USA > Massachusetts > Plymouth County > West Bridgewater > Town annual reports of the selectmen, overseers of the poor, town clerk, and school committee of West Bridgewater for the year ending 1925-1929 > Part 16
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 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38
16
and running westerly by centre line of Cross Street ex- tended to the point of intersection with the centre line of Forest Street northerly, westerly and northerly to the point of its intersection with the centre line of the Town River; thence turning and running southwesterly by the centre line of the Town River to Bridgewater Town line; thence running easterly by the Bridgewater Town line to the southeast corner of the East District; thence running by the southerly corner of the East District to the point of beginning.
Western District: Beginning at the point in the centre line of Forest Street where it is intersected by the centre line of the Town River; thence running by the centre line of Forest Street to the point where extended it intersects the centre line of River Street; thence running westerly by the centre line of River Street to the point where it is intersected by the centre line of Charles Street extended; thence running northerly by the centre line of Charles Street extended to the centre of Elm Square; thence con- tinuing northerly by the centre line of North Elm Street to the point where it is intersected by the centre line of the right of way of the New York, New Haven & Hartford Railroad known as the Easton Branch; thence running westerly by the centre line of said right of way to the point where it is intersected by centre of Meadow Brook; thence northerly by the centre line of Meadow Brook to the Brock- ton City line; thence running westerly by the Brockton City line to the Easton Town line; thence running souther- ly by the Easton Town line to the Raynham Town line; thence continuing southerly by the Raynham Town line to the Bridgewater Town line; thence running easterly by the Bridgewater Town line to the southwest corner of the South District; thence running northeasterly by the South District to the point of beginning.
Northern District: Beginning at the intersection of the centre line of North Elm Street by the centre line of
17
the right of way of the New York, New Haven & Hartford Railroad known as the Easton Branch; thence running northerly by the centre line of North Elm Street to the point where it is intersected by the centre line of Crescent Street; thence running easterly by the centre line of Cres- cent Street to the point where if extended it would inter- sect the centre line of Spring Street; thence running east- erly in a straight line to the point where the centre line of Matfield Street extended intersects the centre line of North Main Street; thence running northerly by the centre line of North Main Street to the Brockton City line; thence westerly, northerly and westerly by Brockton City line to the West District; thence southerly and westerly by the West District to the point of beginning.
Central District: All of the Town not included in the foregoing Districts.
It was voted to accept and adopt the report of the committee and that it be made a part of the Town Records.
A committee which included Harold S. Lyon, Chester Thayer, Henry O. Davenport, Mason W. Alger and Chris- topher Read was appointed by the Moderator, retired and presented a list of names for membership on the Finance Committee and the following were chosen as the Finance Committee for 1927:
For three years-Bert L. Carter, Emmons C. Porter, Ralph S. Frellick, John M. Richards, Eddy P. Dunbar.
For two years-Nathaniel G. Shaw, Arthur E. Ryder, Leonard A. Purdy, Charles E. Briggs, Gustaf A. Peterson.
For one year-Willis B. Littlefield, Mason W. Alger, B. Frank Hanscom, Nils P. Nilson and Kenneth L. Harden- brook.
Article 3. Voted-To appropriate $1,500.00 from the Reserve Surplus Revenue for the Town Hall Lot.
Article 4. Voted-To appropriate $118.00 from the
I8
Reserve Surplus Revenue to pay two school bills for the year 1926.
Voted-That it is the sense of this meeting that the Selectmen print and circulate the report of the committee who investigated the Water Department, at once.
Town Clerk's Report.
BIRTHS RECORDED IN WEST BRIDGEWATER IN THE YEAR 1927
Date
Name
Parents' Name
1926 Feb. 10 Doris Ada Morse
Aug. 2 Barbara Perkins Fowler Nov.
25 Robert Ernest Lindgren 1927
Jan.
