Town of Norwell annual report 1950-1959, Part 14

Author:
Publication date: 1950
Publisher: The Board
Number of Pages: 1812


USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1950-1959 > Part 14


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 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107


200.00


0


0


0


Minot F. Williamson


200.00


0


0


0


Muriel Smellie


50.00


0


0


0


$11,466.40


$288.64


$257.06


$1,282.35


Charles H. Pike Fund


200.00


2.75


0


2.75


$11,666.40


$291.39


$257.06


$1,285.10


Respectfully submitted, MARGARET CROWELL, Treasurer


REPORT OF COLLECTOR


1947 REAL ESTATE $5.00 Abated


$5.00


1947 PERSONAL PROPERTY


$2.43


Outstanding 12-31-50


$5.43


Returned to treasurer Abated


3.00


$5.43


$5.43


1948 REAL ESTATE


Outstanding 12-31-50


$606.06


Returned to treasurer


$151.26


Abated


130.99


Outstanding 12-31-51


323.81


$606.06 1948 PERSONAL PROPERTY


Outstanding 12-31-50


$124.02


Abated


$65.72


Outstanding 12-31-51


58.30


$124.02


$124.02


1949 REAL ESTATE


Outstanding 12-31-50


$3,961.86


Returns to treasurer


$2,968.59


Refunds


6.62


Abated


3.98


Overpayments


2.35


Tax titles


22.00


Outstanding 12-31-51


976.26


$3,970.83 1949 PERSONAL PROPERTY


$3,970.83


Outstanding 12-31-50


$58.30


Outstanding 12-31-51


$58.30


1949 POLL


$10.00


Returns to treasurer Abated


$2.00


Outstanding 12-31-50


8.00


$10.00


$10.00


0


0.52


Tax title disclaimed


$606.06


71


TOWN OF NORWELL


1949 MOTOR VEHICLE EXCISE


Outstanding 12-31-50 $272.04


Returns to treasurer


$94.57


Abated 71.21


Outstanding 12-31-51


106.26


$272.04


$272.04


1950 REAL ESTATE


Outstanding 12-31-50


$15,969.20


Returns to treasurer


$10,305.78


Refunds


141.98


Tax Titles


2.95


Overpayments


.82


Abatements


147.97


Outstanding 12-31-51


5,655.30


$16,112.00 1950 PERSONAL PROPERTY


$16,112.00


Outstanding 12-31-50 Refunds


$860.41


Returns to treasurer


$ 618.34


442.50


Abatements


445.45


Outstanding 12-31-51


239.12


$1,302.91


$1,302.91


1950 POLL


Outstanding 12-31-50


$52.00


Returns to treasurer


$18.00


Abatements


26.00


Outstanding 12-31-51


8.00


$52.00 1950 MOTOR VEHICLE EXCISE


$52.00


Outstanding 12-31-50


$3,637.30


Returns to treasurer


$1,541.42


Committed


330.92


Abatements


1,794.23


Refunds


120.50


Outstanding 12-31-51


753.07


$4,088.72


$4,088.72


1950 MOTH


Outstanding 12-31-50


$85.50


Returns to treasurer


$44.00


Outstanding 12-31-51


41.50


$85.50


$85.50


Committed


$177,778.85


Returns to treasurer


$154,649.25


Refunds


868.06


Tax Titles


93.45


Adjustment


20.00


Abatements


2,449.78


Overpayments


.65


Outstanding 12-31-51


21,475.08


$178,667.56


$178,667.56


Committed


$10,694.88


Returns to treasurer


$10,341.02


Abatements


22.75


Outstanding 12-31-51


331.11


$10,694.88


$10,694.88


1951 POLL


Committed


$1,742.00


Returns to treasurer


$1,458.00


Refunds


10.00


Abatements


64.00


Outstanding 12-31-51


230.00


