USA > Massachusetts > Bristol County > Attleboro > Reports of town officers of the town of Attleborough 1943 > 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
Ref.974.48.438
Annual Reports of the City Officers + Depts. 19-73
-
ATTLEBORO PUBLIC LIBRARY a316540013325920
ANNUAL REPORTS
OF THE
OFFICERS AND DEPARTMENTS
OF THE
CITY OF ATTLEBORO
MASSACHUSETTS
AXA
AT
CHU.
OF
us
CL
A110 . 1694 .
FOR THE YEAR 1943
ATTLEBORO PRINT, INC., ATTLEBORO, MASS.
ATTLEBORO PUBLIC LIBRARY JOESPH L. SWEET MEMORIAL
ANNUAL REPORTS
OF THE
OFFICERS AND DEPARTMENTS
OF THE
CITY OF ATTLEBORO
AT 974.48 Azga EBORO MAS C.2 AXA
OF ATTL
IO . 1694
. C.
FOR THE YEAR 1943
-
ATTLEBORO PRINT, Inc. ATTLEBORO, MASS.
JOHNTIL SWEET
Digitized by the Internet Archive in 2015
https://archive.org/details/reportsoftownoff1943attl
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 Inspector of Animals City Almoner (Welfare Agent) Assessors-1
City Auditor-2 Building Inspector-1 City Clerk-3 City Collector-3 Constables-1
Municipal Council-3 Members-at-large
Francis J. O'Neil, President
January, 1945
William A. Brennan
January, 1945
James A. Freeman
January, 1945
Dr. Arthur F. Gehrung
January, 1945
Francis S. Manchester
January, 1945
Members by Wards
Ward 1
George H. Entwistle
January, 1945
Ward 2
John W. Wolfenden
January, 1945
Ward 3
Leon F. Pierce
January, 1945
Ward 4
Bertrand O Lambert
January, 1945
Ward 5
Herbert C. Lavigueur
January, 1945
Ward 6
Charles A. Smith
January, 1945
Henry Rotenberg
Indefinite June 1, 1944
William S. King
Permanent
Christopher W. McNary
Indefinite
John B. Bensson
February, 1940
Fred A. Clark, Chief
Permanent
William E. Sweeney, Chairman
February, 1944
Hayward H. Sweet
February, 1945
Fred A. Clark
February, 1946
Charles G. Thomae
February, 1947
William S. King
Permanent
Fred A. Clark
February, 1944
William E. S. Smith
February, 1944
Dr. Ralph P. Kent, to Aug. 1943 Deceased Dr. Jesse W. Battershall
from August 1943 to February, 1944
Lois E. Wilmarth
Permanent
Mary E. Turner Resigned
John W. McIntyre
February, 1944
William Marshall, ex-officio
February, 1944 February, 1944
Francis J. O'Neil
Term expires March 31, 1944
Frederick J. Franz
Permanent
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, 1944
Kenneth F. Blandin
January, 1945
Doris L. Austin
January, 1945
Merle L. Clark
February, 1944
Eli Franklin
February, 1944
Clarence E. Weeman
February, 1944
Hormidas Allard
February, 1944
Custodian of Foreclosed Property-1 Dog Officer-1
Thomas F. Robinson
Electrical Inspector
Federal Relief Agent
Fence Viewer, Field Driver
Fire Department Board of Fire Engineers-1
Supt. of Fire Alarm-1 Forest Warden-1 City Forester, Moth Supt .- 1 Health Officer-1
Health Nurse (Appointed by Health Officer) Dental Hygienist (Appointed by Health Officer) Sturdy Hospital, City Repre- sentatives on Board of Managers
Incumbent
Dr. Frederick L. Briggs
1
ANNUAL REPORT
Office Poard of Licenses-1
Public Library, Trustees of-1
Librarian (Appointed by Li- brary Trustees) Lockup Keeper-1
Mrs. Lucile Palmer Cavender
Indefinite
Peter J. Marron
February, 1944
Measurer of Lumber-1
George F. Lincoln
February, 1944
February, 1944
City Messenger-2 Milk Inspector (Appointed by Health Officer)
Robert C. Perriello
Permanent
Park Commissioners-1
February, 1944
February, 1945
February, 1946
Park Superintendent (Appoin- ted by Park Commissioners) John E. Anderson
Planning Board-1
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
Joseph M. Finberg
February, 1948
Plumbing Inspector (Appoin- ted by Health Officer)
Police Commissioners-1
Everett H. Lundsten
February, 1944
Curtis R. Witham
February, 1945
John E.Turner, Clerk
February, 1946
Raymond F. Brennan
February, 1947
Police Department-1 Public Works Department-2
Peter J. Marron, Act. Chief Robert W. Mawney, Supt.
