USA > Massachusetts > Plymouth County > Mattapoisett > Town annual report of the officers of Mattapoisett, Mass 1951 > Part 24
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 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28
175.00
Planning Board Expenses
300.00
Observance of Memorial Day
300.00
Hammond and Barlow Cemeteries
150.00
Insurance on Town Vehicles
1,325.52
Insurance on Town Buildings
1,863.06
Insurance on Holmes Wharf 200.00
Maintenance and Expenses at Herring Weir
150.00
Salary and Expenses of District Nurse
2,500.00
Mosquito Control Works
2,000.00
Payments of Benefits of Workmen's Compensation
156.00
Workmen's Compensation and Public Liability Insurance
1,000.00
Retirement System
1,229.00
Maintenance of Shipyard Park
700.00
Care of Veterans' Graves
100.00
Collection of Starfish
200.00
Insurance on Wharves
200.00
Further Repairs to Short Wharf
500.00
Maintenance and Operation of Police Ambulance 500.00
Maintenance of Veterans of Mattapoisett
Memorial Park
200.00
Unanimously voted.
Article 4. Voted that the Town authorize Treas- urer, with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1953, and
155
to issue notes therefor, payable within one year and to renew any notes as may be given for a period of less than one year, in accordance with Section 17, Chapter 44, of the General Laws. Unanimously voted.
Article 5. Voted that the sum of $12,000.00 be appropriated for a Reserve Fund and that this amount be transferred from Overlay Surplus. Unanimously voted.
Article 6. Voted that the Town raise and appro- priate the sum of $438.25 for the payment of out- standing accounts. Unanimously voted.
Article 7. Voted that the Town raise and appro- priate the sum of 150.00 for the use of the Plymouth County Trustees, for aid to Agriculture, and to ap- point Frank Sylvia the Town Director therefor. Unan- imously voted.
Article 8. Voted that the Selectmen be instruct- ed to appoint Measurers of Wood and Bark. Unan- imously voted.
Article 9. Voted that the Town authorize the Board of Selectmen to sell at Public Auction that part of the Town Farm Property (so called) on the north side of Aucoot Road, and that the Board of Selectmen are hereby authorized to sign, seal and acknowledge in the name and behalf of the Town of Mattapoisett conveying of the said Town Farm Property. Yes, 135; No, 6.
Article 10. Voted to lay on the table the art- icle to raise a sum of money for repairs to the Town Farm Property. Unanimously voted.
156
Article 11. Voted that the Town raise and ap- propriate the sum of $100.00 for the use of the Harbor Master and that the Town instruct the Selectmen to appoint the Wharf Commissioner as Harbor Master. Unanimously voted.
Article 12. Voted that the Town transfer 26,908.67 from free cash in the Treasury for the pur- pose of reducing the Tax Rate. Unanimously voted.
Article 13. Voted that the Town raise and ap- propriate the sum of $2,200.00 for Chapter 90, High- way Maintenance; said money to be used in conjunc- tion with any money which may be allotted by the State or County, or both, for this purpose. Unan- imously voted.
Article 14. Voted that the Town raise and ap- propriate the sum of $2,000.00 for Chapter 90, High- way Construction; said money to be used in conjunc- tion with any money which may be allotted by the State or County, or both, for this purpose. Unani- mously voted.
Article 15. Voted that the Town raise and ap- propriate the sum of $800.00 to support the Town Com" munity Band for Public Band Concerts. Unanimously voted.
Article 16. Voted to raise and appropriate the the sum of $1,000.00 for the installation of 300 feet of 6 inch water main and one hydrant on Linhares Ave. (so called). So voted.
Article 17. Voted that the Town raise and ap- propriate the sum of $500.00 for repairs to the Bar- stow Wharf (so called) at the Bathing Beach Prop- erty. Unanimously voted.
157
Article 18. Voted that the Town raise and ap- propriate the sum of $1,500.00 for the purchase of new Water Meters. Unanimously voted.
