USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1913-1915 > 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 | Part 17
ARTICLE 19
Voted, To pass over.
ARTICLE 20
Voted, To pass over.
ARTICLE 21
Voted, To pass over.
ARTICLE 22
Will the Town raise and appropriate the sum of $200 to be used for music, sports, etc., on July 4, 1914, to be expended under the direction of the Fourth of July Carnival Asso- ciation?
Voted, Yes.
ARTICLE 23
Voted, That the Town pay each individual fireman fifty cents per hour for fighting all fires.
ARTICLE 24
Will the Town raise and appropriate the sum of $650 for the purchase of 1000 feet of hose for the use of Hose 1, or act thereon?
Voted, Yes, taken up with and included in estimated. expenses of Fire Department.
ARTICLE 25
Voted, To pass over.
ARTICLE 26
Voted, That the Town raise and appropriate the sum of $500 for gravelling Briggs Place from its junction with Main Street to the residence of B. F. Tufts.
ARTICLE 27
Voted, To pass over.
77
Report of Town Clerk-Town Meetings
ARTICLE 28
Voted, That the town raise and appropriate the sum of $2500 to complete the macadam on High Street, from the residence of Milton G. Litchfield to Clapp's Corner.
ARTICLE 29
Voted, That the Town raise and appropriate the sum of $1200, to complete the macadam and for drainage on Central Street, from the High School to Main Street.
ARTICLE 30
Will the Town raise and appropriate a sum of money to repair the road leading from the residence of the late Thomas J. Newcomb to Mann Hill?
Voted, That Article 30 be referred to the Committee chosen under Article 12, the amount of money to be taken from Roads, general.
ARTICLE 31
Voted, That the Town do accept the layout of Water Street, as made by the Selectmen, and $100 be raised for that purpose.
ARTICLE 32
Voted, That the Town do raise and appropriate the sum of $500, to be used in conjunction with a sum appropri- ated by the North Scituate Beach Improvement Association for the purpose of repairing Beach Street at the opening of the sea wall at North Scituate Beach.
ARTICLE 33
Voted, That the Town raise and appropriate the sum of $3000, to be expended under the direction of the Harbor and Land Commissioners with such money from the State as may be authorized, for the further dredging and improve- ment of Scituate Harbor.
ARTICLE 34
To see if the Town will raise and appropriate a sum of money to repair Central Avenue so called, at Humarock Beach.
Voted, Referred to Committee chosen under Article 12.
78
Report of Town Clerk-Town Meetings
ARTICLE 35
Voted, That the Town do accept the provisions of the Betterment Act, Chapter 50, Sections 1 to 22.
ARTICLE 36
Voted, That the Town will pay a reward of $25 for information leading to the arrest and conviction of any person or persons found trespassing and taking fruit, produce or other property from the land of another.
ARTICLE 37
Will the Town pay $2 per day for each horse used on highway work?
Voted, No.
ARTICLE 38
Will the Town pay a bounty on foxes and woodchucks?
Voted, Yes; $1 foxes, 25 cents on woodchucks killed within the limits of the Town.
ARTICLE 39
Voted, That the Town will pay a reward of $10 to any- one furnishing evidence that will lead to the conviction of any person or persons found guilty of killing song birds or robbing their nests.
ARTICLE 40
Voted, That the Town raise and appropriate the sum of $3000 to macadamize Union Street, from Central Street to the residence of Mrs. Shadrach Curtis, and that the build- ing of said piece of macadam road be put out by contract by the Selectmen.
ARTICLE 41
What action will the Town take in regard to grading Ridge Hill?
Voted, That Article 41 be referred to the Selectmen.
ARTICLE 42 .
Will the Town abolish the office of Highway Surveyor? Voted, No.
79
Report of Town Clerk-State Primaries
ARTICLE 43
Voted, That the Town do raise and appropriate the sum of $1500 to macadamize a portion of Hollett Street, beginning at Gannett Street.
