USA > Massachusetts > Plymouth County > Carver > Town annual reports of Carver 1958 > Part 2
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
.50
Raymond W. Jarvio .50
Henry S. Pink
.50
Manuel Centeio .50
Aime N. Desroches .50
Ovila Parker
.50
MILK LICENSES
Jennie Barker $ .50
Manuel Centeio $ .50
Bourget's Store
.50
Edaville Concessions,
Walter R. Carmichael
.50
Inc. .50
Henry S. Pink
.50
White Bros. Dairy
.50
Aime N. Desroches
.50
McIntire's Dairy, Inc. .50
Joseph Garcia
.50
Joseph Boucher .50
Raymond W. Jarvio
.50
H. P. Hood & Sons .50
Ovila Parker .50
LORD'S DAY PERMITS
Earl C. Gowell
$1.00
Gertrude Saisa $1.00
Joseph Barros
1.00
Main Street Garage 1.00
Jennie Barker
1.00
Aime N. Desroches 1.00
Bourget's Store
1.00
Joseph Garcia 1.00
Walter R. Carmichael 1.00
Joseph Boucher 1.00
Keating Bros.
1.00
Raymond W. Jarvio 1.00
John B. Schuster
1.00
Manuel Centeio
1.00
Edaville Concessions,
Inc.
1.00
Devine's Milk
Laboratories, Inc. 1.00
38
VICTUALER'S LICENSES
John B. Schuster $3.00
Edaville Concessions,
Gertrude Saisa
3.00
Inc.
$3.00
Joseph Garcia 3.00
Jennie Barker 3.00
GASOLINE RENEWALS
John B. Schuster $1.00
Main Street Garage 1.00
Walter R. Carmichael 1.00
L. S. Pink 1.00
Earl F. Beaulieu 1.00
Keating Bros. 1.00
ALCOHOL PERMITS
Keating Bros. $1.00
Joseph Garcia $1.00
Main Street Garage 1.00
Manuel Centeio 1.00
Aime N. Desroches 1.00
Domingo Thatcher 1.00
SUNDAY AMUSEMENT LICENSE
Edaville Corporation $3.00
Edaville R.R. Museum $6.00
JUNK LICENSES
Albert A. Gadapee $5.00
Jose Ferreira $10.00
William R. Holmes 5.00
CAMP LICENSES
Elizabeth L. Thomas $ .50
Raymond Jarvio $ .50
Eastern Finnish Federal Cranberry Co. 3.50
C.E. Union .50
LICENSE TO SELL FIREARMS
Robert Magura $ .50 Leo Caron $ .50
USED CAR DEALER'S LICENSE Wildes Motor Co., Inc. $5.00
LIQUOR LICENSES
Irene M. Beaulieu $700.00
Charles A. Kallio $700.00
39
REPORT OF TOWN CLERK
MARRIAGES RECORDED IN CARVER
FOR THE YEAR 1958
Jan. 10 Matti Victor Jokinen and Margery Christina Thomas ( Braddock)
Jan. 25 Richard Ellsworth Benson, Jr. of Middleboro and Ramona Elizabeth Brier
Feb. 14 Arnold Edward Jokinen and Mary Louise Cordino
of Plymouth
April 2 Antonio Pina Gonsalves, Jr. of Marshfield and Ger- aldine Elsie Gomes
April 26 Robert Joseph Perry of Duxbury and Joann Lois
Santos of Plympton
May 3 Alfred Ernest Wainio and Mildred Louise Herries of Plymouth
May 31 Edward DeJesus, Jr. and Beatrice Marie Barros
June 28 Anthony Joseph Kula of Taunton and Constance Helene Fitzpatrick of Plympton
Aug. 16 James Lincoln Sennett of Machias, Maine and Elizabeth Ellen Tubman
Aug. 30 Ralph Edward Hophan and Annabelle Ogg
Sept. 7 Charles Howard Roberts, Jr. and Charlotte Letta Crouse of Middleboro
40
Sept. 7 Hibbert Dauphinee and Julietta (Fuentes ) Hanna of Boston
Sept. 7 George Thomas Anderson of Plymouth and Jac- queline Ann Weston
Sept. 12 Arthur John Laine, Jr. and Helen May Holman of Plymouth
Sept. 13 Thomas A. Dervan of Boston and Agnes V. Sweeney of Boston
Nov. 9 Leonard Wilson Roby and Elaine Marie Mutrie of Pembroke
Nov. 26 Carl R. Lippert of Brockton and Mary Powers
Peterson
Nov. 26 Donald Francis Grassi of West Wareham and Mar- garet Johanna Maki
Dec. 21 Rudolf Allan Jokinen and Vera Fay Strange (Hol- land) of Harwichport
41
BIRTHS RECORDED IN CARVER FOR THE YEAR 1958
Date
Name
Parents
July 30
Antone Joseph Souza*+
Antone Souza Rita Mildred Silva
Dec.
