Town annual report of Middleborough, Massachusetts 1959, Part 4

Author: Middleboro (Mass.)
Publication date: 1959
Publisher: s.n.
Number of Pages: 214


USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1959 > Part 4


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14


October


3 James J. Curran, Jr. Shirley L. Rhea


9 George M. Morris Shelby J. Jennings


East Taunton Middleboro Middleboro Middleboro


ANNUAL REPORT


47


Date Bride and Groom


9 Jon H. White Sandra L. Nay


9 Robert Lee Hurley Helen Catherine (Kuehl) Meunier


10 Everett H. Lynch Antoinette H. Green


10 Manuel Correia Annie M. Love


11


John F. Martin Susan L. Cushman


17 Paul Rielley Bradley Ruth Barbara Bassett


17 Fred Willard Parlee


Maude Brightman (Phillips)


17 Harold Guy Bolster, Jr.


Sandra Lee Perkins


17 Albert B. Dube Margaret L. Giberti


17 William Thomas Eaton Patricia Anne Loveday


24 Donald R. Fanjoy JoAnn Olson


24 Gene Bartlett Dorothy DeMoura


30 Robert H. Silva Lillian M. Messier


31 William M. MacArthur


Ann McCarthy


31 James J. Di Burgo Francoise D. Giroux


November


1 William Arthur Dill Catherine Eileen Medas


6 Lloyd E. Wallis Cynthia P. Doyle


6 George H. Wainwright Martha L. Nay


7 Peter A. Goble Llewella E. Vickery


8 William R. Shedrick Jean H. Tassinari Russell H. Baker Judith Ann Hunt


10


14 Adrian Alberti Victoria A. Canova


14 James L. Hollis Roberta C. McIntyre 22 Herbert L. Colson Beverly Ann Morse


26 James N. Pittsley, Jr. Elizabeth Ann Wright


Residence


Dedham Middleboro Brockton Brockton Middleboro Middleboro Middleboro Middleboro Middleboro Middleboro Middleboro Middleboro New Bedford New Bedford Brockton Lakeville Middleboro Lakeville Middleboro Brockton Middleboro Middleboro Middleboro East Taunton Middleboro Middleboro Brockton Middleboro Middleboro Canada


Ohio Middleboro Middleboro Bridgewater Middleboro Middleboro Middleboro Middleboro Virginia Middleboro Bridgewater Bridgewater Middleboro Middleboro Middleboro Whitman Middleboro Wareham East Taunton Middleboro


48


ANNUAL REPORT


Date Bride and Groom


Residence


28 Aubrey D. Lucas Dorothy J. Gomes


29 George E. Chace Janet L. Stuart


South Carolina Middleboro Middleboro Middleboro


December


2 John D. Nardi Sylvia L. Greene


13 Paul Francis Kelleher Eileen Marie Watmough


15 Alfred Roy Boutin


Ardis Shaw Reynolds


21 Bernard Daniel Ippolito Frances Mary O'Connell


22 Irving Lima Patricia Nora Kennedy


Bridgewater Middleboro Randolph Randolph Taunton Lakeville Brockton Brockton


Taunton Taunton


49


ANNUAL REPORT


-


DEATHS RECORDED IN THE TOWN OF MIDDLEBOROUGH IN 1959


Date


Names


Yrs.


Mos. Days


January


1 Mary (Thibeault) Murray


62


9


4


3 Stanley Reeves


60


5


3


3 Rosetta Chase


87


6 William Hindley


76


.


. .


