USA > Massachusetts > Norfolk County > Norwood > Norwood annual report 1942-1944 > Part 1
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.
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 | Part 64
شوقى
THE MORRILL MEMORIAL LIBRARY Norwood, Massachusetts
MORRILL MEMORIAL LIBRARY - NORWOOD 3 2405 00161 1840
For Reference Not to be taken from this library
TOWN REPORT .. +2. .. ............
1-9-4-2
NORWOOD, MASSACHUSETTS
SEVENTY- FIRST ANNUAL REPORT
MA
INC . F
8.72
MAROW. GUILD . APRI9-1175
O
· 23
ANNUAL REPORT
OF
974.4 Norwood
TOWN OFFICIALS
3 2405 00161 1840
NORWOOD MASSACHUSETTS
Year Ending December 31, 1942
THE TRANSCRIPT PRESS, INC. Dedham, Massachusetts 1943
9 13
Digitized by the Internet Archive in 2018 with funding from Boston Public Library
https://archive.org/details/norwoodannualrep1942norw
140
REPORT OF TOWN CLERK AND ACCOUNTANT
ABSTRACTS OF RECORDS OF TOWN MEETINGS. AND VITAL STATISTICS
RECORDS OF TOWN MEETINGS
SPECIAL TOWN MEETING January 7, 1942
On a warrant duly issued by the Selectmen and dated Decem- ber 29, 1941, and signed by Harry B. Butters, Charles L. Donahue, Herbert V. Brady, Charles F. Holman and John E. Folan, Select- men of Norwood, the proper service of which warrant was duly attested by John L. Collins, Constable of Norwood.
All the requirements of the Statutes and By-Laws relating to Town Meetings having been complied with the meeting was called to order by the Moderator, Francis C. Foley, the Article con- tained in the warrant and action thereunder being as follows:
Article 1. To receive and hear a report of progress to be sub- mitted by the Henry O. Peabody School for Girls Building Com- mittee.
Oral report submitted by Dr. Frederick. A. Clevelend and others. Voted: That this meeting be dissolved.
Attest: WALTER A. BLASENAK, Town Clerk and Accountant
ANNUAL TOWN MEETING
Monday, January 19, 1942, and adjourned to March 26, 1942.
On a warrant duly issued by the Selectmen under date of January 6, 1942, and signed by Harry B. Butters, Charles L. Donahue, Herbert V. Brady, John E. Folan and Charles F. Holman, Selectmen of Norwood, the proper service of which warrant was duly attested by John L. Collins, Constable of Norwood.
All the requirements of the statutes and by-laws relating to elec- tions and town meetings having been complied with, the meeting was called to order, the articles contained in the warrant and the action thereunder being as follows:
4
Article 1. To choose all necessary Town Officers. The follow- ing are to be chosen by ballot, namely, two Selectmen for three years; one Town Treasurer and Collector of Taxes for one year; one Finance Commissioner for three years; one Moderator for one year; one member of the Board of Health for three years; two members of the School Committee for three years; one member of the School Committee for one year; two trustees of the Morrill Memorial Library for three years; two members of the Town Planning Board for three years; one member of the Town Plan- ning Board for one year; six Constables for one year.
Two Selectmen for Three Years.
Harry B. Butters had One thousand nine hundred and thirty, (1930) elected, sworn by Town Clerk and Accountant.
Thomas J. Foley had one thousand five hundred and eighty-two (1582) elected, sworn by Town Clerk and Accountant.
Walter J. Gotovich had eight hundred and eighty-six (886).
Sture Nelson had one thousand two hundred and ninety-six (1296).
Blanks, one thousand one hundred and twenty-two (1122).
One Town Treasurer and Collector of Taxes for One Year.
Edmund F. Sullivan had two thousand eight hundred and forty- one (2841) elected, sworn by Town Clerk and Accountant.
Blanks, five hundred and sixty-seven (567).
One Finance Commissioner for Three Years.
Edmund F. Murphy had two thousand five hundred and ninety- eight (2598) elected, sworn by Town Clerk and Accountant.
Blanks eight hundred and ten (810).
