USA > Massachusetts > Bristol County > Berkley > Town annual report of Berkley 1951 > 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
B
E
R
TOWN
INCORPORATED
LEY.
1735.
TS
M
T
ASS
TOGETHER WITH THE
Valuation and Tax List
For the Year Ending December 31, 1951
, Digitized by the Internet Archive in 2016
-
https://archive.org/details/annualreportofto 1951berk
ANNUAL REPORT
OF THE
TOWN OFFICERS
OF THE
TOWN OF BERKLEY
B
F
I
TOWN
INCORPORATED
LEY.
1735.
TS
JASSA
TOGETHER WITH THE
Valuation and Tax List
For the Year Ending December 31, 1951
TOWN OFFICERS 1951
Moderator Warren M. Ide
Selectmen
Albert Bindon Harold G. Ashley John P. Pilling
Term expires 1952 Term expires 1953 Term expires 1954
Treasurer Francis F. G. Andrews
Assessors
John Q. Dillingham Anthony Sylvia Norman E. Whittaker
Term expires 1952 Term expires 1953 Term expires 1954
Highway Surveyor Lewis W. Ashley
School Committee
Helen J. Colpitts Ruth O. Babbitt Gil A. Bettencourt
Term expires 1952 Term expires 1953 Term expires 1954
Collector of Taxes Francis F. G. Andrews
Auditor Arnold B. Perry
Trustees of Public Library
Maria E. D. Aguas
Florence M. Macomber
Viola F. Holmes
Term expires 1952 Term expires 1953 Term expires 1954
Burial Ground Commissioners
Ernest R. Flint Manuel Martin (resigned) Wojciech Pysz (resigned)
Term expires 1952 Term expires 1953 Term expires 1954
3
ANNUAL REPORT
Tree Warden Lewis W. Ashley
Town Clerk Francis F. G. Andrews
Constables
Harold G. Ashley William A. Cox Willis G. Craw
Ernest R. Flint Charles E. Harrison William B. Mitchell
Eino H. Silvan
Finance Committee Frank W. Carroll, Chairman
Herbert Aspinall
Hervey Blanchette
Ira S. Bumpus
Charles A. Cady Warren L. Ide Laurence B. Swift
Memorial Day and Honor Roll Committee
Gil A. Bettencourt
R. Donald Andrews
Supervisor of Relief Albert Bindon
Director of Veterans' Services R. Donald Andrews
Chief of Police Harold G. Ashley
Chief of Fire Department Albert Bindon (Temporary )
Inspector of Animals and of Slaughtering Herbert Aspinall
Measurers of Wood and Lumber
Laurence Barrow L. Clyde Cummings
4
ANNUAL REPORT
Moth Superintendent Russell A. Crimlisk
Pound Keeper Anthony Sylvia
Dog Officer Anthony Sylvia
Town Counsel Gordon M. Owen, Esq.
Inspector of Wiring Clarence B. O'Neill
Sealer of Weights and Measures William B. Mitchell
Police Officers
William A. Cox Ernest R. Flint Charles E. Harrison
William B. Mitchell Eino H. Silvan Anthony Sylvia
Board of Registrars of Voters
Richard W. Pilling Joseph D. Rose Marion I. Needham
Francis F. G. Andrews
Term expires 1952 Term expires 1953 Term expires 1954 Town Clerk
1
5
ANNUAL REPORT
JURY LISTS
Names added to the 1950 list:
Francis N. Fournier, Porter St.
Manuel G. Mattos, Berkley St.
Operator Mill Hand
Names drawn in 1951 from 1950 list:
R. Donald Andrews
Norman M. Colpitts
Emery C. Andrews
L. Clyde Cummings
Francis F. G. Andrews
Clifford E. MacQueen
George R. Babbitt
Francis N. Fournier
Merton L. Briggs
Manuel G. Mattos
Harold E. Rose
1951 Jury List
Effective from July 1, 1951 to June 30, 1952
James A. F. Allen, Mill St.
Herbert Aspinall, Bay View Ave.
Arthur C. Bettencourt, Plain St.
Foreman Farmer Bus driver Carpenter
*Ernest H. Brailey, Mill St.
Airport operator
John B. Brightman, Padelford St. Robert L. Gilmore, Bay View Ave.
