Town annual report of the officers and committees of the town of Scituate 1949-1951, Part 17

Author: Scituate (Mass.)
Publication date: 1949-1951
Publisher: The Town
Number of Pages: 744


USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1949-1951 > Part 17


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 | Part 37 | Part 38 | Part 39


April 15, at Scituate, Henry Michael Mackiewicz of North Abington and Martha Mary Lavoine of Scituate, married by Fred- erick R. Condon, Priest.


April 16, at Scituate, Henry Dewey Lyle, Jr. of Chatsworth, Iowa and Theresa Evelyn LeClair of Scituate, married by Fred- erick R. Condon, Priest.


47


TOWN CLERK'S REPORT


April 22, at Brockton, Clarence Bernard Johnson of Rockland and Marion Marie Fitts (Rosenberg) of Scituate, married by Lester Clark Lewis, Minister of the Gospel.


May 5, at Scituate, Harley Lee Cross of Somerville and Flora May Elliott (Quimby) of Wayland, married by William M. Wade, Justice of the Peace.


May 7, at Boston, Joseph F. O'Connor of Scituate and Mary Jane MacDonald of Boston, married by John L. Frawley, Priest.


May 7, at Cohasset, Samuel John Spinzola of Cohasset and Eunice Clapp of Scituate, married by Thomas F. Devlin, Priest.


May 20, at Scituate, Walter Sargent Bartlett and Gladys Alden Hill, both of Scituate, married by Allan D. Creelman, Clergyman.


May 22, at Cohasset, Roger Byrne Gookin and Barbara Ruth Clayton, both of Scituate, married by Thomas F. Devlin, Priest.


June 3, at Scituate, William Arthur Connolly and Mary Agnes Spencer (McKenna), both of Scituate, married by Frederick R. Condon, Priest.


June 4, at Scituate, Thomas Gerard Bell and Patricia Ann Keyes, both of Scituate, married by Frederick R. Condon, Priest.


June 5, at Scituate, Milton Gale Lemoine, Jr. and Charmaine Cleaver Witt, both of Scituate, married by William M. Wade, Jus- tice of the Peace.


June 5, at Scituate, Paul Francis Young and Eleanor Dorothy Vining, both of Scituate, married by Frederick R. Condon, Priest.


June 8, at Cohasset, Sheldon Ellsworth Bates of Scituate and Nancy Catherine Mikkola of Quincy, married by Charles Chase Wilson, Clergyman.


June 10, at Scituate, Ellsworth Francis Spear and Kathleen Doris Clements (Bremner) , both of Scituate, married by William M. Wade, Justice of the Peace.


June 10, at Scituate, John Martin Niemi and Althea Catherine Tangherlini (Shea) , both of Quincy, married by William M. Wade, Justice of the Peace.


June 16, at Hampton, New Hampshire, Thomas I. Wilbur of Scituate and Mary Louise Corbett of North Hampton, New Hamp- shire. married by Floyd G. Kinsley, Clergyman.


48


TOWN CLERK'S REPORT


June 18, at Scituate, Richard Wood Crafts and Nancy Eliza- beth Wyman, both of Scituate, married by Leon Converse Fay, Minister.


June 18, at Cohasset, Jack Donald Brahce of Flint, Michigan and Catherine Reid Anderson of Scituate, married by Charles Chase Wilson, Clergyman.


June 24, at Scituate, John J. Kelly, Jr. of West Roxbury and Jane F. Callahan of Newton, married by A. J. Denomy, Priest.


June 28, at Scituate, Patrick Butler of Scituate and Harriet Schweller of Bronx, New York, married by Allan D. Creelman, Clergyman.


July 1, at Scituate, George Vincent Ward and Virginia Marie Devlin, both of Dorchester, married by Thomas F. Devlin, Priest.


July 1, at Hingham, Douglas Loring Bates of Scituate and Betty Arlene Turpel of Hingham, married by Joseph M. Harrell, Clergyman.


