USA > Massachusetts > Worcester County > Rutland > Town annual report of Rutland 1958-64 > Part 37
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
2.00
6.00
$ 8.00
55
PERSONAL PROPERTY TAXES
Outstanding January 1, 1964 $ 371.20
$ 371.20
Cash to Treasurer
Abatements
$ 180.80 190.40
$ 371.20
REAL ESTATE TAXES
Outstanding January 1, 1964
$ 8,258.40 1.00
$ 8,259.40
Cash to Treasurer
Tax Titles Outstanding December 31, 1964
99.79
$ 8,259.40
WATER RATES ADDED TO TAXES IN 1962
Outstanding January 1, 1964
$ 50.58
$ 50.58
Cash to Treasurer
$ 50.58
$ 50.58
1963 POLL TAXES
Outstanding January 1, 1964
$ 8.00
Commitments
2.00
$ 10.00
Cash to Treasurer
$ 2.00
Abatements
8.00
$ 10.00
PERSONAL PROPERTY TAXES
Outstanding January 1, 1964
$ 1, 155.74
$ 1, 155.74
Cash to Treasurer Abatements Outstanding December 31, 1964
$ 875.03
33.00
247.71
$ 1,155.74
Payments & Abatements Refunded
$ 7,892.41 267.20
56
REAL ESTATE TAXES
Outstanding Payments & Abatements Refunded
$ 28,545.31 200.05 $ 28,745.36
Cash to Treasurer Tax Titles Abatements Outstanding December 31, 1964
$ 25,504.88 238.43 199.98
2,802.07
$ 28,745.36
WATER RATES ADDED TO TAXES IN 1963
Outstanding January 1, 1964
$ 271.25
$ 271.25
Cash to Treasurer $ 164.07
Outstanding December 31, 1964
107.18
$ 271.25
SEWER RENTALS ADDED TO TAXES IN 1963
Outstanding January 1, 1964
$ 29.41
$ 29.41
Cash to Treasurer
$ 18.20
Outstanding December 31, 1964
11.21
$ 29.41
FARM ANIMAL EXCISE TAXES
Outstanding January 1, 1964
$ 44.75
$ 44.75
Cash to Treasurer
$ 44.75
$ 44.75
1964 PERSONAL PROPERTY TAXES
Commitments
$ 17,415.48
$ 17,415.48
Cash to Treasurer Abatements Outstanding December 31, 1964
$ 16,020.76 108.30 1,286.42
$ 17,415.48
57
REAL ESTATE TAXES
Commitments Payments & Abatements Refunded
$298,347.31 836.95 $299,184.26
Cash to Treasurer Abatements Added to Tax Titles Outstanding December 31, 1964
$256,207.46 8,425.93 815.10
33,735.77
$299,184.26
WATER RATES ADDED TO TAXES IN 1964
Commitments
$ 1,572.01
$ 1,572.01
Cash to Treasurer
1,332.59
Outstanding December 31, 1964
239.42
$ 1,572.01
SEWER RENTALS ADDED TO TAXES IN 1964
Commitments
$ 332.55
$ 332.55
Cash to Treasurer
$ 286.61
Outstanding December 31, 1964
45.94
$ 332.55
FARM ANIMAL EXCISE TAXES
Commitments
$ 283.62
$ 28 3.62
Cash to Treasurer
$ 217.62
Outstanding December 31, 1964
66.00
$ 283.62
MOTOR VEHICLE EXCISE TAXES
1960
Outstanding January 1, 1964
$ 769.88
Payments & Abatements Refunded Recommitment
1.00
44.64
$ 815.52
Cash to Treasurer
$ 815.52
$ 815.52
58
1961
Outstanding January 1, 1964 Recommitment
$ 196.23 11.00
$ 207.23
Cash to Treasurer
$ 194.03
Outstanding December 31, 1964
13.20
$ 207.23
1962
Outstanding January 1, 1964
$ 511.33
Payments & Abatements Refunded
2.48
$ 513.81
Cash to Treasurer
$ 85.80
245.53
