Town annual report for the town of Duxbury for the year ending 1931-1935, Part 39

Author: Duxbury (Mass.)
Publication date: 1931
Publisher: The Town
Number of Pages: 1046


USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1931-1935 > Part 39


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


200.00


213.41


7.53


5.00


215.94


Abby Turner


100.00


107.06


3.49


3.00


107.55


Bethiah W. Turner


100.00


100.00


2.62


102.62


Alexander Wadsworth


200.00


231.27


7.57


10.00


228.84


Edward P. Wadsworth, Estate


100.00


110.66


3.88


5.00


109.54


Frank G. F. Wadsworth


100.00


109.72


3.58


5.00


108.30


Gamaliel Wadsworth


100.00


103.52


3.64


107.16


Henry Wadsworth


100.00


108.13


3.81


5.00


106.94


Joseph & Ann Wadsworth


100.00


107.37


3.51


3.00


107.88


Peleg Wadsworth


1,000.00


500.00


17.56


1,017.56


Mary J. Walker


75.00


79.16


2.58


81.74


Augusta M. Watson


100.00


107.51


3.51


3.00


108.02


Annie V. Weston


100.00


107.61


3.51


3.00


108.12


Bradford Weston


100.00


107.18


3.51


3.00


107.69


Edmund B. Weston


1,000.00


1,050.13


34.40


25.00


1,059.53


George Weston


200.00


215.42


7.59


10.00


213.01


--- 77 -


-


Georgianna M. Weston Harrison G. Weston


50.00


55.51


1.80


2.00


55.31


50.00


55.51


1.80


2.00


55.31


Joshua Weston


100.00


108.47


3.54


5.00


107.01


Samuel N. Weston


300.00


329.12


10.77


10.00


329.89


William Ellis Weston


200.00


207.52


6.49


3.00


211.01


William A. Wheeler


130.00


139.10


4.55


5.00


138.65


Emma L. White


100.00


107.57


3.51


3.00


108.08


Mary A. White


150.00


165.28


5.41


5.00


165.69


Myron M. & Carrie L. White


100.00


108.58


3.81


3.00


109.39


Dr. James Wilde


100.00


107.10


3.49


3.00


107.59


Pauline W. Wilkinson


100.00


105.77


3.45


109.22


George M. Winslow


100.00


106.53


3.48


3.00


107.01


Abbie E. Brett Winsor


100.00


107.65


3.51


3.00


108.16


Bailey A. Winsor


100.00


104.40


3.67


2.00


106.07


Corrindo & Julia Winsor


100.00


107.65


3.51


3.00


108.16


James E. Winsor


100.00


106.18


3.48


3.00


106.66


Joseph Winsor


100.00


107.34


3.51


3.00


107.85


Martin Winsor


300.00


300.00


7.90


307.90


Richard A. & Ruth B. Winsor


150.00


164.30


5.38


5.00


164.68


William H. Winsor


75.00


80.31


2.62


3.00


79.93


Zenas Winsor


100.00


106.10


3.47


3.00


106.57


-78 -


George Howard Wood Arthur W. Wright Edwin H. Wright


500.00


551.75


19.46


25.00


546.21


400.00


400.00


150.00


169.68


5.54


10.00


165.22


$36,478.50 $36,926.61 $1,234.09 $1,196.00 $39,164.70


Respectfully submitted,


MARY E. GREENE,


Town Accountant.


-79-


- 80 -


Report of State Auditor


THE COMMONWEALTH OF MASSACHUSETTS


Department of Corporations and Taxation Division of Accounts State House, Boston


May 2, 1935.


To the Board of Selectmen Mr. Sidney C. Soule, Chairman Duxbury, Massachusetts


Gentlemen :


I submit herewith my report of an audit of the general accounts of the town of Duxbury for the year ending December 31, 1934, and of the treasurer's accounts for the period from December 11, 1934 to the end of the fis- cal year, made in accordance with the provisions of Chap- ter 44 of the General Laws. This report 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-MEF


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 general accounts of the town of Duxbury for the year ending December 31, 1934, and of the treasurer's


-81-


accounts for the period from December 11, 1934, the date of the previous examination, to the end of the fiscal year 1934, and submit the following report thereon.


