Reports of town officers of the town of Attleborough 1929, Part 1

Author: Attleboro (Mass.)
Publication date: 1929
Publisher: The City
Number of Pages: 234


USA > Massachusetts > Bristol County > Attleboro > Reports of town officers of the town of Attleborough 1929 > Part 1


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.


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


Tief. 974.48.480


Annual Reports of the City Officers and Pepts. 1929


ANNUAL REPORTS


OF THE


OFFICERS AND DEPARTMENTS


OF THE


CITY OF ATTLEBORO


TLEB


ORC


TOWN OF


INCORP. 1694 ASS


LEBOR


ROUGH IN


V FOR THE YEAR A 1929


ATTLEBORO PRINT, Inc. ATTLEBORO, MASS.


ATTLEBORO PUBLIC LIBRARY


a31654001303046b


+


ANNUAL REPORTS


OF THE


OFFICERS AND DEPARTMENTS


OF THE


CITY OF ATTLEBORO


OF ATLLEBORG


ITY


OWN OF


INCORS. ASS. 71


C


TLEBOR


OUGH IN


RP


FOR THE YEAR 1929


-


ATTLEBORO PRINT, Inc. ATTLEBORO, MASS.


Digitized by the Internet Archive TEin 2016


https://archive.org/details/reportsoftownoff1929attl


974, 48 9883


58648 58643 ANNUAL REPORT 3


Government and Officers


OF THE City of Attleboro FOR 1929


Mayor


Fred E. Briggs. Term expires January, 1931 Office open from 8:30 to 12:00 A. M., 1:30 to 5:00 P. M. daily and 8:30 to 12:00 A. M. Saturday.


Councilmen-at Large


William A. Brennan


Arthur F. Gehrung


Charles J. Merritt, President


John A. Thayer


H. Winslow Brown


James L. Wiggmore


Ward Councilmen


Ward 1


G. Dallas Jencks


Ward 2


. Oscar F. Klinke


Ward 3.


Frank J. Nerney


Ward 4


Ward 5.


Frederick P. Cooper Thomas S. Healey


City Physician


James H. Brewster, M. D., to March, 1929 . .. . . . . Term expires February, 1930


Fernand H. Longpre. Unexpired term, March 1929-Feb. 1930


Board of Registrars


Arthur F. Connelly .


Term expires February, 1932


Francis J. Donnelly


Term expires February, 1933


John B. Pinault. Term expires February, 1930


Mrs. Eva L. Kent, (Clerk) Term expires February, 1931


City Solicitor


Judge Ralph C. Estes


Term expires February, 1930


1


ANNUAL REPORT


Recreation Commissioners


John J. Hodge Thomas H. Moore.


Oscar Wolfenden.


Term expires February, 1932 Term expires February, 1931 Term expires February, 1930


Forest Warden


Fred A. Clark Term expires February, 1930


Inspector of Animals


Frederick L. Briggs Term expires April, 1930


Fence Viewers and Field Drivers


Harry L. Carpenter .Term expires February, 1930 Henry A. Lord. Term expires February, 1930 Term expires February, 1930


Henry D. Butterworth


Caretaker of Graves Civil, Spanish and World War Veterans


Edward G. Parmenter Term expires February, 1930


City Stenographer


Catherine H. Feeney . Term expires February, 1930 Elected by the Council


City Messenger


Fred L. Morse Term expires February, 1930 Elected by the Council


Trustees of the Capron and Deborah Starkey Fund All Ex-Officiis


Fred E. Briggs, Mayor


Alberta F. Remington, City Treasurer


Edwin F. Thayer, Chairman of School Committee


Sinking Fund Commissioners Elected by the Council


Ernest D. Gilmore Term expires February, 1932 David L. Low, Clerk Term expires February, 1931 Term expires February, 1930


Fred I ... Torrey.