ARTICLE 44
To see what action the Town will take upon the order of the County Commissioners relative to a relocation of a part of Jericho road, so called, as described in said order, as recorded by the Town Clerk.
Voted, That the Town refuse to act.
Voted, That the Moderator be paid $5 for his services.
Voted, To dissolve the meeting.
Attest: JETSON WADE, Town Clerk.
SPECIAL TOWN MEETING, OCTOBER 17, 1914 Harvey H. Pratt was chosen Moderator.
ARTICLE 2
Voted, That the Town do accept the provisions of Chapter 508 of the Acts of 1914, empowering the Selectmen to take land for a public landing and wharf at Scituate Harbor.
ARTICLE 3
Voted, That the Selectmen be instructed to prepare plans, etc., to be brought before the Town at some future town meeting.
STATE PRIMARY ELECTION, SEPTEMBER 22, 1914
Polls opened at 6.30 o'clock A.M.
James W. Turner, Presiding Election Officer.
Ballot Clerks, Henry E. Damon and Henry A. Litchfield. Tellers, Charles F. Curran and Frank L. Bates.
Registrars, Charles F. Clapp, Walter J. Stoddard and William Stanley.
Polls closed at 1 o'clock P.M.
80
Report of Town Clerk-State Primaries
The vote was as follows:
REPUBLICAN PARTY. TOTAL VOTE, 54
For Governor: 49
Samuel W. McCall
Blanks . 5
For Lieutenant-Governor:
Grafton D. Cushing 40
August H. Goetting
4
Elmer A. Stevens
7
Blanks .
3
Secretary:
Frank L. Brier 14
William S. Kinney
5
Albert P. Langtry 27
Blanks . 8
Treasurer:
Charles L. Burrell
32
Frederic E. Pierce 15
Blanks .
Auditor:
Alonzo B. Cook 39
7
Blanks . 8
Attorney-General:
17
John A. Curtin .
11
James M. Hollowell 12
4
James A. Stiles
3
Blanks .
7
Congressman:
John I. Bryant. 17
William J. Bullock 17
Samuel Ross. 2
Joseph Walsh 13
Blanks 5
Joseph Monette
Henry C. Attwill
John J. Higgins
81
Report of Town Clerk-State Primaries
Councillor:
David L. Barker 45
Blanks . 9
Senator:
Charles S. Beal. 30
Oscar L. Gurney 17
Blanks . 7
Representative in General Court:
Edmund Baker 27
Ralph C. Ewell 10
Nathaniel Phillips, 2d 16
Blanks . 1
County Commissioner:
Jere B. Howard . 46
Blanks . 8
State Committee:
James T. Kirby
42
Blanks . 12
.
Delegate to State Convention:
Charles H. Waterman
2
Howard O. Frye.
2
Scattering 6
Blanks . 94
Republican Town Committee:
Ansel F. Servan . 43
Howard O. Frye . 43
Charles W. Peare 43
William W. Wade . 43
Charles H. Waterman 43
Blanks . 11
DEMOCRATIC PARTY. TOTAL VOTE, 8
For Governor:
David I. Walsh 6
Blanks . 2
82
Report of Town Clerk-State Primaries
Lieutenant-Governor:
Edward P. Barry 6
Blanks . 2
Secretary: 4
Frank J. Donahue
Blanks . 4
Treasurer :
Frederic W. Mansfield
6
Blanks . 2
Auditor:
Frank H. Pope
6
Blanks . 2
Attorney-General: 7
Thomas J. Boynton
Blanks . 1
Congressman:
Thomas C. Thacher
5
Blanks . 3
Councillor:
James P. Doran
5
Blanks . 3
Senator:
George E. Mansfield
5
Blanks . 3
Representative in General Court:
6
Blanks . 2
County Commissioner:
5
John R. Sinclair
Blanks . 3
State Committee:
William T. Way 5
Blanks .
