USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1919-1921 > Part 4
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
Frederick G. Katzman. 175
Sheriff, Plymouth County:
Earl P. Blake. 198
Albert F. Kirkley 30
State Committee:
Henry W. Chandler 178
Town Committee:
Howard O. Frye
1
Charles W. Peare.
3
William W. Wade. 3
Charles H. Waterman 2
Jetson Wade.
1
Ansel F. Servan .
1
Russell T. Knox
1
Walter Haynes 1
Ernest L. Pinkham 1
Democratic Party, 16 Votes.
89
Report of Town Clerk - State Election
For Governor:
Frederick S. Deitrick 2 Eugene N. Foss . 3
Richard H. Long
7
George F. Monahan 0
Lieutenant Governor:
John F. J. Herbert . 9
Secretary:
Charles H. McGlue. 7
Treasurer:
Chandler M. Wood 9
Auditor:
Arthur J. B. Cartier 8
Attorney-General: 1 11
Joseph A. Conry
Councillor:
Senator, Norfolk and Plymouth District:
Thomas H. Buttimer 15
George E. Mansfield.
1
Representative in General Court, Second Plymouth District: Alfred E. Green . 7
County Commissioner, Plymouth County:
Edward P. Boynton .
10
Associate Commissioner: 1 Harvey H. Pratt. 10
90
Report of Town Clerk - State Election
District Attorney, Southeastern District:
Sheriff, Plymouth County:
George N. Hubbard 10
Town Committee:
John W. Burke 1
Perez L. Young . 1
Frank H. Barry 1
STATE ELECTION, NOVEMBER 4, 1919
Ballot Clerks, William W. Wade and John W. Burke. Tellers, Russell T. Knox and Frank H. Barry.
Registrars, Charles F. Clapp, Walter J. Stoddard and William Stanley.
Polls opened at 6.30 a.m., closed at 2.53 o'clock p.m. Total vote, 547.
For Governor:
Calvin Coolidge, Republican 444
Charles B. Ernst, Prohibition
1
William A. King, Socialist. 1
Richard H. Long, Democrat. 92
0)
Ingvar Parulsen, Socialist Labor
Blanks . 9
Lieutenant Governor:
Charles J. Brandt, Socialist 5
Channing H. Cox, Republican. 433
H. Edward Gordon, Prohibition 2
John F. J. Herbert, Democrat. 86
Patrick Mulligan, Socialist Labor 1
91
Report of Town Clerk - State Election
Secretary:
Harry W. Bowman, Prohibition 17
James Hayes, Socialist Labor 5
Albert P. Langtry, Republican 393
Charles H. McGlue, Democrat 84
Herbert H. Thompson, Socialist 1
Treasurer:
Fred J. Burrell, Republican 361
David Craig, Socialist Labor 0
Charles D. Fletcher, Prohibition 10
Louis Margus, Socialist. 1
Chandler M. Wood, Democrat . 127
· Auditor:
Arthur J. B. Cartier, Democrat 87
Alonzo B. Cook, Republican . 388
Oscar Kinsalas, Socialist Labor 0
Walter P. J. Skahan, Socialist. 0
Henry J. D. Small, Prohibition 6
Attorney-General:
J. Weston Allen, Republican 402
Morris I. Becker, Socialist. 0
Joseph A. Conry, Democrat . 89
Conrad W. Crooker, Prohibition 7
William R. Henry, Socialist . 0
Councillor, First District:
Harry H. Williams, Republican 407
Senator, Norfolk and Plymouth Districts:
George E. Mansfield, Democrat 111
David S. McIntosh, Republican . 366
Daniel Perry Rice, Nonpartisan 20
92
Report of Town Clerk - State Election
Representative in General Court, Second Plymouth District: Alfred E. Green, Democrat. 122
Walter Haynes, Republican 395
County Commissioner, Plymouth County:
Charles S. Beal, Republican . 401
Edward P. Boynton, Democrat. 90
Associate Commissioner, Plymouth County:
William L. Sprague 52
Ernest H. Sparrell. 6
Joseph F. Merritt. 2
District Attorney, Southeastern District:
Frederick G. Katzman, Republican 386
Sheriff, Plymouth County, to fill vacancy:
Earl P. Blake, Republican . 409
George N. Hubbard, Democrat. 81
Shall the Rearrangement of the Constitution of the Commonwealth, submitted by the Constitutional Conven- tion, be approved and ratified? Yes, 233. No, 68. Blanks, 246.
