USA > Massachusetts > Bristol County > Berkley > Town annual report of Berkley 1945 > Part 4
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
11,200.10
Selectmen's Salaries $
19.85
Motor Vehicle Excise Taxes :
Levy of 1944 7.23
$
Assessors' Salaries 9.15
Honor Roll
144.40
Levy of 1945
348.22
355.45
Reward
500.00
Accounts Receivable :
Tailings
Cemetery Sale of Lots Fund
82.00
Federal Grants :
Levy of 1943 :
Tax Title Expense 50.85
Moth Assessments : Levy of 1944 Levy of 1945
$ 9.00
Unpaid 1944 Bills 69.38 Purchase of War Bonds 10.00
803.63
1,760.20
Tax Titles Tax Possessions
Departmental : Slaughtering Fees
166.00 Levy of 1944
834.82
Levy of 1945
1,087.63
696.02
1,931.91
Levy of 1937 $ 9.68
Motor Vehicle Excise $ 355.45
Levy of 1938
14.00
Special Assessment 43.00
Levy of 1939
8.70
Departmental
166.00
Levy of 1940
3.55
Levy of 1941
8.46
Tax Title and Tax Possession
4,506.30
Levy of 1942
.19
Aid to Highways
696.02
Underestimates 1945 :
Surplus Revenue
31,727.89
County Tax
42.93
$ 42,683.74
$ 42,683.74
TRUST AND INVESTMENT ACCOUNTS
Trust and Investment Funds : Cash and Securities
Giles Leach Investment Fund $ 18,030.77 Edwin H. Allen Cemetery Fund Cemetery Perpetual Care Funds Post-war Rehabilitation Fund
$ 1,825.91
1,078.50
5,136.36
9,990.00
$ 18,030.77
$ 18,030.77
34.00
43.00 Reserve Fund-Overlay Surplus 3,647.05 Overlays Reserved for 859.25 Abatement of Taxes : Levy of 1943 $ 9.46
Aid to Highways: State, Chapter 81 Overlay Deficits :
Revenue Reserved until Collected :
44.58
5,766.77
CEMETERY PERPETUAL CARE FUNDS
Date Name of Fund
Principal
Balance
Jan. 1, 1945
Interest
Received
Expended for
Care of Lots
Balance
Dec. 31, 1945
1898
Philip C. Porter
$100.00
$100.07
$1.50
$1.50
$100.07
1900 William Babbitt
100.00
101.14
1.52
1.50
101.16
1906 Calvin T. Crane
150.00
150.06
2.26
2.10
150.22
1906
Susan H. Allen
200.00
238.82
3.59
4.80
237.61
1908
Thomas Terry
100.00
100.14
1.50
1.50
100.14
1909
Samuel C. Norcutt
100.00
102.44
1.54
1.80
102.18
1910
W. Burt & A. Simms
100.00
104.19
1.56
2.10
103.65
1910
Rev. Thomas Andros
200.00
216.99
3.26
3.00
217.25
1914
Asa W. Reed
200.00
201.31
3.03
3.00
201.34
1915
James Macomber
100.00
102.03
1.54
1.80
101.77
1916
Paull Bros. (Private Cem.)
