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.