Town annual report of Berkley 1960, Part 1

Author: Berkley (Mass. : Town)
Publication date: 1960
Publisher: The Davol Press
Number of Pages: 110


USA > Massachusetts > Bristol County > Berkley > Town annual report of Berkley 1960 > 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


For Reference


Not to be taken from this room


ANNUAL REPORT


OF THE


TOWN OFFICERS


OF THE


TOWN OF BERKLEY


F


BE


O


K


NMOL


INCORPORATED


LEY


1735.


TTS


TOGETHER WITH THE


Valuation and Tax List


For the Year Ending December 31, 1960


HOLMES PRINT, MYRICKS, MASS.



Town Meeting, March 13, 1961 at 7:30 p. m. Berkley Town Hall


Election, March 20, 1961 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


NMOL


INCORPORATED


EY


+ 1735.


M


TTS


ASSA


TOGETHER WITH THE


Valuation and Tax List


For the Year Ending December 31, 1960


HOLMES PRINT, MYRICKS, MASS,


IN MEMORIAM JOHN P. PILLING who served as Selectman from 1945 to 1952


3


ANNUAL REPORT


TOWN OFFICERS Terms of office expire in 1961 unless otherwise noted. ELECTED


Moderator Richard A. Perry


Board of Selectmen, Public Welfare, and Health


William V. Hogan Harold G. Ashley Eino H. Silvan


Term expires 1961 Term expires 1962 Term expires 1963


Auditor Fred Heywood, Jr.


Treasurer Richard A. Perry


Collector of Taxes


Charles M. Ashley


Term expires 1962


Board of Assessors


Raymond T. Cranmer, Sr.


John Q. Dillingham


Anthony Sylvia


Norman E. Whittaker


Resigned August 23, 1960 Appointed to fill vacancy Term expires 1962 Term expires 1963


Town Clerk


Francis F. G. Andrews Term expires 1963


Planning Board


Herbert C. Hutchings, Jr.