200.00
297.15
4.47
4.20
297.42
1916
J. Haskins & E. Burt
100.00
187.20
2.81
2.70
187.31
1918
Hervey, Hervey et al
200.00
202.47
3.04
3.00
202.51
1920
Abial B. Crane
210.00
210.06
3.16
3.00
210.22
1922
Witherell & 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
1923 Andrew J. Webster (Private Cem.)
200.00
226.46
3.41
3.00
226.87
1925 Ebenezer D. Briggs
150.00
154.84
2.33
2.10
155.07
1925 Capt. Tamerlane Burt
150.00
167.38
2.51
2.40
167.49
1926
Herbert A. Perry
150.00
156.43
2.35
3.30
155.48
1927
Edward L. Smith
100.00
148.81
2.23
151.04
1929
Horace N. Macomber
100.00
100.07
1.50
1.50
100.07
1931
Albert French
200.00
200.05
3.01
3.00
200.06
1932
Charles E. French
150.00
150.08
2.26
2.10
150.24
1933
Dean Westgate*
200.00*
100.06
2.13
2.10
200.09
1938
Capt. John Cummings
100.00
100.12
1.50
1.50
100.12
1939
Capt. Joseph Sanford
100.00
100.38
1.51
1.50
100.39
1940
B. & A. Williams
100.00
104.25
1.57
3.00
102.82
1941
Frances A. Phillips
100.00
106.30
1.60
107.90
1942
Charles Westgate
100.00
100.03
1.50
1.50
100.03
1943
Harry E. Howland
100.00
102.18
1.54
103.72
1945
William P. Wood
200.00
New Fund
1.00
201.00
1945
Stephen A. Burt & William W. French
200.00
New Fund
1.00
201.00
Totals
4,760.00
$4,631.63 $72.23
$67.50
5,136.36
*$100.00 added to principal of Dean Westgate Fund in 1945.
68
ANNUAL REPORT
REPORT OF COLLECTOR OF TAXES
1. Charges to collector.
Balances outstanding, Jan. 1, 1945:
Poli Tax: 1944
$ 14.00
Personal Tax : 1942
.94
1943 642.69
1944 800.45
Real Estate Tax : 1942
28.39
1943
2,136.92
1944
6,437.97
Moth Assessment : 1943
7.00
1944
19.00
Motor Vehicle Excise: 1944
62.11
$ 10,149.47
Cash on hand, Jan. 1, 1945:
Personal Tax: 1943
$ 7.00
Real Estate Tax : 1944
107.37
Moth Assessment : 1944
3.00
117.37
Commitments from assessors :
Poll Tax, 1945
$ 760.00
Personal Tax, 1945
4,099.99
Real Estate Tax, 1945
26,105.98
Moth Assessment, 1945
97.00
Motor Vehicle Excise, 1945
1,247.16
32,310.13
Abatements and refunds :
Motor Vehicle Excise, 1945
4.05
Total charges to collector
$ 42,581.02
2. Credits to collector.
Abatements :
Poll Tax : 1945
$ 234.00
Personal Tax: 1943
4.64
1944
14.53
1945
4 34
69
ANNUAL REPORT
Real Estate Tax : 1943
29.75
1944
28.39
1945
66.80
Motor Vehicle Excise : 1945
13.44
$ 395.89
Added to tax titles :
Real Estate Tax: 1942
$ 21.06
1943
68.60
1944
200.44
1945
200.08
490.18
Collections, paid over to treasurer :
Personal Tax: 1943
$ 642.42
1944
375.93
1945
3,026.81
Real Estate Tax : 1943
2,031.74
1944
4,144.72
1945
18,325.35
Poll Tax : 1944
10.00
1945
512.00
Motor Vehicle Excise: 1944
54.88
1945
889.55
Moth Assessment : 1943
7.00
1944
13.00
1945
63.00
Uncollected, Dec. 31, 1945 :
Poll Tax: 1944
$ 4.00
1945
14.00
Personal Tax: 1942
.94
1943
2.63
1944
409.99
Real Estate Tax: 1942
7.33
1943
6.83
1944
2,171.79
1945
7,513.75
Moth Assessment : 1944
9.00
1945
34.00
Motor Vehicle Excise : 1944
7.23
1945
348.22
11,598.55
Total, Credits to collector
$ 42,581.02
30,096.40
70
ANNUAL REPORT
3. Interest collections.
On Poll Tax: 1944
$ .35
1945
.66
On Personal Tax: 1943
43.53
1944
11.40
1945
.21
On Real Estate Tax: 1943
139.46
1944
122.48
1945
6.16
On Moth Assessment: 1944
.26
1945
.01
On Motor Vehicle Excise: 1944
.60
1945 1.19
Total interest collections
$ 326.31
Add cash on hand, Jan. 1, 1945
1.40
Total, paid over to treasurer $ 327.71
4. Charges and fees collected.
Demands :
On Poll Tax: 1944
$ 1.05
1945 6.30
On Real Estate Tax : 1943
1.75
On Motor Vehicle Excise: 1944
1.40
1945 5.95
Total, paid over to treasurer $ 16.45
5. Comment.
Outstanding uncollected taxes at the end of 1945, as listed above, amount to $11,598.55. This amount compares, unfavorably, with the total of $10,149.47 uncollected at the end of 1944. Despite the continued effort to collect taxes with- out recourse to the services of a deputy collector, unpaid taxes in one year have increased by nearly $1,500.00. Collecting taxes is of course more or less a thankless task, but most people realize that their collection is necessary, and that the collector is bonded, as required by law, for the faithful per- formance of his duties, which means that action may be taken on his bond should he fail to collect taxes within a reasonable length of time.
