Town annual reports of the officers of Mendon, Massachusetts 1914-1921, Part 1

Author: Mendon (Mass. : Town)
Publication date: 1914
Publisher: Town of Mendon, Massachusetts
Number of Pages: 556


USA > Massachusetts > Worcester County > Mendon > Town annual reports of the officers of Mendon, Massachusetts 1914-1921 > 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


ـوبسو


GIFT TO TAFT PUBLIC LIBRARY GIVEN BY


E. JANE COLEMAN


IN MEMORY OF


ALBERT S. COLEMAN, TOWN CLERK OF MENDON, 1926-1966 AND EMILY L. COLEMAN, ASST. TOWN CLERK OF MENDON, 1926-1966 TOWN CLERK 1966-1971


A COLLECTION OF MENDON TOWN REPORTS 1857-1967 (FOURTEEN BOUND VOLUMES)


16 5750 41


5


ANNUAL REPORTS


OF THE VARIOUS


BOARDS OF TOWN OFFICERS


OF THE


TOWN OF MENDON


INCLUDING THE REPORT OF THE


SCHOOL COMMITTEE


FOR THE


Municipal Year Ending January 1, 1914.


[247TH ANNUAL REPORT.]


MILFORD, MASS .: MILFORD JOURNAL CO., PRINTERS, 1914.


1


TREASURER'S REPORT.


The undersigned Treasurer of the Town of Mendon for the financial year ending January 1, 1914, respectfully submits an account of his doings.


The Treasurer debits himself with receiving the following sums viz :-


To cash received from the Treasurer for


the year ending January 1, 1913. . $552 85


To cash received from Milford Savings Bank 9,075 00


To cash received from collector, 1911 281 93


To cash received from collector, 1912


1,831 76


To cash received from collector, 1913 To cash received from collector, excise


9,913 74


tax, Milford & Uxbridge St. Ry. Co. 348 28


To cash received from collector, excise tax, M., A. & W. St. Ry. Co ..... 44 07


To cash received from State Treasurer, Street Ry. tax. 295 96


To cash received from State Treasurer, Public Service Corporation tax .... 15 49


To cash received from State Treasurer, Business Corporation tax. ... To cash received from State Treasurer, National Bank tax 558 05


42 56


To cash received from State Treasurer, Inspector of Animals 17 88


To cash received from State Treasurer, State Aid Account 364 00


To cash received from State Treasurer, Assistant High School 500 00


3


To cash received from State Treasurer, State road account, 1912. 1,000 00


To cash received from State Treasurer, State road account, 1913. 1,000 00


To cash received from State Treasurer, Income School Fund. 1,463 36


To cash received from State Treasurer, Account Fire Apparatus 90 00


To cash received from County Treas- urer, dog tax 214 12


To cash received F. J. Dutcher, account supervision of schools .... 451 39


To cash received City of Boston tuition of school children. 36 00


To cash received Horace S. Coleman, janitor 97 50


To cash received Samuel A. Brown, pool table license. 2 00


To cash received Daniel H. Barnes, bowling alley license. 10 00


To cash received Charles W. Buck, skating rink license 20 00


To cash received Treasurer of Alliance room 12 00


To cash received M. M. Aldrich for work done on lots in old cemetery 9 45 To cash received George L. Taft for hay in cemetery . 10 00


To cash received F. M. Aldrich, for old junk 5 50


To cash received M. M. Moran, rent No. Ave. school house. 30 00


To cash received S. Warren Cook, auc- tioneer's license. 2 00


To cash received Town of Milford, for support of poor 133 10


To cash received Mary A. Daley, merchandise sold 26 50


4


To cash received Charles A. Claflin, ac- count State road. 50 00


To cash received Public Library, fines and book binding. 9 20


To cash received F. G. Atwell, school supplies 2 54


To cash received W. A. Barry, 12 fees hay scales 8 60


To cash received Tree Warden, private spraying 48 75


To cash received M. & U. St. Ry. Co., Grove license, 2 years 100 00


To cash received, Town of Uxbridge, tuition school children. 22 50


To cash received Town of Bellingham, 1/2 expense repairing Charles River bridge


50 20


To cash received unexpended balance 65 28


$28,811 56


The Treasurer credits himself with paying the following sums viz :-


By paying 98 Town orders. $12,782 47


School department 2,357 48


2 notes new school building 650 00


66 1 serial general expense ...