July 6, at Scituate, Rosario Paquet and Joanne Barberi, both of Scituate, married by William M. Wade, Justice of the Peace.


July 7, at Hingham, Bertram Edward Cass, Jr. of Scituate and Elizabeth Helen Williams of Cohasset, married by Edmund A. Opitz, Clergyman.


July 8, at Scituate, Clifford H. Boyle and Maribeth Norton, both of Scituate, married by Christopher C. O'Neill, Priest.


July 12, at Scituate, Prentis Edward Ball of Fort Worth, Texas and Marjorie Elaine Mackey (Stevens) of Scituate, married by Austin Rice, Minister of the Gospel.


July 15, at Scituate, Donald Edward Hattin and Marjorie Elizabeth Macy, both of Scituate, married by Allan D. Creelman, Clergyman.


July 16, at Scituate, William Skerpan of Leeds, New York and Elizabeth Ann Litchfield of Scituate, married by Frederick R. Condon, Priest.


July 22, at Scituate, John Hugh Davitt of Fall River and Mar- garet Elizabeth Devine of Scituate, married by Frederick R. Con- don, Priest.


49


TOWN CLERK'S REPORT


July 22, at Marshfield, Andrew George Gordon of Norwell and Nancy Alison Atwood of Scituate, married by Kenneth B. Wyatt, Minister of the Gospel.


July 29, at Scituate, James Paul Finnegan and Evelyn Marie Doyle, both of Scituate, married by Michael J. Finnegan, Priest.


August 4, at Cohasset, Edward Chandler of Rockland and Nancy Edith Litchfield of Scituate, married by Fred V. Stanley, Minister of the Gospel.


August 5, at Scituate, Roy E. Curry of Cambridge and Jeanne F. Welch of Boston, married by J. Richard Quinn, Priest.


August 14, at Scituate, LeRoi Albion Folson of Cohasset and Anne Teresa Little of Bedford, married by William M. Wade, Jus- tice of the Peace.


August 19, at Scituate, Newell Dean Squires of Winchester and Alice Elizabeth Hussey of Scituate, married by Daniel R. Magruder, Clergyman.


August 19, at Scituate, Laurence Brian Mahoney and Patricia Anne Rouleau, both of Scituate, married by Frederick R. Condon, Priest.


August 20, at Scituate, Timothy Francis Murphy of Scituate and Anna Gertrude Sheehan of Boston, married by Frederick R. Condon, Priest.


August 26, at Scituate, Richard Frederick McDonald and Miriam Thornton Flynn, both of Scituate, married by Frederick R. Condon, Priest.


August 27, at Quincy, Donald Arthur Stone of Scituate and Marion Alice Cotter of Quincy, married by Francis X. Daniels, Priest.


September 2, at Cohasset, Douglas Elliott Cassie of Homestead, Pennsylvania and Barbara Louise Wright of Scituate, married by George W. Owen, Minister of the Gospel.


September 2, at Norwell, John Donald McPherson of Scituate and Constance Ruth Bailey of Norwell, married by Arthur A. Simmons, Minister of the Gospel.


September 4, at Cohasset, Walter A. Petrocelli of Revere and Gloria M. Bonomi of Scituate, married by Thomas F. Devlin, Priest.


50


TOWN CLERK'S REPORT


September 8, at Boston, Lester Simon and E. Maria Mansfield, both of Scituate, married by David B. Alpert, Rabbi.


September 10, at Scituate, Charles F. Bates of Halifax and Rena Barbara Mann of Hanover, married by Allan D. Creelman, Clergyman.


September 16, at North Haven, Connecticut, Richard Bresna- han of Scituate and Dorothy Morris of Meriden, Connecticut, mar- ried by James F. Donaher, Priest.


September 23, at Dorchester, Joseph Henry Lumenti of Scitu- ate and Ruth Walsh of Boston, married by Anthony Baltrushunas, Priest.


