USA > Massachusetts > Plymouth County > Carver > Town annual reports of Carver 1948 > 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
OF
C
A
N
ER
M
A
INCORPORATED 1790
TTS
S
FOR THE YEAR ENDING DECEMBER 31 1948
Annual Town Meeting, March 7, 1949 at 12:00 Noon
Digitized by the Internet Archive in 2015
https://archive.org/details/annualtownreport1948carv
Annual Report OF THE
TOWN OFFICERS
OF THE
TOWN of CARVER
MASSACHUSETTS
M
TO
ER
MAS 'INCORPORATED 1790. TTS
FOR THE YEAR ENDING DECEMBER 31 1948
Annual Town Meeting, March 7, 1949 at 12:00 Noon
Printed by THE MEMORIAL PRESS Plymouth, Mass.
In Memoriam
ARTHUR H. WADE 1871 -1948
Arthur was born in Boston, but lived most of his life in Carver, having attended the Carver public schools.
He was connected with the cranberry industry for over fifty years and served as superintendent of the Vaughan Bog, one of the Cape Cod Company holdings for many years.
He served the Town as a member of the Board of Assessors from 1931 until the time of his death in May 1948.
He was a member of Capt. Wm. S. McFarlin Camp 132, Sons of Union Veterans of the Civil War.
He was married in 1894 to Sadie E. Cook of Carver.
He is survived by his wife, Sadie, and two daughters, Mrs. Cora Lovell of Scituate, and Mrs. Eunice Drew of Greenbush.
Carver has lost another highly respected citizen and friend in the passing of Arthur H. Wade.
In Memoriam
WILLIAM M. SHAW 1866 -1949
The passing of Bill, as we all knew him, took from our Town one of our best-loved citizens.
Much of his life was spent as a sawyer and cranberry grower.
He was interested in town affairs having served on the School Board for several terms, Library Trustee for thirty-five years, and Assessor for nearly twenty-five years, serving much of the time as chairman.
He was a charter member of Capt. Wm. S. McFarlin Camp 132, Sons of Union Veterans, and served as its Commander for several terms, and was Commander at the time of his death. He also served one term as Junior Vice Commander of the Massachusetts Department of Sons of Veterans of the Civil War.
He was married in 1898 to Eleanor L. Lucas and last year they observed their 50th wedding anniversary.
Surviving him are his wife, Eleanor, and a daughter, Mrs. Leon Shorey of Branford, Conn.
Bill's willingness to help his fellowman, his good- humored wit, his genial smile, won for him the affection of the townspeople and his memory will long be cherished.
ยท
-4-
OFFICERS AND COMMITTEES FOR THE YEAR 1948
Moderator-Norman V. Holmes.
Town Clerk, Treasurer and Collector of Taxes-Jack L. Martin.
Auditors-Roger V. Weston, Warren L. Chandler, Harri- son W. Jordan.
Selectmen-Jesse A. Holmes (1950), Bernard W. Roby (1949), Onni Hj. Erickson (1951).
Board of Public Welfare-Selectmen.
Assessors-William M. Shaw (1951), Deceased; Erick H. Huikari, appointed; Arthur H. Wade (1950), Deceased; George A. Perkins, appointed; Ralph E. Washburn (1949).
Highway Surveyor-Charles M. Haynes.
School Committee-John Carter (1951), Frank H. Cole (1950), Doris E. Dunklee (1949).
Park Commissioners-William E. Holmes (1951), George T. Harriman (1950), James V. Santarpia (1949) .
Cemetery Commissioners-Ralph L. Linton (1951), Ed- win E. Bisbee (1950), Thomas H. Reynolds (1949).
Library Trustees-A. Viola Griffith (1951), George L. Parker (1951), Henry M. Shaw (1950), Grace W. Pass (1950), Elthea E. Atwood (1949), William M. Shaw (1949), Deceased; Helen F. McKay, appointed.
Constables-Edwin E. Bisbee, Ellis S. Bumpus, William E. Holmes.
Town Director-County Aid to Agriculture-Carroll D. Griffith.
-5-
Field Drivers and Pound Keepers-Edwin E. Bisbee, Ellis S. Bumpus, William E. Holmes.
Fence Viewers-Edwin E. Bisbee, Ellis S. Bumpus, Wil- liam E. Holmes.
Surveyors of Lumber and Measurers of Wood-Frank H. Cole, Jesse A. Holmes, Norman V. Holmes, Bradford H. Cole, Everett F. Cassidy, William E. Holmes, William M. Shaw (Deceased), Ebenezer A. Shaw, James E. Thomas, Jr., Curtis Shaw.
