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 1930-1934 > Part 26
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 | Part 39 | Part 40 | Part 41 | Part 42
Moved-That if and when the amendment to Article 3 of the Town By-laws is approved by the Attorney General, then the regulations concerning the Town Finance Com- mittee as passed at the Adjourned Town Meeting in 1927 be and thereupon are repealed.
Moved and carried that any amount available, not in excess of Three Thousand Dollars ($3,000.00) be appropri- ated from the surplus reserve fund, same to be deducted by the Assessors from the tax levy of 1933.
Moved and carried that the Moderator appoint a com- mittee of three to confer with a similar committee or com- mittee from East Bridgewater or Bridgewater or both to gather any available information as to the needs, the feas- ibility, the advantages and disadvantages, and the expense
21
to this Town of consolidating the High Schools of the three Towns.
Moved and carried that the Selectmen and Town Clerk arrange the hours and hour rate of salary of Town Clerk.
Moved and carried that meeting adjourn. Adjourned 9.30 P. M.
At a meeting of the Selectmen and Town Clerk held March 20, it was decided that the rate of pay per hour for the Town Clerk commensurate with the annual salary, $486.00 shall be fifty-two and one-half cents (521/2c) per hour, 18 hours per week, and it was further agreed that the Town Clerk office hours would be, viz: Monday and Tues, 9.00 A. M. to 12.00 M., 2.00 P. M. to 5.00 P. M .; Wed- nesday, 1.00 P. M. to 5.00 P. M .; Wednesday evening, 7.00 P. M. to 9.00 P. M.
The By-laws governing the Finance Committee, as adopted by the voters at the Annual Town Meeting, held March 13, and submitted to the Attorney General for ap- proval, were approved April 20th, 1933.
The Moderator, as directed, appointed Henry Daven- port, Eben Wood, Christopher Read, Daniel Penpraese, Lester Charnock a committee to appoint the members of the Finance Committee, as, and in compliance with the By- laws of the Town governing Finance Committee. This com- mittee made the following appointments on May 3rd, 1933:
John M. Richard for 2 years Ralph S. Frellick for 3 years Arthur E. Ryder for 3 years
Eastern District
Southern District Western District
22
Alfred T. Wells for 2 years Ernest Everard for 1 year William E. Norris for 1 year Abner Ellis for 1 year
Centre District Delegate at Large North District Delegate at Large
On August 22 the Selectmen, in conjunction with the Assessors, appointed Arthur C. Peckham as Assessor to fill vacancy caused by death of Mr. Albert Manley. Mr. Peck- ham, having resigned his office as Town Accountant, H. E. Bryant was appointed to that office. Both appointments to serve for the unexpired terms.
The committee appointed to preserve records met sev- eral times during the year and caused to be rebound several volumes of Vital Statistics that are in constant use ; also all the Town Reports from the issue of 1854 to the year 1932 inclusive. The Town Reports are bound into seven volumes. There is yet work to be done in the preserving of important records of the several departments.
JUNE 13, 1933
Special State Election for Constitutional Convention of Delegates to Ratify or Repeal the Eighteenth Amendment to the Constitution of the United States. Proposed by Joint Resolution of Congress. A meeting duly warned of the inhabitants of the Town of West Bridgewater qualified to vote for Delegates from the Fifteenth Congressional Dis-
23
trict was held at the Town Hall on Tuesday, June Thir- teenth, in the year One Thousand Nine Hundred and Thirty- Three, at one o'clock in the afternoon, and the following is a record of the doings of said Town, viz:
The meeting was called to order by the Town Clerk, who read the call for the meeting and who declared the polls open for the purpose stated in the Warrant. The bal- lot box had been inspected by the election officers and found to be empty.
The hour of six o'clock having arrived the Warden de- clared the polls closed.
Upon counting the ballots it was found that 261 ballots had been cast, which agreed with the number registered on the ballot box, and also with the number checked on each of the voting lists.
Of the above ballots cast, 161 were cast by male voters, 85 by female voters.
All the ballots having been sorted, counted, recorded and declaration thereof made as is by lw required, showed that they were for the following persons, namely :
Ratification (Against Repeal) vote was for three Deie- gates, viz:
Adelaide M. Brown of Margin St., Cohasset 75 votes
Herbert N. Hinckley, Main St., Tisbury 74 votes
Elizabeth H. Kelley, Hallet St., Yarmouth 74 votes
Blanks
41 votes
Delegates Favoring Ratification vote was for three Delegates, viz:
Henry T. Geary, 76 Sandwich St., Plymouth 177 votes
Gladys P. Swift, Bow Lane, Barnstable 177 votes
Ferdinand Sylvia, 810 Brock Ave., New Bedford
171 votes
Shall License be granted in this Town for the sale therein of Wines and Malt Beverages.
