USA > Massachusetts > Worcester County > Mendon > Town annual reports of the officers of Mendon, Massachusetts 1948-1952 > Part 6
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
$124 35
Uncollected
00
$124 35
1948 PERSONAL PROPERTY TAXES.
DR.
Taxes Outstanding Jan. 1, 1949 $1,103 20
Interest 27 83
$1,131 03
51
CR.
Paid Treasurer
$919 03
Uncollected
212 00
$1,131 03
1948 REAL ESTATE TAXES.
DR.
Taxes Outstanding Jan. 1, 1949
$5,936 00
Interest 164 42
$6,100 42
CR.
Paid Treasurer
$5,513 02
Uncollected
587 40
$6,100 42
1949 POLL TAXES.
DR
Taxes Committed
$886 00
Interest
1 93
Demands
13 65
$901 58
CR.
Paid Treasurer
$877 58
Abated
24 00
Uncollected
00
$901 58
1949 MOTOR VEHICLE EXCISE TAXES.
DR
First Commitment Feb. 11, 1949 $1,419 35
Interest 1 04
$1,420 39
52
CR.
Paid Treasurer
$1,395 60
Abated
24 79
Uncollected
00
$1,420 39
DR.
Second Commitment April 8, 1949 $2,022 18
Interest
2 78
$2,024 96
CR.
Paid Treasurer
$1,970 81
Abated
51 26
Uncollected
2 89
$2,024 96
DR.
Third Commitment July 29, 1949 $2,025 78
Interest 74
$2,026 52
CR.
Paid Treasurer
$1,885 92
Abated
16 53
Uncollected
124 07
$2,026 52
DR.
Fourth Commitment Sept. 27, 1949 $1,881 71
Interest 47
$1,882 18
53
CR.
Paid Treasurer
$1,640 98
Abated
78 58
Uncollected
162 62
$1,882 18
DR.
Fifth Commitment Nov. 21, 1949 $1,226 58
$1,226 58
CR
Paid Treasurer
$1,072 47
Abated
2 00
Uncollected
152 11
$1,226 58
DR
Sixth Commitment Dec. 9, 1949
$270 47
$270 47
CR.
Paid Treasurer
$87 10
Uncollected
183 37
$270 47
1949 PERSONAL PROPERTY TAXES.
DR.
Taxes Committed
$6,434 55
Interest
1 75
$6,436 30
CR.
Paid Treasurer
$6,012 85
Uncollected 423 45
$6,436 30
54
1949 REAL ESTATE TAXES.
DR.
Taxes Committed
$65,782 80
Interest
30 25
- $65,813 05
CR.
Paid Treasurer
$57,027 24
Abated
1,199 25
Subsequent Tax Title Credit
146 25
Uncollected
7,440 31
$65,813 05
TAX REFUND FOR 1949.
Motor Vehicle Excise Taxes
$194 01
Real Estate Taxes
94 00
$288 01
Respectfully submitted, ARTHUR P. DALTON, Collector of Taxes.
January 1, 1950.
55
ASSESSORS' REPORT.
The Assessors' Recapitulation Sheet of Aggregates is given below:
RECAPITULATION SHEET.
