Town annual reports of the officers of Mendon, Massachusetts 1933-1937, Part 1

Author: Mendon (Mass. : Town)
Publication date: 1933
Publisher: Town of Mendon, Massachusetts
Number of Pages: 546


USA > Massachusetts > Worcester County > Mendon > Town annual reports of the officers of Mendon, Massachusetts 1933-1937 > 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



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)


ANNUAL REPORTS


OF THE


TOWN OFFICERS


OF THE


TOWN OF MENDON


INCLUDING THE REPORT OF THE


SCHOOL COMMITTEE


FOR THE


Municipal Year Ending December 31, 1933


267TH ANNUAL REPORT


MILFORD, MASS.


THE CHARLESCRAFT PRESS, PRINTERS.


1934.


TOWN OFFICERS.


SELECTMEN. -


Term Expires


(Selectmen serve as Board of Public Welfare, Board of Health and Fence Viewers).


William A. Barry, Chairman of Selectmen ..... March, 1934 Roy A. Barrows, Chairman of Board of Public Welfare March, 1935


George C. Cadman, Chairman of Board of Health and of Bureau of Old Age Assistance March, 1936


TOWN CLERK.


Albert S. Coleman March, 1934


TOWN TREASURER.


Moses U. Gaskill March, 1934


TAX COLLECTOR.


Arthur P. Dalton March, 1934


Elizabeth C. Chapman (for 1931 and 1932.)


ASSESSORS.


Herbert S. Wood, Chairman March, 1936


George C. Cadman, Clerk March, 1935


Henry W. Gaskill March, 1934


AUDITOR.


Ralph W. Coffin


March, 1934


4


Term Expires


SCHOOL COMMITTEE.


George G. Davenport, Chairman


March, 1936


Annie B. Coffin, Clerk


March, 1935


Lester P. Mann


March, 1934


TRUSTEES OF TAFT PUBLIC LIBRARY.


William A. Barry, Chairman


Edward F. Blood, Secretary


March, 1935


George G. Davenport


Lena W. George


March, 1934


Carroll H. Drown


REGISTRARS OF VOTERS.


Roy A. Barrows, Chairman


March, 1935


Albert S. Coleman, Clerk


March, 1934


William A. Barry


March, 1934


George C. Cadman


March, 1936


FINANCE COMMITTEE.


Peter O. Gaskill, Chairman


May, 1935


W. Arthur Robinson


May, 1934


Heman K. Hersey, Clerk


May, 1936


CONSTABLE.


Carl E. E. Gustafson, Chief of Police March, 1934


PARK COMMISSIONERS.


Norry J. Daige, Chairman March, 1934


Lewis L. Marlow March, 1935


Luther W. Holbrook


March, 1936


5


Term Expires


TREE WARDEN.


March, 1934


Herbert S. Wood


Town Solicitor, Alfred B. Cenedella.


Dog Officer, Harold C. Barrows.


Sealer of Weights and Measures, Walter Taylor.


Superintendent of Streets, Aldo A. Sabatinelli.


Moth Superintendent, Alanson Freeman.


Forest Warden, Harold F. Lowell.


Custodian of Soldiers' and Sailors' Graves, Harold C. Barrows.


Burial Agent, Raymond L. Daley.


Inspector of Slaughtering, George G. Davenport.


FIRE ENGINEERS.


Raymond L. Daley, Roy A. Barrows, Harold F. Lowell, Chief.


SURVEYORS OF LUMBER.


George G. Davenport, Arthur V. Pond, Harvey E. Trask.


FIELD DRIVERS.


Rufus E. Taft, W. Arthur Robinson, Charles F. Leonard.


SURVEYORS OF WOOD AND BARK.


Arthur V. Pond, Luther W. Holbrook,


George G. Davenport, Herbert S. Wood.


6


REPORT OF TOWN CLERK.


DOGS LICENSED IN 1933.


157 Males and spayed females at $2.00


each


$314 00


18 Females at $5.00 each


90 00


$404 00


Less Clerk's Fees


35 00


Cash paid to Town Treasurer


$369 00


SPORTING LICENSES ISSUED FROM


JANUARY 1, 1933 TO DECEMBER 31, 1933.