Indefinite February, 1945
George T. Oldham
February, 1944
Ara Berberian
February, 1945
Leo Hennessey
February, 1945
Louis J. Guillette
February, 1946
Thomas H. Moore
February, 1946
Board of Registrars
Bernard A. MacDonald
February, 1944
Thomas F. Nolan, Chairman
February, 1945
Felix A. Desmarais
February, 1946
Mrs. Eva L. Kent, Clerk
February, 1947
Contributory Retirement Board
Edward H. Brown, Ex-officio Doris L. Austin (Elected by mem- bers of System) Earl P. Cooper-1
Indefinite
March, 1945 July, 1946
Term expires
June, 1945 June, 1947 June, 1949
February, 1944
February, 1944
Edwin F. Leach, Chairman
February, 1944
Raymond M. Horton, Treasurer
February, 1945
February, 1945
Mrs. Winthrop Barden, Sec. Mrs. Gertrude F. Chilson
February, 1945
John H. Bowen
Samuel M. Stone, Chairman Harry C. Wolfenden Thomas G. Sadler
Permanent
John W. Bullock James F. Forrest
Resigned February, 1944
Recreation Commissioners-1
Incumbent
Francis P. Cronan, Chairman Albert Evans E. Raymond Truell Mrs. Margaret W. Conro Lydia J. Gregory
5
ANNUAL REPORT
Office School Committee
Incumbent
Term expires
Arthur J. Sparks
January, 1945
Roger K. Richardson
January, 1945
Victor G. Vaughan
January, 1945
Mrs. Dorothy R. Worman
January, 1945
Mrs. Lida H. Holbrook, Chair.
January, 1947
Mrs. Rena G. Rounseville
January, 1947
Mrs. Alice Stobbs
January, 1947
Thomas G. Sadler, Jr
January, 1947
Frederick L. Wetherell
January, 1947
Supt. of Schools (Appointed by School Committee)
Lewis A.Fales, to July, 1943
Retired Ernest F. Forbes, from Aug. 1943 Permanent
School Nurse (Appointed by School Committee)
School Physician (Appointed by School Committee)
Dr. Jesse W. Battershall Resigned
Sealer of Weights, Measures-1 Daniel O'Connell
Permanent
Soldiers Relief, Burial Agent-2Arthur B. Cummings
February, 1944
City Solicitor-1
Henri G. Proulx
February, 1944
City Stenographer-2
Pearl F. Fales
February, 1944
City Treasurer-3
William Marshall
January, 1945
Trustees of the Capron and Deborah Starkey Funds
All Ex-officio John W. McIntyre, Mayor William Marshall, City Treasurer Lida H. Holbrook, Chairman of School Com.
Board of Public Welfare-1
Norman J. Stone February, 1944
Paul H. Weiss, Chairman
February, 1945
Daniel A. J. Doyle
February, 1946
Fred Franz, Agent
Permanent
Zoning Board of Appeals-1
William F. Walton February, 1944
Elmer E. Tufts, Chairman
February, 1945 Joseph E. Gaynor, Assoc. Memb. February, 1945 Clarence D. Roberts Viola O'Hare, Clerk
February, 1946 Indefinite
Dorothy B. Wendell, R. N. Permanent
6
ANNUAL REPORT
Report of the City Clerk
Mayor John W. McIntyre Attleboro, Mass.
January 19, 1944
Dear Sir:
I submit the report of the Office of City Clerk for the year ending December 31, 1943.
The office handled $9,988 25 received in fees for the issuance of licenses of varied nature, including those issued by the city, for dog licenses and for sporting licenses, for which the city receives the fee for handling while the principal is re- mitted to the county and state.
There was a falling off in income on city issued licenses from the previous year, due to the fact that the Beano license fee was missed and that many of the roadside stands which held licenses in 1942 did not apply for their Sunday licenses in 1943, due to the war and travel conditions.
