USA > Massachusetts > Plymouth County > Mattapoisett > Town annual report of the officers of Mattapoisett, Mass 1958 > Part 6
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
August
4 Barry Ephraim Scott
5 Anne Chadwick
5 Mark William Oliveira
7 Marcia Jo Norman
8 Elizabeth Anne Mullaney
11 Laura Jess Routhier
12 Dale Scott Barrows
12 Vicki Ann Root
26 Luke Stephen D'Anjou
27 Dawn Jay Barksdale
Earl A. & Carrie
Howard C. & Mary M.
Hebert V. & Rose M.
Richard H. & Carol A.
Paul R. & Janice K.
Holland
Thomas F. & Linda Lu
Bernhard
Bradley LeB. & Betty A.
Linhares
Searl L. & Joan E. Taylor
Robert D. & Margaret M. Wade
Thomas J. & Rosemary
Martin
September
14 Carl Anthony Andrews
18 Judith Ann Bernier
18 Edward John Nemeth
20 Pauline Jane Lemieux
25 Deborah Ann Boardman
Roy R. & Catherine V.
Cabral
Joseph O. C. & Marie A. A. Babineau
Edward L. & Doris M. Canha
Raymond A. & Claire L. Fleurent
Robert M. & Lorraine D.
Beaupre
October
25 David Andrew Bosworth
26 Pamela Ann Carrier
November
2 Lisa Ann Verfaille
13 Denise Marie LeBlanc
15 Ruth Elaine Roylance
Frank A. & Barbara A. Gilston Joseph R. D. & Barbara A. Corriea
Alfred C. & Margaret A. Belanger
Paul A. & Jeanne Denault
Norman W. & Beryl L.
Heuberger
December
1 Howard Arnold Allen
4 Joan Elizabeth Scott
7 Kathleen Marie Bauer
15 John Michael Hamlin
16 Jason Baine Gabriel 25 Christine Barbara Whalen
31 Kevin Ronald Secia
Howard A. & Helen H. Carleton W. & Thelma M.
Martin J. & Elsie G.
Richard J. & Charlotte M. Paul & Elizabeth Alma
Forand
Charles H. & Barbara Cross Huggins
Dexter Cobbett Washburn Alexander
Ronald A. & Irene E.
