Town annual report of the officers and committees of the town of Scituate 1910-1912, Part 15

Author: Scituate (Mass.)
Publication date: 1910-1912
Publisher: The Town
Number of Pages: 448


USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1910-1912 > Part 15


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


Blanks 5


Auditor:


James F. Carens of Newburyport 16


Blanks 6


Attorney-General: 14


George W. Anderson of Boston.


Jeremiah Sullivan 1


Blanks 7


Congressman, Sixteenth District:


Thomas C. Thacher of Yarmouth 20


Blanks 2


Councillor, First District:


Alfred E. Green of Duxbury 18


John M. Hayes 1


Blanks 3


Senator, First Plymouth District:


Clarence W. Harding of Whitman 17


Blanks


5


Representative in General Court:


Henry T. Cole of Scituate 15


Blanks .


7


County Commissioner, Plymouth: Edward P. Boynton of Abington . 18 Blanks 4


87


County Treasurer:


Maurice J. Murphy of Brockton 17


Blanks 5


State Committee, First Plymouth District:


George M. Harlow of Plymouth 17


Blanks 5


Delegate to State Convention:


Patrick Curran of Scituate. 9


Blanks 13


Town Committee, Scituate:


Patrick Curran . 16


Henry E. Damon . 13


Henry T. Cole . 15


Charles P. Curran 13


William Stanley


16


Blanks


37


SOCIALIST PARTY, OFFICIAL BALLOT ·


Total vote 1


Governor:


Roland D. Sawyer of Ware 1


Lieutenant-Governor:


Robert B. Martin of Boston 1


Secretary:


Ellen Hayes 1


Treasurer: Louis F. Weiss of Worcester 1


88


Auditor:


Sylvester J. McBride of Watertown. 1


Attorney-General:


George E. Roewer, Jr., of Boston 1


Congressman, Sixteenth District:


Henry Lincoln of Cohasset 1


Councillor, First District:


Edward Otis of Scituate 1


Senator, First Plymouth District:


William P. Wright of Abington 1


Representative in General Court, Second Plymouth District: Joseph Litchfield of Scituate 1


County Commissioner, Plymouth:


Edward T. Spear of Brockton 1


County Treasurer, Plymouth:


George B. Cushman of Brockton 1


State Committee: John McCarty of Abington 1


Delegate to State Convention, None. Town Committee, None.


STATE ELECTION, NOV. 5, 1912


Polls opened at 6.30 A.M. Presiding Election Officer, James W. Turner.


89


Ballot Clerks, Fenton W. Varney and Hamilton W. Welch. Tellers, E. Clayton Hyland and John Cummings. The polls were declared closed at 3.27 o'clock P.M.


The ballot box registered 507, the names of voters checked upon each of the voting lists were canvassed, and the result was the same.


Electors of President and Vice-President of the United States for


Chafin and Watkins (Prohibition) 5


Debs and Seidel (Socialist) 6


Reimer and Gillhaus (Socialist Labor). 3


Roosevelt and Johnson (Progressive Party) 136


Taft and Sherman (Republican) 162


Wilson and Marshall (Democratic) 172


Blanks 23


Governor:


Charles S. Bird (Progressive Party) 127


Eugene N. Foss (Democratic) 174


Patrick Mulligan (Socialist Labor) 1


Frank N. Rand (Prohibition) 3


Roland D. Sawyer (Socialist) 5


Joseph Walker (Republican) 154


Blanks 43


Lieutenant-Governor:


Daniel Cosgrove (Progressive Party) 92


Alfred H. Evans (Prohibition) 5


Robert Luce (Republican) 186


Robert B. Martin (Socialist) 5


Dennis McGoff (Socialist Labor) 1


David I. Walsh (Democratic) 160


Blanks 58


90


Secretary:


Frank J. Donahue (Democratic) 141


Ellen Hayes (Socialist) 9


Albert P. Langtry (Republican) 181


Karl Lindstrand (Socialist Labor) 0


William W. Nash (Prohibition) 5


Russell A. Wood (Progressive Party) 82


Blanks 89


Treasurer :


