Town of Norwell annual report 1940-1949, Part 62

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


USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1940-1949 > Part 62


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


William H. Brown and Phyllis A. Robert H. Kroeger and Ethel C.


Joseph Wennemer, Jr. and Olive J.


Gilbert Marcy and Eunice


Melvin N. Burnside and Doris


Elmer G. MacDonald and Irene Harold Cranton and Katherine Lawrence E. Newcomb and Barbara M. Charles L. Rinehart and Marjorie


Robinson


Weymouth


9


Frederickson


Brockton


Moore


.Weymouth


JUNE 9 11 12 25 29 30 30 JULY 5


10 13 14


Daniel Hobart Lincoln Joyce Marilyn Joseph William Robert Brown Deborrah Ann Kroeger Sharyn Lee Wennemer Gilbert Lawrence Marcy Donna Marie Burnside


Marsha Elizabeth MacDonald Jonathan Paul Cranton John Malcolm Newcomb John Carl Rinehart


19


George Alfred Nash


Des Jardins


Quincy


28


Ward


17 AUG. 26 SEPT. William Gardner Hanson Albert Milton Ferreira Margaret Ellen Rabin


6 18 21 OCT. 11 NOV. 12


Catherine Porter Rounds


Charles E. Rounds and Winifred L.


Porter


Weymouth


David Oakes Handy


William E. Handy, Jr. and Annette


Randlett


Weymouth


Donna Ray Currie


Daniel R. Currie and Jean R.


MacLean


Weymouth


12 13


Gary Alan Walsh


Edward F. Walsh and Vivian O.


Jasper


Weymouth


23 24


Stephen Robinson Scothorne


George H. Scothorne and Norma G.


Robinson Cohasset


Alison M. Lantz and Hazel M.


Benton


Weymouth


30


Carol Elaine Etling


Fred R. Etling and Elaine L.


Austin Weymouth


DEC. 12 13


George Edward Gobeia


Joseph Francis Gobeia and Dorothy Frances Brewster


Quincy


Dorothy Helen Repplier


Ewing Repplier and Doris


Nichols


Weymouth


18


Caroline Marie Middaugh


Leonard E. Middaugh and Hilda N.


Stephen Thomas and Lois V.


Crymble


Weymouth


24


Linda Marie Thomas


Donald W. Bachman and Dorothy


Derby


Weymouth


Sandra Lee Bachman


Thomas Roy Magee


Floyd Thomas Magee and Virginia L.


Hall


Brockton


George W. Hanson and Dora V. Albert M. Ferreira and Olive M. Kenneth M. Rabin and Margaret J.


Thompson


Weymouth


Dolan Weymouth


Spalding


Weymouth


Allyson Marston Lantz


Brockton


DEATHS REGISTERED IN NORWELL DURING THE YEAR 1948


Cause of Death


Name


Age YMD


Cause of Death


Place of Death


Cemetery


JAN.


13


Susan Blake Paine


70


10 23


Coronary infarct, arteriosclerosis Coronary Sclerosis


Weymouth Norwell


Forest Hills, Boston


FEB.


7


Bernard Frank Randall


71 3


2


Cerebral Hemorrhage, Arterio- sclerosis


Norwell


14


Charles Ernest Williams


80


3 21


Basal cell epithelioma of right ear with generalized metastesis Acute coronary thrombosis


Norwell


Ashdod, Duxbury Ocean View, Vinal Haven, Me.


23 Lawrence E. Newcomb


51


7 13


27


Emma E. Cattell


93 7 30


Congestive Heart Failure, chronic myocarditis


Norwell Church Hill, Norwell


MAR. 3 Maria Louise Elliott


83 5 16


Coronary thrombosis, arterio in- farction


19


Robert Michael Hayes


27 Lucy Jane Brewster


78


1


8 Uremia, Bilateral hydronephrosis


Washington St., Norwell


31


Nettie Thornton Swift 92


2 20


Chronic myocarditis


Norwell


Hingham Cemetery Hingham


APR. 23 Lt. Col. Percy A. Guthrie 63 10 3 Pernicious anemia, intestinal hemorrhage


MAY


15 Freema West


47 8 8


Julianna Schreiner 20


83 11 24


Cerebral hemorrhage, valvular heart disease Chr. myocardial disease, chr. en- docarditis


Rockland Washington St., Norwell


Norwell


Mount Hope, Boston


18


Frederick Ellery Cruff


55


-


26


-


2


Cerebral Hemorrhage


Norwell Weymouth Cambridge


Forest Hills, Boston Milton


Norwell Forest Hills, Fredericton, N. B.


