Town of Norwell annual report 1940-1949, Part 29

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


USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1940-1949 > Part 29


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 pass over.


Article 14. To see if the Town will vote to authorize the Town Ac- countant to close out the unexpended balance of the following appropria- tion, the purpose of which has been completed : Fire Department Equipment $401.32, or act on anything relative thereto. (Approved by Advisory Board. )


Voted the Town Accountant be authorized to close out the unexpended balance of the Fire Department Equipment of $401.32.


Article 15. Will the Town vote to appoint a committee to consider a suitable memorial to our men and women in the Armed Forces and bring before the next Town Meeting as many ideas as they may deem advisable, or act on anything relative thereto. (Approved by Advisory Board. )


Voted the Moderator appoint a committee to consider a suitable me-


51


TOWN OF NORWELL


morial to our men and women in the Armed Forces and bring before the next Town Meeting as many ideas as they may deem advisable.


Committee appointed under this Article as follows: A. Ralph Gordon, chairman; John D. Murphy, Alan C. Virtue, Edwin S. Parker, Helen Lin- coln, John G. Marland, Grace E. Cole, Theodore M. Dyer, Edith W. Keefe, Alfred J. Wilson, Frank W. Rounds.


Article 16. Will the Town vote to instruct the Selectmen with the aid of any committee they may wish to appoint to assist them; to bring in one or more plans for the Town to accept the land, as mentioned in the will of Henry Barton Jacobs containing approximately 120 acres, including Jacobs Pond; or act on anything relative thereto. (Approved by Advisory Board. )


Voted to instruct the Selectmen, with the aid of any committee they may wish to appoint to assist them, to bring in one or more plans for the Town to accept the land, as mentioned in the will of Henry Barton Jacobs, containing approximately 120 acres, including Jacobs Pond.


The committee appointed under this Article consists of: Thomas Leav- itt, chairman; William D. Jacobs, Sydney S. Dean, Ralph L. Ripley, Alan C. Virtue.


Article 17. To see if the Town will vote to amend the Zoning By-Law by striking out the first to sixth sections inclusive, therefore, or take some other action in relation thereto. (Not approved by Advisory Board.)


Voted that the Moderator appoint a committee of not more than seven, not more than one-third of that committee being of the former committee, to consider the revision of the Zoning By-Laws, they to hold a public hear- ing if necessary, and report at the next Town Meeting.


The committee appointed under this Article to consider the revision of the Zoning By-Laws consists of: Henry R. Sewell, chairman; Donald C. Wilder, Kenneth A. Torrey, Clement R. Thomas, Louis C. Osberg, Hum- phrey W. Turner, James H. Barnard.


Article 18. To see if the Town will vote to raise and appropriate, or transfer from available funds in the Treasury, a sum of money for the purchase of war bonds or other bonds that are legal investments for sav- ings banks, in order to establish a post-war rehabilitation fund, in accord- ance with the provisions of Chapter 5, Acts of 1943, or act on anything relative thereto. (Approved by Advisory Board.)


Voted to authorize the Town Treasurer to purchase $15,000 worth of U. S. Treasury Bonds, Series G, to be paid for out of the Surplus Overlay.


Article 19. Will the Town vote to instruct the Selectmen to accept as a gift the land and building thereon now occupied by Fire House No. 3 on Tiffany Road and instruct the Selectmen to survey the land and record the deed, or act on anything relative thereto. (Approved by the Advisory Board.)


Voted to instruct the Selectmen to accept as a gift the land and build- ing thereon now occupied by Fire House No. 3 on Tiffany Road and instruct the Selectmen to survey the land and record the deed.


Article 20. 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 Janu- ary 1, 1945 and to issue a note or notes therefore, 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 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, 1945, and to issue a


.


52


NINETY-FIFTH ANNUAL REPORT


note or notes therefore, 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 21. 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 Advisory Board.)


Voted that the Town act with the Town of Hanover to maintain electric lights at the junction of River Street, Norwell, and Broadway, Han- over, and at Assinippi.


Article 22. Will the Town give any instructions to Town officers? -


Voted to instruct the Selectmen to start a plan of the property in the Town of Norwell.


