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 21

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 21


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


10 Sandra Lothrop


13 Michacl Brian Monahan


14 Thomas Edward Iafrate


15 Lauric Rac Ilackenson


21 Kenneth Russell Hutchinson


24 David Brooks Coelho


Howard S. and Nellie L. Stearns Frederick and Geraldine M. Tully Ervin G. and Irma G. Hawes Herbert F. and Dorothy M. Garbitt Robert A. and Gladys R. Anderson Edward R. and JoAnn R. Welch Kenneth R. and Madeline L. DeYoung Edward P. and Eleanor L. Brooks


Marclı 1


Nancy Ann DeLisle


] Michael Dennis Oakley


29 Gail Lorraine Troup


30 John Alexander Panos


Lawrence R. and Blanche E. Salvador Robert F. and Margaret C. Nelson William L. and Lorraine D. Nelson William G. and Eleanora B. Zeuli


April 5 Kathleen Ann Asack


5 Patricia Anne Backlund


13 Richard Francis Lindquist


14 John Preston Shoppe


24 Charles Anthony Machinski 27 Mark Alvin


29 Charles Alger Gummow


Thomas G. and Teresa R. Yakavonis Roy L. and Nova M. Brown George J. and Lorraine M. O'Brien Charles C. and Dorothy J. MacDonald Fabian C. and Flora Donnelly Arthur and Lois Gillette John R., Jr. and Charlotte E. MacTighe


43


Name


Date May 3 Ramona Alice Thomas Roger Kevin Catcs


8


11 Deborah Maric Noonan


23 Judith Ellen Parker


23 Cynthia Anne Lewis


June 3 Nancy Ellen Packard Robert Philip Baker


5


8 Charlene Priscilla Hopkins


18 Laurel Alden Miller


19 Mary Regina Piver


John Allen Dacey


30 July 2 Nancy Gene Ohlson John Thomas Noonan


3


8 James Eugene Martin


10 Suzanne Elaine Johnson


12 Melinda Beth Coclho


Donna Jean Miller


14 15 Joseph Edward Salvador


15 Sherrol Lynne Perry


18 Jeanne Frances McCauley


19 Richard Keith Burke


20 Charles William Beale


31 Cary Allen Johnson


August 1 Elaine Carol Guarino


16 Carl Edward Turner


19 Carol Dorothy Anderson


23 Walter Karl Pauli


26 Stephen Francis Buckley


27 Stephen Allan Lindquist


27 Denise Elizabeth Rickert


September 2 Donald Richard Roine


13 Kim Norman VanDyke


15 Douglas Allen Cecil


16 Elaine Frances Towers


17 Carol Anne Staples


Parents


Lawrence A. and Alice D. Humphreys Roger A. and Dorothy H. Luce Charles F. and Marjorie A. Gunther Charles L. and Barbara E. Brucc


Donald T. and Roberta H. Sousa


Richard M. and Phyllis Anna Ensor Donald L. and Jane Bixby Irvin L. J. and Eunice M. Townes Frank S. and Betty A. Alden Roy H. and Mary R. LaFratta John A. and Marion L. Corbett


Carl Reinald, Jr. and Marjorie A. Gilbride Paul J. and Bernice Lucey John F. and Edna M. Turley Wallace E. and Simonne J. Cheval Anthony P. and Angie P. Braga Donald E. and Gretel M. Swanberg George A. and Evelyn M. Hayward George L. and Ruth A. Messier Clarence A. and Helen F. Souza Raymond J. and Arlene F. Keith Charles W. and Kathleen H. Scott Ejnar Wilhelm and Audrey E. Miles


Michacl and Beryl V. Blanchard William E. and Claire F. Thuotte Howard A. and Jessie M. Place Walter K. and Coreen M. Chickering John V. and June E. Witherell Arnold W. and Helen Lyon Carroll K. and Marie C. Geary