Term expires 1961


Term expires 1962


Alfred T. Howland Abilio deOliveira Aguas


Term expires 1963


Roger E. Chester


Term expires 1964


Stuart R. Waterfield


Term expires 1965


Constables


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


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


Eino H. Silvan


Tree Warden Herbert J. Flint


4


ANNUAL REPORT


Highway Surveyor Herbert J. Flint


School Committee


Estelle I. Stetson Richard W. Pilling


Maria E. D. Aguas


Term expires 1962 Term expires 1963


Trustees of the Library


Ruth E. Howland


Term expires 1961


Corinne H. Macker


Term expires 1962


Walter Craven


Term expires 1963


Burial Ground Commissioners


John Q. Dillingham


Term expires 1961


Laurence B. Swift


Term expires 1962


Joseph O. Freeman


Term expires 1963


APPOINTED Finance Committee


James H. Blackmore


Damon E. Clegg


Francis E. Fournier


Warren L. Ide Arnold W. Silvan Manuel Silveira


Maynard P. Sylvester


Industrial Development Commission


Henry F. Baacke


Term expires 1961


Frank W. Carroll


Term expires 1962 Term expires 1963


Benjamin F. Rose


David H. Langill


Resigned April 1, 1960


Edmond B. St. Yves


Warren A. Holmes


Term expires 1964 Term expires 1965


Board of Appeals


George W. Stetson


Term expires 1961


Walter Falk


Herbert M. Ashley


Term expires 1962 Term expires 1963


Board of Registrars of Voters


Merle J. E. Stetson


Term expires 1961


Joseph D. Rose


Deceased December 29, 1959


Hannah E. Bonvie


Term expires 1962 Term expires 1963


Marion I. Needham


Francis F. G. Andrews


Town Clerk


Term expires 1961


5


ANNUAL REPORT


Accounting Officer Richard A. Perry


Town Counsel


Anthony R. Mastromarino


Buildings Custodians


Myricks Town Hall Chief of Police


Percy L. Baldwin Russell E. Combs Harold G. Ashley


Police Officers


William L. Adams


William A. Cox


Willis G. Craw


Ernest R. Flint


Charles E. Harrison


Robert A. Makepeace


William B. Mitchell Arnold B. Perry Eino H. Silvan


Laurence B. Swift“ Anthony Silvia Louis A. Wade“


*special duty


Chief of Fire Department and Forest Warden


Civil Defense Director


Moth Superintendent


Wire Inspector


Sealer of Weights and Measures


Dog Officer


Measurers of Wood and Lumber; Fence Viewers; Field Drivers


L. Clyde Cummings


Stanley F. Hadro


John C. Murphy


Board of Health Physician


Charles M. Souza, M.D.


Board of Health Nurse


Ella F. Dillingham, R.N.


Animal Inspector; Slaughtering Inspector; Pound Keeper Herbert Aspinall


Dump Caretaker John Frizado


Director of Public Assistance Theresa M. Parent


(A Civil Service position )


Director of Veterans' Services


Gilbert S. Rapoza


Gil A. Bettencourt


Veterans' Burial Agent


Memorial Day Committee


Clifton H. Holmes


Walter R. LeCornec


Stanley Trond


Garland Templeton Russell A. Haskell Joseph O. Freeman Clarence B. O'Neill William B. Mitchell Anthony Sylvia


6


ANNUAL REPORT


JURY LISTS


Drawn January 1 to June 30, 1960, from 1959 List


Boyce, June E.


Peirce, Arthur T.


Browning, George C.


Rose, Harold E.


Clough, Marie B.


Silvan, Ermelinda


Farris, Joseph T.


Walton, Elsie B.


Holmes, Warren A.


Woodman, Mildred O


Hutchings, Herbert C., Jr.


1960 JURY LIST Effective July 1, 1960 to June 30, 1961


Name


Street


Occupation


Employer


* Avery, Ruth Bettencourt, Charles G.


Bay View


Interviewer


Firestone, Fall River


Berkley


Salesman


Self


Boyce, Borden


Locust


Watchman


Armor Bronze & Silv.


Chester, Edith T.


Bay View


Housewife


Conant, Eva M.


South Main Clerk


Berkley Gen. Store


Cranmer, Raym'd T., Sr. Dunn, Owen M.


Padelford


Shipper


Revere Copper Wks.


* Flint, Fred E.


South Main Lumberman


Self


Riverside


Myricks Landscape Gar. Self


North Main Manager


Eastern States


* Makepeace, Josephine E. 526 Berkley Housewife


* Moskal, Paul J.


Bay View


Farmer


Self


Otto, Conrad H.


North Main


Farmer


Self


Rankin, Ronald L.


Padelford


Salesman


Citrus Fruits, Inc.


Silvan, Ermelinda


Staples, Calvin P.


Vital, Everett R.


Myricks


Storekeeper Self


Wonchoba, Mary E.


Locust


Housewife


Wonchoba, Walter S.


Locust


Carpenter


H. M. Soule Co.


*Rapoza, Gilbert S.


Bay View


Pipefitter


Raytheon


*Drawn July 1 to December 31, 1960.


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


Attest: Francis F. G. Andrews, Town Clerk.


South Main Master Mech.


Taunton Dye & Print


* Nelson, Thomas


Myricks County


Housewife


*Harrison, David W. Hewitt, George S. Macomber, Elwood W.


North Main Leather Spray.


