Official reports of the town of Wayland 1948-1950, Part 18

Author: Wayland (Mass.)
Publication date: 1948
Publisher: Printed at the Middlesex Freeman Office
Number of Pages: 698


USA > Massachusetts > Middlesex County > Wayland > Official reports of the town of Wayland 1948-1950 > Part 18


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 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35


1


Virginia Ruth Yorke


2


Ann Newbold Holmes Edward David O'Reilly Linda May Vinicki Kathy Leonhardt


Joseph Kevin Courchine Barnes


.


Date Name of Child


Names of Parents


April


23


George Francis Rousseau, Jr.


..


24


Kathleen Lois O'Brien


16


25


Susan Miller Beale


28


Jacqueline Iris Mandigo


May


6


Philip Raymond John Gladu


Robert V., Eunice


Howard, Alice


14


Arthur Miller Johnson


Robert, Catherine


19


Christine Gebhardt


Joseph C., Brenda


31


Kim MacNaughton Pillsbury


Ralph Douglas, Jean Leslie


June


2


Stephen Bruce Abbott


David, Marion


2


Judith Yvonne Preston


Ely, Carolyn


5


Charlene Marie Phillipo


Charles, Gloria


7


Mary Ann Gallagher


John, Mary Ann


10


Robert Ward Disney, Jr.


Robert, Bernice


13


Danny Charles Robinson


Leland, Dorothy


16


Linda Jayne Heilman


Charles Roode, Louise


16


Jacqueline Juliet O'Day


Joseph Patrick, Juliet Marie


24


Thomas George Vincuilla


Anthony Thomas, Ellen Pearl


66


28


Mowry Bartlett Pearson


Henry G., Eleanor


July


2


Mary Linda McManus


Thomas L., Rose M.


6


Richard James Kane


Frank, Rose


13


Ralph Thomas McMillen


Ralph Elmer, Alice J.


13


Linda Marie Tobin


James Frederick, Kathryn Elizabeth


Kenneth O., Eleanor


14 Sandra Lee Buis


George, Rita Andrew, Ruth


Benjamin, Marie L. John Edson, Dorothy Rose - Philip Raymond, Jean Marie P.


7


Barbara Jane Curtin


14


Howard Leo Fox


86


July


18


August


3


6


8 David Gerard Keleher Elizabeth Everett Stokey


23


27


Robert Scott Huntley


Athlon Stephen, Barbara Ameriet


Hugh, Verna


Joseph J., Helen


Bernhardt, Marie


September


6


Barbara Jane Abbott


Foster, Jane M.


6


Deke Arthur Dening


Kenneth A., Carolyn B.


9


Steven Lee Fairbanks


Robert, Edna


20


Karen Lee Slamin


Charles, June


October


3


Martha Ann Folts


Rudolf H., Virginia G.


6


Greta May Ellis


Lesley, Greta


7


Vincent DePaul Lawless


Vincent D., Irene J.


7


Robert William Morley


William A., Mary Louise


10


John McNiven Kather


Erich N., June


12


Mary Patricia Barry


James Robert, Clara Marie


66


14


Carol Lynn Duley


Donald K., Barbara


14


Catherine Frances Zicuis


Michael K., Mary


15 Cheryl Ann Tufts


Herbert T., Helen


19 Jane Alice Ciavardone


Nicholas W., Alice F.


21


Terry Ann Holmes


Robert, Blanche


23


Deborah Elizabeth Deane


Stanley, Dorothy B.


Edgar H., Susan Ernest, Gladys William T., June James Patrick, Hope Constance


Albert E., Jr., Virginia R.


Roger P., Edith M.


28


Caryn Elizabeth Brady


28


Carolyn Mae Mishley


29


Richard John Houghton


87


22


Ann Holly Knapp Pelletier Gary Wayne Hendricks William Francis Murphy


Date October 27 .. 28 28


Name of Child


Sandra Marie Moulton Karen Judith Bomengen


Nancy Hathaway Scovill


November 4 8


John Arthur Rohlfing Jane Leslie Cutler


8


Baby Wood


..


14


Patricia Elinor Pond


..


16


Baby Poirier


Frederick A., Lillian Mae


..


21


Pauline Dyer Berry Kathleen McGrenra


Patrick Joseph, Lucille Rita


26


Linda Joyce Carey


James M., Dorothy M.


