USA > Massachusetts > Norfolk County > Weymouth > Town annual report of Weymouth 1954 > Part 24
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
Francis Charles Kelcourse
Joseph Michael Kelly Robert Michael Kelly Patricia Anne King Robert Lewis Knight
Joan Edith Knights Judith Elizabeth Knowles Elaine Kurtis
Constance Louise LaGasse
Barbara Jean Leggett
Barbara Frances Leslie
Bette Mae Lewis Marilyn Lewis
Dorothy Ann Lindquist Beverly Foss Litchfield Barbara Janice Little
Cynthia Edith Little
Mary Theresa Lombard Joan Lillian Lukis
Elaine Elizabeth Lundgren Marilyn Jeanne Lutz Kennth Richard Lyon Carol Emily MacDonald
Ellen Mary MacDonald Edward Travis MacFawn Edwin George Mackenzie, Jr. George Leavitt Mackenzie George Joseph Mackertich Janet MacLean Frances Ann MacMurray Joan MacPherson Jenine Annis Marston
Charles Anthony Martin Helen Ann Martin Nancy Jane Masters Paul Ford Masterson Cynthia Augusta Matson
Janice Winifred MacDonough Charles David McGilvray Nancy McKenna Robert John McKenna, Jr. Diane Roberta Mckinnon Donald Peter McNeice Chester Robert Miller Marilyn Louise Miller Gail Margaret Montgomery Barbara Jean Moran Lois Jeanne Morrison Dorothy Patricia Mott Elizabeth Euphemia Mowbray Carol Dey Moyer Carole Ann Mulcahy John Colford Murphy Paula-Marie Murphy Richard Murray Carl Roland Nash Martha Jane Nash
Richard James Neagle, III
Frances Laurice Nenna Joanne Neva
Barbara Jean Nicholls
Dorothy Janet Nisbet Beverly Ann Norcross Philip Andrew Nystrom Patricia Anne O'Donoghue Arthur Lawrence Orcutt, Jr. Harold Francis Pace, Jr. Robert Arthur Parsons Carol Marie Patenaude Richard Earl Payne Jean Marie Peardon Marie Donna Pecoraro Gordon Edward Peterson Jean Marie Pflaumer Norman Edward Phair Doris Ruth Pigeon Carolyn Pitts Albert Louis Pizzi Theresa Marie Poirier Jane Frances Porter Joan Esther Porter Marjorie Lee Porter Jayne Patricia Pratt
292
Norman Franklin Pratt, Jr. Harold Leonard Pray Ronald Frederick Price Violet Flora Proodian Marjorie Frances Quigley Samuel Clifford Rand Catherine Ruth Reynolds Patrick Arthur Rivelli Carl Perry Roberts Richard Allen Robinson Gloria Julia Rockwood Donald Keith Ross Paul Adams Russell Barbara Jean Ryerson Martha Jean Salemme Jeannette Marie Scopa Fred Allen Severance Gail Morrison Shahbaz Helen Marie Shaw Shirley Williams Shea Margaret Diana Shelley ยท David Gordon Sherman Lawrence Edward Sherman Edward Clifford Sherrick, Jr.
Donald Joseph Shields Francis Xavier Shields Gary Alan Shortlidge Marilyn Jean Simpson Donald Paul Smart Clifton Bennett Smith Phebe Smith
Frederick William Spargo, Jr. Robert Blair Spear
Eugene Lewis Speck Arthur Henry St. Cyr, Jr. John Gerald Steen Carol Jean Stoddard Robert Ernest Strautman Sheila Emilie Suhovich Carol Anne Swartz Barbara Joan Sylvia Kay Ruth Tatro Richard Allan Taylor Jo Ann Toal Gail Frances Trudell Joan Beverly Trumbull Elizabeth Ann Voegtlin Shirley Ann Walker Joanne Page Weigel Gloria Ann Wheeler George Bernard White Henry Joseph White James Carlton White, Jr.
Donald Allen Whitney Judith Ann Whittles Ernest Thomas Williams, Jr.
Arthur Robert Williamson Jacqueline Rose Willis Richard Edward Willson Russell Clark Woodworth Jean Evelyn Wynott Alan Eugene Yeomans Sandra Jane York
William Paul Youngworth, Jr.
