Town annual report of the officers and committees of the town of Scituate 1949-1951, Part 4

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 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 | Part 37 | Part 38 | Part 39


December 16, at Scituate, Robert Merritt Sylvester and Lillian Sarah Baker, both of Scituate, married by Leopold Mozart Hays, Clergyman.


December 17, at New Haven, Connecticut, Richard Nelson Jenkins, Jr. of Scituate and Katherine Ann Loudon of West Haven, Connecticut, married by David Nelson Beach, Pastor.


44


TOWN CLERK'S REPORT


December 24, at Scituate, James Lawrence Michael Harrigan and Adeline Dastey Marobella (Reilly), both of Scituate, married by William M. Wade, Justice of the Peace.


December 27, at Cohasset, Robert Glenn Walker of New Bed- ford and Jane Ogden Evans of Scituate, married by Charles Chase Wilson, Clergyman.


1


45


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1949


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


Jan.


1


Stillborn


Jan.


5 Frederick Carroll Heiler


Carroll Scarsilloni


Jan.


6 James Arthur Montanari


Florin J. and Marion E. Heiler Arthur T. and Catherine F. Montanari Benjamin and Bernadette Turner


Lavoine


Jan.


7 Gregory Thomas Turner


Russell Lawrence and Janice Mary Kelcourse


Rogers


Jan.


7 Robert Leo Kelcourse


Alvin W. and Ruth R. Blanchard Donald E. and Mildred G. Quinn Edmund Victor and Rena Mae Raymond


Reardon


Jan. 14 Beverly Mae Raymond


Charles R. and Vera C. Reublinger


Dick


Jan. 22


Maureen Mahoney


Wade


Jan.


29


Jennifer Lee Fay


Young


Feb.


1


Kevin Joseph Crowley


Riclı


Feb.


4 Helen Lee Norris


Stetson


Feb. 7 Ceceline Jannine Todd


Stetson


Feb. 7


Jeffrey Harris Todd


John Vincent and Ceceline Martin Todd William A. and Mary V. Steverman


O'Neil


Feb. 17 William Steverman


Spear


Mar. 2 Anne Lincoln Tilden


Mar. 9 Donald Kenneth Perkins, Jr.


Donald K. and Dorothy S. Perkins


Robert J. and Beulah C. McCullough


Ferguson


Mar. 10


David John McCullough


Robert E. and Miriam E. Turner John MacR., Jr. and Ruth G. Crawford


Miller


Mar. 23 Daniel James Kent


Frank R. and Margaret E. Kent


Crowley


Mar. 25 William Edward Ruiter


Carlton M., Jr. and Bernice Ruiter


Daniels


Mar. 26 Harold Rutledge Miller


Mar.


29 Linda Louis Page


Mar. 31 Peter Wayne Spirkoff


Peter and Mary E. Spirkoff


La Vange


TOWN CLERK'S REPORT


46


Jan. 16 Carol Jean Reublinger


Richard L. and Anne T. Mahoney


Jarvis


Jan. 24 Kenneth Mason Litchfield


Francis M. and Nancy H. Litchfield Leon Converse and Lois Ruth Fay Joseph and Virginia L. Crowley George Henry and Victoria Grace Norris John Vincent and Ceceline Martin Todd


Feb. 19 Robert Bruce Lumbert


Allyn R. and Esther M. Lumbert Nathaniel and Mary L. Tilden


Haller Merz


Litchfield


Mar. 17 Tamsen Turner


Mar. 23 David John Crawford


William G., Jr. and Edith R. Miller Eben B., III and Georgianne Page


Whittaker


Barnes


Powers


Jan. 11 Alvin Wendell Blanchard, Jr.


Jan. 13 Donald Edward Quinn, Jr.


Corcoran


Messinger


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1949- Continued


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


Mar. 31


Deborah Rae Remick


Raymond A. and Dorothy G. Remick


Ilsley


Apr.