Voted that the Selectmen appoint a committee of three Norwell par- ents with children in the Norwell schools, to act with the School Committee and bring in a recommendation at the next Town Meeting as to the advis- ability of a new primary school building, either as an addition to the present High School or as a separate unit.


Committee oppointed under this Article consists of : Emily Ripley (Mrs. Ralph L.), Tiffany Road ; Margaret McMullan (Mrs. Richard), Main Street; Beatrice Thomas (Mrs. Clement), High Street.


Voted to instruct the School Committee to dispose of the woodshed and outside toilet at the Centre Primary school-both of which buildings are an eye-sore and worthless.


Article 23. 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 Advisory Board.)


Voted that town pay all its elected officers the same salary and com- pensation as in 1943. This in accordance with Section 108, Chapter 41, General Laws.


Selectmen-chairman, $300; other members, $100.00.


Assessors-chairman, $300; other members, $100.00; while assessing $5.00 per day.


Board of Public Welfare-chairman, $300.00; other members, $100.00. Town Clerk-$600.00.


Town Treasurer-$500.00.


Tax Collector-$800.00.


Moderator-$10.00.


Board of Health-secretary, $100.00; other members, $25.00 each. School Committee-secretary, $150.00; other members, $75.00 each. Highway Surveyor-$4.50 per day.


Tree Warden-$4.50 per day.


The two fish rights were purchased by Sydney Dean at $1.50 each. Meeting adjourned until Saturday, March 11, 1944 at 11 A. M.


Attest : NELLIE L. SPARRELL, Town Clerk.


SUBSEQUENT MEETING FOR ELECTION OF OFFICERS, March 11, 1944


Pursuant to the warrant, the qualified voters met and took up Article 24: To bring in their votes for a Town Clerk for one year: one Selectman, one Assessor and one member of the Board of Public Welfare for three years; a Treasurer, a Collector of Taxes, a Surveyor of Highways, a Moder- ator and a Tree Warden, for one year; one member of the School Commit-


53


TOWN OF NORWELL


tee 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 polls opened at 11 A. M. and closed at 7 P. M.


The Moderator, Cecil E. Whitney, acted as Presiding Election Officer. Harry G. Pinson was in charge of the ballot box. Other officers were Ethel C. Turner, Eleanor Gaudette, James A. Liddell, Albert Cava- nagh, Carrie Newcomb, Edith Osberg, Martha Henderson.


Names checked in, 593. Names checked out, 593. Reading on ballot box, 593. Ballots taken from box, 593, of which 8 were absentee votes.


Upon being canvassed and counted, the result was as follows:


