USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1910-1912 > Part 9
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
Resolutions passed by unanimous vote.
WHEREAS, the town of Cohasset through certain of its citizens is again attempting to annex to that municipality certain territory of this town, it is hereby Resolved that the citizens of the town of Scituate in Annual Meeting assembled, hereby express their unalterable opposition to any project that shall change the present dividing line between the towns. March 6, 1911.
Voted, That the town authorize its Selectmen to oppose by such means as they may decide most effective, any change in the present boundary between Cohasset and Scituate, and that the town raise and appropriate the sum of two hundred dollars ($200) for this purpose.
ARTICLE 39
Voted, That the town do authorize and instruct its Town Treasurer to release, for the consideration of one dollar, to Evelyn L. Savage, all its right, title and interest, whatever that interest may be, in and to a certain piece of land marked "Seaverns" on plan called Estate of John B. Damon, North Scituate Beach, by Frederic T. Bailey, C.E., recorded Dec. 31, 1885, with Plymouth Deeds, Plan Book 1, page 77, etc.
ARTICLE 40
Voted, That the town raise and appropriate the sum of six hundred dollars ($600) to hire for one year, or to go toward the purchase of a Steam Roller, said amount to be
83
expended under the direction of a committee of four to be chosen in open town meeting. Committee chosen: Henry T. Cole, John T. Fitts, J. Frank Crane, John D. Ferguson.
ARTICLE 41
Will the town raise and appropriate the sum of six hundred dollars ($600) to be expended in conjunction with the sum of $900, furnished by the State, in the purchase of a Power Sprayer, etc.
Voted, to pass over.
ARTICLE 42
To see if the town will discontinue that part of Water Street near Greenbush Station, etc., as specified in Article 42 in warrant.
Voted, To discontinue that part of Water Street.
ARTICLE 43
Voted, That the town instruct its Highway Surveyor to remove snow from all sidewalks in town, when in his judg- ment it is needed, the sum expended to come out of the appropriation for the removal of snow.
ARTICLE 44
Voted, That the town do raise and appropriate the sum of fifteen hundred dollars ($1,500) to macadam High Street, beginning at residence of the late Henry Spooner and con- tinuing west as far as the appropriation will permit.
ARTICLE 45
To see if the town will raise and appropriate the sum of one thousand dollars for the electric lighting of Main Street, from North Scituate to Central Street, at the Centre;
84
and by way of Central Street and Front Street to the corner of Willow Street at the Harbor, etc.
· Voted, to pass over.
ARTICLE 46
Voted, That the town do instruct the Selectmen to enforce the law governing the operation and speed of motor vehicles.
ARTICLE 47
Will the town raise and appropriate the sum of fifteen hundred dollars ($1,500) to raise and protect from the inroads of the sea the road from the barn of John Roth to- the end of the lane leading to the Barker farm?
Voted, To pass over.
Voted, for Advisory Board for March, 1911, to March, 1912: Joseph A. Ward, Charles H. Tilden, Albert D. Spaulding, John T. Fitts, Clifton B. Lee, John Cummings, Edgar Tilden, William W. Wade, William O. Clapp.
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.
BY-LAWS, PROVIDING FOR ADVISORY BOARD TOWN OF SCITUATE
SECTION I. An Advisory Board, to consist of nine non- office-holding taxpayers, shall be elected at the Annual Town Meeting following the adoption, approval and publi- cation of these By-laws, who shall serve without pay, and
85
whose term of office shall be as follows: three for one year, three for two years and three for three years; and there shall be elected to said Board at each Annual Town Meeting thereafter three members to serve for the term of three years or until the close of the Town Meeting at which their successors are elected.
SEC. II. After the close of each Annual Town Meeting, said Advisory Board shall organize by the choice of a Chair- man and Clerk.
SEC. III. It shall be the duty of the Advisory Board to investigate and consider all financial propositions or articles to be brought before the town, and to report and advise thereof in open Town Meeting before action thereon by the town.
SEC. IV. The Selectmen shall transmit to the Advisory Board a copy of every town warrant issued by them, on or before the day the same is posted.
