Town annual reports of Carver 1957, Part 1

Author: Carver (Mass.)
Publication date: 1957
Publisher:
Number of Pages: 158


USA > Massachusetts > Plymouth County > Carver > Town annual reports of Carver 1957 > 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


NMOL


R


M


5


1790


ASS


INCORPORATED )


FT


CHUS


FOR THE YEAR ENDING DECEMBER 31


1957


CARVER PUBLIC LIBRARY


Annual Town Meeting, March 3, 1958 at 12:00 Noon


In Memoriam


ERNEST W. SHAW


1875-1957


Ernest Wakefield Shaw was born in Cambridge, Mass., Nov. 29, 1875. He was the son of Samuel and Harriet E. (Wakefield) Shaw. His great grandfather once owned the late Wm. M. Shaw place on Main Street, now the property of Matti R. Saisa.


It was in Newton Highlands that Ernest spent his child- hood and went to school.


As a young man, he participated in the famous gold rush to the Klondike in 1898, carrying a letter of introduction from the Hudson Bay Company to its various outposts.


Returning to Newton in 1900 to be married, he took his bride to Colorado where his father had mining interests. He settled on a small ranch and in 1903, joined the United States Forest Service as ranger. Later, he became Forest Super-


visor and transferred to Montana in the same service for twenty years.


In 1923, he returned to South Carver to live in the home of his late aunt, Eliza Bowers, on Rochester Road. He took up cranberry growing on the bogs of the estate and of those he later purchased, all in the Cranberry Road district of South Carver.


He became an enthusiastic and painstaking grower of the little red berry, soon to reach its pinnacle in Carver as a very thriving business.


In 1927, he was elected to the office of Town Road Com- missioner for a term of three years. In 1936, he was appointed a member of the Finance Committee for a term. Both offices duties he discharged with care and exactness in purpose.


He was much interested in cranberry organizations. He was a member at one time of the New England Cranberry Sales Company; of the Southeastern Mass. Cranberry Club; the Cape Cod Growers Association and the Cape Cod Cran- berry Co-operative Association.


In town affairs he took an active interest. He attended the Annual Town Meetings and expressed his opinion on any important matter in a clear-cut way.


He was caretaker of Union Cemetery for many years and president of Union Church Society. He was probably a record borrower of books from the Carver Library, an ardent reader.


His first marriage was to Florence Edith Taylor of New- ton Highlands in 1900. To that union, two sons were born, the late Colonel Bradford, killed in a plane crash in Maryland shortly after the war, and Donald W., now living in Paonia, Cal., who is in the Forest Service.


In 1922, he married Kathleen M. Arthur of Two Dot, Montana, to whom were born Mrs. Kathleen Elizabeth (Betty) Anderson of Middleboro, Mass .; Mrs. Barbara S. Lagan of Providence, R. I. and John A. of Carver.


He died very suddenly in his home on Nov. 8, 1957. His funeral was in his home and he is buried across the street in Union Cemetery.


In Memoriam ALEXANDER C. McLURE


1890-1957


Alexander Colin McLure was born April 6, 1890, in Kelleter, Castle Dearg, County of Tyrone, Northern Ireland.


He was the son of Donald and Jeanie (McCallum) McLure. He attended school in Argylleshire, Scotland. As a young man, he lived in Glasgow, Scotland, working in the shipyards. In 1905, he emigrated to America with his parents. He was a lover of cattle and became a herdsman for the late C. W. Barron, Oaks Farm, Cohassett; then for H. L. Timken, president of Douglas Shoe Co. on his Ramble- ton Farms, Buzzards Bay, and later for Benjamin W. Shaw, Tispaquin Farm, Middleboro.


In 1927, he moved to Carver, purchasing the Ed. Shaw place on Purchase Street.


In 1951, he was elected to the Board of Assessors. In 1949, he was appointed Town Inspector of Animals and In- spector of Slaughtering. All of these offices he filled up to the time of his death.


In his work, he was conscientious, painstaking, quiet and unassuming. Always pleasant to meet, a neighborly soul, kind alike to man and beast.


