USA > Massachusetts > Barnstable County > Harwich > Town annual reports of the selectmen and overseers of the poor of the town of Harwich 1946 > Part 5
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
Article 7. To see if the Town will accept the layout of a town way at West Harwich known as Pleasant Road lead- ing from Nantucket Sound northerly to Lower County Road and the re-locating and altering of the same town way leading from the Lower County Road northerly to Chase Street as reported and recommended by the Selectmen un- der date of October 16, 1946, and will authorize and instruct the Selectmen to take by purchase or eminent domain in be- half of the town the land or interest in the lands within said layout and relocation and alteration for a town way and will vote to raise and appropriate a sufficient sum of money for this purpose.
Article 8. To see if the Town will accept the re-location and altering of a town way at South Harwich known as Oliver Snow Road, leading from Gorham Road in a north- easterly direction, a distance of about twelve hundred and fifty feet as reported and recommended by the Selectmen under date of October 16, 1946 and authorize and instruct the Selectmen to take by purchase or eminent domain in behalf of the town the lands or interests in the lands within said re-location and alterations for a town way and will raise and appropriate a sufficient sum of money for the purpose.
83
Article 9. To see if the town will accept the laying out of a town way at West Harwich known as Shore Road leading from the land of Edwardina A. Gleason easterly to the land of Henry J. O'Keefe, as reported and recommended by the Selectinen under date of October 16, 1946, and will authorize and instruct the Selectmen to take by purchase or eminent domain in behalf of the town the lands or in- terests in the lands within said layout for a town way and will raise and appropriate a sufficient sum of money for this purpose.
Article 10. To see if the Town will accept the re-locat- ing and altering of a town way in West Harwich known as River Road, leading from Route 28 to Chase Street as re- ported and recommended by the Selectmen under date of October 16, 1946 and will authorize and instruct the Select- men to take by purchase or eminent domain in behalf of the town the lands or interests in the lands within said reloca- tion and alteration for a town way and will raise and ap- propriate a sufficient sum of money for this purpose.
Article 11. To see if the Town will accept the re-locat- ing and alteration of a town way in West Harwich known as Chase Street leading from Route 28 to Lower County Road as reported and recommended by the Selectmen under date of October 16, 1946, and will authorize and instruct the Selectmen to take by purchase or eminent domain in behalf of the town the. lands or interests in the lands within said re-location and alteration for a town way, and will raise and appropriate a sufficient sum of money for this purpose.
Article 12. To see if the Town will accept the re-loca- ting and altering of a town way at West Harwich known as Grey Neck Road leading from Route 28 to the waters of Nantucket Sound, as reported and recommended by the Selectmen under date of October 16, 1946, and will author- ize and instruct the Selectmen to take by purchase or em- inent domain in behalf of the town the lands or interests in the lands within such re-location and alteration for a town way, and will raise and appropriate a sufficient sum of money for this purpose.
No quorum present, meeting was dissolved indefinitely."
HENRY K. BEARSE, Town Clerk.
BIRTHS RECORDED IN THE TOWN OF HARWICH-1946
No. Date
Name
Place of Birth
Parents
1
Jan.
24
Nancy Elizabeth Hewit
Barnstable,
Mass.
2
Feb.
1 Robert Ellis
Barnstable, Mass.
3
Feb.
17 Lupita Ann Perez
Barnstable,
Mass.
4
Feb. 18 Rchard Paul Grace
Barnstable, Mass.
5 Mar. 30 James Clenric Cahoon
Barnstable, Mass.
6 Mar. 31 Elaine Julia Rose
Barnstable,
Mass.
7 Apr. 15 Daniel John Roderick
Barnstable, Mass
8 Apr. 17 Adrienne Patricia Bouvier
Barnstable, Mass.
9 .Apr. 21 (Twin) Meehan
Barnstable, Mass.
Apr. 21 (Twin) Meehan
Barnstable, Mass.
11 Apr. 25 Brenda Claire Stanford
Barnstable, Mass.
12 May
1 Pamela Jones
Barnstable, Mass.
13 May 6 Edric Snow Thompson, Jr.
Barnstable, Mass.
14
May 9 Timothy Grayson Crowell
Barnstable, Mass.