SEC. V. The Advisory Board may require the Selectmen and other town officials under whose directions appropria- tions of money are expended, to submit to them at least thirty days before the Annual Town Meeting, an estimate of the appropriations necessary to be made for their various departments, and to come before them for consultation regarding the same, at such times and places as said Board shall determine.
SEC. VI. The Advisory Board shall grant a hearing upon all articles under which appropriations of money are pro- posed, to the several voters whose signatures first appear as petitioners for said article.
SEC. VII. All reports and advice or recommendations of said Board as provided in Section 3, shall be submitted in writing, signed by the Chairman and Clerk, and together
86
with the records of the proceedings of said Board, which it shall be the duty of the Clerk aforesaid to keep, shall be filed with the town's records in the office of the Town Clerk.
SEC. VIII. Five members of the Board shall constitute a quorum for the transaction of business.
Adopted by the town of Scituate, March 6, 1911.
Respectfully submitted to the Attorney General of the Commonwealth of Massachusetts for examination and approval.
BOSTON, July 17, 1911.
I approve the foregoing by-laws.
(Signed) JAMES M. SWIFT, Attorney-General.
SPECIAL TOWN MEETING, SEPTEMBER 9, 1911
ARTICLE 1
Frederic T. Bailey chosen Moderator.
ARTICLE 2
To see what action the town will take on the order of notice from the County Commissioners relative to the building of Otis Place and Allen Place, and borrow a suffi- cient sum of money to pay for the same, or act thereon.
Voted, To postpone acting on said article until the Annual Town Meeting in March, 1912.
ARTICLE 3
Voted, That the town do assume the owners' liability in the cost of extermination of the Gypsy Moth in this town for the year 1911.
Voted, To dissolve the meeting.
Attest : JETSON WADE, Town Clerk.
· 87
STATE PRIMARIES
Tuesday, the 26th of September, at 4 o'clock P.M. Frederic T. Bailey, Presiding election officer. Fenton W. Varney and Howard O. Frye, Ballot Clerks. Henry E. Damon and Hamilton W. Welch, Tellers. Polls declared closed at 8.15 P.M., 136 having voted. Following is the result as given on the total tally sheet:
REPUBLICAN PARTY, OFFICIAL BALLOT
For Governor:
Louis A. Frothingham 70
Joseph Walker 25
Norman H. White 6
Blanks 12
Lieutenant Governor:
Robert Luce 95
Blanks 18
Secretary:
Albert P. Langtry 57
Russell A. Wood 29
Blanks 27
Treasurer :
Elmer A. Stevens 89
Blanks
24
Auditor:
Herbert W. Burr 44
John E. White . 43
Blanks 26
88
Attorney-General: James M. Swift 88
Blanks 25
Councillor, First District:
Eben S. S. Keith 76
Blanks 37
Senator, First Plymouth District:
Frederic M. Hersey
86
Blanks 37
Representative in General Court, Second Plymouth District: Joseph C. Otis 14
Henry Jackson Tolman 21
William D. Turner 73
Blanks
5
County Commissioner, Plymouth:
Jere B. Howard 86
Blanks 27
Register of Deeds, Plymouth County:
John B. Washburn 85
Blanks 28
Clerk of Courts, Plymouth County:
Edward E. Hobart 87
Blanks
26
State Committee, First Plymouth District:
John W. Churchill 80
Blanks 33
89
Delegates to State Convention:
William P. Richardson 90 John F. Turner 93
William W. Wade 1
Blanks 42
Republican Town Committee, Scituate:
Jetson Wade 83
Charles H. Waterman 85
Charles W. Peare 88
Ansel F. Servan
85
William W. Wade
89
Fenton W. Varney
1
Blanks 130
DEMOCRATIC PARTY, OFFICIALBALLOT
For Governor:
Eugene N. Foss 19
Thomas L. Hisgen
1
Blanks 2
Lieutenant Governor:
David I. Walsh
20
Blanks 2
Secretary:
Frank J. Donahue 15
Edward O. Skelton
3
Blanks 4
Treasurer:
Augustus L. Thorndike 19
Blanks 3
90
Auditor:
Charles B. Strecker 18
Blanks 4
Attorney-General:
George W. Anderson 13
Joseph J. Leonard 4
Blanks 5
Councillor, First District:
Alfred E. Green 13
Blanks 9
Senator:
Alfred S. Burns . 9
Thomas H. Buttimer 9
Blanks
4
Representative in General Court, Second Plymouth District: Joseph F. Merritt 19
Blanks 3
County Commissioner, Plymouth:
Edward P. Boynton
18
Blanks
4
Register of Deeds, Plymouth County:
John M. Hayes
Blanks 6
16
Clerk of Courts, Plymouth:
Edward Cox 17
Blanks 5
91
State Committee, First Plymouth District:
George M. Harlow 18
Blanks 4
Delegate to State Convention:
Patrick Curran 15
Blanks 7
. Town Committee, Scituate:
Henry T. Cole 17 Henry E. Damon 16
Fred A. Conroy 17 Liba F. Litchfield 16
Patrick Curran 16
Frank Barry
1
Blanks
49
STATE ELECTION, 1911
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 7th day of November, 1911, it being the Tuesday next after the first Monday of said month, at 6.15 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 James W. Turner, Presiding Election Officer.