He was married to Eveline Bain, June 30, 1927. They had one son, Ian, and a daughter, Mrs. Mordina Batchelder of Middleboro, Mass.


He was a member of the North Carver Congregational Church and a member of Lakenham Grange.


The community was deeply shocked by his sudden and untimely death June 1, 1957. He was buried in Lakenham Cemetery.


THE CARVER FLOAT IN MAYFLOWER II PARADE June 22, 1957


The First Greaty


Gov. John Caryer and Sachem Massasoit


furnaces made cannon balls for "Old Ironsides"


PHOTO BY EARL E. BOARDWAY


The theme of the float was the signing of the first treaty between the Pilgrims and the Indians in the spring of 1621 at Plymouth, by Governor John Carver and Sachem Massa- soit. The characters represented, from left to right:


William Brewster - George A. Perkins William Bradford - Frank R. Mazzilli Capt. Myles Standish- John E. Atwood, Jr. Gov. John Carver- Onni H. Erickson Sachem Massasoit - Angelo J. Giberti Tisquantum - Charles Pina Quadaquina - Raymond Sylva Samoset - Raymond Parent


Assisted by:


Stage Director - Earl E. Boardway Costumes - Virginia Shaw Truck and Trailer - Weston Bros. Designers - Ward & Brady Grass Rugs-Egger's


Float Committee


Henry M. Shaw, Chairman


Bradford H. Cole, Assistant Chairman Earl E. Boardway, Trustee Andrew Gomes Angelo J. Giberti Frank R. Mazzilli Onni H. Erickson


In May 1957, the Plymouth Mayflower II Reception Com- mittee invited the towns in the Plymouth area to partici- pate in a grand parade with floats to wind up the festivities incident to celebrating the arrival of the Mayflower II in Plymouth, Massachusetts.


Since the Town of Carver had no funds for such pur- poses, the Selectmen turned the matter over to a citizen com- mittee.


This Committee, as above organized, set about securing a designer and the necessary costumes and truck to display the theme that was adopted, that of "The Signing of the First Treaty" with the Indians by the Pilgrims. Incidentally, this was the same theme displayed by the Carver float in the Plymouth Tercentenary parade in 1921 and Mrs. Annie Shurtleff Boardway was the Chairman of the Carver Com- mittee at that time.


The Committee also proceeded to raise funds to defray the expenses by soliciting the various organizations in town and the Carver citizens.


While the response from 34 individuals and 9 organiza- tions was very good, there still remains a sizeable deficit at this date.


The Committee extends its thanks and appreciation to Mrs. Virginia Shaw for her skillful work in designing and making the Pilgrim costumes; to Mr. Angelo Giberti for securing the Indian costumes; to the Weston Bros. for the use and operation of their truck and platform trailer and lumber for the stage thereon; to Egger's for the loan of the grass rugs; to the personnel of the characters on the float; and especially to all those who contributed money and effort to make the job a success.


The Committee takes pleasure in noting here that our float received a great deal of applause all along the line of parade on that beautiful warm day of Saturday, June 22, 1957.


All of those who were on the float declared they had a wonderful time and experience.


Carver lived up to her name.


Submitted by EARL E. BOARDWAY,


For the Committee.


NEW FIRE TRUCK -ENGINE NO. 7 with Fire Chief HOMER F. WESTON


PHOTO BY EARL E. BOARDWAY


Built by the Farrar Company, Woodville, Mass. Equipment:


