Town annual report of Chelmsford 1950, Part 14

Author:
Publication date: 1950
Publisher: Town of Chelmsford
Number of Pages: 342


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.