Town annual report of Swampscott 1938, Part 6

Author: Swampscott, Massachusetts
Publication date: 1938
Publisher: The Town
Number of Pages: 288


USA > Massachusetts > Essex County > Swampscott > Town annual report of Swampscott 1938 > Part 6


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


WAYNE ANDERSON, Constable.


STATE ELECTION Tuesday, November 8, 1938


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 6.00 A.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, Henry A. Sadler (R); Clerk, Wilbert J. Arsenault (D); Inspectors, John H. Keating (D), William H. Dow (R); Tellers, Bertram H. Thompson (R), Ella J. Turner (D), Arthur H. Campbell (D), Gladys S. Bates (R), Lauretta M. Fournier (D), Josephine H. Rideout (R).


Precinct 2: Warden, Louis N. Crocker (R); Clerk, John E. Co- ville (D); Inspectors, Carl J. Berry (R), John D. Healy (D); Tellers, Minnie J. Crowell (R), Ruth M. Conley (R), Doris L. Smith (D), Lillian A. Currant (R), John H. Philpot (D), Ralph A. McGougan (D).


Precinct 3: Warden, Stuart P. Ellis (R); Clerk, Walter L. Kehoe (D); Inspectors, Donald L. Sawyer (D), Almer A. Jackson (R); Tel-


53


RECORDS OF TOWN CLERK


1938]


lers, Howard B. Horton (R), Charles E. Melzard (R), James M. Rear- don, Jr. (D), Winifred G. Jacobs (R), Margaret M. Scanlon (D), Ralph E. Floro (D).


Precinct 4: Warden, Raymond H. Owen (R); Clerk, Thomas J. McManus (D); Inspectors, Leon W. Howard (R), Raymond E'. Devine (D); Tellers, Joseph D. Hanley (D), Horace P. Fifield (R), Bessie E. Maguire (D), John C. Pirie (R), Francis P. Byrne (D), Martha L. Graham (R).


Precinct 5: Warden, Thomas J. Boyce (D); Clerk, Irving A. Cur- tis (R); Inspectors, Samuel S. Hoover (R), William J. Bonefant (D); Tellers, John T. Morrison (R), Margaret L. Brogan (D), Walter C. Collins (R), Alice E. Leslie (D), Louise M. Dempsey (R), Harry E. Pearce (D).


Precinct 6: Warden, Henry E. Acker (D); Clerk, Harvey L. Southward (R); Inspectors, George H. Chaisson (D), Charles M. Ca- hoon (R); Tellers, Margaret V. Freeman (D), Anna M. Burke (D), Vincent B. Easterbrooks (R), Robert A. LeComte (D), Hettie H. Chambers (R), Lucy G. Nickerson (R).


Precinct 7: Warden, Charles D. Addison (R); Clerk, Eustis B. Grimes (D); Inspectors, George E. Devitt (R), Roger J. Connell (D); Tellers, Ralph H. Reed (R), Addie L. Kennedy (R), Guio Spelta (D), Annie L. Ward (D), Philip H. Bessom (R), John E. Callahan (D).


Precinct 8: Warden, Charles A. Flagg (R); Clerk, William J. Lynch (D); Inspectors, John McGrath (D), Ralph Melzard (R); Tel- lers, Eleanor T. Hamilton (R), Leonard J. Duratti (D), Sarah J. Con- ners (D), Pauline Duncan (R), Irene H. Johnson (R), Francis P. Long (D).


The balloting started at 6 o'clock A.M. and the count started at 3.00 P.M. The polls closed at 8.00 P.M. The ballot boxes registered correctly and the checks on the voting list were the same as the vote cast.


