Town of Hamilton Annual Report 1943, Part 2

Author:
Publication date: 1943
Publisher: The Town
Number of Pages: 126


USA > Massachusetts > Essex County > Hamilton > Town of Hamilton Annual Report 1943 > 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


Voice vote. Motion unanimously carried.


Article III. "To act on any matter that may legally come before said meeting."


Moved by Mr. John H. Perkins and seconded : That the meeting adjourn. Voice vote. Motion unanimously carried.


The Moderator declared the meeting adjourned at seven-fifty-one (7:51) o'clock in the evening.


A true copy.


Attest : GEORGE GIBNEY HARADEN


Town Clerk.


19


VITAL STATISTICS


BIRTHS RECORDED 1943


Patricia Ellen, daughter of Hugh E. and Mildred M. (Richards) MacDonald. Philip Sheridan, son of George J. and Jean F. (Levis) Sullivan. Robert E. Lee, son of Albert H. and Sarah L. (Smith) Trepanier. Richard Wilson and


Robert Morse, sons of Edward B. and Barbara (Wilson) Pulsifer. Earl Douglas, son of Arnold E. and Edith M. (Fredriksen) Morgan. John Ralph, son of Carmon E. and Mary E. (Haskell) Herrick. Edward Lovett, Jr., son of Edward L. and Laura B. (Hamm) Stevens. Sigrid Marion, daughter of Harold M. and Dorothy B. (Morse) Johnson, Jr. Mary Ann, daughter of Amos A. and Mary B. (Randlett) Dolliver. Judith Allyne, daughter of Gilman W. and Winifred M. (Goud) Page. Ronald Pierce, son of Edward J. and Ruth (Lougee) Hopping. Russell Mowry, son of Edwin R. and Theo M. (Butts) Sanford. Maynard Arthur, son of Maynard G. and Doris S. (Johnson) MacGregor. Diana Augustus, daughter of Warren R. and Marjorie H. (Hatt) Gray. Louis Leonard, Jr., son of Louis L. and Thelma M. (Burrill) Doucette. David Albert, son of Richard W. and Virginia M. (Lewis) Stone. Alan Bruce, son of Alfred H. and Amy W. (Dolliver) MacRae. Brooke Prichard, son of Robert L. and Marjorie (Rice) Teel. Judith Allin, daughter of Philip W. and Eleanor (Celley) Haffcke. Daniel Robert, son of Preston and Margaret D. (Sargeant) Dyer, Jr. Thomas Harry, Jr., son of Thomas H. and Olivia (Churchill) Wetson. Linda Lee, daughter of Frederick J. and Isabelle O., (Dunn) Caldwell. Dean Bradstreet, son of Bernard M. and Barbara B. (Kimball) Pineles. Norbert Timothy, son of Norbert V. and Nancy (Lord) White. Harley Francis, Jr., son of Harley F., and Eva May (Woodbury) Thibeau. Barbara June, daughter of Elmer H. and Virginia S. (Freeman) Smith. Norman Robert, son of Norman R. and Joan E. (Smith) Hopping. Charles Stephen, son of Charles B. and Mary E. (Farrer) Roy. Richard Ward, son of Clyde M. and Marie G. (Ward) Thomas. Kathleen Margaret, daughter of Bernard F. and Martha E. (Woodard) Clapp. Ruth Carole, daughter of Earle C. and Ruth (Caverly) Faulkner. Katherine, daughter of Hugh D. and Rita (Theriault) Mullins. Mary, daughter of Anthony J. and Mary (Stelline) DiFrancesco. Charles Robison, son of Gordon C. and Marjorie (Robison) Vaughan. Patricia Ann, daughter of Frederick H. and Frances J. (Abrams) Shay. Suzanne, daughter of Romeo J. and Dorothy I. (Moore) Marquis. Kenneth Arnold, son of Barkley W. and Katherine S. (MacKillop) Tree. Kenneth Raymond, son of Herbert and Marilyn F. (Hanscome) Horsman. Frederick Kimball, Jr. son of F. Kimball and Dorothy E. (Leu) Loomis. Robert Charles, son of Joseph B. and Eda M. (Caldwell) Sabean. Ann, daughter of George C. and Ann (Sortwell) Clement.


