Town of Eastham Annual Report 1923-1931, Part 22

Author: Eastham (Mass.)
Publication date: 1923
Publisher: the Town
Number of Pages: 1062


USA > Massachusetts > Barnstable County > Eastham > Town of Eastham Annual Report 1923-1931 > Part 22


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


Treasurer of Barnstable County


$3,890 15


RESERVE FUND


Dr.


Cr.


To appropriation


$600 00 By transfers


$600 00


To Soldiers' Relief


$147 77


To Wire Inspector


44 00


To R. E. Horton Road


42 05


To Shellfish Protection


148 95


To Legal Advice


108 25


To Orleans Fire Dept.


108 98


$600 00


36


RECOMMENDATIONS


Interest Account


$250 00


Board of Public Welfare


900 00


Board of Health


200 00


Miscellaneous Account


400 00


Clearing Snow


200 00


Inspection of Animals and Slaughtering


85 00


Town Hall Account


600 00


Abstract of Transfers and Probate Records


75 00


Soldiers' and Sailors' Lots (Chap. 218, Acts 1920)


100 00


Weights and Measures


100 00


Officers' Salary and Expenses


2,900 00


Surety on Bond


75 00


Assessors' Salary and Expenses


500 00


Legal Advice


500 00


Schools


13,650 00


Suppression of Gypsy and Brown Tail Moths


455 57


Soldiers' Relief


500 00


Janitor


520 00


Reserve Fund


900 00


Certification of Notes


10 00


Town Fires


100 00


Orleans Fire Department


100 00


Inspectors of Wiring


100 00


Support of Crime


100 00


Insurance


200 00


37


SUMMARY OF APPROPRIATIONS AND EXPENDITURES


Approp. Expended


Miscellaneous


$400 00


$305 92


World War Memorial


None


5 00


Janitor


1,248 00


1,268 00


Town Hall


600 00


358 65


Officers' salary and Expenses


2,700 00


2,641 37


Soldiers Relief


100 00


247 77


Wire Inspector


50 00


94 00


Special Legislation


500 00


267 18


Collection of Taxes


None


3 16


R. E. Horton Road


250 00


292 05


Eastham Public Library


25 00


25 00


Office Supplies


350 00


332 41


Abstract of Transfers


75 00


35 07


Shellfish Protection


500 00


648 95


Weights and Measures


100 00


54 90


Soldiers' and Sailors' Lots


100 00


80 46


State Aid


None


72 00


Woodchucks


50 00


47 00


Clearing Snow


200 00


26 70


Wellfleet Savings Bank


None


5,000 00


Interest Account


400 00


132 71


Brushing Town Roads


100 00


100 00


Public Welfare


700 00


617 27


Town Roads and Bridges


500 00


491 36


Legal Advice


400 00


508 25


Surety on Bonds


75 00


50 00


Insurance


None


181 56


Orleans Fire Department


100 00


213 25


38


Moth Account


Credits :


Town


455 51


State


25 00


Private Work


134 89


810 40


Assessors' Salary and Expenses


500 00


453 90


Inspection of Animals and Slaughtering


75 00


77 50


Board of Health


250 00


126 50


Cook's Brook Road


250 00


257 20


Crime


100 00


89 75


Plowing Salt Pond


100 00


100 00


Memorial Day


75 00


63 00


Chapter 81


Town


$3.075 00


State


4.100 00


7.175 00


7.168 97


Abatement of Auto Excise Taxes


None


99


Mothers Aid


500 00


44 00


Town Survey


500 00


500 00


Town Fires


100 00


24 20


Railroad Fires


None


16 20


Rose B. Nickerson Road


100 00


55 00


Townsend Road


50 00


54 00


County Tax


None


3.890 15


Reserve Fund


600 00


600 00


TIMOTHY SMITH FUND


Jan. 1. 1929. in Trust Accumulating Fund Interest on deposits, 1929


$25.000 00


9.324 72


430 19


39


Interest on loans, 1929 Loans retired, 1929 Income, 1929


77 62


97 61


1,086 20


$36,016 34


Expenditures


Dec. 31, 1929, Orders of Trustees (1929)