.
24
The vote in favor of granting License was: One han- dred Seventy-Eight (178) ; against granting License was Eighty (80) ; Three blanks (3); Total, 261 ballots.
After the results of the balloting had been announced by the Town Clerk, Herbert E. Bryant, the meeting was dissolved at 6.30 P. M.
SPECIAL TOWN MEETING, JUNE 13, 1933
A meeting duly warned of the inhabitants of West Bridgewater qualified to vote in Elections and Town affairs, was held at the Town Hall in said Town, Tuesday, June 13, 1933, at 7.30 P. M., and the following is a record of the do- ings of said meeting, to wit:
The meeting was called to order by Moderator Howard B. Wilbur and the call for the meeting was read by the Town Clerk.
Article 1. To see if the Town will vote to raise and appropriate the sum of $10,000.00 for the Public Welfare. The Finance Committee, through their Chairman, Arthur E. Ryder, recommended the sum of Seven Thousand, and moved that Seven Thousand be raised and appropriated. Motion carried.
Article 2. To see if the Town will vote to raise and appropriate the sum of One Hundred ($100.00) Dollars for the Department of Election and Registration. The Chair- man of the Finance Committee Arthur E. Ryder moved that the sum of Fifty Dollars ($50.00) to raised and appro- priated. Seconded by James Hemenway. Motion carried.
Moved that the Town Treasurer, with the approval of the Selectmen, be and hereby is authorized to refund any or all of the revenue notes issued in anticipation of the revenue of the year 1932 in accordance with the provision of Sec-
25
tion 17, Chapter 44, General Laws, any debt so incurred to be paid from the revenue of the year 1932. Motion carried.
Moved that the Town Treasurer, with the approval of the Selectmen, be and hereby is authorized to refund any or all of the revenue notes issued in anticipation of the revenue of the year 1933 in accordance with provisions of Section 17, Chapter 44, General Laws, any debt so incurred to be paid from the revenue of the year 1933. Motion carried.
There being no further business it was voted to dis- solve the meeting at 9.35 P. M.
SPECIAL TOWN MEETING, DECEMBER 18, 1933
A meeting duly warned of the inhabitants of West Bridgewater qualified to vote in Elections and Town affairs, was held at the Town Hall in said Town on Monday, Decem- ber 18, 1933, at 7.30 P. M., and the following is the record of the doings of said meeting, viz:
The meeting was called to order by Town Clerk Herbert E. Bryant, who read the call for the meeting.
Article 1. To see what action the Town will take in regard to transferring from the Water Department Reserve Surplus the sum of Sixteen Hundred ($1,600.00) Dollars for the use of the Water Department in laying 6-inch pipe from the junction of Matfield and East Streets to connect with present service on East Street at a point about 2,500 feet south of Matfield Street. Mr. Arthur E. Ryder, for the Finance Committee, recommended that the sum of Sixteen Hundred ($1,600.00) Dollars be transferred from the Water Department Reserve Surplus to the Water Department Maintenance account. J. A. Hemenway moved, and it was voted, that this sum be transferred.
26
Article 2. To see what action the Town will take to raise and appropriate the sum of Fifty Dollars for use of the Department of Inspection of Slaughtering; One Hun- dred Dollars for Department of Health and Sanitation; Fifty Dollars for Town Accounting Department.
The Finance Committee recommended that the sum of $50.00 be raised and appropriated for Department of Inspec- tion of Slaughtering. So voted.
Also that the sum of One Hundred ($100.00) Dollars be raised and appropriated for the use of the Department of Health and Sanitation. So voted.
That the sum of Fifty Dollars ($50.00) Dollars be raised and appropriated for Town Accounting Department. So voted.
There being no more business to come before the meet- ing, it was voted to dissolve the meeting at 8.20 P. M.
Vital Statistics
BIRTHS IN WEST BRIDGEWATER, 1933
Date
Name
Parents
Jan. 4 Carl Gilbert Cederquist
4 Arnold August Anderson
9 Barbara Louise Baker
25 Dorothy Eva Shaves
27 Joseph Rezandes
Joseph and Rose Torres
Feb.