Abatements Outstanding December 31, 1965
182.48
$ 513.81
1963
Outstanding January 1, 1964 Commitments
$ 6,772.75 9,226.26 1,080.84
$ 17,079.85
Cash to Treasurer
$ 12,924.70 2,625.40
Abatements Outstanding December 31, 1964
1,529.75
$ 17,079.85
1964
Commitments Payments & Abatements Refunded
$ 55,388.32 2,413.01
$ 57,801.33
Cash to Treasurer
$ 48,678.59
Abatements Refunded Check Returned
5,016.73
6.60
Outstanding December 31, 1964
4,099.41
$ 57,801.33
Payments & Abatements Refunded
59
WATER RATES
Outstanding January 1, 1964 Commitments
$ 2,420.47 10,239.60 7.88 $ 12,667.99
Overpayment Refunded
Cash to Treasurer
Water Liens Abatements Outstanding December 31, 1964
$ 8,564.56 1,572.01 19.16
2,512.22
$ 12,667.95
MISCELLANEOUS WATER
Outstanding January 1, 1964
$ 41.65
$ 41.65
Cash to Treasurer
$ 41.65
$ 41.65
SEWER RENTALS
Outstanding January 1, 1964
$ 569.43 2,659.37
$ 3,228.80
Cash to Treasurer
$ 2,339.34
Sewer Liens Outstanding December 31, 1964
332.55
556.91 $ 3,228.80
UNAPPORTIONED SEWER
Commitments
$ 19,986.00
$ 19,986.00
Cash to Treasurer
$ 9,333.89
Outstanding December 31, 1964
10,652.11
$ 19,986.00
SEWER ASSESSMENTS ADDED TO TAXES IN 1964
Commitments
$ 930.25
$ 930.25
Cash to Treasurer
$ 857.50
Outstanding December 31, 1964
72.75
$ 930.25
Commitments
60
COMMITTED SEWER INTEREST ADDED TO TAXES IN 1964
Commitments
$ 191.35
$ 191.35
Cash to Treasurer
$ 172.60
Outstanding December 31, 1964
18.75
$ 191.35
SPECIAL TRAILER TAXES
Cash to Treasurer
$
964.00
INTEREST & CHARGES
Cash to Treasurer for Property Taxes $ 1,123.68
Cash to Treasurer for Motor Vehicle
Excise Taxes
129.46 $ 1,253.14
Respectfully submitted Marion H. Fay Town Collector
67
ASSESSORS RECAPITULATION OF 1964 TAX RATE
Approp. to be raised by Taxation
Approp. from 1963 Available Funds
Approp. from 1964 Available Funds
$541,247.38 13,700.00 28,321.58
$583,268.96
State Parks & Reservations
$ 1,990.00
State Audit of Munic. Accounts
1,266.70
Motor Vehicle Excise Bills
255.30 $ 3,512.00
County Tax
$ 10,034.47
County Hospital Assessment
630.26
$ 10,664.73 $ 6,490.00
GROSS AMOUNT TO BE RAISED
$603,935.69
ESTIMATED RECEIPTS AND AVAILABLE FUNDS
Income Tax
$ 56,311.89 13,438.49
Corporation Taxes
Reimb. on acct. of publicle owned land
2,726.25
Old Age Tax (Meals) 1,138.18
Motor Vehicle and Trailer Excise 43,010.49
Licenses
2,271.00 75.00
Fines
464.85
Protection of Persons & Property
138.69
Health and Sanitation 355.85
Highways 345.75
Charities (other than federal grants 4,542.36
Old Age Assistance (other than fed. gr.) Veterans Services
11, 309.39
School (Funds from Income Tax not included)
29,130.56
Public Service Enterprises
Interest: On Taxes & Assessments 1,977.79
25,515.64
State Assistance for School Constr. Farm Animal Excise
256.86
Trailer Park Fees
950.00
In Lieu of Taxes M.D. C.
