Town annual reports of the officials of the town of Oakham, Massachusetts 1947, Part 1

Author: Oakham (Mass.)
Publication date: 1947
Publisher: [The Town]
Number of Pages: 54


USA > Massachusetts > Worcester County > Oakham > Town annual reports of the officials of the town of Oakham, Massachusetts 1947 > 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


ANNUAL REPORTS


OF THE TOWN OFFICIALS


OF THE


TOWN OF OAKHAM


Massachusetts


FOR THE FINANCIAL YEAR ENDING


DECEMBER 31, 1947


ANNUAL REPORTS


OF THE TOWN OFFICIALS


OF THE


TOWN OF OAKHAM


Massachusetts


FOR THE FINANCIAL YEAR ENDING


DECEMBER 31, 1947


BARRE GAZETTE PRESS Barre, Mass.


>5.1 1939


1 2


Digitized by the Internet Archive in 2018 with funding from Boston Public Library )


https://archive.org/details/annualreportsoft1947oakh


75 6-


1-2 1.60 £ 16


TOWN OFFICERS FOR 1947


Town Clerk


41-60


EFFIE T. SWINDELL


Term expires 1949


Selectmen


DONALD A. RUTHERFORD


JOHN M. MORAN -38


Term expires 1948 Term expires 1949 Term expires 1950


WILLIAM ZUKUS 36 Jahn 6 Donnell Assessors


JOHN M. MORAN


Term expires 1948


WALTER A. WOODIS


RUSSELL O. DEAN Elmexnewton 42.


Term expires 1949 - Term expires 1950


Board of Public Welfare


DONALD C. AGAR


DONALD A. RUTHERFORD


ALICE DANIELS


Term expires 1949 Everett mann == Term expires 1950


School Committee


GEORGE W. DEAN


MARY P. CRAWFORD -


LEONE B. DANIELS


Term expires 1950


Library Trustees


AUGUSTA M. DEAN


DONALD A. RUTHERFORD


HARRY B. ROBERTS


Term expires 1948 Term expires 1949 mann Butti Term expires 1950


Cemetery Committee


ARTHUR WEBB MINNIE F. WHITE WALTER S. WOOD


Term expires 1948 Term expires 1949 m Term expires 1950


64


Term expires 1948 Olie Willens 2


Term expires 1948 mary Parent 4 Term expires 1949


4


ANNUAL REPORT ONE YEAR TERMS


Moderator GEORGE W. DEAN


Tax Collector WALTER G. CHAPMAN,


Treasurer WALTER G. CHAPMAN


Auditor


DOROTHY A. GALLANT


Tree Warden


WILLIAM ZUKUS


John O' Donnell


Fence Viewers


ALFRED B. MORSE Y ASA SHEPARD


A. NEWELL FELTON


. V


Constables


DONALD C. AGAR 1 G. HERMAN PARKMANY


GEORGE H. PARKMAN


EDMUND A. NOLTING


WINTHROP H. BOYD WILLIAM ZUKUS


Measurers of Wood and Bark


ALFRED B. MORSE


With SYLVESTER R. DEAN


WILLIAM A. WOODIS


Measurers of Lumber


SYLVESTER R. DEAN ALFRED B. MORSE


WILLIAM A. WOODIS


Field Drivers


J. FRED ALLEN JEROME P. MURPHY


FREDERICK G. STONE


5


ANNUAL REPORT SELECTMEN'S APPOINTMENTS


Cattle Inspector ELMER V. NEWTON


Meats and Provisions ELMER V. NEWTON V


Sealer of Weights and Measures DONALD A. RUTHERFORD


Fire Warden


RUSSELL O. DEAN V


Moth Superintendent WALTER B. GREEN V


Burial Agent ARTHUR WEBB


Janitor of Hall


WINTHROP H. BOYDY


Janitor of Library WINTHROP H. BOYD


Dog Officer WALLACE C. GRIMES


School Superintendent JAMES R. CHILDS


List of Jurors


WALLACE C. GRIMES, Farmer THOMAS J. MORAN, Farmer PETER J. WHITE, Carpenter WALTER A. WOODIS, Retired Farmer PHILIP E. DWELLY, Lumber Yard Employee MILTON A. BULLARD, Laborer


6


ANNUAL REPORT


Report of TOWN CLERK


VITAL RECORDS OF 1947 BIRTHS


Jan. 30-James Francis Bealand, son of Arthur F. and Annie H. (Johnson) Bealand.


