Town Annual Report of the Officers of the Town of Williamsburg 1941-1950, Part 4

Author: Williamsburg (Mass. : Town)
Publication date: 1941
Publisher: Town of Williamsburg
Number of Pages: 1142


USA > Massachusetts > Hampshire County > Williamsburg > Town Annual Report of the Officers of the Town of Williamsburg 1941-1950 > Part 4


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


Abatements :


July 18 to December 31, 1937


$$206 37


1938


165 00


371 37


Transfers to tax titles :


July 18 to December 31, 1937 $220 11


1938


245 85


465 96


Outstanding February 23, 1939, re- committed to Helena M. Breguet, collector 5,355 72


$36,937 00


81


Helena M. Breguet, Collector


Recommitment February 23, 1939, per warrant $5,355 72


Payments to treasurer February 23 to December 31, 1939 $5,198 72


Abatements February 23 to December 31, 1939 119 05


Transfers to tax titles :


February 23 to December 31, 1939 37 95


$5,355 72


TAXES-1938


Leslie H. Packard, Collector


Commitments per warrants


$52,970 13


Additional commitments


84 87


$53,055 00


Payments to treasurer :


1938


$32,908 54


January 1 to February


23,1939


1,234 44


$34,142 98


Abatements 1938


1,104 74


Transfer to tax titles 1938 449 77


Outstanding February 23, 1939, re- committed to Helena M. Breguet, collector 17,357 51


$53,055 00


82


Helena M. Breguet, Collector


Recommitment February 23, 1939,


per warrant


$17,357 51


Payments to treasurer : February 24 to


December 31, 1939 $7,493 17


1940 9,606 72


$17,099 89


Abatements 1940 151 57


Transfers to tax titles February 24


to December 31, 1939 15 90


Outstanding December 31, 1940 90 15


$17,357 51


Outstanding January 1, 1941 $90 15


Audit adjustments :


Abatements not reported :


February 24 to December 31, 1939 $63 55


Abatements taxes 1938 reported as taxes 1940 20 50


Outstanding August 6, 1941, per list


6 10


$90 15


TAXES-1939


Helena M. Breguet, Collector


Commitment per warrants


$42,127 84


Additional commitment 10 00


Abatement after payment, refunded 75 99


Motor vehicle excise taxes 1939


reported as taxes 1939 2 00


$42,215 83


83


Payments to treasurer:


1939


1940


$26,828 27 6,161 62


$32,989 89


Abatements :


1939


$282 59


1940


152 13


434 72


Transfer to tax title 1939


205 26


Outstanding December 31, 1940 8,585 96


$42,215 83


Outstanding January 1, 1941


$8,585 96


Payments to treasurer:


January 1 to August 6,1941 $6,109 72


Audit adjustments :


Abatements not reported :


1939


$35 00


1940


111 33


Abatements taxes 1939 reported as taxes 1940 2 00


Abatement after payment refunded in error 09


Outstanding August 6, 1941, per list 2,031 25


Cash balance August 6, 1941 296 57


$8,585 96


84


TAXES-1940 Helena M. Breguet, Collector


Commitment per warrants $40,043 94


Additional commitment 36 00


Abatement after payment, refunded 124 00


Overpayment to collector, refunded 18 32


$40,222 26


Payments to treasurer


$24,050 19


Abatements 2,518 45


Transfer to tax titles 199 50


Outstanding December 31, 1940


13,454 12


$40,222 26


Outstanding January 1, 1941


$13,454 12


Audit adjustments :


Additional commitment not reported 7 50


Error reporting abatements 83 50


Abatement taxes 1938 reported as taxes 1940 20 50


Abatement taxes 1939 reported as taxes 1940 2 00


$13,567 62


Payments to treasurer :


January 1 to August 6, 1941 $3,034 74


Abatements January 1 to August 6, 1941 2 00


Outstanding August 6, 1941, per list Cash balance August 6, 1941 269 56


10,261 32


$13,567 62


85


TAXES-1941 Helena M. Breguet, Collector


Commitment per warrants $49,495 92


Audit adjustments :


