USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1930-1939 > Part 13
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 | Part 51 | Part 52 | Part 53
Blanks 21
HIGHWAY SURVEYOR (For One Year)
Herbert E. Joseph 296
Perry H. Osborn 346
Blanks 19
CONSTABLES (For One Year)
J. Warren Foster 401
Frederick H. Hall 379
Lloyd B. Henderson 352
Everett C. Magoun
307
John T. Osborn 448
Bert I. Richardson
407
Scattering 15
Blanks 906
SCHOOL COMMITTEE (For Three Years)
Nellie L. Sparrell 517
Blanks 144
BOARD OF HEALTH (For Three Years)
Horace D. Gaudette 492
. Blanks 169
TREE WARDEN (For One Year)
Fred M. Curtis 175
John T. Osborn 210
Charles H. Smith, Jr. 121
Lester D. West 130
Blanks 25
TRUSTEE RIDGE HILL LIBRARY (For Three Years)
William O. Prouty 527
Blanks 134
13
TOWN OF NORWELL
Meeting dissolved,
Attest : JOSEPH F. MERRITT, Town Clerk.
STATE ELECTION, NOVEMBER 8, 1932
Pursuant to a warrant, under the hands of the Selectmen, duiy executed and return there f made by John T. Osborn, a Constable of Norwell, the inhabitants of the town qualified to vote in elecitons, met at the Town Hall, Tuesday, November 8, at 6 A. M., William J. Leonard, Chairman of Selectmen, presiding. Herbert A. Lincoln, Clifton S. Deane, Carlton O. Litchfield, Amos H. Tilden, William O. Henderson, Alice C. Merritt, Marion Brainerd and Floretta Whiting were election officers on duty. Polls opened at 6 .A. M. and closed at 4.30 P. M. 774 names were checked on the voting list and the ballot box registered the same. Of the total number of ballots, twenty were absentee votes. These ballots did not have the office of County Treasurer so the total number of votes for that office was 754. On being canvassed and counted in open meeting they were found to be for the following named persons and measures :
ELECTORS OF PRESIDENT AND VICE PRESIDENT
Foster and Ford, Communist Party 0
Hoover and Curtis, Republican 592
Reynolds and Aiken, Socialist Labor 0
Roosevelt and Garner, Democratic 153
Thomas and Maurer, Socialist Party 16
Upshaw and Regan, Prohibition Party 0
Blanks 13
GOVERNOR
John J. Ballam, Communist Party 1
Joseph B. Ely, Democratic 105
Alfred Baker Lewis, Socialist Party 8
Charles S. Oram, Socialist Labor 1
William Sterling Youngman, Republican 545
Blanks 24
14
EIGHTY-THIRD ANNUAL REPORT
LIEUTENANT GOVERNOR
Gaspar G. Bacon, Republican 579
Morris I. Becker, Socialist Labor 5
James W. Dawson, Communist Party 2
Walter S. Hutchins, Socialist Party 11
John E. Swift, Democratic 131
Blanks 46
SECRETARY
John F. Buckley, Democratic 122
Frederic W. Cook, Republican 585
Albert S. Coolidge, Socialist Party 9
Max Lerner, Communist Party 0
Albert L. Waterman, Socialist Labor 2
Blanks 56
TREASURER
Domenico A. DiGirolamo, Socialist Labor 3
Eva Hoffman, Communist Party 2
Charles F. Hurley, Democratic 147
Francis Prescott, Republican 546
Glen Trimble, Socialist Party 8
Blanks 68
AUDITOR
Jule Babbitt, Communist Party 2
Daniel T. Blessington, Socialist Labor 1
Alonzo B. Cook, Republican 477
David A. Eisenberg. Socialist Party
9
Francis X. Hurley, Democratic 192
· Blanks 93
ATTORNEY GENERAL
John P. Buckley, Democratic 124
Maria C. Correia. Communist Party 1
Fred E. Oelcher, Socialist Party 0
George E. Roewer, Socialist Party 8
William R. Scharton, Independent 1
Joseph E. Warner, Republican 575
Blanks 65
15
TOWN OF NORWELL
CONGRESSMAN-Fifteenth District
Thomas H. Buckley, Democratic 134
Charles L. Gifford, Republican 553
Jacob Minkin, Socialist 5
Blanks 82
COUNCILLOR-Second District
Harrison H. Atwood, Independent 46
Joseph B. Grossman, Republican 508
Leo J. Halloran, Democratic 113
Blanks 107
SENATOR-Norfolk and Plymouth District
Edward H. Ewing, Democratic 126
Newland H. Holmes, Republican 541
Blanks
107
REPRESENTATIVE IN GENERAL COURT
Second Plymouth District
