Town annual report of the officers and committees of the town of Scituate 1955-1957, Part 21

Author: Scituate (Mass.)
Publication date: 1955-1957
Publisher: The Town
Number of Pages: 810


USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1955-1957 > Part 21


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


Thompson Hockridge Santia


TOWN CLERK'S REPORT


106


June


23


John Rodriques


Everett and Ida Stoddard Julio and Eva Rodriques Robert E. and Virginia Cleary A. William, Jr. and Virginia Krause James P. and Evelyn M. Finnegan


Henderson


Roissing


Washburn


Blair


John J. and Margaret E. Haggerty George E. and Patricia A. Michaud Gerald E. and Jane V. Snell


Crowley


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1956 - Continued


Date


NAME


NAME OF PARENTS


Mother's Maiden Name


July


21


Ronald Holland


Theodore J. and Helen M. Holland


McHugh


July


22


Edward Allen Ainslee


Frank W. and Shirley Ainslee


Lloyd


July


22


Jean Marie McDonald


John J. and Barbara F. McDonald


Hartnett


July


24


Janice Lee Kerrigan


William H. and Lee W. Kerrigan


Clapp


July


24


Margaret Ellen Perry


Wendell C. and Mary J. Perry


Spear


July


27


Peter Michael Rodrigues


Pedro P. and Marie V. Rodrigues Wallace F. and Irmgard B. Anderson


Schmidt


July


28


Diane Elizabeth Anderson


Kelly


July


28


Mary Anne McShane Sutton


Alexander R. and Helen M. Sutton


Anderson


July


28


Bonnie Louise Simpson


Malcolm L., Jr. and Marion J. Simpson


Purcell


July


29


Heather Leigh Wickens


Derrill E. and Joanne Wickens


July


29


Holly Alison Wickens


Derrill E. and Joanne Wickens


Aug.


1 John Lawrence Sullivan


Paul J. and Theresa E. Sullivan


Nickeson


Aug.


1


Jonathan Lawrence Dow


James B. and Marilyn E. Dow John F. and Claire A. O'Hara


Couble


Aug.


7


Martha Louise McDonald


Richard F. and Miriam T. McDonald


Flynn


Ang. 8


James Travers


James K. and Sheila M. Travers


Mongeau


Aug. 10 Michael Joseph McGrath


Paul D. and Sara E. McGrath


Lally


Aug. 13 Janet Mary O'Connell


Kinell


Aug. 14 Gregory Glenn Wiley


Aug. 17


Paul Joseph Sabin


Aug. 18 Philip Boden Alexander


Boden


Aug. 20


Jean Marie Cole


Turner


Aug. 23


Laurie Lee Smith


Panos


Aug. 23 Thomas Michael Page


Edward A., Jr. and Constance Page Robert H. and Anne M. Dunphy


Desmond


Aug. 23 Robert Henry Dunphy


Burton L. and Ramona M. Simmons


Dame


Ang. 24 Alan Jeffrey Simmons


Gerard T. and Annette M. Dwyer


Drew


Aug. 27 Tracy Alison Walsh


Russell W. and Jeanne E. Walsh


Tyler


Aug. 28 Mark Marsolais


Eugene P. and Winifred M. Marsolais


Barry


Aug. 28 Andrea Jean Terzis


William P. and Loris G. Terzis


Albert B., Jr. and Margaret V. Ainslie


Lodi


TOWN CLERK'S REPORT


107


Aug. 1 Colleen Ann O'Hara


James S. and Mary A. O'Connell Richard C. and Nancy L. Wiley Thomas R. and Eleanor A. Sabin Arthur D. and Eve Alexander Howard A. and Joan L. Cole John D. and Gretchen Smith


Kelly


Thompson


Perry


Aug. 24 Caroline Mary Dwyer


Lakso


Aug. 29 Sharon Ann Ainslie


Andrade


Purcell


Demeo


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1956 - Continued


Date


NAME


NAME OF PARENTS


Mother's Maiden Name


Sept.


3 Barbara Meagher


James B. and Dolores Meagher


Sept.


6 Glenn Bruce Karlberg


Walter E. and Marian J. Karlberg


Tidmansen Tidmansen


Sept.


6 Gregg Roger Karlberg


Walter E. and Marian J. Karlberg


Nickerson


Sept.


7


Carl William Berquist


John W. and Eleanor M. Carroll


Rau


Sept. 7


Joseph Paul Carroll


Warren F. and Jeanne M. Keyes


Tobin


Sept.