During the past year there were several of the books containing records of vital statistics, births, deaths and marriages, rebound. This called for an expen- diture of some money, but the records are necessary and the repair jobs were of a sufficiently substantial nature to insure against further repairs for a great many years
I would suggest at some date in the near future, that provision be made for a consultation room attached to this office, so that citizens with more or less con- fidential business to discuss with both the clerk and the treasurer might be assured some privacy. Not all persons care to discuss family records, back tax bills and the like, in public.
Yours truly,
Kenneth F. Blandin City Clerk
Council attendance record for 1913-
Number of meetings held
25
Francis O'Neil
25
John Wolfenden 20
Charles Smith
25
James Freeman
23
George Entwistle
24
Leon Pierce
24
Bertram Lambert
24
H. C. Lavigueur .
25
William Brennan
12
Arthur Gehrung
22
Francis Manchester
22
Vital Statistics for 1943. Totals as of January 10, 1944.
Births
973
Deaths 420
Marriages 273
7
ANNUAL REPORT
Received by City Clerk-1943
Total
January
246.93
Dogs 24.00
Sports 635.25
906.18
February
140.35
54.75
195.10
March
159.15
512.00
96.25
767.40
April
696.20
2287.00
763.25
3746.45
May
274.05
824.00
396.00
1494.05
June
207.08
563.00
159.00
929.08
July
197.98
124.00
149.75
471.73
August
89.83
73.00
86.50
249 33
September
134.40
80.00
89.25
303.65
October
106.35
80 00
344.50
530.85
November
102.06
31.00
55.50
188.56
December
140.35
10.00
55.50
205.85
2494.73
4608.00
2885.50
9988.23
1943 Fees-
Sporting licenses
Gross
Fec 317.25
Net
Fishing, Hunting, Trapping, etc.
2885.50
2568.25
Dog Licenses
4608.00
380 20
4227.80
January
326.18
580 00
February
145.35
49.75
March
681.90
85.50
April
3076.20
670.25
May
1148.30
345.75
June
789.08
140.00
July
338.23
133.50
August
173.83
75.50
September
223.90
79.75
October
221.10
309.75
November
139.81
48.75
.December
156 10
49.75
Total
Sports
Gross
Fee
Net
Gross 24.00
Dogs Fee 1.80
Net. 22.20
January
635.25
55.25
580.00
February
54.75
5.00
49.75
March
96.25
10.75
85.50
512.00
44.00
468.00
April
763.25
93.00
670.25
2287.00
195.40
2091.60
May
396.00
50.25
345.75
824.00
62.40
761.60
June .
159.00
19.00
140.00
563.00
45.20
517.80
July
149.75
16.25
133.50
124.00
10.00
114.00
August
86.50
11.00
75.50
73.00
5.80
67.20
September
89.25
9.50
79.75
80.00
6.80
73.20
October
344.50
34.75
309.75
80.00
5.60
74.40
November
55.50
6.75
48.75
31.00
2.20
28.80
December
55.50
5.75
49.75
10.00
1.00
9.00
Total
2885.50
317.25
2568.25
4608.00
380.20
4227.80
Paid to
Paid to
Treasurer
State
7419.98
2568.25
9988.23
Misc.
1943
Motor Vehicle
Hackney
Pool, Bowling
Auctioneers
Gom. Viet. and
Junk
Theaters
Signs
Gasoline
Revolver
Miscellaneous
Recording
Certified Copies
Sunday
Marriages
Amusement
Jan.
12 00
2 00
32.50
6.00 2.00
1.50
62.00
.55 33.78
24.10
16.00
24.50
Feb.
2 00
1 00
7.50
8.00
3.00
13.50
.95
14.25
34.90
30.00
25.25
Mar.
1 00
2.00
2.50
8.00
33.00
11.00
.25
10.50
17.90
5.00
34.00
34.00
Apr.
18.00 190.00 4.00
8.00 50.00 108.00
20.00
4.00
18.25
27.70 170.00
34.00
44.25
May
7.00
2.50
50.00
10.00 45.00
2.50
2.00
25.75
32.30
20.00
44.00
33.00
June
2.00
2.50
50.00
6.00
2.00
3.50
1.00 37.28
25.80
5.00
54.00
18.00
July
3.00
100.00
5.00
1.00
1.50
1.50
.95
26.03
30.00
24.00
5.00
Aug.
4.00 5.00
2.00
1.25 15.28 23.05
38.00
1.25
Sept.
5.00
4.00 18.00
1.00
21.75
23.40
10.00
32.00
19.25
Oct.