Article 19. Voted that the Town raise and ap- propriate the sum of $1,500.00 for the replacement of Water Pipe on Pico Beach and Pico Beach Road, said pipe to be of not less than 6 inch, and the above amount to be expended for labor only. Unanimously voted.
Article 20. Voted that the Town raise and ap- propriate the sum of $270.00 to replace water pipe on Creek Street (Crescent Beach). Unanimously voted.
Article 21. Voted that the Town raise and ap- propriate the sum of $500.00 to replace water pipe leading to the Wharf Property. Yes, 89; No, 19.
Article 22. Voted that the Town raise and ap- propriate the sum of $570.00 to extend the present 6 inch line southerly on Barstow Street 210 feet. So voted.
Article 23. Voted to lay on the table the article to purchase and install pipe as replacement for faulty existing mains, and have the present Water Commit- tee study same if continued. So voted.
Article 24. Voted that the sum of $150,000.00 be raised and appropriated for the purpose of develop- ing well fields, extending water mains, and improving water distribution facilities; and that to meet said ap- propriation, the Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow the sum of $150,000.00 under authority of Chapter 331, of the Acts of 1952, and to issue bonds or notes of the Town therfor, payable in accordance with the provi- sions of Chapter 44 of the General Laws, so that the
158
whole loan shall be paid in not more than thirty years from the date of issue of the first bond or note, and these funds shall be expended in connection with Pro- jects Nos. 1, 2, 3 and 5 as contained in the summary of the report submitted by Weston & Sampson on the date of December 23rd, 1952, and printed in the Town Report for 1952, Page 157, and that this work be per- formed under the direction of the Water Commis- sioners. Yes, 107; No, 9.
Article 25. Voted that the sum of $6,000.00 be raised and appropriated for the purpose of acquiring by purchase of taking by right of eminent domain for the use by the Water Department the following de- scribed land situated easterly of Acushnet Road, in Mattapoisett and bounded and described as follows:
Commencing at a point in the southerly line of a lane way between properties now or formerly of Fran- cis Tinkham and of J. Leonard Randall, et ux., said point being 41 feet, more or less, east of a small brook and 58 feet west of a present or former fence corner and marked by a wooden stake thence S. 65° - 07' E. 60.3 feet to an iron pipe ; thence S. 81° - 00' E. 86.2 feet to an iron pipe; thence S. 1° - 50' W. 390.4 feet to an iron pipe located on the EW fence line; thence S. 38° - 47 feet E. 141.4 feet to an iron pipe ; thence S. 83º - 47' E. 542.0 feet to an iron pipe on line and continuing on the same course 15.0 feet more or less to the west bank of the Mattapoisett Riverall by the land of J. Leonard Randall, et ux; thence northerly along the meandering line of the Mattapoisett River about 600 feet by said River or 450 feet more or less in a straight to the extension of an E. W. fence; thence N. 80° 00 W. to an iron pipe about 9.5 feet westerly of the west bank of the Mattapoisett River; thence in the same line 216.1 feet to an iron pipe set in an angle of the fence thence N. 81° - 00 W. 644.8 feet still along the
159
above fence to the point of beginning all by the land now or formerly of Herman Dexter and by the southerly line of said lane way, said parcel contain- ing about 7.4 acres more or less and be the northerly corner of land conveyed by Jeremiah L. Randall to J. Leonard Randall et ux .; said conveyance being dated December 2, 1937, and recorded at the Registry of Deeds of Plymouth County, Book 1740, Page 24.
And to meet said appropriation the sum of $5,737.46 be appropriated from the balance of the appropriation of a water extension voted under Art- icle 21 on the Warrant of the Annual Town Meeting held on March 6, 1950, and the sum of $262.54 be ap- propiated from the Tax Levy. Unanimously voted.
Article 26. Voted that the Town authorize the continuation for another year of the Special Committee appointed at the last Annual Town Meeting to study the problem of our water supply, for the purpose of further study of the problem of water distribution and equitable financing thereof, and that the Town raise and appropriate the sum of $500.00 for the expense of this Committee. So voted.
