USA > Massachusetts > Worcester County > Mendon > Town annual reports of the officers of Mendon, Massachusetts 1928-1932 > Part 16
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
Article 17. To see if the Town will vote to authorize the Selectmen to sell the remainder of the former East Men- don school lot, consisting of about nine thousand square feet of land, and fix a minimum price for which it shall be sold, or take any action in relation thereto.
Article 18. To see what action the Town will take re- garding any legal proceedings that may be brought by or against the Town.
Article 19. To see if the Town will vote to appropriate the sum of $238.87 for the County of Worcester Hospital District Apportionment for Tuberculosis, or take any action in relation thereto.
Article 20. To see if the Town will vote to authorize the Assessors to use any amount of the free cash in the treasury to reduce the tax levy of 1932, or take any action in relation thereto.
Article 21. To see if the Town will vote to appropriate the sum of $200 for building a suitable fence on the boundry of the land purchased one year ago for the location of the East Mendon school building, as required by the conditions of the deed, or take any action pertaining thereto.
Article 22. To see if the Town will vote to raise and appropriate twenty-five hundred dollars ($2,500.00) or any
122
sum of money for the purpose of erecting a new fire station, appoint a committee to expend the same, said committee to have power to dispose of the present station, or take any action in relation to the same.
(This is not the complete warrant. It contains only such articles as were ready for insertion when the town report went to the printer.)
ANNUAL REPORTS
OF THE
TOWN OFFICERS
OF THE
TOWN OF MENDON
INCLUDING THE REPORT OF THE
SCHOOL COMMITTEE
FOR THE
Municipal Year Ending December 31, 1932 266TH ANNUAL REPORT
MILFORD, MASS. THE CHARLESCRAFT PRESS, PRINTERS. 1933.
TOWN OFFICERS.
-
SELECTMEN.
Term Expires
(Selectmen serve as Board of Public Welfare, Board of Health and Fence Viewers).
William A. Barry, Chairman of Selectmen March, 1934
Roy A. Barrows, Chairman Board of Public Welfare March, 1935
George C. Cadman, Chairman of Board of Health and Bureau of Old Age Assistance March, 1933
TOWN CLERK.
Albert S. Coleman March, 1933
TOWN TREASURER.
Moses U. Gaskill March, 1933
TAX COLLECTOR.
Elizabeth C. Chapman
March, 1933
ASSESSORS.
Herbert S. Wood, Chairman
March, 1933
Henry W. Gaskill March, 1934
George C. Cadman, Clerk
March, 1935
AUDITOR.
Ralph W. Coffin March, 1933
4
Term Expires
SCHOOL COMMITTEE.
Annie B. Coffin, Chairman
March, 1935
Lester P. Mann
March, 1934
Ina M. Irons, Clerk
March, 1933
TRUSTEES OF TAFT PUBLIC LIBRARY.
William A. Barry, Chairman
Edward F. Blood, Secretary
March, 1933
Annie B. Coffin
Lena W. George
March, 1934
Carroll H. Drown
REGISTRARS OF VOTERS.
Roy A. Barrows, Chairman
March, 1935
Albert S. Coleman, Clerk
March, 1933
William A. Barry
March, 1934
George C. Cadman
March, 1933
FINANCE COMMITTEE.
Peter O. Gaskill, Chairman
May, 1935
Freeman C. Lowell, Clerk
May, 1933
W. Arthur Robinson
May, 1934
CONSTABLE.
Arthur E. Brown, Chief of Police March, 1933
PARK COMMISSIONERS.
Norry J. Daige, Chairman
March, 1934
Lewis L. Marlow
March, 1935
Luther W. Holbrook
March, 1933
5
Term Expires
TREE WARDEN.
Herbert S. Wood March, 1933
Town Solicitor, Alfred B. Cenedella. Dog Officer, Harold C. Barrows.
Sealer of Weights and Measures, Walter Taylor.
Superintendent of Streets, Aldo A. Sabatinelli.
Moth Superintendent, Alanson Freeman.