MODERATOR-For One Year


Cecil E. Whitney 455


Henry Sewell


2


Frederick Cheever 1


Humphrey Turner 1


Thomas Finnegan 1


Ralph Gordon


1


Lyonal Forkey


1


Alfred J. Wilson


2


Blanks 129


TOWN CLERK-For One Year


Nellie L. Sparrell 532


Ralph Gordon 1


Blanks 60


SELECTMAN-For Three Years


Ralph H. Coleman 496


Lyonal D. Forkey 88


Blanks 9


ASSESSOR-For Three Years


Ralph H. Coleman 495


Lyonal D. Forkey


85


Blanks 13


BOARD OF PUBLIC WELFARE-For Three Years


Ralph H. Coleman 492


Lyonal D. Forkey 89


Blanks 12


TREASURER-For One Year


Margaret Crowell 525


John D. R. Woodworth


1


Blanks 68


TAX COLLECTOR-For One Year


Donald C. Wilder 524


Blanks 69


SCHOOL COMMITTEE-For Three Years


Nellie L. Sparrell 520


Lee Turner


1


John Kenerson 1


Blanks 71


BOARD OF HEALTH-For Three Years


John D. R. Woodworth 131


Horace Gaudette 2


Ralph Gordon 1


54


NINETY-FIFTH ANNUAL REPORT


Dr. Weller


3


Dr. Frank Rounds


1


George Cavanagh


1


Dr. Marshall Bailey


1


Lyman Wadsworth


Sydney Dean


Alan Virtue


Don Porter


Ralph Coleman


1 1


Ruth Simpson


2


Mrs. Ernest Knight


1 1


Perry H. Osborn


Harold G. Dutton


Humphrey Turner


William O. Prouty


1


Lloyd R. Farrar


1 3


Richard Gaudette


Margaret Crowell


1


Samuel Turner


1 1


A. Maxwell


1


Lorenzo Marston


2 1


Constance Dillon


1


Nellie L. Sparrell


Blanks 426


HIGHWAY SURVEYOR-For One Year


Perry H. Osborn 496


Blanks 97


TREE WARDEN-For One Year


John T. Osborn 493


Blanks 100


TRUSTEE WILLIAM J. LEONARD LIBRARY-For Three Years


William O. Prouty 486


Ida Ross 1


Walter A. Johnson 1


R. H. Coleman 1


Blanks 104


The Town Clerk, Selectman, Assessor, Member of the Board of Public Welfare, Treasurer, Tax Collector, Member of School Committee, and Highway Surveyor, were each sworn in by Cecil E. Whitney, who in turn was sworn in by the Town Clerk, Nellie L. Sparrell.


The meeting was dissolved.


Attest :


NELLIE L. SPARRELL,


Town Clerk.


PRESIDENTIAL PRIMARIES-APRIL 25, 1944


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, the 25th Day of April at 12 o'clock noon and took the following action :


James A. Liddell was the presiding election officer and Harry G. Pinson was in charge of the ballot box. Other election officers were: Albert


3 1 1


1 1


Minot F. Williamson


Florence Damon


1


55


TOWN OF NORWELL


Cavanagh, Mattie Henderson, Edith Osberg, Carrie Newcomb, Ethel Turner, Eleanor Gaudette, A. Lester Scott.


Names checked in, 54. Names checked out, 54. Reading on ballot box, 54. Ballots taken from box, 54.


Upon being canvassed and counted in open meeting they were found to be for the following persons:


Republican


DELEGATES AT LARGE TO NATIONAL CONVENTION


Group


50


Leverett Saltonstall


52


Joseph W. Martin, Jr. 52


Sinclair Weeks 52


Louise M. Williams


50


George B. Rowell


50


Margaret A. Green


52


George F. Booth


50


ALTERNATE DELEGATES AT LARGE TO REPUBLICAN NATIONAL CONVENTION


Group


41


Katherine G. Howard


43


Laurence Curtis


44


Doris M. A. Kundig


41


Rosa M. Levis


41


Horace E. Handford


43


Carolyn L. Purcell


44


J. Edward Lajoie


42


DISTRICT DELEGATES TO REPUBLICAN NATIONAL CONVENTION 9th DISTRICT


Joseph F. Frances 45


47


Not Grouped


0


George H. Young


38


ALTERNATE DELEGATES TO REPUBLICAN NATIONAL


CONVENTION 9th DISTRICT


43


Aurare B. Surprenant


41


STATE COMMITTEE


37


Josephine E. Clark


36


TOWN COMMITTEE


Pauline W. Leonard


49


Chester A. Bell


47


Henrietta T. Virtue


48


Isabella F. Fogg


50


Nellie L. Sparrell


49


Thomas Leavitt


47 48


Sydney S. Dean


47


Dorothy G. Lind


48


Eleanor E. Weare


46


Louis W. Wheeler


48


Horace !S. Johnson


46


Donald C. Wilder


49


Archibald R. Gordon


48


Robert E. French


Group 45


Josephine E. Clark


Frederick H. Lutz


John T. Osborn


56


NINETY-FIFTH ANNUAL REPORT


William D. Turner


49


Wayland S. Bailey


48


Democratic


DELEGATES AT LARGE TO DEMOCRATIC NATIONAL CONVENTION


David I. Walsh


2


William J. Foley


2


Joseph E. Casey


2


James M. Curley


2


William H. Burke, Jr.


