USA > Massachusetts > Worcester County > Mendon > Town annual reports of the officers of Mendon, Massachusetts 1889-1909 > Part 41
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
ARTICLE 4. To choose all other necessary town officers for the year ensuing.
ARTICLE 5. To raise such sums of money as are necessary to defray town charges and make appropriations for the same.
ARTICLE 6. To see if the town will vote to accept the list of jurors as reported by the Selectmen, or make any alteration in the same.
ARTICLE 7. To see what measures the town will adopt to secure the speedy collection of taxes.
16
ARTICLE 8. To see if the town will authorize the Treas- urer to hire money to pay current expenses for the municipal year commencing March 4, 1907, in anticipation of the collection of the taxes.
ARTICLE 9. To see if the town will continue communica- tion by telephone with Milford, as security against destruction by fire, or act in relation thereto.
Article 10. To see if the town will raise and appropriate any sum of money for Memorial day services and appoint a committee to expend the same.
ARTICLE II. To see if the town will vote to raise and ap- propriate any sum of money to be used for the purpose of clear- ing up the old part of the East Mendon or Bicknell Cemetery, or take any action thereon.
The polls may be closed at I P. M.
And you are directed to serve this warrant, by posting up attested copies thereof at each of the following places in said town, seven days at least before the time of holding said meeting, viz :- At the post-office, and on the guideboard near the school- house in Albeeville, and at the post-office in South Milford.
Hereof fail not and make due return of this warrant, with your doings thereon, to the Selectmen or Town Clerk, before the time of meeting aforesaid.
Given under our hands at Mendon, this ninth day of February, in the year of our Lord one thousand nine hundred and seven.
GEORGE M. TAFT, LEONARD T. GASKILL, MOSES U. GASKILL, Selectmen of Mendon.
ANNUAL REPORTS
OF THE VARIOUS
BOARDS OF TOWN OFFICERS
OF THE
TOWN OF MENDON,
INCLUDING REPORT OF THE
SCHOOL COMMITTEE
FOR THE
Municipal Year Ending March 2, 1908.
[241ST ANNUAL REPORT.]
MILFORD, MASS. MILFORD JOURNAL COMPANY. 1908.
-
TREASURER'S REPORT.
The undersigned, Treasurer of the Town of Mendon for the fiscal year ending February 3, 1908, respectfully submits an ac- count of his doings.
The Treasurer debits himself with receiving the following sums, viz :
To cash received of the Treasurer for the
year ending February 7, 1907 $ 291 00
To cash borrowed on four Town notes 4,000 00
To cash received, Steere & Brown, tele- phone tolls 50 20 To cash received, N. E. T. & T. Co. com- mission on tolls. 17 90
To cash received, A. E. Southwick, butcher's license 1 00
To cash received, -A. E. Southwick, rendering license 1 00
To cash received, Walter A. Gaskill,grass
To cash received, W. G. Pond, clerk Third District Court 50 00
I 00
To cash received, S. Warren Cook, auc- tioneer's license 2 00
To cash received, Walter Wilbur, fumigating 4 00
To cash received, H. S. Coleman, fumigating 4 00
To cash received, Mr. Austin, Uxbridge, tuition 17 00 To cash received, M. & U. St. Ry. Co., Grove license. 50 00
To cash received, D. H. Barnes, bowling alley license 6 00
To cash received, Buck & Taft, skating rink license 15 00
3
To cash received, F. J. Dutcher, Secre- tary District School Committee $416 66 To cash received, E. A. Brown, County Treasurer, dog tax 181 56
To cash received, State Treasurer, inspection of animals 18 00
To cash received, State Treasurer, Corporation tax 57 70
To cash received, State Treasurer,
National bank tax 501 57
To cash received, State Treasurer, State aid 674 00
To cash received, State Treasurer, Street Railway tax 43 79
To cash received, State Treasurer, assist- ant in High School 500 00 To cash received, State Treasurer, income School fund 1,229 99
To cash received, J. B. Driscoll, one-half fees, for weighing. 17 18
To cash received, Julia F. Darling, three Town annals. 8 25
To cash received, H. C. Adams, two Proprietors' records. 6 00
To cash received, Austin Wood, Relief fund. 52 50
To cash received, A. I. Barrows.