23 William Frederick Ames
Feb. 4 Ernest Amos Chaves
4 Quintino A. Perry, Jr.
16 Everett Lee Welch 19 Albert Arruda March 7 Roy Linwood Hayden
9 Douglas Taylor
9 Stillborn
11 Marilyn Williams
23 Frank Montico Cabral
30 Lloyd Eldon Willis
31 James MacLean
Jesse L. and Ada B. Woodward
Charles E. and Elizabeth Dunbar
Ernest S. and Bertha Nelson
William N. and Hildegarde Wen- nerholm
Amos Chaves and Mary A. Rez- endes
Quintino A. and Mary A. Perry Everett E. and Edith F. Godfrey Manuel and Marguerite Guimaraes
Alfred A. and Arlene Drew Harry D. and Mary B. Corkum
Walter C. and Marion H. Pike Joseph M. and Maria G. Rezendes Albert W. and Hattie E. Hall John MacLean and Anna MacDon- ald
4
20
April
13 Robert Milton Morse
15 Carl Everett Lester Johnson
16 Pierre Andre Dillinschneider
17 Bernice Mae Shipman
10 Warren Alton Hambly
26 Walter Earl Edwardsen
29 Laura Rezendes
May
10 Marilyn Gertrude Roscoe
16 Edna Perry
23 Alfred Santos
27 Frederick Webster Smith J ne
19 Euclide Corce, Jr.
22 Marilyn Christine Porter
23 Herbert Albion Holmes, Jr.
25 Ralph Edward Piver
26 Illegitimate
30 Illegitimate
July 2 George Bradford Curtis
8 Ardeena Lillian Bergstrom
12 Dorothy Arlene Ames
19 Lawrence Earl Goff
21 Alice May Perry
26 Richard Wesley Johnson Aug.
11 Ruth Ellen Johnson
14 Robert Hassell
18 Betty Jane Ryder
26 Shirly Fay Crome
26 Barbara Eleanor Frellick 30 Mildred Jane Taylor
31 Harold Sidney Lyon, Jr. Sept.
6 Edward Adolor McCourt
13 Evelyn Theresa Simono
15 Carol Elizabeth Murray
16 Laura Helen Salvador
19 Marion Frances Gott
Jesse L. and Ada B. Woodward Carl A. and Elizabeth A. Swanson Jules and Rose E. Dowling William O. and Olive H. Lothrop Frederick E. and Edith L. Berry Robert J. and Minnie Beagekly Joseph and Rose Tores
B. Frank and Zita Monaghan Joseph A. and Alice F. Kelley Antonio and Delores Bermardino Chester A. and Lillian Newman
Euclide and Ida Burgess Raymond B. and Annie K. Ellis Herbert A. and Martha E. Ander- son
Edmund A. and Mary C. Travers
William Jr. and Helen C. Howard Ernest J. and Jennie C. Nelson Charles F. and Mildred Kerr Irving M. and Avis F. B. Luther Antone C. and Mary Burgess Elmer H. and Eleanor V. Thomas
Simon E. and Ruth C. Stetson Hubert and Alma J. Holmes Ralph D. and Elsie J. Rae John W. Jr. and Mary F. Perry Ralph S. and Ethel Shepherd Howard S. and Wanda Larsson Harold S. and Mary R. Griffin
Robert M. and Mary J. Riley Frank W. and Louise A. Kingston James R. and Berenice Richardson Joseph M. and Maria S. Chaves Carlton F. and Edna A. Welch
22
25 29 Avis Beryl Ward
Charlotte Elizabeth MacTighe Charles R. and Flora E. Dearing George E. Jr. and Ruth E. Thomp- son
Oct.
