Town annual report of the officers and committees of the town of Scituate 1943-1945, Part 24

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 24


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


July 15, at Scituate, William Corrington Rice of Lexington, Kentucky and Virginia Katherine Walsh of Scituate, married by Frederick R. Condon, Priest.


July 24, at Falmouth, Allan Owen Harmon of Scituate and Rita Elizabeth Sabens of Falmouth, married by Philip A. Ahern, Min- ister of the Gospel.


July 29, at Scituate, James Arthur Hoffman and Agnes Theresa Garland, both of Scituate, married by William M. Wade, Justice of the Peace.


July 31, at Boston, Joseph Edward Clapp of Scituate and Noreen Mary Keefe of Boston, married by John J. Watson, Priest.


August 4, at Scituate, Alfred Morrison Ainslie of Cohasset and Marjory Stoddard of Scituate, married by James R. Rhodes, Min- ister of the Gospel.


28


TOWN CLERK'S REPORT


August 4, at Cambridge, Robert Campbell, Jr., of Schenectady New York and Mary Wood Hewitt of Scituate, married by Leslie C. Greeley, Minister of the Gospel.


August 18, at Cohasset, John Nichols Goodridge and Elizabeth Greenwood Bearman, both of Scituate, married by Laird W. Snell, Clergyman.


August 18, at Scituate, Francis Joseph Fagan and Kathryn Joan Mort, both of Waltham, married by Frederick R. Condon, Priest.


August 27, at Scituate, John Phillip Desmond and Genevieve T. Logue, both of Boston, married by Louis R. Logue, Priest.


August 29, at Scituate, James Dukes and Gertrude Wilson, both of Scituate, married by William M. Wade, Justice of the Peace.


September 1, at Scituate, Melvin Walser Morris of Salisbury, North Carolina and Nancy Ann Parker of Scituate, married by Raymond B. Johnson, Clergyman.


September 2, at Scituate, John Richard Brown and Ethel Per- ley Hollis, both of Scituate, married by Allan D. Creclman, Clergy- man.


September 9, at Scituate, Irvin Woodard Weaver of Mount- ville, Georgia and Harriet Poland of Brookline, married by Allan D. Creelman, Clergyman.


September 15, at Scituate, Ralph Manuel of Weymouth and Inez Monaghan (Kelly) of Braintree, married by William M. Wade, Justice of the Peace.


September 19, at Brockton, Wesley Bradford Eaton of Scituate and Shirley Marilyn Gott of Yarmouth, married by Leonard C. Harris, Clergyman.


October 12, at Scituate. Robert Francis Valine of Scituate and Ruth Frances Grover of Boston, married by Allan D. Creelman, Clergyman.


October 27, at Westerly, Rhode Island, James Douglas Stever- man of Scituate and Frances Louise Knight of Westerly, Rhode Island, married by Chanel Violette, Priest.


November 6, at Cohasset. Mark Keaton of Springfield and Eulaila Aurice Pinkham of Scituate, married by Robert W. Little, Minister of the Gospel.


November 7. at Scituate, Francis Mason Litchfield and Nancy Hodgdon Wade, both of Scituate, married by James R. Rhodes. Minister of the Gospel.


29


TOWN CLERK'S REPORT


November 30, at Scituate, Paul Newell Kent, Jr, of Marshfield and Mildred Josephine Taylor of Scituate, married by James R. Rhodes, Minister of the Gospel.


December 9, at Scituate, Alden Charles Finnie of Scituate and Olga Elizabeth Pope of Dunn, North Carolina, married by James R. Rhodes, Minister of the Gospel.


December 18, at Melrose, Chester Francis Mckay and Caroline 1 Gage (Hartmann) , both of Scituate, married by Dominic Ferrelli, Minister of the Gospel.


December 19, at Scituate, William Richard Hoffman of Struth- ers, Ohio, and Julia Florence Brown of Scituate, married by Austin Rice, Minister of the Gospel.


December 22, at Scituate, Eben Blake Page, 3rd and Georgi- anne Barnes, both of Scituate, married by Charles C. Wilson, Cler- gyman.