10 Antonio J. Ramos


81


11 Jennie Ellen (Wilson) Wade


81


28


18 Fred Comfort Stoddard


76


6


26


29 Howard William Scheren


40


2


21


22


Parmelia Ann (Foster) Sheldon


80


4


28


24


Edward Charles Dunham


92


8


11


February


4 Joseph Beaulieu


77


4 Mary Louise (Sylvester) Boville


86


11


5


7 William James Belben


63


6


21


8 William Noyes Beal


66


11


2


8 Mary Dessault (Swindles)


75


4


4


9 Blanche Scanlon


80


0


19


9 Joseph Alton Carver


71


11


24


11 Meddio Rondelli


50


8


26


11 Elsie Ainsworth (Morgan) Starrett


72


2


27


11 Blanche Weeman (Greenwood)


77


9


3


19


Elizabeth Petersen (Huhtala)


79


5


29


23 Rose Anna (Letourneau) Gray


58


1


12


23


Philip Baptiste


69


1


4


27


Marcel Ernest Noyes


49


1


23


27


Catherine M. Maddigan


83


6


26


27 Maud (Kerney) Clifford


77


5


5


March


3 Frances Christina (Loner) Pember


74


3


10


4 William Bath


80


4


23


4 Myrtle W. Vose


77


4


17


6 Eugene J. Oliver


81


4


22


10 Harold Elwin Bumpus


50


11


9


10 Clarence W. Wills


42


9


3


10 Mary Annette Younger (Ritchie)


93


0


26


16


70


6


6


16


46


9


20


17


Herbert H. Parker


53


9


1


17 Natalie Veronica Fernandes


2


2


26


19 Raymond Edric Byam


68


5


24


20 Catherine A. Lang


72


1


28


21 Olive Lorette Bryant


75


4


26


2


11


27 Carrie Elizabeth Matthews


. .


. .


13 Ruth Mildred (Martenson) Edlund


Elizabeth Gweneth (Ryder) White Freeman Black


59


25 Hattie Frances (Harris) Guild


79


50


ANNUAL REPORT


Date Names


Yrs.


Mos. Days


26 Frank Sylvia


78


26 Walter Everett Haskell, Jr.


61


8


16


29 Leon Harold Gross, Sr.


70


6


10


30 Arthur W. Pushee


70


. .


31 Annie Ethel (Peterson) Glidden


80


9


31 Lela May (White) Benton


81


1


7


April


6 Augusta Kalberg (Hansen)


74


10


16


9 Perley A. Davis


83


8


1


10 Arthur Bertram Shaw


76


1


20


10 William Brent Johnson


73


11


24


11 Alice M. Whipple


66


7


19


11 Florence Marie (Ladd) Riley


73


11


3


17 Georgiana Olive Patterson


77


5


6


18 Nellie F. Wood


85


9


26


20 Arthur Rufus Coffin


83


10


3


20 Samuel Penny Osgood


73


1


28


23 Mary (Bombardier) Dargis


85


0


0


24 Charles Cyrus Whitney


63


4


5


28 William Long


10


0


9


29 Beatrice Pauline (Clark) Rumrill


63


. .


May


:5 John Beatt


69


2


23


6 Grace Bennett


84


9


29


8 Eva (Hawkes) Keith


82


8


11


10 Irma Nickerson Cole


65


8


13


14 Flora Gertrude (Thomas) Weston


90


10


3


16 Sterling Alexander McLean, M.D.


50


1


20


Ida (Platt) Fleck


61


5


15


23


Manuel Medeiros Adriano


73


0


0


26 John Maslanka


84


4


11


27 Ralph Clinton Bush


71


3


1


June


1 Baby Boy Morette


123 Hours


2 Antonia P. Silva (Soares)


76


0


.0


3 Hiram Arthur Standish


81


11


7


5 Edith Allerton (Roberts) Jenks


84


4


24


5 Virginia Mary. (Prinzo) Thayer


35


7


14


6 James M. Buckley


73


8 Ida May (Warren) Smith


65


9


11


16 Baby Boy Frazier


3


Hours


17 William James Edward Coyle


22


1


6


22 Katherine F. Horan


52


10


19


23 Emilia (DeOrmnond) Batiste


76


11


20


26 Ralph W. Maxwell


59


4


10


27 Margaret Martha (Meserve) Provonche


63


10


1


28 Mildred Kathryn Bowman


47


11


19


29 Arthur Munro Chace


89


4


1


3


..