7 Jeannette Bolster 21 Jacqueline Fay Vandyke
23 Barbara Jeanne Ely Nov.
3 William B. Fratis
4 Donald Howard Piver
19 Betty Loraine Boudreau 26 Meredith Louise Newman Dec.
2 Grace Lillian Sigren
3 James George Polus
12 Doris Mae Paiva
13 Marion Evelyn Johnson
17 Helen Marie Salvador
19 Pauline Lillian Rountry
Harold G. and Dorothy Wallis Harold D. and Eileen J. Dearth Horace L. and Angie W. Butts
Joseph and Isabel Borges Manuel C. and Hilda M. Garcia Louis F. and Ruth E. Dearth Carl L. and Nanna Loon
Hjalmar H. and Esther A. Swan- son
George and Libby Asack
Joseph and Dorothy E. Wardwell Samuel C. and Esther E. Johnson Joseph M. and Helen Chaves
Albert F. and Viola H. Robbins
22
MARRIAGES RECORDED IN WEST BRIDGEWATER IN THE YEAR 1927
Jan. 1. Antonio Chaves and Alice M. Robichaud, both of West Bridgewater, at Bridgewater.
8. Leonard D. Puffer of East Bridgewater and Mary E. Therrien of West Bridgewater, at East Bridgewater.
27. Harry D. Taylor and Mary B. Corkum, both of West Bridgewater, at Brockton.
Feb. 1. Isaac Sagarin and Ida R. Rubelman, both of West Bridgewater, at West Bridgewater.
Mar. 1. John W. Crone, Jr., of Brockton and Mary F. Perry of West Bridgewater, at West Bridge- water.
1. Alfred A. Hayden of West Bridgewater and Arlene E. Drew of Easton, at West Bridge- water.
May 5. Joseph R. Hemenway and Sarepta B. Chadwick, both of West Bridgewater, at West Bridge- water.
29. Charles R. MacTighe and Flora E. Dearing, both of West Bridgewater, at West Bridgewater.
June 11. Joseph Silvia and Mary V. Tencheria, both of West Bridgewater, at West Bridgewater.
11. William C. Tuttle of Mansfield and Anna L. Fallon of West Bridgewater, at Bridgewater.
13. Jean C. Kyhn of West Bridgewater and Georgia W. Adams of Brockton, at West Bridge- water.
16. Harold C. Corkum and Blanch Corkum, both of West Bridgewater, at Raynham.
20. Jessie J. Perry of West Bridgewater and Rose Emery of Taunton, at Taunton.
23
July 2. Wesley C. A. Anderson of Brockton and Flor- ence E. Kerr of West Bridgewater, at Brockton.
3. Malcolm L. Weston of Bridgewater and Harriet A. Covert of West Bridgewater, at West Bridgewater.
8. Ernest T. Pratt of West Bridgewater and May Anderson of Brockton, at Brockton.
23. Odel Robets and Mary Harris, both of Brockton, at West Bridgewater.
Aug. 3 Robert M. Floroi and Annie Martinkevitz, both of Brockton, at West Bridgewater.
6. Otis F. M. Stone and Voilet M. Johnson, both of West Bridgewater, at West Bridgewater.
9. Melvin C. Howell and Dorothy M. Kersey, both of Brockton, at West Bridgewater.
17. George H. Sherman of Brockton and Agnes G. McGarry of West Bridgewater, at Bridge- water.
20. Willis R. Davies of Brockton and Jessie N. Cope- land of West Bridgewater, at New Bedford.
Sept. 2. Ralph F. Philbrick of West Bridgewater and Eleanor E. Blade of Brockton, at Brockton.
3. Tony Lallis of West Bridgewater and Stasa Kibart of Brockton, at Brockton.
10. Albert C. Goodwin of Lebanon, Me., and Mary E. Harriman of West Bridgewater at Lebanon, Me.
23. Fred G. Howe of West Bridgewater and Pris- cilla King of Brockton, at Brockton.
Oct. 12. Lawrence A. Jepson of West Bridgewater and Madeline A. Lawrence of Brockton, at Brockton.
Nov. 5. Anthony Liandres and Belonda Santos, both of West Bridgewater, at West Bridgewater.
24
19. Eldon E. Ohlson of West Bridgewater and Doro- thy L. Brigham of Marlborough, at Marl- borough.
30. George A. Place and Lottie M. Burke, both of West Bridgewater, at West Bridgewater.
Dec. 2. Herbert L. Vilk of Stoughton and Ellen E. Green of West Bridgewater, at Bridgewater. 25. Wallace W. Salls of York Beach, Me., and Bertha Phyllis Oliver of West Bridgewater, at West Bridgewater.
