Town Annual Report of the Officers of the Town of Milford, Massachusetts 1941, Part 8

Author: Milford (Mass.)
Publication date: 1941
Publisher: The Town
Number of Pages: 438


USA > Massachusetts > Worcester County > Milford > Town Annual Report of the Officers of the Town of Milford, Massachusetts 1941 > Part 8


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


Respectfully submitted,


EDWARD C. DAVOREN, Dog Officer.


186


Report of Vernon Grove Cemetery Trustees


FOR THE YEAR ENDING DEC. 31, 1941


Income:


Balance January 1st. 1941 349.21


Appropriation 2,000.00


Interest 573.83


Sale of Lots


360.00


Care of Lots


399.00


Opening Graves


659.50


Perpetual Care


1,100.00


Regrading Lots


18.00


Special Service


38.00


Markers


5.00


Sale of Old Lawn Mower


5.00


Total


5,552.54


Expenditures:


Paid to the Town Treasurer


2,584.50


Labor 1,925.30


Eldredge Flower Shop


76.90


Postage


3.00


Varney Bros. 28.00


F. A. Gould


134.89


W. W. Watson


32.00


Huff Machine Works


22.50


Salary of Secretary


300.00


187


Pine Grove Cemetery


9.63


North Purchase Cemetery 11.25


Books and Supplies


9.60


N. E. Cemetery Service


65.81


J. F. Leonard 1.63


Balance 347.53


Total


5,552.54


Improvements to Avenues, New Avenues and Repairs


Transferred from Sale of Lots Account


1,100.00


108.00


Highway Department Milford, Mass. Varney Bros.


496.95


Balance 495.05


Trustees


J. R. Hixon


1942


H. B. Hill 1943


R. L. Roy


1942


A. L. Maynard 1944


E. Robinson


1943


H. S. Eldredge 1944


RODOLPH L. ROY,


Secretary.


188


Report of the Sealer of Weights and Measures


Milford, January 1, 1942.


To the Honorable Board of Selectmen:


Gentlemen:


I herewith submit my report as Sealer of Weights and Measures for the year ending December 31, 1941.


All places of business in the Town of Milford were visited by me after notifying by public notice, as the Law requires, that all scales, measures, pumps, etc., would be sealed without fees, if brought to my office.


Scales, Measures, Etc., Sealed


Adj. Seal. Cond.


Platform Scales, over 5000


3


7


Platform Scales, under 5000


21


70


2


Counter Scales


13


53


2


Beam Scales


1


5


1


Spring Scales


8


46


2


Computing Scales


10


45


2


Slot, Personal Weighing Scales


14


Prescription Scales


7


2


Automatic Gas and Oil Pumps


13


142


2


Weights


16


380


10


Wet Measures


8


Yard Sticks


1


11


4


Oil Jars


Truck Tank Meter


13


2


Bulk Station System


8


189


Office calls for Sealing


63


Outside calls for Sealing


253


Sealing Fees


$182.85


State Licenses issued from this office


20


Paid Town Treasurer, Benjamin J. Clancy


$182.85


Expenditures


Sealers Salary


$793.09


Robinson Seal Co.


23.10


A. W. Corwin 3.85


Automobile Hire 80.00


Goulds Hardware


7.50


W. & L. E. Gurley


61.83


Hobbs & Warren 30.63


Thanking the Honorable Board of Selectmen and the public for the assistance given me during my term as Sealer of Weights and Measures,


Respectfully submitted,


DANIEL J. O'BRIEN,


Sealer of Weights and Measures.


190


Town Hall Department, 1941


$3,800.00


Appropriation


John J. O'Connor


$1,500.00


Cattani Oil Co.


979.95


Milford Water Co.


185.04


Milford Electric Light Co.


422.02


Milford Gas Light Co.


30.33


Boston Janitor Supply Co.


24.71


Leon Zocchi


21.83


Framingham Supply Co.


10.00


Atlas Products Co.


