Town Report on Lincoln 1910-1915, Part 26

Author: Lincoln (Mass.)
Publication date: 1910
Publisher: Lincoln (Mass.)
Number of Pages: 932


USA > Massachusetts > Middlesex County > Lincoln > Town Report on Lincoln 1910-1915 > Part 26


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 | Part 36 | Part 37 | Part 38 | Part 39


Blank,


FOR REGISTER OF DEEDS, South Middlesex .- (To fill vacancy. )


Thomas Leighton, Jr., of Cambridge, 16 votes.


Blank, 11


FOR STATE COMMITTEE, Fifth Middlesex District. Adelbert B. Messer of Concord, 16 votes.


Blank, 11


FOR DELEGATE TO STATE CONVENTION .- John F. Farrar, 15 votes. 2 6 Scattering, Blank, 10


30


TOWN COMMITTEE .-


Chester H. Sherman, H. E. Warner, Charles S. Smith, Scattering, Blank,


7 votes. 5


7


6


66


18


.


DEMOCRATIC. Total vote 8.


FOR GOVERNOR .-


David I. Walsh of Fitchburg,


5 votes.


James J. Storrow of Lincoln, Blank,


1 vote.


2 votes.


FOR LIEUTENANT-GOVERNOR .-


Edward P. Barry of Boston,


2 votes.


Richard H. Long of Framingham, 4 "


Blank,


2


FOR SECRETARY .- Frank J. Donahue of Boston, Blank,


6 votes


2 1


FOR TREASURER .- Frederick W. Mansfield of Boston,


3 votes.


4 "


Joseph L. P. St. Coeur of Cambridge, Blank,


1 vote.


FOR AUDITOR .- Frank H. Pope of Leominster, 8 votes.


FOR ATTORNEY-GENERAL .- Thomas J. Boynton of Everett, 8 votes.


FOR COUNCILLOR, Sixth District .- John J. Hogan of Lowell, 8 votes.


31


FOR SENATOR, Fifth Middlesex District .- Charles F. McCarthy of Marlborough, 8 votes.


FOR REPRESENTATIVE IN GENERAL COURT, 13th Middlesex District .-


James William Byron of Concord, 6 votes.


Joseph S. Hart of Lincoln, 1 vote. Blank, 1


FOR COUNTY COMMISSIONER, Middlesex .-


John B. McCloskey of Cambridge, 2 votes.


William H. Walsh of Framingham, 4


Blank, 2


FOR ASSOCIATE COMMISSIONER .-


M. M. Welch of Lincoln, 1 vote.


Patrick F. Corrigan of Lincoln, 1


Blank,


6 votes.


FOR REGISTER OF PROBATE AND INSOL- VENCY .-


James F. Barrett of Cambridge, 8 votes.


FOR REGISTER OF DEEDS .-


J. Frank Facey of Cambridge, 8 votes.


FOR STATE COMMISSIONER, Fifth Middlesex District .-


Bernard W. Stanley of Waltham, 7 votes.


Blank, 1 vote.


FOR DELEGATE TO STATE CONVENTION .- Anthony J. Doherty of Lincoln, 7 votes.


Blank, 1 vote.


32


TOWN COMMITTEE .- M. M. Welch, A. J. Doherty, C. L. Todd, Scattering,


2 votes. 3


2


2


PROGRESSIVE PARTY.


Total vote 26.


FOR GOVERNOR .- Charles Sumner Bird of Walpole,


Blank,


14 votes. 12 "


FOR LIEUTENANT-GOVERNOR .- Daniel Cosgrove of Lowell,


14 votes.


Blank, 12


FOR SECRETARY .-


Russell A. Wood of Cambridge,


12 votes. 14 “


Blank,


FOR TREASURER .- Warren R. Keith of Brockton, Blank,


12 votes. 14 “


FOR AUDITOR .- Octave A. LaRiviere of Springfield, 12 votes. 14 "


Blank,


FOR ATTORNEY GENERAL .- H. Huestis Newton of Everett, Blank,


12 votes. 14 "


FOR COUNCILLOR, Sixth District .- Harrie C. Hunter of Marlborough, Blank, 15


11 votes.


