USA > Massachusetts > Middlesex County > Wayland > Official reports of the town of Wayland 1936-1938 > 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 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29
21
13
34
Francis J. Greeley of Somerville
2
4
6
Stephen A. Murphy of Marlborough
2
8
10
REPUBLICAN
Governor
John W. Haigis of Greenfield
179
173
352
Lieutenant Governor
Leverett Saltonstall of Newton
178
. 178
356
59
Prec. 1 Prec. 2 Total
Secretary Frederic W. Cook of Somerville
178
173
351
Treasurer
William E. Hurley of Boston
139
126
265
William G. Andrew of Cambridge
22
29
51
Fred Jefferson Burrell of Medford
13
31
44
Auditor
Richard Darby of Everett
18
53
71
Russell A. Wood of Cambridge
146
116
262
Attorney General
Felix Forte of Somerville
166
163
329
Senator in Congress
Henry Cabot Lodge of Beverly
170
152
322
Alonzo B. Cook of Boston
7
12
19
Guy M. Gray of Greenfield
3
23
26
Thomas C. O'Brien
0
5
5
Congressman-Third District
Joseph E. Casey of Clinton
72
60
132
Bernard W. Doyle of Leominster
41
15
56
Charles C. Murdock of Marlborough
50
119
169
Councillor-Third District
Frank A. Brooks of Watertown
141
139
280
Alexander Paul Parker of Boston
21
31
52
Senator-First Middlesex District Arthur W. Hollis of Newton
161
166
327
Representative in General Court -- Thirteenth Middlesex District
Leon Roy Hawes of Sudbury
98
140
238
Charles G. Robinson of Concord
12
28
40
Otis M. Whitney of Concord
71
24
95
Register of Probate and Insolvency -Middlesex County
Harry R. Gardner of Medford
37
64
101
Loring P. Jordan of Wakefield
118
108
226
60
Prec. 1 Prec. 2 Total
County Commissioners-Middlesex
Harold R. Acres of Malden
16
31
47
John A. Anderson of Malden
5
25
30
Nathaniel I. Bowditch of Framingham
153
142
295
Walter B. French of Lowell
20
12
32
William R. Griffin of Lowell
0
6
6
Walter C. Wardwell of Cambridge
133
123
256
County Treasurer-Middlesex
Charles E. Hatfield of Newton
156
160
316
William John Shield of Medford
7
16
23
Clerk of Courts-Middlesex County
(To fill vacancy)
Frederick C. Bean of Chelmsford
43
64
107
George H. Brown of Lowell
13
25
38
Arthur F. Carver of Cambridge
9
4
13
John R. Mackinnon of Watertown
86
75
161
Archie J. MacNicholl of Somerville
0
2
2
Ralph Smith of Lowell
4
6
10
61
RESULTS OF STATE ELECTION November 3, 1936
Prec. 1 Prec. 2 Total
Electors of President and Vice President
Aiken and Teichert, Socialist Labor Party 0
0
0
Browder and Ford, Communist Party
1
0
1
Colvin and Watson, Prohibition
0
1
1
Landon and Knox, Republican
399
532
931
Lemke and O'Brien, The Union Party
18
61
79
Roosevelt and Garner, Democratic
195
376
571
Thomas and Nelson, Socialist Party
4
2
6
Governor
Fred G. Bushold, Union-Coughlin-Townsend 4
15
19
Alfred H. Evans, Prohibition
1
3
4
John W. Haigis, Republican
433
518
951
Horace I. Hillis, Socialist Labor
0
1
1
Otis Archer Hood, Communist
1
2
3
Charles F. Hurley, Democratic
155
356
511
Alfred Baker Lewis, Socialist
11
3
14
William H. McMasters, The Union
15
75
90
Lieutenant Governor
Henning A. Blomen, Socialist Labor
0
8
8
Freeman W. Follett, Prohibition
5
6
11
Walter S. Hutchins, Socialist
11
9
20
Francis E. Kelly, Democratic
148
363
511
Leverett Saltonstall, Republican
450
560
1010
Paul C. Wicks, Communist
.1
1
2
Secretary
Frederic W. Cook, Republican
454
600
1054
