USA > Massachusetts > Bristol County > Attleboro > Reports of town officers of the town of Attleborough 1946 > 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
ANNUAL REPORTS
CITY OF ATTLEBORO 1946
with L. Swet Mer vil boro, Mass.
ATTLEBORO PUBLIC LIBRARY a 31654001302485b
Digitized by the Internet Archive in 2015
https://archive.org/details/reportsoftownoff1946attl
ANNUAL REPORTS
OF THE
Officers and Departments
OF THE
CITY OF ATTLEBORO
AXA
AT
SET
SILO . 1694
ITS
AT
٢٠١
FOR THE YEAR
1946
ATTLEBORO PRINT, INC., ATTLEBORO, MASS.
Joseph . wel Attleboro, Mass.
-
58 1478
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-1 City Almoner-1 (Welfare Agent) Assessors-1
City Auditor-2 Building Inspector-1 City Clerk-3 City Collector-3 Constables-1
Incumbent
Dr. Frederick L. Briggs
Frederick J. Franz
Permanent
Patrick J. Byrnes, Chair.
February, 1947
John J. Hodge
February, 1948
Isaac H. Bruce
Edward H. brown
Fred A. Clark
Kenneth F. Plandin
February, 1947 January, 1947 January, 1947
Doris L. Austin
February, 1947
Merle L. Clark
February, 1947
Howard H. Caswell
February, 1947
Eli Franklin
February, 1947
Municipal Council-3 Members at Large
James A. Freeman, Pres.
January, 1947
William A. Brennan
January, 1947
Dr. Arthur Gehrung
January, 1947
John J. Johnson
January, 1947
Gordon M. Mackinnon
January, 1947
Members by Wards
Ward 1
Willis A. Newton
January, 1947
Ward 2
Arthur Hinds
January, 1947
Ward 3
Leon F. Pierce
January, 1947
Ward 4
bertrand O. Lambert
January, 1947
Ward 5
Herbert C. Lavigueur
January, 1947
Ward 6
Charles A. Smith
January, 1947
Custodian of Foreclosed Property-1
Henry Rotenberg
Antone Dias
William S. King
Indefinite June, 1947 Permanent
Fence Viewer- Field Driver-1
Hartwell H. Crossman
February, 1947
Fire Department
Board of Fire Engineers-1
Fred A. Clark, Chief Charles G. Thomae William E. Sweeney, Chair.
February 1948
Hayward H. Sweet
February, 1949
Fred A. Clark
February. 1950
William S. King
Permanent
Fred A. Clark
February, 1947
William E. S. Smith
Dr. Fernand L. Girouard
Ret red August,31, 1946 February, 1947
Health Officer-1 Health Nurse (Appointed Health Officer)
Lois E. Wilmarth
Permanent
Dog Officer-1
Electrical Inspector-1
Indefinite February, 1947
Supt. of Fire Alarm-1 Forest Warden-1 City Forester, Moth Supt -1
3
. Maleboro, Mess
Term Expires March 31, 1947
February, 1949 January, 1948
Hormidas Allard
4
ANNUAL REPORT
Office Dental Hygienist (ap- pointed by Health Officer Sturdy Hospital. City Representatives on Board of Managers
Board of Licenses-1
Public Library Trustees of-1
Incumbent Term Expires
Frances L. Macartney
Indefinite
Francis J O'Neil, Mayor
February. 1947
William Marshall, ex-off.
February, 1947
James A. Freeman-2
February, 1947
Zelotis Wetherell
June, 1947
E. Raymond Truell
June, 1949
Francis P. Cronan, Chair.
June, 1951
Mrs. Margaret W. Conro
February. 1947
Lydia J. Gregory
February, 1947
Edwin F. Leach. Chair.
February, 1947
Raymond M. Horton, Treas.
February, 1948
Mrs. Winthrop Barden, Sec.
February, 1948
Mrs. Gertrude F. Chilson
February, 1948
Mrs. Caroline S. Holden
February, 1949
Dr. Frederick V Murphy
February, 1949 February, 1949
Frank Licher
Mrs. Lucile Palmer Cavender
Indefinite
Peter J. Marron
February, 1947
George F. Lincoln
February, 1947
John B. Bowen
February. 1947
Robert C. Perriello Resigned
August 31, 1946
Park Commissioners-1
Park Superintendent (ap- pointed by Park Commissioners
John E. Anderson Retired April 27, 1946 Permanent
Robert W. Sharkey
Rev. Frank L. Briggs, Chair.
