USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1913-1915 > 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 | Part 17
Alfred H. Evans (Prohibition) 37
James Hayes (Socialist Labor) 4
Chester R. Lawrence (Progressive) 7
Samuel P. Levenberg (Socialist) 4
Blanks . 26
90
Report of Town Clerk - State Election
Secretary:
Edwin A. Grosvenor (Democratic) 145
Albert P. Langtry (Republican) 317
Thomas J. Maher (Socialist Labor) 2
Marion E. Sproule (Socialist) . 4
26
Willard O. Wylie (Prohibition)
Blanks 32
Treasurer:
Henry L. Bowles (Democratic) 139
Charles L. Burrill (Republican) 316
Charles E. Fenner (Socialist) 5
William E. Marks (Prohibition) . 26
Jeremiah P. McNally (Socialist Labor) 1
Blanks . 39
Auditor:
Alonzo B. Cook (Republican) 304
James W. Holden (Socialist Labor) 3
Henry C. Iram (Socialist) 6
Jacob C. Morse (Democratic)
138
William G. Rogers (Prohibition)
25
Blanks . 50
Attorney-General:
Henry C. Attwill (Republican) 310
Frank Auchter (Prohibition) 28
Joseph J. Donahue (Democratic) 132
John McCarthy (Socialist). 5
William Taylor (Socialist Labor) 1
Blanks . 50
Councillor, First District:
Abraham Bloom (Socialist) 29
David L. Parker (Republican) 337 Blanks . 160
Senator, First Plymouth District:
Charles S. Beal (Republican). 320
George E. Mansfield (Democratic) 154
Blanks 52
91
Report of Town Clerk - State Election
Representative in General Court, Second Plymouth District: Edmund Baker (Republican) 354 Perez L. Young 1
Blanks . 171
County Commissioner, Plymouth County:
Frederic T. Bailey (Republican) 365
Daniel E. Damon (Progressive) 19
Harold F. Studley (Democratic) 114
Elmer A. Wright (Socialist) . 1
Blanks . 27
County Treasurer, Plymouth County:
Horace T. Fogg (Republican) 372
Henry W. Patterson (Socialist) 35
Blanks . 119
Sheriff, Plymouth County: 29
Albert E. Collier (Socialist)
Henry S. Porter (Republican) 354
Blanks . 143
Shall the proposed amendment to the Constitution empowering the General Court to authorize the taking of land to relieve congestion of population and to provide homes for citizens be approved and ratified?
Voted,
Yes . 239
No. 115
Blanks . 172
Shall the following proposed amendment to the Con- stitution enabling women to vote, be approved and ratified? Yes . 130
No. 351
Blanks . 45
Shall the following proposed amendment to the Con- stitution relative to the taxation of incomes and the granting of reasonable exemptions, be approved and ratified? Yes . 260
No. 96
Blanks 170
92
Report of Town Clerk - Convention
SCITUATE, November 12, 1915.
At a meeting of the Town Clerks of the several towns comprising the Second Plymouth Representative District, held at the Town Clerk's office in Marshfield on Friday, the twelfth day of November, 1915, at 12 o'clock noon, it was ascertained by the returns from each town that the number of votes cast for each candidate for Repre- sentative to the General Court, on Tuesday, the second day of November, 1915, was as follows:
E. Baker
Young H. A. Baker
Blank
Total
Norwell
230
64
294
Pembroke
149
31
180
Duxbury
275
62
337
Scituate
354
1
171
526
Marshfield
246
1
39
286
1254
1
1
367
1623
Edmund Baker of Marshfield having a majority of the votes returned, was declared elected and his certificate was made out in accordance therewith.
Signed :
HERBERT I. MACOMBER, Town Clerk of Marshfield.
GEORGE H. STEARNS, Town Clerk of Duxbury.
WILLIAM A. KEY, Town Clerk of Pembroke.
JOSEPH F. MERRITT, Town Clerk of Norwell.
JETSON WADE, Town Clerk of Scituate.
Attest: JETSON WADE, Town Clerk.
SPECIAL TOWN MEETING, DECEMBER 4, 1915
Mr. Albert D. Spaulding, Moderator.
