Town of Norwell annual report 1940-1949, Part 22

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


USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1940-1949 > Part 22


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


Voted to accept the reports of officers and committees as printed in the Report.


Article 2. To see if the town will make the necessary appropria- tions to defray the expenses of the town and for other purposes, and to raise such sums of money as the town shall deem expedient for the follow- ing purposes: Legislative Department, Selectmen's Department, Account- ing Department, Treasury Department, Collector's Department, Assessor's Department, Town Clerk's Department, Election and Registration Depart ment, Police Department, Fire Department Equipment, Fire Department Equipment, Special, Incidental, Town Hall Expenses, Town Reports, Tree Warden, Spraying Elms, Moth Department, Tent Caterpillar, Mosquito Control, County Aid to Agriculture, Sealing Weights and Measures, Board of Health, Inspection of Animals, School and District Nurse, Transporta- tion of Nurse, Dental Clinic, Highways, Sign Boards, Snow Removal, Elec- tric Lights, Unpaid Bills, Public Welfare, Old Age Assistance, Aid to De- pendent Children, Soldiers' Relief, State Aid, Schools, Vocational Train- ing, School Physician, James Library, W. J. Leonard Memorial Library, Reserve Fund, Memorial Day, Squares and Triangles, Mowing Bushes, Town Dump, Care of Veterans' Graves, Washington Street Cemetery, Interest, Town Debt, Defense, Forest Fire Patrol, Fire Department, Addition.


Voted to appropriate the following amounts:


Legislative Department


$ 10.00


Selectmen's Department


550.00


.Accounting Department


575.00


Treasury Department


800.00


Collector's Department


1,300.00


Assessors' Department


1,125.00


Town Clerk


865.00


Election and Registration


350.00


Police Department


200.00


Incidentals


150.00


Town Hall Expense


2,800.00


Town Reports


344.50


Fire Department


2,350.00


Fire Department Equipment


900.00


Tree Warden


200.00


Spraying Elms


525.00


Moth -- State and Private


1,773.53


Tent Caterpillar


150.00


Mosquito Control


300.00


Highway-Town


800.00


County Aid to Agriculture


100.00


Sealing Weights and Measures


75.00


31


TOWN OF NORWELL


Board of Health


1,000.00


Inspector of Animals


60.00


School and District Nurse


Transportation of Nurse


1,400.00 200.00 700.00


Dental Clinic


Highways-Chapter 81


5,875.00* 25.00


Sign Boards


Highway-Snow Removal


2,000.00 730.00 .36


Public Welfare


2,000.00


Old Age Assistance-Town


20,000.00


Aid to Dependent Children-Town


2,500.00


Soldiers' Relief


550.00


State Aid


120.00


Schools


41,900.00 **


Vocational Training


250.00


School Physician


150.00


James Library


300.00 300.00


W. J. Leonard Memorial Library


Reserve Fund


1,000.00 250.00 75.00


Squares and Triangles


300.00


Town Dump


120.00


Care of Veterans Graves


260.00


Washington Street Cemetery


150.00


Interest


1,500.00


Debt


5,000.00


Defense


200.00


Forest Fire Patrol


200.00


1,500.00


Addition to Combination #2 Fire House


800.00*


*Plus whatever other money could be obtained from the State.


** Plus $444.25 Dog Tax which was voted for the use of the Schools. *** Plus $3,000.00 which was voted to be transferred from Surplus Overlay.


* *To be spent when and if a lease satisfactory to the Selectmen has been executed for the land upon which it is proposed to build the addition.


Article 3. Voted William D. Jacobs serve the town as Town Director on the Plymouth County Trustees for County Aid to Agriculture. $100. was appropriated under Article 2 for use of Trustees.


Article 4. To see if the town will vote to raise and appropriate the sum of $5,875. to be expended under the provisions of Sections 26-29, Chapter 81, General Laws, as amended, or act on anything relative thereto. (Approved by the Advisory Board)


Under Article 2 $5,875. was appropriated together with whatever money could be obtained from the State.


