Reports of town officers of the town of Attleborough 1942, Part 1

Author: Attleboro (Mass.)
Publication date: 1942
Publisher: The City
Number of Pages: 256


USA > Massachusetts > Bristol County > Attleboro > Reports of town officers of the town of Attleborough 1942 > 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


Ref.974.49496


Annual Reports of the City Officers and Depts 1942


-


Digitized by the Internet Archive in 2015


https://archive.org/details/reportsoftownoff1942attl


ANNUAL REPORTS


OF THE


OFFICERS AND DEPARTMENTS


OF THE


CITY OF ATTLEBORO MASSACHUSETTS


AT


ATTLE


AXA'


CH


IS


112.1604


FOR THE YEAR 1942


ATTLEORO PRINT, INC., ATTLEBORO, MASS.


ATTLEBORO PUBLIC LIBRARY


a31654001302625b


ANNUAL REPORTS


OF THE


OFFICERS AND DEPARTMENTS


OF THE


CITY OF ATTLEBORO


AXA


USE


cl


110.1694


.


FOR THE YEAR 1942


-


ATTLEBORO PRINT, Inc. ATTLEBORO, MASS.


3


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


Dr. Frederick L. Briggs


March 31, 1943


City Almoner (Welfare Agent) Frederick J. Franz


Permanent


Assessors-1


Isaac H. Bruce


January, 1943


Patrick J. Byrnes, Chairman


January, 1944


John J. Hodge


January, 1945


Edward H. Brown


January, 1945


Fred A. Clark


February, 1943


Kennth F. Blandin


January,


1943


Doris L. Austin


January, 1943


Merle L. Clark


February. 1943


Eli Franklin


February, 1943


William E. Healey


February, 1943


Clarence E. Weeman


February, 1943


Hormidas Allard


February, 1943


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


George H. Entwistle


January, 1943


Ward 2


John W. Wolfenden


January,


1943


Ward 3


Arthur B. Cummings


January, 1943


Ward 4


Bertrand O. Lambert


January, 1943


Ward 5


Herbert C. Lavigueur


January, 1943


Ward 6


Charles A. Smith


January,


1943


Custodian of Property


Henry Rotenberg


Indefinite


Dog Officer-1


Thomas F. Robinson


June 1, 1943


Electrical Inspector


William S. King


Permanent Indefinite


Federal Relief Agent


Christopher W. McNary


February, 1940


Fire Department


Fred A. Clark, Chief


Permanent


Board of Fire Engineers-1


Alfred J. Laliberte


February, 1943


William E. Sweeney


February, 1944


Hayward H. Sweet, Chair- man


February, 1945


Fred A. Clark


February, 1946


Supt. of Fire Alarm-1


William S. King


Permanent


Forest Warden-1


Fred A Clark


February, 1943


City Forester& Moth Supt .- 1


William E. S. Smith Lois E. Wilmarth


Permanent


(Appointed by Health Officer)


Dr. Ralph P. Kent


February, 1943 Indefinite


Dental Hygienist (Appointed by Health Officer)


Mary E. Turner


Sturdy Hospital, City Repre- sentatives on Board of Mana- gers


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


February, 1943


February, 1943 February, 1943


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


Health Nurse


February, 1943


Health Officer-1


Fence Viewer and Field Driver John B. Benson


.1


ANNUAL REPORT


Office Board of Licenses-1 Frank E. MacDonald E. Raymond Truell


Incumbent Term Expires


Resigned, June, 1942 July, 1942 to June, 1943


Francis P. Cronan, Chairman June, 1945 Albert Evans June, 1947


Hayward H. Sweet February, 1943


Frederick V. Murphy, M. D. February, 1943


Mrs. Caroline S. Holden February, 1943


Mrs. Margaret W. Conro February, 1944


Lydia J. Gregory February, 1944


Edwin F. Leach, Chairman February, 1944 Raymond M. Horton, Treas. February, 1945 Mrs. Winthrop F. Barden, Sec.February, 1945 Miss Edith L. Claflin Resigned, June, 1942


Mrs. Gertrude F. Chilson February, 1945 Mrs. Lucile Palmer Cavender Indefinite


Librarian


(Appointed by Library Trustees)


Peter J. Marron February, 1943


Lockup Keeper-1 Measurer of Lumber-1


George F. Lincoln


February, 1943


Measurer of Wood & Bark-1


Harold Demers


February. 1943


Richard Bauer.