2


Frank W. Tomasello


2


John W. McCormack


2


Maurice J. Tobin


2


Joseph B. Ely


2


Margaret M. O'Riordan


2


Charles F. Hurley


2


Mathias La Pierre


2


Group


2


ALTERNATE DELEGATES AT LARGE TO DEMOCRATIC NATIONAL CONVENTION


Elizabeth L. McNamara


2


John Zielinski


2


Joseph K. Zemaitis


2


Joseph M. McDonough


2


Samuel Michelman


2


Charles Kaplan


2


Mary Maliotis


2


Paul V. McDonough


2


Clementina Langone


2


Silas F. Taylor


2


Bernard J. Killion


2


Catherine E. Hanifin


2


Group


2


DISTRICT DELEGATES TO NATIONAL CONVENTION 9th DISTRICT


Group


2


Helen L. Buckley


2


Louis A. Cordeiro


2


Antonio England


2


Edward C. Peirce


2


ALTERNATE DELEGATES TO NATIONAL CONVENTION 9th DISTRICT


Group


2


Albert M. Heath


2


Noemi C. Hinkley


2


Henry Landreville


2


Vincent O'Neil


2


STATE COMMITTEE


0


Helen L. Buckley


0


Meeting dissolved.


Edward A. Sheehan


NELLIE L. SPARRELL, Town Clerk.


57


TOWN OF NORWELL


STATE PRIMARY-JULY 11, 1944


Pursuant to a Warrant under the hands of the Selectmen, duly exe- cuted and return thereof made by Lloyd B. Henderson, a constable of Norwell, the qualified voters met at the Cushing Memorial Town Hall, Tuesday, the eleventh day of July, 1944, at 12 o'clock noon and took the following action:


James A. Liddell opened the polls as presiding election officer and was relieved by A. Lester Scott at 2:15 P. M. Other officers were: Ethel Turner, Eleanor Gaudette, Albert Cavanagh, Carrie Newcomb, Edith Osberg, Martha Henderson, Ralph H. Coleman.


Harry Pinson was in charge of the ballot box. The presiding officer publicly opened the ballot box, showed it to be empty, locked same and gave the key to the constable. The register was zero which fact was recorded by the clerk. The polls were closed at 8 P. M. by A. Lester Scott.


Three hundred names were checked on the voting lists and the ballot box registered 300. When canvassed and counted, the result was as fol- lows: 293 Republican and 7 Democratic votes.


Republican GOVERNOR


Horace T. Cahill 237


Blanks 56


LIEUTENANT-GOVERNOR


Robert F. Bradford


123


Jarvis Hunt


55


Rudolph F. King 90


Daniel E. McLean


3


William H. McMasters


8


Blanks


14


SECRETARY


Frederic W. Cook


258


Blanks


35


Fred J. Burrell


112


Laurence Curtis


154


Blanks


27


AUDITOR


Frank A. Goodwin 158


Wallace E. Stearns


22


Russell A. Wood


88


Blanks


25


ATTORNEY-GENERAL


179


Charles Fairhurst


23


James E. Farley


64


Blanks


27


SENATOR IN CONGRESS (To Fill Vacancy)


274


Blanks


19


CONGRESSMAN (9th DISTRICT)


Charles L. Gifford


259


Blanks 34


TREASURER


Clarence A. Barnes


Leverett Saltonstall


58


NINETY-FIFTH ANNUAL REPORT


COUNCILLOR (2nd DISTRICT)


Clayton L. Havey


251


Blanks


42


SENATOR


Newland H. Holmes


255


Blanks


38


REPRESENTATIVE IN GENERAL COURT (3rd PLYMOUTH DISTRICT)


Nathaniel Hurwitz 159


Edgar T. Brickett


10


Gerald E. Bruen


1


M. Lincoln Simpson Blanks


7


COUNTY COMMISSIONERS (PLYMOUTH COUNTY)