The polls were then formally opened.
Fenton W. Varney and Howard O. Frye took the oath of office as Ballot Clerks and had charge of giving out the bal- lots to voters who passed through into the polling place, and checking their names.
Henry E. Damon and Hamilton W. Welch 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.
The polls were closed at 3 o'clock P.M.
The ballot box registered 428; the names of voters checked
92
on each of the voting lists were canvassed and the result was the same.
The result of said vote is hereby given as shown by the total tally sheet :
For Governor:
James F. Carey (Socialist) 1
Eugene N. Foss (Democratic) 141
Eugene N. Foss (Democratic Progressive) 26
Louis A. Frothingham (Republican) 253
Dennis McGoff (Socialist Labor) 0
Frank N. Rand (Prohibition) 3
Blanks 4
Lieutenant Governor:
Walter S. Hutchins (Socialist) 5
Robert Luce (Republican) 261
William G. Merrill (Prohibition) 9
Patrick Mulligan (Socialist Labor) 1
David I. Walsh (Democratic) 130
Blanks 22
Secretary:
David Craig (Socialist Labor) 1
Frank J. Donahue (Democratic) 127
Alfred H. Evens (Prohibition) 12
Rose Fenner (Socialist) 7
Albert P. Langtry (Republican) 242
Blanks 39
Treasurer:
Joseph M. Coldwell (Socialist) 5
Jeremiah P. McNally (Socialist Labor) 4
Charles E. Peakes (Prohibition) 8
Elmer A. Stevens (Republican) 245
Augustus L. Thorndike (Dem. and Pro. Dem.) 129
Blanks
37
93
Auditor:
Karl Lundstrand (Socialist Labor) 3
Sylvester J. McBride (Socialist) 8
William W. Nash (Prohibition) 7
Charles B. Strecker (Democratic) 119
John E. White (Republican) 244
Blanks 47
Attorney-General:
George W. Anderson (Democratic) 132
Henry C. Hess (Socialist Labor) 2
George E. Roewer, Jr. (Socialist) 5
James M. Swift (Republican) 246
Blanks 43
Councillor, First District:
Alfred E. Green (Democratic) 126
Eben S. S. Keith (Republican) 238
Edward Smith (Socialist) 7 Blanks 57
Senator, First Plymouth District:
Alfred Burns (Democratic Progressive) 34
Alfred S. Burns (Democratic) 101
Orion L. Griswold (Prohibition) 3
Frederic M. Hersey (Republican) . 238
William P. Wright (Socialist) 6
Blanks 46
Representative in General Court, Second Plymouth District: Joseph F. Merritt (Democratic) 200
William D. Turner (Republican) 209 Blanks 19
94
County Commissioner, Plymouth County:
Edward P. Boynton (Democratic) 129
Jere B. Howard (Republican) 246
Edward T. Spear (Socialist) 5
Blanks 48
Clerk of Courts, Plymouth County:
Edward Cox (Democratic) 116
Thomas H. Flood (Socialist) 11
Edward E. Hobart (Republican) 256
Blanks 45
Register of Deeds, Plymouth County:
Edward C. Cole (Socialist) 9
John M. Hayes (Democratic) 109
John B. Washburn (Republican) 252
Blanks 58
Shall the proposed amendment to the constitution author- izing the use of voting machines at all elections be approved and ratified?