February, 1943


Frank J. Donnelly


Deceased


Robert C. Perriello


Permanent


Thomas G. Sadler February, 1943


Samuel M. Stone, Chairman


Harry C. Wolfenden


February, 1944 February, 1945


John E. Anderson


Permanent


Park Superintendent (Appointed by Park Commissioners)


City Physician-1 Planning Board-1


Dr. Roy W. Nelson Resigned


Joseph M. Finberg, Chairman February, 1943


Robert W. Mawney February, 1944


Walter A. Cunningham February, 1944


Clifford A. Swanson February, 1945


C, Wallace Cederberg February, 1945


J. Burleigh Moulton February, 1946


Rev. Frank L. Briggs


February, 1947


John Bullock February, 1943


Plumbing Inspector (Appointed by Health Officer) Police Commissioners-1


Raymond F. Brennan, Chair-


man February, 1943


Everett H. Lundsten


February, 1944


Curtis R. Witham


February, 1945


John E. Turner, Clerk


February, 1946 Peter J. Marron, Acting Chief Indefinite


Robert W. Mawney, Supt. February, 1945


Louis J. Giullette


February, 1943


Thomas H. Moore


February, 1943


George T. Oldham


February, 1944


Wm. A. Blackburn, Chairman Resigned Ara Berberian


Leo Hennessey


February, 1945


Board of Registrars


Mrs. Eva L. Kent, Clerk


February, 1943


Bernard A. MacDonald February, 1944 Thomas F. Nolan, Chairman February, 1945 Felix A. Demsarais


February, 1946


Police Department-1 Public Works Department-2 Recreation Commissioners-1


February, 1945


Public Library, Trustees of-1


City Messenger-2 Milk Inspector (Appointed by Health Officer) Park Commissioners-1


5


ANNUAL REPORT


Office Contributory Retirement Board


Incumbent Term Expires


Edward H. Brown, Ex officio Indefinite


Louis R. Wilmarth March, 1943


(Elected by Members of System)


Earl P. Cooper-1 July, 1943


School Committee


William A. Blackburn


January, 1943


Mrs. Lida H. Holbrook, Cairman January, 1943


Allen K. Remington


January, 1943


Mrs. Rena Rounseville


January, 1943


Mrs. Alice Stobbs


January, 1943


Frederick 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- sures Daniel O'Connell Permanent


Soldiers Relief and Burial Agent-2


Louis R. Wilmarth


February, 1943


City Solicitor-1


Henri G. Proulx


February, 1943


City Stenographer-2


Pearl F. Fales


February, 1943


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 Treasurer Lida H. Holbroook, Chairman of School Committe


Board of Public Welfare-1


Daniel A. J. Doyle February, 1943


Norman J. Stone February, 1944


Paul H. Weiss, Chairman Fred Franz, Agent Permanent


Clarence D. Roberts February, 1943


William F. Walton


February, 1944


Elmer F. Tufts, Chairman Joseph E. Gaynor,


February, 1945


Associate Member Viola O'Hare, Clerk


February, 1945 Indefinite


February, 1945


Zoning Board of Appeals-1


-


6


ANNUAL REPORT


Report of the City Clerk


To the Mayor and Municipal Council: Gentlemen:


I herewith submit the report of the Clerk of the City of Attleboro for the year ending December 31, 1942,


Births 951


Deaths 377 Marriages 358


I also submit the record of attendance of members of the Municipal Council for 1942;


Total number of meetings in 1942 30


Cyril K. Brennan, President attended.


28


John W. Wolfenden. 28


Charles A. Smith .


29


James A. Freeman.


27


George H. Entwistle.


22


Francis J. O'Neil


28


.


Bertrand O. Lambert


26


Herbert C. Lavigueur


30


Arthur B. Cummings. 30


Arthur F Gehrung.


15


Earl G. Pithie. 22


I offer herewith a statenent of funds handled, receipts of office and disburse- ments, through 1942.


Respectfully submitted, Kenneth F. Blandin City Clerk.


Receipts


Miscellaneous licenses, permits, fees, recording $ 2991.74


Sale of sporting licenses . 2873.25


Sale of Dog licenses . 4553.00


Total Receipts, 1942


$ 10,417.99


Motor Vehicle licenses


$ 29.00


Hackney express licenses


31.00


Sunday Licesnes


275.00


Common Victual, Lodging houses


73.00


Pool, Bowling


250.00


Auctioneer .


