USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1942-1950 > Part 9
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 11. Motion by Chester A. Meyer and unanimously voted that the Town direct the Selectmen to grant the use of the Town Hall at a minimum charge of $5.00 per day to any local organization.
Article 12. Motion by Edwin W. Pink and unanimously voted that the Town raise and appropriate the sum of $624.17, the amount apportioned to Plainville for repairs and maintenance of the Norfolk County Hospital.
Article 13. Motion by Herbert M. Thompson and unani- mously voted that the Town raise and appropriate the sum of $750.00 for the purpose of hiring an assistant to act as Clerk for the Board of Welfare, for the current year.
Article 14. Motion by Edward E. Osterholm and unani- mously voted to transfer $1,000.00 from Road Machinery Reserve Account to Road Machinery Operating Account.
Article 15. Motion by George H. Snell and unanimously voted to raise and appropriate the sum of $50.00 for the planting of shade trees as recommended by the tree planting committee of 1940.
Article 16. Motion by Edwin W. Pink and unanimously voted that we accept the provisions of Chapter 90 of the General Laws and raise and appropriate $500.00 for maintenance of Chapter 90 roads.
Article 17. Motion by Edward E. Osterholm and unani- mously voted to authorize the Board of Health to contract for the disposal of garbage and raise and appropriate the sum of $350.00 to pay for same.
Article 18. Motion by Herbert M. Thompson and unani- mously voted to raise and appropriate the sum of $100.00 for the use of the Ration Board.
Article 19. Motion by Oliver P. Brown and unanimously voted to raise and appropriate the sum of $9.26 overdraft in 1942 on Collector of Taxes appropriation.
21
ANNUAL REPORT
Article 20. Motion by Christian Henrich and unanimously voted to raise and appropriate the sum of $200.00 for Civilian Defense.
Article 21. Motion by Charles J. Quirk and unanimously voted to raise and appropriate the sum of $250.00 to be used to continue the platting of the Town in the outlying sections.
Article 22. Motion by Arthur W. Washburn and unani- mously voted that the Town ratify and confirm the acts of the Treasurer and Selectmen in making certain conveyances since the year 1939 of tax title land, which had been acquired by the Town, by the foreclosure of the right of redemption according to law.
Article 23. Motion by Herbert M. Thompson and unani- mously voted that the Town amend its by-laws by adding to Article VI the following section: "The Town Treasurer shall have the custody, management and sale of all lands held by the Town under a tax collector's deed, or a taking of land for taxes after the title of the Town has become absolute by the foreclosure of the right of redemption according to law. And he is authorized and empowered, with the approval of the Board of Selectmen, in the name and behalf of the Town to sell and convey such lands and to execute, acknowledge and deliver proper deeds for that purpose."
Article 24. Motion by Harvey Morse and unanimously voted that the Town authorize the School Committee to dispose of any Standard Typewriters to the Army or Navy.
Article 25. Motion by Edward E. Osterholm and unani- mously voted that the Town transfer from Surplus Revenue in the Treasury, the sum of $10,000.00 for the purchase of War Bonds or other bonds that are legal investment for savings banks, in accordance with provisions of Chapter 5, Acts of 1943.
The Moderator then asked the meeting to rise and stand in silence for a few moments in reverent memory for two of our former Town Officials, Captain Arthur L. Crowley and Captain Fred W. Northup, who have recently passed away.
3
22
ANNUAL REPORT
Article 26. The Committee appointed in the morning pre- sented the following names as a Finance or Advisory Committee: Ralph E. Crowell, Earle F. Barney, Rufus King, Leslie G. Young and Gerald E. Riley and were duly elected.
Meeting adjourned 8:40 P. M.
