USA > Massachusetts > Essex County > Swampscott > Town annual report of Swampscott 1915 > Part 8
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
In accordance with the foregoing Warrant, the voters of the Town assembled at the Town Hall, and were called to order at six o'clock A. M., Tuesday, November 2, 1915, by the Chairman of the Board of Selectmen, Clarence B. Humphrey, as presiding election officer.
The Warrant calling the meeting and the return thereon was read by the Town Clerk.
John A. Cullen (Dem.), William R. Patten (Rep.), and Francis M. Kennedy (Dem.), were qualified as Ballot Clerks ; John A. Cullen to serve at the Ballot Box. The ballots were delivered to the Clerks and receipted therefor.
At 6.03 A. M. the polls were declared open, remaining open until 4.30 P. M .; 1,313 ballots were cast, there were 1,313 checks on the list of voters, the ballot box register was 1,309.
The following were qualified by the Town Clerk as Tellers :
Republicans, Harold C. Snow, Fred A. Oliver, John J. Mehegan, George F. Clay, Arthur C. Eaton, Thomas E. Berry, Harold H. Bartol and George D. R. Durkee. Democrats, James A. Hegarty, Francis M. Kennedy, Robert Leslie, Frank G. Melvin, James H. Ryan, George H. Stone, Nathan K. Atkins and William P. Bergen.
At 9.30 o'clock the following result of the balloting was announced :
For Governor.
Nelson B. Clark, of Beverly
37
Walter S. Hutchins, of Greenfield
.
·
15
Samuel W. McCall, of Winchester
.
878
Peter O'Rourke, of Medford
2
William Shaw, of Andover
77
David I. Walsh, of Fitchburg
285
Blanks
19
For Lieutenant-Governor.
Edward P. Barry
239
Calvin Coolidge, of Northampton
931
Alfred H. Evans, of Hadley
5I
James Hayes, of Plymouth
IO
Chester R. Lawrence, of Boston
23
Samuel P. Levenberg, of Boston
12
Blanks
.
47
For Secretary.
Edwin A. Grosvenor, of Amherst
200
Albert P. Langtry, of Springfield
969
Thomas J. Maher, of Medford
I2
Marion E. Sproule, of Lowell
.
.
.
18
Willard O. Wylie, of Beverly
42
Blanks
.
.
72
For Treasurer.
Henry L. Bowles, of Springfield
196
Charles L. Burrill, of Boston
981
Charles E. Fenner, of Worcester
17
William E. Marks, of Worcester
.
.
38
Jeremiah P. McNally, of Salem . Blanks
9
.
72
For Auditor.
Alonzo B. Cook, of Boston
972
James W. Holden, of New Bedford
16
Henry C. Iram, of Warwick
16
Jacob C. Morse, of Brookline
. 170
William G. Rogers, of Wilbraham
38
Blanks
.
IOI
.
.
.
.
.
.
.
·
·
.
·
.
·
.
.
,
.
.
.
65
TOWN CLERK'S RECORDS.
66
TOWN DOCUMENTS.
[Dec. 31
For Attorney-General.
Henry C. Attwill, of Lynn
. 1,052
Frank Auchter, of Boston . 37
Joseph Joyce Donahue, of Medford
140
John McCarty, of Abington
17
William Taylor, of Worcester
7
Blanks
60
.
For Councillor-Fifth District.
Charles F. Norwood, of Gloucester
67
Frederick H. Tarr, of Gloucester
. 1,049
Blanks
· 197
For Senator-First Essex District.
George H. Jackson, of Lynn
· 1,003
Everett M. Myrick, of Lynn
183
John E. Van Sciver, of Lynn
20
Blanks .
107
For Two Representatives in General Court-Twelfth Essex District.
Charles H. Annis, of Lynn
744
James D. Bentley, of Swampscott
. 837
Martin Lewis Quinn, of Swampscott
· 461
Frank I. Wright, of Lynn .
· 66
Blanks
· 518
For County Commissioner-Essex County.
James C. Poor, of North Andover
· 984
Fred O. Spaulding, of Lawrence
· I66
Joseph A. Wallis, 2d, of Beverly .
.
·
. 22
Blanks
. 141
For County Treasurer-Essex County.