There were cast the following number of votes:


Precinct 1


.689 A. V. 3 Total 692


Precinct 2


686


A. V. 2 Total


688


Precinct 3 694 A. V. 5 Total 699


Precinct 4 615 A. V. 3 Total


618


Precinct 5 700


A. V. 8 Total


708 645


Precinct 6 639


A. V. 6 Total


Precinct 7 759


A. V. 12


Total


771


Precinct 8


680


A. V. 5


Total


685


Total vote cast 5462


A. V. 44


5506


Precincts


1


2


3


4


5


6


7


8 Tot.


For Governor:


Henning A. Blomen (SLP), Cambridge


2


0


0


2


1


2


1


0


8


Roland S. Bruneau (Ind), Cambridge


1


0


0


0


0


1


2


0


4


Jeffrey W. Campbell (S), Boston


2


1


2


0


0


0


0 0


5


James M. Curley (D), Boston


221 133 176


99 107 132 166


Wm A. Davenport (ITR), Greenfield


2


0


1


0


0


1


1


0


5


Otis Archer Hood (C), Worcester


0


2


0


0


0


0 0


1 0


0


2


Charles L. Manser, Boston


0


1


0


0


0


0


94 1128


2


54


TOWN DOCUMENTS


[Dec. 31


Precincts


1


2


3


4


5


6


7


8 Tot.


Wm. H. McMasters (T), Cambridge


2


1


2


3


1


3


0


1


13


442 546 510 505 596 496 593 581 4269


1


2


1


0


0


1


0


0


5


19


2


7


9


3


9


7


9


65


For Lieutenant Governor:


Manuel Blank (C), Boston James Hen. Brennan (D), Boston


4


2


0


1


0


1


0


0


8


Horace T. Cahill (R), Braintree


438 531 513 504 589 503 569 578 4225


Freeman W. Follette (P), Haverhill


9


3


4


0


1


4


1


2


24


Jos. F. Massidda (S), Swampscott


21


5


13


3


2


2


6


2


54


Geo. L. McGlynn (SLP), Springfield Blanks


2


0


2


2


0


3


0


3


12


26


15


11


6


5


11


15


6


95


For Secretary:


Frederic W. Cook (R), Somerville


455 543 517 514 597 506 573 578 4283


4


3


0


0


1


3


1


0 12


Katherine A. Foley (D), Lawrence


195 125 161


96 100 116 168


97 1058


Eileen O'Connor Lane (S), Newton


1


2


1


1


1


1


1


1


9


Malcolm T. Rowe (SLP), Lynn


16


2


1


2


1


4


4


2


32


Blanks


21


13


19


5


8


15


24


7


112


For Treasurer:


Frank L. Asher (C), Boston


2


4


1


1


0


1


1


0 10


Albert Sp. Coolidge (S), Cambridge


8


5


4


3


0


2


2


74


907


John J. Hurley (I), Revere


20


4


6


7


4


9


5


62


Wm. E. Hurley (R), Boston 459 545 524 512 615 516 586 593 4350


Ralph Pirone (SLP), Lynn Blanks


10


1


1


3


1


2


2


3


23


24


15


21


7


10


18


25


9


129


For Auditor:


Thomas H. Buckley (D), Abington


235 151 180 124 125 142 200 111 1268


4


1


2


2


0


1


3


1


14


Horace I. Hillis (SLP), Saugus


4


1


1


2


0


4


4


1


17


Michael Tuysuzian (C), Boston


3


2


0


0


0


1


0


0


6


Guy S. Williams (P), Worcester


14


8


6


4


5


3


2


6


48


Russell A. Wood (R), Cambridge


Blanks


33


17


22


16


9


15


30


11


153


Michael C. Flaherty (S), Boston


169 114 142


85


78


99 146 7


1 25


Owen Gallagher (D), Boston


Hugo De Gregory (C), Springfield


192 132 156 102 111 121 180


94 1088


Leverett Saltonstall (R), Newton George L. Thompson (P), Randolph


Blanks


399 508 488 470 569 479 532 555 4000


55


RECORDS OF TOWN CLERK


1938]


Precincts


1 2 3 4 5


6


7 8 Tot.


