USA > Massachusetts > Middlesex County > Lincoln > Town Report on Lincoln 1956-1959 > Part 32
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 (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60
Beginning at an iron pin on the northwesterly side of said Lin- coln Road, thence running along said Lincoln Road S. 56º 52' 00" W. two hundred one and ten hundredths (201.10) feet to a corner at re- maining land of said Dorothy S.F.M. Codman et als as Trustees; thence turning and running by said remaining land N. 33º 08' 00" W. three hundred eighteen and thirty hundredths (318.30) feet to a corner at said remaining land; thence turning and running by said remaining land N.' 54° 13' 10" E. two hundred fifty-seven and forty-three hundredths (257.43) feet to said Codman Road; thence turning and running along said Codman Road by two courses S. 35º 46' 50" E. two hundred twenty- three and fourteen hundredths (223.14) feet and S. 35° 53' 25" E. thirty-seven and thirty-six hundredths (37.36) feet to a point for- merly marked by a bound; thence turning and running along a curve with a radius of sixty-eight and nineteen hundredths (68.19) feet southerly and southwesterly one hundred eight and ninety hundredths (108.90) to the iron pin at the point of beginning; containing a total of 84,803 square feet more or less, as just described, less the said original parcel containing 58,903 square feet, more or less, so that said additional parcel hereunder acquired will contain 25,900 square feet more or less; and that there be and there is hereby appropriated from available funds in the Treasury the sum of Two Thousand Five Hundred and Fifty Dollars ($2,550) for the acquisition of said addi - tional parcel and also to settle the petition of said Trustees for damages allegedly resulting from the taking of said original parcel on January 14, 1957.
Article 19. To determine whether the Town will vote to establish a Stabilization Fund as provided under Chapter 404 of the Acts of 1957, raise and appropriate a sum of money therefor, or take any action relative thereto.
Under this article a motion that the Town raise and appropriate the sum of $7,500.00 for the purpose of establishing a Stabilization Fund, under Chapter 404 of the Acts of 1957, was lost.
Article 20. To determine whether the Town will vote to rescind the authority to issue the balance of fifty thousand dollars ($50,000) in bonds which remain unissued out of the loan of one hundred twenty- five thousand dollars ($125,000), authorized to be issued under Chapter 44 of the Massachusetts General Laws, by action taken under Article 2 of the Warrant for the Special Town Meeting held on May 6,
25
TOWN MEETINGS
1957, or take any action relative thereto.
Voted: That the Town rescind the authority to issue the unissued balance of fifty thousand dollars ($50,000.00) in bonds out of the loan of one hundred twenty-five thousand dollars ($125,000.00) authorized pursuant to Chapter 44 of the Massachusetts General Laws by action taken under Article 2 of the Warrant for the Special Town Meet- ing held May 6, 1957.
Article 21. To determine whether the Town will vote to accept the provisions of Chapter 489 of the Acts of 1956 "An Act Authorizing Pay-Roll Deductions on Account of Contributions to Community Chests or United Funds in the case of certain Town Employees" or take any action relative thereto.
Voted: (unanimous) That the Town accept the provisions of Chapter 489 of the Acts of 1956 "An Act Authorizing Pay-Roll Deductions on Account of Contributions to Community Chests or United Funds in the case of certain Town Employees".
Article 22. To determine whether the Town will vote to accept Chapter 223 of the Acts of 1957 of the Commonwealth of Massachusetts (Section 8 of Chapter 40 of the General Laws) establishing a Conserva- tion Commission, or take any action relative thereto. Voted: That the Town accept the provisions of Chapter 223 of the Acts of 1957 of the Commonwealth of Massachusetts (Section 8 of Chapter 40 of the General Laws) establishing a Conservation Commission.
Article 23. To determine whether the Town will appropriate $70,000.00 or some other sum to construct an addition to the Public Library, authorize the borrowing of part or all of the amount so ap- propriated, and authorize the appointment of a building committee, or take any other action relative thereto.
