Reports of town officers of the town of Attleborough 1941, Part 1

Author: Attleboro (Mass.)
Publication date: 1941
Publisher: The City
Number of Pages: 248


USA > Massachusetts > Bristol County > Attleboro > Reports of town officers of the town of Attleborough 1941 > 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


26: 4 74. 48.200


Annual Reports of the City Officers + Depts. 1941


·مر


ANNUAL REPORTS


OF THE


OFFICERS AND DEPARTMENTS


OF THE


CITY OF ATTLEBORO MASSACHUSETTS


AXA


5


IS


10.1694


FOR THE YEAR 1941


ATTLEBORO PRINT, INC., ATTLEBORO, MASS.


ATTLEBORO PUBLIC LIBRARY


a316540013026595


ANNUAL REPORTS


OF THE


OFFICERS AND DEPARTMENTS


OF THE


CITY OF ATTLEBORO


-


SA


AXA


USE


TY


T'S


AT


C.2


FOR THE YEAR


1941


-


ATTLEBORO PRINT, Inc. ATTLEBORO, MASS.


ATTLEBORO PUBLIC LIBRARY JOSEPH L. SWEET MEMORIAL


Digitized by the Internet Archive in 2015


https://archive.org/details/reportsoftownoff1941attl


3


86152


ANNUAL REPORT


CITY OFFICERS


(Small numbers after office indicate how chosen)


1 Appointed by Mayor. 2 Elected by Council. 3 Elected by Voters.


Office


Incumbent


Term Expires


Inspector of Animals-1


Dr. Frederick L. Briggs


March 31, 1942


City Almoner (Welfare Agent) Frederick J. Franz


Assessors-1


John J. Hodge


January, 1942


Isaac H. Bruce


January, 1943


January, 1944


City Auditor-2 Building Inspector-1 City Clerk-3 City Collector-3 Constables-1


Edward H. Brown


February, 1942


Fred A. Clark


February, 1942


Kenneth F. Blandin


January, 1943


Doris L. Austin


January, 1943


Merle L. Clark


February, 1942


Eli Franklin


February, 1942


Clarence E. Weeman


February, 1942


Hormidas Allard


February, 1942


Municipal Council-3 Members-at-large


Cyril K. Brennan Pres.


January, 1943


James A. Freeman


January, 1943


Dr. Arthur F. Gehrung


January, 1943


Francis J. O'Neil


January, 1943


Earl G. Pithie


January, 1943


Members-by-Wards


Ward 1 Ward 2 Ward 3


George H. Entwhistle John W. Wolfenden


Russell A. Wetherell


January, 1943 January 1941 to August, 1941 September, 1941 to January, 1943


Ward 4


Ward 5


Ward 6


Bertrand O. Lambert Herbert C. Lavigueur Charles A. Smith


January, 1943 January, 1943


Custodian of Property Dog Officer-1


Thomas F. Robinson


June 1, 1942 Permanent


William S. King


Christopher W. McNary Indefinite


John B. Benson


February, 1940


Fred A. Clark


Permanent


Fred A. Clark


February, 1942


Alfred J. Laliberte


February, 1943


William E. Sweeney Hayward H. Sweet, Chair- man


February, 1945


Supt. of Fire Alarm-1 Forest Warden-1


William S. King Fred A. Clark


William E. S. Smith Lois E. Wilmarth


Dr. Ralph P. Kent Barbara H. Greene


Permanent


February, 1942 February, 1942 Permanent


February, 1942 Indefinite


(Appointed by Health Officer)


Henry Rotenberg


Indefinite


Electrical Inspector Federal Relief Agent Fence Viewer & Field Driver Fire Department Board of Fire Engineers-1


January, 1943


Arthur B. Cummings


January, 1943


February, 1944


City Forester & Moth Supt.1 Health Nurse (Appointed by Health Officer) Health Officer-1 Dental Hygienist


