Town Report on Lincoln 1920-1924, Part 12

Author: Lincoln (Mass.)
Publication date: 1920
Publisher: Lincoln (Mass.)
Number of Pages: 748


USA > Massachusetts > Middlesex County > Lincoln > Town Report on Lincoln 1920-1924 > Part 12


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


Cornelius F. Darrington (D.)


Benjamin Loring Young (R.)


57 votes 286 66


Blanks 29 66


For County Commissioner, Middlesex County .-


Erson B. Barlow (R.)


264 votes


Blanks 108 66


For Associate Commissioners, Middlesex County .-


Sherman H. Fletcher (R.)


288 votes


John M. Keyes (R.) 227


6


For District Attorney, Northern District. -


Arthur K. Reading (R.)


212 votes 128 66


James C. Reilly (D.) Blanks 32


For Clerk of Courts, Middlesex County .- ,


Ralph N. Smith (R.) 276 votes 96


Blanks


For Register of Deeds, Middlesex Southern Dis- trict .-


Thomas Leighton, Jr. (R.) 276 votes


Blanks 96


For County Treasurer, Middlesex County .- (To fill vacancy.)


Charles E. Hatfield (R.) 273 votes


Blanks 99


34


Referendum Question No. 1-Amendment to Con- stitution .-


Yes


200 votes


No


62


Blanks


110


Referendum Question No. 2 .-


Yes


198 votes


No


74


Blanks


100 66


Referendum Question No. 3 .-


Yes


104 vote;


No


199


Blanks


69


Referendum Question No. 4 .-


Yes


159 votes


No


150


66


Blanks


63


66


Referendum Question No. 5 .-


Yes


249 votes


No


47


Blanks


76


Nov. 14. The recount for Senator in Congress held at Town Hall, Tuesday, November 14, 1922, was as follows:


Washington Cook (I.)


4 votes


William A. Gaston (D.)


83


Henry Cabot Lodge (R.)


238 66


35


John A. Nicholls (P. P.) John Weaver Sherman (S.) William E. Weeks (P.) Blanks


20


66


3


2


22


66


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- vember 17, 1922, the vote for Representative in the General Court was determined as follows:


Concord


Lincoln


Sudbury


Wayland


Weston


Total


Cornelius F. Darrington of Concord


490


57


30


176


38


791


Benjamin Loring Young of Weston


1344


286


240


427


714


3011


Blanks


189


29


21


49


32


320


Total


2023


372


291


652


784


4122


Two Certificates of the election of Benjamin Loring Young of Weston were prepared by the Clerks for transmission 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 F. GERRY, Town Clerk of Sudbury.


WARREN L. BISHOP, Town Clerk of Wayland.


BRENTON H. DICKSON, JR., Town Clerk of Weston.


Attest : WILLIAM C. PEIRCE,


Torn Clerk.


36


There have been recorded during the year ending December 31, 1922, 9 Marriages, 32 Births, 23 Deaths.


Marriages Registered


Date of Marriage


Name


Residence


Jan.


25, 1922


S


Hurry Rider


Lincoln Dorchester


Feb.


26, 1922


S


Henry Glassett


Lincoln Westboro


June


8, 1922


S


Vivanas Cobb


Lincoln


Mabel Girard


Reading


July


8, 1922


5


Olin Altman Jensen


Lincoln


2


Agnes El anor Rasmussen


Allston


Sept.


2, 1922


5


David Joseph Donahue


Boston


2


Charlotte Adeline Swain


Lincoln


Sept.


2, 1922


5


Edward Joseph Bannon


Lincoln


Catharine Leary


Lincoln


Oct.


24, 1922


5 2


Mary Florence Magurn


Concord


Nov.


23, 1922


2


Emma Dorithia Holmgren


Lincoln


Nov.


29, 1922


S


Donald Claud Wade Mary Durfee Chace


Lincoln


Lincoln


1


Ly lyn Pearl Smith


1


Pearl J. Noyse


1


Tohn Edward McHugh


Lincoln


Philip Rudolph Pike


Lincoln


37


Births Registered


Date of Birth


Name of Child


Name of Parents


Mar. 3, 1921


Dorothy Coan


Thomas F. and Anna (Crawley)


Aug. 8, 1921


Hubert G. Hutton, Jr.


