USA > Massachusetts > Essex County > Swampscott > Town annual report of Swampscott 1897 > Part 4
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12
SAMUEL T. HARRIS, Constable of Swampscott.
In accordance with the foregoing Warrant, the voters of the Town assembled at the Town Hall on Saturday evening, May 9th, 1896, at 7.30 o'clock, and were immediately called to order by the Town Clerk, who read the Warrant calling said meeting and the return thereon of the officer who served it upon the inhabitants.
63
RECORDS OF THE TOWN CLERK.
1897]
The polls were then declared open for the reception of ballots for Moderator.
There were 12 ballots cast, all for Fred C. Marsh, who was immediately declared elected and was qualified for the position by the Town Clerk.
Voted. ART. 2. To appropriate $800 for the mainten- ance of the Cemetery for the current year.
Voted. ART. 3. To appropriate the sum of $300 addi- tional for the Board of Health.
Voted. To dissolve at 7.37 P.M.
Attest : GEORGE T. TILL,
Town Clerk.
SWAMPSCOTT, May 11, 1896.
A petition for a recount of votes cast for Selectman at Special Town Election, held May 9th, 1896, was this day received, signed by the required number of legal voters.
The+ Moderator appointed as a time for said recount, Tuesday evening, May 12th, at 7.30.
Clarence B. Delano and David W. Nisbett, were notified.
John B. Earp, L. Frank Cahoon, Chester W. Durgin and John F. Keefe, were appointed Tellers and qualified by the Town Clerk.
The Moderator decided the result the same as before declared.
John F. Keefe and Chester W Durgin stated that they appealed from the decision or the Moderator.
Attest : GEORGE T. TILL,
Town Clerk.
64
TOWN DOCUMENTS.
[Feb. 27
Special Town Meeting, September 28, 1896.
TOWN WARRANT.
ESSEX, SS.
To either of the Constables of the Town of Swampscott, in said County. Greeting :
In the name of the Commonwealth of Massachusetts, you are directed to notify the inhabitants of the Town of Swampscott qualified to vote in Elections, and in Town affairs, to meet at the Town Hall in said Swampscott, on Monday, the Twenty-eighth day of September, current, at Seven-thirty o'clock in the afternoon, then and there to act on the following Articles, viz : -
ARTICLE 1. To choose a Moderator to preside in said meeting.
ART. 2. To see what action the Town will take in re- gard to the erection of Two (2) Electric Arc Lamps upon the New Stetson avenue, also an Electric Arc Lamp at the junction of Berkshire and Hampden streets, also an Arc Lamp at the junction of Middlesex avenue and Berkshire street, and appropriate money for the same, as petitioned for by Zenas C. Nickerson and others.
And you are directed to serve this Warrant by posting attested copies thereof at the Town Hall, Depot, Post Office, and three other public and conspicuous places in the Town, seven days at least before the time of holding said meeting.
Hereof fail not, and make due return of this Warrant, with your doings thereon, to the Town Clerk, at the time and place of meeting as aforesaid.
65
RECORDS OF THE TOWN CLERK.
1897]
Given under our hands, this Sixteenth day of Septem- ber, in the year one thousand eight hundred and ninety-six.
GEORGE A. R. HORTON, /
Selectmen GEORGE A. HEATH, CLARENCE B. DELANO, Swampscott.
RETURN ON THE WARRANT.
Pursuant to the within Warrant to me directed, I have notified the inhabitants of Swampscott, qualified, as herein expressed, to meet at the time and place and for the pur- poses herein mentioned, by posting up attested copies of this Warrant in eleven public and conspicuous places in said Swampscott, on Saturday, the 17th day of September, 1896.
JAMES WHEELER, Constable of Swampscott,
In accordance with the foregoing Warrant, the voters of the Town assembled at the Town Hall on Monday even- ing, Sept. 28th, 1896.
