USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1928-1930 > Part 6
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
J. Ernest Kerr
56
Russell A. Wood
74
Blanks .
53
Auditor:
Dwight L. Allison
18
Julia B. Buxton . 29
Roland H. Choate
163
Alonzo B. Cook.
206
Harvey E. Frost.
14
Roswell F. Phelps
35
Blanks . 60
Attorney-General:
Clarence A. Barnes 86
367
Joseph E. Warner
Blanks . 72
Senator in Congress:
Butler Ames. 61
Eben S. Draper . 188
133
Report of Town Clerk - Town Meetings
Benjamin Loring Young 220
Blanks . 56
Congressman - Sixteenth District:
John D. W. Bodfish 75
Charles L. Gifford 351
Blanks . 99
Councillor - Second District:
Chester I. Campbell
362
Blanks . 163
Senator - Norfolk and Plymouth District:
George A. Dennett 106
David Perry Rice. 62
Henry F. Ripley 251
Blanks . 106
Representative in General Court - Second Plymouth District:
Ernest H. Sparrell 410
Blanks . 115
County Commissioners - Vote for Two:
Frederic T. Bailey 384
William Edgar . 34
Jere B. Howard. 164
George M. Webber 129
Oscar E. Young.
$ 60
Blanks . 279
Clerk of Courts - Plymouth County:
George C. P. Olsson
372
Blanks . 153
Register of Deeds - Plymouth County: John B. Washburn . 395
Blanks . 130
134
Report of Town Clerk - Town Meetings
Sheriff - Plymouth County:
Charles H. Robbins 388
Blanks . 137
State Committee - Norfolk and Plymouth District:
Thomas V. Nash. 331
Blanks. 194
Delegates to State Convention:
Herbert E. Wilder 3
Archie W. Torrey 2
Arthur H. Damon 3
Scattering 5
Town Committee:
Frederic T. Bailey 3
Walter Haynes . 3
Samuel A. Agnew 2
Charles H. Waterman 2
Scattering 27
Democratic Party - Thirty-Four Votes:
Charles H. Cole. 30
John J. Cummings 4
Blanks 0
Lieutenant-Governor:
John F. Malley . 19
Charles S. Murray
12
Blanks . 3
Secretary: Joseph Santosuosso . 24
George F. Hennigan 1
Blanks 9
135
Report of Town Clerk - Town Meetings
Treasurer:
James P. Bergin 17
Daniel England . Blanks 9
Auditor:
Strabo V. Claggett. 15
Irving Lewis .
2
Francis J. O'Gorman 11
Blanks . 6
Attorney-General:
Edward P. Barry 24
William R. Scharton
4
Blanks . 6
Senator in Congress:
David I. Walsh.
34
Blanks . 0
Congressman - Sixteenth District:
Willard E. Boyden .
23
Blanks . 11
Councillor - Second District:
Thomas Dwyer
1
Blanks . 33
Senator - Norfolk and Plymouth District:
John H. Moran. 25
Blanks 9
Representative in General Court, Second Plymouth District: Thomas F. Hernan 25
Blanks . 9
8
136
Report of Town Clerk - Town Meetings
County Commissioners:
Thomas H. Buckley 27
Harold F. Studley Blanks 37
4
Clerk of Courts:
Robert G. Clark, Jr.
18
Blanks . 16
Register of Deeds:
James S. Shanahan 3
Blanks . 31
Sheriff:
Thomas J. Langley .
4
Blanks . 30
State Committee:
17
Thomas H. Buckley
Blanks . 17
Delegates to State Convention:
John F. McCormack 20
John W. Burke. 19
Thomas F. Hernan 17
Nicholas Wherity, Jr. 13
Edward R. Tobin 16
Town Committee:
John F. McCormack 22
John W. Burke. 19
Thomas F. Hernan 17
STATE ELECTION, NOVEMBER 6, 1928 Polls opened at 5.45 a.m. Presiding Election Officer, William J. Roberts. Ballot Clerks: Chester E. Stone, Fred A. Conroy, Ethel M. Duffey and Clara R. Brooks.
137
Report of Town Clerk - Town Meetings
Tellers: Elwood C. Damon, Eugene H. Lane, Walter Flaherty, George F. Dwyer, Jetson Wade.