Shall an Act passed by the General Court in the year 1919, entitled, "An Act relative to the establishment and maintenance of continuation schools and courses of instruc- tion for employed minors" be ratified?
Yes, 249. No, 44. Blanks, 252.
Shall Chapter 116 General Acts of 1919, approved by the General Court without division, which provides that de- posits in savings banks and savings departments of trust companies may be placed on interest once a month and not oftener; that dividends on such deposits may be declared semi-annually and not oftener, and that such interest shall not be paid on any such deposits withdrawn between divi- dend days, be approved? Yes, 246. No, 89. Blanks, 212.
93
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 at Marshfield, on Friday the 14th day of November, 1919, 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 4th day of November, 1919, were as follows:
Marsh- Pem- field broke
Dux- bury
Nor- well
Scitu- ate
Alfred E. Green, Democrat
81
60
186
52
122
Walter Haynes, Republican Blanks
231
121
152
181
395
38
16
16
15
30
350
197
354
248
547
Total number of Ballots cast, 1696.
Walter Haynes of Scituate having a majority of the votes cast was declared elected and his certificate was made out in accordance therewith.
HERBERT I. MACOMBER, Town Clerk of Marshfield. WILLIAM A. KEY, Town Clerk of Pembroke .. GEORGE H. STEARNS, Town Clerk of Duxbury. JOSEPH F. MERRITT, Town Clerk of Norwell. JETSON WADE, Town Clerk of Scituate,
Attest: JETSON WADE,
Town Clerk.
94
Report of Town Clerk - Marriages
MARRIAGES, 1919
Jan. 4, Kenneth Mansfield of Scituate and Edwina M. Bellows of Worcester, married by Robert MacDonald, Clergyman, at Worcester.
April 10, William Everett Franzen of Scituate and Bessie Burrows Richardson of Scituate, married by Herbert M. Manks, Justice of the Peace, at Boston.
April 29, Laurence Jetson Wade of Scituate and Ruth Brown of Scituate, married by Howard Key Bartow, Clergy- man, at Scituate.
May 7, Walter C. Vinal of Scituate and Sara T. Jenkins of Scituate, married by William Ware Locke, Minister, at Scituate.
May 24, Edward A. Litchfield of Scituate and Annie E. Anderson of Boston, married by George Stanley Fiske, Clergyman, at Boston.
May 25, Waldo F. Bates, Jr. of Scituate and Catharine L. Haskell of Boston, married by Charles F. Dole, Minister, at Boston.
June 8, William Henry Jordan of Malden and Myrite R. Gorrill of Malden, married by Harvey E. Dorr, Clergyman, at Scituate.
June 27, J. Frank Crane of Scituate and Edith E. (New- comb) Litchfield of Scituate, married by William C. Goneher, D.D., Minister, at St. Stephen's, N. B.
June 28, James T. Dacey of Scituate and Mary R. McManus of Scituate, married by Daniel J. Carney, Priest, at Scituate.
July 2, Frank C. Cadigan of Somerville and Mabel C. Bates of Scituate, married by John Weaver Sherman, Justice of the Peace, at Boston.
July 6, Walter T. LaChasse of Scituate and Florence J. Hyland of Scituate, married by Augustine M. McMahon, Priest, at Cohasset.
95
Report of Town Clerk - Marriages
July 31, George William Fleming of Brookfield and Florence May Dorr of Scituate, married by William Archie Karraker, Minister, at Scituate.
Aug. 8, Herbert F. Arnold of Scituate and Grace Mildred Hunt of Scituate, married by Lewis Edward Perry, Minister, at Scituate.
