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.