cohasset, Arthur Williams of Dorchester and Ruth Aliee Whidden of Seituate, married by Charles C. Wilson, Clergyman.
September 27, at Scituate, John F. Ward of Brookline and Helen M. Ryan of Jamaica Plain, married by William H. Kelley, Priest.
October 5. at Scituate, Owen William Fryling and Ellen Russell Bailey, both of Seituate, married by William Fryling, Minister of the Gospel.
October 8, at Tyngsborough, Bertrand M. Pinkham of Scituate and Deborah M. Short of Duxbury, married by George R. Robison, Justice of the Peace.
October 10, at Scituate, Robert Kenneth Binnall and Edna Regina Keith, both of Newton, married by William M. Wade, Justice of the Peace.
October 12, at Scituate, Raymond Valentine Zucker and Rose Margaret O'Neil, both of Scituate, married by William M. Wade, Justice of the Peace.
October 19, at Seituate, Frederic Stanley Dorr of Scituate and Priscilla Faunce Ludlow of Pembroke, married by Allan D. Creelman, Clergyman.
47
TOWN CLERK'S REPORT
November 2, at Boston, Peirce Fuller of Scituate and Katherine R. Wash- burn of Boston, married by Dana McLean Greeley, Clergyman.
November 9, at Scituate, John Rogers and Anna Machado, both of Scituate, married by Allan D. Creelman, Clergyman.
November 11, at Cohasset, Thomas Frederick MacDonald of Boston and Regina Kathryn Curley of Scituate, married by George H. Callahan, Priest.
November 11, at Scituate, William Bishop Stone of Pembroke and Dorothy Ellen Whittaker of Scituate, married by William H. Kelley, Priest.
November 21, at Scituate, John Aloysius Barry and Geraldine Fitzgerald Riggs, both of Scituate, married by Thos. A. Quinlan, Priest.
November 28, at Weymouth, Edward Francis McCormack of Weymouth and Virginia Ellen Thompson of Scituate, married by Chas. A. O'Brien, Priest.
November 30, at Norwell, Willis Lansing Curtis of Marlboro and Jane Bogart Pitkin of Scituate, married by Alfred J. Wilson, Clergyman.
December 5, at Hingham, Roland Emerson Millman and Dorothy Alice Campbell, both of Scituate, married by Rev. C. G. Strippy, Minister of the Gospel.
December 22, at Scituate, William L. Hoyt and Katherine E. Shiels, both of Marshfield, married by T. A. Quinlan, Priest.
December 23, at Scituate, Francis William Stanley and Rosemary Frances Byron, both of Scituate, married by William H. Kelley, Priest.
December 30, at Scituate, John S. Rose of Marshfield and Josephine Stod- dard of Norwell, married by William M. Wade, Justice of the Peace.
December 31, at Brockton, Henry Schofield Newcomb, Jr. of Hanover and Grace Jeanette Moffitt of Scituate, married by Edwin H. Gibson, Minister of the Gospel.
48
49
BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1940
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
Jan. 1
Stillborn Donna Marie DiNapoli
Jan. 13
Jan. 15
Joseph Anthony Brenchick
Jan. 21
Nancy Cole
Joseph G. and Olivia M. DiNapoli William P. and Pearl Brenchick Harold and Dorothy Cole
Donald Snow and Dorothy Patricia Kennedy John Lester and Ruth Sylvia Smith Charles D., Jr. and Margery Maginnis
Damon Handy
Feb. 3 Feb. 12
Stillborn
Feb. 16
Sheila Ann Harris
Charles Reardon and Margaret J. Harris George Edward and Helen Evelyn Stetson
Godette
Feb. 21
Jean Helen Stetson
Martin Gerald and Grace Ellis Grassie
Jason
Feb. 2
Shirley Mae Anderson
Richard Walter and Ella Mae Anderson George Perry and Erma Valine
Lewis
Mar. 3
Judith Ann Valine
Mar. 3
Bruce Draper DeCosta
William Gardner and Ida Marie DeCosta Ashton L. and Betty Goddard
Stewart
Mar. 4
Judith Lynne Goddard
Philip C. and Marie Hill
Whiting
Mar. 8
Lucienne Hill Maureen Murphy
Leo Peter and Ethyl Murphy
Tierney
Mar. 14
Georgia May Martin
Harry Mettfett and Clara Ethel Martin
Rinehart
Mar. 15
Carol Linda Stone
Chester Earl, Jr. and Priscilla Stone
Apr. 1
Stillborn Suzanne Ellen Perry
Apr. 2
Jane Vernish Sylvester
Apr. 10
Apr. 11 Margaret McAllister Dexter
Apr. 25 Ronald Allen Frye
James Francis Blanchard
May 1 May May 10 Donald Vincent Pina
John Joseph Hayes, 3rd
Merrick
Vincent
TOWN CLERK'S REPORT
