Town annual report of Middleborough, Massachusetts 1962, Part 1

Author: Middleboro (Mass.)
Publication date: 1962
Publisher: s.n.
Number of Pages: 226


USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1962 > 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 MIDDLEBORO Massachusetts


LEE


ORO


PLYMOUTH


COUNTYM


UGH


M


For the Year Ending December 31


1962


MIDDLEBOROUGH FIRE ALARM BOXES


14 Permanent Men


73


Archer Court


16


Engine No. 4


81 Town Hall


21 North Main - Near Public Library


82


Henry B. Burkland Junior High School


24 Sproat - Pearl


821


Mayflower School


25 North Main - Barrows


83


Union Street School


26 North - Myrtle


84 School Street School


27 East Main - Star Avenue


85 Forest Street School


28 Montello - North


86


West Side School


29 Shaw Home - Wareham


87 Memorial High School


31 Center - Pearl


121


Lakeville State Sagotorium


32 Center - School


131


Plymouth Shoo Comptes


34 Center - Main


141 Geo. E. Keith Company


36 Wareham - Barden Hill Road


151 Warren Avenire


37 Benton - Rock


212


No School


38 Wareham - Acorn


213


Squad Call Engine No 3


41 Bourne St.


42 South Main - Courtland


252 School - near Barrowa


44 Court End Avenue - Alden


262


School St. Extensino


45 South Main - Grove


271


East Main - Winthrop &dias


46 West - Hillside Ave.


272 East Main - Walker Co.


313 Squad Call Engine No.


48 Oak - Southwick


333 Squad Call Engine Nu. L


351 Dean-Morris Shoe Co.


413 Engines No. I and No.2


53 Center - Oak


451 Shadow Lawn Nursing; Brine


54 Everett Square


531 St. Luke's Hospital


532


Parish Hall - Oak St.


56 Center - Lovell


57 Everett - Frank


581 Albert Shoe Co.


58 Cambridge - Frank


631 Winthrop-Atkins Co. - PULE


59 Sumner Ave. - Bartlett


632 Housing Project, Frank BL


62 Forest - Arch


666 American Legion


63 Oak - Frank


Civil Defense


64 Oak - North


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


65 North - Nemasket


71 Everett - Keith


72 Railroad Station


6 Single Blows at 30 Second Intervals - Warden Coll


2-2-2-2 Boy Scout Assembly


43 South Main - Rock


261 Corinne Parkway


47 Elm - Grove


51 Center - Carey


52 Pearl - High


533 Sacred Heart Church . Center


55 Vine - Near Lumber Yard


251 Barnett Nursing Home


35 Benton - Wareham


146 Grove - near Japan Work


23 Peirce - School


ANNUAL REPORT


OF THE


TOWN OF MIDDLEBOROUGH Massachusetts


DLEE


ORO


UTH


PLYMOU


NTY MASSA


M


UGH +


NCORPORATE


For the Year Ending December 31 1962


H. L. THATCHER AND CO. Printers


MIDDLEBOROUGH


MASSACHUSETTS


GENERAL INFORMATION AND FIGURES ABOUT THE TOWN


Elevation - 100 feet above sea level Settled - 1660


Incorporated as a Town - 1669 Population 1960 Census - 11,017 Valuation (exclusive of automobiles) - $14,051,093.00 Tax Rate - $93.00 per Thousand


Area - 68-1 square miles Number of Dwellings - 3100 Number of Manufacturers - 16 Miles of Street - 149.89 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 Shoes


Brass Goods


Photo Finishers


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.