Charles A. Chase (Prohibition) 3


David Craig (Socialist Labor) 1


Eldon B. Keith (Progressive Party) . 88


Joseph L. P. St. Cœur (Democratic) 133


Elmer A. Stevens (Republican) 188


Louis F. Weiss (Socialist) 6


Blanks 88


Auditor:


James F. Carens (Democratic) 138


Herbert B. Griffin (Prohibition) 7


Octave A. La Riviere (Progressive) 73


Sylvester J. McBride (Socialist) 7


Jeremiah P. McNally (Socialist Labor) 4


John E. White (Republican) 188


Blanks 90


Attorney-General:


George W. Anderson (Democratic) 146


Frank Bohmbach (Socialist Labor) 1


Freeman T. Crommett (Prohibition) 3


H. Huestis Newton (Progressive) 73


George E. Roewer, Jr. (Socialist) 5


James M. Swift (Republican) 187


Blanks 92


91


Congressman, Sixteenth District:


William J. Bullock (Republican) 155


' Joseph Palme (Socialist) 7


Thomas C. Thacher (Democratic) 239


Thomas Thompson (Progressive) 68


Blanks 38


Councillor, First District:


Alfred E. Green (Democratic) 153


Eben S. S. Keith (Republican) 247


Blanks 107


Senator, First Plymouth District:


William B. Arnold (Progressive) 88


Clarence W. Harding (Democratic) 144


Frederic M. Hersey (Republican) . 189


William P. Wright (Socialist) S


Blanks 78


Representative in General Court, Second Plymouth District: Henry T. Cole (Democratic) 214


Charles H. Waterman (Republican) 261 Henry E. Damon. 1 Blanks 31


County Commissioner, Plymouth County:


Edward P. Boynton (Democratic) 160


Maurice Kane (Republican) 171


Edward T. Spear (Socialist) 10


Lyman P. Thomas (Progressive) 91


Blanks 75


County Treasurer, Plymouth County:


George B. Cushman (Socialist) 13


Horace T. Fogg (Republican) 279


92


Maurice J. Murphy (Democratic) 112


Blanks 103


Shall the proposed amendment to the Constitution, dis- qualifying from voting persons convicted of certain offenses, be approved and ratified?


Yes 203


No .


57


Blanks


247


Shall the proposed amendment to the Constitution relative to the taxation of wild or forest lands be approved and ratified?


Yes


204


No .


49


Blanks 254


Shall an act passed by the General Court in the year 1912, entitled, "An Act Relative to Pensioning Laborers in the Employ of Cities and Towns," be accepted?


Yes 167


No . 105


Blanks 235


A true copy, Attest :


JETSON WADE, Town Clerk.


TOWN CLERKS' CONVENTION


At a meeting of the Town Clerks of the several towns comprising the Second Plymouth Representative District, held at Town Clerk's office in Marshfield on Friday, the fifteenth day of November, 1912, at 12 o'clock noon, it was


93


ascertained by the returns from each town that the number of votes cast for each candidate for Representative to the General Court, on Tuesday, the fifth day of November, 1912, were as follows:


WATERMAN DAMON BLANKS TOTAL


Marshfield .


COLE 58


196


46


300


Duxbury


93


149


65


307


Pembroke .


37


116


54


207


Norwell


70


176


48


294


Scituate


214


261


1


31


507


472


898


1


244


1,615


VOTES


. Henry T. Cole of Scituate


472


Charles H. Waterman of Scituate


898


Charles H. Waterman having a majority of the votes returned, was declared elected, and his certificate was made out in accordance therewith.


HERBERT I. MACOMBER, Town Clerk of Marshfield.


GEORGE H. STEARNS, Town Clerk of Duxbury.


WILBERT E. HALLADAY, Town Clerk of Pembroke.


JOSEPH F. MERRITT, Town Clerk of Norwell.


JETSON WADE, Town Clerk of Scituate.


Attest : JETSON WADE, Town Clerk.


94


MARRIAGES, 1912


Jan. 10, Lloyd A. Turner of Scituate and Bertha L. Lincoln of Scituate, married by George L. Thurlow at North Scituate.


Jan. 21, George E. Phoenix of Hopkinton and Louisa C. Mello of Scituate, married by Frederick B. Noyes at Scituate.


