USA > Massachusetts > Essex County > Newburyport > City Officers and the Annual Reports to the City Council of Newburyport 1947-1948 > Part 8
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 (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15
Clarence E. Fogg
402
402
289
264
358
706
2421
Leo V. Klos.
309
381
245
270
365
492
2062
Charles D. Whalen.
365
447
315
297
410
533
2367
Albert J. Bateman
255
341
260
256
388
394
1894
Charles C. Withers.
396
350
247
289
392
760
2434
James A. Croteau. .
521
682
366
351
516
538
2974
William J. Fenders.
299
375
269
240
403
505
2091
Michael E. O'Connor.
429
463
328
367
662
447
2696
Edward G. Perkins.
541
478
337
322
415
671
2764
Robert G. Fuller.
524
615
380
408
639
753
3319
Blanks.
1164
1611
959
841
1532
1186
7293
School Committee:
Elizabeth M. Blake
550
500
337
358
459
910
3114
Bradley Fuller.
358
392
275
266
418
494
2203
Joseph L. Reardon, Jr.
255
395
279
243
409
290
1871
Deron Gulezian.
524
604
383
377
650
739
3277
Blanks.
395
567
324
318
496
361
2461
Question : Closing Schools:
Yes
111
178
145
160
271
266
1131
No
803
853
514
462
691
958
4281
Blanks.
127
198
140
159
254
173
1051
Total Vote
1041
1229
799
781
1216
1397
6463
148
ANNUAL REPORT
Recount
All Wards, on Office of Mayor and Councillor-at-Large of Newburyport, Begun December 15, 1947, Completed December 17, 1947
Ward
Ward Ward Ward Ward Ward Total
1
2
3
4
5
6
Mayor:
John M. Kelleher .
440
565
408
410
595
806
3224
Andrew J. Gillis
564
625
379
344
576
543
3031
Roy Kerkian
1
1
Blanks
37
39
13
27
44
49
209
Councillor-at-Large:
Clarence E. Fogg
401
403
293
265
355
682
23 99
Leo V. Klos.
308
379
245
269
365
495
2061
Charles D. Whalen.
366
437
319
296
411
533
2362
Albert J. Bateman.
251
342
263
256
384
386
1882
Charles C. Withers.
396
352
250
289
393
785
2465
James A. Croteau.
522
683
367
351
514
536
2973
William J. Fenders. .
297
376
269
242
401
502
2087
Michael E. O'Connor.
430
462
332
369
659
447
2699
Edward G. Perkins.
541
478
339
324
415
670
2767
Robert G. Fuller.
525
602
383
403
634
755
3302
Blanks.
1168
1631
940
841
1549
1199
7328
Total Vote
1041
1229
800
781
1216
1398
6465
Board of Registrars:
John J. O'Brien, Chairman
John O'Donnell
Leon Oliver
Vera M. Kelly, Clerk, ex-officio
Approved by the Mayor and City Council, Dec. 29, 1947 (as amended)
Mayor John M. Kelleher
Arthur J. Smith
Theodore P. Stanwood, Jr.
Patrick J. Welch James A. Croteau James P. Reardon
Cornelius J. Sullivan
Herbert G. Poland
Michael E. O'Connor
William J. Fenders
149
LIST OF JURORS
List of Jurors -- 1948-1949
Published in accordance with Chapter 234 of the General Laws
Atkinson, Charles G.
15 Bromfield Street Machinist
Aubin, William James
243 Water Street
Machinist
Auger, Jerome L.
45 Milk Street Machinist
Auger, Nelson J.
45 Milk Street
Shoeworker
Bailey, Elmer E.
19 Marlboro Street
Carpenter
Bamford, John J.
12 Essex Street Meat Cutter
Bamforth, Ernest P.
51 Kent Street Wood Heel Turner
Bartlett, Harold W.
14 Storey Avenue Mechanic
Bean, Herbert E.
8 Guild Street
Clerk
Beaudoin, William
18 Madison Street Fish Dealer
Boutin, Ernest J.
