Town of Norwell annual report 1920-1929, Part 12

Author:
Publication date: 1920
Publisher: The Board
Number of Pages: 1442


USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1920-1929 > Part 12


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50


18


SEVENTY-THIRD ANNUAL REPORT


the provisions of Chapter 278 of the Acts of 1922, and also for the purpose of meeting the appropriation the treasurer is hereby authorized to borrow the sum of ten thousand dollars ($10,000) in accordance with Chapter 44 of the General Laws. The treasurer, with the approval of the selectmen, be and hereby is au- thorized to issue bonds or notes of the town in accord- ance with said acts so that said loans shall be paid in not more than twenty years from the date of issue of the first bond or note or at such earlier dates as the treasurer and the selectmen may determine.


Voted that the present building committee con- tinue to serve.


Article 3. Will the town give any instructions to town officers ?


Voted that the committee be instructed to employ as far as possible, townspeople and taxpayers.


Voted that this meeting be dissolved.


Attest :


JOSEPH F. MERRITT, Town Clerk.


STATE ELECTION TUESDAY, NOVEMBER 7, 1922


Pursuant to a warrant, duly executed, the quali- fied voters of the Town of Norwell, met at the Town Hall on Tuesday, the seventh day of November at 6 A. M. Edward M. Sexton, chairman of the Board of Selectmen, acted as presiding election officer. The


19


TOWN OF NORWELL


polls were opened at 6 A. M. and closed at 1 P. M. Three hundred and eighty-seven names were checked on the list and the same number of ballots cast. The result was as follows:


GOVERNOR


Channing H. Cox, Republican 323


John F. Fitzgerald, Democratic 43


Henry Hess, Socialist Labor


1


Walter S. Hutchins, Socialist


1


John B. Lewis, Prohibition


3


Blanks 16


LIEUTENANT-GOVERNOR


John F. Doherty, Democratic


32


Alvan T. Fuller, Republican


320


Oscar Kinsalis, Socialist Labor


1


Thomas Nicholson, socialist


2


Blanks 32


SECRETARY


Frederick W. Cook, Republican


313


Albert Sprague Coolidge, Socialist


5


James Hayes, Socialist Labor


4


Charles H. McGlue, Democratic


23


Blanks 42


TREASURER


James Jackson, Republican


315


Patrick H. Loftus, Socialist Labor


3


Dennis F. Reagan, Socialist


2


Joseph E. Venne, Democratic


25


Blanks 42


20


SEVENTY-THIRD ANNUAL REPORT


AUDITOR


John Aiken, Socialist Labor


2


Alonzo B. Cook, Republican 298


Alice E. Cram, Democratic 43


3


Edith M. Williams, Socialist Blanks 41


ATTORNEY GENERAL


Joseph Bearak, Socialist 5


Jay R. Benton, Republican 299


David Craig, Socialist Labor


1


John E. Swift, Democratic


32


Blanks 50


SENATOR IN CONGRESS


Washington Cook, Independent


2


William A. Gaston, Democratic 62


Henry Cabot Lodge, Republican 288


John A. Nicholls, Prohibition Progressive 15


John Weaver Sherman, Socialist


0


William E. Weeks, Progressive 6


Blanks 14


CONGRESSMAN-Sixteenth District


James P. Doran, Democratic 39


Charles L. Gifford, Republican 297


Blanks 51


CONGRESSMAN-Sixteenth District (To fill vacancy)


