Norwood annual report 1942-1944, Part 23

Author: Norwood (Mass.)
Publication date: 1942
Publisher: The Town
Number of Pages: 1122


USA > Massachusetts > Norfolk County > Norwood > Norwood annual report 1942-1944 > Part 23


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


Ross, Joseph S.


Seate, Ambrose


Ross, Kenneth R.


Selukas, Joseph


Ross, Walter W.


Septelka, Anthony E.


Rossetsky, Stanley W.


Shackley, Edwin T.


Rowell, Clayton A.


*Shackley, Ralph E.


Rowen, John L.


Shanley, James E.


Rowen, Robert B.


Shannon, Barbara E.


Ruggiero, Charles C.


Shatney, Perley R.


Ruggiero, John


Shaw, Alder E.


Rukstalls, Albert W.


Sheehan, Francis V.


Rukstalis, John


Sheehan, John Francis


Rukstalis, Joseph P.


Sheehan, Peter E.


Ruscio, Francesco


Shimski, Frank B.


Ruscitti, Julius S.


Shyne, William V.


Ruscitti, Louis W.


Siderwicz, Walter S.


Ruscitti, William A.


Sienkiewicz, Joseph J.


Rushton, Norman F.


Silvestri, Antonio J.


Russell, W. Bennett


Silvestri, Rocco


Simaski, Alphonse R. A.


Simaski, Edward J.


Simoni, Albert E., Jr.


Simoni, Frank R.


Simmons, Sidney H.


Sabonis, Charles, Jr.


Salmon, James S., Jr.


Salonen, Leo


Saloom, Nason


Samm, John


Sansom, Frederick


Sansone, Leon F.


Sansone, Leonard


Santoro, Charles


Santoro, Peter


Sarapas, W. Alfred


Sjokvist, Nils


Skeans, Edwin


Skolfield, Frederick C.


Skolfield, Leona


Skolfield, Sidney K.


Slaney, Charles H.


Slaney, Frederick W.


Slaney, Leonard


Slavin, E. Stanton


Smelstor, Joseph J., Jr.


Russell, Charles J., Jr.


Russo, Leo


Ryan, Andrew D.


S


Saarinen, Seelem


Sinclaire, Robert W.


Sirvinsky, Joseph


21


HONOR ROLL


Smelstor, Leon P.


Sullivan, Harold L.


Smith, Anthony F.


Sullivan, John A.


Smith, Donald J.


Sullivan, John A.


Smith, Edward Harold Smith, Edward J.


Sullivan, Owen F., Jr.


Sullivan, Thomas J.


Smith, Ernest H. Smith, George S.


Surette, Francis J.


Smith, Hollis J.


Surette, Ralph J.


Smith, James T.


Surette, Walter J.


Smith, John D.


Surowiec, Max


Smith, Mildred E.


Survilla, John P.


Smith, Norman D.


Sustavige, Frank L.


*Smith, Peter J.


Swetka, William H.


Smith, Raymond W. Smith, Robert M.


T


Talbot, Curtis A.


Tamulinas, Ralph F.


Taylor, John A.


Soderlund, Paul A. Solomon, George


Thomas, Acey D.


Solomon, John T.


Thomas, Edward


Solomon, Michael T.


Thomas, Edward S.


Sorjanen, Martti H.


Thomas, George


Spierdowis, John K.


Thomas, George M.


Spierdowis, William J.


Thomas, Gerishome


Stadnikiewicz, Frank W.


Thomas, James


Thomas, Thomas


Stanchuk, Peter Stanewich, Chester F. Stanewich, Joseph C. Stanovitch, Anthony R. Stanovitch, John A. Starr, Albert Lee Stasis, Anthony P. Stasis, John


Thomas, William Thompson, Albina


Thompson, George M.


Thompson, James L.


Thompson, R. William


Thompson, Vito M.


Thornton, Michael J.


Staszevicz, Bernard H.


Thornton, Peter J.


Stellman, Michael J.


Thornton, Thomas L.


Stewart, Edmund T.


