Town annual report of the officers and committees of the town of Scituate 1913-1915, Part 3

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 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 | Part 17


Selectman for three years: Vote for one


Frederic T. Bailey 267


Henry C. Seaverns 68


George B. Vinal. 21


G. Dana Yeaton 124


Blanks . 18


Assessor for three years: Vote for one


Frederic T. Bailey 262


Henry C. Seaverns 69


George B. Vinal . 19


G. Dana Yeaton 118


Blanks .


30


64


Overseer of the Poor for three years: Vote for one


Frederic T. Bailey 264


Henry C. Seaverns 65


George B. Vinal . 22


G. Dana Yeaton 144


Blanks. 32


Town Clerk for one year: Jetson Wade .


405


Blanks . 92


Town Treasurer for one year:


William P. Richardson


424


Blanks . 73


Collector of Taxes for one year:


Fenton W. Varney 397


F. J. Bailey


1


Blanks .


99


Auditor for one year:


Howard O. Frye


384


Blanks. 113


Surveyor of Highways for one year:


Henry T. Cole. 253


John T. Fitts. 188


Charles M. Wagner 49


Blanks .


7


Constables for one year: Vote for three


Elmer F. Burrows . 370


Charles M. Litchfield . 379


John F. Turner 368


Scattering


11


Blanks.


363


Tree Warden for one year:


Percival S. Brown 364


W. S. Harrub 1


Blanks. 132


65


Park Commissioner for three years:


Henry T. Bailey 357


T. F. Flynn 1


Blanks . 139


School Committee for three years:


Frederick B. Noyes 249


Peter W. Sharp. 246


Blanks . 33


Board of Health for three years:


Thomas H. Farmer 119


George T. Otis. 337


Blanks . 41


Advisory Board for three years:


Charles A. Cushman 312


William W. Wade. 334


Joseph A. Ward 344


Blanks. 501


Shall licenses be granted for the sale of intoxicating liquors in the Town of Scituate for the ensuing year?


Yes, 146; No, 293; Blanks, 58.


ARTICLE 2


Voted, Surveyors of Lumber, Measurers of Wood and Bark for one year. - Ansel F. Servan and George S. Bailey.


Fence Viewers for one year. - Caleb T. Jenkins, Frank E. Cook, and Aaron Bates.


Field Drivers for one year. - It was voted that the Constables act as Field Drivers. Elmer F. Burrows, Charles M. Litchfield and John F. Turner.


Pound Keeper. - Wiley S. Damon.


ARTICLE 3


Voted, To accept the report of the Selectmen and other town officers, as printed in the Town Report.


66


ARTICLE 4


To raise such sums of money as may be necessary to defray the town charges for the ensuing year, and make appropria- tions for the same.


Voted for:


Board of Health $600 00


Cattle Inspection .


125 00


Electric lights.


500 00


Fore River Bridge


50 00


Fire Department


600 00


Forest fires


400 00


Hydrant rental.


4,000 00


Interest on debt


3,200 00


Little's Bridge


50 00


Libraries


700 00


Lockup.


100 00


Moth work


2,052 00


Miscellaneous .


1,200 00


Memorial Day


150 00


Park Commission


250 00


Preservation of macadam


4,000 00


Police .


1,200 00


Public buildings


800 00


Printing, stationery and postage


600 00


Reduction of debt.


5,000 00


Roads (general) .


4,000 00


Removal of snow


500 00


Support of schools


15,500 00


Salary of School Committee


250 00


Sidewalks


1,000 00


Support of poor .


5,500 00


Soldiers' relief.


600 00


State Aid .


2,300 00


Stone roads


10,000 00


Steam roller 950 00


Transportation of pupils.


3,700 00


Taxes, state


7,500 00


67


Taxes, county.


$6,500 00


Taxes, state highway


300 00


Taxes, abatements.


1,500 00


Taxes, collection.


800 00


Tree Warden.


500 00


Town Counsel


100 00


Town officers.


2,500 00


ARTICLE 5


Voted, That the rate of wages for removing snow be the same as last year, $2.25 per day of eight hours.


ARTICLE 6


Voted, That the town authorize its Overseers of the Poor to contract at their discretion for the support of the town's poor.