Machinist Farmer
*Ernest A. Greene, Bay View Ave. John M. Hathaway, South Main St. William V. Hogan, Berkley St. Alfred T. Howland, Point St.
Farmer Electrician Chaser Foreman
* Preston B. King, North Main St.
*John P. Pilling, Berkley St.
*Joseph D. Rose, Padelford St.
Store owner Market gardener Lineman Receiving clerk Assistant steward
* Albert E. Senechal, Jerome St. Lionel F. Souza, Grove St. Raymond E. Stratton, Mill St. Charles A. Sylvia, South Main St.
Farmer Stitcher
George J. Travers, Grove St.
* Alexander Trzcinski, Berkley St.
Animal Technician
* Drawn 1951.
ALBERT BINDON JOHN P. PILLING HAROLD G. ASHLEY Board of Selectmen
Attest: Francis F. G. Andrews, Town Clerk
6
ANNUAL REPORT
SELECTMEN'S REPORT
We are pleased to report that the Town is in good financial condition. In the past year $16,000.00 was borrowed to install a central heating system in the grammar school. $2,000.00 will have to be provided this year to meet the first note coming due and $2,000.00 per year for the next five years and $1,000.00 per year for four years. No new highway construction will be undertaken this year. There will be considerable increase in the appropriations to meet the Public Welfare Program. This is mandatory if we are to continue to receive Federal and State assistance. It is also mandatory to provide a Welfare Office. We shall endeavor to fully explain the necessity for, the in- crease in the appropriations and other changes which we have to meet at the Annual Business Meeting. We shall continue to do the best we know how to keep expenditures as low as pos- sible, consistent with the best interest of the town without fear or favour to anyone. We earnestly request that all taxpayers who believe in honest and efficient town government, make a special effort to attend the town business meeting to be held Monday, March 3 and there to express your opinions on all questions brought before the meeting. We wish to express our appreciation to all who have cooperated with us in the conduct of the town business.
ALBERT BINDON JOHN P. PILLING HAROLD G. ASHLEY
Selectmen Town of Berkley
7
ANNUAL REPORT
SUPERVISOR'S REPORT
In submitting my report for the year 1951 it is necessary to bring to your attention the ever increasing cost of the Public Welfare Program. In the past year there has been two increases allowed since my last report; our present case load is 46 cases with total expenditures for Old Age Assistance has been $33,481.65, an increase of $1,942.15 over 1950. As of January 1, this year increases were allowed totaling $500.00 per month or $6,000.00 per year. Federal and State grants total $29,960.00, the net cost to the town being approximately $3,521.00.
Aid to Dependent Children
Total expenditures for this category were $6,028.00, an $4,457.86 leaving a net cost to the town of $1,570.76.
Temporary Aid
Total expenditures for Temporary Aid for the past year has been $2,978.28, a decrease over 1950 of $5,131.48. $1,480.12 was received in reimbursements from other cities and towns. The net cost to the town for the past year is $324.96. At the present we have no Temporary Aid cases chargeable to the town.
Disability Assistance
Under this new category, we have at the present time one case transferred from Temporary Aid. Appropriations will have to be provided to take care of this category for the coming year.
At this time I wish to express to you as members of the Board, to the Treasurer for his valued assistance and to our very efficient clerk, Miss Margaret Adams, who has been doing exceptionally fine work. For your fine cooperation I express my sincere thanks.
Respectfully submitted,
ALBERT BINDON,
Supervisor.
8
ANNUAL REPORT
ASSESSORS' REPORT FOR 1951
Value of assessed Personal Estate
$106,291.00
Buildings exclusive of Land
609,335.00
Land exclusive of Buildings
248,775.00
$964,401.00
Number of Horses assessed
23
Number of Cows assessed
221
Number of Cattle assessed other than Cows
12
Number of Swine assessed
13
Number of Sheep assessed
45
Number of Fowl assessed
12,215
Number of Dwelling Houses assessed
365
Number of Acres of Land assessed
9,900
Number of Polls assessed
419
Rate per thousand
$58.00
Taxes for State, County, City or Town Purposes, including Overlays:
Real Estate
Personal Estate
Polls
$49,770.38 6,164.87 838.00
JOHN Q. DILLINGHAM ANTHONY SYLVIA, NORMAN E. WHITTAKER,
Assessors of Berkley.
