Official reports of the town of Wayland 1933-1935, Part 4

Author: Wayland (Mass.)
Publication date: 1933
Publisher: Printed at the Middlesex Freeman Office
Number of Pages: 658


USA > Massachusetts > Middlesex County > Wayland > Official reports of the town of Wayland 1933-1935 > Part 4


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 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28


Commissioner of Trust Funds


John H. Knapp, Nom. Papers


302


411


713


1


0


1


Litchfield


.


59


Prec. 1 Prec. 2 Total


Prec. 1 Prec. 2 Total


Planning Board


James Bolton, Nom. Papers


288


342


630


Thomas F. Murray, Nom. Papers


92


306


398


Gilbert Small, Nom. Papers Lyons


219


254


473


1


0


1


Tree Warden


Charles L. Fullick, Nom. Papers


295


494


789


Annie Pearson Fullick


1


0


1


Constables


George A. Celorier, Nom. Papers


78


319


397


Wilfred L. Celorier, Nom. Papers


146


379


525


Harry W. Craig, Nom. Papers


206


428


634


Ernest H. Damon, Nom. Papers


223


326


549


William A. Dunsford, Nom. Papers


81


156


237


Arthur C. Dusseault, Nom. Papers


68


318


386


Charles F. Dusseault, Nom. Papers


152


374


526


Parker H. Groton, Nom. Papers


82


279


361


Edward M. Leonard, Nom. Papers


150


108


258


John E. Linnehan, Nom. Papers


255


329


584


Frank C. Moore, Nom. Papers


295


338


633


60


RESULTS OF SPECIAL PRIMARY March 7, 1933


Prec. 1 Prec. 2 Total


DEMOCRATIC


Representative in General Court


Thirteenth Middlesex District (to fill vacancy)


Kennan Damon 0


5 5


REPUBLICAN


Representative in General Court


Thirteenth Middlesex District (to fill vacancy)


Francis J. Ahern of Concord


0


0


0


Kennan Damon of Concord


20


23


43


Harvey N. Fairbank of Sudbury


25


9


34


Gladys E. H. Hosmer of Concord


27


3


30


George G. Tarbell of Lincoln


70


50


120


RESULTS OF SPECIAL ELECTION March 21, 1933


Representative in General Court


Thirteenth Middlesex District (to fill vacancy)


George G. Tarbell of Lincoln, Republican 23 24 47


Edward M. Stone of Concord 1 0 1


61


DISTRICT VOTE FOR REPRESENTATIVE


Concord, Massachusetts. March 25, 1933.


The Clerks of the Towns comprising the 13th Middlesex Representative District met this day at Concord, Massachusetts, and counted and tabulated the votes cast for representative in said District on March 21, 1933, as follows :


Concord


Lincoln


Sudbury


Weston


Wayland


Total


George G. Tarbell,


of Lincoln


142


259


50


148


47


646


Edward M. Stone,


of Concord


1


1


Francis J. Ahern,


of Concord


1


1


Harvey N. Fairbank,


of Sudbury


1


1


Blanks


1


0


0


2


1


4


Total Vote


143


259


52


150


49


653


Mr. George G. Tarbell was declared elected.


WILLIAM D. CROSS, Town Clerk of Concord.


WILLIAM H. DAVIS, Town Clerk of Lincoln.


FRANK F. GERRY, Town Clerk of Sudbury.


BRENTON H. DICKSON, JR., Town Clerk of Weston. M. ALICE NEALE, Town Clerk of Wayland.


62


RESULTS OF SPECIAL ELECTION June 13, 1933


Election of Delegates to a Constitutional Convention called to Ratify or Reject the Following Amendment to the Constitution of the United States, proposed by Joint Resolution of Congress


Text of the Proposed Amendment


"Section 1. The eighteenth article of amendment to the Constitution of the United States is hereby repealed.


"Sec. 2. The transportation or importation into any State, Territory, or possession of the United States for delivery or use therein of intoxicating liquors, in violation of the laws thereof, is hereby prohibited.


"Sec. 3. This article shall be inoperative unless it shall have been ratified as an amendment to the Constitution by con- ventions in the several States, as provided in the Constitution, within seven years from the date of the submission hereof to the States by the Congress."


