USA > Massachusetts > Essex County > Swampscott > Town annual report of Swampscott 1938 > 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 | Part 20
$36.73
Abatements July 1 to December 31, 1937,
21.21
Outstanding December 31, 1937,
151.96
$209.90
Outstanding January 1, 1938,
$151.96
Payment after abatement, adjusted,
9.96
$161.92
Payments to treasurer January 1 to
February 7, 1938,
$9.96
Outstanding February 7, 1938, per list,
151.96
$161.92
Outstanding February 8, 1938,
$151.96
Outstanding February 23, 1938, per list, recommitted to Malcolm F. MacLean, Jr., Collector,
$151.96
Motor Vehicle Excise Taxes-1935
Outstanding July 1, 1937,
$587.11
Unlocated difference per previous audit, adjusted,
9.94
$597.05
Payments to treasurer July 1 to
December 31, 1937,
$79.96
Abatements July 1 to December 31, 1937,
44.82
Outstanding December 31, 1937, and
472.27
$597.05
Outstanding February 8, 1938,
$472.27
Outstanding February 23, 1938, per list, recommitted
to Malcolm F. MacLean, Jr., Collector,
$472.27
Motor Vehicle Excise Taxes-1936
Outstanding July 1, 1937,
$743.25
Payments to treasurer July 1 to
$65.24
Abatements July 1 to December 31, 1937,
55.47
Outstanding December 31, 1937, and
February 7, 1938, per list,
622.54
$743.25
$622.54
Outstanding February 8, 1938, Outstanding February 23, 1938, per list, recommitted to Malcolm F. Maclean, Jr., Collector, $622.54
December 31, 1937,
February 7, 1938, per list,
66
TOWN DOCUMENTS
[Dec. 31
Motor Vehicle Excise Taxes-1937
Outstanding July 1, 1937, $6,630.61
Commitments July 1 to December 31, 1937,
12,669.36
Payments and abatements, refunded July 1 to December 31, 1937,
1,374.51
Overpayment to collector, adjusted,
.10
$20,674.58
Payments to treasurer July 1 to December 31, 1937,
$16,996.71
Abatements July 1 to December 31, 1937,
2,177.04
Outstanding December 31, 1937,
1,500.83
$20,674.58
Outstanding January 1, 1938,
$1,500.83
Commitments January 1 to February 7, 1938,
226.74
Abatements and payments, refunded
January 1 to February 7, 1938,
92.97
Abatements and payments January 1 to
February 7, 1938, to be refunded,
22.38
$1,842.92
Payments to treasurer January 1 to February 7, 1938,
$555.11
Abatements January 1 to February 7, 1938,
72.10
Outstanding February 7, 1938, per list, $1,181.38
Cash balance February 7, 1938, 34.33
1,215.71
$1,842.92
Outstanding February 8, 1938,
$1,215.71
Abatements and payments, refunded February 8 to 23, 1938,
21.78
Abatements and payments, to be refunded
.60
$1,238.09
Payments to treasurer
February 8 to 23, 1938,
$116.02
Abatements February 8 to 23, 1938,
13.94
Abatements and payments January 1 to February 8, 1938, to be refunded,
22.38
Outstanding February 23, 1938, per list, recommitted to Malcolm F. Maclean, Jr., Collector, 1,085.75
$1,238.09
Moth Assessments-1933
Tax titles disclaimed July 1 to December 31, 1937,
$2.75
