USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1940-1949 > Part 10
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 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71
36
TOWN OF NORWELL
mises so licensed to determine that the sources of water supply and the works for the disposition of the sewage of such premises are sanitary. If upon inspection of such premises said department finds the sources of water supply to be polluted or the works for the disposition of the sew- age to be insanitary, or both of such conditions, said department shall forthwith notify such board of health to that effect by registered mail and said board shall forthwith prevent the use of any water supply found by said department to be polluted. Unless such licensee shall, within thirty days following the giving of such notice, correct the conditions at such premises to the satisfaction of both said department and such board the license so granted shall be suspended or revoked by such board. Any license so suspended may be reinstated by such board when the condi- tions at such premises, as to sources of water supply and works for the disposition of sewage, are satisfactory to said department and such board. The board of health of a city or town may adopt, and from time to time alter or amend, rules and regulations to enforce this section in such city or town. Approved August 3, 1939
All tourist camp units shal be provided with a minimum for each sex of one (1) toilet, one (1) bath tub or shower, for every ten (10) units, or fraction thereof; a two-compartment laundry tub, a slop sink and a wash basin with running water, for every ten (10) units or fraction thereof.
No dry or chemical toilet closets shall be installed or used within the limits of any tourist camp site and all such cosets shall be sealed while limist of any tourist camp site and all such closets shall be sealed while within the limits of the Town of Norwell.
Section 9. Garbage. A sufficient number of tightly covered cans for garbage disposal shall be installed. Garbage so collected shall be disposed of daily by the management.
Section 10. Limitation of Residence. It shall be unlawful to remain or live in any tourist camp for more than sixty days in any six months' per- iod, excepting, or course, bona fide employees.
Section 11. Record of Guests. The manager of every tourist camp shal require all persons using the same to register his name, home address and car license number. Such record shall be available at all times for inspection by the Police Department, Selectmen or their Agents.
Section 12. Lighting. Every tourist camp shall be adequately lighted by electricity.
Section 13. The Board of Selectmen and the Board of Health of the Town of Norwell shall have the power to promulgate rules and regula- tions for the enforcement of the provisions of this ordinance.
(APPROVED BY THE ADVISORY BOARD.)
Article 19. Will the town vote to raise and appropriate the sum of $3,300.00 for the purchase of a Power Grader, or act on anything relative thereto. (No approved by the Advisory Board.)
Voted to indefinitely postpone.
Article 20. Will the town vote to appropriate the sum of $375.00 for the purchase of a snow plow, or act on anything relative thereto. (Not approved by the Advisory Board.
Voted to indefinitely postpone.
Article 21. Will the town vote to appropriate the sum of $510.00 for the purchase of 3,400 feet of snow fence, or act on anything relative there- to. (Not approved by the Advisory Board.)
Voted to indefinitely postpone.
Article 22. To see if the town will vote to authorize the Town Treas-
37
NINETY-SECOND ANNUAL REPORT
urer, 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, 1941, 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.
It was voted to authorize the Town Treasurer, with the approval of the Selectmen, to borrow money from time to time in anticipation of the rev- enue of the financial year beginning January 1, 1941, 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 23. To see if the town will vote to authorize the Town Treas- urer, with the approval of the Selectmen to borrow money from time to time in anticipation of the revenue of the financial year beginning Janu- ary 1, 1942, 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.
It was voted 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, 1942, 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 24. Will the town act with the town of Hanover to maintain electric lights at the junction of River Street, Norwell and Broadway, Hanover, and at Assinippi.
Voted to continue to act with Hanover in maintaining lights at the above locations.
Article 25. 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 to the elected officers under Section 108, Chap. 41, of the General Laws:
Selectmen - Chairman
$300. Other members 100.
Assessors - Chairman
300.
Other members
100.
While assessing
5.
per day
Other members 100
Town Clerk
600.
Town Treasurer 500.
Tax Collector 800.
School Comm. - Secretary
150.
Other members 75.
Board of Health - Secretary
100.
Other members 25.
Moderator 10.
Highway Surveyor
4.50
per day
Tree Warden
4.50
per day
Article 26. Will the town give any instructions to town officers.
That the Selectmen and Highway Surveyor be instructed to cause that portion of Mt. Blue Street that is ready to be tarred, to be tarred.
The Fish Rights were purchased by Sydney Dean for $1.00.
