Town of Norwell annual report 1960-1969, Part 99

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


USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1960-1969 > Part 99


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


John E. Sullivan, Old Meeting House Lane; Bertil G. Jansson, Stetson Road and Russell J. Honkonen, High Street - all for civil session at Brockton, to be held on December 5, 1966.


Douglas G. Marshall, River Street; Grand Jury at Plymouth, Jan. 3, 1967.


Ernest G. Doring, Mt. Blue Street; Traverse Juror, Criminal session at Plymouth, January 3, 1967.


Catherine C. Finnegan, Stetson Shrine Lane, Traverse juror, Criminal session at Brockton, January 3, 1967.


C


C


Co


St


Ar


S


163


LIST OF JURORS IN THE TOWN OF NORWELL


From July 1, 1966 to July 1, 1967


Adams, Albena J., Grove Street, Secretary, Sangamo Electric Co., 817 Washington St., Braintree


Allen, Emily T., Cross Street, Housewife, Retired-Engineer, Self-Em- ployed, Cross St., Norwell


Anderson, Erik W., Lincoln Street, Salesman, Colony, Inc., 480 Centre Street, Quincy


Anderson, Gustaf S., High Street, Mechanic, Polaroid Corp., Cambridge, Mass.


Andrews, John E., Main Street, Public Accountant, Self-Employed, 100 Court St., Plymouth.


Benzaquin, Paul, Main St., Columnist and Broadcaster, Self-Employed, Main Street, Norwell


Burbank, Richard M., Old Meeting House Lane, Manufacturer's Repre- sentative, Self-Employed, Old Meeting House Lane, Norwell


Carr, John A., River St., Vice-President, Croston & Carr Co., 72 Summer Street, Boston


Cashman, Virginia O., Tiffany Road, Claims Representative, U.S. Gov't., Health, Education & Welfare Dept., 120 Boylston St., Boston


Cheever, John P., River Street, President, J. P. Plastic, Inc., 294 Pleas- ant St., Stoughton


Crocker, Alden C., Lincoln St., Salesman, Allied Chemical Corp., 160 Dascomb Rd., Andover


Crowley, Edwin B., Brigantine Way West, President and Treasurer, George D. Emerson Co., Somerville, Mass.


Deane, Walter A,, Old Oaken Bucket Road, Technical Writing Supervisor, E G & G, Inc., 95 Brookline Ave., Boston


Donovan, John J., Prospect St., Maintenance Electrician, General Dyna- mics, Quincy, Mass.


Doring, Ernest C., Mount Blue Street, Retired-Treasurer, Gen. Mgr., Shoe Pattern Mfg., 157 Federal St., Boston


Early, Charles H., Jr., Nancy Lane, Senior Research Chemist, Union Paste Co., Corp., 1605 Hyde Park Ave., Hyde Park


Edmonds, John O'L., Old Meeting House Lane, Manufacturer's Repre- sentative, Kingsley Door & Hardware Co., Norwell, Mass.


r


7e 36


at


n h at


6,


er


1,


d


164


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


Finnegan, Catherine C., Stetson Shrine Lane, Housewife, Attorney at Law - Director - 40 Court St., Boston, Union Federal Savings and Loan, Boston, Mass.


Fisher, Edward A., Tiffany Road, Sales & Service, engine driven equip- ment, Self-Employed, Tiffany Road, Norwell


Fuller, Peirce, Chittenden Lane, Insurance Agent, Conn. General Life Ins. Co., 10 Post Office Square, Boston


Gabriel, Frederick C., Grove St., Structural Steel Layout, Security Steel, 440 Somerville Ave., Somerville


Gaudette, Eleanor, Forest St., Housewife, Gas Station and School Bus Business, Self-Employed, Washington St., Norwell


Gore, Edwin S., Winter St., Safety Engineer, Liberty Mutual Ins., Co., 175 Berkeley St., Boston


Hager, Carl E., Lincoln St., Industrial Appraiser, Factory Mutual Eng. Div., Norwood, Mass.


Haskell, James L., River St., Marine Terminal Manager, Port Terminals, Inc., 666 Summer St., Boston


Hatch, Margaret E., Old Oaken Bucket Road, Retired-Teller, First Na- tional Bank of Boston, 67 Milk St., Boston


Hersey, George Murray, River St., Claims Adjuster, Adjuster, Inc., 45 Broad St., Boston


Honkonen, Charles J., Pleasant St., Salesman-Estimator, Walworth Co., 1515 Washington St., Braintree


Honkonen, Russell J., High St., Mechanical Designer, General Dynamics, Quincy, Mass.


