Town annual report of the officers and committees of the town of Scituate 1934-1936, Part 12

Author: Scituate (Mass.)
Publication date: 1934-1936
Publisher: The Town
Number of Pages: 1182


USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1934-1936 > Part 12


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 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44


Yes 829


No


780


Blanks 265


2. Shall licenses be granted in this city (or town) for the sale therein of wines and malt beverages (wines and beer, ale and all other malt beverages) ?


Yes 865


No


652


Blanks 357


257


1. Shall the pari-mutuel system of betting on licensed horse races be permitted in this county ?


Yes


995


No


518


Blanks


361


2. Shall the pari-mutuel system of betting on licensed dog races be permitted in this county ?


Yes


742


No


665


Blanks


467


Attest: WILLIAM M. WADE, Town Clerk.


TOWN CLERK'S CONVENTION


November 16, 1934.


At a meeting of the Town Clerks of the several towns comprising the Second Plymouth Representative Dis- trict held at Town Hall in Marshfield on Friday, Novem- ber 16, 1934, at 12 o'clock noon, it was ascertained by the returns from each town that the number of votes cast for each candidate for Representative in the General Court on Tuesday, the 6th day of November, 1934, were as follows :


Duffey


Sparrell


Blanks


Total


Marshfield


170


772


59


1001


Duxbury


200


726


108


1034


Kingston


311


494


90


895


Pembroke


119


343


48


510


Norwell


85


600


29


714


Scituate


597


1197


80


1874


1482


4132


414


6028


258


Ernest H. Sparrell of Norwell having a majority of the votes returned was declared elected and his certificate was made out in accordance therewith and signed by the Clerks present, Edmund Baker, Town Clerk of Marsh- field, Henry P. Moulton, Town Clerk of Duxbury, George W. Cushman, Town Clerk of Kingston, William A. Key, Town Clerk of Pembroke, Joseph F. Merritt, Town Clerk of Norwell and William M. Wade, Town Clerk of Scituate.


Clerks present,


Edmund Baker


Henry P. Moulton


Town Clerk of Marshfield Town Clerk of Duxbury


George W. Cushman William A. Key


Joseph F. Merritt


William M. Wade


Attest: WILLIAM M. WADE, Town Clerk,


1


RECOUNT


Acting under a petition for a recount of the votes cast for Congressman in the 15th District at State Election of November 6, 1934, in the Town of Scituate, it was ascer- tained by the Board of Registrars at a recount held at the Town Clerk's Office on November 20, 1934, that :-


John D. W. Bodfish received Charles L. Gifford received 1164 votes 15 votes


578 votes


Glen Trimble received Blanks


117


JOSEPH A. WARD, J. EDWARD HARNEY, LESTER D. HOBSON, WILLIAM M. WADE, Board of Registrars.


Attest :


WILLIAM M. WADE, Town Clerk.


Town Clerk of Kingston Town Clerk of Pembroke Town Clerk of Norwell Town Clerk of Scituate


259


RECOUNT


Acting under instructions from the Secretary of State, State House, Boston, a recount of the votes cast for the office of Secretary of State at State Election held Novem- ber 6, 1934, in the Town of Scituate, was held at the office of the Town Clerk on December 10, 1934.


It was ascertained by the Board of Registrars, that :-


Walter Burke received


8 votes


Frederic W. Cook received


1226 votes


George L. McGlynn received


2 votes


Leslie A. Richards received


13 votes


Joseph Santosuosso received


528 votes


William B. Taylor received


9 votes


Blanks 88


JOSEPH A. WARD, J. EDWARD HARNEY, LESTER D. HOBSON, WILLIAM M. WADE, Board of Registrars.


Attest: WILLIAM M. WADE, Town Clerk.


260


MARRIAGES - 1934


January 7, at North Cohasset, Adelbert F. Rice of Scituate and Marion R. Brown of Nantasket, married by Andrew S. Muirhead, Minister.


February 18, at Scituate, Curtice Munroe Ricker and Daisy Etola Dennis, both of Scituate, married by Robert C. Withington, Clergyman.


