Town annual report for the town of Duxbury for the year ending 1936-1940, Part 4

Author: Duxbury (Mass.)
Publication date: 1936
Publisher: The Town
Number of Pages: 1276


USA > Massachusetts > Plymouth County > Duxbury > Town annual report for the town of Duxbury for the year ending 1936-1940 > 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 | 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


Deaths Recorded in Duxbury in 1936-Continued


Date Name


Cause of Death


Names of Parents


Nov. 11 Sarah B. Higgins


Y. 80


Age M. D. 1 27


Arterio-sclerosis; Cardiac Dilatation


Nov. 21 Helen C. Spalding


53


11 15 Pyelonephritis, chronic Hypertusive heart disease


Nov. 21 George J. Soule


71


2


5 Lobar pneumonia


Nov. 29 Everett A. Ryder


64


3 17 Heart disease, presumably Coronary Sclerosis


Nov. 29 Joseph B. Green


94


1 '27 Myocarditis


Dec. 6 John F. Worcester


72


7 3 Cerebral hemorrrage Prematurity


Dec. 12 Female DeMeule


1 hour


Dec. 14 Sarah L. Holland


49


9 12 Peritonitis (Acute)


Dec. 25 Elizabeth (Terry) Paulding


79


4 7 Lobar pneumonia


George L. and Sarah B. Charles H. and Caroline A.


Joseph and Catherine George F. and Sarah B.


Henry and Samuel and Elizabeth A. Louis E. and Jeanette Frederick and Mary A. Armigill and Sarah


114


May 27


Sarah C. Goodspeed


87


June 4 Robert E. Belknap


61


June 10 Daisy B. Walker


69


July 3 Harry L. Freeman


59


2


22


July 4 Albert Johnson


58


July 15 Flora L. Close


87


5


3


July


17


Fred M. Wadsworth


78


3


12


July


19


Ellen Elizabeth (Cronin) Holmes


58


-


-


Aug. 17 Roger Pierce


37


9


29


Pistol shot wound of skull with associated hemorrhage Cerebral hemorrhage


Benjamin and Ethelinda


Aug.


18


Byron C. Leavitt


77


10


14


Aug. 23


William H. Hoffman


52


9


5


John and Georgeanna


Aug. 28


Oscar J. Letourneau


66


5 16 Coronary Occlusion


Aug. 31 Isabella B. (Wilson) Marin


83


5 18


Chronic Colitis


Michael and Bridget


Sept.


1


Delia T. Killion


82


Cerebral hemorrhage


Joseph and Fabbe


Sept. 6 Warren W. Sprague


17


- - Fracture of skull with asso- ciated internal injury 4 5 Fracture of skull with asso- ciated internal injury 5 11 Cerebral hemorrhage


David and Susan


Sept. 19


Lucy W. Goodspeed


63


Sept. 26


Patrick Foley


70


-


-


Sept. 27


Sanford C. Winsor


82


10 25


Heart Disease, presumably Coronary Sclerosis Coronary Thrombosis; Arterio sclerosis


Calvin G. and Maria L.


Oct.


13 Florence G. Ford


76


6


7 Cerebral hemorrhage


Oct.


13


Carolyn L. Sampson


23


7


- Cerebral hemorrhage


Oct.


31


Patrick J. B. Hines


64


10 23 Cerebral hemorrhage


5 14 Fracture left Femur, caused Joseph and Sarah by accidental fall in kitchen at her home Adenoma of prostate with 2 21 operation therefor 21 Angina Pectoris; Coronary Thrombosis


Ethelbert and Lyslin


Augustus R. and Frances A.


Uraemia Pernicious anemia


Henry M. and Mehitable


-


Carcinoma of colon, type undetermined Inanition; Arterio-sclerosis Brain tumor; astrocytoma (malignant)


Archillus H. and Frances


Edward P. and Sarah J. Cornelius and Mary


Edgar and Lizzie


113


Progressive muscular oteophy William C. and Angerline


Joseph and Eleanor


Sept. 5 Henry Fillion


55


William O. and Harriette E.


