USA > Massachusetts > Worcester County > Rutland > Town annual report of Rutland 1958-64 > Part 3
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
New Truck - Highway Dept. Loan
3,000.00
Water Mains Loan - Maple Ave. & Prescott St.
5,000.00
Sewer Main Loan - Highland Pk. Rd.
7,000.00
$ 178, 000. 00
$ 178,000.00
TRUST ACCOUNTS
$ 17, 106. 41
Charles T. Monroe School Fund
$
9, 368.57
Library Funds:
Sarah E. Bartlett Fund
$ 6,444.04
Horace H. King Fund
745. 20
David Putnam Fund
248.60
7,437. 84
Rural Cemetery Funds: Frederick Hunt Fund
200.00
Rufus Houghton Fund
100.00
300.00
$ 17, 106. 41
$ 17, 106. 41
54
Trust Funds - Cash and Securities
$ 7, 923. 14
55
REPORT OF THE TOWN TREASURER
FINANCIAL STATEMENT
Balance January 1, 1958 Receipts
$ 76,360.86 566,527.35
$642,888.21
Payments Per Warrants
Balance December 31, 1958
$615,345.30 27,542.91 $642,888.21
Outstanding Debt
Municipal Garage Loan, 1951
$ 3,000.00
Water Mains Loan, 1953
5,000.00
School Remodeling Loan, 1954
4,000.00
School Loan - Bond Issue, 1954
150,000.00
Sewer Mains Loan, 1955
7,000.00
Highway Departmental Equipment Loan,
1956
6,000.00
Highway Departmental Equipment Loan,
1958
3,000.00
$178,000.00
Temporary Loan
Anticipation of Highway Reimbursement Loan
$ 25,000.00
Maturing Debt
Loan
Interest
312 Municipal Garage Loan, 1951
$ 1,000.00
$ 45.00
331-332 Water Mains Loan, 1953
2,000.00
90.00
340 School Remodeling Loan, 1954
1,000.00
70.00
5 School Loan - Bond Issue, 1954
10,000.00
3,335.00
249 Sewer Mains Loan, 1955
1,000.00
105.00
358 Highway Departmental Equipment Loan
1956
2,000.00
120.00
365 Highway Departmental Equipment Loan
1958
1,000.00
52.50
$ 18,000.00
$ 3,817.50
Temporary Highway Reimbursement Loan
$ 25,000.00 $ 164.33
56
Trust Funds
Jan. 1, 1958 Interest
Dec. 31, 1958
Charles T. Munroe
School Fund
$ 9,071.38
$297.19
$ 9,368.57
Horace H. King
Library Fund
721.57
23.63
745.20
David F. Putnam
Library Fund
240.73
7.87
248.60
Sarah E. Bartlett
Library Fund
6,239.71
204.33
6,444.04
Frederick Hunt, Cemetery
200.00
200.00
Rufus Houghton,
100.00
100.00
Cemetery
$16,573.39
$533.02
$17,106.41
*Permanent Dividends to Rural Cemetery of Rutland, Inc.
