Town of Norwell annual report 1910-1919, Part 30

Author:
Publication date: 1910
Publisher: The Board
Number of Pages: 1402


USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1910-1919 > Part 30


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


Voted, that the selectmen be authorized to install two lights between residence of Horace T. Fogg and estate of late Nathan Cushing.


Voted, that the tree warden have charge of the appro- priation for care of squares and triangles, Gaffield Park and mowing bushes.


Voted, that the selectmen be authorized to sell the personal property of the late James L. Prouty and that they be a committee to arrange sale of real estate and that the treas- urer be authorized to give a good and sufficient deed of same in the name of the Town, and that they be further authori zed to take such action as they may see fit in regard to any repairs on property.


It was voted to accept the following resolutions, that they be spread upon the records, and that the Town Clerk trans- mit a copy to the President of the United States :


RESOLUTIONS


"WHEREAS the German Imperial Gov-


ernment has, as the President said, forbidden


17


to our people the exercise 'of their peaceful and legitimate errands on the high seas,' and


"WHEREAS in consequence the President of the United States has severed diplomatic relations with Germany,


"BE IT RESOLVED by the Citizens of . Norwell in Town Meeting assembled, this 5th day of March, 1917,


"First, That they commend the President for his uncompromising stand in severing dip- lomatic relations;


"Second, That they rely upon the President to protect American citizens and American ships in their acknowledged rights on the high seas ;


"Third, That they urge upon the President the necessity of making immediate prepara- tions against the contingencies of war;


"Fourth, That while they desire peace, they desire peace only with honor, and call upon the President to regain at this time the honor of the American people."


The following response was received by the Town Clerk :


"The White House, Washington "The President thanks you cordially for the good will which prompted your kind mes- sage, which has helped to reassure him and keep him in heart."


Article 16. What price will the town pay for work at fires for the ensuing year ?


18


Voted, to pay 50 cents per hour for work at fires.


Article 17. Will the town take any action in regard to the care of parks, squares and triangles and make any ap- propriation for the same?


Appropriation made under Article 4. Instructions under Article 15.


Article 18. Will the town make an appropriation for the James Library in return for the free privilege of taking books which the townspeople now have?


Appropriation made under Article 4.


Article 19. Will the town act in conjunction with the town of Hanover to have an electric light at the terminus of River street, Norwell and Broadway, Hanover, at the Third Herring Brook and at Assinippi ?


Voted, that the town act with the Town of Hanover in maintaining lights at the above locations.


Article 20. Will the town appropriate the sum of $540.92 for the suppression of gypsy and browntail moths ?


Appropriation made under Article 4.


Article 21. What sum of money will the town appro- priate to pay the Superintendent of Schools.


Appropriation made under Article 4.


Article 22. Will the town raise and appropriate the sum of $300 for the purpose of fighting fires ?


Appropriation made under Article 4.


19


Article 23. What sum of money will the town appro- priate for the spraying of elm streets along the highways?


Appropriation made under Article 4.


Article 24. What sum of money will the town appro- priate for electric lights ?


Appropriation made under Article 4.


Article 25. Will the town appropriate a sum of money to repair the railing on River street near the residence of Mr. Walter C. Barnard and on Tiffany road ?


Voted, that the Selectmen be instructed to make the ne- cessary repairs and that they be charged to the general high- way account.


Article 26. Will the town instruct its Selectmen to change the name of Elm street to Stetson road ?


Voted, that the Selectmen be authorized to change the name of Elm street to Stetson road, but it was further voted that they be instructed not to make the change until they ascertain what action the Town of Scituate takes in regard to naming a street in Scituate after Cornet Stetson.


Article 27. Will the town instruct the Electric Light Committee to place an electric light on Washington street between Charles Brewster's and the Accord Post Office?


Voted, that the Selectmen be authorized to place a light at this location.


Article 28. Will the town raise and appropriate a sum


20


not exceeding five hundred dollars for the maintenance of a free bed in the South Shore Hospital ?


Voted. to pass over this article.


Article 29. Will the town appropriate a sum of money to be used in providing suitable outbuildings at the Town Farm?


Voted, that the Selectmen may expend $75.00 for this purpose.


Article 30. Will the town approve the final payment of $1495.21 to William F. Loud & Son for the work on Main street as ordered by the Massachusetts Highway Commis- sion ?


