USA > Massachusetts > Worcester County > Mendon > Town annual reports of the officers of Mendon, Massachusetts 1909-1917 > Part 10
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
Article 4. To choose all other necessary town officers for the year ensuing.
47
Article 5. To raise such sums of money as are necessary to defray town charges, and make appropriations of the same.
Article 6. To see what measures the town will adopt to secure the speedy collection of taxes.
Article 7. To see if the town will authorize its Treasurer to hire money, and to what amount, to pay current expenses for the municipal year commencing March 4, 1912, in anticipation of the collection of taxes.
Article 8. 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 9. To see what action the town will take relative to actions that may be brought by or against the town.
Article 10. To see what sum of money the town will vote to raise and appropriate for the extermination of insect pests in the public ways and places, said appropriation to be expended under the direction of the Tree Warden.
Article 11. To see if the town will vote to raise and appro- priate any sum of money for the suppression of illegal liquor selling, gambling and vice, or take any action in relation thereto.
Article 12. To see if the town will vote to raise and appro- priate any sum of money to be expended on highways, provided the State Highway Commission will contribute a like amount.
Article 13. To see if the town will vote to raise and appro- priate any sum of money for improvements in the old Cemetery, or take any action in relation thereto.
Article 14. To see if the town will vote to close its financial year, January first of each year, or act in any way in relation thereto.
Article 15. To see what action the town will take in rela- tion to the large fire extinguisher.
Article 16. To see if the town will vote to buy any fire, or forest fire, apparatus, appropriate any money therefor, or act in any way in relation thereto.
48
Article 17. To see if the town will accept the forest fire law as amended by the Acts of 1911.
Article 18. To see if the town will vote to raise and appro- priate any sum of money to repair the Record Building, or act in any way in relation thereto. ,
Article 19. To see if the town will vote to repay Edward Dolan a poll tax or act in any way in relation to the same.
And you are directed to serve this warrant, by posting up at- tested 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 schoolhouse 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 twentieth day of February, in the year of our Lord one thousand nine hundred and eleven.
HENRY W. GASKILL, J. STUART COX, RICHARD E. HAZARD,
Selectmen of Mendon.
ANNUAL REPORTS
OF THE VARIOUS
BOARDS OF TOWN OFFICERS
OF THE
TOWN OF MENDON
INCLUDING THE REPORT OF THE
SCHOOL COMMITTEE
FOR THE
Municipal Year Ending January 1, 1913.
[246TH ANNUAL REPORT]
MILFORD, MASS. MILFORD JOURNAL CO., PRINTERS.
1913.
TREASURER'S REPORT.
The undersigned Treasurer of the Town of Mendon for the fiscal year ending Jan. 1, 1913, respectfully submits an account of his doings.
The Treasurer debits himself with receiving the following sums viz :-
To cash received from the Treasurer for
the year ending Feb. 1, 1912 .... $35 33
To cash received from Milford Savings Bank, 6 notes 7,300 00
To cash received from collector, 1909 71 75
To cash received from collector, 1910 392 75
To cash received from collector, 1911
2,041 37
To cash received from collector, 1912
9,607 55
To cash received from collector, excise tax, Milford & Uxbridge St. Ry. Co. 334 09
To cash received from collector, excise tax, M., A. & W. St. Ry. Co. . 41 52 To cash received from State Treasurer, Street Ry. tax. 284 12
To cash received from State Treasurer, Public Service, Corporation tax. . 30 75
To cash received from State Treasurer, Business Corporation tax. . 7 95
To cash received from State Treasurer, National Bank tax. 475 20
To cash received from State Treasurer, Inspection of Animals. 29 85
37 00
To cash received from State Treasurer, Burial of Indigent Soldiers. . .... To cash received from State Treasurer, State Aid Account, 1911 426 00
3
To cash received from State Treasurer, Assistant High School. 500 00
To cash received from State Treasurer, balance State road account, 1911 .. 100 00 To cash received from State Treasurer, Income School Fund. 1,370 05
To cash received from County Treas- urer, dog tax 199 69
To cash received F. J. Dutcher, account supervision of schools .... 416 67
To cash received City of Boston, tuition of school children. 50 00
To cash received Michael Broughey, tuition of school children. . .. 37 50 To cash received Horace S. Coleman, janitor 91 50
To cash received Cochrane Chemical Co. 4 50
To cash received Samuel A. Brown, pool table license.