ARTICLE 7


Voted, That the town authorize the Town Treasurer with the approval of the Selectmen, to borrow during the municipal year beginning March 3, 1913, in anticipation of the collection of taxes of said year, such sums of money as may be necessary for the current expenses of the town, but not exceeding the total tax levy of said year, giving the note or notes of the town therefor, payable within one year from the dates thereof.


All debts incurred under authority of this vote shall be paid from the taxes of the present municipal year.


ARTICLE 8


Voted, That the Committee of twenty-one chosen to investigate and report at some future town meeting on High School improvements be discharged.


ARTICLE 9


Voted, That the town do authorize the Selectmen to prosecute, compromise, or defend any suit or suits within the Commonwealth in the name of the town.


68


ARTICLE 10


Voted, That the town do authorize the Selectmen to transfer at their discretion unexpended balances of previous years to current appropriations.


ARTICLE 11


Voted, That all taxes be due on October 1, 1913, and that interest at the rate of six per cent a year be charged after January 1, 1914.


ARTICLE 12


Voted, That the town abate the poll tax of each fireman.


ARTICLE 13


Articles 13, 14, 15, 16, 17, 18, 19, 20 and 21, asking for appropriations of money for stone roads, were considered and passed over at the time the town voted $10,000 for new macadam roads.


The Selectmen with the Highway Surveyor were chosen a Committee in regard to the location and the amount of money to be expended in different parts of the town on stone roads.


ARTICLE 22


Voted, That the town do authorize its Board of Selectmen to enter into an agreement with the inhabitants of the Town of Norwell to reimburse them in a sum not to exceed $2500 for such sums of money as they may be called upon to pay for land damages arising out of the purchase, taking, or otherwise acquiring land within the limits of the Town of Scituate for the building of the extension of the Old Colony Railroad from Hanover to Greenbush.


ARTICLE 23


Voted, That the town raise and appropriate $660 to reim- burse Dr. Herbert E. Fernald for damages received on account of an accident on Grove Street in February, 1912.


Voted, To instruct the Selectmen to settle as reasonably as possible.


69


ARTICLE 24


Voted, That the town order the Overseers of the Poor to appoint three town physicians at a salary of $100 each, so as to give the town poor the privilege of calling whichever physician they prefer.


ARTICLE 25


Voted, That the town assume the individual liability of property owners in the suppression of moths, and raise and appropriate $1500 for the purpose.


ARTICLE 26


Voted, That the town raise and appropriate $350 for elm tree beetle spraying.


ARTICLE 27


Voted, That the town raise and appropriate $600 for the purchase of a second power sprayer.


ARTICLE 28


What action will the town take to protect our song and game birds.


Voted, To pass over.


ARTICLE 29


Voted, That the town pay $6 per day for a man and team at work on the highway.


ARTICLE 30


Voted, To pay a bounty of $1 on foxes and 25 cents on woodchucks, same as last year.


ARTICLE 31


Voted, $250 to provide for better drainage in Beach Street, by the construction of a suitable drain with catch basin in said street, at or near its junction with Surfside Road under the direction of the Highway Surveyor.


ARTICLE 32


Voted, That the town raise and appropriate the sum of $3000, to be spent in conjunction with funds provided by the State for the dredging of Scituate Harbor.


70


ARTICLE 33


To see what action the town will take in regard to the disposal of the lockup.


Voted, That the Selectmen act in conjunction with the Trustees of the Methodist Society in regard to Union Hall.


ARTICLE 34


Voted, To pass over.


ARTICLE 35


Voted, To pass over.


ARTICLE 36


To see what action the town will take toward acquiring by cession, purchase, or otherwise, the land and buildings at Cedar Point belonging to the United States, and formerly used for lighthouse purposes.


Voted, That the Selectmen be and hereby are instructed to petition the Congress of the United States for the cession or sale to it, of the property at Cedar Point owned by the United States and formerly used for lighthouse purposes, and that the sum of one thousand dollars ($1000) is hereby appropriated for that purpose.


Resolved, That it is the sense of the people of Scituate in town meeting assembled that this historic light should be restored to its ancient lines, rehabilitated and kept in repair as a landmark worthy of preservation and a monument to those valorous sailors of Scituate who fought in the War of 1812.


Further Resolved, That the town pledges itself to rehabili- tate, restore and forever keep and maintain said light if permitted to acquire it for that purpose.


