Town of Norwell annual report 1960-1969, Part 113

Author:
Publication date: 1960
Publisher: The Board
Number of Pages: 2480


USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1960-1969 > Part 113


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 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117


October 22 Samuel Morse Felton III


78


4 10


Norwell


Mt. Auburn Crematory, Cambridge


November


5


Francis F. Chase, Sr.


87


2


15


Norwell


Forest Hills Cem., Boston


8


Malcolm Edgar Newton


53


2


29


Norwell


Washington Street Cem., Norwell


15


Earl Nichols


72


11


12


Quincy


Blue Hills Cem., Braintree


15


Hazel F. (Stevens) Richardson


71


4


5


Plymouth


Knollwood Mem. Park, Canton


26


Joseph G. Sheerin


53


5


10


Norwell


Cudworth Cem., Scituate


December


11


Ora C. Harper


63


7


6


Weymouth


Blue Hills Cem., Braintree


12


Charles A. Taylor


82


3


25


Marshfield


Beechwood Cem., Cohasset


13


Julia Anna Mesheau


75


1


13


Plymouth


Washington Street Cem., Norwell


19


Ruth Helen Paulson


53


1


9


Norwell


Mt. Olive Cem., Chicago, Illinois


31


John Louis Moffett


66


6


10


Weymouth


Blue Hill Cem., Braintree


171


----


913


1


Werion


Groveland.


172


DOG LICENSES ISSUED - 1967


441


Males @ $2.00


$ 882.00


110 Females @ $5.00 550.00


333 Spayed Females @ $2.00 666.00


12 $10.00 Kennels 120.00


2 $25.00 Kennels 50.00


2 $50.00 Kennels 100.00


4 Transfer Licenses @ $.25 1.00


Totals


904


Licenses Issued Less Fees


$2,369.00 Collected 225.00


Paid to Town Treasurer, to be


remitted to County Treasurer $2,144.00


1967 HUNTING AND FISHING LICENSES ISSUED


309 Licenses Issued


$1,647.55 Gross Receipts


73.05 Fees


Net Receipts, Paid to the Commonwealth of Massachusetts, Division of Fisheries and Game $1,574.50


GASOLINE STORAGE PERMIT RENEWALS ISSUED BY TOWN CLERK 1967


Raymond J. and Margaret M. Miller


Washington Street


Shell Oil Company


Washington Street


Herbert E. Joseph


Main Street


Fidelity Realty Trust Cor. Pond & Whiting Streets


Peter Dickman, d/b/a MacDonald Motor Service Washington Street


Hilltop Service Station


Main Street


Richard A. and Wilder A. Gaudette


Washington Street, cor. of Grove Street


Fredrickson Brothers Jenney Manufacturing Company


Washington Street


Main Street


James J. Malatesta and John L. De Marchi


Washington Street


P


P


2


J


1


S


C J


2 C 0


173


JURORS DRAWN, 1967


William T. Stohn, Forest Street - For Civil Session February 6, 1967 at Brockton


Frederick C. Gabriel, Grove Street - For Civil Session April 3, 1967 at Brockton


John J. Sullivan, Mt. Blue Street - For Criminal Session May 1, 1967 at Brockton


Arthur J. Murphy, Winter Street - For Criminal Session May 1, 1967 at Plymouth


Ralph D. Tedeschi, Tara Drive - For Criminal Session September 5, 1967 at Plymouth


Margaret E. Hatch, Old Oaken Bucket Road - For Criminal Session Sep- tember 5, 1967 at Brockton


Eleanor Gaudette, Forest Street - For Civil Session October 9, 1967 at Plymouth


John A. McKnight, Jr., Church Street - For Civil Session November 6, 1967 at Brockton


Walter A. Deane, Old Oaken Bucket Road; and James D. Hewitt, Beers Avenue - For Criminal Session at Plymouth, October 30, 1967


Dorothy L. Campbell, 209 Main Street and George F. Crowley, Central Street - For Civil Session at Brockton, December 4, 1967


Charles E. Haynes, Grove Street - For Criminal Session at Plymouth January 2, 1968


Maynard C. Weller, River Street - For Criminal Session at Brockton January 2, 1968


Andrew A. Bailey, Grove Street - For Grand Jury at Plymouth, January 2,1968


Charles H. Whiting, Stetson Road - For First Civil Session at Brockton on February 5, 1968 at 8:30 A. M.