BIRTHS RECORDED IN 1960


Date of Birth 1959 Nov. 8 Nov. 16


Name of Child


Names of Parents


Place of Birth


Bernice Ann Paquette Jo Ann Mary Souza


Joseph R. and Germaine D. (LePage)


Fall River


Lionel F. and Georgette V. (DeMille)


Taunton


Dec. 22


Jenny Faith Marshall


Robert B. and Evelyn L. (Chew)


Taunton


Dec. 23 Dec. 27


Sheryl Ann Doty


Robert H. and Audrey J. ( Waskiewicz)


Taunton


Thomas Stuart Waterfield


Stuart R. and Elaine M. (Thomas )


Taunton


1960 Jan. 12


Michelle Ann McCrohan


Raymond and Micheline (Gagne)


Taunton


Jan. 15


John Paul Correia


Charles B. and Lorraine R. (Paige)


Taunton


Jan. 23


Joann Ellen Rusconi


Charles and Sarah J. ( Bindon )


Taunton


Jan. 24


Frederick Vieira


Anthony and Dorothy ( Castle ) Louis and Dorothy T. (McKenney )


Taunton


Feb. 6


Karen Elizabeth Abresch


Richard J. and Paula I. ( Bailey)


Newport, R. I.


Feb. 23


Randy Francis Sylvia


Francis J. and Norma I. (Gilbert)


Taunton


Mar. 13


Linda Marie Pratt


Samuel S. and Shirley I. ( Billings )


Taunton


Mar. 18


Belinda Jean Barrow


John W. and Joanne V. (Silver )


· Taunton


Mar. 23


Elizabeth Aloyese Longo


Edward H. and Norma M. ( Bernier )


Taunton


Mar. 27


Thomas Theo. Fernandes John Hugh Morrill


John and Jeanne B. (Dupuis ) John H. and Ruth ( Hixon)


Taunton


Apr. 18 Kathy McQuillan


Gordon and June A. (Reed)


Taunton


Apr. 22 Louis Charles Gracia


Richard P. and Doris E. ( Mello)


Taunton


Apr. 25


Antone Soares DeMoura


Antone S. and Mildred E. (Hall)


Taunton


May 11


Karen Jeanne McCrohan


Edward and Leanne (Joubert)


Taunton


7


ANNUAL REPORT


Taunton


Feb. 4


Gary Louis Medeiros


Taunton


Apr. 9


8


Date of Birth


Name of Child


Names of Parents


Place of Birth


June 1


Debra Lorraine Torres


Edward L. and Thelma R. (Mull)


Taunton


June 16 Glenn Appleby Ashley


Charles M. and Yvette (Protin)


Taunton


June 17


David Marshall Hunter


Stuart M. and Patricia S. (McCarter)


Taunton


June 19 Francis Anthony Rose


Francis A. and Edith A. ( Bindon)


Taunton


June 23


Peter Francis Milko


Henry S. and Carolyn R. (Silver)


Taunton


June 30


Richard Edward Botellio


Robert A. and Phyllis M. (Rose) Taunton Daniel R. and Joan B. (Doel) Taunton


July 11


Steven Edmund Sowa


Edmund F. and Helena L. (Boyko)


Fall River


July 30


Joann Sue Longton


Richard and Dolores (Nadeau)


Taunton


Aug. 22


Helen Alberta Adams


George E. and Helen C. (Gilbert)


Middleborough


Sept. 29


Candice Ann Townley


Alfred T. and Nancy A. (Lincoln)


Taunton


Oct. 2


Mark Anthony DeMoura


Raymond R. and Martha ( Meier)


Taunton


Oct. 14


Phillip Michael Lefaivre


Norman J. and Lorraine L. (Souza)


Taunton .


Oct. 17


John Kevin Kelly


Timothy C. and Shirley M. (MacQueen)


Taunton


Nov. 11


James Francis Bernard


James F. and Jane Marie ( Moitoza) Taunton


Nov. 18


Richard Bruce Wallace


Irving F. and Barbara L. (Anderson)


Melrose


DELAYED RETURNS, RECORDED 1960


1904 Feb. 26


Caroline Margaret Casella Michael P. and Carmela (Cioffredi)


