USA > Massachusetts > Worcester County > Mendon > Town annual reports of the officers of Mendon, Massachusetts 1943-1947 > Part 15
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
7 35
Forbes Press, stationery
9 75
Cahill's News Agency, office supplies
14 00
Miscellaneous
11 50
$124 18
TOWN TREASURER.
Moses U. Gaskill, making Schedule A $12 00
Silas H. Dudley, making Schedule A .... 15 00
Dues Massachusetts Collectors' and Treasurers' Association
1 00
Postage
44 84
Check books, stationery and supplies ... Printing and Certification of Bonds
62 35
for Water loan 20 00
7
American Bank Note Co., coupons for Water loan 59 05
$214 24
TAX COLLECTOR.
Dues Massachusetts Collector's and
Treasurer's Association
$1 00
Notices
60
Postage
48 00
Barre Gazette, supplies
43 68
Hobbs & Warren, supplies
12 59
Deputy Tax Collector's Bond
5 00
Miscellaneous
4 00
Use of car
10 00
$124 87
ASSESSORS.
Dues to State and County Association $6 00
Postage
3 00
County Assessors' Meeting
9 00
Carl Taft, use of auto
20 00
Worcester County Abstract Co.
92 32
Hobbs & Warren, supplies
37 11
Miscellaneous
2 66
- $170 09
TOWN COUNSEL.
Shelley D. Vincent, salary
$100 00
Conferences and expenses
75 00
$175 00
TOWN CLERK.
Woonsocket Typewriter Co., printing $46 25
Robinson Seal Company, supplies 37 95 .... Miscellaneous 10 87
8
Expenses to Town Clerk's Meetings .... Recording fees 55 00
52 62
$202 69
ELECTIONS AND REGISTRATION OF VOTERS.
Milford Daily News, advertising
warrants
$44 63
Printing ballots, etc. 83 25
Robinson Seal Co., supplies 5 09
Mendon Ladies' Alliance
3 50
Payroll, ballot clerks and tellers
46 90
Payroll, registrars' assistants
41 60
Salaries
100 00
Albert S. Coleman, listing and clerical
87 55
$412 52
TOWN HALL MAINTENANCE.
Carpenter work and repairs
$49 55
Lights
16 39
Fuel
337 99
Janitor and extra services
313 75
Supplies
25 89
Flag
18 23
Stove
10 00
$771 80
RECORD ROOM MAINTENANCE.
Repairing and cleaning oil burner ... $21 40
Repairing office equipment 45 00
S. Gentilotti, light fixtures 88 78
Office supplies 17 76
Carrie Marlow, janitor
50 00
H. & C. Cabinet Co., labor
8 00
Fairbanks & Bartlett, fuel
94 98
Telephone
34 20
Lights
14 68
$374 80
9
SEALER OF WEIGHTS AND MEASURES.
Kenneth Taylor, salary and use of car $45 00 W. & L. E. Gurley, seals 2 10
$47 10
INSPECTOR OF ANIMALS.
Moses U. Gaskill, salary
$150 00
Erle W. Gaskill, salary 2 months 25 00
$175 00
INSPECTOR OF SLAUGHTERING.
Frank R. Phillips, salary
$25 00
$25 00
PUBLIC WEIGHER.
Martha Dudley
$18 80
$18 80
DOG OFFICER.
Harold C. Barrows, salary
$4 17
Thomas Stevens, salary 5 83
Thomas Stevens, killings and care
8 00
$18 00
WATER DEPARTMENT.
Postage and printing
$8 56
Toll calls
22 60
Miscellaneous
1 24
$32 40
TOWN PUMP.
M. M. Goodnow, repairs $7 00
$7 00
10
TOWN REPORTS.
Charlescraft Press
$306 00
$306 00
Total expended
$3,199 49
Overdrawn
14 15
$3,185 34
SALARIES OF TOWN OFFICERS.