20


MARRIAGES RECORDED 1943


Robert Louis Burns of Danvers, Mass. Vivian Eleanor Moore of Danvers, Mass.


John Lawrence Yenches of Hamilton, Mass. Ruth Elizabeth Charles of Hamilton, Mass.


Wilfred Jordan of Hamilton, Mass. Mary A. Cullen of Hamilton, Mass.


James Kirkbridge Gooding of Florida City, Florida. Evelyn Bertie Fowler of Hamilton, Mass.


Kenneth C. McRae of Hamilton, Mass. Hilda Adele Johnson of Boston, Mass.


Jack D. Presser of Newark, New Jersey. Betty L. A. Cushman of Hamilton, Mass.


Troy Lee Barnhill of Oak Grove, Louisiana. Barbara Myrtis Johnson of Hamilton, Mass.


A. Merrill Cummings of Hamilton, Mass. Ethelda G. Hoyt of Chelsea, Mass.


Bernard F. Clapp of Exeter, New Hampshire. Martha E. Woodard of Hamilton, Mass.


Nichol Remare of Beverly, Mass. Rita Vallee of Salem, Mass.


Richard E. Newman of Gloucester, Mass. Barbara A. Torrey of Gloucester, Mass.


William Francis Conlon of Malden, Mass. Doris Louise Thimmer of Hamilton, Mass.


Dantan Winslow Sawyer of Rockport, Mass. Doris Sibley Bent of Hamilton, Mass.


Clement C. Moll of Haverhill, Mass. Marjorie A. Dodge of Hamilton, Mass.


William H. Campbell of Hamilton, Mass. Mae Brown Dennis of Hamilton, Mass.


21


Irving Lester Morse of Hamilton, Mass. Mabel Josephine Hatch of Beverly, Mass.


Robert H. Kirby of Hamilton, Mass. Norma M. Bowley of Amesbury, Mass.


Donald Bernard Thomas Dean of Beverly, Mass. Marie Louise Jeanette LeBlanc of Salem, Mass.


Raymond K. Hammond of Hamilton, Mass. Barbara P. Moran of Lynn, Mass.


George Vincent Freeman of Beverly, Mass. Madlyn Louise Back of Hamilton, Mass.


Carroll P. Hussey of Salem, Mass. Ann R. Kelleher of Hamilton, Mass.


Richard Earle Knowlton of Wenham, Mass. Ruth Helen Jackson of Hamilton, Mass.


Charles F. Johnson of Hamilton, Mass. Marilyn F. Peabody of Peabody, Mass.


John E. Lemire, Jr. of Salem, Mass. Dorothy Arlene Manthorne of Hamilton, Mass.


Norman Arnold Nielsen of Wilmington, Delaware. Myrtle Martha Allen of Hamilton, Mass.


Donald Everitt Goodwin of Beverly, Mass. Jane Callahan of Wenham, Mass.


Harry Davis Mitchell, Jr. of Beverly, Mass. Virginia Ada Johnson of Danvers, Mass.


Francis Parker Davidson of Salem, Mass. Jessie Agnes Shaw of Hamilton, Mass.


Fenton Allan Moore of Gloucester, Mass. Helen Grant Pulcifer of Gloucester, Mass.


David Q. Greeley of Hamilton, Mass. Rae Cavanagh of Hamilton, Mass.


Edward S. Noyes of Hamilton, Mass. Gloria L. Elario of Hamilton, Mass.


Ralph W. Tuck of Hamilton, Mass. Eleanor Hays of Snyder, Texas.


1


22


Gustaf W. T. Tengberg of Hamilton, Mass. Agnes J. Bergman of Braintree, Mass.


Charles Glenn Moody of Atlanta, Georgia. Madeline Featherstone of Wenham, Mass.


Andrew Cleveland Warner of Rochester, New Hampshire. Mary Susan Perkins of Hamilton, Mass.


Elmer T. Pitman of Danvers, Mass. Barbara E. Maxwell of Hamilton, Mass.


