Town annual report of Middleborough, Massachusetts 1959, Part 1

Author: Middleboro (Mass.)
Publication date: 1959
Publisher: s.n.
Number of Pages: 214


USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1959 > 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 | Part 13 | Part 14


ANNUAL REPORT


OF THE


TOWN OF MIDDLEBOROUGH Massachusetts


L


JTH


R


NTY MASS UGH *


INCORPORAYLI)"


For the Year Ending December 31


1959


MIDDLEBOROUGH FIRE ALARM BOXES


14. Permanent Men


73 Archer Court


16 Engine No. 4


81 Town Hall


21 North Main - Near Public Library


82 New Junior High School


23 Peirce - School


821 Mayflower School


24. Sproat - Pearl


83 Union Street School


25 North Main - Barrows


84 School Street School


26 North - Myrtle


85 Forest Street School


27 East Main - Star Avenue


86


West Side School


28 Montello - North


29 Shaw Home - Wareham


121


Lakeville State Sanitorium


31 Centre - Pearl


131


Plymouth Shoe Company


32 Centre - School


141


Geo. E. Keith Company


35 Benton - Wareham


151 Warren Avenue


36 Wareham - Barden Hill Road


212


No School


37 Benton - Rock


213


Squad Call Engine No. 2


38 Wareham - Acorn


251


Barnett Nursing Home


43 South Main - Rock


4.4 Court End Ave. - Alden


262


School St. Extension


45 South Main - Grove


271


East Main - Winthrop Atkins


48 Oak - Southwick


51 Centre - Carey


451 Shadow Lawn Nursing Home


53 Centre - Oak


531 St. Luke's Hospital


54 Everett Square


532 Parish Hall - Oak St.


55 Vine - near Lumber Yard


533 Sacred Heart Church - Center


56 Centre - Lovell


581 Albert Shoe Co.


57 Everett - Frank


631 Winthrop Atkins Co. - Peirce


58 Cambridge - Frank


632 Housing Project, Frank St.


59 Sumner Ave. - Bartlett


666 American Legion


62 Forest - Arch


7777 Civil Defense


63 Oak - Frank


1-1-1-1-1-1 National Guard


64 Oak - North


6 Single Blows at 30 Second


65 North - Nemasket


Intervals - Warden Call


71 Everett - Keith


72 Railroad Station


261 Corinne Parkway


46 West - Hillside Ave.


313 Squad Call Engine No. 3


47 Elm - Grove


333 Squad Call Engine No. 1


351 Dean-Morris Shoe Co.


413 Engines No. 1 and No. 3


52 Pearl - High


252 School - near Barrows


42 South Main - Courtland


87 Memorial High School


34 Centre - Main


146 Grove - near Japan Works


2-2-2-2 Boy Scout Assembly


ANNUAL REPORT


OF THE


TOWN OF MIDDLEBOROUGH Massachusetts


LERO


UTH


O


PLYMOU


NTY MASS


GH


INCORPORATED


21665


For the Year Ending December 31 1959


MIDDLEBOROUGH


MASSACHUSETTS


GENERAL INFORMATION AND FIGURES ABOUT THE TOWN


Elevation - 100 feet above sea level


Settled - 1660


Incorporated as a Town - 1669 Population 1955 Census - 11,119 Valuation (exclusive of automobiles) - $12,810,570.00 Tax Rate - $88.00 per thousand


Area - 68.1 square miles Number of Dwellings - 2,960 Number of Manufacturers - 15 Miles of Street - 149


Municipally Owned - Water, Sewer, Gas, Electric Light Plants Motorized Police and Fire Departments Schools Accredited Municipally Owned - Swimming pool, tennis courts, playgrounds


PRINCIPAL INDUSTRIES


Fire Apparatus Photo Finishers


Varnishes


Shoes Calendars Drug Sundries Brass Goods 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.


Direct Bus Connections with


Boston


Brockton


Providence Fall River


Bridgewater


Plymouth


New Bedford Taunton Carver


4


ANNUAL REPORT


WHERE TO CALL FOR SERVICE


Fire


250


Police


26


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


Building Permits


Town Manager


928


Burial Permits


Health Officer or Town Manager


928


Business Certificates


Town Clerk


780


Civil Defense


Town House


1458


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


780


Fuel Oil Storage


Fire Department


250


Garbage Collection


Health Department


470


Health


Health Department


470


Library


Middleborough Public Library


613


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


Park Department


1200


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


2020


Tax Assessments


Assessors


766


Tax Collections


Tax Collector


1745


Trees


Tree Warden


2020


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


.