Registrars: Harry E. Bates, Joseph A. Ward and Chester R. Sherman.
Polls closed at 7.45 p.m.
Total vote, 1,753. Male, 884; Female, 869.
The vote was as follows:
For President and Vice-President:
Foster and Gitlow, Workers Party. 0
Hoover and Curtis, Republican Party 1,205
Reynolds and Crowley, Socialist Labor. 1 Smith and Robinson, Democratic Party 509
Thomas and Maurer, Socialist.
6
Blanks 32
For Governor:
Frank G. Allen, Republican 1,160
Chester W. Bixby, Workers Party 4
Charles H. Cole, Democratic. . 502
Washington Cook, Vigorous Prohibition
4
Mary Donovan Hapgood, Socialist. 5
Edith Hamilton MacFadden, Independent Citizen .. . 0
Stephen J. Surridge, Socialist Labor 0
Blanks . 78
Lieutenant-Governor:
John Corbin, Workers Party 5
Henry C. Hess, Socialist Party 2
Walter S. Hutchins, Socialist. 6
John F. Malley, Democratic.
441
William Sterling Youngman, Republican. 1,159
Blanks 140
Secretary: Harry J. Canter, Workers Party 1 Frederick W. Cook, Republican . 1,141
138
Report of Town Clerk - Town Meetings
Oscar Kinsalas, Socialist Labor 5 Joseph Santosuosso, Democratic. 416
Edith M. Williams, Socialist. 8
Blanks . 182
Treasurer:
James P. Bergin, Democratic Party 421
Albert Sprague Coolidge, Socialist. 8
John W. Haigis, Republican . 1,148
Albert Oddie, Workers Party
9
Charles S. Oram, Socialist Labor 1
Blanks . 166
Auditor:
John W. Aiken, Socialist Labor 5
Alonzo B. Cook, Republican . 1,045
David A. Eisenberg, Socialist. 4
Eva Hoffman, Workers Party 6
Francis J. O'Gorman, Democratic.
486
Blanks 207
Attorney-General:
Edward P. Barry, Democratic 432
Morris I. Becker, Socialist Labor 1
Max Lerner, Workers Party . 0
John Weaver Sherman, Socialist 4
Joseph E. Warner, Republican 1,157
Blanks . 159
Senator in Congress:
John J. Ballam, Workers Party 5
Alfred Baker Lewis, Socialist. 4
David I. Walsh, Democratic. 552
Benjamin Loring Young, Republican 1,103
Blanks . 89
Congressman - Sixteenth District:
Willard E. Boyden, Democratic . 425
Charles L. Gifford, Republican. 1,127
139
Report of Town Clerk - Town Meetings
Frank J. Manning, Socialist 7
Blanks . 194
Councillor - Second District:
Chester I. Campbell, Republican 1,098
Blanks. 655
Senator - Norfolk and Plymouth District:
John H. Moran, Democratic . 438
Henry F. Ripley, Republican 1,113
Blanks .
202
Representative in General Court, Second Plymouth District: Thomas F. Hernan, Democratic. 392
Ernest H. Sparrell, Republican. 1,200
Blanks .. 161
County Commissioners, Plymouth County-Vote for Two: Frederic T. Bailey, Republican . 912
Thomas H. Buckley, Democratic 469
Jere B. Howard, Republican . 887
Blanks 1,238
Clerk of Courts - Plymouth County:
Robert G. Clark, Jr., Democratic. 419
George C. P. Olsson, Republican . 1,064
Blanks . 270
Register of Deeds - Plymouth County:
James F. Shanahan, Democratic 398
John B. Washburn, Republican 1,089
Blanks . 266
Sheriff - Plymouth County, to fill vacancy: Charles H. Robbins, Republican . 1,150
Blanks . 603
140
Report of Town Clerk - Town Meetings
Law Proposed by Initiative Petition on Sunday Sports:
Yes . 638
No. 679
Blanks . 436
Scituate, November 13, 1928.
At a recount of the votes cast for Governor on November 6, 1928, between Frank G. Allen and Charles H. Cole it was ascertained by the Board of Registrars that Frank G. Allen received 1,159 votes and Charles H. Cole received 508.
HARRY E. BATES,
JOSEPH A. WARD,
CHESTER R. SHERMAN,
JETSON WADE, Board of Registrars.