600 gallon capacity water tank


500 gallons per minute pump on front end


500 feet 3/4 inch booster hose


500 feet 11/2 inch fire hose


1000 feet 21/2 inch fire hose


2-8 foot lengths 4 inch suction hose


3-8 foot lengths 21/2 inch suction hose


1-30 foot triple extension aluminum ladder


1-14 foot aluminum roof ladder


2-21/2 inch straight nozzles


1-11/2 inch straight nozzle


1 -suction strainer


1-firemen's axe


1 - crowbar


1 -plaster hook


1-Scott Air Pack, for smoke inhalation prevention Short wave radio-2 way


Weight-8 tons fully loaded


Cost-$12,500 fully equipped


Digitized by the Internet Archive in 2015


https://archive.org/details/annualtownreport1957carv


ANNUAL REPORT of the


TOWN OFFICERS


of the


TOWN of CARVER


Massachusetts


OF


AF


NMO


INCORPORATED 179


TTS


SS


CHU


S


FOR THE YEAR ENDING DECEMBER 31


1957


Annual Town Meeting, March 3, 1958 at 12:00 Noon


THE CHILTON ASSOCIATES


Carver, Mass.


3


OFFICERS AND COMMITTEES FOR THE YEAR 1957


Moderator - Bradford H. Cole


Town Clerk, Treasurer and Collector of Taxes - Onni H. Erickson (1959).


Auditors -Francis A. Merritt, Phyllis J. Harriman, Hazel Provonche.


Selectmen- John E. Johnson, Jr. (1960), Frank R. Mazzilli (1959), Bernard W. Roby (1958).


Board of Public Welfare-John E. Johnson, Jr. (1960), Frank R. Mazzilli (1959), Bernard W. Roby (1958).


Assessors - Alexander Colin McLure (1960), Deceased; John A. Shaw appointed, George A. Perkins (1959), Ralph E. Washburn (1958).


Highway Surveyor- John E. Atwood, Jr.


School Committee-Elizabeth C. Ryder (1960), Frank H. Cole (1959), Erwin K. Washburn (1958).


Park Commissioners - Russell W. Holmes (1960), S. Byron MacFarlane (1959), James V. Santarpia (1958).


Cemetery Commissioners - Ralph L. Linton (1960), Alex- ander Colin McLure (1959), deceased, Theodore T. Vaughan, III appointed, William E. Bisbee (1958).


Library Trustees - Marjorie Griffith (1960), Sally Merritt (1960), Henry M. Shaw (1959), Vienna P. Cole (1959), Elthea E. Atwood (1958), Laura H. Hudson (1958).


4


Constables - Dana Edward Thomas, Louis A. Bryant, Jr., Raymond A. Parent.


Town Director, County Aid to Agriculture-Earl E. Boardway. Field Drivers and Pound Keepers - Dana E. Thomas, Louis A. Bryant, Jr., Raymond A. Parent.


Surveyors of Lumber and Measurers of Wood-Frank H. Cole, Dana E. Thomas, Ebenezer A. Shaw, Daniel E. Potter, Everett F. Cassidy, Homer F. Weston.


Tree Warden - Toivo J. Kallio.


APPOINTED OFFICERS


Inspector of Animals-Alexander C. McLure, deceased; David B. Nye appointed.


Inspector of Slaughtering - Alexander C. McLure; David B. Nye appointed.


Inspector of Wires - Walter E. Miller.


Sealer of Weights and Measures - William E. Bisbee.


Forest Warden - Homer F. Weston.


Gypsy Moth Superintendent - Toivo J. Kallio. Chief of Police-Dana E. Thomas.


Dog Officer - Dana E. Thomas.


Civil Defense Director - William E. Bisbee.


Board of Registrars of Voters - Alma H. Romano (1960), Rodney N. Griffith (1959), Ebenezer A. Shaw (1958), Onni H. Erickson.


5


Finance Committee - Terms expire in 1960: Lillian B. Chauvin, Helen F. Tupper, Harold L. Ballard, Andrew A. Gomes, Jacob W. Laurila. Terms expire in 1959: Noy G. Furtado, Philip H. Gibbs, Simon F. Majahad, Edwin O. Heleen, C. H. Barratt Davison. Terms expire in 1958: John E. Johnson, Jr., (resigned), Earl B. Ware appointed, Waldo N. Roby, Howard G. Burbank, Virginia K. Shaw, William J. Murphy.