Patrick J. Byrnes, Chairman


Permanent


4


ANNUAL REPORT


Office Sturdy Hospital, City Repre- sentative on Board of Mana- gers


Incumbent Term Expires


John W. McIntyre-2 William Marshall, ex-officio Cyril K. Brennan-2


February, 1943 February, 1943 February, 1943


June, 1943


June, 1945 June, 1947


Public Library, Trustees of-1


Miss Edith L. Claflin


Raymond M. Horton, Treas. Mrs. Winthrop F. Barden, Sec. Hayward H. Sweet


February, 1942 February, 1942 February, 1942 February, 1943


Frederick V. Murphy, M. D. Mrs. Caroline S. Holden Mrs. Margaret W. Conro


Lydia J. Gregory Edwin F. Leach, Chairman Mrs. Lucile Palmer Cavender


February, 1944 February, 1944 Indefinite


Librarian (Appointed by Library Trustees)


Lockup Keeper-1 Measurer of Lumber-1


George F. Lincoln


February, 1942


Measurer of Wood & Bark-1


Harold Demers


February, 1942


Richard Bauer


February, 1942


City Messenger-2 Milk Inspector (Appointed by Health Officer)


Park Commissioners-1


Harry C. Wolfenden Thomas G. Sadler Samuel M. Stone, Chairman John E. Anderson


February, 1943 February, 1944 Permanent


Park Superintendent (Appointed by Park Commissioners)


City Physician-1 Planning Board-1


Dr. Roy W. Nelson


February, 1942


Rev. Frank L. Briggs


February, 1942


Joseph M. Finberg, Chairman


February, 1943


Robert W. Mawney Walter A. Cunningham


February, 1944


Clifford A. Swanson C. Wallace Cederberg J. Burleigh Moulton John Bullock


February, 1945 February, 1946 February, 1942


Plumbing Inspector (Appointed by Health Officer)


Police Commissioners-1


John E. Turner, Clerk February, 1946 Raymond F. Brennan, Chairman February, 1943 Everett H. Lundsten


Curtis R. Witham


February, 1944 February, 1945 February, 1942


Police Department-1 Public Works Department Recreation Commissioners-1


Ernest W. Holt


Robert W. Mawney, Supt.


Ara Berberian Leo Hennessey


February, 1942 February, 1942 February, 1942 February, 1943


Louis J. Guillette


Thomas H. Moore


George T. Oldham


Wm. A. Blackburn, Chairman Felix A. Desmarais


February, 1943 February, 1944 February, 1944 February, 1942


Board of Registrars-1


Mrs. Eva L. Kent, Clerk Bernard A. MacDonald Thomas F. Nolan, Chairman


February, 1943 February, 1944 February, 1945


Board of Licenses-1


Frank E. MacDonald Francis P. Cronan, Chairman Albert Evans


February, 1943 February, 1943


February, 1944


Ernest W. Holt


February, 1942


Frank J. Donnelly Robert C. Perriello


February, 1942 Permanent


February, 1942


February, 1944


February, 1945


5


ANNUAL REPORT


Office Contributory Retirement Board


Incumbent Term Expires


Edward H. Brown, Ex-officio Indefinite


Louis R. Wilmarth March, 1942


(Elected by Member of System) Earl P. Cooper- 1 July, 1943


School Committee-3


William A. Blackburn January, 1943


Mrs. Lida H. Holbrook. Chairman January, 1943


Allen K. Remington January, 1943


Mrs. Rena Rounseville January, 1943


Mrs. Alice Stobbs January, 1943


Fred L. Wetherell January, 1945


Roger K. Richardson January, 1945


Victor G. Vaughan January, 1945


Mrs. Dorothy R. Worman


January, 1945


Supt. of Schools (Appointed by School Committee)


Lewis A. Fales


Permanent


School Nurse Dorothy B. Wendell, R. N. Permanent


(Appointed by School Committee)


