Town annual report of Berkley 1958, Part 1

Author: Berkley (Mass. : Town)
Publication date: 1958
Publisher: The Davol Press
Number of Pages: 118


USA > Massachusetts > Bristol County > Berkley > Town annual report of Berkley 1958 > 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 B


TOWN


INCORPORATED


EY


1735.


MASS


TTS


TOGETHER WITH THE


Valuation and Tax List


For the Year Ending December 31, 1958


HOLMES PRINT, MYRICKS, MASS.


Town Meeting, March 9, 1959 at 7:30 p. m. Berkley Town Hall


Election, March 16, 1959 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


TOWN


INCORPORATED


LEY.


1735.


TTS


SSA


TOGETHER WITH THE


Valuation and Tax List


For the Year Ending December 31, 1958


HOLMES PRINT, MYRICKS, MASS.


IN MEMORIAM


BENJAMIN A. PHILLIPS


who served as Selectman from 1929 to 1935


HIRAM E. YOUNG


who served as Constable and Police Officer from 1928 to 1950


3


ANNUAL REPORT


TOWN OFFICERS


ELECTED


Moderator


Richard A. Perry


Term expires 1959


Board of Selectmen


Harold G. Ashley


Term expires 1959


Eino H. Silvan


Term expires 1960


William V. Hogan


Term expires 1961


Treasurer


Richard A. Perry


Term expires 1959


Collector of Taxes


Francis F. G. Andrews


Term expires 1959


Board of Assessors


Anthony Sylvia


Term expires 1959


Norman E. Whittaker


Term expires 1960


Term expires 1961


*Peter B. Slivinski ยข Resigned; Raymond T. Cranmer, Sr., appointed to serve until 1959 election.


Town Clerk


Francis F. G. Andrews Term expires 1960


Planning Board


Effie W. Robbins


Term expires 1959


Elwell H. Perry


Term expires 1960


Herbert C. Hutchings, Jr.


Term expires 1961


Alfred T. Howland


Term expires 1962


Abilio deOliveira Aguas


Term expires 1963


Constables


Harold G. Ashley


Term expires 1959


William A. Cox


Term expires 1959


Willis G. Craw


Term expires 1959


Charles E. Harrison


Term expires 1959


William B. Mitchell


Term expires 1959


Arnold B. Perry


Term expires 1959


Eino H. Silvan


Term expires 1959


4


ANNUAL REPORT


Auditor


Fred Heywood, Jr.


Term expires 1959


Tree Warden


Herbert J. Flint


Term expires 1959


Herbert J. Flint


Term expires 1959


School Committee


Richard W. Pilling


Term expires 1959


Maria E. D. Aguas


Wilmon F. Makepeace


Term expires 1960 Term expires 1961


Trustees of Public Library


Corinne H. Macker


Term expires 1959


Viola E. Holmes


Term expires 1960


Ruth E. Howland


Term expires 1961


Burial Ground Commissioners


Laurence B. Swift


Term expires 1959


Joseph O. Freeman


Term expires 1960


John Q. Dillingham


Term expires 1961


APPOINTED Finance Committee


Damon E. Clegg


Term expires 1959


Kenneth H. Combs


Term expires 1959


Francis E. Fournier


Term expires 1959


Warren L. Ide


Term expires 1959


Arnold W. Silvan


Term expires 1959


Manuel Silveira


Term expires 1959


Maynard P. Sylvester


Term expires 1959


Board of Appeals


Walter Falk Herbert Ashley


Term expires 1959


George Stetson


Term expires 1960 Term expires 1961


Industrial Development Commission


David Langill


Term expires 1959


Warren Holmes


Term expires 1960


Henry Baacke


Term expires 1961


Frank Carroll


Term expires 1962


Benjamin F. Rose


Term expires 1963


Highway Surveyor


5


ANNUAL REPORT


Accounting Officer


Richard A. Perry


Term expires 1959


Deputy Collector


John P. Flynn


Term expires 1959


Registrars of Voters


Joseph D. Rose Marion I. Needham Merle J. E. Stetson


Term expires 1959


Term expires 1960


Term expires 1961


Town Counsel


Judge Gordon M. Owen


Term expires 1959


Chief of Police


Harold G. Ashley


Term expires 1959


Police Officers (* denotes special)


