Town of Norwell annual report 1940-1949, Part 16

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


USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1940-1949 > Part 16


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


150.00


Interest


1,800.00


Debt


7,000.00


Defense


500.00


Snow Plow


375.00


Forest Fire Patrol


200.00


Fire Department, Building Repair


375.00


State Tax (Estimated)


6,643.19


County Tax (Estimated )


4,827.80


County Hospital


1,312.05


Voted that the Dog Tax Refund be appropriated for use of Schools.


Voted that the amounts needed to carry out the appropriations not otherwise provided for, be raised by taxation and assessed on the polls and estates of residents and on the estates of non-resident proprietors.


Article 3. To see if the town will vote to raise and appropriate for the use of the Plymouth County Trustees for County Aid to Agriculture, a sum not exceeding one hundred dollars, and choose a Town Director as provided in Chapter 128, Sections 41 and 45, of the General Laws.


(Approved by the Advisory Board.)


Voted William D. Jacobs serve as Town Director of Plymouth County Aid to Agriculture. $100 was appropriated under Article 2.


Article 4. To see if the town will raise and appropriate the sum of $2,000.00 to be used on Chapter 90 work in conjunction with the County and State, or act on anything relative thereto.


(County share $2,000.00; State share, $4,000.00. Not approved by the Advisory Board.)


No action taken on this artice.


Article 5. To see if the town will raise and appropriate the sum of $5,875.00 to be expended under the provisions of Sections 26 to 29 of Chapter 81 of the General Laws, as amended.


(Approved by the Advisory Board.)


Sign Boards


309.38


Public Welfare


200.00


W. J. Leonard Memorial Library


34


NINETY-THIRD ANNUAL REPORT


Appropriation made under Article 2.


Article 6. To see if the town will vote to transfer from the Surplus Overlay the sum of $4,000.00 to be set up as a Reserve Fund.


(Approved by the Advisory Board.)


Voted under Article 2 to transfer $4,000 to be set up as a Reserve Fund.


Article 7. To see if the town will vote to authorize the Town Treasurer, with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 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.


(Approved by the Advisory Board.)


Voted to authorize the Town Treasurer, with the approval of the Select- men, 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 8. To see if the town will vote to authorize the Town Treasurer, with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1943, 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 accord- ance with Section 17, Chapter 44, General Laws.


(Approved by the Advisory Board.)


Voted to authorize the Town Treasurer with the approval of the Select- men, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1943, 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 9. 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.


(Approved by the Advisory Board.)


Voted to continue to act with Hanover in maintaining lights at the junction of River Street, Norwell, and Broadway, Hanover, and at Assinippi.


Article 10. To make allowances to town creditors.


Unpaid Bills List-1941


Norwell Motor Sales $ 91.86


Rockland Coal & Grain Co. 31.50


New Eng. Tel. & Tel. Co. 10.24


John S. Fitts 45.00


George Beach 49.92


Warren Foster 51.00


Pinehurst Cemetery 24.00


Gulf Oil Corp. 5.86


Total unpaid bills


$309.38


(Approved by the Advisory Board.)


Voted to pay the above bills by an unanimous vote.


Article 11. To see if the town will vote to raise and appropriate the


41


TOWN OF NORWELL


The foregoing Zoning By-Laws were approved by Robert T. Bushnell, Attorney General, March 30, 1942.


Article 24. Will the town vote to raise and appropriate the sum of $150.00 for Armistice Day, or act on anything relative thereto.


(Approved by the Advisory Board.)


$150.00 was appropriated for Armistice Day under Article 2.


Article 25. Will the town vote to raise and appropriate the sum of $200.00 for Forest Fire Patrol in accordance with the provisions of Chapter 688, Acts of 1941.


(Approved by the Advisory Board.)


$200.00 was appropriated for this purpose under Article 2.


Article 26. Will the town vote to raise and appropriate the sum of $265.00 for Memorial Day, or act on anything relative thereto.


(Approved by the Advisory Board.)


$250.00 was appropriated under Article 2.


Article 27. Will the town vote to have one or more Committees appointed to look into the question of water districts in different sections of the Town, or act on anything relative thereto.


No action taken on this article.


Article 28. Will the town vote to raise and appropriate the sum of $5,000.00 for the purchase of a Power Grader, or act on anything relative thereto.