Voted, that the above payment be approved.


Article 31. Will the town raise and appropriate the sum of $3000 for the extension of the work on River street to a point near the residence of the late George O. Torrey, the same being a distance of about 2700 feet from the com- pletion of the present improvement ?


Voted, that the town raise and appropriate $3000 for the extension of road on River street and that the work be done by contract and under the direction of the Selectmen, and that the Selectmen be authorized to ask assistance from the Massachusetts Highway Commission.


Article 32. Will the town raise and appropriate a sum not exceeding $2000 to be used as the first payment of the town's share of the expense of rebuilding Union Bridge?


Voted to pass over.


21


Article 33. Will the town raise and appropriate a sum of money to repair the hill on Central street near the resi- dence of E. H. Sparrell ?


Voted, that the Highway Surveyor make the necessary repairs from the Highway appropriation.


Article 34. Will the town pace electric lights at the corner of Green and River streets and at the corner of Elm and River streets ?


Voted, that the Selectmen be authorized to establish lights at these points.


Article 35. To see if the town will appoint a committee to confer with committees from other towns and with the State Highway Commission on the advisability of making the ancient Plymouth and Boston Highway which traverses this town, a part of a proposed permanent Pilgrim Tercen- tenary Memorial, to be known as the "Pilgrim Highway" to extend from Boston through Plymouth to Provincetown?


Voted, that the Selectmen be a committee to confer with committees from other towns in regard to this matter.


Article 36. Or act or do anything relative to the same?


Voted, that the salary of officers be as follows :


Treasurer


$225 00


Collector of Taxes 225 00


Auditor 50 00


Secretary of School Committee 50 00


Other members of School Committee 25 00


Moderator, for services this day 10 00


22


Voted, that the Selectmen serve as Fence Viewers.


Voted, that the Constables serve as Field Drivers.


Cemetery Committee, W. W. Farrar, Frank W. Jones, Arthur T. Stoddard.


Lyman W. Lincoln purchased the fish rights for seventy- five cents each, he being the highest bidder.


Voted, that this meeting be dissolved.


Attest :


JOSEPH F. MERRITT,


Town Clerk.


SPECIAL STATE ELECTION, TUESDAY, MAY 1, 1917


Pursuant to a warrant duly executed, the qualified voters of Norwell, met at the Town Hall, Tuesday, May 1, 1917. Two hundred and four names were checked on the voting list and 204 ballots cast. On being canvassed and counted they were found to be for the following persons :


DELEGATES TO CONSTITUTIONAL


CONVENTION.


Delegates at Large


Charles Francis Adams of Concord


George W. Anderson of Brookline 66


Albert S. Apsey of Cambridge 56


Charles J. Barton of Melrose 60


23


John L. Bates of Brookline


I02


William H. Brooks of Holyoke


72


Walter A. Buie of Boston 45


Charles F. Choate, Jr. of Southborough 80


Charles W. Clifford of New Bedford


65


George W. Coleman of Boston


70


Louis A. Coolidge of Milton


80


John W. Cummings of Fall River


84


Edwin U. Curtis of Boston


94


Daniel R. Donovan of Springfield


41


Frank E. Dunbar of Lowell


52


Samuel J. Elder of Winchester


71


Wilmot R. Evans, Jr. of Everett


43


Eugene N. Foss of Boston


58


Matthew Hale of Boston


81


Arthur D. Hill of Boston


49


Patrick H. Jennings of Boston


37


Abbott Lawrence Lowell of Cambridge


71


Nathan Matthews of Boston


64


James T. Moriarty of Boston


37


Joseph C. Pelletier of Boston


66


Josiah Quincy of Boston


74


Moorfield Storey of Lincoln


59


Charles B. Strecker of Boston


37


Joseph Walker of Brookline


74


David I. Walsh of Fitchburg


76


Sherman L. Whipple of Brookline


93


George H. Wrenn of Springfield 45 Blanks 1155


24


DELEGATES TO CONSTITUTIONAL CONVENTION


Sixteenth Congressional District


Edward A. Burnett of Plymouth


83


John W. Churchill of Plymouth 74


Elmer L. Curtiss of Hingham II3


Heman A. Harding of Chatham 61


Arthur N. Harriman of New Bedford 39


Charles Mitchell of New Bedford 49


Samuel Ross of New Bedford 37


Blanks 360


DELEGATE TO CONSTITUTIONAL CONVENTION


Second Plymouth Representative District


Harvey H. Pratt of Scituate


7


Ernest H. Sparrell of Norwell


193


Blanks 4


Meeting dissolved.


