Town annual report of Berkley 1948, Part 1

Author: Berkley (Mass. : Town)
Publication date: 1948
Publisher: The Davol Press
Number of Pages: 110


USA > Massachusetts > Bristol County > Berkley > Town annual report of Berkley 1948 > 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


ANNUAL REPORT


OF THE


TOWN OFFICERS


OF THE


TOWN OF BERKLEY


F


BE


K


TOWN


INCORPORATED


LEY


1735.


M


TS


SS!


TOGETHER WITH THE


Valuation and Tax List


For the Year Ending December 31, 1948


Digitized by the Internet Archive in 2016


https://archive.org/details/annualreportofto 1948berk


ANNUAL REPORT


OF THE


TOWN OFFICERS


OF THE


TOWN OF BERKLEY


F


B.


E


R


TOWN


INCORPORATED


LEY.


1735.


MA


TS


SS!


TOGETHER WITH THE


Valuation and Tax List


For the Year Ending December 31, 1948


TOWN OFFICERS, 1948


Moderator


Norman McDonald


Term expires 1949


Selectmen


Albert Bindon Harold G. Ashley John P. Pilling


Term expires 1949 Term expires 1950 Term expires 1951


Treasurer


Francis F. G. Andrews


Term expires 1949


Assessors


Milton A. Babbitt Anthony Sylvia Norman E. Whittaker


Term expires 1949 Term expires 1950 Term expires 1951


Highway Surveyor


Linneus C. Whitaker


Term expires 1949


School Committee


William A. Cox Ruth O. Babbitt


Gil A. Bettencourt


Term expires 1949 Term expires 1950 Term expires 1951


Collector of Taxes


Francis F. G. Andrews Term expires 1950


Auditor


Warren M. Ide


Term expires 1949


Trustees of Public Library


Ruth O. Babbitt Term expires 1949


Florence M. Macomber Term expires 1950 Term expires 1951


Lizzie J. Howland


Burial Ground Commissioners


Lewis W. Ashley Lucy F. White Wojciech Pysz


Term expires 1949 Term expires 1950 Term expires 1951


Tree Warden


Linneus C. Whitaker Term expires 1949


Town Clerk


Francis F. G. Andrews Term expires 1951


3


ANNUAL REPORT


Constables Terms expiring in 1949:


Harold G. Ashley


Eino H. Silvan


William B. Mitchell


William A. Cox


Charles E. Harrison Linneus C. Whitaker


Hiram E. Young


Finance Committee John Q. Dillingham, Chairman


Herbert Aspinall


Joseph D. Rose


Eric G. Olsson


Henry K. Goff


Charles A. Cady


Laurence B. Swift


Memorial Day Committee


Gil A. Bettencourt


R. Donald Andrews Laurence B. Swift, Jr.


SELECTMEN'S APPOINTMENTS IN 1948


Supervisor of Relief Albert Bindon


Clerk of Welfare Board Susan A. Atterbury* Ruth Avery


Director of Veterans' Services R. Donald Andrews


Chief of Police Harold G. Ashley


Chief of Fire Department Albert Bindon


Inspector of Slaughtering Joseph O. Freeman


Inspector of Animals Joseph O. Freeman


Moth Superintendent Alvin E. Briggs


4


ANNUAL REPORT


Fence Viewers, and Measurers of Wood and Lumber Lawrence Barrow L. Clyde Cummings


Benjamin O. Jones


Pound Keeper Francis E. Fournier


Dog Officer Anthony Sylvia


Town Counsel Gordon M. Owen


Inspector of Wiring Clarence O'Neill


Honor Roll Committee


Gil A. Bettencourt


R. Donald Andrews


Burial Agent R. Donald Andrews


Sealer of Weights and Measures William B. Mitchell


Caretaker of Veterans' Graves R. Donald Andrews Police Officers


Joseph L. Anthony


William A. Cox


Harry J. Gaffney


William B. Mitchell


Laurence B. Swift, Jr.


Allen M. Talbot


Charles E. Harrison Eino H. Silvan Anthony Sylvia Linneus C. Whitaker


Hiram E. Young


*Resigned.


ORGANIZATION OF BOARDS, 1948 .