1.00
10.00
1.50
24.25
28.60
34.00
7.00
Nov.
3.00
2.50
8.00
1.00
1.28 22.78
19.50
42.00
2.00
Dec.
2.00
1.00
50.50
8.00
1.00
3.50
19.75
13.60
38.00
3.00
Total
17.00 41.00 190.00 8.00 108.50 250.00 185.00 77.00
59.50 105.50
6.23 269.65 300.85 210.00 450.00 216.50
ANNUAL REPORT
S
Expre --
Lodging
ยท
9
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 1943, 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 1944.
REVENUE
Cash on hand January 1, 1943
$
229,257.66
Receipts for the year 1943:
Taxes
Current year
Property
$745,714.48
Poll
11,196.00
Motor Vehicle Excise Tax . 33,816.14
Est. of Deceased Persons
432.16
Previous years
Property
80,382.04
Poll
330.00
Motor Vehicle Excise Tax
245.04
Paid after abatement
4.00
From the State
Corporations
121.941.57
Income Tax.
94,029.85
Reimbursement for loss of taxes .
7.27
From Tax Titles
On Tax Titles. $ 4,563.90
Int. on Tax Titles . 364.74
Redemption Deeds
80.00 5,008.64
Total from Taxes
$1,093,107.19
Sale of Tax Possessions
7,077.53
Licenses and Permits
Licenses
Dog Licenses $ 4,227.80
Liquor Licenses
8,381.00
Sundry Licenses . .
1,488.25 14,097.05
Permits
Marriage
450.00
All other
371.00
821.00
Total from Licenses and Permits 14,918.05
Fines and Forfeits
Court 2,862.40
10
ANNUAL REPORT
Grants and Gifts
From State-For Schools Aid to Independent Industrial School $9,708.61
For Vocational Education
Distr. of Smith-
Hughes Fund S 844.60
Distr. of Federal
(George-Deen Funds) . 1,320.00
Nat'l Def. Tr. Sch. 600.00 2,764.60
From State-For Welfare-U. S. Grant
A. D. C-Adm
1,241.17
A. D. C .- Only
6,462.68
O. A. A. - Adm. 2,302 85
O. A. A. - Only
68,607.52
78,614.22
From Individual for Hayward Field $ 500.00
From Capron Fund-for Capron Park 402.00
From Margaret Spangler Fund- For Capron Park 100.00
From Everett S. Horton Fund
For Horton Field
281.25
Total from Grants and Gifts
. .
$
92,370.68
Special Assessments
For Expenses
Sewers S 1,324.40
Sidewalks and Curbing 3,314.89
Estate of Deceased Person 145.53
Total from Special Assessments
$
4,784.82
Privileges
I'se of streets for underground wires
25.00
Departmental General Government
Collector $ 1,101.19
City Clerk
1,274 18
City Treasurer
43.00
Total from General Government . 2,418.37
Protection of Life and Property
Inspection
Sealing of Weights and Measures 152.01
Inspection of Buildings . 275.00
Total from Protection of Life and Property . . 427.01
11
ANNUAL REPORT
Health and Sanitation
Health
From State $ 2,819.91
All other
111.70
Total from Health and Sanitation 2,931.61
Highways-Sundry Charities 3.41
Reimbursements for Relief Given
From other Cities and Towns $ 1,525.42
From State .
9,557.50
From Individuals . 114.00
Reimbursement for Aid to Dependent Children from State 16,334.71
Reimbursement, for Old Age Assistance
From other Cities and Towns . 1,407.58
From State. 71,371.22
Total from Charities
100,310.43
Soldiers' Benefits
State Aid . $ 900.00
Military Aid. 527.50
Soldiers' Burials 100.00
War Allowance.
600.00
Total from Soldiers' Benefits 2,127.50
Education
Tuition of children (State) $ 1,112.62
Other Tuitions
Town-Jewl'ry Trade $ 783.24
Individual 221.00 1,004.24
Sale of Text Books and Supplies 579.31
Miscellaneous
173.81
Total from Education $ 2,869.98
Libraries
Fines and Rentals $ 554.18
Miscellaneous
8.25
Total from Libraries 562.43
Unclassified
Victory Tax $ 11,265.26
Current Tax Paym't Act of 1943 . 24,285.47
Reimb. for Fire Loss at Filter Beds 502.32
Meal Tax-From the State
4,448.80
Rents of Public Property 1,186.50
Sale of City Property
260.00
12
ANNUAL REPORT
From Mayor's Dept .. S 650.00
Treasurer's Dept. .