Patricia Carol Zeoli
CERTIFICATES
Bernice Mary Adler Victor Roland Battaglioli Donald Clayton Bickerstaff John Vincent DeGrenier
Roger Merle McDonnell Willard Gardner Nichols, Jr. Thomas Leo Savage Barbara Lois Sundin
FOUR-YEAR HIGH HONORS
Patricia Brittain John Irving Burgess Joan Churchill Janet Cowe Evelyn Joan Daniele
William Edward Duncan Joan Elaine Dutson
Raymond Rich Freeman, III Richard Eliot Gauley John Henry Hazlett
Francis Charles Kelcourse
Nancy Jane Masters
Frances Laurice Nenna Jayne Patricia Pratt
Richard Allen Robinson
293
FOUR-YEAR HONORS
Joan Louise Bush Verna Rae Caruso Howard Ralph Crocker Barbara Louise Curtis Stuart Dean Anne Lucille Grogan Gary Matthew Hochberg Janet Faith Hoering Janet Alice Johnson Patricia Anne King Joan Edith Knights Elaine Kurtis Marilyn Lewis Joan Lillian Lukis
George Leavitt Mackenzie Donald Peter McNeice Paula-Marie Murphy Joanne Neva Barbara Jean Nicholls Harold Francis Pace, Jr. Richard Earl Payne Doris Ruth Pigeon Carolyn Pitts Donald Keith Ross Martha Jean Salemme Jeannette Marie Scopa Fred Allen Severance Kay Ruth Tatro
*These students also receive a diploma from the Norfolk County Agricultural School.
1
THE CROSS OF GRAY
Dedicated to the late Frederick W. Hilton
Mid Weymouth High's soft lawns and pines A cross of fairest gray Stands sentry o'er the youthful lines That pass him day by day. He teaches in his gentle way That spirit cannot die! "Pro Patria!" we hear him say, "Means love for Weymouth High!"
Staunch stands the watch of Weymouth High And gives for our brave dead These simple passwords to the hill Where Weymouth's men are bred. We love thee! Alma Mater! Oh let the years roll by! Our song we raise! Loud rings the praise! Of grand old Weymouth High!
294
STATE REIMBURSEMENTS FOR SCHOOL BUILDING CONSTRUCTION
1950
1951
1952
1953
1954
1955
1956
Adams, Addition
$5,478.95
$5,478.95
$5,478.95
$5,478.95
$5,478.95
$5,478.95
$5,478.95
Pratt, Addition
4,553.52
4,553.52
4,553.52
4,553.52
4,553.52
4,553.52
4,553.52;
South Junior High
61,066.98 **
20,355.66
20,355.66
20,355.66-
Elden H. Johnson
18,428.42*
9,214.21
9,214.21
9,214.21
Homestead
15,118.70*
7,559.35
7,559.35-
Nevin, Addition
6,891.90*
3,445.95
3,445.95
Bicknell, Addition
8,023.04
8,023.04
8,023.04
Pond, Addition
4,182.22
4.182.22
4,182.22
Humphrey, Addition
18,792.45 **
6,264.15
Johnson, Addition
4,375.00
4,375.00
Central Junior High
33,850.00
33,850.00
Academy Avenue
8,775.00
8,775.00
Ralph Talbot Street
8,625.00
8,625.00
$10,032.47
$10,032.47
$10,032.47
$89,527.87
$73,818.20
$137,230.35
$124,702.05>
*Two annual payments received in this year
** Three annual payments received in this year
295
TABULATION OF SERIAL BONDS FOR SCHOOL CONSTRUCTION
Number
Interest
Building or Addition
Amount
Date of Issue
of Years
Rate
Adams and Pratt
$ 335,000
August 1948
10
1.75%
Adams and Pratt
35,000
August 1949
7
1,25
South Junior High
1,200,000
May 1950
20
1.50
Elden H. Johnson
449,000
February 1951
15
1.25
South Junior High
50,000
October 1951
15
1.75
Homestead
450,000
May 1952
18
1.50
James Humphrey
395,000
October 1952
19
2.00
Edward B. Nevin
219,000
October 1952
20
2.00
Bicknell
360,000
August 1953
17
2.30
Pond
150,000
August 1953
17
2.30
Central Junior High
2,060,000
January 1954
20
2.00
Johnson, addition
260,000
January 1954
20
2.00
Academy Avenue
500,000
May 1954
20
2.00
Ralph Talbot Street
500,000
December 1954
20
1.90
$6,963,000
FINAL REPORT OF THE GENERAL SCHOOL BUILDING COMMITTEE
The Special Town Meeting held on November 21, 1950 authorized the Moderator to appoint our Committee. The first meeting was held on Janu- ary 5, 1951. The following were members of the original Committee: Gray- don L. Abbott, Chairman, Benjamin M. Cowan, Louis R. Dillon, Walter A. Feeley, Joseph W. Mahoney, Elmer S. Mapes, and Fred Valicenti. In May of 1952 Mr. Feeley resigned and the Moderator appointed Frederick J. O'Neal in his place. The Town Meeting vote authorizing the Committee included the Chairman of the School Committee as a member. In this capacity Mr. Mahoney served from January 1951 until March 1952, Dr. Wallace H. Drake from March 1952 to March 1953, William F. Shields from March 1953 to March 1954, and George H. Thompson from March 1954 to July 1954.