Aug. 16, James William Holland, Jr. of Scituate and Rena Lois Damon of Scituate, married by Ernest Alonzo Thomas, Minister, at Marshfield.
Aug. 17, Camillous C. Shelton of Scituate and Ruth H. Rogers of Scituate, married by William Archie Karraker, Minister, at Scituate.
Aug. 30, William Hartnell Bartlett of Quincy and Eudora Franklin Bailey of Scituate, married by William A. Karraker, Minister, at Scituate.
Aug. 30, Burgess Allison Edwards of Scituate and Jean Chandler Lawson of Scituate, married by A. A. Morrison, Clergyman, at Scituate.
Aug. 31, Henry Francis Holland of Scituate and Sarah Lewis Lincoln of Cohasset, married by Fred V. Stanley, Minister, at Cohasset.
Sept. 6, William McKinley Johnson of Camp Chase, Ohio, and Maria Valentine Pierce of Scituate, married by Ashley Day Leavitt, Minister, at Scituate.
Sept. 8, Gordon L. Vickery of Scituate and Ruth Anna Carter of Scituate, married by Edward Lyman Eustis, Clergyman, at Cohasset.
Sept. 18, Leopold Magnus, Jr. of Medfield and Mattie Florence Damon of Scituate, married by Lewis Edward Perry, Minister, at Scituate.
Oct. 3, Wilbur H. Henderson of Scituate and Gladys H. Williams of Scituate, married by H. Usher Monro, Minister, at Scituate.
Oct. 8, James H. Stacey of White River Junction, Vt. and Ethel Bonney of Scituate, married by William Ware Locke, Minister, at Scituate.
96
Report of Town Clerk - Marriages
Oct. 8, Dennis H. Shea of Scituate and Henrietta Marie Bean of Scituate, married by Daniel J. Carney, Priest, at Cohasset.
Oct. 9, Edward Franklin Hatch of Norwell and Adelaide Rosina Clapp of Scituate, married by William Ware Locke, Minister, at Scituate.
Oct. 16, Ralph L. Conte of Scituate and Santina Miccichi of Boston, married by Rev. Antonio De Carolis, Priest, at Boston.
Oct. 16, James Scazalonia of Scituate and Elizabeth McPhee of Cohasset, married by Daniel J. Carney, Priest, at Cohasset.
Oct. 19, James A. Ward of Scituate and Doris Dana Beals of Everett, married by Daniel J. Carney, Priest, at Cohasset.
Oct. 22, Harold S. Burden of Cohasset and Elsie Jane Litchfield of Scituate, married by Linneus M. Bosworth, at Scituate.
Oct. 25, George Edward Procter of Nashua, N. H. and Sara Lois Patterson of South Merrimack, N. H., married by Lewis Edward Perry, Minister, at Scituate.
Oct. 25, Nelson Crawford Fales of Scituate and Elizabeth Peabody Longley of Brookline, married by Henry H. Sherries, Clergyman, at Brookline.
Oct. 25, Joseph E. Holland of Scituate and Adelaide Emily Ferreira of Cohasset, married by Daniel J. Carney, Priest, at Cohasset.
Oct. 26, Leroy Merritt Whittaker of Scituate and Mary Frances O'Hern of Scituate, married by Daniel J. Carney, Priest, at Scituate.
Oct. 29, Alvin S. Lampson of Scituate and Cecelia E. Gillis of Scituate, married by Daniel J. Carney, Priest, at Cohasset.
Nov. 8, Fred Bergman of Scituate and Stella Olson of Brockton, married by Peter Zeockerg, Minister, West Bridgewater.
97
Report of Town Clerk - Marriages
Nov. 11, Henry E. Bearce of Scituate and Mary A. Finnie of Scituate, married by Joseph Cooper, Clergyman, at Scituate.
Nov. 12, George Elmer Burrows of Scituate and Esther Elizabeth Cole of Scituate, married by Howard Key Bartow, Clergyman, at Scituate.
