USA > Massachusetts > Bristol County > Berkley > Town annual report of Berkley 1944 > 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
Gaylord Bros., Inc., supplies
2.05
Staples Coal Co.
79.10
Milton E. Hackett, clock repairs
2.00
Joseph Kaye, repairs
21.90
$ 521.99
State Parks and Reservations
State Treasurer $
42.14
Memorial Day-Appropriation $35.00
Fred Allen, geraniums
$17.50
Benjamin A. Phillips, transportation 2.50
14.40
The Seeley Co., flags
$ 34.40
43
ANNUAL REPORT
Honor Roll-Appropriation $100.00
O. G. Andrews, cleaning, refinishing $ 7.00
Mildred A. Babbitt, paid postage 5.30
Homer's, cards
12.00
Joseph E. Lawlor, wreaths
4.00
The Pierce Hardware Co., paint
1.00
$ 29.30
Workmen's Compensation Insurance- Net Appropriation $304.60
J R. Tallman & Co., Inc. $
239.38
Town Reports-Appropriations $218.40
Holmes Print Shop $ 218.40
Incidentals-Appropriation $200.00
William A. Cox, distributing
town reports $ 2.40
Town of Dighton, Berkley Bridge expense
3.60
Charles E. Harrison, painting
traffic signs 5.00
Minnie L. Harrison, return of land
22.10
Holmes Print Shop, highway payroll sheets
12.50
Warren L. Ide, notarizing
11.25
Registry of Deeds, recording
2.03
Swift & Swift, town counsel fees
114.00
Taunton M. Lt. Plant, Myricks schoolhouse
5.00
Linneus C. Whitaker, distributing
5.00
town reports
$
182.88
Cemeteries and Soldiers' and Sailors' Graves Appropriation $100.00
Harold G. Ashley
$ 20.00
Richard W. Babbitt
3.60
E. Roy Colpitt
25.00
Charles E. Harrison
11.40
Donald Harrison
4.80
Peter Slivinski
5.60
$ 70.40
44
ANNUAL REPORT
Cemeteries, Perpetual Care Interest
Vernon D. Adams
$ 25.15
Harold G. Ashley
26.75
Charles E. Harrison
27.30
$ 79.20
Interest-Appropriation $25.00 No 1944 Payments.
Purchase of War Bonds-Appropriation $10,000.00 No 1944 Payments.
Anticipation Highway Reimbursement Loan The First National Bank of Boston $ 5,499.20
Unpaid 1943 Warrants
City of Fall River $ 182.00
Sanders Lumber Co. 2.43 1,540.00
L. M. Witherell & Sons
$ 1,724.43
1943 Bills Approved at 1944 Town Meeting- Appropriation $154.55
Nathaniel Dame, Library $ 32.55
Edwin R. McCormick, Incidentals 57.00
William A. Potter, Collector's Expense 23.00
Stanley Trond, Rationing Board 6.00
Waldron Hardware Co., School 6.02
$ 124.57
1941-1942 Bill of W. A. Potter-1943 Appropriation $154.00 (1943 Appropriation carried forward to 1944)
William A. Potter, Collector's Expense $ 154.00
State Tax
State Treasurer $ 1,815.00
County Tax
County Treasurer $ 1,635.43
45
ANNUAL REPORT
Dog Licenses from Town Clerk
County Treasurer $ 258.40
Redemption of Assigned Tax Title
William V. Reed $ 480.63
Federal Withholding Deductions
U. S. Collector of Internal Revenue $ 1,716.14
Tax Refunds
Marion L. Babbitt, 1944 Excise $ .36
Elizabeth Berthold, 1943 R. E.
10.50
Ivah Brightman, Interest overpaid
.16
Norman M. Colpitts, 1944 Excise
3.23
Melvin DeCosta, 1944 Excise
1.23
Willard E. Paull, 1943 Excise
2.00
Arthur E. Robbins, overpayments to treasurer
125.12
Allen M. Talbot, 1943 R. E.
5.25
Lewis Trond, 1944 R. E.
