Town of Norwell annual report 1940-1949, Part 53

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


USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1940-1949 > Part 53


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


78


NINETY-EIGHTH ANNUAL REPORT


town by said Act including specifically full power and authority to make any taking or taking and to enter into any agreements or contracts they deem necessary or appropriate under said Act.


Article 8. To determine whether the town will until further vote of the town rescinding, amending or otherwise modifying its action hereunder vote to authorize the board of selectmen until a board of water commissioners is elected and takes office and thereafter the board of water commissioners to enter from time to time into an agreement or agreements for and in behalf and in the name of the town or otherwise with the town of Scituate or Hanover or either of them for the purchase and sale of water and the establishment by Scituate in Norwell of a water supply and distribution system and to do all other things and perform all other acts and take any action and enter into any agreement or agreements that they deem necessary or appropriate pursuant to and under the authority of Chapter 263 of the Acts and Resolves passed by the General Court of Massachusetts in the year 1943 being entitled "An Act Authorizing the Town of Scituate to Acquire Additional Water Supply" as most recently amended by Chapter 481 of the Acts and Re- solves passed by the General Court of Massachusetts in the year 1947 being entitled "An Act Relative to the Acquisition of Additional Water Supply by the Town of Scituate" for and in behalf and in the name of the town or otherwise to do any and all other things and to enter into any or all contracts and agreements which the town may lawfully do under said acts or either of them or any other statute, act or acts relating to water supply.


Article 9. To determine whether the town will elect at the next annual town meeting, a board of water commissioners, one for three years, one for two years, one for one year and one for three years each year thereafter or act on anything relative thereto.


Article 10. To determine what other action if any shall be taken or authorized with reference to water supply or a water distribution system or to the authorization or incurring of indebtedness and the issuance of bonds or notes in connection therewith.


Article 11. To see if the town will vote to allow the Board of Fire Engineers to dispose of obsolete or unusable fire department equipment and apparatus after adequate replacements have been provided or act on anything relative thereto.


Article 12. To see if the town will vote to raise and appropriate the sum of $4,500. for the preparation of Plans and Specifications for a new Elementary School building, to have not less than eight classrooms, together with all or the essential rooms and utilities, or take any other action relative thereto.


Approved by the Advisory Board.


Article 13. To consider and act upon any matter that may properly come before the meeting.


And you are directed to serve this warrant by posting attested copies thereof seven days at least before the time of said meeting as directed by vote of the town.


79


TOWN OF NORWELL


Hereof fail not and make return of this warrant with your doings thereon to the Town Clerk at the time and place of said meeting.


Given under our hands this First day of December A. D. 1947.


A. LESTER SCOTT, RALPH H. COLEMAN, JAMES A. LIDDELL, Selectmen of Norwell.


A true copy. Attest :


Constable.


Dec. 6, 1947


FISH AND GAME LICENSES ISSUED IN 1947


44 Fishing Licenses @ $2.00


$88.00


79 Hunting Licenses @ $2.00 158.00


54 Sporting Licenses @ $3.25 175.50


24 Female and Minor Fishing Licenses @ $1.25


30.00


2 Minor Trapping Licenses @ $2.25


4.50


5 Citizen Trapping Licenses· $5.25


26.25


1 Renewal License


.50


$482.75


Fees


52.00


Paid to Division of Fish and Game


$430.75


ENROLLED MILITIA


426 men were enrolled for military duty, April 1, 1947.


REGISTERED VOTERS


At the close of Registration, January 1, 1948, there were 1343 reg- istered voters.