6,089.51
$221,741.46
Overlay of Current year
General Government
2,149.64
Libraries 30.00 19,512.82
62
Overestimates : County Tax
$ 169.87 $ 169.87
Amounts voted to be taken from available funds:
Free Cash8/16/63 $ 7,200.00
Various Sources 8/16/63
6,500.00
Various Sources 3/7/64 26,821.58
Free Cash to reduce rate 3/7/64
25,000.00
Free Cash 5/18/64
1,500.00
Total Available Funds
$ 67,021.58 $ 67,191.45
TOTAL ESTIMATED RECEIPTS AND AVAILABLE FUNDS
$288,932.91
NET AMOUNT TO BE RAISED BY TAXATION ON PROPERTY
$315,002.78
Total Personal Property $458,302.00 Personal Prop. Tax $ 17,415.47
Valuation: Real Estate $7,831.245.00 Tax Rate #38.00 Real Estate Tax 297,587.31
TOTAL TAXES LEVIED ON PROPERTY $315,002.78
63
REPORT OF THE TOWN CLERK
To the Citizens of the Town of Rutland :
I hereby submit my report for the year ending December 31, 1964.
BIRTHS
Date Name Name of Parents Place of Birth
1963 (Returned to late for 1964 Report)
December 8 Bruce Daniel Martelli Worcester, Mass. Lawrence D. and Virginia L. (McGann) Martelli
24 Christopher Edward Kolofsky Worcester, Mass. Andrew and Mary A. (Schnettler) Kolofsky
1964 January 6 Ralph Peter DeLuca Worcester, Mass. Ralph P. and Ruth F. (Fiske) DeLuca
14 Deborah Jean Holmes Holden, Mass.
Jon C. and Arline D. (Kampe) Holmes
18
Paul Francis Mccarthy Worcester, Mass. Richard D. and Paula A. (Settergren) McCarthy
22 Thomas Michael Kane Holden, Mass. John F. and Ila M. (Sundin) Kane
27 May Montgomery Finan Worcester, Mass. Terence and Linda Po (Griffith) Finan
30 Joseph Francis Benoit Worcester, Mass. Francis H. and Patricia E. (Devens) Benoit
64
Date
Name
Name of Parents
Place of Birth
February 9 Sharen Frances McGann Worcester, Mass. Michael F. and Beverly A. (Brown) McGann
17 William Steven Turgeon Holden, Mass. Joseph G. and Marie A. (Langevin) Turgeon
18 Michael Robert Hoyle Worcester, Mass. Robert E. and Sharon J. (Boynton) Hoyle
March 10 Kenneth Francis Connor Holden, Mass. John C. and Rose M. (DeLuca) Connor
17 Christopher Mackay Wiles Worcester, Mass. Robert E. and Phyllis M. (Bretz) Wiles
April 7 William Charles Henault Worcester, Mass. Pierre C. and Audrey E. (Scott) Henault
