USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1928-1930 > Part 17
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 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33
ELECTION OF OFFICERS, MARCH 12, 1929
Polls opened at 6 a.m .; closed at 1 p.m.
Presiding Election Officer, William J. Roberts.
Ballot Clerks: Chester E. Stone, Fred A. Conroy, Ethyl M. Duffey and Olive B. Wilder.
Tellers: Elwood C. Damon, Eugene H. Lane, George F. Dwyer and Jetson Wade.
Registrars: Harry E. Bates, Joseph A. Ward, Chester R. Sherman and Bertha Turner.
Total vote, 1,375. Male, 747; female, 628.
147
Report of Town Clerk - Town Meetings
Moderator for One Year:
James H. Dwyer. . 312
William J. Roberts. 731
Blanks . 332
Selectman for Three Years:
Louis E. Cole . 635
William W. Wade. 725
Blanks. 15
Assessor for Three Years:
W. Irving Lincoln 1,110
Blanks . 265
Public Welfare for Three Years:
Louis E. Cole.
611
William W. Wade. 722
Blanks . 42
Town Clerk for One Year:
Jetson Wade. 1,129
Blanks. 246
Town Treasurer for One Year:
William F. Smith
1,149
Blanks . 226
Surveyor of Highways for One Year:
Archie L. Mitchell . 773
Charles M. Wagner 570
Blanks . 32
Constables for One Year - Vote for Three:
William H. Brown. 809
Wilson S. Brown . 588
Alton H. Curtis. 628
Charles M. Litchfield . 653
148
Report of Town Clerk - Town Meetings
Gilbert J. Patterson 137
Donald A. Whittaker 412
Blanks . 898
Tree Warden for One Year:
Albert B. Ainslie. 358
William F. Ford 909
Blanks 108
Park Commissioner for Three Years:
Charles F. Andrews . 150
Charles B. Carpenter
51
Wesley W. Jenkins . 84
Philip A. Littlefield . 68
345
James L. McCarthy
341
George V. Yenetchi
213
John R. Young
Blanks 123
Board of Health for Three Years:
William P. Grovestein. 1,132
Blanks . 243
School Committee for Three Years:
Jerome Francis Crowley, Jr. 606
W. Cleveland Cogswell . 664
Blanks. 105
Advisory Board for Three Years - Vote for Three: William O. Clapp. 602
J. Edward Harney 725
Joseph O. Severance, Jr. 603
Herbert G. Summers . 646
Russell J. Wilder 651
149
Report of Town Clerk - Town Meetings
Scituate, March 15, 1929.
Acting under a petition for a recount of votes cast at the Election of Officers, held on the 11th day of March, 1929, for Park Commissioner, between James L. McCarthy and George V. Yenetchi, it was ascertained by the Board of Registrars that James L. McCarthy received 349 votes and George V. Yenetchi received 340.
HARRY E. BATES, JOSEPH A. WARD, CHESTER R. SHERMAN, JETSON WADE, Board of Registrars.
SPECIAL TOWN MEETING, JUNE 28, 1929 Special Town Meeting, June 28, 1929, at 7.30 p.m. Moderator: William J. Roberts.
Tellers: George F. Hennigan, Aaron Bates and Howard H. Young.
ARTICLE 1
To hear the report of the School Building Committee appointed at the Annual Meeting of March 4, 1929, under Article 48, and act thereon.
Report of the School Building Committee read.
Voted, To accept the report of the Committee.
ARTICLE 2
Voted, That the Town raise and appropriate the sum of $165,000 for the purpose of building additional wings to the present High School Building, such additions to increase the floor space of said building, and for the original equip- ment and furnishing of said additions and the necessary remodeling and changes in the High School Building, all in accordance with the recommendations of the School Build- ing Committee; and that, to meet the expenses of building the additional wings and the original equipment and furnish- ing the same, there be raised in the tax levy of the current
150
Report of Town Clerk - Town Meetings
year the sum of $5,000 and that the Treasurer with the approval of the Selectmen, be and hereby is authorized to borrow the sum of $140,000 and to issue Bonds or Notes to be payable in accordance with the provisions of Chapter 44 General Laws, so that the whole loan shall be paid in not more than five years from the date of issue of the first bond or note, or at such earlier dates as the Town Treasurer and Selectmen may determine; and that to meet the expenses of remodeling the present High School Building there be raised in the tax levy of the current year the sum of $20,000.