11.69
F. Elmer Whittaker, 1944 Excise
1.23
$ 160.77
Recapitulation of Charges to Accounts
Moderator's Salary
$ 20.00
Selectmen's Salaries
325.00
Selectmen's Expenses
27.50
Auditor's Salary
53.54
Auditor's Expenses
17.16
Auditing Municipal Accounts
470.69
Treasurer's Salary
452.57
Treasurer's Expenses
177.60
Tax Title Expenses
51.75
Collector's Salary
450.00
Collector's Expenses
399.39
Collector's Petty Cash
50.00
Assessors' Salaries
490.85
Assessors' Expenses
139.64
Town Clerk's Salary and Fees
122.50
Town Clerk's Expenses
48.66
Town Hall Expenses
148.20
46
ANNUAL REPORT
Election Expenses
179.86
Rationing Board Expenses
542.00
Police
202.70
Civilian Defense
97.56
Sealer's Salary
40.00
Sealer's Expense
3.58
Moth work
572.11
Tree work
2,461.94
Fire
674.93
Dog Officer's Account
68.53
Tuberculosis
689.32
Board of Health Expense
424.00
Mosquito Control
25.00
Chapter 81 Highways
7,874.98
Chapter 90 Highways
2,998.94
Bridge Tender
360.00
Koad Machinery Account
45.25
Snow Removal and Sanding
852.55
Repair Road Machinery Shed
216.66
Public Welfare Expenses
336.55
Adm. A. D. C., Town Account 22.20
Adm. A. D. C., Federal Grant Acct. 19.50
Adm. O. A. A., Town Account
186.74
Adm. O. A. A., Federal Grant Acct.
348.40
Public Welfare
2,204.81
Aid to Dependent Children, Town Acct. 503.25
Aid to Dependent Children, Fed. Acct. 1,043.25
Old Age Assistance, Town Acct. 9,981.54
Old Age Assistance, Fed. Acct.
7,429.00
Soldiers' Relief
90.00
School Committee Salaries
160.00
Schools
24,176.70
Public Library
521.99
State Parks and Reservations
42.14
Memorial Day
34.40
Honor Roll
29.30
Workmens' Compensation Insurance
239.38
Town Reports 218.40
Incidentals 182.88
Cemeteries and Soldiers & Sailors Graves 70.40
Cemeteries, Perpetual Care 79.20
Anticipation Highway Reimb. Loan 5,499.20
Unpaid 1943 Warrants 1,724.43
1943 Approved Bills 124.57
47
ANNUAL REPORT
1941-1942 Bill of W. A. Potter
154.00
State Tax
1,815.00
County Tax 1,635.43
Dog Licenses 258.40
Redemption of Assigned Tax Title 480.63
Federal Withholding Deductions
1,716.14
Tax Refunds
160.77
Total
$ 83,263.56
Statement of Annual Reserve Fund- Appropriation $1,000.00
Transfers by Finance Committee :
To Board of Health Expenses $ 128.02
To Election Expenses 29.86
To Snow Removal and Sanding
152.55 $ 310.43
ACCOUNTS WITH CASH BALANCES
Dog Licenses
Receipts from Temp. Town Clerk
$ 263.80
Paid County Treasurer $ 258.40
Cash on hand, Dec. 31, 1944
5.40
$
263.80
Cemetery Sale of Lots and Graves Fund
Cash on hand, Jan. 1, 1944
$ 72.00
Sale of lot
10.00
$
82.00
Cash on hand, Dec. 31, 1944
$
82.00
Road Machinery Fund
Cash on hand, Jan. 1, 1944
$
50.30
Cash on hand, Dec. 31, 1944
$
50.30
Federal Grants, A. D. C. Administration
Cash on hand, Jan. 1, 1944
$
3.39
Federal Grants
21.76
$ 25.15
Payments
$ 19.50
Cash on hand, Dec. 31, 1944
5.65
$ 25.15
48
ANNUAL REPORT
Federal Grants, O. A. A. Administration
Cash on hand, Jan. 1, 1944
$ 98.66 250.90
Federal Grants
$ 349.56
Payments Cash on hand. Dec. 31, 1944
$ 348.40 1.16
$ 349.56
Federal Grants, Aid to Dependent Children
Cash on hand. Jan. 1, 1944
$ 802.21
Federal Grants
285.00
$ 1,087.21