26
Toni Lee Ann Williams*+
Albert Leroy Williams June Arponen
Jan.
4
Meredith Jeanne Nye*
Willard Robert Nye Barbara Jeanne Goodreau
Jan.
24
Steven Olavi Fager*
Aarne Fager Martha Tuomi
Robert M. Andrews, Jr. Sally A. Korth
Feb. 17 Kevin David Bryant*
Louis Andros Bryant Mary Esther Henderson
William Allen Young Natalie Ann Lerette
Theodore T. Vaughan, III Gwendolyn Joyce Stewart
George James Brown Luraina June Bickford
Mar. 22 Edward Francis Fernandes*
Mar. 22 Ralph Wesley Freeman*
Mar. 22 John Robert Freeman*
April 26 Raymond Robert Pina*
May 16 Robert James Peck*
May 21 Peter Earle Baldwin*
May 29 Robert Franklin Rosenberg, Jr .*
May 30 Gail Marie Costa*
Domingo Fernandes Albertina Alves
Albert Bruce Freeman Eileen Marie Margaret Souza
Albert Bruce Freeman Eileen Marie Margaret Souza
Joseph Pina, Jr. Marie Barrows
Robert Henry Peck Patricia Ann Santarpia
Lloyd Ralph Baldwin Thelma Ella Phinney
Robert F. Rosenberg Cynthia Simmons
Ronald Edward Costa Esther Marion Irving
Feb. 12 Robert Morton Andrews, III*
Feb. 13 Stephen Edward Telless*
Robert Herbert Telless Elizabeth Marie Colvin
Mar. 14 Rene' Marlene Young*
Mar. 19 Wayne Alan Vaughan*
Mar. 20 Laura Lee Brown*
42
June 12 Karen Lee Anderson*
July 1 James Allen Perry*
Charles Allen Perry Roberta Jane Colvin
Kassie Orzechowski Marjorie F. Cassidy
Owen Winslow Vaughan Patricia M. Gholson
Aug. 27 Edward James DeJesus, Jr .*
Edward DeJesus Beatrice M. Barros
Clarence N. Garnett, Jr. Cynthia A. Ferguson
Wendell I. Holmes Alice Smtih
Henry L. L. Amiro Barbara J. Adams
Nov. 10 Joseph Souza*
Antone J. Souza Rita Silva
Nov. 13 Joy Elizabeth Goodreau*
John Franklin Goodreau Joyce Elaine Bumpus
Nov. 28 Barbara Jeanne Closuit*
Paul Edward Closuit Thelma Louise Colemere
Dec. 1 Deborah Lee Kuhn*
Dec. 5 Stephanie Ferreira*
Jack Ferreira Joan M. Reposa
*Born in Hospital
+Born in 1957 but not reported
.
July 25 Jan Marie Orzechowski*
Aug. 17 Jo Anne Elaine Vaughan*
Sept. 26 David Brian Garnett*
Oct. 5 Carol Leilani Holmes*
Oct. 27 Jane Elizabeth Amiro*
Arthur R. Anderson Meredith Livie
Richard F. Kuhn Shirley A. Kallio
DEATHS RECORDED IN CARVER FOR THE YEAR 1958
Date
Name
Age Y. M. D.
Cause of Death
Jan. 2 Hugh R. Bailey
85
8
6
Cerebral hemorrhage
Jan. 31 David Devon
62
Terminal Pulmonary Edema
Feb. 4 Manuel Veiga Pina
65
10
24
Asphyxia due to inhalation CO2 in conflagration (Accident)
Feb. 15 Herbert Franklin Atwood
82
3
17
Acute coronary thrombosis
Feb. 18 Presumably: Angelo V. Negron
37
9 20
Asphyxia due to Carbon Monoxide and smoke inhalation when dwelling burned to the ground
Feb. 18 Presumably: Frank Monterio Vareila
76
7
8
Mar. 6 Marie Horte
66
5 15
Acute coronary occlusion
Mar. 21 Olive Lorette Bryant
75
4 26
Arteriosclerotic heart disease
Apr. 2 Marion Dwyer (Woodworth)
76
11
1
Arteriosclerotic heart disease with decompensation
Apr. 24 Joseph W. Laird, Jr.
