USA > Massachusetts > Essex County > Swampscott > Town annual report of Swampscott 1917 > Part 10
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22
Treasurer and Receiver General for this Commonwealth.
Auditor of the Commonwealth for this Commonwealth.
Attorney-General for this Commonwealth.
Councillor for Fifth Councillor District.
Representative in Congress for Sixth Congressional District (to fill vacancy ).
Senator for First Senatorial District.
One Representative in General Court for Fifteenth Representative District.
79
TOWN CLERK'S RECORDS.
1917]
County Commissioner for Essex County.
Clerk of the Courts for Essex County (to fill vacancy ).
And for the Election of the following officers :
District Member of State Committee for each political party for the First Senatorial District.
Seven Members of the Democratic Town Committee.
Seven Members of the Republican Town Committee.
Delegates to State Conventions of Political Parties.
All the above candidates and officers are to be voted for upon one ballot. The polls will be open from 12 M. to 8 P. M.
And you are directed to serve this Warrant, by posting attested copies thereof seven days at least before the time of said meeting as directed by vote of the town.
HEREOF FAIL NOT, and make return of this Warrant, with your doings thereon, at the time and place of said meeting.
Given under our hands this fourteenth day of September, A. D. 1917.
HENRY S. BALDWIN, WILLIAM E. CARTER, CLARENCE B. HUMPHREY, Selectmen of Swampscott.
A true copy. Attest :
FRANK H. BRADFORD, Constable.
Return on the Warrant.
Pursuant to the within Warrant to me directed I have notified the legal voters of Swampscott by posting attested copies of said Warrant at the Town Hall, Post Offices, Depots and five public and conspicuous places in Swampscott on Saturday, September 15, 1917, the posting of said notices being at least seven days before the time of said meeting.
FRANK H. BRADFORD, Constable.
State Primaries, September 25, 1917.
In accordance with the foregoing Warrant, the voters of the town assembled at the Town Hall and were called to order at 12 M. on Tuesday, September 25, 1917, by Henry S. Baldwin, Chairman of the Selectmen and Presiding Election Officer.
The Warrant calling the meeting and return thereon was read by George T. Till, Town Clerk.
The following Primary Officers were appointed by the Selectmen :- Ballot Clerks, John A. Cullen (Dem.), William R. Patten (Rep.), Francis M. Kennedy (Dem.). Tellers : Republican, Harry E. Cahoon, Harold C. Snow, Horace R. Parker, Alfred F. Frazier, George F. Clay, Joseph G. Reid, Arthur C. Eaton, Harold H. Bartol. Democrats, James T. Lyons, John B. Cahoon, Robert Leslie, Frank G. Melvin, George H. Stone, James H. Ryan, William P. Bergen, John A. Finnegan.
All the Primary Officers were qualified for their duties by the Town Clerk.
The packages of ballots were delivered to the Ballot Clerks and polls were declared open for balloting at 12.05 P. M., remaining open by vote of the meeting until 9 P. M.
The ballot box registered 723; there were 718 ballots cast as follows : Republican, 697; Democratic, 21 ; result of the balloting was declared at 11.30 P. M.
So
TOWN DOCUMENTS. [Dec. 31
Democratic Ballots. Governor.
Frederick W. Mansfield, of Boston 18
Congressman, Sixth District.
Edward Hosmer Savary, of Groveland
5
George A. Schofield, of Ipswich
IO
Clerk of Courts, Essex County (to fill vacancy).
James F. Carens, Jr., of Newburyport
14
Delegates to State Convention.
James T. Lyons
(elected )
2
Abram G. Stone
(elected)
I
Michael J. Ryan
(elected ) .
I
Peter Blaser
I
J. Doherty
Town Committee.
William P. Bergen .
(elected)
2
Abram G. Stone
(elected) ·
2
John A. Cullen
· (elected)
2
Michael J. Ryan
(elected)
2
Peter Blaser
I
Frank D. Thurston .
I
John A. Finnegan
I
Republican Ballots. Governor.
Grafton D. Cushing, of Boston
155
Samuel W. McCall, of Winchester
517
Blanks
25
Lieutenant Governor.
Calvin Coolidge, of Northampton .
609
Blanks
88
Secretary.
Albert P. Langtry, of Springfield
597
Blanks
.
.
100
Treasurer.
Charles L. Burrill, of Boston .
587
Blanks
.
.
IIO
Auditor.
Charles Bruce, of Everett
157
Alonzo B. Cook, of Boston
442
Blanks
98
Attorney General.
