USA > Massachusetts > Worcester County > Oakham > Town annual reports of the officials of the town of Oakham, Massachusetts 1958 > 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 TOWN of OAKHAM
Massachusetts
1958
OAKHAM CONGREGATIONAL CHURCH
The first church, or meeting house, in Oakham was built by the followers of the Presbyterian faith and was completed in 1763. It was a one story building with no heat and was sometimes referred to as the "coffin" because of the blackened condition of its weather- beaten, unpainted boards.
The Congregational Church was the next church to be built and was erected in 1814 on the rise of ground twenty eight feet east of its present location and faced towards the south.
In 1845, this church was moved to its present site, raised and enlarged, and a vestry, town hall and selectmen's room built under it.
A bell weighing 700 pounds was hung in the belfry in 1818 but in 1851 the village blacksmith, sounding the alarm for a fire, pounded the bell so vigorously with his hammer that it cracked and was replaced in 1869 by the present one which weighs 1,500 pounds.
The clock, presented to the town by Henry E. Dean was in- stalled in 1905 and is still in operation, the only change being that the spring type mechanisms have been replaced by electric motors.
The steeple of the church, erected in 1845, was damaged by high winds in 1934 and was blown down during the hurricane of September 1938. Erection of the present steeple was completed in 1941.
In 1954 voters of the town, after being authorized by the state legislature, voted to deed over to the Evangelical Congregational Church of Oakham all rights and interests which the town held in the church building and the parcel of land on which the church is located. The clock remained the property of the town.
During recent years the auditorium of the church has been remodeled and redecorated, a new heating system and organ in- stalled, and the kitchen and vestry renovated.
This year's cover sketch, from a drawing by William A. Sampson, shows the Congregational Church as it now stands.
ANNUAL REPORTS
OF THE
TOWN OFFICIALS
OF THE
TOWN of OAKHAM
Massachusetts
IAM
TS
MASSACHUSET 1775
YEAR ENDING DECEMBER 31, 1958
The Hoyle Press, 9 May St., Worcester
3
Annual Report
It is the privilege of the Board of Selectmen to sub- mit to the citizens of Oakham the reports of the several de partments, committees and officers of the Town of Oakham for the year ending December 31, 1958.
Our object is to present a report which not only gives a full report of the financial transactions of the town but also shows what has been accomplished during the year.
We again wish to thank all of the officers, committees, depadtments and organizations of the town for their help and cooperation throughout the year.
ROGER H. LONERGAN WALTER W. NELSON JOHN P. O'DONNELL
Board of Selectmen
4
Town Officers for 1958
Three Year Terms
Town Clerk
DOROTHY P. DAY
Term expires 1961
Selectmen
ROGER H. LONERGAN, Chairman WALTER W. NELSON
Term expires 1959
JOHN P. O'DONNELL
Term expires 1960 Term expires 1961
Assessors
W. FRANCIS BRENNAN
Term expires 1959
CHESTER M. ROOD, Chairman
LUDWICK SZCZUKA
Term expires 1960 Term expires 1961
Board of Public Welfare and Board of Health
ROGER H. LONERGAN, Chairman, Board of Public Welfare
WALTER W. NELSON, Chairman, Board of Health
JOHN P. O'DONNELL
Term expires 1959
Term expires 1960 Term expires 1961
School Committee
PHILIP E. DWELLY Term expires 1959
WILLARD C. RUTHERFORD, Chairman
MARY H. PARSONS, Clerk
Term expires 1960 Term expires 1961
Library Trustees
WINIFRED B. LANE, Chairman RAYMOND H. FIELD
MALCOLM A. FOSS, January 1 through March 3 ELEANOR T. MAYO, Clerk, March 4 through December 31 1
Term expires 1959 Term expires 1960
Term expires 1961
5
Cemetery Committee
FREDERICK G. STONE Term expires 1959
ARTHUR WEBB, Chairman and Clerk, January 1 through October 22
Term expires 1960 THEODORE F. MURPHY, October 23 through December 31 NELSON E. MAYO
Term expires 1961
Five Year Terms Planning Board
DORIS J. LONERGAN, Clerk
Term expires 1959
W. FRANCIS BRENNAN
Term expires 1960
CHESTER M. ROOD
Term expires 1961
ROBERT P. WILE
Term expires 1962
RICHARD G. RILEY, Chairman
Term expires 1963
One Year Terms
Moderator FREDERICK H. LANE
Tax Collector WALTER G. CHAPMAN, January 1 through April 30 0. HAROLD ERICKSON, May 1 through December 31
Treasurer
WALTER G. CHAPMAN, January 1 through April 30 W. FRANCIS BRENNAN, May 1 through December 31
Auditor 0. HAROLD ERICKSON, January 1 through April 30 NELSON E. MAYO, May 1 through November 1
Tree Warden RALPH T. YOUNG, JR.
