USA > Massachusetts > Bristol County > Fairhaven > Town annual report of the offices of Fairhaven, Massachusetts 1957 > Part 7
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
20 Callahan, Jill Audrey
20 Braga, Cheryl Pauline
23 Daigle, Therese Lorraine
25 Goyette, Christine Anne
25 Tomkiewicz, Cheryl Ann
25 Platt, Michelle Marie
141
MARRIAGES RECORDED IN FAIRHAVEN - 1957
Date
Groom
Bride
Jan. 12 Albert Cordell Henderson
12 Everett Louis Snowden
12 Leon Mark Wursten
12 Vernon William Cathcart
19 Frank Jacob Farin
19 Wallace Donald Arruda
19 Leopold Anthony Galvam
26 Virgilio Dalmacio Correia Da Silva
26 Jose Rego Vital
Nora Soares also known as Ruth Jane Soares
Feb. 1 George Louis Ramsey
2 Richard Joseph Frates
8 Kenneth Byron McClain, Jr.
9 Manuel Borges
9 David John Hassett
22 Edwin Leroy Briggs, Jr.
23 Charles James Johnson
23 Guido Fardella
Mar. 2 Robert Anthony Galley
2 Gilbert Frances Oliveira
3 Henry Joseph Finnerty, Jr.
9 Bernard R. Daley
20 John Ponte Flora
23 Paul David Malcolm
23 Raymond Peter Barbero
23 Robert Gerard St. Pierre
30 Antone Joseph Almeida
Apr. 12 Salvatore Fiorillo, Jr.
13 Clarkson M. Gifford, Jr.
20 Donald Louis Bumpus
23 Charles Edward Cromwell, Jr.
24 Luther Grant Ivie
25 Lawrence Edward Fortin 26 David Michael Hirst
27 James Everett Fitzpatrick
27 Joseph Francois Henri Caya
27 Charles William Wordell
27 Thomas Albert Gifford
Theresa Mary Joaquin
Marcia Grace Eldred
Elaine Joyce Rose
Jeanne Lucy Marie Desautels
Marjorie Jean Reese Grant
Shirley Anne Gill Dolores Mae Lobo
Lillian Andrade
Nancy Rose Faustino
Kathleen Johannah Finnerty
Velma Sue Templeton
Alice Lillian Haskins
Diane Beverly Ramsbotham
Barbara Ann Silveira
Jane Marie Hill
Patricia Ann Brennan
Margaret Mary Dyer
Florence Evelyn Souza
Lorraine Lucille Gonzales
Antonia Kapopoulos
Florence Elizabeth Lizotte
Carol-Ann Chase
Fay Patricia Cathcart
Lydia Louise Dowd
Mary Ramos Perry
Rose Maria Di Orio (Lanzoni)
Hedwig M. Faber
Esther May Maciel
Elaine Rita Gelinas
Elizabeth Agnes (Wallace) Fox
Doris Theresa Brunette Shiela May Hurley
Denise Muriel Harbeck
Laura Doris Blanchette
Marcia Anne Wood
Charlotte Joan DeSenna
142
MARRIAGES RECORDED IN FAIRHAVEN - 1957 - (Continued)
