Town of Norwell annual report 1930-1939, Part 2

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


USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1930-1939 > Part 2


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


June 24. Married in Boston, Ernest H. Sparrell of Norwell and Grace La Vina Lewis of Boston by Rev. Al- fred J. Wilson.


June 28. Married in Danvers, Clifton A. Lambert of Norwell and Florence M. Mortimer of Watertown, by Rev. Johnathan Cartwill.


August 3. Married in Rockland, William F. Beach of Norwell and Grace Elizabeth Morales of Rockland, by Rev. Clarence E. Southard.


27


TOWN OF NORWELL


October 23. Married in Whitman, Lyman W. Lincoln, Jr., of Norwell and Edith Montague of Abington, by Rev. John Matteson.


October 25. Married in Scituate, Matthew L. Brown of Norwell and Katherine R. Welch of Scituate, by Rev. Pa- trick J. Buckley.


November 1. Married in Hanover, James Phillips Hall of Hanover and Louisa Victoria Sylvester of Norwell, by Rev. Harry K. Sherrill.


November 10. Married in Weymouth, Ellsworth L. Shores of Norwell and Elsa B. Killars of Weymouth, by Rev. W. E. Gillett.


November 22. Married in Hingham, Lawrence E. Rog- ers of Marshfield and Ruth E. Gardner of Norwell by Rev. J. Harry Hooper.


November 29. Married in Hanover, Webb Curtis- McLeod of Boston and Hazel A. Jones of Norwell, by Rev. Walter Muir Whitehill.


December 15. Married in Rockland, Peter F. Richiell and Frances A. Hattleman, both of Norwell by Herman L. Studley, Town Clerk and Justice of the Peace.


28


BIRTHS RECORDED IN NORWELL DURING THE YEAR 1930


Date of Birth


NAME OF CHILD


NAMES OF PARENTS


MAIDEN NAME OF MOTHER


PLACE OF BIRTH


January 8


John Thomas Osborn, Jr.


John T. and Ina C.


Joseph


January 9


Donald Stoddard


Wagner


Ridell


Norwell


April 11 Edward Arnold Joseph


April 13


William Brainard Smith


Brewer


Norwell


April 27


William J. Dunbar


Clark


Weymouth


May 5 Russell Knight Stodder


Knight


Weymouth


May 9


Fay Louisa Thomas Ann Marie Feneck


Merritt


Weymouth


May 10


Betty Lorraine Morales


Earle T. and Grace V. .. Winslow


Scituate


June 4


Lorine Elphage Bergeron .. Irene Lorraine McManus .... Frederick Howard Robinson Natalie Wilder


Gardner


Norwell


Horne


Norwell


Richards


Weymouth


Spencer


Weymouth Norwell


Robeson Gooch


Norwell


Cook


Norwell


Brooks


Weymouth


November 23 ..


Thomas Scott Seale


Robert N. and Mildred G. .... Clifford Wesley and Harriet


Scott


Weymouth


EIGHTY-FIRST ANNUAL REPORT


Norwell Norwell


April 2


Florence May Jackman


George H. and Emily L. .. Arthur E. and Mary N. .. Herbert E. and Grace C. .... Frederick S. and Jessica F. William T. and Jessie J. ....


Ward


Norwell


Alton R. and Barbara Clement R. and Beatrice .. Joseph and Etta


Latunda


Norwell


May 15


Lorine E. and Gertrude M. Frank and Minnie E. L. .... June 8 June 21 Howard P and Mabel M. .... June 11 Donald C and Mildred August 30 William Clapp Crane Walter S. Jr. and Sibyl ..... Mildred Brooks Osborne Wesley H. and Esther A. .. November 23 December 5 Charles Lincoln Bates · Lincoln S. and Ethel J. . .. ... September 28 ....


Lila Dorothy Mollins


ADDITIONS AND CORRECTIONS


November 23, 1918 July 1, 1914 Feb. 8, 1925


Elizabeth Gertrude Osborne Emerson Stoddard Merritt Madeline Lois De Young


John T. and Ina C. Archie and Nellie F. Simon and Gladys L.


Joseph


Norwell Norwell


Stoddard


Studley


Norwell


Blanks for reporting births may be obtained of the Town Clerk. Errors and omissions in the above list should be reported. It is very necessary that all births be recorded.


TOWN OF NORWELL


29/


DEATHS RECORDED IN NORWELL DURING THE YEAR 1930


DATE OF DEATH


NAME


AGE YMD


CAUSE OF DEATH


PLACE OF DEATH


PLACE OF BIRTH


January 2


.....