Appropriation $2,100 00
Transferred from Reserve Fund
80
Total
.... ..... $2,100 80
Expended :
Moderator, Roy A. Barrows $10 00
Selectmen and Welfare:
Silas H. Dudley 26 00
Roy A. Barrows 28 34
Harold Metcalf
143 50
D. Victor Smith 67 50
Lee P. McFarland 141 70
Auditor, William A. Barry
25 00
Treasurers :
Moses U. Gaskill 65 64
Silas H. Dudley
284 36
Tax Collector, Arthur P. Dalton
694 18
Assessors :
Charles F. Leonard, Clerk 250 00
Carl M. Taft 100 00
D. Kinsley Barnes 100 00
Town Clerk, Albert S. Coleman
125 00
11
Constables :
Harold C. Barrows
25 00
Mathew M. Mantoni
14 58
Total
$2,100 80
TAX TITLES.
Appropriation
$200 00
Unexpended
200 00
TOWN ACCOUNTANT.
Appropriation
$300 00
Helen F. Irons, salary
300 00
CLERICAL HIRE FOR TOWN OFFICERS.
Appropriation $200 00
Expended :
Helen F. Irons
$195 65
Unexpended
4 35
$200 00
BONDS OF TOWN OFFICERS.
Appropriation
$125 00
Expended
$106 00
Unexpended
19 00
$125 00
TOWN HALL IMPROVEMENTS.
Appropriation $3,000 00
Expended : Emergency lights $240 00
H. & C. Cabinet Co., new repairs and materials 86 51
12
S. Gentilotti, electrical repairs 345 00 Farrar Co., supplies for fire ex- tinguishers 16 00
Transferred to Snow Removal Acct. 1,071 26
Transferred to Old Age Assistance
696 81
Transferred to Police Department ..
159 22
Total expended
$2,614 80
Unexpended
385 20
$3,000 00
ERECTION OF FIRE STATION.
Appropriation
$24,000 00
Expended :
Wendell Phillips, Plans and Specifi-
fications
$860 00
Advertising for bids 13 25
Total expended
$873 25
Unexpended
23,126 75
$24,000 00
WORCESTER COUNTY HOSPITAL.
Appropriation $2,471 77
Paid County Hospital
2,471 77
STREET LIGHTS.
Appropriation
$627 00
Paid Worcester Suburban Electric Co. 627 00
LAND FOR HIGHWAY BARN.
Appropriation from Available Funds $350 00
Paid William Hensel
350 00
13
HIGHWAY BARN CONSTRUCTION.
Appropriation from Available Funds
$10,000 00
Expended :
Carlton Goss, Contractor
3,000 00
Unexpended
7,000 00
$10,000 00
SOLDIERS' RELIEF.
Appropriation
$500 00
Transferred to Snow Removal 500 00
SOLDIERS' AND SAILORS' GRAVES.
Appropriation
$30 00
Paid Swandale Cemetery Association ....
30 00
MEMORIAL DAY.
Appropriation
$125 00
Expended :
Milford Victory Band
$75 00
Charles F. Leonard, wreath 5 00
C. C. Shattuck, supplies 24 60
Wm. F. Draper Camp, flags
9 60
Clayton Parkinson, wreath
5 00
Roger L. Wood A. L. Post, ammuni- tion 5 00
Total expended $124 20
Unexpended
80
$125 00
INSURANCE ON TOWN BUILDINGS.
Appropriation $723 60
Paid Donald B. Lowell 723 60
14
INTEREST ON TEMPORARY LOANS.
Appropriation
$50 00
Unexpended
50 00
1947 TAX REFUNDS.
Expended :
Excise Tax, 1947
5 43
Poll Tax, 1947
12 00
Real Estate Tax, 1947
80 50
Total expended
$97 93
RESERVE FUND.
Appropriation
$1,000 00
Transferred :
To School Department $500 00
To Forest Fire Department
50 00
To Incidental Account
385 34
To Town Officers' Salaries
80
To Fire Department
63 86
Total
$1,000 00
Respectfully submitted, HAROLD METCALF, D. VICTOR SMITH, LEE P. McFARLAND,
Board of Selectmen.
15
LIST OF JURORS.
