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.