USA > Massachusetts > Essex County > Swampscott > Town annual report of Swampscott 1933 > Part 5
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
The Planning Board further recommends that as far as poss- ible the labor employed on this work be taken from the unemployed list
Respectfully, submitted,
GEORGE M. GLIDDEN, JOHN R. HURLBURT, HERBERT E. INGALLS, HENRY S. BALDWIN, Planning Board.
Voted, Article 10. That action on this article be indefinitely postponed.
Voted to dissolve at 8.45 P.M. Attest: RALPH D. MERRITT, Town Clerk.
RESIGNATION AND APPOINTMENT
November 22, 1933.
Notice received today of the resignation of Ralph H. Cary from the Finance Committee. John R. Hurlburt, Moderator, appointed Anson M. Titus, 90 Paradise road, a member of said committee, to fill the vacancy caused by the resignation of Mr. Cary.
RALPH D. MERRITT, Town Clerk.
SPECIAL STATE PRIMARY The Commonwealth of Massachusetts
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 hereby required to notify and warn the inhabitants of said town who are qualified to vote in Primaries to meet in their respective precincts in said Swampscott on Tuesday, November 28, 1933, at 12 noon for the following purposes:
42
TOWN DOCUMENTS
[Dec. 31
To bring in their votes to the Primary Officers for the nomina- tion of candidates of political parties for the following office:
Senator for First Senatorial District, to fill vacancy.
The polls will be open from 12 M. to 8 P.M.
And you are directed to serve this warrant by posting attested copies thereof seven days at least before the time of said meeting as directed by vote of the town.
Hereof fail not, and make due return of this warrant, with your doings thereon, at the time and place of said meeting.
Given under our hands this sixteenth day of November, A.D., 1933.
C. FRANK HATHAWAY, EDWARD LACROIX, 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, 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 Tuesday, November 21, 1933, the posting of said notices being seven days be- fore the time of said meeting.
FRANK H. BRADFORD, Constable.
SPECIAL STATE PRIMARY, TUESDAY NOVEMBER 28, 1933
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 12 M. o'clock, by their presiding officers. The warrant with the return thereon was read by the clerk of each pre- cinct.
The following were appointed precinct officers and qualified for same.
Precinct 1, Warden, Edward R. Jordan, (R); Clerk, Wilbert J. Arsenault, (D); Inspectors, William H. Dow, (R), John Keating, (D); Tellers, Addie F. Nelson, (R), Marion T. Champion, (D).
Precinct 2, Warden, Louis N. Crocker, (R); Clerk, John E. Co- ville, (D); Inspectors, Carl J. Berry, (R), Francis H. McCarron, (D); Tellers, Laura J. Pollay, (R), Belle M. Walsh, (D).
Precinct 3. Warden, Stuart P. Ellis, (R); Clerk, Albert Stone, (D); Inspectors, George F. Clay, (R), Harold H. Young, (D); Tell- ers, William H. McFarlane, (R).
Precinct 4. Warden, Raymond H. Owen, (R); Clerk, Thomas J. McManus (D); Inspectors, Leon W. Howard, (R), John B. Cahoon, (D); Tellers, Dorothy E. Farnham, (R), Bessie F. Maguire, (D).
Precinct 5. Warden, Walter L. Kehoe, (D); Clerk, Rudolph J. Cullen, (R); Inspectors, Irving A. Curtis, (R), Harold Kehoe, (D); Tellers, Winnifred G. Jacobs, (R), Alice E. Leslie, (D).
Precinct 6. Warden, Timothy J. Ryan, (D); Clerk, Harvey L. Southward, (R); Inspectors, George H. Coan, (D), Harry G. Hutch- inson, (R); Tellers, Selwyn P. Drown, (R), George H. Chaisson, (D).
Precinct 7. Warden, Charles D. Addison, (R); Clerk, Eustis B. Grimes, (D); Inspectors, Charles M. Cahoon, (R), Henry E. Acker, (R); Tellers, Helen E. Peach, (D).
Precinct 8. Warden, Charles A. Flagg, (R); Clerk, Cyril J. Gan- non, (D); Inspectors, Alfred H. Titus, (R), Ellen Q. Lynch, (D); Tellers, Olive E. Flagg, (R), Sarah J. Conners, (D).