Charles L. Gifford, Republican 292


Blanks 95


21


TOWN OF NORWELL


COUNCILLOR-First District


Thomas H. Buckley, Democratic 28


Zoal A. Thibadeau, Socialist 2


Elwin T. Wright, Republican 306


Blanks


SENATOR-Norfolk and Plymouth District


John T. Crowley, Democratic 24


Walter Shuebruk, Republican 313


Blanks 48


REPRESENTATIVE IN GENERAL COURT Second Plymouth District


Thomas F. Hernan, Democratic 15


Ernest H. Sparrell, Republican 356


Blanks 16


COUNTY COMMISSIONER-Plymouth County


Charles S. Beal, Republican


318


Blanks 69


ASSOCIATE COMMISSIONERS-Plymouth County


William L. Sprague, Republican 297


Joseph C. Otis, 1


Blanks 470


DISTRICT ATTORNEY-Southeastern District


James J. Lynch, Democratic 23


Harold P. Williams, Republican 324


Blanks 40


CLERK OF COURTS-Plymouth County


Edward E. Hobart, Republican 323


Blanks 64


22


SEVENTY-THIRD ANNUAL REPORT


REGISTER OF DEEDS-Plymouth County


John B. Washburn, Republican 311


Blanks 76


REFERENDUM QUESTION NO. 1-AMENDMENT TO CONSTITUTION


.


Shall an amendment to the constitution relative to roll calls in the General Court on the adoption of pre- ambles of emergency laws, which received in a joint session of the two Houses held May 27, 1920, 169 votes in the affirmative and 15 in the negative, and at a joint session of the two Houses held May 24, 1921, re- ceived 261 votes in the affirmative and 1 in the nega- tive, be approved ?


Yes 161


No 70


Blanks


156


REFERENDUM QUESTION NO. 2


Shall a law (Chapter 368 of the Acts of 1921) which provides that any voluntary association com- posed of five or more persons, and not subject to the first eleven sections of chapter 182 of the General Laws, may sue or be sued in its common name, that in any suit against such association service may be made upon certain designated officers thereof, and that the separate property of any member thereof shall be exempt from attachment or execution in any such suit, which law was passed in the House of Represen- tatives by a vote of 124 in the affirmative to 84 in the negative, and in the Senate by a majority not record- ed, and was approved by His Excellency the Governor, be approved ?


Yes 164


No


73


Blanks


150


23


TOWN OF NORWELL


REFERENDUM QUESTION NO. 3


Shall a law (Chapter 438 of the Acts of 1921). which provides that it shall be unlawful for any per- son to exhibit or display publicly in this Common- wealth any motion picture film unless such film has been submitted to and approved by the Commissioner of Public Safety, who may, subject to the appeal given by the act, disapprove any film or part thereof which is obscene, indecent, immoral, inhuman or tends to debase or corrupt morals or incite to crime, and may, subject to the approval of the Governor and Council, make rules and regulations for the enforcement of the act, which law was passed in the House of Rep- resentatives by a majority not recorded, and in the Senate by 21 votes in the affirmative to 16 votes in the negative, and was approved by His Excellency the Governor, be approved?


Yes 102


No


190


Blanks


95


REFERENDUM QUESTION NO. 4


Shall a law (Chapter 427 of the Acts of 1922) en- acted to enforce in Massachusetts the Eighteenth Amendment to the Constitution of the United States, which provides that except as authorized by the act, the manufacture, sale, barter, transportation, importa- tion, exportation, delivery, furnishing or possessing of any intoxicating liquor, as defined in the act, shall be a criminal offence and be punished in the manner pre- scribed by the act, which law was passed in the House of Representatives by a majority of 134 in the affirma- tive to 68 in the negative, and in the Senate by a ma- jority of 28 in the affirmative to 9 in the negative, and


24


SEVENTY-THIRD ANNUAL REPORT


was approved by His Excellency the Governor, be ap- proved ?


Yes 167


No 134


Blanks


86


REFERENDUM QUESTION NO. 5


Shall a law (Chapter 495 of the Acts of 1922) which provides that a District Attorney shall be a member of the Bar of the Commonwealth, passed in the House of Representatives by a majority not re- corded, and approved by His Excellency the Governor, be approved ?


Yes 187


No


88


Blanks


112


Meeting dissolved.


Attest :


JOSEPH F. MERRITT, Town Clerk.


TOWN CLERKS' CONVENTION


At a meeting of the qualified voters of Represen- tative District No. Two in the County of Plymouth, held Tuesday, November 7, 1922, Ernest H. Sparrell of Nor- Well, was elected Representative to the General Court. Dated at Marshfield, November 17, 1922.