27. Charles F. Oliver, Jr., of Westport, Mass., and Marion E. Shaw of West Bridgewater, at West Bridgewater.
25
DEATHS RECORDED IN WEST BRIDGEWATER IN THE YEAR 1927
Date
Name
Y. M. D.
Cause of Death
1926
November
22 George H. Evans
78 - - Chronic Myocarditis
1927
January
1 John F. Nystrom
70
3
24 Diabetic Mellitus
21 Lois W. Whitcomb February
18
3
28
Pneumonia
3 Carrie C. Bennett
63
0
1
Diabetic Gangrene of right foot with General Sepsis Chronic Empyema
5 Carleton B. Holnes
44
2
28
12 Priscilla Giddings
77
1
3
Endocarditis and Myocar- ditis
15 George W. Ryder March
2
2
19
Pulmonary Tuberculosis
3 William A. Peckham
82
10
12
Facial Erysipelas
9 Stillborn
10 Douglass Taylor
9 hours
Extreme weakness and con- vulsions
25 Edgar W. Chase
70
7
24
Chronic Ascending Myelitis
28 Madeline G. Ensher
35
5
1 Starvation, caused by diet- ing for rheumatism
April
4 William N. Shipman
73
9 24
Carcinoma of Bladder
8 Clara Lorimer
74
6 29 Carcinoma of Stomach
13 Mary F. Weston
78
8
29
28 Annie E. Atwood
51
May
5 C. Anistis Whiting
85
2
21
5 Antonette Covert
75
8
28
Arterio Sclerosis ยท Senile Psychosis, due to fall to floor (accidental)
8 Edith F. Welch
29
10
.26
Peritonitis (non-puerperal) Intracranial injuries due to skidding of motor-cycle
26 George L. Packard
60
1 15
Acute Anuria
27 Frank E. Roostedt
40
9
5 Drowning (accidental)
Gastric Carcinoma Paralysis Agitaus
16 Norman W. Gillette
23
26
30 Frank Sousa
1 Fracture of Skull and In- tracranial Hemorrhage
July
16 Austin A. Shaw
73
9
26 Chronic Myocarditis
18 Jeannette F. Cogswell
51
6
30 Perniccious Anaemia
26 Edith G. Ridlington
71
9
2 Adams Stokes disease
August
29 Ina M. Littlefield
56
7
6 Angina Pectoris
29 Charles W. Pearl
78
1
-
Hypostatic Pneumonia
September
28 Earl G. Morris
38
7
1 Aortitis Myocarditis, Chronic
October
7 Clara D. Crocker
59
9
25
Myocarditis
30 George A. Morris
78
1
3
Uremia
21 Herman Relyea
70
Cerebral Hemorrhage
November
28 David L. Johnson
69
6 20
Chronic Myocarditis
30 Orella Charreth
32
27
Septicemia
December
15 Carol E. Murray
3
-
Septicemia
25 Edith G. Covert
56
8
21
Carcinoma of Stomach
ABSTRACT FROM CHAPTER 46 OF THE GENERAL LAWS OF MASSACHUSETTS
Sec. 3. Physicians and midwives shall, within forty- eight hours after the birth of every child in cases of which they were in charge, mail or deliver to the clerk or registrar of the city or town in which the birth occurred, a notice stating the date and place of the birth, giving the street number if any, color and the family name. They shall within fifteen days after the birth, mail or deliver to the clerk or registrar of the city or town in which the birth occurred, a report of the birth, stating the date and place, the name, if any, of the child, its sex and color, and the names, ages, places of birth, occupations and residences of the parents, giving the street number, if there be any, and the number of the ward in the city, the maiden name of
27
the mother, if the full return is not made within forty- eight hours.
