Town annual report of the officers and committees of the town of Scituate 1922-1924, Part 13

Author: Scituate (Mass.)
Publication date: 1922-1924
Publisher: The Town
Number of Pages: 606


USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1922-1924 > Part 13


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 | Part 21 | Part 22 | Part 23


ARTICLE 84


Voted, That the Town accept the layout of the Selectmen making a section of an avenue as laid out on plan of property of William H. Emerson et al., at North Scituate Beach section, a public way, and raise and appropriate the sum of $200 to improve the same.


Voted, To adjourn to March 12 at 6.30 o'clock a.m.


ELECTION OF OFFICERS, MARCH 12, 1923


Presiding Election Officer, Dennis H. Shea.


Ballot Clerks: Joseph A. Ward, William W. Wade, Olive B. Wilder, Zoa Vollmer.


Registrars: Charles F. Clapp, Walter J. Stoddard, William Stanley.


Tellers: Elwood C. Damon, Thomas L. Dwyer, Herbert E. Webb.


Assisting at Ballot Box, Herbert E. Wilder.


Polls closed at 2.22 o'clock p.m.


Number of persons having voted, 1156.


The vote was as follows:


Selectman for Three Years:


Ernest R. Seaverns 659


G. Dana Yeaton. 478


Blanks 19


Assessor for Three Years:


Ernest R. Seaverns 628


G. Dana Yeaton 473


Blanks 45


97


Report of Town Clerk - Town Meetings


Overseer of the Poor for Three Years:


Ernest R. Seaverns 637


G. Dana Yeaton. 461


Blanks 58


Assessor for Two Years, to fill vacancy:


Herbert T. Hatch. 398


Henry A. Litchfield 614


Blanks 144


Town Clerk for One Year:


Jetson Wade


962


Blanks 194


Town Treasurer for One Year:


William P. Richardson


1015


Blanks 141


Collector of Taxes for One Year:


Harold W. Cole. 574


H. Grant Doherty 434


Eugene Harold Lane 127


Blanks 21


Auditor for One Year:


909


William W. Wade.


Blanks 247


Surveyor of Highways for One Year:


Frank H. Cole. 352


Wesley W. Jenkins 219


Archie L. Mitchell 562


Blanks 23


98


Report of Town Clerk - Town Meetings


Constables for One Year - Vote for Three:


Harry E. Bates . 519


Elmer F. Burrows. 755


Charles M. Litchfield 633


John.F. Turner 816


Blanks 745


Tree Warden for One Year:


Edward Bush 285


William F. Ford 770


Blanks 101


Park Commissioner for Three Years:


Louis E. Cole. 555


John Robert Young 481


Blanks 120


Board of Health for Three Years:


William P. Grovestein 894


Blanks 262


School Committee for Three Years:


W. Cleveland Cogswell. 570


Florence M. Wilson 454


Blanks 132


Advisory Board for Three Years - Vote for Three:


William O. Clapp. 544


William E. Supple 695


J. Edward Harney 8


Shall the Town petition for the installation of Accounting System by the Commonwealth?


Yes-366 No-207 Blanks-583


99


Report of Town Clerk- Town Meetings


Shall Licenses be granted for the sale of certain Non- Intoxicating Beverages in the Town? Yes-404 No-431 Blanks-321


Voted, To dissolve the meeting.


JETSON WADE, Town Clerk.


100


Report of Town Clerk - Marriages


MARRIAGES, 1923


January 1, 1923, Wilson Theodore Hollis of Scituate and Edith Bernice Andrews of Scituate, married by Lewis Edward Perry, Clergyman, at Scituate.


January 27, Seth Ford Sprague of Marshfield and Helen Elizabeth Hatch of Scituate, married by Thomas W. Davison. at Quincy.


February 5, Merton Stanley Burbank of Scituate and Gladys Violet Sylvester of Cohasset, married by Allan D. Creelman, Clergyman, at Scituate.


March 24, Cecil M. Babbitt of Norwell and Stella L. Whorf of Scituate, married by Allan D. Creelman, Clergyman, at Scituate.