Town Appropriations :
Annual Town Meeting, March,
1949
$132,432 45
State Taxes, 1949
1,024 74
County Taxes, 1949
6,372 28
Overlay for 1949
2,886 00
$142,715 47
Estimated Receipts
$58,062 50
Available Funds
11,560 87
$69,623 37
Net amount raised on Polls and
Property
$73,092 10
443 Poll Taxes at $2.00
$886 00
Personal Property
6,434 55
Real Estate
65,771 55
$73,092 10
Number of Assessments on Real
Estate 561
Number of Assessments on Per-
sonal Estate 74
56
Value of Assessed Stock-in-trade $5,200 00
Value of Assessed Live Stock 63,240 00
Value of Assessed Machinery
1,500 00
Value of all other Assessed Per- sonal Estate 73,050 00
Total Value of Assessed Personal Property $142,990 00
Value of Assessed Buildings, ex-
cluding land
$1,130,500 00
Value of Assessed Land, excluding buildings 331,090 00
Total Value of Real Estate $1,461,590 00
Total Value of Assessed Property
$1,604,580 00
Tax on Personal Estate $6,434 55
Tax on Real Estate
65,771 55
Tax on Polls
886 00
$73,092 10
Rate of Tax per $1,000 00
$45 00
Number of Horses assessed
26
Number of Cows assessed
596
Number of Neat Cattle other than Cows assessed
78
Number of Swine assessed
14
Number of Fowl assessed
2,810
Number of Dwelling Houses
assessed 459
Number of Acres of Land assessed 10,721
57
MOTOR VEHICLE EXCISE TAXES COMMITTED TO COLLECTOR IN 1949.
Vehicles registered in 1949 $9,206 79
MOTOR VEHICLE EXCISE TAXES ABATED.
1949 Taxes $367 17
OVERLAY ACCOUNT 1949.
1949 Overlay $2,886 00
1949 Abatements $1,293 25
Respectfully submitted, D. KINSLEY BARNES, CHARLES F. LEONARD, DONALD B. LOWELL,
Board of Assessors.
58
TOWN CLERK'S REPORT. 1949.
DOGS LICENSED IN 1949.
121Males at $2.00 each $242 00
25 Females at $5.00 each 125 00
48 Spayed Females at $2.00 each 96 00
5 Kennel Licenses at $10.00 50 00
$513 00
Less Clerk's fees : 199 Licenses at 20c 39 80
Cash Paid Town Treasurer as per monthly statements $473 20
Attention is called to the fact that all dogs three months old or more must be licensed at the Town Clerk's office on or before April 1, 1950. No bills are sent for this tax, so please co-operate by paying your Dog License promptly. Dog own- ers should realize that the Dog Refund is added to the General School Fund, and should be more prompt in paying this tax.
59
SPORTING LICENSES ISSUED FROM
JANUARY 1, 1949 TO DECEMBER 31, 1949.
Series 1 Resident Citizen Fishing
114
$2.00
$228.00
2 Resident Citizen Hunting
92
2.00
184.00
3 Resident Citizen Sporting
85
3.25
276.25
4 Resident Citizen Minor and Female
75
1.25
93.75
5 Resident Citizen Minor Trap- ping
1
2.25
2.25
7 Special Non-resident Fishing
4
1.50
6.00
9 Non-resident Citizen Fishing
4
5.25
21.00
10 Non-resident Citizen Hunting
2
10.25
20.50
14 Non-resident Military or Naval Sporting
1
2.00
2.00
15 Resident Citizen Sporting (Free)
14
... ..
........
16 Resident Citizen Military or Naval Sporting (Free) ..
5
.....
$833.75
Less Fees Retained by Clerk 378
.25
94.50
Amount paid to Division of Fisheries and Game as per monthly statements
$739.25
60
BIRTHS REGISTERED IN 1949.
Date of Birth 1949
Name of Child
Parents with Maiden Name of Mother
Jan.
1
Pauline Anna Lamothe David Walter Ruigrok
Feb.
22
Paul Joseph Longton
Mar.
6
Paul Laurent Lemire
7
Sheila Jean Kelley
13
9 Roger David Good Arthur Warren, IV Bernard John Kraft John Earl Hensel James Fenner Rondeau
April
11
May
5
Gerard Francis Lamothe Raymond Albert Roy
6
Gary Lee Auld
8
Kent Edward Applebey Kathleen Berry
16
19 Gerald Richard Taft
June
15
Alva Jean Wiersma
July
3 Arlene Louise Biggs Lorraine Agnes Nolet 1 Sharon Lee Taylor Henry Raymond White 1 Jean Elizabeth Farrer
Aug. Sept.
13
21
Kenneth Packard Phillips
29 Suzanne Sheryl Slater
Nov.
