USA > Massachusetts > Plymouth County > Mattapoisett > Town annual report of the officers of Mattapoisett, Mass 1958 > 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
Digitized by the Internet Archive in 2014
https://archive.org/details/annualreportofto00matt
ALLEN COUNTY PUBLIC LIBRARY 3 1833 01885 6309
GC 974.402 M42AR, 1958
TOWN OF MATTAPOISETT
One Hundred and Second
ANNUAL REPORT
YEAR 1958
ONE HUNDRED and SECOND
ANNUAL REPORT
OF
THE TOWN OFFICERS
OF
MATTAPOISETT, MASS.
NCORF
1857
RATED
TT
M
PLYM
MASS
FOR THE
YEAR 1958
TOWN OF MATTAPOISETT Incorporated 1857
Population 2661 - 1955 Census Cape and Plymouth Senatorial District Ninth Congressional District First Councillor District
ANNUAL TOWN MEETING First Monday in March
ELECTION OF TOWN OFFICERS Tuesday following Annual Town Meeting
Town Officers
FOR THE YEAR ENDING DECEMBER 31, 1958 TOWN CLERK Joseph H. Magilton
TREASURER AND TAX COLLECTOR William H. Winslow
SELECTMEN - BOARD OF PUBLIC WELFARE BUREAU OF OLD AGE ASSISTANCE
Lester A. Crampton-1961 Manuel C. Linhares-1960 George S. White-1959
SCHOOL COMMITTEE
Lenora P. DeCoffe-1961 Richard B. Young-1960 Walter E. Longmore-1959
SUPERINTENDENT OF SCHOOLS
Gilbert Bristol, Jr. Ralph Glidden-Resigned
ASSESSORS
Anthony J. Sylvia-1961
Earl Tinkham-1960 Enoch LeBaron Winslow-1959
6
WATER COMMISSIONERS
Nelson F. Harriman, Sr .- 1961
Winfield F. Jenney-1960 Roscoe E. Barstow-1959
WATER DEPARTMENT
Clifford I. Tripp, Superintendent Frederick LeBaron, Assistant Joseph H. Magilton, Clerk
BOARD OF HEALTH
Albert I. York, M.D .- 1961 Grace M. Howard-1960, Resigned Rodney W. Perkins-1959
George D. Heath-appointed until Annual Town Meeting, 1959
DISTRICT NURSE Grace DeCosta, R. N.
SOCIAL WORKER
Helen G. Tinkham
Margaret Harriman - Junior Clerk and Stenographer, Bureau of Old Age Assistance and Public Welfare
TRUSTEES OF PUBLIC LIBRARY
James R. Maury-1961
Rita H. Dunn-1960, Resigned Ira R. Hiller, 2nd-1959
Frances S. Rowland, Appointed May 27, 1958
7
AUDITOR Nelson Franklin Harriman, Jr.
HIGHWAY SURVEYOR Manuel R. Nunes, Jr.
SEALER OF WEIGHTS AND MEASURES Nelson Franklin Harriman, Sr.
WHARF COMMISSIONER
William P. Suzan, Jr.
HARBOR MASTER
William P. Suzan, Jr.
TREE WARDEN John Denham, Jr.
LOCAL MOTH SUPERINTENDENT John Denham, Jr.
HERRING INSPECTOR Charles H. Dexter
CHIEF OF FIRE DEPARTMENT George C. Bradley
Kenneth M. Wood, Assistant Chief George W. Douglass, Special Police
8
FOREST WARDEN George C. Bradley
CONSTABLES
Alfred E. Faria
Ralph V. Moore
POLICE OFFICERS
Alden S. Kinney, Chief
Gilbert Alves
Murray D. Tuttle
William Keane
Charles Avilla
Norman Roylance
Joseph A. Bauer
Alfred E. Faria, Sgt. Ralph V. Moore Alfred Spagnoli Martin Bauer Oman R. Price Kenneth Tirrell Harry G. Erhard Norman Soares
INSPECTOR OF ANIMALS Alfred E. Sylvia
INSPECTOR OF PETROLEUM (G. L., Chap. 48, Sec. 18) George C. Bradley
SCHOOL PHYSICIAN Albert I. York, M. D.