Article 5. To see if the town will raise $1,000. by taxation and to transfer from Surplus Overlay the sum of $3,000. to be set up as a Re- serve Fund or act on anything relative thereto.


(Approved by the Advisory Board)


$1,000. was raised and appropriated under Article 2 and it was voted to transfer $3,000. from the Surplus Overlay making $4,000. to be set up as a Reserve Fund.


*


Memorial Day


Mowing Bushes


New Truck-Combination #3


Electric Lights


Unpaid Bills


32


NINETY-FOURTH ANNUAL REPORT


Article 6. 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, 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 of the General Laws.


(Approved by the Advisory Board)


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, 1943 and to issue a note or notes there- for, 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 of the General Laws.


Article 7. 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, 1944, and to issue a note of 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, of the 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, 1944, 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, of the General Laws.


Article 8. To make allowance to town creditors.


Unpaid Bills


Gulf Oil Corporation $.36


(Approved by the Advisory Board)


Voted under Article 2 to pay Gulf Oil Corporation $ .36


Article 9. To see if the town will vote to authorize the Town Ac- countant to close out the following unexpended appropriation balances, the purposes of which have been completed; or act on anything relative thereto: 1942 Snow Plow $375.00


1942 Fire Department Equipment 175.93


1942 Fire Department Building Repair 31.12


1941 Highways-Chapter 90


500.01


(Approved by the Advisory Board)


Article 10. To see if the town will vote to raise and apprporiate the sum of $300.00 for the purpose of maintaining during the ensuing year the mosquito control work as estimated and certified to by the State Re- clamation Board in accordance with the provisions of Chapter 112, Acts of 1931.


(Approved by the Advisory Board)


Voted to appropriate $300.00 for the purpose under Article 2.


Article 11. Will the town vote to raise and appropriate the sum of $200.00 for Forest Fire Patrol in accordance with the provisions of Chap- ter 688, Acts of 1941.


(Approved by the Advisory Board)


Voted to appropriate $200.00 for the Forest Fire Patrol under Article 2.


33


TOWN OF NORWELL


Article 12. Will the town vote to raise and appropriate the sum of $250.00 for Memorial Day, or act on anything relative thereto.


(Approved by the Advisory Board)


Under Article 2, $250.00 was appropriated for Memorial Day.


Article 13. Will the town vote to approve the installation of an elec- tric light at the junction of Central and Cross Streets, or act on anything relative thereto.


(Not approved by the Advisory Board)


Voted to pass over.


Article 14. Will the town vote to authorize the School Board or School Superintendent to dispose of all possible standard typewriters to the Army and Navy in accordance with instructions from the War Production Board, or act on anything relative thereto.


Voted to authorize the School Board to so do.


Article 15. To see if the town will vote to raise and appropriate the amount of $800.00 for an addition to Combination #2 Firehouse. Addition to be 20'x 20' and include insulating the entire building. Most labor will be donated by the fire department. Practically the entire amount will be spent for materials, or act on anything relative thereto.


(Not approved by the Advisory Board)


Voted $800.00 be appropriated for this purpose, to be available only upon the execution of a lease satisfactory to the Selectmen of the land upon which it is proposed to build said addition.


Article 16. To see if the town will vote to raise and appropriate $1,500.00 for the purchase of a chassis, tank, pump, hose, lights and general equipment, and labor for completion of fire truck. To be used by Com- bination #3 at Church Hill, or act on anything relative thereto.


(Approved by the Advisory Board)


Voted under Article 2 to raise and appropriate $1,500.00 for this purpose.


Article 17. Will the town act with the Town of Hanover to main- tain electric lights at the junction of River Street, Norwell and Broadway, Hanover and at Assinippi.


(Approved by the Advisory Board) 1


Voted the town act with Town of Hanover to maintain said electric lights. Money appropriated under Article 2.


Article 18. To see if the town will raise and appropriate the sum of $200.00 for the use of the Norwell Committee on Public Safety, or act on anything relative thereto.


