USA > Massachusetts > Worcester County > Mendon > Town annual reports of the officers of Mendon, Massachusetts 1943-1947 > 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, 1943
277TH ANNUAL REPORT
MILFORD, MASS. THE CHARLESCRAFT PRESS, PRINTERS. 1944.
TOWN OF MENDON.
Town of Mendon Incorporated May 15, 1667. Population 1315, 1940 Census. Registered Voters in 1943: Men, 402. Women, 388. Total, 790. Annual Meeting: First Monday in March.
County Commissioners :
Elbert M. Crockett, Chairman Milford
George W. Jones Worcester
Francis E. Cassidy Webster
Fourth Congressional District
Congressman, Joseph William Martin, Jr. .... North Attleboro
Seventh Councillor District
Councillor, George E. Nelson Worcester
Fourth Senatorial District
Senator, Everett W. Stone Auburn
Ninth Worcester Representative District Representative General Court, Daniel B. Lane, Jr. Whitinsville
TOWN OFFICERS.
SELECTMEN. (Selectmen serve as Board of Public Welfare Board of Health and Fence Viewers). Harold Metcalf Roy A. Barrows D. Victor Smith Silas H. Dudley (for unexpired term of Harold Metcalf serving in Armed Forces.)
TOWN CLERK. Albert S. Coleman
TOWN TREASURER. Moses U. Gaskill
TAX COLLECTOR. Arthur P. Dalton
ASSESSORS.
Carl M. Taft Edward T. Whiting Charles F. Leonard, Clerk
AUDITOR. William A. Barry
SCHOOL COMMITTEE.
Donald B. Lowell Atty. George F. Lee Silas H. Dudley
TRUSTEES OF TAFT PUBLIC LIBRARY. Harold Metcalf Atty. George F. Lee Percy Rowe Lena W. George Edward T. Whiting, Secretary
4
REGISTRARS OF VOTERS.
D. Kinsley Barnes Joseph W. McEwen Albert S. Coleman, Clerk
FINANCE COMMITTEE.
Herman K. Hersey W. Arthur Robinson Franklin E. Goodnow
PARK COMMISSIONERS.
Norry J. Daige Duncan J. Pond Edward T. Whiting
Constable and Chief of Police Harold C. Barrows
Tree Warden William E. Nuttall
Town Solicitor Shelley D. Vincent
Dog Officer Harold C. Barrows
Public Weigher Richard Gaskill
Sealer of Weights and Measures Walter Taylor
Superintendent of Schools Percy Rowe
Fire Chief and Forest Warden Harold F. Lowell
Superintendent of Streets Arthur A. Sabatinelli
Burial Agent Norry J. Daige
Inspector of Slaughtering Frank Phillips
Inspector of Animals Moses U. Gaskill
Rationing Board :
Freeman C. Lowell, Chairman Moses U. Gaskill
Daniel H. Barnes Charlotte E. Lowell, Clerk
5
TOWN CLERK'S REPORT. 1943.
DOGS LICENSED IN 1943.
122 Males at $2.00 each $244 00
30 Females at $5.00 each 150 00
48 Spayed Females at $2.00 each 96 00
3 Kennel Licenses at $25.00 each 75 00
$565 00
Less Clerk's Fees, 203 licenses at 20c
40 60
Cash paid Town Treasurer as per Monthly returns
$524 40
Dog Licenses become due April 1st. No bills are sent for this tax, so please assist the Clerk by paying your Dog License promptly.
SPORTING LICENSES ISSUED FROM JANUARY 1, 1943 TO DECEMBER 31, 1943.
Series
1 Resident Citizen Fishing 55
$2.00
$110.00
2 Resident Citizen Hunting
49
2.00
98.00
3 Resident Citizen Sporting
50
3.25
162.50
4 Resident Citizen Minors and Female Fishing 39
6 Resident Citizen Trapping
2
5.25
10.50
7 Resident Citizen Sport-
ing Free
6
8 Special Non-resident
Fishing
2 1.50
3.00
1.25
48.75
6
10 Non-resident Fishing
1
5.25
5.25
11 Non-resident Hunting
1
10.25
10.25
12 Non-resident Sporting
1
15.25
15.25
13 Duplicate licenses
2
.50
1.00
16 Resident Military Free
2
$464.50
Fees retained by Clerk 200
.25
50.00
Amount paid Division of Fisheries and Game as per monthly reports
$414.50
7
BIRTHS REGISTERED IN 1943.