One Moderator for One Year.
Francis C. Foley had two thousand six hundred and sixty-four (2664) elected, sworn by Town Clerk and Accountant.
Blanks, seven hundred and forty-four (744).
One Member of Board of Health for Three Years.
John P. Dixon had one thousand six hundred and forty-two (1642) elected, sworn by Town Clerk and Accountant.
John T. Folan had one thousand three hundred and eight (1308).
Blanks, four hundred and fifty-eight (458).
5
Two Trustees Morrill Memorial Library for Three Years.
Frances L. Blanchot had two thousand two hundred and seventy- nine (2279) elected, sworn by Town Clerk and Accountant.
Francis J. Doran had one hundred sixty-three (163).
Scattering, two hundred and two (202).
Blanks, four thousand one hundred and seventy-two (4172).
Two Members of Town Planning Board for Three Years.
Owen F. Sullivan had two thousand one hundred and sixty-one (2161) elected, sworn by Town Clerk and Accountant.
Gordon F. Woodberry had two thousand and fifty-seven (2057) elected, sworn by Town Clerk and Accountant.
Scattering, fifty (50).
Blanks, two thousand five hundred and forty-eight (2548).
One Member of Town Planning Board for One Year.
Ludovic Fournier had forty-six (46) elected, sworn by Town Clerk and Accountant.
Scattering, seventy-four (74).
Blanks, three thousand two hundred and eighty-eight (3288).
Two Members of School Committee for Three Years.
George C. O'Brien had one thousand nine hundred and twenty- six (1926) elected, sworn by Town Clerk and Accountant.
Anthony F. O'Donnell had one thousand five hundred and sev- enty-three (1573).
Edward H. Thompson had one thousand six hundred and six (1606) elected, sworn by Town Clerk and Accountant.
Scattering, eight (8).
Blanks, one thousand seven hundred and three (1703).
One Member of School Committee for One Year.
John Joseph Conley had one thousand nine hundred and eighty- six (1986) elected, sworn by Town Clerk and Accountant.
Matthew J. Foley had eight hundred and seventy-three (873). Scattering, one (1).
Blanks, five hundred and forty-eight (548).
6
Six Constables for One Year.
Joseph F. Boteilho had one thousand eight hundred and thirty- five (1835) elected, sworn by Town Clerk and Accountant.
John L. Collins had two thousand one hundred and ninety-six (2196) elected, sworn by Town Clerk and Accountant.
Edward P. Flaherty had two thousand fifteen (2015) elected, sworn by Town Clerk and Accountant.
Andrew W. Grigun had one thousand four hundred and seventy- four (1474) elected, sworn by Town Clerk and Accountant.
Vincent Anthony Kudirka had one thousand three hundred and fifty-eight (1358).
James M. Murphy had one thousand eight hundred and seventy- four (1874) elected.
Edward F. Schaier had one thousand six hundred and ninety-one (1691) elected, sworn by Town Clerk and Accountant.
Blanks, six (6).
Article 2. To hear and act on the reports of Town Officers and Committees.
Voted: That Article 2 be laid upon the table.
Article 3. To see if the Town will vote to authorize the Col- lector of Taxes to use the same means as a Town Treasurer may use when acting as Collector.
Voted: To so authorize the Treasurer.
Article 4. To see if the Town will vote to authorize the Town Treasurer, with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the Financial year beginning January 1, 1942, and to issue a note or notes therefor, payable within one year, and to renew any note or notes as may be given for a period of less than one year in accordance with Section 17, Chapter 44, General Laws.
Voted: To so authorize the Treasurer.
Voted : That Articles 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, and 17 also 19 be referred to the Finance Commission for con- sideration and report with recommendations at the adjourned session of this meeting and further voted with respect to Article 18, Article 20, and Article 21, these articles be laid upon the table to be taken up and acted upon at the Adjourned Session of this meeting.
Voted: That this meeting adjourn.
Attest: WALTER A. BLASENAK, Town Clerk and Accountant
7
ADJOURNED SPECIAL TOWN MEETING
Adjourned Special Town Meeting of December 30, 1941 to January 23, 1942.
