USA > Massachusetts > Plymouth County > Carver > Town annual reports of Carver 1942 > 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 | Part 6
ANNUAL REPORT
OF THE
TOWN OFFICERS
OF THE
TOWN of CARVER
MASSACHUSETTS
For the Year Ending December 31
1942
Annual Town Meeting, March 1, 1943 at 12:00 Noon
ANNUAL REPORT
OF THE
TOWN OFFICERS
OF THE
TOWN of CARVER
MASSACHUSETTS
For the Year Ending December 31 1942
Annual Town Meeting, March 1, 1943 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/annualtownreport1942carv
-3-
Town of Carver
OFFICERS AND COMMITTEES FOR THE YEAR 1942
Moderator-Bradford H. Cole.
Town Clerk-Treasurer and Collector of Taxes-Jack L. Martin.
Auditors-Roger V. Weston, Warren L. Chandler, Allena E. Ward.
Selectmen-Ellis D. Atwood (1945), Frank E. Barrows (1944), Bernard W. Roby (1943).
Board of Public Welfare-Frank E. Barrows (1944), Ellis D. Atwood (1943), Bernard W. Roby (1943).
Assessors-William M. Shaw (1945), Arthur H. Wade (1944), Ralph E. Washburn (1943).
Highway Surveyor-Frank F. Weston.
School Committee-John Carter (1945), Eunice Bailey (1944), Harriet J. Snow (1943).
Park Commissioners-Frank E. Barrows (1945), James S. Mckay (1944), Robert M. Andrews (1943).
Cemetery Commissioners - Ralph L. Linton (1945), Frank E. Barrows (1944), James H. Peckham (1943).
-4-
Library Trustees-Myrtle L. Atwood (1945), A. Viola Griffith (1945), Henry M. Shaw (1944), Marjorie E. Telfer (1944), Elthea E. Atwood (1943), William M. Shaw (1943).
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-Edwin E. Bisbee, A. John Halunen, My- ron H. Hayden, Robert J. Murray.
Surveyors of Lumber and Measurers of Wood-Frank H. Cole, Jesse A. Holmes, Frank F. Weston, Norman V. Holmes, Bradford H. Cole, Everett F. Cassidy, William E. Holmes, William M. Shaw, Ebenezer A. Shaw.
Tree Warden-John F. Tubman.
APPOINTED OFFICERS
Inspector of Animals-Edwin E. Bisbee.
Inspector of Slaughtering-Edwin E. Bisbee.
Sealer of Weights and Measures-Edwin E. Bisbee.
Forest Warden-Earl B. Ware.
Gypsy Moth Superintendent-John F. Tubman.
-5-
Police Officers-Robert J. Murray (on permanent duty), Resigned April 1, 1942; Myron H. Hayden (on perma- nent duty) appointed June 2, 1942.
Public Safety Committee-Board of Selectmen and My- ron H. Hayden, Police Officer.
Burial Agent-Frank E. Barrows.
Finance Committee - Terms expire in 1945: Earl E. Boardway, Onni Hj Erickson, Walter R. Carmichael, Herbert A. Stanly, Ebenezer A. Shaw. Terms expire in 1944: Andrew F. Griffith, Eldred S. Mosher, Frank H. Cole, John E. Johnson, Charles M. Haynes. Terms expire in 1943 : Thomas L. Kenney, Andrew Paananen, Herbert J. Vaughan, Ellis D. Atwood*, Jesse A. Holmes. * Bernard E. Shaw appointed to take Mr. Atwood's place.
-6-
CONDITION OF THE TOWN TREASURY AT THE CLOSE OF BUSINESS DEC. 31, 1942
Assets
Cash
$43,437.86
Outstanding Taxes 1941
329.48
Outstanding Taxes 1942
4,060.49
Outstanding Excise Tax 1942
71.92
Chapter 81, Due from State
1,510.44
Due Town from Cemetery Funds
1.72
$49,411.91
LIABILITIES
Overlay for 1941
$419.34
Overlay for 1942
2,806.24
Overlay Reserve Account
984.63
Florence Pina Account
12.90
Unexpended Accounts
6,753.91
Unpaid Bills 1942
100.00
County of Plymouth (Dog Fund)
11.40
Balance
38,323.49
$49,411.91
JACK L. MARTIN, Treasurer, ROGER V. WESTON, WARREN L. CHANDLER,
ALLENA E. WARD,
-7-
TREASURER'S REPORT
JACK L. MARTIN, Treasurer
Dr.
