USA > Massachusetts > Bristol County > Attleboro > Reports of town officers of the town of Attleborough 1931 > 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 | Part 18 | Part 19 | Part 20
7ZEK. 974.488684
Annual Reports of the City Officers + Depts. 1931
Digitized by the Internet Archive in 2015
https://archive.org/details/reportsoftownoff1931attl
ANNUAL REPORTS
OF THE
OFFICERS AND DEPARTMENTS
OF THE
CITY OF ATTLEBORO
TTLEBOR
TOWN O
.........
............
INCORP.
ASS
TLFBOROUGH IN
PPORA
D
FOR THE YEAR 1931
ATTLEBORO PRINT, Inc. ATTLEBORO, MASS.
ATTLEBORO PUBLIC LIBRARY a31654001302766b
ANNUAL REPORTS
OF THE
OFFICERS AND DEPARTMENTS
OF THE
CITY OF ATTLEBORO
TT
LEBOR
TOWN OF
INCORP. 169 MASS
ITLEBOROUGH
RF
FOR THE YEAR
1931
-
AT 974.48
ATTLEBORO PRINT, Inc.
A88a 1931
ATTLEBORO, MASS.
ATTLEBORO PUBLIC LIBRARY JOSEPH L. SWEET MEMORIAL
58 1553
ANNUAL
REPORT
3
Government and Officers OF THE City of Attleboro FOR 1931
Stephen H. Foley Mayor 126 South Main Street Term expires January, 1933
City Clerk Miss Annie A. Wheeler Term expires January, 1933
City Treasurer and Assistant City Clerk William Marshall Term expires January, 1933
City Collector
Frank F. Blackinton Term expires January, 1933
Councilmen-at-Large
H. Winslow Brown, President
Russell V. Blaine
Arthur F. Gehrung
Francis J. O'Neil
John A. Thayer
Henry E. Wright
Ward Councilmen
Ward 1.
Ward 2.
G. Dallas Jencks . Earle L. Swift James A. Freeman
Ward 3.
Ward 4.
Edwin H. Money
Ward 5.
John B. Morin
School Committee
Reginald P. Dakin
Mrs. Lida H. Holbrook
Leonard I. Lamb Mrs. Rena Rounseville
Mrs. Alice Stobbs Terms expire January, 1935
Edwin F. Thayer, Chairman George E. Nerney Mrs. Margaret Conro
Joseph Finberg
Terms expire January, 1933
4
ANNUAL REPORT
APPOINTED OFFICIALS
Assessors Herbert L. Perry, Chairman Term expires January, 1935 Walter J. Newman Term expires January, 1933 Passed away April 26, 1932 Issac H. Bruce Term expires January, 1934
Board of Public Welfare James F. Murphy Term expires February, 1933 Charles A. Bowen Term expires February, 1934 Samuel M. Holman, Jr., Chairman Term expires February, 1935 Joseph Hardy, Almoner
City Physician Dr. Fernand H. Longpre Term expires February, 1933
Health Officer Dr. William O. Hewitt Term expires February, 1933
Fire Department-Fire Engineers Fred A. Clark, Chief Term expires February, 1934 William E. Sweeney, Chairman Term expires February, 1936 Leonard Gould Term expires February, 1933 Craig C. Pope Term expires February, 1935 Joseph H. Newcomb, Supt. of Fire Alarm
Police Department Terence E. Flanagan, Chief and Lockup Keeper Term expires February, 1933
Public Works Department John O. Taber, Supt. Term expires February, 1933
Auditor Ephraim S. J. Randall Elected by the Council Term expires February, 1933
Inspector of Buildings Fred A. Clark Term expires February, 1933
Sealer of Weights and Measures Daniel O'Connell Term expires February, 1933
5
ANNUAL REPORT
Board of Registrars Arthur F. Connelly Term expires February, 1936 Alfred J. Laliberte Term expires February, 1934 Thomas F. Nolan Term expires February, 1933 Mrs. Eva L. Kent, Clerk Term expires February, 1935
City Solicitor Joseph E. Gaynor Term expires February, 1933
Park Commissioners Samuel M. Stone, Chairman Term expires February, 1935 Harry C. Wolfenden Term expires February, 1933 Dr. Charles A. Mooers Term expires February, 1934
