Town annual reports of Medfield 1920-1929, Part 48

Author: Medfield (Mass.)
Publication date: 1920
Publisher: The Town
Number of Pages: 1524


USA > Massachusetts > Norfolk County > Medfield > Town annual reports of Medfield 1920-1929 > Part 48


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


June


13Fred Carlton Chick


June


28Sally Bramman


George S. & Sibyl (Percival)


Aug.


4Robert Arthur Martin


William J. & Grace M. (Macleod)


Aug. 17Audrey Rae Warner


Chester & Grace (Keigwin)


Aug.


23Therese Evelyn Chaisson


Joseph A. & Margaret J. (McManus)


Aug.


31 Marie Alice Griffin


William & Veronica (Tobin)


Sept.


6Carol Estelle Coggins


Byron &. Estelle (Pickett)


Sept. 12Howard Wheeler Clark


James F. & Margaret (Wheeler)


Sept.


19Raffelina Lorena Zizza


Lawrence & Mary (Demarrino) Nicola & Angelina (Lasga)


Sept.


25La Verne Gertrude Dewar 8Wesley Skinner Yorston 9Robert Sculley


William W. & Sybil (Skinner)


Oct.


Joseph D. & Olympia (Langelier) Guido & Mary (Ferone)


Oct.


30Dina Ippoliti


Henry & Maria (Santueci)


Nov. 1Carolyn Lois Moors


Carroll D. & Fritzene (Carlson)


Nov.


26Grace Mildred Hume


Helen Mary Hume


Dec.


14Paul McDermott


Joseph J. & Anne (McKinnon)


Total number of births, 34. Males, 17. Females, 17.


Sept.


20Angelina DiFlumero


Oct. 19Clara Dolores Poli


John S. & Dorothy (Tibbetts)


Oct.


29Norman Quinn


John & Alma (Bruneck)


Apr.


Feb.


21Kenneth Graham Chick


104


DEATHS OF RESIDENTS OF MEDFIELD DURING THE YEAR 1928


Date of Death


Name


Age Y. M. D.


Cause of Death


Jan. 27 Walter A. Gilbert


28


3 18


Fractured skull and


other internal injuries, automobile accident


Feb. 22 Isabella MacLean


78


9


10 Cerebral hemorrhage


Feb. 22 Eliza Ann Howard


79


4 Cerebral hemorrhage


Mar. 9 Baby McRury


30 min.


Premature birth


Mar. 9 Baby McRury


39 min.


Premature birth


Mar. 20|William H. Cook


78


11


23 Chronic myocarditis


Mar. 27 Alexander Beckwith


62


4


5 Central pneumonia


Mar. 29 Mary J. King


82


Chronic myocarditis


Apr. 13|Daniel L. Mason


45


10


1 Acute nephritis 5|Cancer of the gall


Apr. 24 Redmond Joseph Brennan


62


6


bladder


May 12 Emma L. Hixon


80


12 Broncho pneumonia Still born


June 10 Baby Traine


96


28 Arteriosclerosis


July 5 Kathryn Whitehouse Laverty


53


11 3 Pernicious anaemia


July 15 William E. Jackson


65


9


24 Acute cystitis


July 17 Raymond Harold Smith


4 6 Inanition due to heat exhaustion


July 20 Donald J. Wheeler


44


2


5 Acute cerebellar oedema


Aug. 4 Margaret T. Hughes


63


10


Cerebral hemorrhage


Oct. 4 Martin E. Rourke


71


3 Cerebral hemorrhage


Oct. 8 Albion C. Gilbert


77


3


25 Cerebral hemorrhage 2 Hemorrhagic disease of the newborn


Oct. 23 Merton Taylor


50


2


7 Broncho pneumonia


Nov. 12 Fred C. Sullivan


48


5


19 Alcoholism


Dec. 6 Eleanor Atherton


58


9


17|Coronary thrombosis


Total number of deaths of residents, 24. Males, 14. Females, 10. Deaths at State Hospital, 97.


Total number of deaths in Town, 121.


