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.