Town annual report of Middleborough, Massachusetts 1945, Part 3

Author: Middleboro (Mass.)
Publication date: 1945
Publisher: s.n.
Number of Pages: 144


USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1945 > 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 | Part 6 | Part 7 | Part 8 | Part 9


Dec.


1 Janice Lee Porter


3 James Richard Barrow


3 Glenda Mary Silva


6 William James Morrison


6 Michael Freeman Whittaker


7 Barbara Barrows


8 Clayton John Lacombe


10 Leonard


10 Jon Bartlett Jennings


12 Dennis Jame's Parker


13 Gail Virginia Gibbons 16 Lynne Mary Paska


16 Milton Peter Paska


18 Gary Franklin Weston


19 Ronald Nunes


21 Karen Lee Guild


Malcolm E. & Lillian M. Conant James P. & Florence A. Staples Joseph T. & Alice A. Sylvester William J. & Eleanor M. Miller George W. & Theresa D. Canessa


Raymond S. & Duinza Gomes John A. & Irene M. Price Elmer B. & Thelma M. White Deane B. & Barbara E. Shaw Harold F. & Anne E. Ruda Leo N. & Virginia E. Wiener Milton P. & Helen K. Roberts Milton P. & Helen K. Roberts Homer F. & Celia V. Pentokainen Anthony & Catherine Centeio Albert E. & Lillian C. Shea


31


23 Richard Arthur Maranville


23 Dorothy Leitos


26 Lyle Bradford Sukeforth


27


26 Nancy Alice Saccocia Earle Franklin Andrews, Jr.


28 Kent Weston Erickson


29 Alan Lloyd Bissonnette


30 Alice Ann Aldrich


Lloyd H. & Mary V. McGuinness Harry E. & Phellis M. Wing


MARRIAGES RECORDED IN THE TOWN OF MIDDLEBORO DURING 1945


1923 Names of Bride and Groom


Jan. 2 James J. Quagan, Jr. Mary E. Dextraze


Taunton Middleboro


1945 Jan. 7 John W. Rebell Doris M. Burtsell


Middleboro


Middleboro


Taunton


Middleboro


14 Robert S. Broadbent Claire L. Coleman


Middleboro


Middleboro


Middleboro


Plymouth®


Middleboro


Middleboro


20 Patsy L. Inglese Ruth F. Jones


Lakeville


31 Arthur R. Ouellette Jr. Edith M. Corriero


Middleboro Taunton


Bridgewater


Bridgewater


Middleboro


Middleboro


Middleboro


Middleboro Pleasantville, N. Y.


Lakeville Middleboro


Wareham


Pleasantville, N. J.


Middleboro


Mar. 3 Lawrence A. Olsen, Jr. Velma Randall (Humble)


10 Arthur E. Colchester Flora M. Berry (Ingalls)


18 Norman W. Foster Caroline V. Sabalewski 23 Max Greenglass Frances R. Sacci


Middleboro East Bridgewater


No. Abington Middleboro Muscatine, Iowa


Middleboro


Albany, N. Y. Albany, N. Y.


Feb. 3 Joseph Kopcych Ruth M. Lesperance


11 Raymond April


Arlene M. Barry (Jefferson)


11 Thomas P. Costello Mary B. Letourneau


16 Albert S. Ripley May E. Gibbs 23 Elmer R. Ruussell Louise R. Braley


24 Harold K. Wilson Rita F. Haynes


Marshall J. & Blanche A. Fredette


Antonio M. & Carmnia Ameral Vincent A. & Elizabeth D. Shurt- leff John B. & Marion E. Easton


Earle F. & Lucy M. Hirst


Clarence E. & Lois W. Littlejohn


Residences


12 Arthur J. McKenna Emily T. Maleski


Middleboro


14 George T. Washburn Dorothy H. Shaw 20 Harold F. Wager Madeline A. Norris


32


Apr. 2 George W. Garfield Anna Norris (Gardner)


6 John Halunen Laura Elizabeth Parker


Wareham


Middleboro


Middleboro


Middleboro


Middleboro


Middleboro


Hyde Park


Middleboro Charlestown


Middleboro


Middleboro


Middleboro


Raynham


Boston


Brookline


Middleboro


Middleboro


Middleboro


Middleboro


Middleboro Dorchester


Lakeville


Lakeville


Pittsburgh, Penna.


