Town annual reports of Carver 1937, Part 1

Author: Carver (Mass.)
Publication date: 1937
Publisher:
Number of Pages: 114


USA > Massachusetts > Plymouth County > Carver > Town annual reports of Carver 1937 > Part 1


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.


Part 1 | Part 2 | Part 3 | Part 4


Bernard E. shaw Do Carne


TATES PO


TAGE


NGTON


3


ANNUAL REPORT


OF THE


TOWN OFFICERS


OF THE


TOWN of CARVER


MASSACHUSETTS


For the Year Ending December 31 1937


Annual Town Meeting, March 7, 1938 at 8:45 a. m.


Linotyped, Printed and Bound by THE ROGERS PRINT Plymouth, Mass.


RESOLUTION


Whereas;


Circumstances of ill health caused our venerable and beloved townsman,


Mr. Henry S. Griffith,


to retire from the offices of Town Clerk, Treasurer and Collector of Taxes of Carver after serving for 44 years continuously as Town Clerk, and the last 32 years in the combined offices of Town Clerk, Treasurer and Collector of Taxes;


Therefore be it resolved;


That, we the citizens of Carver being in Town Meeting Assembled on this first day of March in the year of our Lord 1937, do here and now on the last day of his long term in the above mentioned offices, take recognition of what we believe to be a record in the Town of Carver, if not in the Commonwealth of Mr. Henry S. Griffith in having held public office for so long a term of years continuously. And be it again resolved;


That the sincere thanks of the Town and its heartfelt gratitude for the faithful services so honorably and unstintingly rendered, be extended to him by a rising vote of those present at this Town Meeting.


And be it further resolved;


That as we miss him at his accustomed place with us today, this resolution be inscribed upon the Minutes of this Town Meeting and a true copy be sent to him and his wife with the sincere wishes for the happiness and peace of mind he so justly deserves.


ANNUAL REPORT


OF THE


TOWN OFFICERS


OF THE


TOWN of CARVER


MASSACHUSETTS


Ror the Year Ending December 31 1937


Annual Town Meeting, March 7, 1938 at 8:45 a. m.


Linotyped, Printed and Bound by THE ROGERS PRINT Plymouth, Mass.


Digitized by the Internet Archive in 2015


https://archive.org/details/annualtownreport1937carv


-3-


Town of Carver


-


OFFICERS AND COMMITTEES FOR THE YEAR 1937


Moderator-Frank E. Barrows.


Town Clerk, Treasurer and Collector of Taxes-Henry S. Griffith. (March 1, 1937) Jack L. Martin.


Auditors-Arthur G. Burbank, Harrison W. Jordan, Ken- neth E. Shaw.


Selectmen-Earl B. Ware (1938), Arthur W. Peterson (1939), Allen A. MacDonald, (resigned June 1, 1937), Bernard W. Roby (1940).


Board of Public Welfare-Selectmen.


Assessors-Arthur H. Wade (1938), William M. Shaw (1939), Ralph E. Washburn (1940).


School Committee-Clyde D. Griffith (1938) Eleanor L. Shaw (1939), Russell E. Shaw (1940).


Park Commissioners-James S. Mckay (1938), Frank E. Barrows (1939), Henry S. Griffith (1940 served until April 26, 1937), Levi T. Thomas (appointed to serve until 1938).


Cemetery Commissioners-Frank E. Barrows (1938) Ralph L. Linton (1939), James H. Peckham (1940).


-4-


Library Trustees-Henry M. Shaw (1938), Marjorie E. Telfer (1938), Myrtle L. Atwood (1939), Viola Grif- fith (1939), Elthea E. Atwood (1940), William M. Shaw (1940).


Constables-Edwin E. Bisbee, William E. Holmes, Harry C. Morris.


Town Director-County Aid to Agriculture-Almira C. Holmes.


Field Drivers and Pound Keepers-Edwin E. Bisbee, Wil- liam E. Holmes, Harry C. Morris.


Fence Viewers-Jesse A. Holmes, Arthur W. Peterson, Herbert A. Stanly.


Surveyors of Lumber and Measurers of Wood-Frank H. Cole, Jesse A. Holmes, Frank F. Weston.


Tree Warden-John F. Tubman.


APPOINTED OFFICERS


Chief of Police-Myron H. Hayden.


Superintendent of Streets-Frank F. Weston.


Inspector of Animals-Hillery J. Bergman.


Inspector of Slaughtering-Edwin E. Bisbee.


