USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1934-1941 > Part 21
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 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65
Nov. 8, 1936-Sarah J. Adams
62
8
12
Cancer of Breast
Nov. 17, 1936-Hosmer F. Keeney
78
1
22
Cerebral Hemorrhage
Nov. 17, 1936-George J. Davis
65
10
14
Acute Dilatations of Heart
Nov. 23, 1936-Amelia A. Jette
51
5 29
Cerebral Hemorrhage
Dec. 1, 1936-Rosetta Corbin
91
10
6
Chronic Myocarditis
Dec. 8, 1936-Julia Allen Stone
48
Fracture of Skull
Dec. 24, 1936-Amy Smith
62
1
1
Cirrhosis of Liver
A true copy, Attest:
ARTHUR W. WASHBURN
Town Clerk
67
ANNUAL REPORT
REPORT OF TOWN CLERK'S EXPENSES For Year Ending December 31, 1936
Amount appropriated
$260.00
Salary
$150.00
Clerical
4.00
Supplies
19.39
Printing
15.85
Binding Records
35.00
Binding Town Reports
15.50
Postage
20.00
259.74
Unexpended Balance
$.26
ARTHUR W. WASHBURN
Town Clerk
REPORT OF BOARD OF REGISTRARS EXPENSES
For Year Ending December 31, 1936
Amount appropriated
$110.00
Fred W. Northup
$20.00
Harold Anderson
20.00
Frank King
20.00
Arthur W. Washburn
20.00
Voting Lists & Supplies
29.50
109.50
Unexpended Balance
$.50
ARTHUR W. WASHBURN
Clerk of Board
68
ANNUAL REPORT
JURY LIST Town of Plainville, Massachusetts, July 1936-July 1937
Name Address Occupation
Anderson, Harold, South Street Jeweler
Barton, Richard F., Coombs' Place Brakeman
Brown, Oliver P., School Street Jeweler
Crotty, Clifford D., Washington
Gasoline Dealer
Crowley, Arthur L., George Street
Retired
Falk, Merrill N., Pleasant Street Merchant
Franklin, Jesse W., Broad Street Chauffeur
French, Ralph E., Bugbee Street Jeweler
Horton, Osmond E., East Bacon St. Refiner
King, Frank, South Street 1. 00.1
Farmer
McAfee, Edward, West Bacon St. Jeweler
McQuade, Joseph F., Cottage Street Chauffeur
Morse, Harvey C., Maple St., Architectural Draftsman
Nerney, Raymond N., East Bacon St. Jeweler
Rhodes, R. Percy, Bugbee Street Jeweler
Fawcett, James C., Bacon Square Jeweler
ARTHUR W. WASHBURN
Town Clerk
Report of an Audit
of
THE ACCOUNTS OF
The TOWN OF PLAINVILLE
FOR THE PERIOD FROM JANUARY 1, 1935 TO NOVEMBER 23, 1936
and THE ACCOUNTS OF THE TAX COLLECTOR FOR THE PERIOD FROM SEPTEMBER 8, 1932 TO NOVEMBER 23, 1936
Made in Accordance with the Provisions of Chapter 44, General Laws.
December 22, 1936
70
ANNUAL REPORT
December 22, 1936
To the Board of Selectmen Mr. Earle F. Barney, Chairman Plainville, Massachusetts
Gentlemen:
I submit herewith my report of an audit of the books and accounts of the collector of taxes of the town of Plainville for the period from September 8, 1932 to November 23, 1936, and of all other departments and accounts from January 1, 1935 to November 23, 1936, made in accordance with the provisions of Chapter 44, General Laws. This is in the form of a report made to me by Mr. Herman B. Dine, Assistant Director of Accounts.
Very truly yours,
THEODORE N. WADDELL,
Director of Accounts
71
ANNUAL REPORT
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 collector of taxes of the town of Plain- ville for the period from September 8, 1932, the date of the previous audit, to November 23, 1936, and of all other de- partments and accounts from January 1, 1935, to November 23, 1936. The following report is submitted thereon:
The financial transactions, as recorded on the books of the several departments receiving or disbursing money for the town, were examined, checked, and verified by a com- parison with the reports and the records of the accounting officer.
The books and accounts of the accounting officer were examined. The ledger was analyzed, the appropriations as entered being checked to the town meeting records of ap- propriations voted, and other accounts being checked with the records in the departments in which the transactions origi- nated.