Meeting duly called in accordance with the vote of December 30, 1941.
On a notice duly attested by Town Clerk and Accountant, the following articles of the warrant of the Special Town Meeting of December 30, 1941, were acted upon:
Article 4. To see if the Town will vote to accept by way of deed of gift from the Boston Metropolitan Airport, Inc., subject to the terms and conditions thereof, two parcels of land for air- port purposes situated generally easterly of State Highway Route 1 and northerly of Neponset Street or take any other action in the matter.
Voted: That no action be taken.
Article 5. To see if the Town will vote to authorize the Select- men to enter into an agreement with the Boston Metropolitan Airport, Inc., for the operation of the Airport, or act, or do any- thing in relation thereto.
Voted: That no action be taken.
Voted: That this meeting be dissolved.
Attest: WALTER A. BLASENAK, Town Clerk and Accountant
SPECIAL TOWN MEETING February 19, 1942
On a warrant duly issued by the Selectmen and dated Febru- ary 10, 1942, and signed by Charles L. Donahue, Charles F. Hol- man, Thomas J. Foley and Harry B. Butters, Selectmen of Nor- wood, the proper service of which warrant was duly attested by John L. Collins, Constable of Norwood.
All the requirements of the Statutes and By-Laws relating to Town Meetings having been complied with, the meeting was called to order by the Moderator, Francis C. Foley, the articles contained in the warrant and the action thereunder being as follows :
Article 1. To see what action the Town will take relative to a resolution entitled "Resolution constituting an agreement with The United States of America relative to the operation and maintenance of the Norwood Airport."
Voted: That the Resolution be adopted.
8
Article 2. To see what action the Town will take relative to a deed of gift of the Boston Metropolitan Airport, Inc., of a tract of land on Neponset Street and State Highway, Route No. 1, subject to the terms and conditions therein set forth.
Voted: That the deed of gift from the Boston Metropolitan Airport, Inc. of a parcel of land situated on Neponset Street and State Highway Route No. 1, in Norwood be and hereby is ac, cepted in accordance with the terms and conditions thereof and that the Selectmen be and hereby are instructed, authorized and empowered in the name and in behalf of the Town of Nor- wood to execute the agreement for operation referred to in the resolution contained in said deed of gift, and that the Town Clerk and Accountant be directed to express to the Boston Metropolitan Airport, Inc., the appreciation of the citizens assembled in the town meeting for their generous gift.
Article 3. To see if the Town will vote to accept and allow a New Town way to be known as West Border Road extending from the southerly line of Meadowbrook Road to the northerly line of Meadowbrook Road a distance of approximately 125 feet as laid out and reported by the Selectmen, or take any other action in the matter.
Voted: That a new Town way as laid out and reported by the Selectmen to be known as West Border Road, be and hereby is accepted as a Town way and that the Selectmen be and hereby are authorized to take by eminent domain proceedings, the neces- sary easement for said way and further voted that no betterment be assessed and no damages awarded.
Article 4. To see if the Town will vote to accept and allow a New Town Way, to be known as West Border Road, extending from a point approximately eleven hundred feet (1100) north- easterly from Dean Street, to East Cross Street, approximately seventeen hundred and eighty-three feet (1783) northeasterly as laid out and reported by the Selectmen, or take any other action in the matter.
Voted: That a new town way as laid out and reported by the Selectmen to be known as West Border Road be and hereby is accepted as a Town way, and that the Selectmen be and hereby are authorized to take by eminent domain proceedings the neces- sary easement for said way.
Voted: That this meeting adjourn.
Attest: WALTER A. BLASENAK,
Town Clerk and Accountant
9
THE COMMONWEALTH OF MASSACHUSETTS
SPECIAL TOWN ELECTION WARRANT TOWN OF NORWOOD
Norfolk, ss.
To either of the Constables of the Town of Norwood, Greeting:
In the name of the Commonwealth you are hereby required to notify and warn the inhabitants of the Town of Norwood qualified to vote in elections and town affairs, to assemble in the State Armory, on Nahatan Street, in said town on Monday, the Sixteenth day of March, A. D. 1942, at 11:45 o'clock in the forenoon, then and there to bring in their votes and to elect by ballot a Selectman to fill a vacancy for an unexpired term.