Frederic T. Bailey


154


Elva M. Bent


93


Norman G. MacDonald


183


Blanks


156


SHERIFF


261


Blanks


32


Democratic


Francis X. Hurley


3


Maurice J. Tobin


4


LIEUTENANT-GOVERNOR


John B. Carr


4


Alfred P. Farese


0


Alexander F. Sullivan


0


John S. Sullivan


2


Blanks


1


SECRETARY


2


Margaret M. O'Riordan


2


Blanks


3


TREASURER


2


Francis C. McKenna


0


Michael A. O'Leary


1


John F. Welch


2


Blanks


2


AUDITOR


Thomas J. Buckley


4


Blanks


3


ATTORNEY-GENERAL


John J. Backus


3


Francis D. Harrigan


0


Francis E. Kelly


3


Joseph M. McDonough


0


Blanks


1


SENATOR IN CONGRESS


John H. Corcoran


3


0


Joseph A. Langone, Jr. Joseph Lee


2


116


Charles H. Robbins


GOVERNOR


John M. Bresnahan


John E. Hurley


59


TOWN OF NORWELL


Richard M. Russell 2


William McAuliffe


CONGRESSMAN (9th DISTRICT)


4


Blanks


COUNCILLOR (2nd DISTRICT)


Samuel George Thorner


4


Blanks


3


REPRESENTATIVE IN GENERAL COURT (3rd PLYMOUTH DISTRICT) No candidate submitted.


COUNTY COMMISSIONERS (PLYMOUTH COUNTY)


4


Thomas A. McCann


1


Blanks


2


George F. Adams


2


Blanks


5


Meeting dissolved.


NELLIE L. SPARRELL,


Town Clerk.


STATE AND NATIONAL ELECTION


Pursuant to a Warrant under the hands of the Selectmen, duly exe- cuted and return thereof made by Lloyd B. Henderson, a constable of Norwell, the qualified voters met at the Cushing Memorial Town Hall on November 7, 1944, and took the following action: Polls opened at 6 A. M. and closed at 8 P. M.


A. Lester Scott, chairman of the Board of Selectmen, was the presid- ing election officer. Other officers were James A. Liddell, Ralph H. Cole- man, Ethel Turner, Eleanor Gaudette, Alice Merritt, Margaret Crowell, Al- bert Cavanagh, Jr., Carrie Newcomb, Helen Norris, Annie Merritt, Blanche Pinson and Harry Pinson, the last named presiding at the ballot box.


One thousand seventy names were checked on the lists and the ballot box registered 1070. Upon being canvassed and counted in open meeting they were found to be for the following persons:


ELECTORS OF PRESIDENT AND VICE-PRESIDENT 808


Dewey and Bricker


234


Teichert and Albaugh


1


Watson and Johnson


0)


Blanks


27


GOVERNOR


Horace T. Cahill


813


Maurice J. Tobin


243


Henning A. Blomen


2


Guy S. Williams


0


Blanks


12


LIEUTENANT-GOVERNOR


Robert F. Bradford


857


John B. Carr 177


Alfred Erickson


6


3


Henry J. Pomeroy


SHERIFF


Roosevelt and Truman


60


NINETY-FIFTH ANNUAL REPORT


George Lee McGlynn Blanks


2


28


SECRETARY OF STATE


Frederic W. Cook


909


Margaret M. O'Riordan


124


Horace Hillis


2


Blanks


35


TREASURER


Fred J. Burrell


773


John E. Hurley


236


Herbert Crabtree


5


Earle L. Smith


1


Blanks


55


AUDITOR


Thomas Buckley


239


Frank A. Goodwin


776


Gote Elvel Palmquist


6


Charles E. Vaughan Blanks


48


ATTORNEY-GENERAL


Clarence A. Barnes


830


Francis E. Kelly


185


Fred E. Oelcher


3


Howard B. Rand


1


Blanks


51


SENATOR IN CONGRESS


John Corcoran


123


Leverett Saltonstall


912


Bernard G. Kelly


2


E. Tallmadge Root


3


Blanks


30


CONGRESSMAN


Charles L. Gifford


861


Blanks


51


COUNCILLOR


Clayton L. Havey


843


Samuel G. Thorner


149


Blanks


78


SENATOR


Newland H. Holmes


853


Theodore S. Luddington 146


Blanks


71


REPRESENTATIVE IN GENERAL COURT


Nathaniel Hurwitz


878


Blanks


192


COUNTY COMMISSIONERS


845


Elva M. Bent


614


Thomas A. McCann


136


Henry J. Pomeroy


109


Blanks


436


Frederic T. Bailey


William McAuliffe 158


1


61


TOWN OF NORWELL


SHERIFF


George F. Adams 167


Charles H. Robbins 816


Blanks 87


QUESTION NO. 1-Proposed amendment to the Constitution to provide a fair, concise summary of each proposed amendment to the Constitu- tion and each law submitted to the people, under the initiative and the referendum, and certain changes relative to the filing of initiative petitions.


