Official reports of the town of Wayland 1948-1950, Part 29

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 29


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


Leo, Lillian


January 14 Regina Knapp


James, Viola


January


20 Peter Allan Bradley


Arnold, Marjorie


January


25 Pamela Ann Lee


Edward D., Dorothy


January 28 Diane Buxton Tarbell


Charles Lee, Shirley


January


28 Sally Lou Walker


Robert, Beulah


February


2 William John Cook


Laurence, Helen


February 10 Rhonda Elizabeth Gallagher


Vincent A., Jeanne


February


13 Wayne Clive


Stuart, Norma


February


20 Wendy Ann Jones


Wallace F., Marydale


February


21 Frank Anthony McAnulty


Frank, Florence


February


24 David Coburn Wellington


Clinton Chase, Audrey Louise


February 27 Martha Ellen Confrey


Philip M., Mary


March


3


Patricia Regan


John Francis, Mary


March


5 Philip Paul Farina, Jr.


Philip P., Beatrice


March


6 Janice Simone Wittig


Robert, Simone Irene


March


13 Roger Winthrop Furbush


Roger Leroy, Jessie May


March


13 Stephen Anthony Rizzo


Antonio S., Nancy L.


March


16


Robert Earl McAnulty


Albert, Elda T.


March


20


Patricia Mary Yorke


Norman F., Anne


March


21 Roy Alexander MacDonald


Stanley A., Lillian


April


3 Alfred Kenneth Collins


Donald Roderick, Jr., Virginia Ann


April


4 Christopher Robert Cooper


Robert W., Veva


April


7 Barbara Kingman Newton


Frederic H. 2nd., Ruth


April


9 Priscilla Ann Demartini


Charles, Eleanor Adeline


April


11


David Sherman Best


Richard L., Beth A.


April


11 Phyllis Ann Place


Raymond Edgar, Rose Susan


April


14 Marsha Elaine Davis


Elbert, Edna


April


19


Karen Lee Williams


Robert Lee, Alice Ruth


April


27 Anne Fuller


Alfred Dwight Gleason, Barbara


May


1 Norma Jeanne Gladu


Phillip, Jean Marie


May


2


Philip Dana Bitzer


Robert K., Elsie


May


3 Peter Edward Brown


Robert E., Margaret


May


3


Donna Lynne Jordan Killheffer


Robert J., Helen


May


3


John V. Jr., Marguerite


May


13 Marilyn Johnston Heinrich


Frederick Lincoln, Ruth Esther


May


15 Linda Allison Baker


Donald, Elizabeth E.


May


15 Richard James Gebhardt


John M., Josephine


May


22 Elizabeth Jane Daley


Daniel F., Phyllis


June


2 Jeanne Marie Perodeau


Robert A., Shirley


June


4 Robert Francis Gladu, Jr.


Robert, Katherine


June


6 Robert Allen Richard


Walter J., Barbara


June


6 Robert Berkeley Stone 8 Barry


Melvin, Mabel


June


J. Robert, Clara M.


June


10 Timothy Atwood Wentworth Timothy, Ellen


June


11


Kenneth Lee Dutton


Stuart L., Norma


92


Date


Name


Names of Parents


June


14


Pamela Ann Knaack


Horace, Genevieve A.


June


16


Paul Lawrence Ekdahl


N. Lawrence, R. Ione


June


16 Sandra Doran Post


Benjamin Franklin, Jessie Eldridge


June


19


George Gilbert Small, Jr.


George Gilbert, Marion Elizabeth


June


23


Donal Edward McMillen


Raymond E., Mary E.


June


29


Maureen Bridget Rooney


John H., Lillian


July


7 George William Alexander


George F., Doris


July


8 Thomas Albert Markinac


John, Monica


July


8 John Edward Alward


Robert Frank, Georgina Freda


July


9 Rosemary Margaret Fowler


Eugene Ernest, Margaret


July


9 Valerie Jean Mesite


James V., Agnes Lorraine


July


14 Susan Marie Kerivan


Robert, Emma


July


14


Dennis Gary Morris


Henry J., Dorothy


July


15 Julie Ann O'Brien


Andrew P. T., Ruth


July


21 Paul Franklin Laincz


Paul C., Etta


July


22


Deborah Irene Hooker


Robert A., Eleanor


July


23


Martha Caraker


Edward B., Marjory


July


23


Joanne Eileen VanWart


Roy John, Eileen McNail


July


25


James Albert Guzzi


Albert S., Henrietta


July


27 Philip Stewart Morse


Charles Fessenden, Elizabeth Pride


July


27


Owen Bearse Gray


Horace B., Edith B.