9 Paul William Butkiewicz Holden, Mass. Edmund J. and Ella M. (O'Shea) Butkiewicz
12
Abel Michael Galleano Holden, Mass. Eugene A. and Esther V. (Sylvia) Galleano
21
Beth Ann Hammond Worcester, Mass. David L. and Marcia L. (Follansbee) Hammond
65
Date Name
Name of Parents
Place of Birth
April 29 Gary Todd Mann
Holden, Mass. Ronald H. and Sylvia M. (Luukko) Mann
May 16 Mark Stephen Moisio Holden, Mass. Richard W. and Jean M. (Mulhern) Moisio
19 Robert Victor Boquist Worcester, Mass. Robert and Mary A. (Martelli) Boquist
31 Cynthia Amanda Fiske Holden, Mass.
Charles C. and Jean (VanDoorn) Fiske
June
17 Craig Arnold Weller Worcester, Mass. Arnold C. Jr. and Jeanette C. (Gilzean) Weller
18 Lisa Marie Putnam Holden, Mass. Walter C. and Amelia E. (Hanson) Putnam
19 Daniel Robert Zoppo Holden, Mass. Robert J. and Marilyn L. (Johnson) Zoppo
26 Daniel Warren Smith Worcester, Mass. Robert F. and Gladys A. (Goulden) Smith
30 Robert William Swartz Holden, Mass. Robert M. and Jean F. (Brunelle) Swartz
66
Date Name
Name of Parents Place of Birth
July 9 Wendy Elizabeth Warren James P. 3rd. and Sharoll M. (Berkiel) Warren
August 10 Beth Ann Lincoln Worcester, Mass. Wilbert W. and Fay E. (Felton) Lincoln
12 Marla Elaine Locke Holden, Mass. John and Gwendolyn D. (Demas) Locke
September 1 John David Kirk Worcester, Mass. Robert F. and Maureen M. (Philoon) Kirk
3 Debra Louise Bacon Holden, Mass. James M. and Linda L. (Hanson) Bacon
5 Michael George Shedd Holden, Mass. Wesley M. Sr. and Marie J. (Sander) Shedd
27 Sheila Ann Gray Worcester, Mass. Richard B. and Mary A. (McGann) Gray
October 13 Nancy Marie Getchell Holden, Mass. Ralph E. Jr. and May E. (Canning) Getchell
13 Pamela Ruth Lowe Holden, Mass. Kenneth J. Jr. and Ruth J. (Smith) Lowe
67
Date Name
Name of Parents
Place of Birth
October 16 David Warren Jensh Holden, Mass. Peter A. and Barbara L. (Keay) Jensh
18 Lisa Ann Coughlin Holden, Mass. James J. and Cora M. (Boudreau) Coughlin
November 13 Dirk Andrew Griffin Holden, Mass.
George R. and Dorene (Kelly) Griffin
20 Kathleen Ann Bullard Holden, Mass.
Karl S. and Paula D.
(DuPrey) Bullard
22 Mary Louise Larrivee Holden, Mass.
Albert R. and Anne E. (Dickman) Larrivee
24 Angela Maria Guimbarda Holden, Mass. Luis and Dolores (Guzman) Guimbarda
24 Kathy Ann Smola Gardner, Mass. Stanley P. and Nancy F. (Fontaine) Smola
December 6 William Edward Cole Athol, Mass. Ronald J. and Guilah P. (Atkinson) Cole
16 Susan Malay Holden, Mass. Henry R. and Maureen R. (Hession) Malay
There are certificates of Worcester births, 2 in October, 4 in November, 2 in December which have not been received. These will have to be printed in the next Town Report.
68
MARRIAGES
Date
Name Place of Marriage
Residence
Worcester, Mass.
January 25
Ivor Dwight Reed, Jr. Fort Dodge, Iowa Barbara Grace Strong
Rutland, Mass.
February 25
Daniel Richard Martelli Northbridge, Mass. Sandra Lee Abdon
Rutland, Mass.
Worcester, Mass.
March 14
Richard Bradley vanLeeuwen Princeton, Mass.
Rutland, Mass.
Dianne Marie Listovitch
Princeton, Mass.
14
William Donald Demarest Rutland, Mass. Mariette Eloise Gagnon
Rutland, Mass.
April 4
William Craig Johnson Worcester, Mass. Marcia (Gordon) Kerst
Rutland, Mass.
Holden, Mass.
May 2
Wallace James Aulenback Rutland, Mass.
Auburn, Mass.
Sandra May Reed
Rutland, Mass.
2
James Vincent Chinigo, Jr. Worcester, Mass.
Worcester, Mass.
Lois Ann Rasku Rutland, Mass.
8
Charles Anthony Campbell Auburn, Mass. Shirley A. (Crocker) Fuller
Rutland, Mass.
