Plainville, Massachusetts annual reports 1934-1941, Part 21

Author:
Publication date: 1934
Publisher:
Number of Pages: 1454


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.