Town of Norwell annual report 1930-1939, Part 49

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


USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1930-1939 > Part 49


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


Subsequent Meeting for the Election of Officers. Satur- day, March 11, 1939, at 11 A. M.


Article 20. To bring in their votes for a Town Clerk; one Selectman, one Assessor, and one member of the Board of Public Welfare, for three years; a Treasurer, a Collector of Taxes, a Surveyor of Highways, five Con- stables, a Moderator and a Tree Warden for one year: one


-13-


NINETIETH ANNUAL REPORT


member of the School Committee for three years; one member of the Board of Health for three years; one Trustee for the William J. Leonard Memorial Library for three years.


Pursuant to the above article the qualified voters met at the time and place and took action as follows:


Cecil E. Whitney, Moderator was in charge. The elec- tion officers on duty were: Ralph H. Colman, Carlton O. Litchfield, Howard L. Jackson, Alice C. Merritt, Mary De- Marchi, Arline Smith, Floretta Whiting, and Margaret Crowell. Harry G. Pinson, Registrar, had charge of Ballot Box and Lloyd B. Henderson was the Constable on duty.


542 names were checked on the lists and the number of ballots cast and the ballot box register agreed.


The ballots were canvassed and counted in open meet- ing and the result declared by the Moderator.


MODERATOR (for one year)


Cecil E. Whitney


467


Lester D. West


5


Raymond Sharp


1


Blanks


69


TOWN CLERK (for one year)


Joseph F. Merritt 504


Blanks 38


SELECTMAN (for three years)


Clifton S. Deane 475


John Clark T. Davis 1


4


Blanks 62


11


NINETIETH ANNUAL REPORT


ASSESSOR (for three years)


Clifton S. Deane 458


John Clark 1 T. Davis 1


Blanks 82


BOARD OF PUBLIC WELFARE (for three years)


Clifton S. Deane 454


John Clark 2


T. Davis 1


Blanks 85


TREASURER (for one year)


Herbert E. Robbins 481


Blanks 61


TAX COLLECTOR (for one year)


Alfred H. Prouty 395


Laura A. Thomas 140


Blanks 7


CONSTABLES (for one year)


J. Warren Foster 428


Frederick H. Hall 422


Lloyd B. Henderson 450


John T. Osborn


446


Bert I. Richardson 439


Harry Pinson


1


Blanks 505


SCHOOL COMMITTEE (for three years)


James P. Hall 333


John A. Lind 178


Blanks 31


-15-


NINETIETH ANNUAL REPORT


BOARD OF HEALTH (for three years)


Minot Williamson 458


Blanks 84


HIGHWAY SURVEYOR (for one year)


Andrew Maxwell 192


Perry H. Osborn 345


Blanks 5


TREE WARDEN (for one year)


John T. Osborn 444


Blanks 98


TRUSTEE LEONARD MEMORIAL LIBRARY


(for three years)


Pauline W. Leonard 470


Blanks 72


Meeting dissolved. Attest: JOSEPH F. MERRITT,


Town Clerk.


SPECIAL TOWN ELECTION July 15, 1939


Pursuant to a warrant under the hands of the Select- men, duly executed and return thereof made by John T. Osborn, a Constable of Norwell, the qualified voters met at the Cushing Memorial Town Hall, Saturday, July 15, 1939, at 12 M. and took the following action:


Moderator, Cecil E. Whitney was in charge. The elec- tion officers on duty were: Herbert A. Lincoln, Ralph H. Coleman, Carlton O. Litchfield, Howard Jackson, Alice


-16-


TOWN OF NORWELL


C. Merritt, Floretta Whitney, Mary DeMarchi, Arline Smith, Harry G. Pinson of the Board of Registrars was in charge of the ballot box. The polls were opened at 12 M. and closed at 7 P. M. 686 ballots were cast and the bal- lot box register and the names checked on voting lists agreed. On being canvassed and counted in open meeting the result was declared by the Moderator as follows:


SELECTMAN (Unexpired Term, Ending March 1942)