..


29


Bruce Robert Doherty


Robert Fraser, Helen


..


29


Linda Dale Knowlton


Edgar J., Beatrice


December


1


Paula Marie Frazer


William O., Helen


4


Kathy Martell


Charles F., Angela V.


15


David Christian Fitch


Barton Joseph, Jr., Mary Alden, Grace


17 Evelyn Pauline Clay


18 David Cole Veno


Edward Alfred, Harriett Mia


30


Ellen Johnson


Robert F., Kathryn


31


Barbara Doreen Jenkins


Stuart R., Sophie


Names of Parents Richard Linwood, Nancy Kathleen William Herbert, Anne Paul W., Jr., Phyllis John Stephen, Irene Samuel A., Marie Howard, Lauraine Robert E., Marjorie


Kenneth V., Marcelia D.


22


88


DEATHS Registered in the Town of Wayland for the Year 1949


Date Name


Y


M


D


JANUARY


4 Mary P. Moore


66


3


27


12 Mary Alma Griffin


73


4


19


12 Florence Tyrrell


80


5


8


15 Stella Margarita Furbush


59


5


4


21 Ernest John Slater


61


23


29 William A. Rafus, Jr.


28


7


14


FEBRUARY


8 Donna Marie Smith


2


13 Eugenie Dodge Beale


69


9


4


13 Richard J. Carroll


74


7


27


13 Annie E. Shea


81


10


23


13 Baby Vinicki


3 hrs.


25 Edmire Charbonneau


87


2


20


MARCH


3 Isadore M. Williams


74


6


1


4 Hilma Bosenberg


72


7 Baby St. Germain


3


14 Charles P. Houley


64


8


14


20 Catherine Jane Kerr


74


6


5


21 John Francis McNeill


58


8


24


APRIL


2


Mary Reimer


64


4


7


12 Ernest Montague Welham


65


3


18


13 William R. Mellen


81


10


1


20 Walter Sylvester Bigwood


60


11


11


MAY


3 Faith Gregory


3


2


3


20 Leo Martin Fallon


55


1


4


28 Ernest W. G. Pelletier


46


2


5


29 William J. Bergin


54


7


25


30 Edna Curtis Goulding


84


6


8


JUNE


1 Susan May Coffin


68


10


12


4 Charles A. McDonald


79


89


Date Name


Y


M


D


JULY


9 Catherine F. Campbell


10 Fannie Mary Buswell


64


8


11


10 James Leo Fox


57


6


3


15 James Linnehan


76


8


19 Ida Louise Lindbohm


69


3


13


25 James Herbert Lee


74


31 Leonice Manfred Beatson


56


4


16


AUGUST


4 Frances Evelyn Killmer


79


9


18


5 Harry Miller Thorpe


71


7


17


6 Annie Commo


85


1


13


11


William H. Bemis


57


9


25


15


Joseph Perodeau


87


11


4


23


Edward Lareau


79


2


2


26 Samuel James McDonnell


62


5


7


SEPTEMBER


7 Gracie G. Ingraham


89


11


4


14 Eleanor Martha Ketchen


41


5


25


OCTOBER


3 Bessie Grace Maddox


78


5


17


4 Ransom A. Greene


68


3 29


6 Margaret Delores Colello


4


7 20


16 Jennie J. Ward


66


1


7


26 John Nichols


67


NOVEMBER


8


Baby Wood


2 hrs.


13 Margaret Dolan


49


4


22 John Howard Woodman


89


2


24


DECEMBER


1 Manuel Sugarman


35


3 William John McCabe


70


2


28


4 Gabriel V. Marcantonio


25


5


6


8 Wallace Bruce Smith


73


10


15


4 Joseph Liston Peabody


61


9


10


8 Annie Elizabeth Sanderson


78


11


7


17 Baby Clay


3 hrs.