Thomas F. Hernan, Democratic 59
Ernest H. Sparrell. Repubican 615
Harry F. Swift, Independent 44
Blanks
56
COUNTY COMMISSIONERS-Plymouth County Frederic T. Bailey, Republican 480
Harold D. Bent, Republican 420
Louis A. Reardon, Democratic 82
James F. Shanahan, Democratic Blanks 486
SHERIFF-Plymouth County
Daniel B. Daly, Democratic 106
Charles H. Robbins, Republican 576
Blanks
92
COUNTY TREASURER-Plymouth County (To fill vacancy)
Theodore E. Anderson, Democratic 85
Avis A. Ewell, Republican 596
Blanks 73
16
EIGHTY-THIRD ANNUAL REPORT
QUESTION NO. 1
LAW PROPOSED BY INITIATIVE PETITION
Shall the proposed law which defines and legalizes the prac- tice of chiropractics ; establishes a board of registration of chiro- practors and defines the number, mode of appointment, tenure, qualification and compensation of its members, and its powers and duties ; provides for the preliminary qualifications, exam- ination, certification, original registration and annual license of chiropractors and regulation of their practice, and defines the mode, subjects of and fees for examination, the mode of practice and penalties ; and other matters related thereto, be approved ?
Yes 143
No
275
Blanks 356
QUESTION NO. 2
LAW PROPOSED BY INITIATIVE PETITION
Shall the proposed law which provides for an additional method of nominating candidates for nomination, at the state primaries in September, by members of political parties, for those offices to be filled by all the voters of the Commonwealth at a state election, be approved ?
Yes 258
No 127
Blanks 389
QUESTION NO. 3
PROPOSED AMENDMENT TO THE CONSTITUTION OF THE UNITED STATES
Is it desirable that the proposed amendment to the Constitu- tion of the United States,-
"ARTICLE-
"SECTION 1. The terms of the President and Vice Presi- dent shall end at noon on the 20th day of January, and the terms of Senators and Representatives at noon on the 3d day of January, of the years in which such terms would have ended
17
TOWN OF NORWELL
if this article had not been ratified; and the terms of their suc- cessors shall then begin.
"SEC. 2. The Congress shall assemble at least once in every year, and such meeting shall begin at noon on the 3d day of January, unless they shall by law appoint a different day.
"SEC. 3. If, at the time fixed for the beginning of the term of the President, the President elect shall have died, the Vice President elect shall become President. If a President shall not have been chosen before the time fixed for the beginning of his term, or if the President elect shall have failed to qual- ify, then the Vice President elect shall act as President until a President shall have qualified ; and the Congress may by law provide for the case wherein neither a President elect nor a Vice President elect shall have qualified, declaring who shall then act as President, or the manner in which one who is to act shall be selected, and such person shall act accordingly until a President or Vice President shall have qualified.
"SEC. 4. The Congress may by law provide for the case of the death of any of the persons from whom the House of Representatives may choose a President whenever the right of choice shall have devolved upon them, and for the case of the death of any of the persons from whom the Senate may choose a Vice President whenever the right of choice shall have devolved upon them.
"SEC. 5. Sections 1 and 2 shall take effect on the 15th day of October following the ratification of this article.
"SEC. 6. This article shall be inoperative unless it shall have been ratified as an amendment to the Constitution by the legislatures of three-fourths of the several States within seven years from the date of its submission,"-be ratified by the General Court ?
Yes 375
No 60
Blanks
339
Meeting dissolved.
