USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1943-1945 > Part 14
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
(e) If he desires to prohibit the sale herein of any and all alco- holic beverages whether to be drunk on or off the premises where sold, he will vote "NO" on all three questions.
1. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages (whisky, rum, gin, malt beverages, · wines and all other alcoholic beverages) ?
48
TOWN CLERK'S REPORT
Yes 1,322
No 545
Blanks 702
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 1,346
No 465
Blanks 758
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 1,442
No
398
Blanks
729
Attest : WILLIAM M. WADE,
Town Clerk.
TOWN CLERKS' CONVENTION November 17, 1944
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 17, 1944 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 seventh day of November, 1944, were as follows :
Nathaniel Tilden Blanks' Total
Duxbury
1,151
271
1,422
Hanover
1,001
242
1,243
Marshfield
1,219
161
1,380
Pembroke
754
149
903
Scituate
2,195
374
2,569
Total
6,320
1,197
7,517
Nathaniel Tilden of Scituate having a majority of the votes re- turned was declared elected, and his certificate was made out in ac- cordance 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.
49
TOWN CLERK'S REPORT
RECOUNT
Acting under instructions from the Secretary of State, State House, Boston, Massachusetts, a recount of the votes cast for the office of Attorney General at the State Election held November 7, 1944 was held at the Town Hall on the evening of December 12, 1944.
It was ascertained by the Board of Registrars that :
Clarence A. Barnes received 1,808 votes
Francis E. Kelly. received 601 votes
Fred E. Oelcher
received 9 votes
Howard B. Rand
received 3 votes
Blanks 148
Total 2,569
BERTHA L. TURNER, Registrar DANIEL J. QUEENEY, Registrar WILLIAM M. WADE, Registrar
ROBERT P. O'HERN, Assistant Registrar EDWARD B. McCARTHY, Assistant Registrar W. CLEVELAND COGSWELL, Assistant Registrar
Attest : WILLIAM M. WADE, Town Clerk.
50
.
TOWN CLERK'S REPORT
MARRIAGES
January 29, at Scituate, Arthur Henry Doyle of Chicago, Illinois, and Tresa Victoria Spear of Scituate, married by William M. Wade, Justice of the Peace.
February 10, at Scituate, Alfred Edward Pelletier and Barbara Josephine Curran, both of Scituate, married by T. A. Quinlan, Priest.
March 15, at Cohasset, John Robert Holland and Thelma Kohl- meyer, both of Scituate, married by Francis S. Keaney, Priest.
April 4, at Nashua, New Hampshire, Nicholas Lewis Caraganis of Dracut and Natalie Hayward of Scituate, married by Evelyn C. Earley, Justice of the Peace.
April 10, at Cohasset, Albert Rothfuss of Covington, Kentucky, and Patricia Helen Barbuto of Scituate, married by Francis S. Keaney, Priest.
April 22, at Scituate, Michael Carchia and Lorraine LeMoine (Kerr), both of Brockton, married by Allan D. Creelman, Clergyman.
April 23, at Scituate, Rogers Watkins Harwood, Sr., and Dorothy Wingate Parrott. both of Scituate, married by William M. Wade, Justice of the Peace.
April 30, at Scituate, Renato Iacobucci and Lena Peruzzi, both of Quincy, married by William M. Wade, Justice of the Peace.
May 7, at Scituate, Thomas W. Wilson and Dorothy M. Callow, both of Boston, married by William M. Wade, Justice of the Peace.
May 12, at Cohasset, Harry James Cook and Jean Richard Wagner, both of Scituate, married by Robert W. Little, Minister.
May 20, at Scituate, William Henry Swift and Lila Adler Swift, both of Weymouth, married by Allan D. Creelman, Clergyman.
May 21, at Cohasset, Joseph M. Cappuccio of Cohasset and Mary Alice Scarsilloni of Scituate, married by Francis S. Keaney, Priest.
June 14, at Scituate, Harold Proctor Ogden of Springvale, Maine, and Jean Priscilla Francis of Scituate, married by T. A. Quinlan, Priest.
June 17, at Cohasset, Cecil James Wheeler and Etta Margaret Edwards (Hickey), both of Scituate, married by Robert W. Little, Minister.