ARTICLE 2
Voted, That for the purpose of refunding a note of $5,000 the Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow said sum and to issue notes of the Town therefor, said note to bear date of November
93
Report of Town Clerk-Town Meetings
27, 1915, and to mature on November 9, 1924, said refunding to be under authority granted by Chapter 358 of the Acts of 1906.
Commonwealth of Massachusetts. Plymouth ss.
At a regularly adjourned meeting of the County Com- missioners of Plymouth County, holden on the seventh day of December, in the year of our Lord 1915:
It appearing that the Town of Scituate in said County has not made and completed a highway in said Town known as Jericho Road, as ordered by said Commissioners, and that said highway has been completed as aforesaid under order of said Commissioners and paid by the County of Plymouth :
It is ordered that the Town of Scituate in said County pay into the Treasury of the County of Plymouth the sum of $500 within sixty days from the date hereof, being its proportion of the expense incurred in the making and completion of said highway.
LYMAN P. THOMAS, JERE B. HOWARD, EDWARD P. BOYNTON, County Commissioners of Plymouth County.
. A true copy. Attest: EDWARD E. HOBART, Clerk.
EXPENDITURES, JERICHO BEACH ROAD (Petition of Allen Associates)
Walter T. Osborn, contract. $675 00
Walter T. Osborn, extra labor and lighting 149 00
Harrison L. House, engineering 62 50
$886 50
A true copy. Attest:
JETSON WADE, Town Clerk.
94
Report of Town Clerk - By-Laws
BY-LAWS, TOWN OF SCITUATE, AS AP- PROVED BY THE SUPERIOR COURT NOVEMBER 20, 1899
ARTICLE I. GENERAL CONDUCT OF TOWN AFFAIRS
SECTION 1. The financial year shall begin with the first day of January and end with the thirty-first day of December.
SEC. 2. The annual meeting shall be held the first Monday in March.
SEC. 3. Town meetings shall be notified by posting an attested copy of the warrant, calling the same, in the Post Offices, at the Town House, seven days at least before the day appointed for said meeting, and by publication in a newspaper, if any be published in the town.
SEC. 4. At the annual meeting the reports of the Select- men, Overseers of the Poor, and all other Town Officers, and all standing committees shall be first in order, after the choice of Moderator.
SEC. 5. All motions shall be submitted in writing at the discretion of the Moderator or Clerk.
SEC. 6. Twenty-five voters shall constitute a quorum for the raising and appropriating of money under an article in the warrant providing for such action.
SEC. 7. The annual report of the Town Officers shall be printed and distributed at least ten days before the Town meeting.
SEC. 8. The duties of all Town Officers not specially provided for by law nor by these rules shall be determined by the rules of parliamentary law contained in Cushing's Manual, as far as they are adapted to town meetings.
ARTICLE II. STREETS AND PUBLIC LANDS
SECTION 1. The Selectmen or Road Commissioner may grant permits to any persons to build sidewalks in front of their own land, or on any of the streets or ways of the town,
95
Report of Town Clerk - By-Laws
whenever the public safety will permit; which permit shall specify the width and mode of constructing the same.
SEC. 2. Whenever complaint shall be made to the Select- men that the practice of coasting on any of the streets or sidewalks in the town has become dangerous to the public safety they may, if they shall judge it expedient, post up a notice in some conspicuous place, on the side or corner of such streets, forbidding all persons to coast upon the same; and if any person shall be found coasting upon the same after the posting of such notice he shall pay a fine of not less than one dollar nor more than five dollars for every such offence, to be recovered of the offender, his parent or guardian.
SEC. 3. No person shall wheel, drive or draw any hand- cart, bicycle, handsled or any other carriage of burden or pleasure, baby carriages excepted, nor permit any horse or other beast to go upon any sidewalk, nor to encumber the same with any boxes, barrels or any articles whatever to interfere with the convenient use of the same.
SEC. 4. Every owner or occupant of premises in the town shall keep the same free from all nuisances and sources of filth injurious to the public health and safety; and any nuisance, source of filth or cause of sickness found on private property must be removed upon notice of the Board of Health, and within such time as it may designate. If upon notice from this board any premises are not put in proper sanitary condition the same shall be vacated upon the order of the board.
