USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1916-1918 > Part 5
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
Yes, 306; No, 85; Blanks, 215.
Shall an Act passed by the General Court in the year 1916, entitled "An Act to prevent the voters of one political party from voting in the primaries of another political party," be approved and become law?
Yes, 217; No, 120; Blanks, 269.
Shall the Representative or Representatives from this district be instructed to support the adoption of an amend- ment to the Constitution of the Commonwealth, providing for some form of the initiative and referendum which shall give to the voters the power to accept or reject statutes and constitutional amendments proposed to the Legislature by petition of a substantial number of citizens but rejected by it, and also the power upon such petition to reject measures passed by the Legislature?
Yes, 220; No, 77; Blanks, 309.
Attest:
JETSON WADE, Town Clerk.
104
Report of Town Clerk - Convention
SCITUATE, November 17, 1916.
At a meeting of the Town Clerks of the several towns comprising the Second Plymouth Representative District, held at the Town Clerk's office at Marshfield on Friday the 17th day of November, 1916, 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 7th day of November, 1916, was as follows:
Walter Haynes
Joseph J. Shepherd
Blanks
Totals
Marshfield
165
119
36
320
Duxbury
126
170
78
374
Norwell
174
86
52
312
Pembroke
44
146
22
212
Scituate
447
90
69
606
956
611
257
1824
.
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. 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.
SPECIAL TOWN MEETING, DECEMBER 13, 1916
Henry Webb, Moderator.
Tellers, Albert D. Spaulding, John W. Burke, Charles W. Peare.
Voted, To accept the resignation of Mr. James Hall as a member of the Soldiers' Monument Committee.
Voted, That the Moderator appoint a man to fill the va- ncy caused by the resignation of Mr. Hall.
William W. Wade appointed.
105
Report of Town Clerk - Town Meetings
The Committee is now composed of the following:
William H. North, Thomas F. Bailey, James L. Prouty, John H. Towne and William W. Wade.
ARTICLE 2
Voted, That the Town do raise and appropriate the sum of $10,000 for the purpose of erecting a Soldiers' and Sailors' Monument in Scituate, and that the Town Treasurer be authorized, under the direction of the Selectmen, to borrow the sum of $10,000 for the purpose of erecting a Soldiers' and Sailors' Monument, giving the notes of the Town there- for, payable in ten years from the date thereof, in equal annual payments.
Yes, 192; No, 0.
ARTICLE 3
Voted, That the Committee of five comprising the Soldiers' Monument Committee be and hereby is authorized and empowered to do all things necessary to secure and erect a Soldiers' Monument, and that said Committee shall have full power to choose the design and nature of the material of said monument, but that the design so chosen may be submitted to a jury of the National Board of Sculp- tors for their decision as to the proper execution of the details of the subject chosen, and for the purpose therefor they shall have the right to expend the $10,000 raised under Article 2.
Yes, 134; No, 3.
ARTICLE 4
Voted, That the Town designate the open space between the new high school building, the Town Hall and the Thorn- dyke House, so called, Central Street, Scituate Centre, as the location for the Soldiers' Monument.
Yes, 94; No, 5.
Voted, That the Moderator be paid $5 for his services. Voted, To dissolve the meeting.
Attest: JETSON WADE, Town Clerk.
106
Report of Town Clerk - Marriages
MARRIAGES, 1916
Jan. 5, Frederick William Pape of Cohasset and Hester Stanley James of Cohasset, married by George Loring Thurlow, Minister, at North Scituate.
Jan. 12, Irving Lincoln Studley of Scituate and Catherine Frances Gillis of Scituate, married by Rev. Michael J. Houlihan, Priest, at Cohasset.
Feb. 24, Roy Elsworth Spear of North Hanover and Mary Emerson Cushman of Scituate, married by Rev. James Nobbs, Baptist Minister, at Norwell.
March 4, George Varcelia Yenetchi, Jr., of Scituate and Agnes Victoria Olson of Scituate, married by Ezra M. Cox, Clergyman, at Scituate.
April 5, Pierce W. Herbert of Scituate and Catherine F. Campbell of Cape Breton, married by Ezra M. Cox, Clergy- man, at Scituate.
April 22, James Finnie of Scituate and Helen Young Prouty of Scituate, married by Ezra M. Cox, Clergyman, at Scituate.