DOG LICENSES ISSUED IN 1947


218 Males $2.00 $436.00


46 Females @ $5.00


230.00


101 Sprayed Females @ $2.00


202.00


80


NINETY-EIGHTH ANNUAL REPORT


1 Kennel License


25.00


$893.00


Fees


73.20


Paid to Town Treasurer


$819.80


LIST OF PERSONS QUALIFIED TO SERVE AS JURORS IN THE TOWN OF NORWELL From July 1, 1946 to July 1, 1947


Atwater, W. Clarke, Real Estate


River Street


Cheever, Frederick L., Salesman


River Street


Clark, John A., Printer


Green Street


Dutton, Harold G., Wool Broker


Main Street


Farrar, Lloyd R., Farmer


High Street


Fuller, Peirce, Personnel Gordon, A. Ralph, Executive


Guthrie, Douglas A., Clerk


Hunt, Bishop C., Economist


Jones, George R., Salesman


MacFarlane, Francis E., Dealer


McManus, Frank, Manufacturer


Merritt, Emerson S., Carpenter


High Street River Street


Painten, Ralph, Engineer Pike, Robert C., Salesman


Washington Street Washington Street


Ramsey, Harold T., Oil Dealer


Grove Street


Tolman, Arthur M., Poultryman Zebetti, Hilary, Carpenter


River Street


Main Street


LIST OF PERSONS QUALIFIED TO SERVE AS JURORS IN THE TOWN OF NORWELL From JJuly 1, 1947 to July 1, 1948


Apts, Herbert W., Plumber


Summer Street River Street


Atwater, W. Clarke, Real Estate


Bailey, Wayland S., Teacher Chipman, John H., Food Broker Crowe, Myron L. Jr., Farmer Guthrie. Douglas A., Tree Surgeon Hunt, Bishop C., Economist Litchfield, Robert L., Ice Business


River Street Main Street Grove Street Fox Hill Lane. River Street River Street Winter Street


Merrill, Raymond H., Carpenter


Off River Street Main Street Shipyard Lane River Street Washington Street Central Street High Street


Prouty, Alfred H., Real Estate


81


TOWN OF NORWELL


Murray, Joseph A., Sales Manager


Central Street


Pike, Robert C., Salesman


Washington Street Washington Street


Rosa, Leo C., Draftsman


Scolley, Donald S., Electrician Scott, James B., Store Manager


Duncan Drive Parker Street River Street Stetson Road


Walsh, Matthew C. Jr., Wool Wheeler, Warren S., Storekeeper


Washington Street


Washington Street


Whiting, Louis B., Shoe Worker Wood, Walter L., Gas Station Attendant Zebetti, Hilary, Carpenter


High Street Main Street


JURORS DRAWN IN 1947


Atwater, W. Clarke, Real Estate


River Street


Cheever, Frederick L., Salesman


River Street


Clark, John A., Printer Farrar, Lloyd R., Farmer


Green Street


Gordon, A. Ralph, Executive


High Street Main Street


Guthrie, Douglas A., Tree Surgeon


Fox Hill Lane


Jones, George R., Salesman


Washington Street


MacFarlane, Francis E., Dealer McManus, Frank, Manufacturer Merrill, Raymond H., Carpenter Merritt, Emerson S., Carpenter Prouty, Alfred H., Real Estate Scott, James B., Store Manager Wheeler, Warren S., Storekeeper


River Street High Street Winter Street High Street Washington Street


Parker Street


Washington Street Washington Street


Whiting, Louis B., Shoe Worker


MARRIAGES RECORDED IN NORWELL DURING THE YEAR 1947


Jan. 11 Married in Scituate, Mass., Albert M. Ferreira of Norwell and Olive M. Dolan of Scituate, by William M. Wade, Justice of the Peace.


Feb. 13 Married in Scituate, Mass., Frank Herbert Osborne, Jr. of Norwell and Brenda Harwood of Scituate, by William M. Wade, Justice of the Peace. Feb. 14 Married in Norwell, Mass., Andrew L. Warren of Norwell and Phyllis Ruth King of Norwell, by Alfred J. Wilson, Clergyman.


Feb. 16 Married in Hull, Mass., Walter S. McGunnigle of Hull and Arlene F. Bennett of Norwell, by Patrick J. Dawson, Priest.


Mar. 10 Married in Providence, R. I., Stephen Thomas of Norwell and Lois Blandford of Brockton, by Stephen L. Casey, Judge of the Court. Apr. 13 Married in Weymouth, Mass., William A. MacFadden of Norwell and Bertha C. S. Murphy (Wilson) of Norwell, by Charles W. Allen, Clergyman.


