USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1948 > Part 13
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
Options on Property
1,000.00
Middlesex County Retirement Fund
535.90
Veterans' Emergency Fund
42.50
Federal Grant, OAA Administration
229.57
Federal Grant, ADC Relief
142.97
Federal Grant, ADC Administration
107.58
Excess and Deficiency
120,848.66
$188,119.89
$188,119.89
DEBT ACCOUNTS December 31, 1948
Net Funded or Fixed Debt $ 10,000.00
High School Building Loan $ 5,000.00 Westlands School Building Loan 5,000.00
$ 10,000.00
$ 10,000.00
TRUST AND INVESTMENT ACCOUNTS
TRUST AND INVESTMENT FUNDS:
Cash and Securities:
In Custody of Town Treasurer $ 40,206.64
Adams Emerson Library Fund 221.49
In Custody of Library Trustees 26,316.03
Selina G. Richardson Library Fund 463.71
Albert H. Davis Library Fund 326.05
In Custody of Insurance Fund Commissioners 44,775.26
Aaron George Cemetery Care Fund 1,084.60
In Custody of Board of Selectmen
1,012.50
George Memorial Hall Fund
2,494.90
In Custody of Veterans' Emergency Fund
A. F. Adams Library Fund 10,548.78
Adams Emerson Cemetery Improvement Fund 198.79
Cemetery Perpetual Care Funds 40,007.85
Mary B. Proctor Library Fund 10,115.00
Emma Gay Varney Playground Fund 1,012.50
Insurance Investment Fund 44,775.26
Veterans' Emergency Fund
2,855.45
Committee 2,855.45
Joseph Warren, Library Fund $ 1,061.50
$115,165.88
$115,165.88
213
REPORT OF THE TOWN ACCOUNTANT
REPORT OF THE TOWN ACCOUNTANT
PRINCIPAL PAYMENTS OF TOWN DEBT TO BE RAISED ANNUALLY BY TAXATION
Year
Interest Rate 1 1/2 %
Purpose of Loan
Totals
1949
$ 5,000.00
High School Building $
5,000.00
$ 5,000.00 1%
$ 5,000.00
1949
$ 5,000.00
Westlands Sch. Bldg. $ 5,000.00
$ 5,000.00
$ 5,000.00
INTEREST PAYMENTS ON TOWN DEBT TO BE RAISED ANNUALLY BY TAXATION
Year
Interest Rate 11/2 %
Purpose of Loan
Totals
1949
$ 37.50
High School Building $
37.50
$ 37.50
$ 37.50
1%
1949
$ 50.00
Westlands Sch. Bldg. $
50.00
$ 50.00
$ 50.00
TRUST FUNDS
On Hand Dec. 31, 1947
New Funds
Income
Payments
On Hand Dec. 31, 1948
Joseph Warren, Adams Library Fund
CA 1,045.76
$
15.74
$
$ 1,061.50
Adams Emerson, Adams Library Fund
218.21
3.28
221.49
Selina G. Richardson, Library Fund
456.84
6.87
463.71
Albert H. Davis, Library Fund
319.64
6.41
326.05
Aaron George Cemetery Care Fund
1,082.40
16.30
14,10
1,084.60
George Memorial Hall Fund
2,457.90
37.00
2,494.90
A. F. Adams, c/o Buidings and Grounds
10.381.09
167.09
10,548.78
Adams Emerson Cemetery Improvement Fund
195.85
2.94
198.79
Cemetery Perpetual Care Funds
38,394.84
1,000.00
613.01
40,007.85
Mary B. Proctor Library Fund
10,040.00
230.40
155.40
10,115.00
Emma Gay Varney Playground Fund
1,000.00
12.50
1,012.50
Insurance Investment Fund
48,022.35
982.91
4,230.00
44,775.26
Veterans' Emergency Fund
2,820.77
34.68
2,855.45
$113,614.88
$ 3,820.77
$ 2,129.73
$ 4,399.50
$115,165.88
WINTHROP A. PARKHURST Town Accountant
215
AUDITOR'S REPORT OF ACCOUNTS
REPORT OF AN AUDIT OF THE ACCOUNTS OF THE TOWN OF CHELMSFORD
For the Period from August 13, 1947 to July 21, 1948 Made in Accordance with the Provisions of Chapter 44, General Laws January 10, 1949
January 10, 1949
To the Board of Selectmen Mr. Raymond H. Greenwood, Chairman Chelmsford, Massachusetts
Gentlemen:
I submit herewith my report of an audit of the books and accounts of the town of Chelmsford for the period from August 13, 1947 to July 21, 1948, 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,
FXL:JRB
FRANCIS X. LANG, Director of Accounts.
