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.