Tolman, Arthur M., Poultryman


82


NINETY-EIGHTH ANNUAL REPORT


Apr. 18 Married in Cambridge, Mass., Spencer A. Miller, Jr. of Norwell and Patricia Anne Flynn of Norwell, by Stanley W. Ellis, Priest.


May 3 Married in Norwell, Mass., Lester Edwin Litchfield of Nor- well and Ella May Chase (Stoddard) of Norwell, by Alfred J. Wilson, Clergyman.


May 16 Married in Bridgewater, Mass., Russell Rich of Norwell and Mildred Naomi Wright of Bridgewater, by Benjamin T. Lockhart, Minister of the Gospel.


May 17 Married in Norwell, Mass., Joseph Herbert Wallis of Balti- more, Md., and Caroline Paul des Granges of Norwell, by Alfred J. Wilson, Clergyman.


May 31 Married in Hanover, Mass., John Thomas Cotton Daugherty, 2nd of Washington, D. C. and Norma Randall Prouty of Norwell, by Stanley Ross Fisher, Clergyman.


June 1 Married in Pembroke, Mass., Lewis Elmer Wheeler, Jr. of Pembroke and Catherine V. Cummings of Norwell, by Walter A. Forred, Clergyman.


June 8 Married in Braintree, Mass., Francis A. Austin of South Braintree and Laura G. Farrar of Norwell, by John F. Donovan, Priest.


June 14 Married in Norwell, Mass., Albert N. Handy of Marshfield and Anna Florence Lawrence of Norwell, by Alfred J. Wilson, Clergyman.


June 14 Married in Rockland, Mass., Stanley F. Cushing of Rock- land and Elizabeth E. Snowdale of Norwell, by W. Lloyd Williams Clergy- man.


June 15 Married in Norwell, Mass., Robert E. Mallery of Brockton and Shirley M. Butler of Norwell, by Guy D. Outlaw, Minister of the Gospel.


June 15 Married in Cohasset, Mass., Vernon E. Tibbetts of Norwell and Mary Corinne Shirley Ainslee of Cohasset, by Thomas F. Devlin. Priest.


June 20 Married in Whitman, Mass., Stanley E. Barnicoat of Hanover and Barbara L. Henderson of Norwell, by Benjamin T. Lock- hart, Minister of the Gospel.


June 21 Married in East Weymouth, Mass., Herbert E. Arvidson, Jr. of Norwell and Margaret Allan Knox of Weymouth, by Alfred R. Malone, Clergyman.


June 21 Married in Cambridge, Mass., James Carter Skinner of Boston and Jacqueline Irene Whitehouse of Norwell, by Alfred J. Wilson, Clergyman.


June 21 Married in East Bridgewater, Mass., Norman T. Beach of Norwell and Beverly Mae Walton of East Bridgwater, by Harold Bodle, Justice of the Peace.


June 21 Married in Scituate, Mass., Richard Francis St. Onge of Belmont and Ruth Evelyn Dresser of Norwell, by William F. Galvin, Priest,


83


TOWN OF NORWELL


June 22 Married in West Palm Beach, Florida, Theodore M. Dyer, Jr. of Norwell and Lois M. West of West Palm Beach, by C. M. Cotton, Pastor.


June 28 Married in Medford, Mass., Fred L. Greene of Boston and Vera M. MacClellan (Moore) of Norwell, by D. Ralph Nichols, Minister of the Gospel.


June 28 Married in Norwell, Mass., Gilbert Marcy of Newton Upper Falls and Eunice Phelps of Norwell, by Clarence E. Southard, Minister of the Gospel.


Aug. 2 Married in Scituate, Mass., Harry A. Merritt of Norwell and Blanche J. Carl of Norwell, by Edward Norton, Priest.


Sept. 7 Married in Cohasset, Mass., Raymond Joseph Sousa of Nor- well and Mary Conception Whittaker of Cohasset, by Thomas F. Devlin, Priest.


Sept. 13 Married in Boston (Forest Hills), Mass., Richard N. John- son of Norwell and Alice Kristine Johanson of West Roxbury, by Edwin T. Clemens, Clergyman.


