Plainville, Massachusetts annual reports 1942-1950, Part 22

Author:
Publication date: 1942
Publisher:
Number of Pages: 1326


USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1942-1950 > Part 22


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


Article 8. To see if the Town will vote to authorize the Town Treasurer, with the approval of the Selectmen, to bor- row money from time to time in anticipation of the revenue of the financial year beginning January 1, 1946, and to issue a note or notes therefor, payable within one year and to renew any note or notes as may be given for a period of less than one year in accordance with Section 17, Chapter 44, General Laws.


Article 9. To see if the Town will vote to raise and appropriate a sum of money for the carrying on of the Moth work for the coming year.


Article 10. To see if the Town will vote to raise and appropriate a sum of money for a Reserve Fund to provide for the extraordinary unforeseen expenses, as authorized by Section 6, Chapter 40, General Laws, or do or act in any man- ner relative thereto.


14


ANNUAL REPORT


Article 11. To see if the Town will vote to appropriate the sum of money apportioned to Plainville for repairs and maintenance of the Norfolk County Hospital.


Article 12. To see if the Town will vote to raise and appropriate a sum of money for the operation of Road Ma- chinery or do or act in any manner relative thereto.


Article 13. To see if the Town will vote to raise and ap- propriate the sum of $50.00 for the planting of public shade trees as recommended by the tree planting committee of 1940, or do or act in any manner relative thereto.


Article 14. To see if the Town will vote to accept the provisions of Chapter 90 of the General Laws and raise and appropriate $500.00 for maintenance of Chapter 90 roads or do or act in any manner relative thereo.


Article 15. To see if the Town will authorize the Board of Selectmen on behalf of the Town to form a Committee with the City of Attleborough and Town of North Attleborough or with any political sub-district of the Airport Committee or do or act in any manner relative thereto.


Article 16. To see if the Town will vote to raise and appropriate the sum of $500.00, or any other sum for the use of the so-called Welcome Home Committee of the Town, or do or act in any manner relative thereto.


Article 17. To see if the Town will vote to raise and ap- propriate the sum of $150.00 to be used to continue the platting of the Town, such to be expended when time and labor are available, or do or act in any manner relative thereto.


Article 18. To choose any committee and to hear the report of any committee and act theron.


Hereof fail not to make due returns of this Warrant and your doings theron to the Town Clerk in conformity with the Public Statutes at or before the time of said meeting.


15


ANNUAL REPORT


Given under our hand and seal of the Town of Plainville, this thirty-first day of January, in the year of our Lord, One Thousand Nine Hundred and Forty-five.


[SEAL]


EDWIN W. PINK, SYDNEY J. ANDREWS, RALPH E. CROWELL,


Selectmen of Plainville


A true copy. Attest:


HERBERT A. MORSE,


Constable of the Town of Plainville


This 26th Day of February, 1945.


OFFICER'S RETURN OF WARRANT


COMMONWEALTH OF MASSACHUSETTS


Norfolk, ss.


Plainville, Mass., Feb. 26th, 1945.


This is to certify that I have posted 7 copies of the within Warrant in 7 public places in the Town of Plainville 7 days be- fore the time of said meeting.


HERBERT A. MORSE,


Constable of Town of Plainville


Subscribed and sworn to before me this 27th day of Feb- ruary, 1945.


ARTHUR W. WASHBURN,


Town Clerk


16


ANNUAL REPORT


PROCEEDINGS OF THE FORTY-FIRST ANNUAL TOWN MEETING


Town Hall, Plainville, March 5, 1945


Pursuant to the foregoing warrant, the 41st Annual Town Meeting was held in the Town Hall, it being the first Monday in March, 1945.


The Ballot Box was inspected, found empty, and locked by Town Clerk and key turned over to Police Officer.


Ballot Clerks: Florence A. Durfee, Elizabeth A. Nowick


Tellers: Frank King, Dacia Anderson


Ballot Box and Police Officer: James E. McNeill


The above having been appointed by the Selectmen, were duly sworn to the faithful performance of their respective duties by Town Clerk.