Resident Citizen's Sporting ..


23 $3 25


$74 75


Resident Citizen's Sporting


(Free)


2


.....


Resident Citizen's Hunting


49


2 00


98 00


Resident Citizen's Fishing


30


2 00


60 00


Minors and Female Fishing


5


1 25


6 25


Non-resident Citizen's Fishing


1


5 25


5 25


$244 25


Fees retained by Clerk


108


25


27 00


Amount paid Division of Fisher- ies and Game


$217 25


7 .


BIRTHS REGISTERED IN 1933.


Date of Birth 1933


Name of Child


Parents with Maiden Name of Mother


Mar. 29


Stanley Phillip Brown


Apr.


6


Rudolph Louis Diana, Jr.


May


1


Jennie Muriel Dunbar Stillborn


May


10


May


12


Donald L. Crossman


May


13


Betty Eileen Taft


May


20


Lawrence Martin Rogers


June


11


June


13


June


17


Henry Maurice Lamothe Ruth Marilyn Bosma Fred Rogers Phipps


Sept.


14 Gloria Mary Rosetti


Sept.


22


Bette Lou Mantoni


Matthew M. and Dorothy S. Brown


Dec.


9


David Arnold Holbrook


Dec.


10


Chester Gilbert Hammond


Stanley and Frances Coffin Rudolph and Alba Sabatinelli Henry and Evelyn McCloud


Basil H. and Dorothy Pember George K. and Lois J. Lawrence Leonard M. and Bertha G. Martin Aram and Blanche Counter Fred and Teresa Bosma Fred R. and Ernestine Knox Joseph and Kara Bracci


Lewis and Ethel Larkin Chester G. and Florabelle Eaton


8


MARRIAGES REGISTERED IN 1933.


Date of Marriage 1933


Names


Residence


May 28


Walenty Dembouwski


Chelsea, Mass.


Mary (Ganska) Grzyb


Mendon, Mass.


June 3


Robert Bartlett


North Uxbridge,


Alice Eva Lamothe


Mendon, Mass.


Aug. 7 Gordon R. Good


Dorothy M. Goodnow


Mendon, Mass.


Oct.


21


Lester A. Wright


Mendon, Mass.


Mildred B. Beal


Mendon, Mass.


Oct.


21


Willard P. Mathewson


Mendon, Mass.


Thelma Dunlap


Milford, Mass.


Nov.


9


Harold H. Mann


Milford, Mass.


Virginia P. Tracy


Mendon, Mass.


Oct.


24


John Huczak


Mendon, Mass.


Anna Zajac


Bellingham, Mass.


Dec.


2


Clarence E. Chilson


Hopedale, Mass.


Hester M. Springer


Hopedale, Mass.


Upton, Mass.


DEATHS REGISTERED IN 1933.


Date of Death 1933


Name


Y


Age M


D


Cause of Death


Jan.


26


Orinda Rockwood Phillips


70


4


2


Apoplexy


Jan.


27


Jacob R. Brown


76


6


27


Broncho-Pneumonia


Feb.


2


Ella M. Briggs Brown


78


11


11


Bronchial Pneumonia


Feb.


13


Wilbur Francis Phipps


81


2


27


Cerebral Apoplexy


Feb.


19


Lauretta F. Whitney


77


0


26


Chronic Myocarditis


Mar.


2


.Ida M. Brown Blood


73


6


27


Chronic Endocarditis


Mar.


14


George Loring Taft


89


7


1


Chronic Myocarditis


May


7


Judson James Nutter


ยท


. .


.


May


10


Stillborn


59


0


0


Heart Failure


May


21


George H. Ryan


Meningitis


May


26


Donald S. Crossman


72


1


9


Heart Disease


May


28


Harry Needham Rogers


64


0


0


Chronic Instertitial Nephritis


July


6


Alice M. Douglas Bartlett


82


10


22


Chronic Endocarditis


July


16


Louisa M. Sudbury Foss


80


11


21


Chronic Myocarditis


July


17


Henry Melvin Burr


July


19


Joseph Zylinski


13


4


27


Osteogenic Sarcoma of Femur


Oct.