Oct. 3 Married in Quincy, Mass., Stanley B. Arend Jr. of Norwell and Valgerd Thornton of Quincy, by Walter B. Lounsbury, Clergyman.


Oct. 10 Married in Rockland, Mass., William E. Hayes of Norwell and Lenora Edith Fisher of Rockland, by W. Lloyd Williams, Clergyman.


Oct. 18 Married in Scituate, Mass., Charles A. Snell of Hull and Louise Marie Ann Jackman of Norwell, by Frederick R. Condon, Priest.


Oct. 19 Married in South Weymouth, Mass., David Bettie McClune of South Weymouth and Miriam Althea Perry of Norwell, by S. Burman Long, Clergyman.


Oct. 26 Married in Rockland, Mass., Joseph R. Metivier of Rockland and Rita L. Feneck of Norwell, by George F. Smith, Priest.


Nov. 7 Married in Scituate, Mass., Francis L. Dyer of Norwell and Mary T. Hallaren of Norwell, by Frederick R. Condon, Priest.


Nov. 22 Married in Norwell, Mass., Harold R. Baker of Pembroke and Helen A. Rounsville (Osborn) of Norwell, by Allan D. Creelman, Clergyman.


Nov. 27 Married in East Weymouth, Mass., William R. Quinlan of Norwell and Lorraine C. Casciani of East Weymouth, by Martin T. Cogavin, Priest.


Dec. 24 Married in Quincy, Mass., Orland J. Bean of Norwell and Jean Ann Tufts of Hingham, by Bedros Baharian, Minister.


Correction in printing of 1946 record.


Aug. 10 Married in San Diego, Calif., Joseph Patrick Duignan, Jr. of New York City and Virginia Ruth Scott of Norwell, by Keene Hedges Capers, Clergyman.


BIRTHS RECORDED IN NORWELL DURING THE YEAR 1947


Date


Name


Name of Parents


Mother's Maiden Name


Place of Birth


JAN.


28


Polly Vanderveer Hanson


George W. Hanson and Dora V.


Thompson


Boston


FEB. 3


5


Geraldine Elizabeth Weatherby Janine Marie Rolfe


Macdonald


Brockton


6


Marcus Joseph Dunton


Bryant


Boston


14


Patterson


Boston


21


William Stewart Dailey Marsha Wadsworth


Joseph


Brockton


MAR.


2


Gail Alice Lincoln Paul Marshall Knight Karen Lee Thomas


Charles Vincent Lincoln and Alice Ernest H. Knight and Edith L. Clement Rogers Thomas and Beatrice


Linscott


Norwell


6


Easton


Boston


25


Merritt


Weymouth


APR. 1


Jay Wennemer


Mesheau


Weymouth


9


Marie Ida Gunderway


Joseph Wennemer, Jr. and Olive J. Albert H. Gunderway and Lucy Eric Roland Anderson and Helen


Duskiewicz


Weymouth


21


Carol Helen Barclay


Leggett


Boston


23


Lloyd Randall Farrar Deborah Dorothy Copeland


Raymond L. Barclay and Helen M. Lloyd R. Farrar and Martha L. Gordon Everett Copeland and Phyllis


Eldridge


Quincy


MAY 4 24 31


Burr Irwin Cornwell, Jr. Thomas Loughlin Twigg Michele Auvray Miller


Burr I. Cornwell and Margaret H. James F. Twigg and Grace Spencer Allen Miller, Jr. and Patricia


Osborne


Boston


MacLean


Boston


Flynn


Weymouth


Guthrie


Brockton


Strudwick


Weymouth


Spears


Brockton


Streander


Lawrence


Quincy Montague


JUNE 5 6


11 16


17


Evajune Elizabeth Cunard Reeser Curtis Charles Reeser and Margaret Susan Jane Paradis Joseph Paul Paradis and Joyce Raymond Garrett and Florence J. Raymond Gould Vinal and Thelma John Munroe Lind and Margaret Raymond Edward Garrett Susan Linda Vinal Deborah Hawthorn Lind


