Town of Norwell annual report 1950-1959, Part 88

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


USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1950-1959 > Part 88


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


Accord, Mass. Newton Crematory, Newton, Mass. (Norwell)


13 Lillian B. Bennett


85


7 22 Cerebral hemorrhage (Recurrent)


Weymouth, Mass.


Forest Hills Cem. Boston, Mass.


23 John Francis Saarela


(2 hours 20 mins.)


Prematurity


Quincy, Mass.


Mt. Wollaston Cemetery Quincy, Mass.


June


2 Nellie Darcus Noyes


97 5 1 Coronary Occlusion


Norwell, Mass


Brockton Union Cem. Brockton, Mass. 79


TOWN OF NORWELL


DEATHS RECORDED IN NORWELL IN 1958 - Continued


Date of Death


Name


Y


Age M D Cause of Death


Place of Death


Place of Burial


2 Helen Thompson Kimpton 72


1


19 Infraction of midbrain, Pons, Cerebellum, Medulla Severe Arterosclerosisis


Norwell, Mass.


First Parish Cemetery Norwell, Mass.


9 Flora Estelle Burns


70 6


0 Sudden death from cerebral thrombosis with diabetic background


Pembroke, First Parish Cemetery Mass.


Norwell, Mass.


July


30 Eva Warren


70


0 0 Carcinoma Breast,


Norwell, Mass.


Evergreen Cemetery Wiscasset, Maine


August 11 Robert Carroll Everson


39


9


2 Suicide, Gunshot Metastasis


Norwell, Mass.


Hanover Center Cem. Hanover, Mass.


12 Constance Warren Dillon


56


9


7 Carcinoma L. breast with metastasis


Mass.


Norwell, First Parish Cemetery Norwell, Mass.


14 George Woodbury Bunnell


83


8 10 Coronary Sclerosis


Hingham, Mass.


Mt. Auburn Cem. Cambridge, Mass.


19 Walter Elsworth Litchfield 64


2 11 Accidental fall fracture, dislocation of neck


Norwell, Mass. Mass.


Beechwood Cem. Cohasset, Mass


14 Justin Fulton Kronenberg 69


20


10 Carcinoma of bladder Recurrence.


Chelsea, Mass.


Church Hill Cemetery Norwell, Mass.


26


John J. Slattery


80


1


26 Myocardial Insufficiency Arterio Sclerotic heart disease.


St. Mary's Cemetery


Norwell, Mass. Scituate, Mass.


80


ONE HUNDRED NINTH ANNUAL REPORT


26 Mary Ellen Glover


87 3 18 Carcinoma of stomach


Norwell


Mt. Wollaston Cem. Quincy, Mass.


28 Baby Girl Adams


13 hrs. Asphyxia neonatorum Prematurity


Quincy


Mt. Wollaston Cem. Quincy, Mass.


September


1 Aubrey Weston Totman


89


0 0 Congestive Heart Failure Arteriosclerotic cardio vascular disease


Norwell


Union Cemetery Scituate, Mass.


17 Grace L. Howes


89 8 6 Carcinoma - bladder


Norwell Hanover Center Cemetery Hanover, Mass.


16 Ellen (Whelan) Garvey 78 5 3 Bronchopneumonia


Foxborough Mt. Calvary Cem. Boston, Mass.


26 George Bridges Ellms


90 10


28 Myocardial Insufficiency Hypostatic pneumonia


Norwell First Parish Cemetery Norwell, Mass.


28 Lucy Soule Whiton


84


3 27 Carcinoma of Colon with Uremia


Norwell


Hingham Cemetery Hingham, Mass.


28 William B. Maynard


73


9 20 Presumably coronary sclerosis. Found dead.


October 2 William Schimmin


84


Heart Disease, presumably coronary thrombosis


Norwell Washington St. Cem. Norwell, Mass.


6 Emma Rosella Smith


73


6 8 Presumably Coronary Sclerosis


Norwell Forest Hills Cemetery Boston, Mass.