The financial transactions, as recorded on the books of the several departments receiving or disbursing money for the town or committing bills for collection, were ex- amined, checked, and verified.


The books and accounts of the town accountant were examined and checked in detail. The receipts, as recorded, were compared with the records in the departments col- lecting money for the town and with the treasurer's books, while the payments were verified by a comparison with the warrants issued by the selectmen and with the treasurer's record of disbursements made.


The ledger was checked by comparing the appropria- tion accounts with the town meeting records of the town clerk and by checking all other accounts with informa- tion in the departments in which the transactions origin- ated. The ledger was analyzed, and after the necessary adjusting and correcting entries were made, a trial bal- ance was taken off, and a balance sheet, showing the finan- cial condition of the town on December 31, 1934, was pre- pared and is appended to this report.


The treasurer's cash transactions from the date of the previous examination were examined and checked. The receipts, as recorded, were compared with the depart- mental records, with other sources from which money was paid into the town treasury, and with the accountant's books. The payments were checked with the selectmen's warrants authorizing the disbursement of funds from the treasury and with the payments as recorded on the ac- countant's books.


The cash book was added for the period covered by the audit, and a reconciliation of the cash balance as called for by the cash book on January 24, 1935, with the cash in the office and in the banks, disclosed an increase in the


-82-


cash discrepancy reported in the previous audit report to $1,803.15, which amount was reduced to $1,766.65 by payments to the town of $36.50 to March 16, 1935.


The resignation of Henry P. Moulton, Treasurer, was filed on January 24, 1935, and the cash balance was trans- ferred to the temporary treasurer, who was elected treas- urer on March 9, 1935.


The securities and savings bank books, representing the investment of the several trust funds in the custody of the treasurer, were examined and listed. The income, withdrawals, and balances were found to be as reported.


The payments of debt and interest were verified by checking the canceled notes and coupons with the a- mounts matured during the year.


The records of tax titles taken by the town were ex- amined and checked with the actual deeds on hand and with the tax commitments, being further verified by checking with the records at the Registry of Deeds.


The books and accounts in the collector's office were examined and checked. The taxes outstanding at the time of the previous examination were audited, and the sub- sequent commitment lists of taxes were proved to the assessors' warrants committing the taxes for collection. The recorded collections were checked, the abatements were compared with the assessors' record of abatements granted, the payments to the treasurer were verified by a comparison with the treasurer's and the accountant's books, and the out-standing accounts were listed and proved with the accountant's ledger.


The outstanding accounts were further verified by mailing notices to a number of persons whose names ap- peared on the books as owing money to the town, the re- plies received thereto indicating that the outstanding ac- counts, as listed, are correct.


The collector's cash balance on March 16, 1935, was verified by a count of the cash in the office and by a recon-


- 83 -


ciliation of the bank balance with a statement received from the bank of deposit.


The financial records of the town clerk were examined and checked. The receipts for dog and sporting and trap- ping licenses, marriage permits, and recording fees were checked with the payments to the town treasurer and the Division of Fisheries and Game, disclosing a discrep- ancy in the accounts of the town clerk of $75.56 as of February 9, 1935.


The resignation of Henry P. Moulton, Town Clerk, was filed on February 9, 1935.


The records of licenses, permits and grants issued by the board of selectmen and the health department were examined, and the payments to the treasurer were veri- fied.


The accounts of the sealer of weights and measures were examined. The recorded receipts were compared with the records of weights and measures sealed and ad- justed, and the payments to the treasurer were verified.


The records of departmental accounts receivable were examined. The payments to the treasurer were verified, the disallowances were checked, and the outstanding ac- counts were listed and proved to the accountant's ledger.


The outstanding departmental accounts were verified by mailing notices to a number of persons whose names appeared on the books as owing money to the town. Among the replies received was one presenting proof of payment of the account in question, and proper credit was given for the amount paid the treasurer but not entered.


There are many cemetery accounts which have been outstanding for a long time. These accounts should be in- vestigated, and if found uncollectible, they should be abated.


In addition to the departments mentioned, the avail- able records of all other departments receiving money for


-


-84-


the town were checked and the payments to the treasurer were verified.


