USA > Massachusetts > Middlesex County > Acton > Town annual reports of Acton, Massachusetts 1956-1960 > 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 | 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 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61
James P. and Pauline V. Elliott Jack R. and Betty M. Balcombe
Apr. 19 Acton
67
June 13
Concord
June 21 Concord
June 23 Concord
June 23 Concord Callahan, Michael Peter
June
26 Concord
Dow, Thomas Edward
June 30
Concord
Allen, Joseph William
July
2 Waltham
Richter, William Brian Quattrochi, Susan
July
5
Concord
July
6 Cambridge
Bergin, Paula Jean
July
7 Concord
Panetta, Joan Carol
July
10 Concord
Seabrooke, Renee Edith
July
13 Cambridge
Cowley, Marion Lindsay Horne, Mark Elliott
July
17
Concord
July 17 Concord
July
21
Concord
Mathey, Timothy Webb Lyon, Ford Ray, III
July
22 Waltham
Graves, Kenneth Edward
July
22
Concord
Nichols, Lon Steven
July
22
Concord
Nichols, Leonard Stanley
July
24
Concord Hagy, Clayton Lehr, Jr.
July 26
Boston Chou, Thomas Lee
July 29
Concord
Vanderhoof, Scott Davis
July
29
Concord
Haigh, Robert George
July
31 Concord
Wilmsen, Carl
Aug.
6 Concord
Britt, Audrey May
Aug. 6 Boston
Aug. 11 Concord
Newell, Nancy Anne Penney, Kathy Ann
Carroll M. and Joyce Merriam Lloyd E. and Jean C. MacNeil Joseph C. and Joan N. Breton Edward P. and Mary T. Humphries Russell E. and Irene M. Fowler George H. and Mary H. McNiff
Edwin and Margaret Wright Michael F. and Teresa Paradise Charles E. and Esther M. Fougere Charles J. and Patricia Dumond Russell F. and Ernestine L. Metays William E., Jr. and Barbara L. Fowler Clyde J. and Hilda Holtkamp George R. and Sheila Webb Ford R., Jr. and Ann M. LeBlanc William B. and Agnes P. Keplinger Lawrence S., Sr. and Beverly A. Gratto Lawrence S., Sr. and Beverly A. Gratto Clayton L. and Marjorie Clark Harry H-S. and Lily Lee Parker and Donna M. Chaffee Robert A. and Mary Bond Edwin N. and Susan F. Irwin
Joseph S. and Nellie Wilkie Warren L. and Ruth M. Walker George T. and Stella J. Clark
Feltus, Brian Richard Williamson, Dana Kathryn Regan, Kevin John
Date
Place
Name of Child
Aug. 18
Concord
Aug. 20 Concord
Aug. 21 Concord
Aug. 21 Concord
Dionne, Denise Grace
Aug. 24 Concord
Halloran, Debra Ann
Aug. 26 Concord
Stuart, Mary Elizabeth
Sept. 1 Medford
Lovejoy, David Stuart
Sept. 5 Concord
Fenton, Kathleen Mary
Sept. 6 Concord Pipes, June Beckwith
Sept. 7 Concord
Penniman, William Michael
Sept. 11 Concord
Lende, Phillip Craig, Jr.
Sept. 12
Concord
Nelson, Garry Allen Crotty, Sarah Elizabeth
Sept. 14 Shirley
Nowokunski, Benedict, Jr.
Sept. 19 Concord
Caouette, Susan Elizabeth
Sept. 24
Concord
Hirsch, Jeffrey Michael
Sept. 25 Concord
Scribner, Richard Mahlon, Jr.
