Town annual report of the officers and committees of the town of Scituate 1943-1945, Part 2

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 2


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


VOTED: To accept provisions of Chapter 48, Sections 42, 43 and 44 of the General Laws. Yes 125, No 53.


ARTICLE 32


To see if the Town will vote to accept Section 11A of Chapter 85 General Laws and amendments thereto, entitled THE NEW BICYCLE LAW, or act thereon. -Police Department.


VOTED: To accept .- Unanimous vote.


ARTICLE 33


Will the Town vote to raise and appropriate the sum of $2,500.00 for the use and to be expended under the direction of the Scituate Com- mittee on Public Safety and the War Transportation Administrator in continuing their necessary protection activities for the Town of Scituate, or act thereon. -Scituate Committee on Public Safety.


VOTED: Yes; $2,500.00 .- Unanimous vote.


18


TOWN CLERK'S REPORT


ARTICLE 34


To see if the Town will raise and appropriate the sum of $2,000.00 . to trim bushes, etc., along the Town Highways, or act thereon.


-Tree Warden.


VOTED: Yes; $2,000.00 .- Unanimous vote.


ARTICLE 35


Will the Town raise and appropriate the sum of $500.00 for the maintenance and improvement of the Town Forests, or act thereon. -Town Forest Committee.


VOTED: Yes; $500.00 .- Unanimous vote.


ARTICLE 36


Will the Town vote to fix the term of the Highway Surveyor at one year, beginning with that of the Highway Surveyor to be elected at the 1944 Annual Town Election. -George F. Dwyer, et al.


VOTED: To indefinitely postpone.


ARTICLE 37


To see if the Town will raise and appropriate the sum of fifteen hundred dollars ($1,500.00) for the purpose of continuing the con- struction of a sidewalk on the westerly side of Country Way from a point near the property of Jonathan H. Preston to a point opposite the Hatherly School, or act thereon. -John F. Dalby, et al.


VOTED: That $1,500.00 be raised and passed as per Article 37, provided it conforms to plans and specifications of the County Com- missioners.


ARTICLE 38


Will the Town vote to transfer a sum of money from the Excess and Deficiency Account to be used by the Assessors in reducing the taxes for the current year, or act thereon?


-Advisory Board, Charles M. Hewett, Chairman.


VOTED: To indefinitely postpone .- Unanimous vote.


ARTICLE 39


To see what sum of money the Town will raise and appropriate to reimburse Thomas T. Doggett for land taken at the corner of Kent Street and Gilson Road, or act thereon .- Charles P. Curran, et al.


VOTED: To indefinitely postpone.


ARTICLE 40


To see if the Town will vote to accept the layout of the County Commissioners making Julian Street at Humarock a public way and raise and appropriate the sum of $300.00 to defray the expense of land


19


TOWN CLERK'S REPORT


damages caused by said layout. Decree #1015. Plans on file at the Town Clerk's Office, or act thereon. -- Selectmen.


VOTED: To accept layout and raise and appropriate the sum of $300.00.


ARTICLE 41


To see if the Town will vote to accept the layout of the County Commissioners (Decree #1016), plans on file at the Town Clerk's Office, pertaining to Central Avenue and River Street, in that part of the Town called Humarock; layout beginning at the southerly side of Marshfield Avenue and ending at the southerly side of Julian Street, or act thereon. -- Selectmen.


VOTED: To accept layout. No appropriation.


ARTICLE 42


Will the Town vote to discontinue that part of Hollett Street on the easterly side of said street near garage and tenements of Guiseppi and Gentilina Bonomi in accordance with layout and plans on file in the Town Clerk's Office, or act thereon? -Selectmen.


VOTED: To discontinue .- Unanimous vote.


ARTICLE 43


Will the Town accept the layout of the Selectmen as it widens Border Street on the northerly side, at the curve near the residence of Edith K. Ormo in accordance with layout and plans on file at the Town Clerk's Office, or act thereon? -Selectmen.


VOTED: to accept layout.


ARTICLE 44


To see if the Town will vote to raise and appropriate, or transfer from available funds in the treasury, a sum of money for the purchase of War Bonds or other bonds that are legal investments for Savings Banks in order to establish a Post-War rehabilitation fund, in accord- ance with the provisions of Chapter 5, Acts of 1943. - Selectmen.