Selectmen : Albert Bindon, Chairman John P. Pilling, Clerk Welfare: Albert Bindon, Chairman


Health : Albert Bindon, Chairman


5


ANNUAL REPORT


JURY LISTS


Names added to the 1947 list :


Isaac S. Barton, "Myricks St.


Farmer


Russell E. Combs, Porter St.


Florist


Ernest A. Greene, Bay View Ave.


Laborer


John A. Longton, Berkley St.


Threadgrinder


Maurice P. Nadeau, Berkley St.


Foreman


Stuart N. Paull, Bryant St.


Farmer Packer


Richard W. Pilling, Berkley St.


Wojciech Pysz, North Main St.


Machinist


Frederick A. Reed, Locust St.


Stove Inspector Farmer


Names drawn in 1948 from 1947 list :


Isaac S. Barton


Raymond W. Hambly


Ernest A. Greene


Stuart N. Paull


Maurice P. Nadeau


Forrest E. Washburn


Frederick A. Reed


Ralph R. Cochrane


Frank W. Carroll


Norman L. Oakes


Bion L. Pierce


1948 Jury List


Effective from July 1, 1948 to June 30, 1949.


*Charles E. Ashley, Macomber St.


Carpenter Store owner


*Manuel R. Barboza, Berkley St. Ernest H. Brailey, Mill St.


Mechanic


Mail carrier


*Merton L. Briggs, Algerine St. Charles A. Cady, County St. Everlon W. Clark, Bay View Ave.


Salesman


Mechanic


*Russell E. Combs, Porter St. Joseph O. Freeman, Berkley St. Warren A. Holmes, Myricks St.


Farmer


Printer


*John A. Longton, Berkley St. Philip A. McEnaney, South Main St. Paul J. Moskal, Bay View Ave.


Threadgrinder


Press operator


*John C. Murphy, Myricks St. Richard W. Pilling, Berkley St. Wojciech Pysz, North Main St.


Dairyman Painter


Packer


Machinist


*Anthony Sylvia, Point St. George H. Turcott, Myricks St.


Assessor Truck driver


Forrest E. Washburn, Myricks St.


Florist


6


ANNUAL REPORT


Wallace Westgate, Berkley St.


Buffer


Meredith C. Wilson, South Main St.


Printer


*Drawn, July 1 to Dec. 31, 1948. .


ALBERT BINDON JOHN P. PILLING HAROLD G. ASHLEY Board of Selectmen


Attest : Francis F. G. Andrews, Town Clerk


7


ANNUAL REPORT


ESTIMATES FOR 1949


Moderator's Salary


$ 20.00


Selectmen's Salaries


400.00


Selectmen's Expense


100.00


Auditor's Salary


55.00


Auditor's Expense


15.00


Treasurer's Salary


500.00


Treasurer's Expense


350.00


Tax Title Expense


300.00


Collector's Salary


500.00


Collector's Expense


325.00


Assessors' Salaries


1,100.00


Assessors' Expense


250.00


Town Council


100.00


Town Clerk Salary


150.00


Town Clerk Fees


80.00


Town Clerk Expense


50.00


Election & Registration


275.00


Town Hall Expense


250.00


Police Department


500.00


Fire Department


1,500.00


Sealer of Weights & Measures Salary


48.00


Sealer of Weights & Measures Expense


25.00


Moth Department


750.00


Tree Department


500.00


Dog Officer's Account


150.00


Board of Health Expense


700.00


Mosquito Control


25.00


Chapter 81 Highway


3,150.00


Chapter 90 Highway


1,000.00


Chapter 90 Padelford Street


1,500.00


Road Machinery Account


125.00


Berkley & Dighton Bridge Account


375.00


Snow Removal & Sanding 1949


100.00


Board of Public Welfare Salaries


150.00


Public Welfare Administration Account


1,000.00


Temporary Aid


3,000.00


Aid to Dependent Children


2,500.00


Old Age Assistance Aid


16,000.00


Department of Veterans Service


400.00


School Committee Salary


160.00


Street Lights


8


ANNUAL REPORT


School Department


34,212.70


Public Library


900.00


Incidentals


50.00


Memorial Day


45.00


Town Reports


Building at Myricks


50.00


Honor Roll


50.00


Workmen's Compensation Insurance


300.00


Reserve Account


1,000.00


Care of Veterans Graves


50.00


Cemetery


100.00


Interest


75.00


Berkley & Dighton Bridge Painting


450.00


Pension Fund


123.99


Grinnell Street


500.00


Burt Street


500.00


Expenses of Finance Committee


70.00


9


ANNUAL REPORT


SELECTMEN'S REPORT


We are pleased to be able to report the Town is in good financial condition with no outstanding debt.


