Town annual report of the officers and committees of the town of Scituate 1946-1948, Part 15

Author: Scituate (Mass.)
Publication date: 1946-1948
Publisher: The Town
Number of Pages: 670


USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1946-1948 > Part 15


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 | Part 34 | Part 35 | Part 36


Mar.


14 Ellen Louise Jenkins


Edward Francis and Doris F. Holman William J. and Dorothy Jenkins Frederick Palmeter and Barbara Fluck


Prance


Mar.


18 Christopher John Bond


Chester E. and Ellen M. Bond


Murdock


Mar. 22


Judith Ann Dwyer


Gerard T. and Ann M. Dwyer


Mar. 23 Stillborn


Hughes


Mar. 23 David Corbett Farrell


William James and Marion Joan Farrell Benjamin T. and Bernadette Turner John Mendis and Mary Andrade


.


Mar.


30 Peter John Andrade


Mar. 31 Stillborn


Apr. 3 Charles Robert Goodman


Handschin Seaver


Apr. 8 James Edwin Dolan


Robert A. and Sieglinde Goodman Edwin Lewis and Phyllis E. Dolan Kenneth and Eleanor Chisholm


Coppinger


Apr. 14 Mary Jane Chisholm


Sherlock


Apr. 16 Candace Laurel Anderson


John H. and Barbara M. Anderson Donald and Jean Damon Thomas P. and Madeline Steverman


Russo Murphy Cole


Apr. Apr. 29 Jeffery Cole Brown


Richard S. and Eleanor Brown


May


1 Gail Phoebe Shirey 2 James Joseph Kenney, Jr.


James J. and Margaret Kenney


Glidden


May


May 2 Mary Kennedy


Thomas A. and Catherine E. Kennedy


Lynch


TOWN CLERK'S REPORT


44


Mar. 13 Donna Maria McCarthy


Marschousen


Mar. 15 Edith Eileen Fluck


Drew


Mar. 26 Deirdre Anne Turner


Lavoine Pires


Apr. 22 Donald Damon, Jr.


27 Robert Leo Steverman


Clayton Luquilla and Doris Audrey Shirey


Miller


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1947 - Continued


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


May


7


Alexander Bartlett Chadwick Raymond Leo Stauff, Jr.


Robert B. and Cornelia V. Chadwick Raymond L. and Madeline Stauff Wilbur Harold and Vera Eleanor Hatch


Duffey


May


11


Judith Ann Hatch


William Sidney and Althea Caldwell Fisk


Dyment


May


May 14 Darrell Bradford Ford


Richardson


May 15


-


May


16 Carole Aun Ruiter


Boyd


May


17 James Andrew O'Connor


Henderson


May


17 Linda Laurie Tower


Micciche


May


22


Richard E. Jarvis


Richard Joseph and Eleanor M. Jarvis Charles R. and Ruth Bartlett


Kinsley


May


25 Thomas Clifton Bartlett


Raymond V. and Rose M. Zucker


O'Neil


May


27 Christopher James Zucker


Charles N. and Margaret Turner Joseph B. and Maxine V. Stull


Russell


June


31 John Bryant Turner 1 Russell Graydon Stull 1 George Russell Atkinson


Clarence O. and Verda F. Atkinson Francis J. and Olive M. Lynch


Patterson


June


3


Mary Theresa Lynch


Webb


June


4


Katherine Souza


Wells


June


6


Stephen Wells Reed


Barry


June


7


Samuel Carl Callis, Jr.


Tierney


June


9 Thomas Edward Murphy John William Ford, Jr.


Clapp


June


11


June


12


Maureen Fleming


Cross


June


24


Jeffrey Arthur Jack


Cunningham


July


2


Walter Rudolph Horak


Joseph W. and Helen P. Horak


Juracek


July


8 Mary Elizabeth Parrillo


Joseph J. and Mary Parrillo


Donovan


July


8 Kathleen O'Brien


Philip J. and Kathleen R. O'Brien


Griswold


May


7


TOWN CLERK'S REPORT


45


Lyon


May


25


Josephine Mary Conte


Edmund Francis and Marie F. Ford Howard G. and Barbara Murphy Carleton M., Jr. and Bernice Ruiter James Edward and Elizabeth O'Connor Russell and Mary Tower Ralph and Santina Conte


