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.