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 1935-1939 > Part 2
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | 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 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47
SPECIAL MEETING, NOVEMBER 25, 1935
Meeting called to order by Moderator, Howard B. Wil- bur. The Warrant was read by the Town Clerk, after which the meeting was declared opened by the Moderator for action upon the following :
Article 1. To see if the Town will appropriate from the surplus reserve account the sum of Three Thousand Dollars ($3,000.00) to the account of Public Welfare. It was so voted.
Article 2. To see if the Town will vote to appropriate from the surplus reserve account the sum of Thirteen Hundred Dollars ($1,300.00) to account of Old Age Assist- ance. It was so voted.
Article 3. To see if the Town will vote to appropriate the sum of Two Thousand Dollars ($2,000.00) from the surplus reserve account for expenses as the Town's share in connection with the Federal Works Projects Administra- tion. It was so voted.
Meeting adjourned.
HERBERT E. BRYANT, Town Clerk.
The Committee appointed for the proposed combined Police and Fire Station were: Emmonds Porter, Gustav A. Peterson, Gesner H. Roscoe, Christopher Read.
Standing Committee to fill vacancies on Finance Com- mittee-Eben T. Wood, Lester J. Charnock, Daniel Pen- praese, Christopher Read, George N. Davis.
26
DEMOCRATIC TOWN COMMITTEE
Walter D. Crowley, Chairman Grace M. Keenan, Treasurer Margaret M. Kent, Secretary
Henry J. Pomeroy
John J. Fallon
Daniel T. Sullivan
Thomas Luddy
Joseph C. Ventura Alexander L. Tobin
John H. O'Shaughnessy
REPUBLICAN TOWN COMMITTEE
Albert Snow, Chairman Orvis F. Kinney, Treasurer Miriam May, Secretary
Warren P. Laughton Mary Pratt
William E. Slade
Sarah H. Richards
Howard B. Wilbur
Lulu Gardner
James A. Hemenway Alice M. Dean
TOWN LINES
We, the Selectmen of the Town of East Bridgewater, and the Selectmen of West Bridgewater, have this day perambulated the Town lines between the Towns of East Bridgewater and West Bridgewater in accordance with the provisions of the General Laws of the Commonwealth of Massachusetts.
JOHN E. DeCHAMBEAU, EDWARD W. DICKINSON, Selectmen of East Bridgewater. JAMES A. HEMENWAY, JOSEPH B. PORTER, Selectmen of West Bridgewater.
Dated the 12th day of December, 1935. A true copy. Attest : HERBERT E. BRYANT, Town Clerk.
27
TOWN LINES
This is to certify that on this date we have per- ambulated the Town lines betweeen West Bridgewater and Bridgewater in accordance with Chapter 42, Section 2. Signed : JAMES A. HEMENWAY, JOSEPH B. PORTER, Selectmen of West Bridgewater. LEO F. NOURSE, RALPH W. CASE, WALTER E. RHOADES, Selectmen of Bridgewater.
Dated December 26, 1935. A true copy. Attest :
HERBERT E. BRYANT, Town Clerk.
Vital Statistics
BIRTHS IN WEST BRIDGEWATER, 1935
Name
Date Feb. 15 Beatrice Evelyn Gummow Mar.
25 Willard Arthur Morse, Jr. Apr.
16 Arlene Marie Marzelli
June 15 Lawrence Walter Holyoke
28 Lawrence Arthur Carr
29 Pauline Frances Holyoke July 1 Richard Brown
17 Sylvia Maguire
22 June Lorraine Pacheco Aug. 13 Augusta Louis Silva Sept. 3 Barbara Loraine Grippen
5 Doris Muriel Finch
11 Shirley Joan Stuart
13 Ernestine May Woodbury Oct. 21 Donald Ray Gummow Nov.
18 Marlene Barbara Barros Dec. 4 Illegitimate
Parents
Earl R. and Ruth C. Jones
Willard A. and Edith M. Pittsley
James and Marie Pelaggi
Walter E. and Florence L. Staples Allen S. and Bessie Phillips Olin D. and Dorothy E. Dearth
Edward J. and Margaret W. Guenther John H. and Mary M. Murray Adolph and Viola S. Franchetti
Augustine L. and Gloria Rodrigue
Charles S. and Mildred E. Applin James C. and Lelia M. Holyoke Ira E. and Beatrice E. Maden Frank L. and Ellen S. Thompson
J. Robert and Irma M. Williams
Alfred S. and Jennie Spadea
29
BIRTHS ELSEWHERE TO WEST BRIDGEWATER PARENTS
Date Name
Parents
Jan. 5 Thomas Joseph Piver
Edmund B. and Mary C. Travers · Feb. 28 Dean Hall Porter Carlton C. and Marjory M. Hall
Mar.
