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.