Town of Norwell annual report 1930-1939, Part 17

Author:
Publication date: 1930
Publisher: The Board
Number of Pages: 1408


USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1930-1939 > Part 17


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


( AApproved by Advisory Board).


AAppropriation made under Article 3.


Article 9. Will the town vote to raise and appropriate $300.00 in accordance with the provisions of Chapter 112 of the Acts of 1931 for the maintenance of work on Mos- quito Control ditches ?


9


TOWN OF NORWELL


(Approved by Advisory Board).


Voted to raise and appropriate $300.00 for this purpose.


Article 10. To make allowance to town creditors. No bills were presented.


Article 11. Will the town give any instructions to town officers ?


Voted that the selectmen be requested to revise the elec- tric light list and see if any saving can be made.


Voted that the Board of Public Welfare be instructed to remember the local merchants.


Article 12. Will the town authorize the treasurer with. the approval of the selectmen to borrow money on and after January 1, 1934, in anticipation of the revenue of the financial year beginning January 1, 1934, and to issue a note or notes therefor, payable within one year? Any debt or debts incurred under this vote to be paid from the revenue of the financial year beginning January 1, 1934.


Voted to authorize the Treasurer, with the approval of the selectmen, to borrow money on and after January 1. 1934, in anticipation of the revenue of the financial year be- ginning, January 1, 1934, 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, 1934.


Article 13. What salary and compensation will the town vote to pay all its elected officers. To conform with Sec- tion 108, Chapter 41, General Laws.


Voted the following salaries and compensation :


Selectmen, per day $ 5 00


10


EIGHTY-FOURTH ANNUAL REPORT


Assessors, per day 5 00


Board of Public Welfare, per day 5 00


Highway Surveyor, per day 4 50


Tree Warden, per day 4 50


Town Clerk 135 00


Town Treasurer 400 00


Collector of Taxes 400 00


Auditor 50 00


Secretary of School Committee 150 00


Other Members of School Committee, each 75 00


Secretary Board of Health 100 00


Other Members Board of Health, each 25 00


Moderator 10 00


Article 14. Will the town act with the town of Hanover to maintain electric lights at the junction of River Street. Norwell, and Broadway, Hanover, and at Assinippi ?


Voted to leave this matter in the hands of the Selectmen.


Elliott W. Crowell purchased the two fish rights for two dollars.


SATURDAY, MARCH 11, 11 A. M. TO 6 P. M.


Article 15. To bring in their votes for a Town Clerk, for one year; one Selectman, one Assessor, and one mem- ber of the Board of Public Welfare, for three years; a Treasurer, a Collector of Taxes, an Auditor, a Surveyor of Highways, five Constables and a Tree Warden for one year; one member of the School Committee for three years; one member of the Board of Health for three years; one Trust- ce for the Ridge Hill Library for three years.


Pursuant to the above article the qualfied voters met at the time and place for the purpose therein mentioned. Ce- cil C. Whitney, Moderator, presiding. Herbert A. Lincoln Amos H. Tilden, Carlton O. Litchfield, William O. Hender- son, Marion Brainerd and Floretta Whiting, election offic-


11


TOWN OF NORWELL


ers on duty. The polls were closed at 6.30 P. M. Six hun- dred and seventy-one names were checked on the voting lists and the same number of ballots were cast. The ballot box register agreed. After being canvassed and counted in open meeting the result was declared as follows:


TOWN CLERK (For one year )


Joseph F. Merritt 600


Blanks


71


SELECTMAN (For three years)


Clifton S. Deane


508


Warren L. Ilsley 133


Blanks .