1942
Jan. 1. Balance from 1941 $40,201.53
Received from Commonwealth :
Highways Chap. 81, 1941 Contract 3,652
$2,563.96
Highways Chap. 81, 1942 Contract 3,831 4,609.66
Highways Chap. 90, 1941 Contract 7,775
132.00
Highways Chap. 420, Acts of 1941
7,430.58
Income Taxes
9,150.00
Corporation Taxes, Business
2,189.08
Corporation Taxes, Gas and Electric Light
2,007.04
Loss of Taxes
195.35
Old Age Assistance
6,306.44
Aid to Dependent Children
456.37
Temporary Aid and Transporta- tion 762.48
Support of Indigent Persons
54.00
Burial of Indigent Persons
100.00
Contagious Diseases
153.70
Public Health Subsidy 616.42
Meal Tax, Chap. 129, Acts of 1941 95.85
Division of Child Guardianship 1,029.91
Tuition, Vocational Education
163.50
-8-
High School Transportation
5,652.58 School Superintendent 721.52
English Speaking Classes State Guard Uniforms, reim- bursement 297.75
192.50
U. S. Grants Old Age Assist. (assist.)
$6,652.42
U. S. Grants Old Age Assist. (admin.) 221.71
$6,874.13
U. S. Grant Aid Dependent Children (aid)
936.33
U. S. Grant Aid Dependent Children (admin.)
24.29
$960.62
County of Plymouth
Dog Fund
$321.72
Chap. 90
66.00
$387.72
Town of Rochester, Public Welfare $349.60
Town of Maynard, Public Welfare 60.15
Town of Bridgewater, Public Welfare 79.70
Town of Mattapoisett, Public Wel- fare 192.37
City of Fall River, Public Welfare 101.00
City of New Bedford, Public Welfare 204.58
City of Brockton, Public Welfare 120.00
City of Boston, Public Welfare
31.09
City of New Bedford, Old Age Asst.
33.33
Town of Fairhaven, Old Age Asst.
22.50
Town of Plympton, Old Age Asst.
13.33
Town of Middleboro, Old Age Asst.
18.83
Town of Middleboro, Schools 881.75
City of Boston, Schools
185.44
$44,880.69
$2,293.67
-9-
Cemetery Funds :
Herbert H. Atwood
$100.00
James E. Vaughan
200.00
Frank Thomas
100.00
Nathan Maxim
150.00
Merton F. Dorr
100.00
Mary A. Shurtleff
50.00
Lakenham Cem. Fund
30.00
Central Cem. Fund
20.00
$750.00
Fourth District Court Fines
$30.00
Myrtle L. Atwood, Library Fines
$4.32
Town Clerk :
Marriage License Fees
$46.00
Chattel Mortgage Fees
8.50
Miscellaneous Fees
42.25
$96.75
Town Clerk-Dog Fund
$410.60
Town Clerk-Sporting License Fund
334.50
Pratt School Fund
81.39
Benj. Ellis Fund, Teachers' Dist. No. 4
200.00
Rosa Cole Library Fund
76.50
Mary Jewitt Library Fund
3.85
Director of Standards, Pedlar's License
12.00
Town Histories
17.00
Milk Licenses
7.50
Lord's Day Licenses
8.00
Gasoline Renewals
4.00
Sealer's Fees
16.97
Auctioneer's Licenses
4.00
Inn Holders' Licenses
3.00
North School, old windows
4.00
Fire Extinguishers refund
63.00
Rent for Roller
141.47
School Lunch
165.02
Dental Clinic
1.50
-10-
Telephone Calls
1.45
Sale of Junk
3.00
Unclaimed Checks
38.12
Cemetery Bills, Perpetual Care Tax Collector :
343.61
Poll and Property Taxes 1940
$845.52
Poll and Property Taxes 1941
5,140.42
Poll and Property Taxes 1942
54,638.90
Interest on Poll and Property
Taxes
246.34
Demand Fees
18.55
Motor Vehicle Excise for 1941
189.12
Motor Vehicle Excise for 1942
3,532.28
Interest on Motor Vehicle Excise Taxes 5.54
$64,616.67
Real Estate 1940 Tax and Interest Collected after Abatement
13.36
Middleborough Trust Co., Revenue Loan
$25,000.00
$188,049.94
Cr.
Selectmen's Orders
$60,310.20
School Orders
36,154.37
Division of Fisheries and Game
334.50
Cemetery Bills, Perpetual Care
345.33
Motor Vehicles Excise Refunds
21.05
Land Damage, Meadow St.
