Norwood annual report 1936-1938, Part 6

Author: Norwood (Mass.)
Publication date: 1936
Publisher: The Town
Number of Pages: 1104


USA > Massachusetts > Norfolk County > Norwood > Norwood annual report 1936-1938 > Part 6


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


Boston


1


Norwood


1


Rev. Alexander Lindsay Melrose, Mass. Rev. James E. Sullivan Norwood, Mass. Rev. H. J. Zawalich Norwood, Mass.


25 James Jules Valin Agnes Dorothy Gziboski 28 William James McGloin Winifred Ann Concannon


Dedham


1


Rev. James E. Sullivan Norwood, Mass. Rev. George P. O'Conor Norwood, Mass.


30 Charles Howard Patricia Weir


Norwood


Milton


1


Norwood


1


Boston


2


Harry W. Park, J. P. Boston, Mass.


Rev. H. J. Zawalich Norwood, Mass.


71


25 John William Baltadonis Marie Virginia Heffernan


MARRIAGES REPORTED IN THE TOWN OF NORWOOD, 1936


Date


Names


Residence


No.


By Whom Married


Nov. 23


Alfred F. Hutchings Pearl G. Johnson


Boston


1


Rev. William F. English


Boston


1


Norwood, Mass.


25 Carl Augustus Rawlings Lillian Ingaborg Johnson


Needham


1


Rev. Marinus James


Norwood


1


Norwood, Mass.


25 Clifford Charles Spokesfield Anna Almira Hamilton


Westwood


1


Norwood, Mass.


26 Antonio Cravinko Angela Maria Famiglietti


Norwood


1


26 Charles John Treciokas


Norwood


1


Rev. John H. Quinlan Readville, Mass.


Ann Casmere Grubinskas


Norwood


1


26 George A. Vozella Eiteen V. Swenson


Franklin


1


Rev. Gustav W. Lindstrom Norwood, Mass.


28 Edward Alphonse Schiller Christine Josephine Long


Norwood


1


28 Peter Kurulis Elizabeth (Adams) Jokuibauskie


Norwood


1


Harry W. Park, J. P. Boston, Mass.


28 Leo Padduck


Norwood


1


Genevive Loretta Simaski


Norwood


1


Norwood


1


Rev. William F. English Norwood, Mass.


Dec. 5 William J. Warwick


Walpole


Linea M. Peterson


Norwood


1


1 Joseph G. Abbott, J. P. Salem, N. H.


72


Norfolk


1


Boston


1


Rev. Robert E. McAleer Norwood, Mass.


Norwood


2


Rev. H. J. Zawalich Norwood, Mass.


29 Andrew Thomsen Georgetta Hodgdon Center


Norwood


2


Westwood


2


Rev. William F. English


Taunton


1


Rev. Joseph B. Hanley Walpole, Mass.


12 Alfred Robert Churchill Rose Mary Larouche


Walpole Norwood


1


14 Robert Iveson Smith, Jr. Miriam Dowler


Providence, R. I.


1


Warwick, R. I.


1


Norwood


1


Stoughton


1


Norwood


Westwood


2


Norwood


Bristol, R. I.


Norwood


1


Stoughton


1


25 Winslow Everett Whittier Florence Edith Gottberg


Walpole


1


Norwood


1


Athol


1


Rev. William F. English Norwood, Mass.


Athol


1


Norwood


1


Rev. John P. O'Riordan Walpole, Mass.


31 Roy Clarke Gavil Vieno Helga Kivela


Foxboro


1


Rev. George D. Hudson


Norwood


1 Mansfield, Mass.


1 Rev. Donald T. Rowlingson Islington, Mass. 1 1 Rev. Joseph Sorzana Bristol, R. I.


19 Charles Frucci Rose Yolanda Viscione


25 Joseph Louis Septolka Evelyn Mary Dale


Rev. Harvey E. Whitcomb Stoughton, Mass.


Rev. L. Clarence Schroeder Norwood, Mass.


26 Robert Morton Lewis Jeanette Frances LaValley


29 John Victor Batulevitch Arlene Fitzgibbons


Walpole


1


Rev. James F. Doherty Norwood, Mass. Rev. Charles H. Brown Norwood, Mass. Rev. Timothy P. Callahan Stoughton, Mass.