April 29, Lawrence G. Vickery of Scituate and Flore G. Morin of Scituate, married by Rev. Farragh A. Brogan, Priest, at Cohasset.
May 7, Frank A. Murphy of Scituate and Mary Margaret Minnahan of Boston, married by Rev. Garrett J. Barry, Priest, at Boston.
June 10, Wallace Edward Mason, Jr., and Louise (Bel- lamy) Loomis of Brookline, married by Richard H. Clapp, Congregational Clergyman, at Brattleboro, Vt.
June 15, Samuel Turner of Norwell and Ethel C. Young of Scituate, married by Howard Key Bartow, Clergyman, at Cohasset.
June 17, William A. Burton of Scituate and Florence Gertrude Newcomb of Scituate, married by William R. Cole, Clergyman, at Cohasset.
June 30, Lot Elmer Bates of Cohasset and Erma Frances Litchfield of Scituate, married by Fred V. Stanley, Minister, at Cohasset.
July 16, Charles O. Phillips of Marshfield and Marion D.
107
Report of Town Clerk - Marriages
Turner of Marshfield, married by Thomas H. Goodwin, Clergyman, at Scituate.
Aug. 19, W. Cleveland Cogswell of Scituate and Rose D. Street of Cohasset, married by Howard Key Bartow, Clergy- man, at Cohasset.
Aug. 26, Harry S. New of Long Island, N. Y., and Isabella F. Wallace of Boston, married by William R. Cole, Clergy- man, at Scituate.
Aug. 30, Seth Thomas of Norwell and Irene Annala of Troy, N. H., married by Thomas H. Goodwin, Clergyman, at Scituate.
Sept. 2, Peter Silva of Scituate and Vina Pierce of Fal- mouth, Mass., married by Charles H. Peck, Minister, at Marshfield.
Sept. 2, Eugene H. Rounds of Scituate and Gladys L. Damon of Scituate, married by A. A. Rideout, Minister, at Dorchester.
Sept. 5, William Merrill Wade of Scituate and Caroline Dudley of Boothbay Harbor, Me., married by Rev. L. D. Evans, at Boothbay Harbor.
Sept. 6, Chauncy B. Hodgdon of Scituate and Alice C. Parker of Boston, married by W. M. Tufts, Clergyman, at Boston.
Sept. 12, Howard Appleton Delano of Norwell and Lillian Perry Joseph of Norwell, married by Thomas H. Goodwin, at Scituate.
Sept. 30, George Fenton Varney of Scituate and Olive Laurence Blake of North Weymouth, married by Rufus H. Dix, Clergyman, at Weymouth.
Oct. 14, Joseph Leonard Johnson of Columbus, O., and Emma Frances Pierce of Scituate, married by A. W. Vernon, Minister, at Scituate.
Oct. 28, Manuel Gomes of Scituate and Eva King of Scituate, married by Ezra M. Cox, Clergyman, at Scituate.
Nov. 8, Frank T. Whittaker of Scituate and Margaret Moran of Scituate, married by Ezra M. Cox, Clergyman, at Scituate.
Nov. 19, Edward R. Tobin of Scituate and Mary Shannon
108
Report of Town Clerk - Marriages
of Scituate, married by Rev. Farragh A. Brogan, Priest, at Cohasset.
Nov. 29, Warren Herbert Stearns of Scituate and Mary Elizabeth Gillis of Scituate, married by Rev. Farragh A. Brogan, Priest, at Cohasset.
Dec. 2, Percival E. Merritt of Scituate and Harriet M. Curtis of Scituate, married by Rev. Lester Reed Norton, at North Scituate.
Dec. 31, Richard Clapp of Scituate and Mary Edith Walling of Hingham, married by Howard Key Bartow, Clergyman, at Hingham.
109
Report of Town Clerk - Births
BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1916
DATE
NAME
NAMES OF PARENTS
MAIDEN NAME OF
MOTHER
Jan. 4
Marjorie Ella Damon .
Clifford L. and Ethel M. Damon
Fisher
Jan.
11
Louise B. Barnes
William O. H. and Venetta G. Barnes Louis and Maria Segueiro
Paida
Jan.
17
Stephen Churchill Webster.
Stephen C. and Laura M. Webster
Huntley
Jan.
19
Anastatia Margaret Connolly
Patrick and Norah Connolly
Connolly Gomes Samson
Feb.