The meeting was called to order by the Town Clerk, at 7.40 P.M. ; the Warrant and return thereon was read.
ART. 1. There were eight ballots cast for Moderator, the polls closing for choice of Moderator by vote of the meeting, at 7.45 P.M.
Edmund Russell received all the votes and was immedi- ately declared as Moderator and qualified for the duties by the Town Clerk.
Voted. ART. 2. To grant the prayer of the petitioners and appropriate $250 for the same.
A motion to indefinitely postpone was not seconded.
Voted. To dissolve at 8.05 P.M.
Attest : GEO. T. TILL,
Town Clerk.
66
TOWN DOCUMENTS.
[Feb. 27
National and State Election, November 3, 1896.
TOWN WARRANT.
ESSEX, SS.
To either of the Constables of the Town of Swampscott, in said County ,
Greeting :
In the name of the Commonwealth of Massachusetts, you are directed to notify the inhabitants of the Town of Swamp- scott, qualified to vote in Elections, to meet at Town Hall, in said Swampscott, on Tuesday, the Third day of November next, it being the Tuesday next after the first Monday of said November, at six o'clock in the forenoon, then and there to bring in their votes to the Selectmen, on one ballot, for
Electors of President and Vice-President of the United States.
Representative to Fifty-Fifth Congress, Sixth District.
Governor, Lieutenant-Governor, Councillor for the Fifth Essex District, Secretary, Treasurer, Auditor, Attorney- General, Senator First Essex District.
Two Representatives in General Court for Eleventh Essex District.
Clerk of Courts.
County Commissioner.
Also upon the following Articles of Amendment to the Constitution :
1. Shall the proposed Amendment to the Constitution establishing Biennial Elections of State Officers be approved and ratified ?
67
RECORDS OF THE TOWN CLERK.
1897]
2. Shall the proposed Amendment to the Constitution establishing Biennial Elections of the General Court be approved and ratified ?
The polls to be kept open until 4 o'clock, P.M.
And you are directed to serve this Warrant by posting attested copies thereof at the Town Hall, Depot, Post Office, and three other public and conspicuous places in the Town, seven days at least before the time of holding said meeting.
Hereof fail not, and make due return of this Warrant, with your doings thereon, to the Town Clerk, at the time and place of meeting as aforesaid.
Given under our hands, this Twenty-Third day of Octo- ber, in the year one thousand eight hundred and ninety-six.
GEO. A. R. HORTON, Selectmen GEORGE A. HEATH, of
CLARENCE B. DELANO, ) Swampscott
SWAMPSCOTT, MASS., October 23, 1896.
RETURN ON THE WARRANT.
Pursuant to the within Warrant to me directed, I have this day notified the inhabitants of the Town of Swampscott, qualified, as herein expressed, to meet at the time and place and for the purpose herein mentioned, by posting up attested copies of the within Warrant in fourteen public and con- spicuous places in said Swampscott, on Saturday, the twenty- fourth day of October, in the year one thousand eight hun- dred and ninety-six.
RICHARD G. GILLEY,.
Constable of Swampscott.
68
TOWN DOCUMENTS.
[Feb. 27
In accordance with the foregoing Warrant, the voters of the Town met in the Town Hall, on Tuesday, Nov. 3, 1896, and called to order at six o'clock in the forenoon by George A. R. Horton, Chairman of the Selectmen and presiding Election Officer. The Town Clerk read the Warrant calling the meeting and the return thereon.
The package of ballots marked "First set of ballots, Town of Swampscott " was delivered to the presiding Elec- tion Officer, who receipted therefor.
Benj. F. Rich (Rep. Inspector) and W. Henry Collins (Dem. Inspector.) were duly sworn as Ballot Clerks.
The ballots were delivered to the Ballot Clerks after the seal had been broken by the presiding Election Officer.
Cards of Instruction, Specimen Ballots, Amendment Posters, were posted inside the rail and about the hall, in accordance with the law.