Henry C. Attwill, of Lynn
613
Conrad W. Crooker, of Brookline .
39
Blanks
45
Councillor, Fifth District.
Frederick H. Tarr, of Rockport
513
Blanks
184
Senator, First Essex District.
178
George H. Jackson, of Lynn .
443
Michael S. Keenan, of Lynn
38
Blanks
.
.
38
·
I
.
.
Charles H. Annis, of Lynn
.
1917]
TOWN CLERK'S RECORDS.
81
Representative in General Court, Fifteenth Essex District.
James D. Bentley, of Swampscott ·
513
Charles F. Lovejoy, of Swampscott
161
Blanks
23
County Commissioner, Essex.
Moody Kimball, of Newburyport
585
Blanks
Congressman, Sixth District (to fill vacancy).
Rufus D. Adams, of Salem
61
W. W. Lufkin, of Essex
450
John L. Saltonstall, of Beverly
169
Blanks
I7
Clerk of Courts, Essex County (to fill vacancy).
J. Joseph Doherty, of Lynn ·
285
Archie N. Frost, of Lawrence
289
A. Franklin Priest, of Haverhill
69
Blanks
54
State Committee, First Essex District.
Charles S. Goodridge, of Lynn
336
Ralph W. Reeve, of Lynn
248
Blanks
II3
Delegates to State Convention.
Fred H. Druehl
· (elected)
548
George A. Heath
(elected)
574
Arthur C. Widger
. (elected )
583
James W. Santry
. (elected)
555
Nathan G. Bubier
(elected)
589
Alfred B. Jones
· (elected)
546
Samuel M. Kehoe
(elected)
573
Blanks
.
911
Town Committee.
James F. Caton
. (elected)
361
Alfred F. Frazier
. (elected )
371
Charles F. Hathaway
. (elected)
379
James D. Bentley
(elected)
411
Harry E. Cahoon
(elected)
406
Charles D. C. Moore
(elected)
392
Charles E. Hodgdon
(elected)
387
Stuart P. Ellis
(elected)
I34
Blanks
2,038
The meeting was dissolved at 11.35 P. M.
Attest : GEORGE T. TILL,
State Election, November 6, 1917.
ESSEX SS.
To either of the Constables of the Town of Swampscott in said County, GREETING :
In the name of the Commonwealth of Massachusetts, you are directed to notify the inhabitants of the Town of Swampscott, Mass., qualified to vote in elections to assemble in the Town Hall, in said Swampscott, on Tuesday, the sixth day of November, next, it being the Tuesday next after the first Monday in said November, at 6 o'clock in the forenoon, then and there to bring in their votes to the Selectmen on one ballot for Governor, Lieutenant-Governor, Secretary, Treasurer, Auditor, Attor- ney-General, Councillor, Congressman to fill vacancy, Senator, one Repre- sentative in General Court, County Commissioner, Clerk of Courts to fill vacancy.
6
.
Town Clerk.
·
I12
.
S2
TOWN DOCUMENTS.
[Dec. 31
To vote Yes or No upon the questions :
Article of Amendment No. I.
The General Court shall have power to provide by law for voting by qualified voters of the Commonwealth who, at the time of an election, are absent from the city or town of which they are inhabitants in the choice of any officer to be elected or upon any question submitted at such election.
Article of Amendment No. 2, Article 18.
SECTION I. No law shall be passed prohibiting the free exercise of religion.
SECT. 2. All moneys raised by taxation in the towns and cities for the support of public schools, and all moneys which may be appropriated by the commonwealth for the support of common schools shall be applied to, and expended in, no other schools than those which are conducted according to law, under the order and superintendence of the authorities of the town or city in which the money is expended ; and no grant, appro- priation or use of public money or property or loan of public credit shall be made or authorized by the commonwealth or any political division therereof for the purpose of founding, maintaining or aiding any school or institution of learning, whether under public control or otherwise, wherein any denominational doctrine is inculcated, or any other school, or any college, infirmary, hospital, institution, or educational, charitable or religious undertaking which is not publicly owned and under the exclusive control, order and superintendence of public officers or public agents authorized by the commonwealth or federal authority or both, except that appropriations may be made for the maintenance and support of the Soldiers' Home in Massachusetts and for free public libraries in any city or town, and to carry out legal obligations, if any, already entered into ; and no such grant, appropriation or use of public money or property or loan of public credit shall be made or authorized for the purpose of founding, maintaining, or aiding any church, religious denomination or society.