Edward J. Hoar, of Swampscott
123
David I. Robinson, of Gloucester
. 997
Blanks
. 193
For Sheriff.
Edgar M. Earley, of Andover
171
Samuel A. Johnson, of Salem
· 975
Leonard W. Spalding, of Newburyport
30
Blanks
. 137
Associate County Commissioner-Essex County (To fill vacancy.)
James McRae, of Peabody
303
Joseph Merrill, of Danvers
74
Scattering .
.
.
2
Blanks
934
For District Attorney-Eastern District. (To fill vacancy.)
Louis S. Cox, of Lawrence
951
William R. Henry, of Lynn
4.5
Michael A. Sullivan, of Lawrence
. 210
Blanks
.
. 107
Shall the proposed amendment to the constitution, empowering the general court to authorize the taking of land to relieve congestion of pop- ulation and to provide homes for citizens be approved and ratified? Yes, 708; No, 272 ; Blanks, 333.
Shall the following proposed amendment to the constitution, enabling women to vote, be approved and ratified? Yes, 466; No, 734; Blanks, 104.
Shall the following proposed amendment to the constitution, relative to the taxation of incomes and the granting of reasonable exemptions, be approved and ratified? Yes, 720; No, 208; Blanks, 385.
Voted, to dissolve at 9.45 P. M.
Attest : GEORGE T. TILL,
Town Clerk.
.
.
.
.
.
67
TOWN CLERK'S STATISTICS.
1915]
Town Clerk's Statistics.
Marriages Recorded, 88.
Jan. 3. William J. Bonenfont, Lynn, and Charlotte McHugh, Lynn, by Patrick Colman, Priest, Swampscott.
! Joseph Oates, Lynn, and Edi Eugenia Katarina Anderson,
Jan. 3. Swampscott, by Ernest F. Nelson, Justice of the Peace, Lynn. Jan. 6. William H. Tobin, Lynn, and Lillian B. Anderson, Swamp- scott, by George M. Young, Justice of the Peace, Boston.
Jan. 7. Roy W. Messenger, Swampscott, and Florence W. Mackay, Lynn, by Edwart Tillotson, Clergyman, Swampscott. Jan. 24. Guiseppe Corale, Lynn, and Angela Benigoro, Lynn, by Pat- rick Colman, Priest, Swampscott.
8 Jan. 24. Guiseppo Granese, Swampscott, and Anna Chiaradonna, Swampscott, by Patrick Colman, Priest, Swampscott.
Jan. 24. Stewart Smith Neff, Swampscott, and Adaline Elvira Lewis, Swampscott, by Lyman Rollins, Clergyman, Lynn.
Jan. 31. Frederick Miller, Lynn, and Amy H. Gillespie, Lynn, by Edward Tillotson, Clergyman, Swampscott.
Feb. I.
Milo Field Jackson, Swampscott, and Gladys May Temple, Somerville, by Winfield S. Holland, Minister, Somerville.
Feb. 7 . Charles E. Johnson, Swampscott, and Esther C. Anderson, Swampscott, by Frederic W. Manning, Clergyman, Swamp- scott.
Feb. 14. Rahaele Frangullo, Swampscott, and Antoinetta Marturano, Swampscott, by Patrick Colman, Priest, Swampscott.
Feb. 16. William B. Snow, Swampscott, and Mary G. Gannon, South Boston, by Timothy J. O'Connor, Priest, South Boston, and Wesley A. Paige, Clergyman, Swampscott.
Feb. 16. Lionel Joseph Melanson, Swampscott, and Gertrude Lucy Melanson, Lynn, by G. A. Godreau, Lynn.
Feb. 20. John A. Ronzano, Swampscott, and Hazel R. Plaisted, East Lynn, by W. A. Kinzie, Clergyman, Lynn.
Feb. 26. Carsten S. Samuelson, Lynn, and Ruby M. Ranger, Swamp- scott, by Donald H. Gerrish, Clergyman, Lynn.
Mar. 7. Teodoro Alotto, Swampscott, and Antonia Dondrea, Swamp- scott, by Patrick Colman, Priest, Swampscott.