12.00


Junk, Second hand


102.00


Amusements


426.50


Theaters.


191.00


Revolver Permits


149.50


Gas Permits .


68.50


Sign Permits.


88.00


Marriage Permits


558.00


Misc. Voting lists, Dog Tags, etc. .


78.40


Cert. Copies


353.25


Recordings


906 59


Paid City Treasurer for Miscellaneous licenses and


permit fees, recording of mortgages, bills of Sale etc.


and for city's fees for issuing dog and sport licenses $ 7,544.74


Paid to State Department of Conservation for Sporting licenses


2,873.25


Total Disbursements


$ 10,417.99


1942


Motor Vehicle


Licenses


Hackney Ex-


press Licenses


Sunday Licenses


Common


Lodging


Pool, Bowling


Auctioneer


Junk, Second


Amusements


Theaters


Revolver


Gas Permits


Sign Permits


Marriage


Misc.


Vot. Lists, Dog


Cert. Copies


Recordings


JAN.


2.00


20.00


10.00


26.00


10.00


73.00


1.00


48.00


25 30.40


61.78


FEB.


1.00


2.50


15.00 2.00


25.50


8.00


13.00


32.00


1.25


21.50


16.28


MAR.


2.00


10.00


2.50


2.00


50.25


8.00


10.50


19.50


52.00


1.25


32.90


27.00


APRIL


17.00170.00


8.00 120.00 6.00 100.00 34.25 106.00


7.50


43.00


2.00


48.00


.20


29.60


25.85


MAY


4.00 55.00


2.50 105.00


30.75


10.00


2.50


1.00


59.00


50.00


20


36.30


16.75


JUNE


3.00 5.00


2.50


2.00


59.50


5.00


6.50


1.00


10.00


86.00


35


25.80


26.75


JULY


1.00 20.00 10.00


55.00


5.00


8.00


14 00


42.00


. 95


24.90


13.75


AUG.


2.00 5.00


2.00


35.25


4.00


8.00


1.00


38.00


.75


27.30


15.25


SEPT.


2.00 5.00


23.75


7.00


6.00


1.00


1.00


50.00


2.45


31.85


36.66


OCT.


31.75


8.00


3.50


1.00


50.00


32.45


29.60


22.02


NOV.


1.00


30.75


10.00


3.50


1.00


1.00 42.00


38.30


36.60


24.00


DEC.


25.00


5.00 25.00


22.75


10.00


7.50


20.00


26.50


20.50


TOTAL $29.00 31.00275.00 74.00250.00 12.00102.00 426.50 191.00 149.50 68.50


88.00 558.00


78.40 353.25 306.59


Vict.


House


Hand


Permits


Permits


Tags, etc.


ANNUAL REPORT


7


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 1942, 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 1943.


REVENUE


Cash on hand January 1, 1942. . . $ 101,402.12


Receipts for the year 1942:


Taxes


Current year :-


Property .


$747,421.55


Poll. .


12,908.00


Motor Vehicle Excise Tax 46,971.43


Previous years


Property


94,479.54


Poll. .


260.00


Motor Vehicle Excise Tax . . 1,014.87


From the State


Corporations


114,536.00


Income Tax


94,429.60


Reimbursement for loss of taxes 7.29


From Tax Titles


On Tax Titles . . . $10,429.70


Int. on Tax Titles 1,240.65


Redemption


Deeds .


111.00


11,781.35


Total from Taxes


$1,123,809.63


Sale of Tax Possessions 2,654.13


Licenses and Permits


Licenses


Dog licenses $ 4,177.40


Liquor


9,681.00


Sundry 1,855.75 15,714.15


Permits


Marriage 558.00


All other


383.50


941.50


Total from Licenses and Permits $ 16,655.65


Fines and Forfeits


Court.


3,105.40


9


ANNUAL REPORT


Grants and Gifts


From State For School Dept. Aid to Independent Industrial School $ 8,210.61


English Speaking Classes


196.75


For Vocational Education Distr. of Smith


Hughes Fund $ 421.27


Distr. of Fede- ral (George-Deen Funds) 1,120.00


National Defense


Train. School. 21,774.72 23,315.99


From State


For Public Works Dept.