The Committee was assigned the task of constructing the Homestead School and additions to the James Humphrey School, the Edward B. Nevin School, the Bicknell School, and the Pond School by the action of various Town Meetings. The following is a chronology of the Committee's work:
School or
Addition
Appropriation for Plans
Architect Appointed
Contract Let
Building Occupied
Homestead
November 1950
Feb. 1951
Oct. 1951
Jan. 1953
Humphrey
November 1950
Feb. 1951
Apr. 1952
May 1953
Nevin
October
1951
Nov. 1951
July 1952
May 1953
Bicknell
October
1951
Nov. 1951
Nov. 1952
Sep. 1953
Pond
October
1952
Nov. 1952
June 1953
May 1954
The Committee held its final meeting on July 15th, 1954.
Financial statements of the five construction projects follow this re- port.
Respectfully submitted, GRAYDON L. ABBOTT, Chairman ELMER S. MAPES. Secretary BENJAMIN M. COWAN LOUIS A. DILLON
FREDERICK J. O'NEAL
GEORGE H. THOMPSON
FRED VALICENTI
296
FINANCIAL STATEMENT HOMESTEAD SCHOOL
General Contract plus Change Orders
$419,175.34
Fencing, Backstop, and Site Work
7,750.05
Special Contracts
281.73
Architects' and Engineers' Fees
29,342.27
Resident Engineer
4,779.02
Furniture and Equipment
19,323.54
Advertising
124.35
Blueprints
594.74
Town Engineer
254.44
Tests and Borings
50.00
Insurance
774.38
Miscellaneous
369.53
Total Expenditures
$482,819.39
Total Funds Available
$482,826.25
Balance
$
6.86
State Reimbursement
$151,186.92
Net Cost to the Town
$331,632.47
FINANCIAL STATEMENT ADDITION TO HUMPHREY SCHOOL
General Contract
$363,934.10
Architects' and Engineers' Fees
25,779.75
Resident Engineer
3,600.00
Furniture and Equipment
17,053.05
Special Contracts:
Fencing and Site Work
4,537.00
Building Lunchroom
5,287.00
Heating System and Other Work in Old Building
1,950.89
Advertisting
206.00
Blueprints
362.37
Surveys and Town Engineer
370.90
Tests and Borings
300.00
Insurance
687.47
Miscellaneous
100.48
Total Expenditures
$424,169.01 '
Total Funds Available
$430,573.75
Balance
$ 6,404.74
State Reimbursement
$119,018.85
Net Cost to the Town
$305,150.16
297
FINANCIAL STATEMENT
ADDITION TO NEVIN SCHOOL
General Contract
$207,248.56
Architects' and Engineers' Fees
14,543.10
Resident Engineer
2,486.25
Furniture and Equipment
8,993.78
Work in Old Building
2,833.83
Site Work and Regrading Playground
8,555.00
Sewer Installation
4,480.18
School Name and Plaque
275.00
Advertising
115.83
Blueprints
143.10
Town Engineer
119.47
Insurance
466.52
Miscellaneous
36.38
Total Expenditures
$250,297.00
Total Funds Available
$250,800.00
Balance
$ 503.00
State Reimbursement
$ 68,919.08
Net Cost to the Town
$181,377.92
FINANCIAL STATEMENT
ADDITION TO BICKNELL SCHOOL
General Contract plus Change Orders
$286,376.53
Architects' and Engineers' Fees
20,046.36
Resident Engineer
3,269.70
Furniture and Equipment
56,837.82
Special Contracts
1,648.97
Advertising
162.91
Blueprints
317.62
Town Engineer
152.70
Tests and Borings
34.00
Insurance
719.20
Miscellaneous
92.65
Total Expenditures
$369,658.46
Total Funds Available
$370,000.00
Balance
$ 341.54
State Reimbursement (estimate)
$109,973.49
Net Cost to the Town