March 31, Peter Gomes of Scituate and Clara Chaffer of Scituate, married by Ernest N. Barber, Minister, Scituate.


April 1, William Alfred Frazier of Scituate and Rose M. Leighton of Scituate, married by Patrick J. Buckley, Priest, at Scituate.


April 4, Walter Samuel Hardwick of Scituate and Dorothy Louise Litchfield of Scituate, married by Everett E. Bachelder, Minister, at Rockland.


April 7, James Litchfield of Scituate and Sylvia E. (Peas- lee) Curtis of Scituate, married by Allan D. Creelman, Clergy- man, at Scituate.


April 15, Frederick Allan La Vange of Scituate and Mercy Cole of Scituate, married by Patrick J. Buckley, Priest, at Scituate.


April 18, James Panetta of Scituate and Elsie Velma Bogdanoff of Scituate, married by Linneus M. Bosworth, Clergyman, at Cohasset.


April 21, Wendell W. Whittaker of Scituate and Beatrice A. Sears of Worcester, married by Berton L. Jennings, Clergy- man, at Worcester.


101


Report of Town Clerk - Marriages


May 5, Richard B. Hudson of Jamaica Plain and Char- lotte Reddy of Scituate, married by Howard S. Wilkinson, Clergyman, at Boston.


May 19, A. Willis Totman of Scituate and Norma F. Morris of Scituate, married by Allan D. Creelman, Clergyman, at Scituate.


May 22, Howard Holden Cole of Scituate and Margaret Louise Hernan of Scituate, married by Patrick J. Buckley, Priest, at Scituate.


June 1, Caetano Lopes Nazulino of Scituate and Isabella Barrows of Scituate, married by Ernest N. Barber, Minister, at Scituate.


June 7, Sumner Harland Cobbett of Scituate and Eva Janet Arthur of Lowell, married by Serey E. Thomas, Min- ister, at Lowell.


June 9, Charles Leo McIntire of Scituate and Jeanne Juanet Fuller of Lynn, married by Frederic A. Balcom, Clergy- man, at Center Harbor, N. H.


June 10, Torquato Maddalena of Quincy and Louise Jacobucci of Scituate, married by Daniel J. Carney, Priest, at Cohasset.


June 11, Paul Newton Litchfield of Hanover and Evelyn Lee Whiting of Scituate, married by Harry E. Titus, Minister, at Hanover.


June 28, Aage Emil Vindelov of Troy, N. Y. and Angie Damon Huntley of Troy, N. Y., married by Ernest N. Barber, Clergyman, at Scituate.


June 30, Lee R. Barnard of Scituate and Nan Murphy of Scituate, married by Charles C. Wilson, Clergyman, at Co- hasset.


July 3, Carlton Marshall Perry of Scituate and Ruth Catherine Wing of Weymouth, married by K. A. Handanian, Minister, at Weymouth.


102


Report of Town Clerk - Marriages


July 4, John R. Burke of Holyoke and Helen M. Mc- Donald of Holyoke, married by Daniel J. Carney, Priest, at Scituate.


July 11, Horace Brown of Scituate and Adrianna Cham- pion of Scituate, married by Allan D. Creelman, Clergyman, at Scituate.


July 18, George N. Sumner of Scituate and Charlotte E. Glover of New York City, married by Frederic J. Gauld, Minister, at Cohasset.


July 20, Hiram P. LaCroix of Millis and Ruth Davis of Framingham, married by Allan D. Creelman, Clergyman, at Scituate.


August 7, George W. MacNeill of Scituate and Eleanor May Bragdon of Scituate, married by Allan D. Creelman, Clergyman, at Scituate.


August 11, Hartley S. Savage of Scituate and Estella F. Fitts of Scituate, married by Thomas H. Goodwin, Clergyman, at Scituate.


September 1, Ralph Endicott Stuart of Newton Center and Priscilla Pierce of Brookline, married by Ashley Day Leavitt, Clergyman, at Scituate.