Edmond Rodham Hewit Frances Jane Wright Carlton Lenwood Ellis Mary Louise Ryder Felipe Cano Perez Emily Josepha Pena Arthur D. Grace Louse Santos
Oscar Josiah Cahoon Eileen Anne Ospensou John Baptist Rose Lena Dominga Santos Moses P. Roderick Anna Monteri Robert R. Bouvier Helen Weeks Ostby LeRoy B. Meehan Ellen I. Riley LeRoy B. Meehan Ellen I. Riley Winfred C. Stanford Helen B. Hall Delmar F. Jones Lucille B. Tobey Edric Snow Thompson June E. Hawkridge Frederick W. Crowell, Jr. Carolyn M. Grayson
84
10
BIRTHS-Continued
No. Date
Name
Place of Birth
Parents
15
May
15
Clifford Andre Daluze
Barnstable, Mass.
Eva B. Perry
16
May
15
Michael Juan Gomes
Barnstable, Mass.
Jesse J. Gomes Janice W. Underwood
17
May .17
Lucinda Carol Texeira
Barnstable, Mass.
Eugenio L. Texeira Frances Raneo Eugenio L. Texeira Frances Raneo
18
May 18
Linda Carolyn Texeira
Barnstable,
Mass.
19
May 24
Kristin Mattson
Barnstable, Mass
Robert A. Mattson Madeline Carter
20 May . 30
Deborah Lee Washburn
Barnstable, Mass.
21
June 1
Fernandes
Barnstable, Mass.
22 June 5
Robert Francisco Monterio
Barnstable, Mass.
23 June 25
Rose
Barnstable, Mass.
24 June 26
Linda Lee Gomes
Barnstable, Mass.
25
May 23
Nickerson
Barnstable, Mass
26 July 2
Walter Thomas Whiteley
Barnstable, Mass.
27 July 7
Jacqueline Doane Bearse
Barnstable, Mass.
28 July 9 Doreen Janell Williams
Barnstable, Mass.
Laurance Payson Washburn Ruth E. Capen Joseph Fernandes Jennie E. Sylvia Frank Joseph Monteiro Adeline Fernandes Henry G. Rose Jennie A. Sylvia Leslie Roman Gomes Mary Santos
85
Cecil Conrad Nickerson Mildred V. Nickerson Walter Vernon Whiteley Mary G. Spinney Henry W. Bearse Wilhelmina Doane Albert G. Williams Eunice C. Barrett
John Z. Daluze
BIRTHS-Continued
No. Date
Name
Place of Birth
Parents
29
July 10
Kenneth Manuel Roderick
Barnstable, Mass.
30
July. 12
Rchard David Chipman
Barnstable, Mass.
31
July 15 Noel Jane Walker
Barnstable,
32
July 18 Maureen Anne Barber
Barnstable, Mass.
33
July 31 Julio Grace; Jr.
Barnstable, Mass.
34
Aug. 9 Peter Bradford Gardner
Barnstable, Mass.
35 Aug. 10 Ward Farham Tripp
Barnstable, Mass.
36 Aug. 21 John Stanley Lombard
37 Aug. 23 Arthur Preston Doane, 3rd.
38 Aug. 28 Jeanette Chasen
39 Aug. 31 Pamela Morgan
40 Sept. 6 Walter Albert Eldredge, Jr.
41 Sept. 6 Frederick Van Gonsalves
42 Sept. 10 Martha Anne Gomes
Harwich, Mass.
Peter Roderick Eileen E. Roderick Edward A Chipman Mary E. Young Alton E. Walker Alice Jane Cashen Sydney John Barber Margaret L. McDermott
Charlotte M. Piper Bradford Gardner Helen O. Baker Elton A. Tripp Annastina Farham Charles Joseph Lombard Ella Rose Arthur Preston Doane, Jr. Virginia E. Stidstone Ralph W. Cashen, Jr. Evelyn E. Wirtanen Russell Benton Morgan Marie G. Beaudet Water A. Eldredge Louise M. White Frederick Gonsalves Phyllis R. Lombard James G. Gomes Anna C. Lopes
Barnstable, Mass.
Barnstable, Mass.
Barnstable, Mass.
Barnstable, Mass.
Barnstable, Mass.
Barnstable,. Mass.
Mass.
Julio Grace
86
BIRTHS- Continued
No. Date
Name
Place of Birth
Parents
43 Sept. 10 Bonnie Louise Sylvia
Barnstable, Mass
55 Sept. 12 Eleanor Lee Robinson
Barnstable,
Mass.
45 Sept. 20 Judth Amalie Jensen
Barnstable,
Mass.