ARTHUR W. WASHBURN,
Town Clerk
23
ANNUAL REPORT
BIRTHS RECORDED IN PLAINVILLE DURING 1943
Date Name
Parents
Apr. 24, 1942-Lorraine Lucille Rainville Philip-Eva Derois Feb. 19, 1942-Judith Elaine MacNeill Clinton-Mildred M. Freeman
Dec. 1, 1942-Bette Jean Wolf Otto W .- Elizabeth Quist Jan. 19, 1943-Margaretta Barton
Clinton E .- Bessie McKechnie Jan. 26, 1943-Roger Alden Leach Alden V .- Mildred E. Atkinson
Feb. 16, 1943-Donald Ludwig Larson Ludwig O .- Martha M. Gaucher Feb. 20, 1943-Douglas Mayo Nickerson Raymond O .- Lily G. Mayo
Mar. 18,1943-William Nelson Hurkett, Jr. William N .- Rachel F. Tobyne
Mar. 29, 1943-Jean Christine Craigin Karl F-Ruth A. Henrich
Apr. 3, 1943-Linda Marjorie Wilhelm, Walter J .- Margarite Charlebois
Apr.
5, 1943-Norman Dana Rogers
Freeman P .- Althea B. Ralph
May 3, 1943-Walter Timothy Whalen William-Ella McNally
May 6, 1943-Joseph Francis Twiraga Joseph F .- Winifred Davis May 23, 1943-
May 26, 1943-Douglas deVeer Barney
Clyde M .- Barbara Washburn
June 16, 1943-Walter Austin Deptula
Benjamin-Mabel E. Brown
24
ANNUAL REPORT
June 17, 1943-Dorene Woodbury Paul
Fred, Jr .- Vera R. Woodbury
July 2, 1943-Karel Edwin Breitenbach
Edwin R .- Lucy G. Bruinsma
July 4, 1943-Joanna Ventham George-Mary McLean
July 14, 1943-Nancy Ellen Keyes
Reginald B .- Ruth G. Patton
July 16, 1943-Robert Arthur Crook, Jr.
Robert A., Jr .- Clarice Gaskin
July 26, 1943-Elizabeth Anne Pererault Parker R .- Jessica V. Thornton
Aug. 11, 1943-Noreene Heather Snell Harold E .- Evelyn L. Ross Aug. 16, 1943-Joan Elizabeth Parker Clarence P., Jr .- Edna M. Riley
Aug. 30, 1943-Gail Ann Lewicki Walter-Iona M. Bramen Sept. 29, 1943-
Oct. 4, 1943-Doreen Frances Bouchard
John J .- Barbara E. Martin Oct. 25, 1943-Robert Norman Clarke
Norman M .- Grace Boardman
Oct. 27, 1943-Barbara Elizabeth Heath Alexander D .- Elizabeth C. Patton
Nov. 4, 1943-Joyce Elaine Kettell Ralph R .- Anne Pasquantonio
Nov. 5, 1943-Joyce Laura Childs
Frank B .- Edith M. Beariste Nov. 30, 1943-Marcia Elizabeth Snell Clarence-Dorothy Westhaven
Dec. 23, 1943-Janet Marie Lovely Harry A .- Doris E. Dolby Dec. 30, 1943-Beverly Evelyn Nadeau Roland A .- Evelyn M. Sylvia A true copy. Attest:
ARTHUR W. WASHBURN,
Town Clerk
25
ANNUAL REPORT
MARRIAGES RECORDED IN PLAINVILLE DURING 1943
Date Name Married By
Dec. 31, 1942-William Sherlock, Plainville Rita V. Allen, Plainville John A. Rose, Justice of Peace
Jan. 15, 1943-Edwin H. Bourne, Mansfield Alice Bette Chabot, Plainville Benjamin Minifie, Clergyman
Jan. 23, 1943-Lester Vernon Grant, Plainville Helen Amelia James, North Attleboro J. M. Bowmar, Clergyman
Feb. 6, 1943-Robert C. Halliday, Jr., North Attleboro Barbara L. Cohan, Needham J. M. Bowmar, Clergyman
Feb. 20, 1943-Edward Lewicki, Wrentham Gladys Anna Sargent, Wrentham J. M. Bowmar, Clergyman
Feb. 20, 1943-Henry Joseph Cusson, Plainville Harriet S. Gifford, Plainville Charles E. Worden, Justice of Peace
Feb. 27, 1943-Thomas Edward McQuade, Plainville Anna Reinbold, Plainville Walter J. Mitchell, Priest
