Official reports of the town of Wayland 1948-1950, Part 6

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 6


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


Yes No


Prec. 1 Prec. 2 Total


604


592


1196


224


575


799


Question No. 5


Do you approve of a law summarized below ?


Summary


This measure prohibits the denial of the opportunity to obtain or retain employment because of membership or non- membership in a labor organization and prohibits agreements which exclude any person from employment because of mem- bership or non-membership in a labor organization. Violation of the provisions of the measure is made an offense punishable by fine or imprisonment or both.


Yes No


399


348


747


357


720


1077


Question No. 6


Do you approve of a law summarized below ?


Summary


This measure requires that elections of officers of labor organizations shall be held at least annually. Sixty days' notice of a regular election and twenty days' notice of an election to fill one or more vacancies are required to be given by public announcement at a regular meeting, by notice in writing to each member, or in any other adequate manner. Candidates to be voted for must be nominated by a paper signed by ten members filed at least thirty days before a regular election and at least ten days before an election to fill a vacancy.


The voting at such an election must be by secret written or printed ballot. Watchers appointed by nominating members and by union officers may be present during the voting and counting of ballots.


Coercion and intimidation of members in connection with


88


an election is prohibited, and violations of the provisions of the measure are made punishable by fine of not less than twenty- five dollars nor more than two hundred dollars or by imprison- ment for not more than thirty days or both.


Prec. 1 Prec. 2 Total


499


465


964


Yes No


260


588


848


Question No. 7


Do you approve of a law summarized below ?


Summary


This measure prohibits the calling of a strike by a labor organization in any business or plant or unit thereof, except when authorized by the vote of the majority of all the members of the organization employed in the business, plant or unit thereof. Such authorization is to be expressed by a secret writ- ten or printed ballot at a meeting called for that purpose.


The Labor Relations Commission is authorized to make rules for the conduct of the voting. Within twenty-four hours after the voting the labor organization conducting it shall make a written report of the result to the commission, which shall be a permanent public record. If no report is filed the vote taken shall be void and a person making a false report shall be guilty of perjury.


Coercion and intimidation of members of a labor organiza- tion in connection with such voting is made a penal offense.


Yes No


508


489


997


257


570


827


Question No. 8


Is it desirable that the proposed amendment to the Constitution of the United States,-


"ARTICLE-


"SECTION 1. No person shall be elected to the office of the President more than twice, and no person who has held the office of President, or acted as President, for more than two years of a term to which some other person was elected Presi- dent shall be elected to the office of the President more than once. But this Article shall not apply to any person holding the office of President when this Article was proposed by the Congress, and shall not prevent any person who may be holding the office of President, or acting as President during the term within which this Article becomes operative from holding the


89


office of President or acting as President during the remainder of such term.


"SECTION 2. This article shall be inoperative unless it shall have been ratified as an amendment to the Constitution by the legislatures of three-fourths of the several States within seven years from the date of its submission to the States by the Congress,"-be ratified by the general court ?


Prec. 1 Prec. 2 Total


560


676


1236


Yes No


173


336


509


Question No. 9


A. Shall licenses be granted in this town for the sale therein of all alcoholic beverages (whisky, rum, malt beverages, wines and all other alcoholic beverages) ?


Yes No


504


732


1236


307


514


821


B. Shall licenses be granted in this town for the sale therein of wines and malt beverages (wines and beer, ale and all other malt beverages) ?


Yes No


500


729


1229


281


490


771


C. Shall licenses be granted in this town for the sale therein of all alcoholic beverages in packages, so called, not to be drunk on the premises ?


Yes


582


984


1566


No


215


268


483


TOTAL VOTES CAST


897


1324


2221


90


BIRTHS Registered in the Town of Wayland for the Year 1948


Name of Child


Names of Parents


Date January ..


2


Robert Coolidge Fleming, Jr.


Robert, Rita


2


Pamela Jane Wright


Warner, Shirley


13


Linda Frances Butler


John, Doris


19


Howard Graffam Tewksbury, Jr.