27


Anna F. Batcheldor Allen


86


11


27


Heart Disease


Oct.


31


Richard Dalton


73


3


27


Heart Disease


Nov.


9


Percy Taft Kinsley


62


11


12


Cellulitis of the Throat


74


11


7


Arterio Sclerosis


9


.


:


. .


14


10


NOTICE.


Parents and others are requested to carefully examine the above lists and if any errors or omissions are discovered, report them at once to the Town Clerk, that the record may be corrected, as it is of importance that the records of Vital Statistics should be complete.


Parents within forty days after the birth of a child, and every householder, within forty days after the birth in his house, shall cause notice thereof to be given to the clerk of the town in which such child is born.


Your attention is called to the provisions of Section 36 and 55 of Chapter 207 of the General Laws relating to mar- riages solemnized out of this state, which are as follows:


"Section 29 of Chapter 151 of the Revised Laws: If a marriage is solemnized in another state between parties liv- ing 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, including 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.


I take this opportunity in wishing the Townspeople much prosperity during the year 1934.


Respectfully submitted,


ALBERT S. COLEMAN,


Town Clerk.


Mendon, January 1, 1934.


11


TREASURER'S REPORT.


The Treasurer of the Town of Mendon submits the fol- lowing report for the year ending December 31, 1933.


The Treasurer debits himself with receiving the follow- ing sums :-


Cash balance Jan. 1, 1933 $1,938 31


Milford Savings Bank, Revenue Notes 20,000 00


State Treasurer, Division of Highways, Chapter 90, 1932 1,125 63


County Treasurer, Division of High- ways, Chapter 90, 1932 1,125 63


State Treasurer, School Fund, Part Two 1,838 60


State Treasurer, Department of Edu- cation 89 20


Mary Ross


7 31


Virginia Sue Whayne


6 90


Orrilla Park


10 00


Beatrice Davenport


1 88


Etta Christiansen


2 25


State Treasurer, Inspector of Animals


60 00


A. S. Lyons, use of Tractor


12 00


State Treasurer, Division of Highways,


Chapter 81


3,524 99


State Treasurer, Chapter 90 Main- tainance


1,099 96


County Treasurer, Chapter 90 Main- tainance


1,099 96


State Treasurer, Chapter 90 Mill- ville Street 4,458 81


County Treasurer, Chapter 90, Mill- ville Street 1,980 00


12


Road Machinery Reserve 337 10


State Emergency Finance Board 177 57


County Treasurer, Dog Tax, 1932 252 22


State Treasurer, Old Age Assistance Tax Abatement 21 00


Verena R. Daley, Library Fines 16 62


Town of Milford, Public Welfare 355 55


Town of Hopedale, Public Welfare


521 00


North Brookfield, Old Age Assistance


90 00


Town of Milford, Old Age Assistance .... 199 55


Town of Northbridge, Public Welfare ...


171 75


Town of Natick, Public Welfare


30 00


Town of Upton, Public Welfare


155 00


Town of Millville, Public Welfare


8 98


Town of Blackstone, Forest Fire


Department 11 00


Town Clerk, Dog Licenses


369 00


Sealer of Weights and Measures 6 60


W. A. Barry, One Half Fees from Hay Scales 3 90


Licenses, Local


58 00


Nipmuck Park Co., License 50 00


District Court, Fines


10 00


Albert W. Sears, Town Hall Rent


277 50


State Treasurer, Temporary Aid


3,990 42


State Treasurer, Emergency Relief


Fund 1,179 18


State Treasurer, Tuition of Children


1,173 23


City of Boston, School Department 127 27


State Treasurer, Superintendent of


Schools 366 67


State Treasurer, High School Tuition 700 00


State Treasurer, Income Tax 3,177 00


Director of Standards, Two Licenses


12 00


State Treasurer, Corporation Tax, Business 376 73


13


State Treasurer, Corporation Tax,


R. T. & T.


33 37


State Treasurer, Veterans' Exemption 24 02


State Treasurer, Adjustment on Fed- eral Relief Funds 01


State Treasurer, Old Age Assistance Tax Abatement 15 00


State Treasurer, Old Age Assistance Fund 711 75


State Treasurer, National Bank Tax ....