(Approved by the Advisory Board)


Voted to appropriate $200.00 for this purpose under Article 2.


Article 19. Will the town give any instructions to town officers.


Voted to instruct the Highway Surveyor to spend some of the road appropriation on Prospect Street from Grove Street to the Hingham line.


Voted to instruct the Selectmen to write to our Congressman urging him to do everything possible for the passage of the Florida Canal bill.


Article 20. What salary and compensation will the town vote to pay all its elected officers in accordance with Section 108, Chapter 41 General Laws.


(Approved by the Advisory Board)


34


NINETY-FOURTH ANNUAL REPORT


Voted the town pay the same salary and compensation as last year.


Selectmen-Chairman $300.00, other members $100.00.


Assessors-Chairman $300.00, other members $100.00, while assess- ing $5.00 per day.


Board Public Welfare-Chairman $300.00, other members $100.00.


Town Clerk $600.00.


Treasurer $500.00.


Tax Collector $800.00.


Board of Health-Secretary $100.00, other members $25.00 each. School Committee-Secretary $150.00, other members $75.00 each. Moderator $10.00.


Highway Surveyor $4.50 per day.


Tree Warden $4.50 per day.


The fish rights were purchased by Sydney Dean for $1.00.


Meeting adjourned until Saturday, March 6, 1943, at 11 A. M. Attest:


NELLIE L. SPARRELL, Town Clerk.


SPECIAL STATE PRIMARY, MARCH 2, 1943


Pursuant to a warrant duly executed and return thereof made by Lloyd B. Henderson, a constable of Norwell, the qualified voters met in the Cushing Memorial Town Hall Tuesday, March 2, at 4 P. M. and took the following action. A. Lester Scott, Chairman of the Board of Selectmen, acted as Presiding Election Officer; the other officers on duty were, Ethel C. Turner, Alice Merritt, Albert Cavanagh, James Liddell, Margaret Crow- ell, William Henderson, Elizabeth Skelding and Ralph Coleman. Harry G. Pinson was in charge of the Ballot Box. 112 names were checked as voting and 112 ballots cast. The ballot box register agreed. On being canvassed and counted in open meeting they were found to be for the following persons :


REPRESENTATIVE IN GENERAL COURT Third Plymouth District


Edwin H. Anderson, Republican


13


Edgar T. Brickett, Republican


12


Nathaniel Hurwitz, Republican 54


E. Leroy Lane, Republican 16


1


Louis J. O'Malley, Republican Herman Ritterhaus, Republican


0


Harriet Rust, Republican


7


Martin B. Murray, Democratic


6


Blanks 3


Meeting dissolved.


NELLIE L. SPARRELL, Town Clerk.


35


TOWN OF NORWELL .


SPECIAL STATE ELECTION, MARCH 16, 1943


Pursuant to a warrant duly executed and return thereof made by Lloyd B. Henderson, a constable of Norwell, the qualified voters met in the Cush- ing Memorial Town Hall, Tuesday, March 16, at 12 Noon, and took the following action. James A. Liddell, a member of the Board of Selectmen, acted as Presiding Election Officer; the other officers on duty were Ethel Turner, Alice Merritt, Edith Osberg, William O. Henderson, Carrie New- comb, Lester Scott, Albert Cavanagh and Ralph H. Coleman. Harry G. Pinson of the Board of Registrars was in charge of the ballot box. 83 names were checked as voting and 83 ballots cast. The ballot box register agreed. On being canvassed and counted in open meeting they were found to be for the following persons :


REPRESENTATIVE IN GENERAL COURT Third Plymouth District


Nathaniel Hurwitz, Republican 70


Edwin H. Anderson, Republican


1


Martin B. Murray, Democratic Blanks


10


Meeting dissolved.


NELLIE L. SPARRELL. Town Clerk.


