Town annual report of Swampscott 1927, Part 1

Author: Swampscott, Massachusetts
Publication date: 1927
Publisher: The Town
Number of Pages: 160


USA > Massachusetts > Essex County > Swampscott > Town annual report of Swampscott 1927 > 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 | Part 8 | Part 9 | Part 10


5


TOWN DOCUMENTS


Seventy - Sixth


Annual Report


OF THE


Town of Swampscott, Mass.


For the Year Ending December 31


1927


TILED A.D


1699


· INCORPORATED


TT.A.D. 1892


A


SWAM


MRDDOORS MERCURY PITEYS ALDWORD


TOWN DOCUMENTS


Seventy - Sixth Annual Report


OF THE


Town of Swampscott, Mass.


For the Year Ending December 31 1927


SETTLED A.D. 1629


INCORP


TT. A. D. 1852.


RATED


D AS


SWA


Medford Mercury Print


2


TOWN DOCUMENTS 352 Sw 1927-1931


[Dec. 31


Elected Town Officers, 1927


Selectmen James W. Santry, Chairman


Philip W. Blood


Howard K. Glidden


Moderator Kendall A. Sanderson


Town Clerk and Collector of Taxes Ralph D. Merritt Town Treasurer James W. Libby


Water and Sewerage Commissioners George D. R. Durkee, Chairman Term Expires 1928


Harold G. Enholm Term expires 1929


Charles E. Hodgdon Term expires 1930


Assessors Edward A. Maxfield, Chairman Term expires 1929


Clarence B. Humphrey John B. Earp, Secretary Term expires 1928


Park Commissioners Archibald Miller, Chairman Term expires 1930


Term expires 1929


School Committee Rev. John Vannevar, D. D., Chairman Term expires 1928


Marion D. Burdett


George E. Mitchell


Charles W. Hobbs


Beatrice Wadleigh Terms expire 1930


Overseers of the Poor Joseph F. Crowell, Chairman Term expires 1928


Edmund Russell, Secretary Harry E. Cahoon Term expires 1930 Term expires 1929


Trustees of Public Library F. Keeler Rice, Chairman Term expires 1930


Elihu Thomson Term expires 1928


Louise C. Stanley Term expires 1929


Term expires 1930


Stuart P. Ellis, Secretary Everett P. Mudge Term expires 1928


Terms expire 1929


3


ELECTED TOWN OFFICERS


1927]


Board of Health Dr. Loring Grimes, Chairman Term expires 1929


John B. Cahoon Term expires 1930


Harold H. Bartol Term expires 1928


Surveyor of Highways Michael J. Ryan Term expires 1930


Tree Warden Everett P. Mudge


Frank H. Bradford


Constables George J. Place Willis E. Shephard


Commissioners of Trust Funds


Henry S. Baldwin Term expires 1930


Weston K. Lewis Term expires 1928


Appointed Town Officers, 1927


APPOINTED BY BOARD OF SELECTMEN


Town Accountant and Secretary of Selectmen Horace R. Parker Secretary of Selectmen Pro Tem Pearl F. Davis


Town Counsel Harry D. Linscott Engineers of Fire Department James Warnock, Chairman and Chief of Department George B. Learned Benjamin B. Blanchard Clarence D. Kendrick, Clerk