Sewer Loan Commission


Fred E. Briggs, Mayor ex-officio Alberta F. Remington, City Treasurer, ex-officio


Elected by the Council


Ernest D. Gilmore Term expires February, 1932 Term expires February, 1931 Term expires February, 1930


David L. Low Fred L. Torrey


5


ANNUAL REPORT


School Committee


Reginald P. Dakin Leonard I. Lamb Mrs. Lida H. Holbrook Mrs. Rena Rounseville Mrs. Alice Stobbs


Terms expire Jan., 1931


Edwin F. Thayer, Chairman George E. Nerney Joseph Finberg Mrs. Margaret Conro


Terms expire Jan., 1933


Auditing Department


Ephraim S. J. Randall


Term expires February, 1930 Elected by the Council


Collecting Department


Frank F. Blackinton Term expires January, 1931


Assessing Department


Walter J. Newman, Chairman Term expires January, 1930


Harry E. Carpenter . Term expires January, 1931


Herbert A. Perry Term expires January, 1932


Treasury Department


Alberta F. Remington . Term expires January, 1931


City Clerk Department


Annie A. Wheeler. Term expires January, 1931


Alberta F. Remington, Asst. Term expires, January, 1931


Planning Board


Lewis S. Chilson, Chairman Terms expire February, 1931 Mrs. Mary G. Mullaly . Terms expire February, 1930


Mrs. Josephine L. Hammond Terms expire February, 1932


Milford E. Bliss


Edgar A. Remington


Robert W. Mawney


Police Department Terence E. Flanagan, Chief and Lockup Keeper .... Term expires February, 1930


Fire Department-Fire Engineers


Fred A. Clark, Chief . Term expires February, 1930


William E. Sweeney . . Term expires February, 1932


Leonard Gould, Assistant . Term expires February, 1933


Craig C. Pope Term expires February, 1931


Joseph H. Newcomb, Supt. of Fire Alarm


6


ANNUAL REPORT


Inspector of Buildings


Fred A. Clark . . Term expires February, 1930


Inspection of Wires Department Joseph H. Newcomb, Inspector


Sealer of Weights and Measures


Daniel O'Connell. Term expires February, 1930


City Forester


William E. S. Smith. Term expires February, 1930


Dog Officer


Winfield E. Dunham Annual Warrant


Health Officer Department


William O. Hewitt, M. D.


. Term expires February, 1930


Street, Water and Sewer Department-Public Works


John O. Taber, Jr., Superintendent. Term expires February, 1930 Robert W. Mawney, City Engineer


Board of Public Welfare


Frank C. Rounseville, Chairman Term expires February, 1932 Stephen H. Foley Term expires February, 1931


James F. Murphy Term expires February, 1930 Joseph H. Hardy, City Almoner


Soldiers' Benefits


S. B. Jacobs, Soldiers' Relief Agent Term expires February, 1930 Robert G. Semple, Burial Agent. Term expires February, 1930


Trustees of the Public Library


Miss Edith L. Claflin Raymond M. Horton Mrs. Winthrop F. Barden Terms expire February, 1930 Joseph L. Sweet, Chairman


Caroline S. Holden Frederick V. Murphy, M. D. Terms expire February, 1931


Mrs. Eleanor S. Carpenter


William L. King


Edwin F. Leach Terms expire February, 1932


7


ANNUAL REPORT


Park Commissioners Department


Samuel M. Stone, Chairman Term expires February, 1932 Harry C. Wolfenden. Term expires February, 1930


Dr. Charles A. Mooers Term expires February, 1931


STANDING COMMITTEES OF THE COUNCIL Committee on Finance, Accounts and School Matters