Jansson, Bertil G., Stetson Road, Business Partner, Copeland Auto Body Co., 65 Copeland St., Quincy


Kreider, Frederick L., Summer St., Credit Manager, White Fuel Corp., 900 E. First St., Boston


Lantery, Frank B., Ridge Hill Road, Designer, General Dynamics, Quincy, Mass.


Lowe, Donald R., Winter St., Local Testman, N.E. Telephone & Telegraph Co., 41 Belvedere St., Boston


Maglathlin, Robert N., Grove St., Manager, Sylvania, Electronics Systems, Div. of G. T. & E., Waltham, Mass.


P


D


P D


R Q


Se


St U


SH


SI


E


M D


M T


M su


Me


- -


Mc tri


M Ca


M Qu


MC


Ed


S 29


St


165


Marshall, Douglas G., River St., Industrial Painting Contractor, H. Newton Marshall Co., Inc., Boston, Mass.


McElwee, James P., Knollwood Rd., Equipment Designer, Sylvania Elec- tric Products, Inc., 109 B Street, Needham


McHardie, Donald, Washington St., Assembly Mechanic, Instron Corp., Canton, Mass.


Mclachlan, Campbell C., Trout Brook Lane, Maintenance Man, Boston Edison Co., Boston, Mass.


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


Merrifield, Earl H., Grove St., Marine Draftsman, General Dynamics, Quincy, Mass.


Messinger, Richard T., Main St., Manager, Insurance Broker, BCM In- surance Agency, Inc., 141 Milk St., Boston


Murphy, Arthur J., Winter St., Salesman-Long Distance Movers, D. W. Dunn Co., 3175 Washington St., Boston


Murray, William H., Jr., Grove St., Chief Electrician, Boston Herald- Traveler Corp., 300 Harrison Ave., Boston


North, Robert B., River St., Salesman, Communications Consultant, New England Telephone Co., 6 St. James Ave., Boston


Pizzotti, Alfred L., Norwell Avenue., Salesman, Boston Envelope Co., Dedham, Mass.


Pollock, James H., Jefferson Ave., Millwright-Plant Maintenance, Chev. Div., General Motors Corp., Western Ave., Framingham


Reynolds, Austin S., Grove St., Procurement Planner, General Dynamics, Quincy, Mass.


Sewall, Ruth R., Winter Street, Homemaker


Shaw, Lincoln A., River Street, Assistant Treasurer, Rockland Trust Co., Union St., Rockland


Shepherd, Donald, River Street, Life Insurance Agent, Donald Shepherd & Co., River St., Norwell


Slupski, John C., Washington Park Drive, Supervisory Electrician, Boston Naval Shipyard, Boston, Mass.


Smith, James W., Circuit Street, R. E. Trustee, J. J. N. Realty Trust, 291 Washington St., Dorchester


Snow, C. Philip, Mount Blue Street, Manager, Assistant Treasurer, Brook- line Trust Co., 1 Harvard St., Brookline


166


Stohn, William T., Forest St., Building Contractor, Self-Employed, Forest St., Norwell


Sturgis, Joseph J. Main Street, Sales Engineer, DoAll Boston Co., 32 Needham St., Newton


Sullivan, John E., Sr., Old Meeting House Lane, Manager, Gillette Safety Razor Co., Gillette Park, Boston


Sullivan, John J., Mount Blue St., Treasurer, Gen. Manager, Wolfe-Sulli- van, Hingham and Rockland, Mass.


Thompson, Earle F., Norwell Avenue, President, Rockland Webbing Co., Rockland, Mass.


Torrey, Kenneth A., High Street, Accountant, Coombs & McBeath, Inc., Main Street, Norwell


Visser, Willem, Church Street, Assistant to President, Intermatio (Wool) Inc., 263 Summer Street, Boston


Weller, Maynard C., River Street, President & Manager, Coburn Wilbert Vault Corp., 10 Buckley Ave., Whitman


Zambuto, Domenic A,, Ridge Hill Road, Electrical Engineer, Sylvania Electronics Systems, 189 B Street, Needham


1


Fet


167


MARRIAGES RECORDED IN THE TOWN OF NORWELL - 1966


February 5 Married in Norwell, George F. Crowley and Nancy L. Keefe, both of Norwell, by John E. Kenney, Priest.


