USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1910-1919 > Part 38
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
20
SEVENTIETH ANNUAL REPORT
Article 23. What sum of money will the town appro- priate for electric lights.
Voted to appropriate $500.00 under Article 4.
Article 24. To see if the town will authorize the Treas- urer,. with the approval of the Selectmen, to borrow money on and after January 1, 1920, in anticipation of the revenue of the financial year beginning January 1, 1920, and to is- sue a note or notes therefor, payable within one year. Any lebt or debts incurred under this vote to be paid from the revenue of the financial year beginning January 1, 1920.
It was voted that the Treasurer, with the approval of the Selectmen, be authorized to borrow money on and after January 1, 1920, in anticipation of the revenue of the finan- cial year beginning January 1, 1920, and to issue a note or notes therefor payable within one year, any debt or debts in- curred under this vote to be paid from the revenue of the financial year beginning January 1, 1920.
Article 25. Will the town appropriate a sum not ex- ceeding $10.000.00 to be expended for resurfacing and new construction of highways, provided that the construction of said work be done by contract and under such supervision as may be determined at this meeting, and further authorize its Treasurer, with the approval of the Selectmen, to borrow said sum of $10,000.00 and issue therefor the notes or bonds of the town, bearing interest at a rate not exceeding five per cent., payable semi-annually, and principal payable in five equal annual payments of $2,000.00 each for the purpose above set forth.
A motion under this article was voted 36 in favor, 32 against, but as this lacked the necessary two-thirds vote re-
21
TOWN OF NORWELL
quired by statute to borrow money on serial notes or bonds it did not pass.
Article 26. To see if the town will vote to raise and ap- propriate for the use of the Plymouth County Trustees for County Aid to Agriculture, the sum of $100.00, and choose a town director as provided in Chapter 273 of the Acts of 1918, and act thereon.
It was voted to appropriate $100.00 for this purpose and Joseph C. Otis was chosen a director from this town.
Article 27. Will the town take any action in regard to erecting a central school building.
Voted that a committee of seven, including the members of the School Committee, be appointed to look into the mat- ter and report at the next annual meeting. Commtitee : Horace T. Fogg, Chairman, Miss Florence Cushing, Mr. John Gutterson, Mr. William J. Leonard, Mr. Benjamin Loring, Mrs. Albert L. Sylvester, Mrs. John H. Sparrell.
Article 28. Will the town authorize the selectmen to sell any or all school buildings.
Voted to sell buildings at District No. 4 and District No. 6 at auction, to be removed.
Article 29. Will the town accept the sum of $100.00 in trust under the will of Mrs. Olive A. Brigham, for the care of her lot in the Washington Street Cemetery.
Voted to accept the above amount for the purpose men- tioned.
Article 30. Will the town accept the provisions of Chap- ter 32, Section 42, of the Revised Laws of 1902.
Voted not to accept.
22
SEVENTIETH ANNUAL REPORT
Article 31. What action will the town take in regard to a fitting reception and memorial to the returning soldiers.
Voted that a committee of nine be chosen from the floor representing the three sections of the town and including the selectmen to have charge of the matter of reception and make the necessary arrangements, and that $150.00 be appropriated for the purpose.
Committee: Frank W. Jones, William O. Prouty, Wil- liam J. Leonard, Lothrop E. Fessenden, Henry D. Smith, Albert L. Sylvester, Edward M. Sexton, Horace T. Fogg, Edward W. Dixon. It was also voted that the wives of the members be added to the committee.
It was also voted that the Selectmen be a committee to prepare two or more temporary memorials to be placed in different parts of the town and that $100.00 be appropriated for this purpose.
Article 32. Or act or do anything relative to the above.
Voted that salary of officers be as follows :
Treasurer 225.00
Tax Collector 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
Cemetery Committee: W. W. Farrar, Frank W. Jones, Arthur T. Stoddard.
Voted that Selectmen serve as Fence Viewers.
Voted that Constables be Field Drivers.
23
TOWN OF NORWELL
The fish rights were purchased by Leon Hatch for $2.00
Voted that the meeting be dissolved.
