USA > Massachusetts > Essex County > Swampscott > Town annual report of Swampscott 1929 > Part 8
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
Henry S. Baldwin, chairman
Philip E. Bessom H. Allen Durkee Charles I. Porter Attest:
141 Elmwood road 20 Aspen road 2 Essex terrace 2 Palmer ave.
RALPH D. MERRITT, Town Clerk. April 4, 1929.
John R. Hurlburt, Moderator, appointed Charles E. Hodgdon, 95 Banks road, on the Fourth of July Committee, in place of George B. Learned, who resigned from said committee. Attest:
RALPH D. MERRITT, Town Clerk. April 6, 1929.
Eleanor Ingelfinger, Cliffside, appointed on the Fourth of July Committee, in place of Nathaniel F. Bartlett, who resigned from said committee. . Robert C. McKay, 11 Eulow street, appointed on com- mittee to-investigate a location for New High School, in place of Charles I. Porter, who resigned from said committee, above appoint- ments made by John R. Hurlburt, Moderator.
Attest :
RALPH D. MERRITT, Town Clerk. April 4, 1929.
Notice received from the School Committee that they had appointed George C. Thomas, as their representative on the High School Building Committee.
Attest:
RALPH D. MERRITT, Town Clerk.
SPECIAL TOWN MEETING Tuesday, April 16, 1929
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, qualified to vote in elections and in town affairs, to assemble in their respective precincts in said Swampscott, on Tuesday, the sixteenth day of April at 2 P. M., then and there to act on `the following question, viz:
To vote Yes or No by ballot on the following question:
63
RECORDS OF TOWN CLERK
1929]
Shall the report of the committee appointed under Article 48 of the annual town meeting of 1929 to investigate the taking of Black Will's Cliff for public park purposes, viz :- That the Selectmen and Park Com- missioners be instructed to prepare a bill for the taking of this land by the Commonwealth, to be added to the Metropolitan Park System, and present said bill to the Legislature-be accepted and its recom- mendation adopted.
The polls will close at 9 P. M.
And you are, directed to serve this warrant by posting an attested copy thereof at the Town Hall, the post offices, at least one public and conspicuous place in each precinct in the town, and at or in the im- mediate vicinity of each railroad station in the town, seven days before the day appointed for said meeting.
Hereof fail not, and make due return of this warrant, with your doings thereon, to the Town Clerk at the time and place of meeting aforesaid.
Given under our hands this second day of April, A. D., 1929.
HOWARD K. GLIDDEN, R. WYER GREENE, DANIEL F. KNOWLTON, 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 war- rant at the Town Hall, Post Offices, at least one public and con- spicuous place in each precinct in the town, and at or in the immediate vicinity of each railroad station in Swampscott on Saturday, April 6, 1929, the posting of said notices being seven days before the time of said meeting.
FRANK H. BRADFORD, Constable.
SPECIAL TOWN MEETING Tuesday, April 16, 1929
In accordance with the warrant, the voters of Swampscott assem- bled at the voting places in the several precincts and were called to order at 2 P. M. by their presiding officer in each pre- cinct, the warrant calling the meeting with the return thereon was read by the clerk in each precinct.
The following were appointed precinct officers and qualified for same:
Precinct 1. Warden, Edward H. Jordan; Clerk, Robert B. He- garty; Inspectors, Robert L. Cunningham, Lewis A. Coleman.
Precinct 2. Warden, Harry E. Cahoon; Clerk, James D. Bentley; Inspectors, William P. Norcross, John E. Burns.
Precinct 3. Warden, Stuart P. Ellis; Clerk, Albert Stone; In- spectors, Charles E. Melzard, Robert L. Douglass.
Precinct 4. Warden, Lewis N. Crocker; Clerk, Donald S. Sawyer; Inspectors, John B. Cahoon, Charles E. Souther.
Precinct 5. Warden, Albert Enholm; Clerk, Raymond H. Owen; Inspectors, Walter L. Kehoe; Irving A. Curtis.
