USA > Massachusetts > Plymouth County > Carver > Town annual reports of Carver 1949 > 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
E
S
PORATED
FOR THE YEAR ENDING DECEMBER 31 1949
Annual Town Meeting, March 6, 1950 at 12:00 Noon
Annual Report OF THE
TOWN OFFICERS
OF THE
TOWN of CARVER MASSACHUSETTS
OF
CA.
ER
5
1790
TTS
CORPORATED
A
FOR THE YEAR ENDING DECEMBER 31 1949
Annual Town Meeting, March 6, 1950 at 12:00 Noon
Printed by THE MEMORIAL PRESS Plymouth, Mass.
OFFICERS AND COMMITTEES FOR THE YEAR 1949
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), Onni Hj. Erickson (1951), Bernard W. Roby (1952).
Board of Public Welfare-Selectmen.
Assessors - Ralph E. Washburn (1952), Earl B. Ware (1951), George A. Perkins (1950).
Highway Surveyor-Charles M. Haynes.
School Committee-Doris E. Dunklee (1952), John Carter (1951), Frank H. Cole (1950).
Park Commissioners-James V. Santarpia (1952), Wil- liam E. Holmes (1951), George T. Harriman, Resigned, and S. Byron MacFarlane, Appointed, (1950).
Cemetery Commissioners-Thomas H. Reynolds (1952), Ralph L. Linton (1951), Edwin E. Bisbee (1950).
Library Trustees - Elthea E. Atwood (1952), Helen F. Mckay (1952), A. Viola Griffith (1951), George L. Parker (1951), Henry M. Shaw (1950), Grace W. Pass (1950).
Constables-Edwin E. Bisbee, Ellis S. Bumpus, William E. Holmes.
Town Director-County Aid to Agriculture-Carroll D. Griffith.
Field Drivers and Pound Keepers-Edwin E. Bisbee, Ellis S. Bumpus, William E. Holmes.
-3-
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, Ebe- nezer A. Shaw, James E. Thomas, Jr., Curtis Shaw.
Tree Warden-William E. Holmes.
APPOINTED OFFICERS
Inspector of Animals-Alexander C. McLure.
Inspector of Slaughtering-Alexander C. McLure. Sealer of Weights and Measures-Edwin E. Bisbee. Forest Warden-Francis Merritt, (Resigned) and A. Tre- maine Smith (Appointed).
Gypsy Moth Superintendent-William E. Holmes.
Finance Committee-Terms expire in 1950: Donald H. Bailey, Ellis D. Atwood, Harold L. Ballard, John E. Atwood, John W. Hacking; Terms expire in 1951: Jacob W. Laurila, Philip H. Gibbs, George C. Paulding, Rob- ert H. Shaw, Marjorie E. Telfer; Terms expire in 1952: John Kenny, August Keating, Olive S. Ward, Edwin M. Ryder, Robert M. Andrews.
-4-
CONDITION OF THE TOWN TREASURY AT THE CLOSE OF BUSINESS, DECEMBER 31, 1949
ASSETS
Cash
$94,552.38
Outstanding 1948 Taxes
2,053.55
Outstanding 1949 Taxes
22,902.00
Outstanding 1948 Excise Taxes
11.81
Outstanding 1949 Excise Taxes
787.20
Due from State Bond No. 90
1,625.00
Due from State Chapter 81
8,433.88
$130,365.82
LIABILITIES
1948 Overlay
$1,141.47
1949 Overlay
1,264.62
Overlay Reserve Acct.
654.02
Unexpended Accts.
4,847.03
Due County Dog Acct.
1.80
Benjamin Ellis Fund
202.41
Poll Tax collected twice
2.00
Carver library Donation L. E. Blenheim
7,000.00
Florence Pina Acct.
12.90
Cemetery Fund
60.00
Interest on G. Bond
1,376.67
Plymouth County Retirement Assoc.
44.34
Machinery Fund
2,822.99
Manuel Varella Acct.
54.52
Balance
110,881.05
$130,365.82
JACK L. MARTIN, Treasurer. ROGER V. WESTON WARREN L. CHANDLER HARRISON W. JORDAN Board of Auditors.
-5-
REPORT OF TOWN TREASURER
JACK L. MARTIN, Treasurer
DR.
1949
Jan. 1, Balance from 1948
$78,179.48
Received from Commonwealth:
1948 Highways Chap. 81 Contract 4908
$7,897.38
1949 Highways Chap. 81
Contract 5088
6,353.54
1948 Highways Chap. 90 Contract 11185
5,998.70
1949 Highways Chap. 90 Contract 11882
3,999.94
Income Tax
22,290.79
Corporation Tax Business
11,668.16
Meal Tax O. A. A.
