Town annual report of the officers of Wakefield Massachusetts : including the vital statistics for the year 1954, Part 1

Author: Wakefield, Massachusetts
Publication date: 1954
Publisher: Town of Wakefield
Number of Pages: 292


USA > Massachusetts > Middlesex County > Wakefield > Town annual report of the officers of Wakefield Massachusetts : including the vital statistics for the year 1954 > Part 1


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19


LIBRARY


THE


LUCIUS" BEEBE MEMORIAL LIBRARY


WAKEFIELD MASSACHUSETTS


1644


1888


-


WAS


A FIELDM


143RD ANNUAL REPORT


OF THE


TOWN OFFICERS


OF


WAKEFIELD, MASS.


Financial Year Ending December Thirty-First Nineteen Hundred and Fifty-Four


ALSO


THE TOWN CLERK'S RECORD OF THE


BIRTHS, MARRIAGES AND DEATHS


During the Year 1954


ITEM PRESS, WAKEFIELD


R 35% WA


TOWN OF WAKEFIELD


Population, 1950 Federal Census - 19,633


Congressman, 8th District-Torbert H. Macdonald of Malden. Councillor, 6th District-M. Edward Viola of Arlington. Senator, 7th Middlesex District-George J. Evans of Wakefield. State Representatives, 22nd Middlesex District-Charles Gibbons, Stone- ham; Theodore J. Vaitses, Melrose; Gardner E. Campbell, Wakefield.


TOWN OFFICERS, 1954-1955


Selectmen


Thomas W. Ackerson, Chairman


Catherine E. Simpson, Secretary


George J. Gould


Matthew P. Curran Harry H. Denning


Town Clerk Charles F. Young


Assistant Town Clerk


Marion B. Connell


Moderator William J. Lee


Treasurer


John I. Preston


Tax Collector


Carl W. Sunman


Town Accountant John J. McCarthy


Assessors


Leo F. Douglass, Chairman Frank A. Tredinnick, Secretary George H. Stout


Term Expires March 1957 Term Expires March 1956 Term Expires March 1955


Municipal Light Commissioners


James Boit Wiswall, Chairman John Morley, Secretary Joseph M. Hartshorne


135207 MAY 1 9 1955


Term Expires March 1957 Term Expires March 1955 Term Expires March 1956


3


143RD ANNUAL REPORT


Board of Public Works


John N. Bill, Chairman Sabatino Benedetto, Secretary


Sidney F. Adams


Term Expires March 1957 Term Expires March 1955 Term Expires March 1956


Board of Public Welfare


Peter Y. Myhre, Chairman M. Leo Conway P. Elizabeth Kitchenman, Secretary


Term Expires 1957


Term Expires 1955


Term Expires 1957


Winsor L. Finney, Jr.


Term Expires 1956


J. Edward Dulong


Term Expires 1956


School Committee


Lane W. Fuller, Chairman


Frederick W. Bliss, Treasurer


Term Expires March 1955


Richard J. McGrail


Term Expires March 1956


Richard J. Volpe


Term Expires March 1957


Jean Wheeler Beebe


Term Expires March 1957


Dorothea J. Wettergreen


Term Expires March 1955


Trustees Lucius Beebe Memorial Library


Hervey J. Skinner, Chairman


Miriam G. Needham, Secretary


Gladys Watkins


Phillips C. Davis


Albert W. Rockwood


John Round, Jr.


Walter C. Hickey


Edward Lynch


William J. Lee


Term Expires March 1955 Term Expires March 1956 Term Expires March 1955 Term Expires March 1955 Term Expires March 1956 Term Expires March 1956 Term Expires March 1957 Term Expires March 1957 Term Expires March 1957


Board of Health


Dr. Robert Dutton, Chairman Robert G. Reed, Secretary Evan Fairbanks


Term Expires March 1957 Term Expires March 1955 Term Expires March 1956


Town Planning Board


Kenneth W. Thomson, Chairman-Treasurer Ruth M. Woodbury, Secretary Edward M. Bridge Arthur L. Gardner


Term Expires March 1956 Term Expires March 1957 Term Expires March 1955 Term Expires March 1957


Constables


John Merritt Wenzel Morton V. Griffin


Harold J. Maloney Harold R. Anderson


Charles S. Antetomaso


Term Expires March 1956


4


TOWN OF WAKEFIELD


Registrars of Voters


Frederick G. Gorman, Chairman Charles F. Young, Clerk Edmund W. Sliney Marjorie T. Dexter


