USA > Massachusetts > Bristol County > Fairhaven > Town annual report of the offices of Fairhaven, Massachusetts 1956 > Part 8
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
26 Ferreira, Cynthia Marie
October 2 Gaucher, Ann Elizabeth
3 Hayes, Karen Elizabeth
4 Ivie, Gary Martin
4 Francis, Linda May
4 Fletcher, Gary Stephen
4 Sylvia, Carol Lee
4 Sylvia, Craig Lawrence
6 Rose, Michael Daniel
6 Pierce, Bradford Robert
6 Bettencourt, Robin Ann
7 Deale, Cynthia Shirley
8 Blackburn, Jane Alice
11 McNeill, Maureen Rose
12 Oswald, Mary Jean
14 Hartley, Robert Walter
15 Gula, Janice
26 Dumoulin, Gary Michael
28 DeCosta, Charleen Ann
30 Richard, Susan Shirley
30
Lawton, Keith Robert
November 7 Barrows, Susan
7 Caton, Joseph George
8 Blanchard, Amy Lorraine
8 Perry, Steven Thomas
8 Lienard, Susan Ann
10 Blodgett, Jonathan James
14 Harrington, Diane
15 Shepherd, Gary Robert
16 Camara, Robert Joseph
176
BIRTHS RECORDED IN FAIRHAVEN - 1956 - (Continued)
Date
Name
17 Nickerson, Craig Stephen
21 Brown, Michael Joseph
21 Bariteau, George
21 Cardoza, Richard Keith
22 Newling, James Patrick
22
Goulart, Rita Souza
24 Augustine, Brian Wayne
24 Gaspar, Gail Anne
29 Widelski, John Daniel
30 Wood, Jill Slocum
December
2 Viveiros, Linda Ruth
2 Carter, Ann Elizabeth
3 Atkinson, Richard Charles
3 Laferriere, Doreen Marie
4 Costa, Pamela Jane
8 Tucker, Mary Louise
10 Jason, Roger Marcel
14 Sibor, Paul William
15 St. Onge, Michelle Anne
17 Pauline, Paumela Ann
19 Fead, Richard Marshall
25 Casey, Harold Madison
27 Medeiros, Martha Louise
30 Rapp, Elizabeth Wheatley
177
MARRIAGES RECORDED IN FAIRHAVEN - 1956
Date
Groom
Bride
Jan. 7 Richard Normand Menard
7 Joseph Parish Casey
21 Arthur Clarence Fuhrman
21 Donald Earle Howes
Patricia Janice Pacheco Dorothy Ann Gonsalves Winifred Mary Steele Jean Lawton
Feb. 4 Clark William Holcomb Shurtleff
11 John Robert Horetzke
11 Manuel Roderick Everett
11 Clifford Smith Silveira
11 Frederick Michael Campbell
11 Raymond Joseph Gladu
14 Robert Russell Makin
18 Donald Guilford Demoranville
18 Donald Melville Dayton
22 Philip Bruce Taylor
Mar. 21 Abel Pacheco
24 Marion Aldene Butler
24 Robert Edson Tillgren
Apr. 7 Fred Souza
7 Donald Medeiros
14 Norman Austin Hathaway
14 George Michael Pounds
16 Philip Theodore Moy, Jr.
21 James Frederick Cranston
21 Rene Edward Breault
21 Joe William Guess
24 Frank Sylva, Jr.
28 George Lincoln Davis, Jr.
Yolande Lucille Salgado (Gauthier)
28 Pietro Battistelli 28 Robert Ferreira Augustine
28 Arthur Ribeiro
Shirley Dupont Lois Estelle Costa Loretta Ann Amaral
May
5 Joseph Peter Patykula
5 Anthony Costa
5 William Vivieros
Alice Sylvia
Audrey Anna Alferes
Billie Faye Emery (Beasley)
Janice Eva Gallant
Dorothy Sylvia
Jeanne Yvonne Marie Lapointe
Mary Louise Durant
Marie Marguerite Yvonne Arsenault
Patricia Elizabeth Jason Dorothy Mello
Alice Marie Maloney Nancy May Hathaway Agnes Charlotte (Anderson) Norman
Rita Laura Vigeant Arlene Perry
Irene Perry Rezendes
Rita Phyllis Staffiere
May Wong
Frances Helen Maddigan
Lillian Marguerite Bissonnette
Shirley May Briggs
Gladys Mildred (Morgan) Roth
Stasia Ann Lipinski Loraine Teresa Perry Lonna Cooke Wylie
178
MARRIAGES RECORDED IN FAIRHAVEN-1956 - (Continued)