September 30, at Scituate, Robert Joseph Krieger of Newton and Nancy Wood Duclos of Marshfield, married by Daniel A. Flynn, Priest.


September 30, at Scituate, Wendell Linwood Wright, Jr. of Scituate and Mary Jane Luce of Quincy, married by Leon C. Fay, Minister.


October 5, at Falmouth, Lewis Perce Carpenter and Alice Matilda Willard (Anderson), both of Scituate, married by Albert W. Jackson, Minister of the Gospel.


October 7, at Scituate, Edward Allen Tower and Joy Florence Hamlin, both of Scituate, married by Leon Converse Fay, Minister.


October 7, at Scituate, Gustavus T. Tolman of Hanover and Eleanor Friese of Scituate, married by Leopold Mozart Hays, Clergyman.


October 14, at Nashua, New Hampshire, David Llewellyn and Thelma Bernice Clough, both of Scituate, married by Paul R. Walker, Minister of the Gospel.


November 24, at Boston, Robert Livingston Moseley of Salem, New Jersey and Frances Lillian Warren of Scituate, married by Antony Regamey, Clergyman.


December 2, at Marshfield, Varnum Ezra Gratto, Jr. of Marsh- field and Mary Carol Cross of Scituate, married by George D. Hallowell, Minister.


December 3, at Newton Center, Arthur Edward Ahola of Scitu- ate and Muriel Cecelia Goodman of Newton Center, married by George F. Sullivan, Priest.


51


TOWN CLERK'S REPORT


December 3, at Scituate, Everett Eugene Southard of Duxbury and Shirley Ann Litchfield of Scituate, married by Allan D. Creel- man, Clergyman.


December 9, at Scituate, Raymond Barboza, Jr. and Lillian Monteiro, both of Hanson, married by William M. Wade, Justice of the Peace.


December 10, at Scituate, Arnold Rocha Madeira of New Bed- ford and Constance Ann Holland of Scituate, married by Leon Converse Fay, Minister.


December 22, at Scituate, Gustav David Klimann and Ann Elizabeth Ring, both of Scituate, married by William M. Wade, Justice of the Peace.


December 25, at Scituate, William Thomas Harbour and Joan Stark Watts, both of Scituate, married by Allan D. Creelman, Clergyman.


DELAYED RETURNS


June 24, 1939, at New York City, New York, Herbert Elmer Cole of Scituate and Frances Hopkins Hunt of Portsmouth, Vir- ginia, married by Ralph W. Sockman, Minister.


May 19, 1940, at Bangor, Michigan, William Bryant Pepper of Scituate and Elizabeth Lolene Warner of Bangor, Michigan, mar- ried by Werner Judson Murray, Pastor.


52


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1950


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


Jan. 13 Stillborn


Whittaker


Jan.


22 Robert Wendell Chessia


Carl C., Jr. and Helen J. Chessia Hatherly L. and Merial E. Souther


Bonney


Jan. 29 Ellen Merial Souther


Jarvis P. and Mary B. Kellogg


Langdon


Jan.


30 Jarvis Phillips Kellogg, Jr.


Jarvis P. and Mary B. Kellogg


Langdon


Langdon


Jan. 30 John Bradley Kellogg


James and Katherine Talarico


Pearson


Jan.


31 Kathleen Talarico


Arthur L. and Erna W. Spear


Burbank


Feb.


1 Susan Carol Spear


George R., Jr. and Florence M. Wagner


Reddy


Feb.


7 Janet Lee Murphy


Robert L. and Jean A. Murphy


Jenkins


Feb.


10 Sharon Louise Young


Matthews


Feb.


10 Paul Vincent Jason, Jr.


Paul Vincent and June Delory Jason William R. and Julia Hoffman


Brown


Feb.


