Town annual report of Berkley 1955, Part 1

Author: Berkley (Mass. : Town)
Publication date: 1955
Publisher: The Davol Press
Number of Pages: 118


USA > Massachusetts > Bristol County > Berkley > Town annual report of Berkley 1955 > 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


BER


NMOL


INCORPORATED


CY


1735.


N


TS


ASSA


TOGETHER WITH THE Valuation and Tax List


For the Year Ending December 31, 1955


Town Meeting, March 12, 1956 at 7:30 P.M. Berkley Grammar School


Election, March 19, 1956 Berkley Town Hall Polls Open 12:00 Noon to 8:00 P.M.


ANNUAL REPORT


OF THE


TOWN OFFICERS


OF THE


TOWN OF BERKLEY


B.


F


E


TOWN


INCORPORATED


LEY.


1735.


MAS


TS


TOGETHER WITH THE Valuation and Tax List


For the Year Ending December 31, 1955


2


ANNUAL REPORT


TOWN OFFICERS ELECTED


Moderator Willis G. Craw


Selectmen


Harold G. Ashley Eino H. Silvan Martin E. Bergstrom


Term expires 1956 Term expires 1957 Term expires 1958


Treasurer, Collector of Taxes, Town Clerk Francis F. G. Andrews


Assessors


Anthony Sylvia


Term expires 1956


Norman E. Whittaker


Peter B. Slivinski


Term expires 1957 Term expires 1958


Highway Surveyor, Tree Warden Stanley F. Hadro


School Committee


Richard W. Pilling


Term expires 1956


Maria E. D. Aguas


Term expires 1957 Term expires 1958


Wilmon F. Makepeace


Auditor Hilda P. Dagenais


Trustees of Public Library


Florence M. Macomber


Viola F. Holmes


Maria E. D. Aguas


Term expires 1956 Term expires 1957 Term expires 1958


Burial Ground Commissioners


Laurence B. Swift Joseph O. Freeman


Allen M. Talbot


Term expires 1956 Term expires 1957 Appointed to fill vacancy Term expires 1956


3


ANNUAL REPORT


Planning Board


Clarence C. Trenouth Resignation filed April 15, 1955


Warren C. Pilling Appointed April 25, 1955 to fill vacancy Term expires 1956 Term expires 1956 Term expires 1958


Alfred T. Howland Abilio deOliveira Aguas Effie W. Robbins Elwell H. Perry


Term expires 1959


Term expires 1960


Constables


Harold G. Ashley William A. Cox Willis G. Craw


Charles E. Harrison William B. Mitchell Arnold B. Perry


Eino H. Silvan


APPOINTED


Finance Committee


Ira S. Bumpus William V. Hogan Warren L. Ide


Daniel B. Jones Gilbert S. Rapoza Arnold W. Silvan


Clarence C. Trenouth


Town Counsel Gordon M. Owen


Registrars of Voters


Joseph D. Rose Marion I. Needham


Merle J. E. Stetson


Term expires 1956 Term expires 1957 Term expires 1958


Chief of Police Harold G. Ashley


Chief of Fire Department, Forest Warden Garland Templeton


Sealer of Weights and Measures William B. Mitchell


4


ANNUAL REPORT


Moth Superintendent Joseph O. Freeman


Dog Officer Anthony Sylvia


Inspector of Animals, Inspector of Slaughtering, Pound Keeper Herbert Aspinall


Agent of Welfare Department Theresa M. Parent


Director of Veterans' Services


R. Donald Andrews Resignation filed May 11, 1955 Susan A. Atterbury Appointed April 27, 1955


Grammar School Building Committee


Maria E. D. Aguas


Herbert M. Ashley


Francis E. Fournier


Wilmon F. Makepeace Elwell H. Perry Richard W. Pilling Effie W. Robbins


Regional School District Planning Committee Marie E. D. Aguas Warren L. Ide


Esther H. Perry


Memorial Day and Honor Roll Committee


R. Donald Andrews Walter R. LeCornec


Stanley Trond


Measurers of Wood and Lumber; Fence Viewers Lawrence Barrow L. Clyde Cummings John C. Murphy


Inspector of Wires Clarence B. O'Neill


Clerk in Treasurer's Office Bernice M. Hogan


5


ANNUAL REPORT


JURY LISTS


Drawn January 1, 1955 to June 30, 1955 from 1954 list:


Bessie A. DeCosta


Henry K. Goff


Ruth E. Ide


Phoebe C. Pierce William F. Plogger Leland E. Seward


Allen M. Talbot


1955 JURY LIST


Effective July 1, 1955 to June 30, 1956. Minimum number of names to be placed on list, 13; maximum 22, per 1955 census.