Date of Birth 1943
Name of Child
Parents with Maiden Name of Mother
Feb.
4
10
12
14
21
22
24
Mar.
12
27
Apr.
15
Sandra Jane Harvey Stanley William Barker
May
4
11
Thomas Edgar Irons Catherine Marie O'Grady Peter Ian Denton
11
July
27 20 23 28
Sept.
1
3
12
30
Oct.
19
22
Nov.
11
Dec.
3
4
Judith Anne Pareseau
7
Edward Arthur Roy
7
11
Suzanne Norma Roy Jean Elizabeth Auty
Milo S. and Thelma M. Rogers Charles M. and Mildred L. Shurtleff Norman I. and Dorothy Brown Lynwood and Dorothy Smith Wilbur F. and Mabel Young Edward P. and Edith E. Robinson Joseph A. and Priscilla Simmons Armand A. and Marion C. Pietrowska Nathaniel B. and Doris M. Daniels Edward G. and Helen L. Berg Stanley E. and Regina Arnold Lester L. and June W. Smith Edwin G. and Mary R. West Ian O. and Priscilla Wood Saverio F. and Mary P. Quirk Clifford M. and Marion L. Robertson Leo and Orise Lamothe Charles J. and Geraldine R. Murphy Cornelius and Annie DeVries John and Helen Quirk Ernest and Beatrice Wood Donald and Martha Seagrave Robert and Elezabeth Heerdt Edward C. and Margaret Riley Aram A. and Blanche Counter Henry J. and Esther M. Coffin Francis C. and Mary E. Lane Joseph F. and Alice Closson
Paul H. and Mafalda Elce Wilfred J. and Beatrice Garceau Wilfred J. and Beatrice Garceau Alfred and Hazel Holden
11 Linda Frances Fantini Clifford Leroy Eisner Leo Louis Tetreault David Shanahan Leo Joseph Wiersma Lucille Marie Carrabba Janice Maxine Carpenter Earl Bradford Adams Baby Girl Vander Sluis Marilyn Christina Goss Paul Richard Lamothe Henry Joseph Bouchard, Jr. Cynthia Jane Adams Mary Frances Hern Stillborn
30 28
Aug.
11
Colin Verne Maynard Robert Milton Wandres Stanley Bernard Rogers Lynwood Earl Ellis, Jr. Thomas Charles Phipps Albert Donald Johnson Merilyn Priscilla Rondeau John Roy Desmarais Jesse Everett Cox
8
MARRIAGES REGISTERED IN 1943.
Date of Marriage 1943
Residence
Names
Jan. 7
Hopedale, Mass.
Joseph F. Brown
Mendon
Rose A. Leoncini
Apr. 25
Mendon
George F. Lee
Mendon
Grace Marion Ellison
May
5
Mendon
Edgar L. White, Jr.
Upton, Mass.
Gloria Stuart
June
13
Hartford, Conn.
Merrill C. Selwood
Hartford, Conn.
Ellen L. Messenger
27
Mendon
Russell C. Longton
Mendon
Ruth I. Perron
27
Mendon
George Hermann Derry, Jr.
Portland, Maine
Beryl Bryant
July
2
Johnstown, Pa. Mendon
Alice Mae Closson
3
Mendon
Salvatore Tineo
hopedale, Mass.
Ninciatta Mincarelli
4
Roxbury, Mass.
Mendon
Alma Marie Hersey
15
Kansas City, Mo.
Harry Ferguson Darling
Mendon
Doris Burnett Taft Arthur G. Roy
Aug.