12 William Edward Hoffman


, Richard L. and Margaret M. Barnard


Feb. 17 Janis Whitford


Frank L. and Jane Whitford Joseph Paul, Jr. and Eleanor Bonomi


Richmond


Feb. 23 Elizabeth Anne Saner


Donald L. and Theodora M. Simpson


Hutchins


Feb.


25 Sandra Ruth Simpson


Feb.


26


James Lewis Coelho


1


Feb.


27 Constance Mary Kimpton


Doherty Darby


Mar. 2 Raymond J. Lamontagne


Goodwin


Mar.


4 Margo Lynne Harvest


Baird


Mar.


4 Nicholas Timothy Nerich


Maxwell


Mar.


4 Robert Francis Bresnahan


Joyce


Mar. 11 Susan Marie Amber


Keene


Mar. 11 Susan Elizabeth McNear


Dunphy


Mar. 12 Charles Lawson Vickery, Jr.


Mar.


18 Philip Cusick


Mar.


18 Peter Cusick


Gerard F. and Jacqueline A. Cusick Gerard F. and Jacqueline A. Cusick


Saunders


Saunders


TOWN CLERK'S REPORT


Feb.


17 Michael Barnard


Merce


Dennison


Feb. 19 Joseph Paul Bonomi, 3rd


William A. and Elizabeth Saner


MacDonald


Ruppel


Antero D. and Mildred E. Coelho Edward C. and Mary C. Kimpton Raymond A. and Norma A. Lamontagne Robert W. and Marguerite Harvest Nicholas T. and Janet M. Nerich George T. and Virginia C. Bresnahan John Samuel and Marie Louise Amber George W. and Joan E. McNear


Jackman


Feb. 4 Davis Stanley Wagner


John B. and Jeanette Young


53


Jan. 30 Nancy Phillips Kellogg


Jarvis P. and Mary B. Kellogg


Charles L. and Carole M. Vickery


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1950 - Continued


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


Mar. 20 Penelope Elizabeth Nichols


George I. and Mildred R. Cobbett


Morton


Mar.


20 George William Cobbett


Alden C. and Olga E. Finnie


Pope


Mar.


21


Richard James Finnie


Gunther


Mar.


21


- Stanley


James W. and Lucille Stanley


Gunther


Mar. 21 William James Stanley


James W. and Lucille Stanley


Whittaker


Mar. 22


Eliot Campbell


Howard Hunt and Alma Caroline Martin


Jones


Mar.


26 Thomas Lee Stone


Charles Francis and Evelyn Frances McCarthy


Luke


Apr.


6


Barbara Jeanne Schuler


Robert A. and Margaret A. Schuler


Slade


Apr.


Kathleen Dwyer


Kevin F. and Marjorie H. Dwyer


Arnold


Apr. 7 Rebecca Burrows


George and Miriam L. Burrows


Sulmonte


Apr. 16 Donald Saccone


Brainerd Cushing and Lorraine Beatrice Ames


Ellis


Apr. 17 Brainerd Cushing Ames


Francis M. and Nancy H. Litchfield


Byron


Apr.


22


Patricia Claire Stanley


Francis W. and Rosemary Stanley


Lincoln


Apr. 29 Cheryl Ann Bearce


Skinner


May


1 Everett Walter Dorr, Jr.


Dwyer


May


3 Priscilla Ellen Kilcoyne


Heffernan


May 4 Arnet Richard Taylor


Cook


May


4 Lawrence Bonomi, Jr.


Lawrence E. and Ruth Bonomi


Griffin


May


7 Margaret Mary Noonan


Davis


May


9


Frederick John Dwyer, Jr.