George H. Stearns, Town Clerk of Duxbury William A. Key, Town Clerk of Pembroke Joseph F. Merritt, Town Clerk of Norwell Jetson Wade, Town Clerk of Scituate Shirley A. Crosse, Town Clerk of Marshfield


25


TOWN OF NORWELL


Herman


Sparrell


Blanks


Total


Marshfield


35


378


45


458


Norwell


115


356


16


387


Scituate


186


542


47


775


Duxbury


82


290


59


431


Pembroke


20


203


19


242


338


1769


186


2293


Whole number of ballots


2293


Thomas F. Herman of Scituate


338


Ernest H. Sparrell of Norwell Blanks


1769


186


LICENSES ISSUED


53 Combination hunting, fishing and trapping @ $2.00


$106.00


30 Resident hunting and trapping @ $1.50


45.00


7 Resident fishing @ $1.00


7.00


14 Minor trappers @ 25c


3.50


$161.50


Fees, 104 Lirenses @ 15c


15.60


Amount sent Division of Fisheries and Game $145.90


DOGS LICENSED


Whole number licensed to Dec. 15, 1922 98 Males @ $2.00


$196.00


15 Females @ $5.00


75.00


$271.00


Less fees 113 licenses @ 20c


22.60


Amount turned over to County Treasurer $248.40


26


SEVENTY-THIRD ANNUAL REPORT


ENROLLED MILTIA


Number of men enrolled for military duty July 1, 1922 196


REGISTERED VOTERS


At the close of registration, October 28, 1922, there were 620 voters, 359 male, 261 female.


27


TOWN OF NORWELL


MARRIAGES REGISTERED IN NORWELL DURING THE YEAR 1922


January 30. Married in Hanover, Alfred Griffin Howes of Hanover and Elizabeth Theresa Jacobs of Norwell by Rev. Edwin H. Gibson.


February 4. Married in Norwell, Edward Joseph Daniels and Adeline Winslow, both of Brockton, by Rev. Frederick H. Kidder.


February 15. Married in Marshfield, William Otis Henderson of Norwell and Martha Frances Morey of Marshfield, by Rev. Alfred J. Wilson.


February 26. Married in Norwell, Frank Parmenter and Jeannette K. Mckay (Ainslee), both of Norwell, by Rev. Alfred J. Wilson


April 16. Married in Weymouth, Elmian F. Clapp of Norwell and Lottie Evelyn Bates of Scituate, by Rev. Francis A. Poole.


May 4. Married in Hanover, Otis W. Miller of Bos- ton and Margaret J. Morgan of Norwell, by Rev. P. H. Walsh.


May 20. Married in Scituate, Wesley Holmes Os- borne and Esther Adelaide Gooch, both of Norwell, by Rev. Allan A. Creelman.


May 25. Married in Norwell, Charles C. Langille and Gladys M. Weston, both of Marshfield, by Rev. Frederick H. Kidder.


28


SEVENTY-THIRD ANNUAL REPORT


June 19. Married in Boston, George Robert Vickery of Waltham and Mary Victoria Fraser of Norwell, by George A. Douglas, J. of P.


June 29. Married in Brockton, Edward Francis Winslow of Norwell and Laura Adis Thomas of Han- over, by Rev. Henry H. Jones.


June 29. Married in Norwell, Ashley Burton Jones and Minnie Frances Gardner, both of Norwell, by Rev. Barton Watson.


August 19. Married in Rockland, Lawrence Soule of Norwell and Gracia Haven Peck of Ticonderoga, N. Y., by Herman R. Studley, Town Clerk and Justice of the Peace.


October 6. Married in Norwell, Fred Charles Trip- ton of Whitman and Gladys Lillian Jackman of Nor- well, by Rev. Alfred J. Wilson.


September 8. Married in Nashua, N. H. Percy F. Hatch of Norwell, and Vivian C. Yeaton of Scituate, by Marshall D. Cohleigh, Justice of the Peace.


September 23. Married in Medford, Donald C. Wilder of Norwell and Mildred Spencer of Medford, by Rev. Christopher R. Elliot.


November 18. Married in Boston, Frederick Douglas Lee and Margaret Syrena Smith, both of Norwell, by Rev. W. H. Van Alen.