William L. Adams


Term expires 1959 Term expires 1959


William A. Cox


Willis G. Craw


Term expires 1959


Ernest R. Flint


Term expires 1959


* Francis N. Fournier


Term expires 1959 Term expires 1959


William B. Mitchell


Term expires 1959 Term expires 1959


* Laurence B. Swift


Term expires 1959


Anthony Sylvia *Louis A. Wade


Term expires 1959


Term expires 1959


Chief of Fire Department


Garland Templeton Term expires 1959


Forest Warden


Garland Templeton Term expires 1959


Civil Defense Director


Russell A. Haskell Term expires 1959


Moth Superintendent


Joseph O. Freeman Term expires 1959


Charles E. Harrison


Arnold B. Perry


6


ANNUAL REPORT


Wire Inspector


Clarence B. O'Neill Term expires 1959


Sealer of Weights and Measures


William B. Mitchell


Term expires 1959


Dog Officer


Anthony Sylvia Term expires 1959


Measurers of Wood and Lumber,


Lawrence Barrow Term expires 1959


Fence Viewers, Field Drivers


L. Clyde Cummings Term expires 1959


John C. Murphy Term expires 1959


Board of Health: Nurse


Ella F. Dillingham, R.N. Term expires 1959


Board of Health: Physician


Charles M. Souza, M.D. Term expires 1959


Animal Inspector, Slaughtering Inspector, Pound Keeper Herbert Aspinall Term expires 1959


Caretaker of Dump


Herbert J. Flint


Term expires 1959


Welfare Agent


Theresa M. Parent


Civil Service


Director of Veterans, Services


Gilbert Rapoza Term expires 1959


Veterans' Burial Agent


Gil A. Bettencourt Term expires 1959


Memorial Day Committee


Clifton H. Holmes


Walter R. LeCornec


Term expires 1959 Term expires 1959 Term expires 1959


Stanley Trond


Town Hall Custodian


Russell Combs Term expires 1959


Myricks Building Custodian Percy L. Baldwin


Term expires 1959


7


ANNUAL REPORT


JURY LISTS


Drawn January 1 to June 30, 1958 from 1957 List


Buffington, John A.


Frizado, Dennis Gouvia, Alfred


Peloquin, Raymond E., Jr.


Hoxie, Albert R. Longton, Walter M. Martisus, Frank J.


1958 JURY LIST


Anctil, Anna M., Riverside Drive *Ashley, Clara F., Seymour Street


*Baacke, Dagmar L. H., Bay View Avenue Bennett, Russell S., Berkley Street Browning, George C., North Main Street Crimlisk, Russell A., Seymour Street Farris, Joseph T., County Street


Machine operator Office worker Housewife


Truck driver


Textile worker Laborer


*Frizado, John, Bryant Street Kostka, Frank J., North Main Street Lane, Patricia J., South Main Street


*MacQueen, Jessie C., Locust Street Makepeace, Josephine E., 526 Berkley Street


Gas station attendant Truck driver Lead man Photo business Jewelry painter


*Rose, John, Padelford Street Senechal, Julia I., Bay View Avenue Silvan, Ermelinda, Myricks Street Sylvia, Francis J., Jr., Berkley Street *Travis, Herbert C., Locust Street *White, Carrie G., Berkley Street


Telephone operator Carpenter Cook


Housewife Rubber worker Chemical operator Woodworker Clerk Dressmaker Housewife


*Wood, Doris A., Berkley Street Wood, Jeanne A., Bay View Avenue Woodman, Mildred, Locust Street