9
Mendon
Virginia Evelyn Longton
14
Mendon
Edwin Chester Hammond
Milford, Mass.
Edith Emma Hill
Oct.
23
Hopedale, Mass. Mendon
Rita Frances Coe
Nov.
29
Mendon
William A. Armitage
Hopedale, Mass.
Esther A. Kimball
Dec.
21
Worcester, Mass Mendon
Joseph O. Ottaviano Gertrude M. Svedine
1
Joseph F. Hern
Gerald Boyce Hill
Mendon
John H. Nealley
DEATHS REGISTERED IN 1943.
Date of Death 1943
Name
Causo of Death
Y M
D
Jan.
15
John Franklin Leonard
75
1
19
Coronary occlusion
16
Clifford Howard Miller
10
9
Broncho pneumonia
Feb.
22
Delia M. Lally
91
.
9
Mar.
13
Herbert J. George
74
9
25
Pneumonia carcinomatosis
May
12
Frank O. Ducharme
79
6
. .
Carcinoma of stomach
June
18
Justin F. Southwick
63
3
24
Coronary occlusion
Aug.
8
Hannah S. Smith
71
10
28
Angina pectoris
23
Cora McDonald
72
. .
. .
Carcinoma of Breast
Sept.
4
Baby Girl Vander Sluis
Prematurity
16
Harold A. Leonard
70
8
21
Coronary thrombosis
Oct.
29
Frederick Porter Bullard
83
25
Arterio sclerosis
Dec.
3
Stillborn
23
Raymond William Bessette
17
16
25
Florence G. Dalrymple
41
4
25
. .
. .
Cerebrospinal fever Meningococcis Pulmonary tuberculosis
. .
. .
2
20
Arterio sclerosis
Age
10
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. Herewith are extracts from the General Laws, Chapter 46.
GENERAL LAWS, CHAPTER 46, SECTION 3.
(As Amended by Chapter 281, Section 1, Acts of 1925).
Every physician, or hospital medical officer registered under section nine of chapter one hundred and twelve, in this chapter called officer, shall keep a record of the birth of every child in cases of which he was in charge, showing date and place of birth, the name, if any, of the child, its sex and color, the name, age, birthplace, occupation and residence (including the street number, if any, and the ward number, if in a city) of each parent, the maiden name of the mother and the name of the physician or officer, if any, personally attending the birth. If the child is illegitimate, the name of, and other facts relating to the father shall not be set forth except upon written request of both the father and mother; provided, that if an illegitimate child shall have be- come legitimate by the intermarriage of his parents and the acknowledgment of his father, as provided in section seven of chapter one hundred and ninety, prior to the mailing or delivery of any report herein required, such report shall read, in all respects, as if such child had been born to such parents in lawful wedlock. Said physician or officer shall, within fifteen days after such birth, mail or deliver to the clerk or registrar of the town where such birth occurred, a report stating the facts hereinabove required to be shown on said record and also the said written request, if any; provided, that if said report is not so made within forty-eight hours after such birth, said physician or officer shall, within said forty-eight hours, mail or deliver to said clerk or registrar
11
a notice stating the date and place of the birth, the street number, if any, the ward number, if in a city, and the family name. Upon presentation to him of a certificate of the town clerk stating that any such birth has been duly reported, the town treasurer shall pay to such physician or officer a fee of twenty-five cents for each birth so reported. Any physician or any such officer violating any provision of this section shall forfeit not more than twenty-five dollars. The said town clerk or registrar shall file daily with the local board of health a list of all births reported to him, showing, as to each, the date of birth, sex, color, family name, residence, ward and physician or officer in charge.
GENERAL LAWS, CHAPTER 46, SECTION 6.
Parents, within forty days after the birth of a child, and every householder, within forty days after a birth in his house, shall cause notice thereof to be given to the clerk of the town where such child is born * *.
Blanks may be obtained upon application to the town clerk.
NOTICE
SOME OF THE MANY
REASONS WHY BIRTHS SHOULD BE RECORDED.
To establish identity.
To prove nationality.
To prove legitimacy.
