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.