4.39
Land Damage, So. Meadow St.
111.62
Cemetery Funds
750.00
Mary Jewitt Library Fund
3.85
Rosa Cole Library Fund
76.50
Poll Tax Refund
2.00
Plymouth County Dog Fund
399.20
Benjamin Ellis School Fund
443.90
Tillson Pratt School Fund
137.89
-11 -
School Lunch rooms
School Dental Clinic
720.61 39.30
Middleborough Trust Co., Anticipation of Reimbursement
7,500.00
Middleborough Trust Co., No. School Loan
1,000.00
Middleborough Trust Co., Revenue Loan
25,000.00
Interest North School Loan
20.00
Interest Revenue Loan
53.12
County Tax
4,356.39
State Tax
6,750.00
Parks and Reservations
77.86
Balance Dec. 31, 1942
43,437.86
$188,049.94
LIBRARY FUNDS
Bal.
Name
Principal
Bal. of Inc. Inc. for Jan. 1 Year 1942
Exp. for Year
of Inc. Dec. 31st 1942
Rosa A. Cole
$1,000.00
$76.50
$27.06
$76.50
$27.06
Mary P. S. Jowitt
100.00
23.90
2.44
3.85
22.49
$1,100.00
$100.40
$29.50
$80.35
$49.55
PARKWAY FUNDS
Name
Principal
Bal. of Inc. Inc. for Jan. 1 Year 1942
Exp. for Year
Bal. of Inc. Dec. 31st 1942
Sarah F. McFarlin
$100.00
$32.45
$2.65
$35.10
$100.00
$32.45
$2.65
$35.10
-12-
LICENSES AND PERMITS
GASOLINE RENEWALS ($1.00)
Emma E. Roby (2) John O. Eaton Roger Williams
INN HOLDER'S LICENSE ($3.00)
Blanche Murphy
AUCTIONEER'S LICENSE ($2.00)
Frank E. Barrows Harold T. Braddock
LORD'S DAY PERMITS ($1.00)
John O. Eaton
Ernest Gonsalves
Roger Williams
H. W. Jordan
John B. Bourget
George C. Paulding
Lewis W. Jenney
Emma E. Roby
MILK LICENSES (25c and 50c)
Jesse A. Holmes (2)
William E. Holmes
Cora W. Thomas (2)
H. W. Jordan
Otto Saluci (2)
Maurice Robbins
Embert Eames, Jr.
Alex Johnson
Waino Peltokspi
Manuel Thimas
Annie S. Boardway
Elias Erickson
Florence Cole
Hannah Saluienen
Edward Broullard John B. Bourget
Lewis W. Jenney Henry S. Pink
Myrtle L. Atwood
Florence Weston
Manuel Centeio
Wiksten Bros. (50c)
Standish Dairy (50c)
N. A. Sherman (50c)
-13-
SPORTING LICENSES ISSUED IN 1942
Resident Citizens Fishing
40 @ $2.00
$80.00
Resident Citizens Hunting
50 @
2.00
100.00
Resident Citizens Sporting
40 @
3.25
130.00
Women and Minors Fishing
12 @
1.25
15.00
Resident Citizens Trapping
7 @
5.25
36.75
Non-Res. Citizens Fishing
2 @
5.25
10.50
Sporting Licenses Free
7
151
$372.25
Fees
37.75
Paid Division of Fisheries and Game
$334.50
DOG LICENSES 1942-1943
Males
114 @ $2.00
$228.00
Females
29 @
5.00
145.00
Females-spayed
23 @ 2.00
46.00
Kennel
1 @ 25.00
25.00
Total Licenses
167
$444.00
Fees
33.40
$410.60
Paid County
$399.20
Due County
11.40
$410.60
-14-
CONDITION OF CEMETERY FUNDS, FOR THE YEAR ENDING DECEMBER 31, 1942
CENTRAL CEMETERY
Bal.
