Town annual report of Middleborough, Massachusetts 1954, Part 5

Author: Middleboro (Mass.)
Publication date: 1954
Publisher: s.n.
Number of Pages: 174


USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1954 > Part 5


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 | Part 10 | Part 11 | Part 12


13 Frank Archie Robbins Jacqueline A. Millette


16 James S. Flood Jeannette L. Hanson Edward L. King Carolyn Ann Hatch


17


19 Robert E. Aspinwall Lois M. Washburn


19 Anthony H. Wailes Nancy M. Kendall


19 William L. Sukeforth Jr. Mona L. Demers Wilbur C. Hatch Nancy L. Ruhmpohl


20


20


20 Edward Craig Jr. Frances L. Jones Philip J. Gentile Lucille M. Pepin 26 John Joseph Balonis Doris M. Dube


26 Innocense J. Silva Jr. Rose M. Silva


Residence


Carver Middleboro Dedham Middleboro Middleboro Middleboro Middleboro Middleboro Middleboro Middleboro Middleboro Middleboro


Fall River Fall River Middleboro Middleboro Middleboro Middleboro Middleboro Middleboro Middleboro Middleboro Middleboro Middleboro Middleboro Middleboro Middleboro Somerset Middleboro Middleboro Middleboro Middleboro Taunton Middleboro Long Meadow, R. I. Middleboro


Bearsden Glasgow, Scotland Middleboro Middleboro Middleboro Middleboro Middleboro Tilton, N. H. Middleboro Middleboro Middleboro Whitman Lakeville


Carver Middleboro


56


ANNUAL REPORT


Date Bride and Groom


27 Wayne Allan Wright Sarah Mary Roza


27 Alfred James Drews Anne Louise Griswold


27 John G. Shurtleff Elaine Desroches


July


1 Manuel Alphonse Jr. Louise Frances Holden


B Robert Keith Frances Ethel Green


3 Theodore Distasi Jr. Mary Phyllis Hatch


3 Robert Milton Turner Lillian May Bosworth


3 Dexter John Freyermuth Barbara Blanche Linton


3 Richard Leslie Clark Ruth Standish Sampson . Francis Patrick Burgess Agnes I. Murdock James D. Reynolds Jr. Barbara C. Freitas


11


17 Patsy J. Chuippi Natalie E. Murphy


19 Richard A. Andrade Ann H. Galvan


23 Allan Richards Kern Catherine Alice Gorman


24 Roger Franklin Cassavant Ruth M. Countie


24 Eino Vincent Harju Christine Clare Silvia


August


1 Carl Norman Meserve Claire Nickerson


4 Ralph E. Graffam Lorraine Letourneau


7 James E. Gotham Jr. Yvette M. Tolme


7 Robert M. Savage Milicent A. Clark


11 Philip Dietrich Marilyn MacDonald


14 Elton Carl Wadsworth Jane Emeline Thompson


21 Thomas Joseph Lyons Jane Ruth Wilson 21 Donald W. Guidaboni Mary L. Eldridge


Residence Middleboro Middleboro Freetown Middleboro Middleboro So. Carver


Taunton Berkley Middleboro Middleboro Brockton Brockton Pembroke Carver Kingston Lakeville Middleboro Middleboro Waltham Lakeville Middleboro Middleboro Middleboro Middleboro Carver Plymouth Bridgewater Middleboro Boston Boston Dedham Middleboro


Bridgewater Middleboro Plymouth Lakeville Middleboro Middleboro Rome, N. Y. Middleboro Clifford Beach, N. J. Middleboro Middleboro Middleboro Braintree Middleboro Middleboro Plympton