Payments Cash on hand, Dec. 31, 1944
$ 1,043.25
43.96
$
1.087.21
Federal Grants, Old Age Assistance
Federal Grants Payments Cash on hand, Dec. 31, 1944
$ 7,429.00
99.38
$ 7.528.38
Tailings-Checks of Previous Years
Cash on hand, Jan. 1, 1944
$ 80.58
Transferred to Account 26.34
$ 106.92
Cash on hand, Dec. 31, 1944
$ 106.92
Federal Withholding Deductions
Cash on hand, Jan. 1, 1944
$
128.92
Withholding Deductions
1,898.85
$ 2,027.77
Paid U. S. Collector of Int. Rev. $ 1,716.14
Cash on hand, Dec. 31, 1944
311.63
$ 2,027.77
STATEMENT OF TOWN DEBT
Unpaid 1944 Warrants $ 115.96
$ 7.528.38
49
ANNUAL REPORT
TRUST AND INVESTMENT ACCOUNTS The Giles Leach Fund
Balance Jan. 1, 1944 in savings banks $ 1,754.69 Interest added to deposits 35.26
Balance Dec. 31, 1944
1,789.95 $
The Edwin H. Allen Cemetery Fund
Balance Jan. 1, 1944 in savings banks $ 1,103.90
Interest added to deposits 22.17
Balance Dec. 31, 1944 $
1,126.07
Cemetery Perpetual Care Funds
Balance Jan. 1, 1944 in savings banks $ 4,641.13 Interest added to deposits 69.70
$ 4,710.83
Interest drawn for care of lots $ 79.20
Balance Dec. 31, 1944 4,631.63
$ 4,710.83
TAX TITLES
Balance Jan. 1, 1944, 34 titles $ 5,357.67
From Arthur E. Robbins, Collector,
24 new titles
1,060.80
1944 taxes added to accounts
295.61
Interest on redemptions, etc. 313.83 $ 7,027.91
Redemptions, partial payments, and assignment $ 2,686.75
Ir.terest on same
313.83
Credit per state audit
.18
Balance Dec. 31, 1944, 45 titles
4,027.15
$ 7,027.91
TAX POSSESSIONS
Balance Jan. 1, 1944, 5 possessions
$ 294.17
Sold by town, 1 parcel $ 20.00
Book value in excess of selling price
40.64
Balance Dec. 31, 1944, 4 poossessions
233.53 $ 294.17
50
ANNUAL REPORT
Tax possessions which may be sold by the town are the following :
A lot of land in Bear Swamp, off Plain Street :,1 acre of land on Jerome Street ; Lot No. 166, Assonet Beach ; and two parcels of land on Plain and Orchard Streets. Anyone in- terested may contact either the treasurer or selectmen :
Inter-appropriation transfers at a special town meeting were :
Amt. of 1944 Appr. Transfer To
From
Civilian Defense $ 200.00
Collector's Expense
$ 50.00 50.00 Town Hall Expense
55.00 Police Acct.
Work. Comp. Ins. 400.00 22.00 Library
"
18.40 Town Reports
Aid to Dep. Children 1,200.00 200.00 Bd. of Health Exp.
Also there was a transfer of $2,500.00 from Surplus Revenue to Tree Work.
In 1944, $1,898.85 was withheld from 57 persons for the Internal Revenue Dept. Anyone earning salaries and wages from the town, even if only for an hour's work, must file an exemption certificate with the treasurer, otherwise withholding must be made without exception. Certificate when filed governs the amount to be deducted, if any. Amounts deducted are sent to the Collector of Internal Revenue, and withholding receipts for same are issued by the treasurer at the close of the year.
The amount of $10,000.00, made available by the last town meeting to be used for the purchase of war bonds if approved by the finance committee and treasurer, was not spent. I believe it is highly desirable to tie up some of the town's surplus, and recommend the purchase.
