Town of Norwell annual report 1930-1939, Part 38

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


USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1930-1939 > Part 38


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


It was voted by a unanimous vote that the Ridge Hill Library be hereafter known as the "William J. Leonard Memorial Library."


Article 13. To see if the town will vote to raise and appropriate the sum of one hundred and fifty dollars to be expended for the suitable observance of Armistice Day.


Request of John D. Murphy and others.


(Approved by the Advisory Board.)


10


TOWN OF NORWELL


Voted to appropriate $150 for this purpose under Article 2.


Article 14. To make allowance to town creditors.


Voted that the following list of bills be allowed and amount appropriated :


Lelyveld Stores (Welfare) $15.30


F. H. Hall (Constable) 12.50


Rockland Standard Publishing Co. (post cards)


3.85


Boston Nichel Plate Co. (Sealer)


11.50


Edison Elec. Light Co.


169.61


Boston Herald-Traveler Co.


41.30


$254.06


Voted that the bill of Town of Hanover be not al- lowed, $873 (aid furnished).


Article 15. Will the town give any instructions to town officers?


Voted that the Advisory Board be instructed to in- clude in the budget report to the town, the amount re- quested under every item, the amount appropriated last year and the amount recommended by the Advisory Board for the ensuing year.


Voted to instruct the Board of Health to conduct an anti-diphtheria clinic in Norwell this year.


Voted that the Town Clerk keep his records, and have suitable office hours in the new Town Hall.


Article 16. Will the town vote to pay the tax collector a salary of eight hundred dollars ?


11


EIGHTY-EIGHTH ANNUAL REPORT


Request of Alfred H. Prouty.


(Not approved by the Advisory Board).


Voted to pay the Tax Collector a salary of eight hun- dred dollars.


Article 17. To see if the town will vote to authorize the Town Treasurer, with the approval of the Select- men, to borrow money from time to time in anticipa- tion of the revenue of the financial year beginning Jan- uary 1, 1937, and to issue a note or notes therefor, pay- able within one year, and to renew any note or notes as may be given for less than one year in accordance with Section 17, Chapter 44, General Laws.


Voted to authorize the Town Treasurer, with the ap- proval of the Selectmen to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1937 and to issue a note or notes therefor, payable within one year, and to renew any note or notes as may be given for less than one year in accordance with Section 17, Chapter 44, General Laws.


Article 18. To see if the town will vote to authorize the Town Treasurer, with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1938, and to issue a note or notes therefor, payable within one year, and to renew any note or notes as may be given for less than one year in accordance with Section 17, Chapter 44, General Laws.


Voted to authorize the Town Treasurer, with the ap- proval of the Selectmen to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1938 and to issue a note or notes therefor, payable within one year, and to renew any


12


TOWN OF NORWELL


note or notes as may be given for less than one year in accordance with Section 17, Chapter 44, General Laws.


Article 19. What salary and compensation will the town vote to pay all its elected officers in accordance with Section 108, Chapter 41, General Laws.


Voted the following salaries and compensation :


Selectman, per day


$5.00


Assessors, per day 5.00


Board of Public Welfare, per day 5.00


Tree Warden, per day


4.50


Highway Surveyor, per day


4.50


Town Clerk


600.00


Town Treasurer


500.00


Collector of Taxes


800.00


Secretary of School Committee


150.00


Other Members of School Committee, cach


75.00


Secretary of Board of Health


100.00


Other Members of Board of Health, cach


25.00


Moderator


10.00


The Fish Rights were purchased by Charles H. Pike for $1.00.


Article 20. Will the town act with the town of Hano- ver to maintain electric lights at the junction of River Street, Norwell and Broadway, Hanover, and at Assi- nippi.


Voted to act with Hanover in maintaining lights at the above places.


Subsequent Meeting for election of officers, Saturday March 6, 1937, then and there to act on the following article :


13


EIGHTY-EIGHTH ANNUAL REPORT


Article 21. 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, a Surveyor of High- ways; five Constables, a Moderator 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 member of the Trustees of the Ridge Hill Library for three years.