Douglas Taylor
Carpenter
Hastings Street
Donald B. Lowell
Dairyman
North Avenue
Harry L. Wilbur
Machinist
Hastings Street
William R. Bowen
Poultryman
Bates Street
Gordon R. Good
Machinist
North Avenue
Ernest E. Souls
Pattern Maker
Bates Street
Henry Twitchell Machinist
Maple Street
Roy A. Barrows Retired
Blackstone Street
William F. Irons
Musician
Main Street
Lester P. Mann, Sr.
Pattern Maker
Washington St.
Richard F. Harding
Foreman
George St.
Ernest Beaucage Spinner
Milford Street
ASSETS.
Uncollected Taxes :
Excise Tax
$329 13
Property Tax
5,699 05
Cash in hands of Treasurer
35,200 40
U. S. Bonds
1,000 00
12 Tax Titles
1,297 18
$43,525 76
Public Welfare:
Due from State of Massachusetts,
$393 51 Temporary Aid
Board of Health:
Due from State of Massachusetts .... $335 00
Old Age Assistance :
Federal Government $1,967 70
State of Massachusetts
1,664 57
Town of Milford
122 59
Town of Northbridge
30 92
16
Town of Westborough
9 86
Town of Upton 102 27
$3,867 91
Aid to Dependent Children:
State of Massachusetts
$198 16
Federal Government
144 00
$342 16
Due from State of Massachusetts on Highways:
Chapter 81
$4,408 71
Chapter 90 Construction 4,000 00
$8,408 71
Due from County of Worcester on Highways:
Chapter 90 Construction $2,000 00
Due for Sale of Water 341 00
Due for Town Hall Rentals 88 50
Due for Meat Inspections 67 50
Due for School Tuition, one student 9 30
Due for Fire Insurance 30 98
Total Assets
$59,410 33
LIABILITIES.
Overdraft of Incidental Account $14 15
Overdraft of Interest Debt 172 00
Worcester County Hospital for Con-
struction
1,100 00
Bonds, School House Addition
12,000 00
Federal Government, Advance for
Water Plans 1,500 00
Notes on Town Truck
1,800 00
Bonds for Water Construction
20,000 00
State Penalty
8 00
Total Liabilities $36,594 15
17
TREASURER'S REPORT.
CASH RECEIPTS. January 1, 1947-December 31, 1947.
Cash on hand January 1, 1947 $29,853 05
Receipts for year 1947 144,833 75
$174,686 80
Paid per Selectmen's Warrants,
year 1947
$139,486 40
Cash balance December 31, 1947 35,200 40
$174,686 80
Cash balance December 31, 1947 .... Balance in Milford Savings Bank
$35,200 40
December 31, 1947 $27 29
Balance in Milford Home National
Bank, December 31, 1947 40,172 84
Cash in hands of Treasurer
December 31, 1947 2,759 17
$42,959 30
Outstanding checks December 31,
1947
7,758 90
$35,200 40
See Town Accountant's Report for detail of receipts and expenditures.
ANNA ELLIS LIBRARY FUND.
DR.
To Cash in Savings Bank $538 71 To Interest Received 10 82 $549 53
18
CR.
By Cash in Savings Bank $549 53
U. S. DEFENSE BOND. DR.
To 1 U. S. Defense Bond $1,000 00
To Interest Received 102 26
$1,102 26
CR.
By 1 U. S. Defense Bond
$1,000 00
By Cash in Savings Bank 102 26
$1,102 26
HONOR ROLL FUND.
DR.
To Cash in Savings Bank
$351 12
To Interest Received 5 07
$356 19
CR.
By Cash in Savings Bank
$356 19
AUSTIN WOOD RELIEF FUND.
DR.
To Cash in Milford Savings Bank $691 32
To Interest Received
13 89
To Cash in Worcester Bank
789 67
To Interest Received
13 85
$1,508 73
CR.
By Cash in Milford Bank
$674 93
By Cash in Worcester Bank
703 52
By One Selectmen's Order
30 28
By One Selectmen's Order
100 00
$1,508 73
19
NATHAN R. GEORGE TRUST FUND. DR
To Cash in Savings Bank $1,090 03
To Interest Received 21 90
$1,111 93
CR.
By Cash in Savings Bank
$1,111 93
FLETCHER LIBRARY FUND.
DR.