71
ANNUAL REPORT
Many taxpayers lack knowledge of the process of levy- ing and collecting taxes, which is controlled by state laws. Perhaps the easiest thing to say in this connection is-READ YOUR TAX BILLS. The instructions given on the bills are for your own protection, and if followed will help avoid dif- ficulty. Pay the bills promptly and within the time stated on them if possible. If the full amount of the bill cannot be paid at once, make partial payments to cut down the interest pay- able. Make checks, money orders, postal notes, etc., payable to the order of "Town of Berkley" and not to the order of the person who happens to be the collector, but address the envelope to the collector. If payment is made by mail, please enclose your tax bill and a return envelope so that receipt may be sent promptly. If any information is desired about the tax, inquire of the Board of Assessors, who have all the informa- tion. Any application for abatement must be filed with the Board of Assessors within the time limit stated on the bill. All these instructions, in perhaps a little different wording, are printed on the tax bills. If you wish to pay the bill in person, office hours are Tuesday and Thursday evenings from 7 to 9; if these hours are inconvenient, a phone call can arrange a different time. New forms of real estate tax bills are to be used in 1946, and to help in getting these printed early in each year, the State Commissioner of Corporations and Taxa- tion has recommended that all collectors of taxes be elected for three years, and I believe that an article to see what the townspeople wish to do in this matter is to be inserted in the warrant for the annual town meeting of 1946.
The salary of the collector for 1945 was set at $500.00 for the year, and I recommend that it be the same for 1946. The expenses of the collector, as itemized in the treasurer's report, totalled $202.48; the appropriation was $275.00. For 1946 am appropriation of $380.00 is being asked for, $100.00 of which is for new filing equipment which has been impossible to obtain during the past few years.
I deeply appreciate the friendly courtesy shown to me by the taxpayers of the town during 1945.
Respectfully submitted,
FRANCIS F. G. ANDREWS,
Collector of Taxes.
5
72
ANNUAL REPORT
TOWN MEETINGS, 1945
In 1945 five town meetings were held: the annual busi- ness town meeting, March 3; the annual town election, March 12; and special town meetings on July 10, December 10, and December 26.
TOWN PAPERS FILED IN 1945
Among the papers filed with the town clerk in 1945 were : the organization of the Board of Selectmen ; the appointments by the Board of Selectmen; the resignation of Charles E. Harrison as Burial Ground Commissioner, and the appoint- nient of Carlton Cummings in his place by the Selectmen and remaining Commissioners; the appointments to the Finance Committee by the appointing committee, and the selection by the Finance Committee of its chairman and clerk ; and copies of layouts of Berkley Street made a good many years ago by the County Commissioners.
AMENDMENT TO BY-LAWS
At a town meeting held July 10, it was unanimously voted to change the time of holding the annual business town meet- ing from the first Saturday in March at 2 P. M. to the first Monday in March at seven-thirty P. M. Section 3 of Article I of the By-laws was amended at that meeting, and now reads :
Section 3. The annual Business Town Meeting shall be held. on the first Monday of March at seven-thirty o'clock, P. M.
BOARD OF REGISTRARS
The decennial state census taken in the town by the Board of Registrars shows a population of 1,182 as of January 1, 1945. This is an increase of 52 from the 1,130 persons living in the town according to the Federal Census of 1940.
The annual listing of persons 20 years of age or over, as made by the Board of Registrars, lists 406 males and 371 females, a total of 777.
As of Jan. 1, 1945, there were 568 names on the voting list. In 1945, 21 names were added, and 27 names removed,
73
ANNUAL REPORT
leaving a total of 562 as of Dec. 31, 1945, divided into 292 males and 270 females.
PUBLIC 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.
