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.