Date
Groom
Bride
5 Armand Joseph Nolette
6 William Francis Rogers
8 James Arthur Kenyon
12 Barry Anthony Mareiro
12 Howard Leo McCoy
17 Henry Joseph Hormidas Cote
19 Anthony Roderick Avilla
20 Lawrence Vernon Robinson, Jr.
24 Ralph Humphrey Russell
26 Lawrence Barros Alves
26 James Russell Mason, Jr.
28 Arthur Joseph Lobo
30 Richard Augustine Ryan, Jr.
30 Raymond Leo Labeau
June 2 Wayburn Lawrence Harris
2 James Carl Kligel
2 Vincent James Medeiros
2 Warren Wayne Rhodes
2 Raymond Edward Fortin
2 Norman Ferreira Lemos
9 Wilfred Joseph Lopez, Jr.
9 Richard Alexander
9 Raymond Allen Lavimoniere
9 George Allen Valley, Jr.
9 Paul Joseph Davidson
9 John Relly Worswick
9 Joseph Donald Albert Boucher
16 George Stephen Harrington, Jr.
16 Edward Caswell West
16 Adolph Heinrich Allerdt
16 Robert William Gallant
16 Miguel Santos
18 Arnaldo Alves
23 Lawrence Galligan
23 Robert Fulton MacMillen
23 Richard Rebello
23 Peter Chafee Card
23 Hampton Oman Duxbury
Ilene Therese Magnant
Jean Stuart Chace
Ernestine Emerise (LeClair) Whelan Higham
Annette Beatrice Gratton
Dolores Paulino
Marie Alice Blanchette
Ruth Priscilla Alden
Patricia Viola McMullen
Maureen Cecelia Townley
Ora Yvette Mandeville
Carolyn Mae Mills
Marguerite Frances Blyth
Janice Hillman
Rita Roseanna Lestage
Barbara Woodburn Figgs
Sandra Ellen Benoit
Joan Mary Martin
Ilda Staffiero
Jeanne Anita Brunette
Dorothy Jeanne Leitao
Grace Cunha
Eillen Yvonne Messier
Phyllis Louise Roberts
Patricia Anne Brunette
Beatrice Marguerite McDonnell
Lauline Harrington
Marlene Nancy St. Amand
Joanne Fricker
Rosalie Ann Mello
Ann Marie Chace
Gertrude Rose
Elvira Dias Pimenta
Barbara Joan McCarthy
Judith Theodora Whitehead
Dolores Costa
Ruth Theresa Mello
Eleonore Pawlotzky
Elinor Cornelia Vander Pol
179
MARRIAGES RECORDED IN FAIRHAVEN - 1956 - (Continued)