Payments to treasurer July 1 to December 31, 1937,
$1.25
Tax titles taken July 1 to
1.50
$2.75
Moth Assessments-1934
Tax titles disclaimed July 1 to December 31, 1937, Tax titles taken July 1 to December 31, 1937,
$1.50
December 31, 1937,
$1.50
67
DIVISION OF ACCOUNTS
1938]
Moth Assessments-1935
Outstanding July 1, 1937,
$7.00
Payment to treasurer July 1 to
December 31, 1937,
$.50
Abatements July 1 to December 31, 1937,
5.50
Outstanding December 31, 1937, and
1.00
$7.00
Outstanding February 8, 1938,
$1.00
Outstanding February 23, 1938, per list,
recommitted to Malcolm F. Maclean, Jr., Collector,
$1.00
Moth Assessments-1936
Outstanding July 1, 1937,
$184.50
Tax title disclaimed,
2.50
Property taxes 1936 reported as moth assessments 1936,
.50
$187.50
Payments to treasurer July 1 to
December 31, 1937,
$118.25
Tax titles July 1 to December 31, 1937:
Taken,
42.25
Added,
2.75
Audit adjustment:
Moth assessments 1936 reported as property taxes 1936,
1.00
Outstanding December 31, 1937,
23.25
$187.50
Outstanding January 1, 1938,
$23.25
Payments to treasurer January 1 to February 7, 1938,
$.50
Audit adjustment:
Moth assessments 1936 reported as
.50
Outstanding February 7, 1938, per list,
22.25
$23.25
Outstanding February 8, 1938,
$22.25
Payments to treasurer February 8 to 23, 1938,
$3.00
Outstanding February 23, 1938, per list,
recommitted to Malcolm F. Maclean, Jr., Collector,
19.25
$22.25
Moth Assessments-1937
Outstanding July 1, 1937,
$1,794.25
Audit adjustment:
Real estate taxes 1937 reported as moth assessments 1937,
.50
$1,794.75
Payments to treasurer July 1 to December 31, 1937, $1,333.00
Outstanding December 31, 1937,
461.75
$1,794.75
property taxes 1936,
February 7, 1938, per list,
68
TOWN DOCUMENTS
[Dec. 31
$461.75
Outstanding January 1, 1938, Payments to treasurer January 1 to to February 7, 1938, $82.25 Audit adjustment: Moth assessments 1937 reported as real estate taxes 1937, 1.00
Outstanding February 7, 1938, per list, $371.50
Cash balance February 7, 1938, 7.00
378.50
$461.75
$378.50
Outstanding February 8, 1938, Payments to treasurer February 8 to 23, 1938, $28.25
Outstanding February 23, 1938, per list, recommitted to Malcolm F. Maclean, Jr., Collector, 350.25
$378.50
Unapportioned Sewer Assessments
Commitment July 1 to December 31, 1937,
$3,804.42
Payments to treasurer July 1 to
December 31, 1937,
$323.43
Apportionments July 1 to December 31, 1937, 132.52
Outstanding December 31, 1937, 3,348.47
$3,804.42
Outstanding January 1, 1938,
$3,348.47
Payments to treasurer January 1 to February 7, 1938, $144.48
Outstanding February 7, 1938, per list, $3,154.78
Cash balance February 7, 1938, 49.21
3,203.99
$3,348.47
Outstanding February 8, 1938, Payments to treasurer February 8 to 23, 1938, $49.21
Outstanding February 23, 1938, per list, recommitted to Malcolm F. Maclean, Jr., Collector, 3,154.78
.