21 Willard C. Hunting


84


4


15


50


10


7


90


20 Peter John Poirier


MARRIAGES


Registered in the Town of Wayland for the Year 1949


FEBRUARY


26 Donald G. Hill, Harriet Marie Boyd, at Wayland, by Rev. William F. Reilly.


MARCH


12 Charles Everett Tedstone, Louise Elizebeth Berenius, at Wayland, by Rev. Claude H. Voorheis.


APRIL


3 Charles Harold Slamin, Jr., June Jacquelin Miller, at Natick, by Rev. Thomas E. Sweeney.


17 James B. Lockhart, Marie Claire Driscoll, at Wayland, by Rev. John J. Cusack.


24 Nils Lawrence Ekdahl, Runa Ione Erickson, at Roslin- dale, by Rev. Elmer L. Olsen.


30 James S. Dorger, Elizabeth F. Mellor, at Wayland, by Rev. Francis G. Shields.


MAY


7 Francis D. Lake, Joan M. Phelps, at Wayland, by Rev. William F. Reilly.


22 Robert Ernest Pond, Marjorie Eleanor Schofield, at Way- land, by Rev. John J. Cusack.


23 Cyril Alfred East, Gladys Louise Heizmann, at Boston, by Rev. William B. Sadtler.


26 George Vincent Hill, Helen Hicks, at Wayland, by M. Alice Neale, Town Clerk & Justice of the Peace.


JUNE


4 Donald Turnbull Snow, Jr., Pollyann Foglesong, at Way- land, by Rev. John M. Foglesong.


5 John E. Hughes, Jean C. Phelps, at Wayland, by Rev. William F. Reilly.


11 Bernard Thomas Gallagher, Pauline Frances Dembro, at Jamaica Plain, by Rev. Ralph J. Clark.


91


15 Ronald W. Mclaughlin, Claire E. Kimmens, at Wayland, by Rev. William E. Smith.


18 Dayton Gilbert Nelson, Pauline Edith Blake, at Wayland, by Rev. Claude H. Voorheis.


19 Everett Charles Spear, Marjorie Rose Goddard, at Fram- ingham, by Rev. James J. Rafferty.


23 Wesley E. Sadler, Evelyn E. Hopf, at Wayland, by Rev. Claude H. Voorheis.


24 Malcolm Earle Heald, Eileen Emma Lockhart, at Welles- ley, by Rev. J. Burford Parry.


26 Russell Harlow Hooker, Agnes Mae Wilson, at Natick, by Rev. Richard A. Strong.


30 Robert Lawrence Whaley, Helen Stella Masterson, at Wayland, by Rev. William E. Smith.


JULY


8 Fred E. Hunter, Jr., Lois C. Lipsett, at Wayland, by Rev. Claude H. Voorheis'.


10 Daniel Bianchi, Irene J. Fairbanks, at Wayland, by Rev. William F. Reilly.


30 David William MacMeeken, Doris Lillian Seery, at Lin- coln, by Rev. Morris R. Robinson.


SEPTEMBER


3 Stuart Lee Dutton, Jr., Norma Rita Tarr, at Wayland, by Rev. Francis G. Shields.


4 John E. Cain, Marjorie E. Bamforth, at Wolfeboro, N. H., by Rev. John E. MacMartin.


11 Andrew G. Ketchen, Jr., Alice M. Ward, at Wayland, by Rev. Roscoe C. Robison.


15 Fred Walter Picard, Rosalthe Chester Robertson, at Way- land, by Rev. Claude H. Voorheis.


17 Roscoe Dean Dusseault, Eunice Rogers, at Wayland, by Rev. Claude H. Voorheis.


17 Paul C. Fleury, Rita Jane Mary Rodier, at Wayland, by Rev. William F. Reilly.


17 Kenneth W. Megan, Teresa M. Loper, at Dorchester, by Rev. Waldo C. Hasenfa.


18 Albert Edward Sanderson, 3rd., Mary Louise McGettigan, at Hanover, N. H., by Rev. Leslie W. Hodder.


OCTOBER


6 Henry Francis Webb, Ada Pauline Ward, at Wayland, by Rev. William H. Reilly.


92


8 Ralph Jules Buliung, Jr., Charlotte Marie Bourette, at Framingham, by Rev. Ernest R. Case.


13 George W. Parker, Ruth H. Leland, at Wayland, by Rev. Claude H. Voorheis.


21 James W. Coughlin, Doris E. Amirault, at Wayland, by Rev. George P. McColgan.


22 John Warren McAlinden, Josephine Dolores McAlinden, at Boston, by William F. Huntley, Justice of the Peace.


