USA > Massachusetts > Plymouth County > Carver > Town annual reports of Carver 1956 > 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
OF CA
NMOI
0
S
INCORPORATED 1790. SI
CHUS
FOR THE YEAR ENDING DECEMBER 31 1956
Annual Town Meeting, March 4, 1957 at 12:00 Noon
In Memoriam
ELLIS GRANT CORNISH 1868 - . 1956
Ellis Grant Cornish was born in Bridgewater, Massachusetts, September 27, 1868, one of the thirteen children of Dr. and Mrs. Ellis Holmes Cornish.
He attended school in Carver and Mt. Herman, and received his Masters' degree at the Hyannis Normal School.
He was a teacher in the Carver schools from 1900 through 1908; Town Auditor from 1903 to 1910; Moderator from 1902 to 1911, and a Selectman from 1911 to 1922. He served also on the School Committee from 1910 to 1925, and on the Finance Committee from 1921 to 1925.
Always an enthusiastic supporter of Carver Old Home Day, he was president of the association for twenty years and served long on the Banquet Committee. On the fiftieth anniversary of the observance in 1951, he read his paper on "Recollections of the Fifty Years of Carver Old Home Day".
In 1925 he removed to Barnstable, Massachusetts where he was principal of the high school, retiring in 1944.
He was married to Mary A. Sears of Hingham, Massachusetts, on September 2, 1899.
He died on the Cape, July 26, 1956 and is buried in Sandwich, Massachusetts.
Memuriam
JACK LEWIS MARTIN 1880 - 1956
Jack Lewis Martin was born November 16, 1880 in Boston, Massachusetts, son of George B. and Jane E. Stevens Martin. He attended school in Boston, graduating from English High School.
He married Frances Louise Mahler in 1908.
Previous to coming to Carver in 1919 he had been in engineer- ing work in Virginia and Connecticut.
He was treasurer of the Carver Old Home Day Association from 1926 to 1938; Library Trustee from 1932 to 1935; and Auditor from 1928 to 1933.
Having been an assistant to Henry S. Griffith for a number of years, he was appointed to fill the offices of Town Treasurer, Town Clerk and Tax Collector upon the death of Henry S. Griffith on April 26, 1937 for the remainder of the year, and in 1938 he was elected to fill those offices which he held until his death, Septem- ber 24, 1956.
On July 30, 1947 he married Myrtle Louise Atwood.
Well liked by all who came in contact with him, devoted to his home and family, his philosophy of life is amply expressed by this poem he always carried in his wallet:
God, let me live each lovely day So I may know that come what may, I've done my best to live the way You want me to. Forgive me if I do not pray
The ultra sanctimonious way In church on every Sabbath Day As some folks do. Just let me know if I should stray That I may stop along the way At any time of night or day And talk with you.
?
Digitized by the Internet Archive in 2015
https://archive.org/details/annualtownreport1956carv
In Memoriam
REV. WILLIAM I. WARD
1857 - - 1956
Rev. William I. Ward was born in Fairhaven, Massachusetts, November 3, 1857. He attended school there and the School of Theology of Boston University, obtaining his preacher's license when he was seventeen.
At the age of twenty he was appointed as pastor of the Metho- dist Church, then located at Huckleberry Corner where he served one year. There he met Miss Emma L. Thomas, a teacher in the Benjamin Ellis School, whom he married in 1881.
He served for the forty-four years of his active ministry in the New England Southern Methodist Conference, and, upon his re- tirement in 1923 he settled in North Carver where he conducted an insurance agency, was a pulpit supply preacher, and active in various civic affairs of this town for the next twenty years.
He was a member of the School Committee from 1925 to 1934. During his term, the Carver High School was discontinued and the Special School for retarded pupils was set up. He was active- ly interested in the erection of the new Benjamin Ellis School in South Carver in 1932.
He served on the Finance Committee from 1925 to 1933; and was Moderator from 1930 to 1933.
In 1945 he removed to Sandwich, Massachusetts, and he died on the Cape September 7, 1956.