59
4
1 Respiratory failure
May 31 Arthur Burgess
87
-
-
Congestive heart failure
June 7 Elsie Zenobia Lewis (Hokanson)
68
9 28
Cerebral hemorrhage
June 24 James Cassidy
77
10 19
Toxemia
-
-
Asphyxia due to CO2 and smoke inhalation when dwelling burned to ground
43
Date
Name
Age Y. M. D.
Cause of Death
July 3 Sarah Elizabeth Wright
85
1 24
Cerebral thrombosis - right hemeplegia
July
8 Abbie Etta (Thomas) Adams
80
10
29
Cerebral thrombosis
July 29 John S. Burgess
87
6
27
Arteriosclerotic heart disease
Aug. 15 Richard Matthews Smalley
79
11
18
Displacement of medustinum to right lung
Aug. 22 Agnes E. Garnett (Enquist)
58
6 27
Arteriosclerotic heart disease, Coronary sclerosis
Sept. 22 Rufus Gomes
65
8
21
Cerebral infarct and cerebral edema
Oct. 15 Percy Thatcher Smith
63
6
0 Coronary thrombosis
Nov. 4 Fidele Gonsalves
76
11 2
Intestinal obstruction
Nov. 14 Frederic Treat Harriman
85
2
2
Cerebral thrombosis
Nov. 27 Edith M. Hawkes (Spees)
78
9
25
Cerebral thrombosis
Nov. 27 Mercy Besse (Griffith) Dunham
79
9 20
Arteriosclerotic heart disease
Nov. 30 Jessie Catherine Murray
80
5 15 Acute cardiac decompensation
44
45
CONDITION OF CEMETERY FUNDS FOR THE YEAR ENDING DECEMBER 31, 1958
CENTRAL CEMETERY
BAL.
NAME
PRINCIPAL
BAL. OF INC. JAN. 1, 1958
INC. FOR EXP. FOR
YEAR
YEAR
OF INC. DEC. 31, 1958
John B. Hatch
$100.00
$3.49
$3.64
$3.00
$4.13
Wilson Shaw
100.00
3.49
3.64
3.00
4.13
Clara M. Benson
100.00
3.49
3.64
3.00
4.13
E. L. Griffith
200.00
5.74
6.19
5.00
6.93
Isaac Vaughan
200.00
6.28
6.22
5.00
7.50
Catherine L. Gray
175.00
6.49
6.39
5.00
7.88
Betsy C. Look
1,100.00
8.12
33.48
8.00
33.60
D. W. Nash
100.00
6.46
3.21
3.00
6.67
Isaac Shaw
100.00
3.43
3.64
3.00
4.07
Linus Shaw
100.00
3.12
3.11
3.00
3.23
Theodore T. Vaughan
200.00
7.63
7.31
6.00
8.94
L. A. F. Baker
150.00
5.70
5.48
5.00
6.18
Sarah S. Nash
100.00
3.49
3.64
2.00
5.13
John A. Thomas
100.00
3.23
3.10
2.75
3.58
Horatio A. Lucas
100.00
3.23
3.10
2.75
3.58
Eben S. Lucas
100.00
3.49
3.64
3.00
4.13
Aravesta B. Shaw
100.00
3.06
2.98
2.50
3.54
Thomas Vaughan
200.00
6.29
6.22
5.00
7.51
Benjamin Shurtleff
100.00
3.52
3.11
2.00
4.63
Fred A. Dimond
50.00
1.32
1.28
1.00
1.60
Herbert H. Atwood
100.00
3.64
3.64
3.00
4.28
James E. Vaughan
200.00
7.27
7.30
5.00
9.57
Frank Thomas
100.00
3.64
3.64
3.00
4.28
Nathan Maxim
150.00
5.42
5.48
5.00
5.90
Merton F. Dorr
100.00
3.40
3.64
3.00
4.04
Pelham W. Barrows
200.00
7.27
7.30
5.00
9.57
Oliver L. Shurtleff
200.00
6.20
6.22
5.00
7.42
Robert E. Dimond
100.00
3.38
3.64
3.00
4.02
Abbie T. Allen
100.00
3.31
3.10
2.00
4.41
George I. Johnson
200.00
7.23
7.30
6.00
8.53
Myra A. Hammond
100.00
3.56
3.64
3.00
4.20
William M. Shaw
100.00
3.57
3.64
3.00
4.21
Abbie Adams
100.00
3.54
3.64
3.25
3.93
Franklin P. Wilbur
100.00
3.56
3.64
3.25
3.95
Lucy E. Blake
200.00
9.89
7.39
5.25
12.03
Ellsworth V. Shaw
200.00
9.89
7.39
5.25
12.03
Waino Peltakorpi
100.00
4.82
3.68
3.00
5.50
Arthur C. Atwood
125.00
6.01
4.62
4.00
6.63
George L. Pass
150.00
1.32
5.32
1.00
5.64
James A. Vaughan
200.00
6.29
6.22
12.51
Albert T. Shurtleff
400.00
15.55
12.53
28.08
John Shaw
100.00
3.52
3.11
2.75
3.88
Edward Watson Shaw
100.00
3.64
3.64
3.25
4.03
$6,900.00 $216.99 $232.74 $150.00 $299.73
46
LAKENHAM CEMETERY
BAL.
