Town annual report of Berkley 1949, Part 1

Author: Berkley (Mass. : Town)
Publication date: 1949
Publisher: The Davol Press
Number of Pages: 122


USA > Massachusetts > Bristol County > Berkley > Town annual report of Berkley 1949 > 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


B


WN


INCORPORATED


OL


EY


1735.


TS


MASS


TOGETHER WITH THE


Valuation and Tax List


For the Year Ending December 31, 1949


Digitized by the Internet Archive in 2016


·


https://archive.org/details/annualreportofto 1949berk


ANNUAL REPORT


OF THE


TOWN OFFICERS


OF THE


TOWN OF BERKLEY


F


B E


K


TOWN


INCORPORATED + 1735.


LEY


TTS


MASSA


TOGETHER WITH THE


Valuation and Tax List


For the Year Ending December 31, 1949


TOWN OFFICERS 1949


Moderator Warren M. Ide Selectmen


Harold G. Ashley John P. Pilling Albert Bindon


Term expires 1950 Term expires 1951 Term expires 1952


Treasurer Francis F. G. Andrews


Assessors


Anthony Sylvia Norman E. Whittaker John Q. Dillingham


Term expires 1950 Term expires 1951 Term expires 1952


Highway Surveyor Lewis W. Ashley


School Committee


Ruth O. Babbitt Gil A. Bettencourt Helen J. Colpitts


Term expires 1950 Term expires 1951 Term expires 1952


Collector of Taxes Francis F. G. Andrews


Auditor Warren M. Ide


Trustees of Public Library


Florence M. Macomber


Lizzie J. Howland


Ruth O. Babbitt


Term expires 1950 Term expires 1951 Term expires 1952


Burial Ground Commissioners


Lucy F. White Wojciech Pysz Ernest R. Flint


Term expires 1950 Term expires 1951 Term expires 1952


Tree Warden Lewis W. Ashley


Town Clerk Francis F. G. Andrews


3


ANNUAL REPORT


Harold G. Ashley William A. Cox Charles E. Harrison


Constables


William B. Mitchell Eino H. Silvan Linneus C. Whitaker


Hiram E. Young


Finance Committee Laurence B. Swift, Chairman


Herbert Aspinall Charles A. Cady


Edwin N. Carpenter


John Q. Dillingham, Jr. Henry K. Goff Warren L. Ide


Memorial Day and Honor Roll Committee Gil A. Bettencourt R. Donald Andrews Laurence B. Swift, Jr.


Supervisor of Relief Albert Bindon


Welfare Board Secretary Ruth Avery


Director of Veterans' Services


R. Donald Andrews


Chief of Police


Harold G. Ashley


Chief of Fire Department Albert Bindon


Inspector of Animals and of Slaughtering Joseph O. Freeman


Moth Superintendent Alvin E. Briggs


Measurers of Wood and Lumber


Lawrence Barrow L. Clyde Cummings Benjamin O. Jones


Pound Keeper Francis E. Fournier


Dog Officer Anthony Sylvia


Town Counsel Gordon M. Owen, Esq.


4


ANNUAL REPORT


Inspector of Wiring Clarence B. O'Neill


Burial Agent R. Donald Andrews Sealer of Weights and Measures William B. Mitchell


Police Officers


William A. Cox William B. Mitchell Eino H. Silvan Laurence B. Swift, Jr.


