USA > Massachusetts > Plymouth County > Carver > Town annual reports of Carver 1941 > 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 | Part 5
ANNUAL REPORT
OF THE
TOWN OFFICERS
OF THE
TOWN of CARVER
MASSACHUSETTS
For the Year Ending December 31 1941
Annual Town Meeting, March 2, 1942 at 12:00 Noon
ANNUAL REPORT
OF THE
TOWN OFFICERS
OF THE
TOWN of CARVER
MASSACHUSETTS
For the Year Ending December 31 1941
Annual Town Meeting, March 2, 1942 at 12:00 Noon
Linotyped, Printed and Bound by THE ROGERS PRINT Plymouth, Mass.
Digitized by the Internet Archive in 2015
https://archive.org/details/annualtownreport1941carv
-3-
Town of Carver
OFFICERS AND COMMITTEES FOR THE YEAR 1941
Moderator-Frank E. Barrows
Town Clerk, Treasurer and Collector of Taxes- Jack L. Martin.
Auditors-Arthur G. Burbank, Warren L. Chandler, Norman V. Holmes.
Selectmen-Frank E. Barrows (1944), Bernard W. Roby (1943), Arthur W. Peterson (1942).
Board of Public Welfare-Selectmen.
Assessors-Arthur H. Wade (1944), Ralph E. Washburn (1943), William M. Shaw (1942).
Highway Surveyor-Frank F. Weston.
School Committee-Eunice Bailey (1944), Harriet J. Snow (1942), Winston B. Leach (1942).
Park Commissioners-James S. McKay (1944), Francis D. Barry (1943), Frank E. Barrows (1942).
Cemetery Commissioners-Frank E. Barrows (1944), James H. Peckham (1943), Ralph L. Linton (1942).
-4-
Library Trustees-Henry M. Shaw (1944), Marjorie E. Telfer (1944), Elthea E. Atwood (1943), William M. Shaw (1943), Myrtle L. Atwood (1942), A. Viola Griffith (1942).
Constables-Myron H. Hayden, Edwin E. Bisbee, A. John Halunen.
Town Director-County Aid to Agriculture, Almira C. Holmes.
Field Drivers and Pound Keepers-Edwin E. Bisbee, A. John Halunen, Myron H. Hayden.
Fence Viewers-Jesse A. Holmes, Arthur W. Peterson, Ernest W. Shaw.
Surveyors of Lumber and Measurers of Wood- Frank H. Cole, Jesse A. Holmes, Frank F. Weston, Norman V. Holmes.
Tree Warden-John F. Tubman.
APPOINTED OFFICERS
Inspector of Animals-Edwin E. Bisbee.
Inspector of Slaughtering-Edwin E. Bisbee.
Sealer of Weights and Meausres-Edwin E. Bisbee.
Forest Warden and Gypsy Moth Superintendent-John F. Tubman.
-5-
Special Police Officers-Myron H. Hayden (on permanent duty), Resigned June 16, 1941; Robert J. Murray (on permanent duty) appointed June 28, 1941; Chesley Knowlton, Thomas Kenney, Walter L. Ellis, John W. Morse, Francis D. Barry, Harry Morris, Frank F. Weston, Edwin E. Bisbee, William E. Holmes, Charles M. Haynes, A. John Halunen, William O. Halunen, Ellis S. Bumpus, Kenneth O. Clark, Henry S. Ivers, Charles V. Malaguti, Richard A. Barnett.
Public Safety Committee-Board of Selectmen and Myron H. Hayden, Police Officer; Robert J. Murray, Police Officer.
Burial Agent-Frank E. Barrows.
Finance Committee-Terms expire in 1944: Andrew F. Griffith, Eldred S. Mosher, Sr., Frank H. Cole, John E.
Johnson, Charles M. Haynes. Terms expire in 1943 : Thomas L. Kenney, Andrew Paananen, Herbert J. Vaughan, Ellis D. Atwod, Jesse A. Holmes. Terms expire in 1942 : William I. Ward, Arnold Telfer, Harri- son W. Jordan, Carroll D. Griffith, Neil D. Murray.
-6-
CONDITION OF THE TOWN TREASURY AT THE CLOSE OF BUSINESS DEC. 31, 1941
Assets
Cash
$40,201.53
Outstanding Taxes 1940
966.58
Outstanding Taxes 1941
5,649.37
Outstanding Excise Taxes 1941
115.15
Chapter 81, due from State
2,563.93
Chapter 90, due from State
132.00
Chapter 90, due from County
66.00
$49,694.56
Liabilities
Temporary Loan
In anticipation of
reimbursement, Chap. 81
$5,000.00
reimbursement, Chap. 90
2,500.00
Overlay for 1940
485.88
Overlay for 1941
598.81
Overlay Reserve Account
1,155.54
Florence Pina Account
12.00
Unexpended Account
1,633.90
Unpaid bills 1941
35.97
Balance
38,271.56
$49,694.56
JACK L. MARTIN, Treasurer. NORMAN V. HOLMES, WARREN L. CHANDLER,
Auditors.