3
Edgar L. Hitchcock
83
Report of Town Clerk-State Primaries
Delegate to State Convention:
Henry E. Damon 2
Blanks . 6
Town Committee:
Henry E. Damon . 2
Henry T. Cole .
2
Charles P. Curran 2
William Stanley 2
Perez L. Young . 1
Blanks 31
PROGRESSIVE PARTY
For Governor:
Joseph Walker 0
For Lieutenant-Governor:
James P. Maginis . 0
Secretary:
Russell A. Wood 0
Treasurer:
Daniel J. Murphy 0
Auditor:
Frederic P. Glazier 0
Attorney-General:
John Hildreth 0
Congressman:
0
Councillor:
John D. W. Bodfish 0
Senator:
Charles E. Burbank . 0
Representative in General Court: Ralph C. Ewell 0
Other Offices: Blank
84
Report of Town Clerk-State Election
STATE ELECTION, NOVEMBER 3, 1914
Polls opened at 6.30 A.M.
Presiding Election Officer, Frederic T. Bailey
Polls declared closed at 2.35 P.M.
Total vote, 365.
For Governor:
Alfred H. Evans (Prohibition) 3
Samuel W. McCall (Republican). 176
Arthur E. Reimer (Socialist Labor) 0
Samuel C. Roberts (Socialist) 7
Joseph Walker (Progressive) 43
David I. Walsh (Democratic) 128
Blanks . 8
Lieutenant-Governor:
Edward P. Barry (Democratic) 113
Grafton D. Cushing (Republican) 205
Arthur Howard (Prohibition) . 5
James P. Maginis (Progressive) 24
Sylvester J. McBride (Socialist)
7
Patrick Mulligan (Socialist Labor) 0
Blanks . 11
Secretary:
Percy B. Ball (Socialist) 9
Frank J. Donahue (Democratic) 117
James W. Holden (Socialist Labor) 0
Albert P. Langtry (Republican) . 175
William G. Merrill (Prohibition) 9
39
Blanks 23
Treasurer:
Charles L. Burrell (Republican) 181
Joseph M. Coldwell (Socialist) 5
Frederic Fosdick (Progressive). 27
Thomas A. Frissell (Prohibition)
6
Karl Lindstrand (Socialist Labor) 0
Frederick W. Mansfield (Democratic) 150
Blanks 16
Russell A. Wood (Progressive)
85
Report of Town Clerk-State Election
Auditor:
Alonzo B. Cook (Republican) 178
Daniel R. Donovan (Socialist) 6
John. Drysdale (Prohibition)
Frederic P. Glazier (Progressive) 32
Fred E. Oelcher (Socialist Labor) 0
Frank H. Pope (Democratic) 124
Blanks 18
Attorney-General:
Henry C. Attwill (Republican) 182
Thomas J. Boynton (Democratic) 118
John Hildreth (Progressive) 32 Howard B. Rand (Prohibition) 5
John Weaver Sherman (Socialist) 8.
William Taylor (Socialist Labor) 1 Liba F. Litchfield (Democratic) 1
Blanks . 18
Congressman, Sixteenth District:
Thomas C. Thacher (Democratic) 175
Thomas Thompson (Progressive) 27
Joseph Walsh (Republican) 151
Franklin P. Barnes 1 Blanks . 11
Councillor, First District:
John D. W. Bodfish (Progressive) 39
James P. Doran (Democratic) 110
David L. Parker (Republican) 184
Elmer A. Wright (Socialist) 8
Blanks . 24
Senator, First Plymouth District:
Charles S. Beale (Republican) . 147
Charles E. Burbank. (Progressive) 86
George E. Mansfield (Democratic) 115
Forrest O. Nicholes (Socialist) 6
Blanks . 11
86
Report of Town Clerk-State Election
Representative in General Court, Second Plymouth District: Edmund Baker (Republican) 180
Ralph C. Ewell (Progressive) 45
Edgar L. Hitchcock (Democratic) 125
Blanks . 15
County Commissioner, Plymouth County:
Daniel E. Damon (Progressive) 45
Jere B. Howard (Republican) 175
Joseph E. Lacouture (Socialist) 5
John R. Sinclair (Democratic) 115
G. Wilbur Damon 1
Blanks 24
Shall an act passed by the General Court in the year 1914 entitled "An Act relative to vacations of laborers employed by cities and towns" be accepted?