Precinct 6. Warden, Herman E. Story; Clerk, Timothy J. Ryan; Inspectors, Arthur C. Eaton, George H. Coan.
Precinct 7. Warden, Henry J. Butt; Clerk, Helen Parker; In- spectors, Walter Lofmark, Charles J. Dolan.
Precinct 8. Warden, Charles A. Flagg; Clerk, Leo Caproni; In- spectors, Selwyn P. Drown, Mary Collins.
64
TOWN DOCUMENTS
[Dec. 31
The balloting was started at 2 P. M. The ballot boxes registered correctly and the checks on the voting lists were the same as the votes cast. Polls closed at 9 P. M.
The cast in Precinct 1, 79; Precinct 2, 101; Precinct 3, 139; Pre- cinct 4, 132; Precinct 5, 124; Precinct 6, 175; Precinct 8, 161; Total, 1079.
Question. Shall the report of the Committee appointed under Ar- ticle 48 of the annual town meeting of 1929 to investigate the taking of Black Will's Cliff for public park purposes viz :- That the Selectmen and Park Commissioners be instructed to prepare a bill for the taking of this land by the Commonwealth, to be added to the Metropolitan Park System, and present said bill to the Legislature, be accepted and its recommendation adopted?
Precincts
1
2
Yes
9
17
3 30
4 31
5 48
6 60 76 111 143 117
0 7 25
0 8 44
811
Blanks
Dissolve at 9:25 P. M.
Attest:
RALPH D. MERRITT, Town Clerk.
COMMITTEES NAMED
May 22, 1929.
John R. Hurlburt, Moderator, appointed on this date, Charles S. Doughty, 41 Roy street, Precinct 1, and Florence Preston, 38 Outlook road, Precinct 5, to serve on the Fourth of July Committee. They to take the places on said committee caused by the resignation of Ralph J. Curtis, Precinct 1, and Charles E. Hodgdon, Precinct 5.
Attest :
RALPH D. MERRITT, Town Clerk. September 16, 1929.
John R. Hurlburt, Moderator, appointed Dr Leroy S. Austin, 93 Pine street, Precinct 3, a member of the Finance Committee to fill the vacancy caused by the resignation of Chester A. Brown. Attest :
RALPH D. MERRITT, Town Clerk.
ZONING BY-LAWS APPROVED
June 6, 1929.
Notice received on above date that the amendment to the Zoning By-Laws adopted by the town of Swampscott, on March 25, 1929, were approved by the Attorney General on June 4, 1929. Attest:
RALPH D. MERRITT, Town Clerk.
Tot. 264
No
70 84 109 101 0 0 0
0
0
4
4
65
RECORDS OF TOWN CLERK
1929]
Town Clerk's Statistics
Births Recorded-218
Males, 114; Females, 104.
In January, 22; February, 10; March, 26; April, 20; May, 20; June, 16; July, 22; August, 15; September, 15; October, 15; November, 9; December, 19.
Marriages Recorded-110
In January, 5; February, 7; March, 3; April, 7; May, 6; June, 15; July, 8; August, 12; September, 15; October, 21; November, 9; De- cember, 2.
Deaths Recorded-121
Males, 57; Females, 64.
In January, 12; February, 15; March, 14; April, 8; May, 10; June, 4; July, 10; August, 6; September, 12; October, 7; November, 6; Decem- ber, 17.
Dogs Licensed-489
Males, 416; Females, 73.
Money paid to County Treasurer.
Lobster Fishermen's Licenses
Resident, 16 at $5.00.
Resident Citizen's Sporting Licenses
Resident, 132 at $2.25. Alien, 1 at $15.25.
Trapping Licenses
Resident, 2 at $2.25.
Money paid to the Commissioner of Fisheries and Game.
