USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1950-1959 > Part 31
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
Article 12. Voted to accept a layout of Main Street from Norwell Center to the Scituate line to be laid out by the Plymouth County Com- missioners approximately the same as the modified plan presented at a hearing in the Norwell Town Hall on October 20, 1952, and now on file at the Town Clerk's Office. Advisory Board recommends this action.
It was voted 120 to 16 to reconsider Article 3, No. 40. Mr. Coleman quoted Town Counsel as ruling that the motion he was about to make was a legal one.
Motion made, seconded, and voted that the sum of $3,550.00 be raised and appropriated for Highways Town Account Expenses in place of $2,500.00 previously raised.
Article 13. Voted William D. Jacobs, Town Director of the Plym- outh County Aid to Agriculture, as provided by the General Laws, Chap- ter 128, Sections 41 and 45 as amended.
28
ONE-HUNDRED-FOURTH ANNUAL REPORT
Article 14. Voted to raise and appropriate the sum of $150.00 for mosquito control work for 1953. Recommended by the Advisory Board.
Article 15. Voted to raise and appropriate the sum of $1,375.00 to build a boiler room and install a central heating system in Fire Company No. 3 at Church Hill. The Advisory Board does not recommend this ex- penditure at this time.
Article 16. Voted to authorize the Town Accountant to close out the unexpended balance of the following appropriations, the purposes of 'which have been completed:
Tree Warden: Power Saw
11.50
Highways: Circuit Street
.19
Highways: Jacobs Trail to Prouty Avenue
.30
Highways: Duncan Drive
.28
School Committee - Special
25.44
High School Well
10.01
Water Supply System .19
Water System, Jacobs Lake Shore
3.94
Water Department, Main Street Project
12.06
Advisory Board recommends this action.
Article 17. Voted 149 for, 1 against to raise and appropriate the sum of $4,958.31 for the payment of the following unpaid bills for the year 1952:
Brockton Ice and Coal Co. (School Department) $617.38
Boston Janitors Supply Co. (School Department) 235.37
Gaudette's Super Service (School Department)
561.78
Shaw's Sporting Goods (School Department) 206.00
Choate, Hall and Stewart (Legal Expenses)
1,394.22
Josselyn's Market (Town Hall)
9.60
Rockland Standard Publishing (Selectmen's)
3.00
Lawrence C. House - Survey Doris Avenue
134.00
Frank Fabbo (Water Department)
96.00
Town of Hanover (Water Department)
323.87
Williams & Melvin, Inc. (Water Department)
69.50
R. S. Allen (Water Department) 35.00
A. K. Finney, Transportation (Water Department)
4.56
Frederickson's Garage (Water Department)
9.97
Aetna Engineering (Water Department)
58.25
Ward's Stationers (Water Department)
8.00
Corcoran Supply Co. (Water Department)
187.20
Gaudette's Service Station (Water Department)
7.07
C. A. Baker (Water Department)
1.75
Utilities Supply (Water Department)
149.78
Rockwell Mfg. Co. (Water Department)
100.80
Lloyd Henderson (Police Department)
10.50
City of Boston (Welfare)
260.60
Town of Middleboro (Welfare)
412.71
G. M. Collins, M.D. (Welfare)
16.00
29
TOWN OF NORWELL
Washington Park Pharmacy (Welfare)
20.15
Sylvester Company (Welfare)
25.15
$4,958.31
The Advisory Board recommended the sum of $4,958.31 be appro- priated.
Article 18. Voted to appropriate $500.00 from the Washington Ceme- tery Fund for reconstruction or repair of drives in the Washington Street Cemetery.
Article 19. Voted 83 for, 50 against that action on Article 19 be in- definitely postponed.
Question of presence of quorum was raised and the tellers counted the voters present. 177 voters were present which did not constitute a quorum.
Voted to adjourn until Monday, March 9, at 7:30 P.M.
NELLIE L. SPARRELL,
Town Clerk.
ANNUAL TOWN MEETING
Subsequent Meeting for the election of officers, Saturday, March 7, 1953.
