Town annual report of the officers and committees of the town of Scituate 1922-1924, Part 5

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 5


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


Will the Town authorize the payment of the appro- priation made for Shore Protection from the surplus funds of the Treasury.


Voted, Yes.


ARTICLE 67


Voted, $500 to put in a suitable drain and catch basin near the garage of the Front Street Transportation Company.


ARTICLE 68


Will the Town raise and appropriate the sum of $2,000 to build a concrete sidewalk on Front Street, etc.


Voted, No.


ARTICLE 69


Voted, $1,700 to purchase a new stone crusher.


ARTICLE 70


Voted, $500 for a new float at the Town Pier.


ARTICLE 71


Voted, That the Town raise and appropriate the sum of $4,000 to repair the Glades Road along the new Sea Wall at Minot, and that the work be put out by contract under the direction of the Selectmen.


Resolutions adopted by the Town by unanimous vote:


Whereas, The Electric Light and Power Co. is receiving more than $5,000 a year for street lighting from the Town of Scituate, and


Whereas, The inhabitants of the Town of Scituate are substantial users of electricity supplied by the Electric Light and Power Co, and


117


Report of Town Clerk - Town Meetings


Whereas, The said Electric Light and Power Co. has made no reduction in lighting rates either to the Town or its inhabitants, although such reductions have been made by other companies in other cities and towns, therefore, be it .


Resolved, That the inhabitants of the Town of Scituate, in Town Meeting assembled strongly protest against the existing rates as being unnecessarily high, and do hereby instruct our Selectmen to take up the question of lower lighting rates with the Electric Light and Power Co.


Voted, To choose a committee of six in addition to the Selectmen. Harvey H. Pratt, Frederic T. Bailey, Dr. Harry F. Cleverly, Walter Haynes, G. Dana Yeaton and Peter W. Sharp.


Voted, That a copy be mailed to the Electric Light and Power Co. of North Abington.


Accepted by the Town at its Annual Meeting March 6, 1922 by unanimous vote.


Voted, To adjourn to March 13, 1922.


ELECTION OF OFFICERS, MARCH 13, 1922


Polls opened at 6.30 a.m.


Dennis H. Shea, Presiding Election Officer.


Ballot Clerks: William E. Supple, Elmer W. Litchfield, Thomas L. Dwyer, Elizabeth B. Sampson, Olive B. Wilder, Herbert E. Wilder assistant to the Presiding Election Officer.


Tellers : Frank L. Bates, Elwood C. Damon, Herbert E. Webb.


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


Total vote, 1,151; male vote, 686; female vote, 465.


Selectman for three years:


Ansel F. Servan . 468


James W. Turner 658


118


Report of Town Clerk - Town Meetings


Assessor for Three Years:


Ansel F. Servan . . 462


James W. Turner 656


Overseer of the Poor for Three Years:


Ansel F. Servan . . 456


James W. Turner 650


Town Clerk for One Year:


Jetson Wade. 933


Town Treasurer for One Year:


William P. Richardson . 1,020


Collector of Taxes for One Year:


Albert D. Spaulding 802


Archie W. Torrey. 287


Auditor for One Year:


William M. Wade. 909


Surveyor of Highways for One Year:


James S. Barry 8


Henry T. Cole. 274


Archie L. Mitchell. 421


Charles M. Wagner 426


Constables for One Year -Vote for Three:


Elmer F. Burrows 708


Walter S. Harrub 211


Charles B. Jensen . 364


Charles M. Litchfield 521


Liba F. Litchfield 281


John F. Turner 760


119


Report of Town Clerk - Town Meetings


Tree Warden for One Year:


Edward Bush . 283


William F. Ford 654


John C. Murphy, Jr. 129


Park Commissioner for Three Years: John F. Dalby 874


Board of Health for Three Years:


George T. Otis . 872


School Committee for Three Years: Philip S. Bailey 823


Advisory Board for Three Years:


Samuel A. Agnew 633


Roger S. Dix . 563


Peter W. Sharp 489


William W. Wade 782


License, Non-Intoxicating Beverages:


Yes . 362


No 465


MARCH 17, 1922


Recount of votes cast for Highway Surveyor: Archie L. Mitchell received 421 votes, Charles M. Wagner received 429 votes; by the Board of Registrars: Charles F. Clapp, Walter J. Stoddard, William Stanley and Jetson Wade.


