Town annual report of the officers and committees of the town of Scituate 1916-1918, Part 13

Author: Scituate (Mass.)
Publication date: 1916-1918
Publisher: The Town
Number of Pages: 526


USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1916-1918 > Part 13


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 | Part 18 | Part 19 | Part 20 | Part 21


Voted, To pass over.


ARTICLE 15


Voted, That the Town do increase the salary of its Treas- urer, making the same $500 per year.


ARTICLE 16


Voted, That the Town increase the firemen's wages to 75 cents per hour while fighting house and brush fires.


96


Report of Town Clerk - Town Meetings


ARTICLE 17 Voted, That the Town pay $3 per day for Town labor.


ARTICLE 18


Voted, That the Town raise and appropriate the sum of $200 to build a new float at the Public Landing.


ARTICLE 19


Voted, That the Town raise and appropriate the sum of $200 for the collection and disposal of rubbish throughout the Town to be expended under the direction of the Clean-up Committee.


ARTICLE 20


Voted, That the Town raise and appropriate the sum of $500 for the maintenance of a free bed at the South Shore Hospital.


ARTICLE 21


Voted, That the Highway Surveyor be instructed to re- move the stone trough and pump on or near the premises of William E. Moran at Scituate Centre.


ARTICLE 22


Voted, That the Town raise and appropriate the sum of $2500 to complete the work of widening the road bed and macadamizing Mann Hill Road, so called, from Charles Street to Hatherly Road.


ARTICLE 23


Voted, That the Town raise and appropriate the sum of $2000 to extend the macadam on Summer Street from the residence of George Hill to the Norwell line, or as far as the money will permit.


ARTICLE 24


Voted, That the Town raise and appropriate the sum of $1500 to extend the macadam on Pond Street, beginning at the estate of H. H. Northey and going as far as the money will allow.


97


Report of Town Clerk - Town Meetings


ARTICLE 25


Voted, That the Town raise and appropriate the sum of $120 for six lights, three on Summer Street, and three on High Street, to be placed under the direction of the Select- men.


ARTICLE 26


Voted, That the Town raise and appropriate the sum of $40 to install two electric lights on Lighthouse Road between the Pilot Boat and the Lighthouse.


ARTICLE 27


Voted, That the Town resurface with oil, and make safe for travel with horses, that portion of the highway from Garfield Avenue to the residence of H. G. Dick and raise and appropriate $500 for the same.


ARTICLE 28


Voted, That the Town raise and appropriate the sum of $500 to macadamize the Primary School Hill, so called, on Cedar Street.


ARTICLE 29


Will the Town raise and appropriate the sum of $1000 to cut the bushes along our highways, or act thereon?


Voted, To pass over.


ARTICLE 30


Voted, That the Town raise and appropriate the sum of $1500 to macadamize Surfside Road.


ARTICLE 31


Voted, That the Town raise and appropriate the sum o $2000 to complete the macadam on Beach Street from the Hatherly Road to the Gateway in the Sea Wall in such a manner that horses can travel on it.


ARTICLE 32


Voted, That the Town raise and appropriate the sum of $1200 to build drains and catch basins on Beach Street near


98


Report of Town Clerk - Town Meetings


Damon Avenue, Pond Road and Surfside Road, and at Cleveland Avenue and Grasshopper Lane.


ARTICLE 33


Voted, That the Town raise and appropriate the sum of $1500 to complete the work on Bailey's Causeway from Garfield Avenue to Glades Road.


ARTICLE 34


Voted, That the Town raise and appropriate the sum of $1000 on the order of notice from the County Commissioners in relation to widening Main Street and constructing a side- walk thereon at North Scituate.


ARTICLE 35


Voted, That the Town accept the layout of the Selectmen in widening a portion of Central Street near the residence of Arthur Williams, and raise and appropriate the sum of $1000 to build the sidewalk on the northerly side of said street, beginning at the drinking fountain and extending in a westerly direction as far as the appropriation will allow.


ARTICLE 36


Will the Town accept the layout of the Selectmen making Pond View Avenue, as it leads from Beach Street, a public way, etc .?


Voted, To pass over.


