Town of Reading Massachusetts Annual Report
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
National Register of Historic Places Weekly Lists for 1997
National Register of Historic Places 1997 Weekly Lists WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 12/23/96 THROUGH 12/27/96 .................................... 3 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 12/30/96 THROUGH 1/03/97 ...................................... 5 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 1/06/97 THROUGH 1/10/97 ........................................ 8 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 1/13/97 THROUGH 1/17/97 ...................................... 12 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 1/20/97 THROUGH 1/25/97 ...................................... 14 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 1/27/97 THROUGH 1/31/97 ...................................... 16 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 2/03/97 THROUGH 2/07/97 ...................................... 19 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 2/10/97 THROUGH 2/14/97 ...................................... 21 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 2/17/97 THROUGH 2/21/97 ...................................... 25 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 2/24/97 THROUGH 2/28/97 ...................................... 28 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 3/03/97 THROUGH 3/08/97 ...................................... 32 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 3/10/97 THROUGH 3/14/97 ...................................... 34 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 3/17/97 THROUGH 3/21/97 ...................................... 36 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 3/24/97 THROUGH 3/28/97 ...................................... 39 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 3/31/97 THROUGH 4/04/97 ...................................... 41 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 4/07/97 THROUGH 4/11/97 ...................................... 43 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 4/14/97 THROUGH 4/18/97 ..................................... -
Mass-Ala 2017Events
MASS•ALA MASSACHUSETTS ASSISTED LIVING ASSOCIATION 465 Waverley Oaks Road , Suite 300 Waltham, MA 02452 Phone: 781-622-5999 Fax: 781-622-5979 www.mass-ala.org Social icon Circle Only use blue and/or white. For more details check out our Brand Guidelines. 5-year In a world of choices... rate lock! New Horizons might be the right one for you and your family! Connecting People Choosing the most appropriate independent or assisted living community is never easy. With so many options, the decision can be daunting. to Possibilities With over 20 years of experience, Benchmark Senior Living Unlike most every other retirement community in New England, New believes possibilities start with authentic connections, Horizons guarantees all residents NO INCREASE in its regular monthly fee and it’s those connections that transform lives. for at least five years! This fee includes lodging, housekeeping, meals, water, Interested in connecting with one of our Massachusetts heat, air conditioning, parking, maintenance, cable, etc. communities, please contact us. 888.335.6548 We welcome a visit at your leisure, and encourage BenchmarkSeniorLiving.com you to enjoy the wealth of information, including unsolicited testimonials and colorful photographs | A turning point in senior living Independent Living Assisted Living on our Website, CummingsFoundation.org. 400 Hemenway Street, Memory Care | Skilled Nursing See why so many wonderful seniors choose New Marlborough (Sudbury), MA Horizons as their home. 508-460-5200 One of New England’s largest and finest assisted living communities, located just off US 20 near Routes 9 and I-495. Not-for-profit • State Certified • Independent & Assisted Living Assisted Living in Massachusetts 2018 RESOURCE GUIDE TWENTY-THIRD EDITION EDUCATE. -
