Town annual report of Swampscott 1926, Part 9

Author: Swampscott, Massachusetts
Publication date: 1926
Publisher: The Town
Number of Pages: 334


USA > Massachusetts > Essex County > Swampscott > Town annual report of Swampscott 1926 > Part 9


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


Question No.2 .- Shall a law which amends existing law by striking out the provisions that veterans who pass Civil Service examinations shall be placed upon the eligible lists above all other applicants. that disabled veterans shall be placed ahead of all other veterans, and that disabled veterans shall be appointed and employed in preferance to all other persons; and by providing in place thereof, that five points shall be added to the mark of veterans who pass such examinations, and ten points to the mark of disabled veterans, which law was dis- approved in the Senate by a vote of 0 in the affirmative and 34 in the negative, and in the House of Representatives by a vote of 11 in the affirmative and 181 in the negative, be approved ?


85


TOWN CLERK'S RECORDS


1926]


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 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 meetings.


Given under our hands this twenty-second day of October, A. D., 1926.


HARRY D. LINSCOTT, PHILIP W. BLOOD, R. WYER GREENE, 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 and three other public and conspicuous places in Swampscott on Saturday, October 25, 1926, the posting of said notices being at least seven days before the time of said meeting.


FRANK H. BRADFORD, Constable.


State Election, November 2, 1926


In accordance with the foregoing warrant the voters of the town assembled at the voting places in the several precincts and were called to order by the presiding officers. The warrant calling the meeting and the return thereon was read by the clerks in each precinct.


The following precinct officers were appointed by the Selectmen and qualified for the office:


Precinct 1-Warden, Harry E. Cahoon (R); Clerk, Robert B. Heg- arty (D); Inspectors: William F. Norcross (R); Charles E. Melzard (D); Tellers: E. Stanley Flagg (R); George J. Place (R); Alexander Wallace, Jr. (R); Martha W. Duren (R); Chester Lowe (R); T. Page Bearce (R); Frank W. Goodwin (R); Edmund Young, Jr. (R); Philip Leawood (R).


Precinct 2-Warden, John A. Finnegan (D); Clerk, Herman E. Story (R); Inspectors: Fred C. Marsh (R); John B. Cahoon (D); Tell- ers, John T. Merchant (R); Charles E. Souther (R); Frank G. Melvin (D); Timothy J. Ryan (D); William P. Bergin (D); Irving Curtis (R); Leo Caproni (R); Arthur C. Eaton (R); Walter L. Kehoe (D); James J. Finnegan (D); Horace R. Parker (R); Matthew Fitzpatrick (D); Clarence W. Horton (R); Stuart P. Ellis (R); Charles E. Hodgdon (R); Alfred F. Fraser (R).


Precinct 3-Warden, William J. Lynch (D); Clerk, William C. Chat- man (R); Inspectors: Ellen Q. Lynch (D); Edward J. Hoar (D); Olive E. Flagg (R); Ralph Melzard (R); Louise A. Miller (D); Robert L. McNamara (R).


86


TOWN DOCUMENTS


[Dec. 31


The balloting was started at 6 o'clock A. M., the polls were closed at 4.30 o'clock P. M. The count starting at 2 o'clock P. M. There were cast in Precinct 1, 1030 and 5 absent voters. Precinct 2, 1418 and 14 absent voters. Precinct 3, 390 and 1 absent voter. Total 2858. The result of the balloting was declared at 10 o'clock P. M.


Governor


Pre. 1


Pre. 2 Pre. 3 Total


Alvan T. Fuller of Malden .


819


1170


325


2314


William A. Gaston of Boston


191


245


63


499


Walter S. Hutchins of Greenfield


5


2


1


8


Samuel Leger of Boston -


3


0


0


3


Lewis Marks of Boston


2


0


0


2


Blanks


15


15


2


32


Lieut .- Governor


Frank G. Allen of Norwood


819


1178


335


2332


Daniel T. Blessington of Somerville .


9


0


0


9


Albert Oddie of Brockton .