5 Married in Norwell, John K. Bradeen of Norwell and Mari- lyn Crafts of Hingham by John M. Kolbjornsen, Clergyman.


12 Married in Norwell, Ellsworth Keene, Jr., and Linda Thompson, both of Norwell, by John M. Kolbjornsen, Clergyman.


12 Married in Norwell, Carmine Camerano of Medford and Ethel (Bryant) Dunton of Norwell by Warren M. Roberts, Clergyman.


12 Married in Norwell, Ned Forest Nichols of Boston and Janet Marie Mahoney of Norwell by Robert J. Canniff, Priest.


12 Married in Plymouth, Paul Emerson Prowse, of Norwell and Joan F. Gellar of Plymouth by Carl Knudsen, Clergy- man.


28 Married in East Bridgewater, Carl Lester Denham of Scituate and Monica Marjorie Cavanagh of Norwell by Elaine S. Powers, Justice of the Peace and Assistant Town Clerk.


March 5 Married in Swampscott, Michael Joseph Kent of Norwell and Judith Ware Bauer of Swampscott by Richard P. Little, Priest.


11 Married in Braintree, Charles Van Divier Anderson of Braintree and Nancy Frances Littlefield of Norwell by Carl R. Johnson, Jr., Town Clerk and Justice of the Peace.


11 Married in Weymouth, Richard C. McNeil of Norwell and Mary T. Walsh of South Weymouth by William J. Jensen, Clergyman.


19 Married in Scituate, Rollin W. Bailey and Ruth (Chipman) Dean, both of Norwell, by Samuel Young, Minister of the Gospel.


Married in Norwell, Richard T. Brophy of Scarsdale, New York, and Joan Yetman of New York, New York by John E. Kenney, Priest.


April 16 30 Married in Norwell, Eugene Vincent O'Connor, Jr., of Pembroke and Maureen Agnes Albert of Norwell by John E. Kenney, Priest.


May 6 Married in Hingham, Francis Anthony Pompeo of Norwell and Diane Leighton of Hingham by Isadore L. Rosenblum, Justice of the Peace.


. - - - ----- -


- - -----


---


32


111-


rt


0,


ety


est


168


7 Married in Weymouth, James Baxter Campbell of Nor- well and Sandra Kathryn Richardson of Weymouth by Harry Christensen, Town Clerk, and Justice of the Peace.


28


Married in Norwell, Michael Richard Mclaughlin of Dux- bury and Kathleen FitzPatrick of Norwell by John E. Kenney, Priest.


29


Married in Norwell, Joseph L. Masterson of Irvington, New Jersey and Geraldine Worth of Norwell by Eugene T. Boneski, Priest.


June 4


Married in Norwell, Joseph Patrick Brown of Long Island City, New York and Barbara Ann Breen of Astoria, New York by John J. Allston, Priest.


4


Married in Central Village, Mass., Gentry Clark, II of Norwell and Eleanor Anne Porter, of Westport Point by Joseph A. Henry, Priest.


6


Married in Boston, Ronald Paul Salvage of Boston and Gertrude Joyce Brown of Norwell by Emile N. Winkler, Justice of the Peace.


18 Married in Norwell, Albert J. Feneck and Rose A. Jensen, both of Norwell, by John E. Kenney, Priest.


18


Married in Norwell, Randolph E. Wright of Hanover and Sandra Jane Goodwin of Norwell by John M. Kolbjornsen, Clergyman.


18


Married in West Yarmouth, Russell Woodill, Jr., of Nor- well and Paula Elizabeth Hirst of West Yarmouth by Roger Burlingham, Clergyman.


19


Married in Norwell, George William Jacobsen, Jr., of Huntington, New York, and Madeline Jane Beach of Nor- well by Robert J. Canniff, Priest.


24


Married in Hingham, Andrew Stephen Grohe of Norwell and Erin Maureen O'Brien of North Weymouth by Isadore L. Rosenblum, Justice of the Peace.


25


Married in Norwell, Donald Nickerson Kirkland of Need- ham and Susan Denise May of Norwell by John E. Kenney, Priest.


Married in Norwell, Joseph R. Forrand of Abington and Frances R. Hurley of Norwell by John E. Kenney, Priest.


