Town Report on Lincoln 1951-1955, Part 13

Author: Lincoln (Mass.)
Publication date: 1951
Publisher: Lincoln (Mass.)
Number of Pages: 996


USA > Massachusetts > Middlesex County > Lincoln > Town Report on Lincoln 1951-1955 > Part 13


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 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55


Voted: That the Town By-laws be amended by striking out Section 8 of Article 4 and substituting therefor the


22


TOWN GOVERNMENT


following Section 8 of Article 4: No Town Officer, Board, Department or Committee having the matter in charge shall (1) execute any contract involving an estimated expenditure of $1,000, or more for labor, equipment, ma- terials or supplies, or any combination of same, or (2) otherwise purchase from a single supplier at one time any property having an estimated aggregate value of $1,000 or more, without either inviting proposals there- for from two or more reliable parties regularly engaged in performing similar contracts and supplying similar requirements ; or as an alternative to the foregoing pro- cedure inviting proposals by public advertisement pub- lished in Middlesex or Suffolk County inviting bids there- for, reserving the right to reject any and all proposals. If the first method is used but no proposals are received, the second method shall be used. No contract nor bid shall be split, separated or divided, for the purpose of avoiding this By-law by reducing the amount below $1,000. This Section shall not apply to purchase of ma- terials in connection with work to be performed under Chapters 81 or 90 under specifications of, and at prices established by the State Department of Public Works. Boston, Mass., October 9th, 1952.


The foregoing by-law is hereby approved.


FRANCIS R. KELLY, Attorney General


Meeting adjourned at 10:25 P.M.


WILLIAM H. DAVIS, Town Clerk


23


TOWN MEETINGS


Special Town Meeting Monday, November 10th, 1952


Pursuant to a Warrant duly served the Meeting was called to order by the Moderator at 7:30 o'clock P.M., the return of the Warrant was read and the various Articles acted upon as follows :


Article 1. To see if the Town will vote to appropriate funds for the removal of elm trees which are affected with the Dutch Elm Disease, on the public ways and on private property, or take any action relative thereto.


Voted: That the Town appropriate the sum of $2,000.00 for removal of elm trees designated by the tree warden as being infected with the Dutch Elm Disease on the pub- lic ways and on private property subject to the case of trees on private property to receipt by the Selectmen of releases and agreements in form approved by them, said sum to be taken from Free Cash.


Article 2. To see if the Town will vote to appropriate additional funds for Aid to the Disabled or take any action relative thereto.


Voted: That the Town appropriate the sum of $2,500.00 for Aid to the Disabled, said sum to be taken from Free Cash.


Article 3. To see if the Town will vote to appropriate a sum for the adminstration of Aid to the Disabled or take any action relative thereto.


Voted: That the Town appropriate the sum of $10.00 for administration of Aid to the Disabled, said sum to be taken from Free Cash.


Article 4. To see if the Town will accept as a public way, the private road known as Willarch Road, as shown on a plan recorded with South Middlesex Registry of


24


TOWN GOVERNMENT


Deeds, Plan book 7558, plan 291 and approved by the Planning Board of the Town of Lincoln May 27, 1951.


Voted: That subject to the receipt of a deed and ease- ment in form satisfactory to the Selectmen, the Town accept as a public way the private road known as Willarch Road as shown on a plan approved by the Planning Board May 29, 1951 and recorded in the South Middlesex Dis- trict Registry of Deeds Plan Book 7558, Plan 291.


Article 5. To see if the Town will vote to appoint a Committee to make plans for the observance of the 200th anniversary of the Town's incorporation, or take any action relative thereto.


Voted: That the Moderator appoint a committee of five which together with the Selectmen now in office shall constitute a committee of eight to prepare preliminary plans for the observance of the 200th anniversary of the Town, said Committee to report at the Annual Town Meeting in March 1953.


Voted to adjourn at 7:55 P.M.


WILLIAM H. DAVIS, Town Clerk


25


TOWN MEETINGS


Law Relating to Route 2


Note: Article 15 of the March 1951 Town Meeting in- structed the Selectmen to support a statute like the fol- lowing, which became law on June 4, 1952.