Jonathan S. and Ruth B. Chester M. and Gertrude I. Peter and Honora


Deaths Recorded in Duxbury in 1936


Date


Name


Age Cause of Death


M. D.


Jan. 8 Charles R. Loomis


Y. 78


4 26


Jan. 13 George Grant Mitchell


66


3


25


Jan. 17 Hollis Godfrey


62


8 21 Carcinoma of Intestines


Jan. 20 Fred W. Shattuck


68


8


16 Angina Pectoris


Jan.


24 Alma C. Brainerd


80


9 15 Carcinoma Colon


Feb. 10 Catherine C. Ryan


64


- 8


Feb. Feb.


12


Frank A. Wellman


77


10


29


Arterio-sclerosis; Cerebral Hemorrhage


Feb.


20 Albert H. Sampson


82


8


12


Broncho-pneumonia


Feb.


20


Carroll C. Foster


83


29


Uremia; Chronic Myocar ditis


Feb.


24 Albert M. Goulding


91


9


7


Arterio-sclerosis


Feb. 26


Mary E. B. Robinson


79


5


6 Lobar pneumonia


Feb. 26 Andrew E. Raymond


73


6


8 Arterio-sclerosis; Cerebral Hemorrhage


Mar. 1 Grace Hastings


70


-


-


Charles B. and Marguerite


Mar. 5 Adoniram J. Hill


79


2


8


Myocarditis Dilatation


Mar.


11 Annie E. Edwards


18


11


10


Endo-carditis acute; Acute Peri-carditis


Mar. 24 Louise Hansche


82


5 19


Arterio-sclerosis


Mar. 31 Merritt Ferrell


74


6 8


Lobar Pneumonia


George and


April 10 Marion Santos


35


-


-


85


11


21 Epistaxis (recurrent)


Otis and Eliza


April 27


William O. Peterson


May 6 Diogo Romas


66


- -


Cerebral hemorrhage


James M. and Mary Isaac A. and Malinda J. Andrew H. and Anna


Nathan and Harriett


Neremiah and Rhoda '


Abscess Cervical; Lymphatic Patrick and Catherine, Gland


11 Arritta M. (Erskine) Enderle


95


3


9


Myocarditis Chronic


Alexander and Eliza George A. and Harriet


-


Henry and Rebecca Benjamin and Hannah


112


Luther H. and Abigale H. Elijah P. and Mary A. Andrew L. and Rebecca


Acute appendicitis; perfo- rated acute peritonitis


Cushman D. and Lucy Arthur A. and Mary


April 25 Female


Acute Spleenitis; Splectomy Stillborn


Names of Parents


Cerebral Hemorrhage


Diabetes Mellitus


Births Registered in Duxbury in 1936-Continued


Date


Name


Names of Parents


Mother's Maiden Name


Sept. 12


Frances Marie Peterson


Karl E. and Helen M.


Sept. 14


Betty Glass


Elmer L. and Mildred E.


Sept. 14 Barbara Ellen Cheney


Sept. 27 Mary Gertrude Ivanoff


Sept. 30 Jeanette Landry


Joseph H. and Blanch E.


Surprenant


Oct. 4 Vernon Perry Souza, Jr.


Vernon P. and Celia


Perry


Oct. 5 Steven Benjamin Foster


Carroll B. and Elizabeth P.


Jacobs


Oct.


9


William H. Salsman, Jr.


William H. and Norma V.


Chetwynde,


Oct. 29 Howard Loring Randall, Jr.


Howard L. and Elsie H.


Clark


Bourgeois 111


Nov. 23 William Richard Landry


Joseph W. and Florence B.


Dec. 12 Female DeMeule


Louis E. and Jeanette M. King


Petersen Tammett Donnell


Stanley and Dorothy E. Milan and Florence


Lane


Births Registered in Duxbury in 1936


Date


Name


Jan. 11


Ronald Everett Peacock


Howard L. and Evelyn M.


Jan.


25


Irene Virginia Pratt


Feb. 13 Sally Blandford Maura Short


George E. and Mary R.


Feb. 17 Malcolm Allan MacLean


Feb. 20 Joel Dennison White


Mar. 16 Carl Douglas O'Neil


Horatio C. and Alice L.