Feb. 21-Sanbra Ann Hutchins, daughter of Sanborn B. and Anna M. (Krieger) Hutchins.


May 6-Janice Lynne Dwelly, daughter of Philip E. and Myrtle A. (Keddy) Dwelly.


July 3-Arthur Edward Tucker, son of Verno S. and Fannie B. M. (Patterson) Tucker.


Aug. 8-Alan Young, son of Ralph T. Young, Jr. and Hazel (O'Donnell) Young.


Aug. 9-Linda Lee Cole, daughter of Walter E. and Evelyn C. (Carlson) Cole.


Sept. 14-Diane Joan Dean, daughter of Howard S. and Anna F. (Sheldon) Dean.


Nov. 5-Douglas Ward Gray, son of Harold E. Gray, Jr. and Nancy (Ward) Gray.


Nov. 20-Wayne Adam Chestna, son of Adam and Ruth (Haye) Chestna.


Dec. 2-Cynthia Louise Dean, daughter of Russell O. and Susan E. (Goodfield) Dean.


Dec. 11-Bethany Rutherford, daughter of Willard C. and Catherine M. (Adams) Rutherford.


DELAYED RETURNS


1946


July 29-Louise Ann Smichinski, daughter of Waclaw S. and Mary C. (Mertzic) Smichinski.


Nov. 24-Judith Elizabeth Spinney, daughter of Leroy C. and Mary E. (Troy) Spinney.


7


ANNUAL REPORT MARRIAGES


Jan. 5-Harold Everett Gray, Jr., Oakham and Nancy Ward, Athol.


Apr. 12-Robert Ludwick Szczuka, Oakham, and Marcelle Theresa Dumas, Hyannis.


June 12-Oliver Woodbury Lull Wilkins, Jr., Oakham, and Lula Ruth Ramsey, Newton.


Oct. 6-Harold Edward White, Oakham, and Alice Isabel Gonsalves, Barre.


Oct. 25-John Stephen Edwards, Oakham, and Irene Louise Gasek, Worcester.