August


6


Paul John Tucker


Willard, Laura Allen, Alice F.


August


6


Susan Perkins


Arthur A., Betty


August


11 Donna Marie McEwen


John D., Mildred


August


12 Richard Parker Groton


Richard H., Natalie


August


13 Dorothy Jean Bamforth


Paul Eugene, Ann Gertrude


August


15


Peter Bliss Porter


Bliss C., Eleanor


August


19


Susan Irene Miller


Harrison C., Norma


August


21


Bradley Reed Nelson


Dayton G., Pauline


August


25


Peter Granville Brown


Edward R., Catherine Ruth


September 11


Grant Louis Perodeau


Alfred J., Anna John E., Jennie


September 14 Joan Ellen Pinkul


William, Doris E.


September 20 Lynne Irene McGrath


Thomas J., Dorothy H.


September 21


Peter Gordon Brownell


Gordon L., Catherine


September


26


Maureen Perry


Wilfred P., Eleanor


September 28


George Allen Killmer


George, Dorothy


October


21


John Edmund Kane


Frank J., Rose


October


24


James Buchanan Pillsbury


Ralph D., Jean L.


October


29


Peter Dale Voorheis


Claude, Jessie


November 2


Dunning


John W., Elizabeth Herbert, Gloria E.


November 4 Karen Beth Schleicher


November 6 Reese Wellington Whitcombe Herbert W., Leila


November 7 Marilyn Rae Fox


Benjamin, Eleanor Jean, Elizabeth


December 1 Gail Schlegel


William L., Ruth


December 12 Nancy Charlotte Howland


Curtis M., Helen


December 17 Sandra Jean Bomengen


Wilbur Herbert, Ann


December 19 Kimberly Blair Francis


Richard M., Frances Evalyn


December 28 Gary Frederick Pierce


Chester L., Marie


93


August


6 Dennis Anthony Selvitella


September 15 Richard Ronald MacArthur


November 17 John Paul Mayer


DEATHS Registered in the Town of Wayland for the Year 1950


Date


Name


Y


M


D


JANUARY


2 Ida Therrien


64


8


28


9 Flora A. Loker


90


6


6


10 Jane Bothfeld


80


3


11


11


Charles Folsom Goodale


37


2


18


12


John J. Erwin


84


8


5


12


Ellen Frances Foley


84


9


11


15


Wayne Allen Turner


2


28


21


Reuben Heckman


81


8


13


27


Judith Evelyne Payson


15


11


25


FEBRUARY


22 Anson Radford VanAmburg


76


3


0


MARCH


1


Marguerite Dora Mary Gorman


57


7


Everett Roland Cotton


58


8


7


22


William F. Smith


82


1


16


23


Caterine Petronio


80


0


22


25


George F. Fitzgerald


54


3


27


29


Alicia Jane LeDrew


74


4


1


APRIL


3


Sarah Emma Pierce


74


6


13


8


Jane Patterson


79


10


10


13 Elizabeth A. Allen


80


2


30


16 Bessie Alice Capron


91


6


25


21


Thomas Rueben Shay


89


3


0


27


Elizabeth Belding Bowles


84


6


6


MAY


14


Grace Peabody Risteen


78


11


7


15 Hannah Dean Denton


55


2


9


JUNE


4 Bernard J. Ward


66


7 George Herbert Elliott


52


9


7


9 Mary Eileen Barry


2


14 Caroline Frances Smith


94


1


6


94


Date


Name


Y M


D


JULY


4 Reuben Dicks


78


8


11


9 Hattie C. Williams


85


4


11


13 Emma Zahn


85


4


1


13 Romao J. Davieau


60


9


9


16 Mary Florence Tailby


73


0


16


20 Frank C. Moore


82


3


4


AUGUST


12


Kathryn Kearns Garceau


45


4


1


19 Mary Jane Walford


94


0


11


23 Edith Lindh McCammon


68


6


3


SEPTEMBER


9


Royal G. Whiting


66


0


22


12


Ethel Angier


36


7


7


12 Amasa Howe


41


0


2


18


George E. Robinson


75


10


11


22


Annie Elizabeth McGee


63


2


30


OCTOBER


16


Henry Edward Burke


64


0


19


21 Eleanor Lynott Hackett


52


11


8


30 Sidney Willard Hayward


78


9


26


NOVEMBER


3


Nellie M. Lareau


71


5


15


6


Elmer N. Owen


71


8


29


7 Baby Dunning


5


8 Henry Jackson Warren


55


6


8


16


Philip Burbank


64


1


10


24


Simeon Mallery


82


7


20


DECEMBER


1


Mary Maguire


77


16


J. Fred Wheeler


66


5


25


21 John E. Dolan


80


95


MARRIAGES


Registered in the Town of Wayland for the Year 1950


JANUARY


14 Joseph E. Webster, Nancy E. Frazer, at Wayland, by Rev. Claude H. Voorheis.


FEBRUARY


11 Richard Griswold, Inez E. Richards, at Wayland, by Rev. Claude H. Voorheis.


17 Leo Henry Kelly, Violette Aurora Hillery, at Providence, R. I., by William H. McSorley, Jr., Clerk Eighth District Court.