3 Stillborn


Lucien Henri Maurice and Lillian Evelyn Ronssean


Thomas G. and Maybelle Harriet Chadbourne


George S. and Lucy D. DeCosta


Spinzola


Apr. 8 Paul Edward DeCosta


Francis H. and Margaret J. Keegan


Huntley


Apr. 11


Patricia Ann Keegan


John C. and Barbara C. Leonard


Bushnell


Apr. 12 Charlotte Bushnell Leonard


Walter F. and Jean Elizabeth Spear


Casassa


Hart


Apr. 16 Thomas Blake


Orf


Apr. 21 Michael Anderson


Vines.


Apr. 23 Peter Blair Neptune


Francis S. and Virginia E. Neptune


Apr.


25 John Leo Murphy


Leo P. and Ethel A. Murphy


May 9 William Barrows Pina, Jr.


Kelley


May


11 Theresa May Roderick


Frederick and Laura M. Houghton


Brown


May


11 Thomas Foster Honghton


James, Jr. and Dorothy F. Finnie


Walter S. and Helen L. Hayward


Griggs


May


19 Ella Mae Hayward


Russell C. and Beatrice Allen


Ruderman


May


25


Andrea Allen


Walter T. and Anna M. Driscoll


Weigel


May


25


Stephen Cobb Muther


Jones


May


28 James Kierstead Locke


John Whiteman, Jr. and Lucille Locke Paul F. and Edith G. Spencer


Glynn


May


28 Bryan Robert Spencer


May


31 Martha Townes


Eben G., Jr. and Mary Alice Townes


Cheever


June


4 Jean Ruth Acker


Bruce G. and Mary M. Acker


Tammany


June


13 Thomas Bertram Dorr


June


13


William Peter Murphy


June 22 Robert Leon Lackey


Frederick S. and Priscilla F. Dorr Stanley F. and Alice I. Murphy Grover Albert and Priscilla Mabelle Lackey


Lantz


Knox


TOWN CLERK'S REPORT


47


Apr.


5 Paul Edward Rousseau


Adolfson Bushnell


Apr.


6 Thomas Guy Chadbourne, Jr.


Apr. 12 Virginia Ruth Spear


Apr. 14 Richard Corbin Jones, Jr. ..


Richard C. and Dorothy P. Jones Alfred C. and Rita G. Blake


Edward James and Dorothy Helen Anderson


Tierney


William Barrows and Lillian Rose Pina


Smith


John Merandes and Josephine Roderick


Whitcomb


May


15 James Whitcomb Finnie


Haugh


May


25 Eileen Nora Driscoll


Herbert C., Jr. and Barbara Muther


Ludlow


Penz


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1949 - Continued


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


June


22 Rebecca Bradford Sides


Mitchell Weeks


June


23


John Davis Chadwick


Robert B. and Cornelia Chadwick


Hession


June


24 Joseph Anthony Burke


Fresina


June


27 Barbara Nancy Scarano


Sylvester


July


1 Donna Lee Whittaker


Frank A. and Mary F. Scarano Robert J. and Pauline Whittaker Johannes K. and Elsa A. Langer


Stelzer


July


4 Jolın David Langer


Devitt


July


8 Edward Leo Fitzmaurice, Jr.


Edward L. and Marguerite A. Fitzmaurice Joseph B. and Maxine V. Stull John and Evelyn Shone


Russell


July


11


Gretchen Stull


Kaffke


July


15


Kathrine Shone


William Joseph and Anna Mary Sheehan


Litchfield


July


21


Lindajean Patch


Maxwell


July


22


Richard Chase, Jr.


Richard and Jeanne L. Chase


Fleming


July


26


Harry Bernard Smits III


Krause


July


29


Julia Ann Casey


James D. and Barbara E. Casey


July


30


Stillborn


Thomas Richard and Claire L. Gregory


Hanley


Aug.


2 Kathleen Marie Gregory


Mackenzie


Aug.


