USA > Massachusetts > Essex County > Swampscott > Town annual report of Swampscott 1932 > 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
[Dec. 31
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 con- spicuous place in each precinct in the town, and at or in the imme- diate vicinity of each railroad station in Swampscott on Thursday, October 27, 1932, the posting of said notices being seven days before the time of said meeting.
FRANK H. BRADFORD, Constable.
NATIONAL AND STATE ELECTION
Tuesday, November 8, 1932
In accordance with the foregoing warrant the voters assembled at the voting precincts in town and were called to order at 6 A.M., by their presiding officers. The warrant calling the meeting with the return thereon was read by the clerk of each precinct.
The following were appointed precinct officers, and qualified for same:
Precinct 1. Warden, Edward H. Jordan; Clerk, John H. Keat- ing; Inspectors, Lewis A. Coleman, James A. Heggarty; Tellers, Wil- liam H. Dow, Addie H. Nelson, Charles A. Bryson, Marion T. Cham- pion.
Precinct 2. Warden, Louis N. Crocker; Clerk, John E. Coville; Inspectors, Carl J. Berry, Donald L. Sawyer; Tellers, Martha F. Duren, Charles R. Dudley, Belle M. Walsh, Warren J. Doherty.
Precinct 3. Warden, Stuart P. Ellis; Clerk, Albert Stone; In spectors, Leonard H. Bates, Harold R. Young; Tellers, William H. McFarlane, George F. Clay, Charles F. Watts, Alfred J. Duratti.
Precinct 4. Warden, Edward A. Sawyer; Clerk, Thomas J. Mc- Manus; Inspectors, John B. Cahoon, Leon W. Howard; Tellers, Hor- ace P. Fifield, Dorothy Farnum, Bessie F. Maguire, Nellie M. Mc- Manus.
Precinct 5. Warden, Raymond H. Owen; Clerk, Thomas J. Boyce; Inspectors, Irving A. Curtis, Walter L. Kehoe; Tellers, John T. Morrison, Alice E. Leslie, Winnifred G. Jacobs, Annie L. Hanley.
Precinct 6. Warden, John T. Merchant; Clerk, Timothy J. Ryan; Inspectors, Harry G. Hutchinson, George H. Coan; Tellers, Flora E. Hooper, Charles N. Gallup, George Chaisson, Anna M. Burke.
Precinct 7. Warden, Charles D. Addison; Clerk, Eustis B. Grimes; Inspectors, Charles M. Cahoon, Henry E. Acker; Tellers, Selwyn P. Drown, Harvey L. Southward, Helen E. Peach, Annie L. Ward, George E. Devitt, Kenneth Easterbrook.
Precinct 8. Warden, Charles A. Flagg; Clerk, Cyril J. Gannon; Inspectors, Alfred H. Titus, Ellen Q. Lynch; Tellers, Olive E. Flagg, Louise A. Flagg, Margaret J. Duratti, Annie T. Conners, Patience C. Gannon, Catherine Hodges.
The balloting was started at 6 A.M., the count started at 2 o'clock P.M. The result was declared at 9.12 P.M.
There were cast in:
Precinct 1. 587 1
5 A.V. 640 Total Precinct 3. 540 13 A.V. 553 Total Precinct 4. 566 9 A.V. 575 Total Precinct 5. 582 8 A.V. 590 Total Precinct 6. 525 16 A.V. 541 Total Precinct 7. 761 5 A.V. 766 Total Precinct 8. 785 21 A.V. 588 Total Precinct 2. 635
A.V. 806 Total
Total vote cast 5059.