Ralph Dow, Socialist
10
9
19
George L. McGlynn, Socialist Labor
1
7
8
Mary E. Moore, Communist
2
1
3
Joseph Santosuosso, Democratic
133
309
442
62
Prec. 1 Prec. 2 Total
Treasurer
Thomas Gilmartin, Socialist Labor
0
7
7
Mabelle M. Groves, Prohibition
4
8
12
Harold J. Hatfield, Independent Prog. Eva Hoffman, Communist
5
7
12
0
2
2
James M. Hurley, Democratic
151
322
473
William E. Hurley, Republican
436
589
1025
Sylvester J. McBride, Socialist
11
11
22
Auditor
Lyman M. Aldrich, Prohibition
1
5
6
Thomas H. Buckley, Democratic
152
341
493
Richard Darby, Independent
2
7
9
Elizabeth Donovan, Socialist
13
10
23
Alfred Haase, Communist
1
0
1
Walter J. Hogan, Socialist Labor
0
10
10
Russell A. Wood, Republican
428
556
984
Attorney General
Morris Berzon, Socialist
10
5
15
Paul A. Dever, Democratic
170
399
569
Felix Forte, Republican
416
516
932
George F. Hogan, Prohibition
2
0
2
Fred E. Oelcher, Socialist Labor
0
7
7
Michael Tuysuzian, Communist
0
0
0
Senator in Congress
Alonzo B. Cook, Townsendite-Prohibition- Economy
9
11
20
Albert Sprague Coolidge, Socialist
8
3
11
James M. Curley, Democratic
129
307
436
Ernest L. Dodge, Socialist Labor
1
3
4
Charles Flaherty, Communist
0
0
0
Guy M. Gray, Townsend-Social Justice
1
11
12
Moses H. Gulesian, Townsend Plan
2
19
21
Henry Cabot Lodge, Jr., Republican
436
546
982
Wilbur D. Moon, Prohibition
0
1
1
Thomas C. O'Brien, The Union
30
60
90
Congressman-Third District
Joseph E. Casey, Democratic
185
362
547
Bernard W. Doyle, Republican Charles Murdock
410
532
942
0
33
33
63
Prec. 1 Prec. 2 Total
Councillor-Third District
Frank A. Brooks, Republican
435
535
970
Marvin W. Brown, Townsend Plan
15
71
86
Timothy E. Carroll, Democratic
138
305
443
Charles Murdock
0
1
1
Senator-First Middlesex District
James T. Flynn, Democratic
159
353
512
Arthur W. Hollis, Republican
434
553
987
Representative in General Court -Thirteenth Middlesex District
Charles Francis Flannery, Democratic
161
339
498
Otis M. Whitney, Republican
434
570
1004
Register of Probate and Insolvency -Middlesex County
Francis E. Burke, Democratic
146
344
490
Loring P. Jordan, Republican
422
548
970
Eileen O'Connor Lane, Socialist
15
12
27
County Commissioners-Middlesex
Nathaniel I. Bowditch, Republican
395
501
896
Robert Butler, Socialist
12
10
22
Howard W. Fitzpatrick, Democratic
120
265
385
Angelo Massiello, Socialist
6
12
18
Edward A. Rose, Democratic
92
244
336
Walter C. Wardwell, Republican
378
471
849
County Treasurer-Middlesex
Mary Eubanks, Socialist
11
15
26
Charles E. Hatfield, Republican
439
569
1008
Thomas F. Mackey, Democratic
143
336
479
Clerk of Courts-Middlesex County ('To fill vacancy)
Edward L. Ford, Democratic
161
348
509
John R. Mackinnon, Republican
422
563
985
V. Philip Torigian, Socialist
9
14
23
Question 1
Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages (whisky, rum, gin, malt bev- erages, wines and all other alcoholic beverages) ?
Yes
276 503
779
No
263
322
585
64
Question 2
Prec. 1 Prec. 2 Total
Shall licenses be granted in this city (or town) for the sale therein of wines and malt beverages (wines and beer, ale and all other malt beverages) ?
Yes No
301
520
821
227
293
520
Question 3
Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages in packages, so called, not to be drunk on the premises ?