ARTICLE 37


Voted, That the town do reimburse the members of Hose 1 and Hose 3 for the amount spent by them in installing electric lights in their respective Hose Houses.


71


ARTICLE 38


Will the town accept the provisions of Chapter 50, Sections 1 to 9 of the revised laws, known as the Betterment Act. Voted, To pass over.


ARTICLE 39


Will the town vote not to receive the series of Public Documents, as allowed by Chapter 422 of the Acts of 1908.


Voted, To decline with thanks the Public Documents furnished to the town by the State.


ARTICLE 40


Will the town raise and appropriate the sum of $50 for the salary of a local Game Warden.


Voted, To pass over.


ARTICLE 41


Voted, That the town do authorize a survey and plan of the town under the direction of the Board of Assessors and raise and appropriate the sum of $1000, as the first annual payment for the same.


ARTICLE 42


Voted, That the town do surface and oil the road from Humarock Bridge to the Beach, and construct a sidewalk along the south side of the same, and raise and appropriate the sum of $800 for the purpose.


ARTICLE 43


Voted, That the town do raise and appropriate the sum of $250 to purchase a hand chemical engine for fire protection at Humarock Beach.


ARTICLE 44


Voted, That the town accept the way leading from Jericho Beach to Lighthouse Point (so called), as laid out by the Selectmen, and raise and appropriate the sum of $1500 to build the same.


72


ARTICLE 45


Voted, That the town pay 30 cents per hour in all its departments.


ARTICLE 46


Voted, That the town install a hose reel in the Grove Street district, and raise and appropriate the sum of $200 for that purpose.


Articles 47, 48, 49, 50, 51 and 52, relating to Stone Roads was


Voted, To pass over.


Voted, That the thanks of the meeting be extended the Moderator and that he be paid $5 for his services.


Attest : JETSON WADE, Town Clerk.


STATE PRIMARIES


Polls opened at 6.30 A.M.


Jonathan Hatch, Presiding Election Officer.


Ballot Clerks, Fenton W. Varney and Henry A. Litchfield.


Tellers, Charles F. Curran and Frank L. Bates.


Registrars, Charles F. Clapp, William Stanley and Walter J. Stoddard.


Polls closed at 1.15 P.M.


The vote was as follows:


REPUBLICAN PARTY, SEPTEMBER 13, 1913


For Governor:


Everett C. Benton 9


Augustus P. Gardner 22


Blanks . 3


Lieutenant-Governor:


August H. Goetting 29


Blanks. 5


Secretary:


William S. Kinney 27


Blanks.


7


73


Treasurer:


Charles L. Burrill. 22


Maurice Kane. 10


Blanks . 2


Auditor:


John E. White


29


Blanks . 5


Attorney-General:


James M. Swift.


29


Blanks . . 5


Councillor:


Eben S. S. Keith


24


Blanks . 10


Senator:


Alexander Holmes


28


Blanks . 6


Representative in General Court:


Charles H. Waterman 31


F. P. Barnes 1


Blanks. 2


County Commissioner:


Walter H. Faunce. 30


Blanks. 4


Associate Commissioners:


G. Wilbur Damon 1


C. Albert Brown. 1


William Sprague. 2


Albert T. Sprague 1


Blanks . 29


District Attorney:


Albert F. Barker . 29


Liba F. Litchfield 1


Blanks .


4


74


Register of Probate:


27 Sumner A. Chapman. Blanks. 7


State Committee:


James T. Kirby R. N. Child


1


Blanks. 8


Delegate to State Convention:


Howard O. Frye.


26


Walter Haynes. 26


1


Frank McArthur 1


Blanks .


14


Town Committee:


Charles H. Waterman. 30


William W. Wade. 28


Ansel F. Servan. 28


29


Howard O. Frye 28


Blanks.


27


DEMOCRATIC PARTY, SEPTEMBER 23, 1913


For Governor: David I. Walsh 13


Blanks


1


Lieutenant-Governor:


Edward P. Barry


6


Richard N. Long . 8


Secretary: Frank J. Donahue. 11


Blanks .