Date
Groom
Bride
27 Ernest Normand Lavoie
Margaret Matilda Johnson
27 George Alan Bauman
Alice Leah Kingston
27 James Rogers Peterson
Dorothy Sylvia Martin
28 Robert Thurston McMullen
Catherine Ann Bell
28 David Fisher Sweet
Jane Holdsworth Leach
May
4 Norman Alfred Benoit
Pauline Jeanne Soucy
4 Peter Fletcher Barcellos
Jo-Ann Bernice Belchinger
4 John Joseph Parker
Shirley Mendes
11 Joseph Leo Gendron
Dorothy Rose Renaud
13 Lorn Leo Lawrence
Dorothy Alice Peddle
15 Manuel Perry Silva
Sophie (Violet) Martens
18 Frederic Andre Dube
Marilyn Cecile Gallagher
24 Louis Ferreira Silva
Geneva Helen Johnston
25 Raymond Leo Richard
25 Thomas Winfield Scott Abel
Mary Jane Wilcox Livinia Ruth Briggs
25 Louis Carpenter, Jr.
Theresa Mary Ellison
25 Robert Edward Mahoney
Jeannette Ann Mulvey
26 George Elwyn Allen
Pearl Juanita (Moody) Wright
30 James Thomas Miranda
Vivian Mary Perry
June 1 Paul Bernard Souza
Marlene Rose Dutra
1 Alphonse Rivard, Jr.
Dolores Pauline Trudeau
1 Jose Bento Tavares de Frias
Hilda Medeiros Frias
8 Anthony Alexander
Muriel Claudette Bonville
8 Arsenio Carreiro, Jr.
Louise Antoinette Beauregard
8 Roger Dean Johnson
Pauline Geralda Audette
8 Walter Helgeland
Joan Bromley Gatie
10 Thomas Edward Kondos
Bertha Mary Haskell (Belisle)
14 Ralph L. Binden
Marie Anna Migneault
15 Gerald LeBlanc
Louise Yvonne Blanchette
15 Abbott David McMullen
Florence Ellen Dyer
15 Richard Anthony Arruda
Frances Perry Marcellino
17 Frank Maria da Silva
22 Manuel Perry Aguiar
22 Leonard Sanford Ridley
22 John Silvia
Belmira (Souza) Vasconcellos
Therese Melda (Laperriere) Blackburn
22 Wilfred Joseph Donald Dufour
Rose Tetta (Saraposhiello) Matilda Gracia
Dawn Elaine Palmer
22 Raymond Everett Braley, Jr.
Dora Elenor Pauline
143
18 Ralph Henry Johnson
Marguerite Allen Johnson
MARRIAGES RECORDED IN FAIRHAVEN - 1957 - (Continued)
Date
Groom
Bride
22 John Lewis Quinn
22 William Hamilton Hawkes
Marilyn Ruth Young
26 William Edward DeCosta
Retta Dorr Bowling
27 Auguste Renaud
Aurore Allain
28 Alfred Omer Laporte
Loretta Lea Halle
29 Joseph Bettencourt
Helen Beatrice Ryan
29 Donald Viera
Beatrice Vieira Coelho
29 Edward Maurice Cusson
Doris Diana Blanchette
29 Walter Frank Ponichtera
Stefania Anna Chodkowski
29 Douglas Joseph Dwelly
Mildred Alice Majocka
29 Eugene Ruell, Jr.
Geraldine Marie Martin
29 Paul Lester Knipe
Mabel Garside Hoyle
30 Kenneth Wheelock Stickney
Olive Marie Anderson
July
1 Louis Rodericks
Betty Rowell
2 Nathaniel Patrick
3 George Francis Motta
4 Ralph Vernon German
Eileen Duggan Stewart (Hargraves)
4 Robert Clement Alves
Helen Patricia Edwards
4 Joseph Francis Rose
Loranie (Jones) Bardsley
4 Leonard George Fleurent
Lorraine Frances Souza
4 Allen Edward Days
4 Richard John Hemingway
6 Nicholas Burke Fincher
Eileen Dupont
Genevieve Mae (Porte) Martin
Norma Risdal
Joan Marie Hinde
6 Lewis Emanuel DePina
Ilda Santos
8 Raymond Alfred Roy
Marie Dolores Marguerite (Proulx) Souza
8 Albert Bariteau
13 John Thomas Dixon
13 Charles Arthur Higgins
20 Raymond Mitchell Briggs
20 Armand Roger L'Etoile
20 Frank Smith
21 Bobby Eugene Miller Sumpter
Annice Helen Beaumont
Margaret Mary Freitas
27 Peter Bradford Perkins
Janet Marie Lefebvre
Margaret Marie Lynch
Evelyn Aldea Bamber
Frances Ann Sherman
Rita Agnes Mello
Mary Bridget (Taylor) Jura
27 Colin George Jackson
Sandra Whiting Kuechler
144
Beatrice Agnes Roderiques
Madge Katherine Westgate
Florina Alma Talbot
Shirley Etta (Chaston) Hatch
6 Henry Prescott Johnson
6 Einar Rasmussen
6 Charles Linden Feener
Joan Patricia Unsworth
MARRIAGES RECORDED IN FAIRHAVEN - 1957 - (Continued)
Date
Groom
Bride
Aug. 3 William Patrick Hagen
3 Robert Morin
5 Everett William Cathcart
21 Chester Alan Hathaway
Meredith Ann Richmond
24 Charles Cuming Canedy
Elizabeth Helen DeGraw
24 William Paul Duarte
Lorraine Neves
26 Erwin Franklin Taylor
Alice LeBlanc (Rioux)
28 William Eugene Prink
Alice Dawson
Lucille Ann Valerio
Miriam Mello (Morris)
30 Domingos Castello
Eva May LaFountaine (Rowley)