Having finished the 26 articles in the Warrant the Moderator adjoined the meeting to Saturday, March 8, at 11 A. M., when Article 27, the elec- tion of town officers would be taken up.
38
Board of Welfare - Chairman 300.
TOWN OF NORWELL
Subsequent Meeting for Election of Officers, Saturday, March 8, 1941.
Pursuant to the Warrant the qualified voters met and took up Article 27. To bring in their votes for a Town Clerk, one Selectman, one Asses- sor, and one member of the Board of Public Welfare for three years; a Treasurer, a Collector of Taxes, a Surveyor of Highways, 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 Trustee for the William J. Leonard Memorial Library for three years.
The Moderator, Cecil E. Whitney, acted as presiding Election Officer. The Officers on duty were A. Lester Scott, James A. Liddell, Carlton O. Litchfield, Nelson Bennett, Eldon Whiting, Arlene Smith, Ethel Turner, Margaret Crowell. Harry G. Pinson in charge of the ballot box, 518 names were checked on the lists. 578 registered on the ballot box regis- ter. Of this number 5 were absentee votes. On being canvassed and counted the result was found to be as follows:
MODERATOR, For One Year
Cecil E. Whitney
420
J. Lyman Wadsworth
4
Harry G. Pinson
1
E. H. Sparrel 1
Blanks 92
TOWN CLERK, For One Year
JoJseph F. Merritt
448
Charles Baldwin
1
Blanks 69
SELECTMAN, For Three Years
Ralph H. Coleman
398
Alfred H. Prouty 108
Blanks 12
ASSESSOR, For Three Years
Ralph H. Coleman
391
Alfred H. Prouty
115
Blanks 12
BOARD OF PUBLIC WELFARE,
For Three Years
Ralph H. Coleman
396
Alfred H. Prouty Blanks 9
113
Andrew Maxwell 8
William O. Henderson 1
1 Charles Baldwin Blanks 119
TREASURER, For One Year
Herbert E. Robbins 428
Howard Maybury
1
Lowell McLean
1
Blanks 88
TAX COLLECTOR, For One Year
Donald C. Wilder 460
Blanks 58
HIGHWAY SURVEYOR,
For One Year
Perry H. Osborn 414
7 Andrew Maxwell Blank 97
SCHOOL COMMITTEE, For Three Years
Nellie L. Sparrell 425
James MacDonald
1
Florence Joseph
1
Etta Virtue 4
Alfred G. Howes Blanks 1 86
BOARD OF HEALTH, For Three Years
Horace D. Gaudette 417
Raymond G. Vinal
3
John D. R. Woodworth 1
Harry G. Pinson 1 Blanks 96
TREE WARDEN, For One Year
John T. Osborn 389
TRUSTEE WILLIAM J. LEON- ARD MEMORIAL LIBRARY, For Three Years
William O. Prouty 400
John Queen 1
Blanks 117
39
NINETY-SECOND ANNUAL REPORT
DOG LICENSES ISSUED IN 1941
174 Males @ $2.00
$ 348.00
37 Females @ $5.00
185.00
50 Spayed @ $2.00
100.00
2 Kennels @ $25.00
50.00
$ 683.00
Fees
52.60
Paid Town Treasurer
$ 630.40
FISH AND GAME LICENSES ISSUED IN 1941
24 Fishing Licenses @ $2.00
$ 48.00
90 Hunting Licenses @ $2.00
180.00
22 Sporting Licenses @ $3.25
71.50
6 Female and Minor's @ $1.25
7.50
5 Minor Trapping Licenses @ $2.25
11.25
4 Trapping Licenses @ $5.25
21.00
1 Non-resident License @ $10.25
10.25
4 Sporting Licenses (free)
2 Duplicate Licenses @ .50
1.00
$ 350.50
Fees
37.75
Paid to Division of Fisheries and Game $ 312.75
MARRIAGES RECORDED IN NORWELL DURING THE YEAR 1941
January 4. Married in Dedham, Thomas A. Bittenbender of Norwell and Leslie Blake of Dedham by Rev. Charles C. Wilson.
January 27. Married in Manchester, N. H., Walter Scott Dunbar of Norwell and Anna Sarita Sanfilippo of Quincy by Pauline Briggs Ber- nard, Justice of the Peace, Duly Authorized.
March 9. Married in Rockland, John Najarian of Rockland and Esther M. Whiting of Norwell by Rev. Clarence E. Southard.