Chief of Police - Keeper of Lockup Walter F. Reeves


Special Police


Joshua B. Acker


Frank H. Bradford


John H. Bryson


Ralph H. Burckes


C. Walter Burrill


L. Herbert Cahoon


Iber L. Chapman


Lewis A. Coleman


Patrick S. Cryan


Daniel B. Collins


George D. R. Durkee George Farnum Stanley D. Forbes


H. Allen Durkee Berton A. Fogg Daniel Griffin


Leverett T. Holder


Herbert F. Frazier


Clarence W. Horton


Thomas Handley


Harry Hutchinson


Melvin R. Hook


Arthur W. Huguley


Robert E. Blood


Clement E. Kennedy Frank Lally


SWAMPSCOTT PUBLIC LIBRARY


4


TOWN DOCUMENTS


[Dec. 31


Bernard B. Kennedy


Ira F. Laxton


Albert Mclellan


Nathaniel R. Martin


Ralph D. Merritt


William McNamara


James D. Mulligan


Donald G. Miller


Francisco A. Page


George J. Place


John Muthe Lemuel W. Pickard


Fred J. Lowe


George H. Reed


Joseph P. Ryan


Willis E. Shephard


Simeon J. Strong


Harry A. Tirrell


George C. Webster


Herbert E. Wood


Town Engineer Wallace W. Pratt


Superintendent of Cemetery Thomas Handley


Burial Agent Ralph D. Merritt


Town Weigher Mary M. Nies


Superintendent of Moth Work and Forest Warden Everett P. Mudge


Building Inspector Harry E. Hardy


Inspector of Animals Dr. Frank B. Stratton


Sealer of Weights and Measures Charles Walter Burrill


Agent and Janitor of Town Hall L. Herbert Cahoon


Dog Officer Frank H. Bradford


Fence Viewer George H. Doane


Timothy J. Ryan


G. Lloyd Smith


C. Lee Stover Fred A. Taylor


James W. Libby


5


DIVISION OF ACCOUNTS


1927]


THE COMMONWEALTH OF MASSACHUSETTS


Department of Corporations and Taxation DIVISION OF ACCOUNTS STATE HOUSE, BOSTON


March 12, 1927.


To the Board of Selectmen, Mr. James W. Santry, Chairman, Swamp- scott, Massachusetts.


Gentlemen: I submit herewith my report of an audit of the ac- counts of the town of Swampscott for the period from July 1 to December 31, 1926, made in accordance with the provisions of Chapter 44 of the General Laws. This report is in the form of a report made to me by Mr. Edward H. Fenton, Chief Examiner of this Division.


Very truly yours, THEODORE N. WADDELL, Director of Accounts.


Mr. Theodore N. Waddell, Director of Accounts, Department of Corporations and Taxation, State House, Boston.


Sir :- As directed by you, I have made an audit of the accounts of the town of Swampscott for the period from July 1 to December 31, 1926, and submit the following report:


The books and accounts in the town accountant's office were examined and checked. The recorded receipts were checked with the financial records of the several departments collecting money for the town and with the Treasurer's books. The recorded payments were checked with the Selectmen's warrants authorizing payments and with the Treasurer's cash book.


An analysis of the ledger was made, the appropriation accounts were compared with the classification book, and a balance sheet, which is appended to this report, was prepared showing the financial condition of the town as of December 31, 1926.


Revenue of the current year should not be used to provide for liabilities incurred during the preceding year. All unpaid bills of the previous year should be turned over to the Town Accountant, who should include an itemized list thereof in the anual town report, as provided for in Section 58, Chapter 41, General Laws, and these bills should not be paid without a specific appropriation therefor by the town.


The payment of debt and interest was checked with the amounts falling due and with the cancelled bonds, notes and coupons on file.


The books and accounts of the Treasurer were examined and checked. The footing of the cash book was proved, the reported receipts were compared with the accountant's ledger and with the records of the departments making payments to the Treasurer; and the payments were compared with the warrants authorizing dis- bursements of town funds.


The cash balance was verified, the cash in the office was person- ally counted on January 1, 1927, and the bank accounts were recon- ciled with statements furnished by the various banks of deposit.


6


TOWN DOCUMENTS


[Dec. 31


The securities of the trust, investment, and sinking funds were personally examined and checked in detail.


The books and accounts of the Collector were examined and checked, the commitments of taxes and assessments being verified and the abatements checked to the Assessor's records of abatements granted. The payments to the Treasurer were checked to the Treasurer's books, and the outstanding accounts were listed and reconciled with the Accountant's ledger.


The outstanding water accounts were checked, listed, and recon- ciled with the Accountant's ledger, and the commitments of the water department charges were proved in detail.


The outstanding taxes and water accounts were further 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, I am satisfied that the outstanding accounts are correct as listed.


The records of the water department were examined, the records of abatements granted being checked, and the charges, as shown by the card ledger accounts, being compared with the commitments. A number of adjustments and corrections had to be made, and it is therefore recommended that greater care be taken in keeping these accounts.


The deeds representing the tax titles taken by the town for taxes were examined, listed, and proved to the Accountant's ledg- er.


The Town Clerk's records of dog and of hunting and fishing licenses issued were examined, and the payments to the county and the State were verified by receipts on file.