30


ASSESSOR (For three Years ) ·


Clifton S. Deane 490


Warren L. Ilsley 132


Blanks 40


BOARD OF PUBLIC WELFARE ( For Three Years )


Clifton S. Deane


404


Warren L. Ilsley 129


Blanks 48


TREASURER (For one Year )


Herbert E. Robbins 602


Blanks and Scattering 69


TAX COLLECTOR (For one year )


William T. Dunbar 60)


Edward B. Haskins 50


Blanks 10


AUDITOR (For one year)


Lloyd S. West 564


Blanks


107


12


EIGHTY-FOURTH ANNUAL REPORT


CONSTABLES (For one year)


J. Warren Foster 430


Frederick H. Hall 461


Lloyd B. Henderson 491


Everett C. Magoun


314


John T. Osborn


474


Bert I. Richardson 480


Blanks 705


SCHOOL COMMITTEE (For three years)


Grace B. V. Dinsmoor 270


Gertrude L. Dyer 351


Blanks 50


BOARD OF HEALTH (For three years)


Minot Williamson 559


Blanks 112


HIGHWAY SURVEYOR (For one year)


Herbert E. Joseph 271


Perry H. Osborn 38+


Blanks 16


TREE WARDEN (For one year)


Fred M. Curtis 96


Arthur L. Merritt 138


John T. Osborn 283 .


Charles H. Smith, Jr. 139


Blanks. 15


TRUSTEE RIDGE HILL LIBRARY (For three years) William J. Leonard 552


Blanks 119


The following elected officers were sworn in open meet- ing by the Moderator :


Joseph F. Merritt, Town Clerk.


13


TOWN OF NORWELL


Clifton S. Deane, Selectman and Member of Board of Public Welfare.


Lloyd S. West, Auditor.


John T. Osborn, Constable and Tree Warden.


Frederick H. Hall, Constable.


Lloyd B. Henderson, Constable.


Gertrude L. Dyer, School Committee.


Perry H. Osborn, Highway Surveyor.


Clifton S. Deane, Assessor, sworn by the Town Clerk.


Meeting dissolved. Attest :


.


JOSEPH F. MERRITT, Town Clerk


SPECIAL STATE ELECTION


Tuesday, June 13, 1933


Pursuant to a warrant under the hands of the Selectmen, duly executed and return thereof made by John T. Osborn, a Constable of Norwell, the qualified voters of the town, met at the Town Hall on Tuesday the 13th day of June at 12 M. and took the following action :


William J. Leonard, Chairman of the Selectmen acted as presiding election officer. The polls were closed at 7 P. M. 223 names were checked on the lists and the same number of ballots cast. On being canvassed and counted in open meeting the result was declared as follows :


Election of Delegates to a Constitution Convention called to Ratify or Reject the Following Amendment of the Uni- ted States, proposed by Joint Resolution of Congress.


14


EIGHTY-FOURTH ANNUAL REPORT


TEXT OF THE PROPOSED AMENDMENT


"Section 1. The eighteenth article of amendment to the Constitution of the United States is hereby repealed.


"Section 2. The transportation or importation into any State, Territory, or possession of the United States for de- livery or use therein of intoxicating liquors, in violation of the laws thereof, is hereby prohibited.


"Section 3. This article shall be inoperative unless it shall have been ratified as an amendment to the Constitution by conventions in the several States, as provided in the Con- stitution, within seven years from the date of the submission hereof to the States by the Congress."


FIFTEENTH CONGRESSIONAL DISTRICT Delegates Opposed to Ratification (Against Repeal) Adelaide M. Brown of Margin Street, Cohasset 53


Herbert N. Hinckley of Main Street, Tisbury 51 Elizabeth H. Kelley of Hallett Street, Yarmouth 50


Delegates Favoring Ratification (For Repeal) Henry T. Geary of 76 Sandwich St., Plymouth 157


Gladys P. Swift of Bow Lane, Barnstable 150


Ferdinand Sylvia of 810 Brock Ave,. New Bedford 148


Blanks 60


"Shall license be granted in this town for the sale therein of wines and malt beverages?"


Yes 147


No 69


Blanks 7


Meeting dissolved. Attest :


JOSEPH F. MERRITT, Town Clerk


15


TOWN OF NORWELL


HUNTING LICENSES


7 Fishing Licenses at $2.00 $ 14 00


78 Hunting Licenses at $2.00 156 00


17 Sporting Licenses at $3.25 55 25


4 Female and Minor Licenses at $1.25 5 00


8 Sporting Licenses ( free)


4 Duplicate Licenses at 50 cents 2 00


Fees, 106 Licenses at 25c


$232 25


26 50


Paid Division of Fisheries and Game $205 75


DOGS LICENSED To December 31, 1933


Whole number licensed 133


94 Males at $2.00 $ 188 00


18 Females at $5.00 90 00


21 Spayed Females at $2.00 42 00


$ 320 00


Less fees, 133 licenses at 20c


26 60


Paid Town Treasurer


$ 293 40


ENROLLED MILITIA


257 men were enrolled for military duty April 1. 1933.