Commitment list in excess of


warrant 15 99


Motor vehicle excise taxes 1941


reported as taxes 1941


105 69


Collection in advance of commitment 19 00


Error in reporting abatements


8 82


$49,645 42


Payments to treasurer :


January 1 to August 6, 1941 $5,569 46


Abatements January 1 to August 6, 1941 2,112 73


Outstanding August 6, 1941


41,386 50


Cash balance August 6, 1941


576 73


$49,645 42


MOTOR VEHICLE EXCISE TAXES-1935 Leslie H. Packard, Collector


Outstanding July 17, 1937, per previous audit $7 62


Payments to treasurer July 18 to December 31, 1937 7 62


MOTOR VEHICLE EXCISE TAXES-1936 Leslie H. Packard, Collector Outstanding July 17, 1937, per previous audit $185 87


86


Payments to treasurer : July 18 to December 31, 1937,


$137 21


1938


22 80


$160 01


Abatements : July 18 to December 31, 1937


$13 01


1938


12 85


25 86


$185 87


MOTOR VEHICLE EXCISE TAXES-1937 Leslie H. Packard, Collector


Outstanding July 17, 1937,


per previous audit $1,304 06


Additional commitments : July 18 to December 31, 1937 $318 60


1938 91 89


410 49


Abatement after payment, refunded :


July 18 to December 31, 1937 $63 94


1938


5 64


69 58


Overpayment to treasurer 1938,


to be refunded 2 00


$1,786 13


Payments to treasurer: July 18 to December 31, 1937 $1,233 50


1938 324 63


. . . . . . .. . . ...


87


January 1 to February 23,1939 7 12


$1,565 25


Abatements : July 18 to December 31, 1937 $99 94


1938 7 60


107 54


Outstanding February 23, 1939, re- committed to Helena M. Breguet, collector 113 34


$1,786 13


Helena M. Breguet, Collector


Recommitment February 23, 1939, per warrant $113 34


Payments to treasurer:


February 23 to December 31, 1939 $54 99


Abatements February 23 to December 31, 1939 58 35


$113 34


MOTOR VEHICLE EXCISE TAXES-1938 Leslie H. Packard, Collector


Commitments per warrants $2,791 06


Abatement after payment, refunded 1938 64 33


$2,855 39


Payments to treasurer: 1938 $2,333 41


January 1 to February


23, 1939


194 73


$2,528 14


88


Abatements 1938 139 74


Outstanding February 23, 1939, re- committed to Helena M. Breguet, collector 185 51


Due from collector February 23, 1939, and August 6, 1941 2 00


$2,855 39


Helena M. Breguet, Collector


Recommitment February 23, 1939 $187 51 Abatement after payment, refunded 18 57


Credit balance December 31, 1940 5 88


$211 96


Payments to treasurer:


February 23 to December 31, 1939 $125 23


1940 45 26


$170 49


Abatements February 23 to


December 31, 1939


41 47


$211 96


Audit adjustment:


Error in reporting abatements ยท $14 43


Credit balance January 1, 1941


$5 88


Abatements January 1 to August 6,


1941


6 49


Audit adjustments : Recommitment warrant in excess of outstanding list February 23, 1939 2 00


89


Abatement after payment, refunded in error, February 23 to December 31, 1939, adjusted 06


$14 43


MOTOR VEHICLE EXCISE TAXES-1939


Helena M. Breguet, Collector


Commitment per warrants $2,861 47


Additional commitment 1940 31 06


Abatement after payment refunded :


1939


$79 15


1940


9 76


88 91


$2,981 44


Payments to treasurer :


1939


$2,716 10


1940


88 12


$2,804 22


Abatements 1939


92 82


Motor vehicle excise taxes 1939


reported as taxes 1939 2 00


Outstanding December 31, 1940


82 40


$2,981 44


Outstanding January 1, 1941 $82 40


Abatment after payment, refunded 06


$82 46


Payments to treasurer: January 1 to August 6,1941 $13 23


Audit adjustments :