Michelsen


Caesar and Francesca


Viezo


Mar. 25 Betty Ann Gaudreau


Ernest J. and Ann R.


Pratt


Apr. 2 Franklin Fortes


Apr. 25 Joan Lee Walker


Alpheus H. and Bridie J.


Lee


110


Axel B. and Reliance E.


Howes


Antone and Barbara


Casey


Antonio and Barbara


Lantz


June 6 James Angelo Narva


June 20 Thomas Howard Mullaney


June 28 Rudolf Joseph Perry


Frank and Rose,


Lopes


Lawrence W. and Jeanne F.


Penniman


Clark


July 22 Peggy Ann MacMullen


July 23 Zumira Amado Perry


July 23 Constance Ruth Chetwynde


Sept. 5 Beatrice Gonsalves


Antonio P. and Laura A.


Fernandes


Holden


James H. and Virginia F.


Mother's Maiden Name


Wiltshire Burgeois Smith Carr


Malcolm A. and Priscilla A.


Norman B. and Blanche F.


Short


Mar. 18 Francis Monterio


Frank, Jr., and Muschelina P.


Gonsalves


Apr. 25 ·Female


May 6 Anna Elna Olson


June 2 Elinor Jean Barbosa


Charles H. and Rose C.


Govoni


July 3 Patricia Ann Bailey


July 21 Stanley Trongeau


Camille T. and Elizabeth A. Albert and Nettie Joseph A. and Ena


Harrow


Viga


Harry A. and Mildred H.


Whiting


Sept. 9 James Henry Baker, Jr.


Names of Parents


William R. and Anna M.


109


August 28. In Kingston, Martin G. Sullivan and Mar- garet F. Murphy, both of Duxbury, by Rev. George A. Gately.


September 2. In East Bridgewater, Andrew J. Lauzon of Duxbury and Ruth G. Thrasher of East Bridge- water, by Rev. Ronald White.


September 6. In Watertown, John DeLorenzo of Dux- bury and Anna S. Barbuto of Watertown, by Rev. John J. Linnehan.


September 30. In Duxbury, Vernon B. Cushman of Kingston and Frances E. Pinney of Plymouth, by Rev. Gordon L. King.


October 20. In East Providence, R. I., John Corrie and Helen L. Offley, both of Duxbury, by Rev. Timothy E. Zucchi.


December 8. In Brockton, Henry W. Ohlson and Lu- cille H. Reynolds, both of Duxbury, by Rev. Francis Cooper.


108


May 10. In Duxbury, Philip E. Covell and Frances Redlon, both of Duxbury, by Rev. Frederic M. Tile- ston.


May 27. In Boston, Clarence J. Smith of Duxbury and Eleanor L. Talbot of Jamaica Plain, by Rev. James P. Dowling.


May 29. In Duxbury, William H. Powell, Jr., of Middle- boro and Stella A. Washburn of Pembroke, by Rev. J. Richard Sneed.


June 2. In Duxbury, Antone Barbosa of Duxbury and Barbara Casey of Hanover, by Rev. Frederic M. Tile- ston.


June 28. In Plymouth, Arthur C. Wade of Duxbury and Caroline A. Peck of Plymouth, by Rev. Paul E. Loeber.


July 3. In Plymouth, Louis J. Martin and Margaret Bennett, both of Duxbury, by Justice of the Peace Arthur N. Wood.


August 22. In Kingston, Vernon Souza of Providence, R. I., and Celia Perry of Duxbury, by Rev. George A. Gately.


August 22. In Duxbury, Nathan H. Wentworth and Virginia Willard, both of Newton, by Rev. Gordon L. King.


August 26. In Duxbury, Harold T. Williams of Winni- peg, Manitoba, and Frances A. Goodrich of Duxbury, by Rev. Frederic M. Tileston.


107


REPORT OF TOWN CLERK


Marriages Recorded in Duxbury in 1936


February 15. In Duxbury, Howard D. Butler of Dux- bury and Elizabeth Fulton of Brockton, by Rev. Fred- eric M. Tileston.