$ 610 00


Cash on hand


45 00


Accumulating Fund


10,361 34


In Trust


25,000 00


$36,016 34


Loans Outstanding


1922


$320 00


1923


303 78


1924


40 00


1925


340 00


1926


365 00


1927


300 00


1928


220 00


1929


410 00


- $2,298 78


40


Interest on Loans


1922


$101 97


1923


87 24


1924


9 10


1925


74 67


1926


47 58


1927


25 66


1928


5 67


1929


4 32


$356 21


$38,671 33


ARTHUR W. PARNELL,


WILLIAM B. HIGGINS,


EDWARD D. PENNIMAN,


Trustees


41


Auditor's Report


I, the undersigned Auditor of the Town of Eastham, have this day examined the accounts and vouchers of the Selectmen, Treasurer, School Committee, Library Trustees and Timothy Smith Fund and find the same correct.


FRED F. DILL,


Auditor


Eastham, Mass., January 18, 1930.


42


Report of Treasurer -


F


Jan. 1, 1929, Free cash in Treasury


$5,826 33


Overlay balance 627 86


Reserve fund


26 29


$6,480 48


RECEIPTS


State Treasurer


Income Tax


$55 70


Income Tax, 1928


140 00


Income Tax, 1929


4,049 00


Corporation Tax Business


72 16


Corporation Tax Public Service 1928


08


Corporation Tax Public Service 1929


132 70


Compensation Inspection Animals


25 00


State Aid


126 00


Division of Highways 1928


279 44


Division of Highways 1929


3,600 00


Division of Forestry


25 00


School Superintendency


221 78


Department of Education


1,620 40


Transportation High School Pupils


2,003 75


Bounty on Seals


5 00


$12,356 01


County Treasurer


Refunded Dog Tax $87 92


43


Town Clerk


Permits :


Quahaug, Bay 64 @ $5 00


$320 00


Dredging, 35 @ 10 00


350 00


Flats, 32 @ 1 00


32 00


Eel, 6 @ 1 00


6 00


$708 00


Licenses


Gasoline


12 @ $1 00


$12 00


Garage


1 @ 1 00


1 00


Victuallers


4 @ 1 00


4 00


Innholders


4 @ 1 00


4 00


Milk


7 @ 50


3 50


$24 50


Director of Standards


Pedlers Licenses


6 @ $3 00 $18 00


Collector of Taxes


1927


$22 00


1928


5,208 91


1929


21,284 96


1929 Excise


1,409 84


$27,925 71


44


Interest on Deferred Taxes


1927


$ 67


1928


162 23


1929


35 31


1929 Excise


1 91


$200 12


Boston Safe Deposit & Trust Co.


Income Town Hall Trust Fund


$95 54


Cape Cod Trust Co.


Interest on Deposits :


January


$10 58


February


11 45


March


8 71


April


10 74


May


8 88


June


4 71


July


6 68


August


5 48


September


6 96


October


5 64


November


20 88


December


30 25


$130 96


Wellfleet Savings Bank


Loan Note No. 32


$5,000 00


Frank O. Daniels Cemetery Fund 2 00


Zara Higgins Cemetery 2 00


Eastham World War Memorial Fund


5 00


$5,009 00


45


Sealer of Weights and Measures


Stanley M. Walker, Sealer (fees)


$29 38


Rentals


Oyster Lease


R. R. Higgins Co.


$157 33


Herring Privilege


Wm. B. Higgins


2 00


Town Hall


Eastham Grange No. 308


158 92


Eastham Farmers' Association


9 00


$327 25


Reimbursements


City of Boston School Dept.


$563 72


For use of telephone


2 93


$566 65


Refunds


Collector of Taxes (1927)


$4 88


Treasurer (State receipts, 1928)


90


Soldiers' Relief


18 50


Nickerson Lumber Co. (Bill of 4|27|29)


2 20


Eastham Public Library (janitor) 60 00


School Department (janitor)


648 00


$734 48


Second District Court


Fines


$125 25


$54,918 25


46


EXPENDITURES


Orders of Selectmen


$27,791 75


School payrolls


13,249 58


Repairs of State Highway


646 00


State Tax


1,360 00


Snow Removal


126 67


Veterans' Exemptions


3 61


$43,177 €1


December 31, 1929.