Voted: Yes, 256; No, 121. That the sum of $70,000.00 be raised and appropriated for the purpose of constructing, equipping and furnishing an addition to the public library and of rewiring and relocating stacks in the existing public library; that to meet said appropriation for the purpose of rewiring and relocating stacks in the existing public library $5,000.00 be taken from free cash; that to meet said appropriation for the purpose of constructing, equipping and furnishing said addition $5,000.00 be taken from free cash, and $60,000.00 be raised by borrowing; that the Treasurer, with the ap- proval of the Selectmen, be and hereby is authorized to borrow said sum of $60,000.00 and to issue bonds or notes of the Town therefor under the authority of and in accordance with the provisions of Chapter 44 of the General Laws; that the Building Committee appointed by the Moderator pursuant to the vote of the Town under Article 14 at the Annual Meeting on March 19, 1956, be and hereby is continued and be and hereby is authorized and empowered to enter into contracts and to do or cause to be done all things necessary or desirable to construct, equip, and furnish said addition, and to rewire and relo-
26
GENERAL GOVERNMENT
cate stacks in the existing public library, and that the Moderator be and hereby is authorized to fill any vacancy which may occur on said Committee.
Article 24. To determine whether the Town will authorize the Water Commissioners to purchase a new service truck for the Water De- partment, appropriate money therefor, or take any action relative thereto.
Voted: That the Town authorize the Water Commissioners to purchase a new service truck for the water department to replace one of the present trucks which will be turned in, and that the sum of $2,800.00 be appropriated therefor, said sum to be taken from the Water Works Treasury.
Article 25. To determine whether the Town will authorize the Water Commissioners to purchase a new portable air compressor with complete equipment, appropriate money therefor, or take any action relative thereto.
Voted: That the Town authorize the Water Commissioners to purchase for the water department a new portable air compressor with complete equipment, and that the sum of $2,650.00 be appropriated therefor, said sum to be taken from the Water Works Treasury.
Article 26. To determine whether the Town will authorize the Water Commissioners to replace with new 8" pipe certain old sub- standard water mains in Concord Road, near the Wayland line, Old Sudbury Road, and South Great Road, from the intersection of Codman Road to the Weston line, appropriate money therefor, or take any action relative thereto.
Voted: That the Town authorize the Water Commissioners to replace with new 8" pipe the old sub-standard water mains in the following roads: In Concord Road (Route 126) beginning at the end of the present 8" main south of Farrar Road to the Wayland Town line; in Old Sudbury Road beginning at the intersection of Lincoln Road and continuing easterly to the Boston & Maine R.R. tracks, then turning northerly to join South Great Road; in South Great Road from the intersection of Codman Road southeasterly under the Boston & Maine R.R. tracks to the Weston Town line; and that the sum of $75,000.00 be appropriated therefor, and that of the amount appropriated the sum of $20,000.00 be taken from the Water Works Treasury, and that for the balance of the appropriation necessary to complete the project the Treasurer be and he hereby is authorized to borrow, with the approval of the Selectmen, a sum not to exceed $55,000.00.
ANNUAL TOWN ELECTION March 23, 1958
In accordance with Article 1 of the Warrant for the Annual Town Meeting, the polls were declared open by the Moderator at 12 o'clock
27
ELECTIONS
Noon. Previously the ballot box had been inspected and the follow- ing Ballot Clerks duly sworn: Sadie J. Sherman, Margaret M. Algeo, Catherine M. Coan, Manley B. Boyce, William O. Causer and D. Everett Sherman, Jr. The polls were declared closed at 7 o'clock P. M. with the following results. Total number of votes cast was 1008.
Town Clerk (1 year)
William H. Davis 954
Blanks 54
Selectman (3 years)
Warren F. Flint
703
George G. Tarbell, Jr. 293
Blanks
12
Assessor (3 years)
Frederick H. Greene, Jr.