Sealer of Weights and Measures-Edwin E. Bisbee.


Forest Warden and Gypsy Moth Superintendent-John F. Tubman.


-5-


Special Police Officers-Alden Sissons, Middleboro, Rus- sell Dearborn, Robert Fogarty, Plymouth, Harry C. Morris, Ralph L. Linton, Edwin E. Bisbee, William E. Holmes, Chesley H. Knowlton, Walter L. Ellis, John W. Morse, Alex Carlson, Thomas L. Kenney, Merton T. Griffith.


Public Safety Committee-Myron H. Hayden, chairman, Neil D. Murray, Warren L. Chandler.


Finance Committee-Terms expire in 1938; John E. Johnson, Warren L. Chandler, William E. W. Vaughan, ¡Grace H. Burgess, Walter R. Carmichael. Terms ex- pire in 1939, Jesse A. Holmes, Jay A. Ward, Richard M. Smalley, Ernest W. Shaw, *Earl E. Boardway. Terms expire in 1940 Andrew F. Griffith, Almira C. Holmes, Eldred S. Mosher, Russell E. Appling, Frank H. Cole.


*Resigned, Ellis D. Atwood appointed March 29, 1937.


+Resigned, Edward S. Griffith appointed April 20, 1937.


-6-


CONDITION OF THE TOWN TREASURY AT THE CLOSE OF BUSINESS DEC. 31, 1937


Assets


Cash


$26,638.82


Outstanding Taxes 1937


9,833.10


Outstanding Taxes 1936


480.93


Outstanding Excise Taxes 1937


1,054.93


Outstanding Excise Taxes 1936


88.92


Overdrafts


3,553.71


Chap. 81, (due from State)


36.27


Appropriations of Dec. 18


2,500.00


$44,186.68


Liabilities


Overlay 1937


$461.22


Overlay 1936


373.54


Overlay Reserve


1,572.25


Unexpended accounts


2,705.12


Florenz Pina account


315.50


Balance


38,759.05


$44,186.68


JACK L. MARTIN, Treasurer


KENNETH E. SHAW, HARRISON W. JORDAN, ARTHUR G. BURBANK, Auditors.


-7-


TREASURER'S REPORT


HENRY S. GRIFFITH, Treasurer.


Dr.


1937


Jan. 1. Balance from 1936


$34,137.63


Received from Commonwealth :


Highways (contract 2762)


1,612.00


U. S. Grants, Old Age Assist, (assist.)


258.50


U. S. Grants, Old Age Assist. (admin.) 8.61


County of Plymouth, Dog Fund


269.44


Fourth District Court, fines


22.00


Town Clerk, Sporting Licences


Fees,


$7.25


Dog Licenses, fees


.20


Miscellaneous 1.00


8.45


Town Clerk, Dog Fund


1.80


Town Clerk, Sporting License fund


85.50


Town Clerk, Chattel Mortgage fees


2.00


W. E. W. Vaughan, Tr. Pratt school fund


59.69


Mrs. Robert E. Hill, Central Cemetery fund 15.00


E. S. Mosher, John Snow Cemetery fund 100.00


Hall Rent


2.50


Unidentified Receipts


4.43


Town Scraper


50.00


U. S. Army C. C. C., gravel


24.50


25.36


Tax Collector, Interest on Taxes Interest on Excise taxes


2.11


Excise Tax 1936


174.20


Excise Tax 1935


6.73


-8-


Poll and Property Tax 1936 Poll and Property Tax 1935


1,675.79 77.17


$38,623.41


Cr.


Town Orders


$4,709.77


School Orders


2,334.85


Vocational Education


16.00


Div. of Fisheries and Game


85.50


Land Damage, Purchase St.


88.35


Excise Refunds


6.31


Balance Feb. 27, 1937


31,382.63


$38,623.41


JACK L. MARTIN, Treasurer


Dr.


