Town annual report of Swampscott 1931, Part 7

Author: Swampscott, Massachusetts
Publication date: 1931
Publisher: The Town
Number of Pages: 236


USA > Massachusetts > Essex County > Swampscott > Town annual report of Swampscott 1931 > Part 7


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


Be all of said measurements more or less.


Said lot contains 60,948 square feet of land more or less.


Voting, 97; Yes, 71; No, 26. Carried by more than two-thirds vote.


Voted, that the meeting adjourn until Monday evening, May 11, 1931. at 8:00 P. M.


Adjourned at 9:30 P. M.


Attest:


RALPH D. MERRITT, Town Clerk.


ADJOURNED SPECIAL TOWN MEETING Monday, May 11, 1931


In accordance with the adjournment of April 27, 1931, the town meeting members assembled at the Town Hall and were called to order at 8:00 P. M. by John R. Hurlburt, Moderator, the necessary quorum being present.


Voted, to dispense with the reading of records of last meeting.


The Finance Committee report was read by C. Frank Hathaway.


Voted, Article 2. The motion to accept the report of the Finance Committee and to adopt their recommendations was lost.


56


TOWN DOCUMENTS


[Dec. 31


That the town construct on the premises acquired by it on Forest avenue, a public high school to accommodate approximately six hun- dred (600) pupils, with rooms, laboratories, auditorium, gymnasium, lunch facilities, mechanical and domestic science departments, plumbing, heating, lighting and electrical equipment, grounds, and appurtenances necessary, adequate and convenient, and to originally furnish and equip the same, and that the sum of $440,000 be appropriated therefor to be raised as follows : $40,000 thereof to be raised from the tax levy of the current ycar, and not exceeding $400,000 thereof be borrowed outside the debt limit under the provisions of Chapter 262 of the Acts of 1930: and that the Treasurer, with the approval of the Selectmen, be author- ized to borrow not exceeding said sum, under said act, and to issue notes or bonds of the town therefor, in accordance with law, so that the whole loan shall be paid in fifteen years from the date of the first bond or note; said bonds or notes to bear on their face the words "Swampscott School Loan Act of 1930" and to bear such rates of interest as may be fixed by the Treasurer, with the approval of the Selectmen.


Voting, 75; Yes, 43; No, 32. Lost. Not carried by two-thirds vote.


Voted, Article 3. That this article be laid on the table. Voted, Article 4. That this article be laid on the table.


Voted, to dissolve at 8:13 P. M. Attest : RALPH D. MERRITT, Town Clerk.


FOURTH OF JULY COMMITTEE


May 5, 1931. John R. Hurlburt, Moderator, appointed on the above date the following to act as a committee to conduct the Fourth of July celebra- tion: John P. Costin. George J. Place, Walter F. Reeves.


Attest : RALPH D. MERRITT, Town Clerk.


May 13, 1931.


John R. Hurlburt, Moderator, added R. Wyer Greene to the Fourth of July Committee, on the above date. Attest : RALPH D. MERRITT, Town Clerk.


SPECIAL TOWN MEETING Thursday, May 28, 1931


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 di- rected 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 Thursday, the twenty-eighth day of May, 1931, at two o'clock in the afternoon (daylight saving time), then and there to act on the following, viz:


To vote yes or no by ballot on the question:


Shall the Selectmen be authorized to take by eminent domain for public school purposes the land on Forest avenue, known as "The Stanbon, Nye & Hill lot," and shall the sum of $16,000 be appropriated therefor to be raised as follows: $6,000 from the tax levy of the current year and $10,000 by notes or bonds of the town, within the limit of indebtedness, to be issued by the Treasurer, with the approval of the


57


RECORDS OF TOWN CLERK


1931]


Selectmen, so that the whole loan shall be paid in not less than fifteen years from the issue of the first bond or note. Said lot of land contains approximately 292,238 square feet, is bounded northerly on Forest avenue, easterly by land of Whitney, westerly by land now or formerly of Blaney, and is shown in two parcels as lots A and B on a map drawn by Bradford & Weed, surveyors, on file at the office of the Town Clerk.


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, Post Offices, at least one public and conspicuous place in each precinct in the town, and at or in the imme- diate 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 fifteenth day of May, A. D. 1931.


R. WYER GREENE, HARRY E. HARDY, EDWARD LaCROIX, Selectmen of Swampscott.


A true copy. Attest:


FRANK H. BRADFORD, Constable.


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, at least one public and conspicuous place in each precinct in the town, and at or in the immediate vicinity of each railroad station in Swampscott on Tuesday, May 19, 1931, the posting of said notices being seven days before the time of said meeting. FRANK H. BRADFORD,


Constable.