DEATHS


Y. M. D.


June 3-Ida C. Loring


61


11 21


Aug. 8-Alan Young


2 hours


Aug. 11-John Edward Johnson, of Worc. 82


3


0


Sept. 8-William A. Williams


75


0 0


Oct. 15-Appleton L. Newton


71


5


22


NON-RESIDENTS BURIED IN TOWN


Apr. 16-Mrs. Gertrude E. (Edson) Darling, of Long Beach, California 43


3 13


Apr. 16-Maybelle E. Drolette of Roslindale 57 9 19


July 28-Mrs. Lila B. (Spooner) Robinson, Springfield 78


10


24


Sept. 4-Mrs. Lillian (Herbert) Edson of Barre 74


3


7


Sept. 30-Rev. Edwin Deeks Harvey of Orford, N. H. 67


3


4


DOG LICENSES


66 Males @ $2.00 $ 132 00


15 Females @ $5.00


75 00


14 Spays @ $2.00 28 00


95 dogs licensed and 3 transfers


$ 235 00


8


ANNUAL REPORT SPORTING LICENSES


29 Fishing @ $2.00


$ 58 00


17 Hunting @ $2.00 34 00


31 Sporting @ $3.25 100 75


17 Women and Minors @ $1.25


21 25


3 Trapping @ $5.25


15 75


1 3-day permit @ $1.50


1 50


9 Free (over 70 yrs.)


-


107 licenses $ 231 25


Respectfully submitted, EFFIE T. SWINDELL,


Town Clerk


9


ANNUAL REPORT


Report of BOARD OF SELECTMEN


Town Clerk


Paid Effie T. Swindell


$85 00


$85 00


Selectmen


Paid John M. Moran, Chairman


$100 00


Donald A. Rutherford


75 00


William Zukus


75 00


$250 00


Assessors


Paid John M. Moran, Chairman


$100 00


Walter A. Woodis


90 00


Russel O. Dean


80 00


$270 00


Treasurer


Paid Walter G. Chapman


$300 00


$300 00


Collector


Paid Walter G. Chapman


$250 00


$250 00


Auditor


Paid Dorothy R. Gallant


$75 00


$75 00


Moderator


Paid George W. Dean


$5 00


$5 00


Registrars of Voters


Paid Effie T. Swindell


$10 00


Leonard A. Hardy


2 00


Donald A. Rutherford


6 00


John M. Moran


2 00


William Zukus


4 00


$24 00


10


ANNUAL REPORT Ballot Clerks and Tellers


Paid Marguerite Troy $8 00


Alice Green


8 00


Minnie L. Newton 8 00


Agnes Moran


8 00


$32 00


$1,291 00


Appropriation $1,500 00 Town Officers Supplies


Paid for Supplies $266 32


Appropriation


$250 00


Reserve Fund $16 32


Street Lights


Paid Gardner Electric Light Co. $384 00


Appropriation $384 00


Sealer of Weights and Measures


Paid Donald A. Rutherford $10 00


Appropriation $10 00


Dog Officer


Paid Wallace Grimes


$25 00


Appropriation $25 00


Police Department


Paid Gammon Office System Co.


$12 84


Walter B. Green 14 45


Donald C. Agar 29 50


$56 79


Appropriation


$50 00


Reserve Fund $6 79


Printing


Paid Barre Gazette


$141 90


Palley Office Supply Co. 2 72


Palson's, Inc.


1 81


$146 43


Appropriation $250 00


11


ANNUAL REPORT


Bonding Town Officers


Paid Healy Bros.


$5 00


Robert Dea 31 50 C. H. Allen & Co. . 5 00 $41 50


Appropriation $45 00


Schools


Paid for Support of Schools


$12,620 99


Appropriation $12,500 00


Reserve Fund $120 99


Cemeteries


Paid Care of Cemeteries $372 07


Appropriation $400 00


Cemetery Power Mower


Paid For Mower


146 32


Appropriation $175 00


Board of Welfare


Paid for Support of Poor


$83 16


Appropriation $500 00


Library


Paid for Support of Library $453 05


Appropriation $450 00


Dog Tax $151 66


Inspector of Animals


Paid Walter A. Woodis


$18 00


Elmer V. Newton 30 34


Appropriation $35 00


Reserve Fund $13 34


Insurance on Old Town Hall


Paid Frank A. Smith & Son $15 15 Appropriation $15 15


12


ANNUAL REPORT Insurance on Public Buildings


Paid Smiley Kingsbury $21 20


Appropriation $21 20


Employees' Insurance


Paid Frank A. Smith & Son $484 60


Appropriation $550 00


Insurance, Trucks and Equipment


Paid Frank A. Smith & Son $51 11


Smiley Kingsbury 41 40 $92 51


Appropriation $100 00


Post-War Rehabilitation Fund


Deposit in North Brookfield Savings Bank


$75 61


Care of Hall


Paid Winthrop H. Boyd $110 00


Walter B. Green 10 00


Donald A. Rutherford 11 90


Gardner Electric Light Co. 118 57


Parker & Conant Tel. Co. 9 75 $260 22


Appropriation $300 00


State Tax


Paid State Tax 400 00


County Tax


Paid T. B. Hospital Tax


$341 72


County Tax


995 94


Dog Tax 79 20 $1,416.86


Town Hall Repairs


Paid Peter White


$75 51


E. I. Larson


422 00


R. M. Riel


28 50


R. T. Curtis


21 00


William F. Fullane & Co.


222 43


Ralph L. Downer 216 15


William Morse 3 00 $988 59


Appropriation $1,000 00


13


ANNUAL REPORT Roads, Chapter 81


Paid for Labor and Machinery Materials


$7,494 25 3,497 48


$10,991 73


Town Appropriation $1,200 00


State Allotment 9,900 00 $1,100 00


Chapter 90 Maintenance


Paid for Labor and Machinery


$1,317 60


for Material 1,127 57


$2,445 17


Town Appropriation $1,000 00


County Allotment 700 00 State Allotment 700 00 $2,400 00 From Reserve Fund $45 17


Opening and Sanding Roads


Paid for Labor, Machinery and Material $5,040 48


Town Appropriation $5,000 00


From Reserve Fund $40 48


Road Machinery Account


Paid for Supplies and Repairs $5,634 13


Transferred from Machinery Fund $6,000 00


Aid to Dependent Children


Paid Aid to Dependent Children (Town) $1,818 64


Town Appropriation $2,750 00 Aid to Dependent Children (Federal) $1,000 43


U. S. Federal Grants $1,097 08


Old Age Assistance Relief


Paid for Old Age Assistance (Town) $5,416 15


Town Appropriation $7,000 00 Paid for Old Age Assistance (Federal) $4,361 23 U. S. Federal Grants $4,987 89 Paid for Old Age Assistance Administration $39 05