474.35
Loss of Taxes
295.19
Public Service Franchise Tax
784.42
Old Age Assistance
6,409.60
Aid Dependent Children
4,789.16
Temporary Aid & Transportation 1,851.50
Indigent Person care 46.00
Commissioner Veterans Service
574.57
Department of Education
11,071.48
School Superintendent
673.72
Tuition of Children
926.43
U. S. Grant Old Age Assist. (Assist.) $9,535.83 U. S. Grant Old Age Assist. (Admin.) 650.63
$86,104.93
$10,186.46
-6-
U. S. Grant Aid Dependent Children (aid) U. S. Grant Aid Dependent Children (admin.)
$5,052.10
209.93
$5,262.03
County of Plymouth
Dog Officer
$32.75
Dog Fund
399.30
Chap. 90, Contract 11185
2,999.35
Chap. 90, Contract 11882
1,999.97
$5,431.37
Received from Cities and Towns
Town of Plymouth O. A. A.
$186.88
Town of Hingham O. A. A. 57.47
Town of Middleboro Public Welfare
249.29
Town of Hingham Public Welfare 153.70
Town of Mattapoisett Public Welfare 255.59
Town of Whitman Public Welfare 113.05
Town of Kingston Public Welfare
307.76
Town of Plymouth Public Welfare
314.18
City of New Bedford Public Welfare 72.00
City of Boston
703.01
$2,412.93
Cemetery funds
Central Cemetery fund
$80.00
Lakenham Cemetery fund
35.00
Weston & Rogers fund
300.00
William M. Shaw fund
100.00
$515.00
Town Clerk Dog fund
452.00
Town Clerk Sporting Licenses fund
419.50
E. Tillson Pratt School fund
48.78
Benj. Ellis School fund
200.00
Director of Standards Pedlars Licenses
12.00
Eleanor L. Shaw Library fines
17.30
Court fines
316.10
-7-
Town Clerk:
Marriage license fees
$38.00
Chattel Mortgage fees
99.50
Miscellaneous fees
23.75
$161.25
Camp licenses
3.50
Auctioneers license
2.00
Milk licenses
9.50
Lords Day licenses
18.00
Victualer's licenses
21.00
2nd. Hand Car Dealer's license
5.00
Gasoline Renewals
10.00
Alcohol Permits
3.00
Oleo Permits
1.00
Revolver Permits
4.50
Sale of Tar Drum
2.00
Sealers fees 1948
1.79
Sealers fees 1949
37.51
Slaughtering fees
20.00
Special Cemetery work
717.86
Perpetual care, Cemeteries
710.16
Damages to Town Property
26.00
Recording Pole Locations
70.50
Sale of Land
100.00
Town Hall Rent
75.00
Town Histories
12.00
"G" Bond Interest
250.00
U. S. Withholding Tax
3,064.15
Plymouth County Retirement Assoc.
501.69
Road Machinery fund
1,532.62
Refunds
502.22
Public Welfare recovery
20.21
Rosa Cole Library fund
150.00
Mary Jowitt Library fund
30.48
Sarah McFarlin Park fund
12.03
Note No. 90 Highway
1,625.00
Telephone Calls
.70
-8-
Tax Collector:
Property Tax 1947
$141.16
Poll & Property Taxes 1948
7,421.13
Poll & Property Taxes 1949
80,571.17
Interest Poll & Property Taxes
271.88
Motor Vehicle Excise Taxes 1947
6.23
Motor Vehicle Excise Taxes 1948
531.61
Motor Vehicle Excise Taxes 1949
6,660.74
Interest on Excise Taxes
30.97
$95,634.89
$294,893.44
CR.
Selectmen's Warrants
$84,910.77
School Warrants
58,987.51
Old Age Assistance Warrants
20,543.52
Aid Dependent Children Warrants
17,913.18
Division of Fisheries & Game
419.50
Perpetual Care Cemetery Bills
710.16
Cemetery Funds
455.00
County of Plymouth Dog fund
450.20
U. S. Withholding Tax
3,064.15
Plymouth County Retirement Assoc.
496.37
County Tax
7,881.95
State Parks & Reservation
218.07
State Audit
375.76
Benj. Ellis School fund
187.50
E. Tillson Pratt School fund
48.78
Motor Vehicle Excise Refunds
134.13
Real Estate Tax Refund
58.00
Plymouth County Hospital Assessment
3,287.10
Land Damage Seipet St.