The polls shall be open at 11:50 o'clock in the forenoon and shall be kept open until 7:00 o'clock in the afternoon when they may be closed.
And you are directed to serve this warrant by posting attested copies thereof in ten public places in this town, seven days at least before the day of said meeting. Hereof fail not, and make due return of this warrant, with your doings thereon, to the Selectmen on or before the time and day of said meeting.
Given under our hands at Norwood, this third day of March A. D. 1942.
CHARLES L. DONAHUE,
CHARLES F. HOLMAN,
THOMAS J. FOLEY,
HARRY B. BUTTERS,
Selectmen of Norwood
Attest: WALTER A. BLASENAK, Town Clerk and Accountant
SPECIAL TOWN MEETING ELECTION March 16, 1942
The warrant calling the meeting was read by Town Clerk and Accountant Walter A. Blasenak. The Election Officers who were notified to be present were sworn by the Town Clerk and Accoun-
10
tant. The polls were declared open for the reception of ballots at 11:50 o'clock in the forenoon and were kept open until 7:00 o'clock in the afternoon when they were declared closed. The votes were canvassed and the following result announced in open meeting.
Selectmen For remainder of an unexpired term ending January 18, 1943 (To succeed Herbert V. Brady)
John A. Abdallah, had six hundred and twenty-three (623)
John J. Cooke, had one hundred and eighteen (118)
Coleman J. Coyne, had three hundred and eighty-eight (388)
Matthew J. Foley, had one hundred and twenty-six (126)
John K. King, had four hundred and fifteen (415)
Sture Nelson. had seven hundred and ninety-six (796) elected, sworn by Town Clerk and Accountant
Clement A. Riley, had seven hundred and fifty-five (755)
Blanks twenty-nine (29)
Attest: WALTER A. BLASENAK,
Town Clerk and Accountant
ADJOURNED ANNUAL TOWN MEETING
Adjourned Annual Town Meeting of January 19, 1942, to March 26, 1942.
Meeting duly called in accordance with the vote of January 19, 1942.
Article 2. To hear and act on the reports of Town Officers and Committees.
Voted: That further consideration under Article 2 be postponed until the adjourned session of this meeting on the Sixteenth day of April A. D. 1942, at the State Armory on Nahatan Street, Norwood, Mass.
Articles: 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16 and 17, also Article 19.
Voted: That further consideration under Articles 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16 and 17, also Article 19 be postponed until the adjourned session of this meeting on the Sixteenth day of April A. D. 1942, at the State Armory on Nahatan Street, Nor- wood, Mass.
11
Articles 18, 20 and 21.
Voted: That further consideration under Articles 18, 20 and 21, be postponed until the adjourned session of this meeting on the Sixteenth Day of April A. D. 1942, at the State Armory on Nahatan Street, Norwood, Mass.
Voted: That this meeting adjourn.
Attest: WALTER A. BLASENAK, Town Clerk and Accountant
SPECIAL TOWN MEETING April 16, 1942
On a warrant duly issued by the Selectmen and dated April 11, 1942, and signed by Charles L. Donahue, Charles F. Holman, Thomas J. Foley, Sture Nelson and Harry B. Butters, Selectmen of Norwood, the proper service of which warrant was duly attested by Thomas C. Lydon, Constable of Norwood.
All the requirements of the Statues and By-Laws relating to Town Meetings having been complied with the meeting was called to order by the Moderator, Francis C. Foley, the articles con- tained in the warrant and the action thereunder being as follows:
Article 1. To see if the Town will vote to raise and appro- priate a sum of money to be used for the payment of an annuity to the dependents of John F. Lydon, a Fireman whose death was sustained during the performance of his duties, or do or act any- thing in relation thereto.
Voted: That the Town raise and appropriate the sum of $1400.00.
Article 2. To see if the Town will vote to raise and appropri- ate a sum of money for the purpose of providing special compen- sation adjustments for the year 1942 for all regular, full time officers and employees of the Town including school teachers.