22 Norman Marston Perry, Madeline Bullard, at Wayland, by Rev. John M. Foglesong.


23 Robert George Lewis, Ruth Virginia Myatt, at Framing- ham, by Rev. John Whitney MacNeil.


25 David Greene Haskins, 3rd, Grace Evelyn Trowbridge, at Boston, by Rev. Leonard J. Burke.


NOVEMBER


12 Robert Alden Loker, Regina Beverly Barry, at South Sud- bury, by Rev. John Dixon Copp.


18 Donald R. Goguen, Martha A. Colvin, at Wayland, by M. Alice Neale, Town Clerk & Justice of the Peace.


DECEMBER


2 Robert Francis Gladu, Katherine Agnes Libby, at Fram- ingham, by Rev. Patrick Henry Lawlor.


3 Victor Howard Harmon, Jr., Barbara Ann O'Neill, at Lexington, by Rev. Crawford O. Smith.


29 Francis W. Benson, Ida M. Chase, at Wayland, by M. Alice Neale, Town Clerk & Justice of the Peace.


DOG LICENSES --- 1949


Males


301


@


$ 2.00


$602.00


Females


73


@


5.00


365.00


Females Spayed


141


@


2.00


282.00


Kennels


2


@


50.00


100.00


66


1


@


25.00


25.00


7


@


10.00


70.00


.


Total


$1,444.00


Fees deducted


525


@


.20


105.00


$1,339.00


93


JURY LIST --- 1949


Ames, Roy E., Sycamore Road, Cochituate.


Baker, Donald H., Adelaide Avenue, Cochituate.


Barbara, Anthony A., Sandy Burr Country Club, Wayland. Barrel, Georges H., Clay Pit Hill Road, Wayland. Bell, Harry L., Pine Ridge Road, Cochituate. Bemis, Fred A., 42 Main Street, Cochituate. Bigwood, Everett Roy, Pelham Island Road, Wayland. Blocker, Philip W., Mathews Drive, Cochituate.


Bretemps, Theodore, Old Connecticut Path, Cochituate.


Buswell, Charles E., 6 Main Street, Cochituate. Butler, Frank L., Hawthorne Road, Cochituate. Carr, Thomas E., Crest Road, Cochituate.


Cook, Lawrence W., Lake Road, Cochituate.


Connolly, Edward J., Stonebridge Road, Saxonville, Box 203, Cooper, Gregory, Concord Road, Wayland.


Damon, Ernest H., Jr., 4 Harrison Street, Cochituate.


Dunlea, Edmund F., Crest Road, Cochituate.


Ellis, Donald, Concord Road, R.F.D. So. Lincoln. Emery, Carl T., Concord Road, Wayland. Fairclough, William E., Mathews Drive, Cochituate.


Furbush, Roger L., 5 Harrison Street, Cochituate.


Fuson, Lonzo, Riverview Ave., R.F.D. 1, Framingham. Gaudet, Thomas J., Lodge Road, Cochituate. Grieves, Hubert C., Pelham Island Road, Wayland. Hager, Arthur H., Winthrop Road, Wayland.


Hallenbrook, Jsoeph G., 35 Commonwealth Rd. E., Cochituate. Hopkins, Earl L .. 4 Commonwealth Rd. E., Cochituate. Hynes, William E., Old Sudbury Road, Wayland. Ide, Nicholas P., Winthrop Road, Wayland. Irving, Elmer W., School Street, Cochituate.


Jenkins, Stuart R., Ringer Road, Cochituate. Karraker, Edward J., Concord Road, Wayland.


Kennedy, Daniel E., Jr., Training Field Road, Wayland. Knowlton, Edgar J., 42 Main Street, Cochituate.


94


Lawrence, Edgar S., 6 Harrison Street, Cochituate. LePine, Charles W., Overlook Road, R.F.D. 1, Framingham. Lindbohm, Frank E., Old Connecticut Path, Cochituate. Linnehan, Thomas Francis, Millbrook Road, Wayland. Liscombe, Gerald B., School Street, Cochituate. Loker, Robert A., 24 East Plain Street, Cochituate. MacDonald, Stanley A., 14 East Plain Street, Cochituate. Mayhew, Stephen H., Rice Road, Cochituate.


McLaughlin, Everett P., Park Lane, Cochituate.


Morgan, Charles T., Cochituate Road, Wayland.


