Town annual reports of the officers of Mendon, Massachusetts 1948-1952, Part 2

Author: Mendon (Mass. : Town)
Publication date: 1948
Publisher: Town of Mendon, Massachusetts
Number of Pages: 582


USA > Massachusetts > Worcester County > Mendon > Town annual reports of the officers of Mendon, Massachusetts 1948-1952 > Part 2


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 | Part 18 | Part 19


3,016 34


Water Department, Maintenance


390 42


Soldier's & Sailor's Graves


30 00


Note and Interest, School House Loan


2,270 00


Note and Interest, Highway Truck


Loan


622 50


Interest on Water Construction


Loan


450 00


Plans for Water Project


1,500 00


Town Reports


357 00


State Parks Assessment


106 21


State Auditing of Accounts


895 55


County Treasurer, Dog


License


Fees


492 40


County Tax


3,540 12


Tax Refunds


94 82


Total Expenditures, 1948


$174,757 12


Balance on hand December 31, 1948 $29,882 79


Respectfully submitted,


HELEN F. IRONS, Town Accountant.


40


ASSETS.


Uncollected Taxes :


Excise Tax


$232 86


Poll Tax 20 00


Real Estate Tax


6,157 06


Personal Property Tax


1,127 35


Cash in Hands of Treasurer


29,882 79


U. S. Bonds


1,000 00


12 Tax Titles


1,428 07


$39 848 13


Board of Health:


Due from State of Massachusetts


27 14


Old Age Assistance :


Due from Federal Government $2,172 33


Due from State of Massachusetts 1,877 79


Due from Town of Milford


182 37


Due from Town of Uxbridge


183 57


Due from Town of Westboro


63 39


Due from Town of Hopedale


4 22


$4,483 67


Aid to Dependent Children :


State of Massachusetts


$329 01


Federal Government


111 00


$440 01


Due from State of Massachusetts on Highways :


Chapter 81 $4,214 58


Chapter 90 Maintenance


1,000 00


$5,214 58


41


Due from County of Worcester on Highways:


Chapter 90 Maintenance $1,000 00


$1,000 00


Due for Sale of Water


318 50


Due for Town Hall Rentals


133 50


Due for Meat Inspections


7 00


Due for School Tuition, one pupil


19 76


Total Assets


$51,492 29


LIABILITIES.


Worcester County Hospital for


Construction


$550 00


Bonds, School House Addition


10,000 00


Notes on Town Truck


1,200 00


Bonds for Water Construction


20,000 00


Bonds for Fire Station


18,000 00


Total Liabilities


$49,750 00


LIST OF JURORS.


Douglas Taylor


Carpenter


George 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


Henry Twitchell


Machinist


Maple Street


William F. Irons


Musician


Main Street


Lester P. Mann


Pattern Maker


Washington St.


Ernest P. Wood


Wood Worker


Hartford Ave. W.


Chester O. Avery


Draftsman


George Street


Raymond L. Daley


Retired Emerson Street


John L. Lundvall


Inspector


Hartford Ave. E.


Leonard M. Rogers


Draftsman


North Avenue


Jesse F. White


Boat Dealer


Uxbridge Road


Clayton Parkinson


Florist


Hastings Street


42


TOWN CLERK'S REPORT. 1948.


DOGS LICENSED IN 1948.


124 Males at $2.00 each $248 00


29 Females at $5.00 each 145 00


45 Spayed Females at $2.00 each 90 00


5 Kennel Licenses at $10.00 each 50 00


Less Clerk's fees: 203 Licenses at 20c


$533 00


40 60


Cash paid Town Treasurer as per monthly statements $492 40


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, 1949. No bills are sent for this tax, so please assist the Town Clerk by paying your Dog License promptly. Dog owners should realize that the Dog Refund is added to the General School Fund, and should be more prompt in paying this tax.


43


SPORTING LICENSES ISSUED FROM JANUARY 1, 1948 TO DECEMBER 31, 1948.


Series 1 Resident Citizen Fishing


127


$2.00


$254.00


2 Resident Citizen Hunting


73


2.00


146.00


3 Resident Citizen Sporting


74


3.25


240.50


4 Resident Citizen Minor Female


and


56


1.25


70.00


6 Resident Citizen Trapping


2


5.25


10.50


9 Non-resident Citizen Fishing


5


5.25


26.25


10 Non-resident Citizen Hunting


1


10.25


10.25


7 Special non-resident Citizen Fishing


7 1.50


10.50


15 Resident Citizen Sporting (Free)


15


..