A balance sheet, which is appended to this report was pre- pared showing the financial condition of the town on Nov- ember 23, 1936.
The books and accounts of the town treasurer were exam- ined and checked in detail. The recorded receipts were ana- lyzed and were compared with the records of the departments collecting money for the town and with the other sources from which money was paid into the town treasury. The pay- ments were checked with the selectmen's warrants author- izing the disbursement of town funds and the cash balance as of November 23, 1936, was proved by a reconciliation of the bank balance with a statement furnished by the bank of deposit.
The payments of maturing debt and interest were proved by a comparison with the amounts falling due and by a check of the cancelled notes and coupons on file.
72
ANNUAL REPORT
The savings bank book representing the investment of the School Fund in the custody of the treasurer was examined, the income being proved and withdrawals being verified.
The books and accounts of the tax collector were examined and checked. The taxes outstanding at the time of the pre- vious examination were audited, and all subsequent commit- ments of taxes were reconciled with the assessors' warrants. The payments to the treasurer for the several levies were compared with the treasurer's cash book, the abatements were checked with the assessors' records of abatements granted, and the outstanding accounts were listed and recon- ciled with the accounts as shown in the accounting officer's ledger.
Verification notices were mailed to a number of persons whose names appeared on the books as owing money to the town, the replies received thereto indicating that the outstand- ing accounts, as listed, are correct.
The records of tax titles held by the town were checked with the deeds on file, the transactions and the balance on hand being reconciled with the accounting officer's ledger account.
The records of licenses issued by the selectmen and the town clerk were examined and checked. The payments to the State for sporting licenses were verified by an examina- tion of the receipts on file, and the payments to the town treasurer for dog and miscellaneous licenses were compared with the treasurer's cash book.
The assessors' computations of the tax rates for 1935 and 1936 were examined and checked, and it was noted that a number of appropriations from available funds voted by the town were not included by the assessors in the determination of the tax rates.
In this connection attention is called to Section 23, Chap- ter 59, General Laws, which requires that the assessors shall raise all sums appropriated since the last preceding annual tax assessment, and which also provides that deductions on account of appropriations from available funds in the treas- ury may be made by the assessors only upon the written ap- proval of the Commissioner of Corporations and Taxation.
73
ANNUAL REPORT
All appropriations voted by the town, whether they are to be raised by taxation or transferred from available funds in the treasury, should therefore be certified by the town clerk to the assessors, as required by Section 15-A, Chapter 41, General Laws.
The accounts of all other departments collecting money for the town were examined, checked, and reconciled with the treasurer's and the accounting officer's books. It is recom- mended that all departmental receipts be paid to the town treasurer once a month or oftener.
The surety bonds of the town clerk, treasurer, tax collector, deputy tax collector, and the water collector for the faithful performance of their duties were examined and found to be in proper form.
In addition to the balance sheet there are appended to this report tables showing a reconciliation of the town treasurer's cash, summaries of the tax, assessment, and departmental accounts, as well as a table showing the condition of the school trust fund.
For the co-operation extended by the various town officials during the progress of the audit, I wish, on behalf of my assistant and for myself, to express appreciation.