Prec. 1 Prec. 2 Total


Third Congressional District


Delegates Opposed to Ratification (Against Repeal)


Flora M. Caldwell of Southbridge


38


52 90


Sadie M. Moulton of Clinton


38


52


90


Lucian D. Stedman of Gardner


36 52 88


Delegates Favoring Ratification (For Repeal)


David E. Hobson of Southbridge


181


210


391


J. Lovell Johnson of Fitchburg


180


207


387


Albert J. Lamoureux of Gardner


178


210


388


Question No. 1


"Shall licenses be granted in this town for the sale therein of wines and malt beverages?"


Yes No


Prec. 1 Prec. 2 Total


157 219


376


61 57 118


63


BIRTHS


Registered in the Town of Wayland for the year 1933


Date Name of Child


Name of Parents


JANUARY


2 Phyllis Shirley Collins


Donald R., Rebecca E.


6 Garvey Thomas J., Christine E.


17 Dorothy Lorey Murphy


Pierce W., Maud E.


20 Alice Frances Quitt Robert, Clare


FEBRUARY


9 Betty Lou Spencer


27 Roland David Travis


Albert H., Bessie Howard B., Eva M.


MARCH


12 Barbara Ann Travizian


Frank, Barbara


Joseph A., Alma L.


Lester F., Florence M.


23 Marjorie Mae Teal Milton, Nellie


25 Judith Piper


Richard F., Dorothy


Cyrus, Margaret


APRIL


5 Shirley Ann Rogers Marie Kathryn Curley


8


20 Casey


26 Elizabeth Damon


Oliver K., Fannie E. William F., Kathryn A. Walter J., Catherine T. Edwin B., Dorothy


MAY


2 Eilene Marie Costello


17 Robert Spreadbury


18 Helen Mary Frances Brock William F., Catherine A.


26 Donald Edward Daggett


30 Sally Bamforth


31 Thomas Joseph Lupien


Thomas P., Anna R. James W., Jennie H.


Alfred D., Ethel


Charles S., Ethel


Alphonse, Ellen M.


64


21 Donald Joseph Kohler


21 Jean Eleanor Meritt


25 Shirley Arilda Richard


Date Name of Child


JUNE


3 Mary Edith Jenkins


11 Robert Jones


12 Harry Richard Butler


12 Hopkins


15 Richard Lloyd Hewitt


Name of Parents


Robert W., Mary E.


Frank P., Rebecca M.


John, Josephine


Clifford E., Ruth E.


Lloyd W., Sigrid


JULY


2 Leo Matthew Coffey


13 Dorothy Louise Kohler


15 Ralph Porter Stoddard, Jr.


16 Spalding


17 Thomas George McEnroy


22 Peter Hartford Dunlop


25 John William Phylis


27 Halgren


27 Donald Wilbur Hobbs


Leo M., Elizabeth A.


Otto H., Dorothy L.


Ralph P., Edna


Dexter E., Mary S.


Thomas, Catherine


Alan F., Helen H.


John, Edna M.


Elmer L., Elizabeth


Warren H., Alice M.


AUGUST


1 Marjorie Ruth Hawes


20 Martha Morgan


27 Norma Gertrude Payne


31 Roberta MacMeeken


Elvin E., Winifred T.


Robert M., Theone H.


Gordon S., Elizabeth S.


Robert, Mabel


SEPTEMBER


2 Wilbur Edward Pettigrew


Louis A., Elizabeth A.


11 Herbert Donald Place John A. S., Blanche


12 Charles Winthrop Snow Harry W., Margaret A.


27 Peterson


George W., Jessie F.


OCTOBER


10 Cynthia Augusta Eaton


11 Carolyn Taylor


Wayne E., Augusta Harold W., Hazel B.


13 Beverly Joan Grant Gerald, Lillian R.


14 Irene Elsie Muhlberg Kurt F., Clara M.


25 Laurence Earl French, Jr. Laurence E., Catherine P.


NOVEMBER


27 Richard Blake Scotland


Carlisle, Eleanor


DECEMBER


9 Janet Rose Perodeau


Amedee, Anna G.


15 Ruth Malloy John J., Pearl J. C.


17 Joan Marguerite Marie Rodier Joseph F., Mary A.


21 Elizabeth Ann Linnehan


John J., Bridget T.