Yes
141
No.
117
Blanks . 107
Shall an act passed by the General Court in the year 1914, to make Saturdays a half holiday without loss of pay for laborers, workmen and mechanics employed by or on behalf of the Commonwealth and otherwise to regulate their employment, be accepted?
Yes 172
No.
98
Blanks . 95
Shall the act passed by the General Court in 1914, pro- viding for the abolition of party enrollment at primary elections, be accepted?
Yes 170
72
No.
Blanks 123
.
87
Report of Town Clerk-Convention
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, the thirteenth day of November, 1914, 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 General Court on Tuesday, the third day of November, 1914, was as follows:
Ewell
Baker
Hitchcock
Blanks
Total Vote
Marshfield
21
209
38
8
276
Duxbury
18
181
41
12
252
Norwell
24
176
53
16
269
Pembroke
46
78
24
4
152
Scituate
45
180
125
15
365
154
824
281
55
1314
Edmund Baker of Marshfield 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.
88
Report of Town Clerk-Marriages
MARRIAGES, 1914
March 25, John H. Lawson of East Boston and Marion L. Hunt of East Boston, married by B. Z. Stambaugh, Minister, at Scituate Centre.
April 12, Harry K. MacSweeney of Scituate and Margaret MacEleny of Brighton, Mass., married by John F. Madden, Priest, at Boston.
April 14, Thomas McLary of Marshfield and Catherine Mary Phelan of Marshfield, married by Thomas H. Goodwin, Clergyman, at Scituate.
April 25, Willard Alfred Sargent of Cohasset and Lucy Wallace Bailey of Scituate, married by George Loring Thur- low, Minister, at North Scituate.
May 18, William H. Ryan, Jr., of Boston and Bessie H. Doten of Scituate, married by Charles A. Feyhl, Justice of the Peace, Boston.
May 23, Harold Dean Talbot of Franklin and Irma Jewell Cole of Scituate, married by B. Z. Stambaugh, Minister, at Scituate Centre.
May 25, James Chapman Calkin of Scituate and Gertrude Cole Prouty of Scituate, married by Thomas H. Goodwin, Clergyman, at Scituate.
June 6, Lemuel F. Hardwick of Scituate and Mary Eliza- beth Ryan of Norwell, married by Francis Moon, Minister, Beechwood, Cohasset.
June 17, James Edwin Dolan of Norwell and Olive Eliza- beth Briggs of Norwell, married by B. Z. Stambaugh, Minister, Scituate Centre.
June 30, James Welch of Milton and Georgianna Duffy of Scituate, married by Rev. Farragh A. Brogan, Priest, at Cohasset.
July 9, Adolf Fredrick Fredrickson of Norwell and Ger- trude M. Hellstrom of Boston, married by George L. Thurlow, Minister, at North Scituate.
July 25, Harry Francis Sylvester of Scituate and Cora May Merritt of Scituate, married by William R. Cole, Clergyman, at Cohasset.
89
Report of Town Clerk-Marriages
Aug. 26. Elmer N. Leavitt of Norwell and Ellen L. Litch- field of Scituate, married by Howard Key Bartow, Clergy- man, at North Scituate.
Sept. 19, Richard W. Tobin of Scituate and Hannah F. Dowd of Dorchester, married by Francis A. Cunningham, Priest, at Dorchester.
Sept. 26, John Lincoln Barry, Jr., of Waterbury, Conn., and Ruth Woodward Reynolds of Scituate, married by Edward T. Sullivan, Clergyman, at North Scituate.