Tree Warden-William E. Holmes.
APPOINTED OFFICERS
Inspector of Animals-William E. Holmes.
Inspector of Slaughtering-William E. Holmes. Sealer of Weights and Measures-Edwin E. Bisbee. Forest Warden-Francis Merritt.
Gypsy Moth Superintendent-William E. Holmes.
Finance Committee-Terms expire in 1949: Homer F. Weston, Eleanor L. Shaw, Bernard E. Shaw, Roger A. Chauvin, Russell A. Trufant; Terms expire in 1950: Earl B. Ware, Albert C. Higgins, Donald H. Bailey, Ellis D. Atwood, Harold L. Ballard; Terms expire in 1951: Jacob W. Laurila, Philip H. Gibbs, George C. Paulding, Robert H. Shaw, Marjorie E. Telfer.
.
-6-
CONDITION OF THE TOWN TREASURY AT THE CLOSE OF BUSINESS, DECEMBER 31, 1948
ASSETS
Cash
$78,179.48
Outstanding 1947 Taxes
150.91
Outstanding 1948 Taxes
9,512.01
Outstanding 1947 Excise Taxes
14.23
Outstanding 1948 Excise Taxes
528.30
Due from State Chapter 81
8,059.27
Due from State Chapter 90
5,998.70
Due from County Chapter 90
2,999.35
$105,442.25
LIABILITIES
Overlay 1947
$150.91
Overlay 1948
1,178.80
Unexpended Accounts
7,979.75
Benjamin Ellis Fund
189.91
Carver Public Library Donation
L. E. Blenheim
7,000.00
Florence Pina Account
12.90
Interest on G. Bond
1,126.67
Plymouth County Retirement Assoc.
39.02
Machinery Fund
2,105.37
Manuel Varella
54.52
Balance
85,604.40
$105,442.25
JACK L. MARTIN, Treasurer. ROGER V. WESTON, WARREN L. CHANDLER, HARRISON W. JORDAN, Board of Auditors.
-7-
REPORT OF TOWN TREASURER
JACK L. MARTIN, Treasurer
DR.
1948
Jan. 1, Balance from 1947
$82,169.90
Received from Commonwealth:
1947 Highways, Chapter 81,
contract 4728
$7,264.63
1948 Highways, Chapter 81, contract 4908
6,727.62
1947 Highways, Chapter 90, contract 10444
6,000.00
Public Service Gas and Electric Light
1,311.98
Income Tax
21,677.28
Income Tax Business
9,877.57
Meal Tax Old Age Assist.
457.67
Loss of Taxes
271.97
Old Age Assistance
7,017.42
Aid Dependent Children
4,264.77
Temporary Aid
1,020.35
Public Health Subsidy
539.99
Support of Indigent Person
25.00
Burial of Indigent Person
135.00
Tuition of Children
1,225.78
School Superintendent 1947-1948
1,400.13
U. S. Grant, Old Age Assist. (Assist.) U. S. Grant, Old Age Assist. (Admin.)
$69,217.16
7,816.33
447.41
8,263.74
-8-
U. S. Grant, Aid Dependent Children (Aid) $4,035.89
U. S. Grant, Aid Dependent Children (Admin.)
150.37
4,186.26
County of Plymouth
Dog Fund
$306.26
Chapter 90, Contract 104444
3,000.00
Chapter 90
250.00
3,556.26
Received from Cities and Towns
City of Boston. Schools
$161.12
Town of Mattapoisett, Public Welfare
436.28
597.40
Cemetery Funds
Central Cemetery Fund
$55.00
Lakenham Cemetery Fund
140.00
Howard Linton Fund
100.00
William F. Stanley
200.00
495.00
Town Clerk Dog Fund
559.60
Town Clerk Sporting License Fund
521.50
E. Tillson Pratt School Fund
48.78
Benj. Ellis School Fund
175.00
Director of Standards. Peddler's License
12.00
Eleanor L. Shaw. Library Fines
18.10
Court Fines
263.40
Town Clerk
Marriage License fees
$34.00
Chattel Mortgage fees
67.75
Miscellaneous fees
11.25
113.00
-9-
Camp License
3.00
Auctioneer's License
2.00
Milk Licenses
6.25
Lord's Day Licenses
12.00
Slaughtering License
2.00
Victualer's License
12.00
Second-Hand Car Dealer's License
5.00
Inn Holder's License
3.00
Gasoline Renewals
4.00
Alcohol Permits
5.00
Oleo Permits
2.00
Revolver Permits
4.50
Business Permits
1.00
Oil Burner Permit
.50
Gasoline Storage Permit
3.00
Permit to Buy Revolver
1.00
Permit to Sell Firearms
.50
Sealer's Fees
10.11
Slaughtering Fees
13.50
Special Cemetery Work
326.50
Damages to Town Property
71.30
Refunds
5.00
Reimbursement Public Welfare
102.73
Manuel Varella Insurance
177.25
Rent of Land to Electric Light Co.
