USA > Massachusetts > Middlesex County > Wayland > Official Reports of the Town of Wayland 1932 > Part 4
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
It also provides for the election of district members of state committees and members of ward and town committees at the proposed party primaries in April, as well as delegates to the state party conventions, instead of at the state primaries in September, as now.
It also provides for the election of delegates to national conventions (to nominate candidates for President) at the pro- posed party primaries instead of at the primaries, now specially held for that purpose, and which existing law requires to be held on the last Tuesday in April (the same day proposed for the proposed party primaries ).
It also provides for certain other new provisions of law and certain changes in existing laws, relating to holding state conventions and party primaries, the number and election of delegates to state conventions, the number of members at large of a state committee, and other matters, which in more detail chiefly are as follows :
State conventions are to be composed solely of delegates elected at the party primaries, and the number is to be one from each ward and town and one additional for every fifteen hundred votes or major fraction thereof above the fifteen hundred votes cast at the preceding state election in such ward or town for the political party candidate for Governor, instead of a number now fixed by the state committee of each party (not less than one from each ward or town) and certain members designated by existing law.
The time, for notice to the State Secretary by aldermen or selectmen of their determination to hold primaries by wards, precincts or groups of precincts, to be March 1, in- stead of August 1, as now.
58
The names of candidates for election for delegates to a state convention and for district members of a state commit- tee to be arranged individually by alphabet instead of in groups arranged by lot, as now.
Vacancies in the office of delegate to a state or national convention not to be filled except in case of a tie vote, and then by delegates from the same district, within ten days, and if no other delegate or if not so filled, then by a state com- mittee, rather than solely by the remaining members of the delegation ; and statement of filling of such vacancy to be filed with the State Secretary.
Seating of delegates at state conventions to be in groups by senatorial districts, and order of business at said conven- tions defined.
Voting on candidates by a convention, to be by roll call, if more than one candidate for the office, or by groups of delegates unless any member of such group objects.
The number of members at large of a state committee of a political party to be fixed by the state convention of a party instead of by the state committee, as now.
The existing provisions as to preparation and filing of nomination papers, objections to nominations, preparation, number, substance, arrangement and form of ballots, hours during which polls shall be open, opening of ballot boxes, canvass and return of votes, return and certification of votes, now applicable to state primaries to be applicable to the pro- posed party primaries.
The power of a state committee to fix the number of dis- trict delegates to a national convention to be continued, but the date, of giving notice to the State Secretary, of such fixation to be March 1 instead of on or before the third Wednesday in March, as now.
The power of city and town committees to fix the num- ber of members of ward and town committees to be con- tinued, but the date, of giving notice to the State Secretary, of such fixation to be March 1 instead of August 1, as now, which was approved in the Senate by a vote of 21 in the affirmative and 17 in the negative and was disapproved in the House of Representatives by a vote of 62 in the affirmative and 138 in the negative, be approved ?
Yes No
Prec. 1 Prec. 2 Total
264
275
539
66
126
192
59
Question No. 3 PROPOSED AMENDMENT TO THE CONSTITUTION OF THE UNITED STATES
Is it desirable that the proposed amendment to the Con- stitution of the United States,-
"Article-
"Section 1. The terms of the President and Vice Presi- dent shall end at noon on the 20th day of January, and the terms of Senators and Representatives at noon on the 3rd day of January, of the years in which such terms would have ended if this article had not been ratified; and the terms of their successors shall then begin.
"Section 2. The Congress shall assemble at least once in every year, and such meeting shall begin at noon on the 3rd day of January, unless they shall by law appoint a different day.
"Section 3. If, at the time fixed for the beginning of the term of the President, the President elect shall have died, the Vice President elect shall become President. If a President shall not have been chosen before the time fixed for the beginning of his term, or if the President elect shall have failed to qualify, then the Vice President elect shall act as President until a President shall have qualified; and the Congress may by law provide for the case wherein neither a President elect nor a Vice President elect shall have qualified, declaring who shall then act as President, or the manner in which one who is to act shall be selected, and such person shall act accordingly until a President or Vice President shall have qualified.
