USA > Massachusetts > Bristol County > Berkley > Town annual report of Berkley 1947 > Part 1
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.
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6
ANNUAL REPORT
OF THE
TOWN OFFICERS
OF THE
TOWN OF BERKLEY
F BE
V
IMOL
INCORPORATED
KLEY.
1735.
TS
A
SSA
TOGETHER WITH THE
Valuation and Tax List
For the Year Ending December 31, 1947
ANNUAL REPORT
OF THE
TOWN OFFICERS
OF THE
TOWN OF BERKLEY
B
F
NMOL
INCORPORATED
EY
1735.
N
TTS
SSA
TOGETHER WITH THE
Valuation and Tax List
For the Year Ending December 31, 1947
TOWN OFFICERS, 1947
Norman McDonald
Moderator Elected 1947 Term expires 1948
Selectmen .
Elected 1945 Term expires 1948
Elected 1946 Term expires 1949
Elected 1947 Term expires 1950
Treasurer Elected 1947 Term expires 1948
Assessors
Norman E. Whittaker
Elected 1945 Term expires 1948
Milton A. Babbitt
Elected 1946 Term expires 1949
Anthony Sylvia
Elected 1947 Term expires 1950
Highway Surveyor
Linneus C. Whitaker Elected 1947 Term expires 1948
School Committee
Bion L. Pierce
Elected 1945 Term expires 1948
William A. Cox
Elected 1946 Term expires 1949
Ruth O. Babbitt Elected 1947 Term expires 1950
Collector of Taxes
Francis F. G. Andrews Elected 1947 Term expires 1950
Auditor
Warren M. Ide Elected 1947 Term expires 1948
Trustees of Public Library
Lizzie J. Howland · Elected 1945 Term expires 1948
Ruth O. Babbitt Elected 1946 Term expires 1949
Florence M. Macomber Elected 1947 Term expires 1950
Burial Ground Commissioners
Wojciech Pysz Lewis W. Ashley
Elected 1945 Term expires 1948 Elected 1946 Term expires 1949
Linneus C. Whitaker
Francis F. G. Andrews
Tree Warden Elected 1947 Term expires 1948
Town Clerk Elected 1945 Term expires 1948
John P. Pilling Albert Bindon Harold G. Ashley
Francis F. G. Andrews
3
ANNUAL REPORT
Memorial Day Committee
Gil A. Bettencourt Charles Peterson R. Donald Andrews
Finance Committee
Herbert Aspinall Eric G. Olsson
Charles A. Cady
Richard A. Perry
Laurence B. Swift John Q. Dillingham Joseph D. Rose
Constables
Elected 1947 Terms expires 1948 Linneus C. Whitaker
Harold G. Ashley
Eino H. Silvan
William B. Mitchell
William A. Cox
Hiram E. Young
Ernest H. Brailey (resigned)
SELECTMENS' APPOINTMENTS, 1947
Clerk, Board of Public Welfare Bernice M. Andrews* Susan A. Atterbury
Supervisor of Relief Albert Bindon
Director of Veterans' Services R. Donald Andrews
Chief of Police Harold G. Ashley
Chief of Fires and Forest Fire Warden Albert Bindon
Inspector of Slaughtering Joseph O. Freeman
Inspector of Animals Joseph O. Freeman
Moth Superintendent Alvin E. Briggs Fence Viewers
Lawrence Barrow
Wojciech Pysz
4
ANNUAL REPORT
Measurers of Wood and Lumber
Benjamin O. Jones
William F. Haskins L. Clyde Cummings Pound Keeper Francis E. Fournier
Sealer of Weights and Measures Wojciech Pysz
Dog Officer Anthony Sylvia Inspector of Wiring Clarence O'Neill
Honor Roll Committee
Gil A. Bettencourt
Charles Peterson R. Donald Andrews
Police Officers
Joseph L. Anthony
Charles E. Harrison Anthony Sylvia Burial Agent R. Donald Andrews Town Counsel Gordon M. Owen
Custodian of Tax Possession Properties Francis F. G. Andrews
Committee on Permanent Memorial for Veterans of World Wars I and II
Gil A. Bettencourt Charles Peterson
Peter J. Murphy Rev. Joseph H. Pritchard, Jr.
