Town annual reports of the officers of Mendon, Massachusetts 1928-1932, Part 16

Author: Mendon (Mass. : Town)
Publication date: 1928
Publisher: Town of Mendon, Massachusetts
Number of Pages: 568


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.