Tierney, Thomas


Stewart, Harold F. Stewart, Ned F., Jr.


Tinkham, Ralph E.


Stewart, Robert Edward


Stewart, Thomas P.


Tobin, James V. Tobin, Mary C. Tobin, Russell J. Tohosky, Francis E.


Stone, Edwin James Stowers, Robert W. Stripinis, Dominic


Tohosky, Richard D. Tohosky, Robert T. Toivonen, Werner G.


Stupak, John A., Jr.


Stupak, John P.


Tomm, George E.


Sugay, Alphonse


Tom, Yee Ah


Sullivan, George F.


Tomm, James


Sylanski, Joseph A.


Smith, Thomas A., Jr.


Smith, Warren Francis


Smoltees, Peter M.


Suomi, Toivo W.


Stone, Charles P., Jr.


Tohosky, Gerard M.


22


TOWN OF NORWOOD


Tomashay, Anthony B.


Waite, Chester K.


Towne, Richard J.


Waite, Clifford E. Waitonis, John W.


Tracy, Bernard


Tranavitch, Joseph


Waldron, James F.


Tranavitch, William


Walker, David N.


Traquair, W. Cameron


Walker, William J.


Trask, Alphonse T.


Walker, William P., Jr.


Trask, John J.


Wall, Andrew F.


Trask, Joseph


Wall, John J.


Trepanier, Albert J.


Wallace, James C.


Trepanier, Edward J.


Wallace, John F.


Tribuson, Victor


Wallace, Martin E., Jr.


Triventi, Francis A.


Wallace, Michael J.


Triventi, Michael F.


Wallace, Thomas P.


Tronti, Biajio J.


Wallan, Stanley


Tronti, Dewey


Walongevicz, Bronius


Trusevitch, Edward J.


Walsh, Edward F.


Tucker, Richard Barr


Walsh, Francis L.


Tucker, Theodore Francis


Walsh, Joseph F.


Turinese, Anthony F.


Walsh, Martin J.


Turner, William L.


Walsh, Patrick F., Jr.


Twaska, Joseph L.


Walsh, Robert J.


Twiriga, Walter


Walsh, Thomas V.


Walsh, William F.


U


Walter, Lewis, Jr.


Urquhart, Robert D.


Uservich, Henry R. Uzdawinis, Bronius M.


Wasilunas, Vito J.


Watson, Ralph


V


Vasalle, Fred S.


Vasilauskas, Edmund J.


Velasco, Frank B.


Webber, Donald M.


Webber, Edgar F.


Verderber, Arthur J.


Webber, Preston J.


Verderber, Carl


Webber, Richard C.


Verderber, Edward


Webber, Robert J.


Verderber, Frank L.


Webber, Russell H.


Very, Robert Winslow


Wehmas, Richard S.


Vitartis, Benjamin S.


Weir, William F.


Vitatis, Raymond S., Jr.


Welch, John J.


Voorhees, Lynn


Welch, Lawrence A.


Vose, Kenneth


Vose, Wyville C.


Wenstrom, Richard F.


Wenzel, Edward F.


Wetherbee, Robert


Whedon, Dorothy P.


White, Charles E.


Wagner, Norman R. Wagner, Pauline Harriet


W


Wauhkonen, Wilho


Waytekunas, Anthony


Weatherbee, Preston


Webber, Arthur C.


Venskus, Andrew, Jr.


Walton, Herbert D.


Warren, George, Dr.


Welch, William P.


HONOR ROLL


23


White, Daniel F. White, Lawrence White, Melvin White, Thomas A. White, William T.


*Wiesmann, Ernest G. Wiesmann, Robert Wiik, Uuno Wilford, Eugene L.


Willett, Robert Charles Williams, Roger F. Williamson, John W.


Wilson, Everett K.


Merchant Marine


Bailey, Thomas F.


Conroy, Joseph C.


Cormier, Simeon, Jr.


Des Roches, James R.


Woodman, Ernest A. H.


Woods, Carroll H., Jr.


Worster, Robert Donaldson


Wozniak, Anthony A. Wozniak, Edward W.


