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.