23
Walter Francis Yeaton .
George Dana and Pearl Yeaton
Hayden
Feb.
24
Paul Rody Bresnahan.
J. Francis and Marie L. Bresnahan. Marcoux
Feb.
28
Roberts
William J. and Rebecca Roberts
Bonnar
Mar.
12
Loraine Edris Abbott.
Augustus L. and Eva A. Abbott.
Chase
Mar.
31
Allen Huntley Webster
Robert D. and Minnie Webster . Thomas L. and Carrie M. Dwyer
Doten
Apr.
1
Alma Joanna Stoddard
Benjamin B. and Alma J. Stoddard .. . Floge
Apr.
3
Frederick C. Whyman.
Charles F. and Mary L. Whyman. Smith
Apr.
5
Wilbur Austin Carter, Jr.
Wilbur A. and Martha M. Carter . Lincoln
May
3
Virginia Bonney
Lucius L. and Hannah Bonney . Clapp
May
7
Helen Elsie Fay
Howard F. and Bridget A. Fay . Duffy
June
13
Edward Barry
James S. and Katherine Barry . Donovan
June
26
Mildred Laura Hyland
July
2
Ruth Wilson .
Frank L. and Mary E. Wilson Congdon
July
10
Antoine Pena .
Jack and Minnie Pena .
Barros
July
16
Jackson Elliott Bailey
Philip S. and Maud de Haven Bailey .
Howard
July
23
Dorothy Emerson Spear .
Roy E. and Mary E. Spear
Cushman
July
30
Priscilla Jones .
Walter W. and Mabel L. Joncs Litchfield .
Aug.
1
Henry Reynolds Eastman
Henry R. and Maud Eastman
Spooner
Aug.
2
Ellen Josephine Quinn
Frank and Margaret Quinn .
Sullivan Clark Turner
Aug.
27
Lot Elmer Bates, Jr ..
Lot E. and Irma F. Bates .
Litchfield
Aug.
27
Ceppi.
Charles A. and Caroline Ceppi
Farrarone Berry
Sept.
10
Priscilla May bell Knox
Russell T. and Mabel P. Knox
McNutt
Sept.
26
Arthur Scott Finnie .
James and Helen Finnie .
Prouty
Oct.
1
Paul Francis Baptiste
Alfred and Elizabeth Baptiste.
Burns
Oct.
3
Marion Caroline Burleigh
Emerson C. and Cora F. Burleigh
Webb
Oct.
9
Lester Julius Gates .
Sidney S. and Ida F. Gates.
Cohen
Oct.
16
Carol Vollmer .
J. George and Xoa Vollmer .
Vickery Allen Siggelin
Oct.
31
William S. Campbell
Charles G. and Mary A. Campbell.
Stuart McNutt
Dec.
30
Roderick
Antonio and Katherine Roderick
Gomes
July
21
(1889) Anna Blanch Nichols ... .
Robert Y. and Eunice C. Nichols
Earley
Mar.
Robert Y. and Eunice C. Nichols Earley
Nov.
9
(1891) Charles Robert Nichols. . (1914) Julia Healey
John and Hannah Healey . Hourihan
Feb. 14
(1914) Howard Maxwell Ralph .
Thomas and Emily J. Ralph Samson
Jones
Jan.
11
-Segueiro.
Jan.
30
Gomes .
Antonio and Kathrine A. Gomes
Feb.
2
Thomas Balcom Ralph
Thomas and Emily J. Ralph
Huntley
Mar.
31
Kenneth Thomas Dwyer.
Aug.
6
Helen Frances McLaughlin.
Aug.
9
Aug.
21
Thomas Richardson Barrows Paul Young.
William J. and Jane F. McLaughlin. Frank G. and Mary Barrows . Ralph H. and Helen G. Young.
McGonagle
Sept.
9
Mary Katharine Cox.
Ezra M. and Glenn Cox . .
Oct.
16
Adeline Nichols .
Richard A. and Eva B. Nichols
Oct.
24
Edith Matelda Russell
John and Selma Russell. .
Dec.
25
Ruth Adeline Dorr
William Stanley and Edith Dorr .
NOT BEFORE RECORDED
Milton Newcomb Hyland.
Francis N. and Margaret L. Hyland. Harvey
DEATHS REGISTERED IN SCITUATE IN THE YEAR 1916
DATE
NAME OF DECEASED
AGE Y. M. D.
