USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1946-1948 > Part 27
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
Summary: This measure requires that elections of officers of labor organizations shall be held at least annually. Sixty days' notice of a regular election and twenty days' notice of an election to fill one or more vacancies are required to be given by public announcement at a regular meeting, by notice in writing to each member, or in any other adequate manner. Candidates to be voted for must be nominated by a paper signed by ten members filed at least thirty days before a regular election and at least ten days before an election to fill a vacancy.
The voting at such an election must be by secret written or printed ballot. Watchers appointed by nominating members and by union officers may be present during the voting and counting of ballots.
Coercion and intimidation of members in connection with an
54
TOWN CLERK'S REPORT
election is prohibited, and violations of the provisions of the measure are made punishable by fine of not less than twenty-five dollars nor more than two hundred dollars or by imprisonment for not more than thirty days or both.
Yes 1519
No
841
Blanks
590
QUESTION NO. 7
Do you approve of a law summarized below which was disap- proved in the House of Representatives by a vote of 95 in the af- firmative and 110 in the negative and in the Senate by a vote of 14 in the affirmative and 18 in the negative?
Summary : This measure prohibits the calling of a strike by a labor organization in any business or plant or unit thereof, except when authorized by the vote of the majority of all the members of the organization employed in the business, plant or unit thereof. Such authorization is to be expressed by a secret written or printed ballot at a meeting called for that purpose.
The Labor Relations Commission is authorized to make rules for the conduct of the voting. Within twenty-four hours after the voting the labor organization conducting it shall make a written report of the result to the commission, which shall be a permanent public record. If no report is filed the vote taken shall be void and a person making a false report shall be guilty of perjury.
Coercion and intimidation of members of a labor organization in connection with such voting is made a penal offense.
Yes 1538
No 840
Blanks
572
QUESTION NO. 8
Is it desirable that the proposed amendment to the Constitution of the United States, ---
"ARTICLE
"Section 1. No person shall be elected to the office of the Presi- dent more than twice, and no person who has held the office of President, or acted as President, for more than two years of a term to which some other person was elected President shall be elected to the office of the President more than once. But this Article shall not apply to any person holding the office of President when this Article was proposed by the Congress, and shall not prevent any person who may be holding the office of President, or acting as
55
TOWN CLERK'S REPORT
President, during the term within which this Article becomes operative from holding the office of President or acting as President during the remainder of such term.
"Section 2. This article shall be inoperative unless it shall have been ratified as an amendment to the Constitution by the legisla- tures of three-fourths of the several States within seven years from the date of its submission to the States by the Congress,"-be rati- fied by the general court?
Yes 1736
No
463
Blanks 751
QUESTION NO. 9
A. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages (whisky, rum, gin, malt bever- ages, wines and all other alcoholic beverages) ?
Yes
1802
No
683
Blanks
465
B. Shall licenses be granted in this city (or town) for the sale therein of wines and malt beverages (wines and beer, ale and all other malt beverages) ?
Yes
1705
No
607
Blanks
638
C. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages in packages, so called, not to be drunk on the premises?
Yes
1858
........
No
533
Blanks
559
Attest: WILLIAM M. WADE,
Town Clerk.
56
TOWN CLERK'S REPORT
MARRIAGES
January 10, at Dorchester, Frederick M. Bergman of Scituate and Clara Inas Stefani of Boston, married by James F. Fitzsimons, Priest.
January 13, at Scituate, George Irving Cobbett and Mildred Ruth Morton, both of Scituate, married by William M. Wade, Justice of the Peace.
January 17, at Scituate, Francis P. Harris of Everett and Jean Marie Cole of Scituate, married by Frederick R. Condon, Priest.
February 7, at Springfield, Orrin Alfred Gould of Scituate and Helen Elizabeth Ward of Boston, married by Emery L. Wallace, Minister of the Gospel.
February 14, at Cohasset, John Brewster Hamblet of Lowell and Hope Livingston Gurney of Scituate, married by Charles C. Wilson, Clergyman.
February 14, at Watertown, Eben Everett Bearce, Jr. of Scituate and Rowena Elizabeth Stead of Watertown, married by Edgar W. Anderson, Clergyman.