17 William Francis Pellowe Mary Teehan Deady


17 George Redmond Fitzpatrick Helen (Herring) Mitchell


1


73


74


DEATHS REPORTED IN THE TOWN OF NORWOOD, 1936


Date


Name


Yrs. Mos. Days


Jan. 1


Gladys L. Alden


47


2 Comeau (F)


2


3 Walter Smith


78


23


4 Charles A. Parsons


41


4 Stillborn


4 `Franciszek Stankiewicz


50


5 Jeremiah F. Daley


67


6 Anton Walfred Carlson


55


2


14


7 Michael J. Ahearn


75


11 John Curran


73


12 Donald E. Allen


1 14


13 Carl August Malmquist


79


4 29


15 Frank Rombola


12


16 Samuel McWha


69


18 George Everett Walton


58


8


18


19 Hannah Manimon


75


20 Caroline Maria (Tobin) James


74


5


2


23 John Striskosky


48


25 Dorothy S. Hagarty


34


28 Abby M. Tobin


25


Feb. 2


Emma L. Morrison


49


4


3 Carl Erick Carlson


46


10


19


5 John Mitchell Matley


67


1


13


7 Arthur J. Duncan


69


7 Willard Dean


91


6


21


9


Andrew Kelley


37


8


28


9 Thomas O'Toole, Jr.


6


10


16


13 Kenneth Edward Maier


19


26


14 Hayes (F)


24 hrs.


15 George F. Peterson


23


11


17


Grace Margaret Johnson


5


25


17 Stillborn


19


William Bazili Sadaway


56


10


15


24 Edwin C. Jones


61


25 John Fitzgerald


72


.


26 Ada L. Beal


84


27 Roy Gannett Watson


45


1 10


29


Sarah Rebecca McVeigh


64


15


Mar. 2


Benito Campisano


2


1


75


DEATHS REPORTED IN THE TOWN OF NORWOOD, 1936


Date


Name


Yrs. Mos. Days


Mar. 3 Flora H. Badger


38


4 Raymond E. Swenson


30


1 29


9 Fritz Dombrowitz


70


10 Wallace Goodwin


57


1


2


11 Robert L. Crittenden


65


12 Lewis La Croix


42


7 16


14 Stillborn


14 Minnie Munn


52


7


22


16 Paul T. Devine


8


18 Emma Florence Daniels


53


1


2


19


Pauline Francis Adams


81


19 William C. Mason


57


20


Mary Polavich Lukasavich


46


21


John Weisul


9


6


24 Stillborn


25 Orvil Linden Hough, Jr.


6


3


13


26 James H. Haldane


20


26 Rebecca T. Parker


71


27 Clarence McGrane


22


4


6


28


Eva (Whiting) Briggs


61


10


4


30


John Smith


64


April 1 Mary Glen Martin


12


14


1 Josephine Croci Magnani


46-


5 Susie Mary (Samler) Nelson


86


2


15


6 Lillian J. Saba Tomm


38


9 Hannah Keady


53


11 Karl Alfred Hauge


4


13 James A. McNaught


46


17 Morrell E. Sumpter


25


22 Edward Tetrault


62


24 Paul DeSena


74


25 Emilie M. Hauck


75


28 Patrick J. Lydon


73


29


Daniel A. Gaffney


66


May 4 Clark W. Moran


64


1 1


5 Mathias Johnson


73


9 Paul Richardson


1 hr. 20 mi.


13 Daglan J. Hogan


67


13 Anna J. Cole


32


76


DEATHS REPORTED IN THE TOWN OF NORWOOD, 1936


Date ·


Name


Yrs. Mos. Days


May 15 Frances Ippoltti Conti


42


4


15 Agnes C. Gillooly


43


21 Emma E. Calkins


47


3


1


21 Antonia DiCrescenzia LoRusso


68


22 Richard Albert Badger


76


10


23 William H. Lumbert


72


23 Susan Davis Ellis


85


10


18


25 Michael Francis Curran


50


June


1 Frances G. Brown


48


1 Ralph M. Fogg


81


3 Frederick W. Botsch


38


7


4 Santino Faimali


21


7


4 John S. Rhea


41


4 James M. Duncan


64


7 Ella Frances (Bresnahan) Metcalf


61


1


4


7 Sophie Wasylowitz Hundiak


49


10 Wesley V. Hamm


51


10 Alice Beauregard


1


58


12 Charles D. Logue


42


14 Thomas W. Kanaly


74


15 Winifred May (Sherman) Johnston


61


7


11


15 Philomena Arcaro Tudor


73


15 George Thomas


65


16 Johnson (F)


1 hr. 10 min.