500 00


1 note State road ac- count, 1912. 1,000 00


66 Partial payment on State road, $1575. 1,000 00


66 2 notes anticipation of taxes, 1912


1,600 00


66 3 notes anticipation of taxes, 1913 4,500 00


66 Interest on notes 522 71


Public Library, fines and book binding. 6 75


State Treasurer, State tax 1,360 00


(


5


By paying County Treasurer, County


tax Bureau of Statistics . 21 00


618 00


To cash on hand to balance 1,893 15


$28,811 56


Of this balance $362.43 is a part of School Fund and is for use of the School Department.


The notes against the town at present are :-


10 New school building notes, $500 each $5,000 00


10 New school building notes, $150 each 1,500 00


4 Serial notes, general expense, $500 each 2,000 00


2 Notes anticipation of taxes for 1913 2,000 00


1 Note authorized special town meet- ing Nov. 29, 1913 . 1,000 00


Part of note in anticipation of pay- ments by highway commission ..


575 00


$12,075 00


Respectfully submitted,


LEONARD T. GASKILL,


Treasurer. Mendon, February 4, 1914.


6


AUSTIN WOOD RELIEF FUND.


DR.


To cash received L. T. Gaskill, 1912-


1913, deposited in Milford Savings Bank $931 86


To cash received deposited in Worcester County Institution for Savings. . . 671 23


To cash received interest of Milford Savings Bank 37 62


To cash received interest of Worcester County Institution for Savings . . . 27 10


$1,667 81


CR.


By cash paid two town orders $100 00


By cash deposited in Milford Savings


Bank 869 48


By cash deposited in Worcester County Institution for Savings 698 33


$1,667 81


Respectfully submitted,


LEONARD T. GASKILL,


Treasurer.


Mendon, January 2, 1914.


SELECTMEN'S REPORT.


The Selectmen submit the following report of expenditures for the municipal year, ending Jan. 1, 1914.


INCIDENTALS.


BALLOT CLERKS AND TELLERS.


Alfred I. Barrows


$7 00


Edward F. Blood


5 00


John J. Driscoll


5 00


Arthur V. Pond


2 00


Edward A. Whiting


7 00


$26 00


FIRE DEPARTMENT.


Frank M. Aldrich, carting and inspect-


ing extinguishers


$8 50


Frank M. Aldrich, supplies and carting 8 35


F. M. Aldrich, labor at chimney fires. . 3 00


F. M. Aldrich, forest warden 2 00


Hotel fire, pay roll 7 30


Henry L. Patrick, dozen shovels


7 25


S. A. Eastman Co., cases.


3 40


Fred A. Davenport, forest fire


1 00


P. P. Cooke & Son, forest fire, 1909. .


16 50


$57 30


Town of Hopedale, fire department, aid at "Whiting," "Hotel" and "Vogel" fires $100 00


$157 30


8


MOTH SCOUT.


Frank M. Aldrich $67 75


Clarence H. Moores


53 00


John Thompson 1 10


Charles S. Kelly 4 50


$126 35


PRINTING.


Milford Journal Company, printing reports, notices, stationery, etc .. .. . $82 86


G. M. Billings, printing voting lists, ballots, poll tax lists, stationery, etc. 37 75 Milford Daily News, assessor's notice. . A. W. Brownell, assessor's blanks and dog licenses. 4 25


64


L. T. Gaskill, cash paid Hobbs & Warren 2 90


Southborough Print Shop, moth notices 2 50


Hobbs & Warren, blanks for collector 2 97


$133 87


POLICE.