DIRECT BUS CONNECTIONS WITH


Boston


Providence


Brockton Bridgewater


New Bedford


Plymouth


Taunton Carver


Varnishes


4


ANNUAL REPORT


WHERE TO CALL FOR SERVICE


Fire 250


Police 264


Ambulance


264


Aid to Dependent Children


Animal Inspection


Inspector of Animals


2709


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


Town Clerk


780


Fuel Oil Storage


Fire Department


250


Garbage Collection


Health Department


470


Health


Health Department


470


Library


Middleborough Public Library ยท 613


780


Light and Power


Municipal Gas & Electric Department 1371


Light and Power Bills


Municipal Gas & Electric


1371


Marriage Certificates


Town Clerk


780


Milk Inspection


Milk Inspector


2709


Old Age Assistance


Welfare Department


1027


Playground


Park Department


1488


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


2709


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


21 South Main Street


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


Licenses


Town Clerk


Department


Welfare Department 1027


470


5


ANNUAL REPORT


PUBLIC OFFICIALS 1962


.


Board of Selectmen


Ralph E. Nourse John A. Washburn, Chairman Rhodolphus P. Alger Richard A. Heleen Melvin G. Thomas (defeated by recount) Anders Martenson, Jr. (August 10, 1962)


Term Expires 1963 Term Expires 1963 Term Expires 1964 Term Expires 1965


Term Expires 1965


Term Expires 1965


Town Manager Edwin O. Wilson


Assessors


Ralph Crane* John C. McDonald Theodore V. Deane, Chairman W. Lloyd Sturgis Deceased 1962 *


Term Expires 1963 Term Expires 1963 Term Expires 1964


Term Expires 1965


School Committee


Robert F. Howes


James M. Bonnar, Jr. Kathryn R. O'Toole C. Trafton Mendall, Chairman Richard B. Wilmot


Vincent L. Genua


Term Expires 1963 Term Expires 1963 Term Expires 1964 Term Expires 1964


Term Expires 1965


Term Expires 1965


Superintendent of Schools Stanley Kruszyna


Planning Board


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


Term Expires 1963 Term Expires 1964 Term Expires 1965 Term Expires 1966 Term Expires 1967


Zoning Appeals Board


Elmer G. Allan, Chairman Arthur P. Craig William J. McBane* Harold A. Ohlund (December 17, 1962) Alton M. Kramer


Sheldon R. Phinney * Deceased 1962


Term Expires 1963 Term Expires 1964 Term Expires 1965 Term Expires 1965 Term Expires 1966 Term Expires 1967


6


ANNUAL REPORT


Alternates


Harold A. Ohlund (to December 17, 1962)


Lawrence W. Wilbur


Housing Authority


Allan Hale Edward J. Morrissey


Term Expires 1964


George A. Donner*


Term Expires 1965


Term Expires 1965


Term Expires 1966


Term Expires 1967


Finance Committee


Otto P. Becker Henry C. Humphreys, Chairman


Term Expires 1963


Charles W. Dean


Term Expires 1964


Donald R. Mastro


Term Expires 1964


Robert P. Woodburn


Term Expires 1964


Malcolm A. Cook


Term Expires 1965


Henry R. Caswell


Term Expires 1965


Measurers of Wood, Bark, and Lumber


Ernest S. Pratt Victor A. St. Aubin


Ernest Standish Russell Buck


Allie Whitney Reynolds, Jr.


Trustees of the Public Library


Robert L. Anderson Joseph Riley


Term Expires 1963


M. Ethel Washburn


Helen N. Whitcomb


Theodore N. Wood, President*


Term Expires 1964


Term Expires 1964


Term Expires 1964


Term Expires 1965


Ernest E. Thomas Horace Atkins


Term Expires 1965


Term Expires 1965


Park Commissioners


Bartlett H. Harrison David G. Reed Paul D. Sullivan


Term Expires 1963 Term Expires 1963 Term Expires 1963


Superintendent of Park


Joseph A. Masi


Term Expires 1963


Term Expires 1963 Term Expires 1964


Henry B. Burkland (November 16, 1962)


Thomas Weston Myra S. Shaw


* Deceased 1962


Term Expires 1963


Charles P. Washburn, Jr. (September 24, 1962) George Vigers


George E. Wheeler * Deceased 1962


Term Expires 1963


7


ANNUAL REPORT


Registrars of Voters


George B. Purdon (Retired) Melvin G. Thomas (October 23, 1962) Lawrence E. Carver, Chairman Delena M. Gove