During the past year the proposed layout on Padelford Street was not undertaken as plans were not available in time. Plans have now been provided and the project will be started at an early date. The increased estimated cost will require the Town to provide an additional sum of $1,500.00, making a total of $4,500.00 as the Town's share. The State has allotted the sum of $9,000.00 and the County $4,500.00, for a total of $18,000.00 for the project.


During the coming year we shall complete the work started on Friend Street, the work being done under Chapter 81. We also recommend appropriations to be made for the repair of Burt and Grinnell Streets. This will be further ex- plained at the Annual Business Meeting.


This year it will be necessary to provide a sum of money for repairs of the Town Hall, especially the roof, and we recommend an appropriation of 500.00 for this work we also recommend that the Town provide the sum of $450.00 for the . painting of the Berkley and Dighton Bridge. This work to be done under Chapter 90 - the State and County having pro- vided a like amount.


It will be necessary in the coming year to appoint a Board of Registrars as the registered voters are now over 600, and the Statutes require such a Board to be appointed.


We shall continue to do all we can to keep expenditures at the lowest possible cost consistent with the best interest of the Town.


At this time we wish to express our appreciation to the Finance Committee and all others who have co-operated with us in the conduct of the Town business.


ALBERT BINDON JOHN P. PILLING HAROLD G. ASHLEY


10


ANNUAL REPORT


SUPERVISOR'S REPORT


In submitting my report as Supervisor for the year 1948, I must draw your attention to the ever increasing cost. While the case load under the Old Age Assistance Law is the same as at the beginning of the year, the cost per case has increased through the increase authorized by the State Department of Public Welfare. Total expenditures for Old Age Assistance through 1948 has been $29,498.55 as compared with $26,716.26 for 1947, an increase of $2,782.29.


The case load under the Aid to Dependent Children Law- as of January 1, was 3 cases. One was closed early in the year, and one other through a change in the status of the case cost considerably less, with the result that our total cost for the year has been $1.787.03 as against $3,264.67 for the year 1947, a decrease of $1,477.64.


Expenditures for Temporary Aid were $3,161.82 as com- pared with $1,472.67 for 1947, an increase of $1,689.15. Ad- ministration cost for all categories totalled $882.01, an in- crease of $137.79 for the past year.


In the past year, Miss Atterbury resigned as Clerk, hav- ing taken a permanent position in Boston. We were fortunate to be able to acquire the services of Miss Ruth Avery who is doing excellent work.


At this time I wish to express my appreciation to you as members of the Board, to the Town Treasurer, our former Clerk, Miss Atterbury, and Miss Avery our present Clerk for their fine co-operation in carrying out the duties of this office.


ALBERT BINDON Supervisor


11


ANNUAL REPORT


TOWN MEETINGS, 1948


Seven town meetings were held in 1948. These were the annual business meeting March 1, the annual town election March 15, the presidential primaries April 27, a special town meeting April 29, the state primaries September 14, the state election November 2, and a special town meeting November 15.


TOWN PAPERS RECORDED IN 1948


Papers recorded in the clerk's office in 1948 included the warrants for the seven meetings and the records of these meetings; the record of oaths of office administered by the town clerk; the organization of the selectmen, including the welfare and health boards; the appointments by the selectmen and the salaries set by them for their appointees ; the appoint- ments to the Finance Committee ; and the results of the several elections.


No amendments to the town's by-laws were made in 1948.


BOARD OF REGISTRARS OF VOTERS


As of Jan. 1, 1948, there were 606 names on the town's voting list. In 1948, 89 names were added, and 47 names were removed. This left 648 names on the list at the close of 1948, while for the biennial state election in 1948, 649 persons were registered voters. The growing number of Berkley residents is reflected in the vote cast at that election; 525 voters casting their ballots for a new record vote in the town.


PUBLIC NOTICE


As required by law, public notice is hereby given that the town clerk will furnish blanks for returns of births, to parents, householders, physicians and registered hospital medical of- ficers applying therefor.