School Physician


Dr. Jesse W. Battershall


Permanent


(Appointed by School Committee)


Sealer of Weights and Meas- ures-1


Daniel O'Connell Permanent


Sewer Loan Commission


John W. McIntyre, Mayor ex-officio William Marshall, City Treas. ex-officio Victor R. Glencross-2 February, 1940


Harvey E. Clap-2 February, 1941


Soldiers Relief and Burial


Agent-2 Louis R. Wilmarth February, 1942


City Solicitor-1


Henri G. Proulx February, 1942


City Stenographer-2 Pearl F. Fales


February, 1942


City Treasurer-3


William Marshall


January, 1943


Trustees of the Capron and Deborah Starkey Funds All Ex-officio John W. McIntyre, Mayor William Marshall, City Treas. Lida H. Holbrook, Chairman of School Com- mittee.


Board of Public Welfare-1 Paul H. Weiss, Chairman February, 1942 Daniel A. J. Doyle February, 1943


Norman J. Stone February, 1944


Fred Franz, Agent Permanent


Zoning Board of Appeals-1


Clarence D. Roberts February, 1943


William F. Walton February, 1944 Elmer E. Tufts, Chairman February, 1945 Joseph E. Gaynor February, 1945


Associate Member Viola O'Hare, Clerk Indefinite


6


ANNUAL REPORT


Report of the City Clerk


Attleboro, Mass., January 2, 1942


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


I herewith submit the annual report of the Clerk of the City of Attleboro for the year ending December 31, 1941.


Receipts


Licenses and Permits:


Sale of motor vehicles.


$ 67.00


Hackney Carriage and express .


36.00


Sale of articles on the Lord's Day


320.00


Victualler's and lodging house licenses


111.00


Bowling alley and pool tables.


190.00


Auctioneers


6.00


Junk .


326.00


Second hand.


2.00


Theatres.


100.00


Sunday entertainments.


87.00


Storage of gasoline-loaded ammunition.


85.50


Awnings and signs.


91.00


Marriage.


768.00


Sale of firearms


3.00


Carnivals


3.00


Golf Driving range


51.00


Sale of voting lists.


2.00


Beano .


305.00


Sundry permits


43.50


Circus.


25.00


$2,622 00


Recording mortgages and other instruments


543.13


Certified Copies.


294.30


Dog tags and transfer of dog licenses 3.45


Registration in medicine .


.50


*Fees for issuance of dog licenses.


369.60


** Fees for issuing sporting licenses.


257.25


Sale of blood test blanks to doctors


1.15


Miscellaneous Receipts.


18.15


$1,487.53


Paid to Treasurer


$4,109.53


*The sum of $4,478:00 was received for dog licenses and paid to the City Treasurer, for the county, less fees retained by the city for issuing the licenses.


** The sum of $2.288.50 was received for issuing sporting licenses and paid to the Division of Fisheries and Game, State of Massachusetts, less fees retained by the City for issuance of these licenses.


The number of births, deaths and marriages recorded in Attleboro in 1941 were as follows:


Births 753


Deaths . 392


Marriages 449


7


ANNUAL REPORT


Conforming to the requirements of Section 17 of the City Charter, I submit herewith a record of the attendance of members at the meetings of the Municipal Council during the year of 1941:


28 Meetings of the Council were held


President Cyril K. Brennan. 28


John A. Wolfenden. 25


Charles A. Smith. 28


James A. Freeman 25


George H. Entwistle


26


Francis J. O'Neil


23


Bertrand O. Lambert.


28


Herbert C. Lavigueur


28


*Russell A. Wetherell.


6


** Arthur B. Cummings 7


Arthur F. Gehrung 25


Earl G. Pithie . 28


*Councilman Wetherell was called to the colors in March and resigned in June (17).


** Councilman Cummings was elected to succeed Mr. Wetherell at a special election in September and took office on October 7.


Respectfully submitted,


Kenneth F. Blandin


City Clerk.