9
ANNUAL REPORT
SUMMARY OF STATE AUDIT REPORT
Published in accordance with the requirements of section 40, chapter 44, General Laws of Massachusetts.
Mr. Francis X. Lang, Director of Accounts Department of Corporations and Taxation State House, Boston
Sir:
In accordance with your instructions, I have made an audit of the books and accounts of the town of Berkley for the period from November 5, 1950, the date of the previous examination, to September 19, 1951, the following report being submitted thereon:
The financial transactions as recorded on the books of the several departments receiving or disbursing money for the town were examined, checked, and verified.
The appropriations and loan authorizations voted by the town were listed, the general and appropriation accounts kept by the accounting officer was analyzed, and a balance sheet, showing the financial condition of the town on September 19, 1951, was prepared and is appended to this report.
The books and accounts of the town treasurer were exam- ined and checked in detail. The recorded receipts were analyzed and compared with the records in the several depart- ments collecting money for the town and with other sources from which money was paid into the town treasury, while the disbursements were checked with the selectmen's warrants authorizing the treasurer to disburse town funds.
The cash book was added throughout for the period cov- ered by the audit, and the treasurer's cash balance on Septem- ber 19, 1951 was proved by reconciliation of the bank balances with statements received from the banks of deposit and by actual count of the cash in the office.
The savings bank books and securities representing the investments of the trust and investment funds in the custody of the town treasurer were examined and listed. The income was proved and the balances were found to be as reported.
10
ANNUAL REPORT
The records of tax titles held by the town were examined and checked. The amounts transferred from the tax levies to the tax title account were verified, the reported redemptions were checked, and the tax titles on hand were listed, proved, and compared with the records in the Registry of Deeds.
The books and accounts of the collector of taxes were examined and checked. The tax, excise, and assessment ac- counts outstanding at the time of the previous examination, as well as all subsequent commitment lists, were audited and reconciled with the assessors' warrants issued for their col- lection.
The collector's cash books were footed, the payments to the town treasurer were checked to the treasurer's cash book, the recorded abatements were compared with the assessors' records of abatements granted, and the outstanding accounts were listed and proved.
It is again recommended that action be taken to secure prompt settlement of the delinquent tax, motor vehicle and trailer excise, and moth assessment accounts of prior years, as there are sufficient remedies under the tax laws by which a collector of taxes may clear the warrants committing taxes, excise, and assessments for collection.
The records of departmental accounts receivable were examined and checked. The recorded receipts were compared with the payments to the treasurer and the outstanding ac- counts were listed and proved.
The outstanding tax, excise, and assessment accounts were verified by mailing notices to a number of persons whose names appeared on the books as owing money to the town, and from the replies received it would appear that the accounts, as listed, are correct.
The records of licenses and permits issued by the select- men, the town clerk, and the police department were examined and checked, and the payments to the State and town were verified.
The surety bonds of officials required by law to furnish them were examined and found to be in proper form.
In addition to the departments mentioned, the available records of all other departments receiving money for the town were checked and the payments to the treasurer were verified.
11
ANNUAL REPORT
There are appended to this report, in addition to the bal- ance sheet, tables showing a reconciliation of the treasurer's cash, summaries of the tax, excise, assessment, tax title, and departmental accounts, together with tables showing the condi- tion and transactions of the trust and investment funds.
For the cooperation received from all the town officials during the progress of the audit, I wish, on behalf of my assistants and for myself, to express appreciation.
Respectfully submitted, (signed) HERMAN B. DINE Assistant Director of Accounts Attest: Francis F. G. Andrews, Town Clerk
(The complete report is on file in the town clerk's office, and is a public record available for inspection to all. )
BIRTHS RECORDED IN 1951 Parents Place of Birth
Date of Birth Name
1915 Jan. 30
Joseph Munize
Bento M. and Mary Rezendes
Berkley
1934
Nov. 4 Edith
Joseph and Virginia Fernandes Berkley
1950
Apr. 5 Joseph Michael
Alfred and Lena Gouveia
Taunton
Apr. 21
Thomas Michael
William V. and Bernice M. Hogan
Taunton
Oct. 10
Frederick and Edith Martin
Taunton
Dec. 4
Carol Ann
Stanley and Lorraine Poole
Taunton
1951
Jan. 3
Raymond Harvey
Ernest E. and Ruth F. Stone
Taunton
Jan. 19
Ralph Alexander
Ralph A. and Elaine L. Brown
Taunton
Jan. 25 Janice Margaret Walter
Lucien L. and Elsie P. Lareau
Taunton
Feb. 1
Walter and Elsie Falk
Taunton
Apr. 8
Gail Frances
Russell S. and Shirley Bennett
Taunton
Apr. 12
Michael Joseph
Herbert and Mary Flint
Taunton
Apr. 15
Dale Wilma
David J. and Marjorie Smith
Taunton
May 12
Jacqueline
David and Lorraine Pittsley
Fall River
May 14
Stephen R.
