USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1946-1948 > Part 4
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
August 11, at Scituate, Daniel W. Howe, Jr. and Rita Lord (Chant), both of Cohasset, married by William M. Wade, Justice of the Peace.
August 11, at Scituate, William Eugene Bell of Weymouth and Mary Martha Murphy of Hingham, married by William M. Wade, Justice of the Peace.
August 15, at Scituate, Arthur Livingston Spear and Erma Winnifred Nichols (Burbank) , both of Scituate, married by James R. Rhodes. Minister of the Gospel.
August 17, at Scituate, James Warren and Elizabeth Bower- man (Hexworth) (Heaton), both of Brockton, married by David B. Matthews, Rector.
August 18, at Sctuate, Anthony Joseph Ferreira of Cohasset and Evelyn Stark Patterson of Scituate, married by Frederick R. Condon, Priest.
51
.
TOWN CLERK'S REPORT
August 19, at Scituate, Philip James O'Brien of Scituate and Kathleen Rita Griswold of Worcester, married by Frederick R. Condon, Priest.
August 19, at Nashua, New Hampshire, Harold Jesse Withem of Scituate and Marie Ann Conley of Quincy, married by John D. Wilcox, Justice of the Peace.
August 24, at Scituate, George Edward Wilson, Jr. and Jane Grace Ramsay, both of Braintree, married by Allan D. Creelman, Clergyman.
August 24, at Scituate, Joseph F. Connolly and Marie P. Des- mond, both of Boston, married by Martin F. Walsh, Priest.
August 25, at Scituate, Joseph Francis Cuneo, Jr. of Jamaica Plain and Louise Effie Chessia of Scituate, married by T. A. Quin- lan, Priest.
September 2, at Scituate, Francis Stanley Neptune of Wey- mouth and Virginia Elizabeth Vines if Scituate, married by James R. Rhodes, Minister of the Gospel.
September 7, at Cohasset, Henry Bradford Stanton of Ann Arbor, Michigan and Elizabeth Brooks of Scituate, married by Charles C. Wilson, Clergyman.
September 7. at Scituate, Carl Clifford Chessia, Jr. and Helen Jane Whittaker, both of Scituate, married by James R. Rhodes, Minister of the Gospel.
September 14. at Scituate, Kenneth R. Tonis and Virginia T. Rogers (Truell), both of Scituate, married by William M. Wade, Justice of the Peace.
September 15, at Scituate, Frank Anthony Scarano and Mary Fresina, both of Scituate, married by Frederick R. Condon, Priest.
September 24, at Scituate, Richard W. Nash of Lenox and Barbara I. Wallace of Boston, married by William M. Wade, Jus- tice of the Peace.
September 27, at Scituate, William Vernon Schultz and Gene- vieve Wilder, both of Scituate, married by Charles C. Wilson, Clergyman.
September 28, at Cohasset, Leo Paul Farrell and Frances Elaine Mulcahy of Scituate, married by Francis S. Keaney, Priest.
September 28, at Scituate, Donald Carlton Ranagan and Lo- retta Mary Sweeney, both of Scituate, married by William M. Wade, Justice of the Peace.
52
TOWN CLERK'S REPORT
September 28, at Scituate, Harry E. Soule of Oakland, Maine and Gladys Louise Wheeler of Scituate, married by Allan D. Creel- man, Clergyman.
September 28, at Scituate, Daniel Stephen Holefca of Detroit, Michigan and Marion Cousins McNear of Scituate, married by T. A. Quinlan, Priest.
September 29, at Scituate, Lloyd Raymond Jenkins and Mar- garet Yvonne La Vange, both of Scituate, married by Austin Rice, Minister of the Gospel.
September 29, at Cohasset, John Brand MacDougal of Newton and Dorothy Irene Merrill of Scituate, married by Charles C. Wilson, Clergyman.
October 5, at Cohasset, John Templeman Coolidge, Jr. of Milton and Rosina Emmet Sherwood of Scituate, married by Charles C. Wilson, Clergyman.