James L. Wiggmore


Arthur F. Gehrung


William A. Brennan


Committee on Streets and Bridges


William A. Brennan


G. Dallas Jencks


Frank J. Nerney


Committee on Water Supply


John A. Thayer


Frank J. Nerney


James L. Wiggmore


Committee on Sewers and Drains


Oscar F. Klinke


Frederick P. Cooper H. Winslow Brown


Committee on Lighting, Sidewalks and Signs


G. Dallas Jencks


Arthur F. Gehrung


Thomas S. Healey


Committee on Fire and Police Departments


Frank J. Nerney


John A. Thayer


Committee on Licenses


H. Winslow Brown


Frederick P. Cooper


Oscar F. Klinke


Committee on Ordinances, Elections and Legislative Matters Thomas S. Healey


Oscar F. Klinke


G. Dallas Jencks


Committee on Health and Poor Departments, State Aid and Soldiers' Relief


Arthur F. Gehrung


John A. Thayer


Committee on Claims and Street Railways


Frederick P. Cooper


H. Winslow Brown


Thomas S. Healey


James L. Wiggmore


William A. Brennan


S


ANNUAL REPORT


Treasurer's Report


To His Honor, the Mayor and the Municipal Council :-


I herewith submit the annual report of the finances of the City of Attleboro for the year ending 1929, together with a statement showing the amount which the City is within the debt limit, a classified statement of the debt, and the amount of interest and debt to be paid in 1930.


REVENUE


Cash on hand January 1st, 1929. .


$


110,077.76


Receipts for the year 1929 :-


Taxes


Current Year


Property $ 625,471.28


Poll


12,400.00


Motor Vehicle Excise Tax. 49,328.82


Previous Years


Property


121,719.50


Poll


2.00


From the State


Corporation 63,138.65


Street Railway 1,253.37


Bank and Trust Co.


6,053.72


Income Tax.


117,745.30


From Tax Titles


173.92


Total from Taxes.


$ 997,286.56


Licenses and Permits


Sundry Licenses. . . .


$


2,157.90


Permits


Marriage $213.00


All other 219.00


432.00


Total from Licenses and Permits


$


2,589.90


Fines and Forfeits


Court


$


2,500.70


Department Penalties.


124.00


Total from Fines and


Forfeits


$


2,624.70


Grants and Gifts


From State


Aid to Industrial Schools. . $ 4,586.87


English Speaking Classes. . 406.65


Smith Hughes Trust Fund. 781.30 Veterans' Exemptions. 5.57


From County (Dog Licenses). 2,885.37


9


ANNUAL REPORT


Gifts from Individuals :--- For Capron Park. . $330.00


S30.00 For Hayward Field. 500.00


From Trustees of Capron Fund.


1,269.80


Total from Grants and Gifts


$


10,765.56


COMMERCIAL REVENUE


Special Assessments


For Expenses


Moth Extermination.


$


174.30


Sewers


3,467.62


Sidewalks and Curbing


5,706.12


A. B. C. St. Ry.


50.31


Total from Special Assessments.


.$


9,398.35


Privileges


Use of streets for underground


wires


$


25.00


Departmental


General Government


Collector


$


1,344.62


City Clerk. 787.90


Total for General Government


$


2,132.52


Fire Sale of Material $ 20.00


Protection of Life and Property Inspection


Sealing of Weights and Measures $ 259.85


Health and Sanitation Health


Tuberculosis. $ 1,397.73


Contagious diseases 14.60


Total from Health and Sanitation .


$


1,412.33


Highways and Bridges


General


$


114.37


Charities


City Farm


Reimbursements for board at City Home S 40.00


Sale of Produce. 34.00


Reimbursements for Relief Given


From other Cities and Towns 1,169.13


From the State 2,288.45


From Individuals. 306.00


10


ANNUAL REPORT


Reimbursements for Mothers' Aid


From other Cities and


Towns


1,903.33


From State 5,334.58


Total from Charities $ 11,075.49


Soldiers' Benefits


State Aid.


$ 522.00


Military Aid


60.00


$ 582.00


Education


Tuition of State Wards .. . $ 276.23


Other Tuitions. .. 963.16


Sale of Text Books and


Supplies


590.82


Mi cell nexus. 71.75


Total from Education $ 1,901.96


Libraries


Fines and Rentals $ 989.98


Miscellaneous 13.36


Total from Libraries


$


1,003.34


Recreation


Parks and Gardens $ 130.00 40.00


Playgrounds


Total from Recreation $ 170.00


Unclassified


Rents of Public Property . ... $ 1,817.00


Sale of house on l nd owned by city at 66-88 North Main St. 100.00


Total from Unclassified $ 1,917.00


Public Service Enterprises


Water


Income from sale of water. $ 98,734.34


Pipe and Labor 7,696.24


$ 106,430.58


A. B. C. St. Railway Sale of school tickets ... $ 606.50 Attleboro's share of sale of N. T. & A. Street Railway .... $4,215.15


$ 4,821.65


Total of Public Service Enterprises. .... $ 111,252.23


11


ANNUAL REPORT


Interest


On deposits


City Treasurer. $2,662.32


City Clerk . . 15.38


City Collector. 600.55


$ 3,278.25


On Deferred Taxes.