T. Otis Daffon, July 3 and 4. . .. $3 00


J. B. Driscoll, July 3 and 4, two years. . 6 00


J. J. O'Neil, criminal case. 5 64


$14 64


TOWN HALL BUILDING.


(CARE, REPAIR AND SUPPLIES.)


Fred K. Brown, supplies. $3 87


Horace S. Coleman, janitor. 80 00


Horace S. Coleman, moving voting booths and supplies 5 95


Edward H. Taft, wood. 3 50


D. H. Barnes, wood. 6 00


9


Lewis H. Barney, coal. 8 25


W. M. Welch Company, 100 chairs. .. . 64 50


Charles H. Allen, lumber and labor. . 127 31


$299 38


RETURNING BIRTHS AND DEATHS.


M. L. Griswold, returning 8 births .... $2 00


Walter W. Watson, returning 7 deaths 1 75


James B. Edwards, returning 1 death 25


$4 00


STREET LIGHTING.


Milford & Uxbridge St. Ry. Company $40 00


$40 00


RECORD BUILDING.


Charles H. Allen, labor and supplies $7 00


Alfred C. Eldredge, labor and materials 65 36


$72 36


Arthur E. Brown, care of lawns, 1912


$18 00


John M. Towne, cutting trees. 4 00


Clarence H. Moores, cutting trees.


15 00


Frank M. Aldrich, cutting trees.


18 75


Frank M. Aldrich, cash paid for draw- ing off tree. 4 00


Moses U. Gaskill, cattle inspector ....


35 75


Worcester County Abstract Co., assess- ors' abstracts. 7 54


Herbert J. George, insurance.


29 80


Webb Pink Granite Co., town bound. . 8 00


Luchini & Manzani, repairs on tomb ....


18 50


Clark Ellis & Sons, rope.


1 36


Harry Taft, labor and materials, hay scales


37 12


Henry W. Gaskill, cash paid for team and labor setting town bounds .... 12 00


10


H. M. Curtiss Coal Co., cement for hay scales 6 00


Erwin A. Snow, care of lawns. 15 00


W. & L. E. Gurley, supplies for sealer of weights and measures. 79 54


B. F. Hartman, attending court "South- wick case" 10 00


J. Stuart Cox, cash paid watchman, "Vogel fire" 1 80


Henry W. Gaskill, cash paid 375 stamped envelopes. 4 13


S. A. Eastman Co., cases for papers. . 1 20


Fred K. Brown, freight paid, cartage, and supplies. 10 81


George M. Taft, drawing materials, hay scales. 3 75


Leonard T. Gaskill, making returns for Bureau of Statistics. 6 00


Leonard T. Gaskill, use of well, post- age, telephone tolls and carfares. . Henry W. Gaskill, expenses to Boston, work on watering trough, attend- ing court "Southwick case" tele- phone tolls and postage. 13 57


15 40


J. Stuart Cox, expenses to Boston and attending court "Southwick case" 7 00


W. A. Barry, repairs on hay scales .... 8 50


Charles H. Allen, sealing scales, car- fares, express and postage 4 87


Taft Public Library, binding books. . . 2 45


TOWN OFFICERS.


Nathan R. George, auditor for 1912 .. $6 00


Charles H. Allen, assessor 95 00


Charles A. Fletcher, assessor . 70 00


Samuel W. Wood, assessor 80 00


$397 84


11


Charles H. Allen, town clerk. 118 05


Leonard T. Gaskill, tax collector, 1911 100 00


Leonard T. Gaskill, treasurer. 100 00


Henry W. Gaskill, selectman.


50 00


Henry W. Gaskill, overseer of poor


45 00


J. Stuart Cox, selectman. 35 00


J. Stuart Cox, overseer of poor 6 00


Henry M. Burr, selectman. 30 00


Henry M. Burr, overseer of poor 6 00


T. Otis Daffon, constable and dog officer 35 00


Frank M. Aldrich, tree warden, two years 20 00


$796 05


STATE AID TO PENSIONERS, CHAP. 468, ACTS OF 1909. 12 months $336 00


$336 00


REPAIRS OF ROADS AND BRIDGES.