Milton


Weymouth Wollaston Cemetery, Quincy


JUNE 5 Alice H. Rand


71 7 27


22 Stephen Mott


84


18


JULY 11 Winfred S. Ross


83 4 27


20 Pauline Leonard


78


9 10


27 Annie Ramsey


77 10 23


28 Elizabeth Ferguson


92


1


9


AUG. 5


Anna E. Makowski William J. Keidel


23 11


8


15


Alice Susan Drisko


57 6 4


19 SEPT. 18 Amy Winifred Sylvester 69 8 20


OCT. 21 Flora Williams


89


5 12


24 Elizabeth Bailey


66


-


DEC. 23 Bernard T. Mozinski - - 18 Brain Tumor


Carcinoma signoid with general metastases Chronic myocarditis, acute cardiac failure


Pneumonia, Cerebral Arterioscler- osis Intestinal Obstruction, Adenocar- cinoma with Metastases Arteriosclerosis, cerebral hemor- rhage Cerebral embolism


Nephritis, Diabetes Mellitus Accidental drowning probably due to cerebral hemorrhage Congenital Heart Disease


Cardiac and respiratory failure


Cerebral Hemorrhage Lobar Pneumonia


Norwell


Forest Hills, Boston Concord, N. H. Washington St., Norwell


Taunton First Parish, Norwell


Weymouth Washington, Norwell


Weymouth Washington, Norwell


Norwell First Parish, Norwell


Weymouth St. Michael's Boston


Barnstable Calvary, Queens, L.I., N. Y.


Weymouth Forest Hills, Boston


Hanson Center, Hanover, Mass.


Norwell First Parish, Norwell


Boston Mt. Benedict, Boston


Boston Holy Cross, Malden


-


-


57


BROUGHT INTO TOWN FOR BURIAL IN 1948


Date of Deaths 1948 Name


Age YM D


Disease


Cemetery


JAN.


12


Coralie Lunn


23


2 11


Eclampsia


27


Clarence I. Vining


67


6 19


Coronary Thrombosis


FEB.


3


Florence N. Cox


77


8


5


Pulmonary Embolism


18


Annie Clark


60


11 22


Carcinoma of gall bl.


MAR. 25


Marion T. Hammond


57


6


1


Hypertension


First Parish


JAN.


14


Stillborn


Church Hill


MAY


11


Wendell Torrey Laura A. Delano (Dyer)


76 11


6


Chronic Myocardial Insufficiency


First Parish


JUNE 19


Samuel Turner


22


2 2


Killed In Action


Washington St.


DEC. 17 Winthrop L. Smith


33 0 8 Number of Marriages 29 Delayed return of marriage 1


Killed In Action Number of Births 41


Washington St. Number of Deaths 26


NELLIE L. SPARRELL Town Clerk


Washington St. Washington St.


Washington St. Washington St.


57 11 29


Hypertensive heart disease


First Parish


25


105


TOWN OF NORWELL


TOWN OF NORWELL TOWN TREASURER'S REPORT


Cash balance January 1, 1948


$ 95,318.44 388,680.64


Total receipts for 1948


$483,999,08


Total payments for 1948 $270,301.69


Cash Balance


213,697.39


$483,999.08


SEVENTY-FIRST ANNUAL REPORT OF THE COFFIN FUND


Amount of Fund $2,000.


Interest available January 1, 1948


$ 584.79


Interest added during 1948


51.82


$ 636.61


Withdrawn during 1948 $ 11.95


Interest available January 1, 1949


$ 624.66


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


Amount of Fund $2,000.


