Town annual report of the officers and committees of the town of Scituate 1916-1918, Part 5

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 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.