Official reports of the town of Wayland 1931-1932, Part 3

Author: Wayland (Mass.)
Publication date: 1931
Publisher: Printed at the Middlesex Freeman Office
Number of Pages: 430


USA > Massachusetts > Middlesex County > Wayland > Official reports of the town of Wayland 1931-1932 > Part 3


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


Article 42. To see if the Town will authorize the High- way Surveyor with the approval of the Selectmen to sell, trade or otherwise dispose of the Four Wheel Drive, three ton truck, or do or act.


Voted that the Highway Surveyor be and he hereby is authorized with the approval of the Selectmen to sell, trade or otherwise dispose of the Four Wheel Drive, three ton truck.


Article 43. To see if the Town will vote to extend the electric street lights on Rice Road, from the residence of Mrs. Nellie Fiske to the last electric street light near Paul M. Hamlen's Pond, or do or act.


Voted to pass over the Article.


Article 44. To see if the Town will vote to install the necessary street lights on Old Connecticut Path between Main- stone Farm and Francis Shaw's private driveway, or do or act.


Voted unanimously to pass over the Article.


Article 45. To see if the Town will appropriate and assess the sum of not exceeding $3000 for the purpose of building a cement or tar sidewalk on the southerly side of West Plain Street from Memorial Square to Lake Road, or do or act.


Voted that the Town appropriate and assess $3000 for the purpose of building a cement or tar sidewalk on the southerly side of West Plain Street from Memorial Square to Lake Road.


Vote: Yes 229, No 109.


Article 46. To see if the Town will raise and appropriate a sum of money not exceeding $1,000.00 to purchase a piece of land to be used for burial purposes, to enlarge the Lake View Cemetery, now supposed to be owned by the heirs and devises of the late Edward Dammers. Said piece of land adjoins the North East boundary of Lake View Cemetery and is described substantially as follows :- starting from a point at the north easterly corner of present Lake View Cemetery and running approximately 341 feet in a southerly direction on East boundry of Cemetery, thence approximately 152 feet easterly on unaccepted way, thence at right angle to said way approximately 322.6 feet in northerly direction, thence approximately 238 feet in westerly direction to point of beginning, or do or act.


The Motion under this Article failed to pass.


38


Articles 47 and 48 taken up with Article 38.


Article 49. To see if the Town will vote to appropriate and assess a sum of money to be used to extend the sidewalk on the easterly side of Concord Road from the present sidewalk in front of the Library, northerly as far as Plain Road, or do or act.


Voted that the Town appropriate and assess the sum of $3000.00 to be used to extend the sidewalk on the easterly side of Concord Road from the present sidewalk in front of the Library northerly as far as Plain Road said sum to be expended under the direction of the Selectmen and Highway Surveyor.


Article 50. To see if the Town will appropriate and assess a sum of money for the purpose of extending the sidewalk on the northerly side of Commonwealth Road, or do or act.


Voted that the sum of $1000.00 be and hereby is appro- priated and assessed for continuing the sidewalk along the northerly side of East Commonwealth Road from the end of the existing asphalt sidewalk to School Street. Work to be done under direction of the Highway Surveyor and with the approval of the Selectmen.


Voted not to return to Article 27.


Vote: Yes 220, No 196.


Article 51. To see what sum, if any, the Town will vote to transfer from available funds to meet any of the appropria- tions made under the foregoing articles.


Voted to pass over the Article.


Voted to dissolve the meeting at 9.50 P. M.