U. S. Federal Grants $782 80


14


ANNUAL REPORT


Roads (South) Paid for Labor, Machinery and Material $800 00


Town Appropriation $800 00


Roads (Lupa)


Paid for Labor, Machinery and Material $500 00 Town Appropriation $500 00


Chapter 90 Roads (Turnpike)


Paid for Labor, Machinery and Material $7,989 20


State Allotment $4,000 00


County Allotment 2,000 00


Town Allotment


2,000 00


$8,000 00


Turnpike Road


1946 Balance


$675 15


Paid for Labor, Machinery and Material


$674 70


Spencer Road Chapter 90


Paid for Labor, Machinery and Material


$4,551 12


State Allotment


$2,000 00


County Allotment


1,000 00


Town Allotment


1,700 00 $4,700 00


Moth Suppression


Paid for Labor and Material


$311 40


Town Appropriation $300 00


From Reserve Fund $11 40


Care of Town Common


Paid Leroy Holdroyd


$6 55


Samuel Goodwin


35 00


Town Appropriation


$50 00


Miscellaneous


Paid Conant & Parker Tel. Co.


$26 25


Worcester County Selectmen's Assoc. 6 00


Mass. Collectors' and Treasurers'


Association


2 00


Mass. Assessors' Association


6 00


Mass. Selectmen's Association


10 00


15


ANNUAL REPORT


City and Town Clerks 2 00


Worcester County Abstract Co. 42 23


Barre Gazette Press 14 20


Worcester County Trust Co. 3 60


Augusta Dean, School Census 5 00


Effie T. Swindell 26 85 $144 13


Town Appropriation $100 00


From Reserve Fund $44 13


Memorial Day


Paid Expenses $71 63


Town Appropriation $100 00


Military Aid


Paid for Military Aid $25 00


Town Appropriation $700 00


4-H Club


Paid Waite Hardware Co. $34 15


Town Appropriation $25 00


From Reserve Fund $9 15


Industrial School


Paid City of Worcester


$169 90


Town Appropriation $200 00


Fire Department


Paid Wallace Grimes


$4 25


Gerald Agar


6 80


Charles Dean


4 25


Willard Rutherford


2 55


Russel Dean


17 00


David G. Deane


30 00


Lewis E. Rich


1 25


Frank A. Rich


1 00


Ralph F. Tobin


1 00


Stanley Miknaitis


1 00


Waldo W. Fuller


1 00


Harry F. Fritcher


1 00


Town of Barre


3 50


Appropriation $300 00


$74 60


16


ANNUAL REPORT Reserve Fund


Transferred to 4-H Club $9 15


Transferred to Inspection of Animals 13 34


Transferred to Miscellaneous


44 13


Transferred to Moth Suppression


11 40


Transferred to Police Dept.


6 79


Transferred to Roads Chap. 90 Maintenance


45 17


Transferred to Schools


120 99


Transferred to Snow Removal


40 48


Transferred to Town Officers' Supplies


16 32


$307 77


Appropriation


Total of Warrants


$61,967 82


Respectfully submitted,


JOHN M. MORAN,


DONALD A. RUTHERFORD,


WILLIAM ZUKUS,


Selectmen of Oakham


17


ANNUAL REPORT


Report of TOWN TREASURER


RECONCILEMENT TREASURER'S CASH


Receipts


Disbursements


Jan. 1st, 1947, Cash on hand


$21,682 89


Jan. 1st to Feb. 25th, 1947


15,962 69


6,404 86


Feb. 25th to March 31st, 1947


4,983 54


4,928 91


March 31st to April 30th, 1947


3,333 27


4,749 29


April 30th to May 31st, 1947


2,714 83


7,751 22


May 31st to June 30th, 1947


2,550 92


4,466 28


June 30th to July 31st, 1947


3,029 12


7,171 28


July 31st to August 31st, 1947


9,210 21


9,461 79


August 31st to September 30th, 1947


3,991 86


5,725 23


Sept. 30th to October 31st, 1947


12,440 47


7,677 33


October 31st to November 30th, 1947 8,976 90


6,928 20


Nov. 30th to December 31st, 1947


2,935 77


8,335 26


Cash on hand, December 31st, 1947 Worcester County Trust Co.