Theodore M. Dyer, Stetson Rd. 45


Joseph Feneck, Jr., Washington St. 11


Howard J. Herchenroder, Washington St. 16


James A. Liddell, River St. 214


Charles H. Pike, High St. 116


A. Lester Scott, Tiffany Rd. 270


Blanks 14


ASSESSOR (Unexpired Term, Ending March 1942) Theodore M. Dyer, Stetson Rd. 50


Joseph Feneck, Jr., Washington St. 13


Howard J. Herchenroder, Washington St. 16


James A. Liddell, River St. 211


Charles H. Pike, High St. 116


A. Lester Scott, Tiffany Rd. 255


Blanks 25


BOARD OF PUBLIC WELFARE (Unexpired Term, Ending March 1942)


Theodore M. Dyer, Stetson Rd. 47


Joseph Feneck, Jr., Washington St. 12


Howard J. Herchenroder, Washington St. 18


James A. Liddell, River St. 205


Charles H. Pike, High St. 117


A. Lester Scott, Tiffany Rd. 258


Blanks 29


Will the Town adopt the provision of Chapter 403 of the Acts of 1936 and Chapter 309 of the Acts of 1927, extend-


-17-


NINETIETH ANNUAL REPORT


ing the provisions of the Workman's Compensation Act to all employees except policemen and firemen?


Yes 365


No 102


Blanks


219


Meeting dissolved.


Attest:


JOSEPH F. MERRITT,


Town Clerk.


SCHOOL COMMITTEE


At a joint meeting of Board of Selectmen and School Committee, April 22, 1939, to elect a member of the School Committee to fill vacancy caused by death of Benjamin Loring, Thomas S. Cann was elected and was sworn by the Town Clerk.


REGISTERED VOTERS


At the close of Registration, July 11, 1939, there were 1018 Registered Voters.


ENROLLED MILITIA


279 Men were enrolled for military duty in 1939.


HUNTING, FISHING AND TRAPPING LICENSES 1939


28 Resident Fishing Licenses @ $2.00 $56.00


78 Resident Hunting Licenses @ $2.00 156.00


29 Sporting Licenses @ $3.25 94.25


9 Women's and Minors' Licenses @ $1.25 11.25


2 Trapping Licenses @ $5.25 10.50


$328.00


-18-


TOWN OF NORWELL


10 Sporting Licenses (Free)


Fees 146 Licenses @ 25c 36.50


$291.50


Division of Fisheries and Game.


DOG LICENSES TO DECEMBER 1


100 Males @ $2.00


$200.00


26 Females @ $5.00 130.00


32 Spayed @ $2.00 64.00


1 Kennel @ $25.00


25.00


$419.00


Fees 159 Licenses @ 20c


31.80


Paid Town Treasurer


$387.20


Marriages Recorded in Norwell During the Year 1939.


Jan. 7. Married in Norwell, William Copeland Tol- man and Esther Elizabeth Oakman, both of Norwell, by Rev. George Andrews.


Jan. 11. Married in Boston, George Arnold Beach of Norwell and Catherine Conolly of Boston, by Rev. John A. York.


Jan. 20. Married in Weymouth, Walter H. Litchfield of Norwell and Carolyn F. Morrill of Weymouth, by Rev. William G. Sewell.


Feb. 1. Married in Brookline, Parker Osman Bullard and Laura Arthur, both of Norwell, by Rev. Ashley D. Leavitt.


-19-


NINETIETH ANNUAL REPORT


Feb. 12. Married in Hull, Frank Furtado of Hull and Rosemary Furtado of Norwell, by Rev. C. H. Strippy.


March 25. Married in Rockland, Stanley Mansfield Wood of Rockland and Eleanor May Farrar of Norwell, by Rev. George A. Riley.


April 8. Married in Norwell, Daniel Robert Currie and Jean MacLean, both of Norwell, by Rev. Samuel Du- pertuis.


April 9. Married in Marshfield, Samuel Russell Scholes of Norwell and Thelma Blanche Gardner of Marshfield, by Rev. Laird W. Snell.


April 19. Married in Norwell, Arthur Ronald Kempton of Boston and Helen Evaline Ellis of Belmont, by Rev. Alfred J. Wilson.


May 31. Married in Norwell, Warren E. Peterson of Duxbury and Ella B. McCranie of Lakeland, Florida, by Rev. Alfred J. Wilson.


June 1. Married in Stoughton, Joseph Tolman, Jr., of Norwell and Eileen Ellen McLeod of Stoughton, by Rev. Harvey E. Whitman.


