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.