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.