NAME
PRINCIPAL
BAL. OF INC. JAN. 1, 1958
INC. FOR EXP. FOR
YEAR
YEAR
OF INC. DEC. 31, 1958
Jennie E. Robbins
$100.00
$3.44
$2.98
$3.00
$3.42
Augustine Shurtleff
100.00
3.50
2.98
3.00
3.48
Theron M. Cole
100.00
3.21
3.10
3.00
3.31
Morse & Dunham
200.00
21.53
7.81
6.00
23.34
Cobb & Barrows
100.00
3.66
3.64
3.00
4.30
N. M. Ransome
200.00
6.98
7.29
6.00
8.27
Edward W. King
100.00
3.03
3.10
3.00
3.13
Levi Cobb
100.00
3.72
3.64
3.00
4.36
L. & A. R. Eames
100.00
3.08
3.10
3.00
3.18
Joseph R. Sherman
100.00
3.11
3.10
3.00
3.21
Joseph W. Sherman
100.00
3.33
3.11
3.00
3.44
Gustavus L. Swift
200.00
6.73
6.22
6.00
6.95
Mary A. Shurtleff
150.00
8.50
4.77
6.00
7.27
Henry Sherman
130.00
4.47
4.73
4.00
5.20
Joseph B. Richards
150.00
5.87
5.48
5.00
6.35
Lafayette Braddock
100.00
3.21
3.10
3.00
3.31
E. T. Stetson
200.00
7.77
6.00
7.00
6.77
Rosa A. Cole
1,000.00
49.21
37.03
38.61
47.63
James Dunham
100.00
3.62
3.64
3.00
4.26
Chase & Barrows
100.00
3.52
3.64
3.00
4.16
George P. B. Atwood
100.00
3.21
3.10
3.00
3.31
Timothy Cobb
50.00
1.87
1.80
3.67
Thomas Tillson
100.00
3.66
3.64
3.00
4.30
James W. Griffith
100.00
3.55
3.64
3.00
4.19
Mary D. Braddock
100.00
3.90
3.64
3.50
4.04
Albert C. Bradford
100.00
3.93
3.64
3.50
4.07
Benjamin W. Robbins
150.00
5.59
5.48
5.00
6.07
George E. Atwood
100.00
3.72
3.64
3.50
3.86
Olive F. and Annie D. Atwood
100.00
3.58
3.64
3.00
4.22
Albert Linton
100.00
3.60
3.64
3.50
3.74
George W. Linton
100.00
3.60
3.64
3.50
3.74
Robert L. Edwards
200.00
8.78
6.28
5.00
10.06
Lothrop W. Barrows
200.00
14.25
7.57
5.00
16.82
Howard Linton
100.00
3.67
3.64
3.50
3.81
Laura Parker
100.00
3.69
3.64
3.50
3.83
$5,130.00 $222.09 $179.09 $166.11 $235.07
UNION CEMETERY
BAL.
NAME
PRINCIPAL
BAL. OF INC. JAN. 1, 1958
INC. FOR EXP. FOR
YEAR
YEAR
OF INC. DEC. 31, 1958
Benjamin Ellis
$2,000.00
$70.61
. . . .
$70.61
Linus A. Shaw
300.00
$ .88
10.61
11.49
Henry Gifford
200.00
.58
7.07
7.65
Elisha H. Murdock
100.00
4.99
3.68
$3.00
5.67
.