Weymouth


18


Helen Stella Anderson


McMorrow


Weymouth


24


William J. C. Weatherby and Mary Lyle Huckins Rolfe and Edith M. Henry F. Dunton and Ethel M. William Dailey and Helen P. Loring Lyman Wadsworth and Norma


Ferrara


Weymouth


27 25 29 JULY 6 11


12 12 13 17 AUG


Walter David Braga, Jr. Stephen Allaire Gaudette Richard James Hamblen


Marsha Brown Litchfield Marsha Lou Creighton Stillborn, male (twin) Stillborn, male (twin) John Thomas Swain Judith Worthen


Snow


Charles P. Snow and Charlotte


Weare


Boston


Albert Milton Ferreira and Olive


Dolan


Weymouth


Richard Jesse Maxwell and Welthea


Stoughton


Brockton


Severson


Boston


Gladwin


Quincy®


Earl Hastings Merrifield and Jean


McClanahan


Brockton


William J. Yetman and Frances


Shea


Cohasset


20


Diane Yetman (Twin)


Shea


Cohasset


Bullock


Weymouth


Clarence Perley Jones and Stella Irving A. Hall, Jr. and Julia E. Frederick E. Rayner and Ella L.


Campbell®


Brockton


Brown


Weymouth


Blaisdell'


Quincy


Osborne


Waltham Brockton


Lamore


Tucker


Weymouth


Smith


Weymouth'


Connolly


Weymouth


Cole


Weymouth


Wadsworth?


Boston


Robert I. Wilson and Ada I.


Worden Wadsworth Masterson


Brown


Dow


Boston Brockton


Norman Hussey Swain and Evelyn Leslie Worthen and Rose


Johnson McLane


Norwell Weymouth


27 30


30


31


SEPT .. 1 20


27 ост. 21 22


27


William Gordon Rayner


NOV. 5


12


12 22


Brooke Craven


Dorothy Beach


30


Edward Thomas Jarvis


30


William David Hallaren. Jr.


DEC. 15


Paul Dana Wilson


Walter David Braga and Virginia R. Richard A. Gaudette and Eleanor John Bates Hamblen and Mary V.


Ellsworth B. Litchfield and Marjorie Reginald Edgar Creighton and Isabel


Galen D. Kees and Bertha A. Frederick Lincoln Cheever and Iris


Richard Earl Merrifield


Doris Yetman (Twin)


William J. Yetman and Frances Robert C. Meacham and Barbara


Bruce Fletcher Meacham


David Eli Jones Irving Alger Hall, 3rd


David Edd Love, Jr. Scott Wyatt Mitchell Donald Eugene Howard


David Edd Love and Marian Douglas Scott Mitchell and Eleanor Clifford H. Howard and Mabel E. Lawrence P. Craven, Jr. and Helen E. George Beach and Catherine


Charles T. Jarvis and Mary J. William David Hallaren and Elizabeth


Bogart. Weymouth


Brockton Weymouth Boston


17


Patricia Jean Ferreira Linda Maxwell Roger Alan Kees Ann Cheever


DEATHS REGISTERED IN NORWELL DURING THE YEAR 1947


Date of Death


Age Y M


Cause of Death


Place of Death


Cemetery


JAN. 8 Anne Margaret Woodworth 87


6 12 Senility, Senile dementia -


Norwell Forest Hills, Boston


FEB. 1 Patrick Gammon


74 9


1 Died unattended, found dead on floor, no violence, presumably coro- nary sclerosis


Norwell


St. Patrick's, Rockland


MAR. 27 Amy Frances Dalby


79


4


4 Myocardial degeneration, Arterio- sclerosis


Norwell Groveland, Scituate


APR.


27 Henry Rodman Booth


39 11 22


Brain tumor (malignant)


Weymouth


Pinehurst


MAY


11 Clara Melina Jordan


92


8 24


Senility, generalized arterio sclerosis


Norwell


Forest Hills, Boston


21 Mary L. F. Power


85 4 18 Acute bronchitis and broncho pneumonia, cardiac hypertrophy


Boston


First Parish


and dilatation, left ventricular,


coronary sclerosis.