51
TOWN CLERK'S REPORT
June 28, at Scituate, Joseph Francis Nee and Marion Hill, both of Scituate, married by T. A. Quinlan, Priest.
July 15, at Scituate, Arthur Freeman Dick and Josephine Char- lotte Exley (Dill), both of Alexandria, Virginia, married by Allan D. Creelman, Clergyman.
July 15, at Cohasset, Russell Morton Johnson and Corinne Terese Friel, both of Scituate, married by Francis S. Keaney, Priest.
July 17, at Scituate, William Demmings Mckay of Hingham and Marion Josephine Withem of Scituate, married by Willard E. Conklin, Minister of the Gospel.
July 23, at Milton, Charles Duncan Ross Graham and Blanche Anna Henderson (Wells), both of Scituate, married by L. Clarence Schroeder, Minister of the Gospel.
August 1, at Scituate, Harold Clifford Patrick Toomey of Scitu- ate and Roberta Jolene Harper of Peabody, Kansas, married by T. A. Quinlan, Priest.
August 10, at Cohasset, Edward Robinson Squibb, 3rd, of Alstead, New Hampshire, and Amy Brooks of Scituate, married by Charles C. Wilson, Clergyman.
August 12, at Boston, Roger Marcell Danis of Boston and Eliz- abeth Marie Hattin of Scituate, married by Charles Eliot Worden, Justice of the Peace.
August 16, at Scituate, Robert William Brand of Lexington and Julia Frances Fitts of Scituate, married by M. W. Armstrong, Clergyman.
August 18, at Cohasset, Paul Coster, Jr., of New York and Dorothea Jarecki Delano (Strunz) of Scituate, married by Walter B. Pedersen, Minister of the Gospel.
September 2, at Scituate, Donald Louis Figueiredo of Cohasset and Nancy June Barkhouse of Jersey City, New Jersey, married by William M. Wade, Justice of the Peace.
September 6, at Norwell, Robert Billings Chadwick of Quincy and Cornelia van Marter Weeks of Scituate, married by Alfred J. Wilson, Clergyman.
September 17, at Scituate, George Gerald Plummer of East Weymouth and Eleanor June Hezlitt of Scituate, married by Reuel W. Beach, Minister of the Gospel.
September 23, at Scituate, Samuel Tropp and Catherine Eliza- beth Gorman, both of Philadelphia, Pennsylvania, married by Thomas A. Quinlan, Priest.
52
TOWN CLERK'S REPORT
September 30, at Holyoke, Phillips Noble Weeks of Scituate and Catherine Dorothee Ducharme of Holyoke, married by P. H. Gauthier, Priest.
September 30, at Scituate, Anthony Pina of Scituate and Mar- garet Dorothea Rodrigues of Marshfield, married by William M. Wade, Justice of the Peace.
October 2, at Scituate, Willard Lewis Tibbetts of Weymouth and Jeannette Ames McKinny (Damon) of Scituate, married by Allan D. Creelman, Clergyman.
October 12, at Scituate, John Joseph Dooley of Scituate and Jean Elizabeth Wheelwright of Cohasset, married by Edward Mul- ligan, Priest.
October 14, at Whitman, Ralph James Pray and Virginia Hen- nigar, both of Scituate, married by Claude A. Butterfield, Clergyman.
October 21, at Brookline, Arthur Charles Zollin of Scituate and Phyllis Anderson of Brookline, married by Robert W. Coe, Clergy- man.
November 11, at Watertown, Frederick Charles Sachse of Lake- hurst, New Jersey, and Clara Niels Mayo (Andersen) of Scituate, married by Frank Gerrish Potter, Clergyman.
November 17, at Rockland, Raymond Louis Connelly of Sioux City, Iowa, and Shirley Louise Shea of Scituate, married by George E. Murphy, Priest.
November 18, at Scituate, Ralph Thomas Quinn, Jr., of Brockton and Beatrice Catherine Lynch of Weymouth, married by William M. Wade, Justice of the Peace.
November 19, at Scituate, Robert Leo Whittaker and Mary Ellen Manning, both of Scituate, married by T. A. Quinlan, Priest.