February 14, at Meriden, Connecticut, James William Stanley of Scituate and Lucille Gunther Worley of Meriden, Connecticut, married by Walter A. McCrann, Priest.
February 15, at Scituate, Merton Stanley Burbank, Jr. and Elizabeth Damon, both of Scituate, married by Allan D. Creelman, Clergyman.
March 13, at Scituate, Antonio Lopes and Mamie Vincent (Barros), both of Scituate, married by William M. Wade, Justice of the Peace.
March 17, at Scituate, Christiano L. Pina and Rose M. Cardoza (Teixeira) , both of Marshfield, married by William M. Wade, Justice of the Peace.
March 23, at Wayland, Kevin Field Dwyer of Scituate and Marjorie Helen Slade of Wayland, married by William F. Reilly, Priest.
March 29, at Scituate, Alphonse J. Paradise of Norwell and Elsie V. Pineo of Marshfield, married by Thomas A. Quinlan, Priest.
57
TOWN CLERK'S REPORT
April 3, at Hull, Louis Grillo of South Weymouth and Adelva Josephine Morton of Scituate, married by Frank P. Richardson, Justice of the Peace.
April 4, at Salem, John Henry Spange of Scituate and Mary Josephine Gallagher of Salem, married by John F. Connors, Priest.
April 10, at Scituate, George Varcelia Yenetchi, Jr. of Scituate and Eleanor Hardy Drake of Southbridge, married by Leopold M. Hays, Clergyman.
April 11, at Boston, Aldiero Foniri of Scituate and Grace Katherine Strazzulla of Boston, married by F. X. Quinn, Priest.
April 17, at Newton, James D. Casey of Scituate and Barbara E. Krause of Waban, married by Theodore J. Seckel, Priest.
May 22, at Scituate, Joseph William McKenney of Watertown and Ellen Margaret Devine of Scituate, married by T. A. Quinlan, Priest.
June 6, at Weymouth, George James Secor of Scituate and Ruth Foster Tisdale of Weymouth, married by J. Caleb Justice, Clergyman.
June 6, at Scituate, David Russell Schultz of Scituate and Virginia Byrum Hobgood of Norfolk, Virginia, married by Allan D. Creelman, Clergyman.
June 12, at Scituate, David John DeLuze of Hingham and Nora Laura Joseph of Scituate, married by William M. Wade, Justice of the Peace.
June 12, at Norwell, Joseph Irving Henderson of Norwell and Anne Mckenzie of Scituate, married by Herman H. Geertz, Clergy- man.
June 12, at Cohasset, Jerome William Queeney of Scituate and Ruth Adele Reddy of Cohasset, married by Thomas F. Devlin, Priest.
June 13, at Hanson, Nelson A. Bennett, Jr. of Norwell and Dorothy May Whiting of Scituate, married by David W. Beebe, Minister of the Gospel.
June 14, at Scituate, Kenneth Weeks Bradley of Winchester, Kentucky and Frances Shaw Williams of Scituate, married by Leopold M. Hays, Clergyman.
58
TOWN CLERK'S REPORT
June 20, at Hingham, Harry Francis Sylvester of Scituate and Priscilla Frances Terry of Hingham, married by Clayton R. Lund, Minister of the Gospel.
June 25, at Scituate, Frank I. Sherman, Jr. of Weymouth and Grace S. Condlin of Roslindale, married by William M. Wade, Justice of the Peace.
June 26, at Scituate, James A. McEleaney, Jr. of West Roxbury and Margaret M. Harris of Waltham, married by Frederick R. Condon, Priest.
July 5, at Scituate, Joseph J. Galligan and Dorothy A. Shea (Gallivan) , both of Boston, married by Paul Gallivan, Priest.
July 9, at Oxford, North Carolina, Harry Lee Daniel of Oxford, North Carolina, and Joan Adell Schultz of Scituate, married by W. Isaac Terrell, Minister.
July 10, at Scituate, Bernard Francis Viera of Provincetown and Winifred Elizabeth Barba of Quincy, married by Frederick R. Condon, Priest.