2


2


0


4


Dennis F. Reagan of Brockton .


5


3


2


10


Edmund P. Talbot of Fall River


155


208


46


409


Blanks


45


41


8


94


Secretary


Harry J. Canter of Boston .


29


17


3


49


Frank W. Cavanaugh of Newton


163


208


55


426


Frederick W. Cook of Somerville .


712


1101


311


2124


Stephen S. Surridge of Lynn .


15


6


2


23


Edith M. Williams of Brookline


11


2


1


14


Blanks


105


98


19


222


Treasurer


Albert Sprague Coolidge of Pittsfield .


13


10


4


27


Winfield A. Dwyer of Boston


22


11


0


331


Daniel England of Pittsfield


138


184


45


367 .


Henry Hess of Boston


9


2


0


11


William S. Youngman of Brookline


734


1115


313


2162


Blanks


119


110


29


258


Auditor


Strabo V. Clagget of Newton


218


371


141


730


Leon Arkin of Boston .


7


4


1


12


Alonzo B. Cook of Boston


665


913


219


1797


Emma P. Hutchins of Boston


15


5


2


22


John R. Mackinnon of Lowell .


11


5


2


18


Blanks


119


133


26


278


Attorney General


Isadore Harris of Boston .


15


1


1


17


Max Lerner of Worcester


8


8


17


Arthur K. Reading of Cambridge


740


1116


1 325


2181


John Weaver Sherman of Boston .


9


5


0


14


John E. Swift of Milford .


147


197


38


382


Blanks


116


105


26


247


Senator in Congress (to fill vacancy)


John J. Ballam of Boston


6


1


0


7


William M. Butler of Boston


650


1053


310


2013


Washington Cook of Sharon


4


5


0


9


Alfred Baker Lewis of Cambridge


6


2


1


9


David I. Walsh of Fitchburg


341


353


72


766


Blanks


28


18


8


54


87


TOWN CLERK'S RECORDS


1926]


Congressman 6th District


Pre. 1


Pre. 2 Pre. 3 Total


A. Piatt Andrew of Gloucester


755


1138


314


2207


James McPherson of Beverly . Blanks


152


173


46


371


1.29


121


30


280


Councillor Fifth District


Charles M. Boyle of Peabody .


126


151


35


312


Eugene B. Fraser of Lynn .


771


1134


320


2225


Wade H. Pinkham of Haverhill


11


3


1


15


Blanks


127


144


35


306


Senator, First Essex


Charles H. Annis of Lynn .


716


1062


305


2083


James W. Driscoll of Lynn .


182


222


53


4.57


Blanks


137


148


33


318


Representatives, 12th Essex


James D. Bentley of Swampscott


753


1007


224


1984


Joseph Martin of Marblehead .


486


777


187


1450


Chauncey Pepin of Salem


153


172


48


373


Scattering


0


1


0


1


Blanks


678


907


323


1908


County Commissioners, Essex County


Raymond H. Trefry of Marblehead .


783


1175


323


2281


George M. Webster of Groveland .


26


17


4


47


Blanks


226


240


64


530


Associate Commissioners


Joseph A. Dion of Haverihll


27


18


1


46


Nathan Huntington of Merrimac


20


12


3


35


Edwin C. Lewis of Lynn .


768


1138


316


2222


Edgar S. Rideout of Beverly


539


848


229


1616


Blanks


716


848


233


1797


District Attorney


Thomas J. Bolan of Peabody


160


181


47 313


2174


Blanks


135


130


31


296


Sheriff


Charles S. Grieves of Amesbury .


13


3


3


19


Cornelius F. Harrington of Salem


127


138


36


301


Arthur G. Wells of Salem


760


1167


315


2242


Blanks


135


124


37


296


County Treasurer (to fill vacancy)


John F. Putnam of Danvers


39


14


3


56


Harold E. Thurston of Lynn


793


1185


328


2306


Blanks


203


233


60


496


Question 1 .- Shall an amendment to the constitution which author- izes the General Court to establish in any corporate town containing more than six thousand inhabitants a form of town government provid- ing for town meetings limited to such inhabitants of the town as may be elected for the purpose.