Date
Groom
Bride
24 Arnold Sheldon Zellman
30 Arsene Gustave Duval, Jr.
30 Roger Albert Trudeau
30 Milton Arthur Costa
Roberta Josephine Soares
30 James Perry
Patricia May Rodrigues
30 Peter Augustine Ryan
30 Alfred Napoleon Voisine
30 Stephen S. Hanna, Jr.
Nancy Jane Silveira
July 1 Kenneth Edward Demoranville
4 Paul Armand Gordon
4 Richard Allen Powers
7 Edward Botelho
14 Roy John Heitz
21 Roger Joseph Lapointe
28 Donald Kent Marvin
28 Rene Jean Fleurent
28 Albert Charles Jenney
Rita Lillian Maciel
Rosalie Ann Medeiros
Rose Marie Frates
Irene Bergeron
Shirley May Rogers
Barbara Iona Mindle
Elsie-Lee McCarthy
Lou Ann Akin
Patricia Viera
Aug. 4 Wayne Oscar Eklund
4 William Reynolds Markey
11 Richard Thomas Lawton Cromwell
18 Eldon Mason Niles
18 John Henry Warren
Sept. 1 George Patrick Goulart
1 James Patrick Honohan
1 William Farias
1 Alexander Duff
1 Robert Louis Govoni
1 Nathaniel Elbert Reed
1 Albert Joseph Wright
3 Abell Couto
3 Eugene Roland Desrosiers
3 Harmas Louis Tremblay, Jr.
7 Albert Shaftoe York
8 Gilbert Roland Dutilly
8 Leo Lyonnais
8 William Arthur Benoit III
8 Edward DeMello
Fleurette Rachel Deschamps
Marianne Toussaint
Gloria Ann Mello
Doris Blanche Michon
Mary Lucille Marguerite Farrell
Barbara Crane
Barbara (Thompson) Telford Helen Rapoza
Jane Ann Peckham
Judith Ann Martin
Carol Lee Hayes
Dorothy DeTerra
Annette Florence Poulin
Irene Helen Presner Dolores Mary Carvalho
180
Eleanor Lois Baker
Norma Lou Eddy
Rosalie Sophie Macedo
Mary Annette Claire Breault Frances Pauline
Carol Ann Terry
Mathra Noreen Moquin
Jeanette Irene Cote
Mary Airozo
Barbara Edith McAfee
MARRIAGES RECORDED IN FAIRHAVEN - 1956 - (Continued)
Date
Groom
Bride
15 Manuel Louis Goulart
15 Richard Sylvia Lanoue
Joan Frances Bancroft
20 John Cardoza Avila
Sadie Mae Jennings
22 Frank Moniz, Jr.
Dorothy Enos Amaral
22 Milton Parker George
Christine Weber
22 Robert Gomes
Sharon Silva
29 Charles Anthony Lame
Hazel Gale Martin
29 James Viera
Roberta Elizabeth Norris
Oct. 6 William Cook Smith
6 Gordon Pember Wrenn
10 John Viera Pimental
12 Manuel Rapozo
12 Irving Lawrence DeNault
Marjorie Anne Viator
13 Joseph Pierre Roger Messier
Grace Mellor
Margurite Ann D'Anjou
Janice Lee Mackay
Doris Martha Evensen
Eva Sonja Tollefsen
Claudette Doris Sirois
Elizabeth Mary Galligan
27 Robert Alden Hodges
27 John Joseph Ascolese
27 John William Lovely
27 Manuel Socono Jose Marcelino
Geraldine Pemberton
Nov. 10 John Medeiros, Jr.
10 Ernest Lewis
10 Arthur Perry Mello, Jr.
10 Stephen Lawrence Foster
10 Clifford George Wray .
Dorothy Ella Reynolds
Elvira (Rodriques) Lobo
Priscilla Alden Hiller
Dolores Rufino
Muriel Beatrice Gatie
Nancy Annette Gibbons
Victoria August
Joan Mary Thomas
Marie Louise Brennan
Adella (Dziura) Wiencek Kocor
24 Frank Milton Sivis
Frances May Dean
Beverly Ann Mareiro
Sally Veronica Bryda
Mary Emma Lee
13 Joao Jose Fernandes
17 Wilfred Emile Genest
22 Ronald DeWayne Butler
22 Guy Wesley Herron
22 Frank Gomes
22 Donald Charles Cooper
22 Edward Anthony Galligan
24 Joseph Stanley Stemporzewski
Laura Mary Haskell
Bessie Marie Elliott
Catherine Rose
Amelia da Rosa
13 Manuel John Campa
13 Norry Kent Alves
13 Stuart McCrate Briggs, Jr.
13 James Patrick Farney
27 John Gilbert Perry
27 Roger Normand Pepin
Edith Rae MacMillen
Gloria Angelina Morris
Alice Boyle
Lois Elaine Leinenweber (Connor)
181
MARRIAGES RECORDED IN FAIRHAVEN- 1956 - (Continued)
Date
Groom
Bride
24 William Quincy MacLean, Jr.
Martha Meredith George
Dec. 1 Rudolph Donald Bociek
Frances Louise Telford
17 Kenneth Vincent La Vallee
Dorothy Walters Cardinal
22 Alfred Nickols
Jeanette Doris Gadbois
22 John Willet Chase
Carol M. Parker
24 Richard Justley
Adeline Pimental Perry
29 Kenneth Sofus Mortensen
Marilyn Louise Hann
29 Sanford Dacil Furr
Nancy Kennedy Richards
182
DEATHS RECORDED IN FAIRHAVEN - 1956
Date
Name
Yr.
Age Mo. Days
Jan.
2
Henry T. Ellis
96
9
29
3 William F. Porter
52
5 Maria (Vieira) Dutra
71
7
Mary McAuliffe (Magnuson)
83
6
16
8 Maria V. Cromwell
87
6
21
8 Honora M. (O'Keefe) Sullivan
91
8 Mary Stringer
82
10 Frank Furnans
84
8
20
14 Alexina Barabe
68
15
Marianna (Gonsalves) Souza
91
16
Stillborn
16
Sarah E. Jordan
97
3
20
17
John Alves, Sr.