Term Expires March 1956


Term Expires March 1957 Term Expires March 1955


Finance Committee


Marcus G. Beebe


Richard J. Connelly


Gardner C. Reed


Walter E. Morton


Term Expires 1957 Term Expires 1955 Term Expires 1955 Term Expires 1955 Term Expires 1955


John J. Cox Charles E. Maltby J. Elmer Johnson John S. Bethel


Term Expires 1957


John Bonsignor Ambrose Burton William T. Curley, Jr. John E. Durant


Term Expires 1956 Term Expires 1957 Term Expires 1956 Term Expires 1955


Roy S. Fletcher


Term Expires 1956


Joseph L. McManamin


Term Expires 1956


Paul Tetzlaff, Jr.


Term Expires 1956


Board of Appeals


William C. McKie, Chairman


Term Expires 1957


Harold W. Merritt (Deceased)


James J. Curley


Term Expires 1956


Recreation Committee


Eugene J. Sullivan, Chairman Nicholas Mauriello Pasquale Carisella


Avis Blanchard Donald G. Day Joseph J. McMahon


Joseph Czarnota


Surveyors of Lumber


Lyman L. Prescott George Kerr Ralph Morel


Hiram A. Tobey Harry R. McIntosh George J. Gould


Field Drivers


Everett E. Packard


Walter E. Doyle


Joseph L. McManimin


Term Expires 1957 Term Expires 1957


5


143RD ANNUAL REPORT


Report of Selectmen


To the Citizens of the Town of Wakefield:


We herewith submit the annual report of the Board of Selectmen for the year ending December 31, 1954, together with the reports of the several departments under our control or supervision.


The Board consisting of Catherine E. Simpson, Thomas W. Acker- son, Matthew P. Curran, George J. Gould and Harry H. Denning organ- ized by electing Thomas W. Ackerson, Chairman and Catherine E. Simpson, Secretary. Raymond S. Dower was appointed Clerk.


COMMITTEE APPOINTMENTS


Police Department-Catherine E. Simpson, George J. Gould Fire Department-George J. Gould, Matthew P. Curran Veterans' Services-Harry H. Denning, Matthew P. Curran Civil Defense-Harry H. Denning, Catherine E. Simpson


Building Inspector, Wire Inspector, Sealer Weights & Measures-Harry H. Denning, Catherine E. Simpson


APPOINTMENTS


Town Counsel-John I. Preston


Fire Inspector-Robert P. MacDonald


Lock-Up Keeper-John G. Gates


Board of Appeals (3 years)-William C. McKie


Veterans' Agent-Richard J. McGrail


Burial Agent-Richard J. McGrail


Agent, Care Veterans' Graves-Richard J. McGrail


Director Veterans' Services-Richard J. McGrail


Fence Viewers-Frank D. Mackay, Dennis Regan, Gaston Loubris


Building Inspector-Frank A. Tredinnick


Compensation Agent-Frank A. Tredinnick


Wire Inspector-John J. Curran


Registrar of Voters (3 years)-Edmund W. Sliney


Constable-John G. Gates


Dog Officer and Animal Inspector-John W. Hopkins


Sweetser Lecture Committee-Robert G. Reed, Katherine Nelson, Walter


C. Hickey, George E. Potter, Roland H. Kinder, Martha B. Ackerson, William J. Lee.


Package Store Liquor Licenses were granted by the Board of Selectmen for the year 1954 to the following, subject to the approval of the State Alcoholic Beverages Control Commission:


Wakefield City Hall Liquor Store Inc., 6 Water Street


Jeffrey's Package Store, Inc., 354 Main Street


Ignazio Palumbo Jr., (Palumbo's Annex) 35-37 Albion Street


S. Tine & Sons Inc., 38-38A Water Street


Receipts from these and other licenses granted during the year 1954 by the Board are shown in the Town Accountant's report.


Reports of the various departments under the jurisdiction of the Board of Selectmen will be found under other headings in this report.


Reports of activities of the departments under the jurisdiction of the Board have been received every month during the year.


6


TOWN OF WAKEFIELD


Upon the recommendation of the Board of Selectmen, the town voted at the annual Town Meeting to place the Fire Department per- sonnel under Civil Service. Since then, all but a few members of the department have taken the examination. When the results of the ex- amination have been received, the Board will take up the appointment of a Chief.