Polls open 12 Noon to 8 P.M.
Pursuant to the Warrant, the voters met at Cushing Memorial Town Hall, Saturday, March 7, at 12 Noon. Polls closed at 8 P.M. Moderator Small was in charge and swore in the following Election Officers: Annie Capell, Edna Douglas, Mabel Szydlowski, Ruth Murray, Julia Rosebach, Elizabeth Power, Carol Marsh, Mattie Henderson, Ethel Turner, Earle Allen, Thomas Barstow, Horace Ross and Harry Pinson, the latter in charge of the ballot box.
648 ballots were cast. Upon being canvassed and counted, the result was found to be as follows:
Moderator, for one year
Herbert A. Lincoln 516
Clem Thomas 1
Humphrey Turner 1
John C. Bond 2
Bernard White 1
Frederick Small 4
Mr. Small
1
30
ONE-HUNDRED-FOURTH ANNUAL REPORT
John D. Lindsey
2
John Bond
1
Louis Osberg 1
Arthur Muzrall
1
Cecil Whitney
4
Piotti
1
Richard Gaudette
1
Blanks
111
Selectman, for three years
Thomas S. Cann 422
John L. Crowley 211
Herbert A. Lincoln
1
Scott Babcock
3
John Piotti
1
Blanks
10
Assessor, for three years
Thomas S. Cann
507
Herbert A. Lincoln
3
Walter Brown
2
Alfred Prouty
1
Scott Babcock
2
John L. Crowley
7
Ralph Coleman
1
William Mullens
1
Blanks
124
Board of Public Welfare, for three years
Thomas S. Cann 423
John L. Crowley 206
Scott Babcock 3
Blanks 16
Treasurer, for one year
Margaret Crowell 582
Fred Rosebach
1
Sally Madiros 1
Blanks 64
Town Collector, for three years
Donald C. Wilder
583
H. W. Turner
1
James Malatesta
1
Thomas McNiff
1
J. Davenport Lindsay
1
Blanks
61
Highway Surveyor, for one year
Perry H. Osborn 574
Ellsworth Farrar 1
Bernard White 2
31
TOWN OF NORWELL
Lyman Lincoln
1
Blanks
70
Tree Warden, for one year
Wesley H. Osborne, Jr. 584
William Spradlin
1
Richard Keefe
1
Blanks
62
School Committee, for three years
Wilder A. Gaudette
482
Nellie L. Sparrell 547
Charles Pike
1
Martha Prouty
1
Robert Cottle 1
Edith Devine
1
Irene MacDonald
1
Blanks 262
Board of Health, for three years
Daniel R. Currie
550
Blanks 98
Water Commissioner, for three years
Jacob Lee Turner 551
Warren Merritt 4
D. F. Mederos 1
George A. Beach
1
Charles Taylor
1
Blanks
90
Trustee, William J. Leonard Library, for three years
William O. Prouty 541
William Yetman
1
Blanks 106
REFERENDUM
Shall the town vote to accept the provisions of Section 6C of Chapter 40 of the General Laws, which authorize cities and towns to appropriate money for the removal of snow and ice from private ways therein open to public use? Yes 298
No
265
Blanks 85
Thomas S. Cann, Wesley H. Osborne, Jr., Margaret Crowell, Donald C. Wilder, Herbert A. Lincoln, Perry H. Osborn, Nellie L. Sparrell wero sworn in after the election by the Moderator. Daniel R. Currie, Jacob Lec Turner, Wilder A. Gaudette, William O. Prouty were sworn in by the Town Clerk on March 10th.
NELLIE L. SPARRELL,
Town Clerk.
32
ONE-HUNDRED-FOURTH ANNUAL REPORT
ADJOURNED TOWN MEETING
March 9, 1953
Meeting opened by Moderator, Herbert A. Lincoln, at 7:45 P.M.
The Moderator read a letter containing a ruling of Town Counsel and pointed out that this ruling might affect certain action taken at the previous meeting.
