USA > Massachusetts > Worcester County > Oakham > Town annual reports of the officials of the town of Oakham, Massachusetts 1956 > 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
ANNUAL REPORTS
U.S.POSTAGE
OF THE
A.M 1957
TOWN OF OAKHAM
Camp
1956
D
COVER SKETCH - FOBES MEMORIAL LIBRARY
The sketch on the cover is from a line drawing made by William A. Sampson, New Braintree Road, and presented to the Town of use on this report.
ANNUAL REPORTS
OF THE
TOWN OFFICIALS
OF THE
TOWN OF OAKHAM
Massachusetts
AM
MASSACHUSET 1775
For the Fiscal Year Ending DECEMBER 31, 1956
The Barre Publishing Company, Inc. Barre, Massachusetts
Digitized by the Internet Archive in 2018 with funding from Boston Public Library
https://archive.org/details/annualreportsoft1956oakh
3
ANNUAL REPORT
Annual Report
It is the privilege of the Board of Selectmen to submit to the citizens of Oakham the following report of the activi- ties and finances of the various departments, committees and officers of the town for the year ending December 31, 1956.
The continued cooperation of all town officers and the members of all committees and departments is sincerely appreciated and the Board wishes to thank all parties for the time they have spent and the successful manner in which they have carried out their programs for the year.
WALTER W. NELSON JOHN P. O'DONNELL ROGER H. LONERGAN
Board of Selectmen
4
ANNUAL REPORT
Town Officers for 1956
Town Clerk
DOROTHY P. DAY
Term expires 1958
Selectmen
WALTER W. NELSON
Term expires 1957
JOHN P. O'DONNELL
Term expires 1958
ROGER H. LONERGAN, Chairman
Term expires 1959
Assessors
CHESTER M. ROOD, Chairman LUDWICK SZCZUKA Term expires 1958
Term expires 1957
W. FRANCIS BRENNAN
Term expires 1959
Board of Public Welfare and Board of Health
WALTER W. NELSON, Chairman, Board of Health
Term expires 1957
JOHN P. O'DONNELL Term expires 1958
ROGFR H. LONERGAN, Chairman Board of Public Welfare Term expires 1959
School Committee
WILLARD C. RUTHERFORD, Chairman Term expires 1957 MARY H. PARSONS, Clerk Term expires 1958 PHILIP E. DWELLY Term expires 1959
Library Trustees
RAYMOND H. FIELD
MALCOLM A. FOSS, Clerk
WINIFRED B. LANE, Chairman
Term expires 1959
Cemetery Committee
ARTHUR WEBB, Chairman NELSON E. MAYO
Term expires 1957 Term expires 1958
FREDERICK G. STONE
Term expires 1957 Term expires 1958 Term expires 1959
5
ANNUAL REPORT
One Year Terms
Moderator FREDERICK H. LANE
Tax Collector WALTER G. CHAPMAN
Treasurer WALTER G. CHAPMAN
Auditor
O. HAROLD ERICKSON
Tree Warden RALPH T. YOUNG, JR.
Fence Viewers DONALD C. AGAR
WALTER W. NELSON VERNO S. TUCKER
Constables
STEPHEN L. BARR LEONARD A. HARDY
HAROLD E. BLACK, JR. WALTER W. NELSON
O. HAROLD ERICKSON GEORGE H. PARKMAN
Measurers of Wood and Bark
ALFRED B. MORSE WALTER A. WOODIS
CHARLES R. DEAN
Measurers of Lumber
ALFRED B. MORSE WALTER A. WOODIS CHARLES R. DEAN
Field Drivers
J. FRED ALLEN JEROME D. MURPHY FREDERICK G. STONE
6
ANNUAL REPORT
Report of the TOWN CLERK
Vital Records of 1956
BIRTHS
February
25-Edward Adrian Young, son of Edward J. and Jeannette (Grise) Young.
May
9-Francis Harold Coy, son of Forrest and Rita (Bliss) Coy.
June
11-Henry Roscoe Crawford, Jr., son of H. Roscoe and Cecile A. (Courteau) Crawford.