To Cash in Savings Bank $5,081 75
To Interest Received 101 47
$5,183 22
CR.
By Cash in Savings Bank
$5,116 81
By One Library Order 66 41
$5,183 22
TAX TITLES.
$1,297 18 12
Respectfully submitted,
SILAS H. DUDLEY,
Town Treasurer.
DETAIL OF RECEIPTS AND EXPENDITURES FOR 1947.
Cash on hand January 1, 1947 ..
$29,853 05
Receipts : 1947 Taxes : Poll Taxes $770 00
20
Personal taxes
4,518 50
Real Estate taxes
40,658 45
Excise taxes
3,227 67
Previous Year's Taxes :
Personal
$608 65
Real Estate
5,258 49
Excise
267 15
State Corporation tax 4,413 69
State Income tax
4,411 28
State tax
1,071 54
Licenses and permits
2,835 00
Federal Grant Old Age Assistance
11,714 04
Federal Grant Aid to Dependent Children 927 88
State School Fund
5,163 60
State, Meal Tax
694 91
State, Inspector of Animals 75 00
State, Highways, Chapter 81
3,691 29
State, Tuition and Transportation
3,895 24
State, Superintendent of Schools
771 41
County Treasurer, Dog License Refund 407 36
Town Hall Rentals
567 50
Meat Inspection fees
123 50
State, Highways, Chapter 90
Maintenance 999 84
County, Highways, Chapter 90
Maintenance 999 84
Road Machinery Fund
2,392 45
State, Highways, Chapter 90 Con- struction
4,649 88
County, Highways,
Chapter
90
Construction 2,649 91
State, Old Age Assistance
8,609 24
State, Aid to Dependent Children
1,013 66
Town of Northbridge, Old Age Assistance 35 06
21
Town of Milford, O. A. A.
76 75
Town of Uxbridge, Temporary Aid
43 50
State Gas Tax
2,734 76
State, Department of Public Health
259 28
State, Tuition State Wards
73 34
Use of telephone
46
School Tuition, one pupil
11 32
Sealer of Weights and Measures ..
5 10
Library fines
22 34
State, Vocational Education
369 11
State, Department of Forestry
50 00
Water Department Revenue
77 50
Public Weighing fees 40 20
Interest on deferred taxes
227 41
Transfers from Trust Funds
196 69
Interest and Income, Thayer
Cemetery Fund
3 98
Bonds for Water Construction
20,000 00
Premium on Bonds for Water Con- struction
70 00
Interest on money from Bonds
25 00
Town Clerk, Dog License fees
511 20
Refund on Collector's Bond
15 75
Withholding taxes
2,282 47
Contributory Retirement deduc-
tions
291 31
Miscellaneous refunds
24 25
Total receipts for 1947
$144,833 75
$174,686 80
Expenditures :
Incidentals
$3,199 49
Town Officers' Salaries
2,100 80
Town Officers' Bonds
106 00
Town Accountant Salary
300 00
Clerical Hire for Town Officers ... 195 65
22
Town Hall Improvements
687 51
Police Department
1,159 22
Fire Department
863 86
Forest Fire Department
550 00
Erection of Fire Station
873 25
Board of Health
1,448 40
Worcester County Hospital
2,471 77
Highways, General Repairs
1,494 90
Snow Removal
4,268 58
Chapter 81
11,699 64
Chapter 90 Maintenance
1,949 84
Chapter 90 Construction
4,366 58
Highway Machinery
1,950 66
Street Lighting
627 00
Land for Highway Barn
350 00
Highway Barn Construction
3,000 00
Public Welfare, Temporary Aid
2,269 06
Aid to Dependent Children
3,055 07
Old Age Assistance
25,467 33
Schools
34,149 55
Tuition for Vocational Schools
650 56
Taft Public Library
622 60
Austin Fletcher Library Fund
66 41
Tree Warden
190 20
Elm Beetle Suppression
500 00
Parks
111 13
Memorial Day
124 20
Insurance on Town Buildings
723 60
Federal Withholding Taxes
2,282 47
Worcester County Retirement
System
291 31
Water Construction
17,383 08
Soldiers' and Sailors' Graves
30 00
Note and Interest on School House Loan 2,315 00
23
Interest on Water Construction
Loan
225 00
State Parks Assessment
66 18
State Auditing of Accounts
361 46
Austin Wood Relief Fund
130 28
County Treasurer, Dog
License
Fees
513 00
County Tax
2,987 83
State Tax
1,200 00
State Department of Public Health
10 00
Tax Refunds
97 93
Total expenditures for 1947
$139,486 40
Balance on hand December 31,
1947
$35,200 40
Respectfully submitted, HELEN F. IRONS, Town Accountant.