SPECIAL ELECTION, MAY 1, 1922


Dennis H. Shea was elected Moderator by Ballot. Registrars: William Stanley, Charles G. Everett. Ballot Clerks: Elizabeth B. Sampson, Olive B. Wilder, William E. Supple and William W. Wade.


-


120


Report of Town Clerk - Town Meetings


Tellers: Elwood C. Damon, Frank L. Bates and Jetson Wade.


Total vote 829 as follows:


For Collector of Taxes, unexpired term:


Frank O. Clapp 147


John F. Dalby . 65


William W. Damon 12


H. Grant Doherty


230


Herbert T. Hatch .


85


Lester D. Hobson .


24


Eugene Harold Lane 125


Alan C. Litchfield . 71


Elmer W. Litchfield. 19


Laurie Charles Pratt. 42


Aubrey W. Totman 7


STATE PRIMARY ELECTION, SEPTEMBER 12, 1922


Polls open at 6.15 a.m. to 1.00 p.m. Total vote, 592. Republican, 536; Democratic, 56.


Ballot Clerks: William W. Wade, Dennis H. Shea, Adair F. Yenetchi and Olive B. Wilder.


Tellers: Elwood C. Damon, Frank H. Barry, Jetson Wade.


Presiding Election Officer: James W. Turner.


The vote was as follows:


REPUBLICAN PARTY


Governor:


J. Weston Allen . 131


Channing H. Cox 357


Lieutenant-Governor:


Alvin T. Fuller 224


Joseph E. Warner 257


Report of Town Clerk - Town Meetings 121


Secretary:


Frederic W. Cook. 363


Treasurer:


Fred J. Burrell 129


James Jackson . 288


Auditor:


J. Arthur Baker 166


Alonzo B. Cook 252


Attorney-General: 211


Jay R. Benton .


John D. W. Bodfish 23


James F. Cavanagh 21


S. Howard Donnell 21


George P. Drury 14


Harold D. Wilson 121


Senator in Congress:


Henry Cabot Lodge 360


Joseph Walker 116


Congressman, Sixteenth District:


Elmer L. Briggs . 141


John L. Bryant . 38


Charles L. Gifford 128


Harold Winslow. 72


Councillor, First District:


Ward M. Parker 72


Elwin T. Wright. 267


Senator, Norfolk and Plymouth District: Russell T. Bates. 40


Frank N. Coulson 4


Henry L. Kincaide 128


Walter Shuebruk . 320


122


Report of Town Clerk - Town Meetings


Representative in General Court, Second Plymouth Dis- trict:


Joseph C. Hager . 133


Ernest H. Sparrell . 386


County Commissioner:


Charles S. Beal . 351


Associate Commissioner:


William L. Sprague. 313


District Attorney, Southeastern District:


William F. Kane. 126


William Shaw McCallum 30


Harold P. Williams 236


Clerk of Courts, Plymouth County:


Edward E. Hobart. 337


Registrar of Deeds, Plymouth County:


John B. Washburn 341


State Committee:


James T. Kirby 303


Delegates to State Convention:


Scattering.


Town Committee:


Scattering.


DEMOCRATIC PARTY


Governor:


Joseph B. Ely . 6


44


John F. Fitzgerald.