The fee of the physician or midwife shall be twenty- five cents for each birth so reported. A physician or mid- wife who neglects to report each birth within forty-eight hours or fifteen days thereafter, shall for each offence for- feit a sum not exceeding twenty-five dollars.
Sec. 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 city or town in which such child is born.
The facts required for record, as stated in section 3, shall, so far as known or obtainable, be included in every notice given under the provisions of this section.
Sec. 8. A parent, or other person who, by section 6, is required to give, or cause to be given, notice of a birth or death, who neglects to do so for TEN DAYS after the time limited therefor, shall forfeit not more than five dol- lars for each offence.
Sec. 24. The Town Clerk shall furnish blanks for re- turns of births to parents, householders, physicians and midwives who apply therefor.
Dog Licenses, 1927.
LICENSES ISSUED FROM JANUARY 1, 1927, TO DECEMBER 31, 1927
Males and spayed females, 310 at $2.00 $620.00
Females, 84 at $5.00 1
420.00
One Breeder's License at $25.00
25.00
$1,065.00
Clerk's fees, 395 at 20 cts.
$79.00
Paid County Treasurer
986.00
$1,065.00
EDWARD H. CROCKER, Town Clerk.
Hunter's Licenses, 1927.
NUMBER OF SPORTING AND TRAPPING LICENSES ISSUED DURING THE YEAR 1927
Number of Resident Sporting Licenses
142
Number of Resident Trapping Licenses
13
Number of Alien Sporting Licenses 1
Number of Minors Trapping Licenses
29
Number of Duplicate Licenses
1
Number of Non Resident Trapping Licenses
1
Whole Number Issued
187
Amount received for Licenses
$391.60
Clerk's fees
46.50
$345.00
Amount paid Division of Fisheries and Game
$345.00
EDWARD H. CROCKER, Town Clerk.
List of Jurors Appointed July 1, 1927.
Name
Street
Occupation
Alger, Mason W.
279 Pleasant
Farmer
Andrews, Cecil N.
109 Spring
Shoeworker
Baker, Everett C.
441 East Centre
Shoeworker
Belden, Leon H.
278 North Elm
Test man
Bisbee, Fred E.
19 Thayer Ave.
Shoeworker
Congdon, Fred T.
85 Crescent
Farmer
Covert, Leroy L.
46 North Main
Machinist
Dean, Robert G.
266 Pleasant
Farmer
Gardner, Clarence J. Gott, Carlton F.
31 Crescent
Manufacturer
Green, Daniel W.
199 Ash
Guinea, Thomas F.
535 West Centre
Hanscom, Benjamin F.
140 Copeland 17 West Centre
Hill, Everett O.
601 East
Holbrook, James R. Leach, Ira A.
34 High
61 Plain
Leavitt, Winfield C.
475 West Centre 10 Charles
Shoeworker Shoeworker Bank clerk Shoeworker
Lothrop, Herbert A.
MacDonald, Roderick
270 South Elm
Carpenter
Macomber, William H. Miner, Charles E.
60 North Main 37 North Main
Painter
Machinist
26 West Centre
Jeweler Shoeworker Shoeworker Shoeworker Blacksmith Shoeworker
Hatch, Frank P.
31
Ohlson, Forrest E.
440 North Elm
Shoeworker Insurance
Paine, J. Alton
79 River
Peterson, P. Percy
294 Matfield
Shoeworker
Reynolds, Lester W.
26 Plain
Upholsterer Carpenter
Rosen, John
42 South
Ryder, George F.
322 East Centre
Farmer
Sampson, Ray D.
25 Sunset Ave.
Shoeworker Shoeworker
Seager, Edward W.
36 Plain
Snell, Warren P.
352 Spring
Chauffeur
Snow, Albert C.
20 Forest
Shoeworker Electrician
Spencer, Arthur B.
91 River
Staples, Edward F.
462 Matfield
Last maker
Thompson, Arthur H.
510 West Centre
Shoeworker
Tobin, Alexander F.
296 North Elm
Shoeworker
Tuck, Josiah C.
192 Spring
Printer
Washburn, George S.