22 Jeannette (Johnson) Freeman


67


8


16


24 Sarah A. Mullett


62


26 Samuel Copeland


81


28 Ida Leslie Swift


56


8 29


July 5 Stillborn


7 Frank E. Sullivan


74


4


23


9 Margaret U. Colp


62


2


16


10 Alice E. Stackpole


64


7 2


12 Ignace James Markewicz


42


13 Daniel Joseph Donovan


61


13 John N. Smythe


65


14 Stillborn


14 Mary T. Kendall


80


8 24


16 Stillborn


17 Stillborn


77


DEATHS REPORTED IN THE TOWN OF NORWOOD, 1936


Date


Name


Yrs. Mos. Days


July 17 Blanche (Miller) Voorhees


41


9


23


17 Tony Chrasa


48


18 Thomas Oberlin Metcalf


86


19 Margaret C. Slater


61


19 Stillborn


19 Shakeh (Chapian) Attarian


22


11


19


19 Barkev Yegiga Attarian


34


21 John E. Breen


72


25 Violet Kern


37


26 Cyril Martin


14


5


22


Aug.


4 .Martha Maud Durning


58


5


20


5 Nellic.E. (Melendy) Barnes


53


10


8


6 Mary Dougeneck Kazetta


64


7 James W. MacLellan


2


4


7


8 Albert George Chartrand


57


11


8


12 Josephine Maude (Thurston) Baker


77


11


13


14 Sabastian Marcone


32


14 Helen A. Pendergast


51


16 Louis LeClair


68


20 Elizabeth S. Estey


73


21 Stillborn


24 Mildred Laing (Gibb) Cobb


28


16


28 George Ellsworth Harris


73


2


15


28 Hugh C. Foley


61


Sept. 1 Harriett E. Curtis


86


9


15


3 Sophie Grossarth Barss


48


4 Olga Abramoski


38


8 Edward R. Sullivan


1]


8 Richard Hepworth


57


8 Alfred C. Clay


82


9


9 Peter Flaherty


55


9 Mary Foley


81


10 Allen Porter Smith


62


11 24


13 Annah Maria (Smith) Stevens


68


8


16


15 Margaret Mary (Ward) Finn


64


3


17 Anna M. Seaman


77


18 Andrew Selansky


18


11 16


19 Habib Tomm


62


23 Margaret A. Adelmann


67


1


78


DEATHS REPORTED IN THE TOWN OF NORWOOD, 1936


Date


Name


Yrs. Mos. Days


Sept. 23


Patrick King


62


25 Annabelle (Guild) Boyden


70


11


20


26 Thomas F. O'Malley


24


29 Shirley Ann Joyce


30 Alice S. Fickett


55


Oct.


1 Joseph McManus


65


2 William Dauksewicz


54


3 John Uzdavinis


55


4 Joseph P. Nuttall


2


20


5


8 Mosa Yosof


41


9 Gustave Waldheim


57


12 Joseph F. Blasenak


70


12 Annie E. Sineddey


52


19 Stillborn


21 Edward Patterson


65


3 29


22


Mary Louise Allen


73


3 27


22 Addie Whitney


67


24 Annie (McGonagle) McColgan


65


27 James R. Walker


81


28 Mary E. Donahue


67


Nov. 2


Leslie E. McKilvey


41


2


6


14 Walter William Finbow


62


11


24


16 Julia F. Gallagher


64


16 Antony Nenartowicz


43


17 Solomon Smith


60


17 Robert E. Costello


52


29 Stillborn


29 Abbie Jacobs (Howard) Bettinger


76


4 12


Dec. 1 Daniel Carnali


44


3 Michael Cahill


64


5


4 Werner H. Meyer


41


11


11


4 Charles Joseph Gillis


63


5 Grace R. Kelly


5


4


5 Thomas B. Mulvehill


61


5 Michael B. Linehan


64


11 Mary Elizabeth Kelly


10


6


12


13 Gladwin M. Nead


45


4 26


9


79


DEATHS REPORTED IN THE TOWN OF NORWOOD, 1936


Date


Name


Yrs. Mos. Days


Dec. 17


Mary Howard Elias


55


17 Lucy B. Godfrey


90


18 Michael Joyce


40


19 Stillborn


19


Dorothy Erskine


53


5 27


20


Moses Hasson Gilbert


74


20 John Berkland


80


20 Ellen E. Connolly


77


21


- Ranali


1 hr.


21 Thomas H. Levya


63


1 19


20 Mary Flaherty


45


21


Coleman Flaherty


59


22 Joseph M. Ryan


46


23 Donald G. Fowler


37


23 George K. Jones


64


25 James Henery Hocking


73


7 10


28 John S. Hayes


32


Total number of births.


.492


Of which births


230 were residents of Norwood whose birth occurred in Norwood.


21 were residents of Norwood whose birth occurred in other towns.


241 were non-residents of Norwood whose birth occurred in Norwood.


