Town annual report of the officers and committees of the town of Scituate 1919-1921, Part 11

Author: Scituate (Mass.)
Publication date: 1919-1921
Publisher: The Town
Number of Pages: 538


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.