Warden and Election Officer: Arthur W. Washburn


The Town Clerk read the call of the meeting and at 9 A. M. the polls were declared open.


At 9 A. M. the Moderator called the meeting to order, and not having a quorum present, the meeting was adjourned to 7:30 P. M. March 5, 1945 at the Town Hall.


By unanimous vote the polls were declared closed at 4 P. M .: 37 votes cast, 37 names checked on the voting lists and the ballot box registered 37 ballots cast.


Town Hall, March 5, 1945


The Moderator called the meeting to order at 7:30 P. M. He appointed the following named as a committee to bring in names as recommendations for the Finance or Advisory Com- mittee: Frank King, George Snell, Henry Tamblyn, Clarence Telford and LeRoy Wilson.


ANNUAL REPORT 17


Article e 1. Motion by Herbert M. Thompson and unani- mously voted that the following named act as Fence Viewers and Field Drivers for the ensuing year: Chester A. Meyer, Herbert A. Morse and Elmer C. Pease.


Motion by Edwin W. Pink and unanimously voted that the following named act as Measurers of Wood, Bark and Lumber for the ensuing year: Harry O. Proal, Henry I. Riley, George H. Snell and Arthur W. Washburn.


Article 2. The results of the balloting was as follows, viz:


Moderator for One Year


William H. Nash


35


Blanks


2


Town Clerk for One Year


Arthur W. Washburn


36


Blanks


1


Town Treasurer for One Year


Edward E. Osterholm


35


Blanks


2


Selectmen and Welfare Board for Three Years


Edwin W. Pink


35


Blanks 2


School Committee for Three Years


Sidney A. Maddocks


36


Blanks


1


Assessor for Three Years


Frank V. Henrich 36


Blanks


1


Water Commissioner for Three Years


Frank V. Henrich 35


Blanks 2


2


18


ANNUAL REPORT


Trustee of Public Library for Three Years


Bertha H. Averill 34


Blanks 3


Tax Collector for One Year


Oliver P. Brown 36


Blanks


1


Auditor for One Year


Alice E. Ribero 35


Blanks 2


Park Commissioner for Three Years


Clarence F. Telford


36


Blanks 1


Constables for One Year


Chester A. Meyer 35


Herbert A. Morse


33


Elmer C. Pease 36


Blanks


7


Tree Warden for One Year


George H. Snell


33


Blanks 4


Article 3. Motion by Arthur W. Washburn and unani- mously voted that we accept the reports of the Selectmen, Treasurer and other Town Officers as printed in the Town Report with the exceptions of any typographical errors.


Article 5. Motion by Edwin W. Pink and unanimously voted that we accept the provisions of Chapter 81 of the General Laws.


Article 6. Unanimously voted to appropriate and raise by borrowing or otherwise such sums of money as may be required to defray Town charges for the financial year ending December 31, 1945 and expressly for the following purposes to wit:


19


ANNUAL REPORT


Section Motion by Appropriated for


Amount


1. Arthur W. Washburn, Public Library $ 547.50


2. Edwin W. Pink, Selectmen's Expenses $800; Selectmen's Salaries $700 1,500.00


3. Herbert M. Thompson, Treasurer's Expenses $100; Treasurer's Salary $400 500.00


4. Arthur W. Washburn, Town Clerk's Expenses $150; Town Clerk's Salary $300 450.00


5. Sydney J. Andrews, Assessors' Expenses $100; Assessors' Salaries $775 875.00


6. Oliver P. Brown, Tax Collector's Expenses $185; Tax Collector's Salary $500 685.00


7. Harold L. Anderson, Board of Registrars' Ex- penses $50; Salaries $300 350.00


8. Ralph E. Crowell, Town Auditor's Salary 75.00


9. Sydney J. Andrews, Sealer of Weights and Measures Expenses $25; Salary $50 75.00


10. Edward E. Osterholm, Payment of Insurance 1,300.00


11. Ralph E. Crowell, Welfare 1,050.00


12. Sydney J. Andrews, Aid Dependent Children 300.00


13. Edwin W. Pink, Old Age Assistance 8,000.00


14. Herbert M. Thompson, Soldier's Relief 200.00


15. Harry O. Proal, Highway and Bridges (Includ- ing Chapter 81) 4,000.00


16. Harry O. Proal, Highway and Bridges, Center of Town 1,500.00


16A. Motion by Edward E. Osterholm and unani- mously voted that we raise and appro- priate the sum of $2000.00 for drainage, the amount to be expended on East Bacon Street and any other streets the Selectmen may desire 2,000.00


