Town annual report of the officers and committees of the town of Scituate 1906-1909, Part 23

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 23


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


There had been no guard to receive the attack. The drummer was Abigail Bates, and the fifer Rebecca Bates. A British ship-of-war and its force of soldiers had been frightened away by two quick-witted American girls, a so- called "army of two."


-


TOWN MEETING


ANNUAL TOWN MEETING, MARCH 2, 1908


Ballot Clerks, E. Clayton Hyland and James E. Driscoll.


Charles F. Clapp and Walter J. Stoddard checked the names of voters before depositing their ballots in the ballot box.


Tellers, George S. Bailey and John Cummings. Herbert E. Webb had charge of the tally sheets.


These officers were sworn to the faithful performance of their duties by the Town Clerk.


The meeting was opened at 7 o'clock A.M. by the Town Clerk, who read the warrant and took charge of the meeting.


Henry T. Bailey was chosen Moderator by ballot, and then took charge of the meeting, being the Presiding Election Officer of the voting with the Official Ballot.


The ballot box was opened at 9.15 A.M. and fifty ballots taken out and the counting of votes commenced.


The polls were declared closed at 12.33 P.M. The Ballot Box registered 460; the number of voters checked on the two voting lists was 460.


Male, 443. Female, 17.


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


Selectman for three years:


John D. Ferguson 301


Selectman for two years:


Charles H. Waterman 325


86


Selectmen for one year: Henry E. Damon 190


E. Parker Welch 237


Assessor for three years: John D. Ferguson 294


Assessor for two years:


Charles H. Waterman 295


Assessors for one year:


Henry E. Damon


194


E. Parker Welch 225


Overseer of the Poor for three years:


John D. Ferguson 277


Overseer of the Poor for two years:


Charles H. Waterman 300


Overseers of the Poor for one year:


Henry E. Damon 182


E. Parker Welch 212


Town Clerk for one year: Jetson Wade 360


Town Treasurer for one year:


Ernest L. Bonney 366


Collector of Taxes for one year:


Fenton W. Varney 376


Auditor for one year: Charles W. Peare 326


87


School Committee for three years: Clara M. Skeele 247


Hamilton W. Welch 173


Surveyor of Highways for one year:


J. Frank Crane 199


James W. Turner 138


Henry Webb 93


Board of Health for three years:


Frederic Cole 323


Tree Warden for one year:


Percival S. Brown


254


Edward Bush 111


Charles B. Carpenter 37


Constables for one year:


Charles M. Litchfield 286


Liba F. Litchfield 197


William E. Supple 251


John F. Turner 324


Shall licenses be granted for the sale of intoxicating liquors in this town?


Yes, 165; No, 241.


OFFICERS ELECTED MARCH 2, 1908


Selectmen, Assessors, and Overseers of the Poor. - John D. Ferguson, three years; Charles H. Waterman, two years; and E. Parker Welch, one year.


Town Clerk. - Jetson Wade.


Town Treasurer. - Ernest L. Bonney.


88


Collector of Taxes. - Fenton W. Varney. Auditor. - Charles W. Peare. School Committee. - Clara M. Skeele. Highway Surveyor. - J. Frank Crane. Board of Health. - Frederic Cole.


Tree Warden. - Percival S. Brown.


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


ARTICLE 2


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


Fence Viewers. - Jonathan Hatch, Hosea J. Stockbridge and 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 Officers as printed in the Town Report.


Voted, That the town abate the tax of Thomas W. Lawson on the Water Tower and Egypt Post-office Building.


ARTICLE 4


Voted, To raise and appropriate for


Support of Schools . $13,163 33


Transportation of Pupils


4,800 00


Support of Poor


5,000 00


Printing, Stationery and Postage


500 00 .


Miscellaneous


1,200 00


Town Officers


2,000 00


Public Buildings


700 00


Fire Department


600 00


Removing Snow


1,000 00


.