Oct. 3, Andrew J. Fillmore of Scituate and Eva G. Whit- taker of Scituate, married by B. Z. Stambaugh, Minister, at Scituate Centre.
Oct. 8, Edwin W. Sawyer of Scituate and Gertrude R. Robinson of Scituate, married by Lyman L. Hale, Minister, at Roslindale.
Oct. 13, Edward P. Breen of Hingham and Eileene M. Murphy of Scituate, married by Rev. Farragh A. Brogan, Priest, at Cohasset.
Oct. 24, Leon Esquera of Scituate and Mary Paiva of Scituate, married by Edward L. Houghton, Minister, at Norwell.
Nov. 28, Percy T. Mann of Scituate and Annie Mac- Gillvray of Boston, married by George Grover Mills, Clergy- man, Watertown.
Nov. 28, Arthur Nobbs of Scituate and Lillian Alice Rodger of Scituate, married by William Reid, Clergyman, at Hyde Park.
Dec. 15, Albert L. Carter of Scituate and Jennie N. (Ben- nett) Carter, married by B. Z. Stambaugh, Minister, at Scituate Centre.
Dec. 24, Blair Kay of Braintree and Ernestine Foster Merritt of Scituate, married by Nelson Allen Price, Pastor, Methodist Episcopal Church, East Braintree.
Dec. 30, Maurice Raymond Noonan of Scituate and Catherine Josephine Donovan of Cohasset, married by Rev. Farragh A. Brogan, Priest, at Cohasset.
BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1914
90
DATE
NAME
NAMES OF PARENTS
MAIDEN NAME OF MOTHER
Jan. 7
Lloyd Ellsworth Merritt.
Roy C. and Martha A. Merritt.
Barnes Hall
Jan.
8
Arthur Benjamin Litchfield
Chester F. and Bertha W. Spear.
Cushman
Jan.
8
Arthur Livingston Spear .
Donovan
Jan.
12
Eileene Claire Barry .
James S. and Katharine C. Barry
Litchfield
Jan.
29
Esther Lillis Bates .
Frank L. and Winnette Bates .
Welch
Feb.
3
Elizabeth Gertrude Haslam
McNutt
Feb. 11
Barbara Ruth Knox ..
Walter W. and Mabel L. Jones
May 3
Mildred L. Bresnahan
Isaac and Annie Schair .
May
13
Burton Schair .
Irving E. and Grace M. Whiting
Adolphson
May
25
Frank Edward Ferdinand Vinal
Edward C. and Elsic Vinal .
Van Horne
May
26 Robert James Kenworthy
Wilbur A. and Martha M. Carter.
Chase
June
14 Elizabeth Virginia Abbott
Augustus L. and Eva A. Abbott.
Richardson
June
19
Wilma Burbank.
White
June
26
Robert Alexander Vinton.
Charles S. and Rosanna Vinton
Ryan
July
Elizabeth Stonefield .
John and Ethel G. Stonefield
Fox Hormel
Aug. Aug. 10
Ilene Smith .
Samuel and Mary J. Smith
Campbell
Aug. 14
Bruce Hawkins Norwell, Jr
Bruce H. and Mary J. Norwell
Sheeban
Aug.
20 Charlotte Jane Hall .
R. Frank and Nora T. Hall. Thomas J. and Jenevieve Hill
Ryan McMahon
Aug.
24
Marjorie Hill
Roger
Sept. 8
Tyler
Jenkins
Sept. 14
Phillis Pearl Merritt
Hawes
Sept.
18
Lillian Maria Turner
McNutt
Sept.
18
Marjorie Edith Dorr
Allen
Oct. Oct.
Illegitimate .
Howard H. and Mabel Young
Cole Burchill
Oct. 21
Burchill Thomas Sweeney
Veltri
Oct. 22 Giovanna Feola .
Charles P. and Delia Curran
Dorsey
Nov.
12 William Charles Curran
Harold W. and Velma W. Poland
Morris
Nov.
23 Morris Litchfield Poland
Joy K. and Dolly Gannett.