May 25, 1943-Gerard Emil LeBlanc, Plainville Rita Lauria Frigon, Attleboro Edwin F. Thayer, Justice of Peace
Apr. 31, 1943-Arthur R. Carvalho, Plainville Margaret W. James, Atlteboro James M. Quinn, Priest
May 12, 1943-John Joseph Bouchard, Jr., N. Attleboro Barbara Elizabeth Martin, Plainville Leo A. Gosselin, Justice of Peace
26
ANNUAL REPORT
June 5, 1943-John Thomas Ryan, Roxbury Mary Frances Kelly, Plainville Walter J. Mitchell, Priest
June 5, 1943-Gerald David McCarthy, Roslindale Mary Edna Morin, Plainville Joseph R. Zito, Priest
June 5, 1943-Alfred Edward Oliver, Attleboro Gladys Pearl Savage, Plainville Forrest R. Gilmore, Minister of Gospel
June 9, 1943-John Howland Cook, Plainville Ella Elizabeth Parker, Plainville . A. W. Munk, Clergyman
July 10, 1943-Herbert William Velino, Providence Florence Eunice Everett, Plainville Walter J. Mitchell, Priest
Aug. 6, 1943-Harold Clifford Sargent, Jr., Attleboro Beatrice M. Thereault, Plainville John A. Rose, Justice of Peace
Sept. 7, 1943-Merrill George Hastings, Walpole Pauline Louise Goulet, Plainville Walter J. Mitchell, Priest
Sept. 12, 1943-Charles F. Breen, Plainville Annie B. Fink, Plainville George M. Bailey, Clergyman
Oct. 5, 1943-Henry Robert Watson, North Attleboro Rita Catherine Fountain, Plainville Joseph R. Zito, Priest
Oct. 9, 1943-Frank Edward Munroe, Plainville Elizabeth Day Minchew, Plainville Robert S. Beecher, Clergyman
Oct. 10, 1943-Lawrence Howard Carpenter, Attleboro Ruth Mae Thompson, Plainville A. W. Munk, Clergyman
Oct. 18, 1943-Roderick M. Chisholm, Plainville Eleanor Frances Parker, North Attleboro Lyman Achenbach, Clergyman
27
ANNUAL REPORT
Oct. 21, 1943-Edgar Fanning Berry, Plainville Ruah Marie Harris, Plainville Earl H. Tomlin, Clergyman
Nov. 17, 1943-Robert Burton Kenerson, Plainville Doris Estelle Brown, Wrentham Eber Eldon Craig, Clergyman
A true copy. Attest:
ARTHUR W. WASHBURN,
Town Clerk
JURY LIST
Town of Plainville, Massachusetts, July 1943-July 1944
Name Address Occupation
Barney, Earle F., Cottage Street Insurance Agent
Brown, Oliver P., School Street Jeweler
Corbin, Francis O., Broad Street Clerk Cobb, Raymond A., East Bacon Street Mechanic
Etter, Frank W., West Bacon Street Retired
French, Ralph E., Bugbee Street Jeweler
Henrich, Frank V., Bacon Square Jeweler
Horton, Osmond E., Melcher Street
Refiner
McAfee, Edward, West Bacon Street Jeweler
McQuade, Joseph F., Spring Street Defense Worker
Negus, F. Earl, 75 East Bacon Street Bookkeeper Rhodes, R. Percy, Bugbee Street Jeweler
Ralston, Elmer G., Melcher Street Merchant
Snell, George H., Fletcher Street Forester Wickman, Theodore A., School Street Truck Driver Washburn, Arthur W., George Street Farmer
DEATHS RECORDED IN PLAINVILLE DURING 1943
Date
Name
Yrs.
Mo.
Day
Cause of Death
Sept.
3, 1942-Jeremie Beauchaine
71
0
23
. . Carcinomatosis
Jan. 7, 1943-Arthur Lincoln Crowley
72
1
12
. . Cerebral Hemorrhage
Jan. 7, 1943-Jennie O. French .