Berkley


1943


Sept. 23


Thomas Augustus Mello Manuel A. and Eleanor H. (Marshall) Berkley


ANNUAL REPORT


July 2


Dorothy Jean Fernandes


MARRIAGES RECORDED IN 1960


Date of Marriage


Name of Groom


Name of Bride


Place of Marriage


1960


Jan. 30


James Ferguson


Anna F. (Sylvester) Dexter


Uxbridge


Mar. 21 Walter S. Crane, 3rd


Carolyn Moore


Taunton


Apr. 30 Paul Manuel Martin


Priscilla Ann Carpenter


Berkley


May 14 Dale Harrison Swift


Barbara Jean Baldwin


Taunton


May 21


William Joseph Wresilo


Natalie Jane Dulak


Taunton


May 28


Roger Perry Skillman


Theresa Frances Tamke


Berkley


June 18 Joseph R. Silvinski


Joyce F. Duarte


Taunton


June 18 Malcolm Charles Baker


Janice E. Goodwin


Taunton


July 2


Edward Burnham White


Grace Elizabeth Haskell


Taunton


July 4 Francis Bolster


Dorothy Beatrice (Jack) Carter


Taunton


July 11


Donald C. Robinson


Doris M. Williams


Fitchburg


Aug. 5


Richard Donald Carpentier Joseph Mello


Jeannine Marie Sylvester


New Bedford


Aug. 27 George Edward Porter, Jr.


Eleanor Mary Bassett


Taunton


Aug. 28 William Michael Melesky


Elaine Mary Broadbent


Dighton


Sept. 1 Wilfred Raymond Levy


June Alberta (Mignault) Houle


Freetown


Sept. 10


Robert Francis Van Nostrand


Nancy Louise Cambra


Taunton


ANNUAL REPORT


Dixie Deanna Flint


Freetown


Aug. 22


0


10


Date of Marriage


Name of Groom


Name of Bride


Place of Marriage


Sept. 10 Robert Vincent Andrews


Sept. 17 Ralph Richard Barboza


Brenda Ann Sullivan


Sept. 17 David Allen Carvalho


Carol Anne Goodwin


Taunton


Oct. 1 Kenneth George Rubadou


Irene Ann Perry


Taunton


Oct. 15 Victor Adelard Renauld


Nancy Patricia Clark


Acushnet


Nov. 26 Russell E. Macomber


Patricia M. Sylvia


Taunton


Dec. 26


James Edward Silveira


Edith Mae Boyce


Dighton


Eleanor Elizabeth Grudin


Pawtucket, R. I. Taunton


ANNUAL REPORT


DEATHS RECORDED IN 1960


Date of Death 1959


Age


Years Months


Days


Dec. 14


Betsy A. (Walker) DeCosta


66


7


22


Taunton


Dec. 29


Joseph D. Rose


65


1


Taunton


Dec. 31


Bruce R. Wallace


15


3


27


Taunton


1960


Jan. 17


Manuel P. Frizado


73


10


11


Fall River Bridgewater


Jan. 27


Manuel Fernandes


67


Feb. 7


Rosemarie Sandlin


28


Taunton


Feb. 15


Marcin Zrebiec


69


Taunton


Feb. 17


Carrie Gertrude (Burnham) White


60


6


8


Norfolk


Mar. 4


Lawrence A. Babbitt


76


1


20


Mar. 6


Dolores E. (DeCosta) Wallace


46


2


1


Mar. 7


Eric G. Olsson


85


24


Mar. 16


Timothy Wayne Boynton


4


6


24


Chelsea


May 29


John J. Adams


57


7


17


Berkley


June 6


Evelina Leona (Smith) Paull


79


5


23


Taunton


June 17


Pearl V. ( Phillips ) Clark


67


6


5


Taunton


June 22


Edward Warren Conant


86


4


14


Berkley


July 12


Thomas H. V. Sylvester


83


5


Berkley


Aug. 16


Floyd D. McKee


62


Berkley


Aug. 21


Montazuma W. Smith


49


4


11


Berkley


Aug. 24


Leland E. Seward


63


3


1


Boston


Sept. 12


Rosena J. (Howland) Partington


91


12


Dec. 21:


Catherine G. (Crowley) Shea


88


5


15


Middleborough Berkley


11


ANNUAL REPORT


Taunton


Berkley


Berkley


Place of Death


Name


12


ANNUAL REPORT


DOG LICENSES ISSUED IN 1960 Licenses Expiring March 31, 1960 14 Males


Bristol, Ralph


Fernandes, Manuel, Jr.