LIST OF JURORS IN THE TOWN OF NORWELL From July 1, 1967 to July 1, 1968


Bailey, Andrew A., Grove Street, Quality Inspector, Proctor & Gamble 780 Washington Street, Quincy


Bailow, Louis D., 173 Franklin Road, Financial Clerk, U. S. Post Office Dept., Boston, Mass.


Baldinelli, Esperunda M., Hall Drive, General Office Work, Jordan Marsh Co., Boston, Fountain Mgr., Wm. Filene's & Son, Natick.


174


Barry, Robert D., Grove Street, Aviation Mechanic, U. S. N. A. S., South Weymouth


Benzaquin, Paul, 145 Main Street, Writer, Broadcaster, Newspaper Columnist, Self-employed, 145 Main Street, Norwell


Bodine, Charles K., Jr., First Parish Road, Footwear Salesman, Self- employed, First Parish Road, Norwell


Boig, Fletcher S., Tiffany Road, Assoc. Prof. Chemistry, Chairman of Chemistry Dept., Northeastern University, Boston, Lincoln College, Boston


Bradley, Beatrice, Washington Park Drive, Senior Clerk, Gen. Life Ins. Co., 70 Federal St., Boston, Accountant, Assistant to Controller, Algonquin Club, 217 Commonwealth Ave., Boston.


Brown, Robert J., Tiffany Road, Oil Truck Driver, McCordick Oil Co., Inc., Central St., E. Bridgewater


Burbank, Richard M., Old Meeting House Lane, Manufacturer's Repre- sentative, Self-employed, 195 Whiting St., Hingham


Campbell, Dorothy L., 209 Main Street, Housewife, Sales & Service, Lawnmowers; Service Sta., Hilltop Service Station, Norwell, Mass.


Cheever, John P., River Street, Owner, Vacuum Forming Plastic, J. P. Plastics, Inc., 294 Pleasant St., Stoughton


H C


Clawson, Adam, Jr., 244 High Street, Quality Control Inspector, General Dynamics, Quincy, Mass.


Cosmopulos, Stavros, Bridge Street, Executive Art Director, Kenyon & Eckaardt, Inc., 535 Boylston St., Boston


Crowley, Edwin B., Brigantine Way West, Wholesale Grocer, George D. Emerson Co., Somerville, Mass.


Crowley, George F., Central Street, Staff Assistant, Accounting, Boston Edison Co., 800 Boylston St., Boston


Crowley, Paul H., Bowker Street, Manager of Vessel Movements, Mystic Steamship Corp., Prudential Tower, Boston


Davis, Harold W., Old Oaken Bucket Road, Design Engineer, Judson L. Thomson, Sawyer Rd., Waltham


Deane, Walter A., Old Oaken Bucket Road, Scientific Executive, Reports Manager, E. G. & G., Inc., 95 Brookline Ave., Boston


Dillon, Richard M., Mt. Blue Street, Truckdriver, John J. Duane Co., Southern Artery, Quincy


Dulong, Arthur F., Jr., Grove Street, Assistant Engineer; Fire Ins. Engi- neer, Lumber Mutual Fire Ins. Co., Boston, Mass.


F


I


-


G d


G


H B


H E


H 0


H 10


J St.


==


Ke Inc


K: F:


La L


In


D


G ir


F


175


Eddy, Vincent N., Tiffany Road, Salesman, Self-employed, 25 Crown St., Nashua, N. H.


Fagerstrom, Ernest H., Norwell Avenue, Project Engineer, Whitman & Howard, Engineers, 89 Broad St., Boston


Fitzgerald, James P., Christopher Road, Insurance Broker, Self-employed Imperial Ins. Agency, 7 Cottage St., Quincy


Gaudette, Eleanor, Forest Street, Salesgirl, Sweaterville, U.S.A., Wash- ington St., Norwell, Gas Station Owner, Washington St., Norwell.