Weigel


May


9 Sarah Brandt Muther


Herbert C., Jr. and Barbara Muther


Clark


May


16


Albert Walter Litchfield


Clarence and Emily Litchfield Samuel C. and Anne Callis


Barry


May


17


Callis


Thomas S. and Gertrude S. Coombs


Tait


May


18


Deborah Caroline Coombs


May


19


Sharon Mary Reynolds


May


24 Christopher William Morse


John Joseph, Jr. and Dorothea Jean Reynolds William H. and Winifred Morse


Roper


Calkins


TOWN CLERK'S REPORT


Locke


Apr. 5 Regina Lee McCarthy


Eliot, Jr. and Harriet Leanora Campbell


Clark


Mar. 23 Carolyn Clark Martin


Chester E., Jr. and Priscilla Stone


Frank Henry and Caroline Saccone


Wade


Apr. 18 Karen Litchfield


Charles E. and Dorothy E. Bearce


Everett W. and Frances E. Dorr


James J., Jr. and Dorothy M. Kilcoyne


Arnet R. and Anne C. Taylor


David W. and Margaret Mary Noonan


Frederick J. and Anna R. Dwyer


Wheeler


Samuel Herbert and Florence Nichols


54


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1950 - Continued


Date


NAME


- NAMES OF PARENTS


Mother's Maiden Name


May


28 Rosemary Loretta Jenkins


Parks


May


29 Caryl Lane


James S. and Mary O'Connell


Kelly


May


30 James Stapleton O'Connell, Jr.


Brett


June


2 Michael Ford


Stefani


June 3 Steven Michael Bergman


Trenholm


June


15 Joanne Dowell Franzen


Jacobs


June


15 Edward Charles Snell


Charles A. and Louise M. Snell Charles W. and Velma Rose


Burns


June


16 Charles Russell Rose


Thomas M. and Theresa M. Fitzpatrick


Fitzgerald


June


June Marie Fitzpatrick


Lewis G. and Jerone Warren


William Arlington and Martha Jane Hendrickson


Witte


June


17


Martha Jane Hendrickson


John L. and Ruth D. Smith


Buckley


June


20


Kathleen Gertrude Mayo


Richard N. and Barbara Gavigan


Roberts


June


20


Richard Neil Gavigan, Jr.


Bryan


June


21


Bette Jean Lawrence


Coyle


June


26


Gregory Charles Lepine


Spear


June


27


Charlene Doyle


Hollis


June June


28


Barbara Ellen Chisholm


Hanick


July


3


John Cameron Peterson


Ingersoll


July


6


Elizabeth Ann Herbert


Arthur Weston, Jr. and Elizabeth Drew


Carver


July


7


Robert Carver Drew


Kilborne


July


7


Deborah Cushman Bittenbender


July


12


Ralph Allan Smith


July


12


Patricia Anne Reid


Robert R. and Anne M. Reid


Cahir


July


13 Cynthia Jeane Newcomb


July


13


Judith Elizabeth Brouthers


July


19 Stillborn


TOWN CLERK'S REPORT


55


June


17


Lane Godfrey Warren


Damon


June


19 Sylvia Carolyne Smitli


Percy W. and Margaret M. Mayo


Edward M. and Jean Lawrence


Charles N. and Alice V. Lepine


Arthur H. and Teresa V. Doyle John R. and Ethel P. Brown Kenneth and Eleanor M. Chisholm


Coppinger


28


John Richard Brown, Jr.


John and Catherine Peterson


George C. and Mildred Herbert


Steven and Ruth Bittenbender Allan J. and Mabel E. Smith


Litchfield


Butement


Lawrence E. and Barbara M. Newcomb


Carl and Barbara Brouthers


Kelley


Harold M. and Evelyn Jenkins


Arthur B. and Barbara Lane


Robert Hugh and Barbara Mary Ford


Fred Malcolm and Clara Ines Bergman


Richard and Shirley I. Franzen


John R. and Emily L. Perkins


15 Betsy Louise Perkins


Jackman


June


16


Godfrey


Amsden


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1950 - Continued


Date


NAME


NAMES OF PARENTS


Mother's Maiden Nanie


July 30 John Thorncroft Lyon


Leo S. and Alice F. Matthews


Lavoine


July


31 Leo Peter Matthews


James J. and Margaret Kenney


Glidden


Aug.