February 25. In Kingston, John G. Dohoney of West Newton and Eunice B. Estes of Duxbury, by Rev. Dennis O'Leary.


March 8. In Halifax, Joseph W. Landry of Duxbury and Florence Bourgeois of Halifax, by Rev. F. H. Houston.


March 15. In Kingston, Delbert C. Glass and Ellen H. Hanigan, both of Duxbury, by Rev. Robert L. Hinch- liffe.


March 29. In Boston, Edward D. Fantegrossi of Need- ham Heights and Marguerite Walter of North Dux- bury, by Justice of the Peace Louis H. Goldberg.


March 30. In Norwell, Howard L. Randall and Elsie H. Clark, both of Duxbury, by Rev. Frederick H. Kidder.


April 14. In Whitman, Harry H. Clifford, Jr., of East Bridgewater and Emily W. Gay of Duxbury, by Rev. John Matteson.


May 2. In Belmont, Chester B. Lovering, Jr., of Dux- bury and Phyllis D. Sherry of Belmont, by Rev. Ernest M. Paddock.


Old Age Assistance State Aid Cemetery


1,377.79 48.00


669.50


2,886.57


Levy of 1933


$55.66


Levy of 1934


4,475.29


Levy of 1935


3,869.33


Old Age Assistance Tax Abatements to be Provided for: Levy of 1931


$3.00


Levy of 1933


37.00


40.00


Motor Vehicle Excise Tax


$2,474.10


Tax Title


3,858.58


Departmental


2,886.57


Overdrawn Account :


Care of Myles Standish Lot (pending withdrawal from Fund income)


2.00


Surplus Revenue


83,493.26


$119,744.75


$119,744.75


106


DEBT ACCOUNTS


Net Funded or Fixed Debt


$56,000.00 High School Loan


$56,000.00


TRUST ACCOUNTS


Lucy Hathaway Fund


$32,718.49


Thomas D. Hathaway Fund


2,394.75


William Penn Harding Library Fund


1,000.00


Myles Standish Lot Fund


1,329.06


$76,607.00


Cemetery Perpetual Care Funds


39,164.70


$76,607.00


$76,607.00


Trust Funds, Cash and Securities


Reserve Fund-Overlay Surplus 11,969.96


Overlays Reserved for Abatement of Taxes:


8,400.28


Revenue Reserved until Collected :


9,219.25


TOWN OF DUXBURY BALANCE SHEET-December 31, 1935 GENERAL ACCOUNTS


ASSETS


LIABILITIES AND RESERVES


Cash :


Fire Insurance Reserve $2,500.00


In Banks and Office:


General


$41,820.66


Tailings


106.20


Town Clerk (Petty Cash)


25.00


Proceeds of Dog Licenses-due County


1.80


Collector (Petty Cash)


150.00


Proceeds of Sporting Licenses-due State


5.25


Sale of Lots and Graves Fund


40.00


Accounts Receivable :


Taxes :


Levy of 1933


$55.66


Levy of 1934


22,541.09


Levy of 1935


45,873.69


68,470.44


Shellfish Propagation 500.00


Bridges


653.63


Old Age Assistance Taxes 1933


17.40


Town Landings


371.20


Motor Vehicle Excise Taxes:


Land Damages:


Levy of 1933


$165.60


Union, Congress and West Streets


$183.50


Tremont Street


170.10


Summer and South Streets


30.00


Bay Road 83.25


Loring Street


1.00


Departmental:


467.85


Health


$430.00


School Building Committee


250.00


Public Welfare


361.28


2,292.68


105


Appropriation Balances:


Town Dump


$50.00


Levy of 1934


676.14


Levy of 1935


1,632.36


2,474.10


Tax Titles


3,858.58


Highway Grant, Chapter 464, Acts of 1935


1,716.07


$41,995.66


104


Cemetery Perpetual Care Funds


Savings Deposits


Total


On hand January 1, 1935


$36,926.61


$36,926.61


On hand December 31, 1935


$39,164.70 $39,164.70


Receipts


Payments


Income


$1,234.09


Added to savings


Bequests


2,200.00


deposits $2,238.09


Transferred to town


1,196.00


$3,434.09


$3,434.09


103


Receipts


Payments


Income . ..