The ballot box was opened and declared to be empty ; the register was 000. The ballot box was then locked and the keys delivered to the Constable in charge.
Voting commenced at 6.05 A.M. The polls were kept open by vote of the meeting until 4.30 P.M.
The following had been appointed Tellers, and were sworn to the faithful discharge of their duties by the Town Clerk : John B. Earp, Willard M. Hatch, Geo. H. Lampard, Edmund Russell, Charles T. Jackson, A. Frank Rogers, H. Byron Martin, Oscar F. Morris, Frank D. Thurston, Edward H. Thomas, Alfred G. Watts, John F. Hutt.
There were seven hundred and twenty-two ballots cast; both check lists showed the same number of checks (722). The ballot box register at the close of polls was 725.
At 9.15 P.M. the meeting was called to order and the following result announced :
69
RECORDS OF THE TOWN CLERK.
1897]
ELECTORS OF PRESIDENT AND VICE-PRESIDENT. BRYAN AND SEWALL (Democratic). AT LARGE.
Ernest C. Marshall, of Boston . 82
Daniel W. Kenney, of Holyoke 83
DIST.
1 William B. Mahoney, of Westfield . 82
2 Joseph F. Callanan, of Springfield . 82
3 Levi Barker, of Worcester 82
4 Henry J. Jaquith of Wellesley
84
5 Michael O'Mahoney, of Lawrence 82
6 James P. Dearborn, of Haverhill
82
7 Edward B. Newhall, of Lynn .
82
8 John P. McCormick, of Cambridge
83
9 James J. Lanigan, of Boston . 82
10 Quincy A. Lothrop, of Boston 82
11 William D. Leahy, of Milford . 82
12 Francis A. Hobart, of Braintree 84
13 Thomas J. Meaney, of New Bedford 82
BRYAN AND SEWALL (Democratic Bryan Nom. Paper).
AT LARGE.
Henry Winn, of Malden . 14
DIST.
1 Frank S. Gross, of Lee 12
2 William M. E. Mellen, of Chicopee 12
3 Enoch Earle, of Worcester . 10
4 Harry J. Jaquith, of Wellesley 10
5 James E. Donoghue, of Lawrence
11
6 Thomas Sanders, of Haverhill 11
7 William J. Brickley of Everett 11
9 William J. Burke, of Boston
10
10 Quincy A. Lothrop, of Boston 12
11 James Jeffrey Roche, of Brookline 11
12 Francis A. Hobart, of Braintree . 10
13 Charles H. Lane, of Tisbury 12
6
70
TOWN DOCUMENTS.
[Feb. 27
BRYAN AND WATSON (Peoples Party). AT LARGE.
Henry Winn, of Malden 4
DIST.
2 William M. E. Mellen, of Chicopee 6
3 Enoch Earle, of Worcester . 8
4 Harry J. Jaquith, of Wellesley 6
5 James E. Donoghue, of Lawrence 7
6 Thomas Sanders, of Haverhill 5
7 William J. Brickley, of Everett . 7
9 William J. Burke, of Boston 8
10 Quincy A. Lothrop, of Boston . 6
11 James Jeffrey Roche, of Brookline 7
12 Francis A. Hobart, of Braintree 6
LEVERING AND JOHNSON (Prohibition).
AT LARGE.
. Edward Kendall, of Cambridge . 8
Alfred W. Richardson, of Springfield S
DIST.
1 Edward S. Rogers, of Lee S
2 Hubbard Lawrence, of Palmer S
3 John Holt, of Sutton S
4 Edward G. Watkins, of Gardner
S
5 James K. Fellows, of Lowell S
6 Albert B. Coats, of Beverly
10 S
7 Seth Western, of Chelsea .
S Abijah Hall, of Boston . 8
9 Charles A. Abbott, of Boston 8
10 William J. Hurd, of Boston S
11 William H. Partridge, of Newton 8
12 Edwin Sawtelle, of Brockton S
13 Charles A. Chace, of Swanzey 8
71
RECORDS OF THE TOWN CLERK.
