USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1950 > Part 14
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
The surety bonds of the officials required by law to furnish them were examined and found to be in proper form.
The records of licenses and permits issued by the selectmen and the health department were examined and checked, and the payments to the town treasurer were verified.
The financial records of the sealer of weights and measures and of the police, fire, park, and cemetery departments, as well as of all other departments collecting money for the town, were examined and checked with the treasurer's cash receipts and with the town account- ant's records.
It was again noted that certain receipts of the cemetery depart- ment are retained by the employees who perform the work, in which connection it is recommended that, in the future, all receipts of this department be paid into the town treasury, as required by the pro- visions of Section 53, Chapter 44, General Laws, that the bills for the work performed be committed to the collector for collection, and that the employees be paid for their services from the cemetery main- tenance appropriation.
In addition to the balance sheet, there are appended to this re- port tables showing a reconciliation of the treasurer's cash, sum-
201
REPORT OF THE STATE AUDITOR
maries of the tax, motor vehicle and trailer excise, and departmental accounts, together with tables showing the condition and transactions of the trust and investment funds.
For the cooperation received from all town officials during the progress of the audit, I wish, on behalf of my assistants and for my- self, to express appreciation.
Respectfully submitted,
HERMAN B. DINE Assistant Director of Accounts.
RECONCILIATION OF TREASURER'S CASH
Balance July 22, 1948 ...... $ 47,668.89
Receipts July 22 to
December 31, 1948 .... 670,775.21
$718,444.10
Payments July 22 to
December 31, 1948 $573,454.78
Balance December 31, 1948
144,989.32
$718,444.10
Balance January 1, 1949 $144,989.32
Receipts January 1 to
October 19, 1949
806,462.94
$951,452.26
Payments January 1 to
October 19, 1949
$695,058.26
Balance October 19, 1949:
Middlesex County National
Bank, Lowell $218,532.52
Union National Bank of
Lowell 100.00
The Second National Bank
of Boston 8,807.58
Cash in office, verified
28,953.90
256,394.00
$951,452.26
202
REPORT OF THE STATE AUDITOR
Middlesex County National Bank, Lowell
Balance October 19, 1949,
$249,259.18 per statement
Balance October 19, 1949, per check register $218,532.52
Outstanding checks October 19, 1949,
per list 30,726.66
$249,259.18
Union National Bank of Lowell
Balance October 19, 1949 per statement $ 100.00
Balance October 19, 1949, per check register
$
100.00
The Second National Bank of Boston
Balance October 19, 1949, per statement $ 8,807.58
Balance October 19. 1949, per check register $ 8,807.58
Treasurer's Cash Advance
Advance for petty cash 1949 $ 50.00
Cash on hand October 19, 1949, verified $ 50.00
Deputy Collector's Cash Advance
Advance for petty cash 1949 $ 50.00
Cash on hand October 19, 1949, verified $ 50.00
PAYROLL DEDUCTIONS
Federal Taxes
Balance July 22, 1948 $ 1,580.55
Deductions July 22, 1948 to December 31, 1948 8,963.85
Debit balance December 31, 1948 149.95
$ 10,694.35
Payments to Collector of Internal Revenue
July 22 to December 31, 1948 $ 10,694.35
Deductions January 1 to October 19, 1949 $ 19,331.24 Debit balance January 1, 1949 $ 149.95
Payments to Collector of Internal Revenue
January 1 to October 19, 1949 17,683.91
Balance October 19, 1949, per list 1,497.38
$ 19,331.24
203
REPORT OF THE STATE AUDITOR
Retirement Fund