The records of receipts from the Sealer of Weights and Meas- ures, rent of town hall, library fines, and for licenses issued by the Selectmen and the Health Department, as well as the commit- ments of the Health, Poor, and School Departments, were examined, the reported payments to the Treasurer being checked to the Treas- urer's and the Accountant's books and the outstanding accounts being listed.


Tables showing a reconciliation of the Treasurer's cash and summaries of the tax, assessment, and water accounts receivable accounts are appended to this report, together with tables showing the transaction of the water loan sinking fund and all trust and investment funds owned by the town.


While engaged in making the audit, I received the co-operation of the various department officials, and I wish, on behalf of my assistants and for myself, to express appreciation.


Respectfully submitted,


EDW. H. FENTON,


Chief Examiner.


1927]


DIVISION OF ACCOUNTS


7


RECONCILIATION OF TREASURER'S CASH


Balance July 1, 1926, per previous audit $67,399.65 Receipts July 1 to December 31, 1926 903,978.01


$971,377.66


Payments July 1 to December 31, 1926 $877,691.80


Cash in banks December 31, 1926:


Security Trust Company of Lynn $21,739.76


Sagamore Trust Company of Lynn 9,472.49


Central National Bank


of Lynn 26,195.60


Manufacturers' National Bank of Lynn


31,784.17


Webster and Atlas Na- tional Bank of Boston 2,629.85 91,821.87


Cash in office December 31, 1926, verified


1,863.99


$971,377.66


Security Trust Company of Lynn


Balance December 31, 1926, per bank statement


$23,503.64


Balance December 31, 1926, per check register


$21,739.76


Outstanding checks, per list


1,763.88


$23,503.64


Sagamore Trust Company of Lynn


Balance December 31, 1926, per bank statement


$16,760.03


Balance December 31, 1926, per check register Outstanding checks, per list


$9,472.49


7,287.54


$16,760.03


Central National Bank of Lynn


Balance December 31, 1926, per bank statement


Balance December 31, 1926, per check register Outstanding checks


$26,195.60


362.06


$26,557.66


Manufacturer's National Bank of Lynn


Balance December 31, 1926, per bank statement


$31,947.85


Balance December 31, 1926, per check register $31,784.17


Outstanding checks, per list


163.68


$31,947.85


Webster and Atlas National Bank of Boston Balance December 31, 1926, per bank statement $2,629.85


Balance December 31, 1926, per check register $2,629.85


$26,557.66


8


TOWN DOCUMENTS


[Dec. 31


Taxes-1924


Outstanding July 1, 1926, per accountant's ledger


$72.47


Payments to treasurer July 1 to December 31, 1926


$48.50


Abatements July 1 to December 31, 1926 17.50


Unlocated difference per previous audit (adjusted) 6.47


$72.47


Taxes-1925


Outstanding July 1, 1926, per accountant's ledger


$23,485.55


Payments to treasurer July 1 to


December 31, 1926


$20,879.27


Abatements July 1 to December 31, 1926


166.30


Transferred to tax titles


1,961.15


Outstanding December 31, 1926


478.83


$23,485.55


Outstanding January 1, 1927


$478.83


Unlocated difference previous audit


.26


$479.09


Payments to treasurer January 1 to 20, 1927


$58.40


Outstanding January 20, 1927, per list


420.69


$479.09


Taxes-1926


Outstanding July 1, 1926, per account- ant's ledger $3,418.00


Commitment per warrant


594,550.88


December commitment


400.20


Sewer credited as taxes


5.59


Moth credited as taxes


1.75


Payments to treasurer July 1 to


$510,822.05


Abatements July 1 to December 31, 1926 3,148.14


Outstanding December 31, 1926


84,406.23


$598,376.42


Outstanding January 1, 1927 Unlocated difference


5.00


$84,411.23


Payments to treasurer January 1 to 20, 1927


$4,801.12


Abatements January 1 to 20, 1927


73.72


Cash on hand January 20, 1927


1,281.54


Outstanding January 20, 1927, per list


78,254.85


$84,411.23


Moth Assessments-1925


Outstanding July 1, 1926, per account- ant's ledger $80.75


Payments to treasurer July 1 to


$73.75


Abatements July 1 to December 31, 1926


.50


Transferred to tax titles 3.00


Outstanding December 31, 1926, per list


3.50


$80.75


December 31, 1926


$598.376.42


December 31, 1926


$84,406.23


9


DIVISION OF ACCOUNTS


1927]