"Section 4. The Congress may by law provide for the case of the death of any of the persons from whom the House of Representatives may choose a President whenever the right of choice shall have devolved upon them, and for the case of the death of any of the persons from whom the Senate may choose a Vice President whenever the right of choice shall have devolved upon them.
"Section 5. Section 1 and 2 shall take effect on the 15th day of October following the ratification of this article.
"Section 6. This article shall be inoperative unless it shall have been ratified as an amendment to the Constitution by the legislatures of three-fourths of the several States, within seven years from the date of its submission,"-be ratified by the General Court ?
60
Yes No
Prec. 1 Prec. 2 Total
329
387
716
35
60
95
Question of Public Policy
Shall the Representative in the General Court from the Thirteenth Middlesex District be instructed to vote to request the President and the United States Senate to enter into full co-operation and membership in the League of Nations, with the explanatory reservation that the United States shall not engage in War with any Nation, except by vote of Congress, as provided in the United States Constitution, and such other reservations as they deem wise ?
Yes No
Prec. 1 Prec. 2 Total
253
285
538
111
157
268
61
DISTRICT VOTE FOR REPRESENTATIVE
Concord, Massachusetts. November 18, 1932.
The Clerks of the Towns comprising the 13th Middlesex Representative District met this day at Concord, Massachusetts, and counted and tabulated the votes cast for representative in said District on November 18, 1932, as follows :
Concord
Lincoln
Sudbury
Weston
Wayland
Total
Anthony J. Doherty, of Lincoln, Dem.
940
245
89
338
430
2,042
B. Farnham Smith, of Concord, Rep.
1,832
393
452
1,085
759
4,521
Blanks
240
51
66
124
140
621
Total Vote
3,012
689
607
1,547
1,329
7,184
WILLIAM D. CROSS, Town Clerk of Concord. WILLIAM H. DAVIS, Town Clerk of Lincoln.
FRANK F. GERRY, Town Clerk of Sudbury.
BRENTON H. DICKSON, JR., Town Clerk of Weston. M. ALICE NEALE, Town Clerk of Wayland. Respectfully submitted,
M. ALICE NEALE,
Town Clerk.
62
STATE RECOUNT FOR LIEUTENANT GOVERNOR AND SECRETARY
A Petition for a Recount of the votes cast for Lieutenant Governor and Secretary in the State Election of November, 1932, was filed with the Town Clerk. All interested parties were notified the Recount would take place at 7 P. M., Town Hall, Wayland, on December 8, 1932. All the Registrars were present with five representatives for Mr. John E. Swift, Can- didate for Lieutenant Governor, and four members of the Republican Town Committee representing Mr. Frederic W. Cook, Secretary of State, and Mr. Gaspar G. Bacon, Candidate for Lieutenant Governor.
The ballots were counted and corrections in Precinct 1 were as follows: Mr. Swift lost one vote in Block 8 and gained one vote in Block 9 making the total count the same as reported. James W. Dawson lost one vote and Walter S. Hutchins gained one vote. Mr. Buckley lost five votes, Mr. Cook gained three and Mr. Coolidge gained one vote.
The entire count of Precinct 2 remained unchanged as previously given.
Respectfully submitted, M. ALICE NEALE, Clerk of Board of Registrars.
63
BIRTHS
Registered in the Town of Wayland for the Year 1932
Date Name of Child Name of Parents
JANUARY
13 Walter Earl Nelson Edward H., Alyce V.
14 Richard Thomas Weatherup Thomas, Edith Frank L., Clara E.
21 Marie Ann McEnroy
FEBRUARY
24 Allen Lester Merritt
29 Ruth Marjorie Cooke
Lester F., Florence M. Lawrence M., Helen F.