Jan. 31, Harold W. Turner of Scituate and Mae M. Randall of Scituate, married by Frederick B. Noyes at Scituate.


Feb. 5, Matthew R. Glynn of Boston and Frances E. Shrader of Scituate, married by William J. Foley at Cohasset.


March 10, Albert F. Turner of Boston and Alice M. Hawes of Boston, married by George L. Thurlow at North Scituate.


March 31, Clarence Clifton Hook of Norwell and L. Louise Morris of Norwell, married by Thomas H. Goodwin at Scituate.


April 7, Peter Joseph Flanagan of Scituate and Katharine E. Bresnahan of Newton, married by D. W. Lonehan, Boston.


April 28, Charles P. Curran of Scituate and Delia Darcy of Scituate, married by F. A. Brogan at Cohasset.


April 30, Colin C. Hunter of Scituate and Louise Cum- mings of Scituate, married by James Austin Richards, Boston.


May 4, Frank E. Cook of Scituate and Evelyn M. Carr of Scituate, married by George L. Thurlow at North Scituate.


95


June 12, William C. Philbrook of Jamaica Plain and Elizabeth A. White of Scituate, married by F. A. Brogan at Cohasset.


June 16, Benjamin Frances of Quincy and Marion Berson of Scituate, married by Julius Sandlovitz at Scituate.


June 16, Charles H. White, Jr., of Scituate and Julia M. Ryan of Cambridge, married by James F. Doherty at Cam- bridge.


June 18, Howard Stone Power of Norwell and Elsie Vinal Curtis of Scituate, married by William H. Lyon at Brookline.


June 19, Burleigh Ellsworth Bates of Scituate and Jennie MacKenzie of Nova Scotia, married by Howard Key Bartow at Cohasset.


June 26, William McLaughlin of Scituate and Jane Clarke of Newton, married by D. W. Lenehan at Brighton.


July 11, Edward C. Crellin of Scituate and Rebecca May · McLeod of Rixton, Md., married by Allen A. Stockdale at Boston.


July 25, Philip S. Bailey of Scituate and Maud deHaven Howard of Scituate, married by George L. Thurlow at North Scituate.


Aug. 17, Paul B. Gilman of Cohasset and Marie L. Cilley of Scituate, married by Charles E. Silloway at Boston.


Aug. 24, Lewis Perley Phelps of Seattle, Wash., and Verginia Elizabeth Perry of Scituate, married by Charles L. Noyes at Scituate.


Oct. 2, John Henry Gray of Scituate and Elizabeth Mac- Lean of Scituate, married by F. A. Brogan at Cohasset.


96


Oct. 5, William Morrison of Scituate and Jane Finnie of Scituate, married by John J. Brodhead at Scituate.


Oct. 6, Herbert N. Litchfield of Scituate and Margaret M. Dunning of Scituate, married by F. A. Brogan at Cohasset.


Oct. 11, Everett Mason French of Rockland and Carrie Evelyn Barrell of Scituate, married by C. A. Burgess at Rockland.


Oct. 13, Thomas F. Ford of Dorchester and Mary A. Hill of Scituate, married by F. A. Brogan at Cohasset.


Oct. 30, Thomas Francis Sheehan of Hull and Esther Ileen O'Donnell of Scituate, married by Timothy C. Sullivan at Cohasset.


Dec. 14, Dwight Lester Agnew of Scituate and Frances Maud Roberts of Scituate, married by Howard Key Bartow at Cohasset.


Dec. 15, Charles C. Lincoln of Scituate and Margaret E. Holland of Scituate, married by Charles H. Washburn at Dorchester.


(1911, not before in printed report.)


June 10, Stephen S. Andrews of Scituate and Hattie Henderson of Holbrook, married by Edward Evans at Holbrook.


