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.