Town annual report of the officers and committees of the town of Scituate 1925-1927, Part 11

Author: Scituate (Mass.)
Publication date: 1925-1927
Publisher: The Town
Number of Pages: 588


USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1925-1927 > Part 11


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


No. 279


Blanks 371


84


Report of Town Clerk -Town Meetings .


TOWN CLERK'S CONVENTION November 12, 1926


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 twelfth day of November, 1926, 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 second day of November, 1926, were as follows:


Thomas F. Hernan


Ernest H. Sparrell


Blanks


Total


Kingston


88


348


59


495


Marshfield .


48


471


65


584


Duxbury


107


354


67


528


Norwell.


23


423


12


458


Pembroke


31


230


22


286


Scituate


247


635


58


940


547


2,461


283


3,291


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


HENRY S. EVERSON, Town Clerk of Kingston. 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 - Town Meetings


SPECIAL TOWN MEETING November 3, 1926, at 2.30 o'clock P.M.


ARTICLE 1 To choose a Moderator to preside at said meeting. Dennis H. Shea elected by ballot.


ARTICLE 2


Will the Town vote to lease (for the purpose of provid- ing a suitable headquarters for the Scituate Post of American Legion) the second story above the police headquarters, or act thereon?


Voted, That the Town authorize the Selectmen to grant the Post 144, American Legion, the use of Police Station (on second floor) for suitable headquarters, to be tenants at-will.


ARTICLE 3


Will the Town accept the Act of the General Court of May 14, 1926, and authorize the Town of Scituate to pay a certain sum of money on account of the death of certain firemen killed in the performance of duty and to meet this appropriation will it transfer thereto from the excess and deficiency fund the sum of $378, or act thereon?


Voted, Yes, $378. Unanimous vote.


ARTICLE 4


Will the Town vote to transfer from the excess and deficiency fund the sum of $583.86 for the settlement of the award for the lot of land at the junction of Cedar Street and Clapp Road (schoolhouse lot) West End, which is a part of the park system of the Town, or act thereon?


Voted, $583.86 under Article 4.


ARTICLE 5


Will the Town vote to transfer from the excess and deficiency fund the sum of $891.08 for the expense incurred on the Mann gravel pit, so called, or act thereon?


Voted, $891.08 under Article 5. Unanimous vote.


86


Report of Town Clerk - Town Meetings


ARTICLE 6


Will the Town vote to raise and appropriate a sum of money to satisfy a judgment; transfer from the excess and deficiency fund the sum of $750 and furthermore authorize the Treasurer with the approval of the Selectmen to borrow $10,000 and to issue bonds or notes of the Town therefor, said bonds or notes to be payable in accordance with the provisions of Chapter 44, General Laws, for the payment of final judgment rendered in the case concerning Bassing Cove Beach (Peggoty Beach) being a part of the park system as authorized by the Town of Scituate, or act thereon?


Voted, Yes, $750; $10,000 on notes. Unanimous vote. Thirty-one in favor, none against.


Voted, To dissolve the meeting.


Attest:


JETSON WADE, Town Clerk.


87


Report of Town Clerk - Marriages


MARRIAGES, 1926


February 12, at Cohasset, Stanley Weston Turner of Scituate and Edna Wilder Butman of Scituate, married by Charles C. Wilson, Clergyman.


March 6, at Nashua, N. H., Raymond D. Brown of West Newton, Mass., and Ruth Gardner of Scituate, married . by William Porter Niles, Clergyman.


March 13, at Scituate, Earl Davis Baker of Norwell and Lucy N. Jackman (Bates) of Norwell, married by Allan D. Creelman, Clergyman.


March 18, at Quincy, Charles B. Keyser of Scituate and Lucretia P. Moore (Goodnow) of Scituate, married by Emery L. Crane, City Clerk and Justice of the Peace.


March 27, at Springfield, Allerton Leroy Bonney of Scituate and Margaret Lois Cole of Scituate, married by James Gorden Gilkey, Clergyman.


March 30, at Scituate, Joseph Merrill Estey of Central Falls, R. I. and Alice Louise Tulk of St. Johns, Newfound- land, married by Richard C. Raines, Minister.