46 Nov. 9 Robert Earl Johnson Jr.
Barnstable, Mass.
47 Nov. 22
Sheila Terry Rose
Barnstable,
Mass.
48 Nov. 17 Susan A. Hansen
Barnstable, Mass.
49 Nov. 17 Sandra B. Hansen
Barnstable,
50 Nov.' 27 Georgianna Barros
Barnstable, Mass.
51 Dec. 7 Joyce Lee Coulter
Barnstable, Mass.
52 Dec. 7 Margaret Anne Eagan
Barnstable, Mass.
53 Dec. 16
Nilson
Barnstable, Mass.
54 Dec. 20 55 Dec. 23
Francis Bernard Larkin Jr.
Lynne Frances Nickerson
Barnstable, Mass. Barnstable, Mass.
Augustus E. Sylvia Lena Fernandes Wayne H. Robinson Evelyn R. Eldridge Gilbert Arthur Jensen Asenath R. Moody Robert E. Johnson Helen L. Nickerson John J. Rose, Jr. Agnes E. Rose Arild L. Hansen Bette M. Borin Arild L. Hansen Bette M. Borin George M. Barros Agnes Galvin Gerald Francis Coulter Barbara M. Lavender Thomas F. Egan Sadie A. White Paul C. Nilson Margelyn L. Masrud Francis B. Larkin Norma A. Kee Edmund J. Nickerson Janice G. Lapham
87
Mass.
MARRIAGES IN THE TOWN OF HARWICH-1946
No.
Date
Names
Age
Residence
Place of Marriage
1
Jan.
5
Frank Michael Campeto
29
Brockton, Mass.
Harwich
Julia Lombari Perry
31
Brockton, Mass.
2
Jan.
12
John Mendes
21
Marstons Mills
Barnstable
Alice Lopes
22
Harwich
3
Jan.
26
Louis Patrick Bourgeois
21
Waltham, Mass.
Harwich
Elizabeth May Linnell
21
Orleans, Mass.
4
Feb.
10
George Rudd Williams
37
Milton Mass.
5
Feb. 23
George M. Barros
22
Marion, Mass.
West Harwich
Agnes Galvin
23
Harwich
6
Feb. 28
John Arlngton Turner
47
West Harwich
West Harwich
Althea A. Snow Small
55
Dennisport
7 Mar. 14
Manuel C. Pena Minnie R. Pena
25
Harwich
8 Mar.
24
Marshall Siebenmann, Jr.
25
West Harwich
Chatham, Mass.
Norma E. Bloomer
23
Chatham
9 Mar.
31
Leslie A. Dearborn
28
Dennisport
West Harwich
Cora L. Merchant
26
Dennisport
10
May
19
Daniel W. Drake
34
Framingham, Mass.
West Harwich
Dorothy DeMarco
24
Framingham, Mass.
11
May
25
Henry A. Thurlow Barbara C. Wheeler
22
Harwich Center
Worcester, Mass.
12 June. 16
Webster Urban Eldrege Jr. Lois Chase
23
West Yarmouth
13 June
23
Raymond Franklin Fleck
23
Norwood, Mass.
Harwich Port
Ann D. Duffie
23
Litchfield, Conn.
14 June 28
Harold E. Sawyer
52
South Harwich
Springfield, Mass.
Esther M. Thomas
43 Harwich Port
21
Leominster
24
Harwch Port
Yarmouth, Mass.
88
29
Harwich
Harwich
Elsie Trufant Mackenzie
35
Harwich Port
MARRIAGES-Continued
No. Date
Names
Age
Residence
Place of Marriage
15
July
5
Arthur Edison Coakley
32
Brewster, Mass.
Harwich
Emily Pearl Baker
25
Brewster, Mass.
16
July
9
Albert Chester Witham
72
Milton, Mass
East Harwich
Marion Frances Hall
60
Milton, Mass.
17
July
24
Alfred T. Carter
48
Harwich
Harwich
Jeannette Edwards
33
Larchmont, N. Y.
18
July
27
Roger Nunes, Jr.
21
Harwich
West Harwich
Lucille V. Raneo
22
Harwich
19
July
29
Dante M. Bratti
23
Yarmouth
West Harwch
Robert E. Gilbert
23
Dennis
20 Aug.
14
Rusell J. Holmes
23
Pleasantville, N. Y.
Brewster, Mass.
Martha E. Baker
21
Harwich
21
Aug.
14
Martin Scheerer
46
New York, N. Y.