Nov. 24, Addison Fordyce of New York City and Dorothy Delabarre of Scituate, married by Ashley Ray Leavitt, at Brookline.
Nov. 26, Walter C. Elliott of Scituate and Edith R. Bartlett of Newburyport, married by Charles Sumner Holton, Clergyman, at Newburyport.
Nov. 27, Frederick S. Mahon of Brookline and Bridget A. Flaherty of Scituate, married by Daniel J. Carney, Priest, at Cohasset.
Nov. 29, Maxwell Rothman Jenkins of Scituate and Esther Oliver Bates of Sherborn, married by Harvey E. Dorr, Clergyman, at Scituate.
Dec. 1, William James Horne of Lynn and Castina Elizabeth Brookings of Abington, married by Lewis E. Perry, at Scituate.
Dec. 29, John Theodore Litchfield and Maude Frances Damon of Scituate, married by Lewis Edward Perry, Clergyman, at Scituate.
98
Report of Town Clerk -- Births
BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1919
DATE
NAME
NAMES OF PARENTS
MAIDEN NAME OF MOTHER
Jan. 15
Catharine Flaherty
Marcus J and Hannah Flaherty
Jan. 18
Marion Evelyn Amsden ..
Ernest A. and Nellie E. Amsden.
Feb. 9
Winslow Parker Freeman.
Russell P. and Edith B. Freeman.
Feb. 10
Meriam Elizabeth Smith.
William F. and Rosanna Smith
Mar. 1
Carolyn Mitchell
George F. and Lucy D. Mitchell
Mar. 12
Stillborn
April 2
Priscilla M. Litchfield .
George L. and May C. Litchfield.
May 20
Irving Andrew Young
Irving N. and Helena J. Young
May 29
Henry C. Patterson .
Gilbert and Elizabeth Patterson.
June 5 Stillborn .
June
22
Eleanor Sherlock Hatch
Herbert T. and Elizabeth J. Hatch . Henry and Dorothy McCall
Jackson Lawson
July 17
Friar
James F. and Nellie Friar
July
18 Paul Francis Gregory
Francis O. and Margaret T. Gregory.
Aug. 19
Annie Maria Vinal.
Edward C. and Elsie M. Vinal.
Aug. 16
Johnston
William and Lena Johnston
Aug. 17
Coveney
Philip P. and Beatrice E. Coveney.
Sept.
8
Ruth Carpenter.
Earl S. and Marion T. Richardson. George L. and Nettie M. Carpenter.
Sept. 12
Charles Gillis Stearns Burr
Isaac T. and Evelyn Burr
Sept. 27
Sidney Ross Withem
Jesse M. and Marion A. Withem
Sept. 27 Oct. 4
George Lewis McCarty
Fred G. and Nora McCarty
Nov. 10
Esther Matilda Spear
Chester F. and Bertha W. Spear Joseph and Agnes B. Clark .
Nov. 22
Mary Francis Healy .
John J. and Hannah Healy
Dec.
4
Dec.
17
Gates.
Sidney S. and Ida F. Gates.
Dec. 31
John Alfred Cogswell, Jr.
John A. and Georgina E. Cogswell.
1918 Sept. 29
Robert Francis Kelly
John S. and Gertrude Kelly
Dec. 15
Gerald Dwyer .
Thomas L. and Carrie Dwyer.
Dec. 29
Frances Louise Fallon
Frank F. and Ellen M. Fallon
1913
Sept. 14
Clinton A. Murphy
John C., Jr. and Sarah J. Murphy.
Ward
Dineen Allen Fowlc Dwyer Marsh
Haartz Melaniffe Stark
July 1
Samuel Walker McCall.
Jean McCall
1 Sept. 8
Evcleth Richardson
Warren H. and Mary Stearns
Sept. 19
Patricia Souther .
Frank J. and Martha Souther .
Nov
14
Anna Clark .
Pena .
Jack and Mamie Pena .