The Board voted that all call men, as a prerequisite for appointment to the permanent firefighter force, take a physical examination includ- ing a cardiograph by a heart specialist.


At the September 28 meeting the Board adopted rules and regula- tions for the Fire Department including hours of duty, requirements for appointment, duties, dress, and rules for driving the apparatus which should help to develop a well-knit organization. These rules will be found posted in the Central and Greenwood Fire Stations.


At a joint meeting of the Board of Selectmen and the Planning Board, Mr. William Thistle was appointed to fill the vacancy on the Planning Board caused by the resignation of Mr. Arthur Harding.


The traffic situation in town has become so serious that the Board appointed a committee of citizens consisting of Selectman Denning, Chairman, Sidney F. Adams, John A. Bogart Jr., Lloyd F. Curtis, Cyrus M. Dolbeare, James Horan, William J. Lee, Ervine E. Laughton, Mrs. Mark Newbegin, Secretary, Kenneth W. Odiorne, Melvin D. Peach, James Potash, John J. Round Jr., John M. Wenzel, and Richard Whipple. Three pertinent recommendations were made to the Selectmen by the committee.


1. Development of a new free non-time-limited parking area be- tween Richardson Street and Water Street.


2. Two additional police officers for parking duty only in the central business district.


3. The installation of parking meters to provide funds for a long range program.


After a conference with Mr. Joseph Hartshorne of the Hartshorne Insurance Agency, that handles the town's insurance, an insurance commission was appointed to keep in constant touch with all insurance matters affecting the town. This committee has already made several recommendations to the Board that have meant substantial savings to the town and more adequate protection to the town's property and per- sonnel.


The members of the committee for 1954 were Mr. Robert L. Churchill, Chairman, Selectmen Harry H. Denning and Matthew P. Curran, Thomas P. Hanson, Leslie W. Gaquin and John J. McCarthy, member ex-officio, secretary.


The Board is continually faced with serious traffic problems arising in all parts of the town. Complaints of speeding, overtime parking, hazardous intersectional conditions have necessitated the establishment of many "Slow" and "Stop" signs throughout the town. School traffic is well under control through the appointment of four women traffic supervisors whose work has been so efficient that additional supervis- ors will be requested in 1955. The Board appointed the following super- visors: Mrs. Ann P. Carley, Mrs. Helen M. Moores, Mrs. Ruth H. Nolan and Mrs. Eleanor D. North.


7


143RD ANNUAL REPORT


The Auxiliary Police with a large personnel, trained by Sergeant J. Merritt Wenzel, has served the town on many occasions most efficiently and unselfishly. The town can well be proud of these volunteer organ- izations.


Through the attendance at the State Police School held at Fram- ingham each year, our police force is becoming a very highly trained and efficient corps of officers.


The new Department of Civil Defense has been functioning very successfully under the direction of James T. Hurton. Excellent equip- ment is now available and a fine patriotic group of citizens have joined the organization which is prepared at a moment's notice to go into action in any emergency. The work of this organization during the hurricanes is well known.


The Board is well aware of the remarkable work accomplished by the Capital Outlay Committee headed by Mr. Harry Marshall and wishes publicly to congratulate them on the highly technical, thorough and comprehensive report they have prepared.


The Board inaugurated a new plan of feeding poll workers at the voting places. The idea proved successful and will no doubt become a regular practice.


During the illness of Town Counsel John I. Preston, Mr. Patrick H. Tenney has been serving as Acting Town Counsel and the Board wishes to thank Mr. Tenney for the unselfish and most efficient manner in which he has handled the legal matters of the town.


The Board wishes at this time to express its appreciation to the various organizations in town that have so kindly invited members of the Board to attend their various functions, to the other town depart- ments that have been so co-operative during the year and to the heads of the departments and personnel under the jurisdiction of the Board for a year's work well done.


