USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1954 > Part 1
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12
TOWN OF MIDDLEBOROUGH
ANNUAL REPORT 1954
OLES
R
OUTH
COUN
Gh
INCORPORATED
INCORPORATED A. D. 1669
MIDDLEBOROUGH FIRE ALARM BOXES
64 Oak - North
65
North - Nemasket
71 Everett - Keith
21 North Main - Near Public Library
23 Peirce - School
24 Sproat - Pearl
81 Town Hall
25 North Main - Barrows
82 Bates School
26 North - Myrtle
83 Union Street School
84 School Street School
28 Montello - North
85 Forest Street School
29 Shaw Home - Wareham
86 West Side School
31 Centre - Pearl
87 Memorial High School
32 Centre - School
121 Lakeville State Sanitorium
131 Plymouth Shoe Company
35 Benton - Wareham
36 Wareham - Barden Hill Road
146 Grove - near Japan Works
37 Benton - Rock
151 Warren Avenue
38 Wareham - Acorn
212 NO SCHOOL
42
South Main - Courtland
213 Squad Call Engine No. 2
43 South Main - Rock
251 Barnett Nursing Home
44 Court End Ave. - Alden
252 School - near Barrows
45 South Main - Grove
261 Corinne Parkway
46 West - Hillside Ave.
262 School St. Extension
47 Elm - Grove
271 East Main - Winthrop Atkins
48 Oak - Southwick
313 Squad Call Engine No. 3
51 Centre - Carey
33 Squad Call Engine No. 1
52 Pearl - High
351 Dean-Morris Shoe Co.
53 Centre - Oak
413 Engines No. 1 and No. 3
54
Everett Square
451 Shadow Lawn Nursing Home
55 Vine - near Lumber Yard
531 St. Luke's Hospital
56 Centre - Lovell
581 Alberts Shoe Company
57 Everett - Frank
666 American Legion
58 Cambridge - Frank
7777 Civil Defense
59 Sumner Ave. - Bartlett
6
Single Blows at 30 Second Intervals
62 Forest - Arch
Warden Call 63 Oak - Frank
2-2-2-2 Boy Scout Assembly
14 Permanent Men
16 Engine No. 4
72 Railroad Station
73 Archer Court
27 East Main - Star Avenue
34 Centre - Main
141 Geo. E. Keith Company
ANNUAL REPORT OF THE
TOWN OF MIDDLEBOROUGH Massachusetts
LE
JOUTH
COUNTY MASSA
GHI
INCORPORATED
For the Year Ending December 31 1954
ORGANIZATION CHART
TOWN OF MIDDLEBOROUGH
ELECTORATE
Housing Authority
Planning Board
Finance Committee
Treas. and Collector
SELECTMEN
Assessors
Moderator
School Com.
TOWN MANAGER
Town Counsel
Town Clerk and Acct.
Park Comm.
Tree Warden
Forest Warden
Insp. Wires
Dog Officer
Fire Dept.
Police Dept.
Registrars of Voters
Library Trustees
Sealer Wts and Meas.
Water Dept.
Gas and Elec. Dept.
Welfare Dept.
Highway Dept.
Health Dept.
Civil Defense
Sewer
Insp. Plumbing
Rubbish and Garbage
Clinics
Insp. Animals Slaughtering Milk
MIDDLEBOROUGH
MASSACHUSETTS
GENERAL INFORMATION AND FIGURES ABOUT THE TOWN
Elevation - 100 feet above sea level Settled - 1660
Incorporated as a Town - 1669 Population 1950 Census - 10,164 Valuation (exclusive of automobiles) -- $11,764,460.00 Tax Rate - $62.00 per thousand
Area - 68.1 square miles Number of Dwellings - 2,783 Number of Manufacturers - 15 Miles of Street - 149
Municipally Owned - Water, Sewer, Gas, Electric Light Plants Motorized Police and Fire Departments Schools in Class A Municipally Owned - Swimming pool, tennis courts, playgrounds
PRINCIPAL INDUSTRIES
Fire Apparatus Shoes Brass Goods
Photo Finishers
Varnishes
Calendars Drug Sundries Grain Elevator
and thirty other products
THE CENTER OF THE CRANBERRY INDUSTRY LOCATED
35 Miles from Boston 22 Miles from New Bedford 30 Miles from Providence, R. I. On Route 44 to Plymouth and Route 28 to Cape Cod On Route 79 to Fall River and Route 18 to New Bedford On Route 44 to Taunton and Providence, R. I.