Mar. 10. Allen S. Frizzell, Athol, and Ethel J. Giddings, Athol, by Frederic W. Manning, Clergyman, Swampscott.
Mar. 13. Alonzo Abraham Parker, Lynn, and Bessie May Horton, Swampscott, by Edward H. Macy, Clergyman, Lynn.
Mar. 16. Harvey L. South ward, Lynn, and Alice Belle Hunter, Swamp- scott, by Edward Tillotson, Clergyman, Swampscott.
Mar. 31. Fred Sanderman Vilder, Melrose, and Ada Pearl Smith, Swampscott, by John Vannevar, Clergyman, Swampscott
April 8. Nichola Dichirico, Swampscott, and Erimina Labriola, Swamp- scott, by Patrick Colman, Priest, Swampscott.
April 8. Jefferson G. Owens, Jr., Swampscott, and Mary E. Kaup, South Boston, by Jeremiah L. Driscoll, Priest, So. Boston.
April 21. Charles Hudson Johnson, Swampscott, and Evelyn Farndale Ross, Kansas City, Mo., by Edward Tillotson, Clergyman, Swampscott.
April 22. John James McEachem, Lynn, and Margaret McPhail, Swamp- scott, by John E. Gorham, Priest, Lynn.
5
4
68
TOWN DOCUMENTS.
[Dec. 31
May 4. Daniel N. Prime, Swampscott, and Ina V. Dunn ( Wilson,) Lynn, by Wesley A. Paige, Clergyman, Swampscott.
May 29. James Somerville Wiley, Boston, and Matilda Denny Sargent, Swampscott, by Edward Tillotson, Clergyman, Swampscott. Thomas McMahon, Swampscott, and Bridget Connolly, Nahant, by Wm. G. O'Connor, Clergyman, Nahant.
June 2.
June 3 . Eben Hall Spencer, Swampscott, and Edna Young Stocker, Swampscott, by John Vannevar, Clergyman, Swampscott.
June 5. Arthur Blanchard Chesley, Lynn, and Mary Louise Brown Lynn, by Edward Tillotson, Clergyman, Swampscott.
June 6. Frank F. Bevilaqua, Chelsea, and Minnie Arrobino, Swamp- scott, by Patrick Coleman, Priest. Swampscott.
June 9. James Arthur Breed, Lynn, and Marion Linwood Tarr, Swamp- scott, by Peter Black, Minister, Lynn.
June 9. Ralph Willard Blanchard, Lynn, and Mabel Jane King, Swamp- scott, by Donald H. Gerrish, Clergyman, Lynn.
June 14. Alcide Deveau, Chelsea, and Emma Robicheau, Swampscott, by G. A. Godreau, Priest, Lynn.
June 16. Frank Perkins Gardner, Swampscott, and Bertha Enholm, Swampscot, by Frederic W. Manning, Clergyman, Swamp- scott.
June 16. Patrick B. Higgins, Lynn, and Margaret Mckinley, Lynn, by Patrick Colman, Priest, Swampscott.
June 19. Frank Ellsworth Stone, Lynn, and Sarah (Jenkins) Atwood, Swampscott, by Peter Black, Minister, Lynn.
June 19. Ervin H. Stevens, Swampscott, and Mabel E. Fowle, Lynn, by Wm. A. Lee, Clergyman, Worcester.
June 20. Arthur Ventre, Swampscott, and Josephine Margaret Ryan, Salem, by Matthew J. Gleason, Priest, Salem.
June 20. William Wright L. Brooks, Lynn, and Maud Vera Page, Swampscott, by Albert Lazenby, Minister, Lynn.
June 20. Jonathan Augustus Dedrick, Swampscott, and Mary Marcella Mulligan, Swampscott, by Patrick Colman, Priest, Swamp- scott.
June 26. Robert Fulton Kimball, Swampscott, and Sarah Palmer, Swampscott, by Lyman Rollins, Clergyman, Marblehead.
June 27. Harry Childs Newey, Lynn, and Ethel Ada Collier, Stoneham, by Edward Tillotson, Clergyman, Swampscott.
June 30. Lawrence Usher Fuller, Lynn, and Helen Anabel Ingalls, Swampscott, by Frederic W. Perkins, Clergyman, Lynn.