19 71


State Treasurer, National Bank Tax, Interest 07


State Treasurer, Gas, Electric Light and Water 222 50


State Treasurer, Gas, Electric Light and Water, Interest


1 48


Home National Bank, Interest 4 66


Elizabeth Chapman, Collector, Property Taxes, 1932 4,546 23


Elizabeth Chapman, Collector, Property Taxes, 1931 477 67


Elizabeth Chapman, Collector, Property Taxes, 1930 6 40


Elizabeth Chapman, Collector, Poll Taxes, 1932 4 00


Elizabeth Chapman, Collector, Old Age Assistance, 1932


5 00


Elizabeth Chapman, Collector, Motor Taxes, 1932


58 10


Elizabeth Chapman, Collector, Motor Taxes, 1931 2 00


Arthur P. Dalton, Collector of Taxes, 1933:


Property 22,681 33


Motor Taxes 1,712 67


Old Age Assistance Taxes 386 03


Poll Taxes 750 04


Other Receipts


53 53


Total Receipts


$84,321 84


14


The Treasurer credits himself with paying the follow :: amounts :-


Milford Savings Bank, Revenue Notes $20,000 00


Director of Accounts 8 00


State Tax


1,800 00


County Tax 2,070 00


Milford Savings Bank, Interest 413 89


County Treasurer, Dog Licenses 369 00


Old Age Assistance Tax


401 00


Auditing Municipal Accounts


228 75


State Parks and Reservations


3 57


Soldiers' Relief


718 88


Officers' Bonds


100 00


School Physician


50 00


School Nurse


250 00


Support of Schools


16,189 19


Forest Fires


163 35


Motor Tax Refund


52 36


Worcester County Tuberculosis Hos-


pital Apportionment 329 12


Worcester County Tuberculosis Hos- pital Assessment


150 00


Snow Removal


799 97


Salaries


1,551 85


Moth Suppression


228 27


Library


449 15


Brush Removal


96 80


General Repairs


499 94


Street Lights


1,333 24


Health Department


197 20


Road Machinery Appropriation


199 50


Police 197 47


Chapter 81, Highways 7,199 97


Memorial Day 62 50


Chapter 90 Maintenance


2,699 95


Chapter 90, Millville Street, 1932-1933


9,767 27


15


Incidentals


1,760 97


Tree Warden


100 00


Fire Department


471 37


Road Hone


75 00


Public Welfare


8,999 72


Total Cash Payments


79,987 25


Waived to Trust in Home Bank


138 99


$80,126 24


Cash Balance Jan. 1, 1934


4,195 60


$84,321 84


FLETCHER FUND.


DR.


To cash deposited in Milford Savings


Bank


$5,178 18


To interest received on deposit


182 80


$5,360 98


CR.


By three Library orders


$189 64


By cash in Milford Savings Bank


5,171 34


$5,360 98


TAX TITLES FOR 1933.


Three Tax Titles


$214 64


Emergency Fund


$1,000 00


Transferred to Incidentals $300 00


Transferred to School Department


700 00


$1,000 00


16


AUSTIN WOOD RELIEF FUND.


DR.


To cash deposited in Milford Savings Bank


$362 26


Cash deposited in Home National


Bank 577 08


Cash deposited in Worcester County


Institution for Savings


566 20


Interest, Milford Savings Bank


10 71


Interest, Worcester County Institu- tion for Savings


19 99


Interest, Home National Bank


12 03


$1,548 27


CR.


By Town Orders


$117 50


Cash in Milford Savings Bank


255 47


Cash in Worcester County Institu- tion for Savings


586 19


Cash in Home National Bank


441 83


Home National Bank, waived to


Trust


147 28


$1,548 27


Respectfully submitted,


MOSES U. GASKILL,


January 1, 1934.


Treasurer.


17


SELECTMEN'S REPORT.


The Selectmen of Mendon submit the following report for the fiscal year ending December 31, 1933.


INCIDENTAL ACCOUNT.