CAUSE OF DEATH
NAMES OF PARENTS
Jan.
3
Thomas F. Curran
19
7
Jan.
13
James S. Jenkins
19
3
14
Jan.
22
Mary A. Jellows.
16
8
25
Jan.
24
Reuben S. H. Andrews.
77
-
9
Shock following Automobile Accident
Jan.
26
Emma Nash .
82
5
Lobar Pneumonia.
Jan.
28
Anna Maria Brown
76
9 22
Feb.
4
James D. Carter ..
81
10 21
Feb.
5
Henry Young .
83
10
6
Feb.
15
Ellen Burke.
68
Feb.
16
Nathaniel Wilder.
75
11
Cerebral Hemorrhage, Senility
Mar.
Ira R. Montgomery
64
7
17
Mar.
4
Robert Luke.
35
Mar.
4
Unknown, mnale, colored
30
Sailor - Exposure (accidental).
Mar.
6
Mary Joncs .
70
Mar.
15
Emma F. Cushing
65
2 17
Mar.
22
Charles A. Vinal.
73
Unknown (natural cause).
Apr.
4
Ellen H. Taylor .
80
10 23
Apr.
15
Charles Henry Mitchell.
74
10 14
Apr.
18
Martha Maria Carter
10
-
26
May
2
Katherine deNormandieSchauffler William L. Litchfield .
58
11 12
May
12
John Allen Roberts
2
14
June
6
Eliza Genevieve MacArthur
64
8
3
June
10
Viola Withem
25
6
Toxæmia of Pregnancy. Burned to Death (accidental)
June
19
Frank H. Damon.
6
-
June
29
William M. Carter
76
3 11
June
13
Rollin H. N. Googins
76
2
26
July
29
Margaret Cummings
69
9
23
July
22
Jonathan Hatch.
71
8
3
Aug.
2
Gilbert Weston Elliott
17
10 18
Chronic Heart Discase.
Aug.
5
William H. Wadc. .
63
8
23
11
-
Aug.
25
Helen A. Litchfield .
47
-
Cerebral Hemorrhage ..
Scpt.
1
Edward Barry .
60
Pulmonary Tuberculosis .
Sept.
7
Walter C. Bates. William J. Eddy.
30
5 15
Sept.
20
Swain Swanson.
49
5
27
Sept.
23 Joseph H. Gannett .
85
9
8
Scpt.
24
John Dwycr.
72
2
Valvular Heart Disease, Artcrio Sclerosis.
Sept. 30
Hattic M. Barker
58
3 16
Nephritis .
John Curran and Barbara Noonan
D. Sanford Jenkins and Mercy A. Randall Robert O'Hern and Mary Fitzgerald Christopher Andrews and Hannah Damon Langdon and -
Abbot Farnam and -
Benjamin Carter and Charlotte Curtis Gideon W. Young and Nancy Blanchard William Cunningham and - Caleb Wilder and Lydia Damon Benjamin Montgomery and - Bradford
John Hafferning and Mary Nugent Harvey D. Northey and Sophia Dunlap
John Hafferning and Mary Nugent Archibald Mitchell and Mary Griggs Isaiah Lincoln and Martha Litchfield George H. Wilson and Kate de Normandie Samuel Litchfield and Cordelia Studley William J. Roberts and Rebecca Bonner Cassandra F. Wilkins and Eliza W. Brown George B. Vinal and Eliza Bailey
Charles H. Damon and Rosilla N. Bennett George C. Jenkins and Etta Damon Benjamin Carter and Charlotte Curtis James Googins and Lennity Colson Thomas Flynn and Mary Butterly Turner Hatch and Frances Clapp George W. Elliott and Emily S. Cushing Nathaniel Wade and Lillis Parker Virgil Livermore and Jennie Golden John A. Shields and Mary C. Rogers James S. and Catherine C. Donovan William Bates and Sarah Pepper Thomas W. Eddy and Roby Phillips
Richard Dwyer and Ellen Sullivan Caleb L. Damon and Abby Mayo
110
Report of Town Clerk - Deaths
· Acute Nephritis
Carcinoma, Embolism Ulcer .
Enteritis.
Cerebral Hemorrhage, Arterio Sclerosis
June
12
Israel Nichols .
10
62
9
Chronic Heart Disease . Abscess of Brain .
