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.