Town annual report of Berkley 1950, Part 1

Author: Berkley (Mass. : Town)
Publication date: 1950
Publisher: The Davol Press
Number of Pages: 116


USA > Massachusetts > Bristol County > Berkley > Town annual report of Berkley 1950 > 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


ANNUAL REPORT


OF THE


TOWN OFFICERS


OF THE


TOWN OF BERKLEY


OF


B E


TOWN


INCORPORATED


EY.


1735.


M


TS


ASS


TOGETHER WITH THE


Valuation and Tax List


For the Year Ending December 31, 1950


·


Digitized by the Internet Archive in 2016


https://archive.org/details/annualreportofto 1950berk


ANNUAL REPORT


OF THE


TOWN OFFICERS


OF THE


TOWN OF BERKLEY


F


BE


K


TOWN


INCORPORATED


EY.


1735.


TS


MASSA


TOGETHER WITH THE


Valuation and Tax List


For the Year Ending December 31, 1950


TOWN OFFICERS 1950


Moderator Warren M. Ide


Selectmen


John P. Pilling Albert Bindon Harold G. Ashley


Term expires 1951 Term expires 1952 Term expires 1953


Treasurer Francis F. G. Andrews


Assessors


Norman E. Whittaker John Q. Dillingham Anthony Sylvia


Term expires 1951 Term expires 1952 Term expires 1953


Highway Surveyor Lewis W. Ashley


School Committee


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


Term expires 1951 Term expires 1952 Term expires 1953


Collector of Taxes Francis F. G. Andrews


Auditor Warren M. Ide


Trustees of Public Library


Lizzie J. Howland


Maria E. D. Aguas


Florence M. Macomber


Term expires 1951 Term expires 1952 Term expires 1953


Burial Ground Commissioners


Wojciech Pysz Ernest R. Flint Manuel Martin


Term expires 1951 Term expires 1952 Term expires 1953


3


ANNUAL REPORT


Tree Warden Lewis W. Ashley


Town Clerk Francis F. G. Andrews


Constables


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


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


Hiram E. Young


Finance Committee Laurence B. Swift, Chairman


Herbert Aspinall Ira S. Bumpus Charles A. Cady


Edwin N. Carpenter Henry K. Goff Warren L. Ide


Memorial Day and Honor Roll Committee


Gil A. Bettencourt R. Donald Andrews Laurence B. Swift, Jr.


OTHER OFFICIALS


Supervisor of Relief Albert Bindon


Director of Veterans' Services


R. Donald Andrews


Chief of Police Harold G. Ashley


Chief of Fire Department John M. Hathaway


Inspector of Animals and of Slaughtering Herbert Aspinall


Measurers of Wood and Lumber L. Clyde Cummings Benjamin O. Jones


Moth Superintendent Alvin E. Briggs


4


ANNUAL REPORT


Pound Keeper Anthony Sylvia Dog Officer Anthony Sylvia


Town Counsel Norman McDonald, Esq.


