1907 Trustees Meeting Minutes, Volume 8, 1831.005.008

ReadAboutContentsHelp

Pages

Trustees Records, Vol. 8, 1907 (Page 003)
Complete

Trustees Records, Vol. 8, 1907 (Page 003)

3

purchased by said Corporation and by said Shaw at the foreclosure sale under said mortgages on the twenty sixth day of March. 1907. and conveyed to them by deed dated March 28. 1907. and recorded with said Deeds in Book 3290 Page 144

[red pencil: 481]

Committee Report on C. P. Bowditch petition

The committee consisting of Messrs Chas. F. Choate and Edward W. Hutchins appointed at the meeting of October 9. 1907. To which was referred the petition of Charles P. Bowditch, presented the following report.

"The committee to which was referred the communication received from Charles P. Bowditch requesting the corporation to recognize a transfer of the right of deposit of [ashes?] in the monument on Lot 1208 and to give to such transfer the effect of an order from the Proprietor which is required by the By-laws before any interment shall be allowed, have carefully considered the matter, and report that in view of the provisions of the Charter of the Corporation, as well as its By-laws, the request cannot be granted Respectfully submitted

Charles F. Choate} Edw. W. Hutchins} Committee

Voted: that the report be accepted.

John F. PetersonAsst Sup't.

The appointment by the Superintendent of John F. Peterson as Assistant Superintendent, at a salary of one hundred dollars per month from Nov. 16. 1907 and its approval by the Committee on grounds was reported.

Dissolved John L. Dill Secretary Pro tem

Last edit over 2 years ago by Elizabeth Casner
Trustees Records, Vol. 8, 1907 (Page 004)
Needs Review

Trustees Records, Vol. 8, 1907 (Page 004)

Dec. 18 Meeting

December 18, 1907 The monthly meeting of the Borad of Trustess was held as notified on Wednesday December 18th at 12 o'clock noon. Present the President, and Messrs. Choate, Richardson, Hemenway, Beal, Foster, Hobbs, Russell, Watson. Whitney and Jones.

Records The records of the meeting of November 20th were read and approved.

Monthly Bills The Schedule of Monthly bills Dec. 18. 1907 was presented showing a total of $7270.47/100 and it was Voted: that upon approval by the President, payment therof be made by the Treasurer. The Committee on Lots recommended the following contracts for Perpetual Care. All of which were approved by the Board.

Perpetual Care contracts #1438 *Thomas Lee by heirs $1500.00 #6153 Corp. in Trust " Geo. G. Williams addt'l 50.00 #490 Amos A. Lawrence " heir " 35.00

Investments The Committee on Finance reported that no investments had been made for the account of the Corporation since Nov. 20 the date of the last meeting and it was voted that the report be placed on file.

Petition Wigglesworth Lot 1345 A Petition was presented from George Wigglesworth and Henry L. Grew Exrs. of the will of Thomas Wiggleworth asking on what terms the Perpetual Care of Lot #1345 could be effected, including the placing of covers, such as are in present use on eight (8) headstones. It was Voted that a contract be made in accordance with the Supt's estimate for Twenty two hundred and 75 ($2275) dollars as approved by the President.

Last edit over 2 years ago by Elizabeth Casner
Trustees Records, Vol. 8, 1907 (Page 005)
Needs Review

Trustees Records, Vol. 8, 1907 (Page 005)

5

Supt's Office open Sunday

Voted That the Office of the corporation at the cemetery be kept open on Sundays and holiday between the hours of ten A.M. and one P.M. for the purpose of taking orders from Proprietor and representatives and undertakers only.

The resignation of Dr. Chevan having caused a vacancy in the Committee appointed at the meeting of June 12. 1900. to consider the establishment of a [??] [??] at the Cemetery. The President appointed Dr. Wm. L. Richardson to file the same.

Petition Wm. M. Snow Lot. 3548

A Petition was received from Wm. M. Snow asking for a division of lot #3548 and it was Voted: that the petition be granted subject to the rules and regulations governing similar cases.

Resolved John L. Dill Secretary Porters

Jany 10 Meeting

January 10. 1908 A Special meeting of the Board of Trustees was held as notified as Friday January 10. 1908 at 12 O'clock noon. Present the President and Messrs. Choate, Jones, Hemenway, Richardson, Forster, Beal, Watson, Hobbs and Russell. The Records of the meeting of Dec. 18. 1907 were read and approved. Voted. that the regular meeting of January 15 be dispensed with. Monthly Bills The Schedule of Monthly bills for Jany. 3rd was presented. showing a total of $7593.64 and it was voted: that upon approval by the President, payment thereof be made by the Treasurer.

Last edit over 2 years ago by Elizabeth Casner
Trustees Records, Vol. 8, 1907 (Page 006)
Needs Review

Trustees Records, Vol. 8, 1907 (Page 006)

6

Perpetual Care Contract

The Committee on Lots having recommended a contract for the perpetual care of Lot#385 with Grafton D. Cushing in behalf of the heirs at law of John P. Cushing, deceased for $1350 - the same was approved by the board.

Representatives appointed

Voted: that Representatives be designated for lots as follows. #771 James A. Wyeth of Cambridge Brother #1188 George A. Goddard " Boston Grand-child #3066 Elma B. Pratt " Brookline Daughter

Investments

The Committee on Finance having presented a report of investments made on account of the General Fund, since Dec. 18.07 the date of the last meeting, it was Voted, that the same be accepted and placed on file.

Annual Report President

The President having presented and read the Annual 484Report to the Proprietors, it was voted that the same be approved and adopted, as the Annual Report of the Trustees to the Preoprietors and that it be printed and distributed to them accordingly.

Treasurer Superintend

The Report of the Treasurer485 as approved by the Committee on Finance, and that of the Superintendent 486, having also been presented, it was Voted that the same be accepted , printed and distributed to the Proprietors.

Dissolved John L. Dill Secretary pro tem

Last edit over 2 years ago by Elizabeth Casner
Trustees Records, Vol. 8, 1907 (Page 007)
Needs Review

Trustees Records, Vol. 8, 1907 (Page 007)

7

1908

Secretary Oath

Commonwealth of Massachusetts Suffolk S. S. Boston February 12. 1908.

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

Charles Herbert Watson Justice of the peace

Feby. 12 Meeting

A special meeting of the Board of Trustees was held, as notified on Wednesday February, 12, 1908 at 12 O'Clock noon. Present the President, and Messrs. Choate, Whitney, Richardson Hemenway, Watriss, Beal, Russell, Hobbs and Foster

Records.

The Records of the meeting of January 10 were read and approved. Voted.. that the meeting of February 19. be dispensed with.

Trustees Elected

The President announced that at the Annual meeting of the Proprietors held on Feb'y. 3. 1908 Charles F. Choate and Franklin W. Hobbs were elected as Trustees to serve until 1914.

Perpetual Care Conracts

The Committee on Lots recommended the following contracts for Perpetual Care all of which were approved by the Board. #694 and 695 *Chas. B. Cummings By Exrs. $1210#3890 Margaret W. Merrill By Eleaser D. Chamberlin $575 - #5265 Corp. in Trust " Stanley B. Heldreth Ex $14 #5303-5304 Francis P. Sprage " Francis P. Sprague $1600 - #5588 Corp. in Trust " Annie E. Sargent $20 #3835 *Howard L. Williams " heir #380-

Last edit over 2 years ago by Elizabeth Casner
Displaying pages 26 - 30 of 395 in total