USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1950-1959 > Part 55
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
28 William Byron Cook
Horace W. Cook and Betty
Thompson
Milton
29 Steven Richard Drew
Charles H. Drew and Ida
McEleney
Boston
June
1 Stephen Francis Mantia
2 Thomas Joseph Evans
17 Rhonda Marie Cummings
27 June Irene Sweener
Cosmo Michael Mantia and Beverly John F. Evans and Lillian M. Charles S. Cummings and Claire Forest G. Sweener and Irene
Prest
Quincy
Dingee
Boston
Mclaughlin
Brockton
Henderson
Norwell
ONE-HUNDRED-SIXTH ANNUAL REPORT
July
9 Lynn Helen Bergren 14 James Arthur Sullivan
Roy W. Bergren and Anna John F. Sullivan and Margaret
Frederickson Hynds
Norwell Weymouth
August
3 Kathleen Mary Davis
4 Joseph Paradis
5 Donna Marie McSweeney
Charles McSweeney and June
Boston
McKenna
Boston
Melcher
Boston
Horton
Weymouth
Edward L. Maguire, Jr., and Jeanne
Egan
Weymouth
September
3 Nancy Ellen Truelove
3 Mark Frederick Johnson
13 Mark Steven Sinowski
13 Bonnie Lucille Davidson
Jason M. Davidson and Marie
Flaherty
Weymouth
13 Richard Leo McBrine, Jr.
Richard L. McBrine and Mary
Flanagan
Cambridge
15
David Giovanni Murphy
Christus A. Murphy and Phyllis
Densmore
Weymouth
18 Kevin Michael Schofield
Robert M. Schofield and Elizabeth
McKenna
Weymouth
21 Debra Ann Thibodeau
Augustin J. Thibodeau and Katherine
Mcclellan
Weymouth
21 Stephen Paul Kunze
Paul Kunze and Mary
McElhiney
Saugus
24 Janet Marie Murphy
Joseph P. Murphy and Dorothy E.
Sullivan
Boston
Joseph Snyder and Catherine
Johnston
Weymouth
John E. McIntyre and Alma
Ransen
Quincy
David W. Fraser and Virginia
Knight
Quincy
October
2 Michael Robert Reynolds
6 John Newcomb Marsh
7 Jon Michael Creek
Robert J. Reynolds and Helene C. John M. Marsh and Carol Joseph W. Creek and Gloria A.
Jensen
Chelsea
Newcomb
Brockton
Kilpatrick
Chelsea
67
TOWN OF NORWELL
Frederick C. Truelove, Jr., and Jane Frederick G. Johnson and Virginia Veto J. Sinowski and Ruth
Thurston
Quincy
Mitchell
Weymouth
Smallcombe
Weymouth
10 Ellen Melcher Anderson
17 Wanda Ann Cotton
27 Ellen Regina Maguire
John E. Davis and Dorothy Joseph P. Paradis and Joyce
Peavey
Strudwick
Quincy Weymouth
8 Jeanne Marie Logue Francis L. Logue and Jeannine
Edmund V. Anderson, Jr., and Elizabeth
Calvin H. Cotton and Doreen
25 Robert Francis Snyder
27 Mary Jane McIntyre
29 Peter Welleman Fraser
BIRTHS RECORDED IN NORWELL IN 1955-Continued
Date of Birth
Name of Child
Name of Parents
Maiden Name of Mother
Place of Birth
10
Ellen Therese Schneider
Eugene J. Schneider and Anne
Root
Weymouth
11 Ellen Leslie Edson
Kenneth Alvin Edson and Pauline D.
Hey
Quincy
12 Maurice Andre Bergeron
Lorine Elphage Bergeron and Marie June Mesheau
Chelsea
15 Lucinda Macdonald
James F. Macdonald, Jr., and Patricia
Allen
Weymouth
16 Robert Paul Wirth
Robert H. Wirth and Jacqueline
Hanson
Quincy
18 Cynthia Anne Bayley
Charles W. Bayley and Marion
Tobin
Weymouth
30 Richard J. Hughes
John J. Hughes and Mary
Roy
Boston
November
1 Kathleen Splaine
Richard E. Splaine and Helen
McCue
Boston
1 Sally Anne Howes
Richard W. Howes and Sally
Henderson
Weymouth
2 Donna Lee Schultz
Albert L. Schultz and Barbara
Richards
Weymouth
4 Mark Louis Cluff
Ralph H. Cluff, Jr., and Joanne
Norris
Weymouth
7 Philip Wilson Randolph
Laddman W. Randolph and Irene
Bowman
Brockton
10
Beverley V. Michel and Helen L.