89


Soldiers' Relief


$1,000 00


Tree Warden


250 00


Lockup, Care of


100 00


Board of Health


400 00


Hydrant Rental


3,100 00


Collection of Taxes


700 00


Memorial Day


150 00


Libraries


500 00


Cattle Inspection


100 00


Gypsy Moth


800 00


Abatement of Taxes


1,000 00


Reduction of Debt


4,000 00


Interest on Debt


4,500 00


Roads, Bridges and Sidewalks


4,000 00


Legal Expenses, Town Counsel


100 00


Police and Constables 600 00


Street Signs . 50 00


Street Watering, Macadam Roads


1,000 00


Maintenance Fore River Bridge, 2 per cent cost 50 00


State Tax, estimated .


4,500 00


County Tax, estimated


4,500 00


ARTICLE 5


Voted, That the rate of wages for removing snow be 25 cents per hour.


ARTICLE 6


Voted, That the town do authorize the Overseers of the Poor to contract at their discretion for the support of the town's poor.


ARTICLE 7


Voted, That the town authorize the Town Treasurer, with the approval of the Selectmen, to borrow during the muni-


90


cipal year beginning March 2, 1908, 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 exceeding 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 8


Voted, To hear the report of any Committee heretofore chosen, or act thereon.


No Committee to report.


ARTICLE 9


Voted, That the town do authorize the Selectmen to prosecute, compromise or defend any suit or suits within the Commonwealth in the name of the town.


ARTICLE 10


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 October 1, 1908.


Four per cent discount on taxes paid on or before November 1, 1908.


Three per cent discount on taxes paid on or before Decem- ber 1, 1908.


That the Collector receive one per cent for collecting the taxes.


ARTICLE 11


Voted, That the town do abate the poll tax of each indi- vidual fireman.


91


ARTICLE 12


Voted, That the town raise and appropriate the sum of $2,500 to be expended under the direction of the Highway Surveyor to complete the building of the macadam road from Front Street to the Scituate railroad station by the way of Central Street, and that said road be completed on or before June 1, 1908.


Voted, To take up Article 18.


Voted, That the town raise and appropriate the sum of $2,500 to build a section of macadam road from the house of Walter C. Cogswell, easterly, on Beach Street.


Voted, That said road be completed on or before May 1, 1908.


ARTICLE 13


Voted, To raise and appropriate the sum of three hundred dollars ($300.00) to be expended under the direction of the Highway Surveyor, to put in condition the road from the northerly end of the Second Cliff to the northerly end of the First Cliff.


ARTICLE 14


Voted, That the town do raise and appropriate the sum of $500.00 to be expended under the direction of the High- way Surveyor to raise the grade of the road leading from Webb's Corner to the Second Cliff.


ARTICLE 15


Voted, That the town raise and appropriate the sum of $100.00 to be expended under the direction of the Highway Surveyor in graveling "North River Avenue," so called, at Humarock Beach.


92


ARTICLE 16


Will the town direct, under Section 49, Chapter XLII, R. L., that the Selectmen have general charge and super- intendence of schoolhouses, the keeping of them in good order, providing them with fuel, etc .?


Voted, No.


ARTICLE 17


Voted, That the town raise and appropriate the sum of $300.00 for the purchase of a hose reel and five hundred feet of hose to be located at Scituate Centre, said sum to be expended under the direction of the Chief of the Fire De- partment.


ARTICLE 19


Voted, That the town do raise and appropriate the sum of $1,500 to continue construction of macadamized road west- erly, via Blossom and High Streets.


ARTICLE 20


Voted, That the town raise and appropriate the sum of $50.00 for the use of the Park Commissioners for incidental expenses for the year ensuing, and that hereafter all appro- priations for the improvement of squares, playgrounds, commons or parks be expended under the direction of the Park Commissioners.


ARTICLE 21


Voted, That the town raise and appropriate the sum of $150.00 for the purpose of beautifying the grounds around Union Hall, and that said amount be expended for grading around Union Hall in conjunction with the Park Commis- sioners.