October 5, at Scituate, Hugh Munroe and Lorraine Doris Lauzon, both of Scituate, married by William M. Wade, Justice of the Peace.
October 13, at Nantasket, Lawrence Evan Bonomi of Scituate and Ruth Claire Cook of Brookline, married by Patrick J. Dawson, Priest.
October 13, at Boston, Angelo Foniri of Scituate and Phyllis Mirabella of Boston, married by F. X. Quinn, Priest.
October 14, at Putnam, Connecticut, Roger Keith, Jr. of Hart- ford, Connecticut and Mildred Virtue (Nossell) of Scituate, mar- ried by Henry E. Robinson, Clergyman.
October 15, at Scituate, Anthony Thomas Guliano of Barring- ton, Rhode Island, and Helen Newcomb (Harrigan) of Scituate, married by Frederick R. Condon, Priest.
October 16, at Scituate, Lester Davis Hobson and Mae Myrtle Turner (Randall), both of Scituate, married by Allan D. Creel- man, Clergyman.
October 19, at Scituate, William John Charles and Nanatta Lucy Briggs, both of Marshfield, married by Allan D. Creelman, Clergyman.
October 19, at Cohasset, Harold Malcolm Fishwick of Scituate and Gertrude Isabelle Fairbank of Nantasket, married by Robert H. Clarke, Minister of the Gospel.
53
TOWN CLERK'S REPORT
October 30, at Scituate, Manuel Roderick Souza, Jr. of Cohas- set and Helen Elizabeth Gundersen (Webb) of Scituate, married by Frederick R. Condon, Priest.
November 9, at Scituate, Carleton Melvin Ruiter, Jr. of Scitu- ate and Bernice Margaret Daniels of Needham, married by William M. Wade, Justice of the Peace.
November 17, at Scituate, Thomas Edward Kennedy of Boston and Mary Margaret Ford of Scituate, married by Frederick R. Condon, Pricst.
November 17, at Cohasset, Gerard Thomas Dwyer and Annette Marie Drew, both of Scituate, married by Francis S. Keaney, Priest.
November 24, at Cohasset, Robert Harold Miley of Winchester and Jean Estelle Merrill of Scituate, married by Charles C. Wilson, Clergyman.
December 6, at East Weymouth, Alan Dugald Andrews of Scituate and Betty Louise Langhorst of Weymouth, married by Joseph R. Newton, Minister of the Gospel.
December 14, at Marshfield, Walter Seaverns Hayward of Scituate and Helen Louise Cross (Griggs) of Brockton, married by William Barclay, Clergyman.
December 15, at Scituate, Gordon Hunt Appleford of Hanover and Edith Josephine Litchfield of Scituate, married by Charles C. Wilson. Clergyman.
December 24, at Duxbury, Ernest Albert Spear of Somerville and Eleanor Huckins DeGrasse of Scituate, married by Melville M. Wyman, Minister of the Gospel.
December 25, at Savannah, Georgia, Charles N. Turner and Margaret H. Whittaker, both of Scituate, married by G. E. Clary, Minister.
December 28, at Scituate, Richard William Farrell and Mar- garet Mary Gardner, both of Scituate, married by Edwin W. Walsh, Priest.
MARRIAGES NOT BEFORE RECORDED
May 12, 1942, at Salem, New Hampshire, Frank Michael La- Rosa of Plymouth and Helen Marie Shrewsbury of Scituate, married by John C. Gonnam, Justice of the Peace.
June 29, 1945, at Scituate, William John Keith of Marshfield and Barbara Ann Judkins of Raynham, married by James R. Rhodes. Minister of the Gospel.
54
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1946
DATE
NAME
NAMES OF PARENTS
Mother's Maiden Name
Jan. 2 Tina Beth Berlad
Jan.
9 Judith Hannah Johnston
Jan. 10 James Francis Holland
Jan. 16 Diana Mary Pina
Jau.