47
BAL.
NAME
PRINCIPAL
BAL. OF INC. JAN. 1,
YEAR
YEAR
OF INC. DEC. 31, 1958
Richard B. Wood
150.00
8.63
5.59
5.00
9,22
Hortense B. Morgan
150.00
5.82
5.48
5.00
6.30
Deborah R. Hatch and
Robert P. Morse
150.00
11.31
5.69
5.00
12,00
William N. Barrows
100.00
54.57
4.65
4.00
55.22
William B. Atwood
1,000.00
65.13
32.18
15.00
82.31
Jim Smith
100.00
9.95
3.85
3.00
10.80
Francis A. Merritt
200.00
15.92
7.59
5.00
18.51
Eli Southworth
100.00
5.06
3.70
3.00
5.76
George V. Johnson
100.00
7.36
3.78
2.20
8.94
Hannah P. Richards
100.00
28.83
3.87
3.50
29.20
Rufus L. Richards
100.00
43.79
4.31
4.00
44.10
Irene A. Bent
100.00
20.88
3.63
3.00
21.51
Alexander Law
100.00
3.76
3.11
2.50
4.37
Eliza A. Bowers
200.00
18.42
6.58
6.00
19.00
Thomas B. Griffiths
1,000.00
234.72
36.50
30.00
241.22
Hannah B. Shaw
1,000.00
355.26
40.94
396.20
Marcus Atwood
200.00
148.00
12.29
10.00
150.29
Charles W. Griffith
500.00
141.13
22.63
10.00
153.76
Philander W. Bump
100.00
10.02
3.18
3.00
10.20
Ellis Griffith
200.00
78.13
9.82
7.00
80.95
Albert W. Perkins
100.00
30.04
4.59
4.00
30.63
Joseph Pratt
500.00
583.63
38.24
30.45
591.42
Ebenezer Smith
100.00
4.95
3.15
2.50
5.60
John A. Winberg
100.00
11.43
3.92
3.50
11.85
Olive B. Leonard
100.00
36.56
4.80
4.00
37.36
Charles Donnelly
100.00
6.54
3.75
3.00
7.29
Sarah McFarlin
100.00
4.46
3.15
2.50
5.11
Stephen Atwood
200.00
24.27
7.91
6.00
26.18
John J. Barrows
100.00
4.11
3.01
2.50
4.62
Lucius Atwood
100.00
4.22
3.13
2.50
4.85
Frank F. Tillson
100.00
6.84
3.21
3.00
7.05
Clarence H. Knowlton
100.00
7.87
3.78
2.20
9.45
Wilfred A. Tillson
100.00
4.52
3.15
1.00
6.67
Josiah W. Atwood
200.00
11.59
6.37
5.00
12.96
Oren Atwood
200.00
12.44
6.40
6.00
12.84
Lothrop A. Hayden
100.00
9.98
3.31
2.00
11.29
Samuel A. Shurtleff
200.00
19.11
6.62
6.00
19.73
Stillman Shaw
150.00
11.43
4.85
4.50
11.78
Samuel Shaw
150.00
12.78
4.90
4.50
13.18
Henry C. Washburn
100.00
11.48
3.92
3.00
12.40
Jane G. Burgess
100.00
10.38
3.89
3.50
10.77
Alfred M. Shaw
100.00
13.00
3.98
3.50
13.48
Ephrain Griffith
100.00
4.88
3.68
3.00
5.56
Charles A. Perkins
200.00
19.99
6.62
6.00
20.61
A. Sampson Perkins
100.00
4.16
3.13
2.75
4.54
Henry M. Gammons
100.00
4.32
3.13
2.80
4.65
John S. Atwood
100.00
4.29
3.13
2.50
4.92
Andrew M. Bumpus
100.00
4.67
3.15
2.50
5.32
Alice G. Shaw
100.00
4.99
3.15
2.75
5.39
Mildred V. Wallace
100.00
4.93
3.15
2.50
5.58
Ellis D. Atwood
200.00
54.36
8.97
5.00
58.33
INC. FOR EXP. FOR
1958
48
BAL.