S


ANNUAL REPORT


Report of the City Treasurer


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 1941, 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 1942.


REVENUE


Cash on hand January 1, 1941 $ 150,266.81


Receipts for the year 1941:


Taxes


Current Year :-


Property


$742,593.10


Poll .


13,124.00


Motor Vehicle Excise Tax


55,451.86


Previous Years :-


Property


126,983.37


Poll.


252.00


Motor Vehicle Excise Tax


1,080.68


From the State :-


Corporations.


92,471.80


Income Tax.


81,898.70


Reimbursement for loss of taxes. . 7.36


From Tax Titles :-


On Tax Titles $5,686.21


Int. on Tax Titles 921.66


Redemption Deeds. 102.00 6,709.87


Total from Taxes


$1,120,572.74


Sale of Tax Possessions


3,409.28


Licenses and Permits


Licenses


Dog Licenses $4,108.40


Liquor Licenses 12,288.00


Sundry Licenses . 2,298.75 18,695.15


Permits


Marriage


768.00


All other


366.00


1,134.00


Total from Licenses and Permits 19,829.15


Fines and Forfeits


Court. 1,138.90


9


ANNUAL REPORT


Grants and Gifts


From State


For School Dept.


Aid to Independent Industrial School . English Speaking Classes 102.50


7,149.53


For Vocational Education Distr. of Smith Hughes Fund. $ 616.34


Distribution of Federal


(George-Deen Funds) 4,626.39


National Defense


Training School.


. . .


5,622.99


10,865.72


Veterans' Exemption 38.75


For Public Works Dept .-


Highway Fund-Chap. 420, Acts of 1941. . 43,097.86


Highway-Chapter 90


22,311.35


For Pub. Welfare-U. S. Grant


A. D. C .- Adm ..


970.44


Aid to Dep. Child .. . . 10,307.88


Old Age Assist., Adm. 2,598.42


Old Age. Assist. . 77,940.73 91,817.47


From the County :- For Public Works Dept. Highways and Bridges 11,862.95


From Individual-for Hayward Field 500.00


From Capron Fund-for Capron Park. . 1,289.45


From Margaret Spangler Fund for Capron Park. 100.00


From Everett S. Horton Fund


For Horton Field 533.83


Total from Grants and Gifts.


$


189,669.41


Special Assessments For Expenses


Sewers


$


1,205.92


Sidewalks and Curbing.


6,404.21


Total from Special Assessments


7,610.13


Privileges


Use of streets for underground wires 25.00


Departmental


General Government


Collector . $ 1,646.11


City Clerk.


1,465.28


Total from General Government


3,111.39


10


ANNUAL REPORT


Protection of Life and Property Inspection


Sealing of Weights and Measures. 201.87


Inspection of Buildings. 248.00


Total from Protection of Life and Property. . 449.87


Health and Sanitation


Health


From State.


752.86


From other Cities and Towns.


274.30


Total from Health and Sanitation. 1,027.16


Highways-Sundry 14.05


Charities


Reimbursements for Relief Given


From other Cities and Towns. . .. 3,350.43


From State. 20,155 04


Reimbursement for Aid to Depen- dent Children From State. 6,830.09


Reimbursement for Old Age Assistance


From other Cities and Towns. . 1,725.45


From State.


54,669.45


Total from Charities 86,730.46


Soldiers' Benefits


State Aid-From State 1,550.00


Military Aid from State. 863.50


Soldiers' Burials-from State.


100.00


Total from Soldiers' Benefits


2,513.50


Education


Tuition of children (State) 1,118.39


Other Tuitions :-


Town-Jewelry Trade 1,252.56


Individual. 438.75 1,691.31


Sale of Text Books and Supplies


595.90


Miscellaneous


80.69


Total from Education 3,486.2


Libraries


Fines and Rentals 720.17


Miscellaneous. 31.00


Total from Libraries


751.17


Recreation


Playgrounds 25.00


Unclassified


Rent-from Custodian of Bldgs. 30.00


Rents of Public Property 977.00


Sale of City Property 100.00


Income from Helen Metcalf Prize Fund. 100.00


11


ANNUAL REPORT


Estimated Receipts for 1941:


From Health Dept. . 1.00


Library-Book Acct .. 35.00


Public Works Dept .. . 121.00


Soldiers' Relief . 11.00


Treasurers' Dept. .


