Town annual report of the officers and committees of the town of Scituate 1922-1924, Part 20

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 20


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


Advisory Board for Three Years - Vote for Three:


Walter Haynes . 776


Harold W. Poland 695


Donald S. Pitkin . 659


Blanks 1266


Shall licenses be granted for the sale of non-intoxicating beverages in this Town?


Yes 336


No 391


Blanks


405


Voted, To dissolve the meeting.


Attest:


JETSON WADE, Town Clerk.


At a recount of the votes cast for Selectman, Assessor, Overseer of the Poor and Park Commissioner held at the Town Clerk's office on Friday evening the fourteenth day of March by the Board of Registrars of the Town of Scituate, it was ascertained that


For Selectman:


Herbert G. Summers received 556


G. Dana Yeaton . 550


For Assessor:


Herbert G. Summers 551


G. Dana Yeaton. 537


For Overseer of the Poor: Herbert G. Summers . 549


G. Dana Yeaton. 532


72


Report of Town Clerk - Town Meetings


For Park Commissioner: Frank H. Barry 502


Walter C. Gardner 518


WALTER J. STODDARD, WILLIAM STANLEY, HARRY E. BATES, JETSON WADE, Board of Registrars of Voters.


Attest: JETSON WADE, Town Clerk.


PRESIDENTIAL PRIMARIES, April 29, 1924


Ernest R. Seaverns, Presiding Election Officer.


Ballot Clerks: Fred A. Conroy, Lewis B. Litchfield, Olive B. Wilder, Ethel M. Duffy.


Tellers: Mrs. Lennity Mitchell, William H. Smith.


Registrars: Walter J. Stoddard, William Stanley, Harry E. Bates.


The result was as follows:


Total vote. 47


Republican . 41


Democratic . 6


REPUBLICAN' PARTY


Delegates at Large


Channing H. Cox. 40


Henry Cabot Lodge 36


Frederick H. Gillett. 37


William M. Butler 36


John H. Sherburne 37


Anna C. Bird . 37


Jessie A. Hall 38


73


Report of Town Clerk - Town Meetings


Alternate Delegates at Large


Pauline R. Thayer . 38


Elizabeth Putnam 37


Charles H. Innis . 37 John Jacob Rogers 37


Robert M. Stevens 36


Mary B. Browne 36


Spencer Borden, Jr. 37


District Delegates - Sixteenth District


Mark M. Duff .


36


Eben S. S. Keith. 38


Alternate District Delegates - Sixteenth District Helen H. Pierce 37


Thomas Otis . 39


DEMOCRATIC PARTY


Delegates at Large


David I. Walsh . 5


Arthur Lyman


3


Joseph B. Ely .


4


Helen A. Macdonald


2


Susan W. FitzGerald


3


Rose Herbert .


Mary E. Meehan


Charles H. Cole


Q


Alternate Delegates at Large


Arthur J. B. Cartier


4


William A. O'Hearn


4


Jeremiah J. Healy


3 2


Dorothy Whipple Fry


4


Mary H. Quincy .


2


Anne O'Keefe Heffernan


2


Mary Bacigalupo. 1


William H. Doyle. 2


Edward A. Ginsburg


74


Report of Town Clerk - Town Meetings


District Delegates - Sixteenth District


John H. Backus, Jr. 4


Manuel Joseph . 5


Thomas F. Kelliher 6


Walter Walsh 6


Alternate District Delegates - Sixteenth District Willard Ellis Boyden . 5


John A. Cheval . 5


STATE PRIMARY ELECTION, September 9, 1924


Polls opened at 1 o'clock, P.M.


Ernest R. Seaverns, Presiding Election Officer.


Ballot Clerks: Joseph A. Ward, Frank L. Bates, Olive B. Wilder, Ethel M. Duffy.


Tellers: Elwood C. Damon, Fred A. Conroy.


The polls were declared closed at 7 o'clock P.M.


