1886 Trustees Meeting Minutes, Volume 7, 1831.005.007

ReadAboutContentsHelp

Pages

Trustees Records, Vol. 7, 1886 (page 389)
Complete

Trustees Records, Vol. 7, 1886 (page 389)

389

Oath of Secretary Commonwealth of Massachussetts

Suffolk, SS Boston

Personally appeared John L. Dill and made oath that he would faithfully and impartially discharge, the duties of Secretary Pro tempore of the Proprietors of the Cemetery of Mount Auburn, before me

Jerome Jones Justice of the Peace

----------

Meeting .

The monthly meeting of the Board of Trustees was held as notified on Wednesday at 12 O'clock noon. Present the President and Messrs. Choate, Beal, Hemmenway, Hobbs, Jones, Richardson, Russell, Watson and Whitney.

Secretary Pro tempore In the absence of the Secretary, John L. Dill was chosen Secretary of the Proprietors of the Cemetery of Mount Auburn Pro tempore to serve until Mr. Farmer resumed his duties and was duty sworn.

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

Appropriation for S Potting shed In accordance with the notice gave at the last meeting the President ased for an appropriation of Four Thousand dollars to be expended for the erection of a new Potting Shed and it was.

Voted that the appropriation be granted.

Supt's S Authorized to work Contracts It was also Voted: That the Superintendent be and he hereby is authorized to make the necessary contracts under appropriations hitherto made with the approval of the President.

Petition S Annie S. Pierce et als. √ Lot 507 A Petition was presented signed by Annie G. Pierce 475 for herself and others for the division according to plan filed of Lot #507 in the Cemetery, and it was, Voted, That said petition for a division of Lot #507

Last edit almost 2 years ago by SegalJL
Trustees Records, Vol. 7, 1886 (page 390)
Complete

Trustees Records, Vol. 7, 1886 (page 390)

390

be granted on proper reconveyance to the Corporation together with a sufficient sum of money to put the lot having the new number under Perpetual Care

Petition Jabez N. Smith Lot 1524 S. N. Upon the Petition of 476 Jabez N. Smith, that the body of his mother now in the Receiving Tomb, be allowed interment beside the body of her late husband and the petitioner's father, in Lot No. II 1524 on evidence that his father Lorenzo G. Smith received a written conveyance of a known portion of said lot from Samuel C. Kendall, the record owner thereof, which was not acknowledged and therefore not recorded, and that the heir of the record owner cannot be found to sign the interment order, it was:

Voted: That said Petition be granted on condition that the conveyance refund to be filed with an interment order signed by the petitioner.

Henry S. Shaw for Settlement of Hinkley land matter Agreement An agreement 477, dated this day between the Corporation in Trust for it, Repair Fund, and Henry S. Shaw, the purchasers at fore-closing sale and the present owner in common of the 411260 square feet of land on Beacon Street in Boston was the Chestnut Hill Reservoir, mortgaged to them respectively for thirty thousand dollars each, by two mortgages gotten simultaneously, and neither having priority of the other, both dated . Fixing the interest of said Corporation in said Real estate at thirty two thousand seven hundred and nine dollars and forty cents ($32,709.40) and the interest of said Shaw at Thirty Three Thousand four hundred and fifty nine dollars and forty cents ($33,459.40) and providing for the sharing of the expense of holding said property until sold, and for division of net proceeds of sales when made, was read and approved, and it was then

Voted: that treasurer of said Corp. John L Dill, be and he hereby is authorized and instructed, to sign, seal with Corporate Seal, acknowledge and deliver in the name and on behalf of the Corporation in Trust for it Repair Fund,

The agreement which has just been read.

Last edit almost 2 years ago by SegalJL
Trustees Records, Vol. 7, 1886 (page 391)
Complete

Trustees Records, Vol. 7, 1886 (page 391)

391

Representation Apppointed Voted, that representative for lots be designated as follows

_
Lot, #5153, Carl Otto Schuchmann. Boston, Son
Monthly Bills The Schedule of Monthly Bills for was presented showing a total of $7073.31/100, and it was.