20


ANNUAL REPORT


Section Motion by Appropriated for


Amount


17. Herbert M. Thompson, Memorial Day 100.00


18. Edward E. Osterholm, Interest on Temporary Loans and Maturing Debt 200.00


19. Christian F. Henrich, Fire Dept. Current Ex- penses $1350; Salaries $1350 2,700.00


20. Ralph E. Crowell, Street Lights 4,475.00


21. Edwin W. Pink, Water Dept. Expenses and Salaries 3,500.00


22. Sydney J. Andrews, Board of Health Expenses and Salaries 1,000.00


23. Edward E. Osterholm, Police Dept. including Street Patrol 2,600.00


24. George Snell, Tree Warden 100.00


25. Edward E. Osterholm, Removal of Snow 3,400.00


26. Ralph E. Crowell, Town Hall 300.00


27. Clarence F. Telford, Park Commissioners 625.00


28. Henry S. Tamblyn, Support Schools $35,516.00; Salaries of School Committee $120.00 35,636.00


29. George H. Snell, Town Forest Committee 75.00


30. Ralph E. Crowell, Heating and Maintenance of Fire Station and Office Building 750.00


31. Herbert M. Thompson, Maturing Debt 2,000.00


32. Sydney J. Andrews, Welfare Agent and Clerk of Selectmen 750.00


$81,618.50


Article 7. Motion by Edward E. Osterholm and unani- mously voted to have the surety of the Collector of Taxes,


21


ANNUAL REPORT


Deputy Collector of Taxes, Treasurer, Town Clerk and Secre- tary of the Water Commissioners bond placed with a fidelity or guarantee company and appropriate the sum of $150.00 to pay for same.


Article 8. Motion by Herbert M. Thompson and unani- mously voted to authorize the Town Treasurer with the ap- proval of the Selectmen to borrow money from time to time beginning January 1, 1946, and to issue note or notes therefor, payable within one year, and to renew any note or notes as may be given for a period of less than one year in accordance with Section 17, Chapter 44, General Laws.


Article 9. Motion by George H. Snell and unanimously voted to raise and appropriate $800.00 for the carrying on of the Moth work for the ensuing year.


Article 10. Motion by Edward E. Osterholm and unani- mously voted that the sum of $1,950.00 be raised and appro- priated for a Reserve Fund for extra-ordinary unforeseen expenses, this amount to be transferred from the Overlay Surplus Account.


Article 11. Motion by Ralph E. Crowell and unanimously voted to raise and appropriate the sum of $873.27, this being the amount apportioned to Plainville for the repairs and maintenance of the Norfolk County Hospital.


Article 12. Motion by Edward E. Osterholm and unani- mously voted to transfer $1,000.00 from the Road Machinery Reserve Account to Road Machinery Operating Account.


Article 13. Motion by George H. Snell and unanimously voted to raise and appropriate the sum of $50.00 for the plant- ing of Shade Trees as recommended by the Tree Planting Committee of 1940.


Article 14. Motion by Harry O. Proal and unanimously voted that we accept the provision of Chapter 90 of the General Laws and raise and appropriate the sum of $500.00 for main- tenance of Chapter 90 Roads.


Article 15. Motion by Edward E. Osterholm and unani- mously voted that the Town authorize the Board of Selectmen on behalf of the Town to form a Committee with the City of


22


ANNUAL REPORT


Attleborough and Town of North Attleborough or with any political sub-district of the Airport Committee.


