USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1942-1950 > Part 15
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
Article XLVIII is further amended by striking out sub- heading "III. Form of Ballot" and subheading "IV. Informa- tion for Voters" under the heading "General Provisions" and inserting in place thereof new subheadings III and IV, which provide, respectively:
III. FORM OF BALLOT
A fair, concise summary of each proposed amendment to the Constitution and each law submitted to the people, as determined by the Attorney General shall be printed on the ballot. The Secretary shall give each question a number and cause such question, except as otherwise authorized in said article of amendment, to be printed on the ballot in the fol- lowing form:
In the case of an amendment to the constitution: Do you approve of the adoption of an amendment to the constitution summarized below, (here state, in distinctive type, whether approved or disapproved by the general court, and by what vote thereon)? Yes .- No.
(Set forth summary here)
42
ANNUAL REPORT
In the case of a law: Do you approve of a law summarized below, (here state, in distinctive type, whether approved or disapproved by the general court, and by what vote thereon)? Yes .- No.
(Set forth summary here)
IV. INFORMATION FOR VOTERS
The Secretary shall print and send to each registered voter the full text of every measure to be submitted to the people, together with a copy of the legislative committee's majority and minority reports, with the names of the majority and minority members and a fair, concise summary of the measure as such summary will appear on the ballot and, in such manner as may be provided by law, other arguments for and against the measure, ---
which proposed amendment was approved by the General Court and in a joint session of the two branches held July 8, 1941, received 201 votes in the affirmative and 2 in the nega- tive, and in a joint session of the two branches held May 12, 1943, received 214 votes in the affirmative and 5 in the nega- tive, -be approved?
Yes 377
NQ
37
Blanks 490
Question No. 2 Proposed Amendment to the Constitution
Shall an amendment to the constitution to provide that the General Court may prescribe the terms and conditions under which pardons of offences which are felonies may be granted which is further described as follows :-
This article of amendment to the Constitution of Massa- chusetts annuls Article VIII of section 1 of chapter II of Part the Second of the Constitution, which vested the Gover- nor, by and with the advice of the Council, with the full and unrestricted power of pardoning offences of which a person is convicted, except such as persons may be convicted of before the Senate by an impeachment of the House, and adopts a new Article VIII in place thereof.
ANNUAL REPORT 43
This new Article VIII vests the pardoning power in the Governor, by and with the advice of the Council, but provides further that if the offence to be pardoned is a felony the Legislature shall have power to prescribe the terms and con- ditions upon which a pardon may be granted.
The new Article VIII contains the same provision as the old with relation to the ineffectiveness of pardons granted before a conviction, -
which proposed amendment was approved by the General Court and in a joint session of the two branches held July 8, 1941, received 199 votes in the affirmative and 1 in the nega- tive, and in a joint session of the two branches held May 12, 1943, received 198 votes in the affirmative and 0 in the nega- tive, -be approved?
Yes 287
No
147
Blanks
470
Question No. 3
Proposed Amendment to the Constitution
Shall an amendment to the constitution restoring Annual Sessions of the General Court and an Annual Budget which is further described as follows :-
This amendment to the Constitution of Massachusetts annuls Article LXXII of the Amendments which provided for biennial sessions of the Legislature and a biennial budget, and makes effective those earlier provisions of the Constitu- tion and its Amendments which were annulled or affected by said Article LXXII,-
which proposed amendment was approved by the General Court and in a joint session of the two branches held July 8, 1941, received 172 votes in the affirmative and 38 in the nega- tive, and in a joint session of the two branches held May 12, 1943, received 188 votes in the affirmative and 52 in the nega- tive, -be approved?
Yes 237
No
216
Blanks 451
·
44
ANNUAL REPORT
Question No. 4
Proposed Amendment to the Constitution
Shall an amendment to the constitution providing for Absent Voting by Qualified Voters who by Reason of Physical Disability are unable to vote in Person which is further de- scribed as follows :-
This amendment to the Constitution of Massachusetts annuls Article XLV of the Amendments to the Constitution which related to absentee voting and adopts in its place a new Article XLV which authorizes the Legislature to provide for voting, in the choice of any officer to be elected or upon any question submitted at an election, by qualified voters of the Commonwealth who at the time of such an election are ab- sent from the city or town of which they are inhabitants or are unable by reason of physical disability to cast their votes in person,-
which proposed amendment was approved by the General Court and in a joint session of the two branches held July 8, 1941, received 171 votes in the affirmative and 30 in the nega- tive, and in a joint session of the two branches held May 27, 1943, received 184 votes in the affirmative and 61 in the nega- tive, - be approved?
