USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1919-1921 > Part 17
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
26,148 74
Treasurer Plymouth County, County Tax.
10,589 66
Treasurer Plymouth County, Scituate's proportionate part of cost of County Hospital .
17,198 56
Treasurer Plymouth County, Town's
1,900 35
assessment on maintenance of Hospital Scituate Water Co. for Fire Hydrants . . . . Note No. 16, State Treasurer on Hatherly School account
5,000 00
Note No. 46 on account Public Landing
1,400 00
Note No. 66 on account High School
1,250 00
Note No. 87 on account High School
1,000 00
Notes Nos. 8, 9, 10, 11 and 12 in Anticipa-
tion of Revenue, due January 10, 1921. . Notes Nos. 13, 14 and 15 in Anticipation of Revenue, due November 1, 1921 Notes Nos. 16, 17 and 18 in Anticipation of Revenue, due Decenber 10, 1921
50,000 00
Notes Nos. 35 and 36 in Anticipation of Revenue due December 20, 1921 .
25,000 00
All other current expenses of the year as by orders from Selectmen.
181,164 67
Total payments .
$438,637 26
Balance cash on hand, Jan. 1, 1922.
3,310 10
$441,947 36
WILLIAM P. RICHARDSON, Treasurer.
12,332 54
55,000 00
30,000 00
92
、 Report of Auditor
AUDITOR'S REPORT
Scituate, Mass., January 14, 1922.
I have examined the accounts of the Selectmen, Over- seers of the Poor, Tax Collector, and Treasurer of the Town of Scituate for the year ending December 31, 1921.
Payments authorized by the Selectmen were made by the Treasurer to the extent of $438,637.25.
All accounts were found to be correct, supported by proper vouchers, and are in accordance with detailed printed reports of the above mentioned officers.
Respectfully submitted,
WILLIAM M. WADE, Auditor.
93
Report of Town Clerk - Town Meetings
REPORT OF TOWN CLERK
ANNUAL TOWN MEETING, MARCH 7, 1921
For the transaction of business at 9 o'clock a.m.
ARTICLE 1
Dennis H. Shea was elected Moderator by ballot.
Tellers appointed by the Moderator: Mrs. Lennity Mitchell, Mrs. Adair F. Yenetchi, William E. Supple, Harold W. Cole, Henry A. Litchfield.
ARTICLE 2
To choose all necessary Town Officers other than those elected by ballot.
Surveyor of Lumber, Measurer of Wood and Bark. Voted, Ansel F. Servan and George S. Bailey.
Fence Viewers. The Selectmen, Ansel F. Servan, Charles W. Peare and Ernest R. Seaverns. .
Field Drivers, The Constables, John F. Turner, Elmer F. Burrows and Charles M. Litchfield.
Pound Keeper, Charles G. Everett.
ARTICLE 3
Voted, To accept the report of the Selectmen and other Town Officers as printed.
ARTICLE 4
To raise such sums of money as may be necessary to defray the expenses for the ensuing year and make appro- priations for the same.
Voted for : General government . $10,450 00 Employers' liability 200 00
94
Report of Town Clerk - Town Meetings
Police .
$6,000 00
Fire Department .
6,000 00
Forest Fires
650 00
Hydrant rental
12,332 54
Sealer of Weights and Measures
175 00
Moth work .
2,923 87
Owners' liability
1,500 00
Tree Warden
1,000 00
Elm Tree Beetle.
300 00
Bounties .
100 00
Board of Health
1,000 00
Roads, general .
11,000 00
Salary of Highway Surveyor
2,000 00
Preservation of Macadam
7,000 00
Oil and gravel.
7,000 00
Snow removal .
5,000 00 500 00
Sidewalks
Repair of bridges
1,000 00
Guard rails .
500 00
Street Lighting
3,880 00 25 00
Support of Poor
6,000 00
Mothers' Aid.
2,800 00
State Aid.
1,350 00
Soldiers' Relief .
750 00
School Committee's Salary
300 00
Support of Schools.
