USA > Massachusetts > Worcester County > Mendon > Town annual reports of the officers of Mendon, Massachusetts 1933-1937 > Part 4
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
Article 7. To see if the Town will authorize its Treasur- er to hire money, and to what amount, to pay current ex- penses for the financial year commencing January 1, 1934, in anticipation of revenue.
Article 8. To see if the Town will vote to appropriate any sum of money for Memorial Day services, and appoint a committee to expend the same.
Article 9. To see if the Town will vote to appropriate any sum of money for the care and improvement of the Old Cemetery, or take any action in relation thereto.
Article 10. To see if the Town will vote to appropriate any sum of money for the improvement and repair of high- ways, to be expended under the direction of the Massachu- setts Department of Public Works as provided by Chapter 81 of the General Laws as amended, or take any action in rela- tion thereto.
98
Article 11. To see if the Town will appropriate any sum of money to be expended for reconstruction of the Millville Road, provided the State and County will contribute for such work, under the provisions of Chapter 90 of the General Laws.
Article 12. To see if the Town will appropriate any sum of money to be expended for reconstruction of the North- bridge Road, provided the State and County will contribute for such work under the provisions of Chapter 90 of the Gen- eral Laws.
Article 13. To see if the Town will appropriate the sum of $1000 to be expended for the maintenance of Chapter 90 roads, in connection with State and County allot- ments of $1500 each for the same purpose, or take any action in relation thereto.
Article 14. To see if the Town will vote to appropriate $300 for the operation and repair of town road machinery, said amount to be taken from the Road Machinery Fund, or take any action in relation thereto.
Article 15. To see if the Town will vote to appropriate $100. to be expended for the removal of brush from the high- ways, or take any action in relation thereto.
Article 16. To see if the Town will vote to appropriate the sum of $20. for the care of soldiers' and sailors' graves, or take any action in relation thereto.
Article 17. To see if the Town will vote to appropriate the sum of $250. to pay for the services of a school nurse, or take any action in relation thereto.
Article 18. To see if the Town will vote to appropriate the sum of $50. to pay for the services of the school physician, or take any action in relation thereto.
Article 19. To see what action the Town will take re- garding any legal proceedings that may be brought by or against the Town.
99
Article 20. To see if the Town will vote to pay Henry W. Gaskill the sum of ($103.00) for land taken for high- way purposes by the Department of Public Works August 28, 1933, or act in any way in relation thereto.
(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, 1934
268TH ANNUAL REPORT
MILFORD, MASS.
THE CHARLESCRAFT PRESS, PRINTERS.
1935.
TOWN OFFICERS.
SELECTMEN.
Term Expires
(Selectmen serve as Board of Public Welfare, Board of Health and Fence Viewers).
Roy A. Barrows, Chairman of Selectmen March, 1935
George C. Cadman, Chairman of Board of Public Welfare March, 1936
George G. Davenport, Chairman of Board of Health March, 1937
TOWN CLERK.
Albert S. Coleman March, 1935
TOWN TREASURER.
Moses U. Gaskill March, 1935
TAX COLLECTOR.
Arthur P. Dalton
March, 1935
Elizabeth C. Chapman (for 1932) Resigned ..
.. July 6, 1934
ASSESSORS.
Herbert S. Wood, Chairman
March, 1936
Carl M. Taft
March, 1937
George C. Cadman, Clerk
March, 1935
AUDITOR.
William A. Barry March, 1935
4
Term Expires
SCHOOL COMMITTEE.
George G. Davenport, Chairman
March, 1936
Annie B. Coffin, Clerk
March, 1935
Ernest E. Souls
March, 1937
SUPERINTENDENT OF SCHOOLS.
Carroll H. Drown, (Resigned August, 1, 1934)
Melden E. Smith, (Appointed August 1, 1934)
TRUSTEES OF TAFT PUBLIC LIBRARY.
Roy A. Barrows, Chairman
Edward F. Blood, Secretary
March, 1935
George G. Davenport
Lena W. George
March, 1936
Melden E. Smith
REGISTRARS OF VOTERS.
Roy A. Barrows, Chairman
March, 1935
Albert S. Coleman, Clerk
March, 1935
George G. Davenport
March, 1937
George C. Cadman
March, 1936
FINANCE COMMITTEE.