February, 1947
William O. Sweet
February 1948
Robert W. Mawney
February, 1949
Walter A. Cunningham
Clifford A. Swanson
C. Wallace Cederberg
February, 1946
Wm. N. Stecvenson J. Burleigh Moulton
February, 1950
February, 1951
Plumbing Inspector (ap- pointed by Health Officer Police Commissioners-1
James F. Forrest
February, 1947
Thomas H. Brennan
February. 1947
Everett H. Lundsten
Frank J. Nerney
John E. Turner
February, 1948 February, 1949 February. 1950
Police Department-1
Peter J Marron. Act. Chief
Indefinite
Librarian (appointed by Library Trustees Lockup-Keeper-1 Measurer of Lumber-1 City Messenger-2 Milk Inspector (ap- pointed by Health Officer
Samuel M. Stone. Chair. Harry C. Wolfenden. Sec. Thomas G. Sadler
February, 1947
February, 1948
February, 1949
Planning Board-1
February, 1949 February, 1950 Resigned
5
ANNUAL REPORT
Office Public Works De- partment-2 Recreation Com- missioners-1
Board of Registrars
Incumbent
Term Expires
Robert W. Mawney, Supt.
February, 1948
Manuel Castro
February 1947
William Liddell
February, 1947
Steve Halko
February, 1948
John W. Redding
February, 1948
William A. Blackburn
February, 1949
Thomas H. Moore
February, 1949
Mrs. Eva L. Kent
February, 1947
Clayton A. MacDonald
February, 1948
Thomas F. Nolan
February, 1949
Mrs. Lilla Conant
February, 1950
Rehabilitation and Re- employment Director-1 Retirement Board
Christopher W. McNary
Indefinite
Edward H. Brown, Ex-Off.
Indefinite
Doris L. Austin, Elected by members of system Earl P. Cooper-1
March, 1948 July, 1947
Mrs. Lida H. Holbrook
January, 1947
Mrs. Rena G. Rounseville
January, 1947
Mrs. Alice Stobbs
January, 1947
Fred L. Wetherell
January, 1947
Victor G. Vaughan
January, 1949
Mrs. Pearl Briggs
January, 1949
William A. Nerney
January, 1949
Henry M. Crowther
January, 1949
Thomas G. Sadler, Jr.
January, 1949
Supt. of School (ap- pointed by School Committee) School Nurse (appointed by School Committee) School Physician (ap- pointed by Schoo! Committee) Sealer of We ghts and Measures-1
Ernest F. Forbes
Permanent
Dorothy B. Wendell, R N.
Permanent
Dr. Herbert G. Vaughan
Permanent
Daniel O'Connell
February, 1947
Soldiers' Relief and Burial Agent-2 City Solicitor-1
Arthur B. Cummings
February, 1947
City Stenographer-2
Daniel A. J. Doyle Gladys Hinds William Marshall
February, 1947
January 1947
All ex-officio Francis J. O'Neil. Mayor William Marshall, Treasurer Lida M. Holbrook Chair- man of Schoo1 Committee
James McBrien Kenneth Crook, Secretary Thomas E. McCaffrey, Chair.
February, 1947 February, 1948 February, 1949
School Committee-3
Trust Fund Com- missioners-1
February, 1947
City Treasurer-3 Trustees of the Capron and Deborah Starkey Funds
6
ANNUAL REPORT
Office Board of Public Welfare-1
Incumbent
John K. Henderson, Chair. G William Goddard John J. Maynard
William F. Walton
Resigned April 19, 1946
February, 1917
February, 1948
February, 1949
William F. Walton, Assoc. Member Viola O'Hare, Clerk
Term Expires February, 1947 February, 1948 February, 1949
Zoning Board of Appeals-1
Wray C. Conro to fill unexpired term Elmer E. Tufts, Chair. Clarence D. Roberts Joseph E. Gaynor, Assoc. Member
Resigned April 15, 1946
February, 1948 Indefinite
7
ANNUAL REPORT
Report of the City Clerk
1946 Expenditures $5,386.44
1947 Budget. 5,881.00
Attleboro, Mass., January 9, 1947
Hon. Francis J. O'Neil, Mayor City of Attleboro:
Dear Mr. Mayor:
I am submitting the annual report of business in the City Clerk's Office, through the year ending December 31, 1946 You will note that there has been a sharp increase in revenue received for fees, sale of licenses and permits, also an increase in sale of sporting licenses of various types, but a decrease in the number of dog licenses.