Respectfully submitted, HERMAN B. DINE,
Assistant Director of Accounts
74
ANNUAL REPORT
RECONCILIATION OF TREASURER'S CASH
Balance January 1, 1935
Receipts 1935
$10,642.26 110,659.46
$121,301.72
Payments 1935 $104,563.39
Balance December 31, 1935
16,738.33
$121,301.72
Balance January 1, 1936 $16,738.33
Receipts January 1 to November
23, 1936 86,325.84
$103,064.17
Payments January 1 to November 23, 1936 $83,204.92
Balance November 23, 1936
Manufacturers National Bank
19,859.25
$103,064.17
MANUFACTURERS NATIONAL BANK
North Attleborough
Balance November 23, 1936
per statement
$21,778.62
Cash in transit November 23, 1936
465.80
$22,244.42
Balance November 23, 1936
per check book
$19,859.25
Outstanding checks November 23,
1936, per list
2,385.17
$22,244.42
75
ANNUAL REPORT
TAXES-1930
Outstanding September 8, 1932
per previous audit $1,251.27 200.25
Check returned, no funds
$1,451.52
Payments to treasurer: September 8 to December 31,
1932 $1,337.21
1933 64.50
$1,401.71
Abatements September 8 to December 31, 1932 9.01
Tax titles taken for town September 8 to December 31, 1932 40.80
$1,451.52
TAXES-1931
Oustanding September 8, 1932, per previous audit $10,612.23
Payments to treasurer: September 8 to December 31, 1932 $4,102.63
1933 5,757.57
1934, 36.50
$9,896.70
Abatements:
September 8 to December 31, 1932
$61.62
1933
413.00
474.62
Tax titles taken for town 1933 $197.11
Added to tax titles September 8 to December 31, 1932 43.80
240.91
$10,612.23
76
ANNUAL REPORT
TAXES-1932
Outstanding September 8, 1932 per previous audit
$180.00
Commitment per warrant
60,363.81
Check returned, no fund 80.25
$60,624.06
Payments to treasurer:
September 8 to December 31,
1932
$41,762.80
1933
8,024.93
1934
10,056.56
$59,844.29
Abatements:
September 8 to December 31,
1932
$70.90
1933
86.86
1934
315.08
472.84
Tax titles taken for town 1934
$54.60
Added to tax titles : September 8 to December 31,
1932
56.36
1934
195.97
306.93
$60,624.06
TAXES-1933
Commitment per warrant$46,480.28
Additional commitment 12.00
$46,492.28
Overpayments refunded
846.96
Taxes 1934 reported as taxes 1933
161.12
$47,500.36
Payments to treasurer:
1933
$31,427.88
1934
8,890.74
1935
6,333.99
$46,652.61
Abatements:
1933
$134.75
77
ANNUAL REPORT
1934
117.00
1935
179.00
430.75
Tax titles taken for town
1935
$177.15
Added to tax titles:
1934
164.10
1935
42.00
Taxes 1933 reported as taxes 1935
33.75
$47,500.36
TAXES-1934
Commitment per warrant
$48,463.03
Additional commitment 99.28
$48,562.31
Payments to treasurer:
1934
$33,569.08
1935
7,865.72
$41,434.80
Abatements:
1934
$183.02
1935
3.10
186.12
Added to tax titles :
1934
$232.35
1935
183.05
415.40
Taxes 1934 reported as taxes 1933 161.12
Outstanding December 31, 1935 6,364.87
$48,562.31
Outstanding January 1, 1936 $6,364.87
Payments to treasurer January 1 to November 23, 1936 $6,033.19
Abatements January 1 to Novem- ber 23, 1936 138.70
Tax titles taken for town
January 1 to November 23, 1936 192.98
$6,364.87
383.25
78
ANNUAL REPORT
TAXES-1935
Commitment per warrant $58,959.44
Taxes 1933 reported as taxes 1935
33.75
Motor vehicle excise taxes 1935 reported as taxes 1935 818.35
Interest on taxes 1935 reported as taxes 1935 12.41
Costs and charges on taxes 1935
reported as taxes 1935 39.20
$59,863.15
Payments to treasurer
$43,617.89
Abatements
17.35
Added to tax titles
402.80
Outstanding December 31, 1935
15,825.11