December 20. Married in Boston, Virgil Forest Jones of Norwell and Annie Ramsay of Boston, by Rev. Walker Healey.


BIRTHS REGISTERED IN NORWELL DURING THE YEAR 1922


DATE OF BIRTH


NAME OF CHILD


NAMES OF PARENTS


MAIDEN NAME OF MOTHER


PLACE OF BIRTH


1922


Ruth Elizabeth Johnston


John and Pearl


Cromwell


Norwell


January 11


Loring Lyman Wadsworth


J. Lyman and Geneva A.


Loring


Norwell


January 12


Raymond Theodore Litchfield.


Leroy B. and Louise


Hasselbrock


Boston


January 24


Alice Elizabeth Joseph


E. Clarence and Eva F.


Merritt


Norwell


January 30


Philip Briggs Dolan


James E. and Olive E.


Briggs


Norwell


February 23


Grace Elizabeth Howes


Alfred Griffin and Elizabeth T.


Jacobs


Norwell


April 7.


Clarissa Jane Litchfield


Percy W. and Lucinda E.


Litchfield.


Norwell


April 20


Stillborn


May 4


Robert Edward Holland


James W. and Rena Lois


Damon


Norwell


May 11


Stillborn


May 14


Samuel Turner, Jr.


Samuel and Ethel C


Young


Norwell


September 2.


Roy Edward Bacon


Charles H. and Lillian K.


Ellis


Norwell


September 20


Shirley Guinnell Porter


Donald and Daisy Belle.


Guinnell


Norwell


October 5.


Virginia Gaudette.


Horace D. and Lillian


Wilder


Norwell


October 18


Lulu Gertrude Sylvester


Albert Burton and Helen M.


Fisher


Norwell


November 16


John Francis Sherman


Arthur and Mildred.


Connelly


Norwell


December 20


Robert Allen Mott.


Stephen A. and Josephine.


Molla.


Weymouth


July 27


Schuyler Dillon


Schuyler and Constance.


Warren


Boston


May 25, 1915


Kenneth Alfred Shepherd


Lloyd S. and Ruth A.


Robertson


Norwell


TOWN OF NORWEL


January 5


Blank for returning births will be furnished by the Town Clerk. Please report any errors or omissions in the above list.


29


DEATHS RECORDED IN NORWELL DURING THE YEAR 1922


DATE OF DEATH


NAME


AGE Y. M. D.


CAUSE OF DEATH


PLACE OF DEATH


PLACE OF BIRTH


January 11


Richard William Merritt.


4 9


2 Accidental gun-shot wounds of neck and back. The gun was in hands of a 13 year old boy who did not think it loaded. 28 Lobar Pneumonia - Scleratic Arterus Senility.


Norwell


South Scituate


January 21


William E. Stone


91


4


17 Senility - Ch. Bronchitis - Weak Heart.


Norwell Cornish, Me.


January 22


Lydia J. Cushman (Manning).


79


5 4 Cholecystitis, Arterio Sclerosis, Mitral Regurgitation.


Norwell Oldtown, Me.


January 31


Clarence Whitman Lyon John Marshall Bates


52


10 26 Died suddenly in chair. Natural causes. Chronic Myocard-


itis (probably)


Norwell Hull


February 9


Josephine Pinkham (Palmer)


70


15 Carcinoma of Uterus 6


Norwell


Medford


February 15


Sarah C. Hunt (Brown)


82


5


9 Mitral Stenosis


Cohasset. Scituate


March 12


Evelyn J. Smith (Bassford) ..


67


7


4 Influenza - Diabetes Mellitus


Norwell South Scituate


March 18


Lilla M. Litchfield


55


1


18 Double Pneumonia-Bronchitis


Norwell


Scituate


March 25


Andrew Stockbridge


78


7 2 Lobar Pneumonia, Acute Ne- phritis, Septic Wound of Leg.


Norwell


Scituate


March 21


Eben Leavitt


86


10


25 Arterio Sclerosis - Senile Psy- chosis


Taunton


.Scituate


April 5.