Howard Graffam, Hazel Derry


23


Gary Peter Cheslak


Walter Anthony, Ruth Bancroft


24


John Albert Kiernan


25


Gail Patricia Petrocelli


February


2


Margaret Joan Bigwood


Elmer, Ruth


2


Donald Rowell Corey


David Roy, Alga Bonalyn Leo, Lillian


12


Nancy Marie Roberge


22


Kristine Ann Kohler


Richard, Barbara


22


June Marie Tarvizian


Frank, Barbara


26


Richard Ralph Goodwin


Robert L., Bertha D.


29


Wayne Stuart Kendall


John, Margaret


March


3


Dolores Martinez


Carlos George, Claire Eileen


3


- Tuscher


Francis G., Geraldine


6


Dorothy Gale Sanborn


Robert Straight, Grace


8


Janice Elaine Groton


Richard H., Natalie E.


9


Francis Gerald Hartenstein, Jr.


Francis, Ethelyn


11


Dorothy Jean Gallagher


John, Mary Ann


20


Peter John Bulkeley


Roger, Ruth


21


Drinkwater


Donald, Mildred


Owen B., Esther H.


Alexander Eugene, Lillian


91


Date March 21


Name of Child


Names of Parents


Charles R., Agnes George, A. Eileen


Robert H., Eleanor


April


24


Sarah Gregory


John B., Barbara John Xavier, Jane Jennings


28


John Xavier Healey III Eugene Paul Zicuis


Michael, Mary Elizabeth


May


6


Randolph William Hendricks


William Travis, June M.


8


Michael Charles Moore, Jr.


Michael C., Irene A.


..


8


Timothy John Voorheis


Claude, Jessie


13


David William Preston


Ely, Carolyn


23


Susan Jane Cannistraro


Nathaniel I., Elinor J.


24


Karen Ann Berry


James R., Clara N.


24


Donald Edward Derrick


Francis, Dorothy Louise


25


Rodney Wayne Campbell


Richard William, Alice Marie


26


Willeha Leslie Jensen


Percy Emanuel, Evelyn Elizabeth


June


7


Ralph Howard McWilliams


Harold, Florence


13


Jeanne Stewart Stone


Melvin B., Mabel


14


John Joseph Cassella


James Vincent, Marie Patricia


..


15


Nancy Jean Lindbohm


Gabriel, Blanche Paul Wayne, Jean Virginia


July


1


Hazel Burdetta Mesite


James V., A. Lorraine


2


Alexander Gordon Brown


Edward Russell, Catherine Ruth


4


Sandra Lee Jacques


Arthur Edgar, Rose Patricia


7


Richard Thomas Damon


Edward, Gertrude


9


Martha Jane Bassett


Gordon H., Marjorie C.


92


..


27 30


Charles Richard Wesley, Jr. Susan Gail Parker


Sheila Diane Palmer


29


24


Jeffrey Alan Gilmore


93


15


20


20


Maureen Anne Olson Joseph Patrick O'Day, Jr. Judith Ann Riordan


20


John Robert Willard


26


Pamela Carol Stites


27 George Francis Baxter


28


Lucy Jane Howard


29


Kenneth Stuart Clive


August


1 William Joseph Murray, IV


2


Gaines Richard Bolt


2


Richard Joseph Marston


8


James Francis Clement


14


Robert Theodore Grow


William, Lempi


John J., Jane


Stanley H., Dorothy B.


Samuel Austin, Marie Louise


Wallis Floyd, Paula Dawn


Kenneth H., Lois R.


September 2


David Allen


8 Mary Catherine Carr


8 Russell Paul Selvitella


9


Robert Lee Hurst David Hollis Dicks


11


13 Robert Francis Kerivan, Jr.


13


Barbara Ann Walker


16


Linda Ann Zaniboni


William A., Alice A. Joseph, Juliet Charles V., Mary David H., Arlene V. Francis, Carol George Earl, Ellen Elizabeth


Benjamin Stoodley, Elizabeth Stuart, Norma


William J., Berneice Charles Clifford, Matilda Frances


William F., Rita


John, Estelle


15


Mary Margaret McCann


17


Diana Lorraine Deane


19


Susan Adele Cutler


21


Rose Carter Wilkinson


26


Elizabeth Heard Campbell


Thomas Francis, Dorothy Elizabeth Thomas, Helen Arthur, Betty Donald, Muriel Herbert H., Elizabeth


Robert, Emma


Robert Francis, Beulah Joseph, Marie


Date October 4 Linda Rae Martowski


Name of Child


Names of Parents


10 Flavian James Callahan


15 Leona Margaret Regan


..