June 17. Married in Quincy, Alan Campbell Baird of Norwell and Jane Gardner Peck of Quincy, by Rev. Stuart C. Haskins.


June 24. Married in Braintree, Russell Benner Whiting of Norwell and Marian Lois Robinson of Quincy, by Rev. J. Caleb Justice.


Aug. 15. Married in Cohasset, Norman Stephens Sidney and Evelyn H. Johnson, both of Norwell, by Rev. Fred V. Stanley.


-20-


TOWN OF NORWELL


Aug. 26. Married in Norwell, Richard Parkman Wheeler of Jersey City, New Jersey, and Sally Barnard of Norwell, by Rev. Alfred J. Wilson.


Sept. 30. Married in Norwell, William Lloyd of Han- over and Frances Henderson of Norwell, by Rev. Alfred J. Wilson.


Oct. 12. Married in Rockland, Thomas A. Napoli of Lexington and Catherine Feneck of Norwell, by Rev. Frederick J. Hobbs.


Oct. 14. Married in Hanover, George Wilson Osborne and Thelma Arlene Geddes, both of Norwell, by Rev. Fred Rudder.


Oct. 21. Married in Norwell, Milton Garfield Twom- bley of Atkinton, New Hampshire and Frances Geraldine Ryan of Norwell, by Rev. Alfred J. Wilson.


Oct. 22. Married in Abington, Stanley Erwin Gorham of Hanson and Eleanor Pearl Gauley of Norwell, by Rev. Stanley F. Murray.


Oct. 28. Married in Milton, Norman C. Robbins of Norwell and Hazel M. Walker of Milton, by Rev. Albert A. Madsen.


Nov. 1. Married in Scituate, Lee H. Coombs and Eliza- beth G. Osborn, both of Norwell, by Rev. Alfred J. Wilson.


Nov. 10. Married in Norwell, Richard Allaire Gaudette and Eleanor Wadsworth, both of Norwell, by Rev. Alfred J. Wilson.


Nov. 11. Married in Norwell, Ernest U. Greenman and Florence M. Nelson, both of Boston, by Rev. Hollis W. Bartlett.


-21-


NINETIETH ANNUAL REPORT


Nov. 18. Married in Norwell, Roger Otis Apts of Nor- well and Pearl Marion Storey of Brockton, by Rev. Al- fred J. Wilson.


Nov. 18. Married in Claremont, N. H., Edmond T. O'Brien of Norwell and Anne A. Wrigley of Boston, by Victor F. Charron, Town Clerk and Justice of the Peace. .


Nov. 26. Married in Rockland, John J. Winske Jr. of Rockland and Ruth M. Torrey of Norwell, by Rev. Malachi J. Prendegast.


Oct. 12. . Married in Townsend, Edward W. Kress of Hingham and Elizabeth M. Ewart of Norwell, by Rev. Sherman Goodwin.


-- 22-


-23-


Births Recorded in Norwell During the Year 1939


Date of Birth


Name of Child


Name of Parents


Maiden Name of Mother


Place of Birth


1939


Jan. 11


Judith Cann


. Thomas Sylvester and Dorothy Elizabeth


Blossom


Weymouth


. Henry Irving and Mary Anasticia


McKenna


Weymouth


Jan. 13


Loretta Ann Aline Pinson


Richard Dale and Margaret


Hastings


Boston


Feb. 10


Caroline McMullan


Thomas Armstrong and Mildred


Morton


Boston


Feb. 14


Ann McBeth Kerr


William F. and Grace Elizabeth


Moralis


Norwell


Feb. 18


Leonard Mitchell Beach


William and Edna


Jackman


Norwell


Feb. 1


Richard Ernest Gardner


Henry and Kathleen


Ellis


Quincy


Mar. 18


Michael Smith


Ray Nelson and Beatrice Louise


Libbey


Weymouth


Mar. 31


Vincent Charles Lincoln, Jr.


Vincent C. and Alice


Linscott


Weymouth


April 4


Mary Bryson Deane


Sidney S. and Lucy H.


Smith


Boston


April 11


Marcia Ann Merritt


Donald C. and Madeline Louise


Coffey


Weymouth


April 30


John Daniel Murphy, Jr.