-7-
TREASURER'S REPORT
JACK L. MARTIN, Treasurer
Dr.
1941
Jan. 1. Balance from 1940
$37,635.43
Received from Commonwealth :
Highways Chap. 81, 1940 Contract No. 3473
$3,155.26
Highways Chap. 81, 1941
Contract No. 3652 7,186.04
Highways Chap. 90
Contract No. 7775 1,867.97
Highways Chap. 420 Acts of 1941
7,430.58
Highways, Removal of Snow
19.50
Income Taxes
7,768.17
Corporation Taxes, business
1,002.27
Corporation Taxes, Public Service
2,500.00
Loss of Taxes
197.17
Old Age Assistance
4,829.94
Aid to Dependent Children
149.98
Temporary Aid
665.41
Support of Indigent Persons
123.00
Burial of Indigent Persons
133.00
Public Health Subsidy
760.00
Div. of Child Guardianship
Tuition and Transportation 1,014.75
High School Transportation 5,372.10
School Superintendent 687.98
Vocational Education
68.25
$44,931.37
-8-
U. S. Grants Old Age Assist. (assist.) $6,223.63
U. S. Grants Old Age Assist. (admin.) 207.42
$6,431.05
U. S. Grants Aid to Dep. Children (aid)
$556.10
U. S. Grants Aid to Dep. Children (admin.)
30.52
$586.62
County of Plymouth
Dog Fund
$307.59
Land Damage Meadow St.
107.00
Land Damage So. Meadow St.
445.11
Chap. 90 Purchase St.
933.98
$1,793.68
Fourth District Court, fines
$55.60
Myrtle L. Atwood, Library fines
$9.50
Town Clerk
Marriage license fees
$42.00
Chattel Mortgage fees
8.00
Miscellaneous fees
28.75
$78.75
Town Clerk, Dog fund
$413.00
Town Clerk, Sporting License fund
$306.75
Pratt School Fund
$56.50
Ellis School Fund, Teachers' Dist. 4 $250.00
City of New Bedford, Public Welfare $63.11
City of Fall River, Public Welfare 320.04
City of Fall River, Old Age Assist. 15.00
City of Taunton, Old Age Assist. 37.50
City of Boston, Schools 18.70
$454.35
-9-
Town of Mattapoisett, Public
Welfare $610.15
Town of Whitman, Public Welfare 158.82
Town of Hanson, Public Welfare 77.00
Town of Bridgewater, Public Welfare 12.00
Town of Bridgewater, Old Age Assist. 20.00
Town of West Bridgewater, Old Age Assist. 7.50
Town of Wareham, Sanding Machine 100.00
Town of Middleboro, Schools 214.05
Town of Middleboro, Old Age Assist. 47.67
$1,247.19
Ralph L. Linton, Lakenham Cem. Lot $20.00
Sarah E. Holmes, Central Cem. 2
14 lots, No. 89 and No. 90 35.00
Frank E. Barrows, Central Cem. Lot No. 181 20.00
$75.00
Director of Standards, Pedlar's
Licenses
12.00
Town Histories
32.00
Milk Licenses
4.00
Lord's Day Licenses
12.00
Gasoline renewals
11.00
Inn Holder's Licenses
3.00
Garage License
20.00
Auctioneer's License
2.00
Sale of Fire Arms License
.50
Fireworks permits
2.00
Alcohol permits
6.00
Insurance Refunds
34.66
Miscellaneous Refunds
7.45
Sealer's Fees
20.63
Insurance of Damages, Police Dept.
2.00
Sale of North School material
10.00
Sale of letter file
10.00
Sale of junk
45.00
-10-
Telephone Calls
Cemetery Bills, perpetual care
.85 427.18
Tax Collector
Poll and property taxes 1939 $798.76
Poll and property taxes 1940
7,765.92
Poll and property taxes 1941
54,543.72
Interest on Poll & Property taxes 310.41
Demand fees 32.20
Motor Vehicle Excise Taxes 1939
7.39
Motor Vehicle Excise Taxes 1940
242.11
Motor Vehicle Excise Taxes 1941
3,972.45
Interest on Motor Vehicle Excise Taxes 4.45
$67,677.41
Poll taxes and charges collected after abatement 4.64
Middleborough Trust Co., Revenue Loan
25,000.00
Middleborough Trust Co., Anticipa-
tion of Reimbursement Loan
7,500.00
$195,169.11
Cr.