Helliwell
Sullivan Thompson Longmore
169
MARRIAGES - 1958
Date Name of Bride & Groom Residence
January
3 Floyd Collins Robbins, Marion Mildred Isabell Franklin, Wareham
February
8 Stephen G. Crawford, Boston Jane B. Holmes, Boston
April
12 Jordan Gustaf Smith, Mattapoisett Patricia Ann Machado, Fairhaven
19 Hebert A. Thurmer, Chicago, Ill. Alice L. Phelan, Chicago, Ill.
June
7 Antone C. Page, Mattapoisett Mary C. Martin, New Bedford
13 Richard L. Harlfinger, Jr., Mattapoisett Patricia L. Peterson, Mattapoisett
14 Ralph Joseph Turmel, Jr., New York Gail Ann Phillips, Mattapoisett
14 Francis Edward Dagenais, New Bedford Carol Mae Costa, Mattapoisett
18 Leopold Charles Oliveira, Mattapoisett Elizabeth M. Leger, New Bedford
28 Donald Costa Venancio, New Bedford Judith Ann Tavares, Mattapoisett
28 Brewster W. Smith, New York Louise F. Phelan, Mattapoisett
170
July
12 August Nunes, Rochester Viola Miranda Vieira, Onset, Wareham
13 Theodore T. Yanak, Mattapoisett Betty Mae Taylor, Pittsfield, Mass.
26 John Mendes, Marston Mills, Mass. Estela DaLomba, Mattapoisett
August
12 James Edward Sullivan, Mattapoisett Natalie Mae Phillips, Marion
24 James C. Woodard, New Bedford Elisabeth Ann Townsend, Mattapoisett
October
22 Jose Souza, Jr., Mattapoisett Charlane Loretta Gomes, New Bedford
November
10 John Fonseca, Mattapoisett Mary R. Silva, Oysterville, Mass.
December
13 Paul Scully Marois, New Bedford Roberta Ruth Hawkins, Mattapoisett
26 Reinhold Anderson, Mattapoisett Ingeborg Gans, Mattapoisett
27 Francis Gaylord Howard, St. Anthony, Iowa Anne Louise Sylvia, Mattapoisett
27 James B. Lanagan, Jr., Fairhaven Geraldine A. Corcoran, Mattapoisett
171
DEATHS - 1958
yrs. mos. days
January
3 Thaddeus Tomasik, Mattapoisett
5 Grace E. Kierman, Wareham 62
13 Clarence S. Parker, Mattapoisett
89
7 10
21 Josiah H. Randall, Mattapoisett
85
-
25 Ernest Margeson, Mattapoisett
69
5
8
February
1 Lena J. Bradley, Mattapoisett
56
10
4
8 Thomas Bullen, Mattapoisett 90
12 Victor P. Vardaro, Mattapan 51
0
9
12 Mildred June Dalessio, Roslindale 34
17 James J. Conway, Providence, R. I. 79
5
March
3 Herbert W. Davidson, Menlo Park, Calif.
70
-
6 Arthur Linwood Barrows, Matta. 83
1
6
14 Clara L. Dexter, Mattapoisett
85
2
19
April
4
Alfred C. Ricketson, Mattapoisett
88
8
2
12
MacDonald, Mattapoisett -
20
Helmuth Heuberger, Mattapoisett 71
10
25
May
25
Mabel G. Cathcart, Mattapoisett 70
10
5
31
Maria M. Hammond, Mattapoisett 80
5
1
June
11 John Paton, Mattapoisett
75
3 9
24 Linnie R. Root, Mattapoisett
76
7 20
27 Emma C. Ambrose, Mattapoisett
81
4 17
29 Maud W. Hiller, Rochester
63
11 18
50
- 15
-
-
-
-
-
172
July
3 Roy Mathews, Fairhaven
88
9
10
11 Herbert B. Dexter, Mattapoisett
75
11
15
22 Margaret Belle Forsyth, St. Augustine, Fla.
81
6
4
24 Francis K. Morey, Mattapoisett
69
24 Cork Greenwood, Mattapoisett
79
2
25
25 Mary (Mello) Secia, Mattapoisett
89
25 Florence L. Hiller, Mattapoisett
75
5
20
26 Thomas Cornell, Mattapoisett
57
August
4 Ernest Brasche, Brooklyn, N. Y.
38
8 27
8 Antonia Purrington, Mattapoisett 51
14 Elsie S. Moeller, Mattapoisett
68
3
4
September
3 Christina Gervais, Mattapoisett
73
4
10
17 Roseanna Mandeville, Mattapoisett 71
17 Luke Stephen D'Anjou, Matta.
23 James H. Scott, Mattapoisett
69
3 16
October
8 Elizabeth Dumphy, Mattapoisett
88
3 29
12 William Junier, Mattapoisett 68
29 Edwin C. Winslow, Mattapoisett 88
2
25
30 Joseph H. Sharkey, Mattapoisett
83
8
21
November
23 Domingo Sylvia, Mattapoisett
73
-
December
1 Elizabeth Downing, Mattapoisett 84
2 23
12 Maud M. (Duggan) Hill, Rochester 87
20 Katherine Maury, Mattapoisett 82
10
9
27 Roland C. Shaw, Mattapoisett 60
11 13
5
25
22
173
DOG ... LICENSES - 1958
145 Males @ $2.00
$290.00
10 Females @ $5.00
50.00
81 Spayed @ $2.00
162.00
5 Kennels @ $10.00
50.00
241 Fees @ 25c
$552.00
60.25
Balance into Treasury
$491.75
Respectfully submitted,
JOSEPH H. MAGILTON,
Town Clerk
State Auditor's Report
The Commonwealth of Massachusetts Department of Corporations and Taxation Bureau of Accounts State House, Boston 33
January 28, 1959
To the Board of Selectmen
Mr. Lester A. Crampton, Chairman Mattapoisett, Massachusetts
Gentlemen :
I submit herewith my report of an audit of the books and accounts of the town of Mattapoisett for the period from December 12, 1957 to December 31, 1958, made in accordance with the provisions of Chap- ter 44, General Laws. This is in the form of a report made to me by Mr. William Schwartz, Assistant Di- rector of Accounts.
