USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1930-1939 > Part 32
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
ELECTORS OF PRESIDENT AND VICE PRESIDENT
Aiken and Teichert, Socialist Labor Party 0
Browder and Ford, Communist Party 0
Colvin and Watson, Prohibition 0
Landon and Knox, Republican 672
Lemke and O'Brien, The Union Party 24
Roosevelt and Garner, Democratic 180
Thomas and Nelson, Socialist Party 10
Blanks 13
GOVERNOR
Fred G. Bushold, Union-Coughlin-Townsend 10
Alfred H. Evans, Prohibition
2
John W. Haigis, Republican
685
Horace I. Hillis, Socialist Labor Party
1
Otis Archer Hood, Communist Party
0
Charles F. Hurley, Democratic 156
Alfred Baker Lewis, Socialist Party 7
William H. McMasters, The Union Party 21
Blanks 17
19
TOWN OF NORWELL
LIEUTENANT GOVERNOR
Henning A. Blomen, Socialist Labor Party 3
Freeman W. Follett, Prohibition 3
Walter S. Hutchins, Socialist Party 6
Francis E. Kelly, Democratic
148
Leverett Saltonstall, Republican 703
Paul C. Wicks, Communist Party
0
Blanks 36
SECRETARY
Frederic W. Cook, Republican 714
Ralph Dow, Socialist Party 5
George L. McGlynn, Socialist Labor Party 3
Mary E. Moore, Communist Party 0
Joseph Santosuosso, Democratic 132
Blanks 45
TREASURER
Thomas Gilmartin, Socialist Labor Party 2
Mabelle M. Groves, Prohibition 4
Harold J. Hatfield, Independent Progressive 6
Eva Hoffman, Communist Party 0
James M. Hurley, Democratic 135
William E. Hurley, Republican 705
Sylvester J. McBride, Socialist Party 5
Blanks 42
AUDITOR
Lyman M. Aldrich, Prohibition
2
Thomas H. Buckley, Democratic 174
Richard Darby, Independent 0
Elizabeth Donovan, Socialist Party
4
Alfred Haase, Communist Party
1
Walter J. Hogan, Socialist Labor Party
2
Russell A. Wood, Republican 666
Blanks 52
20
EIGHTY-SEVENTH ANNUAL REPORT
ATTORNEY GENERAL
Morris Berzon, Socialist Party 4
Paul A. Dever, Democratic 167
Felix Forte, Republican 660
George F. Hogan, Prohibition, 4
Fred E. Oelcher, Socialist Labor Party
2
Michael Tuysuzian, Communist Party 0
Blanks 62
SENATOR IN CONGRESS
Alonzo B. Cook, Townsendite-Prohibition-Economy 4
Albert Sprague Coolidge, Socialist Party 5
James M. Curley, Democratic
125
Ernest L. Dodge, Socialist Labor Party
0
Charles Flaherty, Communist Party Guy M. Gray, Townsend-Social Justice
1
Moses H. Gulesian, Townsend Plan
7
Henry Cabot Lodge, Jr. Republican
702
Thomas C. O'Brien, The Union Party 17
Blanks 30
CONGRESSMAN (Fifteenth District)
John D. W. Bodfish, Democratic 149
Nora Ouimette Duprey, Socialist Party 5
Charles L. Gifford, Republican 662
. William McAuliffe, The Union Party 7
John Henry McNeece, Social Justice-Townsend 34
Blanks 42
COUNCILLOR (Second District)
Charles J. Fitzgerald, Democratic 171
Joseph B. Grossman, Republican 634
Fred H. Lord, Socialist Party 16
Blanks 78
6
Wilbur D. Moon, Prohibition 2
21
TOWN OF NORWELL
SENATOR (Norfolk and Plymouth District)
William M. Bergan, Democratic 186
Newland H. Holmes, Republican 657
Blanks 56
REPRESENTATIVE IN GENERAL COURT (Second Plymouth District)
James H. Dwyer, Democratic 153
Charles C. Langille, Republican 691
Blanks
55
REGISTER OF PROBATE AND INSOLVENCY (Plymouth County)
Rufus E. Blair, Independent 21
Sumner A. Chapman, Republican 682
Alfred G, Malagodi, Democratic 117
Blanks 79
COUNTY COMMISSIONERS (Plymouth County)
Frederic T. Bailey, Republican 606
Harold D. Bent, Republican 596
George M. Kane, Democratic 94
Louis A. Reardon, Democratic 125
Blanks 377
COUNTY TREASURER (Plymouth County)
Avis A. Ewell, Republican 706
James P. Fitzgerald, Democratic 127
Blanks
66
ASSOCIATE COUNTY COMMISSIONER Plymouth County (to fill Vacancy)
Frank L. Sinnott, Republican 722
Blanks 177
1. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages (whiskey, rum,
22
EIGHTY-SEVENTH ANNUAL REPORT
gin, malt beverages, wines and all other alcoholic bev- erages) ?