Attest :
JOSEPH F. MERRITT, Town Clerk
18
EIGHTY-THIRD ANNUAL REPORT
TOWN CLERKS' CONVENTION
At the meeting of the Town Clerks of the towns comprising the Second Plymouth Representative District held at the Clerk's office in Marshfield, November 18, 1932, Ernest H. Sparrell was elected Representative in General Court for said district, and his certificate was made out in accordance therewith.
Following is the vote :
Hernan Sparrell
Swift
Blanks
Total
Marshfield
111
728
133
78
1050
Duxbury
99
404
413
62
978
Kingston
219
461
149
128
957
Norwell
59
615
44
56
774
Pembroke
64
360
139
51
614
Scituate
439
1212
67
127
1845
991
3780
945
502
6218
Total Vote
.6218
Thomas F. Hernan of Scituate
991
Ernest H. Sparrell of Norwell
3780
945
Harry F. Swift of Duxbury Blanks
502
6218
EDMUND BAKER Town Clerk of Marshfield
JOSEPH T. C. JONES Town Clerk of Duxbury
ROLAND BAILEY
Town Clerk of Kingston
JOSEPH F. MERRITT Town Clerk of Norwell
WILLIAM A. KEY
Town Clerk of Pembroke
WILLIAM M. WADE Town Clerk of Scituate
19
TOWN OF NORWELL
HUNTING LICENSES
88 Resident Citizens Sporting Licenses at $2.75 .. $ 242 00 9 Resident Citizens Sporting Licenses (Issued free of charge)
1 Duplicate License 50
$ 242 50
Fees 88 Licenses at 25c
22 00
Amount Forwarded Division of Fisheries and
Game $ 220 50
DOGS LICENSED To Dec. 31, 1932
184 Licenses Issued
155 Males at $2.00 $ 310 00
26 Females at $5.00 130 00
3 Kennel Licenses at $25.00 75 00
$ 515 00
Clerk's Fees, 184 Licenses ať 20c
36 80
! ,. ] Amount Forwarded County Treasurer $ 478 20
ENROLLED MILITIA
232 men were enrolled for military duty May 1, 1932.
REGISTERED VOTERS
At the close of Registration October 19, 1932, there were 867 registered voters.
20
EIGHTY-THIRD ANNUAL REPORT
MARRIAGES RECORDED IN NORWELL DURING THE YEAR 1932
March 3. Married in Braintree, Warren Thomas Fogg of Braintree and Hilda Kathleen Maxwell of Norwell, by Rev. Clarence L. Eaton.
May 22. Married in Weymouth, Austin Lincoln Peaslee of Weymouth and Anna Cecilia Tassell of Norwell, by Rev. William Rapp Ward.
May 29. Married in Plymouth, Roland Lawrence Dobson of Norwell and Louise Frances Douilliez of Plymouth, by Rev. James J. McCofferty.
June 16. . Married in Norwell, Colin F. MacInnes of Allston and Alice E. Elliott of Boston, by Rev. Alfred J. Wilson.
June 18. Married in Norwell, Edward A. Knight of Law- rence and Marion E. MacMillan of Boston, by Rev. Alfred J. Wilson.
June 29. Married in Pembroke, Howard Leroy Ferguson of Norwell and Lillian Jean Carrier of Kingston, by Rev. Arthur Wadsworth.
July 8. Married in Scituate, Frederick Allen Timpany of Scituate and Gertrude Margaret Ganley of Norwell, by Rev. James A. Simons.
August 17. Married in Norwell, John Marshall Lawrence of Quincy and Ruth Katherine Smith of Norwell, by Rev. Frederick H. Kidder.
September 3. Married in Boston, Guy Eben Griffin of Nor- well and Ruth Sweetland Hall of Cambridge, by Rev. Leonard B. Rasmusson.
September 17. Married in Hingham, Francis Daniel Hines and Mary Edna Young, both of Norwell, by Rev. T. Clinton Brockway.
October 9. Married in Rockland, Frank E. Colombo of Bos- ton and Yolanda M. DeFabio of Norwell, by Rev. Henry J. O'Connell.