901
Scattering
1
Blanks
106
Treasurer (1 year)
Frederick B. Taylor
911
Blanks
97
Auditor (1 year)
Louis C. Farley, Jr.
898
Blanks
110
School Committee
Ernest P. Neumann
440
(3 years )
Perry J. Culver
548
Blanks
20
Regional District
Victor A. Lutnicki
888
School Committee
Scattering
1
(3 years)
Blanks
119
Regional District
Ellen DeN. Cannon
894
School Committee
Blanks
114
(2 years )
Regional District
Kenneth W. Bergen
902
School Committee
Blanks
106
(1 year )
Water Commissioners (3 years )
Henry Warner
470
Russell P. Mahan
520
Scattering
2
Blanks
16
Board of Health (3 years )
Gordon A. Donaldson
911
Scattering
1
Blanks
96
28
GENERAL GOVERNMENT
Board of Health (2 years)
Lucy E. Bygrave Blanks 106
892
Tree Warden (1 year)
Albert S. Brooks 926
1
Scattering Blanks 81
Cemetery Commissioners (3 years)
H. Arnold MacLean 906
Blanks
102
Planning Board (5 years)
Paul Brooks
605
Robert E. White
356
Blanks
47
Commissioners of
Clement C. Sawtell
887
Trust Funds (3 years )
Blanks 121
Trustee of Bemis Fund (3 years)
Christopher W. Hurd
883
Scattering
1
Blanks
124
Director, DeCordova
Elizabeth J. Snelling 925
Museum (4 years )
Blanks
83
Director, DeCordova
Paul W. Cook, Jr. 903
Museum (1 year)
Scattering 1
Blanks 104
SPECIAL TOWN MEETING April 10, 1958
Pursuant to a Warrant duly served the Meeting was called to order by the Moderator at 7:30 P. M. The return of the Warrant was read and an invocation to the Deity was given by Reverend Francis J. McLaughlin. The following business was transacted:
Mr. Fitts asked permission of the meeting to present a matter of interest and spoke as follows: "We would indeed be ungrateful if we did not take cognizance of the following, who have just retired from faithful service to the Town: William T. King, Selectman, 3 years ; Ernest P. Neumann, School Committee, 6 years; Everett A. Black, Planning Board, 5 years; Henry Warner, Water Commissioner, 8 years." Loud and prolonged applause greeted the announcement.
Article 1. To see if the Town will rescind the vote passed under Article 23 at the Annual Town Meeting held March 17, 1958, or take any other action relative thereto.
29
TOWN MEETINGS
After a great deal of discussion a motion duly seconded "That the Town rescind the vote passed under Article 23 at the Annual Town Meet- ing held March 17, 1958" was lost. Yes, 172; No, 349.
Article 2. To see if the Town will provide for a committee to study the need for and to make recommendations with respect to library facilities and library personnel in the Town, both in relation to the schools and otherwise, raise and appropriate the sum of $3,000, or any other sum, therefor, or take any action relative thereto. Voted: To pass over the article.
Article 3. To see if the Town will vote to request the Trustees under the will of Julian de Cordova to pay over to the De Cordova and Dana Museum and Park corporation 100% of the B Trust net income for the year 1958, or take any action relative thereto. Voted: That the Town request the Trustees under the will of Julian de Cordova to pay over to the De Cordova and Dana Museum and Park corporation 100% of the B Trust net income for the year 1958.
The meeting was adjourned at 9:50 P. M.
SPECIAL TOWN MEETING May 26, 1958
Pursuant to a Warrant duly served the Meeting was called to order by the Moderator at 7:30 P. M. The return of the Warrant was read and the following business was transacted:
In the absence of the Town Clerk, William H. Davis, Mrs. M. Elizabeth Causer was elected temporary Clerk.
Article 1. To determine whether the Town will vote to authorize the School Committee and the Board of Selectmen to make the facilities of the South School and one room at the Center School available to the Town of Sudbury for school purposes during the school year 1958-1959. Voted: That the Town authorize the School Committee and the Board of Selectmen to make the facilities of the South School and one room at the Center School available to the Town of Sudbury for school purposes for the school year 1958-1959.