$78.77


Added to savings deposits $78.77


William Penn Harding Library Fund


Savings Deposits


Total


On hand January 1, 1935


$1,035.30


$1,035.30


On hand December 31, 1935


$1,000.00


$1,000.00


Receipts


Payments


Withdrawn


Transferred


to town


$69.21


from savings deposits


$35.30


Income


33.91


$69.21


$69.21


Myles Standish Lot Fund


Savings Deposits


Total


On hand January 1, 1935


$1,286.91


$1,286.91


On hand December 31, 1935


$1,329.06


$1,329.06


Receipts


Payments


Income


$42.15


Added to savings


deposits


$42.15


102


1935


Receipts


Payments


Securities called, par value $4,800.00


Securities re-issued, par value $600.00


Withdrawn


Loss on securi-


from savings


ties re-issued 4,200.00


deposits


5,042.24


Transferred


Income


2,018.49


to town 7,155.23


Cash in transit


Cash in transit December 31,


January 1, 1935


241.50


1935 147.00


$12,102.23


$12,102.23


January 1 to February 24, 1936


Income


$681.44


Added to savings


Cash in transit


deposits $499.44


January 1,


Transferred


1936


147.00


to town 329.00


$828.44


$828.44


Thomas D. Hathaway Fund


Shade Trees and Sidewalks


Savings Deposits


Total


On hand January 1, 1935


$2,315.98


$2,315.98


On hand December 31, 1935


$2,394.75


$2,394.75


101


Cemetery Department


Accounts Receivable


Outstanding January 1, 1935


$1,331.50


Charges


1,556.25


Collection not charged


10.00


$2,897.75


Payments to treasurer $1,510.75


Abatements


717.50


Outstanding December 31, 1935


669.50


$2,897.75


Outstanding January 1, 1936


$669.50


Payments to treasurer January 1 to February 24, 1936 $143.00


Outstanding February 24, 1936, per list 526.50


$669.50


Lucy Hathaway Fund


Cash in Securities Par Value Transit


Savings Deposits


Total


On hand


Jan. 1,


1935


$241.50 $34,900.00


$6,913.73


$42,055.23


On hand


Dec. 31, 1935


$147.00 $30,700.00


$1,871.49


$32,718.49


On hand Feb. 24, 1936


$30,700.00


$2,370.93 $33,070.93


100


Charges 3,645.75


$4,522.24


Payments to treasurer $3,144.45


Outstanding December 31, 1935


1,377.79


$4,522.24


Outstanding January 1, 1936


$1,377.79


Payments to treasurer January 1 to February 24, 1936 $173.33


Outstanding February 24, 1936, per list 1,204.46


$1,377.79


State Aid


Accounts Receivable


Outstanding January 1, 1935


$48.00


Charges 48.00


$96.00


Payments to treasurer $48.00


Outstanding December 31, 1935, and February 24, 1936, per list 48.00


$96.00


School Department Accounts Receivable


Outstanding January 1, 1935


$171.60


Charges 1935 485.46


$657.06


Payments to treasurer, 1935


$657.06


99


Licenses and Permits


Cash balance January 1, 1935 $6.00


Licenses and permits issued :


Alcohol $1.00


Garbage


10.00


Pasteurization


10.00


21.00


$27.00


Payments to treasurer $13.00


Cash balance December 31, 1935


and February 24, 1936 14.00


$27.00


Public Welfare Department


Accounts Receivable


Outstanding January 1, 1935


$1,947.47


Charges 1,805.30


$3,752.77


Payments to treasurer $3,391.49


Outstanding December 31, 1935 361.28


$3,752.77


Outstanding January 1, 1936 Payments to treasurer January 1 to February 24, 1936 $180.00


$361.28


Outstanding February 24, 1936, per list 181.28


$361.28


Bureau of Old Age Assistance


Accounts Receivable


Outstanding January 1, 1935


$876.49


98


Liquor :


Druggists'