Peter O. Gaskill, Chairman
May, 1935
W. Arthur Robinson
May, 1937
Heman K. Hersey, Clerk
May, 1936
CONSTABLE. Carl E. E. Gustafson, (Died March 31, 1934) Harold C. Barrows (App'd. Apr. 4, 1934) ........ March, 1935
5
Term Expires
PARK COMMISSIONERS.
Norry J. Daige, Chairman
March, 1937
Luther W. Holbrook
March, 1936
Lewis L. Marlow
March, 1935
TREE WARDEN.
Herbert S. Wood March, 1935
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.
Inspector of Slaughtering, Frank R. Phillips.
FIRE ENGINEERS.
Raymond L. Daley, Roy A. Barrows, Harold F. Lowell, Chief.
SURVEYORS OF LUMBER.
Arthur V. Pond, Harvey E. Trask.
FIELD DRIVERS.
Rufus E. Taft, W. Arthur Robinson. Charles F. Leonard.
Arthur V. Pond,
SURVEYORS OF WOOD AND BARK. Luther W. Holbrook, Herbert S. Wood.
6
REPORT OF TOWN CLERK.
1934.
DOGS LICENSED IN 1934.
133 Males at $2.00 each $266 00
21 Females at $5.00 each 105 00
21 Spayed Females at $2.00 each 42 00
$413 00
Less Clerk's fees .....
35 00
Cash paid Town Treasurer
.... $378 00
SPORTING LICENSES ISSUED FROM
JANUARY 1, 1934 TO DECEMBER 31, 1934.
Non-resident Fishing
1
$5 25
$5 25
Resident Citizen's Fishing
37
2 00
74 00
Resident Citizen's Hunting
48
2 00
96 00
Resident Citizen's Sporting
27
3 25
87 75
Resident Citizen's Minor and
Female Fishing
10
1 25
12 50
Resident Citizen's Trapping
1
5 25
5 25
Non-resident Special Fishing ....
3
1 50
4 50
127
$285 25
Fees retained by Clerk at 25c each
31 75
Amount paid Division of Fish- eries and Game
$253 50
Free Resident Citizen's Sporting Licenses issued
2
7
BIRTHS REGISTERED IN 1934.
Date of Birth
Name of Child
Parents with Maiden Name of Mother
Jan. 7
Lewis Ariel Thomas
Jan. 14
Audrey Hartshorn
Jan.
21
Terrance Dale Munhall
Jan.
25
Female
Jan.
26
Feb.
4
Frances Ann Dawe Kenneth Hazard
Feb.
14
Shirley Marion Steere
Feb.
14
Russell Taylor Gaskell
Feb.
15
Madeline Louisa Cook
Mar.
27
Stillborn
April
8
May
12
July
10
July
10
July
27
28
Aug. Sept. Oct.
9
10
Sylvia Ida Anderson
Nov.
6
George Wallace Phipps
Nov.
14
John Edmund Yanski
Nov.
21
Stillborn
Dec.
23
Burton Lester Diana
Raymond E. and Bertha M. Fernald Frederick and Loleita Belcher Lawrence and Elsie Gaskill
John A. and Ruth Mukleib Richard E. and Anna O'Donnell Harold E. and Florence Woodbury
George H. and Grace Wood E. Lincoln and Nora M. Allain
Anna Mary Malinosky Michael and Alice Gryzb Arthur E. and Carrie Cromb Curtis Taft Ellison Roland A. and Edith Carlson Kenneth Norman Rogers Lewis Jacob Wiersma Jacob and Nellie Lafleur Linwood Earl Mathewson Ronald William Hines Willard P. and Thelma . Dunlap Frank and Carrie Larson Jeanne Constance Lamothe Aram and Blanche Counter
Emil N. and Ida Mattson Fred R. and Ernestine Knox Walter and Stella Hammond
John and Sadie Mader
8
MARRIAGES REGISTERED IN 1934.
Date of Marriage 1934
Names
Residence
Feb. 10
Henry J. Bracci
Mendon
Anna Laczka
Mendon
April 7
Richard H. Rhodes
Mendon
Lilly Pearson
Usquepaugh, R. I.