SECT. 3. Nothing herein contained shall be construed to prevent the commonwealth, or any political division thereof, from paying to privately controlled hospitals, infirmaries, or institutions for the deaf, dumb or blind not more than the ordinary and reasonable compensation for care or support actually rendered or furnished by such hospitals, infirmaries or institutions to such persons as may be in whole or in part unable to support or care for themselves.
SECT. 4. Nothing herein contained shall be construed to deprive any inmate of a publicly controlled reformatory, penal or charitable institu- tion of the opportunity of religious exercises therein of its own faith ; but no inmate of such institution shall be compelled to attend religious ser- vices or receive religious instruction against his will, or if a minor, with- out the consent of his parent or guardian.
SECT. 5. This amendment shall not take effect until the October first next succeeding its ratification and adoption by the people.
Article of Amendment No. 3
The maintenance and distribution at reasonable rates, during time of war, public exigency, emergency or distress, of a sufficient supply of food and other common necessaries of life and the providing of shelter, are public functions, and the commonwealth and the cities and towns therein may take and provide the same for their inabitants in such manner as the general court shall determine.
The polls will be kept open until 4.30 o'clock P. M.
And you are directed to serve this Warrant by posting attested copies thereof at the Town Hall, Depots, Post Offices and three other public and conspicuous places in the town, seven days at least before the time of holding said meeting.
HEREOF FAIL NOT, and make return of this Warrant, with your doings thereon to the Town Clerk at the time and place of meeting as aforesaid.
83
TOWN CLERK'S RECORDS.
1917]
Given under our hands this twenty-sixth day of October, A. D., 1917. HENRY S. BALDWIN, WILLIAM E. CARTER, CLARENCE B. HUMPHREY. Selectmen of Swampscott.
A true copy. Attest :
FRANK H. BRADFORD, Constable ..
Return on the. Warrant.
Pursuant to the within warrant to me directed, I have notified the legal voters of Swampscott by posting attested copies of said warrant at the Town Hall, Post Offices depots and five public and conspicuous places in Swampscott on Saturday, October 27, 1917, the posting of said notices being at least seven days before the time of said meeting.
FRANK H. BRADFORD, Constable.
State Election November 6, 1917.
In accordance with the foregoing warrant, the voters of the town assem- bled at the Town Hall and were called to order at 6 o'clock A. M. Tuesday, November 6, 1917, by the Chairman of the Selectmen, Henry S. Baldwin, as presiding election officer.
The warrant calling the meeting and the return thereon was read by the Town Clerk.
John A. Cullen (Dem.) William R. Patten (Rep.) and Francis N. Kennedy (Dem.) were qualified as Ballot Clerks, John A. Cullen to serve at the ballot box.
At 6.03 A. M. the polls were declared open for balloting and remained open until 4.30 P. M; 980 ballots were cast ; there were 980 checks on both voting lists. The ballot box register was 979.
The following were qualified as Tellers by the Town Clerk : Republi- cans, Harold C. Snow, Alfred F. Frazier, Horace R. Parker, George F. Clay, Thomas E. Berry, Harry E. Cahoon, Harold H. Bartol, Joseph G. Reed. Democrats, Robert Leslie, James M. Kennedy, William P. Bergen, George H. Stone, James A. Ryan, Frank G. Melvin, John A. Finnegan, John B. Cahoon.
At 7 o'clock P. M. the following result of balloting was announced :
For Governor
James Hayes, of Plymouth
9.
Chester R. Lawrence, of Boston
II
Frederick. W. Mansfield, of Boston
I34
Samuel W. McCall, of Winchester
795
John McCarty, of Abington
17
Blanks
.
14
For Lieutenant Governor.
Calvin Coolidge, of Northampton
776
Mathew Hale, of Boston
147
Sylvester M. McBride, of Watertown,
23
Fred E. Oelcher, of Peabody .
7
Blanks
27
For Secretary.
Herbert S. Brown, of Greenfield
31
Albert P. Langtry, of Springfield
761
Ingvar Paulsen, of Boston
II
Arthur B. Reed, of Abington
II6
Marion E. Sprouvle of Lowell
23
Blanks
38
For Treasurer.
Charles L. Burrill, of Boston
786
Solon Lovett, of Beverly
14
Joseph A. Murphy, of Lowell
23
Humphrey O'Sullivan, of Lowell
II5
Mary E. Peterson, of Somerville
10
Blanks .
.
32
84
TOWN DOCUMENTS.
[Dec. 31
For Auditor.