Apportioned Sewer Assessments Not Due
Outstanding July 1, 1937,
$8,735.14
Apportionments July 1 to December 31, 1937,
132.52
$8,867.66
Payment in advance July 1 to December 31, 1937, $198.90
Abatements July 1 to December 31, 1937, 27.80
Outstanding December 31, 1937, and February 7, 1937, per list:
Due in 1938, $2,341.24
1939, 2,312.97
$3,203.99
$3,203.99
1938]
DIVISION OF ACCOUNTS
69
1940,
2,302.94
1941,
1,353.74
1942,
116.12
1943,
101.81
1944,
74.13
1945,
19.01
1946,
9.50
1947,
9.50
8,640.96
$8,867.66
Sewer Assessments-1936
Outstanding July 1, 1937,
$1,318.93
Payments to treasurer July 1 to
December 31, 1937,
$343.87
Abatements July 1 to December 31, 1937,
8.69
Tax titles July 1 to December 31, 1937:
709.09
Taken, Added,
107.62
Sewer assessments 1936 reported as sewer assessments 1937,
46.32
Outstanding December 31, 1937, and February 7, 1938, per list,
103.34
$1,318.93
Outstanding February 8, 1938,
$103.34
Outstanding February 23, 1938, per list,
recommitted to Malcolm F. Maclean, Jr., Collector,
$103.34
Sewer Assessments-1937
Outstanding July 1, 1937,
$2,908.89
Sewer assessments 1936 reported as
sewer assessments 1937,
46.32
Audit adjustments:
Water liens added to taxes 1937
reported as sewer assessments 1937,
70.54
$3,025.75
Payments to treasurer July 1 to December 31, 1937,
$2,072.74
Outstanding December 31, 1937,
953.01
$3,025.75
Outstanding January 1, 1938, Audit adjustment:
$953.01
Water liens added to taxes 1937 reported as sewer assessments 1937,
12.36
$965.37
Payments to treasurer January 1 to February 7, 1938,
$166.98
Outstanding February 7, 1938, per list, $782.74
Cash balance February 7, 1938
15.65
798.39
$965.37
70
TOWN DOCUMENTS
[Dec. 31
$798.39
Outstanding February 8, 1938, Payments to treasurer February 8 to 23, 1938,
$103.85 2.47
Abatements February 8 to 23, 1938, Outstanding February 23, 1938, per list, recommitted to Malcolm F. Maclean, Jr., Collector, 692.07
$798.39
Unapportioned Sidewalk Assessments
Commitment January 1, to February 7, 1938,
$2,398.56
Outstanding February 7, 1938, per list, $2,378.94
Cash balance February 7, 1938, 19.62
$2,398.56
Outstanding February 8, 1938,
$2,398.56
Payments to treasurer February 8 to 23, 1938,
$67.25
Outstanding February 23, 1938, per list, recommitted to Malcolm F. Maclean, Jr., Collector,
2,331.31
$2,398.56
Interest and Costs on Taxes and Assessments
Cash on hand July 1, 1937:
Taxes and assessments: Levy of 1935,
$3.21
Interest collections July 1, 1937 to February 7, 1938: Taxes and assessments :
Levy of 1931,
$9.60
Levy of 1932,
7.50
Levy of 1933,
21.32
Levy of 1934,
4.83
Levy of 1935,
50.89
Levy of 1936,
1,406.98
Levy of 1937,
393.11
1,894.23
Motor vehicle excise taxes:
Levy of 1934,
$1.80
Levy of 1935,
1.14
Levy of 1936,
.98
Levy of 1937,
43.08
Cost collections July 1, 1937 to
February 7, 1938:
Poll Taxes,1935,
$1.05
Poll taxes 1936,
2.10
Poll taxes 1937,
86.45
89.60
Advertising,
61.10
Payments to treasurer:
July 1 to December 31, 1937, $1,799.99
January 1 to February 7, 1938, 268.66
$2,068.65
Cash balance February 7, 1938,
26.49
$2,095.14
47.00
$2,095.14
1938]
Tax Titles
Balance July 1, 1937,
$49,715.54 Tax Titles July 1 to December 31, 1937:
Taken for town:
Taxes 1933,
$24.40
Taxes 1934,
27.00
Taxes 1935,
29.30
Taxes 1936,
13,849.26
Moth assessments 1933,
1.50
Moth assessments 1934,
1.50
Moth assessments 1936,
42.25
Sewer assessments 1936,
709.09
Water liens added to taxes 1936,
304.65
Interest and costs,
1,320.96
16,309.91
Added:
Taxes 1936,
$1,381.74
Moth assessments 1936,
2.75
Sewer assessments 1936,
107.62
Interest and costs,
75.86
1,567.97
Overpayment, refunded,
30.00
Tax titles redeemed July 1 to December 31, 1937,
$25,514.16
Tax titles disclaimed July 1 to December 31, 1937:
Taxes 1923,
$19.50
Taxes 1933,
151.28
Taxes 1934,
27.00
Taxes 1935,
35.16
Taxes 1936,
475.45
Moth assessments 1933,
2.75
Moth assessments 1934,
1.50
Moth assessments 1936,
2.50
Interest and costs,
75.67
790.81
Tax titles foreclosed July 1 to December 31, 1937,
267.09
Balance December 31, 1937,
41,051.36
$67,623.42
Balance January 1, 1938,
$41,051.36
Tax titles redeemed January 1 to
February 7, 1938,
$4,982.33
Tax titles disclaimed January 1 to to February 7, 1938:
Taxes 1933,
$141.52
Interests and costs,
21.36
162.88
Balance February 7, 1938, per list,
$35,906.15
$41,051.36
Tax Title Possessions
Balance July 1, 1937, $584.92
Tax titles foreclosed July 1 to December 31, 1937, 267.09
$852.01
Balance December 31, 1937, and February 7, 1938, per list,
$852.01
$67,623.42
DIVISION OF ACCOUNTS
71
72
TOWN DOCUMENTS [Dec. 31
Selectmen's Department
Licenses, etc.