Recreation Commissioners Walter M. Kendall Term expires February, 1933 Thomas H. Moore Term expires February, 1934 John J. Hodge, Chairman Term expires February, 1935
Trustees of Public Library
Miss Edith L. Claflin Raymond M. Horton Mrs. Winthrop F. Barden Terms expire February, 1933 Joseph L. Sweet, Chairman Frederick V. Murphy, M. D. Charoline S. Holden
Terms expire February, 1934
Mrs. Eleanor S. Carpenter William L. King
Edwin F. Leach Terms expire February, 1935
City Forester and Moth Superintendent William E. S. Smith Term expires February, 1933
Forest Warden Fred A. Clark Term expires February, 1933
Soldiers' Relief and Burial Agent Frederick C. Wilmarth Term expires February, 1933 Soldiers' Relief Agent, Elected by the Council
Planning Board
Lewis S. Chilson, Chairman Milford E. Bliss
Terms expire February, 1934 Edgar A. Remington
Mrs. Mary G. Mullaly Terms expire February, 1933
Mrs. Josephine L. Hammond Robert W. Mawney
Terms expire February, 1935
6
ANNUAL REPORT
Inspector of Animals Dr. Frederick L. Briggs Term expires March 31, 1933
Fence Viewers and Field Drivers
Henry D. Butterworth Olof Wendell
Albert N. Dennis Terms expire February, 1933 Caretaker of Graves, Civil, Spanish and World War Veterans Edward D. Parmenter Term expires February, 1933
City Stenographer Pearl F. Fales Term expires February, 1933 Elected by the Council
City Messenger Fred L. Morse Term expires February, 1933 Elected by the Council
Pound Keeper Mrs. Addie Hoyle Term expires February, 1933
City Representatives on Board of Managers of the Attleboro Hospital William Marshall, ex-officio Stephen H. Foley Elected by the Council H. Winslow Brown Terms expire February, 1933
Trustees of the Capron and Deborah Starkey Funds All ex-officiis Stephen H. Foley, Mayor William Marshall, City Treasurer Edwin F. Thayer, Chairman of School Committee
Sinking Fund Commissioners Elected by the Council David L. Low, Clerk Term expires February, 1934 Fred L. Torrey Term expires February, 1933 Ernest D. Gilmore Term expires February, 1935
Sewer Loan Commission Elected by the Council Stephen H. Foley, Mayor, ex-officio William Marshall, City Treasurer, ex-officio David L. Low Term expires February, 1934 Fred L. Torrey Term expires February, 1933 Ernest D. Gilmore Term expires February, 1935
7
ANNUAL REPORT
STANDING COMMITTEES OF THE COUNCIL 1932
Committee on Finance, Accounts and School Matters G. Dallas Jencks, Chairman Arthur F. Gehrung
Earle L. Swift
Committee on Streets and Bridges
James A. Freeman, Chairman John B. Morin G. Dallas Jencks
Committee on Water Supply John A. Thayer, Chairman James A. Freeman G. Dallas Jencks
Committee on Sewers and Drains
Arthur F. Gehrung, Chairman John A. Thayer Francis J. O'Neil
Committee on Lighting, Sidewalks and Signs John B. Morin, Chairman James A. Freeman
Russell V. Blaine
Committee on Fire and Police Departments
Henry E. Wright, Chairman Earle L. Swift
John B. Morin
Committee on Licenses
Edwin H. Money, Chairman Henry E. Wright Francis J. O'Neil
Committee on Ordinances, Elections and Legislative Matters Russell V. Blaine, Chairman Henry E. Wright
Arthur F. Gehrung
Committee on Health and Poor Departments, State Aid and Soldiers' Relief Francis J. O'Neil, Chairman John A. Thayer Edwin H. Money
Committee on Claims and Street Railways
Earle L. Swift, Chairman Edwin H. Money
Russell V. Blaine
8
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 1931, 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 1932.