10 Stillborn
10 Ann Susan Giovanoni
Joseph and Sara Cassiani
Joseph R. and Sarepta B. Chadwick
11 Arthur Fred Johnson Fredolph W. and Mildred M. Reid Apr. 3 Gordon Ray Hemenway May 1 John Harvey MacDonald, Jr. John H. and Marjorie Hayden May 2 Anne Lea Cyr
June 13 Harry James Sawyer
17 Claudia June Barry
25 Rosemarie Leahy July 2 David Francis Rooslet Aug. 3 Henry Howard Hurley
22 Leah Ann Soell
28 Gordon Lester Ellis
30 Copeland
Sept. 5 Robert Glinski
19 Marilyn Sandra Nickerson
26 Stillborn 26 Stillborn Oct. 6 Leo Anthony Moreira
George E. and Gertrude Baldwin
Harry J. and Edna B. Marshall Thomas Grady and Velma G. Hambly John T. and Rosamond G. Doyle
Eino E. and Nora M. Taylor
James E. and Edna L. Howard · Frederick E. and Olga Anderson Kenneth G. and Evelyn F. Frumerin Frank E. and Frances I. Smith
F. John and Hazel B. VanDyke Kenneth C. and Constance Alger
Joseph S. and Emma C. Silveria
30
MARRIAGES RECORDED IN 1935
Jan. 31. Sandford E. Pope of West Bridgewater and Rose A. Curran of Brockton, at Brockton, by Rev. John J. O'Connor.
Feb.
2. Ira Elbert Stuart and Beatrice Madan, both of West Bridgewater, at West Bridgewater, by Rev. Maurice E. Jaques.
3. Ernest M. Rice of West Bridgewater and Evelyn L. Brady of Holbrook, at Brockton, by Rev. Orville E. Crain.
22. Joseph M. Andre of Brockton and Ethel G. Corkum of West Bridgewater, at Brockton, by Rev. Charles A. Finn.
22. Waldo Smith of Bridgewater and Mary A. Brown of West Bridgewater, at Bridgewater, by Rev. Garrett W. Scollard.
Mar.
23. Adam A. Mynicke of South Easton and Kazimera Guligauskiute of West Bridgewater, at Attle- boro, by Walter R. Briggs, Justice of Peace.
2. Eino E. Roostedt of West Bridgewater and Nora M. Taylor of Brockton, at Brockton, by Rev. John J. O'Connor.
30. John J. Balboni of West Bridgewater and Irene Eaniri of Rockland, at Rockland, by Rev. Rich- ard K. Morton.
Apr.
6. Nils E. Akerbloom of Brockton and Esther A. DeMattos of West Bridgewater, at Bridgewater, by Rev. Joseph H. Benard.
10. Edward P. Flint of East Bridgewater and Fran- cis D. Packard of West Bridgewater, at East Bridgewater, by Rev. A. G. Jenkins.