52 00
To cash received, Roy A. Barrows 18 00
To cash received, Leonard T. Gaskill, Collector, 1904 8 85
To cash received, Leonard T. Gaskill, Collector, 1905 584 08
To cash received, Leonard T. Gaskill, Collector, 1906 1,722 62
To cash received, Leonard T. Gaskill, Collector, 1907
7,944 64
-- -$18,547 49
The Treasurer credits himself with paying the following sums, viz :
By paying 99 Town orders $8,979 18
School Committee 2,345 21
Town notes 4,000 00 66 Interest on same 185 17
66 2 notes, new school building. 650 00
4
By paying Interest on notes, new school
building $411 37
County tax 680 00
State tax. 760 00
By cash on hand to balance 536 56
-- $18,547 49
By cash on hand, Excise tax
381 76
LEONARD T. GASKILL, Treasurer.
Mendon, February 3, 1908.
AUSTIN WOOD RELIEF FUND.
DR.
To cash received of L. T. Gaskill, Treas- urer, 1906-1907, deposited in Milford Savings Bank
$1,038 27
To cash deposited in Worcester County Institution for Savings 529 76
To cash received as interest of Worcester County Institution for Savings 21 18
To cash received as interest of Milford Savings Bank 38 17
$1,627 38
CR.
By cash paid, two Town orders $52 50
By cash deposited in Milford Savings Bank 1,023 94
By cash deposited in Worcester County Institution for Savings 55° 94
$1,627 38
LEONARD T. GASKILL, Treasurer. Mendon, February 3, 1908.
SELECTMEN'S REPORT.
The Selectmen respectfully submit the following report of expenditures of the Town for the fiscal year ending February 5, 1 908 :-
INCIDENTALS.
H. C. Adams, insurance $28 40
C. A. Fletcher, work in old cemetery 10 00
Arthur V. Pond, ballot clerk, March 2 00
John J. Driscoll, 66
2 00
Edward F. Driscoll, teller
66
2 00
Clarence A. Taft,
2 00
Walter E. Wilber, three-fourths wages during quar- antine, Act, 1907 48 00
Oscar F. Wilber, three-fourths wages during quar- antine, Act, 1907
42 00
Abbott A. Jenkins, services in criminal case
13 30
Dexter E. Fisher, 66 66 66
6 34
Carter Ink Co., supplies.