VOTED: That the Town transfer from the Excess and Deficiency Account $50,000.00 to purchase War Bonds to establish a Post-War Rehabilitation fund, in accordance with the provisions of Chapter 5, Acts of 1943 .- Unanimous vote.


ARTICLE 45


To see if the Town will vote to raise and appropriate the sum of $300.00 in conjunction with the Town of Marshfield, to provide trans- portation for Humarock, or act thereon. -Selectmen.


VOTED: Yes; $300.00.


20


TOWN CLERK'S REPORT


RESOLUTION: Be it resolved that the Board of Assessors be instructed to base the Town's Tax Rate upon the appropriations ·made at this meeting today, together with other State Expenses to be levied, minus all credits owed the Town, and that no returns be made to the Excess and Deficiency Account this year.


Accepted by unanimous vote.


The meeting adjourned at 5:00 P.M. 1


Attest :


WILLIAM M. WADE,


Town Clerk.


ELECTION OF OFFICERS March 8, 1943


Polls open from 12:00 Noon to 7:00 P.M.


Presiding Election Officer: Moderator Nathaniel Tilden.


Town Clerk: William M. Wade.


Ballot Clerks: Charlotte L. Chessia, Dorothea E. Gillis, Vernetta G. Barnes, Margery M. Damon, Gertrude M. Reynolds, Lillian M. Finnie, John T. Barry.


In charge of ballot box: Arthur H. Lane.


Tellers: Robert P. O'Hern, Elwood C. Damon, Paul Young, Leo Murphy.


Total Vote: 399.


Moderator for One Year:


332


Nathaniel Tilden


Blanks 67


Selectman for Three Years:


W. Irving Lincoln 315


4


James A. Anderson


Blanks 80


Assessor for Three Years:


327


Henry A. Litchfield


Blanks 72


21


TOWN CLERK'S REPORT


Public Welfare for Three Years:


Annie M. Somers


294


Blanks 105


Constables for One Year


Vote for Three


Walter W. Jones


306


Frank W. Dowd


17


Ernest M. Damon


17


Charles B. Jensen


8


Thomas G. McCarthy


17


.Scattering and Blanks


832


Tree Warden for Three Years:


John W. Ford


330


Blanks


69


Water Commissioner for Three Years:


Stephen C. Webster


327


Blanks 72


Park Commissioner for Three Years:


John F. Dalby


316


Blanks 83


Board of Health for Three Years:


George H. Otis


310


Blanks


89


School Committee for Three Years:


- Emma L. Damon


342


Franklin T. Sharp


10


Blanks


47


Public Welfare (term expiring March 1945)


261


Blanks


138


Planning Board for Three Years:


19


Thomas G. McCarthy


3


Scattering and Blanks


377


Attest :


WILLIAM M. WADE,


Town Clerk.


Franklin T. Sharp


Clifford L. Ward


22


TOWN CLERK'S REPORT


MARRIAGES - 1943


January 9, at Manchester, New Hampshire, Joseph Dilley of New York and Katherine Loretta Mclaughlin of Scituate, married by Lionel E. Beaudet, Catholic Military Chaplain.


February 6, at Scituate, Arthur Rowland Cross, Jr. and Helen Louise Griggs, both of Scituate, married by Charles W. Cox, Minister of the Gospel.


February 7, at Scituate, Bruce Samuel Babbitt and Elizabeth Anne La Vange, both of Scituate, married by William M. Wade, Justice of the Peace.


February 28, at Scituate, Joseph Biagini and Dora Casci, both of Marshfield, married by John M. Quirk, Priest.


February 28, at Scituate, Sam Callis, Jr. and Anne Gearin Barry, both of Scituate, married by John M. Quirk, Priest.


February 28, at Scituate, Frederick Lee Pina and Evelyn Martha Marrow, both of Scituate, married by William M. Wade, Justice of the Peace.


February 28, at Quincy, Ralph Loring Sylvester of Scituate and Ida Marie Campitelli of Quincy, married by Charles F. Dewey, Priest.