Middleboro


June 6 Arthur G. Johnson Lillian L. Sturgis


9 John W. Scanlon Mary E. Brown


9 Joseph C. Sullivan Alberta A. M. Gagne


Boston


Laconia, N. H.


White Lake, Wis.


Middleboro


Rochester


Rochester


Middleboro


Plymouth


Somerville


Middleboro


23 Robert L. Anderson Beverly Ann Shurtleff


Middleboro


New Bedford


Middleboro


Middleboro


Middleboro


Middleboro


Quincy


Middleboro


Woburn


July 4 Herbert C. Pratt Dorothy MacGinnis


9 Charles H. Rogers Florence L. Blakeman


West Concord Middleboro Carver


7 Conrad J. Gauthier Alice M. Wambolt


14 Peter T. Farley Phyllis M. Johnson


28 Robert K. Mansfield Annie Damiani


May 6 Alfred V. Desrosiers Catherine E. Allen


May 12 Stanley L. Churchill Eunice L. Anderson


12 Ernest M. Wright Lilly Dill


13 Daniel P .Shedd Priscilla Kelley


13 Gordon E. Nichols Madeleine C. Sturgis


19 Charles L. Long Margaret E. Kelly


20 Robert Fish Virginia F. Schell


20 Reginald F. Kinsman Alice E. Beech


31 Steve Mellish Kathryn H. Fagan


Brockton


Brockton


Middleboro


Middleboro


9 Andrew D. Jagla Mary L. Duggan


16 Peter G. Swider Dorothy F. Denham


16 Harold T. Cleverly Doris M. Harlow


20 David Rennie Olive C. Lacombe


Middleboro


24 Paul N. Cobb Edith J. Enos


30 Earl C. Raymond Dorothy H. Bradford


30 John A. Ray Adeline Ojala


30 Joseph A. Bois Mary A. Conlon


Middleboro New Bedford Middleboro Brockton


33


16 Wilfred P. DeMaranville Helen T. Bernoski


Middleboro


22 Bernard W. Letourneau Ernestine L. Bartlett


Middleboro


23 Harrison P. Holbrook Rosetta M. Morris


Middleboro


Middleboro


Lakeville


24 Arnold D. Tripp Patricia H. Furlan


Middleboro


29 Daniel R. Lavine Alexandra Deeb


Middleboro Boston


Aug. 6 Leonard J. Thibault Helen M. Lawson


Middleboro


Boston


12


Melkon Bagdasarian Rose J. Kulian


Middleboro


Middleboro


16 Ralph J. Chartier Doris V. Breivogel


Middleboro


18 Thomas L. Lomasney, Lt. (jg) Jean Alden


Middleboro Middleboro


19 Ralph H. Belrose Selma K. Deeb


Norwood '


Middleboro


Middleboro


25


Middleboro


Middleboro


30 William J. Anderson Linnia E. Wainio


Carver


Middleboro


28 Napoleon Miller Esther A. Boutwell


Middleboro


Sept. 1 Constant S. Pocius Frances A. Hill


Middleboro


Middleboro


2 Manuel R. Dutra Ellen P. O'Sullivan


Middleboro


Randolph


9


4 Robert W. Logan Egea L. Dolci Donald Leach Foye Doris F. Ouellette


Middleboro Middleboro Raynham


15 Frank Morris Marie R. Serra


Middleboro


17 Charles S. Fowler Sarah L. Fowler


Middleboro


21 Herbert W. Gray Pearl C. Lees


Middleboro


Middleboro


22 Glenn R. Gallagher Marie E. Wallace


Onset


Taunton


Middleboro


St. Louis, Mo.