2.05


M. D. Stetson Co.


51.25


F. A. Gould Co.


13.45


Niro & Niro


11.47


John Gardella


5.64


Goodco Sanitary Products


15.00


W. H. Casey


1.75


Sherman's Laundry


2.65


U. S. Sanitary Products


43.61


Leonard Jaques


.25


American Fire Equipment Co.


4.30


Rubenstein Bros.


1.40


Milford Hardware Co.


10.00


T. E. Morse


13.58


A. W. Mckinley


27.00


Guido Sabatinelli


8.00


William Power


7.70


Alfred Capone


4.80


191


John Kelley


4.63


W. C. Waters


27.00


Henry Fino


12.50


John W. Smith


272.50


Robert Philbin


8.06


Milford Daily News


7.88


James Whelen


57.68


F. W. Woolworth


.45


Total Expenditures


$3,788.48


Balance 11.52


Special Appropriation:


W. C. Waters for repair of dial on clock $45.00


Clinton L. Barnard for care of clock 100.00


Respectfully submitted,


JOHN J. O'CONNOR, Custodian.


192


Municipal Retirement System Report


MEMBERSHIP


Total number of members on Decem-


ber 31, 1940 130


Total number of new members 1941


6


Withdrawals and Deaths 1941


5


Total number of Active members 119


Total number retired for superannuation 12


131


BALANCE SHEET


Assets


Liabilities


Cash 24,665.96


Annuity Savings Fund 25,412.74


U. S. Postal Sav.


ings Bonds 8,100.00


Town of Milford


Notes 17,000.00


U. S. Defense Bond


Series G


1,000.00


Expense Fund 46.25


Investment In-


come 1,083.77


50,765.96


50,765.96


RECEIPTS


Town of Milford Contributions


9,936.44


Members Deductions


6,223.70


Investment Income


892.23


Increased Value of Bonds


200.00


Balance forward from 1940


40,082.24


57.334.61


131


136


Annuity Reserve Fund 715.84


Pension Accumula- tion Fund 23,507.36


193


DISBURSEMENTS


Annuity payments


76.58


Pension payments


5,398.79


Refunds on account of withdrawals and deaths


763.56


Expenses


326.67


Refunded interest


3.05


6,568.65


Balance December 31, 1941


50,765.96


BALANCE ACCOUNT


Home National Bank checking account


876.32


Cash in Treasurer's office 134.34


Milford Savings Bank


9,018.11


Newton Savings Bank


2,148.59


Natick Five Cent Savings Bank


1,098.89


Whitinsville Savings Bank 2,129.15


Millbury Savings Bank


2,065.65 ยท


Uxbridge Savings Bank


2,058.84


Ben Franklin Savings Bank-Franklin 2,053.76


Marlborough Savings Bank 2,050.31


Holliston Savings Bank


1,032.00


Bonds and Notes in Safe Deposit Box


at Home National Bank 26,100.00


50,765.96


Respectfully submitted,


FRANK A. BIXBY, Chairman BENJAMIN J. CLANCEY MICHAEL J. HANNIGAN.


194


Memorial Hall Department, 1941


Appropriation


$1,200.00


Expenditures:


A. L. Maynard, salary $600.00


Cattani Oil Co., Oil 499.33


Milford Water Co., Water


15.94


L. N. Jaques & Sons, Supplies


3.25


State Prison Colony, Brush


5.77


J. F. Powers, Repairs


27.05


Huff Machine Works,


Sharpening Lawn Mower 3.00


Varney Trucking Co., rubbish


2.25


F. A. Gould, Supplies


5.58


$1,162.17


Balance.


37.83


$1,200.00


Respectfully submitted,


A. L. MAYNARD, Caretaker.


195


Town Counsel's Report


A suit brought in Suffolk County by the City of Boston against the Town to recover aid rendered Milford residents, amounting to $3,257.64, was successfully de- fended; and in a cross suit brought by the Town against the City to recover aid rendered Boston residents in Mil- ford, $923.93 was awarded the town, which has been collected.