48 Boardman Street Hytron
Boyle, William A.
7 Fruit Street
Chase-Shawmut
Bresnahan, Thomas L,
49 Kent Street
Shoe Operator
Brogan, James E.
32 Winter Street
Manager
Browne, Arthur C.
19 Ashland Street
Sign Painter
Bryant, Clarence S.
10 Lunt Street
Machine Work
Burke, Francis J.
12 Hancock Street
Autoworker
Butler, Edward A.
19 Woodland Street
Collector
Cahoon, Henry S.
42 Marlboro Street
Taxi Operator
Carter, William H.
10 Columbus Avenue
Bank Clerk
Casey, Cornelius A.
23 Merrill Street
Retired
Chase, Sam M.
23 Pond Street
Clerk
Cobb, Harrison E.
23 Allen Street
Salesman
Colby, Norman K.
18 Marlboro Street
Truck Driver
Condon, Freeman J.
24 Broad Street
Retired
Connell, Louis B.
16 Harris Street
Navy Yard
Connors, John J.
18 Congress Street
Shipper
Coombs, Harold A.
345 High Street
Electrician
Corey, Raymond J.
11 Eagle Street
Clerk
Corliss, Norman L.
41 Marlboro Street
Silverworker
Cronin, William P.
9 Congress Street
Shoeworker
Croteau, James
5 Prospect Street
Salesman
Crowley, Charles M. Crowley, John A.
5 Butler Street
Silverworker
Curley, Edward F.
51 Hill Street
Painter
Curley, Joseph J.
21 Prospect Street Foreman
Currier, Warren S.
64 Marlboro Street Salesman
32 Carter Street
('lerk
Desmond, John M. Dockery, John J.
63 Prospect Street Manager
Donahue, Denis
11 Congress Street Caretaker
Donahue, Edward
11 Milk Street Janitor
Doyle, John R.
144 State Street Manager
4 Otis Place
Salesman
Doyle, Norman J.
5 South Pond Street
Painter
150
ANNUAL REPORT
Drew, Charles H.
41 Bromfield Street
Painter
Edelstein, Abram E.
2 Garden Street
Merchant
Fearing, Leland
19 Walnut Street
Auto Mechanic
Fenders, William
7 Dawes Street
Foreman
Fern, Eric
165 State Street
Cook
Foley, John
57 Kent Street
Supt.
Follansbee, Everett M.
230 High Street
Retired
Fowle, Frank O.
15 Ferry Road
Shoeworker
Fowler, Albert E.
14 Essex Street
Exploitation
Gallagher, John J.
11 Woodland Street
Salesman
Gallagher, Timothy H.
32 Titcomb Street
Shoe Operator
Gould, Harold C.
8 Foster Court
Shoeworker
Greaney, Hubert R.
22 Allen Street
Machinist
Greene, Roland
21 Union Street
Laborer
Greenfield, Benjamin
12 Orange Street
Merchant
Griffin, Patrick W.
5 Brown Street
Meat Cutter
Griswold, Roger F.
25 Bromfield Street
Wood Heeler
Gwinn, Arthur H.
68 Lime Street
Carpenter
Haines, Roland W.
7 Guild Street
Shoemaker
Hallisey, Daniel E.
196 Merrimac Street
Shoemaker
Hamilton, Charles E.
78 High Street
Carpenter
Hanson, Elmer C.
19 Temple Street
Superintendent
Harris, Walter E.
96 State Street
Salesman
Healey, Daniel T.
1 Hillside Avenue
Shoe Operator
Healey, Jeremiah
319 High Street
Silverworker
Henry, Charles L.
4 Washington Street
Clerk
Hill, Lester Q.
39 Bromfield Street
Truck Driver
Holmes, John J., 3rd
34 Winter Street
Tel. & Tel. Co.
Horgan, Daniel F.
14 Columbus Avenue
Clerk
Hosford, George L.
2 Fruit Street
New England Tel.
Hoyt, Alvah W.
19 Marlboro Street
Draftsman
Hunt, Fred L.
163 High Street
Electrician
Johnson, Howard R.
