USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1910-1912 > Part 3
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
61
ARTICLE 23
Will the town raise and appropriate the sum of $1,500 for improvements and repairs to road leading across Jericho Beach?
Voted, To pass over.
ARTICLE 24
Will the town raise and appropriate a sum of money to macadamize the portion of Hollett Street between Main Street and the residence of Charles H. Mitchell?
Voted, To pass over.
ARTICLE 25
Voted, That the town do raise and appropriate the sum of $250 for School Committee's services.
ARTICLE 26
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, 1910.
A discount of 4 per cent. to be allowed on all taxes paid on or before November 1, 1910.
A discount of 3 per cent. to be allowed on all taxes paid on or before December 1, 1910.
Voted, That the Collector receive 1 per cent. for collecting the taxes.
ARTICLE 27
To see if the town will raise and appropriate the sum of $1,500 to macadamize Grove Street, commencing at Mongoe's Corner and extending westerly, etc.
Voted, To pass over.
ARTICLE 28
Voted, That the town do exempt the poll tax of each individual fireman.
62
ARTICLE 29
Voted, That the town raise and appropriate the sum of $4,000 for the transportation of its school children, under the direction of the School Committee, taken up with estimated expenses.
ARTICLE 30
To see if the town will raise and appropriate $2,500 to raise the grade and macadamize Gannett Street from Main Street to the residence of H. G. Dick.
Voted, To pass over.
ARTICLE 31
Voted, Not to postpone action on all financial articles until an adjournment of the annual town meeting.
ARTICLE 32
Voted, That the town do raise and appropriate the sum of $200 for storm porches on the fire escapes at the Jenkins and Hatherly School buildings, and for enlarging the drive- way at the Hatherly School.
ARTICLE 33
To see if the town will take any action in regard to additional room at the High School building.
Voted, That the town raise and appropriate the sum of $5,000 to be expended under the direction of the School Committee for improvements in the High School building.
ARTICLE 34
Voted, That the town do raise and appropriate the sum of $1,000 to be used in conjunction with the State Highway Commissioners in macadamizing causeway leading northerly from Little's Bridge.
63
ARTICLE 35
Voted, That the town do accept Chapter 103 of the Revised Laws, "An act relative to the supervision of plumbing."
ARTICLE 36
Voted, That the town raise and appropriate the sum of $500 to rename Blossom Street and to relocate those portions near the North Scituate Railroad Station. That part of Blossom Street between Main Street and High Street to be called Booth Hill Road.
ARTICLE 37
To see if the town will raise and appropriate the sum of $3,000 for a piece of macadam road on Bay Street, continuing the same southerly from present strip.
Voted, To pass over.
ARTICLE 38
To see if the town will raise and appropriate the sum of $1,000 to continue the building of macadam road along Charles Street, Egypt, etc.
Voted, To pass over.
Under estimated expenses for public buildings it was voted $1,500. Voted, That $500 of said sum be expended under the direction of the School Committee in the construction of two steel ceilings at the Hatherly School.
WHEREAS, Julia E. Webb, after thirty years of faithful and earnest service on the Board of School Committee of this town, has decided, on account of ill health, not to be a candidate for reelection; and WHEREAS, The town realizes that this long continuous service in office and faithful labors put forth by her during these thirty years is an occurrence hardly paralleled in the history of the State;
64
Therefore in deep appreciation of her work in the interest of education in this town it is hereby
Resolved, That we, the voters of this town, in meeting here assembled, do extend to Julia Elizabeth Webb our sincere and hearty thanks; and it is further
Resolved, That these Resolutions be hereby adopted and inscribed on the records of this town, and an attested copy thereof be sent to Mrs. Webb.
Adopted by unanimous vote.
Voted, That the thanks of the meeting be extended to Henry T. Bailey for the able manner in which he had con- ducted the meeting and that he receive $5.00 for his services. Voted, To dissolve the meeting.
Attest:
JETSON WADE, Town Clerk.
SPECIAL STATE ELECTION, MARCH 22, 1910
A legal meeting of the inhabitants of the town of Scituate, qualified to vote in elections, was held in the Town Hall in said Scituate, on Tuesday the 22d day of March, 1910, at 7 o'clock in the forenoon
Ballot Clerks, Fenton W. Varney and Frank L. Bates.