The increase in fees and licenses is largely due to the fact that many who were out of business during the war have resumed operations that call for some sort of licenses, such as Sunday licenses, sign licenses, or gasoline registrations. A recheck of gasoline registrations over the past 10 years has added some to this account.
You will note the sharp increase in recording of mortgages in personal property. While this means added revenue to the city, it means added work to an already short-handed department that was further handicapped by a primary and two elections during the year. Sooner or later, added help will have to be put on in the clerk's department. How soon will depend largely on whether or not these increases continue through the early months of 1947. At the present time the clerk has but one full time worker assisting him. Clerks of other cities, similar in size but not doing the volume of business handled here, have from two to four clerks, more room and decidedly better working conditions.
Very truly yours,
Kenneth F. Blandin, City Clerk.
·
ANNUAL REPORT
Collected for licenses. fees, etc. (Increase of $1.498 28)
1946 $ 3,704.11
1945 $ 2.205.83
Collected for Dog Licenses (Decrease of $366.00)
4,184.00
4.550.00
Collected for sport licenses (Increase of $1,527 50
4.919 25
3.491 75
Total collected
$12.507.11
$10.247 58
Of total collected for sport and dog licenses in 1946 there was paid to the City Treasurer. as fees, $866.55. Paid to the Treasurer for same accounts of 1945. was $755.00.
Disbursements
1946
1945
Paid to City Treasurer for licenses. fees. etc.
$ 3.704.11
S 2,205.83
Paid to City Treasurer for County(dog licenses
3.812.20
4.177.00
Paid to State-sporting licenses
4,394.25
3.106.00
Totals
$11,940.56
$ 9,488.83
Vital Statistics
1946
1945
Marriages recorded
480
223
Births
1118
866
Deaths
399
399
These figures are for 1946 marriages. births and deaths recorded through January 9. 1947. Births include those of children to parents who might reside out of town. Marriages include those of Attleboro people, married outside the city where returns have been received. and the same applies to death. Belated returns from out of the city may increase all these figures.
Attached is the record of attendance of city council meetings during 1946. Attached, also, is a breakdown of all business done, by the month, through 1946.
Very truly yours,
Kenneth F. Blandin, City Clerk.
REPORT OF ATTENDANCE OF COUNCILMEN AT 1946 COUNCIL MEETINGS
Present Absent
Total
President Freeman .
28
0
28
Mr. Newton
26
2
28
Mr. Smith
28
0
28
Mr. Hinds
28
0
28
Mr. Johnson
25
0
28
Mr. Pierce
26
2
28
Mr. Lambert
28
0
28
Mr. Lavigueur
26
2
28
Mr. Brennan
18
10
28
Dr. Gerhung
25
3
28
Mr. Mackinnon
28
0
28
Total number of meetings held
28
9
ANNUAL REPORT
MEETING DATES-1946
January 2nd
January 8th-Special
January 15th
February 5th
February 19th
March1st-Special
March 5th
March 19th
April 2nd
April 16th
May 7th
May 21st
June 4th
June 18th
July 2nd
July 16th-Special
August 6th
September 3rd
September 17th
October 1st
October 15th
October 19th-Special
October 31st-Special
November 5th
November 13th-Special
November 19th
December 3rd
December 17th
SPORTING LICENSES ISSUED IN 1946
Month
No.
Gross Value
*Fees
To State
January
416
$1,067.50
$ 94.25
$ 973.25
February
66
142.00
13.75
128.25
March
108
221.00
22.50
198.50
April
582
1,194.00
137.75
1,056.25
May
283
556.25
66.00
490.25
June.
178
344.00
40.25
303.75
July
139
275.00
33.75
241.25
August
53
125.25
13.00
112.25
September
39
82.75
9.25
73.50
October
274
661.75
67.00
594.75
November
103
217.75
24.25
193.50
December
12
31.75
3.00
28.75
Totals
2253
$4,919.00 *$ 524.75
$4,394.25
*Fees of $524.75 were remitted to City Treasurer.
