USA > Massachusetts > Plymouth County > West Bridgewater > Town annual reports of the selectmen, overseers of the poor, town clerk, and school committee of West Bridgewater for the year ending 1950-1954 > Part 14
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 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49
Eugene H. and Alice L. Deforge Norman A. and Marjoric J. Childs
James L. and Elsie M. Bates Elwyn W. and Cecilia B. Silva William W. and June L. Goldie Arthur W. and Marie J. Brooks Dante J. and Cora E. Fongcallaz
Peter N. and Louise M. Silva Paul D. and Jo-Ann Zeuli Robert N. and Mary M. Bolton William J. and Marie T. Ryan William D. and Mildred C. Jordan Kenneth O. and Shirley Gummnow
31
Date
Name
August
3 Susan Elisabeth Howe Krebs
16
18 Valerie Louise Broman
25 Sandra Mae Hill
26 David Robert Crowley
29 Judith Lee Carrigan
September
1 Michael James Sullivan
3 Ellen Lisa Roine
14 Raymond MacKay Johnson
14 Carol Ann Johnson
23 Deirdre Ann DeVine
23 Diane Lee DeVine
24 Bruce William Johnson
26 Thomas Allen Holyoke
28 Kathy Lee Bourne
October
12 Carol Ann Fernandes
28 Edward Joseph Wagner
30 Dianne Baxter
November
10 Edward Joseph Gingilisky
11 Terry Kim Robbins
14 Karyl Nancy Myers
25 Deborah Ann Gowen
26 Steven Joseph Galasso 29 John Arnold Kheary
December
6 Dana Stetson Weatherby
8 Muriel Louise Damon
13 Marsha Ann West
17 John Ernest Clark
31 Kathleen Mary Lyons
Parents
John A. and Anna Anderson George A., Jr. and Edith Payne Carlton M. and Elaine F. Berwick Raymond R. and Doris M. Paiva William E. and Leah M. Jarvis William C. and Mildred H. Percy
John J. and Gracemary Moynihan Signor E. and Lilia M. Soderblom Raymond M. and Rose T. Snow Raymond M. and Rose T. Snow Eugene R. and Alma F. Soderholm Eugene R. and Alma F. Soderholm Bernard R. and Olga S. Lindroth Olin D. and Dorothy E. Dearth Richard L. and Mary E. Paiva
Francis and Gloria L. Washburn Edward J. and Martha S. Gerry Richard A. and Patricia F. Hilchie
Joseph and Rita M. Morea Laurist L. and Marion F. Thompson Karl N. and Dorothy F. Putnam Willard A. and Constance L. Craig Carl E. and Anne L. Noonan Arnold W. and Shirley F. Crone
Charles R. and Alice B. Badger George M. and Muriel L. Turner Charles M. and Ernestine L. Bill Daniel J. and Thelma G. Bill Robert F. and Lena E. Rigo
32
Marriages Recorded in 1951
January
6 Robert C. Daley of West Bridgewater and Jeanne C. Craig of North Easton at North Easton by Henry E. Malone, Priest.
1 Richard W. Cogswell of West Bridgewater and Helen A. Nickerson of West Bridgewater at West Bridgewater by Clark J. Moushon, Clergyman.
7 Arnold W. Keheary of Bridgewater and Shirley Crone of West Bridgewater at West Bridgewater by Francis S. Shea, Priest.
10 John A. Dacey of West Bridgewater and Marion L. Corbett of West Bridgewater at West Bridgewater by Clark J. Moushon, Clergyman.
14 Gilbert F. Fox of West Bridgewater and Lois Ann Higgins of Brockton at Brockton by Francis J. Harkins, Priest.
21 Donald E. Covell of West Bridgewater and Madaline M. Cantalupo of Brockton at Brockton by George D. Hard- man, Rector.
21 Robert E. Poole of Brockton and Ruth Thurston Alden of West Bridgewater at Brockton by Malcolm Matheson, Clergyman.
February
1 Robert Francis Mccluskey of Brockton and Jean Elizabeth Owens of West Bridgewater at Brockton by George D. Hardman, Rector.