Cash balance July 1, 1937,
$10.00
Receipts July 1 to December 31, 1937:
Licenses and permits :
Gasoline,
$45.00
Auctioneer,
2.00
Common victualler,
24.00
Advertising liquor licenses,
27.50
Innholder,
15.00
Liquor,
1,106.00
1,219.50
Miscellaneous:
Zoning,
22.50
Sale of maps,
6.60
29.10
$1,258.60
Payments to treasurer July 1 to December 31, 1937,
$1,248.60
Cash balance December 31, 1937,
10.00
$1,258.60
Cash balance January 1, 1938,
$10.00
Receipts January 1 to March 4, 1938: Licenses and permits:
Gasoline,
$5.00
Auctioneer,
4.00
Common victualler,
2.00
Liquor,
1,600.00
Used cars,
25.00
1,636.00
Miscellaneous :
Zoning,
$10.00
Sale of maps,
.75
10.75
$1,656.75
Payments to treasurer:
January 1 to February 7, 1938
$1,619.00
February 8 to 23, 1938,
27.75
$1,646.75
Cash balance March 4, 1938, verified: Petty cash,
10.00
$1,656.75
Town Clerk
Dog Licenses
Cash balance July 1, 1937, Licenses issued July 1 to
$349.80
December 31, 1937:
Males 103 @ $2.00, $206.00
Spayed females 25 @ 2.00, 50.00
Females 22 at @ 5.00, 110.00
366.00
$715.80
Payments to treasurer July 1 to December 31, 1937, $685.80
73
DIVISION OF ACCOUNTS
1938]
Fees retained July 1 to December 31, 1937,
30.00
$715.80
Sporting Licenses
Cash balance July 1, 1937,
$15.25
Licenses issued July 1 to December 31, 1937,
152.75
$168.00
Payments to Division of Fisheries and Game July 1 to December 1, 1937,
$150.50
Fees retained July 1 to December 31, 1937,
17.50
$168.00
Licenses issued January 1 to March 7, 1938,
$71.25
Payments to Division of Fisheries and
Game January 1 to March 7, 1938,
$63.50
Fees retained January 1 to
7.75
$71.25
Town Hall-Accounts Receivable
Outstanding July 1, 1937,
$49.00
Commitment July 1 to December 31, 1937,
15.00
Payments to treasurer July 1 to
December 31, 1937
$15.00
Abatements July 1 to December 31, 1937,
20.00
Outstanding December 31, 1937,
29.00
$64.00
Outstanding January 1, 1938,
$29.00
Commitment January 1 to February 7, 1938,
5.00
Outstanding February 7, 1938, per list,
$34.00
Outstanding February 8, 1938,
$34.00
Commitment February 8 to 23, 1938,
5.00
$39.00
Payments to treasurer February 8 to 23, 1938,
$5.00
Outstanding February 23, 1938, per list,
recommitted to Malcolm F. Maclean, Jr., Collector,
34.00
$39.00
Police Department-Receipts
Cash balance July 1, 1937,
$1.50
Receipts July 1 to December 31, 1937: Gun permits, 45 @ 50c, $22.50
.25
٢٠
Telephone,
22.75
$24.25
March 7, 1938,
$64.00
$34.00
74
TOWN DOCUMENTS
[Dec. 31
Payments to treasurer July 1 to December 31, 1937,
$10.15
Cash balance December 31, 1937,
14.10
$24.25
Cash balance January 1, 1938,
$14.10
Receipts January 1 to March 4, 1938:
Gun permits, 25 @ 50c
$12.50
Telephone,
.15
12.65
$26.75
Payments to treasurer February 8 to March 4, 1938,
$23.25
Cash balance March 4, 1938,
3.50
$26.75
Fire Department-Accounts Receivable
Outstanding July 1, 1937,
$79.84
Outstanding December 31, 1937, and
February 7, 1938, per list,
$79.84
Outstanding February 8, 1938,
$79.84
Outstanding February 23, 1938, per list,