Yes
327
567
894
No
207
266
473
RECOUNTS
Petitions for recounts were filed with the Town Clerk after each of the following Elections, Town, State Primary and State Elections and recounts were duly held at the Town Hall.
A recount of the votes cast for Selectmen was held March 7, 1936, and a question of the markings on two ballots was made, Mr. Herman F. Allen and J. Fred Wheeler losing one vote thereby but the result of the Election remained the same.
A recount of the votes cast for Representative was held September 22, 1936, and of the votes cast for Lieutenant Gov- enor was held on December 2, 1936, but no changes were made in either case.
Respectfully submitted,
M. ALICE NEALE,
Town Clerk of the Town of Wayland.
65
DISTRICT VOTE FOR REPRESENTATIVE
November 13, 1936.
On the 13th day of November, the Town Clerks of the 13th Representative District of Middlesex met at Concord, Mass., and declared the following figures to be the result of the State Election held on November 3, 1936.
Concord
Lincoln
Sudbury
Weston
Wayland
Totals
Charles Francis Flannery of Concord, Dem.
1100
211
130
373
498
2312
Otis M. Whitney
of Concord, Rep.
2184
603
603
1501
1004
5895
Leon Roy Hawes
13
1
14
Charles Liebman
1
1
Charles Murdock
2
2
Blanks
117
38
31
86
114
386
Total Vote
3401
852
780
1961
1616
8610
ELSIE E. ROSE, Town Clerk of Concord.
WILLIAM H. DAVIS, Town Clerk of Lincoln. NETTIE M. GERRY, Asst. Town Clerk of Sudbury. BRENTON H. DICKSON, JR., Town Clerk of Weston. M. ALICE NEALE, Town Clerk of Wayland.
66
BIRTHS Registered in the Town of Wayland for the Year 1936
Date Name of Child Name of Parents
JANUARY
12 Arthur Billings Nilges Erich Karl, Ruth H.
25 George Adams Dusseault
Alfred Phillips, Ethel M.
26 Marilyn Vincent Bolton
James Joseph, Sarah J.
26 Marion Joan Bolton James Joseph, Sarah J.
29 Joseph Herbert Brotz
Roger W., Edith M.
31 Bertram Frederick Mclellan Frank C., Emily
FEBRUARY
1 Janet Alice Spencer Harold, Janet Alice
2 Daniel Edwards Kennedy 3rd Daniel, Margaret L.
12 William Lewis Smith William H., Harriet M.
MARCH
18 David Walcott
20 Gail Frances Prior
24 Ralph Waldo Anderson Waldo, Doris
28 Shirley Ruth Bagster
30 Richard Dana Estey
Linwood, Mary
APRIL
2 George Washington Shepard, George Washington,
4 Michael Burr Patterson Jr. Effie Grace
John A., Mary J.
5 Harry Wilbur Snow, Jr.
7 Robert Warren Hilton
18 Frank Carl Lahnston
18 Kristine Miller JUNE
8 Beverly June Collins
17 June Wallace
Herbert, Elizabeth
Earle Francis, Theresa M.
Harry W., Margaret A.
Maynard Brown, Edith Mabelle
Frank C., Mary E. Payson, Cleara
Donald Roderick, Rebecca Ethel Arthur C., Mary A.
67
Willard H., Cecelia M.
Date Name of Child
21 David Charles Weeks Sleeper
22
28 Barbara Jane Curley
JULY
6 Laverna Marie Merritt
21 William Edward Delude
Lester F., Florence William E., Mary E.
AUGUST
1 Nancy Jeanne Sandow
3 Ann Stoughton Powning
6 Marilyn Catherine Campbell
18 Susan Wentworth Colliton
29 Charles Waterbury Goodell
John, Marjorie Kimball C., Carolyn
George A., Catherine F.
8 Peter Wesselhoeft Beacham Harold R., Maxine
Hugh F., Alice W.
Edwin B., Ann M.
SEPTEMBER
4 Marylin Elizabeth Payson
Lynwood A., Mary E.