13-Frederick Hall Stone, son of Frederick G. and Maude M. (Nimtz) Stone.
September
27-Robert Martin Walker, son of Alfred S. and Dorothy A. ((Phelan) Walker, Jr.
November
14-Bonni Lee Nelson, daughter of Carl R. and Elizabeth A. (Hardy) Nelson.
MARRIAGES
September
14-Carl G. Christianson, Oakham, and Eleanor Hubbell Keffer, New Haven.
October
27-Joseph P. Zelnia, Oakham, and Ann Savoie, Gardner. November
24-Wesley H. Dwelly, Oakham, and Carol E. Keddy, Barre. December
16-W. Aubrey March, Oakham, and Dorothea M. Green- wood, Shrewsbury.
7
ANNUAL REPORT
DEATHS
Y M D
May
7-Frederick Arthur Towne, Norfolk, Mass.
41
0
20
11-Fannie M. (Sloane) Butler
80
6
17
June
19-Eva A. (Stone) Adams
75
1 20
21-J. Frederic Allen
60
8
26
29-Percy Howard Bedell
59
9
26
August
27-Anna (Stehlik) Bechan
57
1
12
November
6-Thomas J. Horne
54
3
12
20-Walter F. Ross
48
1 16
NON-RESIDENTS BURIED IN TOWN
January
6-Florence F. Hawkins, Concord, N.H. 76
March
30-Ralph E. Newcomb, Barre, Mass. 55
8
4
May
14-Elmer V. Newton, Bass Rver, Mass.
73
4
25
August
12-James J. Mooney, Worcester, Mass.
63
6
14
November
21-Nelson Cote, Northboro
74
7
4
DOG LICENSES
75 Males @ $2.00
$150.00
22 Females @ $5.00
110.00
31 Spays @ $2.00
62.00
128 dogs licensed - the same as in 1955 2 transfers issued
$322.00
Fees retained - 20c each
25.60
Net Return
296.40
8
ANNUAL REPORT
Dog licenses expire on March 31. New ones are avail- able by the last week in March. Dogs must be licensed when they become three months old. On receipt of the fee and a stamped addressed envelope, licenses will be mailed. Information needed for writing the license includes name of dog, breed, age, color, and name of owner or keeper. Checks should be made out to the Town of Oakham.
A person who becomes the owner of a dog already li- censed for the year in the state should, within 30 days secure a transfer license and local tag, for which the charge is 25c.
The owner or keeper is responsible for seeing that his dog wears around its neck or body a collar or harness, to which should be attached the tag given with the license. The tag is of considerable help in returning a stray dog to its owner. If a tag is lost or becomes unusable, a duplicate may be obtained for 10c.
SPORTING LICENSES
33 Fishing @ $3.25
$107 25
22 Hunting @ $3.25 71 50
36 Sporting @ $5.25 189 00
8 Minor Fishing @ $1.25 10 00
7 Female Fishing @ $2.25
15 75
5 Duplicate @ $.50
2 50
2 Trapping @ $7.75
15 50
8 Sporting and Trapping - free to citizens over 70 years of age 00
1 Old Age Assistance Fishing - free 00
122 licenses issued - 34 more than in 1955 $411 50
Fees retained, 25c each, except duplicate and free 27 00
Net Return $384 50
34 more sporting licenses were issued in 1956 than in 1955. Prices for all types of licenses are the same for 1957. The new licenses are yellow and in addition to the number show the name, address, and description of the licensee. Sportsmen should display the license in the plastic holder provided, on the outer clothing at all times while fishing, hunting or trapping.
Persons 15 to 18 years of age wishing a hunting license should learn the special requirements for minors. Forms which explain and help them to comply with the law may be requested from the town clerk.
Except for a duplicate license, it is not necessary to apply in person for a license, provided the information necessary for writing the license is sent.
9
ANNUAL REPORT
The pamphlet "Massachusetts Fish and Game Laws - 1957" is given to each person buying a license, and will be mailed or given to any interested person on request.
RECORDED
23 sets of petittions, plans, and orders for pole and wire locations.
27 personal property mortgages.