1.00
Rosa Cole Library Fund
150.00
Mary P. S. Jowitt Fund
30.48
Sarah McFarlin Park Fund
12.03
Interest Note No. 90
5.90
Balance December 31, 1949
94,552.38
$294,893.44
' -9-
LICENSES AND PERMITS
SPORTING LICENSES ISSUED IN 1949
Resident Citizens Fishing
42
@ $2.00
$84.00
Resident Citizens Hunting
62
@
2.00
124.00
Resident Citizens Sporting
55
@ 3.25
178.75
Womens and Minors Fishing
8
@
1.25
10.00
Resident Minors Trapping
1
@
2.25
2.25
Resident Citizens Trapping
11
@
5.25
57.75
Non-Resident Citizens Fishing
1
@
5.25
5.25
Special Non-Resident Fishing
2
@
1.50
3.00
Resident Citizens Sporting (free) 7
7 182
$465.00
Fees
45.50
Paid Division of Fisheries and Game DOGS LICENSED 1948-1949
$419.50
Males
151
@ $2.00
$302.00
Females
20
@ 5.00
100.00
Spayed Females
25
@ 2.00
50.00
Kennel
4
@ 10.00
40.00
200
$492.00
Fees
40.00
$452.00
1.80
Due County Paid County
$450.20
ALCOHOL PERMITS
Ralph Balboni Jr.
$1.00
Keating Bros.
$1.00
Harry C. Morris
1.00
VICTUALERS' LICENSES
Elizabeth Riberio
$3.00
John E. Johnson Jr.
$3.00
John Kenny
3.00
Holmes & Young
3.00
Ellis D. Atwood
3.00
Harry C. Morris
3.00
John Kenny
3.00
PISTOL PERMITS
Harold Braddock
$.50
Arthur T. Braddock
.50
Iraton J. Bumpus
.50
William R. Holmes
.50
Ethel Savery
.50
Waino Peltokorpi
.50
Wesley W. Shurtleff
.50
Philip C. Nutter
.50
Joseph W. Bradford
.50
-10-
LORD'S DAY LICENSES
John Kenny
$1.00
Clara Eaton 1.00
Ernest Gonsalves
1.00
George A. Raymond 1.00
Ralph Balboni Jr.
1.00 Harry C. Morris
1.00
Ellis D. Atwood
1.00
Keating Bros.
1.00
John Kenny
1.00
Elizabeth Riberio
1.00
Walter Carmichael
1.00
Bourget's Store
1.00
William R. Holmes
1.00
Orrie S. Dempsey
1.00
John E. Johnson Jr.
1.00
L. W. Jenney
1.00
H. W. Jordan
1.00
Manuel Centeio
1.00
OLEO PERMIT
Philip Gustafson $.50 L. W. Jenney .50
GASOLINE RENEWAL
Harry C. Morris
$1.00
Clara Eaton 1.00
Ralph Balboni Jr.
1.00
Wenham Garage
1.00
Walter Carmichael
1.00
Manuel Centeio
1.00
William R. Holmes
1.00
MILK LICENSES
John Kenny
.50
H. P. Hood & Sons .50
Walter Carmichael
.50
Mary E. Thomas .50
John E. Johnson Jr.
.50 William E. Holmes .50
H. W. Jordan
.50 Ellis D. Atwood .50
John Kenny
.50
Wiksten Brothers
.50
George A. Raymond
.50
Bourget's Store
.50
William Pesonen
.50
Philip Gustafson
.50
McIntire's Dairy
.50
L. W. Jenney
.50
Henry S. Pink
.50
Manuel Centeio
.50
Cora M. Thomas
.50
CAMP LICENSES
Brockton Girl Scouts
Eastern Finnish Camp $3.00
(renewal)
$.50
SECOND-HAND CAR DEALERS LICENSE
Wenham Garage, $5.00
AUCTIONEERS' LICENSES Robert McCaig, $2.00
GASOLINE PERMIT Daniel H. Dempsey, $3.00
-11-
CONDITION OF CEMETERY FUNDS FOR THE YEAR ENDING DECEMBER 31, 1949
CENTRAL CEMETERY
Name
Principal
Bal. of Inc. Jan. 1, 1949
Inc. for Year
Exp. for Year
Bal. of Inc. Dec. 31, 1949
John B. Hatch
$100.00
$2.15
$2.05
$2.00
$2.20
Wilson Shaw
100.00
2.15
2.05
2.00
2.20