July 12, at Weymouth, Frederick J. Dwyer and Anna R. Davis, both of Scituate, married by Chester L. Boyle, Justice of the Peace.
July 14, at St. Clement, Missouri, Edward J. Anderson of Scituate and Dorothy Helen Orf of Bowling Green, Missouri, married by James M. Bresnahan, Priest.
July 25, at Scituate, Wilson Theodore Hollis, Jr. of Scituate and Marilyn May Uloth of Hanover, married by Austin Rice, Minister of the Gospel.
July 25, at Scituate, Guy Alfred Poillucci and Louise Marie Hashim (Scabia), both of Watertown, married by William M. Wade, Justice of the Peace.
July 31, at Scituate, Ernest R. Schofield and Doris M. Tracy, both of Canton, married by Austin Rice, Minister of the Gospel.
August 3, at Scituate, Nicholas Fernandes and Mary Viola Barros, both of Marshfield, married by William M. Wade, Justice of the Peace.
August 7, at Hingham, Ralph Ray of Cambridge and Mildred Gertrude Morin (Trohon) of Scituate, married by Arthur W. Swift, Clergyman.
59
TOWN CLERK'S REPORT
August 14, at Scituate, William Swoll Hawkes of Boston and Jean Kindlund of Scituate, married by Frederick R. Condon, Priest.
September 4, at Scituate, Paul Griffin of Hanover and Dorothea Cummings of Norwell, married by Frederick R. Condon, Priest.
September 8, at Providence, Rhode Island, Paul Edward Lemeris of Penacook, New Hampshire and Elizabeth Ann Butler of Scituate, married by Maurice Stone, Justice.
September 9, at Hingham, William Randall Bean of Marshfield and Mary Louise Ann Barry of Scituate, married by Daniel R. Magruder, Clergyman.
September 11, at Foxboro, Henry Madden of Scituate and Elizabeth Jane Knight of Foxboro, married by Gibson Winter, Clergyman.
September 12, at Scituate, John Walter Sieminski and Barbara Jeanne Robischeau, both of Scituate, married by Frederick R. Condon, Priest.
September 15, at Cohasset, Thomas Joseph Wallace, Jr. of Hingham and Mary Gertrude McCormack of Scituate, married by Thomas F. Devlin, Priest.
September 26, at Boston, Robert Vickery of Scituate and Mary A. Katapodis of Dorchester, married by Andrew Richards, Minister of the Gospel.
September 26, at Scituate, Hatherly Lincoln Souther of Co- hasset and Merial Evelyn Bonney of Scituate, married by Raymond B. Johnson, Clergyman.
October 2, at Cohasset, Bernard J. Salvador, Jr. of Cohasset and Audrey Priscilla Ainslie of Scituate, married by Paul F. Done- lin, Priest.
October 9, at Scituate, Neil Lester Hall of Weymouth and Joan Whorf of Hingham, married by Allan D. Creelman, Clergy- man.
October 12, at Scituate, George Wilson Gross and Naomi Vivian Paris, both of Scituate, married by William M. Wade, Justice of the Peace.
October 12, at Scituate, Ernest Francis Jacobson of Quincy and Anne Marie Steverman of Scituate, married by Frederick R. Condon, Priest.
60
TOWN CLERK'S REPORT
October 16, at Scituate, Leo C. Costello of Newton Centre and Eleanor P. Bailey of Jamaica Plain, married by James H. Doyle, Priest.
October 17, at Scituate, Philip Arthur Crager of Rockland and Dorothy Catherine Secor of Scituate, married by Frederick R. Condon, Priest.
October 18, at Hingham, Herbert Francis Castro of Hyde Park and Irma Bates DeFazi (Coffin) of Scituate, married by Raymond B. Johnson, Clergyman.
October 22, at Scituate, Earl Whittemore Vinal of Waltham and Lois Stewart (Nelson) of Newton, married by Allan D. Creel- man, Clergyman.
October 23, at Scituate, Thomas Gerard Gillespie, Jr. of Prospect Park, Pennsylvania and Grace Frances Reynolds of Scituate, married by T. A. Quinlan, Priest.
