Town annual reports of Acton, Massachusetts 1956-1960, Part 6

Author: Acton (Mass.)
Publication date: 1956
Publisher:
Number of Pages: 1150


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.