For Attorney General: Clarence A. Barnes (R), Mansfield Paul A. Dever (D), Cambridge


374 449 438 418 508 442 486 518 3633


264 220 227 178 189 178 254 157 1667


Jos. C. Figueiredo (C), New Bedford


4


3


0 £


0


0


1


0


0


8


George F. Hogan (P), Nahant


7


4


6


7


3


2


1


2


32


Alfred Baker Lewis (S), Cambridge


4


2


2


3


0


0


0


2


13


Fred E. Oelcher (SLP), Peabody Blanks


8


0


1


1


0


1


3


0


14


31


10


25


11


8


21


27 6 139


For Congressman, Sixth District:


Geo. J. Bates (R) Salem 502 565 541 533 623 528 607 603 4502


James D. Burns (D), Salem 166 102 136


Blanks


24


21


22


7


6


18


29


7 134


For Councillor, Fifth District:


John T. Coan (D), Swampscott


311 207 249 174 184 190 266 145 1726


Bayard Tuckerman, Jr. (R), Hamilton


Blanks


354 466 427 439 514 444 493 531 3668 27 15 23 5 12 9 112


For Senator, First Essex District:


Albert Cole (R), Lynn 472 558 528 522 599 503 585 588 4355


Charles C. O'Donnell (D), Lynn


Blanks


25


15


26


11


31 13 96 118 155 24


14


159


For Representative in General Court, Twelfth Essex District:


Malcolm L. Bell (R), Marblehead


344 461 422 427 527 431 471 524 3607


W. Philip Grady (D), Salem


159 100 130 84


98 101 143 88


903


Lester B. Morley (R), Swampscott Blanks


535 549 527 507 547 487 596 535 4283 346 266 319 218 244 271 332 223 2219


For District Attorney, Eastern District:


Hugh A. Gregg (R), Methuen


461 544 479 493 582 487 565 581 4192


Alphonsus E'. McCarthy (D), Lynn Blanks 36 23 34


195 121 186 112 108 131 179


94 1126


For County Commissioner, Essex County :


David D. Black (I) Lynn John J. Cahill (D), Lawrence


48 47 63 49


48


50


68 46


419


C. F. Nelson Pratt (R), Saugus


198 190 219 149 157 142 194 129 1378


Blanks


29


35


37


50


292


For Sheriff, Essex County: Joseph B. Clancy (D), Lynn 242 150 201 130 132 142 216 117 1330 Frank E. Raymond (R), Salem 415 522 468 477 566 478 552 557 4005 30 35 16 11 10 25 33 11 171


Blanks


195 115 145


85


10


11


135


75


870


78


79


99


27


10 188


13


18


27


407 422 376 388 468 416 459 481 3417 41 39 32 29


83


992


56


TOWN DOCUMENTS


[Dec. 31


Precincts


1 2 3 4 6


5


7 8 Tot.


Question No. 1:


Shall an amendment to the Constitution providing for biennial sessions of the General Court and for a biennial budget be approved ?


Yes 291 312 305 281 378 268 398 364 2597


No 155 191 180 177 190 170 163 176 1402


Blanks 246 185 214 160 140 207 210 145 1507


Question No. 2:


Shall the proposed measure which provides that in any city or town which accepts its terms, the licensing authorities shall estab- lish free public taxicab stands for the use of all taxicabs and motor vehicles for hire whose owners are licensed within such city or town, and shall abolish all other forms of taxicab stands on any public highway within such city or town be approved ?


Yes 283 216 254 180 173 187 248 150 1691


No 220 322 282 314 418 299 363 421 2639


Blanks 189 150 163 124 117 159 160 114 1176


Question No. 3:


1A. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages (whiskey, rum, gin, malt beverages, wines and all other alcoholic beverages) ?


Yes 357 307 368 262 339 297 485 381 2796.


No 219 296 223 293 302 267 202 227 2029


Blanks


116


85 108


63


67


81


84 77 681


2A. Shall licenses be granted in this city (or town) for the sale therein of wines and malt beverages (wines and beer, ale and all other malt beverages) ?


Yes 368 307 351 291 367 309 480 399 2872


No 193 277 217 251 257 239 171 190 1795


Blanks 131 104 131 76 84


97 120 96 839


3A. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages in packages, so called, not to be drunk on the premises ?


Yes 380 352 380 330 418 374 526 449 3209


No 183 240 205 221 216 184 139 150 1538 129 96 114 67 74 87 106 86 759 Blanks


Question No. 4:


1A. Shall the pari-mutuel system of betting on licensed horse races be permitted in this county ?


Yes 312 249 277 220 233 242 327 265 2125


No 261 335 329 323 412 305 331 349 2645


Blanks


119 104 93 75 63 3 113 71 736


2A. Shall the pari-mutuel system of betting on licensed dog races be permitted in this county ?