Elziar H. Choquette, of New Bedford
· 108
Alonzo B. Cook, of Boston
775
David Craig, of Milford
12
Walter S. Peck, of Stockbridge
24
Henry G. Smith, Jr., of Somerville
15
Blanks
46
For Attorney General.
Henry C. Attwill, of Lynn
801
Frank Auchter, of Belmont
12
William R. Henry, of Lynn
27
Thomas J. Maher, of Medford
III
Josiah Quincy, of Boston
22
Blanks
22
For Councillor, Fifth District.
Albert E. Clansen, of Gloucester
50
Frederick H. Tarr, of Rockport
833
Blanks
97
For Senator, First Essex District.
George H. Jackson, of Lynn
797
John E. Van Sciver, of Lynn .
30
John R. Wallace, of Lynn
116
Blanks
37
For Representative in General Court, Fifteenth Essex District. James D. Bentley, of Swampscott
891
Blanks
. 89
For County Commissioner, Essex County.
Moody Kimball, of Newburyport . 823
Leonard W. Spaulding, of Newburyport
55
Blanks ·
IO2
For Congressman, Sixth District (to fill vacancy).
Chester W. Bixby, of Haverhill
29
W. W. Lufkin, of Essex .
785
George A. Schofield, of Ipswich
132
Blanks .
34
For Clerk of Courts, Essex County (to fill vacancy).
James F. Carens, Jr., of Newburyport
126
Archie N. Frost, of Lawrence
758
George W. Wetherbee, of Rockport
32
Blanks .
64
Shall the Article of Amendment relative to absentee voting, submitted by the Constitutional Convention, be approved and ratified? Yes, 726 : No, 118; blanks, 136.
In place of article 18 of the Articles of Amendment of the Constitu- tion, shall the Article of Amendment relative to appropriations for educa- tional and benevolent purposes submitted by the Constitutional Conven- tion, be approved and ratified? Yes, 758; No, 143; blanks, 79.
Shall the Article of Amendment relative to the taking and distribution by the Commonwealth and its municipalities of the common necessaries of life, submitted by the Constitutional Convention, be approved and ratified? Yes, 788; No, 84; blanks, 108.
The meeting was dissolved at 7.10 P. M.
Attest : GEORGE T. TILL,
Town Clerk.
.
.
.
.
85
TOWN CLERK'S STATISTICS.
1917]
Town Clerk's Statistics.
Births Recorded, 175.
Males, 96 ; Females, 79.
In January, 18; February, 16; March, 11; April, 17; May, 18; June, 12; July, 11; August, 16; September, 16; October, 16; November, 17; December, 6.
Marriages Recorded, 108.
In January, 4; February, 5; March, 4; April, 10; May, 7; June, 21; July, 10; August, 13; September, 12 ; October, 5; November, 11 ; Decem- ber, 6.
Deaths Recorded, 114.
Males, 48; Females ; 66.
In January, 10; February, 9; March, 12; April, 8; May, 5; June, 12 ; July, 8; August, 5 ; September, 7 ; October, 13 ; November, 9; December 16.
Dogs Licensed, 219.
Males, 183; Females, 36.
Money paid to the County Treasurer.
Gunners' Licenses.
One hundred forty-five at $1.
Money paid to the Commissioner on Fisheries and Game.
Licenses Issued.
2 Auctioneers
$2 00
$4 00
2 Junk Dealers
75 00
150 00
2 Pool Tables
2 00
4 00
I Bowling Alley .
2 00
2 00
2 Itinerant Venders
10 00
20 00
I Itinerant Vender
25 00
25 00
$205 00
Paid to the Town Treasurer, $205.
December 31, 1917.
86
.
TOWN DOCUMENTS.
[Dec. 30
THE COMMONWEALTH OF MASSACHUSETTS BUREAU OF STATISTICS STATE HOUSE, BOSTON
To the Board of Selectmen, Mr. Henry S. Baldwin, Chairman, Swamp- scott, Mass. :
GENTLEMEN,- I submit herewith a report of an audit of the accounts of the town of Swampscott for the period from January I to June 30, 1917, in accordance with the provisions of Chapter 598 of the Acts of 1910, as amended. The report is in the form of a report to me by Edward H. Fenton, Chief Accountant of this Bureau, who was placed in charge of the work.
Very truly yours, CHARLES F. GETTEMY, Director.
Mr. Charles F. Gettemy, Director, Bureau of Statistics, State House, Boston :
SIR,- As directed by you, I have made an audit of the accounts of the town of Swampscott for the period from January I to June 30, 1917, and submit the following report :
The records of the financial transactions of the several departments were examined and checked, the records of receipts were compared with the amounts reported by the treasurer and with the reports to the accountant.