3 William F. St. Lawrence of Randolph and Jane A. Linehan of West Bridgewater at Randolph by D. Vincent Mc- Carthy, Priest.
10 Manuel J. Braga of West Bridgewater and Mary T. Rego of Hudson at Hudson by Raymond J. Thomas, Priest.
10 Russell Harris of West Bridgewater and Beatrice Ducey of Brockton at Brockton by James R. Davidson, Minister of the Gospel.
33
11 Joseph J. Rezendes, Jr., of West Bridgewater and Josephine P. Holbrook of Bridgewater at Whitman by Mildred Mc- Kenna, Town Clerk and Justice of Peace.
18 Robert W. Anderson of West Bridgewater and Patricia Lucille Leighton of West Bridgewater at West Bridgewater by Paul E. Lauffer, Minister.
24 Jose Fernandes of Norton and Evelyn M. Isabel of West Bridgewater at West Bridgewater by Francis S. Shea, Priest.
March
11 Henry B. Connor of Canton and Beverly F. Sears of West Bridgewater at West Bridgewater by Ellery G. Dakin, Min- ister of the Gospel.
18 Alfred J. Johnson of West Bridgewater and Marilyn M. Dresser of Northfield at Northfield by Richard G. Sechrist, Clergyman.
25 Lawrence R. Correia of West Bridgewater and Marjorie A. Centrella of Brockton at Brockton by William J. Riley, Priest.
25 Milton E. Rockwell of West Bridgewater and Eva Jackson of Norwell at West Bridgewater by Francis S. Shea, Priest.
April
4 Richard A. Easton of Brockton and Mary C. Horne of West Bridgewater at West Bridgewater by Harold S. Capron, Minister of the Gospel.
8 Dewey A. Beach of Sharon and Ruth E. Porter of West Bridgewater at Brockton by Lester S. Myers, Clergyman.
14 Earl Gallagher of West Bridgewater and Beverly Stevens of West Bridgewater at Falmouth by Ralph H. Long, Min- ister of the Gospel.
May 1 David E. Murray of West Bridgewater and Marguerite L. Maerkel of West Bridgewater at Nashua, N. H. by Aaron A. Harkaway, Justice of Peace.
6 Myron G. Wood, Jr., of Halifax and Elizabeth W. Alger of
34
East Bridgewater at West Bridgewater by William Chan- ning Brown, Clergyman.
Gerald Forest Reed of Hanson and Ruth Emma Badger of West Bridgewater at West Bridgewater by Francis S. Shea, Priest.
20 Walter E. Swanbon of Belmont and Virginia Thomas of West Bridgewater at Brockton by James A. Davidson, Min- ister of the Gospel.
20 Russell R. Lineoln of West Bridgewater and Phyllis M. Farnsworth of Brockton at Brockton by Lester S. Myers, Clergyman.
25 Howard Wilkinson of West Bridgewater and Florence Theriault of Stoughton at North Stoughton by Rev. John P. Cosgrove, Priest.
26 Edward P. Simano of West Bridgewater and Cecile I. La- bonte of Pawtucket, R. I. at Pawtucket, R. I. by Egbert C. Prime, Clergyman.
Leon F. Beaulieu of West Bridgewater and Natalie I. Gum- mow of West Bridgewater at Brockton by O. Karl O'Lander, Minister of the Gospel.
June 4 George F. Nelson, Jr., of Brockton and Marion Olson of West Bridgewater at Amesbury by Nimrod E. Olsson, Jus- tiee of the Peace.
10 Philip Ferrone of Brockton and Eleanor C. Piver of West Bridgewater at West Bridgewater by Franeis S. Shea, Priest.
16 Alden Taber Pierce, Jr., of North Dartmouth and Frances May Pike of West Bridgewater at East Bridgewater by Warren Stewart, Minister.
26 Russell V. Craig of East Bridgewater and Mildred L. Craig of East Bridgewater at West Bridgewater by Warren God- dard, Clergyman.
30 Pierre A. Dillen of West Bridgewater and Elizabeth L. Pross of West Bridgewater at West Bridgewater by Francis S. Shea, Priest.