2 00
To cash received Mrs. Annie Darling, rent of Alliance room 12 00
To cash received Richard E. Hazard, for grass, school yard 1 50
To cash received Charles H. Allen, old lumber. 2 00
To cash received Edward L. Smith, privy 10 00
To cash received William G. Pond, clerk Third District Court. 6 37
'To cash received Taft Public Library, fines 7 16
To cash received Charles W. Buck, coal ashes. 75
To cash received Alonzo E. Brown, old lumber. 3 00
To cash received F. G. Atwell. 82
To cash received Harry T. Hayward, account State road. 250 00
4
To cash received George A. Draper, account State road .. 250 00 To cash received D. H. Barnes, bowling alley license. 10 00
To cash received Tree Warden, private spraying 40 00
To cash received W. A. Barry, 1-2 fees hay scales. 11 30
To cash received Henry W. Gaskill, shingles 10 69
To cash received J. Stuart Cox. 4 13
$24,506 86
The Treasurer credits himself with paying the following sums viz :-
By paying 92 Town orders. $12,477 46
66 School department. 2,574 73
2 notes new school building 650 00
one serial note.
500 00
66 1-10 of one note State Road account, 1911. 100 00
66 notes, anticipation of taxes 5,100 00
66 Interest on notes. 513 82
66
State Treasurer, State tax
1,250 00
66
County Treasurer, County tax
770 00
66 Bureau of Statistics
18 00
To cash on hand to balance 552 85
$24,506 86
Respectfully submitted,
LEONARD T. GASKILL,
Treasurer.
Mendon, February 11, 1913.
5
AUSTIN WOOD RELIEF FUND.
DR
To cash received L. T. Gaskill, Treas- urer, 1911-1912, deposited in Mil- ford Savings Bank. $992 78
To cash received deposited in Worcester County Institutions for Savings 645 17 To cash received interest of Milford Savings Bank. 39 08
To cash received interest Worcester County Institution for Savings . . . 26 06
$1,703 09
CR
By cash paid two orders $100 00
By cash deposited in Milford Savings
Bank 931 86
By cash deposited in Worcester County Institution for Savings 671 23
$1,703 09
Respectfully submitted,
LEONARD T. GASKILL,
Treasurer. Mendon, February 1, 1913.
SELECTMEN'S REPORT.
The Selectmen submit the following report of expenditures for the fiscal year, ending Jan. 1, 1913.
INCIDENTALS.
BOARD OF HEALTH.
Alfred I. Barrows, quarantine 34 days
$57 38
Charles A. Johnson, quarantine 24 days 48 00
Jesse L. Quimby, fumigating. 15 40
$120 78
BALLOT CLERKS AND TELLERS.
Alfred I. Barrows $9 00
Roy A. Barrows. 1 00
Edward F. Blood.
3 00
John J. Driscoll.
10 00
John J. Noyes
5 00
Arthur V. Pond.
2 00
Edward A. Whiting
10 00
$40 00
FIRE DEPARTMENT.
Knight & Thomas, Inc., supplies ...... $20 79
Knight & Thomas, Inc., 13 extinguishers 286 00
Knight & Thomas, Inc., repairing extinguishers 6 00
S. A. Eastman Co., boxes. 3 40
Frank M. Aldrich, cash paid, express and carting, carfares and labor. 14 50
7
Herbert E. Whiting, watchman "Sky
Farm" fire .. 2 50
Clarence H. Moores, watchman, "Sky
Farm" fire. 2 00
George M. Taft, carting carboys.
75
$335 94
FOREST FIRES.
J. Stuart Cox, pay roll, "Allen school- house" $3 40
Henry W. Gaskill, pay roll, "Daniels meadow" 2 40
Everett Robinson, pay roll, "Lovell
woodland"
9 80
Asa A. Westcott, pay roll, "Neck Hill" 5 00
$20 60
GYPSY AND BROWN TAIL MOTH SCOUT.
Frank M. Aldrich, labor and cash paid $11 35
$11 35
WATERING TROUGH AND PIPE.
Fred K. Brown, hinges and spikes .... $ 44
Highway department, labor and plank 34 00
Clark Ellis & Sons, pipe, valves, labor 18 15
Henry W. Gaskill, labor and cash paid 30 00
$82 59
RETURNING DEATHS.
