Town annual report of the officers and committees of the town of Scituate 1906-1909, Part 16

Author: Scituate (Mass.)
Publication date: 1906-1909
Publisher: The Town
Number of Pages: 812


USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1906-1909 > Part 16


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


Male Voters, 431. Female voters, 24.


The total vote as announced by the Presiding Election Officer, was as follows:


Selectmen for one year-


Henry E. Damon, 163


John D. Ferguson, 304


Charles H. Waterman, 261


-69 --


John Wetherbee,


19


E. Parker Welch,


270


Hamilton W. Welch,


83


Assessors for one year-


Henry E. Damon,


164


John D. Ferguson,


293


Charles H. Waterman,


250


John Weatherbee,


19


E. Parker Welch, 263


Hamilton W. Welch, 80


Overseers of the Poor for oone year-


Henry E. Damon,


158


John D. Ferguson,


294


Charles H. Waterman,


249


John Weatherbee,


18


E. Parker Welch, 261


Hamilton W. Welch,


77


Town Clerk for one year-


Jeremiah R. Ainslie,


117


Jetson Wade, 292


Town Treasurer for one year-


Ernest L. Bonney,


367


George O. Allen,


1


Collector of Taxes for one year-


Fenton W. Varney,


378


Auditor for one year-


Charles W. Peare, 327


School Committee for three years-


Thomas B. Alexander,


209


Julia E. Webb, 220


Surveyor of Highways for one year- John T. Fitts, 327


-70 ...


Board of Health for three years-


Thomas H. Farmer,


230


William L. Murdock, 160


Tree Warden for one year-


Percival S. Brown, 238


Edward Bush,


Milton G. Litchfield, 46


Austin W. Merritt,


33


· . Constables, for one year-


Charles M. Litchfield,


293


Liba F. Litchfield, 191


William E. Supple, 250


John F. Turner, 316


"> Shall licenses be granted for the sale of intoxicating liquors in this Town the ensuing year ?


Yes, 155 ; No, 257.


Will the Town accept the provisions of Section 20, Chapter 106, Revised Laws, constituting eight hours a day's work for laborers, workmen and mechanics employed by the town ?


Yes, 248; No, 102.


Shall section one to fourteen inclusive of Chapter 28, Revised Laws, authorizing cities and towns to lay out public parks with- in their limits be accepted ?


Yes, 185; No, 109.


OFFICERS ELECTED MARCH 4, 1907.


Selectmen, Assessors and Overseers of the Poor .- John D. Ferguson, E. Parker Welch and Charles H. Waterman.


Town Clerk .- Jetson Wade.


Town Treasurer .- Ernest L. Bonney.


1


-71-


Collector of Taxes .- Fenton W. Varney.


Auditor .- Charles W. Peare.


School Committee, three years .- Julia E. Webb.


Surveyor of Highways .- John T. Fitts.


Board of Health, three years .- Thomas H. Farmer.


Tree Warden .- Percival S. Brown.


Constables .- John F. Turner, Charles M. Litchfield, William E. Supple.


Article 2 .- Voted.


Surveyors of Lumber, Measurers of Wood and Bark .- Ansel F. Servan, George S. Bailey.


Fence Viewers .- Jonathan Hatch, Hosea J. Stockbridge, Clement J. Prouty.


Field Drivers .- Frank Barry and Clement J. Prouty.


Pound Keeper .- James E. Merritt.


Article 3 .- Voted, to accept the report of the Selectmen and other Town officer's as printed in the Town report.


Article 4 .- Voted, to raise and appropriate the following sums :


Support of schools,


$12,000 00


Superintendent of schools,


500 00


Transportation of pupils,


4,000 00


Incidentals for schools, 450 00


Support of poor,


6,000 00


Printing, stationery and postage,


500 00


Miscellaneous,


1,200 00


Town officers,


2,000 00


Public buildings,


700 00


Fire department, voted to pass over.


