Town annual reports of the officers of Mendon, Massachusetts 1943-1947, Part 8

Author: Mendon (Mass. : Town)
Publication date: 1943
Publisher: Town of Mendon, Massachusetts
Number of Pages: 546


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.