71
-
-
19
Amelia (Grace) Sylvia
74
21
Charles A. Harris
83
5
7
21 Alfred J. Pacheco
59
7
13
Feb. 2
Antone daSilva
74
3 Thomas H. Kendall
76
7
20
5 Frank A. Gault
89
7
23
7 Joseph Cormier
84
10
Frederick William Bommer
66
9
7
11 Oscar G. Mostrom
85
9
6
13
Jane R. Stanton
85
11
1
16 Philomena Noya Damas
83
18
Antone Braga
81
19
Gertrude M. Daley (West)
63
1
7
20
Jane G. Entwistle
82
11
10
21 Charles E. Greene
81
3
27
21 Mary Alferes (Baptista)
86
24
Mary Walsh (Walsh)
72
11
2
26 Antone Oliver
78
27 John C. Sylvia
90
10
8
27
Georgianna K. Jepson
85
10
29
28
Concetta Dellecese (Romeo)
60
-
-
Mar. 1 Joseph L. Greenough
80
9
22
1 Manuel A. Pacheco
53
-
3 Sarah Jane Robinson
87
9
6
-
-
-
-
-
183
DEATHS RECORDED IN FAIRHAVEN - 1956 - (Continued)
Date
Name
Age Yr. Mo. Days
6
Charles G. Persin
65
-
-
8 Lucy Ann (Paull) Swift
90
8 Ernest W. Pierce, Jr.
29
8
12
10 John Costa
70
17 George H. Lanen
81
18
Gerson Oscar Marx
78
20
Joseph Bettencourt
85
24 Rose S. Noia
86
26
Mary Agnes Lee
80
26 James Edward Lilley
74
4
24
26 Bertha L. Kelly
78
12
26 Maria J. Borges
79
-
-
28 Edward J. Boland
82
28 Thomas Greenwood
80
3
22
29
Rowena A. (Wing) Wesoly
39
-
-
April 2
George E. Sherman
73
5
11
4 Emma M. Joseph
86
5 Philip Wolodarsky
71
10 Mary Ann (McMahon) Murray
77
11
John R. Damas
59
-
-
13
James A. McHugh
81
13
William Washington Whittaker
72
1
20
14
Gladys E. Press "Hunt"
47
8
21
14
Demerise LaRochelle "Grenier"
83
10
3
15
Mary F. Dower
81
16
Antonio Cabral
59
16
Samuel Lubin
58
2
1
18
Robert E. Roy
5
1
3
18
Herbert Hamer
73
8
1
18
Charles R. Lincoln
89
4
6
19
Susan T. Damon
92
7
30
19
James F. Dalton
87
20
Nellie M. Sherman
73
1
8
22
William Job Tripp
89
3
3
22 Chester F. Kendrick
76
9
2
23
Charles Albert Chace
91
1 29
24
Jacintha (Sylvia) Joaquim
73
-
-
-
-
-
18 Nancy J. Coughlin
72
-
184
DEATHS RECORDED IN FAIRHAVEN - 1956 - (Continued)
Date
Name
Äge Yr.
Mo. Days
27
Frank G. Andrade
58
27
Gideon H. S. Keen
82
3
30
27 Joseph Desrosiers
84
7
20
28 Dora L'Heureux (Dubois)
41
1
-
4
12
11
Gladys I. Clark (Ingham)
55
11
27
13
Ann O. Brow
70
6
2
20
Mary (Lima) Rezendes
80
8
17
24
Nellie Stella Francis
67
27
Emily (Caton) Alves
57
27
Frederick A. Brown
87
18
30
Hilda (Robinson) McWicker
66
11
13
June 6
Henry T. Wojcicki
53
12 Laura Quintin (Cyr)
65
7
4
13 Michael G. Andrade
86
13 Thomas V. Alves
63
15
Louise C. Spooner
69
7
7
17 Clinton Earle Hoxie
52
9
25
17 Virginie A. Ward
76
9
8
19 Jonathan H. Danforth
89
2
0
20 Rosa C. Monjeau (Brun)
70
2
30
22
Manuel Moniz
63
25
Joseph J. Vera
57
6
29 Lucinda Regio Gomes
82
30
Felix S. Zawacki
66
30 Mary Isabel Perry (Bandarra)
80
July
2 Grace H. Howard
72
0
12
3 John Duarte
68
-
-
5 Ada P. Levind
71
7
24
8 Rose E. Gaudreau (Larocque)
71
8
May
2 Albert E. Cooper
80
-
-
5 Mary Maud Quinn (Lewis)
83
6 Clarence Woodman Bennett
66
2
8 Alice Heys (Ingham)
47
30
Izaura (Vieira) Perry
71
-
-
-
-
-
-
-
-
-
-
-------
185
-
22 Helen C. Wade
89
84
30
Edward Santos
DEATHS RECORDED IN FAIRHAVEN - 1956 - (Continued)
Age
Date
Name
Yr. Mo. Days
12
Elizabeth Wood
80
-
-
14 William R. Vera
77
-
-
15 Angelo M. Barboza
71
-
15 Mabel P. Avery
82
2
5
24 Gedeon A. Levasseur
48
8
-
25
Helen M. Allen
59
-
27 Mary E. (Moriarty) Powers
55
29 Charles E. P. Thompson
76
8
24
31
Stillborn
-
-
Aug.