The surety bonds filed by the several officials for the faithful performance of their duties were examined and found to be in proper form.


Appended to this report, in addition to the balance sheet, are tables showing a reconciliation of the treas- urer's and the collector's cash, summaries of the tax, tax title, and departmental accounts, as well as tables showing the trust fund transactions.


For the co-operation extended and the assistance ren- dered by the several town officials during the audit, I wish, on behalf of my assistants and for myself, to ex- press appreciation.


Respectfully submitted,


HERMAN B. DINE,


HBD-MEF


Assistant Director of Accounts.


P


C


-85-


RECONCILIATION OF TREASURER'S CASH


Henry P. Moulton, Treasurer


Balance January 1, 1934


$5,651.66


Receipts 282,079.70


$287,731.36


Payments :


Warrants of 1933


$9,564.77


Warrants of 1934


266,016.77


$275,581.54


Balance December 31, 1934


12,149.82


$287,731.36


Balance January 1, 1935 $12,149.82


Receipts January 1 to 24, 1935


per cash book 5,538.09


Receipts not entered :


Public welfare accounts


receivable


$50.66


Cemetery accounts


receivable


62.00


Cemetery perpetual care


bequests


500.00


$612.66


$18,300.57


Payments January 1 to 24, 1935


per cash book


$6,306.23


Payment not entered : Cemetery perpetual care bequests 500.00


Cash balance January 24, 1935 :


