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.