Frank C. Leonard of Danvers, Mass. Mary A. Saulnier of Hamilton, Mass.


Loudain Henry Davenport Macleod of England. Katharine Adair Stride of Hamilton, Mass.


Charles R. Steinfield of Beverly, Mass. Edith M. Newhall of Hamilton, Mass.


Ralph S. Colwell of Hamilton, Mass. Josephine Maindzenski of Manchester, Mass.


Robin J. Grant-Sturgis of Cullampton, Devonshire, England. Helen Wolcott of Hamilton, Mass.


Earl L. Whitcomb of Hamilton, Mass. Dorothy L. Roderick of Salem, Mass.


James H. Morgan of Hamilton, Mass. Celeste A. Gilbride of Ipswich, Mass.


Hubert A. Gasper of Beverly, Mass. Winifred Richardson of Hamilton, Mass.


23


DEATHS RECORDED 1943


Yrs. Mos. Days


Yrs. Mos. Days


Alvin Jowder


73 8 20


Ada J. Cram


73


1 26


Thomas E. Haskell


70


10 2


Gilbert E. Tucker


43


8 29


Mary A. Durham


73


20


Minnie A. Abbott


78


8 12


Johanna M. Anderson


81 2


13 Mary C. Toner


81


Rose A. Kelleher


66


Mary A. Grant


78


6 15


Ethel N. Bates


64


10


12


Elizabeth M. Hubbard


34


7 12


Mary E. Cox


47


3


Susie D. Adams


72


10 6


Reginald G. Cameron


50


1 14


Issac J. McPharland


60


Helen E. Woodbury


62


Albert O. Smith


77


11


8


Grace W. Tucker


46


Patrick J. Keough


55


Annie A. Ramsdell


78


5


9


Grace E. Woodward


83


Ida M. Towle


66


5 25


Respectfully submitted,


GEORGE GIBNEY HARADEN,


Town Clerk.


JURY LIST FOR 1944


J. Robert Grant, Knowlton Street, Retired. Walfred B. Sellman, Bridge Street, Clerk.


Edward A. Underhill, Main Street, Forester. Frank W. Buzzell, Jr., Main Street, Mechanic. Walter I. Cheever, Knowlton Street, Laborer.


Rudolph H. Haraden, Rust Street, Moth Superintendent.


Robert L. Wilson, Highland Street, Superintendent.


Raymond A. Whipple, Main Street, Superintendent. James Sanders, Central Avenue, Farmer. Henry C. Jackson, Mill Street, Salesman. Walter E. Dodge, Bridge Street, Mechanic. Everett F. Haley, Walnut Road, Superintendent. Harold L. Cushman, Home Street, Inventor. Alden L. Southwick, Main Street, Contractor. Adolph M. Olsen, Hamilton Avenue, Gardener. Edward A. DeWitt, Railroad Avenue, Carpenter. Alfred Edmondson, Willow Street, Greenskeeper. James H. Goodrich, Rust Street, Mechanic. Leonard W. Davison, Cutler Road, Farmer. Louis F. Hamilton, Bridge Street, Dog Trainer. Stanley I. Freeman, Union Street, Accountant. Francis C. Moynihan, Main Street, Merchant. Raymond H. Stone, Western Avenue, Crossing Tender. Charles A. McRae, Maple Street, Farmer.


24


REPORT OF THE SURVEYOR OF HIGHWAYS


To the Citizens of the Town of Hamilton:


The following report of the Highway Department for the year ending De- cember 31, 1943 is respectfully submitted.


During the past year the Highway Department was very fortunate in being able to secure a limited quantity of high grade asphalt. This amounted to about 14,000 gallons and was applied to the more important streets (that is "through" streets which run to connecting Towns and are a part of a regu- lar highway route.) If in the coming year more of this material is available work of resurfacing will be continued on the residential streets. Approximate- ly 2,500 gallons of asphalt was also used for patching holes and broken shoul- ders.


The gravel roads were kept patched and scraped as usual. Necessary repairs were made on guard rails.