Forest Warden, Harold F. Lowell. Custodian of Soldiers' and Sailors' Graves, Harold C. Barrows. Burial Agent, Raymond L. Daley.
FIRE ENGINEERS.
Raymond L. Daley, Roy A. Barrows, Harold F. Lowell, Chief.
SURVEYORS OF LUMBER.
George G. Davenport, Arthur V. Pond, Harvey E. Trask.
FIELD DRIVERS.
Rufus E. Taft, W. Arthur Robinson, Charles F. Leonard.
SURVEYORS OF WOOD AND BARK.
Arthur V. Pond, George G. Davenport, Herbert S. Wood.
Luther W. Holbrook,
6
REPORT OF TOWN CLERK.
DOGS LICENSED IN 1932.
132 males and spayed females at $2.00
each
$264 00
16 females at $5.00 each
80 00
$344 00
Less Clerk's Fees
29 60
Cash paid County Treasurer
$314 40
SPORTING LICENSES ISSUED FROM
JANUARY 1, 1932 TO DECEMBER 31, 1932.
Resident Citizen's Sporting
76 $2 75
$209 00
Resident Citizen's Sporting
(Free)
1
..
..
Minor Trapping
1
1 25
1 25
Non-resident Citizen's Sporting
1
3 25
3 25
$213 50
Fees retained by Clerk
19 50
Amount paid Division of Fisheries and Game
$194 00
7
BIRTHS REGISTERED IN 1932.
Date of Birth 1932
Name of Child
Jan. 7
Eleanor Daige
Jan.
15
Benjamin Leone
March
7
Gloria Mae Mantoni
March
8
Lawrence William Munhall
March
15
Dorothy Barbara Malinosky
March
26
Nancy Marjorie Wiersma
April
14
Jean Baptiste Edward
Lamothe
April
27
Eino Vincent Harju
May
16
Eva Doris Tetreault
July
1
Hogarth
July
29
Barbara Virginia Holbrook
July
31
Philip Henry Twitchell
Aug.
19
Beverly Ann Hartshorn
Aug.
26
Daniel Nelson Barnes
Oct.
3
Gordon Butler
Oct.
4
Janet May Robinson
Oct.
9
Ralph Owen Wagner, Jr.
Oct.
17
Anna Rogers
Oct.
22
Marcus Morton
Goodnow, Jr.
Oct.
26
Jean Avis Beal
Nov.
30
Barbara Louise Geer
Dec.
4
David Arnol Gaskell
Dec.
11
Female
Parents with Maiden Name of Mother
George A. and Florida Mary Jacques Donato and Ida Scione Matthew and Dorothy Brown Lawrence and Elsie Gaskill Michael and Alice Grzyb Jacob and Nellie LaFleur
Aram A. and Blanche C. Countois Eino O. and Carrie A. Miller Louis and Maria Benoit John and Elizabeth Smith Lewis and Ethel Larking Henry B. and Dulcy V. Pond Frederick and Loleita Belcher Daniel K. and Viola Nelson Walter J. and Isabel Claflin William A. and Stella M. Henry
Ralph O. and Adeline Wisner Manuel T. and Emily Maticka
M. Morton and Florence Jewett Walter F. and Geneva Hodges Ralph and Dorothy Flooks G. Henderson and Grace Wood
8
MARRIAGES REGISTERED IN 1932.
Date of Marriage 1932
Names
Residence
June 18
Stanley C. Brown
Mendon
Frances I. Coffin
Mendon
Aug. 6
Earle Roger Collins
Woonsocket, R. I.
Marjorie Anna Bullard
Mendon
Aug.
28
Chester Gilbert Hammond
Mendon
Florabelle Eaton
Malden, Mass.
Sept.
5
Edward Taft Whiting
Mendon
Sadie Bradford Springer
Mendon
Sept. 24
Charles C. Dowden
Mendon
Sept.
25
Frank L. Griggs
Mendon
Oct.
22
Claudino DeSonti
West Boylston, Mass.
Mendon
Oct.
26
Herbert A. Alger
Mendon
Dec.