December 27, at Marshfield, John Stephen Curtis of Cohasset and Barbara Elinor Carleton (Graham) of Scituate, married by Leonard S. Nightwine, Minister.


December 30, at Brookline, Donald Edward Quinn of Scituate and Mildred Genevieve Reardon of Brookline, married by William J. McCarthy, Priest.


30



BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1945


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


Jan.


5 Francis Joseph Demello


Francis J. and Priseilla Demello


Burleigh Sullivan


Jan.


13 Judy Enright Roberts


William Albert and Catharine Mary Roberts Alden H. and Constance Mitehell


Wade


Jan.


13 Deborah Mitchell


Robert William and Helen Florence Hover


Westerhoff


Jan.


24 Janet Ann Hover


Ehner Bradford and Jeannette Hollis


Nichols


Jan.


27 Kenneth Edward Hollis


Grover Albert and Priscilla Mabel Lackey Alfred J. and Sarah Eleanor Leate


Stoddard


Feb.


1 Edward Francis Leate


John Crawford and Mary Josephine Hustead


Spear


Feb.


19 Tamsin Denise Browne


Lowell Gorham and Joyee Browne Albert and Patricia Helen Rothfuss Francis J. and Olive M. Lynch


Patterson


Feb.


21 Patrick Joseph Lynch


Shone


Feb.


23


Christina Lee Bigelow Zoe-Anır Bongarzone Alice Nugent Farrell


Hughes


Mar. 11


Kathleen Xoa Merritt


Sonsa


Mar.


17


Sammy Patrick Alves


Morris


Mar. 17


Brian Chamberlin


La Vange


Mar.


19 Robert Bruce Babbitt


Mar.


21 William Laurence Clapp, Jr.


Conty


Apr.


8 Joan Panla Keleher


Whitaker


Apr.


14 Prudence Owen White


Stevens


Apr 19 Robert Daniel Webster


Burton and Mildred A. Schair


Olem


May


1 Brenda Curran


Bartholoinew A. and Marion R. Curran


Ford


May


2 Aun Erna Engelsberg


Fred Ernest and Anne Dorothy Engelsberg


Hogan


TOWN CLERK'S REPORT


Knox


Feb.


1 Russell Blair Lackey


Feb. 16 Philip Roy Hustead


Kerr


Feb.


20 Linda Lee Ann Rothfuss


Thomas W. and Pauline M. Bigelow Mario and Gladys Bongarzone William J. and Marian J. Farrell Arthur Carlton and Mary Josephine Merritt August Fontes and Nellie Alves Ignatius Daniel and Eleanor Louise Chamberlin


Bennet


Feb. 24


Feb. 28


Kanceo


MaeAskill


Apr. 30 Douglas Malcolm Schair


Bruce Samuel and Elizabeth Anne Babbitt William Laurence and Anna Clapp Raymond Elmo and Helen Josephine Keleher Edward Pierce and Sylvia White Norman Robert and Helen Louise Webster


Barbuto


31


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1945 - Continued


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


May


14 Lucy Leseur Brown


May


14 Frances Hopkins Cole


Ralph Sawyer and Rosemary Brown Herbert Elmer and Frances Elizabeth Cole Edward B. and Mildred McCarthy


Cecil H. and Virginia LaVange Henry Elms, Jr., and Dorothy Margaret Bearce


Davis


June


4


Herbert Earle Bearce Stillborn


Antone and Mary Monteiros


Machado


June


June


8 Gemma Marie Burke


Walter Vincent and Anne Marie Burke Cheney P. and Marion B. Miller


Spear


June


9 Edwin Cheney Miller Sharon Lea Pray


Ralph James and Virginia Pray James Robert and Elizabeth Rhodes.