Cash in office,


verified


$3,840.00


-86-


Plymouth National Bank 1,873.34


Rockland Trust


Company 3,977.85


$9,691.19


Cash discrepancy


January 24, 1935 1,803.15


$18,300.57


Henry P. Moulton, Treasurer


Cash discrepancy January 25, 1935


$1,803.15


Payments to treasurer January 25 to March 16, 1935 $36.50


Cash discrepancy March 16, 1935 1,766.65


$1,803.15


PLYMOUTH NATIONAL BANK


Balance March 16, 1935 per statement $23.05


Outstanding checks March 16, 1935, per list $23.05


RECONCILIATION OF TREASURER'S CASH


Joseph T. C. Jones, Temporary Treasurer*


Balance January 25, 1935 $9,691.19


Receipts January 25 to March 16, 1935 25,933.02


Unidentified receipts March 16,


1935, entered 4.25


$35,628.46


Payments January 25 to


March 16, 1935


$29,792,35


*Elected Town Treasurer March 9, 1935


-87-


Check returned and protest fee thereon transferred to account of


Henry P. Moulton, Town Clerk 73.56


Cash balance March 16, 1935 Cash in office, verified, $38.18


Plymouth National Bank 704.40


Rockland Trust


Company 5,019.97


$5,762.55


$35,628.46


PLYMOUTH NATIONAL BANK


Balance March 16, 1935,


per statement $3,855.06


Deposit in transit March 16, 1935, verified 513.00


$4,368.06


Balance March 16, 1935, per


check register $704.40


Outstanding checks March 16, 1935, per list 3,663.66


$4,368.06


ROCKLAND TRUST COMPANY


Balance March 16, 1935, per statement $10,019.97


Balance March 16, 1935, per check book $5,019.97


Check No. 1425 outstanding March 16, 1935 5,000.00


$10,019.97


-- 88-


TAXES 1931


Outstanding January 1, 1934 $35.13


Abatement and payment to be re-


funded, December 31, 1934 2.00


$37.13


Payments to treasurer, 1934


$25.13


Abatements, 1934


12.00


$37.13


Abatement and payment, refunded,


January 1 to March 16, 1935 $2.00


Abatement and payment to be refunded, January 1, 1935 $2.00


TAXES 1932


Outstanding January 1, 1934


$24,986.49


Tax titles reported in error 12.48


$24,998.97


Payments to treasurer


$23,797.39


Abatements


272.49


Tax titles taken by town


343.21


Added to tax titles


242.00


Outstanding December 31, 1934


343.88


$24,998.97


Outstanding January 1, 1935


$343.88


Payments to treasurer January 1 to March 16, 1935 $87.58


Abatements January 1 to March 16, 1935 186.01


Outstanding March 16, 1935, per list Cash balance March 16, 1935


68.29


2.00


$343.88


-89 -


TAXES 1933


Outstanding January 1, 1934 $52,353.87


Abatements and payments, refunded 223.53


Tax titles reported in error 3.53


$52,580.93


Payments to treasurer $29,066.11


Abatements 557.75


Added to tax titles


426.40


Outstanding December 31, 1934 22,530.67


$52,580.93


Outstanding January 1, 1935


$22,530.67


Payments to treasurer January 1 to March 16, 1935 $1,430.68


Outstanding March 16, 1935 per list Cash balance March 16, 1935


21,075.77


24.22


$22,530.67


TAXES 1934


Commitment per warrant


$155,995.99


Abatements and payments,


refunded 38.27


$156,034.26


Payments to treasurer $107,639.14


Abatements


181.44


Added to tax titles


421.42


Refund of interest reported as taxes 1934 .04


Outstanding December 31, 1934 47,792.22


$156.034.26


Outstanding January 1, 1935 $47,792.22 Abatements and payments, refunded


January 1 to March 16, 1935 257.58


$48,049.80


----


-90-


Payments to treasurer January 1 to to March 16, 1935 $4,551.58


Abatements January 1 to March 16, 1935 225.18


Outstanding March 16, 1935,


per list 42,098.15


Cash balance March 16, 1935


1,174.89


$48,049.80


OLD AGE ASSISTANCE TAXES-1931


Outstanding January 1, 1934


$9.00


Payments to treasurer $7.00


Outstanding December 31, 1934 2.00


$9.00


Outstanding January 1, 1935 $2.00


Payment and refund by State,


returned to State, January 1 to


March 16, 1935 1.00


$3.00


Abatements January 1 to March 16, 1935


$3.00


OLD AGE ASSISTANCE TAXES-1932


Outstanding January 1, 1934


$130.00


Payments to treasurer $61.00


Outstanding December 31, 1934 69.00


$130.00


Outstanding January 1, 1935 $69.00


Payments and refunds by State, returned to State January 1 to March 16, 1935 2.00


$71.00


-91 -


Payments to treasurer January 1 to March 16, 1935 $19.00


Abatements January 1 to March 16, 1935 33.00


Outstanding March 16, 1935, per list 18.00


Cash balance March 16, 1935 1.00


$71.00


OLD AGE ASSISTANCE TAXES-1933


Outstanding January 1, 1934


$328.00


Payment in error, refunded 1.00


$329.00


Payments to treasurer


$93.00


Outstanding December 31, 1934


236.00


$329.00


Outstanding January 1, 1935


$236.00


Payments to treasurer January 1 to March 16, 1935 $8.60


Outstanding March 16, 1935 per list 227.40


$236.00


MOTOR VEHICLE EXCISE TAXES-1931


Outstanding January 1, 1934


$246.51


Payments to treasurer


$146.63


Abatements


94.71


Outstanding December 31, 1934 5.17


$246.51


Outstanding January 1, 1935 $5.17


Abatements January 1 to March 16, 1935 $5.17


-92 -


MOTOR VEHICLE EXCISE TAXES-1932


Outstanding January 1, 1934


$1,353.13


Payments to treasurer


$700.63


Abatements


91.10


Outstanding December 31, 1934


561.40


$1,353.13


Outstanding January 1, 1935


$561.40


Payments to treasurer January 1


to March 16, 1935 $143.02


Abatements January 1 to March 16, 1935 220.34


Outstanding March 16, 1935,


per list


189.85


Cash balance March 16, 1935


8.19


$561.40


MOTOR VEHICLE EXCISE TAXES-1933


Outstanding January 1, 1934 $1,828.17


Abatements and payments refunded 4.31


$1,832.48


Payments to treasurer


672.43


Abatements


13.35


Outstanding December 31, 1934


1,146.70


$1,832.48


Outstanding January 1, 1935


$1,146.70


Payments to treasurer January 1 to March 16, 1935 $2.00


Outstanding March 16, 1935, per list 1,144.70


$1,146.70


-93-


MOTOR VEHICLE EXCISE TAXES-1934


Commitment per warrants $6,579.91


Abatements and payments :