51


ANNUAL REPORT


Date Names


Yrs.


Mos. Days


July


1 William Hutchinson Archibald


94


1


21


2 Ethel Florence (Morse) Dunham


74


11


17


5 Lillian E. (Burton) Benjamin


82


2


17


6 Agnes Margaret (Love) Gruber


73


4


20


10 John A. Cody


84


9


23


11 Austin W. Sherman


88


7


13


12


Rachael (Grant) Oburg


67


5


2


12


Annie Palo (Matson)


73


0


0


14


Jeffery J. Hebert


77


0


2


14


Joseph Rose Jacintho


63


0


0


14


John Zilonas (Zilonis)


54


8


26


18


Alma Snow Bennett


66


6


26


21


Amelia F. Austin


95


24


Jessie Alma (Richards) Bowman


77


3


B


27


Harry Walter Bernard


86


10


26


30


Mathilda Johanna (Mattonen) Hill


95


8


25


30 Adam Arnold Perakslis, Jr.


23


4


10


August


1 Minnie Elizabeth (Blair) Joncas


53


8


17


9 Henry B. Anderson


42


8


0


13


Clara Gertrude Kyrouz (Chase)


51


2


13


15 Henry Lincoln Vaughn


66


6


B


17 Henry Bois


77


2


11


20


Henrietta Jane (Parry) Stodder


101


2


15


21


Simon C. Pilshaw


62


0


0)


25


Ernest Lawrence Luddy


39


0


0


27 Alton E. Hunt


74


0


21


28


Fannie H. Burt


86


0


0


29


Harold Joseph Turney


54


2


5


30


Grace I. (Francis) Thrasher


81


0


21


31 Coila D. (Walsh) Wood


82


7


2


September


2 Mary V. Stulpin


66


10


2


3 Bogos Paul Jigerjian


70


6


14


3 Bessie Small


72


0


0


4 Sarah Alice Johnson (Rhodes)


85


5


13


5 Wenzel Henry Nemec


48


5


4


6 Antone G. Rose


89


0


25


10 Roy Clifton Coombs


82


11


29


11 Eunice Ida (Smith) Shaw


91


2


17


16


Nathan Ernest Wright


55


10


14


16


Clifton LeRoy Hopkins


70


10


15


20


Alton A. Freeman


30


8


20


24


Angela (Dinon) Fior


78


1


8


24


George Herbert Keyes


80


3


24


24 Richard William Robinson


72


7


5


26 Horace Benny Howes


77


3


28 Ruth Olive (Palmer) Nash


66


3


25


52


ANNUAL REPORT


Date


Names


Yrs.


