USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1919-1921 > Part 11
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
91
Report of Town Clerk - State Election
STATE PRIMARY ELECTION, SEPTEMBER 7, 1920
Ballot Clerks: William W. Wade and Perez L. Young.
Tellers: Ernest R. Seaverns, Elwood C. Damon and Jetson Wade.
Registrars: Charles F. Clapp and William Stanley.
Ansel F. Servan, presiding election officer.
Number of ballots cast, 350; Republican Party, 345; Democratic Party, 5.
REPUBLICAN PARTY
Governor:
Channing H. Cox. 285
Lieutenant Governor:
Charles L. Burrill 60
Alvan T. Fuller 52
Albert P. Langtry 21
Joseph E. Warner 179
Secretary:
James W. Bean 67
Frederick W. Cook. 61
Samuel W. George 20
James G. Harris. 52
Russell A. Wood. 61
Treasurer:
Fred J. Burrell . 92
James Jackson . 194
Auditor:
Walter P. Babb 48
Alonzo B. Cook 231
92
Report of Town Clerk - State Election
Attorney-General:
J. Weston Allen . 261
Congressman, 16th District:
Joseph Walsh . 223
Harold Winslow 97 .
Councillor, First District:
Harry H. Williams 243
Senator, Norfolk and Plymouth District:
David S. McIntosh . 112
Elwin Temple Wright. 157
Representative in General Court, Second Plymouth District Abraham S. Feinberg 30
Ernest H. Sparrell . 309
County Commissioners, Plymouth County:
Frederic T. Bailey 279
Jere B. Howard . 194
Sheriff, Plymouth County:
Earl P. Blake. 265
State Committee:
James T. Kirby . 245
Town Committee of Five:
Charles W. Peare. 5
Ernest R. Seaverns . 5
John T. Fitts. 3 Walter Haynes . 3
William W. Wade. 3
Russell J. Wilder 3
93
Report of Town Clerk - State Election
DEMOCRATIC PARTY
For Governor:
Richard H. Long 2
John J. Walsh . 3
Lieutenant-Governor:
Michael A. O'Leary . 4
Secretary:
Charles McGlue. 3
Treasurer:
Patrick O'Hearn 2
Auditor:
Alice E. Cram . 4
Attorney-General:
Michael L. Sullivan . 4 ·
Senator:
Edward P. Boynton 3
State Committee:
3
Thomas H. Buckley
Attest: JETSON WADE, Town Clerk.
94
Report of Town Clerk - State Election
STATE ELECTION, NOVEMBER 2, 1920
Ansel F. Servan, presiding election officer.
The polls opened at 6.30 a.m., closed at 3.30 p.m.
Ballot Clerks: William W. Wade, Joseph N. Murphy and Adair F. Yenetchi.
Tellers: Elwood C. Damon, Frank H. Barry and Jetson Wade.
Registrars: Charles F. Clapp, William Stanley and Walter J. Stoddard.
The total vote was 998; male 615; female 383.