2020-Resource-Guide.Pdf
MASS • ALA MASS • MASS • ALA MASSACHUSETTS ASSISTED LIVING ASSISTED MASSACHUSETTS MASSACHUSETTS ASSISTED LIVING RESOURCE2020 RESOURCE 2020 RESOURCE GUIDE MASSACHUSETTS ASSISTED LIVING ASSOCIATION 465 Waverley Oaks Road, Suite 300 Waltham, MA 02452 Phone: 781-622-5999 Fax: 781-622-5979 [email protected] www.mass-ala.org 6-year In a world of choices... rate lock! New Horizons might be the right one for you and your family! Celebrating 25 Years of Retirement Living Since 1994, New Horizons has provided outstanding independent and assisted living on beautifully landscaped grounds. Unlike any other retirement community in New England, New Horizons guarantees all residents NO INCREASE to their regular monthly fee for at least six years! This fee includes lodging, housekeeping, all meals, water, heat, air conditioning, parking, maintenance, free cable, etc. We welcome a visit at your leisure, and encourage you to enjoy the wealth of information, including photographs and unsolicited testimonials, at CountryCommunities.com. 400 Hemenway Street See why so many wonderful seniors choose New Horizons Marlborough, MA as their home. 508-460-5200 One of New England’s largest and finest assisted living communities, located just off US 20 near Routes 9 and I-495. Not-for-profit • State Certified • Independent & Assisted Living This is your time to live well, grow and belong. Come discover the Benchmark difference. Helping our residents connect with the people, passions and things that matter, has been our greatest mission for 20+ years. • Fortune’s -
Property List Historical and Architectural Inventory Protected By
Historical Commission - Property List Historical and Architectural Inventory Protected by Demolition Delay * Subject to deed restrictions Nat'l 1980 2010 Current # Street Name of Property Style Date Register Inventory # Expansion # Use/Status 0 Ash Street Ash Street Marker Granite Monument 900-1 Monument 37 Ash Street Methodist Society Church/American Legion 1869 349 Meeting Hall 159 Ash Street Blacksmith Shop/Horse Shooing Shop Pre 1875 350 Commercial 226 Ash Street Nat. Reg. RMLD Romanesque 1894 B-82 Commercial 227 Ash Street None Greek Revival c.1850 B-83 Dwelling 251 Ash Street Yes Benjamin Beard House Greek Revival c.1851-1854 B-84 Dwelling 287 Ash Street Mabel H. Lewis House & Garage Craftsman Colonial 1914 351 Dwelling 44-48-54 Ash Street J. Frost Property Federal Before 1830 B-79 Commercial 77-81 Ash Street Yes Captain Parker's Red House Georgian/Vernacular Before 1765 B-80 Two family 3 Avon Street Burnap House Georgian/Vernacular Pre 1765 B-85 Dwelling 8 Back Bay Court John Poole House (Was 64 Bay State.) Cape Gambrel Early 1700's REA.255 Dwelling 14 Bancroft Avenue Symonds-Abbott House Queen Anne 1904 352 Dwelling 112 Bancroft Avenue Henry F. Middleton House Four Square 1917 353 Dwelling 153 Bancroft Avenue Collins-Richards House Gambrel Front 1922 354 Dwelling 182 Bancroft Avenue Clarence Thomas House & Garage Dutch Colonial 1927 355 Dwelling 58 Bay State Road Caleb Wakefield House c.1882 A-21 Dwelling 13 Beacon Street Bancroft, Emory House Italianate 1865-1867 D-205 Dwelling 36 Beacon Street Alfred L. Oliver House Bungalow 1917 356 Dwelling 11 Beech Street Yes Emily Ruggles House Queen Anne/Stick c.1880-1889 A-85A Dwelling 30 Border Road None Federal Vernacular 1820-1830 C-89 Dwelling 26 Center Ave Yes Center Ave. -