Refunded $175.98


Adjusted ,01


$175.99


$6,755.90


Payments to treasurer


$4,784.14


Abatements


302.69


Outstanding December 31, 1934


1,669.07


$6,755.90


Outstanding January 1, 1935


$1,669.07


Payments to treasurer January 1 to March 16, 1935 $110.55


Abatements January 1 to March 16, 1935 2.00


Outstanding March 16, 1935, per list


1,546.62


Cash balance March 16, 1935


9.90


$1,669.07


TAX TITLES


Balance January 1, 1934


$1,365.77


Tax titles taken by town :


Taxes 1932 $343.21


Fire and water district


taxes 1932


9.22


Interest and costs


133.35


$485.78


Added to tax titles :


Taxes 1932 $242.00


Taxes 1933


426.40


---


-94-


Taxes 1934


421.42


Fire and water district


taxes 1932 4.92


Fire and water district


taxes 1933


5.08


Fire and water district


taxes 1934


4.96


Interest


46.84


$1,151.62


Interest on tax titles redeemed reported in error 18.91


$3,022.08


Tax titles redeemed $210.06


Tax titles reported in error :


Taxes 1932 $12.48


Taxes 1933 3.53


$16.01


Balance December 31, 1934


2,796.01


$3,022.08


Balance January 1, 1935


$2,796.01


Tax titles redeemed January 1 to March 16, 1935 $597.09


Balance March 16, 1935, per list 2,198.92


$2,796.01


INTEREST AND COSTS ON TAXES


Cash balance January 1, 1934


$ .53


Collections :


Taxes :


Levy of 1931 $16.11 Levy of 1932 2,790.62


-95-


Levy of 1933


1,153.53


Levy of 1934 68.07


$4,028.33


Motor vehicle excise taxes :


Levy of 1931 $31.69


Levy of 1932


90.48


Levy of 1933


27.12


Levy of 1934


9.72


$159.01


$4,187.87


Payments to treasurer, 1934


$4,187.87


Collections January 1 to March 12, 1935 :


Taxes :


Levy of 1932


$16.63


Levy of 1933


119.29


Levy of 1934


110.01


$245.93


Motor vehicle excise taxes :


Levy of 1932 $26.06


Levy of 1933


.18


Levy of 1934


1.64


$27.88


$273.81


Payments to treasurer-January 1 to March 16, 1935 $235.88


Cash balance March 16, 1935


37.93


$273.81


RECONCILIATION OF COLLECTOR'S CASH


Balances March 16, 1935, per tables :


Taxes 1932 $2.00


Taxes 1933 24.22


Taxes 1934


1,174.89


-96 -


Old age assistance


taxes 1932 1.00


Motor vehicle excise taxes 1932 8.19


Motor vehicle excise


taxes 1934


9.90


Interest and costs


on taxes 37.93


Fire and water district :


Taxes


$27.94


Interest


.69


$28.63


$1,286.76


Petty cash


150.00


$1,436.76


Balance March 16, 1935 :


Cash in office verified $177.87


Plymouth National


Bank


1,242.74


$1,420.61


Cash variation March 16, 1935


16.15


$1,436.76


PLYMOUTH NATIONAL BANK


Balance March 16, 1935,


per statement $332.90


Deposit in transit March 16,


1935, verified 909.84


$1,242.74


Balance March 16, 1935, per check book $1,242.74


-97 -


DOG LICENSES


Henry P. Moulton, Town Clerk


Licenses issued 1934 :


Males


166 @ $2.00, $332.00


Spayed females


52 @ 2.00,


104.00


Females


34 @ 5.00, 170.00


Breeders


2 @ 25.00, 50.00


$656.00


Payments to town treasurer 1934 $654.00


Due from town clerk December 31,


1934 and February 9, 1935 2.00


$656.00


Joseph T. C. Jones, Temporary Town Clerk


Licenses issued February 11 to March 27, 1935 :