Pursuant to the above article the qualified voters met and took the following action : The Moderator, Cecil E. Whitney, presided. The election officers were Clifton S. Deane, Ralph H. Coleman, William O. Henderson, Nor- man L. Wiggin, Carlton O. Litchfield, Alice C. Merritt, Marion Brainerd, Floretta Whiting, Mary DeMarchi.


The polls were opened at 11 A.M. and closed at 6 P.M. 518 names were checked on the voting lists. The count agreeing with the ballots cast and the ballots taken from the box.


On being canvassed and counted in open meeting they were found to be for the following persons :


MODERATOR (for one year)


Cecil E. Whitney 403


Thomas Rose


1


Blanks 114


TOWN CLERK (for one year)


Joseph F. Merritt 448


Herbert A. Lincoln 1


Blanks 69


14


TOWN OF NORWELL


SELECTMAN (for three years)


Herbert A. Lincoln 421


1


Harry G. Pinson


2


Clarence Lewis Blanks


94


ASSESSOR (for three years)


Herbert A. Lincoln 410


1


Clarence Lewis


1


Blanks 106


BOARD OF PUBLIC WELFARE (for three years)


408


Herbert A. Lincoln


1


Clarence Lewis


1


Blanks 108


TREASURER (for one year)


Herbert E. Robbins 420


Blanks 98


COLLECTOR OF TAXES (for one year)


Alfred H. Prouty 430


Blanks 88


HIGHWAY SURVEYOR (for one year)


Andrew Maxwell 131


Perry H. Osborn 386


Blanks 1


CONSTABLES (for one year)


J. Warren Foster 395


Frederick H. Hall 394


15


Harry G. Pinson


Harry G. Pinson


EIGHTY-EIGHTH ANNUAL REPORT


Lloyd B. Henderson 406


John T. Osborn 406


Bert I. Richardson 406


Blanks 583


SCHOOL COMMITTEE (for three years)


Benjamin Loring John Clark


387


1


John Piotti


1


Blanks 129


BOARD OF HEALTH (for three years)


Joseph F. Merritt


437


Blanks 81


TREE WARDEN (for one year)


John T. Osborn 415


Blanks 103


TRUSTEE RIDGE HILL LIBRARY (for three years)


Alfred H. Prouty


410


Blanks 108


TRUSTEE RIDGE HILL LIBRARY (for one year)


(To Fill Vacancy)


Pauline Leonard 38


Scattering 21


Blanks


459


Meeting dissolved.


Attest :


JOSEPH F. MERRITT,


Town Clerk


16


TOWN OF NORWELL


Registered Voters


At the close of registration February 17, 1937, there were 971 names on the voting lists. 490 men and 481 women.


Enrolled Militia


271 men were enrolled for military duty for year 1937.


HUNTING, FISHING AND TRAPPING LICENSES 1937


18 Resident Fishing Licenses @ $2.00 $36.00


75 Resident Hunting Licenses @ $2.00 150.00


17 Resident Sporting Licenses @ $3.25 55.25


7 Resident Women and Minor Fishing Li- censes @ $1.25 8.75


10 Resident Sporting and Trapping Li- censes (Free)


1 Resident Minor Trapping License


2.25


1 Resident Trapping 5.25


1 Duplicate License


.50


$258.00


Fees 119 Licenses @ $.25


29.75


Paid Division of Fisheries and Game .. $228.25


DOGS LICENSED TO DECEMBER 27, 1937


223 Licenses Issued :


146 Males @ $2.00 $292.00


17


EIGHTY-EIGHTH ANNUAL REPORT


33 Females @ $5.00


165.00


42 Spayed @ $2.00 84.00


2 Kennel @ $25.00


50.00


$591.00


Clerk's Fees 223 Licenses @ $.20


44.60


Paid Treasurer


$546.40


MARRIAGES RECORDED IN NORWELL DURING THE YEAR 1937


January 3. Married in Rockland, Augustine Feneck of Norwell and Harriet Ellsworth Stoddard of Hing- ham, by Rev. Frederick J. Hobbs.