Eugene N. Foss . 3


Peter F. Sullivan 1


123


Report of Town Clerk - Town Meetings


Lieutenant-Governor:


John J. Cummings 11


John F. Doherty 21


Michael A. O'Leary 1,5


Secretary:


Charles H. McGlue. 37


Treasurer:


Joseph E. Venne . 36


Auditor:


Alice E. Cram. 32


Attorney-General:


John E. Swift . 34


Senator in Congress:


William A. Gaston . 31


Dallas Lore Sharp. 0


John Jackson Walsh 10


Sherman L. Whipple 7


Congressman, Sixteenth District:


James P. Doran . 37


Councillor, First District:


Thomas H. Buckley


37


Senator, Norfolk and Plymouth District:


John T. Crowley . 24


George E. Mansfield . 8


Representative in General Court, Second Plymouth Dis- trict:


Thomas F. Hernan 40


124


Report of Town Clerk - Town Meetings


District Attorney:


James J. Lynch . 27


. State Committee: .


Thomas H. Buckley 29


State Committee:


Thomas F. Hernan. 1


Recount of Voies cast for State Senator, Norfolk and Plymouth District (Republican):


Russell T. Bates.


40


Frank N. Coulson . 5


Henry L. Kincaide 137


Walter Shuebruk .


318


By Board of Registrars.


SPECIAL PRIMARY ELECTION, OCTOBER 24, 1922


At 7.00 p.m.


REPUBLICAN PARTY


Congressman, Sixteenth District - To fill vacancy: Lily F. Darcy . 1


Charles L. Gifford


Total, 14 votes. 13


STATE ELECTION, NOVEMBER 7, 1922


Presiding Election Officer, James W. Turner.


Ballot Clerks: William W. Wade, Dennis H. Shea and Adair F. Yenetchi.


Tellers: Thomas L. Dwyer, A. Wallace Hunt and Jetson Wade.


125


Report of Town Clerk - Town Meetings


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


Polls opened at 6.15 a.m., the counting of ballots commenced at 9.40 a.m .; polls closed at 3.12 p.m.


Number of ballots cast, 775.


Governor:


Channing H. Cox (Republican) 534


John F. Fitzgerald (Democratic) 212


Henry Hess (Socialist Labor) 1


Walter S. Hutchins (Socialist) 0


6


John B. Lewis (Prohibition) Blanks . 22


Lieutenant -Governor:


John F. Doherty (Democratic) 172


Alvan T. Fuller (Republican) 553


Oscar Kinsalis (Socialist Labor) 2


Thomas Nicholson (Socialist) 1


Blanks . 47


Secretary:


Frederic W. Cook (Republican) . 532


Albert Sprague Coolidge (Socialist) 5


James Hayes (Socialist Labor) . 8


Charles H. McGlue (Democratic) 170


Blanks . 60


Treasurer:


James Jackson (Republican) . 535


Patrick H. Loftus (Socialist Labor) 5


Dennis F. Reagan (Socialist) . 3 Joseph E. Venne (Democratic) 162


Blanks . 70


126


Report of Town Clerk - Town Meetings


Auditor:


John Aiken (Socialist Labor) 5


Alonzo B. Cook (Republican). 496


Alice E. Cram (Democratic) 197


Edith M. Williams (Socialist) 4


Blanks . 73


Attorney-General:


Joseph Bearok (Socialist) 6


Jay R. Benton (Republican)


517


David Craig (Socialist Labor) 4


John E. Swift (Democratic). 172


Blanks 76


Senator in Congress:


Washington Cook (Independent) . 12


William A. Gaston (Democratic) 238


Henry Cabot Lodge (Republican) 473


John A. Nicholls (Prohibition Progressive) 13


John Weaver Sherman (Socialist) 1


William E. Weeks (Progressive) 3


Blanks 35


Congressman, Sixteenth District:


James P. Doran, (Democratic) 171


Charles L. Gifford (Republican) 500


Blanks. 104


Congressman, Sixteenth District -To fill vacancy: Charles L. Gifford (Republican) 522


Blanks . 253


Councillor, First District:


Thomas H. Buckley (Democratic) 171


Zoal Thibadeau (Socialist) . 5


Elwin T. Wright (Republican) 481


Blanks . 118


127


Report of Town Clerk - Town Meetings


Senator, Norfolk and Plymouth District:


John T. Crowley (Democratic) 166


Walter Shuebruk . 521


Blanks . 88


Representative in General Court, Second Plymouth Dis- trict:


Thomas F. Hernan (Democratic). 186


Ernest H. Sparrell (Representative) 542


Blanks . 47


County Commissioner, Plymouth County: Charles S. Beal (Republican) 534


Blanks. . 241


Associate Commissioner, Plymouth County:


William L. Sprague (Republican) 481


4


Scattering


Blanks


290


District Attorney, Southeastern District:


James J. Lynch (Democratic). 162


Harold P. Williams (Republican) 513


Blanks . 110


Clerk of Courts, Plymouth County:


Edward E. Hobart (Republican). 528


Blanks . 246


Register of Deeds, Plymouth County:


John B. Washburn (Republican) 521 Blanks . 254


128


Report of Town Clerk - Town Clerk


REFERENDUM QUESTION No. 1 AMENDMENT TO CONSTITUTION


Shall an amendment to the Constitution relative to roll calls in the General Court on the adoption of preambles of emergency laws, etc., be approved?


Yes 308


No . 147


Blanks 320


QUESTION No. 2


Shall a law (Chapter 368 of the Acts of 1921) which provides that any voluntary association composed of five or more persons, and not subject to the first eleven sections of Chapter 182 of the General Laws, may sue or be sued in its common name, that in any suit against such associa- tion service may be made upon certain designated officers thereof, and that the separate property of any member thereof shall be exempt from attachment or execution in any such suit, be approved?


Yes 309


No 156


Blanks 310


QUESTION No. 3


Shall a law (Chapter 438 of the Acts of 1921) which provides that it shall be unlawful for any person to exhibit or display publicly in this Commonwealth any motion picture film unless such film has been submitted to and approved by the Commissioner of Public Safety, etc., be approved?


Yes 179


No 423


Blanks 173


129


Report of Town Clerk - Town Meetings


QUESTION No. 4


Shall a law (Chapter 427 of the Acts of 1922) enacted to enforce in Massachusetts the Eighteenth Amendment of the Constitution of the United States, which provides that except as authorized by the act, the manufacture, sale, barter, transportation, importation, exportation, delivery, furnishing or possessing of any intoxicating liquor, as defined in the act, shall be a criminal offence, etc., be approved?


Yes. 309


No . 302


Blanks . 164


QUESTION NO. 5


Shall a law (Chapter 459 of the Acts of 1922) which provides that a District Attorney shall be a member of the Bar of the Commonwealth, be approved?


Yes 371


No 153


Blanks . 251


NOVEMBER 13, 1922


Recount of votes cast for United States Senator, between William A. Gaston and Henry Cabot Lodge. William A. Gaston received 239 votes; Henry Cabot Lodge received 472 votes. By Board of Registrars.


Attest: JETSON WADE,


Town Clerk.


130


Report of Town Clerk - Town Meetings


TOWN CLERKS' CONVENTION NOVEMBER 17, 1922


At a meeting of the Town Clerks of the several towns comprising the Second Plymouth Representative District held at the Town Clerk's Office in Marshfield on Friday, the seventeenth day of November, 1922, at twelve 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 seventh day of November, 1922, were as follows:


Thomas F. Hernan Ernest H. Sparrell Blanks


Total


Marshfield.


35


378


45


458


Duxbury


82


290


59


431


Norwell


15


356


16


387


Pembroke


20


203


19


242


Scituate.


186


542


47


775


338


1,769


186


2,293


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


SHIRLEY R. CROSSE, Town Clerk of Marshfield. GEORGE H. STEARNS, Town Clerk of Duxbury. WILLIAM A. KEY, Town Clerk of Pembroke.


JOSEPH F. MERRITT, Town Clerk of Norwell. JETSON WADE, Town Clerk of Scituate.


Attest: JETSON WADE,


Town Clerk.