February 24, at Scituate, Earl Raymond Nichols of Scituate and Erma Winifred Burbank of Hingham, married by Allen D. Creelman, Clergyman.


March 3, at Scituate, Ellsworth Barstow Wright and Lillian Rose Dicks, both of Pembroke, married by George W. Wiseman, Clergyman.


March 7, at Scituate, Frederick H. Clapp of Scituate and Gladys E. MacBeth of Brookline, married by Allan D. Creelman, Clergyman.


March 10, at Cohasset, Dudley Park Rhodes of Wa- ban and Helen West Neal of Scituate, married by Charles C. Wilson, Clergyman.


March 25, at Roxbury, Hymen Cohen and Sarah Shuman, both of Scituate, married by Samuel Halperin, Rabbi.


April 5, at Scituate, George Parkinson and Naomi Hathaway, both of Scituate, married by George W. Wiseman, Clergyman.


April 22, at Scituate, Frank T. Whittaker, Jr. and Alice Gertrude La Vange, both of Scituate, married by William H. Kelly, Priest.


261


April 28, at Arlington, Russell Seaverns Goodwin of Scituate and Lilla May Worster of Duxbury, married by William B. Fowler, Minister of the Gospel.


April 28, at Falmouth, John Otis Prouty of Scituate and Clara Althea Mock of North Falmouth, married by Charles W. Mock, Clergyman.


April 28, at Wakefield, Robert C. Bonney of Scituate and Evelyn G. Emery of Wakefield, married by H. New- ton Clay, Minister of the Gospel.


April 28, at Scituate, Edwin F. B. Bodley and Ethel A. Wyman, both of Scituate, married by Charles C. Wil- son, Clergyman.


April 30, at Scituate, Halmar William Freeden and Ruth Frances Mattson, both of Scituate, married by Karl A. Bach, Clergyman.


May 13, at Scituate, Paul Callahan of Scituate and Lucy W. Gilpin of Marshfield, married by T. A. Quinlan, Priest.


June 2, at Weymouth, Charles M. Wagner of Scit- uate, and Winifred Pearl Hunter of South Weymouth, married by Nathan B. Burton, Pastor.


June 5, at Quincy, John Kendrick Converse and. Helen Marsh Lord, both of Scituate, married by Arthur B. Hultman, Justice of the Peace.


June 17, at Cohasset, Edward Allen Cole of Scituate and Agnes Le Blanc of Cohasset, married by Cornelius F. O'Leary, Priest.


June 22, at Scituate, Walter E. Stewart and Flor- ence B. Van Amburgh, both of Scituate, married by Karl Albert Bach, Clergyman.


262


June 23, at Cohasset, Percy Lemuel Embree of Scit- uate and Jennie Croft of Cohasset, married by Charles C. Wilson, Clergyman.


July 8, at Scituate, John Burnham York of Beverly, and Agnes L. Anderson of Norwell, married by George W. Wiseman, Clergyman.


July 9, at Scituate, Wilson Emerson Burleigh of Scituate and Grace Elizabeth Morse of Roxbury, mar- ried by Karl A. Bach, Clergyman.


July 17, at Scituate, Peter Joseph Sheehan of Fall River and Alice Mae Smith of Scituate, married by T. A. Quinlan, Priest.


July 18, at Scituate, Elmer Francis Quinn and Mary Lothrop Campbell, both of Scituate, married by W. H. Kelley, Priest.


July 24, at Hingham, John Freeman Curran of Scit- uate and Mary Susan Burns of Hingham, married by Richard F. Norton, Priest.


July 29, at Scituate, August Frederick Petersen of Cohasset and Maude Catherine Webb of Scituate, mar- ried by William H. Kelley, Priest.


Aug. 4, at Brookline, Max Hochberg of New York and Anna Gray of Scituate, married by Beryl D. Cohon, Rabbi.


Aug. 9, at Scituate, Joseph L. Barros and Helen E. Kelley, both of Duxbury, married by George W. Wise- man, Clergyman.