To show when the child has the right to enter school.
12
To show when the child has the right to seek employ- ment under the child labor law.
To establish the right of inheritance to property.
To establish liability to military duty, as well as ex- emption therefrom.
To establish age and citizenship in order to vote.
To qualify to hold title to, and to buy or sell real estate.
To establish the right to hold public office.
To prove the age at which the marriage contract may be entered into.
To prove age to determine validity of a contract entered into by an alleged minor.
To prove age for Old Age Assistance.
To prove age so as to have the right to take Civil Service Examinations.
Parents be sure to record the birth of your child with given name in full.
Your co-operation to the end that all births may be prop- erly recorded will be greatly appreciated.
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
13
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.
Attention is called to the fact that all dogs three months old or more must be licensed at the Town Clerk's office on or before April 1, 1944.
I take this opportunity in wishing the Townspeople much prosperity during the year 1944.
Respectfully submitted,
ALBERT S. COLEMAN,
Mendon, January 1, 1944.
Town Clerk.
14
TREASURER'S REPORT.
The Treasurer of the Town of Mendon submits the fol- lowing report for the year ending December 31, 1943.
The Treasurer debits himself with receiving the follow- ing amounts :-
Cash balance Jan. 1, 1943 $10,054 11
County Treasurer, Dog License Refund 420 35
State Treasurer, Highways (8522) ... 371 67
County Treasurer, Highways (8522) .... 371 67
State Treasurer, Highways (3857) 457 17
State Treasurer, School Fund, Part II 2,713 19
Bonding Co., Refund on Collector's Bond 6 00
State Treasurer, Income Tax
7,270 00
State Treasurer, Corporation Tax 2,914 49
State Treasurer, Aid to Dependent Children 749 57
Sealer of Weights and Measures 4 40
Refund on Chapter 81
2 00
Sale of Town Annals
4 00
Income from Mass. School Fund
20 00
Use of Cement Mixer
13 00
State Treasurer, Inspection of Animals
75 00
Home National Bank, Revenue Notes .... 18,000 00
State Treasurer, Old Age Assistance 7,993 59
License Fees 440 00
State Treasurer, Meal Tax
519 80
State Treasurer, Highways (4036)
1,916 73
Old Age Assistance, U. S. Grant 9,676 88
Mothers' Aid, U. S. Grant 278 50
15
Collector of Taxes :
1941 Property $219 55
1942 Excise 25 96
1942 Property 6,495 85
1943 Poll
748 88
1943 Excise
2,363 92
1943 Property
36,238 81
State Treasurer, Temporary Aid and Transportation 2,085 13
Library Fines 12 61
Road Machinery Fund
203 40
George Johnson, Town Hall Rent
371 50
State Treasurer, Tuition of Children
170 74
District Court, Fines 5 00
Town Clerk, Dog License Fees
526 20
Fees from Hay Scales 2 40
County Treasurer, Chapter 90 (8796)
419 81
State Treasurer, Chapter 90 (8796) ....
419 81
State Treasurer, Supt. of Schools
639 76
Total Receipts
-$115,221 45
RESERVE FUND
$1,000 00
Transferred to Police Dept. $116 40
Transferred to Road Machinery Account
263 43
Transferred to Incidentals
215 78
Transferred to Waterhole Account
161 38
Transferred to Chapter 81, Highways
1 97
$758 96
Balance
241 04
$1,000 00
The Treasurer Credits himself with paying the following amounts :-
Public Welfare $3,806 50
Old Age Assistance
19,584 00
16
Mothers' Aid
652 00
Bonds for Town Officers
115 50
Snow Removal
1,489 81
Insurance on Town Buildings
725 76
Motor Tax Refund
30 88
Property Tax Refund
9 00
Support of Schools
21,377 25
Incidentals
2,965 78
Road Machinery
388 43
Board of Health
681 50
General Repairs
804 49
Fire Department
758 10
Street Lights
627 00
Chapter 81, Highways
8,101 97
Library
524 54
Worcester County Hospital
1,642 06
Police Department
666 40
Memorial Day
73 85
Corbett Concrete Pipe Co.