10
ANNUAL REPORT
1946
Month
Motor Sales
Hackney Express
Sunday
Pool Com. Vic. Lodging Bowling
Auc- tioneer
Sec. Hd. Junk
January.
8.00
31.00
5 00
46.00
February
1.00
6.00
5.00
11.50
March
16.00
35 00
2 50
50.00
April
2.00
226.00
200.00
16.50
120.00
150.00
May
2.00
15.00>
25.00
11.00
2.00
June
4.00
7.00
10.00
4.50
2.00
July
2.00
4.00
5.00
2.00
2.00
August
6 00
September
2.00
4.00
2.00
4.00
2.00
October
6.00
5.00
November
25.00
8.00
22.50
December
4.00
6.00
48.00
2.00
53.00
335.00
290.00
166.50
120.00
12.00
202.00
11
ANNUAL REPORT
Amuse- ment
Theaters
Gas Tanks
Signs
Marriage
Miscel.
Cert. Copies Recording
Total
12.00
10.00
1.50
3.00
90.00
1.20
14.90
44.75
267.35
11.25
8.00
2.50
3.00
52.00
.25
12.00
35.25
150.75
48.75
10.00
9.50
5.00
34.00
.10
18.60
46.50
275.95
23.00
108.00
64.50
61.00
74.00
.30
12.50
48.50 1106.30
25.00
10.00
6.00
38.00
64.00
10.45
23.10
70.75
302.30
2.50
8.00
8.00
5.00
114.00
3.00
13.60
65.05
246.65
46.25
10.00
1.00
1.00
34.00
.35
24.00
61.00
195.60
28.75
6.00
1.00
78.00
.75
21.60
55.50
200 60
18.50
10.00
2.00
1.00
54.00
11.53
12.20
78.25
201.48
20.50
10.00
11.00
60.00
56.43
25.00
87.50
231.43
6.00
8.00
1.00
1.00
78.00
19.95
21:60
54.00
215.05
17.75
1.00
32.00
7.65
17.00
95.25
230.65
260.25
198.00
108.00
119.00
764.00
111.96
219.10
745.30 3704.11
DOG LICENSES ISSUED IN 1946
Month
No.
Gross Value
*Fees
To County
January
7
$ 14.00
$ 1.40
$ 12.60
February
4
8.00
.80
7.20
March
403
971.00
80.60
890.40
April
803
1,961.00
160.60
1,800.40
May
228
598.00
45.60
552.40
June
66
153.00
13.20
139.80
July .
55
131.00
11.00
120.00
August
35
85.00
7.00
78.00
September
26
60.00
5.20
54.80
October
50
124.00
10.00
114.00
November
20
49.00
4.00
45.00
December
12
30.00
2.40
27.60
Totals
1709
$4,184.00 *$ 341.80
$3,842.20
*Fees of $341.80 were remitted to City Treasurer.
12
ANNUAL REPORT
Report of City Treasurer
1946 Expenditures . $6,620.08 1947 Budget 7,118.00
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 1946, 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 1947.
REVENUE
Cash on hand January 1, 1946. . . $ 292,914.02
Receipts for the year 1946 :-
Taxes
Current Year
Property .
$
853,847.65
Poll
10,900.00
Motor Vehicle Excise Tax 27,965.65
Est. of Deceased Persons 558.06
Abated under Chap. 59, Cl. 17. 134.00
Previous Years
Property
39,808.08
Poll
22.00
Motor Vehicle Excise Tax
383.70
From the State
Corporations
141,130.18
Income Tax
135,567.37
Reimbursement for loss of taxes
7.08
From Tax Titles
On Tax Titles $612.27
Int. on Tax Titles 110.10
Redemption Deeds. 30.83
753.20
Total from Taxes
$1,211,076.97
Sale of Tax Possessions 7,314.50
Licenses and Permits
Licenses
Dog Licenses. $3,842.20
Liquor Licenses 12,070.00
Sundry Licenses 2,110.21
18,022.41
Permits
Marriage
764.00
All other
577.50
1,341.50
Total from Licenses and Permits. 19,363.91
13
ANNUAL REPORT
Fines and Forfeits-Court
2,737 00
Grants and Gifts
From State-For Pub. Works Dept. Highway Fund-Chap. 719, Acts of 1945 23,506.33
From State-For Schools Aid to Independent Industrial School. 8,241.71
For Vocational Education
Distr. of Smith Hughes Fund. 748.28
Distr. of Federal
(George-Deen Fund)
20.00
768.28
From State-For Welfare-U. S. Grant
A.D.C .- Adm .. $ 798.53
A.D.C .- Only
6,874.33
O.A.A .- Adm. 2,622.36
O.A.A .- Only. 78,041.94 88,337.16
From State-For Fire Dept. Distr. of Fed. (George-Deen Funds) 25.00
From State-For Veterans' Aid and Pensions.