6 Timothy Paul Francis


Walls


Aug. 9 Nancy Allen


Vibert


Aug. 11


Jeffrey DeHaven Bailey Dwyer


Jackson E. and Ruth Bailey Gerard T. and Ann M. Dwyer


Drew


Aug.


15


Oliver


Aug.


15


James Cecil DeMello


Francis J. and Priscilla DeMello


Aug.


15


Aug.


19


Nancy Cameron Alexander


Robert M. and Dorothy Alexander Walter Anthony and Beulah Corson Joseph E. and Noreen Clapp


McGlinchey Spain


Aug.


20


Georgiana Corson


Keefe


Aug. 24 Thomas Joseph Clapp


Miller


Aug.


29


Mary Ann Whiting


Harold E. and Mary Whiting


Grant


Aug.


31 Mark Herbert Bailey


Kenneth W. and Mary A. Bailey


O'Brien


TOWN CLERK'S REPORT


48


July


15


Patricia Frances Sheehan


McKeefe


Philip E. and Edith M. Patch


Harry B., Jr. and Marguerite C. Smits


Robert I. and Ella L. Francis


Walter S., Jr. and Margaret Allen


Paul and Agnes Frances O'Neil


John Thomas O'Neil


Burleigh


Robert Hathaway and Catherine B. Best


Aug. 28 David Kenneth Best


Ralph W. and Ellen Sides


Joseph G. and Mary L. Burke


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1949 - Continued


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


Sept. I


Thomas Michael Kilduff


O'Meara Bergmann


Sept.


2 Richard Bergmann Crowley


Gillen


Sept.


3 Kathleen Marie Salvador


Fitzgerald


Sept.


5 Daniel Whitman Twigg


McNear


Sept. 5 Lynne Egerton MacDonald


Philip L. and Shirley B. MacDonald


Turner


Sept. 13 William Frederick Dowd


Frederick J. and Helen Dowd Robert J. and Ruth A. Breen


Doyle


Sept. 13 Edward Phillip Breen


Glidden


Sept. 15 Stephen Leo Dwyer


Stern


Sept.


16 Andrew Stern Jaymes


Raymond


Sept.


16 Elaine Louise Roberts


Wade


Sept.


16 Betsey Brett Mitchell


Wilder


Sept.


17 Wayne Sanford Ford


Hall


Sept.


25 Charlotte Sallie Connolly


William M. and Charlotte E. Connolly Malcolm George and Jane Dunnan


Bridgman


Sept. 25 Susan Jane Dunnan


James Edward and Elizabeth O'Connor


Boyd


Sept. 27


Edward Henry O'Connor


Hughes


Sept.


30 Richard Farrell


Harper


Sept.


30 Jayann Toomey


Ducharme


Oct. 3


Martha Phillips Weeks


Harris


Oct.


3 Josephine Mary Mirarchi


Cleveland


Oct. 8 Elizabeth Frances O'Hearn


Miller


Oct.


10 Jeffrey Joseph Young


Carr


Oct.


11


Philip Paradis


Stark


Oct. 13


Sara Elizabeth Wheeler


Whittaker


Oct.


17


Donald Whittaker Turner


Clay


Oct.


22


Junius Beebe III


Sears


Oct.


24 Phillip Leonard Small


Oct.


25


Beverley Ann Jenkins


Oct.


26 Nancy Doucette


Joseph E. and Jennie M. Doucette


Macauda


TOWN CLERK'S REPORT


Francis and Geraldine L, Kilduff


Jerome F. P. and Gudridur Crowley


John Anthony and Barbara Eileen Salvador


Richard W. and Florence S. Twigg


Robert L. and Barbara Dwyer


Joseph A. and Marie A. Jaymes


Edwin L. and Doris R. Roberts


Alden H. and Constance Mitchell


Edmund F. and Marie F. Ford


William J. and Marion Joan Farrell Harold C. P. and Roberta J. Toomey Phillips N. and Catherine D. Weeks Anthony O. and Kathleen Mirarchi William T. and Elizabeth A. O'Hearn Arthur T. and Florence E. Young Lionel DelEtoile and Florence Eugenia Paradis


-


Fred M. and Helen M. Wheeler Charles N. and Marjorie Turner Junius and Marjorie Beebe


Leonard W. and Evelyn E. Small


Whiting


William J. and Dorothy Jenkins


49


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1949- Continued


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


Oct.