19. Charles E. Tuck of West Bridgewater and Doris L. Howland of Brockton, at Brockton, by Rev. Francis L. Cooper.
31
21. Fred G. Howe and Martha F. Favreau-Cary, both of West Bridgewater, at Plymouth, by Rev. Carl Knudsen.
28. Alfred Barros of West Bridgewater and Jennie Spadea of Brockton, at Brockton, by Rev. Joseph W. Kennedy.
May
6. Kenneth H. Clark and Esther S. Presby, both of West Bridgewater, at Danielson, Conn., by Rev. Harding W. Gaylord.
11. Alton M. Richmond of Bridgewater and Helen F. Conant of West Bridgewater, at Bridgewater, by Rev. Joseph Benard.
June
17. Arthur B. Patton of West Bridgewater and Iren I. Perrault of Brockton, at Brockton, by Rev. Charles A. Fordice.
4. Edwin L. Myers and Nellie B. Arnold, both of Boston, at West Bridgewater, by Rev. Albert G. Jenkins.
9. Warren H. Anderson of West Bridgewater and Martha E. Smith of Brockton, at Brockton, by Rev. Peter Froeberg.
14. Everett F. Bolles of Holbrook and Ruth V. Nel- son of West Bridgewater, at Brockton, by Rev. David B. Matthews.
16. Gordon K. Ross of West Bridgewater and Helen G. Grady of Brockton, at Brockton, by Rev. J. J. O'Connor.
20. Frank G. Chadwick, Jr., and Doris Redfield, both of West Bridgewater, at West Bridgewater, by Rev. Elton K. Bassett.
29. Alexander A. DaSilva and Rose P. Silva, both of West Bridgewater, at Bridgewater, by Rev. John H. Benard.
29. Albert J. Giovannini of Bridgewater and Lucy F. Andre of West Bridgewater, at Bridgewater, by Rev. James McManus.
32
30. Victor J. Mignault of West Bridgewater and Vera L. Hathaway of Bridgewater, at Bridge- water, by Rev. Burton A. Lucas.
July 4. Joseph J. Braga, Jr., of West Bridgewater and Mary Ann Roque of Bridgewater, at Bridge- water, by Rev. Hugh F. Smith.
4. * William F. Penpraese of West Bridgewater and Annie Cerce of Brockton, at Brockton, by Rev. David B. Matthews.
5. Richard D. Staples of West Bridgewater and Viola Lindquist of East Bridgewater, at Nashua, N. H., by Rev. Arthur A. Blair.
Aug. 13. Frank E. Holyoke, and Helen Akerman, both of West Bridgewater, at West Bridgewater, by Rev. Joyce W. Farr.
17. Joseph E. Burke of West Bridgewater and Philena A. Mckay of Holbrook, at Bridgewater, by Rev. Joseph H. Benard.
29. John W. Davis of Brockton and Thelma I. Ma- comber of West Bridgewater, at West Bridge- water, by Rev. John W. Farr.
31. Peter V. Abracinskas of Montello and Dorothy C. Stride of West Bridgewater, at Whitman, by Rev. Harold S. Capron.
Sept.
1. Leon T. Szemeta of Montello and Anna Stasia Chambers of West Bridgewater, at Brockton, by Rev. Charles A. Finn.
2. Albert Souza of West Bridgewater and Mary J. Cabral of Bridgewater at Bridgewater, by Rev. Hugh F. Smith.
5. Charles Broadbent of Dighton and Evelyn A. White of West Bridgewater, at West Bridge- water, by Rev. Maurice E. Jacques.
7. Wilmer D. Barrett and Evelyn M. Anderson, both of West Bridgewater, at Brockton, by Rev. Peter Froeberg.
33
Oct.
11. Roy H. Anderson of Brockton and Bernice E. Arvidson of West Bridgewater, at Brockton, by Rev. Axel Bergstedt.
12. George T. Lawson of Brockton and Leona E. Barrett of West Bridgewater, at Merrimack, N. H., by Rev. John Wright.
Nov. 10. Lyle L. Waite of West Bridgewater and Natalie M. Farnum of Brockton, at Brockton, by Rev. Orville E. Crain.
17. Patrick Long of Brockton and Mary C. McFad- den of West Bridgewater, at Bridgewater, by Rev. Hugh F. Smith.
28. Alfred F. Lombardi of East Bridgewater and Mary J. Burque of West Bridgewater, at Bridge- water, by Rev. Garrett W. Scollard.
Dec. 13. Roger W. Horton of West Bridgewater and Blanche E. Gould of East Bridgewater, at East Bridgewater, by Rev. Warren Goddard.
BIRTH RETURNS MADE TOO LATE FOR CLASSIFICATION
Date
Name
Parents
Sept. 27 Russel Nils Akerblom
Nils E. and Esther A. DeMattos
Nov.
14 James Elaine Farr 22 Joseph James Moniz
30 Charlene Yvonne Ensher Dọc.
12 Carol Elizabeth Leonard
Joyce W. and Esther Lynden
Joseph J. and Helen J. Makepeace Charles I. and Laurene S. McNally
Charles E. and Muriel F. Romaine
34
DEATHS RECORDED IN WEST BRIDGEWATER, 1935
Date Name
Age Y. M. D.
Cause
Jan.