$1,752.00


$1,752.00


1951 REAL ESTATE


1951 PERSONAL PROPERTY


72


ONE-HUNDRED-SECOND ANNUAL REPORT


1951 MOTOR VEHICLE EXCISE


Committed


$26,390.10 Returns to treasurer


$23,917.19


Refunds


1,142.33


Abatements


1,862.61


Overpayments


67.66


Outstanding 12-31-51


1,820.29


$27,600.09


$27,600.09


1951 MOTH


Committed


$644.50


Returns to treasurer


$504.50


Adjustment


20.00


Outstanding 12-31-51


120.00


$644.50


$644.50


WATER


Outstanding 12-31-50


$493.52


Returns to treasurer


$1,421.09


Committed


1,937.92


Outstanding 12-31-51


1,010.95


Overpaid


.60


$2,432.04


$2,432.04


OLD AGE ASSISTANCE


Outstanding 12-31-50


$763.35


Returned to treasurer


$1,049.23


Committed


457.35


Abatements


5.29


Outstanding


166.18


$1,220.70


$1,220.70


PUBLIC WELFARE


Committed


$1,856.05


Returns to treasurer


$864.80


Outstanding 12-31-51


991.25


$1,856.05


$1,856.05


VETERANS' BENEFITS $67.58 Returns to treasurer


$67.58


WASHINGTON STREET CEMETERY


$202.50


Committed


$281.00


Returns to treasurer Outstanding 12-31-51


78.50


$281.00


$281.00


WILLIAM J. LEONARD MEMORIAL LIBRARY


Committed


$11.52


Abated


$6.52


Outstanding 12-31-51


5.00


$11.52


$11.52


Interest Collected Costs Collected


$595.79


$239.55


DONALD C. WILDER Town Collector


Committed


73


TOWN OF NORWELL


REPORT OF THE ASSESSORS 1951 RECAPITULATION


TOWN


Raised at Annual Town Meeting


$272,407.85


From Surplus


28,800.00


$301,207.85


STATE


State Parks and Reservations


339.05


State Audit of Municipal Accounts


795.82


Underestimates of 1950


221.25


1,356.12


COUNTY


County Tax


8,774.26


Tuberculosis Hospital Assessment


4,786.88


13,561.14


OVERLAY of current year


5,324.39


GROSS AMOUNT TO BE RAISED


$321,449.50


ESTIMATED RECEIPTS


Income Tax


25,674.64


Corporation Taxes


6,077.61


Old Age Tax (Meals)


446.97


Motor Vehicle and Trailer Excise


23,000.00


Licenses


850.00


Special Assessments-Moth


644.50


Town Hall Rentals


250.00


Charities


1,500.00


Old Age Assistance


17,000.00


Veterans' Benefits


900.00


Schools


12,767.00


Water Department


2,500.00


Interest


600.00


School Building Refund


9,320.00


Chapter 580, Acts of 1950 Meal Tax


391.10


Gas and Electric Franchise Tax


1,107.88


Transferred from Available Funds


Total estimated receipts and available funds TOTAL AMOUNT TO BE RAISED BY TAXA- TION


$189,565.60


TABLE OF AGGREGATES


Number of Persons Assessed


Individual


All Others*


Total


On Personal Estate Only


55


11


66


On Real Estate Only


1,058


20


1,078


On Both Personal and Real Estate


102


3


105


*Partnerships, Associations or Trusts, Corporations Total Number of Persons Assessed


1,249


Number of Polls Assessed


773


103,029.70 28,854.20


$131,883.90


74


ONE-HUNDRED-SECOND ANNUAL REPORT


NUMBER OF LIVE STOCK ESTIMATED UNDER SECTION 36, CHAP- TER 59


Horses (1 year old or over)


50


Cows (Milch)


78


Yearlings


42


Swine (6 Months old, or over)


10


Sheep (6 Months old, or over)