His funeral service was held at the North Carver Congrega- tional Church on September 10, 1956. A beautiful service was conducted by many ministers of the Methodist Conference. In- terment was in Union Cemetery, South Carver.
Thus ended a long, active life, useful to his fellow man and to the town he adopted for his own.
.
In Memoriam
EDWIN EUGENE BISBEE
1897 - 1956
Edwin Eugene Bisbee was born in Carver June 10, 1897, the son of Sylvanus Eugene and Grace ( Jefferson) Bisbee.
He married Etta Marion Pratt on October 26, 1918. She died suddenly July 22, 1955.
Strictly a home-town man, Ted earned all his living in Carver. He was employed for over twenty years in the Holmes box factory and for several years was foreman in the Cole box factory until it was destroyed by fire in 1947.
He also had a long record of holding some of the lesser town offices which he discharged with exacting care. In 1932 he was elected as Constable which he was to hold continuously there- after, except for the year of 1936. In 1934 he was appointed Sealer of Weights and Measurers, a post he held continuously for 22 years. In 1935 he was elected as one of the Field Drivers and Pound Keepers, holding that office for 21 years. In 1942 he was elected as one of the Fence Viewers and held that post until his death. From 1937 to 1947 he served as Inspector of Animals and Slaughtering. In 1943 he was appointed Cemetery Commissioner to fill out the unexpired term of Frank E. Barrows upon the latter's death, February 9, 1943. In 1944 he was elected Cem- etery Commissioner, having charge of Central Cemetery until 1950.
He was a charter member of the Carver Sportsman's Club. He joined the Sons of Union Veterans in 1919, holding various offices and was Commander of the Capt. Wm. S. McFarlin Camp 132 at the time of his death.
Devoted to his home and family, he was a respected and loyal citizen of Carver, steadfast to the last which came December 17, 1956.
1
In Memoriam
ARTHUR WARNER PETERSON
1870 -1956
Arthur Warner Peterson was born in Plymouth, Massachusetts, August 19, 1870, the son of George and Elizabeth (Faunce) Peterson.
He attended school in Plymouth and Boston. His father died when he was seven years old and so he lived with an aunt in Boston for a few years.
He was married to Lucy Shaw on January 29, 1898, and lived in Carver thereafter, except for one year, 1912, when he was in Florida growing celery in the Sanford district.
For a number of years he conducted an ice route and carried the mail to and from the North Carver station on the Middleboro and Plymouth Railroad.
Upon returning from Florida he conducted a market garden at his home place on Main Street, specializing in strawberry and celery growing.
In town affairs he served on the Finance Committee from 1920 to 1936. In 1936 he was elected Selectman and Fence Viewer holding both offices until 1942. In 1945 he was elected Town Auditor.
While Arthur took great interest in growing fancy straw- berries and celery as long as his health would permit, it was his home and family that he clung to above all else to the very last.
He died July 31, 1956 at the age of 86 years.
ANNUAL REPORT
OF THE
TOWN OFFICERS
OF THE
TOWN of CARVER
MASSACHUSETTS
OF
N
M
CARVE
INCORPORATED 1790 TT. .......
MASSACHUSE
FOR THE YEAR ENDING
DECEMBER 31 1956
Annual Town Meeting, March 4, 1957 at 12:00 Noon
Linotyped, Printed and Bound by THE ROGERS PRINT 20 Middle St., Plymouth, Mass.
3
OFFICERS AND COMMITTEES FOR THE YEAR 1956
Moderator - Bradford H. Cole
Town Clerk, Treasurer and Collector of Taxes - Jack L. Martin (1959) (deceased); Elizabeth F. Ryder appointed Temporary Clerk, Treasurer and Collector of Taxes.
Auditors - Francis A. Merritt, Phyllis J. Harriman, Hazel M. Provonche.
Selectmen - Frank R. Mazzilli (1959), Bernard W. Roby (1958), Onni H. Erickson (1957).