Hubert G. and Eleanor F. (Harrington)


Sept. 11, 1921


Rogers


William and Mary E. (Homer)


Sept. 28, 1921


Mary M. Casey


Robert E. and Mary E. (Deehan)


Dec. 20, 1921


Elizabeth Conant


Jan. 11, 1922


William Thomson


Feb. 4, 1922


Edward W. Mann


Feb.


12, 1922


Pedersen


Feb. 15, 1922


Ruth E. Wheeler


Feb. 28, 1922


John E. Herman


Edwards W. and Gladys de Y. (Field)


Mar. 12, 1922 Gloria A. Recchia


Mar. 20, 1922


Still Born Corrigan


Franklin P. and Mary E. (O'Brien) Martin and Anna (Dempsey)


Mar. 24, 1922


John P. Denic


April 9, 1922


Mary A. Boyce


April 22, 1922


John O'Hearn


April 26, 1922


Peter L. Furiga


John J. and Lucy E. (Webb) Manuel and Adeloina (Perry)


May 21, 1922


Ralph L. Porter


May 22, 1922


Leo Algeo


June 18, 1922


Still Born Campobasso


July 7, 1922


Elliot Heald


Aug. 3, 1922


Alfred G. Butcher


Ralph E. and Annie M. (Gilbert)


Sept. 3, 1922


John Costello


William H. and Ellen E. (Gill)


Sept. 14, 1922


George Dorval


George R. and Elsie (Gebhardt)


Sept. 21, 1922


Mary S. Peters


John W. and Frances (Videva)


Oct. 2, 1922 Elizabeth E. Morton


Oct. 3, 1922


Alice Paul Smith


Oct. 30, 1922 Lucy H. Page


George W. and Lucy M. (Harvey)


Nov. 25, 1922


James C. Lennon


Tohn B. and Elizabeth (MacDonald)


Nov. 29, 1922


Mary } Murphy


George and Bridget (Norris)


Jean S


Dec. 21, 1922


Joseph Mannarino


Toseph and Anna (Letterio)


F. Winchester and Lucy (Shannon) Manley B. and Alice M. (Govette) William J. and Frances A. (Foley)


May 5, 1922


Anna Silva


John W. and Ethel (Langille) John O. and Mary A. (Dee) Joe and Anniva (Di Meo) Jay M. and Ethel Le R. (Elliot)


Ernest and Jessie (Paine) Sumner and Alice (Wiggin)


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


Richard K. and Lily (Roberts) John and Jean Moir (Laird) David W. and Iva S. (Cleland) Andrew and Sarah (Holmes) Earl R. and Eva A. (Haynes)


38


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.


39


Deaths Registered


Age


Date of Death


Name


Y.


M. D.


Dec. 11, 1921


John O'Rourke


84


0


0


Jan. 13, 1922


Brooks


0


0


15


Jan. 15, 1922


William C. Peirce, Jr.


23


4


6


Jan. 22, 1922


James T. Laird


69


5


22


Feb. 10, 1922


Frances Augusta Biggs


72


5


2


Feb. 13, 1922


Pedersen


0


0


1


Mar


5, 1922


Watson Tyler


80


2


0


Mar. 20, 1922


Still Born Corrigan


0


0


0


April 21, 1922


Ann Eliza Weston


93


3


28


June 14, 1922


Johannah Cunnert


79


6


25


May 12, 1922


Luther Parker Burrage


18


4 .


16


June 18, 1922


Still Born Campobasso


0


0


0


June 23, 1922


Sarah F. Codman


79


11


5


July 14, 1922


Ferdinand A. Wyman, Jr.


45


7


21


July 31, 1922


Still Born Marganella


0


0


0


Aug. 16, 1922


Laura Ann Sherman


89


5


20


Aug. 24, 1922


Mary Dickson


65


5


15


Sept.


3, 1922


John O'Hearn


0


4


10


Sept.