18 26
35
30
John Edward Bates of Brockton and Ruth Ellen Wood of West Bridgewater at Brockton by George D. Hardman, Rector.
30 Bernard Addison Drew of Canada and Sylvia Bushnell Smith of Easton at West Bridgewater by Harry Stevens Lowd, Clergyman.
30 Henry W. Dancault of West Bridgewater and Nancy L. Sherman of West Bridgewater at Easton by Harry Stevens Lowd, Clergyman.
July 8 Paul F. Crowley of Brockton and Rita M. Kavanaugh of West Bridgewater at West Bridgewater by Francis S. Shea, Priest.
8 David Lee Perkins of West Bridgewater and Ruth Carol Sawyer of West Bridgewater at West Bridgewater by Paul E. Lauffer, Minister.
14
Joseph L. Guarino of West Bridgewater and Barbara A. Look of Brockton at Brockton by John I. O'Connor, Priest.
14 Raymond C. Hall, Jr., of West Bridgewater and Betty L. Godwin of Brockton at Brockton by Malcolm Matheson, Clergyman.
Matiss Gunars Blumberg of West Bridgewater and Nancy Marie Rosnell of West Bridgewater at East Bridgewater by Paul E. Lauffer, Minister.
21 22 Richard A. Garbitt of Lakeville and Irene N. Butterfield of Hanson at West Bridgewater by Warren Goddard, Clergy- man.
August
11 Ralph Nordgren, Jr., of West Bridgewater and Beverly Neal of Brockton at West Bridgewater by Franeis S. Shea, Priest. 11 George W. Barnes of Boston and Mary E. McPherson of West Bridgewater at West Bridgewater by Francis S. Shca, Priest.
36
19
Paul R. Collins of Brockton and Joan S. Caller of West Bridgewater at West Bridgewater by John F. Graham, Min- ister of the Gospel.
September
1 Lawrence Alphonse Thomas of West Bridgewater and Alice D. Humphreys of Brockton at Brockton by Arthur H. Koliti, Jr., Minister of the Gospel.
2 Malcolm Henry Haskins, Jr., of West Bridgewater and June Adelle Wentzell of Brockton at Brockton by Arthur H. Kolsti, Jr., Minister of the Gospel.
8 Richard Sampley Griffith of West Hartford, Conn., and Natalie E. Hambly of West Bridgewater at West Bridge- water by Maurice E. Jacques, Minister of the Gospel.
16 Shirley E. Small of West Bridgewater and Florence H. Thompson of Brockton at Brockton by Lester Clark Lewis, Minister of the Gospel.
16 John Thomas Cotterill of Mansfield and Barbara L. Bourne of West Bridgewater at West Bridgewater by John F. Gra- ham, Clergyman.
October
7 Charles R. MacTighe, Jr., of West Bridgewater and Beverly Ann Hayes of Brockton at Brockton by R. J. O'Donovan, Priest.
14 Ralph Carver, Jr., of Brockton and Marjorie Craddock of West Bridgewater at West Bridgewater by Francis S. Shea, Priest.
20 Charles F. Noonan, Jr., of West Bridgewater and Marjorie Ann Gunther of Randolph at Brockton by J. Albert Sul- livan, Justice of Peace.
21 George A. Lothrop of West Bridgewater and Rose Clare Carroll of Abington at Abington by Ellery G. Dakin, Clergyman.
24 Robert B. Alger, Jr., of West Bridgewater and Theresa M. Cheveary of Boston at Boston by Ross H. Currier, Justice of Peace.
37
28
Thomas J. Murray of West Bridgewater and Beverly C. Erbeck of West Bridgewater at East Bridgewater by Paul F. Lauffer, Minister.
29 Donald W. Garbitt of West Bridgewater and Eunice E. McAlipine of Whitman at West Bridgewater by Warren Goddard, Minister of the Gospel.
November
3 Joseph J. Green of West Bridgewater and Gloria C. Chuzas of Brockton at Brockton by Francis J. Harkins, Priest.
6 Chandler D. Hall of East Bridgewater and Vilma M. Pear- son of West Bridgewater at Brockton by O. Karl Olander, Minister of the Gospel.