REVENUE
Cash on hand January 1, 1931. . . . $ 91,796.17 Receipts for the year 1931 :-
Taxes
Current Year
Property . $ 698,339.62
Poll .
12,346.00
Motor Vehicle Excise Tax 35,303.22
Old Age Assistance Tax 5,971.00
Previous Years
Property
147,226.79
Poll.
218.00
Motor Vehicle Excise Tax 5,079.67
From the State
Corporations
52,665.18
Street Railway
823.01
Bank and Trust Co.
2,711.43
Income Tax.
97,422.16
Reimbursement for loss of
taxes. .
5.85
From Tax Titles 1,303.06
Total from Taxes. . .
$1,059,414.99
Licenses and Permits
Sundry Licenses $ 2,867.50
Permits
Marriage $181.00
All other 219.25
400.25
Total from Licenses and Permits. . $ 3,267.75
Fines and Forfeits
Court. $ 1,548.68
Department Penalties
47.00
Total from Fines and Forfeits. .$ 1,595.68
Grants and Gifts From State
Aid to Industrial Schools. $ 4,647.27
English Speaking Classes 427.41
Boxing Commission 10.53
Smith Hughes Trust Fund . 628.87
Dept. of Public Works, Division of Highways. 8,275.10
Veterans' Exemption . .73
9
ANNUAL REPORT
From County
Dog Licenses.
2,941.44
Highways and Bridges. 8,275.11
Gifts from Individuals :-
For Capron Park. .. . $237.50
For Hayward Field .. 500.00
737.50
Total from Grants and Gifts $ 25,943.96
Special Assessments For Expenses
Moth Extermination $ 78.15
Sewers.
1,657.77
Sidewalks and Curbing 6,605.72
Total for Special Assessments .. $ 8,341.64
Privileges
Use of streets for underground
wires
$
25.00
Right to cross City Property .. .
240.00
Total from Privi-
leges
$
265.00
Departmental
General Government Collector $ 2,248.58
City Clerk . 825.40
Total from General Government ... $
3,073.98
Fire
Sale of Material
$
6.00
Protection of Life and Property Inspection
Sealing of Weights and Measures . $ 241.98
Health and Sanitation
Tuberculosis . .
$
1,526.10
Contagious Diseases 93.00
All Other
105.00
Total from Health
and Sanitation .
$
1,724.10
Highways and Bridges
General. $
11.05
Charities City Farm
Reimbursement for board at City Home 25.00
Reimbursements for Relief Given
From other Cities and Towns. $ 12,212.17
From the State 5,669.91 From Individuals 116.00
10
ANNUAL REPORT
Reimbursement for Mothers Aid
From Other Cities and
Towns. 475.50
From State. 4,246.52
Total from Charities $ 22,745.10
Soldiers' Benefits
State Aid . $ 539.00
Military Aid
195.00
Soldiers' Burials
100.00
Total from Soldiers' Benefits $ 834.00
Education
Tuition of State Wards.
$
315.00
Other Tuitions. 205.55
Sale of Text Books and Sup- plies.
398.99
Miscellaneous
260.34
Total from Education $ 1,179.88
Libraries
Fines and Rentals
919.50
Miscellaneous.
9.49
Total from Libraries $ 928.99
Recreation
Parks and Gardens
$
130.00
$
130.00
Unclassified
Rents of Public Property $ 1,244.00
Estimated Receipts for 1931 From the State .. . $10,761.39
From Fire Dept. 50.00
From Insurance. 193.16 11,004.55
Damage by bus to fire alarm box. .
137.50
Sale of wooden school building at
Hebronville .
