USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1951-1959 > Part 51
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 (link on the Part 1 page).
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 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91
Article 33. To see if the Town will vote to transfer and convey the following described parcel of land to the Whiting & Davis Com- pany to wit: "The land in Plainville, Massachusetts situated on the northerly side of West Bacon Street bounded and described as fol- lows :- 'Beginning at a point in the northerly line of said Street at the southwest corner of land of Whiting & Davis Company; thence running northerly 304.70 feet, easterly, 25 feet and northerly again 389.68 feet all by said Company land to the northwest corner thereof; thence turning a right angle and running westerly about 62 feet to the Town of North Attleborough right of way for its water pipe line; thence running southerly by said right of way to the northerly line of said street; thence running easterly by said street, 25.06 feet to the point of beginning.' And, in consideration therefore, to accept from the Whiting & Davis Company the following described parcel of land, to wit :- 'Beginning at the southwest corner of land of the Town of Plainville, in line of land of Bugbee & Niles Co., Inc .; thence running easterly by said Town's land 40.51 feet; thence turning an interior angle of 80 degrees 55 minutes and running southerly 205 feet to a point of tangency; thence running southeasterly by a curve with a radius of 60 feet, 103.60 feet to land of said Bugbee & Niles Co., Inc .; thence running westerly by said Bugbee & Niles Co., Inc. land, 40.50 feet to a point of tangency; thence running northwesterly by a curve, 103.60 feet and northerly 202.50 feet by said Bugbee & Niles Co., Inc., land to point of beginning.' Said parcel being shown on a plan en- titled "Town of Plainville, Massachusetts, Plan of Easements, to be deeded to the Town for Access Road to Highway Yard, May, 1956. The W. T. Whalen Eng. Co.", which plan is recorded with Norfolk County Registry of Deeds. And to authorize the Board of Selectmen to execute, acknowledge and deliver on behalf of the Town such in- struments of transfer as may be necessary to consumate said transfer, and, or do or act in any manner relative thereto."
Article 34. To choose any committee and to hear the report of any committee and act thereon.
And you are directed to serve this Warrant, by posting up attested copies thereof in seven (7) Public Places in said town, seven (7) days at least before the time of holding said meeting.
Hereof fail not, and make due return of this Warrant, with your
16
TOWN OF PLAINVILLE
1957
doings thereon, to the Town Clerk, at or before the time and place of said meeting as aforesaid.
Given under our hands this twenty-fifth day of January in the year of our Lord one thousand nine hundred and fifty-seven.
ARTHUR W. WASHBURN LeROY B. WILSON LYMAN H. PARMENTER, JR.
Selectmen of Plainville
A true copy, Attest:
ELMER C. PEASE, Constable of the Town of Plainville
This 23rd day of February, 1957.
Plainville, Mass., February 23, 1957
Norfolk, ss.
This is to certify that I have posted seven (7) of the within war- rants in seven (7) Public Places in the Town of Plainville, seven (7) days before the time of said meeting.
ELMER C. PEASE, Constable, Town of Plainville
Subscribed and sworn to before me this 23rd day of February, 1957.
ARTHUR W. WASHBURN Town Clerk
17
ANNUAL REPORT
1957
PROCEEDINGS OF THE FIFTY-THIRD ANNUAL TOWN MEETING
Elementary School Building, Plainville, March 4, 1957
Pursuant to the foregoing Warrant, the 53rd Annual Town Meet- ing was held in the Elementary School Building, it being the First Monday in March 1957.
The Ballot Box was inspected by Town Clerk and found empty, the dials were set at zero, box locked and key turned over to Police Officer.
Ballot Clerks. Harriet Washburn, Helen Proal.
Tellers: Richard Cobb, Harold Anderson and Dacia Anderson.
Ballot Box and Police Officer: Courtland Fairbanks.
The above having been appointed by the Selectmen, were duly sworn to the faithful performance of their respective duties by the Town Clerk.
Warden and Election Officer: Arthur W. Washburn.
The Town Clerk read the call of the meeting and at 6:30 A.M. the polls were declared open.