recommitted to Malcolm F. Maclean, Jr., Collector,
$79.84
Moth Department-Accounts Receivable
Outstanding July 1, 1937,
$26.00
Commitment July 1 to December 31, 1937,
15.00
Payments to treasurer July 1
to December 31,1937,
$41.00
Building Inspector
Cash balance July 1, 1937,
$12.00
Permits issued July 1 to
December 31, 1937: Building,
$48.00
Elevator,
8.50
56.50
$68.50
Payments to treasurer July 1 to December 31, 1937,
$68.50
Permits issued January 1 to March 2, 1938: Building,
$11.00
Payments to treasurer January 1 to March 2, 1938,
$8.00
Cash on hand March 2, 1938, verified,
3.00
$11.00
Sealer of Weights and Measures
Cash balance July 1, 1937,
$43.93
Fees July 1 to December 31, 1937,
16.06
$59.99
$41.00
1938]
DIVISION OF ACCOUNTS
75
Payments to treasurer July 1 to December 31, 1937,
$51.93 8.06
$59.99
Cash balance January 1, 1938,
$8.06
Fees January 1 to March 2, 1938,
6.17
$14.23
Payments to treasurer:
January 1 to February 7, 1938, $5.91
February 8 to 23, 1938, 5.00
$10.91
Cash on hand March 2, 1938, verified
3.32
$14.23
Tree Warden-Accounts Receivable
Outstanding July 1, 1937,
$70.00
Commitments July 1 to December 31, 1937,
93.00
Payments to treasurer July 1 to
December 31, 1937,
$105.00
Outstanding December 31, 1937, and
58.00
$163.00
Outstanding February 8, 1938,
Outstanding February 23, 1938, per list,
recommitted to Malcolm F. Maclean, Jr., Collector,
$58.00
Health Department Accounts Receivable
Outstanding July 1, 1937,
$131.20
Commitment July 1 to December 31, 1937,
690.00
Outstanding December 31, 1937, and February 7, 1938, per list,
$821.20
Outstanding February 8, 1938,
$821.20
Outstanding February 23, 1938, per list, recommitted to Malcolm F. Maclean, Jr., Collector,
$821.20
Licenses and Permits
Cash balance July 1, 1937: Licenses,
$40.50
Petty cash,
25.00
$65.50
Licenses issued July 1 to December 31, 1937: Milk,
$4.00
Alcohol,
2.00
Non-alcoholic beverages,
20.00
Garbage transportation,
2.00
28.00
$93.50
$163.00
February 7, 1938, per list,
$58.00
$821.20
Cash balance December 31, 1937,
76
TOWN DOCUMENTS [Dec. 31
Payments to treasurer July 1 to December 31, 1937,
1-$66.50
Cash balance December 31, 1937: Licenses, Petty cash,
$2.00
25.00
27.00
$93.50
Cash balance January 1, 1938: Licenses,
$2.00
Petty cash,
25,00
$27.00
Licenses issued January 1 to
March 4, 1938:
Milk,
$2.00
Alcohol,
4.00
6.00
$33.00
Payments to treasurer January 1 to March 4, 1938,
$2.00
Cash balance March 4, 1938: Licenses,
$6.00
Petty cash,
25.00
31.00
$33.00
Plumbing Inspector
Cash balance July 1, 1937,
$43.00
Permits issued July 1 to
December 31, 1937,
121.00
Payments to treasurer July 1 to December 31, 1937,
$164.00
Permits issued January 1 to February 28, 1938,
$23.00
Payments to treasurer January 1 to February 28, 1938,
$23.00
Highway Department-Accounts Receivable
Commitment July 1 to December 31, 1937,
$5.00
Highway accounts receivable reported as park accounts receivable,
$5.00
Public Welfare Department-Accounts Receivable
Outstanding July 1, 1937,
$5,852.96
Commitment July 1 to December 1, 1937, 2,744.97