George W. Wood, returning 2 deaths. . $ 50
Walter W. Watson, returning 5 deaths. .
1 25
$1 75
8
Williams & Vincent, legal services, 1911 $32 54 Williams & Vincent, legal services .... 37 35
Sherborne-Coughlin Express Co.,
freight, moving safe, and Fairbanks scales, book. 13 15
Mosler Safe Co., safe for treasurer. 60 00
B. F. Hartman, attending court. 5 00
Moses U. Gaskill, cattle inspector . 31 20
Edward Dolan, tax repaid by vote of town 2 00
J. J. O'Neil, criminal case . 9 22
Michael Nolan, criminal case.
13 84
Henry C. Snell, criminal case.
21 18
W. & L. E. Gurley, supplies for sealer. .
4 10
Boston Nickel Plating Co., plating for sealer. 7 35
Charles H. Allen, labor on Record Building 5 00
Worcester County Abstract Co.,
assessors' abstracts. 7 94
T. Otis Daffon, police duty July 3 and 4 3 00
T. Otis Daffon, killing and burying dog 1 50
T. Otis Daffon, dog officer . 10 00
Fred K. Brown, stamped envelopes
5 35
Horace C. Adams, insurance.
205 79
Moses U. Gaskill, damage to carriage. .
1 00
Henry W. Gaskill, expenses to Boston, telephone tolls, postage and cash paid Jos. P. Ryan. 12 95
Leonard T. Gaskill, use of well. . .
5 00
Leonard T. Gaskill, travelling expenses, postage and telephone tolls. . ....
13 10
J. Stuart Cox, expenses to Boston. . . Horce C. Adams, cash paid for blanks, express, telephone tolls, carfare,
3 00
etc. 14 16
$526 47
$1,037 73
9
TOWN OFFICERS.
Nathan R. George, auditor for 1911 .. $6 00
Charles H. Allen, assessor 85 00
Charles A. Fletcher, assessor 70 00
Samuel W. Wood, assessor 70 00°
Richard E. Hazard, selectmen and over- seer of Poor, 7 months. 21 00
Horace C. Adams, town clerk and registrar 27 55
Leonard T. Gaskill, tax collector, 1909 and 1910. 130 00
Leonard T. Gaskill, treasurer 100 00
Henry W. Gaskill, selectman 50 00
Henry W. Gaskill, overseer of Poor. ..
45 00
J. Stuart Cox, selectman. 35 00
J. Stuart Cox, overseer of Poor 6 00
T. Otis Daffon, constable 25 00
$670 55
PRINTING.
Milford Journal Company, town reports $47 04
Milford Journal Company, tally sheets, envelopes, letter heads, assessors' notice, and tax bills 12 00
G. M. Billings, ballots, printing for town clerk and tally sheets $22 25
Milford Daily News, assessors' notice. . 1 92
Sandford - Putnam Co., printing for town clerk. 9 90
A. W. Brownell, assessors' blanks 3 60
Wakefield Daily Item, moth notices 1 75
$98 46
10
TOWN HALL. (Care, Repairs and Supplies. )
Horace S. Coleman, janitor $60 00
Horace S. Coleman, supplies 4 60
D. H. Barnes, wood 9 00
H. M. Curtiss Coal Co., coal 16 00
Fred K. Brown, supplies 4 74
Z. C. Field, lumber and shingles. 81 53
Charles H. Allen, labor
157 00
Clark Ellis & Sons, step ladder 1 80
$334 67
STATE AID TO PENSIONERS, CHAP. 468, ACTS OF 1909.
10 months
$300 00
$300 00
REPAIRS OF ROADS AND BRIDGES.
Order to Road Commissioners .
$1,541 87
Order to Road Commissioners, excise
tax
717 12
Order to Road Commissioners,
state
road
1,972 96
$4,231 95
OLD CEMETERY.
Order to Horace C. Adams
$200 00
$200 00
MEMORIAL DAY.
Order to L. T. Gaskill
$55 00
$55 00
TAFT PUBLIC LIBRARY.
Order to Trustees of Library
$225 57
$225 57
11
SUPPORT OF POOR.
Order to Overseers of Poor $962 77
$962 77
SUPPORT OF SCHOOLS, BOOKS AND SUPPLIES, INCI- DENTALS, TRANSPORTATION AND SCHOOL PHYSICIAN.