Selectmen's Orders
$70,768.31
School Orders
35,747.68
Division of Fisheries and Game-Sporting license fund
306.75
Plymouth County Dog fund
413.00
Cemetery Bills-Perpetual care
427.18
Sale of Lakenham Cem. Lots
20.00
Sale of Central Cem. Lots
55.00
Motor Vehicle Excise Refunds
93.70
Poll Tax Refund
2.00
Land Damage Meadow St.
383.74
Land Damage So. Meadow St.
765.22
Land Damage High and Brook Sts.
1.78
-11 -
School Dept. Bills of 1940
42.57
Director of Accounts, Note fees
8.00
Middleborough Trust Co., check books
8.00
Middleborough Trust Co., Anticipation of
Reimbursement Loan 6,500.00
Middleborough Trust Co., Revenue Loan
25,000.00
Middleborough Trust Co., North School Loan
1,000.00
Interest-Revenue Loan
31.67
Interest-Anticipation of Reimbursement Loan
7.77
Interest-No. School Remodeling Notes
30.00
County Tax
5,818.12
State Tax
7,425.00
State-Parks and Reservations
94.09
State-Veteran's Exemption
18.00
Balance, December 31, 1941
40,201.53
$195,169.11
LIBRARY FUNDS
Name
Principal
Bal. of Inc. Inc. for Jan. 1 year 1941
Exp. for year
Bal. of Inc. Dec. 31st 1941
Rosa A. Cole
$1,000.00
$44.94
$31.56
$76.50
Mary P. S. Jowitt
100.00
21.47
2.43
23.90
$1,100.00
$66.41
$33.99
$100.40
PARKWAY FUNDS
Bal.
Name
Principal
Bal. of Inc. Inc. for Jan. 1 year 1941
Exp. for year
of Inc. Dec. 31st 1941
Sarah F. McFarlin
$100.00
29.85
$2.60
$32.45
$100.00
$29.85
$2.60
$32.45
-12-
LICENSES AND PERMITS
GASOLINE RENEWALS ($1.00)
Jesse A. Holmes & Son
Roger Williams
Ellis D. Atwood
Adams Garage
John B. Bourget
H. W. Jordan
John O. Eaton
Lewis W. Jenney
Wenham Garage (2)
Henry S. Pink
FIREWORKS PERMITS ($1.00)
Lewis W. Jenney Ernest Gonsalves
INN HOLDER'S LICENSE ($3.00)
Myron H. Hayden
AUCTIONEER'S LICENSE ($2.00)
Frank E. Barrows
LICENSE TO SELL FIRE ARMS ($0.50) Harold T. Braddock
ALCOHOL PERMITS ($1.00)
John O. Eaton
Wenham Garage (2)
Adams Garage Emma E. Roby
Roger Williams
MILK LICENSES ($0.25 and $0.50)
Manuel Centeio
Manuel G. Thimas
Embert Eames
John B. Bourget Lewis W. Jenney H. W. Jordan
N. A. Sherman (50c) Emma E. Roby
William E. Holmes
Edward Broullard
Florence Weston Alex Johnson
Florence Cole
Myrtle L. Atwood
Elias Erickson
-13-
LORD'S DAY PERMITS ($1.00)
Ernest Gonsalves
John B. Bourget
Emma E. Roby
Lewis W. Jenney
John O. Eaton
H. W. Jordan
Manuel Centeio
Roger Williams
Oscar Lammi
Walter Carmichael
George C. Paulding
Ernest Gonsalves
GARAGE LICENSES ($10.00)
Wenham Garage (2)
SPORTING LICENSES ISSUED IN 1941
Resident Citizens Fishing
31 @ $2.00
$62.00
Resident Citizens Hunting
50 @
2.00
100.00
Resident Citizens Sporting
31 @
3.25
100.75
Women and Minors Fishing
10 @
1.25
12.50
Res. Cit. Minor Trapping
2
@
2.25
4.50
Resident Citizens Trapping
10
@
5.25
52.50
Non-Res. Special Fishing
2
@
1.50
3.00
Non-Res. Cit. Fishing
1
@
5.25
5.25
Duplicate License
1
@
.50
.50
Sporting Licenses Free
8
138
$341.00
Fees
34.25
Paid Div. of Fisheries and Game
$306.75
DOG LICENSES 1941-42
Males
125 @ $2.00
$250.00