21, 1922


Martha Ann Ruth Jones


64


9


23


Oct. 5, 1922


Hulda A. Howes


76


10


0


Oct. 18, 1922


Mary E. Dana de Cordova


75


10


3


Nov. 26, 1922


Joa Pacewicz


62


0


0


Dec. 29, 1922


Harriet C. Richardson


91


3


16


40


Jury List for 1922


As Prepared by the Selectmen of Lincoln JURY LIST FOR 1922


Name


Address


Occupation


Adams, John


South Lincoln


Business Man


Bamforth, Fred J. D.


Lincoln


Farmer


Brooks, Lorenzo E.


Concord, R. D.


Farmer


Burgess, Edward St. C.


South Lincoln


Blacksmith


Coburn, Edward S.


South Lincoln


Farmer


Carlson, Benjamin E.


Lincoln


Farmer


Codman, Thomas N.


South Lincoln


Retired


Cousins, Harold S.


Lincoln


Farmer


Crook, Russel G.


South Lincoln


Sculptor


Cunningham, Frank H.


Concord, R. D.


Farmer


Davis, E. Russell


South Lincoln


Clerk


Davis, William H.


South Lincoln


Farmer


Dougherty, Matthew F.


Waltham, R. F. D.


Carpenter


Ellms, Charles W.


South Lincoln


Carpenter


Farrar, John F.


South Lincoln


Farmer


Gay, Arthur E.


South Lincoln


Clerk


Giles, Thomas L.


South Lincoln


Painter


Hamilton, D. Lincoln


Lincoln


Farmer


Mann, David W.


Lincoln


Professor


McHugh, John E.


Concord, R. F. D.


Farmer


Robus, William C.


Lincoln


Tel. Repairman


Stone, Edward M.


South Lincoln


Chauffeur


Tarbell, George G.


Lincoln


Farmer


Welch, Martin M.


South Lincoln


Farmer


Dogs Licensed in 1922


There have been 96 Dog Licenses issued to December 1, 1922, 73 Males, 20 Females, 3 Spayed Females for which the sum of $232.80 has been paid to the County Treasurer.


There have been issued 24 Combination Hunter's Certifi- cates, 14 Fisherman's Certificates, 11 Hunting and Trapping Certificates, 8 Trapper's Certificates, for which the sum of $71.95 has been paid to the Division of Fisheries and Game.


WILLIAM C. PEIRCE,


Town Clerk.


41


REPORT OF THE SELECTMEN


The Selectmen present the following report for the fiscal year ending December 31st, 1922.


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


Appointments


The following appointments have been made during the year :


Sealer of Weights and Measures, John J. Kelliher.


Forest Warden, John J. Kelliher.


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


Inspector of Animals, Martin M. Welch.


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


Special Police, Herbert G. Farrar, Winslow A. Eaton, J. Redmond Hartwell, Isaac Langille, John Campbell, Wm. M. Hilliard, Frederick Hart, Wm. Craig, Harry Patterson, Louis Frazier.


District Nurse Committee, Mrs. Emma S. Eldridge, Mrs. Robert G. Loring, Mr. George G. Tarbell, Mr. Robert D. Donaldson.


42


The following table gives the appropriations made by the Town during the year 1922 and the appropriations recom- mended by the Board to be made at the next Annual Meeting :


The Selectmen recommend the following appropriations


Appropriations for 1922


for the ensuing year


For Schools,


$20,500.00


$20,500.00


Transportation of Children,


5,500.00


5,500.00


Support of Poor,


500.00


500.00


Highways and Bridges,


12,000.00


12,000.00


For Special Snow Work and Tractor,


3,000.00


Station Road,


4,000.00


. ..... . .


South Great Road (taken from money in treasury ),


7,500.00


7,500.00


Library and Dog Tax,


800.00


800.00


Cemeteries ( from Cemetery Fund),


500.00


500.00


Board of Health,


500.00


500.00


Tree Warden,


3,500.00


3,500.00


Miscellaneous Expenses.


8,000.00


8,000.00


Hydrants and other Water Service, 2,400.00


2,400.00


Waltham Hospital Free Bed,


300.00


300.00


Street Lamps,


1,800.00


1,800.00


Fire Department,


1,000.00


500.00


District Nurse,


750.00


· .


. .