18 James Edward Roth, Jeannette R. St. Pierre, at Wayland, by Rev. John T. O'Neil.


18 Robert Lincoln Groton, Mary Rebecca Colbourne, at Natick, by Rev. Richard A. Strong.


19 John Calvin Bryant, Lorraine Frances Campbell, at Wayland, by Rev. John T. O'Neil.


24 Paul C. Laincz, Etta Marie Hersey, at Wayland, by Rev. Claude H. Voorheis.


MARCH


4 Francis Victor Henuset, 3rd, Anita Alloway Yocum, at Wayland, by Rev. Claude H. Voorheis.


26 Albert Sumner Brooks, Jr., Irene Winifred Handy, at Waltham, by Rev. Gordon B. Tate.


31 Ronald Herbert Rokes, June Alice Riley, at Wayland, by Rev. John T. O'Neil.


APRIL


8 Albert R. Richards, Sylvia V. Andrews, at Wayland, by Rev. Claude H. Voorheis.


8 Herbert Chorleton Smith, Grace France Mailhiot, at West Somerville, by Rev. Norman MacQueen.


29 Harold J. Devereau, Blanche E. Gibson, at Boston, by Charles Eliot Worden, Justice of the Peace.


MAY


5 Harley Lee Cross, Flora May Elliott, at Scituate, by William M. Wade, Justice of the Peace and Town Clerk.


12 John Elwin MacGilvray, Mary Ellen McCarthy, at Boston, by Emil N. Winkler, Justice of the Peace.


20 Albert Donald Angerman, Maryann Catherine Gallagher, at Wayland, by Rev. Francis G. Shields.


20 Francis Barry Magurn, Charlotte Ellen Cain, at Wayland, by Rev. George P. McColgan.


96


27 Robert Justin Allen, Elizabeth Barclay, at Framingham, by Rev. George D. Cleland, Jr.


JUNE


17 Kenneth Heard Campbell, Hazel Louise Webb, at Conway, N. H., by Rev. Thomas C. Roden.


18 Andrew Gilmore Ketchen, Priscilla Mae Harrington, at Wayland, by Rev. William E. Smith.


20 Herbert K. Mattson, Jr., Frances Alice Shufelt, at Wayland, by Rev. William E. Smith.


21 Francis Clifton Haynes, Elizabeth Ann Sullivan, at Arlington, by Rev. James J. Rafferty.


22 Charles E. Buswell, Kate M. Mortimer, at Framingham, by Rev. William A. Knight.


22 Thomas Robeson Morse, Jr., Suzanne Rice, at Wayland, by Rev. Miles Hanson, Jr.


24 Edward Henry Morgan, Jean N. Church, at Stoneham, by Rev. Richard H. Huff.


JULY


1 Edward W. Devereaux, Nancy L. Buluing, at Wayland, by Rev. Francis G. Shields.


1 Norman Lester Hollett, Phyllis Ann Perkins, at Newton, by Rev. Francis X. Bransfield.


9 Edgar J. Leger, Jr., Mildred Ruth Hansen, at Wayland, by Rev. George P. McColgan.


23 Ernest Augustus Potter, Berla M. Brown, at Natick, by Rev. Paul D. Tiller.


28 Robert M. Ames, Jacklyn J. MacArthur, at Wayland, by Rev. David M. Angell.


31 John T. Bennett, Jr., Ellen F. Dunnell, at Wayland, by Rev. Dana McLean Grealey.


AUGUST


11 D. Drew Bisbee, Nancy Goodale, at Wayland, by Rev. William E. Smith.