-


Y. M. D.


June 20 Isaac B. Codding


4


Oct. 11|Robert Scully


MARRIAGES RECORDED IN MEDFIELD DURING THE YEAR 1928


Date


Name


Residence


Where and by Whom Married


Jan. 9


Joseph Francis Connors


Medfield


in Watertown by Rev. John W. Dowd


Feb. 11


Byron Lurchin Coggins


Medfield


in Medfield by


Estelle Shaler Pickett


Medfield


Rev. Anita T. Pickett


Mar. 6


John McRury


Medfield


In Medfield by Rev. Harold L. Pickett


April 12


Arthur M. Bent


Medfield


In Medfield by Rev. John R. McCool


April 25


Ernest Frederick Howlett


Medfield


In Waltham by Rev. Irad B. Hardy


May 5


Pasquale Catenacci Lucia Rosina Alviano


Medfield


In Cranston, R. I. by Rev. B. Marenchino


105


June 2


LeBaron Carleton Colt Josephine Jewell


Boston


In Dedham by Rev. Smith Owen Dexter


June 23


William E. Crocker


Medfield


In West Roxbury by Rev. Harold G. Arnold


June 25


Robert D. Buckley


Medfield


In South Boston by Rev. M. E. Towmey


June 27


Margaret W. Lynch Edmund Henry Bullard


Medfield


In Southborough by Rev. Robert F. Cheney


June 27


Medfield


In Walpole by Rev. T. J. Fahey


July 15


Charles Francis Cox Catherine Mary Farrell Francis A. Dentino


Concord


In Concord by Rev. Joseph P. Mahar


Aug. 18


Mary R. Granchelle Joseph Rosario Hebert


Medfield


Gladys M. McGovern


Medfield


In Medfield by Rev. Cornelius J. Cotter


Katherine Stillman


Westboro


Medfield


Waltham


Johnston, R. I.


Medfield


Gertrude R. Plimpton


West Roxbury


South Boston


Mary Louise Draper


Fayville


Walpole


Medfield


Bula Bell Kelly


Medfield


Elizabeth B. McCabe


Edith Maude Richardson


MARRIAGES RECORDED IN MEDFIELD DURING THE YEAR 1928-Continued


Date


Name


Residence


Where and by Whom Married


Sept. :


Benjamin Gomes


Medfield


In Millis by Louis LaCroix, J. P.


Sept. 3


Ralph E. Blanchard


Medfield


In Medfield by Rev. Cornelius J. Cotter


Sept. 9


William T. Killion


Medfield


In Boston by James S. Tiemblav, J. P.


Sept. 10


Harry J. Webb Frances W. Newell


Medfield


In Franklin by Rev. R. K. Marvin, D. D.


Sept. 14


Harry E. Daniels Hilda Mary Briggs


West Medway


In Medfield by Rev. Jason George Miller


Sept. 28


Carroll F. Miller


Medfield


In Medfield by Rev. Jason George Miller


Oct. 11


Ronald James Curry Margaret Barron


Medfield


In Medfield by Rev. Cornelius J. Cotter


Oct. 24


Peter Joseph Thibeault


Stcneham


In Millis by Louis LaCroix, J. P.


Nov. 16


Harland E. Bullard Lelia Case John C. McGillicuddy


Medfield


In Haverhill by Rev. Harry O. Martin


Nov. 17


Medfield


In Waltham by Rev. James J. Baxter


Nov. 28


Pietro Paolo Vasaturo


Medfield


In Providence, R. I., by Rev. Joseph Chiminello


Dec. 1


Nathaniel Marcionette


Medfield


In Medfield by Rev. Alan Č. Davis


Dec. 20


John Joseph Cormier


Rockland


In Rockland by Rev. E. J. Fagan


Margaret Louise Schwartz


Medfield


Total number of marriages, 26. Married in Town, 9. Married out of Town, 17. Residents of Town, 35. Non-residents, 17.


WILLIAM H. EVERETT, Town Clerk.


106


Medfield


Lelma Jeean Dagley


Medfield


Haverhill


Florence Hagan


Waltham


Ruth Raffaela DeMichele


Providence, R. I.