Article 27. Voted that the Town raise and ap- propriate the sum of $4,000.00 for the installation of a a water main on Bay Road and Briar Road at Point Connett. So voted.
Article 28. Voted that the Town raise and ap- propriate the sum of $1,000.00 for the preparation of Assessors' Plans and Cards. Unanimously voted.
Article 29. Voted that the Town will lease to the Machacam Club of Mattapoisett, the (so called) C. M. Barnard Lot on the south side of Water Street for a term of 30 years, with option of renewal, at a
160
yearly rental of $25.00 per year, and that the Select- men be and are hereby authorized to sign and seal and acknowledge in the name of the Town, a lease of said property on the above terms, same to be recorded in the Registry of Deeds. Yes, 59; No, 8.
Article 30. Voted that the Town raise and ap- propriate the sum of 150.00 for the construction of a fence on the south side of Monument Lot, so called, on Barstow Street, provided that Mr. Monahan contri- butes a like amount toward the construction of said fence ; this fence to be constructed of 3-foot high, chain link fence. Unanimously voted.
Article 31. Voted that the Town Place the main- tenance of the Comfort Station at the Town Wharf, under the control of Shipyard Park. So voted.
Article 32. Voted that the Town raise and ap- propriate the sum of $1,650.00 to lay approximately 400 feet of water main and install one hydrant on Res- ervation Road from the State Highway to the Reser- vation Golf Club. Unanimously voted.
Article 33. Voted that the Town raise and ap- propriate the sum of $2,725.00 for the drainage and resurfacing of Hammond Street. Unanimously voted.
Article 34. Voted to lay on the table the article for the construction of a sidewalk on Hammond Street between Pearl and Barstow Streets. So voted.
Article 35. Voted that the Moderator appoint a special committte consisting of the Chairman of the Board of Selectmen, the Chief of Police, the Chief of the Fire Department, and four private citizens to study the problems confronting the Town due to the intro- duction of the dial telephone system into the Town
161
and the effect thereon on the fire alarm system, and to study the needs of the Police Department for a perma- nent office, and to report with recommendations at a regular or special town meeting the best solution of this problem, and further to study the needs of the Town for a space in which to conduct elections and voting. So voted. Committee appointed by the Mod- erator, George W. Douglass, Milton S. Haskell, Enoch LeBaron Winslow, Edwin C. Winslow, Jr.
Article 36. Voted that the same committee as on the above article consider this article. So voted.
Article 37. Voted that the article for con- struction and improving Veterans of Mattapoisett Memorial Park, be laid on the table. So voted.
Article 38. Voted that $450.00 from the Gen- eral Highway Fund be used to make repairs on Brandt Beach Ave. So voted.
Article 39. Voted that the Town raise and ap- propriate the sum of $1,000.00 to widen and improve a stretch of approximately 400 feet on Brandt Island Road beginning approximately 500 feet from the State Highway. Unanimously voted.
Article 40. Voted that the Town instruct the Highway Surveyor to widen and improve Boaman Road and that the funds for this work be provided from the Highway General Fund. Unanimously voted.
Article 41. Voted that the Town raise and ap- propriate the sum of $2,100.00 for the further resur- facing of Long Plain Road (so called) starting at the end of the present project and continuing northerly. Unanimously voted.
162
Article 42. Voted that the Town raise and ap- propriate the sum of $2,550.00 to widen and resurface Crystal Spring Road at Jenney's Corner and continu- ing northerly. Unanimously voted.
Article 43. Voted to lay on the table the article to repair and widen Aucoot Road. So voted.
Article 44. Voted that the Town raise and ap- propriate the sum of $48.00 for the installation and maintenance of two street lights on Aucoot Road on Poles Nos. 61530 and 61534. Unanimously voted.