SEC. 5. No person shall place or cause to be placed in any public or private way of the town the contents of any sink, cesspool or privy, nor place any dead animal, or dead animal or vegetable substance, rubbish or garbage in the same, except for the purpose of immediate removal there- from, under a penalty of not less than five nor more than twenty dollars for each offence.
SEC. 6. The words "public or private way" in the fore- going section shall be understood to include alleys, lanes, yards, beaches, or any other place where the presence of such refuse shall give offence to neighbors.
96
Report of Town Clerk - By-Laws
SEC. 7. One or more persons standing on any sidewalk or crosswalk, in such a manner as to obstruct a free passage for foot passengers, who shall not disperse immediately when ordered by any of the Selectmen, police officers or constable of the town, shall severally forfeit and pay a fine of three dollars for any violation of this By-Law.
SECS. 8 and 9 not approved.
SEC. 10. No person shall move any building through any street, lane or alley without license from the Selectmen.
ARTICLE III. MISCELLANEOUS
SECTION 1. Whoever posts, affixes or in any way attaches any poster, handbill, notice, advertisement or placard to or upon any wall, fence, building or structure not his own, without the permission of the owners or proprietors of such wall, fence, building or structure, shall forfeit and pay for each offence a fine of not less than five dollars nor more than twenty dollars.
SEC. 2. Whoever paints, draws or stamps any letter, notice, figure, advertisement or marks upon any wall, fence, post, tree, building or structure not his own, without the permission of the owner thereof, or without said permission, mars, defaces or disfigures in any way, such wall, fence, post, tree, building or structure, shall forfeit and pay for each offence a fine of not less than five nor more than twenty dollars.
SEC. 3. Any persons congregating together in a disorderly manner, who shall not disperse when ordered by any constable or police officer, and any person or persons congregating or loitering about in any school house yard, or outbuilding, not being a member of the public schools, who shall not immediately disperse and leave the premises when ordered or requested to by any school official, constable or police officer of the town, shall severally forfeit and pay a fine of five dollars for every such offence.
SEC. 4. No person in a nude state shall bathe or swim in any public or exposed place in the town.
97
Report of Town Clerk - By-Laws
SEC. 5. It is ordered that it shall be the duty of the constable and police officers to enforce the foregoing By- Laws.
SEC. 6. These By-Laws may be amended at any annual town meeting, articles for that purpose having been inserted in the town warrant.
CHARLES MANSON, FRANCIS B. LEE, HENRY T. BAILEY,
Committee.
A true copy. Attest:
JETSON WADE, Town Clerk.
98
Report of Town Clerk - Marriages
MARRIAGES, 1915
Jan. 12, Howard Prescott Arnold of Rockland and Marion Lincoln Richardson of Scituate, married by Guy O. Carpenter, Deacon of Methodist Episcopal Church, 72 Mt. Vernon Street, Boston, at Scituate.
Jan. 14, Peleg C. C. Alden of Duxbury and Ida May Jenkins of Scituate, married by Thomas H. Goodwin, Clergyman, at Scituate.
Jan. 16, Alfred Pease of Cohasset and Marianna (Vargus) Arnold of Cohasset, married by George Loring Thurlow, Minister, at North Scituate.
Feb. 12, Augustus G. Wesley of Scituate and Elizabeth A. (Otis) Cushing of Scituate, married by George Loring Thurlow, Minister, at North Scituate.
Feb. 20, Oliver Chester James of Cohasset and Lillian Frances Litchfield of Scituate, married by Howard Key Bartow. Clergyman, at Cohasset.
Feb. 22, Julius A. Zinn, Jr. of Medford and Edith May Welch of Scituate, married by Henry A. Welday, Clergyman, 2 Louisburg Square, Boston, at Scituate.
March 9, George Walter Gannett of Nantucket and Anna Bogdanoff of Scituate, married by Charles L. Mallory, Priest, at Nantucket.
March 14, Arthur J. Dalby of Scituate and Ella (Randall) Simmons of Scituate, married by B. Z. Stambaugh, Minister, at Scituate Centre.
March 18, Norman E. Withem of Scituate and Viola M. Vinal of Scituate, married by Howard Key Bartow, Clergy- man, at Scituate.
