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.