........


16 Resident Citizen Military or Naval Sporting (Free) ...


5


....


$768.00


Less Fees Retained by Clerk 345


.25


86.25


Amount paid Division of Fisheries


and Game as per monthly statements


$681.75


44


BIRTHS REGISTERED IN 1948.


Date of Birth 1948


Name of Child


Parents with Maiden Name of Mother


Jan. 9


John Steven Kelley


27


Cherry Ann Healey


28


Richard Walter Crooker


Feb.


12


Kathleen Marie Bradley


Mar.


19


Paul Marshall Calcagni


April


May


2 Marsha Irene Kearsley 1 Diane Blanche Hackenson John Ellison Lee


9


11


Salvatore Tinio, Jr.


24


Robert Henry VanderSluis


29 Shirley Ann Youngsma


June


1


Pamela Louise Meader


2


Margaret Jane Lague Gerard Rene Martin


4


19 Henry Whitman Brown, Jr. 24 Vincent John Fazio


Aug.


11


Joyce Ellen Greene Judith Anne Slater


11 John Joseph Manning, Jr.


15


Carol Elsie Rondeau


15


Mary Judith Frabotta


19 James Austin Malia


21


Larry Jon Pearson


Sept.


1


Louis Freeman Lowell


6


Marjorie Louise Congdon


12


Roger Bruce Harvey


16


Herbert Felson Baker, Jr. -


21


Carole Marie Sibley


21 Charlotte Mae Stearns


Oct.


6


Charlene Craddock


20


Wayne Russell Nelson


23 Robert Norman Taft


Nov.


19 David Ceolinski


Dec.


14


Ellen Joyce Reneau


21


Donna Marie Richards


Name of


Charles and June L. Wright Howard J. and Gertrude Meyer Roger B. and Elsie Taylor Albert J. and Dorothy Varney Charles W. and Bernice Beiersdorf Donald W. and Ruth E. Dalton Wm. E. and Frances E. Cichanowicz George F. and Grace M. Ellison Salvatore and Nancy Mencarelli Robert and Elizabeth Heerdt Peter A. and Gladys VanderSluis Clayton H. and Edith Hammond Alfred J. and Jane Ashworth Wilbrod and Jeanne Jobin Henry W. and Josephine Arcudi Vincent and Florence R. Cirioni John A. and Helen L. Wheeler Richard I. and Elizabeth I. Speckman John J. and Marjorie Kennelly Harvey I. and Gabrielle Cousineau Felix C. and Stella J. Arata Thomas J. and Elaine Carmody Erland and Sonja Erickson Linwood E. and Dorothy E. Kennelly Robert P. and Helen A. Taft Edward G. and Helen L. Berg Herbert F. and Grace E. Ebbeling Arthur C. and Hazel M. Palmer John H. and Louise G. Boover Hugh and Dorothy I. Chapin Arthur L. and Marion A. Robbins Russell G. and Mary T. Goyette Ellery F. and Madeline L. Simmons Joseph E. and Mary Tumolo Nicholas L. and Theresa Merolli Charles J. and Rita M. Casey Francis D. and Ethel L. Sarsfield


July


30


6 Donald Allen Hutchinson


26 Louis Anthony Creasia


45


MARRIAGES REGISTERED IN 1948.


Date of Marriage 1948


Place of Marriage


Names


Residence


Jan.


3


Mendon


William Owen Norton


Louisville, Ohio


Phyllis L. Devoll


Mendon


10


Thompson, Conn. Arthur C. Longton


Mendon


Dorothy L. Taylor


Holliston, Mass.


Feb.


1


Mendon


Linwood E. Lowell


Mendon


14


Hudson, Mass.


Francis D. Richards Ethel L. Sarsfield


Hudson, Mass.


21


Milford, Mass.


Richard N. Robertson


Hopedale, Mass.


Mar.


27


Millville, Mass.


Ellery F. Taft


Madeline L. Simmons


Mendon


29


Uxbridge, Mass.


Leo J. Moroney Olive Sutcliffe


Mendon


April


3


Milford, Mass.


George H. Burnham


Millville, Mass.


17


Mendon, Mass.


Murray A. Sherritt


Medford, Mass.


May


8


Hopedale, Mass.