16 Alfred William Littlefield, Jr.
Jan. 21 Marilyn Gail Minard
Jan. 28 Walter Ray Thayer
Spear
Feb. 1 Joseph Edward Newman
Campano
Feb.
2 James Michael Dunphy
Vincent Francis and Edna M. Dunphy
Cusick
Feb.
9 John Lawrence Dame
Russell F. and Margaret S. Y. Dame Martin and Pauline Jillson
Ruiter
Feb. 20
Snsan Adair Hands
James Frederick and Marion Augusta Hands
Yenetchi
Feb. 26 Richard Francis Capen
Weston Gray and Rose Mary Capen
Kowalski
Mar. 1 Martin Gerald Grassie, Jr.
Martin Gerald and Grace Ellis Grassie
Jason
Mar.
12 Raymond Daniel Zucker
Mar. 19 George David Carchia
Mar. 23 Bradford Alan Merritt
Mar. 24 Kathleen O'Neil
Mar. 28 Dolores Parker Chase
Appleton
Mar. 28 Susan Henderson
Allen Delano
Apr. 12 Paul Fredrick Gauley
Fleming
Apr. 20 Carla Lea Smits
Apr. 24 Cynthia Ellen Demars
May 6 Kevin Michael Barry
White
May 12 Jane Helen Gallup
May 14 Harold Frederick Govoni
Floyd Warren and Louise Alice Covoni Herbert Harold and Mary Elsa Carl
Vinal
May
15 Philip Richard Carl
May 16 John Kevin Maguire, Jr.
John Kevin and Maura Maguire
Adler
TOWN CLERK'S REPORT
55
Milton and Anne Elizabeth Berlad Alexander MacGregor and Eleanor Hannah Johnston John R. and Thelma Holland
William Barros and Lillian Rose Pina
Robinson Twigg Kohlmeyer Smith
Servant
Grossman
Brough
Feb. 15 Jay Michael Jillson
Raymond Valentine and Rose Margaret Zucker
O'Neil
Mariani
George Ellis and Betty Marion Carchia Malcolm A. and Marie Merritt Thomas Henry and Sarah Elizabeth O'Neil
Kane
Murphy
Charles P. and Marian A. Chase
Richard Wallace aud Shirley Henderson
Kenneth H. and Ruth Gauley
Harry Bernard, Jr. and Marguerite Carol Smits Rodney Earl aud Althea Frances Demars Joseph William and Helen Edna Barry Wilmer Z. and Adeline Gallup
Heman
Nichols
Cobb
Alfred W. and Alice F. Littlefield Donald John and Priscilla Minard Charles E. and Dorothy E. Thayer George M. and Emily G. Newman
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1946 - Continued
DATE
NAME
NAMES OF PARENTS
Mother's Maiden Name
May 16 Atwood Kenneth Hobbs
Boyd
May
20 Mary Elizabeth O'Connor
Herbert
May 23 Albert Dean Baker. Jr.
Robert Leo and Mary Ellen Whittaker
Manning
May 26 Robert Leo Whittaker, Jr.