2,451.25
From Individual-For Hawyard Field . 500.00
From S. M. Stone Fund-For Park . 360.00
From Margaret Spangler Fund- For Capron Park . 75 00
From Everett S. Horton Fund-
For Horton Field 100.00
Total from Grants and Gifts.
124,364.73
Special Assessments
For Expenses
Sewers.
333.92
Sidewalks and Curbing 17,727.57
Total from Special Assessments. 18,061.49
Privileges
Use of streets for underground wires 25.00
Departmental
General Government
Collector. 957.02
City Clerk 1,833.95
Total from General Government 2,790.97
1.4
ANNUAL REPORT
Protection of Life and Property
Inspection
Sealing of Weights and Meas-
ures
120.72
Inspection of Buildings 467.50
Total from Protection of Life and Property 588.22
Health and Sanitation
Health
From State .. 3,093.77
All other.
285 50
Total from Health and Sanitation. Highways-Sundry
67 33
Charities
Reimbursements for Relief Given
From other Cities and Towns 1,121 59
From State. 592 89
From Individual 103.14
All Other . 193 70
Reimbursement for Aid to
Dependent Children
From State.
9,282.48
Reimbursement for Old Age Assistance
From Other Cities and Towns 1,319.74
From State 84.027.39
Temporary Aid. 7,174.64
Infirmary 1.414.96
Total from Charities 105,230 53
Education
Tuition of children (State) 1.165.17
Other Tuition
Town-JewelryTrade . $656.12
All other. 847 29 1.503.41
Sale of Text Books and Supplies 279.30
P.ents
179 00
All other
144.93
Total from Education 3,271.81
Libraries
Fines and Rentals
929.00
Miscellaneous
104.18
Total from Libraries 1,033.18
Unclassified
Income from Florence H. Sweet
Fund. .
125.00
Income from Helen W. Metcalf Prize Fund
100.00
Current Tax Payment Act of 1943.
64,223.35
Meal Tax-From State. 6,400.64
Rents of Public Property 1,243 50
Sale of City Property. 5.951 00
3,379.27
15
ANNUAL REPORT
Estimated Receipts for 1946
From Mayor's Dept $ 75.00
Vet. Rehabilitation . 195.00
Treasurer's Dept. 148.24
Police Dept.
19.00
Fire Dept.
18 36
Health Dept. 11.00
Public Works Dept . 566.01
Soldiers' Relief. . 55.50
Pub. Welf. Dept .. 56.30
Recreation Board 125 00
Recovery-O.A.A. . 1,096.87 2,366.28
** From Joseph Finberg Legacy . . . 5,000.00
** From Federal Works Agency- For Schools .
10,000.00
** From Sale of War Bonds.
75,000.00
Total from Unclassified 170,409.77
Public Service Enterprises
Water
Income from sales of water
144,926.63
Pipe and Labor
5,041.36
149,967.99
Interest
On Deferred Taxes.
1,056.80
On Deferred Water Rates
161.11
On Deferred Special Assess- ments
338.23
On Soldiers' Bonus Fund Ac-
167.92
1,724.11
Agency
From the County-
Dog Licenses.
3,066.10
General Departments
From Mayor's Dept .- Fed. Rel .. .
44.93
City Clerk's Dept.
25
Collector's Dept.
7.50
Registrar's Dept.
20.50
Elections and Registrations
10.00
Fire Dept. .
77.50
Health Dept.
37 08
Public Works Dept.
186 54
Public Welf. Dept .-
A.D.C .- Fed .. $ 23.00
City 166.25
189 25
O.A.A .- Fed.
414.89
City 570.25
985 14
Outside Relief
299.73
1,474.12
count.