Cunningham
Weymouth
14 Eugene Mattie
Eugene A. Mattie and Catherine
Maloney
Milton
16 Stillborn
16 Donald Wayne Eaton
Donald H. Eaton and Jean
Williamson
MacDonald
Weymouth Chelsea Weymouth
December
1 Chester David Mills
15 Patricia Ann Holbrook
18 Thomas Patrick Woods, 3rd
20 Rory Lawrence Moore
29 Robert Emmett Carew
Chester C. Mills and Phyllis Charles F. Holbrook and Frances L. Thomas Patrick Woods, Jr., and Susan Prentice Gerard Moore and Virginia M.
Robert E. Carew and Izalene M.
Richards
Newton Weymouth Quincy
ONE-HUNDRED-SIXTH ANNUAL REPORT
68
Mendes
Moran
Weymouth Weymouth
Page
Oliver
19 Paula Lee Rhoades
25 David Harrison Muzrall
Vaughn Leighton Rhoades and Joyce Arthur H. Muzrall and Louise
Poore
Milton
Delayed Returns of Births
Date of Birth
Name of Child
Name of Parents
Maiden Name of Mother
Place of Birth
1889 Mar. 14 William Copeland Tolman, Jr.
William C. Tolman, Sr., and Helen E. Jackson
Norwell
1954 May 31
Reed S. Dickinson and Theresa
Dalto
Milton
Sept. 18 Daniel Richard Manning
Richard J. Manning and Jeanne
Sullivan
Boston
21 Janet Marie Murphy
Joseph T. Murphy and Dorothy
Sullivan
Boston
25 Susan Annette Whitcher
George H. Whitcher, Jr., and Martha
Castro
Boston
30 Cecelia Marie Gorham
Robert P. Gorham and Mary
Pearce
Boston
Oct. 30 Richard John Hughes
John J. Hughes and Mary
Roy
Boston
Nov. 19 Paula Lee Rhoades
Vaughn L. Rhoades and Joyce
Macdonald
Chelsea
Dec. 3 Evelyn Jane Love 28 Stillborn
David E. Love and Julia M.
Osborne
Rantoul, Ill.
Boston
TOWN OF NORWELL
69
70
Deaths Recorded in Norwell in 1955
Date of Death
Age YMD
Cause of Death
Place of Death
Place of Burial
Jan.
4 Frank H. Osborne
66
2 4 Lobar pneumonia
Boston
High St., Hingham
10 Matthew K. Huntley
84
9 25 Infectious hepatitis Reticulum cell sarcoma
Boston
Fort Hill, Hingham
10 John A. Bunyon
46
Norwell
St. Paul's, Hingham
19 William I. Hartley
82
11
4 Broncho-pneumonia
Norwell
Hingham, Hingham
Feb. 1 Joseph V. Fiocca
45 7 3 Right cerebral hemorrhage
Boston
Mt. Carmel, Long Branch, N. J.
15 Stillborn
Weymouth Washington Street
17 Stillborn
Brookline Cambridge Catholic
20 Walter E. Simmons
80
Cerebral Thrombosis
Mar. 5 Alexander Brown
66
11 12 Carcinoma of Esophagus
Norwell
Monadnock View, Keene, N. H.