Total number of deaths. Of which deaths


211


115 were residents of Norwood who died in Norwood.


36 were residents of Norwood who died in other towns.


60 were non-residents of Norwood who died in Norwood.


TWENTY-FOURTH REPORT


- of -


The Town Accountant


- of the -


TOWN OF NORWOOD


1


CLASSIFIED SUMMARY OF TOWN DEBT Showing Purposes for Which the Debt Was Incurred


.


Year


School


Sewer


Municipal Building $ 20,000.00


Highways $ 21,000.00


Playgrounds


Water


Others


Total


1937


$ 62,200.00


$ 36,000.00


$ 5,000.00


$ 12,000.00


$ 16,000.00


$ 172,200.00


1938


56,000.00


34,000.00


20,000.00


19,000.00


5,000.00


12,000.00


16,000.00


162,000.00


1939


56,000.00


33,000.00


20,000.00


19,000.00


5,000.00


10,000.00


16,000.00


159,000.00


1940


53,000.00


27,000.00


20,000.00


18,000.00


5,000.00


9,000.00


14,500.00


146,500.00


1941


25,000.00


23,000.00


20,000.00


8,000.00


7,000.00


83,000.00


1942


15,000.00


20,000.00


19,000.00


8,000.00


6,000.00


68,000.00


1943


12,000.00


19,000.00


3,000.00


8,000.00


6,000.00


48,000.00


1944


8,000.00


15,000.00


3,000.00


6,000.00


6,000.00


38,000.00


1945


8,000.00


12,000.00


3,000.00


2,000.00


6,000.00


31,000.00


1946


8,000.00


10,000.00


2,000.00


20,000.00


1947


8,000.00


6,000.00


2,000.00


16,000.00


1948


8,000.00


2,000.00


10,000.00


1949


8,000.00


1,000.00


9,000.00


1950


1,000.00


1,000.00


1951


1,000.00


1,000.00


1952


1,000.00


1,000.00


$327,200.00


$241,000.00


$132,000.00


$109,000.00


$20,000.00


$74,000.00


$62,500.00


$965,700.00


83


OUTSTANDING FIXED DEBT December 31, 1936


Summary Showing Amounts Due Each Year Classified as Stated


Maturities


Year


Each Year


Inside of Debt Limit


Outside of Debt Limit


Public Service


General Purposes $160,200.00


1937


$172,200.00


$ 93,495.00


$ 79,705.00


$12,000.00


1938


162,000.00


85,295.00


77,705.00


12,000.00


150,000.00


1939


159,000.00


84,295.00


73,705.00


10,000.00


149,000.00


1940


146,500.00


79,795.00


65,705.00


9,000.00


137,500.00


1941


83,000.00


51,295.00


31,705.00


7,000.00


76,000.00


1942


68,000.00


47,000.00


21,000.00


6,000.00


62,000.00


1943


48,000.00


35,000.00


13,000.00


6,000.00


42,000.00


1944


38,000.00


26,000.00


12,000.00


6,000.00


32,000.00


1945


31,000.00


20,000.00


11,000.00


6,000.00


25,000.00


1946


20,000.00


15,000.00


5,000.00


20,000.00


1947


16,000.00


11,000.00


5,000.00


16,000.00


1948


10,000.00


9,000.00


1,000.00


10,000.00


1949


9,000.00


9,000.00


9,000.00


1950


1,000.00


1,000.00


1,000.00


1951


1,000.00


1,000.00


1,000.00


1952


1,000.00


1,000.00


1,000.00


$965,700.00


$569,175.00


$396,525.00


$74,000.00


$891,700.00


84


SCHOOL DEBT Outstanding December 31, 1936


Original Issue


Date of Issue


Purpose of Loan


Rate


Numbers


Date of Maturity


Outstanding Dec. 31, 1936


$


125,000.00


April 1, 1918


Junior High School Building Junior High School Building


5


387-389


April 1,1937


$ 2,600.00


125,000.00


April 1, 1918


5


516-518


April 1, 1937


2,600.00


40,000.00


Oct. 5, 1921


Junior High School Building


O. D. L.


5


221-230


Oct. 15, 1941


10,000.00


20,000.00


Oct. 15, 1921


Junior High School Building


O. D. L.


4.5


260-264


Oct. 15, 1941


5,000.00


45,000.00


May 15, 1923


Balch Addition


4


336-347


May 15, 1942


12,000.00


25,000.00


May 15, 1923


Balch Addition


O. D. L.


4


367-372


May 15, 1942


6,000.00


100,000.00


April 1,1925


Senior High Building


4 673-696


April 1, 1940


24,000.00


100,000.00


April 1, 1925


Senior High Building


O. D. L.


4.25


831-848


Dec.