1937


March 1 Balance from Henry S. Griffith $31,382.63


Received from Commonwealth :


Highways, Chap. 81


$10,013.70


Highways, Chap. 90


2,799.92


Income Taxes


9,633.82


Corporation Taxes, business


41.37


Corporation Taxes, Gas, Elec. Lt. etc. 1,656.11


Corp. Taxes, Gas, Elec. Lt., interest .56


Old Age Assistance


2,175.10


Temporary Aid


809.51


State Aid 70.00


School Supt., small Towns


644.45


Transportation High School Pupils 3,467.01


Tuition of Children


425.85


Loss of Taxes 194.50


Burial of Indigent person


40.00


-9-


Public Health Subsidy 350.71 Aid to Independent Industrial schools 105.74


$32,428.35


U. S. Grant Old Age Assist. (assist.) $3,708.19


U. S. Grant Old Age Assist. (admin.) 123.56


$3,831.75


U. S. Grants Mothers' Aid 20.00


County of Plymouth, Purchase St. $1,399.95


Land Damage, Purchase St. 454.76


$1,854.71


Fourth District Court, fines


15.00


Myrtle L. Atwood, Library fines


10.07


Town Clerk, Marriage, fees


$42.00


Sporting Licenses, fees


27.25


Dog Licenses, fees


29.20


Miscellaneous fees 16.00


$114.45


Town Clerk, Dog fund


342.80


Town Clerk, Chattel Mortgage fees


3.50


Town Clerk, Sporting License fund


223.00


Rosa A. Cole, Library Fund


41.71


Wm. E. W. Vaughan, Tr. Pratt School Fund


78.55


Director of Standards, Pedlar's licenses


18.00


Sale of lead


3.48


Insurance Dividends


17.64


Sealer's fees, Weights & Measures


25.87


Cemetery bills, perpetual care


459.68


Tax Title Redeemed


79.42


Spraying bill


1.00


Town of Plymouth, schools


$24.00


Plympton, Use of scraper


20.00


Hanson, Use of scraper


39.38


Kingston, Use of scraper


27.50


Randolph, Old Age


70.00


-10-


Provincetown, Old Age


68.34


Lakeville, Old Age


72.26


Middleboro, Old Age


22.50


$343.98


City of New Bedford, Old Age


$34.00


City of New Bedford


61.76


$95.76


¥


Arthur H. Wade, Central Cem. fund


$15.00


Ralph L. Linton, Lakenham Cemetery


fund


20.00


Eliza C. Dunham, Cemetery fund


100.00


Laura F. Atwood, Cemetery fund


100.00


$235.00


Milk Licenses


$6.75


Lord's Day permits


11.00


Gasoline Renewals


15.00


Victuallers' Licenses


12.00


Fireworks Permits


4.00


Oleomargarine Permits


.50


Pedlar's License


10.00


Garage License


10.00


Town Histories


13.25


Refunds


47.15


Exchange charge Florida check


.15


Andrew Lopes, medical care


31.00


Florenz Pina, care at Plymouth County Hospital


400.00


Michael Anthony, medical care


20.00


Recording Lease


1.00


A. D. Makepeace Co., repairing signal beacon


51.90


Tax Collector, Interest on Taxes


286.06


Interest on Excise


43.22


Demand fees


23.10


Excise Tax 1935


46.23


Excise Tax 1936


643.61


Excise Tax 1937


2,623.13


Poll and Property tax 1935


481.66


*


-11-


Poll and Property tax 1936 Poll and Property tax 1937 Middleborough Trust Co., Revenue Loan


4,733.26


49,990.37


20,000.00


$151,130.69


Cr.


Town Orders


$61,043.46


School Orders


28,376.71


Vocational Education


103.40


Middleborough Trust Co., Revenue Loan


20,000.00


Division of Fisheries and Game


223.00


Cemetery Bills, Perpetual care


459.68


Rosa Cole Library fund


41.71


Check Books


4.00


Exchange charges-Florida check


.15


Excise Refunds


24.06


Land Damage Purchase St.


15.30


Director of Accounts-Note fee


2.00


County Tax


5,069.33


Benjamin Ellis School Loan-Notes


2,000.00


Benjamin Ellis School Loan-Interest


85.00


Revenue Loan, Interest


83.33


Plymouth County Hospital-Florenz Pina account


84.50


Central Cemetery Cemetery Fund


30.00


Lakenham Cemetery Cemetery Fund


20.00


Eliza C. Dunham Cemetery Fund


100.00


John Snow Cemetery Fund


100.00


George P. B. Atwood Cemetery Fund


100.00


State Tax


5,512.50


State-Auditing Town accounts


535.13


State-Parks and Reservations


68.52


State-Veterans Exemption


17.04


County of Plymouth-Dog fund


346.40


Mass. Dept. of Public Welfare


46.65


Balance Dec. 31, 1937


26,638.82


$151,130.69


-12-


LIBRARY FUNDS


Bal.