14 Josephine Smith
(O'Beirne)
69
4 14 Tuberculous Pneumonia
18 Ralph Burbank
58
13 Cerebral hemorrhage Cerebral hemorrhage
Norwell Mt. Wollaston, Quincy
Norwell Washington St., Norwell
Norwell Washington St., Norwell
23 Edith W. Colburn 79
27 Harvey Williams Ambler 79 8
23 Carcinoma prostate
Norwell
Laurel Hill, Reading Union, Hanover
May 5 William Thomas Dunbar 57 10 5 Coronary Thrombosis
Norwell
Washington St., Norwell
7 Mary Jane Johnstone
88
6 1 Arteriosclerosis
23 Lloyd C. Weare 74
4
1 Carcinoma of esophagus
Norwell Union, Scituate Boston Blue Hills, Braintree
ONE-HUNDRED-SIXTH ANNUAL REPORT
April 2 Ephraim Latour 88 5 29 Cerebral hemorrhage 20 Oscar Fitsallen Chapman 87 8 8 Cerebral hemorrhage Cerebral hemorrhage
Chelsea Glenwood, Everett
30 Edwin Everett Jacobs 92
3 7 Arteriosclerosis
Hingham
Weymouth Pinehurst, Norwell
Norwell Washington St., Norwell
18 Annie Cochran Hatfield 98
Norwell Mt. Wollaston, Quincy
June 14 Benjamin L. Benson 73
Fracture of skull
Norwood
Hingham Norwell
Forest Hills, Boston Mt. Auburn, Watertown Pinehurst, Norwell
Norwell Forest Hills, Boston
22 Mabel Gertrude Lincoln 80
25 Winifred Walbridge 75
10 19 Lobar pneumonia Cerebral thrombosis
Aug. 5 Infant Boy Paradis 6 hrs.,17 min. Prematurity
9 James Bruce
57
1
9 Myocardial infarction
Boston
St. Mary's, Quincy Blue Hills, Braintree
13 Louise Ehrman Thorne 83 4
6 Coronary sclerosis-carcinoma rt. breast
Norwell
Forest Hills, Boston
13 Louise Hooker Rand
64
7 28 Coronary sclerosis
Norwell
Newton, Newton
13 Patrick James Kerins
57
11 3 Gunshot wound of abdomen
Norwell
Washington St., Norwell
16 Harding Randall Sproul
86 7 22 Coronary sclerosis
Norwell
Hanover Centre, Hanover
Sept. 9 Honora (Annie) Daley
96 10
13 Arteriosclerotic heart disease
Norwell
St. Paul's, Hingham
11 Gerald W. Davis
17
6 17 Poliomyelitis
Boston
New Calvary, Boston
17 Daniel Frederick Bates
84 9 24 Cerebral occlusion
Scituate
Mt. Hope, Scituate
27 Joseph H. Douglas
43
7 11 Strangulation-Hanging-Hemorrhage
Norwell
Mt. Wollaston, Quincy
Oct.
2 Charles G. Lund, Jr.
63
1 1 Hepatous acute
Boston
Woodbrook, Woburn
5 Richard Bowley
6
15 Poliomyelitis bulbar
Boston Blue Hills, Braintree
9 Emily Ripley
50
2 13 Adenocarcinoma of stomach with metastases to lungs
Boston Pinehurst, Norwell
21 Ida Bengtson Dahlbom
66
1 18 Diabetes mellitus, heart disease with acute decompensation
24 Grace Emily Cole
55
11 13 Carcinoma of left ovary
27 Herbert Sylvester
77
3 26 Coronary Thrombosis
Norwell Hanover Centre, Hanover
Nov. 21 Augusta Amelia Turner
69 3 24 Adenocarcinoma
Norwell
Union, Scituate
71
19 Albin Birchdale
85
26 Stanley Washburn Oakman 80
5 2 Cerebral hemorrhage 13 Myocarditis
July 10 Margaret S. Molla
43
10 14 Metastatic carcinoma
Weymouth First Parish, Norwell
Pembroke Grove, St. Johnsb'y, Vt.
Weymouth
TOWN OF NORWELL
Weymouth Mt. Wollaston, Quincy Weymouth Washington St., Norwell
72
DEATHS RECORDED IN NORWELL IN 1955-Continued
Date of Death
Age
Y M D
Cause of Death
Place of Death
Place of Burial
Dec. 11 Mary K. Wilson
56
Hypertension, cerebral hemorrhages and pseudobulbar palsy
Norwell
St. Paul's, Hingham
13 Carl Leighton
75
2
1 Coronary arterial sclerotic disease and recent infarctions, arterial embolus
Weymouth
Edson, Lowell
17 William Alexander MacFadden 58 3 26 Coronary Thrombosis
Brockton Washington St., Norwell
Brought Into Town for Burial
Date of Death
Age YMD
Cause of Death
Place of Burial
Mar. 23
Martin Mullen
81
11
3
Chronic pyelorephortise
April 21 Etta Josephine Kimball
82
8
15
Cerebral vascular accident
May 25 Ernest B. Wessman
72
0
5
Myocardial infarction
June 15 Howard I. Bray
72
4
20
Coronary occlusion
18 Mary Jennie Young
71 6
15
Parkinson's disease
29 Charles W. Peaseley
67
4
9
Carcinoma of lung
Aug.
