USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1916-1918 > Part 19
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
ARTICLE 11
Will the Town adopt by-laws providing for the appoint- ment of a paid investigator to assist in the work of the Advisory Board ..
Voted, To indefin tely postpone,
ARTICLE 12
Voted, That the Town appropriate the sum of $25, to which the Historical Society has pledged a like or greater sum for the purpose of erecting new signboards on the streets mentioned in the report of the Street Nomenclature Com- mittee, to be expended under the direction of said Society.
71
Report of Town Clerk - Town Meetings
ARTICLE 13
Voted, That the Town raise the sum of $300 to shingle the roof and walls of the Cudworth House, to be expended under the direction of the Trustees of the Historical Society.
ARTICLE 14
Voted, That the Town instruct its Selectmen to control, regulate or prohibit the taking of eels, clams, quahaugs, razor fish "so-called," and scallops, within the Town of Scituate in accordance with Chapter 91, Section 85, Revised Laws, as amended by Acts of 1913, Chapter 517, and further amended by Acts of 1915, Chapter 86.
ARTICLE 15
To see if the Town will vote to withdraw from the Super- intendent's Union, now existing between the Towns of Dux- bury, Marshfield and Scituate.
Voted, To indefin tely postpone.
ARTICLE 16
To see if the Town will appoint a Committee to secure legislation authorizing the Town to employ a Town Manager. Voted, Not to appoint a Committee.
Voted, To indefinitely postpone.
ARTICLE 17
Voted, That the Town will raise the sum of $200 for the scaling and painting of the iron railing extending on the sea wall in front of Grasshopper Lane, for a distance of approximately 500 feet towards Minot, under the direction of the Selectmen.
ARTICLE 18
Voted, That the Town raise $500 for the building of a sidewalk, to start in at the end of the present sidewalk, at or near the Cliff House, and to end on Bailey's Causeway, about fifty feet from Beach Street.
.
72
Report of Town Clerk - Town Meetings
ARTICLE 19
Voted, That the Town accept the layout of the County Commissioners for the relocation of Surfside Road at North Scituate Beach.
ARTICLE 20
Voted, That the Town raise $1700 to replank the Second Cliff Bridge, said sum to be expended under the direction of the Selectmen.
ARTICLE 21
Voted, That the Town raise $3000 to be used as a Reserve Fund.
ARTICLE 22
Voted, That the Town raise $400 to be used with money to be donated by the North Scituate Beach Improvement Society to better the draining condition on the marshes at North Scituate Beach.
ARTICLE 23
Voted, That the Town raise $250 for the collection of rubbish throughout the Town, under the direction of the Clean-up Committee.
ARTICLE 24
Voted, To indefinitely postpone.
ARTICLE 25
Voted, To indefinitely postpone.
ARTICLE 26
Voted, That the Town pay a bounty on foxes and wood- chucks the same as last year.
ARTICLE 27
Voted, That the Town raise $200 for the preservation of the house at Lighthouse Point.
73
Report of Town Clerk - Town Meetings
ARTICLE 28
Voted, To indefinitely postpone.
ARTICLE 29 Voted, To indefinitely postpone.
ARTICLE 30
Will the Town rescind its previous votes regarding the licenses of hawkers and peddlers, and accept the following article to be inserted in the Town By-Laws, or act thereon.
Voted, To rescind.
Voted, The Board of Selectmen shall have authority to grant licenses to hawkers and peddlers for the sale or barter · in this Town of fruit, vegetables or fish.
"Such licenses, unless sooner revoked by the Selectmen, shall expire one year after the granting thereof, and the fee therefor shall be five dollars.
"No person shall go from place to place in this town selling or bartering or carrying or exposing for sale or barter any fruit, vegetables or fish in and from any cart, wagon or other vehicle, or in any other manner without a license therefor from the Board of Selectmen: provided, however, that this by-law shall not apply to any person who sells only fruit or vegetables raised or produced by himself or his family, or fish which is obtained by his own labor or the labor of his family.