$50.00


Hotel


500.00


Restaurant


125.00


675.00


Shellfish


16.00


Sunday


2.00


Victuallers'


2.00


$710.00


Payments to treasurer January 1 to February 24, 1936 $85.00


Outstanding February 24, 1936, per list


625.00


$710.00


Sealer of Weights and Measures


Fees, 1935


$48.91


Payments to treasurer, 1935


$48.91


Fees January 1 to February 24, 1936


$.10


Cash balance February 24, 1936


$.10


Health Department Accounts Receivable


Outstanding January 1, 1935 $197.85


Charges


430.00 .01


Collection in excess of charge


$627.86


Payments to treasurer $197.86


Outstanding December 31, 1935, and February 24, 1936, per list 430.00


$627.86


97


Sporting and trapping licenses


6.00


Marriage permits 4.00


$12.00


Cash in office February 24, 1936, verified $12.00


Selectmen's Licenses, Permits, and Grants


Licenses, permits and grants issued 1935 :


Automobile


$25.00


Bowling


12.00


Clam


5.00


Innholders'


2.00


Junk


10.00


Liquor :


Druggists'


$50.00


Hotel


500.00


Package goods ..


1,000.00


Restaurant


575.00


2,125.00


Lodging house


4.00


Pedlars'


12.00


Shellfish


196.00


Slaughtering


15.00


Sunday


18.00


Victuallers'


34.00


Wine and beer


504.00


$2,962.00


Payments to treasurer 1935


$2,962.00


Licenses, permits and grants is- sued January 1 to February 24, 1936 :


Automobile $15.00


96


Licenses issued January 1 to February 24, 1936. .. $98.50 Payments to treasurer January 1 to February 24, 1936 :


For State-proceeds $84.00


For town-fees


8.50


$92.50


Cash balance February 24, 1936


6.00


$98.50


Marriage Permits


Cash balance January 1, 1935


$2.00


Permits issued 36.00


$38.00


Payments to treasurer, 1935


$38.00


Permits issued January 1 to February 24,


1936 $4.00


Cash balance February 24, 1936 $4.00


Recording Fees


Cash balance January 1, 1935


$56.50


Receipts 171.75


$228.25


Payments to treasurer, 1935


$228.25


Receipts January 1 to February 24, 1936 $21.50


Payments to treasurer January 1 to Feb- ruary 24, 1936 $21.50


RECONCILIATION OF TOWN CLERK'S CASH


Balances February 24, 1936, per tables : Dog licenses $2.00


95


Balance February 24, 1936, per


list 3,817.28


$3,858.58


TOWN CLERK


Dog Licenses


Cash balance January 1, 1935 $2.00


Licenses issued :


Males


164 @ $2.00 $328.00


Spayed females 51 @ 2.00 102.00


Females 43 @ 5.00 215.00


1


Kennel


1 @ 25.00


25.00


670.00


$672.00


Payments to treasurer 1935 :


For county-proceeds


$620.00


For town-fees


52.00


$672.00


Licenses issued January 1 to February 24, 1936:


Males


1 @ $2.00


$2.00


Cash balance February 24, 1936


$2.00


Sporting and Trapping Licenses


Licenses issued 1935 $344.00


Payments to treasurer 1935:


For State-proceeds


$311.00


For town-fees


33.00


$344.00


94


Added to tax titles :


Taxes 1934 $447.55


Taxes 1935 777.47


Fire and water


district taxes 1934 8.64


Interest and costs


24.23


1,257.89


Payment by town of fire and water district taxes 1932 charged to tax titles in error 5.66


Tax title held by individual re- deemed through collector 109.06


$4,855.36


Tax titles redeemed :


By treasurer $731.12


By collector 109.06


$840.18


Tax titles disclaimed :


Taxes 1932 $109.67


Fire and water


district taxes


1932 2.25


Interest and costs


39.02


150.94


Fire and water district taxes 1932 charged to tax titles in error, adjusted 5.66


Balance December 31, 1935 3,858.58


$4,855.36


Balance January 1, 1936 $3,858.58


Tax title redeemed January 1 to February 24, 1936. $41.30


93


Payments to treasurer, 1935 ... $3,983.56


Interest and costs collections January 1 to February 24, 1936 :