26 Mary Sheldon Tower (Thompson)
86
1 16
26 Harvey Irving
60
1 19
Chronic Myocarditis, Mitralstenosis, Regurgitation, Arteriosclerosis Cancer Sigmoid, Perfor- ation with Peritonitis and Ileus
29 Walter W. Brown
62
7
Convulsion Uremic, Endocarditis, Myo- carditis, Nephritis, Gastric Ulcer, Hernia Left Inguinal
Mar.
10 Stillborn 11 Edith H. Washburn (Howard) 79 7 -
21 Josiah C. Cutting
77 - -
29 Mary A. Sisson (Braley)
65 11 26
29 Margaret Cotter
87 -
30 Thomas Joseph Piver
12 weeks
Broncho-Pneumonia, Cardiac Dilatation Myocarditis, Influenza Coronary Thrombosis, Cerebral Hemorrhage, Arteriosclerosis, Myocarditis Arteriosclerosis, Cerebralsclerosis Congenital Abnormality of Bile Ducts, Chronic Jaundice
Apr. 9 Henry H. Page
20 Hattie M. Davis
84 -- Generalized Arterio- sclerosis, Arterio- sclerotic Gangrene of Right Foot 75 7 15 Chronic Myocarditis, Hypertension
May 10 Johan Fredrick Leckstrom 31 Fred Copeland
55 -
72 11 4 Carcinoma of Stomach Duodenal Ulcer, Broncho Pneumoni Left Lung
35
Date Name
Age Y. M. D.
Cause
June
22 Bertha D. Lovering (Hawes)
50 7 22
23 George W. Emerson
70
26
Chronic Nephritis Chronic Myocarditis, Anicular Fibrillation
July 8 Charles N. Levi
79 10 25
Cerebral Hemorrhage, Arteriosclerosis
July 11 William Restcome Allen
77
6 4
Pulmonary Embolism, Carcinoma of Stomach with Metastases to Spine
Aug. 12 Emma F. Jenney
87 8 10
Senile Dementia, Arteriosclerosis, Cerebral Hemorrhage
1 Malnutrition
31 Child of Frank E. Copeland Sept. 5 Ann Susan Giovanoni
16 Rose Kushner (Dulman)
52
- 6 - Epidemic Cerebra, Spinal Meningitis Arteriosclerosis, Coronary Heart Disease
26 Stillborn 26 Stillborn
30 Eliza J. Hasty (Adams)
81 11 14 Organic Heart Disease, Apoplexy
24 John I. Smith
76 8 5
31 Nancy W. Hambly
53
2 21
Heart Disease, Myo- cardial, Cerebral Hemorrhage Arteriosclerosis, Acute Cystitis Carcinoma of Rectum with Metastases at Terminal Nodes, Spine, Uterus, Hydronephrosis.
Dec. 9 Victor V. Hartford
55 2 27 Embolism, Coronary, Angina Pectoris
Oct. 22 Carrie H. Howland (Howard) 76 6 8
36
Date Name Eudora Holbrook (Washburn) 82 7 28
Age Y. M. D.
20
30 Charles J. Brandt
72 11 26
Cause Arteriosclerosis, Myo- carditis, Gangrene of Left Foot, Carcinoma of Right Breast Generalized Arterio- sclerosis, Hyperten- sion, Terminal Bronchopneumonia
31 Alfaretta Messick (Tripp) 84 3 17 Coronary Embolism
37
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.
38
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 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 1935
Male
263 @ $2.00
$526.00
Spayed Females
62 @ 2.00
124.00
Females
36 @ 5.00
180.00
Kennel Licenses
2 @ 25.00
50.00
363
$880.00
Less Clerk's Fees
363 @ $ .20
72.60
Paid During Year to County Treasurer
$807.40
HERBERT E. BRYANT,
Town Clerk.
39
SPORTING LICENSES, 1935
Number of Resident Sporting Licenses
23 @ $3.25
$74.75
Number of Resident Trapping Licenses
8 @ 5.25
42.00
Number of Resident Fishing Licenses
37 @ 2.00
74.00
Number of Resident Female or Minor Fishing Licenses
4 @
1.25
5.00
Number of Resident Hunting Licenses
53 @
2.00
106.00
Number of Resident Minor Trapping Licenses
5 @
2.25
11.25
130
$313.00
Number of Resident Sporting Licenses Free
6 Free
Whole number issued
136
Less Clerk's Fee
130 @ $ .25
32.50
Paid Fish and Game Division
$280.50
HERBERT E. BRYANT,
Town Clerk.