21
Linwood Earle Lowell, Jr.
Dec.
30
Richard Mckenzie
Gaskill, Jr.
30
Sharon Leigh Barrus
Francis J. and Edwina Tetreault Walter G. and Helen Hoothay Russell and Ruth Perron Eugene E. and Muriel Belisle Charles and June L. Wright Gordon R. and Dorothy Mae Goodnow Arthur and Nancy R. Magliocca Steven S. and Florence Noyes Aubrey M. and Virginia F. Irons William D. and Ellen Simmons Aram A. and Blanche C. Counter Raymond T. and Florida Daige Nelson L. and Mary E. Hutchens Stewart M. and Lorraine Carmody Francis L. and Mary McCarty Austin and Shirley Smith
George and Jennie Oosterman Gerald E. and Georgina Derrick Adelard Joseph and Jean A.LaBossiere Kenneth and Lois J. Wagner Roland E. and Doris M. Sarreault Herbert E. and Dorothy Eaton George M. and Barbara Packard Richard I. and Elizabeth I. Speckman Linwood E. and Dorothy Kennelly
Richard M. and Dora Streeter Russell W. and Marie A. Niro
14
14
18
21
Name of
Oct.
31
61
MARRIAGES REGISTERED IN 1949.
Date of Marriage 1949
Place of Marriage
Names
Residence
Feb. 5
Mendon
Albert F. Carr Joyce Cram
Mendon Mendon Mendon
April 9
Milford, Mass.
Reuben B. Dalrymple Lottie Macuen Rogers
Mendon
April
30
Milford, Mass.
Mendon
May
29
Milford, Mass.
Mendon
Milford, Mass.
June
4
Hopedale, Mass.
Milford, Mass. Mendon
June
18
Northbridge, Mass.
Uxbridge, Mass.
June
15
Mendon
Rose M. Saberan Lamprey Charles Young Edna Frances Edmands
Hopedale, Mass. Hopedale, Mass.
June
25
Milford, Mass.
Richard E. Hazard, Jr. Mildred Claire Volpecelli Robert B. Dunlap
Mendon Milford, Mass.
June
25
Milford, Mass.
Medway, Mass.
July
2
Cumberland Hill, R. I.
Charles Francis Driscoll
Hull, Mass.
Aug.
13
Uxbridge, Mass.
Frances C. Donovan
Mendon
Aug. 19
Mendon
Howard F. Miller Mildred E. Barnes Raymond Little
Mendon Somerville, Mass.
Aug.
20
Milford, Mass.
Alice Daniels Freeman
Mendon
Sept.
1
Milford, Mass.
Kenneth H. Kollett Doris L. Grant Walter Irving Coffin
Mendon
Sept. 10
Hopedale, Mass.
Nancy A. Taft Allen
Oct. 1
Hopedale, Mass.
Thomas D. Hackenson Dorothy Charge George Francis Creamer, Jr.
Oct.
15
Hopedale, Mass.
Marilyn Patricia Shaw
Mendon Mendon Hopedale, Mass. Hopedale, Mass. Mendon Mendon
Dec. 31
Milford, Mass.
Donald V. Hazard Dorothy Lena Maron
Milford, Mass.
Raymond G. Thomas Antoinette DeGregorio Harold C. Barrows, Jr. Avis E. Mckinley White Anthony P. Rosati
Milford, Mass.
Dorothy Mary Krota Henry J. Bracci
Mendon
Mendon
Joyce A. Campbell Fred Romanovich Helen Kushner
Hopedale, Mass.
Mendon
Attleboro, Mass.
Millville, Mass.
Southboro, Mass.
DEATHS REGISTERED IN 1949.
Date of Death 1949
Name
Y
M
D
Jan.
8
Rose Conway Curran
83
0
0
Coronary thrombosis
25
Samuel Walker Wood
73
10
2
Coronary heart disease
Feb.
25
Chester Dautrich
44
7
3
Gastric-intestinal hemorrhage
Apr.