67
2
2
... Hemorrhage of Brain
Jan. 11, 1943-Henry Augustus George
89
10
20
. Arterio Scelerosis
Mar. 29, 1943-Paul Paulhus
82
9
28
.... Chronic Myocarditis
June 3, 1943-Anna Rose
70
0
0
.... Coronary Occlusion
July 19, 1943-Frank Reynoldson
77
5
3
. . Hemorrhage of Brain
July 14, 1943-
... Stillborn
July 14, 1943-Helen Slater Cook
25
0
14
.... Hemorrhage, Circulatory Failure
Aug. 18, 1943-Samuel Goodwin Bartie
83
11
2
.... Chronic Myocarditis
Aug. 24, 1943-Christian Peter Hansen
55
0
23
. . Coronary Sclerosis
Sept. 26, 1943-James Horace Cheever
58
1
26
... Chronic Myocarditis
Sept. 29, 1943-
.. . . Stillborn
Oct. 6, 1943-Mary Elizabeth Snell
56
6 '
7
·
. Carcinoma Colon
Dec. 6, 1943-Arthur Wilber Myers
61
5 20
... Heart Disease
Dec. 27, 1943-Joseph Paradis
88
8 22
... Cancer of Rectum
Dec. 30, 1943-Iva H. Barton
52
6
24
.... Lobar Pneumonia
.
A true copy. Attest:
ARTHUR W. WASHBURN, Town Clerk
ANNUAL REPORT
29
LICENSES GRANTED AND FEES RECEIVED BY TOWN CLERK FOR YEAR 1943
Number of dogs licensed, 255
$593.00
1 Breeder's License
25.00
2 Breeders' Licenses
100.00
$718.00
Less Fees
51.60
$ 666.40
8 Common Victuallers
@ $
3.00
$ 24.00
2 Beer and Wine
@
200.00
400.00
1 Beer and Wine, 1 day
a
1.00
1.00
3 Alcoholic Beverages
@
500.00
1,500.00
1 Package Store
a
100.00
100.00
5 Lord's Day
a
3.00
15.00
8 Gasoline
a
1.0
8.00
5 Amusement
@
1.00
5.00
7 Alcohol
a
1.00
7.00
1 Inn older
a
5.00
5.00
4 Overnight Cabins
a
.50
2.00
1 Auctioneer
a
2.00
2.00
1 Storage Dynamite
a
2.00
2.00
2,071.00
Amount turned over to Town Treasurer
$2,737.40
Fishing Licenses
227
Hunting Licenses
85
Sporting Licenses
91
Female and Minor Fishing
54
Minor Trapping
1
Resident Citizen Trapping
9
Sporting (Free)
12
Non-Resident Fishing (Special)
5
Non-Resident Fishing
4
Duplicate
4
Non-Resident Citizen Hunting
1
Resident Military or Naval Service
Sporting License Free
5
Total 498
ARTHUR W. WASHBURN,
Town Clerk
30
ANNUAL REPORT
REPORT OF AN AUDIT OF THE ACCOUNTS OF THE TOWN OF PLAINVILLE
For the Period From September 29, 1940 to October 16, 1943
Made in Accordance with the Provisions of Chapter 44, General Laws NOVEMBER 18, 1943
THE COMMONWEALTH OF MASSACHUSETTS Department of Corporations and Taxation Division of Accounts STATE HOUSE, BOSTON
November 18, 1943
To the Board of Selectmen
Mr. Herbert M. Thompson, Chairman Plainville, Massachusetts
Gentlemen:
I submit herewith my report of an audit of the books and accounts of the town of Plainville for the period from September 29, 1940 to October 16, 1943, 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
TNW: MMH
31
ANNUAL REPORT
Mr. Theodore N. Waddell Director of Accounts Department of Corporations and Taxation State House, Boston
Sir:
In accordance with your instructions, I have made an audit of the books and accounts of the town of Plainville for the period from September 29, 1940, the date of the previous examination, to October 16, 1943, the following report being submitted thereon:
The records of financial transactions of the several depart- ments receiving or disbursing money for the town, or committing bills for collection, were examined and checked in detail.