14,233 43


No. Brookfield Savings Bank 19123


2,567 09


No. Brookfield Sav. Bank 20743


89 02


Petty Cash and Checks not deposited


1,277 90


Purchase Discounts


35 38


$91,812 47 $91,812 47


For itemized receipts and expenditures see various department reports.


W. G. CHAPMAN, Treasurer


Trust Funds


January 1st, 1947 deposited in various banks


and verified by State Audit of Feb. 25th, 1947 $26,089 73


18


ANNUAL REPORT


April 7th, 1947 Added to Cemetery Funds 100 00


Sept. 3rd, 1947 Added to Cemetery Funds 100 00


200 00


Oct. 21st, 1947 Added to Cemetery Funds Interest accrued and paid


220 62


$26,710 35


December 31st, 1947 deposited in various banks as follows:


Mary Lincoln Alden Fund


$5,263 01


Library Funds :


Alfred Parks Wright


645 07


Fobes Memorial Library Fund


5,194 96


B. P. Clark Fund


2,178 72


G. H. O. Lowell Fund


293 63


Samuel R. Dean Fund


1,666 41


Cemetery Perpetual Care Funds


10,379 53


Post War Rehabilitation Fund


1,089 02


$26,710 35


All of the above funds have interest accrued not applied for 1947.


W. G. CHAPMAN, Treasurer


19


ANNUAL REPORT


Report of SUPERINTENDENT OF STREETS


AMOUNT EXPENDED ON ROADS IN THE TOWN OF OAKHAM IN 1947


South Road Allotment


$800 00


Old Turnpike Ch. 90 Construction


8,000 00


Lupa Road Allotment 500 00


Chapter 90 Maintenance


2,400 00


Chapter 81 Maintenance


11,100 00


Spencer Road Chapter 90 Construction 4,000 00


Old Turnpike 1946 Extension Ch. 90 Construction 675 15


$27,475 15


AMOUNT EXPENDED ON EACH ROAD


1 North Brookfield -


$862 55


2 New Braintree


560 57


3 East Hill


222 72


4 Hubbardston


none


5. Caldwell


6 Pine Plain


46 21


8 Coldbrook


1,047 11


9 Ware's Corner


521 85


10 Robinson


68 96


11 Parmenter


68 93


12 Sanders


125 93


13 South


2,511 52


14


Spencer


4,367 39


15 Flint


none


16


Bechan


1,602 50


17


Lupa


7,696 61


18 Crawford


206 65


19 Whitehall


none


20 Old Turnpike


9,854 99


21 Old Turnpike Extension


none


7 Poverty Square


20


ANNUAL REPORT


22 Rutland


474 73


23 Swindell


62 74


24 Hapgood


51 21


25 Sargent's Lane


25 00


26 Stone


none


27 Rutherford


none


28


Lincoln


476 46


29


Maple Street


none


30


Barre


685 64


31


Daniels


none


32 Bullard


53 23


33 Edson


42 78


34


Happy Hollow


none


35


Hunt


498 20


36 Adams


364 21


37 George Lane


61 41


38


J. Gaffney


99 41


39


Scott


383 16


40 Crocker Nye


209 01


41


Whitney


247 01


42


Gilboy Road


none


43


Common Drive


"


44


Town Hall Drive


"


