Town annual report of the officers and committees of the town of Scituate 1946-1948, Part 4

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 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.