Free cash in treasury


$10,877 02


Overlay balance


738 33


Reserve fund


26 29


$11,641 64


$54,819 25


LESLIE E. CHASE,


Treasurer.


47


FINANCIAL STATEMENT


Resources


Taxes of 1928 $427 94


Taxes of 1929 7,160 57


Taxes of 1929 Excise 233 66


Oyster Lease of 1929


157 33


State account Board of Public Welfare


336 00


State account State Aid


72 00


State account Highways


500 00


Refunded Dog Tax


67 50


N. Y. N. H. & H. R. R. Co., Fires


23 60


Eastham Grange, rent of Hall


44 28


Overlay balance


738 33


Reserve fund balance


26 29


Free cash in Treasury


10,877 02


$20,664 52


Liabilities


Due Town Officers


$266 15


Total net resources


20,398 37


$20,664 52


LESLIE E. CHASE,


Treasurer.


48


Report of Collector of Taxes


Taxes Outstanding


Jan. 1, 1929


1927


$22 00


1928


5,676 30


1929


28,496 93


1 1929 Excise


1,643 50


$35,838 73


Collected


1927 to balance


22 00


1928


5,208 91


1929


21,284 96


1929 Excise


1,409 84


' $27,925 71 -


Abatements


1928


39 45


1929


51 40


$90 85


Balance to Collect


Dec. 31, 1929


1928


427 94


1929


7,160 57


1929 Excise


233 66


7,822 17


$35,838 73


49


Interest Collected


1927


67


1928


162 23


1929


35 31


1929 Excise


1 91


$200 12


LESLIE E. CHASE,


Collector of Taxes


J


50


Report of Custodian of Trust Funds


1


i


ZARA HIGGINS CEMETERY FUND


Jan. 1, 1929, in trust $50 00


Balance unexpended


dividends 59 10


Dividend 2 45


July 1, 1929


Dividend 2 50 64 05


$114 05


Expenditures


Dec. 28, 1929


Care of Cemetery Lot


2 00


Dec. 31, 1929


Cash on deposit


112 05


$114 05


1


FRANK O. DANIELS CEMETERY FUND


Jan. 1, 1929, in trust $50 00


Balance unexpended dividends 5 68


Dividend 1 24


Jul. 1, 1929


Dividend 1 26 8 18


$58 18


51


Expenditures


Dec. 28, 1929 ·


Care of Cemetery Lot 2 00


Dec. 31, 1929 Cash on deposit 56 18


$58 18


EASTHAM WORLD WAR MEMORIAL FUND


Jan. 1, 1929, in trust $268 38


Balance unexpended dividends 30 35


Dividend


6 71


July 1, 1929 Dividend 6 86 43 92


$312 30


Expenditures :


Dec. 28, 1929


Care of grounds 5 00


Dec. 31, 1929


Cash on deposit


307 30


$312 30


MERCY A. MINES CEMETERY TRUST FUND (For care of Capt. Joshua W. Nickerson Cemetery Loť) Aug. 6, 1929, in trust $50 00


52


TOWN HALL TRUST FUND


Jan. 1, 1929, in Trust


$1,600 00


Oct. 10, 1929, Income


95 54


$1,695 54


Expenditures


Care of Town Hall grounds


$95 54


Dec. 31, 1929, in Trust 1,600 00


$1,695 54


TIMOTHY SMITH FUND


Jan. 1, 1929, in Trust


$25,000 00


Accumulating Fund 9,324 72


Interest on deposits (1929)


430 19


Interest on loans (1929)


77 62


Loans, retired (1929)


97 61


Income (1929)


1,086 20


$36,016 34


Expenditures


Orders of Trustees (1929)


610 00


Dec. 31, 1929, cash on hand Accumulating Fund In Trust


45 00


10,361 34


25,000 00 - $36,016 34


53


Loans Outstanding


1922


$320 00


1923


303 78


1924


40 00


1925


340 00


1926


365 00


1927


300 00


1928


220 00


1929


410 00


$2,298 78


Interest on Loans


1922


$101 97


1923


87 24


1924


9 10


1925


74 67


1926


47 58


1927


25 66


1928


5 67


1929


4 32


$356 21


Total of fund


$38,671 33


LESLIE E. CHASE,


Custodian.