Name


Bal. of Inc. Inc. for Exp. for Bal of Inc. Principal Jan. 1, 1937 Year Year Dec. 31


Rosa A. Cole


$1,000.00 $42.35 $31.49 $41.71 $32.13


M. P. S. Jowitt 100.00 10.83 2.78


13.61


$1,100.00 $53.18 $34.27 $41.71 $45.74


SARAH McFARLIN PARKWAY FUND


Dr.


1937


Jan. 1 Principal


$100.00


Bal. of Income


18.48


Inc. for year


2.97


$121.45


Cr.


Dec. 31


Dep. Middleboro


Savings Bank


$121.45


$121.45


LICENSES AND PERMITS


VICTUALLER'S ($3.00)


Harrison W. Jordan


Theo. Thomas


Walter R. Carmichael


C. G. Norcross


GASOLINE RENEWALS ($1.00)


Harrison W. Jordan


John O. Eaton


Walter R. Carmichael (2)


Lewis W. Jenney (2)


Walter L. Ellis


Arnold B. Adams


John B. Bourget


Roger Williams


Henry S. Pink (2)


Joseph Moreau


Emma E. Roby (2)


-13-


OLEOMARGARINE PERMITS ($0.50) Henry S. Pink


FIREWORKS PERMITS ($1.00)


Henry S. Pink


Ernest Gonsalves


Walter R. Carmichael


Bernard W. Roby


LORD'S DAY PERMITS ($1.00)


John O. Eaton Walter R. Carmichael


Lewis W. Jenney


Emma E. Roby


Roger Williams


Ernest Gonsalves


John B. Bourget


Manuel Roberio


Harrison W. Jordan


Theo. Thomas


John Lobo


SALE OF LEAD


Arthur W. Peterson $2.28


Napoleon Dionne 1.20


-14-


CONDITION OF CEMETERY FUNDS FOR THE YEAR ENDING DECEMBER 31, 1937


CENTRAL CEMETERY


Bal.