40


Fowl


13,900


All other


357


Number of Acres of Land Assessed


11,927


Number of Dwelling Houses Assessed


954


RALPH H. COLEMAN, Chairman EARLE F. ALLEN JAMES A. LIDDELL Board of Assessors


LIST OF PERSONS QUALIFIED TO SERVE AS JURORS IN THE TOWN OF NORWELL From July 1, 1950 to July 1, 1951


Allen, Earle F., Consulting Engineer


Cross Street


Blackhall, Allan J., Construction Engineer


Bond, John C., Public Relations


River Street Central Street Mt. Blue Street


Brooks, Richard H., Retired


Bullard, William B., Restaurateur


Main Street


Campbell, Thomas H., Service Station


Main Street


Cunningham, Edward J., Blue Cross


Church Street Washington Street


Dickman, Herman, Retired Dyer, Arthur H., Retired


Farmer, Edward F., Retired


Fuller, Timothy, Author


Stetson Road Washington Street Pleasant Street Main Street


Howes, Alfred G., Undertaker


Leavitt, John H., Sr., Sales Engineer


Mt. Blue Street


Lincoln, Lyman W., Lumber


Lincoln Street Washington Street


MacHarg, Alexander, Restaurateur


Washington Street Stetson Road


Magoun, Everett C., Salesman Maxwell, Andrew J., Carpenter McMullan, Richard D., Business Manager


Main Street


Mead, Alden H., Commercial Engineer


High Street Central Street


Morton, Charles E., Cabinet Maker


off Stetson Road Main Street


Robinson, Mark M., Salesman


off Stetson Road


Shearer, Howard A., Insurance


White, Bernard W., Carpenter


Tiffany Road High Street


Mitchell, Douglas S., Contractor


Mott, S. Lawrence, Florist


75


TOWN OF NORWELL


LIST OF PERSONS QUALIFIED TO SERVE AS JURORS IN THE TOWN OF NORWELL From July 1, 1951 to July 1, 1952


Arnold, Ruth, Secretary


Church Street


Bennett, Edith P., Housewife


Main Street


Blackhall, Allan J., Construction Engineer


River Street Mt. Blue Street


Brooks, Richard H., Water Commissioner


Main Street


Cruff, Helene B., At Home


Davis, John D., Salesman


Desgranges, May Chase, At Home


Farmer, Edward F., Retired


Gordon, Louise A., At Home


Guthrie, Douglas, Tree Surgeon


Hills, Hilda C., At Home


Kenney, Herman H., Mechanic


Kelly, James J., Clerk


Washington Street


McGill, Lindsay, Craftsman


Washington Street Central Street


Moon, Roland L., Theatre Manager


Winter Street


Piotti, John J., Postman Robinson, Mark M., Photographer


Central Street Off Stetson Road Mill Lane


Ross, Ida, At Home


Shearer, Howard A., Insurance


Virtue, Henrietta, At Home


White, Bernard W., Carpenter


Tiffany Road Mt. Blue Street High Street


JURORS DRAWN January 1, 1951 to January 1, 1952


Blackhall, Allan J., Construction Engineer


River Street


Bond, John C., Public Relations Dickman, Herman, Retired


Fuller, Timothy, Author


Guthrie, Douglas, Tree Surgeon


Central Street Washington Street Pleasant Street Fox Hill Lane Main Street


Howes, Alfred G., Undertaker


Maxwell, Andrew J., Carpenter


Stetson Road


Magoun, Everett C., Proprietor Piotti, John J., Postman


Washington Street Central Street


MARRIAGES RECORDED IN NORWELL DURING 1951


Feb. 3 Married in Scituate, Mass., Seth A. Carey of Norwell and Elsie R. Raitto of Braintree, by Norbert H. McInnis, Priest. March 25 Married in West Bridgewater, Mass., William E. Rockwell of West Bridgewater, and Eva F. Jackson of Norwell by Francis S. Shea, Priest.


May 6 Married in Braintree, Mass., William Lauder Mesheau of Norwell and Shirley May Blomgren of South Braintree, by John Prescott Robertson, Clergyman.


Brooks, Ruth E., At Home


River Street Main Street Common Street


Washington Street Main Street Fox Hill Lane High Street Grove Street Cross Street


Magoun, Everett C., Proprietor


Mitchell, Douglas S., Contractor


76


ONE-HUNDRED-SECOND ANNUAL REPORT


May 20 Married in Norwell, Robert Shortall and Lyda Ruth West, both of Norwell by Norbert H. McInnis, Priest.


June 9 Married in Hanover, Mass., Raymond Ulmont Osborne of North Hanover and Esther Osborne Cornwell, of Norwell, by Rev. Robert F. Bishop, Minister of the Gospel.