Worcester, Mass.
Camino, Calif
69
Date Name
Place of Marriage
Residence
May 9 John Marcellino Galli Boylston, Mass. Mary Katherine Dolan
23
Robert Arron Johnson Rutland, Mass. Barbara Claire Fiske
29
Theodore John Talisman Rutland, Mass. Lorraine C. (Mercure) Therrien
June 19 Leonard Preblod Rutland, Mass. Beatrice M. (Shaw) Clark
August 7 Walter James Miles, 2nd Rutland, Mass.
Mary Frances Wheeler
22
Samuel Rinoldo Lopresti Rutland, Mass. Margaret F. (Holland) Connor
22
Clifford Blaine Munro Rutland, Mass. Evelyn Gail Crawford
September 5 Frederick Chester Martin Rutland, Mass. Phyllis Anne Darrah
5
Richard James Morse
Rutland, Mass. Sandra Ann Thompson
Rutland, Mass. Boylston, Mass. Paxton, Mass. Rutland, Mass. Sturbridge, Mass. Sturbridge, Mass.
New Britain, Conn.
Plainville, Conn.
Holden, Mass. Rutland, Mass. Rutland, Mass. Rutland, Mass. Rutland, Mass. Holden, Mass.
Spencer, Mass. Rutland, Mass. Paxton, Mass. Rutland, Mass .
70
Date
Name
Place of Marriage
Residence
September 12 Richard James Ferris, Jr. Rutland, Mass.
Joan Louise McGann
Worcester, Mass. Rutland, Mass. Holden, Mass.
12 Ronald Joseph Flagg Rutland, Mass. Patricia Elizabeth Allen
Rutland, Mass.
12
John Charles Linderman Milford, Conn. Mary Ellen Chadwick Rutland, Mass. Worcester, Mass. Holden, Mass.
Norristown, Pa.
12
William Steven Mikevicz Rutland, Mass. Lillian Edith Takala
18
Lee Gary Daniels Worcester, Mass.
Lorraine Allen
Rutland, Masso
19
Ralph Hilding Anderson, Jr. Rutland, Mass.
Bernice Mae Hood
26
James Edward Mackie Rutland, Mass. Patricia Ruth Temple
October 9 Frank J. D'Alessandro Rutland, Mass. Christine (Lee) Ball, Bresland 10 Robert M. Jeffers, Jr. Worcester, Mass. Joyce M. Smith
Worcester, Mass.
Rutland, Mass. Rutland, Mass. Rutland, Mass. Rutland, Mass.
Worcester, Mass. Worcester, Mass. Rutland, Mass. Worcester, Mass.
71
Date
Name
Place of Marriage
Residence
October 23 David Charles Fries Rutland, Mass. Selina Edith Aaltonen
Bedford, Ohio
Worcester, Mass.
Holden, Mass.
24 Malcolm Brian Chandler Holden, Mass. Dawn Marie McManus
Rutland, Mass.
November 21 Willard Coleman Stevens Oxford, Mass. Gail Elizabeth White
Charlton, Mass.
Rutland, Mass.
21 William Allan Rasku Groton, Mass. Ann Elizabeth Sargent
Rutland, Mass. Groton, Mass.
December 12 Carl Edwin Boquist, Jr.
Rutland, Mass. Leicester, Mass. Dona Mary Goulding Leicester, Mass.
72
DEATHS - RESIDENTS OF RUTLAND
Date
Name Place of Death
January 1 Elizabeth (Broman) Mosteiko
Holden, Mass.
8
Harold Tennyson Fales
Rutland, Mass.
March 5 Freeland Dingley
Holden, Mass.
29 31
Rosalie C. (Coste) Young
Holden, Mass.
May 3 25 June 9 28
Anna (Sullivan Crawford
Holden, Mass.
Mary J. (Meehan) Grady
Rutland, Mass.
Emery J. Dupont
Rutland, Mass.