TOWN CLERKS' CONVENTION
November 16, 1928.
At a meeting of the town clerks of the several towns comprising the Second Plymouth Representative District, held at Ventress Hall, Marshfield, on Friday the sixteenth day of November, 1928, at twelve o'clock noon, it was ascer- tained by the returns from each town that the number of votes cast for each candidate for Representative to the General Court on Tuesday the sixth day of November, 1928, was as follows:
Thomas F. Hernan
Ernest H.
Sparrell
Blanks
Total
Marshfield
88
754
110
952
Duxbury
121
581
150
852
Kingston .
193
572
216
981
Norwell .
55
586
70
711
Pembroke.
69
408
93
570
Scituate.
392
1,200
161
1,753
918
4,101
800
5,819
141
Report of Town Clerk - Town Meetings
Ernest H. Sparrell of Norwell, having a majority of the votes returned, was declared elected and his certificate was made out in accordance therewith.
Edmund Baker, Town Clerk of Marshfield.
George H. Stearns, Town Clerk of Duxbury.
Henry S. Everson, Town Clerk of Kingston. Joseph F. Merritt, Town Clerk of Norwell. Jetson Wade, Town Clerk of Scituate.
William A. Key, Town Clerk of Pembroke.
Attest:
JETSON WADE, Town Clerk.
142
Report of Town Clerk - Marriages
MARRIAGES, 1928
January 1, at Scituate, James Curran of Scituate and Nellie L. Lynch of Scituate, married by Patrick J. Buckley, Priest.
March 5, at Somerville, Manuel Souza of Scituate and Helen Agnes Spence of Scituate, married by Herman D. Berlew, Minister.
March 10, at Boston, Alfred F. Atkins of Hingham and Ethel M. Stonefield of Scituate, married by A. Z. Conrad, Clergyman.
April 7, at Scituate, Horace H. Peters of Scituate and Eliza B. Vinal of Scituate, married by Allan D. Creelman, Clergyman.
May 6, at Norwell, Carl C. Bailey of Scituate and Ruth W. Davis of Marshfield, married by Alfred J. Wilson, Clergyman.
May 6, at Brighton, Walter D. Dacey of Scituate and Kathleen Eustace of Brighton, married by Gerald C. Fitzgerald, Priest.
May 6, at Scituate, Frederick L. Webb of Scituate and Georgia Frances Gainer of Scituate, married by Patrick J. Buckley, Priest.
May 7, at Boston, Frank A. Litchfield of Scituate and Alma C. Hyland of Cohasset, married by A. Z. Conrad, Clergyman.
June 1, at Scituate, Willard Sprague Perry of Scituate and Eunice Frances Clapp of Scituate, married by Allan D. Creelman, Clergyman.
June 2, at Scituate, Edward Barry McCarthy of Scituate and Mildred Vinal Turner of Scituate, married by Patrick J. Buckley, Priest.
143
Report of Town Clerk - Marriages
June 2, at Scituate, Bertram Howard Joseph of Norwell and Geraldine May Ward of Scituate, married by Patrick J. Buckley, Priest.
June 14, at Rockland, Bertram Francis Cole of Scituate and Grace L. Fairbairn of Rockland, married by Thomas W. Davison, Clergyman.
June 22, at Scituate, Albert Dytch of Marshfield and Harriet L. Davis of Marshfield, married by Nathan B. Burton, Clergyman.
June 23, at Scituate, Eliphalet Prentiss Jones of Brook- line and Harriet Norton Tyler of Brookline, married by Ashley Day Leavitt, Clergyman.
June 25, at Scituate, Maurice Hoffman, Jr., of Man- chester, N. H., and Charlotte Hibbs of Oak Park, Illinois, married by Earl F. Nauss, Clergyman.
June 30, at Scituate, Frank T. Whittaker of Scituate and Nellie M. Schiebing of Scituate, married by Patrick J. Buckley, Priest.
July 1, at Hampton Falls, N. H., David Wesley Gardner of Scituate and Muriel May Dean of Weymouth, married by H. Hawthorne Benedict.
July 1, at Weymouth, Jerome P. Meuse of Scituate and Margaret Kelley of Scituate, married by Clayton B. Mer- chant, Justice of the Peace.