24 Joseph B. Emerson


68 11 1


Acute Myocarditis


Norwell Forest Hills, Boston


JUNE


4 William Edward Cote


36 7 28


Accidental drowning


Scituate St. Francis Xavier, Weymouth Weymouth St. Mary's, Quincy


Susan J. Paradis


Stillborn


Premature Birth


10


Marshall Warren Wright


74 3 4 Cerebral hemorrhage, arterio- sclerosis


Norwell Mt. Pleasant, Rockland


JULY 12 Stillborn ( twin )


12 Stillborn ( twin )


Premature, maternal toxemia Premature, maternal toxemia


Weymouth Weymouth


First Parish First Parish


15 Jeremiah A. Hallaren


61 -


Cerebral hemorrhage, carcinoma Norwell rectum


23 Margaret Clark


74


5 8 Carcinoma of gall bladder with metastases


Boston


Holy Rood, Brookline Washington Street


AUG. 7 John Turner Hatch


80 10 20 . Embolism, pulmonary, acute me- senteric thrombosis, arterio-scle- rosis


Weymouth


Union, Scituate


10


Lois C. Bell


19


1 11


Asphyxiation by drowning, (acci- dent)


Plymouth


Pinehurst


18 Mary Theresa Murphy


82


1 14 Myocarditis, acute


Norwell Holy Cross, Malden


19


Snow


2 Premature, toxemia


Boston


23 Helen S. Anderson


4


5 Hydrocephalus, cervical spine Bifida, ter. broncho pneumonia


Weymouth


Mt. Wollaston, Quincy


SEPT.


10 Eugene Filmore Phinney


69


- 4 Hemorrhage, spontaneous of brain (found dead in bed)


Norwell


Hanover Center, Hanover


16 Arthur Edward Painten


83 co 18 Senility, acute asthma, chronic Bronchitis, generalized arterio- sclerosis


OCT.


1


Abbie T. Brooks


1 Flora Belle Williams


82 10


11


16 Frank Edward Donovan


53


8 3 Cirrosis of liver


Cerebral occlusion, arterio-sclerosis


Norwell


19 Emeline Burrage Barnard 68


3 8


60


8


2 Fracture dislocation of 7th cervical vertebra; crush of cervical spinal cord, multiple contusions, acci -- dental


Boston


Milton Mills, N. H. Ocean View, Vinal Haven, Me. Blue Hill, Braintree Newton Cemetery, Newton Washington Street


NOV. 9 Melvin Prince


32 8 1 Pedmonary edema, nephosis of kidneys, subarachnoid hemorrhage, injury to rt. cerebellum


Plymouth


First Parish


-


78


-


Coronary sclerosis, arterio-sclerosis Heart Block, arterio-sclerosis


Norwell Norwell Norwell


22 Fred A. Ray


Norwell Hanover Center, Hanover


DEATHS REGISTERED IN NORWELL DURING THE YEAR 1947


Date of Deatlı


Age Y M D


Cause of Death


Place of Death


Cemetery


DEC.


4 Fred Studley Farrar


84


6


Heart disease; presumably coro- nary sclerosis (sudden death)


Norwell Washington Street


BROUGHT INTO TOWN FOR BURIAL IN 1947


Date of Death


Age YMD


Cause of Death


Place of Death


Cemetery


JAN. 21 Joseph Purtle


50 8 11


Coronary Occlusion


Washington Street


MAR. 5 Grace F. Haskins


71 8 28


Cerebral Hemorrhage


31 Baby


Stillborn


Church Hill Washington Street


JULY


29


Laura A. Dyer (Newcomb)


92


4 Chronic Myocarditis


First Parish


ост.


1 Jane Bartington


61 - - Cerebral Hemorrhage


9 Marion V. Damon


49


9 - Peritonitis, broncho pneumonia


24 Charles Burleigh


-


2 6 Gastro enteritis, dehydration


Pinehurst Washington Street Washington Street


Number of Marriages 37 Correction in printing of 1946 record 1


.