JOSEPH F. MERRITT,


Town Clerk.


STATE ELECTION, TUESDAY, NOV. 6, 1917.


Pursuant to a warrant duly executed, the qualified voters of the Town of Norwell met at the Town Hall on Tuesday, the sixth day of November, at 6 A. M. Frank W. Jones, Chairman of the Board of Selectmen, acted as presiding officer. The polls were opened at 6 A. M. and closed at


25


12.30 P. M. One hundred and forty names were checked on the list and the same number of ballots were cast.


The result was declared as follows :


GOVERNOR


James Hayes, Social Labor 0


Chester R. Lawrence, Prohibition I


Frederick W. Mansfield, Democratic


I3


Samuel W. McCall, Republican 123


John McCarty, Socialist I Blanks 2


LIEUTENANT GOVERNOR


Calvin Coolidge, Republican II6


Matthew Hale, Democratic, Prohibition, Progressive 19


Sylvester J. McBride, Socialist 2


Fred E. Oelcher, Socialist Labor


O


Blanks


3


SECRETARY


Herbert S. Brown, Prohibition


3


Albert P. Langtry, Republican


III


Arthur B. Reed, Democratic 16


Ingvan Paulsen, Socialist Labor


2


Marion F. Sproule, Socialist


2


Blanks 6


TREASURER


Charles L. Burrill, Republican II5


Solon Lovett, Prohibition 2


Joseph A. Murphy, Socialist 3


1


26


Humphrey O'Sullivan, Democratic 12


Mary E. Peterson, Socialist Labor Blanks


- I


AUDITOR


Elzear H. Choquette, Democratic 12


Alonzo B. Cook, Republican 112


David Craig, Socialist Labor


I


Walter S. Peck, Socialist


I


Henry G. Smith, Jr., Prohibition 1 Blanks 13


ATTORNEY-GENERAL


Henry C. Attwill, Republican


109


Frank Auchter, Prohibition


I


William R. Henry, Socialist I


Thomas J. Maher, Socialist Labor I


Josiah Quincy, Democratic 19


Blanks 3


COUNCILLOR-First District


Norman D. Gillespie, Socialist


3


David L. Parker, Republican


115


Blanks 22


SENATOR-Norfolk and Plymouth Districts


Clarence W. Harding. Democratic 20


IIO


Kenneth L. Nash, Republican


Elmer A. Wright, Socialist 3


Blanks 7


27


REPRESENTATIVE IN GENERAL COURT


Second Plymouth District


Walter Haynes, Republican


I25


Blanks I5


COUNTY COMMISSIONER-Plymouth County


Edward P. Boynton, Democratic 28


Jere B. Howard, Republican 102


Robert A. Nutting, Socialist


2


Blanks 8


Shall the Article of Amendment relative to absentee voting, submitted by the Constitutional Convention be ap- proved and ratified ?


Yes 103


No


I3


Blanks 24


In place of Article 18 of the Articles of Amendment of the Constitution, shall the Article of Amendment rela- tive to appropriations for educational and benevolent purposes, submitted by the Constitutional Convention, be approved and ratified ?


Yes 106


No


16


Blanks


18


Shall the Article of Amendment relative to the taking and distribution by the Commonwealth and its muni- cipalities of the common necessaries of life, submitted by


28


the Constitutional Convention, be approved and ratified ?


Yes IIO


No


9


Blanks


21


Meeting dissolved.


Attest :


JOSEPH F. MERRITT,


Town Clerk.


TOWN CLERKS' CONVENTION


At a meeting of the qualified voters of Representative District Number Two in the County of Plymouth, held on the sixth day of November, 1917, Walter Haynes of Scitu- ate was elected to said office. Dated at Marshfield, Novem- ber 16, 1917.


HERBERT I. MACOMBER. Town Clerk of Marshfield.


JOSEPH F. MERRITT, Town Clery of Norwell.


GEORGE H. STEARNS, Town Clerk of Duxbury


JETSON WADE, Town Clerk of Scituate.


WILLIAM A. KEY, Town Clerk of Pembroke.