July 7, at Scituate, Henry Knox Porter of Everett and Mabel Maxine DeGrasse of Everett, married by Allan D. Creelman, Clergyman.
August 11, at Cohasset, Walter Seaverns Hayward of Scituate and Lydie Mae McDonald, of Providence, R. I., married by Fred V. Stanley, Minister.
144
Report of Town Clerk - Marriages
August 11, at Scituate, William H. Eynon of Leominster and Lauraine E. Bean of Scituate, married by Hugh Wallace Smith, Clergyman.
August 13, at Boston, Stephen Monghalian of Roxbury and Mildred B. Nelson of Scituate, married by James S. Lemblay, Justice of the Peace.
August 25, at Cohasset, Elisha Winthrop Hall of Marshfield and Thalia Peregrine James of Scituate, married by Frederic J. Gauld, Clergyman.
September 1, at Scituate, Charles L. Bankart of Scituate and Alice Rogers of Winchester, married by George Hale Reed, Clergyman.
September 24, at Scituate, Paul M. Muchensturn of Scituate and Georgina Reid Sauer of Scituate, married by George Leo Patterson, Pastor.
October 15, at Scituate, Edward L. Fletcher of Scituate and Dorothy I. Dilks of Scituate, married by Patrick J. Buckley, Priest.
October 6, at Scituate, Robert Nathan Cram of Kenne- bunk, Maine, and Katharine Delabarre of Scituate, married by Alfred J. Wilson, Clergyman.
October 6, at Scituate, Thomas Condon of Rockland and Katherine Veronica Hernan of Scituate,i married by Patrick J. Buckley, Priest.
November 28, at Scituate, Gordon J. Tucker of South Boston and Marie F. Rose of South Boston, married by Nathan B. Burton, Clergyman.
December 1, at Scituate, Thorwald Sindre Paulsen of Cambridge and Phyllis Anita Bankart of Scituate, married by Raymond Lary, Priest (Episcopal).
December 27, at Gloucester, Murray Judson Trefrey of Scituate and Rose Mary McNeill of Gloucester, married by A. J. MacDonald, Priest.
145
Report of Town Clerk - Births
BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1928
Date
Name
Names of Parents
Maiden Name of Mother
Jan. 1 Jan. 1
Phyllis Tufts.
Harold F. and Margaret A. Tufts.
Carlton A. and Alice C. Burney
Jan. 8 Jan. 14
Emily Louise MacLean.
Edwin A. and Marion L. MacLean. Louis W. and Theresa M. Belli . .
Jan. 16
Priscilla Lee Bonney
Jan. 27
Charles Victor Stenbeck.
Feb. 8
John Rotchford .
Feb. 12
Ruth Alma Campbell.
Feb. 14
Lawrence Fenerty Crowley Joyce Marie Maitland.
Jerome F. and Margaret E. Crowley. Frederick R. and Doris A. Maitland William P. and Grace W. Jenkins
Feb. 18
Thelma Irene Jenkins
Feb. 18
Harry Edward Leslie ..
Feb. 20
Cecelia May Joseph.
Harry Francis and Hilda Leslie. Herbert E. and Grace C. Joseph. William R. and Geraldine V. Schultz. Charles Henry and Bertha L. Baldwin .
Ward Huckins Lincoln
McGillivray
Boliver Chenon
Prouty
Dewhirst
Wossner Nightingale Crocker Ferguson Otis Cole Smith Lincoln
Kennedy Stark Haslam
Walker Wells
Van Brunt Fisher Hernan Richardson Lewis Hallstin Winslow Ford Yeaton O'Mcara
Sides Le Vange Howard Reddy Howrihan Merritt Whorf Sawyer Bailey Parsons Caprara
Briggs Kelley Newcomb Darcy O'Connor
Hall Whipple
Turner Quigley Newcomb Laurenti
Mch. 1 Mch. 6 Mch. 7 Mch. 16 Mch. 18 Mch. 18 Mch. 22 Mch. 24 Apr. 5 Apr. 16 Apr. 17 Apr. 25 Apr. 27 May 11 May 17 May 20 May 26 May 30 June 1 4 June June 14
Phyllis Calkin. .
Richard Francis Ewell )
Twins
Parker Nelson and Maud Ewell
August and Marie Schatz.