ARTICLE 37


Voted, That the Town accept the layout of the Selectmen making Bridge Avenue at Second Cliff a town way, and raise and appropriate the sum of $800 for the construction of the same.


ARTICLE 38


Voted, That the Town accept the layout of the Selectmen making Scituate Avenue at the Sand Hills a town way and


99


Report of Town Clerk - Town Meetings


raise and appropriate the sum of $2500 for construction of the same.


ARTICLE 39


Will the Town raise and appropriate the sum of $3000 for the preparation of road material during the winter months? Voted, To pass over.


ARTICLE 40


Voted, That the Town raise and appropriate the sum of $150 as its contribution toward the erection of the watch tower at Hingham; said amount is provided for in the amount of money already raised for forest fires ..


ARTICLE 41


Voted, That the Town raise and appropriate the sum of $400 to continue the edgestone and sidewalk on Turner Avenue from Scituate Avenue to Jericho Road.


ARTICLE 42


Will the Town raise and appropriate $200 for the accept- ance and improvement of the plot of land known as Allen Park?


Voted, To pass over.


ARTICLE 43


To see if the Town will raise and appropriate the sum of $150 for additional lights on Scituate Avenue and Hatherly Road?


Voted, No.


ARTICLE 44


Will the Town raise and appropriate the sum of $500 as a contribution toward the celebration of the Fourth of July at Sand Hills, etc .?


· Voted, To pass over.


ARTICLE 45


Voted, That the Town raise and appropriate the sum of $1000 for the general improvement of the roads at Humarock Beach.


100


Report of Town Clerk - Town Meetings


ARTICLE 46


To see if the Town employ a landscape architect to pre- pare a plan for the development of its grounds at Scituate Centre, etc.


Voted, That the Town raise and appropriate the sum of $250, to be expended under the direction of a committee consisting of the Chairman of the Selectmen, the Chairman of the School Committee and the Chairman of the Park Com- missioners, who are hereby authorized and directed to em- ploy a landscape architect of proven ability and experience in Town planning, to prepare a plan for the developing of the Town property at Scituate Centre, and report to the Town on or before April 25, 1917.


ARTICLE 47


To see if the Town will raise and appropriate the sum of $200 for sports, music, etc., at North Scituate on July 4, 1917, etc.


Voted, To pass over.


ARTICLE 48


Will the Town vote to install three electric lights on Blossom Street, etc .?


Voted, No.


ARTICLE 49


Voted, That the Town raise and appropriate the sum of $10,000 for the Soldiers and Sailors' Monument, to be paid out of the current taxes, to cover contract made and con- tracts to be made by the committee for the completion of said monument.


ARTICLE 50


Voted, That the Town make $2 the license fee of peddlers in the Town.


ARTICLE 51


To see if the Town will raise and appropriate the sum of $1500 to purchase a chemical combination for District No. 2.


Voted, To pass over.


101


Report of Town Clerk - Town Meetings


ARTICLE 52


To see if the Town will vote to remove Hose Building No. 1 from Brook Street, its present location, to a lot on Front Street owned by the Town, and raise and appropriate the sum of $500 for the same.


Voted, To pass over.


ARTICLE 53


Voted, That the Town do not repeal the By-Laws that provide for the appointment and duties of the Advisory Board.


The resignation of the Advisory Board tendered to the Town, read by the Moderator, the Town


Voted, Not to accept their resignation.


ARTICLE 54


Voted, That the Town raise and appropriate the sum of $100 to improve and make safe the corner at junction of State Highway and Neal Gate Street, that the said sum be taken from Roads, General.


ARTICLE 55


Voted, That the Town do instruct the Park Commissioners to take by right of eminent domain, Lot A, Turner Plan, on Billow Avenue, Sand Hills, for a public bathing beach, and raise and appropriate the sum of $650 to cover the expense of the same.


Voted, That the Moderator be paid $10 for his services.


Voted, To dissolve the meeting.


Attest: JETSON WADE, Town Clerk.


102


Report of Town Clerk - Town Meetings


ANNUAL TOWN MEETING, MARCH 12, 1917 ELECTION OF OFFICERS


Total vote, 651.


Male vote, 587.


Female vote, 64.


