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.