21
Walter Yanski
Mendon
Stella Hammond
Mendon
Emily M. (Dunford) Kearsley
Mendon
Elva B. Leslie
Holliston, Mass.
Deborah Elce
Eleanor Goodwin
Dorchester, Mass.
DEATHS REGISTERED IN 1932.
Date of Death 1932
Name
Y
Age M
D
Cause of Death
Jan.
8
Jean Jacob
57
8
8
Myocarditis
Jan.
28
Mary Elvira Aldrich
77
11
24
Cerebral Hemorrhage
Feb.
10
Cora Elizabeth Green
66
8
10
LaGrippe
April
19
Clara Romprey
54
.
16
Diabetes Millitus
May
15
Nellie Geneva Tucker Wilbur
30
11
22
Myocarditis
May
16
Sarah F. Hoggarth
81
. .
·
Carcinoma of Stomach
July
1
Henry Moores
92
2
11
Cerebral Hemorrhage
July
28
Mabel Ruth Hayes Grant
43
4
1.4
Carcinoma of Rectum
Oct.
16
Mercy Jane Goodnow Thurston
80
4
24
Broncho Pneumonio-Senility
Oct.
28
Mary Ellen Smith Dalton
73
7
25
Arterio Sclerosis
Nov.
12
Sarah Medbury Doyle
71
8
Myocarditis-Hypertosis
Nov.
18
Frederick Ferdinand Bloom
70
23
Chronic Myocarditis
Dec.
31
Grace Edith Ferris
58
4
20
Cerebral Apoplexy
9
·
. .
10
NOTICE.
Parents and others are requested to carefully examine the above lists and if any errors or omissions are discovered, report them at once to the Town Clerk, that the record may be corrected, as it is of importance that the records of Vital Statistics should be complete.
Parents within forty days after the birth of a child, and every householder, within forty days after the birth in his house, shall cause notice thereof to be given to the clerk of the town in which such child is born.
Your attention is called to the provisions of Section 36 and 55 of Chapter 207 of the General Laws relating to mar- riages solemnized out of this state, which are as follows:
"Section 29 of Chapter 151 of the Revised Laws: If a marriage is solemnized in another state between parties liv- ing 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."
Blanks for the return of all Vital records can be obtained from the Town Clerk.
I take this opportunity in wishing the Townspeople much prosperity during the year 1933.
Respectfully submitted,
ALBERT S. COLEMAN,
Town Clerk.
Mendon, January 1, 1933.
11
TREASURER'S REPORT.
The undersigned, Treasurer of the Town of Mendon, for the financial year ending December 31, 1932, submits an account of his doings.
The Treasurer debits himself with receiving the follow- ing sums :-
Cash balance Jan. 1, 1932 $4,397 76
Milford Savings Bank, Revenue Notes 15,000 00
Home National Bank, interest on
deposits 37 88
County Treasurer, Dog Tax
291 51
A. A. Sabatinelli, refund
6 00
State Treasurer, Old Age Assistance ....
602 00
State Treasurer, refund, Old Age Assistance Tax 10 00
Town of Northbridge, Welfare Depart- ment
400 20
City of Boston, Welfare Department . ....
594 58
State Treasurer, Division of High- ways
405 28
County Treasurer, Division of High- ways 405 30
State Treasurer, School fund
1,213 44
Town of Hopedale, Public Welfare
388 29
State Treasurer, Vocational Education
1 80
State Treasurer, Forestry Department 100 00
Licenses, local 130 00
State Treasurer, temporary aid 1,052 71
Town of Milford, Welfare Department 580 25
Town of Millville, Welfare Department 20 55
Milford District Court, fines 5 00
12
Albert W. Sears, Town Hall, rent 196 00 State Treasurer, Chapter 243, Acts of 1932
1,800 00
State Treasurer, Inspection of Animals
76 00
State Treasurer, Division of High-
ways, Contract (2028)
3,599 97
Charles E. Merrill Co., School account
62
Blackstone National Bank, tax title ....