A true copy. Attest :


M. ALICE NEALE, Clerk of the Town of Wayland.


39


RESULTS OF TOWN ELECTION


Prec. 1 Prec. 2 Total


Moderator


Pierpoint Blair, Nom. Papers


180


188


368


John J. Erwin, Nom. Papers


135


283


418


Town Clerk


M. Alice Neale, Nom. Papers


285


437


722


Selectmen


Harry W. Crooker, Nom. Papers


98


261


359


Willard C. Hunting, Nom. Papers


224


398


622


John W. Leavitt, Nom. Papers


225


398


623


J. Fred Wheeler, Nom. Papers


283


350


633


Treasurer


Frank G. Mackenna, Nom. Papers


286


451


737


Collector of Taxes


Theodore H. Harrington, Nom. Papers


280


437


717


Board of Pubilc Welfare


Martin A. Holmes, Nom. Papers


194


221


415


Earl A. Rice, Nom. Papers


66


259


325


Assessor


Daniel Brackett, Nom. Papers


294


397


691


School Committee


Dorothy C. Stone, Nom. Papers


258


400


658


Water Commissioner


Francis K. Erwin, Nom. Papers


210


135


345


Fred E. Pierce, Nom. Papers


40


107


147


Albert E. Potvin, Nom. Papers


41


246


287


Trustees of Library (Three Years)


Richard Ames, Nom. Papers


277


349


626


James R. Martin, Nom. Papers


205


343


548


Board of Health


Everett Roy Bigwood, Nom. Papers


189


57


246


John Cipoletta, Nom. Papers


7


160


167


Waldo L. Lawrence, Nom. Papers


94


200


294


John Phylis, Nom. Papers


12


93


105


40


Park Commissioner


Camile Perodeau, Nom. Papers


210


398


608


Surveyor of Highways


Ernest I. Clark, Nom. Papers


38


185


223


Arthur Heard Dudley, Nom. Papers


278


338


616


Cemetery Commissioner


Howard W. Parmenter, Nom. Papers


273


355


628


Commissioner of Trust Funds


Albert Beck


1


0


1


.John Connelly


1


1


2


John Flaherty


0


2


2


Albert Flint


1


0


1


Daniel Graham


1


0


1


John Knapp


1


0


1


William Lovell


1


0


1


William Read


2


0


2


J. Sidney Stone


16


1


17


John Wight


1


0


1


Planning Board


Otto H. Kohler, Nom. Papers


152


331


483


Howard S. Russell, Nom. Papers


244


290


534


Tree Warden


Charles L. Fullick, Nom. Papers


268


403


671


Constables


Thomas W. Bowles, Nom. Papers


121


246


367


Francis A. Burke, Nom. Papers


109


248


357


Wilfred L. Celorier, Nom. Papers


72


263


335


Harry W. Craig, Nom. Papers


151


324


475


Ernest H. Damon, Nom. Papers


167


311


478


William A. Dunsford, Nom. Papers


65


92


157


Arthur C. Dusseault, Nom. Papers


99


261


360


Charles F. Dusseault, Nom. Papers


83


309


392


Oswald A. Garvey, Nom. Papers


75


228


303


John E. Linnehan, Nom. Papers


219


219


438


Frank C. Moore, Nom. Papers


246


241


487


Nora Linnehan


1


0


1


41


Prec. 1 Prec. 2 Total


BIRTHS


Registered in the Town of Wayland for the year 1931


Date Name of Child


Name of Parents


JANUARY


9 Joseph James Pettigrew Henry B., Ila L.


14 John Edward Linnehan John J., Bridget T. John L., Florence E.


28 Barbara Anne Daly


FEBRUARY


11 Phyliss Kane


Richard F., Stacle E.


18 Leonard Frederick Rodier Joseph F., Mary A.


(24 William Levis Bolton James J., Sarah L.


25 Marjorie Rita Sherman George, Lois S.


MARCH


7 John Francis Lupien


7 Hilda Russell Steele


Percy H., Mary I.


13 Walter Edwin Smith, Jr. Walter E., Martha


18 Kenneth Vincent Moran


21 Jessie Elizabeth Lee


24 Elizabeth Harrington


Charles, Alice


APRIL


4 Barbara Louise O'Brien


16 Ernest Henry Nilges


19 Robert Nelson Sproule


20 Waldo Lester Lawrence, Jr.


30 Paul Leroy Starrett


Alfred L., Helena K. Erich K., Ruth H.