Howard S. Davis
Worcester, Mass.
July 5 10 22
Marie J. (Bushey) Foisy
Effie R. (Hodges) George
Rutland, Mass. Worcester, Mass.
Agnes B. (Ballard) Clifford
Holden, Mass.
August 19
Arthur A. Laskey
26
Anna B. (Brunelle) Rice
Boylston, Mass. Holden, Mass.
September 25
Margaret (Langella) Soloperto
Rutland, Mass.
Antoinette J. (Schiavone) Ascione Worcester, Mass.
73
Date
Name
Place of Death
October 16 Harry A. Mixter
Rutland, Mass.
18 Frances I. (Putnam) Hanff
Rutland, Mass.
22
William V. Pacenka
Worcester, Mass.
December 23
Thomas Frederick Londergan
Rutland, Mass.
There were 173 deaths of non-residents in Rutland
74
LICENSES ISSUED DURING THE YEAR 1964
SPORTING
102 Fishing
104 Hunting
78 Sporting
16 Minor
28 Female Fishing
1 Minor Trapping
1 Citizen Trapping
2 Special non-resident Fishing
1 Non-resident Fishing
1 Alien Fishing
1 Non-resident Hunting
17 Resident Citizen Sporting (Free) 4 Duplicate
14 Archery Stamps
DOG
209 Male
@ $ 2.00
$418.00
44 Female
5.00
220.00
110 Spayed
2.00
220.00
2 Kennel
25.00
50.00
10 Kennel
10.00
100.00
$1,008.00
Less 375 fees @ .25
94.75
Paid to Town Treasurer
$ 914.25
OTHER LICENSES AND CERTIFICATES
2 Gas Registrations
@$1.00
$2.00
2 Business Certificates
1.00
2.00
1 Married Woman's
Business Certificate
1.00
1.00
$ 5.00
Paid to Town Treasurer
5.00
As Agent of the Board of Health I have received
10 applications for Sewerage Tests @ $15.00 $150.00 10 applications for Water Tests @ $15.00 $150.00 $300.00
Paid to Town Treasurer
$300.00
75
JURY LIST AS REVISED JULY 1, 1964
Carl W. Arlin
Johnny V. Bartek
Cecil B. Blair
Herbert W. Burbank
James A. Burnett
Herbert G. Calkins
Valentine Cortellesse
Frederick L. Davis
Walter J. Dulmaine
David H. Eddy, Jr.
Allen Elbag
Edwin L. Ellstrom, Jr. Carl L. Forsman
Albert A. Genest
Ernest D. Griffin, Jr.
Willie H. Griffin
Thomas J. Goodwin
Daniel K. Helle
Richard H. Jones
Joseph T. Killion Raymond C. Kline Joseph W. Kozminski Roland L. Miller William P. Narcisi Lloyd C. Prescott Mark L. Read William R. Temple J. Kenneth vanLeeuwen Thomas F. Welch William Williams James L. Wood Eleanor K. Dennehy Ethel S. Dow B. Elizabeth Felton Margaret C. Gordon Amelia D. Lincoln Emma Moisio Helen G. Myers Hazel M. Viner
DRAWN DURING THE YEAR - 1964
James A. Burnett David A. Darrah Leonard T. Follansbee Thomas N. Haney
Amelia D. Lincoln Eino M. Mattson Roland L. Miller William R. Temple
76
REPORT OF ACTION TAKEN AT THE ANNUAL TOWN MEETING
The Annual Town Meeting was held at the Community Hall, March 2. 1964. At this meeting Article 1 of the warrant, the election of the various officers whose terms expired in 1964 was voted by paper ballot. The only contest was for one member of the Board of Health. The result of the vote was as follows: William F. Griffin received 144 votes, Harvey Taylor 98. There were 4 blanks.
The remaining articles on the warrant were acted upon at an adjourned meeting held March 7, 1964, as follows :
Article 2. The reports of the various Officers and Com- mittees as read and printed were accepted.