Order to Road Commissioners


$1,577 24


Order to Road Commissioners, excise


tax 687 55


Order to Road Commissioners,


state


road


2,450 18


$4,714 97


OLD CEMETERY.


Order to Marcus M. Aldrich


$99 15


$99 15


MEMORIAL DAY.


Order to L. T. Gaskill.


$50 00


$50 00


TAFT PUBLIC LIBRARY.


Order to Trustees of Library .


$388 42


$388 42


12


SUPPORT OF POOR.


Order to Overseers of Poor. $991 79


$991 79


SUPPORT OF SCHOOLS, BOOKS AND SUPPLIES, SUPERINTENDENT, INCIDENTALS, TRANSPOR- TATION AND SCHOOL PHYSICIAN.


$3,825 00


$3,825 00


TREE WARDEN.


Order to Tree Warden $309 35


$309 35


AUSTIN WOOD RELIEF FUND.


Two orders.


$100 00


$100 00


MONEY FROM STREET RAILWAY COMPANIES TO BE EXPENDED ON HIGHWAYS.


From State Treasurer $295 96


From Milford & Uxbridge St. Ry. Co. 348 28


From Milford, Attleboro & Woonsock- et St. Ry. Co. 44 07


$688 31


APPROPRIATIONS. TAX LEVY OF 1913.


Support of schools


$3,800 00


School Physician.


25 00


Roads and bridges


1,500 00


Support of Poor


900 00


Taft Public Library


300 00


Interest


500 00


Town Debt.


1,150 00


Town Incidentals.


1,000 00


13


Soldiers' Relief 50 00


Street Lights. 40 00


Memorial Day


50 00


Extermination of Insect Pests


300 00


Suppression of Liquor Selling, Gamb- ling, and vice. 50 00


State Road at East Mendon.


500 00


Care and Improvements of Old Ceme- tery


100 00


Salaries of Town Officers


800 00


$11,065 00


APPROPRIATIONS VOTED NOV. 29, 1913.


Town Incidentals


$300 00


Support of Poor


150 00


$450 00


RECAPITULATION.


Incidentals


$838 49


State Aid to Pensioners.


336 00


Roads and Bridges


2,264 79


State Road.


2,450 18


Schools


3,825 00


Memorial Day


50 00


Poor


991 79


Taft Public Library


388 42


Town Officers


796 05


Printing


133 87


Town Hall Building


299 38


Old Cemetery


99 15


Extermination of Insect Pests


309 35


$12,582 47


The Selectmen report the available assets of the town as follows :-


Due from the Town of Westboro. . . Due from State, Aid to Pensioners


$65 80


Chap. 468, Acts of 1909 336 00


14


Due from State, Road at East Mendon 575 00 Due from Individuals, Road at East


Mendon 375 00


Due from Collector of Taxes, 1912. . .


223 31


Due from Collector of Taxes, 1913. . . 2,039 57


Cash in Hands of Treasurer


1,893 15


$5,507 83


The liabilities of the town, so far as known are as follows :- Due Milford Savings Bank, 20 notes (School Building Loan) $6,500 00


Due Milford Savings Bank, 7 notes. . 5,000 00


$11,500 00


Net indebtedness of the Town


$5,992 17


LIST OF JURORS.


NAME.


OCCUPATION.


Alfred I. Barrows,


Mechanic.


Frederic P. Bullard,


Farmer.


Henry M. Burr,


Spindle Maker.


Andrew J. Byrne,


Farmer.


George G. Davenport,


Farmer.


Edward F. Driscoll,


Mechanic.


Moses U. Gaskill,


Poultryman.


John A. Kelly,


Machinist.


J. Franklin Leonard,


Farmer.


Edward B. Martin,


Chauffeur.


George C. Philips,


Plumber.