SPECIAL TOWN MEETING Thursday, May 28, 1931


In accordance with the foregoing Warrant the voters of Swamp- scott assembled at their voting places in the several precincts and were called to order at 2 o'clock P. M. by the presiding officers. 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, John H. Keating; Inspectors, Franklin H. Keating, Lewis A. Coleman.


Precinct 2. Warden, Louis N. Crocker; Clerk, John E. Coville; Inspectors, Leon D. Monty, Carl Berry.


Precinct 3. Warden, Stuart P. Ellis; Clerk, Albert Stone; In- spectors, Burton R. Carroll, Harold R. Young.


Precinct 4. Warden, Daniel F. Knowlton; Clerk, Donald S. Saw- yer; Inspectors, James W. Robertson, John B. Cahoon.


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, John T. Merchant, George H. Coan.


Precinct 7. Warden, Charles D. Addison; Clerk, Eustis D. Grimes; Inspectors, Charles M. Cahoon, Bernard J. Nevins.


Precinct 8. Warden, Charles A. Flagg: Clerk, Mary Donlan; In- spectors, Cyril J. Gannon, Louise A. Flagg.


The polls were declared open at 2 o'clock P. M. The ballot boxes registered correctly and the checks on the voting lists were the same as the vote cast. Polls closed at 9 P. M.


58


TOWN DOCUMENTS


[Dec. 31


There were cast in Precinct 1, 132: Precinct 2, 150; Precinct 3, 147; Precinct 4, 157; Precinct 5, 219; Precinct 6, 184; Precinct 7, 280; Pre- cinct 8, 199. Total vote cast, 1,468. Result of the balloting was de- clared at 9:22 P. M.


Question: Shall the Selectmen be authorized to take by eminent domain for public school purposes the land on Forest avenue known as "The Stanbon, Nye & Hill lot," and shall the sum of $16,000 be appro- priated therefor to be raised as follows: $6,000 from the tax levy of the current year and $10,000 by notes or bonds of the town, within the limit of indebtedness, to be issued by the Treasurer with the approval of the Selectmen, so that the whole loan shall be paid in not less than fifteen years from the issue of the first bond or note. Said lot of land contains approximately 292.238 square feet, is bounded northerly on Forest avenue, easterly by land of Whitney, westerly by land now or formerly of Blaney, and is shown in two parcels as lots A and B on a map drawn by Bradford & Weed, surveyors, on file at the office of the Town Clerk.


Precincts


1


2


3 20


0 4 57 138 0 0


5 6


42 121 0 8 97 0


554


86 117 127 100 81 141 159 102


913


Dissolved 9:25 P. M.


Attest:


RALPH D. MERRITT, Town Clerk.


RESIGNATION FROM BOARD OF PUBLIC WELFARE


Notice received on the above date of the resignation of Florence E. Preston from the Board of Public Welfare, the same to take effect at once. Attest :


RALPH D. MERRITT,


Town Clerk.


HULBERT C. GRIFFIN TO FILL VACANCY


July 23, 1931.


Notice received on the above date that at a joint meeting of the Board of Selectmen and Board of Public Welfare held this above date, Hulbert C. Griffin, 62 Roy street, was elected a member of the Board of Public Welfare to fill the vacancy caused by the resignation of Florence E. Preston, until the annual town meeting in February, 1932. Attest: RALPH D. MERRITT, Town Clerk.


ZONING BY-LAW APPROVED


August 14, 1931.


Notice received on the above date that the zoning by-law, Article 51 of the Warrant, for the annual town meeting, was accepted and adopted at the adjourned annual town meeting, held April 14, 1931. Said by-law was approved by the Attorney General.


To amend the zoning by-laws by changing from general residence district to single residence district the area included in the following streets and the land contiguous thereto or in the vicinity thereof. so that said area shall then be subject to the provisions of Article III of said zoning by-law except that a set back distance of ten feet will be allowable, namely: Easterly side of Walker road from Boston & Maine track to Mountwood road and Mountwood.


Boston, Mass., August 12, 1931.


The foregoing by-laws are hereby approved.


CHARLES F. LOVEJOY. Acting Attorney General.


1 7


Tot.


Yes No Blanks


46


33


0 0


1


59


RECORDS OF TOWN CLERK


1931]


WARRANT SPECIAL TOWN MEETING Wednesday, November 4, 1931


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 the Town Hall in said Swampscott, on Wednesday, the fourth day of November, 1931, at 8 P. M., and there to act on the following article, viz .:


To see if the town will vote to amend the zoning map so that all the property on the southerly side of Humphrey street between Kings and Blaney Beaches, so-called, shall be indicated thereon in solid black, as petitioned for by John Albree and two hundred others.