225.00
Abatement on account of Old Age Assistance Tax-From State. . . 96.00
Total from Unclassified
$
12,707.05
Public Service Enterprises Water
Income from sale of water $ 102,205.00
Pipe and labor 3,821.25
Total of Public Service Enterprises .... $ 106,026.25
Interest
On deposits
City Treasurer .. $1986.15
City Clerk. 9.12
City Collector
381.24
$
2,376.51
11
ANNUAL REPORT
On Deferred Taxes
6,542.64
On Deferred Water Rates.
116.81
On Deferred Special Assess- ments . .
467.41
Accrued interest on Macadam
Pavement Bonds. . $ 7.78
Street Loan Bonds. . 102.08 109.86
On Soldiers' Bonus Fund Ac-
count.
585.24
On Anticipation Notes
6.67
From the State.
1.71
Total from Interest 10,206.85
Municipal Indebtedness
Temporary Loans in anticipa- tion of Revenue of 1931 . $ 650,000.00
Premium on Bonds. 1,176.70
$ 651,176.70
Sinking and Sewer Assessment Fund From Commissioners to meet loans and interest on Public Service Enterprises 11,250.00
Refunds
General Departments 434.12
Transfer
Non-Revenue to Revenue
497.80
$1,922,002.87
Total cash on hand January 1, 1931 and receipts for the year 1931. $2,013,799.04
Payments for the year 1931 .
$1,924,742.94
Cash on hand January 1, 1932 $ 89,056.10
$2,013,799.04
NON-REVENUE
Cash on hand January 1, 1931 ....
Receipts for the year: Municipal Indebtedness Macadam Pavement Bonds. . Street Loan Bonds.
$ 40,000.00 75,000.00
Refund
North Main Street Widening.
8.34
$ 115,008.34
Total of cash on hand Jan- uary 1, 1931 and receipts for the year 1931. $ 126,5.6.32
Payments for the year 1931
$
62,510.42
64,085.90
Cash on hand January 1, 1932.
$ 11,587.98
$ 126,596.32
12
ANNUAL REPORT
DEBT STATEMENT
Gross City Debt January 1, 1931 .
$1,275,500.00
Tax Notes issued during year . . . . . $ 650,000.00
Bonds issued for Macadam Pave- ment 40,000.00
Bonds issued for Street Loan.
75,000.00
$
765,000.00
Paid on above debt during the year
$2,040,500.00 703,000.00
Gross debt January 1, 1932. .
$1,337,500.00
Less Sinking Fund Assets :- Water Loan
$
170,836.56
Sewer Assessment Investment
Fund
79,189.34
250,025.90
Net City Debt January 1, 1932
$1,087,474.10
WILLIAM MARSHALL, Treasurer
AMOUNT OF DEBT AUTHORIZED BY SPECIAL LAWS .
AND NOT SUBJECT TO THE DEBT LIMITATIONS
Water Loan Bonds $ 547,000.00
Sewerage Loan Bonds. 153,000.00
Street Railway Loan Bonds (N. T. & A.) 8,000.00
School Loan, Act of 1921 Bonds, (Lincoln School) 121,000.00
Loans in anticipation of taxes
200,000.00
$1,029,000.00
Less Water Sinking Fund and Sewer Assessment Fund. 250,025.90
Net Debt not subject to debt limi- tations.
$ 778,974.10
Net Debt January 1, 1932, subject to debt limitations
$ 308,500.00
Borrowing capacity, (2 1-2% of the average valuation for the past three years) $ 670,451.17
Net Debt January 1, 1932, subject to debt limitations 308,500.00
Borrowing capacity January 1, 1932.
$ 361,951.17
13
ANNUAL REPORT
The total debt is as follows :- Water Bonds:
31% 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
31% Bonds due Mar. 1, 1935. 100,000.00
32% Bonds due Nov. 1, 1935. 50,000.00
4 % Bonds due Apr. 1, 1932-34
6,000.00
4 % Bonds due Dec. 1, 1932-1940
31,000.00
4 % Bonds due July 1, 1932-1941
28,000.00
4 % Bonds due Feb. 1, 1932-43.