11 98
Director of Standards
18 00
Mrs. Coffin, School Department
9 66
Town Clerk, for town annals
4 00
State Treasurer, burial of Indigent person 40 00
Town Clerk, dog licenses
87 60
State Treasurer, account Superintend- ent of Schools
386 66
Selectmen, Estate of John Miller
26 00
State Treasurer, hunting and fishing license 2 50
State Treasurer, High School tuition
762 50
North Brookfield, Old Age Assistance
44 00
City of Boston, School Dept.
182 52
State Treasurer, Income tax
3,620 00
State Treasurer, Corporation tax, busi- ness
446 71
State Treasurer, Corporation tax, R. R. T. & T. 76 63
State Treasurer, National Bank Tax .... 17 75
State Treasurer, Veterans' Exemption
47 62
State Treasurer, State Aid
40 00
State Treasurer, Gas and Electric Light tax 329 07
Sealer of Weights and Measures
10 94
State Treasurer, Chapter 90, Main- tainance
999 97
County Treasurer, Chapter 90, Main- tainance 999 98
13
State Treasurer, Chapter 90, Mill- ville St. 1,036 08 County Treasurer, Chapter 90, Mill- ville St. 1,036 08
Town of Mendon, Road Machinery
Reserve 233 55
W. A. Barry, one-half Fees from
Hay Scales 7 50
Mrs. E. C. Chapman, Collector of Taxes :
Property Taxes, 1930 23 05
Property Taxes, 1931 4,002 61
Motor Excise Taxes, 1931 80 56
Old Age Assistance Taxes, 1932. ...
356 00
Poll Taxes, 1932 706 00
Motor Taxes, 1932
1,796 82
Property Taxes, 1932
26,043 92
Total receipts $74,801 40
The Treasurer credits himself with paying the following amounts :-
Milford Savings Bank, Revenue Notes .. $15,000 00
Milford Savings Bank, Interest 316 66
Chapter 90, 1931 Contract, Millville St. 903 03
Land Damage, Rufus Taft 138 50
Old Age Assistance Tax 382 00
Moth Scout
297 00
Officers' Bonds 100 00
Brush Cutting
191 70
Police 264 45
Health Dept. 354 44
Chapter 90, Maintainance 2,499 94
Chapter 81
7,199 94
Motor Tax, Refunds
32 50
Old Cemetery
45 50
County Treasurer, Dog Licenses
87 60
Road Machinery Appropriation
199 98
14
Tree Warden 94 00
Incidentals
1,990 85
Officers' Salaries
1,613 91
Chapter 90, Millville St., 1932 Contract
3,117 00
School Physician
50 00
School Fence at East Mendon
184 00
Vocational Education
182 21
School Nurse
250 00
Snow Removal
860 73
Memorial Day
89 55
Street Lights
3,001 29
Library
638 99
Forest Fires
280 28
Soldiers' Relief
477 95
Fire Dept.
761 69
Director of Accounts
6 00
School Dept.
16,580 59
General Repairs, Highways
1,499 92
Worcester County T. B. Hospital
238 87
Public Welfare
8,456 98
County Treasurer, County Tax
2,434 00
State Treasurer, State Tax
1,950 00
Auditing Municipal Accounts
65 92
State Parks and Reservations
2 62
Town Clerk, Refund from State
2 50
Soldiers' and Sailors' Graves
20 00
Total Cash Payments
$72,863 09
Cash Balance Jan. 1, 1933
1,938 31
$74,801 40
EMERGENCY FUND.
$1,000 00
Appropriation
Transferred to Incidentals $500 00
Transferred to Health Dept.
154 44
15
Transferred to School Dept. 280 58
$935 02
Unexpended ..... 64 98
AUSTIN WOOD RELIEF FUND.
DR.
To cash deposited in Milford Savings
Bank
$409 03
Cash deposited in Home National Bank 554 70
Cash deposited in Worcester County
Institution for Savings 544 22
Interest on deposit in Home National Bank 22 38
Interest on deposit in Savings
Bank 15 18
Interest on deposit in Worcester
Institution for Savings 21 98
$1,567 49
CR.