A suit against Ralph T. Harnden for breach of con- tract in connection with the sale of a portion of the Iron - Foundry buildings is still pending in the Superior Court of Worcester County, and has been placed on the list for February 1942 in the Jury Waived Session.


Five of the actions pending in the Superior Court against the Town for injuries occurring on public ways, were disposed of during the year. One of these arising out of an accident occurring on Pearl Street on September 20, 1938, was tried to a Jury which awarded the plaintiff $1,500.00 damages. This will have to be paid from the 1942 appropriation.


Three new suits were entered during 1941, as com- pared with one in 1940. There were five pending on January 1, 1942 as compared with seven on January 1, 1941. There is one case pending in the District Court.


Notices of ten new claims for injuries occurring on public ways were served on the Town Clerk in 1941 as against eight in 1940. One claim was settled without suit being brought, as compared with ten in 1940. A total of fourteen claims on which suit has not been brought is pending as against eleven in 1940. A case for land dam- ages, arising out of Purchase Street Construction in 1938 was paid out of the 1941 appropriation.


Two claims for damages to fire alarm box and traffic light standards by motor vehicles were filed, one of which was settled on payment of $132.50 to the Town, and one of which is still pending in the Superior Court.


196


One petition for abatement of taxes, filed with the County Commissioners was compromised, and one is still pending before the Appellate Tax Board.


The codification of the Legislative Acts accepted by the Town, traffic rules, by-laws, etc. was revised and edited by the Town Counsel and approval of the new enactments secured by the Department of Public Works and the Attorney General. .


The rules and regulations submitted by the Zoning Board which were accepted October 23, 1940, were sub- mitted to the Attorney General for approval, but in spite of many hearings and the filing of much data, it was de- cided that too long a time had elapsed between the filing of the Committee's report and its adoption by the Town Meeting.


Numerous written opinions have been given to the various Town Departments, with duplicate copies to other Departments affected; many letters have been writ- ten, deeds covering conveyances from and to the Town, contracts between the Town and third persons, and re- leases in cases of all claims against the Town were pre- pared and their execution attended to. Answers in suits, in which the Town was named as Trustee, have been prepared and filed.


In 1941, 260 notices of taking of properties for unpaid taxes were prepared at the request of the Tax Collector, as against 294 in 1940; eight instruments of taking were prepared in 1941 as against eleven in 1940; ten tax titles, previously taken, were redeemed or disclaimed as against eight in 1940, upon approval of the Assessors, Tax Col- lector and the State Tax Commissioner, where necessary. Three petitions to foreclose tax titles were filed in the Land Court, as compared with one in 1940. One tax title was registered by decree of the Land Court, and three are still pending in the Land Court. In one of these, the respondent has filed an appearance contesting the pro- ceedings, and the other two are still in the hands of the Land Court title examiner.


Two mortgages and bonds from Old Age recipients were prepared and recorded in the Registry of Deeds, as required by G. L. (Ter. Ed.) Chapter 118-A, inserted by


197


St. 1936, Ch. 436, which was one less than in 1940. Two discharges were prepared and delivered to the estates of the recipients, reimbursement having been made, as compared with one in 1940.


An itemized list of the cases which have been dis- posed of, with the location and date of the same, is ap- pended hereto.


Respectfully submitted, WILLIAM A. MURRAY, Town Counsel.


DAMAGES TO PERSONS AND PROPERTY


An itemized list of the expenditures made from the appropriation "Damages to Persons and Property" is as follows:


Amount appropriated


$1,000.00


EXPENDITURES


Margaret Ferigno, Grant Street,


June 28, 1938-P. I. $150.00


Antonette Trotta, Central Street, March 9, 1939-P. I. 75.00


Daniele and Margaret Schiappuci,


Land damages, Purchase Street Construction-1938 100.00


Eugene E. Allen, M. D. Examination and report 5.00


Dorothy Espanet, Fountain Street,


November 17, 1940-P. I 47.50


Louise Bianchi, East Main Street, May 31, 1938-P. I. 600.00


Paul T. Hayes, M. D.