Maria Louise Kendall (James)


89


9


1


Myocarditis, Nephritis


Norwell


New York city


January 14


...


Alice W. Hatch (Pond)


58


3


9


Carcenoma of Sigmoid LaGrippe, Nephritis


Boston Norwell


Boston Scituate So. Scituate


February 13


Evelyn Louise Weatherby ..


5


0


29


1 Duedenal Ulcers, Myocarditis Norwell Endocarditis following Scar- let Fever Norwell


February 17 . Ella Evelyn Barrell (Davie)


70


5 26


Chronic Nephritis, Myocar- ditis


Norwell


March 2


Marylin Genevieve McManus


2


1


Brockton


March 17


Sebastian R. Miranda


47


April 3


Charles Webster Grose ......


80


11


10


April 27


Alden M. Beach


64


1 24


Fracture of Spine


May 1.


Susan A. Tolman (Keene) Harold MacKay


40


1 25


Acute Appendicitis, Periton- itis


Chelsea


May 27


Ardine E. Liley (Cook) ....


35


Perforated Je junal Ulcer


Norwell


July 21


Carlton Irving Richardson ..


22


7


9


Cerebral Meningitis


Norwell


August 5


Hannah Moore (Hixwell) Emma Frances Greene


80


10


23


Cancer of Intestine


Norwell


August 10


(Huntress)


71


0


7


August 11 .....


Leo Sullivan


6


7


-


Arterio Sclerosis, Carcinoma Endocarditis, Artheritis


Norwell Norwell


Salem Somerville


...


Elwyn Everett Litchfield


81


0


17


January 26 .... Frank L. Thomas


61


6


..


..


87


4


7 Broncho Pneumonia


Hanson


May 23


7 Appendicitis, Peritonitis Ch Pulmonary Tuberculosis Arterio Sclerosis, Myocar- ditis


Hanson


Turner, Me. Norwell Fogue, C.D.V.


Norwell Brockton


Hingham Hingham Abington


Wrentham Abington Norwell England


..


-


....


30


EIGHTY-FIRST ANNUAL REPORT


Norwell


January 16


August 19 .....


Cassius N. Leonard


80


6 17


Ch. Nephritis, Arterio Scler- osis


Norwell


Savary


August 21


Horace Tower Fogg ..


60


9 23 Coronary Thrombosis Myo-


carditis,


Marshfield Norwell


So. Scituate Belgium


August 25 .... September 16


William C. Remy Amy L. Lovejoy


70


6


-


Suicide by drowning Pul. Tuberculosis, Meningi- tis


Boston Norwell


Scituate Canada


September 17 October 8 .......


Robert Smith


62


1 8


Myacarditis, Nephritis


Lucy Ellen Jacobs


81


5


8 Cerebral Hemorrhage, Par-


alysis


Norwell Taunton


Scituate Weymouth


November 8 ... Frank W. Wrightington November 13


Fanny Maria Henderson (Merritt)


77


11 9


Valvular Heart Disease Arterio Sclerosis


Norwell Norwell


Scituate Weymouth


December 4 .. William Henry Porter


82


5


28 Myocarditis, Arterio Sclero- sis Ch. Hydrocephalus


Norwell Norwell .


Boston Boston


December 5 ...


Anna Hatch (Berger)


60


7


1 Myocarditis, Acute Indiges- tion


Norwell


Elizabeth,N.J. Palermo, Me.


December 30 .. Charles C. Marden December 10 . Katherine Fitzgerald (Elliott)


86


6


28 |Lobar Pneumonia


Norwell


59


- - Cerebral Hemorrhage


Weymouth


Chatham,N.Y.


....


58 7 4


Terminal Celluletis of Face ..


November 23


William J. Dunbar


6


27 Colitis, Meningitis


·


December 5 ... Sarah Wheeler


4


1 -


.


2


8 21


·


TOWN OF NORWELL


31


BROUGHT INTO TOWN FOR BURIAL IN 1930


DATE OF DEATH


NAME


AGE


CAUSE OF DEATH


PLACE OF DEATH


NAME OF CEMETERY


January 9


.....


Walter B. Ellms


67


Arterio Sclerosis, Myocardi- tis


Danvers


First Parish


January 20


... Juliette W. Hammond


65


5 11


Chronic Nephritis Carcinoma


.


January 25 ....


Lydia D. Stetson


69


11


25


..


February 8 ...