131


Report of Town Clerk - Marriages


MARRIAGES, 1922


January 15, James D. McIntire of Scituate and Mary Ferreira of Cohasset, married by Daniel J. Carney, Priest, at Cohasset.


March 18, Ralph Chester Sylvester of Scituate and Grace Loring of Marshfield, ma ried by Ernest A. Thomas, Minister, at Marshfield.


March 19, Fred S. Pratt of Marshfield and Martha J. Bonney of Scituate, married by Ernest N. Barber, Minister, at Scituate.


April 4, Eben Blake Page of Winchester and Dorothy Ellen Wells of Scituate, married by Ernest N. Barber, Minister, at Scituate.


April 8, Harold Carl Cook of Dorchester and Lucy Elizabeth Walker of Scituate, married by Thomas H. Goodwin, Clergyman, at Scituate.


April 12, George E. Knowles of Scituate and Sadie I. Hazelton of North Andover, married by H. Usher Monro, Minister, at North Andover.


April 16, Elmiran F. Clapp of Norwell and Lottie Evelyn Bates of Scituate, married by Francis A. Poole, Minister, at South Weymouth.


April 29, Alton Harold Curtis of Scituate and Bridget Rooney of Brookline, married by John Lebreagh, Priest, at Brookline.


May 12, Luther F. Andrews of Scituate and Alice M. (Amsden) Hollis , of Scituate, married by Lewis Edward Perry, Clergyman, at Scituate.


June 1, James W. Welch of Scituate and Elizabeth F. Fuery of Jamaica Plain, Boston, married by Thomas J. Golding, Priest, at Boston.


June 7, Francis Xavier Valine of Cohasset and Dorothy Annabelle Pratt of Scituate, married by Howard Key Bartow, Clergyman, at Quincy. 1


132


Report of Town Clerk - Marriages


June 18, Lawrence Joseph Carney of Charlestown and Margaret Marie Smith of Scituate, married by Daniel J. Carney, Priest, at Cohasset.


July 6, Leo Anthony Santia of Scituate and Anna Jose- phine O'Sullivan of Scituate, married by Daniel J. Carney, Priest, at Cohasset.


July 30, Timothy Downing of Quincy and Rose Lynch of Scituate, married by Daniel J. Carney, Priest, at Cohasset.


August 9, Thomas Page Smith of Scituate and Con- stance (Van Brunt) Lynch of Alameda, California, married by Henry T. Secrist, Clergyman, at Scituate.


August 30, John F. Cushman of Scituate and Bernice L. Shepard of Scituate, married by Ernest N. Barber, Minister, at Scituate.


September 13, John Edward Miller of Scituate and Serena Dagmar Anderson of Scituate, married by Edwin L. Miller, Clergyman, at Dedham.


September 18, Percy E. Hatch of Norwell and Vivian C. Yeaton of Scituate, married by Marshall D. Cobleigh Justice of the Peace, at Nashua, N. H.


September 2, Philip Huntington Mayo of Scituate and Clara Neils Andersen of Scituate, married by Edwin L. Miller, Clergyman, at Dedham.


September 2, William Frederick Kane of Scituate and Margaret Croft of Tewksbury, married by George F. Fox, Priest, at Tewksbury.


September 19, William Loring Bradlee of Scituate and Mary Pauline Cole of Boston, married by Henry K. Sherrill, Clergyman, at Brookline.


September 29, Lawrence W. Enos of Detroit, Mich., and Mary Elizabeth Piper of Scituate, married by Ernest N. Barber, Minister, at Scituate.


October 14, Eugene Harold Lane of Scituate and Mar- garet Ellen Mitchell of Scituate, married by Allan D. Creelman, Clergyman, at North Scituate.


133


Report of Town Clerk - Marriages


Novembe: 4, Alson Powers Billings of Scituate and Enid Alisca Bennett of Winchester, married by Henry E. Hodge, Minister, at Winchester.