Yes, 279.
No, 416.
2. Shall licenses be granted in this city (or town) for the sale therein of wines and malt beverages' (wines and beer, ale and all other malt beverages) ?
Yes, 348. No 343
3. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages in packages, so called, not to be drunk on the premises ?
Yes, 329.
No, 353.
Meeting dissolved,
JOSEPH F. MERRITT,
Town Clerk.
TOWN CLERKS' CONVENTION
At a meeting of the Town Clerks of the several towns in the Second Plymouth Representative District, held at the Clerk's office in Marshfield, November 13, 1936, Charles C. Langille was elected Representative in General Court. His certificate was signed by the clerks of said district.
The vote was as follows:
Dwyer Langille
Blanks Total
Marshfield
144
1122
57
1323
Scituate
737
1446
120
2303
Norwell
153
691
55
899
Pembroke
143
605
44
792
Duxbury
180
950
67
1197
Kingston
361
771
98
1230
1718
5585
441
7744
James H. Dwyer of Scituate
1718
Charles C. Langille of Marshfield
5585
Blanks
441
Total
7744
23
TOWN OF NORWELL
Shirley R. Crosse, Town Clerk of Marshfield William W. Wade, Town Clerk of Scituate Joseph F. Merritt, Town Clerk of Norwell William A. Key, Town Clerk of Pembroke J. T. C. Jones, Town Clerk of Duxbury George W. Cushman, Town Clerk of Kingston
REGISTERED VOTERS
At the close of Registration, October 14, 1936, there were 990 registered voters on the list.
ENROLLED MILITIA
285 men were enrolled for military duty May 1, 1936.
DOGS LICENSED TO DECEMBER 12, 1936
127 Licenses Issued :
81 Males at $2.00 $162.00
19 Females at $5.00 95.00
26 Spayed at $2.00 52.00
1 Kennel at $25.00 25.00
$334.00
Less fees, 127 Licenses at 20c
25.40
Paid Town Treasurer $308.60
HUNTING AND FISHING LICENSES FOR 1936
14 Resident Fishing Licenses at $2.00 $28.00
64 Resident Hunting Licenses at $2.00 128.00
9 Resident Sporting Licenses at $3.25 29.25
3 Resident Women and Minors Fishing Li- censes at $1.25 3.75
3 Resident Trappers' Licenses at $5.25 15.75
1 Resident Minor Trappers' License at $2.25 2.25
-
24
EIGHTY-SEVENTH ANNUAL REPORT
9 Resident Sporting and Trapping Licenses (Free)
1 Duplicate License at $.50 .50
$207.50
Fees, 94 Licenses at $.25
23.50
Paid Division of Fisheries and Games $184.00
MARRIAGES RECORDED IN NORWELL DURING THE YEAR 1936
Jan. 11. Married. in Whitman, William Clarence Lewis, Jr., of Norwell, and Mildred Irene Ashworth of Whitman, by Rev. Carl E. Bartle.
April 11. Married in Peabody, Charles Albert Ting- ley of Norwell and Lillian Nash of Malden, by, J. Lowell, Clerk of District Court.
April 19. Married in Norwell, Russell J. Elliott of Boston, Ida Lilly McManus of Norwell, by Rev. Edward A. MacPhee.
May 6. Married in Boston, John C. Hammell of Nor- well and Frances Elaine Garrity of Braintree, by Rev. William B. Foley ..