Females
25 @ 5.00
125.00
-14-
Females-spayed
24 @ 2.00
48.00
Kennel
1 @ 25.00
25.00
Total-Licenses
175
$448.00
Fees
35.00
Paid County
$413.00
-15-
CONDITION OF CEMETERY FUNDS, FOR THE YEAR ENDING DECEMBER 31, 1941 CENTRAL CEMETERY
Name
Principal
Bal. of Inc. Inc. for Jan. 1 1941 Year
Exp. for Year
Bal. of Inc. Dec. 31st 1941
John B. Hatch
$100.00
$3.28
$3.11
$2.50
$3.89
Wilson Shaw
100.00
3 32
3.11
3.15
3.28
Clara M. Benson
100.00
3.15
3.11
3.05
3.21
E. L. Griffith
200.00
2.20
3.72
2.10
3.82
Isaac Vaughan
200.00
4,57
4.10
4.65
4.02
Catharine L. Grey
75.00
2.40
2.33
2.35
2.38
Betsy C. Look
100.00
2.74
2.58
2.60
2.72
D. W. Nash
100.00
2.77
2.58
2.70
2.65
Isaac Shaw
100.00
3.44
3.11
3.35
3.20
Linus Shaw
100.00
2.80
2.58
2.75
2.63
Theodore T. Vaughan
200.00
6.76
6.23
6.20
6.79
L. A. F. Baker
150.00
4.97
4.67
4.80
4.84
Sarah S. Nash
100.00
3.55
3.13
3.40
3.28
John A. Thomas
100.00
2.24
2.05
2.10
2.19
Horatio A. Lucas
100.00
2 22
2.05
2.10
2.17
Eben S. Lucas
100.00
3.49
3.13
3.35
3.27
Aravesta B. Shaw
100.00
3.10
3.11
3.10
3.11
Thomas Vaughan
200.00
4.34
4.10
4.05
4.39
James A. Vaughan
200.00
4.42
4.10
4.35
4.17
Albert T. Shurtleff
200.00
4.17
4.10
4.05
4.22
Benjamin Shurtleff
100.00
2.44
2 05
2.35
2.14
John Snow
100.00
2.31
2.05
2.15
2.21
Central Cemetery fund
185.00
3.59
4.03
3.50
4.12
Fred A. Dimond
50.00
1.16
1.02
1.10
1.08
Edward Watson Shaw
100.00
3.34
3.11
3.20
3.25
$3,160.00
$82.77
$79 26
$79.00
$83.03
LAKENHAM CEMETERY
Name
Principal
Bal. of Inc. Inc. for Jan. 1 1941 Year
Exp. for Year
Bal. of Inc. Dec. 31st 1941
Jennie E. Robbins
$100.00
$39.54
$4.21
$5.50
$38.25
Augustine Shurtleff
100.00
4.66
3.15
3.00
4.81
Theron M. Cole
100.00
1.73
2.03
2.50
1.26
Morse & Dunham
200.00
30.11
6.95
5.00
32 06
Cobb & Barrows
100.00
3.94
3.13
4.75
2.32
N. M. Ransome
200.00
13.39
6.44
3.00
16.83
Edward W. King
100.00
1.74
2.03
3.00
.77
Levi Cobb
100.00
3.79
3.13
1.75
5.17
L. & A. R. Eames
100.00
1.99
2.04
2.25
1.78
Joseph R. Sherman
100.00
2.98
2 06
2.25
2.79
Joseph W. Sherman
100.00
3.19
2.59
2.25
3.53
Gustavus L. Swift
200.00
24.62
4.50
6.00
23.12
Mary A. Shurtleff
100.00
2.84
2.58
2.25
3.17
Henry Sherman
130.00
6.38
4.11
5.25
5.24
-16-
Name
Principal
Bal. of Inc. Inc. for Jan. 1 Year 1941
Exp. for Year
Bal. of Inc. Dec. 31st 1941
Joseph B. Rickard
150.00
17.17
5.05
5.50
16.72
Lafayette Braddock
100.00
3.66
2.07
4.50
1.23
E. T. Stetson
200.00
174.01
11.30
15.25
170.06
Rosa A. Cole
1,000.00
26.30
31.01
24.50
32 81
James Dunham
100.00
4.79
3.15
3.00
4.94
Chase & Barrows
100.00
4.92
3.15
5.00
3.07
George P. B. Atwood
100.00
1.87
2.03
1.75
2.15
Lakenham Cemetery
155.00
13.10
4.06
17.16
Timothy Cobb
50.00
2.88
1.58
2.00
2.46
Thomas Tillson
100.00
4.86
3.15
1.00
7.01
James W. Griffith
100.00
5.16
3.17
4.50
3.83
Mary D. Braddock
100.00
2.25
3.08
2.75
2.58
Albert C. Bradford
100.00
3.27
3.11
2.75
3.63
Benjamin W. Robbins
150.00
5.30
4.69
3.25
6.74
George E. Atwood
100.00
.50
3.03
.50
3.03
Oliver F. and Annie
D. Atwood
