USA > Massachusetts > Norfolk County > Norwood > Norwood annual report 1932-1935 > Part 29
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 (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93
6,770.91
3,836.83
10,607.74
Outstanding January 1, 1932
3,836.83
Commitments January 1 to November 30, 1932
7,514.01
Detailed list in excess of commitment
4.00
11,354.84
Payments to treasurer January 1 to November 30,1932
5,098.01
Abatements January 1 to November 30, 1932
290.00
Abatements not previously reported
48.00
Outstanding November 30, 1932, per list
5,918.83
11,354.84
Care of Lots
Outstanding January 1, 1931
$ 2,609.50
Commitment
1,349.00
Error in commitment
10.00
$ 3,968.50
Payments to treasurer 1931
1,021.50
Outstanding December 31, 1931
2,947.00
3,968.50
203
Outstanding January 1, 1932 Commitments not reported
$ 2,947.00 19.00
2,966.00
Payments to treasurer January 1 to November 30,1932
41.00
Outstanding November 30, 1932, per list
2,925.00
2,966.00
HIGH SCHOOL ENGLISH PRIZE FUND In Custody of Treasurer
Securities Par Value
Total
On hand at beginning of year 1931
$500.00
$500.00
On hand at end of year 1931
500.00
500.00
On hand November 30, 1932
500.00
500.00
Receipts
Payments
1931
Income
$21.25 Transferred to town $21.25
January 1 to November 30, 1932
Income
$10.63 Transferred to town
$10.63
WARREN H. CUDWORTH LIBRARY FUND In Custody of Treasurer
Savings Bank
Deposits
Total
On hand at beginning of year 1931
$500.00
$500.00
On hand at end of year 1931
500.00
500.00
On hand November 30, 1932
500.00
500.00
Receipts
Payments
1931
Income
$22.75 Transferred to town
$22.75
January 1 to November 30, 1932
Income
$20.00 Transferred to town $20.00
=
204
ALICE H. PLIMPTON LIBRARY FUND In Custody of Treasurer
Securities
Par Value
Total
On hand at beginning of year 1931
$15,000.00
$15,000.00
On hand at end of year 1931
15,000.00
15,000.00
On hand November 30, 1932 Receipts
15,000.00
15,000.00
Payments
Income
1931 $650.00 Transferred to town $650.00
January 1 to November 30, 1932
Income*
$537.50 Transferred to town
$537.50
* Coupons $112.50 due August 1, 1932, not cut.
CEMETERY PERPETUAL CARE FUNDS In Custody of Treasurer
Savings Bank
Securities
Deposits
Par Value
Total
On hand at beginning of year 1931
$22,008.92
$ 6,100.00
$28,108.92 ·
On hand at end of year 1931
22,008.92
10,600.00
32,608.92
On hand November 30, 1932 Receipts
16,641.42
16,100.00
32,741.42
Payments
1931
Income
$4,500.00
Securities purchased, par value
$4,500.00
Transferred to town
1,148.37
$5,648.37
$5,648.37
January 1 to November 30, 1932
Securities matured
$1,500.00
Securities purchased
$7,000.00
Withdrawn from savings
Income transferred to
bank
5,367.50
town
408.67
Income
408.67
Transferred to town
Bcquests
1,632.50
in error
1,500.00
$8,908.67
$8,908.67
Bequests
1,148.37
205
MUNICIPAL LIGHT GUARANTEE DEPOSIT FUND In Custody of Treasurer
Savings Bank
Securities
Deposits
Par Value
Total
On hand at beginning of year 1931
$5,000.00
$ 5,000.00
On hand at end of year 1931
5,000.00
$5,600.00
10,600.00
On hand November 30, 1932
5,100.00
3,000.00
8,100.00
Receipts
Payments
1931
Deposits transferred from
Securities purchased,
town
$5,600.00
par value
$5,600.00
Income
202.00
Transferred to town
202.00
