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.