2 Married in Norwell, Lawrence A. Yourell of Norwell and Doreen A. Lucas (Twomey) of Rockland by Emmanuel S. Hedgebeth, Clergyman,


July 2 15 Married in Boston, Edward S. Rapp of Norwell and Mardi Ann Perry of Boston by Emile N. Winkler, Justice of the Peace.


-------


169


24 Married in Rockland, Richard Lee Bowser of Rockland and Carol Ann Catyb of Norwell by Howard B. Higgins, Clergyman.


25


Married in Norwell, Silverio S. Morgado of Cambridge and Susan D. Edge of Assinippi by Robert J. Canniff.


30 Married in North Scituate, Ralph L. Domato of Winsted, Connecticut, and Susan M. Jordan of Norwell by Allan D. Creelman, Minister of the Gospel.


30 Married in Quincy, Neil Allan Joseph of Norwell and Sharon A. Smith of Quincy by Michael D. Sullivan, Priest.


August 4


Married in Plymouth, Kenneth Paul Gabriel of Norwell and Evelyn Mary Brennan of Winchester by Edmund M. Higgins, Priest.


5 Married in Boston, Thomas Arlington of Quincy and Dianne Yetman of Norwell by Ross H. Currier, Justice of the Peace.


6 Married in Norwell, John Michael Gorman of New London, Connecticut, and Hazel Marguerite Gallant of Norwell by Richard L. Harrington, Priest.


20 Married in Norwell, Robert William Lally of Dorchester and Judith K. Tedeschi of Norwell by Richard Cardinal Cushing, Priest.


27 Married in Norwell, Allan J. Gasunas and Sandra Snow- dale, both of Hanover, by Warren M. Roberts, Clergyman.


September 9 Married in Norwell, Jetmond J. Helle of West Quincy and Barbara L. Leake of Norwell by R. E. Mulley, Minister of the Gospel.


10 Married in Milton, Wayne Merwin Rockne of Gardiner, Maine, and Carol Frances Gardner of Norwell by Donald E. Tatro, Clergyman.


24 Married in Kingston, Richard A. Frehill of Norwell and Ruth Glenda Bouchard of Kingston by Leroy E. Owens, Priest.


24 Married in Norwell, David Harold Cranton of Scituate and Sarah Merritt Snyder of Norwell by John M. Kolbjornsen, Clergyman.


24 Married in Norwell, Robert Thomas Luddy of East Hart- ford, Connecticut, and Paula Elizabeth Scott of Norwell by John M. Kolbjornsen, Clergyman.


25 Married in Scituate, Dennis R. Jenkins of Scituate and Jo Ann Garrity of Norwell by William M. Wade, Justice of the Peace.


--------


Y'a


of


ed-


est,


and the


one


.


1


170


October 8 Married in Norwell, James M. Walsh of Norwell and Mary Julia Mahoney of Weston by John E. Kenney, Priest.


14 Married in Boston, Thomas A. Dolbert of Quincy and Linda A. Dangora of Norwell by Emile N. Winkler, Justice of the Peace.


15 Married in Hingham, Steven Kenneth DeVore of Lind, Washington, and Carol Jeanne Bradley of Norwell by John M. Gallop, Priest.


November 3 Married in Scituate, Wilton G. Webber and Marie (Mott) Woodill, both of Norwell, by William M. Wade, Justice of the Peace.


4 Married in Hanover, William E. Stewart of Hanover and Christine L. Johnson of Norwell by Robert L. Jones, Clergyman.


5 Married in Weymouth, John Douglas Orcutt and Susan Mabel Ransom, both of Norwell, by William F. Knox, Minister of the Gospel.


5 Married in Norwell, John Richard Gilbrook of Dorchester and Mary Ann Roach of Norwell by Robert J. Canniff, Priest.


11 Married in New Haven, Conn., Jeffrey Louis Kelley of Waterbury, Conn., and Linda Jane Packard of Norwell by James Keating O.P., Assisting Priest.


18 Married in Hanover, Paul R. Hayes of Hanover and Judith A. Doherty of Norwell by Martin Connor, Priest.


19 Married in Scituate, Jonathan Hall Bond and Joyanne C. Redding, both of Norwell, by Samuel Young, Minister of the Gospel.


25 Married in Watertown, William H. Gilmour of Norwell and Donna Ruth Flowers of Watertown by Terry Clay Thomason, Clergyman.