Name
Principal
Bal. of Inc. Inc. for Jan. 1 Year 1942
Exp. for Year
of Inc. Dec. 31st 1942
John B. Hatch
$100.00
$3.89
$2.60
$3.50
$2.99
Wilson Shaw
100.00
3.28
2.59
3.03
2.84
Clara M. Benson
100.00
3.21
2.59
3.00
2.80
E. L. Griffith
200.00
3.82
4.08
3.50
4.40
Isaac Vaughan
200.00
4.02
4.10
3.75
4.37
Catherine L. Gray
75.00
2.38
1.94
2.25
2.07
Betsy C. Look
100.00
2.72
2.32
2.50
2.54
D. W. Nash
100.00
2.65
2.31
2.25
2.71
Isaac Shaw
100.00
3.20
2.59
2.75
3.04
Linus Shaw
100.00
2.63
2.31
2.40
2.54
Theodore T. Vaughan
200.00
6.79
5.19
5.75
6.23
L. A. F. Baker
150.00
4.84
3.88
4.50
4.22
Sarah S. Nash
100.00
3.28
2.59
2.75
3.12
John A. Thomas
100.00
2.19
2.05
1.90
2.34
Horatio A. Lucas
100.00
2.17
2.05
2.00
2.22
Eben S. Lucas
100.00
3.27
2.59
3.00
2.86
Aravesta B. Shaw
100.00
3.11
2.59
2.75
2.95
Thomas Vaughan
200.00
4.39
4.10
4.00
4.49
James A. Vaughan
200.00
4.17
4.10
3.75
4.52
Albert T. Shurtleff
200.00
4.22
4.10
4.00
4.32
Benjamin Shurtleff
100.00
2.14
2.05
2.00
2.19
John Snow
100.00
2.21
2.05
2.00
2.26
Central Cemetery Fund 205.00
4.12
4.06
3.85
4.33
Fred A. Dimond
50.00
1.08
.89
1.00
.97
Edward Watson Shaw
100.00
3.25
2.59
3.00
2.84
Herbert H. Atwood
100.00
.63
.63
James E. Vaughan
200.00
Frank Thomas
100.00
Nathan Maxim
150.00
Merton F. Dorr
100.00
$3,830.00
$83.03
$72.94
$75.18
$80.79
LAKENHAM CEMETERY
Jennie E. Robbins
$100.00
$38.25
$3.46
$4.50
$37.21
Augustine Shurtleff
100.00
4.81
2.62
3.50
3.93
Theron M. Cole
100.00
1.26
2.03
.25*
3.29
Morse & Dunham
200.00
32.06
5.83
3.50
34.39
Cobb & Barrows
100.00
2.32
2.57
3.50
1.39
N. M. Ransome
200.00
16.83
5.44
3.50
18.77
Edward W. King
100.00
.77
2.01
3.00+
Levi Cobb
100.00
5.17
2.64
3.50
4.31
L. & A. R. Eames
100.00
1.78
2.03
3.00
.81
Joseph R. Sherman
100.00
2.79
2.05
3.50
1.34
Joseph W. Sherman
100.00
3.53
2.33
3.50
2.36
-15-
Bal.
Name
Principal
Bal. of Inc. Inc. for Jan. 1 Year 1942
Exp. for Year
of Inc. Dec. 31st 1942
Gustavus L. Swift
200.00
23.12
4.48
3.50
24.10
Mary A. Shurtleff
150.00
3.17
2.33
3.50
2.00
Henry Sherman
130.00
5.24
3.39
3.50
5.13
Joseph B. Rickard
150.00
16.72
4.18
3.50
17.40
Lafayette Braddock
100.00
1.23
2.03
3.26
E. T. Stetson
200.00
170.06
9.29
14.00
165.35
Rosa A. Cole
1,000.00
32.81
25.96
17.00
41.77
James Dunham
100.00
4.94
2.63
1.25
6.32
Chase & Barrows
100.00
3.07
2.59
3.50
2.16
George P. B. Atwood
100.00
2.15
2.05
3.50
.70
Lakenham Cemetery
185.00
17.16
4.08
21.24
Timothy Cobb
50.00
2.46
1.31
3.50
.27
Thomas Tillson
100.00
7.01
2.69
.50
9.20
James W. Griffith
100.00
3.83
2.60
3.50
2.93
Mary D. Braddock
100.00
2.58
2.57
3.50
1.65
Albert C. Bradford
100.00
3.63
2.59
3.50
2.72
Benjamin W. Robbins
150.00
6.74
3.93
3.50
7.17
George E. Atwood
100.00
3.03
2.59
.50
5.12
Oliver F. and Annie D.