November 11, Karl Hoffman Stenbeck at Scituate and Dorothy Lyndall Bates of Scituate, m .rried by William W. Locke, Clergyman, at Scituate.


November 18, Lawrence Albert Dubois of Scituate and Beatrice Damon of Scituate, married by Patrick J. Buckley, Priest, at Scituate.


December 9, Thomas Francis Sullivan of Bridgeport, Conn., and Mary Allen Doherty of Scituate, married by Phillip J. O'Donnell, Priest, at Boston.


December 22, Harold G. Sylvester of Scituate and Lucy L. Weatherbee of Scituate, married by Allan D. Creelman, Clergyman, at North Scituate.


December 24, Everett Earl Belcher of Brockton and Vivian Eliza Webb of Scituate, married by Lewis Edward Perry, Minister, at Scituate.


134


Report of Town Clerk - Births


BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1922


DATE


NAME


NAMES OF PARENTS


MAIDEN NAME OF MOTHER


Jan. 12


Bert Chester Russell .


John A. and Zelma Russell .


Jan. 12


Walter Franklin Spcar


Chester F. and Bertha W. Spear.


Jan. 15 Elsworth Chapman Calkin.


James C. and Gertrude C. Calkin .


Jan. 21


Charles Edward Litchfield.


Edward A. and Annie E. Litchfield.


Jan. 21


Allan Dougald Andrews


James H. and Helen M. Andrews.


Jan. 29 Jean Rogers .


Edward A. and Elsie B. Rogers


Feb. 1


Diana May Pena .


Jack and Mamie Pena.


Feb. 22 Kenneth Brown Blakeley


Harry W. and Lydia Blakeley


Feb. 24 Warren Dinsmore Jenkins.


Wesley W. and Hazel Jenkins


Feb. 28 Philip Austin Rowe.


Robert B. and Frances M. Rowe.


Ford


Mch. 17 Eleanor Litchfield .


George L. and May C. Litchfield.


Haartz


April 4 Nancy Hodgdon Wade.


Laurence J. and Ruth Wade.


April 6 George Donald Carpenter


April 18 Thomas Michael Fitzpatrick.


April 20


Dorothy Ermina Bates.


William C. and Lena V. Bates


Quigley Ford Perkins


May 8


Ernest Buxton Dorr.


May 12


Barbara Whittaker


Edgar W. and Catherine Whittaker. G. Frank and Mildred Tinney


May 23


Antonio Spinozola .


Nicholas and Mary Spinozola ..


May 31 June 5


Campbell .


Walter A. and Ellen M. Campbell.


June 18


Marie June Vickery


Lawrence and Flora Vickery. .


June 23


Ellen Margaret Hanutty


John H. and Hannah Hanutty


June 25


Donald Arthur Stone.


Chester E. and Jane Stone .


July 1


Barbara Lowell .


Henry L. and Gladys E. Lowell


July 3 July 18


William Alexander Tyrrell.


William and Mary J. Tyrrell.


July 25


Pauline Elizabeth Gillis.


James H. and Lauretta G. Gillis


Aug. 1


Hope Livingston Gurney


Chester R. and Ethel Gurney .


Aug. 8


Althia Caldwell Dyment


Robert and Hazel A. Dyment .. Carl C. and Charlotte L. Chessia


Aug. 12


Ann Gearin Barry.


Fred L. and Della Barry


Aug. 21


Edward John Gallagher


John H. and Myrtle Gallagher


Aug. 24 Miriam Ellen Litchfield.


Roy E. and Nellie E. Litchfield.


Aug. 30


Madeline Mae Duffy.


George W. and Incz W. Duffy


Aug. 31 Sept. 17 Sept. 25 Sept. 28


Marion Florence Spaulding. - Smith


Frank H. and Marion N. Spaulding. Anson M. and Georgiana Smith.


Oct. 3


Lemuel F. Hardwick, Jr ..


Oct. 5 Rachel Merritt .