Laura A. Little (Barker)


74


9


11 Pelvic Carcinoma


Norwell


South Scituate


April 24


Frank Dyer


76


1


11 Cerebral Hemorrhage.


Norwell Weymouth


April 30


Anna Rebecca Damon (Gardner)


78


2 22 Accidental Burns. Clothing caught fire from cook stove.


Norwell Hanover


May 11


Stillborn


May 14


Jennie Gertrude Cann (Cole)


53


2 8| Aortic Regurgitation


Norwell


So. Eliot Me.


30


SEVENTY-THIRD ANNUAL REPORT


Norwell


Marshfield


January 20


Albert S. Greene


74


4


62


1


21 Diabetes.


Norwell. Braintree


February 7


DEATHS RECORDED IN NORWELL DURING THE YEAR 1922


May 15 May 22


Geneva May Somes


47


Bremen, Me.


Eliza H. Turner (Corthill) ..


74


9 Mitral Regurgitation - Angina Pectoris - Arterio Sclerosis Dialitis.


Norwell South Scituate


May 23


Maria Matilda Morgan (Myers). 51


6


29 Carcinoma of Superior Maxillary Bone.


Norwell


.Nova Scotia


June 30.


Tilon Williams. Lincoln Ellms.


93


8


Atony of Stomach - Old Age Blindness.


-


Norwell Scituate


July 16


Herbert Stetson Turner.


47


8


6 Lympho-Sarcoma; Cervical 1st. By Instastasis Thorax, Liver, Peritoneum.


Norwell


.Scituate


September 22


Agnes Hannah Montgomery (Parker) 73 Marian V. Whalen 21


6


3 Juvenile General Paresis


November 2


Abby B. Clapp (Merritt)


75


10 0 Cerebral Hemorrhage


November 3


Sarah L. Goosby (Liggins). 58


2


0 Chronic Nephritis, Valvular Dis- ease of Heart.


Norwell Baltimore, Md.


November 12


Herbert G. Simmons Cushing Hatch


81


11


8 Disease of Mitral Valve of Heart .. 18 Ch. Cardiac Disease - Arterio Sclerosis


Norwell


Scituate


December 18 December 10


Sarah T. David. Lucy Cromwell. 70


92


23 Lobar Pneumonia.


Norwell Marshfield


4 0 0 Cerebral Hemorrhage - Arterio Sclerosis


Taunton


TOWN OF NORWELL


51


4


1 Endocarditis, Bronchitis


Norwell Whottown, Scotland


October 5.


Waltham .Norwell


Norwell Scituate


Norwell Pembroke


November 25


69


11


16 Ch. Bronchitis - Ch. Laryngitis. ... Norwell West Cummington


July 1


20 Acute Hemorrhageic pancreatitis| Norwell 2 1


31


32


BROUGHT INTO TOWN FOR BURIAL DURING THE YEAR 1922


DATE OF DEATH


NAME


AGE Y. M. D.


CAUSE OF DEATH


PLACE OF DEATH


May 6


Harry Mortimer MacDonald.


48


2


26| Angina Pectoris


Winchester


June 17


James McQuirk


67


Catarrh of Gall Bladder. Valv. Heart Disease.


Cotuit


August 12


Charles E. Curtis


80


4


4 Senile Dementia


Marshfield


September 5


Catherine Robinson


29


16 Carcinoma.


Arlington


November 10


Emma A. Brooks (Gardner).


86


2


27 Myocarditis.


Boston


November 9.


Edna F. Johnson (Damon)


34


2


12 Broncho Pneumonia


Nashua, N. H.


Sept. 21, 1921.


Cassius C. Merritt


72


6


27 Angina Pectoris


Weymouth


Marriages, 17


Births, 18 Deaths, 28


Respectfully submitted,


JOSEPH F. MERRITT, Town Clerk.