MARCH
6 Raymond Henry Lincoln
6 Ruth Henrietta Lincoln
8 Anita Mary Ward Thomas J., Anne E.
9 Elizabeth Ada Amos
13 Robert Earl Hartwell
24 Kent Miller Payson, Cleora
31 Phyllis Josephine Butler
John, Josephine
APRIL
7 Elizabeth Harriett Hiltz
Archibald, Florence
9 Samuel Henderson Snelling Henry B. W., Jessica
20 John Alexander Spooner Place John A., Blanche M.
29 Virginia Ann Coutts
James, Mary
MAY
2 Jerome David Smith
8 Joann Elizabeth Rice
James W., Helen Earl A., Hilda C.
21 William Ernest Schlusemeyer William E., Helen
28 Linwood James Estey, Jr. Linwood J., Mary L.
Raymond H., Ruth M.
Raymond H., Ruth M.
George H., Ada M.
Henry E., Mary
64
Date Name of Child
Name of Parents
JUNE
7 John Spencer Whiting
17 Marilyn Ann Kilmain
26 Richard Alfred Guyot
Alfred C., Ethel B. Albert, Evelyn L. Alfred, Susanne H.
AUGUST
6 Leonard Morton Dunham
6 Carl Ross Dunham
18 Barbara Ann Weeks
24 Harriet Mary Smith
Leonard M., Mabel F. Leonard M., Mabel F.
Charles, Bertha
William H., Harriet M.
SEPTEMBER
7 Robert Allan Dudley
17 John Edward Carter, Jr.
Thomas C., Pearl M. John E., Alsine B.
21 Amy Hamilton Nilges Erich K., Ruth H.
29 Patricia Ann Stevens Marcus J., Emily
OCTOBER
8 Myrtice Anderson Barr
Thomas, Myrtice A.
13 Marie Elaine Grant Nicholas J., Marie E. 15 Ann Marie Girard Albert J., Cecilia
NOVEMBER
1 Alton Harrison Gallagher
Alton H., Gladys V.
20 Marie Perodeau Amedee A., Anna G.
21 Robert Montgomery Lamont James, Lillian
22 James Eric Prosser Adelbert V., Doris
29 Norman George Fischer Karl F., Freda
DECEMBER
3 Wilfred Lester Celorier, Jr. Wilfred L., Bernice M.
6 George Francis Bowers, 3rd George F., Dorothy
12 Bessie Eva Gaudet Thomas J., Dorothy
12 Mary Ann Lawlor Eugene F., Mary F.
65
MARRIAGES
Registered in the Town of Wayland for the Year 1932
JANUARY
14 James Wilson Barry, Myrtle Evelyn McMillen, at Natick, by Rev. Alfred W. Birks.
20 Alfred Harold Dean, Evelyn Isabel Lord, at Natick, by Rev. Alvin C. Bacon.
FEBRUARY
5 Alfred James DeWolfe, Jr., Alice Marie Barnard, at Way- land, by Rev. Felix Tessier.
MARCH
24 £
Edward A. Weiss, Cynthia Hill, at Wayland, by Rev. John Shade Franklin.
APRIL
2 Philip William Mitchell, Adelaide Claire Carter, at Boston, by Rev. Dudley H. Ferrell.
24 Irving Legee, Elsie May Barry, at Wayland, by Rev. Harold T. Shay.
JUNE
8 Joseph A. Kohley, Ruth Louise Kenney, at Roxbury, by Rev. Edward P. Twigg.
22 Edwin Kingsbury Hosmer, Mildred DesRoches, at Bellows Falls, Vt., by Lyman S. Hayes, Justice of the Peace.
29 Lawrence P. Foley, Elizabeth T. Regan, at Wayland, by Rev. Geo. H. Chaput.
AUGUST
13 Robert Eugene Scofield, Shirley Lucile Martin, at Way- land, by Rev. Albert S. Anderson.
66
SEPTEMBER
3 Anthony Oliver Schmeltz, Mabel Irene Smith, at Somer- ville, by Rev. Harold Lancaster.
3 Norman Blondel Smith, Proxidies Amelia Wentworth, at Waltham, by Richard Steele, Justice of the Peace.
10 Burton Wadsworth Jones, Marion Grace Snelling, at Lincoln, by Rev. Stephen Webster.
10 James Ira Orr, Isabel Brittain Webster, at Milton, by Rev. Vivian T. Pomeroy.
12 Edwin Burpee Goodell, Jr., Ann Mathea Rogeberg, at Brookline, by Fred B. Richardson, Town Clerk and Justice of the Peace.
