Town annual reports of Carver 1948, Part 1

Author: Carver (Mass.)
Publication date: 1948
Publisher:
Number of Pages: 106


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.