USA > Massachusetts > Bristol County > Berkley > Town annual report of Berkley 1941 > Part 3
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
A. D. C. Administration, Federal Grant Account 16.98
O. A. A. Administration, Town Account 75.71 O. A. A. Administration, Federal Grant Account 156.67 Public Welfare 6,631.54
Aid to Dependent Children, Town Account
1,471.65
Aid to Dependent Children, Federal Grant Account 841.50
Old Age Assistance, Town Account
8,170.25
Old Age Assistance, Federal Grant Account
7,625.75
Soldiers' Relief
728.14
School Committee Salaries
128.00
School
22,999.76
Library
499.81
Library and Town Hall Repairs
200.00
State Parks and Reservations
47.64
Memorial Day 19.70
Workmens Compensation Insurance
281.66
Incidentals
246.90
Tailings-Checks of Previous Years
5.85
Cemetery and Soldiers' and Sailors' Graves
37.98
Cemetery Perpetual Care 94.45
Interest 219.03
Municipal Indebtedness, Revenue Loans
35,000.00
Municipal Indebtedness, Schoolhouse Addi- tion Loan
1,650.00
State Tax
2,805.00
County Tax
1,767.25
Dog Licenses
600.40
Trust, Perpetual Care
200.00
E. H. Allen Fund
35.20
Tax Refunds
102.63
Total
$118,229.44
51
ANNUAL REPORT
1941 Warrants Unpaid Dec. 31, 1941
School, work not completed $ 294.00
Cemetery, E. H. Allen Funds, funds not drawn
35.20
Moderator's Salary, bill not in
20.00
Total
$
349.20
1941 RESERVE FUND
Appropriation
$ 1,000.00
Transfers :
Assessors' Expenses
$ 75.00
Public Welfare
250.00
Collector's Expense
40.00
Police Expense
14.00
Public Welfare
133.54
Dog Officer
17.00
Total Transfers
$ 529.54
Balance
$
470.46
$ 1,000.00
TEMPORARY CASH BALANCE ACCOUNTS Dog Licenses, to County
Cash on hand, Jan. 1, 1941
$ 117.00
Receipts from Town Clerk 483.40
$ 600.40
Cash payments
$ 600.40
Cemetery Lots and Graves Fund
Cash on hand, Jan. 1, 1941 $ 64.00
Sale of lots and graves
8.00
$ 72.00
Cash on hand, Dec. 31, 1941
$
72.00
Road Machinery Fund
Cash on hand, Jan. 1, 1941
$ 50.30
Cash on hand, Dec. 31, 1941
$ 50.30
52
ANNUAL REPORT
Federal Grants, A. D. C. Administration
Cash on hand, Jan. 1, 1941 $ 13.51
Federal Grants 3.95
$ 17.46
Payments 1941 $ 16.98
Cash on hand, Dec. 31, 1941
.48
$ 17.46
Federal Grants, O. A. A. Administration
Cash on hand, Jan. 1, 1941
$
239.29
Federal Grants 252.23
$ 491.52
Payments 1941
$156.67
Cash on hand, Dec. 31, 1941
334.85 $ 491.52
Federal Grants, Aid to Dependent Children
Cash on hand, Jan. 1, 1941
$
325.33
951.00
Federal Grants
$ 1,276.33
Payments 1941 $ 841.50
Cash on hand, Dec. 31, 1941
434.83
$ 1,276.33
Federal Grants, Old Age Assistance
Cash on hand, Jan. 1, 1941
$
184.76
Federal Grants 7,583.51
$ 7,768.27
Payments 1941 $ 7,625.75
Cash on hand, Dec. 31, 1941
142.52
$ 7,768.27
Tailings-Checks of Previous Years
Cash on hand, Jan. 1, 1941
$ 63.33 Payments 1941 $ 5.85
Cash on hand, Dec. 31, 1941
57.48 $ 63.33
53
ANNUAL REPORT
TRUST AND INVESTMENT ACCOUNTS Giles Leach Investment Fund
Balance Jan. 1, 1941, Savings Banks $ 1,653.01
Interest on deposits, added to savings account 33.22
Balance, Dec. 31, 1941 $ 1,686.23
Edwin H. Allen Cemetery Fund
Balance Jan. 1, 1941, Savings Banks $ 1,074.12
Interest on deposits, added to savings account 21.58
Balance, Dec. 31, 1941 $ 1,095.70 (To be withdrawn for 1941 unpaid warrants, $35.20)
Cemetery Perpetual Care Funds
Balance, Jan. 1, 1941, savings banks