Morris, William J., Jr., Woodland Road, Cochituate. Morse, Newbury L., Winthrop Road, Wayland.


Peck, Elmer W., Main Street, Cochituate. Peterson, Charles W., Oak Street, Cochituate.


Rafus, William A., Crest Road, Cochituate.


Ray, Herbert L., Jr., 21 Commonwealth Road E., Cochituate. Robinson, Maurice M., Mathews Drive, Cochituate. Sanderson, Trueman L., State Road East, Wayland. Scotland, Robert H., 10 King Street, Cochituate. Sleeper, Arthur M., 29 West Plain Street, Cochituate.


Taylor, Harold W., East Plain Street, Cochituate.


Thomas, Andrew, State Road West, Wayland.


Twitchell, William, Sycamore Road, Cochituate.


Ware, Edward R., 92 Edgewood Road, Cochituate.


95


REPORT OF THE BOARD OF SELECTMEN


December 31, 1949.


During 1949, this board held twenty-four regular meet- ings, the first and third Monday of each month and nine addi- tional special meetings. The steady growth of the town presents ever increasing problems to all boards and departments.


All regular appointments as required by statute have been made.


We were successful in our efforts to induce the State Department of Public Works to restore the proposed cut in Chapter 90 allotment of funds for highway purposes and our Highway Department was thus enabled to continue its impor- tant program, including the very necessary regrading and resur- facing in Wayland Center.


Together with representatives of the Planning Board and Selectmen of Sudbury and Lincoln, members of our Planning Board and this Board have met several times on the question of the Edison Company's proposed overhead high-tension power line through our towns. It was our unanimous feeling that the proposed installation would be a tragic defacement of our beautiful and valuable countryside, and that if the project is to go through, the lines should be put underground. We are gratified that our position was affirmed unanimously by the November 30, 1949 vote of our citizens instructing us to con- tinue our opposition to this overhead power line.


The equipment necessary to modernize the Town Hall office was purchased, as authorized. The addressograph will prepare voting lists and street listings. Real Estate. Personal, Poll, and Water Tax bills also are prepared for the Collector. A multigraph machine which will provide duplicating service for all Town Boards, and storage files for name and address plates, were also procured.


The office staff of three operate the new equipment, in addition to their other duties such as assisting the Board of


96


Assessors and Collector. One of our office staff is Town Accountant and Secretary to the Selectmen; another acts as Deputy Collector.


During the year, four of the Town's well known employees reached retirement age :


Mabel T. S. Small-Accountant


Gertrude Bishop-Assistant Librarian


Charles Fullick-Moth Superintendent


Theodore Harrington-Chief Engineer, Fire Department


Elsewhere in this volume will be found the report of pro- ceedings of the November 30, 1949 Special Meeting. In our opinion it is to be regretted that so many and varied matters were in this warrant. We believe articles of a general nature should come before the usually well attended Annual Meeting and that Special Meetings, which are to be avoided if possible, should be confined to emergency matters only.


With the increasing pressure of business on all officials of the Town both elected and appointed, most of whom serve without compensation, we believe our citizens are fortunate that so many of the men and women of the Town give so generous- ly and cheerfully of their time and energy in the service of the Town. These officials we thank sincerely for their fine cooperation.


JOHN W. LEAVITT, Chairman, WILLIAM A. LOKER, GERALD HENDERSON, Board of Selectmen.


97


STATE AUDITOR'S REPORT For the Town of Wayland for the year ending April 16, 1949


As directed by you, I have made an audit of the books and accounts of the town of Wayland for the period from Decem- ber 1, 1947, the date of the previous examination, to April 16, 1949, and report thereon as follows :


The financial transactions, as shown on the books of the several departments receiving or disbursing money for the town or committing bills for collection, were examined and checked with the records in the offices of the town treasurer and the town accountant.


The books and accounts in the office of the town account- ant were examined and checked in detail. The recorded receipts were compared with the records of the several departments collecting money for the town or committing bills for collection and with the town treasurer's books. The records of disburse- ments were checked with the town treasurer's books and with the treasury warrants approved by the selectmen.


The general and appropriation ledgers were analyzed, the appropriations and loan authorizations being checked to the Town Clerk's records of town meetings and the transfers from the reserve fund being compared with the authorizations voted by the finance committee. A balance sheet, which is appended to this report, was prepared showing the financial condition of the town on April 16, 1949.