October 23, at Scituate, Peter Salvucci, Jr. of Waltham and Mary Margaret Quinn of Scituate, married by Matthias J. O'Byrne, Priest.
October 30, at Scituate, Roy Thomas Larsen of Brooklyn, New York and Merle Sanford Wilder of Scituate, married by Allan D. Creelman, Clergyman.
November 11, at Boston, Francis Thomas Kilduff of Scituate and Geraldine Lillian O'Meara of Boston, married by Michael F. Costello, Priest.
November 20, at Charlestown, John A. Salvador of Scituate and Barbara E. Gillen of Charlestown, married by Frederic J. Allchin, Priest.
November 21, at Scituate, Donald Alfred Mitchell of Boston and Barbara May Bland of Scituate, married by Allan D. Creelman, Clergyman.
November 27, at Scituate, Joseph Curriea of New Bedford and Amelia A. Costa (Almeida) of Scituate, married by William M. Wade, Justice of the Peace.
December 2, at Scituate, Jeremiah Francis Cahir and Edith Rose Dwyer, both of Scituate, married by Frederick R. Condon, Priest.
61
TOWN CLERK'S REPORT
December 4, at Scituate, Howard Hall Young and Edith Estelle Agnew, both of Scituate, married by Allan D. Creelman, Clergy- man.
December 31, at Scituate, Frederick Wendall Meurch and Dorothy L. Hardwick (Litchfield), both of Scituate, married by George D. Hallowell, Minister.
62
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1948
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
Jan.
1
Therese Anne Driscoll
John Francis and Phyllis Anne Driscoll
Tracy Plunkett
Jan.
2 Michael Wayne Libby
Frank H. and Margaret E. Libby Roger V. and Jacqueline Damon
Cole
Jan.
5 William Harlow Damon
Mariani
Jan.
6 Joyce Ann Carchia
George E. and Betty Carchia Edward and Evelyn Lapham
Vinal
Jan. 9 Diane Marie Green
Walter James and Winifred M. Green
O'Leary
Jan.
10 Gael Ann Reynolds
John Joseph and Dorothea Jean Reynolds
Roper
Jan.
14 Kathleen Mahoney
Richard L. and Anne T. Mahoney Paul N. and Mildred J. Kent
Taylor
Jan.
14 Stephen Paul Kent
Thomas S. and Catherine Weitbrecht
Kohan
Jan.
14 Lana Lee Weitbrecht
James E. and Priscilla Fitzgerald
Barnes
Jan.
15 Timothy James Fitzgerald
Kelley
Jan.
18
Gail Marie Roderick
Alden C. and Olga E. Finnie
Pope
Jan.
18
Alden Worth Finnie
Doyle
Jan.
19 William Francis Macleod
William F. and Edna Macleod Ronald A. and Lillian Dummer
Hall
Jan.
20 Scott Clark Dummer
Donald R. and Barbara Appel
Billings
Jan.
20 Stephen Richard Appel
Edwin H. and Gertrude Russell
Leighton
Jan.
24 Richard Darrow Park
Linwood and Gwendolen Park Lester J. and Pearl Gates
Baron
Feb. 1 Feb. 2
Palmer
Joseph E. and Noreen Clapp
Keefe
Feb. 12 Susan Florence Clapp
Robert Earle and Lorraine A. Fagley
Faye
Feb. 13 Peter Frederick Fagley
Desmond W. and Estelle R. Gordon
Broderick
Feb. 14 Mitchell Woods Gordon
Feb. 14 Broderick Gordon
Desmond W. and Estelle R. Gordon Kenneth R. and Mildred F. Corson
Grand
Feb. 16 Karen Renee Corson
Feb.
16 Diane Lee Wagner
Albert Kenneth and Grace White Wagner
Bain
Feb. 17 Helen Litz
Feb. 18 Michael Byron Stanley
Francis W. and Rosemary Stanley
Byron
TOWN CLERK'S REPORT
Jan.
22 John Leighton Russell
Carr
Cheryl Lynn Gates
Allison Wesselhoeft and Mary Gardner Palmer
Mead
Broderick
John Henry and Ellen Margaret Litz
Curran
John Meranda and Josephine Roderick
Jarvis
Jan. 9 Patricia Ann Lapham
63
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1948 - Continued
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
Feb.