35,550 00
Transportation of Pupils
11,000 00
Vocational Training
2,000 00
School House, insurance
1,000 00
School House, painting
800 00
Libraries
1,200 00
Park Commission
400 00
Memorial Day
200 00
Unclassified .
500 00
Interest .
6,500 00
Reduction of debt.
8,650 00
State Tax.
20,000 00
.
Sign Boards .
95
Report of Town Clerk - Town Meetings
State Highway Tax
$3,500 00
County Tax .
11,000 00
Plymouth County Hospital Assessment . 1,900 35
Refunds
101 00
Fore River Bridge.
250 00
Maintenance of Public Buildings
500 00
Public Landing
250 00
Repairs and Improvements on Old Light House and Building
500 00
Water for Park purposes .
100 00
$197,637 76
ARTICLE 5
Voted, That the Town do authorize its Overseers of the Poor to contract at their discretion for the support of the Town's poor.
ARTICLE 6
Voted, That the Town do authorize the Town Treasurer, with the approval of the Selectmen, to borrow during the financial year beginning January 1, 1922, in anticipation of the collection of revenue of said year, such sums of money as may be necessary for the current expenses of the Town, but not exceeding the limit fixed by law, giving the note or notes of the Town therefor payable within one year from the dates thereof, and to renew such note or notes as may be given for a less period than one year, provided the limit of one year is not exceeded thereby. All debts incurred under this authority shall be paid from the revenue of the then current year.
ARTICLE 7
Report of the Committee appointed March 1, 1920, by John D. Ferguson, Chairman; a list of salaries of Elective Town Officers was submitted to the voters; taken up with Article 57.
Will the Town establish the salaries and compensation of all elected Town Officers as instructed in Section 8, Chapter 591, General Acts of 1920?
96
Report of Town Clerk - Town Meetings
Voted, That the Selectmen receive a salary of $225 per year and expenses.
Assessors $375 per year and expenses.
Overseers of the Poor $150 per year and expenses.
Clerical work of the three Boards $1500.
Voted, That the Overseers attend to the cases of Mothers' Aid without compensation.
That the Town Clerk receive $500 per year and expenses.
That the Town Treasurer receive $1200 per year and expenses.
That the Collector of Taxes receive $1800 per year and expenses.
That the Auditor receive $150 per year and expenses. All legitimate and legal expenses:
Constables from Police appropriation, $100 each.
Board of Health, $25 each
School Committee, $100 each.
Tree Warden, $350.
The Highway Surveyor to receive $2,000 per year.
No expense for auto or team be allowed for his personal use.
To pay the Moderator $10 for each meeting from General Government.
ARTICLE 8
Voted, That the Town authorize the Selectmen to prosecute, compromise or defend any suit or suits within the Commonwealth in the name of the Town.
ARTICLE 9
Voted, That its taxes be collected the same as last year. All taxes shall be payable by November 1 of the year when assessed, and that all taxes unpaid after said November 1 shall draw interest at six per cent from the fifteenth day of October until paid.
97
Report of Town Clerk - Town Meetings
ARTICLE 10
Voted, That the Town do instruct its Selectmen to control, regulate or prohibit the taking of eels, clams, quohaugs, razor fish and scallops within the Town of Scituate in accordance with Chapter 91, Section 85, Revised Laws, as amended by Acts of 1913, Chapter 517 and further amended by Acts of 1915, Chapter 86.
ARTICLE 11
Voted, That the Town do raise and appropriate the sum of $1,000 to build a sidewalk on the northerly side of Bailey's Causeway from the new Post Office building to Buttonwood Lane.
ARTICLE 12
Voted, That the Town raise and appropriate the sum of $2,500 to be used as a reserve fund.
ARTICLE 13
Voted, That the Town raise and appropriate the sum of $200 for the collection and disposal of rubbish throughout the Town, to be expended under the direction of the Clean- Up Committee.
ARTICLE 14
In regard to the purchase of a Pumping Engine. Voted, No.