May 20. Married in Northampton, Robert Amos Ylatilo of Norwell and Edith M. Beal of Chesterfield, by Rev. Ellery C. Clapp.
· June 2. Married in Norwell, Irving C. Davis and Theodora S. Davis, both of Marshfield, by Rev. Alfred J. Wilson.
June 19. Married in Quincy, Charles Nelson Mul- laney of Norwell and Madeline Norling of Quincy, by Rev. Frank C. Seymour.
June 21. Married in Hanover, William Robert Jordan of Brockton and Miriam Gaudette of Norwell, by Rev. Carl Knudson.
25
TOWN OF NORWELL
June 28. Married in Boston, John L. DeMarchi of Norwell and Catherine Carroll of Boston, by Christopher D. A. Hourin, Justice of Peace.
July 12. Married in Norwell, Charles W. Wright and Mabel Huckins, both of Hanover, by Rev. Edward A. MacPhee.
July 19. Married in Norwell, Robert Bailey Brown of Hanover and Alice Louise Blossom of Norwell, by Rev. Stanley Ross Fisher.
July 18. Married in Norwell, Lloyd Burton Hender- son and Ruth Trafton Rowell, both of Norwell, by Rev. Clarence E. Southard.
August 6. Married in Norwell, William Baker Bul- lard of Norwell and Janet Lloyd Frye of Hanover, by Rev. Alfred J. Wilson.
August 22. Married in Norwell, Lewis Milton Hiller and Henrietta Louise Clapp, both of Hingham, by Rev. Edward P. Daniels.
August 26. Married in Norwell, Samuel H. Bryant and Eleanor Taylor, both of Boston, by Rev. Arthur H. Coar.
August 1. Married in Quincy, Lester Edwin Litch- field of Norwell and Irene Louise Levange of Cohasset by Rev. Carlton Eastman.
August 21. Married in Brockton, Robert Cleveland . Henderson of Norwell and Anne Weston Bonney of Plainfield, N. J., by Rev. Edwin H. Gibson.
Sept. 4. Married in Abington, Vincent Charles Lin- coln and Alice Linscott, both of Norwell, by Rev. C. Stan- ley Knott.
Sept. 27. Married in Cohasset, Andrew John Maxwell of Norwell and Dora Marian Sargent of Cohasset, by Rev. Henry B. Mason.
26
EIGHTY-SEVENTH ANNUAL REPORT
October 16. Married in Norwell, Clinton Edward Hunter and Marian Ethel Dwyer, both of Norwell, by Rev. J. Linton Dwyer.
Nov. 3. Married in Boston, MacIvor Reddie of Nor- well and Elizabeth Leif Magoun of Boston, by Rev. Phil- lips E. Osgood.
Nov. 21. Married in Boston, Kenneth Wilfred Perry of Norwell and Helen Manning of Boston, by Rev. Ever- ett L. Farnsworth.
December 31. Married in Norwell, Alfred Leo De- Mello of Cohasset and Rosalind Jane Stone of Scituate, by Rev. George Andrews, Jr.
July 23, 1935. Married in Putnam, Conn., David E. Thompson of Hathboro, Pa., and Hazel C. Frost of Nor- well, by Howard C. Bradford, Justice of the Peace.
(Correction of entry in Town Report of 1935) .
BIRTHS RECORDED IN NORWELL DURING THE YEAR 1936
DATE OF BIRTH
NAME OF CHILD
NAMES OF PARENTS
MAIDEN NAME OF MOTHER
PLACE OF BIRTH
February 9
Elizabeth Jane Albert
Russell A. O. and Elizabeth J
Stewart
Norwell
March 23
Richard Snowdale
Elmer L. and Dorothy E. Mosher
Cohasset
March 5
Dorothy Ann Howes
Alfred G. and Elizabeth T.
Jacobs
Weymouth
April 23
David E. Thompson
David E. and Hazel L.
Carley
Weymouth
April 23
Hazel L. Thompson
David E. and Hazel L.
Carley
Weymouth
May 16
Fay Mary Cavanagh
George F. and Monica M.
Rice
Norwell
July 5
Herbert Standish Nash
Earl L. and Lelia V.
