USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1936-1940 > 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 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52
416.65
10.46
5.00
222.11
Lucy Sprague Sampson
200.00
200.00
-77-
Amount of Fund
Balance Dec. 31, 1938
Divi- dends
Pay- ments
Balance Dec. 31, 1939
Name of Fund
Margaret A. Sampson
100.00
108.78
3.27
4.00
108.05
Martin Sampson
100.00
106.13
2.67
3.00
105.80
Nahum Sampson
100.00
107.74
3.25
3.00
107.99
Alice H. Sampson
150.00
163.48
4.93
5.00
163.41
Ellen C. Santheson
100.00
.75
100.75
Frank A. Sargent
200.00
217.91
6.58
6.00
218.49
Henry Schlee
100.00
107.12
2.69
3.00
106.81
Jennie Shaw
100.00
100.00
Luther W. Sherman
100.00
106.21
2.67
3.00
105.88
Dr. J. Newton Shirley
100.00
102.25
3.08
2.00
103.33
Aaron and Sally Simmons
100.00
107.90
3.25
3.00
108.15
Henry D. Simmons
100.00
106.30
2.67
3.00
105.97
James Allen Simmons
100.00
102.25
3.08
2.00
103.33
Joseph W. Simmons
50.00
53.73
1.34
2.00
53.07
Mark L. Simmons
100.00
108.42
3.27
4.00
107.69
Mary Simmons
50.00
56.53
1.41
3.00
54.94
Mary Jane Simmons
100.00
107.58
2.69
3.00
107.27
Wilbur and Wesley Simmons
100.00
108.60
3.27
4.00
107.87
William S. Simmons
150.00
163.20
4.93
5.00
163.13
Hambleton E. Smith
100.00
107.51
2.69
3.00
107.20
Silvanus Smith
100.00
106.09
2.67
3.00
105.76
-78-
Winfield Smith
200.00
216.97
5.44
5.00
217.41
Clara J. Soule
100.00
108.65
3.27
3.00
108.92
Eden W. Soule
100.00
106.81
2.68
3.00
106.49
George Soule
200.00
217.24
5.45
4.00
218.69
Harrison L. Soule
150.00
164.20
4.95
4.00
165.15
Lot Soule
100.00
106.24
2.67
2.00
106.91
Richard Soule
100.00
102.25
3.08
2.00
103.33
Thomas Soule
100.00
105.95
2.65
2.00
106.60
Thomas Soule
100.00
108.51
3.27
4.00
107.78
Zilpha S. Soule
100.00
106.95
2.68
3.00
106.63
Zeruah Soule
100.00
106.65
2.67
3.00
106.32
Edith M. Southworth
200.00
215.02
5.40
5.00
215.42
Edith M. Southworth
300.00
329.64
8.27
10.00
327.91
Robert A. Southworth
100.00
108.21
2.71
3.00
107.92
Marion W. Speare
200.00
200.00
Harriet E. Sprague
100.00
103.02
3.11
2.00
104.13
Emma T. Squires
100.00
106.21
2.67
3.00
105.88
Emma S. Stetson
50.00
56.34
1.41
2.00
55.75
Emma S. Stetson
100.00
107.19
2.69
3.00
106.88
Eliza J. Stickney
100.00
106.96
2.68
3.00
106.64
Harold E. Stuart
200.00
218.50
6.59
7.00
218.09
Joshua W. Swift
100.00
107.69
3.25
3.00
107.94
-79-
Name of Fund
Amount of Fund
Balance Dec. 31, 1938
Divi- dends
Pay- ments
Balance Dec. 31, 1939
Daniel W. Symmes
100.00
108.78
3.27
3.00
109.05
Robert Tammett
100.00
108.40
3.27
4.00
107.67
Henry C. Tanner
100.00
106.78
2.68
3.00
106.46
Mary Reynolds Taylor
100.00
108.68
3.27
4.00
107.95
Capt. Briggs Thomas
100.00
100.00
Georgianna L. Thomas
100.00
106.53
2.67
3.00
106.20
John Thomas
623.50
658.82
16.57
18.00
657.39
Torrey-Ingalls
100.00
107.95
3.25
3.00
108.20
Ethel P. Tower
100.00
108.29
3.26
4.00
107.55
Jennie S. Tower
100.00
106.94
2.68
3.00
106.62
Sidney M. Towle
200.00
217.68
6.56
7.00
217.24
Abby Turner
100.00
107.47
2.69
3.00
107.16
Bethiah W. Turner
100.00
106.63
3.21
3.00
106.84
Alexander Wadsworth
200.00
217.54
5.46
8.00
215.00
Edward P. Wadsworth Estate
100.00
110.03
3.32
4.00
109.35
Frank G. F. Wadsworth
100.00
107.25
2.69
3.00
106.94
Fred O. Wadsworth
150.00
150.00
4.53
3.00
151.53
Gamaliel Wadsworth
100.00
108.45
3.27
4.00
107.72
Henry Wadsworth
100.00
108.18
3.26
4.00
107.44
Joseph and Ann Wadsworth
100.00
106.80
2.68
3.00
106.48
Peleg Wadsworth
1,000.00
1,076.89
32.54
20.00
1,089.43
-80-
Mary J. Walker
75.00
82.47
2.07
3.00
81.54.
