Reports of town officers of the town of Attleborough 1943, Part 1

Author: Attleboro (Mass.)
Publication date: 1943
Publisher: The City
Number of Pages: 198


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.