USA > Massachusetts > Bristol County > Berkley > Town annual report of Berkley 1954 > 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
F BE
TOWN
INCORPORATED
LEY.
1735.
TS
MA
SS
TOGETHER WITH THE
Valuation and Tax List
For the Year Ending December 31, 1954
Holmes Print, Myricks, Mass.
Town Meeting, March 14, 1955 at 7:30 P. M. Berkley Grammar School .
Election, March 21, 1955 Berkley Town Hall Polls open 12:00 Noon to 8:00 P.M.
ANNUAL REPORT
OF THE
TOWN OFFICERS
OF THE
TOWN OF BERKLEY
F B E
TOWN
INCORPORATED
LEY
1735.
TTS
MASSA
TOGETHER WITH THE
Valuation and Tax List
For the Year Ending December 31, 1954
Holmes Print, Myricks, Mass.
TOWN OFFICERS 1954 Moderator Willis G. Craw Selectmen
Richard A. Perry Harold G. Ashley Eino H. Silvan
Term expires 1955 Term expires 1956 Term expires 1957
Treasurer Francis F. G. Andrews
Assessors
John Q. Dillingham Robert J. Lynch, Jr.
Anthony Sylvia Norman E. Whittaker
Resigned March 1954 Chosen to fill vacancy Term expires 1956 Term expires 1957
Highway Surveyor Stanley F. Hadro
School Committee
Willis G. Craw Richard W. Pilling
Maria E. D. Aguas
Term expires 1955 Term expires 1956 Term expires 1957
Collector of Taxes Francis F. G. Andrews
Auditor Arnold B. Perry
Trustees of Public Library
Maria E. D. Aguas
Florence M. Macomber
Viola F. Holmes
Term expires 1955 Term expires 1956 Term expires 1957
Burial Ground Commissioners
Ernest R. Flint Laurence B. Swift Joseph O. Freeman
Term expires 1955 Term expires 1956 Term expires 1957
Tree Warden Stanley F. Hadro Town Clerk Francis F. G. Andrews
Harold G. Ashley William A. Cox Willis G. Craw Charles E. Harrison
Constables William B. Mitchell Arnold B. Perry Eino H. Silvan
3
ANNUAL REPORT
Finance Committee
Ira S. Bumpus William V. Hogan Warren L. Ide Daniel B. Jones
Gilbert S. Rapoza Arnold W. Silvan Clarence C. Trenouth
Memorial Day and Honor Roll Committee
R. Donald Andrews Walter R. LeCornec Stanley Trond
Social Worker, Welfare Department Theresa M. Parent
Director of Veterans' Services R. Donald Andrews
Chief of Police Harold G. Ashley
Chief of Fire Department Garland Templeton
Inspector of Animals, Inspector of Slaughtering, Pound Keeper Herbert Aspinall
Measurers of Wood and Lumber, Fence Viewers Lawrence Barrow L. Clyde Cummings John C. Murphy
Moth Superintendent Joseph O. Freeman
Dog Officer Anthony Sylvia
Town Counsel
Gordon M. Owen
Inspector of Wiring Clarence B. O'Neill
Sealer of Weights and Measures William B. Mitchell
Registrars of Voters
Merle J. E. Stetson Joseph D. Rose Marion I. Needham
Term expires 1955 Term expires 1956 Term expires 1957
4
ANNUAL REPORT
JURY LISTS
Drawn January 1, 1954 to June 30, 1954 from 1953 list:
Abilio deO. Aguas Martin E. Bergstrom Arlon B. Dow John Hadro
Manuel Marshall Joseph Rapoza Frank Rose
Peter B. Slivinski
1954 JURY LIST
Effective July 1, 1954 to June 30, 1955
* Helen M. Anderson, Bay View Ave.
*Mary E. Combs. Porter St.
Bessie A. DeCosta, Elm St.
Henry K. Goff, Berkley St.
Maintenance Man
George S. Hewitt, Myricks St.
Ruth E. Ide, Porter St.
Daniel B. Jones, Mill St.
Robert A. Makepeace, Berkley St. Manuel G. Mattos, Berkley St.
* Arthur T. Peirce, Bay View Ave. Phoebe C. Pierce, Mill St.
Clerk Housewife Salesman Clerk Press Operator Night Watchman Housewife Foreman Painter Shipping Clerk Unemployed
* Warren C. Pilling, Berkley St. William F. Plogger, Berkley St. William E. Rylands, Berkley St. Leland E. Seward, Berkley St. William R. Shepard, Bay View Ave. Marian H. Stetson, Mill St. Allen M. Talbot, Bay View Ave.