100.00
.50
3.02
.50
3.02
$4,435.00
$411.44
$135.60
$125.50
$421.54
UNION CEMETERY
Hannah P. Richards
$100.00
$75.24
$3.51
$6.00
$72.75
Rufus L. Richards
100.00
56.83
3.14
1.50
58 47
Irene A. Bent
100.00
26.78
2.54
1.50
27.82
Alexander Law
100.00
8.63
2.17
10.80
Eliza A. Bowers
200.00
17.90
4.37
4.00
18.27
Thomas B. Griffith
1,000.00
274.47
35.25
20.00
289.72
Hannah B. Shaw
1,000.00
140.71
22.92
163.63
Marcus
Atwood
200.00
148.47
10.52
4.00
154.99
Charles W. Griffith
500.00
144.17
19.46
7.05
156.58
Philander W. Bump
100.00
32.44
3.99
5.00
31.43
Ellis Griffith
200.00
109 38
9.35
3.50
115.23
Albert W. Perkins
100.00
40.23
4.23
4.00
40.46
Joseph Pratt
500.00
630.88
34.16
7.05
657.99
Ebenezer Smith
100.00
14.20
2.29
3.00
13.49
John A. Winberg
100.00
4.93
3.15
3.00
5.08
Olive B. Leonard
100.00
46.12
4.41
4.00
46.53
Charles Donnelly
100.00
11.23
3.35
3.00
11.58
Sarah McFarlin
100.00
9.36
2.19
2.00
9.55
Stephen Atwood
200.00
26.02
6.83
5.00
27 85
John J. Barrows
100.00
7.85
3.25
3.00
8.10
Lucius Atwood
100.00
7 29
2.15
2.00
7.44
Frank F. Tillson
100.00
11.08
2.23
2.25
11.06
Clarence H. Knowlton
100.00
15.27
3.49
8.50
10.26
Wilfred A. Tillson
100.00
9.12
2.19
2.25
9.06
Josiah W. Atwood
200.00
14.71
4.30
4.25
14.76
Oren Atwood
200.00
12.63
4.26
4.25
12.64
Lothrop A. Hayden
100.00
6 20
2.67
3.00
5.87
Samuel A. Shurtleff
200.00
11.34
5.30
5.00
11.64
Stillman Shaw
150.00
3.89
3.08
3.50
3.47
Samuel Shaw
150.00
5.31
3.11
5.00
3.42
Henry C. Washburn
100.00
13.58
3.43
3.00
14.01
-17-
Name
Principal
Bal. of Inc. Inc. for Jan. 1 1941 Year
Exp. for Year
Bal. of Inc. Dec. 31st 1911
Jane G. Burgess
100.00
14.13
3.44
3.25
14.32
Alfred M. Shaw
100 00
13.40
3.43
3.25
13.58
Ephraim Griffith
100.00
3.69
3.13
3.00
3.82
Charles A. Perkins
200.00
23.95
4.49
4.25
24.19
A. Sampson Perkins
100.00
7.35
2 15
2.00
7.50
Henry. H. Gammons
100.00
2.54
2.05
2.00
2.59
John S. Atwood
100.00
5.64
2 11
2.00
5.75
Andrew M. Bumpus
100.00
2.76
2.05
2.00
2.81
Alice G. Shaw
100.00
7.61
2.15
2.50
7.26
Mildred V. Wallace
100.00
5.95
2.12
2.25
5.82
Ellis D. Atwood
200.00
37.37
7 16
3.00
41.53
Aiton H. Griffith
100.00
3.77
3.13
3.00
3.90
S. Dexter Atwood
200.00
17.79
4.36
4.00
18.15
Hugh R Bailey
200.00
26.79
4.55
3.50
27.84
Eli Southworth
100.00
5.43
2.11
2.00
5.54
Peleg McFarlin
100.00
2.88
3.09
3.00
2.97
E ijah H. Thomas
130.00
7.98
2.76
2.75
7.99
Cobb & Shurtleff
1,000.00
90.40
32.94
8.20
115.14
Preston Manter
100.00
7.66
3.25
3.00
7.91
Frederick Anderson
100 00
3.04
2.07
2.00
3.11
Robert F. Shurtleff
100.00
3.53
3.13
1.50
5.16
Charles F. Washburn
100.00
1.00
3.05
4.05
Z. Albert Tillson
100.00
1.75
1.75
$10,130 00 $2,230.92 $317.76
$192.05 $2,356.63
WENHAM CEMETERY
Mary E. Forbes
$100.00
$15.83
$2.31
$10.12
$8.02
Reuben Sherman
100.00
3.92
2.07
3.38
2.61
Julia F. Hammond
100.00
2.83
2.05
3.87
1.01
Sarah A. Hammond
100.00
7.60
3.25
5.13
5.72
Henry T. Hammond
100.00
16.46
3.51
7.13
12,84
Eliza C. Dunham
100 00
7.08
2.15
.50
8.73
Alfred Cole