September 5, William McLary of Marshfield and Esther Blake of Marshfield, married by Thomas H. Goodwin, Clergy- man, at Scituate.


September 8, Harry Foster Gibbs of South Harwich and Martha Edna Langley of Scituate, married by Ernest N. Barber, Minister, at Scituate.


September 10, Edward C. McCusker of Scituate and Helen D. Pitts of Scituate, married by Patrick J. Buckley, Priest, at Scituate.


September 15, Michael Carchia of Marshfield and Esther Ellis Damon of Scituate, married by Salvatore Maffei, Justice of the Peace, at Boston.


103


Report of Town Clerk - Marriages


September 22, Ernest Bernard Nord of Quincy and Amelia Frances Dalby of Scituate, married by Allan D. Creel- man, Clergyman, at Scituate.


September 26, Robert Reuben Sewell of Reading and Catharine Purnell of Scituate, married by Frederic J. Gauld, Minister, at Cohasset.


September 26, Myrvil Kitchner Nickerson of Weymouth and Hazel Leslie Hollis of Weymouth, married by Allan D. Creelman, Clergyman, at Scituate.


October 9, Henry E. Spear of Hanover and Elizabeth Louise Studley of Scituate, married by Rev. G. P. Bennes, Clergyman, at North Hanover.


October 20, Richard Nelson Jenkins of Scituate and Ethel Christine Trapp of Hull, married by George E. Dunbar, Clergyman, at Hull.


October 20, Daniel Watts Macdonald of Elkhorn, Mani- toba, and Frances Gibb of Marshfield, married by J. Sherman Gove, Clergyman, at Scituate.


October 27, Clinton Webster Merritt of Scituate and Alma Lincoln of Scituate, married by Allan D. Creelman, Clergyman, at Scituate.


November 11, James B. Dacey of Boston and Grace E. Whittaker of Scituate, married by Patrick J. Buckley, Priest, at Scituate.


November 18, Harry L. Whittaker of Scituate and Leanora Ferreira of Cohasset, married by Daniel J. Carney, Priest, at Cohasset.


November 25, Churchill Robinson of Scituate and Ger- trude E. Earley of Dorchester, married by John A. Coughlin, Priest, at Boston.


December 3, Richard G. Smith of Marshfield and Grace L. Hurley of Scituate, married by Patrick J. Buckley, Priest, at Scituate.


104


Report of Town Clerk - Births


BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1923


Date


Name


Names of Parents


Maiden Name of Mother


Jan. 1


William Joseph Mahoney


Jan. 2


Helen Robinson Poland .


Tan. 3 Jan. 17


Stillborn


Jan. 20


Alice McDonald .


Jan. 22


Crowell .


Jan. 26


Howard Wallace Clapp


Jan. 28 Ernest Dudley Hooper


Jan. 30


Mary Elizabeth Curran


Jan. 30


Illegitimate


Fred G. and Nora McCarty


Mch. 1


Virginia Barbara Chipman


Henry E. and Ina Chipman .


Mch. 3 Anna Silvia Garcia .


Albert and Sylvenia Garcia.


Mch. 6


Frederick Atwood Franzen.


William E. and Bessie Franzen


Mch.


7


Charles Everett Bearce.


Henry E. and Mary Ann Bearce .


Mch. 9


Meredith Richardson Hatch


Herbert T. and Elizabeth J. Hatch. Lester and Esther Sylvester .


Mch. 28


Alden Hunt Mitchell.


Charles Nathan & Ruth Hall Mitchell


Mch. 31


Eugene Benjamin Levange


Benjamin and Margaret Levange


April 4


Shirley Allen . .


Walter S. and Geneva M. Allen .


April 8 April 18 April 20 April 21


Harry Marston Otis


George Herbert and Marie Otis


April 28 May 14


Elizabeth Croft Kane.


William F. and Margaret M. Kan


May 17 May 30


Robert Francis Valine .


Francis and Dorothy Anna Valine.


June 2 June 17


Ernest Leon DeCosta . Walter Hatch .


Percy and Vivian Hatch .


June 24 Stillborn


July 2 July 3


Rita Gussman ..