Article 45. Voted the Town instruct the High- way Surveyor to correct the drainage problem near the residence of Alfred Faria on Acushnet Road and that the funds for this work be provided for by the Highway General Funds. Unanimously voted.
Article 46. Voted that the Town purchase a new Road Roller at a cost of $9,400.00 and that the sum of $8,900.00 be raised and appropriated for this purpose and that the present old Roller be traded in for the balance of the purchase price. Unanimously voted.
Article 47. Voted that the Town raise and ap- propriate the sum of $72.00 for the installation and maintenance of street lights on North St., Pole 33A50A, on Long Plain Road (so called) Pole 62013, on Oliver Street, Pole 61236, on Aucoot Road, Pole 61543. Unanimously voted.
Article 48. Voted that the Town vote to lay on the table the article to construct a new sidewalk in front of the Town Hall. Unanimously voted.
163
Article 49. Voted to lay on the table the article to construct a new sidewalk on North Street from Church Street to County Road. Unanimously voted.
Article 50. Voted to lay on the table the article to install curbing on North Street. Unanimously voted.
Article 51. Voted to lay on the table the article to construct a new sidewalk on Cannon Street between Church and Water Streets. Unanimously voted.
Article 52. Voted that the Town raise and ap- propriate the sum of $1,200.00 to complete the resur- facing of Oakland Street, together with the installa- tion of two catch basins and 300 feet of drainage pipe. Unanimously voted.
Article 53. Voted that the Town raise and ap- propriate the sum of $2,000.00 for the construction of a new sidewalk and curbing on the west side of Main Street from Mahoney's Lane to Depot Street. Yes, 37; No. 21.
Article 54. Voted that the Town raise and ap- propriate the sum of $1,900.00 for the construction of a new sidewalk on the west side of Pearl Street from Church to Hammond Streets. Yes, 43; No, 20.
Article 55. Voted that the Town authorize the Selectmen to sell, after giving notice of time and place of sale, by posting such notice of sale in some conven- ient and public place in the Town, fourteen days at least before the sale, property taken by the Town un- der Tax Title Procedure, providing that the Selectmen or whomsoever they may authorize to hold such pub- lic auction, may reject any bid which they deem in- adequate. So voted.
164
Article 56. Voted that the Town authorize the continuation, for another year, of the present Com- mittee to present future intended plans for improving the Veterans of Mattapoisett Memorial Park. So voted.
Article 57. Voted to lay on the table the article to lay a 6 inch water main on Ned's Point Road to the entrance of Veterans of Mattapoisett Memorial Park. Unanimously voted.
Article 58. Voted to lay on the table the article to accept as a public way the Road known as Ocean Drive. Unanimously voted.
165
SPECIAL TOWN MEETING July 31. 1953
Article 1. Voted that the Selectmen be instruct- ed to authorize the Town Treasurer to pay the sum of $8,300.00 to the Clyde Everett Company, Burlington, Mass. for the purchase of a Buffalo-Springfield Roller, Serial Number 26753, said money to be taken from the appropriation under Article 46, Annual Town Meeting of 1953. Yes, 188; No, 0.
Article 2. Voted that it is the sense of the meet- ing that there shall be 24 hour telephone coverage of the fire alarm system to be located at some undeter- mined location and further that the present committee be continued to the next Annual Town Meeting to re- port thereto and to insert appropriate Articles for said meeting which shall implement the policy recom- mended by the committee. Unanimously voted.
Article 3. Moved that the Town accept the pro- visions of Chapter 434 of the Acts of 1953 which is an act relative to rent control, and declare that substan- tial shortage of rental housing accomodations exists in the Town of Mattapoisett and that the control of rents in the Town is necessary in the public interest. Yes, 24; No, 51.
Article 4. Voted to lay on the table the article to transfer a sum of money from available funds in the Treasury for the purpose of operating a Rent Board in accordance with the provisions of Chapter 434 of the Acts of 1953. Unanimously voted.