11.13
Police Dept.
215.25
Fire Dept.
131.07
Health Dept.
102.00
Public Wks. Dept. .
311.75
Public Wel. Dept. .
211.67
Recovery-O. A. A ..
116.75
Library-Book Acct.
35.00
Park Dept.
25.00
Sundry
73.49
1,883 11
Total from Unclassified 43,831.46
Public Service Enterprises
Water
Income from sales of water
$125,413.74
Pipe and Labor
1,584 07
126,997.81
Interest
On Deferred Taxes $ 2,028.97
On Deferred Water Rates
160.20
On Deferred Special Assessments
646.61
On Soldiers Bonus Fund Acct.'.
202.50
3,038.28
Agency
From the County-Dog Licenses 3,213.02
Municipal Indebtedness
Temporary Loans in Anticipation of Revenue of 1943
$200,000.00
Premium on Notes
3.00
200,003.00
Refunds
General Departments
From Civilian Defense $ 9.15
Clerk's Dept.
25
Collector's Dept.
7 50
Police Dept.
31.00
School Dept.
628.71
Public Welf. Dept.
A. D. C-City
80 25
O. A. A .-
Federal 671 63
O. A .- City 453 16 1,124 79
Outside Relief
516.55 1,721.59
Soldiers' Relief 64 00
War Allow ance
189.00
Public Works Dept.
182.25
From County Tax
2.35 $ 2,835.80 $1,706,715.78
Total cash on hand January 1, 1943 and receipts for the year 1943.
$1,935,973 44
13
ANNUAL REPORT
Payments for the year 1943. $1,662,503.47 273,469.97
Cash on hand January 1, 1944 .
$1,935,973.44
NON-REVENUE
Cash on hand January 1, 1943
$
1,683 89
Payments for the year 1943 .
248.56
Cash on hand January 1, 1944
1,435.33
$
1,683.89
DEBT STATEMENT
Gross City Debt January 1, 1943 $ 350,000.00
Tax Notes issued during year 200,000.00
$ 550,000.00
Paid on above debt during the year
262,500.00
Total debt January 1, 1944
$
287,500.00
AMOUNT OF DEBT AUTHORIZED BY SPECIAL LAWS AND NOT SUBJECT TO THE DEBT LIMITATIONS
School Loan, Act of 1921 Bonds (Lincoln School)
$
13,000.00
Municipal Relief Loan, Act of 1938. 30,000.00
High School Addition Bonds 51,500.00
Municipal Relief Loan, Chap. 92, Acts of 1941 (Surplus Commodity Stamp Fund Notes) 6,000.00
Debt not subject to debt limitations $ 100,500.00 187,000.00
Debt Jan. 1, 1944, subject to debt limitations
Borrowing capacity, (2 1-2% of the average valuation for the past three years) $ 712,537.57
Debt Jan. 1, 1944 subject to debt limitations
187,000.00
Borrowing capacity January 1, 1944 $ 525,537 57
The total debt is as follows: 4 1-4% School Loan, Acts of 1921 Bonds Due Aug. 1, 1944-1945 (Lincoln School) $ 13,000.00
4% Hebronville School House Bonds Due Feb. 1, 1944-1947
32,000.00
1 1-2% Municipal Relief Loan, Act of 1938 Due Dec. 1, 1944-1948 . 30,000.00
2% High School Addition Bonds Due Aug. 1, 1944-1958 51,500.00
1 1-8% Elementary School Bonds (Watson Ave.) Due May 1, 1944-1955. 155,000.00
1% Municipal Relief Loan, Chap. 92, Acts of 1941 (Surplus Commodity Stamp Fund Notes) Due April 24, 1944-1946 6,000.00
Total Debt January 1, 1944
$ 287,500.00
.
H
14
ANNUAL REPORT
CLASSIFIED STATEMENT OF DEBT AND AMOUNT TO BE PAID ON DEBT AND INTEREST DURING THE YEAR 1944
Jan. 1, 1944
Principal Payable
Interest Payable
School Loan, Act of 1921 Bonds, (Lincoln School)
$ 13,000.00 $
9,000.00
S 552.50
Hebronville School House Bonds
32,000.00
8,000.00
1,120.00
Municipal Relief Loan, Act of 1938
30.000.00
6,000.00
450.00
High School Addition Bonds
51,500.00
4,000.00
1,030.00
Elementary School Bonds (Watson Avenue)
155,000.00
15,000.00
1.659.45
Municipal Relief Loan, Chap. 92.