Aug. 11, at Scituate, Jaroslav Frank Kavka, Jr., of North Easton and Dorothy May Burdett of Rockland, married by Karl A. Bach, Clergyman.


263


Aug. 12, at Worcester, Ray Forest Litchfield and Mary Theresa Seastrom, both of Scituate, married by Lester C. Holmes, Clergyman.


Aug. 24, at Scituate, John Earnshaw Bamber and Kathryn Louise Dorr, both of Scituate, married by Allan D. Creelman, Clergyman.


Aug. 25, at Cohasset, Herbert Chester Bates and Margaret Laura Hyland, both of Scituate, married by Charles C. Wilson, Clergyman.


Aug. 26, at Cohasset, John Harrington of Boston and Catherine Quinn of Scituate, married by Cornelius F. O'Leary, Priest.


Sept. 1, at Scituate, Leonard Freeman Wolfe and Mary Elizabeth Donovan, both of Scituate, married by Allan D. Creelman, Clergyman.


Sept. 2, at Scituate, John William Quinn and Sarah Cecelia Shea, both of Scituate, married by William Kel- ley, Priest.


Sept. 2, at South Weymouth, Laurence Lemuel Rice and Margaret Agnes Flaherty, both of Scituate, married by Edward C. Mitchell, Priest.


Sept. 19, at Roxbury, John Vincent Stanley of Scit- uate and Margaret Josephine Butler of Roxbury, mar- ried by John F. Renshan, Priest.


Sept. 23, at Scituate, William James McAuliffe of Cohasset and Winifred Lee Ward of Scituate, married by William Kelley, Priest.


Sept. 25, at Scituate, George Charles Davis and Hazel Pluma Stevens, both of Scituate, married by Allan D. Creelman, Clergyman.


264


October 3, at Hingham, James Kenneth Mesheau of Norwell and Helen Wanda Haggerty of Scituate, mar- ried by T. Clinton Brockway, Minister.


October 13, at Scituate, Ernest Kelley and Mary Leite, both of Scituate, married by Robert C. With- ington, Minister.


October 15, at Scituate, John Theodore Carl Bern- ard and Lois Elva Lincoln, both of Scituate, married by Allan D. Creelman, Clergyman.


October 21, at Scituate, Arthur Robert Campbell of Cambridge and Grace Gertrude Olin of Somerville, mar- ried by George W. Wiseman, Clergyman.


October 28, at Scituate, James Edward Driscoll and Marjorie Hill, both of Scituate, married by T. A. Quin- lan, Priest.


November 2, at Rockland, Ralph Stanley Fisher of Rockland and Inez Mae Warren of Scituate, married by Richard K. Morton, Clergyman.


November 26, at Templeton, John Foster Burbank of Scituate and Marian Elizabeth Morse of Cohasset, married by Richard L. Bailey, Clergyman.


December 10, at New Bedford, John L. Rodereck of Scituate, and Mary Faria Gomes of New Bedford, mar- ried by Chas. S. Thurber, Clergyman.


December 24, at Melrose, W. Sturgis Evans of Scit- uate and Elizabeth H. Mullock of Quincy, married by Frank M. Holt, Clergyman.


December 27, at Scituate, Evan T. Bailey and Mary L. Prouty, both of Scituate, married by Allan D. Creel- man, Clergyman.


265


July 20, 1933, at Scituate, Stanley A. Stonefield of Scituate and Mary E. Mosher of Duxbury, married by Allan D. Creelman, Clergyman.


CHAPTER 207 OF THE TERCENTENARY EDITION OF THE GENERAL LAWS


Section 36. If a marriage is solemnized in another state between parties living in this Commonwealth, who return to dwell here, they shall, within seven days after their return, file with the clerk or registrar of the town where either of them lived at the time of their marriage a certificate or declaration of their marriage, including the facts required in a notice of intention of marriage.


Section 55. Whoever violates section thirty-six shall forfeit ten dollars.


BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1934


Date


Name


Names of Parents


Mother's Maiden Name


Jan. 1


Thelma Janet Blanchard


Jan.


3


Fanny Louise Whorff


Kenneth S. and Mildred E. Whorff


Jan.


11


Marlene Ann Lopes


Luggero and Julia Lopes


Merritt Spinola Otis


Jan.


14 .


James Edwin Merritt


John M. and Catherine L. Goodnow


Spencer


Jan. Feb. Feb.


30 7


Ellen Louise O'Neil


Thomas H. and Sarah E. O'Neil


Murphy


Feb.


15


Glenn Wilder


Frank H. and Eileen Dwyer Russell J. and Vera L. Wilder


O'Neil White


Feb.


16


Feb. 23 Isabelle Ramos Barrows


Manuel R. and Augustina Barrows


Pina


Feb.


28


Robert Elliott Turner


Nathan W. and Gertrude Bates


Tirrell


Mar.


5


Vernice Mary Bates


Ellis M. and Ethel L. Litchfield


Smith


Mar. 20


Marsh Litchfield


Richard A. and Margaret Cole


Torrey


Mar. Mar.


21


Virginia Ann Cole


Joseph and Lucy Da Veiga


Hicks


27


Geraldine Da Veiga


Lyman B. and Pauline Preston


Stanton


April 21 May 3 May 5


Robert Choate Morrow


Carlton N. and Edith C. Morrow


Nelson


May


9


Mary Regina Litchfield


Carl W. and Catherine P. Litchfield


O'Reilly


May


10


Robert Alexander Rose


John G. and Helen Rose


Matthews


May


16


Rosalind Clare Hayward


Walter S. and Lydie M. Hayward


June 12


Peter Summers


Merle G. and Anne Summers


June 22


July 13


Rosemary Manning


James J. and Vera Manning


Murphy Fontes


July !


Edward Rudolph Lopes


Whipple


July 19 Carol Jane Litchfield


Alfred R. and Mary Lopes Willard L. and Olive E. Litchfield Elmer B. and Jeanette Hollis Gordon F. and Beatrice Hunter


Nichols Miller


Aug. 7


Barbara Ann Hunter


Karl A. and Margaret R. Bach


Avedovech Flint


Aug.


13


Albert Wallace Littlefield


Phillip A. and Charlotte Littlefield Stanley F. and Priscilla Turner


Cole


Aug. 15 Roxanna Turner


Frank B. and Myrtle J. Blanchard


Olson Merritt


Kenneth S. and Mildred E. Whorff


Jan.


Francis Edward Whorff


Norman C. and Cynthia Merritt


11


Theodore John Dwyer


Robert L. S. and Laura Eliot Turner


Cobb


266


Richard Paul Preston


Manuel and Catherine Andrews


Gomes


Manuel Andrews, Jr.


McDonald Kraus


July


22 Donald Elmer Hollis


Aug.


8 Karl Fitch Bach


John Maker Goodnow, Jr.


Aug. Aug. Aug. Sept Sept. Sept. Sept. 11 Sept. Sept. Sept. Sept. 17


18 Jonathan Bair


Elizabeth Marion Rice


20 28


Joseph Patrick Maguire, Jr. Mary Teresa Alves Walter Michael Stewart


Sara Louise Lee


Walter A. and Helen M. Campbell


Maurice and Alice Levine


James B. and Grace E. Dacey


Cruikshank Brown Cook Sousa Jones Tailor Smith


Berman Whittaker


Beede MacPhee Carney


Scannell Rosenberg Forte Kawl Micciche Clapp Mosher Henderson Olson


267


McPhee


Cole


Patricia Ann Bailey Maria Jacobucci Mitchell Hoffman Brown


Melvin W. and Carolyn Bair


Adelbert F. and Marian R. Rice Joseph P. and Florence A. Maguire August F. and Nellie Alves John J. and Gertrude Stewart Nelson W. W. and Velma E. Lee


Milton F. and Mildred J. Higgins


James and Elizabeth Scarsilloni


Sept. Oct. Oct


30 1 10


John Edward Breen


Walter J. and Doris Breen


Oct.