Article 5. Voted that the Town instruct the Board of Selectmen to request the New Bedford Gas & Edison Light Co. to install and maintain 13 street
166
lights on Brandt Island Road in accordance with the plan of layout in Selectmen's office and to meet this expense the sum of $330.00 be taken from the appro- priation of Article 21 as voted in the Warrant of the Annual Town Meeting of February, 1941. Unani- mously voted.
Article 6. Voted to lay on the table the article to instruct the various departments of the Town to prohibit the operation of concessions for private profit on Town Property. Yes, 72; No. 10.
167
BIRTHS - 1953
Date
Name of Child
Parents
of Mother
January
8 David August Bonito
August and Hilda L.
Sylvia
John and Eugenia Pina
Arthur E. and Phyllis F. LeBaron
February
8 Samuel Bruce Moffat
10 Marcel Gregoire
Laurent and Theresa
Chofuette
David M. and Annie C.
Watson
Clifton S. and Merilou Davis
Robert and Mary R. Costa
March
1 Linda Delano
4 Pamela Moore Ryder
7 Deborah Ann Pemberton
21 Roger Alfred Fleurent
24 David Franklin Sylvia
Ralph L. and Norma J.
Pierce
David R. and Elaine B. Moore
John E. and Beverly J. Silveira
Alfred R. and Alison F.
Tinkham
Elmer F. and Mary
Eccles
April
2 Patrick Robert Ellis
2 Kathleen Joyce Meehan
4 Patricia Ann Dexter
Chester G. and Beatrice B.
Vossahlik
29 Gwen Norris
George A. and Nancy
Cobb
May
2 David Ware Briggs
David W. and Shirley L.
Robins
5 Peter Franklin Knight
Lewis R. and Thelma V. Roberts
June 3 Wayne Anthony Sylvia
20 Cynthia Jane Chase
20 Susan Nancy Whalen
Michael T. and Jeanne
DeCosta Oliveira
James J. and Hilda R.
Kirkpatrick
10 Harriet Caroline Stanley
13 Dayle Frances Lawrence
21 Susan Marie Sylvia
Samuel J. and Mary C.
9 Roberta Lee Oliver
31 George Arthur Radcliffe
Maiden Name
William L. and Ethel S. Kenworthy Richard E. and Jane S. Taylor
Charles H. and Barbara Cross
168
Date
Name of Child July
Gail Chase
4 Susan Rylander Toomey
7 Sharon Nye Brownell
9 Kenneth David Jones
14 Jeffrey Edwin Gingras
August
11 Jacqueline Dale DeCosta
12 Stephen Garth Murphy
16 William Warburton
17 Steven Daniel Gomes
25 Clothilde Elaine Poisson
26 Gene Allen Gasper
September
6 Robert Edward Cathcart, Jr.
8 Matthew Anthony Thein
10 Virginia Francis
15 Eleanor Trumbull Burr
30 Gerald Randall
30 Steven Michael Howe
October
3 Lisa Clare Croft
8 Bruce Wayne Soares
17 Joseph Robert Alves
November
22 Elizabeth Gatenby Finn
29 Carlton Joseph Martin
December
7 Gail Maureen Bauer
8 Cathy Ann Knapton
23 Natalie Joy Andrews
27 Kevin Barnes Smith
29 Nina Svendsen
31 Randi Kristine Larsen
Donald H. and Jacqueline Key
Richard A. and Elizabeth N. Rylander
David F. and Pauline M. Dyer
Robert F. and Marjorie E. Moody Dunston
Norman and Virginia A.
John N. and Geraldine
Francis
Stephen G. and Maureen
Mahoney
William and Artemis D.
Mitchell
Noah and Ida Teixeira
William H. and Helen Teresa Walsh
Arthur and Barbara M. Beebe
Robert E. and Betty L.
Parker Stier
Anthony E. nd Gloria I.
Edward D. and Florence J. Lopes
Carleton and Gertrude Trumbull
Leonard A. and Marilyn V. Miller MacNeill
Clement C. and Joyce P.