(Not approved by the Advisory Board.)


Voted to indefinitely postpone.


Article 29. To see if the town will vote to raise and appropriate the sum of $375.00 for the purchase of a Snow Plow, or act on anything relative thereto.


(Approved by the Advisory Board.)


Voted to appropriate $375.00 for purchase of a Snow Plow.


Article 30. To see if the town will vote to raise and appropriate the sum of $225.00 for the purchase of Snow Fence, or act on anything relative thereto.


(Not approved by the Advisory Board.)


Voted to indefinitely postpone.


Article 31. Will the town give any instructions to town officers. No instructions given to town officers.


Article 32. What salary and compensation will the town vote to pay its elected officers in accordance with Section 108, Chapter 41, General Laws?


(Approved by the Advisory Board.)


Voted the following salaries: Selectmen, Chairmen, $300; other mem- bers, $100. Assessors, Chairman, $300; other members, $100 (while assess- ing, $5.00 per day) ; Public Welfare, chairman, $300; other members, $100; Town Clerk, $600; Treasurer, $500; Tax Collector, $800; Board of Health, Secretary, $100; other members, $25 each; School Committee, Secretary, $150 ... other members, $75 each; Moderator, $10; Highway Surveyor, $4.50 per day; Tree Warden, $4.50 per day.


The fish rights were purchased by Sidney Dean.


Meeting adjourned to Saturday, March 7, 1942, at 11 A. M.


Attest :


JOSEPH F. MERRITT, Town Clerk.


42


NINETY-THIRD ANNUAL REPORT


SUBSEQUENT MEETING FOR ELECTION OF OFFICERS Saturday, March 7, 1942


Pursuant to the Warrant, the qualified voters met and took up Article 33.


Article 33. To bring in their votes for a Town Clerk, for one year; one Selectman, one Assessor, and one member of the Board of Public Wel. fare, for three years; a Treasurer, a Collector of Taxes, a Surveyor of High- ways, 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, was in charge. The election officers were: A. Lester Scott, Ethel Turner, Richard Whiting, James A. Liddell, Ralph Coleman, Harry Pinson, Margaret Crowell, Pierce Fuller.


Harry G. Pinson was in charge of the ballot box. One hundred seven were checked on the list and 107 ballots were cast. The ballot box register agreed with the list and number of ballots cast. On being canvassed and counted in open meeting the result was found to be as follows:


FOR MODERATOR


Cecil E. Whitney 86


Blanks and Scattering


TOWN CLERK (For One Year)


Joseph F. Merritt 85


Blanks and Scattering 22


SELECTMAN (For Three Years)


A. Lester Scott


91


Blanks and Scattering 16


ASSESSOR (For Three Years)


A. Lester Scott 92


Blanks and Scattering 15


BOARD OF PUBLIC WELFARE


A. Lester Scott 83


Blanks and Scattering 24


TREASURER (For One Year)


Herbert E. Robbins 90


Blanks


17


TAX COLLECTOR (For One Year)


Donald C. Wilder


94


Blanks


13


James P. Hall SCHOOL COMMITTEE (For One Year)


86


Blanks and Scattering 21


BOARD OF HEALTH (For One Year)


Minot F. Williamson 93


Blanks


14


HIGHWAY SURVEYOR (One Year)


Perry H. Osborn


102


Blanks


5


21


43


TOWN OF NORWELL


TREE WARDEN (For One Year)


John T. Osborn 95


Blanks and Scattering 12


TRUSTEE WILLIAM J. LEONARD LIBRARY (For Three Years)


Pauline W. Leonard 91


Blanks 16


The officers elected were sworn into their respective positions, if present, and the meeting was dissolved.


Attest :


JOSEPH F. MERRITT,


Town Clerk.


DOG LICENSES ISSUED IN 1942


173 Males @ $2.00


$346.00


45 Females @ $5.00


225.00


52 Spayed @ $2.00


104.00


2 Kennels @ $25.00


50.00


$725.00


Fees


53.40


Paid to Town Treasurer


$671.60


FISH AND GAME LICENSES ISSUED IN 1942


23 Fishing Licenses @ $2.00


$ 46.00


87 Hunting Licenses @ $2.00


174.00


26 Sporting Licenses @ $3.25


84.50


11 Female and Minor Licenses @ $1.25


13.75


3 Minor Trapping Licenses @ $2.25


6.75


2 Resident Citizen Trapping Licenses @ $5.25


10.50


2 Resident Citizen Sporting Licenses-Free


2 Duplicate Licenses 0 .50


1.00


$336.50


Fees


38.00


Paid to Division of Fisheries and Game


$298.50


MARRIAGES RECORDED IN NORWELL DURING THE YEAR 1942


February 7. Married in East Bridgewater, Lloyd C. Weare and Louise MacPherson, both of Norwell, by Warren Goddard, Minister of The Gospel.