Board of Public Welfare - Frank R. Mazzilli (1959), Bernard W. Roby (1958), Onni H. Erickson (1957).
Assessors - George A. Perkins (1959), Ralph E. Washburn (1958), Alexander Colin McLure (1957).
Highway Surveyor - John E. Atwood, Jr.
School Committee - Frank H. Cole (1959), Erwin K. Wash- burn (1958), Eilzabeth C. Ryder (1957).
Park Commissioners - S. Byron MacFarlane (1959), James V. Santarpia (1958), Russell W. Holmes (1957).
Cemetery Commissioners - Alexander Colin McLure (1959), William E. Bisbee (1958), Ralph L. Linton ( 1957).
Library Trustees - Henry M. Shaw (1959), Vienna P. Cole (1959), Elthea E. Atwood (1958), Laura H. Hudson (1958), Marjorie Griffith (1957), Sally Merritt (1957).
4
Constables - Dana Edward Thomas, Edwin E. Bisbee (deceased ), Louis A. Bryant, Jr.
Town Director, County Aid to Agriculture - Russell A. Trufant.
Field Drivers and Pound Keepers - Dana Edward Thomas, Edwin E. Bisbee (deceased), Louis A. Bryant, Jr.
Fence Viewers - Dana Edward Thomas, Edwin E. Bisbee (deceased ), Louis A. Bryant, Jr.
Surveyors of Lumber and Measurers of Wood - Frank H. Cole, Daniel E. Potter, Dana E. Thomas, Everett F. Cassidy, Ebenezer A. Shaw, Homer F. Weston.
Tree Warden - Raymond W. Tubman (resigned), Toivo J. Kallio appointed.
Planning Board - John E. Brooks (1961), Elthea E. Atwood (1960), Francis R. Mazzilli (1959) (resigned), George A. Paulding appointed, Homer F. Weston (1958), Russell A. Trufant (1957).
APPOINTED OFFICERS
Inspector of Animals - Alexander C. McLure.
Inspector of Slaughtering - Alexander C. McLure.
Inspector of Wires - James Patterson (resigned), Walter E. Miller appointed.
Sealer of Weights and Measures - Edwin E. Bisbee (deceased), William E. Bisbee appointed.
Forest Warden - Homer F. Weston.
5
Gypsy Moth Superintendent - Raymond W. Tubman (re- signed), Toivo J. Kallio appointed.
Chief of Police - Dana Edward Thomas.
Dog Officer - Dana Edward Thomas.
Civil Defense Director - Robert A. Chapin (resigned), William E. Bisbee appointed.
Board of Registrars of Voters - Jack L. Martin (deceased ), Elizabeth F. Ryder appointed, Rodney N. Griffith (1959), Ebenezer A. Shaw (1958), Alma H. Romano (1957).
Finance Committee - Terms expire in 1959; Noy Furtado, Philip Gibbs, David Goodreau (resigned), Simon F. Majahad appointed, Edwin O. Heleen, John Morse (re- signed ), C. H. Barratt Davison appointed. Terms expire in 1958: John E. Johnson, Jr., Chester J. Cannon (resigned ), Waldo N. Roby appointed, Howard G. Burbank, Virginia Shaw, William J. Murphy. Terms expire in 1957: Matti