Term Expires 1963 Term Expires 1963 Term Expires 1964 Term Expires 1965


Constables


William E. Gardiner


John R. Dutra


Fence Viewers


Sheldon L. Phinney


Leo A. Quindley* * Deceased 1962


Public Weighers


Winifred S. Carver Lester Briggs John Lucas Joseph F. O'Donnell, Jr. Sally Drummond


Henry P. Smith Ronald K. Piava Frances Nichols George Tanguay Russell Buck


Ernest Pratt


Moderator


Fletcher Clark


Term Expires 1963


Town Clerk Waldo S. Thomas


Town Accountant


Waldo S. Thomas


Term Expires 1963


Treasurer and Collector


Franklin G. Harlow (resigned) Bruce G. Atwood


Term Expires 1964


Town Counsel


Allan Hale


Term Expires 1963


Welfare Agent


Barbara D. Norvish


Trustee M.L.H.P. Luxury Fund


Barbara D. Norvish


Civil Defense Director Paul Weaver


Veterans' Service Agent George E. Wheeler


8


ANNUAL REPORT


Manager Gas & Electric Dept. Stephen Horbal


Health Dentist Dr. George P. Canucci


Chief, Fire Department Walter H. Grant


Chief, Police Department William E. Gardiner


Health Officer


Robert Cartmell


Moth Superintendent Louis Forney


Superintendent of Streets Louis Forney


Forest Warden


Walter H. Grant


Tree Warden


Louis Forney


Inspector of Wires Emilio N. Niro


Sealer of Weights and Measures Robert Coburn


Inspector of Animals, Milk, Slaughtering


John Rebell (Retired)


Joseph B. Ortelt (March 3, 1962)


Inspector of Plumbing Harry Rowe


Keeper of Lock-up William E. Gardiner


Dog Officer


Agent for Care of Veterans' Graves


Arthur F. Benson


Ernest E. Thomas


Burial Agent


George E. Wheeler


Field Driver and Pound Keeper William E. Gardiner


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


9


ANNUAL REPORT


REPORT OF THE TOWN MANAGER


To the Honorable Board of Selectmen


Middleborough, Massachusetts


Gentlemen:


The Town Manager herewith submits his annual report for the year ending December 31, 1962.


The year 1962 started out as a busy one for Superintendent Louis Forney and his Highway Department crew with a snowstorm on January 2nd and snow and ice conditions continuing for many weeks. As soon as the weather permitted, the continuation of the Chapter #90 project, started in 1961 as a force account project, was undertaken and was fi- nally completed. This was a drainage system for Wareham Street and done in two sections. One section for the area between Wood and Cherry Streets with an outlet on Woodlawn Street, the other was for the drain- age of Barden Hill and directed into the river.


Chapter #90 funds for construction were committed to the recon- struction of South Main Street, including drainage. This was not ac- complished and the funds will be carried over into 1963. The reason for the delay in this project was the lack of engineering personnel in the District #7 office of the Department of Public Works. We have been promised an early start for it in 1963, and part of 1963 money will be added to the 1962 money so that the entire length of South Main from the four corners to Route #28 can be completed. This will be accom- plished by private contractors.


The maintenance fund provided under Chapter #90 was used for approved maintenance of road surfaces and shoulders, brush cutting, bridge repair, guard posts and other problems relating to highway maintenance.


We were notified by the Department of Public Works that the sum of $25,150.86 was available to us under the provisions of Chapter #782 of the Acts of 1962. This money is the Town's share of the State Highway Bond Issue approved by the Legislature and is to be used for Town highway work on projects which are approved by the Department of Public Works. An article will be prepared for the Annual Town Meet- ing in March for a vote approving the use of this money.