10
William M. Sweeney of West Bridgewater and Constance Vertuccio of Middleboro at Middleboro by Thomas J. Curten, Priest.
11 Chester L. Goucher of Whitman and Muriel B. Ryder of West Bridgewater at West Bridgewater by Leon C. Fay, Minister.
17 Francis M. Hoyt of West Bridgewater and Shirley Perkins of West Bridgewater at Brockton by Malcolm Matheson, Clergyman.
26 Elmer C. Parlow of West Bridgewater and Doris E. Perkins of West Bridgewater at Brockton by William HI. Phillips, Clergyman.
28 John Irvin Sears of West Bridgewater and Felicia Tibbetts of West Bridgewater at East Providence, R. I. by Richard H. Chrystie, Methodist Clergyman.
December
16 Nando A. Pagani of West Bridgewater and Anne P. Neafsey of Brockton at Brockton by William F. Donovan, Priest.
29 Charles Perkins, II of Bridgewater and Barbara A. Brown of West Bridgewater at West Bridgewater by Rev. Francis S. Shea, Priest.
38
29
Richard David Irving of Brockton and Dorothy Eva Chaves of West Bridgewater at West Bridgewater by Francis S. Shea, Priest.
31 Clifton G. Rockwell, Jr. of West Bridgewater and Janet M. Houlihan of Brockton at Brockton by Francis J. Harkins, Priest.
Deaths Recorded in West Bridgewater, 1951
Date
Name
YMD
Cause
January
1 Lena Lillian (Wright) Soule 61 10 21 Broncho Pneumonia
+ Alice E. (Maguire) Kent
82
8
22 Coronary thrombosis Coronary occlusion
7 Sarah Gammons 82
13 Joseph Garcia Vieira
49 1 16 Purulent bronchitis
24 Forrest E. Ohlson
59
7 16 Coronary thrombosis
29 Rudolph Hackenson 63
8
6 Coronary Heart Disease
February
8 Grace W. Brown (Webster) 84 6 16 Coronary Heart Disease
11 Lawrence Clark Johnson
26 Maria Paye (Riley)
79
15 7 13 Asphyxiation and Suspension Bronchopneumonia
March
1 George O. Almquist
61
9 25 Gastric Carcinoma with Metastases
7 Ivan P. Carlson
45
5 Hepatic Coma
S John Henry Johnson
76
7
2 Cancer of the colon with metastasis
11 Clifford Edward Merry 77
5
Acute Cardiac failure
Cardiac decompensation
77 Theolina A. (Ackerber)
Carlson 73 2 13 Cirrhosis liver
26 Sarah Luella Kinney
64
7 11 Carcinoma of Gall Bladder
28 Lucy Luella Revere (Tisdale) 88
2 21 Acute Cardiac Failure
April
Linwood Alfred Henry
23 Edith Elizabeth Smith
69
7 11 Organic Heart Disease
25 Virgie B. Baker
25 Ella (Matthews) Gibbs 78
63
9 13 Cerebral Hemorrhage
50 7 7 Cerebral Hemorrhage
- 2 Terminal Broncho Pneumonia
-
21 Mary E. (Callaghan) Linehan 82
39
Date Name YMD Cause
30 Ethel Louise (Monk) Bourne 66 - 16
Cerebral Hemorrhage
30 Stillborn
May
4 Harriet Eldora (Pittsley)
Vosmus 90 11 3 Arterio-sclerotic heart disease
+ Mary (Cappellini) Miller
68
1 29 Acute Ventricular Fibrillation
6 Mary J. (Hunter) Ripley 85 1 19 Acute Myocardial
Insufficiency
10 Anna Lizzie Hill
79
Cerebral hemorrhage
19 Winston Alger
9
4
20 Cortical Atrophy Congenital
20 Henry F. Taylor
90
11
25 Cerebral Hemorrhage
Joseph N. Guertin
59
11
23 Heart Disease, Sudden death Malignant Hypertension
June
1 Wright Hargraves
74
9
23
Cerebral Hemorrhage Brain disease
2 Ida E. (Johnson) Fantom
66
10
23
16 Stillborn
22 Arthur LeMont Lee
82
7
25
Heart Disease
25 Victor Jacobson
46
4
22
Cerebral Thrombosis
July
15 Etta (Hicks) Noyes
85
4
5
Mesenteric Thrombosis
20 Adelaide Estelle (Adams)
Mitchell
87
3
12 Coronary Thrombosis Pulmonary embolus
August
3 John T. Ryan, Jr.
32
5
22
Carcinoma of Rectum and bladder
16 Child of George A. Krebs
8 hrs.