Total vote . 710


Republican 670


Democratic. 40


REPUBLICAN PARTY


Governor


Alvan T. Fuller 294


James Jackson 286


Blanks 90


Lieutenant-Governor


Frank G. Allen 451


Blanks . 219


Secretary


Frederic W. Cook.


457


Blanks .


213


75


Report of Town Clerk - Town Meetings


Treasurer


Otis Allen .


47


William A. Allen


28


James W. Bean .


112


Fred J. Burrell


66


Horace A. Keith. 78


168


William S. Youngman Blanks


171


Auditor


Herbert W. Burr 74


Alonzo B. Cook. 378


Harold D. Wilson 67


Blanks . 151


Attorney-General


Jay R. Benton 436


Blanks 234


Senator in Congress


Louis A Coolidge. . 262


Frederick W. Dallinger


97


Frederick H. Gillett. 168


Blanks . 143


Congressman - Sixteenth District


Charles L. Gifford .


397


Blanks 273


Councillor - First District


Edmond Coté. 63


366


Elwin T. Wright


Blanks 241


Senator - Norfolk and Plymouth District


Russell T. Bates . 179


4


William Lyman .


Walter Shuebruk 384


Blanks 103


76


Report of Town Clerk - Town Meetings


Representative in General Court - Second Plymouth District Joseph C. Hagar. 182


Ernest H. Sparrell . 475


Barnabas P. Williamson 5


Blanks . 8


County Commissioners - Vote for Two - Plymouth County


Frederic T. Bailey 452


Jere B. Howard . 358


Blanks 530


Register of Probate and Insolvency - Plymouth County Sumner A. Chapman .


414


Blanks . 256


County Treasurer - Plymouth County


Horace T. Fogg


484


Blanks 186


State Committee


James T. Kirby 330


Blanks . 340


Delegates to State Convention


Walter Haynes . 4


William W. Wade 3


Roy E. Litchfield 3


Scattering 3


Town Committee


Samuel A. Agnew 179


Walter Haynes. . 179


Roy E. Litchfield . 182


Charles H. Waterman


184


William W. Wade. 188


Scattering 4


77


Report of Town Clerk - Town Meetings


DEMOCRA


CRATIC PARTY


Governor


James M. Curley 33


Blanks 7


Lieutenant-Governor


Thomas J. Boynton 12


John J. Cummings 14


William A. O'Hearn 7


Blanks.


7


Secretary


H. Oscar Rocheleau


23


Blanks . 17


Treasurer


Michael L. Eisner 23


Blanks.


17


Auditor


Attorney General


John E. Swift 23


Blanks


17


Senator in Congress


David I. Walsh 34


Blanks .


6


Congressman - Sixteenth District


Councillor - First District


Anthony J. Hohman 22


Blanks . 18


78


Report of Town Clerk - Town Meetings


Senator - Norfolk and Plymouth District


Thomas H. Buckley 25


Blanks 15


Representative in General Court - Second Plymouth District Thomas F. Hernan 25


Blanks . 15


County Commissioners - Vote for Two


William F. Hart. 19


Thomas J. Kelly 21


Blanks . 40


Register of Probate and Insolvency - Plymouth County


John F. Murray 23


Blanks 17


County Treasurer - Plymouth County


George F. Garrity


23


Blanks 17


State Committee


Thomas H. Buckley


21


Blanks . 19


1


Town Committee


Thomas F. Hernan


Dennis H. Shea


William F. Smith


STATE ELECTION, November 4, 1924 Polls were declared open at 6.30 o'clock A.M. Presiding Election Officer, Ernest R. Seaverns. Ballot Clerks: Joseph A. Ward, Windsor Heaps, Olive B. Wilder, Ethel M. Duffy.


79


Report of Town Clerk - Town Meetings


Tellers: Elwood C. Damon, Fred A. Conroy, Jetson Wade.


Registrars: Walter J. Stoddard, William Stanley, Harry E. Bates.


Henry A. Litchfield assisting at the Ballot Box.


Number of absent voter ballots received and cast, 27. Male vote, 640. Female vote, 503.


Total number of ballots cast, 1,143.