Tellers, Hamilton W. Welch and Joseph A. Ward.
Selectman E. Parker Welch had charge of the ballot box.
The polls were formally opened at 7 o'clock A.M. by the Town Clerk.
The polls were closed at 1 o'clock P.M. Number of ballots cast 236. Following are the number of votes cast for Repre- sentative in the Congress of the United States for the 14th Congressional District, to fill vacancy caused by the death of the late William C. Lovering:
65
William R. Buchanan of Brockton (Republican) 82
Eugene N. Foss of Boston (Democratic) 153
John McCarty of Abington (Socialist). 0
Blanks 1
Attest :
JETSON WADE, Town Clerk.
SPECIAL TOWN MEETING, AUGUST 27, 1910
At 3 o'clock in the afternoon, Henry T. Bailey was chosen Moderator.
ARTICLE 2
Voted, That the town do rescind its vote of March 7, 1910, whereby it voted to raise and appropriate the sum of $5,000 to remodel its High School Building.
ARTICLE 3
Voted, That the town do assume the expense for which real-estate owners may become liable in 1910 on account of moth work, and raise and appropriate the sum of $1,000 to meet the same.
Voted, To dissolve the meeting.
Attest :
JETSON WADE, Town Clerk.
STATE ELECTION, 1910
A legal meeting of the inhabitants of the town of Scituate, qualified to vote in elections, was held in the Town Hall in said Scituate on Tuesday the Sth day of November, 1910, it being the Tuesday next after the first Monday of said month, at six-thirty o'clock in the forenoon ..
66
The meeting was called to order by the Town Clerk, who read the Warrant, after which the meeting was taken in charge by James W. Turner, Presiding Election Officer.
Ballot Clerks, Fenton W. Varney and Howard O. Frye. Tellers, Hamilton W. Welch and Henry E. Damon.
Selectman E. Parker Welch had charge of the ballot box.
The first block of fifty ballots was taken out of the ballot box at 11 o'clock A.M. and counted.
The polls were declared closed at 2.25 o'clock P.M.
The ballot box registered 377; the number of voters checked on the voting list kept by the Ballot Clerks was 376; the num- ber of voters checked on the voting list kept by the Tellers. was 376; the ballots taken from the ballot box and counted registered 376; 376 ballots having been cast.
The result of said count is hereby given as shown on the total tally sheet :
Votes cast for Governor:
Eben S. Draper (Republican) 170
Eugene N. Foss (Democratic) 179
Eugene N. Foss (Democratic nomination paper) 17
John A. Nicholls (Prohibition). 3
Moritz E. Ruther (Socialist Labor) 0
Daniel A. White (Socialist) 1 Blanks 6
Lieutenant Governor:
Thomas F. Cassidy (Democratic) 139
Louis A. Frothingham (Republican) 191
Henry C. Hess (Socialist Labor) 1
Patrick Mahoney (Socialist) 1
William G. Merrill (Prohibition) 6 Blanks 38
67
Secretary of the Commonwealth:
Harriet D'Orsay (Socialist) 4
Charles J. Martell (Democratic) 135
Andrew Mortenson (Socialist Labor) 2 William M. Olin (Republican) 195
William E. Thomas (Prohibition) 7
Blanks 33
Treasurer:
Carl Fredrickson (Socialist Labor) 3
Thomas A. Frissell (Prohibition) 4
Sylvester J. McBride (Socialist) 2
Benjamin F. Peach (Democratic) 133
Elmer A. Stevens (Republican) 196
Blanks 38
Auditor:
John Holt (Prohibition) . 7
Jeremiah P. McNally (Socialist Labor) 0
Ambrose Miles (Socialist) 5
Charles C. Paine (Democratic) 133
Henry E. Turner (Republican). 194
Blanks 37
Attorney-General:
Dennis McGoff (Socialist Labor) 0
Harold Metcalf (Socialist) 7
John B. Ratigan (Democratic) 127
James M. Swift (Republican) 196
Blanks
46
Congressman, Fourteenth District:
Robert O. Harris (Republican) 173
John McCarty (Socialist) 4
Thomas C. Thacher (Democratic) 181
Blanks
18
68
Councillor, First District:
Charles O. Brightman (Republican) 196
Joseph Palme (Socialist) 33
Blanks 155
Senator, First Plymouth District:
John A. Billings (Socialist) 3
Washington Clark (Prohibition) 6
Melvin S. Nash (Republican) 185
Benjamin F. Peterson (Democratic) 146
Blanks .