February 15. Married in Norwell, John W. Strachan of Norwell and Louise Torrey Fisher of Brockton, by M. W. Armstrong, minister of The Gospel.


February 25. Married in Norwell, Ellsworth Keene and Elizabeth Merritt, both of Norwell, by Rev. Alfred Wilson.


March 21. Married in Norwell, Roy W. Brevick of Gloucester and Norma A. Winslow of Hanover, by Rev. Frederick H. Kidder.


April 10. Married in Rockland, Bernard Martin of Rockland and Shirley Porter of Norwell, by Rev. Daniel J. Kelleher.


April 20. Married in Easton, Mass., James Jackson Caldwell and Dorothy Bartlett Williams, both of Norwell, by John M. Smith, Town Clerk, Justice of the Peace


44


NINETY-THIRD ANNUAL REPORT


April 22. Married in Cohasset, William J. C. Weatherby of Norwell and Mary C. Ferreira of Cohasset, by Rev. Francis S. Keaney.


April 25. Married in Norwell, Gerald S. Colby and Frances C. George, both of Boston, by Rev. Alfred J. Wilson.


April 25. Married in Winchester, Robert John Coulter of Norwell and Edith Ward O'Brien of Norwell, by Howard Clidley, Clergyman.


May 2. Married in Norwell, Thomas Holliss of Concord, Mass., and Alcesta Weare of Norwell, by Rev. Alfred J. Wilson.


May 6. Married in Scituate, Ralph S. Carpenter of Weymouth and Evelyn L. Barnes of Norwell, by William M. Wade, Town Clerk, Justice of Peace.


May 7. Married in Quincy, Francis James Paradis of Norwell and Emily Jeanette Vallincourt of Quincy, by Rev. Albert J. Kelley.


May 30. Married in Scituate, Thomas W. Rosseter and Agnes R. Cummings, both of Norwell, by Rev. John M. Quirk.


June 7. Married in Norwell, Richard Eugene Cugnasca and Alyce E. Joseph, both of Norwell, by Rev. Alfred J. Wilson.


June 14. Married in Quincy, Gustaf Stanley Anderson of Norwell and Sarah Cuthbert Crossley of Quincy, by Frederick G. Hicks.


June 20. Married in Brockton, Douglas Scott Mitchell of Norwell and Eleanor Frances Lamore of Hanson, by Rev. Edwin H. Gibson.


July 11. Married in Norwell, William Granville Spradlin of Hingham and Priscilla Louise Merritt of Norwell, by Rev. Alfred J. Wilson.


July 25. Married in Weymouth, Francis A. Donnellan of Norwell and Genevieve C. Harkin of Braintree, by Rev. Edward E. Harrington.


July 25. Married in Norwell, Roy Harold Rounseville of Weymouth and Helen Adeline Osborn of Norwell, by Rev. Alfred J. Wilson.


September 5. Married in Norwell, Thomas H. Campbell of Norwell and Margaret B. Young of Halifax, by Merrill C. Ward, Minister.


September 12. Married in Braintree, Charles Phillip Snow of Braintree and Charlotte Lynn Weare of Norwell, by Rev. Aaron N. Meckel.


October 3. Married in Rockland, Harland W. Farrar of Norwell and Ruth L. Costello of Rockland, by Rev. Eugene J. Bailot.


October 15. Married in Norwell, Robert James Neumyer and Lois Estelle Simcock, both of Rockland, by Rev. Alfred J. Wilson.


October 17. Married in Norwell, Louis H. Yelland of Braintree and Evelyn D. Maxwell of Norwell, by Merrill C. Ward, Minister.


October 24. Married in Cohasset, Robert White Bartlett of Greenfield and Barbara Weare of Norwell, by Rev. Charles C. Wilson.