57


ANNUAL REPORT


Date Bride and Groom


21 Peter J. Massa Helga Guertin


21 William L. Johnson Mary E. Cobb


25 Francis A. Chartier Rita Benson


28 Ronald Edmund Finn Claire Natalie O'Melia


September


5 John M. McInnes Marion D. Caswell


6 John F. Tura Jr. Mary Dolores Corsini


11 Bruce Matheson Loanne W. Giles


12 Ronald H. Craig Lillian J. Naviskas


16 Milton T. Gosson Helen L. Edwards


17 Edward Young Gloria Hebert


19 Nicholas Peter Martin Shirley Ann Cook


25 Carl Lester Holmberg Barbara Jean Maxim


25 Neville Daniel King Hazel May Thompson


26 Donald Malcolm Macleod Diane Belle Brackett


26 James Edward Wyman Eunice Margaret Howell


Residence Middleboro Lakeville Middleboro Canton Middleboro E. Bridgewater Rutland Middleboro


Jamaica Plain Middleboro Kingston Middleboro Middleboro Mansfield Middleboro Bridgewater Taunton Middleboro Carver Middleboro Middleboro Middleboro


Brockton Middleboro Middleboro


East Bridgewater Middleboro Middleboro Middleboro Wollaston


October


2 Pasquale J. Rufo Jr. Irene B. Grenier


2 Daniel F. Kennedy Jr. Barbara J. Shaw


3 Richard Arnold Chuckran Patricia Ann Tanguay


3 Earl Tallman Barbara Jean Arsenault 4 Harold L. Dudley Arlene S. Richmond


3 Richard Donald Gordon Shirley Louise Morse


9 George E. Deane Doris Eaton


10 Francis J. Corsini Jr. A. Irene Connolly


10 William Gene Miller June Marilyn Cooper


Middleboro Middleboro Middleboro Middleboro


Bridgewater Middleboro Middleboro


Watertown


Middleboro


Middleboro Middleboro


East Bridgewater Middleboro Wollaston Middleboro Middleboro Williamsburg, Va. Hampton, Va.


58


ANNUAL REPORT


Date Bride and Groom


30 W. Walter Sowyrda Mary Kathleen Molloy


30 Edward Gerry Cornell Beverly Ann Gomes


30 Anthony P. Silva Gertrude D. Santos


30 Randall Alan McLellan Carol Ann Gilbert


Residence


Middleboro Taunton Middleboro Middleboro Middleboro Plympton Middleboro Melrose


November


1 Ernest J. Griswold Hilda M. Reynolds


6 James Francis Waldron Dorothy Anne Thompson


L Herbert C. Shaw Bertha H. McLeod


11 Roger William Macleod Beverly Gail Brauneis


13 Dominick A. DelVecchio Adella N. Ruzycki


19 Robert L. Stites Lorraine E. Bena


25 George C. Martin Patricia E. Keating


25 Roland Donald La Tourneau Lillian Rachel Curtis


27 Ralph Albert Caponi Theresa Mary Guertin


29 Edward Henry Andrade Mary Violet Roderick


Lakeville Lakeville Middleboro Middleboro Middleboro No. Carver Gloucester Gloucester Middleboro Middleboro Chicago, Ill. Middleboro Middleboro Middleboro Middleboro Providence, R. I. Somerville Somerville Bridgewater Bridgewater


December


5 Thomas A. Perry Mary V. DeArruda


12 Wolcott Cushing Gilmore Ruth Crocker


28 Wilfred H. Lavalle Ida M. Furlan


Middleboro Lakeville Barnstable


Barnstable


Middleboro Middleboro


SUMMARY OF RETURNS FOR 1954


Births 314


Marriages 126


Deaths


183


59


ANNUAL REPORT


JURY LIST


July 1, 1954 - July 1, 1955


Name Address


Occupation


Ayers, Brenton S., Fuller


Akers, Harold P., 54 Pearl


Anderson, Paul F., Cherry


Blair, Katherine E., 62 Pearl


Burnham, Cleveland E., Wood


Boardman, Arthur E., Cherry


Bordeaux, Myra L., Plymouth


Bernier, Louis J., 7 Lovell


Briggs, Newell R., 4 Carey


Becker, Otto P., 6 Court End Ave.


Becker, Peter P. III, 6 Court End Ave.