2 Roger Stanley Piver
12 Vida Adeline Howe 14 Lois Marilyn Gummow Mar. 8 Carolyne Ann Goodwin Apr.
10 Albertina Adeline Carascas 14 Kenneth H. Tubman May 10 Frederick Allen Gummow
23 Norma Jane Carr June
1 Richard Leon Michalowski
8 Norma Louise Brown
9 Madeline Louise Barros
10 Stillborn
11 Antone Alexander Zeuli
15 George Melvin Finch
21 Robert Edward Turner
28 Irving Adams Gaffney
Carl William and Celia Gillard
Carl and Laura Nichols
George and Virginia Philbrook
Joseph S. and Mary Sousa
Edwin B. and Eleanor Perry Ernest and Laura Spratt J. Robert and Erma Williams
Albert and Mary Harriman
John Almeda and Adeline Chaves Kenneth H. and Dorris Vickery
Earl R. and Ruth C. Jones Allan S. and Bessie Phillips
John and Josephine Zukiewicz Francis A. and Lydia M. Boucher Benjamin and Emma Lawrence
Alexander and Lucy Capolubo James and Lydia Holyoke Walter and Evelyn West Royal A. and Anita E. Bolduc
28
July
5 Gloria Anne Belmore
Adolor O. and Marie A. Bedard
Aug.
4 Richard Lawrence Holyoke
14 Barbara Louise Asack
20 Charles Reed Copeland, Jr.
Olin D. and Dorothy Dearth
Edward G. and Maime L. Roberts Charles R. and Elsie D. Hazzard
Oct.
18 Illegitimate
Nov.
4 Erickson Carl and Minnie F. Hammond
8 Stillborn
BIRTHS ELSEWHERE TO WEST BRIDGEWATER PARENTS
Name
Ralph Warner Terry
Nancy Ellen Hemenway
James Clifton Perkins
Sally Turnbull Leona Juliette Marchand
Owen Richard Griffin
Norma Joan Tolivaise Claire Louise Hambly
David Allen Towers John Albert Carle
Ralph Richard Stetson Richard Oscar Holmberg
Norman Lawrence Cogswell, Jr. Orvis Franklin Kinney
Robert Lee Crippen Richard William Couite
Marian Anne Nadolski
Parents
Ralph Warner and Hazel Lorraine Shaw
John Russell and Serepta Chadwick Sherman Hinkley and Margaret A. Clough
William John and Edna Willis Leon Xavier and Juliette Seguin Frank Paul and Leona Catherine Dunham
John and Nellie Pelaski
F. Eldon and Edith Berry Walter H. and Frances B. Brown John Albert and Harriet Bliss Ralph William and Hazel A. Smith Oscar Theodore and Edna Harriet Andrews
Norman Lawrence and Helen Elizabeth Green
James Copeland and Elizabeth Gertrude Studenski Charles S. and Mildred Pratt William August and Ruth Evelyn Schutz Walter John and Helen Matilda Janusewski
29
MARRIAGES RECORDED IN 1933
Feb. 22. Edmund G. Shader and Evelyn Britton Alger Wade, both of West Bridgewater, at Bridge- water, by Rev. George G. Chiera.
25. Charles Ernest Hambly of West Bridgewater and Phylis A. Thompson of Brockton, at Brock- ton, by Rev. E. Roy Myers.
Mar.
4. Herbert August Vatilis Ledin of North Easton and Ranghild Cammilla Anderson of West Bridgewater, at North Easton, by Rev. A. J. Hilmer.
10. Ralph Ferringo of Holbrook and Dorris Evelyn Reynolds of West Bridgewater, at West Bridge- water, by Rev. Donald B. Tarr.
10. Glendon Howard of Eastondale and Gertrude Mae Reynolds of West Bridgewater, at West Bridgewater, by Rev. Donald B. Tarr.
21. Elmer Francis Sullivan of West Bridgewater and Marion Lillian Oddie of Brockton, at Bridge- water, by Rev. James A. Brewin.
Apr.
7. Eben N. Washburn and May E. Lundgren, both of West Bridgewater, at Kingston, Mass., by Rev. Lewis Gordon Adamson.
May
6. Sidney Joseph Leighton of Randolph and Helen A. Phipps-Taylor of Randolph, at West Bridge- water, by Rev. Maurice E. Jacques.
13. Allan Bradford Foye of West Bridgewater and Gertrude Louise Howard of Bridgewater, at Brockton, by Rev. E. Roy Myers.