John S. and Grace Helen


Egan


Weymouth


April 30


Edith Cora Doe


Albert L. and Eugenia


Shaw


Boston


May 3


Kathryn Frances Leslie


Harry Francis and Hilda


McDougal


Weymouth


May 19 Marcia Emery Whitney


Cecil E. and Mildred


Murphy


Boston


May 24 James Alton Stoddard


Alton Russell and Charlotte Elsie


Mesheau


Weymouth


May 25 Barbara Catherine Finnegan


Thomas Joseph and Catherine


Carahan


Weymouth


June 13


Peter Dennis Smellie


Peter James and Muriel Agnes


Connolly


Weymouth


June 13


June Madeline Joseph


Herbert E. and Grace Cornelia


Ward


Weymouth


Mar. 27


Barbara Louise Spinney


Births Recorded in Norwell During the Year 1939-Continued


Date of Birth


Name of Child


Name of Parents


Maiden Name of Mother


Place of Birth


-


June 15


Paul Crowell


. Prescott H. and Muriel D.


Mackenzie


Norwell


June 16


Janet Leary


Frederick A. and Mary Marguerite


Flavell


Weymouth


June 18


David Nichols


Winslow H. and Ruth Tsure


Kawana


Weymouth


June 22


Patricia Alice Dwyer


Neal D. and May Elizabeth


Ryan


Weymouth


June 24


Glenda Eunice Heredeen


Fred G. and Esmeralda


Guarino


Boston


July


20 David George Wood


Stanley N. and Eleanor N.


Farrar


Weymouth


Aug. 1


Richard Melbourne Whitman


Archibald V. and Bernice N.


Gaddes


Weymouth


Oct. 19 Jane Merritt


Arthur L. and Velma May


Johnson


Weymouth


Oct. 20


Robert Scott Wiley


Gilbert G. and Doris


Church


Weymouth


Oct. 26


Richard Maxwell


Richard J. and Welthea


Stoughton


Boston


Nov. 30


Eulalee Jane Snowdale


Elmer and Dorothy Ellen


Mosher


Brockton


Dec. 14


James Robert Sylvester


Samuel and Constance Marie


O'Brien


Brockton


1933


Dec. 19


Sylvia Deane Snyder


William P. and Mary Josephine


Buckingham


Norwell


1938


June 3


Theresa Louise Monti


Anthony and Mary A.


Cronin


Quincy


Oct. 25


Margaret Miriam Duane


Richard J. and Edith N.


Hayden


Quincy


Dec. 10


Carolyn Hubbard


Jesse and Victoria


Crippen


Weymouth


-24-


Blanks for returning births may be had by applying to the Town Clerk. Errors or omissions in the above list should be reported to him.


Deaths Recorded in Norwell During the Year 1939


Date of Death


Name


Age Y. M. D.


Cause of Death


Birthplace


Place of Death


Jan.


4


Janice Muriel Tower (Wheeler)


79


3. 24


Cerebral Apoplexy, Diabetes, Arterial Hypertension


Rockland


Norwell


Jan. 19


Ada Maude Leavitt (Cochran)


67


11


5


Arterio Sclerosis, Cerebral Hemor- rhage


Frederickton, N. B. Norwell


Jan. 22


Ella Cora Vinal (Merritt)


66


2


24


Jan.


24


Jeremiah Frances Healy


61


13


Lobar Pneumonia


Bangor, Me.


Norwell Cohasset


Feb. 7 Emma Lakin


81


Lobar Pneumonia


Boston


Taunton


Feb. 17 James Henry Leavitt


79


7 20


Myocarditis, Arterio Sclerosis


South Scituate


Norwell


Mar. 17


Leonard J. Allen


32


0


17


Broncho Pneumonia


Chesterville, Me.


Weymouth


Mar. 18 Michael Smith


1 hour


Asphyxia Neonatorum, Congenital


Heart


Quincy


Norwell


Mar. 27


John Edward Wessman


7


1 14


Struck by Automobile, Fracture of Skull


Belmont


Weymouth


April 14


Benjamin Loring


71


10


3


Arterio Sclerosis, Myocarditis


Hingham .


Norwell


April 22 Julia Annie Wilson


74


Carcinoma of Liver


Cambridge


Norwell


April 30


Mary Phillips Howland


94


5


12 Myocardial Degeneration, Arterio Sclerosis


South Scituate Norwell


May May


3 Elizabeth Cora Creed (Fitts) .1


69


4


15


Chronic Myocarditis


South Scituate


Norwell


6 Harry Francis Leslie


43


6


19


Fracture of Pelvis and other injuries. Bus which he was repairing said to have rolled over him.