Appropriation $1,500 00


Transferred from Reserve Fund 300 00


Total amount available $1,800 00


Expended :


MISCELLANEOUS.


H. J. George, insurance $155 00


H. S. Wood, use of automobile


for Assessors 20 00


Emily L. Coleman, swearing to town papers 9 00


W. & L. E. Gurley, supplies for sealer 7 27


Victor Safe and Equipment Co., sup- plies 6 79


Commonwealth of Massachusetts, Ter. Edition of General Laws 13 00


Roy A. Barrows, Selectmen's expenses at Worcester County Selectmen's meeting 10 00


Worcester County Abstract Co., Assess- ors' Abstracts 28 46


Maryland Casualty Co., Deputy Tax Collector's Bond 10 00


T. E. Morse Co., glass for picture ..


30


18


Alanson Freeman, Moth Scout


10 00


Walter Watson, death returns 1 25


Albert S. Coleman :


Recording vital statistics 8 30


Transportation and postage 2 13


Swearing in town officers 31 63


Arthur P. Dalton, Collector :


One bond box 1 00


Postage


30 32


Moses U. Gaskill :


Services as Inspector of Animals 120 00


Making Schedule "A" 10 00


Use of automobile 34 00


Postage 46 98


George C. Cadman:


Expenses at Worcester County Se-


lectmen's meeting 5 00


Use of automobile


25 00


Postage


21 50


Elizabeth C. Chapman, postage


8 00


Robert Allen Cook, tracing three town maps


6 75


Roy A. Barrows, use of automobile


15 00


N. E. Telephone and Telegraph Co., toll calls 18 35


Worcester Suburban Electric Co., lights for town hall and record room 65 45


Harold C. Barrows, killing six dogs .... 6 00


$726 48


REPAIRING PLATFORM SCALES.


W. G. Fiske Co., lumber $23 82


Howe Scale Co., parts and labor


111 80


$135 62


19


PRINTING AND SUPPLIES.


G. M. Billings :


For Assessors $20 00


For Selectmen 28 75


For Town Clerk 11 25


For Tax Collector 10 25


G. E. Stimpson Co., typewriter and


supplies for Town Clerk 31 37


Times' Publishing Co., Assessors'


Posters


3 80


Charlescraft Press :


Town reports 181 28


Treasurer's supplies 3 75


Town Clerk's supplies


16 90


Hobbs & Warren, Inc .:


Tax Collector's supplies


7 95


Assessors' supplies


13 55


Cahill's News Agency :


Assessors' supplies 3 00


Town Clerk's supplies 8 49


Selectmen's supplies


22 57


The Forbes Press, printing


27 80


George R. Barnstead & Son, Assessors' supplies 1 00


$391 71


TOWN HALL.


Albert Sears, janitor


$150 00


F. A. Gould, paint and nails 1 36


C. C. Shattuck, supplies 1 86


H. S. Chadbourne, supplies 1 50


E. N. Anderson, labor 3 00


George Chapin, labor


50


Charles E. Clark, electrical work 13 03


H. M. Curtiss, supplies 3 49


F. A. Hartshorn, labor


4 80


20


L. B. Munhall, wood 9 00


Clark & Shaughnessy, coal


117 00


B. Vitalini, coal


28 00


Carl M. Taft, wood


9 00


$342 54


PARKS.


D. J. Pond, labor $14 50


BALLOT CLERKS AND TELLERS.


Carl M. Taft


$1 20


Harold F. Lowell 1 20


Leonard G. Burr


7 60


Wilfred Taylor


4 40


George Ferris


7 60


G. Henderson Gaskill


4 40


Gordon R. Barrows


3 20


Charles F. Bagg


3 20


$32 80


RECORD ROOM.


Clark & Shaughnessy, oil


$56 79


F. A. Gould, shellac and varnish 75


F. A. Gould, supplies


2 70


H. S. Chadbourne, repairing lock


50


M. Morton Goodnow Co., labor


4 23


Maurice Carlson, stock and labor


3 45


$68 42


Milford Daily News, advertising


48 90


$1,760 97


SUMMARY.


Available


$1,800 00


Expended


$1,760 97


Unexpended


39 03


$1,800 00


21


SALARIES OF TOWN OFFICERS.