November 23, at Westerly, Rhode Island, Willard Edward Conklin of Scituate and Hannah Maude Clapham of Westerly, Rhode Island, married by Richard H. Chrystie, Clergyman.
December 17, at Scituate, William Barros Pina of Scituate and Lillian Rose Smith of Weymouth, married by Edward Mulligan, Priest.
December 22, at Cambridge, Sheldon Carmer Ackley of Lew- iston, Maine, and Helen Robinson Poland of Scituate, married by Howard C. Ackley, Clergyman.
December 30, at Carver, Henry Wilson Hurd of Duxbury and Marjorie Evelyn Playfair (Baker) of Scituate, married by George Lawrence Parker, Clergyman.
53
54
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1944
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
Jan. 3 Heidi Janet Murray
Dwyer
Jan. 12
Karen Elizabeth Dwyer
Robert Hayden and Lorraine Ruth Murray Harold L. and Dorothy N. Dwyer
Knox
Jan. 17 Kettelhut
Artwin Herman Johannas and Elsie Anna Kettelhut
Franzen
Jan. 17 Janet Louise Hatch
Lloyd Franklin and Bertha Blanche Hatch
Chandler
Jan. 19 Joseph Ames Best
Robert Hathaway and Catherine Bartlett Best
Miller
Jan. 25 Arthur Rowland Cross III
Arthur R., Jr. and Helen L. Cross
Griggs
Jan. 29 Peter Francis McCarthy
Frederick Gearin and Mary Frances McCarthy
Mahar
Jan. 30 Eleanor Mae Ford
John W. and Madeline Ford
Clapp
Feb. 5 Thomas Edgar Stone
William Bishop and Dorothy Ellen Stone
Whittaker
Feb. 8 Susan Mae Lackey
Grover A. and Priscilla M. Lackey
Knox
Feb. 10 John Gordon Nichols
Stonefield
Feb. 12 Gordon Douglas Logan
Feb. 16 Dennis Young
Flaherty
Feb. 25 Rice
Short
Feb. 27
Stephen Chamberlin
Ignatius Daniel and Eleanor Louise Chamberlin
Feb. 28 Walter Shuebruk
Richard and Doris Mather Shuebruk
Ainslie
Mar. 2 Wendela Heyning Doble
Frank Dearing and Cornelia Elisabeth Doble
Manuel Teshera and Alberta Abrew
Mar. 5
Mar. 11 Douglas Bruce Fraser
Stockinger Byron
Mar. 13 John Thomas Barry, Jr.
Baron
Mar. 15 Harvey Edward Gates
Mar. 18 Paul Francis O'Brien
Mar. 22 Francis Edward Jepson, Jr.
Mar. 22 Daniel Albert Hawkins Mar. 28 Robert Evan Yeats
Apr. 1 Carol Jane Lemoine
George Gold and Gertrude Fraser John Thomas and Regina Barry Lester J. and Pearl Gates Joseph Francis and Claire Katherine O'Brien Francis Edward and Alice E. Jepson Pershing A. and Lorna Hawkins 1 Monroe Alexander and Madeline Elizabeth Yeats Milton G. and Dorothy Lemoine
McDermott
Stewart
De Grace Holland McLaughlin
TOWN CLERK'S REPORT
Heyning
Silvia
Mar. 4 Melinda Teshera Abrew Stillborn
Samuel Herbert and Florence Nichols Gordon Douglas and Evelyn Logan John Herbert and Mary C. Young Lawrence Lemuel and Margaret Agnes Rice
Wheeler
Lynch
Feb. 25 Gail Kenison Hayes
James Henry and Claire Marie Hayes
Morris
55
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1944-Continued
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
Apr. 4
Stillborn
Apr. 6 Diane Thayer
Howard Richard and Marjorie Edith Thayer Herbert Eldridge and Isabel Rose Gleason
McEwan
Apr. 8
- Gleason
George W. and Anna Murphy
Simmons
Apr. 8 Elaine Ellen Murphy
Apr. 20 Nancy Leah Doherty
John James and Nancy McAuley Doherty
Henderson
Apr 22 Bonnelyn Patte Anderson
John Howard and Barbara Merriam Anderson
Sherlock
Apr 24 Carolyn Ann Williams
John and Jessie May Williams
Richard Howard and Mary Elizabeth Schoepflin
Jenkins
Apr. 30 Susan Mary Schoepflin
May 7 Gail Marie Matthews
Leo Stephen and Alice Matthews
Matthew Lawrence and Catherine Regina Brown
John H., Jr. and Helen M. Burroughs
John R. and Thelma Holland
Kohlmeyer
May 31 Susan Jane Loughman
William and Virginia Loughman
Penti
June 1
Renee Gardner
Paul Vincent and Dorothy Katherine Quinn
Studley
June 4
Kerry Quinn
Israel Meyer and Elsie Maria Cohen
Sargent
June 6
William Joseph Litz
John and Ellen Litz
Curran
June 10
Susan Kathleen Mowles
Francis J. and Dorothy Mowles
Ryan
June 16
Gail Bates
Allen W. and Amy C. Bates
Frye
June 16
Francis Edward Crandall, Jr.
