Town annual report of the officers and committees of the town of Scituate 1940-1942, Part 4

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 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.