3


25


Hamilton W. Welch


Charles W. Peare


75


Treasurer:


Frederick W. Mansfield 11


Joseph L. P. St. Coeur


1


Blanks. 2


Auditor:


Frank H. Pope


10


Blanks. 4


Attorney-General:


Thomas J. Boynton


11


Blanks. 3


Councillor, None.


Senator:


William T. Way


10


Blanks .


4


Representative in General Court:


Thomas F. Hernon . 3


Joseph F. Merritt 9


Blanks. 2


County Commissioner:


Edward P. Boynton 13


Blanks .


1


Associate Commissioner, None.


District Attorney:


Thomas H. Buttimer


7


William J. Good.


0


Eugene F. O'Neill 1


John P. Vahey 4


Blanks.


2


Register of Probate:


Edward J. Barry, Jr. 10


Blanks.


4


76


State Committee: E. Clifford Nash 10


Daniel M. O'Brien 4


Delegate to State Convention:


Henry E. Damon 10


Blanks . 4


Town Committee:


Henry T. Cole.


13


Henry E. Damon


13


William Stanley 13


Charles P. Curran .


13


Perez L. Young 13


Blanks .


5


PROGRESSIVE PARTY


For Governor:


Charles S. Bird 1


Lieutenant-Governor:


Daniel Cosgrove. 1


Secretary:


Russell A. Wood. 1


Treasurer:


Warren R. Keith . 1


Auditor:


Octave A. La Riviere. 1


Attorney-General:


H. Huestis Newton. 1


Councillor:


Charles R. Barrett 1


77


Senator:


William B. Arnold 1


Charles E. Burbank


0


Representative in General Court:


William G. Ford. 1


County Commissioner:


Daniel E. Damon . 1


Associate Commissioner, None.


District Attorney:


William F. Kane. 1


Register of Probate:


Harold S. Lyon. 1


State Committee:


Richard W. Child . I


Delegate to State Convention:


Robert P. Doremus. 1


STATE ELECTION NOVEMBER 4, 1913


Polls opened at 6.30 A.M.


Presiding Election Officer, Frederic T. Bailey.


Polls declared closed at 4.05 P.M.


Total Vote, 423.


For Governor:


Charles S. Bird (Progressive) 122


Alfred H. Evans (Prohibition) 2


Eugene N. Foss (Independent) 42


Augustus P. Gardner (Republican) 122


Arthur E. Reimer (Socialist Labor)


0


David I. Walsh (Democratic)


129


George H. Wren (Socialist) 1


Blanks 5


78


Lieutenant-Governor:


Edward P. Barry (Democratic) 126


Daniel Cosgrove (Progressive) . 113


August H. Goetting (Republican) 151


Albert J. Oren (Prohibition) . 2


Peter O'Rourke (Socialist Labor) .


1


George E. Roeuer, Jr. (Socialist) 2


Blanks . 28


Secretary:


Frank J. Donahue (Democratic) 129


William S. Kinney (Republican) 146


John A. Nicholls (Prohibition) . 6


Fred E. Oelcher (Socialist Labor) 2


Ella M. Roberts (Socialist) . 3


Russell A. Wood (Progressive) 104


Blanks . 33


Treasurer:


Charles L. Burrill (Republican) 152


Charles E. Fenner (Socialist) . 2


Thomas A. Frissell (Prohibition) 2


Warren R. Keith (Progressive). 105


Frederick W. Mansfield (Democratic) 125


Dennis McGoff (Socialist Labor)


1


Blanks . 36


Auditor:


Herbert S. Brown (Prohibition) 11


David Craig (Socialist Labor). 3


Octave A. La Riviere (Progressive) 85


Samuel P. Levenberg (Socialist) .


3


Frank H. Pope (Democratic) 121


John E. White (Republican) 155


Blanks 45


Attorney-General: Thomas J. Boynton (Democratic) 128


Freeman Crommett (Prohibition) 3


79


John McCarty (Socialist) 3 H. Huestis Newton (Progressive) 87


Ingvar Paulsen (Socialist Labor) 1 James M. Swift (Republican) 156


Blanks . 45


Councillor:


Charles R. Bassett (Progressive) 90


Charles C. Connor (Democratic) 117


Eben S. S. Keith (Republican) 159


Elmer A. Wright (Socialist) 5


Blanks. 52


Senator:


Charles E. Burbank (Progressive) 108


Alexander Holmes (Republican) 146


Forest O. Nichols (Socialist) . 5


William T. Way (Democratic) 118


Blanks . 46


Representative in General Court:


William G. Ford (Progressive). 38


Joseph F. Merritt (Democratic). 132


Charles H. Waterman (Republican) 236


Blanks 17


County Commissioner, Plymouth County:


Edward P. Boynton (Democratic) . 126


Daniel E. Damon (Progressive). 87


Walter H. Faunce (Republican) 152


Zoel Thibadeau (Socialist) 2


Blanks. 56


Associate Commissioners:


Joseph D. Clark (Socialist) 11


Joseph E. Lacouture (Socialist) 7


William L. Sprague (Progressive and Republican). 160


124


Ezekiel R. Studley (Republican)


Harold F. Studley (Progressive) 95


Blanks . 453


80


District-Attorney, Southeastern District:


Albert F. Barker (Republican) 177


William J. Good (Democratic) 124


William F. Kane (Progressive) 71


John F. Mullen (Socialist) . 3 Blanks. 48


Register of Probate and Insolvency:


Herbert N. Alden (Socialist) 7


Edward J. Barry, Jr. (Democratic) 119


Samuel A. Chapman (Republican) 172


Harold S. Lyon (Progressive) 66


Blanks . 59


Shall the proposed amendment to the Constitution, mak- ing women eligible to appointment as Notaries Public, be approved and ratified?


Yes .


119


No


165


Blanks . 139


Shall the proposed amendment to the Constitution, authorizing the referendum, be approved and ratified?


Yes.


155


No. 73


Blanks .


195


Shall Chapter 807 of the Acts of 1913, being an act to provide for compensating laborers, workmen and mechanics for injuries sustained in public employment, etc., be accepted? Yes. 193


No.


67


Blanks


163


TOWN CLERKS' CONVENTION


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,


81


the fourteenth day of November, 1913, 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 fourth day of Novem- ber, 1913, were as follows:


Ford


Merritt


Waterman


Blanks


Total


Duxbury


62


59


84


26


231


Pembroke


53


31


55


12


151


Norwell


20


182


47


7


256


Marshfield


67


67


103


6


241


Scituate


38


132


236


17


423


Charles H. Waterman, having a majority of the votes returned, was declared elected, and his certificate was made out in accordance therewith.


HERBERT I. MACOMBER, Town Clerk of Marshfield.


GEORGE H. STEARNS, Town Clerk of Duxbury.


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.


Commonwealth of Massachusetts. Plymouth ss.


On the petition of Rockland Trust Company, Trustee for the Allen Associates, by Horace T. Fogg, Vice-President, presented to the County Commissioners of Plymouth County at their meeting holden at Plymouth on the second day of September, in the year of our Lord 1913, representing that the public highway in Scituate in said County, known as the Jericho Beach Road, from its junction with Hatherly Road, and extending in a general northeasterly direction to a point near the house owned by Mrs. Rose Dwyer is crooked and inconvenient and in some places dangerous


82


for public travel and requesting a view of the premises and the alteration, straightening or new location of said highway or the laying out of a new highway within the termini aforesaid or such other action as public necessity and com- mon convenience may require and the discontinuance of such parts of the present highway as may be rendered useless by any action taken, reference being had to the pe- tition 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 Scituate Yacht Club House in said Scituate, on the eighth day of October, A.D., 1913, at 10.30 o'clock in the forenoon, and after viewing the premises and hearing all persons and corporations who desired to be heard, they adjudicate and determine that common convenience and necessity require that the prayer of said petition be granted as hereafter set forth; no person or corporation then or at any other time objecting thereto.