Yes 407
No
61
Blanks
436
Question No. 5
Law Submitted Upon Referendum After Passage
Shall a law described as follows :- This law amends chap- ter 271 of the General Laws by striking out section 22A, as previously amended, and inserting in place thereof a new section 22A, which provides that conducting or promoting a game of whist or bridge in connection with which prizes are offered to be won by chance, or allowing such a game to be conducted or promoted, shall not authorize the prosecution, arrest or conviction of any person for such acts under chap- ter 271 of the General Laws, which deals with crimes against public policy, if the entire proceeds of the charges for admis- sion to such game are donated solely to charitable, civic, edu-
45
ANNUAL REPORT
cational, fraternal or religious purposes. This new section does not contain, as did the section now stricken out, provisions authorizing the licensing and conducting of the game of beano, -
which section was approved by both branches of the General Court by vote not recorded,
- be approved?
Yes 314
No
120
Blanks
470
To obtain a full expression of opinion, voters should vote on all three of the following questions :-
(a) If a voter desires to permit the sale in this city (or town) of any and all alcoholic beverages to be drunk on and off the premises where sold, he will vote "YES" on all three questions.
(b) If he desires to permit the sale herein of wines and malt beverages only to be drunk on and off the premises where sold, he will vote "NO" on question one, "YES" on question two and "NO" on question three. ,
(c) If he desires to permit the sale herein of all alcoholic beverages but only in packages, so called, not to be drunk on the premises where sold, he will vote "NO" on questions one and two and "YES" on question three.
(d) If he desires to permit the sale herein of wines and malt beverages to be drunk on and off the premises where sold and in addition other alcoholic beverages but only in packages, so called, not to be drunk on the premises where sold, he will vote "NO" on question one and "YES" on ques- tions two and three.
(e) If he desires to prohibit the sale herein of any and all alcoholic beverages whether to be drunk on or off the premises where sold, he will vote "NO" on all three questions.
1. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages (whisky, rum, gin, malt beverages, wines and all other alcoholic beverages)?
Yes
471
No
203
Blanks 230
46
ANNUAL REPORT
2. Shall licenses be granted in this city (or town) for the sale therein of wines and malt beverages (wines and beer, ale and all other malt beverages)?
Yes 475
No
176
Blanks
253
3. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages in packages, so called, not to be drunk on the premises?
Yes
498
No
167
Blanks
239
ARTHUR W. WASHBURN, Town Clerk.
MEETING OF THE TOWN CLERKS OF THE NINTH NORFOLK DISTRICT
A record of the doings of the Clerks of the 9th Norfolk Representative District of the Towns of Foxboro, Franklin, Norfolk, Plainville and Wrentham.
On the 17th of November, 1944, the Clerks of the Towns above mentioned met in the Town of Wrentham and examined and composed transcripts of the record of votes cast on the 7th day of November in said Towns, for Representative in the General Court for the 9th Norfolk Representative Dis- trict in said County and did ascertain that Clarence F. Tel- ford was duly elected and issued certificates of his election, one of which was sent to the Secretary of the Commonwealth, at Boston, and one was delivered to a constable of the Town of Plainville to be served on said Clarence F. Telford.
Tabulation of Votes
Clarence Telford
Bernard F. McCahill
Blanks
Total
Plainville
809
63
32
904
Wrentham
943
309
80
1332
Norfolk
464
181
52
697
Foxboro
1646
625
181
2452
Franklin
1355
1824
157
3336
Totals
5217
3002
502
8721
47
ANNUAL REPORT
Witness our hands at Wrentham, this 17th day of No- vember, 1944.
GEORGE F. CAMPBELL Town Clerk of Norfolk.
PERCY B. RICHMOND, Town Clerk of Foxboro. GEORGE S. PERRY, Acting Town Clerk of Wrentham.
ARTHUR W. WASHBURN, Town Clerk of Plainville.