April 5, at Cohasset, Carleton Melvin Ruiter of Scituate and Louise Elizabeth Litchfield of Scituate, married by Joseph P. Lawless, Priest.


April 17, at Scituate, Louis George Hammer of Scituate and Helen May Dolan of Scituate, married by Patrick J. Buckley, Priest.


May 1, at Scituate, Oliver John Conway of Boston and Adeline Alice Roe of Boston, married by Patrick J. Buckley, Priest.


May 15, at Duxbury, George A. Timpany of Scituate and Grace E. Simmons of Scituate, married by John Henry Wilson, Minister.


May 15, at Scituate, Edwin A. Maclean of Cohasset and Marion Louise Hobson of Scituate, married by Allan D. Creelman, Clergyman.


88


Report of Town Clerk - Marriages


May 28, 1923, at Putnam, Conn., Leroy Roscoe Timpany of Scituate and Margaret Brunhilda Sanderson of Scituate, married by Simeon E. Cozad, Clergyman.


May 31, at Marshfield, Charles M. Clark of Scituate and Laymond (Harris) Hare of Hingham, married by George Zartman, Clergyman.


June 21, at Cohasset, Floyd H. Litchfield of Scituate and Louise F. Paine of Marshfield, married by Fred V. Stanley, Minister.


June 30, at Scituate, Franklin A. Flanders of Winchester and Elizabeth H. Stretch of Scituate, married by Cornelius Heyn, Clergyman.


July 8, at Malden, Charles Philip Norton of Dorchester and Mildred O'Connell of Scituate, married by P. H. Walsh, Priest.


July 8, at Scituate, Justino Pina of Scituate and Bertha M. Kelley of Scituate, married by Richard C. Raines, Minister.


July 10, at Scituate, George Fenton Varney of Scituate and Grace E. Guyer of Scituate, married by George Leo Patterson, Minister.


July 11, at Scituate, Carl Amos Whittaker of Scituate and Maude Lucinda Hall of Scituate, married by Richard C. Raines, Minister.


July 21, at Scituate, John Francis Oliva of Weymouth and Annie Louise MacNayr of Scituate, married by Allan D. Creelman, Clergyman.


August 1, at Roxbury, Maurice Israel Levine of Scituate and Alice Berman of Boston, married by Solomon J. Friederman, Rabbi.


August 10, at Scituate, Canten Barrows of Cohasset and Thelma Ella (Jones) Nicholine of Scituate, married by Richard C. Raines, Minister.


89


Report of Town Clerk - Marriages


September 1, at Scituate, Harold C. Hickey of Dor- chester and Anna E. Murphy of Scituate, married by Patrick J. Buckley, Priest.


September 4, at Scituate, Ward Cobb Swift of Scituate and Marjorie Frances Newcomb of Scituate, married by Allan D. Creelman, Clergyman.


September 10, at Marshfield, Thaxter R. Anderson of Marshfield and Jeanette Davis Perry of Scituate, married by Ernest A. Thomas, Minister.


September 14, at Cohasset, Malcolm Edward Robis- cheau of Scituate and Martha Lockhart Fuller of Scituate, married by Joseph P. Lawless, Priest.


September 18, at Bridgewater, William W. Damon, Jr. of Scituate and Elizabeth A. Reddy of Contoocook, N. H., married by William M. Kearons, Clergyman.


September 25, at Scituate, Edward Josephus McGrew, Jr., of Lexington and Eleanor Bevan Piper of Scituate, married by Richard C. Raines, Minister.


October 7, at Scituate, Herbert F. Morales of Weymouth and Nona L. Stackpole of Scituate, married by Richard C. Raines, Minister.


October 12, at East Braintree, Ellis M. Litchfield of Scituate and Ethel L. Smith of Braintree, married by Allan D. Creelman, Clergyman.


October 18, at Scituate, Charles Delmur Lynn of Jackson, Mich., and Evelyn Clapp of Scituate, married by George Leo Patterson, Minister.


October 23, at Scituate, Philip A. Littlefield of Scituate and Charlotte Flint of Cohasset, married by Allan D. Creelman, Clergyman.