12 Neptune Street
Elec. Engineer
Johnson, Ralph F.
36 High Street
Silverworker
Kelleher, Cornelius Jr.
1 Temple Street
Shoeworker
Kelleher, William T.
160 High Street
Clerk
Kenney, John F.
9 Dalton Street
Meat Cutter
Kimball, Philip R.
19 Barton Street Optometrist
Lane, Gardner D.
13 Allen Street
Machinist
LaPlante, Donald A.
8 Forrester Street
Electrical Engineer
Leary, John J.
42 Carter Street Clerk
Leary, Timothy
16 Carter Street Custodian
Lessard, Fred
1 Congress Street
Clerk
Little, William E.
42 Temple Street
Shoe Cutter
Littlefield, Raymond L.
4 Alter Court
Silverworker
Lucey, John B.
19 Madison Street
Water Works
Lucy, Fred C.
4012 Oakland Street Lineman
Lynch, John J.
47 Kent Street
Janitor
Maguire, Charles W.
62 Bromfield Street
Chauffeur
151
LIST OF JURORS
Marshall, Reid A. Marston, Arthur D.
4 Harrison Street
Shoeworker
25 Oakland Street
Carpenter
McDonald, James F.
17 Boardman Street
Retired
McGlew, Daniel L.
31 Dove Street
Navy Yard
McGregor, John W.
40 No. Atkinson Street
Florist
Mckinney, Robert R.
22 Broad Street
Undertaker
McLaughlin, Joseph L. McLaughlin, William H.
59 Washington Street 4 Bromfield Court
Salesman
Miller, Frank W.
202 High Street
Miller, Raymond C.
4 Jackson Street
Agent Salesman
Minahan, William A.
23 Charter Street Shoeworker
Murphy, Bernard
2 Cherry Street Laborer
Noyes, Edward R.
20 Allen Street
Navy Yard
Noyes, Harry V. Jr.
3 Bromfield Court
Caretaker
Noyes, Leslie H.
9 Otis Place
Chauffeur
O'Brien, Daniel F.
4 Walnut Street
Gas Station
O'Connell, Maurice W.
51 Prospect Street
Boxmaker
O'Connell, Michael J.
56 Olive Street
Salesman
O'Connor, Michael E.
16 Eagle Street
Silverworker
Oliver, Leon E.
17 Harrison Street
Watchmaker
Patten, James F. Jr.
43 Federal Street
Manager
Pettingell, Eleazer W.
2 Dalton Street
Tinsmith
Poland, Herbert G.
16 Highland Avenue Salesman
Pratt, Charles W.
37 Bromfield Street
Fireman
Pratt, George E.
42 Fair Street
Roofer
Purington, Harold A.
14 Fruit Street
Silverworker
Reardon, Joseph L. Jr.
85 Lime Street
Manager
Reeves, Joseph H.
13 Howard Street Bottler
Roche, Francis A.
25 Arlington Street
Manager
Sauvan, Carl C.
20 Tyng Street
Truck Driver
Scranton, Arthur
27 Arlington Street
Clerk
Sheehan, William P.
18 Congress Street
Clerk
Sloman, Louis A.
14 Neptune Street
Clerk
Smith, Arthur J. Somers, Stephen C.
16 Jackson Street
Clerk
Spalding, Lewis R.
37 Bromfield Street Jeweler
Spaulding, James F.
14 Beck Street
Meat Cutter
Stanwood, Theodore P. Jr.
1 Ocean Avenue
Caretaker
Stevens, Harold F.
75 Purchase Street
Salesman
Strayton, Allison
14 Hancock Street
Painter
Titus, Preston J.
2 Alter Court
Teacher
Todd, Emery P.
150 State Street
Carpenter
Todd, Glendon F.
14 Purchase Street
Mechanic
Torrey, Malcolm M.
28 Tyng Street Chef
Walsh, Edward. .
39 Milk Street
Mechanic
Walsh, Robert A.
56 Boardman Street Foreman
Welch, Earl C.