Inspector of Wiring Clarence B. O'Neill


Sealer of Weights and Measures William B. Mitchell


Police Officers


William A. Cox Charles E. Harrison William B. Mitchell


Eino H. Silvan


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


Board of Registrars of Voters


Marion I. Needham


Richard W. Pilling


Joseph D. Rose


Francis F. G. Andrews


Term expires 1951 Term expires 1952 Term expires 1953 Town Clerk


5


ANNUAL REPORT


ESTIMATES 1951


Moderator's Salary


$ 20.00


Finance Committee Expense


70.00


Selectmen's Salary


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


Collector's Salary


500.00


Collector's Expense


325.00


Assessors' Salary


1,100.00


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 and Registration


300.00


Town Hall Expense


250.00


Police Department


500.00


Fire Department


1,200.00


Sealer's Salary and Expense


60.00


Moth Department


700.00


Moth Department Private Work


150.00


Tree Department


300.00


Dog Officer


150.00


Board of Health Expense


2,000.00


Mosquito Control


25.00


Dutch Elm Beetle Control


300.00


Chapter 81 Highway


3,150.00


Chapter 90 Highways


1,000.00


Road Machinery Account


125.00


Berkley and Dighton Bridge Account


375.00


Snow Removal and Sanding


500.00


Street Lights


100.00


Board of Welfare Salary


150.00


Public Welfare Administration Account


1,200.00


Temporary Aid


3,500.00


Aid to Dependent Children


3,500.00


Old Age Assistance


19,000.00


School Committee Salary


160.00


6


ANNUAL REPORT


Department of Veterans' Services


1,000.00


School Department


38,700.00


Library


900.00


Incidentals


100.00


Memorial Day Fund


75.00


Town Reports


Myricks School Building


237.60


Honor Roll


60.00


Workmen's Compensation Insurance


300.00


Reserve Account


500.00


Care of Veterans' Graves


50.00


Cemetery


100.00


Interest


200.00


Pension Fund


146.82


Berkley and Dighton Bridge Repairs


1,875.00


7


ANNUAL REPORT


TOWN WARRANT-MARCH 1951


ARTICLE 1. To hear the report of the Finance Commit- tee 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 sum 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 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 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 $146.82 for the Pension Fund, the Special Fund for Military Credit, and the Expense Fund for the Fiscal Year 1951 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 Counsel, 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 Light- ing Plant to maintain the present street lights and raise and appropriate 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 1951, or act thereon.


ARTICLE 23. To see if the Town will vote to raise and appropriate the sum of $1,875.00, the same to be used in con- junction with money allotted by the State and County for the purpose of repairing the Berkley and Dighton Bridge, or act thereon.


ARTICLE 24. 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 25. To see if the Town will vote to authorize the Treasurer to pay the following School Department bills from the 1951 School Appropriations, viz: the Church Coal Company $309.08; Manny's Hardware $18.50, or act thereon.


ARTICLE 26. To see if the Town will vote to raise and appropriate the sum of $128.48 to pay the following unpaid bills of 1950 viz: Massachusetts General Hospital $90.00, the Berkley General Store $15.48, Markers for Soldiers' Graves $17.00 and $6.00 to the City of Fall River Health Department or act thereon.


ARTICLE 27. To act on any other business that may legally come before the meeting.


10


ANNUAL REPORT


JURY LISTS


Names added to the 1949 list:


Norman M. Colpitts, North Main St.


L. Clyde Cummings, Elm St.


Shipper Carpenter Textile Worker


* Melvin DeCosta, Elm St.


Clifford E. MacQueen, Locust St. Press Operator


Manuel Martin, Jr., Berkley St. Molder


* Arnold B. Perry, Berkley St. Plastics


* Norman E. Whittaker, Berkley St. Carpenter


Names drawn in 1950 from 1949 list, additional:


Norman O. Dagenais George E. Taber


Richard W. Pilling Alfred T. Townley, Jr.


Meredith C. Wilson


1950 JURY LIST Effective From July 1, 1950 to June 30, 1951


R. Donald Andrews, 325 Plain St. Truck Driver Painter


Emery C. Andrews, Wye St.


Francis F. G. Andrews, 540 Berkley St. Threadgrinder George R. Babbitt, Berkley St. General Jobbing Mail Carrier


Merton L. Briggs, Algerine St.


Norman M. Colpitts, North Main St.


* Willis G. Craw, Jerome St. L. Clyde Cummings, Elm St.


Inspector Weigher Carpenter Retired


Allen L. Hatch, South Main St. Clifford E. McQueen, Locust St.


Molder


* Manuel Martin, Jr., 514 Berkley St. Norman L. Oakes, Berkley St.


Molder


*Gilbert S. Rapoza, Bay View Ave. Harold E. Rose, Anthony St.


Tinsmith Poultry Farmer Market Gardener Retired Mold Maker Clerical Worker Laborer


* Garland Templeton, Algerine St.


*Stanley Trond, North Main St. *Edgar W. Waterson, Berkley St.


*George L. Wilson, Elm St.


* Drawn


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


ATTEST: Francis F. G. Andrews, Town Clerk


11


ANNUAL REPORT


SELECTMEN'S REPORT


We are pleased to be able to report that the Town is in good financial condition, with no outstanding debt. This com- ing year, it will be necessary to appropriate the sum of $1,875.00 for repairs to the Berkley-Dighton Bridge. This work will be done under Chapter #90.


Estimated cost of this work is $25,000.00, of which $12,- 500.00 will be provided by the State, $6,250.00 by the County, and $4,375.00 by the Town of Dighton. This work should be done at this time in the interest of public safety.


We propose no new highway construction this year as it is our purpose to keep the tax rate down as low as possible, consistent with the best interest of all concerned. At our an- nual Town Meeting, the full co-operation of all taxpayers is essential if a reduction in the present tax rate is desired.