Hervey Blanchette, North Main St.


Borden Boyce, Algerine St.


Albert V. Comerford, Myricks St.


*Melvin DeCosta, Elm St.


George S. Hewitt, Myricks St.


Daniel B. Jones, Mill St.


Walter M. Longton, Berkley St.


John T. McCrohan, Jr., Locust St.


Robert A. Makepeace, Berkley St.


*David E. Marshall, Elm St. Manuel G. Mattos, Berkley St. Paul J. Moskal, Bay View Avenue


Unemployed Press operator Truck driver


*William V. Reed, Jr., Elm St. William E. Rylands, Berkley St.


* William R. Shepard, Bay View Avenue Arnold W. Silvan, Myricks St. Lionel F. Souza, Grove St.


Counter packer Shipping clerk Chauffeur Mold cutter Truck body builder Housewife Firechief Housewife Steel fabricator Cabinet maker


* Marian H. Stetson, Mill St.


*Garland Templeton, Algerine St. Sadie E. Townley, Berkley St. Frederick B. White, Berkley St. Stewart E. White, Berkley St.


Drawn in 1955


Retired Talbot wool Press operator Textile worker Landscaping


Retired Bottle capper Press cutter Clerk


EINO H. SILVAN HAROLD G. ASHLEY MARTIN E. BERGSTROM Board of Selectmen


Attest:


Francis F. G. Andrews, Town Clerk


6


ANNUAL REPORT


REPORT OF THE FINANCE COMMITTEE


In the past few years the Finance Committee has tried to estimate the tax rate in time for publication in the Town Report. We are unable to do so this year, as some of the figures necessary are not available at this time. We will endeavor to have an estimate ready in time for the Annual Town Meeting.


The total budget at present amounts to $131,075.40 as compared to last year's total appropriation of $128,907.31. This would indicate a tax rate roughly the same as last year. However last year $8000.00 was transferred from the Excess and Deficiency Account for the purpose of lowering the tax rate. If this is done this year, we feel it should be done at the Annual Town Meeting, not at a special town meeting. We do have a healthy balance of $59,748.87 in the Excess and Deficiency Account as of December 31, 1955.


The largest increases in budget estimates this year are in the School Department and Department of Veterans' Services. The school budget shows a gross increase of $4,544.31. Of this amount $4,538.00 is in teacher's salaries. The Director of Veterans' Services has submitted an estimate for the year of $4,000.00, an increase of $1,500.00 over last year's estimate of $2,500.00.


There is also a decrease of about $1,500.00 in Estimated Receipts for the year, which has a direct unfavorable bearing on the tax rate.


Budget estimates for 1956 are as follows:


ESTIMATES FOR 1956


Public Library


$1,350.00


Moth Department


425.20


Dutch Elm


212.60


Care of Veterans' Graves


50.00


Cemetery


200.00


Chapter 81


3,075.00


Chapter 90 Highways


1,000.00


Moderator's Salary


20.00


Selectmen's Salaries


325.00


Treasurer's Salary


600.00


Tax Collector's Salary


600.00


7


ANNUAL REPORT


Town Clerk's Salary


200.00


Town Clerk's Fees Assessors' Salaries


1,200.00


Auditor's Salary


55.00


School Committee Salaries


160.00


Public Welfare, Salaries and Administration


1,500.00


Selectmen's Expense


125.00


Treasurer's Expense


1,800.00


Tax Collector's Expense


590.00


Town Clerk's Expense


100.00


Assessors' Expense


760.00


Auditor's Expense


20.00


Town Hall Expense


500.00


Myricks School Expense


200.00


Public Welfare


3,000.00


Old Age Assistance


17,000.00


Aid to Dependent Children


9,500.00


Disability Assistance


1,000.00


Department of Veterans' Services


4,000.00


Board of Health


500.00


Pension Fund


478.22


Reserve Account


1,500.00


Compensation Insurance


550.00


School Department


65,837.35


Street Lights


126.00


Snow Removal, Snow Fence and Sanding


500.00


Unpaid Bills, 1955


635.53


Dental Clinic


300.00


Fire Department


2,500.00


Dog Officer


150.00


Sealer of Weights and Measures


75.00


Police Department


600.00


Road Machinery Account


275.00


Planning Board


150.00


Town Water


100.00


Elections


350.00


Registrations


400.00


Memorial Day


70.00


Tree Warden


500.00


Town Reports


600.00


Town Counsel


100.00


Interest


450.00


Care of Common


60.00


Tax Title Expense


80.00


8


ANNUAL REPORT


Berkley-Dighton Bridge Maturing Debt Town Bounds Chapter 90 Bridge Bryant Street


450.00


3,000.00 25.00


150.00 1,000.00


WILLIAM V. HOGAN


IRA S. BUMPUS WARREN L. IDE


CLARENCE C. TRENOUTH DANIEL B. JONES ARNOLD W. SILVAN


GILBERT S. RAPOZA


PROPOSED TOWN WARRANT MARCH 12, 1956


ARTICLE 1 .- To hear the report of the Finance Commit- tee or act thereon.


ARTICLE 2 .- To act on the report of the Town Officers, or set 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.


9


ANNUAL REPORT


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 $1,000.00 and the sum of $150.00 for the Berkley Bridge Maintenance, 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 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, Asses- sors, 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 Assistance, Aid to Dependent Children, Disability Assistance, Department of Veterans' Services, Board of Health, and Administration 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 $478.22 for the Bristol County Pension, Expense Funds, for the Fiscal Year 1956 as certified to by the Board of County Commissioners, or act thereon.


10


ANNUAL REPORT


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 Dighton 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.


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 1955, 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 .- To see if the Town will vote to raise and appropriate a sum of money to be used to re-set a town boundary marker, or act thereon.


11


ANNUAL REPORT


ARTICLE 24 .- To see if the Town will vote to raise and appropriate a sum of money, not exceding One Thousand ($1,000. ) dollars to be spent for highway repair, and for recon- struction purposes on Bryant Street: independently of, or in addition to, any other highway maintenance program which the town may vote upon.


ARTICLE 25 .- To hear the report of the Fire Committee.


ARTICLE 26 .- To see if the Town will vote to close out the Fire Apparatus Account by transferring the balance, $26.43, to the Excess and Deficiency Account.


ARTICLE 27 .- To hear the report of the Grammar School Building Committee, or act thereon.


ARTICLE 28 .- To see if the Town will authorize and direct the Assessors to take a sum of money from available funds to reduce the tax levy for the current year or take any action relative thereto.


12


ANNUAL REPORT


SELECTMEN'S REPORT


The Town continues to be in good financial condition at the present time; the outstanding debts being the School Heating System and the Fire Station. The 1956 Welfare budget calls for no increase in the aid to Dependent Children, General Relief Account, and Disability Account. There will be a decrease in the Old Age Assistance Account and an increase in the Department of Veterans' Services Account.


During the past year the Railroad was ordered by the Department of Public Utilities to install modern Warning Signals at the Padelford Street crossing.


The Town Hall. exterior was painted; also some repairs were made to the foundation and connecting buildings. Again, we are asking for a small increase in the Town Hall Account to repair the ceiling.


We recommend that a sum of money not exceeding one thousand dollars be made available for the construction and oiling of Bryant Street.


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


EINO H. SILVAN HAROLD G. ASHLEY MARTIN E. BERGSTROM Selectmen of Berkley


13


ANNUAL REPORT


TOWN OF BERKLEY PUBLIC WELFARE DEPARTMENT WELFARE AGENT'S REPORT


To: The Honorable Board of Selectmen:


Gentlemen:


The activities of the Department of Public Welfare for the year ending December 31, 1955 have included the adminis- tration of the following programs:


Old Age Assistance Aid to Dependent Children Disability Assistance


General Relief


Old Age Assistance


There will be an increase in the administration of this program due to the fact that on January 1, 1956, each recipi- ent of Old Age Assistance, with the exception of those in nursing homes and institutions, will receive a monthly Trans- portation Allowance of $2.50.