11 James McHardie


74 3 27 Coronary Sclerosis


Pembroke Washington St. Cem. Norwell, Mass.


81


TOWN OF NORWELL


Norwell Pinehurst Cem. Norwell, Mass.


DEATHS RECORDED IN NORWELL IN 1958 - Continued


Date of Death


Name


Y


Age M


D


Cause of Death


Place of Death


Place of Burial


11 John Ross


89


2 17 Cronary Sclerosis


Pembroke


Washington St. Cem. Norwell, Mass.


November


6 Louise Goosby


91


5 20 Chronic Myocardial Insufficiency


Pembroke


Washington St. Cem. Norwell. Mass.


9 Annie Rebecca Viets Tufts


98


10


3 Arteriosclerotic Heart Disease. Arteriosclerosis Generalized Arteriosclerosis


Norwell


Norwell


Pine Grove Cemetery Lynn, Mass. Mt. Auburn Cem. Cambridge, Mass.


13 Edward Paul Keefe


66


11


12 Fatty Degeneration & Focal potechial hemorrhages of kidneys


Boston, Mass.


Washington St. Cem. Norwell


20 Frederick Howard Hall


59


6


3 Hemorrhage Spontaneous of the Brain


Quincy


Washington St. Cem. Norwell, Mass.


24 Belle H. McCausland


85


0 11 Coronary sclerosis


27 Charles Samuel Cumming


69


7


1 Coronary Sclerosis


28


Edna Frances Prouty


78


11


29


Clement Rogers Thomas 59


7 16


4 Uremia Metastatic Carcinoma Rheumatic Heart Disease


Norwell Washington St. Cem. Norwell, Mass.


82


ONE HUNDRED NINTH ANNUAL REPORT


12 Charles H. Rice ..


85


-


-


Pembroke Tewksbury, Cemetery Tewksbury, Mass.


Norwell Washington St. Cem. Norwell, Mass.


Norwell Washington St. Cem. Norwell, Mass.


December 2 Nellie Glidden Berry 87 6 26 Coronary Sclerosis


Norwell, Berry Family Cemetery Mass. Barrington N.H.


6 Robert Henry Caron, Sr. 69 11 4 Cerebral Hemorrhage


Norwell, Mass.


Forest Hills Cem. Boston, Mass


13 Walter Earle Hight


69 0 28 Coronary Sclerosis


Norwell, Mass.


Forest Hills Cem. Boston, Mass.


21 Arthur DeGainer 58


17 Pulmonary Edema


Brockton,


Sacred Heart Cem. New Bedford, Mass.


1958 Death Not Previously Recorded


November 13


13 Edward Paul Keefe


66


11 12 Fatty Degeneration & Focal potechial hemorrhages of kidneys


Boston, Mass.


Washington St. Cem. Norwell


TOWN OF NORWELL


83


Brought into Town for Burial in 1958


84


Date of Death


Name


Y


Age M D Cause of Death


Place of Burial


Place of Death


January 13 Byron H. Merrill


79 6 14 Cerebral vascular accident


Pinehurst Cemetery Norwell, Mass.


Brockton Mass.


February 12 Edward Bullard


Gastric Perforation


First Parish Cemetery Norwell, Mass.


California


15 Gertrude Smith Kidder


86


10 5 17 Carcinoma liver (Metastatic)


Pinehurst Cemetery Norwell


Plymouth, Mass.


April


30 Jennie S. Shom


82


-


11 Multiple Cerebral Hemorrhage


Stockbridge Cemetery Norwell, Mass.


Rockland, Mass.


May


14 Burton D. Peaslee


48


1 7 Azotemia


Washington St. Cem. Norwell, Mass.


Weymouth Mass.


24 Jeanette Kelley


60


0


0 Non-Communicable


Pinehurst Cemetery Norwell Mass.


Minneapolis Minn.


25 William J. Nadeau


62


2 28 Brochegenic carcinoma of right lung


Pinehurst Cemetery Norwell


Brockton, Mass.