31 Stanley Forward Nelson Stanley V., Laura


65


MARRIAGES


Registered in the Town of Wayland for the year 1933


JANUARY


1 Charles Herbert Loker, Rose Ann Pentes at Natick, by Rev. Thomas E. Sweeney.


17 John Anzivino, Donna Louise Snow, at Natick, by Rev. Alfred W. Birks.


23 Roscoe Dean Dusseault, Blanche Adelaide Hartson, at Natick, by Rev. Alfred W. Birks.


MARCH


26 Stanley Lloyd Toombs, Ruth Adelaide Keene, at Cohasset, by Rev. Fred V. Stanley.


APRIL


18 Jan Roelants, Anne Dwight, at Wayland, by Rev. Payson Miller.


MAY


6 Alfred Anzivino, Josephine Agatha Carlone, at Needham, by Rev. Hugh M. Smith.


10 John Francis English, Mary Margaret Keefe, at Wayland, by M. Alice Neale, Town Clerk and Justice of the Peace.


28 Christopher Harold Bullock, Gertrude Mae Ferguson, at Wayland, by Rev. Payson Miller.


JUNE


4 Leo Joseph Berg, Audrey Pearl Tapley, at Wayland, by Rev. George H. Chaput.


26 Thomas Francis Linnehan, Rose Alma Norton, at Hudson, by Rev. Llewellyn D. Chadbourne.


JULY


1 Willabey Putnam Lyford, Drusilla Goodwin, at Townsend, by Rev. Sherman Goodwin.


66


12 Robert E. Travis, Lydia Tupper, at Natick, by Rev. Alvin C. Bacon.


12 Gustav T. Winroth, Daisy E. Sawyer, at Wayland, by Rev. Albert S. Anderson.


SEPTEMBER


1 Edward Francis Powers, Helen Emma Sleeper, at Way- land, by Rev. Felix Tessier.


8 Mario Caturani, Alice Wellington Mills, at Wayland, by Rev. Payson Miller.


23 George Willian Butler, Anges Dorothea O'Donnell, at Mil- ford, N. H., by Rev. H. E. Lennon.


OCTOBER


4 Winston Franklin Williams, Beulah Mae Howe, at Way- land, by Rev. Albert S. Anderson.


5 Edward F. Foley, Olive L. Hatch, at Wayland, by Rev. George H. Chaput.


12 Albert M. Otto, Jr., Hazel I. Macdonald, at Wayland, by Rev. Gardner D. Cottle.


20 Thomas Russell Kerr, Elizabeth DeLa Vergn Pitman, at Wayland, by Rev. George H. Chaput.


21 Arthur Endicott Brown, Marion Elizabeth Broadfoot, at Amherst, by Rev. John A. Hawley.


NOVEMBER


17 Carl V. Lunberg, Helen E. Snyder, at Marlboro, by Rev. Francis A. McNeil.


18 William Herbert Morrow, Ruth Elizabeth Binns, at Arl- ington, by Rev. Thomas E. Barker.


30 Albert Judson Keach, Harriet Lindsay, at Wayland, by Rev. Payson Miller.


DECEMBER


24 Robert Morton Turner, Bessie L. McLearn, at Natick, by Rev. William J. Kelly.


67


DEATHS


Registered in the Town of Wayland for the year 1933


Date Name


MI D Y


JANUARY


1 Mary E. Atwood


90


6


21


1 Jane Connell


61


4 Susan E. Dowey


66


6 Garvey


11 hrs.