Edward A. Whiting,


Mechanic.


Samuel W. Wood,


Carpenter.


Respectfully submitted,


HENRY W. GASKILL, J. STUART COX, HENRY M. BURR,


Selectmen of Mendon.


Feb. 1, 1914.


COLLECTOR'S REPORT.


1911.


DR.


To balance uncollected Feb., 1913


$252 64


Interest received


34 09


$286 73


CR


By cash paid Treasurer


$281 93


Abatements


4 80


$286 73


LEONARD T. GASKILL, Collector of Taxes, 1911.


Mendon, January 1, 1914.


1912.


DR.


To balance uncollected Feb., 1913


$1,979 54


Interest received 87 53


$2,067 07


CR.


By cash paid Treasurer


$1,831 76


Abatements


12 00


Amount uncollected


223 31


$2,067 07


LEONARD T. GASKILL, Collector of Taxes, 1912.


Mendon, January 10, 1914.


16


1913.


DR.


To taxes committed for collection $11,923 81


Additional assessments 403 27


Interest received


23 66


$12,350 74


CR.


By cash paid Treasurer $10,306 09


Abatements


5 08


Amount uncollected


2,039 57


$12,350 74


Respectfully submitted,


LEONARD T. GASKILL,


Collector of Taxes, 1913. V


Mendon, January 10, 1914.


ROAD COMMISSIONER'S REPORT.


The Road Commissioners submit the following report for the Municipal Year ending Jan. 1, 1914.


RESOURCES.


Appropriation $1,500 00


Balance of excise tax, 1912. 145 78


Excise tax of 1913.


688 31


Balance from State Road, 1912.


27 04


Town of Bellingham, Charles River Bridge 50 20


$2,411 33


EXPENDITURES.


Alonzo E. Brown, Supt ..


$253 71


Lyman E. Wheeler, labor 163 00


Harold Wheeler, labor.


182 00


Daniel Murphy, labor


160 50


John M. Towne, labor


87 05


George Foster, labor.


67 10


James C. Bassett, labor


33 00


Eugene W. Cole, labor.


10 63


Fred P. Bullard, labor


19 85


Edward Hall, labor


1 85


John Carlson, labor.


1 85


Angelo Candileri, labor


1 85


Francisco Deseptis, labor


1 85


Domenico Deseptis, labor.


1 85


Vito Murgida, labor.


1 85


Henry W. Gaskill, labor, tools and cash paid 54 85


$1,042 79


18


J. Stuart Cox, team. $349 75


D. H. Barnes, team.


261 55


William F. Irons, team 105 75


Everett D. Robinson, team


43 00


George M. Taft, team


6 00


Oscar Russen, team.


4 50


Henry W. Whipple, team


4 50


$775 05


GRAVEL.


Putman W. Taft $1 04


Luther E. Taft.


3 28


Albert W. Gaskill


9 36


Fred A. Davenport.


3 20


George G. Davenport


10 24


Joseph Lamothe.


1 76


Noah Brown.


3 68


Henry W. Gaskill.


13 36


Samuel W. Wood.


48


William F. Irons.


1 04


Caton J. Alves.


1 60


Charles A. Fletcher


9 04


Wm. C. Robinson.


2 00


Frank H. Wood.


4 00


Milford & Uxbridge St. Ry. Co ..


157 00


$221 08


Wm. A. Barry, snow plow, grates and repairs 32 45


Henry L. Patrick, dozen shovels. 7 25


Charles A. Fletcher, plank 25 07


Samuel A. Brown, tile.


1 60


Landscape Engineering Co., 50 lbs. dynamite 10 50


Staples & Gould, tile, tools and spikes 17 76 J. Stuart Cox, labor, spikes and supplies 5 86 D. Walter Gaskill, railing. 10 50


Town of Milford, use of roller. 27 00


19


P. P. Cooke & Son, stringers and plank, Charles River Bridge. .... 87 88


$225 87


$2,264 79


Excise tax unexpended. $146 54


Excise tax expended on State Road in


excess of the $2000 appropriation. .