June 25
Lilliette C. Merritt .
38
Cerebral Hemorrhage
Arterio Sclerosis .
Cardiac Disease
Acute Indigestion, Chronic Heart Disease.
Valvular Disease of the Heart, Nephritis Drowning (accidental) .
Aug.
6 Benjamin Livermore.
9
2
Intestinal Indigestion .
Sept. 8
Myocarditis, Ocdema of Lungs Pericarditis .
Cardiac Discase, Arterio Sclerosis
May
4
37
8 14
Drowning (accidental) ..
Sailor - Drowning (accidental)
Unknown (natural cause)
Perforated Ulcer of Stomach, Acute Peritonitis
Pulmonary Tuberculosis
Arterio Sclerosis.
-
Chronic Valvular Heart Disease, Rheumatism
Cerebral Hemorrhage.
Valvular Heart Disease
27
('crebral Hemorrhage
Influenza, Old Agc.
Broncho-Pneumonia
24
DEATHS REGISTERED IN SCITUATE IN THE YEAR 1916 - Concluded
DATE
NAME OF DECEASED
AGE Y. M. D.
CAUSE OF DEATH
NAMES OF PARENTS
Oct.
15
Herbert H. Mott.
47
6 24
Tubercular Enteritis.
Oct.
17
John L. McGrath.
47
4 7
Concussion of Brain.
Oct.
29
James D. Sullivan .
74
Arterio Sclerosis .
Nov.
12
Adeline A. Bradford
73
7 18
Valvular Heart Disease, Bright's Disease.
Nov.
19
Sarah A. Peirce
82
10
-
Hydrostatic Pneumonia, Valvular Heart Dis- ease
Nov.
23
Harriet M. Young
46
5
7
Exhaustion from Multiple Trophic Ulcers . . Broncho-Pneumonia
Dec.
13
Howard Gilbert Jollimore.
Dec.
13
Daniel J. Bates.
86
11
1
Chronic Interstitial Nephritis
Dec.
15
Gertrude Vickery
38
Cancer .
Intestinal Obstructions, Carcinoma.
Dec.
17
Kate Conophy .
80
-
Otis Mott and Elizabeth Murphy William McGrath and Elizabeth Hurley Daniel J. D. Sullivan and Deborah Sullivan Zephaniah Bradford and Sally Richardson
Calvin Perry and Mercy Litchfield George M. Merritt and Harriet Ellms Howard G. Jollimore and Grace House Francis L. Bates and Esther Johnson William McDonald and Mary - John Conophy and Catherine
Caleb Lincoln and Elizabeth Robbins
May 13
NOT BEFORE RECORDED (1915) Jennette L. Tilden.
89 10 13
Chronic Heart Disease.
1
Report of Town Clerk - Deaths
111
BROUGHT INTO TOWN FOR INTERMENT, 1916
DATE
NAME OF PERSON
AGE Y. M. D.
CAUSE OF DEATH
PLACE OF BURIAL
PLACE OF DEATH
Jan.
22
Charles H. Clapp.
50
-
5
Tuberculosis
Groveland Cemetery . .
Haverhill Norwell
Jan.
27
Mahala D. Richardson.
71
5
24
Bronchial Pneumonia
Union Cemetery ..
Cohasset
Feb.
28
Frances Lincoln.
85
3
6
La Grippe.
Groveland Cemetery ..
Boston
June
8
Eben S. Hinckley .
81
8
22
Cerebral Hemorrhage.
Union Cemetery .
California
June
12
Mary Frances Pratt.
29
Oct.
17
Ella S. Merritt.
63
3
Chronic Heart Disease.
Union Cemetery .
Norwell Milton
Oct.
29
Edmund E. Carlton. W. G. Litchfield .
76
8 17
Cerebral Softening ..
Groveland Cemetery.
Weymouth
Nov.
29
NOT BEFORE RECORDED
Feb.
22
(1915) Annie Prendergast. .
28
Nov. 9
(1915) George C. Morrison .
33
Pulmonary Tuberculosis Multiple Fractures
Catholic Cemetery . Union Cemetery .
Boston
Quincy
112
Report of Town Clerk - Interments
Fair View Cemetery .
60
7
25
Lobar Pneumonia .
Pulmonary Tuberculosis (cremated)
Groveland Cemetery.
113
Report of Town Clerk - Summary
SUMMARY
.