The Commonwealth of Massachusetts Office of the Secretary State House, Boston 33 Edward J. Cronin, Secretary of the Commonwealth


June 10, 1952


I hereby certify the Attached to be a True Photo- static Copy.


Witness the Great Seal of the


Commonwealth


Edward J. Cronin,


· Secretary of the Commonwealth


CHAPTER 402


The Commonwealth of Massachusetts


In the Year One Thousand Nine Hundred and Fifty-two. AN ACT Restricting the use of lands abutting the high- way known as Route 2 in the towns of Lincoln and Concord.


Be it enacted by the Senate and House of Represent- atives in General Court assembled, and by the authority of the same, as follows: Section 1. For the purpose of promoting the health, safety, convenience and welfare of the inhabitants of the Commonwealth, the use of the


26


TOWN GOVERNMENT


land in the Towns of Lincoln and Concord abutting the highway now known as Route 2, and extending back for two hundred feet from either side line of said highway, is hereby restricted to such uses as are lawfully permitted therein under the respective zoning by-laws of said towns in effect immediately prior to the effective date of this act, such uses, however, to be subject to the restrictions of said by-laws. The restrictions in such by-laws in respect to the area of lots, frontage, the height and bulk of buildings, the set-back from the way fronted upon, and the width of side yards and rear yards in force immediate- ly prior to the effective date of this act, so far as applic- able to the land to which this act relates, shall remain in full force and effect. Section 2. This act shall become effective upon its acceptance at annual town elections held in the towns of Lincoln and Concord prior to April thirtieth, nineteen hundred and fifty-four.


June 4, 1952


27


ELECTIONS


Annual Town Election


Saturday, March 8, 1952


In accordance with Article 1 of the Warrant for the Annual Town Meeting, the meeting was called to order by the Moderator, the Ballot box was inspected, the following Ballot Clerks duly sworn: Helena A. Dee, Helen M. Dougherty, Bertha V. Bowles, Manley B. Boyce, William O. Causer and D. Everett Sherman, Jr., and the Polls declared open at 12 o'clock Noon. Total number of Ballots cast 683 with the following result:


Town Clerk (| Year)


William H. Davis. ...... ......


645


Scattering


1


Blanks


37


Selectman (3 Years)


John O. Wilson. ......... 592


Scattering


3


Blanks


88


Assessor (3 Years)


William C. Holmes


280


G. Arnold Wiley 360


Blanks 43


Treasurer (| Year)


Frederick B. Taylor.


621


Scattering


1


Blanks


61


Auditor (1 Year)


Pearson Hunt.


579


Scattering


3


Blanks


101


28


TOWN GOVERNMENT


School Committee (3 Years)


Ernest P. Neumann 405


David F. Rogers 260


Blanks 18


Water Commissioner (3 Years)


Henry Warner. ......... 557


Scattering


3


Blanks


123


Board of Health (3 Years)


Gordon A. Donaldson


619


Blanks


64


Tree Warden (| Year)


John Cook 106


Edward B. Cunningham. 181


Daniel A. MacInnis. 384


Blanks


12


Commissioner of Trust Funds (3 Years)


Clement C. Sawtell


604


Blanks


79


Trustee of Bemis Fund (3 Years)


Christopher W. Hurd. ........ 603


Scattering


1


Blanks


79


Cemetery Commissioner


James B. Billings 403


Edward B. Cunningham


258


Blanks


22


Planning Board (5 Years)


Arthur T. Howard.


597


Scattering


1


Blanks


85


Director of DeCordova Museum and Park (4 Years) John Q. Adams 607


Blanks


$76


29


ELECTIONS


Presidential Primary April 29th, 1952


Warrant


The Commonwealth of Massachusetts Middlesex, ss.