We are of the opinion that the present tax rate can be reduced, providing the recommendations of the elected officials are accepted. Otherwise, the only alternative will be an in- crease in valuation. All too often the blame for the tax rate is placed on the shoulders of the elected officials, whereas the blame lies with the taxpayers themselves in ignoring the recom- mendations of those in a position to know.


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


12


ANNUAL REPORT


OLD AGE ASSISTANCE


In submitting my report as Supervisor for the year 1950, the cost of the Public Relief is still on the increase. While there has been no change in the Adjusted Standard Budget, there has been an increase in the case load. Present case load is 44. Our expenditures for the past year have been $31,- 539.50, with $1,936.40 of this amount for medical expenses. There is a balance of $2,129.96 in the Federal Grant Account.


AID TO DEPENDENT CHILDREN


Total expenditures for this category were $4,163.14, an increase of $835.42 over last year.


TEMPORARY AID


Total expenditure for Temporary Aid was $8,109.76; of this amount $4,358.99 has been paid to other cities and towns. Hospitalization costs were $700.00 of the remaining $3,050.77. $682.58 has been received from the State and other cities and towns, with $1,154.08 still due the town.


Total Administration cost was $1,261.08, an increase over last year of $82.00.


At this time, I wish to express my appreciation to you as members of the Board, to the Treasurer for his valued assist- ance and to our very efficient Clerk, Miss Ruth Avery. For your fine co-operation, I express my sincere thanks.


Respectfully submitted,


ALBERT BINDON,


Supervisor.


13


ANNUAL REPORT


SUMMARY OF STATE AUDIT REPORT


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


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


Sir:


As directed by you, I have made an audit of the books and accounts of the town of Berkley for the period from Octo- ber 13, 1949, the date of the previous examination, to Novem- ber 4, 1950, the following report being submitted thereon:


The records of financial transactions of the several depart- ments receiving or disbursing money for the town or commit- ting bills for collection were examined and checked.


The accounting officer's ledgers were analyzed. The ap- propirations and transfers were compared with the town clerk's record of financial votes passed in town meetings and with the finance committee's records of transfers from the reserve fund, and a balance sheet, showing the financial con- dition of the town on November 4, 1950, was prepared and is appended to this report.


The books and accounts of the treasurer were examined and checked. The recorded receipts were analyzed and com- pared with the various sources from which money was paid into the town treasury, while the disbursements were com- pared with the accounting officer's books and with the treasury warrants approved by the selectmen.


The treasurer's cash balance on November 4, 1950 was proved by actual count of the cash in the office and by reconciliation of the bank balances with statements received from the banks in which town funds are deposited.


The savings bank books and securities representing the investment of the trust and investment funds in the custody of the town treasurer were examined and listed. The income was proved and the transfers to the town were verified.


The tax titles and tax possessions held by the town were examined and listed. The amounts transferred from the tax levies of 1948 and 1949 to the tax title account were reconciled


14


ANNUAL REPORT


with the collector's accounts, the foreclosures were verified, and the redemptions of tax titles and sales of tax possessions were compared with the treasurer's receipts. The tax titles and tax possessions were further verified by checking with the records in the Registry of Deeds.


The books and accounts of the collector of taxes were examined and checked. The tax, motor vehicle and trailer excise, and assessment accounts outstanding according to the previous examination and all subsequent commitments were audited and compared with the warrants issued for their col- lection. The recorded collections were checked and compared with the payments to the treasurer, the abatements were check- ed with the assessors' records of abatements granted, and the outstanding accounts were listed and proved with the account- ing officer's ledger.


Verification of the outstanding accounts was made by sending notices to a number of persons whose names appeared on the books as owing money to the town, the replies received thereto indicating that the accounts, as listed, are correct.


It is recommended that action be taken at once to secure prompt settlement of the delinquent taxes and motor vehicle and trailer excise of prior years.


It was noted that the real estate taxes of 1948 were com- mitted to the collector as of December 24, 1948, that the taxes of 1949 were committed December 7, 1949, and that the taxes of 1950 were not yet committed as of November 17, 1950, the date of the completion of this audit, although the tax rate for 1950 was declared on July 24, 1950.


Attention is called to Section 53, Chapter 59, General Laws, which requires that the assessors shall, within a reason- able time, commit the tax list with the warrant to the collector of taxes; and to Section 57, Chapter 59, General Laws, which requires that bills for property taxes shall be sent out not later than June 14th of each year. The dilatory efforts of the assessors handicap the collector in the prompt settlement of the tax levies committed to him for collection and make it neces- sary for the town treasurer to borrow money in anticipation of revenue in larger amounts and for longer terms due to the resultant delay in the collection of taxes.