Interest available January 1, 1948


$ 638.95


Interest added during 1948


52.68


$ 691.63


Withdrawn during 1948 $ 81.00


Interest available January 1, 1949


$ 610.63


TWENTIETH ANNUAL REPORT OF ANNABEL WAKEFIELD POOR FUND


Amount of Fund $1,000.


Interest available January 1, 1948


$ 527.83 30.70


$ 558.53


Withdrawn during 1948 $ 0.00


Interest available January 1, 1949


$ 558.53


TWENTIETH ANNUAL REPORT OF ANNABEL WAKEFIELD LIBRARY FUND


Amount of fund $100.00


Interest available January 1, 1948


$ 89.86


Interest added during 1948


3.80


$ 93.66


Withdrawn during 1948 $ 0.00


Interest available January 1, 1949


$ 93.66


Interest added during 1948


106


NINETY-NINTH ANNUAL REPORT


FOURTH ANNUAL REPORT OF WILFRED C. BOWKER FUND


Original Amount $1,000.


Balance January 1, 1948


$ 47.52


Interest added during 1948


0.94


$ 48.46


Withdrawn during 1948


$ 35.00


Interest available January 1, 1949


$ 13.46


FOURTH ANNUAL REPORT OF REHABILITATION FUND


Amount of U. S. Bonds, Series G


$ 15,000.00


Interest received since purchase


1,687.50


Interest received on interest deposited in South Scituate Savings Bank


55.50


$1,743.00


Withdrawn in 1948


$ 0.00


Interest available January 1, 1949


$1,743.00


WASHINGTON STREET CEMETERY ACCOUNT


Total fund January 1, 1948


$ 3,128.10


Received for sale of lots during 1948


200.00


Interest received during 1948


62.33


$3,390.43


Withdrawn during 1948


$ 0.00


Total of fund January 1, 1949


$3,390.43


CEMETERY PERPETUAL CARE FUNDS


Name of Fund


Amount


Income 1948


Wd. 1948


Jan. 1, '49 Available


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


Mary O. Robbins


200.00


4.86


4.86


42.46


Charles H. Merritt


100.00


2.03


2.03


1.02


James W. 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 and Benjamin Jacobs