1897]
MATCHETT AND MAGUIRE (Socialist Labor Party).
AT LARGE.
George L. Lovell, of Holyoke 0
Patrick F. Griffin, of North Adams 0
DIST.
1 Rudolph Fuchs, of Adams 0
2 Frederick A. Nagler, of Springfield 0
3 Addison W. Barr, of Worcester 0
4 William H. Keiser, of Fitchburg 0
5 Louis Gens, of Lawrence . 0
6 John F. Crabtree, of Haverhill 0
7 Louis Wolfson, of Lynn 0
8 Squire E. Putney, of Somerville . 0
9 David Goldstein, of Boston 0
10 Conrad Kersten, of Boston 0
11 Theodore Wuesteman, of Norwood . 0
13 Frank Blauensteiner, of New Bedford 0
MCKINLEY AND HOBART (Republican).
AT LARGE.
John Q. A. Brackett, of Arlington . 573
William H. Haile, of Springfield 573
DIST.
1 Franklin Carter, of Williamstown 571
2 Augustus Coolidge, of Athol 571
3 Arthur F. Whitin, of Northbridge 571
4 Charles H. Moulton, of Waltham 571
5 Joseph Miller, of Lowell . 571
571
6 Sylvanus Smith, of Gloucester
7 Edward W. La Croix, of Lynn . 571
8 Robert O. Fuller, of Cambridge 571
9 Peter Morrison, of Boston 571
10 John C. Cobb, of Milton 571
11 Wilbur H. Powers, of Hyde Park 571
12 Henry A. Thomas, of Weymouth 571
13 Edmund Anthony, Jr., of Fairhaven 571
72
TOWN DOCUMENTS.
[Feb. 27
PALMER AND BUCKNER (Democratic National Nom. Paper).
AT LARGE.
Thomas J. Gargan, of Boston 16
James S. Grinnell, of Greenfield 16
DIST.
1 James W. Hull, of Pittsfield 16
2 Leander B. Morse, of Athol . 16
3 Eben S. Stevens, of Dudley 16
4 Charles J. Williams, of Acton . 16
5 Sam D. Stevens, of North Andover 16
6 Robert S. Rantoul, of Salem 16
7 Samuel K. Hamilton, of Wakefield . 16
8 Godfrey Morse, of Boston 16
9 Sigourney Butler, of Boston 16
10 Daniel L. Prendergast, of Boston 16
11 James E. Cotter, of Hyde Park 16
12 Charles G. Davis, of Plymouth 16
13 Louis B. Thacher, of Yarmouth 16
BLANKS - At large 67; District 1, 33; Dist. 2, 27; Dist. 3, 27; Dist. 4, 27 ; Dist. 5, 27 ; Dist. 6, 27; Dist. 7, 27 ; Dist. 8, 44; Dist. 9, 27; Dist. 10, 27; Dist. 11, 27; Dist. 12, 27; Dist. 13, 33.
GOVERNOR.
Thomas C. Brophy, of Somerville (S.L.P.) 9
Allen Coffin, of Nantucket (P.) 15
Frederick O. Prince, of Boston (D.N.N.P.) 10
George Fred Williams, of Dedham (D.) 56
George Fred Williams, of Dedham (P.P.)
25
George Fred Williams, of Dedham (D.B.N.P.) 15
Roger Wolcott, of Boston (R.) 511 Blanks 81
73
RECORDS OF THE TOWN CLERK.
1897]
LIEUTENANT GOVERNOR.
Christopher T. Callahan, of Holyoke (D.B.N.P. D.) 69
W. Murray Crane, of Dalton (R.) . 499
Archibald Dakin, of Brockton (P.P.) . 14
James E. McConnell, of Fitchburg (D.N.N.P.) 10
William W. Nash, of Williamsburg (P.) 16
Moritz E. Ruther, of Holyoke (S.L.P.) 3
Blanks 111
SECRETARY.