June 16 Married in Cohasset, Mass., Richard Sargent Bates of East Weymouth and Carol Emery Leonard of Norwell, by Charles Chase Wil- son, Clergyman.


June 30 Married in Scituate, Mass., Cameron Muirhead Baird of Norwell, and Ann Elizabeth Graham of Scituate by Edward W. Desmond, Priest.


July 3 Married in Nashua, N. H., George Thomas Dickson of Boston, Mass., and Jeanne Girard Vadi of Norwell, by Willis Hubert Porter, Min- ister of the Gospel.


July 15 Married in Norwell, Mass., Roland William Alger, Jr., of East Bridgewater and Ruth Helen Jackson of Norwell, by William Chann- ing Brown, Clergyman.


Aug. 8 Married in Norwell, Mass., Robert Arthur Wessman of Nor- well, and Shirley Louise Stewart of Oscoda, Mich., by George A. Morgan, S.J., Priest.


Aug. 18 Married in Hanover, Mass., John Newell Jordan of Plastow, N. H. and Helene Cruff (Bennett) by Herbert Johnson, Episcopal Priest.


Aug. 31 Married in Winchendon, Mass., Stafford E. Hardwick of Norwell and Gladys Margaret Sturrock of Quincy by Arthur F. Evans, Justice of the Peace.


Sept. 8 Married in Norwell, Mass., Thomas H. Beal of Hanover and Merita King of Norwell, by Herman H. Geertz, Clergyman.


Sept. 12 Married in Whitman, Mass., Augustus E. Bouldry Jr. of East Bridgewater and Edna M. Wolfe of Norwell by Charles C. Boyd, Jr., Episcopal Priest.


Sept. 21 Married in Hanover, Mass., James M. Hickey of Chicopee, and Dorothy S. Hall of Norwell by Earl F. Shepherd, Justice of the Peace.


Oct. 5 Married in Williamstown, Mass., Eldon S. Whiting of Norwell and Carolyn M. Coty of Whitman by John H. Quinn, Justice of the Peace.


Oct. 13 Married in Plymouth, N. H., Edwin Whitmore Colby, Jr. of Norwell and Priscilla Alden Gauley of North Hanover by Deane L. Hodges, Clergyman.


Oct. 20 Married in Braintree, Mass., Leonard John Cushen of Wey- mouth and Elizabeth Irene Hansen of Norwell by William R. Reid, Clergy- man.


Oct. 20 Married in Norwell, Mass., Ellsworth L. Farrar and Made- line E. Lawrence both of Norwell by Herman H. Geertz, Clergyman.


Oct. 20 Married in Norwell, Mass., Theodore James Holland of Scituate and Helen Marie McHugh of Norwell by Norbert H. McInnis, Priest.


Oct. 27 Married in Norwell, Mass., George H. Eckhardt, Jr. of Wal- pole and Marjorie Jean MacDougall of Norwell by Rev. Raymond J. Baughan, Clergyman.


Nov. 7 Married in Scituate, Mass., John A. Orcutt and Dorothea Bernard Snader both of Norwell by Herman H. Geertz, Clergyman.


. Dec. 15 Married in Milton. Moss., William S. Southworth, Jr. of Norwell and Shirley K. Blackwell of Quincy by George B. Ratcliffe, Clergy- man.


77


TOWN OF NORWELL


Parents Be Sure to Record the Birth of Your Child With Given Name in Full


READ THE LAW


"Parents, within forty days after the birth of a child, and every householder within forty days after a birth in his house, shall cause notice thereof to be given to the clerk of the town where such child is born .***** " -General Laws, Chap. 46, Sec. 6.


Send postcard to Town Clerk asking for blanks upon which to make return. If left to hospital to make return, information may reach Town Clerk too late for publication in Town Report of birth year.


