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.