Wilder


Betsy M. Murphy


Daniels


May


Whittaker


Dunn


June


Manuel R. and Helen E. Souza Byron W. and Claire T. Reed Samuel C. and Anne G. Callis Leo P. and Ethel Murphy John W. and Madeline Ford Harold V. and Mary E. Fleming


Carrigan


June


23 Jean Campbell Maier


William R. and Jean A. Maier William A. and Marie A. Jack


Weeks


Ericson


13 Pamela Jane Fisk


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1947 - Continued


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


July


12 Lucy Ann Locke


John Whiteman, Jr. and Lucille Locke Arthur L. and Erma W. Spear


Jones Burbank


July


14 Stephen Cushman Spear


Carver


July 16 Peter Wade Drew


Arthur W., Jr. and Elizabeth S. Drew


Jones


July


21 Brian Edward Stewart


John J. and Gertrude Stewart Herbert Harold and Mary Elsa Carl


Vinal


July


23 Herbert Harold Carl


Murphy


July


25 John David Street


Fresina


July 29 Carl Anthony Scarano


Litchfield


Aug.


2 Donna Lee Appleford


Lott


Aug.


3 Leigh Suydam Anderson


James W. and Ann E. Anderson


Dubois


Aug.


8 Lawrence Albert Reed


Walter D. and Virginia M. Reed Philip Briggs and Cora Emeline Dolan


Brown


Aug.


9 Robert John Dolan


Aug. 10 Theodore Laurence Sorensen, 3rd Theodore Laurence and Shirley Bernadette Sorensen


Ingersoll


Aug.


20 Michael Edward McCormack


Edward F. and Virginia McCormack


Thompson


Aug.


25 Denis Levangie


Francis Stanley and Virginia Elizabeth Neptune


Sousa


Sept.


3 Linda May Alves


Grant


Sept.


4 Hugh Grant Whiting


Norris


Sept. 10 Robert Gregory Watson


Robert C. and Marjorie Watson


Chandler


Sept. 14 Grace Lorraine Hatch


Lloyd F. and Bertha B. Hatch


Robert J. and Ruth McGuirk


William Richard and Mabel Elayne McOwen


Bilbo


Sept.


16 William Richard McOwen, Jr.


Harrison


Sept. Sept. 17 Mary Ann Foniri


William and Ruth M. Zayko Angelo and Phyllis M. Foniri Joseph F. and Marion Nee


Mirabella


Sept. 18 Leslie Nee


Sept. 20 William Francis Slattery, Jr.


William F. and Anne F. Slattery


George Adrian and Leona Webb


Daniel F. and Elizabeth T. Duffey


Gammon Stark


TOWN CLERK'S REPORT


46


Aug. 19 James Campbell Herbert


George C. and Mildred Herbert


Ricrard Albert and Catherine Ellen Levangie


Murphy


Vines


Aug.


30 Francis Stanley Neptune, Jr.


August Fonts and Nellie Alves Harold E. and Mary Whiting


Logee


Sept. 15 Robert Alan McGuirk


16 William Harrison Zayko


Hill


Brophy


Sept. 22 Paul Gammon Webb


Oct. 8 Daniel Edward Duffey


Lionel Alexander and Mary Arline Street


Frank Anthony and Mary Frances Scarano


Gordon Hunt and Edith Josephine Appleford


Huntley


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1947 - Continued


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


Oct. 11


John Richard Gregory


Thomas R. and Claire L. Gregory


William Burton and Gloria Katherine Edwards


McCaffrey


Oct.


16 William Burton Edwards


Ralph F. and Giertrug McCarthy


Schuyler


Oct.


21


Shaun Patrick McCarthy


McKeefe


Oct.


22


Catherine Ann Sheehan


William J. and Anna Mary Sheehan


Prince


Oct.


26


Sarah Ann James


Paul R. and Helen James


William V. and Genevieve Schultz


Wilder


Oct.


30 Dana Wilder Schultz Connolly


George W. and Theresa D. Whittaker


Canessa


Nov.