Augusta M. Watson
100.00
106.95
2.68
3.00
106.63
Annie M. Wellman
100.00
106.13
3.20
3.00
106.33
Annie V. Weston.
100.00
107.07
2.69
3.00
106.76
Bradford Weston
100.00
107.61
2.69
3.00
107.30
Edmund B. Weston
1,000.00
1,059.63
26.64
25.00
1,061.27
F. Irving Weston
125.00
125.00
George Weston
200.00
217.49
6.56
5.00
219.05
Georgianna M. Weston
50.00
53.85
1.34
2.00
53.19
Harrison G. Weston
50.00
53.85
1.34
2.00
53.19
Joshua Weston
100.00
106.89
2.68
3.00
106.57
Samuel N. Weston
300.00
332.22
8.35
7.00
333.57
William Ellis Weston
200.00
215.61
5.42
5.00
216.03
William A. Wheeler
130.00
140.17
3.51
4.00
139.68
Emma L. White
100.00
107.01
2.69
3.00
106.70
Mary A. White
150.00
162.37
4.08
5.00
161.45
Myron L. and Carrie L. White
100.00
107.87
3.25
4.00
107.12
Dr. James Wilde
100.00
107.51
2.69
3.00
107.20
Pauline W. Wilkinson
100.00
108.25
2.71
4.00
106.96
Jewett S. Willey
100.00
100.00
1.50
2.00
99.50
George M. Winslow
100.00
106.89
2.68
3.00
106.57
Abbie E. Brett Winsor
100.00
107.11
2.69
3.00
106.80
-81-
Name of Fund
Amount of Fund
Balance Dec. 31, 1938
Divi- dends
Pay- ments
Balance Dec. 31, 1939
Bailey A. Winsor
100.00
107.23
3.23
3.00
107.46
Corrindo and Julia Winsor
100.00
107.11
2.69
3.00
106.80
Everett Winsor
100.00
100.00
James E. Winsor
100.00
106.49
2.67
3.00
106.16
Joseph Winsor
100.00
106.77
2.68
3.00
106.45
Martin Winsor
300.00
321.87
9.71
7.00
324.58
Richard A. and Ruth B. Winsor
150.00
163.28
4.10
4.00
163.38
William H. Winsor
75.00
79.62
1.99
2.00
79.61
Zenas Winsor
100.00
106.40
2.67
3.00
106.07
George Howard Wood
500.00
559.23
16.90
15.00
561.13
Arthur W. Wright
400.00
421.59
12.73
12.00
422.32
Edwin H. Wright
150.00
164.93
4.13
5.00
164.06
$44,606.50
$42,971.64
$1,180.94
$1,200.00 $47,530.58
-82-
f 0
+
-83-
REPORT OF STATE AUDITOR
March 15, 1939.
To the Board of Selectmen
Mr. Sidney C. Soule, Chairman Duxbury, Massachusetts
Gentlemen:
I submit herewith my report of an audit of the books and accounts of the town of Duxbury for the fiscal year ending December 31, 1938, 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
Mr. Theodore N. Waddell Director of Accounts
Department of Corporations and Taxation State House, Boston
Sir:
In accordance with your instructions, I have made an audit of the books and accounts of the town of Duxbury for the fiscal year ending December 31, 1938, 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-
-84-
amined and reconciled with the books in the town ac- countant's office.
The town accountant's ledger was analyzed, the re- corded receipts being checked with the treasurer's books, while the payments were compared with the warrants authorizing them and with the treasurer's records of payments.
