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.