8 Elva A. Dunham


55


19 Irene O. Levitre


44


11


1


20 Cyrus W. Chadwick


81


11 28


23 James I. Bryden


86


29 Lorraine Butler


7


4


FEBRUARY


9 Margaret Dolan


94


13 Harry C. Rideout


65


18 Charles Eliot Cook


61


5


23 Frank H. Genthner


53


2 10


MARCH


2 Edgar C. Hawkins


74


11


16 Mary B. Dean


86


10


APRIL


10 Thomas W. Frost


87


9


6


10 George Lewis Killmer


63


8


10


18 Harriet A. Dudley


95


4 9


22 Lena M. Garvey


70


27 William Melvin Snow


90


10


26


MAY


27 Harriet Elizabeth Clapp


73


6 20


68


Date Name


YM D


JUNE


4 Louis S. Tulis


46


1: 25


6 Howard W. Parmenter


61


1


27 Frank Edward Soloman Anderson


65


2


25


JULY


3 Mary J. MacMeeken


73


11


12


20 Annie H. Ward


81


11


19


24 Alice Sumpter


52


5


7


27 Napoleon Gladu


72


6


10


AUGUST


2 Michael Ward


85


13 Emma C. Bogren


72


6


30


15 Elsie L. Sanderson


52


13


26 Belle Fisher Ricker


83


1 29


SEPTEMBER


4 Mary L. Moncrieff


84


2 27


OCTOBER


2 Flora Ellen Woodman


64


11


23


17 Ella F. Bigwood


74


7


23 Frank I. Cooper


66


23 Charles Armond Fish


84


11 18


NOVEMBER


9 Roscoe Dean


73


7


12


17 Lena Lavoice


47


7


28


20 Marjorie Teal


8


DECEMBER


1 Margaret W. Ide


87


3 Louise B. Havener


52


11


14


6 Daniel D. Griffin


88


3 20


15 Clarence W. Frost


62


3 8


22 Angelina Perodeau


72


26 Hiram L. Thurston


75


27 Alfred T. Dean


57


4 11


30 Mary F. Bates


40


69


DOGS LICENSED 1933


Males


232


@


$3.00


$464.00


Females


55


@


5.00


275.00


Females Spayed


30


@


2.00


60.00


Kennel


1


@


25.00


25.00


Total


$824.00


Fees Deducted


318


@


.20


63.60


$760.40


70


JURY LIST


TOWN OF WAYLAND


1933


A. W. Atwood, Milbrook Road, Ice and Coal Dealer Lewis M. Atwell, Pleasant Street, Farmer Harrington Barlow, Tower Hill, Architect Philip Burbank, Sudbury Road, Advertising James Fox, Sherman Bridge Road, Farmer Lewis W. Grant, State Road West, Carpenter Howard Haines, Milbrook Pond, Carpenter Alexander W. Holmes, Pond Street, Farmer Henry H. Holmes, Cochituate Road, Retired Waldo L. Lawrence, School Street, Farmer Edward F. Lee, State Road East, Farmer Albert B. Marchand, Plain Street, Grocer Arthur F. Marston, Harrison Street, Carpenter James C. McKay, Main Street, Blacksmith Wesley L. MacKenna, Cochituate Road, Farmer Alvin B. Neale, Main Street, Street Car Conductor Peter Ploss, Plain Street, Tag Maker Everett W. Small, Concord Road, Builder John Connelly, Commonwealth Road, Salesman Warren Lawrence, Old Connecticut Path, Farmer George Sherman, Ox Bow Road, Farmer William S. Lovell, Main Street, Farmer


71


Howard Russell, Bow Road, Clerk Alfred T. Dean, Main Street, Retired Earl Barry, Shawmut Avenue Extension, Carpenter Madison Bent, Commonwealth Road, Shopworker Albert Cheltra, Salesman Fred Fiske, Damon Street, Grocer Arthur Russell, Concord Road, Farmer


James H. Whithead, Lake Road, Gardener Keneth Morrill, Main Street, Salesman Harry A. Clark, East Plain Street, R. R. Flagman Harry W. Crooker, Old Connecticut Path, Retired Harold W. Taylor, East Plain Street, Electrician Thomas F. Maynard, Carpenter


Lester R. Thompson, Salesman


George C. Lewis, Office Manager Walter D. Leary, Carpenter


72


STATE AUDIT


October 2, 1933.


To the Board of Selectmen, Mr. Willard C. Hunting, Chairman, Wayland, Massachusetts.


Gentlemen :


I submit herewith my report of an audit of the accounts of the Town of Wayland for the period from January 1, 1932 to June 24, 1933, made in accordance with the provisions of Chapter 44, General Laws. This is in the form of a report made to me by Mr. Edward H. Fenton, Chief Accountant 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 books and accounts of the town of Wayland for the period from January 1, 1932 to June 24, 1933, and submit the following report thereon :


The financial transactions of the town, as recorded on the books of the several departments receiving or disbursing money for the town, were examined and checked with the books of the town accountant.


The books and accounts of the town accountant were examined and checked. The appropriations and transfers, as


73


entered in the ledger, were checked to the town clerk's records of appropriations and transfers authorized by the town. The receipts, as shown on the accountant's books, were checked with the records of the treasurer, and the payments were compared with the warrants authorizing the treasurer to disburse town funds.


Appended to this report is a balance sheet showing the financial condition of the town as of June 24, 1933.