April 4, at Scituate, John Da Veiga and Dominga Lomba (Lopes) , both of Scituate, married by William M. Wade, Justice of the Peace.


April 5, at Scituate, Anthony John Nocita of Scituate and Shirley Mae Safley of Omaha, Nebraska, married by T. A. Quinlan, Priest.


April 11, at Scituate, Ernest Leon DeCosta of Scituate and Mar- garet Louise Quinn of Weymouth, married by William M. Wade, Justice of the Peace.


April 17, at Hingham, Horace Percy Fishwick of Scituate and Barbara Childs Blanchard of Hingham, married by Myron C. Insko, Minister.


April 18, at Scituate, Richard Howard Schoepflin of Weathersfield, Connecticut and Mary Elizabeth Jenkins of Scituate, married by John M. Quirk, Priest.


April 24, at Scituate, Cheney Prince Miller of Waterville, Ver- mont and Marion Bernice Spear of Scituate, married by Charles W. Cox, Minister of the Gospel.


May 2, at Scituate, Manuel Teshera and Alberta Beatrice Silvia, both of Scituate, married by William M. Wade, Justice of the Peace.


23


TOWN CLERK'S REPORT


May 10, at Dorchester, Robert Mason Caywood of Scituate and Mildred Beecher Chalmers of Dorchester, married by Frank M. Rath- bone, Clergyman.


May 12, at Scituate, Emerson Keith Malcolm of Scituate and Jessie Ruth Waters of Good Hope, Georgia, married by William M. Wade, Justice of the Peace.


May 18, at Scituate, Thomas L. O'Keefe of Milton and Frances J. Quinlan of Taunton, married by T. A. Quinlan, Priest.


May 23, at Scituate, Henry Augustine Smith of Scituate and Lura Burton Turner of Hanover, married by William M. Wade, Justice of the Peace.


May 23, at Scituate, Raymond Leo Stauff and Madeline Mary Duffey, both of Scituate, married by John M. Quirk, Priest.


June 1, at Scituate, Francis Edward Jepson of Milton and Alice Elizabeth Stewart of Scituate, married by T. A. Quinlan, Priest.


June 5, at Scituate, Eugene Norman Gunderson of Brookline and Helen Elizabeth Webb of Scituate, married by John M. Quirk, Priest.


June 10, at Boston, Salvador Dinamarca of Brooklyn, New York and Alice Mildred Ball of Scituate, married by George C. Gibbs, As- sistant Priest.


June 12, at Scituate, William Melville Whitten of Rochester, New York and Helen Reed Prouty of Quincy, married by Howard Key Bartow, Clergyman.


June 13, at Hingham, Fenton Winchester Varney of Scituate and Emily Marie Connell of Hingham, married by James F. Lally, Priest.


June 15, at Scituate, Harry Ronald Shone and Beverly Dunn, both of Scituate, married by Myron C. Insko, Minister of the Gospel.


June 15, at Scituate, Samuel Turner, Jr. of Norwell and Cora Emeline Brown of Scituate, married by Thomas W. Jolly, Minister.


June 19, at Scituate, Robert Edward Holland and Claire Marie Burns, both of Scituate, married by Thomas W. Jolly, Minister.


June 19, at Scituate, John Hatcher Turner of Nashville, Tennessee and Margaret Lincoln Soule of Scituate, married by Thomas W. Jolly, Minister.


June 26, at Scituate, Clifford Edgar Jones of New Haven, Con- necticut and Mary Newell Soule of Scituate, married by Thomas W. Jolly, Minister.


July 10, at Scituate, Leo Stephen Matthews and Alice Frances Lavoine, both of Scituate, married by T. A. Quinlan, Priest.


24


TOWN CLERK'S REPORT


July 15, at Scituate, Burchill Thomas Sweeney of Scituate and Helen Mary Kontrim of Elizabeth, New Jersey, married by John M. Quirk, Priest.


July 18, at Scituate, Walter Driscoll Reed and Virginia Marie Dubois, both of Scituate, married by T. A. Quinlan, Priest.


July 29, at Scituate, Paul Avanzino, Jr. and Hannah Latham (Rose), both of Brockton, married by William M. Wade, Justice of the Peace.