24
COLLECTOR'S REPORT. 1947.
1945 PROPERTY TAXES.
DR.
Taxes Outstanding Jan. 1, 1947
$6 96
Interest 23
$7 19
CR.
Paid Treasurer
$4 58
Abated
2 61
Uncollected
00
$7 19
1946 EXCISE TAXES.
DR.
Taxes Outstanding Jan. 1, 1947
$167 07
Interest
1 02
$168 09
CR.
Paid Treasurer
$149 09
Abated
19 00
Uncollected
00
$168 09
DR.
1946 Taxes Committed Jan. 21, 1947 .... $140 32
Interest
28
$140 60
25
CR.
Paid Treasurer
$119 36
Abated
21 24
Uncollected
00
$140 60
1946 PERSONAL PROPERTY TAXES.
DR.
Outstanding Jan. 1, 1947
$631 05
Interest
25 64
$656 69
CR.
Paid Treasurer
$634 29
Abated
22 40
Uncollected
00
$656 69
1946 REAL ESTATE TAXES.
DR.
Outstanding Jan. 1, 1947
$5,315 04
Interest
165 45
$5,480 49
CR.
Paid Treasurer
$5,419 59
Abated
1 40
Uncollected
59 50
$5,480 49
1947 POLL TAXES. DR.
Taxes Committed, Including Omit-
ted Assessment of June 16, 1947
$942 00
Interest
1 07
Demands
14 35
$957 42
26
CR.
Paid Treasurer
$785 42
Abated
172 00
Uncollected
00
$957 42
1947 EXCISE TAXES.
DR.
First Commitment March 17, 1947 $662 78
Int-rest 34
$663 12
CR.
Paid Treasurer
$630 51
Abated
32 61
Uncollected
00
$663 12
DR.
Second Commitment April 30, 1947
$260 85
Interest
3 08
$263 93
CR.
Paid Treasurer
$260 31
Uncollected
3 62
$263 93
DR.
Third Commitment July 22, 1947
$1,255 83
Interest
1 13
$1,256 96
CR.
Paid Treasurer
$1,199 71
Abated
43 40
Uncollected
13 85
$1,256 96
27
DR.
Fourth Commitment August 5, 1947 $638 46
Interest 09
$638 55
CR.
Paid Treasurer
$585 43
Abated
35 00
Uncollected
18 12
$638 55
DR.
Fifth Commitment October 3, 1947
$99 04
Interest 01
$99 05
CR.
Paid Treasurer
$75 95
Uncollected
23 10
$99 05
DR.
Sixth Commitment November 3, 1947 $424 04
$424 04
CR.
Paid Treasurer
$394 48
Abated
2 23
Uncollected
27 33
$424 04
DR.
Seventh Commitment December 6, 1947 $329 04
$329 04
CR.
Paid Treasurer
$85 93
Uncollected
243 11
$329 04
28
1947 PERSONAL PROPERTY TAXES.
DR.
Taxes Committed
$5,200 65
Interest
48
$5,201 13
CR.
Paid Treasurer
$4,518 98
Uncollected
682 15
$5,201 13
1947 REAL ESTATE TAXES.
DR.
Taxes Committed
$46,817 40
Interest
14 24
$46,831 64
CR.
Paid Treasurer
$40,672 69
Abated
1,087 80
Subsequent Tax Title Credit
113 75
Uncollected
4,957 40
- $46,831 64
TAX REFUNDS FOR 1947.
Poll Taxes
$12 00
Excise Taxes
5 43
Real Estate Taxes
80 50
$97 93
Respectfully submitted,
ARTHUR P. DALTON, Collector of Taxes.