19 Ralph Elmer McMillen, Alice Brady, at Natick, by Rev. Alfred W. Birks.
OCTOBER
10 Homan E. Leech, Winnifred Alice Felch, at Wayland, by Rev. Henry E. Leech.
12 Walter Kenneth VanDuzer, Gertrude Elizabeth Lockhart, at Framingham, by Rev. S. Paul Jefferson.
22 Rolf Aruc Jonassan, Martha Ingeborg Johnson, at Way- land, by Rev. J. G. Osler.
27 Ernest Graves Morrill, Marion Thelma Weston, at Natick, by Rev. Guy H. Wayne.
NOVEMBER
9 Burton George Godsoe, Ethel Beatrice Lewis, at Wayland, by Rev. Alfred L. O'Brien.
DECEMBER
3 Paul Henry Rimbach, Bertha Shore Wakely, at Wayland, by Rev. Payson Miller.
24 Francis Joseph McGowan, Dorothy Greta Bagnell, at Natick, by Rev. Thomas J. Ford.
67
DEATHS Registered in the Town of Wayland for the Year 1932
Date Name
M D Y
JANUARY
3 Percy N. Hickey
59
10
11
17 Helen M. Fairbanks
83
17
20 Nellie Medora Snow
77
11 18
FEBRUARY
9 Anne F. K. Teeter
76
3
14
10 Walter Hugh Clifford
15
3
25
11 Catherine G. Mellen
62
21 Henrietta Schaefer
48
11
18
25 Jessie Burr
75
5
13
29 Elizabeth Young Morton
74
1 6
MARCH
6 Albert Bond
72
11
6
26 Barbara Ann Smith
1
10
17
27 Olive Augusta Perry
88
8 2
27 Minnie Sackett Van Rensselaer
81
APRIL
7 Hiltz
5 min.
12 Catherine M. Wyatt
82
3 28
15 Mary Allard
78
22 Daniel J. Hogan
51
MAY
8 Margaret Lane
67
27 William C. Neale
82
11 19
28 Hattie Beardsell
85
27
68
Date Name
YMD
JUNE
4 Alice Manettie Fisher
17 Anna Marin
85
1 24
JULY
1 Lawrence H. Robbins
36
1 31
8 Laura S. Bowles
59
7
24
16 John T. Ferguson
61
8
10
17 Barbara Ida Mabie
71
11 13
24 William F. Curley
60
AUGUST
5 Cordelia A. Mitchell
86
10
29
7 Charles W. Dean
77
5
1
8 Carl Ross Dunham
8 Wilbur C. Gorman
38
5
30
25 Annie A. Harvey
32
2
2
SEPTEMBER
10 Sophie L. Davieau
75
4
26 Della B. Parmenter
52
OCTOBER
5 Mary J. Coan
73
14 Margaret Erwin Allen
80
8
6
18 Ella Louise Richardson
74
8
6
NOVEMBER
11 Mabel A. Massie
58
3
25
12 Susie C. Dusseault
50
8
25
13 Emanuel Dath
66
1 3
DECEMBER
5 George Albert Temple
63
26 John J. Rowan
63
30 Nellie D. Palmer
62
69
71
6
14
1
DOGS LICENSED 1932
Males,
243 @ $2.00
$486.00
Females,
66 @ 5.00
330.00
Kennel,
1 @ 25.00
25.00
Total
$841.00
Fees Deducted
310 @ $ .20
62.00
$779.00
70
JURY LIST
TOWN OF WAYLAND
1932
Lewis M. Atwell, Pleasant Street, Farmer A. W. Atwood, Millbrook Road, Ice and Coal Dealer Harrington Barlow, Tower Hill, Architect Philip Burbank, Sudbury Road, Advertising James Fox, Sherman Bridge Road, Farmer Lewis W. Grant, State Road West, Carpenter Howard Haines, Millbrook Pond, Carpenter Rufus W. Hewitt, Pond Street, Salesman Alexander W. Holmes, Pond Street, Farmer Henry H. Holmes, Cochituate Road, Retired Waldo L. Lawrence, School Street, Farmer Edward F. Lee, State Road East, Farmer John E. Linnehan, Concord Road, Constable Harold H. Loker, Main Street, Accountant Albert B. Marchand, Plain Street, Grocer Arthur F. Marston, Harrison Street, Carpenter James C. McKay, Main Street, Blacksmith Wesley L. MacKenna, Cochituate Road, Farmer Alvin B. Neale, Main Street, Street Car Conductor Peter Ploss, Plain Street, Tag Maker Everett W. Small, Concord Road, Builder John Connelly, Commonwealth Road, Salesman Warren Lawrence, Old Connecticut Path, Farmer