In checking the vouchers and pay-rolls on file, it was noted that payments have been made for premiums for liability insurance and for the registration fee on a privately-owned school bus, a purpose for which public funds may not legally be paid.


It was noted that the assessors are being paid on a per diem basis, in which connection it is recommended that the compensa- tion of all elective officials be fixed by town vote, as required by Section 108, Chapter 41, General Laws.


The books and accounts of the town treasurer were exam- ined and checked. The recorded receipts were analyzed and compared with the records in the several departments collecting money for the town and with other sources from which money was paid into the town treasury, while the payments were com- pared with the treasury warrants and with the accountant's books.


The cash book balance as of June 24, 1933, was verified by a reconciliation of statements furnished by the bank in which town funds are deposited and by an actual count of the cash in the office.


The savings bank books and securities representing the investment of the various trust funds in the custody of the town treasurer were personally examined and listed.


The books and accounts of the collector of taxes were examined. The commitment books were footed, the abatements were checked to the assessors' record of abatements granted, and the payments to the treasurer were checked to the treas- urer's cash book.


The outstanding accounts were listed and proved to the accountant's ledger, and were verified by mailing notices to a number of persons whose names appeared on the books as


74


owing money to the town, the replies thereto indicating that the accounts, as listed, are correct.


The tax title deeds held by the town were examined and listed, being reconciled with the town accountant's ledger.


The town clerk's record of town licenses, together with the records of sporting and of dog licenses, were examined, the payments to the town treasurer being compared with the treas- urer's cash book and the payments to the State and county, respectively, being verified with the receipts on file.


The accounts of the water department were analyzed and checked. The collections were compared with the payments to the treasurer, the abatements were checked, and the outstanding accounts were listed and reconciled with the town accountant's ledger. The cash balance as of July 19, 1933, was reconciled with a statement furnished by the bank and by an actual count of the cash in the office.


It is recommended that the registrar make his payments to the treasurer at least once a week.


The accounts of all other departments collecting money for the town were examined and reconciled with the treasurer's and the accountant's books.


The surety bond of the treasurer, tax collector, and town clerk were examined and found to be in proper form.


Appended to this report, in addition to the balance sheet, are tables showing a reconciliation of the treasurer's cash, sum- maries of the tax, assessment and water accounts, as tables showing the trust fund transactions.


For the courtesies extended and the assistance rendered by the various town officials during the progress of the audit, I wish, on behalf of my assistants and for myself, to express appreciation.


Respectfully submitted, EDW. H. FENTON, Chief Accountant.