Anthony Sylvia Allen M. Talbot Linneus C. Whitaker Hiram E. Young


Board of Registrars of Voters


Joseph D. Rose


Term expires 1950


Marion I. Needham


Richard W. Pilling


Francis F. G. Andrews


Term expires 1951 Term expires 1952 Town Clerk


5


ANNUAL REPORT


ESTIMATES 1950


Moderator's Salary


$ 20.00


Finance Committee Expense


70.00


Selectmen's Salaries


400.00


Selectmen's Expense


100.00


Auditor's Salary


55.00


Auditor's Expense


10.00


Treasurer's Salary


500.00


Treasurer's Expense


350.00


Tax Title Expense


150.00


Tax Collector's Salary


500.00


Tax Collector's Expense


325.00


Assessors' Salaries


1,200.00


Assessors' Expense


250.00


Town Counsel


100.00


Town Clerk's Salary


150.00


Town Clerk's Fees


75.00


Town Clerk's Expense


50.00


Election & Registration


400.00


Town Hall Expense


250.00


Police Department


500.00


Fire Department


1,200.00


Sealer's Salary & Expense


60.00


Moth Department


700.00


Moth Department Private Work


150.00


Tree Department


700.00


Dog Officer


150.00


Board of Health Expense


2,000.00


Mosquito Control


25.00


Chapter 81 Highway


3,150.00


Chapter 90 Highway


1,000.00


Road Machinery Account


125.00


Berkley & Dighton Bridge Account


375.00


Snow Removal & Sanding


500.00


Street Lights


100.00


Board of Welfare Salary


150.00


Public Welfare Administration Account


1,200.00


Temporary Aid


6,500.00


Aid to Dependent Children


6,000.00


Old Age Assistance


19,000.00


School Committee


160.00


Department of Veterans Services


1,000.00


School Department


36,015.00


6


ANNUAL REPORT


Public Library


900.00


Public Library Repairs


300.00


Incidentals


100.00


Memorial Day Fund


75.00


Town Report


Myricks School Building


50.00


Honor Roll


50.00


Workmen's Compensation Insurance


300.00


Reserve Account


500.00


Care of Veterans Graves


50.00


Cemetery


100.00


Interest


100.00


Pension Fund


120.48


Burt Street


500.00


Library


75.00


7


ANNUAL REPORT


WARRANT FOR 1950


ARTICLE 1. To hear the report of the Finance Com- mittee 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 appropriate 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 suppressing 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 soldiers' and sailors' 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 the following sums of money for highway purposes for 1950, viz: $3,150.00 for Chapter 81 and $1,000.00 for Chap- ter 90, or act thereon.


ARTICLE 9. To see if the Town will vote to fix the Salary and Compensation of all elective officers of the Town as provided 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 Committee, Tree Warden, Highway Surveyor and Con- stables, and raise and appropriate sums of money for same.


ARTICLE 10. 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.


8


ANNUAL REPORT


ARTICLE 11. To see if the Town will vote to raise and appropriate sums of money for the following expense accounts, namely: Selectmen, Treasurer, Collector, Town Clerk, Asses- sors, Auditor, Sealer, Town Hall, Myricks School, or act thereon.


ARTICLE 12. To see if the Town will vote to raise and appropriate sums of money for Public Welfare, Old Age Assist- ance, Aid to Dependent Children, Department of Veterans' Service and Board of Health, or act thereon.


ARTICLE 13. To see if the Town will vote to raise and appropriate a sum of money for the administration account of the Public Relief Program, or act thereon.


ARTICLE 14. To see if the Town will vote under the provisions of Section 4-A of Chapter 41 to authorize certain town Boards to appoint one or more members to other posi- tions and fix the salary for same.


ARTICLE 15. To see if the Town will vote to raise and appropriate the sum of $120.48 for the Pension Fund, the Special Fund for Military Credit, and the Expense Fund for the Fiscal Year 1950 as certified to by the Board of County Commissioners, or act thereon.


ARTICLE 16. To see if the Town will vote to raise and appropriate sums of money for the following Departments, 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, Incidentals, Town Council, Tax Title Expense Account, Interest and Tax Possession Expense Account, Ex- penses of Finance Committee and the Berkley and Dighton Bridge Expense Account, or act thereon.


ARTICLE 17. To see if the Town will vote to raise and appropriate the sum of $500.00 to the Reserve Account.


ARTICLE 18. To see if the Town will vote to raise and appropriate the sum of $25.00 for the purpose of maintaining during the ensuing year the mosquito control work as estimated and certified to by the State Reclamation Board in accordance with the provisions of Chapter 112, Acts of 1931, or act thereon.


ARTICLE 19. To see if the Town will raise and appro- priate a sum of money for compensation insurance for Town Employees, or act thereon.


9


ANNUAL REPORT


ARTICLE 20. To see if the Town will vote to raise and appropriate a sum of money for schools including supplies, high school tuition, salary of superintendent, teachers, janitor. transportation of children and repair of buildings, or act thereon.


ARTICLE 21. To see if the Town will vote to authorize the Selectmen to contract with the Taunton Municipal Lighting Plant to maintain the present street lights and raise and appro- priae a sum of money for same, or act thereon.