26 James Edward Lydon


James E. and Alice M. Lydon


Theodore L. and Shirley B. Sorensen


Fields


Oct.


27 Timothy Ronald Studley


Vinal


Oct.


28 Suzanne Ellen Carl


Herbert Harold and Mary Elsie Carl Angelo and Phyllis M. Foniri


Mirabella


Oct.


30 William Armando Foniri


Carter


Nov. 4 Karen Avice Hibbs


Douglas A. and Lillian E. Hibbs


Nov. 5 Dean Francis Dwyer


Harold L. and Dorothy M. Dwyer


Nov. 7 Linda Dale Mattinson


Raymond G. and Lillian M. Mattinson


Mitchell


Nov. 7


William Churchill Robinson


Churchill and Mary F. Robinson


Hellman


Nov.


8


Jennifer Ellen Damon


Richard and Ebba Damon


Jeremiah F. and Edith R. Cahir


Dwyer


Nov.


8


Virginia Cahir


Roy W. and June M. McNiven


Brown


Nov.


9


Roy Wilson McNiven, Jr.


O'Neil


Nov.


24


23 Dennis Zucker Janet McDonough


Thomas and Alice McDonough Francis J. and Eileen A. Corbett


Lyons


Nov. 28 Richard Dunston Hamilton


Lynch


Dec.


5 Thomasine Kennedy


O'Neil


Dec.


7 George Francis Dwyer


Dec.


10


Roberta Rose Vincente


Antonio and Laura Vincente


Rose


Dec.


12


Nancy Ellen Russell


Edwin H. and Gertrude Russell


Leighton


Dec.


14 Stillborn


John W. and Barbara J. Sieminski John H. and Mary Young


Dec.


22 Garry Owen Young


Dec.


27 Susan Jane Osborne


Dec. 29 Candace Anne Bennett


Frank H., Jr., and Brenda Osborne Irving L. and Gladys Bennett


Robischeau Lynch Harwood Martin


TOWN CLERK'S REPORT


Nov.


Murphy


Nov.


26 Corbett


Richard Dunstan and Ruth Hamilton


Powell


Thomas A. and Catherine E. Kennedy


Frank H. and Ellen Dwyer


Patterson Huntley


Oct.


27 Steven Jaffrey Sorensen


Erving L., Jr. and Shirley L. Studley


Knox


Phillips


50


Dec.


20 Leslie Ann Sieminski


Raymond V. and Rose M. Zucker


BIRTHS NOT BEFORE RECORDED AND CORRECTIONS


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


1947


July 15 1948


Susan Jane Zimmerman


Charles and Ruth Zimmerman


Edward Francis, Jr., and Doris Florence Holman


Robert F. and Miriam Hayes


Oct.


18 Elizabeth Mary Hayes


Edmonds


Nov.


1 Stephen Sunnerberg


Samuel Herbert and Florence Nichols


Wheeler


Nov.


4 Paul Fergerson Nichols


Pearson


Nov. 7 James Talarico


Felt


Nov. 18 Robert Irwin Stearns


Bryan


Nov.


20 Linda Reed Stenbeck


Crowe


Nov.


26 Janet Parrillo


Joseph J. and Mary Parrillo


Murdock


Dec.


4 Anthony Murdock Bond


Bailey


Dec.


27 Curt Merrill Merritt


Murree


Dec.