October 24, at Hingham, Carlo Frisina of Scituate and Grace Silipo of Hingham, married by Peter J. McConnock, Priest.


90


Report of Town Clerk - Marriages


October 24, at Scituate, Charles F. Flemming of Scituate and Mary Ellen Haslam of Scituate, married by Patrick J. Buckley, Priest.


October 27, at Scituate, Arthur A. Hill of Scituate and Flora Dowden of Scituate, married by Allan D. Creelman, Clergyman.


November 1, at Scituate, William G. Doucet of Scituate and Margaret Louise Jellows of Scituate, married by Patrick J. Buckley, Priest.


November 13, at Scituate, Frederic C. Pearl of Marsh- field and Margaret Cumming of Marshfield, married by Patrick J. Buckley, Priest.


December 15, at Scituate, Albert E. Newcomb of Scituate and Sybil Dunbar of Scituate, married by George Leo Patterson, Minister.


December 19, at Cohasset, Walter J. Breen of Scituate and Doris E. Scannell of Scituate, married by Joseph P. Lawless, Priest.


91


Report of Town Clerk - Births


BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1926


Date


Name


Names of Parents


Maiden Name of Mother


Jan. 7


Luigi Moschini, Jr. Stillborn


Luigi and Perpetua Moschini .


Geaziosi


Jan. 12


Jan.


18


Lawrence Carlton House, Jr.


Lawrence C. and Mary S. House


Jan.


18


- Dwyer .


Joseph A. and Marion E. Dwyer .


Jan. Feb. Feb. Feb. Feb.


22


Rogers Watkins Harwood, Jr.


Douglas Loring Bates.


Rogers W. and Phillis B. Harwood. Milton Loring and Sarah S. Bates. Malcolm T. and Edith G. Hall


13 17


Nicholas Sewell. .


John E. and Elizabeth M. Sewell


Feb.


22


Anna Lueile DeCosta


Harry G. and Rita A. DeCosta Edward A. and Una Hattin


Feb. 25 Feb. 26 Mch. 7 8 Mch. Mch. 14


Marion Louise Hatch Stillborn


Perey E. and Vivian Hatch.


Yeaton


Lyden Roger Given Bates.' Adams Bates · Houde Murphy Bogdanoff Fitts Hernan Cushing Damon Litchfield Buekley Walker Gillis Arnold Foley


Stevens Prouty Esposito Casey Hofermalz Hudnut Beekwith Smith McIntyre Haslanı Cook Webster Jackson Stark Andrews Le Merrer Powers Dinsmore Tillson Appleford Cole


Henry N. and Eleanor C. MaGoun


Henry Norcross MaGoun, 3d Sally Ilsley .


Warren L. and Mabel F. Ilsley Arthur B. and Mildred M. Ford. William and Esther MeLarey Frederie and Elizabeth F. Kane Walter and Ellen Campbell.


Dec. Dec. Dec. Dec. 20 Dec. 21 Lillian May Spear


17 17 Charles Chase Wilson Campbell . . Paul Wilson Turner


Dec. 27


Katherine Frances Seazalonia.


Twins


William B. and Mary W. Lockwod.


John James Crane


James L. Merritt, Jr ..


John Roderick Seeor Robert Clapp.


Dorothy Louise Olsen


Beverly Richmond Briggs.


Allan John Blackhall, Jr.


Allan John and Marion Blackhall Gilbert J. and Elizabeth Patterson .


Charles Parnell Patterson.


Ethel Perly Hollis


Wilson T. and Edith B. Hollis Francis H. and Louise M. Quinn Francis P. and Edith MeIntire


29 7 16 18


Robert Franeis Quinn . - -MeIntire


Wesley W. and Hazel Jenkins Clifford F. and Iona M. Snell


28 6


Donald Jenkins. Dorris May Snell. Frederick Arthur Vines


10


Merial Evelyn Bonney


Illegitimate


30 3 11 15 Betty Bradford Ford .