Selectmen for Three Years:


Herbert F. Bates. 92


Percival S. Brown 139


William E. Supple. 81


G. Dana Yeaton 253


Blanks . 22


Assessors for Three Years:


Herbert F. Bates. 92


Percival S. Brown 135


William E. Supple. 87


G. Dana Yeaton . 242


Blanks . 31


Overseers of the Poor, for Three Years:


Herbert F. Bates. 87


Percival S. Brown 132


William E. Supple 90


G. Dana Yeaton . 239


Blanks . 39


Selectman, for One Year:


W. Cleveland Cogswell 132


Henry A. Litchfield . 173


Arthur R. Merritt 20


Charles W. Peare 234


Blanks . 28


Assessor, for One Year:


W. Cleveland Cogswell . 123


Henry A. Litchfield . 165


Arthur R. Merritt 19


Charles W. Peare 231


Blanks . 49


103


Report of Town Clerk - Town Meetings


Overseer of the Poor, for One Year:


W. Cleveland Cogswell . 126


Henry A. Litchfield . 167


Arthur R. Merritt . 19


Charles W. Peare 226


Blanks . 49


Town Clerk, for One Year:


Archie W. Torrey 164


Jetson Wade 400


Blanks . 23


Town Treasurer, for One Year:


William P. Richardson 533


Blanks . 54


.Collector of Taxes, for One Year:


Albert D. Spaulding 499


Blanks . 88


Auditor, for One Year: .


Howard O. Frye. 383


Blanks . 204


Surveyor of Highways, for One Year:


Frank H. Cole. 203


Archie L. Mitchell 208


Warren D. Randall 25


Charles M. Wagner


108


Henry Webb 27


Blanks . 16


Constables, for One Year:


Elmer F. Burrows . . 369


Charles M. Litchfield 353


John F. Turner . 371


Ralph H. Young 237


Blanks . 431


104


Report of Town Clerk - Town Meetings


Tree Warden, for One Year:


William F. Ford . 388


Benjamin Nichols 137


Blanks . 62


Park Commissioner, for Three Years:


William H. North 357


Blanks . 230


School Committee, for Three Years:


Rena M. Cole. 265


James L. Prouty 48


Charles S. Short 226


Olive Wilder 72


Blanks. 40


Board of Health, for Three Years:


William P. Grovestein


452


Blanks . 135


Advisory Board, for Three Years:


William O. Clapp 344


Frederic Cole . 341


Edgar Tilden 312


Blanks 764


Shall licenses be granted for the sale of intoxicating liquors in this Town?


Yes, 156. No, 350. Blanks, 81.


At a recount of the votes cast for Surveyor of Highways between Frank H. Cole and Archie L. Mitchell it was determined that Frank H. Cole received 203 votes and Archie L. Mitchell 210 votes.


105


Report of Town Clerk - Town Meetings


SPECIAL TOWN MEETING, JUNE 22, 1917


William J. Roberts chosen Moderator.


Tellers, William W. Wade, Frank S. Watson and Russell T. Knox.


ARTICLE 2


Voted (by unanimous vote), That the Town do rescind its vote of December 13, 1916 (Article 4), which reads as follows: "That the Town designate the open space between the New High School Building, the Town Hall, and the Thorn- dyke House, so called, as the location for the Soldiers' Monument."


ARTICLE 3


Voted, That the Town do accept a certain parcel of land deeded by Thomas W. Lawson to the Town of Scituate under date of May 25, 1917, for the purpose of erecting and maintaining thereon a Soldiers' Monument, to be erected under the direction of the Monument Committee heretofore appointed by the Town of Scituate, said parcel of land situ- ated in the Town of Scituate, and being a portion of the lot commonly known as the Old Meetinghouse Lot, or Church Common, bounded and described as follows: Northerly by Willow Street 350 feet, southwesterly by Central Street 350 feet, and easterly by other land formerly of the Grantor 195 feet, more or less.


ARTICLE 4


Voted, That the Town instruct the Monument Committee to locate and erect the Soldiers' Monument on the parcel of land as described in Article 3.


Unanimous vote.


ARTICLE 5


Voted, That the Town pay a man and two-horse team $6.60 per day, and a man and single team $4.80 per day, in the various Town departments, same to date from March 12, 1917.