SHELLFISH CONSTABLES Frank B. LeBaron E. Everett Eldridge
(In charge of Shellfish Interests)
9
SOLDIERS BURIAL AGENT (G. L., Chap. 115, Sec. 19) Anthony DeCosta
CARE OF VETERANS' GRAVES (G. L., Chap. 115, Sec. 22) Ralph LeBaron
VETERAN'S AGENT
Lester A. Crampton, Sr.
SURVEYORS OF WOOD AND LUMBER
Walter Apperson, Jr. Thaddeus Walega Walter A. Cross
WEIGHERS OF HAY AND COAL
Edith Silva Virginia Mahoney
Edmund Arruda Harold Vaughan
FENCE VIEWERS
Frank B. LeBaron Dennis Sylvia David S. Hagen
Earl H. Tinkham
SPECIAL POLICE-TOWN HALL
Nelson F. Harriman, Sr. Frank B. LeBaron
10
REGISTRARS OF VOTERS
Term Expires
Frederick LeBaron (Rep.)
March 1961
Anna M. Barstow (Dem.)
March 1960
Gertrude M. Brennan (Dem.)
March 1959
Joseph H. Magilton (Rep.)
Town Clerk
TOWN MEETING MODERATOR
Roscoe E. Barstow
TOWN COUNSEL
George H. Potter
AID TO AGRICULTURE
Frank Sylvia-Town Director
TOWN FINANCE COMMITTEE
Term Expires .
Walter H. Apperson, Jr.
1961
Harold Vokes
1960
Lemuel LeBaron, Chairman
1960
Richard H. Blasdale
1959
William J. Sparks, Jr., Secretary
1959
COMMITTEE FOR THE IMPROVEMENT OF VETERANS OF MATTAPOISETT MEMORIAL PARK
Lester A. Crampton, Sr. Alfred E. Faria Martin Bauer Frederick LeBaron
Ralph LeBaron (Mattapoisett Planning Board included)
11
MATTAPOISETT HOUSING AUTHORITY
Term Expires
Joseph R. Nunes, Chairman
March 1, 1963
Osborne P. Nash-State Appointed Member
July 1, 1962
John Raphiel-Assistant Treasurer March 1, 1961
Joseph Furtado-Vice Chairman
March 1, 1960
Robert Johansen-Treasurer
March 1, 1959
George B. Monteiro-Executive Director and Secretary
MATTAPOISETT PLANNING BOARD
Term Expires
Arthur A. Satterley
1963
Eugene W. Callahan
1962
Ray I. Bradley 1961
Donat R. Couet 1960
Richard E. Chase
1959
MATTAPOISETT CIVIL DEFENSE
Donald Linhares, Director Loren Mosher, Asst. Director
AUXILIARY POLICE-CIVIL DEFENSE
Andrews, Albert, 1st Lt.
Calise, William A.
Croft, William, Lt.
Eccles, Wilford B.
Francis, Edward D., 3rd
LeBlanc, Paul A.
Lopes, Manuel A.
Monteiro, Moses R.
Mosher, Loren H., Capt. Rego, Manuel Seeley, Robert F., Lt. Silveira, Robert A. Scott, Kenneth L. Sylvia, Edward F. Sylvia, William L.
Wenstrom, Robert E.
12
GROUND OBSERVER CORPS Joseph W. Farrell, Chief Observer
FIELD DRIVER
Alden S. Kinney, Chief of Police
DOG OFFICERS
Clement Briggs
Ralph Moore John Field-Resigned
SPECIAL COMMITTEE
Appointed at the Annual Town Meeting, 1956 to : Bring in plans for a memorial to Veterans of World War II and Korean War.
John Raphael Anthony DeCosta Robert G. Johansen
Albert Andrews
SPECIAL COMMITTEE
To look into the advisability of acquiring beach property for public bathing facilities this day :
Lester A. Crampton Anthony J. Sylvia
Richard H. Blasdale Helen G. Tinkham
Florence Heuberger
OLD ROCHESTER REGIONAL SCHOOL COMMITTEE
John A. Hagen Walter E. Longmore
George S. White
Report of the Selectmen and Board of Public Welfare
To the Citizens of the Town of Mattapoisett:
In accordance with Section 49, Chapter 40, of the General Laws, your Board of Selectmen herewith submits the following reports of the various depart- ments and officers to this Board.
On March 11, 1958 the Board organized as fol- lows : Lester A. Crampton, Chairman, Board of Select- men and Board of Public Welfare, and Veterans' Agent; George S. White, Clerk, Board of Selectmen and Board of Public Welfare.