54


Report of Town Clerk


(Vital Statistics) BIRTHS


1929


Parents


Jan. 2. Maurice Herbert Gould


Herbert W. and Vera May


Eldredge (Doane) Gould


Feb. 2 Stillborn


Mar. 1 Virginia Ellyn Steele


Charles Malcolm and Freida


(Moulton) Steele


Mar. 31 Harry Elmer Hopkins


Harry E. and Grace Eliza-


beth (Rich) Hopkins


Apr. 8 William Cullen Snow


Harry W. and Adeline S.


(Cullum) Snow


Apr. 15 Leonard J. Brew- er, Jr.


Leonard J. and Adeline E.


(Howes) Brewer


Apr. 16 Stillborn


Apr. 21 Bernice Olive Batt


William J., Jr., and Evelyn


(Batt) Taylor .


Apr. 29 Maud Warren Chase


Leslie E. and Mabel W.


(Cobb) Chase


55


Jun. 12 Stillborn


Jun. 21. Anna Maud


Richardson


Roy F. and Elizabeth B. MacDougal) Richardson


Oct. 1 Virginia Allen


Ellis


Lloyd R. and Edith J. (Smith) Ellis


Oct. 14 Helen Frances


Corcoran


William J. and Emma M. (De-


lano) Corcoran


Oct. 21


Dorothy May


Crosby


Ansel E. and Catherine (Lin-


ell) Crosby


Nov. 2


Donald Francis


Eldredge


Leo Vernon and Frances


Louise (Suggs) Eldredge


Nov. 9


Curtis Leon


Emond


Curtis J. and Marion E.


(Southard) Emond


Dec. 18 Warren Ellsworth Quinn


Lester W. and Eva L. (Ellis)


Quinn


Dec. 24 Jean Edith Ellis


Raymond L. and Jennie D.


(Rogers) Ellis


MARRIAGES


1929


Residence


Mar. 24 Robley Evans Fulcher Carmell Louise Harris


Orleans Eastham


Apr. 14 Raymond L. Ellis Jennie D. Rogers -


Dennis Eastham


56


Aug. 10


Carl B. Gross


Ellyn S. Richardson


Eastham Belmont


Aug. 17 Paul C. Macomber Della L. Knowles


Marshfield Hills Eastham


Sept. 30 Alonzo L. Gill Georgia F. Whiting


Eastham


Eastham


Oct. 31 Simeon L. Smith Florence A. Knowles


Orleans


Eastham


Nov. 27 Lester M. Young Doris M. Lee


Orleans


Eastham


Dec. 1 Howard F. Walker Eastham Natalie Y. Doane Orleans


.


DEATHS


1929 Name


Cause -Age-


Y. M. D.


Jan. 8 Sophia Oliver


Bronchial Pneu- monia 64 4 3


Jan. 15


Abraham J. Tulk


Angina Pectoris 71 11 29


Feb. 2 Stillborn


Feb. 26 Henry B. Hinkley Chronic Nephritis Arterio Slerosis 68 3


Apr. 16 Stillborn


57


Apr. 22 Hiram A. Went- Apoplexy


68 7 2


worth


May 11 Jesse E. Brewer


Arterio Sclerosis


89


9 2


May 14 Sarah A. Smith


Cerebral Thrombosis Terminal Pneu- monia 67 10 7


June 12 Stillborn


Jul. 15 Leroy E. Murphy


Fracture of skull Accidental 22 3 25


Aug. 22 John D. Nicker-


Apoplexy 86 7 1


son


Aug. 29 Minnie M. Plaisted


Broken Neck Auto Collision


64


1 12


Oct. 4 John H. Horton


Arterio Sclerosis


87


5 22


Nov. 5 Nahum M. Fuller


Cerebral Hemor-


rhage 72


1 14


Nov. 18 Joseph A. Cobb


Angina Pectoris


74 1 28


Nov. 25 Elaine Horton


Broken Neck Accidental 7 8 10


Dec. George Williams


Arterio Sclero- sis 73 (Approximately)