26 Married in Rockland, Mass., David Allan Boudreau of Rockland and Pamela Alice McNeil of Norwell by Ralph L. Belcher, Justice of the Peace.


26 Married in Hingham, Arthur W. Blaisdell of Hanover and Barbara S. Davis of Norwell by Richard P. Camp., Jr., Clergyman.


December 2 Married in Scituate, Alexander G. Gray of Flushing, New York, and Nancy Jane Morris of Jamaica, New York, by William M. Wade, Justice of the Peace.


3 Married in Braintree, Eric J. Mason of Norwell and Diane


----


R


D


D


171


D. Bishop of South Weymouth by Ernest B. Johnson, Jr., Clergyman.


11 Married in Hanover, Alan E. Scott of Hanover and Sally J. Snowdale of Norwell by William G. Sewell, Minister of the Gospel.


17 Married in Norwell, S. Nelson Miller and Brenda (Via) Proper, both of Norwell, by John M. Kolbjornsen, Clergy- man.


17 Married in Norwell, James S. Henderson of South Hadley and Nancy E. Larkin of Norwell by John E. Kenney, Priest.


18 Married in Norwell, Lewis W. Clark, Jr., and Linda Claire DiStasio, both of Norwell, by John E. Kenney, Priest.


23 Married in Scituate, Douglas Marvil Flagg of Rockland and Lorraine B. Maken of Norwell by William M. Wade, Justice of the Peace.


31 Married in Norwell, Chesley Henry Marr of Pembroke and Barbara Marie Burke of Holbrook by Ralph E. Mulley, Minister of the Gospel.


Nellie G. Tarr


Town Clerk


DELAYED RETURN OF 1965 MARRIAGE


December 31 Married in Middleboro, Kevin James O'Brien of Norwell and Lucia E. Pease of Brockton, by Marshall Maranville, Justice of the Peace.


REGISTRATION OF VOTERS


QUALIFICATIONS: Must have been a resident of the Commonwealth of Massachusetts for one year.


Must have been a resident of the Town of Norwell for six months.


Must have attained the age of 21 by the time they exercise their franchise to vote.


Some evidence must be shown proving six months residence, such as a receipted utility bill, dated six months previously, showing the Norwell address. If a naturalized citizen, citizenship papers must be presented at the time of registration. Final papers must be presented.


Any qualified resident may register with the Town


Diane


C


172


Clerk any day, Monday through Friday, or on a Mon- day night from 7:00 to 9:00 P.M., except for those periods during which registrations are closed by law. The Board of Registrars are also in special session previous to elections and primaries.


Registered voters as of January 1, 1966


3,068


Registered during 1966


362


3,430


Removed from list during 1966 (Moved from town, died, etc.) 152


Registered voters as of January 1, 1967


3,278


Charles G. Prouty, Chairman Ruth M. Murray Paul B. MacDonald Nellie G. Tarr, Clerk


RESIGNATIONS RECORDED IN 1966


William E. Ritchie, from the Drainage Committee, February 16, 1966. Mary Jane Petze, as Town Treasurer, March 31, 1966.


Allan K. Hamer, from the Advisory Board, April 15, 1966.


Henry Abrahams, from the Industrial Development Commission, April 9, 1966.


Davida Garceau, from the Conservation Commission, April 20, 1966. Dennett W. Withington, from the Permanent Drainage Committee, May 1966.


John A. Reagan, Sr., as an Election Officer, September 1966.


fi


173


REPORT OF STATE AUDIT


Pursuant to General Laws, Chapter 44, Section 40, the Town Clerk hereby publishes the following:


COMMONWEALTH OF MASSACHUSETTS Department of Corporations and Taxation Bureau of Accounts State Office Building, Government Center 100 Cambridge Street, Boston 02202


October 6, 1966


To the Board of Selectmen Mr. Chester A. Rimmer, Chairman Norwell, Massachusetts


Gentlemen:


I submit herewith my report of an audit of the books and accounts of the town of Norwell for the period from June 5, 1963 to December 31, 1965, made in accordance with the provisions of Chapter 44, General Laws. This is in the form of a report made to me by Mr. William Schwartz, Assistant Chief of Bureau.


Very truly yours, Arthur H. Mackinnon Director of Accounts


The complete report of the audit was received by the Town Clerk and filed on October 10, 1966.