36
Representative in General Court, Second Plymouth District:
Lloyd Franklin Hammond (Republican) 148
Joseph F. Merritt (Democratic) 192
Blanks 36
County Commissioners, Plymouth:
George A. Alcott (Socialist) . 6
Edward P. Boynton (Democratic) 132
Walter H. Faunce (Republican) 190
Blanks
48
Associate Commissioners, Plymouth:
John E. Ashley (Democratic) 81
Charles J. Brandt (Socialist) 5
William W. Burke (Democratic) 95
Albert T. Sprague (Republican) 154
Ezekiel R. Studley (Republican) 128 John J. White (Socialist) 3 Blanks 286
69
District Attorney, Southeastern District:
Albert F. Barker (Republican) 197
Charles E. Burbank (Socialist) 6
Moses H. Gaughey (Democratic) 119
Blanks 54
Sheriff, Plymouth County:
Charles Douglass (Democratic). 37
Henry S. Porter (Republican) 254
Blanks 8.5
NOVEMBER 14, 1910
A petition having been filed, calling for a recount of the votes cast for Representative in the General Court, in the town of Scituate, it was ascertained by the Board of Regis- trars that
VOTES
Lloyd Franklin Hammond of Norwell, received 148
Joseph F. Merritt of Norwell 193
Blanks 35
NOVEMBER 17, 1910
On petition for a recount of the votes cast for Congressman, in the town of Scituate, it was ascertained by the Board of Registrars on November 17, 1910, at 7.30 o'clock P.M. that
VOTES
Robert O. Harris of East Bridgewater received 173
John McCarty of Abington 4
70
Thomas C. Thacher of Yarmouth
182
Blanks 17
CHARLES F. CLAPP,
WALTER J. STODDARD, WILLIAM STANLEY, JETSON WADE,
Registrars of Voters.
Attest : JETSON WADE, Town Clerk.
NOVEMBER 18, 1910
At a meeting of the Town Clerks of the several towns com- prising the Second Plymouth Representative District, held at the Town Clerk's office in Marshfield on Friday the eight- eenth day of November, 1910, at 12 o'clock noon, it was 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 eighth day of November, 1910, was as follows:
HAMMOND
MERRITT
WHOLE NUMBER BLANKS OF VOTES
Marshfield.
110
85
8
203
Duxbury
140
98
48
286
Norwell
143
174
11
328
Pembroke
72
65
8
145
Scituate
148
193
35
376
613
615
110
1,338
VOTES
Lloyd F. Hammond received
613
Joseph F. Merritt received 615
71
Joseph F. Merritt, having a majority of the votes returned, was declared elected, and his certificate was made out in accordance therewith.
GEORGE H. WEATHERBEE, 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.
MARRIAGES RECORDED, 1910
January 8, Peter S. Somers of Scituate and Annie M. Vickery of Scituate, married by Hartnell J. Bartlett at North Scituate.
February 10, Henry J. Bellenger of Scituate and Helen (Murray) Farr of Boston, married by Frederick B. Noyes, Scituate Center.
February 21, Thomas L. Dwyer of Scituate and Carolyn M. Doten of Scituate, married by Patrick H. Riley at Cohasset.
March 28, John C. Murphy, Jr., of Scituate and Sarah J. Ward of Scituate, married by Patrick H. Riley at Cohasset.
April 10, Herbert Everett Wilder of Scituate and Mary Olive Barnes of Scituate, married by Howard Key Bartow at Cohasset.
April 27, Harland R. Knox of Scituate and Anna Monstad of Scituate, married by Frederick B. Noyes at Scituate.
June 5, Albert E. White of Hingham and Maria Bell Dornbach of Scituate, married by Frederick B. Noyes at Scituate.
72
June 7, John W. Burke of Scituate and Julia M. Hoar of Scituate, married by Patrick H. Riley at Cohasset.
July 31, Ralph Eugene Bray of North Hanover and Sara Gertrude Gillis of Scituate, married by Patrick H. Riley at Cohasset.
August 6, Edwin A. Hyland of Boston and Clara E. Stoddard of Cohasset, married by Hartnell J. Bartlett at Scituate.