15


Thomas Gosewisch Requeita De Andrade


Frederick and Doris Gosewisch John and Claudius De Andrade


Arthur und Jacqueline Grenzeback


Ralph L. and Santino Conte


John W. and Madeline Ford


Stanley A. and Mary E. Stonefield


Russell A. and Mary E. Tower


Frank B. and Myrtle J. Blanchard


James and Elizabeth J. Scarsilloni


Frederick A. and Mercy E. La Vange


Edward B. and Jeannette C. Bailey Enrico and Lena Jacobucci


Richard S. and Eleanor M. Brown John J. and Maurene Stark


Dec. Dec. Dec. Lee Russell Tower Dec. 30 1930 May 29 1931 April 27 Ruth Alice La Vange 1933 May 16 14 Aug. Nov. 5 Dec. 5 John Joseph Stark, Jr.


Yolanda Michelena Conte


Paul Vincent Ford


Shirley Elizabeth Stonefield


Robert Malcolm Blanchard


Rose Josephine Scarsilloni


6


10


10


Ellen Margaret Campbell Selma Levine Ann Elizabeth Dacey


12 14 16


Glenn Frederick Higgins


James Rocco Scarsilloni


Kevin Timothy Shyne


John and Bernadette Shyne


Oct. 15 Nov. 21 1 Dec. Dec.


Jacqueline Anne Grenzeback


3 5 7 28


Poole Jacobucci Cole Byrnes


268


KNOW THE LAW!


"Parents, within forty days after the birth of a child, and every householder ,within forty days after a birth in his house, shall cause notice thereof to be given to the clerk of the town where such child is born." General Laws, Chapter 46, Section 6.


Blanks for returns of birth will be furnished upon application to parents, householders, physicians and registered medical offices as provided in Chap. 46, Sec. 15, General Laws.


DEATHS REGISTERED IN SCITUATE IN THE YEAR 1934


Date


Name of Deceased


Age Y. M. D.


Cause of Death


Names of Parents


Jan.


2


Mary Frances Curtis


76 10


14


Cardiac disease. Hypostatic


pneu-


monia


Jan.


6


Edward Emile Trobitz


75


10


2


Sarcomatosis, origin in rt. antrim Broncho-pneumonia


Jan.


6


Catherine Ward


69


1


25


Jan.


7


Susan Haslam


60


5


21


Jan.


7


Ellen F. Murphy


73


9


Lobar Pneumonia


Jan.


13


Mary L. Lee


82


17


Arterio-Sclerosis of Brain


Jan.


17


Frederick William Brown


66


9


23


Heart disease, presumably Coronary Sclerosis


Jan.


18


Marcia Nickerson Bowley


68


2


4


Pernitious Anaemia


Jan.


25


Hattie Augusta Tilden


74


10


18


Arterio Sclerosis. Cerebral Hemor- rhage. Hypostatic pneumonia


Feb.


12


Charles Gibbons Finnie


68


6


Feb.


16


Elizabeth Grnce Jackson


87


4


24


Mar.


1


Mary Emerson Walbach


68


4


11


Cerebral Hemorrhage


Mar.


27


Mary Harlow Mersereau


85


4


19


Acute hemorrhage. Pancreatitis


April


6


Mary Edith Mott


81


11


27


April


19


William Scott


59


11


14


April


21


Arthur Austin Randall


56


3


3


Heart disease, presumably Coronary Sclerosis


April 21


Wallace F. Litchfield


66


3 10


Chronic Nephritis


April 27


Margaret F. Prouty


70


1


18


Cerebral Thrombosis


May


6


Hanah Agnes Shea


77


3


5


May


10


John Henry Gallagher


52


9


27


Myocarditis


May


25


Joseph Henry Cole


63


2


9


Cerebral Hemorrhage


June


9


Frederick Curtis Franzen


70


9


20


Arterio Sclerosis, Carcinoma of blad- der


June


19


Charles Warren Searles


69


5


14


June


21


Frederick W. Bourne


72


5 18


Arterio Sclerosis, Valvular Heart dis- ease. Hypostatic pneumonia.