Hennigar


June


11


13 Catherine Helian Rhodes


Freeman Vinal and Edna Johanne Locklin


Larson


June


18 John Judson Crimmins


John Francis and Leonora Aida Crimmins


Colombo


June


21


Susan Terry Martin


Westerhoff


June


26


Ugo Frank Bendinelli


June


28


Stillborn


June


28 David Francis Dobson


July


1


Frances Ann Whitten


Kelley


July


4 Dennis Reed Jenkin's


Curran


July


4 Sandra Ann Litz


Hughes


July


8 James Michael Grimes


July


16


James Edward Walsh


July


21 Daniel George Jenkins


George Wilson and Evelyn Dobson William Melville and Helen Reed Whitten Harold Morton and Evelyn Anna Jenkins John H. and Ellen M. Litz Leonard L. and Barbara Grimes


John James and Mary Magdalen Walsh Charles F. and Mary E. Jenkins


Gallagher


TOWN CLERK'S REPORT


32


May


15 Edward Barry McCarthy, Jr.


May


23 Stillborn


May


27 Diane Cecile La Vange


Murree


June


5


6 Jean Marie Monteiros


Devine


Cornthwaite


June


June


14 Helen Andrea Locklin


Martin


William Alexander and Geraldine Fay Martin Ugo, Jr., and Pauline F. Bendinelli


Thistle


Prouty


Conlon


Wyman Hopkins Turner


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1945 - Continued


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


Ang. 14 Sandra Lynn Ford


Ang.


19


Jane Meredith Small


Harold Proctor and Jean P. Ogden


Francis


Aug. 19 Lynne Elizabeth Ogden


Roberts


Aug.


21 Donna Lon Barling


Donald E. and Dora F. Barling John Frank and Erna DiSisto Charles Linwood and Mary Winifred Sylvester


Slager


Sept. 1


DiSisto


Baker


Sept. 8 Charles Lynnwood Sylvester


Dorr


Sept. 15 Ruth Edith Thayer


Wheeler


Sept. 16 Dorothy Anne Nichols


Herbert and Florence Nichols


William Fenton and Melba Nadine Kimbrough


Bishop


Sept.


21


Donna Pina


John B. and Leora Pina John B. and Leora Pina


Hicks


Sept. 21 Donald Pina


Dyment


Sept. 23


Suzanne Caldwell Fisk


Riggs


Sept.


26 John Richard Barry


Chapell


Sept. 26 Henry Gonsalves Alves


Cummings


Sept. 27


Thomas Charles Stoddard


Turner


Oct.


12


Susan Messenger


Shea


Oct.


27


Sharon Louise Connelly


Church


Oct. 27


Bruce Mitchell McKittrick


Norris


Nov. 2


Bobbie Watson


Nov.


5


Stillborn


Lewis Pierce and Muriel Elizabeth Carpenter


Henry Rodriques


Nov. 11


Elaine Marie Pina


Pratt


Nov. 12 Alice Elizabeth Webster


Roberts


Nov. 16 Mary Margery Attwater


Nov.


29 John Reed Davis


Dec. 3 Thomas Wayne Harmon


Stephen Churchill, Jr. and Lillian Ann Webster Alan R. G. and Elizabeth T. Attwater Ray H. and Mildred L. Davis


Allan Owen and Rita Elizabeth Harmon


Sabens


TOWN CLERK'S REPORT


33


20 William Fenton Kimbrough


Hicks


Sept.


William S. and Althea Fisk


John A. and Geraldine F. Barry Anthony Gonsalves and Caroline Genevieve Alves Charles Lincoln and Florence Rose Stoddard Frederick C. and Adelaide Messenger


Raymond Louis and Shirley L. Connelly


Archie M. and Doris M. McKittrick


Robert Clifford and Marjorie Watson


Nov. 8 Robert Wilson Carpenter


Anthony and Margaret Pina


Bresnahan


Edmund Francis and Marie Fessenden Ford


Wilder Sears


Leonard W. and Evelyn E. Small


Howard R. and Marjorie Thayer


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


Dec. 11 Judith Ann Stanley


Francis W. and Rosemary F. Stanley


Byron


Dec. 13 Francis Jerome Crowley


Joseph Alfred and Virginia L. Crowley


Young


Dec.


18 Charles William Curran, Jr.


Charles William and Ebba Julia Curran. Johnson


Dec.