$259,684.97
298
FINANCIAL STATEMENT ALTERATIONS TO BICKNELL SCHOOL
General Contract plus Change Orders
$111,547.22
Architects' and Engineers' Fees
7,808.30
Resident Engineer
1,381.05
Furniture and Equipment
19,570.60
Special Contracts
1,447.61
Advertising
54.90
Blueprints
121.77
Miscellaneous
51.86
Total Expenditures
$141,983.31
Total Funds Available
$142,000.00
Balance
$
16.69
FINANCIAL STATEMENT ADDITION TO POND SCHOOL
General Contract plus Change Orders
$166,946.18
Architects' and Engineers' Fees
11,700.23
Resident Engineer
2,754.00
Furniture and Equipment
10,871.56
Work in office in old building
784.55
Site Work
2,578.80
Advertising
137.75
Town Engineer
111.40
Insurance
412.51
Miscellaneous
91.91
Total Expenditures
$196,388.89
Total Funds Available
$200,170.00
Balance
$ 3,781.11
State Reimbursement (estimate)
$55,942.22
Net Cost to the Town
$140,446.67
REPORT OF THE ELDEN H. JOHNSON SCHOOL BUILDING COMMITTEE
At the Special Town Meeting held on May 25, 1953 an appropriation of $15,000 was made for the preparation of plans and specifications for an addition to the Eldon H. Johnson School to be expended by the Committee appointed by the Moderator for the construction of the original Johnson School.
The Committee reorganized on May 27th and re-elected John F. Boyle and Laughton B. Dasha as Co-Chairmen and Elmer S. Mapes as Secretary. William F. Shields was present as the only new member by virtue of his position as Chairman of the School Committee. The Committee Voted
299
unanimously to re-employ the firm of Collens, Willis & Beckonert of Bos- ton as architects.
Bids for the construction of the seven-room addition plus a remedial reading room and a luncheon were opened on October 28th, 1953. At a Special Town Meeting held on November 9th, an appropriation of $270,000 for the erection and equipping of the addition was Voted. The contract for $233,642 was let to the low bidder, Leonard Rugo Co., Inc., on Novem- ber 18th.
Construction started on December 1st, 1953 and the addition was sub- stantially completed and occupied by the pupils on the opening of school on September 8th, 1954.
A financial statement follows, but the final expenditures for the play- ground work will not be made until the late spring of 1955.
Respectfully submitted,
JOHN P. BOYLE, Co-Chairman
LAUGHTON B. DASHA, Co-Chairman
ELMER S. MAPES, Secretary
BENJAMIN M. COWAN
CHARLES C. HEARN
GERALD B. PROCTER
GEORGE H. THOMPSON
1
FINANCIAL STATEMENT ADDITION TO JOHNSON SCHOOL
General Contract plus Change Orders
$234,765.21
Playground and Fencing
10,364.50
Architects' and Engineers' Fees
16,433.56
Resident Engineer
2,400.00
Furniture and Equipment
12,048.41
Special Contracts
557.51
Advertising
146.98
Blueprints
132.40
Town Engineer
23.05
Tests and Borings
200.00
Insurance
490.03
Miscellaneous
29.40
Total Expenditures to date
$277,591.05
Amounts to be paid in late spring following completion of playground:
MacQuinn Tree Service $868.50
American Chain Link Fence Co. 859.00
1,727.50
Total Expenditures
$279,318.55
Total Funds Available
285,000.00
Estimated Final Balance
$ 5,681.45
300.