$8,597.93
Payments to treasurer July 1 to December 31, 1937, $4,064.15
Abatements July 1 to December 31, 1937,
1,572.31
Outstanding December 31, 1937, and February 7, 1938, per list, 2,961.47
$8,597.93
$2,961.47
Outstanding February 8, 1938, Outstanding February 23, 1938, per list, recommitted to Malcolm F. Maclean, Jr., Collector, $2,961.47
$164.00
77
DIVISION OF ACCOUNTS
1938]
Bureau of Old Age Assistance-Accounts Receivable
Outstanding July 1, 1937,
$4,828.66 328.58
$5,157.24
Payments to treasurer July 1 to December 31, 1937,
$3,961.30
Abatements July 1 to December 31, 1937,
597.32
Outstanding December 31, 1937,
598.62
$5,157.24
Outstanding January 1, 1938,
$598.62
Payments to treasurer January 1 to February 7, 1938,
$167.16
Outstanding February 7, 1938, per list,
431.46
$598.62
Outstanding February 8, 1938, Payments to treasurer February 8 to 23, 1938,
$279.52
Outstanding February 23, 1938, per list, recommitted to Malcolm F. Maclean, Jr., Collector,
151.94
$431.46
School Department Accounts Receivable
Outstanding July 1, 1937,
$95.00
Commitment July 1 to December 31, 1937,
157.00
$252.00
Payments to treasurer July 1 to December 31, 1937,
$157.00
Abatements July 1 to December 31, 1937,
60.00
Outstanding December 31, 1937,
35.00
$252.00
Outstanding January 1, 1938,
$35.00
Commitment January 1 to February 7, 1938,
78.50
Outstanding February 7, 1938, per list,
$80.00
Cash balance February 7, 1938,
33.50
$113.50
Outstanding February 8, 1938,
$113.50
Payment to treasurer
February 8 to 23, 1938,
$56.00
Outstanding February 23, 1938, per list,
recommitted to Malcolm F. MacLean, Jr., Collector,
57.50
$113.50
Miscellaneous Receipts
Cash balance July 1, 1937,
$96.06
Receipts July 1 to December 31, 1937: Telephone tolls,
4.40
$100.46
Payments to treasurer July 1 to December 31, 1937, $75.46
$113.50
Commitment July 1 to December 31, 1937,
$431.46
78
TOWN DOCUMENTS
[Dec. 31
Cash balance December 31, 1937,
25.00
$100.46
Cash balance January 1, 1938,
$25.00
Receipts January 1 to March 4, 1938:
Telephone tolls, $2.40
Rent of Hadley Auditorium, 20.00
22.40
$47.40
Payments to treasurer January 1 to February 23, 1938,
$22.40
Cash on hand March 4, 1938, verified: Petty cash,
25.00
$47.40
Library Department
Cash balance July 1, 1937:
Petty cash,
$15.00
Fines, etc.,
17.60
Receipts July 1 to December 31, 1937,
230.68
$263.28
Payments to treasurer July 1 to
December 31, 1937,
$248.28
Cash balance December 31, 1937,
15.00
$263.28
Cash balance January 1, 1938,
$15.00
Receipts January 1 to March 5, 1938,
89.90
$104.90
Payments to treasurer:
January 1 to February 7, 1938,
$35.75
February 8 to March 5, 1938, 33.00
68.75
Cash balance March 5, 1938, verified:
Petty cash,
$15.00
Fines, etc.,
21.15
36.15
$104.90
Park Department-Accounts Receivable
Outstanding July 1, 1937,
$133.00
Commitment July 1 to December 31, 1937,
464.44
Overpayment to treasurer, adjusted,
.40
Highway accounts receivable reported as park accounts receivable,
5.00
$602.84
Payments to treasurer July 1 to December 31, 1937,