R. Donald Andrews
Chairman, Board of Health Albert Bindon Clerk, Board of Selectmen John P. Pilling
*Bernice M. Andrews resigned June 30, 1947. Ernest H. Brailey resigned as a Police Officer, July 22, 1947.
5
ANNUAL REPORT
ESTIMATES FOR 1948
Moderator
$ 20.00
Selectmen Salary
237.50
Selectmen's Expense
100.00
Board of Welfare Salaries
237.00
Treasurer Salary
500.00
Treasurer Expense
300.00
Collectors Salary
500.00
Collectors Expense
300.00
Town Clerk Salary
150.00
Town Clerk Fees
75.00
Town Clerk Expense
50.00
Assessors Salary
950.00
Assessors Expense
140.00
Auditors Salary
55.00
Auditors Expense
15.00
Sealers Salary and Expense Account
50.00
School Committee Salary
160.00
Dog Officer
115.00
Board of Health Expense
300.00
Temporary Aid
1,500.00
Temporary Aid Administration
200.00
Old Age Assistance Aid
16,500.00
O. A. A. Administration
600.00
Aid to Dependent Children Aid
3,500.00
A. D. C. Administration
50.00
Department of Veterans Service
400.00
Street Lights
100.00
Police Department
400.00
Library
900.00
Honor Roll
25.00
Tree Warden
100.00
Road Machinery Account
75.00
Election, and Registration
275.00
Town Hall Expense
75.00
6
ANNUAL REPORT
Mosquito Control
25.00
Highway Chapter 81 Maintenance
3,150.00
Highway Chapter 90 Maintenance 1,000.00
3,000.00
Highway Construction Chap. 90 Padelford Street Land Damage Account and Counsel Fees
400.00
Berkley and Dighton Bridge Account
385.00
Snow Removal and Sanding for 1948
1,500.00
Reserve Account
1,000.00
Moth Department 700.00
Workman's Compensation and Insurance
300.00
Unpaid Bills of 1947 Snow Removal
863.42
Hobbs & Warren, Inc. Insurance Forms
.85
Berkley Store, Gas and Oil for Fire Department
2.05
Interest
75.00
Cemetery
100.00
Care of Veterans Graves
50.00
Town Council
100.00
Fire Department including equipment
1,200.00
Myricks School Insurance and Expense
155.00
Tax Title Account
300.00
Pension Fund and Special Fund for Military
Service, Credit and Expense Fund for 1948
105.50
Tax Title Expense Account 50.00
Special Account, Town Offices
250.00
7
ANNUAL REPORT
JURY LISTS
Names added to the 1946 Jury List :
R. Donald Andrews, Plain St.
William R. Anthony, South Main St.
Stanley R. Arnold, Locust St.
Receiving clerk Poultry man Machine operator Farmer
Albert Bindon, Anthony St. Charles E. Harrison, Locust St. Philip A. McEnaney, South Main St. Press operator
Decorator
Benoit Pelletier, Pine St. Farmer
William R. Shepard, Bay View Ave.
Poultryman Pressman
Laurence B. Swift, North Main St.
Names drawn in 1947 from 1946 list :
R. Donald Andrews Eric G. Olsson
Francis E. Fournier Albert Bindon
Allen L. Hatch
Charles E. Harrison
Lawrence Barrow
Benoit Pelletier
Joseph Furtado, Jr.
1947 Jury List
Effective from July 1, 1947 to June 30, 1948
*William R. Anthony, South Main St. Poultryman
*Stanley R. Arnold, Locust St. Machine operator Clerk
Milton A. Babbitt, 2430 Berkley St.
Roger W. Boyce, Berkley St. Charles A. Cady, County St. Frank W. Carroll, Point St. Ralph R. Cochrane, Myricks St.
Mill Worker Salesman Salesman Signalman
Raymond W. Hambly, Bay View Ave.
Wilmon F. Makepeace, 526 Berkley St.