$25 96


STATE ROAD AT EAST MENDON.


RESOURCES.


From State Highway Commission. $1,575 00


From Town Appropriation 500 00


From Charles A. Claflin. 50 00


From Harry T. Hayward et als.


375 00


$2,500 00


EXPENDITURES.


Alonzo E. Brown, Supt., labor


$124 10


Harold Wheeler, labor.


11 10


Lyman E. Wheeler, labor


76 78


James C. Bassett, labor


55 51


John M. Towne, labor


114 58


Edward Tancrelle, labor


81 41


C. Edward Knights, labor


94 36


Eugene W. Cole, labor


80 48


Leslie A. Cole, labor. 75 86


Edward Hall, labor . 93 43


Fred P. Bullard, labor


45 23


Fred A. Wildes, labor


68 46


John Carlson, labor


67 46


Fred Gould, labor. 29 60


Davis Gabry, labor


5 55


Mechard Smith, labor.


5 55


Charles A. Brown, labor.


3 00


Everett D. Robinson, labor


1 85


Henry Rich, labor. 1 88


20


Henry W. Gaskill, labor 125 00


Angelo Candileri, labor. 48 10


Francisco Deseptis, labor 56 43


Domenico Deseptis, labor 44 40


Vito Murgida, labor 44 40


J. Stuart Cox, team $252 00


William F. Irons, team.


240 75


Everett D. Robinson, team


200 25


Oscar Russen, team.


85 50


Henry W. Whipple, team,


78 75


$857 25


Franklin W. Pond, 88 loads of stone. . $8 80


Oscar Russen, 220 loads of stone .... 22 00


Abbie E. O'Connor, 866 loads of gravel


86 60


D. Walter Gaskill, railing.


19 50


Milford Journal Co., signs


1 30


J. Stuart Cox, lanterns, oil, tools, and freight


14 18


Clark Ellis & Sons, tile.


76 78


Z. C. Field, lumber


1 90


C. E. White, sharpening tools. 3 00


Staples & Gould, fuse, caps and spikes 2 70


Henry Godbeer, stone bound


1 65


$238 41


$2,450 18


Respectfully submitted,


ALONZO E. BROWN, HENRY W. GASKILL, LUTHER W. HOLBROOK,


Road Commissioners.


Mendon, Feb. 1, 1914.


$1,354 52


TREE WARDEN'S REPORT.


RESOURCES.


Appropriation


$300 00


Private spraying. 46 25


$346 25


EXPENDITURES.


Grasselli Chemical Co., lead


$68 85


Frost Insecticide Co., hose


12 00


Rumsey & Co., hose.


15 00


C. H. H. Moulton, ladder.


6 25


Geo. M. Taft, horse


3 25


Chas. Kelly, labor.


37 50


Chas. Kingsbury, labor


30 40


Ralph Ledeau, labor.


31 60


F. M. Aldrich, labor.


Cash paid for labor, team and supplies


104 50


$309 35


Unexpended $39 90


Respectfully submitted,


FRANK M. ALDRICH,


Tree Warden.


REPORT OF OVERSEERS OF POOR.


The Overseers of the Poor submit the following report for the municipal year ending Jan. 1, 1914.


RESOURCES.


Appropriation


$1,050 00


$1,050 00


EXPENDITURES.


For the support of three persons having a settlement in Mendon. $793 60


For the care of a person in Worcester City hospital, having a settlement in Mendon 80 00


For the burial of a person, having a settlement in Mendon. 32 00


Doctor's bill for a person having a settlement in Mendon. 20 00


For the care and burial of a person having a settlement in Westboro .. 65 80 For postage. 39


$991 79


Balance $58 21


Respectfully submitted,


HENRY W. GASKILL, J. STUART COX, HENRY M. BURR,


Overseers of Poor.


Mendon, Feb. 1, 1914.


REPORT OF TOWN CLERK.


DOGS REGISTERED IN 1913.


