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.