It was voted to reconsider Article 2. Motion made, seconded and so voted "That the record of the action on Article 2 in the March 2, 1953, session of this meeting be amended so that it shall read that all items in said article were raised and appropriated retroactive to January 1, 1953, in accordance with the provisions of Section 108 of Chapter 41 of the General Laws (as amended by Chapter 540 of the Acts of 1947).
Article 20. Unanimously voted to appropriate $583.00 from the 1952 Dog Tax Refund to the School Account. Advisory Board recommended this action.
Article 21. Voted to indefinitely postpone action on Article 21.
Article 22. Water Commisioner Allen made a motion "that the Town raise and appropriate the sum of $1,500.00 for the purpose of pro- viding, under the supervision of the Board of Water Commissioners, an additional water supply for the High School addition." Much discussion followed. A motion to indefinitely postpone action on Article 22 was made, seconded and put to vote. The vote was declared in the negative. Seven voters being in doubt of the decision, the tellers made a count of the voters. 83 voted in favor of postponement, 122 against. The original motion was seconded and it was voted 109 for, 93 against to raise and appropriate $1,500.00 for the purpose of providing, under the supervision of the Board of Water Commissioners, an additional water supply for the High School addition.
Article 23. Motion made, and seconded to appropriate the sum of $4,500.00 for the purpose of laying a water main eight (8) inches in diameter on Oak Street of Ridge Hill for a distance of approximately one- fifth mile between Washington and High Streets, for the purpose of con- necting said main to the water mains on Washington and High Streets and for the purpose of laying pipes therefrom to the side lines of Oak Street as may be required by the residents thereon, and that the Town Treasurer be and hereby is authorized, with the approval of the Select- men, to borrow the sum of $4,500.00 and to issue notes therefor payable in equal installments, the last note being payable in not over fifteen (15) years from the date thereof. (The Advisory Board does not recommend this action.) The Moderator announced that a two-thirds vote was neces- sary since the article called for a bond issue. The motion was not carried.
Article 24. Mr. Hall, Chairman of the School Committee, made a motion which was seconded "That the Permanent School Building Com- mittee be instructed to bring to the next Town Meeting a recommended
33
TOWN OF NORWELL
land site for needed Elementary School facilities as outlined in the ac- cepted report of the School Building Survey Committee of 1951." It was voted to amend the motion by inserting the word "Annual" between "next" and "Town" in the motion. It was voted "that the Permanent School Building Committee be instructed to bring to the next Annual Town Meeting a recommended land site for needed Elementary School facilities as outlined in the accepted report of the School Building Survey Committee of 1951."
Article 25. Mrs. Knight of the School Committee offered a substitute motion under Article 25, which was seconded and voted "That the Town raise and appropriate the sum of $200.00 for the use of the Permanent School Building Committee (appointment of said committee authorized under Article 33 at the adjourned Annual Town Meeting of March 10, 1952) for further study of needed elementary school housing facilities as outlined in the accepted report of the School Building Survey Committee of 1951 and report their recommendations to the Town at the earliest possible date, which date in no event shall be later than the March 1954 Annual Town Meeting.
Article 26. Unanimously voted to indefinitely postpone action on Article 26.
Article 27. No instructions given to Town Officers.
Two Fish Rights were sold. John Jessop bought one for $3.00, Way- land Bailey bought one for $3.00.
It was unanimously voted to adjourn.
NELLIE L. SPARREL,
Town Clerk.