Robert N., Merilda


Waldo L., Agnes


John T., Ruth C.


MAY


1 Lewis Samuel Russell, Jr.


14 Paul Bergen


23 Leroy Alfred Dagget


23 Benjamin Warren Johnson, 3d Benjamin W., Mable V.


23 Glennis Louise Seidensticker Carl, Hazel


28 Arthur Holden Dudley, Jr. Arthur H., Ethel J.


Alphonse, Ellen M.


John J., Teresa M.


Harry D., Mary


Lewis S., Ruth P. William J., Alice Alfred, Ethel


42


Date Name of Child


Name of Parents


JUNE


7 James Richard Bowers


8 Elsie Rose MacLeod


George F., Dorothy Edward, Hester M.


JULY


5


3 Thomas Edward Dowey Jean Elizabeth Beers


11 Irene Florence Holmes


21 Elizabeth Freeborn Piper


25 Margery Morgan


Francis M., Nellie


Adonijah V., Anna


Martin, Gladys


Richard F., Dorothy Charles T., Helen


AUGUST


7 James Michael Curley


William F., Kathryn


20 Charles Morris Goddard Herbert L., Rose A.


28 William Warren Arthur Carter Archibald, Mary


SEPTEMBER


6 James Edward Wallace


Arthur C., Mary A.