Number of Births 52


Number of Deaths 28


-


NELLIE L. SPARRELL, Town Clerk


89


TOWN OF NORWELL


TOWN OF NORWELL TOWN TREASURER'S REPORT


Cash balance January 1, 1947


$ 79,650.01 221,669.55


Total receipts for 1947


$301,319.56


PAYMENTS


Total payments for 1947 $206,001.12


Cash balance December 31, 1947


95,318.44


$301,319.56


SEVENTIETH ANNUAL REPORT OF THE COFFIN FUND


Amount of Fund $2,000.


Interest available January 1, 1947


$ 710.24


Interest added during 1947


51.45


Withdrawn during 1947 $


. 176.90


Interest available January 1, 1948


$ 584.79


SIXTY-SECOND ANNUAL REPORT OF ABIGAIL T. OTIS POOR FUND


Amount of Fund $2,000.


Interest available January 1, 1947 $ 736.97


51.98


Withdrawn during 1947 $ 150.00


$ 638.95


NINETEENTH ANNUAL REPORT OF ANNABEL WAKEFIELD POOR FUND


Amount of Fund $1,000.


Interest available January 1, 1947 $ 497.74


Interest added during 1947


30.09


Withdrawn during 1947 $ 0.00


$ 527.83


NINETEENTH ANNUAL REPORT OF ANNABEL WAKEFIELD LIBRARY FUND


Amount of Fund $100.00


Interest available January 1, 1947


$ 86.13


Interest added during 1947


3.73


Withdrawn during 1947 $ 0.00


Interest available January 1, 1948


$ 89.86


THIRD ANNUAL REPORT OF WILFRED C. BOWKER FUND


Amount of Fund $1,000.