Gordon, Andrew G., Common Street, Insurance Broker, Andrew G. Gor- don, Inc., Main St., Norwell


Gredler, David E., Mt. Blue Street, Editor, Globe Newspaper Co., 135 Morrissey Blvd., Boston


Hakanson, Allan H., River Street, Sales Supervisor, Texaco, Inc., 830 Boylston St., Brookline


Hamer, Allan K., Trout Brook Lane, Power Sales Manager, Brockton Edison Co., 36 Main St., Brockton


Hatch, Margaret E., Old Oaken Bucket Road, Retired, First National Bank of Boston


Haynes, Charles. E., Grove Street, Telephone Repairman, N. E. Telephone Co., 1045 Hancock St., Quincy


Hewitt, James M., Beers Avenue, Repairman, N. E. Telephone Co., 1070 Hancock St., Quincy


Honkonen, Charles J., Pleasant Street, Assistant Manager - Marine Sales Walworth Co., 1515 Washington St. Braintree


Joubert, Roser, Prouty Avenue, Printer, Halliday Lithograph Corp, Circuit St., West Hanover


Keenan, Walter F., Stetson Road, Truckdriver, Interstate Fabrications, Inc., 6 Ericsson St., Boston


Kiley, Francis L., Jr., Central Street, Partner-Certified Public Accounting Firm, Harris, Kerr, Forster, & Co., 147 Milk St., Boston


Lamb, Floyd A., River Street, Investment Officer, John Hancock Mutual Life Ins. Co., 200 Berkeley St., Boston


Lizotte, David A., Stetson Road, Adv. Designer, Art Director, Gunn Studio, Inc., 25 Huntington Ave., Boston


Macleod, Angus N., Jefferson Avenue, Custodial Dept., Elevator Operator, U. S. Post Office, South Postal Annex, Dorchester Ave., Boston


Markarian, Ara M., Shady Lane, Ammunition Quality Control Assistant, Defense Contracts Adm. Ser. Region, Boston, Mass:


176


Mattson, John F., Cross Street, Sales Manager, Thayer Scale, Pembroke, Mass.


McBrine, Richard L., Wilder Road, Offset printing; Camera Man, T. O. Metcalf Co., 51 Melcher St., Boston


McKnight, John A., Jr., Church Street, Insurance Agent, John Hancock Mutual Life Ins. Co., 100 Derby St., Hingham


McLeod, Webb C., 90 Washington Street, Chauffeur, Mass. Turnpike Authority, Prudential Center, Boston


Mederos, Dennis F., Pine Street, Corp. Clerk & Manager of Marine Sales, Walworth Co., 1515 Washington St., So. Braintree


Mederos, Sarah C., Pine Street, Self-employed, Personnel Placement, 44 Bromfield St., Boston, Real Estate Broker, Eleanor Collins & Assoc., Cohasset, Mass.


Normand, John, Duncan Drive, Advertising Acc't. Exec., Bresnick Co., 334 Boylston St., Boston


Orcutt, Irvin A., Common Street, Fund Accountant, Mass. General Hospi- tal, Boston, Mass.


Packard, Preston D., Barque Hill Drive, Self-employed, Preston D. Pack- ard Insurance Agency, West Main St., Avon, Mass.


Panall, Albert A., Lincoln Street, Boiler Tender, Boston Naval Shipyard, Boston, Mass.


Rice, Winston S., Lincoln Street, Salesman, Owens Corning Fiberglas Corp, Toledo, Ohio


Richardson, Edward T., Jr., Stetson Shrine Lane, Sales Manager, Eastern Tool & Stamping Co., 109 Ballard St., Saugus, Mass.