33


FOR SENATOR, Fifth Middlesex District .- Frederick P. Glazier of Hudson, 3 votes. 23 “


Blank,


FOR REPRESENTATIVE IN GENERAL COURT, 13th Middlesex District .-


Joseph S. Hart of Lincoln, 25 votes. 1 vote.


Blank,


FOR COUNTY COMMISSIONER, Middlesex .-


Charles H. McIntire of Lowell, 9 votes.


Charles W. Atkins of Everett, 1 vote.


Blank,


16 votes.


FOR ASSOCIATE COMMISSIONER .-


Albert F. Parker of Pepperell, 3 votes.


Charles W. Atkins of Everett, 2


Blank, 23 66


FOR DISTRICT ATTORNEY, Northern District .- Philip M. Clark of Cambridge, 9 votes. 17


Blank,


FOR REGISTER OF PROBATE AND INSOL- VENCY .-


Blank, 26 votes.


FOR REGISTER OF DEEDS .- Albin M. Richards of Cambridge, Blank, 17


9 votes.


STATE COMMITTEE .- R. B. Laird of Lincoln, Joseph S. Hart of Lincoln, Blank,


1 vote. 1 66


24 votes.


34


DELEGATES TO STATE CONVENTION .-


Roderick B. Laird of Lincoln, 13 votes.


Edwin S. Blodgett of Lincoln, 13


Wallace M. Brooks of Lincoln, 12 66


TOWN COMMITTEE .-


Joseph S. Hart,


17 votes.


Edwin S. Blodgett,


15


66


Roderick B. Laird, 14 66


Voted to dissolve the meeting.


GEORGE L. CHAPIN,


Town Clerk.


37


Thomas L. Giles and Herbert G. Farrar were sworn as Tellers, and James W. Lennon and Hermon T. Wheeler as Ballot Clerks.


The ballot box was opened and examined, the counter showing 0 0 0. It was then locked and the keys given to the Constable.


The polls were closed at 4 o'clock P. M., with the counter on the ballot box showing 189. One hundred and eighty-nine ballots were cast as follows :-


FOR GOVERNOR .-


Charles Sumner Bird of Walpole, 54 votes.


Eugene N. Foss of Boston, 14


Augustus P. Gardner of Hamilton, 63


David I. Walsh of Fitchburg,


54


George H. Wrenn of Springfield, Blank,


1 vote.


3 votes.


FOR LIEUTENANT-GOVERNOR .-


Edward P. Barry of Boston, David Cosgrove of Lowell,


46


81


August H. Goetting of Springfield, Albert J. Orem of Sharon, Peter O'Rourke of Medford, George E. Roewer, Jr., of Boston, Blank,


2


1 vote.


1


9 votes.


FOR SECRETARY .-


Frank J. Donahue of Boston, William S. Kinney of Boston, John A. Nicholls of Boston, Fred E. Belcher of Peabody,


52 votes.


77


3


1


1 vote.


40 votes.


Ella M. Roberts of Springfield, Russell A. Wood of Cambridge, Blank, 15


49 votes.


38


FOR TREASURER .-


Charles L. Burrill of Boston, 79 votes. 66


Charles E. Fenner of Worcester, 3


Thomas A. Frissell of Hinsdale, Warren R. Keith of Brockton Frederick W. Mansfield of Boston, Blank, 17


1 vote.


42 votes.


43 “


FOR AUDITOR .-


Herbert S. Brown of Greenfield, David Craig of Milford, Octave A. LaRiviere of Springfield, Samuel P. Levenberg of Boston, Frank H. Pope of Leominster, John E. White of Tisbury, Blank,


1 vote.


2 votes. “


37


1 vote.


49 votes.


77 “


22


FOR ATTORNEY-GENERAL .- Thomas J. Boynton of Everett, 47 votes.


. Freeman T. Crommett of Chelsea, John McCarty of Abington, H. Huestis Newton of Everett, Ingvor Paulsen of Boston, James M. Swift of Fall River, Blank,


2


3


40


66


1 vote.


74 votes. 22


FOR COUNCILLOR, Sixth District .- John J. Hogan of Lowell, 50 votes.


Harrie C. Hunter of Marlborough,


49


G. Frederick Simpson of Newton, 71 Blank, 9 "


FOR SENATOR, Fifth Middlesex District .- John M. Gibbs of Waltham, 77 votes.