58


QUAHAUG PERMITS


Flats


Abbott H. Walker


Eastham


Charles E. Lee


Eastham


William C. Cobb


Eastham


Charles W. Chase


Eastham


Clarence R. E. Fullerton


Eastham


William B. Steele


Eastham


Simon F. Lee


Eastham


Ommund H. Howes


Eastham


Hugh H. Hoffman


Eastham


William J. Hoffman


Eastham


Adin L. Gill


Eastham


Lillian Wainwright


Eastham


Harlan P. Lombard


Eastham


Joseph A. King


Eastham


John L. King


Eastham


Frank J. King


Eastham


Edward Whiting


Eastham


Eleanora A. Engley


Eastham


Henry Saunders


Eastham


Samuel A. Nickerson


Eastham


Obed W. Horton


Eastham


James P. Brewer


Eastham


Almond L. Nickerson


Eastham


Antone Escobar


Eastham


Irving H. LeCount


Eastham


Nehemiah P. Hopkins


Eastham


Harry F. Engley


Eastham


Alfred L. Oliver


Eastham


Nathan A. Nickerson


Eastham


George E. Berrio


Eastham


59


George W. Dunham Horace E. Baker


Orleans Orleans


Bay


Ebenezer L. Cummings


Orleans


Matthew H. Lee


Eastham


Franklin Ryder


Eastham


Everett V. Pond


Orleans


Ansel E. Crosby


Orleans


Overy P. Mayo


Orleans


Wilton I. Hopkins


Eastham


Asa R. Lee


Eastham


William E. Cox


Eastham


Bennett B. Nickerson


Orleans


W. Bradley Steele


Eastham


Elmer C. Smith


Orleans


Walter F. Nickerson


Eastham


Edward O. Snow


Orleans


Edwin W. Horton


Eastham


Edward Whiting


Eastham


John Hopkins


Eastham


Henry J. McCone


Eastham


Lester M. Young


Orleans


Kenneth T. Young


Orleans


Joseph W. Ryder


Eastham


George A. Nickerson


Eastham


Herbert W. Smith


Orleans


Joseph Oliver


Eastham


Harry E. Young


Eastham


Leonard B. Dill


Wellfleet


Willis A. Dill


Wellfleet


Frank L. Dill


Wellfleet


60


Robert H. Atwood E. Harding Atwood Earl R. Atwood Charles R. Adams


Clarence R. Fullerton


Eastham


James R. Howland


Eastham Wellfleet


Elwood S. Taylor John D. Bonnell


Orleans


W. Everett Bonnell


Orleans


Theodore A. Young


Orleans


Korsta Anderson


Wellfleet Wellfleet


Frank Thompson


Otto Penttinan


Wellfleet


Frank A. Fuller, Jr.


Eastham


George E. Goff


Eastham


Warren A. Goff


Eastham


Leroy E. Richardson


Orleans


Edwin G. Hunt


Orleans


Ralph E. Hanson


Orleans


Lauri Hill


Wellfleet


Fred P. Turner


Eastham


William C. Cobb


Eastham


Henry H. Howland


Eastham


Alvah L. Murphy


Eastham


Frank J. King


Eastham


Charles R. Schuster


Wellfleet


Charles W. Taylor


Wellfleet


John B. Crosby


Eastham


Alton C. Crosby


Eastham


Sydney L. Ellis


Orleans


Charles R. Richardson


Orleans


Alberta W. Williams


Orleans


Sylvanus R. Pierce


Wellfleet


Wellfleet


Clifton P. Hopkins


Wellfleet Wellfleet Wellfleet


Wellfleet


61


William H. Burden Fred M. Howland


Wellfleet Wellfleet


SPECIAL DREDGING PERMITS


Willis A. Dill


Wellfleet


Frank L. Dill


Wellfleet


James R. Howland


Eastham


W. Bradley Steele


Eastham


John L. King


Eastham


John D. Bonnell


Orleans


W. Everett Bonnell


Orleans


Theodore A. Young


Orleans


Kenneth T. Young


Orleans


William E. Cox


Eastham


Everett V. Pond


Orleans


Frank A. Fuller, Jr.