Article 2. To determine whether the Town will vote to raise and appropriate $6,000.00 or any other sum for the purpose of making external repairs to the roof and walls of the Center School or take any other action relative thereto. Voted: That the Town raise and appropriate the sum of $6,900.00 for the purpose of making external repairs to the roof and walls of the Center School.
30
GENERAL GOVERNMENT
Article 3. To determine whether the Town will vote to raise and appropriate $5,000.00 or any other sum for the purpose of grading, paving and landscaping the grounds of the Fire and Police Building, or take any other action relative thereto. Voted: That the sum of five thousand dollars ($5,000.00) be raised and appropriated to grade, pave and landscape the grounds of the Lincoln Fire and Police Station and that the Fire and Police Station Building Committee, heretofore appointed, be authorized and empowered to enter into contracts and do or cause to be done all things necessary or desirable to grade, pave, and landscape said grounds .
STATE PRIMARY September 9, 1958
In accordance with a Warrant duly served the polls were declared open at 12 o'clock Noon by Mr. Warren F. Flint. Previously the bal - lot box had been inspected, and the following Ballot Clerks duly sworn : Margaret M. Algeo, Katherine M. Coan, Elizabeth J. Snelling, Sadie J. Sherman, Manley B. Boyce and William O. Causer. At 3 o'clock P. M. Mr. Charles K. Fitts assumed the duties of Warden, and at 5 o'clock P. M. Mr. Elliott V. Grabill took over the duties of Warden and declared the polls closed at 7 o'clock P. M. The total number of votes cast was 424; Republicans 367, Democratic 57.
REPUBLICAN
Senator to Congress
Vincent J. Celeste
295
Blanks 72
Governor
Charles S. Gibbons
321
John A. Volpe
3
Blanks
43
Lieutenant Governor
Elmer C. Nelson
338
Blanks
29
Secretary
Marion Curran Boch
334
Blanks
33
Treasurer
John E. Yerxa
336
Blanks
31
Auditor
Thomas H. Adams
337
Blanks
30
Attorney General
Christian A. Herter, Jr. 349
Blanks 18
31
ELECTIONS
Congressman, 5th District
Councillor, 3rd District
Rudolph F. King
127
Harris A. Reynolds
225
Blanks
15
Senator, 5th Middlesex
William E. Hays
337
Blanks
15
Representative in General
James DeNormandie
340
Court, 10th Middlesex
Blanks
27
District Attorney,
William G. Andrew
173
Northern District
James F. Mahan
168
Blanks
26
Clerk of Courts,
Charles T. Hughes
328
Middlesex County
Blanks
39
Register of Deeds,
William B. Bailey
282
Middlesex Southern District
George L. Leavitt, Jr.
35
Blanks
50
County Commissioner,
John F. Cahill
172
Middlesex County
Frederick Lowe
46
Jesse A. Rogers
71
Blanks
78
Register of Probate, Middlesex County (Vacancy )
Winston W. Ball
100
Warren J. Fitzgerald
211
Blanks
56
DEMOCRATIC
Senator in Congress
John F. Kennedy
47
Blanks
10
Governor
Foster Furcolo
45
Blanks
12
Lieutenant Governor
Robert F. Murphy
39
Blanks
18
Secretary
Edward J. Cronin
39
Blanks
18
Treasurer
William G. Shaughnessy
34
John F. Kennedy
10
Blanks
13
32
Edith Nourse Rogers Blanks 18
308
GENERAL GOVERNMENT
Auditor
Thomas J. Buckley Blanks 18
39
Attorney General
Edward J. McCormack, Jr.