Torrey
Pembroke
April 8
Clifford Allen Smith
Clifford L. and Mabelle
Kennedy
Brockton
September 25
Prescott Crowell
Prescott H. and Muriel D.
Mackenzie
Norwell
September 23
Leo Emanuel Joseph
Herbert E. and Grace C.
Ward
Norwell
April 11
Hilda Louise Panall
Albert A. and Esther C.
Johnston
Cohasset
July 13, 1883
Robert Cleveland Henderson
Francis E. and Rosa
Merritt
Norwell
August 3, 1930
Janet Jay Allen
Frederick W., Jr. and Velma
Litchfield
Cohasset
October 15, 1935
Nancy Clark Munnis
John R. and Eva Carol
Joseph
Norwell
December 28, 1935
Evelyn Louise Hatch
Wilbur H. and Eleanor
Erickson
Cohasset
The Town Clerk herewith gives notice as required by law that he is prepared to furnish blanks for returning births. Errors and omissions in the above list should be reported to him. It is very important that all births be re- corded.
DEATHS RECORDED IN NORWELL DURING THE YEAR 1936
DATE OF DEATH
NAME
Age YMD
CAUSE OF DEATH
BIRTHPLACE
PLACE OF DEATH
January
4
Josephine J. Reed
82
10 7
Broncho Pneumonia Arterio Scler- Hanover osis
Italy Hanover
Norwell Norwell
January 25
Maria Clementine Molla Herbert F. Howard
51
7
3
Lobar Pneumonia
March 10
Andrew Frank Jacobs
91
11
8
Cerebral Hemorrhage, Arterio Scler- osis
January 20
Edwin B. Torrey
71
9
16
Heart disease, General Paralysis
April 11
John Franklin Turner
74
3
16
Cardiac insufficiency Arterio Sclerosis
April 21
Askel Larsen
56
7 16
Aortic Regurgitation
April 23
David E. Thompson
2h
April 23
Hazel L. Thompson Unknown
1h
Premature Birth
- -
Unknown patient was found in a gravel bank and had been dead prob- ably 100 years
April 28 June 4
William Hines Charles Andrew Berry .
77 71
1 12
Heart Disease, probably Cardiac Valvular Conditions Acute Indigestion
Ireland Boston
Norwell
January 12
54
6
11
Carcinoma of Cervex
Scituate South Scituate South Scituate Copenhagen, Den. Weymouth Weymouth
Premature Birth
Norwell Scituate Norwell Norwell Weymouth Weymouth
Norwell Norwell
June 12
Patrick L. White
69
0 28
June 21
Alice E. Witherell
87
10
4
May 18 June 30
Emma A. Mckay
71
11
17
July 4
William Cushing Young
75
3
4
July 6
Elizabeth M. Kempton
54
2
15
July 10
Alice Blake Merritt
81
8
10
July 23
William Henry Marland
77
0
14
June 13
James M. Smith
72
4
30
September 8 .
Henry Herbert Arnold
81
5 13
August 12
William J. Leonard
67
5
20
Bronchial Pneumonia
September 9 .
John Richmond Collamore
72
8
5
Bronchial Pneumonia Anemia
October 13
John Blackhall
78
0
13
October 18
Elmer E. Carr
75
6
11
October 10
David E. Thompson
34
7
24
Gunshot wound in head, Acute Mel- Philadelphia, Pa. ancholia
October 28
Mary Abbie Fitts
87
3 28
October 18
Caroline B. Bullard
61
11
22
November 23 .
James Clark
73
3
11
Heart Disease, Coronary Sclerosis
December 27 . .
Hannah F. Loring
72
11
19
Lobar Pneumonia
Abington Pembroke Hingham Nova Scotia South Scituate Paulding, Ohio South Scituate England
Norwell Norwell Boston Norwell Norwell Norwell Norwell Norwell
Prince Edw. Is.
Scituate
Rockland New Hampshire Scituate Scotland
Norwell Boston Taunton Norwell Norwell Boston
Norwell Brockton Norwell Norwell
. .
