Town annual report of the officers and committees of the town of Scituate 1952-1954, Part 42

Author: Scituate (Mass.)
Publication date: 1952-1954
Publisher: The Town
Number of Pages: 1040


USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1952-1954 > Part 42


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 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55


Couble


July


4


John J. Doherty, Jr.


John J. and Nancy M. Doherty James T. and Caroline M. Devine


Driscoll


July


7


John Joseph Devine


Rose


July


7


Bradford Donald Parsons


Donald Whitman and Zilpha Virginia Parsons


Clapp


July


9 Annette Christine Langley


Lawrence Joseph and Dorothy Ann Langley George J. and Margaret M. Jackson Phillips N. and Catherine D. Weeks Philip John and Helen Pauline Mason


Ducharme


July


10


Paula Ducharme Weeks


Kleebauer


July


12 William James Dwyer


Beaumont


July


15


Elizabeth Ann Nash


Buckley


July


17


Paul Tobin


July


18


Frederick Randolph Stenbeck


July


18


Michael Smart


July


18


John Bryan Cleary


Ringo


July


22 Sheila Marie Driscoll


Haugh


July


22


Edward Andrew Lamphier, Jr. Joan Campbell


Ahern


July


24


July


25


Kenneth Franklin Mayo, Jr.


Riopel


July


27 Jonathan Bradford Brewster


Donald Edward and Mae Elizabeth Brewster


Seaquist


July


31 Clare Zaborski


July


31 Robert Miller Dominy, Jr.


Aug. 2 Martha McGrath


Aug.


4 Michael Gerard Cavanaugh


Aug. 5 Jean Elizabeth Dolan


Aug.


5 Marion Elizabeth Jones


Aug. 6 Darlene Louise Eyster


Paul D. and Sarah E. McGrath William J. and Margaret A. Cavanaugh Edwin L. and Phyllis E. Dolan Howard S. and Elizabeth A. Jones Louis B. and Rose M. Eyster


Lally Callahan


Seaver


Loring


Forde


TOWN CLERK'S REPORT


July


9 Laurence Edward Jackson


Murray


July


10 Bernard Gerald Mason


Donald R. and Margaret L. Dwyer Frederick James and Arlene Nash Anthony E. and Marilyn Tobin Charles V. and Carol J. Stenbeck Robert Roy and Ellen Elizabeth Smart Robert E. and Virginia Cleary Walter T., Jr. and Anna Driscoll Edward A. and Elizabeth A. Lamphier


Eliot, Jr. and Harriet Leanora Campbell Kenneth F. and Virginia H. Mayo Thomas P. and Claire O'Donnell


Whittaker


Lawes


July


26 Brian Thomas O'Donnell


Theodore Joseph and Dolores Marie Zaborski Robert M. and Virginia R. Dominy


Parker


Gauley


Litchfield


Pulson


Sullivan


105


Henderson


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1954 - Continued


Date


NAME


NAME OF PARENTS


Mother's Maiden Name


Aug.


11 Teresa Lee Fitts


Peter and Marjorie Fitts Paul and Diane Hickey


Short Fernandez


Aug.


12 Thomas Hume Hickey


John Hugh and Johnetta Harrigan


Harris


Aug. 17 Dilys Harrigan


Frederic J. and Mildred S. Parker


Young


Aug. 21 Frederic Frank Parker Thomas Sears Chessia


Carl C., Jr. and Helen J. Chessia


Whittaker


Aug. 23


Aug. 24 William Brewster White, Jr.


William B. and Jane White


Jackson


Aug. 27 Christopher Dennis O'Neil


Frederick and Frances O'Neil


Reddy


Aug.


29 Debrah Louise Mouser


Shade


Aug. 30 Janice Lee Philips


Paul James and Louise Anne Mouser John N. and Virginia Philips


Sept. 2 Carol Marie King


John A. and Mary H. King


Gillis


Sept. 4 Nancy Edwards


William B. and Gloria K. Edwards


McCaffrey


Sept. 5 Julie Ellen Hollis


Wilson T., Jr. and Marilyn M. Hollis


Uloth


Sept. 9 Stacy Logan Mclaughlin


George F. and Betsy J. Mclaughlin


Sept. 9 John David McDaniel


Malcolm E. and Elisabeth A. McDaniel


Sept. 9 Norman Croan


Norman and Eleanor E. Croan


Clayton


Sept. 9 Louise Michaud Casey


Francis G. and Adrienne L. Casey


Michaud


Sapt. 12 Ronald Lee Lackey


Grover A. and Priscilla. M. Lackey


Knox


Sept. 13 Carl Milton Mills


Frederick B. and Karin S. Mills James W. and Irene B. Dacey Lemuel F. and Elizabeth F. Hardwick


Pratt


Sept. 16 Leon Francis Hardwick


Brenton


Sept. 23 William Alan Wade


William and Iris J. Wade George and Barbara Ann Sherlock


King


Sept.