August 21 Alton R. Stoddard


51


4 15 Carcinoma of Throat


Washington St. Cem. Norwell, Mass


Hingham, Mass.


September 1 Roy P. Hatch


78 3 17 Myocardial Infarction


Pinehurst Cemetery Norwell, Mass.


Beverly, Mass.


ONE HUNDRED NINTH ANNUAL REPORT


4 Annie Niles Little 89 yrs. Unknown


Church Hill Cem. Norwell


Middlebury, | Vt.


November 15 Bessie Lewellyn Perry


45 6 0 Widespread Metastases retroperitoneal


Pinehurst Cemetery Norwell, Mass.


Hingham, Mass.


20 Emma J. Damon


88 11 30 Cerebral Embolis


First Parish Cemetery Norwell, Mass


Rockland, Mass.


December 20 Edward Franklin Hatch 57 11 28 Natural Causes


First Parish Cemetery Norwell, Mass.


Tampa, Florida


TOWN OF NORWELL


Number of Marriages


34


Number of Births


121


Delayed Returns of Birth


24


Number of Deaths


55


Brought into Town for Burial


13


NELLIE L. SPARRELL


Town Clerk


85


86


ONE HUNDRED NINTH ANNUAL REPORT


LIST OF PERSONS QUALIFIED TO SERVE AS JURORS IN THE TOWN OF NORWELL From July 1, 1957 to July 1, 1958


Bailey, Marshall H., III, Grove Street, Proprietor, M.H. Bailey & Sons, Norwell


Barron, James F., Jr., Stetson Road, Executive United Fruit Company, 80 Federal St., Boston


Bullard, Janet L., Main Street, Housewife, Husband Occupation, Shop- keeper, 710 Bridge St., North Weymouth


Cooley, John Blake, Main Street, Elevator Constructor, Hedge & Mattheis Co., 285 Dorchester Ave., Boston


Cornwell, Burr I., Bowker Street Manufacturer's Sales Engineer, Self- employed


Cunningham, Edward J., River Street, Executive, Mass. Hospital Service Co., 38 Chauncy St., Boston


Delaney, James T., Grove Street, Driver, Boston Edison Co., 39 Boylston St., Boston


Hansen, Donald, Main Street, Field Secretary, M.S.P.C.A., 180 Long- wood Ave., Boston


Hart, Fredrick R., Jr., River Street, Sales Engineer, D. S. Kennedy & Co., Cohasset, Mass.


Honkonen, Charles J., Pleasant Street, Retail Milk Salesman, H. P. Hood & Sons, 75 Adams St., Quincy.


Kincaid, Edwin B., Main Street, First Aid Man, Avery & Saul, 115 Rindge Ave. Ext., Cambridge.


King, James T., Stetson Road, Electrical Engineer, Industrial Elec- tronics, Co., Inc., Hanover.


Leonard, Milton A., Pine Street, Publisher's Representative, Cowles Magazines, Inc., 448 Madison Ave., N.Y., N. Y.


Lloyd, George H., Tiffany Road, Traffic Consultant, George H. Lloyd, 51 Sleeper St., Boston.


MacKay, Esther J., Norwell Ave., Real Estate, Self-employed, Nor- well.


87


TOWN OF NORWELL


Maglathlin, Robert N., Grove Street, Electrical Engineer, Electronics Systems, Inc., 43 Leon St., Boston.


Massey, Wilfred E., Duncan Drive, Marine Electrician, Bethlehem Steel Co., Quincy.


McNiff, Thomas A., Main Street, Factory Worker, American Sandpaper Co., Water Street., Rockland.


Merrill, George A., Old Meeting House Lane, Claim Adjuster, Liberty Mutual Ins. Co., 175 Berkely, St. Boston.


Merritt, Raymond F., High Street, Foreman, White Bros. Milk Co., 50 French St., No. Quincy


Mills, William B., Main Street, General Sales Manager, New York Air Brake Co., 3529 Washington St., Boston.