The vote was as follows:
Electors of President and Vice-President:
Cox and Roosevelt (Democratic) 200
Cox and Gillhaus (Socialist Labor) 2
Debs and Stedman (Socialist) . 2
Harding and Coolidge (Republican) 756
Governor:
Channing H. Cox (Republican) 751
Walter S. Hutchins (Socialist) 2
Patrick Mulligan (Socialist Labor) 1
John J. Walsh (Democratic) 151
Lieutenant-Governor:
Marcus A. Coolidge (Democratic) 156
David Craig (Socialist Labor) 3
Alvan T. Fuller (Republican) 497
Thomas Nicholson (Socialist) 4
Robert M. Washburn (Independent) 218
Secretary:
Frederic W. Cook (Republican) . 733
Edward E. Ginsburg (Democratic) 121
Anthony Houtenbrink (Socialist Labor) 2
Edith W. Williams (Socialist) . 3
95
Report of Town Clerk - State Election
Treasurer:
George H. Jackson (Citizen) 18
James Jackson (Republican) 714
Louis Marcus (Socialist) . 2 Patrick O'Hearn (Democratic). 129
Albert L. Waterman (Socialist Labor) 1
Auditor:
Alonzo B. Cook (Republican). 709
Alice E. Cram (Democratic) . 134
Stephen J. Surridge (Socialist Labor) 2
Herbert H. Thompson (Socialist) 2
Attorney-General:
J. Weston Allen (Republican) 692
Morris I. Becker (Socialist Labor) 2 ,
John Weaver Sherman (Socialist) 4
Michael L. Sullivan (Democratic) 134
Congressman, Sixteenth District:
George Richards (Labor). 35
Joseph Walsh (Republican) 725
Councillor, First District:
Norman D. Gillespie (Socialist) 8
Harry H. Williams (Republican) . 686
Senator, Norfolk and Plymouth District:
Edward P. Boynton (Democratic) 116
Elwin Temple Wright (Republican) 682
Ozroe A. Wyman (Socialist) 6
Representative in General Court, Second Plymouth District: Ernest H. Sparrell (Republican) 834
96
Report of Town Clerk - Siate Election
County Commissioners, Plymouth County:
Frederic T. Bailey (Republican) . 739
Jere B. Howard (Republican) . 482
Mathew Teehan (Socialist) . 25
Sheriff, Plymouth County:
Earl P. Blake (Republican) 691
Forest O. Nichols (Socialist) 13
Shall an act entitled, "An Act to regulate the manu- facture and sale of beer, cider and light wine, etc.," be approved?
Yes, 318.
No, 470. 1
97
Report of Town Clerk - Convention
TOWN CLERKS' CONVENTION
At a meeting of the Town Clerks of the several towns comprising the Second Plymouth Representative District, held at the Town Clerk's Office in Marshfield on Friday, the twelfth day of November, 1920, 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 second day of Novem- ber, 1920, was as follows:
Ernest H . Sparrell of Norwell
Scattering
Blanks 80
Total
Marshfield .
479
2
65
Duxbury
441
1
135
577
Pembroke
272
50
328
Norwell .
423
1
51
475
Scituate
834
164
998
2455
4
480
2939
Ernest H. Sparrell of Norwell having a majority of the votes returned was declared elected and his certificate was made out in accordance therewith.
SHIRLEY R. CROSS, 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.
Attest: JETSON WADE, Town Clerk.
98
Report of Town Clerk - Town Meeting
SPECIAL TOWN MEETING, DECEMBER 16, 1920
Moderator, Dennis H. Shea.
ARTICLE 2
To see if the Town will raise and appropriate a sum of money to build an addition to the Town Hall, etc.
Voted, To postpone action under Article 2 until the Annual Meeting in March, 1921.
ARTICLE 3
Voted, That the Town accept the provisions of Chapter 585, Sections 1 to 6, inclusive, of the Acts of 1920, entitled an act to provide for the protection of the shores in the Town of Scituate.
57 in favor; 1 against.
ARTICLE 4
Voted, That there be raised and appropriated the sum of $25,000 to be spent in conjunction with similar amounts to be raised by the County of Plymouth and the Commonwealth of Massachusetts, to begin the work of shore protection in the Town of Scituate in 1921, $5000 of this sum to be paid from the taxes of 1921, and that the Treasurer be and is hereby authorized with the approval of the Selectmen to borrow the balance, $20,000, on serial notes of $2000 each, to extend over a period of ten years from the date of issue of the first note or at such earlier date as the Treasurer and the Selectmen may determine. Chapter 719 of the Acts of 1913.
54 in favor; none against.
Attest: JETSON WADE, Town Clerk.
99
Report of Town Clerk - Marriages
MARRIAGES, 1920
January 15, Gregg A. Bell of Belmont and May A. Simpson of Scituate, married by Harvey E. Dorr, Clergyman, at Scituate.
January 16, Frederic Tilden Bailey of Scituate and . Alice Mabel (Morrill) Newcomb, married by William A. Karraker, Minister, at North Scituate.
January 18, Louis A. Cote of Brockton and Marion Arelin (Smith) Menk of Marshfield, married by Daniel J. Carney, Priest, at Scituate.