Town Orders $61 95
Cash in Home National Bank 577 08
Cash in Milford Savings Bank 362 26
Cash in Worcester County Institution
for Savings 566 20
$1,567 49
FLETCHER FUND.
DR.
To cash deposited in Milford Savings Bank $5,200 56
To cash received, Interest on deposits
219 56
$5,420 12
16
CR
Library Orders
$241 94
Cash deposited in Milford Savings
Bank
5,178 18
$5,420 12
Respectfully submitted,
MOSES U. GASKILL,
January 1, 1933.
Treasurer.
17
SELECTMEN'S REPORT.
The Selectmen of Mendon submit the following report for the fiscal year ending December 31, 1932.
INCIDENTAL ACCOUNT.
Appropriation
$1,500 00
Transferred from Reserve Fund
500 00
Total amount available
$2,000 00
Expended :
MISCELLANEOUS.
Moses U. Gaskill, postage
$38 60
Moses U. Gaskill, making Schedule A.
for Director of Accounts
12 00
Moses U. Gaskill, use of automobile
25 00
Moses U. Gaskill, services as Inspector of Animals
77 00
Roy A. Barrows, use of automobile
15 00
Roy A. Barrows, express, toll calls and postage 2 50
Milford Daily News, advertising
101 60
Cahill's News Agency, stationery
28 72
G. M. Billings, printing
93 50
Herbert S. Wood, use of automobile for Assessors 20 00
Registry of Motor Vehicles, registra-
tion of tractor 2 00
18
Charlescraft Press, supplies and print-
ing 18 01 Charlescraft Press, printing town re- ports 228 78
Art Metal Construction Co., filing
case for Town Clerk 31 66
Harold F. Lowell, licenses for fire
department 4 00
Leander S. Aldrich, one-third cost set- ting town bounds 11 66
Elizabeth C. Chapman, postage 31 00
Allen-Wales Adding Machine Co., add- ing machine ribbon 1 00
Hobbs & Warren, account books 14 11
Boston & Albany R. R. Co., freight 2 79
G. E. Stimpson Co., typewriter 30 00
Emerson & Co., supplies for Town Clerk 5 10
Walter W. Watson, death returns 1 25
C. W. Bouck, death returns 1 50
Dyar Sales & Machinery Co., traffic signs
47 00
Dura Binding Co., binding town re- ports 3 75
R. Dexter Tolman, lock for ballot box 95
George C. Cadman, postage
20 30
H. J. George, insurance on Town Hall 319 00
New England Tel. & Tel. Co., toll calls 13 40 George C. Cadman, use of automobile 25 00
A. W. Brownell Corp., Assessors' sup- plies 2 65
William A. Barry, toll calls
2 00
Carter Ink Co., ink
68
Howe Scale Co., weight book
1 13
Worcester County Abstract Co.
Assessors' abstracts 27 05
Seaver's Express, express 50
P. B. Murphy, Town Clerk's supplies 3 90
19
Harold C. Barrows, killing six dogs .... 12 00
Forbes Press, printing and supplies .... 12 75
Albert S. Coleman, recording vital statistics, transportation and post- age
96 35
Albert S. Coleman, expenses at Town
Clerk's Association meeting 7 50
$1,392 69
BALLOT CLERKS AND TELLERS.
Leonard G. Burr
$16 43
Wilfred Taylor
7 20
Harold F. Lowell
3 15
Alanson Freeman
2 25
Gordon Barrows
6 30
Walter Taylor
3 15
Herbert Bagg
11 48
Richard Dalton
6 53
George Ferris
11 48
Robert McTurk
1 58
Edward M. Reid
1 58
Carl M. Taft
7 65
$78 78
PARKS.
Norry Daige, labor
$1 35
George Romprey, labor
1 35
Isaiah Bartlett, labor
2 00
Duncan Pond, labor
17 10
$21 80
RECORD ROOM.