Muzrall, Arthur H., Duncan Drive, Electric Arc Welder, Bethlehem Steel Co., Quincy.


Nagle, Francis J., 166 Franklin Road, Ass't Credit Manager, Rust Craft Publishers, Dedham.


Pelton,, Richard V., Pine Street, Administrative Assistant, Monitor Con- troller, Grove St., Rockland.


Piotti, John J., Central St., Retired, Post Office Department, Boston Queen, John W., Jr., Main St., Horse Trainer & Driver, Self-employed, Norwell


Rauch, Lawrence K., Church Street, Control Engineer, B. F. Goodrich Co., Nichols Ave., Watertown


Reed, Robert R., Grove Street, Advertising, Direct Mail, Self-employed, Norwell


Repass, George Herbert, Green Street, Ass't. Superintendent, Plymouth Cordage Co., No. Plymouth


Ross, Ida W., River Street, Housewife, Husband's Occupation, Salesman, Eastern Appliance Co., 281 Vassar St., Cambridge


Rounds, Frank W. Jr., River Street, Writer, Lecturer, River St., Norwell Sanborn, Ralph D., Main Street, Mechanical Engineer, Arthur D. Little, Inc., 30 Memorial Dr., Cambridge


88


ONE HUNDRED NINTH ANNUAL REPORT


Sandberg, Florence H., Main Street, Free Lance Artist, Main Street, Norwell


Tetrault, Joseph E., 56 High Street, Chief Draftsman, Albert & J. M. Anderson Mfg. Co., 289 A Street, Boston


Virtue, Henrietta T., Mt Blue Street, Housewife, Husband's Occupation,


Customer's Representative, Laidlaw & Co., 80 Federal St., Boston Vogel, Gustav D., Stetson Road, PBX Foreman, N. E. Tel. & Tel. Co., 1070 Hancock St., Quincy


Wallace, Alice L., Main Street, Antique Dealer, Main Street, Norwell Wallace, Ray H., Jr., George Road, Executive, Gen. Spray Equip. Co., 1054R Great Plain Ave, Needham


Warfield, G. Richard, Jr., Main Street, Farmer-Landscaper, Warfield Farm, Main St., Norwell


Watson, Richard E., 101 High Street, Welder, D. S. Kennedy Co., Cohasset


Webber, Wilton G., Jefferson Avenue, Printer, Dowchex, Inc., 137 Perkins Ave., Brockton


Wells, Alden R., Tiffany Road, Ass't Treasurer, Plymouth Cordage Co., No. Plymouth


Woods, Thomas P., Jr., Dana Road, Salesman, Allyn & Bacon, Inc., Englewood Cliffs, N. J.


Yetman, William J., 116 High Street, Proprietor, Yetman's Statistical Service, 19 Congress St., Boston


Yonge, Arthur M., Prospect Street, Fire Prevention Engineer, Liberty Mutual Ins. Co., 175 Berkeley St., Boston


Young, Harold A., Main Street, Service Station Attendant, Hilltop Service Station, Main St., Norwell


89


TOWN OF NORWELL


LIST OF PERSONS QUALIFIED TO SERVE AS JURORS IN THE TOWN OF NORWELL


From July 1, 1958 to July 1, 1959


Abrahams, Henry, Prospect Street, District Manager, Stop & Shop, Inc., 393 "D" Street, Boston


Allen, Emily T., Cross Street, Housewife, Husband's Occupation, Con- sulting Engineer, Self-employed, Cross Street, Norwell


Anderson, Gustaf Stanley, 264 High Street, Machinist, Shawmut En- gineering Co., 179 Freeport St., Boston


Banks, Duncan J., Lincoln Street, Executive, Banks & White Co., 349 Lincoln St., Hingham


Beach, George A., Central Street, Master Plumber, Self-employed, Cen- tral Street, Norwell


Benner, Mathias W., Main Street, Finance Broker & Realtor, Rocket Financing Service, Main Street, Norwell