The records of departmental accounts receivable were examined. The recorded collections were checked, the pay-


15


ANNUAL REPORT


ments to the treasurer were verified, and the outstanding ac- counts were listed and proved.


Attention is called to the uncollected slaughtering fees which date back to 1946. It is recommended that a deter- mined effort be made to bring about a settlement of these outstanding accounts.


The financial records of the town clerk were examined and checked. The records of dog and sporting licenses were checked and the payments to the town treasurer and to the State were verified.


The surety bonds of the town officials required by law to furnish them for the faithful performance of their duties were examined and found to be in proper form.


The financial records of the selectmen and the sealer of weights and measures, as well as of the police, school, and library departments, were checked in detail. The payments to the treasurer were verified and the cash on hand was proved by actual count.


In addition to the balance sheet referred to, there are appended to this report tables showing a reconciliation of the treasurer's cash, summaries of the tax, motor vehicle and trailer excise, assessment, tax title, tax possession, and depart- mental accounts, as well as tables showing the condition and transactions of the trust and investment funds. While engaged in making the audit co-operation was received from the town officials, for which, on behalf of my assistants and for myself, I wish to express appreciation.


Respectfully submitted,


(Signed ) HERMAN B. DINE Asst. Director of Accounts


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


BIRTHS RECORDED IN 1950


Date of Birth


Name


Parents


Place of Birth


1949


Dec. 17


Donna Rae


Dec. 30


Jean Allison


George and Patricia Braese Joseph and Mary Pritchard


Taunton Taunton


1950


Feb. 8


JoAnne


Norman and Hilda Dagenais


Acushnet


Feb. 12 Gloria Marie Annett


Alphonse and Rita Morel


Taunton


Feb. 15


Valarie Jeanne


Antone and Alice Silvia


Taunton


Mar. 3


Marcia Ann


William and Mary Mitchell


Taunton


Mar. 23


Catherine Mary


Herbert and Cornelia Knowles


Acushnet


May 20


Roberta Louise ~


Taunton


June 11


Olive May


Taunton


June 15


Carol Anne


Taunton


Aug. 1


James


Taunton


Aug. 2 Charles David


Taunton


Aug. 9 Walter Caswell «


Taunton


Aug. 14 Irene Marie


Taunton


Sept. 11


Edward Louis


Edward and Hilda Stauch


Taunton


Sept. 16


Robert Alan


Richard and Dorothy Pilling


Taunton


Sept. 25


Gail Elaine


Merle and Althea Stetson


Taunton


Sept. 25 Richard


Clarence and Eileen Freeman


Berkley


16


ANNUAL REPORT


John and Louise Ring ! Albert and Ethel Bindon


John and Jeanne Fernandes John and Helen Longton


John and Olive Frizado Lewis and Dora Ashley Leo and Doris Caron


Oct. 24 Richard Stanley


Nov. 2 Vincent


Nov. 4 Dennis Paul


Stanley and Doris Trond


Harold and Margaret Rose


Emery and Elizabeth Andrews


Taunton


Taunton Taunton


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 officers applying therefor.


ANNUAL REPORT


17


MARRIAGES RECORDED IN 1950


Date of Marriage


Name of Groom


Name of Bride


Place of Marriage


1950


Jan. 28


Russell Sherwood Bennett


Shirley Brush


Raynham


Feb. 4 Lewis Whittaker Ashley


Dora Evelyn Jacques


Lakeville


Apr. 1


Alan Vincent Hoard


Evelyn E. Grabey


Berkley


Apr. 22


Wilfred E. Hill, Jr.


Dorothy C. Smith


Freetown


May 27


George E. Jones


Alberta M. DeMoranville


Berkley


May 27


Antone Silvia, Jr.


Ann Lucy Menento


Taunton


June 9


Gilbert Newton Mackintosh


Amy Nancy Full


Providence, R. I.


June 24


Harold Leonard Westgate, Jr.


Jean Shirley Johnson


Berkley


July 8


Robert Joseph Marrotte


Elaine Anita Lefaivre


Taunton


Aug. 26


Leonard Wade Rayner


Elsie Marie Furtado


Taunton


Aug. 26


Manuel F. Botelho


Bernice Lucille Rose Berkley


Sept. 1


Albert Allen Grant


Madeline Eleanor ( Westgate) White Taunton


Sept. 16


John Quincy Dillingham, Jr.