Town of Reading Massachusetts Annual Report
Digitized by the Internet Archive in 2016 https ://arch i ve . o rg/detai Is/townofread i ng mas 1 947 read THREE HUNDRED and THIRD Annual Report TOWN OF READING MASSACHUSETTS FOR THE YEAR ENDED DECEMBER 19 4 7 Town Officers 1947 Board of Selectmen KENNETH C. LATHAM, Chairman Term expires 1948 ” CHARLES E. WILKINSON, Secretary ” 1949 ” G. LAWRENCE ROBERTS ” 1950 MILDRED J. GRAY, Clerk Board of Public Welfare JOSEPH D. KNIGHT, Chairman Term expires 1948 ” ” CLARENCE J. STALLIDAY, Secretary 1950 ” MILES C. HIGGINS ” 1949 EDWARD E. HARNDEN, Welfare Agent GLADYS WILSON, Social Worker Bureau of Old Age Assistance JOSEPH D. KNIGHT, Chairman Term expires 1948 ” MILES C. HIGGINS ” 1949 ” ” CLARENCE J. STALLIDAY 1950 GWENDOLYN H. NEWHOUSE, Secretary to the Bureau EDWARD E. HARNDEN, Director VIRGINIA C. SMITH, Social Worker RUTH CORBETT, Social Worker Board of Assessors HAROLD B. CURRELL, Chairman Term expires 1950 ” RALPH T. HORN, Secretary ” 1949 ” LEON G. BENT ” 1948 Town Counsel Town Clerk SAMUEL H. DAVIS GUY W. ELLISON Treasurer Moderator PRESTON F. NICHOLS CHARLES P. HOWARD Town Accountant Town Collector BOYD H. STEWART WILLIAM E. MORRISON Agent, Veterans’ Benefit CHARLES W. H. SMITH Board of Public Works HAROLD W. PUTNAM, Chairman Term expires 1949 ” HARMON D. SMITH, Secretary ” 1950 ” WENDELL P. DAVIS ” 1948 ” ALEXANDER LINDSAY ” 1948 ” ” WILLIAM J. WEBB 1948 Appointed to fill vacancy 2 Board of Health E. M. HALUGAN, M.D., Chairman Term expires 1949 ” CHRISTINE F. ATKINSON, Secretary ” 1948 ” CHARLES R. BAISLEY, M.D. ” 1950 Finance Committee LOUIS DAVIS, Chairman Term expires 1948 WILLIAM A. CONNELLY, D.M.D. 99 99 1949 HORACE A. -
Town of Reading Massachusetts Annual Report
Annual (l&p&il TOWN OF READING MASSACHUSETTS FOR THE YEAR ENDED DECEMBER 1952 Digitized by the Internet Archive in 2016 https://archive.org/details/townofreadingmas1952read TOWN OF READING MASSACHUSETTS Annual Report OF THE TOWN OFFICERS For the Year Ended December 19 5 2 TOWN OFFICERS 1352 Board of Selectmen KENNETH C. LATHAM, Chairman Term Expires 1954 G. LAWRENCE ROBERTS, Secretary ” ” 1953 ” JAMES E. CALVIN ” 1955 Board of Public Welfare NEWELL H. MORTON, Chairman Term Expires 1953 ” DANIEL L. CHAMBERLAIN, Secretary ” 1955 GWENDOLYN H. NEWHOUSE ” ” 1354 EDWARD E. HARNDEN, Welfare Agent GLADY M. WILSON, Social Worker Bureau of Old Age Assistance NEWELL H. MORTON, Chairman Term Expires 1953 GWENDOLYN H. NEWHOUSE, Secretary ” ” 1954 ” DANIEL L. CHAMBERLAIN ” 1955 EDWARD E. HARNDEN, Director RUTH C. CORBETT, Social Worker VIRGINIA C. SMITH, Social Worker Board of Assessors HAROLD B. CURRELL, Chairman Term Expires 1953 RALPH T. HORN, Secretary 1955 LEON G. BENT 1954 Town Counsel Town Clerk SAMUEL H. DAVIS BOYD H. STEWART Treasurer Moderator PRESTON F. NICHOLS CHARLES P. HOWARD Town Accountant Town Collector BOYD H. STEWART WILLIAM E. MORRISON Personnel Board HAROLD L. JONES, Chairman G. LAWRENCE ROBERTS EMERSON A. WILLARD BOYD H. STEWART, Secretary Director, Veterans' Service — Veterans' Benefits Agent CHARLES W. H. SMITH 2 Board o£ Public Works WALTER S. HOPKINS, JR., Chairman Term Expires 1955 COLEMAN J. DONAHUE, Secretary 1954 §JOHN W. HARRISON 1955 HAROLD D. KILGORE 1953 HARRY R. WALKER 1954 t KENNETH JOHNSON Board of Health CHARLES R. BAISLEY, M.D., Chairman Term Expires 1953 CHRISTINE F. ATKINSON, Secretary 1954 EDWARD M. HALLIGAN, M.D. 1955 Finance Committee JOSHUA T. -
Town of Reading Massachusetts Annual Report