97


SUMMARY


Number of births in Scituate for the year 1912 Males 21


Females 15


Number of marriage licenses issued 27


Number of marriages recorded 29


Number of deaths for the year 55


Males 26


Females 29


Brought to town for interment and recorded 17


Number of dogs licensed for the year . 172


Amount, less Town Clerk's fees, paid into the county treasury $459 60


Number of hunters' licenses issued 177


REGISTERED VOTERS IN THE TOWN OF SCITUATE


OCT. 26, 1912


Males 701


Females 80


All persons are requested to report omissions or corrections in the births, marriages, and deaths. Blanks for the return of births will be furnished to those applying therefor by the Town Clerk.


JETSON WADE,


Town Clerk.


36


.


BIRTHS REGISTERED IN. SCITUATE IN THE YEAR 1912


DATE


NAME


NAME OF PARENTS


MAIDEN NAME OF MOTHER


Jan. 12


James McGuinness .


Feb.


21


Harry Victor Stenbeck.


Harry T. and Mary W. Stenbeck.


Prouty


March 7


Malcolm Everett Wilder.


Russell J. and Vera Lazelle Wilder .


White


March 18 Robert Francis Hall .


Henry D. and Rose Marie Jellows.


Frazier


March 22


Henry David Jellows, Jr.


Archie L. and Martha S. Mitchell.


Sawyer


March 30


Ellen Maria Mitchell .


Walter W. and Mabel Jones .


March 31


Gertrude Jones .


John and Hannah Healey


April


29


Dennis Joseph Healey


James S. and Katharine C. Barry


Donivan


May


16


Joseph Barry .


Frank H. and Esther L. Cole.


Wroe


June


9


Esther Lena Cole


June


11


Green.


98


June


14


Elva Wilson Sylvester .


Harwood


June


15


John Charles Hayward.


Thomas and Emily J. Ralph.


Sampson


June


27


Emily Amclia Ralph .


John and Margaret Casey .


Burns


July


5


Richmond Barnes .


Flanigan and Victoria Kaminski.


Knowles


July


9


Edward Knowles Clark


William M. and Hannah Manley


Kennedy


July


21


Annabelle Manley .


Lorenzo and Elizabeth Jacobucci.


July


26


Rauneri Jacobucci.


Charles W. and Nora Harris.


Reardon


July


30


Robert Weston Harris.


James J. and Elizabeth Connington.


Fitzgerald


July


30


July


31


Arthur Turner Young


William J. and Rebecca Roberts ..


Bonar


Aug.


2


Elizabeth Roberts


James W. and Mary F. Murphy .


Casey


Aug.


10


Madeline Mary Murphy .


Mowry S. and Florence N. Kingsbury


Nutter


Aug.


31


Donald Hambin Kingsbury


Edmund M. and Lena Taft.


Dudley


Aug.


31


Taft. .


Frederick C. and Katherine Franzen


Silvey


Sept.


4


Archie Curtis Franzen .


Henry T. and Maud T. Cole. .


Elliott


Sept.


7


Donald Turner Cole.


Arthur F. and Jane Sylvester


Charles and Dora Hayward.


June


29


Casey .


George H. and Lillian M. Barnes


July


7


Kaminski .


Willie and Margaret Clark. .


Ralph H. and Helen G. Young ..


McGonagle


- Connington.


Robert and Lilla E. Green. .


Fish


Richardson


Robert F. and Nora Hall.


Ryan


Litchfield


Hourihan


Patrick J. and Mary McGuinness


Sheehan


Sept. 11 Russell Sargent Fenn.


Russell S. and Katharine B. Fenn .


Gray


Sept. 18 Stanley Augustus Stonefield


John and Ethel Stonefield .


Fox


Oct. 10 Mary Margaret Litchfield.


William H. and Margaret Litchfield .


Leahy


Nov. 4 Frank Wheeler ..


Clarence G. and Sarah A. Wheeler.


Ferguson


Nov.


7


Velma Josephine Brodhead .


John J. and Jeannette Brodhead.


Speedy


Nov. 28


Judith Louise Partridge.


Joel E. and Percie M. Partridge .


Merritt


Aug. 25, 1910 Robert Cadz Joyce, James and Annie J. Joyce, Malkin Not before in printed report. May 7, 1910, Miriam Tilden, Charles H. and Miriam Tilden, Cooper.


99


DEATHS REGISTERED IN SCITUATE IN THE YEAR 1912


DATE


NAME OF DECEASED


AGE Y. M. D.


