USA > Massachusetts > Norfolk County > Norwood > Norwood annual report 1900-1903 > Part 42
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 (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55
Treasurer.
Blanks,
101
George E. Batchelder,
8
Wendell P. Bosworth,
31
Edmund S. Bradford,
449
Joseph L. Chalifoux,
286
Frederick A. Nagler,
38
For Auditor:
Auditor.
Blanks,
105.
James F. Dean.
292
Frank Keefe,
37
John H. Smith,
16
Frank Thompson,
28
Henry E. Turner,
435
For Attorney-General:
Attorney General.
Blanks,
99
Allen Coffin,
9
John T. Hargraves,
32
Herbert Parker,
439
Arthur A. Putnam,
303
Clarence A. Spelman,
31
For Councillor, Second District:
Councillor.
Blanks,
122
Michael J. Collins,
300
Arthur A. Maxwell.
432
Walter T. McDonough,
59
For Senator, Second Norfolk District:
Senator.
Blanks,
42
Frank A. Fales,
454
Osborn Howes, 417
158
Representative For Representative in General Court, First Norfolk District:
Blanks, 30
499
George H. Bateman, John E. Fisher, 384
County Com-
For County Commissioner, Norfolk:
missioner. Blanks, 97
Gustave E. Bates, 56
Thomas Blanchard, 440
John Cavanaugh, 320
County Com- For County Commissioner, Norfolk, to fill vacancy:
missioner.
Blanks,
107
to fill Vacancy
Watts H. Bowker,
309
Marshall P. Wright,
496
Daniel Everett, 1
Associate Com- For Associate Commissioner, Norfolk:
missioner. Blanks, 870
John Everett,
538
Lewis R. Whittaker.
416
James M. Folan,
1
Charles R. Ladd,
1
District For District Attorney, Southeastern District:
Attorney. Blanks,
181
James P. Barlow, 133
Asa P. French, 598 .
James C. Murphy, 1
Clerk of
Courts.
For Clerk of Courts, Norfolk County :
Blanks,
285
Lewis A. Cook,
627
Eugene M. Murphy, 1
Sheriff.
For Sheriff, Norfolk County :
Blanks.
158
Samuel H. Capen,
620
Peter M. Carlson, 135
On motion, meeting dissolved at 6:15 o'clock P. M.
Attest:
EDGAR L. BIGELOW, Town Clerk.
COMMONWEALTH OF MASSACHUSETTS.
Norfolk ss.
To either Constable of the Town of Norwood, in said Warrant Dec. County. GREETING: 17, 1901.
In the name of the Commonwealth of Massachusetts, you are hereby required to notify and warn the inhabitants of the Town of Norwood qualified to vote in elections and town affairs, to meet in Village Hall, in said town, on Tuesday. the seventeenth day of December, A. D. 1901, at eight o'clock in the afternoon, then and there to act on the following articles, namely :
Article 1. To choose a Moderator to preside at said meeting.
-
Article 2. To hear and act on the reports of Committees.
Article 3. To see and determine what proportion of the cost of the sewerage system the town'shall pay, and to de- termine the manner and method of assessment of the own- ers of estates benefited thereby, in accordance with the pro- visions of Chapter 311 of the Acts of 1901.
And you are directed to serve this warrant by posting at- tested copies in ten public places in this town seven days at least before the day of said meeting.
Hereof fail not, and make due return of this warrant, with your doings thereon, to the Selectmen, on or before the time and day of said meeting.
Given under our hands at Norwood, this ninth day of De- cember, A. D. 1901.
FRANK A. FALES, RICHARD E. OLDHAM, Selectmen of Norwood.
Norfolk ss.
Norwood, Dec. 11, 1901.
By virtue of this warrant I have served the within war-
160
rant by posting attested copies of the same in ten public places in said town seven days before the time of said meeting.
WARREN E. RHOADS, Constable of Norwood.
Attest:
EDGAR L. BIGELOW, Town Clerk.
COMMONWEALTH OF MASSACHUSETTS.
Norfolk ss.
At a legal meeting of the inhabitants of the Town of Nor- Town Meeting wood, qualified to vote in town affairs, held pursuant to
Dec. 17, 1901. the foregoing warrant, at Village Hall, on the 17th day of December, A. D. 1901, the meeting was called to order by the Town Clerk at 8 o'clock P. M., the warrant being read in full.
Moderator.
Article 1. James A. Halloran chosen Moderator.
Article 2. The Committee appointed July 23, 1901, by ad- Report of Committee on journment from July 12, 1901, under Article 14, presented Land in North the following report:
School Dist.