$5,802.00
$5,802.00
January 1 to November 30, 1932
Securities matured
$2,600.00
Income
352.00
Added to savings deposits
$ 100.00
Transferred to town, "Income"
252.00
Transferred to town
in error
2,600.00
$2,952.00
$2,952.00
TOWN OF NORWOOD, BALANCE SHEET, NOVEMBER 30, 1932 REVENUE ACCOUNTS
Liabilities and Reserves
Cash: -
In Banks and Office
$318,072.31
Temporary Loans: In Anticipation of Revenue 1932
$400,000.00
Accounts Receivable:
Guarantee Deposits: /
Taxes:
Permits
54.50
Levy of 1931, Property
$ 7,475.00
Police Service
219.50
Levy of 1932:
Fire
5.00
Polls
208.00
Forestry
12.68
Property
232,555.80
Particular Sewers
1,493.77
240,238.80
.Ash Removal
577.50
Old Age Assistance Taxes 1932
321.00
Highways
20.00
Motor Vehicle Excise Taxes: Levy of 1931
15.34
Water
704.00
Levy of 1932
1,560.45
Electric Service
2,184.00
1,575.79
Cemetery
677.00
Special Assessments:
5,983.95
Moth 1932
199.55
Sewer:
Added to taxes 1931
71.09
County-Dog Licenses 539.40
576.40
Sidewalk:
Trust and Investment Funds: Electric Service Deposits 2,600.00
Added to taxes 1931
22.61
Added to taxes 1932
717.51
Cemetery Perpetual Care Fund 1,500.00
Street Betterment:
Added to taxes 1931
21.70
Tailings
4,100.00 885.53
206
Town Clerk's Licenses: State-Sporting Licenses 37.00
Added to taxes 1932
1,636.43
Evening Schools
36.00
Assets
Added to taxes 1932 712.72
Premium on Bonds 161.73
Park Betterment Added to
Cemetery Perpetual Care Bequests 150.00
taxes 1932 95.90
Tax Sales, Excess 12.20
Committed Intercst :
Municipal Light, Federal Tax
382.53
Sewer 1931 17.87
Sewer 1932
344.07
Sidewalk 1931 6.28
Warren H. Cudworth Library Fund 20.00
Sidewalk 1932
172.86
Street Betterment 1931
6.70
Alice H. Plimpton Library Fund 928.03
Street Betterment 1932
322.28
Cemetery Perpetual Care Funds 408.67
Park Betterment 1932
38.25
Tax Titles
Departmental:
Licenses
771.65
General Government
129.15
Treasurer and Collector
17.25
Maintenance and
Police
1,335.91
Operation $ 6,344.99
Fire
451.44
Construction 3,213.21
Care of Trees
106.00
9,558.20
Moth
89.61
Health
7,950.56
Municipal Light: Maintenance and
Particular Sewers
2,426.37
Drain Maintenance
83.82
Operation 16,445.10
Drain Construction
139.20
Depreciation 1,116.03
Highway
730.94
Land Easement 12.00
Granolithie Sidewalks
185.94
In Lieu of Taxes
13,000.00
Publie Works-Overhead
68.77
30,573.13
Unexpended Appropriation Balances: General 105,335.50 207
Public Service Enterprises: Water:
1,466.76
4,385.82 63,000.57
Income, Trust and Investment Funds: Electric Service Deposits 110.06
TOWN OF NORWOOD, BALANCE SHEET, NOVEMBER 30, 1932-Continued
REVENUE ACCOUNTS
Old Age Assistance
10.00
Cemeteries:
· Public Welfare
17,472.24
Maintenance and
School
1,082.75
Operation 303.84
Parks and Playgrounds
70.59
Improvements 118.06
Real Estate
202.51
421.90
33,324.70
145,888.73
Public Service Enterprises:
Municipal Light:
State and County Reimbursements, Highways
478.42
Service Rates
11,808.94
Contribution-Public Welfare
19.50
Miscellaneous
2,210.00
Reserve Fund-Overlay Surplus
2,006.75
14,018.94
Water:
Rates
9,362.45
Connections
55.54
Miscellaneous
2,465.03
Revenue Reserved Until Collected:
11,883.02
Motor Vehicle Excise Tax 1,575.79
Special Assessment
4,385.82
Sale of Lots and Graves, etc.
