Town annual report of the officers and committees of the town of Scituate 1916-1918, Part 19

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 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.