21
TOWN OF NORWELL
October 11. Married in Norwell, Robert Linwood Stetson Turner of Scituate and Laura Elliott Cobb of Abington, by Rev. Alfred J. Wilson.
October 12. Married in Norwell, Clarence Ward Piper of Rockland and Ethel Henderson of Norwell, by Rev. Alfred J. Wilson.
October 22. Married in Norwell, Kermit Kenton Kings- bury of Leominster and Virginia Briggs of Quincy, by Rev. Carl G. Harst.
December 2. Married in Norwell, Richard Gustave Web- ster of Quincy and Dorothy Margot Story of Marshfield, by Rev. Alfred J. Wilson.
December 24. Ernest Edward Hill of Cohasset and Annie Elizabeth Myrs of Rockland by Rev. Alfred J. Wilson.
22
BIRTHS RECORDED IN NORWELL DURING THE YEAR 1932
DATEOF BIRTH
NAME OF CHILD
NAMES OF PARENTS
MAIDEN NAME OF MOTHER
PLACE OF BIRTH
January 13
Mary Elizabeth Dwyer
Neil D. and Mary E.
Ryan
Norwell
January 26
·
Joan Des Jardins
Harold and Florence .
Hall
Norwell
January 31
Ann Stansfield
Norman and Flora
Manning
Norwell -
February 24
Shirley Gauley
David G. and Harriet L.
Hitchcock .
Norwell
February 26
Sally Simmons Haskins
Edward B. and Mary E.
Simmons
Brockton
February 27
Munnis
John R. and Eva Carol
Joseph
Weymouth
May 10
Thomas James Willard
Joseph J. and Agnes Loretta . . Wesley H. and Esther A.
Gooch
Weymouth
June 1
Kenneth William Osborne
Everett F. and Marion G.
Cann
Weymouth
June 4
Walter Scott Osborne
Frank H. and Dora E.
Munnis
Norwell
June 7
Roy Palmer Baldwin
Charles H. and Bertha
Lincoln
Norwell
June 13
Ann Louise Edson
Ernest Allen and Ethel A. .
Merritt
Weymouth
June 25
Mollins
Millard and Mildred B.
Gooch
Weymouth
July 1
Ruth Helen Jackson
Howard L. and Helen E.
Heredeen
Boston
July 28
Phyllis Thomas
Clement R. and Beatrice
Merritt
Weymouth
August 5
Charles Donald McLeod
Allen and Katherine
Engle
Norwell
August 10
Lawrence Newcomb Lambert. . Ralph G. and Edith F. .
Mott
Weymouth
September 16
Philip Joseph
Herbert E. and Grace C.
Ward
Norwell
September 17
Frederick Glenn Mesheau .
Charles F. and Ann
Bonnell
Norwell
November 11 Arlene Hope Lawrence
John M. and Ruth C.
Smith
Weymouth
November 20
Richard Smith Joslin
Ralph D. and Constance A.
Smith
Norwell
November 23
Betty Laura Shultz
Bernard B. and Ruth A.
Cushing
Norwell
November 29
Joan Murphy
John and Grace
Eagan
Boston
December 24
Bates
Lincoln and Ethel ·
Cook
Boston
December 29
Dale Leo Shea
David and Florence C.
Henderson .
Norwell
May 21, 1893
Samuel Leland Tolman
Samuel and H. Eveleen
Leland
Norwell
.
.
.
.
.
Weymouth
May 19
Osborne
Fielding
.
EIGHTY-THIRD ANNUAL REPORT
Blanks for reporting births will be furnished by the Town Clerk. Errors or omissions in the above list should be re- ported to him. All births should be recorded.
.
.
DEATHS RECORDED IN NORWELL DURING THE YEAR 1932
DATE OF DEATH
NAME
Y
AGE M D
CAUSE OF DEATH
BIRTH- PLACE
PLACE OF DEATH
January 24. Josephine B. Smith
12 67
6
22 Acute Toxemia
Norwell
Boston
February 3. John H. Gutterson
3
20 Myocarditis (probably ) Sudden Death
February
8. George Everett Torrey
65
11
19 Broncho Pneumonia Premature Birth
Weymouth S. Scituate Weymouth Charlestown
Norwell Norwell Weymouth Auburn, Me.