Sept. 27 Waltham
Burns, Brian
Sept. 30
Concord
Stalker, Sharon Diane
Oct. 1 Lowell
Goetze, Christine Elaine
Oct. 2 Concord
Snyer, William Raymond
Oct. 8 Concord Bodge, Heidi Anne
Oct. 13 Concord
Bursaw, Toni
Laite, Susan Eileen
Name of Parents
Leopold G. and Barbara S. Howard Clayton R. and Dorothy Leary Frederick H. and Janet Atwood Fred E. and Dorothy M. Duddy Ralph D. and Margaret T. Murphy David G. and Virginia R. Costello
David H. and Joanne R. Berggren Chauncey R., Jr. and Dorothy M. Hoffman Robert I. and Norine V. Thomas William E. and Shirley M. Olsen Phillip C. and Joanne Stevens Robert G. and Dorothy M. Maclean George P. and Sarah A. Jones Benedict and Dolores R. Cormier Alfred J. and Marion Baker Arthur N. and Frances Swartz Richard M. and Lorraine A. Burgoyne Alexander D. and Margaret M. Rodgers Peter D. and Eleanor M. Johnson
Dieter and Cynthia C. Fox Harry, Jr. and Marjorie Sorenson Richard A. and Margaret F. Brown Richard P. and Phyllis N. Collins Walter R. and Eileen Morse
Oct. 13 Newton
Leveille, Joanne Virginia Sullivan, Stephanie Ann Bubier, Sally Ann
68
Sept. 16 Concord
69
Oct.
18 Concord
Oct.
23 Waltham
Oct. 23 Concord
Oct. 23 Concord
Oct.
28 Concord
Oct.
30 Concord
Woodward, Neal Joseph Landry, Leo Henry, Jr. Munro, Mark
Nov.
13 Concord
Nov. 17 Concord
Nov. 18 Concord Beauchemin, Timothy Louis
Nov. 20 Concord
Cole, Jacquelyn Barbara
Nov.
27 Arlington
Dunk, Deborah Lee
Nov. 29 Concord
Aloian, Holly Merrill
Nov. 29
Concord
Robinson, Dana Miles
Dec.
2 Concord
Andersen, Virginia Lee
Dec.
5 Concord
Doolittle, Nancy Lee
Dec. 6 Concord
Caithness, Sherri Dianne
Dec.
6 Arlington
Walker, Michael David
Dec. 9 Concord
Kendall, Kathleen Susan
Dec.
10 Concord
Dec. 15 Concord
Dec.
18 Concord
Riordan, Michael Patrick Keith, Shellee Ann
Dec.
23 Concord
Panetta, Teresa Mary
Dec. 26 Concord
Warila, David John
Dec. 28 Concord
Noke, Gary Peter
Dec.
31 Concord
Shebak, Michael Thomas
Henry E. and Marguerite A. Hill Albert F. and Eleanor C. Walker Grafius C. and Marian Baker Arnold and Barbara Hughes Leo H. and Josephine Landry Richard A. and Josephine E. LaSarso
James J. and Virginia A. Olsen Donald R. and Dorothea A. Hamlin Donald L. and Joyce L. Delibee William M. and Ruth A. Penney Philip H. and Jane C. Welch David A. and Mary M. Frankenberg George Y. and Doris L. Foster
Willard A. and Angelina Rogers John and Janis Seeley
William and Marilyn S. Young David G. and Ada E. Grant William S., Jr. and Joan F. Tucker Robert L. and Florence F. Heinlein Robert J. and Agnes J. Perrault Francis and Dorothy Hawkins Donald E. and Alta L. Sapp Albert R. and Thelma E. Deveau Oliver R., Jr. and Doris C. Torkelsen William G. and Ethel J. M. Hansen Peter M. and Helene A. Kaminski
Trafton, Robert Lord, Jr.
Burke, John Vincent
Dec. 21 Concord
Wrapp, Stephen Dennis Keith, David Curtis Wilson, Scott Eli
Corrigan, Steven Paul Thompson, Peter Hamlin
MARRIAGES REGISTERED IN 1956
Date
Place
Jan. 14
Littleton
Feb. 4 Concord
Whipple, Herbert F. Hyde, Dorothy (Lowden)
Costello, Daniel Joseph Zaffuto, Giulia Rose
Feb. 11 West Acton
Pusateri, Alfred D. Jones, Mary Ellen
Mar. 18
West Acton
Fogarty, Warren R. Roche, Ethel D.
Cambridge North Acton
Apr. 1 West Acton
Landry, Ausam A. Erikson, Ruth L.