Harvey and Betsy M. Curtis


Charles W. and Rose Trobitz John and Mary McDonald Patrick and Annie Welch Patrick and Mary Murphy Lorenzo and Mary Bates


John M. and Harriet Brown Asa A. and Phoebe A. Philbrook


269


Hosea and Mabel Mott Kinsman and Roxa A. Leavitt Charles G. and Mary Finnie Richard and Jewell - Antonio and Esther Alves E. Parker and Mary L. Welch Peter and Susan MacDonald Frank and Ann Thomas William and Julia Scott


Joseph A. and Harriet E. Randall Jairus and Almira Litchfield George and Jane Hetherington Dennis and Hanorah O'Connell Patrick and Mary Gallagher Henry O. and Sarah Cole


Asa A. and Phoebe A. Franzen Charles F. and Hanah J. Searles


Elias and Mary A. Bourne


Jan.


28


Oscar H. Leavitt


74


25


Chronic Nephritis


Myocarditis


Anaemia


Broncho pneumonia


Mar.


26


Antonio Manuel Alves


4


15


Carcinoma of Breast and Lung Angina Pectoris


Hypertension, Cerebral Hemorrhage.


Cholecystitis with Cholelithiasis


Hypertension. Coronary Sclerosis Cerebral Hemorrhage


DEATHS REGISTERED IN SCITUATE IN THE YEAR 1934-Continued


Date


Names of Parents


Age Y. M. D.


Cause of Death


Names of Parents


June


22


June


30


George E. Hyde


85


0


1


Arterio Sclerosis. Cerebral Hemor-


rhage


July


4


Timothy F. Walsh


65


-


-


Hemorrhage from duodenum. Cardiac failure


James and Hannah Walsh


July


15


Frank William Quinn


63


5 14


Carcinoma of the prostate. Acute bronchitis. Left pyclonephrosis with Uremia


July


16


Charles E. Lane


70


6 28


Cerebral Hemorrhage


July


19


Nellie Marie Wade


86


4


15


Aug.


3


Everett Bailey Rutter


37


9 15


Aug.


5


Milton Grey Litchfield


90


4


26


Aug.


7


Frances Vaughn Warren


71


7 25


Aneurysm of Abdominal Aorta


Aug.


13


Littlefield


11 hrs. 23 m.


Aug.


15


Louise Barrier


81


11


22


Aug. 15


Frederick Leonard Fisher


72


15


Heart disease, presumably Coronary Sclerosis


Aug. 24


Etta Ann Seaver


64


10


7


Aug. 30


George Walling


84


8


25


Enlarged Prostate. Systitis.


Sept. 3


Bertha K. Holland


58


Carcinoma of Colon.


Sept.


4


Eugene L. Palmer


65


Arterio Sclerosis, Hypostatic pneu- monia,


Sept. 13


Hiram M. Burton


74


11


Heart disease, presumably coronary Sclerosis Myocarditis


Sept. 15


John Leonard Litchfield


86


0 29


Sept. 16


Sept. 19


Frank J. Kitchell


76


5 -


Arterio Sclerosis. Coronary Embolism


James and Adeline Hyde


John and Catherine Quinn John T. and Ellen M. Lane Percy and - Fitz Heman R. and Ella F. Rutter Sumner and Lily Litchfield Edwin A. and Mary E. Gibbens


270


Philip A. and Charlotte Littlefield


August and Marie Rousseau


William C. and Emily Fisher Nathaniel and Manyetta Seaver William and Mary A. Walling Dennis and Mary Minihan and Palmer


Smith P. and Elizabeth Burton John L. and Julia F. Litchfield


Silas and Frances M. Kitchell


-


Chronic Heart Disease


Accidental Drowning


Nephritis Chronic


Rupture of Arterio-sclerotic


Atelectasi intracranial hemorrhages ..... Cerbral congestion and edema Rheumatic Heart Disease Mitrol Stenosis Cardiac Failure


Maligunie disease. (Cancer.)