Respectfully submitted,


THOMAS W. ACKERSON


MATTHEW P. CURRAN


HARRY H. DENNING


GEORGE J. GOULD


CATHERINE E. SIMPSON


Selectmen of Wakefield


Report of the Town Clerk


The report of the Town Clerk is, of necessity, a statistical report. The table of vital statistics include a complete record of the births, marriages and deaths for the year 1954. It includes a record of the town meetings, and a record of the town election, and of the state primaries, and state election. In addition, there is a record of dog licenses and sporting licenses issued. It is, therefore, quite obvious that such a lengthy report cannot be included in the space provided in this abbreviated volume. However, for those persons interested in further


8


TOWN OF WAKEFIELD


details, the report will be included in the regular bound volume to be published by the selectmen, later in the spring.


The annual town election was held on March 1, 1954. The state primaries were held on September 14, 1954, and the state election was held on November 2, 1954. The election-year took a great deal of time and effort in supervising the elections and the registration of voters. I desire to thank the Board of Registrars for their hearty co-operation in the conduct of registration and recount.


A recount was necessary, in March, and showed that Harry H. Denning was elected to the Board of Selectmen instead of Burton F. Whitcomb, who appeared to be elected by the original returns. Select- men elected were Thomas W. Ackerson, Matthew P. Curran, Catherine E. Simpson, George J. Gould and Harry H. Denning.


Principal highlights, briefly, of the annual town meeting were:


Town Hall-On March 22 the committee proposed, under Article 67, to remodel the town hall at an expense of $550,000.00. The matter was voted in the negative. An informal committee proposed using the in- surance money, $43,120.75, to repair the fire damage to the hall and an additional $50,000 to clean the exterior and make any other repairs necessary. This matter, also, was voted in the negative. The meeting voted to instruct the committee to report on the possibility of erecting a new hall on the Lafayette Building site at a cost of $350,000 and to ascertain, if possible, the legality of selling the present town hall site.


Sewers-The question of sewers presented a big problem because of the great cost to provide service requested by the taxpayers, and the increasing tax rate. The question was referred to a special meeting held on April 26, 1954 when the town voted to appropriate $17,000 and authorize the Board of Public Works to engage engineering and other necessary services for making construction plans, taking sub-borings and other necessary work for laying out future construction of sewers, and to be able to estimate costs of assessments.


Zoning-Many important zoning articles were acted upon, which changed the land on each side of route 128, at the head of the lake, from residential to business districts in order to allow the American Mutual Liability Insurance Company to construct their home office building, and to allow W. J. Walker to construct a new building for his Oldsmobile Agency and other enterprises. This action took place at a special meeting, held on October 25, 1954. The meeting also changed nearly all of the land in the easterly part of the town, east of the Newburyport Branch R. R., from general residence to single residence districts.


Rescue Truck-One important matter was the vote to purchase a rescue truck for the Civil Defense Department. The truck proved its worth in the hurricanes of 1954.


Ladder Truck-The town voted, on July 7, to appropriate $38,000 for a new aerial ladder truck for the fire department, to replace one dam- aged in an accident earlier in the year.


Public Works-The meeting voted to instruct the selectmen to peti- tion the Legislature for permission to increase the membership of the Board of Public Works from three to five members.


9


143RD ANNUAL REPORT


Limited Town Meeting-At the Town Election, in March, the voters voted against a referendum, which appeared on the ballot, to adopt a "limited" form of town meeting.


Water-Water survey was important and the town voted $12,000 for expenses for the Water Survey Committee.


During the year in the Town Clerk's office there were recorded in the records of the town:


448 Births


202 Deaths


225 Marriages 619 Chattel Mortgages 1380 Dog Licenses RECEIPTS


Receipts in the Town Clerk's office were as follows:


1954 - $8,753.25


Interesting, and giving evidence of the growth of the town during the past six years, is the following report of receipts :


1954 - 8,753.25


1953 - 8,545.81


1952 - 8,093.72


1951 - 7,311.33


1950 - 6,915.42


1949 - 6,575.74


Receipts for the year 1954, detailed, are as follows:


Dog Licenses


$3,068.20


Sporting Licenses


2,915.50


Marriages


414.00


Mortgages


2,019.25


Other Recording


114.50


Copies of Records


181.25


Gasoline Permits


39.50


All Other 1.05


Comparison of receipts with the year 1949, five years ago:


1949


Dog Licenses


2,604.95


Sporting Licenses


1,734.00


Marriages


482.00


Recording Fees


1,569.00


Copies of Records


157.25


Gasoline Permits


28.00


All Other .54


I desire to thank the Board of Selectmen, the Police Department, Town Counsel John I. Preston, Town Accountant John J. McCarthy, the School Committee, the Board of Public Works, the Assessors, the young lady clerks in the town hall, and the Secretary of the Commonwealth, Edward J. Cronin and his deputies, Arthur J. Hassett, Daniel F. Mul- cahy and Ralph R. Currier and other members of his staff for efficient and friendly co-operation during the past year.