Eastham


George E. Goff


Eastham


Warren A. Goff


Eastham


Leroy E. Richardson


Orleans


Fred P. Turner


Eastham


Bennett B. Nickerson


Orleans


William C. Cobb


Eastham


Henry H. Howland


Eastham


Alvah L. Murphy Frank J. King


Eastham


Charles R. Schuster


Wellfleet


Charles W. Taylor


Wellfleet


John B. Crosby


Eastham


Alton C. Crosby


Eastham


Asa R. Lee


Eastham


Ebenezer L. Cummings


Orleans


Eastham


62


Wilton I. Hopkins


Eastham


Charles R. Richardson


Orleans


Alberta W. Williams


Orleans


Ansel E. Crosby


Orleans


Franklin Ryder


Orleans


William H. Burden


Wellfleet


Fred M. Howland


Wellfleet


Charles E. Young


Orleans


GASOLINE LICENSES


George P. Brackett


William H. Forrest


Obed W. Horton


Eastham Garage


Fred F. Dill


Herman A. Dill


Daniel W. Sparrow


Nellie M. Nickerson


Brackett & Young (2)


Walton Inn


Eastham Camps


INNHOLDERS' LICENSES


Walton Inn Robert H. Mercer


Richard H. Whitford Thomas C. Kelley


VICTUALLERS' LICENSES


William H. Forrest


Brackett & Young


Nellie M. Nickerson Mrs. Wm. H. Atwood & Mrs. Blanche A. Keefe


MILK LICENSES


Charles A. Gunn Obed W. Horton


Albion F. Rich Richard H. Whitford


63


DOG LICENSES


Emma G. Walton


(1928) 1 female


Mrs. J. S. Matthews


(1928) 1 male


Fred F. Dill


(1928) 1 male


Harvey T. Moore


(1928 1 male


Horace C. Moore


(1928) 1 male


Winfred J. Knowles (1928) 1 male


Wilton I. Hopkins


1 male


George P.


Brackett 1 female S


Frank Avila 1 male


Yngve E. Rong-


ner 1 male


Nahum M. Ful-


ler 1 male


Clayton O. Hor- ton 1 male


Edward D.


Schwartz 1 male


Riley H. Parker 1 male


Samuel F. Brack- ett 1 male


George R. Wiley 1 male


Irwin R. McKoy 1 male Great Pond Camp 2 male


Edwin W. Hor- ton 1 male


Harry F. Eng- ley 1 male


Bertha E. Keefe 1 male


Amy A. Cobb 1 male


Ralph A. Chase 2 male ·William H. For-


rest


1 female


1 male


Horace C. Moore 1 female Charles A. Gunn 1 female George E.


Hardwick 1 male


Abaelino E. Doane 1 male


Harry E. Young 1 male


Christine E.


Crosby 1 male


Roger D. Cole 2 male


James P. Brewer 1 male Antone P. Esco-


bar 1 male Mrs. C. Anderson 1 male


George C. Smith 1 male Henry E. Clark 1 female Charles F. At- wood 1 female


Emma G. Walton 1 female


64


Harvey T. Moore 1 male Nathan A. Nicker- son 1 female


Arthur T. Brown 1 male


Mrs. Christine Sullivan 1 female S


James P.


Knowles 1 female S


Fred F. Dill


1 female S


65


ANNUAL TOWN MEETING


February 4 1929


Copy of Principal Votes


Elected : Fred F. Dill, Moderator.


Voted to waive the reading of the town report.


Mr. A. W. Parnell reported for the Forestry Committee. This Committee, comprised of the three Selectmen, did not deem it advisable to establish a Town Forest in Eastham at the present time. Report of the committee was accepted.


Voted that the person elected Selectman shall serve al- so, as Assessor. member of the Board of Health and Board of Public Welfare.


Elected :


William B. Higgins, Selectman for 3 years.