7 Jean Porter Richardson George P., Alice M.
OCTOBER
5 Norman Bradford Sanderson, Norman B., Daphne Jr.
9 - Wheeler
Melville G., Alice
NOVEMBER
28 Lawrence Marion Brown
Lawrence, Nathalie
DECEMBER
5 Carter
20 Jane Denise Cahill
20 Joan Ellen Cahill Dennis, Helen
26 Susan Charlotte Dusseault
31 Lorraine Butler
Frank Harold, Lou Ernestine
Dennis, Helen
Alfred P., Ethel
John P., Bridget Josephine
Name of Parents
Charles, Bertha K. Franklin Richard, Elizabeth Frances Henry G., Doras
68
MARRIAGES
Registered in the Town of Wayland for the Year 1936
FEBRUARY
2 Owen Harold Mulock, Florence Joy Eldridge, at Welles- ley, by Rev. Philemon F. Sturgis, Jr.
23 Daniel Gerald O'Neill, Marie Anna Paradis, at Wayland, by Rev. George H. Chaput.
MARCH
19 Romaine Gilman Robinson, Hattie Viola Moores, at Wal- tham, by Rev. Descom D. Hoagland.
APRIL
18 Clarence Sumner Williams, Mary Corey Taber, at Fair- haven, by Rev. W. H. Parker.
19 Walter Edmund Murray, Eleanor Mary Taffe, at Natick, by Rev. Richard F. McHale.
MAY
6 Leo Bonfeld, Fay Chudnofsky, at Wayland, by M. Alice Neale, Town Clerk and Justice of the Peace.
9 George Ernest Cutting, Marguerite Sherlock, at Wayland, by M. Alice Neale, Town Clerk and Justice of the Peace.
17 Charles Roy Vorce, Helen Grace Horan, at Wayland, by Rev. Payson Miller.
JUNE
8 Charles R. Cole, Jennie L. Edgar, at Concord, by Rev. George L. Thurlow.
17 William J. Landry, Gertrude L. Carney Farr, at Wayland, by Rev. Payson Miller.
27 Cedric Joseph Walker, Mary Elizabeth Slade, at Wayland, by Rev. Gardner D. Cottle.
27 Charles M. Litchfield, Imogene D. McInurtry, at Coven- try, Vermont, by Rev. Arthur Brotherston.
69
JULY
13 Lewis Emerson Turner, Myrtle Mae Black, at Boston, by Rev. Albert L. Rickle.
17 Robert MacMeeken, Ruth F. Sampson, at Quincy, by Rev. William A. Grover.
18 Joseph Albert Connors, Catherine F. Magee, Nashua, N. H., by Irenee D. Ravenelle, Justice of the Peace.
AUGUST
6 Thomas Francis Murray, Gertrude Agnes O'Donnell, at Maynard, by Rev. Charles F. Henihan.
11 Eugene Theodore Cofran, Ruth Lincoln Hunting, at New- ton, by. Rev. G. Vaughn Shedd.
15 John Alexander McKie, Winifred Josephine McGee, at Wayland, by Rev. George H. Chaput.
21 Lewis Myron Atwell, Lillian Irene Johnson, at Wayland, by Rev. Albert S. Anderson.
SEPTEMBER
26 Arthur Pelham Stevens, Dorothy Stone, at Wayland, by Rev. Endicott Peabody.
OCTOBER
13 Charles Everett Buswell, Jr., Kathryn Mildred Taylor, at Natick, by Rev. Alfred W. Birks.
17 Richard Alfred Tarrant, Freda Helen Dewey, at Wayland, by Rev. Robert B. Stemp.
NOVEMBER
13 Kenneth Ernest Clark, Myrtle Noseworthy, at Natick, by Rev. Chester Alexander Portens.
14 Paul Ray Wood, Jr., Frances Anne Lawrence, at Way- land, by Rev. George R. Metcalf.
17 James E. Thistle, Maude F. Peckham, at Nashua, N. H., by Rev. Johnson N. Armitstead.
20 James Severy Angier, Anita Edwards, at Wayland, by Rev. Payson Miller.
29 Emery H. Carroll, Lois M. Treadwell, at Wayland, by Rev. Albert S. Anderson.
DECEMBER
17 Raymond Allen McConn, Grace May Havey, at Wayland, by Rev. Gardner D. Cottle.
70
DEATHS
Registered in the Town of Wayland for the Year 1936
Date Name
Y M D
2 Alice J. . Harrington
26
11 27
FEBRUARY
4 Lulu May Dunsford
8
9 Jeanne V. Parmenter
1
3
13
14 Amedee Racicot
61
10
27
28 William Davin
76
29 Annie E. Hoye
50
MARCH
1 Margaret May Pollock
52
4 18
4 Daniel Francis Trainor