Signor E. and Lilia M. Soderblom Thurston E. and Barbara L. Tirrell Glenn D. and Beryl R. Beck David A. and Mary E. Buckingham Daniel F. and Doreen Owcn


44


Date


Name


25


Steven Fuller Eldridge


25 Robert Howard Wilkinson


25 John Charles Wilkinson


29 Karl Francis Hoyt


30 Howard Wayne Hayward


October


11 William Harvey McRac


21 Cheryl Jean DeVinc


28 Valeric Agnes Grecn


31 David Louis Mason


November


. 3 Lyette Jcan Beaulieu


14 Dennis Mitchell Holmes


16 Raymond Rodrigues Rose


21 Brian Thomas Fiske


25 Catherine Jcan Buler


25 Faith Linden


December


1 Beatrice Mary Norris


14 Nancy Ann Thomas


15 Lec Edward Perkins


16 John Stanley Wagner


20 Norma Elona Waugh


24 Dana Harold Colby


24 William Michacl Martin


26 Lauric Barbara Chase


28


Douglas Lloyd Lawson


29 Susan Ann Lincoln


Parents


John C. and Alison F. Fuller Howard D. C. and Florence R. Theriault Howard D. C. and Florence R. Theriault Francis M. and Shirley Perkins Howard M. and Mary C. Harris


Clayton F. J. and Ruth A. Cockayne Eugene R. and Alma F. Soderholm Joseph J. and Gloria C. Chuzas Albert J. and Charlotte Peterson


Leon F. and Natalic I. Gummow Herbert A. and Alice Boklaga Raymond R. and Barbara V. Roclevitch Thomas W. and Idabelle F. King George J. and Beverley A. Beale Gary W. and Mary C. Keith


Joseph E. and Beatrice M. Stack James C. and Anna M. Dodd


David L. and Ruth C. Sawyer Edward J. and Martha S. A. Gerry Lewis A. and Ecla W. Getchell Harold, Jr. and Edith M. Smith Theodore H. and Ruth P. MacFarlane Raymond S., Jr. and Barbara G. Lundgren Lloyd V. and Barbara M. Hall Russell R. and Phyllis M. Farnsworth


Marriages Recorded in 1952


January


5 Joseph F. Rodrigues of Stoughton and Mary Cochran of West Bridgewater at West Bridgewater by Francis S. Shea, Priest. 12 Emile J. Canzano of West Bridgewater and Carol Gormley of Brockton, at West Bridgewater, by Francis S. Shea, Priest.


45


13 Robert E. Veronesi of West Bridgewater and Elizabeth J. Hendrick of Brockton at Brockton by John W. Morrissey, Priest.


February


10 George I. Noyes of West Bridgewater and Rena E. Luther of East Bridgewater at East Bridgewater by Edward J. Sulli- van, Priest.


March


23 Edmund W. Piver of West Bridgewater and Ann A. Poccia of Brockton, at Brockton by John I. O'Connor, Priest.


April


13 Henry G. Rothenhafer of Halifax and Alice F. Simono of West Bridgewater at West Bridgewater by Francis S. Shea, Priest.


13 Anthony B. Carrozza of Brockton and Geraldine Couite of West Bridgewater at West Bridgewater by Francis S. Shea, Priest.


19 Carl Y. Anderson of West Bridgewater and Arlene V. Tirrell of Brockton at Brockton by Peter Froeberg, Minister of Gospel.


19 William R. May, Jr. of West Bridgewater and Marilyn Hod- nett of West Bridgewater at Brockton by George D. Hard- man, Rector.


21 Earle T. Knox of West Bridgewater and Ethel M. Bonnar of West Bridgewater at Whitman by Mildred McKenna, Jus- tice of Peace.


May 2 Norman W. Ensor of Brockton and Barbara M. Packard of West Bridgewater at Brockton by George D. Hardman, Rector.


4 Richard R. Rizel of West Bridgewater and Theresa Venslaus- kas of Brockton at Brockton by William H. Phillips, Minister.