Joseph A. and Mabel Kane
Francis Allan Damon
Jean Munroe Andrews.
Carlton Fernald Merritt, Jr.
Richard Scott Brown, Jr.
Shirley Ann Litchfield.
Mildred Arline Ainslie .. Ira Benjamin Pratt Stoughton, Jr .. Alice Josephine Patterson.
Charles Frank Fleming, Jr.
Charles F. and Mary E. Fleming.
Paul R. and Jessie M. Gannett.
Eben B. and Dorothy E. Page . Thomas P. and Constance Smith
Charles Lawson Vickery
Lawson C. and Madeline B. Vickery.
Margaret Ann Cole ..
Howard H. and Margaret L. Cole.
Jean Franzen .
William E. and Bessie B. Franzen
Frances Welsby .
Charles H. and Jane L. Welsby
Florence May Keith
William Guy and Lillian Rose Keith.
Lois Chandler Bell.
Chester A. and Blanche O. Bell.
Harry Wright Wells
Wright L. and Mildred L. Wells.
Richard Hatch.
Percy E. and Vivian C. Hatch
Clyde Richard Husk
Clyde Rosswell and Dorothy M. Husk.
Allan P. and Norma L. Merritt.
John D. and Florence A. Flaherty
Susan Ackerman ..
Ralph C. and Katharine Ackerman George Arthur and Agnes Yuhr . John and Hannah Healy
Harry F. and Cora May Sylvester.
Cecil M. and Stella L. Babbitt.
Harold Y. and Rachel Smith.
William H. and Eudora F. Bartlett
Frederick Austin and Dorothy F. Crow. Armando and Clelia Fornini .
James E. and Olive E. Dolan
Jerome and Margaret W. Meuse
Ernest W. and Helen G. Damon
Charles P. and Delia Curran. Harold L. and Helen F. Bates.
Carl A. and Maud L. Whittaker Edward A. and Una Hattin
Edward B. and Mildred V. McCarthy .. . William Carmen and Lena Victoria Bates Ward Cobb and Marjorie Frances Swift. Joseph P. and Lucy Riani .
Copson Litchfield Hobson Poli Cole Bates McCarthy Smith Fenerty Tobey Bates
McDougal
Feb. 27
David Russell Schultz.
Feb. 27
Charles Henry Baldwin, Jr. John Michael Downing, Jr. Ralph Albert Claflin.
John Michael and Freda J. Downing. Robert A. and Carolyn W. Claflin .
Louis A. and Marie M. Searvant
James C. and Gertrude C. Calkin
Alice Marilyn Ewell
Rosella Mildred Schatz
George Henry and Evelyn L. Damon James J. and Helen M. Andrews Carlton F. and Ada H. Merritt
Richard S. and Elcanor M. Brown. Ellis Marsh and Ethel L. Litchfield. William C. and Mildred C. Ainslie.
Ira B. P. and Florence G. Stoughton. Gilbert J. and Elizabeth Patterson
June 15 June 26 June 29 June 29 June 29 July 2 10 13 17 19 25 July July July July July
26 28
Danicl Yuhr
Barbara Healy .
Thelma Carolyn Sylvester
Cccil Kenneth Babbitt.
Nathalie Sawyer Smith.
Walter Sargent Bartlett.
Marilyn Sara Crow. Josephine Levia Fornini
Illegitimate
Olive Marion Dolan.
Rosalie Marguerite Mcuse. Donald Damon . Ann Curran. . Roger Norman Bates.
Stillborn Ruth Maud Whittaker
Donald Edward Hattin Stillborn
Miriam Louise McCarthy.
Dec. 10 Eleanor May Batcs. Ward Cobb Swift, Jr ..
Dec. 16 Dec. 20 Madeline Eva Riani.
Illegitimate Illegitimate Merle Merritt. Richard James Flaherty
July July Aug. Aug. Aug. 5
4 4
Aug. 11 Aug. 18 Aug. 18 Aug. 21 Sept. 12 Sept. 18 Oct. 2 Oct. 14 Oct. 17 Oct. 23
Oct. 23 Nov. 14 Nov. 15 Nov. 16 Dec. Dec. 3
Priscilla Burney .
Elizabeth Barbara Belli .