March 30, Ernest Sidney Hill of Scituate and Florence Elmer (Damon) Litchfield of Scituate, married by Howard Key Bartow, Clergyman, at Cohasset.
April 11, Charles Henry Whitney of Scituate and Bertha Fisher of Scituate, married by Howard Key Bartow, Clergy- man, at Cohasset.
April 28, Frederic Gordon Peirce of Scituate and Agnes Cecelia Kelly of Hingham, married by Rev. William J. Foley, Priest, at Hingham.
April 28, John E. Jellows of Scituate and Nellie Gatley of Cambridge, married by Richard H. Splaine, Priest, at Watertown.
April 30, Arthur Frederick James of Cohasset and Velma Vinal Bates of Cohasset, married by William A. Karraker, Clergyman, at North Scituate. .
May 2, George J. Secor of Scituate and Helen J. McIntire of Scituate, married by James P. Sherry, Priest, at Scituate.
May 16, Thomas Henry O'Neil of Scituate and Sarah Elizabeth Murphy of Scituate, married by James P. Sherry, Priest, at Scituate.
May 18, Frederick B. Jenkins of Scituate and Jennie Craig of Boston, married by Albert Corey, Justice of the Peace, at Boston. ·
100
Report of Town Clerk - Marriages
June 2, Ralph M. Litchfield of Scituate and Laura E. Pearse of Scituate, married by William A. Karraker, Minister, at North Scituate.
June 5, Chester Rainsford Gurney of West Bridgewater and Ethel Kelley of Scituate, married by Howard Key Bartow, Clergyman, at Cohasset.
June 22, Stanley Bisbee Wade of Scituate and Claudia May Clough of Peru, New York, married by. George W. Burke, Minister, at Peru, N. Y.
June 30, William Francis Murphy of Scituate and Celeste Josephine Callahan of Scituate, married by Daniel J. Carney, Priest, at Scituate.
July 14, Eugene Pratt of Scituate and Julia E. Burgoyne of Scituate, married by Daniel J. Carney, Priest, at Cohasset.
July 17, William J. Casey of Scituate and Ella C. Richard of Scituate, married by Daniel J. Carney, Priest, at Cohasset.
August 28, Schuyler Dillon of Boston and Constance Warren of Newton, married by Clyde W. Broomell, Clergy- man, at Scituate.
September 5, Joseph Bonomi of Scituate and Gentilina Jacobucci of Scituate, married by Rev. G. Reona, Priest, at Boston.
September 21, Thomas Joseph Hurley, Jr., of Scituate and Katherine Beatrice McManus of Scituate, married by John H. Harrigan, Priest, at Boston.
October 7, George Herbert Otis of Scituate and Rose Marie Marston of Brockton, married by Samuel B. Nobbs, Clergyman, at Brockton.
October 11, Walter Sidney Allen of Scituate and Geneva Metcalf Given of Scituate, married by William Ware Locke, Minister, at Scituate.
October 30, Stanley Warren Curtis of Scituate and Elizabeth Washington Corthell of Norwell, married by Edwin H. Gibson, Minister, at Norwell. .
101
Report of Town Clerk - Marriages
November 3, George F. Tinney of Scituate and Mildred L. Appleford of Scituate, married by Harvey E. Dorr, Clergyman, at Scituate.
November 14, Lorenzo Cook of Cohasset and Mary J. Flanagan of Scituate, married by Daniel J. Carney, Priest, at Cohasset.
November 15, James Jordan Andrews of Scituate and Helen Melcher Ferguson of Scituate, married by Lewis Edward Perry, Minister, at Scituate.
December 13, John F. Driscoll of Scituate and Kathleen M. Gabbett of Scituate, married by James P. Sherry, Priest, at Cohasset.
December 14, Edward Stanley Burns, Jr., of Scituate and Jean Charlotte Gardner of Quincy, married by Howard Key Bartow, Clergyman, at Quincy.
102
Report of Town Clerk - Births
BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1920
DATE
NAME
NAMES OF PARENTS
MAIDEN NAME OF MOTHER
Jan. 1
Lois Holland.