3


Nancy Lee Whittaker


Robert H. and Catherine Best


Miller


Nov. 3


Stephen Charles Best


David William and Margaret Anna Manley


King


Nov. 6 Richard Elliot Yeats


Monroe A. and Madeleine Yeats


Holland


Nov.


10 Douglas Wade Litchfield


Harold Morton and Evelyn Jenkins


Kelley


Nov.


14


Judith Dolores Jenkins


Philip K. and Shirley MacDonald


McNear


Nov. 15


Gael Stuart MacDonald Margaret Kent


Frank R. and Margaret E. Kent


Crowley


Nov.


26


Judy Michele Jenkins


Lloyd and Margaret Jenkins Jerome F. P. and Gudridur Crowley


Bergmann


Dec.


Jerome Francis Crowley


Smith


Dec.


5 Marjorie Jean Foster


Walter S. and Dorothy M. Foster


Carter


Dec. 8 Linda Ann Hibbs


Douglas Albert and Lillian E. Hibbs John R. and Ethel Brown


Hollis


Dec.


14 James Arthur Beaugez 15 Nancy Lee Westington


Edwin W. and Lillian M. Westington Eben B., III and Georgianne Page Harry and Catherine Christopher


William A. and Elizabeth M. Saner


MacDonald


Dec. 24 Mary Eva Litchfield


Clarence Harold and Emily Litchfield Bruce S. and Elizabeth Babbitt


La Vange


Dec. 29 Bonnie Babbitt


Dec. 29 Patricia Ellen Connelly


Raymond L. and Shirley L. Connelly


Shea


TOWN CLERK'S REPORT


Dec. 11 Ellen Louise Brown


Walter J. and Lorraine E. Beaugez


Lumenti


Turner


Dec.


Dec. 17 Margery Olive Page Dec. 18 Chris Harry Christopher


Barnes


Vergos


Dec. 23 William Arthur Saner


Clark


La Vange


Nov. 28


Francis M. and Nancy Litchfield


Wade


Nov. 1


William M. and Charlotte E. Connolly


Hall


Nov. 4 William Michael Manley


47


Hanley


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1947 - Continued


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


Dec .. 29 Alan Stuart James


Eustis A. and Irma P. James


Mulhern Mattson


Dec.


30


Nancy Elizabeth Clark


Webster C. and Marjorie E. Clark


BIRTHS NOT BEFORE RECORDED AND CORRECTIONS


1888


Oct.


7


Inez Cynthia Litchfield


Webster and Sarah A. Litchfield


Dalby


1946


Oct. 28 Valerie Gail Pitcher


Robert Floyd and Irene Pitcher


Ford


Nov. 30 Audrey Jane Thompson


Milton Alvin and Elizabeth Thompson Richmond Sears and Jean Edling Charles Joseph and Miriam Elizabetlı Klueber


Doble


Dec. 17 Charles William Klueber


Smith


Dec. 27 Priscilla Leweaux Potter


Howard Adelbert and Roberta Potter Pooler


Dec.


30 Richard Stafford Shaughnessey


Kerin Louis, Jr. and Jayne T. Shaughnessey


Johnson


Dec. 30 Susan McDonough


Thomas A. and Alice McDonough


Murphy


TOWN CLERK'S REPORT


48


Alleyne


Dec. 10 Susan Jean Edling


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, wihtin 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 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 regsitered medical offices as provided in Chapter 46, Section 15, General Laws.


Attest : WILLIAM M. WADE,


Town Clerk.


49


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1947


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Jan. 2 William Freeman Merrill


84 7 23 Hemorrhage from dissecting aortic aneu- George P. and rysm, arteriosclerosis.


Jan. 7 William Thomas Richardson


82 10 7 Pulmonary infarction, pulmonary embolism, arteriosclerotic heart disease.


Jan. 10 Maud Allison Ellis


73


4 16 Cerebral hemorrhage, hypertension, arterio- sclerosis.


Jan. 20 Wendell W. Whittaker, Jr.


21


10


8


Fracture of the skull and left femur.


Jan. 24 George Adrian Webb


40


7 4


Acute coronary occlusion, coronary throm- bosis.


Jan.


25 Arthur Williams


47


5 20


Coronary occlusion.


Jan. 25 Manuel Fontes


70


....


....


Arteriosclerotic heart disease, acute heart failure.