Mildred S. Weiker


Medfield


Anna Restell


Medfield


Mary Jane MacCrory


Medfield


Eleanor J. Travers


Medfield


Medfield


Franklin


Blanch F. MacGregor


Boston


THE COMMONWEALTH OF MASSACHUSETTS Department of Corporations and Taxation


DIVISION OF ACCOUNTS


REPORT OF AN AUDIT


OF


THE ACCOUNTS OF


THE TOWN OF MEDFIELD


FOR THE PERIOD FROM JANUARY 1, 1927 TO MAY 31, 1928


Made in Accordance with the Provisions of Chapter 44, General Laws


AUGUST 2, 1928


109


THE COMMONWEALTH OF MASSACHUSETTS Department of Corporations and Taxation Division of Accounts State House, Boston


August 2, 1928.


To the Board of Selectmen,


Mr. Frank G. Haley, Chairman, Medfield, Massachusetts.


Gentlemen:


I submit herewith my report of an audit of the books and accounts of the Town of Medfield for the period from January 1, 1927 to May 31, 1928, made in accordance with the provisions of Chapter 44 of the General Laws. This is in the form of a report made to me by Mr. Edward H. Fenton, Chief Accountant of this Division.


Very truly yours, THEODORE N. WADDELL, Director of Accounts.


110


AUDIT OF THE BOOKS AND ACCOUNTS


Mr. Theodore N. Waddell, Director of Accounts, Department of Corporations and Taxation, State House, Boston.


Sir:


In accordance with your instructions, I have made an audit of the books and accounts of the Town of Medfield for the period from January 1, 1927 to May 31, 1928, and report thereon as follows :---


The financial transactions of the Town, as recorded on the books of the several departments, were checked and compared with the records in the Treasurer's and the Accountant's de- partments.


The Accountant's books were examined and checked. The records of receipts were compared with the Treasurer's records and with the records in the several departments collecting money for the town; and the payments were checked by a comparison of approved bills and pay-rolls with the warrants authorizing disbursements and with the Treasurer's books.


The books and accounts of the Treasurer were examined and checked. The cash book was footed, and the receipts were analyzed and checked by a comparison with the records in the departments collecting money for the Town and with the other sources from which money was paid into the town treasury. The payments were checked with the warrants approved by the Selectmen authorizing the Treasurer to disburse town funds.


The Treasurer's bank accounts were reconciled with state- ments furnished by the banks.


The debt and interest payments were checked with amounts falling due.


The books and accounts of the Collector were examined and checked in detail. The commitments of taxes were proved


111


and checked with the Assessors' warrants. The collections . were verified by checking the cash book entries with the amounts credited on the commitment books. The receipts were com- pared with the payments to the Treasurer and with the Ac- countant's books. The abatements were checked with the Assessors' records of abatements granted, and the outstanding accounts were listed and reconciled.


The outstanding accounts were further verified by mailing notices to a number of persons whose names appeared on the books as owing money to the Town, the replies received thereto indicating that the accounts as listed are correct.


The cash in the hands of the Collector was verified by an actual count.


The accounts of the Water Department were examined, the receipts being compared with the payments to the Treasurer. It was found that no cash book is kept by this department and that the Town Accountant is not notified of the amount of water charges as they become due.


It was noted that one of the Water Commissioners makes the charges, sends out the water bills, grants the abatements, and makes the collections. This practice is contrary to sound business and accounting principles, since the billing and col- lecting should not be the duties of the same official. It is recom- mended that consideration be given to the matter of com- mitting all water charges for collection to a specially appointed collector of water bills, who should be bonded. The Town Accountant should be notified of all commitments made, and abatements should be authorized by the Water Commissioners in writing, notification being sent to the Water Collector and to the Town Accountant.


The accounts of the Cemetery Department were examined, and it was noted that there has been no improvement in the method of keeping the cemetery accounts since the time of the last audit. It was not possible to ascertain the amount of charges, collections, or outstanding accounts pertaining to cemetery accounts receivable.


It is recommended, therefor, that action be taken toward installing and keeping adequate books in the Cemetery De-


112


partment, so that it may be possible to determine the amounts charged for services rendered or for the sale of graves and lots and so that detailed information relative to collections and accounts receivable may be available at all times.