Jan.
9
Russell Putnam Jenkins.
Jan.
8
Robert Earl Wilson.
Frank L. and Mary E. Wilson .
Jan.
13
Holland.
Joseph E. and Adelaide E. Holland.
Jan.
13
Gertrude Cullen .
Joseph B. and Sadie A. Cullen .
Feb. 5
Marie Exilia Lavoine.
Feb.
29
Mary Alice Scazalonia. Elizabeth MacDonald .
Joseph H. and Martha Lavoine. . James and Elizabeth J. Scazalonia. J. Harry and Elizabeth MacDonald .. Seth A. and Florence B. Dunbar
April 6
Edith Josephine Litchfield.
Edward A. and Annie E. Litchfield.
April 8
Arthur Herbert Damon, Jr.
Arthur H. and Margery M. Damon. Harry F. and Cora May Sylvester. Richard A. and Eva B. Nichols
May
Jeannette Ceeily Mellen.
William H. and Katherine Mellen.
May May
19
Pauline Mae Fitts
Jenkins
May
14
Margaret N. Whittaker
May June June
5
James A. Litchfield.
June ' 5
Sweetnam.
June 18
Jane Hill.
Thomas J. and Genevieve Hill.
June
19 19
Marion Calkins.
James C. and Gertrude C. Calkins.
June 22
Elizabeth Frances Carter.
Wilbur A. and Agnes Carter
June 25
Richard Mulvey Francis.
Ignatius and Mary J. Francis.
June July July
30 13
Virginia Louise Young.
Ralph H. and Helen G. Young.
July Aug. 1
Charles Waldron Andrews Marjorie Patience Litchfield
George L. and May C. Litchfield
Aug.
3
Howard Gordon Silva ..
Joseph and Mary Silva. . .
Aug. 6
Alden Litchfield Hobson.
Lester D. and Eva M. Hobson.
Aug. Aug.
9 15
Paul Waters Dargin .
James F. and Mary Dargin.
Aug.
16
Thomas Fitzgerald
Joseph A. and Alice M. Fitzgerald.
Aug.
23
Eleanor Stewart Secor
George J. and Helen J. Secor .
Aug.
26
Mary Elizabeth Patterson
Gilbert J. and Elizabeth T. Patterson.
Aug. 26
Gertrude Louise Gamage.
Merrill A. and Gladys C. Gamage.
Sept. 3
Barbara Conte. .
Ralph L. and Santina Conte. .
Sept. 6
Robert Whittaker
Leroy W. and Mary F. Whittaker.
Sept. 6
Marguerite Elizabeth DeCosta. .
Harry and Margaret A. DeCosta. . John E. and Bernice E. Gamage.
Sept. 27
Frances Bates. .
Waldo Francis, Jr., and Catharine L. Bates ..
Oct. Oct.
- 5
Frederick Donald Wade.
Lawrence J. and Ruth Wade.
Fred Bergman, Jr. . ..
Fred and Stella Bergman.
Nov. 3
Barbara Foster Burrows
Dec.
5
Dorothy Alice Meyer
George E and Esther E. Burrows. Gerhard A. and Freida M. Meyer
Dec.
6 Roger Longfellow Paine.
Harold D. and Elizabeth A. Paine.
Dec.
8
Anthony Robert Hernon
Thomas and Margaret Hernon .. Herbert C. and Bertha M. Bates
Dec. Dec. 14
Stillborn '
Dec. 16
Henry E. Bearee, Jr.
Henry E. and Polly Pearce.
Dec. 26
Ernest Joseph Barbuto.
Patrick and Julia Barbuto.
Dec. 28
Arthelia Mosema Grace
Moses A. and Harriet I. Grace
Carl C. and Charlotte Louise Chessia. .
Young
Jean Turner Bailey
Philip S. and Maude de Haven Bailey .
Howard
Aug. 16
Frank Feola
Anthony M. and Eliza Feola
Tomeo
7
Margaret Janet Whecler.
April
8
Louise Mahala Sylvester
May Q 5
5
Dennis H. Shea, Jr ..