R. Saisa, Eldred S. Mosher, Jr., Eino F. Harju, Robert W. Hitchcock, Amon Gholson.
6
CONDITION OF THE TOWN TREASURY AT THE CLOSE OF BUSINESS, DECEMBER 31, 1956
ASSETS
Cash: $94,784.12
Accounts Receivable:
Taxes:
Levey of 1954:
Real Estate
$12.00
Levy of 1955:
Poll
114.00
Personal Property
140.33
Real Estate
8,543.44
Levy of 1956:
Poll
122.00
Personal Property
466.79
Real Estate
25,515.86
34,894.42
Motor Vehicle and Trailer Excise:
Levy of 1955
340.19
Levy of 1956
3,145.88
3,486.07
Tax Titles
684.13
Departmental:
Aid to Dependent Children
459.01
Aid to Highways:
State
32,875.00
County
5,000.00
Underestimates 1956:
State Recreation Areas Assessment
219.18
County Tax
100.05
County Hospital Assessment
2,309.88
37,875.00
2,629.11
$174,811.86
7
LIABILITIES
Employees' Payroll Deductions:
Federal Taxes
$13.10
County Retirement System
152.55
$165.65
267.50
Tailings
Bequests:
Erection of Library Building
7,000.00
Cemetery Perpetual Care
7,350.00
E. Tillson Pratt School Fund Income
329.17
Old Age Assistance Recoveries
869.37
Federal Grants:
Disability Assistance
Administration
218.77
Assistance
1,201.97
Aid to Dependent Children:
Administration
295.21
Aid
1,118.61
Old Age Assistance:
Administration
254.65
Assistance
1,784.69
Vocational Education
295.25
5,169.15
School Lunch Revolving Fund
464.54
Collector's Fees
4.80
Treasurers' and Collectors' Unidentified Receipts
53.19
Unexpended Appropriation Balances
8,771.42
Overestimate 1956:
State Gypsy Moths Assessment
226.37
Sale of Cemetery Lots and Graves Fund
20.00
Sale of Real Estate Fund
2,900.00
Road Machinery Receipts Reserved for Appropriation 5,867.08
350.00
8
Reserve Fund - Overlay Surplus
3,908.51
Overlays Reserved for Abatements:
Levy of 1954
12.00
Levy of 1955
2,213.03
Levy of 1956
1,654.97
3,880.00
Balance 134,565.11
$174,811.86
9
REPORT OF TOWN TREASURER
Elizabeth F. Ryder, Temporary Treasurer
DR.
1956
January 1, Balance
$112,340.80
Received from Commonwealth:
Highways Chapter 81 Contract 6178 $17,875.00
Highways Chapter 90 Contract 15729
9,999.40
Income Tax 7,945.03
Corporation Tax Business
11,292.47
Meal Tax O. A. A.
586.58
School Aid Chapter 70
8,933.69
Reimbursement School Building Commission 5,127.32
Educational Transportation
21,048.78
Smith Hughes-George Barden Fund
500.00
School Lunch Program
3,877.04
School Superintendent
1,300.98
Vocational Education
5,484.43
Division of Child Guardianship
2,071.13
Commissioner of Veteran's Service
635.09
Loss of Taxes 751.13
Temporary Aid & Transportation
89.20
Director of Standards
12.00
Public Health Subsidy
504.29
Hurricane Relief Reimbursement
1,547.30
Old Age Assistance 12,043.17
Aid Dependent Children
2,995.54
Disability Assistance
3,479.81
Road Machinery Fund
416.00
Sick State Poor P. W.
1,597.66
Contagious Diseases P. W.
192.60
-$120,305.64
10
U. S. Grant Old Age Assistance $9,541.36 U. S. Grant Old Age Assistance (Administration ) 924.28
10,465.64
U. S. Grant Aid Dependent Children $3,317.72
U. S. Grant Aid Dependent Children (Administration )
659.91
3,977.63
U. S. Grant Disability Assistance
$3,762.89
U. S. Grant Disability Assistance (Administration )
420.83
4,183.72
County of Plymouth:
Dog Fund
$372.62
Highways Chapt. 90 Contract 15729
3,499.99
Land Damage - Route 58
1,180.00
Land Damage - Wareham Street
721.00
Highway Damage Reimbursement
12.50
5,786.11
Cities and Towns:
Town of Pembroke O. A. A.
$277.04
Town of Plymouth O. A. A.
39.21
Town of Falmouth Public Welfare
103.86
Town of Marion Public Welfare
835.35
1,255.46
Town of Middleborough
(Vocational Practical Arts)
7.20
Town of Rochester
(Vocational Practical Arts )
7.20
Town of Wareham, Vocational Tuition
6.30
20.70
Cemetery Funds:
B. Mabel Griffith
$100.00
George L. Pass.