*Sadie E. Townley, Berkley St. Stewart E. White, Berkley St. *F. Elmer Whittaker, Elm St.
Textile Worker Housewife Unemployed Housewife Cabinet Maker Unemployed
* Drawn in 1954
RICHARD A. PERRY HAROLD G. ASHLEY EINO H. SILVAN Board of Selectmen
Attest: Francis F. G. Andrews, Town Clerk
Housewife Housewife Housewife
5
ANNUAL REPORT
REPORT OF THE FINANCE COMMITTEE
The total budget for 1955, as recommended to the towns- people by the Finance Committee, amounts to the sum of $125,562.77. This represents an increase of $14,241.67 over the 1954 budget.
A large part of the increase is in the School Budget, which shows a gross increase of $10,834.99 over the previous year. This is principally due to an increase in tuition rates for high school pupils of $50.00 per year, for a total increase in tuition of $5,370.00.
Numerous accounts show increases over last year, the largest amounts being in the Department of Veterans' Services, Treasurer's Expense and the Reserve Account.
In past years the Finance Committee has kept the Reserve Account low to keep the tax rate down. This year we agree with the amount submitted by the Board of Selectmen, $1,500.00. The Excess and Deficiency account has been greatly depleted in the past two years and the budget we recommend this year was adopted with the hope there will be no need for further depletion of this account. With the possibility of a new school or an addition to the present school facing the town, the money in the Excess and Deficiency Account will be sorely needed.
Although this budget would indicate a tremendous jump in the tax rate, there are a few compensating factors. On the School Budget the gross increase of $10,834.99 represents a net increase in cost to the town of $7,796.72, due to an increase in State reimbursements. There will be an increase in Esti- mated Receipts of about $2,800.00 and also a favorable balance on the Cherry Sheet. With all this, we expect to see an increase of approximately $8.00 in the tax rate. This does not take into consideration any additional sums that may be added by articles on the warrant at the Annual Town Meeting.
We wish to thank all town officials for submitting their reports to us on schedule and for their complete cooperation.
Following is the budget recommended by the Finance Committee:
Public Library
$ 1,200.00
Library Basement
75.00
Moth Department
425.20
Dutch Elm 212.60
6
ANNUAL REPORT
Care of Veterans' Graves
50.00
Cemetery
200.00
Chapter 81
3,075.00
Chapter 90
1,620.00
Moderator Salary
20.00
Selectmen's Salaries
250.00
Treasurer Salary
600.00
Tax Collector Salary
600.00
Town Clerk Salary
150.00
Town Clerk Fees
80.00
Assessors' Salaries
1,200.00
Auditor Salary
55.00
School Committee Salaries
160.00
Public Welfare, Salaries and Administration
1,400.00
Selectmen Expense
100.00
Treasurer Expense
1,525.00
Tax Collector Expense
475.00
Town Clerk Expense
448.50
Assessors' Expense
250.00
Auditor's Expense
20.00
Town Hall Expense
300.00
Myricks School Expense
200.00
Public Welfare
3,000.00
Old Age Assistance
19,000.00
Aid to Dependent Children
10,000.00
Disability Assistance
1,000.00
Department of Veterans' Services
500.00
Board of Health
469.80
Pension Fund
1,500.00
Reserve Account
500.00
School Department
61,293.04
Street Lights
126.00
Snow Removal, Snow Fence and Sanding
500.00
Unpaid Bills
422.63
Dental Clinic
300.00
Fire Department
2,500.00
Compensation Insurance
2,500.00
7
ANNUAL REPORT
Dog Officer
150.00
Sealer of Weights and Measures
60.00
Tax Title Expense
455.00
Police Department
500.00
Road Machinery Account
275.00
Planning Board
50.00
Town Water
100.00
Elections
190.00
Registrations
400.00
Memorial Day
70.00
Tree Warden
300.00
Town Reports
600.00
Town Counsel
100.00
Interest
500.00
Care of Common
60.00
Berkley-Dighton Bridge
450.00
Maturing Debt
3,000.00
Total
$125,562.77
Respectfully submitted,
WILLIAM V. HOGAN
WARREN L. IDE
IRA S. BUMPUS
GILBERT S. RAPOZA
DANIEL B. JONES
CLARENCE C. TRENOUTH
ARNOLD W. SILVAN
8
ANNUAL REPORT
PROPOSED TOWN WARRANT March 14, 1955
ARTICLE 1. To hear the report of the Finance Com- mittee, or act thereon.