Carcinoma of cecum.


Jan. 25 Harriet Frasier Seaverns


70


6


20


Jan. 28 John Foster Burbank


42


10


12 Arteriosclerotic heart disease with decon- pensation.


Asphyxia, pulmonary hemorrhage.


Jan. 31 Robert B. Gemmel


76


5 25


Feb. 5 Ralph W. A. Bergengren


75


11


3


Feb. 8 Paul B. Cecil


5


10


3


Acute coronary occlusion, chronic myocar- Frederick W. A. and dial degeneration. Extensive second and third degree burns, shock. Carcinoma of breast.


Caroline F. Bergengren Paul F. and Alice M. Cecil Fenner and Anna Whipple


TOWN CLERK'S REPORT


50


Feb. 8 Una Whipple Hattin


49


Ellen Merrill Andrew Smith and Ma- halia Damon Richardson John G. and Emma Hayden Wendell W. and Beatrice A. Whittaker Fred and Catharine Webb Arthur Henry and Lulu Ernestine Williams Manuel and Madelane Fontes Alfred A. and Jennie Elizabeth Seaverns George and Henrietta Burbank Robert S. and Mary Dwight


Cardiac failure, hypertensive arteriosclerotic Robert B. and heart disease.


Margaret Gemmel


Jan. 28 Peter Dwight


12


...


....


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1947 - Continued


-


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Feb. 14 Lottie Miller


69


...


Uremia, kidney failure, hypernephroma, metastases to lung.


Delia Miller


Feb. 15 Marcella Crowe


78


3 20


Cerebral hemorrhage due to generalized Peter and arteriosclerosis.


Ann Moore


Feb. 15 Harry E. B. Chipman


50 7 29


Broncho pneumonia, ruptured appendix.


Myocardial insufficiency, right heart failure.


Feb. 17 Laura Washburn Litchfield


Feb. 18 Mabelle P. MacBain


65 11 17


Broncho pneumonia, arteriosclerotic heart Francis and disease.


Mar. 3 Hannah Alice Ferguson


93


0


4 Coronary thrombosis, arteriosclerosis.


Almena F. Perry Dugald and Sarah A. Ferguson Champ and


Francis


Mar. 7 Nellie M. Litchfield


78


9 17


Acute cardiac dilatation due to chronic myo- John L. and carditis and sudden exertion.


Mary M. Tewksbury


Mar. 23 Stillborn


Mar. 27 William Bassett James


71


9 6 Lymphatic leukemia.


Mar. 27 Amy Frances Dalby


79


4


4 Myocardial degeneration, arteriosclerosis.


Mar. 28 Ellis E. Damon


7


4 3 Cerebral hemorrhage, traumatic epilepsy.


Edward Brooks and Kate M. James Enoch and Sarah Gardner William and Mary Damon


Timothy and Susan Rooney


TOWN CLERK'S REPORT


William J. and Margaret Chipman Edward and Mary A. Dowd James F. and Ellen M. Bailey


Feb. 16 Thomas Patrick Dowd


68


6 25


82 10 5 Broncho pneumonia, myocarditis, arterio- sclerosis.


Mar. 5 Rosa Lee Lopes


59


0 2 Cerebral hemorrhage, arteriosclerosis.


....


Mar. 31 Stillborn ... ... Apr. 5 Catherine Josephine O'Hara 67 6 18 Carcinoma of sigmoid colon.


and


51


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1947 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Apr. 9 Jessie Freemont Damon


90


5 17


Hypertensive and disease.


Apr. 26 James B. Finlay


41


7


7 Accidental asphyxiation due to submersion.


May 12 Mary Frances Murphy


62 1 13


Lobar pneumonia bilateral, infection, dia- betes mellitus. Pulmonary edema.


May 19 Arthur Herbert Damon


65 1 2


Cerebral thrombosis.


May 24 Fred Carl Mund


69


5 16 Acute cardiac infarct due to sudden coronary occlusion.


May 27 Sarah Maria Littlefield


85


.... 24


Cardio-renal disease, nephritis, arterioscle- rosis.


May 27 Mary Elizabeth Culver


81


6 0 Cerebral hemorrhage due to cerebral arte- riosclerosis.