150.00
Merton T. Griffith
100.00
350.00
11
Sale of Lots:
Union Cemetery Fund
$80.00
Central Cemetery Fund
40.00
Lakenham Cemetery Fund
45.00
165.00
Town Clerk:
Marriage Licenses
$38.00
Chattel Mortgages
116.00
Miscellaneous Fees
13.50
167.50
Road Machinery Fund (Town)
3,947.90
Town Clerk Dog Fund
497.80
Town Clerk Sporting Licenses
737.00
E. Tillson Pratt School Fund
103.88
Myrtle L. Martin, Library Fines
17.02
Fourth District Court Fines
38.20
Special Cemetery Account
757.00
Perpetual Care Cemeteries
1,213.60
Camp Licenses
4.00
Milk Licenses
7.50
Lord's Day Licenses
20.00
Victualers Licenses
15.00
Oleo Permits
4.50
Gas Renewals
10.00
Pistol Permits
9.50
Alcohol Permits
3.00
Entertainment License
5.25
Street Lists
2.50
Hall Rent
30.00
Pole Location Fees
88.00
Refunds
277.64
Pro Forma Tax
86.00
Sale of Logs
205.16
Sale of Second Hand Equipment
123.00
Sale of Real Estate
3,040.14
Sale of School Lumber
42.35
O. A. A. Recoveries
869.37
12
Disability Assistance Recoveries
3,714.18
Municipal Liens
4.00
Auto License
5.00
Second Class Junk License
5.00
Third Class Junk License
5.00
Sealers Fees
3.70
Slaughtering Fees
8.50
Auctioneer License
2.00
U. S. Withholding Tax
9,221.40
Plymouth County Retirement
1,331.52
School Lunch
8,711.18
Cemetery - Care of Private Lots
132.00
Public Health Nurse
45.00
Collectors Demands
57.85
$35,401.64
Tax Collector:
Poll and Property Taxes 1954
$3,643.60
Poll and Property Taxes 1955
20,170.25
Poll and Property Taxes 1956
147,866.01
Motor Vehicle Excise Taxes 1954
73.93
Motor Vehicle Excise Taxes 1955
2,523.18
Motor Vehicle Excise Taxes 1956
8,396.32
Interest on all Taxes
981.23
183,654.52
$478,074.36
Overage from Cash Book
64.00
$478,010.36
CR.
Selectmen's Warrants
$157,607.17
School Warrants
111,830.79
Public Assistance Warrants
11,073.38
Old Age Assistance Warrants
30,839.33
13
Aid Dependent Children Warrants
8,090.86
Disability Assistance Warrants
12,516.55
School Lunch Programs
13,186.54
Smith-Hughes George Barden Fund
404.75
U. S. Withholding Tax
9,208.30
Plymouth County Retirement
1,283.67
Tax Refunds
138.93
Perpetual Care
959.35
Division of Fisheries and Game
737.00
Plymouth County Dog Fund
493.80
Planning Board
161.45
State Audit
754.58
State Park
527.91
State Gypsy Moth
397.58
Plymouth County Tax
12,664.92
Plymouth County Hospital
7,064.38
Sale of Cemetery Lots
120.00
Land Damage - High & Spring Sts.
50.00
Land Damage - Wareham St.