July


Sept. 20 Henry Martin Blackwell


Sept. 22 Sept. 30 Sept. 20


Erasmus F. Smith Clinton Murphy Percy Edwin Hatch


76


7


27


21


32


5 30


Oct. 10


Oct.


14


Nellie Frances Withem


74 84


0


4


Oct.


17


Ellen S. W. Gannett


Oct.


25


Frank Noonan


47


--


Oct.


30


Flora Patience Merritt


75


3


17


Nov.


7


William Dennen Carr


80


6


24


Nov.


13


Mary E. McCoy


61


Carcinoma of rectum


Nov.


17


Jeremiah F. Cahir


40


3


Nov.


18


Margaret Fallon


76


11


28


Nov.


21


Bertram L. Tilden


47


Nov.


23


Ellen Dwyer


75


10


14


Nov.


21


Eliza Hunnewell


66


10


30


Nov.


29


Francis Hall Dowse


78


Nov.


30


Cedric Abott Amsden


13


9


22


Dec. 11


Selwyn Chipman


19


13


Dec.


17


Lucy A. Pierce


87


3 25


Dec.


18


Lucy Maria Gordak


80


2


20


Myocarditis (Chronic)


Der.


29


Ida May Watson


73


2


8


Dec.


30


Sarah Quinn


61


Cerebral hemorrhage.


1929


Catherine McGinley


75


-


1932


Jacob Laveneek


44


-


James and Elizabeth Blackwell Silvanus and Judith W. Smith John C. and Sarah J. Murphy


George S. and Anna Hatch


Ward L. and Maria Hayward Freeman and Elvira Gannett


Thomas L. and Annie Noonan James and Patience Taylor John D. and Patience Carr Albert and Maria Armstrong Silvester and Anna Cahir Thomas and Catherine Scanlan


Walter P. and Mary W. Tilden Thomas and Ellen Sullivan


John and Ellen Dean George S. and Martha A. Dowse


271


Ernest A. and Nellie E. Amsden Henry E. B. and Iva G. Chipmat: Leonard and Lucy Blood


George O. and Emeline Vinal Ebenezer and Elvira Bearce


Martin and Maria Curran John and Catherine McGinley Petre and Grate Laveneek Cannot be learned.


Suicide (Hanging from tree)


1933


Oct. 10


Kiziah Couch Bowen


53


5 16


Cannot be learned


Angina, Chronic Myocarditis, Hyper- tension


Hypostatic pneumonia Accidental drowning from boat. Fracture of the skull with lacerations of the brain tissue. Fell from horse Accidental


Carcinoma Intestinal Mesentery Lobar pneumonia


Chronic nephritis, hypertensive heart disease, uremia Arterio Sclerosis


Arterio Sclerosis


Acute Nephritis


Chronic Nephritis, Arterio Sclerosis Suicide by Arsenate of Lead. Found dead in woods.


Valvular disease of the Heart. Cancer of the thyroid-post mortem diag. Cystitis


-


Fracture of base of skull. Disloca- tion of neck and other injuries due to automobile struck by train. Fracture of Skull (Basal) Shock. Heart disease, presumably Coronary Sclerosis


Arterio Sclerosis. Cerebral hemorrhage


Jan. 31


General Arterio Sclerosis


Tung


78


-


-


-


272


SUMMARY, 1934


Number of births registered in Scituate for the year 1934 63


Males 32


Females 31


Number of marriage licenses issued 44


Number of marriages recorded 50


Number of deaths recorded 73


Males


39


Females 34


Number of Dogs licensed for the year :


290 Males @ $2.00 each $580.00


67 Females @ $5.00 each 335.00


55 Spayed Females @ $2.00 110.00


2 Breeders @ $50.00 $100.00


1,125.00


Less Clerk's Fees


82.80


Paid to Town Treasurer, William F. Smith


$1,042.20


Licenses issued for Division of Fisheries and Game :