43
RECORDS OF TOWN CLERK
1933]
The balloting started at 12 M. and the count started at 5 P.M. The ballot boxes registered correctly and the checks on the voting lists were the same as the vote cast. Polls closed at 8 P.M.
There were cast the following number of votes:
Precinct 1 151 Republican 46 Democratic.
Precinct 2 116 Republican
41 Democratic.
Precinct 3 168 Republican
23 Democratic.
Precinct 4 178 Republican 31 Democratic.
Precinct 5 202 Republican
20 Democratic.
Precinct 6 190 Republican
34 Democratic.
Precinct 7 161 Republican
43 Democratic.
Precinct 8
248 Republican
32 Democratic.
There were cast, Republican, 1,414; Democratic, 270.
REPUBLICAN BALLOT
For Senator, First Essex District (to fill vacancy).
Philip A. Graham,
of Swampscott
49
48
58
74
35
53
32
24
373
Charles H. Pinkham, of Lynn
33
49
85
85
53
111
118
214
848
Martin Lewis Quinn, of Swampscott
52
13
7
10
1
10
1
1
95
Harold E. Russell, of Lynn
4
0
1
0
2
2
0
1
10
William E. Sexton, of Lynn
1
0
1
0
0
0
0
1
3
Charles Symonds, of Lynn
7
6
15
9
10
13
7
3
70
Scattering
0
0
1
0
0
0
0
1
2
Blanks
5
0
0
0
1
1
3
3
13
DEMOCRATIC BALLOT
For Senator, First Essex District (to fill vacancy).
Joseph B. Clancy, of Lynn
14
10
3
3
8
9
12
7 66
Daniel J. O'Connor, Jr., of Lynn
4
4
1
0
0
5
3
2
19
Charles C. O'Donnell, of Lynn
3
2
0
0
1
1
2
0
9
Martin Lewis Quinn, of Swampscott
12
3
1
1
1
1
3
0
22
William E. Sexton, of Lynn
0
0
0
0
2
0
0
0
2
Harry M. Shanahan,
of Swampscott
12
21
17
26
8
16
22
20
142
Scattering
0
0
0
1
0
0
0
1
2
Blanks
1
1
1
0
0
2
1
2
8
Dissolved at 9 P.M.
Attest: RALPH D. MERRITT, Town Clerk.
SPECIAL STATE ELECTION The Commonwealth of Massachusetts
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 hereby required to notify and warn the inhabitants of said town who are qualified to vote in elections to meet in their respective precincts in said Swampscott on Tuesday, December 12, 1933, at 12 noon for the following purposes:
44
TOWN DOCUMENTS
[Dec. 31
To bring in their votes to the Election Officers on one ballot for the following office:
Senator, for First Senatorial District, to fill vacancy.
The polls will be open from 12 M. to 8 P.M.
And you are directed to serve this warrant by posting attested copies thereof seven days at least before the time of said meeting as directed by vote of the town.
Hereof fail not, and make due return of this warrant, with your doings thereon, at the time and place of said meeting.
Given under our hands this twenty-third day of November, A.D., 1933.
C. FRANK HATHAWAY, 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, December 4, 1933, the posting of said notices being seven days before the time of said meeting.
FRANK H. BRADFORD, Constable.
SPECIAL STATE ELECTION, Tuesday, December 12, 1933
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 12 M., by their presiding officers. The warrant 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 R. Jordan, (R); Clerk, Wilbert J. Arsenault, (D); Inspectors, William H. Dow, (R), John Keating, (D).
Precinct 2. Warden, Louis N. Crocker, (R); Clerk, John E. Co- ville, (D); Inspectors, Carl J. Berry, (R), Francis H. McCarron, (D). Precinct 3. Warden, Stuart P. Ellis, (R); Clerk, Albert Stone, (D); Inspectors, Harold H. Young, (D), John G. McLearn, (R).
Precinct 4. Warden, Raymond H. Owen, (R); Clerk, Thomas J. McManus, (D); Inspectors, Leon W. Howard, (R), John B. Cahoon, (D).