The counting of ballots commenced at 10 o'clock A.M. The polls closed at 3.10 o'clock P.M., finished counting and tabulating the vote at 6.30 o'clock Wednesday morning. The vote was as follows:


President and Vice-President


Coolidge and Dawes (Republican) 813


Davis and Bryan (Democratic) 200


Foster and Getlow (Workers) 5


Johns and Reynolds (Socialist Labor) 4


LaFollette and Wheeler (Ind. Progressive)


51


Blanks . .


70


For State officers:


Governor


John J. Ballam (Workers) . 10


James M. Curley (Democratic) 274


Alvan T. Fuller (Republican) 788


James Hayes (Socialist Labor).


3


Walter S. Hutchins (Socialist) 1


Blanks 67


Lieutenant-Governor


Frank G. Allen (Republican) .


785


John J. Cummings (Democratic)


222


Arthur A. Cunning (Socialist Labor)


2.


Thomas Nicholson (Socialist) .


1


Edward Rand Stevens (Workers)


8.


Blanks. 125


Secretary


Frederic W. Cook (Republican)


785


Winfield A. Dwyer (Workers) . 11


.


.


80


Report of Town Clerk - Town Meetings


Samuel Leger (Socialist Labor) 3


H. Oscar Rocheleau (Democratic) 184


Edith Williams (Socialist) 2


Blanks . 158


Treasurer


Michael L. Eisner (Democratic) 181


Patrick H. Loftus (Socialist Labor) 5


Louis Marcus (Socialist) 4


8


Albert Oddie (Workers) .


William S. Youngman (Republican) 739 Blanks . 206


Auditor


Strabo V. Claggett (Democratic) 317


Alonzo B. Cook (Republican). 634


Isadore Harris (Socialist Labor) 4


James J. Lacey (Workers) . 9


Dennis F. Reagan (Socialist) 5


Blanks 174


Attorney General


Jay R. Benton (Republican) 750


Harry J. Canter (Workers) . 5


Frederick Oelcher (Socialist Labor) 1


John Weaver Sherman (Socialist) 7


John E. Swift (Democratic) 181 Blanks . 199


Senator in Congress


Frederick H. Gillett (Republican) 664


Antoinette F. Konikow (Workers) 5


David I. Walsh (Democratic) 345


Blanks . 129


81


Report of Town Clerk - Town Meetings


Congressman - Sixteenth District


John H. Backus, Jr. (Democratic) 180


Charles L. Gifford (Republican) 721


Alvin C. Howes (Independent Progressive) 18


Blanks 224


Councillor - First District


Anthony J. Hohman (Democratic) 177


Elwin T. Wright (Republican) 681


Blanks . 285


Senator - Norfolk and Plymouth District


Thomas H. Buckley (Democratic) 200


Walter Shuebruk (Republican) 755


Blanks . 188


Representative in General Court - Second Plymouth District


Thomas F. Hernan (Democratic) 194


Ernest H. Sparrell (Republican) 760


Blanks . 189


County Commissioners - Plymouth County - Vote for Two


Frederic T. Bailey (Republican) 676


William F. Hart (Democratic) 161


Jere B. Howard (Republican) 539


Thomas J. Kelly (Democratic) 128


Blanks . 782


Register of Probate and Insolvency - Plymouth County Sumner A. Chapman (Republican) 735


John F. Murray (Democratic) 181


Blanks 227


County Treasurer - Plymouth County


Horace T. Fogg (Republican). 789


George F. Garrity, Jr. (Democratic) 205


Blanks 149


82


Report of Town Clerk - Town Meetings


Referendum Question No. 1. Amendment to the Constitution


Shall an amendment to the Constitution, relative to the qualifications of voters for certain State officers (striking out the word " male ") etc., be approved?


Yes . 427


No. 215


Referendum Question No. 2


Shall an amendment to the Constitution to enable women to hold any State, county or municipal office, and which further provides that a change of name of any woman holding a Notary Public Commission shall not render her commission void but she shall re-register under her new name and shall pay such fee therefor as shall be established by the general court be approved?