Mr. Francis X. Lang 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 Chelmsford for the period from August 13, 1947, the date of the previous examination, to July 21, 1948, and report thereon as follows:
The financial transactions, as recorded on the books of the several departments receiving or disbursing town funds or committing bills for collection, were examined and reconciled with the books and records of the town accountant.
216
AUDITOR'S REPORT OF ACCOUNTS
The books and accounts of the town accountant were examined and checked in detail. The recorded receipts were checked with the treasurer's books and with the departmental records, while the recorded payments were compared with the treasury warrants and with the treasurer's books.
The appropriation accounts were examined and all appropriations and transfers as recorded were checked with the town clerk's record of town meetings.
The ledgers were analyzed, the necessary adjustments resulting from the audit were made, a trial balance was drawn off proving the ledger to be in balance, and a balance sheet, which is appended to this report, was prepared showing the financial condition of the town as of July 21, 1948.
An examination was made of the town treasurer's books and accounts. The receipts as recorded were analyzed and compared with the departmental records of payments to the treasurer and with other sources from which money was received by the town, while the recorded payments were checked with the treasury warrants author- izing the disbursement of town funds.
The cash balance on July 21, 1948 was verified by reconciliation of the bank balances with statements furnished by the banks of deposit and by actual count of the cash in the office.
The payments on account of debt and interest during the period audited were proved with the amounts falling due and with the can- celled securities and coupons on file.
The savings bank books and securities representing the invest- ments of the several trust and investment funds in the custody of the town treasurer and the treasurer of the library trustees were examined. The income was proved and the disbursements were verified.
The records of tax titles held by the town were examined. The tax title register was analyzed, the recorded redemptions were checked with the treasurer's record of receipts, and the tax titles on hand were listed and checked with the records in the Registry of Deeds.
The books and accounts of the town collector were examined and checked. The commitments of town and district taxes, motor vehicle and trailer excise, and departmental accounts were analyzed and compared with the warrants for their collection. The cash book records of collections were checked with amounts credited on the commitment lists, the recorded abatements were compared with the assessors' record of abatements granted, the payments to the treasurer were verified, and the outstanding accounts were listed and proved to the controlling accounts in the accountant's ledger.
217
AUDITOR'S REPORT OF ACCOUNTS
Verification of the outstanding accounts was made by mailing 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 accounts, as listed, are correct.
The town clerk's records of dog, sporting, and miscellaneous licenses issued were examined, and the payments to the town treasurer and to the Division of Fisheries and Game were verified.
The surety bonds on file for the town officials required by law · to furnish them were examined and found to be in proper form.
In addition to the departments mentioned, the accounts of all other departments collecting money for the town or committing bills for collection were examined and checked to the treasurer's and the accountant's books.
Appended to this report, in addition to the balance sheet, are tables showing a reconciliation of the treasurer's cash, summaries of the tax and departmental accounts, together with schedules showing the condition and transactions of the trust and investment funds.
While engaged in making the audit, cooperation was received from all officials of the town, for which, on behalf of my assistants and for myself, I wish to express appreciation.
Respectully submitted,
HBD:JRB
HERMAN B. DINE, Assistant Director of Accounts.