Roach, Edward P., Franklin Road, Plumber, Self-employed, Franklin Road, Norwell


St. Aubin, Arthur R., Jay Road, Insurance, Special Agent, Fireman's Fund American Ins. Co., One Center Plaza, Boston


Sewall, Ruth R., Winter Street, Homemaker


Shepherd, Donald, River Street, Life Ins. Consultant-Self-employed, Donald Shepherd & Co., 53 State Street, Boston


Sletner, Peter, Tiffany Road, Wholesale Salesman, Self-employed, & United Farmers of N.E., 86 Cambridge St., Charlestown


Snow, C. Philip, Mt. Blue Street, Bank Branch Manager, Brookline Trust Co., 1 Harvard St., Brookline


Stauffer, Warren E., Stetson Road, President, Eastern Engineering Sales Co., Quincy, Mass.


G


br


W W


T S


177


Sylvester, Samuel S., Stetson Road, President, Sylvester Co., Inc., Broad- way, Hanover, Mass.


Tedeschi, Ralph D., Tara Drive, President-Self-employed, Angelo's Supermarkets and Tedeschi Realty Corp., 14 Howard St., Rockland


Warren, James S., High Street, Model Maker, Polaroid Corp., Cam- bridge, Mass.


Weller, Maynard C., River Street, President, Coburn Wilbert Vault Corp., Whitman, Mass.


Whiting, Charles H., Stetson Road, Educational Publishing-Director Graphics Department, Ginn and Co., Statler Office Bldg., Boston


1


178


MARRIAGES RECORDED IN THE TOWNOF NORWELL IN 1967


February 11 Married in Framingham, Robert Benchley, Jr., of Noroton, Connecticut and Elizabeth (Burrows) Macleod of Norwell by Robert L. Johnston, Clergyman,


14 Married in Norwell, John C. Leonard of Boston and Kar- lyne A. Draheim of Norwell by Rev. Robert J. Canniff, Priest.


24 Married in Scituate, Robert T. Peckham of Norwell and Vera K. Biagini (McGaughey) of Quincy by William M. Wade, Justice of the Peace.


April 1


Married in Rockland, Robert J. Berard of Norwell and Kathleen Gonsalves of Rockland by Rev. James B. Can- niff, Priest.


1


Married in Norwell, Herbert Leon Bourgault, Jr., of Jamaica Plain and Elizabeth Ann Cushing of Norwell by Rev. Joseph J. Downey, Priest.


8 Married in Randolph, John David Large of West Bridge- water and Patricia Townsend Cooper of Norwell by Rev. William S. Cooper, Episcopal Priest.


16


Married in Watertown, William David Hallaren, Jr., of Norwell and Rosemary Frances Garofano of Cambridge by Rev. Thomas P. Fallon, Priest.


22


Married in Somerville, Robert Bouse Carr of Norwell and Theresa (Aries) McKenna of Somerville by Alfred V. Puccini, Priest.


May 6


Married in Cohasset, Kenneth W. Osborne of Norwell and Linda D. Corrow of Marshfield by Rev. Bradford H. Tite, Episcopal Priest.


---


7 Married in South Weymouth, Donald W. DeCoste of Gloucester and Joan Irene White of Norwell by Richard E. Barcus, Chaplain, U. S. Navy.


13


Married in Norwell, Allan Joseph De Bassio of Stoughton and Dorothy Grogan Mitchell of Norwell by John E. Kenney, Priest.


27


Married in Norwell, Robert H. Watrous, Jr. of Green- field and Elizabeth A. Stack of Norwell by Rev. Robert J. Canniff, Priest.


Married in Norwell, Thomas Alan Yaeger of Westlake, Ohio, and Lois Mae Miller of Avon, Ohio, by John M. Kolbjornsen, Clergyman.


June 3 10 Married in Norwell, William A. Gallo of Quincy and Diane E. Murphy of Norwell by Angelo P. Loscocco, Priest.


A:


179


10


Married in Norwell, Arthur J. Smith of Malden and Karen Anne Benson of Norwell by John M. Kolbjornsen, Clergy- man.


10 Married in Scituate, Torrey Hunt Mitchell of Norwell and Eleanor Roberta Cunniff of Scituate by Hubert F. Cunniff, Priest.


