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.