Yes No. 225


442


Referendum Question No. 3


Shall a law (Chapter 370 of the Acts of 1923) which provides that no person shall manufacture, transport by aircraft, watercraft or vehicles, import or export spirituous or intoxicating liquor, etc., be approved?


Yes . 446


No. 412


Referendum Question No. 4


Shall a law (Chapter 454 of the Acts of 1923) which provides for the raising of funds toward the cost of the construction and maintenance of highways by means of an excise tax of two cents on each gallon of gasoline and other fuel used for propelling motor vehicles, etc., be approved? Yes 193


No 568


83


Report of Town Clerk - Town Meetings


Referendum Question No. 5


Shall a law (Chapter 473 of the Acts of 1923) which amends existing legislation on the same subject and provides that subject to certain limitations no person shall engage or be financially interested in the business of receiving deposits of money for safekeeping, etc., be approved?


Yes . 383


No. 172


Referendum Question No. 6


Shall daylight saving be retained by law in Massa- chusetts?


Yes . 363


No . 446


Referendum Question No. 7


Is it desirable that the General Court ratify the follow- ing proposed amendment to the Constitution of the United States?


Section 1. The Congress shall have power to limit, regulate and prohibit the labor of persons under eighteen years of age, etc.


Yes 140


No. 782


Attest:


JETSON WADE, Town Clerk.


TOWN CLERKS' CONVENTION


November 14, 1924


At a meeting of the Town Clerks of the several towns comprising the Second Plymouth District held at the Town Clerk's office in Marshfield on Friday the fourteenth day of November, 1924, at twelve o'clock noon, it was ascertained by the returns from each town that the number


84


Report of Town Clerk - Town Meetings


of votes cast for each candidate for Representative to the General Court on Tuesday the fourth day of November, 1924, were as follows:


T. F. Hernan


E. H. Sparrell Scattering Blanks


Total


Marshfield


40


533


113


686


Duxbury


88


411


127


625


Norwell .


28


463


1


58


550


Pembroke.


34


289


59


382


Scituate


194


760


189


1,143


384


2,456


1 546


3,387


Ernest H. Sparrell of Norwell, having a majority of the votes returned, was declared elected and his certificate was made out in accordance therewith.


EDMUND BAKER, Town Clerk of Marshfield. GEORGE H. STEARNS, Town Clerk of Duxbury. JOSEPH F. MERRITT, Town Clerk of Norwell. WILLIAM A. KEY, Town Clerk of Pembroke.


. JETSON WADE, Town Clerk of Scituate.


Attest: JETSON WADE, Town Clerk.


85


Report of Town Clerk - Marriages


MARRIAGES, 1924


March 2, Joseph A. Dwyer of Scituate and Marion E. Vickery of Scituate, married by Patrick J. Buckley, Priest, at Scituate.


March 29, Burton Eugene Cloyd of Scituate and Alice Janet Mitchell of Scituate, married by Rev. Arthur A. Simmons, at Roxbury.


April 27, Fred H. Sanborn of Scituate and Nora Connolly of Scituate, married by Harry W. Farmer, Justice of the Peace, at Boston.


May 17, Herbert Lawrence Fletcher of Scituate and Helen Marion (Sargent) Cottam of Dorchester, married by Donald H. Gerrish, Clergyman, at Boston.


June 14, Albert Berton Ainslie of Scituate and Evelyn Lillian Martell of Hingham, married by Patrick J. Buckley, Priest, at Scituate.


June 14, Everett Russell Bingham of Hudson and Helen Webster of Scituate, married by Ernest Alonzo Thomas, Minister, at Scituate.


June 16, Albert Leo Andrews of Scituate and May Josephine Bellefontaine of Cohasset, married by James P. Sherry, Priest, at Cohasset.


July 4, Carlton A. Burney of Scituate and Alice C. Litchfield of Scituate, married by Rev. G. H. O'Donnell, Minister, at Middleboro.


July 8, Charles H. Cilley of Scituate and Irene Caldwell (Theeall) Ring, married by Harry F. Tilden, Justice of the Peace, at Cohasset.