Removing snow,


1,000 00


Soldiers' relief,


800 00


Tree Warden, 250 00


Care of lockup,


100 00


500


5785


-72-


9500 28350


Board of Health,


300 00


Hydrant rental,


3,100 00 700 00


Collection of taxes,


Memorial Day,


100 00


Libraries,


500 00


Cattle inspection,


100 00


Gypsy moth,


300 00


Abatement of taxes,


1,000 00


Reduction of debt,


4,000 00


Roads, bridges and sidewalks,


5,000 00


Interest on debt,


4,000 00


Legal expenses,


100 00


Police and constables,


500 00


Guide boards,


50 00


State tax, estimated,


3,700 00


County tax, estimated,


4,300 00


Assessment and interest on cost of Fore River bridge, 2,600 00


Article 5 .- Voted, that the rate of wages for removing snow be 25 cents per hour.


Article 6 .- List of jurors as prepared by the Selectmen and revised by the Town in open Town meeting :


George O. Allen, Eugene T. Brown, C. Albert Brown, Albert B. Curtis, Fred A. Conroy, Charles F. Clapp, William T. Clapp, William W. Hunt, Jr., Lorenzo F. Hyland, Ernest F. Litchfield, Elmer W. Litchfield, John L. Litchfield, Frank S. Watson, William H. Watson, Charles W. Wagner, ,William H. Welch, Milton G. Litchfield, Fred Webb, Liba F. Litchfield, Frank H. Cole, John F. Dalby, Israel C. Dalby, Edward Bush, Arthur J. Dalby, George Emerson, Charles G. Everett, Percy C. Mạnn, John C. Pierce, Elijah P. Pratt, David L. Studley, Au- brey W. Totman, Fenton W. Varney, Jetson Wade, Wilson E. Webb, Ernest R. Seaverns, Joseph E. Merritt, Everett R. Marsh, Ellis E. Damon.


Article 7 .- Voted, that the Town do authorize the Overseers


-


-73-


of the Poor to contract at their discretion for the support of the Town's poor.


Article 8 .- Voted, that the Town do authorize its Treasurer with the approval of the Selectmen, to borrow during the muni- cipal year beginning March 4th, 1907, in anticipation of the collection of taxes of said year, such sums of money as may be necessary for the current expenses of the Town, but not ex- ceeding the total tax levy for said year, giving the notes of the town therefor, payable within one year from the dates thereof. All debts incurred under authority of this vote shall be paid from the taxes of the present municipal year.


Article 9 .- No report from any committee heretofore chosen.


Article 10 .- Voted, that the Town do authorize the Select- men to prosecute, compromise or defend any suit or suits with- in the Commonwealth in the name of the Town.


Article 11 .- Voted, that the taxes be collected in the same way and manner as last year. A discount of 5 per cent. to be allowed on all taxes paid on or before Oct. 1, 1907; 4 per cent. discount on taxes paid Nov. 1, 1907; 3 per cent. discount on taxes paid Dec. 1, 1907. That the collector receive 1 per cent. for collecting the taxes.


Article 12 .- Voted, that the Town do abate the poll tax of each individual fireman.


Article 13 .- Voted, that the Town raise and appropriate the sum of $500.00 for the purchase of a safe for the equipment of the Town hall.


Article 13 .*- Voted, that the Town do raise and appropriate the sum of $2,500.00 to be expended under the direction of the Highway Surveyor in resurfacing and macadamizing Beach street from the junction of Gannett and Hollett streets, easterly.


Voted, to take up article 22.


Voted, that the Town raise and appropriate the sum of $2.500.00 to be expended under the direction of Highway Sur- veyor, to continue the building of the macadamized road from Front street to the Scituate station, by the way of Central street.


-74-


Article 14 .- Voted, that the Town raise and appropriate the sum of $1,500.00 to extend the macadam road from the resi- dence of Robert Leighton on Blossoni street towards North Scituate railroad station.


Article 15 .- Voted, that the Town raise and appropriate the sum of $500.00 to finish the sidewalk from Conihasset Hall to residence of the late J. H. Merritt on High street, and to gravel the sidewalk already built.


Article 16 .- Voted, that the Town raise and appropriate the sum of $150.00 for the improvement of the base ball field on the town common.


Article 17 .- Voted that the Town raise and appropriate the sum of $500.00 to be expended under the direction of the High- way Surveyor in resurfacing Border street with gravel or crushed stone wherever needed, the sum of $500.00 to be taken out of the general appropriation.


Article 18 .- Voted, that the Town do raise and appropriate the sum of $100.00 to fix the foundation at the back of the Hatherly school, also to provide some shrubbery for the school grounds.