A very much needed drain was installed on Howard Street. All other drains and catch-basins were kept clear by regular cleanings.


In closing I wish to express my sincere appreciation to the Town Officials, all other departments and to the citizens of the Town for their co-operation.


Respectfully submitted,


LELAND D. THOMPSON,


Surveyor of Highways.


REPORT OF THE WATER BOARD


To the Citizens of the Town of Hamilton:


The Board of Water Commissioners herewith submit their ninth annual report for the year ending December 31, 1943.


This is the fourth full year of operation and the following is a comparison of the years 1942 and 1943.


1942


1943


Total number of services installed.


8


4


Total number of service connections


485


489


Total number of hydrants.


102


102


Total number of Mains in use.


16


16


Total number of Active services


335


370


Total Commitments


$7,184.79


$7,284.97


Total Expenditures


4,673.26


3,652.09


Total Pumpage (Gallons)


23,115,000


22,762,000


We wish at this time to thank all who have assisted the department dur- ing the past year.


Respectfully submitted,


GEORGE A. HARRIGAN


EVERETT F. HALEY


RICHARD H. SMITH


25


REPORT OF THE ASSESSORS


1943


Value of buildings


Value of land


$3,591,375 00 1,386,090 00


Value of real estate


Value of personal estate


$4,977,465 00 552,860 00


Total valuation of town


$5,530,325 00


Tax on real estate


$109,504 23


Tax on personal estate


12,162 92


Tax on polls


1,138 00


Total tax levy


$122,805 15


Rate per thousand


$22 00


Number of horses


110


Number of cows


112


Number of neat cattle


49


Number of swine


24


Number of sheep


25


Number of fowl


1250


Number of acres of land


8918


Number of dwellings


883


Number of persons and corporations assessed :


Personal estate only


74


Personal and real estate


175


Real estate only


697


1943 RECAPITULATION


Total appropriations to be raised by taxation


$142,495 94


Total appropriations taken from available funds in 1943


5,000 00


Deficits due to abatements in excess of overlay of prior years


1,514 47


State-Tax and assessments, 1943 estimates :


State tax


4,100 00


State parks and reservations


103 93


State audit of Municipal Accounts


260 28


County-Tax and assessments, 1943 estimates : County tax


$7,239 71


Tuberculosis Hospital assessment


3,161 67


10,401 38


Overlay of current year


3,316 80


4,464 21


Gross amount to be raised


$165,829 80


26


Estimated Receipts and Available Funds :


Income Tax


$15,195 77


Corporation Taxes


4,914 84


Motor Vehicle and Trailer Excise


2,500 00


Licenses


900 00


Fines


25 00


Grants and Gifts


500 00


Special Assessments-Moth Private


600 00


Protection of Persons and Property


50 00


Charities ( other than federal grants for aid to dependent children) 1,500 00


Old Age Assistance (other than federal grants)


3,000 00


Soldiers' Benefits


120 00


Schools


2,000 00


Libraries


2 50


Public Service Enterprises


(such as Water Dept., etc.) 5,500 00


Cemeteries (other than trust funds and sale of lots) 400 00


Interest : On Taxes and Assessments 500 00


Total estimated receipts


Amounts to be taken from available funds :


Excess and deficiency 5,000 00


Total available funds


$5,000 00


Total estimated receipts and available funds


$43,024 65 $122,805 15


Net amount to be raised by taxation on Polls and Property


Number of Polls 746 at $2.00


$1,138 00


Total valuation at tax rate of $23 20


Personal Property


$595,520 00 $12,162 92


Real Estate


$5,015,910 00 $109,504 23


Total Taxes Levied on Polls and Property


$122,805 15


Betterment and special assessments : Moth $1,137 57


Total Amount of all Taxes on Polls and Property and Assess- ments Committed to the Collector to Date of Fixing Tax Rate $123,942 72


RECAPITULATION OF THE MOTOR VEHICLE EXCISE


Assessed in the Town of Hamilton for the 1943 Number of cars 841


Total Motor Vehicle Excise committed $4,988 99 To the Taxpayers of the Town of Hamilton:


The 1944 tax rate on Motor Vehicles is $35.85 per thousand. This is a small decrease over the year 1943.