Card, Harold E., 13 West Grove


Cahill, Vincent G., 131 Everett


Card, Charles L., 1131 Center


Champlin, Arthur D., 4 Reland


Chapman, Everett H., 71 Forest


Carey, Charles R., 6 West Grove


Dunham, Harold F., 101 Pearl


Ferraguto, John M., 106 Pearl


Hathaway, George L., 117 So. Main


Heath, Albert M., 9 West Grove


Holt, Gladys, 5 Park


Hinckley, Richard G., 11 Coombs Hall, Arthur S., 22 School


Jackson, Harold M., Vernon


Krikorian, Moushah C., 14 Shaw Ave.


Lavalley, Yvonne, 1 Shaw Ave. Lindstrom, Sigfried, 40 North


Lincoln, Earl G., Miller Maxim, Leighton L., 25 Bourne


Morrissey, Edward F., 80 So. Main


Maloney, Daniel W., 51 Montello


McDonald, John C., E. Grove


Matthews, Richard C., 13 E. Main


McClellan, George B., 13 R. Elm Maxim, Josephine E., Cherry MacAuley, Roger A., Walnut


O'Hara, Everett F., 64 Everett


Picone, Joseph A., Plymouth Pilshaw, Simon C., 12 Courtland


Pratt, Ernest S., 10 North Purdon, George B., 25 Oak Piver, George C., 54 Vine


Perkins, Alice L., 6 Warren Ave.


Rebell, John L., Everett


Roht, Robert T., 19 Pearl


Sousa, Doris, 19 North


Stegmaier, Theodore H., 116 So. Main


At Home State Employee Contractor Housewife Merchant Clerk Shoeworker Shoeworker Mechanic State Employee Service Mgr. Teacher Painter Shoeworker Carpenter Jewelry Wkr. Draftsman P.O. Employee Manager Machinist


Housewife Jeweler P.O. Clerk Silversmith Clerk


At Home Shoeworker Artist Salesman Field Rep. Time Keeper Restaurateur Merchant R.R. Employee Housewife State Employee Clerk


Business Agent Superintendent Ice Dealer R.R. Employee Shoeworker Housewife Caretaker Civil Engineer Stenographer Insurance Agent


60


ANNUAL REPORT


Name Address


Standish, Arthur L., Thomas


Saunders, Everett L., 381 Wareham


Tripp, Raymond P., 167 So. Main Wright, Fred M., 339 Center


Williams, Harold H., Locust Wilbur, Melville D., 8 Myrtle Ave.


Adams, Helen S., 3 High


Alger, Elizabeth C., 8 Bloomfield Ave.


Amsden, Ira, 53 Sproat


Andrews, Wales H., 60 So. Main


Auger, William N., 25 Rock


Banks, Lloyd E., 225 Everett


Bassett, Miriam A., 275 Center


Bell, Eleanor F., 18A Benton


Bolan, Walter L., Corinne Pkwy.


Borsari, Evo E., 5 Coombs


Braga, Maurice, Plymouth


Brett, Oliver C. Sr., 61 Everett


Burnett, Dorr T., 1 Everett


Butler, Alfred M., 78 Everett


Callan, John, 10 Clifford Camandona, Thomas J., 38 Everett


Camarata, Peter A., Wareham


Campbell, Harriet G., 68 No. Main Carpenter, Jesse W., Plympton Carver, Charles S., 84 Pearl


Caswell, Edwin S., 23 Rock


Clapp, Elmer H., Wareham


Clark, Leslie, 105 Pearl


Cobb, Lydia, Wareham


Conrad, Harry, 11 Reland


Craig, Arthur P., Plymouth


Crane, Ralph, 59 No. Main Cromwell, Ralph W., 104 So. Main


Cushing, Henry M., E. Grove


Cushing, Robert L., 16 Courtland


Cushing, Marjorie L., 65 Bourne


Deane, Theodore V., Cross Devlin, Elizabeth, 2 High


Donner, George A., School


Dunbar, Richard H., Bedford


Dunham, Richard L., 1 Rice


Dupont, George N., 4 Alden


Occupation


Mechanic Merchant Farmer Engineer Photographer Trucker Clerk Housewife Shoeworker Cranberry Grower Clerk Machinist Assistant Librarian