Middleboro


Halifax


Halifax


Middleboro


Fall River


Oct. 5 Elmer H. Young Cecile R. Eno


Middleboro Middleboro


6 Hubert L. Lowder Phyllis E. Howard


Manning, S. C. Middleboro


23 Louis W. Prost Lillian Jones


23 Lionel L. Hollis Edith Osborne (GGriswold)


27 Charles A. Conant Ruth E. Southworth


Middleboro


Bridgeport, Conn.


Monroe, N. C.


Middleboro


22 Arthur D. Richmond Martha A. Tripp


Middleboro


Pawtucket, R. I.


Kingston


19 George S. Redlon Mary E. Grant Frank Rais Louise Melix (Gallino)


Middleboro


Middleboro


34


7 Roger A. MacAulay Priscilla Clark


Middleboro


Middleboro


Brockton


Middleboro


Middleboro


Mt. Pleasant, Texas


Middleboro


New Bedford


Middleboro


Brookline


Middleboro


Nov. 1 Frank A. Samul Mary A. Andrews


Syracuse, N. Y.


3 Robert H. Gay


Middleboro


Dolores Agrella


Taunton


3 Drescott Thompson Shirley L'. Vaughn


Middleboro


6 Stanley A. Moles Eileen T. Bradshaw


Norwalk, Conn.


7 Richmond C. Matthews Blanche M. Carr


Middleboro.


Middleboro


Pembroke


10 John G. Norris Myra Bena (Smith)


Middleboro


Middleboro


Middleboro


11 Alfred Hodder Sarah W. Deacon


E. Weymouth


Middleboro


Middleboro


11 Gaetano Grigida Beatrice Gammons


Middleboro


Middleboro


12 Ralph W .Maddigan, Jr. Eleanor C. Adams


Brockton


Middleboro


13 Lawrence E. Carver Lillian Phyllis Sylvia


Middleboro


22 Everett D. Wrightington Esther A. Shurtleff


Middleboro


24 Emil J. Bernier Kathleen M. Bauer (Snyder)


Middleboro


24 Julio J. Mecchi Hazel J. Murray


Middleboro


Groveton, N. H.


Middleboro


25 Felix P. Yarusites Kathryn J. Angus


Middleboro


Halifax


Middleboro


Lakeville Middleboro Middleboro


Dec. 2 Edwin S. Allison Doris L. Craig


15 James Oldfield


Priscilla Wing (Martenson)


15 Vincent J. Keller Helen L. Graham


16 Frank Kritz Arline Cobb


Middleboro


11 Calvin J. Greenleaf Jean I. Rogers


19 William Vassar Madeline Baker


20 Fred J. Sparkman Emily J. Garofalo


20 Alfred L. Benoit Mary D. Remillard


21 Richard E. Gladstone Sybil Pilshaw


Central Square, N.Y.


New Bedford


Middleboro


10 Freelon B. Howard Marion M. Bussell (Bryant)


Brockton


11 David A. Pennington


Concetta T. Inglese


Plymouth


Middleboro


No. Quincy San Jose, Calif.


24 William M. Auger Arleen M. Thayer


26 Albert Borges Elsie Silveira


28 Ernest R. Soares Victoria E. Zilonis


Bridgewater Middleboro Portsmouth, Eng.


Middleboro Marshall, Mich.


Middleboro Philadelphia, Pa. Middleboro


35


27, John C. Darcy Mary E. Sands (Ballam)


Middleboro


Middleboro


Stoughton


Middleboro


Middleboro


Milton


DEATHS RECORDED IN THE TOWN OF MIDDLEBORO DURING 1945


Dates Names


Jan .


Yrs.


Mos.