July 3 . Frank E. Desmont, Boston, and Hattie B. Balfour, Swamp- scott, by Herbert Handel, Minister, Boston.
July 7. Wallace H. Hopkins, Salem, and Marguerite Skerry, Lynn, by Wesley A. Paige, Clergyman, Swampcott.
July 12. Leon F. Jackson, Lynn, and Irene F. Tapper, Swampscott, by Frederick J. Gaffney, Clergyman, Nashua, N. H.
July 17. Roy Scott Freeman, Swampscott, and Harriett F. Gaines (Currant), Lynn, by John Howard Deming, Clergyman, Roxbury.
July 21. Donald Linwood Sawyer, Swampscott, and Lois Grant D. Patsey, Marblehead, by Edward Tillotson, Clergyman, Swampscott.
Aug. 7. Fred A. Moody, Lynn, and Louise J. Follmar (Sheehan), Swampscott, by John Vannevar, Clergyman, Swampscott.
Aug. 14. Herbert Wardwell Blaney, Swampscott, and Charlotte Greene,
Lowell, by Elbridge Cutler Whiting, Minister, Sudbury.
Aug. 14. Alvin B. Raymond, Lynn, and Catherine Pearce, Swampscott, by Donald H. Gerrish, Clergyman, Lynn.
Aug. 18. James J. O'Neill, Jr., Lynn, and Charlotte C. Fraelic, Lynn, by Patrick Colman, Priest, Swampscott.
Aug. 25. Arthur N. Laundry, Watertown, and Melanie E. LeBlanc, Lynn, by Patrick Colman, Priest, Swampscott.
Aug. 26. Charles Montgomery Wareham, Swampscott, and Marion Stoddard Rogers, Lynn, by W. A. Kinzie, Clergyman, Lynn.
2
7
69
TOWN CLERK'S STATISTICS.
1915]
Aug. 29. Kaler Alfred Perkins, E. Saugus, and Irene Smith Getchell, Swampscott, by Leon G. Miles, Justice of the Peace, Salem.
Sept. I. David Slade Fitz, Swampscott, and Dorothy Foster, Cam- bridge, by J. J. Cogan, Clergyman, Wakefield.
Sept. I. LeRoy Sharman Austin, Swampscott, and Ethel Stockwell Fisher, Lynn, by George C. Herbert, Clerk of Salem Monthly Meeting, Lynn.
Sept. 2. John Anker Anderson, Swampscott, and Rena Lillian Wescott, Lynn, by Wesley A. Paige, Clergymnan, Swampscott.
Sept. 4. Frederick O. Jenkinson, Swampscott, and Amelia G. D. Wil- son, Swampscott, by W. A. Kinzie, Clergyman, Lynn.
Sept. II. Arthur Emery Willard, Swampscott, and Iva May Durgin, Swampscott, by William F. Dusseault, Clergyman, Lynn.
Sept. 15. Elmer W. Moulton, Lynn, and Marion L. Wescott, Lynn, by Wesley A. Paige, Clergyman, Swampscott.
Sept. 16. Maximilian P. Codwise, Melrose Highlands, and Estella Annie Paulding,Melrose Highlands, by Frederic W. Manning, Clergyman, Swampscott.
Sept. 28. Frederick Cundy, Swampscott, and Kate Marchant, Swamp- scott, by John Vannevar, Clergyman, Swampscott.
Sept. 29. Arthur Joseph Bartlett, Salem, and Josephine Ther, Swamp- scott, by Patrick Colman, Priest, Swampscott.
Oct. 2 . Elmer E. Green, Lynn, and Lena H. Adams, Swampscott, by Henry E. Leech, Clergyman, W. Springfield.
Oct. 2. Gilbert Luther Pitman, Swampscott, and Marjorie G. Brooks, Arlington, by Frank Lincoln Masseck, Clergyman, Arlington.
6.
Oct. Ernest M. Goldsmith, Swampscott, and Mabel E. Donovan, Lynn, by G. H. Nickerson, Clergyman, Lynn.
Oct. 10. Lloyd B. Harvey, Swampscott, and Marion Byron, Lynn, by Lyman Rollins, Clergyman, Marblehead.