Phone Operator


Gas Station Operator Helper Correction Officer Foreman Salesman Painter Manager Milk Dealer Poultryman


At Home F.F. Observer Truck Driver Retired Retired State Employee Clerk Salesman Carpenter Salesman Clerk Machinist Field Repres. Housewife Surveyor Housewife Real Estate Gas Station Proprietor Carpenter Retired


61


ANNUAL REPORT


Name Address


Drake, Malcolm, 35 Bourne


Drake, Reginald W., 171 Peirce


Eayrs, Mabel J., 15 Webster


Elliott, George V., 79 School


Farrington, Mark, 49 No. Main


Occupation Bank Treasurer Insurance Agent Housewife


Retired Varnish Worker


Gellar, Mary, 15 Coombs Sewer Germaine, Iola J., Wareham Munition Worker Gibbons, Virginia E., 3 Court End Ave. Housewife Greenleaf, Clarence J., Wareham Higginbotham, Thomas A., 4 Howland Ct. Mechanic R.R. Employee Hiltz, Joseph, 25 North Carpenter Howes, Charles M., Marion Rd. Shoeworker Hull, Stanley H., 19 Court End Ave. State Employee Keedwell, Kenneth B., 55 So. Main Production Manager Kramer, Alton, 18 Peirce Merchant LaForest, Robert B., 91 So. Main Clerk Lavallee, Wilfred A., 112 So. Main Real Estate Bank Clerk Housewife


Lynde, John, 107 So. Main McNeil, Nelle C., Mitchell McQuade, Ralph, 113 So. Main


O'Toole, Joseph M., Fuller


Ouellette, Eva F., 11 E. Main


Penniman, Dalton, 50 School


Reed, David, 9 Everett Rogers, Florence, 24 Pearl


Romaine, Lawrence B., Bedford


Rudolph, Norman, 11 Barrows


Saccocia, Bettina, 82 School


Savard, Emil E., Everett Silvia, Manuel J., 4 Warren Ave.


Merchant Laborer Housewife Clerk Merchant Housewife Antique Dealer Janitor Housewife State Employee Shoeworker Manager News Dealer Operator Manager Housewife Shoeworker


Sturgis, Winthrop, 35 North


Sullivan, Paul, 67 So. Main


Thomas, Lloyd E., 590 Wareham


Thomas, Melvin G., 11 Court End Ave.


Tripp, Alice M., Benson


Warren, Perley S., Wareham


Weiss, Marshall, 153 No. Main


Wilber, Herbert L., Wareham


Witbeck, Mertie E., 120 So. Main


Production Manager Retired Librarian


Population is 10164 - Maximum 170


Minimum 102


Needs at least 25 more names


62


ANNUAL REPORT


ELECTION OFFICERS 1954 - 1955


Precinct One


Warden


Robert C. West


Deputy Warden Clerk


Deputy Clerk


Inspector


Inspector


Deputy Inspector


Deputy Inspector


Georgianna M. Townsend Ruth Caswell Inez M. Chandler Jessie Carver Doris Thorson Stella Fickert Mildred C. Teeling


Precinct Two


Warden


Deputy Warden Clerk


Elisha H. Shaw Laura Norris Wilbur Fillmore


Deputy Clerk


Inspector


Inspector


Deputy Inspector


Deputy Inspector


Alice Sylvia Esther H. Robidoux John Touhy Jacob Swift Annie C. Healey


Precinct Three


Warden


Deputy Warden


Clerk


Deputy Clerk


Inspector


Inspector


Deputy Inspector


Deputy Inspector


Harlas L. Cushman Perley W. Perham Susan B. Brackett James A. Brennan Rhoda Maxim Euphemia Lincoln Walter H. Gillis Alice H. Tripp


REGISTRAR'S REPORT


December 31, 1954


After adding the new registrations and deducting the removals, the present registration is as follows:


Precinct 1 Precinct 2 Precinct 3


Men & Women 495 4,427 607


Total


5,529


WALDO S. THOMAS,


Clerk of the Board.


63


ANNUAL REPORT


REPORT OF THE ASSESSORS


To the Citizens of Middleborough:


We submit herewith the report of the Board of Assessors for the year 1954.