75
T. Otis Daffon, services July 3 and 4. 3 00
Worcester Abstract Co., supplies for assessors 7 30
R. E. Hazard, services July 3 and 4. 3 00
Dexter E. Fisher, services July 3 and 4 3 00
F. W. Draper & Co., supplies for assessors 3 00
H. C. Snell. services in criminal case
6 54
Jas. Ryan, stamp for sealer of weights and measures
45
A. W. Gaskill, inspecting animals 36 00
C. A. Fletcher, services July 3 and 4 3 00
Arthur V. Pond, ballot clerk, November 3 00
Vincenzo Calabrese, services in criminal case
3 20
L. T. Gaskill, stamps and carfare
2 40
Geo. M. Taft, coal for fire department
2 00
A. I. Barrows, work on town lawns
10 00
J. M. French, fumigating three houses II OO
New England Tel. & Tel. Co., use of telephone
73 94
6
H. M. Curtiss, coal for fire department $7 50
L. T. Gaskill, cash paid for envelopes 2 00
Hub Book Binding & Supply Co. 9 50
H. S. Coleman, three-fourths wages during quar- antine, Act, 1907 35 45
Steere & Brown, stamps, supplies, etc.,
8 15
H. F. Taylor, cash paid for weighing receipt book, I 00
M. U. Gaskill, expense to state road hearing
I 50
H. W. Gaskill, 6 66
I 50
J. B. Driscoll, sealing hay scales.
I 00
J. B. Driscoll, services, July 3 and 4 and lockup keeper 4 00
Geo. M. Taft, rent and care of extinguisher 16 00
66 66 services as teller, November. I 00
Geo. W. Wood, returning 14 deaths 3 50
C. A. Fletcher, dog officer 4 00
H. C. Adams, stamps, telephone and express 8 53
$432 25
STATE AID TO PENSIONERS, CHAP. 381, ACTS 1904.
Joanna Curley,
$48 00
Lowell C. Cook
32 00
Albert V. French
44 00
Susan Hall Taft
48 00
Rufus Hazard and wife
96 00
Sarah Holbrook
28 00
Pauline Kingman
48 00
John S. McDonald
28 00
Sylvester Moores
72 00
Milton R. Billings and wife
120 00
Nancy A. Cross.
32 00
Eliza A. Munsell
48 00
Waterman Taft
48 00
David Wilber
16 00
James H. Wilber
72 00
$780 00
7
REPAIRS OF ROADS AND BRIDGES.
C. A. Fletcher
.......... $1,600 00
C. A. Fletcher, bal. excise tax, 1907
..... 183 59
$1,783 59
Geo. B. Cromb, snow bill $85 40
C. A. Fletcher, 66
13 50
$98 90
STATE ROAD.
Milford & Uxbridge Street Ry. Co., gravel. $331 20
C. A. Fletcher, labor and cash paid on same 143 00
$474 20
MEMORIAL DAY.
Cash paid L. T. Gaskill ........ $50 00
SUPPORT OF POOR.
Overseers of Poor . .................. $850 00
SUPPORT OF SCHOOLS, SCHOOL PHYSICIAN, BOOKS, INCIDENTALS AND TRANSPORTATION.
School department $3,425 00
TAFT PUBLIC LIBRARY.
Julia F. Darling, 2 orders $250 00
8
TOWN OFFICERS.
N. R. George, Auditor $6 00
C. H. Allen, Assessor and cash paid for supplies 60 75
C. A. Fletcher, Assessor and use of team 60 00 L. W. Holbrook, Assessor and use of team 60 00 H. C. Adams, Town Clerk
43 30
C. H. Allen, copying and preparing valuation and ex- press paid 12 25
C. A. Fletcher, copying and preparing valuation. 12 00
M. U. Gaskill, chairman Selectmen 50 00
F. C. Lowell, Selectman 35 00
H. W. Gaskill, Selectman 30 00
L. T. Gaskill, Treasurer 50 00
L. T. Gaskill, Tax Collector (1904) 65 00
D. E. Fisher, Constable 15 00
$499 30
PRINTING.
Milford Journal Co., Town reports
$50 00
66
Measles cards
I 75
£ Moth circulars and envelopes 3 70
66 66 Tax bills
2 50
66 66 Dog notices
I 80
G. M. Billings, Tally sheets
I 50
66
66
Official ballots
9 00
66
Registrars' notice I 50
66 Tax bills 7 50
$79 25
CARE AND SUPPLIES FOR TOWN HALL.
Remick Furniture Co., chairs
$90 00
H. M. Curtiss, coal, 2 bills. 15 00
M. U. Gaskill, cash paid for repairs 50
P. S. Coffin, wood 3 00
I 75
S. W. Wood, repairs I 20
J. B. Driscoll, 66 2 75
Raymond Barrows, Janitor, to Feb. 1, 1907
5 00
A. C. Eldredge, setting glass, etc
9
A. I. Barrow, Janitor, to Oct. 1, 1907 $43 33
Roy A. Barrows, Feb. 1, 1908 21 66
Supplies and sundries for janitor
10 00
Use of L. T. Gaskill's well 2 years.