Hilton and Charlotte McPheters
Fall River
May 24
Antonio Michael
John and Jeanne Fernandes
Taunton
June 26
Stillborn
July 16
Stillborn
July 26
Jason Rodney
July 28
Donna Lee
Howard and Lois Miller Joseph and Nancy Gouveia
Taunton Taunton
Aug. 24
Lawrence Michael
Frank and Julia Rose
Taunton Taunton
Sept. 4 Sept. 20
William and Janet Moniz
Anthony and Beatrice Gouvia
Taunton
Sept. 25
Joan Karen
Timothy and Shirley Kelly
Taunton
Oct. 19
Merle Douglas
Merle and Althea Stetson
Taunton
Nov. 6 Steven John Almeida
Joseph and Julia Almeida
Taunton
Nov. 14 Marlene Frances
Earl and Priscilla Clark
Taunton
Nov. 27
Janice Eleanor
Irving and Jane Boynton
Taunton
Correction Filed 1951
1946 Apr. 8
Alan Charles
Albert G. and Marguerite Doherty
Berkley
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 officers applying therefor.
MARRIAGES RECORDED IN 1951
Date of Marriage Name of Groom 1950 Dec. 2 Peter Basil Slivinski Dec. 22 Edwin Richard Allen
Name of Bride
Place of Marriage
1951
Jan. 20
John J. Dulak
Gertrude Louise Murphy
Taunton Taunton Fall River
Feb. 6 Henry Roger Carrier
Marie Marthe Regeanne Gagne
Feb. 10 Norman Joseph Lefaivre
Lorraine Louise Souza
Taunton
Feb. 10
John Adrick Malo, Jr.
Ruth Aylesworth White
Taunton
Feb. 24 Lester Brown Makepeace, Jr.
Grace Marie Duarte
Seekonk
Mar. 31 Robert Hathaway Burt
Anita Dorothy DeMille
Taunton
Apr. 9 Richard Joseph Gasper
Joan Mabel Girardey
Freetown
Apr. 14 Stanley Moskal
Patricia A. Strange
Dighton
May 5
Gordon McQuillan
June Abby Reed
Berkley
June 2 Frank Winchoba
Wanda A. Folcik Berkley
June 30
Peter Joseph Murphy
Mary Elizabeth Driscoll
Taunton
June 30
Charles Desalliers
Shirley Mae Overlock
Taunton
Aug. 25 Richard Francis Young
Margaret Lorraine DeMoura Taunton
Sept. 2
William Albert Tower
Beverly May Conant
Berkley
Sept. 3 Irving Leslie Boynton
Jane Crandell Briggs Berkley
Sept. 3 Albert M. Alger
Mary ( Marshall ) Smith Taunton
Sept. 15
Henry Walter Cutler, Jr.
Mary Julia Milko Taunton
Sept. 26
Raymond Euclid Peloquin, Jr.
Edwidge Ann Lown
Fall River
Emily Mildred Casior Elizabeth Ann Rines
Pawtucket, R. I. Nashua, N. H.
Feb. 3 Albert Owen Ratcliffe
Dorothy Elsie Dion
Date of Marriage Name of Groom
Name of Bride
Sept. 29
George Alfred Griswold Stanley Robert Irvine
Rita Louise Garrity Patricia Louise Morse Margaret Louise Withers Barbara A. Lemmo
Nov. 17 Edwin Dwelly Jones, Jr.
Doris May Cummings
Nov. 22 Frederick Berry White
Bettina Bayne Poole
Berkley
Dec. 1 Joseph Lawrence Fernandes
Edna Mae Paige
Taunton
Dec. 1 Merrill E. Fleck
Alice A. Gasper
Taunton
Dec. 23
Antone S. DeMoura, Jr.