Leaf Eldredge Dunn Blake Gaffney Smitlı Hawes Cuslıman


MePhee


Mch. 15 Mch. 21 Mch. 22 Mch. 22 Mch. 24 Mch. 31 Apr. Apr. May May 13 May May June June June 25 June July July July July July July July Aug. Aug. Aug. Aug. Sept. Sept. Sept. Sept. Sept. Sept. Sept. Sept. Sept. Oct. Oct. Oct. Oct. Nov. Nov. Nov. Dec. Dec. Dec.


5 17 7


- Sont.


Paul O'Neil.


Thomas H. and Sarah E. O'Neil. James V. and Elsie V. Panetta. .


Wilson S. and Marion E. Brown. Howard H. and Margaret L. Cole


13 19 4


Thomas Bagley Mahoney


Theodore James Holland .


Donald Edward Burney . .


Frederick Arnold DeCosta


Robert Walker Gannett. Smith


Robert Arnold Raines


Mary Gertrude MeCormick . Stillborn


17


- Bleathen.


Kenneth A. and Estelle M. Bleathen


22 23


Jeanett Calkin . Alace Maria Pescasolido.


James Herman Gillis, Jr. .


Merilyn Joyce Damon.


25


Edward Whiting Lockwood Mary Whiting Lockwood


Sumner O. and Annic H. Crane


James L. and Dorothy Merritt George J. and Helen J. Secor . Clarence W. and Annie Clapp Albert G. and Alice E. Olsen . Kenneth R. and Mildred E. Briggs


25 9 11 13 21 23 24 27 29


Corine Elsie Panetta


Laura May Brown Jean Marie Cole


Twins


Walter S. and Geneva M. Allen


Eben E. and Editlı C. Bearce


Eben Everett Bearce, Jr.


George Orville Duffy


George W. and Inez May Duffy


Ruth Annie Kinsley .


Robert and Beatrice Kinsley . Manuel and Adriene Y. Sont.


Thomas B. and Hilda N. Mahoney James W. and Rena L. Holland . Carlton A. and Alice C. Burney


Lloyd F. and Lillian Mildred DeCosta . Paul R. and Jessie M. Gannett. James S. and Margaret A. Smith


29 5 19 13


Richard C. and Lucille M. Raines John Francis and Ella F. MeCormick. .


James C. and Gertrude Calkin . Amato and Filomena Pescasolido James H. and Loretta Gillis. Prescott A. and Emma L. Damon


30 16 24


Katherine Josephine Duffey Harold Bernhardt Johnson, Jr.


John F. and Mary J. Duffey Harold B. and Althae B. Johnson


Vickery Vickery Gray Pratt Wagner Ferreira Purnell Stetson Whipple


10


Malcolm Trask Hall.


Constance Holland .


Joseph E. and Adelaide E. Holland


Marjorie Ruth Hattin . Stillborn


Walter Sidney Allen, Jr. Barbara Allen


Henry J. and Dorothy M. Vines


Allerton L. and Margaret L. Bonney


16 Mary Elizabeth MeLarey Harold Kane .


Albert F. and Alice Turner Roy E. and Mary E. Spear James R. and Elizabeth J. Scazalonia ..


92


Report of Town Clerk - Births


NOT RECEIVED IN TIME FOR THE 1925 TOWN REPORT


Date


Name


Names of Parents


Maiden Name of Mother


1925 April 21 1925


Gloria Katherine MeCaffrey


Noble F. and Katherine M. McCaffrey


MeCarty Clark


July 16 1925 Aug. 22 1925 Oet. 28


Anna Jeanne Conant


Ronald A. and Catherine Conant.


-- Calvi.


Frank and Flora Calvi.


Donald


Thomas Mathew White


Thomas H. and Beatrice C. White


Isles


DEATHS REGISTERED IN SCITUATE IN THE YEAR 1926


Date


Names of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Jan. 10


James William Holland


71 0 21


Heart Discase. .


John Holland and Margaret Prendergast


Jan. 12


Stillborn (male)


Jan.


15


Henrietta Merritt.


87


8 23


Liver Obstruction, Carcinoma


Jan. 18


- Dwyer .


5


2 24


Malignant Scarlet Fever


Jan.


Franeis N. Hyland .


17


10 24


Valvular Disease of the Heart.