February 28 Louis K. F. Howland
80
3
14|Nephritis ( Acute)
March 20 ..
Alice A. L. Simmons (Tirrell) .. 86
9 7 | Coronary Occulusion, Angina
April 22
Everett Watson Osborne
62 59
2
Pectoris 11 Lobar Pneumonia .
Brazil S. Scituate
Norwell Norwell Boston
April 23
Albert L. Sylvester
4
24 Appendicitis Acute Peritonitis. Hanover
May 12
Sarah E. Kenney
64
-
- Aortitis, Carcinoma of Bladder 18 Bronchial Pneumonia
Ireland Boston Antigonish, N. S.
Norwell Norwell Scituate
May 5
Robert Trotter Burnside
88
5
'25 Myocarditis, Arterio Sclerosis.
May 25
George Otis Rogers
66
10
23 Chronic Myocarditis-Pancrea- titis
May 28
Emeline F. Stowell (Jacobs)
76
11
Cerebral Hemorrhage Premature Birth
May 19
Osborne
82
6
15|Myocarditis, Arterio Sclerosis. |Scituate Premature Birth
Weymouth
Weymouth
July 30
Martha E. Fench
78 42
-Alcoholism
September 7 Francis Ewing Repplier ·
49
4
10 Suicide by illuminating gas 15 Myocarditis
September 29 ()lvin F. Osgood
66 .
2
28 Diabetes-Infected foot 24 Pelvic Abcess - Acute Myo- carditis
Montville, Me.
Cohasset
November 22 Estella Vinal Jackson
73
2
18 Endocarditis - Arterio Selero-
December 28 Peter Geurrerri
83
C
. 0 Anorexia, Senility
Scituate Italy
AAbington Norwell
23
TOWN OF NORWELL
Lyman, Me. Derry, N. H. Norwell Norwell Norwell Brookline Phila., Pa. Gloucester S. Scituate
Norwell
October 5 . . Millie I. Roper ( Chamberlin) 63 .
October 16 . Ethel N. Marden ..
48
5
27 Cancer of Bowels 3
Marshfield Scituate Weymouth
Norwell Norwell Weymouth Norwell
July 13
Eliza A. Vining ( Randall) Mollins
July 17
Jessabell Helen Davis
2
8
Gall
May 16
Munnis
February 27
.
.
Aug. 1 or 2. Joseph George Coyne
BROUGHT INTO TOWN FOR BURIAL IN 1932
DATE OF DEATH
NAME
Y M
D
CAUSE OF DEATH
PLACE OF DEATH
February 24
William Dorr
83
1 30
Myocarditis, Cerebral Hemorrhage
Scituate
March 10
Louisa P. Merritt
75
0
4
Acute Nephritis
Boston
March 18
Damon Shea
11
23
Pneumonia
Boston
April 8
Joan Elizabeth Smith
3
3
Broncho Pneumonia
Boston
April 2
Marshall Hatch
84
0
0
Cerebral Hemorrhage
Quincy
May 18
Ernest S. Nash
17
7
Grippe
Whitman
May 27
Addie E. Hayden
65
2
16
Cancer of Intestines
Weymouth
July 7
Charles S. Merritt
58
9
25
Cancer-prostate
Boston
July 22
Emma Presby
72
7
8
Heart Disease, Natural Causes
Brockton
August 8
Annie Luetta Sargent
23
11
25 1
Apoplexy
Rockland
September 28
Emily E. Poole
82
3
17
Arterio Sclerosis
Rockland
October 2
Mary Washburn Beal (Howes)
74
8
29
Cerebral Hemorrhage
Hanover
October 3
Glenwood Winslow
Hanover
October 4
Carrie E. French
42
7
19
Cerebral Hemorrhage
Stoughton
October 28
Anne Ellms
77
0
0
Arterio Sclerosis, Cerebral Hem- orrhage
December 12
Lillian F. Pratt
2
0
0
December 16
Rufus H. Binney
72
1
19
(Correction)
March 23, 1931
Polly C. Briggs (at First Parish Cemetery) . . 110
1
4 | Lobar Pneumonia
Quincy
Number of Births ... 26
Number of Marriages . .