2 Ethel R. Westgate
67
2
4
10 Thomas Holt
57
3
18
10 Harold E. McGoff
54
11
11
10 Agnes Couto
46
11 Emma (Duquet) Lavoie
62
11 Thomas H. Carroll
90
7
11
Mary H. Bousquet
77
2
2
15 Edith A. Terhune
81
0
10
18
Alice (Murphy) Wojcicki
75
-
-
22
William Currie
67
5
22
22
Bertha Sheehan "Chausse"
76
23 Julia Rodriques (Dandan)
39
24
Ellenor Woolley "Devaney"
66
5
18
28
Emercianna (Perry) Goulart
84
Sept. 2
Edward F. Mulally
69
2 Alvin D. Clark
45
4 15
2 Stella Mary Wybraniec "Chmiel"
39
3 Harry A. Francis
71
7
21
6 Edward P. Lowrie, Sr.
92
5
21
6 Teresa (Bussolari) Manganelli
78
-
6 Evalina Benoit "Richard"
66
2
4
16 Addoylda Breault (Cotnoir)
81
-
18 James A. Brown
80
8
2
22 John F. Crossley
71
2
3
28 Eva F. Babbitt
81
3
14
31
DeSouza
1 hr. 15 min.
-
-
21 Mathilda (Houle) Dumais
42
-
-
26
16 Janice Lee Downey
-
186
DEATHS RECORDED IN FAIRHAVEN - 1956 - (Continued)
Date
Name
Age Yr. Mo. Days
28
Ethel Helliwell (Clegg)
77
4
5
29 William O. Hallowell
93
30 Annie A. Downey
72
-
Oct.
3
Etta St. C. Wright (Willis)
92
6
25
5 Julia L. Hathaway
83
6 26
7
Grace R. Stanton (Fitzsimmons)
58
9
24
12
Thomas J. McDermott
65
5
29
18
Carson A. Axtell
87
9
18
19
Irene Monteiro Mendes
66
-
20 Louis B. Moore
19
10
28
24
Mary J. Wilbur
49
-
-
30
Annette (LaRocque) Torres
· 61
7
28
31
Mary (Perry) Caton
57
-
Nov. 5
John J. McAuliffe
85
-
-
8 Ovila Riendeau
77
8 Grace Dana
89
11
25
8 Robert Anthony Monteiro
4
6
4
9
James F. Manghan
62
10
Thomas Bradley
70
11
15
10
Henry J. Lavoie
75
13
Julia V. (McNamee) Mckenzie
82
20
Joseph Francois Guimond
20
Jessie M. Barbour
81
8
29
22
Joseph A. Towle
65
6
17
28 George W. Snellgrove
74
28
Balvina Krol (Piterak)
70
30
Anne V. Johnson (Cusick)
52
Dec. 1
Eunice D. Hatton (Davis)
65
24
1
Mary Sullivan (Sullivan)
76
4
24
3 Louis Woo, formerly known as Lui Leon Heung
44
3
21
3 Rose Borges Torres
73
-
-
4 Joseph A. Richard
65
5 Josephine E. (Grimshaw) Pfaffenzeller
57
6 Ida L. Palmer
87
10
28
14
Mary (Shaw) Costa
89
-
-
-
-
75
27 Mary A. (Slater) Blackledge
86
-
187
DEATHS RECORDED IN FAIRHAVEN - 1956 - (Continued)
Age
Date
Name
Yr. Mo. Days
8
James W. Evans
69
-
-
8
Adelard Lamarine
79
10
Elbridge Barnaby Wordell
88
5
16
11 George Brazil
72
14 Kathryn A. (Dowling) Smith
15
Mary Riordan
89
20
Manuel Borges
67
22
Frank M. Strojny
48
24
Hannah G. Hammond
84
6
26
25
Joanna Sullivan
83
9
23
28
William F. Pelton
68
5
7
29
Sydney C. Maxcy
44
29
Jeanne Marx (Levy)
30
William H. Astin
67
1
7
30 Maud L. Sawyer
80
2
3
30
James Houghton
78
-
-
30 Francis J. Carroll
76
-
-
31
Elizabeth C. Girthofer
83
7
21
-
-
78
-
188
75
Annual Town Meeting MARCH 10,1956
The Annual Town Meeting was called to order at 1:43 P.M. by the Town Clerk, Michael J. O'Leary and he pre- sented the Rev. Russell W. Baldwin, Pastor of the People's Christian Church, New Bedford, who gave the invocation.