14


Glenn Edward Snow


Thomas E. and Jean E. Snow Charles E. and Dorothy M. Litchfield


Sylvester


Sept. 15


Lynda Sue Litchfield


John S. and Marie L. Amber


Joyce


Sept. 20 (Female) Amber


Ellis


Sept.


22 Fred Lawrence Ames


Cobbett


Sept. 26 Peggy Lynn Wheeler


Parker


Sept.


29


Phillip Everell Young


Phillip E. and Norma T. Young


Ripley


Sept.


29 Kinsley Sykes


Wendell G. and Priscilla Sykes


Oct.


3 Karen Elizabeth Campbell


Bergmann


Oct.


3 Edward Patrick Crowley


Merce


Oct. 6 Pam Marie Barnard


Milliken


Oct.


10 Deborah Jane Goddard


George


Oct.


13 Arthur Gary Anderson


Atwood


Oct.


15 Carol Anderson Gordon


Kelley


Oct.


17 Paul Gary McEachern


Andrew G. and Nancy A. Gordon Arthur P. and Marie L. McEachern Richard G. and Diana Barke


Bouchard


Oct. 20


Diana Lynne Barke


Franklin P. and Gloria J. Jackson


Hutchins


Oct. 24


Donald Lincoln Simpson


Hession


Oct.


25 Robert Kenneth Hendrickson, Jr.


Webb


Oct.


26


Dale Lawrence Shea


Doherty


Nov. 3 Mary Katherine Flanagan


Leo T. and Anne I. Flanagan


Coppinger


Nov. 10 Jean Marie Ducey


Nov. 13 Mark Francis Kackley


Thomas S. and Catherine E. Monahan Paul F. and Geraldine A. Ducey James H. and Eileen P. Kackley


Kopf


Manning


TOWN CLERK'S REPORT


Heffernan


Nov. 4 Mary Agnes Monahan


Donald L. and Theodora M. Simpson Robert K. and Shirley R. Hendrickson Dale L. and Priscilla D. Shea Donald W. and Kathryn P. Ford


Aikens


Oct. 21 Franklin Pierce Jackson, III


William D. and Sandra A. Campbell Jerome F. P. and Gudridur Crowley Richard L. and Margaret M. Barnard James D. and Annette L. Goddard Arthur W. and Gail Anderson


Snyder


Sept.


9


Warren Gerard Keyes


Sullivan


Brainerd C. and Lorraine B. Ames


Kenneth E. and Ruth L. Wheeler


108


Oct. 29 Donna Marie Ford


John D. and Lois B. Berquist


Carroll


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1956 - Continued


Date


NAME


NAME OF PARENTS


Mother's Maiden Name


Nov.


14


Richard Arthur Phinney


Neil R. and Helen E. Phinney


Igo


Nov.


14 Joseph Gerard Obert


Francis A. and Blanid P. Obert


Queeney


Nov. 14 Catherine Mary Murphy


Francis E. X. and Verdia A. Murphy


Almquist


Nov.


16 Kenneth Vincent Gibbons


Christopher T. and Rosemary Gibbons


Manning


Nov.


25


Robert Jude Patterson


Gilbert J. and Patricia W. Patterson


MacDonald


Nov.


26


William Comerford


Lewis D. and Dorothy M. Comerford


Harris


Nov. 27 Cindy Louise Wessman


Ernest O., Jr. and Marilyn E. Wessman


Tuttle


Dec.


2


Walter Morris Bresnahan


Richard and Dorothy R. Bresnahan


Morris


Dec.


2 Joseph Emmett Kelley


Joseph E. and Theresa G. Kelley


Steverman


Dec.


9 Karen Michaela Hayes


William E. and Lenora E. Hayes


Fisher


Dec. 14 Diana Ethyl Wuerth


John E., Jr. and Helen A. Wuerth


Murphy


Dec. 14


Scott Robert Young


Robert A. and Priscilla M. Young


Corrow


Dec.


19


Paul Vincent Vickery


Charles L. and Carole M. Vickery


Dunphy


Dec. 21


Ruth Libania Mendes


Ernesto and Maria J. Mendes


Martins


Dec.


21


David Edward Nash


Frederick H., 2nd and Harriette E. Nash


Hussey


Dec.


24


Susan Catherine Wade


Arthur E., Jr. and Alice C. Kenerson


Stone


Dec. 28 Cynthia Lee DeVeiga


Joseph and Frances M. Da Veiga


Lopes


Dec.