Carey, James A., South Street, Laborer, S. S. Mosquito Control Project, 1120 Hancock St., Quincy


Carr, Mildred M., Main Street, Housewife, Husband's Occupation, Wholesale Florist, Self-employed, 539 Tremont Street, Boston


Chase, Ruth C., Main Street, Housewife, Husband's Occupation, Sales- ยท man, Wards - 37 Franklin St., Boston


Curran, Thomas F., Jr., 42 Wilder Road, Gov't. Electronics Inspector, Raytheon, Waltham


Cushen, John L., Stetson Road, Driver, Fox Hill Oil Co., Norwell


Gaddis, Gertrude L., Washington Street, Owner & Manager, Husband's Occupation, Owner & Manager, Washington Park Motel, Norwell


Gaudette, Caryl R., Central Street, Secretary, Husband's Occupation, Service Station & Garage, Gaudette Bros., Inc., Washington St Norwell


90


ONE HUNDRED NINTH ANNUAL REPORT


Jackson, Ralph C., Prospect Street, Auditor, First Federal Sav. & Loan Assoc. 50 Franklin St., Boston


Joseph, Emanuel A., Circuit Street, Civil Engineer, Stone & Webster Eng. Corp., 49 Federal St., Boston


Leavitt, Robert N., Jr., Grove Street, Salesman, Hingham Oldsmobile, Hingham


Litchfield, Robert L., River Street, Retail Oil Delivery, Luther J. Litch- field, Clapp Road, Scituate


Lukens, Jean S., Pleasant Street, Housewife, Husband's Occupation, Wool Merchant, Lukens Associates, 286 Summer St., Boston


Marshall, John G., Tiffany Road, Mechanical Engineer, Boston In- sulated Wire & Cable Co., 65 Bay St., Boston


Mederos, Robert B., Pine Street, Draftsman, Bethlehem Steel Co., Fore River Yard, Quincy


Merrill, George F., Old Oaken Bucket Rd., Advertising, Merrill Ad- vertising, 1246 Hancock St., Quincy


McClellan, Robert N., Jordan Lane, Manufacturer's Representative, Robert N. McClellan & Son, 66 River Park St., Needham


McKnight, John A., Church Street, Agent, John Hancock Mutual Life Ins. 67 Parkingway, Quincy


McMullan, Margaret H., Main Street, Housewife, Husband's Occupa- tion, Educator, Katharine Gibbs School, Zero Marlborough St., Boston


Newton, Katharine H., Old Oaken Bucket Rd., Real Estate Broker, Husband's Occupation, Retired, Hunneman & Co., 19 Congress St., Boston


Noonan, Oliver B., High Street, News Cameraman, Hearst Publications, Boston


91


TOWN OF NORWELL


Hamblen, John B., Grove Street, Contractor, C. B. Hamblen & Son, Inc., Grove Street, Norwell


Pierce, Lewis J., Jr., Old Meeting House Lane, Marine Design Engineer, Bethlehem Steel Co., Shipbuilding Division, Quincy


Pike, Ruth, High Street, Housewife, Husband's Occupation, Custodian, Town of Norwell, Norwell High School


Pineo, Issac M., Jr., Pleasant Street, Shipper, H. P. Hood & Sons, Granite Street., Quincy


Plummer, Charles W., Main Street, Project Chemist, National Northern Corp., W. Hanover


Rasmussen, Paul C., River Street, Retired, Rasmussen Shoe Co., Westboro Richardson, Edward T. Jr., Stetson Road, Wholesale Shoe Salesman Campello Shank Co., Campello


Sewall, Ruth R., Winter Street, Housewife, Winter Street, Norwell Standish, Charles E., Jr., Main Street, Tax Accountant, Fiduciary Trust Co., 10 Post Office Square, Boston


Visser, Willem, Church Street, Executive, Internatio (Wool) Inc., 263 Summer Street., Boston