Abraham and Goldie Gussman


July 21


Elizabeth Helen Secor .


George J. and Helen J. Secor


July 20


Elizabeth Ann Levange.


Allen and Mercy Levange


July 22


William Charles McGuire


William C and Mary A. McGuire.


July 29 Aug. 3 9 Aug.


Fitzpatrick.


Thomas B. and Nora Fitzpatrick


Aug. 10


Emily Harriet Grace .


Moses and Harriet Grace


Aug. 22


Elwin Alroy Lane ..


Aug. 24


Edwin Lawrence Newdick


Aug. 29


Frederick Loveland Hall.


Ralph N. and Ethel Hall.


John Robert Holland .


Joseph E. and Adelaide Holland


Merrill Alton Merritt .


Percival E. and Hattie M. Merritt Everett L and Vivian E. Belcher .


Sept. 17


Suzanne Whidden.


William B. and Marian Whidden


Sept. 18


Carolyn Ann Meredith


Robert R. and Flora Meredith


Marie Isabelle Gillis


James H. and Lauretta Gillis


Walter S. and Dorothy L. Hardwick Carman and Lena Bates . James V. and Elsie V. Panetta


Peter and Susanna Barber .


Dorothy Mae Sylvester


Harry F. and Cora May Sylvester Maurice A. and Alice M. Norton


Dec. Dec. 4


Mabel Emily Litchfield


Ralph M. and Laura E. Litchfield . James W. and Elizabeth F. Welch Walter and Ellen Campbell .


Fuery Smith


Curtis


Joseph Edward Holland, Jr .. .


Joseph E. and Adelaide E. Holland. ..


Ferreira


Norma Merritt . Evelyn Stark Patterson .


Edwin L. and Xoa A. Merritt. Gilbert J. and Elizabeth F. Patterson.


Damon Stark


Rousseau Morris McPhee


Mullis Hopkins Haslam Baker Dorsey


Hennessey Morin Berry Barrows Richardson Finnie Jackson Merritt Capen Duffy Given Prouty MacKenzie Marston Allen Howrihan Croft Blake Pratt Stetson Yeaton


Damon Jacobs McIntire Cole O'Connell Whorf Shannahan Lacey McCoy Mitchell Ahlberg Loveland Ferreira Curtis Webb Dix Bruce Casey Litchfield Quigley Bogdanoff Bates Merritt Lawson Dudley Pearse


Sept. 22 Sept. 22 Nov. 4 Nov. 16 Nov. 24 Nov. 29 Dec. 1 1


Marjorie Merrill Norton?


Constance Wade ..


William M. and Caroline Wade


Dec. 7 Dec. 28 1919 Oct. 11 1921 Mch. 21 1922 Sept. 6 Dec. 24


James Martin Welch . Campbell.


Percival Elwood Merritt, Jr.


Percival E. and Hattie M. Merritt


Robert Whittaker .


Edgar and Katherine Whittaker


Eugene Harold and Margaret E. Lane Edwin and Lila L. Newdick


Aug. 29 Sept. 2 Sept. 7


Wilson Everett Belcher


Walter Samuel Hardwick, Jr .. Ruth Clara Bates .


James Vincent Panetta, Jr.


Susan Mabel Barber.


Burleigh E. and Jennie Bates


Doris Nichols.


Richard A. and Eva B. Nichols


John Richard Healy


John J. and Hannah Healy ..


Warren Gould Varney


George F. and Olive L. Varney


Mch. 11


Fred Lester Sylvester


Roy Dudley and Mildred Hooper Charles P. and Delia Curran


Feb. 1


Feb. 23


Frederick Gearin McCarty, Jr .. Whittaker .


Frank T. and Elizabeth Whittaker


James and Helen Finnie .


James Finnie, Jr.


Sheldon Ellsworth Bates


Harry and Rita DeCosta.


Carl Nason Magnus


Leopold and Mattie F. Magnus


Cecil M. and Stella L. Babbitt.


Bruce Samuel Babbitt .


