Town annual report of Middleborough, Massachusetts 1954, Part 1

Author: Middleboro (Mass.)
Publication date: 1954
Publisher: s.n.
Number of Pages: 174


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.