Taxes :


Levy of 1933 $8.38


Levy of 1934


110.47


Levy of 1935


60.37


$179.22


Motor vehicle excise taxes :


Levy of 1933 $8.71


Levy of 1934


7.08


Levy of 1935


2.43


18.22


$197.44


Payments to treasurer January 1 to February 24, 1936 $180.07


Cash balance February 24, 1936 17.37


$197.44


Tax Titles


Balance January 1, 1935


$2,796.01


Tax titles taken :


Taxes 1932 $109.67


Taxes 1933 384.47


Fire and water


district taxes 1932 2.25


Fire and water


district taxes 1933 7.14


Interest and costs


183.21


686.74


92


Abatements


Outstanding December 31, 1935


113.87 1,632.36


$6,261.55


Outstanding January 1, 1936 $1,632.36


Abatements and payments, re- funded January 1 to February 24, 1936 16.36


$1,648.72


Payments to treasurer January 1 to February 24, 1936 $156.13


Abatements January 1 to Feb- ruary 24, 1936


20.00


Outstanding February 24, 1936, per list


1,445.08


Cash balance February 24, 1936


27.51


$1,648.72


Interest and Costs on Taxes


Interest and costs collections 1935 :


Taxes :


Levy of 1932


$48.57


Levy of 1933


2,508.70


Levy of 1934


1,074.63


Levy of 1935


58.13


$3,690.03


Motor vehicle excise taxes :