Respectfully submitted,


CHARLES F. YOUNG,


Town Clerk


10


TOWN OF WAKEFIELD


Report of Board of Assessors


January 3, 1955


To the Citizens of Wakefield:


The Board of Assessors herewith submits the annual report for the year ending December 31, 1954.


The total assessed valuation of taxable real and personal property increased by $921,025. over the previous year and 249 additional build- ings were valued. There was a loss of $9,300 in value of personal prop- erty due to the incorporation of more business firms.


Following is the recapitulation for the Tax Rate:


Total charges for Town, County, Metropolitan and


State $ 2,941,755.93


Estimated receipts from Town, County, Metropolitan and State $ 1,127,788.96 $ 1,813,966.97


Net levy


Total taxable valuation


$ 30,932,325.00


Valuation added after rate was established Final total valuation $ 30,953,125.00


Total number of Polls assessed @ $2.00 - 6881 $ 13,762.00


Valuation of tax exempt property


$ 13,034,925.00


Respectfully submitted,


Board of Assessors FRANK A. TREDINNICK, Chm. LEO F. DOUGLASS, Secy. GEORGE H. STOUT


January 3, 1955


To the Citizens of the Town of Wakefield:


We herewith submit the Annual Report of the Assessors Depart- ment for the year ending December 31, 1954:


State audit of Municipal Accounts $ 6,022.61


State Examination of Retirement System


97.43


Smoke Inspection Service


401.78


Metropolitan Parks Assessment


22,396.00


Metropolitan Sewerage Assessment


34,995.77


1953 Underestimates 2,573.00


Total State and Metropolitan charges


$ 66,486.59


County Tax for 1954


$ 62,366.08


Tuberculosis Hospital Assessment


24,027.24


1953 Underestimates


3,239.04


Total County charges


$ 89,632.36


Overlay for 1954


60,554.75


Charges for Town purposes


2,725,082.23


Gross Levy


$ 2,941,755.93


$ 20,800.00


11


143RD ANNUAL REPORT


Estimated Receipts :


Credits from State, Metropolitan and County


$271,982.62


From Light Department to Treasury


50,000.00


From Water Dept. receipts


164,650.08


From available funds


80,000.00


Motor Vehicle and Trailer Excise taxes


169,000.00


Other estimated receipts and transfers


387,156.26


Overlay surplus to Reserve Fund


5,000.00


Total Estimated Receipts


$ 1,127,788.96


Net Levy


$ 1,813,966.97


Rate of Taxation: $58.20 per $1000 of Valuation Valuations taxed :


Real Estate - Buildings


$25,333,100.00


Land


4,329,175.00


Added Valuations


18,300.00


Tangible Personal Property Added Valuations


2,500.00


Total valuation 1954


$30,953,125.00


Total valuation 1953


30,032,100.00


Net gain


$ 921,025.00


Property Exempt from Taxation :


United States of America


$ 109,000


Commonwealth of Massachusetts


190,250


Town of Wakefield Real Estate


1,680,150


Town of Wakefield Real Estate (Schools)


2,909,575


Town of Wakefield Real Estate (Parks and Playgrounds)


301,500


Town of Wakefield Tangible Property


6,099,500


Foreclosed Tax Titles (271 parcels)


62,500


Veterans organizations


17,125


Literary, Benevolent & Charitable organizations


418,500


Girl Scouts of America (Wakefield Council)


5,700


Cemeteries other than town owned


80,400


Parsonages (exempt to $10,000 each)


66,075


Churches, Land and Buildings


1,037,300


Tangible property excluding town owned


57,350


Total


$ 13,034,925


Number of Motor Vehicles assessed


9,400


Valuation of Motor Vehicles assessed


$


5,200,700


Motor Excise tax committed


$ 207,522


Number of Polls assessed


6,881


Number of dwelling houses assessed


5,059


Number of persons, partnerships and corporations assessed


5,728


Value of stock in trade assessed


$ 237,725


1,270,050.00


12


TOWN OF WAKEFIELD


Value of livestock assessed


$


7,675


Value of machinery assessed


$ 258,550


Value of other ratables assessed


$ 766,100


Respectfully submitted,


Board of Assessors


FRANK A. TREDINNICK, Chm. LEO F. DOUGLASS, Secy.