Pneumonia, Arterio Sclerosis Chronic Bronchial Asthma Arterio Sclerosis, Cerebral Hemor- rhage Myocarditis, Chronic Intestinal Nephritis
Carcinoma of Lungs Myocarditis
So. Dartmouth
Myocarditis Arterio Sclerosis Fractured Skull-fall
Marblehead Quincy England South Scituate
Myocarditis, Chronic Nephritis Cancer of Uterus Carcinoma of Bladder Cerebral Hemorrhage Heart Disease, Coronary Sclerosis Cerebral Hemorrhage
George H. Tisdale
82
BROUGHT INTO TOWN FOR BURIAL IN 1936
DATE OF DEATH
NAME
Y
Age M D
CAUSE OF DEATH
PLACE OF DEATH
NAME OF CEMETERY
March 22
Richard C. Joyce
10
7
17
Ruptured Appendix, Peritonitis
Boston
March 23
Harold G. Molin
59
8
Cerebral Hemorrhage
Whitman
March 26
Mabel Agnes Whalen
61
0
2
Chronic Myocarditis, Cor. Tomlosis
Cambridge
April 11
Elias Roberts
66
7
9
Right Bron. Pneumonia, . Arterio Sclerosis
Westboro
Washington St.
April 21
Waldo Prince
66
5
13
Chronic Nephritis
Weymouth
May 1
Elsie M. Bacon
63
5
-
Heart Disease
Rockland
May 13
Charles W. Smith
85
Gangrene of Right Leg, Ulcers
Lake Mary, Fl.
June 1
Mary J. Rood
58
7
18
Death by Drowning, Suicide
Dennis
June 16
Ina B. Colburn
68
8
11
Chronic Myocarditis
Rockland
Washington St.
August 10
Lydia A. Stoddard
81
2
0
Arterio Sclerosis
Hanson
Washington St.
August 15
Emma F. Tilden
81
4
29
Cerebral Hemorrhage
Marshfield
First Parish
September 15
Stella May Ford
20
9
0
Acute Appendicitis
Hingham
Washington St.
November 4
Vartha Jane Torrey
78
6
14
Carcinoma of Uterus
Weymouth
First Parish
November 19
Walter Elmer Briggs
96
Chronic Myocarditis
Quincy
First Parish
December 1
Sarah F. Briggs
78
3°
8
Myocarditis
Whitman
First Parish
Number of Births 15
Number of Marriages 23
Number of Deaths 31
Respectfully submitted, JOSEPH F. MERRITT, Town Clerk.
-
Washington St. Washington St. First Parish
Washington St. Washington St. Pinehurst Cem. First Parish
Report of the Selectmen
TOWN OFFICERS
Clifton S. Deane, Selectman, Assessor and
Overseer of Public Welfare $660.00
Herbert H. Lincoln, Selectman, Assessor and
Overseer of Public Welfare 525.00
Ralph H. Coleman, Selectman, Assessor and Overseer of Public Welfare 442.50
Herbert E. Robbins, Treasurer 500.00
Alfred H. Prouty, Tax Collector
475.00
Joseph F. Merritt, Town Clerk
135.00
Joseph F. Merritt, Registrar of Voters
36.00
Harry G. Pinson, Registrar of Voters
50.00
William O. Prouty, Registrar of Voters
50.00
Edward B. Haskins, Registrar of Voters
25.00
Benjamin Loring, School Committee
75.00
Nellie L. Sparrell, School Committee
150.00
Gertrude L. Dyer, School Committee
12.50
John M. Lind, School Committee 62.50
Cecil E. Whitney, Moderator 10.00
Schuyler Dillon, Town Accountant 300.00
Carleton O. Litchfield, Election Officer
20.00
Amos H. Tilden, Election Officer
10.00
William · O. Henderson, Election Officer
20.00
Blanche Pinson, Election Officer
5.00
Floretta Whiting, Election Officer
20.00
Marion Brainard, Election Officer 10.00
Mary DiMarchi, Election Officer 15.00
Alice C. Merritt, Election Officer 15.00
Margaret Crowell, Election Officer 5.00
Special Police, July 4, 1936
21.00
John T. Osborn, Constable 73.00
Bert I. Richardson, Constable
19.00
Lloyd B. Richardson, Constable
37.50
32
EIGHTY-SEVENTH ANNUAL REPORT
Frederick H. Hall, Constable
30.00
Robert Goosby, Constable
6.00
Expended
$3,815.00
Appropriation
$3,750.00
Transfers
94.00
3,844.00
Unexpended Balance $29.00
INCIDENTALS
New England Tel. & Tel. Co., phone and tolls
$47.65
Carrie M. Ford, printing 71.75
Rockland Standard, printing 278.45
Joseph F. Totman, stamps and envelopes
169.14
Joseph F. Merritt, recording births
59.50
Alfred H. Prouty, collector's expense
67.30
Clifton S. Deane, expenses
21.50
Herbert A. Lincoln, expenses
57.60
Hobbs & Warren, supplies
52.67
L. E. Muran, supplies
27.70
A. W. Babbitt Co., supplies
4.00
Davol Print, supplies
17.00
Robinson Envelope Co., envelopes
10.23
South Shore Life, tax ads.