20 Leo Lucini
29
Congenital Atelectasis of lungs Cerebral Laceration Fractured Skull
September
6 Theresa (Mola) Giovanoni
8 Jennie L. (Pratt) Simmons
85
5
7
11 George Brown
77
4
12 Uremia
14 Priscilla Ann Perkins
10
8
4 Compound Fracture of Skull, Accidental
16 Daniel Henry Murphy
83
1 25
Hypertensive Heart Disease
21 Matilda H. (Rankin) Smith
85
4 15 Cerebral Arteriosclerosis
October
31 Andrew F. Hetherston
65
3 1 Cerebral Vascular Accident
76
7
24
Cerebral Hemorrhage Cerebral Hemorrhage
26 Ingrid (Hallstrom) Johnson
77
19
-
25 George E. Kelly
57
40
Date Name
YM D
Cause
November
12 Harriet M. (Fairbanks)
Edmonston 61
2
12 Carleton Vance
74
1
-
7 Coronary Thrombosis Asthma
20 Charles Franklin Baker
62
10
22 Coronary Heart Disease Nephritis
December
? Grace Marie Burce
26
2 29 Acute Lymphatic Leukemia
Lillie Marion Cole
85
10
5 Hypostatic Pneumonia
9 Arthur Edward Ryder
62
2
17
Arteriosclerotic with Hyper- tensive Heart Disease
26
Lottie M. (Staples) Norman
59
7
28 Coronary Thrombosis
29 Ernest Burgess
81
3
19 Hypostatic Pneumonia
29 William Thomas
65
3
21 Arteriosclerotic Heart Disease
30 Anna M. Slate
82
1
23
Epithelioma of Forehead Carcinoma of breast
31 John Sweetnam
81
11
30
Heart Disease
31 Hyman Leroy Whitman
58
10
23
Coronary Thrombosis
LIST OF JURORS
For Town of West Bridgewater, Mass. 1951 - 1952
Adams, Thomas D., 189 Copeland St.
Salesman
Anglim, William J., 9 Crescent St.
Asack, Thomas G., 15 Brooks Pl.
Bisbee, Fred B., 142 East St.
Brown, Dexter E., 36 Brooks Pl.
Brown, Edward J., 177 So. Main St.
Brown, Walter W., 188 So. Main St.
Burrill, Roger H., 45 Forest St.
Chadwick, Howard L., Jr., 10 Brooks Pl. Churchill, Norman, 137 East St. Eaton, Alton S., 141 Crescent St. Eldridge, John C., 15 Hillside Ave.
Ensher, Charles, 700 W. Center Fallon, John J., 76 Columbus St. Ferranti, Allie, 605 No. Main St.
Office Manager Carpenter Laborer
Retired Shoeworker
Shoeworker Salesman Quincy Edison Plant Linen Supply Garageman
Chemist Farmer Contractor Carpenter
41
Golder, Glyndon T., 92 Maolis St. Hall, Harold P., 12 Cyr St. Hill, Richard C., 37 Hillside Ave. Hollertz, Arthur V., 386 W. Center St. Howe, Francis D., 40 Ash St.
Hoyt, Carleton F., 61 Commonwealth Ave. Keith, Raymond C., 110 No. Main St. Kemp, Thomas F., 17 Emerson Ave. Kundzicz, Henry G., 258 Pleasant St. Leach, F. Clayton, 217 N. Elm St.
Lindskog, Harold O., 22 S. Elm St. Lucini, Julian, 45 Keenan St.