Maguire, Louis A.


Marinelli, Livio Peter


O'Leary, Michael Joseph, Jr.


O'Loughlin, Martin


O'Loughlin, Peter P.


O'Toole, Peter Vincent


Piedzewich, John A.


Pike, Leslie W. Schlup, Frederick H.


Scott, John McCall


Slaney, Edward R.


Small, Gordon Philip


Small, Harold Leonard


Thomas, Joseph Thornton, Martin F. Winslow, Elisha Freeman, Jr.


*Winslow, John C.


*Winslow, Robert Thorn Wood, Arthur Marshall Zemaitis, Albert


*Have made the Supreme Sacrifice.


Zacofsky, Walter J. Zemaitis, Joseph Zenis, Paul H.


Zepfler, Harry B. Ziergiebel, John


Zilaitis, Victor Zimmer, Joseph H.


Zinkowski, Richard


Zizis, Francis J. Zoboli, Robert A. Zukowski, Leo J.


Winslow, Richard E., Jr.


Wiskalis, Adolph J., Jr.


Wiskalis, Alfonse George


Wiskalis, John, Dr. Witzigman, John T.


Donaldson, Wesley


Drost, Stanley W.


Grosso, Harry


Kairis, John


Wozniak, Frank M.


Wozniak, Joseph W. Woxniak, Stephen A. Wuori, Ahti J.


X


Y


Yenkavitch Joseph J. Ylijoki Ahti F. Young, Warren E.


Z


Zabrowski, Boley J. Zabrowski, John A. Zabrowski, Joseph Zabrowsky, Charles R.


-


REPORT OF TOWN CLERK and ACCOUNTANT


ABSTRACTS OF . RECORDS OF TOWN MEETINGS AND VITAL STATISTICS


RECORDS OF TOWN MEETINGS


ANNUAL TOWN MEETING


Monday, January 18, 1943, and adjourned to March 25, 1943


On a warrant duly issued by the Selectmen under date of January 5, 1943, and signed by Harry B. Butters, Charles F. Holman, Clement A. Riley and Daniel Collins, Selectmen of Norwood, the proper serv- ice of which warrant was duly attested by John L. Collins, Constable of Norwood.


All the requirements of the statutes and by laws relating to elec -. tions and town meetings having been complied with, the meeting was called to order, the articles contained in the warrant and the action thereunder being as follows:


ARTICLE 1. To choose all necessary Town Officers. The follow- ing are to be chosen by ballot, namely, one Selectman for three years; one Town Treasurer and Collector of Taxes for one year; one Finance Commissioner for three years; one Moderator for one Year; one member of the Board of Health for three years; two mem- bers of the School Committee for three years; two Trustees of Morrill Memorial Library for three years; one member of the Town Planning Board for three years; six Constables for one year.


One Selectman for three years.


Francis E. Lewis, had seven hundred and ninety-five (795)


Sture Nelson, had nine hundred and twenty-one, elected, sworn by Town Clerk and Accountant (921)


Blanks, forty-six (46)


One Town Treasurer and Collector of Taxes


Edmund F. Sullivan, had fifteen hundred and seven (1507), elected, sworn by Town Clerk and Accountant.


Blanks, two hundred and fifty-five (255)


One Finance Commissioner for three years


Francis E. Metcalf, had thirteen hundred and four (1304), elected, sworn by Town Clerk and Accountant.


Scattering one (1)


Blanks, four hundred and fifty seven (457)


One Moderator for one year.


Francis C. Foley, had fourteen hundred and twenty-three (1423), elected, sworn by Town Clerk and Accountant.


Scattering One (1)


Blanks, three hundred and thirty-eight (338)


28


TOWN OF NORWOOD


One Member of Board of Health for three years.


James F. Foley, had thirteen hundred and four (1304), elected, sworn by Town Clerk and Accountant.


Scattering Five (5)


Blanks, four hundred and fifty-three (453)


Two Trustees of Morrill Memorial Library.


