Official reports of the town of Wayland 1929-1930, Part 13

Author: Wayland (Mass.)
Publication date: 1929
Publisher: Printed at the Middlesex Freeman Office
Number of Pages: 468


USA > Massachusetts > Middlesex County > Wayland > Official reports of the town of Wayland 1929-1930 > Part 13


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


B. Farnham Smith, Republican


294


337


631


District Attorney (Northern District)


Warren L. Bishop, Republican


314


434


748


John F. Daly, Democratic


71


61


132


Register of Probate and Insolvency


John J. Butler, Democratic


119


152


271


Loring P. Jordan, Republican


246


300


546


County Commissioner


Erson B. Barlow, Republican


250


306


556


Robert F. Donovan, Democratic


113


141


254


Associate Commissioners


E. Perry Johnson, Democratic


98


128


226


John M. Keyes, Republican


222


264


486


John J. Noreau, Jr., Democratic


78


113


191


60


Melvin G. Rogers, Republican County Treasurer


192


229


421


J. Frank Facey, Democratic


93


124


217


Charles E. Hatfield, Republican


252


286


538


PROPOSED AMENDMENT TO THE CONSTITUTION


Question No. 1


Shall an amendment to the constitution relative to the apportionment of senatorial, representative and councillor districts, further described as follows:


The proposed amendment of the Constitution pro- vides for the annulment of Article XXI of the Articles of Amendment of the Constitution and the substitution therefor of a new Article XXI, and for the annulment of Article XXII of the Articles of Amendment of the Constitution and the substitution therefor of a new Article XXII. The proposed amendment embodies in substance the following changes in and additions to said Articles XXI and XXII :


1. In proposed Article XXI, towns of twelve thou- and inhabitants or more may be divided in forming repre- sentative districts. No precincts, however, in such towns may be divided. In taking the census the special enum- eration of legal voters shall specify the number residing in each precinct of such towns. Under existing Amend- ment XXI no town may be divided and no specification of the number of voters in a precinct is required.


2. The division of a county into representative dis- tricts and the apportionment of representatives to dis- tricts therein is to be made by "The county commissioners or other body acting as such or, in lieu thereof, such board. of special commissioners in each county as may for that purpose be provided by law, ... " Under Article XXI as it now stands the division and apportionment is made by "The mayor and aldermen of the city of Boston, the county commissioners of other counties than Suffolk, - or in lieu of the mayor and aldermen of the city of Boston, or of the county commissioners in each


61


county other than Suffolk, such board of special com- missioners in each county, to be elected by the people of the county, or of the towns therein, as may for that pur- pose be provided by law, . . . " The time for assembling of such commissioners, board or body for the purpose of making such division and apportionment is also changed, from the first Tuesday of August next after each assign- ment by the Legislature of the number of representatives to each county, to a time within thirty days after certi- fication by the Secretary of the Commonwealth to such commissioners, board or body of the number so assigned, or within such other period as the General Court may by law provide.


3. Under the proposed Articles, each special enum- eration shall be the basis for determining the districts, senatorial, representative and councillor, for the ten-year period beginning in the fourth January following said special enumeration and the present division of districts is to remain in effect until January, 1939. Under the existing amendments the ten-year period is the period between the taking of each census. (Thus, the next redivision based upon the next census in 1935 would, under the proposed Articles, affect those elected in 1938 to hold office beginning in January, 1939, instead of affecting those elected in 1936 to hold office beginning in January, 1937. Under existing amendments repre- sentation of newly created districts begins in January of the second year after each ten-year census, whereas under the proposed article it would begin in January of the fourth year thereafter.) The number of represent- atives (240), senators (40), and councillors (8) is not changed.


4. The Legislature may limit the time within which a division of representative, councillor or senatorial dis- tricts may be questioned by judicial proceedings. The existing amendments contain no provision that itself limits or authorizes the Legislature to limit such time.


--- which received in a joint session of the two Houses held May 17, 1928, 182 votes in the affirmative and 48 in the negative, and at a joint session of the two Houses held May 26, 1930, received 155 votes in the affirmative and 88 in the negative, be approved ?