Addie N. Henderson


60


2 26


Cerebral Arterio Sclerosis .... Cerebral Hemorrhage


August 11 .. ....


Ida C. Gunderway


53


6


October 31


....


Elmer E. Chamberlain


64


8


7


Cancer of Intestines


Rockland


December 24 . Nellie T. Oakman


72


4 19


Papillary cyst


Brockton


Leominister Taunton Weymouth Rockland


First Parish Pinehurst First Parish Pinehurst Pinehurst First Parish


32


EIGHTY-FIRST ANNUAL REPORT


Y M D


BURIALS AT WASHINGTON STREET CEMETERY NOT BEFORE PRINTED


DATE OF DEATH


NAME


Y


AGE M D


CAUSE OF DEATH


PLACE OF DEATH


August 1, 1923


Wallace C. Weatherby (reburial)


1 16.


Heart Disease


November 22, 1927


Frank E. Damon


72


10


Arterio Sclerosis


December 29, 1927


Henry E. Spear


66


6


9


Cerebral Hemorrhage


Hanson


February 29, 1928


Linwood Cobbett


2


3


25


Mastoiditis


Boston


May 30, 1928


Calvin S. Joyce


79


4


18


Taunton


May 22, 1928


Emma J. Magoun


82


10


9


Chronic Endocarditis


Rockland


June 21, 1928


Arthur E. Nash


46


11


18 Pneumonia


Whitman


December 26, 1928


William H. Kilburn


29


Pneumonia


Hanover


February 5, 1929


Harriet P. Nichols


77


3


22


Myocarditis


Rockland


February 22, 1929


Annie Moulton


46


Lobar Pneumonia


Rockland


March 6, 1929


Bela C. Remington


76


5


Gastric Fever


Holbrook


October 1, 1929


Charles H. Baker


73


Cerebral Hemorrhage


Bridgewater


October 23, 1929


Maurice E. Pratt


51


7


2


Heart Disease


Boston


October 25, 1929


Martha A. Knight


87


Cerebral Effusion


Waterbury, Conn


December 19, 1929


Maria C. Remington


77


2


27


Cerebral Hemorrhage


Brockton


Number of Births 22.


Number of Marriages 24.


Number of Deaths 31.


Respectfully submitted, JOSEPH F. MERRITT, Town Clerk


33


TOWN OF NORWELL


Taunton Hanover


1927


Charles E. Brewster


70


. ·


....


.......


-


Selectmen's Report


TOWN OFFICERS


Edward . M. Sexton, Selectman, Assessor and


Overseer of Public Welfare $ 614 00


Wm. J. Leonard, Selectman, Assessor and


Overseer of Public Welfare 632 00


Clifton S. Deane, Selecman, Assessor and


Overseer of Public Welfare 550 00


Joseph F. Merritt, Town Clerk 135 00


Joseph F. Merritt, Registrar of Voters 35 00


Harry G. Pinson, Registrar of Voters 25 00


Harry G. Pinson, Registrar of Voters, '29 .. 25 00


Edward B. Haskins, Registrar of Voters, '29 25.00


Herbert E. Robbins, Treasurer 400 00


Wm. H. Spencer, Collector


400 00


John T. Osborn, Constable 206 05


Bert I. Richardson, Constable 28 00


Perry H. Osborn, Constable


31 00


Benjamin Loring, School Committee 25 00


Mrs. Grace B. V. Dinsmore. School Committee


25 00


Mrs. Nellie L. Sparrell, School Committee. .


100 00


G. Francis Knowlton, Auditor, '29 - '30 100 00


Carlton O. Litchfield, Election Officer 15 00


Amos H. Tilden, Election Officer


15 00


Alice C. Merritt, Election Officer


10 00


Horace T. Fogg, Moderator and Election Officer 15 00


35


TOWN OF NORWELL


Margaret Crowell, Election Officer


10 00


Appropriation


3 300 00


Transfer from Reserve Fund


121 05


INCIDENTALS


Rockland Standard Publishing Co.