Precinct 5. Warden, Walter L. Kehoe, (D); Clerk, Rudolph J. Cullen, (R); Inspectors, Irving A. Curtis, (R), Harold Kehoe, (D).
Precinct 6. Warden, Henry E. Acker, (R); Clerk, Harvey L. Southward, (R); Inspectors, George H. Coan, (D), Harry G. Hutch- inson, (R).
Precinct 7. Warden, Charles D. Addison, (R); Clerk, Eustis B. Grimes, (D); Inspectors, Charles M. Cahoon, (R), Louis A. Coleman, (R).
Precinct 8. Warden, Charles A. Flagg, (R); Clerk, Cyril J. Gan- non, (D); Inspectors, Alfred H. Titus, (R). Ellen Q. Lynch, (D).
The balloting started at 12 M. The ballot boxes registered cor- rectly and the checks on the voting lists were the same as the vote cast.
There were cast in Precinct 1, 216; Precinct 2, 198; Precinct 3,
1
1933]
RECORDS OF TOWN CLERK
45
238; Precinct 4, 236; Precinct 5, 389; Precinct 6, 282; Precinct 7, 313; Precinct 8, 326. Total vote cast, 2,198.
For Senator First Essex District (to fill vacancy).
Joseph B. Clancy, Lynn 124 69
78
51
60
79
115
52
628
Charles H. Pinkham, Lynn
92
129
160
185
329
203
198
274 1570
Blanks
0
0
0
0
0
0
0
0
0
Attest:
RALPH D. MERRITT,
Town Clerk.
TOWN CLERK'S STATISTICS
Births Recorded-201
Males, 110; Females, 91.
In January, 21; February, 17; March, 15; April, 15; May, 20; June, 20; July, 12; August, 21; September, 22; October, 13; Novem- ber, 14; December. 11.
Marriages Recorded-107
In January, 7; February, 5; March, 7; April, 7; May, 6; June, 20; July, 7; August, 6; September, 17; October, 11; November, 11; De- cember, 3.
Deaths Recorded-111
Males, 60; Females, 51.
In January, 16; February, 10; March, 12; April, 2; May, 9; June, 12; July, 14; August, 9; September, 9; October, 6; November, 5; December, 7.
Dogs Licensed
Males, 334; females, 34; females spaded, 104. Money paid to Town Treasurer
Resident citizen hunting license. 100 @ $2.00
Resident citizen sporting license. 17 @ 3.25
Resident citizen fishing license. 13 @ 2.00
Resident citizen minor and female fishing license. 2 @ 1.25
Resident citizen lobster license 15 @ 5.00
Resident citizen sporting license 2 Free
Money paid to the Commissioner of Fisheries and Game:
7 Auctioneer licenses
@ $2.00
$14.00
1 Bowling alley
@
2.00
2.00
2 Pool tables
@
2.00
4.00
3 Junk licenses
150.00
Paid Town Treasurer
$170.00
RALPH D. MERRITT, Town Clerk.
Dissolved at 8.45 P.M.
46
TOWN DOCUMENTS
[Dec. 31
THE COMMONWEALTH OF MASSACHUSETTS
Department of Corporations and Taxation DIVISION OF ACCOUNTS STATE HOUSE, BOSTON
April 10, 1933.
To the Board of Selectmen, Mr. C. Frank Hathaway, Chairman, Swampscott, 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, 1932, made in accordance with the provisions of Chapter 44, 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, 1932, and report as follows thereon:
The financial transactions of the town, as entered on the books and records of the several departments collecting or disbursing town monies or committing bills for collection, were examined and checked for the period of the audit.
The books and accounts in the town accountant's office were examined and checked. The recorded receipts were compared 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 pay- ments and with the treasurer's books.
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, 1932.
The books and accounts of the town treasurer were examined and checked. The recorded receipts were compared with the ac- countant's books, with the records in the several departments col- lecting money for the town, and with the other sources from which money is paid into the town treasury. The payments were checked with the warrants of the selectmen authorizing the treasurer to dis- burse town funds, with the accountant's books, and with original bills and pay-rolls on file. The cash balance on December 31, 1932, was verified by a reconciliation of statements furnished by the banks of deposit and by an actual count of cash in the office.