20 Magnolia Street
Ship Fitter
Weltshe, Robert W. White, John
11 Brown Square
Hotel Proprietor
48 Carter Street
Shoe Cutter
157 High Street
Foreman
Funeral Director
152
ANNUAL REPORT
Wing, Donald E. Worcester, Chauncey W. Woundy, David K. Zabriskie, Albert C. Zafris, James G.
12 Forrester Street
1 Horton Street
Silverworker Caretaker
28 Marlboro Street
Silverworker
23 Tyng Street Store Clerk
11 Tremont Street
Merchant
Board of Registrars
Chairman, John J. O'Brien Leon E. Oliver Vera M. Kelly, Ex-officio
John O'Donnell
153
ORDINANCES
CITY OF NEWBURYPORT In City Council
June 2, 1947
Ordered :
That Chapter 31, Article 5, Section 7, Paragraph B of the City Ordinance be hereby amended to include the following:
No person shall park a vehicle on Broad Street from Merrimac to Munroe Streets for more than two hours from 8 A. M. to 5 P. M. No person shall park a vehicle on Tyng Street from Merrimac to Munroe Streets for more than two hours from 8 A. M. to 5 P. M.
JAMES P. REARDON
In City Council, June 2, 1947.
First Reading. Unanimous vote. Nine members present, two absent. Ordered pub- lished.
Attest: VERA M. KELLY, City Clerk.
In City Council, June 16, 1947.
Amended to read: That said amendments be amended to read: One hour, instead of two hours. Adopted on roll call vote, nine voting "yes", 2 members absent.
Final reading. Adopted, as amended, on roll call vote, nine voting "yes", 2 members absent. Ordered published.
Attest: VERA M. KELLY, City Clerk.
Approved: John M. Kelleher, Mayor.
Approved: Dept. of Public Works, July 22, 1947.
In City Council, July 7, 1947.
Chapter 374, Acts 1947. An act Authorizing the City of Newburyport to Convey Certain Park Land Located Therein.
Accepted by the City Council, July 7, 1947, by roll call vote, nine members voting "yes", two members absent.
Attest: VERA M. KELLY, City Clerk.
In City Council, Oct. 6, 1947.
Chapter 473, Acts 1947. An Act Authorizing the City of Newburyport to use certain Park Land for Veterans' Housing Purposes and To Lay Out and Sell Building Lots For a Nominal Consideration To Certain Veterans.
Adopted on roll call vote, all members present and voting "yes", October 6, 1947
Attest: VERA M KELLY, City Clerk.
INDEX
City Government and Officials
3
Inaugural Address 6
Mayors of Newburyport. 12
Report of City Auditor
13
Recapitulation of receipts and expenditures
Analysis of receipts
20
Report of William Wheelwright School.
55 56
Balance Sheet
Statement of appropriated accounts at close of financial year
60
Municipal Indebtedness
69
Borrowing capacity
Funded debt
Budget 1947
Budget 1948
Report of Peabody Fund.
82
Report of Moses Atkinson School Fund
82
Report of City Treasurer
83 90
Report of City Registrar
92
Report of Licensing Commissioners
95
Report of City Marshal
102
Report of Fire Department
106
Report of Sealer of Weights and Measures
109
Report of Health Department:
Deaths 111
Births
112
Causes of Deaths 117
Contagious Diseases
121
Report of Public Welfare.
123
Report of Public Library
131
Report of Water Commissioners
138
Report of Retirement Board .
144
Elections
146
Jury List.
149
City Ordinances
153
Report of Board of Assessors
70 71 72 77
14 16 Analysis of payments
974. 4512 M 966 m
1947-48
CITY OF NEWBURYPORT
CITY OFFICERS
AND THE
ANNUAL REPORTS
To the City Council
CITY OF NEWBURYPORT
TEARA
MARIQUE MDCCCLI
FOR THE YEAR
1948
OFFSET-LITHOGRAPHY BY SPAULDING-MOSS COMPANY BOSTON, MASSACHUSETTS, U. S. A.