10
ANNUAL REPORT
Action Taken at Town Meetings During 1956
Annual Town Meeting March 5, 1956
Votes on election of officers and routine articles have been omitted.
IT WAS VOTED
Article 1
That the reports of the several town officers be accepted as printed.
Article 9
That the sum of $1,000 be appropriated from the over- lay surplus for the purposes of a reserve fund.
Article 10
That the following four trust funds of $100 each left for the care of cemetery lots be accepted: from George Taylor for Lot 47A, South Cemetery; from Mrs. Oliver Wilkins, 1/2 Lot 19A, Pine Grove Cemetery; from Mrs. Bert Reed, to be applied on S. H. Bullard Lot, No. 6, Pine Grove Cemetery; from Mrs. James Fairbank for Lot 19B, Pine Grove Cemetery.
Article 11
That the sum of $3,300 be transferred from the Mach- inery Fund to the Machinery Account, not over $2,500 of this amount to be used for the purchase of a new truck and the balance to be used for ordinary operating expenses.
Article 12
That the sum of $1,100 be raised and appropriated to meet the town's share of the cost of Chapter 81 High- way Maintenance, and that, in addition, the sum of $12,100 be transferred from unappropriated available funds in the treasury to meet the state's share of the cost of the work, reimbursements from the state to be restored, upon their receipt, to surplus revenue.
Article 13
That the sum of $1,600 be raised and appropriated to meet the town's share of the cost of Chapter 90 main- tenance, and that, in addition, the sum of $3,200 be transferred from unappropriated available funds in the treasury to meet the state's and county's share of the
11
ANNUAL REPORT
cost of the work, the reimbursements from the state and county to be restored, upon their receipt, to surplus revenue.
Article 14
Voted that the sum of $3,000 be raised and appropriated to meet the town's share of the cost of Chapter 90 High- way Construction, these funds to be used in conjunction with state and county allotments.
Article 18
That the Board of Assessors be authorized and instruct- ed to take the sum of $10,000 from available funds in the treasury and to use this amount to reduce the tax rate for the current year.
Article 19
That the town raise and appropriate $100 for improve- ments to the Center Cemetery, the sum to be adminis- tered by the Oakham Grange.
Article 20
That the town by-laws be amended by adding the fol- lowing chapter and sections
CHAPTER IV Removal of Soil
Section 1. No person shall remove any topsoil, loam, sand or gravel from any land in the town not in public use, unless such removal is authorized by a permit issued by the Board of Selectmen, excepting when such removal shall be in conjunction with the construction of a building on the property, or for the continued operation of an existing sand or gravel pit.
Section 2. No such permit shall be issued until an ap- plication therefor is filed with the Board and a public hear- ing is held thereon. The date, time and place of such hear- ing shall be posted in three public places in the town at least seven days before the date of the hearing.
Section 3. The selectmen as a condition of granting ap- proval may require that the party removing any of the above materials from a property shall leave the property in a condition conforming with the specifications of the Board and may require that a bond or deposit be furnished in an amount to be determined by the Board in order to insure compliance with said specifications.
Total appropriations voted at the annual town meeting amounted to $70,411.07. Sixty-two voters were present.
12
ANNUAL REPORT
Special Town Meeting - April 26, 1956
Article 1
That the sum of $4,000 be appropriated from the Over- lay Reserve for use to meet charges for emergency Snow Removal and Sanding.
Article 2
That the sum of $800 be transferred from the Highway Machinery Fund to the Highway Machinery Account.
Article 3
That the town appoint a committee to investigate the possibilities of adopting zoning regulations. The vote was 6 in favor, 3 opposed.
Thirteen voters were present.
Special Town Meeting - June 27, 1956
Article 1
That the sum of $600 be raised and appropriated and that this amount together with $300 from the Civilian Defense account be used for the purchase and installa- tion of a fire and emergency warning system.
That the sum of $500 be raised and appropriated to make repairs and improvements to the Henry Wright Ball Park. An amendment was offered that the money be expended under the supervision of the Board of Select- men. It was voted unanimously to accept the amend- ment. The motion, as amended, was put to a vote and approved, also unanimously.
Nineteen voters were present.