Very truly yours,
HERMAN B. DINE, Director of Accounts
HBD :TJP
Mr. Herman B. Dine
Director of Accounts
Department of Corporations and Taxation
State House, Boston
Sir :
As directed by you, I have made an audit of the books and accounts of the town of Mattapoisett for the period from December 12, 1957, the date of the prev-
175
ious examination, to December 31, 1958, and report thereon as follows :
The records of financial transactions of the several departments receiving or disbursing money for the town or committing bills for collection were examined and checked with the records of the town treasurer.
The appropriation ledger was analyzed, the ap- propriations and transfers, as recorded, were checked with the town clerk's record of town meetings and with the finance committee's records, general ledger ac- counts were compiled, and a balance sheet, showing the financial condition of the town on December 31, 1958, was prepared and is appended to this report.
The books and accounts of the town treasurer were examined and checked. The recorded receipts were analyzed and compared with the records of the depart- ments making payments to the treasurer and with other sources from which money was paid into the town treasury, while the payments by the treasurer were checked with the selectmen's warrants authoriz- ing the disbursement of town funds.
The treasurer's cash balance on December 31, 1958 was proved by actual count of the cash in the office and by reconciliation of the bank balance with a statement received from the bank in which town funds are deposi- ted.
The recorded payments on account of maturing debt and interest were checked with the amounts fall- ing due and with the cancelled securities on file.
The transactions of the trust and investment funds in the custody of the town treasurer and the trustees were verified, and the securities and savings bank books representing the investments of these funds were personally examined and listed.
The records of payroll deductions on account of Federal taxes, county retirement system, Blue Cross and
176
Blue Shield, and group insurance were examined and checked. The payments to the proper agencies were verified, and the balances on hand to the credit of the employees were proved with the town treasurer's records.
The records of tax titles and tax possessions held by the town were examined and checked. The amounts transferred to the tax title account were compared with the collector's records, the redemption of tax titles and sale of tax possessions were compared with the treasurer's recorded receipts, and the tax titles and tax possessions on hand were listed and proved.
The books and accounts of the tax collector were examined and checked. The commitments of taxes and excise were proved with the assessors' warrants issued for their collection; the payments to the treas- urer by the collector were checked with the treasurer's cash book; the abatements, as recorded, were com- pared with the records of the assessors; and the out- standing accounts were listed and proved.
The departmental and water accounts receivable were audited and proved. The payments to the treas- urer were checked with the treasurer's recorded re- ceipts and the outstanding accounts were listed and proved.
The outstanding tax and departmental accounts were verified by mailing notices to a number of per- sons whose names appeared on the books as owing money to the town, the replies received thereto indica- ting that the accounts, as listed, are correct.
The records of receipts from licenses and permits issued by the selectmen, the town clerk, and the police and health departments were examined and checked, and the payments to the State and to the town treas- urer were verified.
177
The surety bonds of the town officials required to file them for the faithful performance of their duties were examined and found to be in proper form.
The records of receipts of all other departments collecting money for the town were examined and checked, and the payments to the treasurer were veri- fied.
In addition to the balance sheet, there are ap- pended to this report tables showing a reconciliation of the treasurer's cash, summaries of the tax, excise, tax title, tax possession, departmental, and water ac- counts, as well as schedules showing the condition and transactions of the trust and investment funds.
While engaged in making the audit cooperation was received from all officials of the town, for which, on behalf of my assistants and for myself, I wish to express appreciation.