At 10:30 the Elections Officials voted to take ballots from the Ballot Box and start counting, box registered 54 ballots.
At 5:30 P. M. by vote, the polls were declared closed.
The number of ballots cast were 200.
200 names checked voting lists and ballot box registered 200 as having voted.
The results of the Balloting was as follows:
Moderator-For One Year
Charles O. Peasley 184
Blanks 16
2
18
TOWN OF PLAINVILLE 1957
Town Clerk-For One Year
Arthur W. Washburn 192
Blanks 8
Selectmen, Board of Welfare-For Three Years
Roland C. Campbell
180
Ronald Gardner
1
Blanks
19
Assessor-For Three Years
Frank V. Henrich 185
Blanks 15
School Committee-For Three Years
Helen A. Smith 162
Blanks 38
Water Commissioner-For Three Years
Jay L. Underhill 174
Blanks 26
Water Commissioner-For One Year
Donald E. Cook 180
Blanks 20
Trustees of Public Library-For Three Years
Alice M. Pease 179
Blanks 21
Regional School Committee-For Three Years
Edward H. Hemmingsen 164
Blanks 36
Park Commissioner-For Three Years
Daniel H. Hunt 157
Blanks 43
19
ANNUAL REPORT
1957
Auditor-For One Year
Lawrence H. Carpenter Blanks 16
184
Constables-For One Year
Clarence P. Avery
180
Ernest J. LaPorte
176
Elmer C. Pease
179
Blanks
65
Tree Warden-For One Year
Alec H. Fredrickson 188
Blanks 12
Elementary School Building, March 4, 1957
The Moderator, Charles O. Peasley, called the meeting to order at 7:30 P. M. and called upon Mr. J. M. Bowmar for a short prayer.
The voters were checked into the hall, with 298 names checked on voting lists.
The Moderator appointed the following as ballot clerks and count- ters.
Ballot Clerks: Alpin Chisholm and Charles Nowick
Counters: Willard Ayer and John Cooper
Ballot Box: Richard Patton
Article 2. Motion by Arthur W. Washburn, Jr. and unanimously voted that the following named act as Measurers of Wood, Bark and Lumber for the ensuing year: George Snell, Francis Simmons, Harry O. Proal, Everett Skinner.
Motion by Arthur W. Washburn, Jr. and unanimously voted that the following named act as Fence Viewers and Field Drivers for the ensuing year: Clarence Avery, Ernest LaPorte and Elmer C. Pease.
Article 3. Motion by Arthur W. Washburn, Jr. and unanmiously voted that we accept the reports of the Selectmen, Treasurer, and other
20
TOWN OF PLAINVILLE
1957
Town officers as printed in the Town Report, with the exception of any typographical errors.
Article 4. Motion by Arthur W. Washburn, Sr. and unanimously voted that we accept the provisions of Chapter 81 of the General Laws.
Article 5. Motion by Arthur W. Washburn, Sr., and unanimous- ly voted to fix the salary and compensation of all elective officers of the Town, as provided for by Section 108, Chapter 41 of the General Laws, as amended, and these amounts be effective January 1, 1958.