REPORT OF THE CENTRAL JUNIOR HIGH SCHOOL AND ACADEMY AVENUE SCHOOL BUILDING COMMITTEE
Our Committee held its organization meeting on September 16th, 1952 and a report of its action through the year 1953 will be found on pages 324 and 325 of the Town Report for 1953.
An appropriation of $538,500 for the erection of the Academy Avenue School was made at the Annual Town Meeting in 1954 and on March 12th the contract was awarded to the low bidder, the Louis Proia Construction Company, Inc. in the amount of $477,082.60. Work started late in March and due to continued delays in receiving materials the job has progressed very slowly. It had been hoped that the school could be occupied in the spring of 1955 but it will not be ready until the opening of school in Sep- tember.
Construction of the Central Junior High School was begun on Novem- ber 17, 1953 and the contractor has made excellent progress. The building is completely erected and interior finishing should be fully completed by July, permitting ample time for the installation of equipment and furni- ture before the opening of school on September 7th, 1955.
Respectfully submitted, BENJAMIN M. COWAN, Chairman JOHN CIPULLO, Vice-Chairman ELMER S. MAPES, Secretary H. GLENN ALLEN SUMNER E. BRITTON FRANK M. BRYANT DR. WALLACE H. DRAKE DR. EDWARD J. HOWLEY GEORGE L. McDONALD C. HOWARD ODELL WILLIAM F. SHIELDS
REPORT OF THE RALPH TALBOT STREET SCHOOL BUILDING COMMITTEE
The Special Town Meeting held on November 9, 1953 appropriated $28,000 for the preparation of plans and specifications for a new school off Ralph Talbot Street across from the Weymouth Fair Grounds and au- thorized the Moderator to appoint a Building Committee of seven mem- bers for this school.
The Committee held their organization meeting on January 27, 1954 and scheduled meetings to interview architects and to visit schools con- structed by the various architects under consideration. On March 23rd the firm of Collens, Willis, & Beckonert of Boston was selected as the ar- chitects for the new school. On May 27th the preliminary sketches and plans for the building were approved. On August 12th the final plans and specifications were approved, subject to the approval of the State School Building Assistance Commission. Bids were opened on September 15th and a budget adopted on the basis of the low bid to be presented to the Appropriation Committee.
301
At the Special Town Meeting held on October 4th, 1954 an appropria- tion of $519,300 was Voted for the construction of the school. On October 11th the contract was awarded to the low bidder, Leonard Rugo, Inc. of Boston in the amount of $469,400. The construction of the school was begun on October 13th.
An alternate was included in the bids for the construction of a septic tank and sewerage disposal field to be used if the Town Meeting did not appropriate money for the extension of the town sewerage lines to the school site. The October Special Meeting appropriated $142,000 to be raised by a bond issue for the construction of the sewer line. As a result, the al- ternate in the amount of $4,900 for the construction of the sewerage dis- posal facilities for the school was omitted from the contract. Later it was found it was not possible to borrow further money under the Sewer Loan Act of 1945, as the Town had previously borrowed all the funds originally authorized. When a second Special Town Meeting called to re-appropriate the necessary funds adjourned because of the lack of a quorum, the Build- ing Committee were faced with the necessity of again planning a sewer- age disposal system for the school.
The Committee's engineers had secured the customary tentative ap- proval of the State Department of Health for the disposal system plans on which the alternate bid was received. These plans were based on the ground water level and soil conditions shown by the borings taken on July 15, 1954. When the State authorities inspected the site in November after construction had started they found a much higher ground water level due to the 23 inches of excess rainfall during the year. As a result, they revised their requirements and new plans are being prepared to meet the State Department's specifications. The changes required are as fol- lows: (1) raising the disposal field in order to place it above the ground water level in a year of excessive rainfall such as 1954, (2) the installation of a pump to raise the sewerage to the higher field, (3) the installation of a concrete septic tank in place of a metal tank.
The cost of the revised sewerage disposal plans will be secured before the annual Town Meeting and an appropriation requested at that Meeting to supplement the $4,900 originally appropriated for this purpose.
Construction of the school is proceeding nearly on schedule, although some delay occurred due to the wet condition of the site during the fall months. The Committee has held 20 meetings during the year.