SEVENTY-THIRD ANNUAL REPORT


-


Report of Selectmen


TOWN OFFICERS' ACCOUNT


Edward M. Sexton, Selectman, As-


sessor and Overseer of Poor $564.45


William J. Leonard, Selectman, As- sessor and Overseer of Poor 537.00


Clifton S. Deane, Selectman, As- sessor and Overseer of Poor 435.00


George M. Currier, Selectman, As- sessor and Overseer of Poor 44.50


Joseph F. Merritt, Town Clerk 115.00


Joseph F. Merritt, Registrar of Voters 35.00 William H. Spencer, Tax Collector, 1919 25.00


William H. Spencer, Tax Collector, 1920 100.00


William H. Spencer, Tax Collector, 1921 100.00


Herbert E. Robbins, Treasurer 175.00


Elliott W. Crowell, Auditor, 1921 50.00


Nellie L. Sparrell, School Committee 100.00


J. Warren Foster, Constable 42.00


J. Warren Foster, Field Driver


2.00


Walter T. Osborn, Constable and Traffic Officer 187.75


John T. Osborn, Special Officer


64.25


Fred A. Stoddard, Constable 4.50


Benjamin Loring, School Committee


25.00


John Whalen, Moderator and Elec- tion Officer 27.00


34


SEVENTY-THIRD ANNUAL REPORT


Carleton O. Litchfield, Teller and Election Officer 16.00


Amos H. Tilden, Teller and Elec- tion Officer 16.00


Harry G. Pinson, Teller 4.00


William O. Prouty,


Registrar


of


Voters, 1921


25.00


William O. Prouty,


Registrar


of


Voters


25.00


Henry J. Tolman, Registrar of Voters


25.00


-$2,744.45


Appropriation


2,400.00


Exceeded


$344.45


INCIDENTAL ACCOUNT


N. E. Tel. & Tel. Co., tolls $23.96


Hobbs & Warren, supplies


19.62


William H. Spencer, supplies


71.97


Rockland Standard Publishing Co., printing 376.50


Joseph F. Merritt, returning births, marriages and deaths, 42.00


George M. Currier, expenses 12.00


William J. Leonard, expenses


33.85


Edward M. Sexton, expenses


32.00


Clifton S. Deane, expenses


9.85


Walter T. Osborn, expenses


29.35


James A. Vitelli, A. Baer case


35.00


John T. Osborn, assisting constable


4.00


Zaneski Raid, expense


15.00


P. B. Murphy, blanks


4.65


Francis J. Geogan, legal services


30.00


Carter's Ink Co., ink


2.17


35


TOWN OF NORWELL


Harry S. Merritt, labor on hay scales 44.98


Phillips, Bates & Co., material for hay scales 54.08


C. S. West & Son, lantern 2.00


J. H. Sparrell, auto service 177.75


Herbert E. Robbins, bonds, Treasurer and Tax Collector 100.00


Herbert E. Robbins, deed and recording


3.70


Herbert E. Robbins, insurance, Town Hall and school 280.00


J. L. Fairbanks & Co., supplies 4.50


Commissioner of Public Safety, blanks .75


U. S. Fidelity and Guarantee Co., liabil- ity insurance, 1920-21 140.86


Carrie M. Ford, printing


40.50


A. I. Bandall, printing


55.50


Thomas H. Buttimer, legal services


390.00


F. M. Curtis, cash paid


1.00


Harold B. Vesper, auto service


8.00


Horace T. Fogg, recording deed


2.00


John B. Washburn, transfers


27.00


Fenway Sign Co., 6 signs


24.00


Herbert Shaw, painting traffic bands


28.50


10 Physicians, returning births 3.75


John A. Maier, labor on vault


15.00


-$2,145.87


Refund, Town of Marshfield


100.00


$2,045.87


Appropriation


2,000.00


Exceeded


$45.87


36


SEVENTY-THIRD ANNUAL REPORT


MISCELLANEOUS APPROPRIATIONS


ABATEMENT OF TAXES


Wm. H. Spencer, abatement acct. 1918 $16.22


Wm. H. Spencer, abatement acct. 1919 149.18


Wm. H. Spencer, abatement acct. 1920 83.91


Wm. H. Spencer, abatement acct. 1921 537.73


Wm. H. Spencer, abatement acct. 1922 394.78


$1,181.82


JAMES LIBRARY


Paid Mrs. M. L. F. Powers


Treasurer $200.00


Appropriation


$200.00


RIDGE HILL LIBRARY


Paid W. J. Leonard $50.00


Appropriation


$50.00


SOLDIERS' RELIEF


Chas. W. Smith, aid


$93.00


Mrs. David Bassford, aid


80.00


Dr. Harry T. Handy, med. att.