Yes 270 198 219 172 166 204 238 180 1647


No


295 381 380 365 470 336 407 431 3065


127 109 100 81 72 105 126 74 794 Blanks


The Town Clerk was assisted by George J. Place who acted as Tabulator.


Precinct 6 came in at 8.20 P. M., and the last, Precinct 7, came in at 9.52 P.M. Dissolved at 10.45 P.M.


Attest: MALCOLM F. MacLEAN, JR.,


Town Clerk


57


DIVISION OF ACCOUNTS


1938]


THE COMMONWEALTH OF MASSACHUSETTS


Department of Corporations and Taxation


DIVISION OF ACCOUNTS STATE HOUSE, BOSTON


April 12, 1938.


To the Board of Selectmen Mr. Robert G. Byrne, 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, 1937, made in accordance with the provisions of Chap- ter 44, General Laws. This is in the form of a report made to me by Mr. Herman B. Dine, Assistant Director of Accounts.


Very truly yours,


THEODORE N. WADDELL, Director of Accounts.


TNW:FC


Mr. Theodore N. Waddell Director of Accounts


Department of Corporations 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, 1937, and in addition have made a re- commitment of the taxes, assessments, and departmental accounts receivable as of February 23 1938, to a new town collector, the fol- lowing report being submitted thereon:


The financial transactions, as recorded on the books of the several departments receiving or disbursing money for the Town or com- mitting bills for collection, were examined, checked, and verified by a comparison with the books of the town accountant and the treasurer.


The books and accounts in the town accountant's office were ex- amined and checked. The receipts as recorded on the ledger were checked with the records of the several departments making pay- ments to the treasurer and with the treasurer's books, the recorded payments being checked with the treasury warrants issued by the selectmen and with the treasurer's cash book. The necessary adjust- ing entries resulting from the audit were made, a trial balance was taken off, and a balance sheet, which is appended to this report, was prepared showing the financial condition of the town as of Decem- ber 31, 1937.


The books and accounts of the town treasurer were examined and checked in detail. The recorded receipts were analyzed and compared with the records in the several departments collecting money for the


58


TOWN DOCUMENTS


[Dec. 31


town and with other sources from which money was paid into the town treasury, the payments were checked with the selectmen's war- rants authorizing the disbursement of town funds, and the cash balance on February 7, 1938, was proved by reconciliation of the bank balances with statements furnished by the banks of deposit.


The payments on account of maturing debt and interest were verified by a comparison with the amounts falling due and with the cancelled securities and coupons on file.


The savings bank books representing the investment of the trust, investment, and retirement funds in the custody of the treasurer were examined and listed. The income was proved, the expenditures and withdrawals were verified, and the balances were found to be as recorded.


The records of the tax titles held by the town were examined and listed, and the amounts transferred from the several tax and assessment levies to the tax title account were verified.


The books and accounts of the town collector were examined and checked. The poll, property, and motor vehicle excise taxes, as well as special assessments, departmental, and water accounts receivable outstanding at the time of the previous examination were audited, and all subsequent commitments were checked to the warrants for their collection. The payments to the treasurer were checked to the treasurer's cash book, the recorded abatements were compared with the departmental records of abatements granted, and the outstanding accounts were listed and reconciled with the respective ledger accounts.


The outstanding accounts were further verified by mailing notices to a large number of persons whose names appeared on the books as owing money to the town. Among the replies received were three from taxpayers who claimed that their taxes had been paid but not credited on the books of the town. These claims were investigated and it was found from examination of cancelled checks and receipted tax bills that the three items of taxes, aggregating $334, had been paid but not accounted for to the town. Subsequent to the audit date, the collector paid over $334 to the town treasurer.


From the remaining replies received it appears that, with the exceptions above noted, the outstanding accounts, as listed, are correct.


The records of licenses and permits issued by the selectmen, town clerk, building and plumbing inspectors, and the health depart- ment were examined, and the payments to the State and the town were verified.


The accounts of the sealer of weights and measures, and of the police, school, library, and cemetery departments, as well as of all other departments collecting money for the town or committing bills for collection, were examined, checked, and reconciled with the treasurer's and the accountant's books.