Dennis H. and Henrietta Marie Shea . John Sandford and Helen Francis Fitts. Frank T. and Margaret H. Whittaker .. Philip S. and Maud de Haven Bailey .... Stephen and Marie Louise Mahoney . Elwood F. and Hattie L. Litchfield. Richard and Frances Sweetnam
Moran Howard Roussou Apts Collins McGrath Bates Prouty Davis
MAISON
Dwyer Grozier McGongale Shannon Waldron Haartz
Jones Litchfield Travers Waters Ryan McIntire Stark Marshall Miccichi O'Hern Stetson Savage
Haskell Brown Olson Cole Steinhouser Longfellow McCarty Hobson
Finnie O'Leary McCoy
1919 Dec. · 20 1917 Nov. 22 1906
9
Thelma Bates .
John and Katie Fitzpatrick
Waldo V. and Mary Andrews.
Aug. 3
William Humphrey Barnes
William O. H. and Venetta G. Barnes ..
Mary Katherine Hackett
James E. and Elizabeth Hackett.
Damon Bates Congdon Ferriera Brailey Ricketts McPhee Millis Tilden Anderson Clapp Ferguson Spicer Merritt Allen Chapman Bean
Mch. 12
Mch. 17
Richard Arthur Dunbar
April April
Lloyd Franklin Hatch.
Edward F. and Adelaide R. Hatch. Clarence G. and Sarah A. Wheeler ...
23 3
Madeleine Bailey
Mary Mahoney .
Elizabeth Damon.
Elwood C. and Vera Damon.
June
Eliot Farley, Jr ..
Eliot and Helen Farley .
22 25
John Fitzpatrick, Jr.
Sept. 19
Edna May Gamage.
21
Robert Carl Chessia
James W., Jr., and Rena L. Holland .. . William P. and Grace W. Jenkins
Edward Allen Nichols
DEATHS REGISTERED IN SCITUATE IN THE YEAR 1920
DATE
NAME OF DECEASED
AGE Y. M. D.
CAUSE OF DEATH
NAMES OF PARENTS
Jan. 6
Frank T. Cole.
61 2 15
Carcinoma of Bladder .
Enoch Cole and Roxanna D. Gross
Jan. 19
Holland.
6
Premature Birth .
Joseph E. Holland and Adelaide E. Ferreira
Jan. 24
Walter S. Vinal.
47
Shot gun wound in head
Job H. Vinal and Mary E. Vinal
Jan.
30
James Francis Barbuto
2
5 28
Encephalitis. ..
Feb. 3
Patrick Curran ..
59
Unknown (natural cause)
Feb. 8
Margaret J. Barry
42 11
Broncho-Pneumonia .
Feb. 13
Charles H. Walker .
87
9 14
Senility .
Feb. 17
Dennis Timothy Shea
63
1 25
Mclı. 4
Emma F. Cowley .
67
4 4
Cerebral Hemorrhage.
Mar. 18
Patrick Kane
82
1
Chronic Nephritis.
Mar. 24
Idella Curtis Jackson
60
6
20
April 5
Ellen J. Quinn .
63
1 25
April 20
Peter B. Nee.
34
Fatty Myocarditis
May 1
Sarah Abigail Stoddard
94 6
6
Valvular Disease of Heart.
May 5
Dennis H. Shca, Jr.
1 hour
Premature Birth.
Dennis H. Shea and Henrietta M. Bean
May 5
Irene A. Lee.
74 2 21
Carcinoma of the Breast.
Edmond Hyland and Hannah A. Wheelwright
May 6
Bessie T. Colgan
18
Cardiac weakness.
Thomas Colgan and Bridget Carr
May 22
Bridget Ward
82
8
5
Results of Age.
Matthew Hoar and Mary Gaffney Joel Poland and Eliza Clay
May 29
Horace J. Poland.
76
7 11
Cercbral Hemorrhage
George Wheeler and Elizabeth Creighton
- Sweetnam.
11 9
Drowning (accidental)
July
Walter Cleveland Cogswell
65 11 12
1 Gastro-duodenal ulcer.
July 7
Lucian B. Keith.