10
Endicott Peabody 45
Blanks
2
Congressman, 5th District
William H. Sullivan 33
Blanks
24
Councillor, 3rd District
Joseph G. Bradley
9
Kenneth J. Brophy
3
Edward J. Cronin
10
Frederick M. Donovan
5
Blanks
30
Senator, 5th District
Charles F. Harrington
33
Blanks 24
Representative in General Court, 10th Middlesex
Richard A. White
30
Blanks 27
District Attorney,
James L. O'Dea, Jr.
47
Northern District
Andrew T. Trodden
7
Blanks
3
Clerk of Courts, Middlesex County
Thomas F. August
1
Edward T. Brady
3
T. Edward Corbett
4
William T. Desmond
5
Philip P. Dever
3
John J. Fitzpatrick
3
Angus M. MacNeill
1
Harold W. McKelvey
2
Edward J. Sullivan
8
Blanks
27
Register of Deeds, Middlesex Southern District
Edmund C. Buckley
9
Henry F. Buckley
2
Thomas F. Burns
1
Joseph J. Corcoran
1
James A. Cullen
6
Joseph G. Dever
1
Francis J. Driscoll
1
John F. Ferrick
12
Paul M. Haley
1
Joseph T. Kelleher
1
Timothy V. O'Connor
1
Charles M. Sullivan
0
Bernard J. Travers Blanks
1
20
33
County Commissioner, Middlesex County
Register of Probate, Middlesex County (Vacancy )
ELECTIONS
Thomas J. Brennan
19
John D. Buckley 3
Lawrence I. Buckley
2
John Joseph Burke
1
Edmund R. Campbell
0
Gilbert E. Cardoso
0
Raymond E. Ennis
0
Arthur G. Gendreau
0
Lawrence P. Masterson
5
John Sarcia
1
John L. Sullivan
1
Armand R. Valentino
2
David I. Walsh
4
Blanks
19
John V. Harvey
26
Lawrence H. Avery
0
George H. Bailey
0
Vincent J. Bowen
0
C. Michael Bradley
0
Patrick J. Brennan
2
John Fred Buckley
3
John B. Carr
1
Timothy J. Cosgrove
2
Edward J. Crane
1
Timothy F. O'Connor
0
Francis J. O'Dea
0
John L. Sullivan
4
Blanks 18
STATE ELECTION November 4, 1958
In accordance with a Warrant duly served the polls were declared open at 7 o'clock A. M. by Mr. Elliott V. Grabill. The duties of Warden were taken as follows: Mr. Elliott V. Grabill served from 7 A. M. until 11 A. M., Mr. Warren F. Flint from 11 A. M. until 3 P.M. and Mr. Charles K. Fitts from 3 P. M. until 7 P. M., at which time Mr. Elliott V. Grabill took up the duties and declared the polls closed at 7:30 P. M. The following ballot clerks were duly sworn: Margaret M. Algeo, Elizabeth J. Snelling, William O. Causer, Catherine M. Coan, D. Everett Sherman, Jr., Manley B. Boyce, Elin E. Lennon, Sadie Sherman, Rosina DuP. Anderson and Winifred J. Conlin. The ballot box had been previously inspected. Total number of votes cast was 1640, with the following results :
34
GENERAL GOVERNMENT
Senator in Congress
868
714
6
3
Governor
Foster Furcolo, Democratic
330
Charles Gibbons, Republican
1268
Henning A. Blomen, Socialist-Labor
8
2
Gus S. Williams, Prohibition Scattering Blanks
31
Lieutenant Governor
Robert F. Murphy, Democratic
386
Elmer C. Nelson, Republican
1210
Francis A. Votano, Socialist-Labor
3
Harold E. Bassett, Prohibition
4
Blanks
37
Secretary
Edward J. Cronin, Democratic
425
Marion Curran Boch, Republican
1163
Fred M. Ingersoll, Socialist-Labor
6
Julia B. Kohler, Prohibition Blanks 42
Treasurer
John F. Kennedy, Democratic
345
John E. Yerxa, Republican
1243
Warren C. Carsberg, Prohibition
4
John Erlandson, Socialist-Labor Blanks 43
5
Auditor
Thomas J. Buckley, Democratic
425
Thomas H. Adams, Republican