Harwich
22
Aug.
15
James D. Gyson Barbara R. Chase
22
Harwich
23
Aug.
20
Theophlio Canto
20
Harwich
West Harwich
Mabel Stella Gomes
20
Harwich
24 Aug. 24
Guy Chester Vallie Celestia Margaret Clark
20
Chatham
East Harwich
25 Sept.
21
Edward James Edmunds Sylvia Louise Snow
36
Newton, Mass.
Harwich
26 Sept. 23
Stephen Joseph Busalacchi Carmela Marino
21
Bronx, New York, N. Y.
27 Sept. 29
John L. Speight Patricia Agnes Lupi
30
Harwich
28 Sept. 29
Gothard Norman Ostby
22
Harwich
Harwich Port
Audrey. M. Eldredge
22
Harwich
89
Constance Goodspeed Rosebaugh 26
Tenafly, N. J.
26
Beverly, Mass.
West Harwich
21
Chatham
31
Harwich
28
Pittsburg, Pa.
Harwich
24
Harwich
Boston, Mass.
MARRIAGES-Continued
No. Date
Names
Age
Residence
Place of Marriage
29 Sept. 29
Richard B. Long
30
Harwich
Harwich
Anna M. Psillas
21
Harwich
30 Sept.
29
Joseph B. Pina
34
Harwich
Harwich
Annica Correia
30-
Wareham, Mass.
31 Sept.
27
Eric A. Farham
27
Harwich
Swampscott, Mass
Ruth E. Brosler
25
Lynn, Mass.
32 Oct.
12
Walter Joseph Swienton
36
Meriden, Conn.
E. Harwich
Bernice E. Kendrick Hilan
45
Harwich
33 Oct. 13
Clarence L. Horton
30
Dennisport
W. Harwich
Phyllis M. Robbins
19
Dennisport
34
Oct. 24
Manuel Alvah Gomes
21
Harwich
Harwich
Beatrice Lopes
18
Harwich
35
Oct. 25
Frederick S. White
21
E. Harwich
E. Harwich
Lois Alfreda Nickerson
20
E. Harwich
36
Oct. 26
Sorren Richard Arneson
26
Scarsdale, N. Y.
Harwich Port
Rosamond Stetson Ellis
20
Harwich Port
W. Harwich
37 Oct. 26
Richard Dean Grayson
19
Dennisport
Harwich
38 Nov. 2
Joseph F. Ramalho
21
. Stratford, Conn. Harwich
E. Harwich
39 Nov. 3
Richard Arthur Chase
26
E. Harwich
Antonietta Rispoli
32
E. Harwich
Harwich Port
40 Nov. 10
Alice Theresa McPhee
22
Barnstable
41 Nov. 15
Albert William Sylver
21
W. Harwich
Chatham
Martha Esther Bearse
20
W. Chatham
42 Nov. 16
Jules E. Leacomte, Jr.
24
Watertown
W. Harwich
Mary E. Byrne
22 Harwich
-
90
Jeanette M. Lopes
17
Joseph Cleveland Speight
29
Chatham
Louise Higgins
20
South Yarmouth
MARRIAGES-Continued
No. Date
Names
Age
Residence
Place of Marriage
43 Nov. 20
Gerald F. Coulter
28
W. Harwich
W. Harwich
Barbara Mae Lavender
23
W. Harwich
44 Nov. 22
Raymond F. Crabe
23
Harwich
Hyannis
Doris E. Walker
26
Hyannis
45 Nov.
24
Brenard F. Taylor
19
Dennisport
Harwich
Ruth Helen Eldredge
19
Harwich
46 Nov.
30
Alvin B. Eldredge
22
Harwich
Harwich Port
Estella White
23
Harwich
47 Nov. 30
Wallace M. Raneo
25
Harwich
W. Harwich
Eugenia F. Andrade
17
Harwich
48 Dec.
15
Donald E. Hall
25
Harwich Port
Orleans
Peggy Edna Gibb
28
London, Eng.