William L. Hyland, had twelve hundred and forty-two, elected, sworn by Town Clerk and Accountant. (1242)


Anna Marion Swain, had eleven hundred and fifty (1150), elected, sworn by Town Clerk and Accountant


Scattering Seventeen (17)


. Blanks, eleven hundred and fifteen (1115)


One Member of the Town Planning Board for three years.


Ludovic O. Fournier, had eleven hundred and three (1103), elected, sworn by Town Clerk and Accountant.


Scattering, three (3)


Blanks, six hundred and fifty-six (656)


Two Members of the School Committee for three years.


James J. Curran, had nine hundred and forty-three (943), elected, sworn by Town Clerk and Accountant.


Robert T. Whittlesey, had five hundred and forty-five (545)


Ellen A. Dixon, had five hundred and sixty (560), elected, sworn by Town Clerk and Accountant.


John F. Reynolds, had five hundred and twenty (520)


Scattering, fourteen (14)


Blanks, nine hundred and forty-two (942)


Six Constables for One Year.


Joseph Butler, had ten hundred and forty-four (1044), elected, sworn by Town Clerk and Accountant


John L. Collins, had eleven hundred and thirty nine (1139), elected, sworn by Town Clerk and Accountant


George H. Schackley, Jr. had one hundred and seventy-seven, elected, sworn by Town Clerk and Accountant (177)


James Joseph Keating, had three hundred and thirty seven, elected, sworn by Town Clerk and Accountant


Scattering, two hundred and sixty-six (266)


Blanks, seven thousand six hundred and nine (7609)


ARTICLE 2. To hear and act on the reports of town officers and committees.


Voted: That Article 2 be laid upon the table.


29


REPORT OF TOWN CLERK


ARTICLE 3. To see if the Town will vote to authorize the Collec- tor of Taxes to use the same means as a Town Treasurer may use when acting as Collector.


Voted: To so authorize the Treasurer.


ARTICLE 4. To see if the Town will vote to authorize the Town Treasurer, with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the Financial year beginning January 1, 1943, and to issue a note or notes there- for, payable within one year, and to renew any note or notes as may be given for a period of less than one year in accordance with Section 17, Chapter 44, General Laws.


Voted: To so authorize the Treasurer.


Voted: That Articles 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, and 19 be referred to the Finance Commission for consideration and report with recommendations at the Adjourned Session of this meeting.


Voted: That this meeting adjourn.


Attest: WALTER A. BLASENAK, Town Clerk and Accountant.


RECOUNT OF VOTES CASE IN ANNUAL TOWN ELECTION FOR THE OFFICE OF SCHOOL COMMITTEE


On a recount held on January 27, 1943, of votes cast in the Annual Town Election of January 18, 1943, for the Office of School Committee, the result of such recount was as follows:


James J. Curran, had nine hundred and forty-two (942)


Ellen A. Dixon, had five hundred and fifty-two (552)


John F. Reynolds, had five hundred and seventeen (517) Robert T. Whittlesey, had five hundred and thirty-nine (539)


Scattering, thirty-one (31)


Blanks, nine hundred and forty-three (943)


RAYMOND K. MORROW, JOHN P. FOLAN, WALTER A. BLASENAK, JOHN P. CROWLEY, Board of Registrars.


Attest: WALTER A. BLASENAK, Town Clerk and Accountant.


30


TOWN OF NORWOOD


SPECIAL TOWN MEETING February 4, 1943


On a warrant duly issued by the selectmen under date of January 26, 1943 and signed by Harry B. Butters, Charles F. Holman, Clem- ent A. Riley, Sture Nelson and Daniel Collins, Selectmen of Nor- wood, the proper service of which warrant was duly attested by the Constable.


All the requirements of the statutes and by-laws relating to the calling of the Town Meeting having been complied with, the meet- ing was called to order by the Moderator, Francis C. Foley, at 7:30 o'clock in the afternoon. The warrant calling the meeting was read by Town Clerk and Accountant Walter A. Blasenak, the article contained in the warrant and the action thereunder as follows:


ARTICLE 1. To see if the Town will vote to acquire by purchase or otherwise, for public parking purposes, a certain tract of land situated in Norwood, containing 28,581 square feet more or less, as shown on a plan entitled "Town of Norwood, Mass., Plan of Land to be Acquired for Parking purposes Scale 1" - 40 feet, A. W. Thomp- son, Town Engineer, dated December 31, 1942" and bounded by Nahatan Street, Cottage Street, Broadway and a private way all as shown on said plan, and to provide funds for said purpose.