List of Jurors Approved July 1, 1935
Name Address
Anderson, Warren H. 373 Matfield
Occupation Clerk
Andre, Joseph J. 499 West Center
Grocer
Blanchard, Albert C. 76 South Elm
Retired
Black, William 41 South Main Carnes, Thomas J. 92 North Main
Clerk
Cheyunski, Francis 763 West Center
Dairyman Carpenter
Davis, George N. 384 North Elm
Shoeworker Baker
Ensher, Charles 175 Lincoln
Goss, Adelbert A. 445 Manley
Guinea, Thomas F. 535 West Center
Hemenway, J. Russell 48 Plain
Hetherston, Andrew F. 37 Howard
Retired
Hunt, Elmer W. 36 Charles Hyatt, William 42 South Johnson, Samuel C. 221 West Center
Salesman
Mechanic Chemist
MacLean, John 563 North Elm Nelson, Arthur G. 234 North Elm
Pres. Tuck Mfg. Co.
Penpraese, Daniel A. 111 West
Pomeroy, Harry J. 457 East
Shoeworker Shoeworker
Retired
Cunningham, Arthur F. 261 Pleasant
Dufault, Frank J. 547 Manley
Farmer Farmer Shoeworker Box Maker
Stock Clerk
41
Pope, Allan A. 64 Maolis
Shoeworker
Purdy, Leonard A. 121 East Center Battery Station Mgr.
Read, Christopher 355 Matfield
Tree Warden Mechanic
Read, Samuel A. 247 Matfield
Revere, Paul 196 River
Shoeworker
Rice, Ernest O. 42 Brooks Place
Meat Cutter
Sawyer, Harry J. 215 West Center
Truck Driver
Shipman, William F. 62 Sunset Ave.
Sisson, Charles G. 30 Charles
Machinist Shoeworker
Snell, Horace 359 North Elm Snow, Albert C. 20 Forest
Truck Driver Laborer Shoeworker
Sullivan, John L. 145 Bryant
Thayer, Joseph E. 16 Union
Machinist
Tucker, George G. 105 Union
Farmer
Wells, Alfred 69 Howard
Salesman
DRAWN FOR DUTY
Andre, Joseph J.
Evrard, Ernest
Austin, Wilbur S.
MacLean, John
Cunningham, Arthur F.
Norris, William
Report of Selectmen
The Selectmen have taken the matter up with the State and County with regard to finishing West Street, which, because of change in outline of construction, will require a larger general sum than what was anticipated originally, and was to be able to secure from State and County their share of the increased amount necessary. In view of much work performed on our highways during the year 1934, such as retreading with gravel with the hope that the same streets could be blacktopped during 1935; and failing in this because of lack of funds, and the necessity of performing this work over again before blacktopping, it is the desire of the Selectmen not to repeat this action but, as fast as pos- sible, when rebuilding with gravel any of our highways that sufficient funds will be available to blacktop the same and thereby save, instead of waste labor and material. This is a matter that should receive due consideration of our Townspeople, and it would seem better to expend gener- ously rather than to waste labor and materials, anticipating completion of these streets and then not being able to do this.
JAMES A. HEMENWAY, HENRY O. DAVENPORT, JOSEPH B. PORTER.
Report of Collector of Taxes
POLLS, REAL AND PERSONAL TAXES-1929
Outstanding January 1, 1935
$62.34
Payments to Treasurer $17.00
Abatements
45.34
$62.34
No Outstanding Balance December 31, 1935.
MOTOR VEHICLE EXCISE TAXES-1929
Outstanding January 1, 1935
$110.44
Payments to Treasurer $90.95
Abatements
19.49
No Outstanding Balance December 31, 1935.
$110.44
POLLS, REAL AND PERSONAL TAXES-1930
Outstanding January 1, 1935
$408.34
Payments to Treasurer $61.91
Abatements
346.43
$408.34
No Outstanding Balance December 31, 1935.
44
MOTOR VEHICLE EXCISE TAXES-1930
Outstanding January 1, 1935
$259.92
Payments to Treasurer
$132.09
Abatements
127.83
$259.92
No Outstanding Balance December 31, 1935.