To either of the constables of the Town of Lincoln, Greeting:


In the name of the Commonwealth you are hereby required to notify and warn the inhabitants of said town who are qualified to vote in Primaries to meet in Town House, Tuesday, the twenty-ninth day of April, 1952, at 12 o'clock noon, for the following purposes:


To bring in their votes to the Primary Officers for the Election of Candidates of Political Parties for the follow- ing offices :


10 Delegates at Large to the National Convention of the Republican Party.


10 Alternate Delegates at Large to the National Conven- tion of the Republican Party.


16 Delegates at Large to the National Convention of the Democratic Party.


16 Alternate Delegates at Large to the National Conven- tion of the Democratic Party.


2 District Delegates to the National Convention of the Republican Party. 5th Congressional District.


2 Alternate District Delegates to the National Conven- tion of the Republican Party. 5th Congressional Dis- trict.


4 District Delegates to the National Convention of the Democratic Party. 5th Congressional District.


4 Alternate District Delegates to the National Conven- tion of the Democratic Party. 5th Congressional Dis- trict.


30


TOWN GOVERNMENT


District Members of State Committee-(One man and One Woman) for each political party for the 5th Mid- dlesex Senatorial District.


20 Members of the Republican Town Committee.


10 Members of the Democratic Town Committee.


Presidential Preference.


The polls will be open from 12 o'clock noon to seven P.M.


Hereof fail not and make return of this warrant with your doings thereon at the time and place of said meeting.


Given under our hands this seventh day of April, A.D., 1952.


EDMUND W. GILES, J. O. WILSON, HENRY DeC. WARD Selectmen of Lincoln.


On the reverse of the Warrant is the following: April 18, 1952, I have served this Warrant by posting attested copies at both Post Offices and the Town Hall, seven days before the date of said Meeting.


LEO J. ALGEO, Constable


In acordance with the above Warrant the Polls were declared open at 12 o'clock Noon by Mr. John O. Wilson, previously the ballot box had been inspected and the following Ballot Clerks duly sworn: Helena A. Dee, Helen Dougherty, Bertha V. Bowles, Manley B. Boyce, William 0. Causer, and Howard Snelling. The Polls were declared closed at 7 P.M. by Mr. John O. Wilson. Total vote 651, Republican 618, Democrat 33.


REPUBLICAN Delegates


Leverett Saltonstall 510


Henry Cabot Lodge, Jr.


506


Joseph William Martin, Jr. 449


Sinclair Weeks 465


31


ELECTIONS


Katherine G. Howard ..... 447


Daniel Tyler, Jr.


447


Robert S. Bradford 480


Richard I. Furbush.


460


Charles Gibbons


416


Clarence A. Barnes


415


Blanks


1,585


Alternate Delegates


Carroll L. Meins. 435


Maxwell M. Rabb 434


Basel Brewer 404


John A. Volpe


432


Julia B. Kirlin.


432


Esther W. Wheeler. 430


Louis Van N. Washburn 434


Robert C. Cochrane, Jr.


426


Jean L. Olmsted.


400


George W. Schryner


402


Blanks


1,951


District Delegates 5th District


Harris S. Richardson


407


Otis M. Whitney


425


Blanks


404


Alternate Delegates


Paul R. Achin. 393


Muriel S. Barnes


392


Blanks


451


Group Delegates Group 2


Ralph H. Bonnell


65


Robert H. W. Welch, Jr.


64


Blanks


1,107


Alternate Delegates


Edward J. DeSauliner, Jr. ..... 60


Edith G. Gallant .. 59


Blanks 1,117


32


TOWN GOVERNMENT


State Committee Man


Ernest C. Graves 148


Herbert C. Harting


89


John J. McCarthy, Jr.


191


Blanks


190


State Committee Woman


Marianne Harcourt.


39


Eleanor A. Pallotta


462


Blanks


117


Town Committee


Anthony Faunce 465


Eleanor A. Pallotta


494


Robert W. Scott


474


Arthur T. Howard


473


Pauline K. Rice


469


William H. Davis


507


Gladys de Y. Herman


479


Alan McClennen


484


Robert H. Thorson.


463


Kenneth W. Bergen


486


D. Everett Sherman, Jr.


480


Walter E. Lovejoy


460


William L. Grinnell


468


Laura Thiessen


461


Charles K. Fitts.


489


Eveleth R. Todd


506


Chester Jones.


