Town annual report of Berkley 1947, Part 1

Author: Berkley (Mass. : Town)
Publication date: 1947
Publisher: The Davol Press
Number of Pages: 130


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.