10 00
$204 19
LIST OF JURORS APPOINTED BY THE SELECTMEN.
NAME
OCCUPATION.
Luther W. Holbrook,
Farmer.
Frank M. Aldrich,
Farmer.
Clarence A. Taft,
Farmer.
Samuel W. Wood,
Carpenter.
Alfred I. Barrows,
Mechanic.
Owen J. McDonald,
Farmer.
William P. Greenwood,
Real Estate Broker.
Lyman Cook,
Farmer.
Albion A. Gaskill,
Farmer.
Ora P. Davenport,
Farmer. .
Edward F. Driscoll,
Mechanic.
Leonard E. Taft,
Farmer.
Leonard T. Gaskill,
Retired.
John W. Esty,
Farmer.
Nathan M. Daniels,
Farmer.
APPROPRIATIONS.
Schools
$3,400 00
School physician
25 00
Roads and bridges
1,600 00
Poor
850 00
Library
250 00
Interest
600 00
Incidentals
500 00
Town debt.
650 00
Soldiers' Relief and Military aid
50 00
Memorial Day
50 00
$7,975 00
IO
RECAPITULATION.
Incidentals
$432 25
State Aid to Pensioners, Chap. 381, Acts 1903
780 00 1,783 59
Roads and bridges.
Snow bills
98 90
State road
474 20
Memorial Day
50 00
Poor
850 00
Schools
3,425 00
Taft Public Library
250 00
Town officers
499 30
Printing
79 25
Town hall
204 19
$8,926 68
The Selectmen report that the available assets of the town are as follows :
Due from Collector of Taxes, 1905 $51 91
66 66 66 1906 551 03
66 66
66 66 1907 2,190 24
66 State aid to soldiers, Chap. 381, Acts 1904 780 00
66
66 State, balance corporation tax 17 68
State highway commission 474 20
Cash in hands of Treasurer
536 56
$4,601 62
The liabilities of the town, so far as known, are as follows :
Due Town officers $195 00
Milford Savings Bank, 4 notes. 3,500 00
66 66 " 33 10,400 00
$14,095 09
Net indebtedness of the town $9,493 38
Austin Wood Relief Fund, 2 orders $52 50
Receipt of monies of Street Railway Companies, to be expended on highways :---
II
Received of State Treasurer $43 79
" M. & U. Street Railway Co., 302 66
66 " M., A. & W. Street Railway
Co
35 3I
$381 76
Respectfully submitted, MOSES U. GASKILL, FREEMAN C. LOWELL, HENRY W. GASKILL,
Mendon, Feb. 5, 1908.
Selectmen of Mendon.
COLLECTOR'S REPORT.
1904. DR.
To balance uncollected Feb. 7, 1907 ...... $7 40
Interest received I 45
$8 85
CR.
By cash paid Treasurer $8 85
LEONARD T. GASKILL, Collector of Taxes, 1904.
Mendon, Feb. 3, 1908.
1905.
DR.
To balance uncollected Feb. 7, 1907 .. $60ż 28
Interest received 51 12
$653 40
CR.
By cash paid Treasurer
$584 08
Abatements
I7 41
Amount uncollected
51 91
$653 40
LEONARD T. GASKILL, Collector of Taxes, 1905.
Mendon, Feb. 3, 1908.
13
1906. DR.
To balance uncollected Feb. 7, 1907 $2,255 09
Interest received 77 53
$2,332 62
CR.
By cash paid Treasurer. $1,722 62
Abatements 58 97
Amount uncollected
551 03 - -- - $2,332 62
LEONARD T. GASKILL, Collector of Taxes, 1906.
Mendon, Feb. 3, 1908.
1907.
DR.
To taxes committed for collection $9,809 38
Additional assessments, excise tax 337 97 Interest received 21 61
- -$10,168 96
CR
By cash paid Treasurer $7,944 64
Abatements
34 08
Amount uncollected
2,190 24
-$10, 168 96
LEONARD T. GASKILL, Collector of Taxes, 1907.
