Town annual report of Middleborough, Massachusetts 1963, Part 1

Author: Middleboro (Mass.)
Publication date: 1963
Publisher: s.n.
Number of Pages: 198


USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1963 > 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


ANNUAL REPORT


OF THE


TOWN OF MIDDLEBORO


Massachusetts


LEE


OR


TH


now


20


JUNTY MASSER


UGH


D.1663


For the Year Ending December 31


1963


MIDDLEBOROUGH FIRE ALARM BOXES


82


14 Permanent Men


16 Engine No. 4


21 North Main - Near Public Library


821


23 Peirce - School


83


Union Street School


84 School Street School


24 Sproat - Pearl


85 Forest Street School


26 North - Myrtle


86


West Side School


27 East Main - Star Avenue


121 Lakeville State Sanatorium


29 Shaw Home - Wareham


122


Lakeville Sanatorium --- New Hospital


31 Center - Pearl


32 Center - School


131


Plymouth Shoe Company


34 Center - Main


141 Geo. E. Keith Company


35 Benton - Wareham


146 Grove - near Japan Works


151 Warren Avenue


212


No School


213 Squad Call Engine No. 2


41 Bourne St.


42 South Main - Courtland


43 South Main - Rock


252


School - near Barrows


44 Court End Avenue - Alden


45 South Main - Grove


46 West - Hillside Ave.


271 East Main - Winthrop-Atkins


47 Elm - Grove


272 East Main - Walker Co.


48 Oak - Southwick


313 Squad Call Engine No. 3


51 Center - Carey


333 Squad Call Engine No. 1


351 Dean-Morris Shoe Co.


53 Center - Oak


413 Engines No. 1 and No. 3


54 Everett Square


451 Shadow Lawn Nursing Home


531 St. Luke's Hospital


532 Parish Hall - Oak St.


533 Sacred Heart Church - Center


58 Cambridge - Frank


581 Albert Shoe Co.


59 Sumner Ave. - Bartlett


631 Winthrop-Atkins Co. - Peirce


62 Forest - Arch


632 Housing Project, Frank St.


63 Oak - Frank


666 American Legion


64 Oak - North


7777 Civil Defense


65 North - Nemasket


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


71 Everett - Keith


72 Railroad Station


73 Archer Court


81 Town Hall


6 Single Blows at 30 Second Intervals - Warden Call


2-2-2-2 Boy Scout Assembly


25 North Main - Barrows


87 Memorial High School


28 Montello - North


36 Wareham - Barden Hill Road


37 Benton - Rock


38 Wareham - Acorn


241 Hero Mfg. Co.


251 Middleboro Nursing Home


261 Corinne Parkway


262 School St. Extension


55 Vine - Near Lumber Yard


56 Center - Lovell


57 Everett - Frank


52 Pearl - High


Henry B. Burkland Junior High School Mayflower School


ANNUAL REPORT


OF THE


TOWN OF MIDDLEBOROUGH Massachusetts


OLEE ORC


OUTH


OU


PLYMOU


COUNTY MASS EZT


GHS


INCORPORATED


For the Year Ending December 31


1963


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) - $14,344,180.00 Tax Rate - $99.00 per Thousand


Area - 68-1 square miles Number of Dwellings - 3,130 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