Moderator
$25.00 each Annual Meeting
$15.00 each Special Meeting
Town Clerk
Town Treasurer
Selectmen, Chairman
$500.00 per year $800.00 per year $500.00 per year $400.00 per year
Second Member
Third Member
$400.00 per year
Assessors, Chairman
$600.00 per year
Second Member
$600.00 per year
Third Member
$600.00 per year
Tax Collector
$800.00 per year
Water Commissioners, Chairman
$150.00 per year
Second Member
$150.00 per year
Third Member, Secretary
$300.00 per year $200.00 per year
Auditor
Constables
$1.50 per hour
Tree Warden
$1.50 per hour
School Committee, Chairman
$75.00 per year
Other Members, (Four)
$60.00 per year each member
Sealer of Weights and Measures $75.00 per year
Article 6. To appropriate and raise by borrowing or otherwise
21
ANNUAL REPORT
1957
such sums of money as may be required to defray Town charges for the financial year ending December 31, 1957 and expressly for the following purposes to wit:
Section Motion By: Appropriated For: Amount:
1. Barbara Fluck, Library, this amount includes Dog Tax $1,600.00
2. LeRoy B. Wilson-Refer: Art. 25, Selectmen's Salaries 3,800.00
and Expenses; Clerk 1,600.00
3. William Gill, Treasurer's Salary $800; Expenses $500 1,300.00
4. Arthur W. Washburn, Sr., Town Clerk's Salary $500.00; Expenses $400 900.00
5. William Gill, Assessors' Salary, $1800; Expenses $500 2,300.00
6. William Gill, Tax Collector's Salary, $800; Expenses $500 1,300.00
7. Arthur W. Washburn, Sr., Board of Registrars, Salary $800; Expenses $100 900.00
8. William Gill, Town Auditor's Salary 200.00
9. William Gill, Sealer of Weights & Measures Salary $75.00; Expenses $35.00 110.00
10. LeRoy B. Wilson, Board of Health, Expenses $1250; Garbage $1,600; Rental of dump, $150; care of dump, $450. 3,450.00
11. William Gill, Wire Inspector's Salary, $200 Expenses $50 250.00
12. Donald McAlpine, Fire Department Salaries and Expenses 12,705.00
13. Gordon Proal, Water Dept. Salaries, $600; Expenses $11,700 12,300.00
14. William Gill made a motion that the Town raise and appropriate the sum of $109,571 for the support of the schools and salary of the School Committee for ensuing year. Mr. Peasley after requesting
22
TOWN OF PLAINVILLE
1957
that the Town Clerk act as Moderator for Section 14 of Article 6, amended Mr. Gill's motion that we raise and appro- priate the sum of $117,511 for this section 14 of Article 6. The voice vote on the amendment being doubted, a standing vote was called for. The result of the standing vote was Yes 132, No 62. Amendment carried 117,511.00
15. William Gill, For Payment of Insurance 3,800.00
16. William Gill, For Veterans' Benefits 300.00
17. LeRoy B. Wilson, For Highways and Bridges Center of Town, Care of Old Cemetery 6,200.00
18. William Gill, For Memorial Day 200.00
19. William Gill, Interest on Temporary Loans and Maturing Debt 9,900.00
20. LeRoy B. Wilson, For Police Dept. 12,000.00
21. William Gill, For Tree Warden
600.00
22. LeRoy B. Wilson, For Removal of Snow 7,000.00
23. LeRoy B. Wilson, For Park Commissioners 3,000.00
24. LeRoy B. Wilson, For Town Forest Committee 150.00
25. William Gill, For heating and Maintenance Town Office Building 1,600; Generator 500 2,100.00
26. William Gill, For Maturing Debt
20,000.00
27. LeRoy B. Wilson, For Welfare Agent
1,000.00
28. William Gill, For Street Lights
7,000.00
29. Arthur W. Washburn, Sr., For Moth Dept.
No action
30. William Gill, For Vocational Education 500.00
31. Edward Hemmingsen, For Regional School District Committee Captol Cost 26,535.96 Operation 48,330.44
74,866.40
23
ANNUAL REPORT
1957
Article 7. Motion by LeRoy B. Wilson and unanimously voted that we raise and appropriate the sum of $348.80 for the bonding of the Collector of Taxes, Deputy Collector of Taxes, Treasurer, Town Clerk, Secretary of the Water Commissioners and the Clerk of Select- men, and the bond placed with a fidelity or guarantee company.
Article 8. Motion by LeRoy B. Wilson and unanimously voted that the town 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 beginning January 1, 1958 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 accordance with Section 17, Chapter 44, General Laws.
Article 9. Motion by LeRoy Wilson and unanimously voted that the town raise the sum of $2,000. by taxation for a Reserve Fund to provide for the extraordinary unforeseen expenses, as authorized by Section 6, Chapter 40, General Laws.
Article 10. Motion by Arthur W. Washburn, Sr., and unanimous- ly voted that no action be taken on this article. (Operation of Road Machinery.)