349 60
Rosenfeld Sand & Stone Co.
501 11
Water Hole
421 38
Moth Suppression
184 25
Park Department
96 75
Soldiers' and Sailors' Graves
20 00
Forest Fires
381 75
Soldiers' Relief
76 00
Tree Warden
61 00
Chapter 90, Highways
1,499 55
Officers' Salaries 1,742 95
Home National Bank, Revenue Notes
26,200 00
School House Notes
2,000 00
Interest on Notes
85 03
Interest on School House Notes
495 00
County Tax
2,075 95
State Tax
1,200 00
State Parks
38 31
Home National Bank, Service Charges 20 79
17
County Treasurer, Dog License Fees .... 519 10
U. S. Defense Bond
1,000 00
Director of Accounts
4 00
Total Amount Paid
$103,997 36
Cash balance Dec. 31, 1943
11,224 09
$115,221 45
AUSTIN WOOD RELIEF FUND.
DR.
To Cash in Milford Savings Bank $785 70
To Cash in Worcester Institution for Savings 729 29
To Interest received, Milford Savings Bank 15 53
To Interest received, Worcester Institu-
tion for Savings 14 65
$1,545 17
CR.
By Cash in Milford Savings Bank $726 23
By Cash in Worcester Institution for
Savings 743 94
By Two Town Orders 75 00
$1,545 17
U. S. WITHHOLDING TAX.
Amount Withheld $921 97
Amount paid to Collector of Internal
Revenue
$921 97
TAX TITLES.
Twelve Tax Titles $861 78
18
ANNA ELLIS LIBRARY FUND.
DR.
To Cash in Milford Savings Bank $500 00
To Interest Received 7 52
$507 52
CR.
By Cash in Savings Bank
$507 52
F. N. THAYER CEMETERY FUND.
DR.
To Cash in Milford Savings Bank $8 16
To Cash Received from State Treasurer 3 50
To Interest Received 17
$11 83
CR.
By Cash in Savings Bank
$11 83
HONOR ROLL FUND.
DR.
To Cash Received
... $175 55
CR.
By Cash in Savings Bank .... $175 55
FLETCHER LIBRARY FUND.
DR.
To Cash in Milford Savings Bank $5,166 18
To Interest Received
103 83
$5,270 01
19
CR.
By Cash in Milford Savings Bank $5,144 59
By One Library Order 125 42
$5,270 01
NATHAN R. GEORGE TRUST FUND.
DR.
To Cash in Savings Bank $1,006 67
To Interest Received
20 22
$1,026 89
CR.
By Cash in Savings Bank ...... $1,026 89
Respectfully submitted,
MOSES U. GASKILL,
January 1, 1944.
Treasurer.
20
SELECTMEN'S REPORT.
The Board of Selectmen in the past year has initiated a few much needed practices in the administration of the Town affairs. During the past three months, an inventory has been taken by all town officers of all equipment, furniture, and ac- cessories necessary for the proper functioning of their respec- tive offices and duties. This inventory is on file at the Record Room, and all purchases made by any of the departments will be added to the original inventory so that an up-to-date record will be maintained at all times. This will result in facilitation of one problem that occurs at the time of change from one of- fice holder to another.
A few changes have been made also in the accounting procedure with respect to bills to the Town, authorization of purchases by non-officers, and cash sales. These were made in the interest of better business procedure.
Maintenance of Town property came into prominence during the past year, and much needed repairs were made. While the present Board of Selectmen think in terms of eco- nomical Town government, they are cognizant that too much economy along certain lines is more expensive in the long run.
Looking ahead to the time of a United Nations' victory, the State government has requested that a Post-War Plan- ning Committee be appointed, with a view to having local pro- jects ready to cushion the possible shock of a changeover from war to peace, and its resultant impact on local welfare and work problems. This committee has been appointed, and in case a depression does come, Mendon will be ready. Should there be no depression, then the work of the Committee would at least have been well spent in insuring against such a crisis. It may be well to note at this time that it is for this reason- the insurance against such a possible depression-that the State authorities are opposed to the reduction of present tax
21
rates by the use of free cash from the town treasuries through- out the State.