Voted: That the sum of $32,400.00 be raised and appropriated for the purpose of providing a special compensation adjustment of $100.00 for the year 1942 for all regular full-time officers and employees in the service of the Town, including school teachers, the payment of said compensation adjustment to be retroactive .to January 1, 1942, and to be made as follows:
$50.00 payable May 1, 1942, to all officers and employees, in- cluding school teachers, who are in the service of the Town on
12
May 1. 1942, and who were in the employ of the Town on January 1, 1942.
$50.00 payable November 1, 1942, to all officers and employees, including school teachers, who are in the service of the Town on November 1, 1942, and who were in the employ of the Town on January 1, 1942.
AMENDMENT TO MOTION OF FINANCE COMMISSION UNDER ARTICLE 2 OF THE SPECIAL TOWN MEETING
That the motion of the Finance Commission be amended by striking out in the first paragraph, the figure "$32,400", and in- serting in place thereof, the figure $64,800", and by striking out the figure "$100", and inserting in place thereof the figure "$200", and by striking out the figure $50", and inserting in place thereof the figure "$100", and by striking out the phrase "$50 payable November 1, 1942", and inserting in place thereof the phrase "$25 payable June 15, 1942", and by striking out after the word "on" the phrase "November 1, 1942," and inserting in place thereof the phrase, "June 15, 1942," and by adding to said motion of the Finance Commission, the following:
"$25 payable August 1, 1942, to all officers and employees, in- cluding school teachers who are in the service of the Town on August 1, 1942, and who were in the employ of the Town on January 1, 1942.
"$25 payable October 15, 1942, to all officers and employees, including school teachers, who are in the service of the Town on October 15, 1942, and who were in the employ of the town on January 1, 1942.
"$25 payable December 1, 1942, to all officers and employees, including school teachers, who are in the service of the Town on December 1, 1942, and who were in the employ of the Town on January 1, 1942."
Voted: To so amend.
Article 3. To see if the Town will vote to abandon the exterior lines of a way known as West Border Road from Dean Street to the southerly side line of Meadowbrook Road as shown on a plan on file in the office of the Town Clerk, approved by the Selectmen acting as a Board of Survey and entitled, "Town of Norwood, Mass., Board of Survey, Plan and Profile of West Border Road, A. W. Thompson, Town Engineer, November 21, 1939," or take any other action in the matter.
Voted: To so abandon.
13
Article 4. To see if the Town will vote to direct the Board of Selectmen to prepare a division of the Town into convenient pre- cincts, so that precinct voting may be established in the Town of Norwood, as provided for under the provisions of Chapter 54, Section 6, Massachusetts General Laws (Ter. Ed.). Pass any vote or take any action relative thereto. (On petition of John A. Abdallah and others.)
Voted: That the Moderator appoint a committee of five (5) to make a study of precinct voting in the Town of Norwood and said committee to report upon the same not later than the next Annual Town Meting.
Voted: That this meeting be dissolved.
Attest: WALTER A. BLASENAK, Town Clerk and Accountant
ADJOURNED ANNUAL TOWN MEETING
Adjourned Annual Town Meeting of January 19, 1942, to March 26, 1942, Adjourned to April 16, 1942.
Meeting duly called in accordance with the vote of January 19, 1942.
On a notice duly attested by Town Clerk and Accountant, the following articles of the Warrant of the Annual Town Meeting, which were referred to the Finance Commission, were acted upon:
Article 2. To hear and act on the reports of Town Officers and Committees.
Voted: That the Seventieth Annual Report of the town offi- cials of the Town of Norwood be received and accepted as printed.
Voted: To accept the printed report of the Finance Commis- sion as submitted.
Article 5. To see what disposition the Town will make of money received for dog licenses.
See action under Article 6, Item 8, sub-division D.
Article 6. To see what sums of money the Town will vote to raise or borrow and appropriate for the current fiscal year, for the following purposes, or take any other action in the matter.
A. General Government.
14
1. Selectmen (a) Salaries and (b) Incidentals.
Voted: (a) That the Selectmen receive no salaries, (b) by taxation the sum of $300 for the Clerk of the Selectmen and the further sum of $50 by taxation for the incidental expense of the Selectmen.
