1886 Trustees Meeting Minutes, Volume 7, 1831.005.007

ReadAboutContentsHelp

Pages

Trustees Records, Vol. 7, 1886 (page 019)
Complete

Trustees Records, Vol. 7, 1886 (page 019)

19

that, if the same shall remain in such neglected condition for thirty days after the date of such notice, the Superintendent put them in proper order, under the direction of the President, at the expense of the respective Proprietors, as provided by Article VI of the By-Laws.

Roland Litchfield Lot. A communication was received from the executor of the estate of the late Roland Litchfield, enclosing a check for $500, a contract for the perpetual care of Lot No. 2443, owned by said deceased, in his lifetime, and a reconveyance of said Lot to the Corporation in trust. The said contract not being in the form of a approved by the Board at its meeting held , it was voted, that the said check contract and reconveyance be returned to said executor and that the whole matter be referred to the Committee on Lots, in accordance with the vote of the Board passed at its meeting held .

Jos. S. Fay Request. A request was presented from Joseph S. Fay, esq., Vice President of the Home for Little Wanderers, for a gift, or a sale at a nominal price, of a Lot to that institution, and it was voted, that the Board had no power to grant said request, and that the same be refused.

Dissolved Lewis G. Farmer, Sec'y.

Last edit over 2 years ago by SegalJL
Trustees Records, Vol. 7, 1886 (page 020)
Complete

Trustees Records, Vol. 7, 1886 (page 020)

20

1887. .

The Monthly Meeting was notified to be held on Wednesday, , at 2:30 o'clock, P.M.

No Quorum. No quorum was present.

Lewis G. Farmer.

Secretary

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

. .

The Monthly Meeting was notified to be held on Wednesday, . 2:30 o'clock, P.M.

No Quorum. No quorum was present.

Lewis G. Farmer.

Secretary

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

.

The Monthly Meeting was notified to held on Wednesday, , at 2:30 o'clock, P.M.

No Quorum. No quorum was present.

Lewis G. Farmer.

Secretary

Last edit over 2 years ago by SegalJL
Trustees Records, Vol. 7, 1886 (page 021)
Complete

Trustees Records, Vol. 7, 1886 (page 021)

21

1887 . Special Meeting. .

A Special Meeting of the Board of Trustees was held, as notified, on Friday, , at 12 o'clock, M.

Present, the President and Messrs. Choate, Jones, Clapp, Whitney, Wolcott, Hodges, Payson and Browne.

The records of the meeting of and of subsequent meetings were read and approved.

Monthly Bills. The President reported that he had examined and approved the Schedules of Monthly Bills: _ , $6,202.50; , $6,366.12; , $5,905.57; and that the same had been thereupon paid by the Treasurer.

Treasurer's Quarterly Report. The Treasurer having presented his Report274 for the quarter ending , the same was referred to the Committee on Finance.

Representatives Lot Nos. Voted that Representatives be designated for Lots as follows:

___
227 Paoline E. Stearns Nashville, Tenn., Daughter
270 Thomas Restieaux Boston. Son
772. Loring E. Wheeler Allston Son.
908 Maria S. Tasker Wakefield. Daughter
957. I. Homer Sweetser Boston Son
963. George A. Potter Brooklyn. Husband
1110. Henry H. Kelt Boston Grandson
1386. Rachel C. Mayo Chelsea Daughter
Contracts The Committee on Lots recomended the following
Last edit over 2 years ago by SegalJL
Trustees Records, Vol. 7, 1886 (page 022)
Complete

Trustees Records, Vol. 7, 1886 (page 022)

22

contracts for perpetual care, all of which were approved by the Board.

___
#620. *William G. Wise, by Exrs. $375.
#1226 *Catharine P. A. Lillie, by Admin. 650.
#1353 F. E. Bundy ___ 350.
#2757 *Columbus Tyler, by Tr's. 475.
#2861. Samuel F. Stearns ___ 425.
#3023. Charlotte Sanger. by Heirs 600.
Contract Bowditch Statue Vote of Thanks. Voted That the thanks of the Board be presented to J. Ingersoll Bowditch, Esq., for his generous gift of the re-casting of the bronze Statue of his father, the late Nathaniel Bowditch; also,

Voted, That the President and Treasurer be authorized to sign the following Contract 275. for the preservation, and perpetual care of said Statue:

" Memorandum of Agreement made this . between the Proprietors of Mt. Auburn Cemetery and J. Ingersoll Bowditch: The said Bowditch having this day paid to the Treasurer of said Corporation the sum of Two Hundred dollars, the Corporation hereby agrees to invest the said sum, and use the yearly income thereof for cleaning the bronze Statue of Dr. Nathaniel Bowditch now in the grounds of said Corporation by brushing the same twice

Last edit over 2 years ago by SegalJL
Trustees Records, Vol. 7, 1886 (page 023)
Complete

Trustees Records, Vol. 7, 1886 (page 023)

23

a year; but in no event is the Statue ever to be painted, or cleaned by the use of pumice stone, or in any other way or manner except only by brushing.

In Witness Whereof the Corporation has caused its common seal to be hereto affixed and these presents to be executed by the President and Treasurer, hereto duly authorized, and the said J. Ingersoll Bowditch has hereto set his hand and seal on the day and year first above written,

Dissolved.

Lewis G. Farmer,

Secretary.

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

.

The Monthly Meeting was notified to be held on Wednesday, . at 2:30 o'clock P. M.

No Quorum No quorum was presesnt.

Lewis G. Farmer,

Secretary.

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

Last edit over 2 years ago by SegalJL
Displaying pages 41 - 45 of 421 in total