Days


4


Frederick L. Stevens


72


3


20


5


Addie H. Archer


84


10


1


7 James W. Haire


80


9


26


10


Lena Marie C. Alberti


49


0


0


10


Alexander J. Kilpatrick


46


10


8


10


Frederick M. Logan


64


1


10


12


John Donovan


70


6


16


14


Charles E. Guertin


69


4


2


14


H. Jane Bennett


78


0


3


15


Alfred J. Cherette


67


3


23


20 Meak


12 hrs.


23


Lucelia Soule


83


8


10


24


Emma V. Shurtleff


86


3


26


24


Vincent Klus


84


0


0


Feb.


11 .Joseph M. Hayward


77


3


7


25 Lois Benson


33


0


0


28


Peter J. Murphy


67


0


0


Mar.


1 Louis A. Letendre


63


0


0


5 Florence S. Orcutt


66


3


25


10 Sumner Coolidge


85


4


25


11 William Yaskell


50


0


0


14 Loring A. Braley


84


5


2


14 Pomelia M. Guerin


73


9


10


14


Emma A. Shaw


84


1


0


14


Harriet C. Jenkins


91


9


14


15


Nellie F. Luther


74


7


10


16


Mary A. Lovell


53


9


27


17


Hattie F. Lougee


77


11


9


20


Sarah M. Hunt


84


0


5


21


Joseph E. Mckeon, Jr.


9


26


26


Annie L. Sisson


80


2


17


Apr.


1 Maybell L. Cornish


76


1


27


5 Braga


12 Emma E. Aldrich


82


7


28


12 Elizabeth M. Reed


72


0


0


13 Arthur B. Griffith


74


4


8


15 Nellie C. Sawyer


75


4


24


19 Margaret C. MacCormack


77


0


24


36 hrs.


30 Charles L. Abramson Margaret I. Darling


30 Francis E. Mullen Mildred V. McFarland


36


19


John F. Longland


85


11


3


25 Arianna B. Crothers


85


2


18


26 Carol E. Forbes


5


26 Ovila J. Remillard


61


7


27


29 James J. Quagan


48


8


13


29 Sarah D'eane


70


4


5


30 Marion K. Pratt


64


0


11


May


3 Harold S. Thomas


69


6


25


4 Michael F. Cronan


77


7


11


5 Elizabeth M. Woodsum


69


8


7


12 Rose P. Silva


74


0


0


14


Antonio Prinzo


75


0


26


15


Wallace I. Badger


78


4


26


15


Ernest O. Wade


79


8


29


15


Edith E. Walker


76


5


23


15


Joseph Carver


80


0


3


18


Frederic D. Blandin


63


5


28


19


Dana H. Provonche


49


5


25


20


Celia Draghetti


72


11


7


22


Wendell S. Marshall


70


1


12


25


James H. Fallon


77


7


12


26


Grace B .Slade


58


9


0


26


Leila M. Emmons


67


11


29


June


5 Grace M. Clark


77


7


4


10 John E. Hendricksen


17


9


10


14 Ozias Comm'eau


71


9


9


16


Meredith E. Giberti


5 hrs.


16


R. Anita Atwood


47


7


23


25 Charlotte S. Wells


65


6


10


26


Harold M. Pratt


60


11


5


26


Margaret M. Archibald


82


10


5


26


Geroge W. Godwin


33


1


4


28


Manuel C. Medeiros


34


7


22


28


Cora C. Stone


66


6


25


29


Florence A. Burger


51


3


1


July


5 Arnold R. Salley


46


8


3


8 Jeffrey Joncas


46


5


10 Lewis Daniel C. Reed


51


2


26


20 James C. Moran


63


8


5


23


Mary C. Drew


72


1


12


28 William C. Vickery


58


28 Sarah G. Higgins


58


29 Benjamin E. Haskins


71


4


8


29


Sarah E. Bacheldor


81


11


31


Emily E. Zilonis


72


9


Aug.