Yes 526


No 90


Blanks


454


QUESTION NO. 2-Proposed amendment to the Constitution to provide that the General Court may prescribe the terms and conditions under which pardons of offenses which are felonies may be granted. Yes 362


No 256


Blanks 452


QUESTION NO. 3-Proposed amendment to the Constitution restoring annual sessions of the General Court and an annual budget.


Yes


261


No 375


Blanks 434


QUESTION NO. 4-Proposed amendment to the Constitution providing for absent voting by qualified voters who by reasons of physical dis- ability are unable to vote in person.


Yes


No 76


Blanks 432


QUESTION NO. 5-Law submitted upon referendum after passage author- izing Beano and Whist.


Yes


466


No 156


Blanks 400


ALL ALCOHOLIC-1. Shall licenses be granted in this town for the sale therein of all alcoholic beverages (whisky, rum, gin, malt beverages, wines and all alcoholic beverages) ?


Yes 446


No 373


Blanks 251


WINES AND MALT BEVERAGES-2. Shall licenses be granted in this city (or town) for the sale therein of wines and malt beverages (wines and beer, ale and all other malt beverages) ?


Yes 479


No 323


Blanks 268


PACKAGE STORES-3. Shall licenses be granted in this town for the sale therein of all alcoholic beverages in packages, so called, not to be drunk on the premises?


Yes 652


No 205


Blanks


213


Meeting adjourned.


NELLIE L. SPARRELL,


Town Clerk.


562


62


NINETY-FIFTH ANNUAL REPORT


CONVENTION OF TOWN CLERKS Third Plymouth Representative District


On the seventeenth day of November, A. D. 1944, the Town Clerks of Hingham, 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, proceeded to canvass said returns and found the ballots given in for the candidates to be as follows:


Hingham 3880


Cohasset 1560


Hull 1217


Norwell 878


Total


Nathaniel Hurwitz


7535


Philip P. Patch


1


1


Blanks


748


278


523


192


1741


Total


4629


1838


1740


1070


9277


It appearing that Nathaniel Hurwitz of Margin Street, Cohasset, had received a plurality of the votes given in, a certificate of election was issued him.


WILLIAM L. HOWARD, Town Clerk of Hingham WILLIAM M. MORRIS, Town Clerk of Cohasset ANDREW F. POPE, Town Clerk of Hull NELLIE L. SPARRELL, Town Clerk of Norwell


RECOUNT OF BALLOTS FOR ATTORNEY GENERAL IN NORWELL December 7, 1944


In accordance with an order from the Secretary's' Office, the Registrars of Voters met at the Town Office Thursday, December 7, 1944, at 1:30 P. M. and recounted all the ballots cast in Norwell for the office of Attorney General at the election, November 7, 1944. The result was found to be as follows:


1 Clarence A. Barnes


830


Francis E. Kelly


182


NORWELL-GAL. SEVEN


Fred E. Oelcher


3


Howard B. Rand


1


Blanks 53


An amended return was made to the office of the Secretary of State forthwith.


HARRY G. PINSON, CHARLES G. PROUTY, NELLIE L. SPARRELL, Registrars of Voters.


Attest :


NELLIE L. SPARRELL, Town Clerk.