166.25


Public Welfare Dept. Recovery A.D.C .. . 70.00


Recovery-


O.A.A. 267.00 337 00


Damage


To F. E. Briggs Play-


ground .


60.26


Costs at Auction Sale 60.00


N.A.H.S. Athletic


Assn.


100.00


Sundry 71.76


963.27 2,170.27


Public Service Enterprises


Water


Income from sales of water 119,204.02


Pipe and Labor.


3,349.96


Water Liens


11.06


Water Liens added to Taxes


300.84


Total of Public Service Enterprises 122,865.88


Interest


On Deferred Taxes


3,554.95


On Deferred Water Rates 229.74


On Deferred Special Assessments 817.70


On Soldiers' Bonus Fund Acct .. 324.60


On Water Liens 12.35


Total from Interest 4,849 34


Municipal Indebtedness


Temporary Loans in anticipation of Revenue of 1941 200,000.00


Premium on Notes .50 200,000.50


Sewer Assessment Investment Fund


From Commissioners to meet loans and interest on Public Service Enterprises 4,210.00


Refunds


General Departments


From Mayor's Dept. 24.35


Assessors' Dept. 3 80


Registrars' Dept. 3 80


City Clerk's Dept. 52.45


Treasurer's Dept. 42.70


Police Dept.


104.00


Library .


50.00


Recreation


1.20


12


ANNUAL REPORT


Civilian Defense 2.50


Public Welfare Dept .:


A.D.C .- Fed .. . 82.75


City. 175.00


257.75


O.A.A .- Fed. 301.17


City


427.40


729.57


Outside Relief 781.03


1,767.35


Soldiers' Relief 13.00


State Aid.


10.00


Public Works Dept.


267.43


2,342.58 $1,779,521.22


Total cash on hand January 1, 1941, and receipts for the year 1941


$1,929,788.03


Payments for the year 1941. $1,828,385.91


Cash on hand January 1, 1942.


101,402.12


$1,929,788.03


NON-REVENUE


Cash on hand January 1, 1941. $ 106,299.15


Receipts for the year :-


Municipal Indebtedness


Municipal Relief Loan, Chap. 92, Acts of 1941


(Surplus Commodity Stamp Fund) $ 10,000.00


Refund


From Elementary School (Watson Ave.) 1.55


10,001.55


Total cash on hand January 1, 1941 and receipts for the year 1941


$


116,300.70


Payments for the year 1941 . $ 114,172.67


Cash on hand January 1, 1942. 2,128.03


$ 116,300.70


DEBT STATEMENT


Gross City Debt January 1, 1941 $ 634,500.00


Tax Notes issued during year. 200,000.00


Notes issued for Municipal Relief Loan, Chap. 92, Acts of 1941 (Surplus Commodity Stamp Fund Notes) . . 10,000.00


844,500.00


Paid on above debt during the year


427,000.00


Gross debt January 1, 1942.


$ 417,500.00


Less Sinking Fund Assets :- Sewer Assessment Investment Fund. 7,530.32


Net City Debt January 1, 1942


$ 409,969.68


13


ANNUAL REPORT


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


Water Loan Bonds. $ 35,000.00


Sewerage Loan Bonds 5,000.00


School Loan, Act of 1921 Bonds (Lincoln School) 31,000.00


Municipal Relief Loan, Act of 1938.