63
RECORDS OF TOWN CLERK
1932]
For Electors of President and Vice President: Foster and Ford, Communist Party 0
2 1 0 0 0 2 0 5
Hoover and Curtis, Republican Reynolds and Aiken, Socialist Labor
318 473 390 442 493 379 494 639 3628
8 1 0
1
0 0 0 0
10
Roosevelt and Garner, Democratic
236 150 146 118 91 150 251 156 1298
Thomas and Maurer, Socialist Party
14
9
10
7
6
6
6
6
64
Upshaw and Regan, Prohibition Party
1
0
0
0
0
0
0
0
1
Blanks
11
5
6
7
0
6
13
5
53
For Governor:
John J. Ballam, Boston (C)
3
2
0
0
0
1
2
0
8
Joseph B. Ely, Westfield (D)
236 181 179 160 142 161 309 246 1614
Alfred Baker Lewis,
Cambridge (SP)
9
3
8
4
4
5
6
7 46
Charles S. Oram, Boston (SL)
8
2
1
1
0
0
1
0
13
William S. Youngman, Brookline (R)
317 441 353 402 431 362 424 546 3276
15
11
12
8
13
12
24
7
102
For Lieutenant Governor:
Gasper G. Bacon, Boston (R) 316 459 382 432 466 375 478 641 3549 Morris I. Becker,
Boston (SL)
13
3
3
1
0
1
2
1 24
James W. Dawson, Boston (CP)
0
1
2
0
0
0
1
0
4
Walter S. Hurchins, Greenfield (SP)
9
0
6
5
2
3
2
6
42
John E. Smith, Milford (D) Blanks
46
22
19
16
18
21
31 9
182
For Secretary:
John F. Buckley, Boston (D) 197 133 130 101
93 127 235 151 1167
Frederic W. Cook, Somerville (R)
318 466 387 438 476 386 480 626 3577
Albert S. Coolidge, Pittsfield (S)
12
4
5
8
4
2 0
1 1
6
42
Max Lerner, Worcester (CP)
0
2
3
0
0
1 25
2 47
0 22
250
For Treasurer:
Domenico A. Dirirolamo, Boston (SL)
14
2
0
3
0
2
3
0
24
Eva Hoffman, Boston (CP) Chas. F. Hurley,
0
0
1
0
0
0
4
0
5
Cambridge (D)
217 161 151 135 106 147 257 177 1351 291 443 370 407 462 365 452 601 3391
Francis Prescott, Grafton (R) Glen Trimble, Boston (SP) For Auditor:
11
4
6
4
2
3
2
6
38
Jule Babbitt, Worcester (CP) Daniel T. Blessington, Somerville (SL)
10
3
0
3
0
2
3
3
24
Alonzo B. Cook, Boston (R) David A. Eisenberg (S)
297 439 356 392 414 352 432 520 3206 2 6 4 8 6 1 7
Francis X. Hurley, Cambridge (D) Blanks
41
35
38
36
59
36
339
7
Albert L. Waterman, Boston (SL)
9
1
1
2
0
52
34
27
26
17
0
2
0
4
1
0
0
0
1
205 153 154 136 149 149 267 240 1453 69 25
3
37
1
16
Blanks
204 146 141 121 104 141 252 149 1258
Blanks
64
TOWN DOCUMENTS
[Dec. 31
For Attorney General:
John P. Buckley, Boston (D) 198 134 131 105
Maria C. Correia,
New Bedford (CP)
0
1
1
1
0
0
2 0
0
16
Geo. E. Roewer,
Cambridge (S)
10
5
7
5
2
3
3
8
43
William R. Scharton, Reading (IP)
6
3
1
2
3
0
2
2
19
Jos. E. Warner, Taunton (R) Blanks
54
32
24
35
21
27
55 22
270
For Congressman, Sixth District:
A. Piatt Andrew, Gloucester
331 471 399 434 473 376 489 664 3637
James D. Burns, Salem (D) Blanks
188 124 124
99
83 124 209 110 1061
69
45
30
42
34
41
68
32
361
For Councillor, Fifth District:
Eugene B. Fraser, Lynn (R) 349 491 409 440 469 387 487 639 3571 William G. Hennessey, 92 Lynn (D) 174 103 109 991 80 109 205 119
Blanks
65
46
35
43
41
45
74 48
397