"Whoever violates any provision of this by-law shall be punished by a fine not exceeding twenty dollars."
BOSTON, MASS., March 25, 1918.
The foregoing by-laws are hereby approved.
HENRY C. ATTWILL, · Attorney-General.
Voted, That the Moderator be paid $5 for his services.
Voted, To adjourn until 2.30 o'clock, P.M., March 11, 1918.
Attest: JETSON WADE, Town Clerk.
74
Report of Town Clerk - Town Meetings
ANNUAL TOWN MEETING, MARCH 11, 1918 ELECTION OF OFFICERS
Total vote, 495. Male vote, 440. Female vote, 55.
Selectman for Three Years:
Charles W. Peare. 247
William E. Supple 184
Assessor for Three Years:
Charles W. Peare.
242
William E. Supple 179
Overseer of the Poor for Three Years:
Charles W. Peare. 242
William E. Supple 174
Town Clerk for One Year:
Jetson Wade. 366
Town Treasurer for One Year:
William P. Richardson . 380
Collector of Taxes for One Year:
Albert D. Spaulding 371
Auditor for One Year:
Charles A. Cushman . 334
Surveyor of Highways for One Year:
Frank H. Cole. 195
Thomas F. Hernon 10
Archie L. Mitchell 229
75
Report of Town Clerk - Town Meetings
Constables for One Year:
Elmer F. Burrows . 336
Charles M. Litchfield. 326
John F. Turner 321
Ralph H. Young 23
Tree Warden for One Year:
Edward Bush . 145
William F. Ford . 270
Park Commissioner for Three Years:
Frank H. Barry . 200
Walter S. Harrub 190
Park Commissioner for One Year:
John F. Dalby. 326
Board of Health for Three Years:
Henry Webb 318
School Committee. for Three Years:
Marion Collier Alexander 250
Peter W. Sharp 192
School Committee for One Year (to fill vacancy):
Edward L. Wilson.
156
George F. Dwyer 174
Advisory Board for Three Years:
Harold W. Poland . 283
Dr. Harry F. Cleverly 257
Walter Haynes. 281 .
Shall licenses be granted for the sale of intoxicating liquors in this Town?
Yes, 121. No, 258. Blanks, 61.
Meeting dissolved,
JETSON WADE, Town Clerk.
76
Report of Town Clerk - Town Meetings
SPECIAL TOWN MEETING, AUGUST 14, 1918
William J. Roberts, Moderator.
ARTICLE 2
Voted, That the Town do not enter into a new contract with the Scituate Water Company.
Voted, That the Selectmen be authorized to employ such expert assistance as may be necessary to examine the accounts of the Scituate Water Company to determine its financial standing and the efficiency of its management.
Also, an expert Engineer to examine and determine the physical condition and present value of the Scituate Water Company's Plant, in the Town of Scituate.
Voted. That the Selectmen, the Town Counsel and Frederic T. Bailey be instructed to carry the matter of water rates, forthwith, before the Gas and Electric Light Commission, and obtain for the Town of Scituate the lowest rates for hydrant and family use as are consistent with good . service.
ARTICLE 3
Voted, That the Town do reappropriate the sum of $640 to cover the expense connected with the taking, by right of Eminent Domain of Lot A, Turner Plan, situated on Billow Avenue, Sand Hills, to be used as a Public Bathing Beach, originally raised and appropriated under Article 55, March 6, 1917.
JETSON WADE, Town Clerk.
Report of Town Clerk - State Election
STATE ELECTION, NOVEMBER 5, 1918
Total vote, 424.
