Town annual reports of the selectmen, overseers of the poor, town clerk, and school committee of West Bridgewater for the year ending 1955-1959, Part 12

Author: West Bridgewater (Mass. : Town)
Publication date: 1955
Publisher: Town Officers and Committees
Number of Pages: 1110


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 1955-1959 > Part 12


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 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63


Upon hand vote of 129 yes and 94 no motion carried.


Article 28. Voted, the sum of Two Thousand Three Hun- dred and sixty-seven dollars ($2,367.00) be raised and appropriated to pay the salary of Sarah B. Shukis, a teacher on leave of absence from the schools, from January 1, 1956 to August 31, 1956 inclusive, as provided in Section 55B Chapter 71 of the General Laws.


Article 29. Moved: that the sum of Seven Thousand Five Hundred Dollars ($7,500.00) be raised and appropriated to con- struct a sidewalk on Spring Street from North Elm Street to How- ard Street and on Howard Street from North Main Street to the Junior Senior High School.


Upon vote motion lost.


Article 30. Voted, that the sum of Seven Hundred Dollars ($700.00) be raised and appropriated to purchase a boat, outboard motor and trailer for the fire department and that the Board of Selectmen be authorized to make such purchase.


33


Article 31. Moved: that the sum of Six Thousand Dollars ($6,000.00) be raised and appropriated to purchase a Forest Fire Truck for the Fire Department and authorize the Board of Select- men to make such purchase.


Upon ballot vote of Yes 78, No 224, Motion lost.


Article 32. Moved, that the sum of seven thousand ($7,000.00) dollars be raised and appropriated for the purpose of laying a water main of not less than six (6") inches but less than sixteen (16") inches in diameter from a point in the vicinity of the last existing fire hydrant on Linwood Street in the City of Brockton to and along a portion of Walnut Street in the Town of West Bridgewater, and that to meet such appropriation, the sum of six hundred seven dollars and thirty-two cents ($607.32) be approp- riated from the South Street-Cross Street Water Main Account, the sum of three hundred ninety-two dollars and sixty-eight cents ($392.68) be appropriated from 1956 Water Revenue, and that the treasurer, with the approval of the Selectmen, be and hereby is authorized and empowered to borrow the sum of six thousand ($6,000.00) dollars under authority of Chapter 44 of the General Laws, and to issue bonds or notes of the Town therefor payable in accordance with the provisions of said Chapter 44 of the General Laws so that the whole loan shall be paid in not more than five years from the date of the issue of the first bond or note.


Upon unanimous vote motion carried.


Article 33. Moved: that the sum of twenty-eight thousand ($28,000) dollars be raised and appropriated for the purpose of laying a water main of not less than six (6") inches but less than sixteen (16") inches in diameter from the Pumping Station to a point on North Main Street at or near its junction with Copeland Street, and that to meet said appropriation, the treasurer, with the approval of the Selectmen, be and hereby is authorized and empow- ered to borrow the sum of twenty-eight thousand ($28,000) dollars under authority of Chapter 44 of the General Laws, and to issue bonds or notes of the Town therefor payable in accordance with the provisions of said Chapter 44 of the General Laws, so that the whole loan shall be paid in not more than fifteen years from the date of issue of the first bond or note.


Upon unanimous vote motion carried.


34


Article 34. Voted, that the Town raise and appropriate the sum of four thousand ($4,000.00) dollars to be expended by the Board of Water Commissioners for the purpose of painting the standpipe of the Water Department, and that to meet such appropriation, the sum of four thousand ($4,000.00) dollars be appropriated from Water Department Surplus.


Article 35. Voted: that the Town raise and appropriate the sum of $1,401.82 to be expended by the Board of Water Commis- sioners for the purpose of paying a claim of the Commonwealth of Massachusetts for a portion of the cost of laying eight-inch Water mains at and in the vicinity of the intersection of West Center Street and the Fall River Expressway in a previous year, and that to meet such appropriation, the sum of $1,401.82 be appropriated from Water Department Surplus.