Francis Edward and Myrtle Crandall
Peterson
June 17
Judith Ellen Morris
John David and Lillian Cecelia Morris
Cullen
June 19 Sandra MacMinn
John Albert and Mary Sarah MacMinn
MacEchern
June 26 Patricia Lee Doyle
Arthur Henry and Teresa Victoria Doyle
Spear
June 28 George Herbert Baker
Albert D. and Margery Baker
Anthony John and Shirley M. Nocita
Safley
July 1
Stephen Bryan Bailey
Kenneth William and Mary Agnes Bailey
Jolin Leslie and Rachel Priestman
Merritt
July 3 Sandra Rae Priestman
July 4 Wilfred Caleb Prouty
Wilfred Caleb and Esther Meta Prouty
Gosewisch
TOWN CLERK'S REPORT
Lavoine
May 24 Margaret Ann Brown
Welch
May 26 Jane Ellen Burroughs
McPeake
May 29 John Robert Holland, Jr.
William A. and Hazel I. Gardner
Van Cannell
June 6 Richella Myrna Cohen
Glover
Dorr
Herbert
June 30 Delora Lee Nocita
O' Brien
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1944-Continued
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
July 7
Rossman
Ray P. and Lenore A. Rossman
Keliher
July 10
Sandra Fellows
Herbert E. and Dorothy E. Fellows
Fish
July 11 Claudia Lee Crockett Doty
William Clyde, Jr., and Claire Elaine Doty
Purslow
July 11 Camille Linda Crutchly Doty
William Clyde, Jr. and Claire Elaine Doty Richard and Ella M. Anderson
Richardson
July 11
Anne Marie Stonefield
Harold Clark and Mary Elizabeth Stonefield Charles and Elizabeth B. Schultz
Abbott
July
14
Michael Dennis Madden
William Francis and Edith Irene Madden
Petrie
July 18
Jennifer Haynes Smith
Kilby Page, Jr., and Elizabeth Smith
Carret
July 25
Arthur Robert Thomas
Wellesley Donald and Mary Stewart Thomas John L. and Laura Pina
Rose
Aug. 9 - Kitrosser
Samuel and Helen Fabyan Kitrosser
Bingham
Aug. 10 Robert Leo Quinlan
Harris
Aug. 15 Brenda Watson
Aug. 16 Claire Terese Gilbert
Wallace Leon and Mary Helene Gilbert Walter Carlton and Christel Ruth Jones Samuel John and Virginia Tilden
Joneleit
Aug. 18
Stephen Charles Tilden
Poland
Aug. 23
Clarence Harold Litchfield
Clarence Harold and Emily Rita Litchfield
Clark
Aug. 26
Rama Elizabeth Pepper
William Bryant and Elizabeth Lolene Pepper John Baptiste and Leora Pina Frank Harvey and Mary Dorothea Peterson
Hicks
Sept. 5
Helen Louise Fletcher
George Paul and Helen Wyckoff Fletcher Eugene Paul and Millianne Angel MacDonald Jacob and Frieda Ernst
Dewar
Sept. 14
Joseph Jacob Ernst
Sept. 15
Susan Jane Schramn
Howard Jacob and Hazel M. Schramn
Thomson
Sept. 19
Gretchen Burhans Hopper
Richard George and Helen Marie Hopper
Viall
Sept. 19
.