14 Stephen Gardner Crawford John D., Alice L.


22 Raymond Patrick Gallagher


Frank, Elizabeth Harold, Mary


OCTOBER


2 Marilyn Lillian Merchant


Leo M., Mabel


16 Esther Jane Nisbet Hiram, Olive E.


NOVEMBER


12 Ronald James Higgins


16 Hopkins


Jas. A., Adelaide Clifford E., Ruth


DECEMBER


3 Malcolm Lyon Ide


Malcolm L., Dorothy L.,


8 Betty Jean Barry James H., Sara J.


11 Virginia Ann Perodeau Amedee, Anna


17 Kenneth Edward Collins Donald R., Rebecca E.


17 Hester Christina Palmer George T., Blanche


17 NUCH Potvin Albert, Sarah


17 Emily Frances Teal Milton, Nellie


43


28 Nancy Hynes


MARRIAGES


Registered in the Town of Wayland for the year 1931


JANUARY


1 Clarence William Lavally, Myrtle Sherman, at Concord, by Rev. George L. Thurlow.


3 Mark Joseph Donnelly, Edna May Bond, at Framingham, by Rev. John A. McCauley.


FEBRUARY


14 George Rich Stockbridge, Mae Alberta Evans, at Wayland, by Rev. Alfred L. O'Brien.


MARCH


11 Adolphus Joseph Fisher, Bertha Freida Hersey, at Sud- bury, by Rev. George H. Clarke.


APRIL


21 John L. Anzivino, Josephine DiFoggio, at Newton, by Rev. John D. Lyons.


25 Harry Irving Bragg, Pearle Jeffrey, at Wayland, by Rev. Alfred L. O'Brien.


29 John Lawrence Corcoran, Mary Eleanor O'Brien, at Med- ford, by Rev. John J. Twiss.


MAY


6 Louis Alfred Pettigrew, Elizabeth Sarah Ashley, at Natick, by Rev. Elbert B. Holmes.


9 Patsy Baroni, Helena O'Malley, at Wayland, by M. Alice Neale, Town Clerk and Justice of the Peace.


18 Guy Nordstrom, Ethel Smith, at Nashua, N. H., by Rev. William F. Knapp.


20 Ivan Russell Kennedy, Teresa Joan Mahoney, at Wayland, by M. Alice Neale, Town Clerk and Justice of the Peace.


JUNE


1 Henry Francis Perodeau, Edith Carolina Peterson, at Way- land, by Rev. E. J. Vincent.


44


3 George Harvey Atwell, Mabel Scott, at Wayland, by Rev. Alfred L. O'Brien.


3 Thomas James Ward, Anne Elizabeth O'Dea, at Waltham, by Rev. James J. Baxter.


18 Robert Whitely Patterson, Barbara Nesmith Brown, at Sudbury, by Rev. Payson Miller.


JULY


3 Joseph Perodeau, Carlotta Blanche Sherriffs, at Wayland, by Rev. Payson Miller.


6 Clifford Alton Holt, Beatrice May Sawyer, at North- borough, by Rev. Charles S. Pease.


15 George H. Perkins, Dorothy Mary Turnbull, at Wayland, by M. Alice Neale, Town Clerk and Justice of the Peace.


18 Kenneth Lawson Atwell, Doris Bessie Hilliard, at Fram- ingham, by Rev. Theodore B. Lathrop.


AUGUST


5 Frederick T. Allen, Wilma C. Henderson, at Stamford, Conn., by George M. Skene, Justice of the Peace.


23 Clifford E. Hopkins, Ruth E. Phillips, at Nashua, N. H., by John D. Warren, Justice of the Peace.


SEPTEMBER


5 Rodney Archibald Carey, Lavina McDonald, at Wayland, by Rev. Alfred L. O'Brien.


OCTOBER


12 Fred Sumner Woods, Doris Allegra Bond, at Natick, by Rev. Alfred L. O'Brien.


21 Arthur James Manter, Winifred Ursula Reimer, at Way- land, by Rev. Felix Tessier.


NOVEMBER


14 Laurence Merle Cook, Helen Frances Nixon, at Wayland, by M. Alice Neale, Town Clerk and Justice of the Peace.


22 Joseph Pisano, Elizabeth May Spiotts, at Wayland, by Rev. Alfred W. Birks.


25 Robert William Jenkins, Mary Edith McManus, at Way- land, by Rev. Felix Tessier.


DECEMBER


12 Adelbert Vinton Prosser, Doris Elkins, at Wayland, by Rev. Alfred L. O'Brien.


45


DEATHS Registered in the Town of Wayland for the year 1931


Date Name


Y


M D


12 John W. O'Rourke


48


8


FEBRUARY


7 Sarah L. Wemple


.