31 Russell William Price, Jr.
31 Frank McPhillips Diffley
31 Roswell Fiske Bolles
Sept. 2 Paul Richard Avila
2 Roger Joseph Clermont
4 John Frank Frank
7 William Arthur Crompton
7 William Joseph Shea
7 Donald Paul Normandeau
Pauline Therese Labossiere
12 Abel Ernest Laporte
Maria Faith Correia
14 Peter John Bolio
Judith Anne Brittain
Brenda Ann Maloof
Rita Lyonnais
21 David Souza
Rita Lucille Krouzek Joy Sophios
21 John Pappas
21 Fridolin Magloire Blanchard, Jr.
Jeannette Marie Wotton
Nancy Anne Silver
23 Everett James Macomber, Jr.
Lorraine Bertha (Wordell) Andrews Olga Medeiros Jardin
23 Harry Rodman Avila
28 Henry Calvin Hart
28 John Viera
28 Bruce Leslie Kelly
2 Kimball Shaw
Sandra Ruth Maxfield
5 Joseph Albert Raymond Platt
5 John C. Frias, Jr.
9 Leonard Joseph Dias Rapoza
Mary Theresa Cunha
Eileen May DeTerra
Nancy Ann Abreu
Dorothy Louise Foster
Pauline Eva Pepiss
Mary Catherine Dowd
Ruth Ellen Mills
Josephine Florida Fournier
Della Fay Moyers (Knight)
Carol Annette Quirnbach
Louise Bernadette Meekin
15 John Edgar Darling
21 Roger Allan Chapdelaine
21 John Matthew Bendiksen
Theresa Mae Martin
Mary Jessica Joaquin Ann Blanche Casey
Oct.
145
Margaret Ann McHugh
Katherine Theresa Gill
Harriet Jackson Francis (Tew)
28 Denton King Jordan
30 Jean Henri Duchaine
MARRIAGES RECORDED IN FAIRHAVEN - 1957 - (Continued)
Date
Groom
Bride
11 Raymond Bernard Lawton
11 Harold Russell Lawton, Jr.
12 Ronald Mederic Vigeant
Florence Nancy Jenney
12 William August Fontes
Gladys Mary Teixeira
12 Ernest Joseph Benoit
Lucille F. Roy
12 Frank James Rezendes
Mildred Ann Benoit
22 Paul Edward Lagasse
Carolyn Ann Myrick
25 John Oliveira
Frances Agnes Lopes
26 Robert Hector Bachand
Frances Mendoza
Nov.
2 Fernand Joseph Boulay
2 Philip Joseph Beauregard
2 Louis Eugene Walker
2 Gilbert Rego
Mary Theresa Molina (Wareing)
2 Vincent Henry Blais
8 Andrew Augustine Leskanic
9 Frederick Alton Elliott
9 Albert Normand Eugene Despres
9 Joseph Lewis Souza
Claudette Evelyn Guillette
9 John Gonet
Sophie Mary Sobolewski
11 Robert Paul Sylvia
Dolores Harwood
Lillian Brazil Senna
Gloria Pearl Renaud
12
13 Peter J. Andrews
Audrey A. Brito
Suzanna Clifford
22 John Albert Zill
23 Joseph Albert Brunette
23 Antone Fonseca, Jr.
23 Jacintho Andrade
23 John Davenport Moore
Mary Elizabeth Needham
23 Frank Marujo
Patricia Frances Nowakoski
28 Charles Richard Snow
28 George Gonsalves Morais
28 Kenneth Peter Adams
28 John Laronda
29 Magnus Thompsen
30 Raymond Joseph Bisson
30 Robert Elias Marsden, Jr.
Ellen Gurie (Tollefsen) Aanensen
Marilyn Hope Richards Mary Jane Bartlett
146
Sophie Marya Singleton (Kopaczewski)