Stephen and Marie Louise Mahoney. Harold W. and Velma W. Poland James and Elizabeth Scazalonia ..


Lorenzo Scazalonia .


T. Harry and Elizabeth McDonald . Sylvanus B. and Fredena M. Crowell. Clarence W. and Annie Clapp.


DEATHS REGISTERED IN SCITUATE IN THE YEAR 1923


Date


Names of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Jan.


2


Delphine Barry .


28


7


0


Acute Hemorrhagic Pancreatitis


Peter Vagaline and Theresa


Jan.


9


James E. Lovett .


41


9


8


Drowning (accidental)


John Lovett and Annie Ellsworth John Lovett and Annie Ellsworth


Jan.


9


John F. Lovett


35


0


0


Drowning (accidental)


Feb.


1


E. Sumner Mansfield


74


4


3


Feb.


4


Gertrude McBride


50


2


0


Cancer Cervix Uteri.


Feb. 14


Alpheus Adams Litchfield. .


69


0


25


Cerebral Hemorrhage


Feb. 15


Thomas Ward .


78


6


21


Cerebral Hemorrhage.


Mch. 8


Abby Ann Tubbs Dick


71


3


16


Probably Heart Disease (natural cause)


Mch. 10


Emily Swan Young


85


4


4


Chronic Cardiac Disease .


Mch. 12


Antone Lopes.


18


0


0


General Paralysis, Insane


Mch. 16


Mary Ellen Pool.


82


6-


15


Carcinoma of Intestines.


Mch. 16


Celia E. Lampson .


48


3


22


Gastric Carcinoma .


Mch. 23


Eliza W. Tilden.


79


10


20


Chronic Heart Disease.


April 2


Wesley C. Merritt.


63


9


4


Chronic Cardiac Disease


April 3


89


8


0


Valvular Disease of Heart .


April 8


70


8


0


Hypostatic Pneumonia .


April 10


Mary L. McDonald


82


11


Chronic Cardiac Disease .


April 30


Lizzie R. Hodgdon .


8


3


Carcinoma of the Oesophagus


72


Olive L. Varney . .


37


0


Puerperal Septicaemia .


June 2


Austin Whitney Merritt


68


23


Arterio Sclerosis .


June 3


Margaret Morrison


91 0


8 5 0


26


Cerebral Hemorrhage .


Kenneth McLean and Christy Campbell George F. Varney and Olive L. Briggs John Patterson and Mary Dwyer William Damon and Harriet Eaton Samuel O'Connor and - Hickey


July July


2


Cora A. Fletcher


71


6


17


Acute Intestinal Obstruction


July


5


Elisha James Brown


0


Chronic Heart Disease


July 8


Rita Gussman . Mary Byles Phillips Mary Dodge


19


0


0 Acute Indigestion .


July 27 Elmer F. Burrows .


50


5


0


Chronic Heart Disease


July 31 Elizabeth M. Pray.


56 9


25


Angina Pectoris ..


Aug.


4


Angenette G. Freeman. 70 0


18


Cerebral Hemorrhage


William C. Nash and Rebecca M. Lapham Leander Smith and Ora M. Waugh


Aug. 5


76 William H. Freeman 0


0


Intestinal Nephritis .


Philip Gillis and Catherine Christopher William Lapham and Eliza Sherman Asa J. Merritt and Hannah Curtis Howland Otis and Susanna Wood Patrick Murphy and Mary Kane Patrick Lenehan and Mary Scoye William Creelman and Isabel Creelman Noah Jenkins and Rachel Jenkins Chandler Clapp and Hannah C. Foster William H. Briggs and Carrie Gould George W. Merritt and Eglantine Gordak


May 18


George Cushing Jenkins


70


Charles Foster Clapp.


10


17 0


Acute Indigestion .


June 14


Warren Gould Varney .


June 18


John Joseph Patterson .


83


0


0


Malassimilation, with Furunculosis Ptomaine Poisoning .


June 19


Amanda Boynton Webb


6


12


Chronic Valvular Heart Disease


1


Maurice O'Connor .