Acts of 1941 (Surplus Commodity
Stamp Fund Notes)
6,000.00
2,000.00
50.00
$287,500.00 $
44,000.00 $
4,861.95
TRUST FUNDS Deborah Starkey Fund
Balance in Fund January 1, 1943.
S 1,424.95
Interest on principal of fund from October 1,
1942 to October 1, 1943
28.63
Balance in Fund January 1, 1944
Deposit in Attleborough Savings Bank Principal of Fund
S 1.000.00
Income
453.58
1.453.58 S
Everett S. Horton Fund
Balance in Fund January 1, 1943. S 7,687.50
Received interest-
Attleborough Savings and Loan Ass'n.
187.50
S 7,875.00
Paid to City of Attleboro-For Horton Field. S 281.25
Balance in Fund January 1, 1944 Invested in Attleborough Sav. and Loan Ass'n. Shares S 7,500.00
Cash on hand, Check. account 93.75
7,593.75
$
7,875.00
Ruth Holden-Alice Illingworth Haskell Memorial Nursing Fund
Balance in Fund January 1, 1943 CO 5,960 37
Received:
For interest on Savings Bank Deposits 119.79
S 6,080.16
Balance in Fund January 1, 1944
Invested in Attleborough Savings Bank S 6,080.16
S
1,453.58
15
ANNUAL REPORT
Soldiers' Bonus Tax Refund
Receipts $ 13,334.34
Balance in Fund January 1, 1943 Received from:
Attleboro Trust Co., Interest to
Dec. 1, 1943 on deposit $ 64.16
Attleborough Savings Bank In- terest to Oct. 1, 1943 on deposit 138.34 202.50
$
13,536.84
Expenditures
City of Attleboro-General Account Interest on Fund to Oct. 1, 1943 in Attleborough Savings Bank to be credited to Estimated Rev .. , as per vote of Council of August 6,1929 138.34
Interest on Fund to Dec. 1, 1943
in Attleboro Trust Co., Savings
Account, to be credited to Esti- mated Revenue, as per vote of Council of August 6, 1929. . $ 64 16 202.50
Balance in Fund January 1, 1944- On deposit in Attleboro Trust
Co., Savings Department . $ 6,417. 17
On deposit in the Attleborough
Savings Bank 6,917.17 13,331.34
$ 13,536.84
Margaret Spangler Fund
Received from :-
Attleborough Savings Bank, interest to
October 1, 1943 on $5,000.00 according to terms of gift
Paid to :-- City of Attleboro for care etc., of base ball grounds at Capron
Park
William Marshall $ 100.00
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, 1943
$ 166.18
Received for
Interest on Investments . $ 1,014.20
Payments on Mortgage Notes . 641.09
Cash Withdrawn-Savings Bank . 402.00
2,057.29
$ 2,223.47
. 100.00
16
ANNUAL REPORT
Disbursements
Investments :-
Savings Banks 610.98
Attleboro Trust Co. 63.43 $ 674.41
Deposited in Attleborough Savings Bank .944.88
Deposited in Attleboro Tr Co. Sav. Acct .. . 36.00
Payment to City for Capron Park 402.00
Interest refunded
24.16
Cash on hand January 1, 1944 .
S
2,081.45
142.02
S
2,223.47
PRINCIPAL OF FUND
Principal January 1, 1944
Invested in :-
Mortgage Notes S 7,368.03
Deposits in Savings Banks and Trust Co. 33,753.92
Attleborough Sav. and Loan Assn. Shares 3,500.00
44,621.95 8
Income
Balance in Fund January 1, 1943
Cash, Checking Account . $ 166.18
On Deposit in Savings Bank and Trust Company . .
2,800.68
Received
Interest on Investments S 1,014.20
S
3,981 06
Disbursements S 24.16
Interestrefunded
City of Attleboro for Capron Park.
402.00
8 426.16
Balance in Fund January 1, 1944
invested as follows: Dep. in Sav. Banks 2.595 35
Attleboro Trust Co.
Savings Dept. 817.53
C'ash on hand,
Checking Acet 142.02
3,554.90
S
3,981.06
William Marshall
Treasurer
THE HELEN W. METCLAF 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 1943 is submitted herewith.