Mos. Days


28 Francis Marshall Silvia


65


9


28


30 Dominic Shauchunas


85


0


0


October


1 Jules Pepin


89


6


28


1 Ethel M. DeMoranville


72


11


0


2 Baby Dries


11 Hrs. 20 Min.


4 Ernest Lincoln Gibbs


71


7


20


8 Phebe Damon Hathaway


81


8


23


10 Josephine (Brown) Peterson


87


11


16


67


5


11


19 Henry Belrose


82


5


10


22 Anselme Doyon


82


0


0


25 Joseph Gonsalves


80


0


0


25 Annie Axelina Kristina Miller nee Karlson


72


1


11


27 Daniel Danielian


86


7


29


November


6 Hedwig Berliner Beuthner


82


0


0


9 Frances Buck Walsh


84


11


5


11 Herbert Elmer Godfrey, Jr.


65


8


18


13 Albion Westgate


44


7


24


16 Arthur James Gibney


73


11


26


16 Charles Willett


81


3


15


19 Edith Marie Phillips (Pittsley)


65


1


21


20 Bernard Wilson Roby


83


10


20


21 Nellie Dehlia (Miner) Baeder


85


1


14


23 Ida B. (Shaw) White


92


8


14


23 Hazel Arlene (White) Griswold


55


5


25


24 Mary Elizabeth (Barry) Epple


79


4


23


24 Alec J. Gerrior


58


8


28


27 Howard P. K. Sherman


68


6


14


29 Severino Afonfeca Barros


65


7


21


December


1 Burton H. Matheson


50


9


7


3 Grace Baker (Tallman) Emerson


77


4


4


5 Rosella (Brown) Wyman


82


7


15


6 Clara Evelyn (Tripp) Perry


79


0


15


8 Edna Staples


79


1


27


8 Mabel Jenney (McLearn) Kinsman


78


8


9 Paul Lunskis


80


7


27


10 Helga Erickson (Kumpunen)


76


9


9


11 Henry Wilkinson, Sr.


88


9


0


20 Baby Hill


0


0


1


23 Lester Williams Keyes


46


8


23 Isabella (Brown) Ramsey


83


7


9


26 Alice Torrey (Haskell) Butler


84


9


1


28 William Hallem Crapo


82


2


5


29 Estelle Frances (Chadwick) Elliott


77


7


7


.


12 Harriet Amelia (Loomis) Dean


ANNUAL REPORT 53


Date


Vames


Yrs.


Mos. Days


30


Jacob Noll


77


31 Lester Tripp Sherman


73


28


31 Albert Didier


81


. .


..


SUMMARY OF RETURNS IN 1959


Births


376


Marriages


124


Deaths


181


Respectfully submitted,


WALDO S. THOMAS, Town Clerk.


54


ANNUAL REPORT


JURY LIST - 1959 - 1960


Name


Address


Abair, Warren I., Taunton Street


Alger, Elizabeth C., 8 Bloomfield Avenue


Anderson, David, 55 School Street


Anderson, Margaret, 55 School Street Ashworth, Stanley S., 30 West Grove Street


Atkins, Harold A., 92 School Street Atwood, Kenneth A., 26 Frank Street Ayotte, Robert, 3 Alden Street Barriault, Richard A., Clark Street Belben, Leslie L., Taunton Street Bissonnette, Alvin J., 2 Elm Street Bissonnette, E. Vincent, Summer Street Bordeaux, Myra F., Plymouth Street. Boucher, Thomas F., 360 Center Street Briggs, Eugene E., 144 Everett Street Buck, Russell L., Sachem Street


Bump, Mildred F., 77 North Street Burgess, David W., 120 South Main Street Burgess, Margaret L., 28 Jackson Street Camandona, Chester, 66-A Everett Street Carver, Lawrence E., 11 Woodlawn Street Carver, R. Winsor, 12 Pearl Street Cassidy, Walter E., 120 North Street Caswell, George W., 232 Plymouth Street Caswell, Ruth E., Plymouth Street Champagne, Corliss C., 10 Court End Champlin, Dalton A., 4 Reland Street Chestnut, Leonard J., 36 Rock Street Cornell, Edward J., 1018 Plymouth Street Cowan, Herbert F., 35 Plymouth Street Cowan, Kenneth E., Plymouth Street Craig, Arthur P., Plymouth Street Curley, Leo D., Fuller Street Curley, William H., 37 North Street Cushman, Howard C., Jr., 3 Archer Court Danielson, John, 35 Pearl Street


Dean, Charles W., 11 Bloomfield Avenue Dearruda, Manuel, Sr., Purchade Street Delongchamps, Richard M., 122 Arch Street Denstad, Einor O., 90 School Street Dinsmore, Regnall S., Benson Street Dodge, Herbert E., Center Street


Donner, George A., 61 School Street Duggan, Neil J., 9 Star Avenue


Dunbar, Richard H., Bedford Street Dunham, Myron A., 4 Spring Street Dykes, Avis C., 15 Pearl Street Edlund, Ivar H., 873 Plymouth Street Eldridge, Frederick W., 44 Bourne Street Erickson, Lois W., 12 Clifford Street Fagerberg, Goldie E., Shaw Street