Asa F. Hall, of Hudson (P.P.) 10
Waldo Lincoln, of Worcester (D.N.N.P.) 13
William M. Olin, of Boston (R.) . 485
Joseph H. Potts, of Lynn (D.B.N.P. D.) 76
Leroy D. Usher, of Worcester (S.L.P.) 3
Willard O. Wylie, of Beverly (P.). 15
Blanks 120
TREASURER.
Charles G. F. Clause, of Malden (S.L.P.) 5
Robert C. Habberley, of Hyde Park (P.) 19
Edward P. Shaw, of Newburyport (R.) . 477
Horace P. Tobey, of Wareham (D.N.N.P.) 23
Thomas A. Watson, of Braintree (P.P. D.B.N.P. D.) 63
Blanks 135
AUDITOR.
Maurice P. Cavanaugh, of Springfield (D.B.N.P.) 28
Maurice J. Fitzgerald, of Boston (D.) 30
Thomas A. Frissell, of Hinsdale (P.) . 15
John W. Kimball, of Fitchburg (R.) . 477
Rufus H. Phinney, of Lynn (S.L.P.). 7
William P. Proctor, of Marblehead (P.P.) 17
Charles C. Spellman, of Springfield (D.N.N.P.) 14
Blanks 134
74
TOWN DOCUMENTS. [Feb. 27
ATTORNEY-GENERAL.
John C. Chase, of Haverhill (S.L.P.) . 7
Wolcott Hamlin, of Amherst (P) . 18
Henry F. Hurlburt, of Lynn (D.N.N.P.) 35
Hosea M. Knowlton, of New Bedford (R.) 469
William H. Morse, of Chelsea (P.P.) . 16
John B. O'Donnell, of Northampton (D.B.N.P. D.) 46
Blanks 131
COUNCILLOR - FIFTH DISTRICT.
Daniel B. Lord, of Salem (D.) . 93
Francis Norwood, of Beverly (R.) 481
Blanks 148
SENATOR - FIRST ESSEX DISTRICT.
Lewis H. Bartlett, of Lynn (R.) . 480
Edward F. Dwyer, of Lynn (P.) . 24
Joseph F. Malloney, of Lynn (S.L.P.) 5
Chas. Allen Taber, of Lynn (D.) 81
Blanks
132
REPRESENTATIVES IN GENERAL COURT -ELEVENTH ESSEX DISTRICT.
Aaron R. Bunting, of Swampscott (R.) 571
John H. Finn, of Lynn (S.L.P.) . 10
E. Knowlton Fogg, of Lynn (R.) 373
George N. Goodridge, of Lynn (P.) 17
William E. Iverson, of Swampscott (P.) 37
John R. Morse, of Lynn (D.) . 55
Martin E. Nies, of Swampscott (D.) 103
Charles Sahm, of Lynn (S.L.P.) . 2
Blanks 336
75
RECORDS OF THE TOWN CLERK.
1897]
CLERK OF COURTS-ESSEX.
Edward B. George, of Haverhill (D. R.) 408 Dean Peabody 7 Blanks 307
COUNTY COMMISSIONER - ESSEX.
Horace F. Longfellow, of Newbury (D.) 82
Samuel D. Smith, of Marblehead (R.) 448
Blanks 152
REPRESENTATIVE IN CONGRESS -SIXTH DISTRICT.
Eben Moody Boynton, of West Newbury (D) 99
William H. Moody, of Haverhill (R.) 495 Blanks 128
FIRST ARTICLE OF AMENDMENT : Shall the proposed Amend- ment to the Constitution establishing Biennial Elections of State Officers be approved and ratified ?- Yes, 119; No, 356; Blanks, 247.
SECOND ARTICLE OF AMENDMENT : Shall the proposed Amend- ment to the Constitution establishing Biennial Elections of members of the General Court be approved and ratified -- Yes, 106; No, 339; Blanks, 277.