Unanimous vote, 223 in favor, none against.
Voted, That a Committee consisting of Arthur H. Damon, W. Cleveland Cogswell, Harold C. Wingate, Marion C. Alexander, Belle H. Chaffin, Henry A. Litchfield, William F. Smith, Daniel A. Vines and Philip S. Bailey, be and they are hereby authorized to cause said building to be erected and to equip the same when completed, and for the purpose of erecting such building and equipping, furnishing and making alterations to employ architects, procure plans, purchase material, equipment and furnishings, and to make such contracts in the name and behalf of the Town and do such other acts in the name and behalf of the Town as they deem necessary for the purpose aforesaid.
Unanimous vote.
ARTICLE 3
To see if the Town will vote to elect a Committee to consider the needs of the Town for the proper housing of the Town officials and the adequate protection of the Town Records, and report thereon at the next Town Meeting, and to raise and appropriate a sum of money for the expenses of said Committee or act thereon.
Voted, No.
ARTICLE 4
To see if the Town will amend Sections 1 and 2 of the Town By-Laws adopted March 4, 1929, and entitled "Plan- ning Board By-Laws" to read as follows: Section 1, A board
151
Report of Town Clerk - Town Meetings
of five members is hereby created and established, to be known as the Planning Board.
At the Annual Town Meeting to be held in March, 1930, there shall be elected one member to serve for one year, two members to serve for two years, and two members to serve for three years, and thereafter there shall be elected at the Annual Town Meeting in each year one or two mem- bers, according to the number of vacancies occurring by expiration of terms of office, each new member elected to serve for the term of three years.
Section 2. Other vacancies occurring in the Board shall be filled as provided in General Laws, Chapter 40, Section 11.
Boston, Mass., August 7, 1929.
The foregoing By-Law is hereby approved.
JOSEPH E. WARNER, Attorney General.
ARTICLE 5
To see if the Town will adopt the following By-Laws, regulating conduct upon beaches; horseback riding upon beaches in the Town of Scituate is forbidden. The playing of baseball, golf, or any other game endangering the lives of the public or preventing the peaceful enjoyment of a beach or adjoining ways or premises is forbidden.
Whoever violates any provision of the foregoing rules or order shall be punished by a fine not exceeding $20 for each offence.
Voted, To indefinately postpone.
ARTICLE 6
Voted, That the Town do appropriate and transfer from the Excess and Deficiency Account the sum of $130 to re- imburse the City of Cambridge for aid furnished to a person having a legal settlement in Scituate; the sum of $4.22 to meet the bill of the New England Tel. & Tel. Co. dated August 15, 1928; the sum of $25.95 to meet the bill of the Massachusetts General Hospital for medical aid furnished
152
Report of Town Clerk - Town Meetings
in 1928, to a person having a legal settlement in Scituate; the sum of $718.90 to meet the bill of Rothery, Delano and Young for 1928 insurance.
ARTICLE 7
Voted, $600 for work upon the layout of Bramble Avenue accepted by the Town under Article 36. Annual Town Meeting, March 4, 1929.
ARTICLE 8
Voted, $900 for work upon the layout of Egypt Avenue and Alden Avenue, accepted by the Town under Article 39. Annual Town Meeting, March 4, 1929.
ARTICLE 9
Voted, $600 for work upon the layout of Riverview Place, accepted by the Town under Article 38. Annual Town Meeting, March 4, 1929.
ARTICLE 10
Voted, $1,000 for work upon the layout of Chester Street, Stone Road and Roslin Road, accepted by the Town under article 41. Annual Town Meeting, March 4, 1929.
ARTICLE 11
Voted, $800 from the Excess and Deficiency Account, emergency expense on bulkhead, being a part of the new Town Way, east of Front Street.
ARTICLE 12
Voted, $500 for the proper observance of Independence Day, July 4, 1929.