GEORGE W. DANA, Town Clerk of Franklin.
A true copy. Attest:
ARTHUR W. WASHBURN, Town Clerk.
RECOUNT OF VOTES
The Board of Registrars met in the Town Office Tuesday, December 5, 1944 at 7:30 P. M. for the purpose of recounting the votes for the office of Attorney-General. All members present.
Mr. George H. Kiernan of Boston presented his creden- tials authorizing him to represent Francis E. Kelly.
Mr. Herbert D. Robinson of Walpole and Mr. Clarence E. Telford of Plainville presented their credentials authorizing them to act for Clarence A. Barnes.
The result of the recount was as follows:
Original
Recount
Gain
Loss
Clarence A. Barnes
673
674
1
Francis E. Kelly
170
170
Fred E. Oelcher
5
5
Howard B. Rand
2
2
Blanks
54
53
1
Total
904
904
1
1
Adjourned 10:30 P. M.
ARTHUR W. WASHBURN, Clerk of Board.
A true copy. Attest:
ARTHUR W. WASHBURN, Town Clerk.
48
ANNUAL REPORT
BIRTHS RECORDED IN PLAINVILLE DURING 1944
Date Name
Parents
1943 July
21-Roland Joseph Perreault
Roland A .-- Christine M. McDonald
December
21-Robert Bruce Cook, Jr.
Robert B .- Elizabeth A. Plattner
1944
January
2-Jane Estella McLacklan
Robert L .- Eunice Roberts
February
13-Helene Irene Rainville March
Louis P .- Eva R. DeRoy
Oscar-Marjorie L. Taylor John O .- Verna L. Proal
April
12-Ruth Louise Clark
16-Normand Alva Paulus
Edwin P .- Dorothy M. Humes Alva I .- Irene Trahan
May
2-Paul Wheeler Andrews Sydney J .- Dorothy I. Burt 3-Everett Willard Skinner, Jr. Everett W .- Ruth W. Gardner 11-Bonita Mae Jillson
Edward J .- Myrtis I. Card
July
19-Frank Adams Parker 30-Arnold Parker Cook
John D .- Olive M. Lemieux John H .- Ella E. Parker
August
10-June Elaine Everett
13-Philip Brian Kivlin 28-Douglas George White 31-Judith Jodoin
Donald W .- June Barker Alfred R .- Phyllis T. Demens George H .- Margaret Shattuck Oza T .- Jeannette Plante
September
3-Helen Kendra Holbrook
6-Gerard Lorenzo Chevalier 6-Deborah Ann Dunnebier 22-Paul Woodrow Bumpus, Jr.
Elmer K .- Mildred Pierce Lorenzo H .- Medora Magnan Harry F .- Nettie A. Whiting Paul W. Ruth E. Skinner
3-Richard Taylor Nelson 8-John Oscar Shepardson
49
ANNUAL REPORT
October
20-Edward Douglas Tharp Edward D .- Dorothy A. Jakubajtis
30-Roberta Ann Myers Stanley-Esther G. Peckham
November
17-Shirley E. Leblanc Alfred-Lillian Charest
December
10-Laurie Peckham Wallace H .- Barbara S. Gardiner
30-Hubert William Velino, Jr. Hubert-Florence E. Everett
A true copy. Attest:
ARTHUR W. WASHBURN, Town Clerk.