62


Yes No


Prec. 1 Prec. 2


Total


168


155


323


52


67


119


LAW PROPOSED BY INITIATIVE PETITION


Question No. 2


Shall the proposed law which amends the General Laws by striking out chapter 138, section 2A, which sec- tion provides that, "No person shall manufacture, trans- port by air craft, water craft or vehicle, import or export spirituous or intoxicating liquor as defined by section three, or certain non-intoxicating beverages as defined by section one, unless in each instance he shall have obtained the permit or other authority required therefor by the laws of the United States and the regulations made there- under," which law was disapproved in the House of Representatives by a vote of 110 in the affirmative and 123 in the negative and in the Senate by a vote of 11 in the affirmative and 26 in the negative, be approved ?


Yes


Prec. 1 Prec. 2


Total


176


249


425


No


185


172


357


LAW PROPOSED BY INITIATIVE PETITION


Question No. 3


Shall the proposed law which amends General Laws, chapter 131, by inserting therein a new section number 59A, which in substance makes it a misdemeanor punish- able by a fine of fifty dollars for any person to use, set or maintain any trap or other device for the capture of fur-bearing animals which is likely to cause continued suffering to an animal caught therein and which is not designed to kill the animal at once or take it alive unhurt, except traps or other devices for protection against vermin, set or maintained within fifty yards of any build- ing or cultivated plot of land to the use of which the pres-


63


ence of vermin may be detrimental, which law was dis- approved in the Senate by a vote of 12 in the affirmative and 24 in the negative, and in the House of Represent- atives by a vote of 18 in the affirmative and 167 in the negative, be approved ?


Prec. 1 Prec. 2


Total


Yes


228


223


451


No


117


165


282


DISTRICT VOTE FOR REPRESENTATIVE


Concord, Massachusetts November 14, 1930


The Clerks of the Towns comprising the 13th Middle- sex Representative District met this day at Concord, Massachusetts, and counted and tabulated the votes cast for representative in said District on November 4, 1930, as follows :


B. Farnham Smith,


of Concord


1768


331


376


901


631 4007


Raymond E. Hagerty, of Lincoln


2


2


Blanks


580


131


78


257


300 1346


Total Votes


2348


464


454 1158


931 5355


Mr. B. Farnham Smith was declared elected.


William D. Cross, Town Clerk of Concord.


Frank F. Gerry, Town Clerk of Sudbury.


Thomas L. Gillis, Town Clerk of Lincoln.


Brenton H. Dickson, Town Clerk of Weston.


M. Alice Neale, Town Clerk of Wayland.


Respectfully submitted, M. ALICE NEALE,


Town Clerk of Wayland


64


BIRTHS


Registered in the Town of Wayland for the Year 1930


Date


Name of Child


Name of Parents


January 1 GeralDin Sullivan


2 Nancy Marian Bowie


7 Norbith Henry Lavoice


25 Spreadbury


Jeremiah J., Nora


Erol W., Marian D.


Joseph, Lena


James Wayne, Jennie H.


February


3 paul Kohler


12 Robert Lincoln Groton


28 Louise Biggins


March


2 John Edward Drew


8 Retia Hannah Carter


8 Carter


15 Raymond Bear's Dunsford


19 Eugene Bergen


19 Janice Bergen


23 Charles Fairbanks Dean, Jr.


29 Dorothy Mae Place


April 9 Jean Anzivino


May


1 Frank Cannalonga


9 Barbara Anne Smith


23 Paul Arthur Perodeau


28 Judith Tilden Cooper


28 Albert Bernard Kilmain


June 2 Priscilla Emma Bamforth


Allan Charles, Lena Archibald, Mary


Archibald, Mary


William A., Lulu A.


William J., Alice M.


William J., Alice M.


Charles F., Doris


John A. S., Blanche M.


Dominic, Emily E.


Vito, Elizabeth


Walter, Anne


Amedee, Anna Gertrude


Edward I., Laura E.


Albert B., Evelene


Charles S., Ethel M.


65


Otto, Dorothy


Parker H., Mildred James A., Sarah


11 Lucille Eleanor Murphy 21 William Francis Curley, 3rd 28 Susan Ellen Palmer


Oscar B., Bertha William F., Kathryn A.


George T., Blanche E.


July


9 Iris Augusta Harvey


13 Charles Warren Travis


18 David Walter Worthen


27 Deborah Knights


28 Loraine Bagster


29 Florence Frances Hynes


Fred B., Annie A.


Howard, Eva


Edward A., Lyda


Alonzo F., Gretchen


Willard H., Celia


Thomas Edgar, Doris E.


August


2 4 Dorothy Alice Gelinas


20 Thomas Patrick Costello


September


13 RAYMOND Gallakher


18 Joan Rita Fritchman


22 Joseph Robert Linnehan


George T., Mary E.