Special Town Meeting - Nov. 8, 1956
Article 1
That the sum of $15,000 be appropriated for the purpose of constructing and originally equipping and furnishing a fire station and that to meet said appropriation the sum of $1,000 be appropriated from the Post-War Reha- bilitation Fund, and that the treasurer, with the ap- proval of the selectmen, be and hereby is authorized to borrow the sum of $14,000 and to issue notes of the town therefor payable in accordance with the provi- sions of Chapter 44 of the General Laws so that the whole loan shall be paid in not more than 14 years from the date of issue of the first note.
The vote was 52 in favor, 26 opposed. Since the motion provided for borrowing money, a two thirds vote was
13
ANNUAL REPORT
necessary. 52 is two thirds of the 78 votes cast, so the motion was carried.
Artticle 2
That the sum of $1,500 be transferred from the Highway Machinery Fund to the Highway Machinery Account.
Article 3
That the sum of $500 be appropriated from the High- way Snow Removal and Sanding account for the pur- pose of purchasing a snow plow for use by the Highway Department.
Article 4
That the sum of $127.50 be appropriated from the Ceme- tery Sale of Lots account for use by the Cemetery Com- mittee for providing new lots.
Article 5
That the sum of $200 be appropriated from unappropri- ated available funds in the treasury for use by the Board of Health to meet charges for the balance of the year.
Seventy-nine voters were present at the meeting.
DOROTHY P. DAY, Clerk
14
ANNUAL REPORT
Annual Report of the BOARD OF SELECTMEN
APPOINTMENTS
Inspector of Animals
Inspector of Slaughtering
Sealer of Weights and Measures
Fire Warden
Moth Superintendent
J. Fred Allen to June 21st Roscoe Crawford, June 21 - December 31
Burial Agent
Janitor of Town Hall
Dog Officer
Veterans Agent
Superintendent of Streets
Wire Inspector
Civilian Defense Director
Town Counsel
Chief of Police
W. Francis Brennan W. Francis Brennan Frederick G. Stone Leonard A. Hardy
Arthur Webb Winthrop W. Boyd Waclaw Smichinski Anthony A. Lupa Ralph T. Young, Jr. Ralph L. Downer W. Francis Brennan Ralph W. Igoe Walter W. Nelson
Special Police Officers
Harold E. Black, Jr.
Frederick G. Stone
Walter E. Cole
O. Harold Erickson Leonard A. Hardy William A. Wareing
Jury List
Alexander B. Crawford
Eugene A. Cheruby Ethel Morse
George W. Stone
Charles S. Thurlow
Verno S. Tucker
William Zukus
Farmer Retired Millworker Housewife Contractor Inspector Foundry Foreman Farmer
15
ANNUAL REPORT
PROJECTS and ACCOMPLISHMENTS
In addition to the regular functions of town govern- ment which were carried on as usual several new projects were started during the year, and others started during pre- vious years were continued. These included the continua- tion of reconstruction of South and Spencer Roads, con- struction of a bridge on Robinson Road to replace the one washed out by the floods of August 18 and 19, 1955, initiation of a program of Salk polio inoculations, improvements to Wright Memorial Park ball field, and preliminary work in connection with the construction of a new fire station.
A total of 1500 feet of South and Spencer Road were reconstructed under the provisions of Chapter 90 of the General Laws at a total cost of $14,014.41, of which $7,007.21 will be reimbursed by the State and $3,503.60 will be reim- bursed by the County leaving a net cost to the town of $3,503.60.
Application has been made to the State and County for allotment of $9,000 to be used together with $3,000 of town funds to continue work on these roads during 1957.
The bridge on Robinson Road was constructed by the Massachusetts Department of Public Works at no cost to the town.
The first Salk polio inoculations were administered by the school physician on May 29, and by the end of the year inoculations had been made available to everyone from 3 months to thirty years of age.
The work done on Wright Memorial ball field consisted of rough grading and shaping up the present field.
At a special town meeting held on November 8, 1956 it was voted to appropriate the sum of $15,000 for the purpose of constructing and originally equipping a fire station. Plans and specifications had been substantially completed by the end of the year.