May 29 Mary Ann O'Hern


79


6


7 Cerebral hemorrhage.


June 3 John G. Wilson


72


9 8


Cerebral hemorrhage due to cerebral arte- Cannot be learned riosclerosis.


June 4 William Edward Cote


36


7 28


Accidental drowning.


Edward Ernest and Mary Josephine Cote


June 5 Rosamond D. Hunt


63


9


June 10 James Joseph Steverman


62


10 10


June 13 Antonio Musarra


45


9


3 Adenocarcinoma of rectum, generalized John and metastasis.


arteriosclerotic heart Charles and Hannah Jones Albert Wilson and Dora Finlay Timothy J. and Ellen Murphy Howard G. and Barbara Murphy Frank Herbert and Jessie Freemont Damon Carl and Johanna Mund David and Jane Wilson James and Rose Clark Cornelius and Mary Buckley


TOWN CLERK'S REPORT


Intra peritmeal hemorrhage, hypertensive Nathaniel F. T. and and arteriosclerosis heart disease.


Suffocation due to strangulation while tem- porarily insane.


Florence T. Hunt Emerick J. and Mary Steverman


Concetta Musarra


May 16 Betsy M. Murphy


16 hours


52


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1947 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


June 22 John Andrew Drummond


63


....


...


Acute cardiac infarction due to sudden cor- Thomas and onary occlusion.


July 5 Doris B. Ayer


55


6


0


Acute right ventricular dilatation due .to severe fatty infiltration.


Alice Drummond Frank P. and Augusta Brown


July 23 Stillborn


July 29 Harold Everett Parkman


58


5


11


Coronary occlusion.


Aug. 4 Bessie Margaret McArthur


56


3 26


Aug. 5 William H. Harney


70


10 15


Fracture of the left femur, broncho pneu- monia.


Christina A. McArthur Michael and Katherine Harney


Aug.


8 Russell Edward Tobin


63


2


2


Cerebral thrombosis, cerebral arteriosclero- Thomas N. and sis, generalized arteriosclerosis with hyper- Frances Tobin tension.


Aug. 13 Albert Ernest Brown


90 9


5


Pyelonephritis, prostatic hypertrophy, hyper- Samuel and tension.


Asphyxiation-drowning.


Aug. 14 Lewis Ross Carpenter


8


8 15


Aug. 14 Guy Louis Molinari, Jr.


8


5 0


Asphyxiation-drowning.


Harriet Brown Lewis P. and Muriel P. Carpenter Guy Louis and


Josephine D. Molinari


Aug. 17 Thomas F. Boland


23


Asphyxiation due to submersion.


Aug. 18 Kinsley Dunbar


79


2 25


Chronic myocarditis, broncho pneumonia.


Aug. 27 Dorothea G. Edgar


75


7 17 Cholecystitis, choledocholithiasis with ob- John and structive jaundice.


Mary A. Meldrum


Aug. 29 Elizabeth Foster Eaton


42


0 28


Acute circulatory collopse presumably due Pierrepont B. and to fatty infiltration of myocardium.


Elizabeth P. Foster


53


Alvah and Alice Parkman Cerebral hemorrhage due to arteriosclerosis Hugh A. and and hypertension.


TOWN CLERK'S REPORT


William T. and Mary Boland John D. and Helen Dunbar


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1947 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Sept. 1 Georgianna Stevens McLain


77 11 5 Cerebral hemorrhage.


Henry and Ruth Stevens


Sept. 4 Julia Carlton Carr


84


5 26


Broncho pneumonia, arteriosclerotic heart Horatio G. and disease.


Amelia Eliza Stevens


Sept. 8 Thomas O'Neil


61


1 23


Pulmonary tuberculosis.


Chronic myocarditis, arteriosclerotic heart disease.


Sept. 16 Hyman Michelson


69


.... ....


Broncho pneumonia, bronchogenic noma. 2 Coronary thrombosis and myocardial infarc- tion, left ventricle.


carci- Morris and Dinah Michelson


Sept. 30 Leighton George Chipman


49


Sept. 30 Elizabeth C. Young


70 0 9 Cerebral hemorrhage, hypertension and arte- riosclerotic heart disease.


Pulmonary tuberculosis, amyloidosis.


