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

Author: West Bridgewater (Mass. : Town)
Publication date: 1950
Publisher: Town Officers and Committees
Number of Pages: 996


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.