Occupation


Plumbing Housewife Shoeworker Shoeworker Salesman Photo Finisher Salesman Real Estate Mail Clerk Mower Shop Plant Supervisor


Manager Shoeworker Merchant Truck Driver Herdsman Clerk Office Employee Shoeworker Milkman Winthrop-Atkins Co. Foreman Auto Body Worker Merchant Secretary Shoecutter Carpenter Meat Cutter Insurance Gas Station Operator Linotype Operator Carpenter Engineer Retired Press Operator Merchant Shoe Manufacturer Retired Helper Salesman Plumbing Salesman Lumber Dealer Real Estate Driver Mechanic Carpenter Phone Operator Salesman Express Agent Housewife Real Estate


55


ANNUAL REPORT


Fagerberg, Roy V., Shaw Street Falconieri, Anthony, Bedford Street Falconieri, Ronald C., 11 Archer Court Finneran, Edward T., 12 East Main Street Finneran, Herbert F., 173 School Street Foye, Donald L., 18 Montello Street Freedman, Nathan B., East Grove Street Gammons, Donald G., 79 School Street Gammons, Eugene M., 4 Shaw Avenue Gamache, George A., 44 Arch Street Gamache, Leo J., Everett Street Gay, Harold M., 80 North Street Gibson, Herbert, 1255 Wareham Street Gillchrest, Winfield J., Murdock Street Glidden, Nancy E., 12 Court End Avenue Glidden, Richard, 12 Court End Avenue Gove, George E., Jr., 8 Pearl Street Green. William L., 45 Barden Hill Road Gray, Herbert W., 9 Cambridge Street Hallahan, Marjorie W., North Street Hall, Arthur S., 22 School Street Hall, Harold, 51 South Main Street Hanson, Arthur A., 20 Rock Street Harju, Eino, 1226 Center Street Harriman, Ruth M., 82 Pearl Street Harrison, Paul S., 33 Rock Street Hathaway, John C., Taunton Street Hayden, Norman C., Jr., 11 Montello Street Hirst, John M., 100 South Main Street Houlihan, James E., 48 Montello Street Howes, Robert F., 81 School Street Huggins, Constance H., 33 Bourne Street Huggins, Hilliard H., 33 Bourne Street Humphreys, Henry C., 49 North Street Iampietro, Vincent J., 6 Barrows Street Johnson, Charles A., France Street Keedwell, Polly M., 55 South Main Street Kinsman, Richard M., 5 Corinne Parkway Korpinen, Vaino A., 1378 Plymouth Street Kyrouz, Philip, 8 Coombs Street Leach, Robert E., 168 East Main Street Leland, Carlon E., Cherry Street Levy, Harry, Summer Street Lewis, Chester W., Pleasant Street Lobl, Otto, 73 North Street Loheed. Richard W., 64 School Street Long, Robert C., 95 North Street Lynch, John K., 20 Archer Court Manwaring, Winthrop R., North Street Martin, Stephen M., 395 Center Street McCann, Virginia E., 6 Forest Street McCrillis, Clifton A., 108 Oak Street McManus, Albert V., Jr., 59 Everett Street McNeil, Walter J. D., Mitchell Street McQuade, James B .. 30 Webster Street Mercer, Frank A., 66 North Street


Mechanic Driver Telephone Co. Engineer State Employee N. E. T. & T. Co. Car Dealer Machinist Shoeworker Shipper Carpenter Student Architect Treasurer Housewife Merchant Manager Shoeworker Hero Mfg. Co. Housewife Retired Charity Worker L. S. S. Truck Driver At Home State Employee Plumber Truck Driver Engineer Real Estate Accountant Housewife Balfour Co. Treasurer State Employee Carpenter Real Estate Salesman Cranberry Grower Student Fireman Florist Manager Machinist Merchant Civil Engineer Manager Government Employee Insurance Agent Lobl Mfg. Phone Operator P. O. Employee Postal Employee Merchant Clerk Manufacturer