* Drawn in 1958


EINO H. SILVAN HAROLD G. ASHLEY WILLIAM V. HOGAN Board of Selectmen


Attest: Francis F. G. Andrews, Town Clerk


8


ANNUAL REPORT


BUDGET REQUESTS SUBMITTED TO THE FINANCE BOARD


INCREASE OR DECREASE Compared With 1958 Requests


Moderator's Salary


$20.00


Same


Finance Committee Expense


20.00


$20.00


Selectmen's Salary


475.00


+75.00


Selectmen's Expense


150.00


Same


Auditor's Salary


55.00


Same


Auditor's Expense


25.00


+5.00


Treasurer's Salary


600.00


Same


Treasurer's Expense


2,000.00


+200.00


Tax Title Expense


1,500.00


1,500.00


Collector's Salary


800.00


Same


Collector's Expense


800.00


Same


Assessors' Salary


no request submitted


Assessors' Expense


200.00


Same


Town Clerk's Expense


100.00


Same


Town Counsel


150.00


+50.00


Registrations


400.00


Same


Elections


300.00


-100.00


Planning Board


$50.00


Same


Police Department


800.00


+100.00


Fire Department


4,000.00


-500.00


Moth Department


108.67


Same


Dutch Elm Disease


600.00


Same


Tree Department


500.00


Same


Sealer of Weights and Measures


85.00


Same


Dog Officer


200.00


Same


Board of Health


1,000.00


Same


Dental Clinic


300.00


Same


Highways:


Chapter 81


3,120.00


Chapter 90 Highway Maintenance Chapter 90 Bridge Maintenance


Unknown at present


Snow Removal


500.00


Same


Road Machinery


275.00


Same


Street Lights


180.00


+54.00


Board of Welfare Administration


2,200.00


+400.00


1,800.00


Town Clerk's Salary


9


ANNUAL REPORT


General Relief


3,000.00


Old Age Assistance


20,000.00


Same +1,000.00 -1,500.00


Disability Assistance


1,000.00


Aid to Dependent Children


10,000.00


Same


Veteran's Services


8,000.00


+4,000.00


School Department


93,335.00


+15,394.83


Public Library


1,500.00


Same


Repair Library Roof


1,200.00


+1,200.00


Care Berkley Common


100.00


+25.00


Town Reports


700.00


Same


Memorial Day


70.00


Same


Care Veterans' Graves


50.00


Same


Myricks School


200.00


Same


Honor Roll


25.00


Same


Bristol County Pension Assessment


657.14


-9.65


Town Water


100.00


Unpaid Bills of 1958


approx.


1,000.00


Care of Cemetery


300.00


Same


Notes Due Town Debt:


School


1,000.00


Same


Fire Station, Berkley


1,000.00


Same


Fire Station, Myricks


2,000.00


Same


Interest on Loans:


School


53.00)


Fire Station, Berkley


112.50


-105.00


Fire Station, Myricks


325.00


North Main Street, Chapter 90:


Land Damage and Surveying


1,000.00


Town Hall Heating System


1,500.00


Reserve Account


2,000.00


+500.00


10


ANNUAL REPORT


REPORT OF SELECTMEN FOR 1958


The town at present is in good financial condition. The funded debt is $18,000.00 and final payment will be made in 1964. This debt was incurred for major improvements in the Town Fire Department and at the Berkley Grammar School.


The continued unemployment condition during the year necessitated the appropriation of additional funds to supple- ment the Welfare and Veterans' Services accounts.


An access road, connecting Padelford and Plain Streets was constructed and wholly financed by the Massachusetts Department of Public Works.


The reconstruction of Bryant Street which has been con- tinuing on for the past several years now provides another improved street in our road system.


The reconstruction of a section of North Main Street is tentatively scheduled for 1959 as a Chapter 90 Project with the cost of the town's share being provided by funds made avail- able under Chapter 718 of the Acts of 1956. A sum of $1,000.00 is recommended for land damage, replacement of well, coun- sel fees and surveying as no State provided funds can be used for this purpose.


A sum of $1,000.00 is recommended also for widening, gravelling, and oiling of a section of Holloway Street.


We also recommend that the present heating system in the Town Hall be replaced. The present heater is definitely a fire hazard, inadequate, and inefficient.


At this time, we wish to express our appreciation to all for their excellent cooperation with us in the conduct of the town's business.


EINO H. SILVAN HAROLD G. ASHLEY WILLIAM V. HOGAN


Board of Selectmen


11


ANNUAL REPORT


PROPOSED WARRANT FOR ANNUAL TOWN MEETING


ARTICLE 1. To hear the report of the Finance Com- mittee or act thereon.


ARTICLE 2. To act on the reports of the town officers.


ARTICLE 3. To hear the report of the committee on the Myricks School Building.