Order to School Committee $3,825 00
$3,825 00
TREE WARDEN.
Order to Tree Warden $256 92
$256 92
AUSTIN WOOD RELIEF FUND.
Two orders $100 00 $100 00
MONEY FROM STREET RAILWAY COMPANIES TO BE EXPENDED ON HIGHWAYS.
From State Treasurer $284 12 From Milford & Uxbridge St. Ry. Co. 334 09
From Milford, Attleboro & Woonsock- et St. Ry. Co. 41 52
$659 73
12
APPROPRIATIONS. TAX LEVY OF 1912.
Support of schools $3,800 00
School Physician 25 00
Roads and Bridges
1,500 00
Support of Poor 1,000 00
Taft Public Library
300 00
Interest
550 00
Town Debt
1,150 00
Town Incidentals
800 00
Soldiers' Relief and Military Aid
50 00
Street Lights
40 00
Memorial Day
55 00
Extermination of Insect Pests
300 00
Suppression of Illegal Liquor Selling, etc.
50 00
State Road at East Mendon
500 00
Old Cemetery Improvements
200 00
Fire Extinguishers
150 00
Repairs on Record Building
50 00
Repairs on School Building
400 00
$10,920 00
RECAPITULATION.
Incidentals
$1,037 73
State Aid to Pensioners
300 00
Roads and Bridges
2,258 99
State Road
1,972 96
Schools
3,825 00
Memorial Day
55 00
Poor
962 77
Taft Public Library
225 57
Town Officers
670 55
Printing
98 46
Town Hall
334 67
Old Cemetery
200 00
Extermination of Insect Pests
256 92
$12,198 62
13
The Selectmen report the available assets of the town as follows :--
Due from the Town of Milford
$133 10
Due from State, Aid to Pensioners,
Chap. 468, Acts of 1909 364 00
Due from State, Road at East Mendon
1,000 00
Due from State, Forest Fire apparatus
165 50
Due from Collector of taxes, 1911 .
252 64
Due from Collector of taxes, 1912 1,979 54
Cash in hands of Treasurer 552 85
$4,447 63
The liabilities of the town, so far as known, are as follows :- Due Milford Savings Bank, 22 notes (School Building Loan) $7,150 00
Due Milford Savings Bank, 8 notes : 5,100 00
$12,250 00
Net indebtedness of the Town $7,802 37
LIST OF JURORS.
NAME.
OCCUPATION.
Alfred I. Barrows,
Mechanic.
Henry M. Burr,
Spindle Maker.
Andrew J. Byrne,
Farmer.
George G. Davenport,
Farmer.
Edward F. Driscoll,
Clerk.
Moses U. Gaskill,
Poultryman.
John A. Kelly,
Machinist.
J. Franklin Leonard,
Farmer.
Edward B. Martin,
Retired.
Owen J. McDonald,
Farmer.
George C. Philips,
Plumber.
Edward A. Whiting,
Mechanic.
Samuel W. Wood,
Carpenter.
Respectfully submitted, HENRY W. GASKILL, J. STUART COX,
Selectmen of Mendon.
Feb. 1, 1913.
REPORT OF COMMITTEE ON OLD CEMETERY.
At the Annual Town Meeting, March 4, 1912, $200.00 was appropriated, and Horace C. Adams was chosen a committee to improve conditions in the Old Cemetery. Any one that has seen the changed conditions there, cannot possibly think, but that the money was well spent, and that Mr. Adams, as always, was faith- ful to his trust.
There should be an appropriation each year to care for this Cemetery.
FINANCIAL STATEMENT.
.
RESOURCES.
Appropriation
$200 00
George M. Taft, hay 1 25
M. E. Aldrich, care of lot 3 00
Sylvia Capron, care of lot
3 45
Marcus M. Aldrich, care of lot
3 20
$210 90
EXPENDITURES.
Horace C. Adams, labor
$76 25
James C. Bassett, labor
34 20
Fred Cain, labor 34 20
Jason Smith, labor
21 75
Lyman E. Wheeler, labor
16 20
George M. Taft, labor
3 25
Henry W. Brown, repairing stone
5 00
15
Henry L. Patrick, wheelbarrow 3 25
Charles A. Fletcher, posts and lumber 1 86
Fred K. Brown, bag of salt 3 60
W. H. Barry, labor 65
Albert W. Gaskill, fertilizer
4 30
$204 51
There is a balance of $6.39 (and a wheelbarrow).