16


Jeffrey Brian Neelon


Donald W., Constance R.


..


18


..


23


Richard Charles Howland John Knight Ferguson Jr.


Curtis, Helen John K., Laura A.


23


Gayle Marie Linstrom


Russell John, Elizabeth Ann Gerald Bruce, Virginia Ann


30


Edward James Lewandowski


31


Harold William McNeil Rona Mae Palmer


December 1 Candice Marie Trudel


Marcia Sue Perry 3


William Joseph, Eleanor May Thomas, Winifred John Francis, Mary Elizabeth


Henry John, Meeri Ester John Francis, Louise R. John Ellsworth, Rona Mae George P., Marguerite Frederick, Jr., Barbara


94


November 7


25 Karen Jean Liscombe


DEATHS Registered in the Town of Wayland for the Year 1948


Date Name


Y


M


D


3 Cordelia Reader


69


3


5


4 Rosamond J. Merrill


57


2


23


6 Isabella Mackenzie


80


4


11


15 Frederick Arthur Poirier, Jr.


2


0


22 Thomas David Ward


67


7


8


31 William Mitchell Atkinson


5


3


FEBRUARY


2 Arthur LaRose Smart


62


10


20


MARCH


6 Mabel A. Picard


45


11


26


9 Lettie Phoebe Bemis


76


6


19


12 John Cipoletta


56


8


17


12 William Morrisey


64


APRIL


1 Hattie Esther Moore


82


3


24


13 Helen Goddard Wagner


67


7


12


15 Henry Ward Hanson


68


3


13


21 Gordon Frank Genthner


33


1


20


22 Vincent Pasquale Ricottelli, Jr.


16


23 Waldo Clifton Tufts


62


6


18


24 James E. Fairclough


29


6


14


24 Dennis Lynch


79


7


11


MAY


2 Lillian M. Melvin


64


2


3


2 Frank E. Stebbins


96


2


22


27 Maude Jennie Wilbur


63


7


6


JUNE


15 Edna Warren Taunton


67


9


11


JULY


6 L. Frank Perkins


67


3


4


JANUARY


95


Date Name


Y


M


D


JULY (Continued)