70


James DeNormandie


77


John White


88


Elliott Grabill


20


Leonard Rooney


72


John Tew


72


Scattering


10


Blanks


3,814


Presidential Preference


Eisenhower


475


Taft


93


W. O. Douglass.


1


Stassen


1


Warren


3


MacArthur


2


Scattering


1


Blanks


42


33


ELECTIONS


DEMOCRATIC Delegates Group


Paul A. Dever. 17


John W. McCormack.


18


Maurice J. Tobin


18


John B. Hynes ..


18


William J. Foley.


18


Henry Brides.


14


J. William Belanger


17


James M. Curley.


16


Margaret M. O'Riordan


19


Thomas P. O'Neill, Jr.


14


John C. Carr


16


John E. Powers


16


Daniel E. Brunton.


14


Mary DePasquale Murray


15


Charles I. Taylor.


14


John W. Codaire, Jr.


14


Alternate Delegates


Edward A. Pecce


15


J. Henry Goguen.


13


Peter J. Levanti.


15


James Leo O'Connor.


14


Stanislaws G. Wondoloski


14


Edward F. Doolan


15


Salvatore Cametio


15


Paul F. Smith.


13


Charles Collatos.


14


Elizabeth A. Stanton


15


Louis H. Glaser


13


Helen J. Fay


13


Silas F. Taylor.


13


Francis H. Murray, Jr.


14


Thomas F. Graham.


13


Edith T. Wilcox


14


Blanks


305


District Delegates Group I


Daniel F. Moriarty


13


William C. Geary


12


Edward P. Gilgun.


12


Daniel D. O'Dea.


12


Blanks


83


34


TOWN GOVERNMENT


Delegates Group 2


Joseph W. Monohan, Jr.


1


James C. Menton. 2


John J. Curran


1


Leo F. Garvey.


1


Blanks


127


Alternate Delegates


John F. Finnerty.


1


Robert E. Mahoney.


2


John J. Sheehan


1


James A. Coffey


1


Blanks


127


Delegates Not Grouped


Thomas J. Corbett.


0


Cornelius F. Cronin


0


James A. Cullen


0


Mary Maloney Lynch


0


Clara A. Gannon ...


0


Blanks


132


Alternate Delegates Not Grouped


Helen M. Fitzgerald Cullen


0


Thomas H. McFadden ..


0


Blanks


66


State Committee Man


Martin J. Hansberry ....... 14


Thomas F. Tracey


3


Blanks


16


State Committee Woman


Alice D. Sullivan


. 16


Blanks


17


Town Committee


H. A. Doherty


6


Allen Dougherty


1


Thomas Carney


7


Edward Cunningham


7


Dennis Dougherty


7


A. J. Dougherty.


9


Hope Hunt 2


35


ELECTIONS


Marion Billings


....... 7


Helen Dougherty.


8


Scattering


4


Blanks


271


Presidential Preference


Douglas


7


Harriman


1


Barkeley


1


Kefauver


4


Lodge


1


Eisenhower


3


Stevenson


3


Truman


1


Blanks


12


WILLIAM H. DAVIS, Town Clerk


State Primary September 16th, 1952


Pursuant to a Warrant duly served, the Meeting was called to order at 12 o'clock Noon by Mr. John O. Wilson, previously the ballot box was inspected, the following Ballot Clerks duly sworn: Helena A. Dee, Helen M. Dougherty, Elizabeth J. Snelling, William O. Causer, Manley B. Boyce, and D. Everett Sherman Jr., the Polls were declared closed at 7 o'clock P.M. by Mr. Edmund W. Giles with the following results: Total number of Ballots cast 563, Republican 526, Democratic 37. Total number of Rent Control Ballots cast 563.


REPUBLICAN


Governor


Christian A. Herter


500


Blanks


23


Lieutenant Governor


Sumner G. Whittier


494


Blanks


32


Secretary


Beatrice Hancock Mullaney


475


Scattering


1


Blanks 50


36


TOWN GOVERNMENT


Treasurer


Fred J. Burrell


79


Roy Charles Papalia


430


Blanks


17


Auditor


David J. Mintz


472


Blanks


54


Attorney General


George Fingold


491


Blanks


35


Senator in Congress


Henry Cabot Lodge Jr.