5,918.83
Tax Title
63,000.57
Care of Lots
2,906.00
Departmental:
8,824.83
General $33,324.70
ject to Collections:
Municipal Light 14,018.94
Water
15,539.19
Cemetery
8,824.83
Cemetery
3,475.54
68,051.49
19,014.73
137,013.67
208
Overlay-Reserved for Abatement of Taxes: Levy of 1932
7,814.80
Cemetcry :
Appropriations from Receipts, sub-
Water 11,883.02
Estimated Receipts, to be Col- lected Veterans' Exemptions, to be pro- vided for Overlay Deficits: Levy of 1929 Levy of 1931
40,012.01
Revenue 1932 Surplus Revenue
117.48
106.20
20.30
126.50
$754,916.50
$754,916.50
NON-REVENUE ACCOUNTS
Cash:
In Banks and Office
$ 2,781.92
Unexpended Balances: Sewer Construction
132.69
Drain Construction Garfield Avenue Construction
2,214.78
2.00
Highway Construction
79.25
East Side School
203.00
Addition to High School Water Construction
144.96
5.24
$ 2,781.92
$ 2,781.92
187.00 47,788.53
209
TOWN OF NORWOOD, BALANCE SHEET, NOVEMBER 30, 1932-Continued DEFERRED REVENUE ACCOUNTS
Apportioned Sewer Assessments Not Due
$15,539.40 4,704.35
Apportioned Sewer Assessment
Revenue Due :
$3,496.40
'Apportioned Street Betterment Assessments Not Due
14,091.36
1934
2,764.56
1935
2,641.31
Apportioned Park Betterment Assessments Not Due
1,672.50
1936
2,148.12
1937
1,537.36
1938
1,179.91
1939
838.88
1940
488.16
1941
444.70
210
$15,539.40
Apportioned Sidewalk Assessment Revenue Due:
1933
1,310.98
1934
1,235.98
1935
909.87
1936
626.53
1937
312.40
1938
236.92
1939
44.75
1940
13.46
1941
13.46
4,704.35
Apportioned Sidewalk Assessments Not Due
1933
Apportioned Street Betterment As- sessment Revenue Due:
1933
2,372.95
1934
2,359.95
1935
2,320.95
1936
2,150.28
1937
1,965.10
1938
961.55
1939
747.66
1940
611.96
1941
600.96
14,091.36
Apportioned Park Betterment As- sessment Revenue Due:
.
1933
322.00
1934
322.00
1935
322.00
1936
322.00
1937
322.00
1938
62.50
1,672.50
$36,007.61
$36,007.61
211
TOWN OF NORWOOD, BALANCE SHEET, NOVEMBER 30, 1932-Continued DEBT ACCOUNTS
Net Funded or Fixed Debt
$1,143,900.00
Municipal Office Building Loan $212,000.00
Sewer Loans
151,100.00
Highway Loans 53,100.00
Public Works Yard Loan
7,000.00
School Loans
628,700.00
Park Loans
5,000.00
Public Playground Loan
43,000.00
Water Loans
1,099,900.00 44,000.00
$1,143,900.00
$1,143,900.00
212
TRUST ACCOUNTS
Trust Funds, Cash and Securitics : In Custody of Treasurer
$ 56,841.42
High School English Prize Fund
500.00
Warren H. Cudworth Library Fund
500.00
15,000.00 Alice H. Plimpton Library Fund Cemetery Perpetual Care Funds 32,741.42
Municipal Light Guarantee Deposits Fund
8,100.00
GA 56,841.42
CA 56,841.42
213
REPORT OF THE SELECTMEN FOR THE YEAR 1933
The Selectmen submit the following report on their activities for the year 1933:
There were held forty-nine regular meetings and forty-five special meetings.