17


Married in Scituate, Ray Francis Hutchinson of Hingham and Sharon Mary Doherty of Norwell by William M. Wade, Justice of the Peace.


24


Married in Weymouth, Richard V. Carlisle, Jr. of Norwell and Barbara A. Sumski of Weymouth by George F. Sulli- van, Priest.


24


Married in Norwell, James Arthur Lloyd of Norwell and Nancy Agnes Abrahamson of Scituate by Rev. Robert J. Canniff, Priest.


24


Married in Norwell, John Joseph McCann of Cambridge and Mary Agnes Conlin of Brookline by Rev. Robert J. Canniff, Priest.


28


Married in Cambridge, Andrew B. Ghiradelli of Norwell and Teresa Perotti of Cambridge by Thomas J. Riley, Priest.


July 1 15


Married in Norwell, Richard C. Brown, Jr. of Hanover and Nancy E. Southard of Duxbury by Gerald A. Foote, Minister of the Gospel.


22


Married in Hanover, Thomas Paine Morrell of Durham, New Hampshire, and Carol Anderson of Norwell by W. Roscoe Riley, Clergyman.


27


Married in Boston, David M. Arnold of Norwell and Hilda (Plotnick) Ruben of Malden by Samuel Perlman, Rabbi.


29


Married in Scituate, Michael J. Christie of Braintree and Catherine M. Buono of Norwell by William M. Wade, Justice of the Peace.


29


Married in Norwell, David E. Jones and Lyn J. Baron, both of Norwell by Rev. Donald F. Baron, Priest.


29


Married in Marshfield, Richard James Hamblen of Nor- well and Judith Maureen Banner of Marshfield by Herbert L. Johnson, Priest.


August 5 Married in Norwell, Bruce M. Carlin of Marshfield and Lorraine M. Collins of Norwell by John E. Kenney, Priest.


Married in Scituate, Peter Scott MacFaden and Susan Michaele Sinclair, both of Norwell, by William M. Wade, Justice of the Peace.


180


5 Married in Pembroke, Alexander James McArthur of Pembroke and Deborah Wadsworth of Norwell by Mark D. Corrigan, Priest.


10 Married in Scituate, Willard Sprague Perry of Marshfield and Geraldine Henderson of Norwell by William M. Wade, Justice of the Peace.


12 Married in Weymouth, Joseph M. Silvia, Jr., of Norwell and Frances J. Haley of Weymouth by John J. McShea, Priest.


15


Married in East Bridgewater, Joseph Francis Pilalas of North Carver and Anne Lahja (Karpoff) Pilalas of Norwell by Elaine S. Powers, Justice of the Peace and Assistant Town Clerk.


19


Married in Norwell, Paul Putney of Milford, New Hamp- shire, and Dorothy Linda Carlisle of Norwell by John E. Kenney, Priest.


24 Married in Quincy, George A. Cole of Norwell and Dorothy M. Lavoie (Josselyn) of Weymouth by Elden D. J. Zuern, Clergyman.


25 Married in Norwell, Kenneth F. Waterman of Dorchester and Nancy J. Nolan of Dorchester by Rev. Robert J. Can- niff, Priest.


28 Married in Roxbury, Charles M. Cromwell of Cambridge and Harriet M. Prince of Norwell by Rev. G. Daniel Jones, Messiah Baptist Church.


September 17 Married in Norwell, Roland J. Schmidt and Patricia Stells, both of Norwell, by John J. Dunne, Priest.


October 11 Married in Hanover, Rodger W. Lincoln, Jr., of Hing- ham and Patricia L. Johnson of Norwell by Rev. Richard A. Seeley, Minister of the Gospel.


21 Married in Scituate, James Arthur Kelly of Baltimore, Maryland and Christine Bruce of Norwell by Raymond A. Low, Episcopal Priest.


21 Married in Scituate, Anders A. Johnson of Norwell and Penelope Marston of Cochituate by William M. Wade, Justice of the Peace.


22 Married in Brockton, Robert James Droukas of West Bridgewater and Carol Ann Buono of Norwell by Rev. George S. Stephanides, Greek Orthodox Priest.