Clara M. Benson
100.00
2.15
2.05
2.00
2.20
E. L. Griffith
200.00
3.10
3.05
3.00
3.15
Isaac Vaughan
200.00
3.15
3.05
3.00
3.20
Catherine L. Grey
75.00
1.59
1.53
1.50
1.62
Betsey C. Look
100.00
2.15
2.05
2.00
2.20
D. W. Nash
100.00
2.15
2.05
2.00
2.20
Isaac Shaw
100.00
2.15
2.05
2.00
2.20
Linus Shaw
100.00
2.15
2.05
2.00
2.20
Theodore T. Vaughan
200.00
4.31
4.10
4.30
4.11
L. A. F. Baker
150.00
3.21
3.07
3.15
3.13
Sarah S. Nash
100.00
2.15
2.05
2.00
2.20
John A. Thomas
100.00
1.53
1.51
1.50
1.54
Horatio A. Lucas
100.00
1.53
1.51
1.50
1.54
Eben S. Lucas
100.00
2.15
2.05
2.00
2.20
Aravesta B. Shaw
100.00
2.15
2.05
2.00
2.20
Thomas Vaughan
200.00
3.15
3.05
3.00
3.20
James A. Vaughan
200.00
3.15
3.05
3.00
3.20
Albert F. Shurtleff
200.00
3.15
3.05
3.00
3.20
Benjamin Shurtleff
100.00
1.53
1.51
1.50
1.54
John Snow
100.00
1.53
1.51
1.50
1.54
Fred A. Dimond
50.00
.64
.38
.60
.42
Edward Watson Shaw
100.00
2.15
2.05
2.10
2.10
Herbert H. Atwood
100.00
2.65
2.05
2.60
2.10
James E. Vaughan
200.00
4.30
4.10
4.30
4.10
Frank Thomas
100.00
2.15
2.05
2.10
2.10
Nathan Maxim
150.00
3.21
3.07
3.20
3.08
Merton F. Dorr
100.00
2.15
2.05
2.15
2.05
Oliver L. Shurtleff
200.00
3.08
3.05
3.00
3.13
Robert E. Dimond
100.00
2.20
2.05
2.20
2.05
Abbie T. Allen
100.00
1.62
1.51
1.60
1.53
George I. Johnson
200.00
2.00
4.06
2.00
4.06
Myra A. Hammond
100.00
1.00
2.03
1.00
2.03
William E. Shaw
100.00
$5,045.00
$91.09
$90.94
$88.26
$93.77
Central Cemetery
420.00
7.25
7.90
7.20
7.95
Pelham W. Barrows
200.00
4.26
4.10
4.26
4.10
-12-
LAKENHAM CEMETERY
Name
Principal
Bal. of Inc. Jan. 1, 1949
Inc. for Year
Exp. for Year
Bal. of Inc. Dec. 31, 1949
Jennie E. Robbins
$100.00
$15.89
$2.32
$5.00
$13.21
Augustine Shurtleff
100.00
2.39
2.05
2.00
2.44
Theron M. Cole
100.00
1.60
1.51
1.50
1.61
Morse & Dunham
200.00
31.94
4.65
13.00
23.59
Cobb & Barrows
100.00
2.13
2.05
4.18
N. M. Ransome
200.00
14.83
4.30
7.00
12.13
Edward W. King
100.00
1.62
1.51
1.50
1.63
Levi Cobb
100.00
2.17
2.05
2.00
2.22
L. & A. R. Eames
100.00
1.65
1.51
1.50
1.66
Joseph R. Sherman
100.00
1.68
1.51
1.50
1.69
Joseph W. Sherman
100.00
2.14
2.05
2.00
2.19
Gustavus Swift
200.00
6.40
3.09
6.00
3.49
Mary A. Shurtleff
150.00
3.47
3.08
3.00
3.55
Henry Sherman
130.00
2.97
2.66
3.00
2.63
Joseph B. Richards
150.00
4.47
3.10
4.00
3.57
Lafayette Braddock
100.00
1.75
1,51
1.50
1.76
E. T. Stetson
200.00
52.58
5.07
11.00
46.65
Rosa A. Cole
1,000.00
27.71
20.64
26.00
22.35
James Dunham
100.00
2.30
2.05
2.00
2.35
Chase & Barrows
100.00
2.21
2.05
2.00
2.26
George P. B. Atwood
100.00
1.53
1.51
1.50
1.54
Lakenham Cem.
636.16
10.83
10.94
10.50
11.27
Timothy Cobb
50.00
1.37
1.02
1.00
1.39
Thomas Tillson
100.00
2.34
2.05
2.00
2.39
James W. Griffith
100.00
2.24
2.05
2.00
2.29
Mary D. Braddock
100.00
2.51
2.05
2.00
2.56
Albert C. Bradford
100.00
2.54
2.05
2.00
2.59
Benjamin W.