93


ARTICLE 22


Voted, To raise and appropriate the sum of $500.00 to be expended under the direction of the School Committee to put the Jenkins School building into condition to accommo- date the High School and to make such arrangements as may be expedient for the transportation of High School pupils.


ARTICLE 23


Voted, To raise and appropriate the sum of $150.00 to be added to the unexpended appropriation of last year for the purpose of strengthening the foundations, also to provide the necessary drains for carrying off the water that now accumulates in the basement at the Hatherly School.


ARTICLE 24


Voted, That the town raise and appropriate the sum of $250.00 for School Committee services.


ARTICLE 25


Voted, That the town raise and appropriate the sum of $300.00 to purchase five hundred feet of hose, to be kept at the "Sand Hills Beach," so called, in the custody of Jona- than Hatch.


ARTICLE 26


Will the town instruct its Selectmen to appoint Special Police at the Sand Hills Beach?


Voted, To pass over.


Voted, That the Moderator appoint a Board of Park Com- missioners, one member for three years, one for two years, one for one year, the old Board to serve until the new Board is nominated.


94


Under Transportation :


Voted, That the School Committee be instructed to trans- port all children under ten years of age to the Grammar and Primary Schools. :


Voted, That the Moderator be paid $5.00 for his services. Attest :


JETSON WADE, Town Clerk.


May 30, 1908.


In accordance with the vote of the town, I hereby appoint as Park Commissioners :


Mr. William H. North, to serve for three years; Mr. Walter H. Spooner, to serve for two years; and Mr. Clement J. Prouty, to serve for one year.


HENRY T. BAILEY.


A true copy. Attest : JETSON WADE, Town Clerk.


SPECIAL TOWN MEETING, JUNE 22, 1908.


At a legal meeting of the inhabitants of the town of Scituate, qualified to vote in elections and in town affairs, held at the Town Hall, in said Scituate, on Monday, the twenty-second day of June, 1908, at 7.30 o'clock in the afternoon, the vote was as follows:


ARTICLE 1


Alfred A. Seaverns was chosen Moderator.


95


ARTICLE 2


· Voted, That the town do instruct its Selectmen to sign a release or releases to indemnify and save harmless the Com- monwealth against all claims and demands for damages which may be sustained by any person whose property is taken for or is injured by the construction of its highway about to be built.


ARTICLE 3


Voted, To accept the layout of the Selectmen, widening and straightening road at the junction of Blossom and High Streets.


ARTICLE 4


Voted, To accept the widening and straightening of the road west of Union Hall, from Union Street to Central Street, as laid out by the Selectmen.


ARTICLE 5


Voted, That the town do accept the layout of the Select- men, widening Garfield Avenue at its junction with Beach Street, to a point about one hundred feet on said Garfield Avenue.


ARTICLE 6


Voted, To raise and appropriate $100.00 to be expended under the direction of the Park Commissioners.


ARTICLE 7


Voted, That the town do rescind the Article passed at the Annual Meeting held March 2, 1908, whereby the sum of $500.00 was raised for the purpose of removing the High School to the Jenkins School building.


96


ARTICLE 8


Voted, That a Committee of three be appointed to consider the accommodations of the High School and its needs, and print its findings in the next Town Report.


Voted, That said Committee of three be appointed by the Chair before July 1, 1908.


ARTICLE 9


Will the town raise and appropriate the sum of $3,750.00 to add another story to the present High School and provide same with heating and plumbing and furnishings ?


Voted, That Article 9 be referred to the same Committee.


ARTICLE 10


Voted, That the town do raise and appropriate the sum of $500.00 for the purpose of providing rear exits from the Jenkins and Hatherly schools, and also for continuing the driveway at the Jenkins, so that the entrance on the right- hand side facing building can be used, to be expended under the direction of the School Committee.


ARTICLE 11


Will the town raise and appropriate the sum of $125.00 for a flagpole to be erected on the grounds of the Jenkins School ?


Voted, That Article 11 be referred to the Special Com- mittee.