101 male dogs


$202 00


12 female dogs


60 00


$262 00


Registration fees


$22 60


Paid County Treasurer


239 40


$262 00


BIRTHS REGISTERED IN 1913.


DATE OF


PARENTS WITH MAIDEN


BIRTH. NAME OF CHILD.


NAME OF MOTHER.


1913.


Jan. 23. Raymond Arthur Miller, Ernest F. and Elizabeth McCracken.


Feb. 15. Helen Gould, Halsey J. and Ethel M. Albee. Leon A. and Leta Wise.


Apr. 1. Olive May Wise,


Apr. 1. Jesse Freeman White, Edgar L. and Lillian Freeman.


Apr. 13. Mary Doris Garmain


Laniothe, Joseph and Sophia Lariviere.


Apr. 19. Raymond Wellesley


Hogarth, John S. and Elizabeth F. Smith.


Apr. 22. Amelia Noferi, David and Elvira Grassotti.


May 8. Joseph Frederick Legue, Henry and Anna Langley. May 25. Ford Emory Hoisington, Ernest A. and Ellen Ford.


June 23. Vernon Alfred Barrows, June 26. Marion Flooks,


Roy A. and Florence E. Forbes. James E. and Dorothy Osgood.


July 3. Joseph Nere Bouchard,


Aug. 3. Beatrice Davenport,


Aug. 4. Louis Alfred Cote, Aug. 5. Ruth May Meade,


Oct. 14. Helen Norman,


Oct. 15. Helga Elvera Carlstrom,


Oct. 19. Nellie Mary Bresciani, Nov. 3. Norman Ira Rogers,


Nere and Delina Jacques. Frederick A. and Marion E. Talbot. Alfred E. and Evelyn L. F. Irons. Walter R. and Eva A. Robinson. Pierre A. and Ella M. Schriebe. Nils J. and Anna C. Monson. Francesco and Carola Opi. Bernard W. and Lottie A. Macuen.


24


MARRIAGES REGISTERED IN 1913.


DATE OF


MARRIAGE. NAME OF GROOM AND BRIDE. RESIDENCE.


1913.


Jan. 18. Pierre A. Norman,


Mendon, Mass.


Ella M. Schriebe,


Mendon, Mass.


Feb. 10. Edward Douglas Allen,


Hopedale, Mass.


Nancy Amanda Taft,


Mendon, Mass.


June 7. John William Graves,


Bellingham, Mass.


Ethel Louise Morse,


Mendon, Mass.


Mendon, Mass.


Sept. 6. Frederick Augustus Snow, Louisa Witherby Congdon,


Mendon, Mass.


Sept. 12. Joseph Taylor, Alice Genieve Coffin,


Mendon, Mass.


Nov. 27. James Broughey,


Mendon, Mass.


Helen Agnes Dubia,


Uxbridge, Mass.


DEATHS REGISTERED IN 1913.


DATE OF


DEATH. NAME.


Y.


M. D.


1913.


Jan. 6. Horace Corbett Adams,


64


5


19


Mar. 11. Laura Lorinda Hunter,


65


9


16


May 1. Phoebe Smith,


67


2


12


May 11. Alonzo L. Southwick,


66


1


22


July 2. Fannie Palardy,


38


0


0


July 11. Maria Scriven,


82


7


July 23. Katie M. Hoisington,


50


1


11


Aug. 2. Mary Gertrude Wilber,


56


0


16


Sept. 3. Israel Longley Barnes,


88


3


15


Sept. 16. Curtis P. Conant,


82


6


21


Nov. 21. Phillip Sidney Coffin,


64


11


30


Nov. 28. Charles E. Curley,


46


3


22


Nov. 29. Clark W. Fletcher,


61


1


2


Dec. 25. Sophinian Washington Smith,


83


0


28


Mendon, Mass.


AGE.