6


CONDITION OF THE TOWN TREASURY AT THE CLOSE OF BUSINESS, DECEMBER 31, 1957


ASSETS


Cash $106,526.88


Accounts Receivable:


Taxes:


Levy of 1955


Real Estate


$12.90


Levy of 1956


Poll


2.00


Personal Property


13.76


Real Estate


7,804.39


Levy of 1957


Poll


16.83


Personal Property


675.44


Real Estate


26,839.54


35,364.86


Motor Vehicle and Trailer Excise


Levy of 1956


283.71


Levy of 1957


1,735.73


2,019.44


Tax Titles


923.22


Departmental:


Aid to Highways:


State


32,875.00


County


5,000.00


37,875.00


Aid to Dependent Children Underestimates 1957:


657.75


County Tax


2,545.64


County Hospital Assessment


5,248.39


State Recreation Areas Assessment


33.02


Mosquito Control


2,855.67


10,682.72


$194,049.87


7


LIABILITIES and RESERVES


Employees Payroll Deductions:


Federal Taxes


$1,024.85


County Retirement System


157.90


1,182.75


Tailings


267.50


Bequests:


Central Cemetery Fund


1,000.00


E. Tillson Pratt School Fund Income


441.61


Smith-Hughes-George Barden Fund Income Federal Grants:


105.00


Disability Assistance:


Administration


45.19


Assistance


658.71


Aid to Dependent Children Administration


30.30


Aid


1,079.04


Old Age Assistance


Administration


132.05


Assistance


2,497.53


4,442.82


School Lunch Revolving Fund


19.13


Treasurer's and Collector's Unidentified Receipts


255.02


Unexpended Appropriation Balances


26,968.94


Sale of Cemetery Lots and Graves Fund


20.00


Sale of Real Estate Fund


2,900.00


Road Machinery Fund


4,835.26


Dog License Fees due County


9.75


Reserve Fund - Overlay Surplus


2,921.60


Overlays Reserved for Abatements:


Levy of 1955 12.90


Levy of 1956 1,652.97


Levy of 1957


2,141.50


3,807.37


8


Revenues Reserved:


Motor Vehicle Excise


2,019.44


Tax Titles


923.22


Aid to Highways


37,875.00


Aid to Dependent Children


657.75


41,475.41


Surplus Revenue


103,397.71


$194,049.87


9


REPORT OF TOWN TREASURER Onni H. Erickson, Treasurer


DR.


1957


January 1, Balance


$94,784.12


Received from Commonwealth:


Highways Chapter 81 Contract 6360


$17,875.00


Highways Chapter 90 Contract 16299


15,000.00


Highways Chapter 718 Acts of 1956


15,008.04


Income Tax


4,937.01


Corporation Tax Business


13,945.22


Meal Tax O.A.A.


785.70


School Aid, Chapter 70


10,075.79


Reimbursement School Building Commission


5,127.32


Educational Transportation


21,068.66


Smith-Hughes-George Barden Fund


350.00


School Lunch Program


3,568.58


School Superintendent


1,144.03


Vocational Aid


5,739.51


Income Tax-School Aid, Special Classes


2,413.01


Temporary Aid and Transportation


185.40


Division of Child Guardianship


1,693.72


Commissioner of Veteran's Service


2,058.78


Loss on Taxes


787.98


Director of Standards


6.00


Public Health Subsidy


1,119.29


Old Age Assistance


15,287.18


Aid Dependent Children


2,272.56


Disability Assistance


1,717.99


Road Machinery Fund


260.00


Sick State Poor P.W.


192.34


Disability Assistance Administration


170.77


142,789.88


10


U. S. Grant Old Age Assistance 17,537.94 U. S. Grant Old Age Assistance (Administration ) 1,458.37


18,996.31


U. S. Grant Aid Dependent Children 2,706.66


U. S. Grant Aid Dependent Children (Administration )


565.76


3,272.42


U. S. Grant Disability Assistance


1,922.73


U. S. Grant Disability Assistance (Administration )


341.57


2,264.30


County of Plymouth:


Dog Fund


380.63


Highways Chapter 90 Contract 16299


5,000.00


Land Damage- Pleasant Street


12.50


5,393.13


Cities and Towns:


Town of Marion Public Welfare


828.80


Town of Halifax Public Welfare


50.00


Town of Plymouth O. A. A.