Some of the Many Reasons Why Births Should Be Recorded


To establish identity


To prove nationality


To prove legitimacy


To show when child has the right to enter school


To show when the child has the right to seek employment under the child labor law


To establish the right of inheritance to property


To establish liability to military duty, as well as exemption therefrom To establish age and citizenship in order to vote


To qualify to hold title to, and to buy or sell real estate


To prove the age at which the marriage contract may be entered into To prove age to determine validity of a contract entered into by an alleged minor


To prove age for Old Age Assistance


To prove age so as to have the right to take Civil Service Examina- tions


Your Co-operation to the End That All Births May Be Properly Recorded Will Be Greatly Appreciated


BIRTHS RECORDED IN NORWELL DURING 1951


Name of Child


Name of Parents


William H. Turner and Jane


Paul Gordon Jeyne and Priscilla William M. Carrica and Martha A.


Liddell Sands Hartland


Bradeen


18


Robert Michael Brizick


William Fred Lavery and Doris Adeline Robert Brizick and Jeannette Beatrice Stanley J. Szwed and Elizabeth


Chaffin


FEB.


15


Paul Allen Roberts Alfred Gabrunas, Jr.


Vaigauskas


Eldridge Linscott


Boston Weymouth Norwell


MAR. 12


Nancy Gail Alvanas Theodore Arthur Tolman


Jack Manuel Alvanas and Virginia V. Arthur M. Tolman and Jean


Gonsalves


Plymouth


19


Frederick Joseph Rosebach, Jr.


Frederick J. Rosebach and Geraldine Roger B. Gookins and Barbara


Clayton


Cohasset


24


Stephen Russell Torrey


Russell Alden Torrey and Helene Fred E. Rayner and Ella Louise


Blaisdell


Weymouth Brockton


25 APR. 2


Helen Marie Albert


Robert J. Albert and Agnes M.


Hurley


Boston


9


Donna Repplier


Ewing Repplier and Doris John E. Andrews and Ruth M.


Jones


Boston


20


Denise Mary Heredeen


Fred G. Heredeen and Esmeralda


Guarino


Quincy


20


Betsy Anne Campbell Joanne Marie Jessop


Thomas H. Campbell and Dorothy G. Joseph Jessop and Mae Isabelle


Card


Brockton


27 MAY 3


Carl Marcus Hall


Brown


Weymouth


4


5


31


Evelyn Lorraine Howes Neil Roy Bergren Mark Allen


Irving Alger Hall, Jr. and Julia E. Richard W. Howes and Sally L. Roy W. Bergren and Anna E. Richard S. Allen and Miriam D.


Kenneth F. Service and Phyllis I. Warren E. Shaw and Mary E.


Holbrook Woodward


Plymouth Weymouth


ONE-HUNDRED-SECOND ANNUAL REPORT


Bejune


Boston


19 22


28


Melissa Mae Copeland Baby Boy Lincoln


Francis Allen Roberts and M. Louise Alfred Gabrunas and Eugenia Gordon E. Copeland and Phyllis D. C. Vincent Lincoln and Alice


King


Weymouth


13


Babino


Brockton


22


Roger Byrne Gookins, Jr.


Walter


Nichols


Weymouth


17


Merriel Andrews


Lind


Plymouth


Weymouth Norwell Weymouth


JUNE 5 8


Christine Dale Service Dana Howard Shaw


Maiden Name of Mother


Place of Birth


Date JAN. 5 7 11 13


Premature Cynthia Jevne


James Allen Carrica


Kathleen Mae Lavery


Strachan


28


Brion Peter Szwed


Weymouth Weymouth Norwell Weymouth Weymouth Weymouth


78


Henderson


Fredrickson


Osborne


Ruth Ellen Rayner


Date 13 23 23 29 JULY 12 20 21 AUG. 7


Name of Child Paula Geraldine Froom Susan Alice Hornsby John Elliott Davis Alice Clara Tileston


Name of Parents Paul N. Froom, Jr. and Sylvia Geraldine Len Hornsby and Therese F. Richard W. Davis and Alice Robert C. Tileston and Mary A.


Maiden Name of Mother Card Duquette Wadsworth Kline


Bruce


Boston


Stringer Igo


Brockton Boston


John William Strachan, Jr.


John W. Strachan and Dorothy C.