4,546.03


On Deferred Water Rates


50.08


On Deferred Special Assess- ments


246.33


Accrued interest on Additional Water Supply Bonds. 190.56


On Soldiers' Bonus Fund Ac-


2,927.74


count Total from Interest . $ 11,238.99


Municipal Indebtedness


Temporary Loans in an- ticipation of Revenue of 1929


$ 550.000.00


Public Service Enterprise :-


Premium on Bonds 1,438.15


$


551,438.15


Sinking and Sewer Assessment Fund From Commissioners to meet loans and interest on Public Service Enterprises $ 27,420.00


Refunds


General Departments


328.84


$1,744,957.14


Total cash on hand Jan- uary 1, 1929 and re- ceipts for year 1929. . .


$1,855,034.90


Payments for the year 1929


$1,740,273.85


Transfer to Non-Revenue. 10.00


Cash on hand January 1st, 1930. .


$1,740,283.85 $ 114,751.05


NON-REVENUE


$1,855,034.90 $ 24,174.54


Cash on hand, January 1st, 1929.


Receipts for the year :----


Municipal Indebtedness Additional Water Supply Bonds .. .


$ 245,000.00


Refunds


Additional Water Supply Loan Ac- count


146.85


Transfers


Revenue to Non-Revenue 10.00


$ 245,156.85


12


ANNUAL REPORT


Total of cash on hand, January 1, 1929 and receipts for the year 1929


$ 269,331.39


Payments for the year 1929


$


269,188.44


142.95


Cash on hand, January, 1, 1930.


$ 269,331.39


DEBT STATEMENT


Gross City Debt, January 1st, 1929. .


$1,227,000.00


Tax notes issued during the year . $ 550,000.00


Bonds issued for additional Water Supply Loan. 245,000.00


$795,000.00


Paid on above debt during the year . .


$2,022,000.00


$ 871,500.00


Gross debt, January 1, 1930.


$1,150,500.00


Less Sinking Fund Assets :- Water Loan. Sewer Assessment Investment Fund


$


148,554.41


$


94,303.43


Net City Debt, January 1st, 1930


$ 242,857.84 $ 907,642.16


AMOUNT OF DEBT AUTHORIZED BY SPECIAL LAWS AND NOT SUBJECT TO THE DEBT LIMITATIONS


Water Loan Bonds.


$


571,000.00


Sewerage Loan Bonds. 186,000.00


St. Ry. Loan Bonds (N. T. & A.) 10,000.00


Tuberculosis Hospital Bonds. . 5,000.00


School Loan, Act of 1921 Bonds,


(Lincoln School) . 139,000.00


Loans in anticipation of taxes 100,000.00


$1,011,000.00


Less Water Sinking Fund and Sewer Assessment Fund


242,857.84


Net debt not subject to debt limi- tations


$ 768,142.16


$ 139,500.00


Net Debt, Jan. 1st, 1039, subject to debt limitations. .. Borrowing capacity, (22% of the aver- age valuation for the past three years) $ 604,847.10


Net Debt, Jan. 1st, 1930, subject to debt limitations. 139,500.00 $ 465,347.10


Borrowing capacity, January 1st, 1930.


13


ANNAUL REPORT


The total debt is as follows :-


Water Bonds:


32% Bonds due July 1, 1930 $ 12,000.00


32% Bonds due Apr. 1, 1932 30,000.00


4 % Bonds due Oct. 1, 1933. 30,000.00


4 Bonds due Oct. 1, 1934. 20,000.00


33 Bonds due Mar. 1, 1935


100,000.00


317 Bonds due Nov. 1, 1935


50,000.00


4


Bonds due July 1, 1930.


1,000.00


4


Bonds due Apr. 1, 1930-1934.