3 Auctioneer Licenses
at
$2.00
$6.00
3 Pool Tables
at
2.00
6.00
2 Bowling Alley
at
2.00
4.00
3 Junk Dealers
at
75.00
225.00
Paid Town Treasurer Attest:
$241.00
RALPH D. MERRITT, Town Clerk.
66
TOWN DOCUMENTS
[Dec. 31 /
THE COMMONWEALTH OF MASSACHUSETTS Department of Corporations and Taxation DIVISION OF ACCOUNTS STATE HOUSE, BOSTON
February 21, 1929.
To the Board of Selectmen, Mr. Howard K. Glidden, 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 De- cember 31, 1928, 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 Accountant 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 audit of the books and accounts of the town of Swampscott for the period from July 1 to De- cember 31, 1928, and submit the following report thereon:
The books and accounts in the town accountant's office were ex- amined and checked. The recorded receipts were checked with the financial records of the several departments collecting money for the town and with the treasurer's books. The recorded payments were checked with the selectmen's warrants authorizing payments and with the treasurer's cash book.
An analysis of the ledger was made, the appropriation accounts were compared with the classification book, and a balance sheet, which is appended to this report, was prepared showing the financial condition of the town as of December 31, 1928.
The payments of debt and interest were verified by a comparison with the cancelled bonds, notes, and coupons on file.
The books and accounts of the town treasurer were examined and checked. The footings of the cash book were proved, the reported re- ceipts were compared with the accountant's ledger and with the records of the departments making payments to the treasurer, while the pay- ments were compared with the selectmen's warrants authorizing the disbursement of town funds.
The cash balance was verified as of January 1, 1929, and the bank balances were reconciled with the bank statements.
The securities and savings bank books representing the investment of the trust and investment funds were personally examined and checked in detail.
The books and accounts of the town collector were examined and checked, the commitment of taxes and assessments being verified and the abatements checked to the assessors' records of abatements granted. The payments to the treasurer were checked to the treasurer's books, and the outstanding accounts were listed and reconciled with the ac- countant's ledger.
The outstanding water accounts were listed and reconciled with the accountant's ledger, and the commitments of the water department charges were proved in detail. Several errors were found in the addition of the commitments, and it is therefore recommended that greater care be taken in adding them. The outstanding taxes and water accounts
67
DIVISION OF ACCOUNTS
1929]
were further verified by mailing notices to a number of persons whose names appeared on the books as owing money to the town, the replies received thereto indicating that the outstanding accounts are correct as listed.
The deeds representing the tax titles taken by the town for taxes were examined, listed, and proved to the accountant's ledger.
It is recommended that action be taken by the town treasurer toward foreclosure of all rights of redemption of tax titles held by the town, as required by Section 50, Chapter 60, General Laws, as amended by Section 2, Chapter 126, Acts of 1927. Any land of low value may be disposed of by complying with Sections 79 and 80, Chapter 60, Gen- eral Laws, as amended.
The town clerk's records of dog and of sporting licenses issued were examined, and the payments to the county and the State, respectively, were verified by receipts on file.
The records of receipts from the sealer of weights and measures, rent of town hall, library fines, and for licenses issued by the selectmen and the Health Department were examined, as well as the commitments of the health, highway, board of public welfare, school and cemetery departments. The reported payments to the treasurer were checked to the treasurer's and the accountant's books, and the outstanding accounts were listed.
In addition to the balance sheet there are appended to this report tables showing a reconciliation of the treasurer's cash and summaries of the tax, assessment and water accounts receivable accounts, together with tables showing the transactions of the trust and investment funds.
While engaged in making the audit I received the co-operation of the various department officials, and I wish, on behalf of my assistants and for myself, to express appreciation.
Respectfully submitted,
EDW. H. FENTON, Chief Accountant.