Printing Reports, etc. $ 322 30


Wm. H. Spencer, Tax Collector, Taxes 223 78


Wm. H. Spencer, supplies and expenses 172 77


Herbert E. Robbins, Premium on Bonds 145 00


Herbert E. Robbins, Fees for Recording 6 10


E. M. Sexton, expenses 18 50


Wm. J. Leonard, expenses 42 76


C. S. Deane, expenses 49 35


A. B. Whiting, services 38 00


Thomas H. Buttimer, services


45 00


Joseph F. Merritt, Recording and Reporting Births, Deaths and Marriages 59 00


Mrs. Julia Morton, transfers 25 70


Carrie M. Ford, Printing


53 50


Hobbs & Warren, Supplies 27 07


Davol Print, supplies 5 50


15 00


Homer Cornwell, services


45 00


Special Officers, July 4,


6 00


Dow Mfg, Co., Supplies


1 44


Geo. F. Welch Co., Supplies


4 50


A. W. Babbitt Co., Supplies


12 00


Dr. Harry T. Handy, Services


21 00


Herbert A. Lincoln, Services


3 00


John M. Vinal, Services


$ 3 421 05


36


EIGHTY-FIRST ANNUAL REPORT


Land Court, Decree 4 25


Wm. MacRea, Flowers 15 00


New England Tel & Tel. Co., Tolls 30 60


P. B. Murphy, Printing 5 25


J. H. Sparrell, delivering town reports 7 00


J. L. Fairbanks & Co. supplies 13 40


Town of Scituate, Tax 10 36


W. S. Ross, Printing 1 50


$ 1 429 63


Appropriation


2 000 00


Balance


$ 570 37


MISCELLANEOUS APPROPRIATIONS


WASHINGTON STREET CEMETERY


W. C. Bowker, Labor $ 9 50


A. I. Farrar, Labor 48 00


P. H. Osborn, Labor 37 50


IV. W. Farrar, Labor 30 50


Burning Grass 10 50


Appropriation


$ 136 00


150 00


Balance $ 14 00


57


TOWN OF NORWELL


WASHINGTON STREET CEMETERY


PERMANENT FUND


On Deposit $ 476 59


Interest


22 80


Sale of Lots 1930


50 00


Total on Deposit


$ 549 39


SOLDIERS' RELIEF


Mrs. John Reskevich, Board $ 147 50


C. W. & E. H. Sparrell, Burial Expense


165 00


J. F. Merritt, Bruial Agent


2 00


Dr. Chas. H. Colgate,


45 50


$


360 00


Appropriation


600 00


Balance


$


240 00


LIGHTING STREETS


Electric Light & Power Co.