Patricia Ann Keen
Berkley
Place of Marriage Berkley Taunton Rehoboth Berkley Berkley
Oct.
6
Oct. 13 Richard Elmer Carpenter
Oct. 27 Lawrence W. Westgate
DEATHS RECORDED IN 1951
Date of Death
Name
Y
Age M
D
1950
Dec. 30
Warren Sylvester
42
6
20
Dec. 31
Gladys I. (Seekell) Staples
46
2
1951
Jan. 2
Norman L. Oakes
56
18
Fall River
Feb. 5
Walter Falk
5
Taunton
Feb. 18
Matilda (Noll) Lucke
80
1
1
Berkley
Feb. 23
Merideth Clarke Wilson
43
2
18
Taunton
May 16
John William Barrow
53
Berkley
May 27
John F. Loomis
77
Taunton
May 31
Lizzie Howland
87
9
21
Fall River Taunton
June 13
Henry Blanchette
69
1
9
July 16
Stillborn
Aug. 28
Leroy G. Ashley
68
5
5
Sept. 5
Dina Goddu
85
Oct. 17
Hazel (Barnard) Macomber
63
2
20
Taunton Pawtucket, R. I. Berkley
Place of Death
Boston Taunton
17
ANNUAL REPORT
TOWN CLERK'S CASH
1. Dog Licenses
41 spayed females, less 2 military, free, 39 at $2.00
$ 78.00
Less fees retained
7.80
$ 70.20
163 males, less 6 military, free, 157 at $2.00
$ 314.00
Less fees retained
31.40
282.60
23 females, less 1 military, free 22 at $5.00
$ 110.00
Less fees retained
4.40
105.60
18 4-dog kennel licenses at $10.00
$ 180.00
Less fees retained
3.60
176.40
Total 1951 receipts, dog licenses
$ 634.80
Payments to Treasurer, 1951
$ 357.20
Cash on hand, Dec. 31, 1951
277.60
$ 634.80
2. Sporting Licenses
Series 1 Fishing
41 at $2.00
$ 82.00
Series 2 Hunting
167 at $2.00
334.00
Series 3 Sporting
71 at $3.25
230.75
Series 4 Fishing
13 at $1.25
16.25
Series 6 Trapping
3 at $5.25
15.75
Series 7 Fishing
1 at $1.50
1.50
Series 10 Hunting
3 at $10.25
30.75
Series 12 Duplicate
3 at $ .50
1.50
Series 15 Sporting
2
Free
Series 16 Sporting
1
Free
Totals
305
$712.50
Payments to Division of Fisheries and
Game
$ 637.75
Fees retained
74.75
$ 712.50
18
ANNUAL REPORT
3. Miscellaneous
Oleomargarine licenses : Blanchette, Hamilton $ 1.00
Gasoline, explosives, etc., renewals:
Barboza's Pkg. Store & Filling Station
Hervey Blanchette
Ivah A. Brightman
Walter E. Hamilton, Jr.
Gilbert and Joseph Rapoza
Benjamin F. Rose Frank Silva
Calvin P. Staples
Clarence C. Trenouth
Harold W. Ward 10 at $2.00 20.00
Total, Miscellaneous
$ 21.00
Payments to Treasurer
$ 21.00
TOWN MEETINGS 1951
In 1951, in addition to the annual town meeting and election, three special town meetings were held, May 24, June 21, and December 31. Records of these town meetings are open to the public.
A certificate of the Bureau of the Census filed in the town clerk's office by the Secretary of the Commonwealth, Hon. Edward J. Cronin, attests the population of Berkley according to the 1950 census as 1,284. Comparative figures are the 1940 census, 1,130, and the 1930 census, 1,120.
For the second year in a row the waters of the Taunton River have been declared contaminated and the taking of shellfish therefrom is prohibited, according to papers filed in the town clerk's office by the State Department of Public Health.