428.75


1.307.55


Town of Plymouth


(Vocational Practical Arts )


8.10


Town of Plymouth ( Fires )


26.76


34.86


Cemetery Funds:


Robert Clifford


100.00


Eben D. Shaw


100.00


Mary Hyatt


200.00


Estate of Marian A. Shaw


150.00


Ethel M. Delano


150.00


Estate of Betsy C. Look


2,000.00


Estate of Zaidee Ellis Gaff


2,000.00


4,700.00


11


Town Clerk:


Marriage Licenses


42.00


Chattel Mortgages


170.00


Miscellaneous Fees


94.50


306.50


Road Machinery Fund (Town)


3,186.00


Town Clerk Dog Fund


415.80


Town Clerk Sporting Licenses


678.00


E. Tillson Pratt School Fund


112.44


Madeleine Owens, Library Fines


13.50


Fourth District Court Fines


115.60


Special Cemetery Account


305.00


Perpetual Care Cemeteries


944.11


Camp Licenses


1.50


Milk Licenses


7.00


Lord's Day Licenses


17.00


Victuallers Licenses


21.00


Oleo Permits


3.00


Gas Renewals


4.00


Pistol Permits


8.00


Alcohol Permits


1.00


Entertainment Licenses


10.00


Street Lists


1.75


Hall Rent


15.00


Pole Location Fees


46.75


School Lunch


8,977.97


U. S. Withholding Tax


10,876.23


Plymouth County Retirement


1,598.70


Public Health Nurse


68.50


Municipal Liens


2.00


Junk Licenses #3


10.00


Slaughtering Fees


1.00


Sealer's Fees


29.80


Lodging House Licenses


2.00


Permit to Purchase Pistol


.50


Permit to Sell Firearms


.50


Sale of 2 Spraying Machines


80.00


12


Cemetery - Care of Private Lots


41.00


Sale of School Lumber 39.72


Adnah H. Harlow, Sheriff - Fines


64.00


Hire of Town Equipment


50.00


Telephone Call


.22


Refund -Tobey Hospital


159.00


Refund - Insurance 371.23


Refund - Warrant Charges


.85


Reimbursement - Bank Service Charge


.50


Collector's Demands


334.30


Treasurer's and Collector's


Unidentified Cash


247.30


Public Welfare Recovery


118.66


Disability Assistance Recovery


100.92


O. A. A. Cash Refund


43.80


Disability Assistance Cash Refund


47.03


29,172.18


Tax Collector:


Property Tax 1954


12.00


Poll and Property Taxes 1955


8,511.45


Poll and Property Taxes 1956


18,241.09


Poll and Property Taxes 1957


168,078.57


Farm Animal Excise 1957


45.01


Motor Vehicle Excise Taxes 1955


192.43


Motor Vehicle Excise Taxes 1956


6,295.56


Motor Vehicle Excise Taxes 1957


11,983.36


Interest on All Taxes


1,319.03


Advertising Fees - 1955 Real Estate


14.32


214,692.82


$517,714.07


CR.


Selectmen's Warrants


$144,947.78


School Warrants


125,390.28


Public Assistance Warrants


9,370.74


13


Old Age Assistance Warrants


42,839.80


Aid Dependent Children Warrants 6,351.90


Disability Assistance Warrants


4,720.22


School Lunch Program


12,991.96


Smith-Hughes-George Barden Fund


540.25


U. S. Withholding Tax


9,864.48


Plymouth County Retirement


1,593.35


Tax Refunds


131.18


Perpetual Care


944.11


Division of Fisheries and Game


678.00


Plymouth County Dog Fund


406.05


State Audit


599.81


State Parks


718.53


Plymouth County Mosquito Control


2,855.67


Plymouth County Tax


15,610.87


Plymouth County Hospital Assessment


12,540.58


Land Damage- Wareham Street


164.00


Land Damage- Route 58


20.00


Land Damage - Pleasant Street


25.00


Fires ( Emergency Appropriation )