Fence Viewers DONALD C. AGAR WALTER W. NELSON VERNO S. TUCKER
6
Constables
O. HAROLD ERICKSON LEONARD A. HARDY
GEORGE H. PARKMAN ROGER H. LONERGAN
WALTER W. NELSON FREDERICK G. STONE
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
JEROME D. MURPHY FREDERICK G. STONE EDWARD J. YOUNG
7
GENERAL GOVERNMENT
Reports of the
Town Clerk
Board of Selectmen
Town Treasurer
Tax Collector
Accounting Officer
8
REPORT OF THE TOWN CLERK Vital Records of 1958 Births
January
24-Gerard Thomas Spinney, son of LeRoy C. and Mary E. (Troy) Spinney.
March
10-David Lee Wells, son of George F. and Patricia E. (Bucci) Wells.
27-Keith Allan Roberts, son of Richard T. and Sylvia M. (Wilder) Roberts.
April
4-Lance Harlan Foss, son of Malcolm A. and Anne M. (Grime) Foss.
May
24-Mark Vincent Boucher, son of Emile O. and Estelle M. (L'Heuseud) Boucher.
July
23-Wesley Howard Dwelly, Jr., son of Wesley H. and Carol (Keddy) Dwelly.
August
22-Becky Ruth Chestna, daughter of Adam E. and Ruth (Hayes) Chestna.
Marriages
June
18-William E. Greene, Spencer and Judith M. Foley, Oak- 21-Jack L. Gorr, Meriden, Connecticut, and Shirley A. Crawford, Oakham.
July
20-Joseph C. Benoit, North Brookfield, and Nancy Ruther- ford, Oakham.
September
3-Edward H. Kennan, Oakham, and Alice E. Green, Oak- ham.
20-Richard J. Spedding, Worcester, and Patricia A. Dalton, Oakham.
9
Deaths
February
Y
M D
15-Anna (Brodeur) Dufresne
69
1 15
April
3-Philip E. Wareing
78
0
11
June
20-Nettie A. (Wiley) Peck
83
10
23
October
20-John R. Wrin
54
7 25
Non-Residents Buried in Town
April
25-Florence E. Bothwell
81
8 13
August
28-Frederick A. Drolette
76
8 15
Dog Licenses
65 Males at $2.00
$130.00
17 Females at $5.00
85.00
36 Spays at $2.00
72.00
1 Kennel License at $10.00
10.00
119 Licenses issued
$297.00
Fees retained
29.75
Net Return
$267.25
Eight fewer licenses were issued this year than last. Dog licenses expire on March 31. New ones are available after March 20. Dogs must be licensed when they become three months old. On receipt of the fee and an addressed stamped envelope, licenses will be mailed. Information needed for writing a new license includes the name and ad- dress of the owner or keeper, and the name, breed, sex, age, and color of the dog. Checks should be made out to the Town of Oakham.
A person who becomes the owner of a dog already licensed for the year in another Massachusetts city or town should within 30 days secure a transfer license and local tag. The charge is 25 cents. There is no charge for the transfer of a license from one owner to another within the town.
10
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 number is a help to a person seeking to identify the owner of a stray dog. If a tag becomes lost or damaged a duplicate may be obtained for 10 cents.
Sporting Licenses
30 Fishing at $3.25 $ 97.50
37 Hunting at $3.25 120.25
32 Sporting at $5.25 168.00
16 Minor Fishing at $1.25
20.00
8 Female Fishing at $2.25
18.00
2 Non-Resident 3-Day Fishing at $2.75
5.50
3 Non-Resident Hunting at $15.25
45.75
3 Duplicate at $.50
1.50
6 Sporting and Trapping free to citizens over 70 years of age .00
137 licenses issued $476.00
Fees retained, 25 cents each except duplicate and free 32.00
Net Return 444.50
28 more licenses were issued last year than in 1957. The largest increase was in the sale of hunting licenses of which 15 were sold to minors who met special requirements in order to qualify for them.