71
George Sherman, Ox Bow Road, Farmer William S. Lovell, Main Street, Farmer Howard Russell, Bow Road, Clerk Alfred T. Dean, Main Street, Retired Earl Barry, Shawmut Avenue Extension, Carpenter Madison Bent, Commonwealth Road, Shopworker Albert Cheltra, Salesman Fred Fiske, Damon Street, Grocer Arthur Russell, Concord Road, Farmer James H. Whithead, Lake Road, Gardener Keneth Morrill, Main Street, Salesman Harry A. Clark, East Plain Street, R. R. Flagman Harry W. Crooker, Old Connecticut Path, Retired Harold W. Taylor, East Plain Street, Electrician Thomas F. Maynard, Carpenter
Lester R. Thompson, Salesman George C. Lewis, Office Manager Walter D. Leary, Carpenter
72
STATE AUDIT
September 1, 1932.
To the Board of Selectmen,
Mr. John W. Leavitt, Chairman, Wayland, Massachusetts.
Gentlemen :
I submit herewith my report of an audit of the books and accounts of Wilbur C. Gorman, late collector of the Town of Wayland, for the period from April 1, 1931, to August 15, 1932, made in accordance with the provisions of Chapter 44 of the General Laws. This is in the form of a report made to me by Mr. Edward H. Fenton, Chief Accountant of this Division.
Very truly yours, THEODORE N. WADDELL, Director of Accounts.
Mr. Theodore N. Waddell, Director of Accounts, Department of Corporations and Taxation, State House, Boston.
Sir :
In accordance with your instructions, I have made an audit of the books and accounts of Wilbur C. Gorman, late collector of the Town of Wayland, for the period from April 1, 1931, the date of the previous audit, to August 15, 1932, and submit the following report thereon :
The collector's books and accounts for the levies of 1926 to 1929, inclusive, were examined and checked in detail, the outstanding accounts being marked for recommitment and the cash book balances on August 15, 1932, being reconciled with the balance in the collector's bank account as shown by a state- ment furnished by the bank of deposit.
73
The recorded collections were compared with the payments to the treasurer as recorded in the treasurer's and the account- ant's books, the recorded abatements were checked with the assessors' records of abatements granted, and the tax titles applied to taxes were checked with the treasurer's records of town titles.
The outstanding accounts were listed and reconciled with the accountant's ledger accounts, a detailed list of the outstand- ing accounts being given to the assessors for recommitment. The outstanding accounts were further verified by mailing notices to all persons whose names appeared on the books as owing money to the Town, the replies thereto indicating that the accounts, as listed, are correct.
It is recommended that a determined effort be made toward a prompt settlement of the delinquent accounts, so that the tax levies of 1926 to 1929, inclusive, may be closed.
Appended to this report are tables showing a reconcilia- tion of the late collector's cash and summaries of the tax accounts.