And you are directed to serve this Warrant by posting attested copies thereof at the Town Hall, Post Offices and three other public and conspicuous places in the town, seven days before the day appointed for said meetings.


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 my hand this twentieth day of October, A. D., 1931.


(Signed) NATHAN D. A. CLARKE, Justice of the Peace. My commission expires March 9, 1934.


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 at least one public and conspicuous place in each precinct in the town, and at or in the immediate vicinity of each railroad station in Swampscott, on Tuesday, October 27, 1931, the posting of said notices being seven days before the time of said meeting.


FRANK H. BRADFORD, Constable.


SPECIAL TOWN MEETING Wednesday, November 4, 1931


In accordance with the Warrant the town meeting members as- sembled at the Town Hall, and were called to order by John R. Hurl- burt, Moderator, the necessary quorum being present, 106 members being present.


Under Article 1 of the Warrant the Moderator declared a hearing, this being an article to amend the Zoning By-Laws. Mr. John Albree speaking for the amendment, and Mr. Dooley, representing the Godfrey Estate, against the amendment, after which the hearing was declared closed.


The Town Clerk then read the Warrant with the return thereon.


Under Article 1, Mr. George M. Glidden, Chairman of the Planning Board read their report, viz .:


PLANNING BOARD REPORT


The Planning Board has considered the suggested amendment to the zoning map and has carefully studied the situation as it exists.


60


TOWN DOCUMENTS


[Dec. 31


In the opinion of the Board, the needs of the town do not call for further enlargement of the business district. The proposed change would not add to the public health or otherwise, nor would it add to the natural development of the town as a whole.


The Planning Board recommends, therefore, that action on this article be indefinitely postponed.


GEORGE M. GLIDDEN, Chairman, RALPH J. CURTIS, JOHN R HURLBURT, HENRY S. BALDWIN, HERBERT E. INGALLS.


It was moved and seconded that the report of the Planning Board be accepted and their recommendations be adopted. Mr. Ross made the following amendment to their recommendation as follows:


That the zoning map of the town of Swampscott, be amended so that all the property on the southerly side of Humphrey street between King's and Blaney Beaches, so-called, shall be indicated thereon in solid black as petitioned for by John Albree and two hundred others. The amendment was lost.


A motion for roll call on this amendment was lost.


Voted, Article 1. To accept the report of the Planning Board, and adopt their recommendations as follows:


That action on this article be indefinitely postponed. Voted, to dissolve at 9:15 P. M.


Attest: RALPH D. MERRITT, Town Clerk.


61


RECORDS OF TOWN CLERK


1931]


Town Clerk's Statistics


Births Recorded-245


Males, 125; Females, 120.


In January, 16; February, 23; March, 15; April, 12; May, 26; June, 26; July, 16; August, 19; September, 26; October, 23; November, 22; December, 21.


Marriages Recorded-110


In January, 5; February, 7; March, 3; April, 12; May, 6; June, 20; July, 5; August, 8; September, 15; October, 20; November, 5; Decem- ber, 4.


Deaths Recorded-134


Males, 59; Females, 75.


In January, 14; February, 6; March, 14; April, 14; May, 13; June, 12; July, 10; August, 5; September, 15; October, 10; November, 11; December, 10.


Dogs Licensed


Males, 483; Females, 63. Breeder's License, 1.


Money paid to County Treasurer :


Resident citizen's sporting license


145 @ $2.75


Alien sporting license 1 @ 15.25


Duplicate license


1 @ .50


Resident citizen's lobster license. 19 @ 5.00


Money paid to Commissioner of Fisheries and Game:


5 Auctioneer licenses


@ $2.00


$10.00


1 Bowling alley


2.00


4 Pool tables


4.00


3 Junk licenses


@ 50.00


150.00


Paid Town Treasurer


$166.00


Attest:


RALPH D. MERRITT, Town Clerk.


62


TOWN DOCUMENTS


[Dec. 31


THE COMMONWEALTH OF MASSACHUSETTS Department of Corporations and Taxation DIVISION OF ACCOUNTS STATE HOUSE, BOSTON


March 25, 1931


To the Board of Selectmen, R. Wyer Greene, Chairman, Swampscott, 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 Decem- ber 31, 1930, 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 Edward H. Fenton, Chief Accountant of this Division.