27 Married in Natick, Ralph Walen of Hopkinton and Gloria (Manson) Stewart of Norwell by Sarah L. Johnson, Justice of the Peace.


De


181


28 Married in Norwell, Burton F. McMorrow of Kingston and Martha E. Apts of Norwell by John M. Kolbjornsen, Clergyman.


November 3 Married in Weymouth, Warren Endicott Shaw of Norwell and Ruth Lenore (Titus) Cumming of Weymouth by John Wilkinson, Minister.


4 Married in Quincy, Robert P. Fottler of Norwell and Marsha Ann Carlson of Quincy by Mark S. Sheehan, Priest.


11 Married in Norwell, Thomas Charles Murray of Quincy and Mary Jane Barton of Norwell by Rev. Robert J. Can- niff, Priest.


11 Married in Hingham, George A. Ohlson of Weymouth and Jane G. Stoner of Norwell by Rev. Gordon N. Larson, Clergyman.


18 Married in Norwell, Barrie L. Brozenske of Sadsbury- ville, Pennsylvania, and Claire Krajewski of Norwell by John E. Kenney, Priest.


27 Married in Scituate, Elphage Daneau of Scituate and Emily Sarah (Hanna) Phillips of Norwell by William M. Wade, Justice of the Peace.


December 2 Married in Scituate, John F. Tucker of Hanson and Nancy Page of Norwell by William M. Wade, Justice of the Peace.


8 Married in Scituate, Alfred Edward Caron of Marshfield and Kathleen Helen (Osborne) Nason of Norwell by William M. Wade, Justice of the Peace.


16 Married in Marshfield, William E. Shea of Marshfield and Sarah (Lincoln) Cowan of Norwell by Vaughn F. Shedd, Minister.


17 Married in Weymouth, William Lester Bennett of Norwell and Susan Marie Brown of Weymouth by Rev. Douglas W. Auld, Minister of the Gospel.


22 Married in Whitman, Robert P. Erickson of Norwell and Dianne (Boyce) Hanscom of Whitman by Paul E. Sinn, Clergyman.


DELAYED RETURN OF MARRIAGES, TOWN OF NORWELL - 1966


November 12 Married in Chesterfield, New Hampshire, Bernard Basil Schultz, Jr. of Schenectady, New York and Judith Ann Douglas of Norwell, Mass., by Pauline P. Coleman, Jus- tice of the Peace.


182


DELAYED RETURN OF MARRIAGE, TOWN OF NORWELL - 1964


November 21 Married in Norwell, William E. Crowley, Jr. of Hanover and Ethel Judy Dunham of North Weymouth by Robert A. Mooney, Priest.


RESIGNATIONS RECORDED IN 1967


D. Frank Mederos, from the Town Forest Committee, January 19, 1967 Clinton V. MacCoy, from the Permanent Building and Maintenance Com- mittee, April 5, 1967


Leonard Marsden, from the Permanent Building and Maintenance Com- mittee, May 8, 1967


John H. Halford, Jr., from the Advisory Board, May 24, 1967


Leonard W. Rowe, Jr., as Veterans' Agent, Director of Veterans' Ser- vices and Burial Agent, September 30, 1967


Robert M. Broderick, from the Permanent Drainage Committee, August, 1967


19


Robert Zildjian, from the Capital Budget Committee, September 27, 1967


Thomas J. Coughlin, from Norwell Council on Aging.


Chester A. Rimmer, from the Wetland Study Committee


Charles C. Ford, member of the Board of Health


19


19


19


19


19


19


19


1965 1967 1967 1966


1966


ABA


19


19


19 19


19


19


19


19


OUT


COM


19 19


19


REF TAX PAID


19


19


COL


OUTS


19


183


REPORT OF TOWN COLLECTOR


OUTSTANDING BALANCES JANUARY 1, 1967:


1964 Personal Property


$ 97.50


1965 Personal Property


422.40


1966 Personal Property


1,107.82


1965 Real Estate


181.50


1966 Real Estate


41,762.46


1966 Water Liens


316.07


1965 Motor Vehicle Excise


2,415.70


1966 Motor Vehicle Excise


15,934.94


1966 Water Rates


19,258.94


Civil Defense (Ambulance)