74


11 10


22 Philip S. Ide


62


3 11


MARCH


3 Henry W. West


69


7 Francis F. Ames


77


8 Zelia A. Wright


81


5


12 Edmund F. Sawyer


71


6


3


APRIL


1 Alice L. Loker


82


1


5 Georgie E. Jones


73


5


12


8 Louisa F. Ricker


76


2 23


15 Aaron C. Dowse


75


19


20 Louise Biggins


1


1


21


30 James J. McManus


55


MAY


5 Joseph A. Dupuis


75


2


22


11 Mary E. Temple


77


2


8


25 Emily Maria Dusseault


77


10


13


28 Herbert Bond


75


1


3


31 Genevieve L. Amero


20


7


13


JUNE


7 Sarah P. Bates


63


5


18


13 William H. Stone


56


3


9


14 Gordon Valentine Harris


1


20


21 Llewellyn Flanders


83


4


1


25 Herbert Shackleton


60


10


16


JANUARY


46


Date Name


Y M D


JULY


6 Margaret B. Wellington


16 William H. Coughlin


53


5


16


17 Frederick . Chandler


23 Robert Burns Brown


68


13


23 Edwin Parkin


66


19


AUGUST


19 Ellen Frances Doran


79


2


10


19 Narcisse Mathieu


84


2


2


SEPTEMBER


11 Jennie V. Blackmer


71


7


3


12 George S. Buell


75


8


25


17 Mabelle A. Stacy


68


3


11


30 Norman L. Forsyth


6


11


OCTOBER


3 Edward P. P. Loker


80


7


5


3 Alice Maud Yeuell


63


11


14 Jennie A. Doran


64


20 Edwin L. Groves


59


28 William A. French


77


8


7


NOVEMBER


10 Martin P. Leonard


50


7


25


19 Marcia Sophia Cutting


70


2


20


28 Elizabeth B. Campbell


44


5


15


24 Gertrude P. Fairbanks


55


2


3


DECEMBER


7 Beulah T. Brown


40


10


16 Florence I. Payson


5


13


17 John Lynn


70


20 Michael J. Doran


73


20 Lulu I. Flint


51


8


30 Martha G. Wheeler


79


1 27


85


7


6


73


47


DOG LICENSES


Males,


269 @ $2.00


$538.00


Females,


74 @ 5.00


370.00


Kennel, 1 @ 25.00


25.00


Total


$933.00


Fees deducted


344 @ $ .20


68.80


$864.20


48


JURY LIST


TOWN OF WAYLAND


1931


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


49


Warren Lawrence, Old Connecticut Path, Farmer George Sherman, Ox Bow Road, Farmer William S. Lovell, Main Street, Farmer Howard Russell, Bow Road, Clerk Alfred T. Dean, Main Street, Retired James L. Fairbanks, Commonwealth Road, 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 John L. Farrell, Pemberton Road, Gardener 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


50


STATE AUDIT


May 14, 1931


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 Town of Wayland for the period from January 1, 1930 to March 31, 1931, made in accordance 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 Account- ant 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 :


As directed by you, I have made an audit of the books and accounts of the Town of Wayland for the period from January 1, 1930 to March 31, 1931, and report thereon as follows :


The books and accounts of the town acccountant were examined and checked, the reported receipts being compared with the financial records of the several departments collecting money for the town and with the treasurer's books. The pay- ments, as recorded on the accountant's ledger, were checked to the treasury warrants authorizing disbursements, and with the treasurer's cash book.


The accountant's ledger was analyzed, adjusting entries were made, a trial balance was taken off, proving the accounts


51


to be in balance, and a balance sheet, which is appended to this report, was prepared showing the financial condition of the town as of March 31, 1931.


The appropriations voted by the town were listed from the town clerk's records and checked to the accountant's ledger.


It was noted that at the 1931 annual town meeting an appropriation was made for the salaries of school committee members, which is not in compliance with Sections 52 and 61 of Chapter 71, General Laws.


The books and accounts of the town treasurer were exam- ined and checked. The recorded receipts were analyzed and compared with the records in the several departments collecting money for the town and with the other sources from which money was paid into the town treasury, while the payments were compared with the treasury warrants and with the accountant's books. The cash book balance was reconciled with statements furnished by the Natick Trust Company as of March 31, 1931.


The payments of debt and interest were checked with the amounts falling due and with the cancelled securities on file.


The savings bank books and securities representing the investment of the various trust funds in the custody of the town treasurer were not examined, owing to the illness of the above official.


The books and accounts of the tax collector charged with the tax levies and assessments for the years 1926 to 1929, inclusive, were examined and checked in detail and his cash book balances were reconciled with the cash on hand and with a statement furnished by the Natick Trust Company, as of March 31, 1931.


Payments by the collector to the town treasurer should be made at least once a week in accordance with the provisions of Section 2, Chapter 60, General Laws, as amended.


The books and accounts of the tax collector accountable for the 1930 taxes and assessments were examined and checked. The payments to the treasurer were compared with the treas- urer's cash book and the abatements were checked with the assessors' record of abatements granted. The collector's cash balance on March 31, 1931, was proved by an actual count of the cash in the office and by a reconciliation of the bank account.


The tax title deeds held by the town were examined and the necessary adjusting entries were made to bring the account-


52


ant's ledger into agreement with the detailed list of tax title deeds on hand.


The outstanding tax and assessment accounts were listed and proved with the accountant's ledger. A further verifica- tion of the outstanding accounts was secured by mailing notices to a number of persons whose names appeared on the books as owing money to the town, the replies received thereto indicating that the outstanding accounts, as listed, are correct.