Bond


Weymouth


20 22


Susan Jean Miller


Charles H. Miller and Patricia


Black


26


Robert Paddon Lloyd


George H. Lloyd and Jean R.


Paddon


Chelsea Boston Weymouth


SEPT. 6


Muriel Priscilla Gabriel


Frederick C. Gabriel and Ruth M. Emanuel A. Joseph and Charlotte E.


Dowd


Weymouth


8 8


Frederick Alexander Joseph Laurence Alexander Joseph Sandra Lee Lovell


Emanuel A. Joseph and Charlotte E. Theodore G. Lovell and Natalie George W. Galagher and Eleanor I.


Hansen


Weymouth


30 OCT. 10 11


Stephen Paradise


Alphonse J. Paradise and Elsie V. William J. Yetman and Frances H.


Shea


NOV. 5


Steven Earl Knudsen


Frank N. Knudsen and Phyllis M.


Anderson


Quincy


14


William Curtis Power


Farthing


Weymouth


14


Richard Farthing Power


Farthing


Weymouth


28


William Dean Marland, Jr. Paul Hallaren


Wadsworth


Boston


29 DEC. 1


Claire Macdonald


Weymouth


7


Roarke Dickson


Boston


12


Gregory William Harriman


13


Dianne Victoria Leavitt


18


Linda Susan Barra


Frederick J. Barra and Eleanor B.


Haggett


Weymouth


22


Linda Wadsworth


Loring L. Wadsworth and Norma


Joseph


Weymouth


79


Place of Birth Brookline Boston Weymouth Plymouth


John H. Lancaster and Margaret John Robert Reardon and Betty Dunn William F. Peterson and Margaret M.


Robert D. Barry and Margery


Belcher


Studer


Weymouth


Dowd


Weymouth +


Wilder


Weymouth


12


Stephen Michael Galagher


Pineo


Weymouth Weymouth


Mary Lauren Yetman


Tileston Curtis Power and Elizabeth J. Tileston Curtis Power and Elizabeth J. William D. Marland and Marguerite E. William D. Hallaren and Elizabeth


Knowles


Weymouth


Allen James F. Macdonald, Jr. and Patricia George T. Dickson and Jeanne G. Charles W. Harriman and Marguerite E. Thetonia Vadi Thomas Leavitt, Jr. and June


Weymouth


Rothman


Boston


TOWN OF NORWELL


Patricia Barry


Bruce Henry Lancaster Laurel Stringer Reardon Mark Peterson


80


DEATHS RECORDED IN NORWELL DURING 1951


Age


Date of Death


Name


Y M D


Cause of Death


Place of Death


Place of Burial


JAN. 4 Walter H. Johnson


73


4 25 Carcinoma of Sigmoid-Metastases Hemorrhagic Diathesis


Norwell Weymouth


First Parish, Norwell First Parish, Norwell


5 Premature


5 Isaac W. Lincoln


86 3 4 Acute bronchitis and broncho


pneumonia


Boston Norwell


Mt. Pleasant, Arlington, Mt. Wollaston, Quincy


13


9 Francis M. McArdell Barbara Charlotte Mc- Keand


68 9 18


Myocardial infarction


MAR.


2 Baby Boy Lincoln


56 hrs.


Adrenal hemorrhage


Boston


Washington St., Norwell


APR. 9 Thomas F. O'Brien


65


Advanced Pulmonary Tuberculosis


Hanson


Calvary, Boston


MAY 2 Susan Eliza Swallow 90


4


7 General Arterio Sclerosis Metastatic Carcinoma


Norwell Norwell


Mt. Auburn, Cambridge C First Parish, Norwell


3


Marion Gertrude Merritt 79


8


9


3 Wilhelmina L. Routhier 60


6 2


Compound Fracture Skull, Inter- nal Injuries Fracture Skull, Multiple Fracture of extremities


Norwell


St. Joseph's, Boston


3 Isadore H. Madoff


60


16 Frank Wendell Rounds


68


5 23


Heart Disease, presumably coron- ary Sclerosis


Riverside, So. Paris, Me.