Voted: The Board of Selectmen are hereby authorized and empowered to acquire by purchase for public parking purposes at a price not to exceed $18,000, a certain parcel of land situated in said Norwood and bounded and described as follows:


Beginning at a stone bound at the intersection of the westerly line of Broadway with the northerly line of Cottage Street and then runs N 65° 37' 45 W along the northerly line of Cottage Street a distance of 159.38 feet, thence northwesterly, northerly and northeasterly by a curve of 10 foot radius a distance of 15.71 feet, and N 24.21 14E, 180.83 feet and north- easterly and southeasterly by a curve of 10 foot radius a distance of 18.42 feet, all by a private way, to Nahatan Street, thence S 50° 36' E along the southerly line of Nahatan Street a distance of 135.69 feet to Broadway, thence S 15° 30' 14" W along the westerly line of Broadway a distance of 167.29 feet to the point of beginning and containing 28,581 square feet of land including two 20 foot access openings to the private way as shown on plan entitled "Town of Norwood, Mass., Plan of Land to be Acquired for Parking Purposes" by A. W. Thompson, Town Engineer and dated Decem- ber 31, 1942.


Voted: That this meeting be dissolved.


Attest: WALTER A. BLASENAK, Town Clerk and Accountant.


31


REPORT OF TOWN CLERK


SPECIAL TOWN MEETING March 25, 1943


On a warrant duly issued by the Selectmen under date of March 16, 1943, and signed by Harry B. Butters, Charles F. Holman, Clement A. Riley and Daniel Collins, Selectmen of Norwood, the proper service of which warrant was duly attested by the Constable.


All the requirements of the statutes and by-laws relating to the calling of the Town Meeting having been complied with, the meet- ing was called to order by the Moderator, Francis C. Foley, at 7:30 o'clock in the afternoon. The warrant calling the meeting was read by Town Clerk and Accountant Walter A. Blasenak, the articles contained in the warrant and the action thereunder being as follows:


ARTICLE 1. To see if the Town will vote to raise and appropri- ate, or transfer from available funds in the treasury, a sum of money for the purchase of war bonds or other bonds that are legal investments for savings banks, in order to establish a postwar re- habilitation fund in accordance with Chapter 5, Acts of 1943.


Voted: To transfer from free cash the sum of $50,000.


ARTICLE 2. To see what sum the Town will vote to raise and appropriate for the grading of the Beacon School Lot or take any other action in the matter.


Voted: By taxation the sum of $500.00.


ARTICLE 3. To see if the Town will vote to raise and appropri- ate a sum of money for the purpose of providing special compensa- tion adjustments for the year 1943 for all full time officers and employees of the Town, including school teachers.


Voted: That the sum of $90,000.00 be raised and appropriated for the purpose of providing a special compensation adjustment of $300.00 for the year 1943 and for all full time officers and employees of the Town including school teachers. The payment of said compensation adjustment to be re- troactive to January 1, 1943, and to be made as follows:


$75.00 payable April 1, 1943 to all full time officers and employees including school teachers who are in the employ of the Town on April 1, 1943, and the sum of $25.00 on the last payday of each month beginning April, to all officers and employees including school teachers who are in the service of the Town on the respective payment dates.


Voted: That this meeting be dissolved.


Attest: WALTER A. BLASENAK, Town Clerk and Accountant.


32


TOWN OF NORWOOD


ADJOURNED ANNUAL TOWN MEETING Adjourned Annual Town Meeting of January 18, 1943 to March 25, 1943


Meeting duly called in accordance with the vote of January 18, 1943


On a notice duly attested by Town Clerk and Accountant, the fol- lowing articles of the warrant of the Annual Town Meeting, which were referred to the Finance Commission, were acted upon:


ARTICLE 2. To hear and act on the reports of town officers and committees.


