Reports of town officers of the town of Attleborough 1946, Part 1

Author: Attleboro (Mass.)
Publication date: 1946
Publisher: The City
Number of Pages: 142


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.