The list of Jurors is also incorporated in this re- port as required by Chapter 234, Section 4 of the General Laws, and Section 343, Acts of 1949.
Greater police protection was offered to the resi- dents of Mattapoisett with the inauguration of a night patrol offering 24 hours coverage for the citizens and business establishments. There is no question in the minds of the Board that there has been greater ef- ficiency and improvement in the Police Department personnel.
With the selling of the Old Town Dump and its subsequent cleaning by the new owner, Mr. Fred V. Trocchi, the approaches to the Village have been greatly enhanced.
The program begun a few years ago by the Board of Selectmen in conjunction with the Tree Warden, rela- tive to the replanting of shade trees, has continued and it is hoped will be continued for many years to come.
14
The water safety program at the Public Bathing Beach has grown to such proportions that the Board of Selectmen wishes to increase the Budget for the Bathing Beach to include an assistant instructor in Water Safety.
Although there has been a marked decrease in rev- enue obtained from the Bathing Beach, this has been offset by the fact the facilities have been made easier to enjoy by the residents of Mattapoisett because of strict regulations pertaining to the use of both the bathing facilities and the parking lot.
The repointing of the walls of the Holmes Wharf during the past summer has added further beauty to Shipyard Park.
The Board continued its program of improving the Beach and Approaches at Veterans of Mattapoisett Memorial Park.
The Board of Selectmen wishes to extend to onc and all of the Boards, its thanks and appreciation for the help which was received in administering the Town Affairs for the interest of all. It wishes also, to ex- tend its thanks and appreciation to those citizens, civic and church organizations for any assistance which they might have rendered the Town during the past year.
Respectfully submitted,
LESTER A. CRAMPTON MANUEL C. LINHARES
GEORGE S. WHITE
15
In Memoriam
JOSIAH H. RANDALL
January 21, 1873 January 21, 1958
Served the Town
Inspector of Animals
LENA J. BRADLEY
March 27, 1891 February 1, 1958
Former Employee School Department School Cafeteria
ARTHUR L. BARROWS
January 28, 1875 March 6, 1958
Town Officer Herring Inspector
HERBERT B. DEXTER
July 26, 1882
July 11, 1958
Former Employee Highway Department
One Hundred and Second Annual Report of Officers of the Town of Mattapoisett
REPORT OF THE SELECTMEN AND BOARD OF PUBLIC WELFARE FINANCIAL REPORT
Cash in Treasury, January 1, 1959
General
$69,399.45
Water Loan Act-1952
50.09
Reimbursement Anticipation Notes Chapter 90
Chapter 90 Highway Construction 12,000.00
Chapter 90 Highway Maintenance 2,000.00
Chapter 90 Highway Drainage, Marion Road 2,500.00
$85,949.54
UNCOLLECTED TAXES
Real Estate 1957
$2,757.96
Real Estate 1958
16,078.40
Personal 1957 55.57
Personal 1958
1,209.81
Poll Tax 1958
400.00
Motor Vehicle Excise and Trailer
1957 355.66
1958
2,067.22
LIABILITIES
School House Addition Loan $130,000.00
Water Loan Spring Road and North St. 21,000.00
Water Loan Developing Wells and Extending Water Mains 100,000.00
Water Loan, Harbor Beach, Water Mains Extension 30,000.00
Fire Station Loan
11,000.00
17
SELECTMEN'S REPORT ON APPROPRIATIONS TOWN OFFICERS
Appropriation
$17,200.00
William H. Winslow
Treasurer and Tax Collector $3,930.00
Lester A. Crampton, Chairman Board of Selectmen and Public Welfare 3,930.00
Manuel C. Linhares
Selectmen and Public Welfare
600.00
George S. White
Selectmen and Public Welfare
600.00
Manuel R. Nunes, Jr.
Highway Surveyor 4,590.00
Joseph H. Magilton, Town Clerk
700.00
Enoch LeB. Winslow, Chairman, Assessors 850.00
Anthony J. Sylvia, Assessor
575.00
Earl Tinkham, Assessor 575.00
Albert I. York, M. D.