Highway Fund-Chap. 420, Acts-of 1941


Highway-Chap. 90


$ $43,097.86 8,204.52


For Pub. Welfare-U. S. Grant


A. D. C-Adm. $ 1,185.10


Aid to Dependent Children 9,709.74


Old Age Assist .- Adm . 2,620.93


Old Age Assistance


77,904.23 91,420.00


From the County


For Public Works Dept. Highways & Bridges 3,394.98


From Individual for Hayward Field


500.00


From Capron Fund-for Capron Park


1,900.00


From Margaret Spangler Fund for Capron


Park.


100.00


Total from Grants and Gifts $ 180,340.71


Special Assessments


Fof Expenses


Sewers.


$


634.36


Sidewalks and Curbing 7,857.23


Total from Special Assessments


$


8,491.59


Privileges


Use of Streets for underground wires


$


25.00


Departmental


General Government


Collector $ 1,471.57


City Clerk. 1,452.84


City Treasurer 21.84


Total from Gen. Government


$


2 946.25


10


ANNUAL REPORT


Protection of Life and Property


Inspection


Sealing of Weights and Measures 189.18


Inspe ction of Buildings


119.00


Total from Protection of Life and Property


308.18


Health and Sanitation


Health


From State


S


1,396.80


From other Cities & Towns. 41.60


Total from Health and Sanitation S 1.438.40


52.96


Highways-Sundry


Charities


Reimbursements for Relief Given


From other Cities and Towns


S


2.70.51


From State . 11,260.55


Reimbursement for Aid to


Dependent Children


From State.


10,238.08


From other Cities and Towns 2,054.94


Reimbursement for Old Age Assistance


From other Cities and Towns 1,052.64


From State 67.175.40


Total from Charities


S


94,486.12


Soldiers' Benefits


State Aid-From State 1,280.00


Military Aid From State SS3.00


Soldiers'Burials-From State


100.00


Total from Soldiers' Benefits


2,263.00


Education


Tuition of Children (State) S 1,029.42


Other Tuitions


Town Tuition $ 5.12


Town-Jewelry


Trade 1,103.64


Indiviual 410.50 1,519.26


Sale of Text Books and


Supplies .


564.97


Miscellaneous


316.01


Total from Education


3,429.66


Libraries


Fines a nd Rentals


S 740.93


Miscellaneous


22.61


Total from Libraries S 763.54


Unclassified


Reimb. for Fire Loss


Hebronville School S 1,885.35


11


ANNUAL REPORT


Surplus Commodity Stamp Fund (Purchased by the State) . . 10,000.00


Sewer Assessment Inv. Fund Surplus Meal Tax-From State


5,106.17


1,041.47


Rents of Public Property


892.68


Sale of City Property .


350.00


Income from Helen Metcalf Prize Fund 100.00


Estimated Receipts for 1942 From Mayor's Department . . 19.01


Treas. Dept. 2.25


Police Dept. . 87.25


Fire Dept. 30.00


Public Wks. Dept. .


606.17


Soldiers' Relief . 8.50


Pub Welf. Dept. Recovery


O. A. A .. 2,989.27


Library Book Ac. 10.00


Sundry 18 00 $ 3,770.45 $ 23,146.12


Public Service Enterprises


Water


Income from sales of water . . $ 125,788.57


Pipe and labor


2,223.61


Water Liens added to Taxes. 167.90 $ 128.180.08


Interest


On Deferred Taxes $ 2,615.20


On Deferred Water Rates. . . 1,91.30


On Deferred Special Assess'ts. 830.10


On Soldiers' Bonus Fund Act. 202.50


On Water Liens . 8.40


Total from Interest 3,847.50


Agency From County Dog Licenses $ 3,239.94


Municipal Indebtedness Temporary Loans in anticipation of Revenue of 1942 $ 250,000.00


Sewer Assessment Investment Fund


From Commissioners to meet loans and interest on Public Service Enterprises 2,550.00


Refunds


General Departments


From May or's Dept. $


28


Treasurer's Dept. .


24.75


Emergency Relief Acct. 2.06


Public Welfare Dept.


A. D. C. Fed. 119.50


A. D. C City 201.25 320.75


12


ANNUAL REPORT 4


O. A. A. Fed.


346.89


O. A. A. City 661.61 1,008.50


Outside Relief 717.00 2,046.25


Soldiers' Relief 27.00


War Allowance . 118.00


Public Works Dept.