The town clerk's records of town licenses, together with the records of sporting and of dog licenses, were examined, the payments to the town treasurer being compared with the treas- urer's cash book and the payments to the State and county, respectively, being verified with the receipts on file.


The accounts of the water department were analyzed and checked. The collections were compared with the payments to the treasurer, the abatements were checked and the outstanding accounts were listed. The amount due from the water collector was reconciled with his cash on hand and with a statement furnished by the bank of deposit as of March 31, 1931.


The accounts of all other departments collecting money for the town or committing bills for collection were examined and reconciled with the treasurer's and the accountant's books.


It is recommended that a record of all bills sent out for aid or services rendered, or for materials sold, be promptly sub- mitted by the several departments to the accountant, in order that they may be set up on his ledger as assets of the town.


In examining the pay-rolls and vouchers it was found that the highway and snow removal pay-rolls had not been approved by the highway superintendent.


The surety bond of the treasurer, tax collectors, and town clerk, for the faithful performance of their duties, were exam- ined and found to be in proper form.


Appended to this report, in addition to the balance sheet, are tables showing reconciliations of the treasurer's and the tax collectors' cash, summaries of the tax, assessment and water accounts, together with tables showing the trust fund transac- tions.


During the progress of the audit, co-operation was received from the various town officials, for which, on behalf of my assistants and for myself, I wish to express appreciation.


Respectfully submitted,


EDWARD H. FENTON, Chief Accountant.


53


RECONCILIATION OF TREASURER'S CASH


Balance January 1, 1930 Receipts 1930


$2,785.45 293,507.84


$296,293.29


Payments 1930


$285,874.11


Balance December 31, 1930


10,419.18


$296,293.29


Balance January 1, 1931 $10,419.18


Receipts January 1 to March 31,


1931, per cash book 39,221.62


$49,640.80


Payments January 1 to March 31, 1931, per warrants $39,212.96


Balance March 31, 1931, per cash book 10,427.84


Balance March 31, 1931, per cash book $10,427.84 Interest on deposits not previously entered 9.19


$10,437.03


Payments in advance of warrants : Discount on temporary loan $283.31 Assessors' expense 1.90


$285.21


Balance Natick Trust Company March 31, 1931 :


General account


$4,815.19


Tax account


5,336.63


10,151.82


$10,437.03


NATICK TRUST COMPANY General Account


Balance March 31, 1931, per statement


$5,191.80


Balance March 31, 1931


per check book


$4,807.42


Interest on deposit, not


previously entered


7.77


$4,815.19


Outstanding checks March 31, 1931,


per list


376.61


$5,191.80


54


$49,640.80


NATICK TRUST COMPANY Tax Account


Balance March 31, 1931, per statement


$5,336.63


Balance March 31, 1931, per check book $5,335.21


Interest on deposit not previously entered 1.42


$5,336.63


RECONCILIATION OF COLLECTOR'S CASH Wilbur C. Gorman, Collector


Cash book balance March 31, 1931 :


Taxes 1926


$30.36


Taxes 1927


97.73


Taxes 1928


110.50


Taxes 1929


2,099.03


Motor vehicle excise


taxes taxes 1929


623.41


Moth 1929


2.50


Interest-taxes and


assessments 1927 20.07


Interest-taxes and


assessments 1928


16.86


Interest-taxes and


assessments 1929


228.92


$3,229.38


Cash over


200.56


$3,429.94


Balance March 31, 1931 :


Cash in office (verified) $1,358.69


Natick Trust Company, per statement 2,071.25


$3,429.94


RECONCILIATION OF COLLECTOR'S CASH


Theodore H. Harrington, Collector


Cash book balances March 31, 1931 :