Moth Assessments-1926


Commitment


$1,919.00


Payments to treasurer July 1 to


December 31, 1926 $1,657.25


Abatements July 1 to December 31, 1926


26.50


Moth 1926 credited as taxes


1.75


Outstanding December 31, 1926


233.50


$1,919.00


Outstanding January 1, 1927


$233.50


Payments to treasurer January 1 to 20, 1927


$4.25


Outstanding January 20, 1927, per list


225.75


Cash on hand January 20, 1927, per list


3.50


233.50


Unapportioned Sewer Assessments


Outstanding July 1, 1926


$2,972.65


Commitment July 1 to December 31, 1926


4,857.48


Commitment list in excess of warrant


.11


Paid after transferred to 1926 tax bills


310.94


Payments to treasurer July 1 to


December 31, 1926


$1,426.84


Abatements July 1 to December 31, 1926 11.97


Added to 1926 tax bills


2,126.64


Error in reporting amount to assessors


.05


Apportioned July 1 to December 31, 1926


1,214.87


Commitment reported twice


100.00


Commitment in excess of detailed list


.02


Outstanding December 31, 1926


3,260.79


$8,141.18


Outstanding January 1, 1927


3,260.79


Payments to treasurer January 1 to 20, 1926 $311.10


Abatements January 1 to 20, 1926


.47


Outstanding January 20, 1926, per list


2,949.19


Cash on hand January 20, 1926


.03


$3,260.79


Sewer Assessments-1925


Outstanding July 1, 1926


$693.46


Payments to treasurer July 1 to


$602.07


Transferred to tax titles


89.65


Outstanding December 31, 1926, per list


1.74


$693.46


Sewer Assessments-1926


Commitment per assessors' warrant


$2,130.91


Payments to treasurer July 1 to


$1,167.72


Apportioned July 1 to December 31, 1926


44.64


Sewer credited as taxes 1926 5.59


Outstanding December 31, 1926


912.96


$2,130.91


$8,141.18


December 31, 1926


December 31, 1926


10


TOWN DOCUMENTS


[Dec. 31


Outstanding January 1, 1927


Payments to treasurer January 1 to 20, 1927 $46.08


Outstanding January 20, 1927, per list 864.13


Cash on hand January 20, 1927 2.75


$912.96


Unapportioned Sidewalks


Outstanding July 1, 1926


$2,632.79


Payments to treasurer July 1 to


December 31, 1926 $118.37


Transferred to tax bills 1926


2,514.42


$2,632.79


Sidewalks Assessments-1925


Outstanding July 1, 1926


$311.67


Payments to treasurer July 1 to


December 31, 1926


$166.45


Apportioned July 1 to December 31, 1926 145.22


$311.67


Sidewalks Assessments-1926


Commitment per assessors' warrant


$3,190.06


Payments to treasurer July 1 to


December 31, 1926


$1,591.64


Abatements July 1 to December 31, 1926 45.56


Apportioned July 1 to December 31, 1926


465.73


Outstanding December 31, 1926


1,087.13


$3,190.06


Outstanding January 1, 1927


$1,087.13


Outstanding January 20, 1927, per list


$1,073.54


Cash on hand January 20, 1927


13.59


$1,087.13


Tax Titles


Outstanding July 1, 1926


$1,554.89


Transferred from taxes 1925


2,209.81


Transferred from moth 1925


3.00


Transferred from sewer 1925


89.65


$3,857.35


Payments to treasurer July 1 to


December 31, 1926


$1,651.98


Outstanding December 31, 1926, per list


2,205.37


$3,857.35


Dog Licenses


Cash on hand July 1, 1926


$123.00


Licenses issued July 1 to December 31, 1926:


163 males @ $2.00 $326.00


36 females @ $5.00 180.00


$506.00


Payments to county treasurer July 1 to December 31, 1926 $567.60


Town clerk's fees retained 242 @ 20c 48.40


Cash on hand December 31, 1926


13.00


$629.00


$912.96


1927]


DIVISION OF ACCOUNTS


11


Hunting and Fishing Licenses


Cash on hand July 1, 1926


Licenses issued July 1 to December 31, 1926:


66 Resident citizens' sporting, $2.25 $148.50


4 Resident citizens' lobstermen, @ $1.00 4.00


2 Duplicate licenses, @ $ .50 1.00


$168.00


Payments to Department of Conservation $148.90 Fees retained by town clerk 19.10


$168.00


Selectmen's Department-Licenses


Outstanding July 1, 1926


$5.00


Licenses issued July 1 to December 31, 1926:


4 Innholders' licenses


@ $5.00 20.00


1 Taxi license


@ $1.00 1.00


3 Express licenses


@ $1.00 3.00


2 Common Victuallers' @ $2.00 4.00


31 Gasoline permits @ $2.50 77.50


$110.50


Payments to treasurer July 1 to


December 31, 1926


$110.50


Town Hall


Outstanding July 1, 1926


$7.00


Charges July 1 to December 31, 1926


46.00


Cash on hand December 31, 1926


33.00


Outstanding December 31, 1926


20.00


$53.00


Cash on hand January 1, 1927


$33.00


Outstanding January 1, 1927


20.00


Charges January 1 to 20, 1927


7.00


Payments to treasurer January 1 to 20, 1927


$48.00


Outstanding January 20, 1927, per list


12.00


$60.00


Health Department-Accounts Receivable


Outstanding July 1, 1926


$78.75


Commitments July 1 to December 31, 1926


1,026.66


Payments to treasurer July 1 to Decem- ber 31, 1926


$34.00


Abatements July 1 to December 31, 1926


2.14


Outstanding December 31, 1926, per list


1,069.27


$1,105.41


Licenses


Cash on hand July 1, 1926


$21.00


Licenses issued July 1 to December 31, 1926:


6 Milk


@


$.50 3.00


1 Bottling


a 10.00 10.00


1 Oleomargarine


@ .50


.50


18 Alcohol


@ 1.00 18.00


1 Manicure and Hairdressing @ 1.00


1.00


$53.50


Payments to treasurer July 1 to December 31, 1926


$53.50


$53.00


$60.00


$1,105.41


$14.50


12


TOWN DOCUMENTS


[Dec. 31


Sealer of Weights and Measures


Cash on hand July 1, 1926


$44.96


Outstanding July 1, 1926


6.29


Sealing fees July 1 to December 31, 1926


11.43


$62.68


Payments to treasurer


July 1 to


December 31, 1926


$1.50


Cash on hand December 31, 1926


56.39


Outstanding December 31, 1926


4.79


$62.68


Cash on hand January 1, 1927


$56.39


Outstanding January 1, 1927


4.79


Overpayments to treasurer


.09


$61.27


Payments to treasurer January 1 to 20,


1927 $59.65


Outstanding January 20, 1927, per list 1.62


$61.27


Poor Department


Commitment July 1 to December 31, 1926 $858.57


Payments to treasurer July 1 to Decem-


ber 31, 1926


$39.25


Outstanding December 31, 1926, per list


819.32


$858.57


School Department


Outstanding July 1, 1926


$50.00


Commitment July 1 to December 31,


1926


250.00


$300.00


Payments to treasurer July 1 to Decem-


ber 31, 1926


$206.25


Outstanding December 31, 1926, per list


93.75


$300.00


Library Department


Cash on hand July 1, 1926


$54.21


Fines July 1 to December 31, 1926


130.07


Payments to treasurer July 1 to Decem-


ber 31, 1926


$135.00


Cash on hand December 31, 1926


49.28


$184.28


Cash on hand January 1, 1927


$49.28


Fines January 1 to February 9, 1927


26.84


$76.12


Payments to treasurer January 1 to February 9, 1927


$50.00


Cash on hand February 9, 1927 (verified)