The appropriation accounts were checked with the town clerk's records of town meeting proceedings and the recorded transfers from the reserve fund were veri- fied.
The necessary adjusting and correcting entries result- ing from the audit were made, and a balance sheet, which is appended to this report, was prepared showing the financial condition of the town on December 31, 1938. This balance sheet indicates that the town's financial condition is very good.
The books and accounts of the treasurer were examined and checked. The receipts, as recorded, were analyzed and compared with the records of the several depart- ments collecting money for the town and with other sources from which money was paid into the treasury, while the payments were checked with the selectmen's warrants authorizing the treasurer to disburse town funds. The cash book additions were verified and the cash balance on February 4, 1939, was proved by actual count of the cash in the office and by a reconciliation of the bank balances with statements furnished by the banks of deposit.
Payments made for maturing debt and interest were examined and compared with cancelled securities and coupons on file.
The savings bank books and securities representing
-85-
the investment of the several trust funds in the custody of the Plymouth Five Cents Savings Bank and the town treasurer were examined and listed, the income and with- drawals therefrom being compared with the treasurer's recorded receipts.
The records of tax titles held by the town were ex- amined and reconciled with the tax books and the town accountant's ledger, being further verified by a compari- son with the records in the Registry of Deeds.
The books and accounts of the tax collector were ex- amined and checked. The tax accounts outstanding at the time of the previous examination were audited and all subsequent commitments were compared with the assessors' warrants issued for their collection. The pay- ments to the treasurer were verified, the recorded abate- ments were checked with the assessors' records, the taxes transferred to the tax title account were proved, and the outstanding accounts were listed.
The departmental accounts receivable were examined and compared with commitments made by the several departments. The payments to the treasurer were check- ed with the treasurer's recorded receipts, the abatements as recorded were compared with the records of the de- partments authorized to grant such abatements, and the outstanding accounts were listed.
Verification of the outstanding tax and departmental accounts receivable was made by mailing notices to a number of persons whose names appeared on the books as owing money to the town, the replies received thereto indicating that the outstanding accounts, as listed, are correct.
The financial records of the town clerk pertaining to dog and sporting licenses, marriage permits, and record- ing fees were examined, the payments to the State being
-86-
checked with receipts on file and the payments to the town treasurer being compared with the treasurer's re- corded receipts.
The records of licenses, permits, and grants issued by the selectmen and the health department were examined and checked, and the payments to the town were verified by a comparison with the treasurer's cash book.
The accounts of the sealer of weights and measures, as well as of all other departments collecting money for the town or committing bills for collection, were examined and reconciled with the treasurer's and the town account- ant's records.
The surety bonds of the various town officials required to file them 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 treasurer's and 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 by the various town officials during the progress of the audit, I wish, on be- half of my assistants and for myself, to express apprecia- tion.
Respectfully submitted,
HERMAN B. DINE,
Assistant Director of Accounts.
-87-
RECONCILIATION OF TREASURER'S CASH
Balance January 1, 1938
$57,102.21
Receipts 265,772.28
$322,874.49
Payments
$258,003.41
Balance December 31, 1938 64,871.08
$322,874.49
Balance January 1, 1939
$64,871.08
Receipts January 1 to February 4, 1939 4,864.11
$69,735.19
Payments January 1 to February
4, 1939
$17,736.68
Balance February 4, 1939:
Cash in
office,
verified
$432.25
Plymouth National
Bank per check
Register
27,700.01
Rockland Trust
Company, per
statement and
check register
23,866.25
51,998.51
$69,735.19
Plymouth National Bank
Balance February 4, 1939, per statement $32,338.26
Balance February 4, 1939, per check register $27,700.01
Outstanding checks February 4,
1939, per list
4,638.25
$32,338.26
-88-
Reconciliation of Collector's Cash
Balances February 4, 1939, per tables:
Taxes 1936
$13.87
Taxes 1937
391.93
Taxes 1938
763.93
Motor vehicle excise taxes 1936 35.06
Motor vehicle excise
taxes 1937 39.43
Motor vehicle excise taxes 1938 114.55
Interest and costs on taxes 79.53
Petty cash
$1,438.30 150.00
$1,588.30
Balance February 4, 1939:
Cash in office, verified $1,368.55
Plymouth National Bank per statement and check book. 202.79
Cash discrepancy 16.96
$1,588.30
Taxes-1935
Outstanding January 1, 1938 $51.75
Payments to treasurer $27.75
Abatements 16.00
Outstanding December 31, 1938,
and February 4, 1939, per list. . 8.00
$51.75
Taxes-1936
Outstanding January 1, 1938
$16,176.74
Payments to treasurer $15,807.80
Abatements 224.90
-89-
Tax titles taken 28.05
Outstanding December 31, 1938.