Respectfully submitted,
HENRY W. GASKILL.
COLLECTOR'S REPORT
1909. DR.
To balance uncollected Feb., 1912 $67 28
Interest received 19 38
$86 66
CR.
By cash paid Treasurer
$71 75
Abatements 14 91
$86 66
LEONARD T. GASKILL,
Collector of Taxes, 1909.
Mendon, February 1, 1913.
1910. DR.
To balance uncollected February, 1912 $372 01
Interest received 47 41
$419 42
CR.
By cash paid Treasurer
$392 75
Abatements 26 67
$419 42
LEONARD T. GASKILL, Collector of Taxes, 1910.
Mendon, February 1, 1913.
17
1911. DR.
To balance uncollected February, 1912 $2,248 35
Interest received 97 76
$2,346 11
CR.
By cash paid Treasurer
$2,041 37
Abatements
52 10
Amount uncollected
252 64
$2,346 11
LEONARD T. GASKILL,
Collector of Taxes, 1911.
Mendon, February 1, 1913.
1912.
DR.
To taxes committed for collection $11,553 04
Additional Assessments 412 41
Interest received 27 65
$11,993 10
CR.
By cash paid Treasurer $9,983 16
Abatements 30 40
Amount uncollected 1,979 54
$11,993 10
Respectfully submitted,
LEONARD T. GASKILL,
Collector of Taxes, 1912.
Mendon, February 1, 1913.
ROAD COMMISSIONERS' REPORT.
The road commissioners submit the following report for the municipal year ending Jan. 1, 1913 :-
RESOURCES.
Appropriation $1,500 00
Labor, etc., on water pipe
34 00
Charles W. Buck
75
Alonzo E. Brown
3 00
J. Stuart Cox, car load of cinders
4 12
Balance of excise tax, 1911
203 17
Excise tax of 1912
659 73
$2,404 77
EXPENDITURES.
Alonzo E. Brown, Supt. $318 80
Daniel Murphy, labor 237 00
George Foster, labor
214 85
Lorenzo Clark, labor
95 00
John M. Towne, labor
90 70
Harold Wheeler, labor
61 00
Harold Slater, labor 45 00
James Brady, labor 19 00
Charles A. Brown, labor 5 00
Charles A. Brown, 2nd., labor 7 35
Charles E. Kingman, labor 8 00
Lyman E. Wheeler, labor
8 20
Edward Tancrelle, labor
6 35
Fred P. Bullard, labor
5 85
Edward B. Martin, labor
4 00
Henry Alger, labor
2 00
John M. Sears, labor
1 85
19
Albert Albee, labor 5 35
Henry W. Gaskill, labor and cash paid
43 87
Everett D. Robinson, cash paid for labor 3 00
$1,182 17
J. Stuart Cox, teams $421 00
William F. Irons, team
145 00
Percy T. Kinsley, team
144 50
D. H. Barnes, team
17 00
Fred K. Brown, team
12 50
Everett D. Robinson, team
23 25
George M. Taft, team
75
$764 00
J. Stuart Cox, labor tools and supplies $26 73
Z. C. Field, lumber
3 89
Lewis H. Barney, coal 8 13
Percy T. Kinsley, running snow plow. .
2 00
Staples & Gould, tools
5 70
Clark Ellis & Sons, tools
4 15
Bush Moller & Smith, steam roller. . .
70 00
Fred K. Brown, spikes and nails.
2 73
New England Metal Culvert Co., culvert
16 00
D. H. Barnes, plank, railing and posts 47 75 Charles A. Fletcher, plank and posts 19 75 W. A. Barry, grates and repairing tools 11 06
$217 89
GRAVEL.
Albert W. Gaskill
$18 08
Luther E. Taft
3 28
Joseph Lamothe
4 00
Frank H. Wood
7 68
Fred A. Davenport
17 28
George G. Davenport
1 04
Charles A. Henry
3 28
Henry W. Gaskill
6 88
Putnam W. Taft
32
20
Samuel W. Wood. 2 72
Jarvis Thayer.
72
Justin F. Southwick.
88
William F. Irons.
1 60
Pierre Girouard
3 76
Charles A. Fletcher
1 28
William W. Barr
10 70
George C. Philips.