DEATHS RECORDED IN 1948


Date of Death


Name


Y


Age MI


D


Place of Death


1947 -


Dec. 30


Walter C. Chamberlain


65


5


7


Taunton


1948


Jan. 15


William Melesky


2


Taunton


27


Minnie (Wasserman) Lawrence


71


8


12


Taunton


Feb.


4


Susan Hathaway


86


Berklev


19


Alfred Thomas Townley


79


10


1


·Berkley


28


Manuel S. Ferreira Also known as Manuel F. Smith


72


Taunton


Mar. 11


H. Huntley Perry


59


3


12


Fall River Fall River


12


Amelia J. Furtado


62


14


Lillian (Eccleston) Olsson


70


6


Taunton


May


1


Anthony Cambra


44


1


4


Berkley


June


2


Gerald E. Miller


5


28


Berkley


14


Paul Sampson Trenouth


16


7


20


Boston


July 13


Stillborn


Taunton


Aug. 30


Manuel Enos Souza


69


Berkley


Sept. 29


Antonia (Mazzola) Tibbetts


34


Attleboro


Oct.


8


Charles Harris Macomber


77


2


3


Berkley


28


Edmund Yates Anthony


74


11


4


Newport, R. I.


Nov. 28


Chester F. White


67


10


6


Berkley


12


ANNUAL REPORT


BIRTHS RECORDED IN 1948


Date of Birth


Name


Parents


Place of Birth


1947


Oct. 17


Jo-Ann


Joseph and Ann Trzcinski


Nov. 26


David Allen


Clarence and Eileen Freeman


Fall River Taunton


Dec. 2


John


Joseph and Mary Fernandes


Taunton


29


Gary Everett


Edward and Arlene Grace


Taunton


1948


Jan. 13


William Stephen


William and Ann Melesky


Taunton


Feb. 20


Margaret


Francis and Marietta Fournier


Taunton


24


Rodney Albert


Richard and Frances Perry


Mar. 2


Richard Wayne


John and Olive Frizado


Fall River Fall River Taunton


3


Byron Rodney


Clifton and Viola Holmes


28


David Neil


George and Agnes Wilson


Fall River


May


12


Richard Marlowe


Maynard and Thelma Sylvester


Taunton


14


Ellen Margaret


Charles and Evelyn Cady


Taunton


June 8


Andrea Alana


George and Iona Travers


Taunton


July 1


Carla Jo-Ann


Emil and Kathleen Kleiner


Taunton


13


Stillborn


Taunton


29


Joseph


Antone and Rose Piechota


Taunton


Aug. 20 Frances Irene


Warren and Jacoppina Sylvester


Taunton


Sept. 1


Edward Ralph


Taunton Harold and Dorothy Dimsey Anthony and Angelina Rose Taunton


5


Anne Linda


7


Craig Francis


Carlton and Jeannette McCauley


Taunton


13


ANNUAL REPORT


9 14 30


Carol Marie Lewis Alton


Steven Cummings


Edward and Helen Roman Stanley and Doris Trond Ernest and Ida Desrosiers Gilbert and Mildred Rapoza


Taunton Taunton Taunton Fall River


Delayed certificates, recorded 1948


1942 July 27 1947 Apr. 12


Virginia May


Richard and Ameila Rose


Dighton


Irene Mae


Willard and Eleanor Paull


Dighton


Corrections, recorded 1948


1894


June 25 1942 Sept. 5


Ruth Esther


Joseph and Lizzie Howland


Berkley


Carol Jean


Antone and Rose Terra


Taunton


ANNUAL REPORT


14


Oct. 17


MARRIAGES RECORDED IN 1948


Date of Marriage


Name of Groom


Name of Bride


Place of Marriage


1947


Sept. 27


Theodore Joseph Tanguay


Charlotte Mary Barton Emma Elizabeth Delano


Rumford, Me. Pawtucket, R. I.


1948


Jan. 3


Theodore Valentine Deglau


Theresa Juliet DeMille


Taunton


10


Edwin Dwelly Jones, Jr.


