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.