September 3, George F. Sargent, Jr., of Cohasset and Abbie L. Wilder of Norwell, married by Hartnell J. Bartlett at North Scituate.
October 4, Sedgley A. Morrison of Boston and Lucy M. Mitchell of Scituate, married by Hilary Bygrave at Scituate.
October 4, Harold W. Poland of Scituate and Velma W. Morris of Scituate, married by Hartnell J. Bartlett at Scituate.
October 5, Ambrose W. Moriarty of Scituate and Elizabeth M. Doherty of Scituate, married by Charles F. Donahoe at Cohasset.
October 16, David Herbert Baker of Brockton and Sarah Emeline Ellms of Scituate, married by O. D. Cannon at Scituate. .
October 19, Augustus Edson Weller of Scituate and Bessie Ida Griffith of Scituate, married by O. P. Gifford at Scituate.
October 23, Charles T. Welch of Scituate and Emily E. Litchfield of Scituate, married by Hartnell J. Bartlett at Scituate.
October 29, Ernest S. Hill of Scituate and Catherine A. Kennedy of Hyde Park, married by Hartnell J. Bartlett at North Scituate.
October 28, Arthur N. Sampson of Scituate and Elizabeth D. Butman of Cohasset, married by Howard Key Bartow at Cohasset.
73
November 4, Ralph H. Young of Scituate and Helen G. McGonagle of Revere, married by James W. Hickey at Revere.
December 4, Luther J. Litchfield of Norwell and Mary B. Clapp of Scituate, married by John Wild at Scituate.
December 28, Ralph F. Cole of Scituate and Bertha V. Brown of Scituate, married by Frederick B. Noyes at Scituate.
BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1910
MAIDEN NAME
OF
DATE
NAME
NAME OF PARENTS
MOTHER
Jan. 22
Rose Eveline McCarty.
James A. and Mary E. McCarty.
Barry
Feb. 13
Elizabeth Quinn Jellows.
Moses H. and Margaret Ellen Jellows.
Quinn
Feb. 20
Robert Howard Wheeler.
Clarence G. and Sarah Ann Wheeler.
Ferguson
Feb. 24
George Curran
Bartholomew and Delia Curran
Freeman
Feb. 26
John Otis Prouty.
Clement J. and Bessie W. Prouty.
Clapp
March 4
Annie Berwick Laing
Morris and Sarah Laing.
McKenzie
March 6
Gladys Dalby.
Arthur James and Maria A. Dalby.
Vinal
March 7
Theresa Ward .
Peter J. and Agnes M. Ward.
Kennedy
May
2
Female, Stillborn
May
10
Maud Lucinda Hall.
R. Frank and Maud Hall .
Trask
June 9
Frank Herbert Dwyer.
Thomas L. and Carrie May Dwyer. Doten
Fox
June 12
Harold Clark Stonefield.
John and Ethel G. Stonefield.
Archie G. and Florence Elmer Litchfield.
Damon
June 17
Charlotte Litchfield.
June 21
Edwin Weatherbee Davis
Edwin Francis and May Jane Davis ..
Weatherbee
June 24 Charles Edwin Mitchell
Charles Nathan and Ruth Mitchell.
Capen
74
.
Charles William Curran
July July 24
5
John Russell.
Jacqueline Kent James.
Aug. 1 Beatrice Hutchins.
Aug. 17
Mary Elizabeth Stetson
Aug. 26
Leslie Greenough.
Aug. 29
Doris Burbank
George H. and Sarah Burbank.
John B. and Charlotte Fabello.
Sept. 7 Paul Vincent Ford
Oct.
4
Florence Josephine Fitts.
William F. and Maria F. Ford. Henry T. and Florence T. Fitts.
George and Sadie Cushman.
Young
Oct. 4 Oct. 5
Millard Emery McNeill
John N. and Helen McNeill . Nudd
Herbert Everett and Mary Olive Wilder.
Barnes
Oct. 19
Dorothy Herberta Wilder.
Oct.
23
Harriet Elizabeth Pepper.
Arthur and Elizabeth J. Pepper.
Henry T. and Maud T. Cole.
John and Margaret McQuade.
Nov. 31 Dec. 11
Velma Damon .
William W. and Florence C. Damon.
Ney
Feb. 11, '08
Catherine Murphy.