3 Margaret Elizabeth Kenney


Rice


Aug. 5 Robert Oakman


Edward J. and Dorothy H. Anderson


Orf


Aug.


11 James Anderson


Edward F. and Virginia McCormack


Thompson


Aug.


17 Dennis Patrick McCormack


James W. and Irene Dacey


Pratt


Aug. 18 Charlene Marie Dacey


Francis H. and Margaret Keegan


Huntley


Aug. 22 John Robert Keegan


Wilson T., Jr. and Marilyn M. Hollis


Robert F. and Miriam Hayes


Comfrey


Aug. 23


Patricia Hayes


Robert F. and Miriam Hayes William James and Evelyn May Madden


Nicholas


Aug. 29 Gregory Barnes Page


Aug.


31 John James Taylor


Sept. 9 Janice Ann Raymond


Stark


Sept. 11 Douglas Henry Patterson


Eisenhauer


Sept. 12 Heather Ann Brown


Sept.


14 Glen Robert Stacey


Sept. 15 Arlene Ann Gallup


Mckenzie


Sept. 16 Joanne Henderson


Toal


Sept.


18 Gary Michael Silvia


Carroll


Sept. 20 Mary Lee Hailer


Sept. 25 Anne Mackiewicz


Henry M. and Martha M. Mackiewicz Carleton M., Jr. and Bernice Ruiter Joseph T. and Eleanor M. McElroy


Daniels


Sept. 26 Richard Ruiter


Sept. 27 William Xavier Kane McElroy


Sept. 28 Jane Frances Young


Sept.


30 Janet Ayer


Oct. 2 Richard Hart Blake


William H. and Nancy Ayer Alfred C. and Rita Blake


Hart


TOWN CLERK'S REPORT


56


Aug.


23 Michael Hayes


Comfrey


Aug. 28 Bonnie Jean Madden


Eben B., III and Georgianne Page Robert S. and Helen E. Taylor


Baker


Edmund Victor and Rita May Raymond


Corcoran


Sept. 11 Donald Michael Duffey


Daniel Francis and Elizabeth Theresa Duffey


Gilbert Joseph and Patricia W. Patterson


MacDonald


Thomas Edward and Jeanne Louise Brown


Baggs


Nichols


George B. and A. Claire Stacey Wilmer Z. and Adeline Gallup Joseph I. and Ann Henderson


Manuel Francis and Alma Rosetta Silvia


Florin J., Jr. and Marion E. Hailer


Lavoine


Kedian


Phillip T. and Barbara Young


Johnson


Hocking


Aug. 23 Linda Lee Hollis


Uloth


Barnes


William T. and Katharine M. Lyon


Gately


Donald L. and Helen V. Oakman


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1950 - Continued


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


Oct.


12 Thomas Alan Richardson


Greggs


Oct.


27 Dianne Marie Hayward


Greggs


Oct.


27 Donna Claire Hayward


Hanlon


Nov.


3


Suzanne Marie Bauer


Chase


Nov. 10


Heman


Alfred J. and Charlotte Montanari


Nov. 11 Ann Marie Montanari


Nov.


15


Michele Lee Lemoine


Milton G., Jr. and Charmaine C. Lemoine


Witt Markley


Nov.


18 Jean Ann Ritchie


William L. and Mary E. Walsh


Nov.


22 John Barry Walsh


Kenyon


Nov.


25 Stephen Squizzero


Hobgood


Nov. 29 Victoria Cheryl Schultz


Griswold


Dec. 2


Geoffrey O'Brien


Culver


Dec.


14


Doody


Walker


Dec.


15 Beverly Ann Vines


Spear


Dec. 19 Carol Ann Miller


Dec.


23 Stillborn


Morris


Dec.


28 Kathleen Chamberlin


Dec.