Varnishes


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 Brockton


Providence


Bridgewater


New Bedford


Plymouth


Taunton Carver


4


ANNUAL REPORT


WHERE TO CALL FOR SERVICE


Fire


947-2323 or 947-3100


Police 947-1212 or 947-1214


Ambulance 947-0760


Aid to Dependent Children


Welfare Department 947-2610


Animal Inspection


Inspector of Animals


947-9615


Bills and Accounts


Town Accountant


947-0780


Birth Certificates


Town Clerk


947-0780


Building Permits


Town Manager


947-0928


Burial Permits


947-0470


Business Certificates


Town Clerk


947-0780


Civil Defense


Town House


947-1458


Death Certificates


Town Clerk


947-0780


Dog Licenses


Town Clerk


947-0780


Elections


Town Clerk


947-0780


Employment


Town Manager


947-0928


Entertainment Licenses


Town Clerk


947-0780


Fishing and Hunting Licenses


Town Clerk


947-0780


Fuel Oil Storage


Fire Department


947-3100


Garbage Collection


Health Department


947-0470


Health


Health Department


947-0470


Library


Middleborough Public Library


947-0613


Licenses


Town Clerk


947-0780


Light and Power


Municipal Gas & Electric Department


947-1371


Light and Power Bills


Municipal Gas & Electric Department


947-1371


Marriage Certificates


Town Clerk


947-0780


Milk Inspection


Milk Inspector


947-9615


Old Age Assistance


Welfare Department


947-2610


Playground


Park Department


947-3433


Plumbing Permits


Plumbing Inspector


947-0470


Purchasing


Town Manager


947-0928


Schools


School Department


947-0081


Selectmen


Town Clerk


947-0780


Sewer Permits and Sewer Bills


Town Manager


947-0928


Slaughtering Inspection


Inspector of Slaughtering


947-9615


Veterans' Benefits


Agent


947-0245


Street Maintenance


Highway Yard


947-2020


Tax Assessments


Assessors


947-0766


Tax Collections


Tax Collector


947-1745


Trees


Tree Warden


947-2020


U. S. Selective Service


21 South Main Street


947-0956


Voting and Registration Water


Registrars


947-0780


Water Department


947-0090


Water Bills


Water Department


947-0090


Weights and Measures


Sealer of Weights and Meas.


947-0090


Welfare


Welfare Department


947-2610


Wiring Permits


Inspector of Wiring


947-0818


Town Manager's Office 947-0928


Health Officer or Town Manager


947-0928


5


ANNUAL REPORT


PUBLIC OFFICIALS 1963


Board of Selectmen


Rhodolphus P. Alger - Resigned Robert L. Anderson Richard A. Heleen, Chairman Anders Martenson, Jr. Paul T. Anderson Robert E. Hallock


Term Expires 1964 Term Expires 1964 Term Expires 1965 Term Expires 1965 Term Expires 1966 Term Expires 1966


Town Manager Edwin O. Wilson


Assessors


Theodore V. Deane, Chairman W. Lloyd Sturgis Sheldon L. Phinney


Term Expires 1964 Term Expires 1965 Term Expires 1966


School Committee


Kathryn R. O'Toole C. Trafton Mendall, Chairman Richard B. Wilmot Vincent L. Genua Robert F. Howes James M. Bonnar, Jr.


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


Term Expires 1966 Term Expires 1966


Superintendent of Schools Stanley Kruszyna


Planning Board


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


Term Expires 1964 Term Expires 1965 Term Expires 1966 Term Expires 1967 Term Expires 1968


Zoning Appeals Board


Arthur P. Craig Harold A. Ohlund Alton M. Kramer Lawrence W. Wilbur Elmer G. Allan, Chairman


Term Expires 1964 Term Expires 1965 Term Expires 1966 Term Expires 1967 Term Expires 1968


6


ANNUAL REPORT


Alternates


Harold J. Donner


Donald K. Atkins


Housing Authority


Edward J. Morrissey Charles P. Washburn, Jr. George Vigers Allan Hale George E. Wheeler


Term Expires 1964


Term Expires 1965


Term Expires 1966


Term Expires 1966


Term Expires 1967


Finance Committee


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


Henry C. Humphreys, Chairman


Harold C. Gates, Jr.


Term Expires 1966 Term Expires 1966


Measurers of Wood, Bark, and Lumber


Ernest S. Pratt Alfred Merrill


Ernest Standish Herbert Dodge


Trustees of the Public Library


Helen N. Whitcomb Henry B. Burkland Thomas Weston


Myra S. Shaw


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


Ernest E. Thomas Horace Atkins


Term Expires 1965


Robert L. Anderson Joseph Riley M. Ethel Washburn


Term Expires 1966 Term Expires 1966 Term Expires 1966


Park Commissioners


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


Term Expires 1964 Term Expires 1964 Term Expires 1964


Superintendent of Parks Joseph A. Masi


Registrars of Voters


Lawrence E. Carver, Chairman Delena M. Gove Melvin G. Thomas


Term Expires 1964 Term Expires 1965 Term Expires 1966


ANNUAL REPORT 7


Constables


William E. Gardiner


John R. Dutra


Fence Viewer


Arthur F. Benson


Winifred S. Carver Lester Briggs John Lucas Joseph F. O'Donnell, Jr. J. Everett McManus Frank M. Raymond Henry P. Smith Ronald K. Piava Theodore Cahoon