CITY GOVERNMENT 1948
MAYOR Hon. John M. Kelleher
CITY COUNCIL. President Edward G. Perkins
COUNCILLORS AT I ARGE Term 2 years
Edward G. Ferkins James A. Croteau Michael E. O'Connor
Robert G. Fuller
Charles C. Withers
WARD COUNCILLORS Term 2 years
Theodore P.Stanwood, Jr. Ward One Arthur J. Smith Ward Four
Patrick J. Welch
Ward Two James P.Reardon Ward Five
Cornelius J.Sullivan
Ward Three Herbert G.Poland Ward Six
CITY CLERK Vera M. Kelly
COMMITTEES OF CITY COUNCIL
General Government
Mayor John M. Kelleher Councillor Edward G. Perkins Councillor Patrick J. Welch
Public Service Councillor Herbert G. Poland, Chairman, Councillor Theodore P.Stanwood, Jr. Councillor Robert G. Fuller
Public Safety Councillor James A. Croteau, Chairman, Councillor Arthur J. Smith Councillor Charles C.Withers
Public Welfare Councillor James P.Reardon, Chairman, Councillor Michael E. O'Connor Councillor Cornelius J. Sullivan
Clerk of Committees William Pelletier
3
City Government
CITY OFFICIALS
Mayor. Hon. John M. Kelleher
City Clerk .. .. Vera M. Kelly
Treasurer and Collector Charles E. Houghton
Auditor. .Norbert A. Carey
City Messenger . William H. Donahue
Citv Solicitor
.James T. Connolly Superintendent of Highways .James H. Ronan Relief Commissioner .James F. Creeden City Marshal. James E. Sullivan Chief of Fire Department. .C. Frank Creeden
Superintendent of Fire Alarm and Wires. C. Frank Creeden Inspector of Meats and Provisions and Slaughtering.Dr.Howard C. Poulin Building Inspector. . George W. Hussey Tree Warden and Superintendent Gypsy and Brown Tail Moths ... John Foley
Superintendent of Cemeteries. .James H. Ronen
Clerk of Committees William Pelletier
Dog, Officer. . Harold K. Walton
Director of Veterans' Services . John J. Connors
ASSESSORS
John H. Shea, Chairman. . Term expires 1948
Charles A. Morse, Clerk.
.Term expires 1949
Everett F. Landford . Term expires 1947
BOARD OF HEALTH
Dr. Arthur J. Hewett . Term expires 1950
Dr. Frank W. Snow . Term expires 1949
Gordon Bingham. .Term expires 1948
Wilbur N. O'Brien, Clerk and Agent, and Inspector of Milk Helen Crawshaw, Secretary, Dr. Elwood G. Johnson, School Physician Sidney Grover, Inspector of Plumbing, Martin Dugan, Deputy Inspector of Plumbing
REGISTRARS OF VOTERS
John J. O'Brien, Chairman . Term expires 1950
John O'Donnell . Term expires 1948
Leon E. Oliver
Term expires 1949
Vera M. Kelly, Clerk, ex-officio
ATKINSON COMMON COMMISSIONERS
Frank J. McGregor . Term expires 1947
Richard Williams . Term expires 1948
James P. Dyer. . Tern expires 1946
Hon. John M. Kelleher, Mayor, ex-officio Edward G. Perkins, President, ex-officio
4
City Government
TRUST FUND COMMISSION
Hon. John M.Kelleher, Mavor, ex-officio, Edward G. Perkins, Pres. ex-officio Norbert A. Carey, City Auditor Henry B. Little
WATER COMMISSIONERS
Daniel J.Reardon . Term expires 1952
John F.Cutter. .Term expires 1948
Willard S. Little. . Term expires 1949
*Thomas P.McGrath . Term expires 1950
** Freeman J . Condon. . Term expires 1951
Gertrude C. Gorwaiz, Clerk
*Resigned
** Died in office
TRUSTEES MOSELEY WOODS
James T. French .. Charles Gattrell .Term expires 1952 .Term expires 1951
Eugene L.Henry . .Term expires 1954
RETIREMENT BOARD
Norbert A.Carey John F. Cutter, Jr. Luren Stevens
BOARD OF PUBLIC WELFARE
Edward F. Murphy . Term expires 1947
Joseph L. Mclaughlin. . Term expires 1948
Richard Little . Term expires 1949
PLANNING BOARD
Oscar F.Cox. . Term expires 1952
Robert A.Walsh. .Term expires 1951
Henry Graf , Jr. .Term expires 1951
Dr.Arthur L.Plouff . Term expires 1951
William J.O' Brien. . Term expires 1950
Edward Hicken. .Term expires 1949
George E. Moulton.