For Governor:
Calvin Coolidge, Republican 248
Richard H. Long, Democrat. 161
Sylvester J. McBride Socialist . 1
Ingvar Paulsen, Socialist Labor 1
Lieutenant-Governor:
Channing H. Cox, Republican 264
Oscar Kinsalas, Socialist Labor 4
Joseph H. O'Neil, Democrat. 129
Secretary:
Albert P. Langtry, Republican 262
Charles H. McGlue, Democrat. 119
William Taylor, Socialist Labor 1
Treasurer:
Charles L. Burrill, Republican 260
Charles Giddings, Democrat. 120
Mary E. Peterson, Socialist Labor 2
Auditor:
Alonzo B. Cook, Republican . 260
Francis M. Costello, Democrat. 114
Fred E. Oelcher, Socialist Labor 1
Attorney-General:
Henry C. Attwill, Republican 254
Morris J. Becker, Socialist Labor 4
Joseph L. P. St. Coeur, Democrat. 114
78
Report of Town Clerk - State Election
Senator in Congress:
Thomas W. Lawson, Independent. 121
David I. Walsh, Democrat. 136
John W. Weeks, Republican . 159
Congressman, Sixteenth District:
Frederic Tudor, Democrat. 132
Joseph Walsh, Republican . 246
Councillor, First District:
Harry H. Williams, Republican 273
Senator, Norfolk and Plymouth Districts:
Edward P. Boynton, Democrat. 132
David S. McIntosh, Republican . 229
Representative in General Court, Second Plymouth District:
Walter Haynes, Republican . 301
Charles S. Pierce, Independent 68
County Commissioner, Plymouth County:
Frederic T. Bailey, Republican . 340
County Treasurer, Plymouth County:
Horace T. Fogg, Republican 313
Register of Probate and Insolvency:
Sumner A. Chapman, Republican. 299
79
Report of Town Clerk - Convention
TOWN CLERK'S 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 15th day of November, 1918, 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 5th day of November, 1918, were as follows:
Walter Haynes
Charles S. Pierce Scattering
Blanks
Total
Marshfield
159
61
27
247
Duxbury
72
140
41
253
Pembroke
62
27
1
37
127
Norwell
141
10
39
190
Scituate
301
68
55
424
735
306
1
199
1241
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.
80
Report of Town Clerk - Marriages
MARRIAGES, 1918
Jan. 3, John Alfred Cogswell of Scituate and Georgina Evert Golding of Franklin, married by Guy Wilbur Minor, Priest, at Newton Centre, Mass.
Jan. 6, William F. Smith of Washington, D. C., and Rose Ann Dwyer of Scituate, Mass., married by Rev. P. J. O'Con- nell, at Washington, D. C.
Feb. 10, Benjamin J. Young of Scituate and Margaret F. (Collier) Stanley of Scituate, married by Ezra M. Cox, Clergyman, at Scituate.
March 27, George F. Mitchell of Cohasset and Lucy D. Marsh of Scituate, married by Linneus M. Bosworth, Clergy- man, at Cohasset.
March 31, George W. Hill of Scituate and Ellen N.(Mc- Dermott) Daley of Somerville, married by James P. F. Kelly, Priest, at Cambridge.
April 21, Michael Gannon of Scituate and Mary Reardon of Boston, married by William A. Dacy, Priest, at Boston.
June 2, Patrick J. Smith of Scituate and Mary Durane of Scituate, married by Daniel J. Carney, Priest, at Cohasset.
June 21, Carl C. Chessia of Scituate and Charlotte Louise Young of Scituate, married by Harvey E. Dorr, Clergyman, at Scituate.
June 23, John Allen Kingman of Hanover and Helen Elizabeth Cole of Scituate, married by William W. Dornan, Minister, at Whitman.
July 15, Stanley Bartlett Porter of Brookline and Marion Doris Hitchcock of Bath, N. Y., married by Edward L. Eustes, Clergyman, at Scituate.
Aug. 25, Bartholomew Fitzgerald, Jr., of Boston and Nora M. O'Sullivan of Scituate, married by Daniel J. Carney, Priest, at Cohasset.
