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.