1, 1940


24,000.00


50,000.00


Feb. 1, 1926


Senior High Building


O. D. L.


4


983-1032


Feb. 1, 1940


50,000.00


119,000.00


Sept. 15, 1926


Senior High Building


4 1138-1172


Sept. 15, 1941


35,000.00


159,000.00


June 1, 1929


Addition to Junior High Building


4.25


1653-1757


June 1, 1949


105,000.00


59,000.00


Aug. 1, 1930


C. M. Callahan Building


4


1853-1875


Aug.


1,1940


23,000.00


48,000.00


Aug. 15, 1931


Senior High Building


3.75


2021-2048


Aug. 15, 1943


28,000.00


$1,015,000.00


$327,200.00


S5


SEWER DEBT Outstanding December 31, 1936


Original Issue $160,000.00


Date of


Purpose of Loan


Rate


Numbers


Date of Maturity


Outstanding Dec. 31, 1936 $ 44,000.00


40,000.00


Aug.


1,1907


Construction of Original System


O. D. L.


4


189-200


Aug. 1,1948


12,000.00


40,000.00


Dec. 1,1912


Construction of Pumping Section


4


49-50


Dec. 1,1937


2,000.00


34.000.00


Jan. 1,1922


Extension of System


4.25


402-407


June 1,1939


6,000.00


33,500.00


April 1, 1932


Sanitary and Surface Drainage


4.50


2095-2119


April 1, 1952


25,000.00


38,232.00


May


1,1933


Sanitary Sewers


5


2189-2214


May


1,1943


26,000.00


16,500.00


Oct.


1,1933


Sanitary and Surface Drainage


4


2253-2262


Oct.


1,1941


10,000.00


18,000.00


Aug. 1, 1934


Sanitary Sewers


2.75


2304-2317


Aug.


1, 1944


14,000.00


17,500.00


Jan. 1,1934


Connection with Metropolitan Sewer O. D. L.


3.75


B 10-18


Jan.


1,1939


9,000.00


25,500.00


Jan. 1,1934


Connection with Metropolitan Sewer


O. D. L.


2.50


30-44


Jan.


1,1944


15,000.00


23,000.00


Aug.


1,1935


Sanitary and Surface Drainage


1.25


6-23


Aug.