Mendon, Feb. 3, 1908.
HIGHWAY SURVEYOR'S REPORT.
The Highway Surveyor submits the following report for the municipal year ending March 2, 1908 :-
He debits himself with cash received of Town Treasurer $1,797 09
He credits himself with the payment of the follow- ing bills :-
Charles A. Fletcher, for team work $498 75
Charles B. Williams, for team work 291 50
Warren Bates, for team work 4 00
William C. Robinson, for team work and gravel
17 36
Fred A. Davenport, for team work and gravel
3 80
Henry Moores, for labor
151 36
William L. Munsell, for labor
134 OI
Charles E. Kingman
34 13
Charles S. Kelley
62 37
Thomas H. Pierce.
39 38
Manuel Rogers
84 88
John M. Towne
III 13
Charles A. Fletcher, highway surveyor
205 00
Charles H. Robinson, for gravel
I 76
Henry W. Gaskill.
3 68
William Irons, for gravel
8 48
Abbott D. Whitney, for gravel
2 24
Frances Lyons,
20 64
William H. Kendall, 66 66
6 88
Almira F. Fletcher,
13 76
John B. Warner, 66 66
4 00
Luther E. Taft, 66
8 72
Albert W. Gaskill, 66 66
16 00
Mary M. Dudley, 66 66
12 08
Alcy M. Gaskill 66
66
80
H. T. Heredeen, for repairs on road scraper
13 65
15
Steere & Brown, for supplies
$2 00
Clark Ellis & Sons, for supplies
I 70
Leonard T. Gaskill, for stone post 75 J. B. Driscoll, for repairs. 8 55
Norris, Staples & Gould, for supplies
18 10
Putman W. Taft, for gravel
2 00
Charles A. Fletcher, plank.
2 00
$1,785 46
SNOW BILLS.
March 1907.
C. A. Fletcher, labor on snow
$6 25
Leon Paddock, 66 66 66
3 75
Fred Cain, 66 66 66
3 50 13 50
$1,798 96
Balance due surveyor
I 87
$1,797 09
Respectfully submitted, CHARLES A. FLETCHER, Highway Surveyor.
REPORT OF OVERSEERS OF POOR.
The Overseers of the Poor submit the following report for the fiscal year ending Feb. 3, 1908.
Ella Ellis, John . B. Mellen, Mary Hayward and family, Thomas Gardner, Edna French, Mary Johnson, John Grady and Frank E. Barrows and family, (having a legal settlement in Mendon) have been wholly or partially supported.
The Overseers charge themselves with the receipt of the fol- lowing named funds belonging to the town :
Balance on hand from last year. $13 58
Received from Thomas Gardner's property I 00
Two town orders 850 00
$864 58
The Overseers credit themselves with paying the following amounts, viz :
For support of Ella Ellis
$189 50
John B. Mellen 166 25
Thomas Gardner 63 45
Frank E. Barrows and family
2 00
Edna French
74 91
John Grady
33 30
Mary Hayward and family ..
3 20
Mary Johnson 208 00
Cash paid for paper, envelopes and stamps. 4 41
Edward L. Smith, services as overseer, 1907
6 00
Moses U.Gaskill, services as chairman overseers, 1907
50 00
Cost of supporting the poor for the year ending Feb- ruary 3, 1907
$801 02
Cash in hands of Overseers to balance.
63 56
$864 58
17
George R. Ford served as overseer until the date of his death.
Edward L. Smith was a member of the board of overseers until he moved to Hopedale in December.
MOSES U. GASKILL,
Chairman of Overseers of the Poor.
Mendon, Feb. 3, 1908.
REPORT OF TOWN CLERK.
DOGS REGISTERED IN 1907.
92 male dogs,
$184 00
8 female dogs,
40 00
$224 00
Registration fees,
$20 00
Paid County Treasurer,
204 00
$224 00
BIRTHS REGISTERED IN 1907.