0


0


Drowning (accidental)


84 0 90


0


Premature Birth .


July 12


3


10


Broncho Pneumonia


July 22


William T. Burrows and Rachel M. Litchfield


Josiah G. Freeman and Caroline Mayo


105


Report of Town Clerk - Deaths


Joseph W. Morris and Mandana Clapp Henry B. Dana and Sarah Wilson Henry Lopes and Rosie Roderick Christian Dick and Louise Olsen Samuel N. Turner and Eliza Wiseman


Mch. 14


Hans G. Dick.


71


0


8


Chronic Valvular Heart Disease


Amelia M. Young . John F. Murphy .


5 0


0


Natural Cause


81


May 25


May 28


28


67 65


28 2


Frederick W. Tyler and Lydia A. Skinner Abel Brown and Judith Lufkins Abe Gussman and Goldie Jacobs George Byles and Mary Ann Walton Philip Conney and Sarah Docker


Asheal Mansfield and Maria C. Bates


Senility . . .


Edgar Tilden and Eliza Lapham William Litchfield and Irene M. Wheelwright Peter Ward


DEATHS REGISTERED IN SCITUATE IN THE YEAR 1923 - Continued


Date


Names of Deceased


Age Y. M D.


Cause of Death


Names of Parents


Aug. 8


Francis B. Lee .


79


9


0


Lobar Pneumonia .


Aug.


8


John C. Murphy .


71


14


Gangrene of Foot


Aug. 21


Charles H. Smith


42


0


0


Acute Appendicitis .


Scpt. 7


Wilson Everett Belcher


0


0


1


Inanition, Premature Birth


Scpt. 10


Elsie Cheney Disher


41


0


0


Homicidal.


Scpt. 10


Hiley P. Disher


38 79


0


0


Suicide .


Israel Damon and Susan Farrington


Oct.


4


Edwin W. Stockbridge


73


4


21


Arterio Sclerosis.


Oct.


5


Anna B. Swift .


77


1


12


Broncho Pneumonia


Oct. 8


William Lloyd Chase


70


1


26


Cancer of Liver .


Allen Chase and Altomera Walker


Oct.


12


Lucy A. Hyland .


67


2


0


Carcinoma .


Jesse W. Spooner and Olive Anderson Samuel Poole -


Oct. 17


S. Austin Poole .


77


7


26


Chronic Nephritis :


Oct. 25


Raymond Alves.


1


1


16


Bronchial Pneumonia


Nov. 10


Isabel F. Webb


30


8


9


Chronic Nephritis .


Dec.


7


Dec.


9


Samuel F. Smith


61


0


25


Ruptured Aortic Aneurism.


Dec. 17


Mary Abbie Litchfield


68


9


12


Bright's Disease .


Dec. 23


Catherine L. Nye .


64


6


18


Intestinal Carcinoma .


Dec. 26


George M. Jenkins .


52


5


18


Strangulated Hernia .


Dcc. 29


Louis Jellows.


102


4


11


Cardiac Failure .


George C. Lee and Olive Fisher John Murphy and Elizabeth Moor


Everett A. Belcher and Vivian E. Webb Richard O. Cheney and Sophia H. Bissell


Sept. 23


Israel Davis Damon


4


14


Arterio Sclerosis .


Lebbens Stockbridge and Mary F. Sylvester


Nov. 29


76


8


19


64


8


20


Cerebral Hemorrhage .


43


3


23


Convulsions .


Stewart Smith and Mary A. Nickerson


Dec. 12


William Ferguson and Lydia C. Curtis James Seely and Mary Wells


George H. Jenkins and Joanna Ray Celliston Jellows and Irene Bouchie


106


Report of Town Clerk - Deaths


August Alves and Parlimeta Fontes


Frederick Webb and Katherine Joyce William Ferguson and Lydia C. Curtis Edward Tobin and Catherine Wherity Israel D. Damon and Ruth Turner


Emeline Francis Ferguson . Thomas N. Tobin . Henry D. Damon.


Broncho Pneumonia .