An examination of the paid vouchers on file, showed payments of salaries to members of town boards for clerical services rendered by them while acting as secretaries of such boards. No town vote could be found authorizing such remuneration in which connection attention is called to Section 4-A, Chapter 41, General Laws, which reads as follows:
Except as otherwise expressly provided, a town board may, if authorized by vote of the town, appoint any mem- ber thereof to another town office or position for the term provided by law, if any, otherwise for a term not exceeding one year. The salary of any such appointee shall be fixed
47
DIVISION OF ACCOUNTS
1933]
by vote of the town, notwithstanding the provisions of sec- tion one hundred and eight. In this section, the word "town" shall not include city.
The payments on account of maturing debt and interest were checked with the amounts falling due and with the cancelled secur- ities on file.
The savings bank books representing the investments of the several trust and investment funds in the custody of the town treas- urer were personally examined. The income was proved and the disbursements were verified.
The accounts of the town collector were examined and checked in detail. The commitment of taxes, assessments, departmental, and water accounts receivable were verified. The recorded collec- tions were compared with the payments to the treasurer, the abate- ments, as recorded, were checked with the records of the departments authorized to grant such abatements, and the outstanding accounts were listed and reconciled with the accountant's ledger. A further verification of the outstanding accounts was made by mailing not- ices 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, as listed, are correct.
The deeds representing the tax titles taken by the town were examined, listed, and reconciled with the accountant's ledger. It is recommended that the validity of the tax titles be determined, so that those proved defective on account of technicalities may be charged off the books, a new and positive assessment made, and the revenue due the town collected or the property taken under the pres- ent law; and in cases where the land is not of sufficient value to bring a petition in the land court, action should be taken in accord- ance with the provisions of Sections 79 to 81, Chapter 60, General Laws.
The town clerk's records of dog and sporting licenses issued were examined, and the payments to the county, the town, and the State, were verified.
The records of receipts from rent of the town hall, library fines, the sealer of weights and measures, the police, school, park and cemetery departments, and from licenses and permits issued by the selectmen, the building inspector, and the health department were examined. The recorded receipts were verified and compared with the payments to the treasurer and with the accountant's books.
Appended to this report, in addition to the balance sheet, are tables showing reconciliations of the treasurer's and the collector's cash, summaries of the tax, assessment, departmental, and water accounts, together with schedules 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, EDWARD H. FENTON, Chief Accountant.
48
TOWN DOCUMENTS
[Dec. 31
RECONCILIATION OF TREASURER'S CASH
Balance July 1, 1932
$242,452.20 770,462.60
$1,012,914.80
Payments July 1 to December 31, 1932,
per selectmen's warrants
Balance December 31, 1932
$887,152.24 125,762.56
$1,012,914.80
Balance December 31, 1932
$125,762.56
Unpaid warrants December 31, 1932
1,624.73
$127,387.29
Cash on hand December 31, 1932: Bank balances:
Second National Bank of Boston $62,684.67
Security Trust Company, Lynn
32,682.07
Central National Bank of Lynn 15,440.93
Manufacturers
National
Bank of Lynn 13,712.75
Cash in office, verified
$124,520.42 2,866.87
$127,387.29
Second National Bank of Boston
Balance December 31, 1932, per statement