Town Clerk


470


5


ANNUAL REPORT


PUBLIC OFFICIALS 1959


Board of Selectmen


Ralph E. Nourse * Robert W. Spencer *John A. Washburn * Paul T. Anderson * Rhodolphus P. Alger, Chairman Richard A. Heleen Melvin G. Thomas


Term Expires 1960 Resigned Term Expires 1960 Recalled


Term Expires 1961


Term Expires 1962


Term Expires 1962


Town Manager Edwin O. Wilson


Assessors


Ralph Crane Theodore V. Deane W. Lloyd Sturgis, Chairman


School Committee


James M. Bonnar, Jr. Walter J. D. McNeil


Richard A. Fickert


C. Trafton Mendall, Chairman Eugene H. Savard


Richard B. Wilmot


Term Expires 1960


Term Expires 1961 Term Expires 1962


Term Expires 1960


Term Expires 1960


Term Expires 1961


Term Expires 1961


Term Expires 1962


Term Expires 1962


Superintendent of Schools Joseph C. Kunces


Planning Board


Alton M. Kramer, Chairman Ellsworth B. Standish Robert Roht Norman L. Massey


*Clarence R. Davis *Frank E. Thompson


Zoning Appeals Board


William J. McBane Alton M. Kramer Sheldon R. Phinney Elmer G. Allan, Chairman Arthur P. Craig


Alternates


Harold A. Ohlund


*Part of year.


Term Expires 1960


Term Expires 1961


Term Expires 1962


Term Expires 1963


Resigned Term Expires 1964


Term Expires 1960 Term Expires 1961


Term Expires 1962


Term Expires 1963


Term Expires 1964


Lawrence W. Wilbur


6


ANNUAL REPORT


Housing Authority


George A. Donner Constance H. Huggins Roger Parent Allan Hale Edward J. Morrissey


Term Expires 1960


Term Expires 1961


Term Expires 1962


Term Expires 1963


Term Expires 1964


Finance Committee


Otto P. Becker Henry C. Humphreys, Chairman Charles W. Dean


*Robert B. Smith


Resigned


Term Expires 1961


Term Expires 1961


Term Expires 1962


Term Expires 1962


Measurers of Wood, Bark, and Lumber


Ernest S. Pratt Ernest Standish


Oscar Stets Herbert Dodge


Victor A. St. Aubin


Trustees of the Public Library


Joseph Riley Thomas H. Kelly


M. Ethel Washburn


Helen N. Whitcomb


Theodore N. Wood, President


Term Expires 1961


Thomas Weston


Term Expires 1961


Myra S. Shaw


Term Expires 1962


Ernest E. Thomas


Term Expires 1962


Horace Atkins


Term Expires 1962


Park Commissioners


Ralph B. Mendall Bartlett H. Harrison David G. Reed


Term Expires 1960 Term Expires 1960 Term Expires 1960


Superintendent of Park Joseph A. Masi


Registrars of Voters


George B. Purdon Sarah A. Sheehy, Chairman Delena M. Gove


Term Expires 1960 Term Expires 1961 Term Expires 1962


Constables


William E. Gardiner


John R. Dutra


*Part of year.


Term Expires 1960


Term Expires 1960


Term Expires 1961


*Donald R. Mastro J. Newton Perham Malcolm A. Cook


Henry R. Caswell


Term Expires 1960 Term Expires 1960 Term Expires 1960 Term Expires 1961


7


ANNUAL REPORT


Sheldon L. Phinney


Leo A. Quindley


Public Weighers


Melville D. Wilbur Winifred S. Carver Howard Lincoln Lester Briggs


Carolyn Callan


Francis J. Nichols John Lucas Ernest Pratt Donald Erickson Russell Buck


John H. Church Bettina Eaton Chester Camandona John McNeil Norman Thibeault


John M. Callan Joseph F. O'Donnell, Jr.


Henry C. Smith Franklin Bettencourt


Moderator


Fletcher Clark


Term Expires 1960


Town Clerk Waldo S. Thomas


Town Accountant


Waldo S. Thomas


Term Expires 1961


Treasurer and Collector


Franklin G. Harlow


Term Expires 1960


Town Counsel


Allan Hale


Term Expires 1960


Welfare Agent Barbara D. Norvish


Civil Defense Paul Weaver


Trustee M.L.H.P. Luxury Fund Barbara D. Norvish


Veterans' Service Agent *Louis Cole (Retired) *George E. Wheeler


Manager Gas and Electric Dept. Stephen Horbal


Moth Superintendent Louis Forney


Health Dentist Dr. George P. Canucci


Superintendent of Streets Louis Forney


Chief, Fire Department Bertram Tripp


Forest Warden Bertram Tripp


*Part of year.