Examination and report 5.00


Joseph Ashkins, M. D.


Examination and report 5.00


John V. Gallagher, M. D.


Examination and report


5.00


992.50


Balance


$7.50


198


Report of the State Auditor THE COMMONWEALTH OF MASSACHUSETTS Department of Corporations and Taxation


Division of Accounts REPORT OF AN AUDIT of THE ACCOUNTS OF THE TOWN OF MILFORD for the period from September 6, 1938 to August 31, 1941


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


November 3, 1941 THE COMMONWEALTH OF MASSACHUSETTS Department of Corporations and Taxation


Division of Accounts


State House, Boston, November 3, 1941


To the Board of Selectmen Mr. John H. Gardella, Chairman Milford, Massachusetts.


Gentlemen:


I submit herewith my report of an audit of the books and accounts of the town of Milford for the period from September 6, 1938 to August 31, 1941, 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:FC


-


199


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 Milford for the period from September 6, 1938, the date of the previous audit, to August 31, 1941, the following report being submitted thereon:


The records of the financial transactions of the sev- eral departments receiving or disbursing money for the town, or committing bills for collection, were examined and checked for the period of the audit.


The books and accounts of the town accountant were examined and checked in detail. The ledger was analyzed, the appropriations and transfers voted by the town as shown by the town clerk's records were checked to the accountant's ledger, and a balance sheet, which is ap- pended to this report, was prepared showing the financial condition of the town on August 31, 1941.


The books and accounts of the town treasurer were examined and checked in detail. The recorded receipts were analyzed and compared with the collector's records of payments to the treasurer, with the records in the sev- eral departments in which charges originated or in which money was collected for the town, and with other sources from which money was paid into the town treasury. The recorded disbursements were compared with the war- rants of the selectmen authorizing the treasurer to dis- burse town funds and with the accountant's books.


The cash book footings were verified, the cash on hand on August 31, 1941, was proved by actual count, and the bank balances were reconciled with statements furnished by the banks of deposit.


The payments on account of debt and interest were checked with amounts falling due and with the can- celled securities on file.


1


200


The savings bank books and securities representing the investments of the cemetery trust funds and of the municipal contributory retirement system funds in the custody of the treasurer were examined and listed, the income being proved and the withdrawals being verified.


The tax title deeds on hand were examined and list- ed. The amounts transferred from the several tax levies to the tax title account were verified, and the tax titles as listed were further verified by comparing them with the records at the Registry of Deeds.


It was noted that checks for recipients of temporary aid, aid to dependent children, and old age assistance were delivered to the offices of the above departments for distribution to those entitled to the payments. It is urged that all checks be either distributed by the treasurer to the payees or mailed to them by him whenever personal delivery is impractical, since no person other than the treasurer or his duly appointed assistant has the legal authority to make payments in behalf of the town.


The books and accounts of the tax collector were examined and checked in detail. The commitments of taxes were compared with the warrants issued by the board of assessors, the recorded abatements were checked with the assessors' records of abatements granted, the recorded collections were checked with the payments to the treasurer as recorded on the treasurer's and the ac- countant's books, and the outstanding accounts were listed and proved with the controlling accounts.


Verification of the outstanding taxes was made by sending notices to a number of persons whose names ap- peared on the books as owing money to the town, and from the replies received it appears that the accounts, as listed, are correct.


The records of licenses and permits issued by the selectmen, town clerk, and the health department were examined and checked, the payments to the State and the town being verified.


201


The charges for the rental of municipal buildings were checked and verified, and the recorded receipts were proved with the payments to the treasurer.


In addition to the departments mentioned, the books and accounts of the sealer of weights and measures, the plumbing inspector, and the health, highway, public welfare, school, library, and cemetery departments were examined and checked, and the payments to the treas- urer were verified.