For the information of newer residents of the Town, as well as the older residents who have forgotten, Mendon is fort- unate in having three funds which are available through the Selectmen to worthy persons who are in financial distress. The Austin Wood Relief Fund and the Nathan George Fund can be used to help residents bridge over their financial troubles when misfortune strikes; and the Hayward-Williams free bed at the Milford Hospital is available to hard-pressed residents of Mendon and Uxbridge through their respective Boards of Selectmen.
We wish to call to your attention the fact that service men and their families who are temporarily in need of financial aid or hospitalization can call upon the Board of Selectmen for advice or help through Soldiers' Relief. The State Gov- ernment and the Town of Mendon appreciate the sacrifices of those in the service, and will not let them nor their dependents down.
D. VICTOR SMITH, Chairman, SILAS H. DUDLEY, ROY A. BARROWS, Board of Selectmen.
INCIDENTALS.
Appropriation
$2,750 00
Transferred from Reserve Fund 215 78
$2,965 78
CARE AND OPERATION OF TOWN HALL.
George A. Johnson, janitor
$150 00
Wor. Sub. Elec. Co., lights
73 13
Barney Coal Co., coal
174 41
L. N. Jaques, supplies
19 79
22
Nina M. Burr, bulbs and fuses 1 34
C. C. Shattuck, bulbs 2 71
L. C. Hill, labor on pump motor and stock 4 00
Ben Brown Co., pump motor and in- stallation 42 21
Harvey E. Trask, material and labor- repairs 81 71
Socony-Vacuum Oil Co., floor oil 5 15
Ernest Mellen, painting 14 50
D. V. Smith, floor wax 3 76
Raymond Barrows, refinishing labor 31 50
floor-
E. L. Sabatinelli & Son, plastering 375 00
D. B. Dolge Co., supplies 63 06
W. Munsell, labor repairing furniture 10 28
N. Thiebault, labor repairing furniture 10 28
Uxbridge Hdwe. Co., supplies 3 86
Fuller Regalia & Costume Co., flag
24 24
$1,090 93
CARE AND OPERATION OF RECORD ROOM.
Wor. Sub. Elec. Co., lights $11 50
Carrie Marlow, janitor 36 50
N. E. Tel. & Tel. Co., toll calls 10 15
Clark & Shaughnessy, oil 57 48
Barney Coal Co., oil 23 59
Ernest Mellen, painting screens 2 00
R. O. Sweet, repair oil burner 3 50
L. N. Jaques, supplies 1 60
Milford Locksmith, keys
3 50
$149 82
CIVILIAN DEFENSE.
N. E. Tel. & Tel. Co., telephone service $121 40 $121 40
23
RATIONING BOARD.
Cahill's News Agency, files, indexes .... $170 85
$170 85
BALLOT CLERKS AND TELLERS.
Payroll: Annual Town Meeting ... $39 39
$39 39
TOWN CLERK.
Robinson Seal Co., Inc., supplies $27 35
Chester R. Clark, repairs to typewriter 15 00
Clarke Printing Co., supplies 1 50
Cahill's News Agency, pencils
1 00
Charlescraft Press, printing
1 25
Albert S. Coleman, supplies
7 82
Expenses to Town Clerk's Meetings
25 20
Dues to Town Clerks' Assoc. 6 00
Recording births, marriages, and deaths
46 00
Swearing in Town Officers
6 25
Money orders and postage
2 12
Typewriter Ribbon
95
$140 44
TOWN COUNSEL.
Shelley D. Vincent, salary
$100 00
Preparation and trial of tax case in
Land Court, Boston
75 00
Recording fees on tax deeds
4 20
Recording fee on decree
1 20
Hobbs & Warren, tax redemption blanks
60
Charlescraft Press, supplies
6 85
$187 85
TAX COLLECTOR.
