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.