Lois Elizabeth Horton


Taunton


Oct. 7


Alphonse Bouchard


Claire Marie ( Czekalski) Whitman


Berkley


Oct. 12


Laurence Carpenter


Emily Ann Carr


Berkley


Oct. 24


Lawrence A. Gagnon


Jeannine St. Yves


Taunton


Oct. 26 John Barney Flint


Pearl Etta Runnels


Attleboro


Nov. 1 Raymond Thomas Smith


Eleanor Willey ( Moore) Thompson Taunton


Dec. 9


Joseph Gouveia


Nancy Lee Smith


Berkley


Dec. 16


Timothy C. Kelly


Shirley M. MacQueen Berkley


Dec. 20 Russell Allen Crimlisk


Clara ( Hansen ) King


Whitman


18


ANNUAL REPORT


DEATHS RECORDED IN 1950


Date of Death


Name


Y


Age M


D


Place of Death


1950


Jan. 11


John H. Ames


64


11


28


Jan. 17


Irene May ( Crane ) Peterson


76


8


16


Taunton Berkley


Feb. 7


Alfred Winfield Sherman


58


10


11


Berkley


Mar. 23


Isabelle Reagan ~


12


5


Boston


Apr. 8


Georgianna Borrows


85


17


Berkley


Apr. 19


Elizabeth (Stubbs) Clegg


65


6


2


Berkley


May 3


Mary W. Wastcoat


87


10


7


Berkley


June 13


Joseph Henry Marshall


58


3


12


Boston


Aug. 11


Thomas Lionel Munroe / Arthur B. Bassett


75


6


7


Berkley


Aug. 17


Benjamin O. Jones


68


20


Berkley


Sept. 9


Luella McCall


87


Fall River


Oct. 10


Cyril Gouveia


61


Berkley


Oct. 14


James H. McCrady


78


2


22


Taunton


Nov. 4


Lydia Chace Hall


85


6


5


Berkley


Dec. 30


Michael Burke


57


4


6


Berkley


50


Berkley


July 27


ANNUAL REPORT


19


20


ANNUAL REPORT


DOG LICENSES ISSUED IN 1950 For 31 Spayed Females


Louise Andrews


Bertha L. Kelsey


George R. Babbitt


Bentley Mackintosh


William Bindon


Allen T. McCabe


Grace Boyce


Luella McCall


June E. Boyce


Roman Melesky


Ivah Brightman


Stephen Melesky


Charles Brown


Gladys Oakes


Ira S. Bumpus


Rosa J. Partington


George Butler


Gladys Poole


Mary Cambra


Albert H. Ratcliffe


Jean T. Carroll


Ernest Raymond


Roger Chester


Fred A. Reed


Annie Eaton


William V. Reed, Jr.


James Furtado


Augustus A. Smith


William F. Haskins


Joseph C. Tavares


Alfred Howland


For 98 Males


Carlton Adams Agnes L. Andrews


Antone Costa


Esther Craw


Francis Andrews


Carlton B. Cummings (2)


William R. Anthony Blanche M. Ashley


L. Clyde Cummings Mary E. T. Cummings


Charles Ashley


Alex Cybulski, Jr.


Lillian G. Ashley


Stanley Cybulski Norman O. Dagenais Susie J. Davis


Manuel R. Barboza (3)


Antone DeMoura (2)


Jacob O. Barton


John Q. Dillingham Annie Eaton


Lillie French


Josephine A. Gilmore (2)


Joseph Grace (2) Louis Gracia Gerald E. Guertin


John Hadro


Maria Hakajarvi L. Lewis Hall


Ira S. Bumpus Pearl Clark


Ruth Hampston


Gil A. Bettencourt (2) Albert Bindon Hervey Blanchette Julia Brittain (2) Charles Brown (2) G. C. Browning Harry Buckley, Jr.


Florence Delano


John W. Barrow


Herbert Aspinall


Russell J. Babbitt Edith Baldwin


21


ANNUAL REPORT


Edward F. Hathaway Robert H. Hunter Ralph E. Hyde Edwin Jones


Mary E. Reed


Sadie Reed (2)


Elmer J. Reiser


Louis P. Remy


Edwin Jones, Jr.


Richard Rose


Joseph M. Kaye


Julia Senechal


Bertha L. Kelsey


Peter Slivinski (2)


Paul E. LeCornec


Augustus Smith


John T. McCrohan


Edward F. Stone


Howard S. Miller (4)




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.