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.