$59,863.15 $15,825.11
Outstanding January 1, 1936
Payments to treasurer January 1 to November 23, 1936
$7,072.11
Abatements January 1 to November 23, 1936 41.80
Added to tax titles January 1 to November 23, 1936 217.55
Outstanding November 23, 1936, per list 8,493.65
$15,825.11
TAXES-1936
Commitment per warrant
$46,509.76
Adjustments:
Commitment list in excess of
warrant 20.00
Moth assessments 1936 report- ed as taxes 1936 .50
$46,530.26
Payments to treasurer January 1 to November 23, 1936 $31,818.62
Abatements January 1 to Novem- ber 23, 1936
2,025.81
Added to tax titles January 1 to November 23, 1936 377.85
Outstanding November 23, 1936, per list 12,307.98
$46,530.26
79
ANNUAL REPORT
OLD AGE ASSISTANCE TAXES-1931
Outstanding September 8, 1932, per previous audit Payments to treasurer September 8 to December 31, 1932: State Collector
$19.00
$15.00
4.00
$19.00
OLD AGE ASSISTANCE TAXES-1932
Outstanding September 8, 1932,
per previous audit Payments to treasurer: September 8 to December 31,
$92.00
1932
$48.00
1933:
State
$40.00
Collector
4.00
44.00
$92.00
OLD AGE ASSISTANCE TAXES-1933
Commitments per warrant
$493.00
Payments to treasurer:
1933
$465.00
1934
$24.00
Collector
4.00
28.00
$493.00
MOTOR VEHICLE EXCISE TAXES-1931
Outstanding September 8, 1932, per previous audit Payments to treasurer:
$129.25
September 8 to December 31,
1932
$13.65
1933
17.01
1934
24.29
$54.95
Abatements 1933
74.30
$129.25
80
ANNUAL REPORT
MOTOR VEHICLE EXCISE TAXES-1932
Outstanding September 8, 1932, per previous audit $330.14
Commitments 497.67
Abatements after payment, refunded:
September 8 to
December 31, 1932 $1.19
1933 3.96
5.15
$832.96
Payments to treasurer:
September 8 to De-
cember 31, 1932
$456.40
1933
192.28
1934
14.23
$662.91
Abatements:
September 8 to De-
cember 31, 1932
$27.93
1933
56.06
1934
86.06
170.05
$832.96
MOTOR VEHICLE EXCISE TAXES-1933
Commitment per warrants $2,453.29
Abatements after payment, refunded 6.08
$2,459.37
Payments to treasurer:
1933
$2,161.34
1934
124.57
1935
31.78
$2,317.69
Abatements:
1933
$96.67
1934
6.56
1935
38.45
141.68
$2,459.37
81
ANNUAL REPORT
MOTOR VEHICLE EXCISE TAXES-1934
Commitments per warrants
$2,621.46
Abatements after payment, refund- ed 28.90
$2,650.36
Payments to treasurer:
1934
$2,257.32
1935
146.67
$2,403.99 197.36
Abatements 1934
Motor vehicle excise taxes 1934 re- ported as 1935
2.25
Outstanding December 31, 1935
46.76
$2,650.36
Outstanding January 1, 1936
$46.76
Payments to treasurer January 1 to November 23, 1936 $1.94
Abatements January 1 to Novem- ber 23, 1936
44.82
$46.76
MOTOR VEHICLE EXCISE TAXES-1935
Commitment per warrants
$2,924.61
Abatements after payment, re- funded
28.19
Motor vehicle excise taxes 1934
2.25
$2,955.05
Payments to treasurer
$1,702.86
Abatements
127.84
Motor vehicle excise taxes 1935 re- ported as taxes 1935
818.35
Outstanding December 31, 1935
306.00
$2,955.05
Outstanding January 1, 1936
$306.00
Abatements after payment, to be refunded .64
$306.64
Payments to treasurer January 1 to November 23, 1936 $219.89
reported as 1935
82
ANNUAL REPORT
Abatements January 1 to Novem-
ber 23, 1936:
Reported 8.27
Not previously reported 3.84
Outstanding November 23, 1936, per list 74.64
$306.64
MOTOR VEHICLE EXCISE TAXES-1936
Commitments $3,361.01
Abatements after payment:
Refunded $23.79
To be refunded 9.35
33.14
$3,394.15
Payments to treasurer January 1 to November 23, 1936 $2,956.99