The case load at the end of 1955, was 31 cases. The expenditures and receipts for assistance for the year 1955, were as follows:


Old Age Assistance expenditures $26,786.84


Old Age Assistance Cash Receipts:


From Federal Grants for Assistance 11,327.81


From State for Assistance 9,631.41


From Recoveries 500.00


From Refunds 92.05


Aid to Dependent Children


There are 10 cases, representing 40 eligible persons, at the present time receiving assistance under this program.


The expenditures and receipts for assistance for the year 1955, were as follows:


Aid to Dependent Children Expenditures $14,755.14 Aid to Dependent Children Receipts:


From Federal Grants for Assistance 6,687.33


From State for Assistance 4,960.20


From Refunds 6.00


14


ANNUAL REPORT


Disability Assistance


At the present time, there is one case being aided under this type of assistance.


The expenditures and receipts for the year are as follows:


Disability Assistance Expenditures $ 654.25


Disability Assistance Receipts:


From Federal Grants for Assistance 412.85


From State for Assistance 73.51


General Relief


There are two cases, representing two persons, receiving General Relief at the end of this year.


One of these cases have a settlement in this Town, and the other one has a settlement elsewhere. There is no liability to the Town for cases settled outside our Town. The total expen- ditures and receipts for the year 1955, are as follows:


General Relief Expenditures $ 2,505.78


General Relief Receipts:


From State 150.00


From Other Cities and Towns 1,310.07


Administration


The total expenditures and receipts for Administration for the year, 1955, were as follows:


Total Administration Expenditures $2,694.28


Cash Receipts for Administration:


From Federal Grant for Old Age Assistance 985.64 From Federal Grant for Aid to Dependent Children 538.66


From Federal Grant for Disability Assistance 40.33


From State for Disability Assistance 20.17


In concluding my report for the year ending December 31, 1955, I wish to express my appreciation to Mr. Martin E. Bergstrom, Chairman; Mr. Harold Ashley, and Mr. Eino Silvan of the Board of Public Welfare; to Mr. Francis Andrews, Town Treasurer; to members of the Assessors office; and to the repre- sentatives of the Brockton District Office, for their splendid cooperation.


Respectfully submitted, THERESA M. PARENT (Mrs.) Theresa M. Parent, Welfare Agent


BIRTHS RECORDED IN 1955


Date of Birth Name


Parents


Place of Birth


1954


Nov. 21


Stephen


Dallas and Rita Tharrett


Fall River


1955


Jan. 12 Stillborn


Joseph and Ella M. Borges


Taunton


Feb. 21


Allen Richard


Robert A. and Alice R. Makepeace


Taunton


Mar. 17


Brenda Lee


Caleb H. and Barbara A. White


Taunton


Mar. 23 Daniel Wayne


David J. and Marjore M. Smith


Taunton


Mar. 30 John Everett


Preston B. and Grace M. King


Taunton


Apr. 3 Kenneth Lee


Ralph A. and Elaine L. Brown


Taunton


Apr. 12 Richard Arthur


Arthur R. and Grace A. Castle


Taunton


Apr. 26 Michael David


Robert J. and Katherine L. Lynch


Newport, R. I.


June 3 Bradford Deane


Arthur F. and Eleanor R. Dillingham


Taunton


June 12


Michael Charles


George L. and Frances Benjamin


Taunton


June 12


Patricia Ann


George L. and Frances Benjamin


Taunton


June 20


Raymond Francis


Francis A. and Anne Victurine


Taunton


June 22


Christopher


Kenneth H. and Patricia L. Combs


Taunton


July 19


Joseph Lawrence


Joseph L. and Edna M. Fernandes Manuel R. and Antoinette L. Barboza James P. and V. Jane Anderson


Taunton


July 21


Antoinette Pauline


Taunton


Aug. 4


James Paul


Taunton


Aug. 27 Christopher Sprague


Frank A. and Joyce W. Tucker


Taunton


Sept. 19 Sharon Lynn


Taunton


Sept. 20 Susan Lee


Allen F. and Jacqueline D. Raymond Edward F. and Leanne F. McCrohan


Taunton


Sept. 21 Cheryle Annette


Walter R. and Winnifred A. LeCornec


Taunton


15


ANNUAL REPORT


Taunton


Jan. 30


Sept. 23


Frances Ann


Benjamin F. and Beatrice R. Miller


Middleboro


Nov. 5


Susan Marie


Richard A. and Vera Oakes Taunton


Nov. 7 Jerry Earl


John T. and Gladys I. McCrohan Taunton


Nov. 7 Jeffery Lee


John T. and Gladys I. McCrohan


Taunton


Nov. 11 Christine Faith


Burpee R. and Mary W. Boehner Taunton


Nov. 18


Jeffrey David


John J. and Irene Baptist


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 offi- cers applying therefor.