3.00
Charles H. Pike, bonds
153.00
Herbert E. Robbins, bonds
59.00
Julia Morton, Assessor's records
23.23
John B. Washburn, recording tax deeds
32.00
Wilfred K. Bowker, stamps
62.20
Andrew Maxwell, labor
19.85
James Library, use of hall
3.00
Charles A. Bruce, services at town meeting
5.00
George A. Beach, plumbing
13.20
Sparrell Funeral Service, use of chairs
10.00
Commonwealth of Massachusetts, forms
13.00
Stephen A. Mott, moving books from Bank to Town Hall 2.00
33
TOWN OF NORWELL
Quincy Lumber Co., supplies 8.38
Louis Whiting, moving books from Bank to Town Hall 2.00
Franklin Publishing Co., printing
2.50
Universal Decorating Co., decorating Town Hall 10.00
T. C. Power, labor at Town Hall 8.00
Commissioner of Public Safety 1.85
P. L. Toule, labor at Town Hall
27.91
Hall & Torrey, supplies
1.20
Director of Accounts, certification of notes
2.00
W. C. Soule, labor at Town Hall
19.95
Underhill Press, printing annual Town Report
176.32
Joseph F. Merritt, general services 30.35
The Welch Co., lumber 34.63
11.49
Banker & Tradesman, publishing
16.75
Edison Electric Ill. Co., light
6.25
A. S. Peterson, supplies
1.70
Floretta Whiting, use of Hall
2.00
Fred R. Burnside, Cohasset, shades
9.50
Various Doctors for Birth Certificates @ $.25 (for two years) 6.00
Thorp & Martin, supplies
5.00
N. R. Molla, labor and supplies
107.00
F. C. Alexander, electrical work
12.32
Fred. Litchfield, lumber refund and labor 50.00
John Matheson, bonds 10.00
· 30.00
Todd Sales Col, services
9.50
Quincy Typewriter Services
9.00
Sanderson Bros., supplies
8.80
Expended
$1,903.37
Appropriation
$1,900.00
Transfers
4.00
1,904.00
Unexpended Balance
$.63
Schuyler Dillon, supplies
Barnes-Pope Co., supplies
34
EIGHTY-SEVENTH ANNUAL REPORT
SOLDIERS RELIEF
Cash Payments
$282.00
Irving Henderson, groceries
33.83
Ramsay Oil Co., oil
12.23
Expended
$328.06
Appropriation
600.00
Unexpended Balance
$271.94
LIGHTING STREETS
Edison Co. of Brockton, current per contract
$543.84
Expended
$543.84
Appropriation
545.00
Unexpended Balance
$1.16
TOWN OFFICE EXPENSES
Janitor
$427.50
Fuel
176.02
Light
9.34
Janitor's supplies
72.01
Telephone
127.75
Rent
300.00
All other
19.10
Expended
$1,131.72
Appropriation
$1,100.00
Transfers
32.00
1,132.00
Unexpended Balance $.28
The Town Hall was turned over to the Town in the fall and the town officers commenced to use it about November 1, 1936.