William Tyler and Margery Griffin Curtis
Emery
May
28 Robert Scott Curtis
Leighton
May 31 Carl Edwin Russell
Edwin and Gertrude Russell
O'Leary
May
31 Donald Edward Green
Walter James and Winifred Mary Green Bruce G. and Mary Acker
MacTammany
June June 2
Bradley Charles Dooley
Richard W. and Audrie Burton
Keefe
June
18 James Wendell Blanchard
Miller
June
20 Douglas John Best
John Dyson and Rosemary Edwards
Mulvahill
June
20 Peter Anthony Edwards
June 20 Ann Marie Dwyer
MacDonald
June 22 James Baxter Campbell
O'Brien
June 22 Kathleen Bailey
Mckenzie
June
22
Lee Krasowich
Toal
June
26
Steven Francis Silvia
Manuel and Alma Silvia Robert W. and Kathleen M. Bridgeo
Fredrickson
June
28
Pamela Marie Bridgeo
Elliott
July
2
Karl Frederick Haartz
Moore
July
2
Robert Moore Bushnell
Bailey
July
5
Lawrence Edward Ellis Robert Clark Ceppi
Gardner
July 8
July 10 Dean Edward Simmon
Welch
July
10 . Mary Ellen Brown
Matthew Lawrence and Catherine Regina Brown William Francis and Anne Frances Slattery
Brophy
July 21 Julia Ann Slattery
July 22 Alan Duncan McNamara
John James and Beatrice Mildred McNamara
Graham
TOWN CLERK'S REPORT
56
4
Nancy Jeanne Burton
Phoenix
June June 17 Diane Clapp
Joseph Edward and Noreen Mary Clapp
Gillis
Eugene Vincent and Jane Marie Blanchard Robert H. and Catherine B. Best
James V. and Anna B. Dwyer
Kaiser
Everett F. and Ruth E. Campbell
Kenneth W. and Mary Agnes Bailey
Joseph David and Jean Krasowich
Hennigar
1
Peter Bruce Acker
William Charles and Bessie May Dooley
Bean
Kenneth A. and Lola B. Hobbs James E. and Elizabeth O'Connor Albert Dean and Margery Baker
Louis Otto and Winifred Haartz Richard and Barbara Bushnell Irvin Lorenzo and Barbara Ann Ellis William Washington and Helen Louise Ceppi David Alexander and Madeline Simmon
Meisner
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1946 - Continued
DATE
NAME
NAMES OF PARENTS
Mother's Maiden Name
July
28 John Edwin Merritt
Smith
Aug. 1 Jean Ellen Theodore
Mooney
Aug. 2 Sara Murphy
Schuyler
Aug. 4 Terence Patrick McCarthy
Dwyer
Aug. 5 George William Story
Cormier
Aug.
10 Alice Elizabeth Ward
Doane
Aug. 12 Katharine Doane Marsh
Raymond Arthur and Dorothy G. Remick
Ilsley
Aug. 13 Diana Ilsley Remick
Hollis Howard and Dorothy Pearl Young
Harold Edward and Marion Louise Blanchard
Kiernan
Aug. Aug.
20
Ronald Arthur Blanchard
Powers
Aug.
25
Gallagher
Aug.
27
. Rosemary Ann Jenkins
Aug.
29
Cheryl Thayer Wilder
Thayer Clark
Sept. 4
Evelyn Patricia Litchfield
Bryant
Sept.
6
Norma Jean Hewlett
Harrahy
Sept. 8
Marilyn Helen McCarthy
Colman
Sept. 9
Charles Furber Arnold
Crowley
₱
Sept. 11
Thomas Lyman Kent
Curran
Sept. 13
Sept. 13 Kenneth Monroe Spence, III
McDonald
Sept. 20
Thomas Rodrick
McKeefe
Sept. 23 Mary Emily Sheehan
Dick
Sept. 25 Vera Ruth Reublinger
Sept. 28 Carol Ann Gregory
Oct.
6
Stephen Michael Harris
Oct. 7 Stephanie Ralling Hopper
Walter and Priscilla Dunbar Harris
Richard G. and Helen Hopper
Viall
TOWN CLERK'S REPORT
57
24
Lynda Ann Blanchard David Thomas Tilden
Alvin W. and Ruth R. Blanchard Samuel J. and Virginia Tilden Charles F. and Mary E. Jenkins Gilman Bates and Ava Marie Wilder
Colby
Aug. 17 Carolyn Louise Young
Ralph F. and Giertrug McCarthy George Edward and Ruth Miriam Story William L. and Marguerite A. Ward Donald Buckham and Annis Marsh
Kanceo
Arthur C. and Mary J. Merritt George P. and Ellen I. Theodore John H. and Ellen C. Murphy
Clarence H. and Emily Litchfield Frank W. and Virginia Hewlett William E. and Helen T. McCarthy George L. and Barbara Arnold Frank R. and Margaret Kent John Henry and Ellen Litz Kenneth Monroe and Barbara Spence
Sept. 19 Candace Wilma Lawson
Kelley
William and Ambrozine Mary Lawson John M. and Josephine Rodrick William J. and Anna M. Sheehan Charles R. and Vera C. Reublinger-
Thomas R. and Claire Gregory
Hanley
Webb
Stephen Edward Litz
Earnshaw
Poland
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1946 - Continued
DATE
NAME
NAMES OF PARENTS
Mother's Maiden Name
Oct.