Numbers of births registered in Scituate for. the year 1916 49
Males . 27
Females . 22
Number of marriage licenses issued 23
Number of marriages recorded 29
Number of deaths for the year 53
Males . 32
Females . 21
Brought to town for interment and recorded. . 10
Number of dogs licensed for the year 162
Amount less Town Clerk's fees paid into the county treasury $426 60
Number of hunters' licenses issued
166
REGISTERED VOTERS IN THE TOWN OF SCITUATE OCTOBER 28, 1916
Males . 761
Females 117
Enrolled Militia . 495
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.
114
Report of Scituate Water Company
STATEMENT OF RECEIPTS AND EXPENDI- TURES OF THE SCITUATE WATER COMPANY FOR THE YEAR 1916
Receipts
Jan. 11. Water rates. $2,428 58
Jan. 31.
Interest on deposit. 24 44
Jan. 31. Loan .
4,000 00
Jan. 31.
Overpaid on Standard Oil Co. bill. .
4 50
Mar. 16.
Water rates
6 25
Mar. 16.
Service rates
42 60
April 17.
Water rates.
270 53
May 1. Interest on deposit .
10 58
May 1. Loan.
500 00
June 27.
Water rates
1,175 50
June 30. Service rates 98 63
July 27.
Water rates.
15,235 80
July 27. Interest on deposit .
2 58
July 27. Service rates
111 69
Aug. 31.
Water rates
4,600 04
Aug. 31.
Service rates
299 87
Sept. 19.
Water rates.
1,056 33
Sept. 19.
Service rates
48 30
Oct. 16.
Water rates.
583 12
Oct. 16.
Service rates
85 07
Oct. 31. Interest on deposit .
27 73
Oct. 31. Interest on water rates overdue
80 95
Nov. 1. Loan .
5,000 00
Nov. 1. Water rates
141 25
Dec. 13. Service rates 156 37
Dec. 13.
Water rates 799 49
$36,790 20
Report of Scituate Water Company - Expenditures 115
Expenditures
Jan. 10. Pumping expenses . $15 84
Jan. 22. Distribution maintenance. 127 76
Jan. 25. Commercial expenses 384 54
Jan. 25. General expenses . 17 95
Jan. 25. Interest on bonds .
2,500 00
Jan. 31. Interest on note
120 00
Jan. 31. Insurance .
30 00
Feb. 1. Dividend .
2,500 00
Feb. 29. Pumping expenses.
50 65
Feb. 29. Distribution maintenance
13 64.
Feb. 29. Commercial expenses
180 69
Mar. 18. Pumping expenses . .
92 99.
Mar. 18.
Distribution maintenance
14 83.
Mar. 18.
General expenses .
26 97
Mar. 18.
Commercial expenses .
175 00
April 10. Interest on note .
150 00
April 13. Pumping expenses . .
543 93.
April 18.
Purification expenses
6 08
April 18. Distribution maintenance
43 32
April 22.
Commercial expenses
116 32
April 22.
General expenses .
44 44
April 22. Taxes . .
23 37
May 2 .
Distribution maintenance .
527 27
May 3.
Pumping expenses .
27 72
May 4. Interest on note.
300 00
May
27. Commercial expenses
181 91
May 27. Service maintenance
June 5. Pumping expenses .
68 69
June 12. Distribution maintenance
77 18
June 12.
General expenses.
5 10
June 12. Interest on note .
150 00
June 12.
Commercial expenses 576 89
June 30. Taxes
30 78
June 30. Service maintenance
56 65
July 10. Pumping expenses
159 70
July 10. Distribution maintenance 128 81
July 10. General expenses 43 75
81 70
116 Report of Scituate Water Company - Expenditures
July 25. Interest on bonds. $2,500 00
July 25. Notes payable . 4,000 00
July 25. Commercial expense 15 00
July
25.
Taxes .
1 00
July 25. Legal expenses
60 23
July 25. Check protested .
37 54
Aug. 1. Dividend on stock (Preferred and Common) 8,500 00
Aug. 9. Pumping expenses
66 13
Aug. 9. Purification expenses
97 83
Aug. 9. Distribution maintenance
196 19
Aug. 9. General expenses .
70 00
Aug. 9.
Commercial expenses
194 20
Aug. 9.
Checks protested
57 25
Aug. 9. Legal expenses .