25 Frederick Webb


George A. and Leona E. Webb Aram and Elsie Brazilian


Kentigian


BIRTHS NOT BEFORE RECORDED AND CORRECTIONS


34


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


1924


Apr. 5 Philip Alves


August and Palmera Alves


Fontes


1925


Aug. 12


Martha Mary Lavoine


Joseph H. and Martha Lavoine


Ricketts


1926


Feb. 17


John N. Sewell


John E. and Elizabeth Sewell Frederick C. and Adelaide E. Messenger


Purnell


1941 Sept.


2 Peter Elliott Messenger


Turner


1943


Dec. 21


Harold Raymond and Clara Winifred Burbank


Bartlett


June 19 Sept. 5


Howard Nelson Burbank 1944 Edward Richard Gallup Helen Louise Fletcher


Wilmer Z. and Adeline Gallup George P. and Helen W. Fletcher


Nichols Jellows


TOWN CLERK'S REPORT


Gammon


Dec. 27 John H. Brazilian


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 therefrom.


To establish the right to vote.


To qualify to hold title to, and to buy and sell real estate.


To prove the age at which the marriage. contract may be entered into.


To establish the rght 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


35


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1945


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Jan.


2


Elizabeth Everett Weeks


76


11 15


Cerebral hemorrhage, chronic diverticu- litis auricular fibrillation. Arteriosclerotic heart disease, arterio- sclerosis.


Jan. 13


Mary A. Driscoll


82


1 10


Jan. 15 Cecil Henry LaVange


40


0 15


Gastric hemorrhage, peptic ulcer.


Jan.


20 James Hanson Goddard


86


0


9


Left ventricular failure, myocarditis.


Jan. 22 Frank R. Foster


53


9


10


Illuminating gas poisoning; suicidal.


36


Jan. 24 Elizabeth Graham


59


8


6


Bronchopneumonia, Parkinson's disease, purpura cachexia.


Jan. 29 Paul True Jenney


22


4 29


Feb. 14


Annie Elizabeth Litchfield


83


0 28


Feb. 22 Annie Jane Fisher


70


1


4


Mar. 4


Arthur Henry O'Neill


55


1


2


Mar. 5 Kathleen O'Hern


47


- -


Coronary thrombosis (angina), edema of lungs, hypertension, arteriosclerosis. Acute cardiac decompensation, cirrhosis of liver.


Mar. 7 Mary Bates 74 6 21 Arteriosclerotic heart disease.


Intestinal obstruction, volvulus, mental deficiency. Sudden death; heart disease presumably coronary thrombosis. Coronary thrombosis (presumable).


Samuel E. and Elizabeth B. Noble William and Catherine Daly Benjamin Henry and Margaret La Vange David and Elizabeth Goddard Andrew and Annie Foster Alexander and Jessie Innis Paul G. and Rebecca Jenney Daniel and Mary Linehan James and Ellen Donnelly Arthur Henry and Rosanna O'Neill Maurice and Mary O'Hern Jessie and Eliza Jane Spooner


TOWN CLERK'S REPORT


-


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1945 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Mar. 9


Charles Webster Colnian


88


2 0


Bronchopneumonia, myocarditis.


Mar. 13


Henry Harrison Scott


64 11 26


Coronary heart disease.


Mar. 16


Hervey Wales Heywood


50


6


-


Bronchopneumonia, epidermoid carcino- ma of lung. Bronchopneumonia.


Mar. 17 Susan Hiler


-


3


19


Mar.


27 Charles Ralling Viall


64


9


2


Coronary thrombosis, arteriosclerosis.


Apr. 3 Lydie Hayward


41


6


7 Adenocarcinoma of stomach.


Apr. 6 Martin L. Mahoney


57


24


Bronchopneumonia, carcinoma metastatic, carcinoma of sigmoid. Acute coronary thrombosis.


Apr. 8 John Francis McJennett


72


3


3


Apr. 13


John Edward Callahan


73


0 29


Cerebral hemorrhage.


Apr. 20 Stephen C. Webster


72


11


17


Arteriosclerosis and arteriosclerosis gen- eralized, diabetes.


Apr. 29 Cora C. S. Jones


84


10


19. Chronic myocarditis, bronchopneumonia.


May


2 Robert Taylor


92


2 20 Pulmonary congestion, arteriosclerosis, senility.