ARTICLE 22. To see if the Town will vote to raise and appropriate a sum of money for Snow Removal and Sanding for the year 1950, or act thereon.


ARTICLE 23. To see if the Town will vote to raise and appropriate the following sum of money to pay an unpaid hos- pital bill of $120.00, or act thereon.


ARTICLE 24. To see if the Town will vote to authorize and accept the proposed taking by eminent domain or pur- chase by the Selectmen one parcel of land in fee, together with all rights, easements, privileges and appurtenances there- to, belonging to and supposed to belong to the following named owner, Francis N. Fournier, for the purpose of alter- ing or maintaining a public highway, to wit: Porter Street, Berkley, and to raise and appropriate a sum of money for land damage, counsel fees and surveying, or act thereon.


ARTICLE 25. By Petition: To see if the Town will vote to raise and appropriate a sum of money to be used for the purpose of widening Grinnell Street within the present walls on either side of said road so as to enable two-way traffic to operate on same, to resurface said street and to make a suitable place for a turn around at the end of said street.


ARTICLE 26. To see if the Town will vote to authorize the School Committee, with the approval of the Selectmen, to advertise and offer for sale, or to dispose of, certain articles not now in use at the Berkley Grammar School, namely: water pump, dental chair, old desks and chairs, or take any action relative thereto.


10


ANNUAL REPORT


ARTICLE 27. By Petition: To see if the Town will vote to raise and appropriate a sum of money for the care and up- keep of Berkley Common.


ARTICLE 28. To see if the Town will vote to raise and appropriate the sum of $500.00 for the purpose of sanding and oiling, to be used in conjunction with Chapter 81 money on Burt Street, or act thereon.


ARTICLE 29. To see if the Town will raise and appro- priate a sum of money to be used in conjunction with money already appropriated for the purpose of driving a well at the Berkley School and to provide necessary equipment for same, or take any action relative thereto.


ARTICLE 30. To see if the Town will vote to raise and appropriate a sum of money to be used for the Dutch Elm Beetle control, or act thereon.


ARTICLE 31. To act on any other business that may legally come before the meeting.


11


ANNUAL REPORT


JURY LISTS


Names added to the 1948 list:


Norman O. Dagenais, Grinnell St.


Farmer


John Q. Dillingham, Jr., Bay View Ave.


Farmer


*Henry K. Goff, Berkley St.


Salesman


Werner R. Lorenz, Plain St.


Poultryman


Harold E. Rose, Anthony St.


Farmer


*Edward N. Stauch, Myricks St.


Clerk


*Stewart E. White, Berkley St. Carpenter


Names drawn in 1949 from 1948 list, additional:


Warren A. Holmes


Everlon W. Clark


Wojciech Pysz Philip A. McEnaney


George H. Turcott


1949 Jury List


Effective from July 1, 1949 to June 30, 1950.


Francis F. G. Andrews, 540 Berkley St.


* Albert Bindon, Anthony St.


*Ernest H. Brailey, Mill St. Charles A. Cady, County St. Norman O. Dagenais, Grinnell St.


Poultryman


John Q. Dillingham, Jr., Bay View Ave.


*Joseph O. Freeman, Berkley St.


*Werner R. Lorenz, Plain St.


*Paul J. Moskal, Bay View Ave.


Dairyman


*John P. Pilling, Berkley St. Richard W. Pilling, Berkley St.


Store owner


Harold E. Rose, Anthony St. George E. Taber, Jerome St.


Clerk Farmer


Garland Templeton, Algerine St.


Alfred W. Townley, Jr., Berkley St. Edgar W. Waterson, Berkley St.


*Irving F. Wallace, Elm St.


D. Wallace Westgate, Berkley St. Meredith C. Wilson, So. Main St.


Maintenance man Farmer Dairyman Head packer Textile worker Laborer Printer


¢ Drawn.


ALBERT BINDON JOHN P. PILLING HAROLD G. ASHLEY Board of Selectmen


Attest: Francis F. G. Andrews, Town Clerk.


Threadgrinder Farmer Mechanic Salesman


Farmer Dairyman Poultryman


12


ANNUAL REPORT


SELECTMEN'S REPORT


Again this year we are able to report the town is in good financial condition, with no outstanding debt.