And they continue and adjourn said proceedings from time to time for further consideration and to make return thereof, all persons and corporations interested having due notice thereof, to a meeting of the County Commissioners held at the Court House at Plymouth on the eighteenth day of November, A.D., 1913, when and where they proceed to complete said proceedings and make return thereof as follows, to wit:


Then proceeded to widen the highway in said Scituate known as Jericho Beach Road, by beginning at a concrete bound in the present northwesterly line of said road bearing north 52° 22' east, one hundred ninety-nine and 1% feet distant from the stone bound which marks the northeasterly end of the curve at the corner of said Hatherly Road and said Jericho Beach Road, and running thence northeasterly by a curve to the right of 2876.19 feet radius, (374.80) feet in the highway on land of James J. Barry and land of the Allen Associates to a stone bound which marks an angle in the northwesterly line of said Jericho Beach Road as


83


established by the County Commissioners, January 3, 1882, acting under the petition of Dana Smith and others, said curve to be marked by concrete bounds 74.96 feet apart, said highway to extend forty feet in width on the southeasterly side of the above described line of location, said southeasterly line to be marked by concrete bounds opposite and forty feet distant from the bounds in the above described northwesterly line of location; then pro- ceeded to lay out and establish a new highway within the termini named in said petition, by beginning at the last named stone bound and running thence north 59° 50' east, (193.08) feet to a concrete bound, thence by a curve to the left of 589.20 feet radius, (549.84) feet all on land of Allen Associates aforesaid, to a concrete bound in the present westerly line of said Jericho Beach Road, said curve to be marked by concrete bounds 49.98 feet apart and said new highway to extend forty feet in width on the south- easterly side of the above described line of location and the southeasterly line thereof to be marked by concrete bounds opposite and forty feet distant from each of the bounds in the above described northwesterly line.


Then proceeded to widen and locate anew said Jericho Beach Road, by beginning at the last named concrete bound at the terminus of the above described section of new highway and running thence north 6° 21' east in the present northwesterly line of location of said Jericho Beach Road (251.3) feet to a concrete bound, thence by a curve to the right of 995.73 feet radius (450) feet in the highway and on land of Allen Associates aforesaid to a concrete bound, said curve to be marked by concrete bounds seventy- five feet apart, thence by a curve to the right of 562.94 feet radius, (234.24) feet on said land of said Allen Associates, land of The Humane Society of the Commonwealth of Massachusetts, and in the highway to a concrete bound in the present northwesterly line of location of Jericho Beach Road as established in 1882 as aforesaid, said highway to extend forty feet in width on the southeasterly side of the above described line of location, said last named curve to


84


be marked by concrete bounds (58.56) feet apart and said southeasterly line of location to be marked by concrete bounds opposite and forty feet distant from each of the above named bounds in said northwesterly line of location.


At the same time discontinued as a public highway all parts of the present highway which lie outside of the lines of the widening and new highway as above located.


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 constructed. Owners of land taken as aforesaid are re- quired to remove their trees, fences, buildings and other obstructions from the land so taken before the first day of May, A.D., 1914.


The inhabitants of the Town of Scituate aforesaid, are hereby ordered to cause said relocation and widening 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 November, A.D., 1914.


At the same time awarded to the several persons and corporations whose lands are taken for said relocation and widening or who suffer damages on account thereof, the several sums hereafter named to be paid from the County Treasury so soon as said town shall enter upon and posses- sion take of said lands for the purpose of constructing said relocation and widening as aforesaid, to wit: James J. Barry, 135 square feet of land $13 50


Humane Society of the Commonwealth, 130 sq. ft. 13 00


Mowry S. Kingsbury, 16 square feet. 1 60


Florence N. Kingsbury, 192 square feet 19 20


Lot No. 50, owner unknown, 156 square feet 15 60 Lorenzo D. Bates, 18 square feet. 1 18


The Allen Associates 25,460 square feet, claim no damage.


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.


85


In witness whereof, the said County Commissioners have hereunto set their hands this eighteenth day of November in the year of our Lord 1913.


WALTER H. FAUNCE, LYMAN P. THOMAS, JERE B. HOWARD, County Commissioners.


A true copy. Attest :


JETSON WADE, Town Clerk.


MARRIAGES 1913


Jan. 9, Walter Haynes of Scituate and Margaret O'Neil of Scituate, married by F. A. Brogan, Priest, at Cohasset.


March 9, Charles Remus Stoddard of Cohasset and Nellie Belle Bates of Cohasset, married by George Loring Thurlow at North Scituate.


March 26, Howard Hall Young of Scituate and Mabel Cole of Scituate, married by John W. Hackley, Pastor, Methodist Episcopal Church, at Chicago, Ill.


April 7, Chester Franklin Spear of Hanover and Bertha Wallace Cushman of Scituate, married by Melvin S. Nash, Clergyman, at North Hanover.




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.