10 William T. Goggin of West Bridgewater and Anna C. Mc- Laughlin of Boston at Boston by Francis X. Kelly, Priest.


46


17


Friedrich W. Kares of West Bridgewater and Daria Koles- nikowa of West Bridgewater at West Bridgewater by Don- ald J. Morgan, Clergyman.


31 Robert L. Glinski of West Bridgewater and Shirley I. Ford of South Hanover at Whitman by Albert R. Freeman, Clergyman.


June


1 Sabino Sinesi, Jr. of Brockton and Gloria M. Teixeira of West Bridgewater at West Bridgewater by Francis S. Shea, Priest.


6 Jacob P. Ballentine of Venice, Illinois and Betty Jane Ryder of West Bridgewater at West Bridgewater by Paul E. Lauf- fer, Minister.


12


Foster P. Hatch of West Bridgewater and Florence E. Walk- den of West Bridgewater at Brockton by Lester S. Myers, Clergyman.


14


Walter Albert Merchant of West Bridgewater and Joanne Frances Powderly of Brockton at Brockton by William W. Wallace, Priest.


15 Charles Paltsios of West Bridgewater and Ida Asack of West Bridgewater at West Bridgewater by Francis S. Shea, Priest.


15 Robert L. Hollis of Brockton and Lee A. Caswell of West Bridgewater at Brockton by Hubert N. G. Ahnquist, Minister. William E. Perkins of East Bridgewater and Estelle A. Eaton of West Bridgewater at West Bridgewater by Ronald G. Whitney, Minister.


19


28 Kent Taber of Brockton and Jean M. Olsen of West Bridge- water at West Bridgewater by Ronald G. Whitney, Minister. George W. May of West Bridgewater and Agnes M. Flan- nery of Brockton at Brockton by John T. Dunne, Priest.


28


28 Robert E. Madden of Brockton and Elsie L. Denley of West Bridgewater at Brockton by John I. O'Connor, Priest.


29 Edward B. Verity of West Bridgewater and Elizabeth A. Hayward of Eastondale, at Easton by Harry Stevens Lowd, Clergyman.


47


July 3 Louis E. Croker, Jr. of Brockton and Joanne F. Merchant of West Bridgewater at West Bridgewater by Francis S. Shea, Priest.


3 Glyndon T. Golder of West Bridgewater and Mary Ann Sni- ger of Whitman at Gardiner, Maine by Royal Brown, Clergy- man.


12 William C. Rolfe of West Bridgewater and Jeannette M. Rossi of West Bridgewater at West Bridgewater by Francis S. Shea, Priest.


August


10 William D. Cobb of Brockton and Therest M. Toomey of West Bridgewater at West Bridgewater by Francis S. Shea, Priest.


16 Walter George Daneault, Jr. of West Bridgewater and Nata- lie J. Boudreau of Brockton at Rockland by Charles Farah, Minister.


23 Jerome O. Gross of Wrentham and Marilyn B. Coelho of West Bridgewater at Camp Edwards, by Capt. Patrick J. Barrett, Priest.


24 Daniel O. Bosworth of Halifax and Ruth Alger of East Bridgewater at West Bridgewater by William Channing Brown, Clergyman.


29 Richard E. Smith of East Bridgewater and Carol E. Leonard of West Bridgewater at Whitman by Harold S. Capron, Minister.


30 Richard W. Swift of Brockton and Avis E. Young of West Bridgewater at Brockton by J. Manley Shaw, Clergyman.


September


7 Harry W. Tompkins, Jr. of West Bridgewater and Barbara A. Chaves of West Bridgewater at West Bridgewater by Francis S. Shea, Priest.