RECONCILIATION OF TREASURER'S CASH
Balance July 1, 1928
Receipts July 1 to December 31, 1928
$48,372.14 1,016,577.08
$1,064,949.22
Payments July 1 to December 31, 1928
$948,498.67
Balance December 31, 1928
116,450.55
$1.064,949.22
Balance December 31, 1928, per cash book
$116,450.55
Balance December 31, 1928:
Webster and Atlas National Bank
$5,206:37
Manufacturers' National Bank
6,453.34
Central National Bank
11,134.25
Security Trust Company
8,057.76
Sagamore Trust Company
85,598.83
$116,450.55
Webster and Atlas National Bank, Boston
Balance December 31, 1928, per statement
$5,206.37
Balance December 31, 1928, per check register $5,206.37
Manufacturers' National Bank, Lynn
Balance December 31, 1928, per statement $6,453.34
Balance December 31, 1928, per check register $6,453.34
68
TOWN DOCUMENTS
[Dec. 31
Central National Bank, Lynn
Balance December 31, 1928, per statement
$16,522.66
Balance December 31, 1928, per check register $11,134.25
Outstanding checks December 31, 1928, per list 5,388.41
$16,522.66
Security Trust Company, Lynn
Balance December 31, 1928, per statement
$9,516.26
Balance December 31, 1928, per check register $8,057.76
Outstanding checks December 31, 1928, per list 1,458.50
$9,516.26
Sagamore Trust Company, Lynn
Balance December 31, 1928, per statement
$93,858.23
Balance December 31, 1928, per check register $85,598.83
Outstanding checks December 31, 1928, per list 8,259.40
$93,858.23
RECONCILIATION OF TOWN COLLECTOR'S CASH
Balance per cash books, January 7, 1929:
Taxes 1928
$411.47
Moth 1928
.50
Interest on taxes 1928
3.92
Water rates 1927
5.00
Water rates 1928
27.94
Cemetery
240.00
Gasoline permits
2.50
Collector's fees
27.00
Petty cash advance
10.00
Cash over
$728.33 23.77
$752.10
Balance Sagamore Trust Company
January 7, 1929, per statement
$750.07
Less outstanding check
7.97
$742.10
Cash in office January 7, 1929, (verified)
10.00
$752.10
Taxes-1926
Outstanding July 1, 1928
$467.95
Adjustment
4.50
Payments to treasurer July 1 to December 31, 1928
$446.65
Abatements July 1 to December 31, 1928
25.80
$472.45
Taxes-1927
Outstanding July 1, 1928
$37,444.39
Tax title on moth assessments credited to taxes
4.50
$37,448.89
$472.45
69
Payments to treasurer July 1 to December 31, 1928
$33,193.03
Abatements July 1 to December 31, 1928 Tax titles
150.74
1,928.93
Taxes 1927 credited to taxes 1928 by error
200.00
Outstanding December 31, 1928
1,976.19
$37,448.89
Outstanding January 1, 1929
$1,976.19
Payments to treasurer January 1 to 7, 1929
$81.90
Outstanding January 7, 1929, per list
1,894.29
$1,976.19
Taxes-1928
Outstanding July 1, 1928
$3,036.00
Commitment per warrant (property)
548,143.35
Additional commitment per warrants
318.16
Moth 1928 credited to taxes 1928
1.25
Taxes 1927 credited to taxes 1928
200.00
Overpayments
14.08
Payment and abatement, refunded
151.76
$551,864.60
Payments to treasurer July 1 to December 31, 1928
$465,944.51
Abatements July 1 to December 31, 1928
1,979.40
Outstanding December 31, 1928
83,940.69
$551,864.60
Outstanding January 1, 1929
$83,940.69