REGISTERED VOTERS


At the close of registration April 9, 1933, there were 868 registered voters.


16


EIGHTY-FOURTH ANNUAL REPORT


MARRIAGES RECORDED IN NORWELL DURING THE YEAR 1933


May 5. Married in Greenwich, Conn., Albert L. Sylves- ter of Norwell, and Elizabeth Edwards of Greenwich, Conn. by Rev. J. McNicar Haight.


June 25. Married in Grafton, Mass., Raymond Arthur Wellman of Watertown, and Marjorie Leontine White of Norwell, by Rev. Paul V. Goodman.


July 1. Married in Rockland, Wilmer Alfred Morgali of Norwell, Mass., and Dorothy McLeod of Rockland, Mass., by Rev. Walter B. Jerge.


July 15. Married in Lynnfield, Albert A. Panall of Lynn, and Esther Christine Johnson of Norwell, by Rev. J. Raymond Chadwick.


July 22. Married in Norwell, Lloyd Shepherd West and Beatrice Gertrude Sanborn, both of Norwell, by Rev. Al- fred J. Wilson.


July 24. Married in Scituate, Franklyn Robert Totman of Norwell, and Vera Eugenie Still of Hingham by Rev. Allen D. Creelman.


September 17. Married in Rockland, Robert L. Molla and Camilla DeFabio, both of Norwell by Rev. Henry. J. O'Connell.


November 5. Married in Scituate, Paul Robert Fon- taine of Rockland and Barbara Lucille Osborne of Norwell, by Rev. William H. Kelly.


November 11. Married in Norwell., Manuel Alves and


17


TOWN OF NORWELL


Jennie (Corea) Briggs, both of Hanover, by Rev. A. J. Jenkins.


December 16. Married in Marshfield, Harold Franklin Ford of Marshfield and Stella M. Gotreau of Norwell by Rev. Earnest A. Thomas.


BIRTHS RECORDED IN NORWELL DURING THE YEAR 1933


DATE of BIRTH


NAME OF CHILD


NAMES OF PARENTS


MAIDEN NAME OF MOTHER


PLACE OF BIRTH


Jan. 5


Richard Lawrence Dobson .. Judith Anne Daggett


Douilliez La Verne


Norwell Weymouth


Jan. 19


Muriel Priscilla Timpany ....


Jan. 23


Mildred Monti


Jan. 26


Gertrude Hilda Jackman ..


Norwell


Feb. 1


John Davis Cann


Weymouth


March 5


Warren Dillon


Warren


Boston


April 16


Elmer Mendes


Henry F. and Florence B.


Winslow


Norwell


April 25


John Allen McManus


Frank and Minnie E.


Horne


Norwell


May 30


Frederica Jane Dowd


Frank F and Helen T.


Turner


Norwell


June 2


Leo Alfred Pinson


Henry C. and Mary A.


McKenna


Norwell


June 2


Donald Church Merritt, Jr.


Coffey


Norwell


June 8


Marjorie Isabel Forkey Snowdale


G. Lancaster and J. Gertrude James F. and Mary M. ...


Gardner


Norwell


July 21


Jane Rotchford


McCarthy


Norwell


Aug. 5


Helen Dorothy Hatch


Wilbur H. and Elvira


Ericson


Norwell


Aug. 10


Marilyn Ann Colombo


Frank E. and Yolando ... DeFabio


Norwell


Aug. 11


Patricia Blake


Bailey


Boston


Aug. 13


George Tibbetts


.