29


The vote was as follows:


Total


Haynes Scattering Blanks


Marshfield


164


149


I5


Norwell


140


I25


I5


Duxbury


125


98


27


Scituate


286


243


43


Pembroke


II3


84


2


27


-


-


828


699


2


127


Whole number of ballots, 828


Walter Haynes, 699


Blanks, 127


Scattering votes, 2


HUNTERS' LICENSES


Sixty resident Hunters' Licenses were issued during the year ending December 31, 1917.


ENROLLED MILITIA


Two hundred and three men were enrolled for military duty, April 1, 1917.


30


DOGS LICENSED


For the year ending December 1, 1917.


Whole number licensed, 126.


116 Males at $2.00 IO Females at $5.00


$232 00


50 00


$282 00 Less Clerk's fees, 126 licenses at 20 cents 25 20


$256 80


Amount turned over to County Treasurer


June, 1917 $97 80


Amount turned over to County Treasurer January, 1918 159 00


31


MARRIAGES RECORDED IN NORWELL DURING THE YEAR 1917


March 3. Married in Norwell, James Lewis Merritt of Norwell and Ruth Agnes Henderson of Rockland, by Rev. Howard Charles Gale.


April 19. Married in Norwell, Arthur Edward Jackman and Lucy Norena Bates, both of Norwell, by Rev. Howard Charles Gale.


May 5. Married in Norwell, Edmund A. Houston and Ruth L. Towne, both of New Bedford, by Rev. How- ard Charles Gale.


June 3. Married in Hanover. N. H., Malcolm G. Howland of Norwell and Florence A. Rich of Hanover, N. H., by Rev. Robert C. Falconer.


August II. Married in Marshfield, Roy Irving Joseph of Norwell and Ethel Louise Venow of Marshfield by Rev. Thomas H. Goodwin.


September 24. Married in Manchester, N. H., Wilfred Leslie Chamberlin and Martha Cottle Gardner, both of Norwell by Rev. Hiram H. Appleman.


September 29. Married in Norwell, Irving Russell Hender- son and Alice Kngsbury Wadsworth, both of Norwell, by Rev. Howard Charles Gale.


October 12. Married in Nashua, N. H., Charles S. Johnson of Nashua, N. H. and Edna F. Damon of Norwell, by Rev. William Porter Niles.


November 17. Married in Abington, Frank Herbert Os- borne of Norwell and Cora Evelyn Munnia of Abing- ton by Rev. Watson Wardsworth.


32


November 21. Married in Norwell, Percy Elwood Lyon and Louise Fairweather, both of Norwel,l by Rev. Howard Charles Gale.


December 15. Married in Mansfield, Herbert Stetson Tur- ner of Norwell and Clara Walley Holt of Mansfield, by Rev. John A. Haarvig.


December 22. Married in Hanover, Basil Sumner Simmons of Hanover and Edna Winifred Farrar of Norwell, by Rev. Edwin H. Gibson.


December 24. Married in Weymouth, Stewart Rufus Bow- ker and Bertha Linwood Gardner, both of Norwell, by Rev. Fred A. Line.


BIRTHS REGISTERED IN NORWELL DURING THE YEAR 1917.


DATE


NAME OF CHILD


NAME OF PARENTS


MAIDEN NAME OF MOTHER


January 2 . . February 5. . . February 10 .... February 20 ... · March 23.


Walter Howard Litchfield . . Thomas Harrington Campbell .. Roger Alden Young


Percy W. and Lucinda E .. · Thomas and Anne


Herbert E. and Stella B ...


Litchfield Tucker Howard


Stillborn . Albion V. Snowdale


George L. and J. Gertrude


Gardner


April 5 ..


Josephine Stoddard .


George H. and Emily L ..


Wagner


April 9.


Richard William Merritt


Joseph F. and Alice G.


Church


April 12.


Theodore Melvin Dyer, Jr.


Theodore M. and Gertrude .


Leslie


May 10.


Eleanor Wadsworth


J. Lyman and Geneva


Loring


May 30.


Raymond Francis Beach · Lawrence Allen Merritt


Arnold V. and Carrie Edwin L. and Xoa


Damon


July 15.


Dorothy Phelps . .


Orison S. and Florence


Goodnough


July 23.


Lois Pauline Dolan


James and Olive E.


Briggs


July 28


Elizabeth Margaret Strachan .