When a person sells or transfers a Motor Vehicle a return of proof of sale must be made to the Assessors before any abatement can be made. If car is sold to a dealer forms may be obtained from dealer.


Applications for abatement for any kind of tax will not be accepted by


$38,024 65


27


the Board unless filed within the time provided by law and on a form approved by the Commissioner of Corporations and Taxation.


We are sorry to announce the discontinuance of the W. P. A. Assessors project in 1942 as this is to be a great help to this office and to every taxpayer. We hope the Town will be able to find some way of completing this work which has been in progress a year.


The Board is now holding their Meetings at 7.30 Monday nights or any other time by appointment.


PLEASE READ ALL PRINTING ON YOUR TAX BILL


Respectfully submitted,


JESSE S. MANN ROBERT H. CHITTICK DONALD G. TRUSSELL


REPORT OF THE BOARD OF PUBLIC WELFARE


To the Citizens of the Town of Hamilton:


The Board of Public Welfare submits herewith its report for the year ending December 31st 1943.


Because of an unexpended balance in the Public Welfare appropriation of $2,496.02 on December 31 1943 we are recommending $5,000 for 1944 or $1,000 less than in the previous year.


The Board feels that the appropriation for Aid to Dependent Children should remain the same as that of last year $1,400. There was a balnce in this division of $83.83.


During the year legislation was enacted which became effective on Septem- ber 8 providing for certain exemption of income of children of recipients of old age assistance before any contribution to the support of parents would be re- quired. This made it necessary to readjust each case to conform with the law before that date. This was done and we are operating according to the new laws. We are asking $10,000 for Old Age Assistance for 1944 $500 less than last year.


On April 1, 1943 the distribution of Surplus Commodities was discontinued. This action was taken because notice had been received that after this date the Government would not assume the expense of conducting this project. After careful consideration of the facts which showed that the demands for com- modities had been greatly reduced the Board felt that the expense involved did not justify its further continuance.


In closing we wish to thank our Agent Francis Whipple and all others who have assisted us during the past year.


Respectfully submitted,


LAWRENCE R. STONE, Chairman JOHN H. PERKINS EDWARD A. DEWITT


1


28 REPORT OF THE FIRE DEPARTMENT


To the Honorable Board of Selectmen:


GENTLEMEN :


The Engineers of the Fire Department herewith submit their report for the year ending Dec. 31, 1943


The Department responded to 48 alarms as follows : 3 stills, 4 out-of-town and 41 bells.


The amount of hose laid : 2} inch, 3350 ft .; 1} inch, 1100 ft .; 3/4 inch, 3950 ft .; 4175 gals. of water was used from booster tanks.


The Engine House was painted.


Date


Dist.


Description Owner Street


Feb.


3


25


Chimney, R. H. Smith, Cutler Road.


20 23 Chimney, Col. Colby, Main.


Mar. 23


34


Chimney, Mrs. Grace T. Davidson, Highland.


23


13


Grass, G. K. Knowlton, Essex.


23


21


Closet, R. H. Chittick, Maple.


24


23


Tree, Myopia Club.


25


21


Grass, G. Smith & Dion, Cottage.


26


34


Grass, Frederic Winthrop, Highland.


27


21


Grass, Town of Hamilton, Main.


27 3-3-3


Brush, Out of Town.


27


25


Grass, R. H. Smith, Cutler Road.


28


21


Grass, Wm. Campbell, Asbury.


28


16 Grass, Helen Frick, Essex.


2


13


Grass, George Day, School.


7


21


Grass, Wm. Hoey, Hamilton Ave.


14


34


Brooder House, Mrs. Barrett, Highland.


24


21


Grass, S. K. Elliot, Mill.


24


25


Grass, B. & M. R. R.


May


7


25


Grass Frank Appleton, Cutler Road.


9


41


Brooder House, W. J. Holmes, Highland.


June


8 34


Pump House, Frederic Winthrop, Highland.