Payment of Water Bonds (taken


from Water Works income),


1,000.00


1,000.00


Water Works Sinking Fund (taken


from Water Works income),


1,500.00


1,500.00


43


The construction of a first-class macadam road in the South part of the Town has been continued with State and County aid, as in the three previous years. New construction on the Walden Pond Road so-called has been continued from a point near St. Anne's Church to a point on the Codman Road to the intersection of the Station Road so-called. The con- struction carried on this year has cost a total of $20,731.42- this expense has been divided pro rata between the State, the County and the Town. There is remaining for immediate construction, which will undoubtedly be carried on this year. a section of this road from the above named intersection to Bent's Corner so-called, and when this section is completed there will be a first-class macadam road from the Weston line to the Concord line via Walden Pond Road. It is not im- probable that this plan and method of construction will be continued on the South Great Road so-called-this latter, of course, being dependent on the attitude of the State and County officials having to do with the matter.


The Board recommends an appropriation for special high- way construction this year of the same amount as last year, namely, $7,500, and the Board has the assurance that the State and County will contribute like amounts for this work.


Last year the Board recommended a special appropriation of $4,000 for construction on the Station Road so-called from the Centre to Farnsworth Corner ; no special outlay was made on this road during the year, but application was made to the County Commissioners early in the year to re-locate this road. The County Commissioners have completed this work with the exception of setting the bounds for the road as re-located, which will be done in the early Spring. The road for most of its distance is not in bad condition and it is not the intention of the Board to proceed with any special expenditure in con- nection with the road until the Water Board has replaced the present cement-lined pipe which traverses most of this road


44


with a 10-inch iron main-it would be folly to reconstruct the road before the work which the Water Board proposes doing shall have been finished.


In December the Public Works Department of the State furnished to the Town of Lincoln one 3-ton Packard truck with a dump body and snow plow. While this is and remains- the property of the Commonwealth, it can be used by the Town as freely as though the Town owned it. This will be an addi- tion to the equipment that the Town has, which will at times be exceedingly useful. The Town has bought since the first of January a 3-ton Cleveland tractor with snow plow attach- ments, exactly the same type as one owned privately, which has been used successfully in breaking snow roads this winter. This was bought from the Town of Concord and is in perfect condition and at a considerable discount from the price of a new equipment and will be useful both for breaking snow roads and also may be used, in case the electricity which runs the pumps at the Pumping Station at any time goes out, for power with which to operate the pumps. It is proposed to keep this equipment at the Pumping Station and the truck and attach- ments will be kept with the other equipment of the Highway Department.


A special appropriation was made at the last Annual Meet- ing, and included in the appropriation for Miscellaneous Ex- penses, for repairs on the South School so-called, and also on the Town Hall. The work on the South School has been completed, a new heating plant has been installed and the building otherwise put in first-class condition, and apparently it is now in as good condition as when first constructed thirty years ago. With respect to the Town Hall, it did not seem wise to proceed with improvements in the interior of the Hall, especially the painting of the walls, renewing of the curtains and other fixtures, until the outside should have been put in first-class condition. This, in respect to the roof, has been


45


accomplished, but there are still some other important outside repairs to be completed, and when these are done it is the intention of the Board to have the interior put in first-class condition. It is expected that this can be done early this year, it is not possible to do this work when the Hall is continually in use as it has been most of the time during the Winter. The increase in the appropriation asked for this year for Miscellaneous Expenses is partially to provide funds for the above purposes.


At the last Annual Meeting the Town chose a Committee and voted authority to transfer to the First Parish all of its interest in the land West of Bedford Road if simultaneously the First Parish, by its authorized Committee, would transfer to the Town all of its interest in the land East of the above- named road. The Committee has performed the duties imposed on it and deeds have been passed to the First Parish and deeds have been passed by the First Parish Committee to the Town, which deeds have been deposited with the Registrar of Deeds for record and are as follows :


