Official reports of the town of Wayland 1936-1938, Part 4

Author: Wayland (Mass.)
Publication date: 1936
Publisher: Printed at the Middlesex Freeman Office
Number of Pages: 678


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.