Respectfully submitted,
Marion H. Fay
Treasurer
57
REPORT OF THE TOWN COLLECTOR
I hereby submit my report as Town Collector for the year 1958
1955 REAL ESTATE TAXES
Outstanding January 1, 1958
$ 12.68
$ 12.68
Cash to Treasurer
1.86
Abatements
7.82
12.68
1956 PERSONAL PROPERTY TAXES
Outstanding January 1, 1958
$ 5.83
$ 5.83
Abatement
5.83
5.83
REAL ESTATE TAXES
Outstanding January 1, 1958
$3,128.84
$ 3,128.84
Cash to Treasurer
3,104.99
Abatements
13.25
Added to Tax Titles
10.60
$ 3,128.84
1957 POLL TAXES
Outstanding January 1, 1958
$ 10.00
$ 10.00
Cash to Treasurer
1.00
Abatements
6.00
$ 10.00
58
1957
PERSONAL PROPERTY TAXES
Outstanding January 1, 1958
$ 897.68
$ 897.68
Cash to Treasurer
861.56
Abatements
36.12
$ 897.68
REAL ESTATE TAXES
Outstanding January 1, 1958
$22,192.08
Commitment
292.88
Payments & Abatements Refunded
329.17
$22,814.13
Cash to Treasurer
15,950.20
Abatements
637.17
Added to Tax Title
6.72
Outstanding December 31, 1958
6,220.04
$22,814.13
1957 WATER LIENS
Outstanding January 1, 1958
$ 257.15
$ 257.15
Cash to Treasurer
247.67
Outstanding December 31, 1958
9.48
$ 257.15
FARM ANIMAL EXCISE
Outstanding January 1, 1958
$ 9.38
$ 9.38
Cash to Treasurer
9.38
$ 9.38
59
1958 POLL TAXES
Commitments $ 1,448.00
$
1,448.00
Cash to Treasurer
1,198.00
Abatements
246.00
Outstanding December 31, 1958
4.00
$ 1,448.00
PERSONAL PROPERTY TAXES
Commitments
$
15,129.84
Payments & Abatements Re-
funded
45.45
15,175.29
Cash to Treasurer
$
13,262.62
Abatements
166.54
Outstanding December 31, 1959
1,746.13
$ 15,175.29
REAL ESTATE TAXES
Commitments
$171,031.80
Payments & Abatements Re-
funded
398.91
$ 171,430.71
Cash to Treasurer
$139,158.55
Abatements
6,797.81
Added to Tax Title
55.51
Outstanding December 31, 1959 25,418.84
$171,430.71
WATER LIENS
Commitments $ 643.62
$ 643.62
Cash to Treasurer
261.13
Outstanding December 31, 1959
382.49
$ 643.62
60
SEWER LIENS
Commitments
$ 121.87
$ 121.87
Cash to Treasurer
109.47
Outstanding December 31,
1959
12.40
$ 121.87
FARM ANIMAL EXCISE
Commitments
$ 280.75
$ 280.75
Cash to Treasurer
274.00
Outstanding December 31,
1959
6.75
$ 280.75
MOTOR VEHICLE EXCISE TAXES 1956
Outstanding January 1,
1958 $ 44.33
$ 44.33
Cash to Treasurer
28.68
Abatements
15.65
$ 44.33
1957
Outstanding January 1,
1958 $ 3,925.92
Commitments
2,319.27
Payments & Abatements Re- funded
96.56 $ 6, 341.75
Cash to Treasurer
$
4,984.92
Refund - Check ret'd.
17.49
948.28.
Abatements Outstanding December 31, '58 391.06 $ 6,341.75
61
MOTOR VEHICLE EXCISE TAXES 1958
Commitments
$31,100.68
Payments & Abatements Re- funded
1,007.40 $32,108.08
Cash to Treasurer
Refund - Check Ret'd.
$26,756.23 4.52
Abatements
2,183.79
Outstanding December 31,
1958
3,163.54 $32,108.08
WATER RATES
Outstanding January 1,
1958
$ 4,669.12 7,572.53
$12,241.65
Cash to Treasurer
$ 6,028.33
Abatements
26.54
Water Liens
643.62
Outstanding December 31,
1958 5,543.16
$12,241.65
SEWER RENTALS
Outstanding January 1,
1958 $ 876.61
Commitments
1,183.61
$ 2,060.22
Cash to Treasurer
$ 1,071.13
Sewer Liens 121.87
Outstanding December 31,
1958 867.22
$ 2,060.22
Commitments
62
APPORTIONED SEWER AND INTEREST 1958
Commitments
Sewer
Interest
$ 945.00 377.70
$ 1,322.70