Abatements January 1 to Novem- ber 23, 1936:
Reported 162.18
Not previously reported 5.01
Outstanding November 23, 1936,
per list,
269.97
$3,394.15
MOTH ASSESSMENTS-1930
Outstanding September 8, 1932, per previous audit $3.00 Payments to treasurer September 8 to December 31, 1932 $3.00
MOTH ASSESSMENTS-1931
Outstanding September 8, 1932, per previous audit
$20.25
Payments to treasurer:
September 8th to December 31, 1932 $10.25
1933 10.00
$20.25
83
ANNUAL REPORT
MOTH ASSESSMENTS-1932
Commitment per warrant
$91.55
Payments to treasurer:
September 8 to December 31,
1932
$69.30
1933
6.25
1934
16.00
$91.55
MOTH ASSESSMENTS-1933
Commitment per warrant
$113.25
Payments to treasurer:
1933
$60.50
1934
28.25
1935
20.25
$109.00
Abatements:
1934
$.50
1935
.25
.75
Tax titles taken for
town 1935
$2.50
Added to tax titles
in 1934
1.00
3.50
$113.25
MOTH ASSESSMENTS-1934
Commitment per warrant
$105.50
Payments to treasurer:
1934
$61.00
1935
18.75
$79.75
Added to tax titles in 1935
2.50
Outstanding December 31, 1935 23.25
$105.50
84
ANNUAL REPORT
Outstanding January 1, 1936 $23.25
Interest on taxes 1934 reported as moth assessments 1934 5.87
$29.12
Payments to treasurer January 1 to November 23, 1936 $28.62
Tax titles taken for town January 1 to November 23, 1936 .50
$29.12
MOTH ASSESSMENTS-1936
Commitment per warrant
$92.00
Commitment list in excess of war-
ant 3.50
$95.50
Payments to treasurer January 1 to November 23, 1936 $62.25
Added to tax titles January 1 to November 23, 1936 1.00
Moth assessments 1936 reported as taxes 1936 .50
Outstanding November 23, 1936, per list 31.75
$95.50
TAX TITLES
Balance September 8, 1932,
per previous audit $112.08
Tax titles taken for town:
September 8 to December 31, 1932:
Taxes 1930
$40.80
Interest and costs 28.32
1933:
Taxes 1931
197.11
Interest and costs
41.77
1934:
Taxes 1932
54.60
Interest and costs
22.40
85
ANNUAL REPORT
1935:
Taxes 1933
177.15
Moth assessments
1933
2.50
Interest and costs
53.33
617.98
Added to tax titles:
September 8 to December 31, 1932:
Taxes 1931
$43.80
Taxes 1932
56.36
Interest and costs
2.53
1934:
Taxes 1932
195.97
Taxes 1933
164.10
Taxes 1934
232.35
Moth assessments
1933
1.00
Interest and costs
21.12
1935:
Taxes 1933
42.00
Taxes 1934
183.05
Taxes 1935
402.80
Moth assessments
1934
2.50
Interest and cost
36.01
1,383.59
$2,113.65
Tax titles redeemed:
1933
$7.52
1935
604.97
$612.49
Abatements 1933
19.45
Balance December 31, 1935
1,481.71
$2,113.65
Balance January 1, 1936
$1,481.71
Tax titles taken for town January 1 to November 23, 1936:
Taxes 1934 $192.98
86
ANNUAL REPORT
Moth assessments
1934
.50
Interest and costs
41.91
235.39
Added to tax titles Jan.
1 to Nov. 23, 1936:
Taxes 1935
$217.55
Taxes 1936
377.85
Moth assessments
1936
1.00
596.40
$2,313.50
Adjustments:
Foreclosures in land court not
previously reported $420.74
Interest charged in error 3.73
Balance November 23, 1936, per list
1,889.03
$2,313.50
INTEREST AND COSTS ON TAXES
Cash balance September 8, 1932, per previous audit:
Interest:
Levy of 1930
$9.79
Levy of 1932
.05
$9.84
Costs:
Levy of 1930
$1.40
Levy of 1932
3.50
4.90
Interest and costs collections
September 8, 1932 to November 23, 1936: Interest:
Levy of 1930 $200.13
Levy of 1931 910.91
Levy of 1932
1,466.09
Levy of 1933 1,035.46
Levy of 1934 935.95
Levy of 1935
278.15
Levy of 1936
24.40
4,851.09
87
ANNUAL REPORT
Costs:
Levy of 1930