ARTICLE 6


Voted, That the Town authorize the transfer of 10 per cent of unexpended balance of all special road, street and


106


Report of Town Clerk - Town Meetings


sidewalk appropriations voted March 12, 1917, same to be used to pay team owners, balance, if any, to apply to an emergency fund occasioned by the present war conditions, to be expended under the direction of the Board of Select- men, should the 'occasion require.


ARTICLE 7


Voted, That in case of any balance at the completion of the Soldiers' Monument, said balance to revert to an emer- gency fund, for special purposes, occasioned by the present war conditions.


ARTICLE 8


Voted, That the Town do reconsider its vote of March 5, 1917, and accept the layout of the Selectmen making Pond View Avenue, as it leads from Beach Street, a public way, and raise and appropriate the sum of $200 to improve the same.


ARTICLE 9


Voted, That the Town raise and appropriate the sum of $1000 for additional grading around the New High School Building.


ARTICLE 10


Voted, That the Town raise and appropriate the sum of $2500 for the furnishing of the New High School Building.


Voted, To pay the Moderator $5 for his services. Voted, To dissolve the meeting.


At a joint meeting of the Board of Selectmen and the School Committee, held at the Town Hall on Thursday evening, August 9, 1917, it was voted that Mr. Edward I. Wilson be elected to fill Mr. Joy K. Gannett's unexpired term until the Annual Meeting in March, 1918.


107


Report of Town Clerk - State Election


STATE ELECTION, NOVEMBER 6, 1917


Ansel F. Servan, Presiding Election Officer. Ballot Clerks, W. W. Wade and John W. Burke. Tellers, George F. Dwyer and Russell T. Knox. Registrars, Charles F. Clapp and William Stanley. Polls opened at 6.30 A.M .; closed at 1.30 P.M. Total vote, 286.


The result was as follows:


For Governor:


James Hayes (Socialist Labor) 2


Chester R. Lawrence (Prohibition) 3


Frederick W. Mansfield (Democratic) 58


Samuel W. McCall (Republican) 219


John McCarty (Socialist) 1 Blanks 3.


Lieutenant-Governor:


Calvin Coolidge (Republican) . 216


Matthew Hale (Democratic and Prohibition) 52


Sylvester J. McBride (Socialist) 3


Fred E. Oelcher (Socialist Labor) 2


Blanks . 13


Secretary:


Herbert S. Brown (Prohibition) 7


Albert P. Langtry (Republican) 207


Ingvar Paulsen (Socialist Labor) 0


Arthur B. Reed (Democratic) 57


Marion E. Sproule (Socialist) 10


Blanks . 5


Treasurer:


Charles L. Burrill (Republican) 208


Solon Lovett (Prohibition) . 5


Joseph A. Murphy (Socialist) 2


Humphry O'Sullivan (Democratic) 54


Mary E. Peterson (Socialist Labor) 1


Blanks . 14


108


Report of Town Clerk - State Election


Auditor:


Elzear H. Choquette (Democratic) 60


Alonzo B. Cook (Republican) 200


David Craig (Socialist Labor) 2


Walter S. Peck (Socialist) 1


Henry G. Smith (Prohibition) 4


Blanks . 16


Attorney-General:


Henry C. Attwill (Republican) 204


Frank Auchter (Prohibition) 5


William R. Henry (Socialist) 1


Thomas J. Maher (Socialist Labor) 6


Josiah Quincy (Democratic) 57


Blanks . 13


Councillor, First District:


Norman D. Gillepsie (Socialist)


11


David L. Parker 217


Blanks . 58


Senator, Norfolk and Plymouth District:


Clarence W. Harding (Democratic) 60


Kenneth L. Nash (Republican) 200


Elmer A. Wright (Socialist) 2


Blanks . 24


Representative in General Court, Second Plymouth District: Walter Haynes of Scituate (Republican) 243


Blanks . 43


County Commissioners, Plymouth County :


Edward P. Boynton (Democratic) 69


Jere B. Howard (Republican) 195


Robert A. Nutting (Socialist) 2


Blanks . 20


Amendment, relative to absentees voting, submitted by the Constitutional Convention:


Yes, 188. No, 39. Blanks, 59.