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


Theodore N. Waddell, Director of Accounts, Department of Corpora- tions 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 December 31, 1930, 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, a trial balance was taken off, proving the accounts to be in balance, and a balance sheet, which is appended to this report, was prepared showing the financial condition of the town as of December 31, 1930.


The payment 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 receipts were compared with the accountant's ledger and with the records of the department making payments to the treasurer, while the payments were compared with the selectmen's warrants authorizing the disbursement of town funds.


The cash balance was verified as of January 31, 1931, and the bank balances were reconciled with the bank statements.


The securities and savings bank books representing the investments of the trust and investment funds were personally examined and checked in detail.


The accounts of the town collector were examined and checked. The commitments of taxes, of special assessments and of departmental accounts receivable were verified, the recorded collections were com- pared with the payments to the treasurer, the abatements, as recorded, were checked with the records of the departments authorized to grant such abatements, and the outstanding accounts were listed and proved with the accountant's ledger accounts.


A further verification of the outstanding accounts was made by mailing notices to a number of persons whose names appeared on the books as owing money to the town, the replies received thereto indicat- ing that the outstanding accounts, as listed, are correct.


1931]


DIVISION OF ACCOUNTS 63


The commitments of water charges were verified, the abatements were checked to the water department records, the payments to the treasurer were checked to the treasurer's books, and the outstanding water accounts were listed and reconciled with the accountant's ledger.


The deeds representing the tax titles taken by the town were ex- amined, listed, and proved to the ledger accounts.


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 Sec- tions 79 and 80, Chapter 60, General Laws, as amended.


The town clerk's records of dog and sporting licenses issued were examined, and the payments to the county and the State, respectively, were verified with the receipts on file.


The records of receipts from the sealer of weights and measures, rent of town hall, from licenses issued by the selectmen, and from the health, school, library, and park departments were examined.


The reported payments to the treasurer were checked to the treas- urer's and the accountant's books.


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, 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, for which on behalf of my assistants and for myself, I wish to express appreciation.


Respectfully submitted,


EDW. H. FENTON, Chief Accountant.


RECONCILIATION OF TREASURER'S CASH


Balance July 1, 1930


Receipts July 1 to December 31, 1930


$75,516.19 974,690.17


$1,050,206.36


Payments July 1 to December 31, 1930


$924,299.25


Balance December 31, 1930


125,907.11


$1,050,206.36


Balance January 1, 1931


$125,907.11


Receipts January 1 to 31, 1931


22,795.86


$148,702.97


Payments January 1 to 31, 1931 Balance January 1, 1931 :


Security Trust Company


$11,627.02


Manufacturers' National Bank


25,012.22


Sagamore Trust Company 24,874.39


Central National Bank 24,372.91


Cash in office (verified)


3,502.73


89,389.27


$148,702.97 ,


Security Trust Company of Lynn


Balance January 31, 1931, per statement


$13,527.12


Balance January 31, 1931, per check register


$11,627.02


Outstanding checks January 31, 1931, per list


1,900.10


$13,527.12


$59,313.70


.


64


TOWN DOCUMENTS


[Dec. 31


Manufacturers' National Bank of Lynn


Balance January 31, 1931, per statement


$25,012.22


Balance January 31, 1931, per check register $25,012.22


Sagamore Trust Company of Lynn


Balance January 31, 1931, per statement


$26,595.33


Balance January 31, 1931, per check register


$24,874.39


Outstanding checks January 31, 1931, per list 1,720.94


$26,595.33


Central National Bank of Lynn


Balance January 31, 1931, per statement


$24,387.91


Balance January 31, 1931, per check register


$24,372.91


Outstanding checks January 31, 1931, per list 15.00


$24,387.91


RECONCILIATION OF TOWN COLLECTOR'S CASH


Cash balances January 24, 1931:


Taxes 1930


$38.60


Motor vehicle excise taxes 1930


35.13


Moth assessments 1930


1.00


Interest taxes 1930


.72


Interest, motor vehicle excise tax 1930


.36


Water rates 1930


34.10


Water rates 1931


764.58


Constable's fees


13.75


Cash advance


10.00


Cash over


53.77


$952.01


Cash balance January 24, 1931 :


Sagamore Trust Company of Lynn


$918.62


Cash in office (verified)


33.39


$952.01


Taxes-1928


Outstanding July 1, 1930


$1,366.93


Payments to treasurer July 1 to December 31, 1930


$1,106.17


Abatements July 1 to December 31, 1930


236.96


Tax titles taken by town


23.80


$1,366.93


Taxes-1929


Outstanding July 1, 1930


$33,227.20


Abatement after payment, refunded


1.80


Moth 1929 reported as taxes


1.75


Payments to treasurer July 1 to December 31, 1930


$27,547.18


Abatements July 1 to December 31, 1930


21.80


Added to tax titles July 1 to December 31, 1930


2,092.60


Outstanding December 31, 1930


3,569.17


$33,230.75


$33,230.75


1931]