At the annual town meeting held on January 16, 1933, Harry B. Butters and Daniel Collins were elected Seleetmen for the ensuing three years' term, and duly qualified in succession to Harold W. Baker, who completed terms totalling nine years, and Herbert A. Baker, who completed a term of three years.
The organization for the year was perfeeted on January 31 by the unani- mous election of Peter J. Feeney as Chairman, and James E. Pendergast as Clerk. Mr. Pendergast was re-appointed State Aid Agent, Soldiers' Relief Agent and Soldiers' Burial Agent.
Appointments during the year were made as follows:
January 3-Alonzo N. Earle, Forest Fire Warden for the year 1933. Ap- proved by State Forestry Department on January 24; re-appointment. January 3-Clarence A. Bingham, Local Gypsy and Brown Tail Moth Superintendent. Approved by State Forestry Department January 20; re-appointment.
January 25-Albert C. Murray, Town Fish and Game Warden; re-appoint- ment by the Department of Conservation, Division of Fisheries and Game on January 31 from list submitted by Seleetmen in December, 1932.
March 21-Albert Fales, Inspector of Animals for year ending Mareh 31,
1934. Approved by Director of Animal Industry on March 27; re- appointment.
March 21-Edward A. Flaherty, Assessor for period of three years ending April 1, 1936. Approved by Commissioner of Corporations and Taxa- tion on March 24; re-appointment.
April 25-Appointments for term of one year beginning May 1, 1933, as follows, namely: William H. Sullivan, Pound Keeper and Dog Officer; re-appointment: William J. Barrett, J. Irving Reid and Thomas C. Lydon, Field Drivers; re-appointments: Austin L. Maddox, John J. Flaherty and Guido A. Stuntzner, Fence Viewers; re-appointments: Dr. George L. Klein, Town Physician; re-appointment: James A. Halloran, Town Counsel; re-appointment: Forrest M. Douglass, Inspector of Buildings; re-appointment: Walter S. Bagley and Thomas C. Lydon, Constables; re-appointment as to Mr. Bagley: Charles E. Houghton, Thomas M. Flaherty and Arthur J. Forrest, Board of Appeal under Building By-Law; re-appointment as to Mr. Houghton: M. Joseph Roache, Paul I. Bernier and Dorothy W. Beaver, Board of Publie Wel- fare; re-appointment as to Mr. Roache.
214
May 12-Mrs. Catherine L. Foster (vice Mrs. Jennie F. Fales, resigned) member of Board of Public Welfare for period ending April 30, 1934.
May 12-William J. Barrett, Lock- Up Keeper.
May 23-John P. Crowley (vice John P. Curran, resigned) an enrolled Democrat, Registrar of Voters for term of three years, ending May 1, 1936.
May 29 -- Peter J. Feeney, Temporary General Manager, without salary.
August 1-Albert W. Thompson, Temporary General Manager for period of thirty days upon resignation of Peter J. Feeney, received and ac- cepted August 1, as requested by him. Salary of Temporary General Manager fixed on August 8 at rate of $4900 per year.
September 20-Marion M. Hilton, Temporary Town Treasurer, from October 3 to October 13 inclusive, during absence of Treasurer Sullivan, on his request.
There were also appointed from time to time special police officers at large and at particular premises, election officers for annual town meeting and special state election, sworn weighers, surveyors of lumber and meas- urers of bark.
Resignations received were as follows:
January 3-Mrs. Amy E. Waldheim, from Advisory Committee on Emer- gency Relief accepted with expression of appreciation for gratuitous and efficient service rendered to the town as a member of the Unem- ployment Committee and a member of the Advisory Relief Committee during the past three years.