Prices for 1959 licenses are the same as yast year. However, the Division of Fisheries and Game has empha- sized in recent bulletins that an increase in the prices of licenses is necessary if present programs are to be continued and an adequate reserve fund maintained.
Except for the duplicate series, it is not necessary to apply in person for a license provided that the information needed for writing the license is sent. Licenses will be mailed upon request.
A supply of the 1959 edition of "Massachusetts Fish and Game Laws" was received in January for distribution. The pamphlet contains extracts of the laws likely to be of greatest interest to sportsmen. Listed on the back cover are the names, addresses and telephone numbers of state conservation officers.
Recorded
23 personal property mortgages.
11
ACTION TAKEN AT TOWN MEETINGS DURING 1958 January 8
IT WAS VOTED
Article 1
That a Planning Board be established in accordance with the provisions of Chapter 41, Section 81A of the General Laws, consisting of five (5) members to be elected by official ballot at the next annual town meet- ing, one for a term of five (5) years, one for a term of four (4) years, one for a term of three (3) years, one for a term of two (2) years, and one for a term of one (1) year, and thereafter one be elected each year for a term of five (5) years.
The vote was by show of hands. Nine voted in favor. Six were opposed. Eighteen voters attended the meet- ing.
Annual Town Meeting March 3
Votes on election of officers and routine articles have been omitted. See department reports for appropria- tions.
IT WAS VOTED
Article 1
That the annual reports of the several town officers be accepted as printed.
Article 9
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 to be restored, upon their receipt, to surplus revenue.
Article 10
That the sum of $1,600 be raised and appropriated to meet the town's share of the cost of Chapter 90 High- way Maintenance 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
12
share of the cost of the work, reimbursements to be restored, upon their receipt, to surplus revenue.
Article 11
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 15
That the sum of $400 be raised and appropriated to make repairs and improvements to Henry Wright Ball Park.
Article 16
That the sum of $1,000 be appropriated from the Over- lay Surplus for the purposes of a reserve fund.
Article 17
That the sum of $2,000 be transferred from the High- way Machinery Fund to the Highway Machinery Ac- count.
Article 18
That the Board of Assessors be authorized and directed to take the sum of $8,000 from available funds for the purpose of reducing the tax levy for the current year.
Article 19
That the trust fund for $200 received from the Henry W. Stone estate for the care of the Stone lot in the Southwest Cemetery be accepted.
Article 20
That a Police Department be established under the provisions of Chapter 41, Section 97 of the General Laws as amended.
Article 21
That the town give the Board of Selectmen authority to appoint one of its members Chief of Police.
Article 22
That the town accept as a town way in accordance with the provisions of Chapter 82, Section 22 of the General Laws, that certain alteration or relocation of Robinson Road as laid out by the Board of Selectmen and recorded with the Town Clerk, and authorize the Selectmen to accept a deed to the land within said way
13
from the present owners. (The way involves two ten- foot strips on either side of Robinson Bridge.)
Article 23
The motion was made that the sum of $500 be raised and appropriated to make improvements to Lupa Road. After some discussion the motion was defeated in a voice vote. One was in favor; many were opposed.
A rising vote of thanks was given to Roger Lonergan, Stanley Jamara, Ralph Young, Ed Sykes, Michael DeMarco, men of the Highway Department, the Village Improvement Society, and to all others who helped in the improvements to the Henry Wright Memorial Park.
The Moderator called the attention of the meeting to the fact that Oakham was tied with Richmond for a first place award in the 1957 town report contest conducted by the Massachusetts Selectmen's Association.
The Town Clerk mentioned a letter received on March 1 from L. Douglas Meredith, president o fthe New England Council for Economic Development, which stated that Oakham had received a first place award in the 1958 munici- pal report competition conducted by the Council.
Total amount to be raised and appropriated-$80,311.82 which is $7,710.67 more than was voted at the annual meet- ing on March 4, 1957.