January 10. Married in Norwell, Cecil E. Whitney of Norwell, and Mildred E. Murphy of Brookline, by Rev. Alfred J. Wilson.


January 16. Married in Quincy, Joseph Harrison Douglas of Weymouth, and Edna Dorothy Litchfield of Norwell, by Rev. Howard K. Bartow.


January 16. Married in Norwell, Horace Alden Da- mon of Cohasset, and Emma Jane Turner of Norwell, by Rev. Alfred J. Wilson.


January 20. Married in Norwell, Clifton O. Doten of Plymouth, and Sarah E. Owens of Duxbury, by Rev. Alfred J. Wilson.


January 22. Married in Boston, Thomas Everett Brown of Cohasset, and Marion Frances Hardwick of Norwell, by Charles Eliot Worden, Special Justice of the Peace.


18


TOWN OF NORWELL


March 20. Married in Noiwell, Robert Hersey Shep- herd of New London, N. H., and Ella Marian Beach of Norwell, by Rev. Alfred J. Wilson.


April 6. Married in Norwell, Matthew Smalley Ginian of Rockland, and Elizabeth Rosilla Lincoln of Norwell, by Rev. Alfred J. Wilson.


June 9. Married in Norwell, Dean C. Cleveland and Pauline S. Howland, both of Marshfield by Rev. Alfred J. Wilson.


June 19. Married in Weymouth, Peter A. Duncan and Olga Esther Roman, both of Norwell, by Clayton B. Merchant, Town Clerk and Justice of the Peace.


June 27. Married in Boston, Herman Franklin White of Norwell, and Mary Josephine Youst of Boston, by Rev. Francis V. Cummings.


June 27. Married in Hanover, Joseph Roland Beaure- gard and Ruth Alfonce Blossom, both of Norwell, by Rev. Stanley Ross Fisher.


July 1. Married in Quincy, Ray Clark and Annie Ro- man, both of Norwell, by Arthur B. Hultman, Special Justice of the Peace.


July 21. Married in Norwell, George Andrews, Jr., of Wareham, and Marguerite Louise Oakman of Norwell, by Rev. J. Bernard Gates.


August 7. Married in Pembroke, Charles Hartwell Chater of Norwell, and Claire Elizabeth Potter of Bos- ton, by Rev. Arthur H. Coar.


August 21. Married in Bourne, Allan Nelson Cox of


19


EIGHTY-EIGHTH ANNUAL REPORT


Norwell, and Barbara Baker of Brockton, by Rev. Hor- ace F. Holton.


August 22. Married in Hanover, James Alexander Carey and Agnes Lillian Gooch, both of Norwell, by Rev. William Barclay.


September 4. Married in Norwell, Varnum A. Hew- itt, Jr., of Pembroke and Emily Martha Smith of Nor- well, by Rev. Harvey K. Mousley.


September 4. Married in Lancaster, Frederick K. Howard of Lancaster and Barbara E. Emerton of Nor- well, by Rev. Kirby Webster.


September 6. Married in Scituate, Albion Vernon Snowdale of Norwell and Angeline Benotti of Weston, by Rev. Karl Albert Bach.


September 17. Married in Rockland, Lawrence Austin Nichols of Hanover, and Gertrude Theresa Strachan of Norwell, by Rev. G. P. Benner.


October 21. Married in Norwell, Arthur Linwood Merritt and Velma Johnson Stearns, both of Norwell, by Rev. George R. Sweeney, Specially Commissioned.


October 21. Married in Hingham, Elliot Carnes Loud of Hingham and Elizabeth Alice Merritt of Norwell by Rev. J. L. Butler.