During the past year continued progress has been made in the improvement of our Public Highways. This is due in part by better supervision by the present Highway Surveyor in requiring a fair day's work from employees, thereby cutting the cost of ordinary repairs which has provided funds for new work such as Friend and Burt Streets.


In the past year by Act of the Legislature, reimbursement under Chapter 81 was increased by $25.00 per mile. In the present year this is further increased by an addition of $25.00 per mile, making a total reimbursement of $275.00 per mile for Chapter 81 work. Seventy-five dollars per mile may be used for snow removal. Good roads are an asset to any town and the improvements made in the past four years clearly show the residents of the Town appreciate such improvements.


We do not propose any new projects under Chapter 90 this year, as we fully realize that a substantial increase in the tax rate is unavoidable through the increased cost of the Relief Program. We propose to eliminate a bad curve on Porter Street, this being taken care of under Chapter 81. A taking of land will be necessary.


We shall not approve any increase in appropriations unless such increases are necessary. It is our purpose to continue to keep the expenditures down, consistent with the best interest of the Town.


The Board of Selectmen meets in the Town Hall every Monday evening at 7:30 P. M. except holidays. Our meeril. are open to all persons having business which they wish to bring before the Board or to discuss any and all questions per- taining to the Town's business.


At this time we wish to express our appreciation to all who have co-operated with us in the conduct of the Town business.


Respectfully submitted, ALBERT BINDON JOHN P. PILLING HAROLD G. ASHLEY


13


ANNUAL REPORT


TOWN MEETINGS 1949


Town meetings held in 1949, six in number, were the annual town meeting held March 7, the annual town election held March 14, and special town meetings held April 25, Oct. 31, Nov. 21, and Dec. 27.


No amendments to the town's by-laws were passed in 1949.


PUBLIC NOTICE


As required by law, public notice is hereby given that the town clerk will furnish blanks for returns of births, to parents, householders, physicians and registered hospital medical of- ficers applying therefor.


RECOUNTS


As a result of the filing of petitions in the town clerk's office, a recount of the ballots cast at the annual town election for the offices of Selectman, Assessor, Highway Surveyor and Tree Warden was held at the Town Hall March 24. The re- sult of the recount shows definitely the care taken by the elec- tion officers in the counting of votes; the only changes shown by the recount being a one-vote gain for the winning candidate for selectman, and a one-vote loss for the losing candidate for highway surveyor; these in a total vote cast of 550, a new record for the town. I wish publicly to thank the tellers, who have worked so well with me during the past several years, for their careful attention in counting ballots.


14


ANNUAL REPORT


SUMMARY OF STATE AUDIT REPORT


Mr. Francis X. Lang, Director of Accounts Department of Corporations and Taxation State House, Boston


Sir:


In accordance with your instructions, I have made an audit of the books and accounts of the town of Berkley for the period from October 24, 1948, the date of the previous exam- ination, to October 12, 1949, the following report being sub- mitted thereon:


The financial transactions as recorded on the books of the several departments receiving or disbursing money for the town were examined, checked, and verified.


The appropriations voted by the town were listed, the general and appropriation accounts kept by the accounting officer were analyzed, and a balance sheet, showing the finan- cial condition of the town on October 12, 1949, was prepared and is appended to this report.


The books and accounts of the town treasurer were exam- ined and checked in detail. The recorded receipts were analyzed and compared with the records in the several depart- ments collecting money for the town and with the other sources from which money was paid into the town treasury, while the disbursements were checked with the selectmen's warrant authorizing the treasurer to disburse town funds.


The cash book was added throughout for the period cov- ered by the audit, and the treasurer's cash balance on October 12, 1949 was proved by reconciliation of the bank balances with statements received from the banks of deposits and by actual count of the cash in the office.


The savings bank books and securities representing the investments of the trust and investment funds in the custody of the town treasurer were examined and listed. The income was proved and the balances were found to be as reported.


The records of tax titles held by the town were examined and checked. The amounts transferred from the tax levies to the tax title account were verified, the reported redemptions and foreclosures were checked, and the tax titles on hand were listed, proved, and compared with the records in the Registry of Deeds.


The books and accounts of the collector of taxes were examined and checked. The tax, excise, and assessment ac- counts outstanding at the time of the previous examination, as


15


ANNUAL REPORT


well as all subsequent commitment lists, were audited and reconciled with the assessors' warrants for their collection.