200.00


4.56


4.56


27.30


Nathaniel P. Brownell


150.00


3.04


3.04


1.53


George Otis Torrey


185.48


1.54


0.00


1.54


Leaffie Curtis Miller


150.00


3.01


3.00


0.04


Hosea J. Stockbridge


200.00


4.40


12.00


11.91


Abigail T. Otis Tomb Fund


500.00


13.19


13.19


156.66


Abigail T. Otis Cemetery Fund


1,000.00


22.33


22.33


111.27


Albert S. Greene


200.00


6.31


3.00


117.33


George P. Clapp


100.00


2.31


3.00


14.71


107


TOWN OF NORWELL


Name of Fund


Amount


Income 1948


Wd. 1948


Jan. 1, '49 Available


Betsey Tolman


100.00


2.05


0.00


4.89


Gad Leavitt


100.00


2.48


0.00


26.37


Thomas Sampson


75.00


1.53


0.00


3.52


John H. Knapp


100.00


2.01


0.00


2.80


Charles Tolman


100.00


2.05


0.00


4.89


Chester S. Barker


100.00


2.03


0.00


3.89


Samuel D. Stetson


75.00


1.51


0.00


1.88


Sarah T. David


75.00


1.51


0.00


1.91


Melvin Little


100.00


2.05


0.00


4.94


E. Chamberlain and Marion Tyler


100.00


2.01


0.00


2.51


Samuel Eells


100.00


0.00


0.00


0.00


Abbie S. Bates


200.00


10.75


5.00


341.14


Olive H. Brigham


100.00


2.33


5.00


14.02


Benjamin P. Nichols


75.00


1.50


0.00


1.52


Timothy Chapman


100.00


2.09


4.00


2.91


Lewis W. Kilburn


100.00


2.11


5.00


2.70


Wallace W. Farrar


150.00


3.01


3.00


0.15


Robert K. Stoddard


150.00


3.88


5.00


42.74


Henry L. Nichols


100.00


2.01


2.00


0.24


Wilbur Nichols


100.00


2.01


2.00


0.21


Charles E. Brewster


100.00


2.01


2.00


0.15


Maurice E. Pratt


100.00


2.01


2.00


0.27


Vadilla A. Damon


200.00


4.02


4.00


0.33


Floretta Whiting


100.00


2.01


2.00


0.07


Martha E. French


100.00


2.01


2.00


0.15


Peter Tomansen


50.00


1.00


0.00


1.18


Rufus H. Binney


200.00


4.24


5.00


10.43


Arthur Stoddard


100.00


2.01


2.00


0.13


Herbert T. Howard


100.00


2.01


2.00


0.14


Nellie Thatcher and


Willard Thatcher


50.00


1.00


0.00


1.06


Alpheus Thomas


100.00


2.01


2.00


0.14


George Wilder and Asa Vining


100.00


2.01


2.00


0.17


Rufus H. Binney


200.00


4.12


4.00


7.64


Robert J. Coulter


100.00


2.01


2.00


0.89


John M. Hall, Lot 41


100.00


2.01


2.00


0.07


Mrs. Peter Larson


100.00


2.01


2.00


0.23


Alice K. Henderson


100.00


2.01


2.00


0.12


Walter A. Wood


90.00


1.81


0.00


2.46


John M. Hall, Lot 34


100.00


2.01


2.00


0.65


Chester A. Robinson


100.00


2.01


2.00


0.55


William Purtle


100.00


2.01


2.00


0.71


John R. Collamore


200.00


4.06


5.00


1.74


John J. McGrail


100.00


2.01


2.00


0.03


Louis W. Wheeler


100.00


2.01


2.00


0.53


Charles E. Chadwick


200.00


4.06


4.00


2.29


Conrad Willers


200.00


4.04


0.00


5.24


Walter R. Hall


100.00


2.01


2.00


0.85


Mrs. Albert I. Farrar


150.00


3.02


2.00


1.78


Charles Holden


100.00


2.01


2.00


0.52


Lillie C. Wilder


200.00


4.16


0.00


11.25


George V. Jackson


50.00


1.00


0.00


1.42


Lorenzo D. F. Marston


50.00


1.00


0.00


1.33


Hilda S. Currie


100.00


2.01


0.00


2.18


Neil D. Dwyer


100.00


2.01


0.00


2.84


108


NINETY-NINTH ANNUAL REPORT


Name of Fund


Amount


Income 1948


Wd. 1948


Jan. 1, '49 Available


Ray Clark


150.00


1.25


0.00


1.25


H. Elizabeth Turner


150.00


0.00


0.00


0.00


$10,775.48


$233.88


$200.40


$1,372.45


Respectfully submitted, MARGARET CROWELL,


Treasurer


REPORT OF TAX COLLECTOR


Dr.


Cr.