Respectfully submitted,
WILLIAM SCHWARTZ,
Assistant Director of Accounts
WS:TJP
TOWN OF MATTAPOISETT Balance Sheet - December 31, 1958 GENERAL ACCOUNTS
ASSETS
Cash :
General
$ 85,949.54
Temporary Loans : In Anticipation of Reimbursement $ 16,500.00
Agency : Excess-Sale of Lands of Low Value 279.92
Tailings 48.86
Hammond Library Fund Income
40.50
Personal Property
$ 55.57
Real Estate
2,757.96
Levy of 1958 :
Poll
4.00
Personal Property
1,209.81
Real Estate
16,078.40
20,105.74
Aid
5,840.41
Motor Vehicle and Trailer Excise :
Levy of 1957
355.66
Administration 1,322.22
Levy of 1958 2,067.22
Assistance
4,188.89
2,422.88
13,787.47
Farm Animal Excise :
Appropriation Balances : Revenue :
Levy of 1958
14.38
Tax Titles and Possessions : Tax Titles
3,881.26
Water
263.22
Tax Possessions
20.77
3,902.03
Non-Revenue :
Fire Station Construction
11.32
14,495.18
Departmental :
LIABILITIES AND RESERVES
Accounts Receivable :
Taxes :
Levy of 1957 :
Federal Grants :
Disability Assistance :
Administration $ 32.09
Assistance
1,081.38
Aid to Dependent Children : Administration 1,322.48
Old Age Assistance :
General
14,231.96
Aid to Dependent Children 857.73 Wharfage 165.00
School Construction Water 50.09
47.03
1,022.73
Water Rates and Charges Aid to Highway : State
8,236.91
Overestimate 1958 : State Assessment-Recreation Areas 19.23
County Tax 1,847.75
1,866.98
Sale of Real Estate Fund
1,800.00
Receipts Reserved for Appropriations : Road Machinery
2,042.24
Liquor Licenses Fees for 1959, Collected in 1958
3,550.00
County Hospital Assessment
1,063.85
Reserve Fund-Overlay Surplus 4,478.47
Overlay Deficit : Levy of 1956
399.18
Overlays Reserved for Abatements : Levy of 1957 2,813.53
Levy of 1958 3,298.00
6,111.53
Revenue Reserved Until Collected :
Motor Vehicle and Trailer Excise 2,422.88
Farm Animal Excise 14.38
Tax Titles and Possession 3,902.03
Departmental 1,022.73
Water 8,236.91
15,598.93
Surplus Revenue : Prior Years 26,133.58
Current Years
33,341.86
59.475.44
$140,183.96
108.44
11,500.00 5,000.00
County
16,500.00
Unprovided for or Overdrawn Accounts : Underestimate 1958 :
School Revolving Fund 566.72
$140,183.96
TOWN OF MATTAPOISETT Balance Sheet - December 31, 1958 DEBT ACCOUNTS
Net Funded or Fixed Debt : Inside Debt Limit : General Outside Debt Limit : General Public Service Enterprise
$ 11,000.00
Serial Loans : Inside Debt Limit : Fire Station Outside Debt Limit : School
$ 11,000.00
$130,000.00
151,000.00
281,000.00
Water
$130,000.00 151,000.00
281,000.00
$292,000.00
$292,000.00
TRUST AND INVESTMENT ACCOUNTS
Trust and Investment Funds : Cash and Securities :
In Custody of Treasurer
In Custody of Trustees
16,272.99
In Custody of Treasurer : George Purrington, Jr. Fund (Fire Truck) School Fund : Barstow
$ 5,504.54
Library Funds :
274.52
R. L. Barstow Hammond
75.00
Cemetery Funds :
General Care
1,282.18
Perpetual Care
12,321.91
Investment Fund :
Post-War Rehabilitation
17,258.41
48,445.93
In Custody of Trustees : Lewis R. Bolles Fund
16,272.99
$ 64,718.92
$ 64,718.92
$ 48,445.93
11,729.37
SCHOOL REPORT OF THE
TOWN OF MATTAPOISETT
THE FIRST ANNUAL REPORT OF OLD ROCHESTER REGIONAL SCHOOL DISTRICT
1958 Marion - Mattapoisett - Rochester
To Citizens of Marion, Mattapoisett, and Rochester :
At town meetings, held during the year, 1957, a regional school district planning board was authorized by the voters of Marion, Mattapoisett and Rochester, and the moderators of these towns each appointed three citizens to be members of the aforementioned board. This action was taken in accord with provis- ions in Chapter 71, section 14, of the General Laws. Subsequently, the nine members of the board, three from each town, were confirmed by their respective town clerks as follows: Benjamin R. Tilden, Barbara H. Macy, Newell T. Eames, Marion; Walter E. Long- more, John A. Hagen, George S. White, Mattapoisett ; Alton H. Pierce, Jr., Paul M. Gibbs, and Nathan Law- erence, of Rochester.
The aforementioned regional school district plan- ning board met regularly for one year and followed the instructions of the town meetings: "To study the advisability of establishing a regional school district. its organization, operation and control, and of con- structing, maintaining and operating a school or schools to serve the needs of such district . . . ' As a result of their study, the school district planning board issued to the citizens, during February, 1958, a "Report of the
182
Regional School District Planning Board on a Matta- poisett-Marion-Rochester Junior-Senior High School 7-12." The latter report is a separate document which has been filed with the town clerks.