3 Otis F. Corthell
55
7
3
Presumably coronary sclerosis
4 Blanch K. Wyman
65
5
13
Coronary occlusion
Oct. 4 John Robert Coulter
90
7
11
Coronary occlusion
21 Emma L. Tatum (Ford)
53
4 20
Peritonitis
Nov. 21 Lester B. Hunter
71 10 11
Myocardial infarction
Washington Street Washington Street
Washington Street Washington Street Washington Street Washington Street First Parish First Parish Washington Street Washington Street First Parish
ONE-HUNDRED-SIXTH ANNUAL REPORT
73
TOWN OF NORWELL
LIST OF PERSONS QUALIFIED TO SERVE AS JURORS IN THE TOWN OF NORWELL From July 1, 1954 to July 1, 1955
Adams, John J., Firefighter
Grove Street
Baker, Stanley N., Mtg. Loan Appraiser Old Meeting House Lane Bergren, Roy W., Mechanical Engineer Carr, Margaret C., Housewife
Cash, Richard T., Builder Clark, Lilian D., Housewife
Cole, W. Rodney, Roller Maker
Norwell Avenue River Street Summer Street Winter Street
Cunningham, Edward J., Sales Mgr. Dailey, William E., Electrochemist Davis, George E., Bank Clerk Davis, Richard W., Truck Driver desGranges, May C., Office Worker Foulsham, Robert W., Service Man Gallagher, George W., Contractor Hakanson, Mary E., Homemaker Hills, William, Engineer Keefe, Richard B., Lineman MacFarlane, Francis A., Retired Mederos, Dorothy Ellen, Housewife Mello, Francis J., Credit Manager Molla, Natale A., Florist McCann, James F., Marine Surveyor Rosa, Leo C., Draftsman Sabine, Charles W., 3rd, Builder St. Ours, Henry A., Machinist Sass, Horace W., Clerk Stella, David C., Insurance Agent Torrey, Linwood E., Mechanic Turner, Lois C., Housewife Walter, Alfred M. H., Machinist Winske, John J., Jr., Steamfitter Zinke, Walter A., Salesman
Washington Street Church Street Barstow Avenue Wendall Avenue Central Street Common Street George Road Oak Street River Street High Street Grove Street Circuit Street Pine Street
Washington Park Drive Main Street Old Meeting House Lane Washington Street Winter Street Wendall Avenue Forest Street Knollwood Road High Street Main Street
Washington Park Drive High Street Coolidge Road
LIST OF PERSONS QUALIFIED TO SERVE AS JURORS IN THE TOWN OF NORWELL From July 1, 1955 to July 1, 1956
Anderson, Donald E., Main Street, Mechanical Engineer, Polar- oid Corp., Cambridge
Ayers, Irving C., Brantwood Road, Assistant Foreman in Com- posing Room of Record-American, Hearst Corp., 5 Winthrop Sq., Boston
74
ONE-HUNDRED-SIXTH ANNUAL REPORT
Bailey, Wayland S., River Street, Mechanical Engineer, Central Technical Division, Bethlehem Steel Co., Quincy, Mass.