To the Citizens of Norwood:


The Committee appointed by the Moderator in accordance with the vote under Article 4, Special Town Meeting, April 16, 1942, to study pre- cinct voting for the Town of Norwood was duly organized and has con- ducted a complete investigation of precinct voting as related to towns and cities of approximately the same size in population as Norwood.


Much data has been collected and assembled and careful study has been made of the same. Questionnaires were sent to comparative towns, and officials of towns operating under the precinct plan were interviewed. Care- ful consideration was given to the geographical set up of the Town of Norwood and to the distribution of population and registered voters in the several sections of the Town of Norwood. Due to the inability to secure additional efficient and qualified election workers during the present emer- gency, and due to the expense and work involved in preparing a new vot- ing list in the midst of a critical shortage of labor, it would be difficult to make a change-over at this time.


Normal polling places would be located in the school houses. Voting would result in the closing of these schools on voting days, which does not seem to be warranted.


Precinct voting is primarily for the convenience of the voter. Polling places should therefore be in the normal line of travel. With the excep- tion of South Norwood, travel is towards the railroad stations, the plants, and the Center of the Town and away from the sections which would com- prise the precinct. Splitting the voting list into sections as is currently done, approximates precinct voting. In several towns all precincts vote in a single building.


There appears to be a distinct geographical division in the Town of Norwood between the section North of Winslow Station and that south of Winslow Station. This South Norwood District lends itself to precint voting. It appears that there is a demand in this section for it.


It is the opinion of the Committee after thorough study that it would be unwise to inaugurate precinct voting at present. The Committee requests that it be discharged.


HARRY F. HOWARD, PETER J. FARIOLI, JOHN P. CROWLEY, WALTER A. BLASENAK.


33


REPORT OF TOWN CLERK


Voted: To so accept.


Voted: That the Seventy-First Annual Report of the Town Officials of the Town of Norwood be received and accepted as printed.


Voted: That the printed report of the Finance Commission as submitted be accepted.


ARTICLE 5. To see what disposition the Town will make of money received for dog licenses.


Voted: See action under Article 6, Item 8, sub-division D.


ARTICLE 6. To see what sums of money the Town will vote to raise or borrow and appropriate for the current fiscal year, for the following purposes, or take any other action in the matter.


A. General Government.


1. Selectmen, (a) Salaries and (b) Incidentals. (c) Rationing Board expenses and salary of administrator.


Voted: That the Selectmen receive no salaries, (b) by taxation the sum of $300.00 for the Clerk of the Selectmen and the further sum of $50.00 by taxation for the incidental expense of the Selectmen, (c) that the sum of $2,065.00 be raised by taxation for Rationing Board expenses and salary of administrator.


2. Town Clerk and Accountant and (2) Town Bookkeeper. (a) Salaries and (b) Incidentals.


Voted: (a) For salary, by taxation the sum of $1,500, and by transfer the sum of $2,200. (b) By taxation the sum of $17,238, of which sums not more than $13,013 for personal services. Further voted that the sale of existing office equipment is authorized and the proceeds of the same made available for the purchase of new office equipment.


3. Town Treasurer and Collector of Taxes. (a) Salary, (b) Inci- dentals including premium on suretyship bond, (c) to meet the ex- pense of the foreclosure of tax titles held by the Town.


Voted: (a) By taxation the sum of $2,550, and by transfer the sum of $950. (b) By taxation the sum of $6,117, and by transfer the sum of $2,650. (c) By taxation the sum of $500.


4. Assessors. (a) Salaries and (b) Incidentals.


Voted: (a) By taxation the sum of $3,700, (b) By taxation the sum of $2,830.


5. Certification of Bonds and Notes.


Voted: By taxation the sum of $150.00.


6. Finance Commission. (a) Incidentals.


Voted: By taxation the sum of $500.


34


TOWN OF NORWOOD


7. Law. (a) Salary, (b) Incidentals, (c) Expense of Tax Appeal, (d) Expense of defense of Assessors in proceedings under Chapter 58A General Laws.