Article 16. Motion by Herbert M. Thompson and unani- mously voted to raise and appropriate the sum of $500.00 for the use of the Welcome Home Committee of the Town and to be retained by Town Treasurer and paid out as needed.


Article 17. Motion by Sydney J. Andrews and unani- mously voted to raise and appropriate the sum of $150.00 to be used to continue the platting of the Town such to be ex- pended when time and labor are available.


Article 18. Section "A." Motion by Herbert M. Thompson and unanimously voted that a Committee be appointed to study our School System and the advisability of a new school building and to report at the next Town Meeting (Annual). This Com- mittee to consist of the Chairman of the School Committee, Finance Committee and Selectmen; they to pick two (2) more members from the citizens not holding public office.


Article 18. Section "B." Motion by Edward E. Osterholm and unanimously voted to transfer $3,000.00 from the Surplus Revenue Account to be used by the Assessors for reduction of taxes.


Article 18. Section "C." The committee appointed by the chair presented the following names as a Finance or Advisory Committee: Herbert M. Thompson, Rufus King, Gerald Riley, Earle F. Barney, Leslie G. Young, Edwin W. Pink and Edward E. Osterholm, and they were duty elected.


Meeting adjourned at 8:30 P. M .- 61 persons present.


ARTHUR W. WASHBURN,


Town Clerk.


23


ANNUAL REPORT


BIRTHS RECORDED IN PLAINVILLE DURING 1945


Date Name


Parents


1944 January 26-Bertie John Fisler


Clifton B. N .- Gwendolyn McAvoy


April


12-Ruth Louise Clark


Edwin P .- Dorothy May Humes


1945 January


3-Jerrilyn Marie Ruest William S .- Virginia R. Heintz 8-Daniel Joseph Sirois Joseph A .- Annette Marie Patnaude Richard M .- Helen Rose Rubyck


15-Marilou Cobb


16-Albert Burdell Newman Basil L .- Avis Asenath Roop Bruce E .- Madeline Goulet


18-Nancy Anne Hasting


21-Elaine Marian Davis


Chester H., Jr .- Jeanne Esther Plouffe Chesley L .- Annie Lillian Jones


27-Inez Elizabeth Snow


March


12-Parker Robert Perreault, Jr. Parker R .- Jessica Veronica Thornton


14-Ernest Eugene Oliver Alfred E .- Gladys Pearl Savage


April


1-Alan Fairbanks Lovely Weldon-Christine Fairbanks Crabiel


13-Robert Leo Porier Leo Joseph-Yvonne Marie Poirier


May


3-Robert Eugene Skinner Clarence E., Jr .- Arleta Franklin


7-Karen Niedbalski Theodore C .- Hermine Marie Whalen 9-Valerie Jean Whalen William T .- Ella Olive McNally 19-Ronald William Britenbach 22-


Edwin R .- Lucy Gillette Bruinsma


June


1-Pauline Louise Hastings


Merrill G .- Pauline Louise Goulet


July 6-Fred Paul, III Fred Paul, Jr .- Vera Ruth Woodbury Ralph L .- Thelma Eloise Everett


26-Carol Jean Bennett


24


ANNUAL REPORT


August


10-Stillborn


11-Frank Ernest Isaia


Frank J .- Betty Jane Savage


24-Lynnne Schofield Wilbrum R .- Helen Martha Colbourn 27-Patricia Ann White Frederick-Doris Mae Paul


September


7-Margaret Ann Clark Edwin P .- Dorothy May Humes


9-Evelyn Louise Clentimack George E .- Ethel Mae Kendall


10-Fred Raphael Lemire, Jr. Fred R., Sr .- Josephine Alberta Roderick


19-David Michael Lovely 29-Stillborn


Harry A .- Doris Elizabeth Dolby


October


1-Robert Allen Hamilton


8-Patricia May Snell 22-Nancy Lee Kurtz


23-Edward Foster Stafford


Carroll A .- Marilyn Thomasen Harold E .- Evelyn Lydia Ross Paul S .- Edna May Parks


