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.