November 2. Married in Norwell, Malcolm E. Whiting and Ida Claire Spintig, both of Canton, by Rev. Alfred J. Wilson.


November 8. Married in Norwell, Charles Cushman Pike of Norwell and Ruth Dana Morey of Norwell, by James D. Hester, Lt. J. G. Ch. C .-


November 20. Married in Rockland, Donato LeMotte of Rockland and Bessie Marie McManus of Norwell, by Rev. Eugene J. Bailot.


November 23. Married in Norwell, Ashley Francis Jones of Hingham and Constance Stoughton of Cohasset, by Rev. Alfred J. Wilson.


December 1. Married in Norwell, Bernard Patrick McCarthy of Charlestown and Barbara Evelyn Williams of Quincy, by Samuel Dupertuis, Clergyman.


BIRTHS RECORDED IN NORWELL DURING THE YEAR 1942


Date


Name


Names of Parents


Mother's Maiden Name


Place of Birth


Jan. 1


Donald Lee Coombs


Lee H. and Elizabeth G.


Osborn


Weymouth


Jan. 1


Robert Alton Fisher


George W. and Barbara E.


Smith


Weymouth


Jan. 4


Barbara Louise Feneck


Augustine and Harriet E.


Stoddard


Brockton


Jan.


7


John Reddie


MacIvor and Elizabeth L.


Magoun


Weymouth


Jan. 18


Eva Elsie Burns


Wilbur N. and Vivian C.


Yeaton


Weymouth


Jan. 29


Kathryn Darro


Richard D. and Carolyn


Calayburgh


Boston


Mar. 3


John Otis Litchfield


Robert L. and Janice A.


Ringe


Weymouth Weymouth Norwell


Mar. 14


Sally Frances Lorraine Fustado


Frank and Rose


Haslett


Mar. 14


Warren Robinson Keene


Burton L. and Barbara


MacLean


Weymouth


Mar. 25


Merle Dennis Warner


Merle D. and Peggy A.


Nazararveck


Weymouth


April 7


Arthur Harry Sharpe


Raymond E. and Elizabeth H.


Rosseter


Weymouth


April 14


James Locke Wright


Hobart A. and Katherine V.


Locke


Weymouth


April 22


Joyce Louise Anderson


Earle E. and Olive C.


Jenks


Boston


April 25


Joan Ruth McGhee


William R. and Ruth


Maurer


May 2


Eileen Beach


George A. and Catherine


Connolly


Boston Weymouth


May 8


Nancy Helen Perry


Kenneth W. and Helen S.


Manning


Boston Weymouth


May 27


Bruce Lawrence Murray


Joseph A. and Ruth


Lamphrey


Weymouth Cohasset


June 8


Mary Jane Joseph


Bertram H. and Geraldine


Ward


July 17


Stephen Michael Adams


Frederick H. and Eileen L.


Ganley


Weymouth


Sept. 7


Joseph Tolman


Joseph and Eileen E.


Macleod


Brockton


Sept. 9


Nancy Ellen Molla


Robert L. and Carmella M.


DeFabio


Weymouth


Sept. 14


Catie Ellen Jordan


Ralph E. and Elsie M.


Henderson


Weymouth


Sept. 22


Robert Albert Cavanagh


Charles J. and Winifred


Hornstra


Weymouth


Sept. 26


Helen Patricia Rice


Michael J. and Audrey M.


Cummings


Weymouth


Sept. 26


Joan Winfield Currie


Daniel R. and Jean R.


MacLean Merritt


Weymouthı


Oct. 14 Oct. 24


Ellsworth Grandon Keene William Burdick Silvia Carol Handy


Ellsworth G. and Elizabeth William B. and Jeanette


Porter


Nov. 5


Glenn Anthony Tarris


Alton and Genevieve V.


Kupidlowski


Joseph V. and Myrtle


Peterson


Joseph H. and Edna D.


Litchfield


Quincy Weymouth


45


TOWN OF NORWELL


Nov. 7 Nov. 29 Joseph Vitaliano Fiocca James Richard Douglas


William E. and Annette E.


Randlett


Weymouth Plymouth Weymouth


Dec. 12


Raymond G. and Thelma


Streander


May 10


John Raymond Vinal


Thomas


Mar. 12


Susan Fuller


Timothy and Martha A.


