Town Report on Lincoln 1915-1919, Part 30

Author: Lincoln (Mass.)
Publication date: 1915
Publisher: Lincoln (Mass.)
Number of Pages: 874


USA > Massachusetts > Middlesex County > Lincoln > Town Report on Lincoln 1915-1919 > Part 30


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


HEREOF FAIL NOT.


And make due return of this Warrant with your doings thereon to the Town Clerk at or before the time for the meet- ing aforesaid.


10


Given under our hands this twenty-first day of February, in the year of our Lord, one thousand nine hundred and nineteen.


CHARLES S. SMITH, JOHN F. FARRAR, ROBERT D. DONALDSON, Selectmen of Lincoln.


11


The following return is on the back of the Warrant :


Lincoln, February 24, 1919.


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


JOHN J. KELLIHER, Constable of Lincoln.


Pursuant to the above Warrant the meeting was called to order by the Town Clerk at 11.45 A. M., who read the War- rant.


ARTICLE 1. Voted to choose Sumner Smith, Moderator of this meeting. (Sworn.)


The Moderator then appointed the following: Herbert G. Farrar, Robert R. Hunter, Tellers. (Sworn.) Thomas J. Dee, Ballot Clerk. (Sworn.)


The polls were opened at 12 o'clock noon. Voted: That when this meeting adjourn, it do so to meet again in Bemis Hall Saturday, March 8 at 1 o'clock P. M.


Voted to adjourn at 6.45 P. M.


ART. 2. The result of the Ballot was as follows:


Town Clerk .-


William C. Peirce (Sworn) 93 votes 20


Blanks


12


Selectman, for three years .-


John F. Farrar (Sworn) Blanks 20 “


93 votes


Assessor, for three years


William C. Peirce (Sworn) Blanks


90 votes 23 “


Treasurer .-


C. Lee Todd (Sworn)


Blanks


91 votes 22


Collector of Taxes .-


Thomas S. Giles (Sworn)


98 votes 15


Blanks


Auditor .-


James W. Lennon (Sworn)


94 votes


Blanks 19


Constables .-


George E. Cunningham (Sworn)


90 votes


Blanks


23 “


John J. Kelliher 92 votes


Blanks 21


School Committee, for three years .-


Anthony J. Doherty (Sworn) 83 votes


Roderick B. Laird Blanks 8


22 "


13


Water Commissioner, for three years .-


John J. Kelliher (Sworn) Joseph S. Hart Blanks 26 66


86 votes 1


Board of Health, for three years .-


Martin M. Welch


Blanks


94 votes 19


Tree Warden .-


John J. Kelliher


Blanks


93 votes 20 66


Cemetery Commissioner, for three years .-


Edward F. Flint


88 votes


Blanks


25


Commissioner of Trust Funds .-


C. Lee Todd for three years 89 votes


Blanks


24 "


Donald Gordon for one year 89 votes


Blanks 24


Trustee for Bemis Fund for Free Public Lectures .-


C. Lee Todd for three years 87 votes


Blanks


26


Donald Gordon for one year


87 66


Blanks 26


14


Question .-


Shall License be granted for the sale of Intoxicating Liquors in this Town:


Yes 19 votes 61 33 66


No


Blanks


The meeting was called to order the following Saturday at 2 P. M. by the Moderator, who read the result of the ballot. The following officers were then chosen :


Field Drivers .-


Warren A. Sherman, Phillips Bradley.


Fence Viewers .-


John F. Farrar (Sworn.)


William H. Sherman (Sworn.)


Surveyor of Lumber .-


Samuel Farrar


Measurers of Wood and Bark .-


Samuel Farrar. John F. Farrar (Sworn.)


Trustees of Grammar School Fund .-


Conrad P. Hatheway. John T. Clark.


ARTICLE 3. Voted : That all the Reports of Town Of- ficers as printed in the Town Report be accepted.


