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.