14 Otis C. Anderson of West Bridgewater and Barbara N. Poudrier of Brockton at Brockton, by John T. Dunne, Priest.


48


14 Oscar M. Silva of Stoughton and Barbara L. Baker of West Bridgewater at Stoughton by John L. Cosgrove, Priest.


19 John T. Mckenzie of Brockton and Janice Welch of West Bridgewater at Brockton by Edwin H. Gibson, Minister.


October


7 Timothy F. Duggan of West Bridgewater and Mary L. Mc- Neill of Brockton at Brockton, by John F. Lawler, Priest.


5 Stanley W. Willis of West Bridgewater and Margaret Irene Ross of West Bridgewater at Bridgewater by J. Kenneth Pearson, Minister.


10 Robert E. Capen of Brockton and Beverly Ellen Ely of West Bridgewater at Brockton by Edwin H. Gibson, Minister.


November


29 Richard Robishaw of West Bridgewater and Doris Jacques of Lawrence at Lawrence by Charles J. Be'dard, S. M., Priest.


29 Robert A. Iacampo of New Bedford and Beverly Hollertz of West Bridgewater at Brockton by J. N. Carlson, Vice-Pastor.


December


20 Thomas E. Singer of West Bridgewater and Ellen Colt of Brookline, at Brookline by Vivian T. Pomeroy, Clergyman. 21 Gerald E. Crockett of Randolph and Marjorie J. Reid of West Bridgewater at Boston by Ross H. Currier, Justice of Peace.


21 Paul V. Peterson of West Bridgewater and Mary Huston of West Bridgewater at Brockton by Peter Froeberg, Minister of the Gospel.


25 Thomas L. Reynolds of West Bridgewater and Claire E. Walker of Brockton at Brockton by Francis J. Harkins, Priest.


28 Leo F. Callahan, Jr. of Holbrook and Carole A. Welch of West Bridgewater at Brockton by Edwin H. Gibson, Min- ister of the Gospel.


49


Deaths Recorded in West Bridgewater, 1952


Date Name


Y M D


Cause


January


1 Emma Lena Perry (Peckham) 71


4 Wilford C. Goodell 83 1 25


Organic Hcart Discase Asphyxiation by carbon monoxide, accidental


21 Emil G. Winberg


67


11


18


Hypertensive


25 Samuel H. Doanc


85


6 18 Senile Myocarditis with


Cardiac Failure


26 Marianna S. (Silveria) Silva 85 - Coronary Thrombosis


February


5 Gustaf Adolph Anderson Edmund Gilbert Shader


86


6


3


12 Della Scott (Sim) Carter


63


1 14


Status Asthmaticus


13 Jesse Francis Perkins


83


-


Cerebral Thrombosis


13 Mary Jane (Yates) Beech


93


5 27 Anuria with Uremia


16 Ellen J. Fallon


90


Terminal Bronco-Pneumonia following dislocation R hip


22 Ernest H. Holmgren


39


Coronary Occlusion


25 Sandra Mac Hill


6


Aspyhxia presumably due to aspiration of vomitus


29 Thomas J. Carnes


53


1 13


Metastatic tumor of brain


March


2 Esther E. (Soule) Boyce


2 Otis Nichols


73


5


16 Coronary Thrombosis う Heart Discasc presumably Coronary Thrombosis


8 James A. Hemenway


80


9 Frances (Mello) Perry


83


12 Robert G. Dean


51


8


26


Heart Disease presumably Coronary Thrombosis


16 Kenneth Hodnett


41


19 Kathryn J. (Alden) Wilbar


85


23 Eskil Vida Anderson


65


4


26


Cercbral Hemorrhage


May


5 John K. Huston


61


6 Mary C. (Burgess) Perry


62


20 Ellen M. (O'Brien) Brown


73


-


Coronary Thrombosis Coronary Thrombosis Arthritis


June 5 Charles W. Millay


73 4 1 Fibropurulent peritonitis with subhepatic and right subdia- phragmatic abscesses