Inspector Clerk Press operator
Philip A. McEnaney, South Main St. Norman L. Oakes, Berkley St.
Sheet metal worker Textile worker Store manager
*Elmer W. Perry, Point St. Bion L. Pierce, Mill St. George R. Rines, Berkley St.
Foreman Poultryman Pressman
*William R. Shepard, Bay View Ave. *Laurence B. Swift, North Main St. Meredith C. Wilson, South Main St. Printer
Farmer
*Wallace E. Wood, Bay View Ave. *Charles Zeitler, Padelford St. Laborer
*Drawn, July 1 to Dec. 31, 1947. ALBERT BINDON JOHN P. PILLING HAROLD G. ASHLEY Board of Selectmen
Attest : Francis F. G. Andrews Town Clerk
8
ANNUAL REPORT
SELECTMEN'S REPORT
We are pleased to be able to report the Town is in good Financial condition.
During the past year the Chapter 90 project started in 1916 on Padelford Street has been completed and the Town may well be proud of this fine piece of road built which has immensely improved the road system in the Town.
At the coming annual Town Meeting the Town will be asked to provide the sum of $3,000 to be used in conjunction with moneys alloted by the State and County to further im- prove and widen a section of Padelford Street commonly known as Hall Hill. This becomes necessary on account of the increased traffic over this street and the resultant traffic dangers, especially so in relation to the transportation of our children to and from school. We recommend that this sum be appropriated and transferred from the excess and de- ficiency account.
On account of the extraordinary amount of snow this winter, we were called upon to provide money for the re- moval of same. This was agreed upon at a joint meeting of the Selectmen and the Finance Committee as authorized by Chapter 5 of the Acts of 1948. We believe a saving could be made in the removal of snow if some way could be found to provide more powerful equipment.
It is our intention to continue to do all we can to keep expenditures down and it can be done providing all depart- ments will cooperate.
At this time we wish to express our appreciation for the assistance and cooperation of the Finance Committee and other Officials who have cooperated with us in conducting the Town business.
ALBERT BINDON JOHN P. PILLING HAROLD G. ASHLEY
9
ANNUAL REPORT
SUPERVISOR'S REPORT
In submitting my report as Supervisor for the year of 19-17 I wish to draw your attention to the fact that the Case Load is steadily increasing with every increasing cost to the Town Case Load receiving assistance under the O. A. A. Law has risen from 38 as of January 1, 1947 to 43 Dec. 1947. Total expenditures has been $26,716.26, an increase of $7,- 059.64 over 1946. This increase resulted from the increased case load and the increase in grants allowed by the Depart- ment.
The case load under the Aid to Dependent Children Law, as of January 1 were 4 cases but one case was closed leaving 3 as of Dec. 31. Expenditures in this category has been $3,264.67, an increase of $2,188.14 over 1946.
Expenditures for Temporary Aid has been $1,472.67 as against $1,539.28 for 1946, a decrease of $66.61.
Administration costs for all catagories totals $745.22 an increase of $207.7.1.
At the Annual Town Meeting it will be necessary to in- crcase our appropriation to meet the ever increasing costs of Public Assistance and as the case loads increase the cost of Aaministration will increase.
In the past year we lost the services of Bernice Andrews, who had been secretary to the Board since 1936 and who had always done excellent work.
At this time I wish to express my appreciation for the cooperation and assistance, you as members of the Board, have given me, to the Town Treasurer and to Miss Susan Atterbury, clerk for the Board, for their help in carrying out the duties of this office.
ALBERT BINDON
Supervisor
10
ANNUAL REPORT
TOWN WARRANT
March 1948
Article 1. To hear the report of the Finance Committee and act thereon.
Article 2. To act on the report of the Town Officers.
Article 3. To see if the Town will vote to raise and apppropriate a sum of money for the Public Library, including the Dog Fund.
Article 4. To choose a Memorial Committee and raise and appropriate a sum of money for same.
Article 5. To see if the Town will vote to raise and appropriate a sum of money to be expended in the suppress- ing of the gypsy and brown tail moths, including private work.
Article 6. To see if the Town will vote to raise and appropriate a sum of money to be used in the cemeteries and for the care of soldier's and sailor's graves, or act thereon.