Respectfully submitted, FRANCIS F. G. ANDREWS,
Town Clerk
74
ANNUAL REPORT
DOG LICENSES ISSUED, 1945
Licenses expiring March 31, 1945 Robert Howland, Berkley St., 2 spayed females. Licenses expiring March 31, 1946 28 Spayed Females
Allen T. McCabe, Grove St.
Robert Howland, Berkley St. (2)
Grace Packard, Jerome St.
Annie Eaton, Bay View Ave.
Blanche E. Sherman, Berkley St.
George R. Babbitt, Berkley St.
Fred A. Reed, Locust St. Warren L. Ide, Porter St.
Andrew H. Kelsey, Algerine St.
Nels A. Nelson, Grove St.
James A. Garrity, Myricks St.
Joseph C. Tavares, County St.
William Haskins, Mill St.
Ivah Brightman, Padelford St.
Elmer Chamberlain, Padelford St. (2)
Manuel Smith, Turtle Ave.
Anthony Bukunt, Jerome St. Roman Melesky, Grove St. Kendall Smith, Jerome St. Mathew Slocum, Berkley St. Phebe C. Pierce, Mill St.
Stuart N. Paull, Bryant St.
Manuel Mello, Bay View Ave.
Vernon Adams, Myricks St.
Albert H. Ratcliffe, Myricks St. C. C. Trenouth, Mill St.
144 Males
Willis G. Craw, Jerome St. Francis Andrews, Porter St. Manuel Fernandes, Plain St. Edward F. Hathaway, So. Main St. Charles E. Harrison, Locust St. Jacob Barton, Myricks St. (2) Richard A. Perry, Berkley St. Edward F. Stone, Myricks St.
75
ANNUAL REPORT
Wojciech Pysz, No. Main St. Hervey Blanchette, No. Main St. Samuel Milko, Burt St. (3) Annie Eaton, Bay View Ave. Carlton Cummings, No. Main St. (2) L. Clyde Cummings, Elm St. Anthony Cambra, Berkley St. Ralph Hyde, Berkley St. (2) John T. Wilson, So. Main St. Ernest Raymond, Green St. Mary E. Reed, Jerome St. Lillie French, Berkley St. Gil A. Bettencourt, Berkley St. Fred A. Reed, Locust St. L. Lewis Hall, No. Main St. George Butler, No. Main St. Susie J. Davis, Grinnell St. Luella A. McCall, Berkley St. (2) Albert Senechal, Bay View Ave. Arlene Whittaker, Berkley St. (2) Irving G. Sylvester, Plain St. Grafton C. Sylvester, Plain St. Francis E. Fournier, Locust St. Albert O. Ratcliffe, Myricks St. Felix Thornton, Holloway St. John Goodwin, County St. (2) William Adams, Myricks St. Albert W. J. Bindon, Hill St. Albert Bindon, Anthony St. Minnie Lawrence, Jerome St. Fred White, Berkley St. Irene Sylvia, Point St. Edwin D. Jones, Jr., Bay View Ave. George E. Jones, Bay View Ave. Stanley Trond, So. Main St. Ida M. Ashley, Elm St. Walter S. Wonchoba, Jerome St. Manuel Frizado, Anthony St. Nelson Pittsley, Jerome St. George Wilson, Elm St. Edward Nunes, Jerome St. William Mitchell, No. Main St. Martin Zrebiec, Jerome St.
.
76
ANNUAL REPORT
Joseph Victurine, Jerome St. Ernest Brailey, Mill St. Joseph Kaye, Jerome St.
William Rylands, Berkley St. Sarah L. Dimsey, No. Main St. Edwin A. Makepeace, Berkley St.
Russell A. Haskell, Berkley St.
Manuel Faria, Jerome St.
Wallace Wood, Bay View Ave. William Burt, Myricks St. Benoit Pelletier, Pine St. Joseph Fernandes, Jerome St. (2)
Mary E. Longton, Berkley St.
Joseph Grace, Plain St. (2)
Merle A. Smith, Jerome St. Martin Graves, No. Main St. Henry Wood, Berkley St. John S. Haskins, Mill St. Gilbert Furtado, Grove St.
Lester Sandlin, Algerine St.
Warner Lorenz, Algerine St.
Herbert Aspinall, Bay View Ave. (2)
Manuel Costa, Padelford St.