28 Mark Joseph Ellis


Harry B. and Gloria M. Ellis


Caravaglio


Dec.


29 Robin Ann Wyman


Charles E. and Doris M. Wyman


Johnson


Dec.


31


Jeffrey Lee Bolster


Philip E. and Elizabeth A. Bolster


Burgess


Dec.


31


John Kenneth Marshall


Lloyd J. and Alice L. Marshall


Wesson


TOWN CLERK'S REPORT


109


William and Iris J. Wade


Brenton


Dec. 24 Mark Wayne Kenerson


BIRTHS NOT BEFORE RECORDED AND CORRECTIONS


Date


NAME


NAME OF PARENTS


Mother's Maiden Name


1955


Aug. 14 Raymond Edward Smith, Jr.


Ronan


Aug. 25 Elizabeth Ronan Gallagher


Henderson


Aug. 29 Jonathan Snowden Skinner


Meacham


Sept. 4


Elizabeth Coulter Parsons


Charles G. and Elizabeth Miller


Foley


Sept. 5 David Miller


Spadoni


Sept. 7 Jean Mary Kearnan


Robert F. and Margaret Kearnan Eben, Jr. and Glenna Wallace


Winslow


Sept. 7 Stephen Martin Wallace


John J. and Evelyn Murphy


Oakhem Burns


Sept. 13 John Moran Foley


James P. and Edwina M. Foley John M. and Eleanor Bleakie


Gleason


Sept. 15 Michael Scott Bleakie


Joseph A. and Dorothy J. Broderick


McGrathı


Sept. 17 Patricia Ann Broderick


Robert B. and Elinor R. Shea


DiPesa


Sept. 24 Jane Elinor Shea


Donald H. and Doris C. Hastie


Johnson


Oct. 5 Donald Hudson Hastie, Jr.


Soley


Oct. 12 Christine Jackman


Oct. 12 Judith McPherson


Oct.


18 Edward Kimpton


Damon


Nov.


3 Prescott Damon Olson


Trenholm


Nov. 4 Heidi Beth Franzen


Kelley


Nov. 12 Richard Vincent Ducey, Jr.


Keany


Nov. 14 Marcia Jane McNaughton


Zalenski


Nov. 17 Kenneth Joseph Duval


Francis


Nov.


23 David Francis Ogden


Nov.


23 Kathleen Moore


Charles B. and Natalie P. Moore


Dec.


6 Stillborn


Dec.


6 Stillborn


Dec. 19 Christopher Daniel O'Donnell


Dec. 24 Evelyn Marie Jenkins


Dec. 27 Allan Christopher Medici


Dec.


28 Patricia Ann Baker


Dec. 29 Peter Donohue


Thomas P. and Claire J. O'Donnell Robert G. and Joyce B. Jenkins Angelo P. and Grace Z. Medici William A. and Judith I. Baker Robert D. and Kathleen M. Donohue


Riopel Charlton Sarajian Higgins Manning


TOWN CLERK'S REPORT


110


Oct. 12 James Lorne Westcott


Roy L. and Jean M. Westcott William and Jean C. Jackman John D. and Constance R. McPherson


Spradlin


Bailey


Doherty


Edward C. and Mary C. Kimpton Raymond K. and Shirley L. Olson Richard and Shirley I. Franzen Richard V. and Doris A. Ducey Thomas W. and Eileen M. McNaughton


Francis N. and Florence L. Duval Harold P. and Jean P. Ogden


Dwyer


Sept. 8 Maureen Dorothy Murphy


Raymond E. and Helen E. Smith James M. and Marion Gallagher Walter J. and Sylvia Skinner


Meszaros


Samuel C. and Charlotte Parsons


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 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.


111


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1956


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Jan.


2


Prescott A. Damon


57


5 2 Carcinoma of lungs, hypertensive heart disease.


Jan.


7 Marshall Ezra Douglass


86


5


4


Cerebral hemorrhage, Stokes-Adams disease.


Jan. 7 Edmund J. Casey


71


9


10


Congestive heart failure.


Jan.


15 Annie Jane O'Hern


86


7 26


Arteriosclerotic heart disease.


Jan. 21 (Male) Corbett


28 min.


Premature birth.


Jan. 28


Ruth Turner Damon


98


3 16


Bronchial pneumonia, fractured left hip.