Oct. 10. Jeremiah Harrington, Charlestown, and Margaret Mahoney, Swampscott, by Patrick Colman, Priest, Swampscott.
Oct. 13. William Bosworth, Lynn, and Edith N. Griswold, Lynn, by Wesley A. Paige, Clergyman, Swampscott.
Oct. 18. Alfred Wells Tapper, Swampscott, and Marion Thomas Jones, Swampscott, by Frederic W. Manning, Clergyman, Swamp- scott.
Oct. 24. Francis M. Kennedy, Swampscott, and Mabelle A. Ranney, Lynn, by Edwin J. Dolan, Priest, Lynn.
Oct. 25. Joseph Arthur Paré, Swampscott, and Elizabeth G. Ingoldsby, Salem, by M. J. McCall, Rector, Salem.
Oct. 27. Willard Marston Hatch, Swampscott, and Annie Boole Rey- nolds, Swampscott, by Wesley A. Paige, Clergyman, Swamp- scott.
Oct. 27. Henry William Wagenfeld, Swampscott, and Mildred Brown Curtis, Swampscott, by Frederic W. Manning, Clergyman, Swampscott.
Oct. 30. Clement Denny Sargent, Swampscott, and Elizabeth Wilder, Lowell, by Allan Conant Ferrin, Minister, Lowell.
Nov. 3. Arthur G. English, Swampcott, and Lillian M. Mansfield, Swampscott, by D. Emery Burtner, Clergyman, Lynn.
Nov. 20. Chester Alden Butmen, Lynn, and Alice Jordon, Lynn, by Edward Tillotson, Clergyman, Swampscott.
0
Nov. 20. John W. Moberg, Lynn, and Hilda M. Sundquist, Swamp- scott, by Hilmer Larson, Clergyman, Lynn.
Nov. 24. Fred O. Potter, Swampscott, and Annie E. Gordon, Lynn, by W. A. Kinzie, Clergyman, Lynn.
Nov. 25. George Averill Tolman, Boston, and Flora Clapp Hayes, Swampscott, by Frederic W. Manning, Clergyman, Swamp- scott.
6
Nov. 25. Bruce Hunter Hutchinson, Medford, and Annabelle Elizabeth Kelty, Swampscott, by Frank Lincoln Masseck, Clergyman, Arlington.
Dec. 4. Elam S. Critch, Lynn, and Marida M. Balsom, Swampscott, by George E. Heath, Minister, Lynn.
6
12
70
TOWN DOCUMENTS.
[Dec. 31
Dec. II. George H. Coan, Swampscott, and Marybell Roberts, Lynn, by Patrick Colman, Priest, Swampscott.
Dec. 14. Levi Dana Jones, Swampscott, and Edith O'Brien, Milton, N. H., by John Malvern, Minister, Lynn.
Dec. 21. Raymond F. Fleet, Lynn, and Alice D. Stone, Marblehead, by Wesley A. Paige, Clergyman, Swampscott.
Dec. 27. Chester A. Tilton, Mattapan, and Ethel M. Brewer, Swamp- scott, by William J. Twort, Minister, Haverhill.
Dec. 29. Gustavo Preston, Swampscott, and Florence E. Shaw, Swamp- scott, by Edward Tillotson, Clergyman, Swampscott.
Deaths Recorded, 98
1915
Jan. 8. Steward Cecil Rawding
18
2
15
Jan. 13. Charles T. Jackson
77
5
Jan. I3. Robert B. Denny .
82
I
7
Jan. 16.
Clara Light .
75
2
12
Jan. 20. Viola Parshly
2
6
Jan. 21.
Irene Martino
8
25
Jan. 23.
Sarah Jane Aborn (Wood)
78
3
27
Jan. 29.
Willis Chester Paul
44
9
I
Jan. 31. Marie Coville
3 hrs.
Feb. 5. Helen N. Reed
5
II
Feb. 6. Ethel Frances DeMars (Scaplin)
28
9
15
Feb. 8. Sophia Watson Carpenter (Hull)
73
9
27
Feb. 16. Annie Belle Brown (Healy)
52
IO
28
Feb. 18.
Lydia M. Adams (Jeffry)
65
7
S
Feb. 28.