August 7, at Scituate, Walter Carlton Jones of North Carolina and Christel Ruth Joneleit of Scituate, married by William M. Wade, Justice of the Peace.


August 15, at Scituate, William John Hudson of Scituate and Helen Louise Brown of Norwell, married by John M. Quirk, Priest.


August 26, at Scituate, Kenneth Nickerson Matteson of Chatham and Helen Thomas Eldredge of Harwich Port, married by Allan D. Creelman, Clergyman.


September 3, at Scituate, Raymond Ray Melford of Quincy and Mary Genevieve Hill of Scituate, married by John M. Quirk, Priest.


September 9, at Scituate, Alden Hunt Mitchell and Constance Wade, both of Scituate, married by Allan D. Creelman, Clergyman.


September 11, at Scituate, Paul Joseph Sullivan of Great Mills, Maryland and Kathleen Rosalie Whoriskey of Scituate, married by T. A. Quinlan, Priest.


September 17, at Scituate, Richard Wallace Henderson of Norwell and Shirley Allen of Scituate, married by Thomas W. Jolly, Minister.


September 18, at Scituate, Herbert James Lee of Toledo, Ohio and Suzanne Hill of Scituate, married by T. A. Quinlan, Priest.


September 25, at Scituate, Vernon M. Ayles of Marshfield and Barbara R. Perrier of Plymouth, married by William M. Wade, Justice of the Peace.


September 26, at Scituate, Harry Bennett Redfield of Grafton and Mildred Brown (Hunt) of Worcester, married by Thomas W. Jolly, Minister.


October 9, at Cohasset, Patrick Madden of Malden and Mary J. Clarkson (Rasmussen) of Scituate, married by Ambrose B. Flynn, Priest.


October 14, at Boston, George F. Keenan of Scituate and Catherine M. Doyle of Jamaica Plain, married by John L. Parsons, Priest.


25


TOWN CLERK'S REPORT


October 19, at Scituate, Custodio Lopes and Mary T. Pina (Vin- cent), both of Marshfield, married by Allan D. Creelman, Clergyman.


October 24, at Scituate, Joseph Alfred Crowley and Virginia Louise Young, both of Scituate, married by T. A. Quinlan, Priest.


October 25, at Holbrook, Roger Rathbun Foeley of Scituate and Muriel Violet Quincy of Holbrook, married by Joseph J. Russell, Min- ister of the Gospel.


October 31, at Boston, Leslie F. Simmons of Scituate and Geraldine P. Heras of Brooklyn, New York, married by Flint M. Bissell, Clergy- man.


November 2, at Bridgewater, George William Whittaker of Scituate and Theresa Dorothy Canessa of Bridgewater, married by Francis A. Whiteley, Priest.


November 6, at Cohasset, Robert Ralph Reid of Utica, New York and Anne Margaret Cahir of Scituate, married by Francis S. Keaney, Priest.


November 27, at Scituate, James Frederick Hands of Abington and Marion Augusta Yenetchi of Scituate, married by Allan D. Creel- man, Clergyman.


November 28, at Scituate, Fred Ernest Wilson of Arlington and Mildred Grace Smith (Peterson) of Framingham, married by William H. Bartlett, Clergyman.


December 4, at Wareham, John Mendes Andrade of Scituate and Mary Pires of Wareham, married by Arthur L. Fenderson, Clergyman.


December 12, at Scituate, Joseph Kudryan of Gary, Indiana and Waldtraut Gertrude Joneleit of Scituate, married by William M. Wade, Justice of the Peace.


December 16, at Newton, Mark Louis Pugar of Scituate and June Elizabeth Peterson of Newtonville, married by James T. Cotter, Priest.


December 26, at Scituate, Frank Russell Kent of Marshfield and Margaret Eleanor Crowley of Scituate, married by John M. Quirk, Priest.