218
AUDITOR'S REPORT OF ACCOUNTS
RECONCILIATION OF TREASURER'S CASH
Balance August 13, 1947 $ 73,007.87 Receipts August 13 to December 31, 1947 481,628.15
$554,636.02
Payments August 13 to December 31, 1947
$398,491.91
Balance December 31, 1947 156,144.11
$554,636.02
Balance January 1, 1948 $156,144.11
Receipts January 1 to July 21, 1948 296,723.95
$452,868.06
Payments January 1 to July 21, 1948
$405,199.17
Balance July 21, 1948: Middlesex County National
Bank, Lowell
$18,364.24
Union National Bank, Lowell 100.00 Second National Bank, Boston 5,629.28
Cash in office, verified 23,575.37
47,668.89
$452,868.06
MIDDLESEX COUNTY NATIONAL BANK OF LOWELL
Balance July 21, 1948, per statement $ 41,521.36
Balance July 21, 1948, per check register $ 18,364.24
Outstanding checks July 21, 1948, per list
23,157.12
$ 41,521.36
UNION NATIONAL BANK OF LOWELL
Balance July 21, 1948, per statement
$
100.00
Balance July 21, 1948, per check register
$
100.00
SECOND NATIONAL BANK OF BOSTON
Balance July 21, 1948, per statement
$
5,629.28
Balance July 21, 1948, per check register
$
5,629.28
219
AUDITOR'S REPORT OF ACCOUNTS
TREASURER'S CASH ADVANCE
Advance for petty cash 1948
$
50.00
Cash on hand July 21, 1948, verified
$
50.00
DEPUTY COLLECTOR'S CASH ADVANCE
Advance for petty cash 1948
$
50.00
Cash on hand July 21, 1948, verified $ 50.00
RECONCILIATION OF LIBRARY TREASURER'S CASH
Balance August 13, 1947 $ 9,19
Transferred to town August 13 to December 31, 1947 $ 9.19
FEDERAL WITHHOLDING TAXES
Balance August 13, 1947
$
1,908.48
Deductions August 13 to December 31, 1947
9,198.19
$ 11,106.67
Payments to Collector of Internal Revenue August 13 to December 31, 1947 $ 11,106.67
Deductions January 1 to July 21, 1948 $ 14,337.34
Payments to Collector of Internal Revenue January 1 to July 21, 1948 $ 12,756.79
Balance July 21, 1948
1,580.55
$ 14,337.34
RETIREMENT FUND DEDUCTIONS
Balance August 13, 1947
$
76.69
Deductions August 13 to December 31, 1947
1,630.37
1,707.06 $
Payments to Middlesex County Retirement Fund August 13 to December 31, 1947 $ 1,707.06
Deductions January 1 to July 21, 1948 $ 2,643.17
Payments to Middlesex County Retirement Fund January 1 to July 21, 1948 $ 1,861.92
Balance July 21, 1948
781.25
$ 2,643.17
220
AUDITOR'S REPORT OF ACCOUNTS
REAL ESTATE TAXES-1940
Tax titles disclaimed
August 13 to December 31, 1947
$ .81
Abatements August 13 to December 31, 1947
$ .81
REAL ESTATE TAXES-1941
Tax titles disclaimed
August 13 to December 31, 1947
$ .83
Abatements August 13 to December 31, 1947
$ .83
REAL ESTATE TAXES-1942
Tax titles disclaimed
August 13 to December 31, 1947
$ .83
Abatements August 13 to December 31, 1947
$ .83
REAL ESTATE TAXES-1943
Tax titles disclaimed
August 13 to December 31, 1947
$ .79
Abatements August 13 to December 31, 1947
$ .79
REAL ESTATE TAXES-1944
Tax titles disclaimed
August 13 to December 31, 1947 $ .83
Abatements August 13 to December 31, 1947
$ .83
REAL ESTATE TAXES-1945
Tax titles disclaimed
August 13 to December 31, 1947 $ .88
Abatements August 13 to December 31, 1947 $ .88
REAL ESTATE TAXES-1946
Outstanding August 13, 1947 $ 4.30
Refunds August 13 to December 31, 1947 43.00
Tax titles disclaimed
August 13 to December 31, 1947 1.08
$ 48.38
221
AUDITOR'S REPORT OF ACCOUNTS
Abatements August 13 to December 31, 1947
44.08
Tax titles taken
August 13 to December 31, 1947 4.30
$ 48.38
POLL TAXES-1947
Commitment August 13 to December 31, 1947,
per warrants $ 70.00
Refund August 13 to December 31, 1947
2.00
$ 72.00
Payments to treasurer
August 13 to December 31, 1947 S 26.00
Abatements August 13 to December 31, 1947
46.00
$ 72.00
PERSONAL PROPERTY TAXES-1947
Outstanding August 13, 1947 $ 35,632.26