January 1, 1948.
29
ASSESSORS' REPORT.
The Assessors' Recapitulation Sheet of Aggregates is given below:
RECAPITULATION SHEET.
Town Appropriations :
Annual Town Meeting, March,
1947
$83,073 66
Debt and Interest 3,193 00
State Taxes, 1947
1,686 08
County Taxes
6,434 18
Overlay for 1947
1,329 70
$95,716 62
Estimated Receipts
$33,526 52
Available Funds 9,454 55
$42,981 07
Net amount raised on Polls and
Property
$52,735 55
469 Poll Taxes at $2.00
938 00
Total Valuation
1,479,930 00
Tax Rate
$35 00
Personal Property
148,590 00
Real Estate
1,331,340 00
Number of Assessments on Real Estate 541
Number of Assessments on Per- sonal Estate 81
Value of Assessed Stock-in-trade 7,365 00
30
Value of Assessed Live Stock 70,750 00
Value of Assessed Machinery 69,675 00
Value of all other Assessed Per- sonal Estate 800 00
Total Value of Assessed Personal Property $148,590 00
Value of Assessed Buildings, ex- cluding land $945,190 00
Value of Assessed Land, exclud- ing buildings 386,150 00
Total Value of Real Estate
-$1,331,340 00
Total Value of Assessed Property $1,479,930 00
Tax on Personal Estate
$5,200 65
Tax on Real Estate
46,596 90
Tax on Polls
938 00
$52,735 55
Rate of Tax per $1,000
$35 00
Number of Horses assessed
38
Number of cows assessed
674
Number of neat cattle other than cows assessed
69
Number of swine assessed
12
Number of fowl assessed
3,660
Number of dwelling houses assessed
445
Number of acres of land assessed
10,762
MOTOR VEHICLE EXCISE TAXES COMMITTED TO COLLECTOR IN 1947.
Vehicles registered in 1947 $3,670 04
31
MOTOR VEHICLE EXCISE TAXES ABATED
1946 Taxes in 1947
$40 24
1947 Taxes
118 67 $158 91
OVERLAY ACCOUNT, 1946.
Abatements in 1947 $23 80
OVERLAY ACCOUNT 1947.
1947 Overlay
$1,329 70
1947 Abatements 1,352 30
Respectfully submitted, CARL M. TAFT, D. KINSLEY BARNES, CHARLES F. LEONARD, Mendon Board of Assessors.
32
TOWN CLERK'S REPORT. 1947.
DOGS LICENSED IN 1947.
114 Males at $2.00 each $228 00
25 Females at $5.00 each 125 00
54 Spayed Females at $2.00 each 108 00
4 Kennel Licenses at $10.00 each 40 00
2 Kennel Licenses at $25.00 each 50 00
Less Clerk's fees: 199 Licenses at 20c
$551 00
39 80
Cash paid Town Treasurer as per monthly statements $511 20
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, 1948. No bills are sent for this tax, so please assist the Town Clerk by paying your Dog License promptly. No spayed female license will be issued unless the spayed cer- tificate is presented.
33
SPORTING LICENSES ISSUED FROM JANUARY 1, 1947 TO DECEMBER 31, 1947.
Series 1 Resident Citizen Fishing
117
$2.00
$234.00
2 Resident Citizen Hunting
73
2.00
146.00
3 Resident Citizen Sporting ....
93
3.25
302.25
4 Minor and Female Fishing
61
1.25
76.25
5 Minor Trapping
1 2.25
2.25
6 Resident Trapping
4
5.25
21.00
7 Non-resident Fishing
2
1.50
3.00
9 Non-resident Fishing
3
5.25
15.75
10 Non-resident Hunting
1
10.25
10.25
12 Duplicates
8
.50
4.00
14 Non-Resident Military Sport-
ing
2
2.00
4.00
Citizen Resident Sporting,
free
....
........
........
$818.75
Less Fees Retained by Clerk 357
.25
89.25
Amount paid Division of Fisheries
and Game as per monthly statement
$729.50
34
BIRTHS REGISTERED IN 1947.