1946 MOTOR VEHICLE EXCISE TAX


Outstanding 12-31-47 $12.41


Returns to treasurer


$6.83


Abated


3.54


Outstanding 12-31-48


2.04


$12.41


$12.41


1947 MOTOR VEHICLE EXCISE TAX


Outstanding 12-31-47


$1,169.97 Returned to treasurer $1,067.04


Refunds


54.18


Abated


142.89


Overpayment


.30


Outstanding 12-31-48


14.52


$1,224.45


$1,224.45


1948 MOTOR VEHICLE EXCISE TAX


Committed


$12,723.19 Returned to treasurer $11,848.46


Refunds


385.93


Abated


587.52


Overpayments


1.15


Outstanding


674.29


$13,110.27


$13,110.27


1944 PERSONAL PROPERTY


Outstanding 12-31-47


$21.00


Returned to treasurer


$21.00


1945 PERSONAL PROPERTY


Outstanding 12-31-47


$60.04


Returned to treasurer


$60.04


1946 PERSONAL PROPERTY


Outstanding 12-31-47


$55.20


Returned to treasurer


$27.56


Outstanding 12-31-48


27.64


$55.20


$55.20


1947 PERSONAL PROPERTY


Outstanding 12-31-47


$200.50


Returned to treasurer


$139.25


Refund


2.00


Outstanding 12-31-48 63.25


$202.50


$202.50


1948 PERSONAL PROPERTY


Committed


$11,820.74


Returned to treasurer $11,342.94 Abated


103.35


109


TOWN OF NORWELL


Outstanding 12-31-48 374.45


$11,820.74


$11,820.74


1946 POLL TAXES


Outstanding 12-31-47


$2.00 1947 POLL TAXES


Returned to treasurer


$2.00


Outstanding 12-31-47


$20.00


Returned to treasurer


$14.00


Abated 4.00


Outstanding 12-31-48


2.00


$20.00


$20.00


1948 POLL TAXES


Committed


$1,590.00


Returned to treasurer


$1,360.00


Abated 176.00


Outstanding 12-31-48 54.00


$1,590.00


$1,590.00


1946 MOTH


Outstanding 12-31-47


$0.75


Returned to treasurer


$0.75


1947 MOTH


Outstanding 12-31-47


$52.00


Returned to treasurer


$52.00


1948 MOTH


Committed


$525.00


Returned to treasurer


$436.00


Outstanding 12-31-48


89.00


$525.00


$525.00


1945 REAL ESTATE TAXES


Outstanding 12-31-47


$53.29


Returned to treasurer


$3.80


Adjusted


3.80


Abated


53.29


$57.09


$57.09


1946 REAL ESTATE TAXES


Outstanding 12-31-48


$4,199.08


Returned to treasurer


$3,115.87


Overpaid


13.03


Abated


821.93


Tax Titles


9.00


Outstanding 12-31-48


265.31


$4,212.11


$4,212.11


1947 REAL ESTATE TAXES


Outstanding 12-31-47 $18,012.37


14.67


Abated 26.50


Refunds


25.11


Tax titles


11.25


Overpaid


Outstanding 12-31-48


5,137.24


$18,052.15


$18,052.15


1948 REAL ESTATE TAXES


Committed


$119,639.71


Returned to treasurer $103,146.20


Abated 1,025.64


Tax Titles 85.86


Outstanding 12-31-48 16,226.74


Refunds


844.73


Returned to treasurer $12,877.16


110


NINETY-NINTH ANNUAL REPORT


$120,484.44


$120,484.44


Interest Collected


$621.23


Costs Collected


$181.05


Less Collector's Fees


125.40


$55.65


DONALD C. WILDER,


Tax Collector


ASSESSORS REPORT


In submitting this year's report we wish to thank those who have furnished us with a blue print or tracing of their land and ask that any who have plans of land that we have not copies of to please let us have a сору.


During the year twenty-seven new houses were started and the indications are that a larger number will be started during the coming year.


We have requested a larger appropriation for 1949 with the hopes of being able to bring about a better equalization of values.


In 1950 notes on the water loan will start to be paid off and those receiving advantages of town water will have an increased valuation. The exact percentage of increase we are not in a position to state at this time.


We have had several requests for the return of graphs, and we are submitting some for your study. We trust the comparisons will help you understand the increases.


Remember, the appropriations at Town meetings set the tax rate. The assessors only set the amounts to be raised to meet your appropri- ations.


Following are detail figures used in connection with graphs:


1940


1948


General Government-1940 6% - - 1948 6%


$8,089.41


$13,533.31


Legislative Department


10.00


20.00


Selectmen's Department


745.24


983.85


Town Counsel


1,004.56


Accounting


518.55


874.70


Treasury


702.03


1,018.86


Collector's


1,295.44


1,693.99


Assessors'


