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.