$53.40
Levy of 1931
43.66
Levy of 1932
71.02
Levy of 1933
178.85
Levy of 1934
166.96
Levy of 1935
109.60
Levy of 1936
52.20
675.69
$5,541.52
Payments to treasurer:
Interest:
Sept. 8 to Dec. 31,
1932
$441.18
1933
1,050.95
1934
1,553.51
1935
946.67
Jan. 1 to Nov. 23,
1936
850.34
$4,842.65
Costs:
Sept. 8 to Dec. 31,
1932
$65.10
1933
125.46
1934
150.36
1935
148.51
Jan. 1 to Nov. 23, 1936
151.96
641.39
Interest on taxes 1934 reported as moth 1934
5.87
Interest on taxes 1935 reported as taxes 1935
12.41
Charges on taxes 1935 reported as taxes 1935 39.20
$5,541.52
88
ANNUAL REPORT
TOWN CLERK-DOG LICENSES
Licenses issued 1935:
Males and spayed females 192 @ $2.00 $384.00
Females 34 @ 5.00 170.00
Breeder's 1 @ 25.00 25.00
$579.00
Payments to town treasurer 1935
$533.60
Fees retained 1935 227 @ $.20 45.40
$579.00
Licenses issued January 1 to December 7, 1936:
Males and spayed females 184 @ $2.00 $368.00
Females 28 @ 5.00 140.00
Breeder's 1 @ 25.00 25.00
$533.00
Payments to town treasurer: January 1 to November
23, 1936 $480.20
November 24 to December
7, 1936 4.80 $485.00
Fees retained January 1 to
December 7, 1936 213 @ $.20 42.60
Cash balance December 7, 1936
5.40
$533.00
89
ANNUAL REPORT
TOWN CLERK
Sporting Licenses
Licenses issued 1935:
Resident citizens fishing .90 @ $2.00 $180.00
Resident citizens' hunting 64 @ 2.00
128.00
Resident citizens' sporting 34 @ 3.25 110.50
Resident citizens' trapping 4 @ 5.25 21.00
Resident citizens' minor
trapping 4 @ 2.25
9.00
Resident citizens' minor and
female fishing 20 @ 1.25
25.00
Resident citizens' sporting .10 free
$473.50
Payments to Division of Fisheries and Game 1935
$419.50
Fees retained 1935,
216 @ $.25 54.00
$473.50
Licenses issued January 1 to December 7, 1936:
Resident citizens' fishing .103 @ $2.00 $206.00
Resident citizens' hunting .... 65 @ 2.00 130.00
Resident citizens' sporting 41 @ 3.25 133.25
Resident citizens' trapping .. 4 @ 5.25 21.00
Non-resident citizens' fishing 5 @ 5.25
26.25
Non-resident citizens' hunting
1 @ 10.25
10.25
Resident citizens' minor trapping 4 @
2.25
9.00
Resident citizens' minor and female fishing 22 @ 1.25
27.50
Special non-resident citizens' fishing 2
@ 1.50 3.00
Non-resident minor fishing 1 2.25
2.25
Duplicate 2 @
.50
1.00
Resident citizens' sporting 5 free
$569.50
Payments to Division of Fisheries and Game January 1 to December 7, 1936 $504.00
Fees retained January 1 to December 7, 1936 248 @ .25 62.00
Cash balance December 7, 1936
3.50
$569.50
90
ANNUAL REPORT
TOWN CLERK
Miscellaneous Licenses
Licenses issued 1935:
Victuallers'
4 @
$2.00
$8.00
13 @
3.00
39.00
$47.00
Lord's Day
13 @
3.06
39.00
Gasoline
14 @
1.00
14.00
Amusement
4 @
1.00
4.00
Auctioneer's
1 a
2.00
2.00
Innholder's
1 @
3.33
3.33
Beer and wine
5
@150.00
750.00
Beauty parlor
1 @ 1.00
1.00
Denatured alcohol11 @
1.00
11.00
$871.33
Payments to treasurer 1935
$871.33
Licenses issued January 1 to December 7, 1936:
Victuallers'
14 @ $3.00
$42.00
Lord's Day
11 @ 3.00
33.00
Gasoline
16 @ 1.00
16.00
Amusement
3 @ 1.00
3.00
Innholders'
2 @
5.00
10.00
Junk
1 @ 25.00
25.00
Beer and wine .5 @200.00
1,000.00
Denatured alcohol 10 @
1.00
10.00
Advertising signs .. 1 @
1.00
1.00
$1,140.00
$1,140.00
Cash balance December 7, 1936
91
ANNUAL REPORT
TOWN CLERK
Reconciliation of Cash
Cash balance December 7, 1936, per tables:
Dog licenses $5.40
Sporting licenses 3.50
Miscellaneous licenses ..
