USA > Massachusetts > Worcester County > Mendon > Town annual reports of the officers of Mendon, Massachusetts 1943-1947 > Part 8
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
In conclusion, I wish to express my appreciation and that of the teachers of the school for the cooperation and assistance of the Superintendent of Schools, School Committee, and townspeople.
Respectfully submitted,
HENRY P. CLOUGH,
Principal.
110
SCHOOL NURSE'S ANNUAL REPORT
TO MR. PERCY L. ROWE,
SUPERINTENDENT OF SCHOOLS :-
I herewith submit the annual school nurse's report for the year ending December 31, 1944.
Center School was visited one day a week, usually on Tuesday, when school was in session. All children were weighed and measured three times throughout the school year and notices sent to parents.
The school children were unusually free from contagious diseases throughout the year. Measles and a few cases of chicken-pox were the only diseases reported.
Home visits were made to check on contacts and actual cases.
The annual Toxoid Clinic for pre-school and school chil- dren opened in April and finished in June. Thirty-two chil- dren received the three protective treatments.
The following is a summary of the work done in the school building :
Cleanliness inspection of pupils 580
Classroom inspection of pupils 81
Inspections for disease 484
Pupils given treatment for minor injuries 104
Pupils given advice 416
Pupils excluded from school 416
Talks with teachers 117
Home visits 248
111
The following physical defects were found by Dr. Camp- bell in his annual physical examinations of the school children:
Notices of these defects were sent to parents or guardi- ans :
Enlarged glands
3
Enlarged or diseased tonsils
42
Enlarged adenoids
2
Cavities of teeth
72
Heart murmur
13
Symptoms of Corea
1
Anemia
1
Poor nutrition
1
Wax in ears
15
Skin conditions
5
Defective eye conditions
4
Many of these defects as well as some found at last year's physical examination have been corrected.
I wish at this time to thank Mr. Rowe, Mr. Clough, the school teachers and all who have helped me in any way in my work among the Mendon school children.
Respectfully Submitted,
HELEN C. GRADY, R. N.,
School Nurse.
112
REPORT OF MUSIC SUPERVISOR.
Mendon, Mass., December 28, 1944.
MR. PERCY L. ROWE,
SUPERINTENDENT OF SCHOOLS,
MENDON, MASS.
Dear Sir,
I hereby submit my report for the year ending December 31, 1944.
The voices in all of the grades are good. The pupils have been taught to sing without strain, and have been encouraged to use head tones. Good posture and breathing have been stressed.
The work in musical theory has been carried out very well, and special attention has been given to rhythm.
In January, the High School Students presented a "Re- vue of the Gay Nineties." They were dressed in appropriate costumes and sang songs of that period. The program was greatly enjoyed by both audience and performers.
At the prize speaking contest selections were played by the third grade rhythm band, and songs were sung by the Boys' Glee Club.
The singing at the High School Graduation was unusually fine.
In closing, I wish to thank you, Mr. Rowe, the School Committee, Mr. Clough, and all of the teachers for the coop- eration given me in my work.
Respectfully submitted,
DAVID N. GELLATLY,
Supervisor of Music.
113
MENDON HIGH SCHOOL PRIZE SPEAKING CONTEST MENDON TOWN HALL, MARCH 24, 1944.