16
ANNUAL REPORT
Soldiers' Relief . 312 25 $4.26
World War II Celebration
2.254.93
$1,826,727.81
Total cash on hand January 1. 1946 and receipts for the year 1946 .. $2.119.641.83
Payments for the year 1946 $1,860.$70.16
Cash on hand January 1. 1947. 258.771.67
$2.119,641.83
DEBT STATEMENT
Cross City Debt January 1. 1946
204,500.00
Paid on above debt during the year 35,000 00
Total debt January 1. 1947
169.500.00
Amount of Debt Authorized by Special Laws and Not Subject to the Debt Limitations
Municipal Relief Loan, Act of 1938. 12,000.00
High School Addition Bonds 39,500.00
Debt not subject to debt limitations 51,500.00 118,000.00
Debt Jan. 1. 1947, subject to debt limitations
Borrowing capacity 2 1-2% of the average valua- tion for the past three years 745.261.66
Debt. Jan 1. 1947, subject to debt limitations 118,000 00
Borrowing capacity January 1, 1947. $ 627,261.66
TOTAL DEBT
4" Hebronville School House Bonds. Due Feb. 1. 1947 8.000.00
1 1-25% Municipal Relief Loan. Act of 1938, Due Dec. 1, 1947-1948 12,000.00
2 . High School Addition Ponds, Due Aug. 1, 1947 1958 39.500 00
1 1-80 Elementary School Bonds ( Watson Ave.) Due May 1947-1955 110.000.00
Total Debt January 1, 1947
169.500 00
Classified Statement of Debt and Amount to be Paid on Debt and Interest During the Year 1947
Jan. 1, 1947
Principal Payable
Interest Payable
Hebronville School House Bonds
8.000 00
8.000.00
160.00
Municipal Relief Loan, Act of 1938
12.000.00
6.000.00
180 00
High School Addition Bonds
39,500.00
4.000 00
790 00
Elementary School Bonds /Watson Ave.
110,000.00
15,000 00
1,153.20
$ 169.500 00
33.000 00
$ 2,283 20
17
ANNUAL REPORT
TRUST FUNDS Deborah Starkey Fund
Balance in Fund January 1, 1946 $ 1,497 67 Interest on Principal of Fund from October 1, 1945 to
October 1, 1946. 22.54
$ 1,520.21
Balance in Fund January 1, 1947 Deposit in Attleborough Savings Bank Principal of Fund . $ 1,000.00 520.21
Income
$ 1,520.21
Everett S. Horton Fund
Balance in Fund January 1, 1946 $ 7,968.75
Received
Interest-Attleborough Savings & Loan Assn ..
187.50
$ 8,156.25
Payment to City of Attleboro-for Horton Field
$
100.00
Balance in Fund January 1, 1947 Invested in Attleborough Savings & Loan Assn. Shares. . . $ 7,500.00
Cash on hand, checking account. .. 556.25 8,056.25
$ 8,156.25
Ruth Holden-Alice Illingworth Haskell Memorial Nursing Fund
Balance in Fund January 1, 1946 $ 6,264.61 Received:
For Interest On Savings Bank Deposits. 94.31
$ 6,358.92
Balance in Fund January 1, 1947
Invested in Attleborough Savings Bank. $ 6,358.92
Florence Hayward Sweet Fund Income Account
Balance in Fund January 1, 1946 $ 125.31
Received :
Interest from Attleborough Sav. Bank 3.45
Interest on Government Bond
No. X513885G 250.00 253.45
$
378.76
Principal Account Invested in U. S. War Savings Bond U. S. War Savings Bond X513885G 2 1-2% Reg. 12 year Bond. $10,000.00