Attest :
JOSEPH F. MERRITT,
Town Clerk.
SPECIAL TOWN MEETING APRIL 23, 1919
Pursuant to a warrant duly executed by Walter T. Os- born, a constable of Norwell, the inhabitants of Norwell qualified to vote in town affairs met at the Town Hall on Wednesday, the 23rd day of April, at 7:30 P. M., and took the following action on the several articles contained therein :
Article I. To choose a Moderator.
John Whalen was elected Moderator by ballot. He was sworn by the Town Clerk.
Article 2. Will the town raise and appropriate the sum of $50.00 for burning bushes.
Voted that $50.00 be appropriated for burning bushes.
Article 3. What action will the town take in regard to holding the annual town meeting in the evening.
Voted that the town accept the provisions of Chapter 284 of the Acts of 1915 as amended by Chapter 59, Acts of 1916.
24
SEVENTIETH ANNUAL REPORT
Voted that the business meeting be held first and that it be held in the evening.
Article 4. Will the town raise and appropriate a sum not exceeding $15,000.00 to be expended for resurfacing and new construction of River street, provided that the construc- tion of said work be done by contract and under such super- vision as may be determined at this meeting; and further authorize its Treasurer, with the approval of the Selectmen, to borrow a sum not exceeding $15,000.00 and issue therefor the notes or bonds of the town, bearing interest at a rate not exceeding five per cent. payable semi-annually, and principal payable in five annual payments of not more than $3,000.00 each for the purpose above set forth.
It was voted that a sum not exceeding $12,000.00 be ap- propriated for resurfacing and new construction of River street, said work to be done by contract and under the super- vision of the Selectmen. And it was further voted by a two-thirds vote of those present and voting, 57 voting in favor, 22 against it, that the Treasurer be and hereby is authorized, with the approval of the Selectmen, to borrow a sum not exceeding ($12,000.00) twelve thousand dollars. and issue therefor the notes or bonds of the town, bearing interest at a rate not exceeding five per cent., payable semi- annually, and the principal payable in five equal annual payments, for the purpose above set forth.
Article 5. To see if the town will authorize the Select- men to indemnify the Commonwealth of Massachusetts against any and all claims for land and grade damages which may result from the laying out and construction of any State highway which may be laid in this town during the present year.
25
TOWN OF NORWELL
It was voted that the Selectmen be authorized to indem- nify the Commonwealth of Massachusetts against any and all claims for land and grade damages which may result from the laying out and construction of any State highway which may be laid out in this town during the present year.
Article 6. Will the town authorize the Selectmen to petition the County Commissioners for the construction of highways in the year 1920 under the provsions of Chapter 155, Acts of 1918, and other acts in connection therewith.
Voted that the Selectmen be authorized to petition the County Commissioners in accordance with this article.
Article 7. Will the town give any instructions to town officers.
Voted to instruct the Highway Surveyor to make repairs on Main and High streets.
Voted to authorize the Highway Surveyor, with the ap- proval of the Selectmen, to purchase tar heating apparatus, if they consider it necessary and advisable.
Article 8. Or act or do anything relative to the above.
Voted that the meeting be dissolved.
Attest :
JOSEPH F. MERRITT,
Town Clerk
26
SEVENTIETH ANNUAL REPORT
SPECIAL TOWN ELECTION JUNE 2, 1919
Pursuant to a warrant, duly executed, the inhabitants of Norwell qualified to vote in town elections met at the Town Hall, Monday, June 2, 1919, at 12 M. and took the following action on the articles contained in the warrant :
Article I. To choose a Moderator.
John Whalen was chosen Moderator, by ballot; he was sworn by the Town Clerk.
Article 2. To bring in their votes for one Selectman, one Assessor, and one Overseer of the Poor, to fill vacancy in term expiring March 1920, all on one ballot. Polls open from 12 M. to 7 P. M.
One hundred and nine names were checked on the voting list and the same number of ballots were cast. The result of the canvass was as follows :
Selectman (to fill vacancy)
John W. Johnston 18
William J. Leonard 89
Blanks 2
Assessor (to fill vacancy)
John W. Johnston 20
William J. Leonard 88
Blanks I
27
TOWN OF NORWELL
Overseer of Poor (to fill vacancy)
John W. Johnston 19
William J. Leonard 89
Blanks I
Meeting dissolved.