61
16 Lewis Buoncore
77
24 Doris V. Anderson
20
APRIL
1 Franklin J. Bigwood
79
2 William Theodore Dudley
77
2 21
5 Arthur C. Esty
53
6
22
21 Frances Thelma Richards
35
8 29
27 Alice Bernardette Cofran
28
7 15
MAY
14 Alice M. Metcalfe
77
26 Mary E. Carey
70
26 Louise Catherine Sampson
75
9 10
JUNE
7 Elizabeth H. S. Wood
89
7
16
16 Marie L. Dusseault
62
10
19
22 Joseph Nelson Strout
85
8
1
25 Mary Ellen Magorty
69
28 Edgar Lionel Angell
78
10 2
JANUARY
71
Date Name
YM D
JULY
3 William Bent Quigley
86
4 Etta Alversa Stevens
59
3
5
8 Mary Etta Bullard
72
2
3
AUGUST
23 Annie Frances Carter
73
9 19
18 Albert Fred Flint
64
OCTOBER
17 Gertrude Fitzgerald
31
18 Peter Perodeau
76
5
8
NOVEMBER
2 Henry Kerr Hardy
21
7
7
7 Maynard Thomas Damon
66
6
12
13 Elfrieda Schlosky
63
16 Isaac Damon
87
9
13
19 Ellen Estelle Sawyer
97
11
11
19 Ellen Florence Wing
75
DECEMBER
6 Clara Belle Ashley
58
3 23
28 Emma E. H. Bigelow
88
28 Charles Ryan
23
1 27
SEPTEMBER
72
DOG LICENSES --- 1936
Males
254
@
$ 2.00 $508.00
Females
70 @
5.00
350.00
Females Spayed 62
@
2.00
124.00
Kennel
1
@ 25.00 25.00
Total
$1,007.00
Fees Deducted 387
@
.20
77.40
$929.60
Dog Licenses of 1935 received in 1936 Remitted to County Treasurer, June, 1936
Males
3
@
$ 2.00
$6.00
Females
1 @
5.00
5.00
Females Spayed
1
@
2.00
2.00
Total
$13.00
Fees Deducted
5 @ .20
1.00
12.00
$941.60
73
JURY LIST FOR 1936
TOWN OF WAYLAND
John E. Linnehan, Concord Road, Gardener Alfred B. Alward, Old Sudbury Road, Carpenter James Bolton, State Road East, Retired Paul B. Davis, Glezen Road, Engineer George F. Dickey, Concord Road, Greenskeeper Francis K. Erwin, Pelham Island Road, Farmer Edwin B. Goodell, Jr., Concord Road, Architect Charles R. Harrington, Plain Road, Carpenter John J. Linnehan, Glen Road, Caretaker Frank C. Moore, Old Sudbury Road, Retired Harry Moyse, State Road West, Retired John A. Patterson, Glezen Road, Artist George F. Poutasse, Jr., Plain Road, Carpenter Malcolm L. Ide, Winthrop Road, Laborer Waldo H. Russell, State Road West, Farmer Charles F. Whittier, Concord Road, Poultry Raiser John C. Wright, Shawmut Avenue Extension, Builder Charles L. Smith, West Plain Street, Salesman Rocco Romano, Maiden Lane, Salesman Howard A. Sanborn, Main Street, Salesman Herbert E. Perry, Main Street, Retired Steven D. McEnroy, Commonwealth Road, Chauffeur Alton E. Morrill, West Plain Street, Farmer Thomas F. Murray, Pleasant Street, Electrician Israel A. Lupien, Dunster Avenue, Tree Surgeon Alphius Lucier, West Plain Street, Builder Alexander J. Lizotte, West Plain Street, Printer Edward Lareau, Pemberton Road, Watchmaker
74
Fred J. Kneeland, West Plain Street, Store Manager William R. Gallagher, Main Street, Bus Operator George W. Fullick, Damon Street, Florist Frank Forbes, Pemberton Road, Printer Howard W. Cushing, West Plain Street, Shipper Fred H. Clough, Main Street, Clerk Francis A. Burke, Shawmut Avenue, Salesman Leslie L. Brown, Commonwealth Road, Salesman Lewis M. Atwell, Pleasant Street, Farmer Dominic Anzivino, Commonwealth Road, Farmer John Cipoletta, Edgewood Road, Mason George Bogren, West Plain Street, Engineer Fitz Henry Stevens, West Plain Street, Printer James J. Bennett, East Plain Street, Retired Ernest Richardson, Old Connecticut Path, Mechanic
75
STATE AUDIT
To the Board of Selectmen, Mr. Herman F. Allen, Chairman, Wayland, Massachusetts.