Eighty voters attended the meeting.
Special Town Meeting July 3.
IT WAS VOTED
Article 1
That the sum of $2,800 be transferred from the High- way Machinery Fund to the Highway Machinery Ac- count, a portion of this amount to be used for the purchase of a new truck and the balance to be used for ordinary maintenance charges.
Sixteen voters were present.
14
Special Town Meeting November 25
IT WAS VOTED
Article 1
That the sum of $1,700 be transferred from the High- way Machinery Fund to the Highway Machinery Ac- count.
Article 2
That the sum of $800 be appropriated from unappro- priated available funds in the treasury for use to defray the cost of Snow Removal and Sanding for the re- mainder of the year.
Thirteen voters were present.
DOROTHY P. DAY, Clerk
.
15
REPORT OF THE BOARD OF SELECTMEN
Appointments
Chief of Police
Fire Warden
Sealer of Weights and Measures
Moth Superintendent
Wire Inspector
Dog Officer
Civilian Defense Director
Inspector of Animals
Inspector of Slaughtering
Veterans' Agent
Superintendent of Streets
Burial Agent Custodian of Town Hall January 1 to June 30
William N. Wareing Charles Casault W. Francis Brennan
Temporary Treasurer, May 1, 1958
Temporary Tax Collector, May 1, 1958
Temporary Auditor, May 1, 1958 Town Counsel
O. Harold Erickson Nelson E. Mayo Ralph W. Igoe Roger Langley
Special Police Officers
Harold E. Black, Jr.
Frederick G. Stone
Walter W. Nelson
O. Harold Erickson Leonard A. Hardy William N. Wareing
Howard S. Dean
Jury List
W. Francis Brennan
Russell E. Crombie
Charles R. Dean
Farmer Printer Scales Maintenance Man Housewife
Alice V. Foley
Howard F. Kemp
Storekeeper
John Mann Ludwick Szczuka
Wheel Moulder
Farmer
The Board of Selectmen was organized with Roger H. Lonergan Chairman and Clerk, Walter W. Nelson Chairman of the Board of Health and Roger H. Lonergan Welfare Prudential Committee Member.
Walter E. Cole Elwin H. Whitman Frederick G. Stone Roscoe Crawford Ralph L. Downer Waclaw Smichinski W. Francis Brennan W. Francis Brennan W. Francis Brennan Anthony A. Lupa Ralph T. Young, Jr. Arthur Webb
Accounting Officer
November 1 to December 31
16
The usual duties of town government were carried on throughout the year. Regular meetings were held on the second and fourth Tuesdays of each month and special meetings were held as required. The following is a sum- mary of more important affairs and accomplishments of the year.
Finances
A routine audit of all accounts of the town was carried out by the State Examiners during the month of April. The final report of this audit was received from the Director of Accounts in August and indicated a shortage of $187.30 in the accounts of the Tax Collector and of $6,659.76 in the accounts of the Treasurer.
The Treasurer and Tax Collector submitted his resigna- tion effective April 30th and a temporary treasurer and a temporary tax collector were appointed on May first. Since the town auditor submitted his resignation in order to take over the duties of tax collector a temporary auditor was also appointed.
Upon receipt of the final report of the Director of Ac- counts a claim was submitted to the surety company holding the bonds for the offices of treasurer and tax collector and payments covering the full amounts of the losses were re- ceived on September 25th.
Under the conditions it was considered advisable to adopt the state system of accounting at this time. Ac- cordingly, under the authority granted to the Board by vote of the town under Article 19 of the Annual Town Meeting of March 7, 1955 the Director of Accounts was petitioned to install the system and it was put into operation on May first.
Mr. Roger F. Langley, Town Accountant for the Town of Barre, was appointed Accounting Officer.
The Board approved a total of 27 selectmen's warrants authorizing the payment of $152,631.24 during the year.