CAUSE OF DEATH


NAMES OF PARENTS


Jan.


6


Rebecca C. Litehfield


71


10 18


Acute lobar pneumonia .


Jan.


27


Ella M. Jordan .


58


23


Careenoma of the uterus


Jan.


31


Helen L. Young .


52


4 23


Pulmonary tuberculosis. :


Feb.


7


William M. Prendergast.


25


8


22


Pulmonary tuberculosis .


Feb.


7


James H. Burrows.


68


7


22


Chronie interstitial nephritis


Feb.


23


Benjamin Mann


75


9


7


Cardiae. disease.


Feb. 28


Eliza J. Spooner


62


8


13


Chronic nephritis


March 16


James W. Tilden .


76


8


Cerebral hemorrhage.


March 17


Elmer Staples


43


1 23


Cardiac disease .


March 18


Deborah L. Walker


78


10 5


Acute bronchitis and chronic heart.


March 30


Ellen H. Northey .


65


8


7


Apoplexy .


'April


5


Marietta Mills Seaver


73


S -


Cerebral hemorrhage


April


8


Lillis Coleman Wade


90


1 17


Results of age .


April


15


Thaddeus L. Litehfield


84


5 9


Aeute prostatitis


April


28


Lucinda M. Graves. .


83


10 6


Caneer of stomach


May


10


Benjamin F. Champion .


45


8


11


Chronic interstitial nephritis


May


12


Edward A. Prendergast .


17


6 22


Tuberculosis of the lungs.


May


15


James E. Merritt .


74


2 19


Chronic cardiac disease .


May


20


Mary Dunn


77


Acute enteritis


May


22


Charles T. Dalby


35


8


Cardiac


embolism, pluro-pneu -.


May


26


Rachel T. Wade.


58


2


15


Chronie nephritis


June


21


Caleb S. Beal


84


3


8


Paralysis, old age.


June


22


John Conroy .


79


3


5


Cardiac dilatation


July


1


Ermina Bates.


61


1


Pulmonary embolus


July


2


Sarah M. Litchfield :


86


- 17


Cardiac disease .


July


1


Edward H. Bonney


7.1


5


6 Mitral sturosis, diabetes millitus. .


Orange Litehfield and Elizabeth Litchfield William E. Smith and Harriet Torrey George W. Goddins and Margaret Jellison


Michael Prendergast and Anna MeHugh


Thomas J. Burrows and Betsy W. Vinal Josiah Mann and Jelphia Statson


Archibald and


John Tilden and Sally Vinal John Staples and Caroline Curtis


100


disease.


Stephen Sherman and Sylvia Damon Darius Harrub and Matilda Schultz


Rev. William H. White and Sarah B. Foster


Perry L. Parker and Polly Litchfield Leonard Litehfield and Sarah Studley Harvey Thatcher and Lueinda Meserve Joseph B. Champion and Annie Fox Michael Prendergast and Annie MeHugh Robert C. Merritt and Martha Tilden Martin Dunn and Ann Connelly 1


monia . .


Abner Dalby and Lizzie Studley Peleg Stetson and Rachel Pratt Albert Beal and Susan Souther Patrick Conroy and Ann Dunn Benjamin P. Earley and Hannah Marshall Litchfield and Sophia Merritt Cephas Bonney and Deborah Soper


July


12


Caroline F. Ames


July


13


Thomas A. Houllahan.


58


.


July


13


Sarah Helen Edgarton.


61


6 17


July


15


Richmond Barnes


--


- 10


July


2.1


Mary H. Nott.


68


1


7


July


28


Henry H. Chubbuck


71


9


27 Cardiac disease .


July


29


Arthur Pepper .


49


11 15


Aug.


6


James P. Gormley .


12


10


-


Aug.


6


Elizabeth Roberts


3


Aug.


8


Mary F. Graham


74


9


21


Aug.


10


Esther Lena Colc.


2


1


Aug.


17


Mary M. McDonald .


65


-


-


Aug.


18


Nathaniel D. Jones


74


2


3


Aug.


22


Frank Studley


61


4 1.0


Aug. 23


Unknown.