POLL, REAL AND PERSONAL TAXES-1931
Outstanding January 1, 1935
$825.38
Payments to Treasurer $408.26
Abatements
417.12
$825.38
No Outstanding Balance December 31, 1935.
MOTOR VEHICLE EXCISE TAXES-1931
Outstanding January 1, 1935
$559.39
Payments to Treasurer $208.97
Abatements 350.42
$559.39
No Outstanding Balance December 31, 1935.
POLL, REAL AND PERSONAL TAXES-1932
Outstanding January 1, 1935
$930.97
Payments to Treasurer
$498.64
Abatements
228.16
Outstanding December 31, 1935
204.17
$930.97
1
45
MOTOR VEHICLE EXCISE TAXES-1932
Outstanding January 1, 1935
$526.48
Payments to Treasurer
$151.14
Abatements 160.86 Outstanding December 31, 1935 214.48
$526.48
POLL, REAL AND PERSONAL TAXES-1933
Outstanding January 1, 1935
$17,119.26
Payments to Treasurer
$14,577.26
Tax Title
960.80
Collected in 1933 but not entered
18.12
Abatements
635.65
Outstanding December 31, 1935
927.43
$17,119.26
MOTOR VEHICLE EXCISE TAXES-1933
Outstanding January 1, 1935
$944.20
Payments to Treasurer
$590.91
Abatements
139.42
Outstanding December 31, 1935 213.87
$944.20
POLL, REAL AND PERSONAL TAXES-1934
Outstanding January 1, 1935
$40,376.35
Payments to Treasurer
$26,528.64
Tax Titles
986.73
Abatements
481.11
Outstanding December 31, 1936
12,379.87
$40,376.35
46
MOTOR VEHICLE EXCISE TAXES-1934
Outstanding January 1, 1935
$1,208.62
Payments to Treasurer
$901.22
Abatements
133.81
Outstanding December 31, 1935
173.59
$1,208.62
POLL, REAL AND PERSONAL TAXES-1935
Commitments per Warrant $91,574.76 56.66
Refunds
$91,631.42
Payments to Treasurer
$58,305.23
Tax Titles
2,347.98
Abatements
610.43
Outstanding December 31, 1935
30,367.78
$91,631.42
MOTOR VEHICLE EXCISE TAXES-1935
Commitments per Warrant $5,595.43
Refunds
23.54
$5,618.97
Payments to Treasurer
$4,878.39
Abatements 292.64
Outstanding December 31, 1935
447.94
$5,618.97
WALTER C. DUNBAR, Collector.
Report of the Collector of Water Rates
Outstanding January 1, 1935
$7,250.05
Commitments per Warrants
17,116.68
$24,366.73
Payments to Treasurer
$18,496.35
Abatements
143.82
Outstanding December 31, 1935
5,726.56
$24,366.73
WALTER C. DUNBAR,
Collector.
Report of Town Accountant
RECEIPTS
GENERAL REVENUE
Current Year:
Personal and Real Estate
$56,384.40
Poll
1,920.83
Excise Tax
4,878.39
Previous Years :
Personal and Real Estate
41,393.11
Poll
559.60
Excise Tax
2,075.28
Old Age Assistance
139.00
Tax Titles
6,211.75 .
From State :
Income Tax
11,157.84
Corporations
214.92
Gas, Electric and Water Co.
1,680.50
Race Track Distribution
171.50
$126,787.12
49
Licenses and Permits :
Pedlars
$18.00
Oleo and Sunday Victualers
51.28
Used Cars
20.00
Pasteurizing Milk
50.00
Revolver and Pistol Permits
15.00
Beano
2.00
Dance
5.00
Slaughtering
5.00
Undertaker's Fee
.50
Liquor and Beer
445.25
612.03
FINES AND FORFEITS
Fines-Court
820.00
Collector's Receipts
17.50
GRANTS AND GIFTS
From State:
Schools :
Massachusetts School Fund $4,474.08
Smaller Towns Account
1,282.91
Tuition of Children
461.96
Vocational Education
930.10
7,149.05
From County :
Dog Tax 629.72
From Town :
Dog Tax 842.40
50
COMMERCIAL REVENUE
General Government:
Treasurer:
Tax Title Releases
$87.00
Collector:
Tax Certificates, etc.