Your Committee chosen July 23, to select a lot of land in the North School District, or in the northerly section of the town, recommend a lot of land 155 feet square situated on the easterly side of Fulton Street, opposite the end of Lyden Street. This is a corner lot, situated high and dry, has good drainage and well located in the centre of a district needing a schoolhouse.
H. EUGENE RICE, JAMES P. SULLIVAN, JAMES FLAHERTY, H. FRANK WALKER, JOHN F. KEILEY, Committee.
Voted, that the above report be accepted.
Voted. that the Selectmen be instructed to insert an ar- ticle in the warrant for next annual March meeting to pro-
161
vide for purchasing the lot as recommended by the Commit- tee and to build a schoolhouse thereon.
Article 3. Voted, dismissed from the warrant. Sewerage Sys- tem Payment.
On motion, the meeting was dissolved at 10 o'clock P. M.
Attest:
EDGAR L. BIGELOW, Town Clerk.
COMMONWEALTH OF MASSACHUSETTS.
Norfolk ss.
At a meeting of the inhabitants of the Town of Norwood, Town Meeting in said County of Norfolk, qualified to vote on town affairs, Dec. 17, 1901, held in Village Hall, on Tuesday, Dec. 17, 1901, by adjourn- ment from
by Adjourn- ment from July 23, 1901, by adjournment from July 12, 1901, July 23, 1901. the meeting was called to order by the Moderator, James A. Halloran, at 8:05 o'clock P. M., after which a recess was taken, subject to the call of the Moderator. At 10 o'clock the meeting was called to order.
. Article 4. Voted, taken from the table and dismissed Construction from warrant. of Sewers.
Article 5. Voted, taken from the table and dismissed Sewer Bonds from warrant.
Article 7. Voted, taken from table and dismissed from Sewer Closed warrant.
Compensation.
On motion, meeting dissolved at 10:15 P. M.
Attest:
EDGAR L. BIGELOW, Town Clerk.
VITAL STATISTICS.
BIRTHS RECORDED IN THE TOWN OF NORWOOD, 1901.
DATE OF BIRTHI.
NAME OF CHILD.
NAMES OF PARENTS.
June 13 Erie Allen Herbert Anderson.
Dec. 2 Bernice Rachel Allen,
Ernest A. and Catherine 1.
Aug. 1 William Howard Bridgham,
Arthur L. and Edna. -
Sept. 10 Catherine Barry,
William and Catherine.
Sept. 22 John Martin Barrett,
Daniel and Maria.
Nov. 19 Amelia Bertha Blasnack,
Oct. 18 Fred Balduf,
Nov. 20 Raymond Francis Barley,
Robert J. and Marie A.
Sept. 22 Mary Brennan,
Patrick J. and Catherine.
Feb. 7 Jessie Myrtle Bidwell,
John and Jane.
Nov. 6 Margaret Swan Balfour,
66
6 James Danielson Balfour,
July 4 Dorothy Annie Bashford.
Feb. 11 Jolın Lincoln Collins,
Apr. 2 Thomas James Connolly.
May 19 Francis Owen Connolly,
Patrick J. and Margaret.
25 Marie Ruth Coughlin,
John J. and Elizabetlı.
June 24 Martin James Cavanaugh,
July 3 Catherine Lonise Corcoran.
July 15
Annie Conley,
July 15
George Cashman,
Ang. 16 Margaret Corcoran,
Nov. 22 Dennis Collins,
Dennis and Annie.
Apr. 20 Henry Cronan,
Aug. 26 Gertrude Elizabeth Collins,
John and Annie G.
Mar. 20 Patrick Conley,
May 12 Mildred Colman,
Jan. 29 Mabel Isabel Clark,
Feb. 21 Gertrude Cramer,
Oct. 27 Colman Joseph Conley.
Dec. 2
Philip S. Cushing,
Dec. 28 Margaret Carberry,
Oct. 23 Helen Gertrude Callighan.
Mar. 26 Caroline Louisa Coburn,
Louis A. and Mary E.
Sept. 30 Thomas Conley.
Thomas and Catherine.
Mar. 18 Annie Margaret Colman,
Robert R. and Elizabeth M.
July 29 John Joseph Conley,
Twins.
William A. and Agnes R.
John H. and Annie. Michael and Ellen.
Michael P. and Bridget.
June 23 Catherine Catterson,
James and Margaret. John P. and Lena P.
John and Mary. John and Mary.
William and Mary.
Michael and Mary.
Thomas M. and Ellen E.