Aug. 15


Joan Caroline Totman


Still


Norwell


Sept. 2


Ann Bryant Stoughton


Kennedy


Norwell


Oct. 2


Mosher


Norwell


Oct. 2


Waugh


Norwell


Oct. 14


Stanley Augustus Stonefield Joyce Arlene Kilcup .. Sarah Colman Lincoln


Franklyn R. and Vera E ..... Ira B. P. and Florence G. ... Stanley A. and Mary E. Ralph F. and Inez Helen ..... Herbert Austin and Miriam Franklin .... ...


Ford


Cohasset


EIGHTY-FOURTH ANNUAL REPORT


18


Malcolm S. and Constance. .. Robert Eugene and Vera Emily


Brown


Rockland


.


Donald C. and Madeline M. Lionel D. and Caroline M. .... Hamilton


Weymouth


June 29


Roland L. and Louise F. .... A. Philbrook and Frances .... Frederick L. and Gertrude N. Frank and Ethel Arthur E. and Mary Louise Thomas S. and Dorothy E. . Schuyler and Constance


Sweezey Riddell Blossom


Gauley


Norwell Quincy


Jan. 11


BIRTHS (Continued)


Oct. 25


Stillborn .. Mitchell Hoffman Brown


Richard C. and Eleanor M. .. William F. and Grace E. .... Herbert Eaton and Grace .... Lawrence W. and Amrah R. Israel M. and Elsie N.


Cole Moralis


Norwell Norwell


Nov. 11


Bernice Estelle Beach


Nov. 20


Arthur James Joseph


Ward


Norwell


Nov. 20


Francis William Henderson ..


Cart


Norwell Norwell


Dec. 10


Eugene George Cohen Richard Arden Robinson


Howard and 'Mabel Joseph and Lorna Marie Chaser and Victoria


Sargeant Richards Walton Dozzi


Norwell


Dec. 26


Eole Georgetti


Norwell


Dec. 28


Francis Harrison Sargent


Sylvester


Norwell


May 10, 1884


Lewis W. Kilburn


C. Lester H. and Elva W. Charles H. and Mary A.


Cushman


South Scituate


March 9, 1931


Reginald Franklin Tibbetts ..


Robert E. and Vera E.


Brown


Norwell


Blanks for reporting births will be furnished by the Town Clerk. Errors or omissions in the above list should be reported to him at once. IT IS VERY IMPORTANT THAT ALL BIRTHS BE RE- CORDED.


TOWN OF NORWELL


19


Dec. 13


Weymouth


Dec. 21


Joseph Tantillo, Jr.


Nov. 5


DEATHS RECORDED DURING THE YEAR 1933


DATE OF DEATH


NAME


AGE Y. M. D.


CAUSE OF DEATH


BIRTHPLACE


PLACE OF DEATH


January 1 ..


Walter H. Yeager


40


1 28


Cardiac Embolism,


Acute


Pericarditis


January 25 January 28


Lillis Thayer


79


29


Arterio Sclerosis


Lauretta J. Thomas


31


8 20


Pulmonary Tuberculosis, Pneumonia


New Bedford South Scituate


Norwell Norwell


January 31 . February 18


Lemuel Walter Jacobs ....


65


5


5


Lobar Pneumonia


William H. Spencer


78


5 23


Angina Pectoris, Heart Dis- ease


Maine Hull, Mass.


Norwell Norwell


March 5


Annie Lizzie Hatch


68


5


4


Acute Nephritis


March 9


Eliza Jane Litchfield


92


11 15


Chronic Interstitial Nephri- tis


March 25


Melvin Little


89


11 22


Arterio Sclerosis


May 4


John Warren Sparrell


23


2


26


Abcess of the Liver


May 8


Frank Adams Baker


79


18


Myocarditis


Norwell


May 14


Charles J. Dwyer


21


Cambridge


Norwell


May 15


William H. Horne


58


May 16


Mary E. Howard


73


Cerebral Hemorrage, Arter- io Sclerosis


Montville, Me. Scituate


Norwell Norwell


May 27


Elwood M. Litchfield Stillborn


86


19


Jaundice, Influenza


June 29


Thomas Francis Moore


85


6 18


Arterio Sclerosis


July 24


Walter Sanger Crane Jr.