50.00
Sale of Grader
500.00
Road Machinery Fund
2,105.37
Recording Pole Locations
113.40
L. E. Blenheim, Library Building Donation
1,000.00
Telephone Calls
.73
Town Histories
13.00
"G" Bond Interest
250.00
U. S. Withholding Tax
3,109.45
Plymouth County Retirement Association
444.37
Cemeteries Perpetual Care
508.25
-10-
Tax Collector
Property Taxes 1946
$182.88
Poll and Property Taxes 1947
3,316.54
Poll and Property Taxes 1948
85,455.03
Interest on Poll and Property Taxes
159.46
Demands
3.50
Motor Vehicle Excise Taxes 1947
659.08
Motor Vehicle Excise Taxes 1948
5,704.52
Interest on Excise Tax
19.09
95,500.10
$274,564.91
CR.
Selectmen's Warrants
$94,966.97
School Warrants
53,442.66
Old Age Assistance Warrants
18,536.17
Aid Dependent Children Warrants
13,832.55
Division of Fisheries and Game
521.50
Cemetery Bills, Perpetual Care
508.25
Cemetery Funds
495.00
County of Plymouth Dog Fund
578.80
U. S. Withholding Tax
3,109.45
Plymouth County Retirement Assoc.
433.53
County Tax
8,114.37
State Park and Reservations
144.10
State Audit
257.92
Benjamin Ellis School Fund
185.41
E. Tillson Pratt School Fund
48.78
Interest of "G" Bond (Deposited)
1,125.00
Motor Vehicle Excise Refunds
82.97
Poll Tax Refunds
2.00
Balance December 31, 1948
78,179.48
$274,564.91
-11-
LICENSES AND PERMITS
SPORTING LICENSES ISSUED IN 1948
Resident Citizens Fishing
57
@ $2.00
$114.00
Resident Citizens Hunting
69
@
2.00
138.00
Resident Citizens Sporting
71
@
3.25
230.75
Womens and Minors Fishing
20
@
1.25
25.00
Resident Minors Trapping
4
@
2.25
9.00
Resident Citizens Trapping
11
@
5.25
57.75
Non-Resident Citizens Fishing
1
@
5.25
5.25
Resident Citizens Sporting
(free)
7
7 233
$579.75
Fees
58.25
Paid Division of Fisheries and Game DOGS LICENSED 1947-1948
Males
153
@ $2.00
$306.00
Females
40
@
5.00
200.00
Spayed Females
24
@ 2.00
48.00
Kennel:
5
@ 10.00
50.00
222
$604.00
Fees
44.40
$559.60
Due County
19.20
Total Paid County ALCOHOL PERMITS
$578.80
Keating Bros.
$1.00 Walter R. Carmichael $1.00
H. C. Morris
1.00
Wenham Garage 1.00
F. & W. Garage
1.00
VICTUALERS' LICENSES
H. C. Morris
$3.00 Albert C. Higgins $3.00
John E. Johnson, Jr. 3.00
Ellis D. Atwood 3.00
PISTOL PERMITS
John F. Murphy, Jr. $ .50
Joseph Bradford $ .50
Andrew Griffith
.50
Waino Peltokorpi .50
Ethel Savery
.50
Philip C. Nutter .50
Arthur T. Braddock
.50
Earl V. Barnes
.50
Wesley W. Shurtleff
.50
$521.50
-12-
LORD'S DAY LICENSES
Ernest Gonsalves $1.00 George A. Raymond $1.00
Clara Eaton 1.00
H. W. Jordan 1.00
Ellis D. Atwood
1.00
Jack Santos 1.00
Eugenia Bourget 1.00
Keating Bros. 1.00
John E. Johnson, Jr. 1.00 Albert C. Higgins 1.00
Harry C. Morris
1.00
Main St. Garage 1.00
GASOLINE RENEWALS