ARTICLE 2. To act on the report of the Town Officers, or act thereon.
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, Library Basement, or act thereon.
ARTICLE 4. To see if the Town will vote to raise and appropriate $425.20 to be expended in the suppressing of the gypsy or brown tail moths; also, $212.60 for Dutch Elm disease control, or act thereon.
ARTICLE 5. 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 6. 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 7. To see if the Town will vote to raise and appropriate for Chapter 81, highway maintenance, the sum of $3,075.00, and appropriate and transfer a sum of money 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, or act thereon.
ARTICLE 8. To see if the Town will vote to raise and appropriate for Chapter 90, highway maintenance, the sum of $1,500.00, and the sum of $120.00 for the Berkley Bridge Main- tenance, and to appropriate and transfer a sum of money from the Excess and Deficiency Account to cover the State and County shares, said sum to be returned to the Excess and Deficiency Account on receipt from the State and County, 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
9
ANNUAL REPORT
as provided by Section 108 of Chapter 41 of the General Laws as amended: Moderator, Selectmen, Treasurer, Tax Collector, Town Clerk, Assessors, Auditor, Library Trustee Chairman, School Committee, Public Welfare, Tree Warden, Highway Surveyor, Burial Ground Commissioners, and Constables, and raise and appropriate sums of money for same, or act thereon.
ARTICLE 10. 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, Assess- ors, Auditor, Planning Board, or act thereon.
ARTICLE 11. 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, Disability Assistance, Department of Veterans' Services, Board of Health, and Admin- istration of Public Welfare, or act thereon.
ARTICLE 12. 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, or act thereon.
ARTICLE 13. To see if the Town will vote to raise and appropriate the sum of $469.80 for the County Retirement Assessment, for the Fiscal Year 1955 as certified to by the Board of County Commissioners, or act thereon.
ARTICLE 14. 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, Sealer of Weights and Measures, Tax Title Expense, Police Department, Road Machinery Account, Election Registration, Memorial Day, Tree Warden, Town Reports, Town Counsel, Tax Title Expense Account, Interest, Care of Common, Town Hall, Myricks School, Town Water, and the Berkley and Digh- ton Bridge Expense Account, or act thereon.
ARTICLE 15. To see if the Town will vote to raise and appropriate a sum of money to the Reserve Account, or act thereon.
ARTICLE 16. To see if the Town will vote to raise and appropriate a sum of money for compensation insurance for Town Employees, or act thereon.
10
ANNUAL REPORT
ARTICLE 17. To see if the Town will vote to raise and appropriate a sum of money for School Department, or act thereon.
ARTICLE 18. To see if the Town will vote to raise and appropriate a sum of money for street lights, or act thereon.
ARTICLE 19. To see if the Town will vote to raise and appropriate a sum of money for Snow Removal, Sanding, and snow fence, or act thereon.
ARTICLE 20. To see if the Town will vote to raise and appropriate a sum of money for unpaid bills of 1954, or act thereon.
ARTICLE 21. To see if the Town will vote to raise and appropriate a sum of money for a Dental Clinic, or act thereon.
ARTICLE 22. To see if the Town will vote to authorize the Selectmen to contract with the Department of Public Works and County Commissioners of Bristol County for the construction and maintenance of the public highways for the ensuing year, or act thereon.
ARTICLE 23. (By Petition) To ascertain if the Town will vote to raise and appropriate a sum of money, not exceed- ing One Thousand ($1,000.) dollars to be spent for highway repair, and/or reconstruction purposes on Grinnell Street; independently of, or in addition to, any other highway main- tenance program which the Town may vote upon.
11
ANNUAL REPORT
SELECTMEN'S REPORT
We are pleased to report that the town is in good financial condition. The present outstanding debts being the School Heating System and the Fire Station Notes. The 1955 Welfare budget calls for an increase in the aid to Dependent Children, Veterans' Services, and General Relief Accounts. There will be a decrease in the Old Age Assistance and Disability Accounts.
The Water System and the Fire Station are near comple- tion except for the grading of the grounds. We are asking for an increase in the Town Hall Account so that some badly needed repairs may be made. There will also be an increase in the Chapter 90 Account for resurfacing the proportion of Myricks Street which was widened last year. We petitioned the Department of Public Utilities to order the Railroad to install modern traffic signals on Padelford Street; a hearing was held and we are waiting for a decision. We indorsed the bill which was adopted by the State to preserve the Dighton Rock as a Memorial.