John and Janet A.


Wren


July 28


Wesley Evans Richardson


White


July 30. .


Robert Otis Apts


Litchfield


August 6. ·


Arthur Edward Jackman, Jr .... Catherine Josephine Keene


Ernest L. and Mary J. .


McWilliams


August 29


Esther May Whiting ..


Louis B. and Floretta


Young


August 29 .


Allen Woodman Merritt


James L. and Ruth.


Henderson


Eben Thayer Fogg .


Harry T. and Louise


Cain


September 1. . December 4 .. ...


John Anthony Credo


Antonio and Esmeralda ·


Cluny


33


Turner


June 3.


Earl S. and Marion F. Herbert W. and Doris A. Arthur E. and Lucy N.


Bates


August 23.


1


BIRTHS REGISTERED IN NORWELL DURING THE YEAR 1917


DATE


NAME OF CHILD


NAME OF PARENTS


MAIDEN NAME OF MOTHER,


March 20, 1885.


Harold Bartlett Farrar


Alfred L. and Evelina W. .


Jacobs


August 9, 1897


Alvira Blanchard Tilden ·


Gardner


April 4, 1915


Edwin Richardson . .


Carlton G. and Lillian F. · Earl S. and Marion F. . ·


White


May 11, 1915 .. .


Malcolm Everell Whiting


Louis B. and Floretta ·


Young


July 16, 1915 ...


Edith Eileen Ainslie


Harry A. and Lillian G. .


Dunton


Blanks for returning births will be furnished by the Town Clerk and all births should be reported.


34


DEATHS RECORDED IN NORWELL DURING THE YEAR 1917


DATE


NAME


AGE Y. M. D.


CAUSE OF DEATH


BIRTHPLACE


PLACE OF DEATH


Jan. 10 ..


Judith Matilda Jones (Sprague)


65


1 27


Cerebral hemorrhage


So. Scituate Scituate


Norwell Norwell


Jan. 18 ..


Susan Tolman (Knapp) .


94


3 21


Influenza


Jan. 22 ..


David P. Robinson


92


3 16


Valvular Disease of Heart


Hingham


Norwell


Feb. 3 ...


Joseph H. Hatch .


74


2 4


Chronic valvular heart disease


Norwell


Feb. 12 ..


John P. Henderson


68 10 11


Senile dementia


Scituate Hanover So. Scituate


Norwell


Feb. 20 ..


Thomas Barstow


66


9 25


Natural causes


Gangrene of left foot


Hingham Scituate


Norwell


Feb. 24 ..


James Lincoln Prouty


90 9


· ·


. .


· .


. .


. .


. .


. .


77


8 4


Seni e dementia


Scituate


Mar. 2 ... Mar. 15 ..


Gustavus S. Totman


80 10 12


Cerebral hemorrhage


Scituate


Norwell


Mar. 20 ..


Albion Snowdale


72 8


4 Natural causes . .


Maine


Norwell


Mar. 28. .


William O. Merritt


72 6 27


Chronic pulmonary tuberculosis


Scituate Bridgewater


Norwell Westboro Norwell


April 19.


Henry R. Farrar


80


9 25


Shock from burns .


Scituate


Marshfield


April 21. April 27.


Benjamin Parker Nichols


80


. . . .


45


2 19


Acute nephritis


So. Scituate


Norwell


May 15 ..


Mary A. Grose (Hobart)


90


2 19


Myocardial insufficiency


Hingham


Norwell


July 1. .


Susan A. Parker (Snow)


63


7 7 Cancer of face


Somerville


Norwell


July 11 ..


Walter H. Briggs ..


65


1


. .


Myocarditis, arterio scelerous


So Scituate


Taunton


35


Mar. 1 ..


Joshua Freeman


60


Cerebral embrolism from loss of 'oot


So. Scituate


Brockton Norwell


Mar. 2 ...


Albert Osborne .


76 11 13


Bronchial pneumonia


April 7 ..


Albert N. Farrar


68


. . 25


Cerebral hemorrhage


Scituate


Lydia J. Hatch (Smith)


79


4 . .


Cerebral hemorrhage


Scituate


Norwell Taunton


Lobar pneumonia


Scituate


May 11 ..


Nathan Frank Studley .


74 10


. .


Chronic Nephartis


Brockton


Brockton


Feb. 20 ..