Elly Scheep


Freetown


Mar. 13 Coster Rose


Emily Louise Crimlisk


Berkley


27


Roland Duquette


Rosalie (Bouvier) McAndrews


Berkley


Apr. 17 Joseph R. Menezes


Dorothy T. McKenney


Taunton


May 17 Walter Stanley Wonchoba


Mary (Pasternak) King


Taunton


31 Raymond Elmer Stratton


Rossa Pratt Jones


Berkley


June 5


Arthur Farnum Dillingham


Eleanor Ruth Amato


Seekonk


12


Joseph Sylvain


Mary Conception Fernandes


Taunton


July 3


James William McCrohan


Evelyn Edna Thibault


Fall River


3


Howard Stephen Miller


Lois Mildred Babbitt


Taunton


10 Anthony Cambra


Irene Losowski


Taunton


31


Charles Raymond Conroy


Irene Rosalie (Bernier) Rickey


Berkl v


Aug. 21


Royce Reginald Overlock


Mary Mildred (Pucek) Wonchoba


Freetown


Dec. 20


John Maxon Allen


ANNUAL REPORT


15


Sept. 1 4 Louis Raymond Gracia


Merle John Edgar Stetson


Althea Lorraine Maker


Wellfleet


16


Mary Ann Neves


Dighton


11 John Fernandes


Jeanne Blanche Dupuis


Taunton


11


Edward Nunes


Adelaide Elizabeth Severino


Taunton


18


Tedfield Majcher


Laura Wood


Taunton


26


Craig J. Webber


Mary H. Turcott


Plymouth


Robert MacDonald Sellars


Phyllis Gertrude Gurney


Berkley


Nov.


Edward Henry Torres


Mary Elizabeth Victurine


Taunton


19 John Sheldon Haskins


Virginia Dean Anthony


Fall River


20 Edmond Charles Marrotte


Theresa Vivian Lefaivre


Taunton


20


Walter Zrebiec


Helen Catherine Hadro


Taunton


Dec. 9


Franklin Bettencourt


Clara Berry


Berkley


27 6


ANNUAL REPORT


·


17


ANNUAL REPORT


DOG LICENSES ISSUED IN 1948 For 27 Spayed Females


Joseph G. Allen


Allen T. McCabe


George Babbitt


Luella McCall


Grace Boyce


Roman Melesky


Ivah A. Brightman


Nels A. Nelson


Charles Brown


Calvin Overlock


George Butler


Rosa J. Partington


Jean Carroll


Stuart Paull


Arthur DeMille


Kenneth Poole


Annie Eaton


Albert H. Ratcliffe


James A. Garrity


Doris Raymond


Bertha L. Kelsey


Fred A. Reed


Werner Lorenz


Joseph Tavares


Bentley Mackintosh Josephine Makepeace


Jennie Westgate


For 168 Males


George Adams (2) Vernon D. Adams Manuel R. Amaral Francis Andrews Orton G. Andrews William R. Anthony


Ira S. Bumpus


Anthony Cambra


Edwin Carpenter


Everlon Clark


Damon Clegg


Florence Comerford


Stanley Arnold


K. J. Compton, M. D. (2)


Blanche M. Ashley Charles Ashley Ida M. Ashley


Antone Costa Esther Craw


Carlton B. Cummings (2)


Lewis W. Ashley


George F. Cummings


Herbert Aspinall (2) Russell Babbitt


Mary E. T. Cummings


Arthur Baldwin (2)


Alex F. Cybulski, Jr.


Susie Davis Leland Delano


Arthur DeMille


Antone DeMoura (2)


Harold Dimsey Annie Eaton


Manuel Faria


Mary Faria Joseph Fernandes


Manuel R. Barboza John W. Barrow Gil Bettencourt (2) Maryanna Bettencourt Albert Bindon (2) Hervey Blanchette Adelbert Briggs Julia Brittain Charles Brown (2)


Lewis Clyde Cummings


18


ANNUAL REPORT


Herbert Flint


John B. Flint


Raymond Flint


Robert Flint


Gabriel Fontes


Gladys Miller


Lillie E. French


Maurice Nadeau


Dennis Frizado


Edward Nunes


John Frizado (2)


Stuart Paull


Frank Furtado


Benoit Pelletier


Sibyl C. Gardner Henry Goff


Raymond Peloquin, Jr.