For Senator, First Essex District: Henry S. Baldwin,
Swampscott (R)
267 454 369 402 437 347 456 605 3337
J. Calvin Gitchell, Lynn (PP)
8
2
4
6
4
2
4
0
30
Blanks
24 18
26
18
23 27
36 24
196
For Representatives in General Court, Twelfth Essex District:
Adelard Beaulieu, Salem (D) 125 78
Malcolm L. Bell,
Marblehead (R)
299 412 329 398 429 330 435 606 3238
James D. Bentley,
Swampscott (R)
351 474 393 422 437 365 472 568 3482
James J. Hourihan, Marblehead (D)
146
96
96
83
73
94 179 113
880
Annie D. Brown, Salem
1
2
4
0
1
0
2
1
11
Blanks
254 218 205 190 180 213 297 226 1783
For County Commissioners, Essex County:
Frederick Butler
of Andover (R) 290 438 366 397 442 345 456 598 3332
Lewis C. Carey
of Lawrence (D)
164 113 109
81
8
3
5
4
6
59
Robert H. Mitchell
of Haverhill (R)
270 392 321 366 410 302 399 539 2999
Richard T. Ray
of Peabody (D)
148 104 100 79
72 103 194 124
924
Leonard Spaulding of Newburyport (S)
15
6
9
7
1
5
4
7 54
Blanks
270 220 194 212 179 216 290 226 1807
For Sheriff, Essex County: Michael A. Landers
of Lawrence (D)
168 101 104
84
7
3
4
5
9
82
Frank E. Raymond of Salem (R)
Blanks
Question No. 1: Yes No
124 147 111 111
73
86 123
86
861
220 294 277 321 387 282 424 566 2771 244 199 165 143 130 173 219 154 1427
Blanks
319 486 409 433 473 371 511 637 3639 61 45 51
32
47
66
46
382
1
6
Fred E. Oelcher, Peabody (SL) 8
4
0
1
0
3
82 119 184 114
956
Thomas Nicholson of Methuen (S)
40 8
6
34
7
7
73 106 185 112
943
John F. Jordan of Peabody (S) 19
79 57 60
80 147 98 724
289 166 154 149 126 165 270 177 1496
Wm. F. Shanahan, Swampscott (D)
312 461 389 426 471 380 479 628 3546
93 128 225 145 1159
1
65
RECORDS OF TOWN CLERK
1932]
Question No. 2:
Yes No
172 247 207 222 297 232 345 463 2185
119 119 119 116 118
87 110 132 920
Blanks
297 274 227 237 175 222 311 211 1954
Question No. 3:
Yes
284 353 337 323 374 290 463 592 3016
No
63 74 51
59
60
54
58
50
469
241 213 165 193 156 197 245 164 1574
Attest: RALPH D. MERRITT,
Town Clerk.
RECOUNT OF VOTES
November 18, 1932.
The Board of Registrars of the town of Swampscott, held a re- count of votes cast for the Lieut. Governor and Senator for the First Essex District, on petitions filed by John E. Swift and Henry S. Baldwin, on the above date. The board was assisted by George J. Place, Eustis B. Grimes, Harry E. Cahoon, Frank G. Melvin, Thom- as Boyce, Harvey Southward, Walter L. Kehoe, George E. Devitt, Edward S. Farmer and George F. Clay.
The result was as follows:
For Lieutenant Governor
Gasper G. Bacon (R)
3350
+
1
Morris I. Becker (SL)
22
2
James W. Dawson (CP)
5
+
1
Walter S. Hutchins (SP)
40
2
John E. Swift (D)
1258
++ 2
Henry S. Baldwin (R)
3337
J. Calvin Gitchell
31
-
1
William F. Shanahan (D)
1498
+
2
Blanks
193
3
Attest:
ROBERT B. HEGARTY,
WILLIAM J. LYNCH, ARTHUR C. EATON, RALPH D. MERRITT, Clerk,
Board of Registrars.