56


ANNUAL REPORT


Michael, George J., 56 Vine Street Michael, Joseph D., 84R Oak Street Millette, Jeanette, 4 Shaw Avenue Moskoff, Benjamin, Bedford Street Newcomb, Leon E., River Street Nichols, Gordon E., 17 Webster Street Ohlund, Harold A., 116 Cherry Street Ortelt, Joseph B., Sachem Street Picard, Emil L., 16 Lovell Street Pierce, Verna E., 49 Barden Hill Road Preti, Vincent J., 24 West Grove Street Purdon, H. Frances, 21 High Street Richards, Charles, 13 North Street Roberts, Joseph, Jr., 1048 Center Street Rose, John V., 62 School Street Rose, William V., Wareham Street Salley, Arnold C., 52 School Street Sampson, Harold E., Cherry Street Savard, Emil E., Everett Street Savas, Nicholas, 71 Oak Street Schubert, Madelene A., Everett Street Spataro, Gennerino J., 993 Pearl Street Sullivan, Paul D., 67 South Main Street Tharion, W. Warren, 89 North Street Thomas, Clayton H., 9 Summit Street Tripp, Ralph W., Benson


Vigers, Helen A., 5 Frank Street Walker, Joseph A., Sr., Precinct Street Warren, Perley S., Spruce Street Washburn, John A., 62 Bourne Street Washburn, Maynard C., 10 Clifford Street Waters, Charles J., Jr., 6 Coombs Street Waterman, Wilmoth G., 1172 Center Street Weaver, Doris E., Miller Street


Wiksten, Margaret E., 7 Court End Avenue Winberg, William, 67 Pearl Street Yarusites, Edmund, 20 West Street


State Employee Shoeworker Shoeworker Merchant Lumber Dealer Artist Salesman Farmer R. R. Employee Clerk State Employee Clerk Mechanic Poultryman Shoecutter Salesman Window Washer Shoeworker Retired Merchant Housewife Barber Insp. News Dealer Accountant General Electric Truck Driver Housewife Clerk Shoecutter Grain Mill Manager Electrician Compositor Housewife Housewife Maxim Motor State Employee


57


ANNUAL REPORT


REGISTRAR'S REPORT


December 31, 1959


Number of Registered Voters Precinct 1 Precinct 2 Precinct 3


Men and Women 479 4,506 642


5,627 WALDO S. THOMAS, Clerk of the Board.


ELECTION OFFICERS


1959 - 1960


PRECINCT ONE


Warden Deputy Warden Clerk Deputy Clerk Inspector Inspector Deputy Inspector Deputy Inspector


Jessie Carver Doris Thorson Inez Chandler Georgianna Townsend Madeline Davis Stella Fickert Mildred G. Teeling Mary Terwilliger


PRECINCT TWO


Warden Deputy Warden Clerk


Deputy Clerk


Inspector


Inspector Deputy Inspector Deputy Inspector


William G. L. Jacob Laura Norris A. Wilbur Fillmore Alice Sylvia Frank Minott ยท Esther H. Robidoux Jeannette Bigelow Annie C. Healey


PRECINCT THREE


Warden Deputy Warden Clerk Deputy Clerk Inspector Inspector Deputy Inspector Deputy Inspector


Walter H. Gillis Perley W. Perham Euphemia Lincoln Esther Neelon Alice H. Tripp Rhoda H. Maxim Frances E. MacAulay Mary F. Grishey