29 David Arthur Porter


Sam Reuben and Joyce Porter


Burton M. and Jacquelyn Wheeler


Mulkey


Oct. 1 Anne Frances Gibson


Francis and Elizabeth A. Gibson Horace Cleveland and Rosemary D. Brown


O'Regan


Oct. 3 Rosanne Melissa Brown


Oct. 5 Craig Malcolm Mitchell


Charles W., Jr. and Virginia C. Mitchell


Currie


Oct. 6 Paul Kenneth Reagan


Oct.


11 Carolyn Frances Litchfield


Oct. 12 Peter Joseph McEachern


Arthur P. and Marie L. McEachern


Kelley


TOWN CLERK'S REPORT


Hildebrand


Sept. 16 Karen Dacey


Fair


Sept. 28 Pauline Marion Sherlock


Tesmer


Sept. 30 Geoffrey Burton Wheeler


Young


Porter


Sylvester


John H. and Mary L. Reagan Charles E. and Dorothy M. Litchfield


Stone


Whittaker


LeMoine


106


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1954 - Continued


Date


NAME


NAME OF PARENTS


Mother's Maiden Name


Oct.


13 Robert John Hansman


Robert John and Sally Jean Hansman


Power


Oct.


19 Susan Mary Ferreira


Albert M. and Olive M. Ferreira


Dolan


Oct.


24 Paul Allen Henderson


Richard W. and Shirley Henderson


Allen


Oct.


24 Elizabeth Power


Edward J. and Grace B. Power


Thorn


Oct.


26 Donna Marie Montanari


Arthur J. and Katherine F. Montanari


Scarsilloni


Oct.


30 Patricia Marie Palm


Richard P. and Anita M, Palm


Denish


Nov.


2 (Male) Brunette


Leo P. and Margaret J. Brunette


Scott


Nov.


3 John Douglas Mull


John W. and Dorothy L. Mull


Knowles


Nov. 6 Jeff Stanwycks


Theodore V. and Barbara Joan Stanwycks


Teeter


Nov. 8 Walter Frederick Allen


Walter S., Jr. and Margaret Allen


Walls


Nov.


13 Alden Stephen Wells


Lewis F., Jr. and Gloria R. Wells


Calhoun


Nov.


15 Janis Clare Bergman


Fred M. and Clara I. Bergman


Stefani


Nov. 16


Gary Mark Galbreath


Edgar M. and Ruth I. Galbreath


Woodward


Nov. 17


James Joseph Fitzpatrick, III


James J. and Joan H. Fitzpatrick


Nov. 19 Stillborn


Nov. 26 Elizabeth Christine Broderick


Shortle


Nov.


27 Lori Jean Sundstrom


Nov. 29 Kathleen Rita Brouthers


Edward T. and Helen C. Broderick James A., Jr. and Greta M. Sundstrom Carl F. and Barbara J. Brouthers


Amsden


Dec.


6 Andrea King Southworth


William Brewster, Jr. and Shirley King Southwortth


Blackwell


Dec.


6 (Female) Read


Richard and Phyllis Read


Macalister


Dec. 7 Denise Delma Hart


Arthur D. and Virginia H. Hart


Hennigar


Dec.


10 Thomas Charles Ford


Bernard F. and Ingrid Ford


Caspersen


Dec.


11 Karen Ann Lizotte


Norman Joseph and Vivian May Lizotte


Brabant


Dec.


11 Charles Lincoln Bearce


Charles E. and Dorothy E. Bearce


Lincoln


Dec.


20 Douglass Robert Colbert


Dec.


22


Nina Elizabeth Crowley


Dec.


22 Elizabeth Ursula Hayden


Edward F. and Ann E. Hayden


Thompson


Dec. 27 Peter John Winter


Dec.