64.00
Land Damage Route 58
3,051.00
Balance, Dec. 31, 1956
94,784.12
$478,010.36
14
LICENSES AND PERMITS SPORTING LICENSES ISSUED IN 1956
Resident Citizen Fishing
50
@ $3.25 $162.50
Resident Citizen Hunting
77
@
3.25
250.25
Resident Citizen Sporting
44
@
5.25
231.00
Resident Minor Fishing
13
@
1.25
16.25
Resident Citizen Female Fishing
8
@
2.25
18.00
Resident Citizen Minor Trapping
2
@
2.25
4.50
Resident Citizen Trapping
9
@
7.75
69.75
Alien Fishing
2
@
7.75
15.50
Non-Resident Citizen Fishing
1
@
7.75
7.75
Special Non-Resident Fishing
5
@
2.75
13.75
Duplicate License
1
@
.50
.50
Resident Citizen Sporting (Free)
8
8
212
$789.75
Fees
52.75
Paid Division of Fisheries and Game
$737.00
DOG LICENSES ISSUED IN 1956
Males
140
@
$2.00
$280.00
Females
17
@
5.00
85.00
Spayed
42
@
2.00
84.00
Kennel
9
@
10.00
90.00
208
$539.00
Fees
41.20
$497.80
15
PISTOL PERMITS
Robert Majura
$ .50 George Paulding $ .50
George Martins
.50
Robert Shaw .50
Arthur T. Braddock
.50
Philip Gibbs .50
Chesley Knowlton .50 Erick Huikari .50
George Harriman
.50
David Centeio
.50
Norman Young
.50
Joseph Bradford
.50
Adam Orzechowski
.50 Donald I. Penti .50
William Holmes
.50 Arthur D. Braddock .50
Leo Caron
.50
Gerald Robery
.50
Joseph Swift
.50
GASOLINE RENEWALS
Harold T. Braddock $1.00
Earl Beaulieu $1.00
Walter R. Carmichael
1.00
Wenham Garage 1.00
Daniel H. Dempsey
1.00
Main Street Garage 1.00
Henry S. Pink
1.00
Manuel Centeio 1.00
LORD'S DAY PERMITS
Jennie Barker
$1.00
Holmes & Young
$1.00
Earl C. Gowell
1.00
Keating Brothers 1.00
Cranberry Cottage
Leo Caron 1.00
"Edaville"
1.00
Lewis Jenney
1.00
Edaville R. R. Corp.
1.00
Julia Barros 1.00
Orrie S. Dempsey
1.00
Joseph A. Garcia 1.00
Joseph Barros
1.00
Main Street Garage 1.00
Earl Beaulieu
1.00
Walter R. Carmichael 1.00
DeRoches Service Sta.
1.00
Edaville Concessions,
Inc. 1.00
OLEO PERMITS
Jennie Barker
$ .50 DeRoches Service Sta. $ .50
Henry S. Pink
.50
Lewis Jenney .50
McIntires Dairy
.50
Joseph A. Garcia .50
Earl Beaulieu
.50 Walter R. Carmichael .50
16
MILK LICENSES
Jennie Barker
$ .50 DeRoches Service Sta. $ .50
Henry S. Pink
.50
Edaville R. R. Corp. .50
H. P. Hood
.50 Lewis Jenney .50
Cranberry Cottage "Edaville" .50
Julia Barros .50
Joseph A. Garcia
.50
Orrie S. Dempsey
.50 Walter R. Carmichael .50
McIntires Dairy
.50 Edaville Concessions,
Earl Beaulieu
.50 Inc. .50
VICTUALER'S LICENSES
Jennie Barker
$3.00
Joseph A. Garcia
$3.00
Cranberry Cottage Edaville Concessions,
"Edaville" 3.00
Inc. 3.00
Edaville R. R. Corp.
3.00
CAMP LICENSES
Elizabeth L. Thomas
$ .50
Eastern Finnish
C. E. Union
$ .50
JUNK LICENSES
Albert Gadapee
$5.00
Main Street Garage
$5.00
Robert H. Ballard 5.00
ALCOHOL PERMITS
Keating Brothers
$1.00
Main Street Garage
$1.00
Joseph A. Garcia 1.00
AUCTIONER'S LICENSES
Leo J. Caron
$2.00
SUNDAY AMUSEMENT LICENSE
Edaville Corp.
$4.75
17
REPORT OF TOWN CLERK
MARRIAGES RECORDED IN CARVER FOR THE YEAR 1956
Jan. 29 Francis J. Casey of Wrentham and Margaret E. Mackenzie (Nutter)
Feb.