Balance July 22, 1948 $ 781.25 Deductions July 22 to December 31, 1948 2,273.53
$
3,054.78
Payments to county treasurer December 31, 1948 $ 2,518.88
Balance December 31, 1948 535.90
$ 3,054.78
Balance January 1, 1949 $ 535.90
Deductions January 1 to October 19, 1949 4,165.48
$ 4,701.38
Payments to county treasurer January 1 to
October 19, 1949 $ 4,438.06
Balance October 19, 1949, per list
263.32
$ 4,701.3S
REAL ESTATE TAXES - 1944
Tax titles disclaimed January 1, to October 19, 1949 $ 2.48
Abatements January 1 to October 19, 1949 2.48
REAL ESTATE TAXES - 1945
Tax titles disclaimed January 1, to October 19, 1949 2.63
Abatements January 1, to October 19, 1949
2.63
REAL ESTATE TAXES - 1946
Tax titles disclaimed January 1, to October 19, 1949 4.30
Abatements January 1, to October 19, 1949
4.30
REAL ESTATE TAXES - 1947
Audit adjustment: Abatement cancelled not reported 90.00
Payment to treasurer January 1, to October 19, 1949 90.00
POLL TAXES - 1948
Commitment July 22, to December 31, 1948, per
warrant, $ 86.00
Refunds July 22, to December 31, 1948 10.00
$ 96.00
Credit balance July 22, 1948 $ 8.00
Payments to treasurer July 22, to December 31, 1948 46.00
Abatements July 22, to December 31, 1948 2.00
Outstanding December 31, 1948 40.00
$ 96.00
204
REPORT OF THE STATE AUDITOR
Outstanding January 1, 1949 $ 40.00 Audit adjustment:
Abatement cancelled 2.00
Payments to Treasurer January 1, to October
$ 42.00 19, 1949 $ 26.00
Abatements January 1, to October 19, 1949
16.00
$ 42.00
PERSONAL PROPERTY TAXES - 1948
Commitment July 22, to December 31, 1948, per
warrants
$ 45,561.10
Payments to Treasurer July 22, to December 31, 1948 $ 45,134.70
Abatements July 22, to December 31, 1948 271.70
Outstanding December 31, 1948 154.70
$ 45,561.10
Outstanding January 1, 1949 $ 154.70
Refunds January 1, to October 19, 1949 5.20
$ 159.90
Payments to Treasurer January 1, to October
19, 1949 $ 150.80
Abatements January 1, to October 19, 1949
9.10
$ 159.90
REAL ESTATE TAXES - 1948 -
Commitment July 22, to December 31, 1948, per warrant $392,620.54
Refunds July 22, to December 31, 1948
730.60
$393,351.14
Payments to Treasurer July 22, to December 31, 1948 $367,664.30
Abatements July 22, to December 31, 1948 6,001.45
Added to tax titles July 22, to December 31, 1948 40.30
Outstanding December 31, 1948 19,645.09
$393,351.14
205
REPORT OF THE STATE AUDITOR -
Outstanding January 1, 1949 $ 19,645.09
Commitment January 1, to October 19, 1949 per warrant 241.80
Refunds January 1, to October 19, 1949
390.00
Audit adjustment:
Abatement cancelled not reported 104.00
$ 20,380.89
Payments to Treasurer January 1, to October 19, 1949 $ 19,748.69
Abatements January 1, to October 19, 1949 499.50
Added to tax titles January 1, to October 19, 1949 132.60
Audit adjustment:
Abatements reported in error .10
$ 20,380.89
POLL TAXES - 1949
Commitment January 1, to October 19, 1949,
per warrant $ 6,006.00
Refunds January 1, to October 19, 1949
2.00
Audit adjustment:
Commitment not reported
16.00
Overpayment to be refunded
2.00
$ 6,026.00
Payments to Treasurer January 1, to October 19, 1949 $ 5.384.00
Abatements January 1, to October 19, 1949 630.00
Audit adjustment:
Abatements not reported 12.00
$ 6,026.00
PERSONAL PROPERTY TAXES - 1949
Commitment January 1, to October 19, 1949
$ 47,483.80 per warrant
Payments and abatements to be refunded
126.10
$ 47,609.90
Payments to Treasurer January 1, to October 19, 1949 $ 17,534.40 Abatements January 1, to October 19, 1949 180.70
Outstanding October 19, 1949, per list 29,894.80
$ 47,609.90
206
REPORT OF THE STATE AUDITOR
REAL ESTATE TAXES - 1949
Commitment January 1, to October 19, 1949 per warrants 417,819.48
Audit adjustment:
Abatements reported in error
48.75