March 27, Antonio Roderick Gomes of Scituate and Catherine Alves Gomes of Scituate, married by Thomas H. Goodwin, Clergyman, at Scituate.
April 28, Edward Lewis Howe of Norwell and Ruth Linwood Delano of Norwell, married by George Loring Thurlow, Minister, at North Scituate.
May 12, Carl Lenard Morehardt of Scituate and Hazel May Josselyn of Scituate, married by Joseph Dinzey, Clergyman, at Norwell.
.
99
Report of Town Clerk - Marriages
May 27, Wesley C. Merritt of Scituate and Addie M. Merritt of Scituate, married by B. Z. Stambaugh, Minister, at Scituate Centre.
June 5, Lavon S. Godfrey of South Thomaston, Maine, and Grace B. Rachliff of South Thomaston, Maine, married by George Loring Thurlow, Minister, at North Scituate.
June 17, Jesse M. Withem of Scituate and Marion A. Ross of Scituate, married by Rev. Mary F. Macomber. Pastor, Congregational Church, Lanesville, Mass.
Aug. 7. George A. R. Annal of Scituate and Delia M. Coffin of Scituate, married by Albert Corey, Justice of the Peace, at Boston.
Aug. 10, Francis N. Hyland of Scituate and Margaret L. Harvey of Halifax, N. S., married by William R. Cole, Clergyman, at Cohasset.
Aug. 31, Walter Leroy Enos of Cohasset and Katherine Mary Hill of Scituate, married by John S. Perry, Priest, at Scituate.
Sept. 1, Rolf G. Overland of Scituate and Cora L. Burns of Scituate, married by Ezra M. Cox, Clergyman, at Scituate.
Sept. 19, John O'Malley, Jr., of Scituate and Ellen A. Mulrey of Scituate, married by C. J. Herlihy, Clergyman, at Cohasset.
Sept. 30, Chester Warren Taylor of Schenectady, N. Y., and Alice Tower Lee of Scituate, married by George Loring Thurlow, Minister, at North Scituate.
Oct. 11, Roy Myron Wright of Scituate and Florence Boisse of Gardner, married by Jules Graton, Priest, at Gardner, Mass.
Oct. 16, Daniel A. Campbell of Scituate and Stella L. Paris of Boston, married by Sidney Thomas Cooke, Minister, Brookline.
Oct. 17, Sidney S. Gates of Scituate and Ida F. Cohen of Scituate, married by Rev. Abraham L. Schmidt, at North Scituate.
Oct. 24, Sumner O. Crane of Scituate and Lillian F. Mitchell of Cohasset, married by George Loring Thurlow, Minister, at North Scituate.
100
Report of Town Clerk - Marriages
Nov. 1, James Clinton Haynes of Dorchester and Eva Frances Jenkins of Scituate, married by Roger Sawyer Forbes. Minister, at Boston.
Nov. 13, Manuel A. Pina of Scituate and Rose Francis of Cohasset, married by Howard Key Bartow, at Cohasset.
Nov. 20, Frank Smith of Scituate and Mary Green of Scituate, married by Thomas H. Goodwin, Clergyman, at Scituate.
Nov. 24, Elwood F. Litchfield of Scituate and Hattie L. Apts of Cohasset, married by George Loring Thurlow, Minister, at North Scituate.
Nov. 25, Alvin A. Vinal of Marshfield and Ella C. Merritt of Scituate, married by B. Z. Stambaugh, Minister, at Scituate Centre.
Dec. 1, Clifford L. Nash of Scituate and Cecelia G. Murphy of Scituate, married by John Weaver Sherman, Justice of the Peace, at Boston.
Dec. 7, John George Vollmer of Scituate and Xoa Damon Vickery of Scituate, married by B. Z. Stambaugh, Minister, at Scituate Centre.
Dec. 28, Manuel Cardusa of Scituate and Josephine Rose of Scituate, married by Edward L. Houghton, Minister, at Scituate.
Omitted in report of 1914:
Apr. 18, 1914, David Wesley Gardner and Grace Caroline Sprague of Scituate, married by Thomas H. Goodwin, Clergyman, at Scituate.
-
BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1915
MAIDEN NAME OF
DATE
NAME
MOTHER
Jan. 6
John Allen Tierney .