210,000.00
41% Bonds due Feb. 1, 1932-1940
27,000.00
41% Bonds due Feb. 1, 1932-1934
15,000.00
$ 547,000.00
Sewer Bonds :-
4 % Bonds due July 1, 1932-1940
54,000.00
4 % Bonds due Oct. 1, 1932-1941 30,000.00
4 % Bonds due July 1, 1932-42. 69,000.00
$ 153,000.00
42% Street Ry. Loan Bonds, (N. T. & A. St. Ry.) due Nov. 15, 1932-1939.
8,000.00
4 % High School Building Loan Bonds due Aug. 1, 1932.
8,500.00
4 % Richardson School Loan of 1924 Bonds due Sept. 1, 1932-34.
30,000.00
4 % School Loan, Acts of 1921 Bonds due Aug. 1, 1932-1940 (Lincoln School)
45,000.00
44% School Loan, Acts of 1921 Bonds due Aug. 1, 1932-45 (Lincoln School)
76,000.00
4 % Hebronville School House Bonds due Feb. 1, 1932-1947
128,000.00
41% Street Widening Loan of 1927 due Nov. 1, 1932-1933.
9,000.00
4 % Surface Drainage Bonds due Sept. 1, 1932- 1937.
6,000.00
41% Bank and Water St. Bridge Bonds due Dec. 1,1932-1937. 32% Macadam Pavement Bonds due Aug. 1, 1932- 1936. .
12,000.00
40,000.00
32% Street Loan Bonds due Sept. 1, 1932-1941.
75,000.00
$ 437,500.00
Notes in anticipation of Taxes :-
Note dated Sept. 21, 1931 and due March 15, 1932. Discounted at 1.59%
100,000.00
Note dated Dec. 22, 1931 and due March 1, 1932. Interest at 4.80%
50,000.00
Note dated Dec. 28, 1931 and due June 15, 1932. Discounted at 5.25%
50,000.00
$ 200,000.00
Less Sinking Fund Assets:
Water Loan Sinking Fund
170,836. 56
Sewer Assessment Investment Fund.
79,189.34
$250,025.90
$1,337,500.00
Total Net Debt January 1, 1932.
$1,087,474.10
14
ANNUAL REPORT
CLASSIFIED STATEMENT OF DEBT AND AMOUNT TO BE PAID ON DEBT AND INTEREST DURING THE YEAR 1932
Jan. 1, 1932
Principal Payable
Interest Payable
Water Loan Bonds. $ 547,000.00 +$
64,500.00 $ 19,940.00
Sewerage Loan Bonds .
153,000.00 *
16,000.00
İ 5,860.00
Street Railway Loan Bonds (N. T. & A. St. Ry.).
8,000.00
1,000.00
360.00
High School Building Loan Bonds
8,500.00
8,500.00
340.00
Richardson School Loan of 1924 Bonds .
30,000.00
10,000.00
1,200.00
School Loan, Acts of 1921 Bonds, (Lincoln School)
121,000.00
9,000.00
5,030.00
Hebronville School House Bonds ..
128.000,00
8,000.00
4,960.00
Street Widening Loan of 1927 Bonds.
9,000.00
5,000.00
382.50
Surface Drainage Bonds
6,000.00
1,000.00
240.00
Bank & Water Street Bridge Bonds
12,000.00
2,000.00
510.00
Macadam Pavement Bonds
40,000.00
8,000.00
1,400.00
Street Loan Bonds.
75,000.00
7,500.00
2,625.00
Notes in anticipation of taxes.
200,000.00
200,000.00
466.67
$1,337,500.00 $ 340,500.00 $ 43,314.17
*$8,000.00 to be paid from the Sewer Assessment Investment Fund. #$2,930.00 to be paid from the Sewer Assessment Investment Fund. +$30,000.00 to be paid from Water Loan Sinking Fund.