The Big Game
Van Antwerp
Ralph H. Brown
What Is It That We Fight Fleming
Jacob Oppewal
Life On the Ocean Wave Marti
Shirley M. Coleman
A National Will
Hunt
Donald H. Phipps
The Yellow Wall Paper
Gilman
Lois B. Coleman
At a Rural Auction
Wade
Roy A. Johnson
Selections by the Rhythm Band-
Repaz March Army Air Corps Song Victory Polka
The Soul of the Violin Morrill
Irene M. Irons
Krag
Seton
David F. Thomas
114
A Rendezvous With War Neldon Carol J. Hook
So They Can Walk in the Light Painton Kenneth E. Twitchell
The Telltale Heart Poe
Victor C. Wandres
Selections by the Boys' Glee Club --
Softly Now the Light of Day Santa Lucia Marines' Hymn
Decision of the Judges
115
GRADUATION EXERCISES OF MENDON HIGH SCHOOL FRIDAY, JUNE 16, 1944 UNITARIAN CHURCH
PROGRAM
Processional-Pomp and Circumstance Elgar Mr. David M. Gellatly
Invocation
Rev. John D. Laida
Salutatory and Essay-South Pacific Possessions
of the United States
Lois B. Coleman
Song-Liberty's Creation Mumma
High School Chorus
Essay-The Hawaiian Islands
Carol J. Hook
Essay-The Philippine Islands
Irene Woleck
Song-Anchors Aweigh Zimmermann
High School Chorus
Essay-United States Possessians in the Caribbean Area Irene M. Irons
116
Essay and Valedictory-Alaska
Donald Oppewal
Song-Ciribiribin Pestalozza
High School Chorus
Award and Diploma Presentation
Mr. Leonard M. Rogers Secretary of School Committee
Star Spangled Banner
Benediction
Rev. John D. Laida
Recessional-Stars and Stripes Forever Souza Mr. David N. Gellatly
GRADUATES OF MENDON HIGH SCHOOL CLASS OF 1944.
Raymond Francis Coe
Donald Oppewal
Lois Bertha Coleman
Leonard Thompson Perron Clarence Ray Phipps
Eleanor Gunhild Halsing Philip Whitney Harding Wesley Clark Shattuck Aubrey Marshall Hensel Carol June Hook Doris Virginia Wilbur
Eric Kenneth Swanson
Irene May Irons Irene Woleck
117
TOWN WARRANT
COMMONWEALTH OF MASSACHUSETTS.
Worcester, ss.
To the Constable of the Town of Mendon in the County of Worcester, Greeting :
In the name of the Commonwealth of Massachusetts, you are directed to notify the inhabitants of the Town of Mendon qualified to vote in elections and in town affairs to meet at the Town Hall in said Mendon on Monday, the fifth day of March A. D., 1945, punctually at 9 o'clock A. M., to act on the following articles, viz:
Article 1. To choose a moderator to preside over said meeting.
Article 2. To bring in their ballots for the following Town Officers: One Town Clerk for one year, One Selectman for three years, One Assessor for three years, One Town Treasurer for one year, a Collector of Taxes for one year, One Auditor for one year, One Constable for one year, One Tree Warden for one year, One Trustee of the Taft Public Library for two years, One Member of the School Committee for three years, One Park Commissioner for three years, One Highway Surveyor for one year, all on one ballot designating the office intended for each person voted for.
Article 3. To hear the reports of the several Town Officers and Committees, and act thereon.
118
Article 4. To choose all necessary Town Officers for the ensuing year.
Article 5. To appropriate such sums of money as may be necessary to defray town expenses for the financial year beginning January 1, 1945.
Article 6. To determine the compensation of the Tax Collector for the ensuing year. /
Article 7. To see if the town will vote to authorize the town treasurer, with the approval of the selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1945, and to issue a note or notes therefor, payable within one year, and to renew any note or notes as may be given for a period of less than one year, in accordance with Section 17, Chapter 44, of the General Laws.
Article 8. To see if the Town will 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 appropriate any sum of money for the improvement and repairs of high- ways, to be expended under the direction of the Massachusetts Department of Public Works as provided under Chapter 81 of the General Laws as amended, or take any action in rela- tion thereto.
Article 10. To see if the Town will appropriate the sum of $216.40 for the operation and repair of Town machinery, said amount to be taken from the Road Machinery fund, or take any action in regard to the same.
Article 11. To see if the Town will vote to raise any sum of money for the care of Soldiers' and Sailors' graves or take any action in relation to the same.
119
Article 12. To see what action the Town will take re- garding any legal proceedings that may be brought by or against the Town.
Article 13. To see if the Town will vote to appropriate the Dog License Refund received from Worcester County in 1944 to be used for general school expenses in 1945, or take any action in relation to the same.
Article 14. To see if the Town will appropriate any sum of money for Street Lights for the ensuing year.
(This is not a complete Warrant. It contains only such articles as were ready for insertion when the town report went to the printer.)