The usual maintenance work on Town roads, not coming under the provisions of Chapter #90, was carried on, and 21/2 miles of gravel road were penetrated and sealed thus making a paved surface. These roads are Purchade Street, Clay Street and Ash Street. Our program of street and traffic control signs was continued to a point where most town streets are now identified and danger spots marked.


10


ANNUAL REPORT


A new front end loader was purchased for the Highway Department and of a size sufficient to be more effective in snow removal as well as other loading operations. The replacement of trucks on a regular and planned basis has proven its worth by the fact that a sizeable balance will be left in the account for equipment maintenance. Two trucks were replaced this year and a request will be made for two new ones in 1963.


State highway construction was resumed during 1962 with the con- tinuance of Route #25 toward the Bridgewater line and thence to Route #24 through Raynham. The construction of relocated Route #44 has been advertised and bids will be opened early in January 1963.


We were fortunate in having the District #7 office of the Depart- ment of Public Works remain in Middleborough when they found it necessary to move from their quarters in the Glidden Building. The assistance which they render to us is invaluable and for this we wish to express our appreciation. Their contribution to our over-all economy is immeasurable.


No satisfaction has been forthcoming from the Division of Water- ways relative to the reconstruction of the dam and roadway on Ware- ham Street at the river. The Plymouth County Commissioners and the Town are still holding a sufficient amount of money in reserve to com- plete this project and have been assured that the State funds are ade- quate but we have been unable to induce the Division to part with what we feel is the Town's rightful share.


New construction of underground utility lines, including sewer, gas and telephone, has kept the Water Department busy most of the year on repairs and replacements. Two gates, strategically located, were inserted in the main water lines, under private contract. This was done under pressure which eliminated the necessity of closing down the en- tire system. It is becoming evident that part of the original water system, which was installed in 1895, is in need of replacement and it is recommended that a program be instituted next year for a proportional part of the work to be done each year until completed. If this is not done it could mean that a serious breakdown could occur which would disrupt the entire system and cause very expensive inconvenience. Recommended new methods of restoring concrete structures are being investigated for the possible repair of our concrete water tank on Barden Hill.


Water explorations have been conducted again this year and a potentially good source of supply has been discovered in North Middle- boro. A recommendation will be made before the Annual Town Meeting as to the advisability of acquiring this site for the development of a well to be incorporated into our system.


The sewer extensions voted for the west side of town in 1961 and 1962, and which included a chlorination building, are nearing comple- tion as the year draws to a close. With the final link of the 1961 con- struction being completed, about fifty percent of the area will be ready


11


ANNUAL REPORT


for house services as soon as the winter frost leaves the ground. This will be a welcome relief to a large area of town which has been very troublesome from a health standpoint due to overflowing sewage dis- posal units.


The report on the receipt and disposition of building permit appli- cations in accordance with the provisions of the Zoning By-Law follows:


Applications filed 1962


156


Applications pending 1/1/62


1


Total


157


Permits issued


156


Applications rejected


1


Applications pending 12/31/62


0


Total


157


Permits voided after issue


4


Permits granted for:


Permanent dwellings (new)


48


Trailers


1


Cellars only


2


Additions to dwellings


35


New structures (other than dwellings)


38


Additions to other structures


9


Building relocations


15


152


Permits issued to:


Middleboro residents


132


Out of Town residents


20


Value of applications pending 1/1/62


$ 5,600.00


Value of Applications 1962


917,906.57


Total


$923,506.57


Value of permits issued 1962


917,506.57


Value of applications pending 12/31/62


Value of permits voided after issue


91,000.00


Value of applications rejected


6,000.00


Total value of permits issued for Business and


Industrial expansion


$172,850.00


The foregoing figures indicate an increased residential growth over last year with a decreased rate of industrial growth. We feel that this points up the need for us to again recommend action by the Planning


12


ANNUAL REPORT


Board for the presentation of sub-division controls and a set of building codes for consideration by the voters at the next Annual Town Meeting. It also accentuates the need for more vigorous action on the part of the Business and Industrial Commission in the coming year.