WHEREAS, at a meeting of the First Parish of Lincoln, in the County of Middlesex and Commonwealth of Massachu- setts, held on February 6th, 1922, it was duly voted "That the Parish Committee be a Committee to confer with the representatives of the Town, to determine, if possible, the relative interests of the Town and Parish in the 'Common' so-called," and it was then also voted "If a determination of the interests can be agreed on, then the Parish Committee be authorized to execute conveyance to the Town in the name of the Parish, of the land East of the road traversing North and South through the property, if simultaneously the Town, by its Selectmen or others duly authorized, execute in the name of the Town conveyance of any interest the Town may have in the land West of the above-mentioned road," attested copies of which votes are hereto annexed; and whereas, the under- signed, constituting the said Parish Committee have conferred with the duly authorized representatives of the Town of Lin- coln in regard to the subject matter of the said votes, and in


46


agreement with them have determined the relative interests of the Parish and Town in the said "Common," NOW THEREFORE, in conformity with such determination and in the exercise of the powers conferred upon us, and in con- sideration of the execution and simultaneous delivery in the name and on behalf of the said Town by its representatives of an instrument of tenor similar to these presents relating to that part of the said "Common" lying west of the road referred to in the second of the said votes, we, the said Parish Committee, in the name and on behalf of the said First Parish of Lincoln, do hereby remise, release and forever quitclain unto the Town of Lincoln all right, title and interest which the said Parish may have in and to that portion of the said "Com- mon" which lies easterly of the said road and bounded and described as follows: Westerly by the said road through the "Common"; Northerly by land of Annie M. Wilkins; Easterly by the burial ground and the tombs, and by the highway leading from Lexington to Lincoln; being the premises whereon is located the Town Hall, and to be and to remain devoted to the public uses of the said Town. See deed of Edward Flint to + Benjamin Brown and others, dated October 14, 1745, Precinct Records 16; deed of Benjamin Brown and others to the Pre- cinct set off from Concord, Lexington and Weston dated June 22, 1747, 1 Precinct Records 15; 1 Town Records of Lincoln, 130, 291, 350-355, 383, 389; II Ibid 14, 23, 24, 26; and also Proceedings in the Land Court on the Petition of the Inhab- itants of the Town of Lincoln entered July 18, 1912, . case numbered 3938 on the docket of the said Court, and the Decree thereon entered September 16, 1915.


IN WITNESS WHEREOF, we, Charles S. Smith, Robert D. Donaldson and William H. Sherman, constituting the Parish Committee of the said First Parish of Lincoln, hereto set the name of the said First Parish and affix our common seal on this 16th day of January, 1923.


FIRST PARISH OF LINCOLN, CHARLES S. SMITH, ROBERT D. DONALDSON, WILLIAM H. SHERMAN, Parish Committee.


47


COMMONWEALTH OF MASSACHUSETTS.


MIDDLESEX, SŚ.


January 10, 1923.


Then personally appeared the above-named Charles S. Smith and acknowledged the foregoing instrument to be the free act and deed of the First Parish of Lincoln.


Before me, FRANK E. ALTMILLER, Notary Public.


EXTRACT FROM RECORDS FIRST PARISH OF LINCOLN.


I hereby certify that at a meeting of the Parish duly called and held on February 6th, 1922 it was


VOTED: That the Parish Committee be a committee to con- fer with representatives of the Town to determine, if possible, the relative interests of the Town and Parish in the "Common," so-called.


VOTED: If a determination of the interests can be agreed on, that the Parish Committee be authorized to execute conveyance to the Town, in the name of the Parish, of the land East of the road traversing North and South through the property, if simul- taneously the Town, by its Selectmen or others duly authorized, execute in the name of the Town con- veyance of any interest the Town may have in land West of the above-mentioned road.


EPHRAIM B. FLINT, Clerk of said Parish.


WHEREAS, at a meeting of the Town of Lincoln, in the County of Middlesex and Commonwealth of Massachusetts, held on March 6th, 1922 it was voted "That the Town choose a committee consisting of Edward F. Flint, George G. Tarbell and C. Lee Todd to confer with the Prudential Committee of the First Parish to determine the relative interests of the