GENERAL
The year marked the discontinuance of operations by the Conant and Parker, Oakham and Coldbrook Springs Telephone Company and the beginning of operations and service by the New England Telephone and Telegraph Com- pany. The Conant and Parker, Oakham and Coldbrook
16
ANNUAL REPORT
Springs Telephone Company had given continuous service of the very highest order to its customers and to the town in general over a period of 53 years from July, 1903 to May, 1956.
The New England Telephone and Telegraph Company have indicated that they will continue this high grade of service and have started by installing an entire new system complete with dial phones and a new substation.
The Old
CONANT
5
Building and switchboard of the Conant and Parker, Oakham and Coldbrook Springs Telephone Company.
The New
Central system in the new substation of the New England Telephone and Telegraph Company.
19
ANNUAL REPORT
The installation of dial phones has made it necessary for the town to purchase and install a siren for use as a fire and emergency warning system. This together with a new F-600 Ford truck and a new snow plow for the Highway Department constituted the major items of equipment pur- chased during the year.
FINANCES
A total of 28 selectmen's warrants were approved during the year authorizing the payment of $134,950.65. These pay- ments were divided as follows:
Ordinary Operating Expenses $119,001 20
Payments to Federal and County govern-
ments of money collected for withhold-
ing and dog taxes and retirement pay- ments
$3,649 45
Deposits of cemetery, perpetual care funds, etc.
300 00
Repayment of temporary loans
12,000 00
Total
134,950 65
The operating expenses were distributed as follows:
Classification
Total Expended $ 3,772 18
Percent of Total 3.2
General Government
Protection to Persons and
Property
2,239 88
1.9
Health and Sanitation
447 50
0.4
Streets and Highways
48,088 15
40.4
Welfare and Charities
12,990.42
10.9
Schools and Education
41,945 02
35.2
Cemeteries
1,094 17
0.9
State charges, assessments, etc.
4,019 01
3.4
Unclassified
4,404 87
3.7
Totals
$119,001 20
100.0
Charts showing a comparison of these expenses are shown on the following pages.
FINANCIAL CHART OPERATING EXPENSES - 1956
Health
Highways
Protection to Pers. & Prop
Welfare
Gen'l Gov't.
Education
Unclassified
Cemeteries State and County
TOTAL
EXPENDITURES
(Less)
Unclassified
Highways
Education
Welfare
Cemeteries RECEIPTS
TOTAL
(Leaves)
Health
Highways
Welfare
Protection to Pers & Property
State & County Taxes
Gen'l. Gov't.
Cemeteries
Education
Unclassified
NET EXPENSE TO TOWN
TAX RATE AND POPULATION
1945 to 1956 Incl.
30
900
80;
800
11
700
Tax Rate
600
50
500
-- Tt Population
400
Population
30
300
200
10
100
1945 1946 1947 1948
1949
1950 1951 YEAR
1952 1953 1954
1955 1956
Tax Rate - Dollars per thousand
22
ANNUAL REPORT
LICENSES, PERMITS AND RECEIPTS
The following is a summary of the licenses and permits issued and the payments received by the Board of Selectmen during the year:
Licenses and Permits Issued
Pistol Permits 4
Common Victualler's license 1
License to sell ice cream, candy
tonic and fruit on Sunday 1
Payments Received
Received for
Amount
Use of Memorial Hall
$1 00
Pistol permits 2 00
Common victualler's license
50
License to sell ice cream, candy, tonic and fruit on Sunday.
50
Sale of surplus materials
1 00
Total received and turned over to treasurer
$5 00
Respectfully submitted,
WALTER W. NELSON JOHN P. O'DONNELL ROGER H. LONERGAN
23
ANNUAL REPORT
Report of the TOWN TREASURER
Cash on hand Jan. 1st, 1956 Received from all sources
Paid on Selectmen's Warrants
Cash on hand Dec. 31st, 1956
$ 58,971 54 127,233 06
134,973 46 51,231 14
$ 186,204 60 $ 186,204 60
TRUST FUNDS
Balance on hand, Jan. 1st, 1956 $ 38,757 84
Mass. Inv. Tr. Stock Dividend
293 58
Mass. Inv. Tr. Auditors Adju.