July 12, Francis P. McIntyre of Scituate and Edith A. Powers of Scituate, married by Harry F. Tilden, Justice of the Peace, at Cohasset.


86


Report of Town Clerk - Marriages


July 17, Charles Frederick Jackson of Scituate and Sylvia Q. Shepard of Scituate, married by Edward P. Daniels, Clergyman, at Hingham.


July 26, Arthur Gould Hatch of Rochester, N. Y., and Ruth Curtis of Scituate, married by Ernest Barber, Minister, at Scituate.


August 3, Fred Norman Creelman of Scituate and Dorothy Margaret Lorentson of Corinth, Maine, married by C. H. Olds, Clergyman, at East Corinth, Maine.


August 4, Joseph F. Dabue of Scituate and Marion E. MacNeill of Scituate, married by William E. Beals, Special Justice of the Peace, at Holbrook.


August 20, Christopher L. O'Neil of Scituate and Mary L. Webb of Scituate, married by J. A. Crowley, Priest, at Plymouth.


August 23, Robert A. Cole of Scituate and Beatrice V. Mattfield of Scituate, married by Carl Knudsen, Clergyman, at Scituate.


September 3, Harold Franklin Tufts of Scituate and Margaret Anna Copson of Scituate, married by Patrick J. Buckley, Priest, at Scituate.


October 5, John D. Flaherty of Scituate and Florence A. La Vange of Scituate, married by Patrick J. Buckley, Priest, at Scituate.


October 8, Allen M. Ransom of Scituate and Margaret E. Pearson of Boston, married by W. Emory Hartman, Minister, at Neponset.


October 11, Charles Frederic Wellington of Swansea and Ella Gertrude Jensen of Scituate, married by William Ware Locke, Clergyman, at Boston.


87


Report of Town Clerk - Marriages


October 15, Joseph Hensley MacNeill of Melrose and Helen Ida Webster of Scituate, married by Allan D. Creelman, Clergyman, at Scituate.


October 15, Maurice J. Foley of Brookline and Margaret B. Chandler of Scituate, married by Joseph P. Lawless, Priest, at Cohasset.


October 18, Russell Allen Tower of Scituate and Mary Emily Henderson of Scituate, married by Frederick H. Kidder, Minister, at Norwell.


October 18, Milton L. Bates of Scituate and Sarah S. Pratt of Cohasset, married by Linneus W. Bosworth, Clergyman, at Cohasset.


October 18, Clarence R. Kershaw of Haverhill and Helen S. Watts of Haverhill, married by Allan D. Creelman, Clergyman, at Scituate.


October 18, Frederick H. Haartz of Scituate and Christine MacIntosh of Scituate, married by Allan D. Creelman, Clergyman, at Scituate.


October 28, Edward T. Larkin of Cambridge and Muriel Seaverns of Scituate, married by Frank O. Holmes, Minister, at Cambridge.


October 29, Frank Prescott Jenkins of Scituate and Bernice Lillian Tufts of Scituate, married by Carl Knudsen, Clergyman, at Scituate.


November 11, Charles E. Hyland of Scituate and Lila W. (Coffill) Spidell of Scituate, married by H. Usher Monro, Clergyman, at Scituate.


November 19, Ronald A. Conant of Scituate and Catherine J. Clarke of Brighton, married by Andrew H. Mulnix, Clergyman, at Boston.


88


Report of Town Clerk - Marriages


November 29, Fred C. Joseph of Norwell and Mildred Whittaker of Scituate, married by Allan D. Creelman, Clergyman, at Scituate.


December 6, Andrew Scott Finnie of Scituate and Lillian Elizabeth MacQuarrie of Scituate, married by Howard Key Bartow, Clergyman, at Scituate.


December 25, Ralph C. Burrell of Scituate and Ethel C. Litchfield of Rockland, married by Luther Weston Attwood, Minister, at Abington.


December 31, Rogers W. Harwood of Brookline and Phyllis Branch Gray, married by Henry K. Sherrill, Minister, at Boston.