15


ART. 4. The following appropriations were voted : For Schools $14,000.00


For Transportation of Children 4,000.00


For Support of Poor 500.00


For Highways and Bridges 10,000.00


Voted, That a sum not exceeding $9,000.00 be appropriated, to be expended under the direction of the Selectmen in con- junction with the State Highway Commission and the County Commissioners in rebuilding a portion of the South Great Road, so-called. The appropriation taken from money now in the Treasury.


For Library. The Dog tax and $ 500.00


For Interest 500.00


For Cemeteries. (Taken from Cemetery fund) 500.00


For Board of Health 200.00


For Tree Warden 500.00


For Suppression of Gypsy and Brown Tail Moths .. 1,500.00


For Miscellaneous Expenses 6,000.00


For Hydrants and other Water Service 2,400.00


For Waltham Hospital Free Bed 250.00


For Street Lamps 1,600.00


For Fire Department 200.00


For Payment of Schoolhouse Bonds 1,814.34


For Interest on Schoolhouse Bonds 660.00


For Payment of Water Bonds (from Water Works Income ) 1,000.00


Voted, That the sum of $4,787.51 be transferred from the Water Works Treasury during the ensuing year, if such sum is available in the Water Works Treasury.


ART. 5. Voted that the taxes be collected in the same · manner as last year.


16


ART. 6. Voted that the compensation of the collector of taxes be 13/4%.


ART. 7. Voted that the Town authorize the Treasurer with the approval of the Selectmen, to borrow during the Municipal year beginning January 1, 1919, in anticipation of the collec- tion of taxes for the said year, such sums of money as may be necessary for the current expenses of the Town, but not exceeding the total tax levy for the said year, giving the notes of the Town in payment thereof, payable in one year from the date thereof, all debts incurred under authority of this vote shall be paid from taxes of the present municipal year.


ART. 8. Voted to pass over the article.


ART. 9. Voted to appropriate $25.00 for the Middlesex County Farm Bureau.


Voted to adjourn this meeting.


Attest :


WILLIAM C. PEIRCE,


Town Clerk.


March 11, 1919.


Herbert G. Farrar was this day sworn as Special Police for the remainder of the year by


WILLIAM C. PEIRCE,


Town Clerk.


17


March 14, 1919.


Isaac Langille was this day sworn as Special Police for the remainder of the year by


WILLIAM C. PEIRCE, Town Clerk.


March 14, 1919.


Lorenzo E. Brooks was this day sworn as Special Police for the remainder of the year by


WILLIAM C. PEIRCE, Town Clerk.


March 14, 1919.


John J. Kelliher was this day appointed Sealer of Weights and Measures, also appointed Forest Warden.


Attest :


WILLIAM C. PEIRCE, Town Clerk.


March 18, 1919.


Winslow A. Eaton was this day sworn as Special Police for the remainder of the year by


WILLIAM C. PEIRCE, Town Clerk.


June 3, 1919.


John Campbell, Supt. Special Service Department, was ap- pointed Special Police for the Town of Lincoln, by The Edi-


18


son Electric Illuminating Company. Sworn by Edward S. Mansfield, Notary Public.


Attest :


WILLIAM C. PEIRCE, Town Clerk.


August 13, 1919.


John F. Farrar was this day sworn as weigher of stone and other commodities for the South Great Road construction.


Attest :


WILLIAM C. PEIRCE, Town Clerk


August 13, 1919.


Thomas L. Giles was this day sworn as Deputy to John F. Farrar as weigher of stone and other commodities.


Attest :


WILLIAM C. PEIRCE, Town Clerk.


19


Proceedings of the State Election, held November 4, 1919


WARRANT


COMMONWEALTH OF MASSACHUSETTS. MIDDLESEX, SS.