3,072 97
Cemetery Perpetual Care fund
300 00
Interest on Perpetual Care Funds
- 572 15
Interest on U. S. Bonds 17 50
Interest on Library Trust Funds
562 34
Interest on Wright Park Tr. Fund
26 32
Withdrawal of Cemetery Funds
231 34
Balance on hand December 31st, 1956
43,004 69
$ 43,602 70 $ 43,602 70
SUMMARY OF TOWN TREASURER'S RECEIPTS ALDEN FUND
Dividends and Bank Interest
$ 318 22
CEMETERIES
Annual Care
$ 97 00
Sale of Lots
10 00
Perpetual Care Fund
300 00
Withdrawal from Tr. Fds.
366 67
$ 773 67
COUNTY TREASURER
Dog Tax Refund
$ 254 29
Aid to Highways
5,967 01
$ 6,221 30
FIRE DEPARTMENT
Fees and Permits
20 00
Refunds
1 95
$ 21 95
366 67
Withdrawal of Library Funds
24
ANNUAL REPORT
HIGHWAY DEPARTMENT Machine Rentals
4,337 50 33 91
Refund Comp. Insurance
4,371 41 $
LIBRARY
Fines
$ 8 00
For Petty Cash Account
10 00
Withdrawals from Trust Funds
231 34
$
249 34
SCHOOL LUNCH PROGRAM
Received from lunches
$ 2,536 88
Received from State & Fed. Grants
1,324 18
$ 3,861 06
SELECTMEN
Licenses and Permits
$
8 50
TREASURER OF THE COMMONWEALTH
Federal Grants, O.A.A. Aid $ 3,963 51
Federal Grants, A.DC Aid
465 23
Federal Grants, DA Aid
764 40
State, O.A.A. Aid
3,733 74
State, A.D.C. Aid
257 36
State, D. A. Aid
228 15
Income Tax
363 56
O.A.A. Meal Tax
242 14
Income, Chapter No. 70 Schools
6,490 58
Corporation Tax
2,111 60
Live Stock Control
17 50
In lieu of Taxes
4,187 60
D. A. Admin. State
1 91
Aid to Highways
20,078 99
General Relief Account
218 07
High School Transportation
12,741 80
Vocational Training
159 60
State Div. of Standards
3 00
School Supt. Salary
179 04
$ 56,207 78
FEDERAL GOVERNMENT Adjust. of D. A. Admin. Acct.
1 40
SCHOOLS
Refunds 686 18
TAX TITLE ACCOUNTS
Tax titles redeemed
$ 795 06 54 19
Interest and Fees
$ 849 25
-
25
ANNUAL REPORT
AGENCIES
Federal Withholding Taxes $ 2,730 77 Worcester Co. Retirement System 512 11
3,242 88 $
TOWN CLERK Dog Taxes
296 40
DEPARTMENT OF PUBLIC WELFARE
Cities and Towns
54 23
BANKS
Worcester County Trust Co. $ 12,000 00
Savings Bank Interest 1,158 39
$ 13,158 39
TAX COLLECTOR Cash to Treasurer
36,911 10
$ 127,233 06
Respectfully submitted,
W. G. CHAPMAN, Treasurer
DECEMBER 31st, 1956 - BALANCE SHEET
TOWN OF OAKHAM, MASS. 26
ASSETS
Cash - Banks & Office $ 47,604 76
Alden Fund Income 3,626 38
$ 51,231 14
Library - Petty Cash
10 00
Accounts Receivable
Dog Tax - Town Clerk 1 80
Loans & Discounts - Highway
12,000 00
Pers. Prop.