ARTICLE 12


Will the town raise and appropriate the sum of $200.00 to be expended under the direction of the State Highway Com- missioners in making wider construction of State Highway about to be built from Union Street to bridge near Clapp's Mill.


Voted, That the town raise and appropriate the sum of $200.00 under Article 12.


97


ARTICLE 13


Will the town vote to change the number of Constables: from three to five, to be chosen at the next Annual March Meeting, 1909 ?


Voted, No.


ARTICLE 14


Voted, That the town do instruct its Selectmen to sell its horse road roller.


Voted, To dissolve the meeting.


Attest :


JETSON WADE, Town Clerk.


June 25, 1908.


In accordance with instructions of the Special Town Meet- ing, held Monday evening, June 22, 1908, I hereby appoint Messrs. E. Parker Welch, William H. North and Peter W. Sharp a Committee to consider the question in regard to the High School building as per vote of the town.


A. A. SEAVERNS.


Peter W. Sharp resigned, and Henry T. Bailey was appointed to fill the vacancy.


A. A. SEAVERNS, Moderator of said Meeting ..


STATE ELECTION, NOVEMBER 3, 1908


At a legal meeting of the inhabitants of the town of Scitu- ate qualified to vote in elections, held in the Town Hall in said Scituate on Tuesday the third day of November, 1908,. it being the Tuesday after the first Monday of said month, at six thirty o'clock in the forenoon, the meeting was called to order by the Town Clerk, who read the warrant, after which the meeting was taken in charge by John D. Ferguson,. the Presiding Election Officer.


98


The polls were then formally opened.


Fenton W. Varney and Frank L. Bates took the oath of office as Ballot Clerks, and had charge of the giving out of ballots to voters who passed through into the polling places.


Hamilton W. Welch and Joseph A. Ward took the oath of office as Tellers and checked the names of voters who passed the desk and deposited their ballots in the ballot box.


One box of nine hundred ballots was delivered to the Ballot Clerks before the opening of the polls.


Selectman E. Parker Welch had charge of the ballot box.


The first block of fifty ballots was taken from the ballot box at 9.30 o'clock A.M. and counted.


The polls were declared closed at 3.20 o'clock P.M.


The ballot box registered 352 votes; the names of the voters checked upon the voting list kept by the Tellers corresponded with the list kept by the Ballot Clerks.


The ballots taken from the ballot box and counted gave the same result, 352 ballots having been cast.


The ballots were counted upon the counting board by Selectman Charles H. Waterman and Fenton W. Varney, under the supervision of John D. Ferguson, Presiding Elec- tion Officer.


The Town Clerk had charge of the tally sheets. The result of said count is hereby given, as shown on the total tally sheet.


Electors of President and Vice-President:


Bryan and Kern (Democratic) 104


Chafin and Watkins (Prohibition) 7


Debs and Hanford (Socialist) 0


Gillhaus and Munro (Socialist Labor) 0


Hisgen and Graves (Independence League) 11


Taft and Sherman (Republican) 220 Blanks 11


99


Votes for Governor:


James F. Carey (Socialist) 3


Eben S. Draper (Republican)


207


Walter J. Hoar (Socialist Labor) 0


William N. Osgood (Independence League) 14


James H. Vahey (Democratic) 96


Willard O. Wylie (Prohibition) 8


Blanks 25


Lieutenant Governor:


Charles J. Barton (Democratic) 80


Joao Claudino (Socialist Labor) 1


Louis A. Frothingham (Republican) 217


John Hall, Jr. (Socialist) 0


Robert J. McCartney (Independence League) 11


Frank N. Rand (Prohibition) 7


John F. Feeney of Woburn 1


Blanks 36


Secretary of the Commonwealth:


James F. Aylward (Democratic) 72


Herbert B. Griffin (Prohibition) 10


George Nelson (Socialist Labor) 0


William M. Olin (Republican) 214


Squire E. Putney (Socialist) 1


John F. Williams (Independence League) 8


Blanks 48


Treasurer:


Charles E. Butterworth (Independence League) 11


Arthur B. Chapin (Republican) 218


Henry C. Hess (Socialist Labor) 0


Charles C. Hitchcock (Socialist) 0


Edward Kendall (Prohibition) 9


Erwin H. Kennedy (Democratic) 68


Blanks


47


100


Auditor:


Frank Bohmbach (Socialist Labor) 1


John E. Dempsey (Independence League) 7


George G. Hall (Socialist) . 1


Wilbur D. Moon (Prohibition) . 9


Henry E. Turner (Republican) 213.


Simeon Viger (Democratic) 64


Blanks 58.


Attorney General:


Henry M. Dean (Prohibition) 12


Elliot C. Harding (Socialist Labor) 2


Dana Malone (Republican) 210


John McCarty (Socialist) 0


Richard J. Talbot (Independence League) 9


John Alden Thayer (Democratic) 69


Blanks 51


Congressman, Fourteenth District:


George J. Alcott (Socialist) 1


Charles B. Drew (Independence League) 16


William C. Lovering (Republican) 214


Eliot L. Packard (Democratic) 71


Blanks 51


Councillor, First District: 1


George A. Beedem (Socialist)


Charles O. Brightman (Republican)


202


Edward J. Cantwell (Independence League) 12


George L. Oliver (Democratic) 72


Blanks 66


Senator, First Plymouth District: Thomas H. Dunn (Socialist) 1


Orion L. Griswald (Prohibition) 3


101


Melvin S. Nash (Republican) 213


Benjamin F. Peterson (Democratic) 69


Elmer L. Smith (Independence League) 11


Blanks 56


Representative in General Court, Second Plymouth District: Arthur B. Church (Democratic) 111


William S. Moore (Republican) 195


Blanks 47


County Commissioners, Plymouth:


Edward C. Cole (Socialist) 3


Jere B. Howard (Republican) 215


Nathaniel Morton (Democratic) 72


Blanks 63


Register of Probate and Insolvency, Plymouth County: Herbert N. Alden (Socialist) 2


Sumner A. Chapman (Republican) 217


Chester W. Ford (Democratic) 69


Edward F. Hall (Independence League) 2


Blanks 63


A true copy. Attest:


JETSON WADE, Town Clerk.


At a meeting of the Town Clerks of the several towns comprising the Second Plymouth Representative District, held at the Town Clerk's office at Marshfield, on Friday, November 13, 1908, at 12 o'clock noon, it was ascertained by the returns from each town that the number of ballots cast for each candidate for Representative on Tuesday, No- vember 3, was as follows:


·


102


CHURCH


MOORE


BLANKS


TOTAL VOTE


Marshfield


52


142


34


228


Duxbury


37


163


35


235


Norwell


95


121


12


228


Scituate


111


195


47


352


Pembroke


125


60


15


200


420


681


143


1,243


William S. Moore of Duxbury, having a majority of votes returned, was declared elected and his certificate was made out in accordance therewith.


GEORGE H. WEATHERBEE, Town Clerk of Marshfield.


JOSEPH F. MERRITT, Town Clerk of Norwell.


GEORGE H. STEARNS, Town Clerk of Duxbury.


JETSON WADE, Town Clerk of Scituate.


MR. HALLIDAY, Town Clerk of Pembroke.


Attest:


JETSON WADE, Town Clerk of Scituate.


REPORT OF TOWN CLERK


MARRIAGES RECORDED IN SCITUATE, 1908


January 1, Harry A. McBride, South Hero, Vt., and Gertrude Webster Tilden of Scituate, married by Howard Key Bartow at Cohasset.


February 1, Herbert Davis Litchfield of Scituate and Alice Foster Clapp of Scituate, married by Frederick B. Noyes at Scituate.


April 28, Leon F. Knox of Scituate and Mrs. Annette (Corless) Crosier of Scituate, married by George A. Hathaway at Scituate.