ARTICLE 15
Voted, That the Town raise and appropriate $1,500 for Street work at Humarock Beach.
ARTICLE 16
Voted, $200 for the use of the Plymouth County Farm Bureau Trustees for County Aid to Agriculture.
ARTICLE 17
Voted, That the Town authorize the Selectmen to contract for the part time service of a Public Health Nurse,
98
Report of Town Clerk - Town Meetings
to be employed under the direction of the Board of Health, Overseers of the Poor and School Committee, and raise and appropriate $1,000 for that purpose.
ARTICLE 18
Voted, To raise and appropriate the sum of $17,198.56 to pay the Town's share of the Plymouth County Tubercu- losis Hospital in accordance with the provisions of Chapter 286, Acts of 1916, and it was
Voted, That the Town do raise and appropriate the sum of $17,198.56 for its share of the Plymouth County Tuberculosis Hospital in accordance with the provisions of Chapter 286 of the General Acts of the year 1916, and the Town Treasurer is authorized with the approval of the Selectmen to borrow the above amount on Serial Notes to extend over a period of eight years, one Note for $3,198.56 payable one year from date of issue, the balance in equal annual payments of $2,000 each.
ARTICLE 19
Voted, Not to change the name of Tilden Road.
ARTICLE 20
Voted, $500 for permanently marking as a part of the Tercentenary Anniversary of the landing of the Pilgrims historic spots connected with the early settlement of the Town of Scituate and place, the same in the hands of the Scituate Historical Society.
ARTICLE 21
Voted, $2,000 for street and sidewalk improvements on Meeting House Lane.
ARTICLE 22
Voted, To place four electric lights on Cedar Street.
99
Report of Town Clerk - Town Meetings
ARTICLE 23
Voted, Not to purchase a three and one-half ton truck for use in the Street Department.
ARTICLE 24
Voted, $1,000 to purchase a scarifier for street use.
ARTICLE 25
Voted, To indefinitely postpone, to build a section of Mann Hill Road by using an asphalt mix.
ARTICLE 26
Voted, $950 to purchase building of Charles H. Water- man located on the Town Pier.
ARTICLE 27
Voted, $250 to continue the retaining wall at Light House Road from its northerly end to the residence of John Stonefield.
ARTICLE 28
Voted, To pay a bounty of twenty-five cents each on foxes and woodchucks killed within the limits of the Town.
ARTICLE 29
Voted, No, making Central Street from the railroad station to the watering fountain a concrete road.
ARTICLE 30
Voted, $2,000 to repair the road from the railroad cross- ing at Scituate Depot to Peggoty Beach.
ARTICLE 31
Voted, $500 to be expended on Scituate Avenue from Ocean Drive to Hatherly Road.
100
Report of Town Clerk - Town Meetings
ARTICLE 32
Voted, $750 to repair the Street leading from the watering fountain near the Harbor to the First Cliff.
ARTICLE 33
Voted, No, one additional police officer at Humarock Saturday afternoons and Sundays.
ARTICLE 34
Voted, $800 to build a sidewalk on the northerly side of Gannett Street, starting at the walk of the Bound Brook Garage and running to the sidewalk recently constructed by the Town on Mordecai Lincoln Road.
ARTICLE 35
Voted, To place one electric light on Willow Street near the lane leading to the residence of Walter Ellis.
ARTICLE 36
Voted, That the electric light on pole No. 37, Hatherly Road, be changed from a six months to a yearly light.
ARTICLE 37
Voted, $500 for repairs on Briggs Place.
ARTICLE 38
Voted, $1000 for repairs on Elm Street.
ARTICLE 39
Voted, To indefinitely postpone the raising of $5,000 to resurface Turner Avenue, etc.
. ARTICLE 40
To raise $200 for Fourth of July celebration at the Sand Hills. Voted, No.
101
Report of Town Clerk - Town Meetings
ARTICLE 41 .
Voted, $1,000 for repairs on Jericho Road and Turner Avenue from the Scituate Yacht Club to Hatherly Road and Tilden Road.