Majcher, Tedfield


Oakes, Gladys


Paull, Willard (2)


Rose, Frank


Rose, John Silveira, Manuel Smith, David J. Souza, Antone


Sylvester, Jacoppina (2) Sylvester, Maynard


5 Females


Bristol, Lawrence Dunham, Howard


Rines, Richmond G. Rose, Antone


Poole, Gladys


7 Females (Spayed)


Fernandes, Manuel, Jr. Grenier, Louis


Nicolas, F. Edward (2)


Oakes, Gladys Poole, Gladys Walton, Elsie


Licenses Expiring March 31, 1961 131 Males


Abresch, Richard


*Adams, George E. Allan, Donald (2)


" Ashley, Charles E.


*Ashley, Charles M.


*Ashley, Herbert M.


"Ashley, Lewis W. Babbitt, Russell


* Bairos, Mary Barton, Jacob O. Behlke, Vivian


Bettencourt, Gil A. Boyce, Grace


*Briggs, Herbert Brown, Charles Brown, Everett


*Buckley, Rosemary Bumpus, Ira Butler, George Campbell, Harold (2) Caron, Leo Carroll, Frank


Chew, Robert Crepeau, Phyllis Cummings, Carlton B. Cybulski, Stanley DeMoura, Richard (2) Dillingham, John Q. Dulak, Edward Dulak, Kasimierz Fernandes, Manuel (3) Fontes, Gabriel Freeman, Everett Frizado, John (3) *Garron, Robert Goodwin, Carol Gouveia, Anthony *Greene, Ernest Gregg, Charles P. Hadro, John Harmon, Robert Haskell, Russell (2) Houtzager, Marcus *Howland, Ruth E.


13


ANNUAL REPORT


*Castle, Arthur


*Hyde, Ralph E.


*Knowles, Catherine


*Knowles, Herbert (2)


"Knowles, Richard (2) Laranjo, Gerald


*Longton, Mary E. Luiz, Eugene Macker, Roger


*Macomber, Elwood W. Majcher, Diane Makepeace, Josephine E. Makepeace, Robert (2)


Marshall, David


Marshall, Joseph (2) ( Algerine St. ) McCrohan, Edward


Melesky, Stephen


Miller, Howard


Miller, Audrey Oakes, George


*Overlock, Carl


*Overlock, Jessie (2) Paige, Jessie


Paull, Stuart (2)


Plogger, Alberta


Porter, George


Pysz, Wojciech (2)


* Pierce, Bion L.


*Ratcliffe, Albert H.


*Ratcliffe, William G. (2) Reagan, Raymond Reardon, Inez


*Reed, William V.


*Rioux, Lucien


Adams, William, Jr.


*Andrews, John F.


*Ashley, Herbert M.


"Ashley, Lewis W. * Aspinall, Marion Barboza, Francis Barton, Jacob O.


*Bindon, Ethel G.


*Hoxie, Albert R. Roman, Barney Rose, Antone (Swansea) Rose, Harold E. Rusconi, Charles (2) *Sabins, Cornelia *St. Yves, Edmond *Senechal, Albert E. (2) *Silvan, Eino H. *Silveira, Manuel Slivinski, Rose *Stetson, G. Robert *Stetson, Merle J. E. (2) Tatro, Charles Tavares, Joseph *Taylor, Robert (2) Tokarz, Ignacy *Townley, Alfred T., Jr. Trefethen, John C. *Trites, Cynthia *Trzcinski, Blanche Vital, Everett Vieira, Francis *Wallace, Irving *Ward, Jeannette Waterfield, Stuart R.