Name


Principal


Jan. 1 1937


year


year


Dec. 31st 1937


John B. Hatch


$100.00


$3.63


$3.13


$3.45


$3.31


Wilson Shaw


100.00


3.63


3.13


3.15


3.61


Clara M. Benson


100.00


1.25


3.05


1.25


3.05


E. L. Griffith


100.00


3.62


2.59


2.95


3.26


Issac Vaughan


200.00


6.58


5.19


5.75


6.02


Catharine L. Gray


75.00


2.64


2.33


2.40


2.57


Betsy C. Look


100.00


3.74


2.86


3.45


3.15


D. W. Nash


100.00


3.43


2.85


3.25


3.03


Isaac Shaw


100.00


3.55


3.13


3.25


3.43


Linus Shaw


100.00


3.83


2.86


3.50


3.19


Theodore T. Vaughan


200.00


14.99


6.48


14.85


6.62


L. A. F. Baker


150.00


5.35


4.69


5.00


5.04


Sarah S. Nash


100.00


3.63


3.13


3.20


3.56


John A. Thomas


100.00


3.58


2.59


3.50


2.67


Horatio A. Lucas


100.00


3.65


2.59


3.50


2.74


Eben S. Lucas


100.00


3.40


3.11


3.00


3.51


Aravesta B. Shaw


100.00


4.05


3.14


4.00


3.19


Thomas Vaughan


200.00


12.29


5.33


11.85


5.77


James A. Vaughan


200.00


6.69


5.19


6.50


5.38


Albert T. Shurtleff


200.00


6.65


5.19


6.00


5.84


Benjamin Shurtleff


100.00


3.91


2.60


3.55


2.96


John Snow


100.00


1.04


1.04


Central Cemetery


75.00


1.02


1.02


Fred A. Dimond


50.00


.77


1.94


.65


2.06


$2,850.00


$104.86


$79.16


$98.00


$86.02


LAKENHAM CEMETERY


Jennie E. Robbins


$100.00


$39.79


$4.21


$3.30


$40.70


Augustine Shurtleff


100.00


4.10


3.14


*3.95


3.29


Theron M. Cole


100.00


4.11


2.61


3.00


3.72


Morse & Dunham


200.00


25.45


6.80


3.60


28.65


Cobb & Barrows


100.00


5.79


3.19


3.90


5.08


N. M. Ransome


200.00


16.19


6.53


3.90


18.82


Edward W. King


100.00


5.45


2.64


2.70


5.39


Levi Cobb


100.00


1.81


3.07


3.90


.98


L. & A. R. Eames


100.00


4.57


2.61


3.60


3.58


Joseph R. Sherman


100.00


6.22


2.67


3.60


5.29


Joseph W. Sherman


100.00


4.23


2.87


3.60


3.50


Gustavus L. Swift


200.00


23.96


5.62


3.60


25.98


Mary A. Shurtleff


100.00


3.48


2.86


3.30


3.04


Henry Sherman


130.00


9.12


4.21


4.20


9.13


Joseph B. Rickard


150.00


17.59


5.06


4.20


18.45


L. Braddock


100.00


12.82


2.83


3.60


12.05


E. T. Stetson


200.00


262.26


13.97


17.10


259.13


Rosa A. Cole


1000.00


33.11


31.22


32.00


32.33


-


Bal. of Inc. Inc. for Exp. for of Inc.


1


-15-


Bal.


Bal. of Inc. Inc. for Exp. for of Inc.


Name


Principal


Jan. 1


year


year


Dec. 31st


1937


James Dunham


100.00


3.64


3.13


1.20


5.57


Chase & Barrows


100.00


5.67


3.19


1.20


7.66


George P. B. Atwood


100.00


.63


.63


Lakenham Cemetery


85.00


2.05


1.83


3.88


Timothy Cobb


50.00


1.42


1.55


2.97


$3,615.00 $492.83 $116.44 $109.45 $499.82


*$1.55 of this amount expended on lot in Central Cemetery.


UNION CEMETERY


Hannah P. Richards


$100.00


$73.10


$4.35


$5.00


$72.45


Rufus L. Richards


100.00


48.34


3.73


52.07


Irene A. Bent


100.00


20.93


3.03


23.96


Alexander Law


100.00


3.96


2.60


3.00


3.56


Eliza A. Bowers


200.00


10.81


5.29


2.80


13.30


Thomas B. Griffith


1000.00


336.76


38.41


48.58


326.59


Hannah B. Shaw


1000.00


40.52


26.16


66.68


Marcus Atwood


200.00


123.25


9.77


3.00


130.02


Charles W. Griffith


500.00


132.87


19.11


6.00


145.98


Philander W. Bump


100.00


35.46


4.09


6.00


33.55


Ellis Griffith


200.00


117.96


9.59


5.00


122.55


Albert W. Perkins


100.00


43.09


4.33


5.00


42.42


Joseph Pratt


500.00


556.67


31.92


9.30


579.29


Ebenezer Smith


100.00


17.47


2.94


5.00


15.41


John A. Winberg


100.00


3.51


3.13


5.00


1.64


Olive B. Leonard


100.00


46.56


4.41


6.00


44.97


Charles Donnelly


100.00


9.94


3.31


3.00


10.25


Sarah McFarlin


100.00


8.30


2.71


3.00


8.01


Stephen Atwood


200.00


19.26


6.26


5.00


20.88


John J. Barrows


100.00


8.87


3.27


5.00


7.14


Lucius Atwood


100.00


7.82


2.70


3.00


7.52


Frank F. Tillson


100.00


15.57


2.90


5.00


13.47


Clarence H. Knowlton


100.00


13.99


3.43


3.00


14.42


Wilfred A. Tillson


100.00


11.44


2.79


5.00


9.23


Josiah W. Atwood


200.00


14.73


5.39


5.00


15.12


Oren Atwood


200.00


12.84


5.34


5.00


13.18


Lothrop A. Hayden


100.00


5.81


2.92


3.00


5.73


Samuel A. Shurtleff


200.00


13.51


5.90


9.00


10.46


Stillman Shaw


150.00


4.62


3.88


5.00


3.50


Samuel Shaw


150.00


4.98


3.88


5.00


3.86


Henry C. Washburn


100.00


12.01


3.38


3.00


12.39


Jane G. Burgess


100.00


12.51


3.39


3.00


12.90


Alfred M. Shaw Ephraim Griffith


100.00


10.48


3.33


3.00


10.81


Charles A. Perkins


200.00


16.54


5.44


3.00


18.98


A. Sampson Perkins


100.00


7.65


2.69


3.00


7.34


Henry M. Gammons


100.00


3.25


2.59


3.00


2.84


John S. Atwood


100.00


6.08


2.67


3.00


5.75


Andrew M. Bumpus


100.00


3.45


2.59


3.00


3.04


Alice G. Shaw


100.00


7.89


2.70


3.00


7.59


Mildred V. Wallace


100.00


6.33


2.67


3.00


6.00


Ellis D. Atwood


200.00


20.95


6.66


2.00


25.61


Alton H. Griffith


100.00


2.40


3.08


3.00


2.48


100.00


3.30


3.11


4.00


2.41


1937


-16-


Bal.