-


Premature birth .


Sept.


5


Ann Doherty .


72


77'


11 4


Senile arterio sclerosis.


Aaron Hobson and Sarah Curtis


Sept. 13


Andrew J. Hobson.


78


9 20


Cerebral hemorrhage


Sept.


1.4


Catherine Daly Lyons.


74 - -


Sept. 18


Mary A. Carter .


69


1 30


Sept.


19


Edward Knowles Clarke.


2 10


Marasmus


Nicholas Louer and Maria


Oct.


2


Christina Turner


53


10


Chronic Bright's disease


Oct.


10


Hannah Kane.


73 6 -


Valvular heart disease


Clarenee Wheeler and Sarah A. Ferguson


Nov.


5


Frank Wheeler.


1


Cyanosis neonatorum


Infantile convulsions.


Chester J. Purtell and Marietta E. Willoby Captain William Cole and Eliza Smith


Dec.


17


Jane S. Cole.


71


Dec.


19


Ann Hughes.


75


Dec.


25


Mary L. Bailey


83


2


14


Dec.


29


Catherine C. Sullivan


72


-


-


Intestinal obstruction


Heart failure.


Cancer of liver and other abdomi- nal organs.


Gårdner Morse and Maryann S. Willard George H. Barnes, Jr., and Lillian M. Burns Darius Harrub and Matilda Shultz Anthony Chubbuck and Cynthia Merritt Edward Pepper and Rebeeea Sodo Unknown


William J. Roberts and Rebecea Bonner Edward Ward and Martha McLean Frank H. Cole and Lorena Wroe Unknown Dr. Joseph S. Jones and Hannah C. Dexter


Howland Studley and Mary Litchfield


Daniel Doherty and Mary McGonigle Marshall Litchfield and Sophia Merritt


101


Carroll Daly and Julia Bryne


John W. Burkett and Mary A.


Willie Clarke and Margaret Knowles


Thomas Burke and Mary Garity


Dec. 9


Gordon Everett Purtell.


-


6 10


Cardiac disease .


Results of age ..


Intestinal obstructions


William Harrington and Catherine Poole Thomas Houllahan and Johanna Connolly


Syncopy, malformation of heart. . Cerebral hemorrhage


Pulmonary tuberculosis.


Acute ascending paralysis .


Pneumonia .


Cardiac disease, cerebral sclerosis


Obscure cerebral disease .


Chronie interstitial nephritis Arterio selerosis. .


Heat prostration indigestion .


and acute


Chronie nephritis.


Sept. 6


David Brigham Litchfield.


Arterio selerosis.


Acute catarrhal enteritis


and - Gifford


Shubel Bailey and Mary L. Sanborn James Sullivan and Catherine Costello


-


BROUGHT INTO TOWN FOR INTERMENT, 1912


DATE


NAME OF DECEASED


AGE Y. M. D.


CAUSE OF DEATH


PLACE OF BURIAL


PLACE OF DEATH .


Jan.


31


Helen L. Young. .


52


4 23


Pulmonary tuberculosis


Union Cemetery .. ...


Boston


Feb.


5


Harriet Augusta Smith ....


74


10


3


Cercbral hemorrhage.


Union Cemetery ..


Brockton


Feb.


6


Edmund Q. S. Litchfield .. .


65


8 30


Chronic endocarditis, uraemia ..


Groveland Cemetery .


Brockton


Feb.


13


James Curtis.


62


-


16


Bright's disease and valvular dis- ease of heart.


Vermont


Feb.


20


Manson .


2 min.


Asphyxia. .


Westboro, Mass.


Feb.


19


George Sampson.


85


8 22


Intestinal obstruction


No. Easton, Mass.


March 23


Peter E. Mealey .


85 .


9 22


Pneumonia .


Union Cemetery.


Methuen, Mass.


June


23


Caroline H. Webb.


79


10 12


Cancer of the liver.


July


29


Charlotte E. Cook.


86


10 8


Union Cemetery ...


Hanson


July


31


Deborah T. Little.


86


10


20


Chronic rheumatism .


Union Cemetery .. ..


Boston


Aug.