Wallace, Alice L., Main Street, Antique Dealer, Main Street, Norwell White, Alden D., Shipyard Lane, Engineer, Stone & Webster Eng. Corp. 49 Federal St., Boston


White, Edward H., Prospect Street, Tool Maker, Boston Gear Works, No. Quincy


Wilder, Harold S., High Street, Carpenter, Self-employed, High Street, Norwell


Willis, Harold B., Circuit Street, Mail Handler, U. S. Postal Service, Boston


Wolfe, Philip H., Pond Street, Automobile Dealer, Wolfe-Sullivan, Inc., Hingham


0


92


ONE HUNDRED NINTH ANNUAL REPORT


JURORS DRAWN January 1, 1958 to January 1, 1959


Carey, James A., South Street, Laborer, S. S. Mosquito Control Project, 1120 Hancock St., Quincy


Carr, Mildred M., Main Street, Housewife


Litchfield, Robert L., River Street, Retail Oil Delivery, Luther J., Litch- field, Clapp Road, Scituate


Richardson, Edward T., Jr., Stetson Road, Wholesale Shoe Salesman, Campbello Shank Co., Campbello


White, Alden D., Shipyard Lane, Engineer, Stone & Webster Eng., Corp., 49 Federal St., Boston


Willis, Harold B., Circuit Street, Mail Handler, U. S. Postal Service, Boston


93


TOWN OF NORWELL


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 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, 1958 there were 2529 registered voters in the Town of Norwell.


ENROLLED MILITIA


774 men were eligible for Military Duty, April 1, 1958.


DOG LICENSES ISSUED IN 1958


291 Males @ $2.00 $582.00


69 Females @ $5.00 345.00


231 Spayed Females @ $2.00 462.00


12 Kennels @ $10.00 120.00


5 Kennels @ $25.00 125.00


Total Amount Collected $1634.00


Less Fees 152.00


Amount Paid to Town Treasurer $1482.00


94


ONE HUNDRED NINTH ANNUAL REPORT


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 7th, 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 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 expenses of overdue notices and collection by the Constable.


FISH AND GAME LICENSES ISSUED IN 1958


63 Resident Citizen Fishing Licenses @ $3.25 $204.75


74 Resident Citizen Hunting Licenses @ $3.25 240.50


48 Resident Citizen Sporting Licenses @ $5.25 252.00


15 Resident Citizen Minor Fishing Licenses @ $1.25 18.75


1 Resident Citizen Minor Trapping Licenses @ $2.25 2.25


20 Resident Citizen Female Fishing @ $2.25 45.00


Total Amount Collected $763.25


Less Fees 55.25


Paid to Department of Fisheries and Game $708.00


NELLIE L. SPARRELL


Town Clerk.


95


TOWN OF NORWELL


1958 APPOINTMENTS RECORDED


CONSTABLES


Theodore A. Baldwin


February 24, 1958 to expire April 24, 1958


CHIEF OF POLICE Kenneth J. Bradeen


March 24, 1958 to expire March 31, 1959


REGULAR POLICE Theodore A. Baldwin POLICE


March 24, 1958 to expire March 31, 1959


Robert L. Molla


March 24, 1958 to expire March 31, 1959


George F. Cavanagh


March 24, 1958 to expire March 31, 1959 March 24, 1958 to expire March 31, 1959


Ellsworth G. Keene


March 24, 1958 to expire March 31, 1959 March 24, 1958 to expire March 31, 1959


Albert Gunderway


Lloyd S. West


March 24, 1958 to expire March 31, 1959 March 24, 1958 to expire March 31, 1959 March 24, 1958 to expire March 31, 1959


MATRON AND POLICEWOMAN


Carmella Molla


March 24, 1958 to expire March 31, 1959


SPECIAL POLICE


Chester A. Bell


Lloyd B. Henderson


W. Clarke Atwater


March 24, 1958 to expire March 31, 1959 March 24, 1958 to expire March 31, 1959 March 24, 1958 to expire March 31, 1959