To any Constable in 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 inhabitants of the Town of Lincoln duly qualified to vote in the election of State and County Officers to assemble in Town Hall on Tuesday, November 4th, at seven o'clock in the forenoon to give in their votes for the following officers, viz .: Governor, Lieutenant Governor, Secretary, Treasurer, Auditor, Attorney General, Councillor (one), Senator (from the fifth Middlesex District) (one), Representative in General Court (from the · Thirteenth Middlesex District), County Commissioner, Asso- ciate County Commissioner (two), District Attorney, and any other officer required by law to be chosen in the month of November of the current year.


All officers enumerated above are to be designated and voted for on one ballot, and also the following questions :


QUESTIONS.


Acceptance of the rearrangement of the Constitution of the Commonwealth submitted by the Constitutional Convention.


20


Acceptance of Chapter 311, General acts of 1919 entitled, "An Act relative to the establishment and maintenance of con- tinuation. schools and courses of instruction for employed minors."


Acceptance of Chapter 116, General Acts of 1919, entitled, "An Act to authorize savings banks and institutions for sav- ings, and trust companies having savings departments, to place deposits on interest monthly." (Referendum.)


Question of Public Policy under Chapter 819 Acts of 1913, "Shall the Senator from this District be instructed to vote for legislation to regulate and license the manufacture and sale of beverages containing not over four per cent of alcohol by weight and to define same to be non-intoxicating."


The polls to be opened at seven o'clock A. M. and may be closed at seven o'clock P. M. or earlier, and you are directed to serve this Warrant by posting an attested copy thereof in each of the Post Offices and in one of the Churches or in some other public place, seven days at least before the day appointed for said meeting and to make reasonable return thereof with your doings thereon to the Town Clerk.


HEREOF FAIL NOT.


Given under our hands this twenty-seventh day of October in the year of our Lord, nineteen hundred nineteen.


CHARLES S. SMITH, JOHN F. FARRAR, ROBERT D. DONALDSON. Selectmen of Lincoln.


The return on the back of the Warrant is as follows :


Lincoln, October 28, 1919.


I have served this Warrant by posting an attested copy in


21


each of the Post Offices and one in the Railroad Station seven days before said meeting.


JOHN J. KELLIHER, Constable.


Pursuant to the above Warrant the meeting was called to order at seven o'clock A. M. by the Chairman of the Board of Selectmen, who read the Warrant and administered the oath to George G. Tarbell and Thomas J. Dee as Ballot Clerks, and to Thomas L. Giles as Teller. The polls were then de- clared open. At 6.30 o'clock P. M. the polls were closed by a unanimous vote. There were 224 ballots cast and the total agreed with the counter on the ballot box and with the check list used by the Teller. After counting, the ballots were given to the Town Clerk. The result of the ballot was read in open meeting after which the meeting was dissolved. The result of the ballot was as follows :


FOR GOVERNOR .-


Calvin Coolidge, of Northampton (R.) 181 votes


Richard H. Long, of Framingham (D.) 43


FOR LIEUTENANT GOVERNOR .-


Channing H. Cox, of Boston (R.) 169 votes


John F. J. Herbert, of Worcester (D.) 43 Blanks 12


FOR SECRETARY .-


Albert P. Langtry, of Springfield (R.) 165 votes


Charles H. McGlue, of Lynn (D.) 38


Harry W. Bowman, of Boston (P.) 2 66 James Hayes of Plymouth (S.L.) 2 Herbert H. Thompson, of Haverhill (S.) 1 Blanks 16 66


22


FOR TREASURER .-


Fred J. Burrell of Medford (R.) 135 votes


Chandler M. Wood, of Winchester (D.) 69


2 66 Charles D. Fletcher, of Somerville (P.) Blanks


18 66


FOR AUDITOR .-


Alonzo B. Cook, of Boston (R.) 155 votes


Arthur J. B. Cartier, of Fall River (D.)


45


Henry J. D. Small, of Boston (P.) 3 Oscar Kinsalas, of Springfield (S.L.) 2 Walter P. J. Skahan, of Springfield (S.) Blanks 17 66


2 66


FOR ATTORNEY GENERAL .-


J. Weston Allen, of Newton (R.) 163 votes


Joseph A. Conry of Boston (D.) 34


Conrad W. Crooker, of Melrose (P.I.P.)