27 Paul Thomas Winter


Norman J. and Janet F. Winter


Daniel Campbell and Elise Mary MacIsaac


Boudreau


TOWN CLERK'S REPORT


Norman J. and Janet F. Winter


Hall


Hall


Dec. 31 Marian Theresa MacIsaac


William R. and Nancy M. Colbert Jerome F. P. and Gudridur Crowley


Douglass


Bergmann


Dowding


McConnell


107


BIRTHS NOT BEFORE RECORDED AND CORRECTIONS


Date


NAME


NAME OF PARENTS


Mother's Maiden Name


1890


Feb.


7 Katherine Gertrude Flynn


Joseph E. and Mary A. Flynn


Ford


1936


Apr.


8


Edward Allson Locklin


Freeman Vinal and Edna Johanne Locklin


Larson


1953


Nov. 8 Maureen Ann Murphy


Leonard E. and Mary R. Murphy


Clancy


Nov. 19


David Alan McPherson


John D. and Constance McPherson


Bailey


Nov. 20 Linda Mulcahy


John R. and Joan Mulcahy


Iskyan


Nov.


27


Edward Sylvester Cody, 3rd


Edward S., 2nd and Elizabeth A. Cody


Shaw


Nov.


29


Mark Alan MacDonald


Louis H. and Beverly J. MacDonald


Gough


Dec.


5 Barbara Ann Morse


William H. and Winifred Morse


Calkins


Dec.


10 Susan Elizabeth Breen


Hal J. and Eleanor Breen


Prudhomme


Dec.


19 Jeanne Clare Kennedy


Howley


Dec.


23 (Female) O'Brien


Charles H. and Clare A. Kennedy Robert J. and Elizabeth A. O'Brien Cameron M. and Ann Elizabeth Baird


Brugman


Dec.


28 Laurie Jeanne Baird


Graham


Dec.


29


Richard Singleton Tibbetts, Jr.


Richard S. and Mary E. Tibbetts


Carroll


Dec.


29


Michael Andrew Deibel


Andrew F., Jr. and Mary Deibel


Wylie


TOWN CLERK'S REPORT


108


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.


109


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1954


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Jan. 12


Margaret Godfrey


68


6 27


Coronary thrombosis, cerebral thrombosis, hypertension.


Jan. 13 Ada Spaulding


85


4 20


Cerebral hemorrhage, arteriosclerosis.


Jan. 15 Katherine Purcell


94


....


....


Cerebral hemorrhage, arteriosclerosis.


Cannot be learned


Jan. 26 Mary Barrett Coppinger


69


5 22


Nephritis, uremia.


Jan. 29 John F. Connelly


74


....


....


Myocardial infarction, arterioclerosis gen- eralized.


Feb.


2 Margaret H. Ryan


69


....


....


110


Feb. Clara Eva Barry 4


75


7 13


Acute coronary thrombosis, myocardial de- generation.


Feb. 9 Julia May Barber


72 8 28


Carcinomatosis, malignancy of the pelvic organs.


Feb. 12 James Edward Lydon


42


8 10


Uremia, nephrosclerosis, hypertensive heart disease.


Feb. 13


George Edward Knowles


64


3 12


Paralysis agitans.


Feb. 16


James J. Davis


64


2 27


Asphyxia due to drowning.


Feb. 21 Charles B. Carpenter


88 4 16


Coronary thrombosis, senile arterioscle- rosis.


Feb. 22


Daniel E. Ward


81


0 25


Acute posterior myocardial infarction, ar- teriosclerotic heart disease.


Mar. 9 Harriet Lincoln Brown


86 6 17


Metastatic carcinoma, cardiac insufficiency, arteriosclerosis.


1 24 Uremia, Pyelonephritis, prostatic hyper- trophy, hypertension.


John and Ellen Godfrey Archibald and


Lord


Redman and Bridget Barrett John and Julia Connelly John J. and Mary A. Cavanagh George W. and Emily F. Taylor Marcus and Margaret Barber Thomas and Mary Lydon William and Charlotte Knowles William and Joanna Davis Frank and Louisa Carpenter John and Catherine Ward John S. and Sarah Sawyer John and Margaret Agnew


TOWN CLERK'S REPORT


Mar. 24 Samuel Alexander Agnew 87


Cerebral occlusion, arteriosclerosis.


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1954 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Mar. 27


Belva Cleveland Merritt


69


4 22


Coronary thrombosis, hypertension, arte- riosclerosis. Carcinoma prostate.