1176
John B. Lauder, Prohibition
1
Arne A. Sortell, Socialist-Labor
3
Blanks 35
35
John F. Kennedy, Democratic Vincent J. Celeste, Republican Lawrence Gilfedder, Socialist-Labor
Mark R. Shaw, Prohibition Blanks 49
1
4
ELECTIONS
Attorney General
Christian A. Herter, Jr., Republican
1330
Edward J. McCormack, Jr., Democratic
282
Charles A. Couper, Socialist-Labor
3
Gustave B. Nissen, Prohibition
5
Blanks 20
Congressman, 5th District
Edith Nourse Rogers, Republican
1234
William H. Sullivan, Democratic
339
Scattering Blanks
66
Councillor, 3rd District
Edward J. Cronin, Democratic
352
Rudolph F. King, Republican
1230
Blanks
58
Senator, 5th Middlesex
William E. Hays, Republican 1323
262
Blanks 55
Representative in General Court, 10th Middlesex District
James DeNormandie, Republican
1389
Richard A. White, Democratic
220
Blanks 31
District Attorney, Northern District
James L. O'Dea, Jr., Democratic
396
William G. Andrew, Republican
1189
Blanks
55
Clerk of Courts, Middlesex County
Charles T. Hughes, Republican
1312
Edward J. Sullivan, Democratic
262
Blanks 66
Register of Deeds, Middlesex Southern District
William B. Bailey, Republican 1297
274
Edmund C. Buckley, Democratic Blanks 69
36
1
Charles F. Harrington, Democratic
GENERAL GOVERNMENT
County Commissioner, Middlesex County
Thomas J. Brennan, Democratic
345
John F. Cahill, Republican
Blanks 68
Register of Probate, Middlesex County (To fill vacancy)
Warren J. Fitzgerald, Republican
1249
'John V. Harvey, Democratic
310
Blanks
81
Question No. 1
Retirement Pensions for Disability
Yes
1160
No
283
Blanks
197
Question No. 2
Alcoholic Beverages, etc.
A
Yes
260
No
1253
Blanks
127
Yes
267
No
1186
Blanks
187
Yes
387
No
1107
Blanks
146
Question No. 3
A. Pari-mutuel horses
Yes
369
No
1158
Blanks
163
B. Pari-mutuel dogs
Yes
307
No
1174
Blanks
159
Question No. 4
Sweepstakes Drawing
561
Yes No
949
Blanks
37
130
B
C
1227
LICENSES
LICENSES
Total number of dog licenses issued during the year 1958, 576, namely : 310 males, 86 females, 178 spayed females and 2 kennels, for which the sum of $1,288.50 has been paid to the Treasurer.
Sporting, etc., issued during the year 1958: Fishing, 90; Hunting, 43; Sporting, 26; Minor Fishing, 11; Female Fishing, 13; Non-resident Special, 1; Duplicate 2; and Alien Fishing, 2; for which the sum of $582.50 has been paid to the Division of Fisheries & Game.
William H. Davis, Town Clerk
38
Finance
STATE AND TOWN AUDITORS
Louis C. Farley, Jr., Town Auditor
The work of the State Auditor in 1958 consisted, as usual, of a thorough check of the Town's financial records for the preceding year, 1957, and the preparation of a statement of the Town's financial con- dition at the beginning of the year 1958.
The statutes provide that the "substance" of the State Auditor's report be published. In the Town Auditor's opinion, this substance is contained in the balance sheet of the Town prepared by the State Auditor, showing the condition of the Town as of December 31, 1957. A summarization of this Balance Sheet is published below.
The full Auditor's report is on file with the Town Clerk, and is available for the examination of any interested citizens of the Town.