Lloyd A. and Bertha L. Turner
Jan.
7
Lloyd Andrew Turner
Simari
Jan.
13
- Esquera .
Ainslie
Jan. 19
Ethel May Jenkins .
Elliott
Jan
30
Marjorie Pauline Cole
Merritt
Feb.
7
Eleanor Frances Sylvester
Ferguson
Feb.
12
James Maynard Huntley .
William T. and Delia T. Murphy .
Mullen
March 13 Eugene Paul McDonald
Caleb T., Jr., and Nellie Jenkins
March 26 Charles Francis Jenkins .
Wesley L. and Mary A. Poole.
April
1
Lena May Poole.
Belvo Z. and Mame Stambaugh.
April
8 Elizabeth Stambaugh .
Charles H. and Katharine A. Smith
April 19
Emma Gertrude Smith
Sullivan
April 21 Elmer Francis Quinn.
Dinnean
April
24
George Flaherty .
Howard
June
5
Ellen Russell Bailey .
Sullivan
June
8
George Sullivan Ward
McNutt
July
10
Frederic Stanley Dorr
John and Agnes Dore.
July
20
Alice Pina . .
Pasquale and Helen Feola
July
28
Randolph A. Feola.
Elmer S. and Eleanor B. Williams
3
Robert Stanley Williams.
William M. and Hannah K. Manley
Aug.
7
Margaret Louise Williamson
Lemuel F. and Mary E. Hardwick
Sept.
7
Marion Frances Hard wick
Ferguson
Sept.
12
Louis Branch Wheeler .
Finnie
Sept.
19
Kennedy
Sept.
27
Prouty
Oct.
3
Norman Prouty Calkin
Berchill
Oct.
10
Mary Elizabeth Sweeney
Mackenzie
Oct.
30
Ella Virginia Bates
Barbour
Oct.
29 Edward Joseph Duran
Dec.
7 Illegitimate.
John B. and Charlotte Fabello
Dec.
19
Elsie Josephine Harris
Dec.
25
Helen Cushman Spear
Charles W. and Nora Harris. Chester F. and Bertha W. Spear
Tilden Reardon Cushman
Dec.
14
Angeline Fabello .
James C. and Gertrude C. Calkin
Arthur E. and Mary K. Sweeney
Burleigh E. and Jennie Bates
Michael J. and Elsie Duran.
Barrows Nicholson Pierce
Aug. Aug.
5
David W. Manley
Samuel R. and Blanch Williamson
Strout Ryan
Clarence G. and Sarah A. Wheeler .
William and Jane Morrison .
William Angus Morrison Alberta Theresa Hill
Ernest S. and Catherine A. Hill .
July
17
Philip William Dore
Jack and Mary Pina. .
Guppy
Dennis F. and Margaret B. Quinn
Marcus J. and Hannah Flaherty
Philip S. and Maude de Haven Bailey
Daniel E. and Bessie C. Ward. .
William Stanley and Edith Dorr
O'Malley
Feb. 18 Donald Edward Murphy .
J. Harry and Elizabeth V. McDonald
Mahoney
Sullivan Bulla
Report of Town Clerk - Births
101
NAME OF PARENTS
John F. and Helen F. Tierney .
Duffy Lincoln
Leon and Gertrude Esquera.
George M. and Flossie M. Jenkins
Henry T. and Maud T. Cole.
Harry F. and Cora M. Sylvester .
Robert E. and Ada M. Huntley
BIRTHS REGISTERED IN SCITUATE, NOT BEFORE RETURNED
DATE
NAME
NAMES OF PARENTS
MAIDEN NAME OF MOTHER
March 1, 1914 July 25, 1914
John Tilden Fabello
John B. and Charlotte Fabello . .
Tilden Harron
June 30, 1913
Jeanette Nichols .
Richard A. and Eva B. Nichols .
Allen
Feb. . 12, 1912
Eleanora Mary Matthews
Howard L. and Katherine F. Matthews
Connolly
May June 26, 1897
28, 1908
Dorothy Louise Litchfield
Jesse P. and Effie L. Litchfield.
Litchfield
Whitney Hastings
Henry W. and Anna W. Hastings
George
102
Report of Town Clerk - Births
Stanley Freeborn Murphy
Joseph N. and Isabel Murphy. Born in Somerville.