Interest on deposits
$ 4,237.44 86.31
Bequests deposited 200.00
$ 4,523.75
Interest drawn for care of lots $ 94.45
Cash on hand, Dec. 31, 1941 4,429.30
$ 4,523.75
STATEMENT OF TOWN DEBT Net Funded or Fixed Debt
Schoolhouse Addition Loan : Bristol County Trust Co. Note due 1942 $ 1,500.00
Note due 1943 1,400.00
Total Funded or Fixed Debt $ 2,900.00
Revenue Loans
West Newton Savings Bank,
due December 1942 $15,000.00
For Tax Titles and Tax Possessions see State Report
CEMETERY PERPETUAL CARE FUNDS Bristol County Savings Bank
Date
Name of Fund
Amt. of Fund
Balance
Jan. 1, 1941
Interest
Received
Expended for
Care of Lots
Balance
Dec. 31, 1941
1898 Philip C. Porter
$100.00
$100.04
$2.01
$2.00
$100.05
1900 William Babbitt
100.00
102.00
2.05
2.25
101.80
1906 Calvin T. Crane
150.00
150.02
3.01
3.00
150.03
1906 Susan H. Allen
200.00
240.55
4.82
5.00
240.37
1908 Thomas Terry
100.00
100.11
2.01
2.00
100.12
1909 Samuel C. Norcutt
100.00
102.99
2.06
2.25
102.80
1910 W. Burt & A. Simms
100.00
104.60
2.09
2.25
104.44
1910 Rev. Thomas Andros
200.00
218.10
4.38
4.50
217.98
1914 Asa W. Reed*
200.00
100.26
2.68
2.50
200.44
1915 James Macomber
100.00
102.59
2.05
2.25
102.39
1916 Paull Brothers
200.00
303.65
6.09
12.00
297.74
1916 J. Haskins & E. Burt
100.00
188.55
3.78
4.25
188.08
1918 J. Hervey, E. W. Hervey et al
200.00
204.41
4.10
4.75
203.76
1920 Abail B. Crane
210.00
210.97
4.23
4.75
210.45
1922 L. Witherell & W. Seekell
100.00
100.04
2.01
2.00
100.05
1922 Stephen Corey
100.00
100.04
2.01
2.00
100.05
54
ANNUAL REPORT
1923 Cummings & Howard
100.00
100.15
2.01
2.15
100.01
1923 Andrew J. Webster
200.00
228.33
4.58
5.00
227.91
1925 Ebenezer Dean Briggs
150.00
155.67
3.12
3.50
155.29
1925 Capt. Tamerlane Burt
150.00
168.96
3.38
3.50
168.84
1926 Herbert A. Perry
150.00
162.64
3.26
5.00
160.90
1927 Edward L. Smith
100.00
138.14
2.77
140.91
1929 Horace N. Macomber
100.00
100.04
2.01
2.00
100.05
1931
Albert French
200.00
200.73
4.02
4.50
200.25
1932
Charles E. French
150.00
150.19
3.01
3.00
150.20
1933
Dean Westgate
100.00
100.08
2.01
2.05
100.04
1938
Capt. John Cummings
100.00
102.54
2.05
4.00
100.59
1939
Capt. Joseph Sanford
100.00
101.05
2.03
2.00
101.08
1940 Bildad & Angeline Williams
100.00
100.00
2.01
102.01
1941
Frances A. Phillips
100.00
new fund
.67
100.67
Totals
$4060.00
$4237.44
$86.31
$94.45
$4429.30
In 1941 $100.00 added to principal of Asa W. Reed Fund, and a new fund with a prin- cipal of $100.00 established for Frances A. Phillips lot.
Respectfully submitted, FRANCIS F. G. ANDREWS,
Treasurer.
ANNUAL REPORT
55
56
ANNUAL REPORT
TOWN AUDITOR'S REPORT
Jan. 27, 1942
Having been inducted into the U. S. Army as of this date, I was unable to complete the work of audit- ing the town books. Everything was in order as far as I went; during the year I checked the books of the treasurer with statements of moneys paid to him as received by me from various sources, and checked the payments with the warrants monthly up to the Decem- ber warrants. The collector's books were gone over and statements of unpaid taxes sent out for verification purposes, and up to the time of my going away nothing had been returned which would show any discrepan- cies. I refer everyone to the report of the State audi- tors, whch covers up to Sept. 24, 1941.
ROBERT D. ANDREWS,
Auditor.