Harold L. Hoxie, Armand A. Guilmette and James Parkinson were sworn in as Tellers by the Town Clerk.
Town Meeting Members present :
Absent
At Large
21
70.0
9
Precinct 1
55
97.3
8
"
2
58
87.9
8
"
3
61
88.4
8
"
4
63
95.7
3
"
5
69
92.0
6
327
88.6
42
One hundred Town Meeting Members constitute a quorum.
Due to the illness of the Moderator, Stuart M. Briggs, it was unanimously voted to nominate Philip Gidley as temporary Moderator.
It was also moved that the Secretary of the Board of Selectmen be instructed to convey to Mr. Briggs their wishes for a complete and speedy recovery.
It was also moved that the Town Clerk send a letter of appreciation for the thoughtfulness rendered over the years by the late Mr. Harry Pope, also a standing vote of sym- pathy.
189
.
Mr. Borowicz moved that all sums appropriated at this meeting be placed in the Tax Levy of 1956 unless otherwise stated, and it was unanimously voted in favor of same.
It was also voted that the Moderator be relieved of reading the preambles and the full text of the articles.
Mr. Gidley warned the Town Meeting that he would not tolerate any character or personality references or argu- ments which did not refer to articles in question.
MEASURERS OF WOOD AND BARK
Article 1. Unanimously voted to instruct the Selectmen to appoint Measurers of Wood and Bark.
ACCEPTANCE OF REPORT
Article 2. Unanimously voted to accept the Annual Report of the Town Officers.
TOWN CHARGES
Article 3. 1.) SCHOOLS
Voted to appropriate the sum of $486,287.23, in- cluding $200.00 for out-of-State travel and the receipts from the Bristol County Dog Fund, amount- ing to $2,220.69, be appropriated also for school purposes. $486,287.23 Vote 147 to 132. Dog Fund 2,220.69
2.) SELECTMEN'S OFFICE EXPENSE
Unanimously voted to appropriate the sum of $5,243.00 for Selectmen's Office Expense. 5,243.00
3.) PUBLIC ASSISTANCE ADMINISTRATION
Unanimously voted to appropriate the sum of $10,000.00 for Public Assistance Administration. $10,000.00
4.) PUBLIC WELFARE MAINTENANCE
Unanimously voted to appropriate the sum of $29,000.00 for Public Welfare Maintenance. 29,000.00
5.) AID TO DEPENDENT CHILDREN MAINTENANCE Unanimously voted to appropriate the sum of $16,000.00 for Aid to Dependent Children Main- tenance. 16,000.00
190
6.) OLD AGE ASSISTANCE MAINTENANCE
Unanimously voted to appropriate the sum of $131,204.00 for Old Age Assistance Maintenance. 131,204.00
7.) DISABILITY ASSISTANCE MAINTENANCE
Unanimously voted to appropriate the sum of $12,600.00 for Disability Assistance Maintenance. 12,600.00
8.) VETERANS' BENEFITS
Unanimously voted to appropriate the sum of $50,000.00 for Veterans' Benefits. 50,000.00
9.) TOWN INFIRMARY
Unanimously voted to appropriate the sum of $7,500.00 for Town Infirmary. 7,500.00
10.) TOWN ACCOUNTANT, Salary and Expense
Unanimously voted to appropriate the sum of $2,625.00 for Town Accountant, Salary & Expense 2,625.00
11.) POLICE DEPT.