465 East Centre Farmer
Wells, Alfred T.
69 Howard
Salesman
Whelden, Thomas H.
9 Crescent
Shoeworker
Wood, Alexander H. M.
351 Manley
Farmer
LIST OF JURORS DRAWN IN 1927
Cecil N. Andrews
Leroy L. Covert
Everett C. Baker
Daniel T. Daley
Harold G. Bolster
Lyle J. Farnum
William B. Carson
John L. Frazier
Frank G. Chadwick
Charles H. Relyea
Arthur B. Spencer
State Auditor's Report, 1926.
To the Board of Selectmen,
Mr. Howard C. White, Chairman,
West Bridgewater, Massachusetts.
Gentlemen :
I submit herewith my report of an audit of the accounts of the town of West Bridgewater for the year ending Dcember 31, 1926, made in accordance with the provisions of Chapter 44 of the General Laws. This report is in the form of a report made to me by Mr. Edward H. Fenton, Chief Examiner of this Division.
Very truly yours,
THEODORE N. WADDELL, Director of Accounts.
33
REPORT
Mr. Theodore N. Waddell, Director of Accounts,
Department of Corporations and Taxation, State House, Boston.
Sir:
Complying with your instructions, I have made an audit of the books and accounts of the town of West Bridgewater for the year ending December 31, 1926, and submit the following report herewith :-
The financial transactions of the town as recorded on the books of the several departments receiving or distribut- ing money for the town, or committing bills for collection, were examined and reconciled with the books and records of the town accountant.
The books and accounts of the treasurer were examined and checked with the records of the accountant and of the several departments collecting money for the town. The payments were checked with the warrants authorizing the treasurer to disburse town funds and with the town ac- countant's books.
The cash book was footed, the cash on hand was veri- fied by an actual count, and the bank balance was proved with a statement furnished by the bank as of January 17, 1927.
Errors in addition and in reports of collections were adjusted by a payment of $56.56 into the town treasury February 14, 1927, when the treasurer's cash was shown to be in balance.
The books and accounts of the town accountant were examined and checked. The recorded receipts were checked with the treasurer's records, and the disbursements were checked with the warrants authorizing payments and with the treasurer's cash book.
34
The ledger postings were examined and checked, a trial balance was drawn off, and a balance sheet, which is appended to this report, was prepared showing the financial condition of the town December 31, 1926.
The books and accounts of the collector were examined and checked. The commitments of taxes were proved to the assessors' warrants, the receipts were verified by a comparison with the treasurer's cash book and with the accountant's ledger, and the abatements were checked with the assessors' records of abatements granted. The out- standing accounts were listed for each year and proved to the accounts in the town accountant's ledger.
As a further verification of the outstanding accounts, notices were mailed to a number of persons whose names appeared on the tax books as owing money to the town, and from the replies received, I am satisfied that the ac- counts, as listed, are correct.
The collector's records of the water department ac- counts receivable were examined and checked. The com- mitments were proved, the cash book was footed, and the payments to the treasurer were checked with the treasur- er's and the accountant's books.
It was found that the rule of the Water Department relative to unpaid water bills has not been strictly enforced and that accounts of 1925 and 1926 have not been promptly collected. An arrangement was made whereby the col- lector will furnish. each quarter, a list of unpaid accounts to the water board, which will take prompt action in the future to enforce the rules and regulations governing the payment of water bills.
The records of receipts of all other departments were checked to the treasurer's and the accountant's books.
The surety bonds furnished bv the town treasurer, the tax collector. and the town clerk for the faithful perform- ance of their duties were examined and found to be in proper form.
35
The securities and savings bank deposits belonging to the several trust funds in the custody of the town treasur- er were examined and checked. The income was verified and found to be as reported on the books of the treasurer and the town accountant.
Appended to this report are table showing a reconcilia- tion of the treasurer's cash, summaries of the tax, water, sealer of weights and measurers, library, and selectmen's license accounts, as well as tables showing the trust fund transactions.