ARTICLE 4. To see if the Town will vote to authorize the treasurer, with the approval of the selectmen, to borrow money in anticipation of 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 5. 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 construc- tion and maintenance of the public highways for the ensuing year, or act thereon.


ARTICLE 6. To see if the Town will vote to fix the salaries and compensation of all elective officers of the Town as provided by Section 108 of Chapter 41 of the General Laws as amended, as follows: Moderator, Selectmen, Auditor, Treasurer, Collector,. Assessors, Town Clerk, Town Clerk's Fees, Constables, Tree Warden, Highway Surveyor, Board of Public Welfare, School Committee, Library Trustees Chair- man, and Burial Ground Commissioners, and raise and appro- priate sums of money for same, or act thereon.


ARTICLE 7. To see if the Town will vote to raise and appropriate sums of money for the following expense accounts, namely: Finance Committee, Industrial and Development Commission, Selectmen, Auditor, Treasurer, Collector, Assessors, Town Clerk, Planning Board, or act thereon.


ARTICLE 8. To see if the Town will vote to raise and appropriate sums of money for the following departments, namely: Town Counsel, Elections, Registrations, Town Hall, Police Department, Fire Department, Tree Department, Sealer of Weights and Measures, Dog Officer, and Board of Health, or act thereon.


12


ANNUAL REPORT


ARTICLE 9. To see if the Town will vote to raise and appropriate a sum of money for the installation of a heating system in the Town Hall.


ARTICLE 10. To see if the Town will vote to raise and appropriate a sum of money for a dental clinic, or act thereon.


ARTICLE 11. To see if the Town will vote to raise and appropriate $108.67 to be expended in suppressing the gypsy and brown tail moth; also $600.00 for the Dutch Elm Disease Control, 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 $3,150.00 for the Town's share of Chap- ter 81 Highway Maintenance, and appropriate and transfer the sum of $11,550.00 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 14. To see if the Town will vote to raise and appropriate for Chapter 90 Highway Maintenance, the sum of $1,800.00, 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 15. To see if the Town will vote to raise and appropriate a sum of money, not exceeding $1,000.00 to be spent for highway repair, and/or reconstruction purposes on Holloway Street; independently of, or in addition to any other highway maintenance program which the Town may vote on.


ARTICLE 16. To see if the Town will vote to authorize the Selctmen to contract with the Department of Public Works and the County Commissioners of Bristol County for the lay- out, alteration, relocation and construction of North Main Street, or take any other action relative thereto.


13


ANNUAL REPORT


ARTICLE 17. To see if the Town will vote to raise and appropriate, or transfer from available funds in the treasury, a sum of money for Chapter 90 Highway Construction, or take any action in relation thereto.


ARTICLE 18. To see if the Town will vote to empower the Selectmen to take land, sloping rights, and drainage rights on North Main Street by gift, purchase, or eminent domain for the layout, alteration, relocation and construction of North Main Street, or take any action relative thereto.


ARTICLE 19. To see if the Town will vote to raise and appropriate a sum of money to cover all engineering, legal, land damage, and all other expenses relative to the Chapter 90 construction on North Main Street, or take any other action relative thereto.


ARTICLE 20. To see if the Town will vote to raise and appropriate sums of money for the following accounts; namely, Berkley-Dighton Bridge Expense, Road Machinery Account and Street Lights, or act thereon.


ARTICLE 21. 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 22. To see if the Town will vote to raise and appropriate sums of money for General Relief, Old Age Assistance, Aid to Dependent Children, Disability Assistance, Welfare Administration and Veterans' Services, or act thereon.


ARTICLE 23. To see if the Town will vote to raise and appropriate a sum of money for the School Department, or act thereon.


ARTICLE 24. To see if the Town will vote to raise and appropriate the sum of $801.65 for the Public Library, and to transfer $698.35 to the Public Library from the Dog Fund.


ARTICLE 25. To see if the Town will vote to raise and appropriate a sum of money for repairs to the Public Library roof.


ARTICLE 26. To see if the Town will vote to raise and appropriate sums of money for the following accounts, namely: Care of Berkley Common, Town Reports, Memorial Day, Care of Veterans' Graves, Myricks Building and Town Water, or act thereon.