49 Dec.
31
William G. Curtis
68
Brewster
Harwich
Gladys Evans Patterson
45
Brewster
91
DEATHS RECORDED IN THE TOWN OF HARWICH-1946
No. Date
Name
Age
Disease
Place of Death
1
. 14
Charles Jerome O'Connor
74
Pulmonary Embolism
2
Jan. 17
Cordelia Adelaide Robbins
80
Lobar Pneumonia
3
Jan. 23
Cyrenus S. Hunt
95
Arterio Sclerosis
4
Jan. 31
Lawrence M. Jason
94
Myocarditis
Pleasant Lake
5
Feb. 14
Alexander Chase
89
Found Dead in Home
East Harwich
6
Feb. 17
Mary Agnes Taylor
86
Cerebral Hemorrhage
7
Feb. 19
Bertha Irene Sampson
62
Broncho Pneumonia
Harwich Center
8
Feb. 23
Nathan Chase
78
Broncho Pneumonia
Barnstable
9
Mar. 12
Amanda Wilson Kelley
94
Arterio Sclerosis
Harwch Port
10
Mar. 16
Alfred M. Meuse
73
Coronary Thrombosis
West Harwich
11
Mar. 25
Emma Florence Goss
92
Cerebral Hemorrhage
Barnstable
12
Apr.
1
Edith Pardee
83
Arterio Sclerosis
Harwich Port
13
Apr.
5
Herman Lewis Williams
33
Broncho Pneumonia
Harwich Center
14
Apr. 7
Isabel Monteiro Gomes
57
Dead in Bed
North Harwich
15
Apr. 8
Axel William Farham
69
ยท Carcinoma of Lung
West Harwich
16
Apr. 13
Joshua G. Allen
83
Carcinoma of Stomach
Bourne
17
Apr. 11
Carrie Elizabeth Darling
80
Cerebral Thrombosis
West Harwich
18
Apr. 21
Carrie A. Robbins
84
Chronic Myocarditis
Harwich Center
19
May 19
Richard Montague Kimball, Jr.
25
Crash of Plane Accident
Harwich Port
20
May 30
Mervin C. Hall
69
Diabetis
Barnstable
21
May 2 .
Annie Correira Pena
68
Diabetis
Barnstable
22
May 19
Charles P. Marceline
74
Accident
Taunton
23
May 23
Ernest Sheldon Nickerson
Stillborn
East Harwich
24
May 20
Grace Osborne Smith
67 Cancer of Stomach
Brockton
25
June 3
Fernandes
Stillborn
Barnstable
26 June 5
Thomas Carroll Nickerson
74
Dropped Dead
East Harwich
27 June 14
Raymond Silva, Jr.
18
Massive Pulmonary
.
Hemorrhage
Romulus, N. Y.
Barnstable Barnstable Harwich Center
South Harwich
92
DEATHS Continued
No. Date
Name
Age
Disease
Place of Death
28
Apr. 21
Meehan No. 1 Twin
Premature
Barnstable
29
Apr. 21
Meehan No. 2 Twin
Premature
Barnstable
30
July 25
Truman Emery
78
Uremia
Barnstable
31
Aug. 16
Fred Eckhard
76
Cerebral Hemorrhage
Harwich Port
32
Aug. 26
Gothard N. Ostby
54
Cerebral Hemorrhage
Harwich Port
33
Aug. 29
Arthur W. Lindholm
72
Coronary Thrombosis
West Harwich
34
Aug. 10
Herbert E. Robinson
49
Acute Cardiac Failure
Chelsea
35
Aug. 12
(Male) Perkins
Stillborn
Barnstable Barnstable
37
Sept. 10
Otis C. Kelley
65
Dropped Dead in Woods
West Harwich
38
Sept. 14
William Henry Nevins
78
Pyelonephritis
West Harwich
39
Sept. 19
Minnie Avery Ryan
64
Coronary Thrombosis
West Harwich Harwich Center
41
Sept. 21
Emma Cecelia Phillips
74
Hypertensive Heart Disease
Chatham
42
Nov. 11
Harold Walter Speakman
61
Arterio Sclerosis
North Harwich
43
Nov. 24
Edward Butler Merriman
76
-. Chronic. Myocarditis
Harwich Port
44
Nov. 5
Frank Arthur Emery
78
Pyelonephritis
Barnstable
45
Dec. 3
Addie L. Crosby
90
Arterio Sclerosis
heart disease
Boston, Mass.
46
Dec. 4
Mary A. Phillips
73
Coronary Thrombosis
Harwich Port
47
Dec. 13
Evelyn Viera
32 Tuberculosis
Bourne, Mass.