7 Frank C. Otto


72


3


26


10 Malcolm R. McDonald


31


5


12


16 Charles Riley


60


11


18


18 John B. Bernier


68


1


13


18 Nellie T. Moles


32


7


19


25 Helen J. Wheeler


77


4


18


27 John Merrihew


89


8


3


37


29


Lucy T. Thatcher


93


6


30 Emeline H. Mayhew


54


9


1


30 John J. Pearson


70


4


17


31 Catherine Clarity


86


Sept.


1 John E. Weeman


43


10


9


9 Edwin B. Chase


41


11


Susie B. DeMoranville


55


10


25


11 Mary E. Carter


86


2


29


14 Stephen Hill


68


10


15 Mary J. Selenius


39


1


9


17


Benjamin C. Shaw


83


18


Belva Bernier


44


19


Edwin J .Abair


3


21


Everett D. Fields


64


2


20


23


Delia I. Porter


89


9


1


25


Chester A. Tower


70


11


23


29


Amable Moquin


92


29


Oct


4 Forrest E. Thomas


54


11


7


12


Mary J. Dennett


67


7


15 Anna M. Wood


86


4


15 Alice Bairstow


73


3


21


Herbert J. Cuzner


75


6


12


22


Herbert Surrey


87


5


19


22


Frank W. Sampson


75


4


15


23


Sol Lichtenstein


19


Oct.


25 Mary E. Casswell


65


5


19


Nov.


10 George A. Philbrook


75


7


7


12 Fred D. Costello, Jr.


40


6


24


14 William C. Andrews


54


5


6


14


Robina M. Allan


83


17 Isadore Freedman


61


18


Olive H. Gay


79


20


Frank A. Levi


65


2


26


21


Herbert E. Tribou


68


11


23


21


William H. Bassett


85


8


2


22


Maria D. Boyer


79


22


Florence. W. Donahue


49


14


23


Edgar C. Sturtevant


77


8


4


23


Ferdinand Lenari


47


2


1


25 Boleslaw Ruzycki


68


27 Annie A. Boucher


84


4


10


27


John G. Dyer


73


5


20


30


Levi F. Long, Sr.


77


3


3


Dec.


1 John White


74


3


4 Hattie E. Wilmot


68


1


6 Minnie Dunham


67


10


20


11


Rufus H. Richmond


73


6


17


13 William J. Morrison


87


9


1


14 John F. Tubman


51


8


8


7


13 Edward Hannon


4


38


23 Laura A. Delano


91


6 18


23 Calvin Reede Hosford


82


3


8


26 Annie W. Tripp


76


6


1


TOTAL RETURNS FOR 1945


1945 Births


227


1945 Marriages


105


1945 Deaths


143


TOWN CLERK'S FINANCIAL REPORT Year Ending Dec. 31, 1945


Fish and Game Licenses


Res. Citizen Fishing


265


2.00


530.00


Hunting


211


2.00


422.00


Sporting


200


3.25


650.00


Minor and


Female Fishing


97


1.25


121.25


Minor's Trapping


2


2.25


4.50


Trapping


23


5.25


120.75


Non-Resident Fishing Spec.


1


1.50


1.50


Hunting


1


10.25


10.25


Duplicates


7


.50


3.50


807


$1,863.75


Paid to Fish and Game Div. 1,663.75


Paid to Town Treasurer-fees 200.00


$1,863.75


Dog Licenses


Males


703


@ 2.00


1,406.00


Females


125


5.00


625.00


Spayed Females


214


2.00


428.00


Kennels


4


10.00


40.00


3


25.00


75.00


1


50.00


50.00


Transfers


3


.25


.75


Duplicates


33


.10


3.30


$2,628.05


Paid to Town Treasurer


2,628.05


Amount to paid to County


2,414.10-


Amount fees for Town


213.95


$2,628.05


Licenses, Permits etc.