Atwood
100.00
3.02
2,59
.50
5.11
$4,515.00
$421.54
$116.89
$107.50
$431.40
WENHAM CEMETERY
Mary E. Forbes
$100.00
$8.02
$2.17
$2.00
$8.19
Reuben Sherman
100.00
2.61
2.05
1.25
3.41
Julia F. Hammond
100.00
1.01
2.03
.75
3.04
Sarah A. Hammond
100.00
5.72
2.65
1.50
6.87
Henry T. Hammond
100.00
12.84
2.83
2.50
13.17
Eliza C Dunham
100.00
8.73
2.17
.50*
10.90
Alfred Cole
200.00
18.76
5.49
.50
23.75
$800.00
$57.69
$19.39
$9.00
$69.33
* These amounts of less than $1.00 not withdrawn.
" This fund overdrawn $0.22.
UNION CEMETERY
Hannah P. Richards
$100.00
$72.75
$3.46
$2.50
$73.71
Rufus L. Richards
100.00
58.47
3.18
2.70
58.95
Irene A. Bent
100.00
27.82
2.56
30.38
Alexander Law
100.00
10.80
2.21
2.00
11.01
Eliza A. Bowers
200.00
18.27
4.38
2.50
20.15
Thomas B. Griffith
1,000.00
289.72
30.78
21.00
299.50
Hannah B. Shaw
1,000.00
163.63
23.38
187.01
Marcus Atwood
200.00
154.99
8.92
3.00
160.91
Charles W. Griffith
500.00
156.58
16.50
4.95
168.13
Philander W. Bump
100.00
31.43
3.30
3.20
31.53
Ellis Griffith
200.00
115.23
7.93
3.50
119.66
Albert W. Perkins
100.00
40.46
3.53
3.00
40.99
Joseph Pratt
500.00
657.99
29.11
5.10
682.00
Ebenezer Smith
100.00
13.49
2.27
2.00
13.76
-16-
Bal.
Name
Principal
Jan. 1 1942
Year
Exp. for Year
of Inc. Dec. 31st 1942
John A. Winberg
100.00
5.08
2.64
2.25
5.47
Olive B. Leonard
100.00
46.53
3.68
3.00
47.21
Charles Donnelly
100.00
11.58
2.79
2.50
11.87
Sarah McFarlin
100.00
9.55
2.19
1.75
9.99
Stephen Atwood
200.00
27.85
5.72
4.50
29.07
John J. Barrows
100.00
8.10
2.71
2.50
8.31
Lucius Atwood
100.00
7.44
2.15
1.50
8.09
Frank F. Tillson
100.00
11.06
2.23
2.00
11.29
Clarence H. Knowlton
100.00
10.26
2.77
2.50
10.53
Wilfred A. Tillson
100.00
9.06
2.19
2.00
9.25
Josiah W. Atwood
200.00
14.76
4.30
4.25
14.81
Oren Atwood
200.00
12.64
4.26
3.00
13.90
Lothrop A. Hayden
100.00
5.87
2.38
2.50
5.75
Samuel A. Shurtleff
200.00
11.64
4.78
4.50
11.92
Stillman Shaw
150.00
3.47
3.08
3.00
3.55
Samuel Shaw
150.00
3.42
3.07
2.50
3.99
Henry C. Washburn
100.00
14.01
2.87
2.00
14.88
Jane G. Burgess
100.00
14.32
2.87
2.25
14.94
Alfred M. Shaw
100.00
13.58
2.84
2.25
14.17
Ephraim Griffith
100.00
3.82
2.60
2.50
3.92
Charles A. Perkins
200.00
24.19
4.50
2.50
26.19
A. Sampson Perkins
100.00
7.50
2.15
2.25
7.40
Henry M. Gammons
100.00
2.59
2.05
1.75
2.89
John S. Atwood
100.00
5.75
2.11
1.75
6.11
Andrew M. Bumpus
100.00
2.81
2.05
1.75
3.11
Alice G. Shaw
100.00
7.26
2.15
2.00
7.41
Mildred V. Wallace
100.00
5.82
2.11
1.75
6.18
Ellis D. Atwood
200.00
41.53
6.06
2.00
45.59
Alton H. Griffith
100.00
3.90
2.60
2.50
4.00
S. Dexter Atwood
200.00
18.15
4.38
3.50
19.03
Hugh R. Bailey
200.00
27.84
4.57
2.50
29.91
Eli Southworth
100.00
5.54
2.11
1.50
6.15
Peleg McFarlin
100.00
2.97
2.58
3.00
2.55
Elijah H. Thomas
130.00
7.99
2.76
2.00
8.75
Cobb & Shurtleff
1,000.00
115.14
28.05
7.70
135.49
Preston Manter
100.00
7.91
2.70
1.50
9.11
Frederick Anderson
100.00
3.11
2.07
1.50
3.68
Robert F. Shurtleff
100.00
5.16
2.64
1.25
6.55
Charles F. Washburn
100.00
4.05
2.61
1.25
5.41
Z. Albert Tillson
100.00
1.75
2.55
1.00
3.30
$10,130.00 $2,356.63
$286.43
$153.65 $2,489 41
SUMMARY
Bal.