$215.80
Abatements July 1 to December 31, 1937,
2.60
Outstanding December 31, 1937,
384.44
$602.84
Outstanding January 1, 1938, Payments to treasurer January 1 to February 7, 1938, Outstanding February 7, 1938, per list,
$384.44
$277.34
107.10
$384.44
$32.60
79
DIVISION OF ACCOUNTS
1938]
Outstanding February 8, 1938,
Payments to treasurer February 8 to 23, 1938 $14.00 Outstanding February 23, 1938, per list, recommitted to Malcolm F. MacLean., Jr., Collector, 93.10
$107.10
Water Rates-1934
Outstanding July 1, 1937,
$16.29
Abatements July 1 to December 31, 1937,
$16.29
Water Rates -- 1935
Outstanding July 1, 1937,
$121.34
Overpayment, refunded,
.36
$121.70
Payments to treasurer July 1 to December 31, 1937, Abatements July 1 to December 31, 1937,
$31.49
90.21
$121.70
Water Rates-1936
Outstanding July 1, 1937,
$4,331.18
Water rates 1937 reported as water rates 1936,
29.00
$4,360.18
Payments to treasurer July 1 to December 31, 1937,
$3,090.88
Audit adjustment:
Water rates 1936 reported as water rates 1937,
9.50
Outstanding December 31, 1937,
1,259.80
$4,360.18
Outstanding January 1, 1938,
$1,259.80
Payments to treasurer January 1 to February 7, 1938,
$305.26
Abatements January 1 to February 7, 1938,
13.92
Outstanding February 7, 1938, per list, $898.55
Cash balance February 7, 1938, 42.07
940.62
$1,259.80
$940.62
Outstanding February 8, 1938, Payments to treasurer February 8 to 23, 1938, $139.85 Audit adjustment: Water rates 1936 reported as water rates 1938, 5.25
Outstanding February 23, 1938, per list. recommitted to Malcolm F. MacLean, Jr., Collector, 795.52
$940.62
$107.10
80
TOWN DOCUMENTS
[Dec. 31
Water Rates-1937
Outstanding July 1, 1937,
$12,654.30
Commitment July 1 to December 31, 1937,
23,030.02
Overpayment, refunded, Audit adjustment: Water rates 1936 reported as water rates 1937, 9.50
Payments to treasurer July 1 to December 31, 1937,
$23,326.51
Abatements July 1 to December 31, 1937,
37.85
Water rates 1937 reported as water rates 1936,
29.00
Transfer to water liens July 1 to December 31, 1937, reported in 1938, Outstanding December 31, 1937,
$18.46
12,360.22
12,378.68
$35,772.04
Outstanding January 1, 1938, Overpayment, refunded,
$12,378.68
7.25
$12,385.93
Payments to treasurer January 1 to February 7, 1938,
$958.76
Abatements January 1 to
February 7, 1938,
7.50
Transferred to water liens January 1 to
February 7, 1938,
$6,153.69
Transfer to water liens
July 1 to December 31, 1937, reported in 1938,
18.46
6,172.15
Outstanding February 7, 1938,
$5,098.46
Cash balance February 7, 1938,
149.06
5,247.52
$12,385.93
Outstanding February 8, 1938, Payments to treasurer February 8 to 23, 1938,
$275.03
Outstanding February 23, 1938, per list, recommitted to Malcolm F. Maclean, Jr., Collector,
4,972.49
$5,247.52
Water Rates-1938
Commitment January 1 to February 7, 1938,
$40,002.62
Overpayments, refunded January 1 to February 7, 1938,
14.82
$40,017.44
Payments to treasurer January 1 to February 7, 1938, $8,256.07
Abatements January 1 to February 7, 1938, 44.92