89


Report of Town Clerk - Births


BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1924


Date


Name


Names of Parents


Maiden Name of Mother


Jan. 19


Elmer Foster Burrows.


George E and Esther Burrows


Jan. 10


Male. Stillborn


Jan. 10


Frances Louise Brown


Horace R. and Adrianna C. Brown


Jan.


20


Martha Jean Cook.


Harold C. and Lucy E. Cook


Jan. 27


Marilyn Louise Litchfield .


LeRoy B. and Louise Litchfield .


Jan.


31


Thomas Alexander Patterson.


Gilbert J. and Elizabeth Patterson


Jan.


31


Ruth Louise Cobbett.


Irving B. and Mildred M. Cobbett.


Feb.


1


(Male) Koos.


Anton and Clara Koos.


Feb.


Q


Dorothy Ellen Hollis


Wilson T. and Edith B. Hollis


Feb. 3


William Ward Spaulding.


Frank H. and Marion A. Spaulding Frank and Ellen Fallon ..


Feb.


29


Samie Spinozola.


Nicholas and Mary Spinozola


Feb. 24


Marjorie Cuslıman Herbert


Pierce and Catherine Herbert


Feb. 26


Helen Jane Whittaker.


Wendell W. and Beatrice A. Whittaker.


Feb. 29


Illegitimate female


Mch. 11


Robert Frederick Lavoine


Joseph H. and Martha Lavoine.


Mch. 16


Robert Ellsworth Spear .


Chester F. and Bertha Spear .


Mch. 16


George Bresnahan ..


Mch. 17


Jerome Francis Crowley, 3d


April 1


Virginia Dubois .


Lemuel F. and Mary E. Hardwick


April 16


Abbic Herberta Barnes.


April 16


Georgianne Barnes.


April 23


Paul Joseph O'Rourke


April 28


Charles Nichlos Turner Mary Elsie Vinal. .


Edward C. and Elsie M. Vinal.


May 20


John Henry McCarthy


John H. and Mary J. McCarthy


May 22


John Thomas Paine .


May 26


Elizabeth Marie Hattin.


May 29


Harriet Lenora Whittaker


May 29


Mary Joan Cole. .


June 1


Gloria Mary Bouomi.


June


4


Eleanor Margery Hatch.


June 6


John Richard Brown.


Wilson S. and Marion E. Brown


June 6


Julia Florence Brown.


Wilson S. and Marion E. Brown Ralph C. and Grace L. Sylvester


June 11 June 13


Illegitimate (male)


June 22


James William Stanley


June 27


Richard Barnard .


June 28


Daniel Francis Duffy


July 9


George Stetson DeCosta.


July


14


Nancy Jean Whorf. John Sanford Fitts, Jr.


John S. and Helen F. Fitts.


July Aug. 3


Everett Walter Dorr .


William Stanley and Edith Dorr Joseph A. and Marion E. Dwyer


Aug. 10 Donald James Dwyer


Aug. 12


James Thomas Hill


Thomas J. and Genevieve Hill. Richard A. and Eva B. Nichols. Gorham H. and Edith B. Whitney Irving M. and Myrtie B. Hunt.


Oct. 9


Lloyd Wilson Fleming


George W. and Florence M. Fleming Richard Nelson and Ethel C. Jenkins. Charles E. and Laura M. Davis. .


Peter and Clara Gomes. .


Theodore M. and Gertrude W. Davis


Nov. 16 Mary Elizabeth Fitzpatrick.


Dec. 7


James Warren Dacey


Dec. 13


Walter O'Neil .


NOT BEFORE RECORDED


1917 Oct. 5


Gilman Bates Wilder .


Russell J. and Vera L. Wilder.


White


1921 May 17 1922 Aug. 29


Maric Fessenden Wilder.


Russell J. and Vera L. Wilder


White


Virginia Lavoine


Joseph H. and Martha Lavoine.