Yes


409


722


221


1352


No


178


195


54


427


Blanks


448


515


116


1079


388


William G. Clark of Gloucester


740


1121


88


TOWN DOCUMENTS


[Dec. 31


Question 2 .- Veterans preference.


Yes


322


543


172


1037


No


404


551


127


1082


Blanks


.


309


338


92


739


Voted to dissolve at 10.30 P. M.


Attest: RALPH D. MERRITT, Town Clerk.


Result of Recount, November 8, 1926


In accordance with a petition for recount of votes for Representa- tives 12th Essex District by Chauncey Pepin of Salem on November 4, 1926, signed by ten or more qualified voters of Swampscott, same was held on above date.


The votes were recounted by the Board of Registrars assisted by Harry E. Cahoon, George J. Place, Clarence W. Horton, E. Stanley Flagg, Frank G. Melvin, John B. Cahoon, Alexander Wallace, Jr. While errors were found, they were not of sufficient number to change the election.


Pre. 1 Pre. 2


Pre. 3


Total


James D. Bentley


743


1005


224


1972


Joseph Martin


499


773


184


1456


Chauncey Pepin


135


172


49


356


Blanks


693


914


325


1932


Attest: RALPH D. MERRITT, Town Clerk.


Park Commissioner Lyons Resigns November 19, 1926


Resignation of James T. Lyons received on this date from the Park Commissioners.


Attest: RALPH D. MERRITT, Town Clerk.


December 3, 1926.


At a joint meeting of the Board of Selectmen and Board of Park Commissioners, Edgar W. Marvin of 31 Salem street was appointed to fill the vacancy caused by the resignation of James T. Lyons from said Board. Edgar W. Marvin to serve on said Board until February, 1927. He qualified for office on above date.


Attest: RALPH D. MERRITT, Town Clerk.


Named Member of Finance Committee


December 3, 1926.


Kendall A. Sanderson, Moderator of the Town of Swampscott, ap- pointed Arthur S. Chapin, 38 Mountwood road, a member of the Finance Committee to fill the place of Harold L. Vose, who resigned from said committee.


Attest: RALPH D. MERRITT, Town Clerk.


89


TOWN CLERK'S RECORDS


1926]


Town Clerk's Statistics


Births Recorded, 250


Males, 125; Females, 125.


In January, 18; February; 19; March, 19; April, 26; May, 19; June, 26; July, 23; August, 24; September, 16; October, 24; November 21; December, 15.


Marriages Recorded, 106


In January, 5; February, 4; March, 1; April, 13; May, 7; June, 13; July, 9; August, 12; September, 12; October, 12; November, 16; Decem- ber, 2.


Deaths Recorded, 128


Males, 69; Females, 59.


In January, 16; February, 16; March, 9; April, 11; May, 9; June, 13; July, 5; August, 11; September, 6; October 9; November 14; Decem- ber, 9.


Dogs Licensed, 447


Males, 381; Females, 66.


Breeders, 2.


Money paid to County Treasurer.


Lobster Fishermen's Licenses


Resident, 18 at $1.00.


Fishing and Hunting, Combination Licenses


Resident, 109 at $2.25.


Alien, 1 at $15.25.


Minors' Licenses


Resident, 2 at .75.


Duplicate Licenses


Resident, 2 at .50.


Money paid to Commissioner of Fisheries and Game.


1 Auctioneer License


at


$2.00


$2.00


1 Pool Table


at


2.00


2.00


1 Bowling Alley


at 2.00


2.00


3 Junk dealers


at 75.00


225.00


Paid Town Treasurer


$231.00


Attest: RALPH D. MERRITT,


December 31, 1926.


Town Clerk.


90


TOWN DOCUMENTS


[Dec. 31


THE COMMONWEALTH OF MASSACHUSETTS


Department of Corporations and Taxations


DIVISION OF ACCOUNTS


STATE HOUSE, BOSTON


March 4, 1926.