South Acton West Acton
Apr. 1 West Acton
Landry, Leo H. Landry, Josephine
South Acton South Acton
Sweeney, Joseph M. McNeil, Marie
West Acton Braintree
Apr. 8 Concord
Name Johnston, Dale Glenn Rancour, Evelyn Irene
Residence
West Acton West Acton
South Acton South Acton
Brighton South Acton
Long Island, N. Y. South Acton
Feb. 11 Brighton
70
Apr. 7 Braintree
Rhodes, Richard Albert Wetherbee, Helen Louise
South Acton Boxboro
Apr. 21
Waltham
Apr. 22
South Acton
May 19 Southboro
June 8 Acton Center
June 9 Acton Center
June 15 71
Berlin
June 23 West Acton
June 24
Acton
June 30 Sudbury
July 1 West Acton
July 7 West Acton
Ward, Francis G. Bone, Florence M. Files, Donald Linwood Morse, Doris Eleanor
Harrison, Charles Frederick Borelli, Barbara Marie
Utterback, James Robinson, Lillian Y.
Bangor, Maine Bangor, Maine
Payne, Frank Winston, Jr. Steeves, Priscilla May
Portland, Maine Acton
Scott, Milford James Dubee, Mary E.
West Acton West Acton
Johnson, Neil F. Paine, Marilyn P.
Highlands, Florida Acton
Watjus, Robert McKelvie, Myrna
Nichols, Robert S. Hadley, Corrine R. (Cutting)
DiGrappa, Fiorentino J. Reynolds, Jeanette B.
Mayer, Lawrence Howard Quin, Wilda Marie
South Acton Watertown South Acton South Acton West Acton Southboro
Maynard South Acton West Acton Sudbury Maynard West Acton
Waltham Acton
Date
Place
July 14
Acton
July 14 West Acton
Aug. 4 Acton
Aug. 19 Maynard
Aug. 25 Concord
Aug. 25 Lexington
Sept. 1 Maynard
Sept. 3 Ayer
Sept. 6 West Concord
Sept. 8 Dorchester
Name Brown, Harvey Miles Flint, Sylvia June
Allen, Richard W. Poirier, Pauline R.
Howard, Walter Lincoln, Jr. Linscott, Clare Elizabeth
McKelvie, Alton B. Vincent, Jacqueline A.
Spencer, Charles William, Jr. McBreen, Mary Elizabeth
Birch, Warren Frederick Thatcher, Barbara Ann (Barry)
Teele,, William Henry, Jr. Thane, Patricia Ann
Lewis, James P. Holt, Pauline V. (Elliott)
Bartlett, Charles E., Jr. Motes, Beverly Ann
Sweeney, Robert E. Thomson, Marilyn A.
Residence Stow South Acton West Acton West Acton
Brockton North Acton South Acton Maynard
West Acton Concord
South Acton Acton
West Acton Maynard
South Acton South Acton
East Acton West Concord
West Acton Dorchester
72
73
Sept. 15 Acton Center
Sept. 15
West Acton
Sept. 22 West Roxbury
Sept. 22 Concord
Sept. 23 West Concord
Sept. 29 Stow
Sept. 29
Needham
Oct. 28 Maynard
Nov. 18 West Acton
Nov. 22 West Acton
Dec. 1 Maynard
Dec. 16 South Acton
Mansfield, Robert A. Jewell, Sylvia M. Piper, Charles E. Landry, Theresa H. Stinson, John O. Mayr, Barbara Ann Allen, George H., Jr. Fraticelli, Theresa Marie Lombardo, Charles Smith, Muriel Gail
Haager, Wilho Henrik Lindfors, Violet Marie (Estella)
Curley, Edmund M.
Harnois, Louise A.
Minasian, Robert N.
Porrazzo, Maria M.
Russell, Cyrus J. Booth, Florence M.
Ryan, Richard S. McCarthy, Patricia J.
Batulin, Theodore Joseph Buckley, June Rose (Hickey)
Rossi, Mario Jarvi, Sylvia Margarette
South Acton Acton West Acton South Acton North Acton West Roxbury West Acton Concord Concord West Acton Maynard South Acton West Acton Needham West Acton Maynard Rochester, N. Y. Los Angeles, Cal. Concord North Acton South Acton South Acton Watertown South Acton
DEATHS REGISTERED IN 1956
Date
Name
Yrs. Mos. Days
Jan. 9 Laffin, Sidney O.
78
5
23
Jan. 18 Campbell, John M.
62
2
9
Jan. 21 Lord, Guy Maitland
79
6
6
Jan.
25 Fisk, Clifford A.
63
5
0
Jan.
31 Clapp, George E.
79
10
3
Feb.
13 Bancroft, Mary B. Leach
72
2
1
Feb. 17 Pasanen, Melva Christine (Wilson) 43
3
22
Feb. 23 Kazan-Komarek, Eleanor D. (Hall) 30
0
24
Mar.