Feb.


Edith B. Appleford.


3


28


Carcinoma.


Feb. 17


Walter Ellis . .


57


4 26


Acute Nephritis


Fcb. 25


Constance Holland.


Spina Bifida.


Feb. 26


Stillborn (male)


Mch. 8


Stillborn (male)


Mch. 19


Georgiana P. Pillsbury


79


11 27 5 9


Chronie Valvular Heart Disease Senility . .


Apr. 6


Milton N. Hyland .


9


9 11


Lobar Pneumonia


Apr.


6


Simon Jellows .


10º


7


22


Apr. 6


Jennie Susan Berry .


70


9


1


Apr. 13


Ella Florence Wagner


56


10


29


Diabetes Mellitus . .


Apr. 20 May 11


Harriet A. Sloman .


92


1


3


Arterio Sclerosis


May 19


John Franklin Turner .


10


25


Chronie Nephritis, Diabetes Mellitus


May 21


Lizzie Franees Newcomb


3


8


Drowning (accidental)


May 25


George S. Bates.


85


8


23


Cardiae Incompetency


May 29


Herbert Everett Webb.


66 0


9


Myocarditis.


June 10


Mary Hooper Berry .


80


7


0


Pleural Pneumonia


June 14


Norman Anderson .


96


1


12


Results of Age .


June 23


Caleb Turner Jenkins


77


1


1


Hypostatie Pneumonia


June 24


Walter Samuel Hardwiek, Jr.


2


6


0


Pyæmia, General Tuberculosis


July 5


Stillborn (male)


22 9


17


Slock. Childbirth


July 12


Carl J. Lext. .


46


10


0


Drowning (accidental)


July 17


George Francis Freeman


83 0


27


Chronic Heart Disease


July 17


Stillborn (female) Ella S. Jensen .


75 8


15


Ccrebral Hemorrhage.


July 21


Cornelius A. Coughlin.


66


0


0


Angina Pectoris .


July 22


--- Bleathen . .


3 hours


Premature Birth .


Aug. 2


Martha D. Foster


85


9


27


Cerebral Hemorrhage


Aug. 3


James Edward Hollis


44


6


1


Acute Myelitis.


William Pratt and Harriet N. Richards Samuel Dickens and Lydia Ann Barrett Manuel Sont and Adriene Y. Houde Francis N. Hyland and Margaret L. Harvey Alliston Jellows and Margaret Bouche Calvin Damon and Susan M. Damon Fenton W. Varney and Ella F. Cushing Elijah Pratt and Mary Marsh


William Hammond and Harriet Wallace John H. Turner and Sarah E. Nichols William J. Newcomb and Susanah Cushing Peter Bates and Sophia Jenkins Charles Webb and Clarinda Taylor Leander Smith and Ora Waugh Stephen Anderson and Olive Brewer Caleb M. Jenkins and Jane Northey Walter S. Hardwick and Dorothy Litehfield


J. Edward Gillis and Margaret Barry Svante Lext and Charlotte Johnson George Freeman and Adelaide Towne


William P. Smith and Anna M. Clapp Daniel Coughlin and Catherine Dugnan Kenneth Blcathen and Estelle Stevens Washington Lamb and Lydia F. Leonard George W. Hollis and Clara C. Hill


93


Report of Town Clerk - Deaths


Rufus Bates and Dama Stockbridge Joseph A. Dwyer and Marion E. Vickery Frank H. Spaulding and Marion Ward Charles E. Hyland and Lucy A. Spooner George Capell and Hattie Vinal


Lysanda Ellis and Emma Baldwin Joseph E. Holland and Adelaide Ferreira


Mch. 26


Elizabeth Ann Clapp - Sont (male) .


74


1/2 hour


Hypostatie Pneumonia .


Chronie Bronchitis, Myocarditis.


Elijah Pieree Pratt.


79


1


4


Chronic Interstitial Nephritis


65 62


Premature Birth.


Apr. 5


Kenneth Henry Spaulding


3 hours


Jan. 26


28 8


12


July 5 Margaret Ann Smith.