. Term expires 1949
Harold T.Buxton. .Term expires 1949
Roger J.Shaheen. Term expires 1949
Richard F.Churchill .Term expires 1948
APPELLATE BOARD
William Balch. .Term expires 1950
Edmund H. Burke. . Term expires 1949
George L. Horsford. Term expires 1948
BOARD OF LICENSE COMMISSIONERS 1948
John J . Horgan. . Term expires 1953
Charles Bridges, Chairman. . Term expires 1951
Benjamin Kray. .Term expires 1949
5
Mayors of Newburyport
*Hon. Caleb Cushing. 1851-1852
Hon. Henry Johnson. 1852-1853
** Hon. Moses Davenport 1854-1855-1861
Hon. William Cushing. .1856-1857-1858
Hon. Albert Currier 1859-1860
Hon.George W.Jackman, Jr . 1861-1862-1864-1865-1877
Hon . Isaac H. Boardman. 1863
Hon. William H.Graves .1866
Hon. Eben F.Stone .. 1867
Hon. Nathaniel Pierce 1868-1869
Hon. Robert Couch .. 1870-1881
Hon. Elbridge C.Kelley. 1871-1872
Hon.Warren Currier 1873-1874
Hon. Benjamin F. Atkinson' 1875-1876
Hon. Jonathan Smith .. 1878 Hon. John James Currier 1879-1880
Hon. Benjamin Hale. 1882
Hon . William A. Johnson 1883-1884
Hon. Thomas C.Simpson 1885
Hon. Charles C.Dame. 1886
Hon.J. Otis Winkley .1887
** Hon. William H.Huse. . 1888
Hon.Albert C.Titcomb 1888-1889
Hon. Elisha P.Dodge 1890-1891
Hon. Orrin J.Gurney
1892-1895
Hon . Andrew R. Curtis.
.1896-1897
Hon. George H.Plumer
.1898
Hon. Thomas Huse
1899-1900
Hon . Moses Brown.
1901-1902
Hon.James F.Carens
1903-1904
Hon. William F.Houston.
1905-1906
Hon. Albert F.Hunt 1907
Hon. Irvin Besse. 1908
Hon. Albert F.Lunt. 1909
1910-1911-1912
Hon.Clarence J.Fogg.
1915-1916
Hon.Walter B.Hopkinson 1917-1918
Hon. David P.Page .. 1919-1920-1921
Hon . Michael Cashman. 1922-1925
Hon. Oscar H. Nelson. 1926-1927
Hon. Andrew J.Gillis. 1928-1931
Hon. Gayden W. Morrill. 1932-1935
Hon. Andrew J . Gillis. 1936-1937
Hon.James F.Carens 1938-1941
Hon. John M.Kelleher
1942-1948
Resigned. ** Died in office.
6
Hon. Robert F. Burke.
Hon. Hiram H.Landford. 1913-1914
City Auditor
NINETY-EIGHTH ANNUAL REPORT OF THE CITY AUDITOR
Office of the City Auditor
December 31, 1948
To the Honorable Mayor and City Council:
The undersigned herewith presents a report of the receipts and payments of the City of Newburyport for the year beginning January 1, 1948 and ending December 31, 1948.
The first part of this report consists of schedules, which are made up from receipts and payments arranged upon the schedules for Uniform Municipal Accounting as issued by the Department of Corporations and Taxation, Division of Accounts, of the Commonwealth of Massachusetts.