501


Blanks


25


Congressman 5th District


Edith Nourse Rogers


488


Scattering


3


Blanks


35


Councillor 3rd District


Otis M. Whitney


492


Scattering


1


Blanks


33


Senator


Richard I. Furbush


491


5th Middlesex District


Blanks


35


Representative in


Howard S. Russell


490


General Court


Blanks


36


Clerk of Courts


Charles T. Hughes


371


Middlesex County


Charles E. Jellison


67


John F. Lombard


52


Blanks


36


Register of Deeds


William B. Bailey


128


Middlesex Southern


Arthur L. Harris


250


District


Arlyn F. Hassett


19


Harold I. Hunt


46


Arthur S. Scipione


23


Blanks


60


County Commissioners (2) William G. Andrew


298


H. Herbert Applin


203


L. Johnson Callas


18


Walter Francis Chapman


17


Edward F. Convery


2


Albert L. Daigle


1


S. H. Harding


20


Patrick J. Jennings


11


John W. Justice


3


Thomas P. Lane


8


Harold E. Lawson


266


Robert L. MacGregory


8


W. Edward Magiera


0


Herbert Kenneth Noble


30


Maurice L. Spaulding


18


37


Ellis Sutcliffe


11


D. Paul Wormwood


7


Blanks


131


YES


156


NO 385


Blanks


22


DEMOCRATIC


Governor


Paul A. Dever


18


Blanks


19


Charles Jeff Sullivan


11


Thomas B. Brennan


4


Edward C. Carroll


1


Thomas J. Kurey


2


C. Gerald Lucey


7


Joseph L. Murphy


3


Blanks


9


Secretary


Edward J. Cronin


23


Blanks 14


2


Cornelius P. Cronin®


6


James E. V. Donelan


1


Foster Furcolo


15


John F. Kennedy


6


Jeremiah J. Murphy Jr.


1


Alexander Francis Sullivan


0


Blanks


Auditor


Thomas J. Buckley


24


Blanks


13


Attorney General


Francis E. Kelly .. :


7


Robert T. Capeless


16


George Leary


7


John V. Moran


4


Blanks


3


Senator in Congress


John F. Kennedy


27


Blanks 10


Congressman 5th District


Helen M. Fitzgerald Cullen


18


Blanks


19


Councillor 3rd District


Daniel T. Carey


4


Joseph P. Duca


3


Donald B. Falvey Jr.


11


Edmund F. Haverty


4


Thomas C. Quinn


2


Blanks


13


Senator


Charles A. Whalen


19


5th Middlesex District


Blanks


18


ELECTIONS


RENT CONTROL


Lieutenant Governor


Treasurer


William R. Conley


38


TOWN GOVERNMENT


Representative in General Court Clerk of Courts Middlesex County


Register of Deeds Middlesex Southern District


P. Joseph Murphy Blanks


20


17


Joseph V. Carroll


1


Edward J. Crane


3


John F. Ferrick


4


Frederick T. McDermott


4


Clement Gregory McDonough


2


Edward J. Sullivan


7


John F. Sullivan Blanks


15


James G. Bagley


3


George H. Boyle Jr.


0


William P. Crowley


2


James F. Fitzgerald


11


Thomas A. Hagerty


0


Clarence E. Lord


0


Paul V. Shaughnessy


9


Blanks


12


County Commissioners (2) James A. Cullen


13


Patrick J. Brennan


4


Henry F. Buckley


0


James H. Burns


2


Theodore Campo


1


James M. Cook


1


Benjamin Watkins Corey


5


Edward J. Coughlin


1


Charles Cullinane


1


James W. Donahue


3


Emile A. Dumas


3


Vincent A. Errichetti


0


Eugene X. Giroux


1


Gordon F. Hughes


2


Andrew V. Kelleher


4


Francis R. King


1


John L. Mallett


0


Gertrude S. McManus


7


John F. Mullin


0


Charles Joseph Murphy


1


William H. Murphy


0


Francis H. Murray Jr.