Christopher Stebbs and - - Cowen


BROUGHT INTO TOWN FOR INTERMENT


Date


Names of Person


Age Y. M. D.


Cause of Death


Place of Burial


Place of Death


Mch. 12


Zeinie C. Richardson.


79


0


0


Lobar Pneumonia .


Union Cemetery .


Boston Arlington


Mch. 23


Harold F. Collier .


11


6


23


Diphtheria .


Groveland Cemetery


April 4


Charles A. Cole .


71


3


21


Arterio Sclerosis .


Union Cemetery .


April 10


Neil Cunning . .


83


3


1


Ruptured Ulcer .


Pulmonary Tuberculosis .


Fairview Cemetery .


May 26


Cordelia Turner Litchfield William H. O'Neil .


10


11


0


Nephritis .


Catholic Cemetery .


Boston Boston


July 26 Aug. 28


Mary C. Christians


62


4


2


Carcinoma


Catholic Cemetery .


Norwell


Nov. 29


Amanda Vinal.


75


3


6


Chronic Myocarditis .


Groveland Cemetery


Boston


Dec.


7


Thomas N. Tobin


64


8


20


Cerebral Hemorrhage .


Catholic Cemetery . . Waltham


Dec.


8


Agnes Cornett


55


4


16


Shock from accidental burns.


Groveland Cemetery . Catholic Cemetery .


Newton


Dec. 15


Martha J. Hall .


37


6.27


Chronic Nephritis .


Catholic Cemetery .


Boston


New Britain, Conn.


80


10


3


May 24


Union Cemetery .


Alice Louise Stetson .


.


Report of Town Clerk - Interments


107


Cambridge


Washington, D. C.


108


Report of Town Clerk - Summary


SUMMARY, 1923


Number of birth registered in Scituate for the year 1923


59


Males


35


Females


24


Number of marriage licenses issued.


38


Number of marriages recorded


44


Number of deaths for the year


60


Males


32


Females 28


Brought to Town for interment and re- corded


12


Number of dogs licensed for the year


228


Males


161


Females 66


Breeder's license 1


Amount less Town Clerk's fees paid into the County Treasury. $656 40


Number of resident hunters' licenses issued


193


Number of lobster fisherman's licenses is- sued


46


Resident alien lobster fisherman's licenses. .


4


Non-resident lobster fisherman's licenses . .


1


Resident (inland) fisherman's licenses


9


Minor trapper licenses issued . .


21


Male residents of the Town of Scituate be- tween the ages of eighteen and forty-five years, subject to military duty .


481


All persons are requested to report omissions or correc- tions in the births, marriages and deaths.


109


Report of Town Clerk -Summary


Registered voters 1554


Male 873


Female 681


WALTER J. STODDARD, WILLIAM STANLEY, HARRY E. BATES, JETSON WADE, Clerk.


Board of Registrars of Voters.


110


Scituate Water Company


REPORT OF SCITUATE WATER COMPANY


Year Ending December 31, 1923


STATEMENT OF ASSETS AND LIABILITIES


January 1, 1924


Assets


Lands


$17,250 00


Property Account


420,762 94


Discount on Bonds


2,400 00


Notes Receivable


1,200 00


Cash


7,285 79


Petty Cash


200 00


Stock, Materials and Supplies


2,273 20


General Surplus


6,177 16


$457,549 09


Liabilities


Capital Stock $250,000 00


Bonds 150,000 00


Notes Payable


40,500 00


Moore & Haines


879 27


Depreciation Reserve


16,169 82


$457,549 09


TREASURER'S REPORT STATEMENT OF RECEIPTS AND EXPENDITURES


Receipts


Cash on Hand January 1, 1923. . $11,514 08


Notes Payable 32,500 00


Bonds 50,000 00


111


Scituate Water Company


Commercial Sales


$46,365 36


Miscellaneous Revenues


. 60 00


Service Rates .


3,244 92


Metered Revenues


1,788 50


Hydrant Rental


11,712 50


Pumping


2 80


Interest


455 16


Trans. and Dist. Maint.


