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.