7


15


Nephrosclerosis with Uremia Arterio-Sclerosis


6


-


73


3


-


Coronary Thrombosis Uraemia


Fracture base of skull Coronary Occlusion


79


2


14


50


Date


Name


Y M D


Cause


15 Herbert Azcl Lothrop


82


3


28 Bronchial Pneumonia


19 John H. Pratt


65 2 12 Heart Disease presumably Coronary Thrombosis


July 11 Assunta Cassisani


69


Chronic Myocarditis


11 Florence E. (Langeley)


DeForest


77


9 13 Coronary Thrombosis


14 Clara L. Holbrook


76


4 29 Cardiac Incompetous


18 Mary H. (Hall) Burgess


79


10


18 Chronic Myocarditis Astrocytoma left occipital


regional


20 Edith Dunbar Blanchard


78


Coronary Thrombosis


23 Rose (Coolidge) Martin


71


Cerebral Vascular Accident


29 Albert G. Collier


61


Coronary Thrombosis


August


1 Fred O. Joslyn


77


Cerebral Hemorrhage Carcinoma of Cecum with


Metastasis


11 Walter Russell Beal


80


11


19 Coronary Thrombosis Acute Cercbral Hemorrhage


20 Manuel Teixicra


55


Bronchopneumonia


77 Lena Mae Otter (Hollis)


73


6 27


Heart Disease


September


? Alfred Davenport


47


7


-


October


11 Ida Melissa (French) Jordan 82 9 10 Coronary Heart Discasc


20 Corelli Alger (Brown)


86


3


5 Cerebral Hemorrhage


November


14 Joseph J. Condon


48


3 13 Shock following 1º, 2°, 3º Burns of Body


15 Mary Souza


75


- -


Lung abscess duc to ulcers of vagina


December


1 Child of Joseph E. Norris


15 Mary (Rcardon) McDonald


83


- Hypertensive Heart Discase


Justin Sylvester Penpracse 59


31 John F. Donahuc 63


15 min. Spina Bifida


2 29 Coronary Thrombosis


Coronary Thrombosis


-


3


6 Peritonitis Coronary Occlusion


9 Mary Temple


69


30 George Daniel Danforth


54


5 Coronary Thrombosis


60


3 15


Dennison White Boyce


12 Mary J. (Machado) Cabral


58


20 Rose Visnauskas


62


51


LIST OF JURORS


For Town of West Bridgewater, Mass. 1952 - 1953


Name Address


Adams, Thomas D., 189 Copeland St.


Alden, Bela H., 31 Pleasant St.


Anglim, William J., 9 Crescent St.


Asack, Thomas G., 15 Brooks Pl.


Baker, Charles E., 91 Pleasant St.


Bisbee, Fred B., 142 East St.


Brown, Edward J., 177 So. Main St.


Brown, Walter W., 188 So. Main St.


Burrill, Roger H., 45 Forest St. Caswell, Ruth F., 387 East St. Churchill, Norman, 137 East St. Eaton, Alton S., 141 Crescent St.


Fallon, John J., 76 Columbus St. Fanning, Ellis B., 51 Belmont St. Ferranti, Allie, 605 No. Main St.


Fidler, Helen L., 25 Emerson Ave. Fish, Ralph W., 373 No. Elm St. Gifford, Earle, 62 Plain St.


Hall, Harold P., 12 Cyr St. Hill, Richard C., 37 Hillside Ave. Hollertz, Arthur V., 386 W. Center St. Johnson, Harold, 25 Commonwealth Ave. Keith, Raymond C., 110 No. Main St. Kemp, Thomas F., 17 Emerson Ave. Kundzicz, Henry G., 258 Pleasant St. Lucini, Julian, 45 Keenan St. McFarlan, Marjorie E., 389 Crescent St. McGowan, Howard K., 20 Charles St. Noonan, George E., 31 Crescent St. Ohlson, Sumner H., 116 Prospect St. Pagani, Arthur C., 357 So. Main St.