Frederick P. Glazier of Hudson,


38 "


Charles F. McCarthy of Marlborough, 57,


Blank, 17


39


FOR REPRESENTATIVE IN GENERAL COURT, 13th Middlesex District .-


James William Byron of Concord, 25 votes.


Joseph S. Hart of Lincoln,


117


Immanuel Pfeiffer, Jr., of Bedford, 38


Blank, 9


FOR COUNTY COMMISSIONER, Middlesex


County .-


Erson B. Barlow of Lowell, 72 votes.


John B. Mccluskey of Cambridge,


45


Charles H. McIntire of Lowell,


51


Blank,


21


FOR ASSOCIATE COMMISSIONERS, Middlesex County .-


Charles W. Atkins of Everett,


31 votes.


Frederic P. Barnes of Newton,


69


John J. Butler of Wakefield,


39


George W. Enwright of Lowell,


29 66


Edwin P. Fitzgerald of Somerville,


43 66


Albert F. Parker of Pepperell, Blank, 3


38


66


FOR DISTRICT ATTORNEY, Northern District .- Philip M. Clark of Cambridge, 49 votes.


William J. Corcoran of Cambridge, 45


John J. Higgins of Somerville, 76


Blank, 19


FOR REGISTER OF PROBATE AND INSOL- VENCY .-


James J. Barrett of Cambridge,


William E. Roger of Wakefield, Blank,


46 votes. 110


33 "


40


FOR REGISTER OF DEEDS, Middlesex Southern District .-


(To fill vacancy. )


J. Frank Facey of Cambridge, 43 votes.


Thomas Leighton, Jr., of Cambridge, 83 "


Albin M. Richards of Cambridge, 38


Blank, .


25 66


Shall the proposed amendment to the Constitution, making women eligible to appointment as notaries public be approved and ratified?


Yes, 58 votes. 53


No,


Blank,


78


Shall the proposed amendment to the Constitution authorizing the referendum be approved and ratified?


Yes, 58 votes.


No,


30 “


Blank,


101


Shall Chapter 807 of the Acts of 1913, being an act to provide for compensating laborers, workmen and mechanics for injuries sustained in public employment, and to exempt from legal liability counties and muni- "cipal corporations which pay such compensation, be accepted by the inhabitants of this county?


Yes, 68 votes.


No,


30 “


Blank,


91 "


The ballot was declared by the presiding officer.


The ballots were sealed in blocks of 50, as counted and with the check list were sealed in the box provided for the same.


After which, the meeting was dissolved.


Attest:


GEORGE L. CHAPIN, Town Clerk.


41


Vote of the Thirteeth Middlesex District for Repre- sentative in the General Court as determined at the Town Clerk's Meeting, held at Concord, Nov. 14, 1913.


Bed.| Con. |Lin. /Sud. |Way.


West.[Total


James William Byron of Concord, Joseph S. Hart of Lincoln, Immanuel Pfeiffer, Jr., of Bedford Blank,


28


307


25


27


113


32


532


71


234


117


52


112


116


702


123


339


38


78


163


181


922


19


41


9


8


34


19


130


241


921


189


165


422


348


2,286


Two certificates of election were filled out for Immanuel Pfeiffer, Jr., of Bedford and signed by Abbott R. Webber, Town Clerk of Bedford. William D. Cross, Town Clerk of Concord. George L. Chapin, Town Clerk of Lincoln. Daniel Brackett, Town Clerk of Wayland. George W. Cutting, Town Clerk of Weston. Frank F. Gerry, Town Clerk of Sudbury. Attest :


GEORGE L. CHAPIN, Town Clerk.


A recount of the ballots cast for County Commissioner was held Nov. 10, 1913, upon request of ten voters, but no changes were made in the vote as declared at the election November 4.


The ballots were returned to the box in which they are kept, and the box was again sealed.


GEORGE L. CHAPIN, Town Clerk.


42


Proceedings of a Town Meeting held Nov. 26, 1913.


WARRANT


COMMONWEALTH OF MASSACHUSETTS.


MIDDLESEX, SS.


To James T. Laird, or any other Constable of the Town of Lincoln, in said County :


GREETING:


In the name of the Commonwealth of Massachusetts, you are hereby required to notify and warn the inhabi- tants of the Town of Lincoln, duly qualified to vote in Town affairs, to assemble in Bemis Hall, on Wednesday, November 26th, at 7.30 o'clock P. M., to act on the following Articles, viz .:


ARTICLE 1. To choose a Moderator.