4
Edward A. Thomas of Taunton and Viola M. Ducas
of Plymouth
Feb. 11 Owen Winslow Vaughan and Patricia Marie Gholson.
Mar. 12 George A. Wall of Caribou, Me. and Florence L. Thayer.
Apr. 7 Joseph Mendoza and Marguerite McKayhan ( Baptiste ).
May 13 Everett C. Mckenzie of Plymouth and Marjorie I. Marston (Soule) of Plymouth.
June 16 Frederick Ellsworth Simmons and Claire Joanne Nava of Kingston.
June 20 Charles A. Gardiner of Rockville, Conn. and Jean Mary Caron.
June 24 Robert M. Andrews, Jr. and Sally Ann Korth of Plymouth.
June 30 Gerald Robery, Jr. of Wareham and Elsie C. Maki.
July 1 Arthur Gomes of Middleboro and Ann E. Silva July 13 Raymond Amaral of Taunton and Mary Ferreira.
18
Aug. 11 Clifford Richard Thatcher of Manchester, N. H. and Priscilla Tillson.
Aug. 25 Francis A. Merritt, Jr. and Virginia Mae Nichols of Rockland.
Sept. 29 Richard Edward Arponen of Plymouth and Barbara Lorraine Guidiboni of Kingston.
Oct. 21 Jack Ferreira and Joan Reposa of Middleboro.
Nov. 3 Edward Curtis Holmes of N. Conway and Con- stance Lucille Jennings of Intervale, N. H.
Nov. 17 Carl P. Forster of Fall River and Maxine S. Bowen of Fall River.
Dec. 5 Antone Joseph Souza and Rita Silva.
Dec. 8 William W. Nemec of Plymouth and Marilyn S. Ausman.
Dec. S George E. Jackman of Norwell and Carol Jane Clapp.
Dec. 22 Domingo Pina of Kingston and Natalie V. Silva.
19
BIRTHS RECORDED IN CARVER FOR THE YEAR 1956
Date
Name
Parents
Dec. 22 Edwin Frank Almeida *;
Jan. 10 Consuelo Zaragoza*
Higinio Zaragoza Lucille Adelaide Correio
Theron Mckinley Bumpus, Jr. Beverly Louise Raymond
Apr. 27 Ellen Bruce Holmes*
William R. Holmes
Virginia L. Kendrick
May 5 Catherine Ann Cleary*
May
Debra Lee Brier*
May 8 Diane Davison*
Charles Henry Barratt
Davison
Nancy Bailey
May 23 Timothy Boyd Williams*
June 1 Mark Alden Ward*
June 6 Robert William Bryant*
July 3 Janet Lee Williams *
Quenton Euell Williams Constance Grace Kingman
Harrison Thrasher Nye Shirley Rae Roberts
John Gerald Shurtleff Elaine Anne DesRosier
James Harris Peckham, Jr. Edna Elizabeth Churchill
Roger Silva Dominga Pina
George Clarence Paulding Sylvia LeBaron
Sept. G Kathy Ann Vaughan*
Sept. 20 John Anthony Correia*
Sept. 24 Janice Lee Lopes*
David Alden Ward Pauline Mildred Eames
Louis Andros Bryant Mary Esther King
Aug. 12 Richard Gordon Nye*
Aug. 13 Carol Jayne Shurtleff*
Aug. 17 Bruce Edward Peckham*
Aug. 22 Lea Nora Silva*
Sept. 5 Jeri Lee Paulding*
Owen Winslow Vaughan Patricia Marie Gholson
Peter Richard Correia Anna Laura Almeida
Manuel Lopes Cecelia Pina
Frank M. Almeida, Jr. Mary Lorraine Santos
Feb. 21 Patti Anne Bumpus*
William Kenneth Cleary Emily Ophelia Bumpus
Philip Brier Nan J. Appling
Robert Delano Williams Ingrid Wilhelmina Carlson
20
Date
Name
Parents
Oct. 12 Deborah Elizabeth Martin
Nov. 17 Brenda Jean McKee*
Wilbur Joseph Mckee Dorothy Archibald
Willard Robert Nye Barbara Jean Goodreau
Harold Kenneth Beal Delores May Anctil
Dec. 12 Jane Lenora Perry*
Charles Allen Perry Roberta Jane Colvin
Dec. 17 Harold Thomas Brown*
Dec. 23 Allan Dwight Wilkens*
Dec. 27 Lynelle Rosenberg*
George James Brown Luraina June Bickford
Frederick G. Wilkens Violet M. Chandler
Robert F. Rosenberg Cynthia Simmons
* Born in Hospital Born in 1955 but not reported
George Camillo Martin Patricia Elizabeth Keating
Dec. 2 John Robert Nye*
Dec. 12 Gary James Beal *
DEATHS RECORDED IN CARVER FOR THE YEAR 1956
Date
Name
Age Y. M. D.