7


Mercy Ford Manson.


75


1


25


Chronic endocarditis


Groveland Cemetery.


Cohasset


Oct.


20


Groveland Cemetery .


Brookline


Nov.


16


Lucius Waldo Orcutt.


60


10 15


Bright's disease.


Union Cemetery .. ..


Dec.


4


*William P. Jenkins .


Dec.


12


Henry Thaxter Jenkins.


68


3


7


Cerebral hemorrhage.


Dec.


21


Isaac E. Ellms.


82


9


5


Arterio sclerosis


April


3,'11+


Mabel Thomas Dunbar .. .


67


6


1


Endocarditis


Fair View Cemetery ..


Boston


*Dec. 4, body of William P. Jenkins cremated, and ashes buried in Union Cemetery, Scituate. Dated Oct. 1, 1912. N. Y. and N. Jersey Crematory Co.


+Not before recorded.


102


Cancer of uterus.


Union Cemetery.


Boston


Abraham Lincoln.


82


8 18


Arterio sclerosis


Union Cemetery .. . .


Cohasset


· Mt. Hope Cemetery .


Brockton


Union Cemetery


Boston


Groveland Cemetery


103


REPORT OF THE SCITUATE WATER COMPANY


STATEMENT OF RECEIPTS AND EXPENDITURES OF THE SCITUATE WATER COMPANY FOR THE YEAR 1912


· Receipts


Jan. 11. Water rates . $1,883 29


Jan. 11. Interest on deposit 12 82


Jan. 13. Loan .


1,100 00


Feb .. 1. Water rates


898 81


March 30. Interest on deposit


1 04


May


Water rates


168 96


May Loan .


2,000 00


June


8. Water rates .


116 59


July


3. Water rates


2,883 54


July


3. Service rates


57 50


July


5. Water rates .


626 21


July


6. Water rates


845 50


July


12. Water rates


1,684 54


July


12. Service rates


68 95


July


12. Interest


204 17


July 12. Salary


100 00


July 12. General maintenance


146 23


July 17. Water rates


704 00


July 19. Water rates


943 80


July 26. Water rates .


1,108 70


July 26. Service rates


64 80


July


31. Interest on deposit


2 03


Aug.


3. Water rates


2,364 10


Aug. 8. Service rates


25 50


Aug.


8. Salary 82 00


104


Aug. 10. Water rates . $500 00


Aug. 14. Water rates 542 50


Aug. 14. Service rates 11 40


Aug. 21. Service rates


322 53


Aug. 21. Water rates .


1,130 88


Aug. 29. Water rates


484 95


Aug. 29. Service rates 139 30


Aug. 29. Service rates


52 15


Aug. 29. Water rates .


1,080 26


Sept. 4. Service rates


75 35


Sept. 4. Water rates


910 03


Sept. 14. Water rates


732 95


Sept. 30. Water rates .


94 83


Oct. 1. Water rates


94 00


Oct.


1. Service rates


8 00


Oct. 10. Service rates


17 26


Oct. 10. Water rates


76 74


Oct. 24. Service rates


39 95


Oct. 24. Water rates


74 51


Oct. 24. Water rates


953 33


Oct.


24. Service rates


32 00


Oct.


23. Service rates


70 34


Oct. 30. Service rates


16 00


Oct. 30. Water rates


438 85


Oct. 30. Interest


20 99


Nov. 15. Service rates


56 60


Dec.


2. Water rates


39 44


Dec.


11. Water rates


157 17


Dec.


31. Water rates


64 46


Dec.


31. Service rates


17 25


Dec.


31. General maintenance 100 00


Dec. 31. Service rates


138 65


Dec. 31. Beaver Dam property


55 00


$26,640 75


1


105


Expenditures


Jan.


11. Interest on bonds $3,000 00


Jan. 27. General maintenance 47 50


Feb. 1. Interest 137 50


Feb. 2. Salary 100 00


Feb. 12: Corporation expense 5 00


Feb.


28. Pumping station maintenance 21 20


Feb. 28. Pumping station maintenance 20 10


Feb. 28. General maintenance 7 75


Feb. 28. Fuel 20 40


Feb. 28. General maintenance . 11 65


March 13. Salary


100 00


March 13. General maintenance .