A receipt of $250, paid to the Town Treasurer in 1927 by the Cemetery Department and reported as representing the proceeds of the sale of lots and graves, could not be verified, there being no record of it on the books of the department. The above amount is shown on the appended balance sheet as a reserve for cemetery purposes, as required by Section 15, Chapter 114, General Laws.


The surety bonds of the Treasurer and Collector were ex- amined and found to be in proper form. It was noted, however, that the Water Commissioner, who acts as collector of water rates and services, is not bonded, nor is the Town Clerk bonded, as is required by Section 13, Chapter 41, General Laws.


The savings bank books and securities, representing the investment of the trust funds in the custody of the Town Treasurer, were personally examined and listed, the income was proved, and the recorded disbursements were verified.


A transcript was made of the records of the First National Bank of Boston, Trustee of the Library Trust Funds, showing the condition of the funds as of May 31, 1928. The principal of these trust funds originally amounted to $8,000. Under the administration of the International Trust Company as trustee, and later of the First National Bank, the par value of the funds now amount to $7,900.20, of which $58.45 represents an advance by the bank.


It is recommended that action be taken toward the termina- tion of the contract and trust whereby certain library trust funds were placed by former town treasurers in the custody of the above named banks, since the Town Treasurer should be custodian of all trust funds and in the investment thereof he should be governed by the provisions of Section 54, Chapter 44, General Laws, which reads as follows :---


Trust funds, including cemetery perpetual care funds, unless otherwise provided or directed by the


113


donor thereof, shall be placed at interest in savings banks, trust companies incorporated under the laws of the commonwealth, or national banks, or invested by cities and towns in securities which are legal invest- ments for savings banks. This section shall not apply to Boston.


The appropriations voted by the Town were listed and com- pared with the Accountant's books. In checking the ap- propriation accounts, it was found that it has been the custom to close out unexpended appropriation balances of special ac- counts at the close, of each year. These balances should be carried forward from year to year until the completion of the work for which the appropriations were provided. At that time any remaining balances should be closed out or trans- ferred by vote of the Town, except when the balance represents loan money, disposition of which should be governed by Sec- tion 20, Chapter 44, General Laws, as amended by Chapter 224, Acts of 1928.


In checking the accounts of 1927 an overdraft of $113.55 in the Health Department appropriation was noted, for which overdraft no provision was made by the Town. Attention in this connection is called to Section 31, Chapter 44, General Laws.


It was also found that at the end of each year the town books are kept open until the latter part of January and the business transacted during this period is shown as having taken place in the preceding month of December. In this connection at- tention is invited to Section 56, Chapter 44, General Laws.


Appended to this report are tables showing a reconciliation of the Treasurer's cash, summaries of the tax, assessment, and trust fund accounts, the Water Department accounts receivable, together with a balance sheet showing the financial condition of the Town as of May 31, 1928.


For the courtesies extended by the various town officials during the progress of the audit, I wish, on behalf of my as- sistants and for myself, to express appreciation.


Respectfully submitted,


EDWARD H. FENTON, Chief Accountant.


RECONCILIATION OF TREASURER'S CASH


Balance January 1, 1927 Receipts 1927


$ 21,749.40 262,380.62


$284,130.02


Payments 1927


$265,963.16


Balance December 31, 1927


18,166.86


$284,130.02


Balance January 1, 1928


$ 18,166.86


Receipts January 1 to May 31, 1928


38,811.88


$ 56,978.74


Payments January 1 to May 31, 1928


$ 46,846.59


Balance May 31, 1928:


State Street Trust Company, Boston.


$5,678.17


Dedham National Bank.


4,453.98


$ 10,132.15


$ 56,978.74


State Street Trust Company, Boston


Balance May 31, 1928, per statement ..


Balance May 31, 1928, per check register.


$ 5,678.17 5,678.17


Dedham National Bank


Balance May 31, 1928, per statements. $ 9,554.65 87.47


Deposit May 31, 1928, credited June 1, 1928


$ 9,642.12


114


Balance May 31, 1928, per check register


Outstanding checks May 31, 1928, per list.