April 21
Carl Bailey Nickerson
Milford
Hazel Josephine Stenson
Mendon
April
28
Emil Anderson
Mendon
Ida Mattson
Mendon
May 19
Herbert J. Bagg
Mendon
Mildred Viola Rose
Milford
June 2 Robert Mario Donnelly
Mendon
Karleen Louise Barrows
Mendon
June 9 Joseph O. T. Savage
Silvita Annette Lamothe
Mendon
June
30
Everett Franklin Goodnow
Mendon
July 14
John Szwec
Mendon
Stella Huczak
Mendon
July
21
Edward Francis Blood
Mendon
No. Attleboro, Mass.
Aug. 14
George Oosterman Edith Wiersma
Northbridge, Mass. Mendon
Aug.
*18
Wilfred Joseph Roy
Mendon
Beatrice Clara Garceau
Woonsocket, R. I.
Oct.
6
Arthur Clayton Brown
Mendon
Ruth Ogden
Upton, Mass.
Oct.
12
Justin A. Southwick
Mendon
Clarice A. Daniels
Blackstone, Mass.
Oct. 13
Richard P. Morton
Hopedale, Mass.
Oct.
20 Donald P. Tucker
Providence, R. I.
Oct.
26
Mary Louise Moss Francis W. Shurtleff Evelyn E. Gaskill
Mendon
Oct.
30
Philip A. R. Phipps
Mendon
Marion Conley
Blackstone, Mass.
Dec.
25
Lester Lloyd Irons June Winifred Smith
Mendon
Mendon
Clara C. Hickmott
Mendon
Providence, R. I.
Milford, Mass.
Grace Mabel Ward
No. Uxbridge, Mass.
Emily Irene Claflin
Blackstone, Mass.
DEATHS REGISTERED IN 1934.
Date of Death 1934
Name
Y
Age M
D
Cause of Death
Jan.
7
Stillborn
Jan.
7
Henry Clinton Gassett
77
6
2
Heart Disease-Found dead in bed Chronic Nephritis
Jan.
24
Joseph Henry Dudley
63
0
0
Feb.
8
Ercole Sabatinelli
54
0
18
Mar.
19
Mabel Care Armitage
40
0
19
Mar.
27
Stillborn
Mar.
31
Carl E. E. Gustafson
49
1
4
Cerebral Hemorrhage
April.
4
Arabella L. Phillips Coffin
50
9
20
Cerebral Hemorrhage-Nephritis
July
6
Henry Collins Doyle
80
4
5
Cerebral Softening
July
17
Alfred Auty
44
3
28
Meningitis-Pulmonary Edema
July
25
Charles William Entwistle
61
6
25
Angina Pectoris
July
28
Jessie Whiting Lawrence
70
1
28
Broncho-Pneumonia
Aug.
25
Albert Levesque
16
10
6
Sub-Acute Parenchymatous
Sept.
7
Florence Woodbury Steere
29
11
11
Cholecystitus
Sept.
10
Henry E. Alger
53
9
21
Cerebral Thrombosis
Nov.
18
Anna Szwec
57
1
19
Chronic Nephritis
Nov.
19
Lydia Cromb French
90
5
23
Ventral Hernia
Nov.
21
Stillborn
Auto Accident-Fractured ribs-lungs Carcinoma of Liver
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.
Attention is called to the fact that all dogs three months old or more must be licensed at the Town Clerk's office on or before April 1, 1935.
I take this opportunity in wishing the Townspeople much prosperity during the year 1935.
Respectfully submitted,
ALBERT S. COLEMAN,
Town Clerk.
Mendon, January 1, 1935.
11
TREASURER'S REPORT.
The Treasurer of the Town of Mendon submits the fol- lowing report for the year ending December 31, 1934.