RAILROAD CENTER
Direct Rail Connections with
Cape Cod
Brockton Direct Bus Connections with
Boston
Boston
Brockton
Providence
Fall River
Bridgewater
Plymouth
New Bedford
Taunton
Carver
4
ANNUAL REPORT
WHERE TO CALL FOR SERVICE
Fire
250
Police
264
Ambulance 264
Aid to Dependent Children
Welfare Department 1027
Animal Inspection
Inspector of Animals 779
Bills and Accounts
Town Accountant 780
Birth Certificates
Town Clerk 780
Burial Permits
Health Officer or Town Manager
470
928
Business Certificates
Town Clerk
780
Civil Defense
Town House
373
Civil Defense
Playground
1200
Death Certificates
Town Clerk
780
Dog Licenses
Town Clerk
780
Elections
Town Clerk
780
Employment
Town Manager
928
Entertainment Licenses
Town Clerk
780
Fishing and Hunting Licenses
Town Clerk
780
Fuel Oil Storage
Fire Department
250
Garbage Collection
Health Department
470
Health
Health Department
470
Licenses
Town Clerk
780
Light and Power
Municipal Gas & Electric
Department 1371
Light and Power Bills
Municipal Gas & Electric Department
1371
Marriage Certificates
Town Clerk
780
Milk Inspection
Milk Inspector
779
Old Age Assistance
Welfare Department
1027
Playground
Town Manager
928
Plumbing Permits
Plumbing Inspector
470
Purchasing
Town Manager
928
Schools
School Department
81
Selectmen
Town Manager
928
Sewer Permits and Sewer Bills
Town Manager
928
Slaughtering Inspection
Inspector of Slaughtering
779
Veterans' Benefits
Agent
245
Street Maintenance
Highway Yard
724-W
Tax Assessments
Assessors
766-W
Tax Collections
Tax Collector
766-M
Trees
Tree Warden
724-W
U. S. Selective Service
Town House
956
Voting and Registration
Registrars
780
Water
Water Department
90
Water Bills
Water Department 90
Weights and Measures
Sealer of Weights and Measures 90
Welfare
Welfare Department 1027
Wiring Permits
Inspector of Wiring
818
Town Manager's Office 928
Library
Middleborough Public Library 613
5
ANNUAL REPORT
PUBLIC OFFICIALS 1954
Board of Selectmen
Paul T. Anderson
Rhodolphus P. Alger, Chairman
Ralph W. Maddigan John A. Washburn Ralph E. Nourse
Term Expires 1957 Term Expires 1957
Town Manager Roger W. Macdonald School Committee
George A. Shurtleff, Jr. C. Trafton Mendall
Francis J. Silvia, Chairman
Walter D. Rudziak
James M. Bonnar, Jr.