Cerebral hemorrhage, hypertension, arterio- sclerosis.


John A. and Susan Sawyer


Oct. 31 Lillian Sybil Newcomb


61 7 10 Acute cardiac infarction due to sudden cor- James and onary occlusion.


Intestinal obstruction, evisceration.


Nov. 4 James Arthur Cobbett


70


3 26


Coronary thrombosis, arteriosclerosis.


Nov. 6 William H. Murphy


85


4 12


Carcinoma intestine.


James Edward and Abbie Cobbett James and Elizabeth Murphy


Nov. 11 George Henry Caulfield


75


4 12


Congestive failure, generalized arterioscle- Thomas and rosis.


Mary Caulfield


TOWN CLERK'S REPORT


William John and Margaret Chipman David S. and Mercy A. Jenkins Orin A. and Margaret A. Gould


Oct. 9 Marjorie Eileen Gould


25 8 17


Oct. 27 Martha Susan Mitchell


76 11 19


Nov. 3 Connolly


3


....


Flora Perkins William M. and Charlotte Connolly


....


Henry and Mary O'Neil Thomas and Craig


Sept. 9 Charles B. Craig


72


54


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1947 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Nov. 12 Harry Porter Goodrich


75 6 20


Coronary thrombosis, arteriosclerosis.


Joseph and Maria Goodrich


Nov. 14 Marion Collier Alexander


63


8 5


Cerebral hemorrhage, hypertensive heart disease.


George F. and Hattie M. Welch


Nov. 18 Elizabeth A. Gallagher


74


Left side heart failure, arteriosclerotic heart Richard and disease, diabetes mellitus.


Nov. 20 Sarah Abby Fisk


75


2 25


Rheumatoid arthritis.


Margaret Power Henry H. and Cynthia Fisk


Nov. 26 Peter S. Jakubens


31


9 12


Coronary sclerosis, death following mild in- Jacob J. and sulin shock.


Dec.


2 Mary Katherine Duffy


39


5 25


Hodgkin's disease.


Elizabeth Jakubens Antoine and Lucy Silvia Scott and Almira Erbb


Dec. 22 Edith V. Walden


57


6 25


Myocarditis, dilatation, pulmonary edema.


Alfred and Mathilda Johnson


Dec. 24 Margaret Ellen La Vange


72


10 10 Cerebral hemorrhage, arteriosclerosis and Daniel and hypertension.


Ellen Duffy


Dec. 24 Florence Josephine Clapp


53 6


7


Cerebral metastasis, primary pulmonary car- cinoma.


Elijah Thomas and Olive Jane Clapp


Dec. 25 Agnes Catherine Oskin


57 2 10 Coronary thrombosis, hypertensive heart John and disease, arteriosclerosis.


Catherine Norton


Eva Gertrude Fillmore


52 6 21


Acute cardiac infarction due to sudden cor- onary occlusion.


George L. and Harriet Whittaker


Dec. 29


Dec. 31 Annie McDermott


77


11 14 Cerebral hemorrhage, hypertension


Patrick and Delia McDermott


TOWN CLERK'S REPORT


55


Dec. 3 William H. Erbb


52


...


Drowning.


TOWN CLERK'S REPORT


Licenses Issued for Division of Fisheries and Game in 1947


Resident Citizens' Fishing, 47 at $2.00 each $94.00


Resident Citizens' Hunting, 167 at $2.00 each 334.00


Resident Citizens' Sporting, 56 at $3.25 each 182.00


Resident Citizen Women's and Minors' Fishing, 13 at $1.25 each 16.25


Resident Minor Trappers', 3 at $2.25 each


6.75


Resident Citizens' Trapping, 8 at $5.25 each


42.00


Non-resident Citizens' 3-Day Fishing, 1 at $1.50


1.50


Duplicate, 1 at $0.50


.50


Resident Citizens' Sporting and Trapping (age 70 or over), 17 free


Resident Military or Naval Service Sporting, 8 free


$677.00


Less Clerk's fees as agent for the State


73.75


Paid to Division of Fisheries and Game ..... $603.25


Number of Dogs Licensed for the Year 1947


315 Males at $2.00 each


$630.00


70 Females at $5.00 each 350.00


110 Spayed Females at $2.00 each 220.00


2 Kennels at $50.00 each 100.00


11 Kennels at $10.00 each 110.00


$1,410.00


Less Clerk's fees as agent for the County


101.60


Paid to Town Treasurer


$1,308.40


1947 Gasoline License Renewals Issued through office of Town Clerk


27 Renewals at $0.50 each $13.50


Paid to Town Treasurer


Respectfully submitted,


WILLIAM M. WADE, Town Clerk.