Payments and abatements and overpayments to be refunded 1,133.60
$419,001.83
Payments to Treasurer January 1, to October 19, 1949 $249,674.50
Abatements January 1, to October 19, 1949 8,837.39 .. Added to tax titles January 1, to October 19, 1949 6.50
Outstanding October 19, 1949, per list
160,483.44
$419,001.83
TIMBER SALVAGE TAXES
Outstanding July 22, 1948
$ 405.08
Outstanding December 31, 1948 and October
19, 1949, per list:
Personal property taxes 1941
$
240.08
Personal property taxes 1942 165.00
$ 405.08
MOTOR VEHICLE AND TRAILER EXCISE - 1948
Outstanding July 22, 1948
$
3,486.52
Commitment July 22 to December 31, 1948,
per warrants
4,816.76
Refunds July 22 to December 31, 1948
898.15
$ 9,201.43
Payments to treasurer July 22 to December
31, 1948
$
8,035.24
Abatements July 22 to December 31, 1948
692.30
Outstanding December 31, 1948
473.89
$ 9,201.43 1
207
REPORT OF THE STATE AUDITOR
Outstanding January 1, 1949 $ 473.89
Commitment January 1 to October 19, 1949,
per warrants
603.22
Refunds January 1 to October 19, 1949
137.98
$ 1,215.09
Payments to treasurer January 1 to October
19, 1949
$ 1,051.76
Abatements January 1 to October 19, 1949 163.33
$ 1,215.09
MOTOR VEHICLE. AND TRAILER EXCISE - 1949
Commitment January 1 to October 19, 1949,
per warrants
$ 39,616.49
Refunds January 1 to October 19, 1949 1,526.05
Payments and abatements to be refunded 118.48
$ 41,261.02
Payments to treasurer January 1 to October 19, 1949 $ 36,897.93
Abatements January 1 to October 19, 1949 2,272.45
Audit adjustment: Abatements not reported 10.93
Outstanding October 19, 1949, per list
2,079.71
$ 41,261.02
INTEREST AND COSTS ON TAXES AND EXCISE
Collections July 22 to December 31, 1948:
Interest :
Taxes:
Levy of 1948 $ 104.73
Motor vehicle and trailer excise:
Levy of 1948
26.82
$ 131.55
Costs:
Taxes :
Levy of 1948 1.05
$ 132.60
Payments to treasurer July 22 to December
31, 1948 $ 132.60
208
REPORT OF THE STATE AUDITOR
Collections January 1 to October 19, 1949: Interest:
Taxes:
Levy of 1948 $ 261.96
Levy of 1949 7.00
Motor vehicle and trailer excise:
Levy of 1948 3.62
Levy of 1949
50.38
$
322.96
Costs:
Taxes:
Levy of 1948 41.85
$
364.81
Payments to treasurer January 1 to October 19, 1949
$ 364.81
CHELMSFORD WATER DISTRICT TAXES - 1948
Commitment July 22 to December 31, 1948 per warrants ... $ 6,787.33
Payments to district
treasurer July 22 to December 31, 1948 $ 2,910.97
Abatements July 22 to December 31, 1948 24.84
Outstanding December 31, 1948
3,851.52
$ 6,787.33
Outstanding January 1, 1949 $ 3,851.52
Interest collections January 1 to Oct. 19, 1949
6.78
$ 3,858.30
Payments to district treasurer January 1 to
October 19, 1949 $ 3,838.18
Abatements January 1 to October 19, 1949
20.12
$
3,858.30
EAST CHELMSFORD WATER DISTRICT TAXES - 1948 Commitment July 22 to December 31, 1948
per warrants $ 2,603.35
Interest collections July 22 to December 31, 1948
.96
$ 2,604.31
Abatements July 22 to December 31, 1948 $ 15.49
Outstanding December 31, 1948 676.15
Cash balance December 31, 1948 1,912.67
$ 2,604.31
209
REPORT OF THE STATE AUDITOR
Cash balance January 1, 1949 $ 1,912.67
Outstanding January 1, 1949 676.15 Interest collections January 1 to Oct. 19, 1949 4.21
$ 2,593.03
Payments to treasurer January 1 to Oct. 19, 1949 $ 2,585.24
Abatements January 1 to October 19, 1949 7.79
$
2,593.03
SOUTH CHELMSFORD WATER DISTRICT TAXES - 1948
Commitment July 22 to December 31, 1948,
per warrants $ 453.15
Interest collections July 22 to December 31, 1948
.02
$ 453.17
Outstanding December 31, 1948 $ 63.05
Cash balance December 31, 1948
390.12
$ 453.17
Cash balance January 1, 1949 $ 390.12
Outstanding January 1, 1949
63.05
Interest collections January 1 to Oct. 19, 1949. ...