10 Elizabeth Ann Watson
Pray
Oct.
10 Annis Louise Thompson
Herbert and Josephine Watson George Hawley and Phyllis Stuart Thompson Francis M. and Nancy H. Litchfield
Wade
Oct. 18 Stephen Scott Litchfield
Spear
Oct. 21 Richard Edward Hustead
John Crawford and Mary Josephine Hustead Francis Stephen and Marjorie Cranfield Doody
Culver
Oct.
23 Georganne Doody
Arthur F. and Katherine Sylvester
MacMillan
Oct. 28 Janet Sylvester
William A., Jr. and Martha J. Hendrickson
Witte
Nov.
1 Wayne Hendrickson
Eben B., III and Georgianne Page
Barnes
Nov.
4 Esther Allen Page
Nov. 4 Mildred Jeanne Correre
Frank Alfred and Claire Correre
Charboneau
Nov. 5 Karen Elizabeth Keyes
Russell Preble and Mary Elizabeth Keyes
Stetson
Nov. 8 Vance Robert Dwyer
Frederick J. and Shirley Dwyer
Miles
Nov. 9 John Dudley Mitchell
Alden and Constance Mitchell
Wade
Nov. 12 William John Pepper
William Bryant and Elizabeth Lolene Pepper
Warner
Nov. 16 Denis Francis Duffey
Daniel Francis and Elizabeth Tereasa Duffey
Stark
Nov. 18 Richard Alan Karvonen
William Walford and Florence Edna Karvonen
Simula
Nov. 21 Richard Edward Lapham
Nov. 22 Marjorie Jeanne Lepine
Nov. 25 Edward Charles Jacobucci
Dec. 2 Jane Whitman Parsons
Dec. 20 Joseph Huna Kitrosser
Bingham
Dec. 21 Patricia Toomey
Dec. 27 William Joseph Mahoney, Jr.
Dec. 29 Kathleen Marie Saner
Edward Franklin and Evelyn Lucy Lapham Charles N. and A. Virginia Lepine Julius John and Frances Veronica Jacobucci Donald Whitman and Zilpha Virginia Parsons Samuel and Helen F. Kitrosser
Harold Clifford Patrick and Roberta Jolene Toomey William Joseph and Shirley Elizabeth Mahoney William A. and Elizabeth M. Saner
Harper
Reid
MacDonald
TOWN CLERK'S REPORT
Vinal
Coyle
Jason
Rose
Beausejour
58
BIRTHS NOT BEFORE REGORDED AND CORRECTIONS
DATE
NAME
NAMES OF PARENTS
Mother's Maiden Name
1916
Jan. 30
Bevenda Rodiges Edward Rodiges
Antonio and Catherine A. Rodiges Antonio and Catherine A. Rodiges
Gomes Gomes
Dec. 30
1942
Mar. 24
Elizabeth Joy Lindley
Thomas Foster and Judy Lindley
Smith
1943
Aug. 26
Mary Sue Callis
Samuel C., Jr. and Anne G. Callis Barry
1944
Oct. 29
Michael Stewart
Edward L. and Glea Stewart Cole
59
1945 June 26 Carolyn Janet Figueiredo
Barkhouse
Baker
Sept. 8
Charles Lynwood Sylvester, Jr.