Date of Birth 1947
Name of Child
Parents with Maiden Name of Mother
Jan. 9
Patricia Ann Noesky
12
George Roger Lee
19
Henry Thomas Wiersma
21
James Ferrucci, Jr.
23
Kenneth Nelson Phipps
Feb.
8
Michael Tumolo
13
Lizabeth Anne Anesta Luby
Mar.
3
Cornelius Wiersma, Jr.
April
12
Ronald Eugene Lemire Davenport
27
Donna Marie Hackenson
May
11
Aldore Francis Lamothe
June
15
James Harry Grant, Jr. Charles Michael Barron
20
Patricia Ann Johnson
Aug.
5
Richard Stanley Miller
5
Roger Weston Phillips
5
Daniel Whitney Cox
25
Stanley David Kraft
Sept.
8
Janet Marian Vear
Oct.
9
Donald Robert Robinson Brothers
Nov.
10
Janice Virginia Roy
19
William David Mason
Dec.
15
Patsy Jeanne Daley
17
Sandra Ann Fino
Name of
Peter and Carmella Brennan George F. and Grace M. Ellison George and Jennie Oosterman James S. and Phyllis M. Matto Kenneth L. and Carol Hook Salvatore and Angelina Comastra John W. and Anna Svendsen Gerard F. and Virginia Markakis Cornelius and Annie DeVries Eugene and Muriel Belisle George G. and Anne Corcoran Wm. E. and Frances E. Cichanowicz Francis J. and Edwina Y. Tetreault James H. and Isabelle B. Lapper Alfred J. and Edna S. Laren George A. and Doris N. Goodwin Raymond A. and Viola B. Eisner John P. and Stasia Adamski Nathaniel B. and Doris M. Daniels Steven S. and Florence Noyes Asa B. and Marion McCabe William D. and Ellen Simmons Laurence and Marjorie Kell Theodore A. and Yoland Arthur and Virginia Longton Norman S. and Clara Boover Marston E. and Eleanor M. Pearson Francis J. and Thelma L. Randor
28
Walter Edward Rondeau
13
29
25
26
35
MARRIAGES REGISTERED IN 1947.
Date of Marriage 1947
Place of Marriage
Names
Residence
Jan.
4
Grafton, Mass.
George Johnson
Milford, Mass.
Feb.
1
Orleans, Mass.
Marston E. Daley
Mendon
Eleanor M. Pearson
Eastham, Mass.
14
Upton, Mass.
Sidney VanderSluis
Mendon
Mar.
1
Mendon
Ruth E. Rogers John J. Naughton
Milford, Mass.
Doris B. Thayer
Mendon
April
12
Milford, Mass.
James A. Mathewson
Mendon
May
3
Mendon
Kenneth R. Cram
Mendon
June
14
Mendon
George P. Hutchinson
Patricia Gaskell
Mendon
21
Hopedale, Mass.
Arthur Warren, 3rd.
Franklin, Mass.
Nancy Magliocca
Mendon
21
Hopedale, Mass.
John Milan
Milford, Mass.
28
Hopedale, Mass.
Lionel Robert Leclaire
Bellingham, Mass.
28
Hopedale, Mass.
Dorothy A. Anesta
Mendon
28
Whitinsville, Mass. Mendon
Jacqueline M. Dyer Edward E. Luther
Milford, Mass.
July
12
Mendon
Aubrey M. Hensel Virginia F. Irons
Mendon
19
Milford, Mass.
Ernest F. Miller, Jr.
Milford, Mass.
20
Mendon
Leonard G. Leavis
Woonsocket, R. I.
Sept.
10
Milford, Mass.
Mendon
Kathryn E. Casey
Milford, Mass.
27
Hopedale, Mass.
Thomas J. Malia
Milford, Mass.
Oct.
4
Hopedale, Mass.
Dorothy I. Chapin
Mendon
4
Hopedale, Mass.
Mendon
14
Mendon
Mendon
11
Brookline, Mass.
Mendon
Nov.
14
Stewart Russell Ellison
Mendon
15
Framingham, Mass. Milford, Mass.