9.28
Town Hall :
Rent
390.00
Wood for Public Welfare
345.05
Memorial Park
113.99
945.32
Protection of Persons and Property :
Sealer of Weights and Measures
$37.91
Tree Warden
36.52
No Trespass Signs
1.70
Dog Innoculation
22.50
98.63
Highway :
General:
West Street Land Damage
$1.00
County Land Damage
402.92
Construction :
State
5,151.37
County
3,501.00
9,056.29
Public Welfare Department :
Reimbursement-Temporary Aid:
From Individuals $90.00
Cities and Towns
2,501.94
State
1,691.82
4,283.76
-- --------
--
51
Old Age Assistance : Reimbursements : From Cities and Towns
$262.67
State
2,050.92
2,313.59
Soldiers' Benefits :
State Aid
$192.00
Veterans' Exemption
23.12
Soldiers' Relief
11.00
226.12
Schools :
Reimbursements :
Other Cities and Towns
$276.64
Transportation
33.89
310.53
Library :
Fines
26.00
Unclassified :
C. M. H., Former Treasurer and Collector
$605.84
Old Home Week
37.22
643.06
Public Service Enterprise :
Sale of Water Rates
18,496.35
Interest :
O. A. A. and Poll Taxes
$70.38
Real Estate Taxes
2,352.09
Advertising Costs
20.50
Motor Vehicle Excise Taxes
214.54
Tax Title Redemption
400.60
3,058.11
52
Municipal Indebtedness : Revenue Loans
8,800.00
Agency Trusts :
Cemetery Perpetual Care Funds
552.43
Library Trust Funds
769.60
Refunds :
Moth Department
$1.00
Public Welfare Department
15.00
Health Department
90.00
Police Department
77.45
Schools
10.00
193.45
Total
$186,631.06
Cash Balance December 31, 1934
9,054.48
$195,685.54
PAYMENTS
DEPARTMENTAL-GENERAL GOVERNMENT
Selectmen :
Salaries
$453.00
Clerk
49.77
Special Town Meeting
24.25
Stationery and Postage
1.84
Printing and Advertising
.50
Census, 1935
137.94
All Other
32.70
$700.00
53
Moderator
25.00
Town Accountant:
Salary
$118.95
Clerk
514.50
Supplies
.10
Printing Forms
27.65
661.20
Treasurer :
Salary
$500.00
Tax Title Expense
15.68
Office Supplies and Equipment
56.33
Stationery and Postage
64.64
Printing
7.05
Traveling Expense
53.00
Surety Bond
72.50
Vault Rental
3.30
772.50
Collector :
Salary
$1,200.00
Clerk
39.60
Tax Title Expense
328.47
Office Expense
64.03
Stationery and Postage
183.90
Printing and Advertising
190.87
Traveling Expense
52.25
Surety Bond
170.00
Deputy Collector
32.33
2,261.45
54
Town Clerk :
Salary
$480.00
Supplies
30.00
Surety Bond
5.00
Stationery and Postage
11.70
Printing and Advertising
25.75
Traveling Expense
5.00
All Other
4.00
561.45
Election and Registration :
Registrars
$28.50
Election Officers
49.50
Posting Notices
7.00
Printing and Advertising
100.75
185.75
Assessors :
Salaries
$1,329.55
Traveling Expense
43.50
Transfers and Lists
85.96
Stationery and Postage
28.40
Equipment
1.75
1,489.16
Other Financial Officers and Accounts :
Certification of Note
$2.00
Bond
10.00
12.00
Preservation of Records 3.26
55
MUNICIPAL BUILDINGS
Town Hall :
Janitor
$936.00
Printing Supplies and Licenses
228.46
Postage
17.38
Water
18.00
Fuel
81.00
Electricity
278.89
Gas
19.40
Janitor's Supplies
22.00
Repairs
155.25
Telephone
237.61
E. R. A. Supplies
418.40
Materials and Equipment
113.66
Heater
1,670.48
4,196.53
PROTECTION OF PERSONS AND PROPERTY
Police :
Chief
$748.63
Patrolmen
626.70
Clerical
15.00
Matron
2.00
Traveling Expense
16.65
Equipment Expense :
Gas and Oil
128.81
Equipment
762.86
Car Repair
69.10
Additional Equipment
98.78
Other Expense :
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.