1,1936


18,000.00


17,000.00


June


1,1936


Sanitary and Surface Drainage


2


2545-53


June


1, 1945


17,000.00


30,000.00


Sept. 1,1936


Sanitary and Surface Drainage


1.75


2563-92


Sept. 1, 1946


30,000.00


13,000.00


Dec. 1,1936


Sanitary and Surface Drainage


2597-2609


Dec. 1, 1946


13,000.00


$506,232.00


$241,000.00


WATER DEBT Outstanding December 31, 1936


Original Issue


Date of


Purpose of Loan


Rate


Numbers


Date of Maturity


Outstanding Dec. 31, 1936


$ 34,100.00


June 15, 1921


Filter Plant and Additional Wells


5.75


117-120


June 15, 1938


$ 4,000.00


6,800.00


Aug. 1,1935


Extension of Mains


1.25


B 4-7


Aug. 1, 1940


4,000.00


65,000.00


Dec. 1,1935


Purification Plant and Equipment


2


B 8-65


Dec. 1,1945


58,000.00


3,000.00


June .1, 1936


Extension of Water Mains


2


2554-5-6


June 1, 1939


3,000.00


5,000.00


Sept. 1, 1936


Extension of Water Mains


1.75


2558-2562


Sept. 1, 1941


5,000.00


4


O. D. L.


117-160


June 1, 1947


June 1,1907


Construction of Original System


1


$113,900.00


$ 74,000.00


86


MEMORIAL MUNICIPAL BUILDING Outstanding December 31, 1936


Original Issue


Date of Issue


Purpose of Loan


Rate


Numbers


Maturity


Dec. 31, 1936


O. D. L.


3.5+4 1269-1315


Sept. 15, 1942


$ 47,000.00


Mar. 15, 1928


Construction of Building


3.75


1413-1466


Mar. 15, 1942


54,000.00


Sept. 1, 1928


Construction of Building


4.25


1511-1541


Sept. 1, 1947


31,000.00


$309,000.00


HIGHWAY DEBT Outstanding December 31, 1936


Original Issue


Date of Issue


Purpose of Loan


Rate


Numbers


Date of Maturity


Outstanding Dec. 31, 1936


$ 17,200.00


April 1, 1932


Original Construction


4.5


2129-2137


April 1, 1940


$ 8,000.00


58,700.00


Aug. 1, 1934


Nahatan Street Extension


2.75


2331-2376


Aug. 1, 1944


46,000.00


12,100.00


April 1,1935


Macadam Resurfacing


1.50


B 5-13


April 1,1940


9,000.00


20,000.00


May 15, 1935


Original Construction


2.25


2495-2512


May 15, 1945


18,000.00


10,500.00


Aug. 1, 1935


Original Construction


1.25


B 4-11


Aug. 1, 1940


8,000.00


24,000.00


Aug. 1, 1935


Macadam Resurfacing


1.25


B 6-24


Aug. 1, 1940


19,000.00


1,000.00


Sept. 1, 1936


Highways Construction


1.75


2557


Sept. 1, 1937


1,000.00


$143,500.00


$109,000.00


PLAYGROUND DEBT Outstanding December 31, 1936


Original


Date of


Outstanding


Issue


Issue


Purpose of Loan


Rate


Numbers


Date of Maturity


Dec. 31, 1936


$ 55,500.00 Aug. 1, 1930 Purchase of Civic Property


4 1908-1931


Aug. 1, 1940 $ 20,000.00


CENTRAL FIRE ALARM EQUIPMENT Outstanding December 31, 1936


Original


Date of


Issue


Issue


Purpose of Loan


Rate


Numbers


Date of Maturity


Outstanding Dec. 31, 1936


$ 9,500.00 Dec. 1, 1935 Improvement and Purchase of New


Central Station Equipment O. D. L. 2


B-9


Dec. 1, 1940


$ 7,500.00


Date of


Outstanding


$119,000.00 140,000.00 50,000.00


Sept. 15, 1927


Construction of Building


$132,000.00


S7


-


MUNICIPAL RELIEF LOAN Outstanding December 31, 1936


Original Issue


Date of Issue


Purpose of Loan


Rate Numbers


$ 69,000.00 May 15, 1935 Reduction of Tax Burden


O. D. L. 2.25 2437-2491


Maturity Dec. 31, 1936 May 15, 1940 $ 55,000.00


EMERGENCY FINANCE LOAN Outstanding December 31, 1936


Original


Date of Issue


Purpose of Loan


Rate


Numbers


Maturity Dec. 31, 1936


$ 40,000.00 May 15, 1936 Borrowings on Tax Titles


O. D. L.


1


2538 May 15, 1937 $ 30,120.68


DEBT MATURING IN THE YEAR 1937


Due in 1937


Nature of Loan


Numbers


Purpose of Loan


Date of Issue


Date Rate


Amount


Sewer Bonds


O. D. L.


B10-12


Metropolitan Connection


Jan. 1,1934


Jan. 1 3.75


$ 3,000.00


Sewer Bonds


O. D. L.


B30-31


Metropolitan Connection


Jan. 1,1934


Jan. 1 2.50


2,000.00


School Notes


O. D. L.


983-995


Senior High Building


Feb. 1,1926


Feb. 1


4 13,000.00


School Notes


387-389


Junior High Building


April 1,1918


April 1 5 2,600.00


School Notes


516-518


Junior High Building


April 1, 1918


April 1


5 2,600.00


School Notes


673-678


Senior High Building


April 1, 1925


April 1


4


6,000.00


Highway Notes


2129-2130


Original Street Construction Sewer Mains


April 1, 1932


April 1 4.50 2,000.00


Sewer Notes


2095-2096


April 1, 1932


April 1 4.50 2,000.00


Highway Bonds


B5-7


Macadam Resurfacing


April 1, 1935


April 1


1.5


3,000.00


Sewer Notes


2189-2192


Sanitary Sewers


May 1, 1933


May 1


5 4,000.00


School Notes


336-337


Balch Addition


May 15, 1932


May 15


4 2,000.00


School Notes


O. D. L.


367


Balch Addition


May 15, 1932


May 15


4 1,000.00


Highway Const. Notes


2395-2396


New Streets Westover


May 15, 1935


May 15


2.25


2,000.00


Municipal Relief Loan


O. D. L.


2437-2440


Reduction of Tax Burden 1935


May 15, 1935


May 15


2.25


14,000.00


Sewer Bonds


O. D. L.


117-120


Installation of System


June 1, 1907


June


1


4 4,000.00


Sewer Notes


402-403


Sewer Mains


June 1, 1922


June


1 4.25


2,000.00


Sewer Notes


2545 Sanitary and Surface Drainage


June 1, 1936


June 1 2


2,000.00


88


Date of


Outstanding


Date of


Outstanding


Issue


Water Notes


O. D. L.


2554


Water Mains Extension


June 1,1936


June 1 1.75


1,000.00


School Notes


1653-1661


Junior High Addition


June 1. 1929


June 1 4.25


9,000.00


Water Notes


O. D. L.


117-118


Filter Plant


June 15, 1921


June 15 5.75 2,000.00


Sewer Bonds


O. D. L.


189


Installation of System


Aug. 1,1908


Avg. 1


4


1,000.00


Sewer Notes


2304-2305


Sewer Mains


Aug.