In addition to the balance sheet mentioned above, there are ap- pended to this report tables showing a reconciliation of the treasurer's and of the collector's cash, together with summaries of the tax, assessment, tax title, departmental, and water accounts, as well as tables showing the transactions of the trust, investment, and retire- ment fundș.


While engaged in making the audit, co-operation was received from all the officials for which, on behalf of my assistants and for myself, I wish to express appreciation.


Respectfully submitted,


HERMAN B. DINE, Assistant Director of Accounts.


HBD:FC


59


DIVISION OF ACCOUNTS


1938]


RECONCILIATION OF TREASURER'S CASH


Balance July 1, 1937,


$298,199.72 813,995.73


$1,112,195.45


Payments July 1 to December 31, 1937,


$903,080.80


Balance December 31, 1937,


209,114.65


$1,112,195.45


Balance January 1, 1938,


$209,114.65 43,953.58


$253,068.23


Payments January 1 to February 7, 1938, Balance February 7, 1938: Security Trust Company of Lynn, $78,279.55


Central National Bank of Lynn


27,946.18


Manufacturers National Bank of Lynn,


53,908.19


The Second National Bank of Boston,


2,986.33


The Second National Bank of


Boston, Docket No. 1052, 465.59


163,585.84


$253,068.23


RECONCILIATION OF BANK BALANCES February 7, 1938


Balance Outstand- per check ing checks, book per list


Deposit in transit


Balance per bank statements


Security Trust Com- pany of Lynn,


78,279.55


$521.55


$78,801.10


Central National Bank of Lynn, Manufacturers Nation- al Bank of Lynn,


53,908.19


5,323.97


$138.42


59,093.74


Manufacturers Nation- al Bank of Lynn, special account, The Second National Bank of Boston,


2,986.33


2,986.33


The Second National Bank of Boston,


Docket No. 1052,


465.59


1,277.40


1,742.99


$163,585.84


$8,982.16


$138.42


$172,429.58


RECONCILIATION OF TOWN COLLECTOR'S CASH


Cash balances February 7, 1938: Real estate taxes 1936,


$188.45


Personal taxes 1937,


26.40


Real estate taxes 1937,


2,028.83


Motor vehicle excise taxes 1937,


34.33


Moth assessments 1937,


7.00


27,946.18


253.24


28,199.42


1,606.00


1,606.00


Receipts July 1 to December 31, 1937,


Receipts January 1 to February 7, 1938,


$89,482.39


60


TOWN DOCUMENTS


[Dec. 31


Unapportioned sewer assessments,


49.21


Sewer assessments 1937,


15.65


Unapportioned sidewalk assessments,


19.62


Interest on taxes and assessments,


26.49


Water rates 1936,


42.07


Water rates 1937,


149.06


Water rates 1938,


2,656.31


Water services 1936,


23.01


Water services 1937,


53.25


Water services 1938,


12.12


Water interest,


10.40


Water rents,


40.00


Water liens,


203.31


School department accounts receivable,


33.50


Sealer of weights and measures,


5.00


Sale of cemetery lots,


25.00


Collector's fees,


4.65


$5,653.66


Balance February 7, 1938:


Security Trust Company, per check book, $4,562.04


Cash in office, verified,


1,091.62


$5,653.66


Taxes-1923


Tax titles disclaimed July 1 to December 31, 1937,


$19.50


Abatements July 1 to December 31, 1937,


$19.50


Taxes-1931


Outstanding July 1, 1937,


$33.15


Payments to treasurer July 1 to December 31, 1937,


$33.15


Taxes-1932


Outstanding July 1, 1937,


$30.16


Payments to treasurer July 1, to December 31, 1937,


$30.16


Taxes-1933


Outstanding July 1, 1937,


$56.12


Tax Titles disclaimed July 1 to


151.28


$207.40


Payments to treasurer July 1 to


$178.12


Tax titles taken July 1 to December 31, 1937,


24.40


Abatements July 1 to December 31, 1937,


4.88


$207.40


Tax titles disclaimed January 1 to February 7, 1938,


$141.52


Payments to treasurer January 1 to February 7, 1938,


$141.52


Tax titles disclaimed February 8 to February 23, 1938, Abatements February 8 to 23, 1938,