DATE OF
BIRTH. NAME OF CHILD.
1906.
Mar. 19 1907.
Gertrude Hogarth,
Robert J. and Olive F. Wilbur.
Jan. 22
Female
Jan. 22 Edith Cora Ferris,
Mar. 5 Joanna Elizabeth Kendall,
Mar. 16 Harold Clayton Harvey, June 26 Harland Metcalf,
Harold Metcalf, Rudin, (Male)
June 26 June 26 July 13 July 21 Miriam Flooks,
Dorothy Kelley Arrand,
Aug. 5
Norry Joseph Lessord. Mathewson, (Female)
Aug.10
Aug.22 Mabel Lorraine Tero, Walter Edward Southwick,
Aug.30
George and Grace E. Arrand. William H. and Mary Hunt. Herbert L. and Bessie Fisher. Fred M. and Mary A. Williams. Fred M. and Mary A. Williams. John Arthur and Anna Carlson. Roy and Annie M. Kelley. Robert and Mary Ayers. Joseph and Mary Mackey. Willard P. and Lucy A. Kenney. Lewis J. and Mabel L. Wright. William S. and Alice E. Fisher.
MARRIAGES REGISTERED IN 1907.
DATE OF MARRIAGE. 1907.
NAME OF GROOM AND BRIDE.
RESIDENCE.
Jan. 4 Frank A. Grant. Amelia M. Curliss, .
Apr. 19 John Arthur Rudin, Annie Carlson,
Milford, Mass. Mendon. Milford, Mass. Milford, Mass.
PARENTS, WITH MAIDEN NAME OF MOTHER.
19
DATE OF MARRIAGE. NAME OF GROOM AND BRIDE. RESIDENCE.
1907.
May 6 Clinton S. Mesler, Bessie M. Lord,
Hyde Park, Mass. Mendon.
Mendon.
Lulu Elizabeth Taft,
Mendon.
June 25 Charles H. Whitney,
Milford, Mass.
So. Framingham, Mass.
Natick, Mass.
July 24 Clifford Alvin Thompson, Isabelle Chapman Rowe,
Mendon.
Aug. 1 Ralph Wilder Coffin, Annie Caroline Barton,
Mendon.
Upton, Mass.
Aug. 23 Walter Irving Coffin, Arabella Louise Phillips,
Upton, Mass.
Aug. 28 Joseph Victorine DeCosta, Barba de Brown,
Mendon.
Fall River, Mass.
Mendon.
Sept. 7 Arthur Collins Esty, Mabel K. Gassett,
So. Framingham, Mass.
Sept. 9 J. Stuart Cox, Jessie E. Cook,
Mendon.
Sept. 14 Joseph Henry Dudley, Nancy Carrell,
Milford, Mass.
Oct. 9 Julius Allen George, Martha Elizabeth Verry,
Mendon.
Oct. 15 Clarence Augustus Taft, Mary Emily Benner,
Bristol, Me.
Oct. 17
Charles Howard Dolloff, Elizabeth W. Wiggin,
Stratham, N. II.
Dec. 25
Henry Wood Gaskill,
Mendon.
Amy Breed Cornwell,
Mendon.
DEATHS REGISTERED IN 1907.
DATE OF DEATH. 1906.
NAME.
Y.
M.
D.
1907.
Male
-
4
7
Feb.
23
Percy E. Greene,
26
11
6
Feb. 24
Charles Fletcher,
86
2
Mar.
8
Melinda Southwick,
76
9
26
Mar. 13
Lewis Bates,
63
11
21
Mar. 17
Alice M. Southwick,
55
5
5
Mar. 19
Alzada Gaskill,
83
8
11
Apr.
8
George R. Ford,
69
4
12
May
3
Samuel Warren Wilcox,
70
7
6
May
6
Aldrich J. Thurber,
81
4
14
May
17
George A. Aldrich,
85
7
25
May
22
Adaline A. Davenport,
86
9
5
May
26
William Daley,
49
11
13
20
Gilbert Gaskill,
83
6
23
Jan. 22
Feb.