8
John F. Powers
70
7
0
Cerebral apoplexy
22
Fred Reeves
70
4
2 2
Cerebral hemorrhage
May
3
Raymond F. Coe
51
4
3
Coronary occlusion
June
5
Jane Grace McTurk
51
0
28
Arterial hypertension
3
Ellen J. Reneau
0
5
19
Meningitis
July
28
Margaret Jane McIntosh Weaver
86
3
27
Cerebral thrombosis
30
Laforest W. F. Brown
83
0
0
Chronic myocarditis
Aug.
28
Mary Jane Deane
88
7
4
Arteriosclerosis
Sept.
13
Patrick Casey
82
10
29
Coronary thrombosis
Oct.
28
Joseph Edward Booth
54
8
3
Coronary thrombosis
Nov.
11
Janet Francey
7
6
27
Cerebral hemorrhage
Dec.
3
Charles Barber Goss
99
2
20
Old age
10
Lilla Susan Alger Rowe
77
3
8
Congestive heart failure
26
Seth Schofield Kelly, Jr.
21
9
5
Skull fracture
Age
Cause of Death
62
63
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
64
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.
65
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
66
or registrar of the city or town in which either of them lived 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 1950.
Respectfully submitted, ALBERT S. COLEMAN, Town Clerk.
Mendon, January 1, 1950.
67
REPORT OF THE POLICE DEPARTMENT 1949.
Inspection of vacant cottages, 36 cottages, 3 times
each 108
Stolen cars recovered
5
Messages delivered
10
Complaints answered
214
Auto accidents investigated
23
Breaks investigated
14
Arrests made 10
Summons served
6
Warrants served
3
Court cases
8
Superior Court cases
2
Assisted out of town police
12
Patroling highways
304 hrs.
Inspecting cottages 30 hrs.
Investigating accidents 102 hrs.
2
Admitted to County jail
Admitted to State Institution 1
68
REPORT OF FIRE ENGINEERS.
-
To the Board of Selectmen:
Gentlemen:
The Fire Department answered 24 alarms, as follows :
6 Chimney Fires
1 Hẹn House Fire
5 Dwelling Fires
1 Shack Fire
1 Barn Fire
1 Oil Burner Fire
1 Auto Fire
4 July Fourth Fires
1 Tar Truck Fire
2 Hallowe'en Fires
1 Shed Fire
The estimated damage of these fires was $6,406.00.
The Fire Department moved into the new Fire Station, February 13, 1949. On the same day Engine No. 3 was de- livered.
The department participated in the following activities :
July 4: Horrible Parade. Entertainment and refresh- ments for all.
October 29: Soap Box Derby.
And in conjunction with the Mendon Grange, lighted the tree at Christmas time on Founders Park.
69
The firemen painted the apparatus floor and finished off a kitchen and meeting room in the upstairs of the station. This was done at a cost of over $425 taken from the Fire- men's Treasury.
The firemen pumped out and cleaned the Town Well as well as several others in town; and at practice sessions wet down several gardens that might have been severely damaged due to the drought.
In December we had a short circuit in the fire alarm system causing five false alarms before the trouble was lo- cated and repaired.
Respectfully submitted, HAROLD F. LOWELL, Chief, NORRY J. DAIGE,
Fire Engineers.
70
REPORT OF THE FOREST WARDEN.
To the Board of Selectmen:
Gentlemen :
Forest Fire Department answered 19 alarms, burning over 41/4 acres of grass land and 2 acres of brush land.
On April 2, this department answered a call for help in Blackstone, to a fire which burned over hundreds of acres of woodland.
The Forest Warden believes our record was kept to a minimum due to care and cooperation of towns-people during the long dry season, for which he is greatly appreciative.
Respectfully submitted, HAROLD F. LOWELL,
Forest Warden.
71
REPORT OF THE BOARD OF HEALTH.