The accountant's books were checked in detail. The cash book was footed and the payments reported were found to be duly authorized. The receipts were checked and balances compared with the treasurer's account.
The appropriations, as set up in the ledger, were checkcd with the town clerk's records and found to be correctly recorded. The general ledger was footed, a trial balance was taken off, and the accounts proved to be in balance.
The books and accounts of the treasurer were checked and verified. The receipts were compared with the reports filed with the accountant. The payments were checked against duly approved warrants authorizing the expenditures. The cash account was verified and reconciled with the bank balances as of June 30, 1917.
The special bank accounts for the payment of debt and interest were checked aud the balances in the bank were reconciled and found to be correct.
87
BUREAU OF STATISTICS REPORT.
1917]
The accounts of the collector were checked, the cash books were footed and payments to the treasurer were verified and compared to the account- ant. The abatements were checked against the duly authorized slips from the assessors and were compared with the assessors' reports to the accountant's ledger. The difference shown in the 1916 account will adjust itself as the warrant is cleaned up, and the detailed checking which would be necessary to locate it at this time would not be justified. Vertification notices were mailed to a large number of taxpayers whose names appeared on the books as owing money to the town. No replies were received claiming to have paid other than as recorded.
The accounts of the water and sewer department were examined and checked. The cash books were footed and the payments to the treasurer were checked with the treasurer's and accountant's books. The unpaid water accounts were listed and the balances compared with the account- ant's ledger. The small difference, as shown by the table, will automatic- ally be located as the list is cleaned up.
The sewer accounts were checked and those outstanding were checked with the collector's and accountant's records.
In addition to the departments mentioned, the records of all depart- ments which had made collections of cash were examined and the receipts checked against the treasurer's cash and compared with the reports to the accountant.
The securities in the sinking and trust funds were not audited at this time, but will be reported upon at the end of the year.
Appended to this report are tables showing a reconciliation to the treasurer's cash, a summary of the collector's accounts, a summary of the water accounts and a balance sheet showing the financial condition of the town as of June 30, 1917.
The accounts are being kept in a very satisfactory manner. Accurate information relative to the true financial condition of the town is readily obtained.
While engaged in making the audit, I received the hearty cooperation of the several department officials, for which I wish, on behalf of myself and assistant, to express my appreciation.
Respectfully submitted,
EDWARD H. FENTON,
Chief Accountant.
SS
TOWN DOCUMENTS.
[Dec. 31
RECONCILATION OF CASH AND BANK ACCOUNTS. General Accounts.
Balance June 30, 1917, per cash book,
$83,145 84
Security Trust Co.
Balance June 30, 1917, per state-
ment .
$76,350 78
Less outstanding checks .
.
3,077 0I
$73,273 77
Central National Bank.
Balance June 30, 1917, per state-
ment
$9,926 89
Less :
Outstanding checks . $12 00
June interest on deposit
.
42 82
54 82
9,872 07
$83,145 84
Water Accounts.
Balance June 30, 1917, per cash
book
$2,430 00
Security Trust Co.
Balance June 30, 1917, per state- ment .
$2,482 15
Less outstanding checks
52 15
$2,430 00
Debt and Interest Accounts.
Balance July 1, 1917, First National Bank .
$4,319 00
Outstanding coupons (not presented)
$180 00
Deposits for July, 1917, maturities
4,139 00
$4,319 00
Balance July 1, 1917, Commonwealth Trust Co.
$1,061 25
Outstanding coupons (not presented)
$61 25
Outstanding water bond ( not presented) 1,000 00
$1,061 25
Taxes, 1913.
Outstanding January 1, 1917 ·
$12 00
Outstanding June 30, 1917, per list
$12 00
Taxes, 1915.
Outstanding January 1, 1917 ·
$10,254 30
Collections January I to June 30, 1917
$9,370 58
Abatements .
405 77
Tax sales
5 34
Unlocated difference
2 00
Outstanding June 30, 1917 ·
470 61
$10,254 30
1917]
BUREAU OF STATISTICS REPORT.
S9
$470 61
Outstanding June 30, 1917 · Collected to July 13, 1917 ·
·
$341 32
Outstanding July 13, 1917, per detailed list
129 29
$470 61
Taxes, 1916.
Outstanding January 1, 1917, per accountant's
ledger
$37,469 67
Collections January I to June 30, 1917
$12,688 86
Tax sales
8 00
Abatements .