At the annual town meeting it was voted to establish a Planning Board and we appointed the following Committee to act in our behalf:
Flora L. McDonald Effie Robbins
O. de Oliveira Aguas Alfred Howland Elwell H. Perry
The committee gathered statistics, maps, local informa- tion, and projects, and compiled them as a library for use of the Planning Committee and other town officials. A large base map is in the process of being made; it will include roads, buildings, and other useful information. They were active on the Dighton Rock Project, and recommend that a simple zon- ing law and the remaining subdivisions of the Municipal Plan- ning Laws be adopted by the town.
We thank all Town Officials and others for their excellent cooperation in conducting the Town's business for the year.
RICHARD A. PERRY HAROLD G. ASHLEY EINO H. SILVAN Selectmen of Berkley
12
ANNUAL REPORT
ANNUAL REPORT OF THE TOWN OF BERKLEY PUBLIC WELFARE DEPARTMENT SOCIAL WORKER'S REPORT
To: The Honorable Board of Selectmen:
Gentlemen:
The Annual Report of the Department of Public Welfare, Town of Berkley, for the fiscal year ending December 31, 1954 is herewith submitted.
The aged, the disabled, the dependent young, and other needy residents, were aided under the Old Age Assistance, Disability Assistance, Aid to Dependent Children, and General Relief programs.
A new Medical Care Plan of the Massachusetts Depart- ment of Public Welfare became effective July 1, 1954 through- out the Commonwealth. The purpose of this plan is to provide uniform quantity and quality of medical care to all recipients of public assistance who live in Massachusetts.
Old Age Assistance
Our case load under this public assistance program at the end of the year 1954, was 31.
During the year, six persons died; one voluntarily with- drew his assistance, and another was transferred to a public institution.
The expenditures and receipts for assistance for the year ending December 31, 1954, were as follows:
Old Age Assistance expenditures $30,490.82
Old Age Assistance Cash Receipts:
From Federal Grants for assistance 12,164.74
From State for assistance 10,386.27
From Refunds 225.90
Aid to Dependent Children
The total number of cases receiving assistance under the Aid to Dependent Children program during the year 1954, was 15; representing 58 eligible recipients.
The expenditures and receipts for assistance for the year ending December 31, 1954, were as follows:
13
ANNUAL REPORT
Aid to Dependent Children expenditures Aid to Dependent Children Cash Receipts :
$16,346.93
From Federal Grants for assistance
7,189.53
From State for assistance 5,306.90
From Refunds 212.79
Disability Assistance
Our case load under this category of assistance was de- creased from 2 to 1 case, during the year 1954.
Because of decreased medical care costs, our expenditures for this type of assistance were reduced considerably.
Disability Assistance Expenditures $ 1,902.60
Disability Assistance Cash Receipts :
From Federal Grants for Assistance 602.55
From State for Assistance 1,049.02
General Relief
A total of 4 cases, representing 12 people, were aided under this type of assistance.
There is no liability to the Town for this aid, because 3 cases have a settlement in another city, and one case is with- out a settlement within the Commonwealth, and is known as a "State" case.
The expenditures and receipts for General Relief for the year ending December 31, 1954, were as follows:
General Relief Expenditures $ 4,009.57
General Relief Receipts :
From State for Assistance
147.49
From Other Cities and Towns
3,144.81
Administration
The total expenditures and receipts for Administration for the year 1954, were as follows:
Total Administration Expenditures $ 2,557.71
Cash Receipts for Administration:
From Federal Grants for Old Age Assistance 541.72
From Federal Grants for Aid to Dependent Children 248.00
From Federal Grants for Disability Assistance 97.40
From State for Disability Assistance 48.70
On December 29, 1954 we received a letter from the Commissioner of Administration in which we were informed of the revised Fee Schedule for Hospitalization of the Medical Care Plan. This schedule is effective for all care rendered to public assistance patients on and after January 1, 1955. Because
14
ANNUAL REPORT
of increased per diem rates at hospitals to which our recipients are admitted, an increase in costs for medical care may be anticipated in 1955.
In concluding my report for the year ending December 31, 1954, I wish to express my appreciation to Mr. Richard Perry, Chairman; Mr. Harold Ashley and Mr. Eino Silvan, of the Board of Public Welfare; to Mr. Francis Andrews, Town Treasurer, and to the Representatives of the Brockton District Office, for their splended cooperation.