Eileen Mary Meekin
Barbara Therese Darezzo
11 Arthur Santos, Jr.
11 Thomas Edward McGreevy, Jr. Albert Silva
Margaret Mary Morris
Barbara Ann Tardif
Sylvia Ann Roderick
Theresa Lorraine Torres
Elizabeth Ann Pepin Eva Rose Monteiro
Helen Louise Martin
Bernadette (Marcotte) Bonneau
Mildred Delphine Flickinger
Julianne (Coulson) Orner
Bernice Rolande Tetreault
Patricia Jeanne Tetreault
Helen Rymut
Anne Ignacio Costa
MARRIAGES RECORDED IN FAIRHAVEN- 1957 - (Continued)
Date
Groom
Bride
Dec. 4 Robert Joseph Olivera
Jane Josephine Mirucki
7 John Charles Vieira
Loretta May Mello
7 Donald Fred Levesque
Kathleen DeForge
9 Edward Allen Shoesmith
June Kay Sabatowski
20 Joseph Morris Croteau
Phyllis Elizabeth Stiles
28 Evaristo Lopes Benfeito
Hilda Soares Macedo
28 Ernesto Pacheco Carreiro
Maria Graca Deus
29 Aime George Fouquette
Dolores Pietrass
30 Adolf Magnus Eskeland
Emilie Doberck Fitts
30 Thomas Irving Harlow
Anna Jane Swerlein
31 George Hargett
Ethel Ruth MacMillen
147
DEATHS RECORDED IN FAIRHAVEN - 1957
Age
Date
Name
Yr. Mo. Days
Jan. 1
Katherine C. Smith (Cole)
78
5
2
2
Almorinda Cordeiro
35
2 Stephen Cordeiro
3
2 Ellen Selley
64
7
16
6 Elizabeth A. Cross (Kenyon)
62
0
24
8
Clara Duchesneau (Paquette)
70
9 Clara J. Hoyle
88
4
3
11
Grace A. Thompson
80
0
18
11 Mary L. Tucker
-
1
3
12
Gertrude L. (Slocum) Tobey
84
16
Antonio R. Alphonse
57
9
16
20
Edna M. Sampson
71
11
13
20
Augusta B. Sampson
82
-
21
Alta D. Case (Davis)
78
2
20
22
Annie (Daly) Clarke
89
23
Reverend Victor Kelley
73
26
Laura Tetreault
51
30
Helen S. Conley
84
6
20
31
Clara Dupont
69
10
15
Feb.
5 Elizabeth E. Greene
80
2
11
7 Elizabeth Whyatt
79
5
0
9 Richard H. Bradley
85
6
10
10 Virginio Martin
66
12
Antoine Arsenault
67
7
3
13
Florence E. Dudley (Haywood)
71
5
10
14
Mary A. (Leddy) O'Leary
80
-
-
-
18
Jennie M. Braley
65
8
26
18 Alice M. Williams
86
9
20
18
Bruce Baldwin
-
8
4
24 William E. Coe
84
13
24 Theodore Lague
75
11
14
26 Sarah A. McLeod (Buchanan)
70
1
19
27
Antone Pacheco Amaral
71
27 Netto
-
148
-
41
15
James A. Dellecese
73
26 Joseph L. Correia
67
16 Tilson B. Almy
DEATHS RECORDED IN FAIRHAVEN - 1957 - (Continued)
Date
Name
Age Yr. Mo. Days
Mar.
2
Videssa J. Waddell (McLeod)
61
5
27
5 Mary Fay (Karl)
77
11 Ida M. Taber (Dodge)
96
4
11
12
Eva (Brothers) Pate
78
12
Rose Lopes (Mello)
71
13
Elsie May (Tenney) Mackay
69
15
Henry Young
83
16
Margaret Carroll (Cassidy)
61
16
Edward Etkin
47
17
Kazimierz Dabrowski
79
17
Manuel Foster
52
22 Harry C. Pike
62
1
26
George B. Ames
69
4
11
30
Filomena (Goulart) Machado
74
-
Apr.
4 Lottie T. Allen
83
5
7
7 Edward J. Quinn
49
8 Edmond J. Boucher
70
14
Sister Ernest (Marie Eugenie Truel)
58
6
20
15
Hattie A. (Blood) Clifford
92
16
Joseph J. Medeiros, Jr.
41
18
Rita A. Barron (Breault)
45
-
21
Lottie Frances Gifford (Sekell)
82
11
18
22
Delina R. (Frechette) Montplaisir
89
22
Marion Ester Maniff
60
6
20
24 Alvin R. Topham
70
3
25
24
Maria Lucinda Joaquim
65
-
29 Alice St. Lawrence (Fantom)
79
2
12
May
2 Theresa Jane McCormack
84
4 Ethel (Lynch) Alves
54
4 Jean Haworth (Tunnah)
71
6 James H. Taylor
61
6
Helen M. Baylies
58
10
12
8 Marianna Barrows (Corrie)
83
13 Theresa O'Hearne (McDonald)
82
19 Ellen Stevens (Chadwick)
77
20 Theresa S. Foley
73
21 Antone A. Rocha
83
-
149
DEATHS RECORDED IN FAIRHAVEN - 1957 - (Continued)
Age
Date
Name
Yr. Mo. Days
22
Ernest A. Costa
46
8 14
22
Imogene W. Ashley (Wright)