5 Stoney, Mary E.
71
10
26
Mar. 14 Gilbert, Mary Josephine (Girroir)
63
0
14
Mar. 20 Drummond, Millie (Beunke)
76
8
0
Mar.
30 Sweet, Charles C.
69
2
13
Apr.
8 Edney, Charles F.
82
0
0
Apr. 11 Fletcher, Genie
74
0
19
Apr. 14 O'Connell, Lena J.
65
2
25
Apr.
15 Olson, Emma
87
1
8
May
8 Granberg, Matilda
68
1
30
May
16 Jenkins, Josephine
75
5
17
May
25 Taylor, Edwin Butler
79
3
13
May
30 Edwards, William F.
59
8
11
June
16 Ashley, Elizabeth K.
89
6
5
June 16
Roche, Hazel McGowan
55
6
0
June 17 Fitzgerald, Alma M. (Daury)
71
3
16
June
19 Knowlton, Helen A.
69
7
23
June
24 Berringer, LeRoy S.
62
0
12
July
7 Lemoine, Joseph
64
8
19
July 9 Cullinane, Daniel William
73
11
13
July 12 White, Stella M. (Dyson)
77
6
16
July 15 Mullen, Florence (Abercrombie)
65
0
22
July
16 Taylor, Eula S.
73
8
0
July
20 Sheehan, William
50
9
28
July 26 Allen, Willard Stuart
77
1
5
Aug. 2 Jones, Fred G.
89
6
16
Aug. 15 Hoar, Minnie Rachel Hart
91
5
14
Aug. 17 Benere, Flora Ann (Currie)
93
2
22
Sept.
4 Johnson, Hilda Linnea Amanda
85
10
20
Sept. 29 Andersen, Thora (Jorgensen)
77
6
21
Oct. 8 Roche, Francis B.
70
11
22
74
Oct. 11 Meserve, Anna Howard
58
0
0
Oct. 19 Sawyer, Clara L.
79
1
26
Oct. 20 Hobson, Walter E.
43
4
27
Oct. 23 Quin, Michael
7
0
1
Oct.
26 McCarthy, Mary
55
2
2
Nov. 2
Davis, John W.
83
6
4
Nov. 18 Boissoneau, Dora (St. Laurent)
62
2
23
Nov. 21 Wells, Carrie E. (Fletcher)
69
7
21
Nov.
30
Robbins, Amelia Harriet (Nichols) 91
2
10
Nov.
30 Reardon, Edward F.
71
5
3
Dec.
4
Thompson, Corrine Ann
66
2
1
Dec. 15
Greenough, George Edward
85
8
20
Dec. 23
Harrington, Herbert Russell
63
2
12
Dec.
26 Gay, Richard Spencer
19
5
2
Dec.
26
Rankin, Margaret (Ridgeway)
36
5
13
Dec.
28
Jensen, William A.
57
4
29
75
NON-RESIDENT BURIALS IN 1956
Date
Name
Age Y. M.
D.
Place of Death
Feb. 11
Baird, Ernest W.
71
8
0
Feb. 11
Baird, Cora K.
64
10 12
May 2 Bixby, George L.
61
2 14
Apr. 28
Bradish, Hattie L.
85
11 4
Nov. 22
Chickering, Eva M.
90
11 15
Oct. 16
Cuttell, Arthur
80
3 29 Maynard, Mass.
Dec. 28
French, John W.
84
3
20 Beverly, Mass.
Dec. 2 Gates, Etta A.
88
0
8
Brattleboro, Vt.
Dec. 31
Greenwood, Cecily V.
74
2
28
Littleton, Mass.
May 26
Hall, Amy
49
10
28
Everett, Mass.
Apr. 7
Hall, Bertha G.
85
2
4
Nov. 10 Hall, Burt Scott
73
2
26
Everett, Mass. Gary, Florida
May 1
Pitman, Edith
94
0
3
Forest Park, Ill.
Apr. 14
Rouillard, Edwin H.
78
4
6
Malden, Mass.
Nov. 17
Servais, DieuDonne A.
83
0
0
Andover, Mass.
Oct. 9 Smart, Harry E.
80
0
0
York, Maine
Woodlawn Cemetery Mt. Hope Cemetery
June 19
Smith, Harry L.