January 23-John P. Curran, as a member of Board of Registrars of Voters.
February 14-Jennie F. Fales, as member of Board of Public Welfare effective as of March 1. The long and valuable gratuitous service rendered by Mrs. Fales received recognition through the form of the following letter, viz .:
Norwood, February 21, 1933.
Mrs. Jennie F. Fales,
115 Nichols Street,
Norwood, Massachusetts.
Dcar Mrs. Falcs:
The Selectmen accept with regret your resignation as a member of the Board of Public Welfare of the Town of Norwood which was received at the last meeting of the Selectmen held on February 14th.
In behalf of the citizens of the Town of Norwood, wc, its Selectmen, desire to extend our sincere appreciation of the gratuitous service rendered
215
by you to the community for the past eighteen years as a member of the Board of Relief and of the Board of Public Welfare.
Very truly yours,
PETER J. FEENEY, EUGENE L. MURPHY, DANIEL COLLINS, JOHN M. MUTCH, HARRY B. BUTTERS, The Selectmen of Norwood.
November 23-Harold E. Shaw as a member of the Advisory Committee on Public Playgrounds accepted November 28 with expression of ap- preciation of services rendered.
October 10-Sergeant Walter A. Readel of the Police Department retired and placed on pension pay roll of the department upon his request, effective November 1, 1933 and pursuant to the provisions of Section 85, Chapter 32, General Laws, having completed twenty-five years of continuous service in the department and being more than sixty years of age. . The appreciation of the Selectmen in behalf of the Town for the long period of service rendered was extended to retiring Sergeant Readel by letter in the following form, viz .:
October 17, 1933.
Sergeant Walter A. Readel, Police Department,
Town of Norwood, Massachusetts.
Dear Sergeant Readel:
The Selectmen hereby acknowledge receipt of your request for retire- ment'on November 1, 1933, from active service in the police department.
Your request has been granted by unanimous vote, and the Selectmen take this opportunity to express, as the official representatives of the Town, the appreciation of the community of the public service rendered by you during a continuous service of more than twenty-five years as a mem- ber of the police department of the Town of Norwood.
PETER J. FEENEY, EUGENE L. MURPHY, HARRY B. BUTTERS, DANIEL COLLINS, Selectmen of Norwood.
July 1-Letters of appreciation were sent to Arthur B. Rodgers, Mrs. Amny E. Waldheim and Mrs. S. Maude Bernier, members of the Advisory
216
Committee on Unemployment, the duties of which Committee closed on June 1, for services voluntarily rendered to the community and for the results secured through diligent personal attention given to problems involved.
Licenses or permits were granted from time to time, after due considera- tion, and in the manner provided by law, to various persons applying there- for for the conduct of business specified in such licenses or permits re- spectively, as follows, viz .:
Licenses: Common victualler; innholder; lodging house keeper; in- telligence office; junk collector; public amusement; pool room; bowling alley; Sunday entertainment; Sunday concert; Sunday sales; Taxicab owners; taxicab operators; children's musical concert or exhibition; class 1 and class 3 licenses to applicants from time to time for purchase, sale and assemblage of motor vehicles or parts; garage maintenance; "Beano Game" so-called; Sears Roebuck & Company to sell, rent or lease firearms; peddling fruit and vegetables in Norwood, and favorable recom- mendation to applicants for State licenses to peddle.