64
8 22
23 George A. Bassett, Jr.
42
11
12
24 Mary Wroughton
88
1
28
26
Joseph Moniz
54
-
26 Gilbert E. Long
55
8
9
28
Harry H. Packwood
89
30
Alice Cummings
91
June
2 Thomas Angus Smith
65
-
-
2
Julius Joseph Rudell
76
6
24
2 May (Maule) Morrissette
62
5 Patricia Ann Clement
1
7
1
6
Emily M. Maxfield
52
2
14
15
Mary E. Gardner
81
5
24
15
Rexford Alden York
49
4 16
18
Joseph H. Gurl
54
3
10
21
Jane M. Dillingham (Howard)
33
9
25
21 Annie L. Palmer
90
4
-
22
Louis J. Boxser
50
-
23
Ella R. (Robbins) Knight
98
6
22
23
Edgar T. Macomber
72
4 26
29
Joseph A. Amaral
77
-
July
5
William Henry Richards
75
1 29
5 William Manley Virgin
84
6 Adaline R. Smith
81
0
24
7
Richard Dobson
59
3
28
8
Edgar Riendeau
45
-
10
Eliza Jane (Livsey) Davies
69
10
7
12
O'Rilla McDonald (Thompson)
67
13
Clara Burgo Santos
59
-
17
Elizabeth Simpson
89
3
29
21
William T. Van Nostrand
70
10
21
21 Irving O. Law
50
2
13
22
Anna K. Eccleston
59
23 Maria Leal Goulart
92
6
22
11
Alfred Benoit
14
Thomas Read
72
-
-
-
-
-
150
-
-
5 Ernest Roebuck
64
6 20
82
DEATHS RECORDED IN FAIRHAVEN - 1957 - (Continued)
Date
Name
Age Yr. Mo. Days
26
Blanche M. Ramsden
76
8
26
31 Mary A. O'Brien
89
31
Ida M. Carruth
77
Aug.
2
Theresa (Pacheco) Skaalevaag
51
-
3
Frederick W. Marshall
70
6 William H. Hawkes
59
8
16
7
Mary Jane Gilmore
77
11
Angeline A. Broadland
72
5
6
12
Mary (Gracia) Silveira
75
13
Mary Fernandes
65
15 James E. Holden
81
3
10
16
Harriet M. Morse
80
10
10
19
Charles Abner Davis
80
8
23
23
Alfred Guilmette
70
6
10
23
Lena Platt (Booth)
75
1
12
26
Georgianna Brown (Deroires)
55
28
Candido Furtado
69
6 25
Sept.
2 Violet E. Pentleton
84
7 16
4 Frank Horsley
63
2
16
5
Nellie P. Austin
85
7
28
11
Mary Marshall (Machado)
82
17
Mary C. (Rogers) Days
81
22
Elizabeth C. Rooney
71
25
Ada L. Hoxie (Veeder)
69
8
22
26 Mary E. Davis (Rooney)
77
5
0
29
Elwyn G. Campbell
84
7
5
30
Mary Lima (de Mello)
61
-
Oct.
4 Rita Costa (Martin)
62
7 Bessie S. Hook
83
1
14
9 Frances Rego
33
13
Thomas F. Dowd
55
-
17
Mary Dickerman
88
2
5
18
Etta L. Kenyon
84
9
8
21 Antone J. Marujo
39
22 Grace G. (Kelley) Healy
74
23 Sarah Alice Barratt
78
5
2
23
John W. Murdock
70
-
28
Stuart M. Briggs
56
-
151
DEATHS RECORDED IN FAIRHAVEN - 1957 - (Continued)
Date
Name
Age Yr. Mo. Days
23
Alexander Veader
50
-
26
Bernadette (Vallierre) Hevey
79
28 Napoleon N. Caron
87
10
3
31 Adele (Kaercefsky) Rupkus
68
Nov.