Yes 207
No 60
Blanks 161
Shall the proposed amendment to the constitution in- creasing the power of the legislature to authorize the taking of land and property for highways or streets, be approved and ratified?
Yes 164
No 91
Blanks 173
A true copy, Attest :
JETSON WADE,
Town Clerk.
95
TOWN CLERKS' CONVENTION
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 17th day of November, 1911, at 12 o'clock, noon, it was ascer- tained by the returns from each town that the number of votes cast for each candidate for Representative to the Gen- eral Court on Tuesday the 7th day of November, 1911, were as follows:
MERRITT
TURNER
BLANKS
TOTAL
Marshfield
108
133
14
255
Norwell
187
134
15
336
Duxbury
70
192
43
305
Pembroke
47
101
6
154
Scituate
200
209
19
428
612
769
97
1,478
VOTES
Joseph F. Merritt of Norwell received
612
William D. Turner of Norwell received
769
William D. Turner 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. JOSEPH F. MERRITT, Town Clerk of Norwell.
GEORGE H. STEARNS, Town Clerk of Duxbury.
WILBERT E. HALLADAY, Town Clerk of Pembroke. JETSON WADE, Town Clerk of Scituate.
Attest : JETSON WADE,
Town Clerk.
96
LAYOUT OF OTIS PLACE AND ALLEN PLACE
Order of Notice
COMMONWEALTH OF MASSACHUSETTS
PLYMOUTH, SS.
On the petition of Charles W. Frye and others presented to the County Commissioners of Plymouth County at their meeting holden at Plymouth on the third day of December, in the year of our Lord nineteen hundred and ten, repre- senting that on the twenty-third day of November, 1910, they did petition the Board of Selectmen of said Scituate to lay out a town way from a town way known as Otis Place and running westerly over land of George F. Welch and others to Hazel Avenue, and a town way from Front Street over the way known as Allen Place to Hazel Avenue, setting forth in petition that public necessity and convenience required the laying out of said ways.
On November 26, 1910, the said Board of Selectmen did by letter directed to the leading petitioner unreasonably refuse to lay out said ways. They therefore appeal to the Board of County Commissioners to lay out said ways in such manner as public necessity may require, as provided by Section 74 of Chapter 48 of the Revised Laws of Massa- chusetts, reference being had to the petition filed of record in the case.
The County Commissioners pursuant to an order of notice duly published, posted and served, by which all persons and corporations interested had due notice thereof, met to view the premises at the store of George F. Welch in said Scituate, on the thirty-first day of January A.D. 1911, at one o'clock in the afternoon, and after viewing the premises and hearing all persons and corporations who desired to be heard, the said hearing was continued and adjourned for further con- sideration from time to time. All persons and corporations
97
interested having notice thereof, to the meeting of the County Commissioners, held at the Court House in Ply- mouth on the fifth day of April, A.D. 1911, when and where they adjudicate and determine that common convenience and necessity require that the prayer of said petition be granted as hereafter set forth, and that said Selectmen did unreasonably refuse to lay out said ways.
And upon the adjudication aforesaid, the said Commis- sioners appointed the sixteenth day of May, A.D. 1911, and ten o'clock in the forenoon at the Court House in Plymouth in said County, as the time and place, when and where they would proceed to further view the premises, and take such order in relation to said adjudication as by law they might be authorized to do.