Article 11. Motion by Lyman Parmenter, Jr. and voted that we accept the provisions of Chapter 90 of the General Laws and raise and appropriate the sum of $1,050. for the cost of the Town's share of Chapter 90 Highway Maintenance and that in addition the sum of $2,000. be transferred from unappropriated available funds in the Treasury to meet the State and County's share of the cost of the work; the reimbursement from the State and County to be restored upon their receipt to unappropriated available funds in the Treasury.
Article 12. Motion by LeRoy B. Wilson, and voted that the town raise and appropriate the sum of $4,750 to meet the Town's share of the cost of Chapter 81 Highways, and that in addition the sum of $9,900 be transfererd from unappropriated available funds in the Treasury to meet the State's share of the cost of the work. The reimbursement from the State to be restored upon the receipt to unappropriated available funds in the Treasury.
Article 13. Motion by William Gill that we raise and appropriate the sum of $1,300. for the control of insects and Dutch Elm Disease, as provided for under chapter 132 of the General Laws as amended by Chap. 657 Acts of 1956, This article was amended by Bancroft
24
TOWN OF PLAINVILLE
1957
Austin that we raise and appropriate $600. The amendment was carried.
Article 14. The motion made by William Gill and unanimously voted that we raise and appropriate the sum of $1,791.25, this being the amount apportioned to Plainville as its share of the cost of the Norfolk County Retirement System.
Article 15. Motion by William Gill and unanimously voted that the town raise and appropriate the sum of $500.00 for the use of the athletic department of the schools, as provided for in Chapter 658, Acts of 1950, a revision of Sec. 47, Chapter 71, of the General Laws.
Article 16. Motion by William Gill and unanimously voted to apropriate the sum of $20,500. for the carrying on of the different categories of Welfare, made up approximately as follows: General Welfare, $2,500.00, Aid Dependent Children, $1,000. Old Age Assist- ance $14,000.00 and Disabled Persons $3,000.
Article 17. Motion by LeRoy B. Wilson and voted that the Town raise and appropriate, or transfer, the sum of $10,050.00 to finish the laying out and reconstruction of George St. under Chap. 90 of the General Laws. The money to be raised as follows: The Town's share of $2,550. to be raised by taxation and to transfer from unappropriated available funds in the Treasury, the sum of $7,500. to meet the State and County's share of the cost of the work, the reimbursements from the State and County to be restored upon their receipt to unappro- priated available funds in the treasury.
Article 18. Motion by Lyman Parmenter, Jr. and voted that the town authorize the Selectmen to lease/rent to Bergh Bros. for a park- ing lot, a piece of land on the southerly side of West Bacon Street, from the Cemetery land westerly to the Attleboro & Plainville Coal Co., Inc. property for $100. per year and that the lessee, Bergh Bros. assume full responsibility for the property. The Town shall not be held liable for any damages or liability through accidents that may occur on said property.
Article 19. Motion by Lyman Parmenter, Jr. and unanimously voted that the Selectmen appoint a committee of three to have the Town By-Laws brought up to date and printed in a booklet, and raise and appropriate the sum of $200. for the use of this committee. The Town Clerk shall be one member of this committee.
Article 20. Motion by LeRoy B. Wilson and unanimously voted
25
ANNUAL REPORT
1957
that the town raise and appropriate the sum of $200. for the purchase and installation of street and traffic signs.
Article 21. Motion by William Gill and unanimously voted that the town raise and appropriate the sum of $1,209.26 to pay the over- draft on the Snow Account, and transfer from unappropriated avail- able funds in the Treasury the sum of $138.14 to pay an overdraft on the Taunton Street Water Account.
Article 22. Motion by William Gill and unanimously voted that the Town raise and appropriate the sum of $100 for the treatment of tuberculosis patients having a legal settlement in this town as pro- vided for by Chap. 270, Acts of 1952, repealing Chap. 562 of the Acts of 1951.
Article 23. Motion by Edward Hemmingsen and unanimously voted to transfer to the King Philip Regional School District such equipment, books and educational supplies as the School Committee of the Town of Plainville shall deem of no further use to the Town of Plainville when the proposed King Philip Regional High School for said Regional School District is completed; and for this purpose the Board of Selectmen be authorized to execute and deliver an in- strument in proper form from the Town of Plainville to the King Philip Regional School District thereby confirming such transfer.