1


Andrew J. Rogers


1


Edward H. Sullivan


1


Blanks


21


WILLIAM H. DAVIS, Town Clerk


1


39


ELECTIONS


State Election November 4th, 1952


Pursuant to a Warrant duly served the Polls were declared open at 7 o'clock A. M. by Mr. John O. Wilson, Warden. Previously the ballot box was in- spected and Elizabeth J. Snelling and Helena A. Dee duly sworn as Ballot Clerks. At 8 o'clock A.M. the following Ballot Clerks were duly sworn: Helen M. Dougherty, Manley B. Boyce, D. Everett Sherman Jr. and William O. Causer. At 1 o'clock the following were duly sworn as Ballot Clerks: Marion B. Billings, Mar- garet M. Algeo, Sadie Sherman and Bertha V. Bowles. Mr. Henry De C. Ward took over the duties of Warden, followed by Mr. Edmund W. Giles at 5:15 P.M. The Polls were declared closed by the latter at 8 o'clock P.M. Total vote 1,432.


STATE ELECTION


Electors of President and Vice President


Eisenhower and Nixon - Republican 1079


Hallinan and Bass - Peace Progressive 3


Hamblem and Holtwick - Prohibition. 0


Hass and Emery - Socialist Labor. 1


Stevenson and Sparkman - Democratic. 335


· Blanks 14


Governor


Paul A. Dever - Democratic. 315


Christian A. Herter - Republican


1089


Lawrence Gilfedder - Socialist Labor:


1


Florence H. Luscomb - Peace Progressive. 5


Guy S. Williams - Prohibition.


0


Blanks 22


Lieutenant Governor


Charles F. Jeff Sullivan - Democratic ................ ...... 272


Sumner G. Whittier - Republican .. 1113


William R. Ferry - Prohibition.


3


Francis A. Votano - Socialist Labor :


Blanks 41


40


TOWN GOVERNMENT


Secretary


Edward J. Cronin - Democratic. 295


Beatrice Hancock Mullaney - Republican. 1072


Alice M. Ferry - Prohibition 6


Fred M. Ingersoll - Socialist Labor. 3


Blanks


56


Treasurer


Foster Furcolo - Democratic 277


Roy Charles Papalia - Republican 1100


Henning A. Blomen - Socialist Labor


3


Harold J. Ireland - Prohibition. 1


Blanks 51


Auditor


Thomas J. Buckley - Democratic. 339


David J. Mintz - Republican


1033


Anthony Martin - Socialist Labor


1


Robert A. Simmons - Prohibition 2


Blanks


57


Attorney General


Francis E. Kelly - Democratic .. ..... ..... 188


George Fingold - Republican


1197


Arthur W. Blomen - Socialist Labor.


1


Howard B. Rand - Prohibition


3


Blanks


43


Senator in Congress 5th District


Henry Cabot Lodge, Jr. - Republican. 1049


John F. Kennedy - Democratic. 360


Thelma Ingersoll - Socialist Labor


1


Mark R. Shaw - Prohibition 2


Blanks 20


Congressman 5th District


Edith Nourse Rogers - Republican ..........


........ 1132


Helen M. Fitzgerald Cullen - Democratic. 225


Miriam S. Hall - Prohibition 9


Blanks


66


Councillor 3rd District


Otis M. Whitney - Republican. 1191


Thomas C. Quinn - Democratic 194


Blanks


47


41


ELECTIONS


Senator 5th Middlesex District


Richard I. Furbush - Republican 1144


Charles A. Whalen - Democratic. 238


Blanks 50


Representative in General Court 10th Middlesex District


Howard S. Russell - Republican. ............ 1114


P. Joseph Murphy - Democratic. 270


Blanks


48


Clerk of Courts Middlesex County


Charles T. Hughes - Republican .. ...... 1100


Edward J. Sullivan - Democratic .. 26


63


Register of Deeds Middlesex Southern District


William B. Bailey - Republican .... ............. 1062


James F. Fitzgerald - Democratic .. 304


Scattering


1


Blanks


65


County Commissioners Middlesex County


William G. Andrew - Republican


1068


James A. Cullen - Democratic .. 261


H. Herbert Applin - Republican. 821


Patrick J. Brennan - Democratic 211


Blanks


503


QUESTION


A .........