George W. and Florence M. Fleming. Lemuel F. and Mary E. Hardwick. Quincy K. and Annah M. Merritt. .: John F. and Mary Duffey


Oct. 11 James Joseph Duffey William Vernon Schultz


W. Ross and Geraldine V. Schultz. Patrick and Julia Barbuto. .


Oct. 19


Patricia Helen Barbuto


Oct. 22 Cora Emcline Brown.


Wilson S. and Marion E. Brown.


Oct. 30


William Bassett James, Jr.


William B. and Edith M. James


Nov. 2


Sherman Allan Gates. Jean Elizabeth Cole. Stillborn


Louis E. and Rena M. Cole.


Dec. 20


Dec. 30


Mary Elizabeth Bradley


Parker R., Jr., and Dorothy M. Bradley


Jones


1921 Oct. 20


David Murray Coleman


Irving P. and Ethel M. Coleman.


Cole


1896 July 6


Charles Howard Derby .


Charles B. and Lizzie Derby


Pierce


Siggelin Cushman Prouty Anderson Ferguson Wilson Barros Verrill Dinsmore


George L. and Nettie M. Carpenter. John J. and Katharine Fitzpatrick.


Brown Story Shonnahan


April 24


Shirley Barrows.


May 1 Helen Florence Westerhoff.


Howard E. and Marion G. Barrows. Frank L. and Florence M. Westerhoff William S. and Edith Dorr


May 17


Virginia May Tinney


Howard Francis Burleigh


E. Cecil and Cora F. Burleigh.


McNutt Lacey Appleford De Miadico Webb Smith Morin Mahoney Taylor Cox Gabbett Kenncy Casey Kelley


Aug. 8


Carl Clifford Chessia, Jr.


Reddy Young Baggiolini


Reuber Brown Adams


Edwards Reynolds Dorr Ryan


Dyer Lydon Huchins O'Leary Fitts Welch Cohen Mitchell


Sidney S. and Ida F. Gates.


Nov. 2


Stillborn


Marguerite Carroll Fleming


Oct. 14


Joseph Driscoll .


John F. and Kathleen Driscoll


DEATHS REGISTERED IN SCITUATE IN THE YEAR 1922


DATE


NAMES OF DECEASED


Y.


AGE M.


D.


CAUSE OF DEATH


NAMES OF PARENTS


Jan.


3


Patriek J. Flaherty .


59


4 9


Unknown, probably Heart Disease .


Jan.


16


Harriet L. Damon .


84


5


8


Careimonia Left Maxilla .


Feb. 11


Walter Francis Yeaton


5


11


19


Pleural Pneumonia .


Feb. 11


Cora Frances Litchfield .


52


8


17


Lobar Pneumonia . .


Mch. 2


Benjamin W. Daniels.


72


9


0


Chronic Pulmonary Tuberculosis.


Mch. 4


Joseph S. Litehfield .


75


5


25


Cercbral Hemorrhage.


Meh. 12


Lulu E. Hartley .


58


6


10


Angena Peetoris.


Mch. 13


William B. Gutterson.


75


2


17


Cardio Vascular Disease, sudden death.


Mch. 14


Henry C. Newcomb.


84


5


8


Careinoma of Liver .


Mch. 25


Stephen L. Webb


66


3


0


Chronie Nephritis .


Mch. 29


Charles Martin Ferguson


78


7


13


Valvular Disease of Heart


April 1


Benjamin T. Ellms.


91


5


8


Bronchitis. .


April 13


Annie Lydia Thompson


57


5


9


Chronie Cardiae Disease.


May 11


Pauline Fitts.


86


10


3


Chronie Cardiac Discase


May 16


Pearl Vickery.


58


5


22


Transverse Myelitis


May 16


Sarah W. Litchfield.


78


3


9


Chronie Bronchitis, Valvular Heart Disease ..


May 22


Mary A. Nicholson .


85


8


11


Pernieious Anæmia.


May 31


Hugh E. McGoldrick


67


1


13


Cerebral Hemorrhage.