$23.16


$23.16


Poll Taxes-1934


Outstanding July 1, 1937,


$4.00


Abatements July 1 to December 31, 1937,


$4.00


December 31, 1937,


December 31, 1937,


1938]


Taxes-1934


Outstanding July 1, 1937,


$111.37


Tax titles disclaimed July 1 to


27.00


Unlocated difference, adjusted,


8.11


Payments to treasurer July 1 to December 31, 1937,


$28.36


Abatements July 1 to December 31, 1937,


91.12


Tax titles taken July 1 to December 31, 1937,


27.00


$146.48


Poll Taxes-1935


Outstanding July 1, 1937,


$181.00


Payments to treasurer July 1 to


December 31, 1937,


$6.00


Abatements July 1 to December 31, 1937,


56.00


Outstanding December 31, 1937,


119.00


$181.00


Outstanding January 1, 1938,


$119.00


Payments to treasurer January 1 to


February 7, 1938,


$2.00


Outstanding February 7, 1938, per list,


117.00


$119.00


Outstanding February 8, 1938,


$117.00


Outstanding February 23, 1938, per list, recommitted


to Malcolm F. MacLean, Jr., Collector,


$117.00


Taxes-1935


Outstanding July 1, 1937,


$1,092.50


Duplicate payments, refunded,


2.93


Tax titles disclaimed July 1 to December 31, 1937,


35.16


$1,130.59


Payments to treasurer July 1 to


$647.85


Abatements July 1 to December 31, 1937,


200.11


Tax titles taken July 1 to December 31, 1937,


29.30


Unlocated difference, adjusted,


1.00


Outstanding December 31, 1937,


252.33


Outstanding January 1, 1938,


Payments to treasurer January 1 to February 7, 1938,


$9.86


Abatements January 1 to February 7, 1938,


16.85


Outstanding February 7, 1938, per list,


225.62


$252.33


Outstanding February 8, 1938, Outstanding February 23, 1938, per list, recommitted to Malcolm F. MacLean, Jr., Collector,


$225.62


$225.62


61


DIVISION OF ACCOUNTS


December 31, 1937,


$146.48


$1,130.59 $252.33


December 31, 1937,


62


TOWN DOCUMENTS


[Dec. 31


Poll Taxes-1936


Outstanding July 1, 1937,


$196.00


Payments to treasurer July 1 to December 31, 1937, Abatements July 1 to December 31, 1937,


$14.00


14.00


Outstanding December 31, 1937, and February 7, 1938, per list,


168.00


$196.00


Outstanding February 8, 1938, Payments to treasurer February 8 to 23, 1938, $2.00


Outstanding February 23, 1938, per list, recommitted to Malcolm F. MacLean, Jr., Collector,


166.00


$168.00


Property Taxes -- 1936


Outstanding July 1, 1937,


$58,178.59


Abatement after payment, refunded,


81.00


Personal taxes 1937 reported as property taxes 1936,


25.00


Tax titles disclaimed,


475.45


Audit adjustment:


Moth assessments 1936 reported as property taxes 1936,


1.00


$58,761.04


Payments to treasurer July 1 to December 31, 1937,


$36,449.77


Abatements July 1 to December 31, 1937,


354.52


Tax titles July 1 to December 31, 1937: Taken,


Added,


$13,849.26 1,381.74


15,231.00


Property taxes 1936 reported as poll taxes 1937,


698.00


Property taxes 1936 reported as moth assessments 1936,


.50


Outstanding December 31, 1937,


6,027.25


$58,761.04


Outstanding January 1, 1938, Audit adjustment:


$6,027.25


Moth assessments 1936 reported as property taxes 1936,


.50


$6,027.75


Payments to treasurer January 1 to February 7, 1938,


$936.50


Outstanding February 7, 1938, per list, $4,902.80


Cash balance February 7, 1938,


188.45


5,091.25


$6,027.75


Outstanding February 8, 1938,


$5,091.25


Tax titles disclaimed February 8 to 23, 1938, 25.65


$5,116.90


$168.00


1938]