44,000.00


High School Addition Bonds. 59,500.00


Municipal Relief Loan, Chap. 92, Acts of 1941 (Surplus Commodity Stamp Fund Notes). 10,000.00


Less Sewer Assessment Investment Fund


184,500.00


$


7,530.32


Net Debt not subject to debt limitations.


$ 176,969.68


Net Debt Jan. 1, 1942, subject to debt limitations


233,000.00


Borrowing capacity, (2 1-2% of the average valua- tion for the past three years) $ 644,620.43


Net Debt Jan. 1, 1942, subject to debt limitations . . 233,000.00 $ 411.620.43


Borrowing capacity January 1, 1942.


The Total Debt is as follows :-


Water Bonds:


4 % Bonds due Feb. 1, 1942-1943. $ 35,000.00


Sewer Bonds:


4 % Bonds due July 1, 1942.


5,000.00


4 1-4% School Loan, Act of 1921 Bonds due Aug. 1, 1942-1945 (Lincoln School) $


31,000.00


4% Hebronville School House Bonds Due. Feb. 1, 1942-1947


48,000.00


1 1-2% Municipal Relief Loan, Act of 1938 due Dec. 1, 1942-1948


44,000.00


2% High School Addition Bonds due Aug. 1, 1942- 1958. 59,500.00 1 1-8% Elementary School Bonds (Watson Ave.) Due May 1, 1942-1955. 185,000.00


1% Municipal Relief Loan, Chap. 92, Acts of 1941 (Surplus Commodity Stamp Fund Notes) due April 24, 1942-1946. 10,000.00


$


377,500.00


$ 417,500.00


Less Sewer Assessment Investment Fund


7,530.32


Total Net Debt January 1, 1942


$ 409,969.68


14


ANNUAL REPORT


CLASSIFIED STATEMENT OF DEBT AND AMOUNT TO BE PAID ON DEBT AND INTEREST DURING THE YEAR 1942


Jan. 1, 1942


Principal Payable


Interest Payable


Water Loan Bonds


$ 35,000.00 5,000.00 *


$ 17,500.00


$ 1,050.00


Sewerage Loan Bonds.


5,000.00 ₺


100.00


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


31,000.00


9,000.00


1,317.50


Hebronville School House Bonds .


48,000.00


8,000.00


1,760.00


Municipal Relief Loan, Act of 1938. .


44,000.00


7,000.00


660.00


High School Addition Bonds.


59,500.00


4,000.00


1,190.00


Elementary School Bonds (Watson Ave.) .


185,000.00


15,000.00


1,996.65


Municipal Relief Loan, Chap. 92,


Acts of 1941 (Surplus Commodity


Stamp Fund Notes)


10,000.00


2,000.00


90.00


$417,500.00 $ 67,500.00 $ 8,164.15


*$2,500.00 to be paid from the Sewer Assessment Investment Fund. #$50.00 to be paid from the Sewer Assessment Investment Fund.


TRUST FUNDS Deborah Starkey Fund


Balance in Fund January 1, 1941 . $ 1,369.37


Interest on principal of fund from October 1, 1940 to October 1, 1941 27.52


Balance in Fund January 1, 1942 Deposit in Attleborough Savings Bank Principal of Fund . $ 1,000.00 396.89


$ 1,396.89


Income


$ 1,396.89


Everett S. Horton Fund


Balance in Fund January 1, 1941 $ 7,846.33


Received:


Interest-Attleborough Sav. & Loan Assn. 187.50


$ 8,033.83


Paid to City of Attleboro-For Horton Field


533.83


Balance in Fund January 1, 1942:


Invested in Attleborough Sav. & Loan Assn, shares


7,500.00


$ 8,033.83


Ruth Holden-Alice Illinsgworth Haskell Memorial Nursing Fund


Balance in Fund January 1, 1941 $ 5,727.82 Received:


For Interest On Savings Bank Deposits 115.12


$ 5,842.94 Invested in Attleborough Savings Bank. $ 5,842.94


Balance in Fund January 1, 1942


15


ANNUAL REPORT


Soldiers Bonus Tax Refund Receipts $13,334 34


Balance in Fund January 1, 1941 Received from :-


Attleboro Trust Co., Interest to Dec. 1, 1941 on deposit. . $96.26 Attleborough Savings Bank Interest to Oct.