It will be noticed that the terms "revenue" and "non-revenue" are used, "Revenue" meaning money accruing to the municipal treasury and under general taxation, police powers, gifts, or services rendered. "Non-revenue" meaning offsets to outlays, such as permanent improvements, bond issues, money hired in anticipation of taxes, temporary accounts, etc. Following these schedules are presented detailed statements arranged in the same order together with the usual matters given in the auditor's report including a report of trust funds held by private trustees, the income of which is for the benefit of Newburyport or any of its inhabit- ants.
SCHELULES
Schedule A is a consolidated statement of total cash receipts and payments during the year, and the cash balance at the beginning and end of the year. This schedule shows that during the year the city has received $79,429.40 more than was expended.
Schedule B is a consolidated statement of the receipts and pay- ments for operation and maintenance of the different departments, showing total receipts from revenue $1,474,354.80 and expense of maintenance to be $1,346,371.32, making excess receipts of $127,983.48 for the year which amount less the excess of non-revenue payments for the year is indicated in the increase of cash on hand.
Schedule C is a statement of revenue receipts and payments by departments, less transfers, which. make up the figures for Schedule B, also a statement of non-revenue receipts and payments during the year.
NORBERT A. CAREY,
City Auditor.
7
City Auditor RECEIPTS ANL PAYMENTS FOR THE FISCAL YEAR
Schedule A
Consolidated Statement
Cash balance at beginning of year
$5,255.09
Receipts during year
$2,018,050.51 1,938,621.11
Payments during year
Excess receipts
79,429.40
Cash balance at end of year
$84,684.49
GENERAL EXHIBIT OF THE RECEIPTS ANL PAYMENTS FOR THE FISCAL YEAR
Schedule B
Receipts
Payments
Revenue Accounts
General and Commercial
$1,186,284.40
Departmental
288,070.40
$1,346,371.32
Total Revenue Accounts
( Operating and Maintenance)
$1.474,354.80
$1,346,371.32
Non-Revenue Accounts
(Note Issue, Construction, etc.)
543,695.71
592,249.79
Total transactions for the year
$2,018,050.51
$1,938,621.11
ACTUAL FINANCIAL RESULTS FOR THE OPERATION AND MAINTENANCE OF THE CITY FOR THE YEAR
Revenue receipts as above, from taxation and other sources, not including money borrowed
$1,474,354.80
Revenue payments as above, for operations and maintenance
1,346,371.32
Excess of revenue receipts during the year
127,983.48
Excess of non-revenue payments during year
48,554.08
Excess receipts during year
$79,429.40
8
City Auditor
EXHIBITS OF RECEIPTS ANL PAYMENTS, REVENUE AND NON-REVENUE, GROUPEL ACCORDING TO FUNCTIONS
Schedule C
General end Commercial Revenue
Receipts
Payments
General Revenue
Taxes
$969,185.23
Licenses, Permits, etc.