81
Report of Town Clerk - Marriages
Aug. 26, Henry H. Stickney of Scituate and Harriet L. Howard of Scituate, married by E. A. E. Palmequest, Minister, at Marshfield.
Aug. 28, George L. Carpenter of Woburn and Nettie M. Story of Scituate, married by Fred V. Stanley, Minister, at Cohasset.
Aug. 30, Paul S. Spaulding of Scituate and Mildred P. Merrifield of Scituate, married by H. Usher Munro, Clergy- man, at Scituate.
Sept. 9, Arthur W. Cox of Scituate and Elva E. Perkins of Scituate, married by Albert N. Corey, Justice of the Peace, at Boston.
Sept. 24, John Keohane of Brighton and Margaret Mori- arty of Scituate, married by Timothy A. McDonnell, Priest, at Roxbury.
Oct. 11, Arthur J. Bandura of Cohasset and Marie T. McManemon, married by Harvey E. Dorr, Clergyman, at Scituate.
Oct. 24, Frank F. Fallon of Scituate and Ellen M. Hawes of Scituate, married by Daniel J. Carney, Priest, at Cohasset.
Oct. 26, Frederic Ward Brown of Newton Highlands and Cecelia Bradford Ainslie of Scituate, married by William R. Cole, Clergyman, at Cohasset.
Nov. 13, Francis O. Gregory of Stratford, Conn., and Margaret T. O'Neil of Scituate, married by Arthur E. Reimer, J. P., at Boston.
Dec. 23, Paul W. Pratt of Cohasset and Rosella B. Litch- field of Scituate, married by William R. Cole, Clergyman, . at Cohasset.
82
Report of Town Clerk - Births
BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1918
DATE
NAME
NAMES OF PARENTS
MAIDEN NAME OF MOTHER
Jau. 8
Phyllis Colman Turner
Samuel and Ethel C. Turner
Feb.
1
Margaret Elizabeth Quinn.
Dennis Frank and Margaret Quinn
Feb.
15
Alice Frances Lavoine .
Joseph H. and Martha Lavoinc.
Mar. 3 George Leo Litchfield.
George L. and May C. Litchfield.
Mar. 6
Alden Charles Finnie.
James and Hclen Finnie
Mar. 29
Ruth Wallace Spear
Chester F. and Bertha W. Spear.
April
9
Stillborn .
April 22
Dorothy Ann Clapp.
Richard and Mary E. Clapp
May 5
Robert William Smith
Charles H.and Katharine Ann Smith. Herman and Gertrude E. Peitzsch
May
24
- Peitzsch (male)
May
28 Riani
Joseph P. and Lucie Riani .
June
2
Roger Vinal Damon
Elwood and Vera Damon
June
Richard McDonald
James H. and Elizabeth McDonald
June
21
William Albert Sexton
Mowery
July
14
- Manley
Aug.
Chasc Abbott
Aug.
Dudley Freeman Wade.
Sept.
De Costa (male) .
Harry and Gertrude DeCosta ..
Sept. 14
Eastman (male)
Henry Robert and Maud Eastman 'Harold H. and Hclen Frecman.
Spooner Haskell
Sept.
15
Illegitimate.
Sept. 22
LeRoy Barker Litchfield. Turner (male) .
Albert F. and Alice Turner .
Sept. 27
Sidney Ross Withem
Jessie M. and Marion A. Withem
Sept. 30
Mary Elizabeth Whittaker
Frank T. and Margaret Whittaker
Scpt.
30
Walter Cleveland Cogswell, Jr.
W. Cleveland and Rose Cogswell.
Sept. Oct.
30 10
Georgina Elizabeth Cogswell
John A. and Georgina Cogswell.
Oct.
10
Irving Francis Joseph .
Roy I. and Ethel L. Joseph .
Barras
Nov.