.35
$ 453.52
Payments to district treasurer January 1 to
October 19, 1949 $ 452.72
Abatements January 1 to October 19, 1949 .80
$ 453.52
TAX TITLES
Balance July 22, 1948 $ 1,363.76 Added to tax titles July 22 to December 31,
1948:
Taxes 1948 40.30
Tax titles redeemed July 22, to December 31,
$ 1,404.06 1948 $ 54.15
Tax titles foreclosed July 22, to December 31,
1948
508.30
Balance December 31, 1948 841.61
$ 1,404.06
210
REPORT OF THE STATE AUDITOR
Balance January 1, 1949
$ 841.61
Added to tax titles January 1 to
October 19, 1949:
Taxes 1948 $ 132.60
Taxes 1949 6.50
Interest and costs
2.72
141.82
Tax titles foreclosed reported in
error 126.99
$
1,110.42
Tax titles foreclosed January 1, to October 19, 1949 $ 917.22
Tax titles disclaimed January 1, to October 19, 1949:
Taxes 1944 $ 2.48
Taxes 1945 2.63
Taxes 1946
4.30
Interest and costs
9.08
18.49
Audit adjustments :
Error in reporting tax titles foreclosed 9.21
Tax title costs reported in error
9.56
Balance October 19, 1949, per list .... 155.94
1,110.42 $
TAX POSSESSIONS
Balance July 22, 1948
$
2,421.01
Foreclosed July 22 to December 31, 1948
508.30
$
2,929.31
Sale of tax possessions reported as sale of town property, adjusted July 22 to December 31, 1948 $ 25.00
Balance December 31, 1948
2,904.31
$
2,929.31
211
REPORT OF THE STATE AUDITOR
Balance January 1, 1949 $ 2,904.31
Foreclosed January 1 to October 19, 1949 917.22
Gain on sales of tax possessions January 1 to October 19, 1949 186.71
Audit adjustments:
Error in reporting tax titles foreclosed 9.21
Gain on sale of tax possession not recorded 2.27
$ 4,019.72
Sale of tax possessions January 1 to October 19, 1949 $ 345.00
Loss on sale of tax possessions January 1 to
October 19, 1949 477.52
Foreclosed reported in error 126.99
Audit adjustment:
Adjustment of book value,
507.21
Balance October 19, 1949, per list 2,563.00
$
4,019.72
SELECTMEN'S DEPARTMENT
ACCOUNTS RECEIVABLE
Outstanding July 22, 1948 $ 157.76
Commitment July 22 to December 31, 1948. 42.00
$ 199.76
Payments to treasurer July 22 to December 31,
1948 $ 42.00
Outstanding December 31, 1948
157.76
$ 199.76
Outstanding January 1, 1949 $ 157.76
Commitments January 1, to October 19, 1949 31.00
$ 188.76
Payments to Treasurer January 1, to October
19, 1949 $ 31.00
Outstanding October 19, 1949, per list
157.76
$ 188.76
212
REPORT OF THE STATE AUDITOR
Licenses, Permits, etc. Receipts July 22 to December 31, 1948:
Licenses and permits issued :
Auctioneer
$ 2.00
Automobile agent
15.00
Bowling
30.00
Common victualler
14.00
Gasoline
1.50
Junk
2.50
Liquor
2,652.50
Lord's Day
20.00
Advertising
93.26
$ 2,830.76
Payments to treasurer July 22 to December 31,
1948
$ 924.40
Cash balance December 31, 1948
1,906.36
$
2,830.76
Cash balance January 1, 1949 $ 1,906.36 Receipts January 1 to October 19, 1949:
Licenses and permits issued :
Amusement device $ 20.01
Arcade
4.88
Auctioneer
8.00
Automobile agent
75.00
Bowling
30.00
Common victualler
24.00
Gasoline
2.00
Junk
12.50
Liquor
951.50
Lord's Day
58.00
Sunday entertainment
273.50
1,459.39
Advertising
102.05
$ 3,467.80
Payments to treasurer January 1 to October
19, 1949
3,423.68
Cash balance October 19, 1949
44.12
$ 3,467.80
$
2,737.50
213
REPORT OF THE STATE AUDITOR