45 Town Garage Drive


Total Allotment


$27,475 15


Total Expenditures


$27,951 93


Deficit


$476 78


Chapter 81 Maintenance


Chapter 81, State Allotment


$9,900 00


Chapter 81, Town Allotment 1,200 00


Total


$11,100 00


Expended on Labor and Machinery $7,494 26


Expended on Material 3,497 48


Total Expenditure


10,991 74


Balance


$108 26


Chapter 90 Maintenance


State Allotment $700 00


21


ANNUAL REPORT


Town Allotment


1,000 00


County Allotment


700 00


Total


$2,400 00


Expended on Labor and Machinery $1,317 60


Expended on Material 1,127 57


Total Expenditures 2,445 17


Deficit $45 17


Opening and Sanding Roads


Town Allotment $3,500 00


Expended on Labor Machinery Rental and Material


3,368 50


· Balance


131 50


Machinery Fund


1946 Balance of Machinery Fund $1,273 43


Taken in on Machinery Rental in 1947 5,144 70


Total Fund


$6,418 13


Transferred to Machinery Account $4,500 00


Expended for Maintenance and Purchasing 5,391 61


Deficit $891 61


Balance in Fund and Account $1,026 52


South Road


Town Allotment $800 00


Expended on Labor and Machinery


$706 55


Expended on Material


93 45


Total


$800 00


Lupa Road


Town Allotment


$500 00


Expended on Labor and Machinery


$372 50


Expended on Material


127 50


Total


$500 00


22


ANNUAL REPORT


Spencer Road, Chapter 90 Construction


Town Allotment $1,000 00 State and County Allotment 3,000 00


Total Allotment $4,000 00


Expended on Labor and Machinery $3,401 97


Expended on Material 1,149 15


Total Expenditures $4,551 12


Deficit


$551 12


Old Turnpike, Chapter 90 Construction


Town Allotment $2,000 00


State and County Allotment


6,000 00


Total Allotment


$8,000 00


Expended on Labor and Machinery


$6,520 13


Expended on Material 1,469 07


Total Expenditure $7,989 07


Balance $10 80


Old Turnpike Chapter 90 Construction, 1946 Extension


Total Town, State and County Allotment


$675 15


Expended on Machinery Rental 674 70


Balance


$ 45


Amount Expended for Labor on Highways


H. N. Butler


$1,701 75


Milton Bullard


1,200 80


G. H. Parkman


1,176 95


Lawrence Wilkins


1,054 60


Percy Wilbur


362 95


Waclaw Smichinski


342 00


William Parsons


109 50


Ralph Young


797 15


Herbert Kennon


428 05


Stephen Barr


5 25


Donald Adams


96 00


Machaela Demarco


48 75


ANNUAL REPORT


23


Gerald Agar


295 60


Robert Szczuka


573 60


Allen Ambrose


4 25


Harold Gray


114 75


Albert Nelley


27 20


Colton Shepard


91 00


L. J. Shepard


69 00


Edward Clapp


71 00


Harold Weeks


185 68


Howard Dean


29 55


Fred Stone


19 50


Philip Dwelly


18 00


Chester Rood


119 25


Robert Hardy


22 50


Ralph Downer


23 25


Everit Mason


6 75


Newell Felton


21 75


Bradford Wilbur


5 25


$9,021 58


Respectfully submitted,


HENRY N. BUTLER, Superintendent of Streets


SNOW REMOVAL AND SANDING


Labor Nov. 10 - Dec. 31


Harold Gray, Jr., Supt.


$194 50


Henry N. Butler


8 00


Milton Bullard


102 00


Lawrence Wilkins


97 85


Robert Sczucka


144 55


Herman Parkman


12 80


Wallace Grimes


79 05


William Parsons


108 80


-


24


ANNUAL REPORT


Fredrick Stone


6 80


Ralph Young, Jr.


85


Phillip Dwelly


9 35


Gerald Agar


63 75


Robert Riffenburg


6 80


Irving Gray


33 15


Harold Gray, Sr.