6


66


Morris I. Becker, of Chelsea (S.L.)


1 vote


William R. Henry, of Lynn (S.) 1 Blanks 19


FOR COUNCILLOR, (Sixth District) .-


James G. Harris, of Medford (R.) 165 votes 59 66 Blanks


FOR SENATOR, (Fifth Middlesex District) .-


John M. Gibbs of Waltham (R.) 166 votes 41


Warren L. Bishop of Wayland (D.) Blanks


17 66


23


FOR REPRESENTATIVE IN GENERAL COURT, (Thirteenth Middlesex District) .-


Benjamin Loring Young, of Weston (R.) 157 votes


John C. Dolan, of Concord (D.) 57


Blanks 10


FOR COUNTY COMMISSIONER, (Middlesex County) .-


Erson B. Barlow, of Lowell (R.) 153 votes


Charles J. Barton, of Melrose (D.) 36


Blanks 35 66


FOR ASSOCIATE COMMISSIONER, (Middleser County) .-


Frederic P. Barnes, of Newton (R.) 145 votes


H. Harding Hale, of Hudson (R.) 90


FOR DISTRICT ATTORNEY, (Northern District ) .-


Nathan A. Tufts, of Waltham (R.) 168 votes


William E. Russell of Cambridge (D.) 45


Blanks 11 66


Questions .-


Shall the arrangement of the Constitution of the Common- wealth submitted by the Constitutional Convention be approved or ratified :


Yes-75 No-31 Blanks-118


"Shall an act passed by the General Court in the year nine- teen hundred nineteen entitled "An Act relative to the establish-


24


ment and maintenance of continuation schools and courses of instruction for employed minors" be accepted :


Yes-93 No-22 Blanks-109


Shall Chapter 116 General acts of 1919 approved by the General Court without division, which provides that deposits in savings banks and savings departments of trust companies may be placed on interest once a month and not oftener; that divi- dends on such deposits may be declared semi-annually and not oftener, and that interest shall not be paid on any such deposit withdrawn between dividend days, be approved.


Yes-78 No-39 Blanks-107


"Shall the Senator from this district be instructed to vote for legislation to regulate and license the manufacture and sale of beverages containing not over four per cent of alcohol by weight and to define same to be non-intoxicating :


Yes-109 No-70 Blanks-45 Attest :


WILLIAM C. PEIRCE, Town Clerk.


At a meeting of the Town Clerks of the Thirteenth Repre- sentative District of Middlesex County held at Concord, No-


25


vember 14, 1919, the vote for Representative in the General Court was determined as follows :


CONCORD


LINCOLN


SUDBURY


WAYLAND


WESTON


TOTAL


John C. Dolan, of Concord. .366


57


38


162


26


649


Benjamin Loring Young, of Weston 669


157


177


247


383


1633


Blank


38


10


6


14


15


83


Total


1073


224


221


423


424


2365


Two certificates of the election of Benjamin Loring Young of Weston were prepared and signed by the Clerks for trans- mission to the Secretary of the Commonwealth and to the Representative elect.


William D. Cross, Town Clerk of Concord.


William C. Peirce, Town Clerk of Lincoln.


Frank T. Gerry, Town Clerk of Sudbury.


Warren L. Bishop, Town Clerk of Wayland.


Brenton H. Dickson, Jr., town Clerk of Weston.


Attest :


WILLIAM C. PEIRCE,


Town Clerk.


26


JURY LIST FOR 1919


As prepared by the Selectmen of Lincoln


Name


P. O. Address


Occupation


Adams, John


Bamforth, Fred J. D.


Lincoln


Farmer


Brooks, Lorenzo E.


Concord, R. F. D.


Farmer


Calkins, T. Alonzo


So. Lincoln


Farmer


Crook, Russel G.