Payments to treasurer January 1 to 7, 1929
$2,516.02
Abatements January 1 to 7, 1929
21.12
Outstanding January 7, 1929, per list
80,992.08
Cash on hand January 7, 1929 (verified)
411.47
$83,940.69
Moth Assessments-1926
Outstanding July 1, 1928
$
.25
Payments to treasurer July 1 to December 31, 1928
: . 25
Moth Assessments-1927
Outstanding July 1, 1928
$144.50
Payments to treasurer July 1 to December 31, 1928
$134.75
Abatements July 1 to December 31, 1928
1.50
Tax title
.50
Tax title on moth assessments credited to taxes 1927
4.50
Outstanding December 31, 1928
3.25
$144.50
Outstanding January 1, 1929
$3.25
Outstanding January 7, 1929, per list
$3.25
Moth Assessments-1928
Commitment
$2,509.50
Payments to treasurer July 1 to December 31, 1928
$2,192.50
Abatements July 1 to December 31, 1928
2.00
Moth 1928 credited to taxes 1928
1.25
Outstanding December 31, 1928
313.75
$2,509.50
DIVISION OF ACCOUNTS
1929]
70
TOWN DOCUMENTS
[Dec. 31
Outstanding January 1, 1929
$313.75
Payments to treasurer January 1 to 7, 1929
$34.25
Outstanding January 7, 1929, per list
279.00
Cash on hand January 7, 1929 (verified)
.50
$313.75
Unapportioned Sewer Assessments
Outstanding July 1, 1928
$207.72
Commitment
4,660.09
Apportioned and paid
12.50
$4,880.31
Payments to treasurer July 1 to December 31, 1928
$3,424.38
Apportioned July 1 to December 31, 1928
430.99
Added to taxes 1928
220.22
Outstanding December 31, 1928
804.72
$4,880.31
Outstanding January 1, 1929
$804.72
Outstanding January 7, 1929, per list
$804.72
Sewer Assessments-1927
Outstanding July 1, 1928
$414.74
Payments to treasurer July 1 to December 31, 1928
$414.74
Sewer Assessments-1928
Commitment
$636.68
Additional commitment
20.92
$657.60
Payments to treasurer July 1 to December 31, 1928
$422.14
Outstanding December 31, 1928
235.46
$657.60
Outstanding January 1, 1929 $235.46
Outstanding January 7, 1929, per list
$235.46
Unapportioned Sidewalk Assessments
Outstanding July 1, 1928 Commitment
$1,099.86 2,463.64
$3,563.50
Payments to treasurer July 1 to December 31, 1928
$1,067.56
Apportioned July 1 to December 31, 1928
349.07
Added to taxes 1928
1,051.49
Outstanding December 31, 1928
1,095.38
$3,563.50
Outstanding January 1, 1929
$1,095.38
Outstanding January 7, 1929, per list
$1,095.38
Sidewalk Assessments-1927
Outstanding July 1, 1928
$298.99
Payments to treasurer July 1 to December 31, 1928
Abatements July 1 to December 31, 1928
$210.59 88.40
$298.99.
71
DIVISION OF ACCOUNTS
1929]
Sidewalk Assessments-1928
Commitment
$1,798.82 88.63
Payments to treasurer July 1 to December 31, 1928
$990.45
Abatements July 1 to December 31, 1928
178.82
Error in reporting commitment
15.61
Outstanding December 31, 1928
702.57
$1,887.45
Outstanding January 1, 1929
$702.57
Outstanding January 7, 1929, per list
$702.57
Tax Titles
On hand July 1, 1928
$1,471.06
Transferred from taxes and assessments:
Levy of 1927 :
$1,924.43
Moth assessments
5.00
Costs and interest
323.49
2,252.92
Interest credited to tax titles by error
.17
$3,724.15
Tax titles redeemed July 1 to December 31, 1928
$1,632.83
Adjustment
