Town annual reports of Carver 1958, Part 2

Author: Carver (Mass.)
Publication date: 1958
Publisher:
Number of Pages: 138


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.