Wells, Russell (2) White, Edward White, Frederick *Williams, Lester *Wilson, George *Whittaker, Arlene


23 Females


Goode, George Howard, C. Merton Jackson, Emma N. *Lincoln, Kenneth (at Townley's) *Macker, Roger Marshall, Robert Mello, Manuel Rapoza, Gilbert


14


ANNUAL REPORT


-


Browning, George Clegg, Damon Cummings, Carlton *Cummings, L. Clyde.


Senechal, Paul E. "Tavares, Joseph *Zrebiec, Frances


46 Spayed Females


Adams, William, Jr.


* Anctil, Paul


Avery, Vincent


Babbitt, John


"Babbitt, Milton A.


'Bindon, William


Carroll, Frank


Chester, Roger


Clegg, Damon


Freeman, Joseph


Goff, Henry Heywood, Fred, Jr.


'Hogan, William V.


*Howland, Ruth E. Holmes, Clifton H.


Hunter, Cynthia


Jackson, Emma N.


*Kostka, Frank Mackintosh, Bentley


*Macomber, Florence M. Makepeace, Josephine E.


*Matheus, Gilbert Medeiros, Antone


Brightman, John Brown, Charles A. Bumpus, Ira Cabral, Alfred Cambra, John Cambra, Mary Oakes, Marianne *Overlock, Doris *Perry, Arnold *Pilling, Richard *Reed, Fred A. Rogers, William Sandlin, Lester Senechal, Paul *Sharpe, Arthur *Travers, George Trefethen, John C. *Wallace, Irving Walton, Elsie *Ward, Jeannette Waterfield, Stuart R. McClentic, Laurel *Miller, Arthur


12 Four-dog Kennels


Adams, William L., Sr. Behlke, Vivian Bosie, William


* Desautels, Armand Furtado, Frank


*Jones, Sybil


Marshall, Mark A. Pittsley, Clarence *Sabins, Cornelia *Sylvia, Anthony *Travis, Eva A. *Ward, Jeannette


15


ANNUAL REPORT


TOWN CLERK'S CASH


1. Dog Licenses


Cash balance January 1, 1960


$222.25


Licenses issued in 1960:


Expiring March 31, 1960:


Male, 14 at $2.00


$28.00


Female, 5 at $5.00


25.00


Spayed female, 7 at $2.00


14.00


Expiring March 31, 1961:


Male, 131 at $2.00


262.00


Female, 23 at $5.00


115.00


Spayed female, 46 at $2.00


92.00


Kennel, 12 at $10.00


120.00


656.00


$878.25


Payments to town treasurer in 1960


$817.00


Fees retained, 238 at 25c


59.50


Cash balance December 31, 1960


1.75


$878.25


2. Sporting Licenses


Series 1


fishing


43 at $4.25


$182.75


Series 2 hunting


247 at 4.25


1,049.75


Series 3 sporting


43 at 7.25


311.75


Series 4


fishing


7 at 2.25


15.75


Series 4A fishing


7 at


3.25


22.75


Series 5


trapping


2 at


2.25


4.50


Series 6 trapping


3 at


7.75


23.25


Series 12 duplicate


5 at .50


2.50


Series 15 sporting


18


Free


Archery deer season stamps


1 at 1.10


1.10


$1,614.10


Payments to Division of Fisheries and Game


$1,526.00


Fees retained, 352 at 25c, 1 at 10c


88.10


$1,614.10


16


ANNUAL REPORT


-


TOWN MEETINGS 1960 ANNUAL BUSINESS MEETING


Article


No.


Action Taken


1. Heard and accepted a report of the Finance Committee.


2. Accepted published reports of town officials.


3. Authorized borrowing in anticipation of revenue 1960.


4. Authorized selectmen to contract with the state and county for the construction and maintenance of highways in 1960.


5. Salaries of elected town officials set at: Moderator $20.00; Selectmen, chairman $175.00 and each of the other two members $150.00; Auditor $55.00; Treasurer $600.00; Col- lector $800.00; Assessors, chairman $900.00 and each of the other two members $300.00; Town Clerk $300.00; Con- stables $1.10 per hour and a fee of $3.00 for posting town meeting warrants; Tree Warden $1.50 per hour; Highway Surveyor $1.50 per hour; Board of Public Welfare $150.00 for each of the three members; School Committee, chair- man $60.00 and each of the other two members $50.00; Chairman of the trustees of the library, $20.00, nothing for the other two members; and Burial Ground Commis- sioners $1.10 per hour.