Stephen and Bridget. John M. and Mary A. Harry E. and Mary I. John II. and Ruth A.
Patrick and Delia. Benjamin and Rebecca.
John and Julia. Martin and Mary.
Patrick J. and Winifred.
Eric E. and Olga.
John and Mary. Fred C. and Lillias A.
163
DATE OF BIRTH.
-
NAME OF CHILD.
NAMES OF PARENTS.
Dec. 13
Harriot Fanny Church,
Jan. 9
Katherine Dowling,
Apr. 17
Joseph Francis Drummy.
July 16 Hannah Agnes Doyle,
July 20 Cornelius Joseph Desmond,
Sept. 9 Marie Dyer,
Thomas and Catherine C.
Aug. 8
Florence Mildred Duncan,
July 29 Ellen Elizebeth Dower,
June 13
Charles Edward Dunn,
Jan. 25
James Drummy,
Patriek and Mary. Edward T. and Catherine E.
Dec. 1
Elizabeth Sara Davis,
Lincoln P. and E. Winnifred.
July 26
Anna Louise Ellston,
Edward E. and Bridget.
Mar. 1
Frank Eppich,
Mathias and Mary.
May 22
Alfred Erickson,
Mathew and Maria. John and Hermina.
Apr. 10
Ilarry Warren Ellsworth.
Charles W. and Elnora W.
Feb. 16 Agnes Winifred Flood,
Frank P. and Mary F.
Apr. 24
Agnes Teresa Fitzgerald,
Jolın J. and Agnes.
July 9
Nora Fulton,
John and Ellen.
Sept. 8
James Howell Flower,
George F. and Elizabeth L.
Nov. 17
Stephen Joseph Foley,
Stephen and Maria. Daniel and Delia.
May 29 Catherine Foley,
Feb. 12
James Flaherty,
James and Mary.
July 20
Julia Mildred Foley,
Jeremiah E. and Ellen B.
Jan. 11 Francis Cushing Foss,
Walter F. and Hattie F.
Aug. 10 Cora Dorothy Foss,
Fred R. and Cora M.
Dec. 14
Mary Agnes Geary,
William J. and Minnie.
Dee. 26
Annie Greenwood,
Levi H. and Annie C.
Mar. 17
Leo Sylvester Hogan,
James and Nellie G. Arthur M. and Ella.
July 2 John Hayes,
John and Mary.
Aug. 24 James Francis Hayes,
Patrick and Nora.
Mar. 25 Freda Polena Herzog,
Herman and Augusta.
Feb. 24 Milly Whitehead Hurst,
Herbert and Ida.
Apr. 13 Benjamin Peel Hurst,
Adam and Rebecca.
Nov. 19 Benjamin Harris,
-
Frederick H. and Sallie P.
July 16
Gertrude Marie Christina Johnson
Charles and Anna.
June 14 Mabel Isabel Johnson,
Mar. 19
Alex Alfred Jerden,
Dec. 12
Signe Walberg Johnson.
Walter and Elba.
July 22
Edward Roy Illsley,
Jan. 12 Mary Kelly,
Mar. 3 Joseph Francis Keohane.
.John and Julia.
Sept. 7 Charles Bernard Kenefick.
Daniel G. and Ellen.
Oct. 2 Sylvester King,
Peter and Annie.
Harvey D. and Lydia C.
Nov. 27 Harold Lester Knox,
Ilarry L. and Mary E. Richard and Katherine. Michael and Catherine. John E. and Josephine. Andrew and Mary.
Arthur J. and Minnie A. John F. and Mary E. Charles P. and Annie.
June 27
Albert Duffy,
Feb. 22
Carl William Eppich,
Oct. 20
Peter John Feeny,
Mathew and Margaret.
Jan. 18 Nora Feeny,
Patrick and Mary A.
Apr. 25
Arthur Leslie Ilall,
Benjamin and Jennie.
Aug. 28 Olive JJolmsou,
Emil and Klasa. Gustave and Anna.
Stephen L. and Mary. Andrew and Margaret.
164
DATE OF BIRTH.
NAME OF CHILD.
NAMES OF PARENTS.
Dce. 18
Thomas Joseph King,
Mar. 17
Ellen Gertrude Kelleher,
Feb. 17
Karl Joseph Kallgren,
Oct. 29
George Knoll,
George and Christina.
Nov. 1 Arthur Koch,
Carl and Johanna.
Feb. 23 Karlson,
William and Willhelmina.
May 13 George Matthew Lydon,
John and Bridget.