And having given notice of such adjudication, and of the time and place appointed for the purposes aforesaid in the same manner as the notice and publication were given and made before first proceeding to view (except by publishing an abstract of said petition instead of a copy thereof), the said Commissioners met at the time and place appointed and then and there heard all persons and corporations inter- ested, and said hearing was thence adjourned and continued from time to time to the meeting of the County Commis- sioners held at the Court House at Plymouth on the thirty- first day of May, A.D. 1911, when and where they proceed to complete said proceedings and make return thereof as follows, to wit:
Then began to lay out an extension of Otis Place in said Scituate by beginning at the westerly end of the town way known as Otis Place at a point bearing southwesterly and 19.83 feet distant from the southwest corner of A. W. Mer- ritt's dwelling house and 59.12 feet distant southeasterly from the southeast corner of Samuel P. Barker's house, thence north 77º 26' west on land of said Barker one hundred ninety-three (193) feet to the corner of Almeda Barker's land;
98
thence by said Almeda Barker's land and on land of George F. Welch north 74° 54' west, two hundred ninety-six (296) feet to land of George Doherty's heirs; thence on said heirs' land same course one hundred seventy-eight (178) feet to the easterly line of Hazel Avenue, the above described line forming the northerly line of said way, the southerly line thereof to be parallel thereto and thirty feet distant there- from.
Then began to lay out and locate a way in said Scituate the central line of which is described as follows:
Beginning in the westerly line of Front Street at a point nineteen and six-tenths (19.6) feet southerly from the southeast corner of the store now owned by George O. Allen and occupied by C. W. Frye, at a point seventeen and six- tenths (17.6) feet northerly from the northeast corner of the stone post at the northeast corner of George O. Allen's land situated on the southerly side of the present location of the way called Allen Place, thence north 71° 24' west eight hundred thirty-one and five-tenths (831.5) feet nearly in the center of said Allen Place, to the southeast corner of the house lot of Harry McDonald, being also the northeast cor- ner of the house lot of W. H. Appleford, thence north 72° 49' west by the division line of said McDonald's and Appleford's house lots two hundred eleven and seven-tenths (211.7) feet to the southwest corner of said McDonald's and the north- west corner of said Appleford's house lots; thence north 74° 54' west two hundred nine and two-tenths (209.2) feet on land of George F. Welch to the southeast corner of the house lot owned by Margaret Stanley ; thence by same course by the division line of said Stanley's land and land of said George F. Welch eighty-four and two-tenths (84.2) feet to land of heirs of Geo. Doherty; thence same course on land of said heirs one hundred sixty-six and nine-tenths (166.9) feet to the easterly line of Hazel Avenue; said way to ex- tend fifteen feet both on the northerly and southerly sides
1
99
of the above described line and extending thirty feet in width. The angles of the above described northerly line to be marked by stone bounds.
· The grade of the center of the above described highway when fully completed in accordance with this decree is to conform to the grade of the said highway as at present con- structed.
Owners of land taken as aforesaid are required to remove their trees, fences, buildings and other obstructions from the lands so taken before the first day of August, A.D. 1911.
The inhabitants of the Town of Scituate aforesaid are hereby ordered to cause said highway to be constructed as aforesaid, made safe and convenient for the public travel and to the acceptance of the County Commissioners before the first day of July, A.D. 1912.
At the same time awarded to the several persons and cor- porations whose lands are taken for said highway or who suffer damages on account thereof, the several sums here- after named, to be paid from the Town Treasury so soon as said town shall enter upon and possession take of said lands for the purpose of constructing said highway as afore- said, to wit:
George F. Welch claims no damage.
W. H. Appleford, 3,175 feet land . $50 00
Harry McDonald, 3,175 feet land 50 00
Heirs of Geo. Doherty, 10,350 feet land 150 00
H. T. Stenbeck, 5,550 feet land 80 00
Almeda and Samuel P. Barker claim no damage. Special damage
20 00
And said Commissioners order that the foregoing return be filed, accepted and recorded, and that an.attested copy thereof be transmitted to the Clerk of the Town of Scituate within the limits of which said highway described therein lies.
100
In witness whereof the said County Commissioners have hereunto set their hands this thirty-first day of May, 1911.
WALTER H. FAUNCE, 1 County
LYMAN P. THOMAS, JERE B. HOWARD,
Commissioners.
A true copy. Attest :
1
EDWARD E. HOBART, Clerk.
SCITUATE, June 3, 1911.
Received and recorded, Vol. 25, page 191.