Gentlemen :
I submit herewith my report of an audit of the books and accounts of the Town of Wayland for the period from June 25, 1933, to November 23, 1936, made in accordance with the pro- visions of Chapter 44, General Laws. This is in the form of a report made to me by Mr. Herman B. Dine, Assistant Director of Accounts.
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 the Town of Wayland for the period from June 25, 1933, the date of the previous audit, to November 23, 1936, and submit the following report thereon :
The financial transactions, as recorded on the books of the several departments receiving or disbursing money for the Town or committing bills for collection, were examined, checked, and verified by a comparison with the books of the Town Account- ant and the Treasurer.
The books and accounts in the Town Accountant's office were examined and checked. The receipts as recorded on the ledger were checked with the records of the several departments making payments to the Treasurer and with the Treasurer's
76
books, while the recorded payments were checked with the treasury warrants issued by the Selectmen and with the Treas- urer's cash book. The appropriations, transfers, and loan authorizations as recorded on the ledger were checked with the Town Clerk's records of town meetings and with the records of the Finance Committee.
The computation of the tax rates for the period covered by the audit were checked and it was noted that appropriations voted from available water surplus have not been used in the determination of the tax rates in accordance with Section 23, Chapter 59, General Laws, which requires that the assessors raise all sums appropriated since the last preceding annual tax assessment, and which also provides that deductions on account of appropriations voted from available funds in the treasury may be made by the assessors only upon the written approval of the Commissioner of Corporations and Taxation.
The necessary correcting and adjusting entries resulting from the audit were made, a trial balance was taken off, and a balance sheet, which is appended to this report, was prepared showing the financial condition of the Town as of November 23, 1936.
The books and accounts of the Town Treasurer were ex- amined and checked. The recorded receipts were analyzed and compared with the records in the departments collecting money for the Town and with the other sources from which money was paid into the Town Treasury, while the payments were checked with the Selectmen's warrants authorizing the disburse- ment of Town funds. The cash balance on November 23, 1936, was proved by a reconciliation of the bank balances with state- ments furnished by the banks of deposit.
The payments of maturing debt and interest were checked with the amounts falling due and with the cancelled securities on file.
The savings bank books and securities representing trust fund investment in the custody of the Treasurer were examined and listed. The income was proved and the withdrawals were checked with the receipts entered in the Treasurer's cash book.
The books and accounts of the Tax Collector were ex- amined and checked. The property and motor vehicle excise taxes and special assessments outstanding at the time of the previous examination were audited, and all subsequent commit-
77
ments were reconciled with the Assessor's warrants. The pay- ments to the Treasurer were checked to the Treasurer's cash book, the recorded abatements were compared with the Asses- sor's records of abatements granted, and the outstanding ac- counts were listed and reconciled with the respective ledger accounts.
Verification of the outstanding accounts was made by send- ing 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 accounts, as listed, are correct.
The records of tax titles held by the Town were examined and checked with the deeds on file. The amounts added to the tax title account were compared with the Collector's records and the redemptions were checked with the receipts as recorded on the Treasurer's cash book.
The apportioned street assessments due in subsequent years were listed and the Accountant's ledger was adjusted to agree with the amounts as listed.