1 60


Refund


$ 558 32


575 00


Appropriation


$ 559 92


Balance


$ 16 68


EIGHTY-FIRST ANNUAL REPORT


TOWN HALL


J. F. Merritt, Janitor $ 20 00


Harry B. Merritt, Labor 25 00


Perry H. Osborn, Wood 13 00


E. H. Sparrell, 50 Folding Chairs 182 50


W. C. Soule, Labor and stock 231 25


Osborn Brothers, Labor 27 75


$ 499 50


Appropriation


$


800 00


Balance


$ 300 50


SCHOOL PHYSICIAN


Dr. Wm. P. Grovestein, Services $ 100 00


Appropriation $


100 00


SCHOOL AND DISTRICT NURSE


Catherine A. Roe, Salary $ 1 400 00


Appropriation . $ 1 400 00


TRANSPORTATION OF NURSE


J. H. Barnard, Treasurer


$


170 81


200 00


AAppropriation


Balance $ 29 19


39


TOWN OF NORWELL


JAMES LIBRARY


Mary L. F. Power


. $ 200 00


Appropriation $


200 00


SCHOOL DENTAL CLINIC


Willis B. Parsons, D. M. D., Services $ . 700 00


Appropriation $ 700 00


MEMORIAL DAY


Rockland Standard, Printing


$ 4 25


Post 112, G. A. R. 230 40


$


234 65


250 00


Appropriation


Balance


$


15 35


GAFFIELD PARK


F. M. Curtis, Labor


$ 98 25


100 00


Appropriation


Balance


$ 1 75


40


EIGHTY-FIRST ANNUAL REPORT


PLYMOUTH COUNTY AID TO AGRICULTURE


Horace T. Fogg, Treasurer $ 150 00


Appropriation $ 150 00


INSPECTION OF ANIMALS


J. Warren Foster, Inspector $ 55 50


Appropriation


60 00


Balance


$


4 50


SEALING WEIGHTS AND MEASURES


I. Austin Lincoln, Sealer $ 137 82


Hobbs & Warren, Supplies 19 38


Chadwick Co., Supplies 23 00


180 20


Fees Collected


41 85


138 35


Appropriation


100 00


Tranfer from Reserve Fund


$ 38 35


RESERVE FUND


Transfer, Town Officers $ 121 05


Tranfer, Insurance 3 30


41


TOWN OF NORWELL


Transfer, Sealing Weights & Measures


38 35


Transfer, Town Forest 28 96


Transfer, Ridge Hill Library


14 90


Transfer, Vocational Training Tuition


199 86


Transfer, Tree Warden


23 50


Transfer, Highway Account


118 98


548 90


Appropriation


600 00


Balance


$


51 10


FIRE DEPARTMENT


J. H. Sparrell, Labor and Material $ 81 99


Geo. F. Welch Co., Coal 96 75


Elec. Lt. & Power Co., Lighting 46 57


R. W. McDonald, Labor 6 50


J. T. Osborn, Labor 20 00


340 97


Hall's Garage, Labor and supplies


1 146 77


Pay Roll 207 96


Chas. A. Bruce, Steward


2 25


Rome Bros., Supplies


88 22


H. A. Lincoln, Insurance


Standard Oil Co., Supplies 27 00


P. H. Osborn, Wood 6 50


H. E. Joseph, Labor and materials 58 00


1 00


Harriet A. Hall, Rent


10 00


Geo. R. Farrar, Labor


31 50


Ralph W. Newdick, Labor and materials


32 50


Wm. C. Gardiner, Hanover, pay roll


4 75


John M. Hall & Sons, Repairs


112 00


Partelite Co., Supplies


Rockland Coal & Grain Co., Supplies


23 70


42


EIGHTY-FIRST ANNUAL REPORT


Lester S. Nash & Son, Supplies 31 04


Freeman's Auto Express 1 10


Atherton Furniture Co., Supplies


47 50


Gorham Fire Equipment Co., Supplies 175 77


Maxim Motor Co., Supplies


42 40


Refunds


99 25


. Appropriation


1 500 00


Exceeded


$ 1 043 49


FIRE EQUIPMENT


Gorham Fire Equip. Co., Supplies $ 533 63


Hall's Garage, Supplies 18 10


551 73


Refund, Comb. 2


75 00


476 73


Appropriation


1 000 00


$. 523 27


Balance


REPAIRS TO PUMPER


Maxim Motor Co., Labor $ 2 324 00


Appropriation $ 2 324 00


$ 2 642 74


2 543 49


43


TOWN OF NORWELL


SIGN BOARDS


L. Scott Roe, 1-2 Stop Light $ 238 40


P. H. Osborn, Labor 36 02


W. C. Soule, Labor


25 58


Appropriation


$


300 00


INSURANCE


Herbert E. Robbins, Premium Central School $ 1 164 00 Herbert E. Robbins, Premium, Flag Pole and


