Town of Norwell annual report 1950-1959, Part 55

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


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.