75


RECONCILIATION OF TREASURER'S CASH


Balance January 1, 1932 Receipts 1932


$ 13,146.57 346,487.91


$359,634.48


Payments 1932 Balance December 31, 1932


$348,103.63 11,530.85


$359,634.48


Balance January 1, 1933


$ 11,530.85 131,500.74


Receipts January 1 to June 24, 1933


$143,031.59


Payments January 1 to June 24, 1933 $141,483.45


Balance June 24, 1933, per cash book 1,548.14


$143,031.59


Balance June 24, 1933, per cash book $1,548.14


Interest on deposits not previously entered 2.61


$1,550.75


Balance June 24, 1933 : Natick Trust Company : General account $336.74


Tax account 49.30


Cash in office, verified


$ 386.04 1,164.71


$1,550.75


NATICK TRUST COMPANY


General Account


Balance June 24, 1933, per statement $2,950.04


Balance June 24, 1933, per check register $ 334.55


Interest on deposits not previously entered, 2.19


Outstanding checks June 24, 1933, per list 2,613.30


$2,950.04


76


Tax Account


Balance June 24, 1933, per statement


$49.30


Balance June 24, 1933, per check book


$48.88


Interest on deposits not previously reported


.42


$49.30


TAXES-1926 Theodore H. Harrington, Collector


Recommitment August 15, 1932


$75.90


Outstanding December 31, 1932 and June 24, 1933, per list


$75.90


TAXES-1927 Theodore H. Harrington, Collector


Recommitment August 15, 1932


$28.73


Outstanding December 31, 1932


$28.73


Outstanding January 1, 1933


$28.73


Tax titles disclaimed


4.42


$33.15


Abatements January 1 to June 24, 1933


$ 4.42


Outstanding June 24, 1933, per list 28.73


$33.15


TAXES-1928 Theodore H. Harrington, Collector


Recommitment August 15, 1932


$727.76


Outstanding December 31, 1932


$727.76


Outstanding January 1, 1933


$727.76


Tax titles disclaimed


98.70


$826.46


77


Payments to treasurer January 1 to June 24, 1933 $ 21.00


Abatements January 1 to June 24, 1933 169.05


Outstanding June 24, 1933, per list 636.41


$826.46


TAXES-1929 Theodore H. Harrington, Collector


Recommitment August 15, 1932


$261.20


Payments to treasurer August 15 to December 31, 1932 $ 14.00


Outstanding December 31, 1932


247.20


$261.20


Outstanding January 1, 1933 Tax titles disclaimed


$247.20


90.65


$337.85


Payments to treasurer January 1 to June 24, 1933 $ 9.80


Abatements January 1 to June 24, 1933


137.48


Outstanding June 24, 1933, per list


190.57


$337.85


TAXES-1930 Theodore H. Harrington, Collector


Outstanding January 1, 1932


$16,892.39 59.40


Tax title disclaimed


Error in transfer to tax titles


2.00


$16,953.79


Payments to treasurer


$13,608.20


Abatements


608.30


Transferred to tax titles


1,723.50


Outstanding December 31, 1932


1,013.79


$16,953.79


Outstanding January 1, 1933


$1,013.79


Overpayment refunded 24.20


78


Moth assessment 1931 reported as taxes 1931 6.50


Tax title on moth assessments 1930


reported as taxes


3.50


Tax titles disclaimed


81.40


Abatements reported in error


59.40


Error in transfer to tax titles


2.20


$1,190.99


Payments to treasurer January 1 to


June 24, 1933


$491.95


Abatements January 1 to June 24, 1933 : Reported


229.79


Not reported


4.40


Taxes 1930 reported as taxes 1931


8.80


Outstanding June 24, 1933, per list


456.05


$1,190.99


TAXES-1931 Theodore H. Harrington, Collector


Outstanding January 1, 1932


$69,227.69


Additional commitment


18.00


Abatements after payments refunded


112.75


Overpayments to treasurer refunded


2.00


Interest, taxes 1931, refunded as taxes 1931


1.69


Tax titles disclaimed


85.25


Error in transfer to tax titles


2.00


Abatements reported in error


27.50


$69,476.88


Payments to treasurer


$33,022.10


Abatements


571.41


Interest, taxes 1931, refunded as taxes 1931


1.69


Transferred to tax titles


2,155.50


Outstanding December 31, 1932


33,726.18


$69,476.88


Outstanding January 1, 1933


$33,726.18


Overpayment to treasurer refunded


71.50


Tax titles disclaimed


101.75


Taxes 1930 reported as taxes 1931


8.80


79


Interest, taxes 1931, reported as taxes 1931 1.25


Tax title on moth assessments 1931


reported as taxes 1931 1.50


Moth assessment 1931 reported as taxes 1931 Abatements reported in error


2.00


22.00


$33,934.98


Payments to treasurer January 1 to June 24, 1933


$14,782.30


Abatements January 1 to June 24, 1933


330.00


Outstanding June 24. 1933, per list


18,635.18


Cash balance June 24, 1933


187.50


$33,934.98


TAXES-1932 Theodore H. Harrington, Collector


Commitment per warrant


$138,078.10 148.33


Additional commitment


Abatements after payments, refunded


11.75


Overpayment to treasurer refunded


2.00