115.99
Outstanding January 1, 1939
Outstanding February 4, 1939, per list
$102.12
Cash balance February 4, 1939,. . 13.87
$115.99
Taxes-1937
Outstanding January 1, 1938
$36,922.50
Abatements and payments re - funded 13.50
$36,936.00
Payments to treasurer $18,839.00
Abatements
110.09
Added to tax titles
26.45
Outstanding December 31, 1938
17,960.46
$36,936.00
Outstanding January 1, 1939
$17,960.46
Payments to treasurer January 1 to
February 4, 1939 $90.88
Outstanding February 4, 1939 per list
17,477.65
Cash balance February 4, 1939
391.93
$17,960.46
Taxes-1938
Commitment per warrant
$165,452.53
Overpayment to collector adjusted .01
Abatements and payments re - funded 163.21
$165,615.75
Payments to treasurer $129,087.04
Abatements 357.48
Added to tax titles
486.95
Outstanding December 31, 1938
35,684.28
$16,176.74 $115.99
$165,615.75
-90-
Outstanding January 1, 1939 $35,684.28 Abatements and payments to be refunded 33.75
$35,718.03
Payments to treasurer January 1 to February 4, 1939, $299.04
Outstanding February 4, 1939, per list 34,655.06
Cash balance February 4, 1939 763.93
$35,718.03
Motor Vehicle Excise Taxes-1935
Outstanding January 1, 1938
$204.56
Payments to treasurer
$75.54
Abatements 22.82
Outstanding December 31, 1938. . 106.20
$204.56
Outstanding January 1, 1939
$106.20
Payments to treasurer January 1 to February 4, 1939 $3.30
Outstanding February 4, 1939, per list 102.90
$106.20
Motor Vehicle Excise Taxes-1936
Outstanding January 1, 1939
$1,192.09
Overpayment refunded 1.00
$1,193.09
Payments to treasurer $773.03
Abatements
124.46
Outstanding December 31, 1938
295.60
$1,193.09
Outstanding January 1, 1939
$295.60
Outstanding February 4, 1939, per list
$260.54
Cash balance February 4, 1939
35.06
$295.60
-91-
Motor Vehicle Taxes-1937
Outstanding January 1, 1938
$1,886.68
Additional commitment per war- rant 42.53
Abatements and payments re -
funded 35.24
$1,964.45
Payments to treasurer
$1,451.55
Abatements
85.32
Outstanding December 31, 1938
427.58
$1,964.45
Outstanding January 1, 1939
$427.58
Payments to treasurer January 1 to February 4, 1939 $4.00
Outstanding February 4, 1939, per list
384.15
Cash balance February 4, 1939
39.43
$427.58
Motor Vehicle Excise Taxes-1938
Commitment per warrants
$7,409.73
Abatements and payments re - funded 95.45
$7,505.18
Payments to treasurer
$6,801.05
Abatements
213.78
Outstanding December 31, 1938
490.35
$7,505.18
Outstanding January 1, 1939
$490.35
Additional commitment January 1 to February 4, 1939 60.05 Abatements and payments re- funded January 1 to February 4, 1939 11.65
$562.05
-92-
Payments to treasurer January 1 to February 4, 1939 $30.49
Abatements January 1 to Febru- ary 4, 1939 11.65
Outstanding February 4, 1939, per list 405.36
Cash balance February 4, 1939 114.55
$562.05
Interest and Costs on Taxes
Interest and costs collections 1938:
Taxes:
Levy of 1935 $7.59
Levy of 1936
1,586.45
Levy of 1937
688.48
Levy of 1938
51.65
$2,334.17
Motor vehicle excise taxes:
Levy of 1935 $25.23
Levy of 1936
111.46
Levy of 1937
100.38
Levy of 1938
47.54
284.61
$2,618.78
Payments to treasurer 1938
$2,618.78
Interest and costs collections January 1 to February 4, 1939:
Taxes:
Levy of 1936 $5.82
Levy of 1937
32.12
Levy of 1938
12.29
$50.23
Motor vehicle excise taxes:
Levy of 1935
$1.28
Levy of 1936 13.61
.
