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.