Kelley O'Neil Adolphson Mckinnon Daly White Story Gillis Thayer Ross McCullagh Hennessey Cushman Donaher Hourihan Barrows
Cohen Golding
Duffee Doten Howes
DEATHS REGISTERED IN SCITUATE IN THE. YEAR 1919
DATE
NAME OF DECEASED
AGE Y. M. D.
CAUSE OF DEATH
NAMES OF PARENTS
Jan. 30
Everett Bradford Hollis
37
9 24
Strangulation .
Frank Hollis and ---- Hammond
Feb. 28
Ellen L. Webb .
79
8 13
Carcinoma of Bowel.
Mar. 8
Catherine Hoar.
75
2 7
Lobar Pneumonia .
Mar. 18
James Nathaniel Turner
84
9 18
Cerebral Apoplexy .
Mar. 22
Robert Y. Nichols.
82
4 22
Erysipelas.
April 8
Matilda Cuslıman .
64
9 19
Chronic Valvular Heart Disease
April 14
Josephine B. Kelley .
74
Cerebral Hemorrhage ..
Peter Forman and Anna S. Swenson
April 22
Moses Barrett Colman.
80
2 22
Chronic Valvular Heart Disease
Moses R. Colman and Polly Cole
May 22
Etta E. Litchfield .
58 11 8
Valvular Heart Disease .
June 1
Edwin Augustus Peterson
68
3 7
Cerebral Hemorrhage ..
July 21
John Joseph Richards.
10 16
Acute Lymphatic Leukemia .
July 27
George Gorham Walbach
66 9 28
Uraemia.
Lewis A. de B. Walbach and Penelope R. Williams
Aug. 15
William Joseph Reagan.
63
9 28
Chronic Pulmonary Tuberculosis
Aug. 20
Jennie A. Mullaly
64
9 5
Arterio Sclerosis.
Aug. 21
Martha Heston Todd
43
7 28
Acute Colitis.
Aug. 25
Sarah A. Nott. .
53 11 25
Cancer of Intestines .
Aug. 30
Sarah F. Conant.
59 8 12 00
Cerebral Hemorrhage
Sept. 14
Harry C. Patterson
3
17
Cerebral Spinal Meningitis
Oct. 5
George V. Yenetchi .
75 1 22
Acute Indigestion, Pulmonary Hemorrhage
Nov. 27
Sarah M. Sailisbury .
73 11 11
Cerebral Hemorrhage. ..
Dec. 3
Elizabeth Jellows.
9
9 20
Concussion of Brain and Shock. Organic Heart Disease .
Dee. 12
George H. Sables.
88
- 10
Dec. 16
Webster Litchfield .
82
9 24
Valvular Disease of Heart
Dec. 18
Albert K. Briggs
82
7 25
Cerebral Hemorrhage. General Senility.
Dec. 29
Charles R. Richardson
31
9 4
Carcinoma of the Intestines, Tubercular Peritonitis .
Orange Litchfield and Elizabeth C. Merritt David Briggs and Charlotte Bradford
William P. Richardson and Sarah M. Stickle
Report of Town Clerk - Deaths
99
Horatio G Reed and Welthea W. Walker Edward Ward and Martha McLean Nathaniel Turner and Mary Ellms Benjamin Nichols and
Unknown.Skeleton unearthed March 6, 1919
Isaac Nightindale and Alice Hall
Joseph A. Litchfield and Mary E. Litchfield William H. Peterson and Ellen F. Parcell George Richards and Grace L. O'Brien.
Patrick Reagan and Catherine Morgan John M. Mullaly and Mary A. Sims
Gilbert Heston Todd and Susan Beidler John J. Delano and Priscilla Brown James H. L. Hatch and Eveline Edwards Gilbert Patterson and Elizabeth Stark Constantine Yenetchi and Sophia Hutchins Harvey Snow and Thankful Doanc
Moses H. Jellows and Margaret Quinn Thomas Sables and -
Old Age .
BROUGHT INTO TOWN FOR INTERMENT, 1919
DATE
NAME OF PERSON
AGE Y. M. D.