October


16 Dorothy Hayward


16 Dorothy Hayward


24 Doris Irene Collins


27 Elizabeth Ruth Graham


28 Robert Gage Vuilleumier


Henri C. A., Harriett R.


November


6 Beatrice Marie Hartwell Harold Richard Loker


8


25 Littlehale


26 Donald Anthony Girard


27 Charles William Russell


Henry Earl, Mary Harold H., Mary E.


Frank W., Glennie L.


Albert J., Cecilia


Waldo H., Ruth A.


December


1 Antoinette Marie Urpin Noonan


26


27 Ellen Florence Cofran


Harold, Mary


Fred J., Alice D.


Thomas P., Anna R.


George, Elizabeth


George H., Teresa J.


Alexander C., Edna Alexander C., Edna


Donald R., Rebecca E.


Ralph D., Elizabeth M.


George A., Marguerite V. James H., Julia Eugene T., Alice B.


66


Hynes


MARRIAGES


Registered in the Town of Wayland for Year 1930


January


4 Robert Theodore Canning, Beatrice Myrtle Bolser, at Wayland by Rev. Alfred L. O'Brien.


11 Fred Joseph Neiss, Jr., Dorothy May Spruhan, at Natick by Rev. Thomas E. Sweeney.


16 Albert Lawrence, Ada May Shepard, at Wayland by Rev. E. J. Vincent.


22 Stephen Calvin Seavey, Laura Elsie Lincoln, at Way- land by Rev. Alfred L. O'Brien.


February


11 George Sherman, Jr., Lois Syrene Brigham, at Need- ham by Rev. Mason W. Sharp.


March


1 Wendell Arthur Ward, Eva May Ellis, at Wayland by Rev. Alfred L. O'Brien.


23 Elwin O. Clark, Dorothy G. Bache, at Concord, N. H., by Rev. Ralph L. Minker.


April


4 Frank Charles Moore, Eva Strout, at Wayland by Rev. E. J. Vincent.


6 Harry Belmont Pettigrew, Ila Lillian Elliott, at Brookline by Rev. Frederick A. Wiggin.


19 Martin Alexander Holmes, Gladys Irene Barrows, at Framingham by Rev. William A. Bartlett.


May


24 Gregory Cooper, Edith Adeline Mason, at Wayland by Rev. Payson Miller.


June


5 C. Laurence McKeen, Thelma Valentine, at Merri-


67


mack, N. H., by Rev. John Wright.


8 Bertram E. Bown, Ida Regina Lindbohm, at Natick by Rev. Thomas E. Sweeney.


18 Alfred Brown Stearns, Clara D. Anderson Baldwin, at Wayland by Rev. Payson Miller.


27 Herman LeRoy Hutchinson, Madolyn Eaton, at Way- land by Rev. Payson Miller.


28 Chester Fernald Damon, Mary Agnes Slamin, at Wayland by Rev. Alfred L. O'Brien.


28 Stanley Eugene Dicks, Evelyn Marion Brown, at Wayland by Rev. Smith O. Dexter.


July


3 Eugene Herbert Ames, Adeline Lucille Hawes, at Natick by Rev. Walter Healy.


12 Frederick G. Harris, Lillian M. Daly, at Nashua, N. H. by Rev. Henry E. Lennon.


27 John William Bennett, Jr., Helen Viola Schmeltz, at Wayland by Rev. Alfred L. O'Brien.


August


16 Harold Sawin Blease, Margaret Muriel Perry, at Wayland by Rev. E. J. Vincent.


23 Albert Bond, Mary Georgia Harvey, at Townsend by Rev. Benjamin A. Hildreth.


September


2 Guy D'Agastino, Gladyce Josephine MacKelvey, at Milford by Rev. Joseph Nardson.


11 George Waldo Dean, Mary Lord, at Natick by Rev. Alvin C. Bacon.


20 Charles Everett Kelley, Pearl Mildred Crowell, at Roxbury by Rev. Arthur T. Burke.


October


4 John Hudson Beaton, Janet Hewitt, at Natick by Rev. Walter Healy.


11 Gordon Huggins, Elise Welch Read, at Wayland by Rev. A. B. Parson.


12 George Frank Allen, Mary Barbara Zimmerman, at Maynard by Frank E. Sanderson, Justice of the Peace and Town Clerk.


November


7 Richard Warner, Mary Gemma Columbus, at Grafton by Rev. Alvin G. Robertson.


68


DEATHS


Registered in the Town of Wayland for Year 1930


Date


Name


Y


Age M


D


January


9 Marion D. Bowie


23


5


26


10 Nellie Place


75


5


12


17 Frank G. Haynes


79


5


9


February


3 Florence Adeline Cory


68


4


23


13 Patrick P. Craven


80


17 Delia M. Burke


69


10


23


27 Jessie B. Damon


74


9


6


28 Patrick E. Foley


59


11


11


March


5 Julia Lillian Snyder


67


11


1


7 Florence J. Hicks


56


6


7


9 Carter


17 hrs.


