Town annual report of the officers and committees of the town of Scituate 1946-1948, Part 27

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 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.