352.84 2,571.18


$1,854,305.04


Total Cash on hand January 1, 1942, and receipts for the year 1942


$1,955,707.16


Payments for the year 1942 $1,726,449.50


Cash on hand January 1, 1943


229,257.66


$1,955,707.16


NON-REVENUE


Cash on hand January 1, 1942 S 2,128.03


Payments for theyear 1942. S 444.14


Cash on hand January 1, 1943


1,683.89


S 2,128.03


DEBT STATEMENT


Gross City Debt January 1, 1942


S


417,500.00


Tax Notes issued during year . 250,000.00


S


667 ,500.00


Paid on above debt during the year


317,500.00


Total Debt January 1, 1943 S 350,000.00


13


ANNUAL REPORT


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


Water Loan Bonds .


School Loan, Act of 1921 Bonds (Lincoln School


$ 17,500.00 22,000.00


Municipal Relief Loan. Act of 1938 37,000.00


High School Addition Bonds . .


55,500.00


Municipal Relief Loan, Chap. 92, Acts of 1941 (Surplus Commodity Stamp Fund Notes) 8,000.00


Debt not subject to debt limitations


$ 140,000.00


Debt Jan. 1, 1943, subject to debt limitations. .


210,000.00


Borrowing capacity, (2 1-2 of the average va- luation for the past three years) .


$ 681,741.22


Debt Jan. 1, 1943, subject to debt limitations . . 210,000.00


Borrowing capacity January 1, 1943.


$ 471,741.22


The Total Debt is as follows :-


4 % Water Bonds due Feb. 1, 1943. $


17,500.00


4 1-4 % School Loan, Acts of 1921 Bonds due Aug.


1, 1943-1945 (Lincoln School) . 22,000.00


4 % Hebronville School House Bonds Due Feb. 1,1943-1947


40,000.00


1 1-2 % Municipal Relief Loan, Act of 1938 Due Dec. 1, 1943-1948 .


37,000.00


2 % High School Addition Bonds Due Aug. 1, 1943-1958


55,500.00


1 1-8 % Elementary School Bonds (Watson Ave.) Due May 1, 1943-1955


170,000.00


1 % Municipal Relief Loan, Chap. 92, Acts of 1941 (Surplus Commodity Stamp Fund Notes) Due April 24, 1943-1946


8,000.00


Total Debt January 1, 1943 . .


$ 350,000.00


CLASSIFIED STATEMENT OF DEBT AND AMOUNT TO BE PAID ON DEBT AND INTEREST DURING THE YEAR 1943


Jan. 1, 1943 17,500.00


Principal Payable


$ 17,500.00


$


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


22,000.00


9,000.00


935.00


Hebronville School House Bonds


40,000.00


8,000.00


1,440.00


Municipal Relief Loan, Act 1938.


37,000.00


7,000.00


555 00


High School Addition Bonds . . Elementary School Bonds (Watson Ave.)


170,000.00


15,000.00


1,828.20


Municipal Relief Loan, Chap. 92,


Acts of 1941 (Surplus Commodity Stamp Fund Notes) .


8,000.00


2,000.00


70.00


$ 350,000.00 $ 62,500.00


$ 6,288.20


Interest Payable 350.00


Water Loan Bonds


55,500.00


4,000.00


1,110.00


14


ANNUAL REPORT


TRUST FUNDS


Deborah Starkey Fund


Balance in Fund January 1, 1942 S 1,396.89


Interest on principal of fund from October 1,


1941 to October 1, 1942 28.06


S


1,424.95


Balance in Fund January 1, 1943 Deposit in Attleborough Savings Bank Principal of Fund S 1,000.00 424.95


Income


1,424.95


Everett S. Horton Fund


Balance in Fund January 1, 1942 S 7,500.00


Received


Interest-Attleborough Sav. and Loan Assn. 187.50


S


7,687.50


Balance in Fund January 1, 1943


Invested in Attleborough Sav. & Loan Assn. Shares.


7,500.00


Cash on hand, checking account .