March 16. Married in Quincy, Samuel Dupertuis and Mary Hattie Lar- sen, both of Norwell, by Rev. Arthur Wright.
April 24. Married in Hingham, Frank Infrisina of Cohasset and Vera Tibbetts of Norwell by Rev. David R. Magruder.
April 25. Married in Hanover, Robert C. Pike of Norwell and Ruth Prescott Wright of Abington, by Rev. Fred Rudder.
May 4, Married in Rockland, Dominic Robert Tedeschi of Rockland and Phyllis Coleman Turner of Norwell by Rev. Frederick J. Hobbs.
June 8. Married in Salem, Leo F. Paradis of Norwell and Mildred K. Reed of Quincy by Rev. Stephen DeMaura.
Jun 14. Married in Weymouth, Robert C. Morrill of Weymouth and Virginia Lucille Cash of Norwell, by Rev. William G. Sewell.
June 18. Married in Rockland, Arnold Wesley Johnson of Hanover and Constance Joseph of Norwell, by Rev. Clarence E. Southard.
40
TOWN OF NORWELL
July 12. Married in Hingham, Joseph Szydlowski of Boston and Mabel Harriet Lind of Norwell by Rev. Edwin T. Anthony.
July 19. Married in Norwell, Donald DesGranges and Mary Chase Wickersham, both of Norwell, by Rev. M. W. Armstrong.
July 27. Married in Rockland, Joseph Linwood Condon of Rockland and Elizabeth M. Strachan of Norwell, by Rev. Eugene J. Bailot.
August 1. Married in Norwell, Carl J. Hill of Duxbury and Dorothy P. Lambathas of Boston, by Rev. Frederick H. Kidder.
August 8. Married in Randolph, George F. Smith, Jr., or Norwell and Elizabeth J. Kyner of Handolph, by Rev. J. C. O'Brien.
August 30. Married in Hanover, Malcolm C. Munro of Hanover and Sylvia R. Pike of Norwell, by Rev. David L. Martin.
August 30. Married in Weymouth, Everett Clark Magoun of Norwell and Aletha L. Chapman of Weymouth, by Rev. Herbert R. Smith.
September 6. Married in Norwell, Alfred Swift Dewey of Providence, R. I., and Nancy Dennett Clark of Norwell, by Rev. Alfred J. Wilson.
September 10, Married in Norwell, Warren D. Liley and Edith M. Carl- son, both of Norwell, by Rev. Alfred J. Wilson.
September 27. Married in Norwell, Newell Irving Winslow of Hanover and Edna May Wagner of Scituate, by Rev. Frederick H. Kidder.
September 27. Married in Scituate, Kenneth Harding Gauley of Nor- well and Ruth Frances Delano of Scituate, by Rev. M. W. Armstrong.
September 29. Married in Norwell, Charles Edward Boisclair, Jr., and Marjorie Helene Peterson, both of Quincy, by Rev. Samuel Dupertuis.
September 28. Married in Abington, Alexander Roman of Norwell, and Edith Eleanor Peabody of Rockland, by Rev. C. Stanley Knott.
October 5. Married in Norwell, Harry Howard Kruener of Boston and Martha Easton of Arlington, by Rev. Grady D. Feagan.
October 11. Married in Norwell, Robert Calvin Wheeler of Pembroke, and Marion Maxine Whiting of Scituate, by Rev. Merrill C. Ward.
October 11. Married in Quincy, Charles Gardner Prouty of Norwell and Mary Stewart Montgomery of Quincy, by Rev. George E. Gilchrist.
October 24. Married in Rockland, Robert Michael Carchia of Marsh- field, and Helen Frances Wagner of Norwell, by Rev. Clarence E. South- ard.
November 3. Married in Norwell, James Woodworth Cogill and Frances Marie Brown, both of Quincy, by Rev. Alfred J. Wilson.
November 3. Married in Norwell, George Leo Litchfield and Lucille Nichols, both of Scituate, by Rev. Alfred J. Wilson.
December 8, Married in Scituate, Ralph E. Litchfield of Norwell and Mary Malaspino of Brockton, by William M. Wade, Justice of the Peace
December 20. Married in Quincy, William D. Marland of Norwell and Margaret E. Knowles of Quincy, by Rev. Frederick E. Buck.
December 31. Married in Abington, Frederick J. Roman of Norwell and Betty Peabody of Rockland, by Rev. C. Stanley Knott.