Weights and Measures 31 80


$ 1 195 80


Appropriation


1 192 50


Transfer, from Reserve Fund


3 30


EXPENSES OF ALVAN G. SPENCER


J. M. Peckham, M. D., Services $ 100 00


Weymouth Hospital, Expenses 1 025 00


Geo. E. Emerson, M. D., Services


235 00


H. R. Record, M. D., Services


30 00


Robt. R. Ryan, M. D., Services


25 00


A. W. George, M. D., Services


50 00


$ 1 465 00


$ 1 465 00


Appropriation


$ 300 00


44


EIGHTY-FIRST ANNUAL REPORT


VOCATIONAL TRAINING TUITION


Town of Hanover $ 300 00


City of Boston


99 86


$ 399 86


Appropriation


200 00


Transfer from Reserve Fund $ 199 86


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


Selectmen


Board of Public Welfare


OUTSIDE AID


Commonwealth of Massachusetts, Department


of Public Welfare, Board


$


305 71


Monetary Aid 1 412 75


George F. Welch Co., Coal 28 50


Clarissa Lapham, Board 201 00


Rockland Coal & Grain Co., Coal


30 00


Perry H. Osborne, Wood and hauling 11 00


John T. Osborn, Services 20 56


Charles H. Colgate, M. D. 20 00


John M. Peckham, M. D. 135 00


Town of Marshfield, Ambulance service 20 00


C. W. & E. H. Sparrell, Burial 107 00


A. T. Stoddard, Rent 56 00


$2 347 52


Refund, from Town of Scituate


110 00


Refund from Commonwealth Mas-


sachusetts, Dept. of Public Welfare 354 00


46


EIGHTY-FIRST ANNUAL REPORT


Refund from Town of Rockland 36 00


500 00


1 847 52


Appropriation


2 000 00


Balance


$ 152 48


Due from Mass. Dept. of Public Welfare


483 00


Due from Town of Scituate


460 00


$ 943 00


INFIRMARY


Albert Merritt, Warden 600 00


Phillips, Bates & Co., Grain 123 95


Lester S. Nash & Son, Supplies 488 25


George F. Welch Co., Coal


303 99


E. L. Merritt, Supplies 175 43


Perry H. Osborn, Plowing 10 00


E. P. Joseph, Mowing 32 25


W. H. Spencer, Supplies 7 30


Rome Bros., Tiling & Kettle 7 51


J. Warren Sparrell, Ice


20 83


Electric Light & Power Co., Lights 65 32


Brockton Gas Light Co., Gas 161 79


E. G. Bates, Harness 8 00


T. J. Murray, use of stock 2 00


Dr. W. P. Grovestein, Service


10 00


Dr. D. W. Gilbert, Service 4 00


Frederic T. Bailey & Co., Plumbing 26 26


Richmond Litchfield, Plumbing 9 78


R. W. MacDonald, Labor 7 80


Cash for Food 81 95


Cash for Clothing & Supplies 39 77


C. T. Fish, Sharpening lawn mower 2 50


I. R. Henderson, Supplies 44 13


17


TOWN OF NORWELL


Harry G. Pinson, Plowing 4 00


Osborn Brothers, Mason work 117 60


$ 2 354 41


RECEIVED


For Sale of Milk, Eggs and


Vegetables 194 93


Weighing Hay .6 44


-$ 201 37


2 153 04


2 300 00


Apropriation


Balance


$ 146 96


......