Article 7. To see if the Town will vote to authorize the Treasurer, with the approval of the Selectmen, to borrow money in anticipation of the revenue for the current financial year, and to issue a note or notes therefor in accordance with the provisions of Chapter 44 of the General Laws, or act thereon.
Article 8. To see if the Town will vote to raise and appropriate for Chapter 81 highway maintenance, the sum of $3,150.000 and appropriate and transfer the sum of $9,450.00 from the Excess and Deficiency Account to cover the State's share, said sum to be returned to the Excess and Deficiency account on receipt from the State.
Article 9. To see if the Town will vote to raise and appropriate for Chapter 90 highway maintenance the sum of $1,000.00 and to appropriate and transfer the sum of $2,000.00 from the Excess and Deficiency Account to cover the State and County shares, said sum to be returned to the Excess and De- ficiency Account on receipt from the State and County, or act thereon.
11
ANNUAL REPORT
Article 10. To see if the Town will vote to approve and adopt the following Town By-Law :
All expenditures of Public Funds by any department in the Town of Berkley in the amount of $500.00 or more, for repair, construction or installations of any kind shall be submitted to competitive bids, the same to be opened at a public hearing called for said purpose.
Said By-Law shall not affect the necessary regular ex- penditures of the different departments.
Article 11. To see if the Town will vote to fix the Salary and compensation of all elective officers of the Town as pro- vided by Sec. 108 of Chap. 41 of the General Laws as amended. Moderator, Selectmen, Board of Public Welfare, Treasurer, Tax Collector, Town Clerk, Assessors, Auditor, School Com- mittee, Tree Warden, Highway Surveyor and Constables. And raise and appropriate a sum of money for same.
Article 12. To see if the Town will vote to raise and appropriate or appropriate and transfer from the excess and deficiency account the sum of $3,000 the same to be used in conjunction with moneys alloted by the State and County for the widening and building of a section of Padelford Street at the junction of Porter and Pine Streets or act thereon.
Article 13. To see if the Town will vote to authorize the Selectmen to contract with the Department of Public Works and the County Commissioners of Bristol County for the construction and maintenance of the public highways for the ensuing year, or act thereon.
Article 14. To see if the Town will vote to raise and appropriate sums of money for the following expense ac- counts ; namely ; Selectniens, Treasurer, Collector, Town Clerk, Assessors, Auditor, Sealer, Town Hall, Myricks School, or act thereon.
Article 15. To see if the Town will vote to raise and appropriate sums of money for the following administration accounts : Public Welfare, Old Age Assistance, Aid to De- pendent Children.
Article 16. To see if the Town will vote under the pro- of Section 4-A of Chapter 41 to authorize certain town Boards to appoint one or more members to other positions and fix the salary for same.
12
ANNUAL REPORT
Article 17. To see if the Town will vote to raise and appropriate sums of moneys for the following Department. Namely, Fire Department including equipment, Dog Officer. Tax Title Expense, Police Department, Road Machinery Ac- count, Election and Registration, Honor Roll, Tree Warden, Town Reports, Town Council, Tax Title Expense Account interest and Tax Possession Expense Account.
Article 18. To see if the Town will vote to raise and appropriate the sum of $250 for the partition as the base- ment of the Public Library into rooms, 3, one for the office of the Board of Selectmen and one for the office of the Board of Assessors and one as a waiting room or take any action relative thereon.
Article 19. To see if the Town will vote to raise and appropriate the sum of $105.50 for the Pension Fund, the Special Fund for Military Credit, and the Expense Fund for the Fiscal Year 1948 as certified to by the Board of County Commissioners, or act thereon.
Article 20. By Petition :
To see if the Town will vote to raise and appropriate the sum of $500 for the Dental Clinic in the Berkley Grammar School.
Article 21. To hear the report of the Committee, ap- pointed, at the last Annual Town Meeting relative to erecting a permanent memorial to Veterans of World War I and II, and vote to raise and appropriate or otherwise provide a sum of money to carry out such recommendations, or act thereon.