CAUSE OF DEATH
PLACE OF BURIAL
PLACE OF DEATH
Jan.
9
John B. Guelpa .
73 10 -
Carcinoma of Throat.
Jan.
10
Joseph Drew Hutchinson.
65
8 19
Cancer of Stomach .
Boston
Jan
22
Amos W. Merritt .
85
8 17
Nephritis
Feb.
29
Laura T. Cliff .
70
5 27
Cerebral Hemorrhage
Union Cemetery .
Boston
Feb.
1
Warren Litchfield.
25
7 10
Uraemia
Feb.
8
Grace Helen Walker
28
4 11
Suicide .
Milton
April
24
Alba Parker Smith.
95
9 19
Bronchitis .
April
25
Charlotte Quinton .
41
7 22
Pulmonary Tuberculosis
May 19
Charles R. Hayes
72
2 21
May
27
Hannah A. Atherton .
72
6 18
Carcinoma of Intestine
Mar. 19
William Ferguson. .
61
Myocarditis .
Mar.
3
Emeline A. Cudworth
89
2
18
Arterio Sclerosis.
Catholic Cemetery .
Boston
Mar.
23
Mary Griffin. ..
5
2
-
Diphtheria.
Catholic Cemetery .
Cohasset
Mar. 24
Capt. Manuel Silva Enos.
72
7 21
Cerebral Hemorrhage
Fairview Cemetery .
Boston
Mar. 31
Annie Patterson
68 11
19
Lobar Pneumonia .
Groveland Cemetery
Boston
June
30
Katrina Smith
75 10 25
Arterio Sclerosis.
Groveland Cemetery
Boston
July
9
Ellen M. Smith.
63
7
-
Embolism ..
Catholic Cemetery .
July
2
Ellen R. Ward
81
5
5
July
6
· Alice Litchfield .
39
Aug.
17
Lettie Grace Kimball.
41
2
6
Sept.
9
William Connolly .
5
2
4
Diphtheria.
Groveland Cemetery .
Dec. 18
Morris Hall Bailey .
21
1 23
Fracture of Vertebra
Groveland Cemetery .
Dec.
28
- Litchfield
-
10 25
Broncho Pneumonia
June
9
Jeanette Coffin
Fairview Cemetery .
Old Age; Heart Trouble
Union Cemetery .
New Britain, Conn.
Cerebral Embolus.
Groveland Cemetery
Cohasset
Carcinoma of Bladder
Catholic Cemetery ..
Arcadia, Florida
Whitman.
100
Report of Town Clerk - Interments
Groveland Cemetery .
West Newton
Elenor Ward
7 2
Acute Broncho Pneumonia
Groveland Cemetery .
Boston
May 29
Groveland Cemetery
Chelsea
Broncho Pneumonia .
Union Cemetary .
Weymouth
Fairview Cemetery
Boston
Fairview Cemetery .
Boston
Groveland Cemetery
Marshfield
Catholic Cemetery .
Cohasset
Fairview Cemetery .
Groveland Cemetery .
Washington, D. C.
Braintree
Groveland Cemetery .
Worcester
Plymouth
Boston
Stillborn
101
Report of Town Clerk - Summary
SUMMARY, 1919
Number of births registered in Scituate for the year 1919
35
Males .
18
Females .
17
Number of marriage licenses issued.
44
Number of marriages recorded
43
Number of deaths for the year
26
Males . 14 Females 12
The lowest death rate on record in Scituate Brought to Town and recorded.
25
Number of dogs licensed for the year
151
Males . .
120
Females . 30
Breeders' license.
1
Amount less Town Clerk's fees paid into the County Treasury . $409 80
154
Number of resident hunters' licenses issued Non-resident. 1
102
Report of Town Clerk - Deaths
REGISTERED VOTERS IN THE TOWN OF SCITUATE OCTOBER, 1919
Males 762
Females 171
Male residents of the Town of Scituate, between the ages of 18 and 45 years, subject to military duty . .317
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.