Worcester Suburban Electric Co.,
$9 00
lights
Clark & Shaughnessy, tank 7 25
20
Clark & Shaughnessy, oil 39 60
M. M. Goodnow Co., oil burner 57 90
Maurice Carlson, stock and labor 5 00
Niro & Niro, electrical supplies 2 20
H. L. Schultz, switch 35
$121 30
TOWN HALL.
Worcester Suburban
Electric Co.,
lights
$76 88
Clark & Shaughnessy, fuel
122 00
Albert W. Sears, janitor
150 00
Maurice Carlson, stock and labor
4 00
Carl M. Taft, wood
10 00
H. W. Bouchard, stock and labor
1 75
F. A. Gould, flag rope
1 15
Louis Bourque, sawing wood
1 00
Narasse Faust, wood 5 00
W. A. Barry, labor
1 50
Edward Whiting
1 00
Anderson & Mattson, repairing chair
1 00
Albert Kearsley, sawing wood
1 00
$376 28
$1,990 85
SUMMARY.
Available
$2,000 00
Expended
$1,990 85
Unexpended
9 15
$2,000 00
SALARIES OF TOWN OFFICERS.
Appropriation
$1,800 00
Expended :
Albert S. Coleman, Town Clerk .... $75 00
21
Moses U. Gaskill, Treasurer 150 00
William A. Barry, Chairman, Select-
men 100 00
William A. Barry, Overseer of Public Welfare 6 00
Roy A. Barrows, Selectman
75 00
Roy A. Barrows, Chairman, Public Welfare
45 00
George C. Cadman, Selectman
75 00
George C. Cadman, Overseer of Public Welfare 6 00
George C. Cadman, Assessor
250 00
Elizabeth C. Chapman, Collector 329 91
Henry W. Gaskill, Assessor 100 00
Herbert S. Wood, Assessor 100 00
Herbert S. Wood, Tree Warden
12 00
Arthur E. Brown, Constable
25 00
Walter Taylor, Sealer of Weights and Measures 50 00
Ralph Coffin, Auditor
25 00
Frank H. Wood, Moderator
5 00
Alfred B. Cenelella, Town Counsel
140 00
Louis Marlow, Janitor Record Room
25 00
Harold C. Barrows, Dog Officer
10 00
Alanson Freeman, Moth Superin-
tendent 10 00
$1,613 91
Unexpended
186 09
$1,800 00
22
RECONSTRUCTION ON MILLVILLE ROAD. CHAPTER 90,
DEPARTMENT OF PUBLIC WORKS, AGREEMENT NO. 3381.
E. L. Sabatinelli & Sons, Contractors. 1932.
CASH AVAILABLE.
Jan. 1, Unexpended from 1931 appro- priation $199 09
Received from State 405 28
Received from County
405 30
$1,009 67
EXPENDED.
E. L. Sabatinelli
& Sons, balance
on contract
$903 03
Unexpended balance Jan. 1, 1933 106 64
$1,009 67
SUMMARY.
Total cost of work $4,966 79
Amount paid by State $1,986 71
Amount paid by County
1,986 72
Amount paid by Town
993 36
$4,966 79
Town Appropriation
$1,100 00
Amount paid by Town
$993 36
Town's unexpended balance Jan. 1, 1933
106 64
$1,100 00
23
CHAPTER 90 RECONSTRUCTION ON MILLVILLE ROAD.
DEPARTMENT OF PUBLIC WORKS, AGREEMENT NO. 3861. Joseph DeVries & Son, Contractors. 1932.
Town appropriation
$1,100 00
State allotment
2,200 00
County allotment
2,200 00
$5,500 00
CASH AVAILABLE.
Town appropriation
$1,100 00
Received from State
1,036 08
Received from County
1,036 08
$3,172 16
EXPENDED.
Advertising
$26 80
Joseph DeVries & Son, on contract
3,090 20
$3,117 00
Cash balance Jan. 1, 1933
55 16
$3,172 16
Work not completed in 1932.
ROAD MACHINERY ACCOUNT.
Appropriation $200 00
EXPENDED.