Billings H. and Amelia L. Merritt


Mar. 31


Patrick Joseph Mccarthy


78


1 17


Patrick and


Apr. 5


Isabelle Margaret Callahan


81


9


6


Coronary thrombosis.


Josephine Papineau


Apr.


7 Gertrude Lewis


37


Asphyxia due to drowning.


William and


Emily Desmond


Apr. 7 Andrew Roberts


35


7 17


Asphyxia due to drowning.


Isom and Hattie Roberts


Apr.


8


Thomas Lincoln Tilden


87


5 13


Coronary occlusion, arteriosclerosis.


Jennette Tilden


- Apr. 11 John F. Holmberg


83


5


15


Cerebral accident, arterioslcerotic heart disease.


Sarah Holmberg


Apr. 12 Florence Louisa Green


89


3


30


Uremia, pyelonephritis, cystitis.


John S. and


Apr. 17


Isabelle L. Mckenzie


57


19


Perforated duodenal ulcer.


Delia Ward


Apr. 18


David Preston Hammond


18


...


...


Ella M. Hammond


Apr. 20 Mary Campbell Scott


84


3


Coronary occlusion.


Apr. 20 Elizabeth Ellen Shepherd


33


11


8


Adenocarcinoma of the rectosigmoid.


Edna Shepherd


Apr. 28


Cecilia Florence Heselton


54


1 25


Carcinoma of the cervix.


William A. and


Kathleen Rogers


May


1


Catherine Dunlea


90


8


29


Arteriosclerotic heart disease.


Richard and Hanora Linehan


May 11 Ada H. Noble


79


...


...


Pulmonary embolis, cerebral hemorrhage.


Jonathan and


Harper


TOWN CLERK'S REPORT


Ann S. Green Edward and


....


Asphyxia due to accidental drowning.


Gordon P. and


Thomas and Mary Wallace William and


. ...


Ellen McCarthy Alfred and


.... ....


Thomas and


Henry F. and


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1954- Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


May


17


Mary E. Brown


85


...


Coronary thrombosis.


Edward and Ellen Brown


May 19 Carl H. Meiser


75


8


11


Carcinomatosis, carcinoma of colon.


Jacob and


May 22 Jacob H. Randolph


66


10


Coronary thrombosis, coronary sclerosis.


Alfred T. and


Elizabeth Randolph


May


30 Isabelle N. Murray


84 2


3


Carcinoma sigmoid, arteriosclerosis. Cancer left kidney with metastasis.


Henry and Ellen Northey Patrick and Ellen Devine


June 10


Nancy Hildegarde Krabbe


78


9


6


Acute coronary thrombosis, hypertensive heart disease. Coronary occlusion, hypertension.


June 12


Louis Falconi


42


10


28


Asphyxia due to drowning.


June 17 William H. Johnson


58


...


....


Myocardial infarction, arteriosclerotic heart disease. Metastatic brain tumor.


June 18 Gladys W. Hyde


63


11


3


George E. and


June 20


Lucius Ellms Bates


80


8


1 Coronary occlusion.


June 22 Mamie Lopes


57


6


15


Extensive thermal burns.


and


June 23 Richard B. Clifford


33


....


2


16


July 11


Paul L. Salsgiver


46


7 10


Coronary thrombosis.


Rose Barrows Ralph R. and Lillian Clifford John and Ann Barry Fulton and Sarah Salsgiver


TOWN CLERK'S REPORT


112


June 12


Thomas G. Duggan


58


3


2


Charles and


June 8 John Joseph Devine


64


....


....


Johanne and


Elizabeth Larson


Honora Duggan Emidio and Thersa Falconi William H. and Mary Johnson


Ida M. Hyde Andrew and Eliza Bates


....


Electrocution-struck by lightning on golf course. Cerebral hemorrhage, arteriosclerosis.


June 26 Josephine I. Dwyer


76


...


Christine Meiser


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1954 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


July 11


Methew Cahill


86


....


....


Acute pulmonary edema, arteriosclerotic heart disease.


Stephen and Catherine Cahill James and


July 14


(Male) Devine


....


....


7


Congenital heart disease.


July 15


Robert H. Hall


57


4 23


Cerebral hemorrhage.


Caroline Devine Henry and Frances Hall Arthur P. and


July 20


Myra Edith Wilson


79


11 20


Cerebral hemorrhage.