Robbins
150.00
3.83
3.08
3.50
3.41
George E. Atwood
100.00
2.17
2.05
2,00
2,22
Oliver F. & Annie
D. Atwood
100.00
2.53
2.05
2.50
2.08
Albert Linton
100.00
2.27
2.05
2.00
2.32
George W. Linton
100.00
2.27
2.05
2.00
2.32
Robert L. Edwards
200.00
3.07
3.05
3.00
3.12
Lothrop W. Barrows
200.00
2.00
4.06
4.00
2.06
Howard Linton
100.00
1.00
1.00
$5,666.16
$223.40
$109.82
$135.50
$197.72
UNION CEMETERY
Hannah P.
Richards
$100.00
$43.23
$2.15
$12.00
$33.38
Rufus L. Richards
100.00
53.19
2.29
6.00
49.48
Irene A. Bent
100.00
22.78
1.83
6.00
18.61
Alexander Law
100.00
5.04
1.56
5.00
1.60
Eliza A. Bowers
200.00
21.45
3.32
10.00
14.77
Thomas B.
Griffith
1,000.00
100.00
22.09
24.00
98.09
Hannah B. Shaw
1,000.00
238.71
18.63
16.00
241.34
Marcus Atwood
200.00
174.11
7.51
20.00
161.62
..
. .. .
- . 13-
Name
Principal
Bal. of Inc. Jan. 1, 1949
Inc. for Year
Exp. for Year
Bal. of Inc. Dec. 31, 1949
Charles W. Griffith
500.00
150.15
13.06
19.00
144.21
Philander W. Bump
100.00
15.84
2.31
8.00
10.15
Ellis Griffith
200.00
112.21
6.27
21.00
97.48
Albert W. Perkins
100.00
33.24
2.67
6.00
29.91
Joseph Pratt
500.00
712.67
24.36
48.00
689.03
Ebenezer Smith
100.00
5.69
1.57
5.00
2.26
John A. Winberg
100.00
7.33
2.15
5.00
4.48
Olive B. Leonard
100.00
39.44
2.79
7.20
35.03
Charles Donnelly
100.00
6.88
2.13
5.00
4.01
Sarah McFarlin
100.00
5.19
1.56
5.00
1.75
Stephen Atwood
200.00
24.93
4.51
11.20
18.24
John J. Barrows
100.00
5.61
2.11
5.00
2.72
Lucius Atwood
100.00
5.91
1.57
5.00
2.48
Frank F. Tillson
100.00
7.86
1.61
5.00
4.47
Clarence H. Knowlton
100.00
6.91
2.13
5.00
4.04
Wilfred A. Tillson
100.00
6.91
1.59
6.00
2.50
Josiah W. Atwood
200.00
10.91
3.17
6.00
8.08
Oren Atwood
200.00
9.65
3.13
6.00
6.78
Lothrop A. Hayden
100.00
5.06
2.11
5.00
2.17
Samuel A. Shurtleff
200.00
15.00
4.32
10.00
9.32
Stillman Shaw
150.00
5.81
2.31
5.00
3.12
Samuel Shaw
150.00
6.28
2.33
6.00
2.61
Harry C. Washburn
100.00
10.28
2.21
10.00
2.49
Jane G. Burgess
100.00
10.89
2.21
6.00
7.10
Alfred M. Shaw
100.00
10.28
2.21
6.00
6.49
Ephraim Griffith
100.00
6.21
2.13
6.00
2.34
Charles A. Perkins
200.00
23.15
3.35
10.00
16.50
A. Sampson Perkins
100.00
5.14
1.56
5.00
1.70
Henry M. Gammons
100.00
4.76
1.56
4.00
2.32
John S. Atwood
100.00
3.74
1.55
3.00
2.29
Andrew M. Bumpus
100.00
7.02
1.60
6.00
2.62
Alice G. Shaw
100.00
4.38
1.56
4.00
1.94
Mildred V. Walker
100.00
6.30
1.59
6.00
1.89
Ellis D. Atwood
200.00
54.16
5.10
12.00
47.26
Alton Griffith
100.00
5.50
2.11
5.00
2.61
S. Dexter Atwood
200.00
16.64
3.24
10.00
9.88
Hugh R. Bailey
200.00
30.62
3.45
9.00
25.07
Eli Southworth
100.00
4.32
1.56
4.00
1.88
Peleg McFarlin
100.00
5.65
2.11
5.00
2.76
Elizah H. Thomas
130.00
6.56
2.03
5.00
3.59
Cobb & Shurtleff
1,000.00
229.34
24.70
21.00
233.04
Preston Manter
100.00
6.52
2.13
5.00
3.65
Frederick Anderson
100.00
5.17
1.56
5.00
1.73
Robert F. Shurtleff
100.00
5.61
2.11
5.00
2.72
Charles F.