8
William Wallace Gowen
William L. and Ella E. Gowen
Ainslie
1917
Jan.
19
George Clinton Vinal
Edward C. and Elsa M. Vinal
Adolphson
1904
May 27
Ferdinanto Feola
Anthony M. and Eliza Feola
Tomeo
Young Sullivan Rickets Haartz Prouty Cushman
Walling Guppy Mietz Laurenti Bates" Mullin Bacon
June
7
Jane Pitkin.
Donald S. and DorothyA. Pitkin. . William E. and Katherine Sexton William M. and Hannah Manley Augustus L. and Eva A. Abbott
William M. and Caroline Wade.
Kennedy Chase Dudley Stetson
Sept. 14
Frceman.
LeRoy B. and Louise Litchfield
Hasselbrack Hawes
Sept. 25
Joseph John Curran.
Charles P. and Delia Curran.
Darcy Golding Venow
Nov.
Robert Garcia .
Albert and Sylvania Garcia.
Ross Moran Street
2 8 9
DEATHS REGISTERED IN SCITUATE IN THE YEAR 1918
DATE
NAME OF DECEASED
AGE Y. M. D.
CAUSE OF DEATH
NAMES OF PARENTS
Jan.
6
Harold Kenneth Merritt.
7
-
Diabetes Millitus
Jan.
13
Julia Ann Towne .
73
4 10
Cerebral Hemorrhage
Jan.
15
Maria E. Litchfield.
90 5 10
Myocarditis .
Jan.
27
James E. Driscoll.
£2
-
Feb.
5
Katherine Fitzgerald
79
Cerebral Apoplexy
Feb.
7
Frederick Leo Barry
1
Septic Diphtheria
Feb.
10
Bridget Green.
81
Cerebral Sclerosis .
Feb.
13
Alvin R. Glines.
76
1 18
Valvular Heart Disease.
Feb.
17
Mary E. Litchfield .
90
6 2
Chronic Interstital Nephritis
Feb.
17 Helen M. Bailey ..
84
4 22
Broncho Pneumonia
Feb.
18
Alfred A. Seaverns
78
4 16
Chronic Valvular Heart Disease
Маг.
-4
Charlotte Reed .
71
3 11
Acute Indigestion
Mar.
4
Josephine Papineau
48 5
2
Маг.
13
William Whitman.
69
Cerebral Apoplexy
Mar. 23
Edward Rowland Eaton
9
1 1
Lobar Pneumonia .
April
5
Eliza Ellen Gannett
79
4
C'erebral Hemorrhage
April 12
Capt. George H. Brown
76 - 8
April 14
Benjamin F. Andrews
60 7
29
April
16
Thomas A. Graham.
50 11
Pulmonary Tuberculosis.
April 27
Mary E. Green .
88
7 25
Chronic Valvular Heart Disease
May
4
Marshall Litchfield
90
4 29
May
5
Susan Huntington Turner
May
14
Catherine ('onroy
82
5
May
24
Mary Ann O'Hern
72
Lobar Pneumonia.
June
2
Theresa H. Erb. .
70 11 22
Gastric Cancer ..
June July
4
Leora Etta Newcomb
30
3 9
Pulmonary Tuberculosis .
July
21
Annie B. Spear .
65
1 11
Chronic Heart Disease
July
30
Edith Emily Fall.
Thomas L. Dwyer and Carolyn Doten
Aug.
11
Cornelia A. Capell
80
9
Aug.
29
Mary Elizabeth Thorpe
75
+
4
Levina Jellows . .
82
1 30
Cerebral Apoplexy
Sept. Sept.
14
-- Freeman (female)
1
Congenital Heart Disease
Harold H. Freeman and Helen Haskell David W. Clower and unknown
Sept. Sept. 15
Thomas K. Clower . Illegitimate
27
2
4
Diff use Pneumonia, probably Broncho Broncho Pneumonia .