Oct. 29
Linda Gregg Dow
Donald Louis and Nancy Figueiredo Charles Lynwood and Mary Winifred Sylvester Clifford Wallace, Jr. and Barbara Dow
Gregg
TOWN CLERK'S REPORT
TOWN CLERK'S REPORT
Parents, be sure to record the birth of your child with given name in full.
READ THE LAW!
"Parents, within forty days after the birth of a child, and every householder, within forty days after a birth in his house, shall cause notice thereof to be given to the clerk of the town where such a child is born." General Laws, Chapter 46, Section 6.
SOME OF THE REASONS WHY BIRTHS SHOULD BE RECORDED
To establish identity.
To prove nationality.
To prove legitimacy.
To show when the child has a right to enter school.
To show when the child has the right to seek employment under the child labor laws. .
To establish the right of inheritance of property.
To establish liability to military duty, as well as exemption therefrom.
To establish the right to vote.
To qualify to hold title to, and to buy and sell real estate.
To prove the age at which the marriage contract may be entered into.
To establish the 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
60
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1946
-
Date
Name of Deceased
Age Y. M. D.
Canse of Death
Names of Parents
Jan. 5
Ernest Fuller Litchfield
83 11 14 Pulmonary congestion, arteriosclerosis, carei- Otis and noma of mandible.
Jan. 8
Annie Ellison
83
6 29 Broncho pneumonia terminal, cerebral hem- orrhage.
Jan. 15 Maurice O'Hern
79
1 11
Carcinoma prostate.
Jan. 15 Francis E. Lounsbury
52
6 10 Multiple sclerosis, bronchial pneumonia.
Jan. 23
Ruth A. Dunmore
73
4
2 Congestive heart failure, myocardial insuffi- ciency, hypertensive heart disease, diabetes. Sarah Macarn mellitus.
Jan.
26
Lewis Henry Remick
62
....
Jan. 26 Nora Darling Edson
77
5 29
Jan. 30
Mary Bridget Tobin
52
11 28
Feb. 4 Frances Elizabeth Rand ....
6
20 Strangulation resulting from becoming tangled up in snuggle bunny-asphyxiation.
Feb.
4 Henry E. Bedford
58
8 ...
Hypertensive and arteriosclerotic heart disease.
Feb. 5
Edward Sumner Bailey
61
7 17 Coronary thrombosis.
Feb. 28 Stella May
78
7 3 Cerebral hemorrhage, arteriosclerosis.
Mar. 4 Mary Ann O'Connor
76
11
7 Metastatic carcinoma.
Lucinda Litchfield Charles Ellsworth and Mary A. Colburn Robert and Mary O'Hern Francis J. and Therese B. Lounsbury Samuel and
Julia Remick John F. and Amanda Hollis Patrick and Bridget Shannon Edward Sinner and Elizabeth Putnan Rand Henry C. and Margaret Bedford Edward S. and Edith Bailey Samuel P. and Emma E. May Dudley and Mary Ann O'Connor
TOWN CLERK'S REPORT
61
20 Myocardial insufficiency, hypertensive heart dis- Henry Burton and ease, hypertension, arteriosclerosis. Cerebral hemorrhage, arteriosclerosis, hyper- tension.
Broncho pneumonia, rectal carcinoma.
-
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1946 - Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Mar. 6 Eva Marion Hobson
59
5
17 Hypertensive heart disease, hypertension.
Mar. 9 Edward Ward
85
3 18 Cerebral hemorrhage.
Mar. 21 Horace Clapp Briggs
77
0 25
Terminal broncho pneumonia, metastatic carci- noina, prostatic carcinoma.
Mar. 24 Frank R. Daly
33
1 11
Fracture of the skull.
Mar. 26 John Gordon Wheeler
34
4 5 Shotgun shot wound of head with associated hemorrhage and destruction of brain.
Apr. 6 Rachel Loveland Sachse
73
3
19 Cerebral hemorrhage, arteriosclerosis.
Apr. 24 Grace Smith
47
5 29
Peritonitis, adenocarcinoma of the transverse colon.