June 11. Harold Edward Madan of West Bridgewater and Lorraine B. Sharpe of Stoughton, at West Bridgewater, by Rev. Maurice E. Jacques.
30
24. Arthur Piver Silveria of Taunton and Jennie Piver Barros of West Bridgewater, at Bridge- water, by Rev. Ganett W. Scollard.
25. William August Couite of West Bridgewater and Ruth E. Schutz of Brockton, at Bridgewater, by Rev. John F. Mullin.
July 27. George Hamer Hopwood of Newton and Gertrude Elsie Hodgson of West Bridgewater, at Bridge- water, by Rev. Myron R. Brunnell.
Aug. 10. Richard Francis Hunt of East Bridgewater and Julia Marie Braga of West Bridgewater, at Bridgewater, by Rev. Charles H. Kuenzli.
20. Andrew Philip Erbeck and Claire L. Kinney, both of West Bridgewater, at Sandford, Me., by Rev. G. R. Fitzpatrick of Rockland, Mass.
27. Morris Rubin of West Bridgewater and Bella Schwachman of Chelsea, by Rabbi Chaim Nisson Zacks.
Sept.
2. Richard Burton Paine of East Bridgewater and Edith Churchill of West Bridgewater, at East Bridgewater, by Rev. Warren Goddard.
2. George Joseph Brown of West Bridgewater and Lena Mary Givanonni of Bridgewater, at Bridgewater, by Rev. James A. Brewin.
18. Chester Vinton and Martha F. Miner, both of West Bridgewater, at Bridgewater, by Rev. Myron R. Brunnell.
22. Bernard N. Stride and Louise Bodge, both of West Bridgewater, at Marion, by Rev. Elliot F. Studley.
Oct.
1. Anthony Joseph Di Giano of West Bridgewater and Louise Lopez of Brockton, at Brockton, by Rev. Alexander J. Hamilton.
31
7. John Julius Lazurek of Fort Banks and Lotta May Little of West Bridgewater, at Winthrop, by Rev. C. Oscar Ford.
14. Leroy William Hambly of West Bridgewater and Grace Margaret O'Byrne of Brockton, at Brock- ton, by Rev. John L. Johnson.
21. Alphonse M. Braga of West Bridgewater and Lucy M. Carle of Bridgewater, at Bridgewater, by Rev. Charles H. Kuenzli.
Nov. 3. Ralph H. Nordgren of West Bridgewater and Grace E. Height of West Bridgewater, at Bridgewater, by Rev. John M. Mullins.
25. Antone S. Borges of Dighton and Annie M. Salvador of West Bridgewater, at Bridgewater, by Rev. James A. Brewin.
Dec. 24. Harold Ethelbert Nelson of West Bridgewater and Charlotte Hazel MacFadden of East Bridge- water, at East Bridgewater, by Rev. A. G. Jenkins.
32
DEATHS RECORDED IN WEST BRIDGEWATER, 1933
Date
Name
Age Y. M. D.
Cause
Jan. 9 Eugenia Cabral
- - 11
Acute Bronchitis
13 Amalia Albertina Kjellander
72 8 26
Heart Disease
17 Ralph Ferranti
29
5 22 Lobar Pneumonia
17 George Thomas Bailey
79 9 10 Broncho Pneumonia
19 Jennie Peters
- 15 -
Broncho Pneumonia
Feb.
4 Diann Holton
2 9
Laryngoscopy obstruc- tion, Congenital Broncho Pneumonia
6 Albert F. Barker
73 - -
8 Nathan Waldo Bradford
82 10
4
- Carcinoma of Stomach Cerebral Hemorrhage, Basal Ganglia, Spontaneous Natural Causes
14 Eugenia Collon
72
8 24
Acute Myocarditis
15 Kenneth Taylor
6
5
1 Accidental Drowning
15 Lawrence L. Jepson
6
: 29 Accidental Drowning
24 Alice MacNinney
25 10 13
Cancer of Spleen
Mar.
20 Premature Birth
28 Mary Sullivan
86 6 2
Bronchitis, Acute Bronchial Pneumonia
Apr.