Walter J. D. McNeil
Term Expires 1955 Term Expires 1955 Term Expires 1956
Term Expires 1956
Term Expires 1957
Term Expires 1957
Superintendent of Schools J. Stearns Cushing Planning Board
Ellsworth Standish Alice E. Lentini George Sampson, Chairman Robert B. LaForest
Alton M. Kramer
Assessors
Theodore F. Deane Lloyd W. Sturgis James E. Houlihan, Chairman
Housing Authority
Doris Stetson Edward J. Morrissey, State Appointee Adnah Harlow Ford Campbell Allan Hale
Finance Committee
James J. Mahoney, Chairman Kenneth E. Atwood Frederick W. daCosta
Charles P. Washburn C. Thacher Pardey Otto P. Becker Henry C. Humphreys
Term Expires 1956
Term Expires 1957
Term Expires 1958 Term Expires 1959
Term Expires 1960
Term Expires 1955
Term Expires 1956 Term Expires 1957
Term Expires 1955
Term Expires 1956
Term Expires 1957
Term Expires 1957 Term Expires 1958
Term Expires 1955 Term Expires 1956 Term Expires 1956
Term Expires 1955 Term Expires 1955 Term Expires 1955 Term Expires 1956 Term Expires 1956
Term Expires 1957 Term Expires 1957
6
ANNUAL REPORT
Measurers of Wood, Bark and Lumber
Ernest S. Pratt Ernest Standish
Oscar Stets Herbert Dodge
William Bosworth Trustees of the Public Library
Helen N. Whitcomb
Term Expires 1955
Theodore N. Wood, President
Thomas Weston
Term Expires 1955 Term Expires 1955 Term Expires 1956
Myra S. Shaw
Ernest E. Thomas
Term Expires 1956
William J. MacDougall
Term Expires 1956
Joseph Riley
Term Expires 1957
Thomas H. Kelly
Term Expires 1957
M. Ethel Washburn
Term Expires 1957
Park Commissioners
Term Expires 1955
Term Expires 1955 Term Expires 1955
Superintendent of Park Joseph C. Kunces Registrars of Voters
Sarah A. Sheehy, Chairman Delena M. Gove George B. Purdon
Term Expires 1955 Term Expires 1956 Term Expires 1957
*Charles H. Rogers
Clarence L. Shaw
William E. Gardiner
Fence Viewers
*Romeo Millette
Leo A. Quindley Public Weighers
Ernest S. Pratt John Dutra Virginia Nelson Morris Marshall Winifred S. Carver Henry P. Smith Bettina Eaton Chester Camandona Donald Erickson
Nellie Kelley John Callan , Robert J. Greenwood Nancy J. Nelson Russell Buck Howard Lincoln Charles S. Carver Donald Thayer Lyman Butler
Moderator Term Expires 1955
Fletcher Clark, Jr.
Town Clerk Waldo S. Thomas
* Part of year.
Ralph B. Mendall Bartlett H. Harrison William N. Sheehy
Constables
Sheldon L. Phinney
7
ANNUAL REPORT
Town Accountant
Waldo S. Thomas
Term Expires 1957
Treasurer and Collector
Term Expires 1956
Allan Hale
Term Expires 1955
Welfare Agent
Edward C. Martynowski
Trustee M.L.H.P. Luxury Fund Edward C. Martynowski
Mgr. Gas & Electric Dept. Stephen Horbal
Health Dentist
Dr. Louis H. Fuller
Chief, Fire Department Bertram Tripp
Chief, Police Department Charles H. Rogers William E. Gardiner, Acting Chief
Health Officer
Miriam Campbell
Civil Defense Kenneth Keedwell
Veterans' Service Agent Louis A. Cole
Moth Superintendent Louis Forney
Superintendent of Streets Louis Forney
Forest Warden
Bertram Tripp
Tree Warden
Inspector of Wires
Louis Forney
Emilio N. Niro
Sealer of Weights & Measures Lloyd E. Banks
Inspector of Animals, Milk, Slaughtering John Rebell
Inspector of Plumbing
Dog Officer
Harry Rowe
Arthur F. Benson
Burial Agent Louis A. Cole
Charles H. Rogers
William E. Gardiner
Agent for Care of Veterans' Field Driver and Pound Keeper Graves Charles H. Rogers William E. Gardiner
Ernest E. Thomas
Agent of Liquor Establishments to Represent the Board
Charles H. Rogers William E. Gardiner
Keeper of Lock-up
Chester L. Shaw
Town Counsel
8
ANNUAL REPORT
REPORT OF THE TOWN MANAGER
To the Honorable Board of Selectmen
Middleborough, Massachusetts
Gentlemen:
I herewith present the annual report of the Town Manager for the year ending December 31, 1954.