TRUST FUNDS Deborah Starkey Fund Dr.
Balance in Fund January 1, 1931.
$ 1,040.63
Interest on principal of fund from October
1, 1930 to October 1, 1931.
47.50
$ 1,088.13
Cr.
Disbursement under provisions of the will $ 48.00
Balance in Fund January 1, 1932
Deposit in Attleborough Savings Bank Principal of Fund. $ 1,000.00
Income. 40.13
1,040.13
Smith-Hughes Trust Fund
Balance in Fund January 1, 1931. $ 627.65
Received from
First National Bank, interest on daily balances. $
2.25
Commonwealth of Massachusetts
Federal Funds for Vocational Educa- tion. 781.60 $ 783.85
Paid to City of Attleboro, reimbursement for expenditures . $ 628.87
$ 1,411.50
Balance in Fund January 1, 1932. 782.63
$ 1,411.50
.
$ 1,088.13
15
ANNUAL REPORT
Ruth Holden-Alice Illingworth Haskell Memorial Nursing Fund
Balance in Fund January 1, 1931.
$ 4,150.46
Received :
Interest on U. S. Liberty Loan Bonds. . . $ 51.00
Interest on Savings Bank Deposits 142.16 $ 193.16
Balance in Fund January 1, 1932 $ 4,343.62
Fund Invested as follows: 41% U. S. Liberty Loan Bonds due Octo- ber 15, 1938-Par Value
$ 1,200.00
Attleborough Savings Bank.
3,143.62
$ 4,343.62
Soldiers' Bonus Tax Refund Receipts
Balance in Fund January 1, 1931. $13,334.34
Received from:
Attleboro Trust Co., Interest to Dec. 1, 1931 on deposit $ 256.68
Attleborough Savings Bank, Interest to
Oct. 1, 1931 on deposit. 328.56 $ 585.24
$13,919.58
Expenditures
City of Attleboro-General Account Interest on Fund to October 1, 1931 in Attleborough Savings Bank to be credited to Estimated Revenue, as per vote of Council of August 6, 1929. . . . . $ 328.56 Interest on Fund to Dec. 1, 1931 in Attle- boro Trust Co., Savings Account, to be credited to Estimated Revenue, as per vote of Council of August 6, 1929 ..... 256.68 $ 585.24
Balance in Fund January 1, 1932 :- On deposit in Attleboro Trust Co., Sav- ings Department $ 6,417.17 On deposit in Attleborough Savings Bank 6,917.17 $13,334.34
$13,919.58
16
ANNUAL REPORT
Margaret Spangler Fund
Received from :-
Attleborough Savings Bank, interest to
October 1, 1931 on $5,000.00 accord- ing to terms of gift. $ 237.50
Paid to :-
City of Attleboro for care, etc., of base ball grounds at Capron Park. $ 237.50
WM. MARSHALL, 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 is to be used for the care and improvement of Capron Park.
CASH ACCOUNT
Receipts
Cash on hand January 1, 1931. $ 112.04
Received for :-
Interest
On Investments. $2860.95
On Checking Account.
3.69
$ 2,864.64
Payments on Mortgage Notes
1,325.00
Cash withdrawn-Savings Bank
2,400.00
$ 6,589.64
$ 6,701.68
Disbursements
Investments :-
Savings Banks. $1601.31
Attleboro Trust Co. 597.64
Attleboro Sav. & Loan Assoc. 3500.00
$ 5,698.95
Interest on shares purchased from Attle-
borough Sav. & Loan Assoc. 49.73
Stamps for transfer of securities 1.40
$ 5,750.08
Cash on hand January 1, 1932.
951.60
$ 6,701.68
17
ANNUAL REPORT
PRINCIPAL OF FUND
Principal January 1, 1932
$44,621.95
Invested in :-
Mortgage Notes at 6% $ 3,700.00
U. S. Liberty Loan Bonds at 41% . ..
5,000.00
Deposits in Savings Banks & Trust Co.