Overpayments transferred to
refund account 4.50
$ 35,636.76
Payments to treasurer
August 13 to December 31, 1947 $ 34,509.50
Abatements August 13 to December 31, 1947
1,127.26
$ 35,636.76
REAL ESTATE TAXES-1947
Commitment August 13 to December 31, 1947 per warrants $324,569.81
Refunds August 13 to December 31, 1947 543.64
Abatement reported in error
23.62
$325,137.07
222
AUDITOR'S REPORT OF ACCOUNTS
Payments to treasurer
August 13 to December 31, 1947 $313,666.95
Abatements August 13 to December 31, 1947
3,550.59
Added to tax titles
August 13 to December 31, 1947
258.84
Outstanding December 31, 1947
7,660.69
$325,137.07
Outstanding January 1, 1948
$ 7,660.69
Payments to treasurer
January 1 to July 21, 1948 $ 7,603.29
Abatements January 1 to July 21, 1948 38.26
Tax titles taken January 1
to July 21, 1948 19.14
$
7,660.69
POLL TAXES-1948
Commitment January 1 to July 21, 1948
per warrant $ 5,962.00
Overpayments to be refunded
10.00
$ 5,972.00
Payments to treasurer
January 1 to July 21, 1948 $ 5,334.00
Abatements January 1 to July 21 1948
636.00
Outstanding July 21, 1948, per list
2.00
$ 5,972.00
TIMBER SALVAGE TAXES
Outstanding August 13, 1947 $ 405.08
Outstanding December 31, 1947 and July 21, 1948, per list:
Personal property taxes 1941 240.08
Personal property taxes 1942 165.00
$ 405.08
223
AUDITOR'S REPORT OF ACCOUNTS
MOTOR VEHICLE AND TRAILER EXCISE-1947
Outstanding August 13, 1947 $ 36.53
Commitment August 13, to December 31, 1947 per warrant 10,713.28
Refunds August 13 to December 31, 1947 709.75
Overpayment transferred to refund account
2.00
$ 11,461.56
Payments to treasurer
August 13 to December 31, 1947 $ 9,554.04
Abatements August 13 to December 31, 1947 1,193.95
Outstanding December 31, 1947
713.57
$ 11,461.56
Outstanding January 1, 1948 $ 713.57
Commitment January 1 to July 21, 1948
per warrants 170.52
Refunds January 1 to July 21, 1948
63.20
$ 947.29
Payments to treasurer
January 1 to July 21, 1948 $ 864.69
Abatements January 1 to July 21, 1948
82.60
$
947.29
MOTOR VEHICLE AND TRAILER EXCISE-1948
Commitment January 1 to July 21, 1948
per warrants $ 28,755.83
Refunds January 1 to July 21, 1948 352.09
Overpayments to be refunded «
390.99
$ 29,498.91
Payments to treasurer
January 1 to July 21, 1948 $ 24,455.01
Abatements January 1 to July 21, 1948 1,166.39
Outstanding July 21, 1948, per list 3,877.51
$ 29,498.91
224
AUDITOR'S REPORT OF ACCOUNTS
INTEREST AND COSTS ON TAXES AND EXCISE
Collections August 13 to December 31, 1947: Interest:
Taxes:
Levy of 1947 $200.05
Motor vehicle and trailer excise:
Levy of 1947 35.04
$ 235.09
Costs:
Taxes:
Levy of 1947 1.75
$ 236.84
Payments to treasurer
August 13 to December 31, 1947 $ 236.84
Collections January 1 to July 21, 1948:
Interest:
Taxes:
Levy of 1947 $ 102.49
Motor vehicle and trailer excise:
Levy of 1947 $ 4.42
Levy of 1948 31.42
$ 35.84
Costs:
Taxes:
Levy of 1947 $ 14.40
Levy of 1948
142.80
$ 157.20
$ 295.53
Payments to treasurer
January 1 to July 21, 1948 $ 295.53
EAST CHELMSFORD WATER DISTRICT TAXES-1947
Commitment August 13 to December 31, 1947 per warrant $ 1,583.58
Interest collections August 13 to
December 31, 1947 1.86
Overpayment to collector
.12
$ 1,585.56
225
AUDITOR'S REPORT OF ACCOUNTS
Payments to district treasurer August 13 to December 31, 1947 $ 1,564.26
Abatements August 13 to December 31, 1947
21.30
$
1,585.56
SOUTH CHELMSFORD WATER DISTRICT TAXES-1947
Commitment August 13 to December 31, 1947 per warrant $ 415.20
Interest collections August 13 to
December 31, 1947
.08
Overpayment to be refunded by water
district treasurer
2.00
$ 417.28
Payments to district treasurer
August 13 to December 31, 1947
$
417.28
TAX TITLES