So. Lincoln


Sculptor


Farnsworth, Charles P.


So. Lincoln


Farmer


Farrar, Herbert W.


So. Lincoln


Farmer


Farrar, John F.


So. Lincoln


Farmer


Flint, Ephraim B.


Lincoln


Farmer


Gordon, Donald


So. Lincoln


Lawyer


Foreman, Charles F.


So. Lincoln


Carpenter


Harding, William A.


So. Lincoln


Carpenter


Johnson, Walter W.


Lincoln


Farmer


Clerk


Lennon, James W.


So. Lincoln


Clerk


Martin, Owen E.


So. Lincoln


Farmer


McAskill, Dan A.


So. Lincoln


Blacksmith


McHugh, John E.


Concord, R. F. D.


Farmer


Neville James M.


Concord, R. F. D.


Farmer


Welch, Martin M. Wheeler, Abner S.


So. Lincoln


Farmer


So. Lincoln


Clerk


CHARLES S. SMITH JOHN F. FARRAR


ROBERT D. DONALDSON Selectmen of Lincoln.


So. Lincoln


Business Man


Laird, Ludwig V. A.


Lincoln


27


There have been recorded during the year ending December 31, 1919, 7 Marriages, 11 Births, 9 Deaths.


Births Registered


Date of Birth


Name of Child


Name of Parents


Nov. 19, 1902


Margaret Elizabeth Frazier


Jan. 3, 1918]


Manley Edward Boyce


Jan. 22, 1919


Olive Foreman


Jeoffrey D. and Margaret Delory Frazier Manley B. and Alice M. Gorvette Boyce Charles F. and Annie Simond Foreman John and Ethel Haines Gibson


Jan.


30, 1919| Frederick Gibson


April 4, 1919


Henry Allen Butcher


May 26, 1919


Frank Ciraso


May


31, 1919


Louizi Nicassio Soutedicola


Henry A. and Bessie Holman Butcher Michael and Amelia Marganella Ciraso Nicassio and Froncisco Diodata Soutedicola


Aug.


1, 1919


Madeline Coan


Aug. 23, 1919 Evelyn Louise Graham


Dec.


14, 1919


Warren Eugene Sherman


Thomas F. and Anna A. Crowley Coan James W. and Harriet E. Tuttle Graham Warren A. and Margaret D. Nutting Sherman


Dec. 18, 1919 Still-born Newman


Alva and Clara E. Eaton Newman


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 occurred 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


28


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.


Marriages Registered


Date of Marriage


Marriage Registered


Residence


May


28, 1919


S


Edward Stanley Hobbs, Jr. Laura Ann Burgess


Weston Lincoln


June


18, 1919


S


Francis Patrick Reynolds, Jr.


Margaret Ann McHugh


Lexington Lincoln


Aug.


3, 1919


George Uberto Browning Isabelle Frances Smith


Lincoln Cambridge


Sept.


16, 1919


Ralph H. Goodno Edna E. Warde


Lincoln Hyde Park


Oct.


5, 1919


S 2


John Joseph Connair Margaret Josephine Casey


Lincoln Waltham


Oct.


8, 1919


S


Edward Francis Gilbert Annie Josephine O'Connel


Lincoln Lincoln


Dec.


3, 1919


George Wallace Brooks Margaret Pauline McDonagh


Lincoln Concord


29


Deaths Registered


Age


Date of Death


Name


Y.


M. D.


Jan. 9, 1919


Mary Adeline Lahey


60


4 13


Feb. 3, 1919


James Reginald Keirstead


46


7


13


Feb. 9, 1919


Florence L. Dalby


62


4


9


Feb. 21, 1919


Hannah Maguire


69


9


26


April


15, 1919


John Elliot Bryant


65


5


7


Sept. 5, 1919


Mason Parker Hunter


50


11


26


Nov. 7, 1919


Eleanor Goodwin Snelling


42


4


14


Dec.