21
8
1 Littleton, Mass.
Mt. Hope Cemetery
Nov. 11 Swift, Mirirem B.
83
0
1 West Concord, Mass.
July 13
Tuttle, Mona M.
44
1
21 Pocasset, Mass.
July 12
Watson, Sarah A.
92
3
23
Harvard, Mass.
Place of Burial
Mt. Hope Cemetery Mt. Hope Cemetery Mt. Hope Cemetery Mt. Hope Cemetery Woodlawn Cemetery Woodlawn Cemetery Mt. Hope Cemetery Mt. Hope Cemetery Woodlawn Cemetery Mt. Hope Cemetery Mt. Hope Cemetery Woodlawn Cemetery Woodlawn Cemetery Woodlawn Cemetery
Mt. Hope Cemetery Woodlawn Cemetery Woodlawn Cemetery
Northampton, Mass. Northampton, Mass. Ayer, Mass. Dorchester, Mass. Braintree, Mass.
76
REPORT OF DOG LICENSES ISSUED 1956
460 Licenses @ $ 2.00
$920.00
68 Licenses @ $ 5.00 340.00
17 Licenses @ $10.00 170.00
3 Licenses @ $25.00 75.00
2 Licenses @ $50.00
100.00
Deduct fees 550 Licenses @ 20ยข
$1,605.00
110.00
Paid to Town Treasurer
$1,495.00
REPORT OF THE ARCHIVES COMMITTEE
To the Honorable Board of Selectmen:
In accordance with the vote at the Special Town Meeting in October, 1956, the Archives Committee was appointed by the Selectmen. The purpose of the Committee is to arrange for the organization and preservation of Town records and historical papers and material.
The Committee has held several meetings, preliminary in nature, to review the problem. Many evidences are found that steps must be taken toward preservation of the old records and documents dating back to the incorporation of the Town, many of which are in critical condition. It is be- lieved that immediate steps are necessary not only to arrange for the preservation of these, but also to prevent the deteri- oration of more recent records. Much can be accomplished along these lines through a program of binding, laminating, microfilming and/or photostating.
It is also believed that there is a need for better coordina- tion in maintaining the records of the various Town depart- ments. To have this done properly more storage and fire- proof facilities should be planned for in the near future. For instance, it is understood that many records are being kept in private homes due to lack of proper town quarters for their safe keeping.
It will be the purpose of the Committee to work with the Selectmen and all Town agencies toward the improvement of the existing situation.
FREDERICK S. KENNEDY, Chairman DONALD P. FELT JOYCE H. WOODHEAD
77
ASSESSORS' REPORT - 1956
Taxes assessed as follows : -
Buildings, Exclusive of Land ..
Land
Personal
$7,458,535.00
Valuation - January 1, 1955 ..
6,691,595.00
Increase in Valuation
$766,940.00
Rate of Taxation - $68.00
Real Estate
$463,068.44
Personal Estate
44,111.94
Polls
2,916.00
$510,096.38
Amount of Money Raised :
State Parks and Res. Tax
$610.08
State Audit Municipal Accounts
635.49
County Tax
12,445.87
Tuberculosis Hospital Assess-
ment
3,810.34
Town Grant
474,092.92
Overlay
18,501.68
$510,096.38
Motor Vehicle and Trailer Excise:
Number of Vehicles Assessed -2265
Commissioner's Value of Motor Vehicles and Trailers $1,353.220.00
Rate of Excise - $54.43
Total Excise 65,035.65
Added Excise of 1955 4,583.18
Number of Vehicles Added Excise - 395
Commissioner's Value $272,970.00
Respectfully submitted,
ALBERT P. DURKEE, CARL C. FLINT, JAMES W. BAKER, Board of Assessors.
$5,894,055.00 915,775.00 648,705.00
78
TOWN COLLECTOR'S REPORT
To the Honorable Board of Selectmen
Acton, Massachusetts
Gentlemen :
I herewith submit my report for the year 1956.