I will take this opportunity to express my appreciation for the co- operation I have received from the Board of Selectmen as well as the personnel of the various Boards and Commissions, Department Heads and Employees of the Town Departments. My special thanks go to the staff members of the Town Manager's Office, and particularly to Mrs. Rogers who is completing 9 years of efficient service to the Town.


Respectfully submitted,


EDWIN O. WILSON Town Manager


13


ANNUAL REPORT


General Government


REPORT OF THE TOWN CLERK


ANNUAL TOWN MEETING


January 15, 1962


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, One Member of the Planning Board for five years, One Member of the Housing Author- ity for five years, a Town Treasurer and Collector for two years, and to act on the following questions:


#1: Shall the Town pay one half the premium costs payable by a retired employee for Group Life Insurance and for Group General or Blanket Hospital, Surgical and Medical Insurance?


Yes No


#2: Shall the Town of Middleborough accept the provisions of sec- tion one hundred eight E of Chapter forty-one of the General Laws providing for a minimum annual compensation of each regular officer of the police department at not less than the following:


For the First Year of Service - Four thousand eight hundred and eighty dollars.


For the Second Year of Service - Five Thousand and thirty dollars.


For the Third and Each Succeeding Year of Service - Five thousand five hundred dollars.


Yes .... No ....


Meeting was called to order at 12M 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.


14


ANNUAL REPORT


The following election officers were sworn in :--


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


Precinct 2: Manuel J. Silvia, Laura Norris, A. Wilbur Fillmore, Annie C. Healy, Esther Robidoux, Frank E. Minott, Lura A. Bradford, Alice Sylvia, Doris M. Briggs, Barbara Chausse, Roland L. Bradford, J. Anita Gill, Celia H. Reimels, Phyllis L. Carver, Lillian Bazinet, Mar- cella Dunn, Susanne B. daCosta, Helen Casey, Louise Cashon, Evelyn Dunn, Madeline S. Alger, Roger Parent and Frank Crowley, Police Officer.


Precinct 3: Walter Gillis, Francis Murray, Euphemia Lincoln, Rho- da Maxim, Mary Grishey, Eunice Kroll, Esther Neelon, Alice Tripp and William Greeley, Police Officer.


The result of the vote was as follows:


Pct. 1


Pct. 2


Pct. 3


Total


Question #1


YES


79


775


78


932


NO


100


860


105


1065


Blanks


21


182


23


226


200


1817


206


2223


Question #2


YES


64


478


52


594


NO


125


1216


133


1474


Blanks


11


123


21


155


200


1817


206


2223


Moderator


Fletcher Clark, Jr.


185


1542


184


1911


Robert Anderson


1


1


Robert K. Noon


1


1


Frank Furlan


1


1


Blanks


15


274


20


309


200


1817


206


2223


Selectmen


Richard A. Heleen


144


1153


152


1449


Melvin G. Thomas


100


942


104


1146


Anders Martenson, Jr.


100


957


90


1147


Charles W. Struck


27


298


37


362


Paul T. Anderson


2


2


Manuel Silvia


2


2


Blanks


29


280


29


338


400


3634


412


4446


15


ANNUAL REPORT


School Committee


Richard B. Wilmot


149


1320


151


1620


Harold P. Akers


18


364


38


420


Vincent L. Genua


60


774


66


900


Elliott C. Nelson


16


158


40


214


Robert K. Noon


11


140


14


165


Robert W. Spencer


114


542


77


733


Robert Woodburn


1


1


Blanks


31


336


26


393


400


3634


412


4446


Assessor


W. Lloyd Sturgis


174


1530


183


1887


Blanks


26


287


23


336


200


1817


206


2223


Treasurer and Collector


Franklin G. Harlow


122


1054


110


1286


George H. Lowe, Sr.