1 Mary Souza
63
4 Cordeiro
-
5 Jerome M. Armille
52
6 Roza S. Martin
72
11
6 Florence Hindle (Marsden)
81
9
Maria G. (Cabral Lima) Mello
82
11
Louise M. (Woodworth) Malone
80
-
12 Valeria N. Gryss (Nickowal)
52
12 Thomas Bullen
82
5
13
Laura (Lafleur) Fournier
59
14
Catherine Lee Dalton
81
15
Frances (Botelho) Moreira
72
15
Herbert H. Barney
64
7
29
16
Arthur Jarvis
55
-
19
Robert Clifford Caswell
66
3
20
20
Clifton A. Hacker
83
0
15
23
Gordon B. Gifford
66
7
25
28
Mabel N. Dudgeon
83
5
2
28
Emma L. Pratt
89
0
5
Dec.
1
Clara Nolin (Rock)
71
5 Frank W. Fraits
77
5
11
7 Ophelia (Fortin) Chester
82
8 Rose Gonsalves (Barboza)
63
9
Anthony R. Sylvia
60
9
Edna B. Baldwin (Cory)
59
2
5
11
Johanna (Doody) Shuley
88
4
15
13
Ralph H. Johnson
63
8
0
20
Agnes McCormack
84
21
Margaret (Marsden) LaBelle
75
0
5
26
Fannie M. Greene
89
6
20
29
Alida M. (Ricard) Harbeck
50
10
25
30
Mabel E. Simmons
85
1
12
30
Joseph I. Fleurent
79
3
19
31
Manuel Oliver
87
1
-
152
10 hr.
Annual Town Meeting
MARCH 9, 1957
The following Town Meeting Members were present:
At Large
24
77.4%
Precinct 1 63
96.0%
Precinct 2
60
92.0%
Precinct 3
70
84.3%
Precinct 4
55
83.0%
Precinct 5
42
77.7%
Precinct 6
35
89.7%
349 87.4%
Meeting called to order at 1:35 P.M. by the Moderator, Stuart M. Briggs who explained Town Meeting Procedure. Tellers appointed by the Moderator and sworn to office by the Town Clerk were: Lawrence B. Maxfield, James Parkinson and Harold L. Hoxie.
Moderator was authorized to abbreviate articles of the Warrant.
Walter J. Borowicz, Chairman of the Board of Select- men, moved that all appropriations be placed in the 1957 Tax Levy unless otherwise stated. Seconded. Motion car- ried unanimously.
MEASURERS OF WOOD AND BARK
Article 1. Unanimously voted: to instruct the Selectmen to appoint Measur- ers of Wood and Bark.
ACCEPTANCE OF REPORT
Article 2. Unanimously voted: the acceptance of the reports of the Town Officers.
TOWN CHARGES
Article 3. Unanimously voted: the following appropriations: Item 1. SCHOOLS
Vote on $539,863.96 (by Mr. Whittier) defeated. Vote on $530,000.00 (by Mitchell) defeated 154-158.
Voted: the appropriation of $525,000.00 for school purposes, $200.00 of which is for out-of-state travel, plus the appropria- tion of $2,222.49 received from the dog fund, with $2,500.00 of this appropriation earmarked for toilet repairs at the High School.
153
Item 2. SELECTMEN'S OFFICE EXPENSE $5,268.00
Item 3. PUBLIC ASSISTANCE ADMINISTRATION 10,490.00
Item 4. PUBLIC WELFARE MAINTENANCE 25,000.00
Item 5. AID TO DEPENDENT CHILDREN 22,000.00
Item 6. OLD AGE ASSISTANCE MAINTENANCE 156,808.42
Item 7. DISABILITY ASSISTANCE MAINTENANCE 12,000.00
Item 8. VETERANS' BENEFITS 45,000.00
Item 9. TOWN INFIRMARY 7,700.00
Item 10. TOWN ACCOUNTANT, Salary & Expenses 2,640.00
Item 11. POLICE DEPARTMENT
Vote on $59,732.50 (Wolan) defeated. Voted: the appropriation of $59,353.24 for Police Department. Item 12. SAFETY COUNCIL None
Item 13. BICYCLE REGISTRATION
Unanimously voted: indefinite postponement.
Item 14. FIRE DEPARTMENT 47,537.00
Item 15. FIRE ALARM MAINTENANCE 3,354.00
Item 16. FOREST FIRES 100.00
Item 17. BUILDING INSPECTION 2,650.00
Item 18. SALARY OF BUILDING INSPECTOR Vote on $1,200.00 defeated.
Voted: the appropriation of $1,000.00 for Salary of the Build- ing Inspector.
Item 19. SALARY OF SUPERINTENDENT OF
HIGHWAYS 4,200.00
Item 20. HIGHWAYS 78,656.02
Voted: the appropriation of $78,656.02 for Highway Depart- ment.