While engaged in making the audit I received the co- operation of town officials, and on behalf of my assistants and for myself, I wish to express appreciation.
Respectfully submitted,
EDWARD H. FENTON, Chief Examiner.
The figures and tables referred to by the Chief Ex- aminer are a repetition of those contained in the Town Accountant's and Town Collector's Reports of 1926.
-
Report of Assessors.
LIST OF APPROPRIATIONS FOR 1927
Moderator
$25.00
Selectmen
900.00
Town Accountant
700.00
Treasurer and Collector
1,500.00
Assessors
1,500.00
Other Financial Officers and Accounts
50.00
Town Clerk
600.00
Election and Registration
350.00
Law
75.00
Town Hall
2,000.00
Police
1,500.00
Dog Officer
25.00
Fire Department and Equipment
2,300.00
Hydrants
1,250.00
Sealer of Weights and Measures
125.00
Moth Extermination
2,800.00
Tree Warden
500.00
Board of Health
1,200.00
Inspection of Animals
100.00
Inspection of Slaughtering
500.00
Plymouth County Hospital Maintenance
864.25
Highways
5,850.00
Snow Removal
2,500.00
Sidewalks
1,250.00
Street Signs and Bridges
1,000.00
37
Street Lights
2,000.00
Charities
5,000.00
State Aid
450.00
Soldiers' Aid
500.00
Military Aid
100.00
Library
905.20
Care of Monument Grounds
60.00
Flags
50.00
Memorial Day Observance
100.00
Printing and Distributing Town Reports
482.95
Fire Insurance
600.00
Liability Insurance
400.00
Reserve Fund
2,000.00
Interest
3,000.00
Cemeteries (care of)
100.00
Land Damage, E. Centre St.
500.00
Land Damage, Central Sq. and So. Main St.
50.00
School Appropriation
47,750.00
Matfield and Belmont Sts. Improvements
10,000.00
Shingling Roof of Town Hall
400.00
Piano for Town Hall
400.00
Traffic Signal, Elm Square
265.00
County Aid to Agriculture
100.00
New Street Lights
250.00
$104,927.40
SPECIAL MEETING, MAY
General Repairs on W. Spring St.
$1,000.00
Improvements at Junction of No. Elm and W. Centre Sts.
1,300.00
Maintenance of Visiting Nurse
300.00
Land Grade and Drainage Damage
490.00
New Street Lights
144.00
$3,234.00
38
ASSESSMENT ON PROPERTY
Appropriations of Annual Town Meeting $104,927.40
Appropriations of Special Town Meeting (May) 3,234.00
Maturing Debt (not included in appropriations) 6,000.00 4,920.00
State Tax
State Highway Tax
632.20
Auditing Accounts 445.66
County Tax
6,095.84
Overlay (of current year)
1,044.75
$127,299.85
Less estimated revenue from all sources includ- ing Corporation, National Bank and In- come Taxes 28,531.89
$98,767.96
Less free cash from treasury voted to be used by Assessors, to reduce the 1927 tax levy 10,000.00
Net amount to be raised on Polls and property
$88,767.96
954 Polls at $2. Tax on Polls 1,908.00
Amount raised on property
$86,859.96
Gain in fractions
.54
$86,860.50
Omitted Assessment
8.97
Subsequent Poll Taxes
16.00
Total amount committed to Collector $86,885.47
TABLE OF AGGREGATES
Number of residents assessed on property 1,210
Number of non-residents assessed on property 176
39
Number of persons assessed on property
1,419
Number of persons assessed for poll tax only
248
Number of persons assessed
1,667
Number of male polls assessed
954
Tax on each poll $2.00
Value of assessed personal estate
$507,962.00
Value of assessed real estate
$2,639,138.00
Total valuation assessed April first, 1927
$3,147,100.00
TAX FOR STATE, COUNTY AND TOWN PURPOSES INCLUDING OVERLAYINGS
On Personal Estate
$14,019.92
On Real Estate
72,840.58
On Polls
1,908.00
Gain by fractions
.54
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.