39
FINANCE
TOWN OF LINCOLN BALANCE SHEET - DECEMBER 31, 1957 GENERAL ACCOUNTS
ASSETS
Cash:
General
Water
$563,592.34 42,204.21
$605,796.55
Accounts Receivable : Taxes :
Levy of 1956:
Personal Property
163.00
Real Estate
1,015.50
Levy of 1957:
Poll
2.00
Personal Property
122.40
Real Estate
7,461.60
8,764.50
Motor Vehicle and Trailer Excise:
Levy of 1956
523.66
Levy of 1957
9,210.35
9,734.01
Farm Animal Excise: Levy of 1957
23.75
Water:
Rates, 1956
49.60
Rates, 1957
1,928.36
Miscellaneous Charges
173.91
2,151.87
Aid to Highways:
State
1,500.00
County
4,750.00
6,250.00
Loans Authorized: School Construction
50,000.00
Underestimates 1957: State Recreation Areas
54.12
County Tax
1,400.87
1,454.99
$684,175.67
40
AUDITOR
LIABILITIES AND RESERVES
ceeds of Dog Licenses, Due County
$
31.75
Tailings - Unclaimed Checks
440.20
Trust Fund Income :
John H. Pierce Hospital and Park Fund $ 181.00
Julian DeCordova School Equipment Fund
711.84
Grammar School Fund
42.85
935.69
Premium on Loans:
Police and Fire Station Loan
366.13
School Loan
77.08
443.21
Accrued Interest on Loans:
Police and Fire Station Loan
285.00
School Loan
60.00
345.00
Old Age Assistance Recoveries
3,724.84
Federal Grants:
Disability Assistance:
40.12
Administration Assistance
236.92
Aid to Dependent Children: Administration Aid
384.88
Old Age Assistance:
Administration
145.80
Assistance
1,779.49
School (Public Law 874)
6,662.04
9,296.24
School Milk Fund
535.07
Appropriation Balances: Revenue :
General
11,894.40
Non-Revenue (Loan Balances) :
Police and Fire Station Construction
52,978.93
School Construction
374,266.06
Water Mains
1,401.92
440,541.31
Loans Authorized and Unissued
50,000.00
Overestimate 1957:
County Hospital Assessment
906.73
Reserve Fund - Overlay Surplus
15,733.44
41
46.99
FINANCE
Overlays Reserved for Abatements:
Levy of 1956
Levy of 1957
$ 1,178.50 2,012.71
$ 3,191.21
Revenue Reserved Until Collected:
Motor Vehicle and Trailer Excise
9,734.01
Farm Animal Excise
23.75
Water
2,151.87
Aid to Highway
6,250.00
18,159.63
Surplus Revenue : General Water
99,089.06
40,802.29
139,891.35
$684,175.67
42
TREASURER
TREASURER'S REPORT FOR THE YEAR 1958
General
Water
Total
Cash on hand and deposit January 1, 1958
$ 563,592.34
$ 42,204.21
$ 605,796.55
Receipts 1958
(See Accounting Officer's report for detail)
1,025,764.29
92,157.09
1,117,921.38
$1,589,356.63
$134,361.30
$1,723,717.93
Payments per warrants 1958
$1,406,655.75
$103,673.19
$1,510,328.94
Cash balance Dec. 31, 1958
182,700.88
30,688.11
213,388.99
$1,589,356.63
$134,361.30
$1,723,717.93
Cash on hand December 31,1958:
Harvard Trust Co., Concord $ 38,646.04
$ 30,688.11
$ 69,334.15
First National Bank, Boston
708.82
708.82
Merchants National Bank, Boston
39,377.65
39,377.65
Belmont Savings Bank
4,993.52
4,993.52
Beverly Savings Bank
5,322.82
5,322.82
Boston Five Cents Savings Bk.
4,945.53
4,945.53
Brockton Savings Bank
5,470.04
5,470.04
Brookline Savings Bank
2,748.80
2,748.80
Cambridge Savings Bank
5,910.65
5,910.65
Charlestown Savings Bank
6,130.87
6,130.87
Home Savings Bank
5,579.82
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.