3, 1919


John Catonia


1


5


9


Dec. 18, 1919


Still-born Newman


0


0


0


30


REPORT OF THE SELECTMEN


The Selectmen present the following report for the fiscal year ending December 31st, 1919:


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


Appointments


The following appointments have been made during the year :


Sealer of Weights and Measures, John J. Kelliher.


Special Police, Herbert G. Farrar, Isaac Langille, Lorenzo E. Brooks, Winslow A. Eaton and John Campbell.


Forest Warden, John J. Kelliher.


Weigher of Stone and other Commodities for South Great Road construction, John F. Farrar, and Deputy to John F. Farrar, Thomas L. Giles.


Weigher of Coal, Hay and Grain and other Commodities, Elmer A. Rollins.


Inspector of Animals, Martin M. Welch.


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


For the purpose of preserving as well as possible the record of the Lincoln men in the various forms of service in the late War, what is believed to be a complete list is found on another page of this report.


On May 3rd, 1919, the Town had formal exercises in con- nection with the Welcome Home Day. A notice sent to all of our citizens was as follows:


31


The Town of Lincoln will, on the afternoon of May 3rd, extend formal welcome to the Lincoln men who have been in the Service. The general program for the afternoon will be as follows :


1 O'CLOCK-Parade from the Railroad Station to the Town Hall.


2 o'CLOCK-Exercises in the Town Hall with Gen. Edwards as the principal speaker. After the exercises in the Hall there will be a ball game, with a band concert, on the school house grounds.


6 O'CLOCK-Banquet in the Hall at which the men and im- mediate members of their families will be guests of the Town.


8 O'CLOCK-Dancing in the Hall with full orchestra.


The Committee desires that all citizens of the Town should join enthusiastically in this welcome.


FOR THE COMMITTEE.


And there is printed herewith a complete program of the · exercises :


32


THE TOWN OF LINCOLN WELCOMES HER MEN RETURNING FROM THE WORLD WAR


May the Third, Nineteen Hundred and Nineteen


33


HONOR ROLL


Benner, Thomas E.


Bamforth, Charles/


Bamforth, Ralph'


Blodgett, Dr. Stephen H.' Boyce, Edward Fv


Boyce, W. James Bradley, Phillips '


Briggs, Richard, Jr./


Brooks, George W.'


Browning, George C/


Burgess, Aubrey W.‘ Coan, Martin /


Cobb, Veranus -


Connair, John J.'


Crowell, Wendell D.'


*Cunnert, Charles ,


Danner, John ‹


Davis, Edward Russell» Delory, James '


Doten, Wallace V.


Dougherty, Matthew F/ Eldredge, Arthur S., Jr! Farnsworth, Murray, Farquhar, Robert ' Foster, Percival H." *Giles, John F. Giles, Thomas T. / Goodno, Ralph HY Hart, Dr. Joseph S .! Higginson, A. Henry ,


Hilliard, William M,


Hutton, Hubert Y!


Jensen, Alexander/


Kenna, John F. Lahay, John B4


Loring, Dr. Robert Gy Lunt, Byron ,


*Marston, Wilder E. Martin, Thomas B. Moynihan, Jeremiah J.‘ Pope, Reginald ·


Rider, Harry-


Rocks, Charles L."


Rocks, Frederick A.‹


Rooney, Martin J!"


Robus, Wiliam C. Ryan, Edward H."


Ryan, James T. " Russell, George H.'


Sargent, Francis B. Seeckts, Albert (


Shea, James J.'


Snelling, Harry Courtney Snelling, Howard / Snelling, Samuel W.


Tarbell, George G."


Weir, Robert J. W., Jr. Wheeler, Ruth Alden , Wetherbee, Charles E.