For the co-operation extended by the several town officials during the progress of the audit, I wish, on behalf of my assist- ants and for myself, to express appreciation.
Respectfully submitted,
EDWARD H. FENTON, Chief Accountant.
RECONCILIATION OF COLLECTOR'S CASH Wilbur C. Gorman, Collector
Cash balances August 15, 1932 :
Taxes 1926
$30.36
Taxes 1928 8.50
Motor vehicle excise
taxes 1929 22.24
Interest on taxes
5.91
Costs on taxes
.50
$67.51
Cash over
168.36
$235.87
Balance Natick Trust Company,
August 15, 1932, per statement
$235.87
74
TAXES-1926 Wilbur C. Gorman, Collector
Cash balance April 1, 1931, per
previous audit
$30.36
Outstanding April 1, 1931, per previous audit
77.90
$108.26
Outstanding December 31, 1931
$77.90
Cash balance December 31, 1931
30.36
$108.26
Cash balance January 1, 1932
$30.36
Outstanding January 1, 1932
77.90
$108.26
Abatements January 1 to August 15, 1932
$2.00
Outstanding August 15, 1932, per list,
to be recommitted 75.90
Cash balance August 15, 1932
30.36
$108.26
TAXES-1927 Wilbur C. Gorman, Collector
Cash balance April 1, 1931, per
previous audit
$97.73
Outstanding April 1, 1931, per
38.92
$136.65
Payments to treasurer April 1 to December 31, 1931
$107.92
Outstanding December 31, 1931, and
August 15, 1932, per list, to be recommitted 28.73
$136.65
TAXES-1928
Wilbur C. Gorman, Collector
Cash balance April 1, 1931, per previous audit $110.50
75
previous audit
Outstanding April 1, 1931, per previous audit 891.45
$1,001.95
Payments to treasurer April 1 to December 31, 1931 $187.90
Abatements April 1 to December 31, 1931 34.94
Outstanding December 31, 1931 779.11
$1,001.95
Outstanding January 1, 1932
$779.11
Overpayment to collector, adjusted .10
$779.21
Abatements January 1 to August 15, 1932
$42.95
Outstanding August 15, 1932, per list,
to be recommitted 727.76
Cash balance August 15, 1932 8.50
$779.21
TAXES-1929 Wilbur C. Gorman, Collector
Cash balance April 1, 1931, per
previous audit $2,099.03
Outstanding April 1, 1931, per
previous audit 7,456.11
$9,555.14
Payments to treasurer April 1 to December 31, 1931 $7,640.68
Abatements April 1 to December 31, 1931 253.39
Tax titles taken April 1 to Dec. 31, 1931
1,470.92
Outstanding December 31, 1931
190.15
$9,555.14
Outstanding January 1, 1932
$190.15
Tax title voided
71.05
$261.20
Outstanding August 15, 1932, per list, to be recommitted
$261.20
76
MOTOR VEHICLE EXCISE TAXES-1929 Wilbur C. Gorman, Collector
Cash balance April 1, 1931, per
previous audit $623.41
Outstanding April 1, 1931, per previous audit
2,210.30
Abatements and payments, refunded
59.73
$2,893.44
Payments to treasurer April 1 to
December 31, 1931
$1,791.21
Abatements April 1 to December 31, 1931 68.02
Outstanding December 31, 1931 1,034.21
$2,893.44
Outstanding January 1, 1932
$1,034.21
Payments to treasurer January 1 to August 15, 1932
$47.36
Abatements January 1 to August 15, 1932
451.75
Abatements not previously reported 356.23
Outstanding August 15, 1932, per list, to be recommitted 156.63
Cash balance August 15, 1932
22.24
$1,034.21
MOTH ASSESSMENTS-1929
Wilbur C. Gorman, Collector
Cash balance April 1, 1931, per
previous audit
$2.50
Outstanding April 1, 1931, per previous audit 19.00
$21.50
Payments to treasurer April 1 to December 31, 1931 $16.50
Outstanding December 31, 1931, and
August 15, 1932, per list, to be recommitted 5.00
$21.50
77
INTEREST AND COSTS ON TAXES Wilbur C. Gorman, Collector
Cash balances April 1, 1931, per previous audit : Interest :
Levy of 1927 $20.07
Levy of 1928
16.86
Levy of 1929
