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.