To the Board of Selectmen, Mr. Harry D. Linscott, Chairman, Swamp- scott, Massachusetts.


Gentlemen :- I submit herewith my report of an audit of the ac- counts of the town of Swampscott for the period from July 1 to December 31, 1925, made in accordance with the provisions of Chapter 44 of the General Laws. This report is in the form of a report made to me by Mr. Edward H. Fenton, Chief Examiner of this Division.


Very truly yours, THEODORE N. WADDELL, Director of Accounts.


Mr. Theodore N. Waddell, Director of Accounts, Department of Cor- porations and Taxation, State House, Boston.


Sir :- As directed by you, I have made an examination of the books and accounts of the town of Swampscott for the period from July 1 to December 31, 1925, and submit the following report thereon:


The books in the accounting department were checked in detail, the selectmen's warrants being compared with the approved bills and the postings being checked to the appropriation accounts.


The recorded receipts were checked with the financial records of the several departments collecting money for the town or sending out bills to be subsequently collected by the town collector.


The general ledger was checked, and all accounts kept therein were listed, analyzed, and used to prove the accounts of all other depart- ments, including the treasurer's cash and the collector's receipts and payments. Differences between the general ledger accounts and the departmental records were corrected, and the accounts adjusted; and a balance sheet, which is appended to this report, was prepared show- ing the financial condition of the town on December 31, 1925.


The Town Clerk's records of town meetings were examined, and all financial votes were listed and checked to the Accountant's ledger, being found to have been correctly entered therein.


91


DIVISION OF ACCOUNTS


1926]


The books and accounts of the Treasurer were examined and checked in detail. The cash receipts were proved by a comparison with the general leger accounts, as well as with the records of all departments making payments to the Treasurer; and the cash pay- ments were checked and verified with the treasury warrants author- izing such payments.


The cash balance was verified by a reconciliation of the bank bal- ances, as shown by the Treasurer's check book and with statements received from the various banks in which town funds are deposited.


The trust and investment funds in the custody of the Treasurer were examined, the receipts and payments in connection therewith being checked and compared with the general ledger accounts. The securities, consisting of savings deposit books, were examined and listed.


Tables, showing the transactions of these funds during the year, with the balances on hand at the end of the year, are appended to this report.


The books and accounts of the Collector were examined and checked in detail. The commitments of taxes and special assessments were verified ,and the abatements were checked and compared with the Assessors' records of abatements granted. The payments to the Treasurer were compared and verified with the Treasurer's cash re- ceipts.


The outstanding accounts were listed and reconciled with the gen- eral ledger accounts.


The outstanding accounts were further verified 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, I am satisfied that the accounts as listed are correct.


The books and accounts of the Water Department were examined and checked. The commitments to the Collector were verified by a comparison with the general ledger accounts, and the collections and abatements were verified by listing the outstanding accounts and reconciling them with the general ledger balances.


The outstanding water accounts, as shown by the appended balance sheet, amounted, on December 31, 1925, to $12,591.52, and date from 1921 to the present time. It is, therefore, recommended that the Water Department co-operate with the Town Collector in enforcing collections and thus secure prompt settlement of the overdue water accounts receivable.


The Town Clerk's records of licenses issued for dogs and also for hunting and fishing were examined, and payments to the State and County Treasurer were verified by receipts on file.


The outstanding debt of the town was examined, listed and verified by a reconciliation of the receipts and payments of the Treasurer, and the amounts outstanding at the beginning and end of the audit period.


The deeds representing the tax titles taken by the town for unpaid taxes and assessments were examined, listed and verified by a com- parison with the general ledger accounts.


The records of cash receipts of the Sealer of Weights and Measures, the Building Inspector, the Selectmen's Department, the Town Hall, and the Health, Police, Poor, School, Library, and Park Departments


92


TOWN DOCUMENTS


[Dec. 31


were examined, and the payments to the Treasurer were verified by a comparison with the Treasurer's cash book and the general ledger.