31 Robin Scott Bearce


-


-


TOWN CLERK'S REPORT


51


Nov. 21 Winifred Charlotte Bates


Donovan


Chester E. and Ellen M. Bond


Merrill A. and Anne W. Merritt


Henry E., Jr. and Dorothea M. Bearce


Mays


Sept. 18 Deborah Ann Holman


Marschausen Comfrey


Chester A. and Eileen M. Sunnerberg


James P. and Katherine Talarico Thomas R. and Hazel Stearns H. Victor and Mary E. Stenbeck Lot E., Jr. and Madeline Bates


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.


52


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1949


Name of Deceased


Y. M. D. Age


Cause of Death


Names of Parents


Jan. 1 Stillborn


Jan. 8 Edward P. Breen


53 6


6


Bullet wound of left chest.


Bronchopneumonia, arteriosclerosis.


Jan. 11 Sarah Marie Stickle Richardson


90


2 21


Jan. 13


George A. Melledy


70


....


....


Jan. 14 John Panetta


87


8 28


Jan. 14 Flora Chessman Brown


82


11


7 Hypertensive heart disease, hypertension, arteriosclerosis.


& Jan.


14


Herbert W. Trohon


79


0


18 Carbonization of body during conflagra- tion. Trohon


Jan. 30 Eleanor T. Donovan


82


10


1 Coronary thrombosis, arteriosclerosis


Feb. 1 John E. Long, Sr.


81


7 14


General arteriosclerosis, senile psychosis.


Feb. 1


Katherine A. Roe


78


11


15 Cerebral hemorrhage, chronic hyperten- sive cardio-vascular disease.


Feb. 2 Cora Edith Merritt


70


Cerebral occlusion, arteriosclerosis, dia- betes. Arteriosclerotic heart disease.


Feb. 5


Clarence G. Wheeler


68


9 28


Feb. 9 Cornelins Harry Driscoll


67


8 0 Myocarditis.


Feb. 14


Albert L. Carter


71


7 17


Cerebral thrombosis, arteriosclerosis.


Feb. 23 Harry March Litchfield March


72


6 16 Coronary occlusion, coronary thrombosis.


Thomas J. and Catherine Breen Jacob and Phoebe Stickle Martin and


Melledy


James and Panetta


William and Katherine Hunt Benjamin and


TOWN CLERK'S REPORT


Joseph and Hosford John E. and Elizabeth Long John and Mary McGonagle James Thomas and


Susan Barce Frank and Martha Wheeler Cornelius and Mary Driscoll James D. and Lucinda Carter


George Briggs and Caroline Litchfield


Date


Cerebral hemorrhage, hypertensive and arteriosclerotic heart disease. Arteriosclerotic and hypertensive heart disease.


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1949 - Continued


Name of Deceased


Y. M. D. Age


Cause of Death


Names of Parents


Feb. 23


William Driscoll


84


1 13


Cellulitis and gangrene of left leg, arter- iosclerosis general.


Feb. 27


Jeremiah R. Ainslie


87


6


Cerebral thrombosis, arteriosclerosis.


Ainslie


Feb. 27


John Henry Spencer


66


2


7


Carcinoma of sigmoid, generalized met- astasis.


Mar. 4 Mary L. Preston


84


4


3


Generalized arteriosclerosis.


Mar. 8


Charles A. Bailey


72


Carcinoma of pancreas, arteriosclerosis.


Mar. 18 Paul Clarence Adams


75


1 22


+ Mar. 26


Roy Irving Joseph


52


23


Apr. 3 Stillborn


Apr. 12 Hubert Harriman


66


12 Carcinomatosis, carcinoma of the blad- der.


Apr. 12 William A. English, Jr.


40


6 8 Cirrhosis of the liver.


Apr. 22 Jacob William Reohr


79


6


9 Cerebral hemorrhage, hypertensive and arteriosclerotic heart disease. Congenital heart disease.


Apr. 26 Harold R. Miller


...