48
Dec. 27
Albion B. Turner
83
Arterio Sclerosis
Harwich Port
49
Dec. 27
Carroll Francis Doane
74 Chronic Myocarditis
Harwich Center
36
Aug. 25
Frederick H. Chase
76
Carcinoma Sigmoid
40
Sept. 21
Willis Colburn Newcomb
88
Coronary Thrombosis
93
BODIES BROUGHT TO HARWICH FOR BURIAL-1946
No. Date
Name
Age
Cemetery
Place of Death
1
Jan. 9
Sylvia E. Lothrop
67
Pine Grove
New York City
2
Jan. 11
Eva Kendrick Peck
75
Evergreen
Boston
3
Jan. 14
Emma E. Herhsey
83
Mt. Pleasant
Dennis
4
Jan. 15
Hattie Nickerson Rogers
78
N. Harwich
Dennis
5
Feb. 1
Ivanilla M. Cahoon
74
Evergreen
Ridgewood, N. J.
6
Feb. 13
Edith W. Phillips
80
Church H. C.
Portland, Maine
7
Feb. 17
Frederick Milton Chase
65
Pine Grove
Bosto_1
8
Feb. 21
Clara Treadway
73
Island Pond
E. Providence, R. I. Hyannis
10
Mar. 22
Marguerite Hermes
51
Mt. Pleasant
West Springfield
11
Mar. 25
Lorenzo Benson
77
Island Pond
Boston Dennis
12
Mar. 23
Alice L. W. Chase
69
Pine Grove
Chatham
13
Apr. 19
Ernest Sheldon Nickerson
52
Evergreen
14
Apr. 30
Lydia R. Peckham
Catholic
Hyannis
15
May 23
Ruth A. Gorham
Catholic
Hyannis
16
June 11
Clara Augusta Greely Brown
88
Evergreen
Eastham
17
June 12
Grace Edna C. Eldridge
26
So. Harwich
Lowell
18
June 15
Judith Silvia
Evergreen
Orleans
19
June 18
Zebina B. Chase
72
Evergreen
Brewster
20
Aug. 19
Marion Ballou Pauncefort
11
Catholic
North Reading
21
Aug. 21
Mary Reynolds Jerauld
84
Evergreen
Boston
22
Sept. 12
Mabel E. Eldredge
49
Mt. Pleasant
Chelsea
23 Sept. 18
Ella Phillips
68
Pine Grove
Los Angeles
24
Sept. 19
Cyril A. Morgan
87
Evergreen
Warwick, R. I.
25
Nov. 8
Avon R. Drew
70
Evergreen
Boston
26
Nov. 30
James Hathaway
76
Church H. C.
Boston
27
Dec. 4 Henry B. Chase
50
Evergreen
Lakeville
28
Dec. 9 Arthur S. Jerauld
74
Pine Grove
Hyannis Dennis
29
Dec. 29
Harry P. Walker
62
Island Pond
30
Dec. 4 Henry B. Chase
74
North Harwich
Little Compton, R. I.
31
Dec. 9 Arthur S. Jerauld
60
Evergreen
Hills Grove, R. I.
32
Dec. 29
Harry P. Walker
70
Pine Grove
Dennis
Cemeteries: Pine Grove, West Harwich; Evergreen, East Harwich; Island Pond, Harwich Center.
94
55
Mt. Pleasant
9 . Feb. 27
Clara A. Sears
90
95
REPORT OF THE STATE DIRECTOR OF ACCOUNTS
Mr. Francis X. Lang,
Director of Accounts,
Department of Corporations and Taxation,
State House, Boston.
Sir :
In accordance with your instructions, I have made an audit of the books and accounts of the town of Harwich for the period from January 1, 1945, the date of the prev- ious examination, to May 27, 1946, and submit the following report thereon :
The records of financial transactions of the several departments receiving or disbursing money for the town, or committing bills for collection, were examined and checked in detail.
General ledger accounts were compiled, the charges against appropriations were checked, and the appropria- tion accounts were compared with the town clerk's records of town meetings. A balance sheet, showing the financial condition of the town on May 27, 1946, was prepared and is appended to this report.
The books and accounts of the town treasurer were examined and checked. The cash book additions were verified, and the recorded receipts were analyzed and compared with the records of the departments making payments to the treasurer, while the payments were com- pared with the selectmen's warrants authorizing the dis- bursement of town funds.
. The treasurer's cash balance on May 27, 1946 was proved by verification of the cash in the office and by reconciliation of the bank balance with a statement fur- nished by the bank of deposit.
The payments on account of maturing debt and inter- est were compared with the amounts falling due and with the cancelled notes on file.