The books and accounts of the town treasurer were examined and checked The recorded receipts were analyzed and compared with the records in the various departments in which money was paid into the town treasury. The disburse- ments were checked with the town accountant's books and with the warrants authorizing the treasurer to disburse town funds. The cash balance on April 16, 1949 was verified by reconcilia- tion of the bank balance with statements furnished by the banks of deposit.


The payments on account of maturing debt and interest


98


were checked with the amounts falling due and with the can- celled coupons and securities on file.


The savings bank books and securities representing the investments of the trust funds in the custody of the town treasurer were examined and listed. The income was proved, the payments were verified, and the transfers to the town were checked.


The records of tax titles and tax possessions held by the town were examined and checked. The amounts added to the tax title account were compared with the collector's records, the reported redemptions were checked with the treasurer's receipts, and the tax titles and tax possessions on hand were listed and reconciled with the town accountant's ledger.


The books and accounts of the tax collector were examined and checked in detail. The poll, personal property and real estate taxes, motor vehicle and trailer excise, and assessments outstanding at the time of the previous examination, as well as all subsequent commitments, were audited and compared with the assessors' warrants for their collection. The recorded collections were checked with the payments to the treasurer, the cash on hand April 16, 1949 was verified, the abatements were checked to the assessor's records of abatements granted. the taxes transferred to the tax title account were verified, and the outstanding accounts were listed and proved with the town accountant's ledger.


The records of departmental and water accounts receiv- able were checked in detail. The accounts outstanding accord- ing to the previous examination, as well as all subsequent com- mitments, were examined and proved. The recorded receipts were checked, the payments to the treasurer were verified, the abatements as recorded were compared with the records in the departments authorized to grant abatements, and the outstand- ing accounts were listed and reconciled with the accountant's ledger.


Verification of the outstanding tax, excise, assessment, departmental, and water accounts was made by mailing notices to a number of persons whose names appeared on the books as owing money to the town, the replies received hereto indica- tion that the accounts, as listed, are correct.


The financial records of the town clerk were examined and checked in detail. The recorded receipts from dog and


99


sporting licenses were checked, the payments to the town treas- urer and to the State were verified, and the cash balance was proved by actual count of cash in the office and be reconcilia- tion of the bank balance with a statement furnished by the bank of deposit.


The surety bonds of the several town officials required by law to furnish them were examined and found to be in prop- er form.


The records of receipts of the selectmen, the sealer of weights and measures and the building inspector, as well as of the health, school, library, and cemetery departments, were examined and checked with the treasurer's cash book and with the records of the town accountant.


Appended to this report, in addition to the balance sheet, are tables showing a reconciliation of the treasurer's and the tax collector's cash, summaries of the tax, motor vehicle and trailer excise assessment, tax title, tax possession, departmental, and water accounts, as well a tables showing the condition and transactions of the trust funds.


While engaged in making the audit, cooperation was re- ceived from all the town officials, for which, on behalf of my assistants and for myself, I wish to express appreciation.


Respectfully submitted, HERMAN B. DINE, Assistant Director of Accounts.


100


REPORT OF THE TOWN ACCOUNTANT For the Year 1949


To the Honorable Board of Selectmen :


In compliance with the provisions of Chapter 41 of the General Laws and amendments, I hereby submit the following report of the Accountant's Department :