6.30
On hand December 31, 1928, per list
2,085.02
$3,724.15
Tax Title Possessions
Outstanding July 1, 1928
$255.35
Outstanding December 31, 1928, per list
$255.35
Dog Licenses
Cash on hand July 1, 1928
$90.00
Licenses issued July 1 to December 31, 1928:
Males 140 @ $2.00
$280.00
Females 26 @ 5.00 130.00
410.00
$500.00
Payments to county treasurer July 1 to De- cember 31, 1928
$446.40
Fees retained by town clerk
40.60
Cash on hand December 31, 1928
13.00
$500.00
Cash on hand January 1, 1929
$13.00
Cash on hand January 18, 1929, (verified)
$13.00
Sporting Licenses
Licenses issued July 1 to December 31, 1928:
Resident citizens' sporting 67 @ $2.25
$150.75
Resident citizens' trapping
2 @ 2.25
4.50
Resident citizens' lobster
1 @ 2.00
2.00
Duplicate license
1 @ .50
.50
Payments to Department of Conservation
$140.20
Fees retained by town clerk
17.55
$157.75
$157.75
Additional commitment
$1,887.45
Taxes
72
TOWN DOCUMENTS
[Dec. 31
Licenses issued January 1 to 18, 1929:
Resident citizens' sporting 21 @ $2.25
$47.25
Alien sporting
1 @ 15.25 15.25
$62.50
Cash on hand January 18, 1929 (verified)
$62.50
Selectmen's Licenses
Outstanding July 1, 1928
$21.00
Licenses issued July 1 to December 31, 1928
132.50
$153.50
Payments to treasurer July 1 to December 31, 1928
$138.50
Licenses revoked July 1 to December 31, 1928
15.00
$153.50
Town Hall Rents
Cash on hand July 1, 1928
$10.00
Rental July 1 to December 31, 1928
57.00
$67.00
Payments to treasurer July 1, 1928, to De- cember 31, 1928
$62.00
Cash on hand December 31, 1928
5.00
$67.00
Police Department
Cash on hand July 1, 1928
$6.30
Receipts
1.00
$7.30
Payments to treasurer July 1 to December 31, 1928
$7.15
Cash on hand December 31, 1928 (verified)
.15
$7.30
Sealer of Weights and Measures
Cash on hand July 1, 1928
$53.14
Outstanding July 1, 1928
4.89
Charges July 1 to December 31, 1928
15.89
Payments to treasurer July 1 to December 31, 1928
$73.83
Overpayment to treasurer 1927
.09
$73.92
Health Department Licenses
Licenses issued July 1 to December 31, 1928:
Milk
26
@ $ .50
$13.00
Ice cream
3
@ 1.00
3.00
Garbage
2
@ 2.00
4.00
Manicure
7
@ 1.00
7.00
Alcohol
21
@ 1.00
21.00
Sale of ribbons
16
@ .20
3.20
Payments to treasurer July 1 to December 31, 1928
$50.70
Cash on hand December 31, 1928
.50
$51.20
Cash on hand January 1, 1929
$ .50
Payments to treasurer January 1 to 7, 1929
$ .50
$73.92
$51.20
73
DIVISION OF ACCOUNTS
1929]
Building Inspector
Cash on hand July 1, 1928:
Building permits
$3.00
Elevator licenses
2.50
Charges July 1 to December 31, 1928:
Building permits
$182.00
Elevator licenses
12.00
194.00
$199.50
Payments to treasurer July 1 to December 31, 1928:
Building permits
$143.00
Elevator licenses
14.50
$157.50
Cash on hand December 31, 1928
42.00
$199.50
Cash on hand January 1, 1929
$42.00
Charges January 1 to February 2, 1929: Building permits
24.00
$66.00
Payments to treasurer January 1 to February 2, 1929 Cash on hand February 2, 1929 (verified)
$42.00
24.00
$66.00
Library Department
Cash on hand January 1, 1928
$104.15
Fines
347.61
Sale of paper, etc.