Charlotte P. Cole
21
Mar. I. Virginia Pedrick
4
Mar.
4. Mary Ellen Eldridge (Phinney)
69
9
Mar. 4 . Asa Justus Johnson
58
6
Mar. 5. Blanche L. Reynolds
2
8
II
Mar. 15.
John Killam Upton
78
II
14
Mar. 15.
Frank Ingalls Blanchard
41
2
18
Mar. 18.
Andrew L. Harris
77
2
8
Mar. 21.
Michele Corriere
56
Mar. 23.
Camillo Bucciarello
29
5 25
Mar. 26.
Alice B. Tuttle (Morrison)
45
II
25
Mar. 26.
Charles L. Brown
61
II
24
April 4.
William Sleeper
7
21
April 6.
Thomas Bailey Pedrick Curtis
54
I
14
April 10.
Grace Osgood Wright .
34
8
9
April II.
Emeline Eaton Langley (Chase) . Samie Coscia
85
3
25
April 14.
John J. Chauncey
47
2
12
April 20.
Hannah Prescott Putnam (Parks)
SI
II
25
April 2 1.
Annetta Orde (Kingborn)
53
7
16
April 24.
Felix Marino
5
3
26
April 16.
Martha Russell Orne .
62
2
20
May 2
6.
Pamelia A. Stubbs (Baker)
87
6
9
May 14.
Isaiah Irving Edgerly
54
II
II
June I.
William Delamer Barbour
68
I
16
June 2. William Woodman Crosby
32
7
2
June
2. Elva A. Williams
65
5
14
June
2. Abraham Rotenberg
I
June 2.
Otis M. Cahoon
76
9
13
June 9.
John DeLory
82
7
27
June 10.
Flondo Coreian
37
6
7
June 18.
Edward Oliver Wade
34
7
June 28. 10
Joshua Reiser
80
I
12
8
Feb. IO. Mary E. Vidito (Powell)
62
4
Feb. 8. Unnamed Donlan
Yrs.
Mos. Days
9
June 15.
Thomas M. Lyons
.
·
April 17.
April 22.
James Jason Stalbird
78
71
TOWN CLERK'S STATISTICS.
1915
Yrs.
Mos. Days
July 4. Ann Maria Tweed (Abbott)
85
4
7
July 17.
Unnamed Iarrobino
July 22. William Irving Rich
48
26
July 22. Mary Anna Wood (Whorf)
57
2
18
July 22.
Charles W. Morrison
67
II
27
July 27.
William J. Healey
68
July 31.
Sarah E. Tracy (Burns)
52
Aug. I.
Florence Hague
Aug. 7.
Sarah E. Gowell (Fisher)
77
9
6
Aug. 14.
Robert Lewis Fowler
71
6
29
Aug. 16.
Annie Sullivan
3
Sept. 3.
Carrie Ward Abrams (Hamilton) .
29
5
IO
Sept. 6.
Isabel Carrington Fairbanks (Cartwright)
46
I
24
Sept. 8.
Ethel Edna Snow
3
28
Sept. 12.
Bridget E. Cahill (Burke)
73
Sept. 14.
Leonard Harrington Phillips
60
IO
14
Sept. 15.
Thomas Irvin Hill
69
I
16
Sept. 17.
John M. Wilson .
4
29
Sept. 21.
Caroline Augusta Ingalls (Pitman)
75
3
18
Sept. 27.
James Everett Phillips . .
72
I
3
Sept. 28.
Jennie Maria Chatman (Littlefield)
72
5
2I
Oct.
1.
Mary J. Rice (Gage)
.
73
IO
5
Oct. 2.
Frederick E. M. Grabow
76
Oct. 4.
Mary Elizabeth Larkin (Boynton)
67
25
Oct. 9. David W. Nisbett .
60
II
9
Oct. IO.
Erwin Vaughan
3 hrs.
Oct. II.
Elizabeth Cashman
53
8
IO
Oct. 22.
Edward Cutter Titus
25
9
18
Oct. 23.
Elizabeth A. Cashman (Lawton) .
37
2
15
Oct. 27.
Ellen E. Leach
75
7
II
Oct. 29.
Charles H. Carr
47
Nov. 7.
