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.