18 Sheryl Ann Whittaker
Robert J. and Pauline Whittaker
Sylvester Cleveland
Feb.
18 Michael Gerard O'Hearn
Feb. 19 Patricia Ann Jepson
Francis Edward and Alice Elizabeth Jepson
Magaw
Feb. 21 Christopher Joel Pina
White
Feb.
22 Kathryn Ann Barry
Stanis
Feb. 24 Elizabeth Thompson
Fred N. and Mary Ann Thompson
Glidden
Feb.
26 John Joseph Murphy, Jr.
Mathews
Feb. 26 Toni Dee Hernan
Nathan
Feb.
29 Carol Susan Gates
Lawrence S. and Alice I. Gates Isaiah F. and Ruth Lincoln
Stonefield
Mar.
7 Barbara Elizabeth Lincoln
Chism
Mar. 2 Jane Alison Finlay
Eben G., Jr., and Mary Alice Townes
Cheever
Mar. 3
Eben Gordon Townes
Lester R. and Dorothy E. Ganimon
Bates
Mar.
4 Suzanne Gammon
Wilson M. and Margaret A. Thomas
Beaty
Mar.
5 John Wilson Thomas
Wilson M. and Margaret A. Thomas
Beaty
Mar.
6 Richard Lester Hart
William and Emily Hart
Stoddard
Mar.
8 William Thomas Leate
Alfred and Sarah Leate
Mar. 11 Gerald Timothy Rice
Lawrence L. and Margaret A. Rice
Flaherty Reid
Mar. 12 Barbara Curtis Bangs
Whittaker
Mar. 14 William George Miller, 3rd
William G. and Edith R. Miller
Gardner
Mar. 17 Richard William Farrell, 3rd
Richard W. and Margaret M. Farrell
Litchfield
Mar.
20 Patricia Anne Appleford
Mar.
25 Carleton Kevin Ruiter
Emery
Apr. 1
Apr.
2 Stillborn
Apr. 5 Charlotte Louise Dwyer
Apr. 7
Susan Ayer
Gerard and Ann Dwyer William H. and Nancy Ayer
Drew Hocking
TOWN CLERK'S REPORT
Daniels
Carleton M., Jr., and Bernice M. Ruiter
Mar. 31 John William Curtis Elaine Joyce Mendes
William T. and Margery G. Curtis Adilino J. and Louise R. Mendes
Pina
Mar.
5 Martin Grenfel Thomas
William T. and Elizabeth A. O'Hearn
Stewart
Louis J. and Beulah Pina
Joseph W. and Helen Barry
John J. and Ruth Murphy
Anthony R. and Lorraine B. Hernan
James E. and Margaret I. Finlay
Lowes
Donald Hopkins and Eleanor Oscella Bangs
Gordon H. and Edith J. Appleford
64
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1948 - Continued
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
Apr. 8
Jean Marie Choquette
Morris
Apr.
8 Joan Pauline Choquette
Welch
Apr.
9 James Francis Dillon
Rice
Apr. 18 Jonathan Delano
Cronin
Apr.
19 George Gavin Lyons
Scott
Apr.
27 Kenneth Donn Hensley
Blodgett
Apr.