All department heads should bear in mind that they are limited as to expenditures by their town appropriations. If more money is needed, they should ask the finance committee to make more available or to recommend a special town meet- ing, before contracting additional bills.
51
ANNUAL REPORT
The treasurer's 1944 report is somewhat condensed at the expressed request of several town officials, to save space in the annual town report. For instance, the fire labor is shown in a lump sum ; the payrolls on Chapters 81 and 90 are shown combined ; some of the school subheadings such as text books and supplies are shown in a lump sum ; the amounts expended under the town and federal accounts for dependent children and for old age assistance are shown combined. Comments on this are invited; personally I think every item should be shown, but I am trying this way. Anyone interested may obtain the detailed figures; the only exceptions being the various welfare accounts, which are open only to those legally entitled to the information.
Respectfully submitted, FRANCIS F. G. ANDREWS,
Treasurer.
CEMETERY PERPETUAL CARE FUNDS
Date
Name of Fund
Amt. of Fund
Balance
Jan. 1, 1944
Interest
Received
Expended for
Care of Lots
Balance
Dec. 31, 1944
1898 Philip C. Porter
$100.00
$100.07
$1.50
$1.50
$100.07
1900 William Babbitt
100.00
101.61
1.53
2.00
101.14
1906 Calvin T. Crane
150.00
150.05
2.26
2.25
150.06
1906 Susan H. Allen
200.00
240.01
3.61
4.80
238.82
1908 Thomas Terry
100.00
100.14
1.50
1.50
100.14
1909 Samuel C. Norcutt
100.00
102.90
1.54
2.00
102.44
1910 W. Burt & A. Simms
100.00
104.62
1.57
2.00
104.19
1910 Rev. Thomas Andros
200.00
217.97
3.27
4.25
216.99
1914 Asa W. Reed
200.00
202.27
3.04
4.00
201.31
1915 James Macomber
100.00
102.49
1.54
2.00
102.03
1916 Paull Bros. (Private Cem.)
200.00
297.68
4.47
5.00
297.15
1916 J. Haskins & E. Burt
100.00
188.12
2.83
3.75
187.20
1918 J. Hervey, E. W. Hervey et al
200.00
203.42
3.05
4.00
202.47
1920 Abail B. Crane
210.00
210.89
3.17
4.00
210.06
1922 L. Witherell & W. Seekell
100.00
100.02
1.50
1.50
100.02
1922 Stephen Corey
100.00
100.07
1.50
1.50
100.07
1923 Cummings & Howard
100.00
100.03
1.50
1.50
100.03
52
ANNUAL REPORT
1923 Andrew J. Webster (Private Cem.)
200.00
227.54
3.42
4.50
226.46
1925 Ebenezer Dean Briggs
150.00
155.51
2.33
3.00
154:84
1925 Capt. Tamerlane Burt
150.00
168.35
2.53
3.50
167.38
1926 Herbert A. Perry
150.00
157.31
2.37
3.25
156.43
1927 Edward L. Smith
100.00
146.61
2.20
148.81
1929 Horace N. Macomber
100.00
100.07
1.50
1.50
100.07
1931 Albert French
200.00
200.04
3.01
3.00
200.05
1932 Charles E. French
150.00
150.22
2.26
2.40
150.08
1933 Dean Westgate
100.00
100.06
1.50
1.50
100.06
1938 Capt. John Cummings
100.00
100.61
1.51
2.00
100.12
1939 Capt. Joseph Sanford
100.00
100.87
1.51
2.00
100.38
1940 Bildad & Angeline Williams
100.00
106.15
1.60
3.50
104.25
1941 Frances A. Phillips
100.00
104.73
1.57
106.30
1942 Charles Westgate
100.00
100.03
1.50
1.50
100.03
1943 Harry E. Howland Totals
100.00
100.67
1.51
102.18
$4,260.00
$4,641.13
$69.70
$79.20
$4,631.63
ANNUAL REPORT
53
54
ANNUAL REPORT
REPORT OF COLLECTOR OF TAXES April 17, 1944 to December 31, 1944
1. Charges to collector.
Committments from assessors :
6