The town treasurer's ledger accounts were analyzed, the appropriations, loans authorized, and transfers as recorded were checked with the town clerk's records of town meetings.
The necessary adjusting entries resulting from the audit were made, and a balance sheet, which is appended to this report, was prepared showing the financial condition of the town on October 16, 1943.
The balance sheet indicates that the town is in good financial condition.
No records of transfers from the reserve fund by the finance committee were available for examination and it is, therefore, recommended that complete records be kept by the finance committee of all transfers voted from the reserve fund.
The books and accounts of the town treasurer were examined and checked. The recorded receipts were analyzed and compared with the records of the departments making payments to the treasurer, while the payments by the treasurer were checked with the selectmen's warrants authorizing the disbursements of town funds.
The cash balance on October 16, 1943, was proved by recon- ciliation of the bank balances with statements furnished by the banks of deposit and by actual count of the cash in the office.
32
ANNUAL REPORT
The payments of maturing 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 invest- ment of the trust and investment funds in custody of the treasurer were examined. The income was proved and the withdrawals were checked with the treasurer's recorded receipts.
The records of tax titles held by the town were examined and checked. The amounts added to the tax title account were com- pared with the collector's records. The reported redemptions were checked with the receipts as recorded on the treasurer's cash book, the foreclosures were verified, and the tax titles on hand were listed, proved, and checked with the records in the Registry of Deeds.
It was noted that the amount appropriated for Memorial Day is paid over to a patriotic organization, in which connection attention is called to the fact that payments may be made only by the treasurer to persons who have actually rendered services or furnished supplies or materials to the town.
The books and accounts of the tax collector were examined and checked in detail. The accounts outstanding according to the previous examination, and all subsequent commitments of poll, personal property, real estate, and motor vehicle excise taxes were audited and compared with the assessors' warrants issued for their collection. The recorded payments to the treasurer were checked with the treasurer's cash receipts, the abatements as recorded were compared with the assessors' records of abate- ments granted, the taxes transferred to tax titles were checked to the treasurer's records, the cash on hand was verified, and the outstanding accounts were listed and reconciled with the treasurer's books.
The computation of the tax rates by the assessors for the period covered by the audit was checked, and it was noted that an appropriation of $5,000. voted from available funds in 1941 was not used in the determination of the tax rate. It was also noted that abatements have not been accurately entered in the assessors' abatement book and that the forms in the valuation books have not been completely filled out by the assesscrs.
33
ANNUAL REPORT
The financial records of the town clerk were examined and checked in detail. The records of dog licenses issued on behalf of the county, and of hunting and fishing licenses, the receipts of which are paid to the State, were examined, checked, and com- pared with the amount 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 checked. The recorded payments to the treasurer were com- pared with the treasurer's book, and the cash balance on October 16, 1943, was verified by actual count of the cash in the office and by reconciliation of the bank balance with a statement furnished by the bank of deposit. It was noted that collections by the town clerk are paid to the treasurer in one amount at the end of each year, and it is recommended that these receipts be paid to the treasurer at least once each month.
The books and accounts of the collector of water rates were examined and checked. The consumers' ledger accounts were analyzed, the recorded collections were checked with the pay- ments to the treasurer, and the outstanding accounts were listed and reconciled to the treasurer's ledger. It is recommended that a determined effort be made to secure prompt settlement of the outstanding accounts which are collectible, and those which are found to be uncollectible should be abated.
The outstanding tax and water accounts were verified by mailing notices to a number of persons whose names appeared on the books as owing money to the town, and from the replies received thereto it appears that the accounts, as listed, are correct.
The records of departmental accounts receivable for tem- porary aid, aid to dependent children, old age assistance, and soldiers' relief were examined and checked. The recorded receipts were checked with the payments to the treasurer, the abatements and the disallowances being verified.
The surety bonds of the town officials required to file them were examined and found to be in proper form.