1,007.11


1,465.31


Town Clerk's


735.25


999.86


Election and Registration


548.91


1,140.42


Town Hall Expense


2,372.05


3,943.38


Incidentals


154.83


388.38


Protection of Persons and Property-1940-4%


-19 48-7 1/4 %


6,030.31


16,354.28


Fire Department


2,680.47


11,604.09


111


TOWN OF NORWELL


1940


1948


Police and Constables


373.70


406.50


Sealer Weights and Measures


158.66


254.61


Moth Department


1,043.80


2,000.00


Mosquito Control


400.00


County Aid to Agriculture


100.00


100.00


Mowing Bushes


500.00


394.50


Tree Warden


149.87


506.20


Squares and Triangles


49.00


165.95


Tent Caterpillar


149.82


148.56


Spraying Elms


424.99


773.87


Health-1940 1/2 % - 1948 1/2 %


531.96


1,119.05


Board of Health


422.96


1,015.05


Animal Inspection


109.00


104.00


Highway-1940 15 14 % - 1948 19 1/4 %


21,228.10


43,444.98


State, County and Town


16,923.30


33,331.57


Snow Removal


3,697.41


9,263.41


Streets Lights and Signs


607.39


850.00


Charities-1940 25% - 1948 21 3/4 %


34,217.02


49,327.05


Welfare


7,956.11


3,299.27


Old Age Assistance, Town and Federal


23,813.14


40,252.20


Aid to Dependent Children, Town and Federal


1,080.43


4,795.41


Veterans Aid


1,367.34


980.17


Schools-1940-36 % - 1948-37 34 %


48,293.75


85,430.01


School Dept. including Town and County


36,306.55


75,651.07


Vocational Training


494.70


800.19


School and District Nurse


1,400.00


1,500.00


Transportation of Nurse


300.00


200.00


Dental Clinic


700.00


700.00


School Physician


150.00


250.00


Bond-Old and New School


7,000.00


4,000.00


Interest


1,942.50


2,328.75


State and County Taxes-1940-9 1/4 %


-19 48-4 7/8 %


12,112.09


11,080.75


State Tax


6,378.02


631.00


County Tax


3,769.45


6,852.14


County Hospital


1,158.22


2,669.41


Dog Licenses to County


806.40


928.20


All Other-1940-3 1/4 % - 1948-2 5/8 %


3,949.38


5,596.72


W. P. A. Expense and Delivery


407.03


Memorial Day


245.68


288.19


Armistice Day


145.75


Town Forest


50.00


Gaffield Park


50.00


Town Dump


125.00


497.00


Flag Pole Construction


96.60


W. P. A. Moth Control Project


1,012.61


Care of Veterans' Graves


192.05


314.50


Washington Street Cemetery


199.35


347.10


First Parish Cemetery, Special


250.00


Pinehurst Cemetery, Incidental


150.00


Town Reports


270.00


635.05


112


NINETY-NINTH ANNUAL REPORT


1940


1948


Libraries (two)


402.25


700.36


Library Construction


243.76


Interest


109.30


2,328.75


Plymouth County Retirement Fund


222.17


Workmen's Compensation Insurance


-


263.60


Total


134,452.02


225,886.15


WHAT MADE UP THE DOLLAR IN 1948


Real Estate Tax


47 1/4 %


$103,152.20


Personal Property Tax


5 1/4 %


11,346.92


Poll Tax


5/8 %


1,362.00


Motor Excise Tax


5 3/4 %


12,923.08


Reimbursements, Federal Old Age Assistance


$17,426.81


Aid to Dependent Children


1,463.80


Reimbursements, State


30 3/4 %


66,949.79


Schools


8,700.18


Welfare


1,491.57


Old Age Assistance


14,414.89


Highway


13,401.58


Public Services


1,145.48


Income Tax Refund


19,864.01


Corporation Tax Refund


6,916.04


Meal Tax Refund


1,016.14


Reimbursements from Other Towns


5/8 %


1,328.24


Town Receipts


1 %


2,034.34


Licenses


621.50


Moth Assessment


482.00


Town Hall Rentals


305.00


Interest


625.84


Total


$217,987.18


REPORT OF THE ASSESSORS 1948 RECAPITULATION


TOWN


Raised at Annual Town Meeting


$178,844.99


From Surplus


25,575.00


$204,419.99


STATE


State Parks and Reservations


$136.87


State Audit and Municipal Accounts


470.61


State Examination of Retirement System


222.17


$829.65


COUNTY


County Tax


$5,855.78


Tuberculosis Hospital Assessment


2,506.21


Underestimates of 1947


20.05


$8,382.04


8 3/4 %


18,890.61


BUDGET DOLLAR


WHERE IT WENT 1940 # 134,452.02


WHERE IT CAME FROM 1948 # 217,987.18


LICENSES ETC.