18 William Arthur Yourell


40


3 30 Coronary Occlusion


21 Lars Mikkelsen


84


6


9 Broncho Pneumonia Myocardial Infarction


29 Emma Bailey


81


JUNE


29 Fidela E. Dolleris 29 Velma May (Booth) Lin- coln


64


2 10


76 1


4 Arteriosclerotic Heart Disease


JULY


11 Cecelia Frances Tenney


2 10 Carcinoma Pulmonary


30 Robert Grover Martin


84 63


7


1 Suicide by carbon monoxide gas


Weymouth Norwell


Pinehurst, Norwell St. Joseph's, Boston


ONE-HUNDRED-SECOND ANNUAL REPORT


Norwell Meretz, Woburn


Norwell Norwell Washington St., Norwell Norwell Oak Grove, Gloucester Bethlehem, Pa. First Parish, Norwell


Norwell Woodlawn, Everett


Carcinomatosis


Norwell Mt. Pleasant, Arlington


12 hrs.


Abt. 66


Broncho Pneumonia


Norwell Forest Hills, Boston


Date of Death Name


Age


Y M D


Cause of Death


Place of Death


Place of Burial


AUG. 26 Ashburton Webster Pin- son 28 Marie E. Geller


82


36


3


3


SEPT. 2 Edith Thatcher Sears


76


5


12


5


Edward Brewster


85


7


2


7


Martha Adelaide Clapp


72


10 14


Broncho Pneumonia Recurrent Glioblastoma


Norwell Boston


St. Mary's, Scituate Pinehurst, Norwell


Norwell Forest Hills, Boston


Boston Washington St., Norwell


Norwell Groveland, Scituate


Abington Maplewood, Norwich, Conn. Braintree Mt. Hope, Scituate


11


Bert Irving Richardson Peter J. Smellie


57


7


6 Coronary Thrombosis


OCT. 13 Jane S. Cox


75


3


0


Coronary Artery Disease


NOV.


1 John Albert Prest


82


2


4


Coronary Thrombosis


2 Albert Billings Briggs


73


4


15


3 Mary Elizabeth Oakman


73


6


29


Heart Disease, presumably coron- ary sclerosis


Norwell Pinehurst, Norwell


23


Thomas John Keane


79


1


1 Carcinoma of left ear with metas- tases


26


John Waters Queen


65


8 22


DEC. 1 Edwin Harold Osborne


67


10


Metastatic Adeno-carcinoma


Quincy Washington St., Norwell


3


George Lancaster Snow- dale


56


7 17


Coronary emphysema Occlusion


19 Simon W. Knowles


74


8 27 Arteriosclerotic Heart Disease


Weymouth Pine Grove, Lynn


20 Samuel Turner


57 2 17 Cerebral Hemorrhage


Norwell


Washington St., Norwell


26 William Herbert Blan- chard


64


8 23 Portal Cirrhosis


Norwell


Forest Hills, Boston


68


8


7 Bronchiogenic Carcinoma


20


(Seltzer)


83


22


Cerebral Hemorrhage


Boston Washington St,, Norwell,


Norwell Mt. Pleasant, Rockland


Norwell Washington St., Norwell


Cerebral Emboli


Norwell First Parish, Norwell


Norwell Washington St., Norwell


Respiratory Acidosis Chronic pul- monary


Norwell Pinehurst, Norwell


Norwell Pinehurst, Norwell


TOWN OF NORWELL


81


5 18


Generalized Carcinomatasis Massive Pulmonary Embolism Essential Hypertension and Vascu- lar Disease