Respectfully submitted, REINO LAINE, Co-Chairman GEORGE H. THOMPSON, Co-Chairman ELMER S. MAPES, Secretary FRANCIS J. BUTLER JOSEPH A. MacDONALD RONALD A. MacDONALD ELLIOT T. WILSON
302
SALARIES OF TOWN OFFICIALS
Salary Paid in 1954
Office and Incumbent
Selectmen:
Joseph Crehan
$ 700.00
Ralph J. Amabile, Jr.
600.00
Raymond Morgan
600.00
Warren P. Burrell
600.00
James T. O'Sullivan
487.50
Everett E. Callahan
112.50
Treasurer :
Harry I. Granger
4,940.00
Town Clerk:
Harry Christensen
4,624.00
Collector of Taxes:
Frank W. Holbrook
5,824.00
School Committee:
none
Assessors:
Charles W. Burgess
1,800.00
Harry E. Bearce
5,290.00
Frank A. Pray
1,650.00
John W. Heffernan
1,650.00
George H. Bell
655.42
Edward F. Butler
none
Water Department:
Stanley T. Torrey
225.00
John E. Horace
200.00
Clarence W. Taylor
200.00
Joseph Crehan
200.00
Harry I. Granger
225.00
Sydney C. Beane
6,124.00
Registrars of Voters:
Helen R. Corridan
325.00
John J. Santry
275.00
Edward C. McIntosh
250.00
Harry Christensen
400.00
Trustees of Tufts Library
none
Park Commissioners:
Everett J. McIntosh
200.00
Otto Mason
200.00
Joseph D. Slattery
200.00
Planning Board:
none
Tree Warden and Moth Superintendent
4,940.00
Annual Moderator:
none
303
Sewer Department:
J. Herbert Libbey John W. Field Charles J. Masterson Norman M. Smith, Supt.
500.00
500.00
500.00
5,200.00
Town Counsel:
Arthur A. Cicchese
5,940.00
Town Accountant:
Emerson R. Dizer
5,824.00
Street Department:
John J. O'Leary, Supt.
5,667.20
Daniel J. Slattery, Assistant
5,402.85
Sealer of Weights and Measures:
Charles W. Burgess
1,300.00
Welfare Agent: Thomas P. Delahunt
5,824.00
Police Department:
Edward F. Butler, Chief
129.36
Joseph B. O'Kane, Chief
5,206.38
John W. Coyle, Captain
4,849.80
Charles A. Coyle, Captain
4,723.99
Fire Department:
Walter R. Murray, Chief
5,824.00
Norman E. Dorey, Deputy Chief
4,491.45
Archibald R. Coyle, Deputy Chief
5,045.41
Clarence T. Sherman, Deputy Chief
4,850.09
Health Agent:
Henry F. Godin
4,160.00
Plumbing Inspector:
Thomas J. MacDonald
4,160.00
Building Inspector:
Andrew A. Chisholm
4,940.00
Wiring Inspector:
Joseph W. Ross
4,160.00
Harbor Master:
Cecil L. Evans
3,328.00
Shellfish Warden:
Charles W. MacMurray
3,423.68
Veterans' Administrator: Raymond E. Stein
4,680.00
Dog Officer:
John H. Reidy
600.00
304
Custodian of Veterans' Graves: Karl O'Neil
230.00
Animal Inspector:
John H. Reidy
400.00
Personnel Board:
none
Personnel Officer:
William A. Taylor
520.00
Board of Health:
Paul V. Coffey
300.00
Francis Cashman
300.00
Norman J. Reilly
300.00
Librarian:
Christine E. Evarts
4,940.00
School Department:
Elmer S. Mapes, Supt.
10,000.00
Harold G. Olson, Ass't Supt.
6,566.67
Francis E. Whipple, Director
6,500.00
Ray G. Parker, Director
6,166.66
Flora H. McGrath, Director
6,000.00
Walter C. Gutterson, Director
5,733.33
Russell H. Jack, Director
5,700.00
Paul C. Cleaves, Director
5,000.00
John E. Fisher, Director
2,300.00
High School:
Wallace L. Whittle, Principal
7,066.66
Thomas A. Lyons, Ass't
6,758.82
Junior High Schools:
John F. Martin, Principal
6,226.66
E. Leo Madden, Principal
5,566.66
305
TOWN TREASURER'S REPORT
To the Honorable Board of Selectmen and To the Citizens of the Town of Weymouth
Treasurer's Cash January 1, 1954 Total Receipts for 1954
$1,274,755.55 9,762,657.29
$11,037,412.84
Disbursed on Selectmen's Warrants
8,428,578.55
Treasurer's Cash December 31, 1954
$2,608,834.29
For details of Receipts and Disbursements please see the Town Ac- countant's Report.