1944 Poll, 4-17-44 $ 748.00
1938 Personal, 4-17-44 50.60
1939 Personal, 4-17-44 58.29
1940 Personal, 4-17-44 56.62
1941 Personal, 4-17-44
49.44
1942 Personal, 4-17-44
239.51
1943 Personal, 4-17-44 848.06
1944 Personal, 7-31-44 3,983.29
1941 Real Estate, 4-17-44
.60
1942 Real Estate, 4-17-44 1,848.75
1943 Real Estate, 4-17-44 5,788.71
1944 Real Estate, 8-10-44 26,236.06
1943 Moth Assessments, 4-17-44
27.00
1944 Moth Assessments, 8-10-44
116.00
1942 Motor Vehicle Excise, 4-17-44 2.00
1943 Motor Vehicle Excise,
4-17-44 14.00
1944 Motor Vehicle Excise,
9 committments, 4-17-44 through 12-28-44 1,312.43
Total committments $ 41,379.36
Abatements and refunds :
1943 Real Estate
$ 15.75
1944 Real Estate
11.69
1944 M. V. Excise
6.05
33.49
Overpayments refunded :
1943 M. V. Excise 2.00
Total, Charges to collector
$ 41,414.85
55
ANNUAL REPORT
2. Credits to collector.
Abatements :
1944 Poll
$ 198.00
1938 Personal
50.60
1939 Personal
58.29
1940 Personal
56.62
1941 Personal
49.44
1942 Personal
76.52
1943 Personal
7.00
1944 Personal
6.68
1942 Real Estate
92.68
1943 Real Estate
133.53
1944 Real Estate
78.49
1944 M. V. Excise
31.93
$
839.78
Added to tax titles : 1944 Real Estate
295.61
Payments to treasurer :
1944 Poll
$ 536.00
1942 Personal
162.05
1943 Personal
191.37
1944 Personal
3,176.16
1941 Real Estate
.60
1942 Real Estate
1,727.68
1943 Real Estate
3,534.01
1944 Real Estate
19,328.31
1943 Moth Assessments
20.00
1944 Moth Assements
94.00
1942 M. V. Excise
i
2.00
1943 M. V. Excise
16.00
1944 M. V. Excise
1,224.44
30,012.62
Cash on hand, Dec. 31, 1944 :
1943 Personal
$ 7.00
1944 Real Estate
107.37
1944 Moth Assessment
3.00
117.37
56
ANNUAL REPORT
Outstanding Dec. 31, 1944:
1944 Poll
$ 14.00
1942 Personal
.94
1943 Personal
642.69
1944 Personal
800.45
1942 Real Estate
28.39
1943 Real Estate
2,136.92
1944 Real Estate
6,437.97
1943 Moth
7.00
1944 Moth
19.00
1944 M. V. Excise
62.11
10,149.47
Total, credits to collector
$41,414.85
3. Interest collections
1944 Poll
$
.75
1942 Personal
10.47
1943 Personal
7.54
1944 Personal
.51
1941 Real Estate
.06
1942 Real Estate
122.35
1943 Real Estate
126.80
1944 Real Estate
12.35
1944 R. E. Overpayments, refunded
.16
1942 M. V. Excise
.12
1943 M. V. Excise
.35
1944 M. V. Excise
.77
$ 282.23
Payments to treasurer
$ 280.83
Cash on Hand, Dec. 31, 1944
1.40
$ 282.23
4. Charges and Fees collected.
Demands :
1944 Poll
$ 4.90
1942 Real Estate
1.05
1943 Real Estate
.35
1944 M. V. Excise
2.45
$ 8.75
Payments to treasurer
$ 8.75
57
ANNUAL REPORT
Tax collections have continued to be fairly good in 1944.
Most attention has been given to the collection of the polls and excises, and the 1942 personal and real estate taxes.
99 poll taxes were abated. mainly for persons in the armed forces, and for persons 70 years of age and older who had made application to the Board of Assessors for the abate- ment. By law those serving in the armed forces can have their poll taxes abated, but the law makes no provision for abatements for persons because of their being veterans of World Wars I and II. Poll taxes are due and payable, and the interest commences, 30 days after the date of sending the bills. As of Dec. 31, 1944, there were uncollected 1944 poll taxes in the amount of $14.00.