26


27


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1943


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


Jan. 8 Kenneth Francis Wheeler


Kenneth Earl and Ruth Louise Wheeler Chester Earle, Jr. and Priscilla Stone


Jones


Jan. 10 Walter Whitfield Stone


Chester Earle, Jr. and Priscilla Stone


Jones


Jan. 14 Virginia Ann Thayer


Colombo


Jan. 23 John Francis Crimmins, II


Charles Edward and Dorothy Emerson Thayer John Francis and Leonora A. Crimmins Clarence Harold and Emily Rita Litchfield Edmund Francis and Marie Fessenden Ford


Clark


Jan. 31 Marsha Louise Ford


MacMillan


Jan. 31 Barbara Sylvester


Fallon


Jan. 31 Pamet Fallon Ward


Arthur Franklin and Katherine Bell Sylvester Clifford Leon, Jr. and Frances Louise Ward Samuel and Virginia Claire Scott William A. and Eileen C. Beals Edwin William and Lillian Maria Westington


Anderson


Feb. 6 Nancy Scott


Barry


Feb. 24 Rebecca Ann Westington


Turner


Mar. 1 David Fabyan Kitrosser


Samuel and Helen Fabyan Kitrosser


Bingham


Mar. 2 Pamela Grace Humes


Walter R., Jr. and Lillian Merle Humes Lloyd Ellsworth and Roberta Ruth Merritt Francis John and Olive Lynch


Huntley


Mar. 12 Francis John Lynch, Jr.


Patterson


Mar. 13


Elizabeth Ann Cross


Arthur R., Jr. and Helen Louise Cross


Griggs


Mar. 13 Lucy Nichols White Lawrence Arthur Jenkins


Edward Peirce and Sylvia Howland White Harold M. and Evelyn A. Jenkins


Whitaker


Mar. 20


Mar. 20 Stillborn


Mar. 28


Joy Roberta Hollis Francis Dwyer


Frank A., Jr. and Rose E. Dwyer Wilmer and Adeline Gallup


Nichols


Apr. 15 Richard Walter Anderson


Richard W. and Ella M. Anderson


Richardson


Apr. 16 Donald Russell LeClair


Apr. 21 James Herbert Thompson


Apr. 28 Patricia Beverly Pina


Donald Russell and Mary Elizabeth LeClair James Elwin and Alberta Frances Thompson Louis and Beulah Pina


Sexton


Turner


Magaw


TOWN CLERK'S REPORT


Andrews Cain


Mar. 30


Apr. 1 Caroline Adeline Gallup


Cobbett


Jan. 10 Chester Earle Stone, 3rd


Spear


Jan. 29 Jean Marie Litchfield


Wilder


Feb. 9 Rosemary Catherine Beals


Deacon


Mar. 9 Robert Ellsworth Merritt


Kelley


Wilson T. and Edith B. Hollis


28


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1943-Continued


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


May 4 William Alden Gauley


May


4 Martha Ellen Sides


May 6 Stillborn


May 6 Patricia Ann Scarselloni


May 8 Christopher Hobbs Webb


May 10 John Allen MacMinn


May 14 Alfred John Leate, Jr.


Alfred John and Sarah Eleanor Leate Charles E., Jr. and Ruth Standish


Loring


May 19 Marie Marcoux Davis


May 27 Carol Ann Klueber


May 31


John Maurice Kane Stillborn


June 3


June 9 James A. Duane, Jr.


Fallon


June 10


Janet Ann Samuelson


Anderson


June 12 Kenton Lee Bongarzone


Greene


June 21


Sally Jane Cole


Harold W. and Dorothy Cole George Edward and Ruth Miriam Story


Dwyer


June 30


Carol Ann Story


Robert S. and Mary Dwight


Conry


July 14 Suzanne Virginia Lepine


Coyle


July 19 Gerilyn Gosewisch


Rosenberg


July 20 Martha Jane McNamara


Graham Wood


July 25 Daniel Clement O'Keefe, Jr.


July 29 Patricia Joanne McCarthy


Aug. 4 Emily Tobin


Aug. 6 David Fleming Daniels


Aug. 9 Howard Ellis Levine


Aug. 10 Stillborn


David John and Priscilla A. Gauley Ralph and Ellen Sides


James Rocco and Elizabeth Scarselloni


· McPhee


Powers


John Alberta and Mary Sarah MacMinn


MacEachern


Stoddard


May 18 John Loring Standish


Ray Heath and Mildred Louise Davis Charles Joseph and Miriam Klueber John Joseph and Mary Ellen Kane


Bresnahan


Smith


Caplice


James A. and Margaret Duane John and Jean Mary Samuelson Mario and Gladys Bongarzone


.