Following recorded votes of approval at town meetings held simultaneously in Marion, Mattapoisett, and Rochester on February 21, 1958, a regional school district was established consistent with the terms of an agreement between the towns.
Persons originally appointed to the Regional School District Planning Board continued to serve un- der the terms of an "Agreement Among the Towns of Marion, Mattapoisett and Rochester, With Respect To The Formation of A Regional School District," and this group became the Marion-Mattapoisett-Rochester Re- gional District School Committee.
The organization meeting of the aforesaid school committee was held in the Sippican School, Marion, on March 10, 1958. John A. Hagen, of Mattapoisett, was elected chairman; Barbara H. Macy (Mrs. William B. Macy) of Marion, secretary; and Paul M. Gibbs, of Rochester, was named treasurer. Without vote, the committee members advised Mrs. Macy that the secre- tary might appoint a clerk to assist in taking notes and performing other clerical work of the committee. Mrs. Macy appointed David S. Hagen, of Mattapoisett, to be Clerk of the Committee at no salary on a volunteer basis.
For legal advice and counsel, the committee voted to engage Ropes, Gray, Best, Coolidge, and Rugg, 50 Federal Street, Boston, as bond counsel and general counsel. Brownell, Sherman, and Whittier, of New Bedford, were retained as legal counsellors to search the title of any proposed site and to advise the commit- tee on various matters relating to the acquisition of land.
183
Early in the deliberations of the committee, George R. Austin, Superintendent of Schools to Carver, Lake- ville, and Rochester; Robert B. Patch, Superintendent of Schools, Marion; and Ralph C. Glidden, Jr., Super- intendent of Schools, Mattapoisett, were consulted con- cerning the curriculum of the proposed junior-senior high school, and they presented a written report en- titled, "Report to the Marion-Mattapoisett-Rochester Regional District School Committee on the Preliminary Curriculum Study." The committee is deeply indebted to these men for their invaluable help and sincere thanks are expressed to them for the many hours of their time and effort given to us.
On May 26, 1958, the committee voted to adopt a budget for the calendar year 1958 as set forth here- with :
Item 1. Expenses of administration, including equipment, supplies, office expense, wages, salaries, and travel
$1,000.00
Item 2
Preliminary expenses relating to the construction of new regional high school, including professional services for educational, architectural, engin- eering, accounting, and legal services, site exploration and option payments 24,000.00
$25,000.00
This total budget of $25,000. was apportioned among the member towns as provided in the agree- ment :
Marion Mattapoisett Rochester
$10,162.50
10,150.00 4,687.50
184
Concerning the plan for a coordinated program of education for all grades of the member towns, informal discussions between the members of the Regional Dis- trict School Committee and the local school committees brought out a proposal that the three towns hire a union superintendent of schools who could act as edu- cation consultant and later as superintendent of schools to the regional school committee.
To further the purpose of a coordinated adminis- tration of the district elementary schools and the pro- posed junior-senior regional high school, it was voted to form a joint committee of five persons, one member appointed by each of the local school committees, and two members who were not members of the local com- mittees to be appointed by the regional committee, for the purpose of screening applicants for the position of education consultant and /or superintendent to the region and superintendent of a proposed union among the three towns.
The sub-committee upon the appointment of a union superintendent of schools and education consult- ant to this region then engaged in the process of setting forth the qualifications desired, calling for applica- tions, examining credentials, and conducting inter- views with candidates.
A few of the top-ranking candidates for the sup- erintendency were selected for final interviews with the fifteen members of the union-regional school com- mittees and a decision was made. It was the decision of your union-regional school committees that Mr. Gilbert D. Bristol, Jr., formerly superintendent of schools to the town of Abington, be elected union sup- erintendent of schools and education consultant to the region here. Because of the readjustment of the school superintendency union of which the town of Rochester now is a member, Marion and Mattapoisett joined in a school union effective on August 1, 1958,
185
with the proviso that Rochester be joined in this school union with the latter towns on July 1, 1959.
In undertaking the task of recommending to the voters of the district the physical structure of a junior- senior high school building, ten architects were inter- viewed and considered for selection. Not only were conferences held with representatives of the architec- tural firms, but also the committee carefully examined all correspondence, together with architects' samples of plans and brochures for school building projects.