Stephen E .- Edythe Adeline Kettell


November


11-Merrill Lloyd Vigeant 22-Paul Robert Mathurin


Mederic O. E .- Iris Winslow Mason


Armand R .- Charlotte Helen Boothby


24-Diane Frances Tremblay John F .- Irene Mary Brodeur


A true copy. Attest:


ARTHUR W. WASHBURN,


Town Clerk


MARRIAGES RECORDED IN PLAINVILLE DURING 1945


Date Name Married By


February


3-Ernest A. LeBlanc, Plainville Claire Pinsonault, North Attleboro


Rev. E. L. Dickinson, Priest


4-Frank Isaia, North Attleboro Betty Jane Savage, Plainville


Forrest R. Gilmore, Minister of the Gospel


25


ANNUAL REPORT


April


12-George Woods, Seekonk, Mass. Margaret Ruth Tongue, Plainville


James Ainslie, Clergyman


May


20-William Martin Keiper, Plainville Margaret McLane Smith, Plainville


Charles W. Thompson, Justice of the Peace


21-Raymond Nelson Fortier, Plainville Mildred Elsie Henrich, Plainville Albert F. Harkins, Minister of the Gospel Paul S. Kurtz


June


9-Henry Stierli, Plainville Meta Page Rollings, Attleboro


Shirley B. Goodwin, Clergyman


July


1-Arthur W. Washburn, Jr., Plainville Dorothea Elsa Dittrich, Plainville Albert F. Harkins, Minister of the Gospel Paul S. Kurtz


September


1-Richard Oakman Patton, Plainville Alice Lucette Cooper, Attleboro


James Lee Mitchell, Clergyman


1-Joe Delbert McCombs, Vega, Texas Shirley June Peck, Plainville


James Ainslie, Minister of the Gospel


18-Horce M. Gile, Plainville Miriam B. Barney, North Attleboro


James Ainslie, Clergyman


30- John Edward Pease, Plainville Viola Jean Curry, Ossining, N. Y.


Rt. Rev. P. E. McGee, Priest


November


10-Mathew Ward Swaine, North Attleboro Helen Louisa White, Plainville


Albert F. Harkins, Minister of the Gospel Paul S. Kurtz


26


ANNUAL REPORT


22-Roland Homer Theriault, Plainville Lorraine Marie Garceau, Taunton


Alfred J. Levesque, Priest


17-Thomas Anthony Monaghan, Plainville Helen Marie O'Donnell, West Mansfield


Edward L. O'Brien, Priest


December


15-Ora P. Rowley, Oakland, Calif. Arlene Ruth French, Plainville


James Ainslie, Minister of the Gospel Paul S. Kurtz


29-George Maurice Falk, Plainville


Dorothy Elliott Parmenter, Plainville


Eber Eldon Craig, Minister of the Gospel


A true copy. Attest:


ARTHUR W. WASHBURN,


Town Clerk.


JURY LIST Town of Plainville, Massachusetts July 1945 - July 1946


Name


Address


Occupation


Barney, Earle F., Cottage Street


Corbin, Francis O., Broad Street French, Ralph E., Bugbee Street Fulton, Raymond R., South Street Greenway, Joseph H., Taunton Street Henrich, Frank V., Bacon Square Horton, Osmond E., Melcher Street Jensen, Lloyd K., Washington Street King, Arthur H., West Bacon Street McQuade, Joseph F., Spring Street Negus, F. Earl, 75 East Bacon Street Ralston, Elmer G., Melcher Street Rhodes, R. Percy, Bugbee Street Wickman, Theodore A., School Street Young, Leslie G., South Street


Auto Dealer


Cobb, Raymond A., East Bacon Street


Mechanic


Defense


Jeweler


Toolmaker


Salesman


Jeweler


Refiner


Toolmaker


Carpenter


Defense Worker Bookkeeper Merchant


Jeweler


Jeweler


Jeweler


DEATHS RECORDED IN PLAINVILLE DURING 1945


Date


Name


Yrs.


Mo.