Certified copies 82.50


177.43


Recording mortgages


-


39


Common Victualler


72.00


Marriage Intentions


206.00


Dealers and Garage


185.00


Pistol Permits


12.50


Sunday Music


94.15


Pedlar


30.00


2nd Hand Furniture


50.00


Auctioneer


10.00


Sale of Fire-arms


7.00


Business certificates


.50


Sale of Maps


11.00


Taxi


50,00


Dance


13.00


Recording pole locations


11.00


Theatre


65.00


Sunday


56.00


Lodging House and Innholder


10.00


Gasolene


187.00


Junk


50.00


Sale of Street-lists


3.00


Bowling Alleys


17.00


Liquor


6,231.00


Circus


25.00


Skating Rink


10.00


Paid to Town Treasurer


$7,666.08


Respectfully submitted,


WALDO S. THOMAS,


Town Clerk.


REPORT OF THE WELFARE DEPARTMENT


For the Year Ending December 31, 1945


To the Town Manager and the Honorable Board of Selectmen: Gentlemen:


The Department's activities for the year ending December 31, 1945, have included the following:


Administration of General Relief


Administration of Old Age Assistance Administration of Aid to Dependent Children


The boarding of children in foster homes Operation of the Town Infirmary


The total expenditures by the Welfare Department for these dif- ferent categories of relief were $216,610.65. The sources from which we received the money to meet these expenses, including salaries, were as follows:


Appropriation from the Town $151,056.60 Money from the Federal Govt. alloted to us by the Commonwealth 75,454.00


$7,666.08


40


Refunds from all departments 1,380.91


Total $227,891.51


The total amount of money spent for all types of


relief including all overhead $216,955.65


Unexpended balance at the end of the year 10,935.86


Total $227,891.51


Receipts from all sources, were as follows:


From the Commonwealth of Massachusetts $ 86,491.87


From Other Cities and Towns for persons settled there, but living in Middleboro 11,307.06


From the Federal Govt. alloted to us through


the Commonwealth of Massachusetts 75,454.00


From Individuals for aid received by them 1,233.83


From Produce and Sale of Hogs and Cattle 3,777.48


Recovery account 42.72


Total $178,306.96


GENERAL RELIEF


Our General Relief case-load remains about the same as in 1944. Our case-load as of December 31, 1945 was 56-a decrease of three cases over 1944. This number includes 26 inmates at the Town Infirmary, 16 of whom are paying board. Of the 30 cases on General Relief, 3 of them are children who are being boarded in foster homes. 14 cases are earning less than the amount allowed in the State budget, so they are supplemented by this department. The remaining 13 cases are aliens, and people who are confined to their homes by illness. In 1946 it is possible that our case-load will increase, because of unemployment. A great number of these people are now collecting Unemployment Benefits but that will soon end, and they will have to be taken care of by the Welfare Department. It is almost certain that numerous families and individuals will look to the Welfare Department for assistance during the post- war years, because of elimination of overtime hours, and the de- crease in the demand for labor.


The total expeditures for General Relief, were as follows:


Salaries


$2,169.56


Transportation


119.06


Postage


5.00


Office supplies, etc.


20.85


Telephone


34.33


Social Service Index


23.00


Other Supplies and Burials


498.55


Clothing


295.93


Rent


317.00


Groceries and Meat


2,836.49


Medical care and Supplies


741.44


Fuel


417.06


Board and Care


1,902.90


Cash Grants


4,819.55


State Institutions


1,002.00.


41


Other Cities and Towns


1,725.81


Hospital Care


1,312.50


Total


$18,241.03


TOWN INFIRMARY


The Town Infirmary has produced and raised a large amount of food during the past year. Enough vegetables were raised to supply the home, and enough left over to sell. Hog-raising was not as profitable this past year as it has been in former years-due to the small amount of garbage received, and also the quality. Mr. and Mrs. Crowell have certainly worked hard to keep everything running smoothly, and deserve a lot of credit. There have been some major improvements made at the farm this past year. The interior of the home has been renovated from cellar to the top floor. This work was done at a cost of $2,135.42. The Infirmary is in very good condition as far as machinery is concerned. A new truck has replaced the old one, and has lightened the work a great deal, especially at harvest time. The presnt condition of the farm is better than it has been for years.