NAME
PRINCIPAL
YEAR
YEAR
DEC. 31,
1958
1958
Alton H. Griffith
100.00
5.20
3.71
3.00
5.91
S. Dexter Atwood
200.00
13.90
6.44
6.00
14.34
Hugh R. Bailey
1,000.00
28.39
6.88
6.00
29.27
Eli Southworth
100.00
7.03
3.22
3.00
7.25
Peleg McFarlin
100.00
5.36
3.71
3.00
6.07
Elijah H. Thomas
130.00
6.22
4.11
3.00
7.33
Cobb & Shurtleff
1,000.00
167.32
41.19
60.00
148.51
Preston Manter
100.00
6.44
3.75
3.00
7.19
Frederick Anderson
100.00
3.93
3.11
2.50
4.54
Robert F. Shurtleff
100.00
5.32
3.71
3.00
6.03
Charles F. Washburn
100.00
8.93
3.82
3.50
9.25
Z. Albert Tillson
100.00
7.20
3.78
3.00
7.98
William F. Stanley
400.00
24.04
14.96
10.00
29.00
Weston & Rogers
300.00
14.40
11.08
10.00
15.48
Solomon F. McFarlin
200.00
8.15
7.33
6.50
8.98
Fanny Murdock
500.00
228.54
25.71
23.10
231.15
Thomas Shaw
250.00
116.79
12.94
11.00
118.73
William Savery
1,000.00
201.51
42.41
30.00
213.92
Cornelius Sullivan
50.00
10.49
2.12
1.50
11.11
James Hudson
50.00
7.73
2.02
1.45
8.30
Winthrop Dunham
100.00
18.51
4.17
3.50
19.18
John Paananen
100.00
16.63
4.10
3.50
17.23
John Pierson
100.00
28.72
4.52
4.00
29.24
Philip H. Threshie
75.00
12.87
3.08
2.50
13.45
William I. Ward
200.00
24.14
7.91
5.00
27.05
William
Thomas
50.00
11.06
2.16
1.00
12.22
Robert M. Andrews
100.00
16.65
4.10
3.50
17.25
Orville K. Griffith
100.00
19.75
4.20
3.50
20.45
Helena McFarlin
100.00
19.84
4.20
3.50
20.54
Alfred Parker
50.00
5.53
1.94
1.75
5.72
George Williams
100.00
20.78
4.24
25.02
Levi Thomas
50.00
10.04
2.12
1.45
10.71
Henry M. Cushing
50.00
4.90
1.91
1.50
5.31
Philip E. Morris
50.00
5.10
1.94
1.75
5.29
Fred Shaw
200.00
1.75
7.11
1.50
7.36
B. Mabel Griffith
200.00
1.75
7.11
1.50
7.36
$24,955.00 $3542.39 $934.80 $653.75 $3823.44
WENHAM CEMETERY
1958 BAL.
NAME
PRINCIPAL
1958 BAL. OF INC. JAN. 1, $20.86
INC. FOR EXP. FOR
YEAR
DEC. 31, $24.49
Ruben Sherman
100.00
15.43
3.47
18.90
Julia F. Hammond
100.00
11.95
3.35
15.30
Sarah A. Hammond
100.00
18.94
4.19
23.13
Henry T. Hammond
100.00
26.46
4.45
30.91
Eliza C. Dunham
100.00
25.20
3.77
28.97
Alfred Cole
200.00
63.32
9.27
72.59
$800.00 $182.16
$32.13
$214.29
BAL. OF INC. JAN. 1,
INC. FOR EXP. FOR
OF INC.
OF INC.
Mary E. Forbes
$100.00
YEAR $3.63
157.60
253.03
Jesse Murdock
5,000.00
226.12
184.51
49
CENTRAL CEMETERY FUND
BAL.
BAL. OF INC.
INC. FOR EXP. FOR OF INC.