Payments to treasurer February 8 to 23, 1938, $240.77 25.65


Abatements February 8 to 23, 1938,


Outstanding February 23, 1938, per list, recommitted to Malcolm F. MacLean, Jr., Collector,


4,850.48


$5,116.90


Poll Taxes-1937


Outstanding July 1, 1937,


$112.00


Additional commitment,


8.00


Property taxes 1936 reported as poll taxes 1937,


698.00


$818.00


Payments to treasurer July 1 to December 31, 1937,


$542.00


Abatements July 1 to December 31, 1937,


70.00


Outstanding December 31, 1937,


206.00


$818.00


Outstanding January 1, 1938,


$206.00


Payments to treasurer January 1 to February 7, 1938,


$6.00


Outstanding February 7, 1938, per list,


200.00


$206.00


Outstanding February 8, 1938,


$200.00


Outstanding February 23, 1938, per list,


recommitted to Malcolm F. MacLean, Jr., Collector,


$200.00


Personal Property Taxes-1937


Outstanding July 1, 1937,


$28,862.30


Additional commitment,


26.40


Vessel taxes 1937 reported as personal taxes 1937.


16.66


Overpayments refunded,


28.30


$28,933.66


Payments to treasurer July 1 to December 31, 1937,


$27,767.04


Abatements July 1 to December 31, 1937,


378.10


Personal taxes 1937 reported as property taxes 1936,


25.00


Outstanding December 31, 1937,


763.52


$28,933.66


Outstanding January 1, 1938,


$763.52


Overpayment by collector, to be refunded,


6.60


Abatements January 1 to February 7, 1938,


$141.82


Outstanding February 7, 1938, per list, $601.90


Cash balance February 7, 1938, 26.40


628.30


$770.12


Outstanding February 8, 1938, Overpayment by collector, to be refunded


$628.30


6.60


$634.90


$770.12


DIVISION OF ACCOUNTS


63


64


TOWN DOCUMENTS


[Dec. 31


Payments to treasurer February 8 to 23, 1938, $26.40 Overpayment by collector, to be refunded, 6.60 Outstanding February 23, 1938, per list, recommitted to Malcolm F. Maclean, Collector, 601.90


$634.90


Real Estate Taxes-1937


Outstanding July 1, 1937,


$527,698.74


Additional commitment,


3.96


Abatements after payments, refunded,


390.72


Overpayments refunded,


471.85


$528,565.27


Payments to treasurer July 1 to December 31, 1937,


$397,583.92


Audit adjustment:


Real estate taxes 1937 reported as moth assessments 1937,


.50


Abatements July 1 to December 31, 1937,


2,501.90


Outstanding December 31, 1937,


128,478.95


$528,565.27


Outstanding January 1, 1938,


$128,478.95


Abatements after payments, refunded,


443.52


Abatements after payments, to be refunded Audit adjustments:


39.60


Moth assessments 1937 reported as real estate taxes 1937, 1.00


$128,963.07


Payments to treasurer January 1 to February 7, 1938,


$18,577.63


Abatements January 1 to February 7, 1938, Outstanding February 7, 1938, per list, $107,873.49


Cash on hand February 7, 1938, 2,028.83


109,902.32


$128,963.07


Outstanding February 8, 1938,


$109,902.32


Abatements after payment, refunded,


39.60


$109,941.92


Payments to treasurer February 8 to 23, 1938, $7,807.94


Abatements February 8 to 23, 1938, 18.48


Abatements after payment January 1 to February 7, 1938, to be refunded,


39.60


Outstanding February 23, 1938, per list, recommitted to Malcolm F. Maclean, Jr., Collector, 102,075.90


$109,941.92


Vessel Excise Taxes-1937


Outstanding July 1, 1937, Payments to treasurer July 1 to December 31, 1937, $16.67


$33.33


Vessel excise taxes 1937 reported as personal taxes 1937,


16.66


$33.33


483.12


65


DIVISION OF ACCOUNTS


1938]


Motor Vehicle Excise Taxes-1932


Payment after abatement, July 1 to December 31, 1937, $12.96


Payments to treasurer July 1 to December 31, 1937, $12.96


Motor Vehicle Excise Taxes-1931


Outstanding July 1, 1937,


$209.90


Payments to treasurer July 1 to December 31, 1937,




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.