41
BIRTHS RECORDED IN NORWELL DURING THE YEAR 1941
Date
Name
Names of Parents
Mother's Maiden Name
Place of Birth
Jan. 15
Leroy Henry Jackson
Howard L. and Helen E.
Heredeen
Weymouth
Jan. 26
Elizabeth Corinne Farrar
Lloyd R. and Martha L.
McMorrow
Weymouth
Feb. 1
William Riley Snowdale
Elmer L. and Dorothy E.
Mosher
Norwell
Feb. 13
Sandra Joseph
Spencer P. and Ellen L.
Merritt
Weymouth
Feb. 24
Patricia Ann Wessman
Ernest O. and Grace M.
Underhill
Weymouth
Mar. 3
Frank Anthony Cellini, Jr.
Frank A. and Anna Marie
Sansone
Quincy
April 4
Donald Christian Baril
Raymond S. and Mildred L.
Busby
Boston
April 4
Jane Ann Gunderway
Albert R. and Lucy Olive
Gunderway
Weymouth
April 6
George F. and Monica M.
Rice
Weymouth
April 12
Alden D. and Edith J.
Fish
Somerville
April 14
Louis L. and Maud W.
Lawson
Norwell
April 15
Robert Stetson Butler
William A. H. and Elizabeth G. Jonathan and Jessie
Kershaw
Boston
April 25
Jonathan Story, III
Moore
Boston
May 16
Donald Kenneth Snowdale
George L. and L. Gertrude
Gardner
Whitman
May 21
Denise Jeanne Smith
Henry F. and Jessie K.
Ellis
Weymouth
May 31
Marie Clementine Molla
Robert I. and Carmella M.
DeFabio
Weymouth
June 3
Priscilla Estes Burnett
Robert G. and Ethel F.
Dobson
Weymouth
June 12
Dennis Pryor Mederos
Robert B. and Sarah McNeil
Cunningham
Boston
June 16
Mary Etta Winslow
Clarence W. and Anna
Pina
Brockton
George E. F. and Florence J.
Hamblen
Boston
June 20 July 4 July 9
Carleton Hamblen Richards Beverly Robbins
Walker
Weymouth
July 15
Judith Ann Johnson
Kenneth A. and Edith Edwin L. and Florence C.
Staley
Weymouth
Aug. 15
Florence Mary Coughlin Judith Ann Rice Robert Thomas Murphy
Michael J. and Audrey M. John J. and Rose T. Albert L. and Elizabeth
Mangano
Brockton
Sept. 24 Sept. 25 Sept. 26
Patrick William Concannon Ludovic Boutinon Perry
John J. and Florence A. Gardner and Carmen
Vincent C. and Alice
Linscott
Boston
Oct.
12
Oct. 13
Carol Lincoln Justine Katherine Huth Sarah Cheever
Lochlin Ross and Jessie
Stratton
Frederick L. and Iris W. M.
Gladwin
Weymouth Brockton
Aug. 11
Florence Clara Lego
Christopher P. and Florence L.
Flynn
Weymouth
Cummings
Weymouth
Aug. 21 Sept. 24
Amy Dunbar Sylvester
Edwards
Rounds
Boutinon
Boston Weymouth Norwell
Sept. 27
Joan Audrey Osborne
Norman C. and Hazel M. George W. and Thelma A.
Geddes
Weymouth Brockton
Pike
Patrick Anthony Cavanagh Thayer Dun White Kilburn
BIRTHS RECORDED IN NORWELL DURING THE YEAR 1941 (Continued)
Date
Name
Names of Parents
Mother's Maiden Name
Place of Birth
Nov. 7
Laura Ardianne Wood
Stanley M. and Eleanor M.
Farrar
Weymouth
Nov. 14
Philip Sanborn West
Lloyd S. and Beatrice G.
Sanborn
Weymouth
Dec. 3
Donald Maxwell
Richard J. and Welthea
Stoughton
Weymouth
Dec. 12
Michael Peirce Fuller
Peirce and Katherine
Rand
Boston
Dec.
18
Leroy Kenneth McKay
Leroy K. and Harriet M.
Gauley
Brockton
Dec. 30
Lois May Yourell
William A. and Lizzie M.
Damon
Weymouth
Jan. 19, 1880
Herbert Allan Farrar
Hosea D. and Marie E.
