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.