4,195.03


Police Cruiser ( Emergency Appropriation ) 2,298.50


Collector's Demands 339.10


Perpetual Care Funds


4,050.00


Lawrence E. Blenheim Library Fund 7,000.00


Balance, December 31, 1957


106,526.88


- $517,714.07


14


LICENSES AND PERMITS SPORTING LICENSES ISSUED IN 1957


Resident Citizen Fishing


61 @


$3.25


$198.25


Resident Citizen Hunting


69


@


3.25


224.25


Resident Citizen Sporting


38 @


5.25


199.50


Resident Minor Fishing


8


@


1.25


10.00


Resident Citizen Female Fishing


8 @


2.25


18.00


Resident Citizen Minor Trapping


2


@


2.25


4.50


Resident Citizen Trapping


6


@


7.75


46.50


Special Non-Resident Fishing


4 @


2.75


11.00


Non-Resident Citizen Fishing


2 @


7.75


15.00


Resident Citizen Sporting ( Free)


8


8 198


$727.50


Fees


49.50


Paid Division of Fisheries and Game


$678.00


DOG LICENSES ISSUED IN 1957


Males


112


@


$2.00


$224.00


Females


11


@


5.00


55.00


Spayed


37


@


2.00


74.00


Kennel


10


@


10.00


100.00


170


$453.00


Fees


37.20


$415.80


15


PISTOL PERMITS


Wesley Shurtleff $ .50


John Morse $ .50


Iraton Bumpus .50


Leon Johnson .50


George Harriman .50


Norman Bolduc .50


Robert Magura


.50


William Holmes .50


Arthur T. Braddock .50


Walter Holcomb


.50


Joseph R. Swift


.50 Paul Story


.50


Albert Gadapee .50 John Morse, Jr. .50


George C. Martin


.50


Robert McCaig .50


OLEO PERMITS


Joseph H. Boucher $ .50


Raymond W. Jarvio $ .50


Jennie Barker .50


Aime N. Desroches .50


Joseph A. Garcia .50


Walter R. Carmichael .50


MILK LICENSES


H. P. Hood & Son


$ .50


James E. Gotham, Jr. .50


Lina Duato .50


McIntire's Dairy, Inc. .50


Joseph H. Boucher


.50


Manuel Centio .50


Jennie Barker


.50


Edaville Concessions,


Inc. .50


Aime N. Desroches


.50


Walter R. Carmichael .50


LORD'S DAY PERMITS


James E. Gotham, Jr. $1.00


John B. Schuster 1.00


Lina Duato 1.00


Joseph Barros 1.00


Manuel Centio 1.00


Leo J. Caron


1.00


Jennie Barker 1.00


Earl C. Gowell 1.00


Joseph A. Garcia 1.00


Francisco Alfonso 1.00


Orrie S. Dempsey $1.00


Raymond W. Jarvio 1.00


Marguerite Mills 1.00


Joseph H. Boucher 1.00


Edaville Concessions,


Inc. 1.00


Aime N. Desroches


1.00


Walter R. Carmichael 1.00


Joseph A. Garcia .50


Francisco Alfonso .50


Orrie S. Dempsey $ .50


Raymond W. Jarvio .50


16


VICTUALER'S LICENSES


James E. Gotham, Jr. $3.00


John B. Schuster 3.00


Jennie Barker 3.00


Joseph A. Garcia 3.00


Francisco Alfonso $3.00


Gertrude Saisa


3.00


Edaville Concessions,


Inc.