Article 22. To see if the Town will vote to raise and appropriate the sum of $1,000 to the Reserve Account.
Article 23. To see if the Town will vote to raise and appropriate sums of money for Public Welfare, Old Age As- sistance, Aid to Dependent Children, Department of Veteran's Service and Board of Health, or act thereon.
Article 24. To see if the Town will raise and appropri- ate a sum of money for compensation insurance for Town Employees, or act thereon.
13
ANNUAL REPORT
Article 25. To see if the Town will vote to raise and appropriate the sum of $25 for the purpose of maintaining during the ensuing year the mosquito control work as esti- mated and certified to by the State Reclamation Board in ac- cordance with the provisions of Chapter 112, Acts of 1931, or act thereon.
Article 26. To see if the Town will vote to raise and appropriate a sum of money for schools including suppplics, high school tuition, salary of superintendent, teachers, jani- tor, transportation of children and repair of buildings, or act thereon.
Article 27. To see if the Town will vote to raise and appropriate the sum of $866.32 to pay the following unpaid bills of 1947. viz : Snow Removal and Sanding $863.42, Hobbs & Warren 85c, Berkley General Store $2.05.
Article 28. To see if the Town will vote to authorize the Selectmen to contract with the Taunton Municipal Light- ing Plant to maintain the present street lights and raise and appropriate a sum of money for same or act thereon.
Article 29. To see if the Town will vote to raise and appropriate a sum of money for Snow Removal and Sanding for the year 1948, or act thereon.
Article 30. To see if the Town will vote to raise and appropriate a sum of money for a land damage account and counsel fees relative to the taking of land on Padelford Street, or take any action relative thereto.
Article 31. By petition : To see if the Town will vote to raise and appropriate the sum of $671.66 to pay a 1947 School Department bill for the purchase and installation of fluorescent lights or take any action relative thereto.
Article 32. Requested by the School Committee: To see if the Town will raise and appropriate the sum of $34,- 212.70 for the School Department, or take any action relative thereto.
Article 33. To act on any other business that may legal- ly come before the meeting.
14
ANNUAL REPORT
TOWN MEETINGS, 1947
Three town meetings were held in 1947; the annual town business meeting March 3, the annual town election meeting March 10, and a special town business meeting August 11.
TOWN PAPERS RECORDED IN 1947
Town papers recorded in the town clerk's office in 1947 included selectmens' warrants for three town meetings; town clerk's records of these meetings; records of oaths of office administered by the town clerk; organization of the select- men, assessors, and school committee; acceptance of appoint- ment as forest fire warden by Albert Bindon; appointments by the selectmen ; and appointments to the Finance Committee by the committee set up in the town's by-laws. No amend- ments to the by-laws were made in 1947.
BOARD OF REGISTRARS OF VOTERS
The 1947 listing of persons 20 years of age or over lists 396 males and 377 females, a total of 773 persons, representing a gain over the preceding year of 16 names, or 5 men and 11 women.
To the 597 names on the voting list Jan. 1, 1947 were added, in 1947, 55 names ; 46 names were removed, leaving, as of Dec. 31, 1947, 606 names on Berkley's voting list. At present, the Board of Registrars of Voters is composed of the selectmen and town clerk ; if 600 or more voters are registered for the state election in November, 3 members of the Board must be appointed by the selectmen in 1949, to serve with the town clerk.
PUBLIC NOTICE
Public notice as required by law is hereby given that the town clerk will furnish blanks for returns of births, to parents, householders, physicians and registered hospital medical officers applying therefor.
DEATHS RECORDED IN 1947
Date of Death Name
Y
Age M
D
Place of Death
1947
Mar. 2
Merle Arthur Smith
42
10
16
Taunton
Mar. 3
George Caswell
83
2
9
Berkley
May 16
Rhoda W. Hoard
82
11
Gorham, Maine
June 20
Julia Silvia
60
-
Taunton
Aug. 21
Richard Comerford, Jr.
51
8
28
Berkley
Oct. 5
Catherine Mulitza
82
Taunton
Oct. 14
Bertha L. Quick
67
6
18
Berkley
Oct. 19
Anthony Soares, Jr.