1949 Real Estate Tax
Uncollected December 31, 1955
$2.82
Tax Title
2.82
Uncollected December 31, 1956
None
$2.82
1950 Real Estate Tax
Uncollected December 31, 1955
$3.24
Tax Title
3.24
Uncollected December 31, 1956
None
$3.24
1951 Real Estate Tax
Uncollected December 31, 1955
$3.53
Tax Title
3.53
Uncollected December 31, 1956
None
$3.53
1952 Real Estate Tax
Uncollected December 31, 1955
$3.68
Tax Title
3.68
Uncollected December 31, 1956
None
$3.68
1953 Real Estate Tax
Uncollected December 31, 1955
$256.97
Interest
25.42
$282.39
Paid Treasurer
$278.62
Tax Title
3.77
Uncollected December 31, 1956
None
$282.39
79
1954 Real Estate Tax
Uncollected December 31, 1955
$7,562.93
Interest 488.34
$8,051.27
Paid Treasurer
$7,911.70
Tax Title
19.76
Uncollected December 31, 1956
119.81
$8,051.27
1955 Real Estate Tax
Uncollected December 31, 1955
$26,179.82
Interest
559.06
Refunds
43.50
$26,782.38
Paid Treasurer
$21,242.20
Abated
124.70
Tax Title
18.85
Uncollected December 31, 1956
5,396.63
$26,782.38
1956 Real Estate Tax
Committed
$463,095.64
Interest
62.24
Refunds
1,859.80
$465,017.68
Paid Treasurer
$426,338.37
Abated
10,019.80
Tax Title
59.50
Uncollected December 31, 1956
28,600.01
$465,017.68
Mohawk & Seneca Betterment Assessment
Committed
$14,379.64
Interest
40.31
$14,419.95
80
Paid Treasurer Abated Uncollected December 31, 1956
$3,539.30 292.57
10,588.08
$14,419.95
1951 Personal Property Tax
Uncollected December 31, 1955
$449.17
Interest
88.24
$537.41
Paid Treasurer
$537.41
Uncollected December 31, 1956
None
$537.41
1952 Personal Property Tax
Uncollected December 31, 1955
$433.65
Interest
64.07
$497.72
Paid Treasurer
$373.22
Uncollected December 31, 1956
124.50
$497.72
1953 Personal Property Tax
Uncollected December 31, 1955
$422.39
Interest
.90
$423.29
Paid Treasurer
$10.94
Uncollected December 31, 1956
412.35
$423.29
1954 Personal Property Tax
Uncollected December 31, 1955
$1,929.64
Interest
80.30
$2,009.94
Paid Treasurer
$1,362.72
Uncollected December 31, 1956
647.22
$2,009.94
81
1955 Personal Property Tax
Uncollected December 31, 1955
$2,719.91
Interest
40.14
$2,760.05
Paid Treasurer
$1,182.85
Uncollected December 31, 1956
1,577.20
$2,760.05
1956 Personal Property Tax
Committed
$44,111.94
Interest
1.93
$44,113.87
Paid Treasurer
$40,954.25
Uncollected December 31, 1956
3,159.62
$44,113.87
1955 Poll Tax
Uncollected December 31, 1955
$44.00
Interest
.50
Abatement Rescinded
2.00
$46.50
Paid Treasurer
$36.50
Abated
10.00
Uncollected December 31, 1956
None
$46.50
1956 Poll Tax
Committed
$2,922.00
Interest
4.79
Refunds
4.00
$2,930.79
Paid Treasurer
$2,486.79
Abated
392.00
Uncollected December 31, 1956
52.00
$2,930.79
82
1954 Excise
Uncollected December 31, 1955
$424.48
Interest
50.70
Abatement rescinded
42.79
$517.97
Paid Treasurer
$443.81
Abated
74.16
Uncollected December 31, 1956
None
$517.97
1955 Excise
Uncollected December 31, 1955
$8,531.92
Additional Commitments
4,583.18
Interest
108.60
Refunds
404.49
$13,628.19
Paid Treasurer
$9,618.26
Abated
3,434.88
Uncollected December 31, 1956
575.05
$13,628.19
1956 Excise
Committed
$65,035.65
Interest
72.67
Refunds
1,327.92
$66,436.24
Paid Treasurer
$47,562.37
Abated
3,710.84
Uncollected December 31, 1956
15,163.03
$66,436.24
Cemetery Department
Uncollected December 31, 1955
$219.00
Committed
604.50
$823.50
83
Paid Treasurer
Outstanding December 31, 1956
$537.50 286.00
$823.50
Charges and Fees - Paid Treasurer
$266.00
Tax Title Advertising Repaid - Paid Treasurer ..