Voted to appropriate the sum of $54,923.00, in- cluding the expense of out-of-State travel, $75.00 for the Police Department. 54,923.00
12.) SAFETY COUNCIL Unanimously voted to appropriate the sum of $25.00 for Safety Council. 25.00
13.) BICYCLE REGISTRATION
Unanimously voted to appropriate the sum of $50.00 for Bicycle Registrations. 50.00
14.) FIRE DEPARTMENT
Voted to appropriate the sum of $44,531.00 for the Fire Department. 44,531.00
15.) FIRE ALARM MAINTENANCE
Voted unanimously to appropriate the sum of $3,457.00 for Fire Alarm Maintenance. 3,457.00
16.) FOREST FIRES
Unanimously voted to appropriate the sum of $100.00 for Forest Fires. 100.00
17.) BUILDING INSPECTION
Unanimously voted to appropriate the sum of $3,050.00 for Building Inspection. 3,050.00
191
18.) SALARY OF BUILDING INSPECTOR
Unanimously voted to appropriate the sum of $750.00 for Salary of Building Inspector. 750.00
19.) SALARY OF SUPT. OF HIGHWAYS
Unanimously voted to appropriate the sum of $3,600.00 for Salary of Superintendent of Highways 3,600.00
20.) HIGHWAYS
Unanimously voted to appropriate the sum of $67,372.80 for Highways. 67,372.80
21.) ENGINEERING EXPENSE
Unanimously voted to appropriate the sum of $3,500.00 for Engineering Expense. 3,500.00
22.) COLLECTION OF RUBBISH
Unanimously voted to appropriate the sum of $17,407.80 for Collection of Rubbish. 17,407.80
23.) SHELLFISH INSPECTION
Unanimously voted to appropriate the sum of $1,850.00 for Shellfish Inspection. 1,850.00
24.) SEALER OF WEIGHTS & MEASURES
Unanimously voted to appropriate the sum of $1,400.00 for Sealer of Weights & Measures. 1,400.00
25.) UNION WHARF
Unanimously voted to appropriate the sum of $275.00 for Union Wharf. 275.00
26.) SALARY OF WARFINGER
Unanimously voted to appropriate the sum of $350.00 for Salary of Wharfinger. 350.00
27.) TOWN MEETING EXPENSE
Unanimously voted to appropriate. the sum of $1,950.00 for Town Meeting Expense. 1,950.00
28.) TOWN HALL Unanimously voted to appropriate the sum of $12,408.00 for Town Hall. 12,408.00
29.) LEGAL EXPENSE
Unanimously voted to appropriate the sum of $3,500.00 for Legal Expense. 3,500.00
192
30.) TOWN CLERK'S OFFICE EXPENSE
Unanimously voted to appropriate the sum of $3,170.00 for Town Clerk's Office Expense. 3,170.00
31.) TREASURER'S OFFICE EXPENSE
Unanimously voted to appropriate the sum of $3,815.00 for Treasurer's Office Expense. 3,815.00
32.) 'TOWN DEBT
Unanimously voted to appropriate the sum of $53,800.00 for Town Debt. 53,800.00
33.) ACCRUED INTEREST
Unanimously voted to appropriate the sum of $13,317.50 for Accrued Interest. 13,317.50
34.) INTEREST ON REVENUE LOANS
Unanimously voted to appropriate the sum of $1,000.00 for Interest on Revenue Loans. 1,000.00
35.) TOWN COLLECTOR'S OFFICE EXPENSE
Unanimously voted to appropriate the sum of $5,930.00 for Town Collector's Office Expense. 5,930.00
36.) ASSESSORS' OFFICE EXPENSE
Unanimously voted to appropriate the sum of $3,011.90 for Assessors' Office Expense. 3,011.90
37.) DUTCH ELM DISEASE
Unanimously voted to appropriate the sum of $2,950.00 for Dutch Elm Disease. 2,950.00
38.) INSECT PEST CONTROL - Chapter 660 Unanimously voted to appropriate the sum of $4,000.00 for Insect Pest Control, Chapter 660. 4,000.00
39.) BOARD OF HEALTH, Maintenance & Adm.