C. C. Shattuck, gasoline, oil and kero- sene
$121 48
William H. Casey, supplies
11 95
E. O. Rose, stock and labor
1 35
24
Dyar Sales & Machinery Co., tractor
blade
8 00
Thomas Service Station, grease 3 75
M. M. Goodnow Co., labor
75
Fiske, Alden Co., tractor parts
16 00
Uxbridge Auto Co., supplies
36 70
$199 98
Unexpended
02
$200 00
STATE AID TO SOLDIERS.
Appropriation
$50 00
Unexpended
50 00
OLD CEMETERY.
Appropriation
$50 00
Paid Isaiah Bartlett, labor
$45 50
Unexpended
4 50
$50 00
MEMORIAL DAY.
Appropriation
$125 00
PAID.
Ben C. Lancisi, band
$50 00
Chester C. Shattuck, supplies 3 80
Miscoe Spring Water Co., soda
7 60
Maurice Carlson, labor
3 75
Frank Phillips, flags
2 40
M. F. and U. Coach Co., transporta- tion
7 00
Parkinson Bros. 5 00
25
Major Fletcher Post 22, G. A. R., flags 5 00
J. Frank Leonard, wreath 5 00
$89 55
Unexpended
35 45
$125 00
BONDS OF TOWN OFFICERS.
Appropriation $100 00
Paid :
H. J. George (Bonds)
100 00
MOTH SUPPRESSION.
Appropriation
$300 00
Paid for labor :
A. Freeman $99 00
C. Moore 99 00
D. Pond
99 00
$297 00
Unexpended
3 00
$300 00
WORCESTER COUNTY TUBERCULOSIS HOSPITAL.
Appropriation
$238 87
Paid Ralph R. Kendall, County
Treasurer
238 87
STREET LIGHTS.
Appropriation $4,025 00
Transferred to Public Welfare by vote
of Town Meeting, August 2, 1932 $1,000 00
.....
26
Paid Worcester Suburban Electric Co. 3,001 29
$4,001 29
Unexpended
23 71
$4,025 00
MOTOR VEHICLE EXCISE TAX REFUNDS. Refunds of 1932 taxes $32 50
SOLDIERS' RELIEF.
Appropriation
$1,000 00
EXPENDED.
Relief to one family in own home $18 00
Relief to one family in own home
63 95
Relief to one family in own home
396 00
$477 95
Unexpended balance
522 05
$1,000 00
CARE OF SOLDIERS' AND SAILORS' GRAVES.
Appropriation $20 00
Paid Swandale Cemetery Association 20 00
RUFUS TAFT DAMAGE CLAIM.
Appropriation
$138 50
Paid Rufus E. Taft 138 50
REFUND TO ALBERT S. COLEMAN.
Received from State $2 50
Paid Albert S. Coleman 2 50
AUSTIN WOOD RELIEF FUND.
Expended
$61 95
SUMMARY.
Department
Resources
Expended
Unexpended
Overdrawn
General Repairs on Highways, Appropriation
$1,500.00
$1,499.92
.08
Chapter 90 Maintenance, Appropriation Received from State Received from County
$500.00
999.97
999.98
2,499.95
2,499.94
01
Chapter 81, Appropriation Received from State
3,600.00
3,599.97
7,199.97
7.199.94
.03
Chapter 90, Reconstruction on Millville Road 1931 Contract
Balance on hand Jan. 1, 1932
199.09
Received from State
405.28
Received from County
405.30
1,009.67
903.03
106.64
Chapter 90, Reconstruction on Millville Road 1932 Contract
Appropriation
1,100.00
Received from State
1,036.08
Received from County
1,036.08
3,172.16
3,117.00
55.16
.
27
SUMMARY-Continued.