174


REPORT OF TOWN COLLECTOR


OUTSTANDING BALANCES JANUARY 1, 1966:


1964 Personal Property


$ 177.13


1965 Personal Property


1,445.40


1964 Real Estate


55.24


1965 Real Estate


34,933.13


1964 Motor Vehicle Excise


1,822.93


1965 Motor Vehicle Excise


6,170.87


1965 Water Rates


10,081.19


1965 Water Liens


870.45


Civil Defense (Ambulance)


448.20


TOTAL OUTSTANDING 1/1/66 $ 56,004.54


COMMITMENTS RECEIVED IN 1966:


1966 Real Estate


$1,256,829.24


1966 Personal Property


51,189.30


1963 Motor Vehicle Excise


112.20


1965 Motor Vehicle Excise


14,884.92


1966 Motor Vehicle Excise


176,417.96


1966 Water Rates


55,085.76


1966 Water Liens


2,737.55


Civil Defense (Ambulance)


877.00


Trailer Fees


2,498.00


TOTAL COMMITMENTS


REFUNDS PAID REFUNDS TO BE MADE ABATEMENTS RESCINDED TAX TITLES DISCLAIMED PAID TO TREASURER


$1,560,631.93 $ 22,086.29


1,347.02


191.43


697.20


- ---- ---


$1,497,095.91


ABATEMENTS


$1.197.005.9


ABATEMENTS


54,257.21


1964 REAL ESTATE COMMITTED TO TAX TITLE


19.50


1965 REAL ESTATE COMMITTED TO TAX TITLE


662.97


1966 REAL ESTATE ADDED TO TAX TITLE


2,843.79


1966 WATER LIENS ADDED TO TAX TITLE


81.08


1965 WATER RATES COMMITTED TO ASSESSORS FOR LIENS


2,737.55


OUTSTANDING BALANCES DECEMBER 31, 1966:


1964 Personal Property


$ 97.50


1965 Personal Property


422.40


1966 Personal Property


1,107.82


1965 Real Esatte


181.50


1966 Real Estate


43,054.65


1966 Water Liens


316.07


1965 Motor Vehicle Excise


2,415.70


1966 Motor Vehicle Excise


15,977.77


1966 Water Rates


19,270.94


Civil Defense (Ambulance)


416.05


TOTAL OUTSTANDING 12/31/66


$ 83,260.40


$1,640,958.41


$1,640,958.41


COLLECTED AND PAID TO TREASURER: INTEREST COSTS, CHARGES & FEES MUNICIPAL LIEN CERTIFICATES


$ 1,414.46


1,287.37


504.00


Respectfully submitted


ELIZABETH J. POWER Town Collector


175


176


REPORT OF THE TOWN FOREST COMMITTEE


During the past year an effort was made to acquire parcels of state- owned land in the Town of Norwell included in the Expressway land taking which the Commonwealth might declare excess. The Committee was notified that the land under consideration was not considered excess by the Department of Public Works, as plans had been made for further ex- pansion and beautification when funds became available - either from Highway funds or Federal participating funds under the recent Highway beautification program.


The Town Forest of Norwell at the present time is not adequate. It consists of twenty-nine (29) acres split into three sections in various parts of the town, and in our opinion the acquisition of more land is im- perative. Several hundred acres are needed for a town of our size, es- pecially in view of the tremendous growth in population ahead.


The Committee solicits gifts of parcels from the citizens which could be used to amplify our present areas.