Mary E. Wilson


July 20


Edwin Dayton Meisner


79


3 10


Carcinoma of the esophagus with metas- tasis. Myocarditis arteriosclerosis.


Emanuel and Louisa Meisner Pedro and


July 21 Catarina Andrews


76


....


....


113


July 26


Eileen MacArthur Smith


55


5


12


Coronary occlusion.


Hugh A. and


July 31 Edward Joseph Hyland


63


4 10


Coronary occlusion.


Christopher and


Mary Anne Hyland


Aug.


9 John Andrew Dawe


33


Coronary occlusion.


John E. and Lillian Dawe


Aug. 15 Beatrice Mahoney


75


2 24


Chronic myocarditis, anemia.


John G. and


Aug. 18 Ellen Elizabeth Regan


52


....


....


....


....


....


7


William F. and


Aug. 29


Harold Francis Phalen


49


Martha L. Phalen


Aug. 31


Florence Mary Davies


71


....


Generalized


carcinomatosis, carcinoma caecum.


James H. and Helen Murray


TOWN CLERK'S REPORT


Annie J. Dacey James and Bridget Galvin William and


Aug. 26 James P. O'Brien


44


... Coronary artery heart disease.


Aug. 26 Fred Hoyle


43


Asphyxiation by drowning.


Hannah O'Brien Alfred and Mary E. Hoyle


... Coronary occlusion, myocarditis.


....


...


Coronary occlusion.


Maria Roderiques


Christina MacArthur


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1954 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Sept. 2 Kenneth Miller Jones


48


....


..


Cerebral hemorrhage, malignant hyper- tension.


Sept. 15 Edith Freeman


70


9 25


Sept. 18 Deborah Pinkham


54


6 10


Bleeding esophageal varices, Laennec's cirrhosis.


Sept. 19 Thomas A. Quinlan


82


.... 24


Gastric carcinoma with metastases.


Sept. 23


Richard Ronald Pina


19


7


8


Fractured spine, punctured right lung, both legs fractured.


Sept. 28 Bessie Maude Stevens


77


6 20


Coronary occlusion ,arteriosclerotic heart disease.


+ Sept. 30


Samuel Hall


74


8 24


Cardiac failure, hypertrophy of heart.


Oct. 1 Herbert Francis Robert


67


9 20


Uremia, cerebral hemorrhage and coma, hypertension.


Margaret Robert


Oct. 8 Elizabeth Teresa Patterson


59 11 27


Uremia, hypertension.


Henry and Mary Stark


Oct. 11 Mary E. Marshall


91


5 9 Aneurysm abdominal aorta, arteriosclerosis generalized.


Oct. 12 Stillborn


Oct. 13 Louise Frances Dyer


79 1


9 Cerebral hemorrhage.


Oct. 19 Mary Teresa Evans


88


22


Coronary occlusion.


Oct. 20 Ignatius Brand


84


....


....


Uremia, multiple thrombosis emboli, cor- onary artery disease.


Oct. 23 Paul Palmer Ayer


66 11 15


Carcinoma of the lung.


Charles and Alice Jones William W. and Ida V. Manson


George H. and Sarah J. Short Thomas and Johanna Quinlan Louis J. and Amelia Pina


TOWN CLERK'S REPORT


Edward and Ann Barrett Peter and


....


McCormack


Benjamin and


Brand


John and Mary A. Ayer


Myocardial infarction, arteriosclerotic heart disease.


Richard and Alice Day George and Ardelia Hall Francis and


John and Elizabeth Riley


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1954 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Oct. 26


Lucy Norena Baker


50 10 21


Cerebral hemorrhage, hypertensive heart disease.


Laban R. and Nora N. Bates


Oct. 28 William F. Cashman


52 10 25


Myocardial insufficiency, rt. pleurisy ex- udative.


Mary F. Cashman


Nov. 1


Florence Baxter Pinson


75


3


5


Cerebral hemorrhage.


Fred B. and


Nov.


1 Alice E. Wellsman


93


....


26 Cerebral hemorrhage, hypertensive and arteriosclerotic heart disease. Asphyxia due to drowning. ....


Nov.


7 Katherine Ellis


61


9 10


Coronary occlusion.


Walter B. and


Nov. 7 Harold C. Stonefield


44


4 26


Broncho pneumonia, uremia, hypertensive encephalopathy. Arteriosclerotic cardio vascular disease.