ARTICLE 42
Voted, To accept the layout of the Selectmen, making Marshall Avenue from that portion already laid out by the County Commissioners to Priscilla Avenue, Priscilla Avenue to Egypt Avenue, Egypt Avenue to Egypt Beach Road at Shore Acres, Town ways and raise $2,500 for constructing the same.
ARTICLE 43
Voted, To accept the layout of the Selectmen making Moreland Road to Lincoln Avenue, Lincoln Avenue to Collier Road, Collier Road from Lincoln Avenue to that portion of Collier Road already accepted by the Town, and Michael Avenue from Moreland Road to Collier Road at Rivermoor as Town ways and raise and appropriate $1,000 to use in the construction of the same.
ARTICLE 44
Voted, That the Town accept the layout of the Select- men making Otis Road at the Sand Hills from Turner Avenue to Jericho Road a Town way, and raise and appro- priate $500 to use in the construction of the same.
ARTICLE 45
Will the Town accept a building now located on the corner of Glades Road and Bailey's Causeway as a comfort station, etc .? Voted, To indefinitely postpone.
ARTICLE 46
Voted, $3,000 to repair and properly drain a section of Tilden Road formerly known as Bay Street, beginning at the junction of Willow Street and going south as far as the said sum will go.
102
Report of Town Clerk - Town Meetings
ARTICLE 47
Voted, To make the two summer lights on Scituate Avenue, one near the Catholic Church and one at the junction of Scituate Avenue, Barker Road and Damon Road, all-year- round lights included in amount raised for street lighting.
ARTICLE 48
Will the Town vote to build an addition to the Town Hall? Voted, To indefinitely postpone.
ARTICLE 49
Voted, $500 for the upkeep of the Park, bounded by Branch, Central and Willow Streets, to be expended under the direction of the Scituate Welcome Home Committee.
ARTICLE 50
Voted, That the Town of Scituate name the Park bounded by Central, Branch and Willow Streets Lawson Park. A motion presented by the Rev. Lewis Edward Perry and accepted by the Town by unanimous vote.
In view of the great kindness of our distinguished citizen Thomas W. Lawson, in so many ways and especially in the giving to the people of our Town the use of his beauti- ful grounds at the time of the Scituate Welcome Home Celebration for our boys at the close of the World War I move that we extend to Mr. Lawson our sincere thanks, and that this vote be a rising vote and that we clap our hands as we rise so as to give added expression of our appreciation.
ARTICLE 51
Will the Town vote to raise $5,000 to purchase an asphalt hot mixing plant?
Voted, To indefinitely postpone.
103
Report of Town Clerk - Town Meetings
ARTICLE 52
Voted, That the Town turn over to the citizens of that part of the Town known as the West End, the building formerly known as the High Street School, so that the inhabitants of that community may have the use of the same for purposes of general and civic welfare under the care and custody of Mrs. Annie M. S. Litchfield.
ARTICLE 53 Voted, $1,000 for repairing Common Street.
ARTICLE 54 Voted, To indefinitely postpone.
ARTICLE 55
Voted, That the Town accept the layout of the Select- men making a private way leading from Glades Road at Minot, to the water, between the houses of Fred L. Fisher on the northerly side and the houses of Delia Murphy and Laura H. Smith on the southerly side a Town way.
ARTICLE 56
Voted, That the Town accept the layout of the Select- men making a private way leading from the Glades Road at Minot to the water, between the property of Elva B. Woodford on the northerly side and the property of Catherine Splaine on the southerly side, a Town way, and raise and appropriate $100 for this purpose.
ARTICLE 57
Taken up with Article 7.
Voted, That the Town authorize the School Committee to establish and maintain State-aided vocational education
104
Report of Town Clerk - Town Meeting
in accordance with the provisions of Chapter 471, Acts of 1911 and Acts amendatory thereto or dependent thereon. Two thousand raised in estimated expenses under Educa- tion. Adjourned to March 14, 1921.
ELECTION OF OFFICERS, MARCH 14, 1921
Polls opened at 6.30 a.m.