Leslie E. Chase, Town Clerk for 1 year.


Leslie E. Chase, Treasurer for 1 year. Leslie E. Chase, Collector of Taxes for 1 year.


Nathan A. Nickerson, Road Surveyor for 1 year.


M. Louise Knowles, Trustee of the Public Library for 3 years.


66


Fred F. Dill, Auditor for 1 year.


Harvey T. Moore, Constable for 1 year.


Nellie M. Dill, Member of School Committee for 3 years.


Charles A. Rogers, Tree Warden for 1 year.


Harvey T. Moore and Wm. B. Higgins, Surveyors of Lumber, Wood and Bark for 1 year.


Aaron W. Chadbourn, Weigher of Coal for 1 year.


James P. Knowles and Joseph A. Cobb, Fence Viewers for 1 year.


William B. Steele, Pound Keeper for 1 year.


Roger D. Cole, Adin L. Gill and Obed A. Fulcher, Field Drivers for 1 year.


George A. Nickerson, Joseph W. Ryder and Edwin W. Horton, Fish Wardens for 1 year.


Ralph A. Chase, Town Director of Cape Cod Extension Service for 1 year. Voted :


To raise and appropriate the sum of $25.00 toward the support of the Eastham Public Library.


Unanimously to raise and appropriate the sum of $2050.00 for care and maintenance of Town ways under Chapter 81, Sections 26-29 as amended provided, the State will make a satisfactory allotment to the town for the same.


67


Unanimously to raise and appropriate the sum of $500.00 for care of town ways and bridges.


To give the Collector of Taxes the same power which the Treasurer has when made Collector of Taxes.


To appropriate the following amounts upon recommen- dation of the Committee appointed on appropriations. Com- mittee as follows :


Arthur W. Parnell, Nathan A. Nickerson, Stanley M. Walker, Richard Kent, and Harvey T. Moore, all appropri- ations accepted plus appropriations of this meeting :


Interest Account


$400 00


250


Board of Public Welfare


700 00


900


Board of Health


250 00


200 1


Miscellaneous


400 00


400


Clearing Snow


200 00


,200


Inspection of Animals and Slaughtering


75 00


Town Hall Account


600 00


Abstracts of Transfers


75 00


Soldiers and Sailors Lots (Chap. 218 Acts 1920)


100 00


00


Weights and Measures


100 00


Officers' Salaries and Expenses


2,700 00 2900


Surety on Bonds


75 00


75


Assessors' Salary and Expenses


500 00


1500


Legal Advice


400 00


500


Schools


13,750 00 /3,650,


Suppression of Gypsy and Brown Tail Moths


455 57


456,87


Soldiers' Relief


100 00


.500


Mothers' Aid


500 00


1520


Janitor


520 00


Reserve Fund


600 00


,900


-


,85


000


1 00


Nominal clary


Reade P- ABridge


Marquali Ecudial


68


Ansmanne


450


Certification of Notes


10 00


Town Fires


100 00


Inspectors of Wiring


50 00


.100


Preliminary Appropriations


500 00


Suppression of Crime


100 00


Repos Entrewill 600


Filing price


$23,260 57


100


spence les


130 100


To authorize the Treasurer, with the approval of the Selectmen, to borrow money from time to time in anticipa- tion of revenue of the municipal year beginning Jan. 1, 1929 in an amount not to exceed in the aggregate the sum of $16,000.00, and to issue a note or notes therefor payable in one year. Any debt or debts incurred under this vote to be paid from the taxes of said municipal year.


To raise and appropriate the sum of $75.00 for the observance of Memorial Day. To be expended under the direction of the Supervisor of Soldiers and Sailors' Lots.


To strike out the word "building" in Article 15, then voted to raise and appropriate the sum of $100.00 for the use of the Orleans Fire Department when called to East- ham fires.


Motion to petition the Commonwealth for the installa- tion of an accounting system was not carried.


Voted to raise and appropriate the sum of $25.00 for the purchase of Fire Fighting Equipment, to be expended under the direction of the Fire Warden.


Motion that the shellfish industry be left in the hands of the Selectmen was not carried.