The real estate taxes for the levy of 1949 were not com- mitted by the assessors to the collectors on the audit date, and the levy was set up on the balance sheet based on the net amount to be raised by taxation as appearing on the recapitu- lation sheet of the assessors in the determination of the tax rate for 1949.


The collector's cash books were footed, the payments to the town treasurer were checked to the treasurer's cash book, the recorded abatements were compared with the assessors' records of abatements granted, and the outstanding accounts were listed and proved.


The records of departmental accounts receivable were examined. The recorded receipts were compared with the assessors' records of abatements granted, and the outstanding accounts were listed and proved.


The outstanding tax, excise, and assessment accounts were verified by mailing notices to a number of persons whose names appeared on the books as owing money to the town, and from the replies received it would appear that the accounts, as listed, are correct.


The records of licenses and permits issued by the select- men, the town clerk, and the police department were examined and checked, and the payments to the State and the town were verified.


The surety bonds of the officials required by law to furnish them were examined and found to be in proper form.


In addition to the departments mentioned, the available records of all other departments receiving money for the town were checked and the payments to the treasurer were verified.


There are appended to this report, in addition to the balance sheet, tables showing a reconciliation of the treasurer's cash, summaries of the tax, excise, and assessment, tax title, and departmental accounts, together with tables showing the condition and transactions of the trust and investment funds.


For the cooperation received from all the town officials during the progress of the audit, I wish, on behalf of my assistants and for myself, to express appreciation.


Respectfully submitted, (Signed) HERMAN B. DINE Asst. Director of Accounts


Published in accordance with the requirements of section 40, chapter 44, General Laws of Massachusetts.


FRANCIS F. G. ANDREWS, Town Clerk


BIRTHS RECORDED IN 1949


Date of Birth


Name


Parents


Place of Birth


1948


Oct. 15


Toni Ellen


Robert and Cynthia Trites


Taunton Fall River


Nov. 10 Herbert Bradford


Arnold and Esther Perry


Nov. 12 Cheryl Lee


Ernest R. and Sylvia Flint


Taunton


Dec. 7 Gene Richard


Fall River


Dec. 23


Richard


Irving and Dolores Wallace Manuel and Virginia Faria


Fall River


1949


Jan. 8


Karen Jean


Dimas and Adella Viveiros Harold and Margaret Rose


Fall River


Jan. 9


Robert Peter


Arthur and Eleanor Dillingham


Taunton


Jan. 28


Richard Arnold


Stanley and Lorraine Poole David and Marjorie Smith


Taunton


Feb. 2


Donald William


Taunton


Feb. 9 Feb. 20


Carol Ann


Taunton


Mar. 1


John Russell Andrea


John, Jr. and Gladys McCrohan Louis and Mildred Costa John and Jeanne Fernandes Alexander and Blanche Trzcinski


Taunton


Mar. 8


Mar. 23 Cynthia Ann


Wilmon and Gladys Makepeace Herbert and Mary Flint Richard and Dorothy Pilling


Taunton


June 5 Bruce Richard


Taunton


July 16 Robert James


Robert and Katherine Lynch


Taunton


Aug. 4 Sharon Lee


David and Mabel Marshall


Taunton


16


ANNUAL REPORT


Taunton


Jan. 22 Arthur Farnum


John Thomas, III


Taunton


Fall River Taunton


Apr. 4 Donna Jeanne


Sept. 12


David Alan Walter


Frank and Julia Rose


Taunton


Sept. 19


Clarence and Eileen Freeman


Taunton


Sept. 22 James Michael


John and Ruth Goodwin


Taunton


Oct. 30 David Loren


Winston and Corrinne Wood


Taunton


Nov. 15


Gregory


Donald and Wilma Allan


Taunton


Delayed certificates recorded in 1949


1932 July 18


John


Frank and Julia Rose


Berkley


Corrections recorded in 1949


1929 Sept. 18


Maxine


Harry and Ruth LaPine


Berkley


ANNUAL REPORT


17


MARRIAGES RECORDED IN 1949


Date of Marriage


Name of Groom


Name of Bride


Place of Marriage


1949


Feb. 18


Walter Howard Staples


Anne Gertrude (Wry) Eaton


Berkley


19


Russell Parker Lawrence


Dorothy Edith Whitman


Berkley


Apr. 2


Charles Stout, Jr.