Voted to appropriate the sum of $6,000.00 for Board of Health, Maintenance and Administra- tion. 6,000.00
40.) DENTAL CLINIC
Unanimously voted to appropriate the sum of $1,300.00 for Dental Clinic. 1,300.00
193
41.) DIPHTHERIA IMMUNIZATION
Voted to appropriate the sum of $225.00 for Diphtheria Immunization. 225.00
42.) COLLECTION OF GARBAGE
Unanimously voted to appropriate the sum of $4,000.00 for Collection of Garbage. 4,000.00
43.) SEWER & WATER MAINTENANCE
Unanimously voted to appropriate the sum of $39,309.00 for Sewer & Water Maintenance. 39,309.00
44.) ELECTION & REGISTRATION 9,944.00 $9,944.00 for Election and Registration.
45.) PLANNING BOARD
Unanimously voted to appropriate the sum of $275.00 for Planning Board. 275.00
46.) PARK DEPARTMENT
Unanimously voted to appropriate the sum of $8,460.00 for Park Department. 8,460.00
47.) BOARD OF APPEALS
Unanimously voted to appropriate the sum of $125.00 for Board of Appeals. 125.00
48.) HYDRANT RENTAL
Unanimously voted to appropriate the sum of $12,480.00 for Hydrant Rental. 12,480.00
49.) STREET LIGHTING
Voted to appropriate the sum of $14,000.00 for Street Lighting. 14,000.00
50.) VOCATIONAL SCHOOL
Unanimously voted to appropriate the sum of $10,000.00 for Vocational School .. 10,000.00
51.) GRANOLITHIC & BITUMINOUS CONCRETE SIDEWALKS
Unanimously voted to appropriate the sum of $2,000.00 for Granolithic and Bituminous concrete sidewalks. 2,000.00
194
52.) MEMORIAL DAY
Unanimously voted to appropriate the sum of $400.00 for Memorial Day. 400.00
53.) RESERVE FUND
Voted to appropriate the sum of $20,000.00 for the Reserve Fund. 20,000.00
54.) WOODSIDE CEMETERY
Unanimously voted to appropriate the sum of $150.00 for Woodside Cemetery. 150.00
COMPENSATION OF ELECTIVE TOWN OFFICERS
Article 4.
a.) SALARY OF SELECTMEN
Unanimously voted to appropriate the sum of $2,100.00 for Salary of Selectmen. 2,100.00
b.) SALARY OF BOARD OF PUBLIC WELFARE
Unanimously voted to appropriate the sum of $900.00 for Salary of Board of Public Welfare. 900.00
c.) SALARY OF TOWN CLERK
Unanimously voted . to appropriate the sum of $950.00 for Salary of Town Clerk. 950.00
d.) SALARY OF TOWN TREASURER
Unanimously voted to appropriate the sum of $3,150.00 for Salary of Town Treasurer. 3,150.00
e.) SALARY OF TOWN COLLECTOR
Unanimously voted to appropriate the sum of $3,740.00 for Salary of Town Collector. 3,740.00
f.) SALARY OF ASSESSORS
Voted to appropriate the sum of $6,121.00 for Assessors' Salary as follows:
Chairman $ 721.00
Vice Chairman 2,700.00
Other member 2,700.00
6,121.00
g.) SALARY OF MODERATOR
Unanimously voted to appropriate the sum of $100.00 for Salary of Moderator. 100.00
195
h.) SALARY OF TREE WARDEN
Unanimously voted to appropriate the sum of $200.00 for Salary of Tree Warden. 200.00
i.) SALARY OF BOARD OF HEALTH Unanimously voted to appropriate the sum of $720.00 for Salary of Board of Health. 720.00
j.) SALARY OF SEWER & WATER COMMISSIONERS
Voted to appropriate the sum of $750.00 for Salary of Sewer & Water Commissioners. 750.00
It was voted to recess the Annual Town Meeting at 3:00 P.M. and take up the Special Town Meeting.
196
Special Town Meeting
MARCH 10, 1956
The Special Town Meeting was called to order at 3:00 P.M.
Michael J. O'Leary, Town Clerk, moved that the Moder- ator be relieved of reading the full articles.
ACCEPTANCE OF WEST ISLAND ROAD
Article 1.
Voted to authorize the town to take this land by eminent domain and that $1,300.00 be taken from the Excess & Deficiency Account and that the town accept $1,300.00 from Fairhaven Estates, Inc.
Transfer from E & D $1,300.00
Special Town Meeting Adjourned 3:32 P.M.
197
Adjourned Annual Town Meeting MARCH 10, 1956
PUBLIC HEALTH NURSING
Article 5. Unanimously voted to appropriate the sum of $2,500.00 for Public Health Nursing, to hire nursing services; said appropriation to be expended under the direction of the Board of Selectmen for health and child welfare programs. $2,500.00
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.