Cash to Treasurer
$1,322.70
$ 1,322.70
APPORTIONED SEWER - PAID IN ADVANCE
Cash to Treasurer $ 570.76
$ 570.76
SPECIAL TRAILER TAX
$ 272.00
INTEREST & CHARGES
Cash to Treasurer for 1955
Taxes
$ . 53
Cash to Treasurer for 1956 Taxes
210.77
Cash to Treasurer for 1957
Taxes 380.23
Cash to Treasurer for 1958 Taxes 40.40
Cash to Treasurer for 1956
Excise Taxes
1.60
Cash to Treasurer for 1957
Excise Taxes 23.31
Cash to Treasurer for 1958
Excise Taxes 15.27
$ 672.11
Respectfully submitted, Marion H. Fay Town Collector
:
63
ASSESSORS RECAPITULATION OF 1958 TAX RATE
Apportion to be raised by Taxation $323,994.31 $
Appropriation from Available Funds
1958-$4,170.12; $11,826.40 15,996.52 339,990. 83
Deficits due to abatements in excess
of overlay of prior years-1955-$49.50 1956-$351.82 -- 1957-$270.41 671.73
Emergency-Lowering Water Pipe
2,725.57
State Parks and Reservations
1,106.03
State Audit of Municipal Accounts 748.63
1,854.66
County Tax 7,943.19
Tuberculosis Hosp. Assessment
2,235.76
10,178.95
Overlay of Current Year
6,988.20
GROSS AMOUNT TO BE RAISED
$362,409.94
ESTIMATED RECEIPTS AND AVAILABLE FUNDS
Income Tax
$ 33,182.78 5,518.49
Corporation Taxes
Reimbursement on account of publicly owned land 2,331.67
Old Age Meals Tax
561.82
Motor Vehicle & Trailer Excise 30,629.20 Licenses 1,940.50
Fines 35.00
Special Assessments 2,740.87
General Government
176.75
Protection of Persons & Property 392.50
Health and Sanitation 64.00
Highways 161.25
Charities(other than Federal Grants)
431.20
Old Age Assistance( other than Federal grants) 10, 767.11
Veterans Services 2,067.44
School (Funds from Income Tax not
to be included)
22,441.33 27.04
Libraries
Recreation
340.00
Public Service Enterprises (such as Water Department) 15,194.68
64
Cemeteries (other than trust funds and sale of lots)
Interest on Taxes and Assessments $ 615.42
State Assistance for School Constr. 5,695.97
Farm Animal Excise 281. 32
M. D. C. In Lieu of Taxes 10,367.84
M. D. C. Loss of Taxes 2,800.00
TOTAL ESTIMATED RECEIPTS
$148,764. 18
Overestimates:
County Tuberculosis Hospital 39.61
Amounts Appropriated from Available Funds
$4,000.00 - 6-24-57 Avail. Funds
$4,500.00 - 12-27-57 Mach. Rental
$3,326.40 - 12-27-57 Surplus 819.52 - 5-9-58 Avail. Funds
$3,350.60 - 5-9-58 Mach. Rental
$10,000.00 - 5-9-58 Surplus
25,996.52
Total Available Funds
$ 26,036.13 $174,800.31
TOTAL ESTIMATED RECEIPTS AND
AVAILABLE FUNDS
.000000
Net Amount to be raised by Taxation on Poll & Property $187,609.63
Number of Polls --- 724 @ 2.00 1,448.00
Valuation Personal Prop 248,030.00. 15,129.83
Valuation Real Estate 2,803,800.00 171,031.80
Tax Rate- $61.00 $3,051,830.00
TOTAL TAXES LEVIED ON POLLS AND PROPERTY
$187,609.63
Betterment & special Assessments added to Taxes :
Sewer 121.87
Apportionment Sewer
1,322.70
Water Liens added to taxes
643.62
Total amount added ro taxes for special assessments
2,088.19
Frank E. Matthews George E. Smith Robert E. Harris BOARD OF ASSESSORS
65
REPORT OF THE TOWN CLERK
To the Citizens of the Town of Rutland I herewith submit my report for the year ending December 31, 1958.
BIRTHS
Date Name Name of Parents Place of Birth
January 2 Rebecca Sue Enman Holden, Mass.