Heidi Lusk
Eldon Horace and Sylvia Mae Lusk
Scott
Sept. 22 Pamela Baker
James Harvey, Jr., and Ruth Baker
Cozzolino
TOWN CLERK'S REPORT
56
July 28
Anthony Pina
Leo Frederick and Elsie Josephine Quinlan Robert Clifford and Marjorie Watson
Norris
Wenzel
Warner
Sept. 4
Shirley Frances Pina
Riley
Sept. 14
Jeffrey James Peterson
Jellows
Sept. 9 Claudine Rita MacDonald
Schlatter
July 11
Douglas Robert Anderson
McDonough
July
13
Marcia Schultz
Purslow
Speirs
Aug. 18 Sandra Rae Jones
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1944-Continued
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
Oct. 1 Julia Marilyn Palmer
Allison Wesselhoeft and Mary Gardner Palmer
Mead
Oct. 11 Charles Edward Thayer, Jr.
Charles Edward and Dorothy Emerson Thayer Percy W. and Margaret Mary Mayo
Spear
Oct. 13 Albert Stanford Mayo
Buckley
Oct. 24 Susan Vinal Locklin
Chester B. and Lillian A. Locklin
Macleod
Oct. 30 Priscilla Von Iderstein
Irl H. and Madeleine E. Von Iderstein
Bailey
Nov. 3
Sheila Marie Murphy
John J. and Ruth M. Murphy Roland E. and Dorothy Alice Millman
Campbell
Nov. () Flora Elizabeth Millman
· Arthur S. and Elizabeth A. Finnie
Crosby
Nov. 11
Walter Francis Reed
Moore
Nov. 18 Judith Story
Neal
Nov. 29
Gail Sherman
Francis X. and Doris H. Dwyer
Sweeney
Dec. 1 Sandra Anne Callis
Samuel Carl, Jr. and Anne Gearin Callis
Barry
Dec. 6 Ann Carleton
Frank Nagle and Margaret Lally Carleton
Parker
Dec. 10
Sarah Elizabeth Blake
Thoben
Dec. 11
Jacquelyn Fay
Alfred C. and Rita J. Blake John William and Eve Fay Gilman B. and Ava M. Wilder Robert P. and Ethel Rich
Thayer
Dec. 11
Theresa Diane Wilder
Dec. 12
Melissa Rich
Alleyne
Dec. 20
Dorothy Ruth Damon
George Henry and Evelyn Damon
Crocker
Dec. 21 Isabel Mendes Andrade
John M. and Mary Andrade
Pires
Dec. 29 Carolyn Sunnerberg
Chester A. and Eileen Mary Sunnerberg
Edmonds
Dec. 30 Hollis George Pina
Louis J. and Beulah Pina
Magaw
TOWN CLERK'S REPORT
Nov. 7 Janet Elizabeth Finnie
Dubois
Nov. 26 Susan Hiler
Walter D. and Virginia M. Reed Jonathan, Jr. and Jessie Story Donald Clinton and Martha Hiler Malcolm Clarke and Helen Sherman
Buck
Nov. 30 Richard Michael Dwyer
Hart
Carnochan
Dec. 19 James Melton Thompson
Milton Alvin and Elizabeth J. Thompson
Glidden
57
LATE RETURNS
Date
NAME
`NAMES OF PARENTS
Mother's Maiden Name
1932 Mar. 31
Emma Silipo
George and Rose Dorothy Silipo
Terranova
1903 Aug. 17
John Davis Leland
Edmund F. and Eliza A. Leland
Smith
TOWN CLERK'S REPORT
58
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 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 of property.
To establish liability to military duty, as well as exemption there- from.
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.
59
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1944
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Jan.
4
Charles William Myers
73 11 18
Jan. 19
Edwin Fred Bodley
73
4
8 Bronchopneumonia, cerebral thrombosis.
Jan. 26
Ethel A. W. Bodley
68 10 23
Bronchopneumonia, cerebral hemorrhage, hy- pertension, chronic nephritis, diabetes mell- itus.
