1886 Trustees Meeting Minutes, Volume 7, 1831.005.007

ReadAboutContentsHelp

Pages

Trustees Records, Vol. 7, 1886 (page 374)
Complete

Trustees Records, Vol. 7, 1886 (page 374)

374

approval by the President, payment thereof be made by the Treasurer.

Contracts Perpetual Care The Committee on Lots having recommended contracts for the perpetual care of Lots No. 2292 with Martha B. Tufts, in behalf of the heirs-at-law of Nathan Tufts, deceased, for $575. and with Frederic M. Stone, Executor of the Will of Channing Clapp, deceased, for $180 for maintaining myrtle on Lot No. 4571, the same were approved by the Board.

Annual Reports President The President having presented and read the Annual Report 465 to the Proprietors, it was voted that the same be approved and adopted as the Annual Report of the Trustees to the Proprietors, and that it be printed and distributed to them accordingly.

Treasurer and Superintendent The Report 466 of the Treasurer, as approved by the Commitee on Finance, and that 467 of the Superintendent having also been presented, it was voted that the same be accepted, printed and distributed to the Proprietors.

Report of Investments The Committee on Finance having presented a Report of investments made on account of the Repair Fund since , the date of the last meeting it was voted that the same be accepted and placed on file.

Resignation David W. Cheever accepted The President presented the resignation 468 of Dr. Cheever as a member of the Board of Trustees, and the same was accepted with many expressions of reqret; and it was Voted that the following in appreciation of Dr. Cheever's services, be entered in the records of the meeting and included in the Annual Report; _

Resolutions [adopted] "Dr. David W. Cheever was elected Trustee of the Corporation

Last edit almost 2 years ago by SegalJL
Trustees Records, Vol. 7, 1886 (page 375)
Complete

Trustees Records, Vol. 7, 1886 (page 375)

375

[Resolutions] adopted in 1895, succeeding Dr. Richard M. Hodges. He, therefore, has served the Corporation for twelve years, and his services have been faithful and valuable. Not only have his opinion been much deferred to in all mattters relating to the public health, but to all business questions he brought a ripe judgement and sense of responsibility that won the respect of his associates. He was unremitting in attendance att meetings of the Board, was independent and outspoken wihtout discourtesy and was considerate of corporate interests without forgetting what is due the public; and the Board Keenly regret the loss of one who so long has proved himself a prudent adviser and faithful friend."

Lot No. 1384 Petition of Arthur J. Meriam A petition 469 was recieved from Arthur J. Meriam, asking leave to make instruments in that portion of Lot No. 1384 in which his late father, Jones Meriam, and certain members of his family have been interred by permission of the late Thomas Mair, the former owner of the Lot, the same having been reconveyed to the Corporation in trust, and said petition being accompanied by a request to the same effect by Caroline E. Skinner, the only surviving child of the said Thomas Mair. Voted that the matter be referred to the Com- mittee on Lots with power.

Purchase of land Mt. Auburn Brattle Streets Voted that the President be authorized to purchase from John C. Gray, owner of the triangular parcel of land bounded by Mount Auburn and Brattle Streets, a strip five feet in width adjoining the land of the Corporation at a price not exceeding one dollar per foot:

Last edit almost 2 years ago by SegalJL
Trustees Records, Vol. 7, 1886 (page 376)
Complete

Trustees Records, Vol. 7, 1886 (page 376)

376

Henry H. Fay Request Hearing to be given The President reported that he had had a satifactory interview with Mr. Henry H. Fay and stated to the Board that the substance of his request was that separate account be kept with the several Proprietors of Lots under perpetual care and that any surplus from the annual income be applied to the care and restoration of the Monuments and Headstones on said Lots. After consideration of the matter, it was Voted to allow Mr. Fay to appear before the Board in support of his request.

Cremation of Children under 10 yrs of age charge fixed at $20 Voted that hereafter the charge for the cremation of the body of a child under ten years of age be fixed at twenty dollars.

Dissolved.

Lewis G. Farmer,

Secretary.

---------------

Secretary's Oath Commonwealth of Massachusetts

Suffolk, ss. Boston,

Personally appeared Lewis G. Farmer and made oath that he would faithfully and impartially discharge the duties of the Secretary of the Proprietors of the Cemetery of Mount Auburn, before me

John L. Dill,

Justice of the peace

Last edit almost 2 years ago by SegalJL
Trustees Records, Vol. 7, 1886 (page 377)
Complete

Trustees Records, Vol. 7, 1886 (page 377)

377

Special Meeting .

A Special Meeting of the Board of Trusttees was held, as notified, on Wednesday, , at 12 o'clock, noon.

Present, the President and Messrs. Beal, Choate, Foster, Hemenway, Hobbs, Hutchins, Richardson, Russell, Watson and Whitney.

Records The records of the meeting of , were read and approved.

Meeting Dispensed with Voted that the regular meeting of be dispensed with.

Trustees elected The President announced that at the Annual Meeting of Proprietors held on , William L. Rich- ardson was elected a Trustee to serve until 1909 to complete the term of David W. Cheever, resigned and that Francis C. Foster and Thomas P. Beal had been elected Trustees to serve until 1913.

Election of President A ballot having been taken for the election of a President, it appeared that the whole number of ballots cast was nine, all of which were for Prentiss Cummings and he was declared elected

Treasurer Secretary and Superintendent Whole number of ballots cast for the election of a Treasurer ten, all of which were for John L. Dill; for a Secretary, ten, all of which were for Lewis G. Farmer; and for a Superintendent, ten, all of which were for James C. Scorgie, and they were severally declared elected.

Salaries Fixed Voted that the salary of the President be fixed at Three Thousand Five Hundred dollars for the ensuing year,

Last edit almost 2 years ago by SegalJL
Trustees Records, Vol. 7, 1886 (page 378)
Complete

Trustees Records, Vol. 7, 1886 (page 378)

378

together with the use of the small office adjoining that of the Treasurer, without payment of rent therefor; that of the Treasurer at Three Thousand dollars; that of the Secretary at One Thousand dollars, and that he be allowed the use of the office without payment of rent therefor; and that of the Superintendent at Four Thousand dollars, and that the last named shall have the use of a House, and the grounds thereto belonging, the use of a Horse and Vehicle, and the services of one Man at the expense of the Corporation.

Voted also that Albert C. Dean be employed as a Clerk at a salary of Fifteen Hundred dollars, and that there be paid to him the sum of Three Hundred dollars as a gratuity in recognition of his long and faithful service in the employ of the Corporation.

Standing Committees appointed The President announced the Standing Committees for 1907-1908, as follows:

Grounds Committee on Grounds

The President, ex officio, and Messrs. Choate, Russell Jones and Hemenway.

Lots Committee on Lots

The President and Messrs Hutchins and Hobbs.

Finance Committee on Finance

Messrs. Watson and Beal.

Investments Committee on Investments.

Messrs. Richardson and Foster

Committees continued Voted that all Committees having unfinished business in their hands be continued in office with the same

Last edit almost 2 years ago by SegalJL
Displaying pages 396 - 400 of 421 in total