John Moskol, Bay View Ave. (2) Adelbert Briggs, Algerine St. Frank Silva, County St.
John Barrow, Berkley St. Anthony Gracia, Point St. (2) Russell Babbitt, Friend St. Manuel Paige, Jerome St. Syril Gouvia, Jerome St. Edward McCrohan, Elm St. Stanley Arnold, Locust St. George Adams, Myricks St. John Frizado, Bryant St. D. Wallace Westgate, Berkley St. Gladys Miller, Berkley St. Lawrence Barrow, So. Main St. Frank Rose, Padelford St. Blanche M. Ashley, Elm St. Lewis W. Ashley, Elm St. (2) Alfred T. Townley, Jr., Berkley St. Manuel Barboza, Berkley St. Forrest Washburn, Myricks St.
77
ANNUAL REPORT
Stuart N. Paull, Bryant St. Willard E. Paull, Bryant St. (2)
Damon Clegg, Bay View Ave. Richard Rose, Berkley St. William Rogers, Berkley St. Emma N. Jackson, Bay View Ave. (5) Herbert Flint, Algerine St. John K. Flint, Bryant St. John Silvia, No. Main St.
Joseph D. Rose, Padelford St. Mary Faria, Algerine St. Clifford MacQueen, Locust St. Warren Sylvester, Holloway St.
Joseph Viera, Turtle Ave.
Austin Sullivan, Berkley St. (2)
Barney Roman, Burt St. Frank Furtado, Plain St. Antone Costa, Berkley St. Peter Slivinski, Bryant St. Gerald E. Guertin, County St. Manuel Smith, Turtle Ave. Allen Talbot, Bay View Ave. Hiram E. Young, Grove St. John P. Pilling, Berkley St. Antone Rose, Padelford St. Royce R. Overlock, Padelford St. Bernice M. Andrews, Plain St. Joseph H. Marshall, Bay View Ave.
25 Females
Mrs. Jack, Myricks St. Cornelia Peirce, Bay View Ave. Mary E. T. Cummings, Elm St. Anthony Cambra, Berkley St. Florence Macomber, Berkley St. Arthur E. Robbins, No. Main St. Melvin DeCosta, Elm St. William Adams, Myricks St. Norman Colpitts, No. Main St. Arlene Whittaker, Berkley St. Herbert Ashley, Seymour St. Josephine Makepeace, Berkley St. Clarence Pittsley, Wye St.
78
ANNUAL REPORT
George Crimlisk, Plain St.
Marcus Houtzager, Bay View Ave.
Harold Westgate, Berkley St. (2)
Edmund Trzcinski, Bay View Ave. William Shepard, Bay View Ave. Stanley Poole, Berkley St. Irene M. Peterson, Locust St.
Charles Peterson, Locust St.
Manuel Rose, Padelford St.
John K. Flint, Bryant St.
Harold E. Rose, Padelford St.
6 4-Dog Kennels
Cora Barton, Myricks St.
Anthony Sylvia, Point St.
Sybil P. Jones, Bay View Ave.
Clinton E. Macomber, Berkley St.
Joseph Mazzola, Padelford St.