Balance August 13, 1947 $ 1,992.22
Tax titles taken August 13
to December 31, 1947:
Taxes 1946
$
4.30
Interest and costs
8.75
13.05
Added to tax titles August 13
to December 31, 1947:
Taxes 1947
$
258.84
Interest and costs
3.21
262.05
$
2,267.32
Tax titles redeemed August 13
to December 31, 1947
$
43.68
Tax titles foreclosed August 13
to December 31, 1947 457.91
226
AUDITOR'S REPORT OF ACCOUNTS
Tax titles disclaimed August 13
to December 31, 1947:
Taxes 1940 $
.81
Taxes 1941
.83
Taxes 1942
.83
Taxes 1943
.79
Taxes 1944
.83
Taxes 1945
.88
Taxes 1946
1.08
Interest and costs
6.93
12.98
Balance December 31, 1947
1,752.75
$ 2,267.32
Balance January 1, 1948 $ 1,752.75
Tax titles taken January 1
to July 21, 1948: Taxes 1947 $ 19.14
Interest and costs
35.15
54.29 $ 1,807.04
Tax titles redeemed January 1
to July 21, 1948 $ 15.17
Tax titles foreclosed January 1 to July 21, 1948 428.11
Balance July 21, 1948, per list
1,363.76
$
1,807.04
TAX POSSESSIONS
Balance August 13, 1947 $ 4,171.89
Foreclosures August 13 to
December 31, 1947 457.91
$ 4,629.80
Sales of tax possessions
August 13 to December 31, 1947 $ 1,388.79 Losses on sales of tax possessions
August 13 to December 31, 1947 23.01
Balance December 31, 1947 3,218.00
$ 4,629.80
227
AUDITOR'S REPORT OF ACCOUNTS
Balance January 1, 1948 $ 3,218.00
Foreclosures January 1 to
July 21, 1948 428.11
Audit adjustment: Gains on sales of tax possessions not reported
443.83
$
4,089.94
Sales of tax possessions January 1 to July 21, 1948
144.00
Audit adjustments:
Sales of tax possessions credited
to estimated receipts $ 281.21
Losses on sales of tax possessions not reported 1,224.37
Detailed list in excess of
ledger balance 19.35
1,524.93
Balance July 21, 1948, per list
2,421.01
$
4,089.94
SELECTMEN'S DEPARTMENT Accounts Receivable $ 154.63
Outstanding August 13, 1947
Commitments August 13 to December 31, 1947 17.84
$ 172.47
Payments to treasurer August 13 to December 31, 1947. Outstanding December 31, 1947.
$ 15.84
156.63
$ 172.47
Outstanding January 1, 1948 ...
$ 156.63
Commitments January 1 to July 21, 1948.
9.63
$ 166.26
Payments to treasurer January 1 to July 21, 1948. $ 8.50
Outstanding July 21, 1948, per list
157.76
$ 166.26
228
AUDITOR'S REPORT OF ACCOUNTS
SELECTMEN'S DEPARTMENT Licenses, Permits, etc.
Cash balance August 13, 1947
$ 12.00
Receipts August 13 to
December 31, 1947:
Licenses and permits issued :
Auctioneer
$
2.00
Automobile agent
30.00
Bowling
30.00
Common victualler
12.00
Gasoline
2.00
Junk
12.50
Lord's Day
10.50
Liquor
2,050.50
Advertising hearings
$ 2,149.50 36.96
$ 2,198.46
Payment to treasurer August 13 to December 31, 1947 Receipts January 1 to July 21, 1948: Licenses and permits issued :
$ 2,198.46
Auctioneer $ 8.00
Automobile agent
75.00
Common victualler
22.00
Circus
50.00
Gasoline
1.50
Junk
17.50
Lord's Day
78.00
Sunday entertainment
52.00
Liquor
1,551.00
Advertising hearings
22.50
Payments to treasurer January 1 to July 21, 1948
$ 1,877.50
Receipts July 22 to August 3, 1948: Licenses and permits issued :
Automobile agent
$ 15.00
Sunday entertainment
8.00
Cash on hand August 3, 1948, verified
$ 1,855.00
$ 1,877.50
$ 23.00
$ 23.00
229
AUDITOR'S REPORT OF ACCOUNTS
TOWN CLERK Dog Licenses
Cash balance August 13, 1947
$ 5.40
Licenses issued August 13 to
December 31, 1947:
Male-27 @ $2.00 $ 54.00
Female-6 @ $5.00
30.00
Spayed female-7 @ $2.00
14.00
$ 98.00
$ 103.40
Payments to treasurer August 13 to December 31, 1947 Fee retained August 13 to December 31, 1947
$ 95.40
8.00
$ 103.40
Licenses issued January 1 to
July 21, 1948:
Male-460 @ $2.00
$ 920.00
Female-85 @ $5.00
425.00
Spayed female-163 @ $2.00
326.00
Kennel-5 @ $10.00
50.00
Kennel-2 @ $25.00
50.00
$ 1,771.00
.