26.12


$76.12


Water Rates-1921


Outstanding July 1, 1926


$5.00


Outstanding December 31, 1926, per list


$5.00


$184.28


13


Water Rates-1922


Outstanding July 1, 1926


Payments to treasurer July 1 to Decem-


$19.76


ber 31, 1926 Outstanding December 31, 1926, per list


58.76


$78.52


Water Rates-1923


Outstanding July 1, 1926


$915.26


Payments to treasurer July 1 to Decem- ber 31, 1926


$21.40


Abatements July 1 to December 31, 1926 479.79


Water rates credited to water services 8.07


Outstanding December 31, 1926, per list


405.86


Unlocated difference, previous audit


.14


$915.26


Water Rates-1924


Outstanding July 1, 1926


$1,260.00


Payments to treasurer July 1 to Decem-


ber 31, 1926


$40.45


Outstanding December 31, 1926


1,219.55


$1,260.00


Outstanding January 1, 1927


$1,219.55


Overpayment-previous audit


1.00


Outstanding January 20, 1927, per list


$1,207.83


Cash on hand January 20, 1926


12.72


$1,220.55


Water Rates-1925


Outstanding July 1, 1926


Payments to treasurer July 1 to Decem-


ber 31, 1926


$626.79


Outstanding December 31, 1926


1,533.87


$2,160.66


Outstanding January 1, 1927


$1,533.87


Unlocated difference previous audit


9.41


Outstanding January 20, 1927, per list $1,497.69


Cash on hand January 20, 1927


45.59


$1,543.28


Water Rates-1926


Outstanding July 1, 1926


$7,594.28


Commitment July 1 to December 31, 1926


22,750.20


Adjustment


11.97


Detailed list in excess of commitment


1,093.92


Water rates committed as services


27.43


Payments to treasurer July 1 to Decem-


ber 31, 1926


$23,239.05


Abatements July 1 to December 31, 1926


93.00


Commitment in excess of detailed list


35.32


Outstanding December 31, 1926


8,110.43


$31,477.80


1927]


DIVISION OF ACCOUNTS


$78.52


$1,220.55


$2,160.66


$1,543.28


$31,477.80


14


TOWN DOCUMENTS


[Dec. 31


Outstanding January 1, 1927


$8,110.43 1.02


Overpayments previous audit


$8,111.45


Payments to treasurer January 1 to 20, 1927


$494.61


Outstanding January 20, 1927, per list


7,292.36


Cash on hand January 20, 1927


324.48


$8,111.45


Water Services


Outstanding July 1, 1926


$1,293.69


Commitment July 1 to December 31, 1926


3,567.62


Paid and not committed


466.03


Water rates 1923 credited as services


8.07


$5,335.41


Payments to treasurer July 1 to Decem- ber 31, 1926


$3,751.03


Water rates 1926 committed as services


27.43


Commitment in excess of detailed list


200.49


Outstanding December 31, 1926


1,356.46


$5,335.41


Outstanding January 1, 1927


$1,356.46


Outstanding January 20, 1927, per list


$1,229.75


Cash on hand January 20, 1927


126.71


$1,356.46


Interest on Water Services


Outstanding July 1, 1926


$141.65


Outstanding December 31, 1926


$141.65


Water Rents


Outstanding July 1, 1926


$20.00


Commitment July 1 to December 31,


1926


205.00


Paid and not committed


40.00


$265.00


Payments to treasurer July 1 to Decem-


ber 31, 1926


$245.00


Outstanding December 31, 1926, per list


20.00


$265.00


Water Miscellaneous


Commitment July 1 to December 31, 1926


$2,310.30


Payments to treasurer July 1 to December 31, 1926


$2,310.30


WATER LOAN SINKING FUND


On hand at beginning of year 1926 On hand at end of year 1926


Cash $740.72 3,770.24


Savings Bank Deposits Securities $134,000.00 135,750.00


$4,443.92 .


Payments


Securities matured


$1,250.00


Purchase of securities


$3,000.00


Income from securities


5,308.75


Deposited in savings bank


4,443.92


Income savings bank


54.86


Premium on securities purchased


6.90


Interest on deposits


40.42


Accrued interest on securities purchased


25.67


Sale of land


3,851.98


Cash at end of year


3,770.24


Cash at beginning of year


740.72


Total


$11,246.73


Total


$11,246.73


ELLEN R. WHITTLE LIBRARY FUND


On hand January 1, 1926 On hand December 31, 1926


Savings Bank Deposits $2,021.97 2,000.00


2,000.00


Receipts


Payments


Withdrawn from bank


$21.97


Library expenses


$124.30


Interest earned


102.33


Total


$124.30


Total


$124.30


JOANNA MORSE LIBRARY FUND


Total


On hand January 1, 1926 On hand December 31, 1926


Savings Bank Deposits $6,813.04 5,196.00


$6,813.04 5,196.00


Receipts


Payments ·


Withdrawn from savings bank Income


$1,617.04 304.48


Library expenses


$1,921.52


Total


$1,921.52


Total


$1,921.52


15


DIVISION OF ACCOUNTS


1927]