1
103
Report of Scituate Water Company
REPORT OF THE SCITUATE WATER COMPANY
STATEMENT OF ASSETS AND LIABILITIES January 1, 1920
Assets
Supply property
$61,600 00
Pumping plant. .
49,721 10
Distribution system
273,240 61
Cash on hand.
4,571 07
Notes Receivable.
2,700 00
$391,832 78
Liabilities
Capital stock .
$250,000 00
Bonds outstanding
100,000 00
Notes Payable .
25,500 00
Accounts Payable
7,879 27
Profit and Loss
8,453 51
$391,832 78
RECEIPTS AND EXPENDITURES OF THE SCITUATE WATER COMPANY FOR THE YEAR ENDING DECEMBER 31, 1919
Receipts
Jan. 8. Town bill .
$2,183 33
Jan. 8. Meter rates .
2,271 70
Jan. 23. Interest on deposits 24 93
Jan. 23. Water rates .
68 60
Feb. 4. Water rates
256 30
Feb. 4. Service rates
25 33
104
Report of Scituate Water Company - Receipts
Mar. 15. Water rates $68 80
Mar. 15. Loan .
1,000 00
April 1. Water rates 229 00
April 7. Water rates 55 00
April 7. Loan .
400 00
April 30. Interest on deposits
12 33
May 31. Water rates
10,002 24
May 31.
Meter rates.
1,424 85.
May 31. Service rates
53 35
June 3. Water rates
1,554 61
June 17.
Water rates
120 90
June 19.
Water rates .
216 50
June 19.
Service rates
16 00
June 30. Meter rates .
224 19
June 30.
Water rates .
1,889 10
July 1. Water rates
5,737 00
July 7.
Town bill .
2,350 01
July 7. Water rates
2,185 42
July 17. Water rates
9,100 30
July 17.
Meter rates .
191 95
July 18.
Water rates
3,546 10
July 18.
Meter rates.
146 26
July 23. Water rates .
3,699 34
July 31.
Interest on deposit
12 22
Aug. 6.
Water rates
1,818 00
Aug. 6. Meter rates.
399 93
Aug. 6. Service rates.
12 20
Aug. 19. Water rates
2,190 53
Aug. 30.
Water rates
382 20
Aug. 30.
Meter rates
1,429 42
Sept. 5. Meter rates .
103 90
Sept. 5. Service rates .
136 43
Sept. 30.
Water rates
1,732 45
Sept. 30. Meter rates
74 76
Oct. 17.
Water rates
167 66
Oct. 17. Service rates .
17 20
Oct. 23.
Interest on deposit .
54 79
Nov. 27.
Water rates .
248 48
Report of Scituate Water Company - Expenditures 105
Nov. 27. Service rates
$38 47
Nov. 27. Meter rates
68 07
$57,940 15
Expenditures
Jan. 2.
Pumping expenses . $386 04
Jan. 2. Distribution operation 125 00
Jan. 23. Distribution maintenance
204 26
Jan. 23. Commercial expense
181 66
Jan. 27. Interest on bonds
2,500 00
Jan. 27. Taxes 64 62
Jan. 27.
Taxes
70 00
Jan. 27.
Service maintenance .
63 82
Jan. 27. Property account, meter
400 00
Jan. 27. General expense.
70 51
Feb. 1. Dividend on preferred stock.
2,500 00
Feb. 1.
Commercial expense
359 31
Feb. 2. Distribution operation
250 00
Feb. 2. Distribution maintenance
71 61
Feb. 2. Interest on note.
150 00
Feb. 28.
Pumping expenses
143 86
Feb. 28.
Insurance .
41 00
Feb. 28.
Taxes .
5 00
Feb. 28.
Service maintenance .
4 60
Mar. 8.
Notes Payable
1,000 00
Mar. 9.
Legal expense.
400 00
April 1.
Distribution maintenance 50 67
April 1. Commercial expense
274 18
April 1. Pumping expenses. 72 20
April 29.