37


Cardiac Infection


August 7


...


George W: Barrell


75


6


8


Arterio Sclerosis


August 17 ...


Alden D. Wheeler


73


10


21


August 20 .. September 7 John T. Ryan


Flora Louise Richardson 79


5


6


63


8


6


Shock following multiple in- juries, automobile accident Arterio Sclerosis Uremia, Arterio Sclerosis ..


Littleton, Mass. South Scituate Wey., Mass.


Boston Norwell New'gton, Conn


-


Brockton Hanson


Norwell Norwell


EIGHTY-FOURTH ANNUAL REPORT


Scituate Marshfield


Norwell Norwell Boston


Norwell South Scituate


Accidential fracture of skull Chronic Myocarditis


South Scituate


Norwell


July 23


No'mpton, Eng. Columbus, Ohio South Scituate


Norwell Norwood Norwell


20


.


DEATHS (Continued)


October 6


Ellen Briggs Dyer


77


7 25 |Myocarditis, Cardiac Dila-


tation


South Scituate


Norwell


October 25 ...


Stillborn


November 24


Alice Wheeler Curtis ....


82


8


2


Myocarditis, Diabetes


December 29


Anna Mikkelsen


65


6


20 | Aortic Stenosis


Rockland, Mass. Norwell Hamar, Norway Norwell


BROUGHT INTO TOWN FOR BURIAL IN 1933


DATE OF DEATH


NAME


AGE Y. M. D


CAUSE OF DEATH


PLACE OF DEATH


NAME OF CEMETERY


Church Hill


January 6


Andrew Hill Merrill


97


1 9


Myocarditis


January 9


Sarah Williams Potts


87


3 25


Bronchial Pneumonia


January 15


Richmond Talbot


78


9


10


Coronary Acclusion


January 19


Cora Francis Cowing


63


2 17


Carcinoma of Stomach


February 23


..


Emma G. Stoddard


77


10 27


Carcinoma of Colon


February 24


Clara J. Cushing


75


23


Myocarditis


March 13


Muriel Timpany


1 22


Broncho Pneumonia


April 9


Eleanor I. Turner


23


1


21 |Diphtheria, Sceptic Throat


May 6


Louise Daniels


81


9


19


Cereberal Hemorrhage


May 8


Charles William Dorr


61


3


17


Uremia


June 11


Robert Wellington Kilburn ·


14


Bronchial Cold


June 13


Francis E. Henderson


76


2


16


Arterio Sclerosis


Scituate


October 21


Edward A. James


78


10


12


Arterio Sclerosis


Whitman


First Parish


October 30


Howard P. Tilden


90


11


25


Myocardial Insufficiency .


Holbrook


First Parish


November 24


...


Peaslee


-


Premature Birth


·


December 15 ....


Arthur A. Wingren


4


16 |Natural Causes


No. Hanover Whitman


Washington St. Washington St.


Number of Births 36


Number of Marriages 10


Number of Deaths 25


Respectfully submitted,


JOSEPH F. MERRITT, Town Clerk


21


TOWN OF NORWELL


Abington Middleboro Plymouth Brockton Hanover Whitman


Quincy No. Abington Allston Winthrop Scituate .


First Parish Washington St. Washington St. First Parish Washington St. First Parish First Parish First Parish Washington St. First Parish


..


-


..