Allerton LeRoy and Margaret L. Bonncy Karl H. and Dorothy L. Stenbeck. Jamcs F. and Mary Margaret Rotchford Walter A. and Helcn M. Campbell. .
Feb. 14
Walter Searvant
Alice Marie Kane.
Walter Bernard Gannett ..
Ann - Page. Smith .
DEATHS REGISTERED IN SCITUATE IN THE YEAR 1928
Date
Names of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Jan.
5
Albert Clapp. .
85
1 14
Chronic Bronchitis, General Senility .
Jan.
12
Edith Cohen .
60
0
0
Chronic Bronchitis, Valvular Disease of the Heart .
Jan. 26
Elizabeth Sumner Spaulding. ..
73
9 18
Heart Disease.
Feb.
6
Bethia A. Barnes
66
9
23
Feb. 14
Eliza D. Hardwick .
74
5
13
Feb.
17
Mary F. Damon ..
84
7
18
Chronic Bronchitis, Myocarditis
Feb. 23
Charles H. Nott.
88
10
20
Acute Bronchitis, Senility .
Feb. 23
Dora Damon.
71
11
5
Carcinoma of Left Breast.
Feb. 26
Henrietta Vinal.
54
6
10
Feb. 26
William Webster Hunt ..
80
5
28
Chronic Valvular Heart Disease.
Mch.17
Gordon M. Keating. .
56 -60
Carbon Monoxide Poisoning .
Mch. 18
Marilla B. Turner.
70
7
28
La Grippe, Chronic Bronchitis.
Mch. 21
Mary F. Supple
55
4
21
Embolism Pulmonary . .
Mch. 21
Everett Russell Marsh
53
1
9
Mch. 24
Charles Howard Cilley
46 1 12
Hypostatic Pneumonia, Chronic Heart Disease
Apr. 2
Henry H. Davis.
80
10
7
Acute Indigestion, Fatty Degeneration of Heart.
Apr. 4
William De Witt Johnson.
63
1 26
Carcinoma of Throat ..
Apr. 4
Mary A. Wagner.
33
3 28
Unilateral Cerebral Cyst.
Apr. 22
James Whittlesey Hussey
49
11 6 Drowning, Accidental. .
Apr. 22 Charles Lewis Dimon .
35
5
0
Drowning, Accidental.
Clara Florence Harrub.
73
5 23
Inanition, Chronic Bronchitis.
James Edward Hill.
54
1
5
Malignant Cancer of the Abdominal Viscera General Breaking, Senility .
June 1
Ellen W. Berney .
84
9 23
June
4
Alonzo F. Litchfield ..
63
6 17
June 21
Abigail Brooks Clapp
93 10 26
June 21
John C. Murphy .
42
0
0
June 30
Andreas Pedersen.
63
6 14 Heart Discase
July 3
Joseph Bell. .
66
6 10
July 11
Walter Searvant.
0
4 4 Diarrhoea and Enteritis.
July 20 Aug. 2 Thomas Dwyer.
68
1 13
Scptic Hand, Myocarditis
Aug. 7
Catherine Irving .
84
0
0
Chronic Endocarditis .
Aug. 13
Alfred Pepper
32
0
5
Epilepsy .
Aug. 18
8
0
4 .
Accidental Injury - Automobile-Fracture of Skull.
Rufus Clapp and Nancy Hall
Benjamin Shrader and Sarah Sens Christian A. Brehm and Mary A. Sumner William O. Clapp and Mary Colby Nathaniel Vinal and Maria W. Bailey Joshua Bramhall and Sophia Stevens Asahel Nott and Deliah Studlcy
Allen Vinal and Amanda Pratt Howland Hunt and Olivia Leach Albert Keating and Annic Mulford Franklin Damon and Jerusha Avery Edward Cummings and Margaret Flynn Sydney R. Marsh and Emma Stoddard
Charles H. Cilley and Esther M. Pratt
Frederick Davis and Lucy Robinson Lorin Johnson and Martha D. Foster Edmund S. Simpson and Ilda Allen Cyrus Hussey -
Daniel C. Dimon and Loreta Terry James L. Brown and Harriet Litchfield Daniel E. Hill and Jane Jenkins Bennett D. Studley and Deborah Merritt Henry Smith and Mary Barker Elijah Litchfield and Julia E. M. Bates
Martin D. Merritt and Deborah Bailey John C. Murphy and Julia Mitchell Peter Gregorison and Maria Johannson Unknown
Levi B. Fissell and Sarah J. Boyer Richard Dwyer and Elena Sullivan Patrick Judge and Winnefred McCawley Arthur Pepper and Elizabeth J. Spencer
146
Report of Town Clerk - Deaths
May 7 May 23 May 28
Deborah Nash Studley ..