£(n]WMd Hotel, 1975 https://archive.org/details/townofreadingmas1975read Town of READING MASSACHUSETTS Annual Report Of The Town Officers For The Year Ended December 1975 Town Officers 1975 Term Expires BOARD OF SELECTMEN Robert S. Cummings, Chairman 1976 James J. Sullivan, Jr., Secretary 1977 Richard J . Ogden 1978 EXECUTIVE SECRETARY John W. Agnew, Jr. TREASURER James N. Boyd, Jr. TOWN ACCOUNTANT Richard E . Gould TOWN COLLECTOR C. Dewey Smith MODERATOR Kenneth C . Latham TOWN CLERK Lawrence Drew TOWN COUNSEL Tyler, Reynolds & Craig 3 BOARD OF ASSESSORS Robert I. Nordstrand, Chairman 1978 William E. Locke, Secretary 1976 Michael T. Sullivan 1977 BOARD OF REGISTRARS Joseph P. Riemer, Chairman 1978 Pearl E. Malphrus 1977 Daniel F. Driscoll, Jr. 1976 BOARD OF APPEAL John A. Anderson, Chairman 1977 John B. Tewksbury, Secretary 1976 William H. Watt 1978 ASSOCIATE MEMBERS OF BOARD OF APPEAL Elizabeth M. Kay 1978 PLANNING BOARD Curt E. Nitzsche, Chairman 1977 Maureen T. O’Brien, Secretary 1976 Joseph C. Sturm 1978 George V. Hines 1977 Charles J. Keller 1976 PERSONNEL BOARD James J. Fandel 1978 John C. Newman 1976 David W. Kruger 1976 Leo R. Campbell William F. Winslow 1979 4 FINANCE COMMITTEE Elizabeth W. Klepeis, Chairman 1978 Charles W. Hewitt, Vice-Chairman 1977 Thomas Chase 1977 Carl Beaulieu 1978 Richard C . Evans 1976 Donald Trudeau 1977 Bayard R. Lincoln 1978 Allan E. Ames 1976 John L. Black 1977 John M. Silvaggi 1978 Charlotte Thompson 1978 William F. Winslow 1976 Paul E . Dube 1976 Douglas A. Cowell 1976 Michael J. Haley 1977 * Alfred Doughty * Harry M. Johnson, Jr. * Paul A. -
State Register of Historic Places 2010
STATE REGISTER OF HISTORIC PLACES 2010 MASSACHUSETTS HISTORICAL COMMISSION William Ftancis Galvin Secretary of the Commonwealth HISTORIC PLACES REGISTER HISTORIC PLACESR 1111111111111111111111111111111111111111 30.60 19941Z * ( .) The Commonwealth of Massachusetts William Francis Galvin, Secretary of the Commonwealth Massachusetts Historical Commission January 10,2011 Dear Reader: Asthe Chairman ofthe Massachusetts Historical Commission, and on behalf of the MHC and its. staff, I am pleased to introduce the 2010 edition of the Massachusetts State Register of Historic Places. The State Register was established in 1982 as a comprehensive listing of the buildings, structures, objects and sites that have received local, state or national designations based on their historical or archaeological significance. Since its establishment, the State Register has grown to include listings for over 60,000 properties in more than 320 cities and towns. The State Register of Historic Places is an important historic preservation planning reference tool. It alerts property owners, planners, and project proponents to the presence of significant historic properties and sites that need to be taken into consideration in both public and private ) undertakings. Researchers should consult additional information on properties listed in the State Register available in the files of the Commission. The staff of the Massachusetts Historical Commission, the state historic preservation office, administers a range of historic preservation programs through its Preservation Planning, Grants, and Technical Services divisions. Please visit the Commission's website at www.sec.state.ma.us/mhc to learn more about recent news, events, available publications, and programs or to search the Massachusetts Cultural Resources Information System (MACRIS) database. If you have any questions about the Commission, or would like to request information, please feel free to contact the Commission at 617727-8470 or via email [email protected]. -