22 70


Commercial Expense


5 00


Miscellaneous Expense


124 34


$157,795 36


Expenditures


Discount on Bonds


$1,500 00


Notes Payable


36,500 00


Accounts Payable


7,000 00


Commercial Sales


60 04


Service Rates


1,872 80


Pumping Expense


1,217 76


Pumping Electric Power


376 56


Pumping Labor


449 86


Pumping Supplies


671 82


Supply


309 21


Purification


2,298 97


Purification Labor


1,259 02


Shallow Line Maint.


133 68


Interest


9,514 03


Trans. and Dist. Maint


5,469 22


Trans. Expense


469 34


Commercial Expense


1,278 60


Salaries


4,465 00


Office Expense


1,364 43


Misc. Expense


740 94


Gate Maintenance


167 52


Fuel


1,162 98


Equipment, Misc.


24 09


Maint. Source of Water Supply. .


26 89


112


Scituate Water Company


Dividends


$11,000 00


Service Maint.


530 34


Maint. Bldgs. and Fixtures


30 41


General Equipment


19 98


Legal Expense


451 20


Stock, Materials and Supplies


. .


2,273 20


Taxes


13,713 12


Revenue Stamps


25 00


Insurance


436 47


Pipe Line Maint.


53 07


Construction


32,434 99


Hydrant Maint.


67 04


Accts. Payable, Taxes


11,141 99


Cash on Hand January 1, 1924. .


$150,509 57 7,285 79


$157,795 36


Extension of Water Mains Hatherly Road, 5,156 feet of 10-inch pipe.


First and Second Cliffs, 3,412 feet of 8-inch pipe.


Elm Street, 1,700 feet of 6-inch pipe. Dreamwold Road, 1,200 feet of 6-inch pipe.


Orchard Road, 300 feet of 6-inch pipe. Marion Road, 120 feet of 2-inch pipe.


Crescent Avenue, 198 feet of 2-inch pipe.


Pond Road, 216 feet of 2-inch pipe. First Cliff Road, 389 feet of 2-inch pipe.


Hazel Avenue, 225 feet of 11/2-inch pipe.


Ticknor Place, 75 feet of 11/4-inch pipe.


Hollett Street, 122 feet of 1-inch pipe. Scituate Avenue, 49 feet of 1-inch pipe.


Besides these the Water Company laid shallow lines to accommodate land developments as follows: 812 feet of 2-inch pipe (shallow). 1,414 feet of 11/2-inch pipe (shallow). 409 feet of 11/4-inch pipe (shallow).


113


Scituate Water Company


885 feet of 1-inch pipe (shallow).


933 feet of 34-inch pipe (shallow).


Eight additional hydrants have been set by the Water Company this year, making the total number of hydrants 162.


Total number of hydrants for private protection, 5.


Service Pipes


The street mains have been tapped in 104 places this year, making the total number of taps to date 1,644.


114


Report of the Park Commission


REPORT OF THE PARK COMMISSION


To the Citizens of the Town of Scituate:


The money appropriated by the Town to be used under the direction of the Park Commission has been used, we think, to the best advantage.


The plots in the various parts of the town have been mowed and trimmed and kept in as good condition as possible.


The plot at the junction of First Parish Road and Com- mon Street, which was graded and seeded the first of the season, is in very good shape.


A curbing has been built around the plot at the foot of Mordecai Lincoln Road and it will be regraded and improved in the spring.


Hollett Island park has been mowed and the underbrush removed. Some new benches have been built to be placed in this park.


The money for the parking space at Minot has been spent to good advantage and many cars used this space the past summer. We are asking you for an appropriation of $500 this year to continue the filling and grading so as to take care of the increasing number of cars which will park there during the summer.


We found that one room in the Lighthouse dwelling was very much out of repair, and the expense of renovating amounted to quite a large sum. The repairs included the building of a new chimney. We recommend that visitors shall not be allowed in the old Lighthouse except at stated hours when there is a caretaker to look after it, as initials have been cut in the woodwork and the interior otherwise damaged. It will be necessary to expend quite a sum of money to repair this damage.




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.