Williams
Dec.
10 Aldon Burgess Morris
Aldon B. and Edith M. Morris.
Van Horne
Dec.
23
Priscilla Barnes .
William O. H. and Vernetta G. Barnes
Wheeler
Dec. 27
Ella Elizabeth Jensen
Charles B. and Florence Jensen . John and Eleanor E. Reed.
Curtis
Dec. 31
Albert Curtis Reed .
May 25, 1912, Eugene Leo Barry, John E. and Catherine E. Barry, Sullivan
Report of Town Clerk-Births
Feb. 15 Walter Whitfield Jones, Jr
J. Francis and Marie L. Bresnahan
Marcoux Cohen Lee
May
22 Dorothy May Whiting
Herbert F. and Florence M. Kenworthy
Lincoln
May
30 Martha W. Carter.
George H. and Sarah F. Burbank.
July 15 Ethel Louise White.
Charles H., Jr., and Julia M. White
29 1
William Platt Rudd, 2d .
Tracey A. and Gertrude Rudd
Daniel and Ethel W. Tyler .
Percival E. and Lilliette C. Merritt
Albert F. and Alice Turner
William S. and Edith Dorr.
Sept. 23 Louise Nichols
Richard A. and Eva Nichols
4 10 Hollis Howard Young
Arthur E. and Mary K. Sweeney
Anthony and Rosea Feola .
Nov. 24 Joy K. Gannett, Jr.
Jones
Lawrence A. and Kate R. Litchfield
Martin A. and Susan A. Haslam.
Russell T. and Mabel P. Knox.
Litchfield
DEATHS REGISTERED IN SCITUATE IN THE YEAR 1914
DATE
NAME OF DECEASED
AGE Y. M. D.
CAUSE OF DEATH
Jan. 9
Bardin A. Prouty .
69
-
-
Jan.
16
William Stoddard .
92
3
7
Jan.
16
William Ward .
74
6
20
Jan.
24
Lizzie L. Dalby . Angenette E. Young.
66
4
1
Cerebral Hemorrhage .
Jan.
31
Donald Turner Cole.
1
4
24
.
Feb.
14
Martin Noonan .
81
3
3
Feb.
20
Hosca J. Stockbridge
75
March 14
Catherine Carson .
92
Chronic Interstitial Nephritis, Valvular Heart
March 24
Susanna Therese Stenbeck.
Pulmonary Tuberculosis
April 3
Emily C. Whittaker
36
9
27
April 17
Fenton W. Varney
69
5
7
Cerebral Apoplexy, Arterio Sclerosis
April
23
Thomas Kelley
74
9
8
April
30 6
Alfred Clapp .
79
10
Cancer of the Stomach
May
8
Lily Litchfield .
95
6
1
May
15
Bridget Mitchell.
75
May 18
Andrew H. Page.
51
May
24
Laura E. Gowen
54
Cerebral Hemorrhage.
May
24
George O. Burbank .
54
4
Locomotor Ataxia.
May
25
Melvin S. Litchfield
91
8
May
31 Frank Dana .
83
8
6
June
4
Edwin G. Preater.
77
6
14
June
6
Martha W. Carter .
77
5
18
June
27
Joanna Elizabeth Lecraw.
89
5
22
4
Otis Mott. Israel Cudworth
Cerebral Hemorrhage.
Aug.
10
Sarah Tilden Bailey
90
6
2
Aug.
12
Frank T. Vinal, 2d .
54
70
8
3
Chronic Valvular Heart Disease.
Sept.
9
35
1
23
Chronic Nephritis .
Sept.
27
68 1
2
Oct.
10
Harriet T. Merritt.
8
2
24
Oct.
23
John McDonald .
71
9
6
Organic Heart Disease.
Oct.
31
Mary M. Bush Davenport. Weltha Alden Merritt
80
9
Valvular Disease of Heart.
Nov.