CONVENTION OF TOWN CLERKS


Third Plymouth Representative District


On the twentieth day of March, A. D. 1943, the Town Clerks of Hing- ham, Cohasset, Hull and Norwell, said towns comprising the Third Plymouth Representative District, assembled at the office of the Town Clerk in Hingham at 12 o'clock noon, for the purpose of examining the returns of votes given in and determine who had been elected to represent said district in the General Court, to fill a vacancy, proceeded to canvass said returns and found the ballots given in for the Candidates to be as follows:


Hingham 377


Cohasset 684


Hull 121


Norwell 70


Total 1252


Nathaniel Hurwitz


Edwin H. Anderson


1


1


Martin B. Murray


16


31


54


10


111


Blanks


1


3


1


2


7


Totals


394


718


176


83


1371


It appearing that Nathaniel Hurwitz of Margin Street, Cohasset has re- ceived a plurality of the votes given in, a certificate of election was issued to him. William L. Howard. Andrew F. Pope, William H. Morris. Nellie L. Sparrell, Town Clerk of Hingham, Town Clerk of Hull, Town Clerk of Cohasset, Town Clerk of Norwell.


SUBSEQUENT MEETING FOR ELECTION OF OFFICERS Saturday, March 6, 1943


Pursuant to the Warrant, the qualified voters met and took up Article 21.


Article 21. To bring in their votes for a Town Clerk, for one year;


2


36


NINETY-FOURTH ANNUAL REPORT


one Selectman, one Assessor, and one member of the Board of Public Wel- fare, for three years; a Treasurer, a Collector of Taxes, a Survyor 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, Alice Merritt, Grace Cole, Lloyd West, Harry Pinson, Albert Cavanagh, Signe Prest, Ralph Coleman.


Harry G. Pinson was in charge of the ballot box. Four hundred fifty seven names were registered on the ballot box register of which 10 were absentee votes . On being canvassed and counted the result was as follows:


FOR MODERATOR


Cecil E. Whitney 371


Blanks 86


TOWN CLERK (For One Year)


Nellie L. Sparrell 409


Blanks 48


SELECTMAN (For Three Years)


James A. Liddell 389


Blanks


68


ASSESSOR (For Three Years)


James A. Liddell 384


Blanks 73


BOARD OF PUBLIC WELFARE


James A. Liddell 378


Blanks 79


TREASURER (For One Year)


Margaret Crowell 277


Elmer N. Josselyn 45


Alan C. Virtue 134


Blanks 1


TAX COLLECTOR (For One Year)


Donald C. Wilder 400


Blanks 57


SCHOOL COMMITTEE (For Three Years)


Horace D. Gaudette 366


blanks


91


BOARD OF HEALTH (For Three Years)


William O. Henderson 364


John J. D. Woodworth 1


Blanks


92


HIGHWAY SURVEYOR (For One Year)


Perry H. Osborn 380


Blanks 77


TREE WARDEN (For One Year)


John T. Osborn 366


Blanks


91


37


TOWN OF NORWELL


TRUSTEE WILLIAM J. LEONARD LIBRARY (For Three Years) Alfred H. Prouty 353


Blanks 104


The officers elected were sworn into their respective positions by the Moderator and the meeting was dissolved.


Attest :


NELLIE L. SPARRELL,


Town Clerk.


DOG LICENSES ISSUED IN 1943


214 Males @ $2.00 $428.00


59 Females @ $5.00


295.00


75 Spayed @ $2.00


150.00


2 Kennels @ $25.00


50.00


$923.00


Fees


70.00


Paid to Town Treasurer


$853.00


FISH AND GAME LICENSES ISSUED IN 1943


20 Fishing Licenses @ $2.00


$ 40.00


78 Hunting Licenses @ $2.00


156.00


25 Sporting Licenses @ $3.25


81.25


10 Female and Minor Fishing @ $1.25 12.50


11.25


7 Citizens Sporting-Free


1 Non resident Fishing @ $5.25


5.25


3 Duplicate @ $ .50


1.50


Fees


34.75


Paid to Division of Fisheries and Game


$273.00


LIST OF PERSONS QUALIFIED TO SERVE AS JURORS IN THE TOWN OF NORWELL From July 1, 1943 to July 1, 1944


Avon, Victor, Insurance


Baird, Alan C., Salesman


Assinippi Ave. River St. High St. Main St.