3.00


GASOLINE RENEWALS


Wenham Garage $1.00 Daniel H. Dempsey $1.00


John B. Schuster 1.00


Walter R. Carmichael 1.00


ALCOHOL PERMITS


Joseph Garcia $1.00


SUNDAY AMUSEMENT LICENSE Edaville Corporation $10.00


JUNK LICENSES


Albert Gadapee


$5.00


William Holmes


$5.00


CAMP LICENSES


Elizabeth Thomas


$ .50


Eastern Finnish


Raymond W. Jarvio


.50


C. E. Union


$ .50


LODGING HOUSE LICENSE


Gertrude Saisa


$2.00


PERMIT TO PURCHASE PISTOL


Leon Johnson


$ .50


LICENSE TO SELL FIREARMS


Leo J. Caron


$ .50


17


REPORT OF TOWN CLERK


MARRIAGES RECORDED IN CARVER FOR THE YEAR 1957


Feb. 15 Onni Hjalmar Erickson and Gertrude Kathryn Remes (Torvi) of Hingham


March 3 Richard Arne Johnson and Margaret Yvonne Hacking


May 12 Arthur R. Rodriques of Duxbury and Bertha Santos of Plympton


May 19 Robert Henry Peck of West Wareham and Patricia Ann Santarpia


May 1 Peter Leonard Silva and Irene Lorette Lagueux of Plainville, Conn.


June 22 Matheus Lopes of Providence, R. I. and Mary Anne Silva (Silva)


June 29 Joseph Peter Carey of Raynham and Alice Mary Colpitts of Plympton


July 2 Arvo I. Paananen and Anna E. Correia (Kamegis ) of Somerville


July 21 John Franklin Goodreau and Joyce Ellen Bumpus Aug. 16 Dana Clifford Johnson and Patricia Ann Bolio of Brockton


Aug. 17 Robert A. Commeau and Claire Ann Dries of Plymouth


Aug. 18 Ronald G. Gomes of Middleboro and Esther H. Barnard of Middleboro


18


Aug. 20 Daniel V. Grace and Julia Silva of Taunton


Sept. 8 Elwin C. Peterson and Paula Coombs of Plymouth


Sept. 28 Richard Francis Kuhn of Plymouth and Shirley Ann Kallio


Oct. 5 Donald Francis Freyermuth of Plymouth and Shirley Temple Linton


Oct. 6 George Arthur Marathas of Canton and Barbara Lois Maki


Oct. Owen Erickson Tavares of Plymouth and Sonja Edith Maki


Oct. 11 William Garrison Brown and Sandra Lee Silva of


Rochester


Oct. 18 Willard Woodbury Anderson of Pembroke and


Jane Louise Ballard


Nov. 3 Karleton F. Wood of Plymouth and Aune M. Gilli (Lammi)


Nov. 9


1 John Alfonzo Gomes and Delia Amelia Ramos of New Bedford


Nov.


9


Albert Bruce Freeman of Wareham and Eileen


Marie Souza


Nov. 30 Alfred Phillip Hebert and Evelyn Louise Sayce


(Weeden) of Hanson


19


BIRTHS RECORDED IN CARVER FOR THE YEAR 1957


Date


Name


Parents


Dec. 19 Natalie Veronica Gomesț


Edwin C. Fernandes


Mary Ann Gomes


Jan. 18 Leslie Howard Telless*


Robert Telless


Elizabeth Marie Colvin


Jan. 19 Ward Richard Hannula*


Oliva Allen Hannula Elsie Louise Thomas


Jan. 25 Victoria Ann Gibbs*


Philip Health Gibbs Jean O'Brien


Feb. 15 Correia*


Paul R. Correia Mary Ann Lisbon


Feb. 19 John Alves Fernandes*


Domingo Mendes Fernandes: Albertina Alves


Feb. 25 Michael Brackett*


George Nelson Brackett Elsie May Pratt


Mar. 6 Barbara Ann Robery*


Gerald Vincent Robery, Jr .. Elsie Celia Maki


Apr.


2


Richard Allan Miranda*


John Miranda Paulina Pina


Apr.