10,000.00


4


Bonds due Dec. 1, 1930-1940


39,000.00


4 Bonds due July 1, 1930-1941


34,000.00


4 Bonds due Feb. 1, 1930-1943 245,000.00


$ 571,000.00


Sewer Bonds:


4 % Bonds Due July 1, 1930-1940 67,000.00


4 % Bonds due Oct. 1, 1930-1941 36,000.00


4 % Bonds due July 1, 1930-1942 83,000.00


$ 186,000.00


42% Street Ry. Loan Bonds, (N. T. & A. St. Ry.) due Nov. 15, 1930-1939. 10,000.00


5 % Tuberculosis Hospital Bonds due Apr. 1, 1930.


5,000.00


4 % High School Building Loan Bonds, due Aug. 1, 1930-1932.


25,500.00


4 % School Loan, Acts of 1921 Bonds, due Aug. 1, 1930-1945 (Lincoln School) .


55,000.00


41% School Loan, Act of 1921 Bonds, due Aug 1, 1930-1945 (Lincoln School)


84,000.00


4 % Richardson School Loan of 1924 Bonds, due Sept. 1, 1930-1934


50,000.00


4 % Street Widening Loan of 1925 Bonds, due June 1,1930


12,000.00


41% Bank and Water St. Pridge Bonds, Due Dec. 1, 1930-1937


16,000.00


8,000.00


4 % Surface Drainage Bonds, due Sept. 1, 1930-1937 4 % Sewer Loan Bonds, 1924, due Sept. 1, 1930-1931 41% Street Widening Loan of 1927, due Nov. 1, 1930-1933


19,000.00


293,500.00 $


Notes in anticipation of Taxes, dated Dec. 30, 1929 and due Oct. 30, 1930 Discounted at 3.98% $ 100,000.00


$1,150,500.00


Less Sinking Fund Assets:


Water Loan Sinking Fund. $ 148,554.41


Sewer Assessment Investment Fund 94,303.43


$242,857.84


$ 907,642.16


Total Net Debt, January 1, 1930


9,000.00


14


ANNUAL REPORT


CLASSIFIED STATEMENT OF DEBT AND AMOUNT TO BE PAID ON DEBT AND INTEREST DURING THE YEAR 1930 Jan. 1, 1930


Principal Payable


Interest Payable


Water Loan Bonds


$ 571,000.00 *$


39,500.00


$ 21,200.00


Sewerage Loan Bonds.


186,000.00


+17,000.00


¥7,160.00


Sewer Loan Bonds, 1924


9,000.00


5,000.00


360.00


Tuberculosis Hospital Bonds.


5,000.00


5,000.00


125.00


Street Railway Loan Bonds


(N. T. & A. St. Ry).


10,000.00


1,000.00


450.00


High School Building Loan Bonds.


25,500.00


8,500.00


1,020.00


Bonds


50,000.00


10,000.00


2,000.00


School Loan, Act of 1921 Bonds, (Lincoln School)


139,000.00


9,000.00


5,770.00


Bank and Water Street Bridge Bonds


16,000.00


2,000.00


680.00


Street Widening Loan of 1925 Bonds.


12,000.00


12,000.00


240.00


Street Widening Loan of 1927 Bonds.


19,000.00


5,000.00


807.50


Surface Drainage Bonds.


8,000.00


1,000.00


320.00


Notes in anticipation of taxes


100,000.00


100,000.00


discounted


$1,150,500.00 $ 215,000.00 $ 40,132.50


*$12,000.00 to be paid from Water Sinking Fund.


$$ 8,500.00 to be paid from the Sewer Assessment Investment Fund.


#$ 3,580.00 to be paid from the Sewer Assessment Investment Fund.


ALBERTA F. REMINGTON, City Treasurer


TRUST FUNDS Deborah Starkey Fund


Dr.


Balance in Fund, January 1, 1929.


$1,155.29


Interest on principal of fund from October 1,


1928 to October 1, 1929.


50.00


Donation


1.71


$1,207.00


Cr. Disbursements under provisions of the will. . . $ 182.00 Balance in Fund, January 1, 1930.