13 David K. Allen, Helen Lewis, at Wayland, by Rev. Claude H. Voorheis.


18 John Allen Winship, Dorothy Louise Caulfield, at Natick, by Rev. John K. Montgomery.


19 William M. Hurley, Marie R. Ahearn, at Wayland, by Rev. Francis G. Shields.


SEPTEMBER


2 John Nash Latham, Olga Shaffner Durling, at Wayland, by Rev. Claude H. Voorheis.


97


3 George O. Dowey, Ruth E. Knight, at Framingham, by Rev. Robert L. H. Miller.


3 John Bartlett Holt, Jr., Mary Agnes McBreen, at Concord, by Rev. M. J. Burke.


8 James F. McCann, Joan M. Grover, at Wayland, by Rev. Francis G. Shields.


8 Arthur Leo Smith, Dorothy Alice Gelinas, at Wayland, by Rev. Francis G. Shields.


24 Thomas Joseph Morrissey, Mary Rita Mclellan, at Wayland, by Rev. John T. O'Neil.


OCTOBER


4 William Francis Costello, Nancy Jean Danforth, at Wayland, by Rev. George P. McColgan.


7 William Preston Cadwallader, Ruth Clara Boese, at Hartford, Conn., by Rev. Edward S. Hiskox.


8 John Amabile, Jr., Hope Alice Styles, at Wayland, by Rev. George P. McColgan.


8 Otto Zwecher, Marcia Bloom, at Worcester, by Rabbi Joseph Klein.


14 Edward Francis Maley, Eileen Rose Devlin, at Wayland, by Rev. George P. McColgan.


17 Edwin Douglas Harnett, Rita McShane, at Boston, by Rev. John L. Frawley.


19 Stuart Bates Morrell, Marilyn Flagler Daley, at Concord, by Rev. Edward P. Daniels.


NOVEMBER


4 Alfred Richard Santospago, Elizabeth Anne Branagan, at Way- land, by Rev. Otis F. Kelly.


10 Stanley Whittemore Kelleigh, Catherine Belle Salenberger, at Manchester, N. H., by Charles B. Mclaughlin, Justice of the Peace.


22 Donald Frederick Landry, Joan Lightfoot, at Hudson, by Rev. Frederick A. Hayes.


22 Frederick A. Ware, Laura Ruth Mackay, at Wayland, by Rev. Claude H. Voorheis.


DECEMBER


15 Melvin Douglas Voget, Regina Marie Monreau, at Chelmsford, by Harold C. Petterson, Justice of the Peace.


30 George Richard Becker, Barbara Anne Gersbach, at Framing- ham, by Rev. John U. Harris.


31 Roger Hoyt Finegan, Sally Jean Potvin, at Wayland, by Rev. John T. O'Neil.


98


JURY LIST-1950


ROY E. AMES


EDWARD J. CONNOLLY


Sycamore Road Cochituate


Stone Bridge Road Saxonville


DONALD H. BAKER


GREGORY COOPER Concord Road


Adelaide Avenue Cochituate


Wayland


GEORGES H. BARREL


EDMUND F. DUNLEA


Clay Pit Hill Road Wayland


Crest Road Cochituate


FRED A. BEMIE


44 Main Street


Cochituate


DONALD ELLIS Concord Road R. F. D. So. Lincoln


GEORGE F. BOWERS, JR. CARL T. EMERY


Concord Road Wayland


Concord Road Wayland


THEODORE BRETEMPS


DONALD A. FALCO


Old Connecticut Path


Dudley Road


Cochituate


Cochituate


HUGH J. BUSTIN


ALTON L. FLANDERS, JR.