Norwell


Weymouth


Carcinoma of Lungs (Metalastic)


Carcinoma of Liver


Scituate


-25-


Deaths Recorded in Norwell During the Year 1939-Continued


Date of Death


Name


Age Y. M. D.


Cause of Death


Birthplace


Place of Death


May


13


Ellen F. Wiggin


76


1 24


Carcinoma of Pancreas, Acute Neph- ritis


Boston


Norwell


May 22


Lydia Barstow Greene


89


26


Gangrene of Right Leg, Arterio Sclerosis


South Scituate


Norwell


June 6 Clifton Slate Deane


87


8


25


Heart Disease, presumably, Coronary Sclerosis


Gill, Mass. South Scituate


Norwell Taunton


June 23 Charles H. Jones


84


3


11


Natural Causes, Heart Disease


June


24


Robert C. Goosby


69


6


30


Carcinoma of Pancreas


Esmont, Virginia


Norwell


June 30 Ella A. Setterland


83


July 12 Thomas Ramsey


75


5


25


Scotland


Norwell


Sept. 11 Benjamin Franklin Burns


60


3


5


South Scituate


Norwell


Sept. 29


Jesse Jane Dunbar (Clark)


41


6


11


Cambridge


Boston


Oct. 14 Fiora M. Tolman (Barnard)


72


4


22


Boston


Boston


Nov. 17 Harriet E. Stoddard (Bates)


82


4


2


Paralysis of Right Side, Cerebral Hemorrhage


South Scituate


Norwell


Nov. 30 Marybell Collins (Colkins)


$1


7


20


Arterio Sclerosis, Cerebral Hemor- rhage


Calais, Me.


Norwell


Dec.


10


Alice Merritt (Larkin)


71


11


Cerebral Arterio Sclerosis


Harwich


Norwell


Dec.


28


Caroline Bates (Trim)


64


11


18


Chronic Interstitial Nephritis, Arterio Sclerosis, Cerebral Accident


England


Norwell


.


-26


Sweden


Norwell


Arterio Sclerosis, Chronic Myocarditis Heart Disease, Coronary Sclerosis Tuberculosis, Nephritis, Pneumonia


Carcinoma of Uterus and Appendages Cere. Accident Explarlaporotomy


Brought Into Town for Burial In 1939


Date of Death


Name


Age Y. M. D.


Cause of Death


Place of Death


Name of Cemetery


Jan.


21


Alice V. Lyon


Washington St.


Feb.


3


Thomas H. Pray


1


8


5


Pneumococcis Meningitis


Quincy


Washington St.


Feb. 25


Richard A. Yourell


Boston


Mar. 17


Martha W. Knapp


59


11


14


Heart Disease


Mar. 21 Mae E. Owens


43


7


15


Fractured Skull


May


5


Francis H. Damon


June


7


John M. Thompson


68


St.


Sept. 14


Hatherly E. Ainslie


74


6


13


Rheumatic Heart Disease


Nov.


5 Everett E. Jacobs


62


5


3 Arterio Sclerosis


Whitman


First Parish


Dec.


26


Nellie M. Sparrell (Hatch)


69


6


27


Rheumatic Fever, Mital Stenosis


Melrose


First Parish


Dec.


27


George F. Cowing


71


8


19


Cerebral Arterio Sclerosis


Foxborough


Washington St.


Number of Births, 35; Number of Marriages, 29; Numbers of Death, 28.


Respectfully submitted,


JOSEPH F. MERRITT, Town Clerk.


-- 27-


Rockland


Norwell


71


9


19


Coronary Sclerosis


Mitral Stenosis


Boston


77


.


.


Plymouth


Washington St.


Whitman


Washington


St.


Coronary Thombosis, Angina Pectoris


Somerville


Washington St.