The savings bank books and securities representing the investment of the trust and investment funds in the custody of the town treasurer and the trustees were ex-
96 .
amined. The income was proved and the withdrawals were verified.
The records of tax titles held by the town were ex- amined and checked. The amounts added to the tax title account were compared with the collector's records, the redemptions were checked with the receipts as recorded on the treasurer's cash book, and the tax titles on hand were listed and proved.
The books and accounts of the tax collector were examined and checked. The poll, property, and motor vehicle excise taxes outstanding according to the previous audit, as well as all subsequent commitments, were proved to the assessors' warrants for their collection. The pay- ments to the treasurer were checked to the treasurer's cash book, the recorded abatements were compared with the assessors' record of abatements granted, the taxes transferred to the tax title account were checked with the treasurer's records of tax titles held by the town, and the outstanding accounts were listed and proved.
The collector's cash balance on May 27, 1946 was verified by actual count of the cash in the office.
The departmental and water accounts receivable out standing according to the previous examination, as well as all subsequent commitments, were audited and proved. The payments to the treasurer were checked with the treasurer's recorded receipts, the abatements were com- pared with the records in the departments authorized to grant such credits, and the outstanding accounts were listed and proved.
The outstanding tax and water accounts were verified by sending notices to a number of persons whose names appeared on the books as owing money to the town, and from the replies received thereto it appears that the ac- counts, as listed, are correct.
The records of dog and sporting licenses issued by the town clerk, as well as of miscellaneous receipts, were examined and checked, the recorded payments to the treasurer and the State being verified by comparison with the treasurer's books and with the receipts on file.
The surety bonds of the town officials required by law to furnish them were examined and found to be in proper form.
The financial records of the selectmen, the sealer of weights and measures, and of the police, health, school, and library departments, as well as of all other depart-
97
ments collecting money for the town or committisg bills for collection, were examined and checked with the treasur- er's cash receipts.
There are appended to this report, in addition to the balance sheet, tables showing a reconciliation of the treasurer's and the collector's cash, summaries of the tax, assessment, tax title, departmental, and water accounts, together with tables showing the condition and trans- actions of the trust and investment funds.
While engaged in making the audit, cooperation was received from all town officials, for which, on behalf of my assistants and for myself, I wish to express appreciation.
Respectfully submitted,
HERMAN B. DINE, Assistant Director of Accounts.
98
ANNUAL TOWN MEETING WARRANT FEBRUARY 3, 1947
THE COMMONWEALTH OF MASSACHUSETTS
Barnstable, ss.
To either of the Constables of the Town of Harwich, in said County, Greetings :-
In the name of the Commonwealth of Massachusetts, you are hereby directed to notify and warn the inhabitants of said Town qualified to vote in Elections and Town Af- fairs, to meet in Exchange Hall in said Town on Monday, February 3, 1947 at 9 A.M., then and there to act on the following articles :-
Polls will be open at 9 A.M. and may close at 2 P.M.
Article 1. To choose on one ballot the following Town Officers and Committees: Town Clerk, Town Treasurer, Collector of Taxes, for one year; one Selectman, Overseer of Public Welfare and Board of Health, for three years; one Assessor for three years; three Herring Committee for one year ; one School Committee for three years ; three Con- stables for one year; one Trustee of Brooks Library for three years; one Park Commissioner for, three years; Mod- erator for one year; one. Water Commissioner for three years; Surveyor of Highways for one year; one Cemetery Commissioner for three years.
Article 2. To choose all other Town Officers and Com- mittees.
Article 3. 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, 1947, 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, General Laws.
Article 4. To hear the report of all Town Officers and Committees for the year 1946.
99
Article 5. To see if the Town will vote to raise and appropriate such sums of money as may be necessary to defray Town expenses for the ensuing year, and act fully thereon.
Article 6. To see if the Town will vote to fix the sal- aries of the elected Town Officers for the year 1947.
Article 7. To see if the Town will vote to instruct its Selectmen to control, regulate and prohibit the taking of eels and any or all kinds of shellfish and sea worms within the Town limits, as provided in Chapter 130, Section 52 of Chapter 130 of the General Laws and to make any regula- tions in regard to such fisheries as may be expedient.
Article 8. To see if the Town will vote to transfer from surplus revenue or available funds a sum not in excess of twenty thousand dollars ($20,000.) for the purpose of reducing the 1947 tax rate and act fully thereon.
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.