Fence Viewers


8


ANNUAL REPORT


Chief, Police Department William E. Gardiner


Tree Warden Louis Forney


Health Officer Robert Cartmell


Inspector of Wires Emilio N. Niro


Sealer of Weights and Measures *Lorenzo C. Judge (Resigned) *Robert Coburn


Inspector of Animals, Milk, Slaughtering John Rebell


Inspector of Plumbing Harry Rowe


Keeper of Lock-up William E. Gardiner


Dog Officer Arthur F. Benson


Agent For Care of Veterans' Graves Ernest E. Thomas


Burial Agent *Louis Cole (Retired) *George E. Wheeler


Field Driver and Pound Keeper William E. Gardiner


Agent of Liquor Establishments to Represent the Board William E. Gardiner


-


*Part of year.


9


ANNUAL REPORT


REPORT OF THE TOWN MANAGER


To the Honorable Board of Selectmen Middleborough, Massachusetts


Gentlemen:


The annual report of the activities of the office of the Town Manager for the year ending December 31, 1959, is herewith submitted.


The number of miles of roads resurfaced this year is approximately the same as last year. Less money was available for Chapter 90 mainte- nance but additional Town funds supplemented this expenditure. Wall Street, formerly a gravel road, was penetrated and sealed. Titicut Street, parts of Wareham, Plymouth and Center Streets were honed and thereby the riding qualities of these roadways were improved. 30.45 miles of high- way received a seal coat of asphalt and sand. The unusually cold winter resulted in the need for spending an unusually large amount for road patch material. Brush cutting along many miles of roads was accom- plished by machine and hand trimming, using regular town employees and furnishing extra part-time work for others.


Chapter 90 construction funds were used to continue the long range plan of drainage and reconstruction of the main roads through the Center of Town. These funds were applied to the reconstruction of the surface of East Main Street, including curbs and sidewalks, from the river to the intersection of North and Montello Street.


Chapter 718 funds were used for the purpose of drainage, and the start of reconstruction of High Street. The drainage system was com- pleted, the old surface excavated and a new gravel foundation and base course of asphalt mix applied. It is planned for 1960 to complete the sur- face, install curbing and sidewalks which will not only be serviceable but will also beautify the area.


The winter of 1959, although continually cold, was relatively free from expense of snow removal. Considerable ice control was necessary, however.


Funds appropriated for sidewalk construction were applied mainly to the sidewalks surrounding the Housing Project at Frank and Park Street.


The Highway Department also prepared and surfaced the school- yards at Flora M. Clark School and the West Side School.


The program of erecting new street signs has continued and a con- siderable saving was affected by the use of Department employees and equipment in razing the barns on the Jackson Street Property acquired from the Peirce Trustees.


10


ANNUAL REPORT


We would like to express our appreciation to the Peirce Trustees for the rebuilding of our road grader. Although this was a large expense it forestalled an even greater expense which would have been necessary if the machine had to be replaced.


The Water Department had another very active year during which many old house services had to be replaced as a consequence of the high- way construction on East Main Street and High Street.


The steel storage tank was painted on the inside and the concrete tank was found to be quite solid, and repairs made in 1958 proved to be worth the expense. It is now believed that a reasonable expenditure to restore the outside would be practical and this will be attempted within the next two or three years.


New pumping facilities at East Main Street have been completed and the station put into service, thus giving an additional pumping capacity of approximately 350 gallons per minute.


Sewer extensions in the School Street - Corinne Parkway area have completed the installation of lines for which our interceptor line was designed. Further extensions will require added receiving facilities.


The zoning by-law which is administered through this office has been in effect for over a year. The added work entailed as a consequence has made it necessary to employ a regular part-time clerk. Permits issued have provided helpful information relative to building activity and have been of particular use to the office of the Assessors. A breakdown of applications and permits follows :