Sept. 24 Everett Gordon Amsden
1 7 23
Sept. 24 Dorothy Bates Jenkins
7 11
Influenza . .
Sept. 27 Emma Morse Pierce.
49 7 15
Primary Pernicious Anemia
Sept. 29
Daniel Breivogal.
78 11 19
Arterio Sclerosis, Cerebral Hemorrhage.
Charles H. Morse and Priscilla A. Stearns Adam Breivogal and unknown
83
Report of Town Clerk - Deaths
Paul R. Eaton and Lillian B. Robinson Marcena Webb and Martha - George W. Brown and Mary Sherman Christopher Andrews and Hannah Damon
Thomas Graham and Mary Ward
Allen Litchfield and Mercy Tilden Marshall Litchfield and Sophia Merritt Justin Litchfield and Mary Colman Daniel Ward and Charlotte McLean James Fitzgerald and Mary Devine Geinheim Vogt and Appolonia Grettyhar
6
Annie M. Supple
49 11 24
Peritonitis, Acute Appendicitis
Ang.
7
Kenneth Thomas Dwyer
2
7 7
Chronic Heart Disease.
Diabetes M.litis
William Handy and Isabella Henderson William G. Smith and Nancy Prout
Michacl Levangie and Olive Pelrine
Sept.
9
- Jenkins (male)
Premature Birth .
George M. Jenkins and Florence M. Ainslie
14
29 10 -
Lobar Pneumonia .
Unknown Ernest A. Amsden and Nellie Allen William P. Jenkins and Grace W. Bates
Sept. 23
Elmer Frederick Novelli
29
2 2
Pulmonary Embolus, Tuberculosis
Edward Supple and Anne Kane Benjamin S. Litchfield and Mary E. Ainslie George Spear and Almira Sprague George Aborn and Ellen Slader
Cerebral Sclerosis .
86 8 11
Cerebral Apoplexy
Cerebral Apoplexy .
Freeman Litchfield and Lucy Damon Charles Seaverns and Sarah Smith Charles Seaverns and Sarah Smith Elijah Litchfield and Charlotte Damon Alfred Papineau and Josephine Grabherr Unknown
.
Carcinoma of Liver
Cerebral Apoplexy .
Chronic Mitral Insufficiency
-
Harold A. Merritt and Ellen L. Shepherd Martin Chubuck and Serena C. Litchfield Leonard Reed and Hannah Foster
Valvular Heart Disease
Cornelius Driscoll and Mary Gilboy James Fitzgerald and Mary Devine James S. Barry and Katherine Donovan John Costello and Ellen Neal Andrew P. Glincs and Cyntha Clough
DEATHS REGISTERED IN SCITUATE IN THE YEAR 1918- Continued
DATE
NAME OF DECEASED
AGE Y. M. D.
CAUSE OF DEATH
NAMES OF PARENTS
Sept.
30
Maria Wade Peirce
43 7 16
Lobar Pneumonia.
Charles H. Hardwick and Eliza D. Vinal
Sept.
30
Gertrude Leonore Kelly .
29 10 6
Broncho Pneumonia.
Daniel D. Duffy and Ellen Mitchell
Oct.
1
George O. Allen . .
80
4 14
Results of Age.
George M. Allen and Hannah Otis
Oct.
3
Reginald E. Fuller
14
4 27
Broncho Pneumonia
Oct.
8
Susan Litchfield .
48
- 13
Carcinoma of the Uterus
William H. Bates and Grace E. Tower Unknown
Oct.
12
Rene Guy Space ..
27
Lobar Pneumonia.
Oct.
17
Walter Ignatius O'Hern.
26
2 25
Lobar Pneumonia
Maurice O'Hern and Mary A. Buckley
Oct.
25
Rose Anna Barry .
1 14
Oct.
26
Pcleg Ford
78
8 26
Nov.
4
Mary S. Bird.
56
Chronic Endocarditis
Nov.