Article 24. Motion by Barbara Fluck and unanimously voted that the Town renovate, repair, heat and equip the Public Library building and to transfer from the Library Stabilization Fund the sum of $6,000. to pay for said renovations and equipment.
Article 25. Motion by LeRoy B. Wilson and unanimously voted that the Town hire a full time Clerk for the Board of Selectmen. Said Clerk shall also do work for any other Town department that the Board of Selectmen shall approve. The money to pay for said Clerk to be raised and appropriated under Article 6, Section 2.
Article 26. Motion by Clayton Cate that the Town raise and appropriate the sum of $750 for Civilian Defense. So voted.
Article 27. Motion by William Gill and unanimously voted that we transfer the sum of $1,000. from the Sale of Land account to do necessary work in and around the new highway garage.
Article 28. Motion by Lyman Parmenter, Jr. and voted that the
1957
TOWN OF PLAINVILLE
26
Town accept the provisions of Sec. 8A, Chapter 40 of the General Laws, T. E., and any amendments thereto, which section provides for the establishment of a Development and Industrial Commission to be appointed by the Selectmen, and raise and appropriate the sum of $500. for the use of said Commission.
Article 29. Motion made by Donald McAlpine that no action be taken. (Establish a permanent daytime fire department.)
Article 30. Motion made by Lyman Parmenter, Jr. and unani- mously voted that the Town accept the provisions of Chapter 41, Sec- tion 81A of the General Laws (T. E.) and establish a Planning Board of five (5) members under said section, with all the powers and duties therein, and to provide that the Board of Selectmen serve as members of the Planning Board so established until the next annual meeting, and to elect by official ballot at said meeting five (5) members, one for a term of one (1) year, one for a term of two (2) years, and one for a term of three (3) years, one for a term of four (4) years and one for a term of five (5) years, and thereafter in accordance with the provisions of statute and to raise and appropriate the sum of five hun- dred dollars ($500.) to defray the expenses of said Board.
Article 31. Motion by Lyman Parmenter, Jr. and unanimously voted that the Town amend its by-laws by inserting the following new Article. "A Board of Appeals shall be established, as provided for under Section 81Z of Chapter 41 of the General Laws, to be appointed by the Board of Selectmen, one for a term of one (1) year, one for a term of two (2) years, and one for a term of three (3) years, and thereafter in accordance with the provisions of statutes" approved by Attorney General April 9, 1957.
Article 32. Motion by Gordon Proal, it was voted to authorize the Water Commissioners of the Town of Plainville, Section 1: To lay water mains of not less than 6 inches in diameter but less than 16 inches in diameter in Taunton Street, from the North Attleborough- Plainville Town line, northerly about 1,000. feet, and to appropriate $10,000.00 for this purpose, said appropriation to be raised by taxa- tion in the current year.
Section 2. To lay water mains 16 inches in diameter in Messen- ger Street from the North Attleborough-Plainville Town line, easterly, about 3,800. feet, and to appropriate $50,000.00 for this purpose, and to meet said appropriation, the Town Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow said sum by
27
ANNUAL REPORT
1957
sale and issue of serial, coupon bearing bonds or notes of the Town, in the principal amount of $50,000.00, as authorized by General Laws (T.E.) Chapter 44, Section 8, Clause 6, said bonds and notes to be pay- able in not more than ten years from their date and to be issued and sold in accordance with the applicable provisions of Chapter 44. Both of said appropriations shall be spent under the direction of the Water Commissioner.
As this appropriation called for a two thirds vote the moderator called for a standing vote. The result of the standing vote was yes 128, no 31.
Article 33. Motion by LeRoy B. Wilson and unanimously voted that the town accept as read the following article.