Permits: Veterans of Foreign Wars, Norwood Post No. 2452, to con- duct an entertainment at Junior High School Gymnasium, also a Poppy Drive on May 26 and May 27, and a public carnival the week of June 26; Norwood Council Knights of Columbus use of baseball grounds on Civic Playground for Sundays from April 19 (later amended to June 25) to October; Framingham Post American Legion to parade in public streets; Norwood Post No. 70, American Legion Band to conduct a carnival from July 31 to August 5 inclusive; Norwood Camp Fire Girls to use Memorial Hall on May 26; Syrian Athletic Association to use baseball field of the Charles W. Eliot Park for summer season as stated in schedule submitted; Allied Committees of Patriotic Societies of Norwood for a parade on Flag Day, June 14; American Legion Auxiliary Unit, Post No. 70, to sell popcorn during the summer at band concerts, carnivals and other such gatherings; to Elks Park Corporation to conduct a concert at Elks Club on Sunday, August 13; Norwood Post No. 70, American Legion, to take up collection during band concerts to be held at Abdallah Field; St. George Syrian Greek Orthodox Church to conduct carnival for week be- ginning September 25; Norwood Council Knights of Columbus to conduct a Mardi Gras from August 28 to September 4 inclusive; Use of Memorial Hall for purpose of conducting a garden exhibit on September 8; Salvation Army to conduct a Tag Day on September 23; Norwood Mothers' Club to conduct a dance on October 20 at Junior High School building; Norfolk County Council, Veterans of Foreign Wars to conduct a ball and enter- tainment on January 1, 1934.
Many conferences were held during the year with other departments, and particularly with the Finance Commission, with the Planning Board, with the Board of Public Welfare and with the Advisory Committee on
217
Playgrounds. Especial attention was given to budget matters and un- employment relief.
Numerous public hearings were held from time to time as required by law upon various petitions for licenses, permits, lay outs and the like, which it does not appear to be necessary to detail in this report.
All citizens who sought to be heard with respect to alleged grievances or other situations were given full opportunity to present the same and thereafter matters heard had due consideration.
Removal of Clarence A. Bingham as General Manager
On April 4 by the majority vote of Selectmen Butters, Collins and Feeney, with Selectman Mutch in opposition and Selectmen Murphy not voting, a request was directed to be made upon Mr. Bingham to resign his office of General Manager effective as of May 5, but resignation to be submitted by April 8. Thereafter, namely on April 15, upon Mr. Bing- ham's refusal to resign, action was taken in Executive Session in the follow- ing manner and form, namely:
Voted: by a majority vote that the following action be taken, namely, that Clarence A. Bingham be removed from the office of General Manager of the Town of Norwood by filing a written statement with the Town Clerk and Accountant setting forth in detail the specific reasons for his removal, a copy of which statement shall be delivered or mailed to said Clarence A. Bingham and that said statement recite that said Clarence A. Bingham shall be suspended as General Manager forthwith from his said office and that such further action be taken as may be required by the provisions of Section 11 of Chapter 197 Acts of 1914.
PETER J. FEENEY, HARRY B. BUTTERS, DANIEL COLLINS, Selectmen of the Town of Norwood.
The following statement in writing removing Clarence A. Bingham from the office of General Manager of the Town of Norwood was signed by Selectmen Harry B. Butters, Peter J. Feeney and Daniel Collins, viz .:
Norwood, Massachusetts April 15th, 1933.
Written Statement Removing Clarence A. Bingham from the Office of General Manager of the Town of Norwood, Massachusetts
Clarence A. Bingham is hereby removed from the office of General Manager of the Town of Norwood, Massachusetts, for the following reasons, namely:
And said Clarence A. Bingham is suspended forthwith from his said office of General Manager. This statement shall be filed forthwith with the Town Clerk and Accountant of said Norwood and a copy of
218
the same shall be delivered or mailed to said Clarence A. Bingham as said General Manager.
Such removal shall not take effect, however, until the expiration of five days from the filing of this statement with said Town Clerk and Accountant and is subject to the provisions of Section 11 of Chapter 197 Acts of 1914 governing action with respect to such removal. By a majority vote of the Selectmen of Norwood.
HARRY B. BUTTERS, PETER J. FEENEY, DANIEL COLLINS,
Selectmen.