Arthur Francis and Ann Agusta Perry Charles Lynwood and Mary Winifred Sylvester Julian Stanley and Elizabeth Dexter Herbert A. and Myra E. Frye Eugene Vincent and Jane Marie Blanchard John Joseph, Jr. and Anastasia Marie Hayes Anthony and Mary Theresa Pina
Nowlan Monaghan MacDonald Bodwell
Jan. 25
Douglass Richard Kennedy
Jan. 31
William Wade Smith
John Brooks Maginnis
Coyne
Feb. 24
Joan Grassie
Richardson
Daneau
Mar. 10
Jones
Bandura Baker
Knox
Bates
Gillis
50
BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1940-Continued
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
May 13
Peter Douglass MacDonald
June 1
Geraldine Jane Whitney
June 3
Marcia Ellen Whittaker
Turner
June 9 Patricia Dowd
June 14 Faye Louise Davis
June 14 Patricia Ann Ford
June 20 William Henry Stetson
June 24 William Henry Olson
June 24 Deborah Tilden
July 5 Mary Louise Foster
July 13 Shirley Loretta Gallup
Harold Morton and Evelyn Rita Jenkins
July 20
July 21 Richard Albert Mendes
Ernest Martin and Helen Gertrude Damon Manuel and May Mendes
Harold Edwin and Mary Otis Whiting Ralph and Ellen Sides
Mitchell
Flaherty
Mitchell
July 24
Linda Vibert Bailey
July 28
Russell Clarke Logan John Wayne Daly Muriel Elizabeth Thayer Jessie Turner Powers
Miles
Dorr
Secor
Aug. 26
Joseph Regis Dillon, Jr.
Sept. 1
Barbara Kent Tilden
Sept. 7 Janet Claire Lonergan
Sept. 11 Ralph Joseph Young
Donald Peter and Alice Catherine MacDonald William E. and Winifred M. Whitney Frank Thomas, Jr. and Alice G. Whittaker Fred Joseph and Helen Christine Dowd George Charles and Hazel Pluma Davis John William and Madeline Whitcomb Ford Bertram Clinton and Alice Johanna Stetson Adelbert Leonard and Kathryn Patricia Olson Nathaniel and Lydia Tilden
Jackson Elliott and Ruth Lindsay Bailey Gordan Douglas and Evelyn Logan Robert Emmett and Eulalia Marie Daly Howard Richard and Marjorie Edith Thayer Harry Francis and Eleanor Stewart Powers Joseph Regis and Josephine Francis Dillon Robert Henry and Caroline Salisbury Tilden John Joseph and Katherine Josephine Lonergan John Herbert and Mary Catherine Young
Doherty Henderson La Vange
Stevens
Clapp
Field
Mullen
Haller
Smith
Nichols
Kelley
Newcomb
Russel
Grant
July 22 Harold Edwin Whiting July 22 Wendell Thaxter Sides Edwina Rice
July 23 July 24 John Joseph Connolly
Lawrence Lemuel and Margaret Agnes Rice Steven Francis and Viola M. Connolly
Vibert
Stonefield
July 29
July 30 Aug. 8
Welch
Haller
Byron
Lynch
TOWN CLERK'S REPORT
July 15 Thomas Bryan Jenkins Nancy Anne Damon
Walter Stuart and Dorothy Mary Foster Wilmer and Adeline Gallup
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1940-Continued
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
Sept. 20
Jordan Geoffrey Traeger
Sept. 26
Barbara Jean Wheeler
Oct. 1
Barry Keyes
Oct. 1 Roger Curtis Nichols
Oct. 19
Robert Gardner, 4th
Stearns
Oct. 23
David Perry Charlton
James Gordan and Marion Thaxter Charlton John Freeman and Susan Curran
Perry
Oct. 25
Jean Burns Curran Rollin Harvey Small
Leonard W. and Evelyn Elizabeth Small
Sears
Oct. 29
Beverly Alice Barbour
Harry Cleveland and Eleanor Mary Barbour
Mathews
Nov. 5
Leroy Merritt Whittaker
Ellms
Nov. 11
Janet Perkins Lincoln
Jenkins
Nov. 12
Katherine Frances Brown
Welch
Nov. 28
George Greeley Rodgers Curtis Reid
Grant
Nov. 30 Alvin Cushman Thayer
Spear
Dec. 16
Richard Thomas Stearns
Felt
Dec. 27
Judith Breen
Dec. 27
Peter Breen
Joseph and Dorothy Murdock Traeger Cecil James and Marion Evelyn Wheeler Winsor Whiting and Evelyn Ann Keyes Samuel Herbert and Florence Elizabeth Nichols Robert and Lydia Gardner
Harold Clifton and Lucy Caroline Whittaker Richard Newcomb and Dorothy Janet Lincoln Matthew Lawrence and Catherine Regina Brown Wellington Greeley and Mary Haywood Rodgers Albert Curtis and Dorothy Frances Reid Charles Edward and Dorothy Emerson Thayer Thomas Richardson and Hazel Stearns Robert John and Ruth Ann Breen
Robert John and Ruth Ann Breen
Doyle
Doyle
TOWN CLERK'S REPORT
Cox Amsden Barry
Wheeler
Burns
Oct. 27
51 .
