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.
4º
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.