The total cost at the Infirmary for the year ending December 31, 1945, was $18,703.02. The total receipts were $12,265.96. The net cost to the Town of Middleboro was $6,437.06. The reason for the increase in cost was due to the repairs on the home,and the pur- chase of the new truck. These two items alone cost $3,731.87. Our average number of inmates was 28-making the cost per inmate approximately $4.43 per week.


The total expenditures at the Infirmary for the year ending December 31, 1945, were as follows:


Salaries of Superintendent and Matron


$1,725.00


Wages-Employees


3,129.00


Telephone and Supplies


51.37


Dry Goods and Clothing


206.55


Fuel, Light, Water


1,323.40


Grain


2,545.62


Truck and Tractor Repairs


35.75


Transportation Supt.


105.35


Gasoline for Trucks


174.66


Groceries and Meats


3,412.57


Farm machinery and Equipment


123.30


Medical Supplies and Care


310.63


Building Repairs


2,137.37


All other expense


1,827.95


New Truck


1,594.50


Total


$18,703.02


OLD AGE ASSISTANCE


Our Old Age Assistance case-load at the end of this year is exactly the same as in 1944-namely, 290 active cases. The cost of this type of assistance is going to increase immensely over 1945, because of the new law on children's exemptions. For example, a single child in the home does not have to contribute toward the support of their parents, unelss his net earnings are more than


42


$1,500.00 per year. A married child is allowed a net income of $2,750.00, plus $500.00 for each dependent. One-third of any income over these amounts should be contributed to their parents' support.


Chapter 441, of the General Laws, effective September 18, 1945, also provides that Old Age Assistance recipients shall be given the services of the physician of their own choice.


Chapter 583, effective October 8, 1945, provides an increase in the rate of reimbursement for hospital care from $4.00 per day, and not to exceed $5.00 per day. Old Age Assistance is becoming a real problem, as far as administration is concerned, because of the many changes in the law each year.


Following is a list of expenditures ana reimbursements on Old Age Assistance for the year ending December 31, 1945:


Salaries


$4,571.04


Telephone


48.58


Office Supplies


233.01


Postage


329.65


Transportation


369.84


After Death


2,421.81


Cities and Towns


1,368.52


Cash Grants


147,969.13


Total Cost


$157,311.58


RECEIPTS


Federal Reimbursement


$70,114.18


1


State Est. Receipts


76,899.13


Other Cities and Towns


3,284.94


Refunds


990.77


Recovery Account


42.72


Total Receipts $151,331.74


Net Cost to Town


$5,979.84


AID TO DEPENDENT CHILDREN


Our case-load for this type of assistance is the same as in 1944 -namely, 24 cases with 51 children. There have been a few changes in the law on Aid to Dependent Children.


Chaptr 412 of the General Laws, effective September 11, 1945, provides that payments of Aid to Dependent Children shall be re- troactive to the date of application; the same as in Old Age As- sistance.


Chapter 567, effective October 8, 1945, provides that the needs of both parents, and older children in the home who are not self- supporting, shall be included in the family budget. In this case the father would be totally incapacitated.


Following is a list of expenditures and reimbursements on Aid to Dependent Children, for the year ending December 31, 1945:


Salaris


$1,302.00


Office Supplies


31.75


43


Postage


127.10


Telephone


22.55


'Transportation


105.20


Cash Grants


21,111.42


Total Cost


$22,700.02


RECEIPTS


Federal Reimbursement


$5,339.82


State Est. Receipts


6,363.94


Refunds


242.31


Total Receipts


$11,946.07


Net Cost to Town


$10,753.95


The Net Cost of all types of assistance to the Town of Middle- boro, after all receipts have been deducted was $38,648.69.