16


ANNUAL REPORT


MARRIAGES RECORDED IN 1955


Date of Marriage 1955


Groom


Bride


Feb. 19


Donald Francis Harrison


Patricia Ann Chamberlain


Margaret Anne Sardinha Shirley Ann Smith


Taunton


Apr. 23


Richard Harold Senechal


Anne Josephine Guerrini


Foxboro


May 26


Lionel F. Souza


Jean A. Caramanica


Berkley


Aug. 6 Maurice Albert Reynolds


Roseland Agnes ( Madeiros ) Douglas


Berkley Rehoboth


Aug. 7 Charles Munroe Ashley


Yvette Protin


Isobell Julia King


Weymouth


Sept. 10 Joseph Henry Marshall


Sept. 17 Alfred Thomas Townley III


Sept. 19 Anthony Cabral Soares


Oct. 8 Allen M. Talbot


Miriam E. Ashley


Freetown


Oct. 29 Charles Edward Harrison, Jr. Susan Annette Atterbury


Berkley


Nov. 12 Anthony Robt. Mastromarino


Mabel Elsie Clemishaw


Taunton


Nov. 19 Henry Tavares


Harriet Jean Pina


Taunton


Nov. 26 Henry K. Kilfoyle


Edith Louise Brailey


Berkley


Dec. 2 Anibal Montrond, Jr.


Marie Louise DeCoito


Norton


Place of Marriage


Taunton Fall River


Apr. 16


Antone C. Tavares


Apr. 16 Donald Frederick Macomber


Georgette Vivian DeMille


Rehoboth


July 29 Anthony R. Burch


Aug. 27 Edward Joseph Sallaway


Margery Anne Fiedling


Taunton


Nancy Ann Lincoln


Taunton


Tommie Joan Hopson


New Bedford


ANNUAL REPORT


17


DEATHS RECORDED IN 1955


Date of Death 1955


Name


Y


Age M


D


Place of Death


Jan. 2


Walton W. Farmer


78


8


9


Berkley Taunton


Jan. 12


Stillborn


65


9


Attleboro


Jan. 25


Edward F. Hogan


69


Taunton


Jan. 28


Lorenzo Lewis Hall


91


5


22


Berkley


Apr. 9


John Russell Fernandes


6


1


Berkley


Apr. 10


Joseph W. Gouvia or Gouveia


5


5


Boston


Apr. 30


Ralph Hoxie


65


4


5


Fall River


May 8


Mary Slivinski


59


Fall River Berkley


Sept. 26


Stewart E. White


68


11


Nov. 1


Mary (Gomes ) Alves


70


11


16


Taunton


Dec. 9


Marie Hakajarvi


80


2


4


Berkley


Dec. 14


Manuel F. Martins


70


10


16


Berkley


Dec. 20


Chester M. Ramsdell


42


15


Berkley


18


ANNUAL REPORT


Jan. 19 Frank Trigueiro


19


ANNUAL REPORT


DOG LICENSES ISSUED IN 1955 Expiring March 31, 1956 152 Males


George E. Adams Abilio Aguas


Linda Lorenz


*John M. Allen


*Robert J. Lynch, Jr. John McCrohan, Sr.