10 Frances Evelyn Pond


68


6


19


13 Idella B. Peterson


79


6


5


21 Doris Hattie Young


40


9


30


29 Gregorio Pasquale Vincenzo Maria Petronio


83


4


20


AUGUST


7


Carrie Lillian Kerr


66


8


26


9 Annie B. Bent


86


12 Olive A. Tilton


42


15 George V. Evans


69


6


1


SEPTEMBER


7


Madeline M. Logan


38


5


8


19


Ellen Kearins


59


22 Signe Hanson Mann


55


5


22


23 Ella Broster Jones


76


1


4


25


Catharine R. Warren


71


7


20


26 Edith Lorraine Allen


20


4


5


OCTOBER


6


A. LeBaron Russell


73


5


23


14 Thomas Gerard Flynn


43


5


11


19 Linda Martowski


15


26 Anna Dexter Laffee


73


10


3


28 Annie Quigley


84


3


18


NOVEMBER


11 Sarah Parker


55


9


29


14 Richard Joseph Demartini


1


3


10


14 Ellen M. Lupien


46


10


3


16 Caleb Reader


72


18


30 Joseph Abel Courchine


33


3


15


-


96


MARRIAGES Registered in the Town of Wayland for the Year 1948


JANUARY


7 Charles Joseph Vinciulla, Norma Anna Selvitella, at Way- land, by M. Alice Neale, Town Clerk & Justice of the Peace.


11 Philip Coleman, Michalina Michalec, at Wayland, by Rev. Francis G. Shields.


24 Willis Braley Ryder, Olivia Carothers, at Wayland, by Rev. John M. Foglesong.


29 Edward Driscoll, Louise Ahern, at Wayland, by Rev. John Cusack.


FEBRUARY


14 Leland Chester Ryan, Dorothy Frances Anna Decola, at Wayland, by Rev. Francis G. Shields.


MARCH


2 Raymond Edgar Place, Rose Susan Gage, at Nashua, N. H., by. Rev. Willis Hubert Porter.


18 Frederick Pearson, Mildred E. Howe, at Natick, by Rev. Arthur Newell Moore.


28 Kevin Field Dwyer, Marjorie Helen Slade, at Wayland, by Rev. William F. Reilly.


28 Jack Riddle Watson, Joanna Helen Pelletier, at Wayland, by Rev. Francis G. Shields.


28 Joseph M. Connolly, Margaret P. Bremner, at Wayland, by Rev. Francis G. Shields.


APRIL


4 Arthur John Reimer, Mary Rose Golden, at Framingham, by Rev. James J. Rafferty.


10 Joseph John Weidle, Beulah Genevieve Forsyth, at Way- land, by Rev. William F. Reilly.


17 William J. MacArthur, Doris E. Hayes, at Boston, by Samuel G. Thornes, Justice of the Peace.


17 Roland A. Baker, Nancy L. Rogers, at Wayland, by Rev. Claude H. Voorheis.


97


MAY


29 Robert James Guiney, Irene Annette Joslyn, at Wayland, by Rev. William T. Reilly.


29 John Francis Hunter, Helen Margaret Lawrence, at Way- land, by Rev. Francis G. Shields.


30 William Sawyer Peaslee, Jr., Lois Patricia Hiltz, at Way- land, by Rev. Claude H. Voorheis.


JUNE


5 Claude B. Charette, Patricia M. Nagy, at Wayland, by M. Alice Neale, Town Clerk & Justice of the Peace.


5 Charles Fessenden Morse, Elizabeth Pride Burbank, at Wayland, by Rev. John M. Foglesong.


5 John Henry LaFrance, Doris Constance O'Neill, at Way- land, by Rev. William F. Reilly.


12 Joseph Victor Laderoute, Elisabeth Whelpton, at Wayland, by Rev. James Lambert.


19 Joseph Lee Strafus, Esther Elizabeth Smith, at Wayland, by Rev. Francis G. Shields.


20 Fernando Martins, Mary A. Mailhiot, at Wayland, by Rev. Francis G. Shields.


22 Edward Lee, Dorothy Mary Wells, at Wayland, by Rev. Claude H. Voorheis.


25 Richard L. Moulton, Nancy K. LeBlanc, at Wayland, by Rev. John J. Cusack.


26 Edward Lindburgh Gustafson, Marion E. Devereau, at Wayland, by Rev. Francis G. Shields.


27 George Arthur Hamilton, Jr., Edith May Young, at Win- chester, by Rev. John Snook, Jr.


JULY


4 August Fonseca, Patricia Ann Brooks, at Wayland, by Rev. John J. Cusack.


11 Frank Joseph Malsbenden, Florence Brown, at Wayland, by Rev. Waitstill H. Sharp.


14 Richard E. Hardy, Hazel M. Bean, at Wayland, by Rev. William Edward Smith.


14 Joseph Francis Stanton, Hyacinth Teresa Larkin, at Way- land, by Rev. Francis G. Shields.


17 John Stephen Rohlfing, Irene Hammond, at Wayland, by Rev. John J. Cusack.


18 Robert McLennan, Domenica Mary Pintabona, at Way- land, by Rev. William F. Reilly.


98


18 Norman A. Rankin, Doris Irene Collins, at Wayland, by Rev. John M. Billinsky.


24 Edward Henry Bradley, Priscilla Emma Bamforth, at Lin- coln, by Rev. Morris R. Robinson.