3 12
Felix S. Brothers. 64
7 67
Excise tax unexpended. $145 78
$94 93
STATE ROAD AT EAST MENDON.
RESOURCES.
From State Highway Commission. $1,000 00
From Town appropriation. 500 00
From Harry T. Hayward 250 00
From George A. Draper
250 00
$2,000 00
EXPENDITURES.
Alonzo E. Brown, supt. labor $83 00
Alonzo E. Brown, cash paid 4 65
John M. Towne, labor.
77 71
Lyman E. Wheeler, labor
75 86
Edward Tancrelle, labor
60 13
Daniel Murphy, labor 68 46
George Foster, labor.
77 71
Charles A. Brown, labor
75 86
Davis Gabry, labor.
65 68
Fred P. Bullard, labor.
61 99
Edward Hall, labor.
59 22
Isaiah Bartlett, labor
40 70
Matteo Creasia, labor.
8 33
Domenico Rossetti, labor
5 55
Edward H. Taft.
21
John H. Sears, labor . 2 78
Peter Chapdelaine, labor. 1 85
Henry W. Gaskill, labor and cash paid 93 50
$862 98
Daniel H. Barnes, team $186 75
J. Stuart Cox, teams
303 75
Percy T. Kinsley, team
175 50
William F. Irons, team
168 75
Oscar Russen, team.
49 50
Everett D. Robinson, team
40 25
Frank S. Hayward,, et als., stone wall J. Stuart Cox, teaming, bound, lanterns, oil, nails, etc.
4 74
Milford Journal Co., notices.
1 25
Margaret F. Bullard, 325 loads of stone
32 50
Abbie E. O'Connor, 509 loads of gravel
50 90
Harriet A. Brady, 456 loads of gravel. .
45 60
Lewis A. Barney, coal for roller.
7 49
Town of Milford, steam roller
27 00
Webb Pink Granite Co., bound
3 00
Staples & Gould, dynamite.
3 00
$185 48
$1,972 96
Respectfully submitted,
HENRY W. GASKILL, ALONZO E. BROWN,
Road Commissioners.
Mendon, Feb. 1, 1913.
$924 50
$10 00
TREE WARDEN'S REPORT.
Appropriation
$300 00
Amount private spraying . 34 00
$334 00
Frost Insecticide Co., supplies
$66 50
Earl Seagraves, labor.
22 50
Arthur Wilcox, labor.
31 50
John Thompson, labor
29 25
F. M. Aldrich, cash and labor
85 42
Ernest Parkinson, labor
50
G. M. Taft, horse.
17 25
P. S. Coffin, wagon.
4 00
$256 92
Unexpended Jan. 1, 1913. $78 08
Respectfully submitted,
F. M. ALDRICH,
Tree Warden.
REPORT OF OVERSEERS OF POOR.
The Overseers of the Poor submit the following report for the municipal year ending Jan. 1, 1913.
RESOURCES.
Appropriation
$1,000 00
$1,000 00
EXPENDITURES.
For the support of four persons having a settlement in Mendon. $876 93
For aid to a person having a settlement in Milford. 41 50
For care and burial of a person having a
settlement in Mendon. 44 00
For postage and telephone tolls. 34
$962 77
Respectfully submitted,
HENRY W. GASKILL, J. STUART COX,
Overseers of the Poor.
Mendon, Feb. 1, 1913.
REPORT OF TOWN CLERK.
On Monday, Jan. 6, last, the office of Town Clerk became vacant by the very sudden death of Mr. Horace C. Adams, who with his father, the late Mr. David Adams had kept the Town Records for 58 consecutive years, which for length of service and for accuracy, neatness and legibility, was probably never equalled in this commonwealth. On Jan. 10, the undersigned was appointed by the selectmen to fill Mr. Adams' unexpired term and he submits the following report.
DOGS REGISTERED IN 1912.
105 male dogs
$210 00
9 female dogs
45 00
$255 00
Registration fees
$22 80
Paid County Treasurer
232 20
$255 00
BIRTHS REGISTERED IN 1912.
DATE OF
PARENTS WITH MAIDEN
BIRTH. NAME OF CHILD. NAME OF MOTHER.
1911.
Nov. 26. Willard Phillip Mathew- 1912.
son, Willard P. and Lucy A. Kenney.
Jan. 5. Bernard Savage Forbes, Herbert C. and Frances L. Savage.