Blodgett
Nov. 28
52
LATE RETURNS
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
1939 Aug. 16 Oct. 15 Oct. 31
Beverly Bates Burt Sandra Elizabeth O'Neil Robert Francis Charlton
Baltzer Murphy Perry
Nov. 4
David Brownell Oakes James Gordon Huntley
Spear
Nov. 20
David Spencer Ward
Fallon
Dec. 21
Constance Reed Bailey
Prouty
Silipo
Dec. 22 1938 Feb. 2 1925
Female
Robert R. Kelly
James P. and Eva M. Kelly
Rogerson
Sept. 10 1915 Aug. 1 1913 May 29
Americo James Meschini
Louis and Perputa Meschini
Graziosi
James Edward Hollis
James Edward and Marion Almore Hollis
Hall
TOWN CLERK'S REPORT
Carla Natalie Fresina
Richard E. and Barbara Bates Burt Thomas H. and Sarah E. O'Neil James Gordan and Marion Thaxter Charlton Fulton D. and Florence B. Oakes Maynard and Helen C. Huntley Clifford L., Jr. and Frances L. Ward Evan F. and Mary L. Bailey Carl and Grace Fresina
Finley
Nov. 13
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.
53
DEATHS REGISTERED IN SCITUATE IN THE YEAR 1940
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Jan. 1
Stillborn
Jan. 8
Joseph Andrew Ward
75
7 2
Coronary sclerosis
Jan. 25
Maurice William Hosmer
64
3 26
Cancer of lung
Feb. 7
Christopher J. Halligan
77
Cerebral hemorrhage
Feb. 12
Miquel Lopes
52
-
-
Asphyxiation by being buried in sand
Feb. 12 Mar. 7
Stillborn Josephine Ethel Perry
60 6 14
Left dyfronephrosis with uremia and right pyelonephritis Renal suppression
Mar. 9
Albert Edward Simmon
72
- 11
Cardelia Simmon
Mar. 23
Carrie W. Keyes
55 1 28
Stokes-Adams attack. Complete heart block
John H. and
Mary Whiting
Mar. 28
Thomas L. Fenerty
75
3 -
Natural causes. Arterio-sclerosis, hypertropy of heart, diabetes
Apr. 1
Stillborn
Apr. 5
Martha Emdora Merritt
78
11
9
Cancer of Uterus
Apr. 5
Dennis F. Quinn
79
4
2
Pneumonia
Apr. 7
John E. Jellows
68
5 30
Mueus Colitis
Apr. 14 Apr. 18
Fred Bergman Ellen F. Jenkins
53
6 23
60
7 22
Cerebral hemorrhage Uremia
William and Bridget Ward Charles E. and Sarah E. Hosmer Thomas and Halligan
Izadoro and Taraza Lopes
Marshall and Bessie Jane Wright Martin M. and
Edward and Margaret Fenerty
William and Irene Litchfield James and Bridget Quinn Moses and Julia Jellows Cannot be learned Timothy and Mary Mahoney
TOWN CLERK'S REPORT
- -
54
DEATHS REGISTERED IN SCITUATE IN THE YEAR 1940-Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Apr. 26
Pearl Mildred Graham
19
2 12
Acute myocardial failure
May 7
Elizabeth Newdiek
79
-
-
Arterio-sclerosis, enlarged heart, broncho- pneumonia, deenbitus and accidental fracture of hip
May 12
Rachel N. Burrows
94
1
1
Cerebral hemorrhage
Warren and Helen Litehfield
May 20
Robert Stary
46
1 23
Gun shot wound of head
Martin and Mary Stary
May 23
Lillian Eloise Litchfield
80
5
5
Pulmonary embolism
May 27
Lizzie Lincoln Fish
86
1
1
Cerebral hemorrhage
June 2
Alberta Florence Magaw
34. 11
26
Marked hypochromic anemia
George Morton and
Florence Jenkins
June 3
Mary E. Litchfield
77
9
22
Cerebral hemorrhage
Israel and Rebecca Litchfield
June 4
Emma Erh
89
7 15
Bronchopneumonia
June 23
Charles Nichols Turner