Stillborn


Emma L. Loring (Hersey)


Norwell


Feb. 24 ..


Julia A. J. Bowker


Norwell


DEATHS RECORDED IN NORWELL DURING THE YEAR 1917


DATE


NAME


AGE Y. M. D.


CAUSE OF DEATH


BIRTHPLACE


PLACE OF DEATH


Aug. 15 ..


Mary Ann Ashley (Coffin)


87


6 21


Chronic colitis


Nova Scotia


Norwell


Aug. 23 ..


Fred A. Wheelwright


47


6


5


Chronic intestinal nephritis .


Cohasset


Norwell


Aug.


26 ..


Faulkner Fogg .


12


9 24


Peri-Nephritic abcess-pyelitis


Norwell


Norwell


Sept.


21.


Cynthia Hill Walbridge (Chase) .


66


4 23


Acute Bronchitis


Vermont


Norwell


Sept. 27.


William G. Collamore


56


7 10


Acute alcholism


So. Scituate


Norwell


Nov. 14 ..


Asa L. Vining


64


7


.


Diabetes mel


Hanover


Norwell


Nov.16 ...


Marshall Griffin


52


8 22


Acute intestinal obstruction .


Nova Scotia


Brockton


Dec. 4. . .


John Anthony Credo


. .


. . 12


Natural causes


Norwell


Norwell


36


BROUGHT INTO TOWN FOR BURIAL IN 1917


DATE 1917


NAME


AGE Y. M. D.


CAUSE OF DEATH


PLACE OF DEATH


Jan. 31 ...


Charles A. Briggs


68


5 28


Boston


April 19 ..


Diana Pierce .


89


. . ..


Lobar pneumonia


Taunton


Aug. 16 ...


Edward A. Knight .


58


5 24


Carbuncle and septic


Boston


Oct. 20 ...


Helen M. Humphrey


60


..


. .


. .


Pneumonia


Boston


Dec. 1 ....


Eunice C. Nash


73 10 14


Coronary embolism


Cleveland


Dec. 2 ....


Mary E. Knight


84


9 27


Arterio selerosis


Boston


Number of births, 27;


Number of marriages, 13;


Number of deaths, 31.


Respectfully submitted, JOSEPH F. MERRITT, Town Clerk.


37


Report of the Town Treasurer


For the year ending December 31, 1917.


RECEIPTS


To cash on hand January 1, 1918.


General Funds


$6473 72


High School Fund


15 58


Sawyer Lot Income


8 02


$6497 32


From William H. Spencer, Collector.


Assessment of 1915, including inter- est and abatements $972 96


Assesment of 1916, including inter-


est and abatements


5695


84


Assessment of 1917, including inter-


est and abatements


19940 96


$26609 76


39


Loans and Interest :


Loans in anticipation of Revenue, 1918.


Rockland Trust Co. Note 35 $5000 00


Rockland Trust Co. Note 40 6000 00


South Scituate Savings Bank.


Note 36 5000 00


Abington Savings Bank. Note 37-38 10,000 00


Interest on Deposits at Rockland


Trust Co. 184 82


$26184 82


For School Purposes Only.


County Treasurer, Dog Tax


$87 91


Income of Mass. School Fund


968 92


High School Fund 500 00


Tuition of State Children


439 50


Superintendent of Schools


416 66


Sale of Old Desks


I 50


Sale of Old Books


40


$2414 80)


From State Treasurer.