Occupation


Salesman Shoemaker Office Manager , Carpenter Carpenter Laborer Shoeworker Shoeworker Salesman Housewife Linen Supply Garageman Contractor Farmhand Carpenter Housewife Y.M.C.A. Director Salesman General Electric Salesman Shoeworker Poultryman Truckdriver Trucking Tile Setter Garage Manager Housewife Manager Store Manager Lineman Farmer


52


Perkins, Edgar E., 16 Franeis Ave. Peterson, J. Sydney, 22 Roosevelt Ave. Pomeroy, Henry J., 9 No. Main St. Pross, William H., 316 No. Elm St. Robery, Russell P., 123 No. Elm St. Sharp, Roy E., 19 High St.


Taylor, Howard B., 20 Hillside Ave. Tuck, Lawrence C., 188 Spring St. Williams, Dorothy F., 231 River St.


Shoeworker Machinist Shoeworker Salesman Live Stock Dealer Sheet Metal Worker Last Maker Pattern Maker Housewife


LIST OF JURORS DRAWN - 1952


John C. Eldridge


Ellis B. Fanning


Helen L. Fidler


Earle Gifford


Franeis D. Howe


Carleton F. Hoyt


Harold O. Lindskog


A. Seudder Moore


Henry J. Pomeroy


Criminal Session Grand Jury Criminal Session Civil Session Grand Jury Civil Session Civil Session


Criminal Session Civil Session


53


ANNUAL REPORT BOARD OF SELECTMEN West Bridgewater, Mass. January, 1953


The Board of Selectmen respectfully presents to you the Town Report for the year 1952, and recommends for your consideration the reports of the various town officials and committees.


Chapter 90, New Construction, on Crescent Street brought this street to the point where the 1953 Chapter 90 appropriation should complete the job. Under Chapter 90, Maintenance, West Center Street between the two squares was sealed with a pea stone coating, and East Center Street was widened easterly from Monu- ment Square for a distance of 2100 feet.


At the 1952 annual Town Meeting the Town voted to accept a gift of $17,000 from the Trustees of the Howard Funds; this money was used to furnish the laboratories of the new school. The laboratories are designated as the Benjamin B. Howard Laboratories.


The Board wishes to point out the fact that the World War II Memorial in front of the Town Hall is in a dilapidated condition. A committee might well be appointed to study this problem and propose a solution.


The problems of zoning, planning board, and adequate build- ing laws remain to be solved. The Town is growing at a rapid rate, and still there are no restrictions regarding location of commercial buildings, automobile junkyards and other more or less desirable properties, all of which at present may under the town by-laws be located next to your house, or any house. The Board feels that this is not an ideal situation, and recommends that the voters of the Town consider this problem.


54


In February, 1952, the Treasurer was able to borrow the addi- tional $300,000 authorized for new school construction. This bor- rowing was done at the rate of 1.9 per cent, which rate is considered to be extremely satisfactory.


The school housing problem has not been fully solved, however. The school department has released the Cochesset, Matfield and Jerusalem school buildings, but the Board of Selectmen is of the opinion that possibly one or two of these buildings may be needed in a year or two, to accommodate the growing school population.


It is becoming increasingly obvious that some additional ele- mentary school construction will have to be voted within two or three years. The Board feels that a committee should be authorized to study this problem.


The condition of the Town Hall has been somewhat improved during the year. The upper Hall was painted, and several of the town offices were redecorated. Painting remains to be done in the hallway and in the lower Hall, and it is hoped that some of this work may be completed during 1953.


The heating plant broke down in the fall, and after a special town meeting, a new oil-fired boiler was installed.