1,1934


Aug. 1 2.75


2,000.00


Highway Notes School Notes


1853-1858


C. M. Callahan School


Aug. 1,1930


Aug. 1


4


6,000.00


Playground Notes


1912-1917


Playground Site, Civic


Aug.


1,1930


Aug. 1


4


5,000.00


Highway Bonds


B-4-5


Original Construction


Aug.


1,1935


Aug. 1 1.25


2,000.00


Highway Bonds


B-6-10


Macadam Resurfacing


Ang. 1, 1935


Aug. 1 1.25 5,000.00


Sewer Bonds


B-6-10


Sanitary and Surface Drainage


Aug. 1,1935


Aug. 1 1.25


5,000.00


Water Bonds


O. D. L.


B-4


Extension of Mains


Aug. 1,1935


Aug. 1 1.25


1,000.00


School Notes


2021-2024


Senior High School Addition


Aug. 15, 1931


Aug. 15 .


3.75


4,000.00


Municipal Office Building


1511-1513


Construction


Sept. 1, 1928


Sept. 1


4.25


3,000.00


Sewer Notes


2563-2565


Sanitary and Surface Drainage


Sept. 1, 1936


Sept. 1 1.75


3,000.00


Water Notes


2558


Extension of Mains


Sept. 1, 1936


Sept. 1 1.75


1,000.00


Highway Notes


2557


Highway Construction


Sept. 1, 1936


Sept. 1


1.75


1,000.00


School Notes


O. D. L.


1138-1144


Senior High School


Sept. 15, 1926 /


Sept. 15


4


5,705.00


1138-1144


Senior High School


Sept. 15, 1926


Sept. 15


4 1,295.00


Municipal Office Building


1412-1420


Construction


Mar. 15, 1928


Sept. 15


3.75


9,000.00


Municipal Office Building O. D. L.


1269-1276


Construction


Sept. 15, 1927


Sept. 15


3.50


8,000.00


Sewer Notes


2253-2254


Surface Drainage


Oct.


1,1933


Oct. 1


4


2,000.00


School Notes


O. D. L.


221-222


Junior High Addition


Oct. 15, 1921


Oct. 15


5


2,000.00


School Notes


O. D. L.


260


Junior High Addition Pumping Section


Dec. 1, 1912


Dec. 1


4


2,000.00


School Notes


O. D. L.


825-830


Senior High Addition


Dec.


1,1925


Dec.


1 4.25


6,000.00


Water Bonds


O. D. L.


B8-14


Purification Plant


Dec. 1,1935


Dec. 1


2 7,000.00


Equipment Bonds


O. D. L.


B3-4


Central Fire Alarm Equipment


Dec. 1,1935


Dec. 1


2


2,000.00


Sewer Notes


2597-2598


Surface Drainage


Dec. 1,1935


Dec. 1 2,000.00


Sewer Bonds


O. D. L.


49-50


Oct. 15, 1921


Oct. 15


4.5


1,000.00


89


$172,200.00


2331-2336


Nahatan Street Construction Aug. 1, 1934


Aug. 1


6,000.00


90


STATEMENT OF MONEY BORROWED Amounts Authorized


Anticipation of Revenue, 1936. $910,493.85


May 25, 1936. Special Town Meeting


Sanitary and Surface Drainage Sewers, Art. 2. 17,000.00


May 25, 1936. Special Town Meeting Extensions of Water Mains, Art. 2. 3,000.00


August 20, 1936. Special Town Meeting


Highway Construction, Art. 2


1,000.00


Highway Construction, P. W. A. (conditional require- ments), Art. 3. 35,000.00·


Sanitary and Surface Drainage, Art. 5.


30,000.00


Extension of Water Mains, Art. 5


5,000.00


November 30, 1936. Special Town Meeting


Sanitary and Surface Drainage, Art. 1


13,000.00


Loans Issued Under Authorization for Borrowing In Anticipation of Revenue All Sales to Second National Bank of Boston


1936


Jan. 27 Notes 2519 to 2526 both inclusive


Rate .245 percent discount


Due Nov. 4, 1936, $25,000.00 each.