Barlow, Chester F., Carpenter


Barnard, James H., Wool Broker


Bittenbender, S. Theodore, Manufacturer Mt. Blue St.


Blackhall, Allan J., Salesman


River St.


Davis, John A., Farmer


Main St.


Dean, Sydney S., Real Estate


River St.


Dyer, Arthur H., Machinist


Stetson Rd.


Dyer, Theodore M., Installation Engineer


Stetson Rd.


5 Minor Trapping Licenses @ $2.25


$307.75


38


NINETY-FOURTH ANNUAL REPORT


Gardner, Jared A., Photographer


Graves, Elmer A., Retired Hall, James P., Insurance


Prospect St. Stetson Rd.


Monto, William W., Poultryman Oakman, Stanley W., Farmer


High St.


Perry, Gardner, Farmer


River St. Bowker St. High St. Common St. High St.


Pike, Charles H., Insurance Sousa, Joseph B., Laborer Torrey, Kenneth A., Accountant


Wheeler, Louis W., Merchant


Washington St.


Williams, Hiram B., Chemist


Washington St.


MARRIAGES RECORDED IN NORWELL DURING THE YEAR 1943


February 20. Married in Norwell, Stephen L. Mott and Inez M. Cot- ton, both of Norwell, by Rev. Alfred J. Wilson.


April 20. Married in Rockland, Myles Haggerty of Rockland and Margaret F. Hart of Norwell by Ralph L. Belcher, Town Clerk, Justice of the Peace.


May 10. Married in Providence, R. I., William A. MacFadden of Norwell, and Bertha Murphy of Weymouth, by Joseph Vasey, Clergyman ..


May 22. Married in Boston, Byram F. Howard and Alicia M. Flaherty, both of Norwell, by Samuel G. Thorner, Justice of the Peace.


June 5. Married in Norwell, Edward F. Schofield of Quincy, and Nancy Prentiss Glover of West Hanover, by Rev. Alfred J. Wilson.


June 6. Married in Norwell, Russell R. Lanone of Dorchester, and Jeanette L. Durgin of Braintree, by Rev. Alfred J. Wilson.


June 15. Married in Scituate, Samuel Turner, Jr. of Norwell, and Cora E. Brown of Scituate, by Thomas W. Jolly, Minister.


July 24. Married in Hingham, Gordon DeMoss Robbins of Norwell, and June Gleason of Hingham, by Daniel Magruder, Clergyman.


August 15. Married in Scituate, William John Hudson of Scituate, and Helen L. Brown of Norwell, by Rev. John M. Quirk.


September 7. Married in Hingham, Emerson S. Merritt of Norwell, and Mary A. Lloyd of Hanover, by Myron C. Insko, Minister of the Gospel.


September 17. Married in Scituate, Richard W. Henderson of Nor- well, and Shirley Allen of Scituate, by Thomas W. Jolly, Minister.


September 22. Married in Scituate, John F. Higgins of Abington, and Claire A. Thompson of Norwell, by Rev. T. A. Quinlan.


November 4. Married in Springfield, Lyle H. Rolfe of Norwell, and Edith M. MacDonald of Springfield, by Lewis A. Twitchell, Justice of the Peace.


November 20. Married in Greenfield, Lawrence E. Newcomb of Nor- well, and Barbara M. Butement of Greenfield, by Edward W. Obrenstein, Clergyman.


Pine St.


BIRTHS RECORDED IN NORWELL DURING THE YEAR 1943


Date


Name


Names of Parents


Mother's Maiden Name


Place of Birth


Jan. 11


Monica Marjorie Cavanagh


George F. and Monica M.


Rice


Brockton


Jan. 12


Dorothy Jean Demars


Leslie C. and Callie M.