RECAPITULATION


Appropriations


$1,264,366.77


State Audit of Municipal Accounts


2,458.15


State Parks and Reservations


2,475.95


County Tax


36,323.20


Tuberculosis Hospital Assessment


20,342.73


Overlay of Current Year


22,684.51


Deficit due to abatements in excess of 1948, 1949, 1950 and 1952 Overlays


1,144.48


Gross Amount to be Raised


$1,349,795.79


Estimated Receipts and Available Funds


616,362.29


Net Amount to be Raised by Taxation


733,433.50


Value of Personal Estate


$776,865.00


Tax


$48,165.63


Value of Real Estate


10,960,385.00


Tax


679,543.87


Total Value of Assessed Prop-


erty January 1, 1954


$11,737,250.00


Tax


$727,709.50


Value of Omitted Property


27,210.00


Tax


1,687.02


Total Value of All Assessed


Property Dec. 31, 1954


$11,764,460.00


Tax


$729,396.52


Rate Per Thousand - $62.00


Number of Polls Assessed


2,872


Tax


5,744.00


Total Taxes Committed - 1954


Commitments on Polls


$5,744.00


Commitments on Personal Estate


48,165.63


Commitments on Real Estate


681,230.89


Commitments on Motor Vehicles and Trailers


89,432.19


Total Taxes Committed


$824,572.71


Motor Vehicle and Trailer Excise Tax


Number of Motor Vehicles and Trailers


5,481


Value of Motor Vehicles and Trailers


$2,137,250.00 89,432.19


Tax on Motor Vehicles and Trailers Rate Per Thousand


51.86


64


ANNUAL REPORT


Abatements and Exemptions


Taxes Abated and


Exempted in 1954


Polls


Personal


Real Estate


Excise


Levy of 1948


None


None


$2.90


None


Levy of 1949


None


None


2.70


None


Levy of 1950


None


None


2.50


None


Levy of 1951


None


None


2.85


None


Levy of 1952


$4.00


$682.00


$102.30


$445.65


Levy of 1953


10.00


209.30


358.50


11,205.87


Levy of 1954


1,386.00


297.60


24,453.93


5,227.73


Tax Title Account


11.65


Number of Live Stock Assessed


Horses


33


Swine


25


Sheep


86


Neat Cattle


936


Fowl


55,410


All Other


2,007


Number of Dwelling Houses Assessed


2,783


Number of Acres of Land Assessed


49,731.44


Exempt Property


Property of the Commonwealth


$31,500.00


Property of the United States


105,000.00


Literary, Charitable and Benevolent Institutions


408,150.00


War Veterans


285,860.00


Churches


355,265.00


Parsonages


16,065.00


Cemeteries


54,035.00


Schools


508,450.00


All Other Town Owned Property


2,096,770.00


Total Exempt Property


$3,861,095.00


Respectfully submitted, JAMES E. HOULIHAN, Chairman WINTHROP LLOYD STURGIS THEODORE V. DEANE


Board of Assessors


65


ANNUAL REPORT


REPORT OF THE TOWN TREASURER OUTSTANDING INDEBTEDNESS December 31, 1954


WATER EXTENSION BONDS PAID BY TAXATION


Note Nos.