The polls may be closed at 8 o'clock P. M.
And you are directed to serve this warrant by posting up an attested copy thereof at the Post Office in said Mendon and causing a copy to be published once in the Milford Daily News, a newspaper published in Milford, Mass., both said posting and publication to be at least seven days before the time of the meeting hereby ordered to be held.
Hereof fail not, and make due return of this warrant with your doings thereon to the Town Clerk of said town be- fore the time of meeting aforesaid.
Given under our hands at Mendon this 19th day of February, A. D., 1945.
D. VICTOR SMITH, ROY A. BARROWS, SILAS H. DUDLEY.
A true copy. Attest :
4526
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, 1945 279TH ANNUAL REPORT
MILFORD, MASS. THE CHARLESCRAFT PRESS, PRINTERS.
1946
TOWN OF MENDON.
Town of Mendon Incorporated May 15, 1667. Population 1504, 1945 Census. Registered Voters in 1944: Men, 410. Women, 398. Total, 808. Annual Meeting: First Monday in March.
County Commissioners :
Elbert M. Crockett, Chairman Milford
George W. Jones Worcester
Francis E. Cassidy Webster
Fourth Congressional District
Congressman, Joseph William Martin, Jr. .... North Attleboro
Seventh Councillor District
Councillor, George E. Nelson Worcester
Fourth Senatorial District
Senator, John Albetski Webster
Ninth Worcester Representative District Representative General Court, Peter F. Fitzgerald, Blackstone
Sheriff for Worcester County
William A. Bennett Worcester
TOWN OFFICERS.
SELECTMEN. (Selectmen serve as Board of Public Welfare Board of Health and Fence Viewers). D. Victor Smith Silas H. Dudley
Roy A. Barrows
TOWN CLERK. Albert S. Coleman
TOWN TREASURER. Moses U. Gaskill
TAX COLLECTOR. Arthur P. Dalton
ASSESSORS.
Carl M. Taft Edward T. Whiting Charles F. Leonard, Clerk
AUDITOR. William A. Barry
SCHOOL COMMITTEE. Leonard M. Rogers Atty. George F. Lee John L. Lundvall
TRUSTEES OF TAFT PUBLIC LIBRARY.
Roy A. Barrows Leonard Rogers Percy Rowe Lena W. George Edward T. Whiting, Secretary
4
REGISTRARS OF VOTERS.
D. Kinsley Barnes Robert Maynard
Joseph W. McEwen Albert S. Coleman, Clerk
FINANCE COMMITTEE.
Herman K. Hersey Herbert S. Wood
Franklin E. Goodnow
PARK COMMISSIONERS.
Norry J. Daige Charles F. Neal, Jr. Edward T. Whiting
Constable and Chief of Police Harold C. Barrows
Tree Warden William E. Nuttall
Town Solicitor
Shelley D. Vincent
Dog Officer Harold C. Barrows
Public Weigher Richard Gaskill
Sealer of Weights and Measures Walter Taylor
Superintendent of Schools Percy Rowe
Fire Chief and Forest Warden Harold F. Lowell
Superintendent of Streets Arthur A. Sabatinelli
Burial Agent Norry J. Daige
Inspector of Slaughtering Frank Phillips
Inspector of Animals Moses U. Gaskill
5
TOWN CLERK'S REPORT. 1945.
DOGS LICENSED IN 1945.
133 Males at $2.00 each $266 00
28 Females at $5.00 each 140 00
44 Spayed Females at $2.00 each 88 00
3 Kennel Licenses at $10.00 each 30 00
2 Kennel Licenses at $25.00 each 50 00
$574 00
Less Clerk's Fees: 210 Licenses at 20c
42 00
Cash paid Town Treasurer as per monthly statements $532 00
3 Free Military Licenses issued to men in the armed forces during 1945.
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, 1946. No bills are sent for this tax, so please assist the Town Clerk by paying your Dog License promptly.
6
SPORTING LICENSES ISSUED FROM JANUARY 1, 1945 TO DECEMBER 31, 1945.