16
Number of Deaths .. 24 JOSEPH F. MERRITT, Town Clerk
24
EIGHTY-THIRD ANNUAL REPORT
.. . . .
·
. .
Arterio Sclerosis
Boston
July 23
Nathaniel N. Brooks
68
Rheumatic Heart Disease
Boston
August 24
Amy F. Torrey
70
-
.
.
. .. .
.
Hanover, N. H. Boston Haverhill
Broncho Pneumonia Aneurysm of Aorta
Respectfully submitted,
AGE
Selectmen
TOWN OFFICERS
William J. Leonard, Selectman, Assessor and Over-
seer of Public Welfare $ 637 50
Clifton S. Deane, Selectman, Assessor and Over-
seer of Public Welfare 450 00
Herbert A. Lincoln, Selectman, Assessor and
Overseer of Public Welfare 530 00
Joseph F. Merritt, Town Clerk
135 00
Edward M. Sexton, Selectman, Assessor and Overseer of Public Welfare 50 00
Herbert E. Robbins, Treasurer
400 00
William T. Dunbar, Tax Collector 300 00
William H. Spencer, Tax Collector 525 00
Lloyd S. West, Auditor 50 00
Joseph F. Merritt, Registrar of Voters
35 00
William O. Prouty, Registrar of Voters
25 00
Harry G. Pinson, Moderator
10 00
Nellie L. Sparrell, School Committee
150 00
Benjamin Loring, School Committee
75 00
Amos Tilden, Election Officer
15 00
Carleton Litchfield, Election Officer 20 00 1
William O. Henderson, Election Officer 15 00
Alice Merritt, Election Officer 15 00
Marion Brainard, Election Officer 15 00
15 00
Floretta Whiting, Election Officer 5 00
Margaret Crowell, Election Officer
83 50
John T. Osborn, Police
71 00
Police Officers, July Fourth
10 00
Bert I. Richardson, Police ...
$ 3 637 00
26
EIGHTY-THIRD ANNUAL REPORT
Appropriation
$3 400 00
Transfer, Reserve Fund
248 26
3 648 26
Balance
$ 11 26
INCIDENTALS
Rockland Standard Publishing Co.
Printing Reports, etc. $ 577 45
William H. Spencer, Supplies and Expenses 60 09
William T. Dunbar, Supplies and Expenses 205 24
William J. Leonard, Expenses 118 00
Clifton S. Deane, Expenses
25 15
Herbert A. Lincoln, Expenses
82 70
Joseph F. Merritt, Recording Births, Marriages and Deaths 46 00
J. J. Shepard & Sons, Death Return
25
Carrie M. Ford, Printing
114 75
Herbert E. Robbins, Treasurer's Bond and No- tary 63 25
Herbert A. Lincoln, Collector's Bond and Insur-
ance
165 00
Hobbs & Warren, Supplies
29 89
New England Tel. & Tel. Co., Office Telephone Tolls 44 00
Dow Manufacturing Co., Dog Tags
6 00
Lloyd S. West, Special Audit, Collector's Books
15 00
P. B. Murphy, Printing
2 50
Julia Morton, Services 21 89
Jared Gardner, Photograph
1 00
John H. Sparrell, Removing Abandoned Car 5 00
Boston Badge Co., Police Badges 1 27
Harding Uniform Co., Police Badges and Whistles 12 25
A. W. Babbitt Co., Supplies 4 50
Wallace W. Farrar, Care of Veterans' Graves 16 25
Thomas Rose, Care of Veterans' Graves 10 00
William E. Cook, Repairing Check Writer
12 00
Town of Scituate, Taxes 1932 10 01