Attest :
JOSEPH F. MERRITT,
Town Clerk.
SPECIAL TOWN MEETING OCTOBER 18, 1919
Pursuant to a warrant duly executed, the qualified voters of the Town of Norwell met at the Town Hall, Saturday, October 18, 1919, at 7:30 P. M., and took the following action on the articles contained therein :
Article I. To choose a Moderator.
John Whalen was chosen Moderator, by ballot. He was sworn by the Town Clerk.
Article 2. To see what instructions the town will give the Selectmen in regard to the resurfacing and new con- struction of River street, or act in any manner thereon.
It was voted that the Selectmen be instructed to issue pro- posals at once for resurfacing and new construction of River street, according to plans and specifications laid down by the Massachusetts Highway Commission, and the contract to be awarded to the lowest satisfactory bidder, providing said bid does not exceed ($19,000.00) nineteen thousand dollars.
28
SEVENTIETH ANNUAL REPORT
Article 3. To see if the town will appropriate a sufficient sum of money to provide for the completion of the resurfac- ing and new construction of River street.
Voted to appropriate the sum of ($7,000.00) seven thous- and dollars, to provide for the resurfacing and new con- struction of River street.
Article 4. To see if the town will authorize the Select- men to sell the land in Districts Nos. 4 and 6.
Voted that the Selectmen be authorized to sell both land and school house at District No. 4 at public auction, and that the Treasurer be authorized to execute and deliver in be- half of the inhabitants of the town a quit-claim deed there- for.
Article 5. To see if the town will authorize the Select- men to sell the stone crusher, or act in any manner thereon.
Voted to pass over this article.
Article 6. Or act or do anything relative to the above.
Voted that the Selectmen be instructed to sign no con- tract for work on River street until a contract has previously been signed or will simultaneously be signed for work on Washington street.
Voted that meeting be dissolved.
Attest :
JOSEPH F. MERRITT,
Town Clerk.
29
TOWN OF NORWELL
STATE ELECTION TUESDAY, NOVEMBER 4, 1919
Pursuant to a warrant, duly executed, the qualified voters of the Town of Norwell met at the Town Hall on Tuesday, November 4, 1919, at 6 A. M. The polls were closed at 12:25 P. M. Two hundred and forty-eight names were checked on the voting list and the same number of ballots were cast. On being canvassed and counted in open meet- ing they were found to be as follows :
GOVERNOR
Calvin Coolidge, Republican 229
Charles B. Ernst, Prohibition O
William A. King, Socialist I
Richard H. Long, Democratic 15
O
Ingvar Paulsen, Socialist Labor
Blanks 3
LIEUTENANT-GOVERNOR
Charles J. Brandt, Socialist 2
Channing H. Cox, Republican 218
H. Edward Gordon, Prohibition O
John F. J. Herbert, Democratic 20
I
Patrick Mulligan, Socialist Labor
Blanks 7
SECRETARY
Harry W. Bowman, Prohibition 4
James Hayes, Socialist Labor
I
Albert P. Langtry, Republican 205
Charles H. McGlue, Democratic 21
Herbert H. Thompson, Socialist 2
Blanks 15
30
SEVENTIETH ANNUAL REPORT
TREASURER
Fred J. Burrell, Republican 198
David Craig, Socialist Labor O
Charles D. Fletcher, Prohibition I
Louis Marcus, Socialist I
35
Chandler M. Wood, Democratic Blanks 13
AUDITOR
Arthur J. B. Cartier, Democratic 22
Alonzo B. Cook, Republican 198
Oscar Kinsalas, Socialist Labor O
Walter P. J. Skahan, Socialist O
Henry J. D. Small, Prohibition O
Blanks
28
ATTORNEY-GENERAL
J. Weston Allen, Republican .200
Morris I. Becker, Socialist Labor I
Joseph A. Conry, Democratic 26