Series
1 Resident Citizen Fishing 78
$2.00
$156.00
2 Resident Citizen Hunting 56
2.00
112.00
3 Resident Citizen Sporting
66
3.25
214.50
4 Resident Minor Fishing
46
1.25
57.50
6 Resident Citizen Trapping
1
5.25
5.25
9 Non-resident Fishing
2
5.25
10.50
10 Non-resident Hunting
1
10.25
10.25
12 Duplicate Licenses
4
.50
2.00
15 Resident Citizen Sporting (70 years and over) free
9
..........
..........
16 Resident Military and
Naval free
6
..........
..........
17 Resident
Fishing (old age) free
1
..........
..
$568.00
Fees retained by Clerk
254
.25
62.50
Amount paid Division of Fisheries and Game as per monthly reports
$505.50
7
BIRTHS REGISTERED IN 1945.
Date of Birth 1945
Name of Child
Parents
Name of with Maiden Name of Mother
Jan.
4
Feb.
5
7
13
Mar.
6
Ronald Francis Mellen Janice Louise Manning James William Oliver John Harold Gallant Beverly Taft Barrows Robert Lewis Dolliff Anne Priscilla Denton
May
14
22
29
Frederick Pion Ploof
June
11
July
6
Alfred Raymond Barron George Francis Lee, Jr. Ernest Freeman
10
29
Aug.
19
Sept.
1
15
26
Maynard, 2nd. Anne Elizabeth Bouchard Donald Arthur Handley Arlene Viola Phipps Beverly Ann Johnson Linda Cordelia Roy James Michael Kempton
9
Ernest K. and Josephine M. Pallazzola John J. and Marjorie L. Kennelly W. Edward and Gertrude M. McCauley Charles H. and Helen M. Fletcher Vernon and Emma Taft Edwin L. and Doris Roche Ian O. and Priscilla Wood Raymond F. and Simone Y. Pion Alfred J. and Edna Laren George F. and Grace M. Ellison
Robert E. and Kathleen Hogan Henry J. and Esther M. Coffin Norman H. and Velny Laveulette Fred R. and Ernestine Knox Arthur F. and Mary Bowden Arthur and Virginia E. Longton Raymond and Shelia Kelly
8
MARRIAGES REGISTERED IN 1945.
Date of Marriage 1945
Place of Marriage
Names
Residence
Mar.
3
Milford
Arthur F. Johnson
Mendon Milford
17
Milford
Frank Willard Sears
Mendon
Edith Moore
Mendon
May
20
Hyde Park
John William Anesta
Mendon
Anna E. Svendsen
Hyde Park, Mass.
June
30
Uxbridge
Donald H. Gadbois Ruth Louise Lee
Mendon
July
18
No. Weymouth
Charles Melvin Fletcher
Mendon
Aug.
25
Hopedale
Mary Catherine Brockway Ralph Russell Zulak
East Cleveland, Ohio
Mendon
Sept.
3
Holliston
Jeanne Derry Jerry Marenghi
Milford
Myrtle Ann Thomas
Mendon
28
Mendon
Edward McCabe
Mendon
28
Milford
Francis Fino
Milford
Oct.
3
Holliston
George Larson, Jr.
Millville
Arlene Barbara Grant
Mendon
6
Grafton
Joseph Rossetti
Mendon
12
Uxbridge
Douglas Taylor
Mendon
Arline L. Chace
Douglas
Nov.
3
Milford
Robert E. Bell
Mendon
12
Uxbridge
William S. Evans, Jr.
Upton
14
(Linwood) Northbridge Mendon
Eleanor C. Senecal
Northbridge
Dec.
30
Richard C. Simmons
Sargentville, Maine
Dorothy L. McGaughey
Mendon
Evelyn Studley Lajoie
Providence, R. I.
Thelma L. Randor
Mendon
Florence Cote
Grafton
Ann Mary Spearance
Milford
Mendon
Eleanor A. Parkhurst Joseph Randor, Jr.
Mendon
Mary R. Bowden
Uxbridge
No. Weymouth
DEATHS REGISTERED IN 1945.
Date of Death 1945
Name
Y M
D
Jan.