Baird, Alan C., River Street, Refrigeration and Coin Mechanic,
Coca Cola Bottling Co. of Boston, 30 Washington St., Dor- chester
Bassett, Ralph C., Washington Park Dr., Freight Handler and Checker, Armstrong Cork Co., So. Braintree
Bates, Ralston E., Main Street, Project Engineer on electro- mechanical equipment, Sigma Instruments, Inc., 170 Pearl Street, So. Braintree
Bates, Weston V., Winter Street, Mason-brick, cement and plas- ter work, Gino Rugani, Pleasant St., Marshfield
Bentley, Dwight S., Main Street, Sales Manager, Gledhill Bros., Inc., 20 Chestnut Ave., Boston
Burke, Robert F., Brantwood Road, Clerk, Boston Gear Works, Quincy
Cash, Richard T., Summer Street, Builder, McManus Box Co., No. Hanover
Cochrane, William H., Wilder Road, Tool and Gage Grinder, Bos- ton Gear Works, Division of Murray Co., Inc., North Quincy Cox, Elliott S., Washington Street, Mechanic, Dorr Pontiac, Inc., Main St., Weymouth
Davis, William R., Brantwood Road, Cathode Ray Maintenance Equipment Mechanic, Raytheon Manufacturing Co., 465 Cen- ter St., Quincy
Forslund, Herbert G., Mt. Blue Street, Painter, J. Carlson, 21 Harding Ave., Braintree
Gould, Robert J., Main Street, Foreman of Construction on New Homes, Joseph H. Gould, River St., Norwell
Griffin, Walter W., Brantwood Road, Foreman, Walworth Co., First and O Sts., So. Boston
Hagar, Carl E .. Lincoln Street, President and Treasurer, Hub Machine Works, Inc., 40 Central Wharf, Boston
Hall, Walter E., Washington Street, Operator of Poultry Equip- ment Business, Assinippi Equipment Co., Assinippi
Kroeger, Robert H., River Street, Controller and Financial Offi- cer, Stop & Shop, Inc., 393 D St., Boston
Leonard, James H., Main Street, Wool Scouring, The East Wey- mouth Wool Scouring Co., East Weymouth
Litchfield, Ellsworth B., Summer Street, Florist, Fred T. Water- man, Scituate
Lynsky, Mark V., Jr., Washington Park Dr., Test Man, Boston Edison Co., 39 Boylston St., Boston
Mackenzie, Elmer J., Knollwood Road, Electrician, Armstrong Cork Co., So. Braintree
Mahar, Donald L., Washington Street, Pipe Fitter, Harding Weld- ing & Piping Corp., Willard St., West Quincy
75
TOWN OF NORWELL
Neely, John V., Pond Street, Realtor, Self-Employed, Pond St., Norwell
Painten, Ralph, River Street, Manufacturer's Representative, Self-Employed, River St., Norwell
JURORS DRAWN
January 1, 1955 to January 1, 1956
Baird, Alan C., River Street, Refrigeration and Coin Mechanic, Coca Cola Bottling Co. of Boston, 30 Washington St., Dor- chester
Bates, Ralston E., Main Street, Project Engineer on electro- mechanical equipment, Sigma Instruments, Inc., 170 Pearl Street, So. Braintree
Cox, Elliott S., Washington Street, Mechanic, Dorr Pontiac, Inc., Main St., Weymouth
Dailey, William E., Electrochemist, Barstow Avenue
Davis, William R., Brantwood Road, Cathode Ray Maintenance
Equipment Mechanic, Raytheon Manufacturing Co., 465 Cen- ter St., Quincy
desGranges, May C., Office Worker, Common Street
Gould, Robert J., Main Street, Foreman of Construction on New Homes, Joseph H. Gould, River St., Norwell
Griffin, Walter W., Brantwood Road, Foreman, Walworth Co., First and O Sts., So. Boston
Lynsky, Mark V., Jr., Washington Park Dr., Test Man, Boston Edison Co., 39 Boylston St., Boston
MacFarlane, Francis A., Retired, Circuit Street
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, nautralization papers must be pre- sented at time of registration.
Time to Register.
Besides dates set for registration, any qualified resident may register with the Town Clerk any week day during the year, except Saturday and those days during which registrations are closed by law.
On December 31, 1955, there were 2037 registered voters in the Town of Norwell.
76
ONE-HUNDRED-SIXTH ANNUAL REPORT
ENROLLED MILITIA
896 men were eligible for Military Duty, April 1, 1955.
NELLIE L. SPARRELL, Town Clerk.