Howes
Feb. 2, 1877
Frances Emma Troy
John and Mary
Gammon
April 23, 1882
William Everett Damon
Edwin Allen and Mary E.
Sprague
Sept. 16, 1904
Robert N. Leavitt, Jr.
Robert N. and Florence
Pridham
Sept. 27, 1899
Mary A. Griffin
Joseph H. and Annie H.
McDonald
Blanks for returning births will be furnished by the Town Clerk. Please report errors or omissions in the above list.
DEATHS RECORDED IN NORWELL DURING THE YEAR 1941
Date of Death
Name
Y
Age M D
Cause of Death
Birthplace
Place of Death
Place of Burial
Jan. 14
Hannah E. Randall (Bailey)
80
3
5
Myocarditis - Arterio- Marshfield sclerosis
Scituate
Beechwood Cem. Co- hasset
Feb. 10
Henry Glenmore Heredeen
71
9
14
Coronary Sclerosis - Wales, Mass. Heart Diease
Norwell
Feb. 11
John Allan Cox
78
9 0
Myocarditis - Arterio- Watertown sclerosis
Scituate
Chelsea
Norwell, Washington St. Norwell, Washington St. Norwell, First Par- ish Cem.
Feb. 20
Mary Elizabeth Ansell 77 (Appleton)
4 24
Myocarditis-Hepatitis
Boston
Norwell
Norwell, Washington St. Cem.
Mar. 4
Ina A. Grose (Trask) 61
59
9
5 Cardiac
Holbrook
Norwell
So. Hingham, High St. Cem. Norwell, Washington St. Cem.
Mar. 23
Bertha L. Whiting (Buttrick)
70
2 0
Presumably Coronary Sclerosis
Waterloo, Iowa
Norwell
Norwell, Pinchurst Cem.
Apr. 14
Maude E. Kilburn (Lawson)
43
5
28 Cardiac - Nephritis
Whitman
Norwell
Apr. 19
Wililam A. Brown 77
9
7 Coronary Occlusion - Arteriosclerosis
Scituate
Norwell
May 3
Kenneth Steelman Maybury
14
6 21
Transitional Cell Car- Woodbury, N. J. Norfolk- cinoma of Nasoph- arynx
Pondville
May 16
Arthur Gilbert Clark 79
July 26 Charles E. Goldman 49
Coronary Thrombosis Pittsburg, Pa.
Norwell
W. Roxbury, Boylston Lodge
Aug. 5 Jeanie Burnside 47
5
26 Pulmonary Embolus Boston
(McClymont)
Aug. 16 Isaiah Austin Lincoln 77
Aug. 23 Patrick J. Mckeon 57
3 Heart Disease, Presumably Astrocytoma - Front- Ireland al Lobe
Cohasset
Boston Norwell, Washington St. Cem. Norwell Norwell, First Parish Cem. Boston Hyannis, Catholic Cem
Feb. 14
Justin Kent Nott
49
10
1 Abscess of Lung- Lobar Pneumonia
8
17 Angina Pectoris Arth- Amburg, Wis. ritis
Norwell
Mar. 10
Edward Bates
Norwell, Washington St. Cem. Scituate, Mt. Hope Cem. Quincy, Mt. Wollaston Cem.
6 Cerebral Hemorrhage, Deerfield Prostate
Quincy
Deerfield, Pine Nook Cem.
Norwell
DEATHS RECORDED IN NORWELL DURING THE YEAR 1941 (Continued)
Aug. 24
Hester Gertrude Howland
64
9 13 Carcinoma of Sigmoid, Cohasset Metastesis
Norwell Hanover Center Cem.
Aug. 25
Nina May Mullen (McKay)
53
3
4 Carcinoma of Uterus, Wrentham Metastesis Uremia, Rep. Prostate Scituate
Scituate
Norwell, Washington St. Cem.
Sept. 1
Carlton O. Litchfield 74
4
Sept. 24 Florence Clara Lego
13
Spina Bifida
Weymouth
Norwell
Weymouth Norwell, First Parish Cem. Norwell, Washington St. Cem.
Sept. 27 (Girl) Lincoln
9 Premature
Boston
Boston
Norwell, Washington St. Cem.
Oct. 13
Maria Ellis Thomas (Baker)
82
2 12 Myocarditis, Infirmi- ties of age 9 Coronary Sclerosis
East Abington
Norwell
Norwell, Washington St. Cem.