14


ANNUAL REPORT


ARTICLE 27. 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 28. To see if the Town will vote to appropri- ate and transfer a sum of money from the Overlay Surplus Account to the Reserve Account, or act thereon.


ARTICLE 29. To see if the Town will vote to raise and appropriate a sum of money to be used in the cemeteries, or act thereon.


ARTICLE 30. To see if the Town will vote to raise and appropriate a sum of money to cover interest on loans, or act thereon.


ARTICLE 31. To see if the Town will vote to pay the unpaid bills of previous years, and to see if the Town will vote to appropriate a sum of money therefor, to be provided by taxation or by transfer of available funds.


ARTICLE 32. To see if the Town will vote to raise and appropriate the sum of $657.14 for the Bristol County Retire- ment Assessment for the fiscal year of 1959, as certified to by the Board of County Commissioners, or act thereon.


ARTICLE 33. To see if the Town will vote to raise and appropriate the sum of $25.00 for the Honor Roll, or act thereon.


ARTICLE 34. 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.


BIRTHS RECORDED IN 1958


Date of Birth 1957


Child's Name


Parents


Place of Birth


Nov. 21


Kathleen Ann


Raymond E. and Edwidge A. (Lown) Peloquin


Taunton


Nov. 26


Joel Robert


James P. and Violet J. ( Hill) Anderson Taunton


Dec. 4


Pamela Jay


Joseph and Virginia C. (Groves) Fruzzetti


Taunton


Dec. 7


Daniel Edwin


Taunton


Dec. 15


Henry John


Taunton


Dec. 27


Lori Jean


Taunton


Dec. 29


Deborah Jean


Taunton


1958


Jan. 7


Ralph David


Taunton


Jan. 14


Joyce Kathryn


Taunton


Jan. 18


Anne Elizabeth


Taunton


Feb. 25


Leslie Jean


Fall River


Mar. 1


Robert Bassett


Taunton


Mar. 6


Duane Alan


Taunton


Mar. 11 Deborah Carol


Taunton


Mar. 17


Ann Marie


Taunton


Mar. 20


Anthony Richard


John and Pauline C. (Costa) Cambra Richard P. and Doris E. ( Mello) Gracia Raymond L. and Elinor T. ( Carpenter ) Reagan


Taunton


Mar. 22


Teresa Isabelle


Taunton


Apr. 9 Brian Allan


Francis J. and Barbara L. ( Horton ) Brunelle


Taunton


Apr. 15 Richard Alan


Richard A. and Dorothy A. (Carmolli) Koski


Taunton


Apr. 26 Matthew


Kenneth H. and Patricia L. ( Blanchette ) Combs


Taunton


15


ANNUAL REPORT


Francis E. and Marietta R. (Emmons ) Fournier Henry S. and Carolyn R. (Silver) Milko Stuart R. and Elaine M. (Thomas ) Waterfield John E. and Charlotte B. (Crimlisk) Westgate


Richard and Dolores ( Nadeau) Longton Timothy C. and Shirley M. MacQueen ) Kelly James H. and Clotilda ( Perry-Ponte ) Blackmore Francis E. and Mildred E. (Downie) Nicolas Robert B. and Evelyn L. (Chew) Marshall Edmund and Wilma ( Swift) Lawler


John and Olive (Souza) Frizado


16


BIRTHS RECORDED IN 1958


Date of Birth


1 :


Child's Name


Parents


Place of Birth


Apr. 30


Richard James


Francis A. and Joan P. (Thornton ) Medeiros


Taunton


May 15 Wesley Albert


Willard E. and Eleanor R. (Reagan) Paull


Taunton


May 28


Craig Edward


Richard A. and Barbara A. (Corkum ) O'Donnell Taunton


June 13


Nancy Jane


Maurice A. and Mary Ella (Flint ) Butler Taunton


June 27


Kevin Joseph


Joseph and Nancy L. (Smith) Gouveia Taunton


July 8


Laetitia Anne


J. Jacques and Laetitia M. (LeBlanc) Tremblay Robert J. and Katherine L. (Dion) Lynch


Newport, R. I.