Appropriation


$1,600 00


Expended :


Arthur P. Dalton, Tax Collector $255 28


Elizabeth C. Chapman, Tax Collector 50 83


George C. Cadman, Assessor


250 00


George C. Cadman, Selectman


75 00


George C. Cadman, Board Public


Welfare 6 00


Moses U. Gaskill, Treasurer


150 00


Roy A. Barrows, Selectman


75 00


Roy A. Barrows, Chairman Board


Public Welfare 45 00


William A. Barry, Chairman Selectmen


100 00


William A. Barry, Board Public Wel- fare 6 00


Frank H. Wood, Moderator


5 00


Herbert S. Wood, Assessor


100 00


Herbert S. Wood, Tree Warden


12 00


Albert S. Coleman, Town Clerk 75 00


Carl E. E. Gustafson, Constable 25 00


L. L. Marlow, Care Record Room 25 00


Henry W. Gaskill, Assessor


100 00


Ralph W. Coffin, Auditor


20 00


Walter Taylor, Sealer of Weights and Measures


40 00


Harold C. Barrows, Dog Officer


10 00


Alfred B. Cenedella, Salary and Services 126 74


$1,551 85


Unexpended


48 15


$1,600 00


STATE AID TO SOLDIERS.


Appropriation $25 00


Unexpended 25 00


22


MEMORIAL DAY.


Appropriation


$75 00


EXPENDED.


J. Frank Leonard, wreath $3 00


Nina M. Burr, cigars 4 50


Parkinson Bros. 3 00


M. F. & U. Coach Co.


7 00


Angus L. Power, band


32 00


Major Fletcher Post, G. A. R., flags ... 5 00


Miscoe Spring Water Co., soda 8 00


$62 50


Unexpended


12 50


$75 00


BONDS OF TOWN OFFICERS.


Appropriation


$100 00


Paid Paul Williams


100 00


MOTH SUPPRESSION.


Appropriation


$228 27


EXPENDED.


Alanson Freeman, labor $75 20


Duncan Pond, labor 75 20


Clarence Moores, labor


75 20


Alanson Freeman, creosote


91


Fitzhenry-Guptill Co., creosote


1 76


$228 27


WORCESTER COUNTY TUBERCULOSIS HOSPITAL.


APPORTIONMENT.


Appropriation


$329 12


Paid Ralph R. Kendall, County


Treasurer 329 12


23


WORCESTER COUNTY HOSPITAL.


Mendon's initial payment of its propor- tion of cost of construction and equipment :


Appropriation $150 00


Paid Ralph R. Kendall, County


Treasurer


150 00


STREET LIGHTS.


Appropriation $1,350 00


Paid Worcester Suburban Electric Co. $1,333 24


Unexpended


16 76


$1,350 00


MOTOR VEHICLE EXCISE TAX REFUNDS.


1932 Taxes Refunded


$10 41


1933 Taxes Refunded


41 95


$52 36


SOLDIERS' RELIEF.


Appropriation


$1,000 00


EXPENDED.


Relief to one person


$5 00


Relief to one family in own home


276 00


Relief to one family in own home


376 13


Relief to one family in own home


61 75


$718 88


Unexpended


281 12


$1,000 00


AUSTIN WOOD RELIEF FUND.


Expended


$117 50


24


ASSETS AND LIABILITIES JAN. 1, 1934.


The Selectmen report the Assets and Liabilities of the Town as known to them as follows:


ASSETS.


Due from State Department of Public


Welfare $672 85


Due from Welfare Departments of 802 63


towns and cities


$1,475 48


Three Tax Titles


214 64


Uncollected Taxes :


1932 Property Taxes $3,010 32


1933 Motor Vehicle Excise Taxes 56 48


1933 Property Taxes


8,193 48


$11,260 28


Cash in treasury Jan. 1, 1934


4,195 60


$17,146 00


LIABILITIES.


Due County for construction and


equipment of Worcester County


Hospital


$8,250 00


Due Public Welfare Departments of


other towns


273 95


$8,523 95


SUMMARY.