Oct. 20
Nellie Walker Mitchel 66 (Torrey) Walter Llewellyn 64
7 19
Heart Disease, Coron- Boston ary Sclerosis, Diabe- tes
Norwell Boston, Mt. Hope Cem.
Nov. 19
Robert Lee Coombs
1
4 13
Pneumococcus Menin- Boston gitis
Quincy
Nov. 28
Edward Everett Priest 83
4 13 Gangrene of Foot, Arteriosclerosis
Cambridge
Scituate
Dec. 7
10
4 Cardiac
Medford
Norwell
Dec. 18
Harriott Martha Ken- 77 dall (Magoun) Angelina M. Zebetti 59 (Pagani)
Carcinoma
Italy
Boston
Norwell, Washington St. Cem. Cambridge, Cam- bridge Cem. Cambridge, Auburn Crematory Boston, New Calvary
Scituate
Norwell Scituate, Fairview Cem.
Nov. 9
Wood
BROUGHT INTO TOWN FOR BURIAL IN 1941
Date of Death
Name
Age Y M
D
Cause of Death
Place of Death
Place of Burial
Name of Cemetery
Feb. 27
William R. Joyce
68
4
5
Heart Disease
Hanson
Norwell
Washington St. First Parish
May 12
Joseph Hartt
72
6
19
Cerebral Hemorrhage
Westwood Norwell
May
19
Frederick W. Davis
78
3
Heart Disease
Hanover
Norwell
Washington St. First Parish
May 27
Stillborn
July
8
Frank Ford
70
2
17 Diabetes
Boston
Norwell
First Parish
Aug.
15
Martha F. Tilden
93
Holbrook
Norwell
Oct.
13
Mary J. Cushing
83
Fractured Hip, Diabetes Arteriosclerosis, Myocarditis
Cohasset
Nov. 4
Stillborn
Number of Births 34
Mariages 32
Deaths 28 Respectfully submitted, Joseph F. Merritt, Town Clerk
Scituate
Norwell
TOWN OF NORWELL
JURORS IN TOWN OF NORWELL From July 1, 1941 to July 1, 1942
Baird, Alan, salesman
River St.
Baldwin, Charles H., laborer
Central St.
Bates, Weston V., mason
Winter St.
Bennett, Nelson A., carpenter
High St.
Bittenbender, S. Theodore, manufacturer
Mt. Blue St.
Brooks, Richard H., dairy industry
Mt. Blue St.
Davis, John A., farmer
Main St.
Davis, John D., salesman
W. Main St.
Les Jardins, Harold J., carpenter
High St.
Dyer, Arthur H., machinist
Stetson Rd.
Gaddis, Robert J., poultryman
Washington St.
Gauley, David G., laborer
Pleasant St.
Hall, Walter R., salesman Howe, Edward L., carpenter
Parker St.
Johnson, Walter A., farmer Jones, Walter M., shoeworker
Washington St.
Joseph, Percy E., engineer Osborne, George A., carpenter Osborne, Wesley H., farmer
Grove St.
Main St.
Queen, John W., advertising
River St.
Snowdale, G. Lancaster, laborer
Tiffany Rd.
Sousa, Joseph B., laborer
Grove St.
Sprague, Arthur H., painter
High St.
Strachan, John, painter
Stetson Rd.
47
Washington St.
Norwell Ave.
Cross St.
NINETY-SECOND ANNUAL REPORT
REPORT OF TOWN TREASURER
YEAR ENDING DECEMBER 31, 1941 RECEIPTS
Cash on hand, January 1, 1941 $ 38,534.58 193,702.27
Total Receipts for 1941
$232,236.85
EXPENDITURES
Total Payments of Warrants $211,329.10
Cash on hand, December 31, 1941 20,907.75
-$232,236.85
For detailed account of receipts and expenditures see report of the Town Accountant.
SIXTY-FOURTH ANNUAL REPORT OF THE COFFIN FUND
Amount of Fund, $2,000.
Available Interest January 1, 1941
60.95
$ 532.48
Withdrawn, 1941
Available Interest January 1, 1942
435.48
$ 532.48
FIFTY-SIXTH ANNUAL REPORT OF THE ABIGAIL T. OTIS POOR FUND
Amount of Fund, $2,000.