DEATHS REGISTERED IN SCITUATE IN THE YEAR 1915
DATE
NAME OF DECEASED
AGE Y. M. D.
CAUSE OF DEATH
NAMES OF PARENTS
Jan.
7
Harriet E. Randall.
54 10 -
Broncho Pneumonia
Jan.
9
Sylvia Nichols Damon
72 - 18
Chronic Valvular Heart Discase.
Martin Damon and - - Nichols
Jan.
28
George Alden Briggs
61 4 5
Tuberculosis
Paul D. Briggs and Almira Damon
Feb.
20
Frederick Webb.
17
8 19
Chronic Nephritis .
Feb.
24
Mary E. Dwyer.
42
9 27
Pulmonary Tuberculosis
Feb.
26
Mary N. Topping .
93
General Senility .
March 10
Annie Ward.
80 11
9
Cerebral Sclerosis
March 14
Henry Story.
51 2 18
Pulmonary Embolism .
March 25
Charles Anthony
85 10 5
Acute Bronchitis, Arterio Sclerosis
April
3
George L. Cudworth
69 6 11
Lobar Pneumonia. .
April
13
Manuel A. Sylvia .
87
3 19
La Grippe, Chronic Valvular Heart Trouble
April
22
Mary S. Litchfield .
83 1 -
Acute Indigestion .
May
12
Sophia Nichols .
38
Broncho Pneumonia.
May
16
Hugh A. McArthur.
48
7
Heart Disease.
May
16
James Alfred Wilson
1 11 7
Stomatitis, Septic Sore Throat.
May
19
Frederic Reid Mott:
73
4 2
Hardening of Arteries of the Heart.
June
12
Adeline Cheney Beckington. Mary Adelaide Rich .
84 10 14
Hodgkins' Disease
July
1
Henry L. Ellms.
78
2 20
July
7
Allen Brackley Shaw
85
9
July
30
Vesta L. Damon.
47
7
6
Aug.
5
Mary Darcy .
-
Sept.
5
Harvey W. Litchfield.
80 10 23
Sept.
6
Marion Tait Brough
51 1 3
Sept.
10 Capt. Frederick Stanley
70 7 24
Sept.
26
Harriet Agnes Chase
39 11 20
Oct.
5
Elvira Gannett. .
103 10 23
Nephritis .
Oct.
7
Lois Ney .
59
6 9
Oct.
7 Margaret Curran.
31 8 29
Chronic Endocarditis
Oct.
26
Philip J. Gillis.
80 10 12
Lobar Pneumonia.
Nov.
1
Louis Branch Wheeler
1 20
Nov.
4
Elvira B. Bearce.
81
5 2
Nov.
13 Francis K. Litchfield .
30 7 1
Lobar Pneumonia .
Nov.
18 Jane Noble Foulser
24 1
-
Dec.
9 George H. Lane. .
82 11 14
Chronic Interstitial Nephritis
Dec.
20 Henry E. Damon .
53 4 23
Dec.
20 Emily F. Whittaker.
9
5 12
Broncho Pneumonia . .
Dec. 1
(1914) Sidney R. Marsh
69
-- -
Suffocation with smoke (accidental)
George Webb and Maria E. Vinal John Dwyer and Rose Walls Unknown
Owen Doherty and Ellen Mclaughlin John Story and Margaret Weatherbee Benjamin Anthony and Ruth Boen Elijah Cudworth and -
Martin Litchfield and Mary T. Mott Joseph DeCoste and Margaret Budro Alex McArthur and Margaret Ramsey Frank L. Wilson and Caroline McNutt Elmer E. Mott and Genie Reid
Halsea Cheney and Adeline Blish
Samuel Mortimer and May Briggs William Ellms and Caroline Cook Brackley Shaw and Susan Damon Joseph Northey and Hannah Wade Joshua M. Reed and Charlotte Litchfield
Joseph Litchfield and Jane Whitcomb George Coghill and Elizabeth Beach
Diabetes .
Myocarditis.
Joseph Parker and Mary Moore Caleb Bailey and Debley Vinal Charles H. Litchfield and Caroline Harris John Curran and Barbara Noonan John Gillis and Nancy McIntyre
Inanition due to Inassimilation
Organic Heart Disease.