Raymond T. Roy -


Mendon


June


4


Upton, Mass.


Clarence R. Phipps


Mendon


Betty L. Robson


Upton, Mass.


12


Milford, Mass.


Francis H. Dunbar


Mendon


Rita M. Curley


Milford, Mass.


11


Northbridge, Mass.


Andrew DeJong Dorothy Oppewal


Mendon


23


Wellesley, Mass.


Edward T. Powers


Mendon


July


2


Milford, Mass.


Madeleine W. Kynoch


Milford, Mass.


3


Milford, Mass.


Louis A. Leoncini, Jr.


Mendon


Anna Arcudi


Milford, Mass.


3


Northbridge, Mass.


Annie M. McKeating


Whitinsville, Mass.


6


Grafton, Mass.


W. Vincent Powers Mary Deorsey Kenneth Taylor


Grafton, Mass.


17


Milford, Mass.


Mendon


17


Milford, Mass.


Lois J. Wagner James W. Scott Ruth P. Chick


Mendon


31


Milford, Mass.


Bruno E. Biagetti


W. Springfield, Mass. Mendon


Aug. 7


Hopedale, Mass.


Edward L. Graveson Cecelia P. Daige


Uxbridge, Mass. Mendon


·


Florida 7 . Daige


Mendon


Millville, Mass.


Uxbridge, Mass.


Eleanor Hogarth


Mendon


Irene M. Irons


Mendon


No. Uxbridge, Mass.


Manhattan, Montana


Elizabeth B. Young Lester P. Mann


Wellesley, Mass.


Mendon


Elgar Bartlett


Mendon


Mendon


Mendon


Worcester, Mass.


Mary E. Elce


Mendon


Dorothy E. Kennelly


Mendon


Beulah R. Gaskill


46


MARRIAGES REGISTERED IN 1948.


Date of Marriage 1948


Place of Marriage


Names


Residence


14


Upton, Mass.


Donald H. Phipps


Mendon


21


Milford, Mass.


Antoinette M. Bianchi


Milford, Mass.


28


Milford, Mass.


Richard M. VanderSluis


Mendon


Sept.


4


Milford, Mass.


Norman R. Parkhurst


Mendon


18


Milford, Mass.


Mary E. Fitzpatrick Russell W. Barrus, Jr.


Mendon


25


Hopedale, Mass.


Marie A. Niro John F. Gaskill Dorothy Murray


Hopedale, Mass.


Nov.


20


Hopedale, Mass.


Philip W. Harding Beverly Eunice Taft


Milford, Mass.


25


Charlestown, Mass.


Charlestown, Mass.


25


Hopedale, Mass.


Margaret J. Potter Robert E. Whiting Beatrice M. Sanborn


Hopedale, Mass.


27


Hopedale, Mass.


Stuart M. Applebey


Lorraine I. Carmody


Mendon


Dec.


18


Milford, Mass.


Ernest D. Baraiolo


Milford, Mass.


Elsie V. Boover


Mendon


27


Milford, Mass.


Armand J. Desmarais Regina L. Perrotti


Mendon


Milford, Mass.


Dorothy E. Briggs Allen E. Blake


Upton, Mass.


Mendon


Eleanor G. Halsing


Mendon


Milford, Mass.


Milford, Mass.


Mendon


Mendon


Kenneth J. Curley


Mendon


Mendon


Greenville, R. I.


DEATHS REGISTERED IN 1948.


Date of Death 1948


Age


Name


Y


M


D


Jan.


6


Delia Champagne (Baptiste) Salois Angelina (Grenier) Thibeault


75


1


. .


Fracture of base of skull Acute heart disease and


broncho-pneumonia


Feb.


6


Mary T. (MacNeil) Walsh Barry


83


7


24


10


Guiditta (Bresciani) Bracci


74


·


18


Carcinoma of liver 2nd and 3rd degree burns- toxic ileus nephritis


27


Agnes Jane Hall


88


1


11


Broncho-pneumonia


May


12


Olga Elenora (Peterson) Dunford


43


11


9


Carcinoma toxicosis


13


David James Watson


76


8


Broncho-pneumonia


June


8


Lorraine Thomas


16


.


.


Diabetes Mellitus


11


Margaret Jane Lague


·


· ·


7


Elizabeth (Stewart) Spencer


74


1


27


Carcinoma stomach


16


Annie A. (Aldrich) Congdon


89


9


29


Broncho-pneumonia


24


Napoleon Thibeault


70


. .


