Town annual report of Berkley 1951, Part 1

Author: Berkley (Mass. : Town)
Publication date: 1951
Publisher: The Davol Press
Number of Pages: 100


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.