Day


Cause of Death


Jan. 20, 1945 James R. Perry


83


0


0


Cerebral Hemorrhage


Jan. 24, 1945-Edward Payson Bennett


54


5


4


Coronary Heart Disease


Feb. 10, 1945-Richard Francis Barton


61


3


12


Cerebral Hemorrhage


Feb. 11, 1945-Mina Losen Grant


55


9


8


Arteriosclerosis


Feb. 26, 1945-William Ryan


56


3


24


Chronic Pulmonary Infection


Apr. 22, 1945-Mary Pickett Landrie


58


8


0


Coronary Thrombosis


May 18, 1945-John Carvalho


51


0


0


Coronary Thrombosis


June 12, 1945-Joseph Pariseau


67


10


1


Cerebral Hemorrhage


July 28, 1945-Adele Choiniere


66


4


19


Coronary Thrombosis


Aug. 4, 1945-Joseph W. Minchew


60


11


25


Diabetes Mellitus


Aug. 11, 1945-Stillborn


0


0


0


Aug. 15, 1945-Anna Elizabeth Curtis


77


1


20


Carcinoma Liver


Sept. 7, 1945-Clarence E. Snell


59


1


4


Coronary Thrombosis


Sept. 29, 1945-Stillborn


0


0


0


Oct. 16, 1945-Frank W. Gardner


86


4


7


Uremia


Nov. 3,. 1945-Lena A. Olney


85


4


10


Chronic Myocarditis


Nov. 28, 1945-Richard B. Passler


72


0


0


Coronary Thrombosis


A true copy. Attest:


ARTHUR W. WASHBURN,


Town Clerk


28


ANNUAL REPORT


LICENSES GRANTED AND FEES RECEIVED BY TOWN CLERK FOR YEAR 1945


Number of dogs' licenses, 223


$ 540.00


3 Breeders' Licenses


@ $25.00


75.00


1 Breeders' License


@


50.00


50.00


1 Breeders' License @ 10.00


10.00


$ 675.00


Less Fees


45.40


$ 629.60


7 Common Victuallers


@ $


3.00


$ 21.00


12 Lord's Day


@


1.00


12.00


10 Gasoline


@


1.00


10.00


6 Amusement


@


1.00


6.00


1 Auctioneer


@


2.00


2.00


2 Innholders'


@


5.00


10.00


2 Beer & Wine


@


200.00


400.00


6 One Day Beer & Wine


@


1.00


6.00


1 Package Store


@


100.00


100.00


1 Storage Dynamite


@


2.00


2.00


7 Denatured Alcohol


@


1.00


7.00


3 Alcoholic Beverage


@


500.00


1,500.00


1 Pasteurization


@


10.00


10.00


4 Overnight Cabins


@


.50


2.00


1 Ice Cream Mix


@


5.00


5.00


2 Rooming House


@


1.00


2.00


2 Slaughtering


@


1.00


2.00


1 Used Car


@


5.00


5.00


2,102.00


Amount turned over to Town Treasurer


$2,731.60


Fishing Licenses


228


Hunting Licenses


93


Sporting Licenses


133


29


ANNUAL REPORT


Fishing Licenses, Female & Minor


83


Trapping Licenses 15


Trapping Licenses, Minor


3


Fishing License,


Special Non-Resident 9


Fishing License,


Non-Resident, Minor 3


Fishing Licenses, Non-Resident 10


Sporting Licenses, Resident Free


15


Sporting Licenses,


Resident, Military & Naval Free


33


Total 625


ARTHUR W. WASHBURN,


Town Clerk


REPORT OF TOWN BURIAL AGENT


To the Honorable Board of Selectmen Town of Plainville, Mass.


Gentlemen:


There has been no call for the services of Town Burial Agent during the past year.


Respectfully submitted, WESLEY H. BURTON, Town Burial Agent


30


ANNUAL REPORT


REPORT OF COLLECTOR OF TAXES


To the Honorable Board of Selectmen:


Gentlemen:


I herewith submit to you my report as Collector of Taxes for the year ending December 31, 1945, with all taxes except of the current year collected in full.