Voted that upon approval by the President payment thereof be made by the Treasurer.

Report of Interments The Committee on Finance having presented a report of interments made since the date of the last meeting, it was.

Voted: that the same be accepted and placed on file.

Dissolved

John L. Dill

Secretary Pro. tempore.

-----------

Meeting

A special meeting of the Board of Trustees was held as notified on Wednesday , at 12 o'clock noon. Present the President Beal, Choate, Foster, Hemenway, Hobbs, Jones, Richardson, Russell, Watson and Whitney.

Records. The record of the meeting of were read and approved.

Ignatius Sargent interment in Lot 5588 Recounveyed Whereas Mr. Ignatius Sargent bought lot #5588 and deeded it back to the corporation, as a burial place for his heirs. thus in terms excluding himself from burial therein, and whereas upon his death his family deemed that he be buried therein alleging that the pernission on the deed was a mistake, and whereas the committee on Lots hearing it a mistake, anuhorized the burial of Mr Sargents body in said lot, it was Voted, that the action of the Committee on lots be approved.

Last edit almost 2 years ago by SegalJL
Trustees Records, Vol. 7, 1886 (page 392)
Complete

Trustees Records, Vol. 7, 1886 (page 392)

392

Trustees meeting discontinued Voted. That meetings of the Board of Trustees be discontinued until the regular meeting in , unless Exigency should necssitate calling same earlier.

Treasurer authority to pay bills Voted. That during the temporary absence of the President, the Treasurer be authorized to pay current bills and payrolls in approval by a member of the Committee on Finance.

Representatives S. Voted, that representatives be designated for lots as follows.

_
#2769 Martha A. Vinal Somerville daughter
Contracts for Perpetual Care The Committee on Lots recommended the following contracts for Perpetual Care all of which were approved by the Board.
_
#894 *John H. Colby by Admin. with will annexed. $250.00
#3698 Isabel Batchelder Addt'l. 25.00
#4102 *Olvin F. Raymond " [by] Exr. of will Julia A. Raymond. 900.00
#4218 *Eliza A. Garfield " [by] Exr. Addt'l 200.00
#4571 *Channing Clapp " [by] Exr. " [Addt'l] 725.00
Monthly Bills The Schedule of monthly bills for was presented showing a total of $9117.61/100 and it was Voted. that upon approval by the President payment thereof be made by the Treasurer.

Investment notice The Committee on Finance having presented a report of investments made since the date of the last meeting, it was _ Voted that the same be accepted, and placed on file.

Dissolved

John L. Dill

Secretary Pro. tempore

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

Last edit almost 2 years ago by SegalJL
Trustees Records, Vol. 7, 1886 (page 393)
Complete

Trustees Records, Vol. 7, 1886 (page 393)

393

, Meeting no quorum

There was no meeting of the Board of Trustees on July 17, 1907 in accordance with vote passed,

John L. Dill Secy. Protem

----------

Meeting no quorum

There was no meeting of the Board of Trustees on in accordance with vote passed

John L. Dill. Sec'y. Protem

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

Meeting no quorum

There was not meeting of the Board of Trustees on in accordance with vote passed

John L. Dill. Secy. Protem

-----------

Special meeting

A special meeting of the Board of Trustees was held as notified on Wednesday at 12 O'Clock M.

Present. The President, and Messrs. Choate, Hemenway, Hobbs, Hutchins, Foster, Jones, Russell, Richardson, Watson and Whitney.

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

monthly Bills The Schedule of Monthly bills for was presented showing a total of $901808/100 dollars, and it was Voted: That upon approval by the President, payment thereof be made by the Treasurer.

Last edit almost 2 years ago by SegalJL
Displaying pages 411 - 415 of 421 in total