Warrant in excess of


commitment list


9 69


90


Abatements not reported :


1939 $39 94


1940 11 76


51 70


Outstanding August 6, 1941,


per list 7 84


$82 46


MOTOR VEHICLE EXCISE TAXES-1940


Helena M. Breguet, Collector


Commitment per warrants $2,962 25


Abatement after payment refunded 60 06


$3,022 31


Payments to treasurer


$2,666 41


Outstanding December 31, 1940 355 90


$3,022 31


Outstanding January 1, 1941 $355 90


Additional commitment January 1 to August 6, 1941 8 73


Abatement after payment, refunded January 1 to August 6, 1941 9 53


$374 16


Payments to treasurer: January 1 to August 6, 1941 $207 35


Abatements January 1 to August 6, 1941 8 19


Audit adjustments :


Abatements motor vehicle excise taxes 1940 reported as motor vehicle excise taxes 1941 9 53


Abatements not reported, 1940 119 26


Outstanding August 6, 1941, per list 29 83


$374 16


91


MOTOR VEHICLE EXCISE TAXES-1941 Helena M. Breguet, Collector


Commitment per warrants


$2,469 92


Abatements after payment :


Refunded January 1 to August 6, 1941 $7 36


To be refunded 24 96


32 32


Audit adjustments :


Commitment not entered 210 27


Abatement motor vehicle excise


taxes 1940, reported as motor vehicle excise taxes 1941


9 53


$2,722 04


Payments to treasurer:


January 1 to August 6, 1941 $1,760 58


Abatements January 1 to August 6, 1941 28 42


Audit adjustments : Motor vehicle excise taxes 1941, reported as taxes 1941 105 69


Abatements not reported


25 29


Outstanding August 6, 1941, per list 655 36


Cash balance August 6, 1941 146 70


$2,722 04


SIDEWALK ASSESSMENTS Leslie H. Packard, Collector


Commitment per warrant 1938 $362 73 Interest on sidewalk assessments re- ported as sidewalk assessments 1939 59


$363 32


92


Payments to treasurer 1938 $301 79 Outstanding February 23, 1939, re- committed to Helena M. Breguet, collector 61 53


$363 32


Helena M. Breguet, Collector


Recommitment February 23, 1939


$61 53


Payments to treasurer 1940 61 53


INTEREST AND COSTS ON TAXES, WATER LIENS AND ASSESSMENTS


Leslie H. Packard, Collector


Cash balance July 17, 1937, per


previous audit $16 38


Collections July 18, 1937, to February 23, 1939 :


Interest:


Taxes :


Levy of 1935 $23 23


Levy of 1936


639 53


Levy of 1937


325 71


Levy of 1938


37 32


1,025 79


Motor vehicle excise taxes :


Levy of 1935 $ 56


Levy of 1936


5 92


Levy of 1937


14 38


Levy of 1938


7 59


28 45


Water liens


6 29


Sidewalk assessments 4 21


93


Costs :


Taxes :


Levy of 1936 $1 75


Levy of 1937 70


2 45


Overpayment to treasurer 1938, to be refunded 14


$1,083 71


Payments to treasurer: Interest:


July 18 to December


31, 1937


214 40


1938


811 24


January 1 to February


23, 1939


55 03


$1,080 67


Costs :


July 18 to December


31, 1937


$1 75


1938


70


2 45


Interest on sidewalk assessments reported


as sidewalk assessments 1939


59


$1,083 71


INTEREST AND COSTS ON TAXES, WATER LIENS AND ASSESSMENTS Helena M. Breguet, Collector


Collections February 24, 1939, to August 6, 1941 : Interest :


Taxes :


Levy of 1937 $362 27


Levy of 1938 901 57


Levy of 1939 640 74


94


Levy of 1940


91 59


$1,996 17


Motor vehicle excise taxes :


Levy of 1937


$6 35


Levy of 1938


7 88


Levy of 1939


9 39


Levy of 1940


6 88


Levy of 1941


1 35


31 85


Water liens


4 56


Sidewalk assessments


9 36


Costs :