October 22. Married in Milton, Edmund Quincy Syl- vester, 2nd, of Norwell, and Elizabeth F. Duval of Au- gusta, Maine, by Rev. A. S. Wragg.


November 20. Married in Rockland, Douglas Argyle Guthrie of Norwell and Frances Elizabeth Chaponis of Hanover by Ralph L. Belcher, Town Clerk and Justice of the Peace.


20


BIRTHS RECORDED IN NORWELL DURING THE YEAR 1937


Date


Name of Child


Names of Parents


Maiden Name of Mother


Place of Birth


January 3


Rita Florence Leavitt


Robert N. and Bernice


Damon


Weymouth Norwell


February 13


Neil Douglas Dwyer, Jr.


Neil Douglas and Mary E.


Ryan


March 19


Violet Lois Beach


William F. and Grace E.


Moralis


Norwell


April 1


Charlotte Gooch


Oscar Randall and Irene


Lang


Whitman


March 28


Robert Davis Kelly


James J. and Beatrice E.


Henderson


Norwell


May 5


Edith Ann Duane


Richard Joseph and Edith M.


Hayden


Quincy


May 10


Carmella Mary Molla


Robert Louis and Carmella


DeFobio


Weymouth


April 29


Susan Edward Sylvester


Albert Lenthal and Elizabeth


Edwards


Boston


June 12


Marghueritta Ann Jones


Clarence P. and Stella M.


Campbell


Whitman


June 17


Elizabeth Claudine Cavanaugh


Charles J. and Winifred


Horstra


Boston


July 26


Agnes Elizabeth Gardner Maureen Patricia Mitchell


Millard E. and Ruth N.


Brown


Norwell


May 22


Sally Ann Lincoln


Vincent C. and Alice


Linscott


Weymouth


June 4


Donald Andrew Tantillo


Joseph and Lorna


Walton


Weymouth


June 17


Joan MacFarlane


Francis E. and Marjorie G.


Robinson


Weymouth


July 7


Gerald Lawrence Duncan


Pcier A. and Olga E.


Roman


Weymouth


August 8


Marie Ann Malatesta


James J. and Doris A.


Danielson


Weymouth


June 17


Richard Arthur Yourell


William A. and Lizzie


Damon


Weymouth


August 28


Barbara Ruth Furtado


Frank and Rose Mary


Haslett


Weymouth


September 13


David Hamilton Forkey


Lyonal and Caroline Nay


Hamilton


Weymouth


September 17


Roger Warren Thomas


Clement Roger and Beatrice


Merritt


Weymouth


Jessie Witter Davis


John Dennett and Jessie


Rollins


Boston


September 26 December 14


Marlin Elwyn Whitney


Cecil Elwyn and Mildred


Murphy


Boston


Charles H. Smith


James W. and Eliza


Tout


South Scituate


June 30, 1878 March 10, 1879


Florence E. Turner


John H. and Sarah E.


Nichols


South Scituate


TOWN OF NORWELL


21


William N. and Edna E.


Jackman


Norwell


August 11


Date


Name of Child


Names of Parents


Maiden Name of Mother


Place of Birth


January 21, 1890 April 7, 1931 January 3. 1932 February 12. 1932 December 30. 1932


James Everett Winslow


Jesse M. and Eva L.


Patterson


Charles Robert Gardner


William N. and Edna E.


Jackman


William Franklin Beach, Jr.


William F. and Grace E.


Moralis


Barbara Tantillo


Joseph and Lorna Marie


Walton


Norwell


Leonare Zebetti


Hilary and Rose


Valli


November 28, 1936


Nancy Ann Torrey


Kenneth A. and Esther M.


Ferbert


December 31, 1936


Charles Hovey Clifford


Kenneth E. and Frances L.


Bullard


.