Washburn
100.00
5.81
2.11
5.00
2.92
Z. Albert Tillson
100.00
8.09
2.17
6.00
4.26
William F. Stanley
400.00
11.67
8.26
8.00
11.93
Weston & Rogers
300.00
. .
.
.
$10,830.00 $2,345.80
$233.31
$474.40 $2,104.71
- 14 -
WENHAM CEMETERY
Name
Principal
Bal. of Inc. Jan. 1, 1949
Inc. for Year
Exp. for Year
Bal. of Inc. Dec. 31, 1949
Mary E. Forbes
$100.00
$10.18
$1.64
$1.50
$10.32
Reuben Sherman
100.00
5.76
1.57
1.50
5.83
Julia F. Hammond
100.00
2.91
1.53
1.50
2.94
Sarah A. Hammond
100.00
7.42
2.15
2.00
7.57
Henry T. Hammond
100.00
13.72
2.27
2.00
13.99
Eliza C. Dunham
100.00
14.51
1.70
1.50
14.71
Alfred Cole
200.00
33.69
4.69
2.00
36.38
$800.00
$88.19
$15.55
$12.00
$91.74
SARAH McFARLIN PARKWAY FUND
Sarah F. McFarlin $100.00
$36.28
$2.03
$12.03
$26.28
LIBRARY FUNDS
Rosa A. Cole
$1,000.00
$157.27
$23.25
$150.00 $1,030.52
Mary P. S. Jowitt
100.00
34.52
2.00
30.48
106.04
POST WAR REHABILITATION FUND
Town of Carver
$1,126.67
$21.37
$1,148.04
-15-
-16-
REPORT OF TAX COLLECTOR
POLL AND PROPERTY TAXES
Year
Warrants
Collected
Abated
Tax Titles
Outstanding Dec. 31, 1949
1949 Polls
$1,002.00
*$848.00
$6.00
$150.00
1949 Personal
8,785.78
7,211.01
1,574.77
1949 Real Estate
93,962.59
72,512.16
251.44
$21.76
21,177.23
1949 Refund Real Estate
58.00
Outstanding
Jan. 1, 1949
1948 Polls
54.00
34.00
16.00
4.00
1948 Personal
612.94
343.60
269.34
1948 Real Estate
8,845.07
7,043.53
21.33
1,780.21
1947 Personal
28.75
28.75
1947 Real Estate
122.16
112.41
9.75
MOTOR VEHICLE EXCISE TAXES
1949 Excise Taxes Refunds
$7,626.69 113.66
$6,660.74
$178.75
$787.20
Outstanding Jan. 1, 1949
581.18
531.61
37.76
11.81
1948 Excise Taxes Refunds
20.47
1947 Excise Taxes
14.23
6.23
8.00
*1 Poll Collected twice
JACK L. MARTIN, Collector of Taxes
REPORT OF TOWN CLERK
MARRIAGES RECORDED IN CARVER FOR THE YEAR 1949
Jan. 29 Norman Francis Parent, and Ruth Elizabeth Laine of Wareham.
Jan. 30 Arthur Douglas Braddock, and Elsie Anna Thomas.
Feb. 27 Ronald E. Shurtleff, and Lucille R. Fahrenholt of Halifax.
Mar. 5 Curtis Bartlett Chandler, and Janet Wilson Alexander (Maxim) of Wareham.
Mar. 26 Francis A. Merritt, and O. Sally Kaski.
Apr. 9 Edward E. Chandler, and Helen M. Rich of Wareham.
May 13 Walter Edwin Miller, and Doris Loudia Parent.
May 14 Paul Robert Correia, and Mary Ann Lisbon of New Bedford.
June 18 David Lee Centeio, and Alice Rita Fernandes of Plymouth.
July 10 John Arthur Shaw, and Constance Louise Jen- ney.
July 14 William A. Erickson, and Ina M. Erickson (Ar- ponen) .
Sept. 10 David A. Lindros, and Dorothy Marion Young. Oct. 8 Roger Henry Parent, and Dorothea Rose Huxley of Middleboro.
Oct. 30 Harold Joseph Gassner of New York City, N. Y., and Mildred Louise Gammons.
-17-
Nov. 6 Ralph H. Fernandes, and Andrezia R. Silva of Middleboro.
Nov. 19 Ense Anthony Barros Dono, and Lena Gomes of Fairhaven.
Nov. 19 Andrew Robeson Eames, and Helen E. Thorn- hill (King) of Attleboro.