31 45


Total Labor $899 70


Machinery and Materials Nov. 10 - Dec. 31


1,515 13


$2,414 83


-


25


ANNUAL REPORT


Report of BOARD OF PUBLIC WELFARE


Town Appropriation, 1947


$ 500 00


Provisions


$ 53 16


Medical Aid


7 00


Donald A. Rutherford


15 00


Alice E. Daniels


15 00


90 16


Balance


$ 409 84


DONALD A. RUTHERFORD, DONALD C. AGAR, ALICE E. DANIELS,


Board of Public Welfare


Aid to Dependent Children


Town Appropriation, 1947 U. S. Grant, 1947


$ 2,750 00


919 11


Comm. of Mass., 1947


938 00


$ 4,607 11


Paid to A. D. C. Medical Aid


$ 2,805 57 110 40


$ 2,915 97


Balance


$ 1,691 14


Old Age Assistance


Town Appropriation, 1947


U. S. Grants, 1947 $ 4,361 23 $ 7,000 00


26


ANNUAL REPORT


Comm. of Mass., 1947 Other Towns Refunds


3,073 43


609 31


8 86


8,052 83


$15,052 83


Paid Recipients


Case 1


$ 683 63


Case 2


683 23


Case 3


372 00


Case


4


480 00


Case


5


408 80


Case


6


408 80


Case


7


480 00


Case 8


480 00


Case 9


148 00


Case 10


96 00


Case 11


397 80


Case 12


470 40


Case 13


470 40


Case 14


523 20


Case 15


156 00


Case 16


386 40


Case 17


453 20


Case 18


360 00


Case 19


542 40


Case 20


480 00


Case 21


380 00


Case 22


501 14


Medical Aid


369 80


Other Towns


74 14


$


9,805 34


Alice E. Daniels


$ 75 00


Donald A. Rutherford


25 00


$ 9,905 34


Balance


$ 5,147 49


27


ANNUAL REPORT Old Age Administration


Balance on Hand January 1, 1947


U. S. Grant, 1947


$ 629 50 163 57


$ 790 07


Barre Gazette


$ 17 35


Hobbs & Warren


1 30


New Budget


8 00


Expenses


8 00


Postage and Telephone


5 70


$ 40 35


Balance less Federal former adj.


30 28


Balance


$ 719 44


Respectfully submitted, DONALD A. RUTHERFORD,


Chairman


DONALD C. AGAR, ALICE E. DANIELS, Clerk


28


ANNUAL REPORT


Report of CHARLTON HOME FARM ASSOCIATION


Charlton, Mass.


FOR THE YEAR ENDING DECEMBER 31, 1947


Land and Buildings $13,000 00


Deposit Savings Banks 11,722 12


Personal Property 12,205 90


U. S. Bonds 3 $1000


2,220 00


Accounts receivable from Towns


1,962 33


Cash in Warden accounts 200 00


Cash in checking account


47 28


$41,357 63


RECEIPTS


Cash on hand January 1, 1947


$ 2,187 52


Received from Towns,


Boarders and Produce 18,255 17


$20,442 69


EXPENDITURES


Bills paid


$20,395 41


Cash in Checking account 47 28


$20,442 69


Number of Towns having Inmates 21


Number of Inmates and Boarders 43


I have examined the books of the Treasurer and find them correct.


CARL F. DAVIS, Auditor ROBERT F. TUCKER, President LESTER P. GATES, Secretary and Treasurer.