6.00
Highway Department - Paid Treasurer
206.00
Old Age Assistance - Paid Treasurer
111.02
Respectfully submitted,
CHARLES M. MacRAE, Town Collector.
84
TREASURER'S REPORT For the Year Ending December 31, 1956
To the Honorable Board of Selectmen Acton, Massachusetts.
I herewith submit my report for the year 1956:
Cash Balance January 1, 1956 $216,564.38
Received from State Treasurer
Disability Assistance
$1,814.26
Old Age Assistance
23,845.71
Disability Assistance, Federal
1,628.46
Aid Dependent Children, Federal
5,107.84
Old Age Assistance, Federal
22,397.55
Highways 22,866.30
Veteran's Services
2,672.58
Highways, Chapter 90
30,382.24
Hurricane Damage
3,220.35
Income Tax
4,253.92
Flood Relief
42,282.26
Civil Defense
1,540.57
Corporation Tax
25,545.62
School Aid, Chapter 70
74,772.67
Aid Dependent Children
3,175.06
Board of Health
104.29
Tuition
2,289.82
Meal Tax
711.40
Blanchard Auditorium
24,276.56
Loss on Taxes
1,834.29
Vocational Education
689.11
Transportation
3,656.10
$299,066.96
Received from County Treasurer
Dog Licenses, Refund
$1,087.08
Highways
9,586.42
Highways, Mass.
1,582.11
Dog Officer
195.00
County Aid
10.00
$12,460.61
85
Received from Collector of Taxes
Excise, 1951
$4.69
Personal, 1951
449.17
Personal, 1952
309.15
Personal, 1953
10.04
Real Estate, 1953
253.20
Excise, 1954
393.11
Personal, 1954
1,282.42
Real Estate, 1954
7,423.36
Poll, 1955
10.00
Personal, 1955
1,142.71
Excise, 1955
8,646.79
Real Estate, 1955
20,683.14
Poll, 1956
2,482.00
Excise, 1956
47,489.70
Personal, 1956
40,952.32
Real Estate, 1956
426,276.13
Tax Title Payment
6.00
Highway Department
206.00
Street Assessment
3,498.99
Reginald Roberts Delinquency a/c
959.52
Care of Lots Cemetery
537.50
Liens
266.00
Interest
1,684.27
$564,966.21
Miscellaneous Receipts
Dewey's Market, License
$400.00
Village Package Store, License
400.00
Board of Selectmen, Licenses .. Board of Selectmen, Wire Inspector Board of Selectmen, Bldg. Permits
425.50
637.75
Board of Selectmen, Miscellaneous
33.00
Town of Acton, County Retirement
5,219.87
Town of Acton, Withholding Taxes Town of Acton, Teacher's Retire- ment
7,906.36
Town of Acton, Machinery Account
6,909.27
Town of Acton, Blue Cross
3,382.60
Town of Acton, Teacher's Insurance
39.30
Chief of Police, Revolver Permits
30.00
Chief of Police, Bicycle Registra- tion
1,752.00
38,073.00
60.75
86
Town of Harvard, Old Age Assist-
ance
346.27
Town of Westford, Tuition
939.60
Town of Weston, Old Age Assist- ance
407.20
Board of Health, Nurse Services
637.00
Board of Health, License-Permits
26.00
Board of Health, Plumbing Permits 928.00
Board of Health, Septic Tanks ....
1,065.00
Board of Health, Milk Licenses
52.00
Board of Health, Clinic
15.20
Acton High School Fund, Cafe- teria
16,399.49
Acton High School Fund, Athletic
788.99
Acton High School Fund, Tele- phone
77.10
Acton High School Fund, Break- age
26.16
Acton High School Fund, Blue Cross
4.20
South Acton Fire Co., Blue Cross
693.00
Town of Maynard, Old Age Assist- ance
172.10
Treasurer United States, Flood Relief
847.52
Roland Livermore, Hall Rent
320.00
City of Waltham, Old Age Assist- ance
69.06
Director of Standards, Licenses ..
30.00
Middlesex 4-H Alumni, Auditorium
6.00
Acton Comm. Center, Auditorium
24.75
Acton Women's Club, School Audit.