Jan. 29


Arthur A. Smallman


73


10 25


Benign nephrosclerosis.


Feb. 2 Warren Prescott Gannett


79


7 16


Cerebral hemorrhage, arteriosclerotic heart disease. Chronic myocarditis.


Feb.


3 Margaret Ella Browne


79


4 13


Feb.


6 Margaret Cook


90


10


0 Coronary occlusion, coronary sclerosis.


Fel


7 Frederick John Gleason


59


8 26


Coronary occlusion.


Feb. 13 James Henry MacDonald


69


5


1


Heart disease presumably coronary sclerosis. Coronary occlusion.


Feb. 14 John A. Burley


62


....


....


Feb. 15 John Bain


83


5 10 Cancer of stomach.


Feb. 17 Edward J. Sullivan


27


5 7 Viral hepatitis, acute yellow atrophy.


Franklin A. and Annie M. Damon and


Orissa Douglass James D. and Catherine Casey James and Bridget Quinn Francis J. and Eileen L. Corbett


112


John Henry and Sarah Turner John and Sarah J. Smallman Joy King and Eliza Gannett Alexander and Catherine Mackenzie Alexander and


Margaret Wynd James and Nora Gleason James H. and Mary MacDonald Charles and Catherine Burley Robert and Janet Bain Daniel J. and Rose M. Sullivan


TOWN CLERK'S REPORT


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1956 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Feb. 17


Wendell Frank Whittemore


41


Acute coronary occlusion.


Mar. 5 Francis W. Keating


74


...


...


Heart disease presumably coronary sclerosis.


Mar. 6


Annie Maud Sophia Litchfield 84


8


27


Carcinoma of stomach.


Frank and


Elizabeth Plumer


Mar. 12 Mary Louise Farrell


68


Acute cerebral embolism.


Mar. 15


Pierce Winthrop Herbert


63


...


...


Coronary thrombosis.


and


Mar. 17


Harry Edgar Bates


80


4


5


Arteriosclerotic heart disease.


Ruth L. Bates


Mar. 17


Alice M. Church


75


10


17


Myocarditis, chronic emphysema.


William F. and


Mar. 20 Kathleen Cyr


....


1 10


Diarrhea with dehydration.


Mar. 26


David Rogol


1 28


Cyanotic congenital heart disease.


Mar. 27


Katherine McCormack


78


Mar. 28 George T. Palmer


57


2


1 Pulmonary edema and congestion severe.


Mar. 30 Mable Eulaila Pinkham


76


0 22


Coronary occlusion.


Mar. 30


Eleanor Marguerite Jenkins


61


7 11


Infarct left cerebellum, embolus.


Ida Cross Joshua and Elizabeth Jenkins Orville O. and Nora Oliver


and Swanson


TOWN CLERK'S REPORT


Jessie Dillon Joseph F. and Gizelle Cyr Ralph and Ruth Rogol


Alexander and


Elizabeth Kerens


George G. and


Margaret Palmer .. and


Mar. 31


Leon Sylvanus Oliver


Apr. 2 Hulda Sophie Swanson Cook 75 (approx.)


82 0 11 Coronary occlusion, arteriosclerotic heart disease with partial heart block. Cerebral thrombosis, arteriosclerosis.


Edward F. and Hannah Whittemore Martin and Ann Keating


113


...


....


Mitral stenosis, aortic stenosis (coronary occlusion).


...


George and Jane Smith


Genevieve Herbert Abner N. and


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1956 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Apr. 4


Samuel T. Veno


70


1 28


Arteriosclerosis.


Apr. 5 Philip Fernandes


62


11


12


Bronchogenic carcinoma.


Apr. 9


C. Harold Goodridge


77


1


....


Pyelonephritis.


Apr. 13


Gertrude Miles


90


1 19


Broncho pneumonia, cerebral thrombosis.


Apr. 13


Julia L. Johnson


71


10


4


Leukemia.


Apr. 19 Harry Granville Cloyes


84


Broncho pneumonia, chronic nephrosclerosis.


Granville and Ellen Cloyes


William W. and


Apr. 24


Albion Wallace Hunt


82


5 10


Myocarditis, thrombolic disease of coronary and cerebral vessels.


Juliette Hunt


John F. and


Apr. 24


Ethel A. Murphy


44


9 21


Uncontrollable hemorrhage during hyster- ectomy severe, fatty degeneration of the liver.