The outstanding events of 1954, to make it remembered for years to come, were the hurricanes, Carol and Edna, and the Bates School fire. The hurricanes interfered with the usual maintenance work of the High- way Department as it was one month and a half before the hundreds of trees and limbs were cleared from the center of the town. In the outskirts there is still much to be done. The Bates School fire removed an old land mark from the town. The building is being razed and this area will be used for a much needed additional parking area in the center of the town.
The usual work to combat the Dutch Elm Disease was continued. Although much dead wood is found on the Elm trees, samples sent to the laboratory have shown no positive fungus.
During the year the Water Mains were extended from Center Street about one and one half miles to the Red Coach Grill on Route 28. A water connection was installed by the State connecting the Lakeville State Sanitorium to our water system. To date, this water has not been turned on. The number of house water connections were about the same as in previous years. Analyses of the water by the State continues to show the water to be of fine quality.
The sewage treated at our Sewage Treatment Plant meets all the requirements of the State. During the year the Middleborough station was chosen by the Dorr Company as an ideal treatment plant from among all the stations in this area. Therefore, they did and will run experiments here for better and more economical design for the treatment of sludge. Although no Sewer Extensions were made this year, money has been appropriated for the installation of sewers in a conjested area from Rice Street to the intercepting sewer.
I am referring you to the reports of the Town Departments for in- formation regarding their activities for the year which are listed in this report. .
I wish to extend my thanks and appreciation for the fine cooperation extended by the Board of Selectmen and the Departments of the Town in the accomplishments of the year's work.
ROGER W. MACDONALD
Town Manager
9
ANNUAL REPORT
General Government
REPORT OF THE TOWN CLERK
ANNUAL TOWN MEETING January 18, 1954 with its adjournments
Article 1: To choose all necessary town officers, the following officers to be voted on one ballot, viz .: A Moderator for one year; two Selectmen for three years; two Members of the School Committee for three years; one Member of the Board of Assessors for three years; two Members of the Finance Committee for three years; A Town Treas- urer and Collector of Taxes for two years; one Member of the Housing Authority for five years, one Member of the Planning Board for one year. (To fill vacancy), one Member of the Planning Board for two years. (To fill vacancy), one Member of the Planning Board for three years. (To fill vacancy), one Member of the Planning Board for four years. (To fill vacancy), one Member of the Planning Board for five years. To vote on the following question: "Shall the Town of Middleborough vote to accept the pertinent provisions of General Laws (Ter. Ed.), Chapter 31, with reference to the regular members of the police force, excepting the Chief of Police, and thereby place the regular members of the police force, ex- cepting the Chief of Police, within the classified civil service ?"
The polls will be open at 12 o'clock noon for vote on the foregoing articles and will not be closed before 8 o'clock P.M.
Meeting called to order at 11:45 A.M. by Warden West in Pct. 1, Moderator Clark in Pct. 2 and Warden Cushman in Pct. 3.
The polls were declared open at 12 noon.
The following Election Officers were sworn in:
Precinct 1 - Robert C. West, Georgianna M. Townsend, Ruth E. Caswell, Inez M. Chandler, Jessie Carver, Doris Thorson, Stella R. Fickert, Mildred C. Teeling.
Precinct 2 - E. H. Shaw, Laura Norris, A. Wilbur Fillmore, Alice Sylvia, Jacob Swift, John Touhy, Louise Cashon, Esther Robi- doux, Annie Healey, Bertha Dunham, William Jacob, Helen Casey.
Precinct 3 - Harlas L. Cushman, Perley Perham, Euphemia C. Lincoln, Rhoda G. Maxim, Alice M. Tripp, Viola Cushman, Doris A. Warren, Harold A. Williams.
The result of the vote was as follows:
Pct. 1
Pct. 2
Pct. 3
Total
Moderator
Fletcher Clark, Jr.