Weymouth


46


BIRTHS RECORDED IN NORWELL DURING THE YEAR 1942


Date


Name


Names of Parents


Mother's Maiden Name


Place of Birth


Jan. 5, 1891


'Albert Anthony Andrews


Anthony and Mary


St. Spiriter


Norwell


Oct. 25, 1893


Louisa White


Frank E. and Celia


Scully


Norwell


Jan. 13, 1904


Edna Bernice Jodrey


Reuben A. and Emma J.


Day


Norwell


Nov. 16, 1909


Pauline Marion Winslow


Edward F. and Eveline


Cromwell


Norwell


Mar. 23, 1911


Mabel Eva Macomber


Charles B. and Eva M.


Hedglen


Norwell


Sept. 9, 1912


Myrtle Golden Winslow


Edward F. and Eveline


Cromwell


Norwell


Blanks for returning births will be furnished by the Town Clerk. Please report errors or omissions in the above list.


NINETY-THIRD ANNUAL REPORT


DEATHS RECORDED IN NORWELL DURING THE YEAR 1942


Date of Death


Name


Y.


Age M.


D.


Cause of Death


Birthplace


Place of Death


Place of Burial


Jan. 16


Isabel U. Turner


94


6


21 Myocardial Disefficiency


Marion, Mass.


Scituate Waltham, Mt. Feske Cem.


Jan. 18


Charles Zephern Carl 76


7


2


Cerebral Hemorrhage


Canada


Norwell Stoneham, St. Patrick's Cem.


Jan. 26


Irving R. Henderson


47


11


21


Pulmonary Emboli


Norwell


Chelsea Norwell, Washington St. Cem.


Feb. 2


Willema MacDonald


64


4


4


Chronic Myocardial Degn. Nova Scotia


Norwell Norwell, Pinehurst Cem.


Feb. 10


Luigi Braga


74


3


17


Gangrene of Foot


Italy


Norwell Norwell, Washington St. Cem.


Feb. 13


Walter Franklin Turner


86


7


Myocardial Insufficiency


Marion, Mass.


Scituate Waltham, Mt. Feske Cem. Norwell Everett, Woodlawn Cem.


Mar. 11


Percival Glenroy Power


85


11


15


Myocarditis


Norwell


Norwell Hanover, Hanover Cen.


April 12


Morgianna Tolman Frederick Glenburn McKay


77


11


25


Cerebral Apoplexy


Nova Scotia


Scituate Norwell, Washington St. Cem.


April 13


Frederick H. Kidder 80


7


16


Broncho Pneumonia


Avon


Weymouth Norwell, Pinehrust Cem.


May 5


Annie Edith Duncan


57


6


26


Esophageal Varices with Scotland Hemorrhage


Norwell Canton, Knollwood Cem.


May 21 Mabel Ringe


53


11


16


Myocarditis (unattended medically)


Philadelphia


Norwell Norwell, First Parish Cem.


July 3


Wilbur Avery 73


11


11 Cerebral Hemorrhage


Wolfboro, N. H. Norwell Braintree, Blue Hill Cem.


July 27 Eleanora Greene Eddy 90


19


Uremia, Arteriosclerosis


Rhode Island


Norwell Cranston, R. I., Pocasset Cem.


Sept. 6 Settimo J. Albiani 38


Boston Norwell Boston, Calvary Cem.


Sept. 10 Charlotte E. Barnard 82


Compound Comminuted Fracture of Skull Carcinoma Cecum


So. Scituate


Boston Norwell, Pinehurst Cem.


47


TOWN OF NORWELL


72


11


16


Hypostatic Pneumonia


Boston, Mass.


Mar. 19


48


DEATHS RECORDED IN NORWELL DURING THE YEAR 1942


Date of Death


Name


Age Y. M.


D.


Cause of Death


Birthplace


Place of Death


Place of Burial


Oct. 4


Mattie Anna Lingham 85


7


9 Cerebral Thrombosis


Norton, Mass. Watertown


Boston, Forest Hills Cem.


Oct. 14


Everett Orris Freeman


44


1


26


Multiple Myeloma


Sanbornville, N. H.


Norwell


Conway, N. H., Conway Centre Cem.


Oct. 14


Clara C. Lapham 60


2


3


Myocarditis


Pembroke


Norwell Norwell, Washington St. Cem.