25
Raymond E. Thomas, Jr.
20
2
10
Epilepsy
Feb.
23
Louis Tetreault
71
10
26
Cardiac failure
Mar.
6
Paul Henry Gentz
56
10
24
Coronary thrombosis
9
11
Nelson E. Hook
22
27
Shock-fracture of pelvis
13
Cordelia D. Roy
68
11
3
Chronic interstitial nephritis
30
Michael R. Lioce
36
.
. .
Coronary thrombosis
Apr.
21
Harry Clinton York
68
2
5
Cerebral embolism
May
2
Annie M. Fagan Frank Kavaney
86
. .
. .
Chronic nephritis
July
7
George Francis Lee, Jr.
71
6
. .
Carcinoma of rectum
Oct.
8
Nellie Louise Avery
78
6
29
Arterio sclerosis
27
Mary Isabel Brown
82
1
12
Arterio sclerosis
.
18
Broncho pneumonia
10
22 hours
Omphalocele infected ruptured sac
Sept.
11
Margaret A. Brown
73
Age
Cause of Death
10
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
11
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.
GENERAL LAWS, CHAPTER 46, SECTION 6.
Parents, within forty days after the birth of a child, and every householder, within forty days after a birth in his house, shall cause notice thereof to be given to the clerk of the town where such child is born *
Blanks may be obtained upon application to the town clerk.
NOTICE
SOME OF THE MANY
REASONS WHY BIRTHS SHOULD BE RECORDED.
To establish identity.
To prove nationality.
To prove legitimacy.
To show when the child has the right to enter school.
12
To show when the child has the right to seek employ- ment under the child labor law.
To establish the right of inheritance to property.
To establish liability to military duty, as well as ex- emption therefrom.
To establish age and citizenship in order to vote.
To qualify to hold title to, and to buy or sell real estate.
To establish the right to hold public office.
To prove the age at which the marriage contract may be entered into.
To prove age to determine validity of a contract entered into by an alleged minor.
To prove age for Old Age Assistance.
To prove age so as to have the right to take Civil Service Examinations.
Parents be sure to record the birth of your child with given name in full.
Your co-operation to the end that all births may be prop- erly recorded will be greatly appreciated.
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
13
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 a very prosperous year during 1946.
Respectfully submitted,
ALBERT S. COLEMAN,
Town Clerk.
Mendon, January 1, 1946.
14
TREASURER'S REPORT.
The Treasurer of the Town of Mendon submits the fol- lowing report for the year ending December 31, 1945.
The Treasurer debits himself with receiving the follow- ing amounts :-
Cash balance Jan. 1, 1945 $23,309 96
County Treasurer, Dog License Refund 447 83
State Treasurer, High School Tuition 885 75
State Treasurer, Highways, Contract, 9113 94 33
County Treasurer, Highways, Contract, 9113 94 33
State Treasurer, Highways, Contract 4216 1,444 50
State Highway Fund, Chap. 569
3,166 76
State Treasurer, Highways, Contract, 4395 2,749 06
State Treasurer, Highways, Contract, 9446 486 89
County Treasurer, Highways, Contract, 9446 486 89
State Refund on Snow Removal
1,554 77
State Treasurer, Meal Tax 503 50
License Fees
1,399 00
Town Clerk, License Fees for Dogs 532 00
County Treasurer, Dog Account Refund
18 24
State Treasurer, School Fund, Part II 3,077 64 State Treasurer, Old Age Assistance .... 7,689 94
State Treasurer, Aid to Dependent Children 565 65
15
State Treasurer, Temporary Aid and Transportation 1,746 44 State Treaurer, Old Age Assistance, U. S. Grant
7,846 59