Herbert R. and Marcia J. (Gordon) Enman
26 James Michael Dolan Worcester, Mass. Donald V. and Sarah J. (Linton) Dolan
February
13 David Michael Catallozzi Worcester, Mass. David J. and Marilea L. (DiLeo) Catallozzi
21 Patrick Thomas McGann Worcester, Mass. John D. and Harriette A. (Pratt) McGann
26 Rosalind Mary Starbard Holden, Mass. Donald E. and Rosalind H. (Costello) Starbard
March 2 Lee Allen Griffin Holden, Mass. Robert J. and Virginia (Herrick) Griffin
7 Kerry Jean Potvin Holden, Mass.
Edward A. and Nancy E. ( Dorr) Potvin
8 Richard Edward Ling Worcester, Mass. James C. and Marion T. (Lee) Ling
66
Date Name Name of Parents Place of Birth
March
21 Cynthia Jean Leger Worcester, Mass. Eugene H. and Marguerite (Rheault) Leger
28 Robin Marie Burnett Holden, Mass. James A. and Joyce M. (Wilkinson) Burnett
April
17 Carmella Lucy Boulger Holden, Mass. Eugene A. and Edith A. (Ackerman) Boulger
18 Steven Joseph Kozminski Worcester, Mass.
Joseph W. and Marion
(Hodgkins) Kozminski
19
Martin Richard Higgins
Holden, Mass.
Alan M. and Roberta E.
(Romkey) Higgins
21
Edith Ruth Williams
Worcester, Mass.
Duncan J. and Ruth S.
(Lindberg) Williams
25
John Willard Bell, Jr.
John W. and Mary F.
(Mercier) Bell
Worcester, Mass.
May 1 Daniel Paul Drohan Worcester, Mass. Walter B. and Constance (Travers) Drohan
2 Carl Theodore Forsman, Jr. Holden, Mass. Carl T. and Lorraine M. (Riley) Forsman 2 Rodney Thomas Moore Holden, Mass. Richard T. and Eileen M. (LeBlanc) Moore
67
Date Name
Name of Parents
Place of Birth
May 2 Jeffrey Scott Hume Holden, Mass.
Edward B. and Alma L. (Harris) Hume
17
Margaret Mary Vigneau Holden, Mass.
Alfred J. and Donna R.
(Candello) Vigneau
27 Kimberlee Ann Kallio Holden, Mass.
William J. and Norma To
(Griffin) Kallio
29
Jacquelyn Emerson Staiger Holden, Mass. Frederick L. and Jessie Lo (Marr) Staiger
June 18 Terrence Vincent Murphy Holden, Mass. Terrence J. and Esther Go (Smith) Murphy
25 Catherine Ann Jarvi Holden, Mass. Veikko A. and Viola M. ( Luukko) Jarvi
27 Kathleen Anne McGann Holden, Mass.
Owen A. and Beatrice Ao
(Rousseau) McGann
July 1 Rita Anna LaCanfora Worcester, Mass.
Francis R. and Irene Ao (Lavallee) LaCanfora
1 Robert Ralph LaCanfora Worcester, Mass. Francis R. and Irene A. (Lavallee) LaCanfora 21 Susan Deborah Dow
Lawrence , Mass.
Edwin P. and Mary (Bickford) Dow
68
Date Name Name of Parents
Place of Birth
July 24 David Alan Sullivan Joseph G. and Anna E. (Hodgkins) Sullivan
Holden, Mass.
27 John Francis Allen Worcester, Mass. Roy J. and Patricia A. (Wood) Allen
27 Michelle Dears Barnstable, Mass. John J. and Mary A. (Witham) Dears
30 Robert George Marshall Holden, Mass.
August 5 Kathleen Marie Lemon Holden, Mass. Eugene D. and Elizabeth A. (Wickham) Lemon
7 Martha Ann Auger Gardner, Mass. Francis H. and Martha R. (Doucette) Auger
September 7 Barry Eaton
Holden, Mass.