Levy of 1932


$61.96


Levy of 1933


147.37


Levy of 1934


77.50


Levy of 1935


6.70


293.53


$3,983.56


91


Abatements January 1 to Feb- ruary 24, 1936 45.88


Outstanding February 24, 1936, per list 88.27


Cash balance February 24, 1936


6.00


$165.60


Motor Vehicle Excise Taxes-1934


Outstanding January 1, 1935


$1,669.07


Overpayment to collector, ad- justed .01


$1,669.08


Payments to treasurer $990.94


Abatements


2.00


Outstanding December 31, 1935


676.14


$1,669.08


Outstanding January 1, 1936


$676.14


Payments to treasurer January 1 to February 24, 1936 $63.79


Abatements January 1 to Feb- ruary 24, 1936 46.10


Outstanding February 24, 1936, per list 559.75


Cash balance February 24, 1936


6.50


$676.14


Motor Vehicle Excise Taxes-1935


Commitment per warrants


$6,221.38


Abatements and payments, re- funded 40.17


Payments to treasurer $4,515.32


$6,261.55


90


Abatements


37.00


Outstanding December 31, 1935 17.40


$236.00


Outstanding January 1, 1936


$17.40


Payments to treasurer January 1 to February 24, 1936 $1.00


Abatements January 1 to Feb- ruary 24, 1936 13.40


Outstanding February 24, 1936, per list 3.00


$17.40


Motor Vehicle Excise Taxes-1931


Outstanding January 1, 1935 $5.17


Abatements, 1935 $5.17


Motor Vehicle Excise Taxes-1932


Outstanding January 1, 1935


$561.40


Payments to treasurer, 1935


$307.18


Abatements, 1935 254.22


$561.40


Motor Vehicle Excise Taxes-1933


Outstanding January 1, 1935


$1,146.70


Payments to treasurer


$921.74


Abatements


59.36


Outstanding December 31, 1935


165.60


$1,146.70


Outstanding January 1, 1936


$165.60


Payments to treasurer January 1 to February 24, 1936 $25.45


89


Payments to treasurer $122,713.31


Abatements 501.66


Added to tax titles


777.47


Outstanding December 31, 1935


45,873.69


$169,866.13


Outstanding January 1, 1936


$45,873.69


Payments to treasurer January 1 to February 24, 1936 $3,431.45


Outstanding February 24, 1936, per list 42,355.58


Cash balance February 24, 1936


86.66


$45,873.69


Old Age Assistance Taxes-1931


Outstanding January 1, 1935 $2.00


Payment and refund by State,


returned to State 1935 1.00


$3.00


Abatements, 1935


$3.00


Old Age Assistance Taxes-1932


Outstanding January 1, 1935


$69.00


Payments and refunds by State, returned to State 2.00


$71.00


Payments to treasurer, 1935


$35.00


Abatements, 1935


36.00


$71.00


Old Age Assistance Taxes-1933


Outstanding January 1, 1935 $236.00


Payments to treasurer


$181.60


88


Outstanding February 24, 1936, per list


18.31


Cash balance February 24, 1936


2.68


$55.66


Taxes 1934


Outstanding January 1, 1935


$47,792.22


Abatements and payments, re- funded 261.74


$48,053.96


Payments to treasurer


$24,730.82


Abatements


334.50


Added to tax titles


447.55


Outstanding December 31, 1935


22,541.09


$48,053.96


Outstanding January 1, 1936


$22,541.09


Payments to treasurer January


1 to February 24, 1936 $955.42


Abatements January 1 to Feb- ruary 24, 1936 16.75


Outstanding February 24, 1936, per list 21,452.00


Cash balance February 24, 1936


116.92


$22,541.09


Taxes 1935


Commitment per warrant $169,461.73


Additional commitment 237.53


Abatements and payments, re- funded 166.85


Overpayments to collector, ad- justed .02


$169,866.13


1


---


معدو


87


Balance February 24, 1936 :


Cash in office, verified $355.51


Plymouth National Bank, per statement and check book 62.70


$418.21


Taxes 1931


Abatement and payment refunded 1935


$2.00


Credit balance January 1, 1935 $2.00


Taxes 1932


Outstanding January 1, 1935


$343.88


Tax titles disclaimed 1935 109.67


$453.55


Payments to treasurer, 1935


$139.39


Abatements 1935


204.49


Tax titles taken 1935


109.67


$453.55


Taxes 1933


Outstanding January 1, 1935


$22,530.67


Payments to treasurer


$21,869.39


Abatements


221.15


Tax titles taken


384.47


Outstanding December 31, 1935


55.66


$22,530.67


$55.66


Outstanding January 1, 1936 Payments to treasurer January 1 to February 24, 1936 $25.54 Abatements January 1 to Feb- ruary 24, 1936 9.13


86


Plymouth National Bank


Balance February 24, 1936, per statement .... $25,277.18


Balance February 24, 1936, per check register $22,153.43


Outstanding checks February


24, 1936, per list


3,123.75


$25,277.18


Reconciliation of Collector's Cash


Balances February 24, 1936, per tables :


Taxes 1933 $2.68


Taxes 1934


116.92


Taxes 1935


86.66


Motor vehicle ex-


cise taxes 1933. 6.00


Motor vehicle ex- cise taxes 1934. 6.50


Motor vehicle ex-


cise taxes 1935. 27.51


Interest and costs on taxes 17.37


Fire and water


district :


Taxes 1933 $.26.


Taxes 1934 3.96


Interest on


taxes


.35


4.57


$268.21


150.00


Petty cash $418.21


85


RECONCILIATION OF TREASURER'S CASH


Balance January 1, 1935


$12,149.82


Receipts 286,020.69


$298,170.51


Payments


$256,349.85


Balance December 31, 1935 41,820.66


$298,170.51


Balance January 1, 1936


$41,820.66


Receipts January 1 to February 24, 1936 6,517.33


$48,337.99


Payments January 1 to February 24, 1936 $20,701.94


Balance February 24, 1936 :


Cash in office, verified $65.19


Plymouth Nation- al Bank per check register 22,153.43


Rockland Trust Company per statement and check register. 5,417.43


27,636.05


$48,337.99


84


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


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 transactions and condition of the trust funds.


For the co-operation received from the several town officials while engaged in making the audit, I wish, on behalf of my assistants and for myself, to ex- press appreciation.


Respectfuly submitted,


HERMAN B. DINE,


Assistant Director of Accounts.


HBD: MC


83


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


The collector's cash balance on February 24, 1936, was verified by actual count of the cash in the office and by a comparison of the bank balance with a statement received from the bank of deposit.




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.