Jan. 27
Sarah Emeline Wagner
81
4 3
Jan. 31 Edwin Lincoln Merritt
60
7 24
Feb. 7 David Oscar Wagner
71 11 21
Feb. 8 Lackey
Feb. 15 Blanche Lydia Bennett
72 4 21
Feb. 17 Margaret Ann Murphy
87 11 19
Feb. 19 Manuel Miranda 63 7 0
Feb. 20 William Loughman
78
6 14
Mar. 3 Royal P. Richardson
50 5 10
Mar. 4 George F. Varney
59
2 20
Mar. 6
Israel Myer Cohen 42
-- -
Cerebral hemorrhage, hypertension, arterio- Benjamin Franklin sclerosis, cardiac decompensation
and Eunice Myers Edward J. D. and Annade Bodley Robert Robbins and Mary Andrews
George R. and Emeline Turner Albert and Genevieve Merritt David and Henrietta Wagner Grover A. and Priscilla M. Lackey Robert and Munro Edward and Anastasia Murphy Pedro and Maria Miranda Patrick and Mary Loughman William and Sarah Richardson Fenton W. and Ella F. Varney Hyman and Edith Cohen
TOWN CLERK'S REPORT
60
Carcinoma of head of pancreas.
Premature birth.
Acute passive pulmonary congestion, myocar- dial degeneration, pernicious anemia. Gangrene left foot, arteriosclerosis.
Multiple pulmonary abscess caused by prior pneumonia, diabetes mellitus.
Coronary occlusion, hypertensive heart disease, hypertension Bronchopneumonia, carcinoma of lung, pul- monary heart disease.
Coronary sclerosis, pulmonary infarct.
Sudden death; heart disease presumably coro- nary thrombosis.
Chronic myocarditis, terminal bronchopneu- monia.
Pulmonary tuberculosis, carcinoma of bladder, extirpation of bladder.
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1944-Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Mar. 9
Olive L. Wright
75
5 13
Bronchopneumonia, pernicious anemia.
Mar. 15 Dorothy Grace Roberts
34
1 25
Myocarditis.
Mar. 16
Edward H. DeGrasse
21
2 16
Drowning.
Mar. 20 Elwood Clifford Damon
49 11
4
Carcinoma of intestines and liver.
Mar. 21
Helen Maria Robinson
79
29
Left ventricle failure, auricular fibrillation, hypertension, arteriosclerosis. Cerebral hemorrhage.
Apr. 4
William W. Rich
68 7 7
Cerebral hemorrhage.
Apr. 4 Stillborn
Apr. 12 Francis L. Haley
60
3 24
Fractured ribs and spine. Auto accident.
Apr. 13 George H. Draper
88
Apr. 20 Robert Thomas Stearns
68
4 12
Apr. 23 Nathan Freeman Simmons
83 7 11
Cerebral thrombosis, arteriosclerosis, broncho- pneumonia.
Apr. 23
Oscar Anderson
79 10 13
Hypertensive cardiovascular heart disease, psy- chosis with arteriosclerosis, cholecystitis obstructive.
May 12 Wordsworth W. Bowman
54
4 9 Cancer of liver.
June 1 Ellen Augusta Briggs
76 - 23
Carcinoma of uterus.
Marcellus and Susan Rogers William J. and
Rebecca Roberts George and Helen DeGrasse William W. and Flora C. Damon Levi and Pauline Johnson Timothy and Mary Scannell Samuel S. and Mary Rich
TOWN CLERK'S REPORT
Richard and Mary Haley Cannot be learned Thomas Jones and Alice Kidder Stearns
Elbridge and Martha Simmons Hans and Anderson
Winthrop and Annie M. Bowman Edmund and Elizabeth Hyland
61
Apr. 1
Martin Thomas Scannell
79
5 26
Myocarditis.
Found dead in bed; presumably coronary thrombosis.
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1944-Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
June 4
Harold Merritt
59 10 9
Encephalitis, hyperstatic pneumonia, acute alcoholism.