Males 6 @ $2.00, $12.00


Females


1 @ 5.00, 5.00


$17.00


Cash on hand March 27, 1935, verified


$17.00


SPORTING AND TRAPPING LICENSES


Henry P. Moulton, Town Clerk


Cash balance January 1, 1934


$16.00


Licenses issued 351.75


Refund by State-license cancelled 5.00


$372.75


Payments to town treasurer, 1934 $372.75


Licenses issued January 1 to February 9, 1935


$47.75


-98-


Payments to treasurer January 1 to February 9, 1935 $47.75


Joseph T. C. Jones, Temporary Town Clerk


Licenses issued February 11 to March 27, 1935 $11.75


Payments to treasurer February 11 to March 27, 1935 $8.50


Cash on hand March 27, 1935,


verified 3.25


$11.75


MARRIAGE PERMITS


Henry P. Moulton, Town Clerk


Cash balance January 1, 1934 $58.00


Permits issued, 52.00


$110.00


Payments to treasurer $103.00


Permits reported in excess of


number issued for 1933 5.00


Cash balance December 31, 1934 2.00


$110.00


Cash balance January 1, 1935


$2.00


Permits issued January 1 to


February 9, 1935 4.00


$6.00


Payments to treasurer January 1 to February 9, 1935 $6.00


Joseph T. C. Jones, Temporary Town Clerk


Permit issued February 11 to March 27, 1935 $2.00


Cash on hand March 27, 1935, verified $2.00


-99-


RECORDING FEES


Henry P. Moulton, Town Clerk


Receipts 1934 $147.00


Payments to treasurer


$90.50


Cash balance December 31, 1934


56.50


$147.00


Cash balance January 1, 1935 $56.50


Receipts January 1, to February


9,1935 8.50


$65.00


Payments to treasurer January 1


to February 9, 1935 $65.00


Joseph T. C. Jones, Temporary Town Clerk


Receipts February 11 to March 27, 1935 $27.25


Payments to treasurer February 11 to March 27, 1935 $22.25


Cash on hand March 27, 1935, verified 5.00


$27.25


Henry P. Moulton, Town Clerk


Dog license issued, not entered $2.00


Check returned by bank 72.00


Protest fee on check returned 1.56


$75.56


Cash discrepancy February 9 and March 16, 1935 $75.56


- 100 -


SELECTMEN'S LICENSES, PERMITS, AND GRANTS


Licenses, permits, and grants issued 1934 :


Automobile


$10.00


Clam


62.50


Garage


5.00


Inn-holder


4.00


Junk


20.00


Liquor :


Druggist


$50.00


Hotel


500.00


Package goods


800.00


Restaurant


125.00


$1,475.00


Lodging house


$2.00


Peddler


18.00


Shellfish


36.00


Sunday


26.00


Transient vendor


10.70


Victualler


42.00


Wine and beer


258.00


$1,969.20


Payments to treasurer 1934


$1,969.20


Licenses, permits, and grants issued January 1 to March 16, 1935:


Auto


$15.00


Butcher


10.00


Bowling


12.00


Liquor :


Druggist


$50.00


Restaurant


350.00


$400.00


Shellfish


4.00


Victualler


2.00


$443.00


-101 -


Payments to treasurer January 1 to March 16, 1935


$443.00


SEALER OF WEIGHTS AND MEASURES


Cash balance January 1, 1934


$43.55


Fees 1934 52.48


$96.03


Payments to treasurer 1934


$96.03


Fees January 1 to March 16, 1935


$27.35


Cash balance March 16, 1935


$27.35


HEALTH DEPARTMENT


Accounts Receivable


Outstanding January 1. 1934


$256.00


Charges


197.85


Collection in excess of charge


4.71


$458.56


Payments to treasurer $260.71


Outstanding December 31, 1934 and


March 16, 1935, per list 197.85


$458.56


Licenses and Permits


Licenses and permits issued 1934 :


Alcohol


10 @ $1.00,


$10.00


Garbage


5 @ 2.00,


10.00


Milk


1 @ .50,


.50


Pasteurization


1 @ 10.00, 10.00


$30.50


Payments to treasurer


$24.50


Cash balance December 31, 1934


and March 16, 1935 6.00


$30.50


-102 -


PUBLIC WELFARE DEPARTMENT Accounts Receivable


Outstanding January 1, 1934 $227.75


Charges 3,065.27


$3,293.02


Payments to treasurer


$1,343.55


Disallowances 2.00


Outstanding December 31, 1934


1,947.47


$3,293.02


Outstanding January 1. 1935


$1,947.47


Payments to treasurer January 1


to March 16, 1935:


Per treasurer's cash book


$1,215.83


Not on treasurer's cash book


50.66


Outstanding March 16, 1935,


per list 680.98


$1,947.47


OLD AGE ASSISTANCE


Accounts Receivable


Outstanding January 1, 1934


$8.17


Charges


3,586.49


$3,594.66


Payments to treasurer


$2,718.17


Outstanding December 31, 1934 876.49


$3,594.66


Outstanding January 1, 1935 Payments to treasurer January 1 to March 16, 1935 $416.66


$876.49


Outstanding March 16, 1935, per list 459.83


$876.49


- 103-


INFIRMARY


Receipts 1934


$151.60


Payments to treasurer 1934 $151.60


STATE AID Accounts Receivable


Outstanding January 1, 1934


$48.00


Charges 48.00


$96.00


Payments to treasurer $48.00


Outstanding December 31, 1934


and March 16, 1935 48.00


$96.00


----------


SCHOOL DEPARTMENT


Accounts Receivable


Outstanding January 1, 1934


$207.37


Charges 346.19


$553.56


Payments to treasurer


$381.96


Outstanding December 31, 1934


171.60


$553.56


Outstanding January 1, 1935


$171.60


Payments to treasurer January 1 to March 16, 1935 $171.60


-- 104 --


CEMETERY DEPARTMENT


Accounts Receivable


Outstanding January 1, 1934 $1,233.00


Charges


1,325.00


$2,558.00


Payments to treasurer $1,224.50


Previous outstanding list adjusted 2.00


Outstanding December 31, 1934. 1,331.50


$2,558.00


Outstanding January 1, 1935


$1,331.50


Charges January 1 to


March 16, 1935 122.00


$1,453.50


Payments to treasurer January 1 to March 16, 1935 :


Per treasurer's cash book


$151.00


Not on treasurer's cash book 62.00


Outstanding March 16, 1935, per list 1,240.50


$1,453.50


LUCY HATHAWAY FUND


Cash in Securities


Savings


Transit Par Value


Deposits Total


On hand


January 1,


1934


$454.82 $34,900.00 $4,631.58 $39,986.40


On hand


December 31,


1934 $241.50 $34,900.00 $6,913.73 $42,055.23


On hand March 16, 1935 $34,900.00 $7,504.45 $42,404.45


105


1934


Receipts


Income


$2,068.83


Cash in transit January 1, 1934 454.82


Payments Added to savings deposits $2,282.15 Cash in transit December 31, 1934 241.50


$2,523.65


$2,523.65


January 1 to March 16, 1935


Income $349.22 Added to savings deposits $590.72


Cash in transit January 1, 1935


241.50


$590.72


$590.72


WILLIAM PENN HARDING LIBRARY FUND


Savings Deposits Total


On hand January 1, 1934


$1,000.00 $1,000.00


On hand December 31, 1934 Receipts


$1,035.30 $1,035.30


Income $35.30


Payments Added to savings deposits $35.30


THOMAS D. HATHAWAY FUND


Shade Trees and Sidewalks


On hand January 1, 1934 On hand December 31, 1934


Savings Deposits $2,237.04 $2,315.98


Total $2,237.04 $2,315.98


-106- -


Receipts


Income


$78.94


Payments Added to savings deposits $78.94


MYLES STANDISH LOT FUND


Savings Deposits Total


On hand January 1, 1934


$1,266.21 $1,266.21


On hand December 31, 1934


$1,286.91 $1,286.91


Receipts


Payments


Income $44.70


Added to savings deposits $20.70


Transferred to town 24.00


$44.70


$44.70


CEMETERY PERPETUAL CARE FUNDS


Savings Deposits Total


On hand January 1, 1934


On hand December 31, 1934


On hand March 16, 1935


$35,490.04 $35,490.04 $36,926.61 $36,926.61 $38,326.61 $38,326.61


1934


Receipts


Payments


Income $1,243.57


Bequests


1,300.00


Added to savings deposits $1,436.57


Transferred to town 1,107.00


$2,543.57 January 1 to March 16, 1935


$2,543.57


Bequests :


Entered


$900.00


Added to savings deposits $1,400.00




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.