$458.60
Interest added, 1941
61.84
$ 520.44
Withdrawn, 1941
$ 0.00
Available Interest January 1, 1942
520.44
$ 520.44
THIRTEENTH ANNUAL REPORT OF THE ANNABEL WAKEFIELD POOR FUND
Amount of Fund, $1,000.
Available Interest, January 1, 1941
$312.91
Interest added, 1941
33.01
$ 345.92
Withdrawn, 1941
$ 0.00
Available Interest, January 1, 1942
345.92
$ 345.92
ANNUAL REPORT OF THE ANNABEL WAKEFIELD LIBRARY FUND
Amount of Fund, $100
Available Interest, January 1, 1941
$ 63.20
Interest added, 1941
4.10
$ 67.30
Withdrawn, 1941
$ 0.00
Available Interest, January 1, 1942
67.30
$ 67.30
48
$471.53
Interest added 1941
$ 97.00
Available Interest January 1, 1941
TOWN OF NORWELL
INCOME CEMETERY TRUST FUNDS
Income 1941
Expended 1941
Available Amount
Abigail T. Otis
$27.66
$27.66
Jan. 1, 1942 $113.75
of Fund $1,000.00
Abigail T. Otis Tomb Fund
16.36
16.36
158.13
500.00
Samuel C. Cudworth
6.89
6.89
77.73
200.00
Eliza Josslyn
6.29
6.29
53.13
200.00
Prudence C. Delano
10.06
10.06
105.00
300.00
Nancy Hersey
2.77
2.77
11.38
100.00
Mary O. Robbins
6.04
6.04
43.00
200.00
Charles H. Merritt
1.26
1.26
.63
50.00
James W. Sampson
7.54
7.54
53.75
250.00
Susan C. Damon
2.77
2.77
11.38
100.00
Davis Damon
3.01
3.01
21.50
100.00
Robbins Tomb Fund
3.14
3.14
26.56
100.00
George H. Bates
2.64
2.64
6.31
100.00
Adeline F. Payne
5.65
5.65
27.81
200.00
N. P. Brownell
3.77
3.77
1.88
150.00
Betsey Tolman
2.65
4.00
4.60
100.00
George P. Clapp
3.01
5.00
18.41
100.00
Gad Leavitt
3.35
0.00
37.05
100.00
Thomas Sampson
2.07
3.50
6.00
75.00
John H. Knapp
2.78
4.00
9.47
100.00
Albert S. Greene
7.47
10.00
95.34
200.00
Charles Tolman
2.70
3.00
7.36
100.00
Chester S. Barker
2.61
3.00
3.68
100.00
Samuel D. Stetson
1.94
3.00
1.03
75.00
Sarah T. David
1.94
3.00
1.05
75.00
Melvin Little
2.74
3.00
9.36
100.00
Hosea J. Stockbridge
5.17
6.50
7.85
200.00
Leaffie C. Miller
3.94
5.55
6.68
150.00
Abbie S. Bates
11.73
.75
277.80
200.00
Olive H. Brigham
3.04
3.25
20.92
100.00
Benjamin P. Nichols
1.88
1.75
.13
75.00
Timothy Chapman
2.78
3.25
10.45
100.00
Lewis W. Kilburn
2.85
3.25
13.39
100.00
Wallace W. Farrar
3.78
3.25
1.12
150.00
Robert K. Stoddard
4.70
3.25
38.89
150.00
Henry L. Nichols
2.64
3.25
4.65
100.00
Wilbur Nichols
2.51
3.00
.14
100.00
Charles E. Brewster
2.51
2.50
.08
100.00
Maurice E. Pratt
2.51
2.50
.20
100.00
Vadilla A. Damon
5.03
5.00
.18
200.00
Floretta Whiting
2.51
2.50
.25
100.00
Martha E. French
2.51
2.50
.08
100.00
Peter Tomansen
1.26
1.25
.04
50.00
Rufus H. Binney
5.29
4.25
11.65
200.00
Arthur Stoddard
2.51
2.50
.06
100.00
Herbert T. Howard
2.51
2.50
.07
100.00
Willard Thatcher
1.26
1.25
.17
50.00
Alpheus Thomas
2.51
2.50
.07
100.00
Asa Vining and George Wilder
2.51
2.50
.10
100.00
Rufus H. Binney
5.11
4.40
6.58
200.00
R. J. Coulter
1.15
0.00
0.00
76.27
John M. Hall
1.46
1.46
0.00
100.00
Mrs. Peter Larsen
.22
0.00
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.