Cash balance October 20, 1949 $ 44.12
Receipts October 20 to December 6, 1949:
Licenses and permits issued :
Amusement device $ 20.02
Common victualler 2.00
Gasoline
1.00
Junk
2.50
Liquor
101.00
Sunday entertainment
40,00
ยท Advertising
23.40
$ 234.04
Payments to Treasurer October 20, to December 6, 1949
$ 214.96
Cash on hand December 6, 1949
verified
19.08
$ 234.04
TOWN CLERK ACCOUNTS RECEIVABLE
Commitment July 22 to December 31, 1948 $ 2.50
Payments to treasurer July 22 to December 31, 1948 $ 2.50
DOG LICENSES
Cash balance July 22, 1948 $ 59.80
Licenses issued July 22 to December 31, 1948
Male-130 @ $2.00 $ 260.00
Female-37 @ $5.00 185.00
Spayed female-39 @ $2.00
78.00
523.00
$ 582.80
Payments to treasurer July 22 to Dec. 31, 1948 $
541.60
Fees retained July 22 to December 31, 1948 41.20
$ 582.80
166.52
214
REPORT OF THE STATE AUDITOR
Licenses issued January 1 to October 19, 1949:
Male-550 @ $2.00
$ 1,100.00
Female-108 @ $5.00
540.00
Spayed female-196 @ $2.00 392.00
Kennel-8 @ $10.00
80.00
Kennel-2 @ $25.00
50.00
$ 2,162.00
Payments to treasurer January 1 to
October 19, 1949 $ 1,982.60
Fees retained January 1 to October 19, 1949
172.80
Cash balance October 19, 1949
6.60
$
2,162.00
SPORTING LICENSES
Cash balance July 22, 1948 $
.... 49.50
Licenses issued July 22 to December 31, 1948:
Resident citizens :
Fishing-23 @ $2.00 $ 46.00
Hunting-136 @ $2.00 272.00
Sporting-8 @ $3.25
26.00
Minor and female fishing-
6 @ $1.25
7.50
Minor trapping-4 @ $2.25
9.00
Trapping-8 @ $5.25
42.00
Non-resident citizens':
Special fishing-4 @ $1.50
6.00
Fishing-2 @ $5.25
10.50
Duplicate-4 @ .50
2.00
421.00
$ 470.50
Payments to Division of Fisheries and Game
July 22 to December 31, 1948 $ 422.75 Fees retained July 22 to December 31, 1948 47.75
$ 470.50
215
REPORT OF THE STATE AUDITOR
Licenses issued January 1 to October 19, 1949: Resident citizens':
Fishing-294 @ $2.00 $ 588.00
Hunting-72 @ $2.00
144.00
Sporting-142 @ $3.25
461.50
Minor and female fishing-71 @ $1.25
88.75
Minor trapping-3 @ $2.25
6.75
Trapping-8 @ $5.25
42.00
Non-resident citizens':
Special fishing-2 @ $1.50
3.00
Fishing-2 @ $5.25
10.50
Duplicate-2 @ .50
1.00
$ 1,345.50
Payments to Division of Fisheries and Game
January 1 to October 19, 1949 $ 1,095.00
Fees retained January 1 to October 19, 1949
148.50
Cash balance October 19, 1949
102.00
$ 1,345.50
TOWN CLERK MISCELLANEOUS RECEIPTS
Cash balance July 22, 1948
$ .25
Receipts July 22, to December 31, 1948:
2.50
Certificates of registration
$ 2.75
Payments to Treasurer July 22, to December 31, 1948
$ 2.75
Receipts January 1, to October 19, 1949:
Certificates of registration
$ 4.75
Payments to treasurer January 1 to October
19, 1949
$ 4.75
RECONCILIATION OF CASH
Cash balance October 19, 1949 per tables:
$ 6.60
Dog licenses
102.00
Sporting licenses
$ 108.60
$ 108.60
Cash in office October 19, 1949 verified
216
REPORT OF THE STATE AUDITOR
TOWN HALL RENTALS ACCOUNTS RECEIVABLE
Outstanding July 22, 1948
$
5.00
Commitments July 22 to December 31, 1948
131.20
$ 136.20
Payments to Treasurer July 22, to December 31, 1948 $ 110.80
Outstanding December 31, 1948
25.40
$ 136.20
Outstanding January 1, 1949 $ .... 25.40
Commitments January 1, to October 19, 1949.