Department


Resources


Expended


Unexpended


Overdrawn


Incidentals


$1,500.00


Transferred from Reserve Fund


300.00


$1,800.00


$1,760.97


$39.03


Salaries Town Officers


1,600.00


1,551.85


48.15


Chapter 90, Construction on Millville Road 1932 Contract


Balance from 1932 Appropriation


55.16


Received from State


1,125.63


Received from County


1,125.63


2,306.42


2,287.28


19.14


Road Hone


75.00


75.00


Road Machinery


200.00


199.50


.50


State Aid to Soldiers


25.00


25.00


Memorial Day


75.00


62.50


12.50


Bonds for Town Officers


100.00


100.00


Moth Suppression


228.27


228.27


Worcester County Hospital Apportionment


329.12


329.12


Worcester County Hospital Construction Equipment


150.00


150.00


Street Lights


1,350.00


1,333.24


16.76


Soldiers' Relief


1,000.00


718.88


281.12


25


SUMMARY-Continued.


Department


Resources


Expended


Unexpended


Overdrawn


Brush Removal


100.00


96.80


3.20


Chapter 81


Town Appropriation


3,600.00


State's Allotment


3,599.99


7,199.99


7,199.97


.02


Chapter 90, Construction Millville Road


Town Appropriation


1,100.00


Received from State


4,820.42


26


Received from County


1,618.39


7,538.81


7,479.99


58.82


Chapter 90, Maintenance Town Appropriation Allotment from State and County


500.00


2,199.95


2,699.95


2,699.95


General Repairs on Highway


500.00


499.94


.06


Snow Removal Approval


800.00


799.97


03


Report of Public Welfare, Appropriation


9,000.00


8,999.72


.28


Police Department


200.00


197.47


2.53


Tree Warden


100.00


100.00


Board of Health


300.00


197.20


102.80


Forest Fires


300.00


163.35


136.65


Fire Department Reserve Fund


500.00 1,000.00


471.37


28.63


300.00


700.00


450.00


449.15


.85


Interest Appropriation


400.00


Interest on Deposit


4.66


404.66


413.89


School


General Appropriation by Town


14,950.00


Dog Fund, 1932-1933


543.73


Transferred from Reserve Fund


700.00


16,193.73


16,189.19


4.54


School Nurse, Appropriation


250.00


250.00


School Physician, Appropriation


50.00


50.00


Totals


$56,825.95


$56,054.57


$780.61


$9.23


Transferred to Incidentals Transferred to School Department Taft Public Library


9.23


27


28


LIST OF JURORS.


Alfred Auty


Pattern Maker


Carl E. E. Gustafson


Mechanic


Charles F. Leonard


Florist


Charles J. Phillips, Jr.


Mechanic


Louis L. Marlow


Moulder


George M. Aldrich


Carpenter


D. Kinsley Barnes


Carpenter


Norry J. Daige


Shuttle Maker


Arthur P. Dalton


Mechanic


Warren M. Hazen


Mechanic


John J. Driscoll


Tool Maker Collector


Silas H. Dudley


William A. Armitage


Carpenter


Gordon R. Barrows


Mechanic


Joseph W. McEwen


Mechanic


Respectfully submitted, WILLIAM A. BARRY, ROY A. BARROWS, GEORGE C. CADMAN,


January 1, 1934.


Selectmen.


29


REPORT OF THE HIGHWAY DEPARTMENT.


CHAPTER 81.


Department of Public Works Agree-


ment No. 2206


Town appropriation


$3,600 00


State allotment


3,600 00


$7,200 00


EXPENDITURES.


PAY ROLLS.


Labor


$3,011 60


Compressor


90 00


Road Roller


44 00


Tractor and Grader


222 10


Trucks


521 35


$3,889 05


CARTAGE OF GRAVEL BY THE YARD.


Carl M. Taft


592 90


D. F. Leone


247 50


Edward Goss


396 10


Robert Donnelly


159 20


A. A. Sabatinelli


606 30


E. L. Sabatinelli


79 10


$2,081 10


30


GRAVEL AND SAND.