Nov. 28 .John Joseph Leonard,
Manrice and Bridget.
July 23
Mary Ann Lyden,
Thomas and Mary.
Jan. 25 Marie Gudrum Lambine,
Martin and Anna. Philip and Christina. Michael and Ellen.
Apr. 9
Catherine Olive Lee,
Sept. 26 Gorden Willard Lamb,
Jan. 17
Francis Gordon Mckinnon,
Mar. 5 Lina Meyer,
Karl G. and Lina F.
July 15 Teresa Ann McQueen,
Oscar C. and Mabel L.
July 28 Robert Edgar May,
J. Edgar and Charlotte. John J. and Grace G.
Sept. 9
Blanche Eleanor Mckenzie,
Oct. 12
Myrtie Remington MeKay,
George A. and Lula R.
Nov. 1
Arthur Otto Martinedez,
Victor and Elizabeth.
Nov. 25
Mary McDonough,
Coleman and Margaret.
Sept. 2 Feb. 16
Warren Vincent Mahoney, Mattson,
John and Julia. Erick and Matilda.
Feb. 5
John Allen Mattson,
John and Olga. Thomas and Mary.
Nov. 15
Mary Gertrude Murphy,
Eugene L. and Mary D.
June 7
Raymond Francis Morris,
John J. and Elizabeth C.
Aug. 22
Virginia Beatrice McDonald,
Peter D. and Catherine.
Mar. 25
Margaret McCabe,
Patrick F. and Agnes.
Feb. 22
Alice Caroline MeManus,
James E. and Louisa C.
Dec. 15
Margaret Josephine Morrissey,
July 15
Mary Theresa Murphy,
Oct. 16
Bartley MeDonough,
John and Abbie.
Nov. 15 Sept. 18
James Edward Nugent,
Patrick F. and Mary.
May 14
Elmer Frank Oelsghagel,
George and Minnie.
May 9
Frederick Lewis Plimpton, / Twins
May 9
George Winslow Plimpton, '
June 9
Louis Edward Pellateri,
Mar. 28 Celia Elizabeth Peterson,
Oct. 20 Oscar Peterson,
Apr. 21
Dorothy Pennell,
May 13 Michard Edward Rodgers.
Thomas and Mary H.
Mar. 6 Millicent Laura Readel,
Feb. 22 Della Abigail Robertson.
July 31 Mildred Rock,
Nov. 11 Theodore Stetson Roby,
Aug. 15 Ruth Agnes Louise Ross,
May 9 Dora Rosenblatt,
June 16 Raymond Joseph Rourk,
Herbert M. and Frances.
Alexander and Madeline. Peter and Ida L.
Antone and Augusta. W. Guy and Estora.
George and Laura V. William W. and Clara B.
Milton L. and Bertha E. Bernard F. and Emma E.
Otto and Matilda. Frank and Ray.
John J. and Margaret L.
Jan. 13
Lewis Richard Larson,
John M and Augusta.
Bismark and Margaret.
Mar. 8
Thomas Francis Mitchell,
James J. and Josephine. Michael J. and Mary L. Patrick and Annie.
Martin Joseph Naughton,
Martin and Margaret F. John and Ellen. Andrew and Emma.
165
DATE OF BIRTH.
NAME OF CHILD.
NAMES OF PARENTS.
Jan. 9
Olive G. Rosseel,
Sept. 13 Vincent George Ross,
Jan. 21 Charles Edward Reed,
Aug. 4 Gladys Alousia Russell,
William E. and Mabel.
July 18 Doris Alphretus Rafuse,
Albert W. and Rosalind ('.
June 30 Gladys Margueret Rhoads,
Harry L. and Myrtie.
Jan. 2 Jeanette Hutchinson Shaw,
James G. and Jane H.
May 27 Elner Agnes Schell,
William A. and Nellie.
Sept. 7 Annis Miller Small,
A. Ralph and Imogene D.
Dec. 23 Elenor Catherine Slattery,
Patrick J. and Catherine E.
May 15 James Edward Shanley,
James and Catherine.
Jan. 22 Earl Arthur Saumsiegle,
Gustave F. and Elizabeth.
Apr. 15 Ilclen Loretta Storm,
Nicholas and Margaret.
Dec. 9 John Sullivan,
William J. and Mary T.
June 1 Robert Frank Stevenson,
Dec. 12 Ralph Cyril Smith,
May 24 Richard James Tobin,
Oct. 6 John Joseph Tayne,
John J. and Katherine A.
June 6 Curtis Alden Talbot,
Edward E. and Aiice.