During the past year, the Board of Health instituted the fluorine treatment as a regular procedure to prevent tooth de- cay, upon the recommendation of the State Board of Health. All children in the first grade will receive this beneficial treat- ment annually.
There were no cases at the Worcester County Sanatarium in 1949. In anticipation of a possible case, the Board is ask- ing for enough money in 1950 to take care of such an even- tuality.
There were several requests for testing of wells; so many, in fact, that the State Board of Health asked us to re- strict requests to those cases where there was sickness that could be attributable to impure water. In all cases of well tests, the State engineer recommends tight fitting covers, sealed walls to a depth of four feet to prevent surface water infiltration, and a good distance from sewage drains or recep- tacles. So we recommend in turn that anyone who has any question of the purity of his well that he take these steps prior to any request for the testing of his well.
Respectfully submitted, D. VICTOR SMITH,
Chairman.
72
REPORT OF THE PUBLIC WEIGHER.
Report of Year's Weighings:
$15 20 38 weighings @ 40 cents
Respectfully submitted, MARTHA E. DUDLEY, Public Weigher.
REPORT OF INSPECTORS OF SLAUGHTERING.
To the Board of Health:
The following animals have been examined and passed by us during the year 1949 :
1 Beef.
2 Veal.
Respectfully submitted, FRANK R. PHILLIPS, WILLARD N. SEIBERT, Inspectors of Slaughtering.
73
REPORT OF SEALER OF WEIGHTS AND MEASURES
Scales
Amount
Scales under 100 lbs.
5
$2.50
Scales over 100 lbs.
1 1.00
Gasoline pumps
8
2.00
-
14
$5.50
Fees and adjusting charges authorized by Section 56 G. L. Ch. 98 as amended by Ch. 34 Acts of 1949.
I have collected $5.50 for sealing fees and have turned this amount over to the Town Treasurer.
Respectfully submitted, CLYDE F. SAUNDERS,
Sealer.
74
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 1949:
CHAPTER 81.
11,475 gallons of asphalt and 6,074 gallons of tar were applied to various roads under this Chapter.
Park Street near the residence of George Daige was im- proved for a distance of 600 feet. The road bed was raised and the road widened to overcome a hazardous place which was made worse whenever there was a heavy rain.
About 1,300 yards of gravel was applied on Blackstone Street, thus improving the road to the Blackstone line.
Bates Street was widened near the Bellingham town line, now making it easier for the school bus and trucks to pass the corner.
Washington Street was widened near Mr. Munsell's house so that two cars may now pass more easily. Some large limbs were removed in order to permit the sand truck to operate with less difficulty.
2,785 yards of gravel were applied on various roads dur- ing 1949.
Three new culverts were installed on North Avenue.
Ledge that was too close to the road was removed on Hartford Avenue, West.
75
Removal of brush is costing the town considerable money, and I would like to suggest that if the property owners whose land abutts the highways would give us a little help in this matter, we would have more money with which to make im- provements on the narrow roads and curves. There are some who keep the sides of their property clear of brush, and I want to express the appreciation of the highway department to them for their cooperation.
Brush was cut on all roads last year and drainage cleared.
TAFT AVENUE.
This road needed considerable drainage. There were 516 feet of pipe installed, the cost of the pipe alone being $838.00. This pipe was perforated and trap rock was used to cover it to the top of the surface to be certain of good drainage. It was necessary to remove 16 large trees. Some had to be topped because of the many wires strung across the road.
The Trimont Bituminous Products Company allowed a special discount for the tar used on this road of two cents per gallon, and with some help from Chapter 81, we now have a mixed and place road.
CHAPTER 90 MAINTENANCE.
10,758 gallons of asphalt and 6,045 gallons of tar were ap- plied on North Avenue, Providence Street and Northbridge Road.
A distance of 7,100 feet was honed on Providence Street. This will help to keep the road from breaking until such time as it can be rebuilt.
This year plans are being made to start at the Blackstone line and rebuild a section of this street under Chapter 90 Con- struction, and each year thereafter to rebuild another section until the remainder is finished.