SPECIAL TOWN MEETING Monday, December 5, 1932
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, qual- ified to vote in elections and town affairs to assemble in the Town Hall in said Swampscott on Monday the fifth day of December at 8 P.M., then and there to act on the following articles, viz:
Article 1. To see if the town will vote to appropriate from the Excess and Deficiency Fund the sum of $15,000 to be allotted to the various departments and to be used under the direction of the Board of Selectmen for emergency work for the relief of unemployment.
Article 2. To see if the town will vote to appropriate from the Excess and Deficiency Fund the sum of $1,000 for the Reserve Fund for the use of the Finance Committee in relieving the needs of the various departments.
-
-
Blanks For Senator
184
Blanks
Dissolved at 9.15 P.M.
66
TOWN DOCUMENTS
[Dec. 31
Article 3. To appropriate and raise by borrowing, under any general or special law, which authorizes the town to borrow money, or otherwise, such sum or sums of money as may be necessary for any or all of the purposes mentioned in the foregoing articles.
And you are directed to serve this warrant by posting attested copies 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 immediate 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 twenty-fifth day of November, 1932. R. WYER GREENE, EDWARD LACROIX, 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, at least one public and con- spicuous place in each precinct in the town and at or in the imme- diate vicinity of each railroad station in Swampscott, on Monday, November 28, 1932, the posting of said notices being seven days be- fore the time of said meeting.
FRANK H. BRADFORD, Constable.
SPECIAL TOWN MEETING Monday, December 5, 1932
In accordance with the foregoing warrant, the town meeting members assembled at the Town Hall, and were called to order by John R. Hurlburt, Moderator, the necessary quorum being present. (75 members.)
The warrant with the return thereon was read by the Town Clerk.
The report of the Finance Committee was read by C. Frank Hathaway, Chairman.
TO THE MEMBERS OF THE LIMITED TOWN MEETING:
Article 1. The Finance Committee, co-operating with the Board of Selectmen and various others, have made a careful examination of this article which is in the nature of an emergency measure to pro- vide work for those persons who, through no fault of their own, now find themselves wholly dependent upon the town for assistance. To properly provide for them, we recommend the following sums be appropriated from the Excess and Deficiency Fund:
Cemetery
$8,000.00
Park
3,200.00
Highway
2,000.00
Tree Warden
Selectmen
1,200.00 600.00
All to be expended under the direction of the Board of Selectmen.
In making these allotments, it has been figured on the basis of a four-dollar day, five days a week for a period of twenty weeks, which would bring it to approximately May 1, 1933. This allows for twenty men at the cemetery, eight men at the parks, three with the Tree Warden, and five with the Highway Department. On this basis
67
RECORDS OF TOWN CLERK
1932]
work can be provided for at least thirty-six men each week during this period.
Article 2. It will be necessary for the purpose of relieving the needs of the departments hereinafter referred to that the following amounts be appropriated from the Excess and Deficiency Fund-a total of $945.75-to be divided as follows:
Election and Registration $500.00
Town Hall
200.00
Parks
150.00
Sealer of Weights and Measures
79.09
Veterans' Exemption
16.66
These amounts have in all cases been necessarily incurred as a result of unforeseen and extraordinary circumstances.
Article 3. There being no action necessary under this article, we recommend that action thereon be indefinitely postponed.
Respectfully submitted,
C. FRANK HATHAWAY,
JOHN A. WALDO,
LEROY S. AUSTIN,
DONALD REDFERN,
LESLIE F. ALLEN,
PAUL W. BRICKETT, RALPH H. CARY.
Voted, Article 1. To accept the report of the Finance Com- mittee, and adopt their recommendations as follows:
That the following sums be appropriated from the Excess and Deficiency Fund:
Cemetery
$8,000.00
Parks
3,200.00
Highway
2,000.00
Tree Warden
1,200.00
Selectmen
600.00
All to be expended under the direction of the Board of Selectmen. (Unanimous.)