Sept. 15 Frank Whitehead Warburton,
Joseph and Betty.
Mar. 26 Catherine Mary Welch,
Oct. 21
George Engan Woolover,
Jan. 29
Rosa May Walsh, Wallace,
Joseph F. and Mary. Arthur W. and Rosa.
Mar. 28
Madge Bertha Walker,
June 20 Mildred Helen Ware,
Charles L. and Helen.
May 26
George Richard Wurster.
Fred A. and Mary C.
Attest :
E. L. BIGELOW,
Town Clerk.
Wallace R. and Lulu. Fred A. and Bertha G.
James D. and Emma.
Feb. 2 Herbert Thompson,
Magnus and Johanna.
William F. and Josephine. George E. and Annie J. James H. and Augusta I ..
Apr. 4
Albert F. and Margaret L. Bernard A. and Annie M. Henry J. and Carrie.
166
MARRIAGES RECORDED IN THE TOWN OF NORWOOD, 1901.
DATE.
NAMES.
RESIDENCE.
No.
BY WHOM MARRIED.
Jan. 3
Gilbert M. Randall,
No. Scituate, R.I., [Nev., Clover Valley,
1
Rev. Geo. W. Nead,
2
Norwood.
Jan. 9
George D. Fisher, Mary C. Tinkham,
Norwood, No. Attleboro, 1
1
Rev. J.G. Gammons, Arnold Mills, R.I.
Jan. 12
John E. Johnson, Jennie A. Anderson,
Norwood, Norwood,
1
Rev. J. P. Hawkes, Dedham.
Jan. 14
Putnam F. Cowdin, Mabel L. Tomkin,
Boston,
21
Rev. C. H. Beale, Boston.
Jan. 16
Winslow E. Cushman, Christine P. McLeod,
Norwood, Norwood,
1 1 Rev. J. W. Austin. Dedham.
Jan. 17
Dennis Collins, Annie Pridy,
Norwood, Norwood,
1 Rev. J. B. Troy, 1 Norwood.
Jan. 29
Charles Day, Ella W. Pierce,
Norwood, Walpole, 1
1 Rev. J. L. Seaton, Norwood.
Feb. 6
Michael J. Collins, Annie Conlan,
Norwood, Dedham,
1 1
Rev. J. R. Nulty, Dedham.
Feb. 14
Mark Flaherty, Mary MeDonongh,
Norwood, Norwood, 1
1 Rev. J. B. Troy, Norwood.
Feb. 19
Montague E. L. Morse, Bertha II. Ellis,
Norwood, Norwood, 1
1 Rev. W. B. Eddy, Norwood.
Feb. 28
Edward A, W. Pudsey, Norwood, Annie A. Chase,
Norwood, 1
1
Rev. G. W. Nead, Norwood.
Mar. 10
Henry E. Sanborn, Caroline C. Chase,
Norwood, Dedham,
1 1
Rev. Frank Rector, Pawtucket, R. I.
Mar. 12
Amos G. Mackinnon, Annie L. Odenwalder,
Norwood, Norwood,
1 1 Rev. J. L. Seaton, Norwood.
Apr. 10
John P. Riley, Margaret Cuff,
Norwood, Norwood, 1
1 Rev. J. B. Troy, Norwood.
Apr. 11
John Collins, Annie O'Malley.
Norwood, Norwood,
1
1
Rev. J. B. Troy, Norwood.
Diantha L. Steele,
Norwood,
1
167
DATE.
NAMES.
RESIDENCE.
No.
BY WHOM MARRIED.
Apr. 17
Mark Flaherty, Maggic Feeney,
Norwood, Norwood,
1
Rev. J. B. Troy; Norwood.
Apr. 17
Anthony JJ. Travers, Catherine A. Kirby,
So. Boston, Boston,
1
1
Rev. J. B. Troy, Norwood.
Apr. 19
Berndt W. Ekholm, Ida M. Rosenback,
Norwood, Dedham.
1
Rev. K.F. Johansson Boston.
Apr. 27
Charles F. Mitchell, Hattie Crawford,
Norwood, Lynn,
1
1
Rev. Beecher Carter, Lynn.
May
4 John Nelson, Eufemia M. Carlson,
Norwood, Norwood,
1
Rev. A. Kallgren, Norwood.
May 8 Elias B. Bezanson, Emma MacMillan,
Norwood, Norwood,
1
Rev. B. F. Perkins, E. Walpole.
May 10
Adolph C. Meyer, Annie S. Ilamiley,
Norwood, 1 Norwood, 1
1
Rev. W. T. Dakin, Walpole.