ARTICLE 13
To see if the Town will accept the layout of the Select- men making Wampatuck Avenue from Hatherly Road to a point where it turns southeasterly to connect with Turner Road, thence continuing across private land in a general
153
Report of Town Clerk - Town Meetings
easterly direction to Oceanside Drive as recorded at the Town Clerk's Office, a Town Way, and raise and appropriate the sum of $2,100 for same, or act thereon.
Voted, To accept the layout.
Voted, $2,100.
ARTICLE 14
To see if the Town will accept with betterment taxes to be assessed, the layout of the Selectman making Wampatuck Avenue from Hatherly Road to a point where it turns south- easterly to connect with Turner Road, thence continuing across private land, etc.
Voted, To indefiniately postpone.
ARTICLE 15
To see if the Town will accept the layout of the Select- men making Bay Ridge Road from the intersection at Barker Road to the intersection at Jericho Road as recorded at the Town Clerk's office, a Town Way, and raise and appropriate the sum of $750 for the same, or act thereon.
Voted, No.
ARTICLE 16
To see if the Town will accept, with betterment taxes to be assessed, the layout of the Selectmen making Bay Ridge Road from the intersection at Barker Road to the inter- section at Jericho Road, etc.
Vote, To indefinitely postpone.
ARTICLE 17
Voted, That the Town do accept the layout of the Select- men making Wellesley Road from the intersection at Barker Road to the intersection at Jericho Road, as recorded at the Town Clerk's office, a Town Way, and raise and appropriate the sum of $600 for same, or act thereon.
Voted, Yes, $600.
ARTICLE 18
To see if the Town will accept with betterment taxes to be assessed, the layout of the Selectmen making Wellesley
154
Report of Town Clerk - Town Meetings
Road from its intersection at Barker Road to the intersection at Jericho Road, etc. a Town Way.
Voted, To indefinitely postpone.
ARTICLE 19
Voted, That the Town accept the layout of the Select- men making Brookline Road from its intersection with Barker Road to its intersection with Jericho Road as re- corded at the Town Clerk's office, a Town Way, and raise and appropriate the sum of $450 for same.
ARTICLE 20
Will the Town accept with betterment taxes to be assessed the layout of the Selectmen making Brookline Road, etc., a Town Way.
Voted, To indefinitely postpone.
ARTICLE 21
Voted, That the Town accept the layout of the Select- men making Damon Road from its intersection at Jericho Road to its intersection at Barker Road, as recorded at the Town Clerk's office, a Town Way, and raise and appropriate the sum of $1,300 for same.
ARTICLE 22
Will the Town accept with betterment taxes to be assessed the layout of the Selectmen making Damon Road from its intersection at Jericho Road, etc., a Town Way.
Voted, To indefinitely postpone.
ARTICLE 23
Voted, That the Town accept Sections 21 to 25 inclusive of Chapter 136 of the General Laws, as appearing in Chapter 406 of the Acts of 1928.
(An Act to permit certain sports and games on the Lord's Day.)
155
Report of Town Clerk - Town Meetings
ARTICLE 24
To see if the Town will vote to reimburse Henry T. Cole of Scituate in the sum of $8,000 for labor and materials furnished by him to the Town in connection with the con- struction of a bulkhead and fill behind the same, under contract without date executed on or about July 31, 1926, between the Town of Scituate and Henry T. Cole & Son as later modified by the Town.
Voted, Yes, $8,000.
ARTICLE 25
Voted, That the Town, beginning at the next Annual Meeting, make the election of its Town Clerk and its Town Treasurer each for a term of office of three years, under the provisions of Chapter 66 of the 1923 Acts of the Massa- chusetts Legislature.
ARTICLE 26
Will the Town vote to reserve a certain parcel of land at Peggoty Beach now used for Park purposes for a public parking space?
Voted, To indefinitely postpone.
ARTICLE 27
To see if the Town will instruct the Selectmen to appoint Alton H. Curtis as a permanent Police Officer, to be employed as a full time member of the regular police department. Will the Town take any further action as to the future service or past service of Alton H. Curtis to be rendered or that has been rendered by him as a police officer?
Article ruled illegal by the Moderator.