EIGHTY-EIGHTH ANNUAL REPORT


Norwell Norwell Norwell


Weymouth Weymouth Boston


22


DEATHS RECORDED IN NORWELL DURING THE YEAR 1937


Date of Death


Name


Age YM D


Cause of Death


Birthplace


Place of Death


February 23


Sarah Helena Roberts


80


2


9


Heart disease, presumably Suicide, revolver shot went through or Somerville near heart


British West Indies Norwell Norwell


April 24


Myrtle Graves


32


9


4


General septicemia laparotomy


Somerville


May 2


Fred Martin Curtis


76


17


La Grippe, senility, general septicemia South Scituate Myocarditis, sclerotic heart, arterioscler- Boston


June 3


William Francis Woodman


81


0


4


osis


Junc 29


Catherine L. Caro


63 11 1 Heart disease, presumably coronary selerosis


L July 9 July 15


Alice Emily Nivin


78


9 7


Carcinoma of stomach, chronic intes- tinal nephritis


July 20


Thomas James Murray


69


9 21


Mitral regurgitation, chronic interstitial East Lebanon, Me. Norwell nephritis


August 21


George Reed


79


6 14


Coronary thrombosis


South Scituate Boston


Norwell Norwell


October 5


Walter Parker Manson


82


6 27


Myocardial degeneration, passive con- gestion


October 22


Edward S. Haynes


71


3


5


Heart disease, coronary selerosis


November 28


Maria Langdon Studley Joseph W. Hatch


93


3


6


Chronic nephritis, senility


December 28


61


21


Arteriosclerosis, eerebral hemorrhage


Boston


Norwell Norwell Norwell


TOWN OF NORWELL


Norwell


Carl William Buckler


50


-


-


Coronary thrombosis


Metcalf, Illinois Wallingford, Conn.


Norwell Norwell


Boston


Brockton Norwell Norwell


March 15


Edwin Turner


72


-


Newton Newton Up. Falls


BROUGHT INTO TOWN FOR BURIAL IN 1937


Date of Death


Name


Age YM D


Cause of Death


Place of Death


Name of Cemetery


Dec. 25, 1936 .. Percy W. Cowing


56


- -


Crushing injuries of body, auto accident Pasadena,


Washington St.


January 3, 1937 Ellen M. Sylvester


80


5 29


Cancer of intestines


January 3


Frederick L. Torrey


43


9


0


Bronchial pneumonia


January 23


Nathaniel E. Brooks


45


4.


5


Carditis


California Brookline Pembroke New York, N. Y.


First Parish


February 1


Richard David Young


42


4 21


Right otite media


Boston


First Parish Washington St.


February 10


James H. Costello


75


2 18


Arteriosclerosis, myocarditis


Roekland


February 22


Elizabeth J. Smith


85


11


0


Carcinoma of aseending colon


Bourne


April 24


Mary L. Sylvester


82


2 22


Chronie heart disease, ete.


Braintree


First Parish Church Hill First Parish First Parish


May 15


Edward Franklin Delano


82


8


24


Chronic myocarditis


Taunton


June 6


George W. Pieree


62


2 23


Pulmonary tuberculosis


Tewksbury


Washington St.


June 21


Harriet Swan Fogg


82


1


-


Coronary thrombosis


Brookline


First Parish


August 11


Chester Jules Dumes


47


9


8


Gangrene left leg


New Lon- don, Conn.


August 13


Lillian Forest Carthell


62


4 13


Cerebral hemorrhage


Seituate Brookline


August 21


William H. Daniels


88


0 0 Careinoma of reetum


42


10 28 |Pulmonary embolism


Cohasset


First Parish First Parish Washington St.


Number of Births, 32


Number of Marriages, 25


Number of Deaths, 14


Respectfully submitted,


JOSEPH F. MERRITT, Town Clerk


EIGHTY-EIGHTH ANNUAL REPORT


24


May 14


Elizabeth Briggs


73


6 21


Coronary heart disease


Cambridge


Washington St.