10
Nov. 20 George Washington Hodgdon
75 11
Cancer of Stomach.
Dec.
13 Sarah Elizabeth Merritt ..
65 7
Dec.
16 Asa Elwood Merritt.
57
10
Dec.
20 Mandana C. Morris
84
2
8
Aug. 17
(1913) John Victor Stenbeck
77
10
Heart Failure.
Bardin H. Prouty and Esther Hall Samuel Stoddard and Rhoda Mott Daniel Ward and Charlotte MacLean Capt. Henry Studley and Sarah Root Robert O. Perkins and Elizabeth S. Ramsdell Henry T. Cole and Maud Elliott Daniel Noonan and Mary Quinn Joseph Stockbridge and Deborah Dwelley John Hadley and -
Jacob Hoffman and Anna Minor Amos W. Merritt and Charlotte McDonald Nathaniel Varney and Sophronia Litchfield Thomas Litchfield and Mabel Vinal Unknown Unknown
Alfred Clapp and Catherine Litchfield Daniel Litchfield and Hannah Litchfield Charles Curran and Sarah Foley Joseph Page and Thankful M. Shaw George Bancroft and Amanda Fish Timothy Burbank and Adeline Souther Zenas Litchfield and Eliza Collier Henry B. Dana and - - Swan
Unknown
Wilbur A. Carter and Martha M. Lincoln - Farnsworth
Joseph Griffith and Elizabeth Thurlow Joseph Mott and Lydia Churchill Israel Cudworth and Mabel Jenkins Thomas T. Bailey and Hannah Wade John Vinal and Susan H. Litchfield Anthony Chubbuck and Cynthia Merritt Rufus Cushman and Lydia T. Guild Robert Merritt and Martha Tilden Malachi Barnes and Anna Beals Daniel Ellms and Lurana Arnold Clifton L.Bremer&Leslie McGregor Morison James McDonald and Catherine McLean John Calef and - William James and Welthea Alden Thomas Hodgdon and Abigail Cromwell William Merritt and Elizabeth Turner Asa J. Merritt and Hannah Curtis Alfred Clapp and Catherine Litchfield Carl Stenbeck and Cecelia Jenson
Report of Town Clerk-Deaths
91
Chronic Bronchitis and Senility
NAMES OF PARENTS
Asthma, Bronchitis.
Carcinoma of Stomach
Chronic Bronchitis, Arterio Sclerosis.
Acute Bronchitis, Organic Heart Disease
Jan.
25
Infantile Convulsions, Lobar Pneumonia . Cancer of Neck, Auto Toxemia
Valvular Disease of Heart.
Chronic Heart Disease
[Disease
Cerebral Apoplexy .
April 18
Betsey M. Curtis .
87
6
Cerebral Apoplexy . Acute Bronchitis .
May
Chronic Enteritis .
Carcinoma of the Å’Esophagus.
Strangulation, Suicide
June
5
Asa J. Merritt.
Purpura Remorrhagica.
June
16
Abbie Farnsworth Boyden.
94
10 24
Acute Indigestion .
July July
28
85 11 27
Valvular Disease of Heart. Hepatic Cirrhosis.
Sept.
5
Lydia Guild Harrington George M. Merritt . Sarah Hill Barnes .
79 68 1 9 10 6
Acute Bronchitis, Weak Heart. Cerebral Sclerosis ...
Oct.
11
Clifton Long Bremer, Jr
Diabetes Mellitus.
Oct.
11
84 4
4
Myocarditis, Senility .
-
7
Embolism, Valvular Heart Disease .
Chronic Interstitial Nephritis
Arterio Sclerosis, Chronic Bronchitis.
Heart Failure. .
General Senility, Laryngeal Paralysis
85
Bridget McGowan
90
Cancer of Stomach
Almyra Sanborn
Chronic Heart Disease
- Lobar Pneumonia, Valvular Heart Disease. . Chronic Heart Disease .