109


Report of Town Clerk - Convention


Amendment, relative to appropriations for educational and benevolent purposes, submitted by the Constitutional Convention :


Yes, 194. No, 62.


Blanks, 30.


Amendment, relative to the taking and distributing by the Commonwealth and its municipalities of the common necessaries of life, submitted by the Constitutional Con- vention :


Yes, 202. No, 35. Blanks, 49.


Attest:


JETSON WADE, Town Clerk.


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 17th day of November, 1917, 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 6th day of November, 1917, were as follows:


Walter Haynes


Scattering


Blanks


Total


Marshfield


149


15


164


Norwell


125


15


140


Duxbury


98


27


125


Pembroke


84


2


27


113


Scituate


243


43


286


699


2


127


828


Walter Haynes of Scituate 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.


JOSEPH F. MERRITT, Town Clerk of Norwell.


GEORGE H. STEARNS, Town Clerk of Duxbury.


WILLIAM A. KEY, Town Clerk of Pembroke. JETSON WADE, Town Clerk of Scituate.


Attest: JETSON WADE, Town Clerk.


110


Report of Town Clerk - Marriages


MARRIAGES, 1917


Jan. 8, Carl F. W. Schafer of Scituate and Elizabeth M. Donnellon of Scituate, married by Rev. Thomas A. Flynn, Priest, at Cohasset.


Jan. 18, Fred L. Barry of Scituate and. Delephini Baggiolini of Brookline, married by Michael McManus, Priest, at Brookline, Mass.


Jan. 28, Richard W. Robbins of Scituate and Elsie C. Litchfield of Scituate married by William S. Packer, Minister, at Winchester, Mass.


Feb. 10, Wilbur A. Carter of Scituate and Agnes M. Davis of Scituate, married by Charles E. Eaton, Clergyman, at Boston.


Feb. 11, John S. Kelly of Scituate and Gertrude L. (Duffy) Cunningham, married by Mark D. Driscoll, Clergy- man, at Cambridge.


Feb. 14, Lawrence H. Bailey of Scituate and Olive G. Elliott of Scituate, married by Harrie R. Chamberlin, Minis- ter, Newton.


Feb. 20, George L. Litchfield of Scituate and May C. Haartz of Scituate, married by John P. H. Schlenter, Priest, at Boston.


April 14, Ralph L. Roberts, Jr., of Scituate and Elsie C. Butman of Cohasset, married by Howard Key Bartow, at Cohasset.


April 26, Donald S. Pitkin of Scituate and Dorothy A. Bacon of Chicago, Ill., married by Howard. Key Bartow, Clergyman, at Cohasset.


May 6, Harry G. De Costa of Brockton and Rita A. Stetson of Scituate, married by Daniel J. Carney, Priest, at Cohasset.


May 16, J. Sanford Fitts of Scituate and Helen F. Jen- kins of Scituate, married by Rev. Lester R. Norton, Minister, at North Scituate.


May 19, George F. Dwyer of Scituate and Josephine I. Barry of Scituate, married by Daniel J. Carney, Priest, at Cohasset.


111


Report of Town Clerk - Marriages


June 4, Frank L. Westerhoff of Connecticut and Florence M. Perkins of Scituate, married by John A. Raymond, Town Clerk, of Weymouth.


July 17, Clifford H. Attwood of Boston and Lillian M. Ovens of Scituate, married by Ernest Mariett, Clergyman, at Boston.


Aug. 5, William H. Mellen of Bangor, Me., and Cath- erine T. Chapman of Scituate, married by Henry W. Pink- ham, Minister, at Scituate.


Aug. 20, Arthur H. Damon of Scituate and Margery M. Spicer of Boston, married by John G. Taylor, Clergyman, at Arlington.


Sept. 8, James S. Ridley of Brunswick, Me., and Marjorie I. Pratt of Scituate, married by Rev. Lester R. Norton, Minister, at North Scituate.


Oct. 3, Harold W. Cole of Scituate and Eunice M. Priest of Scituate, married by William I. Nichols, Minister, at Scituate.