Board of Health 100.00
Rodney W. Perkins
Board of Health
100.00
Grace M. Howard
Board of Health
50.00
George Heath
Board of Health
50.00
Roscoe E. Barstow
Water Commissioner
100.00
Nelson F. Harriman, Sr. Water Commissioner
100.00
Winfield Jenney
Water Commissioner 100.00
Roscoe E. Barstow, Moderator
100.00
Nelson F. Harriman, Jr., Auditor 50.00
Anna Barstow, Reg. of Voters
25.00
18
Gertrude Brennan, Reg. of Voters 25.00 Frederick LeBaron, Reg. of Voters 25.00
Joseph H. Magilton, Reg. of Voters 25.00
$17,200.00
SCHOOL
Appropriation
$177,474.00
Paid :
Orders of School Committee
177,472.54
$ 1.46
SCHOOL LUNCH ACCOUNT
Paid :
Orders of School Committee $24,052.39
Purchase equipment for the Little League,
Pony League, Babe Ruth League and Junior League teams - 1958
Appropriation $300.00
Paid :
Orders of School Committee
300.00
AGRICULTURAL AND VOCATIONAL SCHOOLS
Appropriations $6,500.00
Transfer from Reserve Fund
2,928.18
$9,428.18
Paid :
Orders by Board of Selectmen $657.30 Orders of School Committee 8,770.88
9,428.18
19
Enlarging the School Kitchen - Rear- ranging of its facilities and the pur- chase of New Equipment.
Balance Forwarded January 1, 1958
$1,905.18
Paid :
Orders of School Committee
1,904.83
$ .35
INCIDENTAL EXPENSES
Appropriation
$4,200.00
Transfer from Reserve Fund
788.49
$4,988.49
Hobbs & Warren, Inc.
$37.72
H. S. Horne Co.
146.85
F. S. Brightman Co. 16.92
Aloyse Sullivan-Typing
68.13
Johansens 190.50
Winters Insurance Agency Exterior and Interior Robbery 27.50
Massachusetts Selectmens' Association Dues 1958 25.00
Plymouth County Selectmen's Association Dues 1958
6.00
Reynolds-De Walt, Town Reports 2,079.75
Big Three Lumber Co. 16.99
Darlings Flower Shop 16.00
Association of Town Finance Committees 15.00
Walter Costello
10.00
Herman B. Dine, Director of a /c
Certifying Notes 8.00
20
John Field-Dog Officer 70.00
Clement Briggs-Dog Officer 30.00
Frank B. LeBaron 58.05
George S. White Expenses
26.85
S. M. Spencer Co. 86.36
Craftsman Signs
46.50
Nelson F. Harriman, Sr.
S. W. & M. 59.25
Lester A. Crampton, Expenses 31.59
Lester A. Crampton, Postage 53.77
Manuel C. Linhares, Expenses 95.80
Commonwealth of Massachusetts, State
Prison, South Walpole
149.31
Bankers and Tradesman
24.00
Lester A. Crampton, Chairman Transportation 300.00
Edmund Valladoa, Auctioneer
48.80
Fairhaven Water Co.
5.00
John F. Denham, Jr.
125.00
Plumbers Supply Co.
1.12
Corse & Tibbetts
402.50
Gilbert Alves
18.00
Murray D. Tuttle
12.50
Albert Aston 16.00
C. E. Hiller Printer, Regional School Committee 160.75
Robert S. Prince, Esq. 20.00
Nemasket Transportation Co., Inc. 7.20
C. E. Beckman Co. 11.86
P & B Inc. 35.00
Plymouth County Registry of Deeds 18.50
Ralph Moore, Dog Officer 46.00
J. C. Moore Corp. 4.50
C. E. Hiller, Printer a/c Selectmen 6.50
East Coast Aviation 47.00
Reynolds-De Walt, Inc. 20.60
21
Standard Times
186.87
George H. Potter, Town Counsel
93.99
$4,983.53
$4.96
MAINTENANCE OF TOWN HALL
Appropriation
$2,400.00
Transfer from Reserve Fund
90.87
2,490.87
Paid :
Nelson F. Harriman, Sr., Janitor $256.00
New England Tel. & Tel. Co. 661.49
New Bedford Gas & Edison Lt. Co. Electricity
297.56
Gas
660.04
Paul Bradley
3.00
DeCoffes Gulf Station
8.26
Village Drug Store
3.29
John Carlos
20.43
Dahill Co.
71.23
Big 3 Lumber Co.
80.97
Edwin L. Perkins
58.00
J. W. Ramsbottom
15.00
Eastern Construction Co.