Rose Russen $23 40


Rosenfeld Washed Sand and Stone Co.,


(Delivered) 146 40


Maria E. Ellison


2 00


E. F. Migneault


124 50


Kenneth Taft


11 00


$307 30


MISCELLANEOUS.


W. Arthur Robinson, dragging roads $30 00


H. S. Chadbourne Co., tools 55 35


State Prison, direction signs


66 00


W. A. Barry, repairing tools


48 80


H. M. Curtiss Coal Co., coal


18 51


P. F. Quirk, chain 7 00


The Barrett Co., tar


105 00


The Texas Co., oil


557 69


Corbett Concrete Pipe Co., pipe


23 04


F. A. Gould, tools


11 13


$922 52


SUMMARY.


Received from State


$3,524 99


Due from State


75 00


Town appropriation


3,600 00


$7,199 99


Expended


$7,199 97


Unexpended


02


$7,199 99


31


CHAPTER 90 CONSTRUCTION ON MILLVILLE ROAD-1933 Project. Department of Public Works Agreement No. 4192. Work Done by Mendon Highway Department. 1933.


Town appropriation


$1,100 00


State allotment


4,600 00


County allotment


2,000 00


$7,700 00


CASH AVAILABLE.


Town appropration


$1,100 00


Received from State


4,458 81


Received from County


1,980 00


$7,538 81


EXPENDITURES.


PAY ROLL.


Labor


$2,362 95


Tractor and Grader


60 00


Air Compressor


302 50


Power Shovels


793 00


Road Rollers


143 00


Trucks


1,695 00


$5,356 45


GRAVEL AND SAND.


Moses U. Gaskill


$125 00


Louis Hickmott


25 00


Rosenfeld Washed Sand and Stone Co.


55 00


E. F. Migneault


20 00


$225 00


32


MISCELLANEOUS.


Joseph De Vries, surfacing that part of road built in 1932 $954 90


Worcester Truck Co., Inc., moving shovel 52 50


Eric T. Byberg, repairing roof 1 00


William Armitage, repairing roof 3 50


E. L. Sabatinelli & Son, dynamite


47 50


Corbett Concrete Pipe Co., pipe


67 20


Curtiss Coal Co., cement and pipe


59 97


Wm. H. Casey, supplies


6 15


W. L. Corey, supplies


4 60


Mendon Hill Garage, supplies


4 00


Worcester County, cement bounds


37 00


Uxbridge Auto Co., grease


4 00


South Milford Filling Station, gasoline


94


Frederick A. Gould, supplies


15 50


H. S. Chadbourne Co., supplies 10 41


Rosenfeld Washed Sand and Stone Co., dynamite and caps 50 25


William A. Barry, repairs 10 75


Thomas Service Station, supplies


24 24


The Barrett Co., tar


490 38


C. C. Shattuck, gasoline and oil


53 75


$1,898 54


$7,479 99


SUMMARY.


Cash available


$7,538 81


Expended


$7,479 99


Cash balance Jan. 1, 1934


58 82


$7,538 81


Work not completed in 1933.


33


CHAPTER 90 MAINTENANCE.


Department of Public Works Agreement No. 4154.


Town appropriation


$500 00


State allotment


1,100 00


County allotment


1,100 00


$2,700 00


EXPENDITURES.


PAY ROLLS.


Labor


$1,092 35


Compressor


20 00


Road Roller


24 00


Tractor


55 00


Trucks


306 55


$1,497 90


MISCELLANEOUS.


Mass. State Prison, guard rail posts


$25 20


Corbett Concrete Pipe Co., pipe


35 52


The Barrett Co., tar


662 09


Rosenfeld Washed Sand and Stone Co.,


pea stone and sand delivered 177 00


New England Bolt Co., wire fence


64 20


Chester C. Shattuck, paint and brushes


4 84


H. S. Chadbourne Co., exploders


5 90


W. A. Barry, repairing chains


2 00


$976 75


CARTAGE OF GRAVEL BY THE YARD.


Aldo A. Sabatinelli


$39 60


Carl M. Taft


76 20


Robert M. Donnelly


97 60


E. L. Sabatinelli


11 90


$225 30


$2,699 95


34


SUMMARY.


Received from State


$1,099 96




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.