1953 Appropriations
Annual Town Meeting March 2, 1953
Moderator
Salary
$30.00
Selectmen
Salary
Chairman
500.00
Others (2)
300.00
Expenses
600.00
Clerical Assistance
936.00
Inspection and extra days $12. per day
Assessors
Salary
Chairman
500.00
34
ONE-HUNDRED-FOURTH ANNUAL REPORT
Others (2)
Expenses Clerical Assistance
300.00 1,600.00 936.00
Inspection and extra days $12. per day
Board of Public Welfare
Salary
Chairman Others (2)
300.00
Aid and Expenses
3300.00
Old Age Assistance Administration and expenses Aid
22,000.00
Aid to Dependent Children
Administration
600.00
Aid and expenses
2,000.00
Disability Assistance
Administration
50.00
Aid and expenses
3,000.00
Veterans' Benefits
Aid
3,000.00
Treasurer
Salary
1,500.00
Expenses
400.00
Tax Title Account
140.00
Collector
Salary
2,500.00
Expenses
1,250.00
Town Clerk
Salary
1,500.00
Expenses
450.00
Highway Department
Salary of Highway Surveyor, $12. per day
Town Account Roads, Expenses
3,550.00
Chapter 81 Roads
Salaries and Expenses
6,000.00
Transfer under Art. 4, $13,200.00
Chapter 90 Roads
Salaries and Expenses
3,000.00
Transfer under Art. 5, $9,000.00
200.00
Snow Removal and Sanding
7,500.00
Street Lights
1,100.00
River Street, Art. 8
5,000.00
Drainage at Jacob's Lake Development, Art. 9
2,500.00
Doris Ave., Wendall Ave., Leigh Rd. Art. 10
1,200.00
Forest Street, Art. 11
800.00
Board of Health.
Salaries (3)
225.00
Aid and Expenses
990.00
Tree Warden
Road Signs and Markings
500.00
1,000.00
35
TOWN OF NORWELL
Salary $12.00 per day
Expenses
2,100.00
Elm Tree Beetle Expense
500.00
Dutch Elm Disease
2100.00
Moth Expenses
1,500.00
Tent Caterpillar Expenses
250.00
Mowing Bushes, Expenses and Salaries
400.00
Squares and Triangles, Expenses and Salaries
250.00
Water Department
Salaries (3)
75.00
Expenses
10,700.00
Clerical Assistance
468.00
Water for High School Addition, Art. 22 Education
1,500.00
Salaries of School Committee (4)
300.00
Salary Clerk of School Committee
300.00
Expenses
149,512.00
Vocational Training, Tuition
2,850.00
Libraries
James
700.00
W. J. Leonard
700.00
School Nurse
Salary
2,700.00
Transportation
400.00
School Dentist, Salary
840.00
School Hygienist, Salary
400.00
School Physician, Salary
250.00
Accountant
Salary
1,500.00
Expenses
116.35
Elections and Registrations Salaries
Registrars (3)
180.00
Clerk
125.00
Election Officers
160.00
Expenses
350.00
Fire Department
General Payroll
3,000.00
Stewards
720.00
Expenses
4,494.90
General Equipment
1,912.25
Permits
500.00
Forest Fire Patrol
200.00
Fire Co. No. 3 Church Hill, Art. 15
1,375.00
Police Department
Salaries and Expenses
1,000.00
Dog Officer, Expense
125.00
Incidental Disbursement, Expenses
1,000.00
Town Hall Maintenance
Salaries
2,935.00
36
ONE-HUNDRED-FOURTH ANNUAL REPORT
Expenses
2,400.00
Aid To Agriculture Contribution
100.00
Sealer of Weights and Measures, Salaries and Expenses
200.00
Inspector of Animals Salaries and Expenses
150.00
Insurance
Workmen's Compensation
700.00
Plymouth County Retirement
1,646.00
Memorial Day
300.00
Printing and Distribution
1,019.77
Town Dump, Expenses
750.00
Cemeteries,
Veterans Graves
475.00
Washington Street Cemetery
700.00
Interest
School Bonds and Water
13,273.75
Town Debt
School Bonds and Water
27,000.00
Zoning Board of Appeals Expenses
200.00
Town Counsel
Retainer Fee
500.00
Extra Legal Expenses
7,500.00
Mosquito Control, Art. 14
150.00
Unpaid Bills, Art. 17
4,958.31
Permanent School Building Committee, Art. 25 Total
$341,968.33
Bond Issue and Transfers
Bond Issue February 9, 1953, Special Meeting
Voted $270,000.00 bond issue for constructing addition to High School Building and originally equipping and furnishing said addition.
$270,000.00
Transfers
February 9, 1953, From Available Funds in the Treasury for constructing addition to High School Building and originally equipping and furnishing said addition February 9, 1953, From Available Funds in the Treasury For reconstructing, remodeling and making extraordi- nary repairs to the existing High School Building.