60.00
Ralph C. Dunn
134.19
Ralph Perry
57.45
Russell Chase
11.63
M. C. Linhares
10.00
L. A. Burnham
3.22
Frank's Market
27.59
Freddies Texaco Station
4.13
Tinkhams Pharmacy
33.33
$2,478.81
$12.06
Boston Janitors Supply Co.
2.00
22
REPAIRS TO TOWN HALL
Appropriation
$1,000.00
Balance Forwarded January 1, 1958
639.43
$1,639.43
Paid :
Dennis Mahoney & Sons
47.45
Arthur Satterley
270.75
John Carlos
177.43
Manuel C. Linhares
343.00
Morency Floor Covering
216.00
Big 3 Lumber Co.
33.98
John Paiva
55.60
Paul Bradley
50.00
Frank B. LeBaron
26.65
1,220.86
Forwarded January 1, 1959
$418.57
BOARD OF HEALTH General
Appropriation
$2,500.00
Paid :
Orders of Board of Health
1,900.85
$599.15
COLLECTION OF GARBAGE
Appropriation
$3,200.00
Paid :
Orders of Board of Health
3,200.00
23
MAINTENANCE OF TOWN DUMP
Appropriation
$2,000.00
Paid :
Orders of Board of Health
1,999.15
$ .85
DENTAL CLINIC
Appropriation
$310.00
Paid :
Orders of Board of Health
248.00
$62.00
ELECTIONS AND TOWN MEETINGS
Appropriation
$600.00
Paid :
Nelson F. Harriman, Sr.,
Police Officer
$23.00
Alfred Faria, Constable
24.00
Standard Times
15.01
Mattapoisett Presto Press
19.20
Anna Barstow
35.50
Gertrude Brennan
35.50
Cynthia Power
35.50
Ethel Barlow
23.50
Lemuel LeBaron
21.50
Pauline St. Jacques
29.50
Rev. Frederick Reynard
18.00
George Monteiro
15.00
Minnie Tinkham
11.00
Sarah Bailey
12.00
Charles Morgan
8.50
Margaret A. Harriman
15.00
Gordon's Superette
3.70
24
Meilings Restaurant
71.60
C. E. Hiller, Printer
93.00
Charles H. Dexter, Sound System
5.00
515.01
$84.99
MAINTENANCE AND OPERATION OF BATHING BEACH
Appropriation
$2,650.00
Paid :
Bridie Derraine, Supt.
$575.00
Albert A. Boucher, Swimming Instructor
650.00
Nelson F. Harriman, Sr., Police
450.00
Edwin L. Perkins, Plumbing
32.11
Big 3 Lumber Co.
59.24
Manuel C. Linhares
95.28
N. E. Tel. & Tel. Co.
81.18
N. B. Gas & Edison Light Co.
14.35
Arnett M. Jenkins
72.00
Edward Walsh
100.00
P & B Inc.
100.00
Franks Market
36.24
Freddies Texaco Station
70.00
Russell Merchant
8.00
C. E. Hiller, Printer
13.00
Romeo's Store
10.38
Frank B. LeBaron
59.00
Ray Bradley
10.00
John F. Denham, Jr.
95.45
Dennis Mahoney & Sons
2.39
Manuel Deniz
80.00
2,613.62
$36.38
25
COLLECTION OF ASHES AND RUBBISH
Appropriation
$4,300.00
Paid :
Abel Grace a /c Contract
4,300.00
MAINTENANCE AND OPERATION OF FIRE DEPARTMENT
$6,500.00
Paid :
Order of Chief of Fire Dept.
Richard Pompet
$189.33
Manuel C. Linhares
28.28
W. W. Leach Co.
37.02
C. E. Beckman Co.
45.78
Edwin L. Perkins
313.87
N. B. Gas & Edison Light Co.
93.54
Babbitt Steam Specialty Co.
5.25
George D. Heath
31.32
Dennis Mahoney & Sons
586.58
Ro Liv Diving Agency
3.00
Russell Chase
6.00
N. E. Assn. Fire Chiefs
3.00
Commissioner of Public Safety
22.00
Fire Engineering
6.00
Crown Paint Co.
25.00
DeCoffe's Gulf Station
320.85
N. E. Tel. & Tel. Co.
197.32
Big 3 Lumber Co.
167.56
Ralph J. Perry
241.03
Dahill Co.