1


Apr. 28 Charles Coster Withem


93


6 ....


Uremia, arteriosclerotic heart disease.


May 1 John D. Shinnick


63


4 25


Broncho-pneumonia, portal cirrhosis


liver.


May 9 James Thomas Cowley


85


7 21 Cerebral hemorrhage, arteriosclerosis.


...


Acute pulmonary edema, acute renal failure, old myocardial disease. Heart disease presumably coronary thrombosis.


John and Caroline Spencer Lyman and Mary Waggott Charles R. and Margaret E. Bailey Matthew and Selma Adams Emanuel P. and Nettie Joseph


TOWN CLERK'S REPORT


Alfred and Myra Harriman William A. and Rose E. English Frederick W. and Katherine Reohr William G., Jr. and Edith R. Miller John and Mary Ann Withem Edward and Agatha Shinnick William D. and Alice Cowley


Thurry and Kate Driscoll John and


Date


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1949 - Continued


Name of Deceased


Y. M. D. Age


Cause of Death


Names of Parents


May 12


George Bradford Cousins


60


0 13


Coronary occlusion, coronary thrombosis.


May 14


John W. Higgins


56


29


Lymphatic leukemia.


May 26


Sumner Otis Crane


56


4


6


Cerebral vascular hemorrhage, old cere- bral thrombosis, hypertension. Arteriosclerosis, senility.


May 27 Jennie M. Dalby


90


5 11


June


4


Joseph M. Flannery


65


Inhalation of gas from gas burner.


June


7


Reginald Ralph Ruggles


63


7


1


Coronary thrombosis, cardiac angina.


GIuly


1


Arthur Josiah Mitchell


73


6 25


Cerebral hemorrhage, generalized arter- iosclerosis.


July


6


Arthur Herbert Lane


76 0


7 Myocarditis, sclerosis.


Dysentery.


July 7 Donald A. Merritt


16


8 10


July 9 Guilford Fallon Shepard


76


5 8


Coronary occlusion, hypertensive and ar- teriosclerotic heart disease.


July 15


Marion Louise Taylor


73


6 9


July 16 Margaret Gillis 67


July 18


William Irving Lincoln


77


July 20


Louis Henry Madore


74


3 7


Coronary occlusion, cerebral thrombosis.


Acute myocardial infarction, arterioscle- rotic heart disease with mild anginal syndrome.


Judson and Caroline Cousins John W. and Mary T. Higgins Frank and Addie Crane William and


Martin Cannot be learned


Gilbert and Eunice Ruggles Charles Henry and Ellen Maria Mitchell John and Maria Lane James L. and Dorothy Merritt Joel and Susanna Shepard Arthur John and Harriet Bates John and Annie Barry Isaiah and Martha Lincoln John and Mary Madore William J. and Susanna Newcomb


TOWN CLERK'S REPORT


Generalized carcinomatosis, carcinoma of left breast, diabetes mellitus.


5 12 Fracture of the right femur, diabetes mellitus, broncho pneumonia terminal. 9 13 Cerebral hemorrhage, hypertension.


July 25


Edward Coverly Newcomb 76 10 21


...


diabetes mellitus, arterio-


Date


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1949 - Continued


Name of Deceased


Y. M. D. Age


Cause of Death


Names of Parents


July 26


Alice M. Lewis


63


7 11


Hypertension, cerebral hemorrhage.


July 28


Irving Elliott Whiting


74


3 13


Coronary occlusion, hypertensive and ar- teriosclerotic heart disease.


July 29


Lawrence Willard


49


20


Uremia, hypertensive cardio vascular ren- al disease.


July 30 Stillborn


Aug. 5 Frank Everett Cook


73


0 29


Coronary thrombosis, coronary arterio- sclerosis.


Aug. 11 Harry C. Reed


76


...


Broncho-pneumonia, arteriosclerotic heart disease.


CAug.