48


Town in the 'Common,' with authority to prepare and execute in he name of the Town the proper deeds for finally adjusting the matter," an attested copy of which vote is hereto annexed ; and whereas, the undersigned, constituting the Committee chosen by the Town under the said vote, have conferred with the Parish Committee referred to in the said vote as the "Pru- dential Committee" of the First Parish in regard to subject matter of the said vote, and in agreement with the said Parish Committee have determined the relative interests of the Town and Parish in the said "Common," NOW THEREFORE, in conformity with such determination and in the exercise of the powers conferred upon us and in consideration of the execution and simultaneous delivery in the name and on behalf of the said First Parish by the said Parish Committee of an instrument of tenor similar to these presents relating to that part of the said "Common" lying east of the road, running in a northerly and southerly direction through the said "Com- mon," we, the said Committee chosen by the Town at the said meeting, in the name and on behalf of the Town of Lincoln, do hereby remise, release and forever quitclaim unto the said First Parish of Lincoln all right, title and interest which the said Town may have in and to that portion of the said "Com- mon" which lies westerly of the said road and bounded and described as follows: Easterly by the said road through the "Common"; Westerly, by land formerly of James L. Chapin ; and Northerly by land of Amos Little, formerly of Helen V. V. Warren; being the premises whereon is located the First Parish Church and to be and to remain devoted to the Parochial uses of the said Parish. See deed of Edward Flint to Benjamin Brown and others, dated October 14, 1745, Precinct Records 16: deed of Benjamin Brown and others to the Precinct set off from Concord, Lexington and Weston dated June 22. 1747. 1 Precinct Records 15; I Town Records of Lincoln. 130, 291, 350-355, 383, 389; II Ibid 14, 23, 24, 26; and also Proceedings in the Land Court on the Petition of the Inhab- itants of the Town of Lincoln entered July 18, 1912, case numbered 3938 on the docket of the said Court, and the Decree thereon entered September 16, 1915.


IN WITNESS WHEREOF, we, Edward F. Flint, George G. Tarbell and C. Lee Todd, constituting the said Committee of the Town of Lincoln, hereto set the name of the said Toin,


49


and have caused its municipal seal to be affixed on this 9th day of January, 1923.


TOWN OF LINCOLN, By EDWARD F. FLINT, GEORGE G. TARBELL, C. LEE TODD,


Committee.


COMMONWEALTH OF MASSACHUSETTS.


MIDDLESEX, SS. January 9, 1923.


Then personally appeared the above-named George G. Tar- bell and acknowledged the foregoing instrument to be the free act and deed of the Town of Lincoln.


Before me,


WILLIAM FERGUSON, Notary Public.


EXTRACT FROM RECORDS OF THE TOWN OF LINCOLN.


I hereby certify that at a Town Meeting duly called and held on March 6th, 1922, under Article 11 in the Warrant for said meeting which was: To see if the Town will appoint a committee to confer with the Prudential Committee of the First Parish to determine, if possible, the relative interests of the Town and Parish in the "Common" (so-called), or take any action in relation to the matter, it was moved as follows : "It is moved that the Town choose a committee consisting of Edward F. Flint, George G. Tarbell and C. Lee Todd to con- fer with the Prudential Committee of the First Parish to determine the relative interests of the Town in the Common, with authority to prepare and execute in the name of the Town the proper deeds for finally adjusing the matter."


And it further appears by said records that said motion was duly voted and carried.


ATTEST :


WILLIAM C. PEIRCE, Town Clerk of the Town of Lincoln.


Thus has been settled a matter which for nearly a century has been the source of trouble and contention at various times.


50


The Selectmen wish here to remind all officers of the Town, who are in the habit of making reports to be printed in the Annual Town Report, that it is their duty as early after the 1st of January as possible to forward their report to the Select- men for publication in the Town Report. The delay of any officer or committee in making his report necessarily delays the publication of the Report and requires unusual and unneces- sary effort on the part of the Selectmen in arranging the various reports for publication. Will all officers and com- mittees kindly realize this situation and act accordingly.


Unfortunately there has been in the past and it has con- tinued up to the present the practice of postponing the render- ing of bills against the Town far beyond the date when they should have been presented. This, as all know, is not a good practice either for the Town or for any individual, and the Selectmen request that all parties having dealings with the Town and having charges against the Town should present their bills promptly. In no case should bills for the calendar year be carried forward into the succeeding year. If this practice of delay in rendering bills continues or becomes more prevalent it will not be possible for the Selectmen to render a report of the Town's financial condition which will be at all reliable.




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.