Permits granted for


Dwellings


43


Additions to dwellings


19


Storage buildings


7


Garages and carports


11


Others


17


Structures


Moved requiring building permit


1


Additions or renovations


32


New


51


Trailers


10


Cellars only


2


Quonsett huts


1


Permits issued to


Residents of Middleborough


89


Residents out of town


8


Total number of applications


106


Applications withdrawn


1


Applications rejected


4


11


ANNUAL REPORT


Applications cancelled as not needed


1


Applications pending


2


Permits issued


97


Permits voided after issue


1


Hearings held by Board of Appeals


4


Variances granted


3


1


for housing for commercial use


2


Variances denied


1


Decisions pending


0


Total value of applications


$831,304


Value of applications withdrawn


1,400


Value of applications rejected


6,800


Value of applications cancelled


100


Value of applications pending


75,900


Value of permits issued


739,104


Vale of permits voided after issue


8,000


1959 was an eventful year for the office of the Town Manager. The administration of the office was more or less routine but the political activities surrounding it were rather unpleasant and now being part of the history of the Town are better forgotten. However, the Town Man- ager would like to take this opportunity to thank the staff of employees, the Selectmen, Department heads, and the people of the Town in general, for their cooperation and loyalty displayed during very trying times and throughout the year. Particular appreciation is extended to the Town Manager's Secretary for her efficient handling of the office affairs and courteous reception of the many inquiries registered by the towns- people.


Respectfully submitted,


EDWIN O. WILSON, Town Manager.


REPORT OF THE BOARD OF APPEALS


The Appeal Board under the Zoning By-Law has acted on four petitions, granting three and disallowing one.


ELMER G. ALLAN, Chairman.


12


ANNUAL REPORT


General Government


REPORT OF THE TOWN CLERK


ANNUAL TOWN MEETING


January 19, 1959 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, A Treas- urer and Collector for one year, Two Selectmen for three years, One Assessor for three years, Two members of the School Committee for three years, One member of the Housing Authority for three years, One member of the Housing Authority for five years, One member of the Planning Board for five years, One member of the Finance Committee for two years, Two members of the Finance Committee for three years.


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 was called to order at 11:45 A.M. in Precinct 1 by Warden Jessie Carver, in Precinct 2 by Moderator Clark, and in Precinct 3 by Warden Gillis.


The polls were declared open at 12 Noon.


The following election officers were sworn in:


Precinct 1 - Jessie A. Carver, Inez M. Chandler, Madeline D. Davis, Stella R. Fickert, Mary R. Terwilliger, Mildred C. Teeling, Winifred O. Cole, Georgianna M. Townsend, Hattie White and Police Officer Patrick J. McMahon.


Precinct 2 - William G. L. Jacob, Laura B. Norris, A. Wilbur Fill- more, Alice Sylvia, Frank Minott, Louis Tessier, Henry R. Pierce, Helen Casey, Esther Robidoux, Annie Healey, Evelyn R. Dunn, Laura A. Brad- ford, Leah M. Grant, Jeanette L. Bigelow, Lillian Dickson, Bertha Dun- ham, Roland L. Bradford, William Crapo and Police Officer Frank Crowley.


Precinct 3 - Walter Gillis, Perley Perham, Euphemia Lincoln, Rhoda Maxim, Mary Greshey, Esther Neelon, Frances MacAulay, Alice Tripp, Doris Warren and Police Officer William Greeley.


13


ANNUAL REPORT


The result of the vote was as follows:


Prec. 1


Prec. 2


Prec. 3


Total


Moderator


Fletcher Clark, Jr.


236


2258


284


2778


Robert L. Anderson


0


0


1


1


Blanks


26


367


62


455


262


2625


347


3234


Selectmen for 3 years


Manuel J. Silvia


63


653


77


793


Maurice S. Braga


22


329


32


383


Richard A. Heleen


195


1752


274


2221


Edward E. McCann


46


602


62


710


Melvin G. Thomas


137


1549


196


1882


Rhodolphus Alger


0


1


8


9


Blanks


61


364


45


470


524


5250


694


6468


School Committee for 3 years


Walter D. Rudziak


80


877


168


1125


Eugene H. Savard


113


1200


144


1457


Christine M. Berry


64


622


82


768


Andrew J. Fardy


11


194


25


230


Hilliard H. Huggins


21


317


22


360


Moushah C. Krikorian


31


397


27


455


Richard B. Wilmot


156


1200


155


1511


Anita Goodhue


0


1


0


1


Thomas W. Pierce


0


1


0


1


Clarence R. Davis


0


1


0


1


Blanks


48


440


71


559


524


5250


694


.


6468


Assessor for 3 years


Winthrop L. Sturgis


163


1540


204


1907


Walter O. Thompson


84


961


121


1166


Blanks


15


124


22


161


262


2625


347


3234


Town Treasurer and Collector


for 1 year


Franklin G. Harlow


196


1837


244


2277


George H. Lowe, Sr.