May 27, Edwin Otis Stoddard of Scituate and Sarah Rebecca Damon of Scituate, married by Thomas Simms at Braintree.


May 5, Robert D. Webster of Scituate and Minnie May Huntley of Scituate, married by Hartnell J. Bartlett at Scituate.


May 3, Elmer Stanley Williams of Cohasset and Florence Bates Lincoln of Scituate, married by Hartnell J. Bartlett at Scituate ..


September 29, Frank H. Barry of Scituate and Mary E. Collins of Scituate, married by Charles F. Donahoe at Cohasset.


October 3, Leon Cobbett of Norwell and Eunice Burbank of Scituate, married by Melvin S. Nash at Hanover.


October 3, Henry Osborne Davis of Plymouth and Julia Morton Allen of Plymouth, married by Frederick B. Noyes at Scituate.


October 19, Gustaaf Marius Flu of Cambridge, Mass., and Louisa Bryant James of Scituate, married by Hartnell J. Bartlett at Scituate.


104


October 28, Patrick J. McGuinniss of Scituate and Mary Sheehan of Dedham, married by John H. Fleming at Dedham.


November 4, Wesley L. Poole of Scituate and Mary B. Sullivan of Scituate, married by P.L. Van Wicklen at Scituate.


December 2, Benjamin Nichols of Scituate and Gladys M. Turner of Scituate, married by Frederick B. Noyes at Scituate.


December 8, William Fletcher Patten of Chicago and Susan M. Rich of Scituate, married by Howard Key Bartow at Scituate.


BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1908


DATE


NAME


NAME OF PARENTS


MAIDEN NAME OF .MOTHER


1908


Jan. 12


Winefred Lee Ward.


Edward and Bridget Ward.


Quinn Mitchell


Jan. 24


Margaret Louis Cole. .


Louis E. and Rena Cole.


Feb. 8


Edward William Carson .


John and - - Carson ..


April


2


Harold Raymond Burbank.


George H. and Sarah Burbank


Richardson


April 9


Mary Glea Cole.


Frank and Esther Louise Cole.


Wroe


April 11


Robert Cushman Bonney.


Lucius and Hannah Bonney.


Clapp


April 22


Bartholemew Curran, Jr. ..


Bartholemew and Delia Curran


Freeman


April 24


Berton Leonard Hobson.


Frederic L. and Grace L. Hobson


Heath


May


12 Mary Margaret Ford.


William F. and Maria F. Ford.


Donlon


June


19


Herbert Elmer Cole ..


Alfred and Margaret Cole. .


Litchfield


June 26


Carl Amos Whittaker.


Frank T. and Emily Whittaker


Merritt


June


30


Dorothy Elizabeth Smith.


John F. and Sarah Smith. .


Peterson


July


7 Myer Edelstein .


Simon and Minnie Edelstein.


Cohen


July


7


David Moore Edelstein


Frank E. and Helen M. Wingate.


Buckner


July 19


Robert Thayer.


Frank H. and Alice A. Thayer ...


Waterman


July


20


Dorothy Elizabeth Hammond.


William C. and Mabel H. Hammond.


Barrett


July 24


Walter Rae Stephens ..


Harry and Bessie Stephens.


Smith


July


28 Harriet Marshall Alexander


Thomas B. and Marion C. Alexander


Welch


Aug. 8


Marion M. Harris.


Charles W. and Nora Harris


John and Ethel G. Stonefield.


. Fox


Aug. 21


Elizabeth Graham Edge.


Frank G. and Alice L. Edge ..


Graham


Aug.


25


Margaret Torrey.


Archie W. and Ethel T. Torrey.


Spear


Aug. 28


Gerald Francis Bullock.


Francis J. and Kate F. Bullock.


Dwyer


Sept. 1


Velma Holbrook Litchfield


Archie G. and Florence G. Litchfield .


Damon


Sept. 4 Marion Drusilla Damon


William W. and Flora C. Damon


Ney


Sept. 25 Gladys Louise Wheeler.