Moth Refund $194 57


Income from Sawyer Lot Fund 8 00


Public Service Corporation Tax 560 93


Inspection of Animals 22 00


National Bank Tax


878 65


State Aid Refunded


1873 00


Soldiers Exemptions


184 30


40


Income Tax


5602 53


Highway Loan


12 00


Mass. Highway Com. for River St. 3987 90


$13323 88


Aid Refunded-From


Weymouth


$83 00


Scituate


223 60


Rockland


25 00


Hanover


28 00


Hull


34 00


$393 60


Licenses


Arthur Stoddard, Milk License $ 50


J. Warren Foster, Slaughtering I 00


Eugene B. Tobey, Pedler's 6 00


Charles L. Gleason, Pedler's 6 00


Walter Wagner, Slaughtering I 00


Corthell Brothers, Slaughtering I 00


Sidney Gates, Pedler's 6 00


George M. McGrath, Pedler's


6 00


$27 50 79548


Miscellaneous


4540.96


L. F. Hammond, Sale of Tarvia $22 50 Lyman Lincoln, Fish Rights I 50


Second District Court, Winslow Child- ren 46 50


Gtorge C. Reed, Tax Deed Redeemed 20 82


41


William F. Loud & Son 90


Highway Refund, Ames Plow Co. 75


Second District Court 8 77


Sale of Fire Wagon 75 00


Moth Refund from Harwood Cushing 217 64


Moth Refund from Miss Florence


M. Cushing


49 55


Moth Refund from Estate of Na- than Cushing 205 93


Hay Sale Receipts 13 33


Refund from Board of Health 9 20


Superintendent Almshouse Receipts 53 33


Home Poor Refund 70 26


$795 98 James McQuade, Lot 51, Sec. B 10 00


Sale of Lots in Cemetery.


EXPENDITURES


Highways :


General Pay Roll


$4000 53


Special


7636 99


Snow


723 91


$12361 43


Support of Poor :


Almshouse


$1704 20


Outside Poor, Norwell


1212 48


Other Towns


34 00


$2950 68


42


State Aid Soldiers Relief


$1735 00


255 75


$1990 75


Schools


$12235 60


High School Fund


128 16


$12363 76


Town Officers $1939 83


Police Officers, Order of Sec. Dis-


trict Court 66 35


$2006 18


Gipsy Moth


$1718 10


Incidentals


951 60


$2669 70


Taxes :


State


$3300 00


County Tax


1818 20


$5118 20


Sundry Accounts :


Abatement of Taxes


$92 28


Board of Health


255 20


Electric Light's


319 92


Tree Warden


25 50


James Library


150 00


43


Town Hall


50 25


Post II2, G. A. R.


150 00


Cemetery 56 25


Fire Account


403 79


Parks, Squares, Triangles


79 62


Mowing Bushes


94 83


Special Appropriation, Fitting up


Town Office


Joseph F. Merritt


57 50


Harry S. Merritt 32 83


Gaffield Park 24 53


Church Hill Improvement Association 5 75


Sawyer Lot


5 00


$1803 25


Loans and Interest Paid :


Loans


Rockland Trust Co., Note No. 29 $5000 00


Rockland Trust Co. Note 30 5000 00


Rockland Trust Co., Note 31 1000 00


Rockland Trust Co., Note 35 5000 00


Rockland Trust Co., Note 40 6000 00


So. Scituate Savings Bank Note 5000 00


Wellington Wells, Guardian-Bond No. 2 2000 00


Trustees Otis and Coffin Fund Note


No 20 800 00


Interest and Discount :


Rockland Trust Co. Int. on Note No. 31 40 00


Rockland Trust Co. Disc. Note 35 145 00 Rockland Trust Co. Disc. Note 40 114 84


44


So. Scituate Savings Bank. Disc. Note 36 I55 56


Abington Savings' Bank. Disc. Note 37 and 38 362 79


Wellington Wells, Guardian, Int. on Bonds 160 00


Somerville Savings Bank, Int. on Bonds 4 and 5 160 00


Somerville Savings Bank, River St.


Trustees Otis & Coffin's Fund Int. 64 00


Somerville Savings Bank, River St. Loan Interest 80 00 ·


Bureau of Statistics, Certifying Notes


10 00


$31,132 19


Cash on hand to balance :


General Funds (including highway special) $3463 17


High School Fund 387 42


Sawyer Lot Income


II 02


Respectfully submitted,


$3861 61


HERBERT E. ROBBINS, Treasurer.


Report of Tax Collector.


ASSESSMENT OF 1915


Uncollected Dec. 30, 1916


$941 28


Interest Collected 69 91


$1,011 19


Paid Treasurer Abatements Uncollected Dec. 31, 1917


$972 00


96


38 23


$1,011 19


ASSESSMENT OF 1916


Uncollected Dec. 31, 1916


$7,170 78


Interest Collected


174 17


$7,344 95


Paid Treasurer Abatements Uncollected Dec. 31, 1917


$5,661 66


34 18


1,649 II


$7,344 95


46


ASSESSMENT OF 1917


Tax Levy


$29,522 07


Moth Tax


102 20


Interest Collected


12 28


$29,636 55


Paid Treasurer


$19,883 82


Abatements




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.