Voted, That it is the sense of this meeting that a great injury has been committed upon Alton H. Curtis by his demotion from a regular police officer and that it is the further sense of this meeting that he is qualified to serve on any regular police force in any man's Town.
-
156
Report of Town Clerk - Town Meetings
SPECIAL PRIMARY ELECTION, SEPTEMBER 10, 1929
Polls opened at 6 a.m.
Presiding Election Officer, William J. Roberts.
George F. Dwyer in charge of Ballot Box.
Ballot Clerks: Chester E. Stone, Fred A. Conroy, Olive B. Wilder and Mary J. Francis.
Tellers: Elwood C. Damon, David W. O'Hern and Jetson Wade.
Registrars: Harry E. Bates, Joseph A. Ward and Chester R. Sherman.
REPUBLICAN PARTY Senator - Norfolk and Plymouth District:
Newland H. Holmes of Weymouth 18
William Lyman of Hull . 1
DEMOCRATIC PARTY
John R. Parker of Rockland . .
4 Total vote 23.
SPECIAL ELECTION, SEPTEMBER 24, 1929
Senator - Norfolk and Plymouth Senatorial District, to fill vacancy:
Presiding Election Officer, William J. Roberts.
George F. Dwyer in charge of Ballot Box.
Ballot Clerks: Chester E. Stone, Fred A. Conroy, Olive B. Wilder and Mary J. Francis.
Tellers: Elwood C. Damon, David W. O'Hern and Jetson Wade.
Registrars: Harry E. Bates, Joseph A. Ward and Chester R. Sherman.
Total vote, 23.
Newland H. Holmes of Weymouth, Republican 18
John R. Parker of Rockland, Democratic. 5
Blanks. 0
Attest:
JETSON WADE, Town Clerk.
157
Report of Town Clerk - Marriages
MARRIAGES, 1929
February 9, at Scituate, Edward S. Brady of Rockland and Rose Hernan of Scituate, married by Patrick J. Buckley, Priest.
February 14, at Boston, Roy A. Wilder of Scituate and Evelyn Willard Diaz of Scituate, married by Benjamin W. Swain, Clergyman.
ยท
February 20, at Scituate, David E. Burns of Scituate and Fannie C. Lane of Scituate, married by Allan D. Creel- man, Clergyman.
April 1, at Rockland, Irving Francis Brady of Rockland and Ella Muretta Cole of Scituate, married by Robert E. Manning, Priest.
April 14, at Waban, Cornelius Heyn of Scituate and Florence E. Lamont of Waban, married by Lewis Gordon Adamson, Clergyman.
April 22, at Boston, Thomas F. Culliney of Scituate and Mabel E. Pratt of Cohasset, married by Thomas H. King, Justice of the Peace.
April 27, at Pembroke, Norman C. Merritt of Scituate and Cynthia M. Otis of Scituate, married by Frederick H. Kidder, Minister.
May 25, at Hingham, Leonard W. Small of Scituate and Evelyn E. Sears of Scituate, married by R. Lester Mondale, Clergyman.
June 8, at Marshfield, Earl Whitford Merritt of Scituate and May Standish Paine of Marshfield, married by W. L. Halladay, Minister.
June 15, at Scituate, John Edward McAuliffe of Bath, Maine, and Marion McDermott of Scituate, married by Patrick J. Buckley, Priest.
158
Report of Town Clerk - Marriages
June 15, at Plymouth, Lawrence Earl Peters of Scituate and Elizabeth Agnes Kidd of Brookline, married by Allan D. Creelman, Clergyman.
June 18, at Wellesley, Ralph Sawyer Brown of Scituate and Rosemary Wyman of Wellesley, married by Joseph C. MacDonald, Clergyman.
June 22, at Scituate, George H. Larsen of Scituate and Carolyn Shapleigh Bonney of Scituate, married by Ashley Day Leavitt, Clergyman of Brookline.
June 22, at Cohasset, Henry Clifford Gayley of N. Y. City and Sarah Veronica Gordon of Scituate, married by Joseph P. Lawless, Priest.