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


Board of Public Welfare


Trustees' Report


FIFTY-THIRD ANNUAL REPORT OF THE TRUSTEES OF THE COFFIN FUND


Amount of Fund $ 2 000 00


Available Interest in Bank, Jan. 1


1930 $ 602 01


Interest on Bank Book


131 73


733 74


Paid Worthy Poor 15 81


Monument on Coffin Lot 250 00


Available Interest in Bank Jan. 1, 1931 467 93


$ 733 74


FORTY-FIFTH ANNUAL REPORT OF


TRUSTEES OF THE ABIGAIL T. OTIS POOR FUND


Amount of Fund $ 2 000 00


Available interest in Bank, Jan. 1, 1930 .$ 641 30


Interest on Bank Book


133 26


-


-$ 774 56


Paid Worthy Poor


$


39 00


Interest in Bank Jan. 1, 1931 735 56 - $ 774 56


49


TOWN OF NORWELL


THIRD ANNUAL REPORT OF TRUSTEES OF


THE ANABEL WAKEFIELD POOR FUND


Amount of Fund


$ 1 000 00 Available Interest in Bank, Jan. 1,


1930


.$


61 05


Interest on Bank Book


53 46


-$


114 51


Paid Worthy Poor


$


12 85


Available interest in Bank, Jan. 1,


1931


101 66


$


114 51


INCOME CEMETERY TRUST FUNDS


Interest added 1930


Expended 1930


January 1, 1931


Balance on Hand


Abigail T. Otis


$55 00


$55 00


$100 00


Abigail T. Otis Tomb


32 50


99 25


83 25


Miss Eliza Josselyn


12 50


12 50


50 00


Samuel C. Cudworth


13 76


13 76


75 00


Prudence C. Delano


20 00


20 00


100 00


Nancy Hersey


5 50


5 50


10 00


Betsy Tolman


6 13


3 00


24 71


George P. Clapp


12 00


12 00


40 00


Mary O. Robbins


2 50


2 50


0 00


Charles H. Merritt


15 00


15 00


50 00


James W. Sampson


6 26


6 26


25 00


Robbins Tomb


5 98


3 00


21 06


50


EIGHTY-FIRST ANNUAL REPORT


Davis Damon


6 00


6 00


20 00


Susan C. Damon


5 50


5 50


10 00


George H. Bates


5 26


5 26


5 00


Gad Leavitt


6 23


4 00


26 14


Adeline A. Payne


11 26


11 26


25 00


Thomas Sampson


4 38


3 00


12 33


Abbie S. Bates


16 60


0 00


145 32


Hosea J. Stockbridge


14 08


28 00


64 92


N. P. Brownell


7 50


7 50


0 00


John H. Knapp


5 83


3 00


18 47


Olive H. Brigham


5 76


3 25


18 02


Benjamin P. Nichols


4 08


3 25


8 22


Albert S. Green


12 85


4 50


62 63


Timothy Chapman


5 40


3 25


11 09


Lewis W. Kilburn


5 50


3 25


13 06


Charles Tolman


5 53


3 00


12 25


Leafy Curtis Miller


8 00


5 00


11 56


Chester Barker


5 28


4 00


5 73


Robert K. Stoddard


8 08


3 25


16 63


W. W. Farrar


7 91


6 25


11 41


Samuel D. Stetson


3 85


1 75


3 88


Sarah T. David


3 85


3 75


1 88


Henry L. Nichols


5 05


0 00


5 05


Wilbur Nichols


5 00


2 50


2 50


Charles E. Brewster


3 78


0 00


3 78


Maurice E. Pratt


1 25


0 00


1 25


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


Trustees


Report of Assessors


Taxable Real Estate


$ 1 783 835 00


Taxable Personal Estate


183 725 00


Taxable Valuation 1930


$1 967 560 00


Taxable Valuation 1929 1 937 425 00


Excise Taxable Valuation 1930 209 270 00


Excise Tax


5 340 56


Excise Abatements & Refunds 447 13


Exempted Real Estate 18 610 00


Tax rate, 1930


$33.00 per


1 000 00


Town Tax, including overlay 58 103 83


County Tax 4 639 68


State Tax


2 030 00


State Highway Tax 537 45


Plymouth County Hospital Maintenance


..


632 00


Persons Assessed


860


Poll Tax Only 210


Polls Assessed 504


Total Number of Polls


513


Polls Exempt 9


Number of Acres of Land 12 951


Number of Dwelling Houses 602


Number of Horses


92


Number of Cows


124


52


EIGHTY-FIRST ANNUAL REPORT


Number of Neat Cattle 33


Number of Sheep 15


Number of Swine


55


Number of Fowl


12 951


Number of Automobiles 741


Per Capita Valuation $1 298 00 $ 42 83


Per Capita Tax


Exclusive of the Excise


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


1


Board of Health


DISEASES REPORTED TO THE BOARD


Scarlet Fever 5


Measles 42


Chicken Pox 3


Whooping Cough 2


Tuberculosis


1


Mumps


5


INSPECTION OF SLAUGHTERING


Hogs 110


Calves 20


BOARD OF HEALTH ACCOUNT


Plymouth County Tuberculosis Hospital .... $ 98 80 Massachusetts Homeopathic Hospital,


Contagious Department 153 00


Town of Hanover, Reimbursement, Tuberculosis Case 166 40


Mrs. Elizabeth Jones, Nursing 35 00


Amos H. Tilden, Inspections 65 00


Dr. Harry T. Handy, Professional services .


24 00


Minot Williamson, Services 25 00


54


EIGHTY-FIRST ANNUAL REPORT


Joseph F. Merritt, Services 200 00


Horace D. Gaudette, Services


75 00


Carrie M. Ford, Printing


3 50


$ 845 70


Appropriation


800 00


Exceeded


$ 45 00


(Note) Subsidy due Town Treasury for State Board of Health Division of Tuberculosis $167 86


Due from State Board of Public Welfare Expense of State Cases


$212 00


MINOT WILLIAMSON, JOSEPH F. MERRITT, HORACE D. GAUDETTE,


Board of Health


Forestry


Arbor Day was observed on April 17, at the Central School with a pleasing program arranged by Mrs. Turner of the High School.


200 Red Pine and 200 Norway Spruce were planted on the lot in the rear of the School ground at an expense of $6.39. Pruning and weeding were continued as far as the appropriation allowed, and similar work was done in Gaffield Park with the appropriation therefor, $98.25 be- ing used.


Messrs Cochran and Deane of the Forestry Committee attended the Conference of Town Forest Committees at Fitchburg on October 24 and 25 and in spite of a heavy rain visited two extensive town forests, and under the di- rection of State Forester W. A. L. Bazeley, the Willard Brook State Forest.