Name
Principal
Bal. of Inc. Inc. for Jan. 1 1942 Year
Exp. for Year
of Inc. Dec. 31st
1942
Central
$3,830.00
$83.03
$72.94
$75.18
$80.79
Lakenham
4,515.00
421.54
116.89
107.50
431.40
Union
10,130.00
2,356.63
286.43
153.65
2,489.41
Wenham
800.00
57.69
19.39
9.00
69.33
$19,275.00 $2,918.89
$495.65
$345.33 $3,070.93
Bal. of Inc. Inc. for
REPORT OF TAX COLLECTOR
POLL AND PROPERTY TAXES
Year
7 Warrants
Collected
Refunds
Abated
Tax Titles
Outstanding Dec. 31, 1942
1942
$58,842.01
$54,636.90
$2.00
$132.00
$10.62
$4,060.49
Outstanding
1941
5,649.37
5,140.42
179.47
329.48
1940
966.58
8.45.52
121.06
MOTOR VEHICLE EXCISE TAXES
Year
4 Warrants
Collected
Refunds
Abated
Outstanding
1942
$3,655.93
$3,518.96
$13.32
$51.73
$71.92
1941
Outstanding
115.15 77.82 War., Jan. 1,1942
8.15 War., Jan. 19,1942 181.39
7.73 12.00
-17-
-18-
REPORT OF TOWN CLERK
EXCERPTS FROM TOWN MEETING RECORDS 1942
(January 20th)
Voted to appropriate from Surplus Cash the sum of $5,000.00 to purchase a Maxim Pumper mounted on a Ford chassis, and a Committee of two members of the Fire Department to act with the Board of Selectmen in the purchase of said pumper.
Norman V. Holmes and Homer F. Weston were ap- pointed by the Moderator to act with the Selectmen.
It was voted to appoint a Fire Equipment Housing Committee of five to consider the matter of housing fire equipment and report to the Annual Town Meeting.
The Committee appointed by the Moderator was as follows :
Earl B. Ware, Chairman
Norman V. Holmes
Homer F. Weston Warren L. Chandler
Carroll D. Griffith
(March 3)
Voted that the Dog Fund be appropriated for the Free Public Library.
Voted that the Moderator re-appoint the original Build- ing Committee for the No. School remodeling namely :
-19-
Andrew F. Griffith, Warren L. Chandler and Winston B. Leach, and that the balance $16.91 of that account be used to purchase a sign bearing the name E. Tillson Pratt School, and place on the No. School.
Report of Committee to investigate housing of Fire Equipment is as follows :
It is the recommendation of this Committee that the Town accept the offer of Mr. Ellis D. Atwood to house one piece of apparatus at his heated garage, at his bog in South Carver. Mr. Atwood offers this space to the Town free of charge, and has men available to drive the truck at all times.
Due to unsettled conditions the Committee feels that this is the best solution of our problem for the next few months.
We also recommend that this Committee be continued and be allowed to make further study of the situation, and report at a future Town Meeting.
FIRE HOUSING COMMITTEE, EARL B. WARE, Chairman.
Moved by Earl B. Ware duly seconded that the Town accept the offer of Mr. Atwood with the following changes in the wording of the first paragraph of the above report "and where men will probably be available to drive the truck".
Voted to purchase a Fitzhenry Guptill Sprayer for Con- trol of Gypsy Moth for the sum of $1,050.00.
Voted that the Tillson Pratt School Grounds Committee be continued for another year.
-20-
Voted that the Moderator appoint a Committee of three members to continue soliciting funds for the repairs of the E. Tillson Pratt Cemetery Lot in order to obtain the balance due on repairs of $15.00.
(October 19)
Voted the sum of $1,300.00 from available funds for maintaining a school lunch.
Voted $500.00 for Civilian Defense from Available Funds.
Voted the sum of $1,200.00 for the purchase of three (3) Sirens with 5 H. P. Motor.
Voted that the head of each department with the ap- proval of the Selectmen dispose of any material suitable for salvage.