MARRIAGES RECORDED IN PLAINVILLE DURING 1944
Date Name
Married By
January
4-George Robert Fink, Plainville Hazel Mae Willmore, North Attleboro Rev. F. A. Dyckman, Clergyman
16-William Mielanskas, Plainville Pauline G. Scheetz, Boston (Allston), Mass. Rev. M. Haentschke, Clergyman
23-Irwin G. Stewart, Wrentham Olive E. DesJardines (Miller)
A. W. Munk, Clergyman
February
17-Thomas Stanley Aulis, Jr., Foxboro Florence May Snell, Plainville Raymond G. Worster, Clergyman
March
13-Donald Wallace Everett, Plainville June Amaryllis Barker, North Attleboro Eber Eldon Craig, Clergyman
4
50
ANNUAL REPORT
April
9-Donald G. Romkey, Plainville Dorothy Lucille Hume, North Attleboro
William H. Wakefield, Clergyman
11-George Joseph Lemire, Plainville Thelma Eva Wheeler, Plainville
Walter J. Mitchell, Priest
16-William Daniel Perreault, Plainville Barbara Louise Peckham, Plainville
Walter J. Mitchell, Priest
22-Clifton Anthony Reynolds, Pawtucket, R. I. Helen M. Duffy (Boyle), Plainville
Charles W. Thompson, Justice of Peace
27-Harold Woodrow Soper, Attleboro Barbara Blackington Wilmarth, Plainville Walter N. Briggs, Justice of Peace
June
15-Francis Nolan Zilch, Plainville Anne Lucy Gendron, Plainville
Walter J. Mitchell, Priest
24-Norman Francis Daniels, Foxboro Jeanette Leona Caron, Plainville Raymond G. Worster, Clergyman
August
29-Robert W. Hutchinson, Plainville Miriam Eunice MacNeill, Plainville
A. W. Munk, Clergyman
September
30-James Joseph Auld, Brooklyn, N. Y. Marie Catherine Vine, Plainville J. O. G. Vosylius, Priest
October
7-William Stierli, Plainville Dorothy Charlotte Tyler, Plainville
Eber Eldon Craig, Clergyman
. 1
51
ANNUAL REPORT
11-George Edward Day, Jr., Attleboro Murielle Ann Skinner, Plainville
A. W. Munk, Clergyman
28-Fred R. Lemire, Plainville Josephine Alberta Roderick, Mansfield Rev. William R. Jordan, Priest
November
25-Frank Henry Grzenda, Plainville Violet Horton, North Attleboro
Robert S. Beecher, Clergyman
December
9-Frederick White, Plainville Doris Mae Paul, Plainville
Joseph R. Zito, Priest
A true copy. Attest:
ARTHUR W. WASHBURN, Town Clerk.
JURY LIST
Town of Plainville, Massachusetts, July 1944-July 1945
Name
Address
Occupation
Barney, Earle F., Cottage Street Brown, Oliver P., School Street Cobb, Raymond A., East Bacon Street Corbin, Francis O., Broad Street French, Ralph E., Bugbee Street Henrich, Frank V., Bacon Square Horton, Osmond E., Melcher Street McQuade, Joseph F., Spring Street Negus, F. Earl, 75 East Bacon Street Pink, Edwin W., West Bacon Street Ralston, Elmer G., Melcher Street Rhodes, R. Percy, Bugbee Street Root, Charles C., Taunton Street Snell, George H., Fletcher Street Wickman, Theodore A., School Street Young, Leslie G., South Street
Insurance Agent Jeweler Mechanic Clerk Jeweler Jeweler
Refiner
Defense Worker Bookkeeper Poultryman Merchant Jeweler Retired Forester
Truck Driver Jeweler
DEATHS RECORDED IN PLAINVILLE DURING 1944
Date
Name
Yrs.
Mo.
Day
Cause of Death
Aug. 26, 1943-Henry F. Snell
26
9
1
Pulmonary Embolism
Jan. 5, 1944-George B. Greenlay
80
8
21
Cerebral Hemorrhage
Feb. 28, 1944-Bertha Ellen Hopkins
59
2
21
Cerebral Hemorrhage
Mar. 4, 1944-Mary J. King
86
1
0
Hypostatic Pneumonia
Mar. 11, 1944-Charles O. Hawkins
84
10
18
Broncho-Pneumonia
Mar. 16, 1944-Melbourne Chandler Pfeiffer
60
1
8
Paget's Disease
Apr. 16, 1944-Hattie May Boardman
68
2
22
Chronic Myocarditis
May 25, 1944-Mary Crotty
76
4
23
Rheumatic Heart
June 18, 1944-Minnie F. J. Conrod
70
5
25
Arteriosclerosis
July 8, 1944-Ruth Hunter Proal
35
6
16
Carcinoma Right Breast
July 9, 1944-Cora Louise Gardner
83
7
0
Cerebral Hemorrhage Hernia
July 31, 1944-Clifford A. Cooper
48
0
0
Coronary Thrombosis
Aug. 4, 1944-Hannah Belle Creelman
71
2
26
Carcinoma Sigmoid
Sept. 7, 1944-Gerard Lorenzo Chevalier
0
0
1
Cerebral Hemorrhage
Oct. 12, 1944-Louis Patrick Desjardins
42
6
25
Coronary Thrombosis
Oct. 26, 1944-Martha Emma Sonderegger
78
6
25
Coronary Thrombosis
Nov. 7, 1944-Wolfgang Benker
76
1
2
Cerebral Hemorrhage
Nov. 27, 1944-Burton W. Newell
70
5
4
Chronic Myocarditis
Nov. 28, 1944-Virginia Desjardins
81
15
Chronic Myocarditis
Dec. 13, 1944-Lillian Eliza Blanchard
77
0
21
Cerebral Hemorrhage
A true copy. Attest:
ARTHUR W. WASHBURN, Town Clerk.
