1854 Trustees Meeting Minutes, Volume 2, 1831.005.002

ReadAboutContentsHelp

Pages

Trustees Records, Volume 2, 1854 (page 021)
Indexed

Trustees Records, Volume 2, 1854 (page 021)

21

He has also in hands belonging to the Fund for Repairs.

15 shares Atlas Bank 1470.
16 " [shares] Fitchburg Rail Road. 1641.
10 " [shares] Western " [Rail] " [Road] 1002.50
___ City of Boston Water Loan. 2357.05
___ Massachusetts 5% Scrip. 979.73 7450.28
___ Less Cash due the Treasurer ___ 103.57
Belonging to Subscribers to Story Statue.
20 shares Atlantic Bank 1980.
14 " [shares] Fitchburg Rail Road. 1428.
20 " [shares] Merchants Bank 2120.
___ City of Boston Water Loan. 651.95
___ Balance due from Corporation 146.73 6326.68.
General statement of the Corporation.
The net proceeds of sales of lots to date, to which is added ___
donations made at the time of the erection of the Chapel ___
constitute the Proprietors Fund am'g to 249.080.87
Amount received for interments in Public Lot 3.586.
The debts of the Corporation are ___
Notes secured by mortgage of Stone Farm 18.120.
Floating debt- as per schedule annexed 2644.27 273.431.14
----------------------
The Property consists of The Cemetery cost to date 204.824.13
Tomb under Park St. Church 200.
Stocks and Cash as per schedule 41.018.65
Superintendents house lot. 2.624.76.
Stone Farm. 24.663.60
Lot- 567 purchased for 100.00 273.431.14
Last edit about 2 years ago by Elizabeth Casner
Trustees Records, Volume 2, 1854 (page 022)
Indexed

Trustees Records, Volume 2, 1854 (page 022)

22

All of which is respectfully submitted.

Boston Geo. Wm Bond Treasr

Boston . This certifies that I have examined the accounts of the Treasurer of Mount Auburn Cemetery for the year ending and find them correctly cast and accurately marked. The certificates of stocks ,^ and scrip belonging to the Corporation and held in trust as appears by the Treasurers Books were also exhibited to me

Geo. H. Kuhn. Auditor.

Last edit about 3 years ago by Elizabeth Casner
Trustees Records, Volume 2, 1854 (page 023)
Indexed

Trustees Records, Volume 2, 1854 (page 023)

23

Trustees.

The first regular monthly meeting of the Trustees was holden, agreeably to notices issued in the regular manner, at the office of C. P. Curtis Esqr. on this

Present Messrs Bangs, Bigelow, Crockett, Gould, Read and Tisdale.

The Secretary called the meeting to order, and called for a nomination for chairman to preside until a president for the current year. Dr J. Bigelow was nominated and elected.

The Proceedings of the last meeting were read and approved.

The proceedings of the annual meeting of the Proprietors were also read.

President.

The Trustees then proceeded to ballot for a Presi-- dent and for the coming year, and Dr. J. Bigelow as elected.

Treasurer.

The Trustees then proceeded to ballot for a Treasurer for the ensuing year and Geo. Wm Bond was elected.

Secretary. Assistant Superintendent

By common consent the election of a Secretary which was next in order was deferred for the present and Mr Bangs submitted a report in writing, recom-- mending the election of Jonathan Mann of Newton as an assistant superintendent. This report was made as from the committee appointed "to recommend a candidate for assistant superintendent." [See p.g. of this volume & p.283 of previous volume of records]

Voted, to accept the report now submitted by Mr Bangs.

Comee on

On motion of James Read Esqr. Voted.. That a committee of three be appointed to report at an adjourn

Last edit almost 3 years ago by Elizabeth Casner
Trustees Records, Volume 2, 1854 (page 024)
Indexed

Trustees Records, Volume 2, 1854 (page 024)

24

Vacancies

-ed meeting on any vacancies now existing in the offices of the corporation, and on a general plan defining the duties of the present and future officers.

Voted. That said committee consist of Messrs Bangs Read and Little.

Comee on Lots.

the Trustees then proceded to the election of a Committee of Lots for the ensuing year, by ballot and Messrs Bigelow, C. P. Curtis and Bangs were elected.

Finance, Comee - Auditor -

Messrs Gould and Little were elected a committee on finance for the ensuing year. Mr Kuhn was elected auditor of accounts for the year.

S'tadg. Comee on Grounds &c.

Voted. That the committee of three already appointed on motion of Mr Read, also consider the expediency of establishing a standing committee of three on grounds avenues & paths and to prescribe their duties and powers, reporting on this subject at the adjourned meeting.

Statuary Otis

Voted. That the President, Jacob Bigelow, be instructed and authorized in the name and behalf of this Corporation to contract with some suitable artist, to be selected by him, for a statue of James Otis in marble, the cost of which shall not exced five thousand dollars.

Winthrop omitted by mistake? Adams.

Voted. That the President Jacob Bigelow be instructed and authorized in the name and behalf of this Corporation to contract with some suitable artist to be selected by him, for a statue of John Adams, in marble, the cost of which shall not exceed five thousand dollars.

A. T. Hall.

A letter was read from Andrew T. Hall. Esqr.

Last edit over 2 years ago by Elizabeth Casner
Trustees Records, Volume 2, 1854 (page 025)
Indexed

Trustees Records, Volume 2, 1854 (page 025)

25

declining to act as Trustees for reasons stated by him.

Sylvan Path.

Voted. That Sylvan Path be the name of a new path located near Mountain Avenue

The Secretary presented a deed of transfer of

Record of deeds subject to rights of burial

lot 1586, from Samuel Harris to Mary Harris, said deed being a quitclaim deed and subject to to [sic] a right reserved to S. G. Harris, his son "of sepul"ture on said lot when he shall depart this life, if "he shall so request." the Secretary asked instructions as to recording said deed, and was ordered to record the same in that form.

W. R. Lawrence Lot. 904

A letter was read from William R. Lawrence, in relation to lot no 904. containing 600 square feet, and asking the action of the trustees to authorize the division of said lot into two of 300 square feet each. Voted. That the request of said letter be granted, upon the usual terms required in similar instances heretofore, the lot to be reconveyed to the Corporation and new deeds issued as rquested.

Stone Farm mortgage.

Voted. That the Treasurer be authorized to extinguish the mortgage upon the Stone Farm purchased last year, at any time whe he shall be able to do so.

Stone Farm use of.

Voted. That Messrs Little & Bangs be a committee to report at an adjourned meeting on a plan for the profitable use of the Stone farm for the present year.

Adjourned, to meet at this place on this day fortnight at 12. M. A true record Attest. Henry M. Parker, Secretary.

Last edit about 3 years ago by Thom Burns
Displaying pages 21 - 25 of 279 in total