Bal. of Inc. Inc. for Exp. for of Inc.


Name


Principal


Jan. 1


year


year


Dec. 31st 1937


S. Dexter Atwood


200.00


10.45


5.29


3.00


12.74


Hugh R. Bailey


200.00


14.44


5.39


2.00


17.83


Eli Southworth


100.00


4.92


2.63


2.00


5.55


Peleg McFarlin


100.00


3.48


3.13


4.00


2.61


Elijah H. Thomas


130.00


4.27


3.37


7.64


Cobb & Shurtleff


1000.00


5.41


30.38


10.55


25.24


Preston Manter


100.00


2.25


2.25


Frederick Anderson


100.00


2.08


2.08


$9,830.00 $1,918.80 $326.72 $234.23 $2,011.29


WENHAM CEMETERY


Mary E. Forbes


$100.00


$23.65


$3.10


$4.50


$22.25


Reuben Sherman


100.00


3.86


2.60


2.00


4.46


Julia F. Hammond


100.00


12.01


2.81


3.50


11.32


Sarah A. Hammond


100.00


9.72


3.31


3.50


9.53


Henry T. Hammond


100.00


19.25


3.61


4.50


18.36


Eliza C. Dunham


100.00


.63


.63


$600.00


$68.49


$16.06


$18.00


$66.55


SUMMARY


Central


$2,850.00


$104.86


$79.16


$98.00


$86.02


Lakenham


3,615.00


492.83


116.44


109.45


499.82


Union


9,830.00


1,918.80


326.72


234.23


2,011.29


Wenham


600.00


68.49


16.06


18.00


66.55


$16,895.00 $2,584.98 $538.38 $459.68 $2,663.68


1937


-17-


REPORT OF TAX COLLECTOR


Year


3 Warrants $60,047.89


Collected $49,990.37


Abated $209.72


Outstanding Tax Titles Dec. 31, 1937


1937


$14.70


$9,833.10


Jan. 1, 1937 Outstanding


1936


7,149.05


6,409.05


256.89


2.18


480.93


1935


636.68


558.83


75.50


2.35


MOTOR VEHICLE EXCISE


Outstanding


Year 1937


3 Warrants $3,709.30


Collected Refunds Abated Dec. 31, 1937 $2,600.74 $22.39


$31.24


$1,054.93


Outstanding Jan. 1, 1937


1936


710.76 199.32 -1936 warrant issued Jan. 20, 1937


910.08


809.83


7.98


3.35


88.92.


1935


116.96


52.96


64.00


-18-


REPORT OF TOWN CLERK


EXCERPTS FROM TOWN MEETING RECORDS 1937


(March 1)


Voted to accept the following cemetery funds;


Frederick Anderson


$100.00


Preston Manter 100.00


John Snow


100.00


Voted that the dog fund be appropriated for the free public library account.


Voted that the part of old Federal Road between Cran- berry Road and Mayflower Road be discontinued.


Voted to lay on the table article calling for the purchase of a new road roller.


Voted concerning town establishing a road machinery fund, No 37-Yes 26.


Voted that a highway surveyor be elected annually, Yes 86-No 57. To become effective at the Annual Town Meeting in 1938.


It was voted to send Mr. and Mrs. Henry S. Griffith a resolution commending Mr. Griffith for his services as a Town official, and a rising vote of thanks was taken. A copy of the resolution was placed in the Town Records.


MARCH 8 ADJOURNED MEETING


Voted to amend article 19, and the following committee appointed by the Moderator


-19-


* Allen A. MacDonald, Chairman Russell E. Shaw, School Committee Eldred S. Mosher, Finance Committee Kenneth E. Shaw William I. Ward


*Resigned, Earl B. Ware appointed July 20, 1937


Voted to replace posts, repair and paint fence on the line between Central Cemetery and Shurtleff Park.


Voted to purchase a portion of the "Shurtleff Estate" on the south-westerly side of Central Cemetery for the purpose of enlarging the cemetery. The following com- mittee was authorized with full power to aquire this land.