12 Mary E. Halligan


55


Acute pancreatitis and shock, acute chol- ecystitis.


Aug. 17 George Varcelia Yenetchi


57


5 25


Coronary occlusion.


Aug. 28


Janet K. Goldie


83


2 18


Angina Pectoris, arteriosclerosis, chronic myocarditis. Coronary occlusion.


Sept. 7 Nellie Noon


76


8


3


Sept. 20 Frederick Henry Sanborn


86


6


3


Pulmonary congestion. arteriosclerosis, diabetes mellitus.


Sept. 25 Kenneth Samuel Whorf


49


2 23 Bullet wound through brain.


Sept. 30 Norma E. Dwyer


53


5 11


Carcinoma of breast.


Oct. 8 Annie Emilia Brown


81 1 20 Coronary thrombosis, arteriosclerosis.


Oct. 15


John Franklin Dalby


95


4 ....


Broncho - pneumonia, arteriosclerosis


Amos and Rosina Miller Orin and Lucy Jane Whiting Edgar L. and Estelle Willard


Langdon and Lydia Cook Frederick and Reed Christopher J. and Honora Halligan George V. and Adair F. Yenetchi David and Janet Scott Otto and Andrea Olson Frederick S. and Almira Sanborn George M. and Sarah M. Whorf Albert J. and Ellen Field John V. and Susan T. Stenbeck John and Cynthia Dalby


TOWN CLERK'S REPORT


Oct. 17 Stillborn


....


Date


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1949 - Continued


Name of Deceased


Y. M. D. Age


Cause of Death


Names of Parents


Oct. 21


Walter W. Fiske


69


11


21 Cerebral thrombosis.


George W. and Ellen M. Fiske


Nov. 7 Jonathan H. Preston


84


5 9


Arteriosclerosis.


George B. and


Nov. 9 Ezra Vinal


95


6 Coronary thrombosis, arteriosclerosis.


Nov. 10 Alfred W. Doherty, Jr.


1


11


13


Asphyxiation.


Dec. 1


Edith Anna Lee


70


22


Dec. 3


Harry Hodgson Hardcastle


67


9 14


Dec. 14 Stillborn


Dec. 17 Silvia Elizabeth Litchfield


79


5 0


Cardiac decompensation, hypertensive and arteriosclerotic heart disease.


Dec. 21 Lizzie Almena Litchfield


85


1 24 Arteriosclerotic heart disease, cerebral hemorrhage. 24 Asphyxia.


Dec. 30 Richard Lester Hart


2


Dec. 30


Michael Widing


72


9 16


Cirrhosis of the liver. Prematurity


Hiram and Elizabeth Peaslee Anson Bradford and Eliza Jane Litchfield William Henry and Emily E. Hart Cannot be learned Francis J. and Irene Corbett


TOWN CLERK'S REPORT


....


Bronchial pneumonia, intestinal obstruc- tion, duodenal ulcer. Uremia, nephritis.


Ann Eliza Preston Levi and Mary Vinal Alfred W. and Evelyn Doherty John and Mary Weymouth William and Mary Hardcastle


Nov. 27 Frederick J. Corbett 9 hrs.


Date


TOWN CLERK'S REPORT


Licenses Issued for Division of Fisheries and Game in 1949


Resident Citizens' Fishing, 55 at $2.00 each


$110.00


Resident Citizens' Hunting, 218 at $2.00 each


436.00


Resident Citizens' Sporting, 65 at $3.25 each


211.25


Resident Citizen Women's and Minors' Fishing, 19 at $1.25


23.75


Resident Minor Trappers', 3 at $2.25 each


6.75


Resident Citizens' Trapping, 6 at $5.25 each


31.50


Duplicate, 2 at $0.50 each


1.00


Non-Resident Military or Naval Service Sporting, 1 at $2.00 2.00


Resident Citizens' Sporting and Trapping (age 70 or over) , 15 free


Resident Military or Naval Service Sporting, 10 free.