Balance in Fund January 1, 1943 Received from :-
Receipts S 87
Bosto Safe Deposit and Trust Company
$ 100.00 Interest Attleborough Savings Bank .33 100.33
S 101 20
S 44,621 95
S 2,966.86
17
ANNUAL REPORT
Disbursements
Paid to :- Elizabeth Mary Mulkern 100.00
Balance in Fund January 1, 1944 On deposit in the Attleborough Savings Bank . . 1.20
$ 101.20
William Marshall Treasurer
SURPLUS COMMODITY SPECIAL STAMP FUND
Balance in Fund January 1, 1943 . .
$ 10,066.67
Received :
Interest-Attleborough Savings Bank 202.33
$ 10,269 00
Balance in Fund January 1, 1944
Deposit in Attleborough Savings Bank Principal of Fund $ 10,000.00 269.00
Income
$
10,269.00
William Marshall
Treasurer
WAR SAVINGS INVESTMENT ACCOUNT Principal of Fund
Principal of Fund January 1, 1943. $ 25,000.00
Investments made during 1943, in accordance with votes of the Municipal Council 100,000.00 $ 125,000.00
Principal of Fund January 1, 1944
Income Account
Income from War Bonds
Deposited in Attleborough Savings Pank $ 1,042.32
William Marshall
Treasurer
TAX TITLE ACCOUNT
To His Honor, the Mayor, and the Municipal Council :-
Presented herewith is a statement of the Tax Title Account showing value of Tax Titles January 1, 1943, addition during the year, the amount of decrease caused by redemptions and foreclosures in 1943, and balance as of January 1, 1944. Value of Tax Title Account as of January 1, 1943 $ 44.327.64 Additions during 1943: 1942 Real Estate Tax . 508.83
1943 Taxes and special assessments . with costs and interests
10,547.88
1942 sales made in 1943
2,497.41
13,554.12
$ 57,881 76
Decrease in value by:
Redemptions
$ 4,563.90
Foreclosures
4,252.76
8,816.66
Balance of Tax Title Account As of January 1, 1944
49,065.10
$ 57,881.76
William Marshall Treasurer
18
ANNUAL REPORT
TAX POSSESSIONS ACCOUNT
To His Honor, the Mayor, and the Municipal Council :-
Presented herewith is a statement of the Tax Possessions Account showing value of Tax Possessions January 1, 1943, addition during the year, the amount of decrease caused by sales in 1943, and balance as of January 1, 1944.
Value of Tax Possessions January 1, 1943
$
21.957.92
4,562.38
Additions during 1943
26,520.30 $
Decrease of value through sales in 1943
$
2,211.80
Value of Tax Possessions as of January 1. 1944 .
24,308 50
8
26,520.30
William Marshall Treasurer
CITY OF ATTLEBORO, MASSACHUSETTS DEBT STATEMENT
As of January 1, 1944
Valuation for 1941 less abatement to Jan,. 1, 1944
Valuation for 1942 less abatements to Jan. 1, 1944
$26,377,019.55
29,610,603.38
Valuation for 1943 less abatements to Jan. 1. 1944 29,516,885.01
Gross Net Valuation
$85,504,507.94
Average Valuation Debt Limit 2 1-2%
28.501,502.64 712,537.57
Total debts of all kinds $ 287,500.00
Debt outside Debt Limit School Acts of 1921 Bds $13,000.00
Municipal Relief Loan Act of 1938 30,000.00
High School Addition Bonds
51,500.00
Municipal Relief Loan
Chap. 92, Acts of 1941
(Surplus Commodity Stamp Fund Notes) 6,000.00 100,500.00
$
187,000.00
$ 525,537.57
Porrowing capacity January 1, 1944
19
ANNUAL REPORT
Report of the City Collector
January 7, 1944.
To Eis Honor, the Mayor, and the Municipal Council:
I herewith submit the annual report of the City Collector for the year 1943
The total amount collected and paid to William Marshall, City Treasurer, is $1,115,166.39, divided as follows:
Real Estate Taxes
$ 755,313.14
Personal Property Taxes
70,785.38
Poll Taxes
11,526.00
Motor Vehicle Excise
34,063.18
Betterments
4,639.29
Committed Interest .
646.61
Water Rates
125,413.74
Water Department Charges .
1,612.48
Welfare
100,310.43
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.