Taxes :


Levy of 1937


$2 80


Levy of 1938


9 45


Levy of 1939


20 65


Levy of 1940


17 50


50 40


$2,092 34


Payments to treasurer: Interest:


February 24 to December 31, 1939


$700 28


1940 834 37


January 1 to August


6,1941 473 91


$2,088 56


Costs :


February 24 to December 31, 1939


$6 30


1940 31 85


January 1 to August 6,1941 12 25


50 40


95


Cash balance August 6, 1941 : Interest 33 38


$2,092 34


TAX TITLES


Balance July 17, 1937, per previous audit $501 56


Transfers to tax titles :


Taxes :


July 18 to December 31, 1937 :


Levy of 1935


$124 92


Levy of 1936


103 95


Levy of 1937


220 11


448 98


1938:


Levy of 1936


$225 75


Levy of 1937


245 85


Levy of 1938


449 77


921 37


1939:


Levy of 1937


$37 95


Levy of 1938


15 90


Levy of 1939


205 26


259 11


1940:


Levy of 1940 199 50


Interest and costs :


July 18 to December 31, 1937


$44 87


1938


61 57


1939


4 84


111 28


$2,441 80


96


Tax titles redeemed : July 18 to December 31, 1937


$29 28


1938 493 73


1939


617 00


$1,140 01


Balance December 31, 1940


1,301 79


$2,441 80


Balance January 1, 1941 $1,301 79


Audit adjustments :


Water liens transferred to tax titles not entered :


1938


$68 12


1939 21 81


89 93


Penalty interest on water liens


transferred to tax titles not entered 1938


2 89


Interest and costs of sale 1939 7 13


$1,401 74


Tax titles redeemed January 1 to August 6, 1941 $910 93


Audit adjustments :


Tax titles foreclosed :


1939


$192 43


1940 113 88


306 31


Tax titles redeemed credit to water liens 1939 54 03


Abatement of tax titles 1940 30 00


Balance August 6, 1941, per list 100 47


$1,401 74


97


TAX POSSESSIONS


Audit adjustments :


Tax titles foreclosed :


1939


$192 43


1940


113 88


$306 31


Balance December 31, 1940, and


August 6, 1941, per list


$306 31


COURT FINES


Receipts :


July 18 to December 31, 1937


$23 25


1938


17 45


1939


123 90


1940


26 15


$190 75


Payments to treasurer :


July 18 to December 31, 1937


$23 25


1938


17 45


1939


123 90


1940


26 15


$190 75


Receipts January 1 to August 6, 1941


$49 75


Payments to treasurer January 1 to August 6, 1941 $49 75


TOWN CLERK-DOG LICENSES


Raymond A. Warner, Clerk


Cash balance July 17, 1937, per previous audit $73 20


98


Licenses issued :


July 18 to December 31, 1937 :


Males, 68 at $2.00 $136 00


Females, 9 at $5.00 45 00


Spayed females, 5 at $2.00 10 00


191 00


1938:


Males, 129 at $2.00 $258 00


Females, 15 at $5.00 75 00


Spayed females,


30 at $2.00


60 00


393 00


January 1 to February 10, 1939 :


Males, 3 at $2.00 6 00


$663 20


Payments to treasurer:


July 18 to December


31, 1937


$165 00


1938


435 60


January 1 to February


10,1939


10 80


$611 40


Fees retained :


July 18 to December


31, 1937, 82 at $.20


$16 40


1938, 174 at $.20 34 80


January 1 to February


10, 1939, 3 at $.20


60


51 80


$663 20


99


TOWN CLERK-DOG LICENSES Charles W. Wells, Clerk


Licenses issued :


February 11 to December 31, 1939 :


Males, 125 at $2.00 $250 00


Females, 15 at $5.00 75 00


Spayed females, 41 at $2.00 82 00


$407 00


1940:


Males, 116 at $2.00


$232 00


Females, 14 at $5.00 70 00


Spayed females,


33 at $2.00 66 00


368 00


$775 00


Payments to treasurer:


February 11 to December 31, 1939 $370 80


1940 335 40


$706 20


Fees retained :


February 11 to December 31, 1939, 181 at $.20 $36.20


1940, 163 at $.20 32 60


68 80


$775 00


Licenses issued January 1 to August 6, 1941 :


Males, 111 at $2.00 $222 00


Females, 10 at $5.00 50 00


Spayed females, 29 at $2.00 58 00 .