Amount


Date


Due Date


Interest


330-376


$47,000


July 1, 1947


July 1, 1955


1 1/2 %


377-423


47,000


July 1, 1947


July 1, 1956


11/2 %


424-470


47,000


July 1, 1947


July 1, 1957


1 1/2 %


471-516


46,000


July 1, 1947


July 1, 1958


1 1/2 %


517-562


46,000


July 1, 1947


July 1, 1959


1 1/2 %


563-608


46,000


July 1, 1947


July 1, 1960


11/2%


609-654


46,000


July 1, 1947


July 1, 1961


1 1/2 %


655-700


46,000


July 1, 1947


July 1, 1962


11/2 %


SEWERAGE BONDS PAID BY TAXATION


86-102


$17,000


December 1, 1949


December 1, 1955


1 3/4 %


103-119


17,000


December 1, 1949


December 1, 1956


1 3/4 %


120-135


16,000


December 1, 1949


December 1, 1957


13/4%


136-151


16,000


December 1, 1949


December 1, 1958


1 3/4 %


152-167


16,000


December 1, 1949


December 1, 1959


134 %


168-183


16,000


December 1, 1949


December 1, 1960


13/4 %


184-199


16,000


December 1, 1949


December 1, 1961


1 3/4 %


200-215


16,000


December 1, 1949


December 1, 1962


1 34 %


216-231


16,000


December 1, 1949


December 1, 1963


1 3/4 %


232-247


16,000


December 1, 1949


December 1, 1964


1 3/4 %


248-263


16,000


December 1, 1949


December 1, 1965


1 3/4 %.


264-279


16,000


December 1, 1949


December 1, 1966


1 3/4 %


280-295


16,000


December 1, 1949


December 1, 1967


1 3/4 %


296-311


16,000


December 1, 1949


December 1, 1968


13/4 %


312-327


16,000


December 1, 1949


December 1, 1969


1 3/4 %


TAUNTON STREET WATER EXTENSION COUPON NOTES PAID BY TAXATION


$7,000


May 15, 1954


May 15, 1955


1 1/2 %


7,000


May 15, 1954


May 15, 1956


1 1/2 %


7,000


May 15, 1954


May 15, 1957


11/2 %


7,000


May 15, 1954


May 15, 1958


11/2 %


6,000


May 15, 1954


May 15, 1959


1 1/2 %


66


ANNUAL REPORT


TRUST FUNDS IN CUSTODY OF TOWN TREASURER December 31, 1954


Maria L. H. Peirce Fund:


Middleboro Trust Company, Savings Ac- counts $3,798.74


Enoch Pratt Library Fund :


Middleboro Savings Bank, Savings Account $418.75


United States Savings Bond, Series G.,


21/2 %, due February, 1956 5,000.00


United States Savings Bond, Series G.,


21/2 %, due December, 1956 5,500.00


10,918.75


Mary Hullahan Library Fund: 15 Shares Middleborough Co-operative Bank, income to be used for purchase of books for children, to be placed in Middleborough Public Library, and to be known as the "Mary Hullahan Collection" 3,000.00


Cemetery Trust Funds in Middleborough Trust Company and Middleborough Savings Bank, including principal and interest at time of last State Audit, December, 1954 114,075.54


$131,793.03


Anyone wishing a detailed list of Cemetery Trust Fund Accounts may apply at the Town Treasurer's Office.


CASH RECONCILIATION


December 31, 1954


Middleborough Trust Co., General Account $95,108.30


Day Trust Co., Boston, Mass., General Account 125,000.00


Merchants National Bank, Boston, Gen. Acct. 25,000.00


. Cash in Office 400.00


First National Bank, Boston, Sewerage Acct. 3,465.44


First National Bank, Boston, New School Fund 318.92


Merchants National Bank, Boston, Taunton St. Water Extension 4,330.57


Middleborough Trust Co., Engineers' Sewerage Survey 4,000.00


Middleborough Trust Co., W. Grove St. Water Ext. 2,500.00


$260,123.23


United States Savings Bonds, Series F, 2.53%, due July 1956 Cost $74,000.00 - Maturity Value $100,000.00


CHESTER L. SHAW,


Town Treasurer.


67


ANNUAL REPORT


REPORT OF THE COLLECTOR OF TAXES


Year Ending December 31, 1954


Outstanding Taxes December 31, 1954:


Tax Levy, 1953 Real Estate


$13,848.58


Tax Levy, 1954 Real Estate


79,519.89


Tax Levy, 1953 Personal


690.77


Tax Levy, 1954 Personal


10,751.11


Tax Levy, 1953 Excise


159.89


Tax Levy, 1954 Excise


14,218.38


Tax Levy, 1953 Poll


12.00


Tax Levy, 1954 Poll 84.00


Tax Possession (Town Owned Property)


1,662.57


Tax Title Account (In charge of Treasurer)


2,714.85


$123,662.04


CHESTER L. SHAW, Collector of Taxes.