Washington


Wareham


Pinehurst


68


Meningitis


NINETIETH ANNUAL REPORT


REPORT OF THE SELECTMEN


LEGISLATIVE DEPARTMENT


Stoughton Printing Co., Town Reports, War-


rants and Budgets


$ 211.55


Cecil E. Whitney, Moderator


10.00


Expended


$ 221.55


Appropriation


$ 275.00


Unexpended Balance


$ 53.45


SELECTMEN'S DEPARTMENT


Clifton S. Deane, Selectman $ 97.50


A. Lester Scott, Selectman


208.00


Herbert A. Lincoln, Selectman 245.00


Ralph H. Coleman, Selectman


257.50


Herbert A. Lincoln, expenses


1.35


Ralph H. Coleman, expenses


1.00


A. Lester Scott, expenses


2.35


Dept. of Public Safety, printing


1.70


Hobbs & Warren, printing


1.15


Plymouth County Selectmen's Association, dues


6.00


Joseph Totman, stationery and postage


39.78


J. H. Wyatt Co., supplies 2.45


H. C. Metcalf, typewriter


65.00


Expended


$ 928.78


Appropriation


$1,000.00


Unexpended Balance


$ 71.22


-28-


TOWN OF NORWELL


ACCOUNTING DEPARTMENT


Kenneth A. Torrey, Town Accountant


$ 400.00


Kenneth A. Torrey, telephone, postage and sup- plies


11.50


Carrie M. Ford, printing


3.00


Expended $ 414.50


Appropriation


$ 425.00


Unexpended Balance


$


10.50


TREASURY DEPARTMENT


Herbert E. Robbins, Treasurer $ 500.00


Herbert E. Robbins, expenses 2.30


Joseph Totman, stationery and postage 78.78


A. W. Babbitt Co., printing


5.00


Edward G. Holmes, Register, Deeds


16.00


Land Court, Fees 60.50


Herbert E. Robbins, Bond


62.50


Comm. of Mass., Printing and Note Certification


18.83


Carrie M. Ford, printing


1.00


Hobbs & Warren, printing


.58


Expended


$ 745.49


Appropriation


$ 900.00


Unexpended Balance


$ 154.51


COLLECTOR'S DEPARTMENT


Alfred H. Prouty, Collector


S 800.00


Alfred H. Prouty, telephone 43.25


Alfred H. Prouty, postage


137.44


Alfred H. Prouty, Collector's Bond


125.00


Alfred H. Prouty, expenses


6.10


Franklin Publishing Co., advertising


9.50


M. R. Lyons, Deputy's Bond


10.00


-29-


NINETIETH ANNUAL REPORT


Carrie M. Ford, printing


63.25


Cellar Print, stationery and printing 24.30


Hobbs & Warren, books and printing


16.58


Burroughs Adding Machine Co., repairs


3.08


Robinson Seal Co., supplies 4.26


H. A. Shepard Co., supplies


.70


Expended $1,243.46


Appropriation


$1,300.00


Unexpended Balance


$ 56.54


ASSESSORS' DEPARTMENT


Clifton S. Deane, Assessor


$ 170.00


Herbert A. Lincoln, Assessor


27.50


Ralph H. Coleman, Assessor


237.50


Herbert A. Lincoln, expenses


2.35


Ralph H. Coleman, car and expenses


31.71


Davol Printing House, printing


45.60


Hobbs & Warren, printing


29.85


Assessors' Auto Tax Service, printing


1.50


G. R. Barnstead & Sons, printing


1.00


Mrs. Beatrice S. West, typing


23.00


Sanderson Bros., supplies


3.70


Julia Morton, Recording Probate


25.43


A. H. Rice & Co., filing equipment and forms


145.51


Plymouth Co. Assessors' Ass'n., dues


3.00


Expended


$ 747.65


Appropriation


$ 750.00


Unexpended Balance


$


2.35


TOWN CLERK'S DEPARTMENT


Joseph F. Merritt, Town Clerk $ 600.00


Joseph F. Merritt, recording fees 75.00


-30-


TOWN OF NORWELL


Joseph Totman, postage


21.00


Carrie M. Ford, printing and stationery 4.50


Herbert E. Robbins, Bond


5.00


American Writing Ink Co., supplies


1.25


Expended


$ 706.75


Appropriation


$ 680.00


Transfer-Reserve Fund


30.00


$ 710.00


Unexpended Balance


$


3.25


ELECTION & REGISTRATION DEPT.