57
ANNUAL REPORT
TAX COLLECTOR'S REPORT
1941 Real Estate
$29,216.69
Tax Titles
$ 825.16
Payments to Treasurer
15,704.07
Cash on hand
174.60
Abatements
202.85
$16,906.68
Balance Dec. 31, 1941
$12,309.41
1940 Real Estate
$15,334.67
Payments to Treasurer
$ 7,906.00
Tax Titles
1,085.03 369.74
Abatements
$ 9,360.77
Balance Dec. 1941
$ 6,028.70
1939 Real Estate
$ 7,530.51
Payments to Treasurer
Tax Titles
$ 5,741.71 1,085.03 280.46
Abatements
$ 6,507.29
Balance Dec. 31, 1941
Refunded
$ 1,023.22 $ 60.20
1938 Real Estate
$ 2,685.28
Payment to Treasurer
Tax Titles Abatements
$ 1,629.76 821.37 213.55
$ 2,664.68
Balance Dec. 1941 $ 20.60
58
ANNUAL REPORT
1937 Real Estate
$ 1,573.52
Porments to Treasurer
$ 802.50
T. ‹ Titles
508.53
A' atements
256.41
$ 1,567.44
Balance, Dec. 1941 $ 6.08
1936 Real Estate
$ 283.58
Pa ment to Treasurer
$ 72.52
Ta Titles
140.79
Ak tements
70.27
$ 283.58
1935 Real Estate
$ 5.80
Ab: tements
5.80
Balance Dec. 31, 1941
0.00
1941 Personal Tax
$ 3,676.61
Over payment refunded
.51
$ 3,677.12
Pay ents to Treasurer
$ 2,674.00
Aba ments
6.58
$ 2,680.58
'alance Dec. 1941 $ 996.03
1940 Personal Tax
$ 1,063.61
Payment to Treasurer
745.60
. alance Dec. 1941
$ 318.01
1939 Personal Tax
Paym nt to Treasurer
$ 502.21
Abat ents
5.98
$ 508.19
F lance Dec. 1941
$ 676.47
$ 168.28
ANNUAL REPORT
1
1938 Personal Tax
$ 443.8 .
Payment to Treasurer
$ 231.81
Abatements
61.20
$ 293.0 ;
Balance Dec. 31, 1941
$ 150.8
1937 Personal Tax
$ 230.20
Payment to Treasurer
$ 193.06
Abatements
37.14
$ 230.20
1936 Personal Tax
Payment to Treasurer
$ 77.02
1941 Moth
$ 68.00
Payment to Treasurer
38.00
Balance Dec. 31, 1941
$ 30.00
1940 Moth
$ 76.50
Payment to Treasurer
$ 43.00
Abatements
2.00
$ 45.00
Balance Dec. 31, 1941
$ 31.50
1939 Moth
$ 27.50
Payment to Treasurer
$ 22.50
Abatements
1.00
$ 23.50
Balance Dec. 31, 1941
$ 4.00
$ 77.02
60
ANNUAL REPORT
1938 Moth
$ 13.00
Payment to Treasurer
$ 11.00
Abatements
2.00
$
13.00
1937 Moth
$ 11.00
Payment to Treasurer
$ 6.00
Abatements
3.00
$ 9.00
Balance Dec. 31, 1941
$ 2.00
1941 Poll Tax
$ 732.00
Payment to Treasurer
$ 561.00
Abatements
100.00
$ 661.00
Balance Dec. 1941
$ 70.26
1940 Poll Tax
$ 316.69
Payment to Treasurer
$ 170.47
Abatements
94.00
$ 264.47
Balance Dec. 31, 1941
$ 52.22
1939 Poll Tax
$ 160.24
Payment to Treasurer
$ 97.52
Abatements
36.00
$ 133.52
Balance Dec. 31, 1941
$ 26,72
1938 Poll Tax
$ 105.00
Payment to Treasurer
$
60.33
Abatements
38.67
$ 99.00
Balance Dec. 31, 1941
$ 6.00
-
61
ANNUAL REPORT
1937 Poll Tax
$ 97.39
Payment to Treasurer
$ 51.08 40.00
Abatements
$ 91.08
Balance Dec. 31, 1941
$ 6.81
1936 Poll Tax
$ 26.66
Payment to Treasurer
$ 20.36
Abatements
.30
$ 20.66
Balance Dec. 31, 1941
$ 6.00
1935 Poll Tax
$ 46.43
Payment to Treasurer
$ 26.43
Abatements
16.00
$ 42.43
Balance Dec. 31, 1941
$ 4.00
1941 Motor Vehicle Excise
Outstanding Dec. 31, 1941 Refunded
9.25
Overpayment to Treasurer
7.31
$ 2,139.56
Payment to Treasurer
$ 1,889.69
Cash on hand
32.80
Abatements
91.20
$ 2,013.69