Oct. 23


Horace Alden Damon 73


6


17 Coronary Sclerosis


Cohasset


Norwell


Cohasset, Beechwood Cem.


Nov. 14


William Timothy Ross 81


11


2


Broncho Pneumonia


Northwood, N. H. ? " -- well Norwell, Washington St. Cem.


Dec. 13


Cardine Emery Leonard


74


2


29


Coronary Thrombosis


E. Jaffrey, N. H. Norwell E. Jaffrey, N. H., Conant Cem.


Dec. 21


Caroline R. Osgood 80


4


2


Gastric Hemorrhage, pre- Vermont sumably Gastric Carci- noma


Brookline Boston, Forest Hills Cem.


Dec. 27


William Edward Burditt


67


8


7 Heart Failure Chronic Nephritis


Boston


Boston Milton, Milton Cem.


1941


Dec. 10


John Anthony Lombard


37


0


0


Dec. 18


Angeline M. Zebetti 59


Fracture Skull with Lac- Providence, R. I. Scituate Cambridge, Cambridge Cem. eration of Brain (auto- mobile accident) Carcinoma of Femur with Italy Boston Boston, New Calvary Cem. Spontaneous Fracture


NINETY-THIRD ANNUAL REPORT


BROUGHT INTO TOWN FOR BURIAL IN 1942


Date of Death 1942


Name


Y.


Age M. D.


Cause of Death


Place of Death


Cemetery


Jan. 20 June 21


Ellen M. Brooks


83


10


19


Broncho Pneumonia


Brockton Weymouth


First Parish Washington St.


George C. Davis


50


4


3


Hypertensive Heart Dis- ease (said to have been caused by being knocked down by a chain fall while at work), Bron- cho Pneumonia terminal


June 23


John F. Wilder


88


1


1


Carcinoma of Prostate Gland


Weymouth


Washington St.


Aug. 31


Alice Augusta Hudson 80


2


20


Carcinoma of Cervix and Uterus


Pawtucket, R. I.


Washington St.


Sept. 19


Douglas Van Scoyce


2


Hemorrhagic Disease


Weymouth Boston


Washington St.


Sent. 22


Thomas W. Burnside 62


5


13


Tuberculosis


Acute Dilation of Heart


Rockland


Washington St.


Dec. 31


Richard H. Lego


1


11


Broncho Pneumonia


Boston


Washington St.


Number of Births 33


Marriages 30


Deaths 24


Respectfully submitted, NELLIE L. SPARRELL, Town Clerk.


Washington St.


Dec. 26


Arthur L. Poole 66


TOWN OF NORWELL


49


50


NINETY-THIRD ANNUAL REPORT


REGISTERED VOTERS


At the close of Registration October 8, 1942, there were 1119 registered voters on the lists; 557 men, 562 women.


JURORS IN TOWN OF NORWELL From July 1, 1942, to July 1, 1943


Baird, Alan C., 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


Main St.


DesJardins, Harold J., carpenter


High St.


Dyer, Arthur H., machinist


Stetson Rd.


Gaddis, Robert J., poultryman


Washington St.


Gauley, David G., laborer


Pleasant St.


Howe, Edward L., carpenter


Parker St.


McLauthlin, Clarence M., retired


Tiffany Rd.


Osborne, George A., carpenter


Grove St. Main St.


Osborne, Wesley H., farmer


Bowker St.


Peterson, William D., retired


Tiffany Rd.


Skelding, Paul, retired


River St.


Snowdale, G. Lancaster, laborer


Tiffany Rd. Grove St. Barstow Ave.


Sproul, Harding R., retired


Wheeler, Louis W., retired


Washington St.


Williams, Hiram B., chemist


Washington St.


STATE ELECTION, NOVEMBER 3, 1942


Pursuant to a warrant duly executed and return thereof made by Lloyd B. Henderson, a constable of Norwell, the qualified voters of Norwell met in Cushing Memorial Town Hall Tuesday, November 3, at 6 A. M. and took the following action. A. Lester Scott, Chairman of the Board of Selectmen, was the Presiding Election Officer. Other officers were James A. Liddell, Thomas Finnigan, Eleanor Gaudette, Albert Cavanagh, Alice Merritt, Mar- garet Crowell, Ethel Turner, Elizabeth Skelding and William O. Henderson. Harry G. Pinson, of the Board of Registrars, was in charge of the ballot box.