Town of Reading Massachusetts Annual Report
Town of READING Massachusetts 1991 Annual Report The official seal of the Town of Reading was adopted in 1890. It was prepared and recommended by the Board of Water Commissioners, which had just been formed. George Abbott, an architect and member of the Board, designed the seal, which features Lob’s Pound Mill within a shield. For more than 200 years, this building stood on the Ipswich River and was operated as a sawmill and later as a grist mill. Also within the shield are three ravens and a spruce tree. Branches of white pine frame the shield, and on top is the arm and sword from the crest of the Great Seal of the Commonwealth of Massachusetts. D/MC This Report was printed on Recycled Paper Table of Contents Informational Summary and Resource Guide Reports and Appendices Accountant 1 Appendix 2 Community Development Department of Community Development 62 Community Planning & Development Commission 63 Zoning Board of Appeals 65 Conservation Commission 65 Historical Commission 67 Land Bank Committee 68 Building/Wiring/Plumbing Inspectors 68 M.A.P.C 69 Finance Assessors 70 Collector 70 Treasurer and Trust Funds 77 General Services Board of Selectmen 79 Town Clerk 82 Town Counsel 85 Town Manager 86 Human Services 90 Elder Services 90 Health 93 Recreation 95 Veterans Services 96 Arts Council 97 Housing Authority 99 Legislative Body By-Law Committee 101 Town Meeting 102 Organization Chart 147 350th Anniversary Steering Committee 148 Library 149 Public Safety Fire 153 Emergency Management (Civil Defense) 155 Police 155 Public Works Public Works Department 158 Tree Warden & Insect Pest Control 162 Town Forest 163 Cemetery 163 Custodian of Soldiers & Sailors Graves 164 Solid Waste Advisory Committee 164 School Department 166 Town Officers, Boards & Committees 177 Reading Municipal Light 187 Digitized by the Internet Archive in 2016 https://archive.org/details/townofreadingmas1991read TOWN OF READING, MASSACHUSETTS 1991 ANNUAL REPORT INFORMATIONAL SUMMARY History Reading’s original settlers came from England in the 1630’s to the Massachusetts Bay Colony. -
February 16, 2007 Awarding Authority City of New
URBAN 257 Roxbury St. 617.427.1600 INVESTMENT Boston, MA 617.427.6222 fax ASSOCIATES, INC. 02119-1527 [email protected] February 16, 2007 Awarding Authority City of New Bedford Debra Travers Chief Procurement Officer 133 William Street New Bedford, Massachusetts 02740 RE: Fairhaven Mill Redevelopment Project Fairhaven Mill Sawyer District No. 924 Dear Ms. Travers: On behalf of the Mitchell/Sawyer Partnership, LLC, we are pleased to submit our proposal for Whaler’s Landing at Fairhaven Mill in response to the City of New Bedford’s Request for Proposals for the redevelopment of the Fairhaven Mill Sawyer District. Our team is committed and ideally suited to meet the special development needs of this unique site; particularly those established by the City of New Bedford, the Sawyer District neighborhood and local and institutional stakeholders. We have proposed uses and a design which we believe are directly responsive to the goals of historic preservation, contextual design, pedestrian-oriented urban design, a public and active recreational waterfront, and economic development responsive to the local need for goods, services and jobs. Our proposal is based on using the City of New Bedford sites solicited in this invitation and acquisition of the contiguous sites that are currently privately owned. We have had preliminary discussions with the owner’s representative and it is our intention to immediately pursue the acquisition of these sites if designated as developer for the City parcels. We have proposed a diverse team in response to the unique and complex character of this site and opportunity. Our team includes: Urban Investment Associates, Inc. -