$330 00


100


Payments to treasurer:


January 1 to August 6, 1941 $227 40


Fees retained January 1 to August 6, 1941 : 150 at $.20 30 00


Cash on hand August 6, 1941 72 60


$330 00


TOWN CLERK-SPORTING LICENSES Raymond A. Warner, Clerk


Cash on hand July 17, 1937, per


previous audit $1 00


Licenses issued :


July 18 to December 31, 1937 :


Resident citizens' fishing, 1 at $2.00 $2 00


Resident citizens'


hunting, 50 at $2.00 100 00


Resident citizens' minors' trapping, 2 at $2.25 4 50


Resident citizens'


trapping, 3 at $5.25


15 75


Special non-residents'


fishing, 3 at $1.50


4 50


Duplicate, 1 at $.50


50


127 25


1938:


Resident citizens' fishing, 113 at $2.00 $226 00


Resident citizens'


hunting, 98 at $2.00 196 00


101


Resident citizens'


sporting, 36 at $3.25 117 00 Resident citizens' minors' and females' fishing, 37 at $1.25 46 25


Resident citizens'


minors' trapping, 1 at $2.25 2 25


Resident citizens'


trapping, 5 at $5.25 26 25


Non-resident citizens'


fishing, 1 at $5.25 5 25


Special one-day fishing, 2 at $1.50 3 00


Non-resident citizens'


hunting, 1 at $10.25 10 25


Duplicates, 2 at $.50


1 00


633 25


January 1 to February 28, 1939 : Resident citizens'


fishing, 1 at $2.00 $2 00


Resident citizens'


hunting, 16 at $2.00 32 00


Resident citizens'


sporting, 27 at $3.25 87 75


Resident citizens'


trapping, 1 at $5.25


5 25


127 00


$888 50


Payments to Division of Fisheries and Game : 'July 18 to December 31, 1937 $113 50


1938 559 75


January 1 to February 28, 1939 115 75


$789 00


102


Fees retained : July 18 to December 31, 1937, 59 at $.25 $14 75


1938, 294 at $.25 73 50


January 1 to February


28, 1939, 45 at $.25 11 25


99 50


$888 50


TOWN CLERK-SPORTING LICENSES Charles W. Wells, Clerk


Licenses issued :


March 1 to December 31, 1939 :


Resident citizens' fishing, 119 at $2.00 $238 00


Resident citizens'


hunting, 85 at $2.00 170 00


Resident citizens' sporting, 12 at $3.25 39 00


Resident citizens' minors'


and females' fishing, 35 at $1.25 43 75


Resident citizens' minors' trapping, 1 at $2.25 2 25


Resident citizens'


trapping, 3 at $5.25


15 75


Duplicates, 4 at $.50


2.00


1940: Resident citizens' fishing, 99 at $2.00 $198 00 Resident citizens' hunting, 96 at $2.00 192 00


$510 75


. ... . .. ...


.. .


103


Resident citizens' sporting, 47 at $3.25 152 75 Resident citizens' minors' and females' fishing, 37 at $1.25 46 25


Resident citizens'


trapping, 3 at $5.25 15 75


Special one-day fishing, 2 at $1.50 3 00


Duplicates, 3 at $.50


1 50


609 25


$1,120 00


Payments to Division of Fisheries and Game: March 1 to December 31, 1939


$447 00


1940


538 25


$985 25


Fees retained :


March 1 to December


31, 1939, 255 at $.25 $63 75


1940, 284 at $.25 71 00


134 75


$1,120 00


Licenses issued January 1 to August 6, 1941 :