CHARITIES 259


HIGHWAYS 15€


POLL TAX


FEDERAL FUNDS


83/44


EXCISE 5 3/44 TAX


STATE - COUNTY TAXES-9%9


FEES OTHER TOWNS


SCHOOLS 36¢


PERSONAL PROPERTY TAX 5%$


REAL ESTATE TAX 471/4$


31/4¢


4 1/2 g


1


WHERE IT WENT 1948 # 225,886.15


PROTECTION


HIGHWAYS 1944


CHARITIES 213/44


HEALTH


STATE - COUNTY TAXES 4/8 Y


GEN. - GOV'T. 6*


25% *


PROTECTION


SCHOOLS 37 3/49


ALL OTHER


TOWN OF NORWELL


113


STATE FUNDS 3 03/49


HEALTH


GEN .- GOV'T. 6%


ALL - OTHER


1-1-4


NINETY-NINTH ANNUAL REPORT


OVERLAY of current year


$3,817.41


GROSS AMOUNT TO BE RAISED


$217,449.09


ESTIMATED RECEIPTS


Income Tax


$3,957.66


Corporation Taxes


3,385.80


Motor Vehicle and Trailer Excise


8,000.00


Licenses


550.00


Fines


25.00


Moth Assessments


525.00


Town Hall Rental


350.00


Protection of Persons and Property


15.00


Health and Sanitation


250.00


Charities


1,100.00


Old Age Assistance


14,500.00


Old Age Tax (Meals)


517.08


Veterans' Benefits


150.00


Schools


13,500.00


Interest


550.00


Gas and Electric Franchise Tax


1,131.23


Personal Income Tax


13,019.67


Business Corporation Tax


1,171.81


Old Age Tax Meals, Acts 1947


Chap. 685


452.44


$63,150.69


Available Funds


21,462.57


Total estimated receipts and available funds


84,613.26


Net amount to raised by taxation


$132,835.83


TAXES FOR STATE, COUNTY AND TOWN PURPOSES, INCLUDING OVERLAY


Committed to Tax Collector:


Personal


$11,661.74


Real Estate


119,598.09


Poll Tax


1,576.00


Total


$132,835.83


Value of Assessed Real Estate:


Land, exclusive of buildings


425,785.00


Buildings, exclusive of land


1,830,730.00


Total


2,256,515.00


Value of Assessed Personal Estate:


Stock in Trade


33,425.00


Machinery


157,100.00


Live Stock


22,405.00


All other Tangible Personal Property


7,100.00


Total


220,030.00


Total Valuation of Assessed Estate


2,476,545.00


115


TOWN OF NORWELL


MOTOR VEHICLE EXCISE


Number of Cars Assessed


1282


Value of Vehicles Assessed


$430,260.00


Excise Committed to Collector


12,723.19


TABLE OF AGGREGATES


Number of Persons Assessed:


Indiv.


Corp.


Total


Personal Estate only


39


6


45


Real Estate only


942


19


961


Both Personal and Real Estate


99


6


105


Total number of Persons Assessed


1111


No. of Dwelling Houses Assessed


855


No. of Acres of Land Assessed


12250


RALPH H. COLEMAN, Chairman JAMES A. LIDDELL A. LESTER SCOTT


Board of Assessors


PUBLIC WELFARE


Eleven cases received aid under General Relief during the year. Five were for short-time Aid only, two transferred to Permanent Old Age Assistance, one to Aid to Dependent Children-temporary, leaving at the close of the year three permanent active cases.


Norwell cases in Norwell


5


$679.45


Norwell cases in other towns


4


1,299.61


*State Cases in Norwell


1


610.25


*Other towns' cases in Norwell


1


41.66


Total Expenditure for Aid


2,630.97


Administration


168.30


*Reimburseable to the town.


OLD AGE ASSISTANCE


Seventy cases received Old Age Assistance during the year. Four new cases were added and six closed, leaving 60 active cases as of January 1, 1949.