REPORT OF DOG OFFICER


To the Honorable Board of Selectmen


Middleboro, Massachusetts


Gentlemen:


I herewith submit to you my report of Dog Officer for the year of 1954:


Number of dogs picked up


114


Number of dogs redeemed by owners 68


Number of dogs dead on highway 51


2


Number of dogs destroyed for individuals


131


Number of cats destroyed for individuals


360


Respectfully submitted,


ARTHUR F. BENSON,


Dog Officer.


REPORT OF INSPECTOR OF WIRES


Number of miles traveled


1650


Number of inspections


475


Number of re-inspections


11


Number of temporary meters


23


Number of new installations


75


EMILIO N. NIRO,


Wire Inspector.


Number of dogs sold


Number of change-overs 114


68


ANNUAL REPORT


Protection of Persons and Property


REPORT OF CHIEF OF POLICE


To the Honorable Board of Selectmen:


Gentlemen:


I hereby submit the forty-sixth annual report and detailed state- ment of duties performed by the Police Department of the Town of Middleborough for the fiscal year ending December 31, 1954.


Chief of Police Charles H. Rogers, Retired June 1, 1954


Acting Chief of Police William E. Gardiner


Deputy Chief of Police William C. Elliott


Seargeant William E. Gardiner


Acting Sergeant Robert C. Germaine


Patrolmen


William W. Briggs Robert C. Germaine Louis W. Hammond Raymond J. Moffett


Benjamin Mackiewicz Joseph S. D'Elia Frank Pierce Francis A. Bell


Temporary Emergency Patrolmen


Daniel Guertin Arthur Quelle, Jr. Richard Ray


Robert LaForest John Gamache Francis Gamache


Intermittent Patrolmen


Francis Bell Clarence Hayward Leonard Ditano


Roy Pendleton Lawrence Olson, Sr. H. John Hayward


69


ANNUAL REPORT


Special Police Officers


Lloyd Banks Arthur Benson Raymond Chapman Ernest Crowell Francis Crowley John Dutra Joseph Dutra Harland Erickson Douglas MacAuley Patrick McMahon


Clarence Shaw


William E. Gardiner


Honorary Chief of Police Alden C. Sisson


Custodian Roy W. Pendleton


Matron Laura Norris


Offenses


Male


Female Juvenile


Assault and Battery


43


0


0


Total 43


Break and Enter in Nighttime and


Larceny


9


0


10


19


Break and Enter in Daytime and Larceny


Capias


12


0


0


12


Drunk


182


16


1


199


Insane


5


2


0


7


Larceny


8


0


10


18


Motor Vehicle Violations


377


5


23


405


Non-Support


52


0


0


52


Operating Motor Vehicle under In-


fluence of Intoxicating Liquors


110


12


1


123


Operating Motor Vehicle so that


Lives and Safety of Public might be Endangered


120


14


4


138


Taking Motor Vehicle without Au- thority


0


0


1


1


Lewd and Lascivious Cohabitation


2


3


5


Criminal Trespass


7


0


0


7


Illegitimate Child Act


6


0


0


6


Contempt of Court


2


0


0


2


Selling Leased Property


1


0


0


1


Assault and Battery on Police Officer


1


0


0


1


Stubborn Child


0


0


4


4


Truancy


0


0


5


5


Suspicious Person


0


1


0


1


0


8


14


6


Donald Quindley John Rebell William Greeley Ralph Sampson Clarence Shaw Alden C. Sisson Louis Tessier Norman Flood John Rogers John A. P. LaCombe


Constables


70


ANNUAL REPORT


Polygamy


1


0


0


1


Break and Enter in Nighttime to commit a Felony


4


0


0


4


Malicious Destruction Property


9


0


0


9


Resist Arrest


2


0


0


2


Disturbing Peace


2


0


0


2


Trespass


4


0


0


4


Lewd and Lascivious Speech and Be- haviour


9


3


0


12


Abduction


1


0


0


1


Neglect of Children


0


3


0


3


Break and Enter in Nighttime with intent to Commit Larceny (Ju- veniles)