35,590.58
March 2, 9, 1953 Annual Meeting, from E. & D. Fund To Reserve Fund Art. 3 No. 62
8,000.00
To Highways, Chapter 81, Art. 4 13,200.00 To Highways, Chapter 90, Art. 5 9,000.00
March 2, 9, 1953 From Washington Street Cemetery Fund to Repairs in cemetery 500.00
March 2, 9, 1953 From Dog Tax Refund to School Account A true copy. Attest
583.00
NELLIE L. SPARRELL
Town Clerk
200.00
2,000.00
37
TOWN OF NORWELL
FISH AND GAME LICENSES ISSUED IN 1953
42 Resident Citizen Fishing @ $3.25
$136.50
68 Resident Citizen Hunting @ $3.25 221.00
43 Resident Citizen Sporting @ 5.25 225.75
9 Resident Citizen Minor Fishing @ $1.25
11.25
15 Resident Citizen Female Fishing @ $2.25
33.75
1
Non-resident Fishing @ $2.75
2.75
1 Non-resident Citizen Fishing @ $7.75
7.75
2 Duplicate @ 50c
1.00
Total amount collected
$639.75
Less fees
44.75
Amount forwarded to Fish and Game
$595.00
DOG LICENSES ISSUED IN 1953
232
Males @ $2.00
$464.00
57 Females @ $5.00
285.00
124 Spayed @ $2.00 248.00
11 Kennels @ $10
110.00
4 Kennels @ $25.00
100.00
Total amount collected
$1,207.00
Less Fees
85.60
Amount Paid to Town Treasurer
$1,121.40
DOG LICENSES
All dogs must be licensed at the age of 3 months and all licenses are due on or before March 31st. Tags and receipts are usually by March 31st, therefore it is suggested you come to Town Election prepared to pay your dog tax at that time. Payments may be made in person, by check or money order made payable to the Town of Nor- well and mailed to the Town Clerk.
All licenses unpaid on June 1st must be turned over to the Con- stable for collection. PAY PROMPTLY and save the town the expens of overdue notices and collection by the Constable.
ENROLLED MILITIA
588 men were eligible for Military Duty April 1st, 1953.
38
ONE-HUNDRED-FOURTH ANNUAL REPORT
REGISTRATION OF VOTERS
Qualifications.
Any person who has lived in the State one year and in the Town six months may register.
Some evidence showing six months residence must be shown, such as a light or gas bill.
If a naturalized citizen, naturalization papers must be presented at time of registration.
Time to Register.
Besides dates set for Registration, any qualified resident may reg- ister with the Town Clerk any week day during the year, except those days during which registrations are closed by law.
LIST OF PERSONS QUALIFIED TO SERVE AS JURORS IN THE TOWN OF NORWELL From July 1, 1952 to July 1, 1953
Alexander, Virginia, Housewife
Atwater, Mary W., Housewife
Banks, George A., Soap Worker
Baril, Raymond S., Serviceman Chase, Francis F., Jr., Clerk Copp, Orrin G., Salesman Covel, Nathan E., Salesman Crombie, Lee C., Secretary
Etling, Fred R., Parts Manager
Fuller, Peirce, Life Ins. Agt.