July 4 Robert Staples Dwight, Jr.


Charles Norman and Alice Virginia Lepine Fred C. and Doris Gosewisch John and Beatrice McNamara Daniel Clement and Edith O'Keefe


Thomas G. and Eleanor F. McCarthy Parker and Vesta B. Tobin James and Gertrude Daniels Sidney and Charlotte Levine


Pilvinis


Hutchinson


McClellan


Gordon


TOWN CLERK'S REPORT


MacDonald


John Dunbar and Gladys Anne Webb


Landers Mitchell


29


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1943-Continued


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


Aug. 18


Patricia Ann Millman


Campbell


Aug. 19


Jan Gosewisch


Roland Emerson and Dorothy Alice Millman Vincent Robert and Jane Gosewisch


Hill


Aug. 26


Callis


Samuel Carl, Jr. and Anne Gearin Callis


Barry


Aug. 26


Dennis Anthony Obert


Francis A. and Blanid Obert


Queeney


Sept. 2


Lynn Michele Trescott


Richard Hearn and Janice Louise Trescott


Allen


Sept. 4


Charles Norman Chase


Charles Parker and Marian Algena Chase John Dyson and Rosemary Ellen Edwards


Mulvahill


Sept. 11


Alexander Carl Stohn, III


Alexander Carl, Jr. and Mary Stohn


Casey


Sept. 12


Lawrence Mendes


Adilino and Diana May Mendes


Pina


Sept. 20


Frances Cole


Howard H. and Margaret L. Cole


Hernan


Sept. 21 Geoffrey Kent Russell


Hawley and Dallas Russell


James


Sept. 23 Marsha Haartz


Louis Otto and Winifred Haartz


Elliott


Sept. 24 Philomena Pina


Leopold B. and Louise Rita Pina


Pina


Oct. 2 Patricia Ann Fleming


Carrigan


Oct. 5 Jacqueline Ruth Lincoln


Isaiah Franklin and Ruth Lincoln


Stonefield


Oct. 6 Nancy Carol Litchfield


George Leo, Jr. and Lucille Litchfield Ernest G. and Ella Davis


Roberts


Oct. 19 Peter Stephen Dowd


Frederick Joseph and Helen Dowd


Turner


Oct. 24 John David O'Hern


Toomey


Oct. 25 George Edward Fay


Daniel Francis and Lydia Valerie Shea


Glebis


Richard and Jeanne Livingstone Chase


Maxwell


Nov. 9 Mary Louise Cashman


William Francis and Alice Mary Cashman


Shea


Nov. 16 Robert Everett Dorr


Nov. 16 Peter Cushman Crafts, 2nd


Nov. 16 Robert Lincoln Tilden


Robert Henry and Caroline Salisbury Tilden


Haller


Nov. 17 Anna Josephine Stetson


Bertram Clinton and Alice Stetson


Field


TOWN CLERK'S REPORT


Nichols


Oct. 11 Marshall Lovering Davis


Robert Paul, Sr. and Florence Mary O'Hern John William and Eve Fay


Thoben


Oct. 26 Brian Michael Shea


Oct. 27 Janet Chase


Frederic Stanley and Priscilla Faunce Dorr John M. and Elizabeth Crafts


Ludlow


Smith


Appleton


Sept. 10


Thomas Edwards


Harold Vincent and Mary Eleanor Fleming


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1943-Continued


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


Nov. 18 Florence Marie Burke


Nov. 19 Elaine Virginia Russell


Edwin Hjalmar and Gertrude Russell


Nov. 24 Leonard Frank Jordan


Leonard Mead and Jeannette Jordan


Thompson .


