Town annual report of Rutland 1958-64, Part 3

Author: Rutland, Mass.
Publication date: 1958
Publisher: The Town
Number of Pages: 1030


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.