Article 36. Voted: the sum of Two Thousand Dollars ($2,000.00) be raised and appropriated to be used for the Ter- centenary Celebration of Old Bridgewater.


Article 37. Moved: that the sum of Seven Hundred Dollars ($700.00) be raised and appropriated for an Adult Educational Program, to be held at the West Bridgewater High School, to be expended by the School Committee.


Upon vote motion lost.


Article 38. Moved: that the sum of $3,000.00 be raised and appropriated for the salary and expenses of a part time Sanitarian and that the Board of Selectmen be authorized to hire such sani- tarian.


Upon vote motion lost.


Article 39. To see if the Town of West Bridgewater will vote to adopt the following by-law, to wit:


By-Law Regulating the Size and Uses of Building Lots in the Town of West Bridgewater, Massachusetts, 1956.


Purpose of By-Law


Section 1. This by-law is for the purpose of promoting the health, safety, convenience, and welfare of the inhabitants of the


35


Town of West Bridgewater by regulating the use, construction, and alteration of buildings and the use of premises within the town, with a view to conserving the value of buildings and encouraging the most appropriate use of land in the town, in accordance with Chapter 40A, General Laws.


Area Regulations


Section II. No dwelling or similar structure, shall be erected upon a lot having an area less than fifteen thousand (15,000) square feet and one hundred (100) feet frontage, except as herein other- wise provided.


Set Back Regulations


Section III. No dwelling or similar structure, shall be erected or placed within thirty-five (35) feet of a street line, except as herein otherwise provided.


Side and Rear Lot Lines


Section IV. No dwelling, garage, or accessory building shall be erected or placed within fifteen (15) feet of a side lot line, or within thirty-five (35) feet of a rear lot line, except as herein other- wise provided.


Exceptions to Area Regulations


Section V. (a) If an area has been divided into lots with less than the minimum requirements, and if the plan of such sub- division has been approved as required by law and recorded in the Plymouth County Registry of Deeds prior to the date of the adoption of this by-law, dwellings with customary accessory struc- tures may be erected on such lots. The provisions of Section III and IV of this by-law shall apply to these lots, except that dwellings constructed prior to the adoption of this by-law, the original approved plans and specifications for which provided for the future construction of breeze-way and/or garage, may be completed in accordance with such plans and specifications, provided such plans and specifications conform to the building by-laws of the town.


(b) One building and its accessory buildings may be erected on any single lot existing at the time this by-law is adopted which cannot be made to conform to the area requirements of section II. The provisions of sections III and IV of this by-law shall apply to these lots.


36


Appeals to Board of Appeals


Section VI. An appeal to the Board of Appeals established under the provisions of Section 14 of Chapter 40A of the General Laws may be taken by any person aggrieved by reason of his in- ability to obtain a permit from any administrative official under the provisions of said Chapter 40A or this by-law. Appeals may be taken to the Board of Appeals by any officer or board of the town, or by any person aggrieved by any order or decision of the inspector of buildings or other administrative official in violation of any provisions of said Chapter 40A or this by-law. An appeal from any such order or decision shall be taken within ten (10) days from the date of the receipt of written notice of such order or decision and not otherwise.


Moved the above by-law be adopted. Upon vote motion carried.


Article 40. To transact any other business that may legally come before the meeting.


Voted that the name of the present Moth Department be changed to Insect Pest Control Department.


Voted that the present street lighting Committee be con- tinued.


Meeting adjourned at 12:30 A.M. until March 17, at which time the Election of officers by ballot will be held.


A true Copy,


Attest: ANNA E. BROWN Town Clerk


ANNUAL TOWN ELECTION


March 17, 1956


A meeting of which the inhabitants of West Bridgewater, qualified to vote in election were duly warned, was held in Town Hall, on Saturday, March 17, 1956 at nine o'clock in the forenoon and the following is a record of the doings.


37


The meeting was called to order by the Warden, John E. Seager; motion was made to dispense with reading of the warrant and proceed with the voting. Polls were declared opened for voting.