34


EXERCISES IN THE TOWN HALL


SONG America


OPENING REMARKS


By the Chairman of Committee of Welcome MR. CHARLES S. SMITH


INVOCATION-REV. EDWARD E. BRADLEY


"To Thee, O Country" SONG SOLO


"When the Boys Come Home" F. J. KIDDER


ADDRESS-MAJOR-GENERAL CLARENCE R. EDWARDS


SONG "Battle Hymn of the Republic"


ADDRESS-BRIG .- GENERAL JOHN H. SHERBURNE


SONG "Ring Out, Sweet Bells of Peace"


PRESENTATION OF SERVICE MEDALS


STAR SPANGLED BANNER


BANQUET-Six O'Clock (Admission only by ticket)


DANCING-Eight O'Clock (Admission only by ticket) MISS DOROTHY PARKER, Pianist MR. ALBERT P. BRIGGS, Director


COMMITTEE


Charles S. Smith


John F. Farrar


Robert D. Donaldson C. Lee Todd


Henry E. Warner


Donald Gordon


Thomas W. Codman Lorenzo E. Brooks


John J. Kelliher


Edward E. Bradley


Arthur S. Eldridge Charles L. De Normandie


35


The following table gives the appropriations made by the Town during the year 1919 and the appropriations recom- mended by the Board to be made at the next Annual Meeting :


The Selectmen recommend the following appropriations


Appropriations for 1919


for the ensuing year


For Schools,


$14,000.00


$15,000.00


Transportation for children,


4,000.00


5,000.00


Support of Poor,


500.00


500.00


Highways and Bridges,


10,000.00


12,000.00


Library, Dog Tax,


500.00


700.00


South Great Road (taken from money in treasury )


9,000.00


...


Cemeteries (from Cemetery Fund)


500.00


500.00


Board of Health,


200.00


200.00


Tree Warden,


500.00


500.00


Suppression of Gypsy and Brown Tail Moths,


1,500.00


1,500.00


Miscellaneous Expenses,


6,000.00


6,000.00


Hydrants and other Water Service,


2,400.00


2,400.00


Waltham Hospital Free Bed,


250.00


300.00


Street Lamps,


1,600.00


1,800.00


Fire Department,


200.00


200.00


Payment of Schoolhouse Bonds,


1,814.34


. . . .


Interest on Schoolhouse Bonds,


660.00


. . . .


Payment of Water Bonds (to be taken from Water Works Income )


1,000.00


1,000.00


Water Works Sinking Fund (to be taken from Water Works Income )


1,500.00


1,500.00


36


Of the $9,000 recommended as an appropriation for the South Great Road last year, it later developed that the State and County were only to put in $7,500 each, therefore the Town's contribution, which was to be the same, was reduced to $7,500. Of this amount the Town had paid up to the first of the year upwards of $17,000 and received from the State and County $11,000. The work contracted for and com- pleted amounts to about $20,000, so that the net expenditure of the Town on account of the new construction of this road during the year 1919 will amount to about $6,667.00.


It is expected that the State and County will be willing to continue the new construction of this road on the same basis as during the last year, and the Selectmen recommend that an appropriation of at least $7,500 be made available for the Selectmen to use in conjunction with the State and County during the coming year.


On account of the increased cost of labor and materials the Highway Department has exceeded considerably the appropria- tion made. If the appropriation made had been the same as had been made in previous years, the net excess over the appropriation would have been very small. In other words, the total expenditures by this Department have been about $15,500 and the Department has earned about $3,200, which leaves a net expenditure of about $12,300.


Finances


The bonded debt incurred in connection with the new schoolhouse in 1908 of $55,000 has been entirely liquidated and no appropriation will be necessary this year either for the payment of bonds or for the interest on the same.


The Sinking Fund Commissioners have in their hands $16,994.94 which will be used by them to purchase the remain- ing $15,000 outstanding bonds, and the income from this fund will more than pay the current coupons on said bonds. It has


37


not been possible for the Commissioners to purchase these bonds, the owners desiring to keep them.


Otherwise, the financial condition of the Town as of January 1st, 1920, is as follows :




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.