226.80
$ 252.20
Payments to Treasurer January 1, to October 19, 1949 $ 227.00
Outstanding October 19, 1949 per list
25.20
$ 252.20
TOWN HALL RENTALS
Cash balance July 22, 1948 $ 60.00
Receipts July 22, to December 31,
1948:
Center Hall
$
325.00
North Hall
270.00 -
$ 595.00
Payments to Treasurer July 22, to December 31, 1948 $ 510.00 145.00
$ 655.00
Cash Balance December 31, 1948
....
$ 655.00
217
REPORT OF THE STATE AUDITOR
Cash balance January 1, 1949
$ 145.00
Receipts January 1, to October 19, 1949:
Center Hall $ 542.50
North Hall
137.00
$ 679.50
$ 824.50
Payments to Treasurer January 1, to
October 19, 1949
$ 814.50
Cash balance October 19, 1949
10.00
$ 824.50
Cash balance October 20, 1949
$ 10.00
Receipts October 20 to December 3, 1949:
Center Hall
$ 133.50
North Hall
12.00
$ 145.50
$ 155.50
Payments to Treasurer October 20 to
December 3, 1949
$ 145.50
Cash on hand December 3, 1949
10.00
$ 155.50
BOARD OF ASSESSORS MISCELLANEOUS RECEIPTS
Cash balance July 22, 1948 $ 4.20
Receipts July 22, to December 31, 1948
8.25
$ 12.45
Cash balance December 31, 1948
$ 12.45
Cash balance January 1, 1949
$ 12.45
Receipts January 1 to October 19, 1949
5.65
$ 18.10
Payments to treasurer January 1, to
October 19, 1949 $ 16.00
2.10
Cash on hand October 19, 1949, verified
$ 18.10
verified
218
REPORT OF THE STATE AUDITOR
POLICE DEPARTMENT ACCOUNTS RECEIVABLE
Outstanding July 22, 1948 $ 5.00
Abatements July 22 to December 31, 1948
$
5.00
Commitments January 1 to October 19, 1949
$
803.75
Payments to treasurer January 1 to October 19, 1949
$
803.75
MISCELLANEOUS RECEIPTS
Cash balance July 22, 1948 $ 23.50
Receipts July 22 to December 31, 1948:
Bicycle registrations $ 15.50
Revolver permits 4.00
19.50
$ 43.00
Payments to treasurer July 22 to Dec. 31, 1948 .... $ 25.00
Cash balance December 31, 1948 18.00
$
43.00
Cash balance January 1, 1949 $ 18.00
Receipts January 1 to October 19, 1949:
Bicycle registrations $ 29.75
Revolver permits
24.50
54.25
$ 72.25
Payments to treasurer January 1 to Oct. 19, 1949 $
46.00
Cash balance October 19, 1949 26.25
$ 72.25
Cash balance October 20, 1949 $ 26.25
Receipts October 20 to December 15, 1949:
Bicycle registrations $ 5.00
Revolver permits
2.00
7.00
$ 33.25
Payments to treasurer October 20 to
December 15, 1949
$
26.75
Cash on hand December 15, 1949, verified
6.50
$ 33.25
219
REPORT OF THE STATE AUDITOR
FOREST FIRES ACCOUNTS RECEIVABLE
Outstanding July 22, 1948
$ 2.50
Abatement July 22, to December 31, 1948