22
Sarah A. Metcalf,
91
Mendon.
Mendon.
Mendon.
Mendon.
Mendon.
AGE.
June 18 Raymond Barrows,
Edna Mabel Howland,
Mendon.
20
DATE OF DEATH. 1907.
NAME.
Y.
AGE. M.
D.
June 12
Amelia F. Smith,
18
6
15
June 26
Harland Metcalf,
1-4
June 30
Amy Tucker,
53
4
July 13
Susan Daniels Moore,
61
July
19
Dorothy G. Wheeler,
91
21
July 21
Susan E. Wilbur,
71
6
12
July
22
Miriam Flooks,
1
Aug. 2
Julia F. Brown,
49
1
21
Aug. 17
Richard Barry,
69
7
17
Nov. 14
Mary M. Dudley,
73
10
20
Nov. 30
Emma F. Fletcher,
49
6
19
Dec. 7
Austin Dwight Davenport,
65
9
13
Dec. 21
Ella J. Whiting,
23
7
Dec. 28
Maria Wilbur,
70
7
13
Parents and others are requested to carefully examine the above list of births, marriages and deaths, and if errors or omis- sions are found, report them to the town clerk, in order that the record may be corrected. Herewith are extracts from the Re- vised Laws. Section 6 of Chapter 29, of said laws requires that "Parents, within forty days after the birth of a child, and every householder, within forty days after a birth in his house, shall cause notice thereof to be given to the clerk of the city or town in which such child is born. Every householder in whose house a death occurs, shall, within five days thereafter, cause notice thereof to be given to the board of health, or, if the selectmen constitute such board, to the town clerk."
Blanks for the return of births and deaths can always be ob- tained of the town clerk.
Respectfully submitted, HORACE C. ADAMS, Town Clerk.
Mendon, Feb. 6, 1908.
TWENTY-SEVENTH ANNUAL REPORT OF THE
TRUSTEES OF THE TAFT PUBLIC LIBRARY.
The Trustees of the Taft Public Library respectfully submit the following report :-
During the past year, the work of re-classification and cata- loguing has been continued. Certain departments have been fin- ished to date, but there is still much work to be done, if the re- sources of the library are to be satisfactorily utilized.
The increased usefulness of the library, due to the removal of the paper covers from the books, the new method of cata- loguing, the lowering of the age limit, at which a child may be- come a card holder, is fully attested by the report of the librarian. The removal of the paper covers has added much to the attrac- tiveness of the library ; the screens for windows and door add to the comfort. It gives us pleasure to report that patrons have ex- pressed much satisfaction with the new conditions.
The librarian's report shows an encouraging decrease in the number of books issued under the head of fiction, and a corres- ponding increase in other departments.
Three copies of "Mendon Annals" have been sold. Six books have been destroyed for fear of infection.
The trustees, in behalf of the citizens, wish to express their thanks for all gifts to the library during the past year. We also wish to thank Mrs. George, to whose unflagging interest so large a degree of the year's success is due. The trustees would recommend an appropriation of two hundred and fifty dollars for the coming year.
Respectfully submitted, ERWIN A. SNOW, JULIA F. DARLING, MOSES U. GASKILL, FRANK H. WOOD, HERBERT F. TAYLOR,
Trustees Taft Public Library.
Mendon, Feb. 1, 1908.
22
LIBRARIAN'S REPORT.
TO THE TRUSTEES OF THE TAFT PUBLIC LIBRARY :-
The Library was re-opened for the delivery of books, Feb. 9, 1907.