John B. Washburn, Recording Tax Deeds
40 10
27
TOWN OF NORWELL
E. P. Joseph, Moving Collector's Safe 10 00
Appropriation
$ 1 699 54
1 700 00
Balance
46
WASHINGTON STREET CEMETERY
Payroll, Gravelling Drives and Walks $ 201 78
Wilfred C. Bowker, Labor 8 25
Perry H. Osborn, Labor 9 00
$ 219 03
Appropriation
$ 250 00
Balance
$ 30 97
WASHINGTON STREET CEMETERY PERMANENT FUND
On Deposit, January 1, 1932 $ 748 40
Interest 33 66
Sale of Lots and Wood, 1932 20 50
Total on Deposit
$ 802 56
SOLDIERS' RELIEF
Cash Relief $ 268 00
Atlantic & Pacific Tea Co., Supplies 39 99
John F. Brooks, Supplies
115 00
Delay's Drug Store, Supplies 24 10
14 50
A. Culver Co., Coal
$ 461 59
Appropriation
$ 600 00
Balance
$ 138 41
28
EIGHTY-THIRD ANNUAL REPORT
LIGHTING STREETS
Electric Light & Power Co., Power $ 513 26
Appropriation
$ 575 00
Balance
$ 61 74
TOWN HALL
Joseph F. Merritt, Janitor $ 30 00
Lyman W. Lincoln, Fuel 20 00
E. H. Sparrell, Chair Rental 5 00
$ 55 00
Appropriation
$ 100 00
Balance
$
45 00
SCHOOL PHYSICIAN
William P. Grovestein, M. D. $ 100 00
Appropriation $ 100 00
DISTRICT NURSE
Catherine A. Roe, District Nurse $ 1 400 00
Appropriation $ 1 400 00
TRANSPORTATION OF NURSE .
John H. Sparrell, Supplies $ 63 26
Herbert E. Robbins 31 82
Visiting Nurse Association
100 92
$ 196 00
Appropriation
$ 200 00
Balance $ 4 00
29
TOWN OF NORWELL
DENTAL CLINIC
Willis B. Parsons, D. M. D., Services $ 700 00
Appropriation $ 700 00
JAMES LIBRARY
Mary L. F. Power, Treasurer $ 200 00
Appropriation $ 200 00
MEMORIAL DAY
American Legion Band $ 125 00
Rockland Standard, Printing 4 75
Auxiliaries, Supplies 27 67
Edwin H. Gibson, Speaker 10 00
William T. Dunbar, Flowers
33 60
Olive E. Dolan, Wreaths 22 75
Charles E. Staples, Flags
9 75
$ 233 52
Appropriation
$ 250 00
Balance
$ 16 48
ANIMAL INSPECTION
J. Warren Foster $ 52 00
$ 52 00
Appropriation
$ 60 00
Balance
$
8 00
SEALER WEIGHTS AND MEASURES
I. Austin Lincoln, Sealer 84 13
30
EIGHTY-THIRD ANNUAL REPORT
Hobbs & Warren, Supplies 15 87
$ 100 00
Appropriation
$ 100 00
AID TO AGRICULTURE
Avis E. Ewell, County Treasurer $ 100 00
Appropriation $ 100 00
RESERVE FUND
Transfer, Fire Department $ 350 00
Transfer, Town Officers 248 26
Transfer, Spraying Elms 1 74
$ 600 00
Appropriation
$ 600 00
FIRE DEPARTMENT
Payroll $ 782 42
C. A. Bruce, Janitor
225 29
F. H. Hall, Janitor and Supplies
434 16
H. E. Joseph, Supplies
27 54
John H. Sparrell, Supplies
96 72
Electric Light & Power Co., Lighting Fire Houses
37 80
Geo. F. Welch Co., Coal 61 00
Rockland Coal & Grain Co., Fuel Oil 42 56
A. Culver Co., Coal
14 50
Perry H. Osborn, Wood
6 50
Charles H. Pike, Insurance
44 76
Herbert A. Lincoln, Insurance
66 10
Sargent's Lunch, Supplies .