Item 21. ENGINEERING EXPENSE 2,500.00
Item 22. COLLECTION OF RUBBISH 18,864.00
Item 23. SHELLFISH INSPECTION 3,125.00
Item 24. SEALER OF WEIGHTS AND MEASURES
Vote on $2,000.00 defeated.
Vote on $1,700.00 defeated.
Unanimously voted: the appropriation of $1,330.00 for the Sealer of Weights and Measures Department.
154
Item 25. UNION WHARF
500.00
Item 26. SALARY OF WHARFINGER 350.00
Item 27. TOWN MEETING EXPENSE 2,275.00
Item 28. TOWN HALL
12,000.00
Item 29. LEGAL EXPENSE
Vote on $3,500.00 defeated.
Unanimously voted: the appropriation of $3,000.00 for Legal Expense.
Item 30. TOWN CLERK'S OFFICE EXPENSE
Voted: 156 to 123 the appropriation of $4,774.00 for Town Clerk's Office Expense.
Item 31. TREASURER'S OFFICE EXPENSE 4,069.95
Item 32. TOWN DEBT 50,800.00
Item 33. ACCRUED INTEREST 12,315.00
Item 34. INTEREST ON REVENUE LOANS 1,000.00
Item 35. TOWN COLLECTOR'S OFFICE EXPENSE 5,342.10
Item 36. ASSESSOR'S OFFICE EXPENSE
Vote on $3,449.50 defeated.
Unanimously voted: the appropriation of $2,836.00 for Asses- sor's Office Expense.
Item 37. DUTCH ELM DISEASE
Vote on $3,500 defeated.
Unanimously voted: the appropriation of $3,250.00 to include $750.00 for the purchase of trees, at least 50% of which shall be other than maple trees.
Item 38. INSECT PEST CONTROL CHAPTER 660 4,000.00
Item 39. BOARD OF HEALTH, MAINTENANCE AND ADMINISTRATION
Voted: the appropriation of $5,966.00 for the maintenance and administration of the Board of Health.
Item 40. DENTAL CLINIC
Voted: the appropriation of $1,350.00 for the Dental Clinic. Item 41. DIPHTHERIA IMMUNIZATION 225.00
Item 42. COLLECTION OF GARBAGE 6,000.00
Item 43. SEWER AND WATER MANTENANCE
Unanimously voted: the appropriation of $33,439.00 for the maintenance of the Sewer and Water Department.
Item 44. ELECTION AND REGISTRATION 6,524.00
Item 45. PLANNING BOARD
Voted: 109-96 the appropriation of $590.00 for the Planning Board.
155
· Item 46. PARK DEPARTMENT
Vote on $10,895.00 defeated.
Unanimously voted: the appropriation of $10,395.00 for the Park Department.
Item 47. BOARD OF APPEALS
125.00
Item 48. HYDRANT RENTAL 12,660.00
Item 49. STREET LIGHTING 13,888.80
Item 50. VOCATIONAL SCHOOL
8,000.00
Item 51. (Included in Article 54)
Item 52. MEMORIAL DAY
500.00
Item 53. RESERVE FUND
Unanimously voted: appropriation of $15,000.00 for the Re- serve Fund.
Item 54. WOODSIDE CEMETERY 300.00
Article 4. COMPENSATION OF ELECTIVE TOWN OFFICERS
Unanimously voted: the following appropriations:
a. Salary of Selectmen
$2,400.00
b. Salary of Board of Public Welfare 1,200.00
c. Salary of Town Clerk.
Vote on $2,000.00 defeated.
Vote on $1,500.00 defeated.
Unanimously voted: the appropriation of $1,200.00 for Town Clerk's Salary.
d. Salary of Town Treasurer 3,400.00
e. Salary of Town Collector 3,740.00
f. Salary of Assessors. Voted: 103 to 100 the appropriation of $8,750.00 for Salaries of Assessors.
g. Salary of Moderator 100.00
h. Salary of Tree Warden 200.00
i. Salary of Board of Health 720.00
j. Salaries of Sewer and Water Commissioners.
Vote on $900.00 defeated 79-100.
Unanimously voted: the appropriation of $750.00 for salaries of the Sewer and Water Commissioners.
Unanimously voted : adjournment at 5:37 P.M. until Saturday, March 16, 1957 at 1:30 P.M.