Case Load


Norwell cases in Norwell


52 $28,235.43


Norwell cases in other towns


3


241.33


State cases in Norwell


6


4,961.36


Other towns' cases in Norwell


9


3,817.96


Total Expenditure for Aid


$37,256.08


Appropriation-Town


$22,000.00


Balance-Federal Funds, Jan. 1, '48


5,915.66


Federal Receipts-1948


16,495.31


State Receipts


14,414.89


Other towns' receipts


830.75


Reimbursements from Federal, State and other towns settled cases aided in Norwell leaves a cost to the town of about one-fifth of the total expenditure for aid. Of the $2,898.37 spent for Old Age Assistance


.


116


NINETY-NINTH ANNUAL REPORT


Administration, $1,408.03, or approximately 50% was received in Federal reimbursement. In both Old Age Assistance and Aid to Dependent Children Federal receipts are applied to further aid. State receipts go into the General Fund.


AID TO DEPENDENT CHILDREN


Four families with a total of eight children received Aid to Dependent Children during the year. One temporary case was closed after several months of aid and one child became ineligible due to personal resources. Three cases with six children were active at the close of the year.


Total Expenditure for Aid $4,784.41


Federal and State receipts totalled $2,327.96, leaving the balance to be met by the town.


BOARD OF PUBLIC WELFARE JAMES A. LIDDELL, Chairman RALPH H. COLEMAN A. LESTER SCOTT


VETERAN'S BENEFITS


The total cost for aid to Veterans atnounted to $980.17 of which the State reimburses 50% on all approved expenditures. One permanent case remains active as of January 1, 1949.


A. LESTER SCOTT, Agent


117


TOWN OF NORWELL


NORWELL SCHOOL DIRECTORY School Committee


THOMAS CANN, Chairman


MRS. NELLIE L. SPARRELL, Secretary


J. D. R. WOODWORTH, M.D.


Tel. Rockland 521-R Tel. Norwell 76-W Tel. Norwell 119


Superintendent of Schools CLIFTON E. BRADLEY Office, Salmond School, Hanover, Mass., Tel. 172 Residence, Center Street, Center Hanover, Tel. 345-4 Supervisors GERTRUDE REYNOLDS, Music MADELINE S. GULLIVER, Art RINEHART SYSTEM OF WRITING School Physician RAYMOND G. VINAL, M.D. School Nurse CATHERINE A. ROE


School Dentists WILLIS B. PARSONS, D.M.D. DONALD W. PARSONS, D.M.D. Janitors


ALFRED PROUTY BERTHA BALDWIN FRANK LIND


Ridge Hill School Center Primary School High School


SCHOOL COMMITTEE REGULATIONS


Children who become five years of age on or before March first may enter school the following September.


No child under seven years of age will be admitted to school for the first time after October first of any year.


A child entering schocl for the first time is required to present to the teacher a birth certificate and vaccination or exemption from vaccination certificate. Exemption must be renewed every six months.


SIGNALS FOR NO SESSIONS OF SCHOOLS


Signal 7:30 A.M. on the Fire whistle (one long whistle)


"No school" signals will be broadcast from WBZ between 7:00 and 7:45 A.M., and from WEEI and WBET.


Schools will close in extremely bad weather, but each parent must decide, depending on the conditions of distance, amount of waiting for the bus, protective clothing, etc., whether or not to send children to school in stormy weather when schools are in session.


WORK CERTIFICATES


Work certificates for those between the ages of 16-21 are issued at the offices of the Superintendent of Schools, the High School and from the homes of the School Committee members and the Superintendent of Schools. When possible the school office should be used. A birth certificate or other legal proof of birth is required to be shown.


118


NINETY-NINTH ANNUAL REPORT


Employment certificates of those between 14-16 for employment during out of school hours are secured at the schools only, or during the summer, from the Superintendent of Schools.


SCHOOL CALENDAR


January 3, 1949


Schools open


February 19-February 27, 1949


Vacation


April 16-April 24, 1949 Vacation


May 30, 1949


Memorial Day Observance


June 17, 1949 (approximately) Elem. Schools close


June 24, 1949 (approximately) High School closes


SUMMER VACATION


September 7, 1949


Schools open


October 12, 1949


Columbus Day


October 21, 1949


Teachers' Convention


November 11, 1949 Armistice Day


November 24 and 25, 1949 Thanksgiving Holidays




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.