June 4
Thomas Martin, Jr., Nettie B. Morrison,
Norwood, Norwood, 1
1
Rev. S. G. Babeoek, Hyde Park.
June 5
Michael P. Rilcy, Katherine Murphy,
Norwood, E. Boston, 1
1 Rev. L. P. McCarthy, E. Boston.
June 10
John A. Keddy, Mary Pudsey,
Norwood, Boston,
21
Rev. H. J. White, Beverly.
June 11
Roswell K. Bullard, Hattie M. Hartshorn,
Walpole, Norwood,
1
Rev. F. J. Marsh, Boston.
June 12
Richard E. Winslow, Clara E. Fales,
Norwood, Norwood, 1
1
Rev. W. B. Eddy, Norwood.
June 19
Sullivan Tour, Mary Alum,
Norwood,
1
Rev. W. B. Eddy, Norwood.
June 19
Hubert Landrie, Abbie McGourty,
Norwood, No. Andover,
1
Rev. J. H. Phalan.
June 20
Franeis A. Dewick, Cora A. Polk,
Boston, Norwood,
1
Rev. R. T. Polk, Wollaston.
June 26
Francis E. Rawcliffe, Amelia F. West,
Ilyde Park, Cambridge,
2
1
Rev. J. L. Seaton, Norwood.
1
1
Rev. II. N. Hoyt, Hyde Park.
June 1
Wilfred Hurst, Ethel Nelson,
Norwood, Norwood, 1
1
1
1
Norwood, 1
1
1
168
DATE.
NAMES.
RESIDENCE.
No.
BY WHOM MARRIED.
June 26
Albert M. Shattuck, Abbie S. Fisher,
Worcester, Norwood,
1 1
Rev. C. F. Weeden, Lynn.
June 26
Frederick F. Roberts, Mary F. Berry,
Norwood, Somerville,
1 1 Rev. J. J. O'Brien, Somerville.
June 27
Lewis A. Arey, Faustina P. Thompson,
Everett, Norwood,
2 Rev. W. B. Eddy, 1 Norwood.
June 27
William H. Forrestall, Mary E. Cronin,
Norwood, Norwood,
1 Rev. J. B. Troy, Norwood. 1
June 27
James E. Pendergast, Nora Dalton,
Norwood, Walpole,
1 1 Rev. D. H. Riley, Walpole,
July 2
Frank Halloran, Eva Kane,
Norwood, So. Boston,
1 Rev. J. B. Troy, Norwood. 1
July 3
Michael Keefe, Margaret Galvin,
Norwood, Boston,
1
1 Rev. J. B. Troy, Norwood.
July 5
Frederick S. Hand, Louisa L. Corbett,
Norwood, Norwood,
2 Rev. F. F. Emerson, 1 Providence, R. I.
July 11
John W. Readel, Maria E. Wening,
Norwood, Norwood, .
1 1
Rev. O. F. Pistor, Boston.
July 14
Carl J. Kohler, Hilda S. Lilja,
Boston, Boston,
1
1 Rev. A. Kallgren, Norwood.
July 17
Thomas F. Randlett, Margaret Macrae,
Norwood, Norwood,
1 Rev. J. L. Seaton, Norwood.
July 22
John A. Harris, Gladys M. Marshall,
1 Rev. G. W. Nead, Norwood.
Aug. 12
MurdockD. MacQuarrie Maggie A. Miller,
Norwood, Norwood, 1
Rev. G. W. Nead, Norwood.
Aug. 21
Frederick W. Bastian, Mary J. Swank,
Norwood, W. Roxbury,
1 1
Rev. R. F. Holway, Boston.
Aug. 28
Anthony W. Selver, Ada M. Parris,
Norwood, Nova Scotia. 1
1 Rev. F. J. Marslı, Boston.
Sept. 1
John Cady, Hannah Welch,
Norwood, Boston,
1 1
Rev. D. F. Lee, Boston.
Sept. 4
Frank H. Farnsworth, Florence M. White,
Norwood, Potsdam, N.Y. 1
1
Rev. T. Stratton, Potsdam, N. Y.
Norwood, Westwood, 1 1
1
169
DATE.
NAMES.
RESIDENCE.
No.
BY WHOM MARRIED.
Sept. 4
Oakes Angier, Almeda M. Olson,
Norwood, N'thw'd, N. H. 1
1
Rev. H. Olson, Northwood, N. H.