-93-
Levy of 1937 6.24
Levy of 1938
16.19
37.32
$87.55
Payments to treasurer January 1 to February 4, 1939 $8.02
Cash balance February 4, 1939
79.53
$87.55
Tax Titles
Balance January 1, 1938
$3,817.71
Tax titles taken:
Taxes 1936
$28.05
Interest and costs
41.66
69.71
Added to tax titles:
Taxes 1937
$26.45
Taxes 1938
486.95
Interest
1.03
514.43
$4,401.85
Tax titles redeemed
$863.17
Balance December 31, 1938
3,538.68
$4,401.85
Balance January 1, 1939
$3,538.68
Tax titles redeemed January 1 to
February 4, 1939 $11.15
Balance February 4, 1939, per list 3,527.53
$3,538.68
Selectmen's Licenses, Permits and Grants
Outstanding January 1, 1938
$3.00
Licenses, permits and grants issued 1938:
Automobile dealers.
$20.00
Bowling 12.00
Clam grants 2.50
-94
Hawkers' and ped-
dlers'
32.00
Innholders'
4.00
Intelligence office
5.00
Junk
20.00
Liquor
1,956.00
Lodging house
4.00
Revolver
7.50
Shellfish
525.50
Sunday
19.00
Victuallers'
32.00
2,639.50
$2,642.50
Payments to treasurer 1938
$2,642.50
Licenses, permits and grants issued
January 1 to February 14, 1939:
Automobile dealers'
$20.00
Revolver
.50
Shellfish
10.00
Sunday
3.00
Victuallers'
2.00
$35.50
Payments to treasurer January 1 to February 14, 1939
$30.00
Outstanding February 14, 1939, per list 5.00
Cash balance February 14, 1939
.50
$35.50
TOWN CLERK Dog Licenses
Licenses issued 1938:
Males,'
166 @ $ 2.00 $332.00
Spayed females,
57 @ 2.00
114.00
Females,
40 @ 5.00 200.00
-95-
Kennel,
1 @
25.00
25.00
Transfer,
1 @
.25
.25
$671.25
Payments to treasurer 1938:
For county
$618.20
For town-fees
53.05
$671.25
Sporting Licenses
Licenses issued 1938
$359.75
Payments to treasurer 1938:
For State
$322.50
For town-fees
37.25
$359.75
Licenses issued January 1 to Feb- ruary 4, 1939
$60.75
Payments to treasurer January 1 to February 4, 1939:
For State
$54.50
For town-fees
6.25
$60.75
Marriage Permits
Permits issued 1938 $50.00
Payments to treasurer 1938 $50.00
Recording Fees
Receipts 1938 $65.51
Payments to treasurer 1938 $65.51
Receipts January 1 to February 4, 1939 $3.00
Payments to treasurer January 1
to February 4, 1939 $3.00
-96-
Petty Cash
Petty cash advance $25.00
Petty cash disbursements per vouchers on file $1.80
Cash on hand February 4, 1939, verified 23.20
$25.00
SEALER OF WEIGHTS AND MEASURES
Cash balance January 1, 1938
$2.10
Fees
46.13
$48.23
Payments to treasurer $47.23
Cash balance December 31, 1938,
and February 14, 1939 1.00
$48.23
HEALTH DEPARTMENT Accounts Receivable
Outstanding January 1, 1938
$260.71
Charges 475.71
$736.42
Payments to treasurer $260.71
Outstanding December 31, 1938,
and February 4, 1939, per list 475.71
$736.42
Licenses and Permits
Licenses and permits issued 1938:
Garbage $8.00
Pasteurization
10.00
$18.00
Payments to treasurer $10.00
Cash balance December 31, 1938,
and February 4, 1939 8.00
$18.00
-97-
HIGHWAY DEPARTMENT Accounts Receivable
Charges 1938 $65.60
Payments to treasurer $39.00
Outstanding December 31, 1938,
and February 4, 1939, per list
26.60
$65.60
PUBLIC WELFARE DEPARTMENT Accounts Receivable
Outstanding January 1, 1938
$2,051.84
Charges 3,285.35
$5,337.19
Payments to treasurer
$3,403.40
Outstanding December 31, 1938 and
February 4, 1939, per list
1,933.79
$5,337.19
BUREAU OF OLD AGE ASSISTANCE Accounts Receivable
Outstanding January 1, 1938