11 Francis J. Mansfield
66
1 2 Coronary Ocelasion, Arteria Sclerosis
15 Charles . S. Bliven
62 5
4
Heart Disease, Coronary Sclerosis
19 Charles G. Olson
75
3
4
Arterio Sclerosis
23 Joseph John Benoit
11
1 21 Diabetes Mellitus
24 William H. Alger
70 8 9
Hypertension, Chronic
May 1 Clara E. Fowler
84 11
1 Capillary Bronchitis, Partial Paralysis Cerebral Hemorrhage
3 Fanny Peura
49
7 11
15 Stillborn 18 Laurina Biladeau
55
8 22 Lobar Pneumonia, Septic Parotitis
33
June 10 Stillborn
10 Frank M. Currier 80 - 24 Arterio Sclerosis, Myocarditis, Paralysis Agitano
15 Josephine Emery
77 8 6 Lobar Pneumonia, Cerebral Hemorrhage
16 Myron H. Packard
83 10 10
17 Rosalie Benoit
75
27 George Lee
58 11 28
Arterio Sclerosis, Myocarditis Broncho Pneumonia, Bronchitis Cancer of Prostate Gland
July 9 Albert Manley
75 11 11
Chornic Intestinal Nephritis, Bright's Disease
18 William E. Fay
71
21 Cancer of Liver
24 Georgiana Briggs Linn
71
9 25 Cancer of Uterus
24 Jane T. Dunbar
72
6 23 Carcinoma of Stomach
28. Michael Fallon
76 10
Angina Pectoris
Aug.
1 Major J. Crockett
7 Addie F. Holmes
57 1 22
43 - 2 Strangulation, Hernia Arterio Sclerosis, Nephritis Cardiac Failure 1 14 Ulcerative Colitis, Hypertrophy of Prostate Gland
23 Ada H. Carter
57 1 3 Cerebral Hemorrhage, Diabetes. Meletis
Sept.
19 Michael J. Collins
73 - -
Chronic Gloremuls Nephritis, Chronic Myocarditis
26. Frances Brown Towers Oct.
31
Parturition Caesarean 7 24
3 James Woodward
96
5 27 Coronary Thrombosis
14 Jeanette Bolster
6 -
6 Acute Cardiac Failure
Nov. 6 James R. Young
66 11 - Cerebral Hemorrhage
19 Frank L. Howland
74
34
11 Elisha Leonard Horton
12 Henry Francis Cox
18 Albion Holmes
74 2 27
20 Mary S. Enos
59 -
-
Dec.
3 Elizabeth M. Robertson
93
4 21
Lobar Pneumonia
4 Barbara Louise Phillips
11 1 Broncho Pneumonia
9 Virginia H. Thayer (Conkey)
66
Arterio Sclerosis
17 Lura M. Alger Browne
71
7 4
Fractured Femur, Arterio Sclerosis
21 Harriet E. Cleveland
81
Cerebral Hemorrhage, Fractured Hip, Arterio Sclerosis
23 Mary B .Richards Bearce
77 7 3 Hypertension, Cerebral Hemorrhage
25 Sara L. Laughton
78 1 21
Diabetes Mellitus, Arterio Sclerosis, Apoplescy
42 - 16 Pulmonary Tubercu- losis, Chronic 55 11 16 Diabetes Mellitus
Coronary Thrombosis Chronic Myocarditis
-
- - 27
1
35
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 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
36
or death, who neglects to do so for TEN DAYS after the time limit therefor, shall forfeit not more than five dollars 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 ISSUED IN 1933
Male and Spayed Females
309 @ $2.00
$610.00
Females
34 @ 5.00
170.00
One Kennel License
1 @ 25.00
25.00
Total
$805.00
Less Clerk's Fees
340 @ $ .20
68.00
Paid during year to County Treasurer
$737.00
H. E. BRYANT, Town Clerk.
37
SPORTING LICENSES, 1933
Number of Resident Sporting Licenses
26 @ $3.25
$84.50
Number of Resident Trapping Licenses
9 @
5.25
47.25
Number of Resident Fishing Licenses
15 @ 2.00
30.00
Number of Resident Female or
Minor Licenses
1 @
1.25
1.25
Number of Resident Hunting
47 @ 2.00
94.00
Number of Resident Sporting Licenses
Free
$257.00
Whole number issued
103
Less Clerk's Fee
98 @ $ .25
$24.50
Paid Division of Fish and Game
232.50
$257.00
H. E. BRYANT, Town Clerk.
List of Jurors Appointed July 1, 1933
Anderson, Warren N.
Bemis, Clayton Blood, Leon H. Carlson, John E.
Carnes, Thomas
Clark, Howard E.
Nichols, Edwin N.
Crowley, Daniel F.