ART. 2. To hear and act on the Report of the Committee appointed at the last March meeting to consider Articles 11 and 12 of the Warrant of that meeting, and report recommendations in connection with same, or take any other action the Town sees fit in relation to said Articles.


ART. 3. To see if the Town will accept provisions of Section 364, Chapter 560, of the Acts of the year 1907, or any other act or acts them thereto enabling and elect a Highway Surveyor for one year.


43


ART. 4. To see if the Town will appropriate the sum of $1,500.00, or any other sum, for further work on the highways during the present year.


ART. 5. To see if the Town will instruct the Com- mittee on Claims with reference to any suits to which the Town is a party, or take any action in connection with the matter.


And you are directed to serve this Warrant by post- ing an attested copy thereof in each of the Post Offices and one of the churches or some other public place seven days at least before the day appointed for such meeting, and to make seasonable return thereof, with your doings thereon, to the Town Clerk.


HEREOF FAIL NOT.


Dated at Lincoln, this eighteenth day of November in the year of our Lord, one thousand nine hundred and thirteen.


CHARLES S. SMITH, R. D. DONALDSON, Selectmen of Lincoln.


The return on the Warrant is as follows:


Lincoln, Nov. 19, 1913.


I have served this Warrant by posting an attested copy in each of the Post Offices and one in the Railroad Station seven days before date of said meeting.


JAMES T. LAIRD, Constable of Lincoln.


Pursuant to the above Warrant, the meeting was called to order by the Town Clerk, who read the Warrant.


Under


44


ARTICLE 1. Voted and chose Charles S. Wheeler, Moderator. (The check list was used. )


ART. 2. The report of the Committee chosen at the annual meeting was read by Mr. Charles S. Smith, the Chairman, which report is as follows :-


The Committee recommend that the Town adopt the Australian ballot, and accept the provision of Section 432 and 433 of Chapter 835 of the Acts of 1913. They also recommend that the polls be open on the first Monday in March of each year from 12 o'clock noon to 6 o'clock P. M., and that when said meeting adjourns for the transaction of the regular business of the Town, it adjourn to the following Monday at 1 o'clock P. M.


The Committee also recommend that the Selectmen be three in number and that they all be elected for one year.


That the Assessors be three in number, and that one member be elected each year for three years.


That the Board of Health be three in number, and that one member be elected each year for three years.


That one Treasurer be elected for one year.


That one Collector be elected for one year.


That one Auditor be elected for one year.


That two Constables be elected for one year.


That one Tree Warden be elected for one year.


That one member of the School Committee be elected each year for three years.


That one member of the Board of Water Commis- sioners be elected each year for three years.


That one member of the Board of Cemetery Com- missioners be elected each year for three years.


That all other officers to be elected be elected in the usual way, either by ballot or nomination.


45


The Committee recommend that the Town does not accept the provisions of Section 364, Chapter 560, of the Acts of the year 1907, or any other act or acts them thereto enabling, whereby the Town may elect a Highway Surveyor for one year.


The above report was unanimously accepted.


ART. 3. Voted, To pass over the Article.


ART. 4. Voted, To appropriate the sum of $1,500.00 for further work on the highways.


ART. 5. Voted, That the Committee on Claims be a Committee of the Town to receive and confer with any authorized committee of the First Parish, with a view to a settlement out of court of the controversy in relation to the ownership of the Common.


Voted to adjourn. Attest :


GEORGE L. CHAPIN,


Town Clerk.


46


There have been recorded during the year ending Dec. 31, 1913, 31 Births, 13 Marriages, 10 Deaths.


Births Registered.


Date of Birth.


Name of Child.


Names of Parents.


Jan. 17, 1913. Charles Benedict Lennon.


Jan. 19,


Nora Daniels.


Sept.


6,1912.


Robert Eliot Snelling.


Sept. 7, . .


John Biggs Fairer.


Feb. 28, 1913.


Craven.


March. 10,


Angleo Felicio Catona.


Aug. 18, 1842.


James F. Hayden.


Sept. 8, 1896.


Irving Benjamin Campbell.


Feb. 7, 1897.