Article 19 .- Voted, that a committee of two be appointed by the Moderator to act with the School Committee relative to re- pairing the Jenkins school.


Alfred H. Litchfield and Fred T. Bailey appointed.


Article 20 .- Will the town raise and appropriate a sum of money necessary to put the Jenkins school building in proper condition-or act thereon ?


Voted, to pass over.


Article 21 .- Voted, that the Town raise and appropriate the sum of $250.00 to pay for the services of the School Committee.


Article 23 .- Will the Town accept Section 339 of Chapter 11 of the Revised Laws, and beginning at the annual meeting to be held in March, 1908, choose its Selectmen, Assessors and Overseers of the Poor one for one year, one for two years and


-75-


one for three, and each succeeding year one for three years-or act thereon ?


Voted, no. .


Article 24 .- Voted, that the Town raise and appropriate the sum of $500.00 to be expended in watering its macadam roads.


Article 25 .- Voted, that the Town raise and appropriate the sum of $200.00 for the purpose of providing a physician for the public schools in accordance with the provisions of Chapter 502, Acts of 1906.


Article 26 .- Voted, in with the estimated expenses, to raise and appropriate $2,600.00, being 2 per cent. of cost of construc- tion of Fore River bridge.


Article 27 .- Voted, that the Town do instruct its Selectmen to enforce the automobile speed. law according to the statutes, and that the Town raise and appropriate $100.00 for the same.


Voted, to take up article 2.


Voted, that the Moderator appoint three Park Commission- ers.


Park Commissioners of the Town of Scituate: William H. North, chairman ; Thomas B. Meteyard, Jonathan Hatch.


Voted, that the thanks of the meeting be extended to Mr. Henry T. Bailey for the able manner in which he had conducted the meeting, and that he receive $5.00 for his services.


Voted, to dissolve the meeting.


Attest, . JETSON WADE, Town Clerk ..


-76-


STATE ELECTION, 1907.


Pursuant to a warrant duly executed, the legal voters of the Town of Scituate met at the Town hall on Tuesday, the fifth day of November, 1907, at 6.30 o'clock in the forenoon and gave in their votes as follows:


Total number of votes cast, 235.


Governor-


Charles W. Bartlett, 14


Thomas F. Brennan,


0


John W. Brown, 0


Hervey S. Cowell,


5


Curtis Guild, Jr.,


148


Thomas L. Hisgen,


29


Henry M. Whitney, (Ind. Citizen vote),


3


Henry M. Whitney, (Democratic vote),


29


Henry M. Whitney, (Dem. Cit. nomination papers),


4


. Blanks, 3


Lieutenant Governor-


E. Gerry Brown,


39


John T. Cahill,


4


Eben S. Draper,


145


Walter J. Hoar,


0


Robert Lawrence,


0


Jonathan S. Lewis,


6


George A. Schofield,


33


Blanks,


8


Secretary-


Solon W. Bingham,


6


Odilon Z. E. Charest,


35


John Hall, Jr.,


1


William M. Olin,


158


Arthur E. Reimer,


0


Dennis J. Ring,


16


Blanks,


19


-77-


Treasurer-


Albert Barnes,


2


Edward Cantwell,


19


Arthur B. Chapin,


154


William P. Connery,


3


Daniel F. Doherty,


35


Charles C. Hitchcock,


2


Edward Kendell,


5


Blanks,


15


Auditor-


Joas Claudino,


0


Joseph A. Conry,


40


Thomas E. Finnerty,


13


George G. Hall,


3


James F. Pease,


3


Henry E. Turner,


157


Blanks,


19


Attorney General-


Allen Coffin,


6


Dana Malone,


137


John McCarty,


1


James E. McConnell,


33


William N. Osgood,


19


Harvey H. Pratt,


23


Gilbert Smith,


0


Blanks,


16


Councillor, First District-


9


Charles O. Brightman,


148


Edmund H. Cushing,


26


Blanks,


52


Senator, First Plymouth District-


Orin L. Griswold, 10


George J. Alcott,


-78-


Benjamin T. Peterson,


44


Frank G. Wheatly,


154


Blanks,


27


Representative in General Court, Second Plymouth District.