Alfred Anderson


Roger Macker Robert A. Makepeace


James P. Anderson Agnes L. Andrews


* David Marshall (2) Joseph H. Marshall


*Francis F. G. Andrews Blanche M. Ashley (2) Charles Ashley


Charles Mattos


Herbert M. Ashley (2)


Henry S. Milko


Russell J. Babbitt


Gladys Miller


Mrs. P. L. Baldwin


John Moskal


Manuel Barboza


Edward Nunes


James Barrow Lynn Barrow


Richard Oakes


Gil A. Bettencourt (2)


Marianna Bettencourt


*Grace Packard Edwin Paige


Joseph Bonvie (2)


*Rosa J. Partington Stuart Paull (2) Irene Perry


Ralph Brown


Richard A. Perry


Ira S. Bumpus (3)


Clarence A. Pittsley


Harold D. Campbell


Wojciech Pysz (2)


Dorothy B. Carter


Raymond Reagan


Roger Chester Everlon Clark


John Ring


Nancy Clark Kenneth Combs


William Rogers


* Willis G. Craw


Antone Rose


George Crimlisk Russell Crimlisk


Frank Rose (2)


Joseph D. Rose Manuel Rose Richard Rose


Carlton B. Cummings (2) L. Clyde Cummings Mary E. T. Cummings Stanley Cybulski Leonard DeMoranville


Esther B. Sandlin


Paul Senechal Leland Seward


Margaret DeMoura


David Silvia


Mary E. Slivinski (2)


John Q. Dillingham John Q. Dillingham, Jr.


Peter B. Slivinski


Burpee Boehner


* Antone Oliveira Jessie Overlock


Betty M. Boyce


Charles Brown


W. V. Reed


Barney Roman


Frank J. Martisus


20


ANNUAL REPORT


Kazimierz Dulak (2) Walter Falk Joseph T. Farris Antonio Fernandes Fred E. Flint Gabriel Fontes Francis E. Fournier * Francis N. Fournier Lillie French John Frizado (2)


Merle J. E. Stetson Austin Sullivan (2) Frances J. Sylvester Maynard Sylvester


* Allen Talbot Joseph Tavares


ยข Nancy Tibbetts Alfred T. Townley (2)


*Cynthia Trites Robert Trites


*Josephine Gilmore (2) Joseph Gouvia Manuel Gouvia


Richard Gracia


Gerald Guertin Stanley Hadro


Harold A. Harrison


Russell Haskell (2) William Haskins


Mildred L. Ward Forrest Washburn


* John M. Hathaway Marcus Houtzager Robert Hunter


*Ralph E. Hyde


* Mary E. Longton Carleton F. McCauley


30 Females


Mrs. Wm. Adams


William L. Adams, Jr.


Alfred Anderson


Joseph Borges


*Florence M. Macomber


Edward Brennan


Mary Butler Anthony Cambra Frank Carney


* Mark Marshall Joseph Martin Louis Medeiros Nelson Moore Robert Pina


William R. Cavalier


Albert Comerford


Gilbert Rapoza (2)


George Cummings


Manuel Rose


Walter Falk


Merle J. E. Stetson


Ernest Flint


Joseph Sylvain


John Goodwin (2)


*Cynthia Trites


46 Spayed Females


Albert Alger Herbert Aspinwall


Preston King Cornelia Knowles


.


*Stanley Trond Joseph Vera Edward Victurine Joseph Victurine (2) Dimas Viveiros


Irving F. Wallace Jeannette M. S. Ward (2)


Frederick B. White


Stewart White Arlene Whittaker (2)


Jeanne Wood Walter Zrebiec


Warren Holmes Emma Jackson Roger Macker


21


ANNUAL REPORT


Vincent Avery William Bindon


Frank Kostka Bentley Mackintosh


Grace Boyce


Gladys Makepeace


John Brightman Charles Brown (2) Everett Brown


Stephen Melesky Anthony Oakes


Ralph Brown


George Butler


Harold D. Campbell


Jean Carroll (2)


Horace Clough


Gladys Poole Kenneth Poole Stanley Poole


*Susie J. Davis Ernest Flint


* Albert H. Ratcliffe Helen Reed


*Joseph Furtado, Jr. Henry K. Goff Louis O. Grenier William Hogan, Jr. Alfred T. Howland Emma Jackson Cornelius Kelly


* Louis P. Remy Lester H. Sandlin Eino H. Silvan Clarence C. Trenouth Blanche Trzcinski


Elsie Walton Bertha G. Wood


15 4-dog Kennels


Jacob O. Barton Harry Buckley, Jr. Alfred DeMoura


* Armand Desautels Manuel Fernandes, Jr. Frank Furtado


John Haggerty Sybil Jones




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.