Deposit in Attleborough Savings Bank, Principal of fund. $1,000.00


Income 25.00


$1,025.00


$1,207.00


SMITH-HUGHES TRUST FUND


Balance in Fund, January 1, 1929. $ 776.14 Received from


First National Bank, interest on daily bank $ 8.76 balances


Commonwealth of Massachusetts


Federal Funds for Vocational Education 810.26 $ 819.02


$1,595.16


Richardson School Loan of 1924


15


ANNUAL REPORT


Paid to City of Attleboro, reimbursement for expenditures


Balance in Fund, January 1, 1930


$ 781.30 813.86


$1,595.16


RUTH HOLDEN-ALICE ILLINGWORTH HASKELL MEMORIAL NURSING FUND


Balance in Fund, January 1, 1929 $3,777.47


Received :


Interest on U. S. Liberty Loan Bond. $ 51.00


Interest on Savings Bank Deposits. 130.89


181.89


Balance in Fund, January 1, 1930. $3,959.36


Fund invested as follows: 41 % U. S. Liberty Loan Bonds due October 15, 1938-Par Value. . $1,200.00


Attleborough Savings Bank . 2,759.36


$3,959.36


SOLDIERS' BONUS TAX REFUND Receipts


Balance in Fund, January 1, 1929.


$15,550.12


Received from Attleboro Trust Co., interest to Dec. 1, 1929 on deposit. $ 414.78 Attleborough Savings Bank, interest to


October 1, 1929 on deposit. 297.18


$ 711.96


$16,262.08


Paid to


Expenditures


City of Attleboro-General Account Interest on Fund to October 1, 1929 in Attleborough Savings Bank, to be cred- ited to Estimated Revenue, as per vote of the council, August 6, 1929. $ 1,691.15 Interest on Fund to Dec. 1, 1929 in Attle- boro Trust Comapny, Savings Depart- ment, to be credited to Estimated Rev- enue, as per vote of the Council of August 6, 1929 $ 1,236.59


$ 2,927.74


Balance in Fund, January 1, 1930 :- On deposit in Attleboro Trust Co., Savings Department $ 6,417.17 On deposit in Attleborough Savings Bank . $ 6, 917.17


$13,334.34


$16,262.08


16


ANNUAL REPORT


MARGARET SPANGLER FUND


Received from


Attleborough Savings Bank, interest to October 1, 1929 on $5,000.00 according to terms of gift. $ 250.00


Paid to


City of Attleboro for care etc., of base ball grounds at Capron Park, according to terms of gift. $ 250.00


ALBERTA F. REMINGTON, City Treasurer


CAPRON FUND


To His Honor, the Mayor, and the Municipal Council :-


I hereby submit a statement of the Capron Fund, the income of which isto be used for the care and improvement of Capron Park.


CASH ACCOUNT


Receipts


Cash on hand January, 1, 1929. . $14,521.18


Received for


Interest


On Investments. . $ 2,730.21


On Checking Account 46.30


$ 2,776.51


Rents 70.00


Payments on Mortgage notes


650.00


On account of sale of property


71 County Street . 5.00


Cash withdrawn Savings Bank 300.00


$ 3,801.51


$18,322.69


Disbursements


For care of Real Estate:


-


Repairs and labor $ 2.86


Water bills


6.30


9.16


Investments :-


Savings Banks $ 9,022.29


Attleboro Trust Company 387.68


Bonds


7,000.00


Mortgage Notes 400.00


$16,809.97


17


ANNUAL REPORT


Premium on securities purchased Accured interest on securities purchased


150.00


74.43


Payments to City for C. pron P: rk


1,269.80


Cash on hand, January 1, 1930. .


$18,322.69


PRINCIPAL OF FUND


Principal, January 1st, 1930. . .. Invested in :-


Mortgage notes at 6%


$ 6,490.00


U. S. Liberty Loan Bonds at 110%


5,000.00


Deposits in Savings Banks and Trust Co ..