32
Berkley
Dec. 2
Mary C. Flint
55
Berkley
Dec. 14
Wallace E. Wood
47
11
29
Berkley
ANNUAL REPORT
15
16
BIRTHS RECORDED IN 1947
Date of Birth
Name
Parents
Place of Birth
1946
Nov. 22
Marolyn Ann
Dec. 16
David Winfield
Dec. 21
Daniel Wallace, Jr.
Harold and Margaret Rose David J. and Marjorie Smith D. Wallace and Zelma Westgate
Taunton Taunton Belfast, Maine
1947
Jan. 15
Kenneth Francis
Taunton
Jan. 18
Brenda Anne
Jan. 27 Stanley Richard
Jan. 30
Sandra Louise
Feb. 4
Herbert James, Jr.
Herbert J. and Mary Flint
Feb. 14
Cecelia Marie
Alvarinos and Cecelia Medeiros
Feb. 24
Persis Leize
Taunton
Apr. 10
Bethanna
Dighton
May 12 Benjamin Franklin, Jr.
Taunton
May 14
Wayne Randall
Taunton
May 22
Milton Sumner
Taunton
May 26
Beverly Anne
Taunton
June 5
Diane Lynn
Louis and Mildred Costa Taunton
June 7 Brian John
Richard and Dorothy Pilling Dighton
July 25 Cynthia Anne
Frank and Julia Rose Taunton
July 29
Carol Ann
John T., Jr. and Gladys McCrohan
Taunton
Fred M. and Ada Whitehouse Henry and Eugenia Goff Benjamin and Shirley Rose Werner and Letha Lorenz Milton and Rhea Hewitt Caleb and Barbara White
Antone K. and Hazel F. Almeida Anthony and Angelina Rose Taunton Fall River Richard and Frances Perry Matthew and Stella Piechota Taunton Acushnet Fall River
ANNUAL REPORT
July 29
Raymond Mackey
Harold and Dorothy Dimsey
Taunton Taunton
Sept. 16 Thomas Frederick
Norman and Crystal Hathaway
Attleboro
Oct. 11
Susan Elaine
Donald and Mary Goff
Taunton
Oct. 19
John ' Valerie Gail
Anthony and Izaura Martin
Taunton
Oct. 22
Taunton
Oct. 25
Martha Gale
David and Mabel Marshall · George and Gladys Rines
Taunton
Nov. 5 Gene Kilburn
Ernest and Sylvia Flint
Taunton
Nov. 5 Helen Joyce
Martin and Grace Belcher
Taunton
Nov. 25
Albert William John, Jr. Albert W. J. and Ethel Bindon Taunton
Corrections, recorded 1947
1941 Nov. 17
Dorothy Ellen
Anthony and Beatrice Bukunt Berkley
ANNUAL REPORT
17
Sept. 12 Richard Frank
Ernest and Frances Stone
MARRIAGES RECORDED IN 1947
Date of Marriage
Name of Groom
Name of Bride
Place of Marriage
1946
Nov. 16 1947
James Silvia
Jennie Amado
Providence, R. I.
Jan. 24 Hiram Edward Young, Jr.
Winifred Avis Griswold
Berkley
Mar. 8 Louis Oliver Grenier
Arlene Louise Sylvester Taunton
Mar. 29
Carl Raymond Anderson
Sarah Louise (Yates) Dimsey Berkley
Apr. 7
Christian Soares
Lena Martin
Taunton
Apr. 12
Arnold Joyce Colpitts
Marie Evelyn Rice
Taunton
May 3
Alfred Gouveia
Lena Rose
Taunton
May 3 Joseph Correia
Evelyn Paige
Taunton
May 3
Manuel Silva
Margaret Mary Paige
Taunton
May 18 Edward Everett Grace
Arlene Maude Townsend
Lakeville
May 24 Frederick Allen Reed
Beatrice Rodrigues Ramos
Taunton
May 24
Leonard Francis Kennedy
Rhoda Janet Ide
Taunton
June 21 William Vincent Hogan
Bernice Mary Andrews
Taunton
June 28
George Edward Olson
Phyllis May Carpenter
Rehoboth
July 27 Antone Enos Terra
Rose (Martin) St. Martin
Taunton
Aug. 22 David Lawrence Pittsley, Jr.