The Treasurer debits himself with receiving the follow- ing sums :-
Cash balance Jan. 1, 1934 $4,195 60
Milford Savings Bank, Revenue Note 5,000 00
Home National Bank, Revenue Notes 10,000 00
County Treasurer, Dog Tax
299 60
Town of Uxbridge, Public Welfare 299 17
Town of North Brookfield, Old Age Assistance 68 00
Verena R. Daley, Library Fines
23 76
State Treasurer, School Fund, Part II
1,269 90
Estate of Ella M. Brown 230 16
State Treasurer, Income Tax 3,408 00
Town of Hopedale, Public Welfare
8 00
State Treasurer, Div. of Tuberculosis
52 86
State Treasurer, Industrial Education
1 91
New England Tel. & Tel. Co., Forest Fire 3 50
State Treasurer, Old Age Assistance
737 25
Town of Milford, Public Welfare
1,211 05
State Treasurer, Inspector of Animals
60 00
State Treasurer, Emergency Relief Fund
333 43
Arthur P. Dalton, Tax Sale Notice 2 40
Allyn & Bacon, School Dept., Refund 1 68
Albert W. Sears, Town Hall Rent 231 00
District Court, Fines 5 00
12
State Treasurer, School Superintendent 366 67
Texas Co., Refund 5 50
State Treasurer, Division of Forestry 48 10
Use of Town Tractor 24 00
City of Boston, School Department 151 93
State Treasurer, High School Tuition
655 25
State Treasurer, Corporation Tax .... 414 92
State Treasurer, Gas and Light Tax .... 341 49
State Treasurer, R. R., Tel. & Tel. Tax 51 55
State Treasurer, National Bank Tax
6 59
State Treasurer, Veterans' Exemption
22 65
State Treasurer, Temporary Aid
1,238 56
Milford Co-operative Bank, Tax Title 206 60 Home National Bank, 50% Trust Fund 69 50 Sealer of Weights and Measures 8 05
W. A. Barry, 1/2 Fees from Hay Scales 2 80
State Treasurer, Tuition of Children
274 44
Road Machinery, Reserve Fund 384 75
Other Receipts
16 50
State Treasurer, Div. of Highways, 4641 3,000 00
County Treasurer, Div. of Highways, 4641 1,000 00
State Treasurer, Div. of Highways, 4373 4,600 00
County Treasurer, Div. of Highways, 4373 2,000 00
State Treasurer, Div. of Highways, 2439 5,399 63
State Treasurer, Div. of Highways, 4346 1,288 94
County Treasurer, Div. of Highways, 4346 1,288 94
State Treasurer, Div. of Highways, 2206 75 00
State Treasurer, Div. of Highways, 4192 139 99
13
County Treasurer, Div. of Highways, 4192 20 00
Town Clerk, Dog License Fees 378 00
Licenses, Beer and Wine 425 00
Licenses, Local
66 00
Nipmuck Park Co., License
50 00
Director of Standards
6 00
Mrs. E. C. Chapman, Property Taxes, 1932 1,101 82
Arthur P. Dalton, Property Taxes, 1932
1,687 77
Arthur P. Dalton, Property Taxes, 1933
6,176 77
Arthur P. Dalton, Motor Excise Tax, 1933 60 61
Arthur P. Dalton, Poll Tax, 1933
2 00
Arthur P. Dalton, Motor Excise Tax, 1934 1,921 98
Arthur P. Dalton, Poll Taxes, 1934 793 20
Arthur P. Dalton, Property Taxes, 1934 21,614 83
Total Receipts
-
- $84,828 60
The Treasurer credits himself with paying the following amounts :-
Milford Savings Bank, Note $5,000 00
Milford Savings Bank, Interest 146 53
Home National Bank, Notes
10,000 00
Home National Bank, Interest 172 78
Director of Accounts
6 00
County Tax
1,864 00
State Tax
2,000 00
State Parks 13 26
County Treasurer, Dog License Fees 374 40
Henry W. Gaskill, Land Claim 103 00
Worcester County Hospital
1,202 99
Road Machinery Fund 300 00
Officers' Bonds
110 00
Police Department
299 80
Soldiers and Sailors Graves
20 00
14
Moth Suppression
300 00
Chapter 90 Maintainance
3,999 70
Memorial Day
70 90
Old Cemetery
50 00
Chapter 90, Millville Street, 1933
Contract
218 00
Chapter 90, Millville Street, 1934
Contract
7,699 65
Chapter 90, Northbridge Street
4,999 81
General Repairs
1,499 33
Chapter 81
8,999 38
School Nurse
250 00
School Wells
1,562 75
Brush Removal
50 00
Soldiers' Relief
114 40
Work Relief
1,499 20
Fire Department
628 30
Forest Fires
257 06
School Physician
50 00
Trade School
8 40
Library
474 62
Motor Tax Refund
40 90
Support of Schools
16,371 09
Board of Health
68 55
Tree Warden
181 39
Snow Removal
2,741 35
Officers' Salaries
1,559 03
Incidentals
1,999 17
Public Welfare
6,494 78
Total Cash Payments
$83,800 52
Cash Balance, Jan. 1, 1935
1,028 08
$84,828 60
15
RESERVE FUND
$1,000 00
Transferred to School Wells $565 00
Transferred to Tree Warden
100 00
Transferred to School Fund
175 00
Transferred to Fire Department
30 00
$870 00
Balance
130 00
TAX TITLES.
