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.