The surety bonds of the officials required by law to furnish them were examined and found to be in proper form.


During the audit, cooperation was extended by all town officials, for which, on behalf of my assistants and for myself, I wish to express appreciation.


Respectfully submitted,


HBD:FC


HERMAN B. DINE, Assistant Director of Accounts.


RECONCILIATION OF TREASURER'S CASH


Balance September 6, 1938,


per previous audit, $115,694.77


Receipts:


Sept. 6 to Dec. 31, 1938, $725,943.77 1939, 1,444,573.27


1940, 1,443,502.31


3,614,019.35


$3,729,714.12


Payments:


Sept. 6 to Dec. 31, 1938, $741,174.99 1939, 1,501.350.62


1940, 1,406,545.93


$3,649.071.54


Balance December 31, 1940,


80,642.58


$3,729,714.12


202


Balance January 1, 1941,


$80,642.58


Receipts January 1 to August 31, 1941, 786,684.02


$867,326.60


Payments January 1 to August 31, 1941, $741,247.58


Balance August 31, 1941, 126,079.02


$867,326.60


Balance August 31, 1941, $126,079.02


Cash in banks and office August 31, 1941:


The First National Bank of . Boston, per check book and statement, $365.74


The Merchants National Bank of Boston, per check book and statement, 11,898.46


The Home National Bank of Milford per check register, 52,939.52


Milford National Bank and Trust Company, per check register, 60,775.37


In office, verified, 56.27


Memoranda - payments in anti- cipation of warrants August 31, 1941, 43.66


$126,079.02


The Home National Bank of Milford


Balance August 31, 1941, per statement, $63,482.14


Balance August 31, 1941, per check register, $52,939.52


Outstanding checks August 31, 1941, per list, 10,542.62


$63,482.14


203


Milford National Bank and Trust Company


Balance August 31, 1941, per statement,


$63,376.87


Balance August 31, 1941, per check register, $60,775.37


Outstanding checks August 31,


1941, per list, 2,601.50


$63,376.87


RECONCILIATION OF COLLECTOR'S CASH Cash balances August 31, 1941, per tables:


Taxes:


Levy of 1938,


$170.07


Levy of 1939,


182.28


Levy of 1940,


1,422.22


Levy of 1941,


6,907.71


Old age assistance taxes:


Levy of 1932, 19.00


Motor vehicle excise taxes:


Levy of 1940, .36


Levy of 1941,


25.73


Unapportioned sewer assessments,


1.00


Interest on taxes,


61.19


Costs on taxes,


1.05


$8,790.61


Overpayments by collector:


Apportioned sewer


assessments,


$8.99


Interest on taxes,


11.94


$20.93


Cash in banks and office August 31, 1941:


The Home National Bank of Milford, per check book and statement, 7,965.11


204


Milford National Bank and


Trust Company, per check book and statement, 100.00


In office, verified, 501.38


Due from collector August 31, 1941,


203.19


$8,790.61


TAXES - 1930


Outstanding September 6, 1938, per previous audit, $68.00


Abatements 1939, $68.00


TAXES - 1931


Outstanding September 6, 1938, per previous audit, $398.84


Payments and abatements, refunded September 6 to December 31, 1938, 426.69


$825.53


Payments to treasurer 1939, $69.25


Abatements:


Sept. 6 to Dec. 31, 1938, $70.00


1939, 686.28


756.28


$825.53


Tax titles disclaimed not previously reported, $8.36


Outstanding August 31, 1941, per list,


$8.36


TAXES - 1932


Outstanding September 6, 1938, per previous audit, $401.69


Pavments and abatements, refunded September 6 to December 31, 1938, 161.13 Tax titles disclaimed 1939, 123.21


$686.03


205


Payments to treasurer 1939, $294.31


Abatements:


Sept. 6 to Dec. 31, 1938, $108.00 1939, 283.72


391.72


$686.03


Abatements rescinded January 1 to August 31, 1941, $1,038.00


Tax titles disclaimed not previously reported, 10.38


$1,048.38


Payments to treasurer January 1 to August 31, 1941, $1,038.00


Outstanding August 31, 1941, per list, 10.38


$1,048.38


TAXES - 1933


Outstanding September 6, 1938, per previous audit, $1,192.26


Payments and abatements, refunded September 6 to December 31, 1938, 81.56


Tax titles disclaimed 1939, 188.40


$1,462.22


Payments to treasurer 1939, $195.18


Abatements:


Sept. 6 to Dec. 31, 1938, $156.00


1939, 1,111.04


1,267.04 $1,462.22


Abatements rescinded January 1 to August 31, 1941, $593.54


Tax titles disclaimed:


Jan. 1 to Aug. 31, 1941, $339.12 Not previously reported, 28.26


367.38 $960.92


206


Payments to treasurer January 1 to August 31, 1941, $932.66 Outstanding August 31, 1941, per list, 28.26


$960.92


TAXES - 1934


Outstanding September 6, 1938, per previous audit, $2,419.58


Payments and abatements refunded: Sept. 6 to Dec. 31, 1938, $295.18 1939, 3.46


298.64


Tax titles disclaimed:


Sept. 6 to Dec. 31, 1938, 1 $155.60


1939, 570.90


726.50


$3,444.72


Payments to treasurer:


Sept. 6 to Dec. 31, 1938, $80.02


1939, 348.99


$429.01


Abatements:


Sept. 6 to Dec. 31, 1938, $155.60


1939, 2,756.75


2,912.35


Tax titles disclaimed reported in error 1939, 103.36


$3,444.72


Tax titles disclaimed: January 1 to August 31, 1941, $373.68


Not previously reported, 31.14


$404.82


Payments to treasurer January 1 to August 31, 1941, $373.68


Outstanding August 31, 1941, per list, 31.14


$404.82


207


TAXES - 1935


Outstanding September 6, 1938, per previous audit, $2,383.87


Tax titles disclaimed:


Sept. 6 to Dec. 31, 1938, $305.15


1939, 516.96


822.11


Overpayments to treasurer, refunded September 6 to December 31, 1938, 4.00


$3,209.98


Payments to treasurer:


Sept. 6 to Dec. 31, 1938, $270.51


1939, 327.75


$598.26


Abatements:


Sept. 6 to Dec. 31, 1938, $305.15


1939, 2,306.57


2,611.72 $3,209.98


Tax titles disclaimed:


January 1 to August 31, 1941, $387.72


Not previously reported, 32.31


$420.03


Payments to treasurer January 1


to August 31, 1941,


$387.72


Outstanding August 31, 1941, per list,


32.31


$420.03


TAXES - 1936


Outstanding September 6, 1938, per previous audit, $19,913.96


Payments and abatements, refunded:


Sept. 6 to Dec. 31, 1938, $159.90 1939, 13.40


173.30


208


Tax titles disclaimed:


Sept. 6 to Dec. 31, 1938, $482.60


547.20


1939


1,029.80


$21,117.06


Payments to treasurer:


Sept. 6 to Dec. 31, 1938,


1939,


1940,


$5,568.46 7,446.72 142.06


$13,157.24


Abatements:


Sept. 6 to Dec. 31, 1938,


$683.30


1939,


7,061.92


1940, 70.20


7,815.42


Transferred to tax titles 1939,


144.40


$21,117.06


Tax tiles disclaimed:


January 1 to August 31, 1941, $410.40


Not previously reported, 34.20


$444.60


Payments to treasurer January 1 to August 31, 1941, $9.48


Abatements January 1 to August 31, 1941, 400.92


Outstanding August 31, 1941, per list, 34.20


$444.60


TAXES - 1937


Outstanding September 6, 1938, per previous audit, $112,489.47


Tax titles disclaimed:


Sept. 6 to Dec. 31, 1938, $464.82


1939, 611.22


1940,


95.16


1,171.20


209.