$822.25


Less Clerk's fees as agent for the State


91.75


Paid to Division of Fisheries and Game


$730.50


Number of Dogs Licensed for the Year 1949


337 Males at $2.00 each


$674.00


81 Females at $5.00 each


405.00


159 Spayed Females at $2.00 each


318.00


1 Kennel at $50.00


50.00


2 Kennel at $25.00 each


50.00


9 Kennel at $10.00 each


90.00


$1,587.00


Less Clerk's fees as agent for the County


117.80


Paid to Town Treasurer


$1,469.20


1949 Gasoline License Renewals


28 Renewals at $0.50 each


$14.00


Paid to Town Treasurer


Transient Vendor's License


Linen Store $50.00


Paid to Town Treasurer


Respectfully submitted, WILLIAM M. WADE, Town Clerk.


58


BOARD OF REGISTRARS REPORT


REPORT OF THE BOARD OF REGISTRARS


Meetings held for Registration of Voters in 1949:


February 7 ..... Town Clerk's Office


February 8 North Scituate Fire Station


February 10 Scituate Harbor Fire Station


February 15


Town Hall


In the year 1949 there were 147 names added to the voting list by registrations, while 159 names were dropped because of deaths and change of residence, resulting in a loss in registration of 12.


Registered Voters in Town of Scituate on December 31, 1949:


Males 1,887


Females 1,883


Total 3,770


The attention of interested parties is called to Chapter 51, Section 2 of the General Laws, viz .: If the name of a female who is duly registered as a voter is changed by marriage or by decree of court, her right to vote in her former name shall continue until January first next following. Adherence to this law requires every female now on the voting list whose name is changed by marriage or by decree of court to appear before the Town Clerk or at an advertised meeting of the Board of Registrars and re-register as a voter if desirous of continuing to vote in Scituate, as her previous name will automatically be stricken from the list.


Respectfully submitted,


BERTHA L. TURNER, DANIEL J. QUEENEY, WALTER FLAHERTY, WILLIAM M. WADE, Clerk,


Board of Registrars of Voters.


59


CHIEF OF POLICE REPORT


REPORT OF THE CHIEF OF POLICE


Scituate, Massachusetts January 11, 1950


To the Board of Selectmen Dennis H. Shea, Chairman Scituate, Massachusetts.


Gentlemen:


I submit herewith the report for the Police Department for the year ending December 31, 1949.


Arrest Report


Assault with a dangerous weapon


1


Assault and battery


7


Assault and battery on a police officer


1


Breaking and entering in the night time


6


Default (capias)


1


Disturbance of the peace


17


Drunk


73


Fish and game law violation


2


Illegal sale of firearm


Insane


1 4 6 2


Larceny


Lewd and lascivious cohabitation


Lewd and lascivious in speech and behavior


Murder


Neglect of minor children


Non-support of wife and minor children


Not stopping after causing injury to property


Operating a motor vehicle in a negligent manner so that the lives and safety of the public might be endangered


4


Operating a motor vehicle while under the influence of liquor Operating a motor vehicle after revocation of license


2


Operating a motor vehicle without authority


2


Possession of a firearm without a permit


1


Statutory rape 1


1 1 1 3 1


7


Total 145


60


CHIEF OF POLICE REPORT


Summary of Work Done by Department


Accidents investigated 59


Buildings found open and secured by police or owners 162


Complaints investigated


2774


Defects in streets reported


21


Fire alarms answered


48


Licenses suspended on recommendation


39


Pistol permits issued


43


Summer homes inspected


4320


Summonses served for other departments


149


Ambulance


Number of home to hospital trips


172


Number of emergency accident trips


19


Total


191


Retirements


On April 18, 1949, Chester E. Stone retired from active duty after serving as a police officer for nineteen years.


On June 30, 1949, Michael E. Stewart retired from active duty after serving as Chief of Police for twenty-three years.




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.