6 79
Irving R. Henderson, Supplies 6 31
Robert Montgomery, Electrician 3 25
31
TOWN OF NORWELL
George Beach, Plumbing
10 00
W. C. Soule, Repairs 1 10
J. M. Hall & Sons, Repairs Harriet Hall, Ground Rent
49 68
1 00
Kenneth Mesheau, Labor
8 00
Freeman's Express, Express
50
$1 925 98
Appropriation
$1 000 00
Transfer, Reserve
350 00
1 350 00
Exceeded
$ 575 98
FIRE EQUIPMENT
Gorham Fire Equipment Co., Equipment $ 204 18
American Steam Pump Co., Fire Pump 200 00
Maxim Motors, Equipment 30 23
$ 434 41
Appropriation
$ 500 00
Balance
$
65 59
LIGHTS AND SIGNS
Town of Hingham, Electricity, Traffic Light $ 68 28
Howard A. Delano, Signboards 9 58
W. C. Soule, Painting Signboards 10 00
$ 87 86
Appropriation
$ 150 00
Balance
$ 62 14
32
EIGHTY-THIRD ANNUAL REPORT
VOCATIONAL TRAINING
Town of Hanover, Tuition $ 300 00
Appropriation $ 450 00
Balance
$ 150 00
WILLIAM J. LEONARD, CLIFTON S. DEANE,
HERBERT A. LINCOLN, Selectmen
Board of Public Welfare
BOARD OF PUBLIC WELFARE
Monetary Aid $1 914 00
Commonwealth of Massachusetts 293 42
Town of Rockland 111 76
Elmer N. Josselyn, Groceries and Supplies 74 49
Elizabeth Merritt, Groceries and Supplies
40 38
Irving R. Henderson, Groceries and Supplies 21 00
Chester A. Robinson, Groceries and Supplies
168 96
First National Stores, Hanover, Groceries and Supplies 522 19
Atlantic & Pacific Tea Co., Scituate, Groceries and Supplies 47 17
H. T. Ramsay, Groceries and Supplies 7 82
Warshaw's Market, Groceries and Supplies 15 00
Lyman W. Lincoln, Wood
6 50
Perry H. Osborn, Wood
26 00
Ernest H. Sparrell, Ambulance 21 00
H. F. Cleverly, M. D., Medical Attention 11 00
J. H. Dunn, M. D., Medical Attention 16 00
H. T. Handy, M. D., Medical Attention 45 00
T. B. Alexander, M. D., Medical Attention 15 00
W. P. Grovestein, M. D., Medical Attention 12 00
Winifred McIntyre, Nurse 60 00
L. Belle Schultz, Nurse 107 00
Laura Boynton, Nurse
35 80
Harry Langdon, Medicine 1 00
George A. Poole, Rent
15 00
E. J. Robinson, Rent 16 00
Martha Lingham, Rent 26 00
J. Daukewicz, Rent 88 00
A. Culver Co., Coal 14 50
$3 731 99
34
EIGHTY-THIRD ANNUAL REPORT
Division of Old Age Assistance
Monetary Aid $3 338 60
E. Merritt, Groceries and Supplies . . 318 13
Town of Hanover, Aid, Norwell Case 40 00
Mass. General Hospital 144 45
H. T. Handy, Medical Attention 12 00
W. P. Grovestein, Medical Attention 38 00
$ 3 891 18
$7 623 17
Appropriation
$6 500 00
Exceeded
$1 123 17
AMOUNTS DUE, AID RENDERED
Commonwealth of Massachusetts $1 076 05
City of Boston
234 50
City of Quincy 172 82
Town of Rockland 262 00
Town of Scituate
177 19
Town of Hanover
168 96
Town of Hanson
74 14
Total Due
$2 165 66
INFIRMARY
Albert Merritt, Warden $ 600 00
Kate E. Merritt, Supplies Purchased 58 37
Irving R. Henderson, Groceries and Provisions 343 37
Lester S. Nash & Sons, Groceries and Provisions 60 76
Elmer N. Josselyn, Groceries and Provisions 217 79
A. M. Montanari, Fish 31 79
Electric Light & Power Co., Lighting 65 45
Brockton Gas Light Co., Gas
197 49
Phillips, Bates & Co., Grain
56 27
A. L. Power, Hay 8 40
Harry F. Cleverly, Medical Attendance 4 00
35
TOWN OF NORWELL
W. P. Grovestein, Medical Attendance 6 00
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.