James Edward Buckley.


Feb. 22, 1913.


Leo Joseph Hayes


March 31,


66


Alice Anne Bennett.


William J. and Ellen M, (Flood. )


April 11,


Merrill Hunt, Jr.


Henry A. and Elizabeth (Holman. ) Merrill and Hope (Woods. )


June 4,


15,


60


Elizabeth Blodgett. .


Warren K. 2nd, and Margaret (Loring. )


Aug. 1.


Martha Gertrude Johnson.


Frank and Sarah (Braden. ) Edward F. and Josephine M. (Ritchie. )


Sept. 2.


Antonio Campobasso.


Guiseppi and Anna (DiMeo.)


Sept. 19,


John and Honor (Cole)


Sept. 23,


John Thomas Kennedy Herman.


Edwards W. and Gladys DeY (Field.)


Nov. 5,


Clara Bamforth.


Oct.


15,


Alfred McCormick.


Frederick W. and Ellen (Brown.)


Oct.


16,


Todd.


Nov.


20,


McAskill.


Dec.


23,


Richard Diamond.


Aug.


12.


Joseph Neonico.


Joseph and Nellie (Fitzgerald. )


Dec. 4,


Mary Ellen Lopez.


Richard and Agnes (Coan. ) Fred and Mary (Flood. )


- Naff.


James J. and Florence M. (Feather. ) Nicholas and Carolina (Monaco. ) Frederick A. and Julia A. (Fosdick. ) Jarris B. and Lucy (Clouden. ) Eugene and Elizabeth (Roach.) John and Delia (Kelly)


March 25,


Emma Victoria Graf.


Edward and Mary (Mac Leod. )


April 4,


Marion Hazel Butcher.


April 28,


Constance Myrtle Churchill. Harris.


Carl L. and Josephine M. (Desjadon. ) William P. and Ida (Tyler.)


June


July


11,


Thomas J. Flannagan


Thomas J. and Margaret (Thornton)


Aug. 15,


Margaret Ritchie Flint.


Chester Allen Bamforth -


Charles H. and Alice M. (Cousins. )


Charles Lee and M. Pauline (Eveleth. ) Daniel A. and Marjorie A. (Morrison. ) James and Catherine (Falvey. )


Patrick J. and Mary J. (McDonald. ) William C. and Margaret A. (Whalen. ) Howard and Eleanor G. (Goodwin) Herbert G. and Edith (Biggs. )


47


Marriages Registered.


Date of Marriage.


Names.


Residence.


Jan. 27,1913.


Isaac B. Cook. Delia Casey.


Lincoln. Lincoln.


March 15,


-


{


Fred Tyler. Ethel Annie Jenkins.


Lincoln. Lincoln.


Cambridge. Lincoln.


Lincoln. Newton.


May


29,


June 24,


Charles Moorfield Storey. Susan Jameson Sweetser.


Lincoln. Brookline.


June


24, 66


Stephen Norman Bond. Anna Rodman Eldredge.


Boston. Lincoln.


July 26,


William H. Davis. Alice May McPhee.


Lincoln. Lincoln.


Sept. 22,


Benjamin Carson. May Osborne.


Lexington. Lincoln.


Oct. 25,


{


Isaac N. MacRae. Effie Lowden.


Lincoln. Concord.


Nov. 19,


Julius Malcolm Eveleth. Sarah Kendall Wheeler.


Lincoln. Concord.


Dec. 18,


William Rose Coutts. Mary E. J. Elias.


Lincoln. Concord.


Dec. 31,


Charles A. Watson. Gladys T. Thompson.


Lincoln. Lincoln.


April


3,


Thomas F. Mullen. Nora Neville.


April 16, 66


Edwin Stanton Blodgett. Marion Loring.


Thomas Gormley. Margaret F. Gilbert.


Roxbury. Lincoln.


48


Deaths Registered.


Date of Death.


Name.


Y.


Age. M. D.


Feb. 21,1913.


William H. Flynn.


42


2


19


Feb. 24,


Catherine Miner.


1


3


April 19,


Edward J. Gill.


29


11


21


June 4, 66


Edward McHugh.


75


April


15,


Thomas Wilson.


42


July


9, -


Percy Batchelor.


59


-


-


'Sept. 3, 66


Abagail Stearns Miner.