July 19, 1944-Carrie Louise Erickson
72
4
5
ANNUAL REPORT
53
LICENSES GRANTED AND FEES RECEIVED BY TOWN CLERK FOR YEAR 1944
Number of dogs licensed, 248
$616.00
2 Breeders' Licenses @ $25.00
50.00
1 Breeder's License @ $50.00
50.00
$716.00
Less Fees
50.20
$ 665.80
7 Common Victuallers
@
$ 3.00
$ 21.00
2 Beer and Wine
@
200.00
400.00
3 Beer and Wine, 1 day
@
1.00
3.00
3 Alcoholic Beverage
@
500.00
1,500.00
1 Package Store
@
100.00
100.00
5 Lord's Day
@
3.00
15.00
7 Gasoline
@
1.00
7.00
5 Amusement
@
1.00
5.00
7 Alcohol
@
1.00
7.00
1 Inn Holder
@
5.00
5.00
4 Overnight Cabins
@
.50
2.00
1 Pasteurization
@
10.00
10.00
1 Dynamite Storage
@
2.00
2.00
1 Rooming House
@
.50
.50
1 Auctioneer
@
2.00
2.00
2,079.50
Amount turned over to Town Treasurer
$2,745.30
Fishing Licenses
216
Hunting Licenses
92
Sporting Licenses
88
Female and Minor Fishing Licenses
53
Minor Trapping Licenses
2
Citizen Trapping License
5
Citizen Sporting (Free)
11
Military and Naval Sporting (Free)
14
Citizen Fishing (Free)
2
Special Non-Resident Fishing
1
Non-Resident Citizen Fishing
2
Non-Resident Citizen Hunting
2
Duplicate
3
Total
491
ARTHUR W. WASHBURN,
Town Clerk
54
ANNUAL REPORT
TREASURER'S REPORT
Plainville, Mass., January 20, 1945
To the Honorable Board of Selectmen:
Gentlemen:
The Treasurer's Report for the Town of Plainville is submitted herewith for the accounting or financial period from January 1, 1944 to December 31, 1944.
CASH RECEIPTS - DECEMBER 31, 1944
Withholding taxes
$ 3,027.73
Tax Levy 1943 A/C
6,388.50
Tax Levy 1944 A/C
44,334.35
Federal Grant-Old Age Assistance
7,758.15
Federal Grant-Administration O.A.A.
258.53
Federal Grant-Aid Dependent Children
360.00
Federal Grant-Administration A.D.C.
22.48
Dog Taxes-County
665.80
Highways-Chapter 81
1,432.06
Highways -- Chapter 90
499.06
Machinery Reserve, highways
512.00
Estimated Receipts:
From: Commonwealth
$29,718.39
Other
3,016.55
Tax Titles
257.94
Excise taxes 1943 A/C
33.08
Excise taxes 1944 A/C
2,686.37
Water Rates
3,645.62
Interest
156.49
Charges
106.17
Total Estimated Receipts (schedule) Refunds
39,620.61
163.30
$105,042.57
Cash on deposit Jan. 1, 1944
30,816.79
$135,859.36
55
ANNUAL REPORT
CASH DISBURSEMENTS
Withholding taxes
3,104.23
Dog Tax-County
676.00
Federal Grant-Old Age Assistance
8,826.33
Federal Grant-Administration O.A.A.
197.10
Federal Grant-Aid Dependent Children
546.00
Federal Grant-Administration A.D.C.