Resident citizens' fishing, 114 at $2.00 $228 00


Resident citizens' hunting, 19 at $2.00 38 00


Resident citizens' sporting, 47 at $3.25 152 75


Resident citizens' minors' and


females' fishing, 37 at $1.25 46 25


Resident citizens' trapping, 1 at $5.25 5 25


104


Non-resident citizens' fishing, 1 at $5.25 5 25


Special one-day fishing, 1 at $1.50 1 50


Duplicates, 1 at $.50 50


$477 50


Payments to Division of Fisheries and Game January 1 to August 6, 1941 $422 50


Fees retained January 1 to August 6, 1941, 220 at $.25 55 00


$477 50


JUNK LICENSES Issued by Town Clerk


Licenses issued :


1939


$8 00


1940


10 00


$18 00


Cash on hand December 31, 1940


$18 00


Cash on hand January 1, 1941 $18 00


Licenses issued January 1 to August 6, 1941 6 00


$24 00


Cash on hand August 6, 1941, verified


$24 00


SELECTMEN'S LICENSES


Cash on hand July 17, 1937, per previous audit $2 00


Licenses issued :


1938:


Sunday $11 00


105


Second hand auto


dealers' 3 00


Common victuallers'


5 00


Pasteurization


1 00


Pool


2 00


Liquor


1,300 00


1,322 00


1939 :


Sunday $11 00


Second hand auto dealers'


2 00


Common victuallers'


8 00


Pool


2 00


Liquor


1,300 00


Auctioneer's


2 00


1,325 00


1940 :


Sunday


$9 00


Second hand auto dealers'


3 00


Common victuallers'


9 00


Liquor 1,550 00


Auctioneer's 2 00


1,573 00


$4,222 00


Payments to treasurer :


1938


$1,322 00


1939


1,325 00


1940


1,573 00


$4,220 00


Cash balance December 31, 1940


2 00


$4,222 00


Cash balance January 1, 1941 $2 00


106


Licenses issued January 1 to August 6, 1941 :


Sunday


$12 00


Second hand auto


dealers' 3 00


Common victuallers' 8 00


Liquor 1,300 00


1,323 00


$1,325 00


Payments to treasurer :


January 1 to August 6, 1941 $1,322 00


Cash on hand August 6, 1941 3 00


$1,325 00


TOWN HALL RENTALS


Cash on hand July 30, 1937, per previous audit $10 00


Receipts :


July 31 to December 31, 1937


$15 00


1938


85 00


1939


25 00


1940


20 00


145 00


$155 00


Payments to treasurer:


July 31 to December 31, 1937


$20 00


1938


90 00


1939


10 00


1940


35 00


$155 00


107


Receipts January 1 to August 6, 1941


$10 00


Payments to treasurer January 1 to August 6, 1941


$10 00


SEALER OF WEIGHTS AND MEASURES George H. Bisbee, Sealer


Cash balance July 30, 1937,


per previous audit $9 98


Outstanding July 30, 1937,


per previous audit


2 25


$12 23


Fees :


July 30 to December 31,


1937


$22 27


1938


27 68


1939


23 38


73 33


$85 56


Payments to treasurer:


July 30 to December 31, 1937


$27 75


1938


27 68


1939 24 59


$80 02


Charges cancelled


1 75


Cash on hand August 25, 1941, verified


3 79


$85 56


Frederick La Valley, Sealer


Fees May 20 to December 31, 1940 $32 08


Payments to treasurer May 20 to December 31, 1940 $32 08


108


Fees January 1 to May 19, 1941 $11 73


Payments to treasurer January 1 to


May 19, 1941 $11 00


Outstanding May 19, 1941, transferred


to Leslie H. Taylor, sealer 22


Due from sealer May 19, 1941 20


Cash balance May 19, 1941, transferred to Leslie H. Taylor, sealer 31


$11 73


Leslie H. Taylor, Sealer


Cash received May 19, 1941, from


Frederick LaValley $ 31


Outstanding May 19, 1941 22


Fees May 20 to August 25, 1941 14 81


$15 34


Outstanding August 25, 1941, per list $1.72


Cash on hand August 25, 1941, verified 13 62


$15 34


HEALTH DEPARTMENT


Accounts Receivable


Commitments :