Henry E. Damon,


66


Joseph J. Shepherd,


144


Blanks, 25


County Commissioners, Plymouth-


Edward P. Boynton,


46


Thomas H. Dunn,


2


Walter H. Faunce,


155


Madison N. Morey,


8


Blanks, 24


Associate Commissioners, Plymouth-


Francis Chamberlin,


4


George B. Cushman,


3


Henry A. Harlow,


32


Israel H. Hatch,


10


Martin Howland,


24


Joseph R. Smith,


1


Albert T. Sprague,


144


Ezekiel R. Studley,


90


Blanks, 162


District Attorney, Southeastern District- Thomas E. Grover,


168


Blanks,


67


Sheriff, Plymouth County-


Francis J. Burke,


0


Edward G. Knight,


5


Henry S. Porter,


142


William E. Supple,


Blanks,


15


-79-


Registrar of Probate and Insolvency, Plymouth County-


(To fill vacancy.)


Sumner A. Chapman,,


155


Oliver Cushman, 42


Blanks, 38


Shall the proposed amendment to the constitution authoriz- ing the Governor, with the consent of the council, to remove Justices of the Peace and Notaries Public be approved and ratified ?


Yes, 128; No, 27; Blanks, 80.


Attest,


JETSON WADE, Town Clerk.


At a meeting of the Town Clerks of the several towns com- prising the Second Plymouth Representative District, held at the Town Clerk's office, Marshfield, on Friday, the 15th day of November, 1907, at 12 o'clock noon, it was ascertained by the return from each town that the number of ballots cast for each candidate for Representative to the General Court, on Tuesday, the 5th day of November, were as follows :


Dux. Mar. Pem. Scit. Nor. Total


Henry E. Damon, Scituate, 41


13


19


66


20 159


Joseph J. Shepherd, Pembroke, 133 Blanks,


122


79


144


98 576


24 17


12


25 4 82


Total vote, 817


Joseph J. Shepherd, having a majority of votes returned, was declared elected, and his certificate was made out in accor- dance therewith.


Joseph F. Merritt. Town Clerk of Norwell.


George H. Weatherbee, Town Clerk of Marshfield.


-80-


George H. Stearns, Town Clerk of Duxbury. Leonard G. Ewell, Town Clerk of Pembroke. . Jetson Wade, Town Clerk of Scituate.


Attest,


JETSON WADE, Town Clerk.


SPECIAL TOWN MEETING.


January 4, 1908.


At a legal meeting of the inhabitants of the Town of Scitu- ate, Mass., held at the Town hall on Saturday, the fourth day of January, 1908, at 2.30 o'clock in the afternoon


Henry T. Bailey was chosen Moderator."


Article 2 .- Voted, to accept the layout of the Selectmen re- locating Main, Blossom and Gannett streets at the station of the New York, New Haven & Hartford Railroad Company at North Scituate.


Article 3 .- Voted, to accept the layout of the Selectmen, of North River Avenue, so-called, at Humarock Beach as a Town way.


Article 4 .- Voted, that the Town accept Section 339 of Chap- ter 11 of the Revised Laws, and beginning at the annual meet- ing to be held in March, 1908, elect its Selectmen and Over- seers of the Poor one for three years, one for two years and one for one year, and at each annual meeting thereafter elect one for three years.


Article 5 .- Voted, that the Town do accept for park purposes the deed given by Silas Peirce and others of the land at North Scituate, known as and called Hollett Island.


Voted, that the thanks and appreciation of the Town be ex- tended to Silas Peirce for the generous and valuable gift and


-81-


deed of Hollett Island for park purposes and that the Town Clerk be instructed to forward to Silas Pierce their vote and thanks.


Voted, to dissolve the meeting.


Attest, JETSON WADE, Town Clerk.


COMMONWEALTH OF MASSACHUSETTS.


PLYMOUTH SS.


On the petition of W. P. Richardson and others presented to the County Commissioners of Plymouth County at their meet- ing holden at Plymouth on the 22d day of April, 1907, repre- senting that they petitioned the Selectmen of the Town of Scituate on the 21st day of January, A. D. 1907, to lay out a town way in said town from a point on Willow street at the en- trance of Hazel Avenue, a part of the so-called "Clapp Field," and running southerly through said Hazel Avenue, land of George Doherty, land of Mary Litchfield, and through a right of way and land of John Ward, to a point on Brook street.


That said Board of Selectmen did at a regular meeting held on the thirteenth day of March, 1907, unreasonably refuse to lay out said way.