200.00
12.84
6.42
.50
18.76
$800.00
$66.56
$21.76
$30.63
$57.69
SUMMARY
Central
$3,160.00
$82.77
$79.26
$79.00
$83.03
Lakenham
4,435.00
411.44
135.60
125.50
421.54
Union
10,130.00
2,230.92
317.76
192.05
2,356.63
Wenham
800.00
66.56
21.76
30.63
57.69
$18,525.00
$2,791 69
$554.38 $427.18 $2,918.89
REPORT OF TAX COLLECTOR
POLL AND PROPERTY TAXES
Year
4 Warrants
Collected
Abated
Tax Titles
Outstanding Dec. 31, 1941
1941
$60,274.56
$54.543.72
$63.14
$18.33
$5,649.37
1940
Outstanding
Jan. 1, 1941 8,784.50
7,765.92
52.00
966.58
1939
952.15
798.76
153.39
MOTOR VEHICLE EXCISE TAXES
Year
3 Warrants
Collected
Refunds
Abated
Oustanding Dec. 31, 1941
1941
$4,155.44
$3,878.75
$93.70
$67.84
$115.15
1940
Outstanding
Jan. 1, 1941
159.38
99.83
Warrant of Jan. 20, 1941
242.11
17.10
1939 Outstanding Jan. 1, 1941 13.39
7.39
6.00
-18-
-19-
REPORT OF TOWN CLERK
EXCERPTS FROM TOWN MEETING RECORDS 1941
(March 3rd)
Voted to accept the following cemetery funds :
Charles F. Washburn $100.00
Oliver F. and Annie D. Atwood 100.00
George E. Atwood 100.00
Z. Albert Tillson 100.00
E. L. Griffith 100.00
Voted that the Dog fund be appropriated for the free Public Library account.
Voted the following pay for Town officials: Moderator $10.00 for Annual Town Meeting, $5.00 for each Special Town Meeting; Town Clerk $300.00, Treasurer $600.00, Collector of Taxes $600.00, Highway Surveyor 90c per hour, School Committee Members $2.50 per day plus $2.50 additional per day of eight hours, Constables 50c per hour, all other officers elected by Town 621/2c per hour.
Voted to accept certain real estate as described in Reg- istry of Deeds, Book 1793 page 588.
Voted to accept Section 120 and 120-A of Chapter 94 General Laws Tercentenary Edition relating to slaughter houses.
Voted to take $6,000.00 from the free cash to be used to reduce taxes.
-20 -
(May 2)
Voted to transfer $1,000.00 from Chap. 90 Maintenance to Chapter 81, also $625.00 from Surplus Revenue to the same account.
Voted $295.16 from Surplus Revenue for Land Dam- age on South Meadow St. and $184.01 from the Surplus Revenue for Meadow St. Land Damage.
Voted that the Selectmen be authorized, acting at their discretion, to dispose of the condemned boiler, mixer, heater, any or all of these articles now in the town pit, in such manner and on such terms as their judgment may approve.
- 21 -
MARRIAGES RECORDED IN CARVER FOR THE YEAR 1941
Jan. 8 James Wentworth Clark, of Plymouth, and Ann Mabbett, of Plymouth.
Feb. 21 Lloyd Clarence Prescott, of Rutland, and Cath- erine Sybil Murray.
Feb. 22 Manuel Barros, and Joanne Miranda.
Mar. 29 William Thompson, and Johanne Marie Jensen, of New Rochelle, N. Y.
Apr. 13 Beverly Addison James, and Mary Gonsalves.
Apr. 15 Lewis Leland Bartlett, of Cornville, Maine, and Bertha Laine.
Apr. 19 Antone Fernandes, of Plympton, and Stella Bar- bara Henry, of Onset, Wareham.
May 10 Adelard Joseph George Manseau, and Eva Irene Menard, of Fall River.