30


Richard Francis Joseph


Ignatius D. and Eleanor L. Chamberlin Irving Francis and Ila Mae Joseph


Pipins


TOWN CLERK'S REPORT


Robert Warren and Roberta Ida Richardson


Smith


Walter S. and Helen L. Hayward


Walter S. and Helen L. Hayward


William Thomas and Daphne Arsen Maria Bauer


Stanley C. and Sally Joyce Heman


Allen


Herbert Edwin and Eleanor E. Ritchie


McCarthy


Joseph P. and Rosemary Squizzero


David Russell and Virginia Byrum Schultz


Philip J. and Kathleen R. O'Brien


Francis Stephen and Marjorie C. Doody


Frederick Arthur and Barbara Jean Vines


Cheney and Marion Miller


57


BIRTHS NOT BEFORE RECORDED AND CORRECTIONS


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


1880 Dec. 31 Lovesta Frances Litchfield


Howard E. and Ida M. Litchfield


Williams


1926


Nov. 3 1928


Matthew Bailey Miles


Max Duffield and Margaret B. Miles


Bailey


Mar. 29 1930


Paul Robison Miles


Max Duffield and Margaret B. Miles


Bailey


July 1 Josephine Miles


Max Duffield and Margaret B. Miles


Bailey


1941 May 16 George Melvin Pina


John L. and Laura Pina


Rose


1949


July 14


Jon Powers


Harry and Eleanor Powers


Secor


TOWN CLERK'S REPORT


58


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 hold 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.


59


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1950



Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Jan.


6


John Andrade


66


7 18 Osteomylelitis of thoracis spine paraple- gia, pyelonephritis.


Jan. 8 Jose Andrade


50


24


Jan. 8 James Wesley Alexander Gordon


62


8


7


Jan.


13


Mariquita Wade


87


6


22


Chronic myocarditis, arteriosclerosis.


Jan. 24 Richard Clapp


70


2


4


Cerebral hemorrhage, arteriosclerosis, cerebral thrombosis.


Jan.


26


Alice Minerva Turner


60


1 28


Cerebral hemorrhage, arteriosclerosis.


60


Jan. 26 William Breen


66


1 14


Bronchopneumonia, myocarditis.


Jan. 31 Lincoln R. Soule


64


5


9


Epidermoid carcinoma of face with metas- tases.


Feb. 9 John Edward Harney


85


1 17


Feb. 11 Mary Ann Price


90


5


7


Feb. 13 George Johndrow


58


7


Feb. 23 Edward Newcomb


84


5 8


Cerebral hemorrhage.


Feb. 25 Marie Louise Mahoney


58


5


By burning.


Feb. 25 Paul E. Rousseau


10


....


...


Feb. 25 Sarah Maria Souther


72


8 17


...


Massive pulmonary embolism, femoral vein thrombosis. Coronary thrombosis, arteriosclerosis, cor- onary arteries.


Manuel and Maria P. Andrade Anthony and Mary Andrade Walter and Barbara Gordon Freeman and Mary J. Hodgdon Elijah Thomas and Ann Rosina Clapp Casper and Mary Ann Hawes Thomas J. and Catherine A. Breen Edward Lincoln and Elizabeth Soule Michael and Katherine Harney Alexander and Margaret Wynn and Alvina Johndrow Henry Cook and Emily Newcomb Alfred and


Rousseau Lucien Henri and Lillian E. Rousseau Patrick and Hannah Kane


TOWN CLERK'S REPORT


Uremia prostatism, nephrosclerosis, hy- pertension. Coronary thrombosis, chronic myocar- ditis. Carcinoma of sigmoid with metastases.


...


Burns of the face, neck, hands, shoulders and chest. Smoke inhalation. Cerebral hemorrhage and internal bleed. ing, arteriosclerosis.


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1950 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Mar. 3


Ray Mortimer Souther


71 6 29


Hypertensive heart disease. 1


Mar. 7 Mary Alice Vibert


77


10


Cardio-renal arteriosclerosis.