-


Selectmen


TOWN OFFICERS


William J. Leonard, Selectman, Assessor and


Overseer of Public Welfare, 1932 $ 60 50


William J. Leonard, Selectman, Assessor and


Overseer of Public Welfare 641 00


Clifton S. Deane, Selectman, Assessor and Overseer of Public Welfare 590 00


Herbert A. Lincoln, Selectman, Assessor and Overseer of Public Welfare 510 00


Joseph F. Merritt, Town Clerk 135 10


Herbert E. Robbins. Treasurer 400 00


William T. Dunbar. Tax Collector 400 00


Lloyd S. West, Auditor 50 00


Joseph F. Merritt, Registrar of Voters


35 00


William O. Prouty, Registrar of Voters 25 00


C. F. Whitney, Moderator 10 00


Nellie L. Sparrell, School Committee 150 00


Benjamin Loring, School Committee 75 00


G. B. V. Dinsmoor, School Committee, 1932 75 00


G. L. Dver, School Committee 62 50


Amos Tilden, Election Officer 15 00


Carleton Litchfield. Election Officer


10 00


William O. Henderson, Election Officer


5 00


Marion Brainard, Election Officer


5 00


Floretta Whiting. Election Officer


5 00


John T. Osborn, Constable


30 00


Bert I. Richardson, Constable 13 00


E. B. Haskins, Registrar of Voters 25 00


23


TOWN OF NORWELL


H. G. Pinson, Registrar of Voters 25 00


F. H. Hall, Constable 12 50


Lloyd Henderson, Constable


11 50


$ 3 376 10


Appropriation


$ 3 400 0C


Balance


$ 24 90


INCIDENTALS


Sanderson Bros., Printing Town Reports etc. $ 232 14


New England Tel. & Tel. Co. 48 65


Carrie M. Ford, Printing 55 10


Joseph F. Merritt, Recording Births, Marriages and Deaths 58.00


William J. Leonard, Expenses


82 27


Clifton S. Deane, Expenses 22 44


Herbert A. Lincoln, Expenses


92 40


William T. Dunbar, Supplies and expenses


83.85


John B. Washburn, Recording tax deeds 40 00


A. G. Spencer, Postal Supplies 73 91


A. S. Peterson, Supplies 1 25


J. J. Shepherd & Sons, Death return 25


6.75


Jared A. Gardner, photograph


1 00


A. S. Doty, Death Return 25


Julia Morton, Transfers


25 71


H. A. Lincoln, Collector's Bond 95 00


Herbert E. Robbins. Treasurer's and Town Clerk's Bonds 52 50


Herbert E. Robbins, Insurance, Flag Pole 9 00


Rockland Standard Publishing Co., Printing 154.30


L. E. Muran, Supplies 13 40


Dow Manufacturing Co., dog tags 4 61


Special Police, July 4th 20 00


Physicians, Returns of Births


2.4


EIGHTY-FOURTH ANNUAL REPORT


J. L. Fairbanks, Supplies 6 30


L. E. Burbank, adding machine 25 00


Carter Ink Co., Record Ink 2 59


Town of Scituate, Tax


10 01


Daval Co., Printing


2 00


A. W. Babbitt, Account book


4 00


Appropriation


1 700 00


Balance


$ 480 32


WASHINGTON STREET CEMETERY


Payroll


$ 79 50


Bay State Nurseries, Material 20 50


$ 100 00


Appropriation


$


100 00


WASHINGTON STREET CEMETERY PERMANENT FUND


.On Deposit, January 1, 1933 802 56


Interest 30 45


Sale of lots and wood


25 00


Total on Deposit


$858 01


SOLDIERS' RELIEF


Cash Relief $526 00


$ 1 219 68


25


TOWN OF NORWELL


John F. Brooks, supplies 215 00


Delay's Drug Store, supplies 13 40


G. C. Taylor, Coal 13 50


E. Merritt, supplies


30 00


J. H. Dunn, Medical attendance 28 00


Rockland Co-operative Bank, Rent 84 50


$920 40


Appropriation


800 00


Transfer Reserve Fund 120 40


-$ 920 40


LIGHTING STREETS


Electric Light & Power Company $546 62


Appropriation $500 00


Transfer Reserve Fund 46 62


$546 62


TOWN HALL


J. F. Merritt, Janitor $ 15 00


Lyman W. Lincoln, Fuel 16 00


F. H. Osborne, Plastering 12 00


F. H. Sparrell, Chair rental 7 50


$ 50 50


Appropriation


100 00


Balance ' $ 49 50


DISTRICT NURSE


Catherine A. Roe, District Nurse . . $1 234 94


26


EIGHTY-FOURTH ANNUAL REPORT


Catherine A. Roe, Due 165 06 $ 1 400 00 $ 1 400 00


Appropriation


TRANSPORTATION OF DISTRICT NURSE


Visiting Nurse Association $ 200 00


Appropriation $ 200 00 .