23 Commonwealth Road East Cochituate


Amey Road Cochituate


FRANK L. BUTLER Hawthorne Road Cochituate


ROGER L. FURBUSH


5 Harrison Street Cochituate


THOMAS E. CARR


THOMAS J. GAUDET


Crest Road Cochituate


Lodge Road


Cochituate


CHARLES W. COOK


ARTHUR H. HAGER


Castle Gate Road Cochituate


Winthrop Road Wayland


LAWRENCE W. COOK


Lake Road Cochituate


JOSEPH G. HALLENBROOK 35 Commonwealth Road East Cochituate


99


HERBERT J. HENDERSON EVERETT P. MCLAUGHLIN Bow Road Park Lane Cochituate Wayland


GORDON HOLMES Bennett Road Wayland


CHARLES T. MORGAN Cochituate Road Wayland


EARL L. HOPKINS


4 Commonwealth Road East


Cochituate


WILLIAM J. MORRIS, JR. Woodland Road Cochituate


ELMER W. IRVING


School Street Cochituate


Wayland DAYTON G. NELSON 2 Damon Street


EDGAR J. KNOWLTON 42 Main Street Cochituate


Cochituate JOHN R. O'CONNELL Cochituate Road Wayland


EDGAR S. LAWRENCE


ELMER N. PECK


6 Harrison Street


Cochituate


Main Street Cochituate


CHARLES W. LEPINE


CHARLES W. PETERSON


Overlook Road


Oak Street Cochituate


FRANK E. LINDBOHM


GREGORY V. PETRONIO


Old Connecticut Path Cochituate


Castle Road Cochituate


THOMAS F. LINNEHAN Millbrook Road


WILLIAM A. RAFUS


Wayland


Crest Road Cochituate


STANLEY A. MACDONALD HERBERT L. RAY, JR. 14 East Plain Street Cochituate


21 Commonwealth Road East Cochituate


STEPHEN H. MAYHEW Rice Road Cochituate


MAURICE M. ROBINSON


Mathews Drive Cochituate


100


R. F. D. Framingham


NEWBURY L. MORSE Winthrop Road


STUART R. JENKINS Ringer Road Cochituate


TRUEMAN L. SANDERSONHAROLD W. TAYLOR


Old Sudbury Road Wayland


East Plain Street Cochituate


ROBERT H. SCOTLAND 10 King Street Cochituate


ANDREW THOMAS


State Road West Wayland


ARTHUR M. SLEEPER 29 West Plain Street


WILLIAM TWITCHELL


Cochituate


Sycamore Road Cochituate


GILBERT SMALL


Concord Road Wayland


EDWARD R. WARE 92 Edgewood Road Cochituate


DOG LICENSES-1950


Males


322


@


$ 2.00


$644.00


Females


75


@


5.00


375.00


Females Spayed


157


@


2.00


314.00


Kennels


2


@


50.00


100.00


Kennels


1


@


25.00


25.00


Kennels


8


@


10.00


80.00


Total Fees deducted


565


@


.20


$1538.00


113.00


$1425.00


101


REPORT OF THE BOARD OF SELECTMEN


The Selectmen have had 24 regular meetings, the first and third Monday of each month, and 14 additional special meetings. All regular appointments, as required by statute, have been made, and these appear in the list of Town Officers and Committees.


The Special Committee, made up of members of the Plan- ning Board, Board of Health and Finance Committee, recom- mended that the Dudley Pond Beach be closed, and their recom- mendation was accepted by us and acted upon accordingly. Joseph M. Kelly accepted our appointment to the Planning Board va- cancy caused by the resignation of Howard S. Russell. Dorothy M. Harrington was appointed Town Accountant to succeed Ethel C. Damon, resigned.