84.25


Augustus Hatch, aid


72.00


Elizabeth C. Creed, rent


52.00


Mrs. Harriett Raymond, aid


60.00


$441.25


Appropriation


400.00


Exceeded


$41.25


37


TOWN OF NORWELL


TOWN HALL


Alexander Brown, janitor


$12.00


J. Foster Merritt, janitor 12.00


Electric Light & Power Co., lights


9.49


Appropriation


75.00


Balance


$41.51


VISITING NURSE APPROPRIATION


Paid Mrs. Marion Sauer


$400.00


Paid Miss Mary E. Bache


800.00


$1,200.00


Appropriation


1,200.00


WASHINGTON STREET CEMETERY


H. G. Simmons, labor


$32.75


W. W. Farrar, labor


16.00


$48.75


LOTS SOLD


Chas. M. Leavitt, 63, Sec. B


$10.00


Mrs. Lucy McPherson, 56, Sec. B.


10.00


Edward Bates, 62, Sec. B.


10.00


Merle S. Orcutt, 49, Sec. B.


10.00


Charles E. Curtis, 81, Sec. B.


10.00


$50.00


Appropriation


$75.00'


$76.25


MEMORIAL DAY APPROPRIATION


Paid G. A. R. Committee $250.00


Appropriation $250.00


1.25


Balance


$33.49


38


SEVENTY-THIRD ANNUAL REPORT


PLYMOUTH COUNTY HOSPITAL


Construction


$597.90


Maintenance


500.00


Appropriation


$1,097.90 $1,097.90


LIGHTING STREETS


Electric Light & Power Co.


$468.34


Appropriation


500.00


Balance


$31.66


CENTRAL STREET SPECIAL, 1921


John W. O'Connell, balance


$2,433.39


Balance of Appropriation of 1921 $4,714.83


Balance -$2,281.44


CENTRAL STREET SPECIAL


Advertising


$42.00


Releases


4.00


Weigher


187.50


A. J. Mitchell, Inc.


9,299.86


-$9,533.36


Appropriation


5,000.00


Exceeded


$4,533.36


This work is uncompleted. The State and County are to assume two-thirds of the expense up to $5,000.00 each.


MEMORIAL TABLET


Walter T. Osborn, labor and materials $249.50


Bay State Nurseries, trees and shrubs 113.36


Phillips, Bates & Co., seed 1.98


William Highton & Sons Co., tablet 192.00


George E. Dobson, truck and men 7.00


39


TOWN OF NORWELL


James Craig, cutting and setting panel 56.30


13th Regiment Band, music 140.00


$760.14 750.00


Appropriation


Exceeded


$10.14


PLYMOUTH TERCENTENARY COMMISSION


Horace T. Fogg, Chairman, expenses $89.00


Appropriation $89.00


EDWARD M. SEXTON WILLIAM J. LEONARD CLIFTON S. DEANE


Selectmen


Report of Assessors


Taxable Real Estate,


$1,212,870.00


Taxable Personal Estate 247,280.00


$1,460,150.00


Exempted Real Estate


$22,745.00


Exempted Personal Estate


275.00


$23,020.00


Total Valuation


$1,460,150.00


Total Valuation, 1921


1,428,115.00


Increase


$32,035.00


Tax Rate, 1922


$35.00 per $1,000.00


Town Tax, including overlay


43,247.10


County Tax


2,440.72


State Tax


3,240.00


State Highway Tax


70.90


Special State Highway Tax


319.99


State R. R. Tax


64.40


Plymouth County Hospital, construction


597.90


Plymouth County Hospital, maintenance


500.00


Persons Assessed


1,055


Poll Tax Only


103


Polls Assessed


493


Total Number Polls


517


Polls Exempt


24


Number of Acres of Land


12,8771/2


Number of Dwelling Houses


5241%


Number of Horses


167


41


TOWN OF NORWELL


Number of Cows


212


Number of Neat Cattle


64


Number of Sheep


89


Number of Swine


13


Number of Fowl


9,924


EDWARD M. SEXTON,


WILLIAM J. LEONARD,


CLIFTON S. DEANE,


Assessors.