July 18 to December 31,


1937 $603 99


1940


402 14


$1,006 13


Credit balance December


31, 1940


634 56


$1,640 69


109


Payments to treasurer:


July 18 to December 31, 1937


$212 57


1938


163 57


1939


862 41


1940


402 14


$1,640 69


Audit adjustments :


Commitments not reported :


1939


$634 56


January 1 to August 6, 1941


83 57


$718 13


Credit balance January 1, 1941


$634 56


Payments to treasurer January 1 to


August 6, 1941


83 57


$718 13


Milk Inspector


Licenses issued :


1938:


Milk


$1 00


Oleomargine


1 00


$2 00


1939:


Milk


$1 00


Oleomargine


1 00


2 00


1940:


Milk


$2 00


Oleomargine


50


2 50


$6 50


110


Payments to treasurer :


1938


$2 00


1939


2 00


4 00


Cash balance December 31, 1940


2 50


$6 50


Cash balance January 1, 1941


$2 50


Licenses issued January 1 to September 24, 1941 :


Milk


$1 00


Oleomargine


50


1 50


$4 00


Payments to treasurer January 1 to


September 24, 1941 $ 50


Cash on hand September 24, 1941


3 50


$4 00


PUBLIC WELFARE DEPARTMENT


Accounts Receivable


Outstanding July 17, 1937, per previous audit $297 27


Commitments :


July 18 to December 31, 1937


$1,222 00


1938 1,906 12


1940 4,739 23


Collection in error, refunded


7,867 35 2,200 44


$10,365 06


111


Payments to treasurer:


July 18 to December 31, 1937


$1,106 70


1938


1,906 12


1939


1,165 55


1940


4,739 23


$8,917 60


Outstanding December 31, 1940


1,447 46


$10,365 06


Outstanding January 1, 1941


$1,447 46


Audit adjustments :


Commitments not reported :


July 18 to December 31, 1937


$916 34


1938


540 22


1939


1,653 47


3,110 03


Collection of old age assistance


reported as public welfare 49 00


$4,606 49


Payments to treasurer :


January 1 to August 6, 1941 $49 00


Audit adjustments :


Error in entering commitments 1940 3,243 54


Abatements not reported :


1939 $134 58


January 1 to August 6, 1941 680 88 815 46


112


Outstanding August 6, 1941, per list : Temporary aid $408 88 Aid to dependent children 89 61


498 49


$4,606 49


BUREAU OF OLD AGE ASSISTANCE Accounts Receivable


Outstanding July 17, 1937, per previous audit $2,949 96


Commitments :


1938


$5,156 04


1939


503 48


1940


6,699 08


12,358 60


Credit balance December 31, 1940


6,867 07


$22,175 63


Payments to treasurer :


July 18 to December 31, 1937


$2,765 65


1938


5,541 48


1939


7,169 42


1940


6,699 08


$22,175 63


Audit adjustments : Commitments not reported : July 18 to December 31, 1937 $80 00


1938 658 09


1939


6,764 50


113


1940


998 78


January 1 to August 6,


1941 4,090 53 $12,591 90


Collections in excess of commitment :


July 18 to December 31, 1937


$28 49


1938


33 33


1939


9 01


January 1 to August 6, 1941 8 00


78 83


$12,670 73


Credit balance January 1, 1941


$6,867 07


Payments to treasurer :


January 1 to August 6, 1941 4,653 51


Audit adjustments :


Collection old age assistance reported as public welfare 49 00


Abatements not reported : July 18 to December 31, 1937


$228 47


1938


9 34


1939


375 84


1940


160 00


January 1 to August


6, 1941 234 50


1,008 15


Outstanding August 6, 1941, per list


93 00


$12,670 73


114


SCHOOL DEPARTMENT Accounts Receivable


Outstanding July 17, 1937, per previous audit $175 40


Commitments :