Ricketts


Cole


Champion Walker Hasselbrack Stark Vinton Petersen Andrews Ward Hawes De Medico Campbell Sears


Ricketts Cushman Marcoux Femety Damon Ryan Jones Jones Flaherty Hawes Adolphson


O'Neil Longfellow Whipple Ferreira Hernan


Jacobucci Yeaton Fitts Fitts Loring


Jenkins Murphy Lydon Stetson Merritt Jenkins McNutt Vickery McMahon Allen Winn Shepard Dorr Trapp


Oct. 19


Mary Elizabeth Jenkins Dorothy May Davis.


Oct.


21


John Peter Gomes ..


Nov. 2 Nov. 7 Francis Leslie Dyer .


Thomas B. and Norah Fitzpatrick James E. and Grace Dacey. Christopher and Mary O'Neil


Bates Shaffer Leslie Shannon Whittaker Webb


April 7


Stafford Eugene Hardwick


William O. H. and Vernetta G. Barnes William O. H. and Vernetta G. Barnes Peter and Mary O'Rourke. .


Albert F. and Alice M. Turner


May 3


Harold D. and Elizabeth A. Paine Edward A. and Una V. Hattin. Harry L. and Lenora K. Whittaker Howard H. and Margaret L. Cole Joseph and Gentilina Bouomi. Percy E. and Vivian Hatch.


Warren Abel Sylvester


Fred W. and Alice J. Stanley Lee R. and Nan Barnard . John F. and Mary Duffy . Harry and Rita DeCosta Kenneth S. and Mildred E. Whorf


22


Aug. 6 Aug. 31 Nancy Whitney . Sept. 13 Margaret Sherman Hunt


Beatrice Nichols


J. Francis and Marie L. Bresnahan . Jerome F., Jr. and Margaret E. Crowley Laurence A. and Beatrice Dubois


Feb. 5


John Thomas Fallon .


DEATHS REGISTERED IN SCITUATE IN THE YEAR 1924


Date


Names of Deceased


Age Y. M. D.


Cause of Death.


Names of Parents


Jan.


2


Mary E. Gaffney .


60


9 22


Chronic Mitral Insufficiency


Jan.


4


Adelaide Lake. .


86


5


10


Jan.


7


Alice Ryan .


46


0


0


Jan.


10


Stillborn (male)


Jan. 19


John Sullivan .


91


0


0


Cerebral Hemorrhage, Arterio Sclerosis Lobar Pneumonia


Feb. 4


Helen Rose O'Neil


24


4


30


Chronic Interstitial Nephritis


Feb. 14


Joseph Franklin Bailey


76


0


25


Mitral Stenosis, Diabetes.


Feb. 15


Catherine Hunt. . .


92


7


0


Cerebral Hemorrhage, Senility .


Feb. 24


William H. Watson. .


66 11


17


Carcinoma of Prostate


Mch. 1


Richard Turner Young .


7


1


Cretinism. .


Mch. 2


Helen Gwendolyn MacDonald.


1


9


0


Bronchial Pneumonia.


Apr. 1


William H. Appleford .


48


9


23


Nephrolithiasis .


Apr. 19


Martin Curran .


89 0


0


Natural causes, sudden. Arterio Sclerosis


Apr. 23


Albert M. Pollard .


23


11


5


Drowning (accidental) .


May 13


Susan E. Knight.


.75


6


0


Hypostatic Pneumonia.


June 9


Eva Bogdanoff


65


2


3


Cerebral Hemorrhage.


June 18


Caroline J. Litchfield


78


10


7


Acute Nephritis.


June 24


William Lawrence Pelrine.


56


5


23


Andrew Parker Lewis.


75 0


9


July


7


Fred Chandler Vinal .


58


6


17


Locomotor Ataxia.


July


8


James E. Murphy .


69


0 0


Carcinoma of Stomach.


July 19 July 28


Ernest Charles Ruiter


33


3


16


Aug. 7


Francis F. MacArthur


60


4


8


Carcinoma of Liver, Dropsy .


Aug. 21


Mary K. Doonan ..


76 0


0 Broncho Pneumonia. Cerebral Embolism.


Scpt. 12


William Lucha ..