. .


Cerebral hemorrhage


Aug.


6


Sadie Maria Rogers


62


5


2


Hypertensive heart disease


19


Raymond O. Richards


47


3


3


Coronary occlusion with myocardial infarction


Sept.


6


Otis L. Clark


54


1


25


Bronchiogenie carcinoma of lungs


Oct.


28


Marian Elizabeth Goodnow


74


4


13


Carcinomatosis


Nov.


3


William Brooks


78


5


17


Cardio Vascular disease


10


Della A. (Lally) Gamash


54


5


26


Cirrhosis of liver


Dec.


5


Hulda Augusta Torgersen


64


6


1


Myocardial infarction


7


Claudia Beatrice Radloff


82


9


15


Coronary occlusion


18


Ida (Johanson) Lonnman


60


2


14


Generalized arterio-sclerosis


47


.


.


. . 9


Erythroblastosis Foetalis


July


8


68


10


21


Cause of Death


48


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


49


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.


50


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


51


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 1949.


Respectfully submitted,


ALBERT S. COLEMAN,


Town Clerk.


Mendon, January 1, 1949.


52


COLLECTOR'S REPORT. 1948.


1946 REAL ESTATE TAXES.


DR.


Taxes Outstanding Jan. 1, 1948


$59 50


Interest 3 05


$62 55


CR.


Paid Treasurer


$62 55


Uncollected


00


$62 55


1947 MOTOR VEHICLE EXCISE TAXES.


DR.


Taxes Outstanding Jan. 1, 1948


$329 13


Interest 4 05


$333 18


CR.


Paid Treasurer


$320 33


Abated


12 95


Uncollected


00


$333 18


DR.


1947 Excise Taxes Committed Jan. 16,


1948


$94 32


Interest


14


$94 46


53


CR.


Paid Treasurer


$94 46


Uncollected


00


$94 46


1947 PERSONAL PROPERTY TAXES.


DR.


Taxes Outstanding Jan. 1, 1948


$682 15


Interest 23 90


$706 05


CR.


Paid Treasurer


$657 40


Abated


24 50


Uncollected


24 15


$706 05


1947 REAL ESTATE TAXES.


DR.


Taxes Outstanding Jan. 1, 1948 $4,957 40


Interest 150 46


$5,107 86


CR.


Paid Treasurer


$4,885 40


Abated


1 40


Uncollected


221 06


$5,107 86


1948 POLL TAXES.


DR.


Taxes Committed, Including Omitted


Assessment of Nov. 20, 1948


$1,018 00


Interest


1 14


Demands


10 15


$1,029 29


54


CR.


Paid Treasurer


$901 29


Abated


108 00


Uncollected


20 00


$1,029 29


1948 MOTOR VEHICLE EXCISE TAXES.


DR.


First Commitment Jan. 30, 1948


$900 95


Interest 08


$901 03


CR.


Paid Treasurer


$874 48


Abated


26 55


Uncollected


00


$901 03


DR.


Second Commitment May 1, 1948


$2,223 37


Interest 2 68


$2,226 05


CR.


Paid Treasurer


$2,097 28


Abated


122 17


Uncollected


6 60


$2,226 05


DR.


Third Commitment June 15, 1948 $1,322 64


Interest 3 28


$1,325 92


55


CR.


Paid Treasurer


$1,269 46


Abated


47 31


Uncollected


9 15


$1,325 92


DR.


Fourth Commitment August 12, 1948 .... $820 99


Interest


30


$821 29


CR


Paid Treasurer


$702 13


Abated


113 16


Uncollected


6 00


$821 29


DR


Fifth Commitment November 12, 1948 $454 60


$454 60


CR


Paid Treasurer


$385 94


Uncollected


68 66


$454 60


DR.


Sixth Commitment December 17, 1948 $189 93


$189 93


CR.


Paid Treasurer


$47 48


Uncollected


142 45


$189 93


56


1948 PERSONAL PROPERTY TAXES.


DR.


Taxes Committed


$6,516 40


Interest


89


$6,517 29


CR.


Paid Treasurer


$5,414 09


Uncollected


1,103 20


$6,517 29


1948 REAL ESTATE TAXES.


DR.


Taxes Committed


$56,115 60


Interest


16 35


$56,131 95


CR.