Four Tax Titles
$485 90
AUSTIN WOOD RELIEF FUND.
DR.
To cash, Milford Savings Bank $255 47
To cash, Worcester County Institution for Savings 586 19
To cash, Home National Bank 441 83
To cash, Home National Bank, Trust Fund 73 64
To cash, Interest, Worcester County
Institution for Savings 17 70
To cash, Interest, Milford Savings Bank 8 21
To cash, Interest, Home National Bank 12 50
$1,395 54
CR.
Three Town Orders $20 85
Cash, Milford Savings Bank
249 18
Cash, Home National Bank 521 62
Cash, Worcester County Institution
for Savings 603 89
$1,395 54
16
TRUST FUND.
Waived to Trust in Home National
Bank
$69 49
FLETCHER FUND.
DR.
To cash in Milford Savings Bank $5,171 34
To interest, Milford Savings Bank 182 56
$5,353 90
CR.
One Library Order
$165 19
Cash, Milford Savings Bank
5,188 71
$5,353 90
Respectfully submitted,
MOSES U. GASKILL,
January 1, 1935.
Treasurer.
17
SELECTMEN'S REPORT.
The Selectmen of the Town of Mendon submit the follow- ing report for the fiscal year ending December 31, 1934.
INCIDENTAL ACCOUNT.
Appropriation $2,000 00
Expended :
MISCELLANEOUS.
George C. Cadman, postage $20 75
H. C. Barrows, setting glass 1 00
H. C. Barrows, killing dogs 6 00
A. Freeman, Moth Superintendent
10 00
Vernon Barrows, use automobile deliv- ering Town Reports 6 00
C. W. Bouck, 8 death certificates 2 00
H. L. Schultz, electric plug 35
Nina M. Burr, fuses 25
Wm. J. Seaver, express
3 50
R. Dexter, Tolman Voltometer 6 00
John P. Remick, safe for Collector 30 00
Worcester County Abstract Co. Asses- sors' Abstracts 17 61
W. & L. E. Gurley, Sealer's supplies ...
9 45
A. B. Cenedella, court services 85 25
George C. Cadman, Assessors' expenses Worcester meeting 10 00
George C. Cadman, use of auto
25 00
E. L. Sabatinelli, patching plasters ...
10 00
Roy A. Barrows, expense Selectmen's meeting, Worcester 5 00
18
Roy A. Barrows, toll calls and postage 4 25 Robert M. Donnelly delivering Town
Reports 4 00
Maurice Carlson, labor
4 70
New England Tel. & Tel. Co., toll calls
38 54
Charlescraft Press., Town Reports ...
180 18
Wm. P. Clark, printing
3 50
Arthur P. Dalton, postage
36 90
Arthur P. Dalton, use of auto
10 50
Herbert S. Wood, use of auto for Assessors' 20 00
George R. Barnstead & Son, Assessors' supplies 1 00
Carter's Ink Co., ink
1 42
Times Publishing Co., printing 3 80
P. B. Murphy Co., printing
1 75
Remington Rand, Inc., adding machine
58 40
Charlescraft Press, printing
22 30
Milford Daily News, notices
85 78
G. E. Stimpson Co., desk and chair
31 00
Cahill's News Agency, supplies
87 95
Forbes Press, printing 39 07
G. M. Billings, printing 90 25
Parkinson Bros., stapling machines
7 00
Hobbs & Warren, Inc., supplies 48 47
Herbert S. Wood, expenses Worcester County Meeting 10 00
M. U. Gaskill, postage
39 14
M. U. Gaskill, Schedule "A"
10 00
M. U. Gaskill, salary, Inspector Animals 120 00
of
M. U. Gaskill, use of auto
25 00
Albert S. Coleman :
Postage 4 95
Recording births 23 00
Recording marriages 9 50
Recording deaths
9 00
19
Swearing in Town Officers
5 00
Transportation
7 00
Postage, Division Fisheries and
Game 98
Supplies
1 94
Toll call
25
$1,294 68
OLD LIBRARY BUILDING.
Maurice Carlson, labor $4 80
Carl M. Taft, removing rubbish 1 25
Frederick A. Gould, paint and supplies 2 90
Labor painting building
27 63
$36 58
TOWN HALL.