1,140.00
$1,148.90
Unidentified cash December 7, 1936
15.90
$1,164.80
Cash in bank and in office December 7, 1936:
In office
$4.00
Manufacturers National Bank,
North Attleborough
1,160.80
$1,164.80
Manufacturers National Bank, North Attleborough
Balance December 7, 1936, per statement
$1,160.80
Balance December 7, 1936, per check book
$1,160.80
92
ANNUAL REPORT
SEALER OF WEIGHTS AND MEASURES
Fees 1935 $44.16
Payments to treasurer 1935, $44.16
Fees January 1 to December 7, 1936 $41.82
Cash on hand December 7, 1936, verified
$41.82
MILK INSPECTOR
Licenses issued 1935:
Milk
35 @ 50¢
$17.50
Oleomargarine 1 @ 50¢ .50
$18.00
Payments to treasurer 1935
$18.00
Licenses issued January 1 to
December 7, 1936:
Milk
32 @ 50¢
$16.00
Oleomargarine 2 @ 50c 1.00
$17.00
Cash on hand December, 1936, verified
$17.00
93
ANNUAL REPORT
PUBLIC WELFARE DEPARTMENT Accounts Receivable
Outstanding January 1, 1935
$851.19
Charges
2,175.73
$3,026.92
Payments to treasurer
$1,477.26
Outstanding December 31, 1935 1,549.66
$3,026.92
Outstanding January 1, 1936 $1,549.66
Charges January 1 to November 23,
1936
1,764.98
$3,314.64
Payments to treasurer January 1 to
November 23, 1936 $1,749.67
Outstanding November 23, 1936, per list 1,564.97
$3,314.64
Petty Cash
Petty cash advance $75.00
Vouchers on file $2.00
Cash on hand November 23, 1936, verified 73.00
$75.00
BUREAU OF OLD AGE ASSISTANCE
Accounts Receivable
Outstanding January 1, 1935 $137.81
Charges 1,763.62
$1,901.43
Payments to treasurer
$1,394.10
Outstanding December 31, 1935 507.33
$1,901.43
Outstanding January 1, 1936 $507.33
Charges January 1 to November 23, 1936 1,942.59
$2,449.92
Outstanding November 23, 1936, per list
$2,449.92
94
ANNUAL REPORT
SCHOOL DEPARTMENT
Accounts Receivable
Outstanding January 1, 1935
$50.56
Charges 198.13
$248.69
Payments to treasurer
$201.29
Outstanding December 31, 1935
47.40
$248.69
Outstanding January 1, 1936 $47.40
Charges January 1 to November 23,
1936 109.02
$156.42
Payments to treasurer January 1 to November 23, 1936 $120.08
Outstanding November 23, 1936, per list
36.34
$156.42
LIBRARY
Fines 1935 $3.95
Payments to treasurer 1935
$3.95
Fines January 1 to December 4, 1936 $2.00
Expenditures January 1 to December 4, 1936 $1.15
Cash on hand December 4, 1936, verified .85
$2.00
95
ANNUAL REPORT
WATER RATES, ETC.
Outstanding January 1, 1935
$1,803.75 3,813.44
Commitments
$5,617.19
Payments to treasurer
$3,646.34
Outstanding December 31, 1935
1,970.85
$5,617.19
Outstanding January 1, 1936
1,970.85
Commitments January 1 to
November 23, 1936:
Reported
$1,777.44
Not reported
1,643.10
3,420.54
$5,391.39
Payments to treasurer January 1 to
November 23, 1936
$2,068.34
Commitment reported in error
3.89
Outstanding November 23, 1936 2,656.96
Cash on hand November 23, 1936, verified 662.20
$5,391.39
SCHOOL FUND
Savings Deposits
Total
On hand at beginning of year 1935
$727.30
$727.30
On hand at end of year 1935
$727.30
$727.30
On hand November 23, 1936
$727.30
$727.30
Receipts
Payments
1935
Income
$23.82
Transferred to town
$23.82
96
ANNUAL REPORT
TOWN OF PLAINVILLE Balance Sheet-November 23, 1936 GENERAL ACCOUNTS
Assets
Cash :
General
$19,859.25
Advance for Petty
75.00
$19,934.25
Accounts Receivable:
Taxes:
Levy of 1935
$8,493.65
Levy of 1936
12,307.98
20,801.63
Motor Vehicle Excise Taxes:
Levy of 1935
$74.00
Levy of 1936
260.62
334.62
Special Assessments:
Moth 1936
31.75
Departmental:
Public Welfare
$1,564.97
Old Age Assistance
2,449.92
School
36.34
.
4,051.23
Tax Titles
1,889.03
Water Rates
3,319.16
State Aid to Highways: Chapter 81
2,506.64
Revenue 1936
80.00
Estimated Receipts-to be Collected
970.70
$53,919.01
.
ANNUAL REPORT
Liabilities and Reserves
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.