Balance Dec. 31, 1941
$ 125.85
1940 Motor Vehicle Excise
$ 170.01
Payment to Treasurer
$ 140.83
Abatements
18.97
$ 159.80
Balance Dec. 31, 1941 $ 10.21
$ 2,123.00
62
ANNUAL REPORT
1939 Motor Vehicle Excise
$ 63.47
Payments to Treasurer
$ 47.11
Abatements
6.13
$ 53.24
Balance Dec. 31, 1941
$ 10.23
1938 Motor Vehicle Excise
$ 32.89
Payments to Treasurer
$ 21.86
Abatements
9.03
$ 30.89
Balance Dec. 31, 1941
$ 2.00
1937 Motor Vehicle Excise
$ 165.28
Payment to Treasurer
$ 93.26
Abatements
34.69
$ 127.95
Balance Dec. 31, 1941
$ 37.33
1936 Motor Vehicle Excise
$ 116.64
Payment to Treasurer
$ 75.69
Abatements
19.91
$ 95.60
Balance Dec. 1941 $ 21.04
1935 Motor Vehicle Excise
$ 62.27
Payment to Treasurer
$ 46.34
Abatements
4.00
$
50.34
Balance Dec. 31, 1941
$
15.93
Interest To Treasurer
1941 Taxes
$ 21.55
1940 Taxes
206.54
1939 Taxes
370.23
.
ANNUAL REPORT
63
1938 Taxes
244.02
1937 Taxes
177.14
1936 Taxes
50.06
1935 Taxes
20.40
$ 1,089.94
A few of the changes since January are listed below:
1938 M. V. Excise balance
$ .00
1937 M. V. Excise balance 7.00
1936 M. V. Excise balance
.00
1935 M. V. Excise balance
.00
1938 Moth balance
.00
1937 Moth balance
2.00
1936 Moth balance
.00
1935 Moth balance
.00
1938 Poll Tax balance
6.00
1937 Poll Tax balance
6.81
1936 Poll Tax balance
6.00
1935 Poll Tax balance
4.00
1938 Real Estate balance
20.60
1937 Real Estate balance
.00
1936 Real Estate balance
.00
1935 Real Estate balance
.00
1938 Personal Tax balance
150.00
1937 Personal Tax balance
.00
1936 Personal Tax balance
.00
1935 Personal Tax balance
.00
Deputy Collector will collect these balances
64
ANNUAL REPORT
LIBRARY BASEMENT REPORT FOR 1941
Balance, Jan. 1, 1941 Expended Dec. 1, 1941 Woolworth Co. for curtains
$ 14.06
12.00
Balance Jan. 1, 1942
$ 2.06
DOG OFFICER'S REPORT 1941
Total licenses paid :- 183
Males
136
$ 272.00
Females
35
175.00
Spaded
11
22.00
Kennel
1
25.00
Totals
183
$ 494.00
Disposed of 9 dogs
I wish to thank the owners of dogs for their fine co-operation.
Respectfully, CHARLES E. HARRISON,
Dog Officer.
65
ANNUAL REPORT
MARRIAGES REGISTERED IN BERKLEY, 1941
Jan. 1. Felix R. Lotley of Wareham, Mass. and Al- baine E. Ferron of Wareham. Married by Cecil E. Pearson, Clergyman, of Berkley.
Jan. 11. Norman O. Clegg of Berkley and Charlotte S. Trzcinski of Berkley. Married by Sherill B. Smith, Clergyman, of Swansea.
Jan. 20. Charles R. Malcady of Fall River and Anna E. Cobb of Berkley. Married by Francis Mc- Keon, R. C. Priest, of Taunton.
March16. Vernon W. Roberts of Fall River and Min- nie L. Hathaway of Freetown. Married by Cecil E. Pearson, Clergyman, of Berkley.
March 24. Manuel A. Mello of Taunton and Eleanor H. Marshall of Berkley. Married by Cecil E. Pearson, Clergyman, of Berkley.
April 10. Charles Frizado of Berkley and Sadie C. Correia of Berkley. Married by E. Sousa deMello, R. C. Priest, of Taunton.
April 19. James M. Redder of Berkley and Charlotte Winchoba of Berkley. Married by Edward Roice, Clergyman, of Fall River.