DOG LICENSES ISSUED IN 1955
279 Males at $2.00 $558.00
57 Females at 5.00 285.00
177 Spayed at 2.00 354.00
13 Kennels at 10.00 130.00
4 Kennels at 25.00 100.00
Total Amount Collected $1427.00
Less Fees
106.00
Amount Paid to Town Treasurer
$1321.00
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 here by March 1st, therefore it is suggested you come to Town Election prepared to pay your dog tax at that time. Pay- ments may be made in person, by check or money order made payable to the Town of Norwell and mailed to the Town Clerk.
All licenses unpaid on June 1st must be turned over to the Constable for collection. PAY PROMPTLY and save the Town the expense of overdue notices and collection by the Constable.
FISH AND GAME LICENSES ISSUED IN 1955
60 Resident Citizen Fishing at $3.25 $195.00
74 Resident Citizen Hunting at 3.25
240.50
38 Resident Citizen Sporting at 5.25
199.50
13 Resident Citizen Minor Fishing at 1.25
16.25
17 Resident Citizen Female Fishing at 2.25
38.25
1 Resident Citizen Trapping
at 7.75
7.75
1 Special Non-Resident Fishing
at 2.75
2.75
1 Duplicate
at .50
.50
6 Resident Citizen Sporting - 70 Years
Free
Total Amount Collected $700.50
Less Fees 51.00
Paid to Dept. of Fisheries and Game
649.50
NELLIE L. SPARRELL,
Town Clerk.
77
TOWN OF NORWELL
Report of the Board of Health
To the Selectmen of Norwell
Gentlemen:
As was to be expected, the business transacted by the Board of Health this year has greatly increased. In addition to the regu- lar work, such as inspections of proposed sewage installations, examinations of motels, overnight cabins, eating places, etc., and investigation of complaints of nuisances, the Board expanded its program to include the following:
(a) Bacterial examination of dishes and eating implements at restaurants.
(b) Water analysis, at reasonable fees.
The first shot in a mass inoculation of the Salk Polio Vaccine for first and second graders was carried out. As this report is going to press plans are being made for further inoculations in 1956.
The Board sponsored a Rabies Clinic which was conducted by Dr. Richard E. Cugnasca.
The Town of Norwell was fortunate to have the lowest inci- dence of poliomyelitis in this area, although saddened by the fact that two of the three cases recorded were fatal.
Cases of communicable diseases have been reported, as follows:
Chicken pox
2
German measles
4
Infectious hepatitis
1
Measles
155
Mumps
1
Poliomyelitis, Bulbar
3
Pulmonary Tuberculosis
1
Scarlet Fever
18
Salmononellosis
1
Lues
1
We once again wish to remind parents that it is their duty to report any disease dangerous to public health to the local Board of Health as prescribed by State Law, either by phone, or in writing.
Five premature births were reported to the Board of Health.
78
ONE-HUNDRED-SIXTH ANNUAL REPORT
The following animal bites were reported:
Dog Bites 30
One dog was destroyed and the head taken to New England Diagnostic Laboratory to be tested for rabies.
The following licenses were issued:
Milk - in stores or eating places 15
Vehicle Milk 6
Pasteurization Plant 1
Day Camps and Kindergarten 2
Garbage Collection
4
Tourist Camps
5
Trailer Parks 2
A Public Hearing was held concerning a subdivision of land at Prospect and Grove Streets - Request approved.
In past years the town spring has been vulnerable to tem- porary contamination due to flooding. Through the cooperation of the Water Department, this situation has been corrected by improved construction which successfully prevented contamina- tion during the August flood, when the well was completely inundated.
The Norwell Board of Health joined the newly formed Plym- outh County Board of Health Association. The purpose of this organization is for the local Boards of Health in this County to meet and discuss their common problems and find solutions for them.
Complaints of any nature relative to health conditions must be made in writing over the signature of the complainant, other- wise no action will be taken.
Three clinics are held yearly at the Town Hall for inocula- tions. All residents are eligible to attend.
DANIEL R. CURRIE, Chairman, RUTH T. RANKIN, HARLAND W. FARRAR,
Board of Health.
79
TOWN OF NORWELL
Annual Report of Norwell Zoning Board of Appeals
December 14, 1955
The Norwell Zoning Board of Appeals has considered and taken action on fourteen petitions submitted during the year, as follows:
1. Feb. 21-Messrs. Fahnley & Geradi, for permission to build on lots in the rear of the Norwell Homes Development with less than the required area. Petition denied.