Ellen A. Wesston (Durkee)
74
IO
I
Nov. 8.
Martha W. Wood (Walker)
66
5
17
Nov. II.
Everett Boynton
93
3
29
Nov. 17.
Mary Barry (Sweeney)
63
Nov. 26.
Guy Ruf
57
6
18
Nov. 26.
Emma Ashburn Howes (Bartlett)
74
4
12
Dec.
2.
Philomena Gallo .
I
9
I3
Dec. 3. Mary Ellen Boyden (McCole)
54
Dec.
4. John A. Strout
91
9
8
Dec. 12. Orrill Ashton
51
I
II
Dec. 16.
Isabell Garland (Milliken)
.
84
9
I
Dec. 31.
Nanine Pennock Hodges
53
Births Recorded, 161.
Males, 82 ; Females, 79.
In January, 13; February, 16; March, 8; April, 13; May, 12; June, 13 ; July, 8; August, 24; September, 12; October, 13; November, 14; December, 15.
Dogs Licensed, 263.
Males, 221; Females, 42.
Money paid to County Treasurer.
Gunners' Licenses.
One hundred seventy-two at $1; 1 at $10. Money paid to Commissioner on Fisheries and Game.
7
Aug. 8.
Elizabeth Jane Vivian (Baker)
83
8
Aug. 24.
Unnamed Jacques
Sept. 22.
Minnie M. Childs (Burdick)
.
57
8
26
2
Oct. 14.
Jennie King (Hamel)
1915]
72
TOWN DOCUMENTS.
[Dec. 31
Licenses Issued.
. 2 Auctioneers
$2 00
$4 00
2 Junk Dealers
.
60 00
120 00
9 Fruit Pedlars
2 00
18 00
4 Pool Tables
2 00
8 00
I Bowling Alley ·
2 00
2 00
$152 00
Paid to Town Treasurer, $152. December 31, 1915.
.
.
.
.GEORGE T. TILL, Town Clerk.
73
BUREAU OF STATISTICS REPORT.
1915]
THE COMMONWEALTH OF MASSACHUSETTS. BUREAU OF STATISTICS.
STATE HOUSE, BOSTON.
SEPTEMBER 30, 1915.
To the Board of Selectmen, Mr. Clarence B. Humphrey, Chairman, Swampscott, Mass .:
GENTLEMEN,-I have to make a report herewith of an audit of the accounts of the Town of Swampscott for a period of six months, ending June 30, 1915, pursuant to a vote of the Town and in accordance with the provisions of Chapter 598, of the Acts of 1910, as amended, this being in the form of a report to me, which I am enclosing, by Mr. Edward H. Fenton, Chief Accountant of this Bureau, who has been placed in charge of the work.
Very truly yours,
CHARLES F. GETTEMY, Director.
Mr. Charles F. Gettemy, Director, Bureau of Statistics, State House, Boston :
SIR :- I submit herewith a report of the semi-annual audit of the Town of Swampscott for the period extending from January 1, 1915, to June 30, 1915.
The audit covered the accounts of the several departments receiving or disbursing money. The system, as originally installed, has been extended, so as to provide additional information in reference to the sewer assess- ments and to facilitate the handling of these accounts. In order to establish a true balance, it was necessary to review and tabulate the accounts from 1904 to 1915.
ACCOUNTANT'S DEPARTMENT .- The books and accounts of this depart- ment were checked in detail. The cash book was checked, footed, and compared with the treasurer's books. Appropriation and loan authoriza- tions were compared with the records of the town clerk. The ledger accounts were checked to the cash book, footed, a trial balance taken off, and accounts proved correct. The books are well-kept, and all reported transactions are promptly recorded.
TREASURER'S DEPARTMENT .- The books and accounts were checked and proved. The cash book was footed, and was checked with reported receipts, with warrants authorizing the expenditure of moneys, and with the accountant's books. The cash was verified as of July 12, 1915, and reconciled to the bank balances of June 30, 1915. Securities of the sinking, trust, and investment funds were examined and found to correspond with the books.
74
TOWN DOCUMENTS.
[Dec. 31
The receipts for the period from January I to June 30 aggregated $202,049.90; the payments for the corresponding period aggregated $224,471.71.