The commitments of water charges were examined and checked. The recorded payments to the Treasurer were com- pared with the Treasurer's cash book, the abatements were verified, and the outstanding accounts were listed and reconciled with the Accountant's ledger.
The Town Clerk's records of sporting and dog licenses and of miscellaneous receipts were examined, the payments to the State being verified by a comparison with the receipts on file and the payments to the Town Treasurer being compared with the Treasurer's cash book.
The accounts of the Public Welfare, School, Library, and Cemetery Departments, as well as of all other departments col- lecting money for the Town or committing bills for collection, were examined, checked, and reconciled with the Treasurer's and the Accountant's books.
It was noted during the examination of the accounts of the Public Welfare Department that no bills were sent out during the year for amounts due from other cities and towns for aid rendered on unsettled cases. It is recommended that bills for all such cases be rendered at least once or twice yearly and that copies of all bills rendered by the Public Welfare Department be furnished the Town Accountant promptly to permit setting up accounts receivable on the ledger.
78
It is recommended also that a cash book be kept by the Clerk of the Cemetery Commissioners, in addition to the ledger already in use, and that all receipts of the Cemetery Department be entered in the cash book from which they should be posted to the ledger.
The surety bonds of the various town officials for the faith- ful performance of their duties were examined and found to be in proper form.
In addition to the balance sheet referred to, there are ap- pended to this report tables showing a reconciliation of the Treasurer's and of the Collector's cash, together with sum- maries of the tax, assessment, tax title, departmental, and water accounts, as well as tables showing the trust fund transactions.
For the co-operation extended by the various town officials during the progress of the audit, I wish, on behalf of my assist- ants and for myself, to express appreciation.
Respectfully submitted, HERMAN B. DINE, Assistant Director of Accounts.
RECONCILIATION OF TREASURER'S CASH
Balance June 25, 1933,
per previous audit
$1,550.75
Receipts : June 25 to Dec. 31, 1933
1934
$190,083.07 448,264.29
1935 391,071.18
1,029,418.54
$1,030,969.29
Payments :
June 25 to
Dec. 31, 1933
$189,855.72
1934
355,423.09
1935 443,577.63
Balance December 31, 1935
$988,856.44 42,112.85
$1,030,969.29
79
Balance January 1, 1936
$ 42,112.85 Receipts January 1 to November 23, 1936 322,862.92
$364,975.77
Payments to treasurer, January 1 to November 23, 1936 Payment in advance of warrant
Balance November 23, 1936
$309,297.45 1.65 55,676.67
$364,975.77
Balance November 23, 1936, per cash book $55,676.67
Balance November 23, 1936 : Natick Trust Company $43,466.76 State St. Trust Company 9,997.07
$53,463.83
Cash in office November 23, 1936,
verified
2,212.84
$55,676.67
Natick Trust Company
Balance November 23, 1936,
per statement
Check in transit
$44,571.06 7.00
$44,578.06
Balance November 23, 1936,
per check register
$43,466.76
Outstanding checks November 23, 1936, per list 1,111.30
$44,578.06
State Street Trust Company of Boston
Balance November 23, 1936, per statement $9,997.07
Balance November 23, 1936, per check register
$9,997.07
RECONCILIATION OF COLLECTOR'S CASH
Balances November 23, 1936,
per collector's cash books :
Taxes 1935 $ 288.57
Taxes 1936 1,033.84
Motor vehicle excise taxes 1936 325.90
80
Interest :
Taxes 1935
27.32
Taxes 1936 4.82
Motor vehicle excise taxes 1936 3.20
Costs :
Taxes 1936 3.50
Motor vehicle excise taxes 1936
9.10
Interest on deposit not previously reported .79
$1,697.04
Cash balance November 23, 1936 :
Natick Trust Company
$984.16
In office, verified
712.88
$1,697.04
Natick Trust Company
Balance November 23, 1936, per statement
$3,197.00
Balance November 23, 1936, per cash book $ 984.16
Outstanding checks November 23, 1936 2,212.84
$3,197.00
TAXES-1926
Outstanding June 25, 1933, per previous audit
$75.90
Abatements June 25 to December 31, 1933 $75.90
TAXES-1927
Outstanding June 25, 1933, per previous audit $28.73
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.