A true record. Attest :
GEORGE T. TILL, Town Clerk.
76
TOWN DOCUMENTS.
Feb. 27
At a meeting of the Clerks in Representative District Number Eleven, held at City Clerk's Office, Lynn, Nov. 13th, 1896, at 12 M., it was found that the several candidates had received votes as follows :
Aaron R. Bunting, of Swampscott . 2063
John H. Finn, of Lynn 234
E. Knowlton Fogg, of Lynn . 1831 George N. Goodridge, of Lynn 109
William E. Iverson, of Swampscott 98
John R. Morse, of Lynn . 634
Martin E. Nies, of Swampscott 585
Charles Sahm, of Lynn 71
Aaron R. Bunting of Swampscott and E. Knowlton Fogg of Lynn, having received the largest number of votes, were declared elected Representatives of this District to the General Court for the ensuing year. Certificates of election were prepared.
Attest : GEORGE T. TILL,
Town Clerk.
Special Town Meeting, February 24, 1897.
TOWN WARRANT.
ESSEX, SS.
To either of the Constables of the Town of Swampscott, in said County. Greeting :
In the name of the Commonwealth of Massachusetts, you are directed to notify the inhabitants of the Town of Swampscott qualified to vote in Elections, and in Town
77
RECORDS OF THE TOWN CLERK.
1897]
affairs, to meet at Town Hall in said Swampscott, on Wednesday, the Twenty-fourth day of February, current, at Seven-thirty o'clock in the P.M., then and there to act on the following Articles, viz : -
ARTICLE 1. To choose a Moderator to preside in said meeting.
ART. 2. To see if the Town will vote to accept or re- ject Sections 1 to 5 inclusive of Chapter 264 of the Acts of the year 1890, relative to the election of Cemetery Commis- sioners.
And you are directed to serve this Warrant by posting attested copies thereof at the Town Hall, Depot, Post Office, and three other public and conspicuous places in the Town, seven days at least before the time of holding said meeting.
Hereof fail not, and make due return of this Warrant, with your doings thereon, to the Town Clerk, at the time and place of meeting aforesaid.
Given under our hands, this Fifteenth day of February in the year one thousand eight hundred and ninety-seven.
GEORGE A. R. HORTON, Selectmen GEORGE A. HEATH, of
CLARENCE B. DELANO, Swampscott.
A true copy. Attest :
SAMUEL T. HARRIS, Constable.
RETURN ON THE WARRANT.
Pursuant to the within Warrant to me directed, I have notified the inhabitants of the Town of Swampscott, quali- fied, as herein expressed, to meet at the time and place and
78
TOWN DOCUMENTS.
[Feb. 27
for the purpose herein mentioned, by posting up attested copies of said Warrant at the Town Hall, Depot, Post Office and nine other public and conspicuous places in said Swamp- scott, on Tuesday, the 16th day of February, in the year 1897. The posting of said notices being seven days before the time of said meeting.
SAMUEL T. HARRIS, Constable of Swampscott.
In accordance with the foregoing Warrant, the voters of the Town assembled at the Town Hall on Wednesday, February 24, 1897.
The meeting was called to order at 7.30 o'clock P.M., by George T. Till, Town Clerk, who read the Warrant and return thereon of the Constable who served it upon the inhabitants.
ARTICLE 1. Fred C. Marsh was elected Moderator, he receiving all the votes cast, seven in number.
The petition for the meeting was read, also Chap. 264, Acts of 1890.
ART. 2. Motion to adopt Chap. 264, Acts of 1890.
Voted. To indefinitely postpone.
Voted. To dissolve at 7.50 P.M.
Attest : GEO. T. TILL, Town Clerk.
79
RECORDS OF THE TOWN CLERK.
1897]
Town Clerk's Statistics.
Births Recorded.