Several duplications of 1944 motor vehicle excises were made by the Registry of Motor Vehicles in sending their notices of registrations to the Board of Assessors. Upon in- vestigation by the Board of Assessors after notification by the taxpayers, these were abated. Excises, like poll taxes, are due and payable in 30 days from the date of sending the bills. and state law requires that notices of excises uncollected after 30 days be sent to the Registry of Motor Vehicles. Excises of 1942 and 1943 are all collected ; there is an uncollected balance of $62.11 in the 1944 excise committments. It would seem that during these times everyone should be able to pay the small poll taxes and motor vehicle excises within the 30-day period.
Attention will be paid in 1945 to the collection of the 1943 and 1944 personal and real estate outstanding balances, in addition to the polls and excises. It would be a nice thing for the financial standing of the town if these were all col- lected during 1945. I have tried to avoid the appointment of a deputy collector of taxes, and the cooperation of most tax- payers to that end is appreciated ; but it is possible that I may have to appoint one in 1945.
Several trips were made to Myricks for the convenience of the people of that district in paying their taxes, and the response was very gratifying.
In closing this, my first report as your collector of taxes. may I express my appreciation for the cooperation of the Board of Assessors, and for the help of the previous Collector. Also, my sincere thanks to that great majority of taxpayers who pay on time without fuss or feathers and who never seem to get any commendation for doing so.
Respectfully submitted, FRANCIS F. G. ANDREWS, Collector of Taxes
58
ANNUAL REPORT
AUDITOR'S REPORT
I have carefully examined the books, vouchers and accounts of Francis F. G. Andrews, Collector and Treasurer of the Town of Berkley, for the year ending December 31. 1944, and hereby certify that they are correct and agree with the reports submitted by him as Collector and Treasurer.
The Savings Bank Books representing the investment of Trust Funds in the custody of the Treasurer have been examined. The income was proved and the withdrawals were verified.
The checking account balances were certified by the First National Bank of Boston, and the Machinists' National Bank, of Taunton.
Respectfully submitted,
HAROLD G. ASHLEY.
Town Auditor. .
59
ANNUAL REPORT
MARRIAGES RECORDED IN BERKLEY IN 1944
Jan. 29 Antone J. Piechota of Taunton and Rose Viola Trond of Berkley, at Fall River, Mass., by Rev. W. Dyniewicz.
Feb. 14 William Rogers of Taunton and Flora Rezendes Marquis of Berkley, at Taunton, Mass., by Rev. E. Sousa de Mello.
Feb. 19 Willard Ernest Paull of Berkley and Eleanor Rose Reagan of Berkley, at Taunton, Mass., by Rev. J. Manley Shaw.
Feb. 28 Clinton Edward Macomber of Berkley and Hazel Dunham Strange of Berkley, at Taunton, Mass., by Rev. J. Manley Shaw.
May 16 James Mattos of Taunton and Ella L. Duffy of Taun- ton, at Berkley, by Rev. Joseph W. Eller.
June 1 Harold Mackey Dimsey of Berkley and Dorothy May Silvia of Taunton, at Taunton, Mass., by Rev. E. Sousa de Mello.
July 11 Alfred Taylor Howland of Berkley and Ruth Ethel Smith of Quincy, at Quincy, Mass., by Rev. Bedros Baharian.
Sept. 4 Ernest John King of Fall River and Fenella Irene Senechal of Berkley, at Fall River, Mass., by Rev. Luther Knox Peacock.
Nov. 23 Benjamin Clarence Pittsley of Berkley and Emily Mary Rose of Taunton, at Taunton, Mass., by Rev. John Carroll.