Conrad W. Crooker, Prohibition, Ind., Prog. 4
William R. Henry, Socialist O
Blanks
23
COUNCILLOR-First District
Harry H. Williams, Republican 196
Blanks
52
SENATOR-Norfolk and Plymouth District
George E. Mansfield, Democratic 51
David S. McIntosh, Republican 169
David Perry Rice, Nonpartisan, Lower Taxrates 16
Blanks I2
31
TOWN OF NORWELL
REPRESENTATIVE IN GENERAL COURT Second Plymouth District
Alfred E. Green, Democratic 52
Water Haynes, Republican 18I
Blanks 15
COUNTY COMMISSIONER-Plymouth County
Charles S. Beal, Republican 183
Edward P. Boynton, Democratic 38
Blanks
27
ASSOCIATE COMMISSIONERS-Plymouth County
Frank L. Thomas of Norwell 15
William L. Sprague of Marshfield 3
William J. Leonard of Norwell I
Ernest H. Sparrell of Norwell I
Walter T. Osborn of Norwell I
Harrison L. House of Hanover I
Blanks 226
DISTRICT ATTORNEY-Southeastern District Frederick G. Katzmann, Republican 192
Blanks 56
SHERIFF-Plymouth County (To fill vacancy )
Earl P. Blake, Republican 208
George N. Hubbard, Democratic 23
Blanks I7
"Shall the Rearrangement of the Constitution of the Commonwealth, submitted by the Constitutional Conven- tion, be approved and ratified?"
Yes
104
No 26
Blanks
32
SEVENTIETH ANNUAL REPORT
Shall an act passed by the General Court in the year nine- teen hundred and nineteen, entitled "An Act relative to the establishment and maintenance of continuation schools and courses of instruction for employed minors," be accepted ?
Yes II3
No
19
Blanks I16
Shall Chapter 116, General Acts of 1919, approved by the General Court without Division, which provides that depos- its in savings banks and savings departments of trust com- panies may be placed on interest once a month and not oftener; that dividends on such deposits may be declared semi-annually and not oftener, and that interest shall not be paid on any such deposits withdrawn between dividend days, be approved ?
Yes IOI
No
45
Blanks
102
Attest :
JOSEPH F. MERRITT,
Town Clerk.
TOWN CLERKS' CONVENTION
At a meeting of the Town Clerks of the several towns comprising the Second Plymouth Representative District. held at Marshfield, November 14, 1919, the returns of the votes cast at the election held Tuesday, November 4, were canvassed and Walter Haynes of Scituate was elected Rep-
33
TOWN OF NORWELL
resentative in General Court for said District. His certifi- cate was made out in accordance therewith.
HERBERT I. MACOMBER, Town Clerk of Marshfield.
GEORGE H. STEARNS, Town Clerk of Duxbury.
JOSEPH F. MERRITT, Town Clerk of Norwell.
WILLIAM A. KEY, Town Clerk of Pembroke.
JETSON WADE, Town Clerk of Scituate.
The vote was as follows :
Whole number of ballots
1696
Walter Haynes of Scituate 1080
Alfred E. Green of Duxbury 501
Blanks
115
Total
Green
Haynes
Blanks
Marshfield
350
81
231
38
Duxbury
354
186
I52
16
Norwell
248
52
181
I5
Pembroke
197
60
12I
16
Scituate
547
122
395
30
1696
50I
1080
115
RESIDENT HUNTERS' LICENSES
Sixty-four resident hunters' licenses were issued during the year ending December 31. 1919.
34
SEVENTIETH ANNUAL REPORT
FISHING LICENSES
One fishing license was issued during the year ending December 31, 1919.
TRAPPING LICENSES (Minors)
Thirteen trapping licenses were issued during the year ending December 31, 1919.
DOGS LICENSED
For year ending December 1, 1919.
Whole number licensed, 108.
94 Male dogs, at $2.00 $188.00
14 Female dogs at $5.00 70.00
$258.00
Clerk's Fees, 108 licenses, at 20 cents 21.60
Amount turned over to County Treasurer $236.40
ENROLLED MILITIA
One hundred and ninety-five men were enrolled for mili- tary duty April 1, 1919.