Oct. 7, R. Frank Hall of Scituate and Bertha (Rund) Mader of Scituate, married by Ezra M. Cox, Clergyman, at Scituate.


Oct. 16, Fred G. McCarthy of Scituate and Nora L. Hen- nessey of Scituate, married by Daniel J. Carney, Priest, at Cohasset.


Oct. 18, Danforth P. Sylvester of Scituate and Mary F. Litchfield of Scituate, married by M. J. Splaine, Priest, at Cohasset.


Oct. 27, Howard T. Wentworth of Marshfield and Ruth Clapp of Scituate, married by John F. Phillips, Clergyman, at Everett.


Nov. 6, Benjamin J. Kendrigan of Rockland and Eunice L. Clapp of Scituate, married by Linneus M. Bosworth, Clergyman, at Cohasset.


Nov. 6, Howard E. Bailey of Scituate and Ruth E. Stone of Braintree, married by Adelbert L. Hudson, Clergyman, at Quincy.


112


Report of Town Clerk - Marriages


Nov. 8, Elwood C. Damon of Scituate and Vera G. Bates of Scituate, married by Lester Reed Norton, Minister, at North Scituate.


Nov. 15, George E. Bearce of Scituate and Minnie L. Welch of Scituate, married by Ezra M. Cox, Clergyman, at Scituate.


Dec. 14, Oliver L. Nourse of Marshfield and Anna Monk- rude of Marshfield, married by Thomas H. Goodwin, Clergy- man, at Scituate.


Dec. 25, Roy E. Litchfield of Scituate and Nellie E. Brown of Cohasset, married by Linneus M. Bosworth, Clergyman, at Cohasset.


Report of Town Clerk -- Births


113


BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1917


DATE


NAME


NAMES OF PARENTS


MAIDEN NAME OF MOTHER


Jan. 13


Joseph Eugene Lavoine.


Joseph HI. and Martha Lavoine .


Jan.


30


Barbara Jollemore ..


Howard G. and Grace Jollemore.


Feb.


5


Herbert Ellwood Clapp


Elijah T. and Olive J. Clapp.


Feb.


8


Isaiah Franklin Lincoln


W. Irving and Edwina L. Lincoln Harold w. and Vehna Poland


Mar. 18


Steven Leo Matthews


Howard L. and Catherine F. Matthews Jesse M. and Macion A. Withem Lester R. and Helen D. Norton .


May 29


Ruth Stonefield .


John and Ethel Stoncfield .


June 6


Laura Katherine Cogswell


June


8


George Hawley Thompson


June 14


John Thomas Barry:


June 16


Alberta Frances Turner.


Albert F. and Alice Turner.


June


18 Dorothy Gillis.


John E. and Margaret E. Gillis.


June 24


Frank Loring Bates. Jr.


June


27


Eleanor May Merritt .


July


Ronald E. Gardner . - Morrison


William and Jane Morrison.


July


25


Irving Lincoln Studley, Jr


Irving L. and Katherine Studley


July


28


Wesley Evans Richardson


Earl S. and Marian T. Richardson


July


30


Edward Holbrook Baker, 3d. Barbuto


Patrick and Julia Barbuto.


Aug.


6


Marion Augusta Yenctchi


George V., Jr., and Agnes Yenetchi .


Aug.


25


Florence Elizabeth Wheeler ..


Clarence G. and Sarah A. Wheeler.


Aug.


26


William Lewis Jarvis, Jr


William L. and Ethel M. Jarvis


Aug.


30


Joseph Durell Hall .


Ralph N. and Ethel Hall.


Aug.


31


Priscilla Adams Simpson


Eugene P. A. and Nellie E. Simpson.


Oct.


5


Gilman Bates Wilder


Russell J. and Vera L. Wilder.


Oct.


18


Charles Warren Cox


Ezra M. and Glenn Cox


Oct.


20


Virginia Elizabeth Vines


Daniel A. and Susie G. Vines


Oct.


28


Margaret Young


Irving N. and Helen J. Young


Nov. 8


John and Esther Lonergan


Nov. 21


Pauline Frances Westerhoff.


Frank L. and Flossie Westerhoff


Nov. 20


Jeanne Marie Bresnahan .