Harris


Brockton


Jan. 25


Spencer Arthur Joseph


Spencer P. and Ellen L.


Merritt


Weymouth


Jan. 31


Torrey Hunt Mitchell


Douglas S. and Eleanor F.


Lamore


Brockton


Feb. 7


Peter Angelo Rosa


Leo C. and Josephine C.


Monti


Weymouth


Feb. 10


Paula Joan Parrillo


Joseph J. and Mary E.


Donovan


Quincy


Feb. 24


Dorothy Ann Rounseville


Roy H. and Helen A.


Osborn


Boston


Mar. 28


Frederick John Scott


Preston L. and Dorothy A.


Waddell


Weymouth


April 3


Johathan Edwin Gunn


Edwin P. and Marion L.


Bragdon


Quincy


April 7


Bernard Joseph Martin


Bernard J. and Shirley G.


Porter


Weymouth


April 14


David Johathan Crowell


Prescott H. and Muriel D.


Mackenzie


Boston


April 17


Peter Loring Gaudette


Richard A. and Eleanor


Wadsworth


Quincy


April 24


Gifford Farr Booth


Henry R. and Eleanor H.


LeDuc


Weymouth Cohasset


June 5


Barbara Rosalind Horsman


Hamilton B. and Ruth


McKilligan


Milton


June 23


Mary Laurinne Farrar


Lloyd R. and Martha L.


McMorrow


Weymouth


July 5


Richard Gardner Prouty


Charles G. and Mary


Montgomery


Weymouth


July 11


Janet Ethel Mitchell


Kirmeth and Virginia


Broadbent


Cohasset


July 26


Robert Armstrong


Russell and Florence


Gemelli


Weymouth


July 29


Charlotte Beach


George A. and Catherine


Connolly


Weymouth


Aug. 7 Aug. 11


Audrey Arline Porter


James W. and Audrey


Adams


Cohasset


Aug. 17


Ann Blackhurst Sylvester


Edmund Q. and Elizabeth F.


Duval


Boston


Aug. 18


Judith Mae Strachan


John W. and Louise T.


Fisher


Brockton


Aug. 25


Marilyn Louise Wood


Stanley M. and Eleanor M.


Farrar


Brockton


Aug. 31


Norman Ernest Swain Susan Edith Fuller


Norman H. and Evelyn L.


Johnson


Norwell Quincy


Oct. 2


Susan Irene Henderson


Horace F. and Mildred R.


Robbins


Brockton


Oct. 2


Mark Cunningham Mederos


Robert B. and Sarah M.


Cunningham


Boston


Oct. 9


Carol Ann Washburn


Louis W. and Nellie R.


Sherman


Weymouth


Oct. 9


June Elizabeth Beach


William F. and Grace E.


Morales


Norwell


April 25


Doris Eileen Hatch


Wilbur H. and Elvira


Ericson


Charlotte Elizabeth Muzrall


Arthur and Louise


Poore


Quincy


Sept. 8


William B. and Ruth


Page


BIRTHS RECORDED IN NORWELL DURING THE YEAR 1943


Date


Name


Names of Parents


Mother's Maiden Name


Place of Birth


Oct. 24


Richard Ellis Smith


Henry F. and Kathleen


Ellis


Weymouth


Oct. 31


Elaine May Heredeen


Fred Glenmore and Esmeralda


Guarino


Norwell


Nov. 14


Patricia Howard


Byram F. and Alicia M.


Flaherty


Quincy


Dec. 4


Stephen Lawrence Mott, Jr.


Stephen L. and Inez M.


Cotton


Boston


Dec. 18


Peter Parlee Clarke, 2nd.


Philip H. and Beatrice I.


Bull


Milton


Dec. 29


William John Frehill


William A. and Beatrice E.