M. M. Goodnow, labor and material $12 00
F. A. Gould, flag rope
55
F. A. Gould, stove leg
1 00
Worcester Sub. Elec. Co., bulbs
1 08
Wor. Sub. Elec. Co., lights
61 96
Charles E. Clark, wiring
2 04
Raymond Thomas, kitchen stove
10 00
H. S. Chadbourne, floor brush
6 50
C. C. Shattuck, floor wax
85
Elmer E. Rose, repairing chair
1 25
Albert W. Sears, janitor
150 00
B. Vitalini, coal
28 25
Robert M. Donnelly, wood
9 00
Clark & Shaughnessy, coal
143 69
Carl M. Taft, wood
4 00
$432 17
RECORD ROOM. M. M. Goodnow, repairing oil burner and oil tank $3 85
20
Worcester Sub. Elec. Co., lights 9 15
Avery & Woodbury, shades 4 40
Wm. A. Barry, repairing chair 75
Bradbury-Locke Co., supplies
1 92
C. C. Shattuck, varnish 85
L. L. Marlow, janitor 25 00
Harold C. Barrows, stock and labor painting interior of Record Room 27 78
Clark & Shaughnessy, oil 62 44
$136 14
TOWN PARKS.
Duncan J. Pond, mowing Parks $25 20
$25 20
BALLOT CLERKS AND TELLERS.
D. Kinsley Barnes
$14 00
Carl M. Taft
2 80
George Ferris
15 40
Leonard G. Burr
15 00
Robert McTurk
13 20
Charles F. Bagg
4 20
Edward T. Powers
2 40
Donald B. Lowell
2 40
Lester Irons
1 80
Harold F. Lowell
1 60
Wm. F. Irons, Jr.
1 60
$74 40
$1,999 17
SUMMARY.
Appropriation
$2,000 00
Expended $1,999 17
Unexpended
83
$2,000 00
21
SALARIES OF TOWN OFFICERS.
Appropriation
$1,600 00
Expended :
Geo. G. Davenport, 10 months' salary, Selectman and Welfare Board .. Geo. C. Cadman, 12 months' salary, Selectman and Welfare Board ..... Geo. C. Cadman, Assessor
$67 50
113 50
280 00
W. A. Barry, 2 months' salary,
Selectman and Welfare Board 17 66
Roy A. Barrows, 12 months' salary, Selectman and Welfare Board 108 34
H. C. Barrows, Dog Officer 10 00
H. C. Barrows, 9 months' Constable 19 00 .. Mrs. Annie Gustafson, 2 months' salary as Constable of the late Carl E. E. Gustafson 6 00
E. C. Chapman, Collector
12 48
Carl M. Taft, Assessor
100 00
Walter Taylor, Sealer 40 00
Albert S. Coleman, Town Clerk 75 00
Ralph W. Coffin, Auditor 20 00
M. U. Gaskill, Treasurer 150 00
Herbert S. Wood, Tree Warden 12 00
Herbert S. Wood, Assessor
100 00
Frank H. Wood, Moderator
5 00
Alfred B. Cenedella, Council
100 00
Arthur P. Dalton, Collector
322 55
$1,559 03
SUMMARY.
Appropriation
$1,600 00
Expended
$1,559 03
Balance
40 97
$1,600 00
22
CARE OF SOLDIERS' AND SAILORS' GRAVES.
Appropriation $20 00
Paid Swandale Cemetery Association .... 20 00
STATE AID TO SOLDIERS.
Appropriation
$25 00
Unexpended 25 00
TUITION AT WORCESTER TRADE SCHOOL.
Appropriation
$8 40
Expended
8 40
BONDS OF TOWN OFFICERS.
Appropriation
$110 00
Paid Hartford Casualty Co.
$10 00
Paid Paul Williams
100 00
$110 00
MEMORIAL DAY.
Appropriation
$75 00
EXPENDED.
Major Fletcher Post, G. A. R., flags .... $5 00
Nina M. Burr, cigars 4 50
M., F. & U. Coach Co., transportation 7 00
Harold J. Parkinson, wreath
5 00
J. Frank Leonard, wreath
5 00
George Allen, band
36 00
Miscoe Spring Water Co.
8 40
$70 90
Unexpended
4 10
$75 00
23
MOTH SUPPRESSION.
Appropriation
$300 00
EXPENDED.