23


23 Grass, John T. Nightingale, Main.


July 3


21 Fence, Dr. Sullivan, Willows.


16


23


Chimney, W. E. Deshon, Bridge.


Aug. 3


24


House, Stapleton, Moulton.


3


3-3-3


Barn, Out of Town.


Aug.


11


41


Oil Burner, W. J. Holmes, Highland.


18


21


Oil Burner, T. A. Moynihan, Willow.


Oct. 13


21 Brush, T. A. Moynihan, Howard.


15


21 Brush, T. A. Moynihan, Howard.


22


3-3-3


Brush, Out of Town.


23


17 Cottage, Wm. McCarthy, Gregory's Island.


Apr.


24


16


Tractor, F. H. Prince, Essex.


29


Date Dist. Description Owner Street


Nov. 5


31


Wood pile, Geo. Dodge, Grant Ave.


24


21 House, Arthur Southwick, Asbury.


24


21 House, Arthur Southwick, Asbury.


28 25


Brush, Harvard College, Cutler Road.


Dec.


3


31


Automobile, Highland.


5


31


Brush, Katherine Winthrop, Asbury.


12


23


Grass, Klate Holt, Bridge.


13


41


Automobile, Highland.


18


21


Grass, Town of Hamilton, Main.


21 3-3-3


Out of Town.


23


31


House, Wallace Kenney, Asbury.


24


21


Grass, Miss Altheu Tow, Margery.


24


31


Dump, Frank Maione, Asbury.


26


23


Grass, Geo. Harrigan, Main.


26


13 Grass, Leland Thompson, Prospect.


Respectfully submitted,


A. MERRILL CUMMINGS


RUDOLPH H. HARADEN EARL E. JOHNSON


Board of Engineers.


REPORT OF THE PARK COMMISSIONERS


To the Citizens of Hamilton:


The Board of Park Commissioners herewith submit their report for the year ending December 31, 1943.


During the past year the usual maintenance work was carried on at Soldier's Green and Chebacco Park. Together with this the baseball diamond at the Dorothy Winthrop Memorial lot, and the diamond on the new recrea- tional field received proper care. Back stops at both fields were repaired. During the fall months, with the cooperation and financial assistance of Community Service and an anonymous donor, work was done by Connolly Bros. on improving the skating rink. When cold weather arrived and the pond was frozen, Community Service again furnished the funds to put up a regulation hockey rink from boards donated by the Myopia Club.


We wish to thank all those who helped in the flooding of this rink and particularly Larry Stone, Ray Sanford and the Water, Fire and Tree Depart- ments for their contributions.


We are hoping that Mr. Ben Kronk, our regular Park employe, will be able to be with us next year, we having lost him to sickness this past season.


We wish to take this opportunity to express our appreciation to all per- sons who have assisted us during the past year.


Respectfully submitted,


RALSTON F. PICKERING FREDERICK P. GOODHUE STANLEY E. ALLEN


30


REPORT OF THE TREASURER


To the Citizens of Hamilton:


GREETINGS :


In accordance with the provision of Chapter 41, Section 35, of the General Laws, I submit herewith the annual report of the Treasury Department for the year ending December 31, 1943.


TREASURER'S CASH


Balance January 1, 1943 Receipts


$43,563 01 198,522 62


$242,085 63


Payments


$177,837 66


Balance December 31, 1943


Merchants National Bank of Salem


$30,017 23


Naumkeag Trust Company of Salem


28,649 15


Cash on hand 5,581 59


$64,247 97


$242,085 63


MERCHANTS NATIONAL BANK


Balance December 31, 1943 per statement


$34,834 88


Balance December 31, 1943 per check book $30,017 23


Outstanding checks Dec. 31, 1943 per list 4,817 65


$34,834 88


NAUMKEAG TRUST COMPANY


Balance December 31, 1943 per statement


$28,782 60


Balance December 31, 1943 per check book $28,649 15


Outstanding checks Dec. 31, 1943 per list 133 45


$28,782 60


I wish to express my sincere appreciation to the various Boards and Offi- cials of the Town for the splendid cooperation which they have extended to me during the past year.