110
1258
141
1509
Blanks
25
312
27
364
135
1570
168
1873
10
ANNUAL REPORT
Pct. 1
Pct. 2
Pct. 3
Total
Selectmen
William J. MacDougall
38
515
71
624
John A. Washburn
76
862
80
1018
Maurice S. Braga
8
126
7
141
Roy V. Fagerberg
23
293
17
333
Moushah C. Krikorian
6
231
13
250
Alice Edna Lentini
29
318
45
392
Ralph E. Nourse
72
578
77
727
Blanks
18
217
26
261
270
3140
336
3746
School Committee
James M. Bonnar, Jr.
98
918
103
1119
Ruth E. McCrillis
46
581
69
696
Walter J. D. McNeil
58
728
85
871
Donald F. Mello
6
121
12
139
David G. Reed
44
589
49
682
Blanks
18
203
18
239
270
3140
336
3746
Assessor
James E. Houlihan
40
922
82
1044
Ralph S. Crane
90
580
74
744
Robert Hartling
0
0
1
1
Blanks
5
68
11
84
135
1570
168
1873
Finance Committee
Otto P. Becker
102
1158
117
1377
Henry C. Humphreys
98
1214
118
1430
Blanks
70
768
101
939
270
3140
336
3746
Treasurer and Collector
Chester L. Shaw
119
1351
145
1615
Blanks
16
219
23
258
135
1570
168
1873
Housing Authority
John Rose
1
0
0
1
Clinton Burnham
1
0
0
1
Leighton L. Maxim
0
1
0
1
Henry B. Burkland
0
1
0
1
Roy V. Fagerberg
0
1
0
1
Ralph C. Morse
0
1
0
1
Adnah H. Harlow
0
2
0
2
Roger G. Eldridge
0
1
0
1
Blanks
133
1563
168
1864
135
1570
168
1873
11
ANNUAL REPORT
Planning Board - One Year Charles A. Edward Rev. Paul J. West Samuel Deich Blanks
Pct. 1
Pct. 2
Pct. 3
Total
0
1
0
1
0
1
0
1
0
1
0
1
135
1567
168
1870
135
1570
168
1873
Planning Board - Two Years
Joseph S. Peck
0
1
0
1
Alice E. Lentini
0
1
0
1
John B. Lynde
0
1
0
1
John I. Logan
0
1
0
1
Blanks
135
1566
168
1869
135
1570
168
1873
Planning Board - Three Years
Moushah Krikorian
0
1
0
1
Alton Kramer
0
1
0
1
Blanks
135
1568
168
1871
135
1570
168
1873
Planning Board - Four Years
Ralph E. Nourse
0
1
0
1
Moushah Krikorian
0
1
0
1
Harold J. Donner
0
1
0
1
John B. Lynde
0
1
0
1
Blanks
135
1566
168
1869
135
1570
168
1873
Planning Board - Five Years
Leighton Maxim
0
1
0
1
John McDonald
0
1
0
1
Maurice S. Braga
0
1
0
1
George M. Ryder
0
1
0
1
Harold J. Donner
0
1
0
1
John I. Logan
0
1
0
1
Blanks
135
1564
168
1867
135
1570
168
1873
Question
Civil Service for Patrolmen
Yes
52
695
73
820
No
67
661
71
799
Blanks
16
214
24
254
135
1570
168
1873
12
ANNUAL REPORT
The result of the vote was announced at 11:30 P.M.
Article 2: To raise such sums of money by tax or otherwise as may be necessary to defray the expense for the Town for the current year, to apropriate the same and act anything in relation to the assessment and collection of taxes for the year.