GEORGE H. STOUT


Report of Town Planning Board


To the Citizens of Wakefield:


The Town Planning Board submits the following report of some of its activities during the year ending December 31, 1954.


The Board's membership was filled by the appointment on Jan. 26, 1954, of William T. Thistle to fill the place made vacant by the resigna- tion of Arthur E. Harding in November 1953.


At the annual town meeting and the special town meeting of April 26, 1954, thirteen zoning articles were voted by the town. Eight of these changed a large part of the outlying areas of Wakefield from general to single residence districts; one increased the required size of lots in single residence districts to 10,000 sq. ft., with a minimum frontage of 100 ft .; one defined the use of trailers and prohibited race tracks, tourist cabins, and motels in Wakefield; one clarified Section 5A of the zoning laws; one rezoned a tract of land north of route 128 at North Ave. to a business zone for a large garage; and one rezoned a tract south of 128 at North Avenue for an insurance company office building. Of these thirteen articles, eleven originated in or were prepared by the Board, and the adoption of all were recommended by the Board.


During the year representatives of this Board have served on other allied town committees. Chairman Kenneth W. Thomson represented the Board on the Capital Outlay Committee, and on the Industrial De- velopment Committee. William T. Thistle was appointed to the Com- mittee on the Revision of the Building Code, and Ruth A. Woodbury was delegated to serve on the Elementary School Survey Committee. Members of the Board have been present officially at several hearings before the Board of Appeals. The Chairman has attended many con- ferences concerning the problems of the locating of the American Mu- tual Liability Insurance Company building in Wakefield.


The zoning map was redrawn, amended, and reprinted under the di- rection of this Board, and is now available to the public.


Problems under consideration at the year's end were those of the acceptance by the town of subdivision control and the new type plan-


13


143RD ANNUAL REPORT


ning board, and a further increase in lot sizes in both general and single residence areas to protect the interests of the town.


Respectfully submitted, KENNETH W. THOMSON, Chairman RUTH A. WOODBURY, Secretary EDWARD W. BRIDGE


ARTHUR L. GARDNER


WILLIAM T. THISTLE


By RUTH A. WOODBURY, Sec.


January 15, 1955


Report of Board of Appeals


Honorable Board of Selectmen Town of Wakefield Massachusetts Gentlemen:


January 12, 1955.


During the year ending December 31, 1954, the Board held twenty- one hearings, one in which we decided we had no jurisdiction, and de- cisions were rendered in the remaining twenty-one hearings.


Respectfully submitted, Board of Appeals WILLIAM C. McKIE HAROLD W. MERRITT JAMES J. CURLEY


Report of Contributory Retirement Board


There were 52 retired recipients or their beneficiaries receiving pay- ment from the Contributory Retirement System during the year 1954.


Five pensioners received disability benefits, four beneficiaries re- ceived accidental death benefits and forty-three pensioners received regular superannuation retirement benefits. Of these pensioners thirty- nine were over 70 years of age.


The total payments amounted to $68,114.51, of which $63,302.81 was paid from the Pension Accumulation Fund and $4,811.70 was paid from the Annuity Savings Fund.


Employee contributions to the Annuity Savings Fund amounted to $42,082.74 during the year.


14


TOWN OF WAKEFIELD


The following is an analysis of the retired and active employees during the five year period from 1950 through 1954. (Exclusive of School Teachers.)


Year


1950


1951


1952


1953


1954


Active Employees


216


263


302


294


286


Retired Employees


48


54


53


51


52


264


317


355


345


338


*Investment Bonds


105,000.00


*Investment Stocks


9,982.00


Co-operative Banks


77,084.15


Cash


19,584.63


Savings Bank Deposits


88,446.27


Paid-up Co-operative Shares


90,000.00


Accrued Int. on Bonds


531.21


Accrued Int. on Investments


20.00


Annuity Savings


263,950.22


Annuity Reserve


49,238.02


Special Fund-Military Service


6,862.04


Pension Fund


95,704.53


Expense Fund


3,335.00


Deductions Group "A"


32,019.70


Deductions Group "B"


10,063.04


Refund Deduction Group "A"




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.