Final choice of an architect was made by secret written ballot, and a final count of the ballots on June 23, 1958, indicated that the architectural firm of Hoyle, Doran, and Berry, of Boston, was the winner. A contract was signed with these architects on July 7, 1958.
Selection of a site upon which to construct any proposed school building was considered. Acting upon the recommendation of the regional school district planning board's sub-committee on sites, the regional school committee decided to investigate more thorough- ly a site on the northerly side of Marion Road (Route 6), mostly in Mattapoisett. This site which was chosen consisted of several parcels aggregating about 132 acres of land on the north side of Marion Road (Route 6), partly in Mattapoisett and partly in Marion. Corse and Tibbetts, Civil Engineers, were engaged to prepare a preliminary plot of the plan of this area, showing contours, cleared areas, woodlands, rights of way and other pertinent information. Eugene F. Phelan, of Mattapoisett, was selected as real estate appraiser to advise your regional district school committee on land values and related matters in the acquisition of a site.
The education consultant, Mr. Bristol, studied the problem of recommending to the committee a program of education for all pupils to be enrolled in the grades
186
seven through twelve of the member towns, and, after the approval of his proposed program by the school committee, he provided tentative space requirements with which the architects could work in drawing the preliminary plans for a school building.
On October 27, your regional district school committee held a conference with the staff of the State School Building Assistance Commission, and their approval was secured for the tentative program of education and space allocations for the preliminary layout of a junior-senior high school building.
Local school committees comprising the newly organized school superintendency union and the Mar- ion-Mattapoisett-Rochester Regional District School Committee cooperated in the renting, renovating, and equipping of the Old Post Office Building on Church Street, in Mattapoisett, for use as an office to serve the local and regional school committees as well as to ac- commodate the requirements of the newly elected sup- erintendent of schools for centralized administrative facilities.
After giving careful consideration to all of the many names proposed for this newly organized region- al school district, the committee chose the name, "Old Rochester Regional School District", because the mem- ber towns were originally a part of the old Town of Rochester. A name for the school will be selected at a later time.
Your regional district school committee wishes to thank the faculty members of the Sippican, Point Road, Mattapoisett Center, and Rochester Memorial Schools for their many helpful suggestions to be considered in planning the educational program and physical facil- ities of the proposed new junior-senior high school.
Especially is the committee indebted to Mr. George R. Austin, Superintendent of Schools to Carver, Lake-
187
ville, and Rochester, for his able assistance to the com- mittee in matters relating to school district organiza- tion, educational surveys of the area, and planning programs of education. To him we express our most sincere thanks and wishes for success and happiness as he undertakes the administration of the new Lakeville- Freetown Regional School District.
Your regional district school committee has held regular meetings, which, from their beginning, have been open to the public and to the press. The work of the committee has produced a definite recommendation to construct a junior-senior high school designed to serve the developing educational requirements of stu- dents enrolled in the grades seven through twelve of this school district.
Respectfully submitted,
John A. Hagen, Chairman
Barbara H. Macy, Secretary Paul M. Gibbs, Treasurer Benjamin R. Tilden, M.D.
Newell T. Eames
Walter E. Longmore
George S. White
Alton H. Pierce, Jr.
Nathan Lawrence
188
TOTAL PUPIL ENROLLMENT IN PUBLIC SCHOOLS
Old Rochester Regional School District
October 1, 1958
Grade Marion Mattapoisett Rochester Total
1
73
55
31
159
2
65
53
34
152
3
70
57
39
166
4
60
54
26
140
5
56
69
47
172
6
50
52
32
134
Special
13
10
23
(1-6t)
387
340
219
946
946
7
48
56
31
135
8
48
49
25
122
9
36
49
14
99
10
25
41
23
89
11
22
32
16
70
12
18
30
12
60
Vocational
5
23
22
50
(7-12t)
202
280
143
625
625
Total 1-12
1571
189
OLD ROCHESTER REGIONAL SCHOOL DISTRICT
REPORT OF THE TREASURER
In accordance with Paragraph K, Section 16, Gen- eral Laws, Chapter 71, as amended, I present herewith a detailed statement of the receipts and expenditures of the Old Rochester Regional School District for the calendar year ended 31 December 1958 and the meth- ods by which the annual charges assessed each town were computed.
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.