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, Chairman CLIFFORD E. BROMAN ROGER H. BURRILL


ANNUAL REPORT


OF THE


TOWN ACCOUNTANT


OF


WEST BRIDGEWATER


Massachusetts


For the Year Ending December 31


1952


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, 1952, 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, 1952


ASSETS


LIABILITIES, RESERVES AND SURPLUS


Cash:


General


$176,015.41


Petty


10.00 $176,025.41


Retirement Deductions 360.99


O.A.A. Recovery from Individuals 551.65


Taxes Receivable-1952:


Poll


60.00


Rcal Estatc


18,510.03


Sale of Real Estate


2,307.00


Personal Property


4,629.81


23,199.84


Road Machinery Fund


1,735.92


Motor Vehicle Excise:


1952


5,200.20


1951


93.88


5,294.08


Servicemens' Fund-Ball Field 1,785.83


2,500.91


Tax Titles


4,913.86


Tax Possessions


1,797.37


Tailings 25.72


Departmental Receivables:


Federal Grants:


Health


261.43


Old Age Assistance-Aid 13,354.38


Highway


125.00


Old Age Assistance-Adm. 1,559.31


Public Welfare-Temporary Aid


280.37


Aid to Dep. Children-Aid


3,237.90


Aid to Dependent Children


447.59


Aid to Dep. Children-Adm. 355.47


Old Age Assistance


131.92


Disability Assistance-Aid


1,184.88


Disability Assistance


9.23


1,255.54


Disability Assistance-Adm. 11.80


19,703.74


56


Special Accounts:


Westdale Improvement Society $ 174.76


Surplus War Bonus Fund 540.32


Federal Withholding Taxcs $ 2,147.10


Fire Loss Reimbursement 750.00


Underestimates 1951: County Tax State Parks & Reservations 46.76


502.84


Auditing Municipal Accounts 131.36


Plymouth County Hospital 278.01


958.97


High School Construction 15,324.46 Chap. 90-New Construction 10,013.11 School Physical Education 57.08 28,564.97


Scholarship Trust Fund 25.00


Water Receivables:


Rates and Services


4,426.99


Liens-1952


312.49


4,739.48


School Hot Lunch Program 1,238.76


Reserve Fund-Overlay Surplus


6,785.48


Overlay Deficit: 1946-1948 5.93


Reserve for Abatement of 1952 Taxes


3,078.85


Revenue Reserved Until Collected:


Chapter 90:


Tax Titles


4,913.86


Tax Possessions


1,797.37


Motor Vehicle Excise


5,294.08


Departmental


1,255.54


Water


5,196.11


Chapter 90


7,301.98


25,758.94


Surplus:


General


121,669.95


Water


6,746.38


128,416.33


$225,492.46


$225,492.46


57


Due from C'wealth of Mass. 4,867.98


Due from County of Plymouth 2,434.00


7,301.98


Unexpended Appropriations: General


3,170.32


Premium on School Loan


1,541.10


DEBT ACCOUNTS


Net Funded or Fixed Debt


$1,391,000.00 Water Loans School Loans


$ 143,000.00 1,248,000.00


$1,341,000.00


$1,341,000.00


TRUST AND INVESTMENT ACCOUNTS


Stabilization Fund


$ 5,589.79


Trust and Investment Funds: Cash and Securities


$ 103,207.37


Post War Rehabilitation Fund 61,958.44


Wm. J. & Anna G. Howard Scholarship Fund 5,070.75


Library Funds


21,788.04


Cemetery Perpetual Care Funds 8,800.35


$ 103,207.37


$ 103,207.37


58


59


BONDED INDEBTEDNESS


WATER LOANS


Date of


Maturity


2% Bonds Issued 1948


1 1/2 % Bonds Issued 1949


1953


$ 15,000.00


$ 2,000.00


1954


15,000.00


2,000.00


1955 to 1958 incl.


60,000.00


1959 to 1962 incl.


40,000.00


1963


9,000.00


$ 139,000.00


$ 4,000.00


SCHOOL LOANS


Date of


2" Bonds Issued 1950


1.90% Bonds Issued 1952


Maturity


1953


$ 50,000.00


$ 15,000.00


1954 to 1969 incl.