July 18 to December 31, 1937


$328 33


1938


1,691 22


1939


1,903 14


1940


4,301 07


8,223 76


Credit balance December 31, 1940


2,701 77


$11,100 93


Payments to treasurer :


July 18 to December 31, 1937


$835 27


1938


2,838 92


1939


3,747 72


1940


3,679 02


$11,100 93


Commitments January 1 to August 6, 1941 $3,946 96


Audit adjustment:


Commitments not reported : July 18 to December 31, 1937 $1,094 82


1938 1,710 02


1939 766 80


January 1 to August 6,


1941 80 94


3,652 58


$7,599 54


115


Credit balance January 1, 1941 $2,701 77


Payments to treasurer :


January 1 to August 6, 1941 3,379 10


Audit adjustments :


Error entering commitments 1940 690 21


Abatements not entered 179 66


Outstanding August 6, 1941, per list 648 80


$7,599 54


HAYDENVILLE LIBRARY


Cash on hand July 30, 1937 $5 01


Fines :


July 31 to December 31, 1937


$5 25


1938


10 22


1939


9 41


1940


13 47


38 35


$43 36


Payments to tresurer :


July 31 to December 31, 1937


9 00


1938


6 00


1939


10 00


1940


12 00


$37 00


Expenditures 1940


52


Cash balance December 31, 1940 5 84


$43 36


116


Cash balance January 1, 1941 $5 84


Fines January 1 to September 22, 1941 9 12


Unidentified cash to be adjjusted 1 05


$16 01


Cash on hand September 22, 1941 :


In office, verified


$11 01


In hands of trustee


5 00


$16 01


WATER DEPARTMENT


Rates


George A. Thresher, Collector


Outstanding July 17, 1937, per


previous audit $1,763 97


Commitments January 1 to February


23, 1938 2,082 30


Audit adjustments :


Commitments not entered 56 30


Error reporting abatements 22 62


Collection water miscellaneous entered as water rates 1 00


$3,926 19


Payments to treasurer:


July 18 to December 31, 1937 $1,376 91


January 1 to February 23,


1938 1,311 16


$2,688 07


Abatements January 1 to February 23, 1938 114 16


Transfer to water liens :


January 1 to February 23, 1938 170 46


117


Outstanding February 23, 1938, re- committed to Charles A. Powers, collector 941 30


Due from collector February 23, 1938, and August 6, 1941 12 20


$3,926 19


WATER DEPARTMENT


Rates


Charles A. Powers, Collector


Recommitment February 23, 1938


$941 30


Commitments :


February 24 to December 31, 1938 $2,042 63


1939 4,188 03


January 1 to February


26, 1940 1,944 25


8,224 91


Audit adjustments :


Commitments not entered 64 21


Water miscellaneous reported as water rates:


1938


$67 40


1939 99 05


166 45


Water interest reported as water rates 2 37


Overpayment to collector to be adjusted 1 00


Water liens transferred to tax titles entered as water rates transferred to water liens 53 47


$9,453 71


118


Payments to treasurer:


February 24 to December 31, 1938


$2,384 36


1939 3,952 47


January 1 to February 26, 1940 1,587 02


$7,923 85


Abatements 1939 85 77


Transfers to water liens :


February 24 to December 31, 1938 $53 47


1939


16 50


69 97


Audit adjustments :


Abatements not entered 145 52


Transfer to water liens not entered 13 50


Outstanding February 26, 1940, re- committed to Martin J. Dunphy, collector 1,214 10


Due from collector February 26, 1940,


and August 6, 1941 1 00


$9,453 71


WATER DEPARTMENT


Rates


Martin J. Dunphy, Collector


Recommitment February 26, 1940 $1,214 10


Commitments February 27 to December 31, 1940 2,197 55


Audit adjustments : Water miscellaneous reported as water rates 2 00


119


Water interest reported as water rates 8 84


Abatment entered in error


68 68


$3,491 17


Payments to treasurer February 27


to December 31, 1940 $2,779 07


Abatements February 27 to December 31,1940 122 81




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.