Taxes 1930


$984.53


Motor Vehicle excise taxes 1930


28.89


Moth 1930


2.25


Interest-taxes and assessments


33.41


$1,049.08


55


Balance March 31, 1931 : Cash in office (verified) Natick Trust Company


$340.37 708.71


$1,049.08


NATICK TRUST COMPANY


Balance March 31, 1931, per statement


$713.54


Balance March 31, 1931, per check book $708.71


Interest on deposits 4.83


$713.54


TAXES-1926 Wilbur C. Gorman, Collector


Outstanding April 1, 1929, per ledger


$117.41


Overpayments (refunded.) 75.90


Tax title cancelled 30.36


$223.67


Payments to treasurer :


1929, April 1 to Dec. 31


$32.57


1930


1.77


$34.34


Outstanding December 31, 1930


189.33


$223.67


Outstanding January 1, 1931


$189.33


Refund 2.00


Overpayments to collector (adjusted) 6.28


$197.61


Payments to treasurer January 1 to March 31, 1931 $2.00


Abatements January 1 to March 31, 1931 : Reported $81.02


Not reported 6.33


87.35


Outstanding March 31, 1931, per list


77.90


Cash on hand March 31, 1931 (verified) 30.36


$197.61


56


TAXES-1927 Wilbur C. Gorman, Collector


Outstanding April 1, 1929, per ledger $12,460.25 Adjustments :


Abatements reported in error 3.32


Payment after abatement (refunded)


26.52


Overpayment to collector (refunded)


21.25


Tax titles canceled


44.20


$12,555.54


Payments to treasurer :


1929, April 1 to Dec. 31 $9,308.32


1930


2,199.12


$11,507.44


Abatements :


1929, April 1 to Dec. 31


$371.04


1930


2.00


373.04


Tax titles


292.23


Outstanding December 31, 1930


382.83


$12,555.54


Outstanding January 1, 1931 Audit adjustments :


$382.83


Taxes 1929 credited as taxes 1927


3.04


Moth 1927 reported as taxes 1927


9.75


Duplicate abatements


7.53


Excess abatement


.01


Moth abatement reported as tax abatement .75


Abatements after payment (adjusted)


11.05


Payments after abatement (adjusted)


17.26


Overpayments to collector (adjusted)


22.58


Tax titles reported in error


.50


$455.30


Payments to treasurer January 1 to March 31, 1931 $143.82


Abatements January 1 to March 31, 1931 98.58


Abatements not previously reported 76.25


Outstanding March 31, 1931, per list 38.92


Cash on hand March 31, 1931


97.73


$455.30


57


TAXES-1928 Wilbur C. Gorman, Collector


Outstanding April 1, 1929, per ledger $31,357.98 Adjustments :


Overpayments to collector (refunded) 7.21


Tax titles canceled 77.70


$31,442.89


Payments to treasurer


1929, April 1 to Dec. 31 $16,979.79


1930 11,908.62


$28,888.41


Abatements :


1929, April 1 to Dec. 31


$61.95


1930


113.09


175.04


Tax titles


1,016.40


Outstanding December 31, 1930


1,363.04


$31,442.89


Outstanding January 1, 1931


$1,363.04


Adjustments :


Moth 1928 reported as taxes 1928 11.00


Duplicate abatement 2.10


Overpayment to collector (adjusted)


16.44


Duplicate payments to collector (adjusted)


6.00


Re-assessment and abatement


9.87


Tax title canceled


6.30


$1,414.75


Payments to treasurer January 1 to


March 31, 1931 $194.11


Abatements January 1 to March 31, 1931 Adjustments :


131.54


Abatements not previously reported 21.00


Tax titles not previously reported 15.75


Re-assessment charged in error 50.40


Outstanding March 31, 1931, per list 891.45


Cash on hand March 31, 1931 (verified) 110.50


$1,414.75


58


TAXES-1929 Wilbur C. Gorman, Collector


$130,202.96


Additional commitment


16.00


$130,218.96


Adjustment of commitment


56.65


Abatement after payment (refunded)




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.