69 2 27
(Unknown) Probably some Heart Disease
July 13
Anna B. Cook.
72 8 15
July 16
Israel Merritt Barnes
58 10 5
67
11
Chronic Bright's Disease
Aug. 1 7
Alden Litchfield Hobson
Premature Birth.
George L. Williams and Annie M. Hoffman
Aug. 10
George B. Vinal, Jr.
23 10 21
Typhoid Fever .
George B. Vinal and Ellen M. Bailey
Aug. 14
Charles Henry Williams
75 8 16
General Arterio Sclerosis
Aug. 26
Charles V. Stenbeck .
49
7 26
Carcinoma of the Stomach
Aug. 28 Justine Pelrine.
83 8 12
Cerebral Apoplexy ..
Aug. 28 John Edward Barry
47
3 11
Broncho-pneumonia.
Marsena Webb and Martha Lane
Aug. 30 Abbie Miranda Nason
76
5
3
Angina Pectoris
Sept. 20 Lucy Amelia Ellms.
49
9
Chronic Nephritis.
Sept. 25 Gertrude Conley .
29 6 25
Pulmonary Tuberculosis.
Oct. 8
Albert Lorenzo Hyland
35 3 21
Broncho-pneumonia.
Pleurisy .
Multiple fracture of skull (automobile ace.) Acute Pleurisy .
Lydia V. Mott
76
3
Carcinoma of Pelvic Organs
Mary J. Ward.
58 3
Chronic Nephritis.
Dec. 2
Ellen A. Torrey .
72 4 20
Valvular Disease of the Heart.
Dec. 9
Ann Rosina Clapp
78 6
9
Cerebral Hemorrhage Stillborn
Dec. 17
Thomas H. De Vausney
85
8 12
Dec. 30
Michael Kane
58
Valvular Disease of Heart Cardiac Lesion .
Henry P. O'Neil and Mary O'Donnell Lorenzo F. Hyland and Mary M. Litchfield Capt. Howard Otis and Susanna Wood Charles B. Jensen and Florence M. Wheeler . Abel Sylvester and Lillis Hayden Paul Mott and Lydia Vinal William Ward and Bridget Hoar Charles W. Morse and Catherine Hews Isaac Litchfield and Priscilla Litchfield Thomas Clapp and Ann R. Cudworth
Thomas De Vausney and Eleanor Spear Michael Kane and Bridget Leighery
103
7
Report of Town Clerk - Deaths
Charles C. Williams and Rebecca Rogers John V. Stenbeck and Susanna Hoffman James De Young John Barry and Annie Gearin
Aug. 29 Benjamin F. Webb.
84
5 1
Old Age.
Charles Kimball and Ruth Trafton Moody
Oct. 25 Elizabeth A. Wesley
88 10 5 10
Oct. 26 Ella Elizabeth Jensen.
Nov. 15
Luey A. Damon.
92 6 29
Nov. 19 Nov. 22 Nov. 28
Ella W. Cooke.
71 9 19
Carcinoma of Breast .
Aug. 8
Florence L. Brown.
43 7 1
Pulmonary Embolus.
Richard Sweetnam and Frances Collins George A. Timpany and Sophia Gilliland John C. Cogswell and Mary Brown Nathaniel Keith and Sarah Young John Marshall and Mary Harlan Israel M. Barnes and Olive Litchfield James Goodwin and Margaret McCusker Lester D. Hobson and Eva M. Litchfield
Organic Heart Disease. Intestinal Obstruction
Michael J. Goodwin .
1
Aug.
Gertrude E. Rathburn
73
7 26
Chronic Nephritis.
Premature Birth . .
June 5 June 5 June 7 6
Ernest Garfield Timpany
Maurice Shea and Ellen Harrigan Frank Thissell and Mary Johnson Thomas Kane and Mary Connally Henry Jackson and Betsy Curtis
Chronic Nephritis.
Chronic Bright's Disease .
