Town annual report of Chelmsford 1948, Part 13

Author:
Publication date: 1948
Publisher: Town of Chelmsford
Number of Pages: 298


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.