Joseph F. Merritt, Registrar of Voters-Clerk S 35.00


William O. Prouty, Registrar of Voters 63.00


Harry G. Pinson, Registrar of Voters 63.00


Edward B. Haskins, Registrar of Voters


39.00


Floretta Whiting, Election Officer


10.00


Alice Merritt, Election Officer


10.00


Mary DeMarchi, Election Officer


10.00


Margaret Crowell, Election Officer


5.00


Arlene Smith, Election Officer


10.00


Howard Jackson, Election Officer


10.00


Lloyd Henderson, Election Officer


5.00


Carleton Litchfield, Election Officer


10.00


Harry G. Pinson, Election Officer


10.00


Rockland Standard Pub. Co., Printing


57.85


Carrie M. Ford, Printing


3.00


Robinson Seal Co., Supplies


58.50


Cellar Print, Printing


9.00


Irving R. Henderson, Supplies


.72


William O. Prouty, Car Hire


28.50


Expended


$ 437.57


Appropriation


$ 425.00


Transfer-Reserve Fund


S


438.00


Unexpended Balance


13.00


S .43


-31-


NINETIETH ANNUAL REPORT


POLICE & CONSTABLES


Lloyd B. Henderson


$ 24.00


F. Howard Hall


53.00


Robert Goosby


5.00


John T. Osborn


41.00


Bert I. Richardson


5.00


Charles Baldwin


4.00


Howard Jackson


5.00


Joseph Totman


5.00


Wilbur Hatch


5.00


Francis D. Hines


7.50


Expended


$ 154.50


Appropriation


400.00


Unexpended Balance


$ 245.50


INCIDENTALS


Lloyd Henderson, Seal Bounties $ 10.00


Comm. of Mass., Certification 6.00


A. Maxwell, Labor on Cesspools 5.00


A. Maxwell, Repairing Scales


6.00


Herbert E. Robbins, Disposition of Seal Heads


1.00


Stone House Gardens, Wreath


10.00


R. H. Coleman, Bunting


3.50


Comm. of Public Safety, Forms


2.25


Town of Scituate, Taxes


11.55


Expended


$ 55.30


Appropriation


250.00


Unexpended Balance


$


194.70


NORWELL


-32-


TOWN OF NORWELL


TOWN HALL EXPENSE


Janitor


$1,248.00


Fuel


302.21


Light & Power


434.96


Janitor's Supplies


85.30


Repairs


55.17


Telephone


96.69


Building Inspection


5.00


Water Cooler


9.00


Pump & Installation


251.40


Expended


$2,487.73


Appropriation


$2,150.00


Transfer-Reserve Fund


340.00


$2,490.00


Unexpended Balance


$


2.27


MOSQUITO CONTROL


Comm. of Mass.


$ 400.00


Appropriation


400.00


AID TO AGRICULTURE


Treasurer of Plymouth County $ 100.00


Appropriation


100.00


SEALING WEIGHTS & MEASURES


I. Austin Lincoln, Sealer $ 143.88


Hobbs & Warren, Equipment


12.97


W. & L. E. Gurley, Equipment 50.40


Herbert E. Robbins, Insurance


9.84


Expended


$ 217.09


Appropriation


250.00


Unexpended Balance


$


32.91


-33-


NINETIETH ANNUAL REPORT


ANIMAL INSPECTION


J. Warren Foster, Inspector $ 49.50


Appropriation


75.00


Unexpended Balance $ 25.50


SCHOOL & VISITING NURSE


Catherine A. Roe, Nurse $1,400.00


Appropriation $1,400.00


TRANSPORTATION OF NURSE


Norwell Visiting Nurse Association $ 300.00


Appropriation $ 300.00


DENTAL CLINIC


Willis B. Parsons, D. M. D., Services


$ 700.00


Appropriation $ 700.00


SIGN BOARDS


Comm. of Mass., Signs


$ 8.50


Railway Express Co., Trans.


.83


W. C. Soule, Paint


12.60


Expended


$ 21.93


Appropriation


75.00


Unexpended Balance $ 53.07


ELECTRIC LIGHTS


Brockton Edison C., Contract


$ 554.96


Appropriation


$ 545.00


Transfer-Reserve Fund


10.00


$ 555.00


Unexpended Balance $ .04


-34-


TOWN OF NORWELL


OLD AGE ASSISTANCE ADMINISTRATION


Clifton S. Deane, Services


$ 20.00


Herbert A. Lincoln, Services


15.00


Ralph H. Coleman, Services


80.00


Hobbs & Warren, Forms


3.18


Expended


$ 118.18


Balance, January 1


$ 362.29


Receipts, U. S.