78.22
$35,772.04
$5,247.52
1938]
DIVISION OF ACCOUNTS
81
Outstanding February 7, 1938, per list, $29,060.14
Cash balance February 7, 1938, 2,656.31
31,716.45
$40,017.44
Outstanding February 8, 1938,
$31,716.45
Commitment February 7 to 23, 1938, Audit adjustment:
62.96
Water rates 1936 reported as water rates 1938,
5.25
$31,784.66
Payments to treasurer
February 8 to 23, 1938,
$8,099.15
Outstanding February 23, 1938, per list,
recommitted to Malcolm F. Maclean, Jr., Collector,
23,685.51
$31,784.66
Water Services-1934
Outstanding July 1, 1937,
$6.65
Abatements July 1 to December 31, 1937,
$6.65
Water Services-1936
Outstanding July 1, 1937,
$290.06
Overpayments, refunded,
1.00
Collections not committed,
4.02
$295.08
Payments to treasurer July 1 to
December 31, 1937,
$205.31
Outstanding December 31, 1937,
89.77
$295.08
Outstanding January 1, 1938,
$89.77
Overpayment, refunded,
1.00
$90.77
Payments to treasurer January 1 to February 7, 1938,
$30.39
Outstanding February 7, 1938, per list, Cash balance February 7, 1938,
$37.37
23.01
60.38
$90.77
Outstanding February 8, 1938, Payments to treasurer February 8 to 23, 1938,
$23.01
Outstanding February 23, 1938, per list, recommitted to Malcolm F. MacLean, Jr., Collector,
37.37
$60.38
Water Service-1937
Outstanding July 1, 1937, $495.85
Commitment July 1 to December 31, 1937, 1,516.50
Overpayment, refunded, 1.00
$60.38
82
TOWN DOCUMENTS
[Dec. 31
Audit adjustment: Water miscellaneous reported as water services 1937, 95.90
$2,109.25
Payments to treasurer
July 1 to December 31, 1937,
$1,628.90
Abatements July 1 to December 31, 1937,
1.00
Outstanding December 31, 1937,
479.35
$2,109.25
Outstanding January 1, 1938,
$479.35
Water rents entered as water services 1937,
40.00
$519.35
Payments to treasurer January 1 to February 7, 1938,
$44.84
Transferred to water liens January 1 to February 7, 1938,
$105.08
Outstanding February 7, 1938, $316.18
Cash balance February 7, 1938, 53.25
369.43
$519.35
Outstanding February 8, 1938, Payments to treasurer February 8 to 23, 1938,
$63.86
Outstanding February 23, 1938, per list, recommitted to Malcolm F. Maclean, Jr., Collector,
305.57
$369.43
Water Services-1938
Commitment January 1 to February 23, 1938,
$55.72
Payments to treasurer January 1 to February 7, 1938,
$3.63
Outstanding February 7, 1938, $39.97
12.12
52.09
$55.72
$52.09
Outstanding February 8, 1938, Payments to treasurer February 8 to 23, 1938,
$30.80
Outstanding February 23, 1938, per list, recommitted to Malcolm F. Maclean, Jr., Collector,
21.29
$52.09
Water Interest
Outstanding July 1, 1937,
$636.34
Commitment July 1 to December 31, 1937,
114.69
$751.03
Payments to treasurer July 1 to December 31, 1937,
$110.40
Outstanding December 31, 1937,
640.63
$751.03
$369.43
Cash balance, February 7, 1938,
1938]
DIVISION OF ACCOUNTS
83
Outstanding January 1, 1938, Payments to treasurer January 1 to February 7, 1938, Outstanding February 7, 1938, per list, $610.21
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.