July 13


Stillborn


July 25


Richard Alan


Edward F. and Leanne F. (Joubert ) McCrohan Joseph H. and Margery A. (Fielding) Marshall


Taunton


July 27


Joan Elaine


Taunton


July 31


Jayne Alice


Charles J. and Judith M. ( Hunter ) Henerberry


Taunton


Aug. 6


Marvis Ann


Robert A. and Alice R. (Beaulieu ) Makepeace


Taunton


Aug. 25


Donna Jean


Edmund P. and Helena L. ( Boyko) Sowa


Fall River


Aug. 29


Lawrence Edward


Edward H. and Anna M. ( Perry) Rose


Taunton


Aug. 29 Scott Walker


Taunton


Sept. 7 Stephen Douglas


Middleboro


Sept. 7 Teresa Marie


Taunton


Oct. 5


Dennise Ruth


Leo J. and Vivianne Yvonne ( Belanger ) DeMille


Taunton


Oct. 12


Duane Wilson


David J. and Marjorie ( MacQueen) Smith


Taunton


ANNUAL REPORT


Taunton


July 10


Joseph Richard


Theodore S. and Eva M. (Costa) King Elliott and Geraldine (Robbins ) Goff Alfred and Lena (Rose ) Gouveia


MARRIAGES RECORDED IN 1958


Date of Marriage 1957 June 8 1958 Jan. 11 Jan. 18 Mar. 1


Groom


Bride


Place of Marriage


Clinton Robert Harvey


Esther Betty Sandlin


Berkley


Lillian Katherine Moody


Freetown


Fred Edwin Flint, Jr. Edward Allen Williams


Irene Mary Casey


Taunton Dighton


Samuel Stanley Pratt, Jr.


Shirley Irene Billings


Flora MacDonald Anderson


E. Providence, R. I. Providence, R. I.


Mar. 1 Mar. 18 Apr. 19


Richard Paul Miller


Nancy (Park) Cheney


Taunton


Apr. 26


Osborne Elliott Dugan


Etta Florence Carpenter


Berkley


May 24


James Melvin Wallace


Jean Frances Clark


Taunton


May 31


Alexander Korkolonis


Mary Martha Slivinski


Westport


June 6


Norman Smith


Isabelle (Allan ) Gillis


Berkley


June 21


William Stanley McGurk, Jr.


Ann Kathryn Andrews


Taunton


June 24


David Melvin Cotter


Viola Mary ( McCrohan ) Gobin


Taunton


June 28


Francis Vincent McCrohan


Hattie Elaine Marshall


Taunton


June 28 Chester P. Slivinski


Diane G. Boucher


Dighton


July 4 William Francis Benevides, Jr.


June Lillian Clough


Dighton


July 4 Francis Anthony Rose


Edith Ann Bindon


Taunton


July 8 Luther Bassett Hoard


Mabel Frances Perry


Berkley


Aug. 8 Manuel Gabriel Mattos


Eleanor (Gray) Moniz


Taunton


Aug. 9


Edward DeMoura


Claire Evelyn Stevens


Freetown


Aug. 16


Norman Chester Isherwood


Mary Winchoba


Taunton


17


ANNUAL REPORT


Joseph Terra Souza


Joseph Ronald Beloli


Elsie Agnes Perry


MARRIAGES RECORDED IN 1958


Date of Marriage Aug. 23


Groom


Bride


Natalie Rogers


Sept. 6 Gerald Laranjo


Janice May Baptiste


Sept. 14 Richmond George Rines


June Gloria Frechette


Berkley


Oct. 4


John William Barrow


Joanne Veronica Silver


Taunton


Oct. 4


Edward Allerton Edes


Silvenia Ann Bettencourt


Taunton


Oct. 25


Raymond Levine Duehring


Bertha Elizabeth Swift


Berkley


1


DEATHS RECORDED IN 1958


Date of Death


Name


Years


Age Months


Days


1957


Jan. 4


Elmer V. Poole


83


10


19


Oct. 10


Margaret A. Bennett


75


1


20


1958


May 23


Harriet (Sullivan) Farmer


79


Taunton Middleboro


July 12 Florence G. (Hathaway) Delano


76


11


11


July 13 Stillborn


July 30


Francis N. Fournier


68


9


10


Dec. 6


James Joseph Borges


4 hrs.