23,061.50
Fines and Forfeits
618.00
Grants and Gifts
147,818.34
Parking
9,160.71
Motor Vehicle Excise Tax
36,440.62
Departmental
General Government
2,411.85
52,073.99
Protection of Life and Property
2,558.07
105,328.38
Health and Sanitation
1,393.97
71,227.55
Highways and Bridges
398.00
113,499.16
Charities
138,521.24
412,579.73
Veterans' Bene fits
12,326.91
28,812.07
Education
17,758.05
313,491.94
Library and Reading Room
1,659.07
24,398.75
Recreations
13,659.97
Pensions
20,214.28
Unclassified
14,842.29
29,462.90
Public Service (Water)
85,608.69
76,623.11
Cemeteries
423.01
1,571.66
Interest
10,123.25
9,427.83
Indebtedness
46.00
74,000.00
$1,474,354.80
$1,346,371.32
Less transfers not deducted from
departments
2,851.60
2,851.60
$1,471,503.20
$1,343,519.72
Non-Revenue
Health and Sanitation
$30.00
Highways
34,598.13
109,109.90
Schools
2,607.30
Public Service (Water)
3,597.24
Indebtedness
465,000.00
400,000.00
Agency Transactions
42,434.62
74,111.57
Refunds
1,632.96
2,823.78
$543,695.71
$592,249.79
9
City Auditor
ANALYSIS OF RECEIPTS Based on CLASSIFICATION OF MASSACHUSETTS Department of Corporations and Taxation Bureau of Accounts
GEN RAL REVENUE
Taxes
Current Year: Property Poll
$775,358.20 8,090.00
Previous Years:
Property
68,237.53
Poll
152.00
Tax Title Redemptions
915.54
Tax Title Possessions
6,630.00
From the State: Corporation Income
52,677.50
57,124.46
$969,185.23
Licenses and Permits
Licenses :
Liquor All other
$20,300.00 2,417.50
Permits :
Marriages
344.00
$23,061.50
Fines and Forfeits
Court Fines
$618.00
Grants and Gifts
From Federal Government: Old Age Assistance Aid to Dependent Children
$117,437.63
11,736.54
9,097.96
Vocational Education George-Barden Fund
1,230.34
From State : Meals Tax, for Old Age Assistance
7,141.73
From County : Dog Licenses
1,174.14
$147,818.34
COMMERCIAL REVENUE Privileges
Motor Vehicle Excise Tax Perking
36,440.62 9,160.71
$45,601.33
10
City Auditor DEPARTMENTAL
General Government:
Treasurer
$18.80
Collector
643.65
Tax Title Revenue, Interest
340.41
Tax Title Revenue, Releases
6.00
City Clerk
950.99.
City Hall
452.00
$2,411.85
Protection of Life and Property:
Police Department :
Miscellaneous
139.00
Bicycle Registration
63.50
Rent of Court Koom
2,000.00
Fire Department :
Miscellaneous
.77
Inspection :
Sealing of Weights and Measures
190.80
Dog Officer
164.00
$2,558.07
Health and Sanitation:
Tuberculosis
$1,388.28
Miscellaneous
5.69
Sewer Construction
30.00
$1,423.97
Highways :
State and County, Joint Construction
$30,161.13
General
398.00
Sale of Equipment
4,437.00
$34,996.13
Charities :
Infirmary :
Sale of Produce and Stock
₩888.85
Board and Miscellaneous
436.50
Reimbursement for Relief:
From Individuals
46.50
From Cities and Towns
2,655.83
From the State
3,309.93
Reimbursement for Aid to Dependent Children:
From the State
11,201.05
Reimbursement for Old age Assistance :
From Cities and Towns
2,203.94
From the State
117,778.64
$138,521.24
Veterans' Services : From the State
$12,326.91
Schools :
Tuition, Transportation, State Wards
+475.61
Other Tuition
17,031.02
Miscellaneous
221.42
Sale Text Books
30.00
$17,758.05
Libraries :
Fines, Kentals and Sales
$759.07
Miscellaneous
900.00
$1,659.07
11
City Auditor
Unclassified:
Recording Certificates of Redemption Clam Plant
$1.53
Insurance City Buildings
10,810.62 3,989.03
Tailings
41.11
$14,842.29
PUBLIC SERVICE ENTERPRISES
Water:
Sale of Water
Miscellaneous
$85,608.69
Cemeteries
Sale of Lots and Graves
$60.00
Care of Endowed Lots ( Interest on Funds)
363.01
Interest
On Deferred Taxes
$2,741.85
On Public Trust Funds :
Charity
407.45
School
382.54
Library
3,518.81
All other
3,019.47
Miscellaneous
53.13
$10,123.25
Municipal Indebtedness
Anticipation Revenue Loans
$400,000.00
Loans, General Purposes
65,000.00
Premiums
46.00
$465,046.00
Agency, Trust and Investment
Dog Licenses for the County
$1,572.00
Federal Withholding Tax 40,862.62
Refunds
City Councillors, Salaries
$75.00.
Fire, other expenses
1.50,
Foreclosure Tax Titles
269.28.
Highway, Repairs City Trucks & Equipment
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.