Town of Norwell annual report 1940-1949, Part 10

Author:
Publication date: 1940
Publisher: The Board
Number of Pages: 1098


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.