State Treasurer, Aid to Dependent Chil- dren, U. S. Grant
693 00
Frank R. Phillips, Inspector of Meats
219 50
Town of Belmont, Public Welfare .... Town of Holliston, Old Age Assistance
25 00
30 59
State Treasurer, Inspection of Animals 75 00
State Treasurer, Income Tax
6,281 25
State Treasurer, Corpopration Tax
3,552 95
Refund on Snow Removal
11 90
Refund on Collector's Bond
6 80
District Court, Fines
25 00
Town Clerk, Cash
10 00
State Treasurer, School Superintendent
773 33
State Treasurer, Tuition of Children
134 37
State Treasurer, Department of Public Health 261 43
Road Machinery Fund
1,116 20
State Treasurer, Tuition and Trans- portation
211 22
Library Fines
16 88
Sealer of Weights and Measures
5 40
Rent of Town Hall
353 15
Refund on Salaries
7 00
Tax Collector, A. P. Dalton :
Property Taxes, 1944
$4,106 64
Motor Excise Taxes, 1944
24 24
Motor Excise Taxes, 1945
1,541 69
Poll Taxes, 1945
713 15
Property Taxes, 1945
36,823 31
East Bridgewater, Soldiers' Relief
30 00
Fees from Hay Scales 13 20
1
16
Sale of Town Annals
2 00
Revenue Notes
3,000 00
Total Receipts
Total Payments
$118,164 27 92,674 24
Cash Balance Dec. 31, 1945
$25,490 03
RESERVE FUND
$1,000 00
Transferred to Painting School House
$150 00
Transferred to Vocational School Fund 285 17
Unexpended
564 83
$1,000 00
The Treasurer Credits himself with paying the following amounts :-
State Tax
$1,632 00
County Tax 2,817 95
School House Notes
2,000 00
Interest on Notes
405 00
County Treasurer, Dog License Fees
..
532 00
State Audit of Municipal Accounts
364 41
State Parks and Reservations
41 69
Support of Schools
23,498 67
Incidentals
2,426 59
Soldiers' and Sailors' Graves
20 00
General Repairs
974 92
Snow Removal
6,750 46
Fire Department
699 19
Officers' Salaries
1,833 62
Street Lights
627 00
Bonds for Town Officers
92 25
Board of Health 1,098 40
Insurance on Town Buildings
725 76
Soldiers' Relief
248 80
Tax Refund
6 09
Taft Public Library
638 14
17
Police Department
902 95
Forest Fires
485 47
Chapter 81, Highways
7,499 30
Chapter 90, Highways
2,999 26
Moth Suppression
170 80
Painting School House
644 81
Vocational School
449 77
Road Machinery Account
614 30
Park Department
72 35
Memorial Day
73 90
Tree Warden
64 80
Town Truck
3,550 00
Public Welfare
2,135 01
Old Age Assistance
18,135 56
Mothers' Aid
2,899 00
Worcester County Hospital
2,004 02
Test Wells
2,540 00
$92,674 24
FLETCHER LIBRARY FUND.
DR.
To Cash in Savings Bank
$5,127 50
To Interest Received
101 54
$5,229 04
CR.
By Cash in Savings Bank
$5,077 46
By One Library Order
151 58
$5,229 04
AUSTIN WOOD RELIEF FUND.
DR.
To Cash in Milford Savings Bank $665 07
To Cash in Worcester Bank 758 88
To Interest Received, Savings Bank 12 64
18
To Interest Received, Worcester Bank 15 24
$1,451 83
CR.
By Cash in Milford Savings Bank
$677 71
By Cash in Worcster Bank 774 12
$1,451 83
F. N. THAYER CEMETERY FUND. DR.
To Cash in Savings Bank
$15 57
To Interest Received
33
To Cash Received
3 50
- $19 40
CR.
By Cash in Savings Bank
$19 40
ANNA ELLIS LIBRARY FUND.
DR.
To Cash in Savings Bank
$517 71
To Interest Received
10 39
$528 10
CR.
By Cash in Savings Bank
$528 10
TAX TITLES.
Twelve Tax Titles
$1,041 43
U. S. DEFENSE BOND, 1945. DR.
To U. S. Defense Bond $1,000 00
To Interest Received, U. S. G.
50 00
19
To Interest Received, Home National Bank 37
$1,050 37
CR.
By U. S. Bond $1,000 00
By Cash in Home National Bank
50 37
$1,050 37
HONOR ROLL FUND.
DR.
To Cash in Home National Bank $177 74
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.