June 29, at Hingham, Thomas F. Kehoe, Jr. of Hing- ham and Hazel Dorothy Innis of Scituate, married by P. V. McCormack, Priest.
July 23, at Cohasset, William John Burke of N. Y. City and Mary Agnes Durkin of Scituate, married by Joseph P. Lawless, Priest.
August 17, at Scituate, Albert Henry Daggett of North Easton and Ruth (Sowle) Lilly of Scituate, married by G. H. Leining, Minister of Melrose.
August 17, at Cohasset, Manuel Gomes of Scituate and Emma (Markham) Barlow of Scituate, married by Fred V. Stanley, Minister.
September 2, at Scituate, Carl Gustaf Arvid Rossby of Cambridge and Harriett Marshall Alexander of Scituate, married by Warren H. Mitchell, Minister.
September 6, at Scituate, Herbert A. Turner of Scituate and Esther M. Spaulding of Scituate, married by Allan D. Creelman, Clergyman.
1
159
Report of Town Clerk - Marriages
September 15, at Scituate, Frederick J. O'Brien of Hyde Park and Dorothy C. McDermott of Scituate, married by Edward F. Crowley, Priest.
September 18, at Scituate, F. Malbon Chase of Scituate and Doris E. Newcomb of Scituate, married by Charles C. Wilson, Clergyman of Cohasset.
September 19, at Weymouth, Frank Silva of Scituate and Ellen G. Brosnahan of Scituate, married by Clayton B. Merchant, Town Clerk and Justice of the Peace.
September 21, at Scituate, George Smith Pryde of Dundee, Scotland, and Florence Ernestine Mills of Scituate, married by Ashley Day Leavitt, Clergyman of Brookline.
September 21, at Scituate, George Huntington Blackett of Newton and Virginia Helen Fiske of Scituate, married by Charles S. Otto, Clergyman of Newton.
September 21, at Scituate, William Mclellan Ross of Cohasset and Ruth Margaret Hynes of Cohasset, married by Allan D. Creelman, Clergyman.
September 22, at Quincy, Marcus T. Flaherty of Scitu- ate and Margaret A. Holland of Quincy, married by Michael J. Owens, Priest.
September 25, at Newton, Matthew Bennett Peppard of Newton and Ruth (Engstrom) Ward of Scituate, married by Robert M. Mantle, Priest.
October 4, at Scituate, George L. Webster of Scituate and Priscilla L. Fish of Scituate, married by Joseph Henry Thompson, Minister.
October 12, at Scituate, George Omer Gelinas of Rock- land and Gertrude Bernardine Stanley of Scituate, married by Patrick J. Buckley, Priest.
160
Report of Town Clerk - Marriages
October 12, at Cambridge, George Francis Hennigan, Jr., of Scituate and Mary Frances Murphy of Cambridge, married by J. T. Mckeon, Priest.
October 19, at Scituate, Reginald Ralph Ruggles of Scituate and Winifred Katharine Best of Scituate, married by Warren H. Mitchell, Minister.
October 22, at Cohasset, Edgar L. Hyland, Jr., of Scituate and Dorothy H. Wilder of Scituate, married by Joseph P. Lawless, Priest.
October 27, at Scituate, Fred W. H. MacDonald of Scituate and Lillian E. Buckley of Scituate, married by Patrick J. Buckley, Priest.
November 3, at Cohasset, John G. Rose of Scituate and Eleanor M. Matthews of Scituate, married by Cornelius F. O'Leary, Priest.
November 8, at Rockland, William Graham of Scituate and Della Irene Chase of Scituate, married by Clarence E. Southard, Minister.
November 9, at Cohasset, Morgan Robert Day of Scituate and Helen Isabel Lee of Scituate, married by Charles C. Wilson, Clergyman.
November 18, at West Medford, Guido H. Brungardt of Scituate and Anna L. Peterson of Medford, married by Henry Francis Smith, Minister.
November 28, at Brookline, Henry Nowles of Scituate and Eleanor Rita Hanlon of Allston, married by Thomas F. Garrity, Priest.
December 6, at Scituate, Wilfred C. Prouty of Scituate and Esther M. Gosewisch of Scituate, married by Patrick J. Buckley, Priest.