2. Mar. 11-Robert F. Burke, for permission to build a carport at his residence on Brantwood Road which will have less than the required side line setback from the Myers Avenue way line. Petition granted.
3. Mar. 11-Bruce Wilds, for permission to add to his garage at his residence on Brantwood Road, which addition would follow the garage setback but be too close to the side line. Petition granted.
4. Mar. 24-Joseph Fenneck, for permission to operate the former Wifesavers as a freezer and market. Adjourned pending further hearing.
5. Sept. 14-Charles H. Lonergan, for permission to add an attached garage and breezeway to his home on Franklin Road where it will not have the required side line setback. Petition granted.
6. Sept. 14-Mr. and Mrs. George Perry, for a special permit to erect a residence on their lots on Bowker Street deeded prior to the effective date of the Zoning By-Law but where the area requirements of the law are not met. Permit granted.
7. Sept. 14-John E. Sullivan, for permission to erect a residence on his lot on Old Meeting House Lane with less than the presently required frontage but where the lot was deeded prior to the effective date of the change in frontage require- ments of the Zoning By-Law. Petition granted.
8. Sept. 28-John D. Cann, for permission to erect a residence on his lot on Oak Street with less than the presently required frontage but where the lot was deeded prior to the effective date of the change in frontage requirements of the Zoning By-Law. Petition granted.
80
ONE-HUNDRED-SIXTH ANNUAL REPORT
9. Sept. 28-Elmer and Irene MacDonald, for permission to extend their trailer park 200 feet beyond the present business zone into residential area B. Petition denied.
10. Oct. 19-Harvey Gaudreau and Veva Godin, for permission to carry on a Class 3 license business on the rear of Mrs. Godin's land on Winter Street in residential area A. Petition denied.
11. Oct. 26-Phyllis and Arnold J. Haskell, for permission to erect a residence on their lot on High Street with less than the presently required frontage but where the lot was deeded prior to the effective date of the change in frontage requirements of the Zoning By-Law. Petition granted.
12. Dec. 7-Joseph Gould, for permission to erect residences on each of three lots, two on Main Street and one on Tiffany Road, where the area and/or frontage requirements of the amended Zoning By-Law are not met. Decision pending.
13. Dec. 7-Allen K. Hamer, for permission to erect a residence on his lot on Main Street adjacent to Mr. Gould's lots where the frontage is less than required. Decision pending.
14. Dec. 7-Stanley J. Sarafinas, for permission to erect a residence on his lot on Norwell Avenue which has less than the required area. Decision pending.
15. and 16. Dec .- Two petitions which were included in last year's report as scheduled for hearing before the end of the year were heard and decisions made as follows: Clinton K. Porter-Petition granted; Raymond £ F. Merritt-Petition denied.
Respectfully submitted,
SANBORN VINCENT, Chairman FREDERICK HART, JR., Secretary JAMES P. McELWEE, Member RICHARD BROOKS, Alternate PAUL B. MacDONALD, Alternate
81
TOWN OF NORWELL
Annual Report of the Norwell Civil Defense Agency
People often ask - "Why Civil Defense?" To help clarify this point, I quote in part from a recent Massachusetts Civil Defense Agency bulletin: "The objective of the local civil defense organization is to provide a means of utilizing the entire resources of the community to deal with the effects of enemy attack or major natural disasters which may be, or already are, too great for regular public protective forces to deal with, unassisted."
This is the reason for the need of a permanent civil defense unit in Norwell, and explains why much effort is being expended to keep it going.
A headquarters is maintained at the Elementary School and it is from this headquarters, and through the Civil Defense staff, that all resources of the town will be coordinated in case of an emergency. This order of procedure was agreed upon by all town officials last year and every step has been taken, within a limited budget and with limited personnel, to make this coordination of all town facilities as effective as possible.
We are glad that this emergency set-up was not called to active duty during the year 1955, although alerted several times during the hurricane season.
With the appointment of a town Police Chief, we are proceeding with the training of an active auxiliary police unit which will be available for emergency service as well as providing a trained back-log for the regular force. It is with regret that we announce the retirement of Alan Virtue as Deputy Director for Police after many years of service, and wish again to thank him for his loyal support.
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.