Clara Eaton
$1.00
Wenham Garage $1.00
Farrin & Wishart
1.00
George A. Raymond 1.00
MILK LICENSES
Ellis D. Atwood $ .25 Edwin E. Bisbee $ .50
H. P. Hood & Sons
.50
William E. Holmes .50
Walter Carmichael .50 Wiksten Bros. .50
McIntire's Dairy
.50 H. W. Jordan .50
Eugenia Bourget
.50 Cora Thomas .50
George A. Raymond .50 Toivo E. Maki
.50
Minnie B. Raymond .50
OLEO PERMITS
H. W. Jordan $ .50 Henry S. Pink $ .50
L. W. Jenney .50 Eugenia Bourget .50
PERMIT TO BUY PISTOL
Philip C. Nutter $ .50 John F. Murphy, Jr. $ .50
INN HOLDER'S LICENSE Isabelle Howes. $3.00
AUCTIONEER'S LICENSE Leo J. Caron. $2.00
GASOLINE PERMIT
Manuel Centeio. $3.00 CAMP LICENSE Brockton Girl Scouts, $3.00 FIREARMS' PERMIT Harold T. Braddock. $ .50
SECOND-HAND CAR DEALERS Wenham Garage, $5.00
-13-
CONDITION OF CEMETERY FUNDS FOR THE YEAR ENDING DECEMBER 31, 1948
CENTRAL CEMETERY
Name
Principal
Bal. of Inc. Jan. 1, 1948
Inc. for Year
Exp. for Year
Bal. of Inc. Dec. 31, 1948
John B. Hatch
$100.00
$2.10
$2.05
$2.00
$2.15
Wilson Shaw
100.00
2.10
2.05
2.00
2.15
Clara M. Benson
100.00
2.10
2.05
2.00
2.15
E. L. Griffith
200.00
3.05
3.05
3.00
3.10
Isaac Vaughan
200.00
3.10
3.05
3.00
3.15
Catherine L. Gray
75.00
1.56
1.53
1.50
1.59
Betsey C. Look
100.00
2.10
2.05
2.00
2.15
D. W. Nash
100.00
2.10
2.05
2.00
2.15
Isaac Shaw
100.00
2.10
2.05
2.00
2.15
Linus Shaw
100.00
2.10
2.05
2.00
2.15
Theodore T. Vaughan
200.00
4.21
4.10
4.00
4.31
L. A. F. Baker
150.00
3.14
3.07
3.00
3.21
Sarah D. Nash
100.00
2.10
2.05
2.00
2.15
John A. Thomas
100.00
1.52
1.51
1.50
1.53
Horatio A. Lucas
100.00
1.52
1.51
1.50
1.53
Eben S. Lucas
100.00
2.10
2.05
2.00
2.15
Aravesta B. Shaw
100.00
2.10
2.05
2.00
2.15
Thomas Vaughan
200.00
3.10
3.05
3.00
3.15
James A. Vaughan
200.00
3.10
3.05
3.00
3.15
Albert T. Shurtleff
200.00
3.10
3.05
3.00
3.15
Benjamin Shurtleff
100.00
1.52
1.51
1.50
1.53
John Snow
100.00
1.52
1.51
1.50
1.53
Central Cem. Fund
400.00
6.91
7.09
6.75
7.25
Fred A. Dimond
50.00
.51
.63
.50
.64
Edward Watson Shaw
100.00
2.10
2.05
2.00
2.15
Herbert H. Atwood
100.00
2.10
2.05
1.50
2.65
James E. Vaughan
200.00
4.20
4.10
4.00
4.30
Frank Thomas
100.00
2.10
2.05
2.00
2.15
Nathan Maxim
150.00
3.14
3.07
3.00
3.21
Merton F. Dorr
100.00
2.10
2.05
2.00
2.15
Pelham W. Barrows
200.00
4.16
4.10
4.00
4.26
Oliver L. Shurtleff
200.00
4.02
3.06
4.00
3.08
Robert E. Dimond
100.00
1.17
2.03
1.00
2.20
Abbie T. Allen
100.00
.12
1.50
1.62
George I. Johnson
200.00
2.00
2.00
Myra A. Hammond
100.00
1.00
1.00
$4,925.00
$84.07
$87.27
$80.25
$91.09
-14-
LAKENHAM CEMETERY
Name
Principal
Bal. of Inc. Jan. 1, 1948
Inc. for Year
Exp. for Year
Bal. of Inc. Dec. 31, 1948
Jennie E. Robbins
$100.00
$19.50
$2.39