Yes 234


No


994


Blanks


204


B


Yes


265


No


944


Blanks


223


C ...................


Yes


397


No


841


Blanks


194


.....


WILLIAM H. DAVIS, Town Clerk:


Blanks


42


TOWN GOVERNMENT


Licenses


Total number of Dog Licenses issued during the year 1952, 397; namely, 234 Male, 61 Female, 100 Spayed Female and 2 Kennel for which the sum of $913.60 has been paid to the Treasurer.


Sporting, etc., issued during the year 1952; Fishing 84, Hunting 56, Sporting 43, Minor Fishing 8, Female Fishing 16, Non Resident Special Fishing 2, Non Resident Hunting 1, Non Resident Military 2, Duplicate 3, for which the sum of $700.00 has been paid to the Division of Fisheries and Game.


WILLIAM H. DAVIS, Town Clerk


NOTE : For vital statistics (births, marriages, and deaths see Appendix.)


Finance


Report of State and Town Auditors


The work of the State Auditor in 1952 consisted, a: usual, of a thorough check of the Town's financial rec- ords for the preceding year, 1951, and the preparation of a statement of the Town's financial condition at the beginning of the year 1952. The Town Auditor par- ticipated in this work as an observer for part of the time that the records were being examined in Lincolr, and the trust fund securities were being examined in Boston.


The statutes provide that the "substance" of the State Auditor's report be published. In the Town Auditor's opinion, this substance is contained in the material re- produced below, consisting of a portion of the text, writ- ten by the State Auditor, and the Balance Sheet of the Town, prepared by the State Auditor but condensed by the Town Auditor. This shows the Town's condition at the beginning of 1952.


The State Auditor's report contains many details which are not reproduced below because the differences be- tween these details and those reported by Town officia s are, in the Town Auditor's opinion, of minor importance The detailed tables are available for public inspection at the Selectmen's office.


44


FINANCE


Last year it was pointed out that the Town could look forward to an increase in its Surplus Revenue (or "free cash") when the State of Massachusetts paid accrued installments of financial aid for the building constructed in 1948. These payments had not been received by De- cember 31, 1952, so five annual installments will be due in 1953. The total sum so due is estimated at about $23,000. This does not appear on the Balance Sheet.


PEARSON HUNT, Town Auditor


January 15, 1953.


Mr. Francis X. Lang Director of Accounts Department of Corporations and Taxation State House, Boston


Sir :


As directed by you, I have made an audit of the books and accounts of the Town of Lincoln for the year end- ing December 31, 1951, and report thereon as follows:


The records of charges against appropriations as kept by the Board of Selectmen were analyzed and checked with the Town Clerk's records of appropriations and loan authorizations voted by the Town meetings and with the transfers authorized from the reserve fund by the Finance Committee. Ledger accounts were com- piled, and a balance sheet, which is appended to this report, was prepared showing the financial condition of the Town on December 31, 1951.


The books and accounts of the Town treasurer were examined and checked in detail.


The cash book additions were verified, and the cash balance on February 11, 1952, was proved by recon- ciliation of the bank balances with statements furnished


45


AUDITORS


by the banks of deposit, by examination of the savings bank books and United States Treasury bills, and by actual count of the cash in the office.


The payments made for maturing debt and interest were verified by comparison with the cancelled securities and coupons on file and with the amounts falling due.


The income, disbursements, and all other trust fund transactions were verified, and the cash balances were proved by reconciliation with statements furnished by the banks in which these funds are deposited.


The books and accounts of the tax collector were ex- amined and checked.


The records of departmental and water accounts re- ceivable were examined and checked.


The outstanding tax, excise, departmental, and water accounts were verified by mailing notices to a number of persons whose names appeared on the books as owing money to the Town, and the replies received thereto in- dicating that the accounts, as listed, are correct.




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.