Tables showing a reconciliation of the Treasurer's cash, and sum- maries of the tax, assessments, and water accounts receivable are appended to this report.


While engaged in making the audit, I received the co-operation of the various departmental officials, and I wish, on behalf of my assist- ants and myself, to express my appreciation.


Respectfully submitted, EDW. H. FENTON, Chief Examiner.


93


DIVISION OF ACCOUNTS


1926]


RECONCILIATION OF TREASURER'S CASH


Balance July 1, 1925, per previous audit $109,125 69 912,942 85


Receipts July 1 to December 31, 1925


$1,022,068 54


Payments July 1 to December 31, 1925 Balance December 31, 1925


$873,971 05 148,097 49


$1,022,068 54


Balance January 1, 1926


$148,097 49


Receipts January 1 to 30, 1926


13,272 34


$161,369 83


Payments January 1 to 30, 1926


$58,928 24


Cash in banks January 30, 1926:


Manufacturers National Bank of Lynn 29,595 37


Security Trust Company of Lynn 20,416 40


Sagamore Trust Company of Lynn 26,358 05


Central National Bank of Lynn 17,240 42


Webster and Atlas National Bank of Boston 8,831 35


$161,369 83


Manufacturers National Bank of Lynn


Balance January 30, 1926, per treasurer


$29,595 37


Outstanding checks, per list 216 55


$29,811 92


Balance January 30, 1926, per bank state- ment


$29,811 92


Security Trust Company of Lynn


Balance January 30, 1926, per treasurer


$20,416 40


Outstanding checks, per list 84 93


$20,501 33


Balance January 30, 1926, per bank state-


ment


$20,501 33


Sagamore Trust Company of Lynn


Balance January 30, 1926, per treasurer


$26,358 05


Outstanding checks, per list 6,008 06


$32,366 11


Balance January 30, 1926, per bank state- ment


$32,366 11


Central National Bank of Lynn


Balance January 30, 1926, per treasurer $17,240 42


Outstanding checks, per list 3,361 94


Balance January 30, 1926, per bank state-


$20,602 36


ment


$20,602 36


94


TOWN DOCUMENTS [Dec. 31


Webster and Atlas National Bank of Boston


Balance January 30, 1926, per treasurer


$8,831 35


Balance January 30, 1926, per bank state- ment


$8,831 35


Taxes-1923


Outstanding July 1, 1925, per accountant's ledger


$118 58 70 67


Tax title collections reported as taxes, 1923


$189 25


Payments to treasurer


$96 29


Abatements


92 96


$189 25


Taxes-1924


Outstanding July 1, 1925, per accountant's ledger


$17,523 86


Excess collection page 36, line 26


03


Interest collections reported as taxes, 1924


29 48


Moth collection reported as taxes


1 00


$17,554 37


Payments to treasurer


$16,027 46


Abatements


283 46


Outstanding December 31, 1925, per list


1,236 95


Unlocated difference, per previous audit


6 50


$17,554 37


Taxes-1925


Outstanding July 1, 1925, per previous audit


$3,216 00 507,783 08


$510,999 08


Payments to treasurer


$435,392 09


Abatements


2,351 39


Outstanding December 31, 1925


73,255 60


$510,999 08


Outstanding January 1, 1926


$73 255 60


Unlocated difference


26


$73,255 86


Payments to treasurer January 1 to 18, 1926


$6,165 89


Abatements January 1 to 18, 1926


173 09


Outstanding January 18, 1926, per list


66,916 88


$73,255 86


Moth Assessments-1924


Outstanding July 1, 1925, per accountant's ledger


$53 50


Payments to treasurer


$49 50


Moth collection reported as taxes, 1924


1 00


Outstanding December 31, 1925, per list


3 00


$53 50


Commitments per assessors' warrants


1926]