$6.00
$15.89
Augustine Shurtleff
100.00
3.82
2.07
3.50
2.39
Theron M. Cole
100.00
1.59
1.51
1.50
1.60
Morse & Dunham
200.00
33.26
4.68
6.00
31.94
Cobb & Barrows
100.00
2.08
2.05
2.00
2.13
N. M. Ransome
200.00
16.49
4.34
6.00
14.83
Edward W. King
100.00
1.61
1.51
1.50
1.62
L. & A. R. Eames
100.00
1.64
1.51
1.50
1.65
Joseph W. Sherman
100.00
2.09
2.05
2.00
2.14
Gustavus Swift
200.00
7.29
3.11
4.00
6.40
Mary A. Shurtleff
150.00
3.40
3.07
3.00
3.47
Henry Sherman
130.00
2.81
2.66
2.50
2.97
Joseph R. Richard
150.00
6.34
3.13
5.00
4.47
Lafayette Braddock
100.00
1.99
1.51
1.75
1.75
E. T. Stetson
200.00
67.22
5.36
20.00
52.58
Rosa A. Cole
1,000.00
31.98
20.73
25.00
27.71
James Dunham
100.00
2.25
2.05
2.00
2.30
Chase & Barrows
100.00
2.16
2.05
2.00
2.21
George P. B. Atwood
100.00
1.77
1.51
1.75
1.53
Lakenham Cemetery Fund
601.16
8.72
9.11
7.00
10.83
Timothy Cobb
50.00
1.35
1.02
1.00
1.37
Thomas Tillson
100.00
3.27
2.07
3.00
2.34
James W. Griffith
100.00
2.19
2.05
2.00
2.24
Mary D. Braddock
100.00
2.46
2.05
2.00
2.51
Albert C. Bradford
100.00
2.49
2.05
2.00
2.54
Benjamin W.
Robbins
150.00
3.75
3.08
3.00
3.83
George E. Atwood
100.00
2.12
2.05
2.00
2.17
Olive F. & Annie D.
Atwood
100.00
2.48
2.05
2.00
2.53
Albert Linton
100.00
3.20
2.07
3.00
2.27
George W. Linton
100.00
3.20
2.07
3.00
2.27
Robert L. Edwards
200.00
3.02
3.05
3.00
3.07
Lothrop W. Barrows
200.00
2.00
2.00
Howard Linton
100.00
. .
. . . .
$5,631.16
$251.33
$105.57
$133.50
$223.40
UNION CEMETERY
Hannah P.
Richards
$100.00
$52.95
$2.28
$12.00
$43.23
Rufus L. Richards
100.00
56.85
2.34
6.00
53.19
Irene A. Bent
100.00
26.89
1.89
6.00
22.78
Alexander Law
100.00
7.43
1.61
4.00
5.04
Eliza A. Bowers
200.00
23.10
3.35
5.00
21.45
Thomas B. Griffith
1,000.00
102.86
22.14
25.00
100.00
Hannah B. Shaw
1,000.00
220.35
18.36
238.71
100.00
2.12
2.05
2.00
2.17
Joseph R. Sherman
100.00
1.67
1.51
1.50
1.68
Levi Cobb
-15-
Name
Principal
Bal. of Inc. Jan. 1, 1948
Inc. for Year
Exp. for Year
Bal. of Inc. Dec. 31, 1948
Marcus Atwood
200.00
174.59
7.52
8.00
174.11
Charles W. Griffith
500.00
142.25
12.90
5.00
150.15
Philander W. Bump
100.00
20.92
2.42
7.50
15.84
Ellis Griffith
200.00
113.91
6.30
8.00
112.21
Albert W. Perkins
100.00
36.51
2.73
6.00
33.24
Joseph Pratt
500.00
718.19
24.48
30.00
712.67
Ebenezer Smith
100.00
8.57
1.62
4.50
5.69
John A. Winberg
100.00
7.18
2.15
2.00
7.33
Oliver B. Leonard
100.00
42.58
2.86
6.00
39.44
Charles Donnelly
100.00
9.19
2.19
4.50
6.88
Sarah McFarlin
100.00
7.58
1.61
4.00
5.19
Stephen Atwood
200.00
27.86
4.57
7.50
24.93
John J. Barrows
100.00
5.50
2.11
2.00
5.61
Lucius Atwood
100.00
7.30
1.61
3.00
5.91
Frank F. Tillson
100.00
9.73
1.63
3.50
7.86
Clarence H.