November 28


Mary P. Spear


First Parish First Parish


TOWN OF NORWELL


REPORT OF THE SELECTMEN


TOWN OFFICERS


Clifton S. Deane, Selectman, Assessor and


Overseer of Public Welfare $533.75


Herbert A. Lincoln, Selectman, Assessor and Overseer of Public Welfare 487.50


Ralph H. Coleman, Selectman, Assessor and Overseer of Public Welfare


492.50


Herbert E. Robbins, Treasurer


500.00


Alfred H. Prouty, Tax Collector


745.00


Joseph F. Merritt, Town Clerk


600.00


Joseph F. Merritt, Registrar of Voters


35.00


Harry G. Pinson, Registrar of Voters


25.00


William O. Prouty, Registrar of Voters


25.00


Edward B. Haskins, Registrar of Voters


25.00


Benjamin Loring, School Committee


75.00


Nellie L. Sparrell, School Committee


150.00


John M. Lind, School Committee


75.00


Cecil E. Whitney, Moderator


10.00


Schuyler Dillon, Town Accountant


50.00


Kenneth A. Torrey, Town Accountant


350.00


Mary DeMarchi, Election Officer


5.00


Floretta Whiting, Election Officer


5.00


Alice C. Merritt, Election Officer


5.00


William O. Henderson, Election Officer


5.00


Carleton O. Litchfield, Election Officer


5.00


Marion Brainard, Election Officer


5.00


Norman S. Wiggin, Election Officer


5.00


Special Police, July 4, 1937


19.00


John T. Osborn, Constable


83.50


Bert I. Richardson, Constable


18.00


Lloyd B. Henderson, Constable


19.00


25


EIGHTY-EIGHTH ANNUAL REPORT


SUPERINTENDENT


Frederick H. Hall, Constable


29.00


Robert Goosby, Constable


2.50


Expended


$4,384.75


Appropriation


4,565.00


Unexpended Balance


$180.25


INCIDENTALS


Hobbs & Warren, supplies


$88.17


Joseph F. Totman, stamps and envelopes 134.50


Commonwealth of Massachusetts, forms


11.41


John Matheson, deputy bond


10.00


Sanderson Bros., supplies


67.75


Herbert A. Lincoln, expenses


26.13


Clifton S. Deane, expenses


17.50


Ralph H. Coleman, expenses


7.50


Joseph F. Merritt, recording fees


6-1.00


Sparrell Funeral Service, death returns


4.00


J. J. Shepard & Sons, death returns


.50


John B. Washburn, Register, recording


15.03


Alfred H. Prouty, collector's expense


173.69


Carrie M. Ford, printing


91.00


Chas. H. Pike, bonds


158.00


Memorial Press, town reports


250.20


Comm. of Mass., note certifications


8.00


ยท Lloyd Henderson, seal bounty


5.00


Julia Morton, assessors' records


29.42


Plymouth County Clerk of Courts, decree nisi copy .25


Rockland Standard, printing and advertis- ing 69.85


Herbert E. Robbins, bonds


61.50


Fidelity Specialty Co., supplies


1.87


Rockland Transportation Co., express


.35


L. E. Newcomb, tax settlement


16.26


A. Turner, fence


10.8-4


26


TOWN OF NORWELL


Old Colony Memorial, town reports


4.77


Town of Scituate, taxes 23.58


Plymouth Co. Selectmen's Assn., dues


6.00


J. L. Fairbanks & Co., record book 6.50


Kenneth A. Torrey, supplies and expense 8.15


A. P. Billings, services 1.50


Land Court, filing petitions


85.50


A. W. Babbitt Co., check register


5.00


Commissioner of Public Safety


1.25


Groom & Co., supplies


1.60


Thorp & Martin, supplies


23.15


Herbert A. Lincoln, legal services


25.00


Remington-Rand Co., supplies


1.50


Various doctors, birth returns


1.25


Herbert E. Robbins, expenses


10.00