416.05


TOTAL OUTSTANDING 1/1/67


$ 81,913.38


COMMITMENTS RECEIVED IN 1967:


1967 Real Estate


$1,475,998.25


1967 Personal Property


55,243.11


1966 Motor Vehicle Excise


12,485.05


1967 Motor Vehicle Excise


190,274.75


1967 Water Rates


62,958.95


1967 Water Liens


2,283.94


Civil Defense (Ambulance)


1,240.00


Trailer Fees


3,126.00


1967 Farm Animal, Machinery & Equipment


25.00


TOTAL COMMITMENTS


REFUNDS MADE


TAX TITLES DISCLAIMED


PAID TO TREASURER


$1,727,899.43


ABATEMENTS


60,230.28


1966 REAL ESTATE COMMITTED TO TAX TITLE


1,827.72


1965 REAL ESTATE COMMITTED TO TAX TITLE


75.90


1967 REAL ESTATE ADDED TO TAX TITLE


3,757.58


1967 WATER LIENS ADDED TO TAX TITLE


117.21


1966 WATER RATES COMMITTED TO ASSESSORS FOR LIENS


2,283.94


OUTSTANDING BALANCES DECEMBER 31, 1967:


1966 Personal Property


$ 255.95


1967 Personal Property


2,054.83


1967 Real Estate


70,418.43


1967 Water Liens


282.90


1965 Motor Vehicle Excise


92.41


1966 Motor Vehicle Excise


2,979.88


1967 Motor Vehicle Excise


6,745.13


1967 Water Rates


25,984.76


Civil Defense


752.05


1967 Farm Animal, Machinery & Equipment


25.00


TOTAL OUTSTANDING 12/31/67


$ 109,591.34


$1,905,783.40


$1,905,783.40


COLLECTED AND PAID TO TREASURER:


INTEREST COSTS, CHARGES & FEES MUNICIPAL LIEN CERTIFICATES


$ 1,989.31


1,407.98


567.00


Respectfully submitted


ELIZABETH J. POWER Town Collector


$1,803,635.05 20,208.57 26.40


184


REPORT OF THE TOWN FOREST COMMITTEE


Last year the chairman of this Committee, D. Frank Mederos, re- signed and no successor has been elected. The remaining members feel that since Norwell's Town Forest consists of only three small separate parcels of land the Town's best interest could be served by merging the Forest Committee with the Conservation Commission.


The Committee hopes this can be done and that proper steps will be taken to effect this change in the near future.