29 Dorinda Lee Fletcher
Robert L. and Mary H. Fletcher
Quinlan
Apr. 30 Ann Margaret Curran
Delano
May 2 Helen Jane Cortez
65
May
3 Deborah Krause
Swartz
May
7 Jacqueline Tully
Seaver
May
8 Edwin Lewis Dolan
Sands
May
8 Judith Ann Blanchard
Ellison
May
9 Jeffrey Knight Morse
Dyment
May
10
Nancy Seymour Fiske
Machado
May
11 Delores Ann Monteiro
Bridge
May
12 Jeremy Barnard
Fleming
May
14 Gretchen Carol Smits
Plumstead
May
16 Patricia Dillon
Queeney
May
21 Michael Joseph Obert
Kanceo
May
26
Arthur Stephen Merritt
Hodskins
May
27
Anthony Elliott Bongarzone
Stover
May
29
Kirtley Mann
Cole
June
7 Sandra Jean Strzelecki
Parker
June 10 Blanche Guevremont
Morton
June
13 Michael Irving Grillo
Toivonen
June
14 Phyllis May Rolfe
June
16 Robert William Bell, Jr.
Robert W. and Nancy R. Bell
Davis
TOWN CLERK'S REPORT
Morris
Sheridan P. and Frances L. Choquette
Sheridan P. and Frances L. Choquette
Joseph R. and Josephine F. Dillon
Chester Kenneth and Florence Delano
George Albert and Elinor M. Lyons
Harry H. and Patsy R. Hensley
Robert and Ann E. Curran
Harold Edward and Jane Grace Cortez
Curtis
A. William, Jr., and Virginia Krause
John Patrick and Beulah Tully
Edwin L. and Phyllis E. Dolan
Herbert and Eleanor Blanchard
Earle C. and Norma H. Morse
William Sidney and Althea Fiske
Anthony and Mary Monteiro
John, Jr., and Cornelia Barnard
Harry B. and Marguerite C. Smits
John E. and Adelaide Dillon
Francis A. and Blanid P. Obert
Arthur C. and Mary Josephine Merritt Igino and Dorothy Bongarzone William C. and Barbara Mann
Michael J. and Jean E. Strzelecki Albert O. and Mary Guevremont
Louis and Adelva Grillo
Fred Gilbert and Gladys Amelia Rolfe
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1948- Continued
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
June 16 Carol Louise Turner
June
23 Mary Ann Walsh
June 24 Keith Allan Randall
Silas O. and Margaret E. Randall
Jordan
June
27 Arthur Henry Doyle, Jr.
Arthur Henry and Tresa Victoria Doyle
Spear
June
27 Stephen James Madden
William J. and Evelyn M. Madden
Nichols
June
30 Anne Sara Ross Rogal
Edward and Laura Rogal
Morrison
June
30 1
William Baboza Vincente
Antonio B. and Laura Vincente
Rose
July
5
9 Anthony Joseph Traniello
Francis
July
13
Richard Proctor Ogden
Hill
July
21 Vincent Gosewisch
Vincent Robert and Jane Gosewisch Howard Hunt and Alma Carolyn Martin
John and Evelyn Shone
Herbert Richard and Jeanne Marie Dwyer
Bresnahan
July
25
Kathleen Dwyer
Schwelm
July
28 Cheryl Leona Rohnstock
Henry Dadnum and Evelyn Louise Rohnstock Willianı R. and Ruth Taylor
Weckstrom
Aug.
2
William Randolph Taylor
Brooks
Aug.
2 Elizabeth Suydam Squibb
Edward R., III, and Amy Squibb
Charles Owen and Esther Decature Burns
French
Aug.
4 Charles Owen Burns, III
Aug.
9 John Paul Littlefield
Alfred W. and Alice F. Littlefield
Servant
Aug.
10
George Henry Dwight, Jr.
George H. and Priscilla Dwight Wilmer Z. and Adeline Gallup
Nichols
Aug.
12 Eunice Edna Gallup
Aug. 15 Nicholas Samuel Cavanagli
George H. and Margery Wyckuff Cavanagh
Smith
Aug.
18 Stephen Wayne Samuelson
Aug.
20 Karen Ann Schuler
Robert A. and Margaret A. Schuler
Luke
Aug. 21 Steven Marc Berlad
Aug.
22 Thomas Turner Gardner
Alvin W. and Charlotte A. Gardner
Turner
Aug.
24 Geoffrey Stetson Curran
Francis Christopher and Janice Wall Curran
Floyd
TOWN CLERK'S REPORT
66
July
Denise Lee Quinlan
Leo Frederick and Elsie Josephine Quinlan
Harris
Anthony J. and Christine M. Traniello
Cummings
July
22 Dianne Dlyse Martin
Clark
Kaffke
July
22 Gary Edward Shone
Harold Proctor and Jean Priscilla Ogden
Baker
July
Richard Leonard Sylvester
Charles L. and Mary W. Sylvester
Wentworth Conlon
Lloyd A., Jr., and Arlene Turner John J. and Mary M. Walsh
Harold R. and Lucille D. Samuelson
Ruggiero
Robinson
Milton J. and Anne Elizabeth Berlad
Dunbar
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1948 - Continued
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
Aug. 27 Richard Neville Gartland
Arthur J. and Katherine E. Gartland
Brown
Aug.