228.92
$265.85
Costs :
Levy of 1927
$5.25
Levy of 1928
12.35
Levy of 1929
38.52
56.12
$321.97
Collections April 1, 1931 to August 15, 1932 : Interest :
Levy of 1927
$2.56
Levy of 1928
18.97
Levy of 1929
733.53
$755.06
Costs :
Levy of 1927
$1.25
Levy of 1928
4.75
Levy of 1929
216.25
222.25
977.31
$1,299.28
Payments to treasurer : April 1 to December 31, 1931 : Interest $1,006.82
Costs
273.62
$1,280.44
January 1 to August 15, 1932 :
Interest
$8.18
Costs 4.25
12.43
$1,292.87
Cash balance August 15, 1932 : Interest $5.91
Costs
.50
6.41
$1,299.28
78
SELECTMEN'S REPORT
All regular appointments have been made as required by law. They appear in list of Town Officers and Committee.
All claims against the W. & L. Engineering Co., the con- tractors who had the contract to reconstruct Cochituate Road from the State Road to Five Paths in the year 1931, have at last been settled.
The Bond given by the contractor covers labor, materials and performance, but makes no provision for the cost of defend- ing suit against the Town. All expense of court action and legal advice had to be paid by the Town.
The reconstruction of Main Street and Cochituate Road has been completed. This work was done as under Chapter 90 of the General Laws. The State Department of Public Works had full supervision of the work. The Town of Wayland acted as the contractor with the Highway Surveyor in charge. Citizens of the Town performed all labor on the job.
There were 135 citizens employed at various times. All material that could be purchased in Wayland was so purchased. $12,000.00 was appropriated for this work, like sums to come from the State and the County, making a total of $36,000. The total cost was $40,732.49, the State and County each paying $11,587.741/2, the Town having to pay $17,557.00.
This additional money was appropriated at the Special Town Meeting January 10, 1933.
The total payroll for the work was $17,357.13.
All the money appropriated by the Town was paid to the citizens of the Town for labor or materials.
We wish to thank the officers of the Town for their cooper- ation during the year.
JOHN W. LEAVITT, J. FRED WHEELER, WILLARD C. HUNTING, Selectmen of the Town of Wayland.
January 16, 1933.
79
REPORT OF BOARD OF COMMISSIONERS OF TRUST FUNDS
January 18, 1933.
To the Inhabitants of the Town of Wayland:
The Board of Commissioners of Trust Funds respectfully report as follows :
During the past year the following additional trust funds have been added to those under our management :
Library Trust Funds
Isaac C. Damon Will $1,000
Cemetery Trust Funds
Isaac C. Damon
$100
Nellie Rice Fiske
100
Elsie S. Bull 100
Alice C. Maude
100
The following is a statement of the trust funds now under our jurisdiction in the custody of the Town Treasurer :
Library Trust Funds
$500 Fourth Liberty Loan 414%
bonds due October 15, 1938 $500.00
$1,000 City of Boston Sewerage Loan 4% July 1, 1937
1,000.00
$3,000 New York Tel. Co. 414% First and General Mortgage bonds due November 1, 1939
3,000.00
$1,000 New York Central Railroad Refunding and Improvement Mortgage 41/2% bonds due October 1, 2013, Series A
1,000.00
80
$2,000 Pennsylvania Railroad Co. Gen- eral Mortgage 41/2% bonds due June 1, 1965 2,000.00
$2,000 Union Pacific Railroad Co. 41/2% bonds due July 1, 1967
2,000.00
$2,000 New York Central Railroad Refunding Improvement Mort- gage 5s, due October 1, 2013 Northern Pacific Railroad Re- funding and Improvement Mortgage 5s, due July 1, 2047
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.