Davol Printing House, printing


10.15


W. B. Mason, stamp


.88


$1,538.50


Appropriation


$1,600.00


Unexpended Balance


$61.50


SOLDIERS' RELIEF


Cash Payments


$165.00


Irving Henderson, groceries


84.25


Edison Electric III. Co., lights


15.85


Mass. Eye & Ear Infirmary


51.70


Ramsey Oil Co., fuel


28.31


Expended


$345.11


Appropriation


400.00


Unexpended Balance


$54.89


27


EIGHTY-EIGHTH ANNUAL REPORT


LIGHTING STREETS


Edison Electric Ill. Co., contract


$543.84


Expended


$543.84


Appropriation


545.00


Unexpended Balance


$1.16


TOWN OFFICE EXPENSES


Janitor


$1,248.00


Fuel


282.83


Light


246.95


Janitor's Supplies


86.44


Repairs


35.42


Telephone


131.03


Gas


8.88


All Other


171.40


Expended


$2,210.95


Appropriation


2,300.00


Unexpended Balance


$89.05


SCHOOL AND VISITING NURSE


Catherine A. Roe, nurse


$1,399.92


Appropriation


1,400.00


Unexpended Balance .08


DENTAL CLINIC


Willis B. Parsons, D.M.D., services $700.00


Appropriation 700.00


28


TOWN OF NORWELL


SCHOOL PHYSICIAN


R. G. Vinal, M.D., services $100.00


Appropriation 100.00


JAMES LIBRARY


Treasurer, James Library Assn.


$200.00


Appropriation 200.00


MEMORIAL DAY


Norwell Legion Band


$125.00


Chas. E. Staples, flags


11.25


Olive E. Dolan, wreaths


23.63


John P. Squire Co., supplies


16.80


C. W. Robinson, supplies


14.00


William O. Prouty, carting


5.00


Rockland Standard, general orders


6.25


William T. Dunbar, flowers


34.32


J. H. Sparrell, transportation


8.00


C. W. Thomas, supplies


4.20


Expended


$248.45


Appropriation


250.00


Unexpended Balance


1.55


SOLDIERS' GRAVES


Howard L. Jackson, labor


$25.00


Thomas Rose, labor


8.00


W. Wallace Farrar


16.25


Expended


$49.25


Appropriation


50.00


Unexpended Balance


$.75


29


EIGHTY-EIGHTH ANNUAL REPORT


ANIMAL INSPECTION


J. Warren Foster, Inspector


$50.00


Appropriation


75.00


Unexpended Balance


$25.00


AID TO AGRICULTURE


Treasurer of Plymouth County


$100.00


Appropriation


100.00


SEALING WEIGHTS AND MEASURES .


I. Austin Lincoln, Sealer


$123.40


Hobbs & Warren, supplies


11.50


Expended


$134.90


Appropriation


150.00


Unexpended Balance


$15.10


SIGN BOARDS


Howard A. Delano, labor and material


$10.34


W. C. Soule, painting


10.50


Expended


$20.84


.Appropriation


50.00


Unexpended Balance $29.16


W. P. A. EXPENSE AND DELIVERY OF MATERIAL


Donald C. Merritt, travel expenses


$135.00


Andrew Prest, carting


67.00


American Red Cross, Rockland


1.50


Treasurer of the United States, administra-


tion 54.67


30


TOWN OF NORWELL


F. Makowski, repairs


2.00


Josselyn's Market, supplies


.82


Expended


$260.99


Appropriation


$350.00


Unexpended Balance, January


1 24.16


374.16


Unexpended Balance


$113.17


MOSQUITO CONTROL


Commonwealth of Massachusetts


$450.00


Appropriation


450.00


INSURANCE


Herbert E. Robbins, school and sealer


$643.70


Chas. H. Pike, school


439.20


Herbert A. Lincoln, school


298.27


Expended


$1,381.17


Appropriation


1,500.00


Unexpended Balance


$118.83


RESERVE FUND


Transfers to :


$255.00


Moth


191.00


Interest


15.00


Fire Department


182.00


Aid to Dependent Children


315.00


Schools


..