Helen F. Tierney


Apr. 28 Lucy C. Staples


91


5 3


Arteriosclerotic heart disease, generalized arteriosclerosis.


Lucy Osborn


May 8 Stillborn


May 10 Stephen S. Andrews


75


8 15


Cerebral occlusion, arteriosclerosis.


May 16 Mathilda Ockerbloom


86


.... ....


Acute respiratory failure, arterio- sclerotic heart disease.


May 17 James Louis McCarthy


87


6 10


May 23 Ruth Hope Barclay


47


11 28


May 30 William David Maier


63


5 15


Coronary occlusion.


James and Josephine Veno Emanuel and Juana Fernandes Charles F. and Emma Goodridge Thomas and Lucy Robinson Adolph and Adolfson


TOWN CLERK'S REPORT


Reuben S. H. and Melissa Andrews Nels and


Peterson


Cancer-metastatic to the central nervous system. Carcinoma of the cervix with metastasis.


James and Mary Ann McCarthy


Oscar B. and


Bertha M. Besner


Joseph and Christina Maier


and


114


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1956 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


June 9


Anna G. Murphy


71


1 28


Myocardial infarction, coronary artery disease. Myocarditis, arteriosclerosis.


James and Mary Sheehan Thomas M. and


Sarah A. Warr


June 13


Frank Wallis Litchfield


88


8 25


Myocarditis, arteriosclerosis.


Joseph L. and


June 14


Hannah Bonney


79


7. 19


Acute cerebral hemorrhage, arterio- sclerosis.


June 15


Daniel Simpson Weeks


88


8 13


Bronchopneumonia, general debility.


June 18


Frank Roderick


72


11 19


Coronary occlusion.


July


5 Harrietta Mina Johnson


91


7


Respiratory failure, cerebral hemorrhage.


Harriet A. Baker


July 13 John P. Muir


71


....


July 15 Eleanor Emery


51


10


24


July 18 Thomas Dolan


73


...


....


Carcinoma of the throat.


Francis and Margaret Dolan


July


20 Seth Vinal


87


3


23


Peritonitis and shock secondary to leakage of barium through pre-existing perforating carcinoma of cecum. Prematurity.


July 21


(Male) Holland


1 hr. 45 min.


July 21 Atherton Baker


81


3 9


July 22 Alton H. Taylor


89


2 26


July 27


Edna Davis


58


8 29


Carcinoma of breast.


Sarah L. Litchfield Charles and Abbie B. Clapp Daniel H. and Syrena Weeks John and Maria Roderick Charles H. and


TOWN CLERK'S REPORT


115


June 11 Jessie Mabel Gifford


81


3


....


...


Adenoma carcinoma of bowel with metastasis of liver and pleura. Cerebral hemorrhage.


George and Mary Muir William and Sarah Reid


Levi and Mary Vinal


Pulmonary embolus, phlebothrombosis left leg. Arteriosclerotic heart disease.


Theodore J. and Helen M. Holland George and Helena E. Baker William and Olive Taylor Elias J. and


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1956 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


July 30


Edith Woods Murdock


77


4


Arteriosclerotic heart disease.


Rose E. Taylor John D. and


Aug. 1 Dorothy A. Killion


62


5 .9


Coronary occlusion.


Harry and


Aug. . 6 Bridget Lally


80


....


....


John and Catherine Kelly


Aug. 9 Frank Milton Butler


66


3


5 Heart failure.


Katherine A. Butler


Aug.


9 (Male) Travers


....


....


1


Pulmonary edema, congenital heart.


James K. and


Aug. 15


James J. Mullin


68


.... .... Myocarditis.


116


Aug. 17 John Nunes


77


1


17


Carcinoma of head of pancreas.


Manuel and


Mary Nunes


Aug. 19 Donna B'Smith


6


Asphyxia due to drowning.


Aug. 21 William P. O'Leary


45


10


16 Carcinoma of the lung with metastasis.


Dennis and Julia O'Leary


Mark J. and


Aug. 28 Marcus Timothy Flaherty


53


10 24 Coronary occlusion.


Sept, 3 Florence Smith


78


10 2


Coronary occlusion.


Charles and


Elizabeth Harris


Sept. 7 Margaret Ellen Madden


81


8 13 Arteriosclerotic heart disease.


John and


Katherine Allen


Sept. 9 Katharine C. Merrick


82


Myocarditis.


...


Anastasia C. Merrick and


Sept. 9 Gordon V. Houghton


60


...