Geller, William H., Supervisor
Goudey, W. H. Russell, Master Plumber Hanson, Edwin R., Clerk Hull, J. Byron, Executive Jevne, Paul G., Salesman
Larson, Frank R., Supervisor
Lloyd, George H., Traffic Consultant McGill, Lindsay, Retired Merritt, Ruth S., Housewife Mulhern, Frederick M., Technician
Ostrand, Vincent W., Commercial Artist Repass, George H., Industrial Engineer Ridder, Robert T., Self Employed
Scheller, Louis E., Salesman
Prospect Street River Street Main Street Doris Avenue Bridge Street Tiffany Road Main Street Tiffany Road High Street off River Street Tiffany Road Main Street Main Street Main Street Grove Street Washington Street Tiffany Road Washington Strect Church Street Main Street Main Street Main Street Winter Street Main Street
39
TOWN OF NORWELL
Tulis, Joseph P., Salesman Turner, Ruth R., Housewife
Main Street River Street
LIST OF PERSONS QUALIFIED TO SERVE AS JURORS IN THE TOWN OF NORWELL From July 1, 1953 to July 1, 1954
Alexander, Virginia, Housewife Andrews, John E., Accountant Atwater, Mary W., Housewife Bailey, Beatrice C., Housewife Betts, Harold W., Engineer Chase, Francis F., Jr., Clerk Clark, Lillian D., Housewife Cole, W. Rodney, Roller Maker Davis, Richard W., Truck Driver DesJardins, Harold J., Carpenter Falconer, Francis, Aviation Safety Agent
Gallagher, George W., Contractor Gilmour, Dorothea J., Housewife Goode, Barbara W., Housewife Jevne, Paul G., Salesman Keene, Ellsworth G., Oil Refining Kelley, Lloyd G., Self-Employed Larson, Frank R., Sales Supervisor Lloyd, George H., Traffic Consultant MacDonald, Paul B., Realtor Markle, Wilbert L., Radio Announcer Merritt, Ruth S., Materials Control Paine, A. Kingman, Jr., Architectural Draftsman Paradis, Thomas A., Plumber Pratt, Fred L., Salesman Repass,, George H., Ind. Engineer Sewell, Henry R., Mech. Engineer Turner, Ruth R., Housewife Whitcher, George H., Jr., Appraiser Whiting, Richard H., Salesman
Prospect Street Forest Street River Street River Stret Knollwood Road Bridge Street Winter Street Washington Street Central Street High Street Stetson Road Oak Street River Street Main Street Grove Street Washington Street River Street Washington Street Tiffany Road Washington Street Washington Street Church Street Stetson Road Washington Street Washington Street Main Street Lincoln Stret River Street Mt. Blue Street Washington Street
JURORS DRAWN January 1, 1953 to January 1, 1954
Atwater, Mary W., DesJardins, Harold J.
River Street High Street
eet
et et et et eet
d
t t t
40
ONE-HUNDRED-FOURTH ANNUAL REPORT
Larson, Frank R. Whitcher, George H., Jr. Copp, Orrin G. Hull, J. Byron McGill, Lindsay Banks, George A.
Washington Street Mt. Blue Street Tiffany Road Main Street
Washington Street Main Street
MARRIAGES RECORDED IN NORWELL DURING 1953
January 10 Married in Norwell, Elphege Arthur Daneau of Scituate and Gertrude Hilda Jackman of Norwell, by Rev. Norbert H. McInnes, Priest.
January 31 Married in Lancaster, Mass., Gerald Morton Blakeman, Jr., of Whitman and Phyllis May Wright of Norwell, by Frederick K. Brown, Clergyman.
February 14 Married in West Roxbury, Mass., William Henry Geller, Jr., of Norwell and Jeannette Ruth Christie of West Roxbury, by John Collins, S.J.
March 7 Married in Norwell, Jonathan Story and Ione Arvilla Car- roll (Carpenter) both of Norwell by Herman H. Geertz, Clergyman.
March 28 Married in Norwell, Charles E. Dunbar of Norwell, and Elizabeth Hale of Watertown, by Herman H. Geertz, Clergyman.
April 4 Married in Hanover, Isaac M. Pineo of Marshfield and Eole Giorgetti of Norwell by Rev. Robert L. Jones, Rector.
April 18 Married in Norwell, George Elbert Judd, Jr., of New York, N. Y., and Patricia Patten (Grant) of Los Angeles, Cal., by Alfred J. Wilson, Clergyman.
May 15 Married in E. Mansfield, Mass., Ernest G. Hunt, Jr., of Nor- well and Leonice O. Guild of E. Mansfield by Ronald G. Whitney, Or- dained minister.
May 17 Married in Halifax, Mass., Lemuel F. Hardwick, Jr., and Elizabeth F. . Fair, both of Norwell, by Warren A. Leonard, Minister of the Gospel.