75


703


93


871


Robert Powell


1


1


Blanks


3


59


3


65


200


1817


206


2223


Finance Committee


Henry R. Caswell


191


1541


181


1913


Malcolm A. Cook


169


1422


180


1771


George Caswell Blanks


39


671


51


761


400


3634


412


4446


Planning Board


Robert Roht


174


1554


185


1913


William Kane


1


1


William Grossman


1


1


Blanks


25


262


21


308


200


1817


206


2223


Housing Authority, five years


George E. Wheeler Earl Cushman Blanks


177


1588


185


1950


1


1


22


229


21


272


200


1817


206


2223


1


1


The result of the vote was announced at 12:30 A.M. January 16th, 1962.


16


ANNUAL REPORT


January 22, 1962


RECOUNT OF VOTES FOR SELECTMEN


Petitions signed by ten or more voters in each precinct were filed by Melvin G. Thomas asking for a recount of votes cast for Selectmen at the January 15th election, believing that there were inaccuracies in the counting of votes.


After duly notifying the four candidates for this office of the time, place and purpose, a recount was held in the Selectmen's room, Town Hall, an January 22nd, 1962 starting at 2 P.M.


Mr. Thomas submitted the following as his representatives:


William Gaudette


George Farley


George Marra


Mae Spartaro


Alice Olsen


Mary DiPalma


Mary Smith


Alice McCarty


Elizabeth Devlin


Substitutes or Relief


John Sullivan


George Vigers


G. J. Spartaro


Lillian Bazinet John Marra


Mr. Martenson submitted the following as his representatives:


George M. Ryder


James Flynn


Robert Coburn James Whitaker


Frederick Gomes


Paul Stiga


Laura Norris


Margaret M. Martenson


Anders Martenson, Jr.


The following proceeded with the recount:


George B. Purdon


Delena M. Gove


Lawrence E. Carver


Waldo S. Thomas


Lillian Dickson


Gertrude Thompson


Jane Bagdon


Lillian Osborne


Theresa Kilpatrick


At 4:30 P.M. the Registrars submitted the following result of votes counted:


Pct. 1


Pct. 2


Pct. 3


Total


Richard A. Heleen


144


1155


152


1451


Melvin G. Thomas


100


944


105


1149


Anders Martenson, Jr.


100


955


92


1147


Charles W. Struck


27


295


36


358


Paul Anderson


2


2


Manuel J. Silvia


2


2


Robert Spencer


1


1


Blanks


28


282


27


337


400


3635


412


4447


There were eleven ballots protested.


Helen Vigers


17


ANNUAL REPORT


ANNUAL TOWN MEETING


March 12, 1962


The meeting was called to order at 7:30 P.M. by Moderator Clark.


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 begin- ning January 1, 1962 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 less than one year, in accord with section 17, Chapter 44 of the General Laws.


So voted.


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 Agriculture a sum not exceeding two hundred ($200.00) dollars and choose a Town Director for one year as provided in sections 41 and 45 of Chapter 128 of the General Laws or take any action relative thereto.


Article 5: Voted to raise and appropriate for the use of the Ply- mouth County Trustees for Aid to Agriculture, the sum of $200.00 and that Harold C. Gates be appointed Town Director for one year, as pro- vided in Section 41 and 45 of Chapter 128 of the General Laws.


Finance Committee recommends favorable action and the appro- priation of $200.00


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 the General Laws and act thereon.


Article 6 as amended: Voted 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 appro- priated 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 the General Laws, and that the sum of $90,000.00 be transferred therefrom, $5,000.00 for Town Hall Expense, and $85,000.00 for the use of the Assessors in fixing the tax rate for 1962.


Finance Committee recommends favorable action.


18


ANNUAL REPORT


Article 7: To see if the Town will vote to raise and appropriate a sum of money to meet the Town's share of the cost of Chapter 90 High- way Construction and that in addition a sum of money be transferred from unappropriated available funds in the treasury to meet the State's and County's shares in the cost of this work and that the reimburse- ments from the State and County be restored upon their receipts to un- appropriated 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.