Arthur L. and Isabel Russell. ..
McElroy
Legg Hardenbergh Murphy
Goodwin
Richardson
Tilden
Aug. 31
Frank Fabello.
Donlon
Turner
75
Spencer Elliott McClellan
Nov. 11
Edward Allen Cole.
Helen Mary McQuade.
Williams B. and Josephine James. Henry Talbot and Else Hutchins. William and Lillian Stetson. Robert B. and Amelia Greenough ..
William H. and Ellen F. Murphy .
Ward
James Frank Cushman
DEATHS REGISTERED IN SCITUATE IN THE YEAR 1910
DATE
NAME OF DECEASED
Y. M. D.
Jan.
6
Roberta Jenkins.
68
10
Carcinoma of thigh.
Jan.
25
Mary A. Pentz.
85
Results of age.
Feb.
3
Irene M. Litchfield ...
80
8
Bronchitis. .
Feb.
7
Abigail Staples Litchfield.
66
2
20
Feb.
19
Marcus Francis Damon . .
34
8
8
Feb.
27
George Curran ..
March 15
George Henry Damon
76
4
7
March 17
Augustus R. Marks
55
Myocarditis ..
March 27
Julia Elizabeth Webb.
70
8
12
April 12
Henry Merritt.
84
7
Old age. .
Cerebral hemorrhage.
April 26
Sarah A. Webb ..
79
6
13
Results of.age.
May
4
Emeline F. Litchfield
73
2
3
May
4
Ellen Jane Norwell.
64
2
20
May
17
Maud L. Hall.
31
4
May
29
Alfred Papineau ..
72
6
24
June
8
James T. Bailey ..
77
2
22
June
9
Alex. Raymond Wheeler. .
3
10
10
June
21
Sarah McNayr ..
39
6
22
June
28
Edwin W. Davis ..
8
Injuries during birth. .
July
7
John J. Driscoll.
30
7
12
July
18
Thomas Magee.
85
4 4
July
26
Mary Grassie. .
50
Syncopy.
July
29
Mary A. Brogan . .
70
-
Aug.
13
Vincent P. Healy ..
4
Cholera infantum.
Aug.
15
Lewis C. Whorff ..
1
6
10
Aug.
20
Charlotte W. Lyon ..
82
3
6
Acute enteritis, old age.
William W. Jenkins and Hannah Poor John Campbell and Mary McAughan Gersham Wheelwright and Hannah Ellms James S. Litchfield and Martha L. Mott Francis M. Damon'and Lucy J. Litchfield Bartholomew Curran and Delia Freeman Henry Damon and Elizabeth Litchfield Parents' names unknown
Charles Vinal and Elizabeth K. Beal Asa Merritt and Betsy Cudworth Joseph Tocorney and Lydia Pratt Sylvester Dodge and - - Adams Norton Curtis and Mary T. Chessbrook George Lewis and Ellen Britton Israel Trask and Susan McGill Joseph Papineau and Margaret Brodgett Waterman Bailey and Rebecca Gannett Clarence G. Wheeler and Sarah A. Ferguson
Hector McLean and Annie McLean Edwin F. Davis and Mary J. Weatherbee
Florence Driscoll and Catherine Cunningham Thomas Magee and Hannah Rogers Joseph Grassie Unknown John Healy and Mary A. Gately George M. Whorff and Sarah Briggs Smith and Mary Whitney
76
April 16
Cerena C. Mann.
72
Chronic interstital nephritis
Pneumonia.
Chronic interstital nephritis ...
Cardiac insufficiency, old age. .. Accidental. .
Chronic nephritis.
Compound fracture of skull, accidental ..
Epithelioma of palate.
Ureamia, chronic nephritis
Enterocolitis .. .
.
AGE
CAUSE OF DEATH
NAMES OF PARENTS
Oedema of lungs.
Pulmonary tuberculosis ..
3
Prenatal injury, hemorrhage .
Chronić nephritis
Paralysis.
Pulmonary tuberculosis. .
Aug. 25 Aug. 28 Rose M. McCarthy .... . : .
Silas D. Litchfield. . . ... 79 -
9 27 7 6
Sept. 19
Sept. 8 Sept. 11
Henry F. Spooner ...
70
79
3 3
Pneumonia. ...
Lobar pneumonia ..