George Tanguay William L. Byrne Jean Byrne Robert Weller Walter Lang, Jr. Josephine Maxim Arthur Wright Frances Nichols Russell Buck


Ernest Pratt


Moderator


Fletcher Clark


Term Expires 1964


Town Clerk Waldo S. Thomas


Town Accountant


Waldo S. Thomas


Term Expires 1964


Treasurer and Collector


Bruce G. Atwood


Term Expires 1964


Town Counsel


Allan Hale


Term Expires 1964


Director of Public Welfare Barbara D. Norvish


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


Manager Gas & Electric Dept. Stephen Horbal


Civil Defense Director


Paul Weaver


Veterans' Service Agent


George E. Wheeler


Moth Superintendent Louis Forney


Public Weighers


8


ANNUAL REPORT


Health Dentist Dr. George P. Canucci


Superintendent of Streets Louis Forney


Chief, Fire Department Walter H. Grant


Forest Warden


Walter H. Grant


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 Robert Coburn


Inspector of Animals, Milk, Slaughtering Thomas E. Valine


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 annual report of the activities of the office of the Town Man- ager for the year ending December 31, 1963 is hereby submitted.


The year 1963 was considered a routine year for the Highway De- partment. The winter was free of large snowstorms and most of the road ice control program was limited to nuisance situations. The fall snows, however, started early with storms on December 12th, 18th, 23rd and 27th, requiring plowing, sanding and snow removal. The fine job accomplished by the Department men was attested to by the compli- ments from townspeople and merchants.


Chapter #90 funds ($60,000) was appropriated in 1962 and those appropriated in 1963 ($60,000) were allotted to the South Main Street construction project. Drainage pipes and appurtenances have been in- stalled in South Main Street with an outlet to the river down Mayflower Avenue. The base of the roadway has been built and is now ready for the final surface application. Curbing will then be laid and the area will be dressed up with loam and grass with the completion date for the contract promised early in the spring of 1964. The estimated cost of this is about $100,000, thus leaving a surplus of approximately $20,000, which was transferred to an account to provide for the reconstruction of Old Center Street from Taunton Avenue to Cross Street. This recon- struction will be done by Town forces. The 1964 Chapter #90 money has been committed to the construction of the remaining part of Old Center Street as far as the cost will allow.


Chapter #90 maintenance funds were used for the surface treatment of approved Chapter #90 roads, brush cutting, installation of guard posts and otherwise improving these highways using methods prescribed and approved by the Engineers of the Massachusetts Department of Public Works. At this point we would like to report the very fine cooperation and assistance extended to us by Mr. Raymond Kelleher, District Highway Engineer, members of his engineering maintenance and traffic divisions, and from his clerical staff.


Under the provisions of Chapter #822 of the Acts of 1963, which is the State Highway bond issue, we were again allotted the sum of $25,150.86. This money can be spent on any ordinary highway work but must be a project approved by the Department of Public Works. An article will be prepared for approval at the annual Town Meeting in 1964.


The road work accomplished with Town funds included the usual surface treatment plus a trial application of so called dense mix on Bourne and Lincoln Streets. Brush cutting, shoulder clearance and re-


10


ANNUAL REPORT


pair, patching, etc. was carried on as usual. Approximately 3 miles of gravel roads were penetrated and sealed with asphalt including Miller Street and a portion of Brook Street. A new sidewalk was installed on South Main Street from the Four Corners to Nickerson Avenue and Webster Street. This was deemed essential due to the poor condition of the old sidewalk and curb and in keeping with the new and fresh appearance of the new roadway.


State Highway construction continued throughout Southeastern Massachusetts and our Town received its share of funds spent as evi- denced by the completion of the first section of relocated Route #44. The continuation of Route #25 through North Middleborough progressed very slowly but should be ready for use in the spring.


A water main extension on Wood Street was installed by the Water Department employees. Several old services, gates, curb stops, etc. were replaced on South Main Street in conjunction with the rebuilding of the roadway. Much of the time of the workers was applied to the protection of the water system and the repair of damages, most of which was un- avoidable, as the consequence of the road and sewer construction pro- jects in various parts of town. The statistics for the operation of our Water Department are to be found elsewhere in the annual report.


