Town annual report of the officers and committees of the town of Scituate 1913-1915, Part 9

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 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.