58


ANNUAL REPORT


REPORT OF THE BOARD OF ASSESSORS


The Commonwealth of Massachusetts has held four sessions of the Annual School for Massachusetts Assessors at The University of Massa- chusetts, Amherst, Massachusetts, sponsored by The State Tax Commis- sion, the Association of Massachusetts Assessors, and The Bureau of Government Research. Members of the Board of Assessors of Middleboro have attended all of these sessions and outlines of them have been re- ported in the yearly Town Reports and in the Middleboro Gazette. The procedure is much the same each year, but always with the attempt to broaden and advance, as much as time and facilities will allow, and to help each assessor have a better understanding of the Massachusetts Assessment Manual. The object of this manual is to have a base for an assessment system for the whole State and to do away with many of the inequalities existing in the field of local real property assessment. Much of the material was gathered from manuals of other states and parts of Canada, which have proved to be successful.


A community can vote to petition the State Tax Commission under Section 7A, Chapter 58 of the General Laws, and the Bureau of Local Assessment will inspect the procedure in the assessors' office and will recommend to The State Tax Commission of what steps it deems neces- sary to be taken to make the local system comparable to the state sys- tem requirements. The assessors will be notified of the recommendations and a program of work which should be adopted. Sometimes it will recommend a full equalization by a revaluation company supervised by The Bureau of Local Assessment and sometimes, with minor changes and additional help, the work may be done under supervision of the Bureau by the local board. This supervision will continue annually to see that the valuation of property is kept equalized at the current value. The cost of such service is the reimbursement for the actual expense in- curred by the Bureau for such assistance. It may be somewhat compar- able to the annual charge made for the audit of the Town's accounts. The Bureau states that experience indicates that in the year a survey is made, costs run between $500.00 and $1,000.00 - dependent somewhat on the size of the community - and subsequent annual costs should not exceed $500.00. This, of course, is just the cost of the supervision and does not include the cost of extra work required in the assessors' office, or any outside help such as by a revaluation company.


Here are a few of the requirements of the equalization system under Chapter 649, Acts of 1955 of the General Laws, which the assessors' office will have to fulfill in order to be eligible to have their system accepted by The State Tax Commission:


The services of experienced and competent appraisers together with all necessary field and office assistants shall be provided to execute appraisal work and consultant services. Two types of maps are required:


59


ANNUAL REPORT


first, a large scale map to identify parcel sizes and areas, and second, a small scale map for inserting unit prices for each parcel. These maps will be furnished where not available. As above stated, however, at additional cost to the Town.


Construction costs shall be carefully investigated, local material and labor costs shall be analysed and unit construction cost shall reflect the average cost of materials in place for five grades of housing, and these will be developed into square foot basic prices. Changes from base specifications shall be recorded and prices for additions and detached garages shall be included.


For the valuation of houses, each house shall be accurately measured, a careful inspection of both interior and exterior, when possible, shall be made and a sketch shown on a record card.


Appraisers shall make a careful investigation for the fair value of all classes of land, sales data shall be covered. Owners, realtors, bankers and others shall be asked to supply information relative to value and sales of property within the community. Tentative unit front foot values shall be set for lots of standard depth of urban properties and necessary adjustments in value to compensate for topographical irregularities will be made upon inpsection.


Farm property shall be broken down into general classifications and be valued by established uniform and equitable acreage unit prices.


These are the main factors which bring about an equalized assess- ment system.


The Middleboro Assessors feel that they can accomplish most of these factors with what they have learned at the School Sessions without the additional cost of State supervision. They are working toward this end, but the time and material presently available does not allow many notice- able results.


The Assessors feel they can not put an up-to-date system into effect in a small portion of the community and continue the old system in the remaining portion of town.


Therefore, until time and material permits, and all data is gathered; they will continue to add as much mapping, data on land and buildings etc. as possible, as learned at these sessions, until the Town is more nearly complete and they can put a system approved by The State Tax Commission to work.


Assessors' Department Statistics


Following is a list of valuations of taxable property, expenses paid by taxation, and the tax rates for several years; which may help to show


60


ANNUAL REPORT


why taxes are anywhere from double to four or five times what they were "years ago".