DIVISION OF ACCOUNTS


95


Moth Assessments-1925


Commitment


$1,803 88


Payments to treasurer Abatements Outstanding January 18, 1926, per list


$1,596 63


2 00


205 25


$1,803 88


Unapportioned Sewer Assessments


Outstanding July 1, 1925, per previous audit $1,675 27 Commitments 438 44


Sewers 1925, credited to unapportioned sewers 22 94


$2,136 65


Payments to treasurer


$174 44


Apportioned


116 85


Added to tax bills 1925


1,514 77


Outstanding December 31, 1925, per list


330 59


$2,136 65


Sewer Assessments-1924


Outstanding July 1, 1925, per previous audit


$321 25


Payments to treasurer


$287 77


Outstanding December 31, 1925, per list


33 48


$321 25


Sewer Assessments-1925


Commitment, per assessors' warrant


$1,811 12


Payments to treasurer


$903 33


Sewers 1925 credited to unapportioned sewers


22 94


Outstanding December 31, 1925


884 85


$1,811 12


Outstanding January 1, 1926


$884 85


Payments to treasurer January 1 to 21, 1926


$5 00


Outstanding January 21, 1926, per list


879 85


$884 85


Unapportioned Sidewalk Assessments


Outstanding July 1, 1925, per previous audit


$1,407 56


Sidewalks 1924 credited as unapportioned Sidewalks


30 17


Commitment December, 1925


4,658 81


Payments to treasurer


$10 00


Apportioned


54 83


Added to tax bills 1925


1,372 90


Outstanding December 31, 1925


4,658 81


$6,096 54


Outstanding January 1, 1926


Payments to treasurer January 1 to 21, 1926


$684 79


Apportioned January 1 to 21, 1926


50 55


Errors in commitment list on sheet No. 3


12


Outstanding January 21, 1926, per list


3,923 35


$6,096 54


$4,658 81


$4,658 81


96


TOWN DOCUMENTS


[Dec. 31


Sidewalk Assessments-1924


$123 89


Outstanding July 1, 1925, per previous audit Payments to treasurer $93 72


Sidewalks 1924 credited as unapportioned sidewalks


30 17


$123 89


Sidewalk Assessments-1925


Commitment per assessors' warrant


$1,724 58


Payments to treasurer


$735 66


Apportioned


206 47


Outstanding December 31, 1925


782. 45


$1,724 58


Outstanding January 1, 1926


$782 45


Payments to treasurer January 1 to 21, 1926


$55 40


Outstanding January 21, 1926, per list


727 05


$782 45


.


Tax Titles


Outstanding July 1, 1925, per previous audit


$1,169 16


Redemption July 1 to December 31, 1925:


Payments to treasurer


$400 11


Collections reported as taxes 1923


70 67


Outstanding December 31, 1925, per list


698 38


$1,169 16


Water Rates-1921


Outstanding July 1, 1925, per previous audit Outstanding December 31, 1925, per list


$25 34


Water Rates-1922


Outstanding July 1, 1925, per previous audit Outstanding December 31, 1925, per list


$225 65


Water Rates-1923


Outstanding July 1, 1925, per general ledger Adjustment


$1,602 71 11 00


$1,613 71


Payments to treasurer


$270 64


Water rates 1923 reported as water services


40 81


Outstanding December 31, 1925, per ledger


1,302 26


$1,613 71


Outstanding January 1, 1926


$1,302 26


Payments to treasurer January 1 to 25, 1926


$29 62


Outstanding January 25, 1926, per list 1,272 50


14


Unlocated difference


$1,302 26


$25 34


$225 65


1926]