Bert and Anne Co (Trumbull) Eaton
15 Janet Vivien Bellen Holden, Mass. Walter A. Sr. and Marjorie E. (Canney) Bellen
15 Jean Ann Bellen Holden, Mass. Walter A. Sr. and Marjorie E. (Canney) Bellen 16 Melissa Ann Harris Holden, Mass.
Robert E. and Nancy C. (Wallace) Harris
69
Date Name Name of Parents Place of Birth
September 17 David Lloyd Carlson
Worcester, Masso Donald L. and Jeanine 0. (Brown) Carlson
23 Gayle Jeanne Eddy Worcester, Mass. David H. 3rd and Betty J. (Kierstead) Eddy
30 Barry Raymond Kline Worcester, Mass.
Raymond C. and Betty L. (Browne) Kline
October
1 Janet May Watt Worcester, Mass.
Clifford J. and Viola M. (Skillings) Watt
9 Robert Joseph Grenier Ware, Mass.
Wilfred, Jr. and Virginia
(Faulkner) Grenier
16 Deborah Ann Connor Holden, Mass.
John C. and Rose Marie
(DeLuca) Connor
November 1 Michael Charles Carkin Holden, Mass. Albert W. and Irene F. (Mosteiko) Carkin
9 Brian Evan DeLuca Holden, Mass.
James A. and Harriet M.
(Gove) DeLuca
December 5 Nancy Louise Grenier Holden, Mass.
Leo Harry and Olive Mary (Prescott) Grenier
70
MARRIAGES
Date Name Place of Marriage Residence
January 4 Wilfred Joseph Grenier, Jr. Rutland, Mass. Virginia Lillian Faulkner
4 Pierre M. Evans Rutland, Mass. Alice Jean Putnam
17 Howard Earl Crow Rutland, Mass. Patricia Ann Strong
Rutland, Mass. Columbia, S.C. Worcester, Mass . Hanlin, Texas Rutland, Mass. Rutland, Mass.
18 Johann Komenda Rutland, Mass. Karin Margareta Pinkernelle
Lafayette, Indiana
25 Thomas James Morton Rutland, Mass. Eleanore Lou Buck
Allen Park, Mich.
Rutland, Mass.
March 1 Forrest Edward Bolster Rutland, Mass.
Holden, Mass.
Diana Clara Davis
Rutland, Mass.
April 24 Roger Noel Bedard Mason, N.H.
Rutland, Mass.
Irene Sylvia Rogers
Rutland, Mass.
26
Albert Wesley Carkin Rutland, Mass. Irene Frances Mosteiko
Rutland, Mass.
June 14 Edward Clifford Manley
Rutland, Mass.
Auburn, Mass.
Auburn, Mass. Walpurga Leimkuhl
Rutland, Mass.
Worcester, Mass.
71
Date Name Place of Marriage Residence
August 2 Burton Eino Mattson Lenox, Mass. Helen Anne Roberts
Rutland, Mass. Lenox, Mass. Worcester, Mass.
Rutland, Mass.
Worcester, Mass.
Rutland, Mass.
Spencer, Mass.
Rutland, Mass.
September 6 Matti William Luukko Worcester, Mass. Ida Katherina (Wiitala) Juvanen
20 William Lawrence Donahue Worcester, Mass. Nancy Helen Keirans
Taunton, Mass. Rutland, Mass.
Rutland, Mass.
Rutland, Mass.
Holden, Mass.
Rutland, Mass.
November 8 Edward Dolan Lamoreaux Oxford, Mass. Virginia Irene Gale
Rutland, Mass.
Oxford, Mass.
4 Carl Eugene Besse Rutland, Mass. Bonnie Agnes Bigelow
8 Donald Robert Bray Auburn, Mass. Marilyn Jessie Bradley
23 Leo Joseph Vandale Rutland, Mass. Pauline Regina (Goodwin) Beaulieu
Rutland, Mass. Worcester, Mass.
October 24 Raymond Earl Miller Holden, Mass. Lillian Irene (Deering) Newhall
25 George Calvin Bond Rutland, Mass. Geraldine Gertrude (Prim) Hutchins
72
Date Name Place of Marriage Residence
November
27 Cornelius Cashin
Worcester, Mass.
Rutland, Mass. Susan Margaret (Sofcak) Kundra
Rutland, Mass.