15 Frederick Omar Adams


38


8


3


19 Isabelle C. Pettigrew


81


1


24 Edward E. Dammers


62


6


27


25 George F. Tubbs


48


6 24


30 Edward Corcoran


76


April


3 John W. Coolidge


78


9


5


3 Mary M. Langmaid


88


4


27


7 Peter S. Zimmerman


62


1


22


9 Mary Butterfield


77


2


24 Vicelia E. Smith


87


11


14


May


5 Ernest A. Beach


30


10 6


69


5 Patricia Hynes Marcus M. Fiske


2


5


90


3 14


16 June


13 Barbara Still


1


6


July


2 Charles S. Wright


80


8


19 Lucille E. Murphy


1


8


28 John Lamerine


82


August


6 Virginia Lois Grant


8


10


September


13 Andrew F. Smith


74


3


22


14 Gallagher


10 hrs.


October


12 Stanton F. Wheeler


75


8 13


16 Timothy Buckley


71


16 Dorothea Hayward


5 hrs.


16 Dorothy Hayward


5 hrs.


November


4 Robert Douglas Farrington


46


10


12


Parris Thaxter Farwell


73


10


26


6 Frank Sumpter


55


11


24


7 John Henry Good


43


3


25


9 Isaac Coburn Damon


86


11


17


10 James O. Dean


74


11 Isabella M. Haynes


77


8


4


11 Otis N. Mason


60


7


4


21 Olive Demers


73


9


8


25


Richard Gelinas


4


25


25 Littlehale


3 hrs.


December


5 James Henry Emerton


83


9


5


9 Sarah Wilmot


53


13 Alice L. Adams


62


9


12


20 Ernest Urpin


9


9


18


20 George Urpin


10


8 3


21 Thomas P. Smith


56


8 8


29 Jennie Marsden Stewart


51


1 25


70


DOG LICENSES


Males, 244 at $2.00


$488.00


Females, 69 at $5.00 Kennel, 1 at $25.00


345.00


25.00


Total


$858.00


Fees deducted 314 at .20


62.80


$795.20


71


JURY LIST


Town of Wayland


1930


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 Edward T. Damon, Pond Street, Farmer 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 Leon C. Litchfield, State Road East, 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 Road, Farmer George Sherman, Ox Bow Road, Farmer William S. Lovell, Main Street, Farmer Howard Russell, Bow Road, Clerk Alfred T. Dean, Main Street, Retired


72


James L. Fairbanks, Commonwealth Road, Retired Frank Hannon, King Street, Retired Cecil Yuell, Maidan Lane, Painter


Earl Barry, Shawmut Avenue Extension, Carpenter Madison Bent, Commonwealth Road, Shopworker Edward Lareau, Shawmut Avenue, Watchmaker Albert Cheltra, Salesman


Fred Fiske, Damon Street, Grocer


Walter Marsh, Main Street, Salesman Joe Perodeau, West Plain Street, Laborer


73


; ;


STATE AUDIT


To the Board of Selectmen Mr. J. Fred Wheeler, Chairman Wayland, Massachusetts Gentlemen:


I submit herewith my report of an audit of the accounts of the water department of the town of Way- land for the period from April 1, 1929 to June 5, 1930, and the installation of a system of accounts therein, in accor- dance with the provisions of Chapter 44 of the General Laws. This report 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


74


Mr. Theodore N. Wardell, 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 the water depart- ment of the town of Wayland for the period from April 1, 1929 to June 5, 1930, and in addition have installed an accounting system, the following report being submitted thereon :


The water register was analyzed for the period from April 1, 1929, the date of the previous audit, to June 5, 1930. The water collector's bank balance was recon- ciled with a statement furnished by the bank of deposit, and the recorded cash collections were checked in detail to the register. The payments to the treasurer were compared with the treasurer's and the accountant's records, and the outstanding accounts were listed.