William W. and Anita H. Dawson
Norman and Lillian Almada
Edward L. and Bernadette A. McQuade
Charles D .and Evelyn I. Gatenby Joseph O. and Brazelena Tavares
Joseph A. and Barbara F. Phillips William V. and Beverly J. Cook
Antone and Josephine Ramos
Wilson D. and Patricia A. Barnes
Ingarth and Lillian Stenseth
Tom A. and Elizabeth H. Belcher
Maiden Name of Mother
Parents
169
MARRIAGES - 1953
February
28 Edgar S. Moore, Jr., Berlin, N. H. Mary DaLuz Cruz, Mattapoisett, Mass.
March
21 Robert E. Wenstrom, Mattapoisett, Mass. Martha Delano
28 George Perrior Hann, Fairhaven, Mass. Sylvia Pierce Sherman, Mattapoisett, Mass
April
11 Richard Sylvia, Mattapoisett, Mass. Ermelinda G. Netto, New Bedford, Mass.
18 John Emil Kovarcik, Maskegon Hts., Mich. Ethel Alberta (Bing) Velt, Fairhaven, Mass.
20 Richard Ellsworth Averill, Mattapoisett, Mass. Phyllis Yvette Charette, New Bedford, Mass.
May
9 Richard Adam Fluegal, New Bedford, Mass. Margery Susan Macomber, Mattapoisett, Mass.
23 Frank Costa, Linhares, Jr., Mattapoisett, Mass. Evelyn Margaret Borges, Fairhaven, Mass.
June
5 August Alfons Ohman, Mattapoisett, Mass. Elizabeth Theresa Tommila, Mattapoisett, Mass.
7 Charles Byron Dunn, Mattapoisett, Mass. Edna May Simmons, Fairhaven, Mass.
20 Robert Perry Frates, Fairhaven, Mass. Patricia Anne Conway, Mattapoisett, Mass.
170
July
3 Samuel Gomez, Mattapoisett, Mass. Shirley L. Phillips, E. Weymouth, Mass.
4 George Aime Durant, Jr., Fairhaven, Mass. Dolores Vincent Souza, Mattapoisett, Mass.
4 Albert Alvernaz, Mattapoisett, Mass. Evelyn Cunha Page, New Bedford, Mass.
11 William H. Winslow, Jr., Mattapoisett, Mass. Barbara Jane Briggs, Marion, Mass.
13 Jack E. Albaugh, Dowagiac, Mich. Evelyn E. Singer, Mattapoisett, Mass.
15 Arthur B. MacDonald, Greenwich, R. I. Doris Miele, Brooklyn, N. Y.
25 Bruce Thurber Hiller, Marion, Mass. Patricia Mary Barrows, Mattapoisett, Mass.
August
13 Irving Vermilya, Mattapoisett, Mass. Margaret Boles, Schenectady, N. Y.
15 Maurice M. Gifford, Rochester, Mass. Martha R. Jenney, Mattapoisett, Mass.
18 John Francis Nolan, Mattapoisett, Mass. Frances C. Lounsbury (Healey), Mattapoisett, Mass.
22 Albert P. LeClair, Jr., Mattapoisett, Mass. Joyce Milliken, No. Dighton, Mass.
September
2 Harry Hodgson, Smithfield, R. I. Christine Louise Morgan, Mattapoisett, Mass.
12 Joseph Smith Ater, Clarksburg, Ohio Elizabeth Ruth Alden, Mattapoisett, Mass.
18 Paul Francis Keane, Jr., Mattapoisett, Mass. Mary Helen Bauer, Mattapoisett, Mass.
19 Roger Clinton Morris, Mattapoisett, Mass. Janice Price Mosher, Mattapoisett, Mass.
171
October
24 David Spencer Jenney, Mattapoisett, Mass. Janet Carolyn Ferry, W. Roxbury, Mass.
24 Manuel da Lomba, Mattapoisett, Mass. Hilda Souza Gomes, Marston Mills, Mass.
November
11 Donald Tucker, Fairhaven, Mass. Lois Grace Howard, Mattapoisett, Mass.
24 Maurice Marshall Linhares, Jr., Mattapoisett, Mass.
Gail Sonja Jarvis, Fairhaven, Mass.