June 3


Walter Bailey Ellis.


59


6


7


Pulmonary Embolism.


June 5


John F. Driscoll.


37 5


23


Fractured Ribs and Internal Injuries.


June 25


Robert W. Harris.


9


10


26


Ruptured Appendix, Septie Peritonitis


July July 18


6


John C. Douglass .


10 8 2 hours


Premature Birth


July 25


John C. Whorff


24


10 18


Aug. 2


Ella Frances Bailey .


75 10 23


Careinoma of Pylorus of Stomach.


Aug. 14


Ellen Thresa McOwen.


55 8


19 Valvular Heart Disease ..


Aug. 18


William F. Mitchell .


63


10


12 Chronie Myocarditis .


Aug. 22


Catherine E. Vargus.


63


0


0


Aug. 25


James William Hunt


71


8


1


Probably Organic Heart Disease


Stillborn


72


9 2


Paralysis Agitaus


Rosa A. Aberle.


57


20


Pulmonary Carcinoma


Mary E. Vinal. .


80 10


1


Chronie Myocarditis


Jefferson Vinal and Catherine Green


Stephen Allen and -


Oct. 25


Susan Hill Sawyer .


91


2


2


Oet. 25


Arlanda P. Godfrey .


79 2


4


Oct. 27


Patriek Driscoll.


93 0


9


24


Robert Callahan.


62


0


0


Chronie Nephritis .


Nov. 18 Nov. 28


Elizabeth E. Weatherbce.


79


3


0


Ccrebral Hemorrhage.


Dec. 1 Mary Ann Ford.


84


00


20


Dec. 10 John L. Batcs .


15


28 Lobar Pneumonia .


Dec. 12 Frank E. Turner


69


1


26


Cerebral Embolism.


Dec. 19


Ralph E. Appleton


41


2


22


Tuberculosis of the Lungs


Dec. 20


Stillborn


John P. Flaherty and Mary Curran Samuel Brown and Harriet Clapp G. Dana Yeaton and Bertha Pearl Hayden George Damon and Lizzie Studley Thomas Daniels and Susan -


Freeman Litchfield and Lydia R. Damnon Gardner Mosman and Emeline Genthner Joseph Gutterson and Julia Berry Levi Neweomb and Joan Studley Charles S. Webb and Clarinda Taylor William Ferguson and Lydia C. Curtis Thomas Ellins and Sophia Briggs Jaeob Vickery and Sarah Durkee - Langdon and eannot be learned


Report of Town Clerk - Deaths


Elisha A. Spaulding and Susan H. Colby Charles Harris and Nora Reardon Samuel T. Douglass and Helen Kuts William T. Tyrrell and Mary J. Kenney George M. Whorff and Sarah M. Briggs James Taylor and Patience Webb Richard B. Daly and Mary A. Hearne James Mitchell and Elizabeth Sargent Cannot be learned. William Hunt and Anne Merecr


Nathaniel Vinal and Maria W. Bailey Joseph Largand and Jessie Salter


Aug. 31 Aug. 31 Sept. 2 Sept. 20 Oct. 2


Rodney Clarence Allen


75 7


15


Chronie Myocarditis .


Senility .


Organic Heart Disease;


Charles Boyless and Eliza Hall Michael Driscoll and Margaret Keating


Oct. 4


Reuben D. Litehfield .


82


Chronie Bronchitis .


Freeman Litehfield and Lucy Damon Miehael Callahan and


Cannot be learned


Peleg Ford and Mary Ann Hatch


Burton L. Bates and Lillie A. McDowell


William C. Turner and Sarah H. Tilden Daniel Appleton and Elvira Austin


135


Jacob Viekery and Abigail Durkee William Stoddard and Sarah A. Litehfield Elias S. Bodin and Sarah Kent Edward McGoldrick and Agnes Patten Warren B. Ellis and Mary W. Bailey Cornelius Driscoll and Mary Gilboy




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.