Rutland, Mass.
29 Richard William Moisio Worcester, Mass. Jean Mary Mulhern
Worcester, Mass.
December
19 Harold Chester Lloyd Rindge, N. H.
Rutland, Mass.
Beverly Marie Snow
Grafton, Mass.
22 Vincent Londergan
Brattleboro, Vermont
Jean Scales
Rutland, Mass. Rutland, Mass.
73
DEATHS
Date
Name
Age YMD
Place of Death
January 13 Axel V. Terio 67 10 0
Rutland, Mass.
March 12
Hilda M. (Holm) Luukko
60 4 3
Gardner, Mass.
April 16
Clarence A. Newhall
65 1 14
Holden, Mass.
22
Martin R. Higgins 3
Holden, Mass.
May 9
Ruth M. (Slocum) Higginbotham 56 6 18
Holden, Mass.
June 30 William J. Prescott
77 10 18
Worcester, Mass.
August 2
Ernest E. Anderson 51 10 13 Rutland, Mass.
3
Vivian (Laitila) Kolofsky 43 11 26
Holden, Mass.
28 Lawrence E. Smith 81
Rutland, Mass.
September 18 Kwong You 62
Jamaica Plain, Mass.
23
Nellie I. (Pierce) Griffin 77 9 23 Holden, Mass.
74
Date
Name
Age YMD
Place of Death
October 13 Lizzie M. Putnam 81
Worcester, Mass.
16 Robert W. Maloney 43 11 8
Worcester, Mass.
Henry A. Shaw 91 4 16 Holden, Mass.
19 November 9 Norma M. Narcisi 28 5 29
Holden, Mass.
December 3 Ruth M. (White) Calkins 62 0 15
Gardner, Mass.
3 14
Arthur W. Mooers 59 5 28 Rutland, Mass.
Patrick J. Myers 81 3 10
Rutland, Mass.
There were 110 deaths of Non-Residents
75
LICENSES ISSUED DURING THE YEAR 1958
DOG LICENSES
209 Male
@ $2.00
$418.00
49 Female
5.00
245.00
104 Spayed
2.00
208.00
9 Kennel
10.00
90.00
1
25.00
25.00
$986.00
Less 372 fees @ $0.25
93.00
Paid to Town Treasurer
$893.00
OTHER LICENSES AND CERTIFICATES
4 Business Certificates @ $1.00 $4.00
Gas Registrations 1.00
2.00
1 Junk Dealers License 5.00
5.00
Paid to Town Treasurer $ 11.00
5 Auctioneer licenses were recorded; issued and collected for by the Selectmen.
SPORTING LICENSES
141 Resident Fishing
98 Resident Hunting
97 Resident Sporting
26 Minor Fishing
51 Female Fishing
4 Non-Resident 3-day Fishing
5 Non-Resident Fishing
13 Resident Citizen Sporting (Free)
76
JURY LIST -- July 1, 1958
Edna F. Bigelow
Katherine S. Campbell
Marion H. Fay John A. Fiske
Russell W. Gordon
Richard S. Jones
Margaret C. Gordon
Joseph M. Hennessey
John A. Boquist Nicola P. Narcisi
Emma Moisio Hazel J. Swanson
Robert H. Cannon
Eino M. Mattson
Albina B. Murphy
Nelson M. Calkins, Sr.
William C. Root
Roger L. Culver G. Edgar Fay David A. Darrah
Herbert W. Burbank Charles A. Hatstat Klaus F. Helle Amelia D. Lincoln Eleanor K. Dennehy Mary E. Webber
Harold I. Judkins
Lloyd H. Campbell James A. Bell
Robert W. Spindler
Philip G. Zaramba Burton H. Fiske
DRAWN DURING 1958 January to December
Francis M. Taylor Robert H. Amsden Gerard Cormier Andrew R. Annala
G. Edgar Fay Robert W. Spindler Lloyd H. Campbell Nicola Narcisi Roger L. Culver
Respectfully submitted,
Linda A. Hanff Town Clerk
77
Report of Action Taken on the Articles in the Annual Town Meeting, Warrant and Special Meetings During 1958
Following is a report of the Annual Town Meeting and any special meetings held during the year 1958.