May 3. Raymond J. Anderson of Taunton and Bea- trice Gagnon of Berkley. Married by Leo F. Sullivan, R. C. Priest, of East Taunton.
May 30. Burpee R. Boehner of Berkley and Mary D. J. Wilson of Berkley. Married by Charles E. Sweeney, Clergyman, of Portland, Maine.
June 21. Ernest A. Green of Berkley and Rachel M. Anderson of Berkley. Married by Charles F. Ryans, Clergyman, of Lynnfield, Mass.
June 28. Ernest Courcy of Taunton and Mildred Ames of Berkley. Married by Thomas F. Walsh, R. C. Priest, of Taunton.
66
ANNUAL REPORT
June 28. Lewis M. Ashley of Berkley and Avril W. Stevees of Taunton. Married by Richard L. Bailey, Clergyman, of Falmouth.
June 28. Harold G. Ashley of Berkley and Verna R. Whitman of Berkley. Married by Fred Rudder, Clergyman, of North Hanover, Mass.
July 9. Arthur E. Peckham, Jr. of Westerly, R. I. and Virginia Mayhew of Taunton. Married by Joseph W. Eller, Clergyman, of Berkley.
July 12. Frederick T. Rogers of Taunton and Helen L. Williams of Berkley. Married by Joseph W. Eller, Clergyman, of Berkley.
July 14. James P. Callahan, Jr. of Taunton and Alice V. Gagnon of Berkley. Married by Henry L. Galipeau, Justice of Peace, Taunton City Clerk.
July 19. Charles Y. Pekep of Putnam, Conn. and Beatrice L. Mazzola of Berkley. Married by Henry L. Galipeau, Justice of the Peace, City Clerk of Taunton.
July 26. Anthony Rose of Berkley and Angelina Thomas of Taunton. Married by E. Sousa de Mello, R. C. Priest, of Taunton.
July 27. Norman E. Whittaker of Berkley and Ar- lene C. Hutchins of Berkley. Married by Howard Ham, Clergyman, of Millis, Mass.
Aug. 9. Ralph E. Hyde of Berkley and Ruth L. Ben- nett of Taunton. Married by Rev. Chester W. Ham, Clergyman, of Taunton.
Aug. 15. Warren M. Ide of Berkley and Mary E. Bar- rey of Taunton. Married by Edward J. Ward, R. C. Priest, of Taunton.
Aug. 16. Sylvester F. White, Jr. of Raynham and Madeline E. Westgate of Berkley. Married by Stephen B. Chapman, Clergyman, of Raynham.
67
ANNUAL REPORT
Aug. 29. Francis E. Goff of Attleboro and Frances E. Wilson of Berkley. Married by Dennis W. Har- rington, R. C. Priest, of Hebronville.
Aug. 30. Arnold Burgess of Fall River and Hilda S. Morse of Fall River. Married by Cecil E. Pearson, Clergyman, of Berkley.
Sept. 1st. Cedric J. St. Martin of Taunton and Rose Martin of Berkley. Married by E. Souza de Mello, R. C. Priest, of Taunton.
Sept. 14. Albert H. Buell of Eastford, Conn. and Ger- trude A. Eller of Waldron, Ind. Married by Jo- seph W. Eller, Clergyman, of Berkley.
Sept. 19. Albert R. Hoxie of Freetown and Mildred E. DeCosta of Berkley. Married by Clarence F. Gifford, Clergyman, of Freetown.
Sept. 20. Gordon L. Washburn of Berkley and Stella F. Howland of New Bedford. Married by Arthur C. Lanaghan, R. C. Priest, of New Bedford.
Sept. 27. Paul Lassen of Dighton and Josephine E. Kuta of Berkley. Married by Callistra Szpara, R. C. Priest, of Taunton.
Sept. 27. Alfred da C. Viveiros of Taunton and Irene Terris of Berkley. Married by E. Souza de Mello, R. C. Priest, of Taunton.
Oct. 10. Stanley H. Edwards of Taunton and Mildred U. Cady of Chepachet, R. I. Married by Cecil E. Pearson, Clergyman, of Berkley.
Nov. 1. Robert T. Synan of Dighton and Priscilla Bab- bitt of Berkley. Married by John J. Shay, R. C. Priest, of Dighton.
Nov. 8. Melbourn C. Pfieffer, Jr. of North Attleboro and Ruth M. Wilson of Berkley. Married by John K. Robinson, Clergyman, of Attleboro.
68
ANNUAL REPORT
Dec. 3. Walter O. Ellis of Berkley and Dorothy M. Forest of Berkley. Married by Joseph W. Eller, Clergyman, of Berkley.