9
Samuel Tilden
74
4
1
Nov. 11
Clara Briggs Vinal Bailey
52
5
9
Cerebral Hemorrhage
George W. Elliott and Emily S. Cushing
Nov. 14
Alfred F. Wood
87
7 17
Atony of Bowels.
Osborn Wood and - Lincoln Elijah Pratt and Polly Marsh
Nov.
22
Paul Elliott Bailey . .
8 25
Abnormal Heart Condition
Howard E. Bailey and Ruth Stonc
Dec.
17
Maria Louisa Merritt
62 10 10
Carcinoma.
Dec.
19
Frank Vickery .
33
1 15
Phthisis Pulmonalis.
Dec.
25
Mary E. Pelrine.
38
-
Broncho Pneumonia .
William H. Merritt and Elizabeth R. Turner Rufus Vickery and Carrie Smith Unknown
Report of Town Clerk - Deaths
84
1
Cerebral Hemorrhage
Nov. 18
Capt. Charles Brown Pratt.
77
7
Marasma .
James S. Barry and Katherine Donovan
General Debility .
Peleg Ford and Mary Ann Hatch Joshua Bird and Martha Strickland
Cerebral Embolism .
Freeman F. Tilden and Elizabeth Gould
Henry M. Fuller and Florence Lake
-
BROUGHT INTO TOWN FOR INTERMENT, 1918
DATE
NAME OF PERSON
AGE Y. M D.
CAUSE OF DEATHI
PLACE OF BURIAL
PLACE OF DEATH
Jan.
15
Thomas Connors
Cohasset
Feb.
1
Alice M. Enos.
65
1 -
Peritonitis .
Wey mouth
Feb.
1
Olive A. Richards
60
7 5
Lobar Pneumonia.
Groveland Cemetery .
Chelsea
Feb.
13
Alvin R. Glines .
76 1 18
Valvular Heart Disease
Union Cemetery .
Norwell
Feb.
26
Arthur Merritt.
68 4 20
Cerebral Hemorrhage .
Mar.
1
George H. Briggs
79
6 17
Acute Cardiac Dilatation
Cambridge
April
14
Julia B. Lavange
77
Paralysis. .
Fairview Cemetery
Quincy
April
17
Frederick L. Munier
37
6 25
Fracture at Base of Skull
Union Cemetery .
Reading
June
19
Rachel T. Wade.
87 6 8
Cerebral Hemorrhage.
Union Cemetery .
Boston
Sept.
1
Mary F. Totman
72 10 16
Intestinal Obstruction
Groveland Cemetery
Brooklinc
Sept.
18
Elbridge T. Snow .
82 -
Cerebral Hemorrhage.
Catholic Cemetery .
Sept.
19
Helen Frances Tierney
30 8 25
Influenza.
Fairview Cemetery .
Sept
23
Carl A. Peterson.
Union Cemetery .
Oct.
19
Boston
Oct.
21
Charles E. Bramhall.
72
Hemorrhage
Groveland Cemetery
Oct.
24
Paul S. Spaulding
25
5 26
Lobar Pneumonia .
Union Cemetery .
Oct.
30
Harry H. Turner.
51 -
Broncho Pneumonia
Union Cemetery
Oct.
30
Helen Etta Brown
22 11 15
Groveland Cemetery
Nov.
5
Harry Nixon Marden
18
6 12
Broncho Pneumonia. Cerebral Hemorrhage
Union Cemetery .
Nov.
19
Etta C. Litchfield.
54 -
13
Groveland Cemetery
Dec.
12
Caleb Lincoln.
90
3
6
Acute Bronchitis .
Union Cemetery .
Dec.
21
Grace W Jollimore.
== 18
Spina -
Union Cemetery .
Dec.
26
Robert Thomas Merritt.
84 9 20
Dec.
29
James T ._ Chubbuck ..
