Plainville, Massachusetts annual reports 1942-1950, Part 15

Author:
Publication date: 1942
Publisher:
Number of Pages: 1326


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.