Wherefore, your petitioners are aggrieved by the refusal of said Selectmen and request you to lay out a town way as de- scribed, as provided by Section 74 of Chapter 48 of the Revised Laws of Massachusetts, reference being had to the petition filed of record in the case.


The County Commissioners, pursuant to an order of notice duly published, posted and served, by which all persons and corporations interested had due notice thereof, met to view the premises at the store of George F. Welch in said Scituate on the


Scituate


6


-


--- 82 ---


29th day of May, A. D. 1907, at two o'clock in the afternoon, and after viewing the premises and hearing all persons and corporations who desired to be heard, they adjudicate and deter- mine that the common convenience and necessity require that the prayer of said petition be granted as hereafter set forth, no person or corporation then or at any other time objecting thereto.


And they continue and adjourn said proceedings from time to time for further consideration and to make return thereof, all persons and corporations having due notice thereof, to a meet- ing of the County Commissioners held at the Court House at Plymouth on the eighteenth day of November, A. D. 1907, when and where they adjudicated and determined that the said Selectmen did unreasonably refuse to lay out said way and pro- ceeded to complete said proceedings and make return thereof as follows, to wit :


Beginning at a stone bound in the southerly line of Willow street, distant 55 95-100 feet from the corner board on the south-west corner of the house owned and occupied by Florence Driscoll, and 132 45-100 feet from the corner board of the south-east corner of the double house owned by said Driscoll, and thence running by a curve to the left from a tangent bear- ing south 18 degrees 42 minutes west, the radius of said curve being 3808 feet, by land of Charles L. Ritter and Wilmer H. Dawkins 427.49 feet to a stone bound, thence south 12 degrees 16 minutes west, 166 feet over land of said Ritter and Dawkins, 410 feet over land of George Doherty and 240.05 feet over land of Mary J. Litchfield to a stone bound, thence south 2 degrees 2 minutes west over land of William H. Burke 241.80 feet, to a mark on a stone post in the northerly line of Brook street.


Said street to extend forty (40) feet easterly from the above described line.


The grade of the centre of the above described highway when fully completed in accordance with this decree, is to conform to the grade of the said highway as at present constructed.


1


-83-


Owners of land taken as aforesaid are required to remove their trees, fences, buildings and other obstructions from the lands so taken before the first day of March, A. D. 1908. 4


The inhabitants of the Town of Situate aforesaid are hereby ordered to cause said highway to be constructed as aforesaid, made safe and convenient for the public travel, and to the ac- ceptance of the County Commissioners before the first day of November, A. D. 1908.


At the same time awarded to the several persons and corpor- ations whose lands are taken for said highway, or who suffer damages on account thereof, the several sums hereafter named to be paid from the Town treasury, so soon as said Town shall enter upon and possession take of said lands for the purpose of constructing said highway as aforesaid, to wit :


Ritter and Dawkins, no award on account of benefits received.


George Doherty, $25.00.


Mary J. Litchfield, $45.00.


Richard Wherity, $40.00.


And said Commissioners order that the foregoing return be filed, accepted and recorded, and that an attested copy thereof be transmitted to the Clerk of the Town of Scituate, within the limits of which said highway described therein lies.


In witness whereof the said County Commissioners have hereunto set their hands this 18th day of November, 1907.


WALTER H. FAUNCE, LYMAN P. THOMAS, JERE B. HOWARD, County Commissioners. A true copy, attest.


EDWARD E. HOBART, Clerk.


Attest,


JETSON WADE, Town Clerk.


-84-


COMMONWEALTH OF MASSACHUSETTS.


PLYMOUTH, SS.


On the petition of the New York, New Haven and Hartford Railroad Company and others, presented to the County Com- missioners of Plymouth County at their meeting holden at Plymouth on the second day of April in the year of our Lord nineteen hundred and seven, representing that a certain high- way known as Blossom street in that part of the town of Scituate known as North Scituate, which crosses the tracks of the Old Colony Railroad Company leased to and operated by your pe- titioner near the North Scituate passenger station, so-called :


That public necessity and convenience require discontinuance of that portion of said Blossom street lying between Main street and Gannett street, so-called; being a total distance of about one hundred fifty feet, more or less, and that said portion of said Blossom street should no longer be maintained or used as a highway, reference being had to the petition filed of record in the case.