161
Report of Town Clerk - Marriages
December 29, at Cohasset, Augustus Lowell Newcomb of Scituate and Henrietta R. E. Bean of Scituate, married by Joseph P. Lawless, Priest.
December 29, at Scituate, George Silipo of Hingham and Rose Dorothy Terranova of Roxbury, married by Cornelius Hayn, Minister.
December 30, at Wareham, Louis Veiga of Scituate and Emilea Lopes of Scituate, married by Arthur L. Fenderson, Clergyman.
162
Report of Town Clerk - Births
BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1929
Date
Name
Name of Parents
Maiden Name of Mother
Jan. 2
Madeline Louise Levangie
Richard A. and Madeline A. Levangie
Jan. 9
Ralph Davis Joslin, Jr ..
Ralph D. and Constance A. Joslin.
Jan. 11
Phyllis Victoria DeCosta
Harry G. and Rita A. DeCosta .. Joseph and Mary Cerilli
Jan. 16
Mac Donald
William and Margaret MacDonald .
Jan.
20
Richard Carver Joseph.
Bertram H. and Geraldine M. Joseph.
Jan.
25
Frank Alexander Cole.
Frank H. Jr. and Jennette C. Colc.
Jan. 26
Herbert Merritt. . .
James L. and Dorothy C. Merritt
Jan.
28
Gilbert Edward Atherton.
John H. and Agnes L. Atherton
Feb.
Floyd Smith.
Robert L. and Hattie G. Smith.
Fcb. 5 Donald Franeis Leary.
William F. and Iola L. Lcary ..
Fcb. 11
Lincoln Gardner .. .
David Wesley and Murial M. Gardner.
Feb.
13
John Hyland Litchfield.
Frank A. and Alma C. Litchfield .
Feb.
24
Lawrence Elmer Henderson.
Lawrence W. and Dorothy E. Henderson ..
Mch. 5
Ann Louise Withem .
Arthur C. and Ethel J. Withem.
Mch. 5
Frances Louise Quinn.
Francis Henry and Louise Marie Quinn.
Mch. 9
Jean Ann Tufts .
Harold F. and Margaret Ann Tufts ..
Mch. 9 Eunice May Hollis
Wilson T. and Edith B. Hollis
Mch. 12
John Melvin Leslie .
Harry Francis and Hilda L. Leslie
Mch. 20
Donalda Marie Cerelli
Aurelio and Alice E. Ccrelli ..
Mch. 22 William Pride Merritt
Percival E. and Hattie May Merritt
Apr. 1
Barbara Anne Cook
Harold C. and Elizabeth Cook
Apr. 4
Edward Vincent Duffey
Apr. 27
Clarence Perley Jones, Jr.
Clarence P. and Estella M. Jones.
May S
Patricia Webb .
Frederick L. and Georgia Webb
May 19 George Alfred Cole
May 27 9
Jane O'Neil.
Christopher and Mary L. O'Neil .
Joseph Anthony and Helen M. Janard
July 23 Mildred Corinne Whittaker.
Clifton Q. and Alta May Whittaker ...
July
27 Henry William Mendes
Henry L. and Florence B. Mendes.
Clinton W. and Ethel B. Loatman.
July
31 Cora Natalie Damon .
Aug. 1 William Eldredge Ilsley
Aug. 2
Nancy Hale Kendrew.
Albert E. and Melinda R. Kendrew.
Aug. 11
Kathleen Mary Dacey
Walter D. and Kathleen Dacey
Aug. 11
Virginia Hatch
Percy E. and Vivian Hatch.
Aug. 12
Rosalia Conte. .
Carl and Philemena Conte. .
Aug. 20
Charles Warren Smith, Jr.
Charles W. and Mary E. Smith
Aug. 20
Elizabeth Mabel Culliney .. Loring Jean Rotchford
Ora S. and Marie A. Loring . James F. and Mary M. Rotchford.
Sept. Q
Priscilla Ann Hardwick .
Walter S. and Dorothy L. Hardwick.
Sept. 8
Alvin Hollis Jenkins .
William P. and Grace W. Jenkins .
Sept. 9
Thora Jo. Thompson.