The ballot box was inspected by the Police Officer in charge and found to be empty. The register was set at zero. 1900 ballots were delivered by the Town Clerk to the Warden and receipt given for same.


The election officers were then sworn in by the Town Clerk to the faithful performance of their duties and were: Beulah Alger, Anna O'Shaughnessy, Loretta Burque, Anna L. Peterson, William R. Brown, Helen Ross, Dorothy Williams, Marjorie Soderholm, Ernest Pratt, Emma Marzelli, Eleanor Mahoney.


At 8:00 P.M. the polls were declared closed. 1172 ballots were cast. The Town Clerk announced the following results at the close of the Polls.


MODERATOR


John C. Eldridge


957


Blanks 215


John C. Eldridge declared elected.


SELECTMAN AND BOARD OF PUBLIC WELFARE


Roger H. Burrill


219


Joseph B. Fratus 301


Marjorie E. MacDonald 403


Carl R. Ohlson, Jr.


116


Raymond Silva 109


Blanks 24


Marjorie E. MacDonald declared elected.


ASSESSOR


William W. Phillips


909


Scattered Votes


1


Blanks


262


William W. Phillips declared elected.


38


TREASURER


H. Roy Hartshorn


594


Winnifred H. Manzer


534


Blanks 44


II. Roy Hartshorn declared elected.


SCHOOL COMMITTEE


John C. Eldridge


712


Charles I. Ensher


645


Amelia M. Bordeaux 404


John W. Julien


326


Blanks 257


John C. Eldridge and Charles I. Ensher declared elected.


WATER COMMISSIONER


William E. Crowley


966


Blanks 206


William E. Crowley declared elected.


TRUSTEES OF PUBLIC LIBRARY


Jane Bartlett 960


Winfield Leavitt


930


Blanks 454


Jane Bartlett and Winfield Leavitt declared elected.


TREE WARDEN


Thomas B. MacQuinn


1023


Blanks


149


Thomas B. MacQuinn dclared elected.


CONSTABLES


Edward G. Asack 974


Edwin T. Gibson


969


Blanks 401


Edward G. Asack and Edwin T. Gibson declared elected.


PLANNING BOARD


Charles I. Hill 794


Lawrence T. Moneghan


259


Blanks


Charles I. Hill declared elected. 119


39


The following officers were sworn in to faithful performance of their duties.


Moderator, John C. Eldridge


March 17


Selectman, Marjorie E. MacDonald


March 20


Assessor, William W. Phillips


March 21


Trustees of Public Library Winfield Leavitt Jane Bartlett


March 21


March 26


Water Commissioner, William E. Crowley


March 21


Tree Warden, Thomas B. MacQuinn


March 21


Planning Board, Charles I. Hill


March 21


School Committee


March 21


Charles I. Ensher John C. Eldridge Registrar, John E. Seager


March 21


Treasurer, H. Roy Hartshorn


March 26


Building Inspector, Antone Sousa


March 26


Forest Fire Warden, Antone Sousa


March 26


Fire Chief, Antone Sousa


March 26


The following appointments were made by the Selectmen March 20, and sworn.


Supt. of Streets


Chief of the Fire Dept.


Supt. of Insect Pest Control


Forest Fire Warden


Sealer of Weights and Measures


Inspector of Animals & Slaughter


Dog Officer


Veterans' Burial Agent


Welfare Agent


Burial Agent


Veterans' Services


Board of Health Agent


Board of Health Physician


Registrar of Voters


Inspector of Wires


Town Forest Committee


Richard P. Berglund Antone Sousa Thomas B. MacQuinn Antone Sousa Warren A. Turner O. Phillip Pearson John L. Downs William W. Noyes Alice M. Dean Anna E. Brown William W. Noyes Marjorie E. MacDonald Joseph F. Calitri John E. Seager Lloyd Nordholm Antone Sousa, Thomas B. MacQuinn Elmer Hunt Antone Sousa


Building Inspector


March 21


40


Memorial Field Committee


John J. Kent, Charles I. Hill, Carl R. Ohlson Lockup Keeper Ervin G. Lothrop, Edwin T. Gibson Building Board of Appeals Horace Snell, 3 years


Presidential Primary


April 24, 1956


The polls were opened at 1:00 P.M. by the Warden William W. Phillips. 2132 Republican Ballots and 615 Democratic Ballots were given to the Warden by the Town Clerk and receipt given. The Ballot box was inspected by the warden and Police Officer in charge and register set at 0000.