29


ANNUAL REPORT


Report of CEMETERY COMMITTEE


Town Appropriation


$ 400 00


Expenditures


372 07


Unexpended Balance $ 27 93


LIST OF EXPENDITURES


P. J. White


$ 319 81


Harold White


14 90


Alfred Morse


9 00


Sharpening Mower and Tools


11 49


Arthur Webb, Auto Expense, . Stamps and Envelopes 16 87


372 07 $


LIST OF RECEIPTS


Annual Care for 1946


$ 27 00


Annual Care for 1947


48 05


$


75 05


TRUST FUND


James Leyden


$ 200 00


Adlina Spear


100 00


William W. Grimes


100 00


Uncollected bill for 1947


$ 400 00 $ 21 00


Respectfully submitted,


ARTHUR WEBB, Secretary


30


ANNUAL REPORT


Report of TAX COLLECTOR


Year


Tax


Commitment


Receipts


1944


Poll Tax


$4 00


$4 00


Personal Property


12 24


12 24


Real Estate


47 47


11 76


1945


Poll Tax


4 00


4 00


Personal Property


120 23


99 24


Real Estate


507 37


374 79


1946


Poll Tax


30 00


22 00


Personal Property


553 88


601 48


Real Estate


2,251 03


1,978 27


Motor Vehicle Excise


101 32


105 32


1947


Poll Tax


338 00


248 00


Personal Property


6,576 57


6,031 50


Real Estate


12,006 13


8,591 25


Motor Vehicle Excise


1,141 22


1,060 74


Interest Accrued and Paid


116 61


Assessors Abatements


30 00


Taxes Uncollected


4,402 28


$23,693 48


$23,693 48


W. G. CHAPMAN, Collector


31


ANNUAL REPORT


Report of MOTH SUPPRESSION


Town Appropriation $300 00 Paid for Labor $311 40


· WALTER B. GREEN,


Moth Superintendent


32


ANNUAL REPORT


Report of STATE AUDITOR


BALANCE SHEET


February 25, 1947


GENERAL ACCOUNTS


Assets


Cash in Bank and Office


$28,919 32


Mary Alden Fund Income 2,321 40


$31,240 72


Accounts Receivable : Taxes


Levy 1944


$62 71


Levy 1945


631 60


Levy 1946


2,834 91


Motor Vehicle Excise Taxes


Levy 1946


$75 59


Departmental


Aid to Dependent Children


$223 60


Old Age Assistance


517 37


$740 97


Aid to Highways


State


$354 70


County


177 35


$532 05


Revenue 1947 Appropriations


Voted


$39,441 85


Less Estimated Receipts Collected 3,352 31


$36,089 54


Underestimated 1946


State Parks and Reservation assessment


10 18


$72,218 27


$3,529 22


33


ANNUAL REPORT Liabilities and Reserves


Federal Tax Withheld


$91 60


Mary Alden Fund Income


2,321 40


Sale of School House Fund


1,500 00


Sale of Fiske Farm Fund


1,200 00


Road Machinery Fund


492 47


Sale of Cemetery Lots and Graves Fund Federal Grants


80 00


Aid to Dependent Children


$4 07


Administration Aid


205 38


Old Age Assistance


660 78


Assistance


883 12


Appropriations balances


39,844 25


Reserve Fund-Overlay Surplus


637 07


Overlays Reserved for abatements


Levy 1944


$62 71


Levy 1945


236 89


Levy 1946


245 99


Revenue Reserved until Collected


Motor Vehicle Excise Tax


$75 59


Departmental


740 97


Aid to Highways


532 05


Surplus Revenue


22,403 93


$72,218 27


Trust and Investment Accounts


Trust and Investment Funds,


Cash and Securities


26 089 73


$26,089 73


Mary Lincoln Alden Fund


$5,068 00


Library Funds


9,978 79


Cemetery Perpetual Care Funds


9,979 53


Post War Rehabilitation Fund


1,063 41


$26,089 73


Administration


$1,753 35


$545 59


$1,348 61


34


ANNUAL REPORT


Report of TOWN AUDITOR


This is to certify that I have audited all bills approved by the Selectmen, and have inspected the books of the Tax Col- lector, Town Treasurer, Town Clerk, and Library, and find them in order.


DOROTHY A. GALLANT,


Auditor.


35


ANNUAL REPORT


Report of SCHOOL DEPARTMENT


FOR THE YEAR ENDING DECEMBER 31, 1947


SCHOOL COMMITTEE


Mary P. Crawford, Chairman


Term expires 1949


Leone B. Daniels, Secretary


Term expires 1950


George W. Dean Term expires 1948


SUPERINTENDENT OF SCHOOLS


James R. Childs Holden 4633


SUPERVISORS


Winona A. Weed, Music (To June 1947)


Cecelia E. Hall, Art Worcester


SCHOOL NURSE


Esther E. Gonyer, R.N. (To February 1947)


Brenda T. Sullivan, R.N. Holden 4633


SCHOOL PHYSICIAN


Leroy E. Mayo, M. D. Holden 4441


ATTENDANCE OFFICER


Donald Agar Oakham 11-12


JANITOR


Oakham 5


Winthrop H. Boyd SCHOOL CALENDAR


Winter Term-8 weeks Dec. 29, 1947 to Feb. 20, 1948


Spring Term-8 weeks Mar. 1, 1948 to Apr. 23, 1948


Summer Term-6 weeks May 3, 1948 to June 11, 1948


Fall Term-16 weeks Sept. 8, 1948 to Dec. 24, 1948


Winter Term-8 weeks Jan. 3, 1949 to Feb. 25, 1949


HOLIDAYS


January 1, February 22, April 19, May 30, Labor Day, October 12, November 11, Thanksgiving Day and the day following, December 25.


36


ANNUAL REPORT


Report of SUPERINTENDENT OF SCHOOLS


Holden, Mass., Dec. 31, 1947


To the School Committee of Oakham:


This report and the statistics which follow cover the year just ended. It is the forty-eighth in the series and the thirtieth by the writer.


Early in the year the School Nurse, Mrs. Esther E. Gonyer, resigned and Mrs. Brenda T. Sullivan was chosen to carry on the health program. Miss Weed left in June and we have not yet been able to find a Music Supervisor. We miss Dr. Scott who for years carried on the dental work. There were no other changes and the year has been, we believe, one of satisfactory growth and progress. It would be very difficult to carry on successfully if there were. fre- quent changes in classroom teachers. We shall need to consider the possibility of adding another teacher if we continue to have large entering classes. An enrollment of 30 to 35 in one grade is not considered excessive, but with four grades in the room we cannot expect to accomplish as much as we would like to do.


The usual clinics and examinations have been held. The report of the Nurse will give details, and your attention is requested to this and to the reports of the School Physi- cian and Art Supervisor.




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.