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.