Annual Report of the Municipal Officers of the Town of Tremont Maine For the year Ending December 31, 1954
- Home
- Annual Report of the Municipal Officers of the Town of Tremont Maine For the year Ending December 31, 1954
From collection Tremont Historical Society: Tremont Maine Annual Town Reports

Page 1

Page 2

Page 3

Page 4

Page 5

Page 6

Page 7

Page 8

Page 9

Page 10

Page 11

Page 12

Page 13

Page 14

Page 15

Page 16

Page 17

Page 18

Page 19

Page 20

Page 21

Page 22

Page 23

Page 24

Page 25

Page 26

Page 27

Page 28

Page 29

Page 30

Page 31

Page 32

Page 33

Page 34

Page 35

Page 36

Page 37

Page 38

Page 39

Page 40

Page 41
Search
results in pages
Metadata
Annual Report of the Municipal Officers of the Town of Tremont Maine For the year Ending December 31, 1954
ANNUAL REPORT
of the
MUNICIPAL OFFICERS
Notice to Taxpayers
of the Town of
IMPORTANT!
TREMONT, MAINE
ALL TAXPAYERS SHOULD READ THE FOLLOWING
For the Year Ending
REQUIREMENTS AND COMPLY WITH THEM
DECEMBER 31, 1954
Section 70, Chapter 13, Revised Statutes of Maine, 1930
"Before making an assessment, the Assessors shall give season-
With Report of
able notice in writing to the inhabitants, by posting notification in
SUPERINTENDENT OF SCHOOLS
some public place in Town, or shall notify them in such other ways
as the Town at its Annual Meeting directs, to make and bring in to
and
them true and perfect lists of their polls and all their estates, real
and personal, not by law exempt from taxation, of which they were
ROAD COMMISSIONER
possessed on the first day of April of the same year. If any resident
owner after such notice, does not bring in such lists, he is thereby
Also
barred of his right to make application to the Assessors or the
County Commissioners for any abatement of his taxes unless he
THE WARRANT FOR THE ANNUAL TOWN MEETING
offers such lists with his application and satisfies them that he was
unable to offer it at the time appointed."
To Be Held
MARCH 7, 1955
Veterans entitled to Tax Exemptions should file application
and documentary proof of entitlement on or before April 1.
BAR HARBOR TIMES PUBLISHING COMPANY
BAR HARBOR, MAINE
ANNUAL REPORT
of the Municipal Officers
of the Town of
Tremont, Maine
For the Year Ending
December 31, 1954
ANNUAL REPORT
of the
MUNICIPAL OFFICERS
Notice to Taxpayers
of the Town of
IMPORTANTI
TREMONT, MAINE
ALL TAXPAYERS SHOULD READ THE FOLLOWING
For the Year Ending
REQUIREMENTS AND COMPLY WITH THEM
DECEMBER 31, 1954
Section 70, Chapter 13, Revised Statutes of Maine, 1930
"Before making an assessment, the Assessors shall give season-
With Report of
able notice in writing to the inhabitants, by posting notification in
some public place in Town, or shall notify them in such other ways
SUPERINTENDENT OF SCHOOLS
as the Town at its Annual Meeting directs, to make and bring in to
and
them true and perfect lists of their polls and all their estates, real
and personal, not by law exempt from taxation, of which they were
ROAD COMMISSIONER
possessed on the first day of April of the same year. If any resident
owner after such notice, does not bring in such lists, he is thereby
Also
barred of his right to make application to the Assessors or the
County Commissioners for any abatement of his taxes unless he
THE WARRANT FOR THE ANNUAL TOWN MEETING
offers such lists with his application and satisfies them that he was