$


4,453.98


5,188.14


9,642.12


TAXES, 1926 Robert W. Baker, Collector


Commitment.


Payments to Treasurer, 1926


$


280.00


280.00


TAXES, 1926 Amos C. Kingsbury, Collector


Commitment


$108,501.60 4.00


Additional Commitment.


Abatement after payment (refunded)


Payments to Treasurer:


1926


$ 99,065.09


1927


7,460.14


$106,525.23


Abatements:


1926


$ 923.02


1927


130.00


$ 1,053.02


$108,505.60 22.00 $108,527.60


115


RECONCILIATION OF TREASURER'S CASH-Continued


Outstanding December 31, 1927


$ 949.35


$108,527.60


Outstanding January 1, 1928


949.35


Overpayment to Treasurer (to be adjusted)


2.52


$ 951.87


Payments to Treasurer, January 1 to May 31, 1928


767.75


Outstanding May 31, 1928, per list.


184.12


951.87


TAXES, 1927


116


Commitment per Warrant


$103,550.48


Additional Commitment


2.00


$103,552.48


Abated and Re-assessed.


168.75


Abatements after Payment (refunded)


66.68


Payments to Treasurer, 1927


$ 91,260.30


Abatements.


474.97


Outstanding December 31, 1927


12,052.64


$103,787.91


$103,787.91


Outstanding January 1, 1928 Adjustments:


$ 12,052.64


Commitment List in Excess of Warrant


2.00


Moth 1927 Reported as Taxes, 1927


.70


Overpayment to Treasurer (to be adjusted)


17.35


Abatement after Payment (refunded)


4.50


Collection not Committed.


2.00


$ 12,079.19


Payments to Treasurer January 1 to May 31, 1928


5,057.13


Abatements January 1 to May 31, 1928


35.44


Outstanding May 31, 1928, per list.


6,251.11


Cash on hand May 31, 1928 (verified)


735.51


$ 12,079.19


117


MOTH ASSESSMENTS, 1926


Commitment.


$358.32


Payments to Treasurer :


1926


$331.77


1927.


20.35


$352.12


Outstanding December 31, 1927


6.20


$358.32


Outstanding January 1, 1928


6.20


Payments to Treasurer January 1 to May 31, 1928


$ 1.50


.


Outstanding May 31, 1928, per list


4.70


$ 6.20


RECONCILIATION OF TREASURER'S CASH-Continued MOTH ASSESSMENTS, 1927


Commitment.


$104.45


Payments to Treasurer 1927


$ 89.55


Outstanding December 31, 1927


14.90


$104.45


Outstanding January 1, 1928


$ 14.90


Payments to Treasurer January 1 to May 31, 1928


4.30


Moth 1927 Reported as Taxes, 1927


.70


Outstanding May 31, 1928, per list


9.90


$ 14.90


INTEREST-TAXES 1926


Collections.


$504.29


Payments to Treasurer :


1926


$173.39


1927


259.47


1928 to May 31


71.43


$504.29


INTEREST-TAXES 1927


Collections.


$286.24


Payments to Treasurer:


1927


$162.89


1928 to May 31


91.88


$254.77


31.47


Cash on hand May 31, 1928 (verified)


$286.24


118


1


ADAMS STREET SEWER ASSESSMENTS


Commitment


$ 769.97 $ 769.97


Payments to Treasurer 1927


WATER RATES


Outstanding January 1, 1927


$ 859.00


Charges 1927


5,241.74


$6,100.74


Payments to Treasurer 1927


$5,215.50


Abatements.


35.00


Outstanding December 31, 1927


850.24


$6,100.74


Outstanding January 1, 1928


$ 850.24


119


Payments to Treasurer January 1 to May 31, 1928


$ 435.65


Outstanding May 31, 1928, per list.


414.59


$ 850.24


Water Service


2.00


Outstanding January 1, 1927 Charges 1927.


