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.