Respectfully submitted BERNARD A. CULLEN


31


REPORT OF THE BOARD OF HEALTH


To the Citizens of Hamilton:


The Board of Health submits the following report for the year ending December 31, 1943 :


The outstanding accomplishment during the past year was the inaugura- tion of the Dental Clinic. For the last three years this important work has been carried on through the generosity of one of our citizens who established a trust fund which provided dental care for the children in the first six grades of our schools. This trust fund terminated in October 1943, at which time the Town assumed responsibility under the vote passed at the last annual town meeting.


Expenditures authorized by the Board for the last three months of 1943 were as follows: October $90, November $120, and December $180, making a total of $390. A balance of $110 was returned by the Board.


RULES AND REGULATIONS FOR THE DENTAL CLINIC


1. The name of the clinic shall be the Board of Health Dental Clinic.


2. A dentist shall be appointed annually in March for the ensuing year at a per diem compensation to be determined by the Board.


3. The clinic shall be conducted on Tuesday and Friday between the hours of 9 a. m. and 12 m. during the time that school is in session.


4. Children eligible to attend the first six grades of school only shall be entitled to the use of the clinc.


5. A nominal charge of 75 cents shall be made for each operation to aid in defraying the expenses of the clinic.


6. No child shall be treated unless the parents or guardians shall give written authorization on a form prepared by the Board of Health.


7. The written authorizations of parents or guardians as mentioned in No. 6 shall be the property of the Board of Health, and shall be kept on file by the dentist until the Board of Health shall direct otherwise.


8. The 75-cent charge shall be paid in advance and shall be collected by the school nurse, who shall pay the same to the Town Tresurer at the end of the calendar year, at the end of the school year, and oftener if it is deemed advisable.


9. The school nurse shall maintain a record of the names of each child attending the clinic, the date attending and the amount of money collected from each child and shall furnish the Board of Health with such record on December thirty-first of each year for the period of September first to Decem- ber thirty-first, also at the end of the School year for the period January first to the end of the school year.


The Town is indeed appreciative of the generosity of our public benefactor, and your Board feels that a real contribution is being made to our youngsters in the first six grades of school, who will be assured of receiving expert dental care.


32


The town is fortunate in having Dr. John King who is recognized as a leader in his profession take charge of the clinic.


Miss Julia Burns the school nurse who has provided transportation for the children and has given gratuitously much of her time during the past two years has been engaged to continue her previous services.


All that remains to make the Dental Clinic a success is the cooperation of the parents. Your Board feels that this will be cheerfully given.


GARBAGE AND RUBBISH CONTRACTS


After rejecting all bids received on April twentieth and twenty-eighth, a contract for removal of garbage was awarded on May third to Newman Car- ter of Essex for a two-year period at an annual cost of $1,400 per year. This price is the same as the previous year.


On the same date a contract for the removal of rubbish was awarded to Frank Maione at cost of $1,320. This figure represents an increase of $270 over last year. The terms of the contract have been carried out in a most satisfactory manner.


CONTAGIOUS DISEASE REPORT


The number of contagious diseases reported during the year were as fol- lows :


Anterior Poliomyelitis 1 Chicken Pox 4


Measles . .


23 Mumps


2


Scarlet Fever


2


Dog Bite


7


Tuberculosis (Pulmonary)


1 German Measles 20


Whooping Cough


1


61


The splendid co-operation of Drs. Corcoran and Larchez, together with Miss Clementina Haynes, the District Nurse, and her assistants, Mrs. Smerage, Miss Doucette and Mrs. Ricker has been most helpful.


The Board wishes to express its appreciation to the various departments which have assisted us during the year.


JOHN H. PERKINS


LAWRENCE R. STONE


EDWARD A. DEWITT


33


LIBRARIAN'S REPORT


To the Trustees of the Public Library:


Herewith is presented the fifty-first annual report.


The circulation of books for 1943 was 13,609; at the Main Library 2,736, a loss of 620; at the Branch Library 10,873, a loss of 232; circulation of maga- zines was 1,370 ; at the Main Library 796; at the Branch Library 574. Total circulation books and magazines 14,985.




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.