Town annual report of the officers and committees of the town of Scituate 1943-1945, Part 14

Author: Scituate (Mass.)
Publication date: 1943-1945
Publisher: The Town
Number of Pages: 604


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.