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.