MARIA L. H. PIERCE LUXURY FUND


There has been no change in these funds. The interest rate remains the same. It provides the Infirmary with newspapers, and a few delicacies for the inmates.


In closing my report for the year 1945, I desire to express my thanks to all the employees in the Department for their coopera- tion during the past year. I also wish to thank the Town Manager, the Finance Committee, and the Board of Selectmen for their co- operation.


Respectfully submitted,


GEORGE C. MCKAY,


Welfare Agent.


1


44


IN MEMORIAM BENJAMIN COBB SHAW Died September 17, 1945


Courtesy The Middleboro Gazette


He lived all his long life in Middleborough. For 32 years he served his community with integrity and fairness as a member of the Board of Assessors. For 25 years he was Chairman of the Board. He had intimate knowledge of Middleboro property, its history, its values. He was a kindly and considerate public servant.


Benjamin Cobb Shaw was born in Middleborough, November 11, 1862, son of Ebenezer Albert and Sarah Murdock (Shaw) Shaw. He attended Middleborough schools and Eaton Academy. He en- gaged in the lumber business, later in cranberry culture. He was best known to his fellow citizens for his service as Assessor. He was a member and officer of the Sons of Union Veterans of the Civil War and many other organizations.


45


REPORT OF THE ASSESSORS


To the Citizens of Middleboro:


We respectfully submit the annual report of the Board of Assessors for the year ending December 31, 1945.


It is with regret that after serving on the Board of Assessors for thirty two years, Benjamin Cobb Shaw passed away on Sept- ember 17, 1945. He was first named to the board in March, 1913. On March 5, 1920, he was elected chairman of the board, a post which he held continually to the date of his death. His faithfulness to his work, interest in the welfare of the town, honest and fair dealings with the public will ever be remembered.


J. Adrien Bissonnette was appointed to fill the unexpired term of Mr. Shaw until the annual town meeting.


The attention of the tax payers has been called to a change in the tax bill for the coming year. An Act passed by the legislature in June 1943 and approved by Governor Saltonstall June 12 of that year is an act which amends Chapter 60 of the General Laws by substituting 3A in place of the previous section 3A as amended. The new section reads in full:


Chapter 564 of the Acts '43.


"Every tax bill or notice, other than a bill or notice of a poll tax, shall state the assessed valuation of each parcel of land in- cluded in the assessment of the tax for which the bill or notice is sent and of each building or structure on each such parcel or affixed thereto and shall also state the total assessed valuation and the tax rate for the year to which the tax relates."


It is further provided that "this act shall not become effective until the termination of the existing states of war between the United States and certain foreign countries and shall apply only to assessments made subsequent to such termination."


January 1, 1946, ushers in a new experience for collectors, assessors and tax payers. Additional assitance, equipment and of- fice space will be required.


Again we wish to call the attention of the Tax Payers to the necessity of having an accurate set of plans and maps for the use of this department. Outside of the village there are no maps with which to work accurately. Enough money should be appropriated to provide this department with maps covering the entire town.


The Assessors wish to impress upon the Tax Payers the neces- sity of filing a statement of personal property on or before Jan- uary thirty first of each year. The state law adds a penalty for late filing. Until such a statement is filed, no abatement can be made .


RECAPITULATION


Appropriations


$648,771.58


State Tax


10,200.00


State Parks and Reservations 366.65


State Audit of Municipal Accounts 1,108.14


1


46


County Tax 17,738.86


Tuberculosis Hospital Assessment 4,407.47


Overlay of Current Year


7,737.04


Gross Amount to Be Raised $690,329.74


Estimated Receipts and Available Funds 362,580.97


Net amount to be raised by Taxation $327,748.77


Value of Personal Estate, $623,030.00 Tax


$23,675.14


Value of Real Estate, $7,824,885.00 Tax


297,345.63




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.