Apr. 28 Roger Poindexter Van Rensslaer Munger 18
2 28
Accidental drowning when canoe capsized.
May 7 Enid Merrill
68
11 6 Bronchial cardiac asthma.
May 10 Eugenio S. Rosa
May 17 Mary Hardwick
82
11 4
Arteriosclerotic heart disease, arteriosclerosis, Cannot be learned broncho pneumonia.
May 19 ` Thomas Francis Hernan
68
3 5 Coronary occlusion, myocarditis.
Ernest Fuller and Henrietta Wilson Litchfield Arthur and Margaret Ward Horace C. and Mary Briggs Frank J. and Nina Lillian Daly
TOWN CLERK'S REPORT
Clarence Gordon and Sarah Wheeler William I. and Mary E. Eddy Josiah C. and Olive A. Gregg Daniel E. and Sarah Hurley
Royal Freeman and Mia Munger Benjamin Franklin and Mary Hawks Merrill
Cannot be learned
58 0 12 Pneumonia right upper and lower lobe and acute cardiac dilatation.
Patrick W. and Margaret Hernan
62
Apr. 5 Minerva Jackson
79
9 2 Terminal pneumonia, cerebral thrombosis, arte- riosclerosis.
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1946 - Continued
Date Name of Deceased
Age Y. M. D.
. Cause of Death
Names of Parents
May 27
Hugo Ormo
57
2 7 Coronary thrombosis.
June 2 Jenatta O'Neil
13
Asphyxiation in burning building.
June 2
Richard F. O'Neil
18 7 29 Asphyxiation in burning building.
June 20 William Michael Manley
73 8 3
Right heart failure, pulmonary edema, chronic myocarditis.
June 25
William Eliot Campbell
2
3 4
Fractured skull when truck wheel passed over head.
July 11
Winifred B. Staples
65
Acute pulmonary edema, chronic passive con- gestion, hypertensive heart disease.
July 19
Nellie F. Jenkins
70
9 20 Pulmonary embolus.
,
July 22
Julia O'Neill
60
Broncho pneumonia, carcinoma of stomach, metastasis to liver.
July 24 Andrew J. Fillmore
55
7 10 Cardiac Infarction due to acute sudden coronary occlusion.
July 31 Clara Sidney 4
5
6 Cardiac failure, congenital heart disease.
Ang. 9 Henrietta Burke
71
4 11 Uremia, nephrosclerosis, generalized arterio- sclerosis.
Aug. 10 Frank Howard Tyler
Aug. 13 Alice Mitchell
41
Pulmonary tuberculosis.
1 Acute coronary occlusion due to hypertensive heart disease.
Moar and Julia Ormo John .T. and Laura White Patrick J. and Margaret O'Neil Johu and Annabelle Manley Everett F. and Ruth E. Campbell William H. and Belle Staples James N. and Rachel Wade John aud Cecelia O'Neill
Cannot be learned
Osgood S. and Sybil Sidney Henry W. and Olive Chapman Jesse and Emily Tyler David and Mary Ryan Kendrick Dana and Carrie R. Sawyer
TOWN CLERK'S REPORT
63
Aug. 25 Edmund Read Sawyer 57
79 0 20 Coronary thrombosis.
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1946 - Continued
Date Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Aug. 2
Elizabeth Carson
74
3
16 Chronic valvular heart disease, myocarditis.
Aug. 2
Frank Dexter Ellisou
79
8
8 Cardio vascular renal disease, arteriosclerosis.
Sept. 1 Joseph P. O'Reilly
36
0
2 Acute coronary occlusion with cardiac dila- tation.
Sept. 2 Alwilda Hendricksou
78
9
15 Myocardial failure, insufficiency, chronic myo- carditis.
Sept. 4 Michael Whittaker
9
Aspiration of vomites, intussusception of small intestine.