Fred and Blanch C. Wheeler,


Gardner


Oct.


21 Bessie May Monahan


George and Rose Monahan.


Cannon


Oct. 23 Irma Lois Hobson


Lester D. and Eva M. Hobson


Litchfield


Oct. 27 Grace Conelia Ward ..


Daniel E. and Bessie C. Ward.


Sullivan


Oct. 29


Howard Archie Wheeler.


Clarence G. and Sarah Wheeler.


Ferguson


Nov. 25 Gertrude Kathryn Barry


James S. and Katharine C. Barry.


Donivan


Dec. 6


Katharine Welch .


Michael and Katherine Welch.


Dorsey


1905


March 6


John Freeman Curran.


Bartholemew and Delia Curran ...


Freeman


105


.


July


8


Helen May Wingate.


Reardon


Aug. 16 Ethel Margaret Stonefield


DEATHS REGISTERED IN SCITUATE IN THE YEAR 1908


DATE


NAME OF DECEASED


AGE Y. M. D.


CAUSE OF DEATH


NAMES OF PARENTS


1908


Jan. 5


Nancy M. Studley.


89


1


Bronchitis and old age.


Jan.


5


Edgar Pettingill


20


1 12


Pneumonia.


Jan.


11


Mary Ann Devlin


86


Jan.


24


Harriet Torrey Marble.


86


10


15


Influenza, pulmonary congestion


Feb.


9


Caleb L. Damon .


81


10


16


Cardiac failure


Feb.


11


Adeline Hatch.


86


6 22


Feb.


24


Mary A. Gannett.


62 5


25


Feb.


18


Florence Driscoll


81


Cerebral hemorrhage.


Feb.


29


Charlotte Ann Edson


79


5


Results of age.


March 5


Warren Litchfield.


94


9


2


March 11


John H. Smith.


61


5


1


March 14


John Hughes. ..


78


Results of age.


March 22


Martha R. Pierce.


67


1 19


Paralysis.


April · 4


William J. Newcomb


84


7


Old age. Cardiac.


April 22


Lydia B. Brown.


62


9


Apoplexy .


April


26


Angeline Litchfield.


83


Hypertrophy of heart.


May


5


Mercy T. Briggs.


71


5


May


12


Pelham Williams.


75


Pneumonia. .


May


27


Abner Litchfield ..


73


2


2


Arterio sclerosis. .


May


28


Eglantine A. Merritt.


76


Cerebral hemorrhage.


May


30


James Cummings Merritt


84


8


22


Valvular disease of heart


June 4


Charles H. Davie ....


59


7


9


Heart discase ..


July


16


John Francis Robbins ..


56


5


Cerebral hemorrhage.


July


24 *


Sabotino Gilsomino


1 .


-


Fermentive diarrhea


July


31 * Leo Ryan.


1


2 Pancreatitis ...


Aaron Hobson and Mary Boynton Fred Pettingill and Louise Elwell John Kelley and Alice Carr Thomas Whitcomb and -


Caleb Damon and Sally Damon Samuel Hatch and Mercy Turner


George H. Bellows and Nancy M. Hobson


Dennis Driscoll and Mary Minnihan


Shadrach B. Curtis and Charlotte Vinal Stephen Litchfield and Rebecca Cudworth


106


Chronic cardiac diseasc. bral hemorrhage.


Cere-


John H. Smith and Mary H. Bates


Martin Litchfield and Mary T. Mott Levi Newcomb and Joanna F. Studley Thomas J. Burrows and Betsy W. Vinal Henry Woods and Hannah Cram Joseplı Colman and Deborah Tilden Samuel K. Williams and Mehitable Whitman Percz Litchfield and Mary Litchfield Dr. Wm. Gordak and Martha Merritt Elisha Merritt and Sebia Litchfield Alonzo Davie and Sarah Hayford Francis Swett and Julia Caton David Gilsomino and Alice Gilsomino Frank McKenna and Margaret Ryan




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.