Martin, Frederick, 15 Francis Ave. McGowan, Howard K., 20 Charles St. Moore, A. Scudder, 96 So. Elm St. Perkins, Edgar E., 16 Francis Ave. Peterson, J. Sydney, 22 Roosevelt Ave.
Pomeroy, Henry J., 264 Matfield St. Richardson, Harry G., 320 Walnut St. Robery, Russell P., 123 N. Elm St. Sharp, Roy E., 19 High St.
Soderholm, Bruce C., 451 N. Main St. Taylor, Howard B., 20 Hillside Ave. Tuck, Lawrence C., 188 Spring St.
Janitor General Electric Salesman Shoeworker Stock Manager Laborer Truck driver Trucking Tile Setter Sales Representative Truck driver Garage Mgr. Watch Repairer Manager Power Engineer Shoeworker Machinist Shoeworker Clerk Live Stock Dealer Sheet Metal Worker Foreman Last Maker Pattern Maker
LIST OF JURORS DRAWN - 1951
Arnold Ahlborg
Albert Babcock
Civil Session Civil Session
Arthur Barros
Howard L. Chadwick, Jr.
Bruce Edson Howard Farnum
James Hodgson
Clayton F. Leach
Harry G. Richardson
Civil Session
Forest R. Roulstone
Criminal Session Criminal Session Grand Jury Civil Session Criminal Session Civil Session
Criminal Session
42
ANNUAL REPORT BOARD OF SELECTMEN West Bridgewater, Mass. January, 1952
The Board of Selectmen respectfully presents to you the Town Report for the year 1951.
We recommend for your consideration the reports of the various town officials and committees.
Chapter 90, New Construction on Crescent Street included building of a cut-off and a new culvert to replace the stone bridge. Another section is contemplated for 1952.
Several streets were sealed or honed under Chapter 90, Maintenance.
Permits were issued for 26 new homes during the year and also for a number of private garages and hen houses. There was one permit for a large commercial garage.
Contracts were awarded for the new school building and con- struction has progressed rapidly.
We wish to express our appreciation for the friendly coopera- tion of the town officials, department heads and the townspeople during the year.
Respectfully submitted,
WILLIAM W. NOYES CLIFFORD E. BROMAN ROGER H. BURRILL
ANNUAL REPORT
OF THE
TOWN ACCOUNTANT
OF
WEST BRIDGEWATER
Massachusetts
For the Year Ending December 31 1951
44
To the Board of Selectmen:
I submit herewith my Annual Report in accordance with Sec- tion 61, Chapter 41, General Laws, for the year ending December 31, 1950, giving a statement of the receipts and expenditures of the Town, and showing the amount of each specific appropriation with statements showing the Town debt and trust funds.
Respectfully submitted, ARTHUR E. CHAVES
Town Accountant
TOWN OF WEST BRIDGEWATER Balance Sheet for the Year ending December 31, 1951 ASSETS
Cash:
General
$180,815.10
School
Petty
80,123.18 10.00 $260,948.28
Accounts Receivable:
Taxes:
Levy of 1950:
Personal Property
259.34
Levy of 1951
Personal Property
4,438.64
Real Estate
23,627.86
28,325.84
Motor Vehicle and Trailer Excise: Levy of 1951
3,857.43
Tax Titles and Water Liens Added
3,827.83
Tax Possessions
1,332.28
Taxes on Estates of Deccased Persons
336.92
45
Loans Authorized
300,000.00
Departmental:
Health
80.00
Highway
125.00
Aid to Dependent Children
365.56
570.56
Aid to Highways-Chapter 90:
State
1,730.67
County
865.34
2,596.01
Water:
Rates and Services
4,720.14
Water Liens Added to Real Estate 1951
280.61
5,000.75
Overlay Deficits:
Levy of 1946-1948 5.93
$606,801.83
LIABILITIES AND RESERVES
Sale of Real Estate Fund $2,307.00
Road Machinery Fund
1,735.92
Tailings
25.72
School Lunch Program
20.20
Physical Education
213.10
Fire Loss Reimbursement 750.00
Loans Authorized and Unissued
300,000.00
O.A.A. Recovery from Individuals or Estates 996.00
46
Special Accounts:
Westdale Improvement Society
174.76
Surplus War Bonus Fund Servicemen's Fund for Ball Field
540.32
1,785.83
Overestimates 1951:
County Assessment
$1,268.41
State Parks and Reservations
71.64
Plymouth County Hospital
757.42
2,097.47
Federal Grants:
Aid to Dependent Children
2,172.74
Old Age Assistance
16,934.39
19,107.13
Unexpended Appropriation Balances:
General
24,783.60
High School Construction
82,473.78
107,257.38
Reserve Fund-Overlay Surplus
5,908.60
Overlays Reserved for Abatement of Taxes:
Levy of 1950 Levy of 1951
259.34
3,554.74
3,814.08
Revenue Reserved Until Collected:
Tax Possessions
1,332.25
Tax Titles
3,827.83
Motor Vehicle Excise and Trailer Excise
3,857.43
Departmental
570.56
Aid to Highways
2,596.01
Taxes on Estates of Deceased Persons
336.92
Water and Water Liens
5,000.75
17,521.78
Collector's Unidentified Receipts
4.85
Payroll Deductions: Federal Withholding Taxes
1,438.78
Retirement System
290.43
1,729.21
47
Premium on Water Loan
45.50
Surplus Revenue: General Water
136,672.35
4,094.63
140,766.98
$606,801.83
DEBT ACCOUNTS
Net Funded or Fixed
Water Loans
$160,000.00
Debt $1,108,000.00
School Loans
948,000.00
$1,108,000.00
$1,108,000.00
TRUST AND INVESTMENT ACCOUNTS
Trust and Investment Funds:
Cash and Securities $100,877.94
Stabilization Fund
$5,452.12
Post War Rehabilitation Fund 60,441.64
Wm. J. and Anna G. Howard Scholarship Fund 5,069.03
Cemetery Perpetual Care Funds 8,264.90
Library Funds 21,650.25
$100,877.94
$100,877.94
48
BONDED INDEBTEDNESS WATER LOANS
Date of
2% Bonds
1 1-2% Bonds
Maturity
Issued 1948
Issued 1949
1952
15,000.00
2,000.00
1953
15,000.00
2,000.00
1954
15,000.00
2,000.00
1955
15,000.00
1956
15,000.00
1957
15,000.00
1958
15,000.00
1959
10,000.00
1960
10,000.00
1961
10,000.00
1962
10,000.00
1963
9,000.00
154,000.00
6,000.00
HIGH SCHOOL LOAN
2% Bonds Issued August 15, 1950
1952
50,000.00
1953 to 1969 incl.
850,000.00
1970
48,000.00
948,000.00
49
RECEIPTS AND PAYMENTS RECEIPTS GENERAL REVENUE
TAXES:
Current Year:
Real Estate
$273,577.73
Poll
2,346.00
Loss of Taxes from State, Cities & Towns
309.43
Previous Years:
Real Estate
18,909.0+
Tax Titles
906.79
$296,048.99
FROM THE STATE:
Corporations Tax
13,463.97
Income Tax
13,055.62
26,519.59
LICENSES AND PERMITS:
Liquor
2,714.00
All Other
314.50
3,028.50
FINES AND FORFEITS:
Fines-Court 45.00
GRANTS AND GIFTS:
From the Federal:
Old Age Assistance
26,298.68
Aid to Dependent Children
2,506.97
Vocational Education
109.64
28,915.29
From the State:
Vocational Education
2,563.25
High School Tuition
2,537.20
High School Transportation
43,216.28
Union Superintendency
2,518.90
Meals Tax for Old Age Assistance
466.32
51,301.95
From the County:
Dog Licenses 1,440.91
50
PRIVILEGES
Motor Vehicle Excise Tax
28,593.32
DEPARTMENTAL