Dennis H. Shea, Presiding Election Officer.
Ballot Clerks: William E. Supple, William W. Wade, Fred L. Litchfield, Mrs. Elizabeth B. Sampson and Mrs. Olive Wilder.
Tellers: Harold W. Cole, Frank L. Bates and Elwood C. Damon.
Registrars: Charles F. Clapp, Walter J. Stoddard and William Stanley.
Total vote, 1072; Male 656; Female 416.
Selectmen for Three Years:
Charles W. Peare 586
James W. Turner 470
Blanks . 16
Assessors for Three Years:
Charles W. Peare 583
James W. Turner 459
Blanks .
30
Overseer of the Poor for Three Years:
Charles W. Peare 581
James W. Turner 451
Blanks .
40
Town Clerk for One Year:
Jetson Wade. 918
Blanks . 154
105
Report of Town Clerk - Town Meetings
Town Treasurer for One Year:
William P. Richardson 958
Blanks . 114
Collector of Taxes for One Year:
Albert D. Spaulding. 905
Blanks 167
Auditor for One Year:
William M. Wade. 894
Blanks 178
Surveyor of Highways for One Year:
Archie L. Mitchell 489
Charles M. Wagner 558
Blanks 25
Constables for One Year - Vote for Three:
Elmer F. Burrows 661
Ralph L. Conte . 77
Charles M. Litchfield . 584
Liba F. Litchfield . 208
John F. Turner 684
Ralph H. Young 400
Tree Warden for One Year:
William F. Ford 890
Blanks . 182
Park Commissioner for Three Years:
Frank H. Barry 622
Charles S. Short 350
Blanks 100
106
Report of Town Clerk - Town Meetings
Board of Health for Three Years:
George E. Bearce. 259
John W. Burke. 483
Henry Webb 238
Blanks . 92
School Committee for Three Years:
Marion C. Alexander 835
Blanks . 237
Advisory Board for Three Years - Vote for Three:
Harry F. Cleverly 452
Walter Haynes . 646
Donald S. Pitkin 477
Harold W. Poland . 516
Archie W. Torrey 455
Shall licenses be granted for the sale of certain non- intoxicating beverages in this Town?
Yes 358
No. 518
Blanks 196
SPECIAL TOWN MEETING, AUGUST 19, 1921
ARTICLE 1
Voted for Moderator, Dennis H. Shea.
ARTICLE 2
Voted, That the Town raise and appropriate the sum of $7,500 to cover the cost of repairing the various streets damaged by the heavy rains of this summer.
Voted, To dissolve the meeting.
Attest: JETSON WADE,
Town Clerk.
107
Report of Town Clerk - Marriages
MARRIAGES, 1921
January 1, Reed Prouty of Scituate and Vera Priscilla Johnstone of Gilbertville, married by Henry F. Burton, Clergyman, at Gilbertville.
January 5, Walter Edward Sullivan of Cohasset and Geneva Christine Hill of Scituate, married by Allan D. Creelman, Clergyman, at Scituate.
January 20, William H. Jenkins of Scituate and Dorothy J. Grady of West Acton, married by George L. Michelan, Minister, at Acton.
January 30, James Herman Gillis of Scituate and Lauretta Green Casey of Hingham, married by P. F. McCall, Priest, at Hingham.
February 19, George R. Wagner of Norwell and Emma May Ellis of Scituate, married by Linneus M. Bosworth, Clergyman, at Cohasset.
March 26, George Irving Chessey of Bridgewater and Merriel Damon of Scituate, married by Francis S. Hart, Priest, at Bridgewater.
April 19, Humphrey W. Turner of Norwell and Lois H. Clapp of Scituate, married by Lewis Edward Perry, Clergyman, at Scituate.
April 20, George Henry Damon of Scituate and Evelyn Linwood Crocker of Scituate, married by Allan D. Creelman, Clergyman, at Scituate.
May 7, John McDonald of Scituate and Ella (Randall) Dalby of Scituate, married by Lewis Edward Perry, Clergy- man, at Scituate.