349 56
Credited to moth
25
Outstanding June 30, 1917 .
. 24,423 00
$37,469 67
Outstanding June 30, 1917 .
$24,423 00
Unlocated difference
39 00
$24,462 00
Collected to July 13, 1917 .
$885 50
Outstanding July 13, 1917, per detailed list
23,576 50
$24,462 00
Moth Assessments, 1915.
Outstanding January 1, 1917
$80 25
Collections January I to June 30, 1917
$70150
Credited to 1916 .
3 25
Outstanding June 30, 1917 .
6 50
$80 25
Outstanding June 30, 1917 .
$6 50
Collected to July 13, 1917 ·
$1 00
Outstanding July 13, 1917, per detailed list
5 50
$6 50
Moth Assessments, 1916.
Outstanding January 1, 1917
$320 59
Taxes credited in error
25
Moth Assessment 1915 credited in error
3 25
$324 09
Collections January I to June 30, 1917
$161 05
Credited to sidewalk assessment
I 25
Abatements .
10 50
Outstanding June 30, 1917 .
151 29
$324 09
Outstanding June 30, 1917 .
$151 29
Collected to July 13, 1917 .
$3 25
Outstanding July 13, 1917, as per detailed list
148 04
$151 29
90
TOWN DOCUMENTS. [Dec. 31
Sewer Assessments, 1915. (Apportioned).
Outstanding January 1, 1917
$30 00
Collections January I to June 30, 1917
$30 00
Sewer Assessments, 1916. (Apportioned).
Outstanding January 1, 1917 ·
$100 49
Collections January I to June 30, 1917
$37 38
Outstanding June 30, 1917 .
63 11
$100 49
.
Outstanding June 30, 1917 .
$63 II
Collected to July 13, 1917 ·
$10 97
Outstanding July 13, 1917, per detailed list
52 14
$63 II
Sewer Assessments. (Unapportioned).
Outstanding January 1, 1917
$2,208 30
Commitments
3,750 51
Adjustment, abatement after payment
13 II
Collections January I to June 30, 1917
$92 31
Abatements .
284 55
Adjustment, error in commitment
20 00
Adjustment, assessment reported as interest, 1916 .
I 20
Outstanding June 30, 1917 .
5,573 86
$5,971 92
Outstanding June 30, 1917 .
$5,573 86
Collected to July 13, 1917 .
$456 14
Outstanding July 13, 1917, per detailed list
5,117 72
$5,573 86
Sidewalk Assessments, 1915.
Outstanding January 1, 1917
$274 47
Collections January I to June 30, 1917
$272 07
Outstanding June 30, 1917, per detailed list
2 40
$274 47
Sidewalk Assessment, 1916.
Outstanding January 1, 1917
$1,195 82
Moth assessment credited in error
: 25
$1,197 07
Collections January I to June 30, 1917
$226 39
Abatements . .
104 34
Outstanding June 30, 1917 .
866 34
$1,197 07
Outstanding June 30, 1917 .
$866 34
Collected to July 13, 1917 .
$42 15
Outstanding July 13, 1917, per detailed list
824 19
.
$866 34
$5,971 92
1917]
BUREAU OF STATISTICS REPORT.
91
Water Accounts.
Outstanding January 1, 1917
$5,102 34
Charges January I to June 30, 1917
32,046 70
Undetected difference .
6 77
$37,155 81
Collections January I to June 30, 1917
$23,411 74
Abatements .
215 84
Adjustment .
IO
Outstanding June 30, 1917, per detailed list
13,528 13
$37,155 81
92
TOWN DOCUMENTS.
[Dec. 31
TOWN OF SWAMPSCOTT.
Balance Sheet-June 30, 1917.
General Accounts.
ASSETS.
Cash :
In Banks
$85,575 84
Accounts Receivable :
Taxes,
Levy of 1913
$12 00
Levy of 1915
472 61
Levy of 1916
24,423 00
24,907 61
Special Assessments :
Moth, 1915
$6 50
Moth, 1916 .
151 29
157 79
Sidewalks, 1915
$2 40
Sidewalks, 1916
866 34
868 74
Unapportioned Sewer
$5,573 86
Apportioned Sewer, 1916
63 II
5,636 97
Water Rates, etc. .
13,521 36
Tax Titles held by Town
112 75
Property taken for Taxes
309 61
Revenue, 1917, to be raised by Taxes and Receipts
. $310,856 23
Less Collections - Account
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.