Ammiel and Sarah A. Colman George H. and Mary Scott


and


Edith Heywood Donald C. and Martha Hiler


Thomas and Kate Viall


Howard and Laura MacDonald Lawrence and


Ellen T. Mahoney John Francis and Anne McJennett Patrick and Bridget Callahan Frederick A. and Elizabeth Webster


John R. and Saphronia A. Stuart William and Ann Taylor


TOWN CLERK'S REPORT


37


6


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1945 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


May 12


William Fryling


82


2 22


Malignancy of colon.


May 20


Albert Wallace Ainslie


69


11


4


Coronary thrombosis.


William and Elizabeth Fryling George Edward and Eliza James Ainslie


June 5 Stillborn


June 7 Edward E. Edson


83


10


7


Cerebral hemorrhage, hypertensive. Gastric ulcer, diabetic.


arteriosclerosis,


June 14


Susan Louise Vinton


61


June 28 Stillborn


June 30 Harry Dooley


71


2 5


Hyperpyrexia (109 deg. F) etiology un- determined, carcinoma of esophagus.


July 1 Edith May Smith


62


6


3 Cerebral hemorrhages, arteriosclerosis.


July 6 Harry P. Dooley


47


- - Fire conflagration.


July 6. Jane Murphy


5


8 -


Fire conflagration.


July 6 Marion Dooley Murphy


39


- -


Fire conflagration.


July 6 Ann Murphy


3


-


Extensive third degree burns of entire body.


Garrett and Ann Dooley Edward and Smith Henry Peter and Margaret L. Dooley John and Marion Murphy Henry Peter and Margaret L. Dooley John and Marion Murphy


TOWN CLERK'S REPORT


Martin and Charlotte Ann Edson Henry B. and Mary E. Vinton


-


-


38


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1945 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


July 7


Margaret Louise Dooley


69


-


4


Extensive burns of entire body. Accident.


Cannot be learned


July


8


Richard Graham


70


9 16


Myocardial insufficiency, chronic myo- carditis, aplastic anemia. Coronary thrombosis.


Thomas and Mary Graham Matthew J. and


July 13


Mary A. Greene


72


- -


July


28


James F. Lavigne


65


6 -


Pulmonary malignancy, myocarditis.


9


Edith Genevieve Gray


69


10 19


Acute myocarditis, gastric carcinoma.


Ang. 21 Nellie Yarns


67


1


Bronchopneumonia, mesenteric thrombo- sis, cerebral hemorrhage,


Ang.


27 Minnie E. Jones


67


9 22


Ang. 30


Charles William Dill


77


5 29


Jabaz Pratt and


Martha Ann Dill


Oci. 8


David Joseph Frazier


63


-


-


Sudden death; heart disease presumably coronary thrombosis.


Thomas and Maria Frazier James Little and


Oct.


9


Harriett L. Perkins


75


7 20


Circulatory failure, chronic myocarditis, chronie nephritis, pernicious anemia. Coronary occlusion, hypertension.


Louisa H. Prouty


Oct. 10


Frederick Franklin Wheeler


63


- 6


Frank and Martha Wheeler


Oct. 11


Sarah Maria Everett 77 8 4 Respiratory depression, asphyxia, cerebral hemorrhage.


George William and


Bethana Eaton Whitcomb


TOWN CLERK'S REPORT


Winifred T. MeCafferty James and Mary Lavigne Philippe Lyons and


Ang. 39


-


Myocardial infarction, coronary throm- bosis, auricular fibrillation. Cerebral thrombosis, arteriosclerosis, myxedema.


Eliza Genevieve Clark Axel and Elizabeth Yarns Benjamin and Mary Snowdon


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1945 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Oct. 18


Anna Farquhar Bergengren


79


10 25


Bronchopneumonia, grand mal epilepsy.


Oct.


28


Oliver Ray Hayes


55


0


9


Adeno carcinoma, metastatic transverse colon. Cerebral hemorrhage, hypertension.


Oct. 30


John Charles Peirce


77


- -


Nov. 5 James Patrick Spellman


78


8 14


Carcinoma of "stomach and liver.