187.50


S


7,687.50


Ruth Holden-Alice Illingworth Haskell Memorial Nursing Fund


Balance in Fund January 1, 1942 S 5,842.91


Received:


For Interest on Bank Savings Deposits 117.43


Balance in Fund January 1, 1943


S


5,960.37


Invested in Attleborough Savings Bank. S 5,960.37


Soldiers Bonus Tax Refund


Receipts


Balance in Fund January 1, 1942 . S 13,334.34


Received from :-


Attleboro Trust Co., Interest to Dec. 1, 1942 on deposit . S 64.16 Attleborough Savings Bank Int. to Oct. 1, 1942 on


deposit . 138.34 202.50


S 13,536.84


15


ANNUAL REPORT


Expenditures


City of Attleboro-General Account Interest on Fund to October 1, 1942 in Attleborough Savings Bank to be credited to Esti- mated Revenue, as per vote of Council of August 6, 1929. Interest on Fund to Dec. 1, 1942 in Attleboro Trust Co., Savings Account, to be credited to Es-


138.34


imated Revenue, as per vote of Council of August 6, 1929 . . .


64.16 $ 202.50


Balance in Fund January 1., 1943 :- 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, 536.84


Margaret Spangler Fund


Received from :-


Attleborough Savings Bank,


interest to October 1, 1942 on $5,000.00. $ 100.00 (according to terms of gift)


Paid to :-


City of Attleboro for care etc., of base ball grounds


100.00 at Capron Park .


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


$ 166.91


Cash on hand January 1, 1942. Received for


Interest on Investments . . . $ 2,035.30


Payments on Mortgage Notes


3,500.00


Payment on Bonds.


4,000.00


Cash Withdrawn


Savings Bank 1,900.00 11,435.30


$ 11, 602.21


16


ANNUAL REPORT


Disbursements


Investments :


Savings Banks $497.22


Attleboro Trust 61.82 $ 559.04


Deposited in Attleborough Savings Bank 8, 876.26


Deposited in Attleboro Trust


Co. Savings Acct. .


100.00


Payment to City for Capron


Park .


1,900.00


Collection Costs.


73


$


11, 436.03


Cash on hand January 1, 1943 .


166 18


$


11,602.21


PRINCIPAL OF FUND


Principal January 1, 1943.


44,621.95


$


Invested in:


Mortgage Notes


$


6,309.12


Deposits in Savings Banks and Trust Co. 34,812.83


Attleborough Sav. & Loan Assn. Shares. 3,500 00


44,621.95 $


Income


Balance in Fund January 1, 1942


Cash, Checking Account .


$


166.91


On Deposit in Savings Bank and Trust Co .. .


2,665.38


$


2,832.29


Received


Interest on Investments . . .


2,035.30


4,867.59


$


Disbursements


Collection Costs.


$


.73


City of Attleboro for Capron Park.


1,900.00


$


1,900.73


Balance in Fund January 1, 1943 Invested as follows . Deposits in Sav .- ings Banks . $2,082.58


Attleboro Trust


Co., Sav. Dept .. .


718.10


Cash on hand,


Checking Acct. .


166.18


$


2,966.86


$


4,867.59


WILLIAM MARSHALL, Treasurer


17


ANNUAL REPORT


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


I herewith submit a report of the Sewer Assessment Investment Fund of the City of Attleboro.


SEWER ASSESSMENT INVESTMENT FUND


The sewer Assessment Investment Fund established in accordance with Chap. 264 Acts of 1915, through which one-half of both principal and interest on Sewer Bonds were paid, ended in 1942 with the final payment of our Sewer Bond debt- leaving a balance in the Fund of $5,106.17. This amount was added to the City of Attleboro's general account on December 28, 1942.


Receipts


Interest and income earned $ 125.85 Cash withdrawn from Attleborough Sav. Bank. 7,656.17


$ 7,782.02


Disbursements


Deposited in Attleborough Sav. Bank .


$ 125.85


Amount applied to the payment of Sewer Bonds Due in 1942


2,500.00


Amount applied to the payment of interest due in 1942 on Sewer Bonds .


50.00


Paid to the City of Attleboro


5,106.17


7,782.02


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 1942 is submitted herewith.


Receipts


Balance in Fund January 1, 1942 Received from:


.70


Boston Safe Deposit & Trust Company


$ 100.00


Interest-Attleborough Sa- vings Bank


.17 100.17


$ 100.87


Disbursements


Paid to:


Brita Margaret Leffler $ 100.00


Balance in Fund January 1, 1943


On deposit in the Attleborough Sav. Bank .