AUXILIARY POLICE


Alphonse Balunas


April 21, 1958 to expire


May


1, 1959


Ralph C. Bassett


April 21, 1958


to


expire


May


1, 1959


Ralph H. Coleman


April 21,


1958 to expire


May 1, 1959


Frederick H. Hall


April 21, 1958 to expire May 1, 1959


Charles T. Higgins


April 21, 1958


to


expire May


1, 1959


Philip Joseph


April 21, 1958


to


expire


1, 1959


Stanley D. Lawrence


April 21, 1958


to


expire expire


1, 1959


John N. Mesheau


April


21,


1958


to


expire


1, 1959


John D. Murphy


April


21,


1958


to


expire


May


1, 1959


George W. Osborne


April


21,


1958


to


expire


May 1, 1959


Arnold Pack


April April


21, 1958


to


expire


May May


1, 1959


C. Philip Snow


April


21,


1958


to


expire


May 1,


1959


Paul R. Sorenson, Jr.


April


21,


1958


to


expire


May 1, 1959


Humphrey W. Turner


April


21,


1958


to


expire


May 1, 1959


May May May May


1, 1959


William F. Lavery


April


21,


1958


to


to


expire


May 1, 1959


Paul C. Rasmussen


1, 1959


Leonard Rowe


April


21,


1958


to


expire


21, 1958


Austin S. Reynolds


Richard W. Souther


Harland W. Farrar


96


ONE HUNDRED NINTH ANNUAL REPORT


Alan C. Virtue


Ulmer Robinson


James E. Power


Thomas M. Robinson


April 21, 1958 to expire May 1, 1959


June 9, 1958 to expire May 1, 1959


October 8, 1958 to expire May 1, 1959 August 18, 1958 to expire May 1, 1959


Article 6.


HIGH SCHOOL PLANNING AND BUILDING COM.


January 13, 1958


John B. Arnold


Appointed February 25, 1958


Robert H. Kroeger


Appointed February 25, 1958


Richard D. McMullan


Appointed February 25, 1958


Arthur H. Oman


Appointed February 25, 1958


Nellie L. Sparrell


Appointed February 25, 1958


BURIAL AGENT William G. Spradlin Appointed February 24, 1958 to expire March 31, 1959


ASSOCIATE MEMBER BOARD OF APPEALS


Roderick B. Young Appointed February 24,1958 to expire May 13, 1959


TOWN ACCOUNTANT


Harry L. Chase, Jr. Appointed February 28, 1958 to expire March 11, 1959


DOG OFFICER Robert L. Molla


March 24, 1958 to expire March 31, 1959


FENCE VIEWERS


Harry G. Pinson


J. Bernard Scott March 24, 1958 to expire March 31, 1959 NIarch 24, 1958 to expire March 31, 1959


FOREST FIRE WARDEN


Warren P. Merritt March 24, 1958 to expire March 31, 1959


CONSTABLES


George F. Cavanagh April 21, 1958 to expire March 31, 1959


Harland W. Farrar April 21, 1958 to expire March 31, 1959


TOWN COUNSEL


Joseph K. Collins April 28, 1958 to expire March 31, 1959 BOARD OF FIRE ENGINEERS


John J. Adams


April 28, 1958 to expire May 1, 1959


Francis Falconer


April 28, 1958 to expire May 1, 1959


Warren P. Merritt


April 28 1958 to expire May 1, 1959


T. Curtis Power


April 28, 1958 to expire May 1, 1959


Loring L. Wadsworth


April 28, 1958 to expire May 1, 1959


Frederick K. Williams


April 28, 1958


to expire May 1, 1959


97


TOWN OF NORWELL


RECREATION COMMISSION


John J. Winske, Jr. Appointed February 10, 1958 replacing Joseph S. Creedon, resigned.