May 31 Married in Hull, Arthur G. Torrey of Norwell and Mary O'Melia of Hull by J. D. Townsend, Minister.
June 20 Married in Rockland, Donald L. Burnside of Norwell and Marjorie M. Allison of Rockland, by Arthur H. Tripp, Clergyman.
June 20 Married in Norwell, Arnold James Haskell of Quincy and Phyllis Thomas of Norwell by Rev. Norbert H. McInnes, Priest.
June 26 Married in Hingham, Warren Egan Ekstrom of Norwell and Aubrey Mary Beck of Hingham, by Ralph E. Hone, Minister of the Gospel. June 27 Married in Quincy, James F. Cunningham of Somerville and Patricia M. Ayers of Norwell, by Thomas W. Moriarty, Priest.
June 27 Married in Norwell, Anthony J. Mantia, Jr., of Quincy and Joanne Marie Wessman of Norwell, by Joseph A. Mantia, Priest.
June 27 Married in Weymouth, Warren Francis Rushton of Wey- mouth and Edith Shirley Hall of Norwell by N. C. McLean, Clergyman.
41
TOWN OF NORWELL
June 28 Married in Hanover, Wesley H. Osborne, Jr., of Norwell and Barbara F. Burney of Pepperell by Ellery G. Dakin, Minister of the Gospel.
1 July 3 Married in Norwell, Neil S. Burnham of Weymouth and Cynthia Rice of Norwell by Herman H. Geertz, Clergyman.
July 5 Married in Abington, Elliott S. Cox of Norwell and Barbara Johnson (Everson) of Weymouth by Lawrence S. Staples, Minister.
July 11 Married in Norwell, Melbourne Fenn Cowan of Lakeville and Sarah Colman Lincoln of Norwell, by Herman H. Geertz, Clergyman. July 12 Married in Norwell, Robert W. Turner and Joan T. Murphy, both of Norwell, by Norbert H. McInnes, Priest.
August 2 Married in Hanover, Andrew F. Roche of Hanover and Mary A. Morton of Norwell by John F. Broderick, Priest.
August 22 Married in Cohasset, Rocco W. Rosano of Cohasset and Janice M. Ferreira of Norwell by J. Richard Quinn, Priest.
August 22 Married in Marion, Mass., John Thomas Osborn, Jr., of Norwell and Joann Sally Maxim of Wareham by Robert L. Green, Jr., Clergyman.
August 28 Married in Scituate, Edward James Cummings and Jean Lee Shepherd both of Norwell by William M. Wade, Town Clerk and Justice of the Peace.
August 29 Married in Cohasset, Lysle Chase Wickersham of Norwell and Dorothy A. McPherson of Scituate by Bradford H. Tite, Rector.
September 12 Married in Brockton, Aloysius Rose of Norwell and Barbara Marie Dauphinais of Rockland by J. Manley Shaw, Clergyman.
September 26 Married in Norwell, Richard Thomas Fredenburg of Abington and Agnes Mary Higgins of Norwell by Norbert H. McInnes, Priest.
September 26 Married in Sebago, Me., Harry Berger Lundin of Brockton and Elaine Hamilton Brooks of Norwell by C. Mable Mason Cole, Justice of the Peace.
October 9 Married in Rockland, Alfred H. Jacobs of S. Weymouth and Ethel C. Turner (Young) of Norwell by Clayton H. Witt, Clergyman.
October 31 Married in Norwell, George A. Kelsey, Jr., of Rockland, and Ann E. Reagan of Norwell by Norbert H. McInnes, Priest.
November 8 Married in Hanover, Ashton Henry Wilcox, Jr., of N. Weymouth, and Mildred Viola Berry of Norwell, by William G. Sewell, Clergyman.
December 5 Married in Norwell, Edward William Lundberg of Han- son and May V. Hanson of Norwell by Napoleon W. Lovely, Clergyman.
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
42
ONE-HUNDRED-FOURTH ANNUAL REPORT
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 a child is born .**** "
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.