May 16, Alexander McKinzie of Quincy and Isabel L. Ward of Scituate, married by Daniel J. Carney, Priest, at Cohasset.
May 21, Wesley Webster Jenkins of Scituate and Hazel Olive Dinsmore of Shirley, married by Theodore E. Susfield, Clergyman, at Plymouth.
108
Report of Town Clerk - Marriages
May 28, Ralph Gordon Lambert of Norwell and Edith Frances Mott of Scituate, married by Silas L. Morse, Clergyman, at Haverhill.
June 1, Michael Joseph Loughlin of Dorchester and Catherine Josephine Welch of Scituate, married by Daniel J. Carney, Priest, at Scituate.
June 2, Perley A. Fuller of Danvers and Beatrice M. Turton of Boston, married by Lewis Edward Perry, Clergy- man, at Scituate.
June 11, William B. Whidden of New Bedford and Marion Dix of Scituate, married by Charles C. Wilson, Clergyman, at Cohasset.
June 11, Paul Thorndike Litchfield of Scituate and Evelyn Pope Furber of Cohasset, married by George A. Mark, Clergyman, at Cohasset.
June 14, Prescott A. Damon of Scituate and Emma L. Hofermalz of Rockland, married by Everett E. Bachelder, Minister, at Rockland.
June 16, William Carmon Bates of Scituate and Lena Victoria Quigley of Scituate, married by Harry B. Fisher, Minister, at Scituate.
June 20, Frederick William Stanley of Scituate and Alice Emeline Jenkins of Scituate, married by Daniel J. Carney, Priest, at Cohasset.
June 29, Leroy C. Angell of Newport, N. H., and Henrietta M. (Litchfield) Arnold of Newport, N. H., married by Allan D. Creelman, Clergyman, at Scituate.
July 12, Sherman H. Frye of Chicago, Ill., and Cynthia M. Otis of Scituate, married by Allan D. Creelman, Clergy- man, at Scituate.
July 16, Harold Hollis Wilson of Cambridge and Ruth Earline Hunnewell of Watertown, married by Harry B. Fisher, Minister, at Scituate.
109
Report of Town Clerk - Marriages
July 23, Irving B. Cobbett of Scituate and Mildred M. Vinton of Scituate, married by William Ware Locke, Minister, at Scituate.
July 30, Harry T. Handy of Scituate and May (Davie) Frye of Scituate, married by Lewis Edward Perry, Clergy- man, at Scituate.
August 6, Kenneth Semple Stevenson of Pittsburg, Pa., and Rachel (Capen) Douglass of Canton, married by Lloyd Hampton Valentine, Minister, at Scituate.
August 7, Nicholas Spinzolla of Scituate, and Marian- tonia Miedico of Scituate, married by Daniel J. Carney, Priest, at Cohasset.
August 13, James T. Cowley of Scituate and Margaret B. Spear of Scituate, married by Allan D. Creelman, Clergy- man, at Scituate.
August 15, Frederick L. Wright of Tacoma, Washing- ton, and Marian Elizabeth Cole of Scituate, married by Henry Victor Moyan, Minister, at Tacoma.
August 20, David William Crocker of Somerville and Geraldine Van Da Linda of Scituate, married by George A. Mark, Clergyman, at Cohasset.
August 22, Williams B. James of Scituate and Edith M. (Welch) Zinn of Scituate, married by Abbot Peterson, Clergyman, at Boston.
August 27, Anson Howe Smith of Dedham and Georgiana Allen Reynolds of Scituate, married by Henry K. Sherrill, Clergyman, at Scituate.
October 8, Donald Roper Wirt of Lowell and A. Myrtle McIntosh of Lowell, married by Lewis Edward Perry, Clergyman, at Scituate.
October 8, Fontinelle Scott Carpenter of Watertown and Hazel Elizabeth Wirt of Lowell, married by Lewis Edward Perry, Clergyman, at Scituate.