18
ANNUAL REPORT
The S. M. Stone Fund Income Account
Balance in Fund January 1, 1946
$
531.07
Receipts on Investments. 256.23
Payment to City of Attleboro-for Band Concerts
$
360.00
787.30
Balance in Fund January 1, 1947
On deposit in Attleborough Savings Bank 427.30
787.30
Principal Account
Invested in U. S. War Savings Bond
U. S. War Savings Bond \ 554346G 2 1-2% Reg. 12 year Bond.
$10,000.00
Soldiers' Bonus Tax Refund
Receipts
Balance in Fund January 1, 1946 $13,334.34
Received from :- Attleboro Trust Co, Interest to Dec 1, 1946 on Deposit. .$ 64.16
Attleborough Savings Bank Interest to
Oct 1, 1946 on Deposit
103 76
167.92
$13,502.26
Expenditures
City of Attleboro -- General Account Interest on Fund to October 1, 1946 in Attleborough Savings Bank to be cred- ited to Estimated Revenue, as per vote of Council of August 6, 1929 103 76
Interest on Fund to Dec. 1, 1946 in Attle- boro Trust Co., Savings Account, to be credited to Estimated Revenue, as per vote of Council of August 6, 1929 64.16 $ 167 92
Palance in Fund January 1, 1947 :- On deposit in Attleboro Trust Co., Savings Department. . $6,417.17 On deposit in the Attleborough Savings
Fank 6,917 17 13,334.34
$13,502.26
Margaret Spangler Fund
Received from:
Attleborough Savings Pank, interest to October 1, 1946 on $5,000.00 according to terms of gift. Paid to :- City of Attleboro for care, etc., of baseball grounds at Capron $ 75 00 Park
75.00
WILLIAM MARSHALL, Treasurer.
19
ANNUAL REPORT
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 $ 133 75
Received for
Interest on Investments $1,321.09
Payments on Mortgage Notes. 6,777 18
Sundry 2 00 8,100.27
$ 8,234 02
Disbursements
Investments :-
Savings Banks. $405.32
Attleboro Trust Co. 65.72 471.04
Deposited in Attleborough Savings Bank
7,627.23
Sundry 5.04
Cash on hand January 1, 1947
$ 8,103 31 130.71
$ 8,234.02
PRINCIPAL OF FUND
Principal January 1, 1947
$44,621 95
Invested in :-
Mortgage Notes.
$ 9,024.90
Deposits in Savings Banks and Trust Co. 32,097.05
Attleborough Savings & Loan Assn. Shares 3,500 00
$44,621.95
INCOME
Balance in Fund January 1, 1946
Cash, Checking Account. $ 133.75
Sundry Receipts. 2.00
On Deposit in Savings Bank and Trust Company
4,032.25
$ 4,168.00
Received
Interest on Investments 1,321.09
$ 5,489.09
DISBURSEMENTS $ 5.04
Sundry
Balance in Fund January 1, 1947
Invested as follows :-
Deposits in Savings Banks. $4,340.66
Attleboro Trust Company, Savings De- partment. . 1,012.68
Cash on hand, Checking Account 130.71 5,484.05
$ 5,489.09
WILLIAM MARSHALL, Treasurer.
Cash on hand January 1, 1946
20
ANNUAL REPORT
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 1946 is submitted herewith. Receipts $ 1.48
Balance in Fund January 1, 1946 Received from :-
Boston Safe Deposit & Trust Co .. .. $ 100.00
Interest-Attleborough Savings Bank. . . . .25 100.25 $ 101.73
Disbursements
Paid to :-
Barbara M. Martha
$
100.00
Sundry
.10
100.10
Balance in Fund January 1, 1947
On deposit in the Attleborough Savings Bank
1.63
$
101.73
WILLIAM MARSHALL, Treasurer. WAR SAVINGS INVESTMENT ACCOUNT Principal of Fund
Principal of Fund January 1, 1947 Income Account Receipts
$300.000.00
Balance of Fund January 1, 1946
Deposited in Attleborough Savings Bank $ 9,374.74
Received: Interest on Investments 5,667.61
$15,042 35
Disbursements
$
168.93
Interest and shipping charges.
Income Account as of January 1, 1947 14,873.42
$15,042.35
WILLIAM MARSHALL, Treasurer.
FINBERG SCHOOL FUND
Legacy under Clause 13 of the Will of the late Joseph Finberg, which reads as follows: "13 To the City of Attleboro, the sum of Five Thousand Dollars ($5,000.00) in Trust, the income only to be expended by the School Committee for the benefit of the Finberg School, and its pupils."
Principal
Invested in Govt. Bond V722440G due August 1958 $ 5,000 00 WILLIAM MARSHALL, Treasurer.
MAURICE J. BAER FUND Extract from the Will of Maurice J. Baer
"7. (2) I give and bequeath to City of Attleboro, Massachusetts, the sum of Ten Thousand Dollars ($10,000.00) for the use of Capron Park, in said city. This bequest is to be made because of my special interest in little children, many of whom play and whom I have observed from time to time with much interest. I do not intend, of course, to limit the discretion of those who may administer this Fund, but I hope that the fund, both principal and interest will be expended from time to time in some manner that will enhance the children's enjoyment of the Park, in free, but safe play."
Principal
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.