1949 January 1-Cash


$806,610.99


1949


Receipts


740,619.79


$1,547,230.78


1949


Expenditures


$1,251,642.37


1949


December 31-Cash


295,588.41


$1,547,230.78


Receipts GENERAL REVENUE


Taxes


Poll


Personal


Real Estate


1947


$ 12.00


$ 147.06


$


1,855.03


1948


18.00


647.81


18,807.52


1949


2,292.50


22,545.42


243,604.52


$2,322.50


$23,340.29


$264,267.07


$289,929.86 4,005.02


Tax Title Redemptions


Assessments


Street Betterment


Moth Assessment


Motor Excise


1946


$


2.00


1947


$ 8.93


$


6.00


138.55


1948


34.73


42.00


1,170.24


1949


175.28


443.00


22,140.99


$218.94


$491.00


$23,451.78


24,161.72


101


1949 Water Betterment 93.24


Reimbursements


Highway Snow Removal Chapter 90 State


162.00


7,443.87


County


7,802.15


Temporary Aid, State


3,553.04


Other Cities & Towns


5,940.44


Aid to Dependent Children, State


6,331.38


Old Age Assistance, State 66 from Individuals 66 66 from Other Cities & Towns


90.22


2,797.09


Veterans' Benefits from State


1,391.14


Vocational Tuition from State


921.59


Water Services-


Rates, Installation & Misc. charges


39,636.46


Sale of Cemetery Lots and Graves


815.00


Cemetery Services-


Burials, markers, foundations, annual care


1,813.50


Federal Grants


Aid to Dependent Children


$6,396.96


Aid to Dependent Children, Administration


442.31


6,839.27


Old Age Assistance


$32,886.01


Old Age Assistance,


Administration


1,356.32


34,242.33


Cemetery Perpetual Care Bequests


1,050.00


Trust Funds


Charity


$268.00


Library


627.14


Parmenter


135.00


2,008.14


Dog Licenses, County Retirement


$ 947.54


Dog Licenses, Receipts


1,363.80


2,311.34


102


978.00


Cemetery Perpetual Care


35,044.43


Agency Accounts Federal Tax Withholding deductions


$13,901.15


Middlesex County Retirement


3,360.27


Massachusetts Hospital Service, Inc.


1,564.62


Collector Fees


211.65


19,037.69


State Taxes


Income


$54,503.71


Corporation Tax


23,607.89


Mass. Meal Tax


1,939.02


80,050.62


Refunds


Moderator's Salary


$ 8.50


Tax Refund


88.00


Fire Department


4.17


Welfare returned checks


92.00


Police-School telephone and lost books and miscellaneous


83.52


Charity Funds Income


10.00


Insurance


2,712.68


Old Age Assistance checks returned


124.02


Legal Claims


10.00


Water Department


43.00


Lake Cochituate Recreation Centre


85.00


3,260.89


Police and Court Fees


192.40


Interest


Taxes


$730.91


Tax Titles


59.18


Tax Titles Release deeds


4.00


794.09


Licenses and Permits


Liquor


$5,420.00


Picnic


111.00


Victualer


90.00


Dance


20.00


Sale of Milk


14.50


Sale of Used Cars


55.00


Junk & Collector's


20.00


Moving Buildings


5.00


Gun Permits


11.00


103


Sale of Alcohol Motor Boats Auctioneer Slaughter Fees


11.00


15.50


2.00


1.00


Building and Wiring Permits Plumbing Oil Burner


$1,097.00


356.00


42.00


1,495.00


Department Revenue


Town Hall Rent


$20.00


Fire Hall Rent


23.00


School Hall Rent


83.00


District Nurse Fees


222.50


Dental Clinic


100.50


Sealer of Weights fees


77.14


Library Fines


222.19


748.33


Financial


Funded Debt-


Sale of School Bonds


$140,000.00


Sale of Water Notes


10,000.00


150,000.00


School Notes, Interest


$ 47.64


School Notes, Premium


810.60


858.24


TOTAL RECEIPTS


$740,619.79


Expenditures


Moderator-Salary


$ 10.00


Selectmen


Salary


$500.00


Mileage, postage, dues


393.01


893.01


Town Officers


Salary


$5,450.00


Expense, postage, forms, supplies


171.08


Salary from Water Dept.


1,500.00


7,121.08


104


5,776.00


Town Office Equipment Machines Repairs New supplies, forms, etc.


$4,547.19 12.99 576.55


5,136.73


Town Treasurer Expense


Salary


$1,000.00


Expense-Clerk


158.86


Supplies and equipment


81.78


Envelopes and postage


143.50


Misc.


35.50


1,419.64


Tax Collector


Salary


$3,000.00


Deputy fees


75.00


Supplies


87.06


Clerk hire


41.06


Envelopes and postage


245.62


Misc.


139.00


3,587.74


Assessors-Salary


2,200.00


Expense-Transportation


$230.00


Equipment and supplies


175.58


Legal expense


68.56


Dues and Misc.


71.19


545.33


Re-Valuation Expense


380.00


Real Estate Appraisal-Survey Expense


536.00


Maps, Town Atlas


1,000.00


Town Clerk-Salary Expense


$500.00


345.43


845.43


Planning Board Expense




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.