Lorraine Flora Gagnon
Freetown
Sept. 6 Feliec P. Danise
Mary Cora Gouveia
Taunton
Sept. 10
Kenneth Howard Combs
Patricia Louise Blanchette
Taunton
18
ANNUAL REPORT
Sept. 26
Anthony Manuel Cosmo
Deolinda Gladys Frizado
Killingly, Conn.
Sept. 27 Manuel O. Souza
Bertha J. Dulak
Taunton
Sept. 27 Carleton Francis McCauley
Jeanette Estelle Jones Berkley
Oct. 4 George Hugo Braese, Tr.
Patricia Joan Bernier
Taunton
Oct. 18
Joseph John Victurine
Eileen Beatrice Kiff
Taunton
Oct. 18
Leon John Slivinski
Czeslawa Olesiak
New Bedford
Oct. 25
Robert James Lynch, Jr. Everett L. Carr
Esther J. Sadler
Berkley
Nov. 22
Stanley J. Nowicki
Rosanna C. McCrohan
Taunton
Nov. 22
Francis Kenney
Celia Moskol
Dighton
Nov. 27
John Frank Zrebiec
Mary J. Forczyk
Fall River
Dec. 2
Roy Edward Ballou
Mildred Bertha Atwood
Berkley
Dec. 12 Walter Earl Jones
Frances Amelia Rose
Berkley
Dec. 20
John Correia Tarvis
Esther Isabel Grace
Lakeville
ANNUAL REPORT
19
Katherine Dion
Taunton
Oct. 31
20
ANNUAL REPORT
DOG LICENSES ISSUED IN 1947
For 30 Spayed Females
George Babbitt
John B. Brightman
Charles Brown
George W. Butler
Jean Carroll
Elmer B. Camberlain (2)
Annie Eaton
James A. Garrity
Milton S. Hewitt
Albert R. Hoxie
Bertha Kelsey
Werner Lorenz
Josephine Makepeace
Allen T. McCabe
Luella McCall
Roman Melesky
Nels A. Nelson
Rosa Partington
Stuart Paull
Phebe C. Pierce
Kenneth Poole
Albert H. Ratcliffe
Ernest Raymond
Fred A. Reed
Blanche E. Sherman
Matthew Slocum
Nancy Smith
Joseph C. Tavares
Jennie Westgate
For 157 Males
Carlton Adams
Allen A. Haskell
Francis Andrews
Edward F. Hathaway
Blanche M. Ashley
Marcus D. Houtzager
Ida M. Ashley
Ralph E. Hyde
Herbert Aspinall
Edwin Jones, Jr.
Manuel R. Barboza
Joseph Kaye (2)
Gil Bettencourt (2)
Dorothy M. Lippold Werner Lorenz
Hervey Blanchette
Clifford MacQueen
Adelbert A. Briggs Ira S. Bumpus
Joseph Marshall
Everlon Clark (2)
John McCrohan (2)
Dr. Kenneth Compton
Gladys Miller
Esther H. Craw
George W. Moore
George F. Cummings
John Moskol
Mary E. T. Cummings
Daniel Nunes Stuart Paull
Leland K. Delano Antone DeMoura (2) Annie Eaton
Benoit Pelletier
Mary Faria
Wojciech Pysz (2)
Herbert Flint (2) Gabriel Fontes
John P. Pilling
Ernest Raymond
Virginia Reagan
21
ANNUAL REPORT
Lillie E. French John Frizado Sibyl C. Gardner John C. Goodwin Louis Gracia
Mary E. Reed Elmer Reiser William Rogers
Frank Rose
Kenneth Rose
John Hadro L. Lewis Hall
Richard M. Rose
Henry Haskins
Albert Senechal
Ruth N. Hampston
John Silvia
Robert H. Hunter
Manuel Smith
Emma Jackson (5)
Grafton Sylvester
George Jones
Irene J. Sylvia (2)
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.