Respectfully submitted, (MRS.) THERESA M. PARENT, Social Worker.
BOARD OF REGISTRARS OF VOTERS
The annual listing of persons 20 years of age and older, residents of Berkley January 1, 1954, resulted in the listing of 429 men and 433 women for a total of 862. This is a decrease of 15 from the 1953 listing of 877.
As of December 31, 1954, the town's voting list carried a total of 730 names, including 372 men and 358 women, repre- senting an increase of 33 names over the December 31, 1953 total of 697.
Chapter 357 of the Acts of 1954 as passed by the General Court transfers to this Board the duty of listing all dogs owned by inhabitants, with a fine of not less than ten dollars on an owner or keeper of dogs who gives false information when being listed.
Due to this and other increases in the duties of the mem- bers of the Board, we are recommending a salary increase of $25 yearly to make the salary of each of the three appointed members of the Board $100 per year; the town clerk, who is by law a member, receiving only his town clerk's salary. Total appropriation for 1955 as recommended to the Finance Com- mittee should be $400, to include the $300 for board salaries and $100 for forms, voting lists, etc.
Respectfully submitted,
MARION I. NEEDHAM, Chairman JOSEPH D. ROSE MERLE J. E. STETSON FRANCIS F. G. ANDREWS, Clerk
MARRIAGES RECORDED IN 1954
Date of Marriage 1954
Groom
Bride
Place of Marriage
Jan.
16
Allen Henry David
Margaret Lena Adams
Taunton
Jan.
23
Daniel A. Costa
Lorraine V. Barboza
Taunton
Jan. 30
Russell Walter Schofield
Mary Anne Wood
Berkley
April
3 ยท Alfred Emond St. Peter
Sarah Jane ( Davis) Santos
Berkley
April
3 Leslie A. Westgate
Shirley E. Chace
Berkley
April
18
Chester Dean Peirce
Dorothy Bertha Stetson
Berkley
April
30
Joseph P. Morelli
Julia E. (Sampson) Beard
Berkley
May
15
John Victorino
Hilda Nunes
Taunton Berkley
May
22
Edward F. Corayer
Ruth A. ( Strange) Bisio
June
1
Oliver Vincent Dalaba
Virginia Meredith Lee
E. Providence, R. I. Boston
June
8
Edmund Frank Kendzierski
Adella Patricia Kuczek
Taunton
July
1 Manuel Alphonse, Jr.
Louise Frances ( Peters ) Holden
Middleboro
July
4
Harry B. Parris, Sr.
Ora E. ( Vallee ) Pittsley Eva Mae Costa
Bridgewater Taunton
Aug.
30
Alvan Philip Gildersleeve
Joan E. D. V. Aguas
Taunton
Sept.
11
John Cambra
Sally Anne Milko
Taunton
Oct. 2
Peter Sledjeski
Alice Constance Souto
Taunton
Oct.
16
Charles Bento Correia
Lorraine Rose Paige
Taunton
Oct.
20
Benjamin Frank Miller
Beatrice Roberta Adams
Freetown
Oct.
23
James Joseph Furtado
Marguerite Ann Wambolt
Taunton Norton
Oct. 23 David Allyn Peirce
Bette Ann White
Nov. 13
Hollis Francis Macomber
Florence Elizabeth Delano
Taunton
Nov.
13
James Arthur McGovern
Martha Frances Bindon
Taunton
Dec. 25
Paul Edward Senechal
Carolyn Mary Chadburn
Fall River
15
ANNUAL REPORT
June
12 Manuel Faria, Jr.
Joan Lois Lesperance
Aug.
8
Theodore S. King
New London, N. H.
Sept. 25
Michael Bernard Baran
Pauline Claire Costa
BIRTHS RECORDED IN 1954
Date of Birth
Name
Parents
Place of Birth
1889
April 18
John
John and Mary V. Rose
Berkley
1907
Jan. 8 Joseph Peter
Omer J. and Florence Prunier
Berkley
1922
Feb. 14 Dorothy Jeannette
Lester A. and Helena Delano
Berkley
1953
Nov.
