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.