26 Louis Perry, Elmhurst, N. J. Blanche B. Andrews, Mattapoisett, Mass.
28 Theodore Raymond, Sylvia, Dartmouth, Mass. Roberta Marie Lynch, Mattapoisett, Mass.
December
26 Edwin T. Otis, Jr., Holliston, Mass. Janet E. Apperson, Framingham, Mass.
172
DEATHS - 1953
January
4 Helen (Moulton) Janes, Mattapoisett 79
4 Mary H. Heywood (Boardman) Mattapoisett 77
10
12
16 Castella L. Tuttle (Williams) Mattapoisett 67
5 23
26 George Washburn, Mattapoisett 45
February
2 Alice Seavey, Mattapoisett
90
8 22
7 Weston C. Vaughan, Mattapoisett
66
2
25
9 Charlotte Sampson, Mattapoisett
84
8
15
17 Esther V. Tripp, Mattapoisett
76
3
8
March
3 Jennie L. Oman (Darling) Mattapoisett
72
4
3
8 Hilda Bonito (Sylvia) Mattapoisett
25
24 Julia R. Lamarre, Mattapoisett
4
10
26
25 Maria Nunes (Vieira) Mattapoisett
78
0
5
27 Raymond A. Buckley, Mattapoisett
52
10
8
April
2 Lester W. Jenney, Mattapoisett
76
11 9
15 George A. Armbruster, Mattapoisett
68
4
13
21 Manuel Secia, Mattapoisett
77
0
9
26 Ella Frances Dexter, Mattapoisett
55
7
25
26 Sarah A. Allen, Mattapoisett
77
11
15
28 Mary A. Mendell, Mattapoisett
87
4
25
June
6 Annie B. Holway, Mattapoisett
81
10
9 Sarah Willis Battelle, Mattapoisett
78
7
11
10 Gilbert Sanders, Mattapoisett
71
0
2
17 Susan E. Francis, Mattapoisett
78
1 18
-
29
25 John G. Silveira, Mattapoisett
173
July
6 Benjamin C. Parker, Jr. Marion
14 Mariano P. Azevedo, Mattapoisett
20 Elizabeth C. Bumpus, Fairhaven
27 Hanah A. Briggs (Frank) Marion
31 Mary (Bettencourt) Soares, Mattapoisett
61
10
8
August
3 J. Lewis Stackpole, Boston
78
8 7
4 Joseph Lomba, Mattapoisett
73
5 Lillie Croxtall, Fairhaven
70
9
1
September
2 Millie B. Ingalls, Marion
72
10
0
14 Sarah W. Handy, Mattapoisett
81
8
9
24 Doris Tinkham (Dexter) Mattapoisett
53
2
19
26 John S. Sylvia, Mattapoisett
78
October
8 Freeman Corson, Mattapoisett
73
10
6
16 Mary L. Mello, Mattapoisett
37
17 Josephine Costa Perry, Mattapoisett
72
November
8 Clara E. Nye, Mattapoisett
12 Mark Duff, Mattapoisett
16 Libby (Cornwell) Briggs, Marion
78
4
9
23 Minnie E. MacKay, Mattapoisett
84
2
21
December
7 Elmer H. Tripp, Mattapoisett
69
11
7
14 Margaret F. Van Hees, Mattapoisett
73
4 15
-
96
11
9
79
6
8
83
1 26
91
-
-
80
9
17
174
DOG LICENSES - 1953
163 Males @ $2.00
$326.00
21 Females @ $5.00
105.00
73 Spayed @ $2.00
146.00
5 Kennels @ $10.00
50.00
627.00
262 Fees @ 20c
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.