In response to a request from Massachusetts State Head- quarters for Selective Service, Messrs. George G. Bogren and Robert M. Morgan were recommended as nominees for the Draft Board, and Charles Y. Wadsworth as Appeal Agent.


Hugh F. Colliton, Jr. was appointed Director of Civilian Defense. Charles Y. Wadsworth was appointed to the Finance Committee to succeed James Otis Post, Jr.


The Selectmen passed a resolution in opposition to the proposal for state-wide flat rate automobile insurance and urged the citizens to vote "NO" accordingly on Question No. 5 on the November balloting, which happily resulted in the overwhelming defeat of the proposal.


Boundary lines between Wayland and Weston, and Wayland and Natick were perambulated by Selectmen representing each town, in accordance with statutory requirements.


In accordance with vote of the Town, the Park Department took, by eminent domain, parcel of about 12 acres of land at the foot of Shawmut Avenue extension for recreational purposes in connection with the development of Lake Cochituate. Negotia- tions to pay for the land taken, within the amount appropriated at the Town Meeting, were entirely unsuccessful. Town Counsel is representing us in action brought by the former owners in Superior Court to have a jury fix the amount due from the Town.


102


Roger P. Stokey has been appointed Town Counsel to suc- ceed Roger E. Ela, resigned.


In view of ever-increasing Welfare, Old Age, and Aid to Dependent Children expenses, we are happy to be able to report that at this writing there are no Wayland veterans now receiving Veterans' Aid under State statutes.


This has been an unusually busy year in the various phases of Town Government, and we wish to heartily thank the many Town officials, paid and unpaid, for their cooperation with us and their devoted service to the best interests of the Town.


WILLIAM A. LOKER GERALD HENDERSON JOHN W. LEAVITT


REPORT OF WAYLAND DISTRICT NURSE


I hereby submit my annual report for the year ending December, 1950.


Nursing visits, bedside care, dressings, and other treatments 857


Prenatal visits


46


Postnatal visits 51


Infant visits 56


Advisory visits


29


Friendly visits


33


T. B. visits


11


Patients accompanied to hospital


4


Patients accompanied to orthopedic specialists 1


Patients accompanied to be X-rayed to physician's office, Framingham 1


Social service visits 6


Several conferences were held during the year with state and local social services workers.


Respectfully submitted,


MARY E. McNEIL District Nurse.


103


REPORT OF THE STATE AUDIT


In accordance with your instructions, I have made an audit of the books and accounts of the town of Wayland for the period from April 17, 1949, the date of the previous audit, to July 3, 1950, and submit the following report thereon.


The records of financial transactions of the several depart- ments receiving or disbursing money for the town or commit- ting bills for collection were examined and checked in detail.


The books and accounts in the town accountant's office were examined and checked in detail. The recorded receipts were compared with the treasurer's books and with the records in the several departments collecting money for the town or commit- ting bills for collection. The recorded payments were checked with the treasury warrants and with the disbursements as shown by the treasurer's books. The appropriations, transfers, and loans authorized were checked with the town clerk's records of finan- cial votes passed by town meetings and the transfers from the reserve fund were compared with the authorizations voted by the finance committee.


The necessary ledger adjustments and corrections resulting from the audit were made, a trial balance was taken off, and a balance sheet, showing the financial condition of the town on July 3, 1950, was prepared and is appended to this report.


The books and accounts of the town treasurer were ex- amined and checked in detail. The recorded receipts were analyzed and compared with the records in the several depart- ments collecting money for the town and with other sources from which money was paid into the town treasury, while the payments were checked with the selectmen's warrants author- izing the treasurer to disburse town funds and with the town accountant's books.


The cash book was footed, and the cash balance on July 3, 1950 was verified by reconciliation of the bank balances with statements furnished by the banks of deposit, by actual count of cash in the office, and by verification of the deposit in transit.


The payments of debt and interest were checked with the


104


amounts falling due and with the cancelled securities and coupons on file.


The securities and savings bank books representing the investment 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 additions to the tax title account were compared with the collector's records, the reported redemptions were checked with the receipts as recorded in the treasurer's cash book, the tax title disclaimers were verified, and the tax titles and tax possessions on hand were listed and recon- ciled with the town accountant's ledger.