35
TOWN OF NORWELL
TOWN OFFICES-FURNITURE AND FIXTURES
Sanderson Bros., furniture and signs $96.15
Harold Osborne, bookcases 145.00
Standard Plumbing Supply, equipment 16.80
Massachusetts Reformatory, tables, desks, chairs, etc. 474.55
Fort Hill Paper Co., soap and soap dispensers 12.50
N. R. Molla, furniture
3.00
E. A. Bowen, furniture
23.50
Phillip Bates & Co., supplies
79.56
W. C. Soule, finishing bookcases
41.90
Expended
$892.96
Appropriation
900.00
Unexpended Balance
$7.04
SCHOOL AND VISITING NURSE
Catherine A. Roe, nurse $1,400.00
Appropriation $1,400.00
DENTAL CLINIC
Willis B. Parsons, D. M. D., services $700.00
Appropriation $700.00
SCHOOL PHYSICIAN
William P. Grovestein, M. D., services $100.00
Appropriation $100.00
JAMES LIBRARY
Mary L. F. Power, Treasurer $200.00
Appropriation $200.00
36
EIGHTY-SEVENTH ANNUAL REPORT
MEMORIAL DAY
The Norwell Legion Band $125.00
William T. Dunbar, flowers 34.88
Olive E. Dolan, wreaths 23.63
C. E. Staples, flags 11.25
C. A. Meserve, speaker 10.00
Rockland Standard, general orders
6.25
J. H. Sparrell, transportation
8.00
C. W. Robinson, supplies
14.30
J. P. Squire Co., supplies 15.34
C. W. Thomas, Krag Blanks
5.60
Expended
$254.25
Appropriation
$250.00
Transfers
4.25
$254.25
SOLDIERS' GRAVES
W. W. Farrar
$19.50
Thomas Rose, labor
6.00
Expended
$25.50
Appropriation
50.00
Unexpended Balance
$24.50
ANIMAL INSPECTION
J. Warren Foster, Inspector $49.50
Appropriation
75.00
Unexpended Balance
$25.50
1
AID TO AGRICULTURE
Avis E. Ewell, County Treasurer $100.00
Appropriation 100.00
37
TOWN OF NORWELL
SEALING WEIGHTS AND MEASURES
I. Austin Lincoln, Sealer
$113.55
Hobbs & Warren, supplies
9.18
W. C. Soule, labor on cabinet
20.00
Expended
$142.73
Appropriation
150.00
Unexpended Balance
$7.27
SIGN BOARDS
W. C. Soule, painting
$52.75
Howard A. Delano, repairs
3.32
Expended
$56.07
Appropriation
50.00
Transfer
$6.09
W. P. A. EXPENSE AND DELIVERY OF MATERIAL
Phillips Bates & Co., materials
$62.21
Hall & Torrey Co., shears
6.75
Donald C. Merritt, travel expenses
243.00
Robert MacDonald, repairs
30.25
Lincoln S. Bates, carting
23.00.
Andrew Prest, carting
54.00
C. A. Bruce, services
10.50
C. Hammond, M. D., services
2.00
Josselyn's Market, supplies
.22
Joseph J. Dunn, repairs to sewing machines
28.46
C. M. Sproul, supplies
3.03
J. F. Merritt, stock and labor
9.42
K. J. Healy, supplies
3.00
Expended
$475.84
Appropriation
500.00
Unexpended Balance
$24.16
38
EIGHTY-SEVENTH ANNUAL REPORT
MOSQUITO CONTROL
Commonwealth of Massachusetts $450.00
Appropriation $450.00
INSURANCE
Herbert E. Lincoln, Ridge Hill School and
Center School
$363.74
Herbert E. Robbins, Szydlowsky house and barn
57.55
Herbert E. Robbins, flag pole, new school
9.00
Herbert E. Robbins, weights and measures .. 22.80
Expended
$453.09
Appropriations
$365.00
Transfer
89.35
454.35
Unexpended Balance
$1.26
RESERVE FUND
Transfers to:
Insurance
$89.35
Town Forest
38.50
Sign Boards
6.07
Memorial Day
4.25
Incidentals
404.00
Old Age Assistance
1,800.00
Town Office Expense
32.00
Moth
23.00
Town Officers
94.00
Public Welfare
210.00
Expended
$2,701.17
39
TOWN OF NORWELL
Appropriation 3,000.00
Unexpended Balance $298.83
Some of the accounts which received a transfer did not use the entire amount.