Appropriated from taxation:


Moderator's Salary


$20.00


Selectmen's Salaries 475.00


Auditor's Salary 55.00


Treasurer's Salary


600.00


Collector's Salary


800.00


Assessors' Salaries


1,500.00


Town Clerk's Salary


300.00*


School Committee Salaries 160.00


"Increase of $100.00 over 1959; partly offset by omitting former appropriation of $80.00 for fees.


6. Appropriated from taxation:


Finance Committee Expense 20.00


Industrial Development Commission 25.00


Selectmen's Expense 150.00


Auditor's Expense


25.00


Treasurer's Expense


2,000.00


Collector's Expense


800.00


Assessors' Expense 300.00


Town Clerk's Expense


100.00


Planning Board


50.00


17


ANNUAL REPORT


7. Appropriated from taxation:


Town Counsel


150.00


Elections


500.00


Registrations


500.00


Town Hall Expense


325.00


Police Department


1,000.00


Fire Department


4,000.00


Tree Department


200.00


Sealer of Weights and Measures


85.00


Dog Officer Expense


250.00


Board of Health Expense


1,000.00


Tax Title Expense


500.00


Civil Defense


1,500.00


8. Appropriated from taxation:


Dental Clinic 300.00


9. Appropriated from taxation: Moth Department 100.00 Dutch Elm Disease Control 1,808.67


10. Authorized the selectmen to appoint one of their members as chief of police at $1.25 per hour. also one of their mem- bers as a police officer at $1.10 per hour.


11. Appropriated for Chapter 81 Highway Maintenance: From taxation 3,160.00


From available funds 11,550.00


12. Appropriated for Chapter 90 Highway Maintenance: From taxation 1,815.00


From available funds 3,600.00


13. Appropriated from taxation: Orchard Street repairs 1,000.00


14. Authorized selectmen to contract with state and county for work on South Main Street.


15. Appropriated from taxation: Chapter 90 Construction South Main Street 3,000.00


16. Appropriated from taxation:


Berkley-Dighton Bridge Exp. 400.00


Road Machinery Account 275.00


Street Lights 270.00


Five new street lights were authorized.


17. Appropriated from taxation:


Snow Removal, Sanding, Fence 3,800.00


18. Appropriated from taxation: General Relief 3,000.00


Old Age Assistance 19,000.00


Aid to Dependent Children


8,000.00


18


ANNUAL REPORT


Disability Assistance 500.00 Welfare Administration 3,000.00


Veterans' Services 8,000.00


19. Appropriated from taxation: School Department 114,325.96


20. Appropriated for Public Library:


From taxation 1,549.06


From available funds, dog fund


255.94


21. Appropriated from taxation:


Berkley Common


175.00


Town Reports


588.00


Memorial Day 70.00


Care of Veterans' Graves


50.00


Myricks Building


500.00


Water for Town Buildings


100.00


Berkley Common Cemetery Honor Roll


300.00


25.00


22. Appropriated from taxation:


Workmen's Compensation Insurance 600.00


23. Appropriated from available funds in Overlay Surplus : Reserve Fund 2,000.00


24. Appropriated from taxation: Interest on loans 700.00


25. Appropriated from taxation: Unpaid 1959 bill, unanimous vote 4.40


26. Appropriated from taxation: County Retirement Assessment 566.65


27. Appropriated from taxation: Typewriter for Town Clerk 150.00


28. Authorized use of $10,000.00 to reduce 1960 tax rate.


29. Authorized moderator to appoint a committee to study the advisability of installing a heating system in the town hall.