Clarence G. Wheeler and Sarah Ferguson Abraham Litchfield and Rachel Nichols Francis M. Litchfield and Harriet F. Jenkins Isaac Foulser and Jane Noble Henry E. Merritt and Minta Bowditch Leavitt Lane and Maria Jones
Nov.
27 Elsie C. Merritt.
62 11 28
Cancer of Colon
Pulmonary Tuberculosis
Fatty Degeneration of the Heart.
George H. Damon and Harriet L. Brown Frank T. Whittaker and Emily Merritt John Marsh and Lucy Studley
103
Report of Town Clerk - Deaths
16 2 24
Typhoid Fever . .
June
14
Arterio Sclerosis.
52 7 25
Valvular Disease of Heart.
Arterio Sclerosis
July
27 Henry H. Northey .
Acute Diffuse Nephritis .
2 29
Chronic Gastro-Intestinal Indigestion
Chronic Bronchitis, Valvular Disease of Heart Valvular Disease of Heart.
Chronic Nephritis .
William R. Damon and Harriet E. Eaton
BROUGHT INTO TOWN FOR INTERMENT, 1915
DATE
NAME OF PERSON
AGE Y. M. D.
CAUSE OF DEATH
PLACE OF BURIAL
PLACE OF DEATH
Jan. 4
Lydia E. Mclaughlin. .
75
Feb.
14
Catherine Merritt.
79
Mar.
4
Anna T. Goodrich
48
7
21
Lobar Pneumonia .
Groveland Cemetery.
Mar.
15
Julia T. Torrey .
80
11
14
May
2
Elizabeth Harris
77
Pneumonia .
Union Cemetery .
Ridgewood, N. J. Cohasset
June
5
Nellie Judd .
50
Cerebral Hemorrhage
Union Cemetery .
Weymouth
June 30
Thomas Otis .
73
5
6
July
19
Charles Allen Bailey .
47
July
22
George Allison Curtis
61
3
11
Bright's Disease.
Fair View Cemetery .
Boston
Nov. 4
Dennis Ormond .
78
Arterio Sclerosis .
1914
James I. Hyland .
69
1
26
Uræmia .
Union Cemetery .
Brockton
Mar. 22
Azro Turner .
61
7 -
Arterio Sclerosis
Groveland Cemetery .
Quincy
104
Report of Town Clerk - Interments
Head injury resulting from accidental fall. Chronic Myocarditis .
Union Cemetery .
Rockland Boston
Merritt Cemetery .
Providence, R. I.
Nephritis .
Union Cemetery .
Boston
Groveland Cemetery .
Myocarditis .
Anafalaxis
Fair View Cemetery .
North Carolina
Catholic Cemetery .
Marshfield
Dec. 25 1913
105
Report of Town Clerk - Summary
SUMMARY
Number of births registered in Scituate for the year 1915
Males . 21
42
Females 21
Number of marriage licenses issued 34
Number of marriages recorded . 33
Number of deaths for the year 39
Males 19
Females 20
Brought to town for interment and recorded
10
Number of dogs licensed for the year . 159
Amount, less Town Clerk's fees. paid into the County Treasury $412 20
Number of hunters' licenses issued 167
REGISTERED VOTERS IN THE TOWN OF SCITUATE OCTOBER 23, 1915
Males 754
Females . 115
Enrolled Militia 492
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.
106
Report of Scituate Water Company
STATEMENT OF RECEIPTS AND EXPENDI- TURES OF THE SCITUATE WATER COMPANY FOR THE YEAR 1915
Receipts
Jan. 11. Water rates . $2,562 69
Jan. 18. General maintenance, over-paid 277 95
Jan. 18. Services . . 8 00
Jan. 20. Service rates 8 00
Jan. 20. Water rates 249 72
Jan. 22.
Water rates 60 00
Jan. 30.
Interest on deposit 12 22
Feb. 12.
Water rates 30 00
April 15. Water rates .
239 59
April 30.
Interest on deposit
26 36
April 30.
General maintenance, checks not used 7 25
May 15. Loan .
5,000 00
May 20. Service rates
163 69
June 29. Water rates.
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.