Town annual reports of the officers of Mendon, Massachusetts 1933-1937, Part 4

Author: Mendon (Mass. : Town)
Publication date: 1933
Publisher: Town of Mendon, Massachusetts
Number of Pages: 546


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.