... Asphyxia due to drowning.


Houghton


Sept. 9 Walter M. Ryan


53


10


25


Asphyxia due to drowning.


Peter and


Ryan


.


TOWN CLERK'S REPORT


Sarah D. Ferguson


Adelaide Agate


Arteriosclerotic heart disease.


George W. and


Sheila Travers James and Mary Mullin


John and


Ellaine B'Smith


Hannah Flaherty


Michael and


1


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1956 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Sept. 11


Roy Hall


72


5 10


Asphyxia due to drowning.


Luke and Mary Hall


Sept. 20


Albert Edgar Newcomb


50


11


7


Cerebral hemorrhage, hypertension.


Levi E. and


Sept. 24


Mary Eliza Colman


80


4


10


Hypostatic pneumonia, cerebral occlusion.


Henry O. and Sarah E. Cole Nelson H. and


Sept. 29 Doris Maxwell


29


1 28 Acute broncho pneumonia, chronic myelogenous leukemia.


Susie E. Varney


Sept. 29


Emma B. Sargent


76


10


17


Rupture of myocardium, myocardial infarction.


Eudora Bailey


Oct.


3 Rose Richards


82


3


4


Pneumonia, coronary artery disease.


William and


Oct. 16 Frank B. O'Neil


69


0


7


Heart infarction, arteriosclerosis.


Oct. 21 Henry Watson Gore


85


0 12


Epithelioma of left thorax.


Henry W. and


Oct. 22


George Hartley Crosbie


73


7


5


Arteriosclerotic heart disease. generalized arteriosclerosis.


Hadley M. and


Oct.


23 Karl H. West


62


10


1 Acute antero lateral septal infarct of myocardium due to coronary thrombosis. Coronary occlusion. 1 7


Coronary occlusion.


Thomas V. and


Nov. 7 Carrie M. Litchfield


87


4


2


Adynamic ileus, generalized peritonitis.


Nov. 23 Nicolau G. Alves


67


2 0 Asphyxia due to hanging.


Nov. 24


J. Henry Rohnstock


77


2 4 Uremia, renal failure.


Florepa G. Alves August and Lucia Rohnstock


TOWN CLERK'S REPORT


Susan Hartley Fred and Cora West Job and Myra Steere


27


Oct. Thomas Richard Collins


66


...


..


Charles E. and


117


Gertrude Sparmasser John and Elizabeth O'Neil


Louise A. Gore


Oct. 27 Bernon Smith Steere


62


Ellen Collins John and Sarah M. Weston Emanuel G. and


Lillian S. Newcomb


DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1956 - Continued


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Dec. 6


Ellen Frances Greene


87


0 24


Arteriosclerotic heart disease, cardiac decompensation. Cerebral hemorrhage, hypertension.


James and Bridget Greene Alfred and


Margaret Haskill Henry E. and


Dec. 8 Chester Spear


68


9


1


Metastatic carcinoma diffuse, adenocarcinoma prostate.


Mary J. Spear


Dec.


11 Job Henry Vinal


89


4


18


Myocardial failure, carcinomatosis.


Maria W. Vinal


Dec.


11


Everett L. Cronin, Jr.


33


4 26


Fractured skull.


Dec. 14


Marie C. Walsh


63


6


4


Dec. 16 Elizabeth Jakubens


73


9


1


Dec. 22 Catherine Mary Lally


95 0


5


Dec. 31 Patrick Joseph O'Toole


81


10


3


Cerebral hemorrhage, arteriosclerotic heart disease.


Dec. 31 Arthur E. Litchfield


81


1 2


Bronchopneumonia right lower lobe, pulmonary embolus and infarct, right lower lobe.


Everett L. and Christine Cronin James and Catherine McAvenia Matthew and Ann Kuchinscus James and


Stephen and Ann O'Toole B. B. Wisner and Emaline F. Litchfield


TOWN CLERK'S REPORT


118


Thrombosis cerebellum, hypertensive hemorrhage of right basal ganglia. Cerebral hemorrhage, hypertension, arteriosclerosis. Arteriosclerotic heart disease.