Nov. 9 Harry C. Dolan


70


....


....


Nov. 21 Lucy Rogers Otis


75


9


5


Acute cerebral hamorrhage.


Joseph S. and


Catherine A. Litchfield


Nov. 21 James Francis Barry


48


1 17


Massive gastric hemorrhage.


James S. and


Nov. 21 Olivia D. Storer


42


....


ยท Malignant lymphoma.


Dec.


3 Hugh Walsh, Sr.


64


9


17


Bronchogenic carcinoma, widespread met- astases. Coronary occlusion.


Catherine Walsh Michael P. and


Dec. 10 Roland E. Catlin


70


....


....


Pulmonary stasis, broncho pneumonia, pri- mary bronchogenic carcinoma.


Margaret Connor Harlow and Minnie Catlin


Dec. 12 Egerton Baker McNear


60


8 1 Carcinoma of pancreas.


George W. and Lily McNear


TOWN CLERK'S REPORT


115


Nov. 6 George Emerson


48


6


William I. and


Maude Emerson


Harriet Ellis John and Ethel G. Stonfield James and Maria Dolan


Catherine C. Barry John and Olivia M. Drury James and


Dec. 5 Thomas J. Connor


78


...


..


....


William and


Emma C. Cochran George and Rachel Wellsman


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1954 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Dec. 14


J. Emil Johnson


68


4 17


Terminal bronchial pneumonia, conges- tive heart failure.


Jonas and Williamina Johnson


Dec. 16 Stillborn


Dec. 21 Mary Ann Cole


102


10 14


Broncho pneumonia.


Dec. 26


Sarah Frances Carter


95


3 16


Arteriosclerosis.


Abigail F. Hobson


Dec. 28 (Male) Winter (B)


....


....


1 Prematurity.


Dec. 29 Mary Frances Ward


85


3 25


Broncho pneumonia, arteriosclerotic heart disease.


116


Dec. 30 Hannah Maria Flaherty


80


7 29


Arteriosclerosis, cerebral hemorrhage.


Dec. 30 (Male) Winter (A)


....


....


4 Prematurity.


Job and Elizabeth Wilson Andrew J. and


Norman J. and Janet Winter John H. and Catherine Mahoney Timothy and Catherine Dinneen Norman J. and Janet Winter


TOWN CLERK'S REPORT


TOWN CLERK'S REPORT


Licenses Issued for Division of Fisheries and Game in 1954


Resident Citizens' Fishing, 72 at $3.25 each $ 234.00


Resident Citizens' Hunting, 187 at $3.25 each 607.75 Resident Citizens' Sporting, 42 at $5.25 each 220.50


Resident Citizen Minors' Fishing, 11 at $1.25 each


13.75


Resident Citizen Women's Fishing, 12 at $2.25 each


27.00


Resident Citizens' Trapping, 1 at $7.75


7.75


Non-Resident 3-Day Fishing, 1 at $2.75


2.75


Duplicate, 1 at $.50


.50


Resident Citizens' Sporting and Trapping, (age 70 or over) 16 free


Resident Military or Naval Service Sporting, 8 free


Resident Citizen Old Age Assistance and to the Blind Fishing, 10 free


$1,114.00


Less Clerk's fees as agent for the State


..... 81.50


Paid to Division of Fisheries and Game ... $1,032.50


Number of Dogs Licensed for the Year 1954


437 Males at $2.00 each $ 874.00


.....


81 Females at $5.00 each


405.00


230 Spayed Females at $2.00 each 460.00


1 Kennell at $25.00 25.00


14 Kennel at $10.00 each


140.00


$1,904.00


Less Clerk's fees as agent for the County


152.60


Paid to Town Treasurer ........ $1,751.40


1954 Gasoline License Renewals


30 Renewals at $0.50 each $ 15.00


Paid to Town Treasurer.


Respectfully submitted, WILLIAM M. WADE, Town Clerk.


117


BOARD OF REGISTRAR'S REPORT


REPORT OF THE BOARD OF REGISTRARS


Advertised meetings held for Registration of Voters and Cer- tification of Nomination Papers in 1954:


February 1


Town Clerk's Office


February 3 North Scituate Fire Station


February 5 Scituate Harbor Fire Station


February 9 Town Hall


August 13


Town Hall


October I


Town Hall


Continuous Registration of Voters, Chapter 51, Section 33, General Laws - In towns having six hundred or more registered voters, any person shall be registered during regular business hours on application, except during such time as registration is not per- mitted by law.