800,000.00


240,000.00


1970


48,000.00


15,000.00


1971


15,000.00


1972


15,000.00


$ 898,000.00


$ 300,000.00


60


RECEIPTS AND PAYMENTS RECEIPTS GENERAL REVENUE


TAXES:


Current Ycar:


Real Estate


$257,982.51


Poll


2,210.00


Loss of Taxes-State, Cities, & Towns


164.05


$260,356.56


Previous Ycars:


Real Estate


26,433.51


Tax Titles & Redemptions


2,913.89


29,347.40


FROM THE STATE:


Corporation Tax


18,714.71


Income Tax


44,105.85


62,820.56


ESTATE OF DECEASED PERSONS


1,224.80


FINES AND FORFEITS:


Fines-Court


189.00


LICENSES AND PERMITS:


Liquor


3,723.00


All Other


546.00


4,269.00


GRANTS AND GIFTS:


From the Federal:


Old Age Assistance


23,124.33


Disability Assistance


1,274.63


Aid to Dependent Children


2,819.94


27,218.90


From the State:


High School Transportation


18,447.63


Union Superintendency


2,520.32


Adult English-speaking Classes


13.32


Mcals Tax for Old Age Assistance


2,236.80


23,218.07


From the County:


Dog Licenses


102.95


From Individuals:


Benjamin Howard Laboratory-New School


17,000.00


61


PRIVILEGES


Motor Vehicle Excise Tax


25,109.74


DEPARTMENTAL


GENERAL GOVERNMENT:


Treasurer


48.00


Collector


9.23


Town Clerk


39.75


TOWN HALL:


Rent and Miscellaneous


738.70


PROTECTION OF PERSONS AND PROPERTY:


Fire-Sale of Materials 50.00


Sealcr of Weights & Measures


60.70


HEALTH:


Tuberculosis, including subsidies from State


80.71


Dental Clinic 24.50


HIGHWAYS:


Miscellaneous


115.00


State and County Chap. 90 Construction


27,294.03


CHARITIES:


Public Welfare:


Reimbursements:


Cities & Towns


2,563.80


State


180.00


Aid to Dependent Children:


Reimbursements:


Individuals


94.00


State


1,883.28


Old Age Assistance:


Reimbursements:


Individuals:


1,542.20


Citics & Towns


1,040.73


State


24,248.08


Disability Assistance:


Reimbursements


421.20


VETERANS' SERVICES:


Reimbursements: State 3,292.42


62


SCHOOLS:


School Lunches


14,410.29


School Athletics


1,224.81


Other Tuition


6,351.17


Miscellaneous


213.24


LIBRARY:


Fines


60.65


85,986.49


PUBLIC SERVICES ENTERPRISE: Sale of Water


42,659.72


INTEREST:


Real Estate, Personal and Poll Taxes


1,005.92


MUNICIPAL INDEBTEDNESS:


School Loans


300,000.00


School Bond Premiums


2,476.17


302,476.17


AGENCY, TRUSTS AND INVESTMENTS: Agency:


Dog Lieenses


1,182.40


Trusts:


Cemetery Perpetual Care Funds


672.00


Other Public Funds


968.70


Income for Accumulating Funds


1,500.00


Private Trust Funds & Accounts:


Federal Withholding Taxes


19,893.45


Retirement Fund Deductions


2,806.55


Scholarship


125.00


27,148.10


REFUNDS:


Miscellaneous 661.73


TOTAL RECEIPTS


$910,795.11


63


DEPARTMENTAL ACCOUNTS PAYMENTS


MODERATOR


Appropriated and Expended


$ 25.00


FINANCE COMMITTEE


Appropriated and Expended


15.00


RETIREMENT CONTRIBUTORY


Appropriated and Expended


1,634.00


SELECTMEN


Appropriated:


2,097.04


Salaries


$ 1,500.00


Expenses:


Clerk Hire


43.75


Printing & Advertising


123.62


Postage & Stationery


43.32


Office Supplies


3.60


Inspector of Buildings


104.27


Travel


150.00




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.