25,421.95
Attleborough Savings & Loan Assn.
Shares
3,500.00
Bonds
7,000.00
$44,621.95
INCOME
Balance in Fund January 1, 1931
Cash, Checking Account. $ 112.04
On deposit in Savings Bank and Trust Company. 15,970.15
$16,082.19
Received
Interest on Investments. $ 2,860.95
Interest on Checking Account. 3.69
$ 2,864.64
$18,946.83
Disbursements
Interest on shares purchased from Attle-
borough Sav. & Loan Assoc. $ 49.73
Stamp for transfer of securities.
1.40
51.13
Balance in Fund January 1, 1932, invested as follows :-
Deposits in Savings Banks. $13,733.45 Attleboro Trust Company, Savings Department. 4,210.65
Cash on hand, Checking Account.
951.60
$18,895.70
$18,946.83
WM. MARSHALL, Treasurer
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 1931, together with a table showing investments held by the same.
WATER LOAN SINKING FUND CASH ACCOUNT
Receipts
Cash on hand January 1, 1931
$ 1,113.52
Interest and Income earned
$ 7,346.78
Payments on Mortgage Notes
250.00
Yearly appropriation for Sinking Fund
10,000.00
Sale of Bonds
42% City of Omaha Bonds due Dec. 15, 1941
13,000.00
Premium on Securities sold. 767.00
Accrued interest on Securities sold.
32.50
$31,396.28
$32,509.80
Disbursements
Certificate of Deposit $10,000.00
Deposited in Attleborough Savings Bank
1,684.18
Accrued interest on securities purchased.
40.44
Premiums on securities purchased
257.60
Insurance, registration and postage on Bonds purchased
2.27
Water Loan Book.
24.12
Purchase of Bonds :-
Rochester, N. H., School 4% Bonds due July 1, 1935 14,000.00
$26,008.61
Cash on hand January 1, 1932.
6,501.19
$32,509.80
SECURITIES HELD BY THE WATER LOAN SINKING FUND
January 1, 1932
Name of Bond
Public Sewer Loan
Rate When Issued 44% Feb. 1, 1925
When Payable Feb. 1, 1932
5,000.00
N. E. Tel. & Tel. Co.
5 % Oct. 1, 1912
Oct. 1, 1932
2,000.00
City of Fall River
Sewer Loan
3107
Apr. 1, 1933
3,000.00
Union Electric Light Power Co. Refunding & Extension Bond
5 0 0
May 1, 1908
May 1, 1933
3,000.00
City of Milwaukee
Electric Light
5 % July 1, 1924
July 1, 1933
500.00
City of Cincinnati
Street Imp. Loan
43% Jan. 2, 1914
Jan. 2, 1934
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 Spokane
Water Works Imp.
43% Jan. 1, 1910
Jan. 1, 1935
10,000.00
City of Attleboro
Hebronville School House Bd.
4 % Feb. 1, 1930
Feb. 1, 1935
8,000.00
City of Cincinnati
Sewer Imp. Loan
42%
Mar. 1, 1915
Mar. 1, 1935
5,000.00
State of Louisiana
Highway Bonds
5 %
Mar. 1, 1929
Mar. 1, 1935
5,000.00
City of Attleboro
Water Loan
31% Mar. 1, 1905
Mar. 1, 1935
13,000.00
City of Cincinnati
Street Imp. Loan
42% Apr. 1, 1915
Apr. 1, 1935
1,000.00
City of Cincinnati
Street Imp. Loan
42% Apr. 15, 1915 0,
Apr. 15, 1935
1,000.00
Boston & Albany RR. Co.
Debenture Bonds
4
0
May 1, 1935
3,000.00
City of Rochester, N. H.
School House Bonds
4
July 1, 1931
July 1, 1935
14,000.00
City of Grand Rapids, Mich.
Sewerage Disposal System Bd.
41%
Apr. 1, 1924
Aug. 1, 1935
2,000.00
City of Grand Rapids, Mich.