90


3


17


Oct.


31,


Marion Brooks Chapin.


15


2 26


Sept.


23,


Herman.


Nov.


26,


Augustus Wheeler Scripture.


74


4 21


-


-


49


EXTRACT FROM THE REVISED LAWS Chap. 29 AS AMENDED BY CHAP. 280, ACTS OF 1912


Sect. 1. Physicians and midwives shall, within forty- eight hours after the birth of every child in cases of which they were in charge, mail or deliver to the clerk or registrar of the city or town in which the birth oc- curred a notice stating the date and place of the birth, giving the street number, if any, the number of the ward in a city and the family name. Failure to mail or deliver the said notice shall be punished by a fine not exceeding twenty-five dollars for each offence. The notice required by this Section need not be given if the notice required by the following section is given within forty-eight hours after the birth occurs.


Sect. 6. Parents, within forty days after the birth of a child, and every householder, within forty days after the birth of a child in his house, shall cause notice thereof to be given to the clerk of the City or Town, in which such child is born.


Sect. 8. A parent, keeper, superintendent or other person who is required by Section 6 to give or cause to be given notice of a birth or death, who neglects so to do for ten days after the time limited therefor, shall forfeit not more than five dollars for such offence.


DOGS LICENSED IN 1913.


There have been 152 licenses issued as follows :- 128 Males, 20 Females, 3 Sprayed Fennels, 1 Kennel, for which $381.60 has been paid to the County Treasurer.


HUNTERS' LICENSES.


There have been 25 Resident Hunters' Licenses issued for which $21.25 has been paid to the Commis- sioners on Fisheries and Game.


GEORGE L. CHAPIN,


Town Clerk.


-


51


AUDITOR'S REPORT


I have examined the accounts of the Town Treasurer and also Treasurer of the Sinking Fund. I have seen vouchers for all money paid and all securities of the Town.


Following is an account of the money paid by the Treasurer on the Selectmen's approval.


JAMES W. LENNON, Auditor.


52


REPORT OF THE SELECTMEN


The Selectmen present the following report for the fiscal year ending Jan. 31, 1914 :-


The Board was organized at a special meeting by the choice of Charles S. Smith, Chairman, and R. D. Donaldson, Secretary.


The following table gives the appropriations made by the Town at the March Meeting, 1913, and the appro- priations recommended by the Board to be made at the next Annual Meeting, for the year ending December 31, next :-


Appropriations for 1913


The Selectmen recommend the following appro- priations for the ensuing year


For Schools,


$11,000.00


$11,000.00


Support of Poor,


500.00


500.00


Highways and Bridges,


10,000.00


9,000.00


Library, Dog Tax, and,


500.00


500.00


Interest,


500.00


500.00


Cemeteries,


250.00


200.00


Board of Health,


200.00


200.00


Tree Warden,


2,000.00


500.00


Suppression of Gypsy and Brown Tail Moths,


2,000.00


2,000.00


Miscellaneous Expenses,


4,500.00


5,000.00


Payment of Water Bonds,


2,000.00


2,000.00


Sinking Fund, Water,


2,173.37


2,173.37


53


Hydrant and other public water service,


2,400.00


2,400.00


Waltham Hospital, Free Bed,


250.00


250.00


Street Lamps,


1,300.00


1,300.00


Fire Department,


100.00


100.00


Payment new Schoolhouse Bonds,


3,000.00


3,000.00


Payment Interest New


Schoolhouse Bonds,


1,600.00


1,480.00


Suppression of Liquor Nuisance,


200.00


200.00


The appropriations voted by the Town each year show a great increase. The increase over five years is approximately $20,000.00. If the present appro- priations are continued and not increased and the tax levy should be made on the value of the real estate alone, the tax rate would be upward of $33.00 on the thousand. Fortunately for the Town, there has been a large in- crease in the personal property valuation in recent years, which has enabled the Assessors to make a reason- ably low tax rate, but it should be remembered in this connection that at any time a large proportion of the personal property valuation may not be taxable in Lincoln and that the burden then would fall more heavily on the real estate. This is another reason why the Town should exercise great care and the strictest economy in voting appropriations. The tendency of the times is to extravagance and many cities and towns find their financial burden, on account of this extrava- gance, hard to bear. Fortunately for Lincoln, up to date the burden of taxation has been light upon all, and we trust that the affairs of the Town will be so managed that the situation in this respect will be equally favor- able in the future.