119 95
Real Estate
856 17
Tax Levy 1956
School Lunch Fund
1,524 88
Poll Tax
32 00
Pers. Prop
3,879 41
Real Estate
3,413 82
$ 8,301 35
Motor Vehicle Excise Levy of 1956
1,653 76
Tax Titles and Possessions Tax Titles
289 65
Possessions
63 90
$ 353 55
Departmental
A.D.C. State
128 02
Gen. Rel. Acct. State
1,296 55
O.A.A. State & City
297 68
Library Petty Cash
10 00
$ 1,722 25
LIABILITIES AND RESERVES
Over Estimates County T. B. Hospital $ 150 46
Agencies
Excess sale of land 469 95
Tax Levy 1955
Gifts to Library 30 00
Alden Fund Income
3,626 38
Sale of Cemetery Lots
57 50
Federal Grants
Aid to Dep. Children 223 94
Old Age Assist. 1,654 94
Dis. Assist. 647 13 $ 2,526 01
Reserved for Appro. Machinery Fund Reserved
2,145 90
Overlay Surplus 3,753 13
Overlay 1955 310 44
Overlay 1956
1,023 45
Tax Title Forclos. 175 17
$ 5,272 19
ANNUAL REPORT
Aid to Highways Commonwealth 13,405 38
Worcester County 5,104 06
$ 18,509 44 $ 4,509 17
Emergency Flood Com. Under Estimates State Parks & Res.
69 70
County Tax
181 11
$ 250 81 1,100 00
Appropriation Balances Revolving Accts. 190 68 1957 Revenue 1,100 00
1,290 68 $
Revenue Reserved for Collection Motor Veh. Excise $ 1,653 76 Tax Title Possessions 353 55
Departmental 1,722 25
Aid to Highways 18,509 44
Emer. Flood Relief 4,509 17
$ 26,748 19
Surplus Revenue (E&D) 31,797 53
$ 87,641 47
$ 87,641 47
DEBT ACCOUNTS
Net Fixed and Funded Debt Inside the Debt Limit
8,000 00
Outside the Debt Limit
6,000 00
Serial Loan Municipal Building and Remodeling Loan, 1951 6,000 00 Municipal Building and Remodeling Loan, 1951 2,000 00 School Building Loan Acts of 1950 6,000 00
$ 14,000 00
$ 14,000 00
27
ANNUAL REPORT
1957 Revenue Appro. 1956
TRUST AND INVESTMENT FUNDS
Cash and Securities
$ 43,004 69 Mary Lincoln Alden Fund
$ 12,852 28 Library Funds
Alfred Parks Wright Fund
617 55
Fobes Memorial Library Fund
3,702 46
B. P. Clark Library Fund
1,625 69
C. H. O. Lovell Library Fund
382 81
Samuel P. Dean Library Fund
1,666 98
Ethel Bramman Library Fund
123 43
Carl Wheeler Library Fund
1,093 42
Harriet Gifford Lib. Fund
5,181 99
Cemeteries
Perpetual Care Funds
14,056 49
Post War Rehabilitation Fund
ยท 1,350 69
Henry Wright Park Fund
350 90
$ 43,004 69
$ 43,004 69
Respectfully submitted, W. G. CHAPMAN, Treasurer
28
ANNUAL REPORT
:
29
ANNUAL REPORT
Report of the TAX COLLECTOR
1954-Outstanding 1-1-56 Abatements Paid to Treasurer
$
23 88
7 63
16 25
$ 23 88 $
23 88
1955-Outstanding 1-1-56
$ 7,553 16
Auditors Adjustment
43 17
To Tax Titles
295 48
Abatements
603 00
Paid Treasurer
5,635 39
Outstanding 12-31-56
976 12
$ 7,553 16 $
7,553 16
1956-Assessors Warrants in 1956 Refunds after payment Abatements
8 38
479 68
Paid to Treasurer
25,856 35
Outstanding 12-31-56
7,325 23
$ |33,661 26 $ 33,661 26
Motor Vehicle and Trailer Excise
1954-Outstanding 1-1-56 Abatement
$
5 83
5 83
$ 5 83 $
5 83
$ 290 87
88 52
225 11
27 36
577 14
$ 604 50 $
604 50
1956-Assessors Warrants
$ 6,853 52
52 38
$
548 80
Paid to Treasurer
4,703 34
Outstanding 12-31-56
1,653 76
$ 6,905 90 $ 6,905 90
1955-Outstanding 1-1-56 Assessors Warrants Refunds after payment Abatements Paid to Treasurer
Refunds after payments Abatements
$ 33,652 88
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.