The following is a reconciliation of the treasurer's cash :
Cash Balance July 1, 1915.
Bank
Bank
Check
Difference
Statement
Book
Security Trust Co.
(general
account)
.
$11, 125 63
$10,141 69
$983 94
Central National Bank .
2,593 92
2,593 92
Manufacturers' National Bank
2,590 88
2,590 88
Security Trust Co. (water account)
4,567 50
4,567 50
$20,877 93
$19,893 99
$983 94
The outstanding checks on the Security Trust Co. aggregated $984.54. Check Number 8,235 was issued for 60 cents more than the warrant called for. This amount was refunded and deposited in the bank.
In addition to the above, there are balances in the First National Bank and in the Commonwealth Trust Company of Boston for payment of debt and interest, as follows :
First National Bank.
Balance July 1, 1915, per statement,
$4,717 75
Coupons due and not presented :
Hadley School loan
$160 00
Sewer loan
II 25
Ambulance loan .
40 00
Humphrey Street loan
190 00
Deposit of June 28 for bonds and
coupons maturing in July
4,316 50
$4,717 75
Commonwealth Trust Company.
Balance July 1, 1915, per statement,
$35 00
Outstanding water loan coupon,
35 00
TAX COLLECTOR'S DEPARTMENT. - The Books were examined and checked. Moneys received on account of taxes and assessments were compared with payments to the Treasurer and with receipts reported to the Accountant. The outstanding accounts were listed and totals com- pared with the amounts called for by the Accountant's books.
The following is a summary of the tax and assessment accounts for the period covered by the audit :
Taxes, 1913.
Uncollected January 1, 1915, per
$7,289 26
Overpayments.
Oct. 1, 1913, C. B. page 10, line 12 . $1 00
Jan. 5, 1914, C. B. page 129, line 16, 4 00
June 16, 1915, C. B. page 101, line 22, OI
5 01
$7,294 27
Accountant's ledger . .
.
$401 25
75
Collections January I, to June 30, 1915 ·
$5,659 16 12 30
Abatements January I, to June 30, 1915 ·
·
Uncollected June 30, 1915 ·
.
.
.
$7,294 27
Proof.
Uncollected June 30, 1915 . $1,622 81
Collections paid Treasurer July 9, 1915
$818 73
Collected and not paid on July 13, 1915 II 48
Uncollected July 13, 1915, per detailed list . 792 60
$1,622 81
Taxes, 1914.
Uncollected January 1, 1915, per Accountant's ledger
$27,907 50
Collections January 1, to June 30, 1915
$13,376 00 · Abatements January 1, to June 30, 1915 ·
206 04
Uncollected June 30, 1915, per detailed list ·
14,325 46
$27,907 50
Moth Assessments, 1913.
Uncollected January 1, 1915, per Accountant's ledger · ·
$109 25
Collections January I, to June 30, 1915
$71 50
Uncollected June 30, 1915
37 75
$109 25
Proof.
Uncollected June 30, 1915 . ·
$37 75
Collections paid Treasurer July 9, 1915
$20 75
Uncollected July 13, 1915, per detailed list
17 00
$37 75
Moth Assessments, 1914.
Uncollected January 1, 1915, per Accountant's ledger .
$183 75
Collections January I, to June 30, 1915 .
$55 75
Abatements January I, to June 30, 1915 .
3 50
Uncollected June 3, 1915, per detailed list .
.
124 50
$183 75
Sidewalk Assessments, 1914.
Uncollected January 1, 1915, per Accountant's ledger
$666 62
Collections January I, to June 30, 1915
$310 58
Uncollected June 30, 1915, per detailed list
356 04
$666 62
.
.
WATER AND SEWER BOARD .- The examination of the sewer assess- ment accounts consisted of listing by numbers and amounts all accounts collected, as shown by the collector's cash book, and listing by numbers
BUREAU OF STATISTICS REPORT.
1915]
1,622 81
76
TOWN DOCUMENTS.
[Dec. 31
and amounts all assessments levied, as shown by the original assessment books. All differences found were investigated, and all uncollected accounts, not committed to the collector, have been entered on the appor- tionment cards to be committed as they become due each year.
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.