The election officers were then sworn in by the Town Clerk to the faithful performance of their duties and were: Alberta Wardwell, Anna L. Peterson, Loretta Burque, Anna O'Shaughn- essy, Edward Mahoney, Charles Anderson, Eleanor Mahoney, Emma Marzelli, Marjorie Soderholm, Ernest Pratt, Dorothy Williams, Helen Ross.


At the close of the polls at 8 P.M. the register on the ballot box showed 156 Ballots had been cast. Of these 133 were Repub- lican ballots and 23 Democratic.


The Warden announced the following results.


REPUBLICAN BALLOT


Delegates At Large


Christian A. Herter


130


Leverett Saltonstall


126


Joseph W. Martin, Jr.


124


IIenry Cabot Lodge, Jr.


123


Sinclair Weeks


118


Elmer C. Nelson


109


Ralph H. Bonnell


112


Esther W. Wheeler


112


Robert F. Bradford


122


Thomas Pappas


111


Blanks


143


41


Alternate Delegates At Large


Basil Brewer


110


Bruce Crane


110


Katherine G. Howard


112


Charles J. Innes


112


Daniel J. Lynch


109


Maxwell M. Rabb


11.


Richard F. Treadway


112


John A. Volpe


112


William W. White


111


Sumner G. Whittier


121


Blanks


210


District Delegates-9th District


Charles J. Gabriel


110


Raymond Tschaen


107


Blanks


49


Alternate Delegates-9th District


Alma C. Wheatley


114


Constance C. Hopkins


109


Blanks


43


State Committee


DeForriest W. Dickinson


33


Phillip L. Jenkins


28


Edward H. Stevens


64


Blanks


8


State Committee


Vera M. DeSimone


46


Sadie H. Wennergren


78


Blanks


9


Town Committee


R. Eleanor Anderson


112


Roger H. Burrill


110


Blanche E. Carrigan


108


William E. Crowley


110


John C. Eldridge Lulu B. Gardner


109


H. Roy Hartshorn


114


Myrtle L. Johnson


108


Florence M. Keeler


116


107


42


Julian E. Lucini


109


Cortland A. Mathers


108


Betty A. Miller


107 105 112


William W. Noyes


Barbara M. Ouderkirk


113


Mary A. Perry


105


Arthur L. Read


116


Frank Sanborn


114


Joseph Sharkey


112


Genevieve L. Steffen


107


Blanks


458


Presidential Preference


Eisenhower


82


Nixon


2


Knowland


1


Herter


1


Blanks


47


DEMOCRATIC BALLOT


Delegates At Large


John F. Kennedy


21


Paul A. Dever


17


John W. McCormack


17


John B. Hynes


19


William H. Burke, Jr.


16


Margaret M. O'Riordan


16


James M. Curley


16


Thomas J. Buckley


17


Edward J. Cronin


17


John E. Powers


17


Michael F. Skerry


17


Albert S. Previte, Jr.


15


John A. Callahan


16


J. William Belanger


14


Daniel Rudsten Ida R. Lyons


14


Garrett H. Byrne


15


Daniel B. Brunton


14


James D. O'Brien


16


John F. Kane


15


15


Marie R. Newman


43


Howard W. Fitzpatrick John S. Bagley James J. Corbett Jackson J. Holtz Blanks


15


15


15 15


168


Alternate Delegates At Large


Joseph A. DeGuglielmo


12


J. Henry Goguen


12


Chester A. Dolan, Jr.