Report of Overseers of Poor


ALMSHOUSE ACCOUNT


A. C. Chisholm, Supt. $500.00


A. C. Chisholm, 10 cords wood 50.00


A. C. Chisholm, laundry and supplies 142.98


Calvin S. West & Son, supplies 215.39


Phillips, Bates & Co., grain 169.90


George S. Corthell, meat 230.69


H. S. Turner & Co., supplies 168.66


Electric Light & Power Co., lights


31.00


H. S. Merritt, labor and material


90.59


H. B. Merritt, labor and material


4.40


A. T. Stoddard, sawing wood 15.00


George E. Torrey, grass


10.00


A. J. Wilson, grass


5.00


E. Mabel Wilder, grass


5.00


F. T. Bailey & Co., labor and materials 128.80


J. A. Martin, ice 18.99


H. T. Handy, M. D., medical attendance 34.00


Charles Hammond, M. D., medical at- tendance 9.00


Henry Heredeen, cow


70.00


E. M. Sexton, horse 75.00


Wm. H. Spencer, supplies


18.55


W. T. Osborn, plowing, harrowing and mowing 35.50


George F. Welch Co., coal


40.43


H. E. Robbins, insurance


50.40


Charles W. Tilden, repairs


9.75


- -$2,129.03


43


TOWN OF NORWELL


RECEIPTS


Milk, eggs and vegetables


$113.26


Weighing hay


6.45


Cow


30.00


Hens


15.75


$165.46


$1,963.57


Appropriation


2,500.00


Balance unexpended


$536.43


POOR ACCOUNT


Department of Public Welfare, board $1,075.07


City of Brockton, board


624.00


Mass. Hospital School, board


206.28


Mass. General Hospital, board


28.00


Town of Hingham, aid


369.72


Town of Rockland, aid


84.50


Monetary Aid


280.00


So. Scituate Savings Bank, interest


18.00


Phillips, Bates & Co., supplies


65.60


John T. Osborn, auto service


15.00


John H. Sparrell, auto service


21.00


-$2,787.17


Refund


186.00


$2,601.17


Appropriation


2,300.00


Exceeded


$301.17


EDWARD M. SEXTON, WILLIAM J. LEONARD, CLIFTON S. DEANE,


Overseers of Poor.


Report of Board of Health


DISEASES REPORTED TO THE BOARD OF HEALTH


Mumps


13


Typhoid


2


Chicken Pox


2


Scarlet Fever


Z


Pul. Tuberculosis


1


20


INSPECTIONS OF SLAUGHTERING


Amos H. Tilden, Inspector


Beef Cattle


3


Calves


18


Sheep


14


Hogs


99


134


Alpheus Damon, Inspector


Beef Cattle


2


Calves


1


Sheep


1


Hogs


85


89


BOARD OF HEALTH ACCOUNT


Plymouth County Hospital, board $530.40


1


45


TOWN OF NORWELL


Rutland State Hospital, board


10.86


Town of Hingham, medical aid


112.50


John F. Wilder, services


18.75


Joseph F. Merritt, services


70.00


H. S. Turner & Co., supplies


.60


C. A. Lenner, blanks


.75


Appropriation $500.00


A. L. MacMillan, M. D., Trustee, re-


fund


30.00


Due from State Dept. of Health


57.85


Due from Other Sources


30.00


$617.85


Exceeded


$126.01


INSPECTION OF SLAUGHTERNG


Alpheus Damon, Inspector


$44.50


Amos H. Tilden, Inspector


67.00


$111.50


Amount received by Selectmen for in-


spections 91.00


Exceeded


$20.50


MINOT WILLIAMSON, JOSEPH MERRITT,


Board of Health.




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.