BIRTHS RECORDED IN BERKLEY IN 1944
Date of Birth
Date Received Certificate
Name of Child
Namos of Parents
July 14. 1938
Sept. 7, 1944
Sept. 10, 1944
Leona Earline
Apr. 29, 1944
Louise Claire
Fcb. 19, 1944
Charlene Ann
Fob. 19, 1944
Cynthia Ann
Aug. 5, 1 1944
Douglas Whitney
l'eb. 13. 1944
Mar. 15, 1944
Manlyn Blanche
Harold and Verna Ashely
Apr. 25, 1944
June 9, 1944
Loo George
Ralph and Agnes Schofield Anthony and Izaura Martin
June 2, 1944 June 7, 1944
Joseph Manuel
June 2, 1944
Juno 7, 1944
James Denis
June 2, 1944
July 22, 1944 Jean Helena
June 5, 1944 July 22, 1944
Francis Anthony
June 28, 1944
Sept. 28, 1944
Carole Ann
Anthony and Beatrice Bukunt Willard E. and Eleanor Paull
July 12, 1944
Dec. 12, 1944
Carolyn Helen
July 24, 1944
Aug. 11, 1944
Homer Ervine
Aug. 2, 1944
Oct. 2, 1944
Karen Ann
Aug. 15, 1944
Sept. 28, 1944
Dorothy May
Aug. 20, 1944 Dec. 1, 1944
Sept. 4, 1944
Dec. 1, 1944
Bruce Raymond
Sept. 17, 1944
Dec. 1, 1944
David Clarence
Oct. 16, 1944
Nov. 17, 1944
Sandra Ann
Nov. 20, 1944
Dec. 9, 1944
Eugene Winslow
Manuel and Eleanor Mello Herbert and Alice Maker
1944 BIRTHS RECEIVED AND RECORDED IN JANUARY 1945
Oct. 26, 1944
Jan. 12, 1945
Vernon Dean, Jr.
Nov. 16, 1944
Jan. 6, 1945
Arthur Edward
Dec. 11, 1944 Jan. 11, 1945 Kenneth Arnold
Dec. 13, 1944 Jan. 11, 1945 Edward Leon
Dec. 19, 1944 Jan. 11, 1945
Marsha Ann
Dec. 29, 1944 Jan. 11, 1945 Loon Wallace
Vernon and Harriet Adams Nels and Jennie Nelson Richard and Frances Perry George and Agnes Wilson Edward and Helon Roman George and Avis Lapham
ANNUAL REPORT
60
Nancy Louise
Nov. 22, 1938 Sopt. 15, 1943 Jan. 6, 1944 Jan. 20, 1944 Feb. 2, 1944
Anthony and Mary Cambra Earl and Priscilla Clark John and Claire Travers Charles and Virginia Zeitler Robert and Harriet Hunter Laurence and Elaine Swift
May 30, 1944
July 22, 1944
Manuel
John and Olive Frizado John and Olive Frizado Frank and Julia Rose
Roman and Aniela Melesky George and Alberta Adams William and Anna Melesky Stanley and Doris Trond Anthony and Angelina Rose Irving and Dolores Wallace Kendall and Mary Smith
63
ANNUAL REPORT
Mary E. Reed, Porter St. Manuel R. Amaral, Grove St. Alfred T. Townley, Jr., Berkley St. Francis F. G. Andrews, Porter St. Elmer R. Pittsley, Myricks St. Elna Silvan, Algerine St. Mary Hathaway, So. Main St. Willis G. Craw, Jerome St. Lillie E. French, Berkley St.
Joseph Trzcinski, Bay View Ave. Ralph E. Hyde, Berkley St. (2) Nellie Gray, Bay View Ave. Richard A. Perry, Berkley St. Minnie Lawrence, Jerome St. Fred White, Berkley St. Mary Trond, No. Main St. John Polinski, Burt St. Francis E. Fournier, Locust St.
Joseph Victurine, Jerome St.
Ida M. Ashley, Berkley St. Manuel Garcia, Holloway St. Irene Sylvia, Point St. Wojciech Pysz, No. Main St. Arthur E. Robbins, No. Main St. Nels A. Nelson, Grove St. Albert Bindon, Anthony St. (2)
Edward F. Hathaway, So. Main St. Hiram E. Young, Grove St. Arlene Whittaker, Berkley St. Fred A. Reed, Locust St.