Street Imp. Bonds
4107 0 Oct. 1, 1926
Oct. 1, 1935
1,000.00
City of Grafton
County Farm Board
5 %
Nov. 1, 1935
4,000.00
City of Boston
Playground
4 %
Dec. 1, 1935
2,000.00
City of Boston
Rapid Transit Loan
33%
Apr. 1, 1938
9,000.00
Boston & Albany RR. Co.
Improvement Bond
5 % July 1, 1913
July 1, 1938
3,000.00
State of California
State Highway Bonds
42%
July 3, 1917
July 3, 1940
5,000.00
American Tel. & Tel. Co.
Col. Trust Gold Bonds
Dec. 1, 1946
2,000.00
City of New Bedford
Park Loan
5 % Dec. 1, 1916 31%
July 1, 1951
3,000.00
$113,000.00
19
ANNUAL REPORT
Amount of Investment
City of Detroit
Nov. 1, 1929
Notes secured by mortgages on real estate at 6% ..
Deposit in Attleborough Savings Bank .. Certificate of Deposit.
.$ 26,150.00 15,185.37 10,000.00
Cash on hand January 1, 1932
$ 51,335.37 6,501.19
Value of Fund January 1, 1932.
$170,836.56
WILLIAM MARSHALL
20
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 Investment Fund of the City of Attleboro for the year 1931, together with a table showing the investments held by the same.
SEWER ASSESSMENT INVESTMENT FUND CASH ACCOUNT
Receipts
Cash on hand January 1, 1931. $ 391.42
Interest and income earned.
$ 3,640.70
Sale of Bonds
41% U. S. Liberty Loan Bonds due June 15, 1932-47. $10,000.00
41% U. S. Liberty Loan Bonds due June
15, 1933-38. . 8,000.00 18,000.00
18,000.00
Premium on Securities sold
701.88
Accrued interest on Securities sold.
75.80
$22,418.38
$22,809.80
Disbursements
Deposited in Attleborough Savings Bank. $ 284.96
Deposited in Attleboro Trust Co., Savings Acct.
5,000.00
Deposited in Bristol County Savings Bank. 5,000.00
Amount applied to the payment of Sewer Bonds due in 1931.
8,000.00
Amount applied to the payment of interest due in 1931 on Sewer Bonds
3,250.00
$21,534.96
Cash on hand January 1, 1932.
1,274.84
$22,809.80
SECURITIES HELD BY THE SEWER ASSESSMENT INVESTMENT FUND, JANUARY 1, 1932 Bonds
Name of Bond
Rate When Issued
When Payable
City of Detroit
Public Sewer Loan City Loan
41% Feb. 1, 1925 Feb. 1, 1932 32% June 2, 1915 June 1, 1932
City of New Haven
4 % May 1, 1913 May 1, 1935
10,000.00
Commonwealth of Mass.
32% Jan. 15, 1915
July 1, 1935
3,000 00
City of Newton
4 %
Feb. 1, 1896
Feb. 1, 1936
2,000.00
City of Quincy
32%
Apr. 1, 1898
Apr. 1, 1937
1,000.00
City of St. Louis, Mo.
410
June 1, 1924
June 1, 1937
5,000.00
City of Waterbury
School Loan
41% July 1, 1915
July 1, 1937
1,000.00
Commonwealth of Mass.
Metropolitan Sewer Loan
3107
May 1, 1915
July 1, 1940
6,000.00
Commonwealth of Mass.
Metropolitan Sewer Loan School Loan
3 % Jan. 1, 1915
Jan. 1, 1941
10,000.00
City of Waterbury
41% Jan. 1, 1911
Jan. 1, 1942
3,000.00
American Tel. & Tel. Co.
Coll. Trust Gold Bonds
5 % Dec. 1, 1916
Dec. 1, 1946
8,000.00
$ 56,000.00
Notes secured on mortgages on real estate at 6%.
$ 5,700.00
Attleborough Savings Bank.
6,214.50
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.