$200,000.00


Mar. 2 Notes 2527 to 2532 both inclusive


Rate .30 percent discount


Due Nov. 4, 1936, $25,000.00 each.


150,000.00


Notes 2533 to 2536 both inclusive


Rate .30 percent discount


Due Dec. 10, 1936, $25,000.00 each. 100,000.00


May 25 Notes 2539 to 2540 both inclusive


Rate .25 percent discount


Due Dec. 15, 1936, $25,000.00 each .


50,000.00


Notes 2541 and 2542


Rate .35 percent discount


Due Feb. 15, 1937, $25,000.00 each


50,000.00


Notes 2543 and 2544


Rate .35 percent discount


Due May 15, 1937, $25,000.00 each


50,000.00


Oct. 26 Notes 2593, 4, 5, 6 Rate .35 percent discount


Due July 10, 1937


2593


$25,000.00


2594


10,000.00


2595


10,000.00


2596.


5,000.00


50,000.00


$650,000.00


91


For Highway Construction


Sept. 1 Note 2557 Sold to Second National Bank of Boston, Rate 1.75 percent, maturing Sept. 1, 1937. . . For Emergency Finance Purposes, under Chapter 49, Acts of 1933 as amended (Borrowing on Tax Titles)


1,000.00


April 15 Note 2537 Sold to Treasurer of Commonwealth of Mass., Rate 1 percent. payable at maturity April 15, 1937 . 10,453.77 (Renewing balance of 1936 Loan)


April 15 Note 2538 Sold to Treasurer of Commonwealth of Mass., Rate 1 percent payable at maturity April 15, 1937. 40,000.00


For Sanitary and Surface Drainage Sewers


1936


June 1 Treasurer of Electric Service Deposit Fund Notes 2545 to 2553 both inclusive 8 notes at $2,000.00 each 1 note of $1,000.00. Rate 2 percent Due each year, June 1, 1937-1945 $17,000.00


Sept. 1 Notes 2563 to 2592 both inclusive Sold to Second National Bank of Boston Rate 1.75 percent maturing $3,000.00 each year Sept. 1, 1937 to 1946. 30,000.00


Dec. 1 Notes 2597 to 2609 both inclusive Sold to Second National Bank of Boston Rate 1.75 percent maturing $2,000.00 each year Dec. 1, 1937 to 1939, $1,000.00 each year Dec. 1, 1940 to 1946. 13,000.00


For Water Extensions


June 1 Notes 2554-5-6 Sold to Town of Norwood Treasurer of Cemetery Trust Fund Rate 2 percent maturing $1,000.00 each year, June 1, 1937, 1938, 1939 3,000.00


Sept. 1


Notes 2558 to 2562 both inclusive


Sold to Second National Bank of Boston


Rate 1.75 percent maturing $1,000.00


each year Sept. 1, 1937, 1941


5,000.00


LIMITATION OF INDEBTEDNESS


Under Section 10, Chapter 44, General Laws as amended, the amount which the Town may borrow in addition to the present debt is as follows:


The valuation of the three preceding years, reduced by abatement to December 31, 1936.


1934 Real and Personal Property ..


1934 Motor Vehicle Excise . .


$24,247,515.00 743,074.00 21,961,062.00


1935


Real and Personal Property


1935 Motor Vehicle Excise . .


774,475.00


1936 Real and Personal Property .


22,062,747.00


1936 Motor Vehicle Excise .


950,341.00


Total.


Three percent of the average of which total is the limit, viz. .


$ 965,700.00


Debt authorized but not issued . .


35,000.00


*Total Debt authorized and issued . .


$1,000,700.00


*Debt issued under authorizations outside Debt Limit . . $396,525.00


*Debt authorized under authority outside Debt Limit .


35,000.00


431,525.00


*Debt within Debt Limit .


$ 569,175.00


569,175.00


Available Borrowing Capacity December 31, 1936


*Emergency Finance Loan (Borrowings on Tax Titles Not Included).


$ 138,746.40


92


$70,739,214.00 707,921.40


*The Total Debt issued on December 31, 1936 is .


93


ACCOUNTANT'S REPORT


Receipts and Expenditures for Year Ending December 31, 1936


Receipts for Expenses Outlays Total


GENERAL REVENUE


Taxes


1936 Property Taxes


$578,233.31


Poll Taxes


9,650.00


Motor Vehicle Excise


24,383.51


612,266.82


State and County taxes are shown


elsewhere as receipts and are deducted herewith


61,164.06


$551,102.76


1935 Property Taxes


122,608.47


Poll Taxes


138.00


Motor Vehicle Excise


1,491.57


1934 Property Taxes


6,196.76




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.