24
Edward Francis
Taunton
Dec. 28
Edward Waldron
Francis H. and Jacquelin Crowninshield Edward W. and Alvina F. Clark
Taunton
1954
Feb. 2
Arlene
Anthony and Irene Cambra
Taunton
April
3 Diann Bernadette
Alphonse and Rita Morel
Taunton
April 16 Doreen Ann
Antone S. and Margaret R. DeMoura
Taunton
April 16 Steven Alan
Donald S. and Doris Butson
Fall River
May
3 Craig Stephen
Howard S. and Lois B. Miller
Taunton
May
4
Lynda Susan
John C. and Ruth A. Goodwin
Taunton
May
29
Wayne Philip
Chester and Ruth Ramsdell
Taunton
June
14
Sheila May
Benjamin F. and Shirley M. Rose
Taunton
June 19
Karl Henrick
Karl L. and Lois Erickson
Taunton
June
20
Ruth Patti
David E. and Mabel L. Marshall
Taunton
July
14
Lynn Catherine
Gordon and June A. McQuillan
Taunton
July
17
David Edward
Edward F. and Leanne F. McCrohan
Taunton
July
25
Jeffrey Lee
Maynard P. and Thelma G. Sylvester
Taunton
Aug.
16
Robin Frances
Francis J. and Norma I. Sylvia
Taunton
Aug.
26
Kerry Patrick
Austin and Frances C. Sullivan
Taunton
Aug.
29
Heather Elizabeth
Clifton H. and Viola E. Holmes
Taunton
16
ANNUAL REPORT
Aug. 31
Sept.
22
Nathan Paul
Nathan and Isabell Rogers
Taunton
Oct. 4
Albert Vincent
Albert V. and Catherine Comerford
Taunton
Oct. 29 Michael Gene
John and Olive S. Frizado
Taunton
Nov. 5 Lawrence Henry
Ernest E. and Frances A. Stone
Taunton
Nov.
9 Elaine Kathryn
Frank and Julia Rose
Taunton
Frederick B. and Bettina B. White
Taunton
Nov.
14 Dawn Audrey
John and Jeanne B. Fernandes
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
DEATHS RECORDED IN 1954
Date of Death
Name
Y
Age M
D
Place of Death
1953
Dec.
5
Annie Ethel ( Briggs ) Story
68
8
-
1954
Jan.
23
Margaret (Gray) Allen
86
9
10
Berkley
Jan.
23
Lloyd H. Tompkins
74
Berkley
Mar.
28
Manuel A. Garcia
68
1
10
Berkley
April
23
William A. Dreghorn
82
10
28
May
11
Luella M. ( Howland) Cummings
78
11
28
Berkley
May
25
Falk
43
9
29
July
14
Louise Edson Babbitt
48
1
5
July
23
Lester B. Makepeace
60
9
4
Taunton
Aug.
28
Esther H. (Packard ) Craw
42
7
24
Berkley
Aug.
29
Albert W. J. Bindon . Fernandes
82
2
2
Taunton
Sept.
22
Caroline ( Pittsley ) Haskell
79
10
23
Berkley
Oct.
3
Emily Vose
76
8
7
Fall River
Nov.
6
Eliza ( Burrows ) Smith
83
3
18
Berkley
18
ANNUAL REPORT
Sept.
21
John Johnston
51
1
Taunton
Sept.
1
Evelyn E. ( Brown) Cady
1
Taunton
June
1
Berkley
April
2
Bertha M. ( Cummings) Caswell
82
Taunton
Taunton
Taunton
Taunton
Fall River
19
ANNUAL REPORT
DOG LICENSES ISSUED IN 1954 Licenses Expiring March 31, 1954 1 Male
Ernest Brailey
Licenses Expiring March 31, 1955
47 Spayed Females (Including 1 Free Military)
Albert M. Alger
Cornelius Kelly
Louise Anderson
Preston King
Herbert Aspinall
Frank Kostka
George R. Babbitt
Bentley Mackintosh
William Bindon
Wilmon F. Makepeace
Grace Boyce
Allen T. McCabe
Edward Brennan
Stephen Melesky
John Brightman
George Oakes
Ralph Brown Ira S. Bumpus
Rosa J. Partington
George Butler
Gladys Poole
Harold D. Campbell
Kenneth Poole
Roger Chester
Albert H. Ratcliffe
Horace Clough
Helen Reed
Susie J. Davis
Marjorie Reed
Ernest Flint
Louis P. Remy
Joseph Furtado, Jr.
Eino H. Silvan
Henry K. Goff
Augustus A. Smith
Maria Hakajarvi
Joseph Sylvain
William V. Hogan, Jr.
Joseph Tavares
Alfred T. Howland (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.