Voted, Article 2. To accept the report of the Finance Com- mittee, and adopt their recommendations, as follows:
That the following amounts be appropriated from the Excess and Deficiency Fund, a total of $945.75 to be divided as follows: Election and Registration $500.00
Town Hall
200.00
Parks
150.00
Sealer of Weights and Measures
79.09
Veterans' Exemption
16.66
Voted, Article 3. To accept the report of the Finance Com- mittee, and adopt their recommendations as follows:
That action under this article be indefinitely postponed. Voted to dissolve at 8.30 P.M.
Attest:
RALPH D. MERRITT, Town Clerk.
RECOUNT OF VOTES
December 12, 1932.
The Board of Registrars of the town of Swampscott, held a re- count of votes cast for the Secretary of the Commonwealth, as pe- titioned for by John F. Buckley, on the above date. The Registrars were assisted by Harry E. Cahoon, Eustis B. Grimes, George J. Place, Frank G. Melvin, Harvey Southward, Thomas Boyce, Walter
68
TOWN DOCUMENTS
[Dec. 31
L. Kehoe, George E. Devitt, Edward S. Farmer and George F. Clay. The result was as follows: For Secretary 6 John F. Buckley (D) 1173 +
Frederic W. Cook (R)
3573
4
Albert S. Coolidge (SP)
42
Max Lerner (CP)
6
- 1
Albert L. Waterman (SL)
17
+ 1
Blanks
248
2
ROBERT B. HEGARTY,
WILLIAM J. LYNCH, ARTHUR C. EATON, RALPH D. MERRITT, Clerk, Board of Registrars.
Attest:
RALPH D. MERRITT, Town Clerk.
TOWN CLERK'S STATISTICS
Births Recorded-235
Males, 118; Females, 117.
In January, 20; February, 20; March, 29; April, 27; May, 17; June, 20; July, 16; August, 18; September, 19; October, 13; Novem- ber, 20; December, 16.
Marriages Recorded-107
In January, 5; February, 7; March, 3; April, 11; May, 8; June, 14; July, 11; August, 11; September, 10; October, 10; November, 9; December, 8.
Deaths Recorded-125
Males, 59; Females, 66.
In January, 10; February, 11; March, 15; April, 11; May, 11; June, 8; July, 10; August, 10; September, 12; October, 5; November, 13; December, 9.
Dogs Licensed
Males, 474; Females, 50. Money paid to County Treasurer:
Resident citizen sporting license 139
@ $2.75
Non-resident citizen sporting license 1 @ 3.25
Duplicate license 2 @ .50
Resident citizen lobster license 25 @ 5.00
Resident citizen sporting (Free)
4
Money paid to the Commissioner of Fisheries and Game:
7 Auctioneer licenses
@ $2.00 $14.00
1 Bowling alley
2.00
2 Pool tables 4.00
3 Junk licenses
150.00
Paid Town Treasurer
$170.00
Attest:
RALPH D. MERRITT,
Town Clerk.
-
.
69
DIVISION OF ACCOUNTS
1932]
THE COMMONWEALTH OF MASSACHUSETTS Department of Corporations and Taxation DIVISION OF ACCOUNTS STATE HOUSE, BOSTON.
January 28, 1932.
To the Board of Selectmen, Mr. R. Wyer Greene, Chairman, Swamp- scott, Massachusetts.
Gentlemen: I submit herewith my report of an audit of the books and accounts of the town of Swampscott for the period from July 1 to December 31, 1931, made in accordance with the provisions of Chapter 44 of the General Laws. This 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: In accordance with your instructions, I have made an audit of the books and accounts of the town of Swampscott for the period from July 1 to December 31, 1931, 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 records of the several departments collecting money for the town and with the treasurer's books, while the recorded payments were checked with the selectmen's warrants authorizing such payments and with the treasurer's cash book.