Patrick Flynn and Margarct Powers John Nee and Catherine Joyce Leonard Litchfield and Sarah Studley
Chronic Nephritis Interstitial
Patrick Barbuto and Julia O'Leary Martin Curran and Maria Coahen Nicholas Wherity and Jane Hoar Charles Walker and Ann M. Reed
Dec. 13
BROUGHT INTO TOWN FOR INTERMENT
DATE
NAME OF PERSON
AGE Y. M. D.
CAUSE OF DEATH
PLACE OF BURIAL
PLACE OF DEATH
Jan.
11
Annie E. Litchfield
51
3
4
Jan.
16
Almira L. Jenkins.
86
4 26
Jan:
31
Sarah E. Antoine ..
30
23
Feb.
15
Joseph O'Connor
23
Feb.
19
Harriet D. Litchfield.
71
8
Feb.
21
John Murray . .
73
7 19
Chronic Interstitial Nephritis
Union Cemetery .
Cohasset
Mar. 6
Quincy
Mar.
20
Edward J. Lloyd.
5 4
Mar.
24
Idella Curtis Jackson
60
6 20
Chronic Nephritis.
Boston
Mar.
24
Esther V. Hickey .
22
Tuberculosis. . .
Groveland Cemetery.
Boston
April
11
Edward T. Merritt.
59
9 17
Union Cemetery .
Virginia
April
14
Mabel A. Burrows.
42 7
Cerebral Hemorrhage
Groveland Cemetery.
April
24
Joy King Gannett.
55 11 16
Lobar Pneumonia.
Groveland Cemetery ..
May
26
John Weatherbee .
73
Peritonitis.
Catholic Cemetery .
May
18
Bridget Donavon.
84 11 28
Acute Bronchitis.
Union Cemetery .
June
11
Joanna W. Wade
69 5 25
Valvular Heart Disease
Groveland Cemetery .
Norwell
Aug.
9
Cushing O. Studley
83 11
Valvular Disease of Heart
Fair View Cemetery Union Cemetery .
Marshfield
July
14
- Peterson ..
7
Permature Birth.
East Bridgewater
July
21
Sarah Wheeler
39
2 11
Chronic Bright's Disease.
Marshfield
Aug.
15
Catholic Cemetery .
Oct.
23 17
Francis Crowley .
4
8
Infantile Paralysis.
Union Cemetery .
Nov.
9
Alice Maude Chubbuck .
69
Carcinoma of Peritonium
Nov.
12
Mary R. Martin.
63
Cerebral Hemorrhage .
Union Cemetery . ..
Nov.
26
Edwin Bates.
61
8 29
Dec.
23
Samuel A. Little.
56
Cardio renal Disease.
Union Cemetery .
Medfield
104
Report of Town Clerk - Interments
Multiple Sclerosis.
Groveland Cemetery .
Senility, Arterio Sclerosis
Groveland Cemetery .
Meningitis.
Catholic Cemetery .
Templeton
Influenza
Groveland Cemetery.
Weymouth
Broncho-pneumonia.
Boston
Enteritis . ..
Broncho-pneumonia.
Fair View Cemetery .
Abington
Marshfield
Weymouth
Cohasset
July
6
Rebecca G. Litchfield
72 10 3
Cerebral Hemorrhage.
Union Cemetery .
Catholic Cemetery.
Stillborn .
47
Fractured Skull (railroad accident) .
Catholic Cemetery .
Weymouth Boston Boston
Oct.
Portland, Maine
Groveland Cemetery.
Chicago, Ill.
Aneurysm Aorta.
Catholic Cemetery .
Quincy Whitman Cohasset
Edson Butman.
14
Chronic Myocarditis.
Cambridge
Boston
Catherine E. Barry .
105
Report of Town Clerk - Summary
SUMMARY, 1920
Number of births registered in Scituate for the year 1920
60
Males .
29
Females
31
Number of marriage licenses issued.
26
Number of marriages recorded.
28
Number of deaths for the year
50
Males .
27
Females .
23
Brought to Town for Interment and recorded Number of dogs licensed for the year.
148
Males .
114
Females .