A. F. Kahl, Algerine St.
1 Transfer Mrs. Ted Lippold, Porter St.
Clerk's Cash Transactions, Dog Licenses Licenses expiring March 31, 1945
2 Spayed Females .@ $2.00 $ 4.00
Less fees retained .40
$ 3.60
Licenses expiring March 31, 1946
28 Spayed Females ; less 2 Military, free : 26 @ $2.00 $ 52.00
Less fees retained 5.20
46.80
144 Males ; less 2 Military, free : 130 @ $2.00 $ 260.00
Less fees retained
26.00
234.00
25 Females; less 2 Military, free : 23 @ $5.00 $ 115.00
Less fees retained
4.60
110.40
ANNUAL REPORT
79
6 4-dog Kennel @ 10.00 Less fees retained
$ 60.00
1.20
58.80
1 Transfer @ 25c
Less fee retained
$
.25
25
'Total, collected in 1945
$ 453.60
Add cash on hand, Jan. 1, 1945
1.80
$ 455.40
Payments to Treasurer, in 1945
$442.00
Cash on hand, Dec. 31, 1945
13.40
-
-
$ 455.40
DEATHS RECORDED, 1945
Date
Name
Y M
D
Place
Jan. 8
Edmond O. Phillips
77
9
14
Taunton
Jan. 8
Silas E. Brailey
74
1
29
Fall River
Jan. 20
Filomena Fontes Springer
82
Dighton
Feb. 17
Ludwig Trond
64
10
2
Taunton
Mar. 27
John Westren Kelsey
73
Berkley
Apr. 18
Stillborn
May 14
Thomas F. Coombs
57
10
Taunton
June 7
Mary E. Haskins
90
11
12
Berkley
June 26
Mabel H. Turcott
58
11
10
Berkley
July 25
Charles F. Washburn
86
2
25
Berkley
Aug. 6
John Kilburn Flint
56
8
Taunton
Aug. 25
Jacintho Alves
83
Berkley
Sept. 18
Percival Leonard Ashley
69
0
1
Berkley
1
-
80
ANNUAL REPORT
MARRIAGES RECORDED, 1945
Date
Groom
Bride
Place
May 12
Joseph G. Faria
Mary (Andrade) Souto
Taunton
May 31
Malcolm L. Phillips
Evelyn A. Roberts
Taunton
June 3 James F. Wall
Vera K. Graves
Taunton
June 15
Robert V. Townsend
Gladys P. Babbitt
Taunton
June 28
Kenneth P. Rose
Beatrice Ferreira
Taunton
June 30
Dimas Viverios
Adella Zrebiec
Taunton
July 16
Orton V. Andrews
Stella B. Hurley
Taunton
Sept. 22
Calvin C. Overlock
Doris T. Emond
Freetown
Oct. 3
Charles A. Marshall
Helen F. Chaffee
Seekonk
Oct. 18
Clarence E. Barnes
Marie Marshall
Berkley
Dec. 1
Albert W. Mercier
Inez M. Yates
Berkley
ANNUAL REPORT
81
BIRTHS RECORDED, 1945
Date
Name
Parents
Place
1944
Dec. 6
Jerilyn
Omer and Katherine Gagnon
Taunton
1945
Jan. 10 James Edward
Francis and Marietta Fournier
Taunton
Feb. 14 Thomas Howard Varnum Warren and Jacoppina Sylvester
Berkley
Feb. 16
Charlotte John and Viola McCrohan
Berkley
Mar. 17
Patricia Jeanne
William and Genevieve Burgett
Taunton
Apr. 2
Vaughn Clifton
Ernest and Rachel Green
Taunton
Apr. 18
Stillborn
May 4
William Anthony
Anthony and Mary Cambra
Taunton
June 2
Elaine Amelia
Ralph and Ruth Hyde
Taunton
July 8
Patricia Ann
Ernest and Frances Stone
Taunton
July 17
James Joseph
Antone and Margaret DeMoura
Taunton
July 29
Robert Paul
George and Helen Taber
Dighton
Aug. 6
Marion Ruth
Herbert and Marion Aspinall
Taunton
Aug. 10
Gregg Stanton
George and Iona Travers
Taunton
Aug. 13
Joseph John, 3d
Joseph and Ann Trzcinski
Fall River
Oct. 5
Raymond Charles
John and Olive Frizado
Taunton
Corrections recorded
1905
Jan. 17 1906
Joseph
Antone and Mary White
Berkley
Dec. 5
Clara Branco
Antone and Mary White Berkley
1920
Sept. 8
Olga
George and Paraska Hruniak
Berkley
82
ANNUAL REPORT
83
ANNUAL REPORT
FINAL REPORT ON CIVILIAN DEFENSE
The total cost to the Town of Berkley from its appro- priations in connection with Civilian Defense, from its start in 1941 until its finish in early 1945 was $684.75; on the basis of population, about 60c per person.
Now that we can look back placidly upon the active war- time period, and can realize that all the money spent, all the work of the volunteers, all the willingness to sacrifice time, effort, and personal convenience without compensation seems now to have been unnecessary, the easiest thing to say is that it was all wasted. The emergency for which the volunteers trained has never arisen; the organization has never been afforded the opportunity to be proven in the hard school of actual experience. It is hard for us at home to realize what we missed; but our returning service men and women who saw blasted homes and schools and churches, who saw orphaned children and maimed and helpless victims, can testify that the horrors of war were brought home to innocent civilians in far greater measure than ever before.