EXPENSES


John Martin, 2 days, 7 hrs $ 11 50


Henry Leavitt, 2 days, 7 hrs 11 50


Fred B. Cochran, express 69


Andrew Prest, 9 1-2 hrs 5 70


Lester West, 11 days, 7 hrs 47 50


56


EIGHTY-FIRST ANNUAL REPORT


Joseph Totman, 2 days, 7 hrs 11 50


Fred M. Curtis, 9 days, 7 hrs 44 44


Fred M. Curtis, use of truck, 7 days, 3 hrs 22 13


Herbert E. Joseph, auto service 30 00


Charles Bates, 4 1-2 days 18 00


Lincoln Bates, 4 1-2 days


18 00


E. Bates, 1 day 4 00


Robert Spovild, 4 1-2 days


18 00


278 96


Appropriation


$250 00


Transfer from Reserve Fund 28 96


-


-$ 278 96


FRED B. COCHRAN, FRED M. CURTIS, CLIFTON S. DEANE,


Town Forest Committee


Highway Surveyor


GENERAL ACCOUNT


Perry H. Osborn


Telephone $ 5 25


Postage 3 00


Road Meeting


4 50


Burning Brush


12 50


Labor on Scraper


6 00


$


31 25


I. A. Lincoln, (gasoline) 69


W. C. Soule (paint) 13 75


Jolın H. Sparrell 17 38


Robert N. Leavitt 45 33


William P. Grovestein M. D. 16 00


Fred M. Barnicoat


112 45


George F. Welch Co.


9 00


Robert MacDonald


17 55


New England Road Machinery Co.


10 50


Freeman's Express


50


Phillips' Bates & Co.


22 27


Department of Correction (Town Line


Signs)


30 00


Herbert E. Joseph 4 50


$ 331 17


58


EIGHTY-FIRST ANNUAL REPORT


SUMMARY OF STREETS


Jacobs Avenue $ 386 99


Grove 2 132 45


West 66 65


Circuit


195 65


Culverts


92 50


Prospect


642 94


Mt. Blue


1 275 82


Mt. Hope


528 00


Cedar


463 71


Tiffany Road


310 19


Winter


776 52


Stetson Road


642 17


Barstow Avenue


32 25


Norwell Avenue


430 37


Central


579 22


Parker


53 84


Main


3 377 27


Summer 538 65


River


2 098 34


High


339 68


Cross


481 89


Fences


54 75


School


36 21


Church


23 39


Pine


652 79


South


70 88


Pleasant


471 75


Lincoln 401 85


Common St.


33 26


Common Avenue


42 40


Green


125 37


Forest St.


55 63


Bridge


16 25


59


TOWN OF NORWELL


Forest Avenue


3 18


General Account 331 17


$17 763 98


Refunds


295 00


$17 468 98


Appropriation


Town $7 950 00


Town & State 4 700 00


Received from State 4 700 00


$17 350 00


Transfer from Reserve Fund


$


118 98.


HIGHWAY PAYROLL AND EXPENDITURES


Perry H. Osborn, 171 days 6 hrs $ 772 37


General Account 31 25


Man and large truck


31 days 5 2-3 hrs 752 50


2 men and 2 small Trucks 71 days 4 hrs


1 716 00


Man and Small truck 99 days 1-2 hour 1 188 75


2 men and 2 teams 1 day. 18 00


Man and Team, 132 days 6 hrs 1 194 75


3 men, 4 days 4 hrs


54 00


2 men, 36 days 4 hrs 290 00


1 man, 110 days, 4 1-2 hrs 442 25


Cement Mixer 44 00


Burton Keene, 70 days 7 1-2 hrs 283 75


Perley Keene, 57 days, 6 hrs 231 00


Fred M. Barnicoat 112 45


Robert Leavitt, 72 days 4 1-2 hrs 290 25


60


EIGHTY-FIRST ANNUAL REPORT


Harold Mckay, 5 days 20 00


George F. Welch Co. 9 00


John T. Osborn, 3 days 12 00


Joseph Briggs, 16 days


64 00


John Leavitt, 50 days 5 1-2 hrs ... 202 75


Everett W. Osborn, 29 days 2 hrs


117 00


Lester D. West, 19 days 1 hr 76 50


Fred Mckay, 21 days 4 hrs .


86 00


Lyman Lincoln Jr., 39 days 2 1-2 hrs


157 25


Robert MacDonald


17 55


Weymouth Washed Sand and


Gravel 142 78


New England Road Machinery


Company 10 50


Freeman's Express


50


William Smith 37 days 4 1-2 hrs ..


149 25


Herbert E. Joseph 4 50


The Barrett Co., Tarvia


5 505 83


Charles Smith, 35 days 7 hrs 143 50


John Sexton, 14 days 3 hrs 57 50


Roland Dobson, 25 days 7 hrs 103 50


Phillips Bates Co .. 22 27


L. Walter Jacobs 31 days 5 hrs .


126 50


Boston Sand & Gravel 97 22


Lloyd Henderson 30 days 6 hrs .. 123 00


New England Concrete Pipe Corp. 134 55




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.