80
10 13
Cancer Prostate
June 26
Phillip S. Reed
6
2 25
Fracture of skull with other injuries
June 29
Abby Cora Briggs
79
-
13
Arterio-selerosis
July 6
Julia Connelly
80
4 5
Cardiae disease; presumably coronary selerosis
John W. and Luanna Smith Edwin and Sophrona Bates
TOWN CLERK'S REPORT
55
: Frederick R. and Jane Bumpus Thomas R. and Polly Lawrence
Theodore and Louisa Erb John B. and Maria Turner
William S. and Ruth Reed Samuel V. and
Ruth L. Hardwick Dennis and Dora Sullivan
DEATHS REGISTERED IN SCITUATE IN THE YEAR 1940-Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
July 6
Carlton Norwood Morrow
36
5 9
Cardiac disease; probably coronary embolism
July 7
Philip Huntington Mayo
41
1
3
Hodgkins Disease
Henry M. and Edith Morrow Walter H. and Mabel Mayo
July 11
Esther L. Cole
74
10
Angina Pectoris
William H. and
Esther L. Wroe
July 22
Bartholomew Curran
75
7 -
Myocarditis
Martin and Maria
July 26
John Joseph Whoriskey
64
-
-
Whoriskey
July 30
John M. Wattendorf
68
3
12
Carcinoma of stomach
John and Elizabeth
July 31
George Copp Warren
76
10 30
Myocarditis
Aug. 1
Claire Byron
28
5 -
Illuminating gas poisoning
Aug. 1
John W. Daly
3
Erythroblastosis
Aug. 10
William Louis MacNeill
46
4 19
Concussion and medulla
contusion of brain and
Angus and Asentha MacNeil
Aug. exact date unknown Aug. 25
Sarah Elizabeth McMahan
70
1
3
Sudden death. Heart disease, presumably coro- nary thrombosis
Maurice and Rose Connelly
TOWN CLERK'S REPORT
56
Aug. 25 probably
Unknown infant
-
Coronary thrombosis
Curran John and Eliza
Wattendorf
Herbert Marshall and Eliza Warren Charles M. and Katherine J. Byron Robert E. and Eululia Daly
Unknown infant
-
DEATHS REGISTERED IN SCITUATE IN THE YEAR 1940-Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Sept. 14
Ernestine Wright Whiton
85
8 29
Myocarditis
Charles S. and
Sept. 17
Mary A. Murrill
80
11
7
Hypostatic pneumonia
Sept. 21
Charles A. Kane
71
6
8
Careinoma general
Sept. 22
Nora Marie Harris
66
6
Heart disease, presumably coronary selerosis
Reardon
Sept. 22
John Bragdon Jay
50
Coronary thrombosis
Edward and Emily B. Jay
Sept. 27
Nella May Allen
66
9 30
Hemorrhage of abdomen
Jacob and
Ellen Grever
Oet. 6
Maria Johnson
90
1 20
Arterio sclerosis
Oct. 14
Fred A. Morse
62
5 25
Arteriosclerosis
Charles and
Ethel Morse
Oct. 29
Abner S. Dalby
89
- 10
Cerebral hemorrhage
John and
Cynthia B. Dalby
Nov. 3
Robert Nicoll Young
55
- -
Presumably accidental drowning
Cannot be learned
presumably Nov. 4
Elizabeth Harris
84 3 15
Found dead in bed
Nov. 15
Joseph P. Murphy
76
8 27
Presumably spontaneous cerebral hemorrhage Pneumonia, lobar
Nov. 18
Olive Thomas Vinal
98
7 13
Cerebral hemorrhage
Nov. 24
Albert B. Curtis
81
1 16
Arterio sclerosis
George and Elizabeth Priee Peter and Bridget Murphy Thomas and
Hannah B. Adams Nehemiah and Martha C. Curtis
TOWN CLERK'S REPORT
Alice E. Wooffendale John and
Bridget Donoghue Charles F. and Kane and
7
-
-
57
Parker and Johnson
DEATHS REGISTERED IN SCITUATE IN THE YEAR 1940-Continued
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.