A sum of money will be asked for in 1964 to continue the exploration for new water well sites in spite of the fact that tests show a good potential source of water supply in North Middleborough. This site has the quality and quantity of water which will make it worth while to secure the land for future development of the well. Our present sources of supply and the pumping capacity is adequate for our immediate needs but if a residential or industrial growth is experienced in the next few years, water will become a major problem.


The sewerage expansion projects are nearing completion and the problems of the homeowners on the West side of town will be greatly reduced. The facilities at the processing plant, however, will be taxed to capacity and improvements will have to be made in the near future.


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


Applications filed


127


Applications pending 1/1/63


0


Total


127


Permits issued


126


Permits rejected


1


Applications pending 12/31/63


0


Total 127


11


ANNUAL REPORT


Permits granted for:


Permanent Dwellings Trailers 3


36


Additions to Dwellings


34


New Structures (other than dwellings)


31


Additions to other Structures Building Relocations


15


7


Total


126


Permits issued to:


Middleborough residents


110


Out of Town residents


16


Value of Applications 1963


$710,354.00


Value of Permits Granted


709,854.00


Value of Applications Rejected


500.00


Total value of permits issued for


Business and Industrial Expansion 44,435.00


The foregoing figures indicate a lessening of construction activity in 1963 as compared to 1962 both in residential and industrial cate- gories. A substantial increase, however is indicated if many of the pro- posed projects get under way in 1964. In addition to this the completion of the Route #25 link through North Middleborough will be conducive to expansion.


I will take this opportunity to express my appreciation to those employees in the various town departments who have cooperated in making Middleborough a more attractive town in which to live and con- duct business. To the Board of Selectmen and Town Departments, Boards, and Commissions, I pledge my cooperation and efforts in 1964 toward the policy of improving the status of our municipal services to taxpayers, thereby making living and employment conditions more com- fortable for them and more attractive to those who might be seeking to locate in our area.


My particular thanks go to my secretary, Mrs. Rogers, and to Mr. John T. Lynch and his committee who produced the most successful parade in the recent history of Middleborough at Christmas time, and to all a Happy and Prosperous 1964.


Respectfully submitted,


EDWIN O. WILSON


Town Manager


12


ANNUAL REPORT


General Government


REPORT OF THE TOWN CLERK


ANNUAL TOWN MEETING


January 7, 1963


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 Con- gregational Church, Precinct 2 in the Armory and Precinct 3 in the Fire Station, South Middleboro, of said town, on Monday, January 21st, 1963 at 12 NOON to act on Article 1 and to meet in the Town Hall on Monday, March 11th, 1963 at 7:30 P.M. to act on the remaining articles.


Article 1: to choose all necessary Town Officers, the following officers to be voted on one ballot, viz: A Moderator for one year, A Treasurer 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 two years, One member of the Housing Authority for five years, One Member of the Planning Board for Five Years, Two members of the Finance Committee for three years and the following question.


Question #1: "Shall the Town pay one half the premium costs pay- able by a retired employee for Group Life Insurance and for Group General or Blanket Hospital, Surgical and Medical Insurance."


YES .... NO ....


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.


Article 2: To raise such sums of money by tax or otherwise as may be necessary to defray the expenses of the Town for the current


13


ANNUAL REPORT


year, to appropriate the same and act anything in relation to the assess- ment and collection of taxes for the year.


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, 1963 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.


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


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 ($200.00) 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 6: To see if the Town will vote that the income from sales of 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 Depart- ment 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 Chap- ter 164 of the General Laws and act thereon.


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 Highway Construction, and that in addition a sum of money be trans- ferred 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 reim- bursements from the State and County be restored upon their receipts to unappropriated available funds in the Treasury, and act thereon.


Article 8: 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 Maintenance, 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 of the cost of this work, the reimbursements from the State and County to be restored upon their receipts to unappropri- ated funds in the Treasury, and act thereon.


Article 9: To see if the Town will vote to transfer a sum of money from the Road Machinery Fund to the Road Machinery Account, and act thereon.