Postage
$42 50
Use of auto
10 00
Milford Daily News, advertising
1 60
Forbes Press, supplies
23 00
24
Barre Gazette, supplies
32 47
Hobbs & Warren, supplies
2 91
$112 48
TOWN TREASURER.
Use of auto, 59 trips to bank in Milford
$25 00
Making Schedule A 12 00
Postage
55 82
Charlescraft Press, printing supplies ....
9 75
Robinson Seal Co., supplies
2 51
$105 08
ASSESSORS.
Wor. County Abstract Co.
$29 60
Hobbs & Warren, supplies 15 60
Postage 3 00
Cahill's News Agency, supplies
2 99
Stoneham Independent, tax tables
1 00
Charles F. Leonard, expense to County Assessors' meeting 5 00
Charles F. Leonard, copying set of 1943 valuation books 30 00
$86 75
SELECTMEN.
Dues to Selectmen's Association $9 00
Forbes Press, supplies
22 00
Charlescraft Press, printing supplies ..
14 60
Hobbs & Warren, supplies
3 76
Postage
24 00
Expenses to Selectmen's Association
meeting
10 00
$83 36
DOG OFFICER.
Harold C. Barrows, salary
$10 00
$10 00
25
SEALER OF WEIGHTS AND MEASURES.
Walter Taylor, salary $40 00
$40 00
INSPECTOR OF ANIMALS.
Moses U. Gaskill, salary $150 00
$150 00
REGISTRARS OF VOTERS.
Joseph W. McEwan, salary and listing $14 50
Joseph W. McEwan, use of auto for listing 2 75
D. K. Barnes, salary and listing 20 00
D. K. Barnes, use of auto for listing 5 00
Albert S. Coleman, salary, listing, clerk 75 00 Clarke Printing Co., ballots, voting lists 69 50
Milford Daily News, advertising 26 18
Charlescraft Press, Caucus posters 3 50
$216 43
PUBLIC WEIGHER.
Felix Bessette, salary
$1 20
Richard Gaskill, repairs on hay scales 3 00
$4 20
MISCELLANEOUS EXPENSES.
Charlescraft Press, Town reports
$192 00
Clarke Printing Co., binding Town reports 5 25
Cahill's News Agency, supplies
19 85
Milford Daily News, advertising 7 95
F. C. Lowell, salary as Moderator, 1942-3 10 00
H. Metcalf, delivering Town reports ....
5 00
Postage, Town reports
6 00
Mass. Dept. Public Health, one-half
license fee 10 00
$256 05
26
SUMMARY.
Appropriated
$2,750 00
Transferred from Reserve Fund 215 78
$2,965 78
Expended
$2,965 78
THAYER CEMETERY FUND.
Cash on hand in bank $11 83
SALARIES OF TOWN OFFICERS.
Appropriation
$1,800 00
Expended :
Arthur P. Dalton, Tax Collector $460 95
W. A. Barry, Auditor 25 00
Albert S. Coleman, Town Clerk
125 00
Harold C. Barrows, Constable
25 00
Moses U. Gaskill, Town Treasurer
250 00
Harold Metcalf, Chairman of Selectmen and Welfare Member, 8 months ....
104 00
Wm. R. Bowen, Selectman and Chair- man of Welfare, 2 months
28 33
D. Victor Smith, Selectman 137 00
Roy A. Barrows, Selectman and Wel- fare Member 81 00
Silas H. Dudley, Selectman, Chairman of Welfare, 4 months 56 67
Carl M. Taft, Assessor
100 00
Edward T. Whiting, Assessor
100 00
Charles F. Leonard, Clerk of Assessors
250 00
$1,742 95
Unexpended .... 57 05
$1,800 00
INSURANCE ON TOWN BUILDINGS.
Appropriation $727 00
27
Expended :
Donald B. Lowell
$725 76
Unexpended
1 24
$727 00
PARK DEPARTMENT.
Appropriation
$100 00
Expended
D. J. Pond
$57 25
A. Freeman
24 00
Materials
15 50
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.