June 12 Lucius H. Stewart
71 2 7
Sudden death; heart disease presumably coron- ary thrombosis.
June 19 John H. Murphy
37 --
Hypertensive heart disease, coronary throm- bosis. Sudden death.
July
3 Edith Clara Sargent
64 11 21
Coronary thrombosis, hypertensive heart dis- ease, hypertension.
July 8 Edward Francis Maguire
64 --
Sudden death; heart disease presumably coro- nary thrombosis.
July 9 Frank Fortes, Jr.
30
Drowning by immersion.
July 11 Emma Frances Manson
88 11 7
Pulmonary embolism, thrombophlebitis, senil- lity.
July 14 Bessie Elizabeth Jones
60
-- -
Sudden death; heart disease presumably coro- nary thrombosis. Coronary thrombosis.
July 16 John Carey
75
- -
July 17 Richard Nelson Jenkins
43 1 25
Acute edema of brain.
July 28 Henrietta Wilson Litchfield
82 3 29
Senile gangrene, arteriosclerosis.
Aug. 2 Daniel Edward Matheson
71 3 12
Aug. 6
Catherine Regan
15
--
Found dead in bed; probably spontaneous cere- bral hemorrhage. Asphyxiation by drowning; accidental.
Aug. 9
- Kitrosser
1 hr., 45 m.
Premature six months; intrauterine asphyxia.
Francis E. and Fannie L. Merritt George W. and Laura I. Stewart William and Adeline Murphy Lucius M. and Clara F. Sargent John and - Maguire
Frank and Lottie Fortes William C. and - Frances N. Manson John and Ella Massie Thomas and Ellen Carey Warren W. and Mary Jenkins
P Elijah and Polly Pratt Angus B. and Sarah Matheson
Leo and Rose Regan Samuel and Helen M. Kitrosser
TOWN CLERK'S REPORT
62
1
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1944-Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Aug. 11
Hannah Jennie Deal
75 11
7
Chronic myelogenous leukemia.
Aug. 19 Stephen Charles Tilden
- -
1 Congenital heart disease.
Aug. 28 Amelia Damon
87 11 29
Coronary thrombosis, hypertensive heart dis- ease, hypertension.
Aug. 29 Carrie Amanda Vickery
77 0 30
Circulatory failure, arteriosclerosis, cardio- renal disease.
Sept. 5
Irene Elizabeth Litchfield
88 7 27
Undiagnosed obstruction in throat, suspected malignancy esophagal or tracheal, senility malnutrition.
Sept. 11
Ferdinand Feola
41 3 15
Pulmonary congestion, bronchogenic carcino- ma, diabetes mellitus.
Sept. 16 Ella Augusta Emerson
84
6 28
Sept. 21 Lydia Turner Mott
85 5 21
Sept. 26 Barbara Partsch
80 --
Chronic myocarditis, general arteriosclerosis.
Sept. 30 Laura Maria Webster
68 11 10
Pulmonary congestion, carcinoma of liver.
Oct. 11 Clara R. Brooks
60 10 10
Oct. 12 Oscar Christian Orneas
32 11 25
Lymphema.
Alden W. and Mary Parks Samuel and Virginia Tilden
Charles D. and Amelia Maria Young Charles and Amanda Damon William and Irene Litchfield
TOWN CLERK'S REPORT
Anthony and Elisa Feola Caleb J. and Jane P. Jenkins
Bronchopneumonia, hypertensive heart, dis- ease, hypertension.
Cerebral hemorrhage, hypertension, arterio- sclerosis, hypertensive heart disease.
Francis G. and Frances Chubuck Frank and
Annietser James Maynard and Hannah E. Huntley George L. and Rosamond Eldridge Oscar Christian and Johanna Orneas William W. and
Multiple infarcts of heart, coronary sclerosis with occlusion, multiple infarcts of lung, cere- Lucy Maria Gordak bral arteriosclerosis.
Carcinomatosis.
Oct. 16 Nina G. Bates 68 6 14
1
63
64
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Oct. 16
William Stanley
74 3 15
Cerebral hemorrhage.
Oct. 28 John Gordon Nichols
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.