June 21 Thomas Gayoski, of Rochester, and Catherine Ida Majahad.
June 28 Raymond Sebastian Barros, of Middleboro, and Duinza Gomes.
June 29 Thomas Charles Kimball, of Staten Is., New York, and Nazareth Virginia Andrade.
July 19 Frank Richardson Shanks, and Mildred Lena Blouin, of Middleboro.
Sept. 13 Uno Paul Penti, and Rachel Elizabeth Ranta- kangas, of Rochester.
-22-
Sept. 25 George Francis Harris, and Elsie May Neugent.
Sept. 27 Charles Arne Kallio, and Barbara Elizabeth Chaplin, of Plymouth.
Oct. 5 Donald Merle Stuart, of Wareham, and Betsey May Robbins.
Oct. 14 William Henry Halunen, and Julia May Holmes, of Plymouth.
Oct. 23 Andrew Spinola, and Grace Correia, of Hanson.
Nov. 2 William Hanson Harriman, Jr., and Phyllis Janette Ward.
Dec. 20 Lawrence Stuart Pink, and Doris Lillian Benoit, of No. Attleboro.
Dec. 26 Ludwig Lund, of Tuckahoe, New York, and Phyllis I. E. Randle, of Ocean Side, N. Y.
-23 -
BIRTHS RECORDED IN CARVER FOR THE YEAR 1941
Date Name
Parents
Nativity of Parents
Cape DeVerde Is. New Bedford
Harrisburg, Ill. Carver
Middleboro McCook, Neb.
Feb. 25 David Carl Silva*
Frank Joseph Silva Inez Silva
Cape Verde Is. Carver
Mar. 4 Joyce Ellen Andrade*
Mar. 6 Kay Brenda Jussila*
John Eino Jussila Laura Ann Morrison
Worcester Bridgewater
Mar. 21 Donna Lee Andrews*
Robert M. Andrews Almea P. Gibbs
Carver West Wareham
Mar. 28 Kathleen Gibbs Weston*
Winston Atwood Weston Florence Louise Gibbs
Middleboro Philadelphia, Pa.
Apr. 5 Carl David Johnson*
Carl Wendell Johnson Elsie Josephine Carlson
Carver Wareham
Apr. 7 John Frederick Tubman*
Apr. 17 John Edward Kangas*
Edward John Kangas Aldea Francis Barnes
Carver Brockton
Apr. 21 Edwin William Maki*
Toivo Edwin Maki Hannah K. Martikainen
Easton Finland
Azores Epping, N. H.
May 24 Michael Eric Halunen*
May 30 Lloyd Joseph Thomas, Jr .* Lloyd Joseph Thomas Madeline Louise Vickery
June 10 Betty Jane Johnson*
Arne Alec Johnson Hilmia Irene Carlson
Carver Carver
June 26 Robert Stetson Vaughan*
July 7 Evelyn Diane Mendes*
July 12 James Richard Barry*
Francis David Barry Alice Townsend Collins
Somerset Fall River
July 17 Irma Marie Santos*
Lawrence Santos Rose Pina Costa
Portugal Wareham
William Roderick Mackenzie Damariscotta.
Maine Whitman
Geneva Mae Goff
Robert Delano Williams Ingrid Carlson
Carver
Aba. Finland
Jan. 31 Donald Manuel Lopes
Feb. 10 Robert Kenneth Gholson*
Amon K. Gholson Eileen M. Story
Feb. 23 Susan Ruth Shaw*
Henry Miller Shaw Catherine Hazel Hawkes
Henry Herbert Andrade Alice Mae Gonsalves
Middleboro Carver
Boston Rochester
May 21 Ramona Elizabeth Brier
Louis Brier Olive May Parington
Lauri Otto Halunen Helen Mary Dumec
Carver New Bedford
Carver Middleboro
Theodore Thomas Vaughan Florence Isabelle Roby
Carver
Brooklyn, N. Y.
Arthur Mendes Laura A. Newcomb
Sagamore Mashpee
July 17 David Munn Mackenzie*
July 27 Jane Williams*
Manuel Roderique Lopes Celia Pina
Raymond William Tubman Margaret Elizabeth Vickery
-24-
July 29 Laura Frances Shurtleff
Aug. 1 Janice Ann Silva*
Aug. 25 Edith Anna Shaw*
Phillip V. Shurtleff Laura F. Black
Manuel Pina Silva Dominga Ann Barrows
Frederick Elsworth Shaw Eleanor Margaret Hein
Carver Wareham
Carver Middleboro
Carver Port Hope, Michigan
Sept. 26 Lorraine Jean Lamminmaki*
Johan Harold Lamminmaki Mildred Elizabeth Charron
Quincy Boston
Sept. 26 Richard Francis DeMoranville*
Oct. 30 Richard James*
Beverly A. James Mary Gonsalves
Manuel Antonio Fernandes
Virginia Cardoza
Fogo, Cape De Verde Is.