Hooley


Weymouth


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 1943


Date of Death


Name


Age YMD


Cause of Death


Birthplace


Place of Death


Place of Burial


Jan. 3


Charles Henry Bates


67 10 24 Cardiac Pressure


Hull


Norwell Washington St. Cem. Norwell


Jan. 16


Catherine Leslie


81


9 13


Cardiac Myocarditis


Ireland Weymouth


Norwell


Washington St. Cem. Norwell


Jan. 23


Cora Elsie Poe


88


5 21


Cardiac 2 yr. Celebral Hemorrhage


Weymouth


Norwell Village Cemetery


Weymouth


Feb. 3


Florence S. Henderson


64


7 8 Septicemia from Gan-


S. Scituate


Norwell Pinehurst Cemetery Norwell


Feb. 22


Helen Porter Eastman


81


7


3 Chronic Myocarditis


Boston


Boston Boston, Forest Hills Cemetery


Feb. 24


Elsie B. Gardner


55


4 Lobar Pneumonia


Pembroke


Boston Norwell, Pinehurst Cemetery


Mar. 9 Mary Ella Stoddard


58


3 20 Celebral Hemorrhage


S. Scituate


Norwell Norwell, Stockbridge Cemetery


April 4


Ethel May Dinzey William Knight


82


6


4 Found dead on floor Pre- Maine sumable Myocarditis


Compton, Que. Norwell Hanover Center Cem. Norwell Rockland, Maplewood Cemetery


June 20 Albert Merritt


89


19


Broncho Pneumonia Arterio Sclerosis


Scituate Taunton Norwell, Washington St. Cemetery


June 25 Polly H. Manson


82


8 Broncho Pneumonia Sepsis, Fecal Fistula 8 29 Celebral Hemorrhage


Kingston


July 13 Catherine Merritt


78


1


8 Myocarditis, Gen. Arteri- osclerosis Senility Chronic Nephritis Coronary Occlusion, An- Fall River gina spasm and gen.


S. Scituate


Sept. 18 Frederic Chandler Haskins 69


5


Sept. 25 Thomas Rose


Arteriosclerosis 74 10 15 Circulatory failure Bron- S. Scituate cho Pneumonia, Ar-


teriosclerosis


Norwell Hanover Center Cem. Norwell Norwell, Pinehurst Cemetery Quincy Norwell, Pinehurst Cemetery


Jan. 22


Donald Lee Coombs


1


22


Broncho Pneumonia


grene of Toe Diabetic mellitus


April 11


70


5 15 Acute Myocarditis


Cambridge


Scituate Cambridge, Mt. Au- burn Cemetery Norwell Norwell, First Parish Cemetery Whitman Norwell, Washington St. Cemetery


Sept. 3 Alphonso Reed


93


1 13


July 13 Arthur Linwood Randall


64


Norwell Scituate


DEATHS RECORDED IN NORWELL DURING THE YEAR 1943


Date of Death


Name


Age YMD


Cause of Death


Birthplace


Place of Death


Place of Burial


Oct. 1


John Henry Sparrell


63


7 12 Paralysis Diaphragm, Pro- S. Scituate gressive spinal amyo- trophy


Norwell Norwell, First Parish Cemetery


Oct. 9


Agnes Phemister Crowell


72


22 Celebral Hemorrhage, Ar- Chelsea terosclerosis


Norwell Everett, Woodlawn Cemetery


Oct. 12


William Clifton Mathew Bowen


44


Norwell Hyannis


Oct. 19


Susan Fannie Foster


88


8


Carbon-monoxide poison- Portland, Me. ing, Presumably suicide Fracture of left femur, S. Scituate Gen. Arteriosclerosis 1 25 Malnutrition Jaundice Quincy Gastro-intestinal dys- function


Quincy Norwell, First Parish Cemetery


Oct. 31


Susan Fuller


Boston Peabody, Cedar Grove Cemetery


Nov. 2


Conrad Willers


72


4 25 Cerebral Apoplexy


Germany


Norwell Norwell, Washington St. Cemetery Weymouth Hingham


Nov. 12


John Anderson Davis


60


9 4 Coronary Occlusion




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.