It was voted as an expression of the meeting to dispose of the cannon on the Town House lot before the Army asked for it.
-21 -
MARRIAGES RECORDED IN CARVER FOR THE YEAR 1942
Jan. 17 Everett Wilfred Collins, and Ruth Alice Smith,
of Middleboro.
Jan. 18 Frank H. Shaw, and Gladys F. Hayden (Flem- ing) of Greencastle, Pa.
Jan. 24 William Oswald Halunen, and Beverly Margaret Henrion of Plymouth.
Feb. 13 Bernard Elsmere Shaw, and Jennie Euphemia Bailey.
Feb. 22 Onnie Vaino. Ahlberg, of Wareham, and Aina Sophie Wainio.
June 1 Ivan J. Luttes, of Washington, D. C., and Char- lotte Elizabeth Andrews.
June 4 Wayne V. Salminen, and Rita Hayfred Sim-
mons, of Plymouth.
June 23 Manuel Silva, and Rosemond V. Santos (Mon- terio).
June 27 Howard Griffith Burbank, and Suzanne Frances Pratt.
June 27 John Ricco, of Middleboro, and Doris Desforges.
July 11 Reino Teofiilus Harju, and Doris Millicent Faw- cett, of Middleboro.
July 11 William Shaw Robbins, and Helen Dorothy Pearson, of Middleboro.
-22 -
July 19 George Treat Harriman, and Rose Gladys Randle.
July 29 Frank Barros, and Caroline Teixeira (Arves).
Aug. 16 Bernard Michael Courtney, of Middleboro, and Arlene Frances Parker (Washburn).
Aug. 22 Samuel Byron MacFarlane, of Wareham, and Almira N. Bourne (Pierce) .
Sept. 10 Donald Ilmari Penti, and Vieno Matilda Kum- punen, of Middleboro.
Nov. 15 Lloyd Franklin Hatch, of Scituate, and Bertha Blanche Chandler.
Dec. 24 William Pesonen, and Hulda Ellen Halunen (Heino).
-23 -
BIRTHS RECORDED IN CARVER FOR THE YEAR 1942
Date
Name
Parents
Nativity of Parents
Jan. 14 Alan Richard Higgins*
Albert C. Higgins Madeline Liddell
Boston Boston
Jan. 25 Francis Avelino Rubeiro
Avelino Rubeiro
Dorothy C. Harris
Boston
Feb. 1 John Pina
Manuel M. Pina
Mary A. Thatcher
Fogo, Cape De Verde Is. Carver
Mar 19 Alice Bell Hinckley
Walton Hinckley Alberta M. Gammons
Barnstable Carver
Mar. 22 Thomas Charles Kimball, Thomas C. Kimball Jr .*
Nazareth V. Andrade
Apr. 4 William Warren Shurtleff* Robert F. Shurtleff
Helen Ann DeFelice
Apr. 5 Leonard Allen Heikkili*
Leonard N. Heikkili Aili T. Piispanen
Carver So. Weymonth
Apr. 16 Lynne Helen Fountain*
Gordon W. Fountain Roberta E. Ketchen
Fairhaven Plymouth
Apr. 23 Kenneth Myron Pimental* Manuel M. Pimental Alexandria Andrade
Apr. 27 Loraine Ferriera
Joseph Ferriera Mary Pimental
May 7 Irene Pina
Theodore Pina Amelia Perry
Cape Verde Is. New Bedford
July 26 Cynthia Jane Gonsalves*
Antone Gonsalves Catherine Miranda
Carver New Bedford
Aug. 17 Ronald Leonard Shurtleff
Philip V. Shurtleff Laura F. Black
Carver Wareham
Aug. 21 Catherine Ada Tubman
Sept. 24 Darrell Manuel Silva*
Oct. 1 Madeline Vasconcelos*
Nicholas V. Vasconcelos Georginia Pimental
Cape DeVerde St. Michae, Azores
Oct. 19 Niles Gerhard Pierre*
Niles Gustav Pierre Marjorie Smith
Sundsvall, Sweden Toronto, Can.
Nov. 3 Roger Allen Santos*
Nov. 20 Byron Henry Andrade*
Lawrence Santos Rose P. Costa
Edward H. Andrade Katherine J. Correy
Cape Verde Is. Wareham
New Bedford Marion
Washington, D. C. New Bedford
Plymouth Kingston
Fall River New Bedford
Lisbon, Port. Fall River
Raymond W. Tubman Margaret E. Vickery
Boston Rochester
Manuel Silva Rosamond V. Montiero
Cape Verde Is. Boston
Fogo, Cape De Verde Is.