0


0


2


2


Incest


1


0


0


1


Rape


1


0


0


1


Carnal Abuse


1


0


0


1


Adultery


2


1


0


3


Total


980


60


69


1109


Statistical Report of Police Department


Amount of Fines Imposed in Middleboro Court


$7,784.00


Bonds Posted and Forfeited to Court


210.00


Buildings Found Open


119


Cases Investigated


664


Disturbances Quelled without Arrest


118


Defective Street Lights Reported


126


Arrests for Year (Not including Lodgers)


1109


Males


980


Females


69


Juveniles


69


Non-Residents


680


Local


429


Lodgers


30


Summonses served


212


Traffic and Parking Violations, Warning tags


287


Motor Vehicle Defective lights tagged


15


Bicycles Registered in 1954


164


Value of Stolen and Lost Property Recovered


$3,175.00


3 Way Motor Vehicle Violation tickets issued and request made to Registry for either, Warning or Suspension of License 97


3 Way Motor Vehicle Violation tickets issued and action left to discretion of Registrar of Motor Vehicles 101


3 Way Motor Vehicle Violation tickets issued and Court action taken 307


Motor Vehicles stopped for minor offenses and warnings given 128


Motor Vehicle Accidents involving Personal and Property Damage 82


Motor Vehicle Accidents involving Property damage involving one or more vehicles 48


Sales or Transfers of Motor Vehicles 4790


Motor Vehicle Licenses Suspended or Revoked in Middleboro 200


Suspended or Revoked Licenses granted by Registry in Middleboro 57


71


ANNUAL REPORT


Conclusion


We are equipped with two cruisers, one of which is equipped to handle ambulance cases if needed. All accidents involving personal injury are handled by a private concern with a regulation fully equipped type ambulance.


A new 60 watt radio receiver and transmitter was installed at the police station, which replaced the 25 watt set we had. This new set has proven very successful, being able to reach the cruisers in what ever section of the town they are in.


One hundred and twenty-four persons were injured in motor vehicle accidents, of which five were pedestrians. Eleven of the injured were severe, one hundred and thirteen were slight. There were four persons killed in motor vehicle accidents, three of which happened on Wareham Street, Route twenty-eight, the other was on Everett Street.


Cruiser Car No. 1 travelled 23,062 miles in patrols and investigations. Cruiser Car No. 2 travelled 26,973 miles in partols and investigations and took eleven injured persons to hospital as stretcher cases from accidents.


I wish to express my thanks and appreciation for the assistance and co-operation given by the Honorable Board of Selectmen, the Finance Board, the Fourth District Court, the Superintendent of Schools and the Teachers, the Telephone Operators, the Staff of St. Luke's Hospital, the residents of Middleboro and the officers of this Department, who have helped to make the administration of this Department a success.


Respectfully submitted, WILLIAM E. GARDINER, Acting Chief of Police.


REPORT OF THE FIRE DEPARTMENT


To the Honorable Board of Selectmen:


I herewith submit for your consideration and approval the Thirty- Third Annual Report of the Fire Department for the year ending December 31, 1954.


Apparatus


Engine No. 1 Dodge 500 gallon pumper Engine No. 2 Maxim 1000 gallon pumper Engine No. 3 Maxim 750 gallon pumper Engine No. 4 Maxim 500 gallon pumper Ladder No. 1 Maxim Dodge 1 Ton Truck


Dodge Tank Truck 1 Trailer Unit


Purchased October 15, 1954 Purchased April 23, 1928 Purchased March 29, 1934 Purchased March 29, 1934 Purchased April 26, 1946 Purchased April 26, 1946 Purchased May 26, 1949


72


ANNUAL REPORT


Organization


The Personnel of the Fire Department as of December 31, 1954 is as follows:


1-Permanent Chief 5-Call Captains


1-Permanent Deputy Chief 38-Call Men


1-Permanent Captain 7-Substitute Call Men


10-Permanent Men Total Members 63


South Middleboro Unit


1-Call Captain


11-Call Men


Total Members 12


Operation




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.