Dec. 13
Barrows* Raymond Sebastian Barrows Dorothy Gomes
Middleboro Carver
* Born in Hospitals
Fogo, Cape De Verde Is.
Dec. 14 Eugenia Fernandes
Kenneth DeMoranville Frances Mary McGovern
Lakeville Plymouth
New Bedford New Bedford
DEATHS RECORDED IN CARVER FOR THE YEAR 1941
Date
Name
Age Y. M. D.
Cause of Death
Parents' Names
Jan. 14
Sarah Elizabeth Laird
76
4
Acute Congestive Heart James Clark and Sarah Failure Peddle
Jan. 19 Sarah Catherine Thomas
83 6 12 Cerebral Hemorrhage
Simeon Whidden Sarah McIntosh
a n d
Jan. 19
Ichabod Warren Tillson
70
1
22 Mitral Disease
Zenas Tillson and Mary A. Atwood
Jan. 25 John Doyle
67
Broncho Pneumonia
Hugh Doyle Unknown
Feb. 4 Eugene Joseph April
61
1 20 Lobar Pneumonia
Joseph April vina LeBre
and Del-
Feb. 15 Evelyn Grace Barboza
26
-
-
Pulmonary Tuberculosis Caesar Grace and Mary
Monteiro
Feb. 20
Helen (Penno) Pettey
87
Pulmonary Oedema
Unknown Unknown
Feb. 21 William E. W. Vaughan
71
5
25 Cerebral Apoplexy
James E. Vaughan and Julia Nash
Mar. 9 Donald E. Pratt
-
Clifton Pratt and Ruth DeMoranville
Mar. 10
George B. Eddy
82
7 7 Apoplexy
William Eddy and Abbie Barrows
Mar. 10
Matthew Correire
abt. 56
- Aneurysm of Descend- Jose or Sarno Correire ing Aorta
Unknown
-
-25-
-
16 Broncho Penumonia 2
Apr. 12
Grace Veludo
36 - - Acute Myocarditis
Braunty Walcott
and Bessie Kennedy
May 3 Chester R. Atwood
51
11 14 Accidental - rhage
Hemor- Henry A. Atwood and Mabel L. Pratt
May 14 Lewis J. Shaw
83
8 14 Chronic Prostalitis
Isaac Shaw and Ruth Westgate
May 19 Mary E. Nicol
87
-
4 Myocardial Degenera- Adam Nicol and Frances tion
Furney
June 18
Evaline Wilbur (Pratt)
83
9
29 Arteriosclerotic Heart
Lewis Pratt and Amanda Shurtleff
July 25
Sarah J. Gribbon
77
-
- Coronary Occlusion
Sept. 7 John H. Hanson
82
7 4 Cerebral Apoplexy
James Gribbon and Ann Milne Jacob Hanson and Un- known Jonas Johnson and Un- known
Oct. 25 Elizabeth Stockley Murray 72
17 Acute Pulmonary Ed- George F. Stockley and ema
Ann Fridal
Dec. 1 Rose LaBlanc
59
1
24 Natural Causes-prob- Unknown ably heart
Marie Delphine Parant
Dec. 17 Eugenia Fernandez
0
0
3 Inanition
Manuel Fernandez and Eugenia Cardoza
Dec. 24 Arthur G. Burbank
54
6 14 Sudden death-appar- Arthur W. Burbank and ently embolism o f Ruth Sampson
coronary artery
-26 -
Oct. 2 Alma S. Johnson
73
6
22 Cerebral Thrombosis
3
-27-
HARBORERS OF DOGS IN THE YEAR 1941
Adams, Arnold B. (Spa. F.) Aho, Mary
Cole, Philip S. (Spa. F.)
Collins, Irene
Alorie, John (Spa. F & F.)
Correia, Peter
Andrade, Mary
Costa, George
Amado, Joseph S.
DeMoranville, Kenneth
Appling, Henry E.
Dempsey, Gordon S.
Arponen, Aron
Dube, Henry
Arponen, George J. (Spa. F.)
Eames, Andrew R.
Atwood, Elwyn G.
Enquist, Caroline
Atwood, Henry A. (Spa. F.)
Erickson, Elena
Atwood, Myrtle L.
Erickson, Arne
Bailey, Donald H.
Erickson, Elias
Baker, Ralph E.
Erickson, Lillian A. (F.)
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.