14 14


Michael LoPresti


Peter J. Rzeznikiewicz


12


Francis E. Lavigne


15 12


Salvatore Camileo


13


Silas F. Taylor


13


Mary A. Tomasello


13


Hugh J. Mclaughlin


13


Doris M. Racicot


12


Anna Sullivan


13


Mary D. Murray


13


Charles N. Collatos


12


Anthony M. Scibelli


13


Matthew L. McGrath, Jr.


12


Joseph Garczynski, Jr.


13


Edward Krock


12


James R. Carter


13


Thomas J. Hannon


14


Harry L. Silva


12


Jean S. LeCompte


12


John F. Cahill


12


Blanks


246


District Delegates-9th District


Helen L. Buckley


19


Francis J. Lawler


13


Edmund Dinis


13


14


Theophile Jean DesRoches Blanks


28


Leonard J. Warner


44


Alternate District Delegates-9th District Joseph Enos Arthur J. Mullen Blanks


12


14


20


District Delegates


Godfroid F. Grenier


3


John B. Nunes Joseph A. Sylvia, Jr.


2


0


State Committee


Francis D. Hyde


1


John J. Lyons


7


Thomas A. McCann


0


F. Milton McGrath


13


Blanks


2


State Committee-One woman


Anna M. Heath


5


Arline A. Mooney Blanks


2


Town Committee


Edward J. Brown


19


William J. Browne, Jr.


18


William J. Browne, Sr.


18


Edward Pingree Joseph L. Pomeroy


20


John R. Crowley Henry Pomeroy


19


Mary E. Fallon


20


Daniel T. Sullivan


21


Jennie M. Sullivan


19


Blanks


40


Presidential Preference


Adlai Stevenson


3


John McCormack Estes Kefauver


7


1


Dwight Eisenhower Blanks


1


11


16


18


18


45


State Primary September 18, 1956


The polls were opened at 10 A.M. by the Warden, William W. Phillips. The elections officers were sworn to the faithful per- formance of their duties. Checkers were Lillian Kundzicz, Anna O'Shaughnessy, Lulu Gardner, Anna Peterson; Gate tender: Frank Dufault.


The ballot box was inspected by the Police Officer, Charles Grippen and found to be empty. The register was set at 0000. 2179 Republican and 617 Democratic Ballots were turned over to the Warden by the Town Clerk and receipt given for same.


Counters of ballots were Eleanor Mahoney, Marjorie Soder- holm, Emma Marzelli, Mary Perry. Observers were: Emma Pagani, Beulah Alger, Blanche Carrigan, Yvonne Davio. Total Tallyers were Dorothy Williams and Helen Ross.


At 8 p.m. the polls were closed by the Warden. There were 1027 ballots cast; 953 Republican and 74 Democratic.


Town Clerk announced the following results:


REPUBLICAN BALLOT


Governor:


Sumner G. Whittier 878


Blanks 75


Lt. Governor:


Charles Gibbons


869


Blanks 84


Secretary:


Richard I. Forbush


873


Blanks


80


Treasurer:


Robert H. Beaudreau


857


Blanks 96


Auditor:


Joseph A. Nobile 855


Blanks 98


46


Attorney General: George Fingold Blanks


855 98


Congressman:


Donald W. Nicholson


99


Hastings Keith Blanks


8


Councillor:


William E. Hall


104


Malcolm Jones


23


Frankland W. L. Miles


397


J. Roger Sisson


316


Blanks


113


Senator:


Willis A. Downs


431


Leonard H. Ellershaw


109


Warren S. Keith


341


G. Trafton Mendall


42


Blanks


20


Representative in General Court:


Malcolm B. Boynton


848


Blanks


10


County Commissioners:


Elva M. Bent


812


Norman G. MacDonald


785


Blanks


309


Sheriff:


DeForriest W. Dickinson


21


Roger G. Fisher


132


Adnah H. Harlow


322


Richard Tonis


459


Blanks


19


DEMOCRATIC BALLOT


Governor:


Foster Furcolo


33


Thomas H. Buckley


41


Blanks 0


846


47


Lt. Governor:


Robert F. Murphy James A. Burke George A. Wells Blanks


45 17


9


3


Secretary:


Edward J. Cronin


59


10


Robert E. Dinsmore Blanks


5


Treasurer:


Clement A. Riley


17


John F. Kennedy


36


John F. Buckley


8


Henry J. Hurley


11


John M. Kennedy Blanks


1


Auditor:


Thomas J. Buckley


71


Blanks


3


Attorney General:


Joseph D. Ward


29


Edward J. McCormack, Jr.


42


Blanks


3


Congressman:


53


John C. Snow


15


Blanks


6


Councillor:


Antone C. Barboza, Jr.


12


Joseph R. Dupont


17


Francis W. Harrington


25


Leo P. Soares


4


David D. Talbot


9


Blanks


7


Senator:


James J. Adams


Blanks


67


7


William McAuliffe


1


48


Representative in General Court: John J. Daley Blanks


69


5


County Commissioner: Leo Lundgren Blanks


65


9


Sheriff:


John F. Darcy


24


Russell P. Dearborn


Blanks


45 5


State Election


November 6, 1956


Polls were opened at 9 A.M. The Election Officers were sworn in by the Town Clerk to the faithful performance of their duties and were Checker: Lulu Gardner, Anna O'Shaughnessy, Loretta Burque, Anna L. Peterson, William R. Brown, Gate tender.


The ballot box was inspected by the Police Officer, Frank Dufault and Warden, William W. Phillips and found to be empty. The register was set at 0000. 2508 Ballots were turned over to the Warden by the Town Clerk and receipt given for same.


At 8 P.M. polls were closed by the Warden. There were 2204 ballots cast. Of these, there were 10 ballots cast that were State War ballots-not registered voters; 5 State War Ballots of register- ed voters; 37 Absentee Ballots. There were 1120 women checked and 1084 men checked as having voted.


Counters and observers were as follows: Eleanor Mahoney, Lillian Kundzicz, Beulah Alger, Robert Lyons, Marjorie Soder- holm, Emma Pagani, Adeline MacGrath, Marie LaBrache, Emma Marzelli, Blanche Carrigan, Mary Perry, Jennie Andrade. Folding Ballots were Karolyn Boyd, Eleanor Brown. Total Tally, Dorothy Williams, Helen Ross.


Town Clerk announced the following results:


President & Vice President: Eisenhower & Nixon 1823


Hass & Cozzini


3


49


Haltwick & Cooper Stevenson & Kefauver Blanks


1


344 33


Governor:


Foster Furcolo


570


Sumner G. Whittier


1601


Henning A. Blomen Mark R. Shaw


3


Blanks


23


Lt. Governor:


Charles Gibbons


1621


Robert F. Murphy


522


Harold E. Bassett


8


Francis A. Votano Blanks


48


Secretary:


Edward J. Cronin


583


Richard I. Forbush


1553


Earl F. Dodge


7


Lawrence Gilfedder


4


Blanks


57


Treasurer:


John F. Kennedy


632


Robert H. Beaudreau


1515


Isaac Goddard


3


Willy N. Hogseth


4


Blanks


50


Auditor:


Thomas J. Buckley


652


Joseph A. Nobile


1486


John B. Lauder


4


Anthony Martin


6


Blanks


56


Attorney General:


George Fingold


1603


Edward J. McCormack, Jr.