Knowlton
100.00
8.74
2.17
4.00
6.91
Wilfred A. Tillson
100.00
8.29
1.62
3.00
6.91
Josiah Atwood
200.00
13.72
3.19
6.00
10.91
Oren Atwood
200.00
12.47
3.18
6.00
9.65
Lothrop A. Hayden
100.00
4.96
2.10
2.00
5.06
Samuel A. Shurtleff
200.00
16.66
4.34
6.00
15.00
Stillman Shaw
150.00
5.50
2.31
2.00
5.81
Samuel Shaw
150.00
5.96
2.32
2.00
6.28
Henry C. Washburn
100.00
12.53
2.25
4.50
10.28
Jane G. Burgess
100.00
13.12
2.27
4.50
10.89
Alfred M. Shaw
100.00
12.53
2.25
4.50
10.28
Ephraim Griffith
100.00
8.04
2.17
4.00
6.21
Charles A. Perkins
200.00
25.77
3.38
6.00
23.15
A. Sampson Perkins
100.00
6.55
1.59
3.00
5.14
John S. Atwood
100.00
5.18
1.56
3.00
3.74
Andrew M. Bumpus
100.00
5.45
1.57
7.02
Alice G. Shaw
100.00
5.81
1.57
3.00
4.38
Mildred V. Walker
100.00
4.74
1.56
6.30
Ellis D. Atwood
200.00
55.04
5.12
6.00
54.16
Alton H. Griffith
100.00
5.39
2.11
2.00
5.50
S. Dexter Atwood
200.00
19.36
3.28
6.00
16.64
Hugh R. Bailey
200.00
33.13
3.49
6.00
30.62
Eli Southworth
100.00
5.75
1.57
3.00
4.32
Peleg McFarlin
100.00
5.54
2.11
2.00
5.65
Elijah H. Thomas
130.00
8.50
2.06
4.00
6.56
Cobb & Shurtleff
1,000.00
216.89
24.45
12.00
229.34
Preston Manter
100.00
6.39
2.13
2.00
6.52
Frederick Anderson
100.00
5.60
1.57
2.00
5.17
Robert F. Shurtleff
100.00
7.46
2.15
4.00
5.61
Charles F. Washburn 100.00
6.68
2.13
3.00
5.81
Z. Albert Tillson
100.00
7.93
2.16
2.00
8.09
William F. Stanly
400.00
10.12
4.55
3.00
11.67
$10,530.00 $2,397.29
$230.51
$282.00 $2,345.80
Henry M. Gammons 100.00
5.20
1.56
2.00
4.76
-16-
WENHAM CEMETERY
Name
Principal
Bal. of Inc. Jan. 1, 1948
Inc. for Year
Exp. for Year
Bal. of Inc. Dec. 31, 1948
Mary E. Forbes
$100.00
$10.04
$1.64
$1.50
$10.18
Reuben Sherman
100.00
5.69
1.57
1.50
5.76
Julia F. Hammond
100.00
2.88
1.53
1.50
2.91
Sarah A. Hammond
100.00
7.27
2.15
2.00
7.42
Henry T. Hammond
100.00
13.45
2.27
2.00
13.72
Eliza C. Dunham
100.00
14.31
1.70
1.50
14.51
Alfred Cole
200.00
31.55
4.64
2.50
33.69
$800.00
$85.19
$15.50
$12.50
$88.19
POSTWAR REHABILITATION FUND
Town of Carver $1,125.00
$1.67
$1,126.67
SARAH McFARLIN PARKWAY FUND
Sarah F. McFarlin $100.00
$34.28
$2.00
... $36.28
LIBRARY FUND
Rosa A. Cobb
$1,000.00
$134.48
$22.79
$157.27
Mary P. S. Jowitt
100.00
32.55
1.97
34.52
$1,100.00
$167.03
$24.76
$191.79
REPORT OF TAX COLLECTOR
POLL AND PROPERTY TAXES
Year
Warrant
Collected
Abated
Tax Titles
Outstanding Dec. 31, 1948
1948 Polls
$1,012.00
$920.00
$40.00
$54.00
1948 Personal
2.00 7,829.44
7,212.45
4.05
612.94
1948 Real Estate
86,314.14
77,322.58
126.23
$20.26
8,845.07
Outstanding
Jan. 1, 1948
1947 Polls
44.00
32.00
12.00
1947 Personal
135.92
107.17
28.75
1947 Real Estate
3,299.53
3,177.37
122.16
1946 Personal
49.44
49.44
1946 Real Estate
148.80
133.44
15.36
MOTOR VEHICLE EXCISE TAXES
1948 Excise Taxes
$6,337.46 82.97
$5,704.52
$187.61
$528.30
1948 Refunds
Outstanding
Jan. 1,1948
1947 Excise Taxes
271.54
Warrant Jan. 7
392.66
659.08
11.62
14.23
Warrant March 11
20.73
JACK L. MARTIN, Collector of Taxes
-17-
1948 Refunds (Polls)
-18-
REPORT OF TOWN CLERK
MARRIAGES RECORDED IN CARVER FOR THE YEAR 1948
Feb. 21. Richard Ross Paulding, and Wilmar Jean Dennis of Middleboro.