REGISTERED VOTERS
At close of registration October 25, 1919, there were 347 male voters and 40 female voters on lists.
35
TOWN OF NORWELL
MARRIAGES RECORDED IN NORWELL DURING THE YEAR 1919
March I. Married in Rockland, Samuel Henry Hume, Jr. of Rockland and Rose Agnes Almeida of Norwell, by Rev. E. J. Fagan.
March 8. Married in Norwell, Robert Kenneth Scott of Hanover and Hazel Edith Torrey of Norwell, by Rev. Howard Charles Gale.
June 14. Married in Norwell, Paul A. Emerson of An- dover, N. H., and Ruth Paul Ellms of Norwell, by Rev. Louis Ellms.
June 28. Married in Quincy, Benjamin Bishop of Quincy and Antoinette E. Jacobs of Norwell, by Rev. Thomas R. Turner.
September 18. Married in Brockton, Howard Washington Beach of Norwell and Mildred Frances Prince of Han- over, by Calvin R. Barrett, Justice of the Peace and City Clerk.
October 9. Married in Scituate, Edward Franklin Hatch of Norwell, and Adelaide Rosina Clapp of Scituate, by. Rev. William W. Locke.
September 20. Married in Norwell, Walter Carson Hutch- ins and Blanche Creshere, both of New Bedford, by Rev. Howard Charles Gale.
36
SEVENTIETH ANNUAL REPORT
October 22. Married in Rockland, Albert Edward Calla- han of Rockland and Annie Elizabeth Phair of Nor- well, by Hermon L. Studley, Town Clerk and Justice of the Peace.
October 25. Married in Brockton, Henry Franklin Delano and Signie Marie Reisberg, both of Norwell, by Rev. Oscar C. A. Sundberg.
November 27. Married in Norwell, Joseph Waite Jr. and Maud Elizabeth Darling, both of Brookline, by Rev. Howard Charles Gale.
November 27. Married in Norwell, Antonio Credo and Della Graydon, both of Norwell, by Rev. Edwin H. Gibson.
December 6. Married in Hanover, Edmund Franklin Lap- ham of Whitman and Hazel Doris Damon of Norwell, by Rev. Edwin H. Gibson.
BIRTHS REGISTERED IN NORWELL DURING THE YEAR 1919
DATE
NAME OF CHILD
NAME OF PARENTS
MAIDEN NAME OF MOTHER
January 25 .....
Olive L. Hatch.
Leon and Florence E ..
Merritt
February 7 ....
Robert Cleveland Henderson, Jr.
Robert C. and Mildred ..
Folsom
February 23 ....
Dorothy May Damon ...
Francis H. and Annie M.
Baker
March 15 ...
Marjorie Elizabeth Johnson. ..
Damon
August 7. .
Margaret Stuart Dunbar.
William T. and Jessie J.
. .
Clark
August 19. .
Adelbert Gooch, Jr. ..
Adelbert and Mildred .. .
Brooks
September 25 ...
Dorothy Loraine Wright.
Julian B. and Beatrice .
Ashby
October 8 .. Walton Clois Snowdale.
George L. and Jennie G ..
Gardner
November 13. . . .
Elizabeth Merritt ...
Archie F. and Nellie T ..
Stoddard
December 8. ..
Norman Turner Beach.
Arnold V. and Carrie L ..
Turner
December 8 ...
Thomas Turner Tolman. .
Joseph and Bertha .
Marks
December 15 ...
Ralph Elsworth Litchfield.
Percy W. and Lucinda E ..
Litchfield
May 2, 1873 ...
Clarence E. Barnard ...
Charles D. and Caroline
Brownell
June 18, 1882. .
Washington Irving Clapp ....
David and Elmira H ... .
Barry
Aug. 20, 1889 ..
Herbert Sherwood Gardner ...
Charles A. and Sarah. .
Feb. 3, 1900 ...
Charles Nelson Weatherbee ...
Alexander and Anna G.
Stetson
Sept. 7, 1900 ... Wallace N. Loud.
Wallace S. and Grace G ..