1, 1941 on deposit 138.34 234.60


$13,568.94


Expenditures


City of Attleboro-General Account


Interest on Fund to October 1, 1941 in Attle- borough Savings Bank to be credited to Es- timated Revenue, as per vote of Council of August 6, 1929 138.34


Interest on Fund to Dec. 1, 1941 in Attleboro Trust Co., Savings Account, to be credited to Estimated Revenue, as per vote of Council of August 6, 1929. 96.26 $ 234.60


Balance in Fund January 1, 1942 :-


On deposit in Attleboro Trust Co., Savings Department. $6,417.17


On deposit in the Attleborough Savings


Bank. 6,917.17 $13,334.34


$13,568.94


Margaret Spangler Fund


Received from:


Attleborough Savings Bank, interest to October 1, 1941 On $5,000.00 according to terms of gift. $ 100.00


Paid to:


City of Attleboro for care, etc., of baseball grounds at


Capron Park. $ 100.00


WILLIAM 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, 1941 973.54


Received for:


Interest on Investments $1,224.07


Payments on Mortgage Notes. 716.11


Wm. J and M. L. Annon's taxes 432.63


Cash withdrawn-Savings Bank


1,464.45 3,837.26


$14,810.80


16


ANNUAL REPORT


Disbursements


Investments:


Savings Banks . $465.84


Attleboro Trust Co. 91.47 557 31


Deposited in Attleborough Savings Bank 2,364.50


Payment to City-for Capron Park. 1,289.45


Wm. J. and M. L. Annon's taxes.


432.63


$ 4,643.89


Cash on hand January 1, 1942.


166.91


$ 4,810.80


PRINCIPAL OF FUND


Principal January 1, 1942 Invested in :-


$44,621.95


Mortgage Notes at 6% $ 9,809.12


Deposits in Savings Banks and Trust Co. 27,312.83


Attleborough Sav. & Loan Assn. Shares. 3,500.00


Bonds


4,000.00


Income


Balance in Fund January 1, 1941


Cash, Checking Account. . 973.54


On Deposit in Savings Bank and Trust Company 1,924.13


$ 2,897.67


Received:


Interest on Investments.


$1,224.07


Wm. J and M. L. Annon's Tax-1941


432.63


1,656.70


$ 4,554.37


Disbursements


Wm. J. and M. L. Annon's 1941 tax . $ 432.63


City of Attleboro-for Capron Park.


1,289.45


$ 1,722.08


Balance in Fund, January 1, 1942, invested as follows: Deposits in Savings Banks $2,109.10


Attleboro Trust Company, Savings Department . . 556.28


Cash on hand, Checking Account.


166.91


2,832.29


$ 4,554.37


WILLIAM MARSHALL, Treasurer.


$44,621.95


17


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 1941, together with a statement showing the investments held by the same.


SEWER ASSESSMENT INVESTMENT FUND CASH ACCOUNT


Receipts


Interest and income earned


205.54


Cash withdrawn from Attleborough Sav.


4,210.00


$ 4,415.54


Disbursements


Deposited in Attleborough Savings Pank.


205.54


Amount applied to the payment of Sewer Bonds due in 1941. 4,000.00


Amount applied to the payment of interest due in 1941


on Sewer Bonds 210.00


$ 4,415.54


Securities Held by the Sewer Assessment Investment Fund January 1, 1942


Attleboro Savings Bank. $ 7,530.32 7,530.32


Value of Fund January 1, 1942


WILLIAM MARSHALL, Treasurer.


THE HELEN W. METCALF PRIZE FUND


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


A statement of the receipts and disbursements of the Helen W. Metcalf Prize Fund for the year 1941 is submitted herewith.