Dec. 2 Judith Lynne Miller


Cheney Prince and Marion Bernice Miller


Spear


Dec. 5 James Francis Powers


Harry and Eleanor Powers


Secor


Dec. 7 David Mark Smith


John L. and Ruth Smith


Damon


Dec. 8 Virginia Marie Newman


George and Emily G. Newman


Campana


. Dec. 15 Henry Russell Smith


Henry Augustus and Lura Burton Smith


Turner


Dec. 24 Dorothy Mae Dwyer


Frank H. and Ellen M. Dwyer


O'Neil


Dec. 25 Beverly May Langley


Lawrence Joseph and Dorothy Ann Langley


Clapp


Dec. 26 Mark Fuller


Timothy and Martha Jane Fuller


Thomas


Dec. 26


James Arthur Charlton


James Gordon and Marion Thaxter Charlton


Perry


Dec. 28 Mary Margaret Dame


Russell Fuller and Margaret Stewart Young Dame


Brough


TOWN CLERK'S REPORT


Walter V. and Anne M. Burke


Devine Leighton


30


1


31


LATE RETURNS


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


1942


May 24 July 27 Mary Jo-Anne Cogill


Sept. 6 Judith Lincoln Dow


Oct. 3 Jean Elizabeth Litchfield


Nov. 24 Carolyn Margaret Dwyer


Nov. 29 Richard Philip Turner


Dec. 7 Susan Mary Young


David Ellis Morris


Herbert A. and Myra E. Frye William Wood, Jr. and Flossie Mae Cogill Clifford Wallace, Jr. and Barbara Dow Herbert N. and Elizabeth Jane Litchfield Frank Herbert and Ellen Marie Dwyer Philip and Eleanor Turner John and Mary Catherine Young John David and Lillian Morris


David L. and Florence C. Shea


Frederick A. and Gertrude M. Timpany


Jeremiah F. and Mary E. Cahir


Jeremiah F. and Mary E. Cahir


Merriman Newton and Sarah Matilda Lovering


Spooner


Jan. 3


Thomas Leo Dwyer


John and Rose Dwyer


Walls


1877 Mar. 7


Edith Besse Spooner


Frank Thomas and Amy Isadore Spooner


Joseph and Mary J. Payne


Frank Thomas and Amy Isadore Spooner


Bates Wedgewood Gregg Morrison O'Neill


Gasparrelli Lynch Cullen


Dec. 11 1941 Nov. 6 1939


Dennis Shea


Henderson


Gauley


Duggan


Duggan


TOWN CLERK'S REPORT


Apr. 7 1933 Oct. 8 1930 Mar. 18 1909 May 5 1884


John Joseph Cahir


Patricia Catherine Cahir


Caroline May Lovering


Lapham


Snow


1875 Mar. 17 1873 Jan. 23


Leonard Harrington Payne


Mary Frances Spooner


Lapham


Herbert Davie Frye


David George Timpany


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.


32


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1943


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Jan. 5


Helen Newcomb


72 3 21 Fractured femur; terminal bronchopneumonia.


Jan. 5 Hattie Marshall Welch


85 7 2


Bronchopneumonia, myocarditis, arteriosclerosis.


Jan. 6


Charles Francis Jenkins


76 10 12


Sudden death; heart disease, presumably coro- nary thrombosis. Case under investigation.


Jan. 7 Annie Clapp


39 6 28


Jan. 11 Leonard Freeman Wolfe


37 6 4


Crush of body of extremities; manner not known.


Jan. 16 Charles Nicholas Barce


59 9 20


Carcinoma of the bladder.


Jan. 21 Lewis T. Smith


66


3 29


Chronic myocarditis, chronic glomerular nephritis. Arteriosclerosis.


Jan. 21 Mercy G. Seaverns


103


6 13


Jan. 23


Elizabeth Jacobucci


60


3 24


Jan. 26 Delia Curran 70


-


Mesenteric infarction.


Feb. 4 Alexander Kilpatrick Williams 59 7 25


Feb. 8 Eva Elsie Burns 0 21


Feb. 10 John Jay Elemendory Rothery 93 9 26


Feb. 14 Bennedetta Frisina


33 - - Shotgun wound of chest; homicidal. Perfo-


ration of heart. Virus pneumonia.


Daniel and Mary Linehan James and


Brown


Caleb and Jane Jenkins Martin and Susan Haslem Frederick W. and Alice J. Wolfe James and Susan Barce Edwin and - Smith




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.