J. Francis and Marie L. Bresnahan


Nov. 26


Fritz Mocbius Bucholz .


Dec. 13


Julia Frances Fitts


C. Hermann and Margarite Bucholz. . J. Sanford and Helen F. Fitts. . James C. and Gertrude C. Calkin


Dec.


14


Calkin


Dec. 28


Doris Carter


Wilbur A. and Agnes M. Carter.


Rickets House Jenkins Seaverns Morris Connolly Ross Souder Fox Street Brooks Baggiolini Hawes Barry Mooney Curtis Mitchell Finncy Gillis White Noblit O'Leary Olson Ferguson Kennedy Loveland Pennel White Berry Dyer Małaniffi Hoar Perkins Marcoux Moebius Jenkins Prouty Davis


Feb.


7


Harriet Poland .


Apc.


Harold Jesse Withem


May


17


Willard Grant Norton .


Evelyn Stonefield


W. Cleveland and Rose D. Cogswell Frank V. and Hattie F. Thompson. Fred and Della Barry .


Frank L.and Esther F. Bates .. Percival E. and Harriet M. Merritt. . Elmer E. and Wilhemina Gardner .


July 20


Edward H. and Edith Baker


Aug.


Catherine Margaret Lonergan.


DEATHS REGISTERED IN SCITUATE IN THE YEAR 1917


DATE


NAME OF DECEASED


AGE Y. M. D.


CAUSE OF DEATH


NAMES OF PARENTS


Jan.


4


Bertha C. Bush


39


9 2


Bright's Discasc.


Jan


12


Abbie Griffing


72 4


2


Jan.


18


Henry Brown


82 10 13


Carcinoma of Stomach


Jan.


25


Cornelia M. Allen


84


6 15


Feb.


14


James Hall .


47


1 25


Chronic Bronchitis


Feb.


19


Isabel M. Cole


9 11 17


Diphtheria Cardiac Paralysis


Feb.


21


Frances Adelaide Merritt


66 1 -


Abscess of the Kidney


Mar 27


Sarah L. Merritt


77


8 15


Apoplexy


Apr.


16


George Currell


67


Chronic Valvular Discase of Heart.


Apr


27


John B. Damon.


81


9 16


Arterio Sclerosis ..


May


5


Almeda L. Barker


88


3 8


Results of Age.


May


9


Luther Clarence Litchfield


72


6 11


Cerebral Hemorrhage .


May


13


Matilda Harrub


77


9 6


Paralysis Hemiplegis, Apoplexy


May


20


Henry F. Vinal


57


6 -


Pulmonary Tuberculosis.


May


21


Edmund Parker Welch


83


6 16


Cerebral Apoplexy .


May 25


Matilda C Lewis


55


6 25


Acute Malignant Endocarditis


May


29


Sarah A. Litchfield


73


3 11


Pulmonary Tuberculosis


June


14 Allen R. Shaw


52 10 2


Unknown, Natural Cause.


July


9


William D. Reynolds, 2d .


-


July


12


Harriet A. Brown.


83 7 21.


July


21


Georgiana Chick


71 10 -


July


26


Samuel C. Bradford


72 -


Aug.


2


William B. Dowse.


64 2 6


Cerebral Hemorrhage


Aug.


16


Katherine A. Hill


43


2 7


Aug. 20


Daniel Ward . .


75


5 10


Aug.


25


Frederic Cole.


64 6 11


Aug.


26


80


6


Aug.


28


30 5


8


Sept.


2


Alice Colman Litchfield


Cerebral Sclerosis


Sept.


5


John F. Kenniff


82


Sept.


24


Lucy A. Ellms


73


Sept.


30


Robert Williams


28 6 2


77


9 22


Cerebral Hemorrhage


Nov.


7


Lillie Crane Stoddard


Valvular Disease of Heart.


Nov. 14


Margery Googins . .


77 3 23


Dec.


13


Eleanor F. Curtis.


78 -


Acute Lymphangitis of Neek


Dec.


13


Jean Turner Bailey .


21


Premature Birth


Dec. 15


- Calkin .


8 hrs.


Dec.


20


Norman Prouty Calkin


2


2 17


Dec.


23


Maria Jellows. Susan M. Otis.




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.