30. Committee on street layouts continued to next annual town meeting.


31. Discharged all special committees established prior to January 1, 1959.


32. Authorized closing special appropriation accounts: New Library Roof $53.34


Holloway Street 7.46 Chapter 90 Bridge Maintenance 446.13


Adjourned at 11:16 P.M.


19


ANNUAL REPORT


SPECIAL TOWN MEETING JUNE 6, 1960


1. Authorized selectmen to lay out Riverside Drive as public way.


2. Voted by YEs and No ballot with the use of the check list, 112 to 83: "The town adopt Article 2 on the warrant to be known as Article XIII of the Town of Berkley, Massachu- setts By-Laws as worded and printed on the warrant for this meeting."


Article 2 on the warrant, "as worded and printed": To see if the Town will vote to accept the following by-law, to be known as Article 13:


SECTION 1: No building or house trailer to be used as a residence including attached or detached garages, car- ports, accessory buildings, or porches shall be hereafter erected or placed within fifty-five (55) feet of the center- line of any established, travelled roadway, or within fif- teen (15) feet of a property line not bordering such estab- lished roadway. Minor projections of said building such as eaves, steps, and outside chimneys shall be excluded from the specified distances.


SECTION 2: No building to be used for business or indus- trial purposes shall be hereafter erected or placed within seventy-five (75) feet of the centerline of any established, travelled roadway, or within thirty (30) feet of a property line not bordering such established roadway. Small road- side stands of a portable nature shall be excluded from this regulation.


SECTION 3: No building, residential, business, or indus- trial, or a house trailer to be used as a residence and including any accessory buildings thereof shall be here- after erected or placed on any lot of land having a frontage on a street or roadway of less than one hundred twenty-five (125) feet and having an area of less than eighteen thousand (18,000) square feet, unless at the time of adoption of this by-law, ownership of such lot was held separately from the adjacent land, or such lot was shown on a plan or described in a deed recorded with the Northern District, Bristol County Registry of Deeds.


SECTION 4: No building or house trailer to be used as a residence shall hereafter be erected, placed, enlarged, reduced, or in the case of a building be removed without


20


ANNUAL REPORT


a permit from the Board of Selectmen or their appointed agent upon application thereof, accompanied by a plan or sketch showing the location and dimensions of the pro- posed building or alteration. Buildings or alterations of less than one hundred (100) square feet of floor area shall be excluded from this regulation.


SECTION 5: This by-law shall be enforced by the Board of Selectmen or their appointed agent, and upon any well founded information as to a violation, the said Board or agent, shall take immediate steps to enforce this by-law in the manner provided by law.


SECTION 6: There shall be a Board of Appeals which shall be the existing Board of Appeals appointed under the subdivision control law and which will have the powers provided for in the General Laws (Chapter 40A, Section 15) including the power to grant variances to this by-law. Any person aggrieved by reason of his inability to obtain a permit from the Board of Selectmen, or from their agent, under the provisions of this by-law, or any officer of board of the Town, or any person aggrieved by any order or decision of the Board of Selectmen or of their agent, in violation of any provision of this by-law may appeal to the Board of Appeals by filing a notice of appeal with the Town Clerk who shall forthwith transmit copies thereof to the Board of Selectmen, or to their said agent and to the Board of Appeals. The Board of Selectmen or agent shall forthwith transmit to the Board of Appeals all documents and papers constituting the record of the case in which the appeal was taken.


(Note: The above was approved by the Attorney General of the Commonwealth, E. J. McCormack, Jr., on Novem- ber 22, 1960, and was published in the Taunton Daily Gazette on December 2, 3, and 5, 1960. )


SPECIAL TOWN MEETING OCTOBER 24, 1960


1. Authorized the appointment by the moderator of a school planning and building committee to include the school committee and four members one of whom is to be a member of the planning board.


21


ANNUAL REPORT


SPECIAL TOWN MEETING DECEMBER 28, 1960


1. Appropriated from available funds in the Aid to Depend- ent Children account:




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.