Respectfully submitted,
FRANCIS F. G. ANDREWS Town Clerk
19
ANNUAL REPORT
REPORT OF THE COLLECTOR OF TAXES TAX TABLES
Taxes 1946
PERSONAL
Outstanding Jan. 1, 1951
$
118.20
Abatements 1951 $ 118.20
Taxes and Excises 1947 PERSONAL
Outstanding Jan. 1, 1951 $ 44.00 Abatements 1951 44.00
MOTOR VEHICLE AND TRAILER EXCISE
Outstanding Jan. 1, 1951
$ 27.58
Collected and paid Treasurer
$ 21.36
Abatements 1951
6.22
$ 27.58
Taxes, Excises, and Assessments 1948 POLL
Outstanding Jan 1, 1951
$ 29.46
Collected and paid Treasurer
$ 27.46
Abatements 1951 2.00
$ 29.46
PERSONAL
Outstanding Jan. 1, 1951
$
52.58
Collected and paid Treasurer
$
52.58
REAL ESTATE
Outstanding Jan. 1, 1951 $ 512.34
Refunds after abatements
4.40
$ 516.74
Collected and paid Treasurer
$ 371.10
Transfer to Tax Titles
106.48
Abatements
4.40
Outstanding Dec. 31, 1951
34.76
$ 516.74
MOTOR VEHICLE AND TRAILER EXCISE
Outstanding Jan. 1, 1951
$ 53.54
Collected and paid Treasurer
$ 51.00
Abatements 1951
2.54
$ 53.54
20
ANNUAL REPORT
MOTH ASSESSMENTS
Outstanding Jan. 1, 1951
$
6.00
Collected and paid Treasurer
$ 6.00
Taxes, Excises, and Assessments 1949 POLL
Outstanding Jan. 1, 1951
$ 110.57
Collected and paid Treasurer
$ 86.82
Abatements 1951
23.75
$ 110.57
PERSONAL
Outstanding Jan. 1, 1951
$ 646.98
Overpayment refunded
92.18
$ 739.16
Collected and paid Treasurer
$ 676.24
Outstanding Dec. 31, 1951
62.92
$ 739.16
REAL ESTATE
Outstanding Jan. 1, 1951
$ 4,622.06
Refunds after abatements
4.40
$ 4,626.46
Collected and paid Treasurer
$ 4,280.40
Transfer to Tax Titles
216.04
Abatements 1951
4.40
Outstanding Dec. 31, 1951
125.62
$ 4,626.46
MOTOR VEHICLE AND TRAILER EXCISE
Outstanding Jan. 1, 1951
$
559.12
Collected and paid Treasurer
$ 542.58
Bankruptcy Proceedings
7.58
Outstanding Dec. 31, 1951
8.96
$ 559.12
MOTH ASSESSMENTS
Outstanding Jan. 1, 1951
$ 12.00
Collected and paid Treasurer
$
12.00
Taxes, Excises, and Assessments 1950 POLL
Outstanding Jan. 1, 1951
$
150.00
Collected and paid Treasurer
$ 132.00
Abatements 1951
6.00
Outstanding Dec. 31, 1951
12.00 -
$ 150.00
21
ANNUAL REPORT
PERSONAL
Outstanding Jan. 1, 1951
$ 1,430.37
Collected and paid Treasurer
Outstanding Dec. 31, 1951
$
912.56
517.81
$ 1,430.37
REAL ESTATE
Outstanding Jan. 1, 1951
$36,818.35
Overpayments refunded
2.95
$36,821.30
Collected and paid Treasurer
$30,579.02
Abatements 1951
48.20
Outstanding Dec. 31, 1951
6,194.08
$36,821.30
MOTOR VEHICLE AND TRAILER EXCISE
Outstanding Jan. 1, 1951
$ 2,386.00
Abatements and refunds
5.30
Overpayments refunded
8.42
$ 2,399.72
Collected and paid Treasurer
$ 2,134.61
Abatements
17.25
Outstanding Dec. 31, 1951
247.86
$ 2,399.72
MOTH ASSESSMENTS
Outstanding Jan. 1, 1951
$ 77.00
Collected and paid Treasurer
$ 62.00
Outstanding Dec. 31, 1951
15.00
$
77.00
Taxes and Excises 1951 POLL
Commitment 1951
$ 838.00
Refunds after abatements
4.00
Collected and paid Treasurer
$ 522.00
Abatements 1951
72.00
Outstanding Dec. 31, 1951
248.00
$ 842.00
PERSONAL
Commitment 1951
$ 6,164.87
Collected and paid Treasurer
$ 5,247.60
Outstanding Dec. 31, 1951
917.27
$ 6,164.87
$ 842.00
22
ANNUAL REPORT
REAL ESTATE
Commitment 1951
$49,770.38
Refunds after abatements
2.90
Overpayments refunded
32.80
$49,806.08
Collected and paid Treasurer
$36,395.31
Abatements 1951
1,621.39
Outstanding Dec. 31, 1951
11,789.38
$49,806.08
MOTOR VEHICLE AND TRAILER EXCISE
Commitments 1951
$ 6,553.71 45.68
Abatements refunded
$ 6,599.39
Collected and paid Treasurer
$ 4,032.48
Abatements 1951
196.20
Outstanding Dec. 31, 1951
2,370.71
$ 6,599.39
Charges and Fees Collected
On taxes and assessments:
Demands and warrants:
Levy of 1948
$ 15.15
Levy of 1949
41.90
Levy of 1950
7.35
On motor vehicle and trailer excise: Demands and warrants:
Levy of 1947
4.15
Levy of 1948
5.85
Levy of 1949
23.65
Levy of 1950
15.40
$ 113.45
$
113.45
Paid to treasurer
Interest Collected
On taxes and assessments:
Levy of 1948
$ 45.32
Levy of 1949
346.29
Levy of 1950
290.78
Levy of 1951
6.24
On motor vehicle and trailer excise:
4.27
Levy of 1947
Levy of 1948
7.71
.
23
ANNUAL REPORT
Levy of 1949
53.82
Levy of 1950
47.00
Levy of 1951
5.80
Total Interest Collected
$ 807.23
Paid Treasurer
$ 807.23
Note: Included in the amount of $807.23 shown as interest collected on delinquent taxes, excises, and assessments during 1951, is an amount of $7.29 which represents amounts refunded to persons for overpayment of interest. This happens occasion- ally when in sending payment of taxes and interest by mail, the amount included for interest is overestimated by the tax- payer. Deducting the amount certified to the treasurer for refunds, $7.29, from the total amount of interest collected, $807.23, leaves the net amount available to the town as esti- mated receipts for 1952, for interest on taxes, $799.94. Like- wise, the amount of $113.45 shown as the total amount of charges and fees collected includes an amount refunded of 35c; the net amount of charges and fees available as estimated receipts would thus be $113.10.
COMMENT
In 1951, $86,145.12 in taxes, excises, and assessments was collected and turned over to the treasurer. This is the largest sum ever collected in one year in Berkley, and of course is due mainly to the late 1950 real estate commitment and the earlier 1951 real estate commitment, resulting in the bulk of each of these commitments being collected in one fiscal year. As has so often been repeated in these comments, most of the Berkley taxpayers are prompt in meeting their obligations, and the above figures are ample evidence of that promptness. I can never say enough in appreciation of these good people; the town is fortunate to have them as residents.
On the other hand are those who have to be persuaded in one way or another to pay their share of the town's expense. Of course, there are those who have their own difficulties and, not being too well off myself, I can appreciate their problems. Nevertheless, taxes are an expected expense, and certainly should be anticipated as such, and every effort made to set aside the necessary funds to pay them promptly. There shouldn't be any excuse in all but a very few cases to have taxes unpaid at the very most in a year after they are issued.
24
ANNUAL REPORT
In my report for 1950 I said that all levies through 1949 would be closed during 1951. At the end of 1951, however, there are still outstanding 1948 real estate taxes of $34.76, 1949 personal taxes of $62.92, 1949 real estate taxes of $125.62, and 1949 motor vehicle and trailer excises of $8.96. At the time of making up this report this total has been reduced by some $125.00 through collections and takings for tax title. During 1952 I am going to try and clear all commitments through 1951. I know this is going to be hard on some, and that there will be much wailing and gnashing of teeth, with the usual comment that the collector has a heart of stone; nevertheless, as reported in the summary of the state audit report, "It is recommended that action be taken to secure prompt settlement of the delin- quent accounts, as there are sufficient remedies under the tax laws by which a collector of taxes may clear the warrants ... " So, to those still owing 1950 and 1951 taxes, please prepare to get these out of the way during 1952; otherwise, it will be hard for you, and for me who has to push you for them.
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.