55


714


88


857


Blanks


11


74


15


100


262


2625


347


3234


14


ANNUAL REPORT


Prec. 1


Prec. 2


Prec. 3


Total


Finance Committee for 2 years


J. Newton Perham


192


2051


273


2516


Henry Caswell


4


5


0


9


Gordon Fawcett


0


1


0


1


John Maxwell Herbert Hopkins Blanks


0


1


0


1


0


1


0


1


66


566


74


706


262


2625


347


3234


Finance Committee for 3 years


Malcolm A. Cook


187


1864


261


2312


Henry Caswell


42


63


5


110


Roger Parent


0


1


0


1


Robert F. Howes


0


1


0


1


George Budd


0


1


0


1


Gordon Fawcett


0


1


0


1


Elmer Sisson


0


1


0


1


Charles Giberti


0


1


0


1


William Caswell


0


1


0


1


George P. LaForest


0


1


0


0


Roger Tillson


0


1


0


1


Horace K. Atkins


0


1


0


1


Roy Malaguti


0


1


0


1


Herbert Thompson


0


1


0


1


Eleanor F. Bell


0


1


0


1


Harold Donner


0


1


0


1


George M. Ryder


0


1


0


1


Crit T. Hall


0


1


0


1


George B. Thomas Clarence R. Davis


0


1


0


1


Leighton Maxim


0


1


0


1


Harold C. Reed


0


2


0


2


Jesse W. Hall


0


1


0


1


Blanks


295


3301


428


4024


524


5250


694


6468


Planning Board for 5 years


Clarence Davis


2


22


2


26


Maurice Braga


0


2


0


2


Joseph D'Elia


0


3


0


3


Gordon Fawcett


0


12


0


12


Lucy Sisson


0


1


0


1


Theodore Deane


0


1


0


1


Frederick W. daCosta


0


1


0


1


Henry D. Caswell


0


4


0


4


Jessie Vaughan


0


1


0


1


Harold Hall


0


1


0


1


Lawrence Carver


0


1


0


1


Andrew Jagla


0


1


0


1


Harold Akers


0


1


0


1


0


1


0


1


15


ANNUAL REPORT


Prec. 1


Prec. 2


Prec. 3


Total


Crit T. Hall


0


1


0


1


Jesse W. Hall


0


1


0


1


Herbert E. Thompson


0


1


0


1


Frederick W. Eldridge


0


1


0


1


Moushah Krikorian


0


1


0


1


George Wheeler


0


1


0


1


Weston P. Sanford


0


1


0


1


J. Everett McManus


0


2


0


2


Manuel J. Silvia


0


1


0


1


Fred Pawlak


0


1


0


1


Hillard Huggins


1


0


0


1


George Caswell


1


0


0


1


Alfred Fickert


1


0


0


1


Phillip Roberts


3


0


0


3


Edward Minzner


0


0


1


1


Herbert Gibson


0


0


1


1


Frances Davis


0


0


1


1


Everett Collins


0


0


1


1


Blanks


254


2563


341


3158


262


2625


347


3234


Housing Authority 5 years


Edward J. Morrissey


198


1915


234


2347


Arnold Sloane


0


0


1


1


Robert Woodburn


1


0


0


1


George Marra


0


1


0


1


Roy Malaguti


0


1


0


1


Blanks


63


708


112


883


262


2625


347


3234


Housing Authority 3 years


Roger Parent


217


2138


255


2610


James Wylie


1


0


0


1


John Maxwell


0


1


0


1


Ray T. Latham


0


1


0


1


Blanks


44


485


92


621


262


2625


347


3234


The result of the vote was announced at 1 A.M., January 20th, 1959.


16


ANNUAL REPORT


WARRANT FOR RECALL ELECTION


Middleboro, Mass. Feb. 9, 1959


Plymouth, ss.


To William E. Gardiner or either of the Constables of the Town of Middleborough:


Greetings:


In the name of the Commonwealth of Massachusetts, you are hereby required to notify and warn all the inhabitants of said Town, qualified to vote in Town affairs, the voters of precinct 1 to meet in the North Congregational Church, the voters of precinct 2 to meet in the Town Hall and the voters of precinct 3 to meet in the Scout Cabin, Wareham Street, on Tuesday, February 24th, 1959, at 12 M., to bring in their ballots to the Warden of their respective precinct, for the foregoing proposition and officer:


PROPOSITION


1. For the recall of Paul T. Anderson, Selectman of Middleborough.


2. Against the recall of Paul T. Anderson, Selectman of Middle- borough.


OFFICER


1. One Selectman for remainder of an unexpired term ending January 1961. (To succeed Paul T. Anderson, if recalled.)


The above proposition and officer to be voted for on one ballot.