Nov. 26 Louise Andros Bryant Jr., and Mary Esther King (Henderson-Hoey).
Nov. 27 Verne Seth Halunen, and Helena Wood of Plymouth.
- 18 --
BIRTHS RECORDED IN CARVER FOR THE YEAR 1949
Date
Name
Parents
Jan. 2
Robert Wayne Kallio*
Tonio John Kallio
Elizabeth Katherine Tavernelli
Jan. 23 Thomas Atwood Weston*
Myron Thomas Weston Irene Ware
Jan. 26 Yvonne Marie Barros*
Alfred Andrews Barros
Clara Madeline Correla
Jan.
29 Leona Mae Crabb*
Earl Sarles Crabb
Lorraine Alden Dunham
Feb. 9
Lawrence Allen Carter*
Lawrence Carter
Mar.
2 Robert Wllllam Jaynes*
Clayton Hayward Jaynes
Mar.
3 Deborah George Gibbs*
Philip Heath Glbbs
Mabel Jean O'Brien
Apr.
16 Charlotte Ann Patterson*
James Patterson
Blanche Ellzabeth Roby
Apr.
17 Theodore Bisbee*
William Eugene Bisbee
Gladys Gardner Eaton
Apr. 19 Barbara Ann Costa*
Franklin Costa
May 12 Patricla Silva*
Justin Silva, Jr.
Theresa Ann Almelda
June 25 Frederick Eben Shaw*
Frederick Ellsworth Shaw
Eleanor Margaret Hein
July 11 George Manley Jones*
Lothrop Hayden Jones
Joyce Lillian Logan
George Clarence Paulding
Sylvia LeBaron
July
22 Francls Morton Dunham*
Francis Morton Dunham Jennie May Snow
Aug. 28 Gerald Francls Parent*
Norman Francis Parent
Ruth Elizabeth Laine
Sept. 3 Dennis Alan Peckham*
James Harris Peckham, Jr.
Edna Elizabeth Churchill
Henry G. Thimas Cecelia Lopes
Charles Francis Andrews Christine Ann Denino
Joseph Barboza Amado
Alma Catherine Fernandes
Theodore Guy Converse Roberta Wilson Andrews
Oct. 12 Female
Oct. 18 Edward Richard Gonsalves, Jr.
Edward R. Gonsalves May A. Fernandes
Domingo G. Thimas Irene Silvia
James Gomes
Mary D. Fernandes
Ronald E. Shurtleff
Lucille R. Fchrenholt
Dec. 2 Ruth Ann Sand*
Martin Eugene Sand Florence Ruth Kaski Harry G. Gonsalves Rosetta L. Boynton
Dec. 4 Andrea Lee Gonsalves*
Dec. 9 Williams*
Robert Delano Williams
Ingrid Wilhelmina Carlson
Dec. 18 Elalne Elma Erickson*
Tauno Erickson Edna Aluena Schurman
*Born In Hospitals
-19-
Sept. 17 Diana Marie Amado*
Oct. 3 Theodore Guy Converse, 3rd*
Oct. 22 Roy Douglas Thlmas*
Oct. 28 Wendy Anne Gomes*
Nov. 26 Glenda Ruth Shurtleff*
Sept. 8 David Allen Thlmas*
Sept 10 - Andrews*
Mary Barrows
July 21 Alan Gould Paulding*
Barbara Dempsey
Mary Theresa Gomes
DEATHS RECORDED IN CARVER FOR THE YEAR 1949
Age
Date
Name
Y. M. D.
Cause of Death
Jan.
6
Philip Monterio
67
-
Asphyxia due to inhalation of carbon monoxide and subsequent broncho- pneumonia.
Jan.
28
Helen Esther (Perkins) Shaw
84
7 14
Generalized Arterio Sclero- sis.
Feb.
1
Ella (Dunavant) Brown
83
11
4 Generalized Arterio Sclero- sis.
Feb. 12
James Smith Mckay
87
3
20
Arterio Sclerosis Heart Disease
Feb.
23
Isidoro DeBarros
57
10
16
Probably hemorrhage spon- laneous of the brain. Found dead at home.
Mar.
14
Benjamin S. Bassett
62
18
Myocardial Infarction.
Mar. 14
Lena Frances (Tillson) Griffith
81
10
15
Broncho - Pneumonia. Ar- terio vascular renal dis- ease.
Apr.
27
Rosa (Honkonen) Maki
68
2
20
Carcinoma of the Uterus.
Apr.
28
George A. Phaneuf
63
6 14 Heart disease (Coronary Thrombosis with cardiac infarction.)Sudden death.