7
67
BROUGHT INTO TOWN FOR INTERMENT, 1914
DATE
NAME OF PERSON
AGE Y. M.
D.
Jan.
26
Ethel May Bailey .
21
Diabetes .
Jan.
29
Archie G. Litchfield .
32
Broncho Pneumonia.
Feb.
7
Mary G. Chubbuck ..
70
10
1
Feb.
9
Job E. Curtis.
71
3
27
Pneumonia .
Boston
Feb.
15
Feb.
27
Thomas Morton Paine.
70
10
:27
Syncopy .
Boston
March 6
Edmund S. Manson.
70
7
4
Heart Disease
Union Cemetery Groveland Cemetery
Everett
April
20
Addison W. Collier.
36
7
14
Heart Disease.
April
23
Robert Elwin Cook.
73
10
14
Arterio Sclerosis
June
7
Eliza A. Vinal. .
83
5
9
Nephritis .
Fair View Cemetery.
Malden
July
16
Lydia W. Woodfall
83
6
1
Apoplexy .
Aug.
5
Elmer E. Jennings .
52
21
Railroad Accident
Cambridge
Sept.
23
Cecelia Durling .
70
3
11
Cerebral Apoplexy
Oct.
7
Jerome V. Smith
56
-
1
Pulmonary Oedema.
PLACE OF BURIAL
PLACE OF DEATH
CAUSE OF DEATH
Fair View Cemetery
Thomasville, N. C.
Boston Charlton
Chronic Bright's Disease and Neuritis ..
Weymouth
85
Apoplexy .
Henrietta M. Beal.
Hull
Quincy
Leominster. Mass.
Marshfield
Taunton
92
Report of Town Clerk-Intermenis
93
Report of Town Clerk-Summary
SUMMARY
Number of births registered in Scituate for the year 1914
41
Males 19
Females . 22
Number of marriage licenses issued 20
Number of marriages recorded .
24
Number of deaths for the year
45
Males 23
Females 22
Brought to town for interment and recorded . .
14
Number of dogs licensed for the year 154
Amount, less Town Clerk's fees, paid into the county treasury $394 20
Number of hunters' licenses issued .
167
REGISTERED VOTERS IN THE TOWN OF SCITUATE OCTOBER 24, 1914
Males . 698
Females 109
All persons are requested to report omissions or correc- tions 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.
94
Report of Scituate Water Company
STATEMENT OF RECEIPTS AND EXPENDITURES OF THE SCITUATE WATER COMPANY FOR THE YEAR 1914
Receipts
Jan. 11. Water rates. . $2,247 55
Jan. 11. Interest on deposit . 24 00
Jan. 11. Loan.
2,000 00
Apr. 29. Loan .
5,000 00
Apr. 29. Interest on deposit .
7 07
May 29. Water rates
86 25
June 11. Loan .
5,000 00
July 6. Water rates
10,686 38
July 6. Interest on deposit.
7 67
Aug. 3. Water rates
7,118 26
Sept. 29. Water rates
1,166 01
Oct. 6.
Water rates
1,123 62
Oct. 19. Beaver Dam property
55 00
Oct. 31. Loan .
5,000 00
Oct. 31. Interest on deposit
15 29
Nov. 21. Water rates
1,133 34
Dec. 5.
Water rates 894 33
$41,564 77
Expenditures
Jan. 7. Insurance. .
$55 00
Jan. 15.
Interest on bonds.
2,500 00
Jan. 31. General maintenance .
255 23
Jan. 31. Salary .
125 00
Jan. 31. Interest on note .
60 00
Feb. 1. Dividend on preferred stock
1,750 00
Feb. 17. Interest on note . 150 00
Feb. 17. Legal expenses . 50 00
Mar. 6. General maintenance 440 00
April 4. Corporation expenses. 132 40
April 11. General maintenance 203 80
April 29. Interest on note . .
150 00
Report of Scituate Water Company-Expenditures 95
May 8. Salary . $91 00 May 11. General maintenance. 208 07
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.