An analysis of the accountant's 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, 1931.
The books and accounts of the town treasurer were examined and checked. The recorded receipts were checked with the account- ant's books and with the sources from which the money is being paid into the town treasury, while the payments were checked with the warrants of the selectmen authorizing the treasurer to disburse town funds. The cash balance was verified by a reconciliation of the bank statements and by an actual count of cash in the office.
The securities of the trust and investment funds were person- ally examined and checked in detail. The income was proved and the disbursements were verified.
The accounts of the town collector were examined and checked. The commitment of taxes, of departmental accounts receivable, of motor vehicle excise taxes, and of special assessments were verified, the recorded collections were compared 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. A further verification of the outstanding accounts was made by mailing notices to a num- ber of persons whose names appeared on the books as owing money to the town, the replies received thereto indicating that the out- standing accounts, as listed, are correct.
The commitment of water charges was examined and checked in detail. The abatements were checked to the water department
70
TOWN DOCUMENTS
[Dec. 31
records, the payments to the treasurer were checked to the treasur- er's books, the outstanding water accounts were listed, and the necessary adjusting entries were made to effect a reconciliation with the accountant's ledger.
The deeds representing the tax titles taken by the town were examined, listed, and proved to the accountant's ledger.
The town clerk's records of dog and sporting licenses issued were examined, and the payments to the county and the State, re- spectively, were verified with the receipts on file and by a count of the cash on hand.
The records of receipts from rent of the town hall, library fines, sealer of weights and measures, police, and cemetery departments, and from licenses issued by the selectmen, building inspector, and health department were examined. The recorded payments to the treasurer were checked to the treasurer's books and the outstanding accounts were listed and checked to the accountant's ledger.
Appended to this report, in addition to the balance sheet, are ta- bles showing a reconciliation of the treasurer's cash, summaries of the tax, water, and departmental accounts, together with tables showing the condition of the several trust and investment funds.
For the co-operation received from the several town officials during the progress of the audit, I wish, on behalf of my assistants and for myself, to express appreciation.
Respectfully submitted,
EDW. H. FENTON, Chief Accountant.
RECONCILIATION OF TOWN TREASURER'S CASH
Balance July 1, 1931
$56,811.47
Receipts July 1 to December 31, 1931 874,110.61
$930,922.08
Payments July 1 to December 31, 1931
$799,353.96
Balance December 31, 1931:
Cash in office, verified $410.23
Manufacturers National Bank, Lynn 11,753.30
Central National Bank, Lynn 12,566.01
Sagamore Trust Company, Lynn 8,662.90
Security Trust Company, Lynn 98,175.68
$131,568.12
$930,922.08
Manufacturers National Bank, Lynn
Balance December 31, 1931, per statement $16,337.33
Balance December 31, 1931, per check book $11,753.30
Outstanding checks December 31, 1931, per list 4,584.03
$16,337.33
Central National Bank, Lynn
Balance December 31, 1931, per statement $12,568.68
Balance December 31, 1931, per check book $12,566.01
Oustanding checks December 31, 1931, per list 2.67
$12,568.68
71
DIVISION OF ACCOUNTS
1932]
Sagamore Trust Company, Lynn
Balance December 31, 1931, per statement