$62,684.67
Balance December 31, 1932, per check book 62,684.67
Security Trust Company, Lynn
Balance December 31, 1932, per statement
$33,449.78
Balance December 31, 1932, per check book $32,682.07
Outstanding checks December 31, 1932, per list 767.71
$33,449.78
Central National Bank of Lynn
Balance December 31, 1932, per statement
$15,533.21
Balance December 31, 1932, per check book $15,440.93
Outstanding checks December 31, 1932, per list 92.28
$15,533.21
Manufacturers National Bank of Lynn
Balance December 31, 1932, per statement
$17,904.93
Balance December 31, 1932, per check book $13,712.75
Oustanding checks December 31, 1932, per list 4,192.18
$17,904.93
Coupon Account First National Bank of Boston
Balance December 31, 1932, per statement
$267.50
Outstanding coupons December 31, 1932, per list: Sewer Loan 1929, Due August 1, 1932 $67.50
Sewer Loan 1931, Due October 1, 1932 200.00
$267.50
Receipts July 1 to December 31, 1932
49
DIVISION OF ACCOUNTS
1933]
RECONCILIATION OF TOWN COLLECTOR'S CASH
Cash balances February 28, 1933:
Taxes, 1931
$5.23
Taxes, 1932
1,620.80
Moth assessments, 1931
1.00
Moth assessments, 1932
2.50
Sewer assessments, 1932
163.02
Interest on taxes, 1931
.60
Interest on taxes, 1932
27.00
Water rates, 1932
214.74
Water rates, 1933
1,541.17
Town hall rents
10.00
School accounts receivable
22.50
Interest on deposits
.63
Constable fees
1.75
Petty cash and cash over
$3,610.94 78.36
$3,689.30
Clash on hand February 28, 1933:
Security Trust Company, Lynn, per statement Cash in office, verified
$3,098.21
591.09
$3,689.30
Taxes-1930
Outstanding July 1, 1932
$1,893.41
Overpayments to collector, adjusted
.30
$1,893.71
Payments to treasurer July 1 to December 31, 1932
$1,854.11
Abatements July 1 to December 31, 1932
39.60
$1,893.71
Taxes-1931
Outstanding July 1, 1932
$59,155.21
Moth assessments 1931 reported as taxes 1931
.50
Sewer assessments 1931 reported as taxes 1931
15.00
Overpayment to collector, adjusted
.02
$59,170.73
Payments to treasurer July 1 to December 31, 1932
$40,138.34
Tax titles taken July 1 to December 31, 1932
7,908.60
Outstanding December 31, 1932
11,123.79
$59,170.73
Outstanding January 1, 1933
$11,123.79
Moth assessments 1931 reported as taxes 1931
1.00
Sewer assessments 1931 reported as taxes 1931
3.17
Payments to treasurer January 1 to February 28, 1933
$1,163.72
Abatements January 1 to February 28, 1933
48.00
Outstanding February 28, 1933, per list
9,911.01
Cash balance February 28, 1933
5.23
$11,127.96
$11,127.96
50
TOWN DOCUMENTS
[Dec. 31
Taxes-1932
Outstanding July 1, 1932, polls
$5,982.00
Commitment per warrant, property
628,836.41
Additional commitment 250.12
Abatements after payment, refunded
128.06
Payments to treasurer July 1 to December 31, 1932:
In advance of commitment $980.00
Subsequent to commitment 443,151.11
$444,131.11
Payments to treasurer prior to
July 1, 1932 (in advance of commitment) 4,844.47
Abatements July 1 to December 31, 1932 4,018.32
Abatements not previously reported 110.22
Taxes, 1932 reported as sewer assessments 1932
2.00
Taxes, 1932 reported as sidewalk assess- ments, 1932 .75
Outstanding December 31, 1932 182,089.72
$635,196.59
Outstanding January 1, 1933
$182,089.72
Abatements after payment, refunded
32.34
$182,122.06
Payments to treasurer January 1 to February 28, 1933 $33,976.72
Abatements January 1 to February 28, 1933
2,013.66
Abatements not previously reported 32.34
Outstanding February 28, 1933, per list
144,478.54
Cash balance February 28, 1933
1,620.80
$182,122.06
Old Age Assistance Taxes-1931
Outstanding July 1, 1932
$54.00
Payments to treasurer July 1 to December 31, 1932:
By collector
$4.00
Refunds by State
39.00
$43.00
Outstanding December 31, 1932
11.00
$54.00
Outstanding January 1, 1933
$11.00
Payment by collector after refund by State
1.00
Payments to treasurer January 1 to February 28, 1933: By collector $2.00
Outstanding February 28, 1933, per list 10.00
$12.00
Old Age Assistance Taxes-1932