Feb. 24. Alex Ruona, and Beda Hildman (Julin).
Mar. 27. Uno Oliver Wainio, and Elsie K. Makela of Wareham.
May 15. Henry Dube, and Marie Parent.
June 5. Edward G. Gonsalves, and May A. Fernandes of Plymouth.
June 26. Edward Matthew Colbert, Jr., of North Adams, and Carolyn Cobb Trufant.
July 12. Leonest Broadie, and Mary Elizabeth Wash- ington of Hartford, Conn.
July 31. Edward Nilo Korpinen of Middleboro, and Mary Anna Salmi.
July 31. Anibel Andrew Thimas, and Pauline Ann Miranda.
Aug. 7. Theodore Guy Converse of Greenwich, Conn., and Roberta Wilson Perry (Andrews) .
Aug. 13. Beverly Allison James, and Paulina Almeida.
Aug. 14. Francis Andrew Merritt, and Hazel Alberta Dimond of Hull.
Sept. 24. Albert Henry Gammons, and Mildred Evelyn Chick of Brockton.
-19-
Oct. 23. Roque Pina Roderick, and Beatrice Ann Pina. Oct. 24. Andrew Freeman Griffith, Jr., and Joanne Carol Denson of Middleboro.
Dec. 3. Benjamin Sumner Bassett, and Helen Elizabeth Thomas (Mahler) .
Dec. 4. Earl S. Crabb, and Lorraine A. Dunham.
Dec. 9. Amos O. McGinnis of Plymouth, and Saimi O. Wainio.
Dec. 19. Walter U. Farrin, and Anita Cosmos (Shaw).
-20-
BIRTHS RECORDED IN CARVER FOR THE YEAR 1948
Date
Name
Parents
Jan. 12 Theodore Walter Halunen*
Theodore Erland Halunen Dorothy Elizabeth Lang
Feb. 9
Ruth Francine Andrews
Joseph Andrews Ruth Antoinette Dean
Feb. 16 Linda Cararle*
Anthony Cararie Margaret Shurtleff
Apr. 7
Marie Nancy Andrews*
Charles Francis Andrews Cliristine Ann DeNino
Apr. 22 Cynthia Ann Barros*
Frank Barros, Jr.
Rose Marie Gomes
Apr. 27 Richard Simon Ferreira*
James Leslie Ferreira Rose Alice Majahad
May 13 Jean Barnes*
Robert Earle Barnes
Ann Elizabeth Singleton
May 17 Linda Ann Perry*
Albino Anthony Perry
Ezaura Anne Thimas
May 19 Linda Lou Washburn*
Erwin Keyes Washburn
Muriel Frances Lawrence
June 20 Glenya Ruthe Erickson*
Toivo Erickson Ruthe St. Clair Publicover
July 6 Candace Shaw*
Curtis Franklin Shaw Jeanette Murchie
July .
9 Edward Albert Fowler*
Albert Frederick Fowler Arlene Mary Cobb
July 10 Elaine Lempi Harju*
Wilho Erland Harju
Lillian Jean Langevin
July 13 Daphne Elizabeth Lopes*
Andrew William Lopes Flora Ann Fernandes
July 15 Erwin Joel Monteiro*
John R. Monteiro Margaret E. Santos
Oiva Allen Hannula Elsie Louise Thomas
Aug. 14 Leonard James Fernandes
Edward Christian Fernandes Mary Ann Gomes
Aug. 22 Diane Marie Alves*
Arthur Barros Alves Mary Gomes
Robert W. Hitchcock Ethelwyn Y. Morris
Oct. 16 Michael John Silva*
Francis John Silva Doris Agnes Andrews
Nov. 9 Linda Cheryl Parent*
Raymond Alfred Parent Sarah Catherine Holmes
Nov. 21 Deborah Jane Shurtleff*
Robert F. Shurtleff Helen A. DeFelice
Nov. 22 Sally Ann MacDonald*
John E. MacDonald Florence I. Pierce
Dec. 4 Ann Estella Erickson*
Tauno Erickson Edna Elvina Schurman
Dec. 25 Helen Margaret Lyons*
*Born in Hospitals
Leo P. Lyons Frances V. Pierce
May 15 Allan William Young*
William Allan Young Natalie Ann Lerette
July 27 Wayne Allen Hannula*
Sept. 22 Richard Allen Hitchcock*
-21-
DEATHS RECORDED IN CARVER FOR THE YEAR 1948
Age
Date
Name
Y. M. D.
Cause of Death
Jan. 8 Matti V. Erickson
61 10 17
Probably Coronary Sclero- sis and Exposure to Ex- cessive Cold
Jan. 14 Mae Eleanor Carlson
48
8
5 Tuberculosis of the Lungs Bronchopneumonia
Jan.