If errors or omissions are discovered in the list of births, marriages and deaths, report them to the town clerk, that the record may be corrected. Section 6 of Chapter 29 of the Revised Laws requires that "Parents within forty days after the birth of a child, and every householder, within forty days after a birth in his


25


house, shall cause notice thereof to be given to the clerk of the city or town in which such child is born. Every householder in whose house a death occurs, shall, within five days thereafter, cause notice thereof to be given to the board of health, or, if the selectmen constitute such board, to the town clerk." Section 29 of Chapter 151 of the Revised Laws reads as follows: "If a marriage is solemnized in another state between parties living in this commonwealth, who return to dwell here, they shall, within seven days after their return, file with the clerk or registrar of the city or town in which either of them lived at the time of their marriage a certificate or declaration of their marriage, in- cluding the facts relative to marriages which are required by law, and for neglect thereof shall forfeit ten dollars."


Blanks for the return of all vital records can be obtained from the town clerk. The past year the Commonwealth through Henry E. Woods, Esq., Commissioner of Public Records, has re- paired and rebound the valuation and tax lists from 1783 to 1832, the only cost to the Town being the express charges.


Respectfully submitted,


CHARLES H. ALLEN,


Town Clerk.


Mendon, January 1, 1914.


THIRTY-THIRD ANNUAL REPORT OF


TRUSTEES OF THE TAFT PUBLIC LIBRARY.


The Trustees of Taft Public Library herewith submit their 33rd annual report.


This year has seen the completion of work that has been under consideration for some time. The change in heating plant, has added to the floor space.


During the Spring season the cellar became flooded and with the water settling and no outlet, it made a condition of dampness that tended to do injury to the building and books. The Trus- tees decided it was advisable to have a drain constructed, which was done. This required the outlay of money that was not anticipated.


With other necessary repairs the sum to be expended on the usual second part of year's purchase of books was greatly reduced.


The branch station at Albeeville has been continued. We desire to tender our thanks to Mrs. Allen for her kindly interest in same in connection with her school work.


The Trustees in behalf of the citizens wish to express their gratitude for all gifts of books and literature during the past year. We also wish to express our appreciation of the efficient work done during the year by our Librarian, and to thank all the patrons for their kindly suggestions and help in making the year's work a success.


EDWARD F. BLOOD, HENRY W. GASKILL, EDWIN L. WILSON, F. G. ATWELL, EDWARD F. DRISCOLL,


Trustees Taft Public Library.


January 2, 1914.


27


LIBRARIAN'S REPORT.


TO THE TRUSTEES OF THE TAFT PUBLIC LIBRARY :-


The library year began Jan. 3, 1913. The whole number of volumes given out during the year was 6,543. Largest number in one week, 166; smallest number, 67; average number, 126. The volumes of fiction given out during the year numbered, 4,011; Magazines, bound and unbound, 1,562; history, 163; travel, 192 ; biography, 202 ; literature, 95 ; useful and fine arts, 149 ; natural science, 66 ; all others, 103.


There are now approximately 5,146 volumes in the library. 142 have been added the past year. Of these, 14 are bound magazines, 72 were bought by the town and 56 were given, as follows: Miss J. F. Darling, 24; Miss M. M. Adams, 5; Mrs. S. H. Clary, 4; Mrs. A. R. Taft, 1; Secretary of Common- wealth, 17; E. F. Blood, 2; U. S. National Museum, 1; Utah State Conservation Committee, 1; Chamber of Commerce, San Diego, Cal., 1. Mendon Historical Society gave one pamphlet, J. A. George Harper's Monthly and Outing for 1911-12, and E. L. Wilson and Miss Bertha Franklin nearly a year's Outlooks.


The library subscribes for McClure's, Century, Everybody's American, World's Work, National Geographic, Technical World, Popular Electricity, Baseball, St. Nicholas, Ladies' Home Journal and Woman's Home Companion. The Outlook is given by E. F. Driscoll, Munsey and Youth's Companion by Mrs. G. H. Darling, Atlantic by Paul Williams and Little Folks by Mrs. A. R. Taft.




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.