The first five articles in the warrant for the Annual Meet- ing were routine and were voted as usual ..
Under Article 6 a total of $319,039. 31 was voted to be raised and appropriated. Most of this amount was recommended by the Finance Committee as printed in the annual report. Also to transfer the sum of $4,500.00 reimbursement from the State under Chapter 718 of Acts of 1956, for Chapter 90 Construction. Voted to transfer from Highway Machinery Rental Fund to High- way Machinery Maintenance Account the sum of $5,944.64. Voted to appropriate the County Dog Tax Refund of $717.13 to the Public Library Account.
Under Article 7 it was voted that the Town contract with the State and County for Highway purposes as provided under Chap- ters 81 and 90 Construction.
Article 8 - Voted that the Town raise and appropriate the sum of $4,500.00 to purchase a new truck for the Highway Depart- ment, and to meet said appropriation the sum of $1,500.00 be appropriated from the Highway Machinery Fund and that the Treasurer, with the approval of the Selectmen be authorized to borrow the sum of $3,000.00 and further, that the Select- men be authorized to sell a 1952 Ford truck of the Highway Department, the proceeds of said sale to be applied to the purchase of the new truck.
Article 9 - Voted to raise and appropriate the sum of $12.00 for the installation of one street light on Memorial Drive adjacent to the Athletic Field.
Article 10 - Voted to raise and appropriate the sum of $48.00 to install four street lights on Forest Hill Drive.
Artic le 11 - Voted that the sum of $120.00 be raised and appropriated to install ten street lights on Turkey Hill Road.
78
Article 12 - which called for the purchase of a new Police cruiser, was dismissed from the warrant.
Article 13 - Voted to raise and appropriate the sum of $3,600.00 for the Water Supply Investigating Committee.
Article 14 - Voted to raise and appropriate the sum of $1,100.00 to be used with matching funds for the purpose of Civil Defense Equipment.
Article 15 - Voted to raise and appropriate the sum of $75.00 to pay prior bills of the Health Department.
Article 16 - Voted that the sum of $10,000 be appropriated from Available Funds to reduce the tax levy for the cur- rent year.
Article 17 - The Moderator appointed Andrew R. Annala and Roger L. Culver to the Finance Board.
At a Special Meeting held May 9, 1958 seven articles were acted upon.
Article I - Voted to appropriate the sum of $819.52 from the Compensation Insurance Fund to the Compensation Insur- ance Account.
Article 2 - Voted to appropriate the sum of $3,350.60 from the Highway Machinery Rental Fund to the Highway Machinery Maintenance Account.
Article 3 - Voted to raise and appropriate the sum of $1, 300.00 to purchase a new pump for the Swimming Pool Water Supply System.
Article 4 - Under this article an amendment to the By-Laws was unanimously passed as follows:
79
"Town Meetings - Section 3" - All business of the Annual Town Meeting except election of officers and the determination of such matters as are requir- ed by law to be elected or determined by ballot, shall be considered at an adjournment of such meet- ing to be held on the first Saturday following the first Monday of March of each year.
Article 5 - Under this article it was voted to amend the By-Laws as follows :
"Powers of Selectmen-Section 2" - It shall be the duty of the Selectmen to sell after first giving notice of the time and place of sale in three con- venient and public places in the Town, fourteen days at least before the sale, properties taken by the Town under tax procedure, provided that the Selectmen or whomsoever they may authorize to hold such public sale, may reject any bid which they deem inadequate and that the Selectmen are author- ized to execute and deliver a deed or deeds. Fail- ure of notice to not affect the validity of the sale or deed and to be conclusive with the notice herein above provided for.
Article 6 - This article was to see whether the Town ap- proved the #950,000 debt authorized to be incurred by vote of the Wachusett Regional School District Committee passed April 14, 1958.
Voted by a vote of 50 - 32 that the Town approve this debt.