In the year 1954 there were 469 names added to the voting list by registrations, while 296 names were dropped because of deaths and change of residence, resulting in an increase in registration of 173.


Registered Voters in the Town of Scituate on December 31, 1954:


Males


2,295


Females 2,193


Total 4,488


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, WALTER FLAHERTY, WALTER P. O'HERN, WILLIAM M. WADE, Clerk, Board of Registrars of Voters.


118


LIST OF JURORS


LIST OF JURORS 1954


Prepared as provided for in Chapter 234, Section 4, General Laws (T.E.)


Agnew, Dwight L., 137 Booth Hill Road, Retired Ahearn, Frederick E., Cedarwood Road, Salesman Bailey, Kenneth W., 101 Captain Pierce Road, Merchant Bell, Kenneth E., 93 Maple Street, Carpenter Black, Paul G., 78 Lawson Road, Bank Clerk Brungardt, Anna P., Beaver Dam Road, Housewife Chessia, Carl C., Jr., 240 First Parish Road, Fisherman Chessia, Charlotte L., 215 First Parish Road, At Home Clark, Webster C., 14 Marshfield Avenue, Merchant Cole, Edward A., Clapp Road, Park Commissioner Coleman, Irving P., Country Way, Retired Connelly, Raymond L., 8 Foam Road, Contractor Craig, Cecil V., 32 Barker Road, Retired Craig, Ellen E., 32 Barker Road, Innholder Cullinane, Edward G., 53 Summer Street, General Manager Curtis, William W., 90 Ann Vinal Road, Baker Dwyer, Donald R., 17 Ticknor Court, Real Estate Edwards, John D., 42 Beaver Dam Road, Salesman Fay, John W., 84 Branch Street, Manufacturers Agent Feeley, Helen R., 2 Captain Pierce Road, Housewife Fitzpatrick, Thomas, 22 Otis Place, Filling Station Fleming, Florence M., off County Way, Housewife Frank, Louis G., 47a Ann Vinal Road, Writer Fuller, A. Florence, 58 Beaver Dam Road, Housewife Goss, Leo J., 708 Country Way, Salesman Hamilton, Richard D., 34 Elm Street, Insurance Salesman Hayes, Earl E., 759 First Parish Road, Assistant Engineer Hayward, Walter F., 10 Mordecai Lincoln Road, Superintendent Herrick, Benjamin S., 284 Country Way, Insurance Johnston, Alexander M., 199 Country Way, Truck Driver Kinsley, Robert, 277 Clapp Road, Carpenter Lepine, Charles N., 34 Common Street, Accountant Litchfield, Mildred D., 72 Cedar Street, Retired Lonergan, John J., 23 Youngs Lane, Manager Lutz, Richard F., 7 Allen Street, Coppersmith


119


LIST OF JURORS


Malloy, Francis L., Jr., Brook Street, Tool Designer Mays, William J., 91 Captain Pierce Road, Farmer McAdams, William R., 10 Brookline Road, Salesman Misner, David M., 33 Branch Street, Sales Engineer Mulligan, Henry L., Cedar Hill Lane, Salesman Newton, William I., 109 Elm Street, Insurance Obert, Francis A., 372 Country Way, Civil Engineer Oliver, Grace N., 42 Common Street, Housewife Perry, Carl L., 22 Booth Hill Road, Lobsterman Pingree, Charles A., 78 Mann Hill Road, Banker Rolfe, Fred G., 91 Lawson Road, Draftsman Salsgiver, Ethel H., Cornet Stetson Road, Housewife Schultz, Charles H., 251 First Parish Road, Business Manager Simmons, Blanche E., Beaver Dam Road, Housewife Stanton, John T., 7 Allen Street, Machinist Sundstrom, James A., 563 Country Way, Sales Engineer Swift, Ward C., 664 Country Way, Insurance Broker Tinch, John P., Ann Vinal Road, Insurance Tobin, Barbara B., 118 Booth Hill Road, At Home


Totman, A. Willis, Booth Hill Road, Accountant Trefry, Murray J., Allen Street, Carpenter Vergobbe, Richard E., 17 Washington Lane, Engineer Vinal, Earl W., Edgar Road, Carpenter


Vines, Grace W., 62 Allen Street, At Home




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.