54


Appointments.


Burial Agent, Joseph Dee.


Sealer of Weights and Measures, Matthew H. Doherty.


Special Police, James E. Baker, John W. Rocks, John F. Farrar, Joseph DeLory, William A. Harding, F. E. Hawkes.


Forest Fire Wardens, Charles S. Smith, C. Lee Todd, R. D. Donaldson, I. N. MacRae, John F. Farrar, James E. Baker, Wallace M. Brooks, Charles S. Wheeler.


Inspector of Animals, Martin M. Welch.


Ballot Clerks and Tellers at Annual State Election, James W. Lennon, Malcolm Eveleth, Thomas L. Giles, and Herbert G. Farrar.


Superintendent of Streets, William H. Sherman.


Janitor Public Buildings and Caretaker of Public Grounds, Edward Bannon.


Forest Warden, J. J. Kelliher.


Finances


The Town now has a bonded debt on account of its Water Department of $83,000.00, as follows :-


Issue of 1894, $ 1,000.00, due one each year.


Issue of 1897, 10,000.00, 4 % bonds, due 1917.


Issue of 1900, 23,000.00 32% bonds, due 1930.


Issue of 1902, 9,000.00, 32% bonds, due 1932.


Issue of 1903, 5,000.00, 4 % bonds, due 1933.


Issue of 1904, 5,000.00, 4 % bonds, due 1934.


Issue of 1906, 14,000.00, 4 % bonds, due 1936.


Issue of 1907, 4,000.00, 4 % bonds, due 1937.


Issue of 1911, 5,500.00, 4 % serial 1912 to 1924.


Fourteen $500.00 bonds, $7,000.00 due one each year.


There is also due the Town Treasury a Debt of approx- imately $6,000.00.


55


There is in the Sinking Fund to retire the bond issues of 1897, 1900, 1902, 1903, 1904, 1905, 1906, and 1907 approximately $21,000.00, making the net debt of the Water Works $68,000.00.


Although a vote was passed at the last Annual Meeting, authorizing the Town Treasurer to issue bonds of the Water Works for an amount not exceeding $6,000.00 to reimburse the treasury for money which had been ad- vanced for water construction purposes, no bonds were issued on account of an injunction suit which was brought by the Water Board to enjoin the issue of these bonds for the purpose above stated, and while no decision has yet been reached by the court in connection with the matter, it is to be presumed and hoped that the Water Board will, in order to keep the finances of the Water Works and Town distinctly separate, as heretofore de- termined by the Town by various votes, recommend some action by the Town at the next Annual Meeting to accomplish that result. It seems a clear proposition that if the Town votes that the General Treasury shall supply funds for the immediate and convenient use of the Water Board for water extension purposes, that no court proceedings should be necessary to enjoin the return of that money to the treasury in an ordinary and proper way.


The total bond issue on accountof the new schoolhouse was $55,000.00, of which $18,000.00 has been retired leaving the bonded indebtedness on this account, Jan. 1, 1914, $37,000.00.


A sinking fund of $7,000, however, has been provided by votes passed at the last two Annual Meetings to reduce the indebtedness on account of the new school- house, which sum, deducted from the total present bonded indebtedness of $37,000.00, leaves a net debt on account of the present schoolhouse of $30,000.00.


The Town should appropriate this year $1,480.00 on


56


account of interest on the schoolhouse bonds and $3,000.00 to retire bonds, in accordance with the pro- visions of the issue.


The Town Treasurer's Report shows that he has a balance in the Treasury, Jan. 31, 1914, of $4,315.38; that there are uncollected taxes for the year of $3,770.55, making the total amount of money available for the treasury $8,085.93, which, together with the sums which should be paid into the treasury on account of loan to the Water Works, of approximately $6,000.00, would make a balance in the treasury of about $14,000.00.


Location of Telephone Station


The location of the new telephone station of the New England Telephone & Telegraph Company at the writing of the last Annual Report was being agitated. Since then the house has been located on the site which had been recommended and urged by the Board of Select- men. It must be apparent to all, even those who op- posed the present location, that the site has been well chosen and that if the building had been located nearer the street than at present, it would have been most unwise.




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.