Jan. 5. Alfred Stanley Hogarth, John S. and Elizabeth F. Smith.
Mar. 8. Mary Elizabeth Thompson, Walter N. and Minnie M. Kimball. May 18. Walter Winiburn Warren
Johnson,Charles A. and Grace A. Whiting.
June 10. Harriett Annabelle
Thompson, John R. and Amie Stratton.
June 11. Austin Benner Taft, Clarence A. and Mary E. Benner.
June 12. Still-born.
June 14. Marjorie Rockwood
Brown,Frederick K. and May E. Rockwood.
June 25. Elsie Belle Gaskill, Earl and Myrtle Warner.
July 11. Harold Francis Bezio, Louis and Amy E. Leno.
Aug. 10. Noah Graham Brown,
Noah G. and Julia Joslin.
Aug. 12. Elinor Davenport, Ora P. and Florence Northrop.
Sept. 7. Dorothy Mae Goodnow, Franklin E. and Agnes E. Gibson. Joseph C. and Flora R. Cote.
Oct. 1. Florence Anna Alves,
HORACE C. ADAMS,
Born in Mendon, August 18, 1848. TOWN CLERK
From March 3, 1890, until his death January 6, 1913. His father, David Adams, was Town Clerk From March 5, 1855 to March 3, 1890.
25
MARRIAGES REGISTERED IN 1912.
DATE OF
MARRIAGE. NAME OF GROOM AND BRIDE. RESIDENCE. 1912.
Jan. 16. Charles Stephen Kelley, Josephine Grace Calanan,
Jan. 30. Harry Willis Clark, Mary Isadora Irons, Mendon, Mass.
Mendon, Mass.
Uxbridge, Mass. Mendon, Mass.
Mendon, Mass.
Mendon, Mass. Upton, Mass.
Mendon, Mass. Hopedale, Mass.
Mendon, Mass.
Oct. 2. Herbert Stoddard Wood, Inez Catherine Granger,
Oct. 4. Halsie Joseph Gould, Ethel May Albee,
Oct. 16. Charles Bowen Congdon, Annie Viola Phillips,
Oct. 21. Glenville Carleton Coffin, Annie Elizabeth Drummond, Milford, Mass.
Oct. 21. Alfred Ernest Cote, Evelyn Louella Frances
Upton, Mass.
Irons,Mendon, Mass.
Nov. 13. Frank Lawrence Alves,
Mendon, Mass.
Celeste Marie Collin, Mendon, Mass.
DEATHS REGISTERED IN 1912.
DATE OF
AGE.
DEATH. NAME. Y.
M. D.
1912.
Jan. 3. Arthuro Sabatinelli,
1
2
-
Jan. 4. Alice A. Holbrook,
67
5
11
Jan. 19. Isaac L. White,
63
4
1
Jan. 26. Julia E. Pond,
68
3
16
Jan. 26. Margaret E. Driscoll,
58
2
1
Mar. 27. Earle B. Lowell,
27
6
20
May 9. William J. Ramsey,
78
2
17
June 27. Harriett A. Thompson,
-
17
Aug. 16. Ann Finin,
73
Nov. 2. Rebecca A. Robinson,
90
11
23
Dec. 10. Albert Albee,
70
10
14
Mendon, Mass. Upton, Mass. Fitchburg, Mass.
May 13. Nere Joseph Bouchard, Delina Rosalie Jacques, June 26. Reuben Brackett Rowe, Anna Seymour,
Sept. 11. Edward Eames Taft, Ethel Louise Davenport,
Sept. 24. Charles Adin Brown, Tracie Ernestine Hyson,
Worcester, Mass. Milford, Mass. Mendon, Mass. Woonsocket, R. I.
Mendon, Mass.
Mendon, Mass.
26
If errors or ommissions are discovered in the list of births, marriages and deaths, report them to the town clerk, that the record may be corrected. Section 6 of Chapter 29 of the Revised 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." Section 29 of Chapter 151 of the Revised Laws reads as follows: "If a marriage is solemnized in another state between parties living in this commonwealth, who return to dwell here, they shall, within seven days after their return, file with the clerk or registrar of the city or town in which either of them lived at the time of their marriage a certificate or declaration of their marriage, including the facts relative to marriages which are required by law, and for neglect thereof shall forfeit ten dollars."
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.