Jean F. Jodoin Earl F. Kempton
Mendon
Victoria (Roberts) Racine
Dec. 6
Mendon
Clayton H. Meader Edith M. Hammond
West Medway, Mass. Mendon Mendon
Esther Foley
Mendon
Gertrude F. Tetreault Albert J. Valeika
Mendon
Roslindale, Mass.
Stanley E. Nuttall
Mendon
Whitinsville, Mass.
30
Mary (Cote) Blanchard
Mendon
Mendon
Rena E. Closson
Mendon
Mildred Coviello Edward T. Powers, Jr.
Mendon
Elaine M. Carmody Hugh Craddock
Mendon
Mendon
Harvey I. Rondeau Gabrielle C. Cousineau George Spillman Ruth McGaughey Lester P. Mann, Jr.
Mendon
Mendon
Dorothy M. Davis
Boston, Mass.
Saxonville, Mass.
Marjorie A. (Bullard) Collins
Mendon
Blackstone, Mass. Mendon
Celia Tellstone
Upton, Mass.
Fernie A. (Jurenthuff) Wheeler, Mendon
DEATHS REGISTERED IN 1947.
Date of Death 1947
Name
Y M
D
Feb.
2
Clara A. (Melhinch) McGaughey
86
11
19
Carcinoma of Breast
17
Susan M. (Wilson) Taft
81
4
22
Uraemina
April
30
Timothy B. Curley
85
. ·
. .
Cardiac fibrosis
May
17
Mary J. (Melvin) Dalrymple
87
9
25
Broncho pneumonia
21
Harry Thorpe Merrick
57
7
29
Pneumonia
31
Walter Taylor
64
1
8
Coronary sclerosis
Aug.
3
John William Gray
82
6
27
Cancer of colon
5
Maurice Sigfrid Carlson
50
1
22
Lobar pneumonia
8
Richard Stanley Miller
3
Atelectasis
29
Herbert Elliott Whiting
72
6
12
Cerebral hemorrhage
Oct.
8
Mary L. (Drayton) Brooks
83
4
9
Myelitis
31
Frank Greenwood Hoyle
80
5
Traumatic shock
Nov.
24
Harry J. Kushner
55
. .
·
Pulmonary edema
Dec.
3
James Roy Dalrymple
52
. .
20
Suicidal drowning
Age
Cause of Death
36
. .
·
37
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. Herewith are extracts from the General Laws, Chapter 46.
GENERAL LAWS, CHAPTER 46, SECTION 3.
(As Amended by Chapter 281, Section 1, Acts of 1925).
Every physician, or hospital medical officer registered under section nine of chapter one hundred and twelve, in this chapter called officer, shall keep a record of the birth of every child in cases of which he was in charge, showing date and place of birth, the name, if any, of the child, its sex and color, the name, age, birthplace, occupation and residence (including the street number, if any, and the ward number, if in a city) of each parent, the maiden name of the mother and the name of the physician or officer, if any, personally attending the birth. If the child is illegitimate, the name of, and other facts relating to the father shall not be set forth except upon written request of both the father and mother; provided, that if an illegitimate child shall have be- come legitimate by the intermarriage of his parents and the acknowledgment of his father, as provided in section seven of chapter one hundred and ninety, prior to the mailing or delivery of any report herein required, such report shall read, in all respects, as if such child had been born to such parents in lawful wedlock. Said physician or officer shall, within fifteen days after such birth, mail or deliver to the clerk or registrar of the town where such birth occurred, a report stating the facts hereinabove required to be shown on said record and also the said written request, if any; provided, that if said report is not so made within forty-eight hours after such birth, said physician or officer shall, within said forty-eight hours, mail or deliver to said clerk or registrar
38
a notice stating the date and place of the birth, the street number, if any, the ward number, if in a city, and the family name. Upon presentation to him of a certificate of the town clerk stating that any such birth has been duly reported, the town treasurer shall pay to such physician or officer a fee of twenty-five cents for each birth so reported. Any physician or any such officer violating any provision of this section shall forfeit not more than twenty-five dollars. The said town clerk or registrar shall file daily with the local board of health a list of all births reported to him, showing, as to each, the date of birth, sex, color, family name, residence, ward and physician or officer in charge.
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.