New commitment sheets were installed and written up showing the balances due the town for water charges on June 30, 1930, as well as the charges billed as of July 1, 1930.


The uncollected accounts on June 30, 1930, aggre- gated $5,490.73, in which connection it is recommended that a determined effort be made to secure settlement of these accounts.


It is also recommended that the town accountant be notified promptly in writing of all water charges, col- lections, and abatements, in order that the accountant's ledger may be in agreement with the water department records at all times.


Appended to this report is a table pertaining to the water accounts receivable for the period from April 1, 1929 to June 5, 1930.


75


For the courtesies extended and the assistance ren- dered during the progress of the audit and installation of the system, I wish, on behalf of my assistants and for myself, to express appreciation.


Respectfully submitted, EDWARD H. FENTON, Chief Accountant


WATER ACCOUNTS RECEIVABLE


Due from water collector


April 1, 1929, per pre-


vious audit, $1,900.85


Outstanding April 1, 1929


per previous audit, 5,769.99


$7,670.84


Charges April 1 to December 31, 1929,


9,307.84


Interest on deposits April 1 to December 31, 1929,


20.32


Rates of 1930 paid in advance,


6.00


$17,005.00


Payments to treasurer, April 1 to December 31, 1929,


$8,800.00


Abatements April 1 to Decem- ber 31, 1929,


35.00


Adjustments :


Duplicate charge,


16.00


Credits,


5.89


Outstanding December 31, 1929,


8,148.11


$17,005.00


Outstanding January 1, 1930,


$8,148.11


Charges January 1 to June 5, 1930,


5,040.23


Interest on deposit January 1 to June 5, 1930,


3.62


Rates paid in advance,


6.00


Cash over,


57.01


$13,254.97


76


Payments to treasurer January 1 to June 5, 1930, Abatements January 1 to June 5, 1930, Outstanding June 5, 1930, per list, Cash on hand June 5, 1930 (verified),


$4,116.01


687.98


7,791.31


659.67


$13,254.97


77


SELECTMENS' REPORT


All regular appointments have been made as re- quired by law. They appear in the list of Town Officers and Committees. The resignation of John Connelly as Commissioner of Trust Funds was accepted and J. Sidney Stone was appointed to fill the vacancy in accordance with the provisions of the general laws.


A twelve ton Buffalo, three wheel, four cylinder gasoline Road Roller equipped with Buffalo Springfield pressure scarifier, short cab and curtains, was purchased for $5,650; also a McCormack Deering Grader was pur- chased for $2,430.


Traffic rules and regulations made by the Selectmen under date of April 21, 1930, were approved by the De- partment of Public Works. In the compilation of these rules and regulations the Police Department is now enabled to carry on its work with intelligence and prose- cute offenders in court.


In accordance with a vote of the Town, the Select- men accepted the gift of a strip of land at the corner of East Plain Street and Main Street, Cochituate. A curb- ing has been erected at this corner.


A contract was signed with the Boston Consolidated Gas Company to lay and maintain gas pipes in certain public ways and streets in Wayland. This work was closely watched by the Highway Department in order that the roads would not be seriously damaged. By lay- ing dual lines and tunneling, the newly constructed roads were not disturbed. We believe the community is now being served by a responsible corporation and that prop- erty values have been enhanced.


At the suggestion of the Board, the Middlesex & Boston Street Railway Company removed practically all the rails and ties remaining in the highways.


78


" 'The Town House roof was repaired. The shed used by the superintendent of Moth Extermination was re- paired and painted. 128 new chairs were purchased from the Department of Correction.


In accordance with Chapter 44, General Laws, an audit of, and the installation of an accounting system for the Water Department was made. The report of the State Director of Accounts is attached.


After a careful survey, additional electric lights were installed at dangerous intersections, and small lamps were replaced by large ones in some instances.


The Suit in Equity No. 2787, Frances P. White, et al petitioners vs. Frank G. Mackenna, Respondent, tried before Judge Gray in Superior Court at East Cambridge was decided in favor of Frank G. Mackenna. The Massa- chusetts Superior Judicial Court upheld the decision, establishing the validity of the Parmenter water system and the right of the Town to operate the same and make extensions thereto.


The 150th anniversary of the incorporation of the Town of Wayland and the 300th anniversary of the Com- monwealth of Massachusetts were observed under the direction of the committee elected at the Town Meeting.


The Town lines between Weston and Natick have been perambulated and the bounds marked.