(Concluded on Page 36)
TOWN OF PLAINVILLE BALANCE SHEET - OCTOBER 16, 1943 GENERAL ACCOUNTS
ASSETS
LIABILITIES AND RESERVES
Cash
$21,384.07
Accounts Receivable :
Due Federal Government $ 66.04
State Tax and Assessments
1,390.80
Levy of 1941:
County Tax
1,660.09
Real Estate
$ 11.16
Dog Licenses: Due County
304.20
Alice I. Cobb Bequest
2,000.00
Road Machinery Fund
917.00
Personal
81.05
Real Estate
2,878.71
Levy of 1943:
Poll
28.00
Personal
6,746.24
Real Estate
16,819.00
26,564.16
Motor Vehicle Excise Taxes:
Levy of 1943
121.11
Tax Titles
448.48
Tax Possessions
935.57
Unexpended Appropriation Balances
26,661.23
Water Rates and Supplies
6,035.06
Reserve Fund: Overlay Surplus
1,879.96
Federal Grants:
Old Age Assistance:
Assistance
$909.16
· Administration
17.91
Aid to Dependent Children:
Assistance
83.93
Administration
14.21
1,025.21
Withholding Tax Deductions:
Taxes :
Levy of 1942:
State and County Aid to Highways:
Overlays Reserved for Abatement of Taxes:
Levy of 1941 $ 11.16
Levy of 1942 2,194.81
Levy of 1943
958.72
Chapter 90:
State
500.00
County
500.00
1,582.62
Revenue Reserved Until Collected: Motor Vehicle Excise Tax $ 121.11
Tax Title
448.48
Tax Possession 935.57
Water 6,035.06
State and County Aid to Highways 1,582.62
9,122.84
Purchased
2.20
Surplus Revenue
20,823.70
$69,015.76
$69,015.76
DEBT ACCOUNTS
Net Funded or Fixed Debt
$16,000.00
Municipal Building Loan $16,000.00
TRUST AND INVESTMENT FUNDS
Trust and Investment Funds: Cash and Securities
$10,727.30
Post-War Rehabilitation Fund School Fund
$10,000.00
727.30
$10,727.30
$10,727.30
Chapter 81: State
$582.62
$ 3,164.60
Estimated Receipts, to be Collected
11,942.49
Accrued Interest on U.S. War Bonds
36
ANNUAL REPORT
The records of the sealer of weights and measures, of the health, school, and library departments, as well as of all other departments collecting money for the town or committing bills for collection, were examined, checked, and reconciled with the treasurer's books.
In addition to the balance sheet referred to, there are appended to this report tables showing a reconciliation of the several cash accounts, summaries of the tax, tax title, depart- mental and water accounts, as well as tables showing the transactions and condition of the trust and investment funds.
While engaged in making the audit, cooperation was re- ceived from all town officials, for which, on behalf of my assistants and for myself, I wish to express appreciation.
Respectfully submitted,
HERMAN B. DINE
Assistant Director of Accounts
HBD: MMH
ANNUAL REPORT 37
TREASURER'S REPORT
January 17, 1944
To the Honorable Board of Selectmen:
Gentlemen:
The Treasurer's Report for the Town of Plainville is sub- mitted herewith for the accounting or financial period from January 1, 1943 to December 31, 1943.
TOWN OF PLAINVILLE-TREASURER'S REPORT DECEMBER 31, 1943
RECEIPTS :
Accrued interest from bond purchase $ 2.20
Withholding taxes withheld
1,549.37
Taxes 1941 levy
3,283.65
Taxes 1942 levy
7,600.19
Taxes 1943 levy
43,354.03
Motor Vehicle Taxes 1942 account 32.39
Motor Vehicle Taxes 1943 account
3,644.90
Water rates and supplies
4,967.51
Highway, Chapter 81-1942 account
2,679.14
Highway, Chapter 81-1943 account
3,417.38
Highway, Chapter 90-1942 account
134.39
Highway, Chapter 90-1943 account
997.12
Tax Titles
262.07
Federal Grant-Old Age Assistance
7,580.01
Federal Grant-Old Age Administration
253.37
Federal Grant-Aid Dependent Children
246.00
Federal Grant-Aid Administration 12.80
Road Machinery Operation
629.50
Refunds
128.68
Estimated Receipts: Schedule
Commonwealth of Mass.