Outstanding July 1, 1932
$3,023.00
Additional commitment
32.00
$3,055.00
Payments to treasurer July 1 to December 31, 1932: By collector $2,897.00 23.00
$2,920.00
Outstanding December 31, 1932
135.00
$3,055.00
$12.00
Refunds by State
$635,196.59
51
DIVISION OF ACCOUNTS
1933]
$135.00
Outstanding January 1, 1933
Payments to treasurer January 1 to February 28, 1933:
$18.00
By collector Refunds by State 14.00
$32.00
Outstanding February 28, 1933, per list
103.00
$135.00
Motor Vehicle Excise Taxes-1930
Outstanding July 1, 1932
$128.02
Payments to treasurer July 1 to December 31, 1932
$16.97
Abatements July 1 to December 31, 1932
103.77
Outstanding December 31, 1932, and
February 28, 1933, per list 7.28
$128.02
Motor Vehicle Excise Taxes-1931
Outstanding July 1, 1932
Payments to treasurer July 1 to
December 31, 1932
620.68
$658.88
$620.68
Outstanding January 1, 1933
Payments to treasurer January 1 to
February 28, 1933
$38.61
Outstanding February 28, 1933, per list
582.07
$620.68
Motor Vehicle Excise Taxes-1932
Outstanding July 1, 1932
$4,234.17
Commitment July 1 to December 31, 1932, per warrants
3,546.91
Error in reporting abatements
27.74
Abatements after payment, refunded
651.76
Payments after abatement, refunded
7.39
$8,467.97
Payments to treasurer July 1 to
December 31, 1932
$5,851.57
Abatements July 1 to December 31, 1932
802.59
Warrants in excess of commitment list
9.97
Outstanding December 31, 1932
1,803.84
$8,467.97
Outstanding January 1, 1933
$1,803.84
Duplicate abatement
2.00
Abatements after payment, refunded
70.95
Abatements after payment, to be refunded
2.67
Payments to treasurer January 1 to February 28, 1933
$768.59
Abatements January 1 to February 28, 1933
98.38
Outstanding February 28, 1933, per list
1,012.49
$1,879.46
Vessel Excise Taxes-1932
Commitment per warrant
$70.67
Payments to treasurer July 1 to December 31, 1932.
$70.67
$658.88
$38.20
Outstanding December 31, 1932
$1,879.46
52
TOWN DOCUMENTS
[Dec. 31
Moth Assessments-1930
Outstanding July 1, 1932
$7.50
Payments to treasurer July 1 to December 31, 1932
$6.25
Outstanding December 31, 1932, and
February 28, 1933, per list
1.25
$7.50
Moth Assessments-1931
Outstanding July 1, 1932
$214.75
Payments to treasurer July 1 to December 31, 1932
$120.50
Tax titles taken July 1 to December 31, 1932
30.50
Moth assessments 1931 reported as taxes 1931
.50
Outstanding December 31, 1932
63.25
$214.75
Outstanding January 1, 1933
$63.25
Payments to treasurer January 1 to February 28, 1933
$4.00
Moth assessments 1931 reported as taxes 1931
1.00
Outstanding February 28, 1933, per list
57.25
Cash balance February 28, 1933
1.00
$63.25
Moth Assessments-1932
Commitment per warrant
Payments to treasurer July 1 to
December 31, 1932
$1,423.75
Outstanding December 31, 1932
411.00
$1,834.75
Outstanding January 1, 1933
$411.00
Payments to treasurer January 1 to
February 28, 1933
$92.25
Moth assessments 1932 reported as sewer assessments 1932
1.25
Outstanding February 28, 1933, per list
315.00
Cash balance February 28, 1933
2.50
$411.00
Unapportioned Sewer Assessments
Outstanding July 1, 1932
$7,366.53 451.91
Commitment July 1 to December 31, 1932
$7,818.44
Payments to treasurer July 1 to December 31, 1932
$75.00
Apportioned July 1 to December 31, 1932
208.33
Added to taxes 1932
7,366.53
Outstanding December 31, 1932
168.58
$7,818.44
Outstanding January 1, 1933
$168.58
Payments to treasurer January 1 to February 28, 1933 Outstanding February 28, 1933, per list
$44.38
124.20
$168.58
$1,834.75
1933]
Sewer Assessments-1931
Outstanding July 1, 1932
$2,156.72 .01
Overpayment of sewer assessments 1931 transferred to sewer assessments 1932 21.33
$2,178.06
Payments to treasurer July 1 to December 31, 1932
$1,396.60
Abatements July 1 to December 31, 1932
138.58
Tax titles taken July 1 to December 31, 1932
293.82
Sewer assessments 1931 reported as taxes 1931 15.00
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.