156
Adjourned Annual Town Meeting
MARCH 16, 1957
Meeting was called to order by the Moderator, Stuart M. Briggs at 1:37 P.M. The following Town Meeting Members were present:
At Large
26
84%
Precinct 1
64
97%
Precinct 2
58
88%
Precinct 3
58
74%
Precinct 4
53
80%
Precinct 5
44
77%
Precinct 6
31
79%
334
83%
Tellers appointed by the Moderator and sworn to office by the Town Clerk were as follows : Noel B. Couture, James Parkinson, Lawrence B. Maxfield, and Charles A. Maxfield.
John F. Linehan moved to reconsider Article 3, Section 1, School Appropriation. Seconded.
Motion defeated.
PUBLIC HEALTH NURSING
Article 5. Unanimously voted: the appropriation of $3,500.00 to hire nursing services, to be expended under the direction of Selectmen.
MILLICENT LIBRARY
Article 6. Unanimously voted: the appropriation of $20,947.84 for the sup- port of the Millicent Library.
CIVIL DEFENSE
Article 7. Vote on $4,635.00 defeated 112-164. Voted: 151-135 the appropriation of $3,600.00 for Civil Defense.
BORROW MONEY IN ANTICIPATION OF REVENUE
Article 8. Unanimously voted: to authorize the Town Treasurer, with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning Janu- ary 1, 1957, and to issue a note or notes therefor, payable within
157
one year, and to renew any note or notes as may be given for a period of less than one year, in accordance with Section 17 of Chapter 44, General Laws.
TAX TITLE EXPENSE
Article 9. Vote on $1,700.00 defeated. Voted: the appropriation of $1,000.00 for tax title expense.
CONTRIBUTORY RETIREMENT SYSTEM
Article 10. Unanimously voted: the appropriation of $8,757.00 for the Con- tributory Retirement System; of this amount $8,092.00 is for retirement funds, and $565.00 for expenses of administration.
WORKMEN'S COMPENSATION INSURANCE
Article 11. Unanimously voted: the appropriation of $7,177.23 for Workmen's Compensation and Employers' Liability Insurance.
MUNICIPAL EMPLOYEES' PUBLIC LIABILITY
Article 12. Vote on $2,500.00 defeated.
Unanimously voted: the appropriation of $2,000.00 for insurance providing indemnity to any officer or employee of the Town against loss by reason of his liability to pay damages to others for bodily injuries or for damage to property caused by the opera- tion, within the scope of his official duties, or employment, of motor vehicles owned by the Town, in accordance with Clause 1, Section 5 of Chapter 140, General Laws.
INSURANCE ON TOWN BUILDINGS
Article 13. Unanimously voted: the appropriation of $4,952.00 to continue in force the mutual insurance now in effect and covering town properties.
FIRE INSURANCE ON EQUIPMENT
Article 14. Unanimously voted: the appropriation of $173.00 for fire insurance on all the motor equipment of the Town.
EMPLOYEES' GROUP INSURANCE
Article 15. Vote on $12,048.00 defeated.
Unanimously voted: the appropriation of $10,996.08 for the Town's share of the expense of providing group insurance for persons in the service of the Town, as provided in Chapter 32B, General Laws.
ACCEPTANCE OF FIR STREET
Article 16. Unanimously voted: indefinite postponement of Acceptance of Fir Street.
158
ACCEPTANCE OF CAUSEWAY ROAD
Article 17. Voted: the acceptance of Causeway Road as a public way as described in Article 17.
LINCOLN STREET
Article 18. £ Voted: indefinite postponement of the acceptance of Lincoln Street.
ACCEPTANCE OF LAFAYETTE STREET
Article 19. Voted: indefinite postponement of the acceptance of Lafayette Street as a public way.
ACCEPTANCE OF ROY STREET
Article 20. Unanimously voted: indefinite postponement of the acceptance of Roy Street as a public way.
NEW HYDRANTS
Article 21. Unanimously voted: the appropriation of $120.00 for the main- tenance of two fire hydrants as follows: one on Doane Street, at or near James Street. One on Church Street at corner of South Summer Street.
CONSTRUCTION OF SCONTICUT NECK ROAD (CHAP. 90)
Article 22.
Unanimously voted: the appropriation of $10,000.00 to be trans- ferred from the balance remaining in the Chapter 90 Sconticut Neck Construction account as the Town's share of the cost of Chapter 90 Construction, and that the sum of $30,000.00 be ap- propriated from available funds in the Treasury to finance the State's and County's share of the cost of the work, the money received from the State and County in reimbursement to be re- stored to the surplus revenue of the Town.
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.