For 21 Females
Florence M. Macomber, Berkley St. Elmer R. Pittsley, Myricks St. (2) Willard F. Westgate, Berkley St. Anthony Cambra, Berkley St. Irene M. Peterson, Locust St. Jacob O. Barton, Myricks St. (2) Melvin DeCosta, Elm St. Arthur E. Robbins, No. Main St. Stanley A. Poole, Berkley St. Clarence Pittsley, Wye St. Andrew H. Kelsey, Algerine St.
64
ANNUAL REPORT
Cornelia Pierce, Bay View Ave. Joseph Trzcinski, Bay View Ave. Mary E. T. Cummings, Elm St. Sgt. Charles Peterson, Locust St. Norman Colpitts, No. Main St. Albert Senechal, Bay View Ave. Alberta Plogger, Berkley St. Gladys S. Poole, Berkley St.
For 4-dog Kennel Licenses, 2
Sybil Jones, Bay View Ave. Anthony Sylvia, Point St.
1 Transfer License
Warren A. Holmes, Myricks St.
Cash Transactions, Dog Licenses
For Licenses Collected :
12 Spayed Females @ $2.00 Less fees retained
$ 24.00
2.40
$
21.60
64 Males @ $2.00
$ 128 00
Less fees retained
12.80
115.20
21 Females @ $5.00 Less fees retained
4.20
100.80
2 4-dog Kennel Licenses @ $10.00 $ Less fees retained
.40
19.60
1 Transfer License @ 25c Fee, retained
$
.25
.25
$ 257.20
Cash on hand. Jan. 1. 1944
8.40
$ 265.60
Payments to treasurer, 1944
$ 263.80
Cash on hand, Dec. 31, 1944
1.80
$ 265.60
$ 105.00
20.00
65
ANNUAL REPORT
Chapter 46, Section 15, General Laws, requires the follow- ing notice :
Public notice is hereby given that the Town Clerk will furnish blanks for returns of births to parents, householders, physicians and registered hospital medical officers applying therefor.
Following is a copy of appointment by the selectmen under Section 14, Chapter 41, General Laws.
February 2, 1944
The present Town Clerk of Berkley, Ervine A. Chace, being unable to perform his duties because of illness, the Board of Selectmen of Berkley hereby appoint as temporary Town Clerk, Francis F. G. Andrews, of Porter St., Berkley, who shall serve until the expiration of Mr. Chace's term of office, in March, 1945, unless Mr. Chace shall recover suf- ficiently to enable him to resume his duties.
Signed, WARREN L. IDE EINO H. SILVAN SILAS E. BRAILEY Board of Selectmen of Berkley.
I am glad to report that Mr. Chace has recovered some- what in health, but has indicated his desire not to resume his duties as Town Clerk. I wish to express my great appreciation for all the help he has given me during the period I have been acting as temporary clerk, and I am sure that all the people of the town, by whom he is greatly loved and respected, join with me in thanking him for his long period of sincere service to the town, often at long hours with little recompense. I also wish to publicly express my thanks for help to the men- bers of his family, Marion and Merle Whitaker, and Lydia and Lewis Hall.
During the year six town meetings were held; the an- nual town meeting, March 4, the annual town election, March 13, the presidential primaries, April 25, the State primaries,
66
ANNUAL REPORT
July 11, a special town meeting, Nov. 1, and the state and national election, Nov. 7. A recount of votes cast for Attorney General at the election Nov. 7, was held Dec. 8, with the re- sult unchanged. Papers filed with the temporary town clerk during 1944 were: the resignation of Effie W. Robbins as assessor ; the appointment of the finance committee by the appointing committee ; the appointment of Eino H. Silvan as temporary chairman to organize a committee to secure in- formation in regard to fire equipment ; a petition to the school committee to keep open the Myricks School and for a hearing on same ; a vote of the school committee surrendering custody of the Myricks School to the Town; a lease of the oyster beds of the town to Wilfred D. Talbot ; and the vote of the 5th Bris- tol District for Representative in General Court at the election Nov. 7, 1944.
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.