40.00
Fred Kennedy, Burials
1,278.00
Fred Kennedy, Low'g Device
117.00
Fred Kennedy, Sale Lots
740.00
Fred Kennedy, Liners
45.00
Fred Kennedy, Foundations
356.26
Fred Kennedy, Chapel Fee
30.00
Fred Kennedy, Miscellaneous
82.00
Concord District Court, Fines
188.26
H. Stuart MacGregor, Permits
181.50
H. Stuart MacGregor, Fires
144.25
H. Stuart MacGregor, Miscellan- eous
44.20
Acton Mercuries, Auditorium
72.00
Planning Board, Miscellaneous
60.00
87
Town of Belmont, Old Age Assist- ance
140.58
Marian L. Piper, Library Fines .. 352.49
8.07
Marian L. Piper, Miscellaneous .... Belle Hinckly, Firemen's Relief Fund
10.00
Harlan E. Tuttle, Dog Licenses
1,495.00
Harlan E. Tuttle, Street Lists
17.00
Est. Catherine Gray, Old Age As- sistance
743.97
Est. David Morrison, Old Age As- sistance
1,136.26
Robert Treyz, Auditorium
35.00
Board of Appeals, Miscellaneous
50.00
John Campbell, Old Age Assistance Town of Arlington, Old Age As- sistance
31.60
City of Cambridge, Old Age As- sistance 79.42
City of Medford, Old Age Assist- ance
221.80
West Acton Women's Club, Audi- torium
5.00
Treasurer United States, Schools
2,805.99
Helene Harvey, Old Age Assist- ance
1,024.71
South Acton Fire Co., Relief Fund
90.00
West Fire Co., Relief Fund
95.00
Center Fire Co., Relief Fund
80.00
City of Malden, Old Age Assistance
17.15
Town of Boxborough, Tuition
5,604.48
Carl C. Flint, Highways
6.25
Town of Concord, Old Age Assist- ance
125.39
Acton Girl Scouts, Auditorium
5.00
Katherine Hayes, Old Age Assist-
ance
3,838.00
A. Perry Marble, Sealer Weights
148.70
Frank E. Fiske, Old Age Assist- ance
2,909.72
Hudging Nursing Home, Old Age Assistance 33.36
Town of Concord, Land Tax
29.91
Concord Order Rainbow, Audi- torium
6.00
$114,043.36
88
375.00
Perpetual Care - Woodlawn Cemetery
Mrs. E. C. Dow
$200.00
Elmer Boynton
125.00
Elizabeth White
100.00
Otto Pasanen
200.00
$625.00
Perpetual Care - Mt. Hope Cemetery
Evangeline Hall
$150.00
George Briggs
100.00
Mrs. Fred Cutter
200.00
Laura Kimball
150.00
Mrs. George Clapp
200.00
Est. Hattie Bradish
300.00
Carrie Goss
400.00
Doris Bigelow
50.00
Nellie Stanga
100.00
Est. Amy P. Hall
500.00
Marguerite Hobson
200.00
$2,350.00
Transfers to Town Account
Memorial Library Fund
1,000.00
Georgia E. Whitney Fund
730.00
Susan Noyes Hosmer Fund
1,500.00
Luke Blanchard Fund
18.00
J. Roland Wetherbee Fund
250.00
Cemetery Fund
500.00
Henry S. Raymond Fund
50.00
Elizabeth White Fund
835.00
$4,883.00
Trust Fund Income
Betsey M. Ball Fund
310.58
Frank C. Hayward Fund
28.75
Hoit and Scott Fund
12.50
Elizabeth White Fund
764.20
Memorial Library Fund
379.14
Memorial Library Tainter Fund ..
430.96
J. Roland Wetherbee Fund
284.38
Susan Noyes Hosmer Fund
2,480.90
Georgia E. Whitney Fund
436.48
89
Cemetery Fund
1,920.20
Acton Firemen's Relief Fund
173.53
Henry S. Raymond Fund
66.83
Henry S. Raymond Mon. Fund
21.00
High School Library Fund
37.50
Robert Davis Cemetery Fund
35.00
Frank Knowlton Fund
27.50
Georgia E. Whitney Cem. Fund ..
22.50
$7,431.95
Total Receipts for 1956
$1,005,827.09
Cash Balance January 1, 1956 ..
216,564.38
$1,222,391.47
Paid Selectmen's Orders for 1956
932,603.25
Cash Balance December 31, 1956
$289,788.22
OUTSTANDING NOTES AND BONDS
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.