100
9 28
Chronic Nephritis, Senility.
Angina Pectoris. .
Cerebral Hemorrhage, Chronic Interstitial Nephritis .
Cardiac Insufficiency .
Hydrostatic Pneumonia .
William H. Fissell.
64
0 15
Ccrebral Hemorrhage.
Laura E. Westerhof
Valvular Heart Disease, Chronic Nephritis. . Heart Disease .
Acute Bronchitis, Pneumonia .
Accidental; Fracture of Skull.
Aug. 19 Eudora F. Bartlett ..
35 64
4
22 Myocarditis. Uraemia, Cerebral Hemorrhage. 0 8 Diabetis Mclitus.
Aug. 24 Aug. 27 Mary J. Phelan. Aug. 29 Mary Phillis Schicding.
77
0
8 Acute Pulmonary Tuberculosis. ..
Scpt. 5
Julia Frances Buckley
60
0
0 Pernicious Anaemia. .
Sept. 10 Scpt. 15 Oct. 3
Mary A. Doherty Edwin Conant Hitchcock.
62 56
4 6 7
Chronic Nephritis and Arterio Sclerosis .. Chronic Nephritis, Myocarditis.
Oct. 6 Herbert F. Sheldon
75
0
0
Oct. 15
Celia Barker .
74
9 19
Oct. 29
Fred J. Robbins.
60 0
0
Nov. 14
Stillborn
0
0
0
Moses Henry Jellows.
59
62
5
16
Pyonephrosis . ..
Nov. 25 Nov. 29
Mary Theresa Driscoll
76
0
9
Dec. 3
Stillborn .
0
0
0
Dec.
4
Winsor Heaps.
66
0
0
Dec.
Clara F. Hyland
76
1
22
Anne P. Roe
24
11 0
Fracture of Base of Skull. Automobile Col- lision .
Frederie T. Bailey and Clara B. V. Elliot Michael Mahoney and Julia Good Michael Barrett and Katherine Condon William A. Schieding and Nellie M. Doran Lawrence Sweeney and Julia Dempsey Daniel Riordon and Julia Cashman Henry Denny Hitchcock and Sarah IsabelleConant Patrick McHugh
Edwin D. Beal and Sarah Gibson Edward K. Robbins and Emily E. -
Moses Jellows and Julia Murphy Andrew J. Waterman and Lucia Stevens Charles H. Rand and Sarah M. Ashbee James Gilboy and Ellen Elvin
Joshua Heaps and Martha Winsor Thaddeus L. Litchfield and Mary Brown
Thomas P. Roe and Katherinc A.McGonagle
Report of Town Clerk - Deaths
147
15
3
Malignant Neoplasm of Duodenum.
James McHugh
57
8
Nephritis and Myocarditis.
Cercbral Hemorrhage .
Duodenal Ulcer.
Broncho Pneumonia.
Nov. 15 Nov. 17 William W. Waterman.
3
9
Mary F. Ewell
45
11
5
Lobar Pneumonia.
Carcinoma of the Stomach.
Chronic Myocarditis . Lobar Pneumonia.
John T. Mahoney .
0
14
3
BROUGHT INTO TOWN FOR INTERMENT
Date
Name of Person
Y.
Age M. D.
Cause of Death
Place of Burial
Place of Death
Jan. 31
Jane Elizabeth Ward.
63
10
4
Pneumonia, Cerebral Hemorrhage.
Groveland Cemetery.
Feb.
5
Mary Amanda Cook ..
70
0
0
Cardio Renal Disease .
Feb.
6
Lillian E. Stetson .
45
8
1
Brain Tumor .
Fairview Cemetery . .
Mch. 8
Albert F. Cooke ..
79
3
12
Carcinoma of Prostate.