Sept. 14
Fred C. Balduf, Lillis A. Darrow,
Norwood, Norwood, 1
1 Rev. G. W. Nead, Norwood.
Sept. 23
Frank H. Earl, Caroline Carter,
Norwood, Norwood,
2 2 Rev. G. W. Nead, Norwood.
Oct.
6
Bert HI. Moulton, Maria J. Chauvey,
Norwood, Norwood,
1
Rev. G. W. Nead, Norwood.
Oct. 9
Thomas Middleton, Annie F. Campbell,
Norwood, Norwood,
21
Rev. E.E.Shoemaker Newburyport.
Oct. 9
Charles V. Britton, Catherine E. Rafusc,
Norwood, Norwood,
1 1
Rev. E. Jones, Norwood.
Oct. 16
Charles J. Howe, Jr., Bertha B. Congdon,
Walpole, Foxboro, 1
1 Rev. G. W. Ncad, Norwood.
Oct. 16
Herbert P. Everett, Grace M. C. Train,
Norwood,
1
Rev. W. B. Eddy, Norwood.
Oct. 12
Axel Anderson, Amalia A. Oberg,
Norwood, 1 Norwood, 1
Rev. A. Kallgren, Norwood.
Oct. 23
John M. Kelliher, Catherine F. Coughlin,
Norwood, Norwood,
1 1
Rev. J. B. Troy, Norwood.
Oct. 23
Henry E. Fairbanks, Elizabeth A. Blair,
Norwood, Norwood, 1
1 Rev. J. B. Troy, Norwood.
Oct. 27
Antoine F. Carlson, Marie Neilson,
Norwood, Norwood, 1
1 Rev. A. Kallgren, Norwood.
Nov. 2
Axel E. Carlson, Jennie A. Johnson,
Norwood, Norwood,
1 1
Rev. A. Kallgren, Norwood.
Nov. 7
George M. Corbett, Jane Carruthers,
Norwood, Norwood,
1 1
Rev. Ellis Mendell, Boston.
Nov. 14
Herbert T. Brooks, Virginia B. Douglas,
Norwood, Norwood,
1
1 Rev. E. Jones, Norwood.
Nov. 16
Charlie P. Johnson, Anna W. Soderberg,
Norwood, Norwood, 1
1 Rev. N. J. Lundahl, E. Boston.
Nov. 23
Peter Waldron, Mary Lynch,
Norwood, Norwood, 2
1 Rev. J. B. Troy, Norwood.
Norwood. 1
1
170
DATE.
NAMES.
RESIDENCE.
No.
BY WHOM MARRIED.
Nov. 23
August Ossianson, Eleonora Lingren,
Norwood. Norwood.
1
Rev. K.F. Johansson Boston.
Nov. 26
Edward T. Abely, Louise F. Frazier,
Norwood, Norwood,
1 1 Rev. J. B. Troy, Norwood.
Nov. 27
Nicholas M. Curran, Sarah W. Costello,
Norwood, Norwood,
1
1
Rev. J. B. Troy, Norwood.
Dec. 25
Nathan L. Newman, Grace Morgan,
Norwood, Cambridge,
1
Rev. J. A. Ross, Hampton, N.II.
Dec. 26
Louis Larsen, Hulda Sandberg,
Norwood, Norwood,
1
1 Rev. G. W. Nead, Norwood.
Dec. 31
Patrick J. Sheehan, Julia A. Donovan,
Hyde Park, Norwood,
1
1
Rev. J. B. Troy, Norwood.
Attest :
E. L. BIGELOW,
Town Clerk.
1
1
171
DEATHS RECORDED IN THE TOWN OF NOR- WOOD, 1901.
DATE.
NAMES.
YRS.
Mos.
DAYS.
Jan.
4
Ernest F. Warde
41
10
13
66
17
George S. Winslow
71
9
11
66
21
John King. .
41
11
1-
66
27
Katherine Lncy
40
66
31
Johnson
3
Feb. 6)
Annie Crimmins
32
10
Joseph Kelkep
67
9
66
10
Roseann Elston.
2
8
10
Annette M. Ross
19
16
Sophia W. Cottle
72
4
4
66
25
Caleb A. Stevens.
69
S
12
66
27
Alfrida Reynoldson
27
11
12
66
28
Henry M. Merrill
67
6
23
Mar.
1
stillborn
Ruth B. White
41
1
14
Warren Ellis
60
1
10
9
Patriek Farren.
66
12
Arthur G. Peavey .
45
4
5
13
Ella F. White.
20
4
14
13
Ralph G. Bateman
22
9
29
20
Frank Eppieh .
1
6
16
Apr.