The polls not to be closed before 8 o'clock P.M., in each precinct.


And you are further directed to serve this warrant by causing it to be published in a newspaper published within said town, seven days before the time of said election.


Given under our hands at Middleborough, this 9th day of February, 1959 A.D.


RALPH E. NOURSE, ROBERT W. SPENCER, RICHARD A. HELEEN, MELVIN G. THOMAS, Selectmen of Middleborough.


17


ANNUAL REPORT


Middleborough, Mass. February 24, 1959


RECALL ELECTION


The polls were declared opened at 12 M. in each of the three pre- cincts.


The following Election Officers were sworn in:


Precinct 1 - Jessie A. Carver, Doris B. Thorson, Inez M. Chandler, Stella R. Fickert, Georgianna M. Townsend, Mildred C. Teeling, Madeline D. Davis, Hattie White, Mary Terwilliger. Patrick McMahon, Police Officer.


Precinct 2 - William G. L. Jacob, Laura Norris, A. Wilbur Fillmore, Alice Sylvia, Frank Minot, Louis Tessier, Esther Robidoux, Helen Casey, Leah M. Grant, Bertha Dunham, Evelyn Dunn, Lillian Dickson, Henry A. Pierce, Annie Healey, Lura A. Bradford, Roland L. Bradford. Francis Crowley, Police Officer.


Precinct 3 Walter Gillis, Perley Perham, Euphemia Lincoln, Rhoda Maxim, Francis McAulay, Alice Tripp, Doris Warren, Mary Grishey. William Greeley, Police Officer.


The result of the vote was:


Question ---


Prec. 1


Prec. 2


Prec. 3


Total


For the recall


73


729


85


887


Against the recall


30


321


25


376


Blanks


2


22


4


28


105


1072


114


1291


Selectman for term expiring


January 1961


Paul T. Anderson


22


292


18


332


Rhodolphus P. Alger


78


763


96


937


Blanks


4


17


0


21


William McBane


1


0


0


1


105


1072


114


1291


MEETING CALLED TO ORDER AT 7:30 P.M. BY MODERATOR CLARK


Article 3: To see if the Town will vote to authorize the Town Treas- urer, with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning Janu- ary 1, 1959, and to issue a note or notes therefor, payable within one year, and to renew any note or notes as may be given for a period of


18


ANNUAL REPORT


less than one year, in accord with section 17, chapter 44, of the General Laws.


So voted.


Article 18: Voted that Article 18 be not adopted. Finance Committee recommends no action.


Article 19: Voted that Article 19 be not adopted. Finance Committee recommends no action.


Article 4: To hear the report of any committee or officers of the Town, to appoint any committee or take any action relative thereto.


Voted that a committee of seven be appointed by the Moderator to examine the Charter or Statute under which the Town is now operating, and to report at a future meeting such recommendations for changes in its provisions as may seem to them desirable.


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 Agricul- ture a sum not exceeding two hundred ($200) dollars and choose a Town Director for one year, as provided in Section 42 and 45 of Chapter 128 of the General Laws, or take any action relative thereto.


So voted and Harold Gates appointed Town Director for one year.


Finance Committee favorable action with $200.00.


Article 13: To see if the Town will vote to extend the Sewerage system by constructing sewer lines in Corinne Parkway, Howland Street, Howland Court, Bloomfield Avenue and that part of School Street lying between North Street and Bloomfield Avenue, and for this purpose to raise and appropriate a sum of money by transfer from available funds in the treasury, by taxation, or by borrowing under the provisions of Chapter 44 of the General Laws and to provide for Betterment Assess- ments, and act thereon. (By request.)


Voted that the sewerage system be extended by constructing sewer lines in Corinne Parkway, Howland Street, Howland Court, Bloomfield Avenue and that part of School Street lying between North Street and Bloomfield Avenue and for this purpose to raise and appropriate the sum of $31,000.00 as follows: by transferring from unexpended balances:


Pearl, Rice and East Main Streets $831.10 North Main, Myrtle, Coombs, etc., Streets 2,393.26


Oak and Sundry Streets 23.88


and the sum of $4,951.76 from Free Cash in the Excess and Deficiency Account, and the sum of $22,800.00 by borrowing under the provisions of Chapter 44 of the General Laws and also to assess for betterment assess- ments.




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.