Marion Joyee Lawry


Berkley


23


Wilfred Joseph Lefaivre, Jr.


Laura Fernandes


Taunton


May 6


J. D. Seott McCallum


Bertha Elizabeth Swift


Berkley


28


Albert Vineent Comerford


Catherine Greenfield Sellars


Berkley


30


Leo Joseph Caron


Doris Louise Raymond


Taunton


June 20


Ernest Louis Parcheseo, Jr.


Esther Arline Reed


Dighton


25


Wilfred Seott Briggs


Christine Silvia


Berkley


25 Calvin Pieree Staples


Gladys Irene Seekell


Taunton


July 2


Raymond LeRoy Reagan


Elinor Teresa Carpenter


Taunton


16


Albert Ernest Seneehal


Agnes Pauline Milko


Taunton


Aug. 20


Frederick Eli Dimsey


Loretta Elizabeth Quinlan


Braintree


Sept. 10


Alfred Martin George Cambra


Mary Severino Emily Xavier


Taunton


Oet. 22


Roek Clovis Dennis


Evelyn Franees Bernier


Berkley


26 Harold Daniel Campbell


Blanche ( Przybyla) Smith


Taunton


29


Gerald Silas Brailey


Leola Ruth Erskine Berkley


Nov. 12


Joseph Martin


Kathleen May Silvia


Taunton


18


ANNUAL REPORT


Taunton


17


DEATHS RECORDED IN 1949


Date of Death


Name


Y


Age M D


Place of Death


1949


Feb. 5


Martin Dwyer Shippee


49


5


7


Berkley


6


Orton Grant Andrews


70


0


10


Berkley


6


Ervine Adelbert Chace


87


Taunton


16


Arthur Lincoln Clegg


65


2


28


Taunton


Mar. 12


Joseph P. Cooper


70


4


28


Berkley


May 12


Benjamin Freeman Munroe


83


1


22


Berkley


16


Susan M. McCrady


68


11


21


Berkley


18


Sarah Maria (French) Hathaway


85


5


14


Berkley


June 1


Herbert O. Clarke


55


0


13


Berkley


July 30


Charles F. Shaw


76


5


10


Berkley


Sept. 15


Colman S. Green


68


8


26


Berkley


Nov. 6


Adelbert Alvin Briggs


77


8


Berkley


21


Samuel F. Hazard


95


18


Taunton


24


Marie Morin


73


Berkley


Dec. 14


Walter Caswell Ashley


72


1


26


Berkley


ANNUAL REPORT


19


20


ANNUAL REPORT


DOG LICENSES ISSUED IN 1949 For 35 Sprayed Females


Donald Allan


Josephine Makepeace


Louise Andrews


Manuel Martin, Jr.


George R. Babbitt


Allen T. McCabe


William Bindon


Luella McCall


Grace Boyce


Roman Melesky


June E. Boyce


Stephen Melesky


George H. Braese, Jr.


Rosa J. Partington


Charles Brown George Butler


Kenneth Poole


Jean Carroll Annie Eaton James Furtado


Albert H. Ratcliffe


James A. Garrity


Fred A. Reed


William F. Haskins


Sadie Reed


Alfred Howland


Joseph Tavares


Bertha L. Kelsey


Jennie Westgate


Werner R. Lorenz Bentley Mackintosh


For 158 Males


George Adams Vernon D. Adams A. O. Aguas Agnes L. Andrews Francis Andrews William R. Anthony


Stanley R. Arnold Blanche M. Ashley Charles Ashley Herbert M. Ashley Lewis W. Ashley Herbert Aspinall (2) Russell Babbitt Arthur Baldwin (2) John W. Barrow Gil A. Bettencourt Marianna Bettencourt Albert Bindon Hervey Blanchette Ernest Brailey Edward C. Brennan


Adelbert A. Briggs Julia Brittain Charles Brown (2) George Browning Ira S. Bumpus Everlon Clark


Damon Clegg


Florence Comerford


K. J. Compton, M. D. (2) Antone Costa Esther Craw Carlton B. Cummings (2)


George F. Cummings


L. C. Cummings


Mary E. T. Cummings Alex Cybulski, Jr. Susie Davis Leland Delano


Arthur DeMille Leonard Demoranville (2) Alfred DeMoura


Henry Wood




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.