Town annual report of the officers and committees of the town of Scituate 1913-1915, Part 15

Author: Scituate (Mass.)
Publication date: 1913-1915
Publisher: The Town
Number of Pages: 448


USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 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.