Mar. 13 Betty Demarest Shaw


69


3


17


Coronary occlusion.


Mar. 14 Jennie L. Welch


79


11 18


Pulmonary emboli, femoral thrombo- phlebitis. Encephalitis, broncho pneumonia.


Mar. 20


Marie L. J. Cormier


33


8 0


Mar. 22


Lena Garner Litchfield


66


5


Death by hanging.


Mar. 31 Dumas J. Perry


57


30


Coronary occlusion.


Apr. 3 Mabel Emily Hutchinson


73


9


18


Coronary sclerosis, chronic hypertension, cardio-vascular disease. Coronary occlusion.


Apr. 27


Charles Edwin Mitchell


39


10 3


May 9 Ellen Franklin Vinal


78


9


23


Cardiac decompensation, paroxysmal ven- tricular tachycardia.


May 25


Rose Cecile Palmer


73


...


June 13 George E. Bearce


85


1 15 Post-operative shock, intestinal obstruc- tion, carcinoma of intestines.


June 16 Mary Murphy


77


.... 11


Coronary occlusion due to arteriosclerotic heart disease.


June 26


Joseph W. Appleton


78


5 23 Chronic myocarditis, generalized arterio- sclerosis.


Andrew Jackson and Mahitable C. Souther Michael and


Mary Alice Power


Charles Quincy and


Mary A. Goodwin Charles and Mary Ann Hanlon Henry P. and Mary G. Cormier Gilbert Purdy and Ella Mae Dykeman Cannot be learned


TOWN CLERK'S REPORT


Joseph E. and Sarah A. Pearse F. William and M. Eliza Danwood Charles Nathan and Ruth Hunt Mitchell Sydney Russell and Mary Ann Marsh MARY EMANA Mary A. Palmer Ebenezer and Elvira Bearce Gregory and Margaret Cavanaugh Daniel and Melvina Appleton


61


...


11


24


Apr. 25 Harriet Foster


82


Coronary thrombosis.


Post-operative shock, diaphragmatic her- >William and nia.


....


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1950 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


July 4


Timothy F. Riordan


50


Cerebral hemorrhage, brain tumor.


July 15 Patrick J. Dunn


53


Coronary occlusion.


July 18 Williams B. James, Jr.


27


8


18


Biliary cirrhosis of the liver.


Williams B. and Edith James


July 26 May Davie Handy


69


4


29


Cerebral thrombosis, arteriosclerosis.


Charles Herbert and Florence Mary Davie


July 29


Anna Frances Freeman


82


9


25


Coronary occlusion.


Benjamin and Mary Lombard Vasil and


July


29


Louis Vasil Bregou


50


1


Accidental drowning.


Ellen Bregou


July 29


Amest Chicos


70


Accidental drowning.


Dhosi and


Aug. 4


Mary E. Corliss


87


Fracture of the right femur and right humerus, acute cardiac decompensation. Congenital atelectasis.


John and Mary Corliss Donald Lee and


Aug. 5


Oakman


1 hr. 33 min.


Aug. 7 Catherine Rowan


72


Coronary occlusion, coronary thrombosis.


Patrick and


Aug. 11


Dora Agnes Sullivan


81


28


Bronchogenic carcinoma.


Aug. 13


Harriet Louise Litchfield


92


9


6


ATTIE MARIA


Aug. 16 Joseph James Brodigan


51


Broncho pneumonia, lymphosarcoma.


Aug. 18


William Wallace Farrar


84


6


Arteriosclerotic heart disease, intestinal obstruction. Arteriosclerotic heart disease.


Aug. 20


Annie Kendig Peirce 90


2 13


.


....


Dennis and Dora Sullivan Lott Webster and


Annie Maria Bates


James J. and Bridget Brodigan William Harrison and Maria Josephine Farrar Amos B. and Mary Kendig




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.