Alanson Freeman, labor
$90 80
D. J. Pond, labor
90 80
W. N. Seibert, labor
90 80
Charles F. Bagg, labor
11 60
Frank Hoyle
9 20
Alanson Freeman, express
1 00
Fitzhenry-Guptill Co., creosote
1 99
James Huggins & Son, creosote
3 81
$300 00
SOLDIERS' RELIEF.
Appropriation
$300 00
Expended for aid to two families
$114 40
Unexpended
185 60
$300 00
WORCESTER COUNTY HOSPITAL.
Appropriation $1,202 99
Paid Ralph R. Kendall, Co. Treasurer 1,202 99
SUMMARY.
Appropriation
$1,202 99
Care and maintenance
$467 37
Interest on Bond
185 62
Construction
550 00
$1,202 99
CARE OF OLD CEMETERY.
Appropriation $50 00
Paid Duncan Pond, labor 50 00
24
HENRY W. GASKILL LAND CLAIM.
Appropriation $103 00
Paid Henry W. Gaskill
103 00
MOTOR VEHICLE EXCISE TAX REFUNDS.
1933 Tax refunded
$1 28
1934 Tax refunded
39 62
$40 90
AUSTIN WOOD RELIEF FUND.
Expended
$20 85
WORK RELIEF.
Appropriation
$1,500 00
Expended :
PAY ROLLS.
Labor
$846 60
Trucks
571 65
$1,418 25
MISCELLANEOUS.
Gravel
$55 20
Supplies
25 75
$80 95
$1,499 20
The funds expended for truck hire and supplies were used for ERA Projects and the local Work Relief Project.
SUMMARY.
Appropriation
$1,500 00
Expended
1,499 20
Unexpended
80
25
ASSETS AND LIALILITIES JAN. 1, 1935.
The Selectmen report the Assets and Liabilities of the Town as known to them as follows:
ASSETS.
Uncollected Taxes :
1933 Property Taxes $2,044 39
1934 Motor Excise Taxes 141 69
1934 Property Taxes
7,862 68
$10,048 76
4 Tax Titles
485 90
CHAPTER 90 MAINTENANCE.
Due from State Dept. Public Works ... $210 95
Due from County of Worcester 210 94
$421 89
Due from Welfare Departments of
other Cities and Towns 1,006 47
Cash in hands of Treasurer
1,028 60
$12,991 62
LIABILITIES.
Due County of Worcester for con- struction and equipment of Wor- cester County Hospital $7,700 00
SUMMARY.
Department
Resources
Expended
Unexpended
Overdrawn
Incidentals
$2,000.00
$1,999.17
$ .83
Salaries Town Officers
1,600.00
1,559.03
40.97
Snow Removal
3,000.00
2,741.35
258.65
Moth Suppression
300.00
300.00
Bonds for Town Officers
110.00
110.00
Soldiers' Relief
300.00
114.40
185.60
Board of Health
300.00
68.55
231.45
Tree Warden
$100.00
Transferred from Reserve Fund
100.00
$200.00
181.39
18.61
Police Department
300.00
299.80
.20
State Aid
25.00
25.00
Interest on Loans
400.00
319.34
80.66
Library
475.00
474.62
.38
Forest Fires
300.00
257.06
42.94
Board of Public Welfare
6,500.00
6,494.78
5.22
Memorial Day
75.00
70.90
4.10
Old Cemetery
50.00
50.00
Brush Removal
50.00
50.00
Soldiers' and Sailors' Graves
20.00
20.00
26
.
Department
Resources
Expended
Unexpended
Overdrawn
H. W. Gaskill, Land Claim Worcester County Hospital Road Machinery Tuition Worcester Trade School
103.00
103.00
1,202.99
1,202.99
300.00 8.40
8.40
School Wells
1,000.00
Transferred from Emergency Fund
565.00
1,565.00
1,562.75
2.25
School Nurse
250.00
250.00
School Physician
50.00
50.0
Schools-Appropriation
15,900.00
App. Dog Fund
299.60
Transferred from Emergency Fund
175.00
16,374.60
16,371.09
3.51
General Repairs on Highway
1,500.00
1,499.33
.67
Chapter 81 Appropriation
3,600.00
Received from State
5,399.63
8,999.63
8,999.38
.25
Chapter 90, Millville St., 1933 Contract
Balance Jan. 1, 1934
58.82
Received from County
20.00
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.