Dec. 11. Arnold H. Sims, East Providence, R. I. and Mary S. Souto of Berkley. Married by E. Sousa de Mello, R. C. Priest, of Taunton.
Dec. 24. William E. Rylands of Berkley and Dorothy Silva, Hebronville. Married by W. Douglas.
Dec. 26. Clifton H. Holmes of Berkley and Viola E. Freeman of Berkley. Married by Cecil E. Pear- son, Clergyman, of Berkley.
DEATHS REGISTERED IN BERKLEY, 1941
Date
Name
Y. M. D.
Jan. 7 Fannie (Chace) Ashley
74
2
20
Feb. 16 Leo Quintin
52
Feb. 26 Bertrand N. Cummings
61
10
19
Mar. 11
Arthur Adelbert Whipple
83
10
1
Mar. 19 Don A. Cushman
82
1
23
Apr. 16 Rose Burke
86
May 22 Frank A. Talbot
56
10
22
June 28 Shirley Frances Stone
4
27
July 28 Everett McCrohan
20
Aug. 8 Arthur H. Smith
69
Dec. 6 John Hefferlin
82
Dec. 18 Walter T. Phillips
85
5 14
Dec. 28 Joseph White
62
Aug. 23
(Stillborn) Bindon
Town Clerk.
Whole Number of Dogs Registered in Berkley in 1941-182
BIRTHS REGISTERED IN BERKLEY, 1941
Date
Name
Parents
Jan.
20
Westgate
Florence Westgate
Ernest and Ruth Stone
Feb. 1 Shirley Frances Stone
2 John Francis Goodwin
John C. and Ruth A. Goodwin Wojciech and Sophia Pysz
May
6 Albert Paul Pysz
17 Ronald E. Travers
John S. and Claire Travers
31 Margaret Silvan
Eino H. and Margaret Silvan
July
9 Everett McCrohan
30 Lillian Marie Brier
John and Viola McCrohan Richard and Lillian Brier
Aug.
4 Silvia
Antone and Mary Silvia
7 Shirley Ann Cummings
21 Eunice Leo Wilbur
23
Bindon
Carlton B. and Victoria J. Cummings Herman and Thelma Wilbur William and Helen F. Bindon Frank and Julia L. Rose
Sept. 3 Marilyn Rose
28 George Edward Taber, Jr. George E. and Helen E. Taber
Oct. 14 Lois Elaine Mello
16 Flint
20
Baley White
31
Warren E. and J. F. Sylvester Gilbert A. and Harriet Souza
Nov.
8 James R. Souza
17 Antoinette A. Bukunt
Anthony and Beatrice Bukunt
Dec. 7 Swift
Lawrence B. Jr. and Elaine Swift
29 Diane Grace Wilson
Clark and Viola Wilson
69
ANNUAL REPORT
ERVINE A. CHACE,
Male-135
Female-36
Spayed-11
Manuel A. and Eleanor H. Mello Fred and Stella Flint Sylvester T. and Madeline White
70
ANNUAL REPORT
ASSESSORS' REPORT FOR 1941
Value of assessed personal estate
$ 97,781.00
Buildings excluding land
508,395.00
Land excluding buildings
268.645.00
$874,821.00
Number of horses assessed
41
Number of cows assessed
322
Number of cattle assessed other than cows
42
Number of swine assessed
16
Number of sheep assessed
21
Number of goats assessed
4
Number of fowl assessed
10,075
Number of acres of land assessed
9,811
Number of dwelling houses assessed
318
Number of polls assessed
366
Rate per thousand $37.60
Taxes for State County, City or Town Purposes, including overlays,
Personal Estate
Real Estate
Polls
$ 3,676.56 29,216.70 732.00
ERVINE A. CHACE, GEORGE HATCH, NORMAN E. WHITTAKER,
Assessors of Berkley.
71
ANNUAL REPORT
Per.
Real
Moth
Total
Adams, George and heirs
$
$ 11.28 $
$ 11.28
Adams, William L.
.94
71.44
72.38
Ames, Frank E.
40.42
40.42
Ames, Frank E. and Ruth R.
88.36
88.36
Anderson, Percy and Helen
39.10
140.06
3.00
182.16
Andrews, Agnes
56.40
2.00
58.40
Andrews, Orton G.
1.88
1.88
Anthony, Myra and others
15.79
15.79
Anthony, Myra and others
16.36
16.36
Anthony, Myra D.
37.60
37.60
Ashley, Harold W. and Ruth L.