12.80
$464.56
Payments to treasurer 1928
$415.00
Cash on hand December 31, 1928
49.56
$464.56
Cash on hand January 1, 1929
$49.56
Fines
31.35
$80.91
Payments to treasurer January 1 to 31, 1929 -
$46.00
Cash on hand January 31, 1929 (verified)
34.91
$80.91
Park Department-Fish House Receipts
Cash on hand July 1, 1928
$36.10
Outstanding July 1, 1928
91.50
Charges July 1 to December 31, 1928
182.40
Payments to treasurer July 1 to December 31, 1928
$111.90
Outstanding December 31, 1928
153.70
Cash on hand December 31, 1928
44.40
$310.00
Cash on hand January 1, 1929
$44.40
Outstanding January 1, 1929
153.70
Overpayments to treasurer
.20
Payments to treasurer January 1 to 7, 1929
$44.60
Outstanding January 7, 1929, per list
153.70
$310.00
$198.30
$198.30
$5.50
74
TOWN DOCUMENTS
[Dec. 31
Departmental Accounts Receivable
Outstanding July 1, 1928:
Health
$1,101.27
Schools
162.50
Public Welfare
283.48
Commitments July 1 to December 31, 1928:
Health
$1,165.96
Schools
162.50
Public Welfare
1,684.71
Highway
30.00
3,043.17
Payments to treasurer July 1 to December 31, 1928:
Health
$3.00
Schools
100.00
Highway
30.00
$133.00
Abatements July 1 to December 31, 1928: Health
347.27
Outstanding December 31, 1928, per list:
Health
$1,916.96
Schools
225.00
Public Welfare
1,968.19
4,110.15
$4,590.42
Water Rates-1926
Outstanding July 1, 1928
$10.83
Overpayment per previous audit (adjusted)
2.79
$13.62
Payments to treasurer July 1 to December 31, 1928
$5.50
Abatements July 1 to December 31, 1928
8.12
$13.62
Water Rates-1927
Outstanding July 1, 1928
$1,223.17
Detailed list in excess of commitment (ad- justed)
16.86
Unlocated difference (adjusted)
6.21
$1,246.24
Payments to treasurer July 1 to December 31, 1928
$1,150.47
Abatements July 1 to December 31, 1928
76.22
Outstanding December 31, 1928
19.55
$1,246.24
Outstanding January 1, 1929
$19.55
Payments to treasurer January 1 to 7, 1929
$3.57
Outstanding January 7, 1929, per list
10.98
Cash on hand January 7, 1929
5.00
$19.55
Water Rates-1928
Outstanding July 1, 1928
$9,008.50
Commitment
24,368.12
Water services credited as water rates 1928
48.00
$33,424.62
$1,547.25
$4,590.42
1929]
DIVISION OF ACCOUNTS
75
Payments to treasurer July 1 to December 31, 1928
$23,302.34
Abatements July 1 to December 31, 1928
48.50
Commitment in excess of detail list
55.32
Outstanding December 31, 1928
10,018.46
$33,424.62
Outstanding January 1, 1929 Unlocated difference
7.31
$10,025.77
Payments to treasurer January 1 to 7, 1929
$129.48
Outstanding January 7, 1929, per list
9,868.35
Cash on hand January 7, 1929
27.94
$10,025.77
Water Services
Balance July 1, 1928
$853.28
Commitment
3,647.98
Detailed list in excess of commitment
.05
Adjustment
.54
$4,501.85
Payments to treasurer July 1 to December 31, 1928
$3,097.93
Abatements July 1 to December 31, 1928
49.06
Services credited as water rates 1928
48.00
Outstanding December 31, 1928
1,306.86
-
$4,501.85
Outstanding January 1, 1929
$1,306.86
Payments to treasurer January 1 to 7, 1929
$4.90
Outstanding January 7, 1929, per list
1,301.96
$1,306.86
Water Rents
Outstanding July 1, 1928
$20.00
Commitment
280.00
$300.00
Payments to treasurer July 1 to December 31, 1928
$240.00
Abatements July 1 to December 31, 1928
20.00
Outstanding December 31, 1928
40.00
$300.00
Outstanding January 1, 1929
$40.00
Payments to treasurer January 1 to 7, 1929
$40.00
Water Interest
Outstanding July 1, 1928 Commitment
$480.74 296.07
$776.81
Payments to treasurer July 1 to December 31, 1928
$467.17
Outstanding December 31, 1928
309.64
$776.81
Outstanding January 1, 1929
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.