$ 2.50
FIRE DEPARTMENT ACCOUNTS RECEIVABLE
Commitment July 22 to December 31, 1948 $ 64.00
Payments to treasurer July 22 to December 31, 1948
$ 64.00
MISCELLANEOUS RECEIPTS
Cash balance July 22, 1948
$ 51.50
Permits issued July 22 to December 31, 1948:
Oil burner $ 20.00
Blasting
1.00
21.00
$ 72.50
Payments to treasurer July 22 to
December 31, 1948 $ 55.00
Cash balance December 31, 1948
17.50
$ 72.50
Cash balance January 1, 1949 $ 17.50
Permits issued Jan. 1 to Oct. 19, 1949:
Oil burner $ 40.00
Blasting
2.00
42.00
$ 59.50
Payments to treasurer Jan. 1 to Oct. 19, 1949 $ 2.00
Cash balance October 19, 1949 57.50
$ 59.50
Cash balance October 20, 1949 $ 57.50
Permits issued Oct. 20 to Dec 12, 1949:
Oil burner $ 12.00
1.00
Blasting
13.00
$ 70.50
$ 70.50
Cash on hand December 12, 1949, verified
220
REPORT OF THE STATE AUDITOR
SEALER OF WEIGHTS AND MEASURES
Cash balance July 22, 1948 $ 3.00
Fees July 22 to December 31, 1948
79.33
$ 82.33
Cash balance December 31, 1948
$ 82.33
Cash balance January 1, 1949 $ 82.33
Fees January 1, to October 19, 1949 4.75
$ 87.08
Payments to treasurer Jan. 1 to Oct. 19, 1949
$ 87.08
Fees October 20 to December 9, 1949
$ 89.00
Payments to treasurer Oct. 20 to Dec. 9, 1949
$ 89.00
HEALTH DEPARTMENT
ACCOUNTS RECEIVABLE
Outstanding July 22, 1948 $ 415.96
Commitments July 22 to December 31, 1948
405.21
$ 821.17
Payments to treasurer July 22 to Dec. 31, 1948 $ 268.71 Abatements July 22 to December 31, 1948 308.71
Outstanding December 31, 1948
243.75
$ 821.17
Outstanding January 1, 1949 $ 243.75
Commitments Jan. 1 to Oct. 19, 1949 796.51
$ 1,040.26
Payments to treasurer Jan. 1 to Oct. 19, 1949 $ 90.25 Outstanding Oct. 19, 1949, per list 950.01
$ 1,040.26
221
REPORT OF THE STATE AUDITOR
LICENSES AND PERMITS
Cash balance July 22, 1948 $ 10.00
Licenses and permits issued
July 22 to December 31, 1948:
Alcohol $ 4.00
Carbonated beverages
20.00
Garbage
3.00
Plumbing
365.00
Slaughtering
1.00
393.00
$ 403.00
Payments to treasurer July 22 to Dec. 31, 1948 $
393.50
Cash balance December 31, 1948 9.50
$ 403.00
Cash balance January 1, 1949 $ 9.50
Licenses and permits issued
January 1 to October 19, 1949:
Alcohol
$ 2.00
Cabin
1.50
Funeral director
2.00
Garbage
1.00
Ice cream manufacture
5.00
Plumbing
802.50
Slaughtering
2.00
816.00
$ 825.50
Payments to treasurer Jan. 1 to Oct. 19, 1949 $ 762.50
Cash balance October 19, 1949
63.00
$ 825.50
Cash balance October 20, 1949 $ ... 63.00
.....