11.00
Donat Couet
25.13
Jonathan Handy Co.
20.00
Paul Bradley
25.75
George C. Bradley
5.45
J. M. Hatchet
247.00
Joseph Murphy
245.95
Appropriation
26
Motor Sales Co.
50.00
Burr Brothers
133.96
Franks Market
2.93
John F. Denham, Jr.
163.14
Carters Clothing Store
20.00
Fire Pay Roll a /c Salaries
2,915.00
6,361.74
$138.26
GEORGE PURRINGTON, JR. FUND FIRE DEPARTMENT-a /c FIRE TRUCK
Accrued Dividends
$504.54
Expenditures None
TO PURCHASE AND EQUIP AN AUTOMOBILE TO BE USED AS A RESCUE TRUCK-FIRE DEPT.
Balance 1957 Appropriation
$126.17
Paid :
Louis Gottschalk
$52.80
DeCoffe's Gulf Station
18.75
Big 3 Lumber Co.
54.62
126.17
FOR HEAT IN THE UPSTAIRS ROOM AT THE FIRE STATION
Appropriation $1,200.00
Paid : Edwin L. Perkins, Contract
917.00
$283.00
27
PURCHASE AND INSTALLATION OF A NEW AIR HORN TO REPLACE THE OLD SIREN Article 23-Annual Town Meeting 1957 $3,800.00 Payments 1957 2,234.45
$1,565.55
STREET LIGHTING
Appropriation
$6,100.00
Article 32-1 Street Light Waterman St. and Union Ave. 28.80
Article 33-2 Street Lights Church St. Extension 57.60
Article 50-Brandt Island Road, Brandt Beach Rd. and one on North St. Pole 61837 196.80
6,383.20
Paid :
N. B. Gas & Edison Light Co.
6,260.52
$122.68
MAINTENANCE OF WHARF PROPERTIES
Appropriation
$820.00
Paid :
810.83
Orders of Wharf Commissioner
$9.17
HARBOR MASTER
$200.00
Appropriation
Paid :
180.86
Orders of Harbor Master
$19.14
28
INSURANCE ON TOWN WHARVES TOWN WHARF PROPERTY
Appropriation
$1,200.00
Paid :
Insurance 1,200.00
MAINTENANCE OF PUBLIC LIBRARY
Appropriation
$4,000.00
Voted-Annual Town Meeting-Dog Tax 369.02
Transfer from Reserve Fund 149.63
$4,518.65
Paid :
Orders Library Trustees 4,518.65
LABOR AND MATERIAL ON THE LIBRARY AND MONUMENT LAWN
Appropriation $200.00
Paid :
John F. Denham, Jr.
200.00
TOWN TREASURER AND COLLECTOR OF TAXES
Appropriation $2,900.00
Transfer from Reserve Fund
150.00
$3,050.00
EXPENSES
William H. Winslow, Postage and Rent, 220, P. O. Box $584.51
William H. Winslow, Expenses 22.54
29
Mass. Treasurers and Collectors Assn. Dues 1958 4.00
Daniel T. McNearney, Deputy Tax Collectors Bond 5.00
Merchants National Bank
New Bedford, Checks
36.00
Courier Publishing Co. 15.25
Typewriter Headquarters
17.20
H. S. Horne Co. 79.81
A. W. LaFond Co. 214.65
Wards Stationers
2.73
Registry Deeds, Plymouth
14.00
Winters Insurance Agency
5.00
Transport Clearings of N. E.
2.50
Hutchinsons Book Store
.75
Merchants National Bank Safe Deposit Box
6.25
Hobbs & Warren Inc.
87.15
Natalie Sullivan, Clerk
1,949.83
$3,049.37 $ .63
ASSESSORS EXPENSES
Appropriation
$1,100.00
Transfer from Reserve Fund
200.00
$1,300.00
Paid :
Orders of Assessors
1,296.16
$ 3.84
30
TO PREPARE ASSESSORS PLANS AND CARDS
1957 Appropriation-Forwarded
January 1, 1958
$600.00
Paid :
Corse & Tibbetts, Surveyors
500.00
Balance Forwarded January 1, 1959
$100.00
TOWN CLERK EXPENSES
Appropriation
$150.00
Transfer from Reserve Fund
146.00
$296.00
Paid :
Joseph H. Magilton, Postage
$51.56
Graphic Microfilm of N. E. Inc. 5.00
Railway Express Agency
4.44
Mass. Town Clerks Assn. Inc.