John C. Goodwin


Elmer Perry


Edward Grace


Charles Peterson


Joseph Grace (2)


Clarence Pittsley


Louis R. Gracia


Nelson D. Pittsley


Gerald Guertin


Wojciech Pysz (2)


Stanley F. Hadro


Albert O. Ratcliffe


Marie Hakajarvi L. Lewis Hall


Raymond Reagan


Edward D. Hamilton


Fred A. Reed


Donald Harrison


Mary E. Reed


Frederick Haskins


Elmer J. Reiser


John Haskins


Louis P. Remy


Marcus D. Houtzager


William Rogers


Robert Hunter


Barney Roman


Ralph E. Hyde


Frank Rose


Emma Jackson (4)


Manuel Rose


Edwin Jones, Jr.


Richard M. Rose


George Jones


Lendell Rudolph


Joseph M. Kaye


William E. Rylands


Bertha L. Kelsey


Lester Sandlin


Emil Kleiner


William R. Sechrist


Paul LeCornec


Albert Senechal


Dorothy M. Lippold


Frank Silva (2)


Mary E. Longton


Peter Slivinski


Mrs. Manuel Smith


Werner Lorenz Bentley Mackintosh


Edward F. Stone


Clifford MacQueen


Thomas Sylvester


Edwin A. Makepeace


Warren Sylvester


Joseph Marshall John McCrohan


Charles Sylvia


Allen M. Talbot


Edward F. Hathaway


John F. Ring


Allen A. Haskell


Sadie Reed


Allen Raymond


Emilo Peloquin


Samuel Milko (2) William B. Mitchell Alphonse Morel John Moskal


19


ANNUAL REPORT


Felix Thornton Alfred T. Townley


Gregg Travers


Arlene Whittaker (2)


Cynthia Trites


George L. Wilson


Stanley Trond


Walter Wonchoba


Jeanne A. Wood


Frances Zrebiec (2)


For 30 Females


Herbert M. Ashley Edward Brennan


Norman M. Colpitts


Frances Compton


Raymond Peloquin, Jr.


George Crimlisk George F. Cummings Norman O. Dagenais


Irene M. Peterson


Melvin DeCosta


Antone Rose


Harold Dimsey


Joseph Rose


Sibyl C. Gardner


Lawrence Rose


Warren Holmes


William Shepard


Alfred Howland


Olive Templeton


Ida M. Howland


Felix Thornton (2)


Florence M. Macomber Joseph H. Marshall, Jr.


Harold Westgate


For 9 4-dog Kennels


William L. Adams


Sybil Jones


Cora N. Barton


Clinton E. Macomber


Jacob O. Barton


Cornelia Pierce


Manuel Fernandes, Jr.


Anthony Sylvia


Beatrice Jack


For 1 10-dog Kennel


Belle S. Doane


Clara Victurine (2) Joseph Viera (2) Edgar Waterson


Wallace Westgate Fred White


Manuel Martin, Jr. John Moskal Gladys Oakes


Elmer Perry


Gladys Poole


20


ANNUAL REPORT


CLERK'S CASH TRANSACTIONS, 1948


1. Dog Licenses.


27 Spayed Females @ $2.00 Less fees retained


$ 54.00 5.40


$ 48.60


168 Males @ $2.00


$ 336.00


Less fees retained


33.60


302.40


30 Females @ $5.00 Less fees retained


6.00


144.00


9 4-dog Kennels @ $10.00


$ 90.00


Less fees retained


1.80


88.20


1 10-dog Kennel @ $25.00


$


25.00


Less fee retained


.20


24.80


Total, Proceeds of Dog Licenses Paid to treasurer in 1948


$ 608.00


2. Sporting Licenses.


Series 1 Fishing


45 @ $2.00


$ 90.00


Series 2 Hunting


126 @ $2.00


252.00


Series 3 Sporting


74 @ $3.25


240.50


Series 4 Fishing


20 @ $1.25


25.00


Series 6 Trapping


10 @ $5.25


52.50


Series 12 Duplicate


2 @


50c


1.00


Series 15 Sporting


1


Free


Totals 278 $ 661.00


Payments to Division of Fisheries and Game (State) $ 592.25


Fees retained, 275 @ 25c


68.75


$


661.00


3. Miscellaneous.


Registrations of Gasoline, etc., licenses, 9 @ $2.00 $ 18.00


Oleomargarine, 1 @ 50c


.50


$ 18.50


Paid to treasurer in 1948


$ 18.50


-


$ 608.00


$ 150.00


21


ANNUAL REPORT


SUMMARY OF ESSENTIAL FEATURES OF STATE AUDIT REPORT


The Commonwealth of Massachusetts Department of Corporations and Taxation Division of Accounts State House, Boston 33