75 00
Aug. 9. Service maintenance
88 46
Sept. 9. Pumping .
107 83
Sept. 9.
Distribution operation .
100 00
Sept. 9. Distribution maintenance
98 18
Sept. 9. Commercial expenses
170 50
Sept. 13. Purification expenses. 413 66
Sept. 13. Service maintenance
46 75
Oct. 9.
Distribution operation
100 00
Oct. 9.
Commercial expenses 125 00
Oct. 9.
Purification expenses. 68 75
Oct. 16. Pumping expenses .
469 70
Oct. 30. Taxes .
4,625 00
Oct. 30. Distribution maintenance
159 27
Oct. 31. Interest on note .
160 65
Oct. 31. Service maintenance
9 75
Nov. 4.
Interest on note .
150 00
Nov. 8.
Distribution operation . 100 00
Nov. 8. .Service maintenance 8 30
Nov. 16. Purification expenses .
175 50
Nov. 16. Commercial expenses
125 00
Nov. 16. Service expenses . 91 60
Nov. 27. Pumping expenses . 297 54
Nov. 27. Distribution maintenance 188 80
Report of Scituate Water Company - Expenditures 117
Nov. 27. Interest on notes . $300 00
Dec. 5. Distribution operation 100 00
Dec. 5. Distribution maintenance 25 10
Dec. 5. Service maintenance 55 42
Dec. 31. Commercial expenses 268 88
Dec. 31. General expenses 17 40
Dec. 31. Interest on note . 150. 00
Dec. 31.
Pumping expenses 46 87
$34,308 75
118
Report of the Park Commission
REPORT OF THE PARK COMMISSION
To the Citizens of Scituate:
There are now thirty-one plots in Town cared for by custodians. Two of these are new: The Mott Rock plot, cared for by Juan Jacubucci; and the Charles Bates plot, cared for by James Panetta.
The prize for having the best-looking grounds throughout the season goes this year to Mr. Galen Watson, custodian of the Mungo's Corner plots.
At last the Commission has in its hands the papers trans- ferring the Old Lighthouse property from the United States Government to the Town of Scituate, upon payment of $1,000. Plans have already been made for putting the tower and the house into good repair, for transforming the house into a Marine Museum of Antiquities, and for laying out the grounds to accommodate visitors.
For various reasons, legal and local, progress in securing reservations for public bathing beaches has been slow. Your Commission is now able to report definitely that steps have been taken to acquire by right of eminent domain four parcels of land as follows:
1. Peggoty Beach, or Bassing Cove, as it was formerly called. The ownership of the buildings upon it is still in debate. It is hoped that the report of the Master of the Superior Court upon this point will be filed before the March meeting, that definite action may then be taken by the Town.
2. Sand Hills Beach. This comprises the land opposite the store of Jonathan Hatch, deceased, and a fan-shaped area of beach between that and the sea.
3. Shore Acres. This reservation lies to the left of the highway from Hatherly Road to the sea, and comprises a
119
Report of the Park Commission
low-lying area near the marsh and a strip three hundred feet wide over the crest of the beach to the sea.
4. The Hazzard Reservation. This is located at North Scituate Beach, not far from the intersection of Bailey's Causeway with the Bluff Road.
When the necessary action has been taken by the Town to secure title forever to these four important reservations, our citizens will have access to the sea at four well-dis- tributed points, not only for bathing, picnicking and enjoying the beauty of the sea, but for gathering rockweed for the farms.
Through the generous co-operation of Major A. L. Smith, it has become possible for the Town to secure, for the sum of $1,000, a parcel of cleared land, some two and one-half acres in extent, upon the hill and adjacent to the lot upon which stands the Jenkins School. This land is ideally located for a ball field. There are no houses in the imme- diate vicinity, and Major Smith is willing to construct a driveway twenty-five feet wide from the main street through his land to the ball field, and to give to the Town that right of way in perpetuity. The citizens whose houses are adjacent to the Common, and who have suffered so much from accident and trespass, have exercised a generous patience towards the Town. Now that relief is possible it should be given at once, and the playing of baseball on the Common should be prohibited.
The Commission wishes to express its belief that the removal of the lockup to some point nearer the Harbor, and the clearing of the triangular plot in which Union Hall now stands, would be an improvement that would enhance the beauty of the locality and give to the Allen Library a better approach.
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.