A special Town Meeting was held in order that funds be transferred from available surplus funds to Fire Department, etc. An unusually large number of brush and woods fires occured during the dry season and the Fire Department Funds were all expended prior to September 15th.


In order to help the unemployed, funds under Snow Removal were completely used and an additional amount of $643,93 was transferred from the Reserve Fund to Snow Removal.


The amounts of $77.59 and $88.50 were transferred from the Reserve Fund to Welfare and Soldiers' Relief respectively. We belive that few towns during the last year were fortunate enough to be able to assist those in need without resorting to extraordinary measures.


We find that all Departments have endeavored to expend the funds entrusted to them only to such extent


79


as was necessary. We have assisted in every possible way any Department which asked for our co-operation and we are pleased to report that the Departments as a whole serve the Town to the best of their ability.


JOHN W. LEAVITT J. FRED WHEELER WILLARD C. HUNTING


80


REPORT OF TOWN TREASURER


CASH STATEMENT


1930


Jan. 1 Cash Balance


Total Receipts


$ 2,785.45 293,507.84


Total Payments


$296,293.29 285,874.11


Dec. 31 Cash Balance


$ 10,419.18


Tax Notes Borrowed in Anticipation of Taxes


1930


Jan. 1 Notes Outstanding


No. 113 due 6- 5-1930


$10,000.00


No. 141 due 9- 5-1930


10,000.00


No. 143 due 4- 1-1930


20,000.00


Feb. 20 No. 146 Natick Trust Co. 419% due 10-20-1930


7,000.00


Mar. 20 No. 147 Natick Trust Co. 41/4%


due 12-20-1930


30,000.00


Apr. 23 No. 148 Natick Trust Co. 4 %


10,000.00


May 21 No. 150 Natick Trust Co. 4 %


due 11-21-1930


10,000.00


due 6-18-1931


10,000.00


June26 No. 152 Natick Trust Co. 4 %


10,000.00


July 23 No. 153 Natick Trust Co. 4 %


due 12-23-1931


10,000.00


$120,500.00


Note No. 153 borowed in anticipation reimburse- ment State and County, account oiling.


81


due 4-23-1931


June 18 No. 151 Natick Trust Co. 4 %


due 1-26-1931


Tax Notes Paid 1930


1930


April 5 No. 143 Natick Trust Co.


due 4- 1-1930


$20,000.00


June 25 No. 113 Natick Trust Co.


due 6- 5-1930 10,000.00


Sept. 22 No. 141 Natick Trust Co.


due 9- 5-1930 10,000.00


Nov. 5 No. 146 Natick Trust Co.


due 10-20-1930


7,000.00


Nov. 21 No. 150 Natick Trust Co.


due 11-21-1930


10,000.00


Dec. 22 No. 147 Natick Trust Co.


due 12-20-1930


30,000.00


Dec. 23 No. 153 Natick Trust Co.


due 12-23-1930


3,500.00


$90,500.00


Tax Notes Outstanding


Dec. 31 No. 148 due 4-23-1931


$10,000.00


No. 151 due 6-18-1931


10,000.00


No. 152 due 1-26-1931


10,000.00


$ 30,000.00


Total paid and outstanding


$120,500.00


Notes and Bonds Outstanding


6 School Addition Notes 4% due annually $ 2,000.00 $12,000.00


1 Water Main Extension Note 4% due July 1, 1931


1,600.00


1,600.00


1 Water Main Extension Note 4% due July 1, 1932


1,500.00


1 Water Main Extension Note 4% due July 1, 1933


890.00


22 Water Main Extension Notes 41/2% due Annually 2,000.00


22,000.00


1 Water Main Extension Note 41/2% due July 1, 1942


1,000.00


1 Water Main Extension Note 4% due August 5, 1931


1,000.00


1,000.00


82


1 Water Main Extension Note 4% due August 5, 1932


777.90


1 Highway Dept. Equipment Note, 4% due May 7, 1931


2,650.00


2,650.00


Due in 1931 Total Outstanding


$ 9,250.00


$43,417.90


Interest Account


Appropriation Payments


School House Bonds


$ 40.00


School House Addition Notes


560.00


Water Main Extension Notes


1,182.38


Highway Dept. Equip. Notes


53.00


Tax Notes


2,535.22


To Trust Funds


20.00


Balance


609.40


.


$5,000.00


$5,000.00


Insurance Account


Appropriation


$ 1,700.00


Insurance on


Wayland School Boilers




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.