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


A. Gooch, Supplies 1 07


J. P. Squire, Supplies 10 26


C. W. Robinson, Supplies 15 13


C. E. Staples, Flags 8 75


C. E. Dolan, Wreaths 22 75


W. T. Dunbar, Flowers 28 90


J. H. Sparrell, Bus service 8 00


27


TOWN OF NORWELL


Jos. H. Bisbee, Speaker 10 00


$


234 61


Appropriation Balance


$ 250 00


$


15 39


CARE OF SOLDIERS GRAVES


Paid for Care of Graves $ 28 25


Appropriation $ 50 00


Balance $ 21 75


ANIMAL INSPECTION


J. Warren Foster $ 49 50


Appropriation


60 00


Balance $ 10 50


AID TO AGRICULTURE


Avis E. Ewell, County Treasurer $ 100 00


Appropriation $ 100 00


SEALER WEIGHTS & MEASURES


I. Austin Lincoln, Sealer $ 131 87


Hobbs & Warren, Supplies 9 33


$ 141 20


28


EIGHTY-FOURTH ANNUAL REPORT


Appropriation


150 00


Balance


$ 8 80


Fees Received


28 69


RESERVE FUND


Transfer, Spraying Elms $ 3 57


Transfer, Electric Lights 46 62


Transfer, Mowing Bushes


3 09


Transfer, Tree Warden


149 45


Transfer, Soldiers' Relief


120 40


Transfer, Fire Department


11 47


Transfer, Fire Equipment


6 72


Transfer, Moth Department


15 25


Transfer, Ridge Hill Library


3 20


Transfer, Snow Acct.


640 23


$ 1 000 00


AAppropriation


$ 1 000 00


FIRE DEPARTMENT


Payroll $ 531 25


Payroll ( Hanover Firemen) 194 00


C. A. Bruce, Janitor 177 71


Frederick H. Hall. Janitor and supplies


235 59


Electric Light & Power Co.