4
Bridget T. Foley
36
66
14
Martin M. Donough.
45
16
James F. White
78
5
23
26
Emma Eppich
30
Clarence M. Jefferson
1
4
3
May
11
Hannah Carlson
33
66
21
John F. Dearborn
62
1
6
22
Ellen M. Hartshorn
62
11
22
66
26
Rachel Cushing
7
13
26
Emma M. Ellis
50
9
23
29
Sarah Connolly
33
.June
1
Margaret Joyce
36
CI
Eva Dower
14
1
7
7
Silas P. Capen
83
9
23
66
1:
Sarah Conley
29
66
22
Mary E. Page
77
C.
2S
Bridget Burke
SO
66
30
Ernest L. Adlerstam
27
25
5
George E. Letts
2
2
21
Herbert G. Revell
19
Daniel S. Norris
60
4
26
14
Frank Cuskey
.
.
.
.
. .
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
·
.
.
.
1
13
Donald G. Barr.
4
19
30
2
10
3
.
.
172
DATE.
YRS. | Mos.
DAYS.
.July
2
Harris F. Turner
51
2
4
66
4
Fredie J. Sharp
3
11
C.
Ethel R. Ross
B
66
12
Conley
Arathnsa Carpenter
33
66
25
Owen Sweeney
65
1: 00
:
66
6
Faulkner
5
26
66
22
Millie L. Stone
49
11
26
66
23
Gladys G. Garland
1
11
24
Sept.
2
Coleman Dillon.
39
Charles E. Pond
59
12
Cora M. Foss
35
4
20
21
Mildred L. Brennan
9
John Scannell
75
4
66
28
Leon H. Fifield
6
7
Oct.
11
Patrick Conley
70
66
18
Baldnf
59
9
20
27
Caroline M. Hyde
62
6
12
29
Katherine Hogan
42
29
Hogan . .
Nov.
12
Willie H. Abbt.
2
6
Dec.
13
Catherine B. Bigelow
72
11
19
15
Mary F. Gay ..
56
1
25
22
Spencer A. Comey
67
:
15
25
Julins Wittrup.
40
5
18
29
John Carbery
50
66
29
Benjamin F. Newton
76
66
29
Martha E. Johnson.
61
4
5
Attest :
E. L. BIGELOW,
Town Clerk.
3
Carl A. G. Carlson
Aug.
18
Alice C. McManns
20
Marie R. Conghlin
20
22
John Harrington
1
26
stillborn
10
23
20
Lonis A. Currier
12
22
NAMES.
SEVENTEENTH ANNUAL REPORT
OF THE
BOARD OF WATER COMMISSIONERS.
WATER BOARD,
1901.
EDMUND J. SHATTUCK, CHAIRMAN,
MARCUS M. ALDEN,
JOHN F. CALLAHAN.
G. A. P. BUCKNAM, SUPERINTENDENT AND ENGINEER.
REPORT OF THE BOARD OF WATER COMMISSIONERS.
The Board of Water Commissioners herewith submit their seventeenth annual report for the year ending December 31st, 1901, with a statement of the income and expenditures of the Department, and as Trustees of the Sinking Fund, a statement of its investments.
At the annual town meeting Marcus M. Alden was re-elected Water Commissioner for the term of three years. The Board organized by choice of E. J. Shattuck, Chairman, J. F. Callahan, Clerk.
FINANCIAL STATEMENT IN BRIEF.
Cost of works to Dec. 31, 1901,
$169,815 19
DEBT STATEMENT.
Bonds and Notes issued,
$128,750 00
Bonds and Notes paid, 49,750 00
Bonds outstanding, (not due,)
$79,000 00
Value of Sinking Fund Dec. 31, 1901, 17,214 17
Net Debt Dec. 31, 1901,
$61,785 83
Water rates collected 1901,
15,193 04
No important work or changes are noted in this Department during the past year. It is our pleasant duty, however, to report a considerable increase in the revenue .. Our income from water rates and sales of water is the largest since the installation of the Works, amounting to $15,193.04, or $908.31 in excess of - the preceding year. The cost of operating, as charged in our
-
178
Maintenance and Repair Account, is $136.28 over the cost of year 1900.
As Commissioners of the Sinking Fund we report the follow- ing additions : The usual requirement of $4,200.00 was appropriated from the Water Commissioners' Treasury, and the sum of $544.92 from interest on the investments. Bonds Nos. 86, 87, 88, 89, 90, due June 1, 1901, have been paid and can- celled. The investments of the Sinking Fund will be found in the Treasurer's report.
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.