Dues 1958
7.50
Julia A. Joyce
44.79
Lila M. Brennan
22.00
Ralph Moore
24.00
Smiths Office Equipment
128.00
U. S. Penal Co.
4.45
J. C. Moore Corp.
3.67
$295.41
$ .59
REGISTRARS OF VOTERS EXPENSES
Appropriation Paid :
$900.00
Reynolds De Walt
$240.00
Hobbs & Warren Inc.
12.20
31
C. E. Hiller, Printer
182.65
Pauline St. Jacques
2.00
Frederick LeBaron George Monteiro
2.00
2.00
Roscoe E. Barstow
2.00
Gertrude M. Brennan
160.00
Lila M. Brennan
52.40
Anna Barstow
165.00
$820.25
$79.75
PLANNING BOARD EXPENSES
Appropriation
$200.00
Paid : Orders of Planning Board
191.23
$8.77
FOR OBSERVANCE OF MEMORIAL DAY
Appropriation
$375.00
Paid :
Fairhaven High School Band
$75.00
Al's Television Service
10.00
C. E. Hiller, Printer
16.00
Maple Spring Beverages
22.00
Hutchinsons Book Store
62.64
Pryce Florist
147.00
American Legion Auxiliary
11.00
Cobbs-Flowers
27.50
371.14
$3.86
32
HAMMOND AND BARLOW CEMETERIES
Appropriation
$150.00
Paid :
Clifford G. Atkinson 150.00
CEMETERY TRUST FUNDS
Interest-Drawn from Funds $428.08
Paid : Pine Island Cemetery Corporation $143.54
Cushing Cemetery Corporation 191.50
Ellis Cemetery Corporation 88.52
Robert A. Hathaway
a/c Annie Hammond Lot
3.02
Quaker Cemetery
c/o Jonathan Cowen Lot
1.50
Quaker Cemetery
428.08
New Bedford Institution for Savings Perpetual care, James King Fund Cushing Cemetery $100.00
Fairhaven Institution for Savings Perpetual Care James Clark Lot Cushing Cemetery $100.00
New Bedford Institution for Savings Perpetual Care Joanna Butler Fund Cushing Cemetery $100.00
Fairhaven Institution for Savings Perpetual Care Mary Briggs Lot Hammond Cemetery $200.00
33
New Bedford Institution for Savings Perpetual Care John A. Shaw Lot Cushing Cemetery
$100.00
Fairhaven Institution for Savings
Perpetual Care Ida J. Nye Lot Pine Island Cemetery
$500.00
New Bedford Institution for Savings
Perpetual Care Hannah Nelson Lot Cushing Cemetery
$10.00
INSURANCE ON TOWN BUILDINGS
Appropriation
$2,800.00
Paid :
Ralph C. Dunn
$577.21
Frank Sylvia
698.80
Winters Insurance Agency
698.80
Eleanor L. Correa
698.80
2,673.61
$126.39
INSURANCE ON TOWN VEHICLES
$2,000.00
Appropriation Paid : Winters Insurance Agency
$1,406.42
410.33
Ralph C. Dunn
1,816.75
$183.25
34
WORKMENS COMPENSATION AND PUBLIC LIABILITY INSURANCE
Appropriation
$2,800.00
Paid :
James A. Stowell, Insurance
2,501.71
$298.29
FIRE AND POLICE GROUP ACCIDENT INSURANCE
Appropriation
$450.00
Paid :
James A. Stowell Insurance
444.25
$5.75
MAINTENANCE AND EXPENSES AT HERRING WEIR
Appropriation
$200.00
Paid :
Orders of Herring Inspector
191.50
$8.50
SHELLFISH PROPAGATION
Town Appropriation
$500.00
State Funds
1,216.95
$1,716.95
Paid :
C. E. Hiller, Printer
$49.25
Mattapoisett Presto Press
5.60
Standard Times
5.53
Big 3 Lumber Co.