Damon
·
Charles S. and Edna F .. . .
·
TOWN OF NORWELL
Blanks for returning births will be furnished by the Town Clerk. All errors or omissions in above list should be reported.
37
DEATHS RECORDED IN NORWELL DURING THE YEAR 1919.
DATE
NAME
AGE Y. M. D.
CAUSE OF DEATH
BIRTHPLACE
PLACE OF DEATH
Jan. 2. ... Robert Montgomery
74
7
13 Cerebral Hemorrhage
Scotland Norwell
Jan. 3 .... Bertha Lillian Henderson
(Bennett) .
26
11
7 Broncho Pneumonia
Norwich, Conn . Norwell
Jar .. 3 .... Hazel Babbitt
2
7
7 Convulsions
Norwell Norwell
Jan. 9. . . . Mary F. Bates .
70
. . Chronic Cardiac Disease . .
Norwell
Jan. 16 .... Lucretia J. Griggs (Brigham) 73
Jan. 25 .... George W. Griggs .
71
0 20 Acute Bronchitis, Influenza
Scituate
Norwell
Feb. 4. ... Esmeralda B. Credo (Cluney) 29
2
21 Lobar Pneumonia
Newfoundland Norwell
Feb. 22 .... Charles Nelson Gardner .... 73
10 24 Angena Pectoris
Scituate . Norwell
March 1 .. Hamilton Vose Hayward .... 84
8 9 Arterio Sclerosis, Nephritis .. Augusta, Me. Norwell
5 0 Myocarditis, Infirmities of Age Scituate .. Norwell
Dover, N. H. Norwell
March 17 ..
Terence V. Smith, Jr. . . .
. .
1 Congestial Heart
Brockton
Brockton
May 2. ... Frank W. Jones 58
7
10 Arterio Sclerosis
South Scituate Norwell
May 15. ... Helen L. Cowing (French) ... 76
10
2 Valvular Disease of Heart
Scituate Norwell
June 19 ... Charles Scully 77
1
4 Gastric Carcinoma
Ireland Norwell
June
26 ... Dorothy May Damon
4
3 Cerebro-Spinal Meningitis
Norwell Norwell
June 27 ...
Bates.
5 M. Eclarpsia of mother
Brockton Brockton
Aug. 1 ...
Edgar Ellsworth Lee 43
10
3 Pulmonary Tuberculosis
South Scituate Norwell
Aug. 15 ...
Lucy Althea Sparrell
11
8
21 Encephalitis (unknown origin) Norwell Boston
Oct. 5 ....
Gilbert W. Joyce .
1
11
. . Broncho-Pneumonia
Hanover
Boston
38
SEVENTIETH ANNUAL REPORT
March 13 .. Rebecca H. Totman (Prouty) . 87 April 1 ... Mary E. Goodnough (Griffin) 63 8 .. Heart Disease
3
11 Pneumonia
Sudbury . Norwell
DEATHS RECORDED IN NORWELL DURING THE YEAR 1919-Continued.
DATE
NAME
AGE Y. M. D.
CAUSE OF DEATH
BIRTHPLACE
PLACE OF DEATH
Oct. 17 ....
Ella Cameron MacDonald (Cameron)
78
6
13 Myocarditis, Arterio Sclerosis Centredale, N. S. .... Norwell
Oct. 28 ...
Daniel Barnes
74
1
25 Senility
Lenox, Mass.
. Norwell
Oct. 31 ...
Elizabeth B. Stockbridge
66
3
17 Cerebral Hemorrhage
South Scituate
Norwell
Nov. 5 .. ·
Mary N. Williams (Watson) ..
69
8
18 Valvular Disease of Heart
England .
Norwell
Nov. 19 ....
Henry Joseph Corthell
51
1
14 Suicide by Shooting
South Scituate
Norwell
Nov. 24 ....
Edna Eaton Brownell ·
70
7
7 Cancer of Abdomen
Royalton, Vt.
Norwell
Nov. 27. ...
Joseph Dinzey
86
6
. Norwell 9 Chronic Nephritis, Arterio Scler- St. Bartholomew, French West Indies . osis
Nov. 9. . . .