unable to offer it at the time appointed."
To Be Held
MARCH 7, 1955
Veterans entitled to Tax Exemptions should file application
and documentary proof of entitlement on or before April 1.
BAR HARBOR TIMES PUBLISHING COMPANY
BAR HARBOR, MAINE
3
ASSESSORS' REPORT
MUNICIPAL OFFICERS
VALUATION
Selectmen, Assessors and Overseers of the Poor
Personal
Thomas A. Kelley
Eleanor R. Mayo
Miles M. McIntire, Jr.
Real Estate
Estate
Total
Resident
$271,270.00
$ 32,850.00
$304,120.00
ELECTED 1955
Town Clerk
Non-Resident
283,530.00
17,600.00
301,130.00
J. Austin Gott
WEETING
$554,800.00
$ 50,450.00
$605,250.00
Treasurer and Collector
Total Valuation for 1953
$597,270.00
Milton L. Pomroy
Increase
$ 7,980.00
Road Commissioner
Edwin-E.Ingalls GEO. RICHARDSEN
Tax Rate - .082
Resident Real and Personal Tax
$ 24,937.84
App. TAX mike
Health Officer and Constable
Non-Resident Real and Personal Tax
24,692.66
Joseph W. Kelley
Total Res. and Non-Res. Tax
$ 49,630.50
$680
282 Polls Assessed at $3.00
846.00
605.25
Superintendent of Schools
Paul J. Brown
45 Polls Not Assessed
Superintending
Perry Lawson, Sr.
School Robbins Committee RONALD San
Total Tax
$ 50,476.50
Lloyd P.
Richard-L._Black
Health Nurse
MONEY ASSESSED
Muriel Davis
Abatements
$ 175.00 -100.00
HARRY Davis
Tremont Volunteer Fire Department
1,500.00
Fire Wards
Permanent Fund for Fighting Forest Fires
-200.00
Edwin-I Hamblen, Chief
W. Stanley Reed, Assn't Chief
General School Fund
23,118.83
Tremont School District Note
2,000.00
Fire Warden
Tremont School District Note Interest
880.00
Fred V. Thurston
Grading the School Lot
1,000.00
Highways and Bridges (General Roads)
2,000.00
Surveyor of Wood, Bark and Lumber
Cutting Bushes on Town Ways
650.00
Byron L. Campbell
Tarring Town Ways
3,100.00
State Aid, Construction
1,066.00
Sealer of Weights and Measures and Milk Inspector
Snow and Ice Removal
1,100.00 1500.00
Maintaining Town Dump
500.00
Herman Farley
Dix Point Road, Special
500.00-600.00
RICHARD BLATTrist Trustees, Town of Tremont School District
Kelleytown Road, Special
-1,000.00
Town Poor
1,000.00 - 800100
Arehie-McEachern
Shirley Cummings
Oscar A. Tolman
Aid to Dependent Children
100.00 125.00
J. Austin Gott
James H. Murphy
100.00
SIRds
4
5
Necessary Town Charges (Administration)
3,300.00
SELECTMEN'S REPORT
Maine Municipal Association
40.00
Interest on Temporary Loans
50.00
Discount on Taxes
1,900.00
Street Lights
GENERAL GOVERNMENT
800.00 -770.00
Bass Harbor Memorial Library
100.00
Credits
Town Hall Insurance
75.00 60.10
Workmen's Compensation Act (Insurance)
Appropriated by Town
$ 3,300.00
260.00 -375.00
Overlay, Appropriated by Town
1,606.27
Veterans of Foreign Wars, Flags
25.00
Bank Stock Tax
67.92
Painting Town Hall
Viewer Controls
Toggle Page Navigator
P
Toggle Hotspots
H
Toggle Readerview
V
Toggle Search Bar
S
Toggle Viewer Info
I
Toggle Metadata
M
Zoom-In
+
Zoom-Out
-
Re-Center Document
Previous Page
←
Next Page
→
Annual Report of the Municipal Officers of the Town of Tremont Maine For the year Ending December 31, 1954
Annual Report of the Municipal Officers, Superintendent Of Schools, Road Commisioner, The Warrant. Handwritten notes on warrant items and municipal officer corrections. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports
Details
1954
72 page paper report with a front and back cover, dimensions 20cm by 13.5cm, good condition