26,131.95


Bonds


7,000.00


$44,621.95


Income


Balance in Fund, January 1, 1929


Cash, Checking Account. $ 521.18


On Deposit in Savings Bank and Trust Com-


pany 12,909.76


$13,430.94


Received


Interest on investments $ 2,730.21


Interest on checking account


46.30


Rents


70.00


On account of Sale of Property No. 71 County Street


5.00


$ 2,851.51


$16,282.45


Disbursements


Care and expense of real estate. $ 9.16


Payment to City of Attleboro to be used for


care and improvement of Capron Park ...


1,269.80


Accrued interest on securities purchased


74.43


Premium on securities purchased .


150.00


$ 1,503.39


Balance in Fund, January 1, 1930, invested as follows :--


Deposits in Savings Banks. . $10,407.54


Attleboro Trust Company, Savings Dep rtment . . 4,362.19


Cash on hand, Checking Account. 9.33


$14,779.06


$16,282.45


ALBERTA F. REMINGTON, Treasurer.


$18,313.36 9.33


$44,621.95


18


ANNUAL REPORT


To His Honor, the Mayor and the Municipal Council --


I herewith submit a statement of the receipts and disbursements of the Water Loan Sinking Fund of the City of Attleboro for the year 1929, together with a table showing investments held by the same.


WATER LOAN SINKING FUND Cash Account Receipts


Cash on hand, January 1, 1929


$12,823.81


Interest and Income earned


$ 6,435.81


Payments on


Mortgage Notes


500.00


Bonds


5,000.00


N. T. &. A. Street Railway note 1,000.00


Certificate of Deposit. 13,500.00


Withdrew from Attleboro Savings Bank to


pay water bonds payable from Fund. 7,000.00


$27,000.00


Yearly appropriation for Sinking Fund


10,000.00


Discount on securities purchased . 127.50


$43,563.31


$56,387.12


Disbursements


Certificate of Deposit. $13,500.00


Deposited in Attleborough Savings Bank. 789.93


Accrued interest on securities purchased . 109.34


Premium on securities purchased. 184.10


Transfer of securities from Sewer


Assessment Investment Fund :-


City of Omaha 42% bonds due December 15, 1941 8,000.00


Purchase of Bonds :- City of St. Louis 5% Bonds due March 1, 1935. $5,000.00


Grafton County, N. H., 5%


Bonds due November 1, 1935 4,000.00


Union Electric Light & Power Co., 5% Bonds due May 1, 1933 3,000.00


N. E. Tel. & Tel. Co., 5% Bonds due October 1, 1932. 2,000.00


Boston & Albany 4% Bonds,


due May 1, 1935 3,000.00


$17,000.00


Paid City Treasurer, for Water Bonds due July 1, 1929 15,000.00


$54,583.37 $ 1,803.75


Cash on hand, January 1, 1930


$56,387.12


SECURITIES HELD BY THE WATER LOAN SINKING FUND January 1, 1930


Name of Bond


Rate When Issued


When Payable


Amount of Investment


Town of Gardner City of Akron, Ohio City of Detroit N. E. Tel. & Tel. Co.


Water Loan


4 % May 2, 1904


May 2, 1930


Water Wks. Ext.


52% Apr. 1, 1920


Apr. 1, 1930


$ 3,000.00 10,000.00


Pub. Sewer Loan


42% Feb. 1, 1925


Feb. 1, 1932


5,000.00


City of Fall River


Sewer Loan Elec. Light


5 % July 1, 1924


July 1, 1933


500.00


Union Electric Light Power Co. Refunding & Extension Bonds


5


May 1, 1908


May 1, 1933


3,000.00


Town of Franklin


Water Loan Bonds


4 June 1, 1907


June 1, 1934


1,000.00


City of Milwaukee


Hospital Bonds


5 July 1, 1924


July 1, 1934


4,500.00


City of Cincinnati, Ohio


Street Imp. Loan


Jan. 2, 1914


Jan. 2, 1934


3,000.00


City of Attleboro


Water Loan


3107 0 Mar. 1, 1905


Mar. 1, 1935


13,000.00


City of Grand Rapids, Mich.


Sewerage Disposal System Bond 41% Apr. 1, 1924


Aug. 1, 1935


2,000.00


City of Grand Rapids, Mich.