Article 3. Voted that the salaries or compensations of the elected Town Officers for the year 1964 would be the same as in 1963 in accordance with Section 108, Chapter 41 General Laws, and that the Park Commissioners be authorized to employ for additional salary any of its members at the prevailing Town wage rate.
Article 4. Voted to authorize the Treasurer with the ap- proval of the Selectmen to borrow money from time to time in anticipation of revenue of the financial year beginning January 1, 1965 and to issue notes therefor.
Article 5. Voted to raise and appropriate the amounts re- commended in the Annual Report with one exception, namely, under Highways Ch. 90 Maintenance $3,000.00 instead of $2,500.00 . The total amount appropriated under article 5 was $531,135.40. Also under this article the meeting voted to appropriate from Workmen's Compensation Fund the sum of $1,600.00 to the Workmen's Compensation Account. From Road Machinery Rental Fund the sum of $6,000.00 to Road Machinery Maintenance Account and from State Reimbursement Chapter 782 to Chapter 90 Construction the sum of $6,000.00. From the County Dog Tax Refund the sum of $487.68 to the Library Account. From Overlay Surplus the sum of $2,000.00 to the Reserve Fund. From Sewer Surplus to the Interest Funded Debt the sum of $414.40 and to Maturing Debt the sum of $3,000.00 and the sum of $3,594.50 from Premium School Loan to Maturing Debt.
77
Article 6. Voted to contract with the State and County for Highway purposes, as provided under Chapter 81 and Chapter 90 .
Article 7. Voted to appropriate $3,725.00 from Highway Machinery Rental Fund to purchase a new Tractor-loader for High- way Department and to authorize the Selectmen to sell the trac- tor presently owned by the Town and the proceeds of sale to be applied to the purchase of the new tractor-loader.
Article 8. Voted that the Town accept as a public way, that portion of Anthony Drive in accordance with the layout of the Board of Selectmen duly filed with the Town Clerk and approved by the Planning Board and to authorize and direct the Selectmen to make a taking by eminent domain of all outstanding rights in accordance with said layout and to accept a deed of the water pipe and other facilities in said layout.
Article 9. Since all the necessary papers were not ready it was voted to dismiss this article from the warrant.
Article 10% Voted to raise and appropriate the sum of $2,930.00 for the purpose of extending a six inch water line 1060 feet on Pommogussett Road.
Article 11. Mr. Harry Dow, Chairman of the Welfare Board made a motion that the Town enter into a contract with other towns for the purpose of forming a Welfare District. He ex- plained that it would be advantageous for the Town to do so. After a short discussion, the article was voted as follows : Voted that the Town authorize the Selectmen to enter into a contract with one or more towns for the purpose of forming a Welfare District under the provisions of Chapter 118B of the General Laws, as amended.
Article 12. Voted that the Town raise and appropriate the sum of $2,400.00 to purchase a new Police Cruiser and to authorize the Selectmen to sell a 1959 cruiser now owned by the Town, the proceeds of such sale to be applied to the pur- chase of the new cruiser.
78
Article 13. Voted that the Town raise and appropriate the sun of $3,180.00 for the purpose of extending a six inch water line approximately 1200 feet on Glenwood Road.
The Finance Board had recommended both of these amounts.
Article 14. Reports of the Water-Sewer Commissioners in regard to the plans to supplement the present source of the water supply of the Town had been passed out to the voters. This report has been filed with the records.
Due to the increased school expenses this year, the Finance Board recommended that this project be postponed for one year. Mr. Jones of the Water Board stated that the Board would be willing to withdraw the article, but that he hoped something would be done next year. Voted to withdraw the article.
Article 15. Voted that the Town raise and appropriate the sum of $200.00 for the purpose of planting trees on various streets.
Article 16. Voted unanimously that the Town raise and appropriate the sum of $1,401.98 to pay prior year bills of the Veterans Service Department .