Nov. 5 Jane T. Stone


58


10 24


Nov. 5 Stillboru


Nov. 12 Henry G. Lombard


64


-


Supposed to have drowned when boat overturned.


Nov. 15 Margaret M. Reynolds


64


- -


Nov. 17 Frederick C. McMorrow


12


7 -


Nov. 17 Sandra A. Litz


4


13


Nov. 30 Alice DeSales Haruey


75


Dec. 11 Elmer W. Litchfield


80


3 15


Heart failure, cerebral hemorrhage, ar- teriosclerotic heart disease, diabetes mellitus. Gunshot wound of neck and chest. Ac- cidental. Circulatory failure, meningitis.


Cerebral hemorrhage, cerebral arterio- selerosis, hypertension. Myocardial degeneration, carcinoma of the urinary bladder.


John and Frances Farquhar Oliver F. and Annie L. Hayes John and Martha Peirce Patrick and Ann Jane Spellman Walter C. and Jane Taylor


Benjamin F. and Clara E. Lombard James and Mary Kelley


Osborne A. and Frances E. McMorrow John Henry and Ellen M. Litz Michael and Bridget Harty Webster and Sarah Litchfield


TOWN CLERK'S REPORT


40


Pulmonary congestion, cardiac decompen- sation, hypertension.


-


-


-


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1945 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Dec.


16


Albert Ellis Reed


72


-


12


Acute coronary occlusion, chronic myo- carditis, avitaminosis.


Dec. 17


Walter H. Williams


74


3


18


Incarcerated inguival hernia with intest. obstruction, aspiration pneumonia, hy- pertensive, arteriosclerosis, heart dis- ease.


Dec.


19


Grace E. Timpany


70


10


4


Diabetes mellitus, generalized sclerosis.


arterio-


Dec. 21


Oliver Monterio


70


-


-


41


Dec. 24 Carrie Stoddard MacQuarrie


73


5


12


Dec.


25 Emma Holbrook


73


1


4


Peritonitis, duodenal ulcer, pyloric ob- struction.


Dec.


26 Catherine Frances Donovan


79


5


2


Carcinoma left breast, pulmonary metas- tasis.


Charles and Addie Holden Goldino and Lena Monterio Leonard G. and Elizabeth Watkins Jacob and Louise Ruby Richard and Bridget Donovan


LATE RETURNS


1944 Apr. 22


Henry Clinton Seaverns 74


5 15 Congestive heart failure, cerebral hemor- rhage.


Charles P. and Martha Jaue Seaverns


1


TOWN CLERK'S REPORT


George and Elizabeth Recd Charles H. and Mary Williams


Arteriosclerotic heart disease, sclerosis, bronchopneumonia.


arterio- Streptococci infection.


TOWN CLERK'S REPORT


Licenses Issued for Division of Fisheries and Game in 1945


Resident Citizen Fishing. 46 @ $2.00 each $92.00


Resident Citizen Hunting, 153 @ $2.00 each 306.00


Resident Citizen Sporting. 63 @ $3.25 each 204.75


Resident Citizen Female and Minor Fishing, 18 @ $1.25 each 22.50


Resident Minor Trapping. 2 @ $2.25 each


4.50


Resident Citizen Trapping. 6 @ $5.25 each


31.50


Resident Citizen Sporting and Trapping (age 70 or over). 14 free


Resident Military or Naval Service Sporting, 14 free.


Non-Resident Military or Naval Service Sporting, 1 @ $2.00 2.00


Duplicate, 5 @ $0.50 each


2.50


Less Clerk's fees as agent for the State


72.25


Paid to Division of Fisheries and Game


$593.50


Number of Dogs Licensed for the Year 1945


285 Males at $2.00 each


$570.00


66 Females @ $5.00 each


330.00


94 Spayed Females @ $2.00 each


188.00


2 Kennels @ $50.00 each


100.00


3 Kennels @ $10.00 each


30.00


$1,218.00


Less Clerk's fees as agent for the County


90.00


Paid to Town Treasurer $1,128.00


1945 Gasoline License Renewals Issued through office of Town Clerk 29 Renewals @ $0.50 each


$14.50


Paid to Town Treasurer


Transient Vendor's License


Jacob G. Basler $50.00


Paid to Town Treasurer


Respectfully submitted,


WILLIAM M. WADE,


Town Clerk.