Balance December 31, 1931, per check book $8,662.90
Outstanding checks December 31, 1931, per list 59.10
$8,722.00
Security Trust Company, Lynn
Balance December 31, 1931, per statement
$99,086.68
Balance December 31, 1931, per check book $98,175.68
Outstanding checks December 31, 1931, per list
911.00
$99,086.68
RECONCILIATION OF TOWN COLLECTOR'S CASH Cash balances December 31, 1931, per tables:
Taxes, 1931 $145.55
Motor vehicle excise taxes, 1931 21.97
Moth assessments 1930
.50
Interest on deferred taxes
.68
Costs on deferred taxes
1.05
Water rates 1931
4.13
Water services 1930
31.16
Water services 1931
24.50
Water services 1932
(collections in advance
of commitment) 35.46
Cemetery (paid in advance of commitment)
13.00
Petty cash advance
10.00
Unidentified cash
81.47
$369.47
Cash on hand December 31, 1931: Sagamore Trust Company of Lynn, per statement Cash in office, verified
$305.46
64.01
$369.47
Taxes-1929
Outstanding July 1, 1931
$1,708.79
Payments to treasurer July 1 to December 31, 1931
$1,690.19
Abatements July 1 to December 31, 1931
13.80
Transferred to tax titles July 1 to December 31, 1931
4.80
$1,708.79
Taxes-1930
Outstanding July 1, 1931
$39,758.57
Moth assessments 1930 reported as taxes Adjustment
.09
$39,761.41
Payments to treasurer July 1 to December 31, 1931
$33,212.81
Abatements July 1 to December 31, 1931
216.60
Transferred to tax titles July 1 to December 31, 1931
3,335.69
Taxes reported as moth assessments 1930
2.00
Outstanding December 31, 1931, per list
2,994.31
$8,722.00
2.75
$39,761.41
$278.00
72
TOWN DOCUMENTS
[Dec. 31
Taxes-1931
Outstanding July 1, 1931
$5,916.00
Commitment per warrant (property taxes)
604,143.39
Additional commitment
288.69
Abatements after payment, refunded
203.48
Sewer assessments 1931 reported as taxes
100.00
$610,651.56
Payments to treasurer July 1 to December 31, 1931
$484,532.84
Abatements July 1 to December 31, 1931
2,775.59
Additional polls, adjusted in previous
audit, included in subsequent commitment
10.00
Outstanding December 31, 1931, per list
123,187.58
Cash balance December 31, 1931
145.55
$610,651.56
Old Age Assistance Taxes-1931
Outstanding July 1, 1931
$2,982.00
Additional commitment
28.00
$3,010.00
Payments to treasurer July 1 to
December 31, 1931
$2,944.00
Additional taxes, adjusted in previous
audit, included in subsequent commitment
5.00
Outstanding December 31, 1931, per list
61.00
$3,010.00
Motor Vehicle Excise Taxes-1929 .
Outstanding July 1, 1931
$643.96
Payments to treasurer July 1 to December 31, 1931
$117.05
Abatements July 1 to December 31, 1931 526.91
$643.96
Motor Vehicle Excise Taxes-1930
Outstanding July 1, 1931
$604.49
Abatement after payments, refunded
4.00
Adjustment of abatements
5.86
$614.35
Payments to treasurer July 1 to December 31, 1931
$170.60
Abatements July 1 to December 31, 1931
216.63
Outstanding December 31, 1931, per list
227.12
$614.35
Motor Vehicle Excise Taxes-1931
Outstanding July 1, 1931
$5,257.69
Commitment July 1 to December 31, 1931 per warrants
4,764.13
Abatements after payments, refunded
901.60
Overpayment to collector, refunded
8.78
Payments to treasurer July 1 to December 31, 1931
$8,618.87
Abatements July 1 to December 31, 1931
1,065.00
Outstanding December 31, 1931, per list
1,226.36
Cash balance December 31, 1931
21.97
$10,932.20
$10,932.20
73
DIVISION OF ACCOUNTS
1932]
Moth Assessments-1929
Outstanding July 1, 1931
$6.50
Payments to treasurer July 1 to December 31, 1931
$6.00
Abatements July 1 to December 31, 1931
.50
$6.50
Moth Assessments-1930
Outstanding July 1, 1931
$161.75
Taxes 1930 reported as moth assessments
2.00
$163.75
Payments to treasurer July 1 to December 31, 1931
$119.25
Abatements July 1 to December 31, 1931
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.