Town annual reports of the officials of the town of Oakham, Massachusetts 1956, Part 1

Author: Oakham (Mass.)
Publication date: 1956
Publisher: [The Town]
Number of Pages: 102


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.