William E. W. Vaughan Eldred S. Mosher Ernest W. Shaw


The following committee was appointed to investigate the advisability of discontinuing the present gas traffic lights at Center and South Carver.


Carroll D. Griffith Bernard W. Roby


Norman V. Holmes Myron H. Hayden Frank F. Weston


SPECIAL TOWN MEETING APRIL 5


Committee to report on advisability of purchasing new seats for the Town Hall auditorium, appointed by the Moderator.


Walter L. Ellis, chairman William H. Stoddard Donald H. Bailey


-20-


Committee to amend or change By-Laws, appointed by the Moderator.


Allen A. MacDonald, chairman


Rodney N. Griffith


William H. Harriman Thomas L. Kenney


Russell E. Appling


SPECIAL TOWN MEETING DECEMBER 18


Town By-Laws adopted,-


Article 13


Section 1.


That the Annual Town Meeting for the election of officers shall be held on the first Monday in March in each year, and that the polls shall open at Two o'clock P. M. and shall be held open for at least four hours.


Section 2.


That the Business Meeting for acting on the articles in the Town Warrant and appropriations of the Town Meeting shall be held at a later date which shall be with- in ten days from the date of the election of officers and shall be called at Nine o'clock A. M.


Article 14


That the Members of the Finance Committee shall be appointed by the Moderator as provided for in the By- Laws as appear under the date of April 14th 1933 and we recommend that no member of the Finance Committee after having served the three year period shall be eligible for appointment to said Committee until after one year shall have passed.


-21-


BIRTHS RECORDED IN CARVER FOR THE YEAR 1937


Date


Name


Parents


Nativity of Parents


Jan. 30


Jonathan Austin Perkins* George A. Perkins


Myrtle Mossman


Carver Plymouth


Feb. 2 Female


Feb. 23


Kenneth Paul Gholson *


Amon Gholson


Illinois


Eileen Storey


Carver


Mar. 12 George Bradford Williams*Robert D. Williams


Apr. 6 Male


Apr. 29 Infant Barry*


Apr.


30


Female*


May 1 Manuel Pina


Theodore Pina


Cape De Verde Is. New Bedford


Amelia Perry


George Ausman


Judith Maki


Robert F. Shurtleff


Plympton


Helen A. DeFelice


Kingston


June 10 Jerome Richard Santos


John Duce Santos


Fogo, Cape DeVerde Is.


Rosemond Viola Monteiro


Boston


Lawrence Santos


Fogo, Cape DeVerde Is.


Rose Costa


Wareham


June 14 Shirley Ann Gonsalves*


Manuel Gomes Gonsalves


New Bedford


Cape Verde Is.


July 6 Mosher*


July 30 Irene Amado


Joseph B. Amado


Fogo, Cape Verde Is.


Carver


Aug. 6 Joan Mosher*


Aug. 10 Jean Mary Caron*


Aug. 19 Nason*


Albert L. Nason


Evelyn Thomas


Arthur Martin Silva


Fogo, Cape DeVerde Is.


Dipordina Furtache


Fogo, Cape DeVerde Is.


Nov. 1 Male


Nov. 24 Richard Edward Green* Albert Green Irene Garnet


Plymouth Carver


* Born in Hospitals


Leo Caron Gladys Moreau


Fall River Hanson


Whitman Carver


Oct. 20 Julia Silva


Ida Gonsalves


Eldred Seldon Mosher Marjorie Dempsey


Carver Carver


Laura Rogers Gonsalves


John S. Mosher Mabel Lamb


Carver Plymouth


Homer, N. Y. Quincy


May 19 Ausman*


May 28 Robert Francis Shurtleff, Jr .*


June 13 Bertha Mary Santos


Francis D. Barry Alice Collins


Somerset Fall River


Carver


Ingrid W. Carlson Finland


-22-


MARRIAGES RECORDED IN CARVER FOR THE YEAR 1937.


Jan. 1 Eugene B. Adams, Jr., of Plymouth and Bertha M. Ewald (Pierson), of Plymouth.


Mar. 15 Eldred S. Mosher, Jr., and Marjorie Dempsey.


Mar. 20 William R. Mackenzie, and Geneva M. Goff, of Taunton.


Mar. 27 Peter N. Leitao, of Wareham, and Etelvina Rose (Gomes) of Wareham.


Apr. 18 Manuel Maia, of Waterbury, Conn., and Jose- phine Gertrude Gomes.


May 1 Arnold Ilmari Paananen, and Alice Alma Gif- ford, of Fairhaven.