Article 10: To see whether the Town will approve the construction of a new housing project by the Middleborough Housing Authority, namely, a housing project for elderly persons pursuant to the provisions of Chapter 667 of Massachusetts Acts of 1954, and Acts in amendment


14


ANNUAL REPORT


thereof and in addition thereto, to be known as State-Aided Housing Project 667-2.


Article 11: To see if the Town will vote to accept the bequest under the will of Hattie A. J. LeBaron by which the Town is left the sum of $4,000.00 for the benefit of elderly people in the Town of Middle- borough who might require financial assistance. Any amounts paid to them from this fund to be in addition to any amounts which they may be entitled to receive from Old Age Assistance; this fund to be known as the "Calvin Murdock Fund."


Article 12: To see if the Town will vote to authorize and direct the Tercentenary Committee to procure the writing of a second volume of the history of Middleborough, updating Thomas Weston's history from 1907, and for this purpose to appropriate a sum of money and act any- thing thereon.


Article 13: To see if the Town will vote to raise and appropriate, by taxation or transfer from available funds in the treasury, a sum of money for the purpose of reconstructing parts of North, Pearl and Rice Streets, including the necessary surface drainage, and to acquire, by gift, purchase or eminent domain, drainage easements in the land of the Peirce Trustees lying to the east of North Street, such project to be undertaken pursuant to the provisions of Chapter 782 of the Acts of 1962, and act anything thereon.


Article 14: To see if the Town will vote to extend water mains together with hydrants, gates and valves in Wood Street from Wareham Street to Sachem Street and for this purpose to raise and appropriate a sum of money, to determine the assessment of betterments, and act anything thereon.


Article 15: To see if the Town will vote to acquire an additional well site, for the development of its water supply on the land of Otto Mizaras et ux located on the northerly side of Plymouth Street, by purchase or taking by eminent domain, and for this purpose to raise and appropriate a sum of money, and act anything thereon.


Article 16: To see if the Town will vote to authorize the Selectmen, on behalf of the Town, to acquire the following described land by pur- chase or by eminent domain for the purpose of a municipal dump.


Land on the northwesterly side of Cross Street bounded and des- cribed as follows: Beginning at a stake in or near the westerly side line of Cross Street and a corner now or formerly of one Dwyer; thence north about 53º 06' west 439.00 feet by land of said Dwyer to a flat stone and land now or formerly of one Shurtleff; thence south about 30° 33' west by land of said Shurtleff 106.00 feet to a tall stone with stones around it; thence North about 43° 42' West about 429.00 feet to an iron pipe; thence north about 14° 08' East by land formerly of Ober 460.00 feet; thence southerly about 82° 35' West about 137.00 feet to a corner; thence south about 55° 29' West 488.50 feet to a corner near the top of a hill; thence South about 15° 44' East 317.50 feet to a corner; thence south about 47° 46' East about 843.65 feet to a point in line of Cross Street at or near


15


ANNUAL REPORT


an iron pipe; thence by said Cross Street northeasterly about 480.00 feet to the place of beginning. Being the premises described in a deed from Boucher to Redlon recorded with Plymouth County Registry of Deeds in Book 2642 at Page 132.


And for this purpose to raise and appropriate a sum of money by taxation or by transfer and act anything thereon.


Article 17: To see if the Town will vote to authorize the Selectmen, on behalf of the Town, to acquire the following described land by pur- chase or by eminent domain for the purpose of a municipal dump.


Beginning at a stake by the side of Wood Street for a corner and standing 5 rods and 4 feet Southwesterly from the westerly corner of barn formerly Joshua Wood; North 41° East 11 rods to a stake in the fence; thence North 331/3° East 25 rods in the line of said fence to a stake for a corner in the line of land occupied now or formerly by Harvey Smith; thence North 60° West in line of land occupied by said Smith 251/2 rods to a stake for a corner said stake being also a corner of land now or formerly of Philander Robbins; thence South 151/3° West in a line of said Robbins land 271/2 rods to a stake for a corner by the side of said street; thence South 29° East 172/3 rods by said street to the bound first mentioned. Containing by estimation, 4 acres and 6 rods, more or less.


Being the same premises conveyed by George A. Donner to Caleb H. Thomas and others dated December 28, 1948 and recorded in Ply- mouth Deeds Book 2037 at Page 146 and conveyed by Caleb H. Thomas and others to Tri City Concrete Company, Incorporated by deed duly recorded.




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.