Town of Reading Massachusetts Annual Report
READING MASSACHUSETTS J \ Digitized by the Internet Archive in 2016 https://archive.org/details/townofreadingmas1968read Town of READING MASSACHUSETTS Annual Report Of The Town Officers For The Year Ended December - 1968 - TOWN OFFICERS 1968 Board of Selectmen C. DEWEY SMITH, Chairman Term Expires 1969 ” ROBERT S. CUMMINGS, Secretary ” 1970 ” FRED C. KENNEY, JR. ” 1971 Town Accountant Treasurer Boyd H. Stewart Frederick A. Asmussen Moderator Town Collector Kenneth C. Latham Frederick A. Asmussen Town Counsel Town Clerk James W. Killam, III Boyd H. Stewart Board of Assessors RALPH T. HORN, Chairman Term Expires 1970 FRANK M. STEVENS, Secretary ” CARL W. GOODRIDGE ” 1969 Board of Registrars H. NELSON BATES, Chairman Term Expires 1971 ” JOSEPH P. RIEMER ” 1969 ” ’'^WILLIAM M. CONNELL, III ” 1970 tLESTER F. PLUMER BOYD H. STEWART, Clerk (Ex-Officio) Board of Appeal DAVID K. YOUNG, Chairman Term Expires 1970 ” ” JAMES H. WATTS, III 1969 ” ” ERNEST L. GISSLER 1971 Associate Members of Board of Appeal ARTHUR C. OULTON Term Expires 1969 ” FREDERICK F. MARTIN ” 1970 ARTHUR E. O’BRIEN, JR. **^Resigned tAppointed to fill vacancy 2 Planning Board ROBERT W. GRIEVE, Chairman Term Expires 1969 99 WILLIAM H. PARKER, III, Secretary 1970 >> 99 EDWIN H. BJORKMAN 1970 99 99 RUSSELL H. STONE, SR. 1971 EDWARD J. TAYLOR, JR. 1971 Personnel Board DAVID C. STARKEY, Chairman Term Expires 1969 PHILIP J. CLOUGH 1969 KEITH G. CARTER 99 99 1970 Finance Committee LAWRENCE DREW, Chairman Term Expires 1971 99 99 EDWARD P. CAMERON, Vice-Chairman 1971 LAURENCE P. CABLE 99 9 9 1969 99 99 PHILIP J. CLOUGH 1971 99 99 LLOYD E. -
Town of Reading Massachusetts Annual Report
Town of READING MASSACHUSETTS Annual Report Of The Town Officers For The Year Ended December Digitized by the Internet Archive in 2016 https://archive.org/details/townofreadingmas1957read Town of READING MASSACHUSETTS Annual Report Of The Town Officers For The Year Ended December 19 5 7 TOWN OFFICERS 1957 Board of Selectmen LAWRENCE DREW, Chairman Term Expires 1959 GILBERT M. LOTHROP, Secretary 1958 JAMES E. CALVIN 1960 Board of Public Welfare NEWELL H. MORTON, Chairman Term Expires 1959 DANIEL L. CHAMBERLAIN 1958 DONALD C. McKIE ft 99 1960 QUINCY B. PARK, Welfare Agent GLADYS M. WILSON, Social Worker Bureau of Old Age Assistance NEWELL H. MORTON, Chairman Term Expires 1959 DONALD C. McKIE 1960 DANIEL L. CHAMBERLAIN 1958 QUINCY B’. PARK, Director VIRGINIA C. SMITH, Social Worker Board of Assessors HAROLD B. CURRELL, Chairman Term Expires 1959 RALPH T. HORN, Secretary 1958 WILLIAM T. FAIRCLOUGH 1960 Town Counsel Town Clerk CARL H. AMON, JR. BOYD H. STEWART Treasurer Moderator PRESTON F. NICHOLS KENNETH C. LATHAM Town Accountant Town Collector BOYD H. STEWART WILLIAM E. MORRISON Personnel Board WILLIAM F. MURPHY, Chairman RALPH G. SIAS LAWRENCE E. MacLEOD BOYD H. STEWART, Secretary Director, Veterans' Service — Veterans' Benefits Agent CHARLES W. H. SMITH 2 Board of Public Works KENNETH R. JOHNSON, Chairman Term Expires 1958 ” ” COLEMAN J. DONAHUE, Secretary 1960 ” WALTER S. HOPKINS, JR. ” 1958 ” HAROLD D. KILGORE, JR. ” 1959 " DOMENICK ZANNI, JR. ” 1960 Board of Health CHARLES R. BAISLEY, M.D., Chairman Term Expires 1959 ” CHRISTINE F. PARKER, Secretary ” 1960 EDWARD M. HALLIGAN, M.D. ” ” 1958 Finance Committee WILLIAM ft. DOLBEN, Chairman Term Expires 1959 WALTER M.