31.00
Appropriation payments (schedule)
87,662.58
$101,043.24
Cash on deposit December 31, 1944
34,816.12
$135,859.36
ESTIMATED RECEIPTS - DECEMBER 31, 1944
Tax Titles
$ 257.94
Excise Taxes 1943 A/C
33.08
Excise Taxes 1944 A/C
2,686.37
Water Rates & Supplies
3,645.62
Interest from collector
156.49
Charges from collector
106.17
From: Commonwealth of Mass.
High School tuition
$1,142.75
Meal taxes
517.58
Public Health
318.57
Old Age Assistance
5,893.86
School Fund
2,990.86
Income Taxes
6,656.00
Corporation Taxes
7,106.75
Inspection of animals
30.00
Reimbursement of taxes
7.96
Aid Dependent Children
244.94
Vocational training
39.72
Superintendent of Schools
778.76
War Allocation
100.00
Gasoline tax
3,278.56
Highway
612.08
Total from Commonwealth
29,718.39
Other Receipts:
County Dog tax
$ 549.29
Arthur Webster
1.00
56
ANNUAL REPORT
Insurance premium
46.06
District Court fines
50.00
Sealer of Weights
19.76
Town Clerk
2,079.50
Town Hall rent
15.00
Milk Licenses
15.50
Tax Collector 1943 refund
5.50
Welfare-Town of North Attleboro
40.76
O.A.A .- City of Attleboro
30.00
City of Lowell
150.63
Town of Mansfield
13.55
Total other reecipts
3,016.55
Total Estimated Receipts
$39,620.61
APPROPRIATION PAYMENTS - DECEMBER 31, 1944
Public Library
$ 548.61
Selectmen's account
1,397.76
Treasurer's account
496.65
Town Clerk's account
448.82
Assessors
822.70
Collector Taxes
676.56
Board of Registrars
243.62
Sealer of Weights & Measures
75.00
Insurance
1,226.20
Welfare Department
1,046.76
Aid Dependent Children
228.00
Old Age Assistance
7,424.22
Soldier's Relief
126.49
Highways-Chapter 81
7,991.55
Highways-Center of Town
995.32
Highways-East Bacon St. Drainage
1,999.95
Memorial Day
100.00
Interest
195.52
Fire Department
1,823.44
Street Lights
4,061.42
Water Department
3,500.00
Board of Health
887.86
Police Department
2,228.04
57
ANNUAL REPORT
Tree Warden
99.65
Snow Removal
1,530.86
Town Hall
466.61
Park and Playground
493.24
Support of Schools
32,345.73
Town Forest Committee
75.00
Town Office and Fire Station Building
730.40
Bonds
2,000.00
Welfare Agent and Clerk
669.00
Surety Bonds-Town Officials
149.25
Moth Suppression
799.70
County Hospital
629.10
Tree Planting
50.00
Highway-Chapter 90
1,567.65
Civilian Defense
68 50
Retaining Wall-Witherill Place
400.00
Platting of Town-Assessors
350.00
Repair of Road Machinery
798.55
State and County Taxes
5,891.20
Ration Board
3.65
$87,662.58
RECAPITULATION OF APPROPRIATION ACCOUNTS - DECEMBER 31, 1944
Accounts
Appropriations
Transfers & Others Appropriation Charges
Balances
Public Library
$ 549.29
$.
$ 548.61
$ .68
Selectmen
1,500.00
5.00
1,397.76
107.24
Treasurer
500.00
496.65
3.35
Town Clerk
450.00
448.82
1.18
Assessors
875.00
822.70
52.30
Tax Collector
685.00
674.56
10.44
*Board of Registrars
250.00
243.62
6.38
Town Auditor
75.00
Sealer of Weights
75.00
75.00
Insurance
1,500.00
1,226.20
273.80
Welfare
1,000.00
46.76
1,046.76
Aid Dependent Children
350.00
228.00
122.00
Old Age Assistance
8,000.00
35.75
7,424.22
611.53
Soldier's Relief
250.00
126.49
123.51
Highway-Chapter 81
4,000.00
7,991.55
8.45
Highway-Center of Town
1,500.00
1,499.49
51
Highway-East Bacon Street
2,000.00
1,999.95
.05
Memorial Day
100.00
100.00
Interest
250.00
195.52
54.48
Fire Department
2,250.00
1,823.44
426.56
Street Lights
4,455.64
4,061.42
394.22
Water Department
3,500.00
3,500.00
Board of Health
760.00
964.04
10.00
Police Department
2,300.00
2,239.78
60.22
Tree Warden
100.00
99.65
.35
Removal of Snow
665.90
864.96
1,530.86
· .. . ..