8


Debra Lynn Santos*


Mitchell Santos Barbara A. Hargrove


Apr. 17 Donald Lee Centio*


David Lee Centio Alice Rita Fernandes


May 17 Mark David LeBarnes*


Joseph Milton LeBarnes Eva Mae Smith


May 31 Susan Elizabeth Cowan*


Melbourne Cowan


Sarah Colman Lincoln


June


6


Janet Edith Roby*


Waldo Roby Jeanne Brusseau


June 10 Vicki Lunn Leconte*


Louis Maurice Leconte C. Phyllis Clemishaw


June 11 Nancy Marion Bisbee*


William Eugene Bisbee Gladys Gardner Eaton


June 21 Peter Sterling Laine*


Eino T. Laine


Judith Ausman


June 21 Frederick Charles Bumpus* Theron Mckinley Bumpus,


Jr.


Beverly Louise Raymond


20


Date


Name


Parents


July


4


Leslie Jean Wilbur*


Franklin Wilbur Lillian Taylor Arthur


July


7


Annie May Reynolds*


Maurice Reynolds, Jr. Annie Thomas


Aug. 12 Mark Owen Vaughan*


Owen Winslow Vaughan Patricia Marie Gholson


Aug. 1 Fred Richard Huff, 3rd*


Fred Richard Huff, Jr. June Claire Davis


Aug. 25 Steven John Tubman*


Kenneth Tubman, Jr. Jean Marie Willis


Sept. 5 Kathleen Thomasa Lindros*


David Arnold Lindros


Dorothy Marion Young


Sept. 11 James Earl Weston*


Myron T. Weston Irene Ware


Sept. 19 Elaine Frances Morse*


John Wesley Morse, Jr. Doris Washington Swift


Oct. 5 Laurence Wesley Miller*


Gordon W. Miller Patricia L. Carmichael


Oct. 20 Christine Johnson*


Richard Arne Johnson Margaret Yvonne Hacking


Oct. 24 Philip Luther Brier*


Philip Brier Nan Appling


Nov. 29 Elizabeth Nye*


Harrison Thrasher Nye Shirley Rae Roberts


Dec. 10 Roberta Rose Rodriques*


Arthur R. Rodriques Bertha M. Santos


George F. Simmons Coral C. Palmer


Albert Lawrence Baker, Jr. Corinne Pierce


Harold A. Shurtleff Arlene Edna Rosa


Dec. 26 Cheryl Simmons*


Dec. 30 Paul Sidney Baker*


Dec. 30 Cindy Ann Shurtleff*


* Born in Hospital


į Born in 1956 but not reported


DEATHS RECORDED IN CARVER FOR THE YEAR 1957


Date


Name


Age Y. M. D.


Cause of Death


Feb. 2 Fredericka Johnson


75


6 13


Pulmonary embolism, due to Erysipelas of left leg


Feb. 15 Baby Girl Correia


37 min.


Pulmonary Hypoplasia due to Prematurity


Mar. 13 Harry Clifford Morris


65


6


13


Coronary Thrombosis


Mar. 21 Helen B. Griffith


82


3 27


Hypertensive Heart Disease, due to Arterio- sclerosis


Mar. 22 Robert Henry Willets


75


8


28


Carcinoma Sigmoid


21


Apr. 3 Manuel Monteiro


47


7


11


Cardio-renal disease


Apr. 26 Thomas Reynolds


75


9


0


Metastatic carcinoma due to generalized arterio- sclerosis


May 2 Effie F. Nickerson


73


1


15


Cerebral Thrombosis due to Hypertension


May 9 Ina Durling Bailey


73


1 17


Cerebral Hemorrhage due to cerebro-vascular sclerosis


May 13 Liisa Koski Laine


65


10


21


Inhalation Pneumonia, (vomitus) due to cerebral hemorrhage


May 22 Alfred J. Gilli


49


9


11


Coronary Thrombosis


June 1 Alexander Colin McLure


67


1 25


Heart Disease, presumably Coronary Sclerosis (sudden)


Date


Name


Age Y. M. D.


Cause of Death


June 9 Alex Johnson


84


4


24


June 24 Thaddeus Faunce Wasgatt


92


9


Aug. 1 James F. Walker


85


7


7


Aug. 16 Deolinda Periera Mendes


82


6


Cerebral Thrombosis due to Hypertensive ar- teriosclerotic heart disease


Sept. 24 Emma Marie Penti




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.