July 20


DEATHS REGISTERED IN SCITUATE IN THE YEAR 1926- Concluded


Date


Names of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Aug. 4


George Lewis McCarthy


6


10


0


Drowning (accidental)


Fred G. McCarthy and Nora L. Hennessey


Aug.


5


Angeline S. Morse. .


71


3


18


Cerebral Apoplexy .


William Morse and Mary A. Morse William J. Morse and Susan Bamfield


Aug.


5


William J. Mckeever .


63


0


0


Cerebral Hemorrhage .


Aug. 14


Sarah Ann Devereux Liley


82


0


26


Cerebral Hemorrhage.


- Bill and Sarah Devereux


Aug. 22


George B. Phippen .


85


6


0


Congestion of Lungs.


George L. Phippen and Margaret Barcon


Aug. 28


J. William Keefe.


53


11


25


Endocarditis


John Keefe and Lucy Hume Paul Mott and Lydia Vinal


Sept.


2


George W. Hinkley


70


2


0


Carcinoma of Bladder


Thomas F. Hinkley and Louisa B. Stall


Scpt. 2


Jaqueline Coughlan


3


15


Pneumonia.


Charles P. Coughlan and Charlotte Mumsel


Sept. 3


Susan Getchell Morrill


75


1


21


Cardiac Weakness .


Dennis Getchell and Hannah Heath Phinney Babbitt and Lydia Terry


Sept. 5


George F. Babbitt.


57


9


10


Carcinoma of Prostate.


Sept. 13


Thomas Vail.


62


10


11


Fall from Staging .


Sept. 23


Edward S. Bailey .


72


1


6


Cerebral Hemorrhage.


Oct. 16


- McIntyre


9 hours


Exancephalic Monstrosity


Francis P. McIntyre and Edith A. Powers


Oct. 17


Halloran Michael Regan


2


10


Marasmu's .


Michacl Regan and Annie Halloran Cyrus Goss and Betsy Page Wilson Henry T. Jackson and Betsy G. Curtis


Nov. 10


Abner N. Bates.


80


5


0


Pulmonary Tuberculosis


Nov. 13


Ruth L. Batcs.


91


7


27


Chronic Myocarditis.


Nov. 13


William D. Litchfield


53


10


22


Chronic Nephritis .


Nov. 15


Annie H. Merritt.


55


5


8


Cancer of Breasts and Stomach


Nov. 17


Charles W. Frye.


79


0


0


Perforated Ulcer of the Sigmoid and Pelvic Abscess.


Nov. 28


Annibal Pina .


51


0


0


Cirrhosis of Liver


Nov. 29


Ellen Frances Allen


68


8


0


Nov. 30


Alessandro Colombo


79


6


16


Dec. 11


Mary Dwyer .


12


0


0


Uremia. .


Dcc. 14


Walter W. Jones.


43


1


18


Cancer of Large Intestine.


Nelson Jones and Elizabeth Ferguson


Dec. 26


Thomas B. Mahoney, Jr.


1


7


Bronchial Pneumonia .


Thomas B. Mahoney and Hilda W. Cushing


Dec. 26


Cyrus William Wood .


67


1


20


Pernicious Anæmia


Dec. 27


Katherine V. Henay


65


10 11


Natural causc. Dropped dead in street


William O. Wood and Mary Lincoln William S. Henay and Katherine Flavin


5


2


Epithelioma of Left Brow and Temple ..


Oct. 27


Mary Alice Litchfield .


73


7


11


Chronic Interstitial Nephritis


Oct. 30


Mary Ellen Flynn.


50


0


0


Intestinal Cancer .


Thomas Vail and Catherine Wheeler Jotham Bailcy and Helen Seaverns


Oct.


22


Mary Catherine Eaton


82


23


Aug. 30


Leroy V. Mott. . .


79


1


Phthisis . . .


Andrew Hughes and Ann Ward Frederick Bates and Sarah Arnold


Joseph H. Clapp and Lydia Damon Henry Litchfield and Julia Barrell Lot W. Bates and Sarah Conney


Joseph B. Frye and Betsy Emery Frank Pina and Maria Dardora Elbridge M. Stowell and Susan Stimpson


Cardiac Discasc .