Taxes 1938 reported as taxes 1937, 2,738.02


Overpayments to collector, refunded September 6 to December 31, 1938, 72.04 $116,470.73


Payments to treasurer:


Sept. 6 to Dec. 31, 1938, $25,714.58


1939, 67,661.64 1940, 6,600.73


99,976.95


Abatements:


Sept. 6 to Dec. 31, 1938, $742.98


1939, 8,680.89


1940, 5,297.61


14,721.48 908.64


Transferred to tax titles 1939,


Outstanding December 31, 1940, 863.66


$116,470.73


Outstanding January 1, 1941, $863.66


Tax titles disclaimed:


January 1 to Aug. 31, 1941, $391.62


Not previously reported, 21.96


413.58


Abatements reported in error,


16.00


Interest on taxes reported as taxes 1937, 3.34


Overpayments to collector,


to be refunded, 30.38


$1,326.96


Payments to treasurer January 1 to August 31, 1941, $126.37


Abatements January 1 to August 31, 1941, 1,051.72


Transferred to tax tiles


January 1 to August 31, 1941, 7.32


Commitment list in excess of warrants, 2.00


Outstanding August 31, 1941, per list, 139.55


$1,326.96


210


TAXES 1938 per previous audit, $590,586.08


Outstanding September 6, 1938,


Additional commitment September 6 to December 31, 1938, 228.08


Tax titles disclaimed:


1939,


$601.12


1940, 26.52


627.64


Transferred to tax titles in error 1939, 4.42


Abatements reported in error 1940, 23.16


Payments and abatements, refunded:


Sept. 6 to Dec. 31, 1938,


$351.22


1939, 1,814.31


1940,


18.42


2,183.95


$593,653.33


Payments to treasurer:


Sept. 6 to Dec. 31, 1938, $343,097.73


1939, 118,407.81


1940, 81,873.22


$543,378.76


Abatements:


Sept. 6 to Dec. 31, 1938, $5,610.03


1939, 5,070.89


1940,


11,189.83


21,870.75


Transferred to tax tiles:


Sept. 6 to Dec. 31, 1938, $7,867.60


1939, 1,337.05


1940, 148.07


9,352.72


Taxes 1938 reported as taxes 1937,


2,738.02


Outstanding December 31, 1940, 16,313.08


$593,653.33


Outstanding January 1, 1941, $16,313.08


211


Tax titles disclaimed:


January 1 to Aug. 31, 1941, $472.94


Not previously reported, 30.94


503.88


Interest on taxes reported as taxes 1938, 7.69


Overpayments to collector:


Refunded January 1 to August 31, 1941, $194.36


To be refunded, 11.86


206.22


$17,030.87


Payments to treasurer January 1 to August 31, 1941, $4,678.66


Abatements:


Jan. 1 to Aug. 31, 1941, $3,707.23


Not previously reported, .10


3,707.33


Transferred to tax titles January 1 to August 31, 1941, 1,403.50


Outstanding August 31, 1941, per list, 7,071.31


Cash balance August 31, 1941, 170.07 $17,030.87


TAXES - 1939


Commitment per warrant,


$570,185.04


Additional commitment, 201.00


Payments and abatements, refunded:


1939,


$412.19


1940,


368.82


781.01


Abatements reported in error:


1939, $6.00


1940, 36.00


42.00


Tax titles disclaimed 1940, 61.76


Transferred to tax titles in error, 77.20


212


Payments and abatements of taxes 1939 refunded reported as motor vehicle excise taxes 1939, 50.18


$571,398.19


Payments to treasurer: :


1939, $346,964.11


1940,


111,466.65


$458,430.76


Abatements:


1939,


$12,849.74


1940, 4,646.66


17,496.40


Transferred to tax titles:


1939,


$4,116.69


1940, 59.83


4,176.52


Outstanding December 31, 1940,


-


91,294.51


$571,398.19




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.