30 84


H. F. Ramsay, Fuel, oil, etc


99 69


National Fireworks Co., Acid


1 53


T. R. Henderson. Supplies 10 39


Andrew Prest, Carting 5 00


A. Culver Co., Coal


14 50


H. A. Lincoln, Insurance 63 60


C. H. Pike, Insurance 39 26


Fire Co. No. 1. Auxiliary, Supplies


10 00


29


TOWN OF NORWELL


J. H. Sparrell, Supplies 71 96


Harold Desjardins, Supplies


10 00


J. F. Brooks, Supplies 6 50


Rome Bros., Pipe


1 26


Freeman Motors, Express


50


P. H. Osborn, Wood


6 00


E. N. Josselyn, Supplies


1 89


$ 1 511 47


Appropriation


$1 500 00


Transfer Reserve Fund


11 47


$ 1 511 47


FIRE EQUIPMENT


Gorham Fire Equipment Company $ 363 67


Maxim Motor Company 61 65


J. S. MacCullum, Range Burner and tank 64 90


Labor on tank 16 50


$ 506 72


Appropriation


$500 00


Transfer Reserve Fund 6 72


$ 506 72


SIGN BOARDS


W. C. Soule, Painting Traffic Lines $ 43 11


Appropriation $ 150 00


Balance $ 106 89


WILLIAM J. LEONARD, CLIFTON S. DEANE, HERBERT A. LINCOLN,


Selectmen


Board of Public Welfare


Monetary Aid $ 2 327 28


Commonwealth of Massachusetts 292 71


Massachusetts General Hospital 115 77


Boston Lying In Hospital 93 00


Elmer N. Josselyn, Groceries and supplies 494 30


Chester W. Robinson, Groceries and supplies 464 00


Elizabeth Merrit, Groceries and supplies


154 85


Irving R. Henderson, Groceries and supplies


26 01


First National Stores, Groceries and


supplies 803 00


Atlantic & Pacific Tea Co., Groceries


and supplies 175 37


H. F. Ramsey, Fuel Oil 37 25


C. W . Thomas, Shoes and Rubbers 5 50


L. G. Chipman, Groceries and supplies 40 02


A. E. Appleford, Groceries and supplies 30 02


Whiting Milk Co., Milk 14 19


J. Daukewicz, Rent 132 00


Edgar Robinson, Rent 80 00


M. A. Lingham, Rent 13 00


Rockland Co-operative Bank, Rent


115 00


Burrell & Delory, Shoes


7 00


Phillips, Bates & Co., Coal


44 00


J. T. Fitts. Coal


42 75


A. Culver Co., Coal 15.00


Conant Taylor, Coal 12 90


Dr. James C. Luker, Medical Attendance 81 50


Hollis Auto Co., Ambulance Service 30 00


F. T. Hall, Ambulance Service 8 00


31


TOWN OF NOPWELL


Andrew Prest, Transportation 6 00


J. J. Dwyer, Ambulance Service 10 00


I. Austin Lincoln, Groceries and supplies 206 00


Perry H. Osborn, Wood . 12 00


Warshaw's Market, Groceries and Supplies 40 00


E. H. Sparrell, Burials 245 00


Seth L. Strong, Medical Attendance


33 00


J. H. Dunn, M. D., Medical Attendance 8 00


H. P. Hood, Milk 13 42


Harry Langdon, Medicine


1 00


W. T. Grant Co., Supplies


4 94


J. T. Osborn, Hauling Wood 1 50


C. S. Deane, Cash Paid


3 00


$ 6 238 28


Appropriation


$ 4 500 00


Refunded


Town of Rockland


$ 262 00


Town of Scituate


177 19


Town of Hanover


168 96


City of Quincy


172 82


Commonwealth Tem Aid


728 00


Commonwealth Burial Aid


40 00


Federal Emergency Relief


1 353 90


$ 7 402 87


Balance


$ 1 164 59


AMOUNTS DUE, AID RENDERED


Commonwealth of Massachusetts $ 812 00


City of Boston


680 27


City of Quincy


306 25


Town of Rockland 413.51


Town of Scituate


585 19


Town of Hanover


347 68


Town of Hanson


74 14


32


EIGHTY-FOURTH ANNUAL REPORT


Town of Hingham 150 05


Total 'Due


$ 3 369 09 .


Division of Old Age Assistance


Monetary Aid $ 4 219 16


L. Belle Schultz, Board and Care 334 30


Town of Hanover, Aid, Norwell case 144 47


Seth L. Strong, M. D. Medical Attendance 3 00


$ 4 700 93


Appropriation


$ 4 000 00


Received from State 1 314 66


$ 5 314 66


Balance


.


$ 613 36


INFIRMARY


Albert Merritt. Warden $ 600 00


Kate E. Merritt, Supplies purchased 57 52


Irving R. Henderson, Groceries and provisions 355 63


Elmer N. Josselyn. Groceries and provisions 355 87


A. M. Montanari, Fish 7 64


Electric Light & Power Co., Lighting 70 08


Brockton Gas Light Company, Gas 148 62


Phillips, Bates & Company, Grain 66 87


J. H. Peterson, Fish 21 45


H. Levine, Fish 14 71


J. Warren Sparrell, Ice


45 59


Fairbanks Morse Co., Repairs, Scales


3 95


Harry F. Cleverly, Medical Attendance 2 75


E. H. Sparrell, Burial 120 0C


Howard A. Delano, Repairs


26 38


H. R. Michelson, Cow 45 00


A. M. Brainerd, Dishes


4 98


Rome Brothers, Supplies 3 05


Harry L. Rome, Supplies


5 75


33


TOWN OF NORWELL


Gorham & Torrey, Supplies 2 50


Hall & Torrey, Lawn Mower 6 95


George Beach, Plumbing Repairs 1 75


F. T. Bailey, Plumbing


26 56


J. A. Rice Company, supplies 35 30


G. C. Taylor, Coal 248 00


J. Warren Foster, Sharpening Lawn Mower 1 00


R. W. MacDonald. Shoeing Horse 10 25


I. A. Lincoln, Repairs to scales 9 47




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.