Voted: (a).By taxation the sum of $2,200. (b) and (c) by taxation the sum of $450. (d) by taxation the sum of $200.


8. Election and Registration. (a) Salaries (b) Incidentals.


Voted: (a) By taxation the sum of $800. (b) By taxation the sum of $2,895.


9. Memorial Municipal Building, (a) Maintenance.


Voted: (a) By taxation the sum of $10,150 and by transfer the sum of $2,100.


10. General Manager, (a) Salary, (b) Incidentals, including pre- mium on suretyship bond.


Voted: (a) By taxation the sum of $2,150, and by transfer the sum of $2,050, and (b) By taxation the sum of $3594, and by transfer the sum of $1400.


11. Engineering, (a) Salary, (b) Incidentals.


Voted: (a) By taxation the sum of $3,500, (b) By taxation the sum of $6,270.


12. Board of Survey, (a) Incidentals.


Voted: (a) By taxation the sum of $50.00.


13. Planning Board, (a) Incidentals.


Voted: By taxation the sum of $400.00.


14. Board of Appeal (a) Incidentals. Voted: By taxation the sum of $50.00.


B. Protection of persons and property.


1. Police Department. (a) Salaries, (b) Incidentals, (c) New Equipment and replacement of equipment, protection to officers or employees as provided in Chapter 40, Section 5, Clause 1, General Laws as amended.


Voted: (a) By taxation the sum of $49,301.40, (b) and (d) 1. By taxation the sum of $4,275.00. 2. By taxation the sum of $2,200.00. (c) By taxa- tion the sum of $1,800.00, with respect to replacement of two cruising cars and the purchase of new equipment and the sale of existing equipment is hereby authorized and the proceeds of such sale be available for said purchase.


2. Fire Department, (a) Salaries, (b) Incidentals, (c) New equip- ment and replacement of equipment (d) Expense of insurance pro- viding indemnity for or protection to officers or employees as pro- vided in Chapter 40, Section 5, Clause 1, General Laws.


Voted: (a) By taxation the sum of $47,706.72, (b) and (d) By taxation the sum of $6,075.00.


35


REPORT OF TOWN CLERK


3. Maintenance and Extension of Fire Alarm System.


Voted: By taxation the sum of $610.00.


4. Hydrant Service.


Voted: By taxation the sum of $6,622.00.


5. Inspector of Buildings, (a) Salary, (b) Incidentals.


Voted: (a) By taxation the sum of $1,200, (b) By taxation the sum of $180.00.


6. Inspector of Animals, (a) Salary.


Voted: (a) By taxation the sum of $200.00.


7. Sealer of Weights and Measures, (a) Salary, (b) Incidentals.


Voted: (a) By taxation the sum of $500.00 (b) By taxation the sum of $150.00.


8. Inspector of Wires, (a) Salary.


Voted: (a) Action under this sub-division be indefinitely postponed.


9. Town Game Warden, (a) Salary, (b) Incidentals.


Voted: (a) By taxation the sum of $175.00, (b) By taxation the sum of $50.00.


10. Gypsy and Brown Tail Moths and other Insect Pest extermi- nation including the purchase of new equipment.


Voted: By taxation the sum of $2,600.00.


11. Care and Planting of Shade Trees.


Voted: By taxation the sum of $3,275.00.


12. Street Lighting.


Voted: By taxation the sum of $13,065.00.


13. To meet the expense of the enforcement of law relating to dogs.


Voted: By taxation the sum of $350.00.


C. Health and Sanitation.


1. Board of Health. (a) Salaries, (b) Contagious Diseases, Gar- bage Disposal and other incidental expense, (c) Maintenance of Town Dump, (d) County Hospital Assessment.


Voted: (a) By taxation the sum of $150. (b) By taxation the sum of $24,000, of which amount not more than $10,500 shall be available for per- sonal services in said Board of Health Department. (c) By taxation the sum of $2,125. (d) By taxation the sum of $9,547.45.




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.