9 Emma Louisa Barteau


82


BROUGHT INTO TOWN FOR BURIAL IN 1951


Date of Death


Name


Cause of Death


Y


Age M


D


Jan. 5 Mabel B. (Davis) Pendleton


Mar. 7


Wilbur C. Purdy


Cerebral Hemorrhage Carcenoma of pancreas Cerebral hemorrhage


72


4


29


Mar. 20


Stillborn


Apr. 30


Donald Earl Wyman


Fractured skull


27


0


8


June 25


Edward A. Knight


60


5


1


Aug. 9


William N. Dunn


Coronary thrombosis


72


-


Aug. 11


Emma Richards Totman


Cerebral hemorrhage


64


9


19


Sept. 8


Clara A. Gunderway


Coronary thrombosis


76


2


13


Dec. 12


Robert W. MacDonald


Hypostatic pneumonia


82


11


13


First Parish5 First Parish


Dec. 17 Ella K. Torrey


Arterio Sclerotic heart Disease


86


11


25


Feb. 1,


Angina pectoris


65


11


10


First Parish


1927


Fannie B. Torrey Final disposal of ashes


Cerebral hemorrhage


80


5


20


First Parish


Jan. 27,


Howard C. Torrey Final disposal of ashes


1944


Number of Marriages 23


Number of Births-57


Number of Deaths-38


NELLIE L. SPARRELL, Town Clerk.


ONE-HUNDRED-SECOND ANNUAL REPORT


Cemetery Where Buried


Washington St. Washington St. First Parish> First Parish Washington St .. First Parish C Washington St. Z Washington St. 5 First Parish2


Mar. 12


Selma Ericson


45


2


10


57


83


TOWN OF NORWELL


The Commonwealth of Massachusetts TOWN OF NORWELL WARRANT FOR ANNUAL TOWN MEETING


Plymouth, ss.


To either of the Constables of the Town of Norwell, in said County of Plymouth and Commonwealth of Massachusetts.


Greetings:


In the name of the Commonwealth of Massachusetts, you are hereby directed to notify and warn the inhabitants of the Town of Norwell, quali- fied to vote in elections and Town affairs to meet at the Cushing Memorial Town Hall in said Norwell, on Monday, the fifth day of March, 1951 at 7:30 p. m. then and there to act upon the following articles, to wit:


Article 1. To see if the town will accept the reports of its off.cers and committees as printed in the Town Report or act on anything relative thereto.


Article 2. To see if the town will vote to fix the salary and compen- sation of all elective officers of the town in the amounts indicated herein and to make such salary or compensation retroactive to January 1, 1951, in accordance with the provisions of Section 108 of Chapter 41 of the Gen- eral Laws, as amended by Chapter 540 of the Acts of 1947; to raise and appropriate any money therefor for the following: Moderator, Selectmen, Assessors, Board of Public Welfare, Town Treasurer, Town Collector, Town Clerk, Highway Surveyor, Tree Warden, Board of Water Commis- sioners, Board of Health and School Committee, or act on anything relative thereto.


Article 3. To raise such sums of money as may be deemed necessary to defray town expenses for the ensuing year and make appropriations for the same for the following purposes: Selectmen's Department, Accounting Department, Treasurer's Department, Collector's Department, Assessors' Department, Town Clerk's Department, Election and Registration Depart- ment, Incidentals, Town Hall Expense, Police Department, Dog Officer, Fire Department, Forest Fire Patrol, Tree Warden, Spraying Elms, Moth Department, Tent Caterpillar, County Aid to Agriculture, Sealing Weights and Measures, Board of Health, Inspector of Animals, School Nurse, Trans- portation of Nurse, School Dentist, Hygienist, School Physician, Highways Town Account, Chapter 81, Chapter 90, Signs and Road Markings, Snow Removal and Sanding, Street Lights, Public Welfare, Old Age Assistance, Aid to Dependent Children, Veterans' Benefits, Schools, Vocational Train- ing, James Library, W. J. Leonard Memorial Library, Water Department, Workmen's Compensation Insurance, Plymouth County Retirement Fund, Reserve Fund, Town Reports and Budget, Memorial Day, Squares and Tri- angles, Mowing Bushes, Town Dump, Cemeteries, Interest, Town Debt, Town Counsel, Unpaid Bills, or act on anything relative thereto.


Article 4. To see if the town will vote to transfer a sufficient sum from the General Fund to balance the amount to be contributed by the Commonwealth of Massachusetts in connection with Chapter 81, Work on the Highways, or act on anything relative thereto.


Article 5. To see if the town will vote to transfer a sufficient sum from the General Fund to balance the amount to be contributed by the Commonwealth of Massachusetts and the County of Plymouth in connec- tion with Chapter 90, Work on the Highways, or act on anything relative thereto.




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.