Respectfully submitted,


Paul C. Rasmussen John C. Slupski Wesley H. Osborne, Jr., Ex Officio


REPORT OF THE TREASURER


Cash on hand January 1, 1967


$ 279,878.67


Receipts for year 1967


4,146,845.80


Payments for year 1967


4,094,106.94


Balance December 31, 1967


$ 332,617.53


NINETIETH ANNUAL REPORT OF COFFIN CEMETERY AND CHARITY FUND


Amount of Fund $2,000.00


$ 1,549.61


Interest available January 1, 1967


161.50


Interest added during 1967


$


1,711.11


Withdrawn during 1967


00.00


Interest available January 1, 1968


$


1,711.11


EIGHTY-SECOND ANNUAL REPORT OF ABIGAIL T. OTIS POOR FUND


Amount of Fund $2,000.00


$


1,419.26


Interest available January 1, 1967


155.59


Interest added during 1967


$


1,574.85


Withdrawn during 1967


00.00


Interest available January 1, 1968


$


1,574.85


EIGHTY-SECOND ANNUAL REPORT OF ABIGAIL T. OTIS CEMETERY FUND


Amount of Fund $1,000.00


$


574.32


Interest available January 1, 1967


71.62


Interest added during 1967


$


645.94


Withdrawn during 1967


00.00


Interest available January 1, 1968


$


645.94


4,426,724.47


185


EIGHTY-SECOND ANNUAL REPORT OF ABIGAIL T. OTIS TOMB FUND


Amount of Fund $500.00


Interest available January 1, 1967


$ 289.48


Interest added during 1967


$ 325.39


Withdrawn during 1967


00.00


Interest available January 1, 1968


$


325.39


THIRTY-NINTH ANNUAL REPORT OF ANNABEL WAKEFIELD POOR FUND


Amount of Fund $1,000.00


$ 1,519.56


Interest added during 1967


114.64


$


1,634.20


Withdrawn during 1967


00.00


Interest available January 1, 1968


$


1,634.20


THIRTY-NINTH ANNUAL REPORT OF ANNABEL WAKEFIELD LIBRARY FUND


Amount of Fund $100.00


$ 16.50


Interest added during 1967


$


21.79


Withdrawn during 1967


00.00


Interest available January 1, 1968


$


21.79


WASHINGTON STREET CEMETERY FUND


Balance January 1, 1967


$ 3,711.62


Received from sale of lots


1,100.00


Interest added during 1967


99.19


$


4,910.81


Withdrawn during 1967


Article 52, March 1967 Town Meeting


3,000.00


Balance January 1, 1968


$


1,910.81


FRED B. CLAPP CEMETERY FUND


Amount of Fund $1,000.00


$ 00.00


Interest added during 1967


45.00


Paid to Pinehurst Cemetery Corp.


45.00


Interest available January 1, 1968


$ 00.00


SARAH A. SAWYER CEMETERY FUND


Amount of Fund $200.00 - In custody of Commonwealth of


Massachusetts


Interest available January 1, 1967


$ 58.38


Interest added during 1967


$


66.78


Withdrawn during 1967


00.00


Interest available January 1, 1968


$


66.78


Interest available January 1, 1967


5.29


Interest available January 1, 1967


35.91


8.40


Interest available January 1, 1967


186


CHARLES H. PIKE CEMETERY FUND


Amount of Fund $200.00


Interest available January 1, 1967


$


53.59


Interest added during 1967


$


62.84


Withdrawn during 1967


00.00


Interest available January 1, 1968


$


62.84


MARY E. FARRAR OR JOSEPH ESTES CEMETERY FUND


Amount of Fund $300.00


$


16.10


Interest added during 1967


13.33


$


29.43


Withdrawn during 1967


00.00


Interest available January 1, 1968


$


29.43


STABILIZATION FUND


Balance in Fund January 1, 1967:


Principal


$ 45,000.00


Interest


21,555.66


$ 66,555.66


Appropriated in 1967 to the Fund


40,000.00


Interest earned in 1967


4,584.35


Balance in Fund - Principal and Interest


January 1, 1968


$ 111,140.01


CEMETERY PERPETUAL CARE FUNDS


Principal


Interest


Balance January 1, 1967


$25,821.40 $ 5,638.62


New Funds:


Lawrence Soule


$200.00


Augustin J. Thibodeau


150.00


John Piotti


200.00


John Jr. & Catherine Reagan


200.00


Harold J. & Florence DesJardins


200.00


Maxwell Jenkins


150.00


Richard & Ruth McCann


150.00


Wilbert & Claire Markle


200.00


Albert C. & Edith M. Bennett


150.00


John & Ruth Winske


150.00


Howard & Evelyn Burleigh & Beulah Gibbons


200.00


Albert & Helen Johnson


200.00


Charles & Catherine Shepard


150.00


Thelma Newton


150.00


Philip T. Sylvester


150.00


9.25


Interest available January 1, 1967


187


James F. & Ruth Cushman


Added to George Magoun


150.00 50.00


$ 2,800.00


Interest Added in 1967


Withdrawals in 1967


Balance in Fund January 1, 1968


$28,621.40


1,416.97 $ 7,055.59 208.50


$ 6,847.09


Respectfully submitted ELIZABETH J. POWER Town Treasurer


REPORT OF THE TREE WARDEN, MOTH SUPERINTENDENT, AND SUPERINTENDENT OF PUBLIC GROUNDS




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.