Resident Citizen Fishing, 18 @ 2.00 $36.00


Resident Citizen Hunting, 98 @ 2.00 196.00


Resident Citizen Sporting, 23 @ 3.25 74.75


273


Resident Citizen Minor and Female Fish-


ing, 10 @ 1.25 12.50


Resident Citizen Trapping, 2 @ 5.25 10.50


Resident Citizen Minor Trapping, 1 @ 2.25 2.25


Resident Citizen Sporting (over 70 years of age). Free, 2 .00


Resident Citizens Lobster, 49 @ 5.00


245.00


Duplicate License, 1 @ .50 .50


$577.50


Less Clerk's Fees


50.25


Paid to Division of Fisheries and Game


$527.25


Transient Vendors Licenses, 3 @ 15.00 $45.00


Paid to Town Treasurer, William F. Smith.


Respectfully submitted, WILLIAM M. WADE,


Town Clerk.


274


BOARD OF REGISTRARS REPORT


Meetings for Registration of Voters in 1934.


Feb. 14, at North Scituate.


Feb. 16, at Scituate Harbor


Feb. 20, at Town Hall


April 4, at Town Hall


Aug. 31, at Town Hall


October 11, at North Scituate


October 15, at Scituate Harbor


October 17, at Town Hall


Meetings for Certification of Names on Nomination Papers.


Feb. 23, at Town Clerk's Office. March 2nd, at Town Clerk's Office March 9, at Town Clerk's Office. March 16, at Town Clerk's Office July 20, at Town Clerk's Office July 27, at Town Clerk's Office August 3, at Town Clerk's Office August 10, at Town Clerk's Office


Meetings for Recounts.


March 15, at Town Clerk's Office November 20, at Town Clerk's Office December 10, at Town Clerk's Office


275


Registered voters in Town of Scituate on December 31, 1934:


Males


1,241


Females


1,228


Total


2,469


There were 209 voters added to the voting list in 1934, while 25 names were dropped because of deaths and change of residence, resulting in a gain in registra- tion of 184.


Respectfully submitted JOSEPH A. WARD J. EDWARD HARNEY LESTER D. HOBSON


WILLIAM M. WADE Board of Registrars of Voters.


ANNUAL REPORT


of the


SCHOOL COMMITTEE


of the


TOWN OF SCITUATE for the


YEAR ENDING DECEMBER 31, 1934


ETTS


SATUIT


RPOT


PRINTED BY SATUIT PRESS, SCITUATE, MASS.


2


INDEX


School Calendar 3


Directory 4


Report of School Committee 6


Report of Superintendent of Schools


7


Report of High School Principal


15


French as Taught in Our Classrooms


18


Office Practice 20


...... ...


Manual Arts in the High School 22


A Science Project


... 23


Our Music Program


25


Report of School Physician


27


Report of School Nurse 28


Report of Attendance Officer 30


Roll of Perfect Attendance 31


Statistics 33


Financial Statement 35


Graduation Exercises 36


Graduating Class 37


3


SCHOOL CALENDAR - 1935


Winter Term-January 2 to February 15. One Week Vacation. February 25 to April 12. One Week Vacation.


Spring Term-April 22 to June 14 .* Holiday, May 30. Summer Vacation.


Fall Term-September 4 to December 20. Holidays-November 11, 28, 29. Christmas Vacation.


*This date is tentative. The statutes require high schools to have one hundred eighty sessions per year.


"NO SCHOOL" SIGNAL


The "No School" signal is 3-1-3, and will be sounded from the fire stations at North Scituate, Scituate Har- bor, and Greenbush at 7:45 A. M. It is, however, the policy of the Committee to hold regular sessions when- ever it is practicable to maintain transportation service.


COMMITTEE MEETINGS


The regular meetings of the Committee are held at the office of the Superintendent, Old High School Build- ing, at 1:30 P.M., on the second Wednesday of each month, September to June inclusive.


Appointments with the Superintendent may be made upon request.




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.