Paid Treasurer $49,107 95


Abated


958 00


Subsequent Tax Title Credit


130 00


Uncollected


5,936 00


$56,131 95


TAX REFUNDS FOR 1948.


Motor Vehicle Excise Taxes


$74 82


Real Estate Taxes


20 00


$94 82


Respectfully submitted,


ARTHUR P. DALTON, Collector of Taxes.


January 1, 1949.


57


ASSESSORS' REPORT.


The Assessors' Recapitulation Sheet of Aggregates is given below:


RECAPITULATION SHEET.


Town Appropriations :


Annual Town Meeting, March, 1948


$128,426 15


Deficits in excess of Overlay 650 00


State Taxes, 1948


1,114 29


County Taxes, 1948


3,745 28


Overlay for 1948


2,067 85


$136,003 57


Estimated Receipts


$46,597 39


Available Funds 26,074 18


72,671 57


Net amount raised on Polls and


Property


$63,332 00


470 Poll Taxes at $2.00


$940 00


Personal Property $162,910 00


Real Estate 1,396,890 00


Total Valuation


$1,559 800 00


Number of Assessments on Real


Estate 484


Number of Assessments on Per-


sonal Estate


80


58


Value of Assessed Stock-in-trade $4,200 00


Value of Assessed Live Stock 65,690 00


Value of Assessed Machinery 69,750 00


Value of all other Assessed Per- sonal Estate 23,270 00


Total Value of Assessed Personal Property $162,910 00


Value of Assessed Buildings, ex- cluding land $1,067,880 00


Value of Assessed Land, Excluding Buildings 329,010 00


Total Value of Real Estate


$1,396,890 00


Total Value of Assessed Property


$1,559,800 00


Tax on Personal Estate $6,516 40


Tax on Real Estate


55,875 60


Tax on Polls


940 00


$63,332 00


Rate of Tax per $1,000.00


$40 00


Number of Horses assessed


29


Number of Cows assessed


540


Number of Neat Cattle other than


cows assessed


85


Number of Swine assessed


13


Number of Fowl assessed


4230


Number of Dwelling


Houses


assessed


451


Number of Acres of Land assessed 10,757


59


MOTOR VEHICLE EXCISE TAXES COMMITTED TO COLLECTOR IN 1948.


Vehicles registered in 1948 ..


$6,036 45


MOTOR VEHICLE EXCISE TAXES ABATED


1947 Taxes in 1948


$12 95


1948 Taxes


384 01


$396 96


OVERLAY ACCOUNT 1947.


Abatements in 1948 $25 90


OVERLAY ACCOUNT, 1948.


1948 Overlay $2,067 85


1948 Abatements $1,086 00


Respectfully submitted, CARL M. TAFT, D. KINSLEY BARNES, CHARLES F. LEONARD, Mendon Board of Assessors.


60


REPORT OF FIRE ENGINEERS.


To the Board of Selectmen :


Gentlemen:


The Fire Department answered 14 alarms during 1948, as follows :


6 Chimney Fires


3 Dwelling Fires


2 Auto Fires


2 Hen House Fires


1 Store Fire


Estimated damage of these fires was $317, which is the lowest loss since the Fire Department was formed in 1925.


The siren was repaired in January.


The department purchased a portable electric generator and flood lights which was delivered with our new apparatus.


The new fire apparatus consists of a 500-gallon pumper which was passed by the Underwriters, a 500-gallon water tank, 1000 feet 21/2 in. hose, a foam tank, a wet water tank and a 45-foot aluminum ladder.


The new fire station, which is nearing completion, will be a big asset to your Department and town, and we invite all to visit it at any time it is open.


Your Department sponsored a "Horrible Parade" and show with refreshments the night before the Fourth of July,


61


which was well attended and on October 30, it also sponsored a soap-box derby which was enjoyed by spectators as well as those taking part. Also sponsored, in conjunction with Men- don Grange, lighting of Christmas Tree on Founders' Park.


Plans are under way for the annual Firemen's Minstrel Show.


Respectfully submitted,


HAROLD F. LOWELL, Chief, NORRY J. DAIGE,


Fire Engineers.


62


REPORT OF THE FOREST WARDEN.


To the Board of Selectmen:


Gentlemen :


The Forest Fire Department answered 12 alarms during the year, burning over only 11/4 acres of grass land.


The Forest Warden wishes to thank the townspeople for their care and cooperation during the extremely dry season.