The County Commissioners, pursuant to an order of notice, duly published, posted and served, by which all persons and corporations interested had due notice thereof, met to view the premises at the Old Colony Railroad station at North Scituate on the twenty-ninth day of May, A. D. 1907, at 9.30 o'clock in the forenoon, and after viewing the premises and hearing all persons and corporations who desired to be heard, they adjudi- cate and determine that common convenience and necessity re- quire that the prayer of said petition be granted as hereafter set forth, no person or corporation then or at any other time objecting thereto.


And they continue to adjourn said proceedings from time to time for further consideration and to make return thereof, all persons and corporations interested having due notice thereof, to a meeting of the County Commissioners held at the Court House at Plymouth on Monday the eighteenth day of November,


-85-


A. D. 1907, when and where they proceed to complete said pro- ceedings and make return thereof as follows:


All that part of said Blossom street from its intersection with said Gannett street to and across the tracks of the Old Colony Railroad Corporation and extending to the southerly line of land of said corporation, is hereby discontinued as a highway.


In witness whereof the said County Commissioners have hereunto set their hands this 18th day of November, A. D. 1907.


WALTER H. FAUNCE, JERE B. HOWARD, LYMAN P. THOMAS,


County Commissioners. Attest,


EDWARD E. HOBART, Clerk.


A true copy, attest,


JETSON WADE, Town Clerk.


In the matter of the petition of Henry Turner Bailey and others for the widening and relocation of Main, Gannett and Blossom streets, the Board of Selectmen heard the parties on Saturday the seventh day of December, 1907, and now report for action of the Town as follows :


To widen and relocate Main and Blossom streets by adding to those streets the land contained in the triangle at the junc- tion of said streets, and lying outside of the property of the Old Colony Railroad Company, said triangle measuring on Blossom street twenty-three (23) feet, more or less, on Main street forty (40) feet, more or less, and on land of the Old Colony Railroad Company thirty-three (33) feet, more or less ; and also to widen and relocate Main and Gannett streets by ad- ding to those streets the land contained in the triangular shaped


.


-- 86-


parcel at the intersection of said streets, the base of said tri- angular shaped parcel being the arc of a circle of seventeen (17) foot radius running from line of Gannett street to line of Main street, the outward point of said arc being fifteen (15) feet, easterly from the angle of intersection of said streets, said angle being the apex of said triangularly shaped parcel.


Both said layouts and relocation are shown upon the plan filed herewith.


Both of said parcels are believed to belong to the Old Colony Railroad Company, leasee to the New York, New Haven and Hartford Railroad Company.


Both of said railroad companies have agreed that they do not and will not claim any damages on account of the taking of said parcels, and no damages are awarded to them or either of them.


The New York, New Haven and Hartford Railroad Com- pany and the Old Colony Railroad Company claim no damages and are awarded no damages.


And the Selectmen order that the foregoing report be filed with the Town Clerk of Scituate, Mass., to be presented to the 1 inhabitants of said Town of Scituate for their acceptance at some future Town meeting duly held for that purpose.


In witness whereof the said Selectmen have hereunto set their hands at Scituate, Mass., this twenty-sixth day of December, 1907.


JOHN D. FERGUSON, E. PARKER WELCH, CHARLES H. WATERMAN, Selectmen of Scituate.


Received and recorded Dec. 27, 1907.


Attest,


JETSON WADE, Town Clerk.


-


-87-


Scituate, Mass., April 20, 1907.


The subscribers, Selectmen of Scituate, County of Plym- outh, Commonwealth of Massachusetts, upon the petition of J. L. Greeley and others to lay out a town way in said town (at Humarock Beach, so-called,) having given seven days' notice to all abutters on said way and posting two notices in public places in said Town, one in the vicinity of the proposed route and one in the store of T. Litchfield in the west part of the town, to meet at the house of E. L. Josselyn on the eighteenth day of the present month at one o'clock P. M., and having met at the time and place appointed for that purpose, are of the opinion that there is occasion for a town way for the use of said Town as proposed; we therefore lay out said way as follows :


Beginning at a stake on the southerly side of Marshfield Avenue near the store of said Everett L. Josselyn, thence by a curve bearing south 12 degrees 10 minutes east, 1795 feet to a stake, thence bearing south 35 degrees east 474 feet to the ter- minal at Lincoln street.




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.