Attest :
JETSON WADE, Town Clerk of Scituate.
MARRIAGES RECORDED, 1911
January 15, Richard Augustus Nichols of Scituate and Eva Belle Allen of Scituate, married by Rev. Frederick B. Noyes at Scituate Centre.
February 26, Joseph Flynn of Scituate and Mary E. Hughes of Everett, married by Joseph F. Mohan at Everett.
April 23, James W. Murphy of Scituate and Mary F. Casey of Melrose, married by M. J. McCall at Salem.
May 18, William A. Heath of Camden, N.J., and Phœbe P. Hinckley of North Sedgwick, Me., married by Leopold A. Nies at Scituate.
June 1, Thomas J. Hill of Scituate and Genevieve Mc- Mahon of Cohasset, married by Charles F. Donahoe at Cohasset.
June 1, Robert F. Hall of Scituate and Nora Ryan of Scituate, married by F. H. Brogan, Priest at Cohasset.
101
June 11, Clifton S. Deane of Norwell and Sophia M. (Mason) Buttrick of Norwell, married by Hartnell J. Bart- lett at North Scituate.
June 23, Archie Loring Mitchell of Scituate and Martha Susan Sawyer of Stoughton, married by A. Lincoln Bean at Stoughton.
June 24, Richard Frederick Fuller of Brookline and Carrie Mildred Peirce of Scituate, married by Dillon Bron- son at Scituate.
August 16, Russell Johnson Wilder of Scituate and Vera Lazelle White of Abington, married by Howard Key Bartow at Cohasset.
August 20, Wroe Augustus Cole of Scituate and Annie McLoud Gordon, married by Frederick B. Noyes at Scituate.
September 9, Quincy Kilborn Merritt of Scituate and Annah Marion Dyer of Scituate, married by Frederick B. Noyes.
September 21, Walter W. Jones of Scituate and Mabel L. Litchfield of Scituate, married by Howard Key Bartow at Cohasset.
September 27, Martin Curran, Jr., of Scituate and Eliza Gibson of Scituate, married by F. H. Brogan, Priest at Cohasset.
October 17, Percival G. Pratt of Scituate and Mary C. Spaulding of Scituate, married by W. F. Wilson at Scituate.
October 18, Paul Clarence Adams of Melrose and Marjorie May Mott of Scituate, married by Arthur W. Cleaves at Scituate.
October 31, William M. Manley of Scituate and Hannah Kennedy of Scituate, married by F. A. Brogan, Priest at Cohasset.
102
November 15, Charles W. McNayr of Scituate and Sarah Dickson of Scituate, married by George Loring Thurlow at Scituate.
November 19, Samuel T. Veno of Scituate and Anna B. Nichols of Scituate, married by Frederick B. Noyes at Scituate.
December 17, Stephen W. Keefe of Townsend and Dorothy Barnes of Scituate, married by Alfred L. Struthers at Townsend, Mass.
December 25, Charles A. Westcott of Brockton and Inez C. Litchfield of Scituate, married by Frederick B. Noyes at Scituate.
103
SUMMARY
Number of births in Scituate for the year 1911 Males 24
Females 38
Number of marriage licenses issued 22
Number of marriage licenses recorded 21
Number of deaths for the year 48
Males 22
Females 26
Brought to town for interment and recorded 11
Number of dog licenses issued for the year 169
Amount, less Town Clerk's fees, paid into the county treasury $448 20
62
REGISTERED VOTERS IN THE TOWN OF SCITUATE OCTOBER 28, 1911
Males 704
Females 78
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.
BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1911
DATE
NAME
NAME OF PARENTS
MAIDEN NAME OF MOTHER
Jan. I
Katherine Somers.
William S. and Margaret H. Richardson
Corbett
Jan.
2
Sarah Helen Richardson
Frank H. and Mary E. Barry.
Collins
Jan.
3
Ruth Mary Barry .
John Edward and Margaret Gillis
Barry
Jan.
19
Edward Raymond Gillis.
Davie O. and Lena G. Litchfield.
Dykeman
Jan.
20
Marjorie Isabelle Litchfield
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.