547


Fred M. Ingersall


7


Howard B. Rand


6


Blanks 41


7


5


50


Congressman:


Donald W. Nicholson


1690


458


William McAuliffe Blanks


56


Councillor:


Joseph P. Dupont


488


Frankland W. Miles


1645


Blanks


71


Senator:


James J. Adams


552


Warren S. Keith


1615


Blanks


37


Representatives:


Malcolm B. Boynton


1576


John J. Daley


570


Blanks


58


County Commissioner:


Elva M. Bent


1648


Norman S. McDonald


1514


Leo L. Lungren


472


John P. McDonough


371


Blanks


403


Sheriff:


Russel P. Dearborn


544


Adnah H. Harlow


1600


Blanks


60


Ref. Question #1


Sec. A-All Alcoholic Beverages


Yes


1328


No


674


Blanks


202


Sec. B-Wines and Malts


Yes


1285


No


616


Blanks


303


Sec. C-Package Stores


Yes


1386


No


529


Blanks


289


51


Ref. Question #2


County Recreation


Yes


1375


No 365


Blanks


464


Special Town Meeting Tuesday, November 13, 1956


A meeting of which the inhabitants of West Bridgewater, qualified to vote in election were duly warned, was called to order at 8:00 p.m. by the Moderator, John Eldridge. The Warrant was rcad by the Town Clerk. There were 81 voters checked by the Board of Registrars.


The following articles were acted on:


Article 1. Moved: That the town raise and appropriate the sum of three thousand three hundred ninety-six dollars and forty- five cents ($3,396.45) to be expended by the Board of Water Com- missioners for exploring for and locating a new well or wells, and that to meet said appropriation, the sum of Two thousand Two dollars and seventy-eight cents ($2,002.78) be transferred from the Water Department Account denominated "Jerusalem Project" and the sum of one thousand three hundred ninety-three dollars and sixty-seven cents ($1,393.67) be transferred from the Water Depart- ment Account denominated "Standpipe Project."


So Voted.


Article 2. To see if the Town will vote to raise and appro- priate or transfer from available funds from the treasury a sum or sums of money to be used for the payment of interest upon water loan authorized by vote of the Town at its Annual Meeting on March 12, 1956, upon the consideration of Article 33 of the war- rant, or take any action relative thereto.


Passed without action.


Article 3. Moved: that the town raise and appropriate the sum of five thousand ($5,000) dollars to be expended by the Selectmen for the payment of counsel fees and expenses incident


52


to litigation of the case entitled, "Inhabitants of the Town of West Bridgewater vs Rich Brothers Construction Co., Inc. and Continental Casualty Company" now pending in the Superior Court for the County of Plymouth under docket No. 37433, and that to meet said appropriation the sum of five thousand ($5,000) dollars be transferred from available funds in the Treasury.


Upon vote motion carried.


Article 4. Moved: The town vote to authorize the Board of Selectmen to dispose of by sale or otherwise, the building on Walnut Street known as the Jerusalem School.


Upon unanimous vote motion carried.


Article 5. Moved: That the town raise and appropriate the sum of two thousand ($2,000.) dollars to be expended, $1,000.00 for labor and $1,000.00 for expenses in connection with, and inci- dental to, snow removal, and that to meet said appropriation, the sum of Two thousand ($2,000.) dollars be transferred from avail- able funds in the treasury.


Upon vote motion carried.


Article 6. Moved: That the town raise and appropriate the sum of Two Thousand ($2,000) dollars to be expended for the purchase of equipment for snow removal, and that to meet said appropriation, the sum of Two Thousand ($2,000) dollars be trans- ferred from available funds in the Treasury.


Upon vote motion carried.


Article 7. Moved: that the town raise and appropriate the sum of one thousand ($1,000) dollars for Civil Defense and that to meet said appropriation, the sum of one thousand ($1,000) dollars be transferred from available funds in the Treasury.


Upon vote by show of hands of Yes 30 and No 19, Motion was carried.


Article 8. Moved: That the town raise and appropriate the sum of fifteen hundred ($1500) dollars for the Machine Account,


53


and that to meet said appropriation, the sum of fifteen hundred ($1500) dollars be transferred from available funds in the Treasury.


Upon vote motion carried.


Article 9. Moved: that the town raise and appropriate the sum of $275.00 dollars for Library Expense, and that to meet said appropriation, the sum of $275.00 dollars be transferred from available funds in the Treasury.




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.