Town annual report of the officers and committees of the town of Scituate 1919-1921, Part 4

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 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.