24 Thomas George McEnroy, Charlene M. Demerest, at Bos- ton, by Charles Eliot Worden, Justice of the Peace.


27 William Edward Fairclough, Dorothy Margaret Gittleson, at Framingham, by Rev. Bernard T. Drew.


AUGUST


8 Robert Arthur King, Charlotte Elizabeth Turnbull, at Wayland, by Rev. John J. Cusack.


25 Peter Fabiano, Barbara Reid, at Natick, by Rev. John K. Montgomery.


30 Ernest Joseph Gatto, Sandra Winifred Bulber, at Hart- ford, Conn., by Andrew G. Nystrom, Justice of the Peace.


SEPTEMBER


4 James Francis Brogan, Geraldine Delage, at Framingham, by Rev. Ernest R. Case.


5 Frank Edward Merrill, Ruth Elizabeth Selmer, at Jamaica Plain, by Rev. Carl W. Selmer.


12 Alphie Ouellette, Barbara Turnbull, at Wayland, by Rev. Francis G. Shields.


12 Milton F. Blanchard, Anne M. Fairbanks, at Wayland, by Rev. William F. Reilly.


20 Robert C. Entwisle, Bertha L. Ward, at Grafton, by Rev. Roscoe C. Robison.


26 Archibald Ernest Carter, Mary D. Orifice, at Wayland, by Rev. William F. Reilly.


26 Dominic James Papsodero, Corredena Floridia, at Way- land, by Rev. William F. Reilly.


27 Earle Richard Wilson, Cynthia Louise Danforth, at Way- land, by M. Alice Neale, Town Clerk & Justice of the Peace.


OCTOBER


2 John Joseph Smith, Norma Marie Murphy, at Boston, by Rev. Charles F. Downey.


4 Philip Raymond Gladu, Jean Parker Erwin, at Waltham, by Rev. Timothy M. Howard.


7 Richard Hubbard, Priscilla Morris, at Exeter, N. H., by Rev. Leverett B. Davis.


99


OCTOBER (Continued)


10 Martin Joseph Grasso, Jr., Mary Ann Mascia, at Wayland, by Rev. Francis G. Shields.


10 Thomas Gilbert Haines, Priscilla Arlene White, at Way- land, by Rev. John M. Foglesong.


17 George Craig Snow, Marion Olive Clowes, at Wayland, by Rev. Claude H. Voorheis.


25 John Alfred Snow, Dorothy Jean Newton, at Framingham, by Rev. Ernest R. Case.


31 William Francis Sprusansky, Dorothy Terese Carroll, at Newton, by Rev. Francis R. Sullivan.


NOVEMBER


19 Frank Eugene Lindbohm, Fannie Mae Ashman, at Fram- ingham, by Rev. Bernard T. Drew.


24 Charles Barnes Newman, Marion Orabelle Place, at Way- land, by Rev. Claude H. Voorheis.


DECEMBER


4 Robert Arthur Hooker, Eleanor Mae White, at Wayland, by Rev. Claude H. Voorheis.


28 Theodore Lothrop Stoddard, Jr., Natalie Karn Bill, at Wayland, by Rev. John M. Foglesong.


DOG LICENSES --- 1948


Males


308


@


$ 2.00


$616.00


Females


55


@


5.00


275.00


Females Spayed


132


@


2.00


264.00


Kennels


2


@


50.00


100.00


66


6


@


10.00


60.00


Total


$1,315.00


Fees deducted


503 @


.20


100.60


$1,214.40


100


JURY LIST --- 1948


Allen, David J., Main Street, Cochituate.


Baker, Donald H., Adelaide Avenue, Cochituate.


Barrel, Geirges H., Clay Pit Hill Road, Wayland. Bell, Harry I., Pine Ridge Road, Cochituate. Bigwood, Everett R., Pelham Island Road. Wayland. Blocker, Philip W., Mathews Drive, Cochituate. Bretemps, Theodore, Old Connecticut Path, Cochituate. Buswell, Charles E., 6 Main Street, Cochituate. Carr, Thomas E., Crest Road, Cochituate. Cook, Lawrence W., Lake Road, Cochituate. Cooper, Gregory, Concord Road, Wayland. Damon, Ernest H., Jr., 4 Harrison Street, Cochituate.


Dunlea, Edmund, Crest Road, Cochituate. Dusseault, Arthur C., West Plain Street, Cochituate. Emery, Carl T., Concord Road, Wayland. Fairclough, William E., Carroll Place, Cochituate. Favour, Mark J., Edgewood Road, Cochituate.


Furbush, Roger L., 5 Harrison Street, Cochituate. Gladu, Francis R., 8 Commonwealth Road East, Cochituate. Hager, Arthur H., Winthrop Road, Wayland. Hallenbrook, Joseph G., 35 Commonwealth Rd. E., Cochituate. Hampstead, John H., 16 Park Ridge Road, Cochituate. Hartenstein, Francis G., Commonwealth Road East, Cochituate. Hopkins, Earl L., 4 Commonwealth Road East, Cochituate. Ide, Nicolas P., Winthrop Road, Wayland. Jenkins, Stewart, Ringer Road, Cochituate. Karraker, Edward J., Concord Road, Wayland. Kennedy, Daniel E., Jr., Trainingfield Road, Wayland. Knowlton, Edgar J., 42 Main Street, Cochituate. Lawrence, Edgar S., 6 Harrison Street, Cochituate. 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.