110
Report of Town Clerk - Marriages
October 8, Frederick A. Calkin of West Somerville and Dorothy Bailey of Scituate, married by Lewis Edward Perry, Clergyman, at Scituate.
October 16, Henry Bartlett Merritt of Scituate and May Dorrill Baggs of Scituate, married by Ransom M. Church, Clergyman, at Wellesley.
November 2, Arthur N. Delano of Duxbury and Laura A. (Dyer) Ramsdell of Scituate, married by William Ware Locke, Minister, at Scituate.
November 5, Everett Leonard Webb of Scituate and Farice (Douglass) Hatch of Scituate, married by Lewis Edward Perry, Clergyman, at Scituate.
November 18, Edward A. Rogers of Lynn, and Elsie Wilson of Lynn, married by P. J. Buckley, Priest, at Scituate.
November 26, Paul Whitney Lincoln of Scituate and Laura Louise MacNear of Framingham, married by Clifton H. Walcott, Clergyman, at Winchester.
December 23, F. Lester Sylvester of Scituate and Esther H. Merritt of Scituate, married by Ernest Barber, Minister, at Scituate.
December 24, Clarence Wallace Clapp of Scituate and Annie Haslam of Scituate, married by Lewis Edward Perry, Clergyman, at Scituate.
December 25, Wilson Seward Brown of Scituate and Marian Eliza Fitts of Scituate, married by Lewis Edward Perry, Clergyman, at Scituate.
111
Report of Town Clerk - Births
BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1921
DATE
NAME
NAMES OF PARENTS
MAIDEN NAME OF MOTHER
Jan.
Theodore Thaxter Vinal .
Walter and Sarah Vinal.
Jan. 11
Ellsworth Blair Litchfield .
Roy Ellsworth and Nellie Edith Liteli- field ,
Jan. 17
Samuel Tilden Fabello.
John B. and Charlotte Fabello.
Jan. 19
Dorothy Ellen Whittaker
Edgar W. and Katherine Whittaker
Jan. 23 Feb. 5
Louise Effie Chessia.
Carl C. and Charlotte L. Chessia.
Feb. 24
Robert Joseph McCarty
Fred G. and Nora L. MeCarty.
Mar. 11
Alvin Gillis
John E. and Margaret E. Gillis
April 7
Mary Louise Earling.
Roy B. and Mary L. Earling .
April 10
Robert Joseph Ewell
Nelson and Maud Ewell .
Dewhirst
April 21 May 1
Virginia May Healy .
John J. and Hannah Healy.
May 9
Elizabeth Gertrude Kenney.
John J. and Sadie G. Kenney
May 20 May 24
Mary Carlene Schaffer
Carl F. W. and Elizabeth Schaffer.
May 31 June 4
George Vareelia Yenctehi, Ir.
George V. and Agnes Yenetchi
June 15 June 15 June 15 June 24 June 27
Mary Virginia O'Neil.
Thomas H. and Sarah E. O'Neil.
John Frederick Duffy
John F. and Mary Duffy
James Pieree Herbert.
Pierec and Katharine Herbert
Illegitimate
Marion Josephine Withem Matheson
Arthur C. and Ethel J. Withem John R. and Stella B. Matheson
Ross Cushing
Stillborn
Charles P. and Delia Curran.
Ruth Pauline Wentworth.
Howard T. and Ruth Wentworth.
Mary Elizabeth Stoddard .
Elliot and Mary E. Stoddard
Alexander and Isabell L. Mckenzie.
Ward
Aug. 27
Henry Lueius Vinal
Edward C. and Elsie Vinal.
Aug. 28
Marjorie Claire Corliss Wilfred Corliss (twin)
Ralph E. and Marjorie Corliss.
Aug. 28 Sept. 3 Sept. 5 Sept. 6 Sept. 22 Sept. 24
Alfred Daniel Mahoney
Stephen and Marie L. Mahoney.
Gilbert J. and Elizabeth F. Patterson. . Phillip A. and Nellie E. Simpson
George P. and Florence Capen
James and Elizabeth Scagalonia.
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.