Sept. 11
Sept. 14
William Bates ...
82
-
29
Carcinoma of stomach ..
Sept. 21
Gordan Williams Gannett.
72
6
9
Cerebral hemorrhage ..
Sept. 27
Calista B. McPherson .
89 7
7
Cerebral hemorrhage ..
Cardiac disease, tuberculosis
Oct.
9
Charles T. Chubuck.
80
10
9
Cerebral hemorrhage ..
Oct.
19
Charles F. Webb.
57
9
2
Cerebral embolism.
Oct.
22
Amanda Vinal.
65
3 25
Chronic disease of the kidneys. . Cardiac cerebral hemorrhage ....
Oct.
26
Elizabeth A. W. Howe . Lydia Bailey Merritt.
81
3 23
Old age, acute indigestion
Nov. 2
James Stewart.
62
2
21
Diabetes mellitis.
Nov. 15
Joseph Curtis. .
70 8
8
Cerebral hemorrhage
.
Nov. 15
Sarah C. Gardner.
80
10
25
Nov.
16
Thomas Simpson .
74
Nov. 29
Daniel Broughton.
92
Results of age.
Dec.
12
Silas A. Newcomb.
34
11 29
Dec.
13
Israel Cook Dalby .
51
3
21
Chronic nephritis
Dec.
16
Mary Mitchell.
97
1
6
Old age.
Dec.
17
Patrick Hogan.
35
Dec.
28
Anna Knox.
30
2 14
Acute nephritis
Freeman Litchfield and Lucy Damon James McCarthy and Mary Barry
Ichabod Spooner and Nathaniel Cushing and Olive Wade Francis McDonald and Catherine O'Leary John Bates and Sally Northey Joy K. Gannett, Jr., and Dolly Williams James Gray and Martha Adams James Bell and Polly Barnett Moses R. Colman and Polly Cole Francis Chubuck and Lydia Turner Charles S. Webb and Clarinda C. Taylor Elijah Pratt and Polly Marsh Benjamin Manser and Julia Allen James L. Merritt and Emily Litchfield James Stewart and Mary McGregor Eli Curtis and Malvina Young David Chamberlin and Sally Curtis Unknown Unknown
77
Silas Newcomb and Susan Rafferty John Dalby and Cynthia Cook
James Griggs and Margaret Conley John Hogan and Mary Dwyer Ola Monstad and Anna K. Eliasen
.
68
1
Oct.
31
Frank Noyes Colman.
64 5 00
8
Oct. 8
Nathaniel Grafton Cushing James McDonald .
11
7
9 22
Dysentery and meningitis.
Sept. 25
Emeline S. Gannett. ...
Old age, cardiac. .. Cholera infantum .. Drowning, probably accidental . Arterio sclerosis.
Suppurative cystitis.
Pulmonary tuberculosis.
Typhoid fever.
Septicemia ..
Man's body found on beach
. BROUGHT INTO TOWN FOR INTERMENT, 1910
DATE
NAME OF DECEASED
AGE
Y. M.
D
1910
Jan. 7
Jane P. Jenkins. .
84
-
4
Arterio sclerosis.
Union Cemetery .. . . Fair View Cemetery
Brockton Cohasset
Jan.
14
Margaret Foy Hutchinson ..
61
9 26
Carcinoma of the stomach
Feb.
10
Julia E. M. Litchfield.
69
March 5
Gridley Cole. .
45
Pulmonary tuberculosis.
Union Cemetery .. . . Union Cemetery .. . Union Cemetery .. .
Weymouth Boston Newton Pittsfield, N.H.
March 17
Eunice Witherell Studley.
87
18
Senility.
Groveland Cemetery
April 7
Luther W. Spaulding ..
1
10
23
Cerebral congestion .
June
3
Warren D. Vinal.
61
10
3
Chronic nephritis.
Groveland Cemetery
Brookline
June 14
Robert Donald McNeil .
36
10
15
Accidental carbolic poisoning.
Groveland Cemetery
Cohasset
June
17
Thankful W. Damon ..
71
7
19
June
20
Sarah Lincoln Jenkins. .
44
5
14
July
3
Arthur H. Otis. .
29
Typhoid fever.
Sept.
4
Burpee P. Young.
41
6 24
Dementia paralytic.
Nov.