2. Town Clerk and Accountant and (2) Town Bookkeeper. (a) Salaries, (b) Incidentals, (c) New Equipment.
Voted: (a) For salary, by taxation the sum of $1500, and by transfer the sum of $1900. (b) By taxation the sum of $1505 and by transfer the sum of $15,750, of which sums not more than $12,000 for personal services. Further voted that the sale of ex- isting office equipment is authorized and the proceeds of the same made available for the purchase of new office equipment.
3. Town Treasurer and Collector of Taxes. (a) Salary, (b) Incidentals, (c) To meet the expense of the foreclosure of tax titles held by the town.
Voted: (a) By taxation the sum of $2550 and by transfer the sum of $950. (b) By taxation the sum of $5600 and by transfer the sum of $2650 of which sums not more than $5300 for personal services. (c) By taxation the sum of $500.
4. Assessors. (a) Salaries and (b) Incidentals.
Voted: (a) By taxation the sum of $3200. (b) By taxation the sum of $2805 of which sum not more than $1800 for personal services.
5. Certification of Bonds and Notes.
Voted: By taxation the sum of $400.
6. Finance Commission. (a) Incidentals.
Voted: (a) By taxation the sum of $700.
7. Law. (a) Salary, (b) Incidentals, (c) Expense of Tax Ap- peal, (d) Expense of defense of Assessors in proceedings under Chapter 58A General Laws.
Voted: (a) By taxation the sum of $2200. (b) and (c) By taxation the sum of $565. (d) By taxation the sum of $200.
8. Election and Registration. (a) Salaries, (b) Incidentals.
Voted: (a) By taxation the sum of $600. (b) By taxation the sum of $5760.
9. Memorial Municipal Building. (a) Maintenance.
Voted: (a) By taxation the sum of $6041 and by transfer the sum of $1800 of which sums not more than $3396 for personal services.
15
10. General Manager. (a) Salary, (b) Incidentals, including premium on suretyship bond.
Voted: (a) By taxation the sum of $2150 and by transfer the sum of $2850. (b) By taxation the sum of $3680 and by transfer the sum of $1400, of which sums not more than $4000 shall be available for personal services.
-
11. Engineering. (a) Salaries, (b) Incidentals.
Voted: (a) By taxation the sum of $3400. (b) By taxation the sum of $3335.
12. Board of Survey. (a) Incidentals.
Voted: (a) By taxation the sum of $50.
13. Planning Board. (a) Incidentals.
Voted: (a) By taxation the sum of $500.
14. Board of Appeal. (a) Incidentals. Voted: (a) By taxation the sum of $100.
B. Protection of Persons and Property.
1. Police Department. (a) Salaries, (b) Incidentals, (c) New Equipment and replacement of equipment, (d) Expense of in- surance providing indemnity for or protection to officers or em- ployees as provided in Chapter 40, Section 5, Clause 1, General Laws as amended.
Voted: (a) By taxation the sum of $47,800. (b) and (d) 1 By taxation the sum of $4500. (b) 2 By taxation the sum of $2185. (c) By taxation the sum of $1500. With respect to replacement of two cruising cars and the purchase of new equipment and the sale of existing equipment is hereby authorized and the proceeds of such sale be available for said purchase.
2. Fire Department. (a) Salaries, (b) Incidentals, (c) New Equipment and replacement of equipment, (d) Expense of insur- ance providing indemnity for or protection to officers or employees as provided in Chapter 40, Section 5, Clause 1, General Laws.
Voted: (a) By taxation the sum of $44,408.44. (b) and (d) By taxation the sum of $6500. (c) By taxation the sum of $19,000.
3. Maintenance and Extension of Fire Alarm System.
Voted: By taxation the sum of $990.
4. Hydrant Service.
Voted: By taxation the sum of $6580.
5. Inspector of Buildings. (a) Salary, (b) Incidentals.
Voted: (a) By taxation the sum of $900. (b) By taxation the sum of $335.
16
6. Inspector of Animals. (a) Salary.
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.