Cause of Death
Jan.
6
William V. Harju
69
11
25
Coronary Thrombosis, Myocardial Infarction
Jan. 7 Ida M. Andrews
84
3
22
Cerebral Vascular accident due to Arterio- sclerotic heart disease
Jan.
9 Elizabeth A. Robbins
80
10
29
Hypostatic Broncho Pneumonia, Arteriosclerotic
Jan. 17 Francelia Boynton Dunham
79
5
15
Cancer of Caecum, Arteriosclerotic
Feb. 3 Henry Ebenezer Lucas
87
10
28
Arteriosclerotic heart disease
Feb. 20
Joaquim Gomes Thimas
82
Coronary Thrombosis, Coronary Sclerosis
Mar. 16
William Pesonen
50
19
Rt. pulmonary embolism, Chronic myelogenous leukemia
Mar. 19
Henry Elmer Appling
87
6
19
Presumably Heart disease, coronary sclerosis, Found dead
May
2 George Arponen
82
3
13
May 17 Carrie I. Bumpus
8 6
4
17
Chronic nephritis, Arteriosclerotic heart disease Cerebral Thrombosis, Generalized arterioscler- osis
June 10 Mary Mantyla
84
9
June 22 Walter Loud
89
2
July 21 Cornelius Kelliher
79
11
2
Carcinoma of lung
July 31
Arthur Warner Peterson
85
11
12
-
-
Decompensated heart disease, Arteriosclerosis Cerebral thrombosis, Cerebral arteriosclerosis
Arteriosclerotic heart disease, Carcinoma pros- tate
21
Date
Name
Age Y. M. D.
Cause of Death
Sept. 24
Jack Lewis Martin
75
10
8
Cerebral thrombosis, hypertensive arterioscler- otic heart disease
Sept. 28 Seth Kallio
62
8
6
Acute myocardial infarction, Coronary artery disease
Oct. 12 Dario P. Romano
41
3
12
Congestive heart failure
Oct. 13 Jalmari Kultalahti
62
7
10
Coronary Embolism
Nov. 27 Carl O. Niemi
71
3
8
Cancer of Stomach
Dec. 12 George Edmund Blair
96
8
26
Generalized Arterio Sclerosis
Dec. 17 Edwin Eugene Bisbee
59
6
7 Peritonitis
Dec. 22 Karen J. Pina
1
0
9
3° Burn - 78% of Skin
Dec. 26
Braz Barros
68
6
11
Broncho pneumonia
22
23
CONDITION OF CEMETERY FUNDS FOR THE YEAR ENDING DECEMBER 31, 1956
CENTRAL CEMETERY
Name
Principal
Bal. of Inc. Jan. 1, 1956
Inc. for Year
Exp. for Year
Bal. of Inc. Dec. 31, 1956
John B. Hatch
$100.00
$3.26
$3.11
$3.25
$3.12
Wilson Shaw
100.00
3.26
3.11
3.25
3.12
Clara M. Benson
100.00
3.26
3.11
3.25
3.12
E. L. Griffith
200.00
5.64
5.16
5.50
5.30
Isaac Vaughan
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.