These payments were broken down as follows:
Ordinary Operating Expenses $136,314.63
County Retirement and Federal Withholding Tax payments, dog tax, refunds etc. 3,916.61
Deposits of bequests, cemetery
17
perpetual care funds etc. Repayment of temporary loans
200.00 12,200.00
Totals
$152,631.24
Distribution of Operating Expenses
Classification
Total Expended
Percent Of Total
General Government
$4,110.45
3.0
Protection to Persons and Property
3,163.10
2.3
Health and Sanitation
204.50
0.2
Streets and Highways
46,315.96
34.0
Welfare and Charities
15,071.47
11.0
Schools and Education
51,075.12
37.5
Cemeteries
1,724.74
1.3
State and County Charges
and Assessments
7,590.24
5.6
Maturing Debts and Interest
4,692.50
3.4
Unclassified
2.366.55
1.7
Totals
$136,314.63
100.0
Charts showing the trends of certain of these expenses over the past ten years are shown on the following pages.
Streets and Highways
General maintenance of the town's 43.89 miles of roads was continued throughout the year. The unfinished section of South Road was completed; a 1,400 foot section of Spencer Road was reconstructed and preliminary work on the construction of the remaining section of Spencer Road was started, all under the provisions of Chapter 90 Con- struction. Also about 600 feet of graveled roads were surface treated using Chapter 81 maintenance funds.
Present plans call for the completion of Spencer Road and possibly some work on the reconstruction of New Brain- tree Road under Chapter 90 Construction.
Under an agreement made in 1956 the New England Telephone and Telegraph Company treated all sections of town roads where utility lines are in existance with weed and brush eradicator.
The following is a summary of the mileages of the various types of the town's roads at the end of the year:
18
Bituminous gravel roads constructed and maintained under Chapter 90 15.46 miles
Oil surfaced roads constructed and maintained under Chapter 81 16.62 miles
Dirt or gravel surfaced roads maintained under Chapter 81
11.81 miles
Total
43.89 miles
General
Work was continued on Wright Park ball field using funds appropriated by the town and the remainder of the money received from the Village Improvement Society in 1957. The drainage system was completed, a backstop was erected and the infield was loamed and seeded. The Board wishes to express its appreciation to the organiza- tions, contractors and individuals who assisted in the work.
Shortly after the first of the year the Board appointed Richard G. Riley representing the Planning Board, Roger H. Lonergan representing the Board of Selectmen and Charles R. Dean to represent the town at meetings of the Upper Quaboag River Watershed District. A survey of the extent of the damage done by the flood of August 1955 and of the damage that might be done by possible future floods was made by the Planning Board and a report was submitted to the District.
At the end of the year two sites for possible flood re- tention dams were in consideration, one on Maynard or Lincoln Brook just north of Lincoln Road and the other at the north end of Browning Pond and an estimate of the cost of land damages was being prepared.
In addition to the Annual Town Meeting the Board called special meetings on January 8, when it was voted to establish a Planning Board, and on July 3 and November 25 for routine transfers of funds.
Licenses, Permits and Receipts
Licenses and Permits Issued
Common Victualers License 1
License to sell ice cream, candy, tonic and fruit on Sunday 1
19
Receipts
Received for
Amounts
Sale of surplus materials
$1.00
Common Victuallers License .50
License to sell ice cream, candy, tonic and fruit on Sunday .50
Total received and turned over to
treasurer
$2.00
Respectfully submitted,
ROGER H. LONERGAN WALTER W. NELSON JOHN P. O'DONNELL
Board of Selectmen
20
REPORT OF THE PLANNING BOARD
The Planning Board takes pleasure in submitting its first report to the citizens of Oakham. The Board held its first meeting on March 24, 1958. Regular meetings of the Board were scheduled for the third Thursday of every month at 8:00 p.m. in Memorial Hall.
One of its first duties was assisting the local flood con- trol committee for the Upper Quaboag River Watershed Association. All property owners bordering the Five Mile River were interviewed by members of the Board.
Robert Wile was appointed to study the traffic prob- lem at the intersection of Rt. 122 and North Brookfield Road.
The Board worked for several months in the prepara- tion of Rules and Regulations for Subdivision Control. Mr. Donald Kirby and Mr. Chester Jones of the State Depart- ment of Commerce were consulted and approved the final draft. A public hearing was held on November 6, 1958, at which time these Rules and Regulations were submitted to the voters. The Register of Deeds and Land Court were duly notified according to the provisions of Chapter 41A. These Rules and Regulations for Subdivision Control went into effect November 25, 1958.
Respectfully submitted.
