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.