200 25 2. 85 3 kw


.


,100


100


69


Voted to instruct the Selectmen to petition the State Legislature for Special Legislation for the discontinuance of the shell fisheries privilege now existing between the Towns of Orleans and Eastham. Unanimous.


To instruct the Selectmen to petition the Town of Or- leans for the custody of the Town Records of Eastham pre- vious to the time of the incorporation of the Town of Or- leans in 1797, when the towns of Eastham and Orleans were separated, these records are now in the custody of the Town of Orleans.


To allow the American Legion Post No. 287, the use of the town hall free of charge once each month.


To pay a bounty of $1.00 for each woodchuck killed within the boundaries of the town in 1929, the sum of $50.00 was then appropriated for the same.


50


To raise and appropriate the sum of $500.00 for the purpose of plotting and surveying the town for Assessors' maps.


To locate the Salt Pond Road so-called, and to appropri- ate the sum of $50.00 for the same.


Motion to lay out the road from the Old Windmill northerly to the end of the Town Road near Mrs. Rose B. Nickerson's home, was amended to read : To extend the lay- out of this road from the end of the road near the home of Mrs. Rose B. Nickerson, to the Town road near the home of Abbott S. Knowles. The motion was further amended : To lo- cate also a Town road from the end of the present way near Mrs. Rose B. Nickerson's home easterly to the State road


5.00 1


70


near the James Savage Estate. The amended motion was put to a vote and accepted unanimously. The sum of $100.00 was appropriated for the same.


Voted to appropriate the sum of $100.00 for brushing out wood roads. The money to be expended under the dir- ection of the Fire Warden.


To allow Mr. Harry P. Townsend the privilege of ad- dressing the meeting under this article which has an effect upon his property. Mr. Townsend offered to give land to legalize the road now in use, Mrs. Townsend is also owner of land on this road and has signified her intention and will- ingness to give of her land necessary for the road above mentioned, the town however could take no action in re- gards to the acceptance of the above offers owing to the fact that the warrant embodied no article which would al- low action to be so taken. It was then voted to accept the road as per plan of Elwood Horton and to appropriate the sum of $250.00 for repairs of the same. Condition of vote 10 in favor, 3 opposed.


To sell the Town's Herring Privilege at auction to the highest bidder for a term of five years. All bids to be on a basis of 1 year. The Moderator was then authorized to auc- tion the said privilege at this meeting. Sold to William B. Higgins for a term of five years. The price bid was $2.00 per year.


To raise and appropriate the sum of $250.00 for the purpose of grading and turnpiking of the portion of Cooks' Brook Road, so-called, as accepted bythetown at the Special Town Meeting Dec. 28, 1928, the work to be put out on con- tract by the Selectmen.


71


To turn the refund dog tax over to the School Depart- ment for use of the schools.


To leave the care of the poor in the hands of the Board of Public Welfare.


To pay the Moderator $10.00 for his services at this meeting.


Voted to adjourn.


SPECIAL MEETING


February 27, 1929


Elected :


Charles F. Atwood, Moderator Voted :


To raise the sum of $500.00 for policing the shellfish territory within the limits of the town.


The sentiment of the meeting under this article (3) is that, the Selectmen do place a closed season on clams on Billingsgate Island Flats from March 15 to November 1, 1929.


That, a committee of five be appointed from the floor to revise and codify the present Town By-Laws and to re- port not later than the Annual Town Meeting 1930. Commit- tee appointed Ralph A. Chase, Fred F. Dill, Leslie E. Chase, Arthur W. Parnell and Mrs. Josephine Horton. Voted that


72


any vacancy occuring in said committee for any reason, may be filled by appointment by the remaining members.


To raise and appropriate the sum of $200.00 for neces- sary repairs of the Old Windmill. Voted to appoint a com- mittee of three (by the chair) to have charge of the expen- diture of this money or such part of the same as is needed, to make neecssary repairs to the said mill. Committee ap- pointed, Harvey T. Moore, Chas. A. Rogers and William B. Higgins.


To raise and appropriate the sum of $350.00 for office supplies for 1929.




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.