56


BOARD OF REGISTRARS REPORT


REPORT OF THE BOARD OF REGISTRARS


Meetings held for Registration of Voters in 1947:


February 3


Town Clerk's Office


February 12


North Scituate Fire Station


February 14 Scituate Harbor Fire Station


February 19


Town Hall


May 1 Town Hall


October 8 Town Hall


October 29


Town Hall


There were also four meetings of the Board for certification of names on nomination papers and referendum petitions.


In the year 1947 there were 132 names added to the voting list by registrations while 146 names were dropped because of deaths and change of residence, resulting in a loss in registration of 14.


Registered Voters in Town of Scituate December 31, 1947:


Males 4 1,782


Females


1,757


Total 3,539


The attention of interested parties is called to Chapter 51, Section 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 con- tinuing to vote in Scituate, as her previous name will automatically be stricken from the list.


Respectfully submitted,


BERTHA L. TURNER, DANIEL J. QUEENEY, WALTER FLAHERTY, WILLIAM M. WADE, Clerk. Board of Registrars of Voters.


57


CHIEF OF POLICE REPORT


REPORT OF THE


CHIEF OF POLICE


Scituate, Mass. January 15, 1948


Honorable Board of Selectmen:


Gentlemen:


The report of the Chief of Police is herewith submitted for your approval. This report is based upon the activities of the De- partment for the year ending December 31, 1947.


One hundred and fifteen persons were brought before the court on complaints. A summary detailing the causes of arrest and dispositions is omitted to save space. There was in addition 14 juveniles who were charged with delinquency. In cases in- volving property damage, reparation was made in most cases and adjudication by the court with-held during period of probation. These matters are handled with the co-operation of the court and the juvenile probation officer, with every consideration for the future welfare of the child involved. The results to date have been most satisfactory.


MISCELLANEOUS


Complaints investigated by Police Officers 2,877


Untenanted houses inspected 1,975


Fires covered by police officers


51


Notice on intended sale or transfer of motor vehicles


374


Operators booked by police officers 259


Summons served for other police departments


72


Pistol permits issued 36


Windows not secure and lights left on in stores, etc. 127


Unlocked buildings secured by police officers 124


Motor vehicle accidents investigated by police officers 46


MOTOR VEHICLE ACCIDENTS


Forty-six motor vehicle accidents were investigated by the Department. Twenty-five of these collisions resulted in personal injuries to 42 persons; 26 of those injured were removed to their


58


CHIEF OF POLICE REPORT


homes following first aid treatment; 16 were removed to a hospital by direction of attending physicians. There were in addition 12 collisions reported in by operators involved. We can find no in- stance where any of these accidents were caused by faulty road conditions or obstructions in the public way.


Ambulance-One hundred and fifty two runs were made, dur- ing the year, covering 7,228 miles. The total mileage covered by this utility since 1940, (the year it was purchased) is approxi- mately 70,000 miles. This should be replaced and we respectfully recommend that an article be inserted in the town warrant calling for the purchase of a new ambulance, the trade-in value of the present machine to be applied as part payment of the cost.


The police cruiser has covered a distance of approximately 70,000 miles and we believe should be replaced in the interest of service and economy. This car is on the road practically 24 hours of every day. At the prevailing prices offered for used cars, it would seem advisable to trade the present car, utilizing the trade-in value in the purchase of a new vehicle.


The heating unit in the basement is showing definite signs of wear and has failed to function on two occasions, at least. This oil burner is providing heat for Legion Hall, where a class of the grade school is in session during the school year. The school authorities have agreed to share the cost of installing a new burner and fuel pump. We have received an estimate of $250.00 as the cost of material and installation. This would entail an expenditure of $125.00 from public building budget and $125.00 from the School department budget. It should, in our opinion, be taken care of as soon as possible.




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.