33
Breeders' license 1
Amount less Town Clerk's fees paid into the County Treasury . .
$413 40
Number of resident hunters' licenses issued Number of lobster fishermen's licenses issued
203
for the year ending October 31, 1920. .. . Number of (inland) fishermen's licenses issued 13 Number of minor trappers' certificate of registration, under 15 years . 30
47
Non-resident, combination certificate of registration.
1
Non-resident (inland) fishing licenses
3
Non-resident lobster fishermen's license. .. Registered voters:
1
Male. 792
Female. 450
Male residents of the Town of Scituate, between the ages of 18 and 45 years, subject to miltary duty. 308
All persons are requested to report omissions or correc- tions in the births, marriages and deaths.
27
106
Report of Town Clerk - Summary
Blanks for the return of births will be furnished to those applying therefor by the Town Clerk. Also, application for a license to operate motor vehicles, chauffeur or operator.
JETSON WADE, Town Clerk.
Post Office, Greenbush, Mass.
107
Report of Scituate Water Company
REPORT OF THE SCITUATE WATER COMPANY
STATEMENT OF ASSETS AND LIABILITIES January 1, 1921
Assets
Supply property
$61,600 00
Pumping plant .
49,901 08
Distribution system
274,055 52
Cash on hand .
3,963 10
Notes receivable.
1,200 00
$390,719 70
Liabilities
Capital stock.
$250,000 00
Bonds outstanding .
100,000 00
Notes Payable.
27,500 00
Accounts Payable
7,879 27
Depreciation . .
3,649 87
Profit and Loss
1,690 56
$390,719 70
RECEIPTS AND EXPENDITURES OF THE SCITUATE WATER COMPANY FOR THE YEAR ENDING DECEMBER 31, 1920
Receipts
Jan. 1. Town bill .
$2,590 00
Jan. 22. Water rates
275 54
Jan. 22. Miscellaneous revenue (Town) 62 00
Jan. 27. Metered Revenue . 588 04
Jan. 30. Notes Receivable
1,000 00
Jan. 30. Interest. 53 59
108
Report of Scituate Water Company - Receipts
Feb. 26. Notes receivable $1,000 00
Mar. 2. Metered revenue.
63 56
Mar. 2. Notes payable (Loan)
2,000 00
Mar. 8. Service rates .
44 95
April 10. Water rates .
69 99
April 26. Metered revenues
367 95
April 29.
Service rates .
60 70
April 29. Notes receivable
500 00
April 29. Interest on deposits
10 30
May 7.
Water rates
40 18
May 7.
Service rates .
105 78
May 24.
Metered revenue
87 01
June 7. Notes payable (loan).
1,000 00
June 15.
Service rates .
91 20
June 15.
Repairing hydrant
32 50
July 1.
Notes Payable.
500 00
July 18.
Service rates .
288 57
July 21.
Hydrant rental (Town)
5,550 00
July
21.
Metered revenue.
33 92
July 24. Service rates
20 12
July 30. Water rates.
17,978 10
Aug. 5.
Service rates .
39 08
Aug. 6.
Metered revenue
153 80
Aug. 17. Service rates .
52 73
Aug. 20.
Metered revenue
156 56
Aug. 28. Service rates .
70 09
Aug. 31.
Water rates
16,776 06
Sept. 3.
Service rates .
115 04
Sept. 25.
Metered revenue
· 39 69
Sept. 25. Water rates.
769 94
Oct. 5.
Water rates .
247 00
Oct. 22.
Metered revenue
37 04
Oct. 22.
Interest on deposits 93 09
Oct. 22.
Service rates . 18 65
Nov. 15.
Service rates
57 42
Nov. 26. Water rates .
82 45
Nov. 26. Metered revenue
173 74
109
Report of Scituate Water Company - Expenditures
Dec. 15. Water rates.
$118 68
Dec. 21. Metered revenues 75 00
$53,490 06
Expenditures
Jan. 3. Pumping .
$92 40
Jan. 6. Distribution maintenance
443 94
Jan. 20. Commercial expense .
66 00
Jan. 20. Taxes
2,610 75
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.