Males, 38; Females, 31; Total, 69.
In January, 5 ; February, 6 ; March, 4; April, 1; May, 1; June, 11 ; July, 6 ; August, 8; September, 7; October, 6 ; November, 8; December, 6.
Nativity of Fathers. - Massachusetts, 36; Maine, 8 ; New York, 5; New Hampshire and Nova Scotia, 3 each ; Prince Edward Island, England and unknown, 2 each; Con- necticut, Pennsylvania, Canada, Newfoundland, Scotland, Sweden, Portugal, Germany, 1 each.
Nativity of Mothers .- Massachusetts, 36 ; Nova Scotia, 7; Maine, 7 ; New Hampshire, 4; New York and Canada, 3 each ; Ireland and New Brunswick, 2 each ; Vermont, Iowa, New- foundland, Prince Edward Island, Italy, 1 each.
Fathers born in Swampscott, 8; Mothers, 5.
Marriages Recorded, 37.
In January, 2; February, 2; April, 2; May, 1; June, 11 ; July, 5; August, 2; September, 4; October, 5 ; November, 3.
Nativity of Grooms. - Massachusetts, 18; Nova Scotia, 5 ; Maine, 4; New York, England and Ireland, 2 each; Con- necticut, Prince Edward Island, Denmark and New Bruns- wick, 1 each.
80
TOWN DOCUMENTS.
[Feb. 27
Nativity of Brides. - Massachusetts, 17; Nova Scotia, 5; New Brunswick and Ireland, 3 each; Maine and Prince Ed- ward Island, 2 each ; New Hampshire, Ohio, England, Scot- land and Norway, 1 each.
Occupation of Grooms. - Shoeworkers, 10; laborers, 4; machinist, carpenter and clerk, 3 each ; mason, plumber, book-keeper, 2 each ; farmer, fisherman, reporter, coachman, barber, lather, engineer and foreman, 1 each.
Deaths Recorded.
Males, 30; females, 30 ; total, 60.
In January, 2; February, 5; March, 4 ; April, 9 ; May, 3; June, 4; July, 3 ; August, 4; September, 6; October, 3 ; November, 5 ; December, 12.
Under 5 years, 17 ; 5 to 10, 3 ; 10 to 20, 1 ; 20 to 30, 3 ; 30 to 40, 3; 40 to 50, 2; 50 to 60, 5; 60 to 70, 8; 70 to 80,9; 80 to 90, 8; 90 to 100, 1.
Causes. - Old age, 7; consumption, 6 ; heart disease, still born, 5 each ; pneumonia, cancer, premature birth, pa- ralysis, 3 each ; diphtheria. appendicitis, epilepsy, apoplexy, meningitis, accidental, peritonitis, nephritis, 2 each ; measles, anæmia, inflammation of liver, marasmus, Bright's disease, hemorrhage, alcoholism, mal-nutrition, gastritis, 1 each.
Seventy years of age and over. - Isaiah Alden, 73 yrs. 3 m. 4 d., cancer of stomach ; Jos. Bassett, 77 yrs. 8 m. 18 d., inflammation of liver; Louisa F. Bassett. 70 yrs. 3 m. 16 d., gastritis ; Sylvester T. Beers, 75 yrs. 4 m. 8 d .; Martha Corey, 84 yrs. 5 m. 1 d., old age ; Louisa M. Darling, 93 yrs. 3 m. 12 d., paralysis ; Mary De Wolfe, 78 yrs., consumption ; Abigail B. Freeman, 84 yrs. 7 m. 20 d., old age; Abner Hayford, 72 yrs. 1 m. 1 d., apoplexy ; Ellen Bennett Holden, 80 yrs. 7 m., acute nephritis ; Mehitable Holt, 87 yrs. 9 m.
8]
RECORDS OF THE TOWN CLERK.