$914.85
Charges 8,485.58
$9,400.43
Payments to treasurer
$8,293.97
Outstanding December 31, 1938 1,106.46
$9,400.43
Outstanding January 1, 1939
$1,106.46
Payments to treasurer January to February 4, 1939 $130.00
Outstanding February 4, 1939, per list 976.46
$1,106.46
MILITARY AID Accounts Receivable
Outstanding January 1, 1938
$120.00
-98-
Charges 120.00
$240.00
Payments to treasurer $120.00
Outstanding December 31, 1938,
and February 4, 1939, per list 120.00
$240.00
SCHOOL DEPARTMENT Accounts Receivable
Outstanding January 1, 1938
$248.89
Charges 1,421.47
$1,670.36
Payments to treasurer $1,307.08
Outstanding December 31, 1938
and February 4, 1939, per list 363.28
$1,670.36
CEMETERY DEPARTMENT Accounts Receivable
Outstanding January 1, 1938
$885.25
Charges
2,013.25
$2,898.50
Payments to treasurer
$2,342.25
Outstanding December 31, 1938
556.25
$2,898.50
Outstanding January 1, 1939
$556.25
Charges January 1 to February 4, 1939 3.00
$559.25
Payments to treasurer January 1 to February 4, 1939 $23.00
Abatements January 1 to Febru- ary 4, 1939 157.00
Outstanding February 4, 1939, per list 379.25
$559.25
LUCY HATHAWAY FUND
Securities
Cash in Transit
Savings
Deposits
Par Value
Market Value
Total
On hand January 1, 1938
$107.50
$5,706.90
$30,700.00
$36,514.40
On hand December 31, 1938
$1,749.03
$19,000.00
$2,205.00
$22,954.03
On hand February 4, 1939
$2,088.98
$19,000.00
$2,205.00
$23,293.98
Receipts
#
Payments
1938
Withdrawn from savings deposits
$3,957.87
Transferred to town
$5,814.40
Income
1,749.03
Par value in excess of market
Reduction of securities to market value
9,495.00
Cash in transit January 1, 1938. . 107.50
$15,309.40
$15,309.40
Income
January 1 to February 4, 1939 $339.95 Added to savings deposits $339.95
-99-
value of securities
9,495.00
-100-
THOMAS D. HATHAWAY FUND Shade Trees and Sidewalks
Savings Deposits
Total
On hand January 1, 1938
$2,544.78
$2,544.78
On hand December 31, 1938 and
February 4, 1939
$2,615.25
$2,615.25
1938
Receipts
Payments
Income $70.47 Added to savings deposits $70.47
WILLIAM PENN HARDING LIBRARY FUND
Savings Deposits Total
On hand January 1, 1938
$1,000.00
$1,000.00
On hand December 31, 1938 and
February 4, 1939
$1,000.00 $1,000.00
Receipts
Payments
1938
Income
$25.15 Transferred to town
$25.15
MYLES STANDISH LOT FUND
Savings Deposits Total
On hand January 1, 1938
$1,376.98
$1,376.98
On hand December 31, 1938, and
February 4, 1939
$1,403.61
$1,403.61
Receipts
Payments
1938
Income $34.63. Added to savings deposits $26.63
Transferred to
town 8.00
$34.63
$34.63
-101-
SAMUEL H. HOWLAND CEMETERY FUND
Savings Deposits Total
On hand January 1, 1938
$1,022.61 $1,022.61
On hand December 31, 1938, and
February 4, 1939
$1,053.50 $1,053.50
Receipts
Payments
1938
Added to savings
Income
$30.89
deposits
$30.89
CEMETERY PERPETUAL CARE FUNDS
Savings Deposits
Total
On hand January 1, 1938
$40,336.80 $40,336.80
On hand December 31, 1938
$42.971.64 $42,971.64
On hand February 4, 1939 Receipts
$45,233.96 $45,233.96
Payments
1938
Income
$1,204.84
Added to savings
Bequests
2,450.00
deposits
$2,634.84
Transferred to
town
1,020.00
$3,654.84
$3,654.84
January 1 to February 4, 1939
Bequests
$2,262.32
Added to savings
deposits
$2,262.32
Town of Duxbury BALANCE SHEET-December 31, 1938 GENERAL ACCOUNTS
ASSETS