Nute, Levi T. Olson, John
Dow, Stuart
Penpraese, Justin S.
Drislane, Dinnis E.
Peterson, Gustav
Edson, Leon D.
Pope, Allen A.
Farnum, Lyle J.
Redfield, William L.
Gardner, Chester P.
Gaskill, George W.
Goldie, George W. Hambly, LeRoy
Sullivan, John L. Tuck, Lawrence C.
Hambly, William A.
Harlow, Elmer G.
Howard, Henry M.
Rice, Ernest O.
Sisson, Charles G.
Webber, Harry T. Wells, Alfred T. White, Charles
JURORS DRAWN 1933
Arthur F. Perkins William N. Ames Erick H. Peterson
Clinton A. Cheney Arthur E. Dunham Lawrence C. Tuck
Hyatt, William
Kent, John J., Jr. Kimball, Lloyd C. Levi, Charles F. MacDonald, John H.
Davis, George N.
Report of Selectmen
In giving our report the Selectmen suggest to the voters of the Town they keep within the recommendation of the Finance Committee. The Selectmen have worked with this committee on all budgets and we feel under pres- ent conditions we have kept expenditures down so all de- partments can function.
We have built Plain Street and Copeland Street with the help of the State and County and were able to give our unemployed work, thus helping our Welfare Department.
The Selectmen have asked the State and County for help in rebuilding South Elm Street. This is all the new road work we are asking for.
We have done considerable graveling on roads this year, and feel now what money we have should be for tar on these roads. The Selectmen have petitioned to the County Commissioners for a layout from West Center Street to the Easton line. We hope to do this at some future time with the help of the State and County.
JAMES A. HEMENWAY, G. A. PETERSON, M. A. SIMMONS.
Report of Tree Warden
I have done the usual trimming of dead and low hang- ing limbs from our trees where we considered it was most needed. I have cut down a large willow tree on West Center Street and an elm on Wall Street that were dangerous. I have also bolted an elm tree on East Street. Our trees did not get damaged very much by storms during the past year and are in a healthy condition with the exception of some of the elms that were infested with the elm beetle and were weakened as the result of that infestation.
CHRISTOPHER READ,
Tree Warden.
Report of Sealer of Weights and Measures
To the Honorable Board of Selectmen:
Gentlemen :
In compliance with the law I herewith submit my annual report of this office for the year 1933.
I have visited the various places of business in the Town and have tested and sealed or condemned all the weighing and measuring devices found there.
Below is a list of the work done.
Adjusted
Condemned
Platform Scales
1
Sealed 31
1
Counter Scales
12
Computing Scales
1
11
1
All other scales
4
40
1
Avoirdupois Weights
2
110
Liquid Measures
25
8
Gasoline Pumps
3
19
Gasoline Meters
21
Kerosene Pumps
1
7
Oil Pumps
1
7
13
283
11
Fees received and paid to Town Treasurer Pedlers' License Fees
$47.50
24.00
CHRISTOPHER READ, Sealer of Weights and Measures.
Report of Moth Superintendent
To the Honorable Board of Selectmen:
Gentlemen:
I herewith submit my annual report for the year 1933.
I have sprayed all the trees on the roadside and also scouted for gypsy moth egg clusters all over the Town and have creosoted all we have found. In scouting for egg clusters we have found them more numerous than for many years. From the report of the state inspectors this increase is noted in most of the towns in the state and is caused be- cause some towns have not done their share of the work fighting the pests, therefore causing them to spread.
A new menace to our elm trees is reported found in several nearby states, the Dutch elm disease. It has not yet been found in this state but there is fear that it will spread here. There is no known method of preventing it except by cutting down and burning any tree that has the disease. In New Jersey over six hundred elm trees had to be cut and burned in two towns.
CHRISTOPHER READ, Local Superintendent.
Report of Assessors
LIST OF APPROPRIATIONS FOR 1933
Annual Town Meeting, March 13, 1933
Moderator
$25.00
Selectmen
800.00
Town Accountant
650.00
Treasurer and Collector
1,770.00
Assessors
1,500.00
Finance Officers and Accounts
25.00
Town Clerk
600.00
Election and Registration
200.00
Law
25.00
Town Hall and Offices
2,400.00
Police
2,150.00
Dog Officer
35.00
Fire Department and Equipment
2,300.00
Hydrants
1,860.00
Sealer of Weights and Measures
125.00
Moth Supression
2,000.00
Tree Warden
450.00
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.