1897]
16 d., old age; Mahala W. Littlefield, 82 yrs. 11 m. 23 d., old age ; Rebecca C. Marsh, 77 yrs. 25 d., neuralgia of heart; Jeremiah Mitchell, 87 yrs. 3 m. 7 d., old age; Jos. Ogden, 88 yrs. 9 m. 30 d., bronchial pneumonia ; Ebenezer Phelps, 77 yrs. 9 m., old age; Abby Phillips, 77 yrs. 8 m. 25 d., pneumonia ; James Wheeler, 87 yrs. 7 m., hamaturia.
Dogs Licensed. Males, 133; females, 20 ; total, 153.
Attest : GEO. T. TILL, Town Clerk.
82
TOWN DOCUMENTS.
[Feb. 27
List of Jurors.
Prepared and posted by the Selectmen, for the consider- ation of the Town at the Annual Meeting, March 15, 1897.
JOHN I. ADAMS.
CHARLES J. JACKSON.
JOHN ALBREE, JR.
ISAAC H. ANDREWS.
HERMAN F. ASHTON.
JOHN R. MERRITT.
JAMES F. BLANEY.
STEPHEN D. MORRIS.
LEWIS G. CLARK.
FRED C. MARSH.
WILLIAM H. COLLINS.
JAMES E. O. NISBETT.
GEORGE M. CONNER.
JAMES E. PHILLIPS.
WILLIAM C. COWDREY.
BENJ. F. RICH.
JOSEPH F. CROWELL
THOS. B. P. CURTIS.
GILBERT DELANO.
CHARLES ROWELL.
RODNEY A. DOUGLASS. ENOCH S. EASTMAN. JOHN B. EARP.
EDMUND RUSSELL. SIDNEY M. SHATTUCK.
JOSHUA P. SMALL.
MARTIN V. B. STONE.
JOHN C. THOMAS.
FRANK D. THURSTON.
GEO. C. WEBSTER.
GEO. F. HAMILTON. CHARLES A. HORTON.
EDWARD S. RICH.
JOHN A. ROGERS.
CHARLES E. EVANS.
PELEG GARDNER.
MICHAEL HALEY.
EDWIN F. WILEY.
CHARLES P. JEFFERS.
GEO. H. LAMPARD.
83
REPORT OF THE SELECTMEN.
1897]
Report of the Selectmen.
TO THE CITIZENS OF SWAMPSCOTT :
The time is drawing to a close when it is the duty of the Selectmen to render an account of their doings for the past year. In presenting this, our Annual Report, we do so with the conviction that our year's efforts will meet the approval of the citizens in general. The appropriations entrusted to our charge have been judiciously expended, as will appear by the financial reports as presented by the Auditors.
APPROPRIATIONS.
After consulting the heads of the various Boards, we would recommend that the following amounts for the various departments be appropriated for the current year:
Selectmen's Department $4,500 00
Highway Department 4,500 00
School Department
16,000 00
Health Department
2,000 00
Police .
4,500 00
Poor Department
3,000 00
Fire Department .
Receipts and
5,000 00
Town Hall . Receipts and
750 00
Catch Basin and Gutter 500 00
Sidewalk
1,000 00
Concrete and Curbstones 500 00
84
TOWN DOCUMENTS.
[Feb. 27
Cemetery
$650 00
Library
Dog Tax Receipts and
450 00
Care Monument Lot
35 00
Memorial Day
100 00
Water Rates .
750 00
Soldiers' and Sailors' Aid
500 00
Interest .
3,800 00
State Tax (estimated)
4,500 00
County Tax (estimated)
5,500 00
STREET WATERING.
The work of watering the streets the past year has been divided into four routes : Evans & Coal, one, S. G. Granger, one, H. Scott Tuttle, one, and the most central by the Fire Department. We would recommend that the sum of $2,500 be appropriated the current year, and that all contracts be made by the Selectmen, and that water be put on such streets and in such quantities as the Surveyor of Highways may deem for the best interest of the Town.
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.