Reasons
1. That it is the will of a majority of the Selectmen that said Clarence
A. Bingham shall no longer hold said office of General Manager.
2. That it is for the best interests of the Town of Norwood.
3. That in the opinion of a majority of the Selectmen a more economi- cal administration of the department of the town government, the conduct of which is by law placed upon the Selectmen, can and will be secured by a change in the office of General Manager.
4. That the desirable and necessary cooperation does not and cannot exist between said Clarence A. Bingham as said General Manager and a majority of the Selectmen with regard to the performance of their respective dutics.
5. That said Clarence A. Bingham as said General Manager has not the confidence of a majority of the Selectmen.
6. That said Clarence A. Bingham as said General Manager has failed and refused to observe the requirements of Section 3 of Article 11 of the By-Laws of the Town with respect to advertising for and obtaining bids where Town contracts were proposed.
7. That the usefulness of Clarence A. Bingham in said office of General Manager, desirable and necessary for its proper conduct, has become in the opinion of a majority of the Selectmen greatly diminished and impaired and a change in said office is therefore necessary.
8. That number plates of a distinctive type assigned by the Registrar of Motor Vehicles of Massachusetts as provided by law to a motor vehicle owned by the Town for the use by the Police Department of the Town solely for the official business of such Department were used and said motor vehicle was used improperly by said Clarence A. Bingham as said General Manager for other business and personal purposes.
9. That said Clarence A. Bingham as said General Manager has not controlled and supervised the Departinent of Police of the Town in such manner as to secure the respect and confidence of the members
219
of said Department and in such manner as to permit of the proper and efficient conduct of said Department.
(As to reason 8 see Sections 2 and 6 of Chapter 90 General Laws.)
The statement referred to in the vote was notified to Mr. Bingham in accordance with the requirements of the vote and on April 21 a statement by way of reply under date of April 20 was received from Mr. Bingham requesting a hearing in accordance with the provisions of law and further requesting that it be public. It was voted to give the hearing on April 27. The request for the hearing to be public was denied by a majority vote, namely, Selectmen Butters, Collins and Feeney voting in the affirmative and Selectmen Mutch and Murphy in the negative. The hearing was held on April 27 and by continuance at several sessions thereafter and a decision was reached and made by a majority vote of the Selectmen on May 27 to remove Mr. Bingham which decision was in the following form, and became effective on said date through filing with the Town Clerk, and was notified to Mr. Bingham, viz .:
Decision of the Selectmen of Norwood in the Matter of the Removal of Clarence A. Bingham from the Office of General Manager of the Town of Norwood
WHEREAS by action taken by a majority of the Selectmen of the Town of Norwood on April 15th, 1933, it was voted that Clarence A. Bingham be removed from the office of General Manager of the Town of Norwood by filing a written statement with the Town Clerk and Accountant setting forth in detail the specific reasons for his removal, a copy of which state- ment shall be delivered or mailed to said Clarence A. Bingham and that said statement recite that said Clarence A. Bingham shall be suspended as General Manager forthwith from his said office and that such further action be taken as may be required by the provisions of Section 11 of Chapter 197, Acts of 1914 and whereas said written statement, removing said Clarence A. Bingham from the office of General Manager and setting forth in detail specific reasons for said removal and signed by a majority of said Selectmen and stating that said Clarence A. Bingham was suspended forthwith from his said office of General Manager and that a copy of the same shall be delivered or mailed to said Clarence A. Bingham as said General Manager and further stating that such removal shall not take effect, however, until the expiration of five days from the filing of said statement with said Town Clerk and Accountant and was subject to the provisions of Section 11 of Chapter 197, Acts of 1914 governing action with respect to such removal, was filed with said Town Clerk and Accountant on said April 15th, 1933 and whereas a copy of said statement was de- livered and mailed to said Clarence A. Bingham as said General Manager on April 17, 1933 and whereas said Clarence A. Bingham by written com- munication under date of April 20th, 1933, addressed to the Selectmen
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.