Chronic Nephritis


Antonio Colombo and Carolina Bells Michael Doyle and Annie Carson


94


Report of Town Clerk - Deaths


BROUGHT INTO TOWN FOR INTERMENT


Date


Name of Person


Age Y. M. D.


Cause of Death


Place of Burial


Place of Death


Jan. 28


Mabel Scigel Turner .


58


6 29


Heart Discasc.


Union Cemetery


Philadelphia, Pa. Pembroke, N. H.


Jan. 29


Gregg A. Bell.


32


5


13


Pulmonary Tuberculosis.


Scituate. .


Feb.


Katherine MacDonald.


72


11


21


Bronchial Pneumonia .


Union Cemetery .


Rockland, Mass.


Feb. 21


George W. Kimball.


74


9


0


Chronic Interstitial Nephritis


Groveland Cemetery


Marshfield, Mass.


Mch. 4


Deborah A. Merritt.


88


6


17


Chronic Bronchitis .


Groveland Cemetery


Mch. 24


Joseph L. Lloyd.


Q


2


15


Broncho Pneumonia .


Catholic Cemetery .


Boston, Mass.


Mch. 31


Cordelia S. Litchfield


77


5


9


Cancer, Arterio Sclerosis


Groveland Cemetery


Apr. 7


Emma Olsen.


29


1


8


Broncho Pneumonia .


Apr. 12


Leo Allen Lloyd


8


9


0


Acute Pulmonary Tuberculosis


Catholic Cemetery


Apr. 17


Jennie Ward ..


30


0


0


Broncho Pneumonia


Catholic Cemetery . Union Cemetery


Hingham, Mass.


June 27


Mercy E. Cudworth.


98


5 20


Broncho Pneumonia


Fairview Cemetery


Boston, Mass.


July


2


Caroline A. Chipman


81


0


0


Pernicious Anæmia


Scituate. ..


Jamaica Plain, Mass.


July


9


Edwin R. Studley .


91


5


17


Mitral Stenosis .


Fairview Cemetery .


Norwell, Mass.


July 21


Harry G. Whittle.


74


11


13


Myocarditis .


Aug. 4


Mary A. Crowley .


70


0


0


Cancer .


Aug. 12


Charles A. Petterson


16


10


29


Intestinal Stenosis


Aug. 21


Edwin D. Manson


76


1


4


Cancer .


Aug. 26


Albion Damon .


39


0


0


Senile Myocarditis


Mt. Hope Cemetery


Aug. 30


John Frank Silvia .


88


3


0


Fatty Degeneration of Heart.


Aug. 31


Harry J. Burrows.


54


11


0


Cholecystitis


Sept. 2 Sept. 17


James C. Bailey .


59


4 21


Pernicious Anæmia :


Union Cemetery


Brockton, Mass.


Oct.


1


Henry T. Otis.


81


4


23


Myocarditis .


Union Cemetery .


Brighton, Mass.


Oct.


7


Selina M. Varney


63


0


0


Angina Pectoris .


Oct.


9


Laura Ann Totman


87


8


26


Cerebral Hemorrhage


Nov. 6


Infant Connors.


5 minutes


Difficult Labor


Nov. 16


Stillborn . Stillborn .


48


0


0


Acute Septic Endocarditis


Dec.


7


Benjamin H. Cranc.


81


10


0


Chronic Myocarditis.


Dec. 11


Mary Dwyer.



0


0


Nephritis .


Catholic Cemetery .


Dec. 17


Sarah Lec Litchfield


89


7


12


Chronic Nephritis ..


Groveland Cemetery


Union Cemetery .


David C. Snow.


1


2


Broncho Pneumonia.


Union Cemetery


Cambridge, Mass. Marshfield, Mass.


Jan. 31 1923 Nov. 24 1925


Andrew L. Curtis


58 10


0


Chronic Nephritis


Scituate.


Wellesley, Mass.


Catholic Cemetery


Quincy, Mass.


Groveland Cemetery


Quincy, Mass.


Catholic Cemetery .


Bourne, Mass.


Nov. 18


Catholic Cemetery .


Cambridge, Mass.