30 Peter James Morris
Arthur H. and Bessie M. Essery
Nevills
Aug.
30 Sandra Margaret Essery
Nichols
Sept. 2 Bradford Allen Hollis
Elmer Bradford and Jeanette Hollis
Murphy
Sept. 9 Karen Alice McDonough
Thomas A. and Alice L. McDonough
Manley
Sept. 23
William Michael King
Robert Edward and Claire Marie Holland
Burns
Sept. 25 Robert Edward Holland, Jr.
Jolın M. and Eleanor Bleakie
Oct. 2
Anastasia Smith Dargin
Paul and Nancy Dargin
Richardson
Oct.
4
Karen Louise Anderson
Fallon
Oct.
5
Jon Duane
Buffington
Oct.
7
Charlotte Marion Davis
Evans
Oct. 9
Philip Jeffrey Lally
Kohlmeyer
Oct.
11 Joyce Ann Holland
Clark
Oct.
15 Robert Peter Query
Wilfred P. and Fannie M. Query
Ignatius D. and Eleanor L. Chamberlin
Morris
Oct.
18 Lenore Chamberlain
Oct.
31 John Philip Silipo
George and Carmela Silipo
Beausejour
Nov.
7 Joan Marie Watson
Martin McKee and Mary Pauline Jillson
Ruiter
Dec.
12 Frederick Jillson
Frank H., Jr., and Brenda Osborne
Harwood
Dec.
14 Phyllis Irene Osborne
Schuyler
Dec. 14 Patrick Joseph Mccarthy
Dec. 15 Emma Lucille Stanley
Dec. 16 Deborah Leigh Perkins
Dec.
20 Carleton Richard Black
Dec. 27 Helen Jane Corcoran
Shanley F. and Helen R. Corcoran
Ross
TOWN CLERK'S REPORT
67
James Ambrose and Margaret Duane
Lewis B. and Marion C. Davis
Phillip M. and Mary A. Lally
John R. and Thelma Holland
Marella
Herbert L., Jr., and Josephine H. Watson
Ralph F. and Giertrug McCarthy
James W. and Lucille Stanley
Gunther
John R. and Emily L. Perkins
Jacobs
Marshall
Walter A. and Leoness E. Black
Parker
Melvin W. and Nancy A. Morris
Charles Patrick and Alice King
Sept. 25 John Maxwell Bleakie, Jr.
Gleason
Duggan
Richard W. and Ella M. Anderson
BIRTHS NOT BEFORE RECORDED AND CORRECTIONS
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
1946
Aug. 10 Phillip James Dwyer
James and Margaret Dwyer
Short
1947
Apr. 2
Mary Catherine Rice
William C. and Virginia K. Rice
Walsh
TOWN CLERK'S REPORT
68
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 househoulder, 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 right to public office.
To make possible statistical studies of the health conditions.
Your co-operation to the end that all births may be properly recorded will be greatly appreciated.
Blanks for returns of births will be furnished upon application to parents, householders, physicians, and registered medical offices as provided in Chapter 46, Section 15, General Laws.
Attest : WILLIAM M. WADE, Town Clerk.
69
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1948
Name of Deceased
Y. M. D. Age
Cause of Death
Names of Parents
Jan.
7
Grace Lydia Hall
77
9
18
Arteriosclerotic heart disease, hyperten- sion.
Jan.
9
John Mazzacasa
59
...
Pulmonary tuberculosis, silicosis.
Jan. 12
Paul Revere Manahan
63
10
18
Cerebral hemorrhage, hypertension.
Jan.
14 Ella M. Gorman
58
...
Myocarditis.
Jan. 24
Ella Gertrude Wellington
61
7 19
Bilateral bronchopneumonia, arterioscle- rotic heart disease.
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.