GENERAL GOVERNMENT:
Treasurer
22.50
Collector
2.00
Town Clerk
13.75
TOWN HALL:
Rent and Miscellaneous
721.45
PROTECTION OF PERSONS AND PROPERTY:
Special Police Traffic 200.00
Sealer of Weights and Measures 61.95
HIGHWAYS:
State and County-Maintenance 3,000.00
State and County-Construction
37,256.24
All other
75.00
PUBLIC WELFARE:
Reimbursement -- Temporary Aid:
Individuals
600.44
Other Cities and Towns
2,513.53
Statc
364.10
DEPENDENT CHILDREN:
State 1,527.61
OLD AGE ASSISTANCE:
Reimbursements:
Individuals
996.00
Cities and Towns
1,175.11
State
20,525.61
VETERANS' SERVICES:
State
2,082.77
SCHOOLS:
School Lunches
4,251.81
School Athletics 557.75
51
Forfeited checks on new school bids
90.00
Miscellaneous
83.34
LIBRARY:
Fines
52.80
512,067.31
PUBLIC SERVICE ENTERPRISE:
Sale of Water and Liens
38,146.15
INTEREST:
Real Estate, Personal and Poll Taxes
922.55
School Construction Bonds
7,612.79
8,535.34
AGENCY, TRUSTS AND INVESTMENTS: Agency:
Dog Tax
1,248.00
Trusts:
Cemetery Perpetual Care Funds
165.50
Other Public Trust Funds
1,085.66
Income for Accumulating Funds
1,500.00
Private Trust Funds and Accounts:
Federal Withholding Taxes
15,684.25
Retirement Fund Deductions
2,127.69
Blue Cross
12.90
21,824.00
REFUNDS:
Miscellaneous
1,372.92
TOTAL RECEIPTS
$581,945.72
DEPARTMENTAL ACCOUNTS PAYMENTS
1950 Balance
1951 Appropriation
1951 Transfers
ACCOUNT
1951 Payments
Balance 25.00
25.00
Moderator
15.00
Finance Committee
15.00
1,500.00
Selectmen's Salaries
1,500.00
600.00
23.97
Selectmen's Expenses
623.97
1,515.00
Accountant
1,426.61
88.39
300.00
Accountant's Desk and File
300.00
1,600.00
'Treasurer's Salary
1,600.00
800.00
Treasurer's Expenses
656.90
143.10
2,400.00
Collector's Salary
2,400.00
945.25
224.78
Collector's Expenses
1,151.88
18.15
2,200.00
250.00
Assessors' Salarics
2,440.00
10.00
1,500.00
Assessors' Expenses
1,090.32
409.68
1,100.00
Town Clerk's Salary
1,100.00
188.00
Town Clerk's Expenses
144.83
43.17
1,350.00
Election & Registration
1,184.64
165.36
50.00
Preserving Old Records
50.00
25.00
Other Financial Offices and Accounts
25.00
200.00
Law
200.00
500.00
Town Counsel
500.00
52
1950 Balance
1951 Appropriation
1951 Transfers
ACCOUNT
1951 Payments
Balance
Town Hall and Offices
4,197.26
62.52
Police
9,160.67
14.71
800.00
New Auto-Police-Art. 12
800.00
250.00
Dog Officer
241.10
8.90
6,451.00
$ 4.78
Fire
6,447.61
8.17
3,960.00
Hydrants
3,960.00
17,000.00
New Pumping Engine-Fire-Art. 25
378.50
16,621.50
2,392.00
Trce Warden, Salary
2,392.00
6,154.00
Tree Warden, Expense
5,965.10
188.90
1,126.00
Town Elms-Art. 18
1,047.00
79.00
125.00
39.76
Scaler of Weights and Measures
164.76
2,000.00
Health and Sanitation
1,613.56
386.44
375.00
Inspector of Animals
207.00
168.00
100.00
Inspector of Slaughtering
100.00
100.00
Purchase of Land off So Elm. St .- Art. 12
100.00
800.00
Visiting Nurse
800.00
110.00
Diphtheria Clinic
110.00
75.00
Well Child Conference
75.00
24,383.00
Highway
23,329.22
1,053.78
3,732.52
$ 90.75
Chap. 90-New Const .- Crescent St.
1,964.95
1,858.32 *
10,600.00
Chap. 90-New Const .- Crescent St., Art. 6
8,110.64
2,489.38
*
4,500.00
Chap. 90-Maintenance-Art. 5
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.