CLIFTON S. DEANE,
HERBERT A. LINCOLN, RALPH H. COLEMAN,
Selectmen
Board of Public Welfare
Monetary Aid $1,700.00
J. F. Brooks, groceries 40.00
Charles Goldman, groceries 57.00
I. R. Henderson, groceries 362.13
E. N. Josselyn, groceries 586.89
I. A. Lincoln, groceries 61.68
C. W. Robinson, groceries 351.00
Homestead Farm, milk
2.66
Minot Williamson, milk
4.90
Stanley Briggs, fuel
14.00
Arthur L. Merritt, fuel
16.00
Perry H. Osborn, fuel
12.00
Ramsey Oil Co., fuel 209.94
Rockland Coal and Grain, fuel
37.90
Taylor Coal Co., fuel
79.25
Stanley B. Ashcroft, board
128.00
Julia M. Barber, board
24.25
L. Maud Briggs, board
48.00
Mrs. James Clark, board
88.00
Mrs. Martha M. Henderson, board
248.00
John M. Hall, rent
175.00
William D. Jacobs, rent
120.00
Floyd Osborne, rent
30.00
Dr. T. B. Alexander, services
50.00
Dr. Walter J. Allegree, services 15.00
Dr. Samuel Allen, services 75.00
Dr. Herbert R. Berman, services 28.00
Dr. F. H. Corey, services 50.00
Dr .. Willam P. Grovestein, services 28.50
Dr. Charles Hammond, services 63.14
Dr. H. T. Handy, services 24.00
Dr. Donald S. Peggs, services 11.00
Dr. Seth L. Strong, services 25.00
Dr. John M. Young, services 25.00
Cohasset Hospital 34.50
.
41
TOWN OF NORWELL
Mass. General Hospital
30.05
St. Elizabeth's Hospital 81.85
Weymouth Hospital 70.01
Bemis Drug, supplies 12.00
Burrell & Delory, supplies
2.95
Enterprise Dept. Store, supplies
4.83
Dion Hafford, supplies
5.23
Donovan Drug, supplies
5.80
Fred H. Hall, supplies
22.50
Hobbs & Warren, supplies
6.00
C. H. Kidder, supplies
2.25
Mrs. F. H. Kidder, services
29.95
Lelyveld Shoe Co., supplies
4.23
Mima MacDonald, supplies
16.47
Elizabeth Morales, supplies
40.00
Mothers Aid, supplies
38.00
J. A. Rice Co., supplies
4.64
L. Belle Schultz, supplies
12.00
Ernest Sparrell, supplies
352.00
Stones Inc., supplies
11.65
H. W. Winship, supplies
34.45
Com. of Massachusetts, hospital care
261.42
Town of Hingham
28.50
Town of Rockland
73.88
Town of Scituate
72.68
City of Salem
160.50
Expended
$6,209.58
Appropriation
$6,000.00
Transfer
210.00
6,210.00
Balance
$.42
OLD AGE ASSISTANCE
Monetary Aid
$10,518.00
S. W. Baker 5.50
Mima MacDonald 15.00
42
EIGHTY-SEVENTH ANNUAL REPORT
N. H. Ranney 8.10
J. A. Rice Co
2.50
H. W. Winship 6.25
Dr. Samuel Allen
43.00
Dr. D. H. Burke
30.00
Dr. Harry T. Handy
6.00
Dr. Seth Strong
3.00
Mass. General Hospital
131.65
Weymouth Hospital
5.00
Ernest Sparrell
240.21
Town of Marshfield
326.98
Town of Scituate
28.40
Expended
$11,369.59
Appropriation
$7,500.00
Transfer
1,800.00
Federal Grant
3,467.12
$12,767.12
Unexpended Balance (Town)
98.91
Federal O. A. A. Balance Available 1937 1,268.00
FEDERAL ADMINISTRATION
Clifton S. Deane
$62.50
Ralph H. Coleman
30.00
Herbert Lincoln
2.50
Expended
$95.00
Allotment
114.50
Balance
$19.50
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.