12.85
Frank B. LeBaron
24.00
35
James Tripp
1.50
Manuel Avilla
199.50
Thadius J. Serafin
287.25
Albert Leavitt
70.50
Walter Bowman
93.25
John Lomba
120.00
869.23
Balance Sheet Funds Forwarded January 1, 1959
$847.72
SHELLFISH CONSTABLES Salary and Wages
Appropriation
$2,000.00
Frank B. LeBaron, Salary
$1,040.95
Frank B. LeBaron
Auto Transportation
630.08
E. Everett Eldridge
Town Shellfish Interest
200.00
Gilbert Alves
11.02
1,882.05
$117.95
FOR EMPLOYMENT OF A DISTRICT NURSE Appropriation
$2,576.00
Paid :
Grace DeCosta, R. N., Salary $2,042.00
400.00
Transportation
47.19
Medical Supplies
84.00
Helen R. Sawyer, R. N.
2,573.19
$2.81
36
MAINTENANCE AND OPERATION OF THE POLICE DEPARTMENT
Appropriation Transfer from Reserve Fund
$18,050.00 725.00
18,775.00
Alden S. Kinney, Chief
$3,900.00
Alfred E. Faria, Sgt.
3,650.00
Ralph Moore, Night Patrolman
3,300.00
Police Officers
4,041.94
Miscellaneous
1,376.37
Typewriter
200.00
Gasoline and Oil
1,998.36
18,466.67
$308.33
MAINTENANCE AND OPERATION OF AMBULANCE
Appropriation $600.00
Expenditures
564.83
$35.17
PURCHASE OF A NEW AUTOMOBILE POLICE DEPARTMENT (New 1958 Ford Country Sedan)
Appropriation
$1,500.00
Motor Sales Company $944.00
(Bid $2,894.00 Allowance on
1956 Ford Station Wagon $1,950.00) Motor Sales Co., Alternator 170.00
Motor Sales Co., Electric Clock 17.90
Romeo Brunnette, Radio Service
48.11
37
Star Seat Cover
20.00
Ralph J. Perry
110.74
Sharkey's Tire Service
30.36
1,341.11
$158.89
INSPECTOR OF ANIMALS
Appropriation
$100.00
Paid :
Alfred Sylvia, Inspector
100.00
HYDRANT RENTAL
Appropriation
$120.00
Paid :
Fairhaven Water Co.
120.00
TOWN CLERK-TREASURER AND TAX COLLECTOR BONDS
Appropriation
$616.25
Paid :
Winters Insurance Agency
$5.00
Ralph C. Dunn
611.25
616.25
STATE RECLAMATION BOARD COMMONWEALTH OF MASSACHUSETTS CHAP. 112, ACTS OF 1931
Appropriation $2,500.00
Paid : Commonwealth of Massachusetts
Treasury Department, Mosquito Control 2,500.00
38
COMMONWEALTH OF MASSACHUSETTS TREASURY DEPARTMENT
Paid :
Due the Commonwealth-State Recreation
Areas, Sec. 4, Chapter 419, Acts 1954 $1,694.08
Auditing Municipal Accounts, G. L., Chap. 44, Sec. 41, 46A, 1932-155 689.56
Plymouth County Mosquito Control
1,796.66
$4,180.30
MAINTENANCE OF PLYMOUTH COUNTY HOSPITAL
No Appropriation
Paid :
Plymouth County Treasurer
$8,024.18
PLYMOUTH COUNTY TRUSTEES FOR AID TO AGRICULTURE
Paid :
Plymouth County Treasurer
$150.00
PLYMOUTH COUNTY TAX
Paid :
Plymouth County Treasurer
$19,655.83
DOG TAX
Paid :
Plymouth County Treasurer
$481.75
39
NOTES, BONDS AND INTEREST
Appropriation
$41,432.50
Paid :
a/c Water Supply $22,030.00
a/c School House Addition 17,175.00
a/c New Fire Station Loan 2,227.50
41,432.50
INTEREST ON LOANS
Appropriation
$1,400.00
Paid :
Merchants National Bank, New Bedford
803.98
$596.02
ANTICIPATION OF REVENUE LOANS
Paid :
Merchants National Bank
New Bedford a/c Anticipation
of Revenue Loan
$69,000.00
INTERNAL REVENUE-WITHHOLDING DEDUCTIONS
Paid :
Orders, of the Town Treasurer to :
Merchants National Bank, New Bedford
January 1, 1958 to December 31, 1958 $22,575.07
PLYMOUTH COUNTY RETIREMENT BOARD RETIREMENT DEDUCTIONS
Paid : Treasurer of Plymouth County Retirement Association, January 1, 1958 to December 31, 1958 $2,837.98
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.