Joseph Henry and Evelyn Thompson John D. and Gladys A. Webb. .
Sept. 12 Sept. 15
Stillborn - male
Sept. 20
Edward Allen Tower.
Russell E. A. and Mary E. Tower
Roger W. and Phyllis B. Harwood.
Allerton L. and Margaret L. Bonney. Earl A. and Esther L. Simmons Arthur Alden and Flora Hill.
Oct. 14
Frederick Wm. Hitchcock, Jr.
Frederick W. and Florence M. Hitchcock.
Oct. 15 William Russell Crowley
Jerome F. Jr. and Margaret E. Crowley. Frederick M. and Stella Bergman
Richard N. and Ethel C. Jenkins.
Carlo and Grace Katherine Fresina. .
Hamilton B. and Mildred B. Rencurrell
Dec. 6 Howard Francis Fettig, Jr. .
Howard Francis and Ann Louise Fettig
Dec. 16 Elizabeth Ann Litchfield .
Edward A. and Annie E. Litchfield!
Dec. 25 Marty Burgess . ..
Dec. 25 Edith Rae Whittaker
Harold C. and L. Caroline Whittaker
Dce. 28
Evelyn Donelda Whittaker
William S. and Elsie W. Whittaker
Arnold Smith Stetson Santia
Collamore Samuels Dean Hyland Hammond Ross LeMerrer Copson Andrews MacDougall Sinnott Curtis Walker Lyden Campbell Gainer Fairbairn
Damon Webb Silva Hathaway Winslow Prince Reddy Eldredge Ide
Eustice Yeaton Seiallo Proffit Pratt Calnan McCarthy
Litchfield Bates Hubbell Powers
Henderson Gray Cole Lyon Dowden Shea Fencrty Olson Trapp Silipo Blair McCarthy Anderson Nastsak Ellms
Sept. 23
Brenda Harwood ..
Allerton Leroy Bonney, Jr.
Sept. 25 Oct. 2 10 Oct. Gladys Alden Hill
Earl Alliston Simmons, Jr.
Oct. 26 Ellen Louise Bergman.
Oct. 30 Jeannette Jenkins
John Fresina .
Nov. 17 Nov. 21 Richard Hamilton Rencurrell
Thomas Francis and Mabel Emma Culliney
Aug. 24 Aug. 27 Aug. 29 Illegitimate
Constance Ann Holland.
Bertram F. and Grace L. Cole . James W. and Rena Lois Holland
July July 18 Joseph Anthony Janard, Jr.
William W. Jr. and Elizabeth A. Damon Warren Lowell and Mabel Frances Ilsley
July 30 Gloria Thelma Loatman.
John F. and Mary Duffey
Ward Bonnell Smith Gilbert
3
Jan. 13
Cerilli
Edward E. and Mary A. Burgess ..
Priscilla Dunbar Webb.
DEATHS REGISTERED IN SCITUATE IN THE YEAR 1929
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Jan. 5
Leroy M. Whittaker.
31
-
12
La Grippe, Bronchial Asthma.
Jan.
10
Arthur E. Steadman.
47
Chronic Nepliritis, Dementia.
James Stcadman and Cornelia Kiley
Jan. 17
Harrict Rebecca Ellms
88
3
2
Myocarditis, Chronic Bronchitis.
Thomas Ellms and Sophie Briggs
Jan. 18
Augustus G. Wesley
86
4
11 Myocarditis, Chronic Nephritis.
< Jan. 20
Jan.
22
Bridget Ann Quinn .
90
30
Hypostatic Pneumonia, Cardiac Disease. General Arteriosclerosis ..
Jan.
31
Wilbur Austin Carter, Jr.
12
9
26
General Septicemia, Lobar Pneumonia.
Feb.
4
Walter Scott Harrub.
78
Hypostatic Pneumonia, Cardiac Disease. Septic Pneumonia ..
Fcb. 9
Kathleen M. Driscoll .
31
1
13
Feb. 13
Chester Ragner Johnson.
21
Feb. 20
Mary J. Hannigan.
70
Hypostatic Pneumonia.
Mch. 1
Dorothy E. Henderson
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.