LIABILITIES AND RESERVES
Cash:
Fire Insurance Reserve
$2,500.00
In Banks and Office:
Tailings
173.20
General
$64,871.08
Proceeds of Dog Licenses-Due County
1.80
Town Clerk-Petty Cash
25.00
Sale of Lots and Graves Fund
40.00
Collector-Petty Cash
150.00
Highway Fund-Chapter 500, Acts of 1938
4,400.00
Appropriation Balances:
Accounts Receivable :
Repairs South Duxbury School- house $60.04
Taxes:
Levy of 1935
$8.00
Repairs Island Creek School- house
45.00
Levy of 1937
17,960.46
Levy of 1938
35,684.28
Town Dump - Purchase of Land 50.00
Motor Vehicle Excise Taxes:
East, Mayflower and Lincoln Streets Repairs
6.26
Levy of 1936
295.60
Keene Street Repairs
80.79
Levy of 1937
427.58
North Street Repairs
30.95
Levy of 1938
490.35
Bridges
1,214.43
Tax Titles
3,538.68
Departmental:
Union, Congress and West Streets $183.50
Health
$475.71
Tremont Street 15.10
Highway
26.60
Public Welfare
1,933.79
Summer and South Streets 30.00
-102-
Levy of 1936
115.99
Extermination of Poison Ivy 9.50
53,768.73
Levy of 1935
$106.20
1,319.73
Land Damages:
$65,046.08
Old Age Assistance Military Aid School Cemetery
1,106.46
Bay Road 1929
83.25
Loring Street 1.00
312.85
Committee on Railroad Service
5.94
Binding Town Reports
95.00
Underestimates:
State Tax and Assessments
$9,311.99
County Tax
23.23
9,335.22
Purchase of Abbott Property
12.25
Improvements, Corner Alden
and George Streets 50.42
Unpaid Bills of 1936 and Prior
1,695.99
Reserve Fund-Overlay Surplus Overlays Reserved for Abatements:
Levy of 1935
8.00
Levy of 1936
115.99
Levy of 1937
3,508.86
Levy of 1938
2,254.72
Revenue Reserved Until Collected:
Motor Vehicle Excise Tax
$1,319.73
Tax Title
3,538.68
Departmental
4,582.09
Surplus Revenue
9,440.50 93,554.34 $144,590.53
-103-
10,929.42 17,663.70
5,887.57
$144,590.53
Land Court for Tax Title Ac- counts 260.00
Dredging in Duxbury Bay
7,000.00
Revenue 1939
7,000.00
120.00
363.28
556.25
4,582.09
DEBT ACCOUNTS
Net Funded or Fixed Debt $40,000.00 High School Loan $40,000.00
TRUST ACCOUNTS
Trust Funds, Cash and Securities: In Custody of : Town Treasurer Plymouth Five Cents Savings Bank
Lucy Hathaway Fund
$22,954.03
Thomas D. Hathaway Fund
2,615.25
$71,586.10
William Penn Harding Library Fund
1,000.00
411.93
Myles Standish Lot Fund
1,403.61
Samuel H. Howland Fund
1,053.50
Cemetery Perpetual Care Funds
42,971.64
$71,998.03
$71,998.03
-104-
-105-
Report of Town Clerk
MARRIAGES RECORDED IN DUXBURY IN 1939
January 7. In Wellesley, Alton H. Whiting, Jr. of Plym- outh and Virginia A. Bradlee of Duxbury, by Rev. Waitstill H. Sharp.
March 21. In Dedham, Stanley H. Merry of Duxbury and Alice E. Neal of Dedham, by Rev. J. Frank Rob- inson.
March 23. In Kingston, Raymond Leo Egan and Jose- phine C. Lanigan, both of West Duxbury, by Rev. George A. Gately.
April 9. In Duxbury, Eugene Bozek and Jane Masgay, both of Pawtucket, R. I., by Rev. Gordon L. King.
April 23. In Plymouth, Chester Winthrop Bates of Dux- bury and Margaret R. McLean of North Plymouth, by Rev. Carl Knudsen.
April 29. In Kingston, Louis Martin Bailey and Hazel (McNally) Herdman, both of Duxbury, by Rev. Lewis G. Adamson.
May 25. In Marshfield, Henry Russell Chandler of Dux- bury and Ruth S. Stetson of Marshfield Hills, by Rev. Edwin C. Field.
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.