72
9 13
Cancer of Bladder
Union Cemetery .
Boston
Report of Town Clerk - Interments
.
54
-
Neoplasm of Stomach
Catholic Cemetery .
Catholic Cemetery . .
Groveland Cemetery .
Fairview Cemetery .
Quincy
Mar.
8
Ann Elizabeth Hayward
CatholieCemetery .
Taylor Hos., Penn.
May
3
Walter Cole.
2.4 -
Influenza
Pensacola, Fla.
Joseph Morton Jenkins
24 -
Pneumonia.
Groveland Cemetery
Argenta, Ark.
Baltimore. Md.
Cohasset
38 11 7
Tubercular Meningitis
Fairview Cemetery .
Newton
Nov.
21
Frances M. Brown.
East Weymouth
Cohasset
Boston
Somerville
Valvular Heart Disease.
¥ 4
Groveland Cemetery .
57 11 12
Chronic Cardiac Disease
Concord, N. H.
Pulmonary Odema .
Union Cemetery .
Boston
Newton
1
Duxbury
Broncho Pneumonia
Boston
85
86
Report of Town Clerk - Summary
SUMMARY, 1918
Number of births registered in Scituate for the year 1918
32
Males
20
Females . 12
Number of marriage licenses issued .
21
Number of marriages recorded .
21
Number of deaths for the year
60
Males . 27
Females 33
Brought to Town and recorded
24
Number of dogs licensed for the year
162
Males . 132
Females 29
Breeders . 1
Amount less Town Clerk's fees paid into the County Treasury .
$426 60
Number of resident hunters" certificates issued
159
Non-resident. 1
Lobster fishermen's licenses issued 49
REGISTERED VOTERS IN THE TOWN OF SCITUATE OCTOBER 25, 1918
Males . 749
Females 132
Male residents of the Town of Scituate, between the ages of 18 and 45 years, subject to military duty . .468
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.
87
Report of Scituate Water Company
REPORT OF THE SCITUATE WATER COMPANY
STATEMENT OF ASSETS AND LIABILITIES January 1, 1919
Assets
Supply property
$61,600 00
Pumping plant. 49,721 10
Distributing system
270,005 65
Cash on hand .
3,213 12
Notes receivable 200 00
Balance (deficit)
2,639 40
$387,379 27
Liabilities
Capital stock.
$250,000 00
Bonds outstanding
100,000 00
Notes payable.
26,500 00
Accounts payable
10,879 27
$387,379 27
RECEIPTS AND EXPENDITURES OF THE SCITUATE WATER COMPANY FOR THE YEAR ENDING DECEMBER 31, 1918
Receipts
Jan. 1. Town bill.
$2,174 99
Jan. 1. Meter rates 153 25
Jan. 26. Loan. . 5,000 00
Jan. 26. Water rates 86 40
88
Report of Scituate Water Company - Receipts
Jan. 26. Interest on deposits . $8 55
Feb. · 9.
Water rates . 15 60
Feb. 9. Commercial expense. 2 50
Mar. 1. Service rates.
30 29
Mar. 1. Water rates
15 00
April 18. Interest on deposit .
8 05
May 6. Meter rates
175 07
May 6. Water rates
106 00
May 8. Water rates
90 25
May 16. Loan .
2,000 00
May 25.
Water rates
23 00
June 21.
Water rates
10 00
June 21.
Water rates
258 27
June 21. Town bill .
2,174 99
July 2.
Water rates
531 80
July 6. Water rates
1,939 90
July 9. Water rates
1,979 00
July 12. Water rates
2,342 51
July 15.
Water rates.
2,528 29
July 15.
Service rates
61 91
July 16. Water rates
1,992 10
July 20.
Water rates
1,293 42
July 20.
Service rates
4 90
July
31.
Water rates.
249 38
July 31.
Service rates
14 25
July 31. Water rates
20 00
July
31. Miscellaneous
15 00
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.