42


$665.75


BOARD OF REGISTRARS REPORT


REPORT OF THE


BOARD OF REGISTRARS


Meetings held for registration of voters in 1945:


February 5 at Town Clerk's Office


February 14


at North Scituate Fire Station


February 16 at Scituate Harbor Fire Station


February 21 at Town Hall


There were 18 names added to the voting list by registrations, while 106 names were dropped because of deaths and change of residence, resulting in a loss in registration of 88.


Registered Voters in the Town of Scituate on December 31. 1945:


Males


1663


Females


1645


Total 3308


The attention of interested parties is called to Chapter 51. Sec- tion 2 of the General Laws, viz. : If the name of a female who is duly registered as a voter is changed by marriage or by decree of court, her right to vote in her former name shall continue until January first next following. Adherence to this law requires every female now on the voting list whose name is changed by marriage or by decree of court to appear at an advertised meeting of the Board of Registrars and re-register as a voter if desirous of continuing to vote in Scituate, as her previous name will automatically be stricken from the list.


Respectfully submitted.


BERTHA L. TURNER. J. EDWARD HARNEY. DANIEL J. QUEENEY. WILLIAM M. WADE. Clerk.


Board of Registrars of Voters.


43


CHIEF OF POLICE REPORT


REPORT OF THE CHIEF OF POLICE


Honorable Board of Selectmen, Scituate, Mass.


Gentlemen :


The report of the Police Department ending December 31, 1945 is herewith submitted for your approval.


The Department made 120 arrests calling for court appearance for officers and defendants. A summary detailing the cause of ar- rests and dispositions is omitted to save space.


Complaints investigated by Police Officers 2,974


Untenanted cottages inspected 2,432


Fires covered by Police Officers 39


Fires discovered by Police Officers 2


Notice of intended sale and transfer of motor vehicles 284


Operators booked by Police Officers-speed .47


Operators booked by Police Officers-improperly parked 598


Summons served for other Police Departments 62


Windows not secure and lights left on in stores, etc. 197


Pistol permits issued 36


Motor vehicle accidents investigated by Police Officers 44


Unlocked buildings secured by Police Officers


164


Re: Motor Vehicle Accidents


There were 9 additional collisions not included in the 44 in- vestigated by Police Officers. Out of this total of 53 motor vehicle collisions 22 persons either operators or passengers reported per- sonal injuries. No serious injuries were reported other than the operator and 3 passengers involved in a collision with a parked auto- mobile November 21, 1945 on Justice Cushing Highway. The oper- . ator of this car and 3 passengers were taken to the hospital suffer- ing from serious injuries. A survey of these accident reports in- dicates that they occurred in various places in the town and in no instance were the accidents attributable to highway faults or ob- structions.


I respectfully recommend that your Board make provisions for the publication of the Rules and Orders adopted in 1945, in book form for distribution.


44


*


CHIEF OF POLICE REPORT


RADIO SERVICE


Two way radio communication is to-day recognized as a must in all Police Departments. The radio transmitter and two mobile units of this Dep't. were installed some 10 years ago and are now obsolete and not serviceable. It is hoped that an article in the war- rant calling for an appropriation to replace the present radio equip- ment will be acted upon favorably, therefore giving assurance of greater efficiency in your police service.


MOTOR VEHICLES


Our motor vehicle equipment at this time comprises of two Ford cars-an ambulance and four motorcycles. One of these cars a 1941 model is now in a repair shop following an accident in which your Chief of Police was involved as the operator. The second car a 1942 model was purchased in 1944 and has been a constant source of expense and trouble since it was put into service. This latter car usually referred to as the "Cruiser" is on the road practically 24 hours of the day. For some time prior to the war it had been recognized as good business to replace these cars each year, thereby affecting considerable saving in the cost of upkeep, and further assuring the Dep't. of serviceable equipment. It is recommended that an article be placed in the warrant calling for a sum of money to replace both of these cars.




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.