18
Wilson McFarlin
71
Jan. 23 John Dunham
94
3
12
Heart Muscle Insuffic. Heart Disease - Coronary Occlusion-Sudden Death
Feb.
10 Richard Schlack
80
6 28 Arteriosclerotic Heart Dis- case
Feb.
22
Hattie Drew (Purdon) Winberg
69
5 25
Cerebral Hemorrhage
Mar. 12
Evelyn (Thomas) Dyer
28
5
3 Adenocarcinoma of Uterus Metatosis to Lungs and Colon
Mar. 23
Lempi Maria (Makela) Harju 63
7 Hypertensive Heart Disease
Apr.
6
Laura L. (Barrows) Vaughan
81
11
Cerebral Hemorrhage-left side-Cerebral Edema 3
Apr.
19
John Orzechowski
63
10 Coronary Occlusion-Coro- nary Heart Disease
May
7 Cezar Mendes Andrade
56
4
6 Hepatic Insufficiency-Pri- mary Carcinoma of Liver -Bile Duct Origin
May
17 Arthur H. Wade
76
11
2 Pneumonia
May 31
Loudia (Renaud) Dube
78
12
Cancer of Left Breast
Aug. 6
Andrew Palm
84
7 General Arterio Sclerosis
Aug. 8
Joseph Vignoni
61
Probably Heart Disease- Coronary Sclerosis- Sudden Death
Aug. 28 Antonio J. Montiero
70
Bronchopneumonia
Sept. 2
Hazel Alberta (Dimond) Merritt 42
8
10
Probably Rupture of Mil- iary Ancurism of Circle of Willis-Sudden Death
Sept. 28 William Miller Shaw
82
1
Coronary Thrombosis
Oct.
31
Aleksius Erickson
73
3
14 Bronchogenic Carcinoma- Left Lung
Dec.
16
Joseph Gray
87
3
6 Chronic Myocarditis
Dec. 18
Emil Ruska
62
7 Cerebral Hemorrhage- Sudden Death
Jan. 28 John Santos
58
-22-
ASSESSORS' REPORT FOR THE YEAR ENDING DEC. 31, 1948
TOWN APPROPRIATIONS
Special Town Meeting May 28th, 1947
.
Jennings School Grounds
Purchase
$2,700.00
Spencer School Grounds Purchase 2,000.00
Annual Town Meeting March 2nd, 1948
Selectmen
1,050.00
Treasurer
1,589.50
Collector of Taxes
1,472.00
Town Clerk
649.50
Assessors
1,750.00
Moderator
20.00
Auditors
216.00
Town Hall
2,779.00
Elections, Registrations and Street Listing
450.00
Law
100.00
Unclassified
650.00
Memorial Day
150.00
Health
2,300.00
Public Welfare
5,800.00
Public Welfare Administration
312.00
Old Age Assistance
11,800.00
Old Age Assistance Adm.
530.00
Aid to Dependent Children
12,000.00
Aid to Dependent Children Adm.
172.00
Police
3,775.00
Machinery
825.00
Bridges
650.00
Removal of Snow
7,500.00
Chapter 81, Highways
6,500.00
Chapter 90, Construction
3,000.00
-23-
Fires
1,200.00
Fire Equipment
2,975.00
Cemeteries
1,467.00
Special Cemetery Account
400.00
Parks
550.00
Library
500.00
Weights and Measures
150.00
Tree Warden
890.00
Gypsy Moth
1,250.00
Schools and Vocational Education
53,500.00
Interest
20.00
Aid to Agriculture
100.00
American Legion Rent
200.00
Old Home Day
175.00
Workmen's Compensation
Insurance
500.00
General Highway
730.00
Alarm System
100.00
Veterans' Benefits
1,000.00
Veterans' Benefits Adm.
100.00
Town Real Estate
100.00
Finance Committee Expense
25.00
Reserve Account
3,800.00
1947 Welfare Bills
214.65
Plymouth County Retirement Board 43.68
Public Safety
250.00
Sand Spreader
750.00
Total $137,030.33
Appropriations from Available Funds
In 1947
$4,700.00
In 1948
41,350.00
Total 46,050.00
Total Town Appropriations
$183,080.33
-24-
State Parks and Reservations
$122.96
State Audit 257.92
Total State Assessments 380.88
County Tax
$6,934.48
Tuberculosis Hospital Assessment 3,627.54
Total County Assessments
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.