1
Eldrith J. Paine. .
52
Accidental burns.
Nov. 11
James D. Lincoln.
65
9
11
Anæmia. .
Nov.
16
Joseph Curtis ..
70
8
8
Cerebral hemorrhage
Dec.
8
Hannah M. Otis.
66
9 24
Myocarditis, arterio sclerosis. . Pneumonia. .
Union Cemetery. . ..
Boston
Dec.
28
Mary A. Simmons.
66
8 23
CAUSE OF DEATH
- PLACE OF BURIAL
PLACE OF DEATH
March 7
Sarah J. Kendrick.
76
1
23
Paralysis ..
-
Groveland Cemetery
Somerset
78
Norwell Boston
Arterio sclerosis.
Union Cemetery. . . Union Cemetery. . . Union Cemetery . . . Union Cemetery. . . .
Brandon, Manitoba
Pennsylvania
Boston
Groveland Cemetery
Cohasset
Union Cemetery . . . .
Boston
Weymouth
Carcinoma of bowels
Pneumonia. .
33
79
SUMMARY
Number of births in Scituate for the year 1910 Males 13
Females 20
Number of marriage licenses issued 22
Number of marriage licenses recorded. 22
Number of deaths for the year 53
Males 30
Females 23
Brought to town for interment and recorded. 18
Number of dog licenses issued for the year 167
Amount, less Town Clerk's fees, paid into the county treasury $429 60
REGISTERED VOTERS IN THE TOWN OF SCITUATE,
DECEMBER 1, 1909
Males 689
Females 62
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.
80
REPORT OF THE CUSTODIAN OF BURIAL GROUND, MEETING-HOUSE LANE
To the Chairman of the Board of Selectmen of Scituate:
DEAR SIR: So much interest is expressed by townspeople and strangers in the records of the burying ground in Meeting- House Lane that I am sending you herewith a copy of the remaining headstones, hoping it may be inserted in the Town Book instead of my annual report as custodian, which is merely that the yard has been kept as usual in good pres- ervation.
Deborah, wife of Samuel Barker 1738
Desire, wife of John Barker 1706
Hannah, wife of John Barker 1710
John Barker 1729
Sarah, wife of John Barker
1730
Rev. Jeremiah Cushing
1705
Mr. Antony Collamore (footstone only)
Israel Cowing 1717
Abigail Dodson 1695
Matthew Gannet 1694
Mary, wife of Mr. Matthew Gannet 1713
Hannah, wife of Mr. Matthew Gannet 1700
Mr. Joseph Garret 1714
Joseph Garret, Jr. 1723
Mrs. Elizabeth, wife of Mr. David Hatch 1764
Mrs. - , wife of Thomas (broken stone) 1731
John Hiland 1789
Mrs. Fanna Hiland 1803
Capt. Oliver Rouel Hiland, Jr. 1801
Dea. David Jacob 1748
Sarah, wife of Dea. David Jacob 1723
David Jacob, Jr. . 1714
81
Mistress Sarah Jacob . 1711
Thomas Jenkins (broken stone) 1739 Mr. Ephraim Little, late of Marshfield 1717 Mrs. Mary, wife of Mr. Ephraim Little 1717-18
Mrs. Elizabeth Lincoln (broken stone)
Josiah Lichfield 1717
Josiah, son of Josiah Lichfield 1752
Mr. Nicholas Lichfield 1750
Mr. John Merrit 1740
Mrs. Elizabeth, wife of John Merrit 1746
Nehemiah Merrit. 1722
Mr. Joseph Nash 1732
Josiah, son of Dr. Isaac Otis
1723
Capt. Stephen Otis . 1733
Mrs. Hannah, vertuous consort of Capt. Stephen Otis 1729
Hannah, daughter of Mr. Joshua Otis 1744-5
Luce, daughter of Mr. Joshua Otis 1744-5
Joshua, son of Mr. Joshua Otis. 1744-5
Rev. Nathaniel Pitcher 1723
Mr. Benjamin Stockbridge 1725
Seth, son of Samuel Stodder 1712
Dea. Samuel Stodder 1762
Mrs. Elizabeth, wife of Dea. Samuel Stodder.
1749
Nathaniel Tilden
1731
Benjamin Tilden
1732
John Tilden 1739
Thomas, son of Robert Thompson 1722
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.