101


Mclaughlin, Everett F., Park Lane, Cochituate. Monreau, George J., Massasoit Path, Cochituate. Morris, William J., Jr., Woodland Road, Cochituate. Morse, Newbury L., Winthrop Road, Wayland. Neale, Lawrence C., 75 Main Street, Cochituate. Nelson, Lincoln H., Sycamore Road, Cochituate. Passelas, Emanuel, Mansion Inn, Cochituate. Peck, Elmer N., Main Street, Cochituate. Peterson, Charles W., Oak Street, Cochituate. Place, Daniel N., Millbrook Road, Wayland.


Pooler, Irving W., Bradford Street, Cochituate. Rafus, William A., Crest Road, Cochituate. Ray, Herbert L., Jr., 21 Commonwealth Rd. East, Cochituate. Robinson, Maurice M., Mathews Drive, Cochituate. Sanderson, Trueman L., State Road East, Wayland. Scotland, Robert H., 10 King Street, Cochituate. Selvitella, Sebastain, Park Lane, Cochituate. Sleeper, Arthur M., 29 West Plain Street, Cochituate.


Stevens, Fitz H., Jr., 68 West Plain Street, Cochituate. Taylor, Harold W., East Plain Street, Cochituate. Twitchell, William, Sycamore Road, Cochituate. Thomas, Andrew, State Road West, Wayland. Ware, Edward R., 92 Edgewood Road, Cochituate. Williams, Arthur E., Lakeview Road, Cochituate. Woodward, Willard B., Clay Pit Hill Road, Wayland. Young, James, 8 Crest Road, Cochituate.


102


REPORT OF THE BOARD OF SELECTMEN


The Selectmen have met regularly the first and third Mon- day of each month and all regular appointments as required by statute have been made: these appear in the list of Town Officers and Committees.


In accordance with the vote of previous town meetings, we have acquired title to two parcels of land adjacent to Lakeview Cemetery, previously owned by Mrs. Bessie Trimble Holcombe and Mrs. Blanche D. Schleicher; this property has been turned over to the cemetery department.


Anticipating the renewal of the garbage contract, we in- structed the Board of Health to ask for bids and, as a result, we have inserted an article in the Town Warrant.


The control of Lake Cochituate which was recently trans- ferred from the Metropolitan District Commission to the Department of Conservation forced us to appeal to the latter department for their cooperation in eliminating the abuses and unsatisfactory conditions resulting therefrom. A meeting was held in the State House with officials of surrounding towns, at which our town was represented by members of the Board of Selectmen and the Planning Board. Other meetings will be held in the near future.


Although we are vigorously opposed to Special Town Meetings, the unusual situations of the Water and School Departments led us to call meetings for each on April 28 and November 29 respectively ; actions taken thereat being set forth elsewhere in the town report.


As a result of the compulsory oil burner inspection, we are gratified to be able to report that no fires have occurred traceable to oil burner equipment.


The special committee which considered Veterans' Hous- ing, reported to us that questionnaires were sent to 356 veterans of World War II, and that only nine were completed and returned to them. The nine men who replied were invited to


103


attend a meeting of the Board of Selectmen at which time they agreed with us that we would not apply under Chapter 200, Acts of 1948 for a Wayland project.


After meetings with the Planning Boards and Selectmen of Lincoln and Sudbury relative to the Boston Edison Com- pany's high tension power line, we authorized expenditures for engineering and legal talent to assist the Planning Board in their determined and effective action in attempting to block this, in our opinion, very damaging proposal.


We feel that there has been a definite improvement in the appearance of the town dumps under the regulations which were established by the Baord of Selectmen.


We approved the application of the Lovell Bus Line which will supply public transportation between North Wayland and Wayland Center.


This has been perhaps the busiest year in the history of the Town. The problems have been many and varied. We wish particularly to thank the various boards and departments for their fine cooperation in the solution of these matters.


GERALD HENDERSON, WILLIAM A. LOKER, JOHN W. LEAVITT,


Selectmen.