DOG LICENSES ISSUED IN 1944


198 Males @ $2.00 $396.00


50 Females @ $5.00 250.00


73 Spayed Females @ $2.00 146.00


63


TOWN OF NORWELL


2 Kennell @ $25.00


50.00


Fees


64.60


Paid to Town Treasurer


$777.40


FISH AND GAME LICENSES ISSUED IN 1944


19 Fishing Licenses @ $2.00 $ 38.00


116.00


58 Hunting Licenses @ $2.00


39 Sporting Licenses @ $3.25 126.75


11 Female and Minor Fishing Licenses @ $1.25 13.75


10.50


2 Resident Citizens Trapping Licenses @ $5.25


4 Resident Citizens Sporting Licenses (70 years and over)-Free


8 Resident Military and Naval Sporting Licenses-Free


Fees


32.25


Forwarded to Division of Fisheries and Game


$272.75


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


Barlow, Chester F., Carpenter


Barnard, James H., Wool Broker


Bittenbender, S. Theodore, Manufacturer


Blackhall, Allan J., Salesman


River Street


Davis, John A., Farmer


Main Street


Dean, Sydney S., Real Estate


River Street


Dyer, Arthur H., Machinist


Dyer, Theodore M., Installation Engineer


Gardner, Jared A., Photographer


Graves, Elmer A., Retired


Stetson Road Stetson Road Pine Street Prospect Street Stetson Road


Monto, William W., Poultryman


High Street


Oakman, Stanley W., Farmer Perry, Gardner, Farmer


Bowker Street High Street


Sousa, Joseph B., Laborer


Common Street High Street


Torrey, Kenneth A., Accountant


Wheeler, Louis W., Merchant


Washington Street Washington Street


LIST OF PERSONS QUALIFIED TO SERVE AS JURORS IN THE TOWN OF NORWELL From July 1, 1944, to July 1, 1945 .


Avon, Victor, Insurance Baird, Alan C., Salesman


Assinippi Avenue : River Street


Assinippi Avenue River Street High Street Main Street Mt. Blue Street


Hall, James P., Insurance


River Street


Pike, Charles H., Insurance


Williams, Hiram B., Chemist


$842.00


$305.00


64


NINETY-FIFTH ANNUAL REPORT


Baldwin, Charles H., Ship Fitter


Barnard, James H., Wool Broker


Bittenbender, S. Theodore, Manufacturer


Cheever, Frederick L., Salesman


Dickman, John S., Machinist Dyer, Arthur H., Machinist Easton, John A., Retired


Forkey, Lyonal D., Proprietor


Fuller, Pierce, Personnel


Gardner, Jared A., Photographer


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


Hills, William, Fore River Worker


Oakman, Stanley W., Farmer


Osborne, George W., Mechanic


High Street


Painten, Ralph, Salesman


River Street


Pike, Charles H., Insurance Ramsey, Harold, Salesman


Grove Street


Sousa, Joseph B., Laborer


Common Street


PERSONS DRAWN TO SERVE AS JURORS DURING 1944


Grand Jury


Feb. 7-Gardner Perry, Farmer Bowker Street


Traverse Jury


Feb. 15-Sydney Dean, Real Estate


River Street


March 14-William Monto, Poultryman


April 10-Kenneth Torrey, Accountant May 8-Chester Barlow, Carpenter


June 5-Louis Wheeler, Merchant


Washington Street


June 5-Allan J. Blackhall, Salesman


River Street Washington Street


MARRIAGES RECORDED IN NORWELL DURING THE YEAR 1944


January 28. Married in Durham, N. H., Donald Church Merritt of Norwell and Ruth Mary Sawin of Connersville, Indiana, by Emerson G. Hangen, Minister.


February 12. Married in Boston, W. Clarke Atwater, of Norwell and Mary W. Hedstrom (Warren) of Boston, by Palfrey Perkins, Clergyman.


February 17. Married in Boston, Lloyd Albert White of Norwell and Mary Elizabeth Connolly, of Dorchester, by Rev. John A. York.


February 27. Married in Rockland, Joseph Russell Adams and Mar- garet Roman, both of Norwell, by Rev. James F. Cassidy.


March 22. Married in Rockland, Walter David Braga of Norwell and Virginia Ripley Worden of Rockland, by Rev. Clarence E. Southard.


April 14. Married in Norwell, William Page McIntosh, Jr., of Buf- falo, W. Virginia and Betty Victoria Bartington of Hanover, by Myron C. Insko, Minister of the Gospel.


April 24. Married in Norwell, Albert C. Bates of Boston and Gladys Rollins of Glen Falls, N. Y., by Rev. Alfred J. Wilson.




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.