Department
Resources
Expended
Unexpended
Overdrawn
Road Machinery, Appropriation
$200.00
199.98
.02
Brush Removal, Appropriation
200.00
191.70
8.30
Snow Removal, Appropriation
1,200.00
860.73
339.27
Moth Suppression, Appropriation
300.00
297.00
3.00
Tree Warden, Appropriation
100.00
94.00
6.00
Worcester County Tuberculosis Hospital, Appropriation
238.87
238.87
Memorial Day, Appropriation
125.00
89.55
35.45
Bonds of Town Officers, Appropriation
100.00
100.00
Land Damages, Bates Street, Balance Jan. 1, 1932
10.00
10.00
State Aid to Soldiers, Appropriation
50.00
50.00
Old Cemetery, Appropriation
50.00
45.50
4.50
Care of Soldiers' and Sailors' Graves, Appropriation
20.00
20.00
Incidentals-Appropriation
1,500.00
Transferred from Reserve Fund
500.00
2,000.00
1,990.85
9.15
Reserve Fund, Appropriation
1,000.00
Transferred to Health Dept.
154.44
Transferred to Incidentals
500.00
Transferred to Schools
280.58
935.02
64.98
28
Taft Public Library, Appropriation Street Lights, Appropriation Transferred to Public Welfare
750.00
638.99
111.01
4,025.00
1,000.00
3,025.00
3,001.29
23.71
Health, Appropriation
200.00
Transferred from Reserve Fund
154.44
354.44
354.44
Fire, Appropriation
800.00
761.69
38.31
Forest Fires, Appropriation
400.00
280.28
119.72
7,500.00
Public Welfare, Appropriation Transferred from Street Lights
1,000.00
8,500.00
8,456.98
43.02
Police, Appropriation
300.00
264.45
35.55
Officers' Salaries, Appropriation
1,800.00
1,613.91
186.09
Soldiers' Relief, Appropriation
1,000.00
477.95
522.05
Rufus Taft Damage Claim, Appropriation
138.50
138.50
Interest, Appropriation
450.00
316.66
133.34
Schools, General, Appropriation
16,300.00
Transferred from Reserve Fund
280.58
16,580.58
16,580.59
School Nurse, Appropriation
250.00
250.00
School Physician, Appropriation
50.00
50.00
Trade School Tuition, Appropriation
200.00
182.21
17.79
School Fence, Appropriation
200.00
184.00
16.00
Refund to Albert S. Coleman,
Received from State
2.50
2.50
Totals
$55,776.64
$53,837.47
$1,939.18
.01
29
01
30
ASSETS AND LIABILITIES, JAN. 1, 1933.
The Selectmen report the Assets and Liabilities of the Town as known to them as follows:
ASSETS.
Due from State Department of Public
Welfare
$3,587 30
Due from other towns and cities 1,705 73
$5,293 03
Uncollected Taxes :
1930 Property Taxes $5 60
1931 Motor Vehicle Excise Taxes 4 93
1931 Property Taxes 766 85
1932 Motor Vehicle Excise Taxes
54 79
1932 Poll Taxes
26 00
1932 Old Age Assistance Taxes
26 00
1932 Property Taxes
7,394 86
$8,279 03
Cash in treasury Jan. 1, 1933
1,938 31
$15,510 37
LIABILITIES.
None known to the Selectmen.
31
LIST OF JURORS.
Alfred Auty
Pattern Maker
Carl E. E. Gustafson
Mechanic
Charles F. Leonard
Florist
Charles J. Phillips, Jr.
Mechanic
Louis L. Marlow
Moulder
George M. Aldrich
Carpenter
D. Kinsley Barnes
Carpenter
Norry J. Daige
Shuttle Maker
Arthur P. Dalton
Mechanic
Warren M. Hazen
Mechanic
John J. Driscoll
Tool Maker
Silas H. Dudley
Collector
William A. Armitage
Carpenter
Joseph W. McEwen
Mechanic
Edward T. Whiting
Carpenter
Respectfully submitted,
WILLIAM A. BARRY, ROY A. BARROWS, GEORGE C. CADMAN,
January 1, 1933.
Selectmen.
32
REPORT OF SUPERINTENDENT OF STREETS.
CHAPTER 81.
Department of Public Works Agree-
ment No. 2028
Town appropriation $3,600 00
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.