.
.. .
· .......
···· ·
...
214.04
4,000.00
75.00
Town Hall Public Park Schools
300.00
166.61
466.61
500.00
493.24
6.76
32,481.00
122.55
32,345.73
257.82
Town Forest
75.00
75.00
Office and Fire Station
700.00
30.40
730.40
Maturing Debt
2,000.00
2,000.00
Welfare Agent and Clerk
750.00
669.00
81.00
Surety Bonds
165.00
149.25
15.75
Moth Department
800.00
799.70
.30
County Hospital
629.10
629.10
Tree Planting
50.00
50.00
Highway-Chapter 90
500.00
1,000.00
1,567.65
67.65
Ration Board
50.00
3.65
46.35
Civilian Defense
100.00
68.50
31.50
Retaining Wall
500.00
400.00
100.00
Platting of Town
350.00
350.00
Road Machinery Repairs
1,000.00
798.55
201.45
State and County Taxes
5,891.20
5,891.20
· ... .
$78,890.93
$12,377.27
$88,252.67
$3,015.53
. .
....
..
.
..
·
Overdraft, Credit due
TREASURER'S REPORT-DECEMBER 31, 1944
BALANCE SHEET AND RESERVES
ASSETS
LIABILITIES AND RESERVES
Cash on deposit
$34,816.12
Withholding Tax due $ 959.92
Accounts Receivable:
Tax Levy 1944 A/C
4,556.55
Revenue Reserved Until Collected:
Motor Vehicle Excise:
Motor Vehicles 20.00
Levy of 1944
20.00
Tax Titles
572.16
Tax Titles
572.16
Tax Title Possession
799.41
Tax Title Possession
799.41
Water Rates and Supplies
2,707.01
State Aid to Highways, Chapter 81
3,649.62
Aid Dependent Children Administration 8.69
Other Receivables:
Highway-Chapter 90
67.65
Reserve Fund-Overlay 1,969.43
Federal Grants:
Appropriation Balances
441.40
Old Age Assistance
1,016.19
Surplus Revenue
36,844.96
Aid Dependent Children
42.07
Legacy-Alice I. Cobb
2,000.00
$48,246.78
$48,246.78
Road Machinery Reserve 534.00
Overlay Reserved for Abatements 1944 A/C 1,315.13
Water Rates and Supplies 2,707.01
U. S. Federal Grants:
Old Age Administration 74.67
INVESTMENT AND TRUST FUNDS
Trust Fund, Cash Government Bonds
$ 727.30
Trust Fund, School
10,000.00
Post War Fund
$ 727.30 10,000.00
$10,727.30
$10,727.30
DEBT ACCOUNT
Net Funded or Fixed Debt $12,000.00
Municipal Building Loan $12,000.00
EDWARD OSTERHOLM, Treasurer
62
ANNUAL REPORT
REPORT OF COLLECTOR OF TAXES
To the Honorable Board of Selectmen:
Gentlemen:
I herewith submit to you my report as Collector of Taxes for the year ending December 31, 1944, with all taxes except of the current year collected in full as of June 30, 1944.
1943 Account
Uncollected Jan. 1, 1944
Collected
Abated
Personal & Real Estate
$6445.94
$6402.90
$43.04
Excise
45.67
33.08
12.59
1944 Account
Assessors' Warrants
Collected
Abated
Dec. 31 Uncollected
Poll
$ 1170.00
$ 928.00
$242.00
none
Personal
8039.25
7631.34
33.33
$ 374.58
Real Estate
40082.24
Reentered
from Tax Title
66.65
Total Real Estate
40148.89
35930.95
35.97
4181.97
Excise plus $2 refund
2751.63
2686.37
45.26
20.00
Other Collections Paid Treasurer During 1944
For 1943
For 1944
Interest
$139.10
$17.10
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.