1944 Account


Uncollected Jan. 1, 1945


Collected


Abated


Personal & Real Estate


$4556.55


$4533.30


$23.25


Motor Vehicle Excise


20.00


20.00


1945 Account


Assessors' Warrants


Collected


Abated Uncollected


Poll


$1202.00


$924.00


$278.00


none


Personal


8474.62


8096.38


67.20


$311.04


Real Estate


41970.08


37792.44


116.96


4060.68


M. V. Excise


2478.58


2428.30


32.28


18.00


Other Collections paid Treasurer during 1945


Interest


Charges


For 1944


$97.05


For 1944


$38.45


For 1945


12.49


For 1945


59.85


Collector's Expenses for 1945


Appropriated


$185.00


Expense


149.17


Balance


$35.83


Respectfully submitted,


O. P. BROWN,


Collector of Taxes


31


ANNUAL REPORT


REPORT OF AN AUDIT OF THE ACCOUNTS OF THE TOWN OF PLAINVILLE


For the Period from October 17, 1943, to September 29, 1945


Made in Accordance with the Provisions of Chapter 44, General Laws


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 Plainville for the period from October 17, 1943, the date of the previous examination, to September 29, 1945, and report thereon as follows:


The financial transactions, as recorded on the books of the several departments collecting or disbursing money for the town, or committing bills for collection, were examined, checked and verified with the books of the treasurer.


The books and accounts of the town treasurer were ex- amined. The recorded receipts were checked with the records of the departments making payments to the treasurer, and with the other sources from which money was paid into the town treasury, while the payments were compared with the treasury warrants approved by the board of selectmen author- izing the treasurer to disburse town funds. The cash balance on September 29, 1945, was proved by reconciliation of the bank balances with statements furnished by the banks. The town treasurer's ledger accounts were analyzed, the appro- priations and transfers as recorded being checked with the town clerk's records of town meetings.


The necessary adjusting entries resulting from this audit were made, and a balance sheet, showing the financial condition of the town on September 29, 1945, was prepared and is appended to this report. The balance sheet shows that the


32


ANNUAL REPORT


town is in very good financial condition. The appended balance sheet shows overdrafts in the Memorial Day, road machinery operating expense, and Chapter 81 and 90 highway accounts, which are contrary to the provisions of Section 31, Chapter 44, General Laws. Overdrafts in Chapter 81 and 90 appropriations, toward which the State and County contribute funds, may be avoided by the issuance of temporary loans under Section 6A, Chapter 44, General Laws, or the town may appropriate the amounts allotted by the State and County from available funds with the provision that the reimbursements from the State and County be restored, upon their receipts, to surplus revenue.


The payments on account of debt and interest were proved with the amounts falling due and with the cancelled securities and coupons on file.


The savings bank book and securities representing the investment of the trust and investment funds in custody of the treasurer were examined and listed. The income was proved and the withdrawals were checked with the receipts as recorded on the treasurer's cash book.


The records of tax titles held by the town were examined and checked. The amounts added to the tax title account were compared with the tax collector's records. The reported redemptions were checked with the receipts as recorded on the treasurer's cash book, and the tax titles on hand were listed and checked with the records in the Registry of Deeds.


The books and accounts of the tax collector were examined and checked. The accounts outstanding at the time of the previous examination, and all subsequent commitments were audited and compared with the warrants given for their collection. The recorded collections and abatements were checked, the payments to the treasurer were verified, the taxes transferred to tax titles were checked to the treasurer's rec- ords, and the outstanding taxes were listed and reconciled to the treasurer's books. The cash on hand was verified by actual count.


The financial transactions of the town clerk were examined and checked in detail. The records of dog licenses and of sporting licenses were examined, checked, and compared with the amounts due and paid to the town and State.


The records of miscellaneous town licenses granted and issued by the selectmen but collected by the town clerk were


33


ANNUAL REPORT


checked. The recorded payments to the treasurer were com- pared with the treasurer's books, and the cash balance on September 29, 1945, was verified by reconciliation of the bank balance with a statement furnished by the bank of deposit.




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.