Article 7 - Voted that the Town approve the amendment to the Wachusett Regional School District agreement recommend- ed by the Regional School District Committee on April 14, 1958 providing for apportionment of construction costs in- curred after April 1, 1958 as follows: Yes 73 No 4
Holden 52.87%
Paxton
9.58%
Princeton
7.54%
Rutland 13.11%
Sterling
16.90%
80
At a Special Meeting held December 5, 1958 the following articles passed.
Article 1 - Voted that the Town appropriate the sum of $2,000.00 from the Road Machinery Rental Fund to the Road Machinery Maintenance Account.
Article 2 - Voted that the sum of $680.00 be appropriated from the Road Machinery Rental Fund to purchase a snow plow for the Highway Department.
Article 3 - Voted that the Town appropriate the sum of $273.68 from the Fire House Repairs Account to the Fire Department Maintenance Account.
Article 4 - Voted that the Town appropriate the sum of $3,600.00 from Available Funds to the Snow and Ice Removal Account.
Article 5 - Voted that the Town appropriate the sum of $456.69 from Available Funds to the Park Department Main- tenance Account.
Article 6 - Voted that the Town appropriate the sum of $3,112.82 from Available Funds to the Route 68 Land Dam- age Account.
Article 7 - This article was to see if the Town would vote to appropriate a sum of money to purchase the property of the Catholic Church located on the south side of Main Street. The following vote was passed unanimously.
Voted that the Town appropriate the sum of $2,500.00 from Available Funds to purchase property of Saint Patrick's Church located on the south side of Main Street and to authorize the Selectmen to accept a deed thereof in behalf of the Town, and also to au- thorize the Selectmen to dispose of the building as they see fit.
Respectfully submitted,
Linda A. Hanff Town Clerk
81
REPORT OF THE BOARD OF PUBLIC WELFARE
For the year ending December 31, 1958
Lump sum appropriation, Public Welfare
and Old Age Assistance
$26,000.00
Expended :
Data on General Relief - Persons, Rutland settled non-reimbursable)
Aided in Town
$
644.74
Aided, Charlton Farm 879.34
Aided by other Towns 515.00
Persons, Unsettled (fully reimbursable by Commonwealth)
Aided in Town 284.05
Persons, Settled Else-
where
(fully reimbursable by other cities and towns)
Aided in Town 92.44
Administration
(Other than salaries)
211.58
Total expended, General Relief $ 2,647.15
Total expended, Old Age Assist. $12,451.92
Total expended, Aid to Depend- ent Children 6,830.00
Total expended, Disability Assist. 0
Total expended, Agent's Salary 2,087.92
82
Total expended from lump sum appropriation, 1958
$24,016.74
Balance, lump sum appropriation,
December 31, 1958
3,983.26
BOARD SALARIES
Appropriation, 1958
200.00
Expended, 1958
200.00
Balance, December 31, 1958
0
FEDERAL FUNDS (Available for Board Expenditure)
OLD AGE ASSISTANCE
Balance, January 1, 1958
$4,623.27
Federal Reimbursement, 1958
8,730.51
Recovery
1,533.90
$14,887.68
Expended
9,477.79
Balance, December 31, 1958
5,409.89
OLD AGE ASSISTANCE ADMINISTRATIVE
Balance, January 1, 1958
342.68
Reimbursement, 1958
1,363.23
$ 1,705.91
Expended Agent's Salary, 1958
1,043.96
Expended Other Administration, 1958
5.00
Total expended, 1958
1,048.96
656.95
Balance, December 31, 1958
83
AID TO DEPENDENT CHILDREN
Balance, January 1, 1958
Federal Reimbursement, 1958
$2,725.30 5,898.10
$8,623.40
Expended, 1958
4,818.96
Balance, December 31, 1958
$3,804.44
AID TO DEPENDENT CHILDREN ADMINISTRATIVE
Balance, January 1, 1958
$
278.63
Federal Reimbursement, 1958
700.68
$
979.31
Expended (other than salaries), 1958
705.87
Balance, December 31, 1958 $ 273.44
DISABILITY ASSISTANCE
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.