Town annual report of the officers and committees of the town of Scituate 1928-1930, Part 6

Author: Scituate (Mass.)
Publication date: 1928-1930
Publisher: The Town
Number of Pages: 768


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.