The books and accounts of the tax collector were examined and checked in detail. The tax and excise accounts outstanding at the date of the previous audit were examined, and all sub- sequent commitments were analyzed and compared with the assessors' warrants for their collection. The payments to the treasurer by the collector were checked to the treasurer's and the town accountant's books, the abatements as recorded were com- pared with the assessors' record of abatements granted, the trans- fers to the tax title account were checked, and the outstanding accounts were listed and reconciled with the town accountant's ledger accounts.


The cash balance on July 3, 1950 was verified by reconcilia- tion of the bank balance with a statement furnished by the bank of deposit and by actual count of the cash in the office.


It is recommended that prompt action be taken by the collector to bring about a complete settlement of all prior years' taxes.


The records of departmental and water accounts receivable were checked in detail. The accounts outstanding according to the previous examination, as well as all subsequent commit- ments, 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 outstanding accounts were listed and reconciled with the accountant's ledger.


105


The outstanding accounts were verified by mailing notices to a number of persons whose names appeared on the books as owing money to the town, the replies received thereto indi- cating that the accounts, as listed, are correct.


The additional work required to balance the accountant's ledger and to reconcile and balance the collector's accounts added to the cost of the audit.


The financial records of the town clerk were examined and checked in detail. The recorded receipts from the dog, sporting, and junk licenses were checked, the payments to the town treasurer and the State were verified, and the cash balance was proved by actual count of cash in the office and by reconciliation of the bank balance with a statement furnished by the bank of deposit.


The town clerk's records of financial votes passed by town meetings were examined and compared with the entries in the town accountant's ledger.


The surety bonds of the officials required by law to furnish them were examined and found to be in proper 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 ex- amined 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 reconciliations of the treasurer's, the tax collector's, and the town clerk's cash, summaries of the tax, motor vehicle and trailer excise, assessment, tax title, tax possession, departmental and water accounts, as well as tables showing the condition and transactions of the trust funds.


For the cooperation received from the several 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


106


REPORT OF THE TOWN ACCOUNTANT For the Year 1950


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.


1950 January 1-Cash $295,588.41


1950 Receipts


733,331.02


$1,028,919.43


1950


Expenditures


819,591.14


1950 December 31-Cash


209,328.29


1,028,919.43


RECEIPTS


GENERAL REVENUE


Taxes


Poll


Personal Real Estate


1947


6.00


23.40


1948


18.00


30.10


4,405.51


1949


186.00


679.58


24,293.79


1950


2,448.00


25,606.56


292,094.64


2,658.00


26,339.64


320,793.94


349,791.58 3,896.01


In Lieu of Taxes


ASSESSMENTS


Water Bet.


Street Bet.


Moth Assmts.


Motor Excise


1946


2.00


1947


4.54


1948


11.16


100.98


1949


59.04


39.00


4,013.93


1950


440.17


185.56


591.00


29,154.35


440.17


255.76


630.00


33,275.80


34,601.73


Tax Titles-Redemptions


462.64


Tax Titles Release Deeds


3.00


465.64


Estates of Deceased Persons


386.68


107


Fines & Fees


Fines-Police & Court


$84.00


Licenses & Permits


Liquor


$5,650.00


Picnic


190.00


Victualer


75.00


Dance


7.00


Junk Collectors' & Peddlars


40.00


Sale of Used Cars


20.00


Gun


12.50


Motor Boat


12.00


Alcohol


12.00


Sunday Entertainment


1.00


Auctioneer


2.00


Director of Standards


20.00


6,041.50


Building Permits


Construction


940.00


Wiring


625.00


Plumbing


688.00


Oil Burner Inspection


80.50


Cesspool Permits


153.00


2,486.50


Dog License Receipts


1,432.20


Grants & Gifts


Federal


Aid to Dependent Children


9,906.30


Old Age Assistance


36,094.64


46,000.94


State


Income Taxes


47,144.21


Corporation Taxes


14,885.66


Meal Taxes (O. A. A.)


1,808.23


63,838.10


County


From 1949 Dog Licenses ........




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.