RICHARD RILEY, Chairman ROBERT WILE CHESTER ROOD FRANCIS BRENNAN DORIS J. LONERGAN, Clerk
1
OAKHAM PLANNING BOARD - 1958
Chester A. Rood
Robert P. Wile
W. Francis Brennan
Doris J. Lonergan, Clerk
Richard G. Riley, Chairman
FINANCIAL CHART No. 2 COMPARISON OF TAX RATE WITH AVERAGE INCOME
100
Average Income - Dollars per week Base #44 per week in 1948
6 - Tax Rate - Dollars per $1,000 Val.
90
80
Tax Rate - Town of Oakham
70
60
State Average Personal Income Index
50
--
448
49
1950
'51
'52
53
'54
55
'56
57
'58
FINANCIAL CHART No. I MUNICIPAL DEBT
$30,000
Total Debt
N
$20,000
School Bld'g. Loan
Fire Station Loon
Municipal Building Remodeling Loans
$ 10,000
Payments on Principal
Interest
$ 0
1951 52 53 54 55 56 57 58 59 60 61 62 63 64 65 66 67 68 69 70 1971
21
RECONCILIATION OF TREASURER'S CASH
From State Examiner's Report
Balance January 1, 1958
$54,268.83
Receipts January 1 to April 30,1958
Entered $32,481.46
Not Entered 291.00 32,772.46
$87,041.29
Payments Jan. 1 to April 30, 1958 42,095.86 Balance April 30, 1958 44,945.43
$87,041.29
Balance April 30, 1958, Per cash book,
$44,945.43
Cash on hand April 30, 1958 Worcester County Trust Co. per check register $34,823.63 North Brokfield Savings Bank book No. 19123 3,462.04
$38,285.67
Transferred to discreprency account of
treasurer, April 30, 1958 6,659.76
$44,945.43
REPORT OF THE TOWN TREASURER
Balance May 1, 1958 $44,945.43 Receipts May 1 to Dec. 31, 1958 108,143.36
$153,088.79
Payments May 1 to Dec. 31, 1958 $117,689.54
Balance Dec. 31, 1958 35,399.25
$153,088.79
General Fund
Balance May, 1958
$41,483.39
Receipts May 1 to Dec. 31, 1958 107,740.38
$149,223.77
Payments May 1 to Dec. 31, 1958 110,539.28
Turned over to treas. deficiency Acc't 6,659.76 Total payments $117,199.04 32,024.73
Balance Dec. 31, 1958
$149,223.77
22
Alden Fund
Balance May 1, 1958
Receipts May 1 to Dec. 31, 1958
$3,462.04 402.98
$3,865.02
Payments May 1 to Dec. 31, 1958 $490.50
Balance Dec. 31, 1958
$3,374.52
$3,865.02
Trust and Cemetery Funds
Account
Balance May 1, 1958
Interest & Dividends
With- Balance drawals Dec. 31, 1958
Post-War
Rehabilitation
Fund
$372.17
$5.58
$377.75
Cemetery Perpetual
Care Funds
2,664.00
39.47
$824.74
1,878.73
Trust Funds
11,169.74
11,169.74
Library Funds
Ethel Braman Fobes
129.53
2.10
131.63
B. P. Clark
1,702.01
27.65
1,729.66
Samuel R. Dean
1,582.58
25.72
1,608.30
Harriet F. Gifford
5,163.18
140.74
5,303.92
Fobes Memorial
3,876.31
62.98
1,250.00
2,689.29
J. H. O. Lovell
301.34
4.89
306.23
Carl Wheeler Fobes
1,051.34
15.77
1,067.11
Alfred Parks Wrights
646.52
10.49
657.01
Henry Wright Park Fund
368.28
5.98
374.26
Totals
$29,027.00
$341.37
$2,074.74
$27,293.63
23
Municipal Debt Accounts - Dec. 31, 1958
Account
Inside Debt Limit
Outside Debt Limit
Total
Municipal Building Remodeling Loan-1950
$2,500.00
$2,500.00
Municipal Building Remodeling Loan-1951
1,000.00
1,000.00
School Building Remodeling Loan
$6,500.00
$6,500.00
Fire Station Loan
12,000.00
12,000.00
Totals
$15,500.00
$6,500.00
$22,000.00
Repsectfully submitted,
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.