Payments to treasurer January 1 to July 21, 1948. $ 1,568.20
Fees retained January 1 to July 21, 1948 Cash on hand July 21, 1948, verified
143.00
59.80
$
1,771.00
TOWN CLERK Sporting Licenses
Cash balance August 13, 1947
$
24.50
Licenses issued August 13 to December 31, 1947: Resident citizens':
Fishing-12 @ $2.00 $ 24.00 Hunting-114 @ $2.00 228.00
230
AUDITOR'S REPORT OF ACCOUNTS
Sporting-5 @ $3.25
16.25
Minor trapping-4 @ $2.25
9.00
Trapping-9 @ $5.25
47.25
Non-resident citizen's:
Special fishing-1 @ $1.50
1.50
Duplicate-4 @ $0.50
2.00
$ 328.00
$ 352.50
Payments to Division of Fisheries and Game August 13 to December 31, 1947.
$ 316.25
Fees retained August 13 to
December 31, 1947
36.25
$ 352.50
Licenses issued January 1 to July 21 1948:
Resident citizens':
Fishing-252 @ $2.00
$ 504.00
Hunting-5 @ $2.00
10.00
Sporting-139 @ $3.25
451.75
Minor and female
fishing-82 @ $1.25
102.50
Trapping-4 @ $5.25
21.00
Non-resident citizens':
Special fishing-4 @ $1.50
6.00
Fishing-2 @ $5.25
10.50
Duplicate-3 @ $0.50
1.50
$ 1,107.25
Payments to Division of Fisheries and Game January 1 to July 21, 1948 $ 935.75
Fees retained January 1 to
July 21, 1948
122.00
Cash on hand July 21, 1948, verified
49.50
$ 1,107.25
231
AUDITOR'S REPORT OF ACCOUNTS
TOWN CLERK Miscellaneous Receipts
Cash balance August 13, 1947
$ 4.50
Payments to treasurer August 13 to December 31, 1947
$ 4.25
Cash balance December 31, 1947.
.25
$ 4.50
Cash balance January 1, 1948.
$ .25
Receipts January 1 to July 21, 1948:
Certificate of registration $ 1.00
Zoning maps
2.50
$ 3.50
$ 3.75
Payments to treasurer January 1 to July 21, 1948
$ 3.50
Cash on hand July 21, 1948, verified
.25
$ 3.75
TOWN HALL RENTALS Accounts Receivable
Commitments August 13 to December 31, 1947 $ 31.20
Payments to treasurer August 13 to December 31, 1947
$ 31.20
Commitments January 1 to July 21, 1948.
$ 41.40
Payments to treasurer January 1 to July 21, 1948
$ 36.40
Outstanding July 21, 1948, per list
5.00
$ 41.40
232
AUDITOR'S REPORT OF ACCOUNTS
TOWN HALL RENTALS
Receipts August 13 to December 31, 1947:
Center Hall
$ 238.00
North Hall
220.00
$ 458.00
Payments to treasurer August 13 to December 31, 1947
$ 458.00
Receipts January 1 to July 21, 1948:
Center Hall
North Hall
$ 516.00 305.00
$ 821.00
Payments to treasurer January 1 to July 21, 1948
$ 761.00
Cash balance July 21, 1948.
60.00
$ 821.00
Cash balance July 22, 1948.
$ 60.00
Receipts July 22 to August 6, 1948: North Hall
15.00
$ 75.00
Payments to treasurer July 22 to August 6, 1948 $ 75.00
ASSESSORS' DEPARTMENT Accounts Receivable
Commitment August 13 to December 31, 1947
$ 30.00
Outstanding December 31, 1947.