May
4
Ethel Edwina (Arey) Fowler 63
June
16
Ida Mary Paananen
77
-
6 Hypertensive Heart Disease with chronic congestive failure.
June
26
Peter Michael Morrissey
74
5
Coronary Thrombosis.
July
31
Anthony Martin
9
-
Asphyxiation by drowning. Accidental.
Sept. 5 Gene LaBrec
75
3
22
Coronary Thrombosis.
Sept. 9
Lydia Shaw
88
1
12
Hypostatic Pneumonia.
Sept.
21
Melvin Garnett
57
4
8
Broncho - Pneumonia, Sec- ondary Transverse Mye- litis following an auto- mobile accident.
Sept.
22
Narcisse Letendre
94
Heart disease presumably Coronary Thrombosis. Sudden death.
Dec.
3
Clyde D. Griffith
51
7 3
Malignant Hypertension. Brights Disease.
Dec.
8
Eugenia (Caisse) Bourget
67
1
5
Myocardial Infarction. Coronary Occlusion.
Dec.
18 Charles Frederick Lucas
46
9 21
Heart disease probably Coronary Sclerosis. Dropped dead.
-
24
Pneumonia Lobar.
-
-
-20 -
-
ASSESSORS' REPORT FOR THE YEAR ENDING DECEMBER 31, 1949
TOWN APPROPRIATIONS
Annual Town Meeting March 8th, 1949
Selectmen
$1,180.00
Treasurer
1,640.00
Collector of Taxes
1,522.00
Town Clerk
675.00
Assessors
2,000.00
Moderator
25.00
Auditors
216.00
Town Hall
2,886.00
Elections, Registration
and Street listing
275.00
Law
100.00
Unclassified
550.00
Memorial Day
150.00
Health
1,800.00
Public Welfare
15,000.00
Public Welfare Administration
580.00
Old Age Assistance
11,870.00
Old Age Assistance Administration 645.00
Aid Dependent Children
13,000.00
Aid Dependent Children Administration
375.00
Police
3,950.00
Public Safety
400.00
Bridges
765.00
Removal of Snow
5,000.00
Chap. 81 Highways
6,500.00
Chap. 90 Highways
2,000.00
Fires
1,200.00
Fire Equipment
2,300.00
Cemeteries
1,542.00
-21-
Special Cemetery Acc't
550.00
Parks
575.00
Library
400.00
Weights & Measures
175.00
Tree Warden
850.00
Gypsy Moth
1,248.00
Schools and Vocational Education 59,214.00
Interest
20.00
Aid to Agriculture
100.00
American Legion Rent
200.00
Old Home Day
175.00
Workmens' Compensation Insurance
575.00
General Highway
1,332.40
Veterans Benefits
1,000.00
Veterans Benefits Administration
300.00
Town Real Estate
150.00
Finance Committee Expense
25.00
Plymouth County Retirement Board
197.00
Park Bills, 1948, unpaid
29.65
Dog officer Acc't
100.00
Committee expense for Memorial World War II
100.00
Total
$145,462.55
Appropriations from available funds, 1949
$25,940.00
Total Town Appropriations
$171,402.55
State Parks and Reservations
$154.14
State Parks and Reservations 1948
21.14
State Audit of Municipal Accounts
433.53
Total State Assessments
608.81
County tax
$8,914.96
County tax 1948
1,179.89
Tuberculosis Hospital Assessment
4,824.78
-22-
Tuberculosis Hospital Assessment 1948 665.70
Total County Assessments
15,585.33
Overlay
1,580.06
Gross Amount to be raised
$189,176.75
Estimated Receipts and Available Funds:
Income Tax
$4,905.00
Corporation Taxes
6,300.00
Reimbursement, State owned land
271.97
Motor Vehicle Excise
5,000.00
Licenses
215.36
Fines
281.50
Gas and Electric Franchise Tax
1,311.98
Bus. Corp. Tax Chap. 198
1,389.64
Health and Sanitation
539.99
Old Age, Meals, Chap. 198
204.76
Charities
160.00
Old Age Assistance
7,017.42
Old Age, Meals Tax
234.01
Schools
2,625.91
Personal Income Tax
18,675.12
Interest on Taxes
178.55
Aid to Dependent Children
4,264.77
Temporary Aid
1,020.35
Sundries
2,345.05
Additional amount approved
by Commissioner
2,565.00
Total estimated receipts
$59,506.38
Available Funds, by Commissioners'
Approval: March 16, 1949
25,940.00
Total Estimated Receipts and
Available Funds
$85,446.38
-23-
Net Amount to be raised by
taxation on Polls & Property $103,730.37
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.