NAME
PRINCIPAL JAN. 1,
YEAR
YEAR
DEC. 31,
1958
1958
Sale of Lots
$24.81
$ .86
$25.67
Betsey C. Look General Care Fund, Central Cemetery
$1,000.00
12.50
12.50
LAKENHAM CEMETERY FUND
Sale of Lots 403.91 14.23
223.76 194.38
UNION CEMETERY FUND
Sale of Lots
463.17
16.34
479.51
LIBRARY FUND
Rosa A. Cole
1,000.00
285.51
45.38
330.89
Mary S. Jowitt
100.00
27.91
3.83
31.74
$1,100.00
$313.42
$49.21
$362.63
SARAH F. McFARLIN PARKWAY FUND
100.00
52.38
4.59
. 56.97
POST WAR REHABILITATION FUND
508.13
17.94
526.07
LAWRENCE E. BLENHEIM PUBLIC LIBRARY BUILDING FUND
7,000.00
176.05
176.05
-
REPORT OF THE TAX COLLECTOR POLL AND PROPERTY TAXES
OUTSTANDING JAN. 1, 1958
ASSESSORS' COMMIT- MENTS
REFUNDS AND TRANSFERS
PAYMENTS TO TREASURER
TAX TITLES
ABATEMENTS AND TRANSFERS
OUTSTANDING DEC. 31, 1958
1955 Real Estate
$12.90
$12.90
$2.00
1956 Personal
13.76
13.76
1956 Real Estate
7,804.39
7,433.06
371.33
1957 Poll
18.83
12.83
6.00
1957 Personal
675.44
675.44
1957 Real Estate
26,839.54
$3.61
17,571.46
454.54
$8,817.15
1958 Poll
$1,104.00
4.00
826.00
256.00
26.00
1958 Personal
20,137.59
19,966.66
170.93
1958 Farm Animal Excise
44.76
44.76
1958 Real Estate
219,588.45
190,616.45
511.50
2,121.10 26,339.40
$35,366.86
$240,874.80
$7.61
$237,173.32 $1,337.37
$2,385.10 $35,353.48
MOTOR VEHICLE AND TRAILER EXCISE
$283.61
$4.88
$278.73
1957
1,735.73
$1,885.34
$29.89
3,311.04
84.29
$255.63
1958
18,754.46
71.58
15,363.57
1,416.23
2,046.24
$2,019.34
$20,639.80
$101.47
$18,679.49
$1,779.25
$2,301.87
ONNI H. ERICKSON, Collector of Taxes
50
1956
1956 Poll
2.00
51
JURY LIST -1958-1959
Eino T. Laine Photography Worker
John E. Johnson, Sr Cranberry Grower
Ethel M. Beal Waitress
Amon K. Gholson Dye Maker
Rita M. Shaw Housewife
Franklyn P. Wilbur Mechanic
Howard G. Burbank Carpenter
Oiva A. Hannula.
Cranberry Grower
William E. Bisbee.
Metal Finisher
Pauline C. Brooks
Housewife
Daniel H. Dempsey
Plumber
Eunice Bailey. Housewife
John E. Atwood
Highway Surveyor
Manuel Centeio
Cranberry Grower and Grocer
Helen Bradford Housewife
Arne Johnson .Cranberry Grower
Aune M. Wood Housewife Everett F. Cassidy Metal Work and Assembly
Ernest A. Barros Laborer
Birt C. Chandler. Retired
Noy G. Furtado. .Garage Worker
52
PUBLIC HEALTH NURSE
·
The following is my report as Public Health Nurse for 1958.
471 home visits were made as follows:
Tuberculosis 200
Diabetes
13
Non-communicable
180
Cardiac
76
Cancer
2
The above visits were disposed of as follows:
Board of Health
78
Paid @ 1.00
1
Paid @ .25
122
Paid @ 1.50
134
Paid @ .50
2
Old Age Assistance
87
Unpaid
28
Disability assistance
14
Veteran's Aid
5
There were three visits on off-duty time, twenty-three admissions, 15 discharges, and two expirations.
Four trips were made to Plymouth County Hospital for medication, and one unlisted visit to Jordan Hospital at the request of Dr. Ragonetti.
Nine doses of polio vaccine were sent to Dr. Silliker, and the remaining expired vaccine was returned to Jamaica Plain.
53
Our polio count now stands as follows: 1st doses-70; 2nd doses-80; 3rd doses-464. Our school polio drive in January netted $22.41 for the Polio Fund.
We held three Diphtheria, Pertussis, Tetanus Clinics with 276 doses administered by Dr. Mayo.
The following is my report on School Health for 1958.
The Public Health Nurse Committee held a lengthy discussion on the possibility of sending school children to Forsyth Dental Clinic, but since the Clinic's rules and regu- lations were such that they would be unsuitable for us, the matter was dropped.
In 1958, 40 pre-school visits were made, 148 home school visits, and 2 visits to Dr. Canucci's office. One pupil was cut on the corner of the left eye requiring 3 stitches, one treated by Dr. Giberti for an arm injury, and one fractured arm set by Dr. Lyle. We had 4 cases of impetigo, 1 case of conjunctivitis, and 5 cases of pediculosis. All cases of mumps, measles, chicken pox, and scarlet fever were reported to the Board of Health.