Respectfully submitted,


D. Frank Mederos, Chairman Paul C. Rassmussen John C. Slupski Wesley H. Osborne, Jr., Ex Officio


REPORT OF THE TREASURER


Cash on hand January 1, 1966


340,233.19


Receipts for year 1966


4,853,532.45


Payments for year 1966


4,573,653.78


Balance December 31, 1966


279,878.67


EIGHTY-NINTH ANNUAL REPORT OF COFFIN CEMETERY AND CHARITY FUND


Amount of Fund $2,000.00


1,399.28


Interest available January 1, 1966


150.33


Interest added during 1966


1,549.61


Withdrawn during 1966


00.00


Interest available January 1, 1967


1,549.61


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


Amount of Fund $2,000.00


Interest available January 1, 1966


1,274.45


A


144.81


Withdrawn during 1966


00.00


Interest available January 1, 1967


1,419.26


Ir


P


In


In


Interest added during 1966


1,419.26


B


R


In


W


Ir


Ir


4,513,299.26


Ir


177


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


Amount of Fund $1,000.00


Interest available January 1, 1966


507.67


Interest added during 1966


66.65


574.32


Withdrawn during 1966


00.00


Interest available January 1, 1967


574.32


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


Amount of Fund $500.00


256.04


Interest added during 1966


33.44


289.48


Withdrawn during 1966


00.00


Interest available January 1, 1967


289.48


THIRTY -EIGHTH ANNUAL REPORT OF ANNABEL WAKEFIELD POOR FUND


Amount of Fund $1,000.00


1,412.86


Interest added during 1966


106.70


1,519.56


Withdrawn during 1966


00.00


Interest available January 1, 1967


1,519.56


THIRTY EIGHTH ANNUAL REPORT OF ANNABEL WAKEFIELD LIBRARY FUND


Amount of Fund $100.00


Interest available January 1, 1966


11,60


Interest added during 1966


4.90


Withdrawn during 1966


0.00


Interest available January 1, 1967


16.50


WASHINGTON STREET CEMETERY FUND


Balance January 1, 1965


7,626.99


Received from sale of lots


350.00


Interest added during 1966


234.63


Withdrawn during 1966


4,500.00


Article 33, March 1966 Town Meeting


3,711.62


FRED B. CLAPP CEMETERY FUND


Amount of Fund $1,000.00


Interest available January 1, 1966


00.00


Interest added during 1966


43.75


Paid to Pinehurst Cemetery Corp.


43.75


Interest available January 1, 1967


00.00


5


1


1


6


8,211.62


16.50


Interest available January 1, 1966


Interest available January 1, 1966


178


SARAH A. SAWYER CEMETERY FUND


Amount of Fund $200.00 - In custody of Commonwealth of


Massachusetts


Interest available January 1, 1966


50.16


8.22 sto


58.38


Withdrawn during 1966


Interest available January 1, 1967


58.38


CHARLES H. PIKE CEMETERY FUND


Amount of Fund $200.00


44.59


9.00


53.59


Withdrawn during 1966


00.00


Interest available January 1, 1967


53,59


MARY E. FARRAR OR JOSEPH ESTES CEMETERY FUND


Amount of Fund $300.00


3.09


Withdrawn during 1966


00.00


Interest available January 1, 1967


16.10


STABILIZATION FUND


Balance in Fund January 1, 1966:


Principal


110,000.00


Interest


17,385.22


127,385.22


Appropriated in 1966 to the Fund


35,000.00


Interest earned in 1966


4,170.44


Appropriated in 1966 from the Fund


100,000.00


Balance in Fund - Principal and Interest January 1, 1967


66,555.66


CEMETERY PERPETUAL CARE FUNDS


Added


Name of Fund


Amount


Interest


Withdrawals


Interest Balance


Eliza Josselyn


$200.00


$ 9.21


$ 0.00


$ 17.80


Samuel C. Cudworth


200.00


9.21


0.00


17.80


Prudence C. Delano Tomb Fund


300.00


13.81


0.00


26.69


Nancy Hersey


100.00


4.60


0.00


8.90


Pet


Mary O. Robbins


200.00


9.21


0.00


17.80


Charles H. Merritt


100.00


4.60


0.00


8.90


James W. Sampson


250.00


11.52


0.00


22.25


Susan C. Damon


100.00


4.60


0.00


8.90


Ch


Davis Damon


100.00


4.60


0.00


8.90


Anson Robbins Tomb Fund


100.00


4.60


0.00


8.90


Joh


George H. Bates


100.00


4.60


0.00


8,90


Ge


Ga


Th


Ch


Ch


Sa


Sax


Me


E


Sar


Ab


Oli


Be


Ro


He W


Ch


Va


Ma


Pe


Ru


Art


He Nel


Alp


Ge


Ruf


Ro


Joh


Ali


Wa


Joh


Joh


Tir


Interest available January 1, 1966


13.01


Interest added during 1966


16.10


Le


Be


Interest added during 1966


00.00


Interest available January 1, 1966


Interest added during 1966


166,555.66


179


Adeline Payne & Benjamin


R. Jacobs


200.00


9.21


0.00


17.80


N. P. Brownell


150.00


6.90


0.00


13.34


George Otis Torrey


185.48


8.53


0,00


16.48


Emma J. Turner Damon


150.00




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.