23,901.05
Other receipts 4,146.49
28,047.54
Dog Taxes-Town Clerk
666.40
Alice I. Cobb, Estate-Bequest
2,000.00
Total Receipts
$111,488.64
Cash balance January 1, 1943
25,838.46
$137,327.10
4
38
ANNUAL REPORT
TOWN OF PLAINVILLE-TREASURER'S REPORT DECEMBER 31, 1943
DISBURSEMENTS:
Government bonds purchased
$10,000.00
Accrued interest on bonds
2.20
Withholding taxes
512.95
Excise tax abatements
34.46
Federal Grant-Old Age Assistance
7,707.43
Feedral Grant-Old Age Administration
258.70
Federal Grant-Aid Dependent Children
150.00
Federal Grant-Aid Administration
10.00
Appropriation accounts-See recapitulation
86,736.22
Dog Taxes-County
671.20
Departmental expenses 1942
427.15
Total Disbursements
$106,510.31
Balance on deposit December 31, 1943
30,816.79
$137,327.10
TOWN OF PLAINVILLE-TREASURER'S REPORT
DECEMBER 31, 1943
ESTIMATED RECEIPTS
RECEIPTS FROM COMMONWEALTH OF MASSACHUSETTS:
Burial refund
$ 100.00
School fund
3,501.58
Old Age Assistance
6,339.57
Income taxes
10,261.80
Aid Dependent Children
253.42
Inspector of Animals
30.00
Tax refunds
8.07
Board of Health
260.71
War allowance
120.00
Tuition
46.20
Transportation
14.30
Education
83.64
Superintendent of small towns
781.71
P
39
ANNUAL REPORT
Corporation tax
1,972.39
Meal tax 127.66
Total from Commonwealth of Massachusetts $23,901.05
RECEIPTS FROM OTHER SOURCES:
Dog Taxes-County
$ 516.31
Lease-Bristol Farms
200.00
District Court-fines
29.34
Sale of rubber
35.00
Welfare-City of Lowell
65.00
Welfare-Town of North Attleboro
44.46
Refunds, miscellaneous
.50
Insurance refunds
87.48
School sales
74.84
Old Age Assistance-North Attleboro
196.84
Old Age Assistance-Attleboro
42.66
Old Age Assistance-City of Lowell
65.00
Sealer of Weights and Measures
24.08
Bond interest
38.20
Milk Licenses
16.00
Town Clerk-Arthur W. Washburn
2,071.00
Library fines
6.80
Charges from Collector of Taxes
137.17
Interest from Collector of Taxes
495.81
Total Other Receipts $4,146.49
Receipts from Commonwealth
$23,901.05
Other receipts
4,146.49
Total Estimated Reecipts
$28,047.54
TOWN OF PLAINVILLE - TREASURER'S REPORT - DECEMBER 31, 1943 RECAPITULATION OF APPROPRIATION ACCOUNTS
Accounts
Appropriations Transfers and Availables
Appro. Charges
Balances
Library
$ 516.31
$
$ 511.79
$ 4.52
Selectmen
1,400.00
1,314.71
85.29
Treasurer
525.00
30.00
552.62
2.38
Town Clerk
450.00
397.08
52.92
Assessors
875.00
856.92
18.08
Collector of Taxes
660.00
653.51
6.49
Board of Registrars
235.00
208.00
27.00
Auditor
75.00
75.00
Sealer of Weights
75.00
75.00
Insurance
1,500.00
1,419.64
80.36
Welfare
1,700.00
13.00
1,267.71
445.29
Aid Dependent Children
350.00
215.00
505.00
60.00
Soldier's Relief
500.00
100.00
400.00
Highway, Chapter 81
4,000.00
4,000.00
7,943.22
56.78
Highway, Center of Town
1,500.00
2,004.17
* 504.17
Memorial Day
100.00
100.00
Interest
300.00
225.66
74.34
Fire Department
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.