-24-
Date Name
Parents
Nativity of Parents
Dec. 11 Donald John Goodreau*
Dec. 18 Lois Ann Vincent*
Dec. 30 Jesse Allen Holmes, II*
* Born in Hospitals
David J. Goodreau
Jeannette A. Bessette
Lewis B. Vincent Jeannette T. Silva
Norman V. Holmes Constance B. Tobin
Carver Carver
Wareham Carver
Carver Brockton
DEATHS RECORDED IN CARVER FOR THE YEAR 1942
Date
Name
Age Y. M. D.
Cause of Death
Parents' Names
Jan. 19 Malvina M. Pelletier (Defose) 72
- - Carcinoma of Uterus
Henry Defose and Mary Page
Feb. 6 Louisa Varella
59
- - Cerebral Hemorrhage
Joseph Perry and Maria Pina
Feb. 11 Matti Matson
56
- 5 Fracture of Skull, compound
Matti Matson and Un- known
Mar. 23
Ruth E. Carmichael
41
11 21 Natural causes Pernicious Anaemia probably 2
Thomas Bishop and An- nie McKeever
Apr. 15
John Veludo
50
24 General Paralysis of the Aurelio Fernandes and Insane-Subdural Anne Barboza Hemorrhage
May 6 Manuel Ribairo alias Ribeiro
65
- - Carcinoma of Liver
Peter Ribairo and Ines Teixeira
May 10 Charles Dunham
70
21 Chronic Myocarditis -
Daniel Dunham and Eu- nice Shurtleff
June 21
Vera M. Block
50
1 12 Bilateral Pulmonary Embolus, Carcinoma Large Bowel
James T. Boss and Mary A. Schurman
June 29 Mabel L. Atwood (Pratt) 75
7 6 Carcinoma of Colon
John Q. Pratt and Ara- bella Lyman
-25-
Date
Name
Age Y. M. D.
Cause of Death Parents' Names
July 10
Georgiana Dunham
61
3
18 Carcinoma of Pancreas Joseph Moreau and Lea Bedard with associated liver necrosis
July 25 Johannes A. Johansson
58
Natural causes-prob- Johannes Johansson and ably heart
Unknown
Aug. 25
Lyman F. Deane
90
9 20 Presumbaly Coronary Sclerosis-Sudden death
Ichabod Deane and Un- known
Sept. 6 James Correira
36
Oct. 4 Paul Tavares
59
Oct. 18 Samuel Blondheim
83 10
- Chronic Myocarditis
Henry Blondheim and Olivia Anchor
Oct. 21 Jesse Mendes
65
Cordivascular Disease Arteriosclerotic
Innocencio Mendes and Antonia Andrade
Nov. 25 Helen (McGillivray) Parker 80
1 6 Cerebral Apoplexy
Joseph McGillivray and Barbara Driver
Dec. 15 Isabelle D. Blake
75
4 12 Coronary Disease Arterio Sclerosis
Charles Douglas and Esther Ballard
Dec. 20 Barbara M. Fava 29
7 19 Cor. Pulmonale with Congestive failure
Isaac Morse and Mar- garet Walker
- -
7 14 Tuberculosis of the Lungs Unknown - - Natural causes - prob- Joao Tavares and Un- ably Heart
Antonio Correira and Unknown
-26 -
-27-
REPORT OF AUDITORS ON THE CONDITION OF THE TOWN ACCOUNTS
GENERAL GOVERNMENT
1942
Dr.
Mar. 3
To Appropriation
$6,157.00
$6,157.00
Cr.
Dec. 31
By Selectmen's Orders
$5,571.11
Dec. 31 Revert to Treas. 585.89
$6,157.00
PUBLIC WELFARE
Dr.
Mar. 3
Appropriation
$9,000.00
$9,000.00
Cr.
Dec. 31 By Selectmen's Orders $8,515.75
Dec. 31
Revert to Treas
484.25
$9,000.00
PUBLIC WELFARE ADMINISTRATION
Dr.
Mar. 3 To Appropriation
$425.00
Dec. 22 Trans. from Reserve Acct. 93.00
$518.00
Cr.
Dec. 31 By Selectmen's Orders
$515.57
Dec. 31 Revert to Treas. 2.43
$518.00
- 28 -
SOLDIERS' RELIEF
Dr.
Mar. 3
To Appropriation
$300.00
$300.00
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.