738 Names were checked as voting and 738 ballots were cast. The ballot box register agreed. On being canvassed and counted in open meeting they were found to be for the following persons:


GOVERNOR


Roger L. Putnam, Democratic 108


Leverett Saltonstall, Republican


620


Henning A. Blomen, Socialist Labor Party


1


Otis A. Hood, Communist


2


Joseph Massidda, Socialist Party


1


Guy S. Williams, Prohibition


2


Perry, Gardner, farmer


Sousa, Joseph B., laborer


51


TOWN OF NORWELL


William McMasters, Pensions Blanks


2


2


LIEUTENANT GOVERNOR


630


Horace T. Cahill, Republican


87


John C. Carr, Democratic


3


George L. McGlynn, Socialist Labor Party


0


E. Frank Searle, Prohibition Blanks


17


SECRETARY


John J. Buckley, Democratic


96


Frederic W. Cook, Republican


624


Bernard G. Kelly, Socialist Labor Party


2


Abbie L. Tebbets, Prohibition


1


Peter Wartainen, Socialist Party Blanks


14


TREASURER


Laurence Curtis, Republican


608


Francis X. Hurley, Democratic


107


Martha E. Geer, Prohibition


0


Gote Elvel Palmquist, Socialist Labor Party


1


Anders H. Swenson, Socialist Party Blanks


21


AUDITOR


Thomas J. Buckley, Democratic


114


Russell A. Wood, Republican


593


Herbert Crabtree, Socialist Labor Party


2


Ethel J. Prince, Prohibition Blanks


29


ATTORNEY GENERAL


James E. Agnew, Democratic


83


Robert T. Bushnell, Republican


624


Charles F. Danforth, Prohibition


1


Fred E. Oelcher, Socialist Labor Party


1


Howard Penley, Socialist Party


0


Blanks


29


SENATOR IN CONGRESS


123


Henry Cabot Lodge, Jr., Republican


595


Horace I. Hillis, Socialist Labor Party


0


George L. Paine, Socialist Party


3


George L. Thompson, Prohibition Blanks


17


CONGRESSMAN (Ninth District)


100


Charles L. Gifford, Republican Blanks


32


COUNCILLOR (Second District)


Clayton L. Havey, Republican


613


Samuel George Thorner, Democratic 79


Blanks


46


1


1


0


Joseph E. Casey, Democratic


0


George F. Backus, Democratic


606


Walter S. Hutchins, Socialist Party


1


52


NINETY-THIRD ANNUAL REPORT


SENATOR (Norfolk and Plymouth Districts)


Helen L. Buckley, Democratic 101


Newland H. Holmes, Republican 604


Blanks 33


REPRESENTATIVE IN GENERAL COURT (Third Plymouth District)


John Q. Knowles, Republican


634


Blanks 104


DISTRICT ATTORNEY (Southeastern District)


Edmund R. Dewing, Republican


Blanks 89


REGISTER OF PROBATE AND INSOLVENCY (Plymouth County)


624


Sumner A. Chapman, Republican


Blanks 114


COUNTY COMMISSIONER (Plymouth County)


Leo F. Nourse, Republican 624


1


Louis Osberg


Blanks 113


COUNTY TREASURER (Plymouth County) 640


Avis A. Ewell, Republican Blanks 98


QUESTION NO. 1 (Law Proposed by Initiative Petition)


Shall the proposed measure which provides that the present statutes which make it a crime punishable by fine or imprisonment knowingly to advertise, print, publish, distribute or circulate any matter containing refer- ence to any person from whom or place where any drug, instrument or means whatever, or any advice or information may be obtained, for the purpose of preventing pregnancy, or to sell, lend, give away, exhibit, offer or advertise any drug, medicine, instrument or other article for the preven- tion of conception, or to write or print information of any kind stating when, where, how, of whom, or by what means such article can be obtained, or to manufacture or make such article, shall not apply to treatment or prescrip- tion given to married persons for protection of life or health by or under the direction of registered physicians nor to teaching in chartered medical schools nor to publication or sale of medical treatises or journals, which was disapproved in the House of Representatives by a vote of 77 in the affirm. ative and 133 in the negative and in the Senate by a vote of 16 in the 403 affirmative and 18 in the negative, be approved? Yes No 200




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.