Nathaniel and


Dec. 7 Elizabeth Desmarais


88


2 17


TOWN CLERK'S REPORT


Licenses Issued for Division of Fisheries and Game in 1956


Resident Citizens' Fishing, 94 at $3.25 each $305.50


Resident Citizens' Hunting, 215 at $3.25 each 698.75


Resident Citizens' Sporting, 66 at $5.25 each 346.50


Resident Citizen Minors' Fishing, 22 at $1.25 each 27.50


Resident Citizen Women's Fishing, 9 at $2.25 each 20.25


Resident Minor Trappers', 2 at $2.25 each


4.50


Resident Citizens' Trapping, 1 at $7.75 7.75


Non-Resident Citizens' or Alien Fishing, 1 at $7.75


7.75


Duplicate Licenses, 9 at $0.50 each


4.50


Resident Citizens' Sporting and Trapping


(age 70 and over) 12 free


$1,423.00


Less Clerk's fees as agent for the State


102.50


Paid to Division of Fisheries and Game $1,320.50


Number of Dogs Licensed for the Year 1956


532 Males at $2.00 each


$1,064.00


110 Females at $5.00 each 550.00


353 Spayed Females at $2.00 each 706.00


11 Kennel at $10.00 each 110.00


2 Kennel at $25.00 each 50.00


$2,480.00


Less Clerk's fees as agent for the County


201.60


Paid to Town Treasurer $2,278.40


1956 Gasoline License Renewals


32 Renewals at $0.50 each Paid to Town Treasurer


$16.00


1956 Street List of Residents


157 Street Lists at $0.75 each


$117.75


Paid to Town Treasurer


Respectfully submitted,


WILLIAM M. WADE, Town Clerk.


119


BOARD OF REGISTRARS' REPORT


REPORT OF THE BOARD OF REGISTRARS


Advertised meetings held for Registration of Voters and Certifica- tion of Nomination Papers in 1956:


February 6


Town Clerk's Office


February 8


North Scituate Fire Station


February 10


Scituate Harbor Fire Station


February 14


Town Hall Town Hall


March 23


July 3


Town Clerk's Office


July 10


Town Clerk's Office


July 17


Town Clerk's Office


July 24


Town Clerk's Office


August 17


Town Hall


October 5


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 1956 there were 828 names added to the voting list by registrations, while 82 names were dropped because of deaths and change of residence, resulting in an increase in registration.


Registered Voters in the Town of Scituate on December 31, 1956 were 5,297.


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,


CHARLOTTE L. CHESSIA, ROBERT P. O'HERN, JOHN J. LONERGAN, WILLIAM M. WADE, Board of Registrars of Voters.


120


LIST OF JURORS


LIST OF JURORS 1956


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


Allen, Walter S., Sr., 34 Country Way, Inspector of R. R. (Retired) Anderson, Arthur W., 331 Gannett Road, Fuel Oil


Arnold, George L., 191 Country Way, Radar Inspector Arntz, Bernard J., 178 Country Way, Engraver Baird, Anne M., 138 Elm Street, Bacteriologist Bates, Lorene G., 10 Beaver Dam Road, At Home Belcher, Everett E., 386 Country Way, Carpenter Bongarzone, Libero L., 384 Country Way, Carpenter Briggs, Kenneth R., 124 Cornet Stetson Rd., Owner of Greenhouse Carpenter, Lewis P., 289 Gannett Road, Interior Decorator Cashman, John F., 415 Country Way, Insurance Adjuster Chace, Evangeline, 80 First Parish Road, Newspaper Correspondent Clapp, Ralph C., 60 Country Way, Retired-Supervisor Clement, Clara H., 6 Lawson Road, Art Supervisor Cole, Edward A., 77 Hatherly Road, Park Commissioner Cook, Agnes L., 604 First Parish Rd., At Home


Cook, Alden S., 604 First Parish Rd., Retired Chemist


Coombs, Arthur, 60 Kent Street, Retired-Stockbroker Corbett, Francis J., 393 Country Way, Insurance Cuneo, Louise E., 2 Cedar Crest Lane, At Home Cunningham, John E., 101 Gilson Road, Salesman Day, Helen L., 672 Country Way, At Home Field, Dana F., 25 James Way, Real Estate Sales Fishwick, Harold M., 24 Beals Place, Clerk


Fowler, Arthur H., Jr., S Lawson Rd., Painting & Decorating Con. Fuller, Florence A., 58 Beaver Dam Road, At Home Galarneau, Isabelle, 45 Meeting House Lane, Store Owner Gartland. Arthur J., 614 Hatherly Road, Insurance Broker Goodnow, Catherine S., 22 Cornet Stetson Rd., At Home Grimes, Arthur V., 26 Cudworth Road, Office Manager




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.