Street Imp. Bond


41 4


% Oct. 1, 1926


Oct. 1, 1935


1,000.00


Boston & Albany


Debenture Bonds


4


May 1, 1935


1,000.00


City of Grafton


County Farm Board


5


% Nov. 1, 1929


Nov. 1, 1935


4,000.00


State of Louisiana


Highway Bonds


5


Mar. 1, 1929


Mar. 1, 1935


5,000.00


City of Spokane, Wash.


Water Works Imp.


42% Jan. 1, 1910


Jan. 1, 1935


10,000.00


City of Cincinnati, Ohio


Sewer Imp. Loan


42% Mar. 1, 1915


Mar. 1, 1935


5,000.00


City of Cincinnati, Ohio


Street Imp. Loan


41% Apr. 15, 1915 2


Apr. 15, 1935


1,000.00


City of Cincinnati, Ohio


Street Imp. Loan


13% Apr. 1, 1915


Apr. 1, 1935


1,000.00


City of Boston


Rapid Trans. Loan


Apr. 1, 1938


9,000.00


Boston & Albany R. R. Co.


Improvement Bond


5 % July 1, 1913


July 1, 1938


3,000.00


City of New Bedford


Park Loan


310%


July 1, 1951


3,000.00


State of California


State Highway Bonds


41% July 3, 1917


July 3, 1940


1,000.00


City of Omaha


Water Works Bonds


42% Dec. 15, 1911


Dec. 15. 1941


13,000.00


321


5 % Oct. 1, 1912


Oct. 1, 1932


2,000.00


Apr. 1, 1933


3,000.00


City of Milwaukee


43


0


ANNUAL REPORT


$107,000.00


19


Notes secured by mortgages on real estate at 6% .. .$26,900.00


20 Deposit in Attleborough Savings Bank. . 12,850.66


Cash on hand, January 1, 1930


$ 39,750.66 1,803.75


Value of Fund, January 1, 1930.


$148,554.41


ALBERTA F. REMINGTON, Treasurer.


ANNUAL REPORT


21


ANNUAL REPORT


To His Honor, the Mayor and the Municipal Council :-


I herewith submit a statement of the receipts and disbursements of the Sewer Assessment Fund of the City of Attleboro for the year 1929, together with a table showing the investments held by the same.


SEWER ASSESSMENT INVESTMENT FUND


Cash Account Receipts


Cash on hand, January 1, 1929.


$ 5.25


Interest and Income earned $ 4,419.30


Accrued interest on bonds. 13.00


Payment on notes . 100.00


Transfer of securities to Water Sinking Fund:


City of Omaha 42% bonds due Dec. 15, 1941 8,000.00


Amount withdrawn from Attleborough Savings Bank.


225.00


$12,757.30


Disbursements


$12,762.55


Deposited in Attleborough Savings Bank .. $ 328.33


Amount applied to the payment of Sewer Bonds, due in 1929. 8,500.00


Amount applied to the payment of interest due in 1929


on Sewer Bonds. 3,920.00


Cash on hand, January 1, 1930.


$12,748.33 $ 14.22


$12,762.55


SECURITIES HELD BY THE SEWER ASSESSMENT INVESTMENT FUND, JAN. 1, 1930 Bonds


Name of Bond


Rate


When Issued


When Payable


Amount of Investment


City of Boston City Loan City of Detroit Public Sewer Loan


31%


June 2, 1915


June 1, 1932


$ 2,000.00


1% Feb. 1, 1925


Feb. 1, 1932


5,000.00


City of New Haven St. Pavement Bonds


4 %


May 1, 1913


May 1, 1935


10,000.00


Commonwealth of Massachusetts Metropolitan Water Loan


32%


Jan. 15, 1915


July 1, 1935


3,000.00


City of Newton Washington St. Loan


4 %


Feb. 1, 1896


Feb. 1, 1936


2,000.00


City of Quincy Sewer Loan


Apr. 1, 1898


Apr. 1, 1937


1,000.00


City of Waterbury School Loan


41.07


July 1, 1915


July 1, 1937


1,000.00


City of St. Louis, Mo.


1 01


June 1, 1924


June 1, 1937


5,000.00




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.