The following appropriations were voted:
General Government
Assessors
$7,148.04
Elections and Registrations
3,754.28
Finance Committee
300.00
Law Department
961.20
Moderator
50.00
Selectmen
3,208.00
Town Clerk and Accountant
7,038.55
Town Hall
10,186.00
Town Manager
9,635.00
Treasurer and Collector
15,659.84
Total General Government
$57,940.91
Protection of Personal Property
Dog Officer
$776.00
Fire Department
58,945.30
Forest Fires
14,093.40
Inspector of Wires
849.46
Insect and Pest Control
6,123.63
Police Department
45,220.00
Sealer of Weights and Measures
1,403.90
Tree Warden
1,525.00
Total Protection of Persons and Property
128,936.69
Health and Sanitation
Health Department
$24,813.35
Total Health and Sanitation
24,813.35
Highway Department
Highway Department
$71,900.00
Total Highway Department
71,900.00
Public Welfare
Welfare Department Administration
$9,246.50
General Welfare
19,900.00
Aid to Dependent Children
31,000.00
Old Age Assistance
164,000.00
Disability Assistance
14,000.00
Infirmary
24,438.61
Total Public Welfare
262,585.11
13
ANNUAL REPORT
Veterans' Benefits
Veterans' Service Department
$28,620.50
Total Veterans' Service
28,620.50
School Department
School Expenses
$462,125.24
Total School Department
462,125.24
Public Library
Library Expenses
$15,712.50
Total Library
15,712.50
Unclassified
Unclassified
$17,418.97
Total Unclassified
17,418.97
Water Department
Water Department
$63,835.00
Total Water Department
63,835.00
Pensions
Pensions
$20,150.00
Total Pensions
20,150.00
Park Department
Park Department
$4,326.00
Total Park Department
4,326.00
Interest Mun. Indebtedness Interest
$11,252.50
Total Interest Mun. Indebtedness
11,252.50
Municipal Indebtedness
Municipal Indebtedness
$64,000.00
Total Indebtedness
64,000.00
Reserve Fund
Reserve Fund
$10,000.00
Total Reserve Fund
10,000.00
Total
$1,243,616.77
14
ANNUAL REPORT
Attempts were made to amend the assessors and school budgets but the motions were lost.
Voted to appoint a committee of five, said committee to be appointed by the Board of Selectmen, Sheldon Phinney, Kenneth B. Keedwell and Romeo Millette to revaluate real estate properties in the town of Middle- boro.
Article 3: To see if the Town will vote to authorize the Town Treasurer, with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1954, and to issue a note or notes therefore, payable within one year and to renew any note or notes as may be given for a period of less than one year in accord with Section 17, Chapter 44 of the General Laws.
Voted to adopt.
Article 4: To hear the report of any Committees or Officers of the Town, to appoint any committee or take any action relative thereto.
A report of the committee on equalization of valuations for the Town of Middleboro was read by Sheldon Phinney. This report expressed their belief, after much study, that a survey for this purpose should be made in the Town of Middleboro.
The final paragraph was as follows: "Finally, it is our recommend- ation that a group of local qualified appraisers be formed, to be paid by the town, for the purpose of making an appraisal of all local taxable properties for assessing purposes."
Signed, KENNETH B. KEEDWELL ROMEO MILLETTE SHELDON PHINNEY
Voted to accept the report as read.
A report of the West Side School Building Committee was read by Manuel Silvia.
Appropriated by the town $49,500.00
Expended from Architects Fund in hands of
Town Treasurer 250.00
Received from the Peirce Trustees
5,023.88
Total cost of addition
$54,773.88
The report gives the construction and arrangement of building.
Signed,
CLIFFORD S. LOVELL
RICHARD A. ROCKWOOD JOSEPH F. BROWN CHARLES V. GIBERTI MANUEL J. SILVIA, Chm.
15
ANNUAL REPORT
Voted that report be accepted and that the committee be discharged as of July 2, 1954.
Article 5: To see if the Town will vote to raise and appropriate for the use of the Plymouth County Trustees for County Aid to Agri- culture, a sum not exceeding two hundred ($200.00) dollars, and choose a Town Director for one year, as provided in Section 41 and 45 of Chapter 128 of the General Laws or take any action relative thereto.
Voted that the Town raise and appropriate for the use of the Plymouth County Trustees for County Aid to Agriculture, a sum of two hundred ($200.00) dollars, and that Harold C. Gates be appointed Town Director for one year, as provided in Sections 41 and 45 of Chapter 128 of the General Laws.