Distribution operation
125 00
April 29.
Interest .
150 00
April 29.
Service maintenance 26 87
May 6. Pumping
872 25
May 13. Distribution maintenance
468 61 May 13. Distribution operation
250 00
May 13. Commercial expense
2,865 19
May 13. General expense 58 95
106 Report of Scituate Water Company - Expenditures
May 31. Interest on notes $450 00
May 31. Notes Payable. 3,000 00
May 31. Legal expense 225 00
May 31. Legal expense
414 77
May 31. Taxes .
26 50
May 31. Legal 150 00
May 31. Service maintenance 148 63
June 19. Pumping 143 24
June 19. Distribution maintenance 208 95
June 24.
General expense.
220 43
June 24. Interest on notes .
331 00
June 24.
Service maintenance
56 20
June 24.
Commercial expense
280 25
July 1.
Commercial expense
209 01
July 12.
Pumping
360 46
July 26. Purification
762 22
July
26. Distribution operation
125 00
July 26. Distribution maintenance
219 20
July 29. General expense .
65 94
July
29.
Interest on bonds
2,500 00
July
29.
Interest on notes
150 00
July 29.
Legal expense .
512 25
July 29.
Legal expense .
200 00
July 29.
Taxes, Town of Scituate
4,728 20
July 29.
Construction
175 30
July 29.
Taxes
20 42
July 29. Service maintenance .
38 10
Aug. 1.
Dividend on stock (Preferred and Common) . 5,500 00
Aug. 5. Commercial expense
203 06
Aug. 9. Distribution maintenance
235 62
Aug. 15. Construction .
2,086 26
Aug. 27.
Pumping expenses.
718 52
Aug. 27. Purification .
548 70
Aug. 27.
Distribution operation
125 00
Aug. 27. Interest .
150 00
Aug. 27. General expense 45 91
Aug. 30.
Service maintenance. 53 40
Report of Scituate Water Company - Expenditures 107
Sept. 3. Commercial expense . $532 58
Sept. 18. Distribution maintenance. 79 63
Sept. 18. Distribution operation 250 00
Sept. 18. General expense . 308 45
Sept. 18. Pumping expenses.
190 42
Sept. 24. Purification
17 05
Sept. 24. Interest .
32 50
Sept. 24. Notes Payable
1,000 00
Sept. 24.
Construction
345 00
Sept. 24. Taxes .
27 47
Sept. 24. Service maintenance
1 50
Oct. 1.
Commercial expense .
521 10
Oct. 1. Distribution operation 150 00
Oct. 9. Distribution maintenance 286 24
Oct. 9. Purification.
98 83
Oct. 11.
Pumping expenses. .
24 35
Oct. 11. Taxes; Town of Scituate
6,086 30
Oct. 11. Interest on notes
450 00
Oct. 11. General expense 139 99
Nov. 1. Construction
61 20
Nov. 4. General expense
39 53
Nov. 4. Notes Receivable
2,500 00
Nov. 4. Notes Payable
400 00
Nov. 4. Taxes .
100 00
Nov. 5. Pumping expenses
98 20
Nov. 14. Distribution maintenance
269 01
Nov. 14. Commercial expense
2 00
Nov. 14. Interest
300 00
Nov. 14. Services
255 32
Dec. 1. Commercial expense
663 91
Dec. 19.
Pumping
435 62
Dec. 26.
Distribution operation . 300 00
Dec. 31.
Distribution maintenance 285 80
Dec. 31. General expense 20 63
Dec. 31. Construction
157 20
Dec. 31. Taxes . 242 00
Dec. 31.
Services 317 62
$56,582 20
108
Report of the Park Commission
REPORT OF THE PARK COMMISSION
The street plots in the Town have been cared for as in past years, and in many instances have reflected credit on the caretakers.
About two hundred and fifty loads of material were carted on to the Soldiers' park, the surface graded and seeded, and the lawn around the monument mowed a num- ber of times. Conditions during the building of the pool rendered further mowing impracticable.
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.