$ 30.00
Outstanding January 1, 1948
$ 30.00
Payments to treasurer January 1 to July 21, 1948 $ 30.00
233
AUDITOR'S REPORT OF ACCOUNTS
POLICE DEPARTMENT Accounts Receivable
Outstanding August 13, 1947
$ 5.00
Outstanding December 31, 1947 and July 21, 1948, per list
$ 5.00
Miscellaneous Receipts
Cash balance August 13, 1947
$ 25.00
Receipts August 13 to
December 31, 1947:
Bicycle registrations $ 12.50
Revolver permits 3.50
$ 16.00
$ 41.00
Payments to treasurer August 13 to December 31, 1947
$ 29.00
Cash balance December 31, 1947.
12.00
$ 41.00
Cash balance January 1, 1948
$ 12.00
Receipts January 1 to
July 21, 1948:
Bicycle registrations $ 12.00
Revolver permits
18.50
$ 30.50
$ 42.50
Payments to treasurer January 1 to July 21, 1948.
$ 19.00
Cash balance July 21, 1948.
23.50
$ 42.50
Cash balance July 22, 1948
$ 23.50
Receipts July 22 to August 9, 1948: Revolver permits
1.50
$ 25.00
Payments to treasurer July 22 to August 9, 1948
$ 18.25
Cash on hand August 9, 1948, verified
6.75
$ 25.00
.
234
AUDITOR'S REPORT OF ACCOUNTS
FOREST FIRES Accounts Receivable
Outstanding August 13, 1947
$ 2.50
Outstanding December 31, 1947 and July 21, 1948
$ 2.50
FIRE DEPARTMENT
Cash balance August 13, 1947.
$ 11.00
Permits issued August 13 to
December 31, 1947:
Oil burner $ 52.50
Blasting
1.00
$ 53.50
$ 64.50
Payments to treasurer August 13 to December 31, 1947
$ 64.50
Permits issued January 1 to July 21, 1948: Oil burner
$ 51.50
Blasting
2.00
$ 53.50
Payments to treasurer January 1 to July 21, 1948
$ 2.00
Cash balance July 21, 1948.
51.50
$ 53.50
Cash balance July 22, 1948
$ 51.50
Permits issued July 22 to August 6, 1948: Oil burner
2.50
$ 54.00
Payments to treasurer July 22 to August 6, 1948
$ 54.00
235
AUDITOR'S REPORT OF ACCOUNTS
SEALER OF WEIGHTS AND MEASURES
Cash balance August 13, 1947 $ 38.64
Fees August 13 to December 31, 1947 45.45
$ 84.09
Payments to treasurer August 13 to December 31, 1947
$
84.09
Fees January 1 to July 21, 1948.
$
3.00
Cash balance July 21, 1948: Verified August 9, 1948.
$
3.00
HEALTH DEPARTMENT Accounts Receivable
Outstanding August 13, 1947 $ 1,375.21
Commitments August 13 to December 31, 1947
65.96
$
1,441.17
Payments to treasurer August 13 to December 31, 1947 $ 407.03
Abatements August 13 to
December 31, 1947
391.43
Outstanding December 31, 1947
642.71
$ 1,441.17
Outstanding January 1, 1948
$ 642.71
Commitments January 1 to July 21, 1948
163.25
$ 805.96
Payments to treasurer January 1 to July 21, 1948 $ 390.00
Outstanding July 21, 1948, per list 415.96
$ 805.96
236
AUDITOR'S REPORT OF ACCOUNTS
HEALTH DEPARTMENT Licenses and Permits
Cash balance August 13, 1947
$ 85.00
Licenses and permits issued
August 13 to December 31, 1947:
Alcohol
$ 3.00
Bottling
10.00
Cabin
.50
Plumbing
245.00
$ 258.50
$ 343.50
Payments to treasurer August 13 to December 31, 1947 $ 343.50
Licenses and permits issued
January 1 to July 21, 1948:
Alcohol
$ 6.00
Cabin
1.50
Funeral director
2.00
Garbage
2.00
Ice cream manufacture
5.00
Plumbing
455.00
Slaughtering
129.00
$ 600.50
Payments to treasurer January 1 to July 21, 1948
$ 590.50
Cash balance July 21, 1948
10.00
$ 600.50
Cash balance July 22, 1948
$ 10.00
Permits issued July 22 to August 3, 1948:
Plumbing
47.50
$ 57.50
Cash on hand August 3, 1948, verified
$ 57.50
237
AUDITOR'S REPORT OF ACCOUNTS
MILK INSPECTOR
Cash balance August 13, 1947
$ 12.00
Licenses issued August 13 to
December 31, 1947:
Milk $ 1.00
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.