45


0


0


78


Josephine Harney .


60


10


0


Cerebral Hemorrhage . Valvular Disease of Heart.


Frank Herbert Young.


64 1


10


Sept. 26 Luella Mae Tutlow


45


0


0


Hypostatic Pneumonia, Myocarditis. .


Sept. 30 Harriett J. Vialle. .


62


0


0


Oct. 1


Caroline S. Poland.


84


10


6 Cerebral Hemorrhage.


William Healy and Rose Donnelly Phillip Moshe rand Nancy Harvey Charles A. Bates and Elizabeth Cody


John Sullivan and Annie Reagan Charles H. Walker and Deborah L. Sherman


Benjamin F. Bailey and Sarah Martin Thomas Whitcomb and Lois Litchfield Galen S. Watson and Martha Damon Howard H. Young and Mabel Cole Stephen E. MacDonald and Alice Pearl Theophilus Appleford and Celia Lewis Charles Curran and Sarah Foley


Burt Pollard and Chalena K. Foss Stephen Churchill and Elizabeth Blaney - Kirkwald


John Dalby and Cynthia Cook Michael Pelrine and Justine De Young William F. Lewis and Phelina Taylor Josiah Bartlett and Martha Pinkham Levi Vinal and Mary Chandler


James Murphy and Elizabeth Moore Nathaniel Sylvester and Adeline Clapp Jacob Ruiter and Sarah Hatch George D. MacArthur and Mary A. Hosmer


Patrick Keegan and Mary Donnelly Hugh Murphy and Adeline Colton William Lucha - Charles L. Tilden and Beulah Damon Michael Harney and Catherine - Jolın H. Young and Susan Coleman Virgil Damon and Sarah Ewell


Scpt. 12 Sept. 22 Sept. 25 Sept. 25


Virgil H. Damon .


70 10


11 Cirrhosis of Liver . .


Lllewellyn Hatch and Isabella J Johnstone


Sept. 28 Donald Newton MacDonald.


48


3 Septic Pneumonia .


General Carcinoma.


Donald MacDonald and Sarah Newton Lorenzo Bates and Mary J. Tower Davis L. Litchfield and Eliza Mitchell


90


Report of Town Clerk - Deaths


Jan. 22


Isadore F. Walker


59


0


5


Pulmonary Hemorrhage


Diabetes Mellitus.


June 25 July 7 Ada B. Damon


88 11


7


Chronic Cardiac Disease.


Caroline F. Morris.


66


11


5


Mitral Insufficiency . Gun shot wound (accidental) .


Aug. 25


Adelinc M. Waters.


Edgar Tilden


23


Pulmonary Edema, Gastric Ulcers . Myocarditis .


_or 24


Acute Indigestion, Senility .


Organic Brain Disease .


Oct. 17 Marie Agnes Ward Catherine T. Welch


32 10


3


11 Pulmonary Tuberculosis .


Oct. 24


Clara A. B. Litchfield .


84


1


0 Cerebral Hemorrhage


Nov. 12


Annie Holland.


71


11


23 Cerebral Apoplexy .


Nov. 17


Annie N. Marston .


70 0 23 Myocarditis .


Nov. 18


Eva Cecilia Brown


25


11 20 Pulmonary Tuberculosis


Nov. 27 Stella Burton Matheson


26


5


7 Pulmonary Tuberculosis.


Dec. 18


Harriet E. Litchfield.


73


0 25


Dec. 29


Eliza L. Wood.


88


2 25


Chronic Bronchitis, Chronic Myocarditis Arterio Sclerosis, Fracture of the Hip. . .


Edward Ward and Delia Quinn James Dorsey and Eliza O'Brien Glines and Cynthia Clough John MacNeill and Elizabeth McIntyrc Groton and Mary N Adelard Pilothe and Alphonsinc Bilodeau Charles B. Cushing and Marion Harris David L. Litchfield and Eliza Mitchell Martin Litchfield and Mary Mott


Report of Town Clerk - Deaths


91


9


7 Progressive Pernicious Uremia.




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.