Sept. 9 Sarah Jane O'Donnell
81
0
11 Myocardial failure, chronic myocarditis.
Sept. 17
Mary F. Kendrigan
86
Broncho pneumonia, hypertensive heart disease, hypertension. Prematurity.
Sept. 20 Thomas Rodrick
1 hour
Sept. 23 Minnie Lincoln Bearce
80
10 8
Myocarditis.
Sept. 29 Herbert Lincoln Jenkins
62
0 24
Coronary thrombosis due to arterioselerotic heart disease.
Sept. 30 Marjory Hayward Jank
28 1 22
Terminal broncho pneumonia, pulmonary tu- berculosis, diabetes mellitus.
Oct. 4 Anthony Bougarzone
Oct. 4 Mary J. Jenkius
86
7 13
Arteriosclerotic heart disease, hypertension, fractured left femur.
Oct. 15 Julia Marie Scanuell
75
3 20 Cerebral thrombosis due to arteriosclerotic heart disease.
John and Loretta Boylan Heury Malcolm and Harriet Ellison John D. and Mary F. O'Reilly William Thomas and Julia Bedell George and Theresa Whittaker James and ·
TOWN CLERK'S REPORT
Catherine McClaughlin John and Mary Davock John and Josephine Rodrick Edmund P. and Mary' Welch George C. and Marrietta B. Jenkins Walter Sumner and Marjorie Hayward Francesco and Maria Bongarzone John and Catherine Tuley Patrick and Ellen Sullivan
58 3 1 Coronary thrombosis.
64
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1946 - Continued
Date
Name of Deceased
Age. Y. M. D.
Cause of Death
Names of Parents
Oct. 28
Andrew Leonard Richardson
81
Basal cell carcinoma.
Oct. 28
Cecelia Brown
53
1 3
Brain tumor, malignant metastatic from carci- noma of the lung.
Nov. 21
Henry Rentrope Prouty
84
6 28 Fracture of the left femur, terminal broncho pneumonia.
Nov. 23 William Pride Grovestein 79 0
6 Cerebral occlusion, arteriosclerosis.
Dec. 1 Henry P. Killion
26
Dec. 10
Robert John Litchfield
82
11
Fracture of the skull with ensuing intra-cranial hemorrhage; accident. Acute coronary thrombosis, arteriosclerosis.
Dec. 21
Julia Reuber
78
5
9
Myocardial degeneration, generalized arterio- sclerosis.
Dec. 25 Grace Jenkins
48
1
Uremia, hydronephrosis bilateral due to urteral obstruction, carcinoma of cervix.
Dec. 29 William Otis Clapp
80
8 16 Chronic myocarditis.
Dec. 29 Max Freiman
80
1
18 Myocarditis.
Dec. 30 Ellen F. Stanley
72
2
8 Multiple fractures of the pelvis sustained in a fall, massive pulmonary emboli.
Dec. 16
Henry Turner Cole
74 11 12 Acute coronary thrombosis.
Andrew Smith and Mahala D. Richardson Jeremiah R. and Lizzie C. Ainslie James L. and Orilla Prouty William and Sophia Grovestein Bernard J. and Dorothy Killion
. Reuben and Annie Litchfield Bernard and Julia Schiedal Leslie A. and Flizabeth Bates William Otis and Mary Clapp Napthall and Bertha Freiman
Frederick and Julia Stanley Augustus and Paulina Cole
TOWN CLERK'S REPORT
65
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1946 - Continued LATE RETURNS
1945 Nov. 25 Frederick H. Hall
43 10 24 Accidental drowning. Lewis and Bessie Hall
TOWN CLERK'S REPORT
66
TOWN CLERK'S REPORT
Licenses Issued for Division of Fisheries and Game in 1946
Resident Citizen Fishing, 49 @ $2.00 each $98.00
Resident Citizen Hunting, 219 @ $2.00 each 438.00
Resident Citizen Sporting, 55 @ $3.25 each 178.75
Resident Citizen Female and Minor Fishing, 18 @ $1.25 each 22.50
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.