383.37


745.66


Unexpended Balance, Jan. 1, 1940


$ 627.48


SOLDIERS' RELIEF


Cash Payments


$ 582.50


Brockton Edison Co., Lights


5.46


Ramsay Oil Co., Fuel


2.00


John S. Fitts, Fuel


24.60


Phillips, Bates Co., Fuel


7.00


Perry H. Osborn, Fuel


2.50


Irving R. Henderson, Groceries


9.95


First National Stores, Inc., Groceries


5.00


Bearce's Food Store, Groceries


5.00


Pinkham's, Medicine


3.00


Expended


$ 647.01


Appropriation


$ 550.00


Transfers-Reserve Fund


100.00


650.00


Unexpended Balance


$


2.99


STATE AID


$ 120.00


Monetary Aid


$ 120.00


Appropriation


-35-


NINETIETH ANNUAL REPORT


VOCATIONAL TRAINING


City of Quincy, Tuition


$ 139.55


City of Boston, Tuition


65.03


Expended


$ 204.58


Appropriation


350.00


Unexpended Balance


$ 145.42


SCHOOL PHYSICIAN


R. G. Vinal, M. D., Services


$


150.00


Appropriation


$


150.00


JAMES LIBRARY


James Library Association


$ 200.00


Appropriation


$


200.00


RESERVE FUND


Transfers to:


Memorial Day


$ 15.00


Electric Lights


10.00


Soldiers' Relief


100.00


Town Clerk's Dept.


30.00


Election & Registration Dept.


13.00


Town Hall Expense


340.00


$ 508.00


Reserve Fund (From Overlay Surplus)


3,500.00


Balance Returned to Overlay Surplus


$2,992.00


Unexpended Transfers:


Memorial Day


.04


Electric Lights


.04


Soldiers' Relief


2.99


Town Clerk's Dept.


3.25


Election & Registration Dept.


.43


Town Hall Expense


2.27


Total Returned to Overlay Surplus $3,001.02


-36-


TOWN OF NORWELL


W. P. A. EXPENSE & DEL. OF MATERIALS


Treas. of the United States, administration $ 87.72


A. K. Finney, Supply Transportation 1.47


Leyden Press, supplies .75


Expended


$ 89.94


Appropriation $ 550.00


Unexpended Balance, Jan. 1, 1939 1.51


551.51


Unexpended Balance, Jan. 1, 1940


$


461.57


MEMORIAL DAY


Rev. Arthur W. Webster


$ 10.00


M. L. Knight, flags


9.75


Norwell Motor Sales, Transportation 8.00


Norwell Legion Band


125.00


C. W. Thomas, ammunition


13.20


First National Stores, provisions


17.20


Mrs. Mary Bruce, services


3.00


C. W. Robinson, provisions


12.73


Olive E. Delan, wreaths


23.63


Wm. T. Dunbar, flowers


31.20


William O. Prouty, Transportation


5.00


Rockland Standard Pub. Co., printing


6.25


$ 264.96


Expended


Appropriation


$ 250.00


Transfer-Reserve Fund


15.00


265.00


Unexpended Balance $ .04


-37-


NINETIETH ANNUAL REPORT


ARMISTICE DAY


Lloyd Henderson, police $ 3.00


Brockton Edison Co., power conn. 5.00


George Sargent, telephone & postage 2.50


Lester D. West, custodian, Town Hall rental 3.00


Francis Hines, police 3.00


F. Howard Hall, police


3.00


Gertrude Goldman, prize


2.00


J. Paradise, prize


3.00


Irving R. Henderson, cigars & ammunition


3.15


Cellar Print, tickets


8.50


W. M. Milne, orchestra


30.00


C. B. Thomas, orchestra


20.00


Norwell Legion Band, prize


5.00


Hanover Boy Scouts, prize


8.00


Norwell Boy Scouts, prize


10.00


Norwell Grange, prize


12.00


Hanover Girl Scouts, prize


15.00


Robert Montgomery, services


2.00


Expended


$ 138.15


Appropriation


150.00


Unexpended Balance


$


11.85


TOWN FOREST


Appropriation Unexpended $ 50.00




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.