DIVISION OF ACCOUNTS


65


Outstanding January 1, 1931


$3,569.17


Payments to treasurer January 1 to 24, 1931


$175.60


Abatements January 1 to 24, 1931


26.08


Outstanding January 24, 1931, per list


3,367.49


$3,569.17


Taxes-1930


Outstanding July 1, 1930


$5,790.00


Commitment per warrant (property taxes)


558,063.69


Additional commitment


486.75


Abatement after payment (refunded)


36.00


Moth 1930 reported as taxes


1.00


$564,377.44


Payments to treasurer July 1 to December 31, 1930


$457,942.60


Abatements July 1 to December 31, 1930


1,345.40


Outstanding December 31, 1930


105,089.44


$564,377.44


Outstanding January 1, 1931


$105,089.44


Payments to treasurer January 1 to 24, 1931


$11,655.73


Abatements January 1 to 24, 1931


26.20


Outstanding January 24, 1931, per list


93,368.91


Cash on hand January 24, 1931


38.60


$105,089.44


Motor Vehicle Excise Taxes-1929


Outstanding July 1, 1930


$1,824.78


Payments to treasurer July 1 to December 31, 1930


$300.54


Abatements July 1 to December 31, 1930


1.00


Motor vehicle excise taxes 1929 reported as motor vehicle excise taxes 1930


.04


Outstanding December 31, 1930


1,523.20


$1.824.78


Outstanding January 1, 1931


$1,523.20


Payments to treasurer January 1 to 24, 1931


$28.76


Outstanding January 24, 1931, per list


1,494.44


$1.523.20


Motor Vehicle Excise Taxes-1930


Outstanding July 1, 1930


$10,656.66


Commitment per warrants July 1 to December 31, 1930


15,565.97


Abatement after payment (refunded)


1,004.61


Adjustment of abatements


7.42


Motor vehicle excise taxes 1929 reported as motor vehicle excise taxes 1930


.04


$27,234.70


Payments to treasurer July 1 to December 31, 1930


$23,158.37


Abatements July 1 to December 31, 1930


2,166.85


Adjustment of abatement


1.03


Outstanding December 31, 1930


1,908.45


$27.234.70


Outstanding January 1, 1931


$1,908.45


Abatements after payment refunded


34.25


Abatements after payment, to be refunded


17.47


$1,960.17


66


TOWN DOCUMENTS


[Dec. 31


Payments to treasurer January 1 to 24, 1931


$592.26


Abatements January 1 to 24, 1931


92.21


Outstanding January 24, 1931, per list


1,240.57


Cash on hand January 24, 1931


35.13


$1.960.17


Moth Assessments-1928


Outstanding July 1, 1930


$6.25


Payments to treasurer July 1 to December 31, 1930


$4.25


Abatements July 1 to December 31, 1930


2.00


$6.25


Moth Assessments-1929


Outstanding July 1, 1930


$163.00


Abatement after payment (refunded)


.50


$163.50


Payments to treasurer July 1 to December 31, 1930


$141.00


Abatements July 1 to December 31, 1930


.50


Added to tax titles July 1 to December 31, 1930


7.00


Moth 1929 reported as taxes 1929


1.75


Outstanding December 31, 1930


13.25


$163.50


Outstanding January 1, 1931


$13.25


Payments to treasurer January 1 to 24, 1931


$2.00


Outstanding January 24, 1931, per list


11.25


$13.25


Moth Assessments-1930


Commitment per warrant


$2,640.50


Payments to treasurer July 1 to December 31, 1930


$2,250.75


Moth 1930 reported as taxes 1930


1.00


Outstanding December 31, 1930


388.75


$2.640.50


Outstanding January 1, 1931


$388.75


Payments to treasurer January 1 to 24, 1931


$43.50


Outstanding January 24, 1931, per list


344.25


Cash on hand January 24, 1931


1.00


$388.75


Unapportioned Sewer Assessments


Outstanding July 1, 1930


$2,342.48


Commitment July 1 to December 31, 1930


39,663.97


$42,006.45


Payments to treasurer July 1 to December 31, 1930


$2.827.81


Abatements July 1 to December 31, 1930


173.75


Added to taxes July 1 to December 31, 1930


2,342.48




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.