104


REPORT OF THE TOWN ACCOUNTANT For the Year 1948


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 :


1948 January 1-Cash


1948


Receipts


$ 218,739.94 1,212,787.12


$1,431,527.06


1948


Expenditures


$624,916.07


1948 December 31-Cash


806,610.99


$1,431,527.06


Receipts GENERAL REVENUE


Taxes


Poll


Personal


Real Estate


1946


$ 12.00


$ 212.03 459.64


$


5,363.21


1947


92.00


14,005.64


1948


2,418.00


21,547.94


225,650.97


$2,522.00


$22,219.61


$245,019.82


$269,761.43


In lieu of taxes-Metropolitan Water Commission


1,960.31


Assessments


Street Betterment


Moth Assessment


Motor Excise


1946


$ 15.18


$ 21.00


$ 82.08


1947


54.17


34.00


1,374.57


1948


280.06


494.00


17,137.03


$349.41


$549.00


$18,593.68


19,492.09


105


Fines and Fees Fees-Poll Taxes Fines-Police and Court


$ 61.95 139.00


200.95


Licenses and Permits


Liquor


$5,400.00


Picnic


120.00


Victualer


80.00


Dance


12.00


Milk


15.00


Junk Collectors' & Peddlars'


40.00


Sale of Used Cars


35.00


Auctioneer


2.00


Gun


9.00


Motor Boat


8.00


Alcohol


10.00


Poultry


1.00


5,732.00


Building Permits


Construction


$543.50


Wiring


342.00


Plumbing


344.00


Installation of Oil Burners


29.50


1,259.00


Dog License Receipts


1,219.80


Grants and Gifts


Federal


Aid to Dependent Children


$ 3,693.67


Old Age Assistance


28,957.83


32,651.50


State


Income Taxes


$29,694.15


Corporation Taxes


16,583.08


Meal Taxes (O.A.A.)


1,712.60


47,989.83


County


From 1947 Dog Licenses


892.67


Total General Revenue


$381,159.58


DEPARTMENTAL REVENUE


Town Hall-Rent $ 73.00


Fire Station Hall-Rent


4.00


106


School Halls-Rent 58.00


Highway Dept .- Sale of Used Equip.


350.00


Fees-District Nurse 284.00


Fees-School Dental Clinic


114.50


Fees-Sealer of Weights & Measures


26.68


Fees-Advertising Taxes 18.00


Fines-Library & Reading-room


239.48


1,167.66


REIMBURSEMENTS


Welfare-by State $4,881.20


66 by Other Cities and Towns 2,358.51


by Individual 60.00


Aid to Dependent Children-by State 4,070.82


Old Age Assistance-by State 33,042.27


66 by Other Cities and Towns 93.96


Veterans' Benefits-by State


1,090.62


Highways-State for Plowing Snow


625.50


66 State for Maintenance under Ch. 90


999.97


State for Construction under Ch. 90 17,007.38


County for Maintenance-Ch. 90


999.97


66 County for Construction-Ch. 90


8,503.70


Board of Health-Tuberculosis- from State 291.42


Schools-Vocational Tuition


1,322.94


Schools-Tuition & Transportation of State Wards 1,384.45


76,732.71


ENTERPRISES


Water Dept .- Services and Installations $28,787.85


Cemetery Dept .- Burials


$985.00


Foundations 260.00


Annual Care 298.00


1,543.00


30,330.85


FINANCIAL-FUNDED DEBT


Sale of Bonds for School Construction,


etc .- Vote of 3/3/48-Art. X $550,000.00


7,768.75


Premiums Accrued Interest


687.50


Sale of Bonds & Notes for Water System Extension-Vote of 4/28/48-Arts. I-IV 128,600.00


107


Premiums Accrued Interest


1,697.15 149.54


688,902.94


INTEREST


Taxes-1946


1947


$387.34 456.48


1948


95.04


$938.86


Trust Funds-Charity


$240.93


Library


957.72


Cemetery


746.27


1,944.92


2,883.78


AGENCY, TRUST AND INVESTMENT


Federal Income Taxes deducted from Pay Rolls


$14,104.76


Mass. Hospital Service, Inc. dues deducted from Pay Rolls


1,478.80


County Retirement-5% deducted from Pay Rolls


2,962.28


Charity Funds from Investments


2,000.00




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.