Licenses and permits issued
October 20 to December 13, 1949:
Alcohol
$ 1.00
Cabin
.50
Carbonated beverages
20.00
Garbage
2.00
Plumbing
147.00
Slaughtering
64.00
234.50
$ 297.50
222
REPORT OF THE STATE AUDITOR
Payments to treasurer Oct. 20 to Dec. 13, 1949 $ 290.00
Outstanding December 13, 1949, per list .50
Cash on hand December 13, 1949, verified 7.00
$ 297.50
MILK INSPECTOR
Cash balance July 22, 1948 $ 2.50
Licenses issued July 22 to Dec. 31, 1948:
Milk $ .50
Pasteurization
10.00
10.50
$ 13.00
Payments to treasurer July 22 to Dec. 31, 1948
$ 13.00
Licenses issued Jan. 1 to Oct. 19, 1949:
Milk
$ 37.00
Oleomargarine
9.00
Pasteurization
30.00
$ 76.00
Payments to treasurer Jan. 1 to Oct. 19, 1949 ... $ 75.50
Cash balance October 19, 1949 .50
$ 76.00
Cash balance October 20, 1949
.50
Licenses issued Oct. 20 to Dec. 15, 1949:
Milk
1.00
$ 1.50
Payments to treasurer Oct. 20 to Dec. 15, 1949 ...
$ 1.00
Cash on hand December 15, 1949, verified .50
$ 1.50
HIGHWAY DEPARTMENT ACCOUNTS RECEIVABLE
Outstanding July 22, 1948
$ 29.70
Commitments July 22 to Dec. 31, 1948
147.50
$ 177.20
Abatements July 22 to December 31, 1948 $ 9.70
Outstanding December 31, 1948
167.50
$ 177.20
223
REPORT OF THE STATE AUDITOR
Outstanding January 1, 1949 $ 167.50
Commitment Jan. 1 to Oct. 19, 1949
203.20
$ 370.70
Payments to treasurer Jan. 1 to Oct. 19, 1949 $ 117.20
Abatements Jan. 1 to Oct. 19, 1949
1.00
Outstanding October 19, 1949, per list
252.50
$ 370.70
MISCELLANEOUS RECEIPTS
Receipts July 22 to December 31, 1948 :
Use of grader $ 120.00
Sale of junk
14.50
$ 134.50
Payments to treasurer July 22 to Dec. 31, 1948
$ 134.50
Receipts January 1 to October 19, 1949:
Snow removal $ 99.00
Use of roller
26.00
$ 125.00
Payments to treasurer Jan. 1 to Oct. 19, 1949
$ 125.00
PUBLIC WELFARE DEPARTMENT
TEMPORARY AID-ACCOUNTS RECEIVABLE
Commitments July 22 to December 31, 1948 ...
$ 3,133.87
Payments to treasurer July 22 to Dec. 31, 1948 .. $ 372.00
Outstanding December 31, 1948
2,761.87
$ 3,133.87
Outstanding January 1, 1949
$ 2,761.87
Commitments Jan. 1 to Oct. 19, 1949
5,114.16
Abatements granted in error
.15
$ 7,876.18
Payments to treasurer Jan. 1 to Oct. 19, 1949 $ 4,941.49 Abatements January 1 to October 19, 1949 77.70
Outstanding October 19, 1949, per list 2,856.99
$ 7,876.18
224
REPORT OF THE STATE AUDITOR
AID TO DEPENDENT CHILDREN-ACCOUNTS RECEIVABLE Outstanding July 22, 1948 $ 4,234.86 Commitments July 22 to December 31, 1948 4,366.89
$ 8,601.75
Payments to treasurer July 22 to Dec. 31, 1948
$
6,136.16
Outstanding December 31, 1948 2,465.59
$ 8,601.75
Outstanding January 1, 1949 $ 2,465.59 Commitments January 1 to October 19, 1949 5,931.14
$ 8,396.73
Payments to treasurer Jan. 1 to Oct. 19, 1949 ....
$ 8,396.73
1 BUREAU OF OLD AGE ASSISTANCE CITIES AND TOWNS-ACCOUNTS RECEIVABLE
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.