76
On Hartford Avenue West, 3,500 feet of road was honed. It is expected that considerable traffic will pass over this road during the construction on Route 16, and this treatment should help considerably to keep the road in good condition.
The entire length of Northbridge Road was surface treated, as well as 4,500 feet on North Avenue.
Brush and drainage was taken care of on all Chapter 90 roads.
CHAPTER 90 CONSTRUCTION.
Work was completed on Hartford Avenue West to the Uxbridge town line. There was considerable blasting done and 440 feet of drain pipe installed, thus putting this road in very good shape.
SNOW REMOVAL.
The town is much better protected against icy roads than it has been in the past. There is a stock pile of sand and salt mixed, ready for instant use. Arrangements have been made for the use of a loader in case it becomes necessary. There are also about fifteen tons of salt in the highway barn.
CONCLUSION.
The employees of the Highway Department have given of their time so that everything in the department is now in good order. All tools have been painted for identification and racks made and painted in which to keep the tools in place.
I wish to thank the Board of Selectmen, the Townspeople and the State and County Engineers for their cooperation and assistance during the past year.
Respectfullly submitted,
WILLIAM R. BOWEN,
Highway Surveyor.
77
SIXTY-NINTH ANNUAL REPORT OF THE
TRUSTEES OF THE TAFT PUBLIC LIBRARY.
The Trustees of the Taft Public Library submit the re- port of the Librarian, Financial Report, and Trustees' Report for the year ending December 31, 1949.
The resignation of Mrs. Verena R. Daley from the Board of Trustees became effective July 1, 1949. Mrs. Daley has been connected with the Taft Public Library for many years and it was with regret that the Trustees accepted her resigna- tion. She served as Librarian from 1924 to 1945 and as a member of the Trustees from 1945 to 1949. Her efficient assistance, public spirited efforts, and wide knowledge of libra- ry problems will long be remembered by the community.
The most immediate need of the Library is a complete paint job on the exterior. The building has not been painted for many years and the Trustees recommend a special appro- priation for that purpose. The installation of additional book shelves in the basement is also desirable. Some minor repairs to furniture should be made.
At the Trustees' meeting of June 23, 1949, Mr. Henry P. Clough was appointed to serve as a member of the Board until the town election in March, 1950.
The Trustees wish to express their appreciation for the excellent work of Mrs. Vestella M. Daniels, Librarian.
Respectfully submitted, HENRY P. CLOUGH,
Clerk Library Trustees.
78
LIBRARIAN'S REPORT.
To the Trustees of the Taft Public Library.
The circulation for the year (99 days) was 4,220 volumes, an increase of 662 over last year, which shows an increased interest on the part of the townspeople in their library. The largest number given out in one day was 118; the smallest, 11; the average, 42. Circulation by classes was as follows :- Fiction, 2,418; Juvenile, 850; Magazines, 618. Biography, 78; Travel, 41; History, 58; Literature, 25; Sciences and all others, 132. 117 new books have been added to the Library; 47 by the Fletcher Fund and 70 by the Town. Also, we have re- ceived by gift 29 books, 24 of which are Juvenile. There are now 10,512 volumes in the Library.
The Library subscribes to the following magazines :- American, American Home, Atlantic Monthly, Better Homes and Gardens, Boys' Life, Colliers, Good Housekeeping, Ladies' Home Journal, Life, McCalls, National Geographic, Popular Mechanics, Reader's Digest, Red Book, Saturday Evening Post, Time and Woman's Home Companion. Fines collected during the year amounted to $23.26, which has been turned over to the Town Treasurer.
The Librarian attended two sessions of the Library In- stitute held at Simmons College, Boston, in June. During July and August a Story Hour for children from 5 to 8 years of age and a Book Hour for children from 8 to 11 were held at the Library on Thursday afternoons. Two high school assistants, Lorna Wagner and Janet Robinson conducted these groups under the supervision of the Librarian, with a total enrollment of 28 children.
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.