766.44


$ 768.44


Payments to Treasurer 1927 Outstanding December 31, 1927


$ 559.38


209.06


$ 768.44


RECONCILIATION OF TREASURER'S CASH-Continued


Outstanding January 1, 1928 Charges January 1 to May 31, 1928


$ 209.06


10.00


$ 219.06


$ 211.06


Payments to Treasurer January 1 to May 31, 1928 Outstanding May 31, 1928, per list.


8.00


$ 219.06


SCHOOL TRUST FUNDS


Savings


Securities par Value


Total


On Hand at Beginning of Year 1927


$ 40.00


$3,600.00


$3,640.00


On Hand at End of Year 1927


1,644.26


2,000.00


3,644.26


On Hand May 31, 1928.


1,644.26


2,000.00


3,644.26


Receipts


Payments


1927


Sale of Securities (par value)


$1,600.00


Added to Savings Deposits.


$1,604.26


Premium on Securities Sold.


4.26


Transfer to Town ..


158.32


Income


158.32


Total.


$1,762.58


Total. $1,762.58


120


Deposits


LIBRARY TRUST FUNDS


Cash


Securities par Value $8,500.00


Total $8,598.11


On Hand at Beginning of Year 1927 On Hand at End of Year 1927.


$98.11


28.50


7,800.00


7,828.50


On Hand May 31, 1928


.20


7,900.00


7,900.20


Receipts


Payments


1927


Sale of Securities (par value)


$2,000.00


Purchase of Securities (par value)


$1,300.00


Income.


395.86


Premiums on Securities Purchased


149.61


Discounts on Securities Sold.


620.00


Transfer to Town.


395.86


Cash on Hand at Beginning of Year ....


98.11


Cash on Hand at End of Year


28.50


Total.


$2,493.97


Total.


$2,493.97


January 1 to May 31, 1928


Income.


$ 100.50


Purchase of Securities (par value)


100.00


Advance by First National Bank of


Premiums on Securities Purchased 87.25


Boston, Trustee. 58.45


Cash on Hand May 31, 1928


.20


Cash on Hand at Beginning of Year 28.50


Total. $ 187.45 Total. $ 187.45


121


RECONCILIATION OF TREASURER'S CASH-Continued® CEMETERY TRUST FUNDS


Savings


Deposits


Total


On Hand at Beginning of Year 1927


$15,566.89


$15,566.89


On Hand at End of Year 1927


16,135.20


16,135.20


On Hand May 31, 1928


16,513.44


16,513.44


Receipts


Payments


1927


Income.


$ 715.43


Added to Savings Deposits


$ 568.31


Bequests


550.00


Transfer to Town ..


697.12


Total


$1,265.43


Total.


$1,265.43


January 1, to May 31, 1928


Income.


$ 178.24


Added to Savings Deposits $ 378.24


Bequests.


200.00


Total.


$ 378.24 Total. $ 378.24


122


TOWN OF MEDFIELD Balance Sheet, May 31, 1928 General Accounts


Assets


Liabilities


Cash


In Banks


$ 10,132.15


Accounts Receivable : Taxes:


Levy of 1926 $ 181.60


105,929.82


Levy of 1927


6,969.27


$ 7,150.87


Special Assessments:


Levy of 1926


$


39.09


Moth, 1926


$ 4.70


Moth, 1927


9.90


$


1,569.21


Departmental:


State Aid.


108.00


Departmental.


108.00


Water Rates.


$ 414.59


Water 422.59


Water Services


8.00


$ 422.59


Surplus Revenue


Temporary Loans: In Anticipation of Revenue. $ 30,000.00 Sale of Cemetery Lots and Graves Fund. 250.00


Unexpended Appropriation Balances .. Overlays-Reserved for Abatement of Taxes: 123


Levy of 1927 1,530.12


$ 14.60


Revenue Reserved until Collected : Moth. $ 14.60


545.19 16,094.22


Current Year Revenue to be raised: Revenue Appropriated $139,314.99


TOWN OF MEDFIELD Balance Sheet, May 31, 1928 General Accounts-Continued


Less Estimated Re- ceipts Collected ..... 2,754.76


$136,560.23


$154,388.44


$154,388.44


Debt Accounts


Net Funded or Fixed Debt.


$95,000.00


School Loan.