Dec. 1


Mary A. Jellows.


Mt. Hope Cemetery


Cohasset, Mass. Boston, Mass.


Report of Town Clerk - Interments


June 1


Stillborn .


.


Groveland Cemetery


Cohasset, Mass.


Catholic Cemetery .


Wellesley, Mass.


Marshfield, Mass.


Mt. Hope Cemetery Union Cemetery .


Boston, Mass. Norwell, Mass.


Catholic Cemetery . Union Cemetery .


Cohasset, Mass. Boston, Mass.


Catholic Cemetery


Marshfield, Mass.


Stillborn ..


Boston, Mass.


Fairview Cemetery


Weymouth, Mass.


Union Cemetery .


Weston, Mass.


Boston, Mass.


Belmont, Mass.


Hanover, Mass.


Cohasset, Mass.


95


96


Report of Town Clerk - Summary


SUMMARY, 1926


Number of births registered in Scituate for the year 1926 . 65


Males 37


Females


28


Number of marriage licenses issued


35


Number of marriages recorded .


39


Number of deaths for the year


69


Males 43


Females . 26


Brought to Town for interment and re- corded . 35


Number of dog licenses issued for the year 294


Males @ $2.00 218


Females @ $5.00. 74


Breeders @ $50.00 2


Amount less Town Clerk's fees paid into the County Treasury . $847 20


No. 1. Resident citizens' sporting licenses, hunting and fishing, $2.25. 172


No. 2. Resident citizens' trapping licenses, $2.25. . 4


No. 5. Non-resident citizens' sporting license, $5.25 1


No. 9. Minor trapping licenses, $ .75 6


No. 10. Duplicate licenses, $ .50 3


No. 11. Lobster fisherman's licenses, $1.00. 35


Male residents of the Town of Scituate between the ages of eighteen and forty-five years, subject to military duty 547


Registered voters in the Town of Scituate, October 20, 1926 1,753


Males 951


Females 802


HARRY E. BATES, JOSEPH A. WARD, THOMAS F. HERNAN, JETSON WADE, Board of Registrars of Voters.


97


Report of Town Clerk - Summary


Blanks for returns of births furnished by applying therefor.


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


JETSON WADE, Town Clerk.


98


List of Jurors for 1926


LIST OF JURORS FOR 1926


PREPARED AS PROVIDED IN CHAPTER 348, ACTS OF 1907


Ainslie, Jeremiah R., Country Way, Merchant Ainslie, Elwood F., Old Oaken Bucket Road, Clerk Baker, Atherton L., Stockbridge Rd., Stat. Engineer Bates, Aaron, Summer Street, Farmer Bearce, Henry E., Tilden Road, Clerk Blanchard, Archie M., Glades Road, Hotel Prop. Briggs, Kenneth R., Cornet Stetson Road, Farmer Brown, Frederick W., Country Way, Salesman Burton, William A., Country Way, Real Estate Calkin, James, Front Street, Clerk Chase, Charles O., Ann Vinal Road, Kennelman Chessia, Carl C., First Parish Road, Mechanic Cook, Elwin L., Booth Hill Road, Plumber Conroy, Fred A., First Cliff, Moss Dealer Crowley, Jerome F., Common Street, Banker Duffy, George W., Front Street, Restaurant Keeper Fitts, J. Sanford, Stockbridge Road, Clerk


Franzen, Frederick C., Booth Hill Road, Retired Freeman, Don. W., Stockbridge Road, Clerk Hobson, Lester D., Gannett Road, Builder Huntley, Robert E., Brook Street, Garage Prop. Lee, Clifton B., Country Way, Salesman Litchfield, Arthur E., Summer Street, Farmer Litchfield, Joseph H., Central Street, Laborer Littlefield, Albert L., Gannett Road, Teaming Lonergan, John, Third Cliff, Laborer Merritt, Roy C., Clapp Road, Farmer Mitchell, C. Nathan, Hollett Street, Farmer Morris, Ralph E., Otis Place, Manager Peare, Charles W., Tilden Road, Garage Prop. Spear, Chester F., Light House Road, Carpenter Supple, William E., Brook Street, Builder




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.