Mch. 13
Flora F. Litchfield.
56
6
13
Cerebral Hemorrhage .
Mt. Hope Cemetery .
Cambridge Weymouth
Mch. 14
Ella L. Curtis
88
0
0
Mesenteric Trombosis.
Union Cemetery .
Middleboro
Charles E. Bates.
88
4
18
Chronic Myocarditis.
Union Cemetery .
Mch. 28 Mch.29
Edwin C. Litchfield .
75
0
1
Chronic Myocarditis.
Mt. Hope Cemetery
Quincy Norwell
Apr. 16
Thomas B. C. Wade.
77
5
27
Cerebral Hemorrhage.
Union Cemetery .
Marshfield
Apr. 16
Edwin Clift
77
7
13
Chronic Heart Disease
May 3
Annie E. Mealy.
61
7
20
Mitral Insufficiency
Catholic Cemetery .
Miami, Florida
June 14
Charles F. Curran
0
0
0
Heart Failure .
Catholic Cemetery .
Scituate
June 26 Nov. 13
Edith A. McIntyre
22
7
8
Nov. 20
Carrie Loague ..
62
0
0
Pneumonia .
Catholic Cemetery .
Nov. 22
Rose A. Doherty .
82 0
0
Cerebral Hemorrhage
Dec. 14
Paul Donovan.
1 minute
Asphyxia Pallida. .
Catholic Cemetery . .
Cohasset
Dec. 6
William F. Lamont.
56
7
0
34
4
19
Pulmonary and Intestinal Tuberculosis. .
Catholic Cemetery .
Rutland
Dec. 16
Joseph E. O'Neil.
0
1
12
Convulsions . .
Catholic Cemetery ..
Apr.
Cecelia May Joseph.
Weymouth
Groveland Cemetery ..
Cohasset
McDonough
1/2 hour
Spinic-Bifidi .
New York
Groveland Cemetery. .
Brockton
Quincy
Tumor of Brain
Union Cemetery . .
Newton
148
Report of Town Clerk - Interments
Newton, Clearwater, Florida
Fairview Cemetery .
Catholic Cemetery .
Boston Buffalo, N. Y.
Union Cemetery . .
149
Report of Town Clerk - Summary
SUMMARY, 1928
Number of births registered in Scituate
for the year 1928 Male.
Female. 29
34
Number of marriage licenses issued.
31
Number of marriages recorded
31
Number of deaths for the year
54
Male. 29
Female. 25
Brought to Town for interment and re- corded .
30
Number of dogs licensed for the year .
312
Male @ $2.00 236
Female @ $5.00
74
Breeders @ $50.00 2
Amount less Town Clerk's fees paid into the County Treasury .
$881 40
Resident citizens' sporting licenses, hunting and fishing 171
Non-resident . 0
Resident trapping licenses 12
Minor trapping licenses . 22
Lobster fishermen's licenses 39
Male residents of the Town of Scituate between the ages of eighteen and forty-five years, subject to military duty . 488
Registered voters in the Town of Scituate, October 17, 1928 2,069
Males .
1,026
Females
1,043
HARRY E. BATES, JOSEPH A. WARD, CHESTER R. SHERMAN, JETSON WADE, Board of Registrars of Voters.
63
150
Report of Town Counsel
REPORT OF THE TOWN COUNSEL
To the Board of Selectmen:
Feeling that the bare figures shown by the legal department of the Town in the annual report will not be understood by citizens of the Town who have not been in close touch with civic affairs, I am analyzing and com- menting on the recent expenditures of the Town for counsel.
In the first place $630 of the 1928 appropriation was immediately paid to the estate of the late Fletcher Ranney, Esquire, for more than adequate services ren- dered prior to 1928. This payment had been held up necessarily pending a legal adjustment. On November 18, 1927, our esteemed townsman, Foye M. Murphy, Esquire, assumed the duties of Town Counsel and served until May 12, 1928, his modest fee being $500 for all his services and $114.96 for expenses, which latter amount was largely spent for the necessary examination of various titles, securing releases from several owners, mortgagees and attaching creditors, and recording land documents necessitated by land takings. Among the important matters handled by Mr. Murphy was the Studley Royal widening, recovering invaluable Town plans, and the 11th Avenue and New Town Way controversies.
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.