Water Rates-1924


Outstanding July 1, 1925, per general ledger


$4,191 72 Payments to treasurer $2,535 18


Abatement of 1924 credited as 1925


18 23


Outstanding December 31, 1925, per ledger


1,638 31


$4,191 72


Outstanding January 1, 1926


$1,638 31


Overpayments not refunded


1 00


$1,639 31


Payments to treasurer January 1 to 31, 1926


$176 46


Water rates 1924 reported as 1925, cash book page 56


12 12


Water rates 1924 reported as 1925, cash book page 81


11 00


Outstanding January 31, 1926, per list


1,439 73


$1,639 31


Water Rates-1925


Outstanding July 1, 1925, per general ledger Commitments


16,576 22


Abatement of 1924 credited as 1925


18 23


Water services reported as water rates 1925


70 46


Payments to treasurer


$25,417 41


Outstanding December 31, 1925, per ledger 6,792 64


$32,210 05


Outstanding January 1, 1926


$6,792 64


Water rates 1924 reported as 1925


23 12


J


Water services reported as water rates 1925


13 90


Unlocated difference


9 41


$6,839 07


Payments to treasurer January 1 to 25, 1926 Abatements


$2,479 75


44 00


Outstanding January 25, 1926, per list


4,315 32


$6,839 07


Water Services


Outstanding July 1, 1925, per general ledger Commitments


$1,457 07


Water rates 1923 reported as water services


40 81


Payments to treasurer


$3,162 37


Water services reported as water rates 1925


70 46


Outstanding December 31, 1925, per ledger


1,781 34


$5,014 17


Outstanding January 1, 1926


$1,781 34


Payments to treasurer January 1 to 25, 1926


$299 51


Water services reported as water rates 1925, old cash book page 14 13 90


Outstanding January 25, 1926, per list


1,467 93


$1,781 34


DIVISION OF ACCOUNTS


97


$15,545 14


$32,210 05


3,516 29


$5,014 17


98


TOWN DOCUMENTS


[Dec. 31


Water Rents


Outstanding July 1, 1925, per general ledger Commitments


$65 00


295 00


$360 00


Payments to treasurer


$260 00


Outstanding December 31, 1925, per ledger


100 00


$360 00


Outstanding January 1, 1926


$100 00


Payments to treasurer


$40 00


Adjustment-duplicate commitment-April, 1925


40 00


Outstanding January 25, 1926, per list


20 00


$100 00


Water Interest


Outstanding July 1, 1925, per general ledger


$633 92


Commitments


132 06


$765 98


Outstanding December 31, 1925, per list


$765 98


WATER LOAN SINKING FUND


On hand at beginning of year 1925 On hand at end of year 1925


Receipts


Payments


Securities matured


$550 00


Securities purchased, par


$12,000 00


Securities sold, par


7,000 00


Premiums on securities purchased


107 00


Income from securities


5,092 43


Accrued interest on securities purchased


93 08


Interest on deposits


4 72


Discount on securities sold


1 20


Discount on securities purchased


88 30


Total payments


$12,201 28


Total receipts


$12,735 45


Cash on hand at end of year


740 72


Cash on hand at beginning of year


206 55


$12,942 00


$12,942 00


ELLEN R. WHITTLE LIBRARY FUND


Principal


Income


Total


On hand July 1, 1925 On hand December 31, 1925


$2,000 00


$281 70


$2,281 70


2,000 00


21 97


2,021 97


Receipts


Payments


Interest earned On hand July 1, 1925


$115 48


Withdrawn for library expense On hand December 31, 1925


2,021 97


Total


$2,397 18


Total


$2,397 18


99


DIVISION OF ACCOUNTS


1926]


Total $129,756 55 134,740 72


740 72


Securities


Cash


$206 55


$129,550 00 134,000 00


$375 21


2,281 70


JOANNA MORSE LIBRARY FUND


Principal $5,196 00 5,196 00


Income


$1,449 17 1,617 04


Total $6,645 17 6,813 04


Receipts


Payments


Interest earned On hand July 1, 1925


6,645 17


Withdrawn for library expenses On hand December 31, 1925


6,813 04


Total


$6,981 58


Total


$6,981 58


MARY L. THOMSON LIBRARY FUND


On hand July 1, 1925 On hand December 31, 1925


Receipts


Payments


Interest earned


$56 96


Withdrawn for library expenses


$53 58


On hand July 1, 1925


1,125 21


On hand December 31, 1925




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.