Article 17. Voted that the Town appropriate from Free Cash the sum of $25,000.00 to reduce the tax levy of the current year.
Article 18. The Moderator appointed Stuart C. Thurston and Rollins Hale to the Finance Board.
SPECIAL TOWN MEETING HELD MAY 18, 1964
Article 1. Voted that the sum of $850.00 be appropriated from Available Funds for land damage and legal fees in connec- tion with Chapter 90 Construction work on Wachusett Street. The Finance Board recommended this appropriation.
Article 2. Voted unanimously to amend the Zoning By-Laws by changing the currently Residential zoned area to Industrial, described as follows: A tract on the westerly side of River
79
Road, extending from the Hubbardston Town Line to East County Road and 500 feet deep. A tract on the easterly side of River Road, extending southerly along the road for 2500 feet from the Hubbardston Town Line and 1300 feet deep.
Article 3. Voted unanimously to amend the By-Laws by adding the following section under "Powers of the Selectmen".
Section 3 ~ The Selectmen shall annually appoint an Inspec- tor of gas piping and gas appliances in accordance with Chapter 25, General Laws, as amended.
SPECIAL MEETING HELD DECEMBER 28, 1964
Article 1. Voted to appropriate the sum of $294.50 from the Wind Damage Insurance Reimbursement Account to Community Hall Repairs and Equipment Account .
Article 2. Voted that the sum of $2,000.00 be transferred from the Road Machinery Fund to the Road Machinery Maintenance Account.
Article 3. Voted to appropriate from Available Funds the sum of $300.00 to the 1965 State Census Account.
Article 4. Voted that the sum of $250.00 be transferred from the Fire Department Hose and Equipment Account to the Fire Department Expense Account.
Article 5. Voted that the Town install one additional street light on Main Street near Nancy Drive.
Article 6. Voted that the Town accept as a public way, that portion of Forest Hill Drive in accordance with the layout of the Board of Selectmen duly filed with the Town Clerk and approved by the Planning Board and to authorize and direct the Selectmen to make a taking by eminent domain of all outstanding rights in accordance with said layout, and to accept a deed of the water pipe and other facilities in said layout.
80
Article 7. Voted to authorize the Selectmen to appoint a committee to make a study relative to additional office facili- ties in the Community Hall.
Article 8. Voted unanimously to amend the Zoning By-Laws by changing from residential to business, land owned by Raymond C. Kline on the easterly side of Pommogussett Road beginning at a point abutting the property of D. Martin and extending easterly from Pommogussett Road a distance of 1260 feet to a point; thence southerly a distance of 1100 feet, abutting the property of R. Dunbar; thence westerly along an irregular line abutting the property of Dunbar and Doe a distance of 1730 feet to a point on Pommogussett Road; thence northerly along the easterly side of said Road a distance of 960 feet; thence easterly 400 feet; thence northerly 400 feet; thence westerly 400 feet to a point on Pommogussett Road, thence northerly along Pommogussett Road a distance of 480 feet to the point of beginning; said property including 73 acres of land.
Respectfully submitted
Linda A. Hanff Town Clerk
37
REPORT OF THE BOARD OF PUBLIC WELFARE For the year ending December 31, 1964
Lump sum appropriation for Charities and Old Age Assistance Refunds/recoveries
$33,500.00
378.80
$33,878.80
Expended :
Director's Salary
$1, 854.00
To Naquag Welfare Dist.
(initial funding)
1,469.87
General Relief
1,948.11
Aid to Families With
Dependent Children
8,836.48
Old Age Assistance
6,654.65
Medical Assistance for
the Aged 6,605.73
Disability Assistance 6,502.63
$33,871.47
Balance, December 31, 1964 $ 7.33
BOARD SALARIES
Appropriation, 1964
$ 275.00
Expended, 1964
275.00
Balance, December 31, 1964
FEDERAL FUNDS (Available for Board Expenditure)
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.