Respectfully submitted, HARRY I. GRANGER Town Treasurer
ASSETS
Due from Collector of Taxes for 1953:
Personal Taxes
$ 73.50
Poll Taxes
14.00
Real Estate Taxes
5,794.68
Motor Vehicle Excise Taxes
1,592.60
Water Liens
341.02
Common Sewer Assessment Apportioned
70.00
Committed Sewer Interest
21.00
$7,906.80
Due from the Collector of Taxes for 1954:
Real Estate Taxes
$94,214.80
Personal Taxes
4,030.29
Poll Taxes
532.00
Motor Vehicle & Trailer Excise
68,065.86
Particular Sewer Assessment Apportioned
346.68
Common Sewer Assessment Appportioned
804.95
Common Sewer Assessment
35,148.32
Particular Sewer Assessment
72,321.57
Committed Sewer Interest
315.77
Water Liens
2,309.54
$278,089.78
Trust Funds and Accumulated Interest
924,214.66
Deposit in Granite Trust Co.
79,600.00
Deposit in Second National Bank, Boston
329,785.22
U. S. Treasury Bills Maturing in 1955 School Athletic Association Fund
6,000.74
Sundry Bills Receivable
17,037.72
Total Assets, December 31, 1954
$4,135,583.25
-
2,492,948.33
306
LIABILITIES
Bonds Outstanding December 31, 1954
Adams-Pratt Extension, August 1948-58 Incl.
$125,000.00
Adams-Pratt Additional Loan August 1949-56 Incl.
10,000.00
South Junior High School May 1950-70 Incl.
960,000.00
Eldon Johnson School February 1951-66 Incl ..
359,000.00
Sewer Loan October 1951-81 Incl.
173,000.00
Sewer Loan October 1952-72 Incl.
180,000.00
South Junior High Additional Loan October 1951-66 Incl.
38,000.00
Homestead School May 1952-70 Incl.
400,000.00
Humphrey School Extension October 1952-71 Incl.
343,000.00
Nevin School Extension October 1952-72 Incl.
197,000.00
Sewer Loan August 1953-73 Incl.
190,000.00
Bicknell-Pond School August 1953-70 Incl.
480,000.00
Central Junior High and Johnson Addition Jan. 1954-74 incl.
2,320,000.00
Academy Avenue School May 1954-74 Incl.
500,000.00
Ralph Talbot Street School December 1, 1954-74 Incl.
500,000.00
Sewer Loan May 1954-74 Incl.
100,000.00
Total Bonds
$6,875.000.00
BONDS DUE 1955
Adams-Pratt Extension 13/4 % August 1948
$35,000.00
Adams-Pratt Additional Loan 11/4% August 1949
5,000.00
South Junior High School 11/2 % May 1950
60,000.00
Eldon Johnson School 114 % February 1951
30,000.00
Sewer Loan 1 3/4 % October 1951
9,000.00
South Junior High Additional Loan 1 3/4 % October 1951
4,000.00
Homestead School 11/2% May 1952
25,000.00
Humphrey School Extension 2% October 1952
24,000.00
Nevin School Extension 2% October 1952
11,000.00
Sewer Loan 2% October 1952
10,000.00
Bicknell-Pond School 2.30% August 1953
30,000.00
Sewer Loan August 1953
10,000.00
Central Junior High and Johnson Addition January 1954
120,000.00
Academy Avenue School May 1954
25,000.00
Sewer Loan of 1954
5,000.00
Ralph Talbot Street School December 1954
25,000.00
Total
$428,000.00
ARTHUR E. PRATT FUND
Total Fund January 1, 1954
$3,000.00
Interest 1954 Paid Tufts Library
$90.00
Total Fund Weymouth Savings Bank December 31, 1954
$3,000.00
307
WILLIAM H. PRATT FUND
Total Fund January 1, 1954 Interest 1954 Paid Tufts Library Total Fund in East Weymouth Savings Bank December 31, 1954
$2,798.80
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.