Year


Net Amount to be raised by Taxation


Total Taxable Valuation


Rate per Thousand


1950


$ 517,585.50


$10,259,970.00


$50.00


1951


606,245.99


10,568,635.00


57.00


1952


668,391.03


10,696,895.00


62.00


1953


717,086.64


11,121,460.00


64.00


1954


733,433.50


11,764,460.00


62.00


1955


814,526.88


11,911,825.00


68.00


1956


854,928.70


12,125,955.00


70.00


1957


965,056.04


12,611,040.00


76.00


1958


1,099,219.29


12,720,690.00


86.00


1959


1,132,902.76


12,798,645.00


88.00


These figures show an increase in the amount to be raised by taxation of $615,317.26 which is more than double the figure of 1950. This has placed a burden on the Assessors, who have increased the valuation by $2,538,675.00 both by new construction and equalization during the period between 1950 and 1959.


RECAPITULATION


Appropriations


$1,909,654.78


State Audit of Municipal Accounts


4,011.28


State Parks and Reservations


5,772.13


Mosquito Control


6,164.00


Old Colony Transportation Area


13,525.72


County Tax


50,852.48


Tuberculosis Hospital Assessment


16,302.51


Tuberculosis Hospital Assessment - 1958 underestimate


1,043.63


Overlay of Current Year


46,845.16


Deficits due to abatements in excess of Overlays:


1957 - $1,252.06; 1958 - $11,194.30


12,446.36


Gross Amount to be Raised


$2,066,618.05


Estimated Receipts and Available Funds


933,715.29


1


Net Amount to be raised by Taxation


$1,132,902.76


ANNUAL REPORT


61


Value of Personal Estate


1


$ 597,220.00


Tax $ 52,555.36


Value of Real Estate


$12,201,425.00


Tax $1,073,725.40


Total Value of Assessed


Property, January 1, 1959


$12,798,645.00


Tax


$1,126,280.76


Value of Omitted Property


$ 11,925.00


Tax


$ 1,049.40


Total Value of all Assessed


Property, December 31, 1959


$12,810,570.00


Tax $1,127,330.16


Rate Per Thousand - $88.00


(General Rate - $51.48 - School Rate- $36.52)


Number of Polls Assessed, 3,320


Tax $ 6,640.00


Farm Animal Excise Value, $214,293.50


Tax $ 1,071.49


Farm Animal Excise Rate Per Thousand - $5.00


Total Taxes Committed - 1959


Commitments on Farm Animal Excise


$ 1,071.49


Commitments on Poll Taxes


6,640.00


Commitments on Personal Estate


52,616.96


Commitments on Real Estate


1,074,713.20


Commitments on Motor Vehicles and Trailers (through December 31, 1959)


132,716.64


Total Taxes Committed during 1959


$1,267,758.29


Motor Vehicle and Trailer Excise Tax


(through December 31, 1959)


Number of Motor Vehicles and Trailers


4,813


Value of Motor Vehicles and Trailers


$2,225,410.00


Tax on Motor Vehicles and Trailers


$ 132,716.64


Rate per Thousand


$ 64.13


(the above figures represent only that portion of the Excise Cards re- ceived from The Commonwealth from January 1, 1959 through December 31, 1959 - many more are yet to be received for commitment).


62


ANNUAL REPORT


Betterment and Special Assessments


Apportioned Betterments added to 1959 Taxes Committed Interest added to 1959 Taxes


$ 1,925.87


$ 672.02


1959 Unapportioned Sewer Betterments - "School and Sundry Streets" assessed at $2.70 per front foot


$


11,642.02


$ 1,231.76


$


1.59


Sewer Liens added to 1959 Taxes


$ 219.35


Number of Live Stock Assessed on Personal Property Tax


Horses 5 Swine 0


Sheep 27 Neat Cattle 25 Fowl 1,240


All Other (Mink) 50


Number of Live Stock Assessed on Farm Animal Excise Tax




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.