.87


$ 100.87


WILLIAM MARSHALL, Treasurer.


18


ANNUAL REPORT


SURPLUS COMMODITY SPECIAL STAMP FUND


The Surplus Commodity Stamp Fund, created with the proceeds received from the State for the stamps purchased by the City from the Federal Government and reserved for welfare purposes, is still intact. A statement of the Fund is pre- sented herewith.


Principal of Fund $ 10,000.00


Received.


For interest from Attleborough Sav. Bank. 66.67


S 10,066.67


Amount in Fund January 1, 1943


Invested in Attleborough Savings Bank 10,066.67


WILLIAM MARSHALL, Treasurer.


WAR SAVINGS INVESTMENT ACCOUNT


1942 saw the establishment by vote of the Municipal Council of a War Savings Investment Account, with the purchase of $25,000.00 in "G" Bonds of the United States Government.


Principal of Fund S 25,000.00 WILLIAM MARSHALL, Treasurer.


CITY OF ATTLEBORO, MASSACHUSETTS


Debt Statement


As of January 1, 1943


Valuation for 1940 less abatements to Jan. 1, 1943 $ 25, 660. 408.00


Valuation for 1941 less abatements to Jan. 1 1943 26, 380, 378.00


Valuation for 1942 less abatements to Jan. 1, 1943 29, 768, 160.00


Gross Net Valuation $ 81 $08, 916.00


Average Valuation 27,269,648.66


Debt Limit 2 1-2


681,741.22


Total debts of all kinds S 350, 000.00


Debt outside Debt Limit


Water Bonds S 17,500.00


School Acts of 1921Bds. 22,000.00


Municipal Relief Loan Act of 1938 37,000.00


High School Addition Bonds


55, 500.00


Municipal Relief Loan Chap.


92, Acts of 1941 (Surplus Com-


modity Stamp Fund Notes) . . 8,000.00 $ 140,000.00


$ 210,000.00 S 471, 741.22


Borrowing capacity January 1, 1943


19


ANNUAL REPORT


TAX TITLE ACCOUNT


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


Presented herewith is a statement of the Tax Title Account showing the num- ber of titles held January 1, 1942, the number of liens taken and redemptions made during the year 1942, and balance as of January 1, 1943.


TAX TITLE ACCOUNT AS OF JANUARY 1, 1942


Number


Years sold for


1


1931


$ 70.65


1 1932


125.15


1 1933


50.83


5 1935


384.12


15


1936


2,671.74


23


Previous to 1937


3,305.49


165


1937


6,277.31


62


1938


5,238.50


137


1939


27,983.54


65


1940


2,506.08


452 Tax Titles as of Jan. 1, 1942


45,310.92 $


ADDITIONS TO ACCOUNT DURING 1942


1941 Real Estate Tax .


$ 450.38


1942 taxes and spec. Assessments, with costs and interest .


11,624.98


115


1941 sales made in 1942.


2,545.56


14,620.92


567


Total Tax Titles held January 1, 1942 and additions for the year 1942.


$ 59. 931.84


TAX TITLE REDEMPTIONS, FORECLOSURES, AND CREDITS TAX TITLE REDEMPTIONS


Number


Tears sold for


Part Payment


Redeemed


5 1936


S 661.04


$ 1,197.11


13 1937


875.53


1,193.69


10 1938


466.35


2, 500.61


10


1939


24.34


2,098.18


11


1940


1.09


688.94


9


1941


241.76


478.06


58


$ 2,273.11


S 8,156.59


Total of Redemptions


S 10,429.70


20


ANNUAL REPORT


TRANSFER OF 1942 TAXES TO 1942 REAL ESTATE


1935


S


11.80


1941


182.76


Total of Transfers


S 194.56


ABATEMENTS


Abatement made by Assessors


On 1936 Tax Sale


S 4.42


On 1938 Tax Sale


300.00


Total of Abatements


S 304.42


FORECLOSURES


1


1931


S 79.50


1


1932


135.03


1 1933


58.20


5 1935


423.65


5


1936


683.36


148


1937


3,295.78


161 Total of Foreclosures


S 4,675.52


219 Total of Redemptons, Foreclosures, and Credits $ 15, 604.20


BALANCE OF TAX TITLE ACCOUNT JANUARY 1, 1943


Number Years sold for




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.