Total $134,740.72 143,964.16


Receipts


1


Total


$2,021.97


MARY L. THOMSON LIBRARY FUND


Savings Bank Deposits $1,128.59 1,000.00


Total $1,128.59 1,000.00


Receipts Withdrawn from savings bank Income


$128.59


Library expenses $185.69


57.10


$185.69


Total


$185.69


PHILLIPS SCHOOL MEDAL FUND


Savings Bank Deposits $2,109.03 2,215.76


Total


$2,109.03


2,215.76


Income


$106.73


Deposited in bank


$106.73


Total


$106.73


Total


$106.73


MUNICIPAL INSURANCE FUND


Savings Bank Deposits


Securities


Total


$1,372.19


$3,500.00


$4,872.19


2,007.87


3,500.00


5,507.87


Receipts


Payments


Income Appropriation by town


$233.68


Deposited in savings bank $635.68


402.00


Total


$635.68


Total


$635.68


TOWN DOCUMENTS


[Dec. 31


16


On hand January 1, 1926 On hand December 31, 1926


Payments


Total


On hand January 1, 1926 On hand December 31, 1926


Receipts


Payments


On hand January 1, 1926 On hand December 31, 1926


CEMETERY INVESTMENT FUNDS


Assets


On hand January 1, 1926 On hand December 31, 1926 Receipts Sale of lots Bequests Interest earned


Total


Liabilities Savings Bank Deposits $8,017.32 11,121.80


Total $8,017.32


11,121.80


Payments


$1,995.00


1,080.00


Added to savings deposits Care of lots


375.00


$3,479.48


$3,479.48


Total TOWN OF SWAMPSCOTT Balance Sheet-December 31, 1926 GENERAL ACCOUNTS


Assets


Cash :


In banks and office


$93,685.86


Accounts Receivable: Taxes:


Levy of 1925


$478.83


Levy of 1926


84,406.23


Revenue Appropriation Balances:


Tractor and Plow


$1,230.05


Moth 1925


$3.50


Moth 1926


233.50


Puritan Road Land Grant


500.00


Resurfacing Middlesex


Sewers 1925


$1.74


and Palmer avenues


5,129.04


Hadley School Furniture


762.67


Printing Town By-Laws


200.00


Water Maintenance


6,261.18


Sidewalks 1926


1,087.13


Tax Titles


$2,205.37


Tax Title Possessions


309.61


2,514.98


15,667.75 17


1927]


DIVISION OF ACCOUNTS


Liabilities


Temporary Revenue Loans: In anticipation of taxes


$100,000.00


Premiums, reserved for payment of debt


153.60


Library Trust Fund Income 465.04


84,885.06


Special Assessments:


Locker Building 735.20


237.00


Sewers 1926


912.96


Unapportioned Sewers


3,260.79


4,175.49


Land for Cemetery


491.25


New Cemetery Lot Con- struction 358.36


$3,104.48


404.48


Departmental: Health Poor Schools


$1,069.27 819.32


Non-revenue Appropriation Balances:


Redington Street School


$3,739.78


Water Emergency 2,823.21


Sewer Emergency


1,961.84


Water Rates 1921


$5.00


Water Rates 1922


58.76


Water Rates 1923


406.00


Water Rates 1924


1,219.55


Water Rates 1925


1,533.87


Water Rates 1926


8,110.43


Sewer Construction:


Aspen road


1,998.66


Millett road


3,522.10


Orchard, Nason and


Neighborhood roads


2,577.31


Overdrawn Accounts:


Overlays 1924


$32.50


Overlays 1925


92.79


Overlays 1926


316.08


441.37


Revenue accounts-reserved until collected:


Moth Assessments $237.00


Sewer Assessments


4,175.49


Sidewalk Assessments


1,087.13


Tax Title


2,514.98


Departmental


1,982.34


Water


12,851.72


22,848.66


Surplus Revenue


35,631.44


$207,927.73


$207,927.73


[Dec. 31


18


TOWN DOCUMENTS




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.