245 76


March 21. Fuel


3 60


March 31. Salary


100 00


March 31. General maintenance


187 91


April 29. Interest


150 00


May 24. Legal expense


50 00


May 24. Auto maintenance


225 14


May


24. Pumping station maintenance 25 50


May 24. General maintenance .


52 88


May


24. General maintenance


2 25


May


24. Interest on note


20 00


May 24. Water rates 16 54


June 5. Salary 100 00


June 5. General maintenance 316 32


June


5. Office maintenance . 400 00


June 29. Fuel


99 78


July 2. General maintenance


78 50


July 10. Office maintenance


200 00


July 10. Salary


108 33


July 15. Salary


100 00


July 15. General maintenance


102 30


July 15. Interest 3,000 00


July


12. Haines & Co. (construction) 30,000 00


106


July 22. Interest $2,000 00


July 22. Fuel . 40 30


July


22. General maintenance 50 73


July 22. General maintenance auto 55 93


July 22. General maintenance 24 61


July 22. Pumping station


73 15


July 22. Legal expenses


255 25


July


22. Water rates .


20 00


Aug.


1. Dividend account (common) 4,800 00


Aug.


1. Legal expenses 95 00


Aug.


1. General maintenance 24 00


Aug. 1. Pumping station maintenance (fuel)


100 80


Aug. 6. Salary


108 33


Aug.


6. General maintenance 315 19


Aug.


6. Pumping station maintenance 71 30


Aug.


6. Pipe line maintenance 10 60


Aug. 6. Pumping station maintenance 15 44


Aug.


17. Pumping station (fuel) 483 72


Aug.


17. Dividend on preferred stock 202 87


Sept.


5. General maintenance 293 60


Sept.


5. Salary 108 00


Sept. 17. Haines & Co. (construction) 30,000 00


Sept.


20. General maintenance . 106 95


Sept.


20. Legal expense 34 00


Sept.


21. Pumping station maintenance 5 36


Sept. 27. Taxes 1,824 00


Oct.


5. General maintenance 151 70


Oct.


5. Office expenses 400 00


Oct.


5. Salary 108 33


Nov. 12. Pumping station maintenance 25 50


Nov.


12. General maintenance . 358 24


Nov. 12. Salary 108 33


Nov.


21. General maintenance . 1,000 00


Dec. 3. Salary 108 33


Dec.


3. General maintenance 178 04


107


Dec.


6. General maintenance $6 44


Dec.


6. Insurance 87 87


Dec.


17. General maintenance 106 56


Dec. 20. General maintenance .


19 90


Dec. 20. Pumping station maintenance


12 63


Dec. 20. General maintenance .


19 42


Dec.


28. Legal expenses


90 90


Dec.


28. General maintenance 2 15


Dec. 28. Insurance 25 00


Dec.


31. Office expenses 200 00


Dec. 31. Salary 108 33


Dec.


31. General maintenance 85 27


$83,377 98


108


REPORT OF THE PARK COMMISSION


To the Citizens of Scituate:


Your Commission again reports a year of substantial progress in the direction of the Town Beautiful.


By will of Mr. Everett Torrey the plot of land known as Elm Park on Highland Street was given to the Town of Scituate, together with $300, the income of which is to be devoted to the care of that piece of property.


In March the Commission voted to accept the conditions specified by the New York, New Haven & Hartford Rail- road Company for the lease of the land on the westerly side of the tracks at North Scituate, between the railroad and Main Street, and including that portion of Blossom Street which had been closed to the public, and to ask the Select- men to sign the lease. This places the land, hereafter to be known as the Matthew Gannett plot, in the custody of the Park Commission. With the cooperation of Mr. James Hall, a sidewalk, driveway, lawn, and shrubbery were laid out upon this plot, and the contract for doing the work was given to Mr. Frederic T. Bailey. The Scituate Water Company moved the drinking fountain, according to the new plan, without expense to the town. This improvement at North Scituate has been heartily appreciated by every- body using the Post Office and the railroad station, and the attractiveness of "The Corners" has been greatly enhanced.




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.