Respectfully submitted, HAROLD F. LOWELL,


Forest Warden.


63


REPORT OF THE POLICE DEPARTMENT FOR 1948.


Complaints answered 58


Summons served


9


Arrests made 5


Breaks investigated


10


Auto accidents investigated


15


Superior Court cases


3


Court cases


7


Admitted to County Jail


1


Patrol of roads


4081/2 hrs.


Respectfully submitted,


MATHEW M. MANTONI,


Chief of Police.


64


REPORT OF SEALER OF WEIGHTS AND MEASURES


Scales Amount


Gasoline pumps


7


$3.50


Beam scales over 100 lbs.


1


.50


Platform scales over 100 lbs.


1 .50


Spring scales under 100 lbs.


3


.30


Computing scales under 100 lbs.


1


.10


Counter scales under 50 lbs.


1


.10


14


$5.00


I have collected $5.00 for Sealing Fees and have turned this amount over to the Town Treasurer.


Respectfully submitted,


CLYDE F. SAUNDERS,


Sealer.


Mendon, December 13, 1948.


65


REPORT OF THE PUBLIC WEIGHER.


Report of Year's Weighings:


44 weighings at $.40 each $17 60


Respectfully submitted, MARTHA E. DUDLEY, Public Weigher.


REPORT OF INSPECTORS OF SLAUGHTERING.


To the Honorable Board of Health:


The following animals have been examined and passed by us, during the year 1948:


5 Beeves.


2 Veal.


Respectfully submitted, FRANK R. PHILLIPS, WILLARD N. SEIBERT, Inspectors of Slaughtering.


66


REPORT OF THE HIGHWAY SURVEYOR.


TO THE BOARD OF SELECTMEN


GENTLEMEN :


I submit the following annual report of work done on the Town roads for the year 1948:


CHAPTER 81.


27,195 gallons of asphalt were applied to various roads under this Chapter. This work is more costly every year. Asphalt at the present time costs $.1525 per gallon and the cost of sand, trucks and labor all have risen considerably.


We have to spend part of this appropriation on our Chap- ter 90 Maintenance to maintain these roads as the appropria- tion for Chapter 90 roads is not enough to keep them in repair.


This year considerable drainage was necessary as shoulders were becoming higher than the roads. A bad situa- tion arose on Hartford Avenue East near the old Shoddy Mill. Every Spring the overflow from a small pond seeps in under the road. We have now installed fifty feet of additional pipe as well as 100 yards of gravel to overcome this trouble. We excavated in order to drain off this side of the road, thus widening the shoulders and making the road safer for traffic.


On Bates Street one bad place was widened to permit two cars to pass.


On Cemetery Street the bad corners were cut back to im- prove the view and the shoulders were widened so that the


67


school bus and cement trucks from Rosenfeld's Gravel Pit could pass.


Brush was cut on most roads and all dangerous curves.


CHAPTER 90 MAINTENANCE.


3,655 gallons of tar and oil were applied to roads of this Chapter. On Hartford Avenue West we honed 2,150 feet of road between George Davis' residence and Laurie Hutchin- son's. This eliminated most of the rough spots and has im- proved riding conditions.


The shoulders were cut back on Providence Street and the drainage cleared. This allows more room for snow removal. Patch was also spread on the spots where it was needed mostly.


We have asked for money from the State and County for a project to rebuild Providence Street on a three year basis, and trust our request will be granted as this road is now be- yond maintenance.


CHAPTER 90 CONSTRUCTION.


Work was completed on this Chapter in September 1948 and approved by the Commissioners October 1, 1948. The intersection at Thornton Street was improved greatly. Filling in part of the meadow on the opposite side, permits more room for snow removal which has always been a problem at this point.


At the bad corner near Mr. Ernest Wood's residence, the corner was cleared so as to eliminate any accidents for the time being. In 1949 the road bed will be altered at this point considerably and the rest of the road completed. County Bounds were erected from the Willard Mathewson residence to the Town Line.


68


SNOW REMOVAL.


I would like to report that one thousand feet of addi- tional snow fence was purchased and has been erected in places where it was badly needed. This should help consider- ably.


CONCLUSION.


I wish to thank the townspeople for the appropriation to build the Town Highway Barn. We now have a fine place to keep all our equipment. It is very handy in the Winter to be able to attach the plows, repair chains, etc. and not have to dig out plows in the snow and cold out-of-doors.




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.