But I do not believe that all was wasted. The majority of the people here at home turned out when they seemed needed they took part in tests and blackouts; they patrolled high- ways; they studied first aid, and incendiary bombs; they sat silently in the report center waiting for the call that never came; all without compensation. Surely the fact that these people were willing to serve is worth something; surely the spirit of the volunteers in their co-operative effort is not a thing to be ridiculed. In the dark days of the war, when the enemy stood at the English Channel, and hammered at the gates of Stalingrad, and had swallowed up, in the Pacific also, territories far beyond his shores, then most of us, down deep in our hearts, were fearful of the outcome; and in spite of the conflicting instructions, and the jumbled views and authorities, and the disappointments, and the derision and ridicule, tried to help in Civilian Defense. Praise God that we can now sit snugly around our firesides and point out our errors. Thank Heaven we are able to do so.
I humbly express thanks to all who served in any way.
FRANCIS F. G. ANDREWS,
Chairman
84
ANNUAL REPORT
REPORT OF CHIEF OF POLICE
To the Board of Selectmen,
Town of Berkley,
Gentlemen :
As Chief of Police I submit this report for the period from March 15th to December 31st. While a complete report of all our activities cannot be given publicly a summary will give you an idea of the extent of our work.
Misc. complaints received and investigated 36
Breaks reported and investigated 5
Stolen goods recovered 2
Auto Cases
Accidents without injuries or damage 8
Accidents with injuries reported (6 persons) 2
Accidents with damage to property 4
Damages to Town Property recovered
3
Cars abandoned (owner found)
3
Cars recovered for owner
1
Car transfers recorded 38
Dogs biting persons (investigation for B. of H.) 2
Arrests (1 assist) 2
In addition to local work we have assisted Mr. Tinkham of the Registry of Motor Vehicles' office on two occasions furnishing him with 13 man hours. We were out on Patrol Work 3 nights : July 3rd and 4th, Victory Day and Halloween.
After receiving a number of complaints relative to the speeding of cars to the Dog Tracks over our roads by out of Town drivers I called upon the Managers of the Dog Tracks and asked for financial aid in placing Traffic Officers at needed intersections with the result of a reinbursement to the Town of $280. The cost to the Town was $30. I am proud of the job these officers did during the Dog Racing period as speed- ing was eliminated at the corners and local traffic was taken care of. Not one accident occurred during the hours the officers were on duty. While our financial report shows that our total appropriation for the year to be $500., $280. of this amount was returned to the Town Treasury from the Dog Tracks making our net cost to the Town $220. for the year.
Dec. 29, 1945
85
ANNUAL REPORT
Due to the number of auto accidents at Staples corner in Myricks I asked the State Dep't of Public Works for assist- ance in remedying the situation. After a survey by one of their engineers, trees were removed on the State Highway and Stop Signs were placed at both corners on Myricks Street by the State Department. They have recommended that we place two new Cross Road signs on Myricks Street and the placing of a Street light at the corner. The signs have been purchased and will be erected as soon as weather permits. I hope we will be able to install the light this year for I feel that it is much needed to carry out our prevention program. I feel that our responsibility is just as big in the prevention of accidents as in the enforcement of Traffic Laws.
The Stop Signs were placed at the corners primarily for the protection of cross road traffic entering the State Highway and I hope our Townspeople will co-operate with us in our efforts to remedy the traffic problem we have at this corner.
I have enjoyed serving you as Chief of Police and I hope that I have retained the confidence of my appointment. I wish to thank you for your assistance and advice in matters I have presented to you for consideration. Also my apprecia- tion to the Constables who have co-operated with me in carry- ing out the work of the department and to Mr. Andrews for his willingness at all times to give advice and his personal interest he has given to the department.
Sincerely submitted,
JOHN P. PILLING, Chief of Police
86
ANNUAL REPORT
OFFICE OF PRICE ADMINISTRATION
The following report on the Berkley War Price & Ration- ing Board is submitted as a resume of the organization and work of Board No. 65 from the beginning of rationing in December, 1941 to the closing of the Board, September 30, 1945.
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.