Middleboro Taunton


18


ANNUAL REPORT


Place of Death


Taunton Wareham


Place of Marriage Taunton Taunton


Joseph Cambra


19


ANNUAL REPORT


DOG LICENSES ISSUED IN 1958 Licenses Expiring March 31, 1958 7 Males


Harrison, Charles E. Overlock, Carl


Paull, Stuart (2) Paull, Willard (3)


Haggerty, John


Harrison, M. Wallace


Licenses Expiring March 31, 1959 197 Males


Abresch, Richard


Bumpus, Ira S. (2)


*Adams, George E.


Butler, George


Aguas, Abilio


Carter, Dorothy


Allan, Donald


*Castle, Arthur


Anderson, James P.


*Cermak, Rev. John A. Chew, Robert


Ashley, Charles E.


Ashley, Charles M.


"Clark, Pearl Clough, Horace


Ashley, Harold, Jr.


Ashley, Herbert M.


*Combs, Kenneth Combs, Russell


Ashley, Lewis W.


Babbitt, Guire


Crimlisk, Clara


* Aspinall, Herbert Babbitt, Miriam


Crimlisk, Pearl Crowningshield, Francis


Babbitt, Russell


*Cummings, Carlton B. Cummings, Mary E. T. Cybulski, Stanley J.


Barboza, Ralph


Dagenais, Norman


Barrow, William


DeMoura, Alfred


Behlke, Vivian (2)


DeMoura, Margaret


Bettencourt, Gil A. (2)


Dillingham, John Q. Dunn, Owen Faria, Manuel (2)


Bonvie, Hannah


Fernandes, Antone


Bowley, Hudson


Fernandes, Joseph (2)


Boyce, Bertha


Flint, Fred E.


Boyce, Grace


Fontes, Gabriel


Bristol, Carrie


Fournier, Dwight


Bristol, Ralph, Jr.


Buckley, Harry, Jr.


Buffington, John A.


*French, Lillie Frizado, John (2) Furtado, Josephine


Bairos, Mary


Baldwin, Mrs. Percy


Billings, Irene


Borges, Joseph (2)


4 Females Medeiros, Louis (2)


20


ANNUAL REPORT


*Garron, Robert, Sr.


Mendes, Manuel


Gouvia, Alfred


Milko, Henry


Gouvia, Anthony


Milko, Samuel


Gouvia, Joseph


Miller, Gladys


Grace, Joseph


Miller, Howard


Gracia, Richard


Moskal, John


*Gregg, Charles Hadro, Stanley


Overlock, Carl


Harmon, Gertrude P.


*Paige, Edwin


Harrison, Charles E.


Paull, Stuart


Haskell, Russell (2)


Paull, Willard E. (3)


Peloquin, Raymond


Hewitt, William F.


Perry, Elmer


Henault, Gerard J. (2)


Perry, Richard


Houtzager, Marcus


Pierce, Bion L.


*Howland, Ruth Hunter, Cynthia


Pittsley, Clarence (2)


*Hyde, Ralph E. Hoxie, Albert R.


Jones, Edwin D., Jr.


Ratcliffe, William G. (2)


Kelsey, James


Reed, William. V.


King, Theodore


Rogers, William


Knowles, Herbert


Knowles, Richard


Koski, Richard


Rose, Benjamin


Lawlor, Edmund


Rose, Frank


Rose, Gilbert, Jr.


Rose, Joseph D.


Longton, John


Rusconi, Charles (2) Sabins, Cornelia


*Longton, Mary Lorenz, Werner (2) Luiz, Eugene Lynch, Robert *Macker, Roger Macomber, Clinton


*St. Yves, Edmond Senechal, Albert Senechal, Paul Silvan, Eino H.


Silvia, David


Macomber, Elwood W.


Makepeace, Josephine


Makepeace, Robert (2) Marshall, Joseph (2) Martin, Anthony


Martin, Dennis


McCrohan, John T.


McQuillan, Gordon Medeiros, Francis


Slivinski, Mary


Slivinski, Peter Smith, David


*Stetson, G. Robert


*Stetson, Merle J. E. (2) Sullivan, Austin (2) Sylvain, Joseph Sylvester, Jacoppina Sylvester, Maynard (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.