20.68
20.68
Ashley, Blanche M.
34.78
34.78
Ashley, Herbert M.
23.50
9.78
33.28
Ashley, Herbert W.
109.04
109.04
Ashley, Mabel T.
87.04
2.00
89.04
Ashley, Clinton N.
9.40
9.40
Ashley, Percival
101.52
2.00
103.52
Aspinall, Herbert
24.82
15.98
40.80
Aurado, Henry and Agnes
8.65
8.65
Avery, Vincent
53.58
53.58
Babbitt, C. Dexter heir
6.20
6.20
Babbitt, Joseph H.
2.26
161.68
2.00
165.94
Babbitt, Marion L.
178.60
178.60
Babbitt, George
9.78
9.78
Babbitt, Lois heirs
209.62
209.62
Babbitt, Lois heirs
124.64
124.64
Babbitt, Milton A.
5.64
5.64
Babbitt, Russell
62.04
62.04
Babbitt, Rollin heirs
191.57
3.00
194.57
Babbitt, Rollin H.
6.20
6.20
Babbitt, Ruth O.
92.12
92.12
Babbitt, William and heirs
33.84
33.84
Baker, Arthur and heirs
188.00
188.00
Baker, Charlotte
2.82
2.82
Babbitt, Rollin and Charles and
Emma B. Meagher
37.60
37.60
Barrow, John and Thomas
316.40
316.40
Barrow, John
18.80
18.80
Barrow, Laurence
35.72
35.72
Bassett, Albert F. and heirs
18.80
18.80
Bassett, Arthur
3.38
3.38
Berthold, Elizabeth C.
52.64
52.64
Babbitt, J. P.
71.44
71.44
72
ANNUAL REPORT
Per.
Real
Moth
Total
Bettencourt, Gil and Clara
2.26
64.30
66.56
Bettencourt, Marion
4.14
56.02
60.16
Bickford, Hattie
26.32
26.32
Bindon, Albert and Sarah
33.28
33.28
Bindon, Albert and Sarah
98.89
98.89
Bindon, Albert
3.76
3.76
Bissett, Florence
199.28
199.28
Blanchette, Hervey and Lena
13.16
102.46
1.00
116.62
Bourke, Michael
3.76
3.76
Boyce, Enoch and heirs
7.90
7.90
Braese, George H.
35.72
35.72
Braese, Thomas and Mary
99.64
99.64
Brailey, Silas E.
50.57
50.57
Brailey, Ernest
9.40
9.40
Briggs, Adelbert A.
41.36
41.36
Briggs, Merton
5.83
5.83
Briggs, Alvin
22.56
22.56
Briggs, Ella J.
22.56
22.56
Brightman, Iva
21.43
137.24
158.67
Brightman, John
1.32
1.32
Bristol County Trust Co.
50.20
50.20
Brown, Frank A.
120.32
120.32
Bukunt, Anthony and Beatrice
3.01
78.96
81.97
Burt, Alexander and heirs
3.76
3.76
Cabral, Emanuel
40.23
40.23
Cady, Evelyn and Charles
73.32
73.32
Cambra, Frank P.
147.02
147.02
Cambra, Anthony
3.01
3.01
Canady, Z. Lemuel and heirs
73.70
73.70
Card, Edward W. and Inez R.
16.92
16.92
Card, George A.
1.88
1.88
Card, Minnie C.
1.88
1.88
Carney, William P.
.56
.56
Caswell, Carrie T.
224.85
224.85
Cavalier, William R. and Alphida
3.76
85.54
2.00
91.30
Chace, Ervine A.
2.44
.75
3.19
Chace, Ervine A. and L. D. Hall
125.77
1.00
126.77
Chace, Frank and Marinda
98.70
98.70
Chrust, Joseph and heirs-
99.64
99.64
Church, M. E.
7.90
7.90
Churchill, Alice
201.54
2.00
203.54
Churchill, Alice and others
144.76
144.76
Churchill, L. P. & Co.
283.50
283.50
73
ANNUAL REPORT
Per.
Real
Moth
Total
Clark, Harry C.
48.50
48.50
Clark, J. P. and heirs
71.06
71.06
Clark, Pearl
8.46
8.46
Clegg, Damon and Norman
26.32
192.70
219.02
Cobb, Edwin F.
251.17
251.17
Colpitt, E. Roy
2.82
2.82
Colpitts, Norman M.
109.60
109.60
Conant, Edward W.
141.00
141.00
Conant, Helen G.
13.16
13.16
Conaty, Emma
20.68
20.68
Conaty, Robert
15.98
15.98
Connors, Elizabeth A.
