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.