May 1 Arthur Leland Kenney, and Alma Mary Ron- delli, of Wareham.


May 2 Charles Louis Bolduc, and Dorothy Alberta Boyd, of Campello.


May 30 Albert C. Green, of Plymouth, and Irene Nellie Garnett.


June 26 John Edwin Fowler, and Dorothy Mae VanDeu- sen of Brockton.


June 27 Franklin Pierce Wilbur, and Lillian Taylor Arthur, of Plymouth.


July 27 Edwin Garrison Brown, of No. Falmouth, and Celia Frances Gammons.


July 31 Richard Morgan Williams, of Newton and Lottie May Davis, of Newton.


Aug. 8 John Alfred Parker, of Middleboro, and Arlene Frances Washburn.


Aug. 16 Robert Godfrey Erickson, and Tyyne Mary Kari Sept. 3 Henry Ellsworth Wood, and Eugenia Shaw Griffith.


,


-23-


Sept. 26 Herbert Elwood Clapp, of Greenbush, and Olive Mildred Chandler.


Oct. 23 Harry Lawrence Holway, Jr., of West Barn- stable, and Vieno Sophie Kallio.


Oct. 24 Walter Edwin Miller, and Edith Katherine Tinkham, of Middleboro.


Nov. 4 Olaf Wilson, and Genevieve Laurina Rogers, of Wareham.


Nov. 25 Lawrence Winsor Leach, and Nellie May Gray, of Plymouth.


Dec. 19 John Manuel Gomes, and Elsie Frances Amado.


DEATHS RECORDED IN CARVER FOR THE YEAR 1937


Date


Name


Age Cause of Death


Place of Birth Place of Death


Carver


Finland Lynn, Mass. Carver


Middleboro


Central Carver Oak Grove Plymouth Wrentham Wrentham Thomas Town Middleboro


Unknown Unknown George W. Fields Jennie Marsden


Unknown Unknown


Jan. 20 Mabel Perry (Fields)


46 1 11 Mitral regurgitation


Unknown Unknown


John Ensworth Conn.


Mary Hyde Conn.


Feb. 2 Russell T. Morse


54 5 2 Primary broncho- pneumonia Lung abscess


Carver


Carver


Union


Carver


Clark Bump Nova Scotia Caroline Westgate Nova Scotia


Canada


Feb. 19 Rosella M. Grover


53 6 28 Lobar pneumonia


New Bruns- Carver


Lakenham Carver


Joseph N. Garnet Louise A. Wilkinson Amon K. Gholson Illinois Miriam E. Story Carver


-24-


Feb. 25 Kenneth Paul Gholson


2 Intracranial Hemorrhage


Plymouth


Jordan Hospital Central Plymouth


Carver


Mar. 4 Manuel Santos


47 - - Arterio-sclerosis Arteriosclerotic heart disease


Fogo, Cape Verde Is.


State Hospital St. Peter's Taunton


Plymouth


Leonarda Santos Cape Verde Is.


Apr. 2 John Gomes


87 - - Cerebral apoplexy


Cape Verde Islands


Carver


Central Carver


Unknown


Unknown Unknown


Apr. 6 Joseph D. Texiero


11 7 27 Pulmonary Tuberculosis


Cape Verde Islands


State Infirmary St. Joseph's Plymouth Tewksbury


Mary Amato


Cape Verde Is.


Apr. 10 Jennie L. Lee (Cromwell) Apr. 26 Henry S. Griffith


47 - - Mitral regurgitation


Plymouth


Carver


Oak Grove Plymouth


Frank Cromwell Delia Bumpus


Wareham Wareham


76 10 7 Carcinoma of parotid gland


Carver


Carver


Union


Carver


Andrew Griffith Martha Shaw


Carver Carver


Apr. 30 Female


Carver


Burial


Parents


Nativity of Parents


Jan. 20 Jenny Mary Kari


56 8 14 Ulcer of intestine with Salo, obstruction


Jan. 28 Forest L. Ensworth


82 1 17 Cerebral Hemorrhage


Danielson, Conn. Middleboro


Monson State Hospital


Cephas T. Morse Middleboro Augusta H. WestonMiddleboro


Feb. 2 Female Feb. 4 Johnathan Myrick Bump


80 11 - Thrombosis (femoral Lakeville artery) with gan- grene Interstitial nephritis


wick, Canada


Canada


Lionel Santos Cape




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.