79 physical examinations were done by Dr. Mayo in September, vision and hearing tests were done in all grades, heights and weights were recorded for all pupils, and in January Mrs. Tassinari, Dental Hygienist, examined the teeth of all pupils. Any child requiring medical or dental attention was given a notice.
The Community Service Group donated a 3-way screen for the Health Room and purchased a pair of eye glasses for a first grader.
54
We collected $11.10 at school to help support the Plym- outh County T.B. program.
I wish to thank the Public Health Nurse Committee, Mr. Shaw, teachers and parents for their help and cooperation.
Respectfully submitted,
MARY KORPINEN, R. N.
Public Health Nurse
55
PLYMOUTH COUNTY AID TO AGRICULTURE
By Robert B. Ewing, County Agent-Manager
The Plymouth County Extension Service ( Trustees, Ply- mouth County Aid to Agriculture), is located in the Court House, Brockton. In cooperation with the University of Mas- sachusetts and the United States Department of Agriculture, it provides information to Plymouth County citizens dealing with the Home, 4-H Club Work, and Agriculture.
Increased requests for information about the Home and Home Grounds have come as more people move into our Plymouth County towns from the city. This information has been provided through meetings, news releases, radio, special activities, telephone, letters, etc.
Citizens of this town should realize that this is a service provided by the County, State, and Federal governments and large numbers of people are availing themselves of the opportunity to secure helpful information concerning the Home, Home Grounds, 4-H Club Work, and Agriculture. Re- quests for such information should be directed to the Plym- outh County Extension Service, Court House, Brockton, Mass.
Funds for County Aid to Agriculture are derived prin- cipally from the County. Some Federal funds are also made available through the University of Massachusetts. Most towns in Plymouth County make a token appropriation which is used for the general expenditures of the Plymouth County Ex- tension Service. Town Directors are appointed in those towns where an appropriation is made. These Town Directors are unpaid volunteer leaders who serve as the Extension Ser- vice representatives in their respective towns.
56
The Board of Trustees, appointed by the Plymouth County Commissioners, administers the Extension Service program and is composed of the following members:
Gilbert Blackledge, Whitman, John Prentice, Plymouth
Chairman
Ralph McIlvana, Plympton
John Little, Marshfield
Mrs. Roy Puddington, Hanson
Mrs. Harold D. Bent, Brockton Mrs. Herbert Wydom,
Paul Lehtola, Bridgewater
Brockton
Maurice Makepeace, Wareham
Submitted by,
EARL E. BOARDWAY
57
STATE AUDIT
November 5, 1958
To the Board of Selectmen Mr. Frank R. Mazzilli, Chairman Carver, Massachusetts
Gentlemen:
I submit herewith my report of an audit of the books and accounts of the town of Carver for the period from March 17, 1957 to June 4, 1958, and the installation of an accounting system, made in accordance with the provisions of Chapter 44, General Laws. This is in the form of a report made to me by Mr. William Schwartz, Assistant Director of Accounts.
Very truly yours, HERMAN B. DINE Director of Accounts
hbd:mpd
Mr. Herman B. Dine Director of Accounts Department of Corporations and Taxation State House, Boston Sir:
In accordance with your instructions, I have made an audit of the books and accounts of the town of Carver for the period from March 17, 1957, the date of the previous ex- amination, to June 4, 1958, and, in addition, have installed a system of accounts as petitioned for by vote of the town in accordance with the provisions of Chapter 44, General Laws, the following report being submitted thereon:
An examination and verification was made of the re- corded financial transactions of the town as shown on the books of the departments receiving or disbursing money for the town or committing bills for collection.
·
58
The appropriation accounts were analyzed and the appro- priations and transfers, as entered, were compared with the town clerk's records of financial votes passed at town meet- ings and with the finance committee's records of transfers authorized from the reserve fund. The charges to the ap- propriations were checked with the town treasurer's records of disbursements as well as with the selectmen's warrants authorizing the expenditure of town funds.
General ledger accounts were compiled for the period of the audit, and a balance sheet, which is appended to this report, was prepared showing the financial condition of the town as of June 4, 1958.
The books and accounts of the town treasurer were ex- amined and checked in detail. The receipts, as recorded, were analyzed and compared with the records in the several departments collecting money for the town and with other sources from which money was paid into the town treasury. The payments were checked withthe approved warrants on file authorizing the disbursement of town funds.
The cash book footings were verified, and the cash bal- ance on June 4, 1958 was proved by reconciliation of the bank balance with a statement furnished by the bank of deposit and by verification of the cash in the office.
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.