Article 33. To see if the Town will vote to transfer and convey the following described parcel of land to the Whiting & Davis Com- pany to wit: "The land in Plainville, Massachusetts situated on the northerly side of West Bacon Street bounded and described as fol- lows :- 'Beginning at a point in the northerly line of said Street at the southwest corner of land of Whiting & Davis Company; thence run- ning northerly 304.70 feet, easterly, 25 feet and northerly again 389.68 feet all by said Company land to the northwest corner thereof; thence turning a right angle and running westerly about 62 feet to the Town of North Attleborough right of way for its water pipe line; thence running southerly by said right of way to the northerly line of said street; thence running easterly by said street, 25.06 feet to the point of beginning.' And, in consideration therefore, to accept from the Whiting & Davis Company the following described parcel of land, to wit :- 'Beginning at the southwest corner of land of the Town of Plainville, in line of land of Bugbee & Niles Co., Inc .; thence running easterly by said Town's land 40.51 feet; thence turning an interior angle of 80 degrees 55 minutes and running southerly 205 feet to a point of tan- gency; thence running southeasterly by a curve with a radius of 60 feet, 103.60 feet to land of said Bugbee & Niles Co., Inc .; thence run- ning westerly by said Bugbee & Niles Co., Inc. land, 40.50 feet to a point of tangency; thence running northwesterly by a curve, 103.60 feet and northerly 202.50 feet by said Bugbee & Niles Co., Inc., land to point of beginning.' Said parcel being shown on a plan entitled "Town of Plainville, Massachusetts, Plan of Easements, to be deeded to the Town for Access Road to Highway Yard, May, 1956. The W. T. Whalen Eng. Co.", which plan is recorded with Norfolk County Reg- istry of Deeds. And to authorize the Board of Selectmen to execute, acknowledge and deliver on behalf of the Town such instruments of transfer as may be necessary to consumate said transfer, so voted.
28
TOWN OF PLAINVILLE
1957
Article 34. The Committee appointed by the Moderator brought in the following names for Finance Committee for the ensuing year. As they brought in six names, it was necessary to vote on ballot. The results of the balloting was as follows: Five to be elected, Donald Col- ley 81, Frank Keegan, 68, David Lomasney 76, Miles Hooker 78, Wil- liam Gill 83, Gordon Proal 44. The Moderator announced the fol- lowing men were elected, Mr. Colley, Keegan, Lomasney, Hooker and Gill.
Meeting adjourned at 11:30 P. M.
ARTHUR W. WASHBURN Town Clerk
WARRANT FOR SPECIAL TOWN MEETING THE COMMONWEALTH OF MASSACHUSETTS NORFOLK, ss.
To either of the Constables of the Town of Plainville in the County of Norfolk, Greeting:
In the name of the Commonwealth of Massachusetts, you are here- by directed to notify and warn the inhabitants of said Town, qualified to vote in elections and in Town affairs, to meet at the Elementary School Building in said Plainville on
MONDAY, JUNE 24, 1957
at 7:30 o'clock in the evening, then and there to act on the following articles:
Article 1. To see if the Town will vote to authorize the Board of Selectmen to sell on behalf of the Town, upon such terms and condi- tions as they may see fit, the following described parcel of land, and to accept Chapter 11 of the Acts of 1957 of the General Court of the Commonwealth, which act is an act to authorize the Selectmen of the Town of Plainville to convey certain land now under the control of the Town Forest Committee of said Town, or do or act in any manner relative thereto :-
A certain parcel of land situate in said Plainville, bounded :-
29
ANNUAL REPORT
1957
Southeasterly by the northwesterly line of Washington Street, 620.03 feet;
Southwesterly by land now or formerly of Charles W. Johnson, 523.81 feet;
Westerly by land now or formerly of Karl Weber, being the mid- dle line of a brook;
Northwesterly by land now or formerly of Arthur L. Crowley, 472.53 feet;
Northerly by land now or formerly of Agnes E. Fowl, 331.82 feet; and
Easterly by land now or formerly of James E. Crotty, 936.04 feet.
Said land is shown as Lot C on the hereinafter mentioned plan.
All of said boundaries, except the line of the brook, Lot C, are determined by the Court to be located as shown on a plan drawn by the Frank T. Westcott Co., Engineers, dated July 1930, as modified and approved by the Court, filed in the Land Registration Office, a copy of a portion of which is filed with the original certificate of title.
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.