Balance in Fund January 1, 1941 Receipts $ .53


Received from :-


Boston Safe Deposit & Trust Company .$ 100.00 Interest-Attleborough Savings Bank. .17 100.17


$ 100.70


Disbursements


Paid to :-


Fred George Holden. $ 100.00


Balance in Fund January 1, 1942


On deposit in the Attleborough Savings Bank


.70


WILLIAM MARSHALL, Treasurer. $ 100.70


18


ANNUAL REPORT


. CITY OF ATTLEBORO, MASSACHUSETTS Debt Statement


As of January 1, 1942


Valuation for 1939 less abatements to Jan. 1, 1942.


$25,013,590.00


Valuation for 1940 less abatements to Jan. 1, 1942.


25,942,458.00


Valuation for 1941 less abatements to Jan. 1, 1942. 26,398,404.00


Gross Net Valuation $77,354,452.00


Average Valuation 25,784,817.33


Debt Limit 2 1-2% 644,620.43


Total debts of all kinds $417,500.00


Less Sinking Fund applicable to debt


7,530.32


$409,969.68


Debt outside Debt Limit


Water Bonds


$ 35,000.00


Sewer Bonds 5,000.00


School Acts of 1921 Bonds. 31,000.00


Municipal Relief Loan Act of 1938. 44,000.00


High School Addition Bonds 59,500.00


Municipal Relief Loan Chap. 92, Acts


of 1941 (Surplus Commodity Stamp Fund Notes


10,000.00


$184,500.00


Less Sinking Fund applicable to debt


7,530.32


$176,969.68


$233,000.00


Borrowing capacity January 1, 1942.


$411,620.43


TAX TITLE ACCOUNT


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


Presented herewith is a statement of the Tax Title Account showing the number of titles held January 1, 1941, the number of liens taken and redemptions made during the year 1941, and balance as of January 1, 1942.


TAX TITLE ACCOUNT AS OF JANUARY 1, 1941


Number Years sold for


1 1931 $ 60.39


3 1932


549.95


3 1933 432.74


15


1934


1,797.23


85


1935


2,788.52


19


ANNUAL REPORT


107


Previous to 1936.


5,628.83


96 1936


4,578.20


171 1937


6,459.10


75 1938


6,011.42


158


1939


20,827.36


607


Tax Titles as of January 1, 1941


$43,504.91


ADDITIONS TO ACCOUNT DURING 1941


1941taxes and spec. assess., with costs and interest . $13,385. 63


71


1940 sales made in 1941.


1,686.36


15,071.99


678 Total Tax Titles held January 1, 1941, and addi- tions for the year 1941


$58,576.90


TAX TITLE REDEMPTIONS, FORECLOSURES, AND CREDITS TAX TITLE REDEMPTIONS


Number


Years sold for


Part Payment


Redeemed


1 1932


$ 227.52


1 1934.


163.43


2 1935


107.64


5 1936


$ 313.51


398.89


5


1937


764.95


533.77


12


1938.


83.11


1,489.16


20


1939


455.17


968.75


6


1940


180.31


52


$ 1,616.74


$ 4,069.47


Total of Redemptions.


$ 5,686.21


TRANSFER OF 1941 TAXES TO 1941 REAL ESTATE


1936


2,39


1937


174.42


1940


1.71


Total of Transfers $ 178.52


RELEASED BY DISCLAIMERS


39


1939


$ 1,173.59


13 1936


656.72


1 1937


10.68


1 1938


27.34


54 Total of Dislcaimers $ 1,868.33


20


ANNUAL REPORT


ABATEMENTS Abatement made by Assessors


1


On 1939 Tax Sale 366.47


1940 Tax Sale


188 10


1 Total of Abatements $ 554.57


FORECLOSURES


1


1932 $ 230.27


2 1933 390.46


14 1934 1,759.83


39 1935


1,307.82




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.