The circulation for the year was 4,399. The largest num- ber taken out any Saturday was 121; the smallest, 62; the average, 86. The circulation by classes was as follows : General works, including periodicals, 284 ; philosophy, 9; religion, 28; sociology, II ; natural science, 57; useful arts, 31 ; fine arts, 52 ; literature, 96; history, 114; travel, 134; biography, 49; fiction, 3,534
There have been 128 volumes added to the Library during the year, 82 by purchase and 46 by gift. The Secretary of the Commonwealth gave 37; U. S. National Museum, 2; U. S. Bureau of Education, 2; Interstate Commerce Commission, I ; A. E. Pillsbury, I ; estate of Pliny Earle, M. D., I ; C. E. Day, I ; anonymously given, I. J. A. George gave four volumes of Harper's magazine and four of the Outing, unbound; Florence Darling, 2 volumes of the Century, unbound.
There are now 4,352 volumes in the Library. These are divided into classes as follows : General works, 267 ; philosophy, 37; religion, 89; sociology, III; philology, I; natu- ral science, 117; useful arts, 82 ; fine arts, 45; literature, 259; history, 448; travel, 280; biography, 452; fiction, 1975 ; reference books, (not classified,) 105 ; duplicates, 84. There are also several hundred additional volumes stored in the Town hall building.
Respectfully submitted, LENA W. GEORGE, Librarian.
Mendon, Feb. 1, 1908.
23
TREASURER'S REPORT.
Report of the Treasurer of the Taft Public Library, for the year ending Feb. 1, 1908.
DR.
To balance from account of 1907
$9 27
Received for fines.
5 10
Received on two town orders
250 00
$264 37
CR.
Paid W. B. Clarke Co., books.
$73 65
66 Steere & Brown
2 15
66 Gaylord Bros., supplies
4 10
H. C. Adams, material
60
G. M. Billings, labels and printing
4 00
66 Express
3 79
66 H. H. Lent, screens.
13 00
G. E. Stimpson, cards
10 15
66 A. C. Eldredge, labor and material
II 52
66
Lena W. George, cataloguing
30 00
66 E. A. Snow, cash for labor
2 65
66 G. C. Coffin, fuel
9 50
66
Jacob Brown, labor
1 00
66
J. B. Townley, binding
17 40
66
A. I. Barrows, labor
5 00
New York Tribune Almanac
25
66 Cleaning
70
66 Material
60
66 Lena W. George, salary
50 00
66 New England Historical Genealogical society ..
3 00
Cash on hand
21 31
$264 37
Respectfully submitted, JULIA F. DARLING, Treasurer.
Mendon, Feb. 1, 1908.
AUDITOR'S REPORT.
1
I have examined the accounts of the Town Officers who have received or disbursed funds belonging to the Town for the municipal year ending March 2, 1908, and find them correctly kept and with proper vouchers.
NATHAN R. GEORGE, Auditor.
Mendon, Feb. 1, 1908.
1
REPORT
OF THE
SCHOOL COMMITTEE
OF THE
TOWN OF MENDON,
FOR THE
SCHOOL YEAR 1907-08.
MILFORD, MASS .: MILFORD JOURNAL COMPANY, 1908.
ORGANIZATION OF SCHOOL COMMITTEE, 1907-1908.
FRANK H. WOOD, Chairman, HERBERT J. GEORGE, Secretary, *GEORGE SCRIVEN.
Term expires 1909 66 1910
SUPERINTENDENT. HERBERT F. TAYLOR, Term began 1902
TRUANT OFFICERS. EDWARD C. KINSLEY, LYMAN COOK,
HERBERT F. TAYLOR.
*Died Jan. 29, 1908.
SCHOOL COMMITTEE REPORT.
The School Committee respectfully submits the following financial report for the year ending Feb. 1, 1908.
RECEIPTS.
Balance, Feb. 1, 1907.
$121 30
From State, School Fund
1,229 99
for assistant in High School
500 00
" Superintendent
416 66
County Treasurer, dog tax
181 56
Mr. Austin, tuition
17 00
Appropriation
3,400 00
Special appropriation for doctor
25 00
$5,891 51
DISBURSEMENTS.
Teachers' salaries
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.