31


EIGHTY-EIGHTH ANNUAL REPORT


Expended


$958.00


Appropriation


3,500.00


Unexpended Balance


$2,542.00


Unexpended Transfers :


Moth


$164.39


Interest


.08


Fire Department


2.76


Schools


12.78


180.01


Returned to Overlay Surplus


$2,722.01


ARMISTICE DAY


American Legion Post 192, share of expense


(tri-town)


$118.09


Appropriation


150.00


Unexpended Balance


$31.91


CLIFTON S. DEANE, Chairman HERBERT A. LINCOLN, RALPH H. COLEMAN,


Selectmen


32


TOWN OF NORWELL


BOARD OF PUBLIC WELFARE


Monetary Aid


$825.30


Charles E. Goldman, groceries and supplies 141.89


John F. Brooks, groceries and supplies 400.01


E. N. Josselyn, groceries and supplies


1,051.31


Irving R. Henderson, groceries and supplies


599.26


R. C. Smith, groceries and supplies


162.20


I. Austin Lincoln, groceries and supplies


85.09


Chester W. Robinson, groceries and sup- plies


149.16


Harold Ramsay, groceries and supplies; fuel


320.39


Stop and Save Market, groceries and sup- plies


42.00


Floyd Osborne, rent


30.00


W. D. Jacobs, rent


13.00


Phillips Bates Co., fuel


16.00


Arthur Merritt, fuel


12.00


Perry H. Osborn, fuel


38.75


Hingham Cooperative Bank, rent


15.00


Clifford L. Smith, trucking


15.00


Brockton Edison Co., lights


9.94


Homestead Farms, Inc., milk


13.72


J. J. Dwyer, ambulance


20.00


Commonwealth of Massachusetts, board and care 135.71


Sadie N. Oakman, board and care


71.25


Gertrude Gardner, nursing


25.00


Bemis Drug Co., supplies


1.00


Fred S. Delay, supplies


4.25


C. H. Kidder, shoes


17.20


Lelyveld Shoe Co., shoes


379.86


Mima Macdonald, board and care


191.54


Massachusetts General Hospital


225.18


South Weymouth Hospital


29.25


Massachusetts Eye and Ear Infirmary


220.00


Taylor Coal Co., fuel


5.50


33


EIGHTY-EIGHTH ANNUAL REPORT


Raymond G. Vinal, M.D.


154.45


Samuel Allen, M.D.


21.00


Seth L. Strong, M.D.


26.00


Samuel Segal, M.D.


25.00


A. H. Barron, M.D.


50.00


H. T. Handy, M.D.


45.00


W. P. Grovestein, M.D.


25.00


M. J. Dunn, D.M.D.


5.00


City of Salem


238.05


Town of Rockland


114.38


Town of Plymouth


12.94


Expended


$5,982.61


Appropriation


6,000.00


Balance Unexpended


$17.39


BUREAU OF OLD AGE ASSISTANCE


Monetary Aid


$19,225.50


E. H. Sparrell, burial 113.00


Weymouth Hospital 68.00


L. B. Schultz, board and care


125.00


Hollis Auto Co., ambulance


8.00


Charles Hammond, M.D.


9.00


Raymond G. Vinal, M.D.


40.00


Town of Marshfield


99.61


City of Brockton


20.00


$19,708.11


AID TO DEPENDENT CHILDREN


Monetary Aid


$628.50


HERBERT A. LINCOLN, Chairman CLIFTON S. DEANE, RALPH H. COLEMAN, Board of Public Welfare


34


TOWN OF NORWELL


ASSESSOR'S REPORT


The Board of Assessors wish to state that at the close of the year 1937 the taxes of the town were in better shape than they have been for a number of years. On April 9th the Selectmen received a settlement of the Dunbar shortage in the amount of $7,720.14 and on May 14th a settlement of the Spencer shortage of $504.80.




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.