$65,000.00


Water Loan 1921


5,000.00


Water Loan 1925


1,000.00


Water Loan 1926


2,000.00


Town Hall Loan


22,000.00


$95,000.00 $95,000.00


Trust Accounts


Trust Funds : Cash and Securities: In Custody of Treasurer $20,157.70


In Custody of First National Bank of Boston. 7,900.20


In Custody of Treasurer: School Funds.


$ 3,644.26


Perpetual Care Funds 16,513.44


In Custody of First National Bank of Boston: Library Funds. 7,900.20


$28,057.90


$28,057.90


124


125


ANNUAL MEETING


March 5, 1928


Pursuant to a Warrant issued by the Selectmen, the inhabi- tants of the Town of Medfield, duly warned and notified in the manner prescribed by law, met at the Town Hall on the fifth day of March, 1928, at six o'clock in the forenoon; and the following action was taken upon the several articles in the Warrant :-


Article 1. To choose all Town Officers required to be elected annually by ballot; to wit:


One Moderator, One Town Clerk, One Treasurer, One Collec- tor of Taxes, Three Constables, One Tree Warden, One School Committee, all for one year.


One Assessor for two years.


One Selectman, One Assessor, One School Committee, Two Trustees of the Public Library, One Member of the Board of Health, One Cemetery Commissioner, One Member of the Water and Sewerage Board, for three years.


One Member of the Planning Board, for five years.


The polls were opened at 6.15 a. m. and closed at 2.30 p. m.


Cards of Instruction and Specimen Ballots were posted as required by law.


The ballot box was examined and found in good working order and at close of voting agreed with the check lists in the number of ballots cast.


The following named persons appointed by the Selectmen and sworn by the Town Clerk were assigned to duty as follows: Charles L. Bullard and Alida S. Pear to distribute ballots; Elmer E. Walton and Lena Benner to check at ballot box; Albert L. Clark, Marian J. Peirce, Harry S. Mason, Stephen B. Crooker, John R. Miller, Helen F. Skinner, Emory H. Turner and Guy D. Sinclair, Tellers; Constable Coleman J. Hogan in charge of ballot box.


126


The ballots were counted in open meeting and the total vote cast was 575.


The following named persons having received the largest number of votes were declared elected to the several offices:


Moderator, one year, Frank D. McCarthy.


Town Clerk, one year, William H. Everett.


Selectman, three years, Edward H. Sawyer.


Treasurer, one year, Lewis K. Conant.


Tax Collector, one year, Amos C. Kingsbury.


Tree Warden, one year, George L. L. Allen.


Constables, one year, Fred C. Chick, Lawrence M. Dewar, Coleman J. Hogan.


Assessor, two years, Harold C. Mitchell.


Assessor, three years, Edgar W. Allen.


School Committee, one year, Frank H. Clough.


School Committee, three years, Susan M. Clark.


Water and Sewerage Board, three years, Michael E. Griffin. Cemetery Commissioner, three years, Daniels Hamant.


Board of Health, three years, George W. Hinkley.


Trustees of Public Library, three years, James L. Atherton, Nellie T. Keyou.


Planning Board, five years, Harold L. Pickett.


The meeting was then adjourned to Monday, March 12, 1928, at 7.30 p. m.


Adjourned Meeting March 12, 1928


The meeting was called to order by the Moderator at 7.30 p. m.


The remaining articles in the Warrant for the Annual Meeting were taken up and acted on as follows:


Article 2. To choose Fence Viewers, Field Drivers and Pound Keeper.


Voted, that these officers be appointed by the Selectmen.


The following named persons were appointed as Field Drivers


127


and Fence Viewers: Walter E. Wilbur, Nelson G. Tibbetts, William J. Kelly.


Alphonso L. Allen was appointed as Pound Keeper.


Article 3. To see if the Town will vote to accept the reports of the several Town Officers for the past year.


Voted, to accept as a whole unless there is an objection thereto.


Article 4. To appropriate and grant such sums of money as may be necessary to drfray the expenses of the Town for the ensuing year.


The following sums of money were granted and appropriated to defray the expenses of the ensuing year:




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.