Article 6: To see if the Town will vote that the income from sales of gas and electricity to private consumers and for gas and electricity supplied to municipal buildings and for municipal power and street lights be appropriated for Municipal Lighting Plant, the whole to be expended by the Manager of the Municipal Light Department under the direction and control of the Board of Selectmen for the expense of the plant for said fiscal year as defined in Section 57 of Chapter 164 of General Laws, and act thereon.
Voted to adopt.
Voted the following amendment, by adding the following words "except that the sum of $35,000.00 be withheld and transferred as follows: The sum of $5,000.00 be transferred for Town Hall expenses and the sum of $30,000.00 be transferred for use by the Assessors in fixing the tax rate."
Approved by the Finance Committee.
Article 7: To see if the Town will vote to authorize the Selectmen to acquire by purchase, or take by eminent domain, a parcel of land belonging to the Trustees under the Will of Thomas S. Pierce and situated in the northeasterly side of Wareham Street and bounded and described as follows:
Beginning at a corner in line of land formerly of John W. Kelley and now supposed to be of Gordon R. Healy et ux, said corner bearing South 49° 02' East 30 feet from a stone bound marking the West corner of said Kelley's land; thence from said point of beginning South 49° 02' East 110.2 feet to a stone bound marking the South corner of said Kelley's land and in line of land formerly of Ida F. Rounseville; thence Southwesterly in line of said Rounseville land and land of the Town of Middleborough about 295 feet to Wareham Street; thence Northwesterly by said Wareham Street to the land conveyed by these Grantors to Maxim Motor Company by deed dated December 18, 1953; thence in line of said Maxim Motor Com- pany land north 42° 54' East about 254 feet to the bound first mentioned.
16
ANNUAL REPORT
Excepting so much of the foregoing as is already appropriated to public use.
And for this purpose to raise and appropriate the sum of $1,600.00 by transfer from the available funds of the Gas and Electric Department which amount is to include the cost of land damages, and act anything thereon.
Voted to purchase said parcel of land and to raise and appropriate sum of $1,600.00 from available funds of the Gas and Electric Depart- ment.
Article 8: To see if the Town will vote to authorize the Selectmen to acquire by purchase, or take by eminent domain, the land shown as lots 7, 8, 9, 10, 11A, 11B, and 11C as shown on a plan entitled "Plan of Site of Proposed Propane Air Gas Plant, Middleborough Gas and Elec- tric Department, Middleborough, Massachusetts", which plan is to be recorded with Plymouth County Registry of Deeds; and for this pur- pose to raise and appropriate the sum of $1,600.00 by transfer from available funds of the Gas and Electric Department which amount is to include the cost of land damages, and act anything thereon.
Voted to purchase said parcel of land and to raise and appropriate the sum of $1,600.00 from available funds of the Gas and Electric De- partment.
Article 9: To see if the Town will vote to raise and appropriate the sum of $4,000.00 from Free Cash in the treasury as its share of the cost of the construction of a new bridge over the Taunton River on Titi- cut Street, such sum to be expended in conjunction with a like sum from the Town of Bridgewater, $8,000.00 from the County of Plymouth and $64,000.00 from the Commonwealth of Massachusetts, and act anything thereon.
Voted to raise and appropriate the sum of $4,000.00 by transfer from Free Cash in the treasury as its share of the cost of the construc- tion of a new bridge over the Taunton River on Titicut Street, such sum to be expended in conjunction with a like sum from the Town of Bridge- water, $8,000.00 from the County of Plymouth and $64,000.00 from the Commonwealth of Massachusetts.
Finance Committee approves the vote with the exception of raising the money. They recommend $4,000.00 from Free Cash and to issue bonds or notes for $36,000.00
Article 10: To see if the Town will vote to raise and appropriate the sum of Four Thousand and 00/100 ($4,000.00) Dollars, to meet the Town's share of the cost of Chapter 90 Highway Maintenance, and that in addition, the sum of Eight Thousand and 00/100 ($8,000.00) Dollars be transferred from unappropriated available funds in the treasury to meet the State's and County's shares of the cost of this work, the re- imbursement from the State and County to be restored, upon their receipts, to unappropriated available funds in the treasury and act thereon.
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.