$ 26.89


$1,026.89


Interest added during 1947


20.63


$1,047.52


$ 761.69


Interest added during 1947


$ 788.95


Interest available January 1, 1948


$ 527.83


Interest available January 1, 1948


$ 89.86


Interest available January 1, 1947


90


NINETY-EIGHTH ANNUAL REPORT


Withdrawn during 1947 $ 1,000.00 $ 47.52


Interest available January 1, 1948


THIRD ANNUAL REPORT OF REHABILITATION FUND


Amount of U. S. Bonds, Series G $15,000.00


Interest received since purchase


1,312.50


Interest received on interest deposited in South Scituate Savings Bank


29.78


$1,342.28


Withdrawn during 1947


$ 0.00


Interest available January 1, 1948


$1,342.28


WASHINGTON STREET CEMETERY ACCOUNT


Balance January 1, 1947


$ 2,752.78


Received for sale of lots


20.00


Received for sale of wood


300.00


Interest received during 1947


55.32


Withdrawn during 1947


$ 0.00


Total of fund January 1, 1948


$3,128.10


CEMETERY PERPETUAL CARE FUND


Name of Fund


Amount


1947 Income


1947 Wd.


Available Jan. 1. '48


Eliza Josselyn


$ 200.00


$ 5.07


$ 5.07


$ 52.56


Samuel C. Cudworth


200.00


5.56


5.56


77.11


Prudence C. Delano


300.00


8.12


8.12


104.10


Nancy Hersey


100.00


2.23


2.23


11.12


A. T. Otis, tomb


500.00


13.19


13.19


156.66


A. T. Otis, cemetery fund


1,000.00


22.33


22.33


111.27


Mary O. Robbins


200.00


4.86


4.86


42.46


Charles H. Merritt


100.00


2.03


2.03


1.02


James H. Sampson


250.00


6.09


6.09


53.07


Susan C. Damon


100.00


2.23


2.23


11.12


Davis Damon


100.00


2.43


2.43


21.23


Anson Robbins, tomb


100.00


2.53


2.53


26.28


George H. Bates


100.00


2.13


2.13


6.07


Adeline F. Payne


200.00


4.56


4.56


27.30


N. P. Brownell


150.00


3.04


3.04


1.53


Hosea J. Stockbridge


200.00


4.55


12.00


19.51


Leaffie Curtis Miller


150.00


3.01


3.00


0.03


Betsey Tolman


100.00


2.07


3.00


2.84


George P. Clapp


100.00


2.33


3.00


15.40


Gad Leavitt


100.00


2.95


26.10


23.89


Thomas Sampson


75.00


1.51


0,00


1.99


John H. Knapp


100.00


2.03


3.00


0.79


Albert S. Greene


200.00


6.23


3.00


114.02


Charles Tolman


100.00


2.07


3.00


2.84


Chester S. Barker


100.00


2.11


6.00


1.86


Samuel D. Stetson


75.00


1.53


3.00


0.37


Sarah T. David


75.00


1.53


3.00


0,40


Melvin Little


100.00


2.07


3.00


2.89


Abbie S. Bat s


200.00


10.55


0.75


35.39


$3,128.10


91


TOWN OF NORWELL


Name of Fund


Amount


1947 Income


1947 Wd.


Available Jan. 1. '48


Olive H. Brigham


100.00


2.35


3.25


16.69


Benjamin P. Nichols


75.00


1.50


1,50


0.02


Timothy Chapman


100.00


2.12


3.25


4.82


Lewis W. Kilburn


100.00


2.13


3.25


5.59


Wallace W. Farrar


150.00


3.01


3.25


0.14


Robert K. Stoddard


150.00


3.88


3.25


43.86


Henry L. Nichols


100.00


2.01


2.00


0.23


Wilbur Nichols


100.00


2.01


2.00


0.20


Charles E. Brewster


100.00


2.01


2.00


0.14


Maurice E. Pratt


100.00


2.01


2.00


0.26


Vadilla A. Damon


200.00


4.02


4.00


0.31


Floretta Whiting


100.00


2.01


2.00


0.06


Martha E. French


100.00


2.01


2.00


0.14


Peter Tomansen


50.00


1.00


1.00


0.18


Rufus H. Binney


200.00


4.24


4.25


11.19


Rufus H. Binney, flower fund


200.00


4.13


5.00


7.52


Arthur Stoddard


100.00


2.01


2.00


0.12


Herbert T. Howard


100.00


2.01


2.00


0.13


Nellie & Willard Thatcher


50.00


1.01


1.00


0.06


Alpheus Thomas


100.00


2.01


2.00


0.13


George Wilder & Asa Vining


100.00


2.01


2.00


0.16


Robert J. Coulter


100.00


2.01


2.00


0.88


John M. Hall, Lot 41


100.00


2.01


2.00


0.06


Mrs. Peter Larsen


100.00


2.01


2.00


0.22


Alice K. Henderson


100.00


2.01


2.00


0.11


E. Chamberlain & Marion Tyler


100.00


2.09


6.00


0.50


Walter A. Wood


90.00


1.81


1.50


0.65


John M. Hall, Lot 34


100.00


2.01


2.00


0.64


Chester A. Robinson


100.00


2.01


2.00


0.54


William Purtle


100.00


2.01


2.00


0.70


John R. Collamore


200.00


4.04


3.25


2.68


John J. McGrail


100.00


2.01


2.00


0.02


Louis W. Wheeler


100.00


2.01


2.00


0.52


Charles E. Chadwick


200.00


4.04


3.25


2.23


Conrad Willers


200.00


4.02


3.25


1.20


Walter R. Hall


100.00


2.01


1.50


0.84


Mrs. Albert I. Farrar


150.00


3.01


2.25


0.76


Charles E. Holden


100.00


2.01


1.50


0.51


Lillie C. Wilder


200.00


4.08


0.00


7.09


Hilda S. Currie


100.00


1.17


1.00


0.17


George V. Jackson


50.00


1.00


1.00


0.42


Lorenzo D. F. Marston


50.00


1.00


1.00


0.33


Neil D. Dwyer


100.00


0.83


0.00


0.83


$10,190.00


$229.62


$254.75


$1.338.97


Respectfully submitted,


MARGARET CROWELL,


Treasurer.


92


NINETY-EIGHTH ANNUAL REPORT


REPORT OF TAX COLLECTOR 1945 MOTOR VEHICLE EXCISE




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.