61.10
61.10
Coombs, Frank E.
5.64
5.64
Cooper, Joseph P.
59.03
266.02
325.05
Correio, Joseph
1.88
1.88
Correia, Manuel
48.88
48.88
Costa, Antone and Nellie
43.24
43.24
Colulombe, Frank and Thomas Butterworth
1.88
1.88
Cox, William A.
41.17
41.17
Crowningshield, E. A.
4.51
4.51
Crimlisk, George
3.38
3.38
Cuddon, Owen F.
7.52
7.52
Cummings, L. Clyde
44.18
44.18
Cummings, George S.
114.68
2.00
116.68
Cummings, Idella M.
42.30
42.30
Cummings, Mary T.
111.30
111.30
Cummings, Mary T.
1.69
8.46
10.15
Cummings, Mary T.
3.01
3.01
Curtis, George E.
19.18
135.36
154.54
Cushing, Mary and heirs
2.82
2.82
Cushman, Beulah and heirs
62.60
62.60
Cushman, Do nand heirs
.38
.38
.76
Cybulski, Alex
52.64
52.64
Cochrane, Ralph and Laura
82.72
82.72
Dary, Flora and heirs
83.66
83.66
Davis, Arthur and heirs
56.21
56.21
Davis, Susan J.
2.26
62.04
64.30
Dean, Edmund P.
154.16
154.16
Dean, Edmund P.
62.04
62.04
Dean, Edmund P.
1.50
1.50
Dean, Lawrence
3.76
3.76
DeCosta, Melvin and Betsy
78.96
78.96
74
ANNUAL REPORT
Delano, Charles
1.88
1.88
Delano, Florence
60.16
60.16
Delabarre, Doratha
135.36
135.36
Delabarre, Edmund B.
1.88
1.88
DeMoranville, William
9.40
9.40
DeMoura, Antone S. and Margarett
15.04
15.04
Dillingham, James and heirs
312.08
312.08
Dillingham, John and others
88.74
88.74
Dillingham, John A.
17.86
17.86
Dillingham, John A.
8.27
8.27
Dillingham, John and Ella
45.12
45.12
Doel, William R.
30.08
30.08
Dow, Alfred W. and heirs
142.88
142.88
Dow, Stephen
70.50
70.50
Dow, Stephen
101.90
101.90
Doyle, James
11.28
11.28
Drakey, Carolyn B.
1.88
1.88
Dulak, Charles and Kazimiez
8.28
84.22
3.00
95.49
Dulak, Kazimiez
15.04
15.04
Dunbar, Helen
1.88
1.88
Dupont, Joseph
1.50
1.50
Dutra, Manuel F., Jr. and Alice M.
7.52
7.52
Dunn, Margarett
33.84
33.84
Eaton, William S.
17.86
17.86
Eastern Grain Co.
37.60
37.60
Edwards, Anna
83.66
83.66
Ellsworth, Charles and Azelda
8.27
128.97
137.24
Farmer, Walton W.
82.72
82.72
Farr, Thomas and Herbert Aspinall
25.57
25.57
Farr, Thomas
37.60
37.60
Faria, Manuel
5.83
5.33
Federal Land Bank
203.04
203.04
Federal Land Bank
105.28
105.28
Federal Land Bank
153.97
153.97
Federal Land Bank
105.84
105.84
Federal Farm Mortgage Corp.
171.83
171.83
Federal Farm Mortgage Corp.
56.02
56.02
Fernandes, Virginia
105.28
105.28
Fernandes, Manuel and Mary
47.94
47.94
Fernandes, Manuel and Dorothy
8.46
8.46
Fernandes, Antone
3.76
3.76
Fernandes, Joseph
3.57
3.57
Finglass, Mary
13.16
13.16
Flint, Frederick E.
4.70
4.70
.
75
ANNUAL REPORT
Per.
Real
Moth
Total 28.01
Flint, John K.
6.39
21.62
Fournier, Francis and Edith
43.62
165.06
208.68
French, Isaac and heirs
56.40
56.40
Freeman, Joseph O. and Lillian M.
13.35
58.28
71.63
Frizzado, Manuel and Virginia
5.83
110.54
116.37
Furtado, Frank and Madeline
4.51
42.30
46.81
Furtado, Joseph
67.68
67.68
Gaffney, Harry J.
48.50
116.75
165.25
Garcia, Manuel
142.88
142.88
Geanecopoulous, James
7.52
7.52
Gifford. Joseph C. and Lula C.
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.