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

Author: West Bridgewater (Mass. : Town)
Publication date: 1935
Publisher: Town Officers and Committees
Number of Pages: 1086


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.