Henry F. Long, Commissioner


Francis X. Lang, Director of Accounts


December 7, 1948


To the Board of Selectmen Mr. Albert Bindon, Chairman Berkley, Massachusetts


Gentlemen :


I submit herewith my report of an audit of the books and accounts of the town of Berkley for the period from November 9, 1947 to October 23, 1948, made in accordance with the pro- visions of Chapter 44, General Laws. This is in the form of a report made to me by Mr. Herman B. Dine, Assistant Direc- tor of Accounts.


Very truly yours, FRANCIS X. LANG Director of Accounts


22


ANNUAL REPORT


Mr. Francis X. Lang Director of Accounts Department of Corporations and Taxation State House, Boston Sir :


As directed by you, I have made an audit of the books and accounts of the town of Berkley for the period from November 9, 1947, the date of the previous examination, to October 23. 1948, the following report being submitted there- on :


The financial transactions, as recorded on the books of the several departments receiving or disbursing money for the town or committing bills for collection, were examined and checked with the books of the accounting officer and the treasurer.


The accounting officer's ledgers were analyzed. The appropriations and transfers were compared with the town clerk's record of financial votes passed in town meetings and with the finance committee's records of transfers from the re- serve fund, and a balance sheet, showing the financial con- dition of the town on October 23. 1948, was prepared and is appended to this report.


The books and accounts of the treasurer were examined and checked. The recorded receipts were analyzed and com- pared with the various sources from which money was paid into the town treasury, while the disbursements were compared with the accounting officer's books and with the treasury war- rants approved by the board of selectmen.


The treasurer's cash balance on October 23, 1948 was proved by actual count of the cash in the office and by re- conciliation of the bank balances with statements received from the banks in which town funds are deposited.


The savings bank books and securities representing the investment of the trust and investment funds in the custody of the town treasurer were examined and listed. The income was proved and the transfers to the town were verified.


23


ANNUAL REPORT


The tax titles and tax possessions held by the town were examined and listed. The amounts transferred from the tax levies to the tax title account were reconciled with the tax collector's accounts, the foreclosures were verified, and the re- demptions of tax titles and sales of tax possessions were com- pared with the treasurer's receipts. The tax titles and tax possessions were further verified by checking with the records in the Registry of Deeds.


The books and accounts of the collector of taxes were ex- amined and checked. The tax, motor vehicle and trailer excise, and assessment accounts outstanding according to the pre- vious examination and all subsequent commitments were audited and compared with the warrants issued for their collec- tion. The recorded collections were checked and compared with the payments to the treasurer, the abatements were checked with the assessors' records of abatements granted, and the outstanding accounts were listed and proved with the accounting officer's ledger.


Verification of the outstanding accounts was made by sending notices to a number of persons whose names appeared on the books as owing money to the town, the replies re- ceived thereto indicating that the accounts, as listed, are cor- rect.


The records of charges for departmental accounts re- ceivable were examined. The recorded collections were checked, the payments to the treasurer were verified, and the outstanding accounts were listed and proved.


The financial records of the town clerk were examined and checked. The records of dog and sporting licenses were checked and the payments to the town treasurer and to the State were verified.


The surety bonds of the town officials required by law to furnish them for the faithful performance of their duties were examined and found to be in proper form.


The financial records of the selectmen and the sealer of weights and measures, as well as of the police, school, and library departments, were checked in detail. The payments to the treasurer were verified and the cash on hand in the de- partments was proved by actual count.


24


ANNUAL REPORT


In addition to the balance sheet referred to, there are ap- pended to this report tables showing a reconciliation of the treasurer's cash, summaries of the tax, motor vehicle and trailer excise, assessment, tax title, tax possession, and de- partmental accounts, as well as tables showing the condition and transactions of the trust and investment funds.


While engaged in making the audit, cooperation was re- ceived from all town officials, for which, on behalf of my assistants and for myself, I wish to express appreciation.


Respectfully submitted, HERMAN B. DINE


Assistant Director of Accounts




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.