Error in transfer to tax titles


6.50


$138,246.68


Payments to treasurer


$76,590.35


Abatements


551.66


Transferred to tax titles


3,417.52


Outstanding December 31, 1932


57,687.15


$138,246.68


Outstanding January 1, 1933


$57,687.15


Additional commitment


14.00


Abatements after payments, refunded


86.60


Overpayment to treasurer, refunded


4,70


Tax titles disclaimed


86.95


Error in reporting abatements


2.00


Moth assessments 1932 reported as taxes 1932


3.00


$57,884.40


Payments to treasurer January 1 to June 24, 1933


$14,229.83


80


Abatements January 1 to June 24, 1933 320.30


Warrant in excess of commitment list .01


Outstanding June 24, 1933, per list


43,130.51


Cash balance June 24, 1933


203.75


$57,884.40


TAXES-1933 (Poll) Theodore H. Harrington, Collector


Commitment per warrant


$1,958.00


Outstanding June 24, 1933, per list


$1,958.00


OLD AGE ASSISTANCE TAXES-1931


Theodore H. Harrington, Collector


Outstanding January 1, 1932


$288.00


Additional commitment


9.00


Overpayment to treasurer refunded


1.00


$298.00


Payments to treasurer


$215.00


Outstanding December 31. 1932


83.00


$298.00


Outstanding January 1, 1933


$83.00


Payments to treasurer January 1 to June 24, 1933


Outstanding June 24, 1933, per list


$13.00 70.00


$83.00


OLD AGE ASSISTANCE TAXES-1932 Theodore H. Harrington, Collector


Commitment per warrant Additional commitment


$966.00 17.00


$983.00


Payments to treasurer


$635.00


Outstanding December 31. 1932


348.00


$983.00


81


Outstanding January 1, 1933 Additional commitment


$348.00 7.00


$355.00


Payments to treasurer January 1 to June 24, 1933


$60.00


Warrant in excess of commitment list 1.00


Outstanding June 24, 1933, per list


292.00


Cash balance June 24, 1933


2.00


$355.00


OLD AGE ASSISTANCE TAXES-1933 Theodore H. Harrington, Collector


Commitment per warrant $991.00


Outstanding June 24, 1933, per list


$991.00


MOTOR VEHICLE EXCISE TAXES-1929 Theodore H. Harrington, Collector


Recommitment August 15, 1932


$156.63


Payments to treasurer August 15 to December 31, 1932 $90.43


Outstanding December 31, 1932


66.20


$156.63


Outstanding January 1, 1933


$66.20


Payments to treasurer January 1 to June 24, 1933 Outstanding June 24, 1933, per list


$23.21


42.99


$66.20


MOTOR VEHICLE EXCISE TAXES-1930 Theodore H. Harrington, Collector


Outstanding January 1, 1932 $1,565.42 2.62


Abatements after payment, refunded


$1,568.04


82


Payments to treasurer Abatements Outstanding December 31, 1932


$844.45 46.11


677.48


$1,568.04


Outstanding January 1, 1933


$677.48


Interest reported as motor vehicle excise taxes 1930 .02


$677.50


Payments to treasurer January 1 to June 24, 1933


$ 46.07


Abatements January 1 to June 24, 1933


385.89


Outstanding June 24, 1933, per list


245.54


$677.50


MOTOR VEHICLE EXCISE TAXES-1931


Theodore H. Harrington, Collector


Outstanding January 1, 1932


$3,414.02


Motor vehicle excise taxes 1932,


reported as 1931


4.49


Abatements after payment, refunded


6.53


$3,425.04


Payments to treasurer


$1,667.46


Abatements


37.83


Outstanding December 31, 1932


1,719.75


$3,425.04


Outstanding January 1, 1933 $1,719.75


Payments to treasurer January 1 to


June 24, 1933 $ 133.36


Abatements January 1 to June 24, 1933


23.17


Motor vehicle excise taxes 1931


reported as interest


.75


Outstanding June 24, 1933, per list


1,560.13


Cash balance June 24, 1933


2.34


$1,719.75


83


MOTOR VEHICLE EXCISE TAXES-1932 Theodore H. Harrington, Collector


Commitment per warrant


Commitment list in excess of warrant


Abatements after payment, refunded


$8,484.97 .26 91.77


$8,577.00


Payments to treasurer Abatements


$5,155.81


468.59


Motor vehicle excise taxes 1932


reported as 1931


4.49


Outstanding December 31, 1932


2,948.11


$8,577.00


Outstanding January 1, 1933


$2,948.11


Error in reporting abatements


18.72


Abatements after payment, refunded


3.20


$2,970.03


Payments to treasurer January 1 to June 24, 1933


$1,004.01


Abatements January 1 to June 24, 1933


23.30


Outstanding June 24, 1933, per list


1,906.29


Cash balance June 24, 1933


36.43


$2,970.03


MOTOR VEHICLE EXCISE TAXES-1933 Theodore H. Harrington, Collector


Commitment per warrant


$5,161.97


Payments to treasurer January 1 to


June 24, 1933


$682.83


Abatements January 1 to June 24, 1933 50.90


Outstanding June 24, 1933, per list 3,920.71


Cash balance June 24, 1933


507.53


$5,161.97


MOTH ASSESSMENTS-1929 Theodore H. Harrington, Collector




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.