Sarah L. Sampson
82
10
3'Chronic Myocarditis
Scituate
Taunton
Dec. 14 ....
Flora Brown (Winslow)
41
4
1 |Pulmonary Tuberculosis
South Scituate
Taunton
Dec. 31 ....
Daniel R. Ewell
79
3
18 Arterio Sclerosis
Pembroke
Norwell
Dec. 31. ..
Joseph Henry Corthell
81
1
10 Arterio Sclerosis, Anterior
Sclerotic Nephritis
..
...
Scituate
Norwell
·
.
TOWN OF NORWELL
39
BROUGHT INTO TOWN FOR BURIAL IN 1919.
DATE
NAME
AGE Y. M. D.
CAUSE OF DEATH
BIRTHPLACE
PLACE OF DEATH
Oct. 26, '18 Peleg Ford
78
8 26|
General Debility
Scituate
Scituate
Jan. 16, '19 Francis William Dana
52
. .
29 Chronic Nephritis
Everett
April 10 ...
Fannie H. Merritt
70
6
1 | Cancer
South Scituate Brooklyn, N. Y.
April 21 ...
Thomas Jordan
35
. .
28 Broncho-Pneumonia
Boston
May 15 ....
Adeline Studley
64
11
10 Chronic Myocarditis
.
South Scituate Beverly
June 2. ....
Mercy Standish Litchfield
87
7
28 Chronic Valvular Heart Disease Pembroke
Hingham
Aug. 17 ....
Helen James Brooks
81
9
5 Apoplexy
Marshfield Webster
Sept. 15 ...
Elmer Damon
34
8
11 Tuberculosis
South Scituate Boston
Dec. 25 ....
Caroline R. Beach
22
10
8 Pulmonary Tuberculosis
Medfield
Number of births, 17;
Number of marriages, 12; Number of deaths, 31.
Respectfully submitted,
JOSEPH F. MERRITT,
Town Clerk.
·
.
SEVENTIETH ANNUAL REPORT
40
Report of the Town Treasurer
For the year ending December 31, 1919
RECEIPTS
Cash on hand January 1, 1919.
General Funds $5,042.74
High School Fund 150.17
Sawyer Lot Income 13.02
$5,205.93
From William H. Spencer, Collector : Assessment of 1916, including in-
terest and abatements, $44.87
Assessment of 1917, including in- terest and abatements 1,705.08
Assessment of 1918, including in- terest and abatements 6,300.96
Assessment of 1919, including in-
terest and abatements 22,371.00
$30,421.91
Loans and Interest :
Loans in Anticipation of Revenue,
Rockland Trust Co., Note 45. . $10,000.00
Rockland Trust Co., Note 46. . 5,000.00
Rockland Trust Co., Note 47. . 5,000.00 Rockland Trust Co., Note 48. . 5,000.00
Interest on Deposit at Rockland Trust Co. 106.27
25.106.27
42
SEVENTIETH ANNUAL REPORT
For School Purposes Only :
From County Treasurer, Dog Tax $201.32
Income of Mass. School Fund 1,037.07
Tuition of School Children 16.50
Superintendent of Schools
416.66
Tuition of High School Pupils, Special Cases 1,066.67
Income Tax (G'n'ral School Fund) 630.00
3,368.22
From State Treasurer :
Income Tax, 1917
$120.00
Income Tax, 1918
210.00
Income Tax, 1919 (general pur- poses ) 4,116.54
Income Sawyer Lot Fund 8.00
Excise Tax (1917) and Interest . . 464.60
Excise Tax (1918) and Interest . . 390.28
Commonwealth of Mass., Support of Sick Paupers . 25.50
Corporation Tax, Public Service 478.74
Refund for Temporary Aid 30.00
State Aid 2,133.00
Soldiers' Exemption 169.42
National Bank Tax 1.235.86
Street Railway Tax 14.59
Street Railway Tax, 1917 188.07
Commonwealth of Mass .. Gypsy
Moth Suppression 561.64
Commonwealth of Mass., State For- estry Dept. 284.78
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.