ADVISORY BOARD


John H. Chipman March 24, 1958 to expire March 31, 1961 Ruth Towne Rankin March 24, 1958 to expire March 31, 1961


Margaret E. C. Reeser


William C. Bennett March 31, 1958 to expire March 31, 1961 November 12, 1958 to unexpired term to March 31, 1959


INSPECTOR OF ANIMALS


Richard E. Cugnasca March 24, 1958 to expire March 31, 1959 MOTH SUPERINTENDENT


Wesley H. Osborne, Jr. March 24, 1958 to expire March 31, 1959 REGISTRAR OF VOTERS


Harry G. Pinson March 24, 1958 to expire March 31, 1959 AID TO AGR. DIRECTOR


William D. Jacobs March 24, 1958 to expire March 31, 1959 VETERANS AGENT March 24, 1958 to expire March 31, 1959 William G. Spradlin


CEMETERY COMM. WASH. ST. George W. Bennett March 24, 1958 to expire March 31, 1961 SEALER OF WEIGHTS AND MEASURES


John D. Dickman March 24, 1958 to expire March 31, 1959 FOREST COMM.


Wesley H. Osborne, Jr. March 24, 1958 to expire March 31, 1959 Paul C. Rasmussen March 24, 1958 to expire March 31, 1959


SPECIAL POLICE FOR NORTH RIVER


Robert Ward Marshfield, June 1, to October 31, 1958 For purpose of patrolling North River


DRAINAGE COMM. ARTICLE 16


Robert S. Larsen June 2, 1958


Augustine J. Thibodeau June 9, 1958


Joseph F. Paradis June 9, 1958


BY-LAW COMM. ART. 23 OF 1958 Annual Meeting Herbert A. Lincoln June 23, 1958 W. Brewster Southworth June 23, 1958 Sanborn Vincent June 23, 1958


CIVIL DEFENSE (ASST.) RADIO OPERATOR John H. Connor Mill Lane, December 16, 1958.


98


ONE HUNDRED NINTH ANNUAL REPORT


LICENSES ISSUED 1958


JUNK


58-1 Samuel Wainshilbaum,


100 Division St., Rockland


April 29, 1958


58-2 Walter J. Smith,


125 Wilson St., Rockland


May 12, 1958


58-3 Vivian McMillan


Washington St., Norwell


May 12, 1958


58-4 Kathryn D. Calder Prospect St., Norwell


May 12, 1958


58-5 Alice L. Wallace


Main Street, May 12, 1958


Norwell


Main Street, May 12, 1958


58-7 Anthony Monti


Grove Street, Norwell


May 1958


58-8 Edward Bookman


58-9 Joan W. Dexter


412 Quarry Street W. Quincy Winter Street, Norwell


November 18, 1958


AUCTIONEER'S LICENSE


58-2 Ulmer Robinson


58-3 Ernest S. Reynolds


Washington St. May 12, 1958


Washington St.


May 26, 1958


58-6 Alba De'Angelo


Norwell


October 7, 1958


99


TOWN OF NORWELL


Report of the Board of Health


To the Board of Selectmen :


As was to be expected, the business transacted by the Board of Health has greatly increased.


The Board has continued inspection of proposed sewerage installa- tion, motels, overnight cabins, eating places, etc., bacterial examinations of dishes and eating implements at restaurants and water analyses, at reasonable fees.


The Board sponsored a rabies clinic which was conducted by Dr. Richard E. Cugnasca.


Dental Health programs were presented at the Cole Elementary School, Center Elementary School, Junior High and High School under sponsorship of the Board of Health.


Cases of communicable diseases have been reported, as follows :


Chicken Pox 40


German Measles 8


Measles 37


Mumps


5


Scarlet Fever


1


Pulmonary Tuberculosis


1


Once again we 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.


It is very important that even the common communicable diseases such as chicken pox, German measles, measles and mumps be reported to the Board of Health. Should an epidemic occur, individuals not recorded as having the disease in question could be quarantined.


100


ONE HUNDRED NINTH ANNUAL REPORT


Eighteen premature births were reported.


The following animal bites were reported :




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.