Town annual report of Swampscott 1938, Part 9

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 9


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


10.56


$45,010.25


Payments to treasurer


July 1 to September 12, 1938,


$23,198.32


Transferred to tax titles


July 1 to September 12, 1938,


1,305.48


Outstanding September 12, 1938, per list,


20,094.52


Cash balance September 12, 1938,


411.93


$45,010.25


POLL TAXES-1938 Malcolm F. MacLean, Jr., Collector


Commitment February 24 to June 30, 1938, $6,242.00


Payment and abatement refunded, February 24 to June 30, 1938, 4.00


Costs reported as poll taxes 1938,


56.00


$6,302.00


1938]


DIVISION OF ACCOUNTS


103


Payments to treasurer


February 24 to June 30, 1938,


$5,598.00 46.00


Outstanding June 30, 1938,


658.00


$6,302.00


Outstanding July 1, 1938, Additional commitment


$658.00


July 1 to September 12, 1938,


68.00


Additional commitment not reported,


20.00


Duplicate payment refunded July 1 to September 12, 1938,


2.00


$748.00


Payments to treasurer


July 1 to September 12, 1938,


$198.00


Abatements July 1 to September 12, 1938,


4.00


Outstanding September 12, 1938, per list,


536.00


Cash balance September 12, 1938,


10.00


$748.00


PERSONAL TAXES-1938 Malcolm F. MacLean, Jr., Collector


Commitment February 24 to June 30, 1938,


$30,526.00


Additional commitment


to be reported,


18.75


$30,544.75


Audit adjustment:


Vessel excise 1938 reported as


personal taxes 1938,


33.33


$30,578.08


Payments to treasurer


February 24 to June 30, 1938,


$3,453.61


Abatements February 24 to June 30, 1938,


163.50


Outstanding June 30, 1938,


26,960.97


$30,578.08


Outstanding July 1, 1938, Payments to treasurer


July 1 to September 12, 1938,


$2,752.87


Abatements July 1 to September 12, 1938,


18.25


Outstanding September 12, 1938, per list


23,917.69


Cash balance September 12, 1938,


272.16


$26,960.97


REAL ESTATE TAXES-1938 Malcolm F. MacLean, Jr., Collector


Commitment February 24 to June 30, 1938,


$555,016.79


Payments to treasurer


February 24 to June 30, 1938,


$48,184.29


Abatements February 24 to June 30, 1938,


80.00


Outstanding June 30, 1938,


506,752.50


$555,016.79


Outstanding July 1, 1938,


$506,752.50


Duplicate payment to be refunded,


3.75


$506,756.25


$26,960.97


Abatements February 24 to June 30, 1938,


104


TOWN DOCUMENTS


[Dec. 31


Payments to treasurer


July 1 to September 12, 1938, $85,052.67


Abatements July 1 to September 12, 1938, 1,229.74


Outstanding September 12, 1938, per list,


413,241.63


Cash balance September 12, 1938, 7,232.21


$506,756.25


VESSEL EXCISE TAXES-1938 Malcolm F. MacLean, Jr., Collector


Commitment February 24 to June 30, 1938, Audit adjustment:


$33.33


Vessel excise tax 1938 reported as personal taxes 1938, $33.33


MOTOR VEHICLE EXCISE TAXES-1934 Ralph D. Merritt, Collector


Outstanding January 1, 1938, $151.96


Payment after abatement adjustment, 9.96


$161.92


Payments to treasurer


January 1 to February 23, 1938,


$9.96


Outstanding February 23, 1938, per list,


recommitted to Malcolm F. Maclean, Jr.,


Collector, 151.96


$161.92


Malcolm F. MacLean, Jr., Collector


Recommitment February 24, 1938,


$151.96


Payments to treasurer


February 24 to June 30, 1938,


$33.20


Abatements February 24 to June 30, 1938,


118.76


$151.96


MOTOR VEHICLE EXCISE TAXES-1935 Ralph D. Merritt, Collector


Outstanding January 1, 1938,


$472.27


Outstanding February 23, 1938, per list,


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


$472.27


Malcolm F. MacLean, Jr., Collector


Outstanding February 24, 1938,


$472.27


Payments to treasurer February 24 to June 30, 1938, $73.82


Abatements February 24 to June 30, 1938, 398.45


$472.27


MOTOR VEHICLE EXCISE TAXES-1936 Ralph D. Merritt, Collector


Outstanding January 1, 1938, $622.54


Outstanding February 23, 1938, per list, recommitted to Malcolm F. Maclean, Jr., Collector, $622.54


105


DIVISION OF ACCOUNTS


1938]


Malcolm F. MacLean, Jr., Collector


Recommitment February 24, 1938, Payments to treasurer February 24 to June 30, 1938,


$85.30


Abatements February 24 to June 30, 1938,


9.62


Outstanding June 30, 1938,


527.62


$622.54


Outstanding July 1, 1938, Payments to treasurer July 1 to September 12, 1938,


$26.89


Outstanding September 12, 1938, per list,


452.41


Cash balance September 12, 1938,


48.32


$527.62


MOTOR VEHICLE EXCISE TAXES-1937 Ralph D. Merritt, Collector


Outstanding January 1, 1938,


$1,500.83


Commitment January 1 to February 23, 1938,


226.74


Abatements and payments refunded, January 1 to February 23, 1938,


$115.35


Payments to treasurer


January 1 to February 23, 1938,


$671.13


Abatements January 1 to February 23, 1938,


86.04


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


1,085.75


$1,842.92


Malcolm F. MacLean, Jr., Collector


Recommitment February 24, 1938,


$1,085.75


Payments to treasurer


February 24 to June 30, 1938,


$283.96


Abatements February 24 to June 30, 1938,


19.66


Audit adjustment:


Abatement motor vehicle excise taxes 1937, reported as motor vehicle excise taxes 1938, Outstanding June 30, 1938,


5.19


776.94


$1,085.75


Outstanding July 1, 1938, Payments to treasurer


$776.94


July 1 to September 12, 1938,


$30.62


Abatements July 1 to September 12, 1938,


21.98


Outstanding September 12, 1938, per list,


688.62


Cash balance September 12, 1938,


35.72


$776.94


MOTOR VEHICLE EXCISE TAXES-1938 Malcolm F. MacLean, Jr., Collector


Commitments February 24 to June 30, 1938, $29,415.05


78.69


Refunds February 24 to June 30, 1938, Audit adjustment:


Abatement-motor vehicle excise taxes 1937 reported as motor vehicle excise taxes 1938, 5.19


$622.54


$527.62


$1,842.92


$29,498.93


106


TOWN DOCUMENTS


[Dec. 31


Payments to treasurer February 23 to June 30, 1938, $23,164.22


Abatements February 24 to June 30, 1938,


1,383.25


Outstanding June 30, 1938,


4,951.46


$29,498.93


Outstanding July 1, 1938,


$4,951.46


Commitments July 1 to September 12, 1938,


5,374.41


Refunds July 1 to September 12, 1938,


572.22


Abatements after payment to be refunded,


39.76


$10,937.85


Payments to treasurer


July 1 to September 12, 1938,


$5,289.15


Abatements July 1 to September 12, 1938,


519.08


Outstanding September 12, 1938, per list,


3,783.03


Cash balance September 12, 1938,


1,346.59


$10,937.85


MOTH ASSESSMENTS-1935 Ralph D. Merritt, Collector


Outstanding January 1, 1938,


$1.00


Outstanding February 23, 1938, per list,


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


$1.00


Malcolm F. MacLean, Jr., Collector


Recommitment February 24, 1938,


$1.00


Tax titles disclaimed


February 24 to June 30, 1938,


1.00


$2.00


Payments to treasurer


February 24 to June 30, 1938,


$1.50


Outstanding June 30, 1938,


.50


$2.00


Outstanding July 1, 1938,


$.50


Adjustment of recommitment


July 1 to September 12, 1938,


$.50


MOTH ASSESSMENTS-1936 Ralph D. Merritt, Collector


Outstanding January 1, 1938,


$23.25


Payments to treasurer


January 1 to February 23, 1938,


$3.50


Audit adjustments:


Moth assessments 1936 reported as


property taxes 1936, .50


Outstanding February 23, 1938, per list,


recommitted to Malcolm F. MacLean, Jr.,


Collector, 19.25


$23.25


Malcolm F. MacLean, Jr., Collector


Recommitment February 24, 1938,


$19.25


Tax titles disclaimed


February 24 to June 30, 1938, .25 $19.50


107


Payments to treasurer


February 24 to June 30, 1938,


$6.25


Abatements February 24 to June 30, 1938,


2.50


Outstanding June 30, 1938,


10.75


$19.50


Outstanding July 1, 1938,


$10.75


Payments to treasurer


July 1 to September 12, 1938, $4.00


Transferred to tax titles


July 1 to September 12, 1938, Adjustment:


4.00


Moth assessments 1936 reported as


property taxes 1936,


.50


Outstanding September 12, 1938, per list, 2.25


$10.75


MOTH ASSESSMENTS-1937 Ralph D. Merritt, Collector


Outstanding January 1, 1938,


Payments to treasurer


January 1 to February 23, 1938,


$110.50


Audit adjustment:


Moth assessments 1937 reported as real estate taxes 1937, 1.00


Outstanding February 23, 1938, per list,


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


350.25


$461.75


Malcolm F. MacLean, Jr., Collector


Recommitments February 24, 1938,


$350.25


Refunds February 24 to June 30, 1938,


.50


Transferred to tax titles in error, .25


Tax titles disclaimed


February 24 to June 30, 1938,


.75


Audit adjustment:


Abatement-real estate taxes 1937 reported as moth assessments 1937. .75


$352.50


Payments to treasurer


February 24 to June 30, 1938,


$166.85


Abatements February 24 to June 30, 1938,


5.50


Transferred to tax titles


February 24 to June 30, 1938,


35.25


Audit adjustments:


Moth assessments 1937 reported as


real estate taxes 1937, $.50


Tax title on moth assessments 1937


reported as real estate taxes 1937, 1.00


1.50


Outstanding June 30, 1938,


143.40


$352.50


$143.40


Outstanding July 1, 1938, Payments to treasurer July 1 to September 30, 1938, Transfer to tax titles July 1 to September 30, 1938,


$71.65


3.00


$461.75


1938]


DIVISION OF ACCOUNTS


108


TOWN DOCUMENTS


[Dec. 31


Outstanding September 30, 1938, per list,


67.75


Cash balance September 30, 1938, 1.00


$143.40


MOTH ASSESSMENTS-1938 Malcolm F. MacLean, Jr., Collector


Commitment February 24 to June 30, 1938,


$1,605.00


Payments to treasurer


February 24 to June 30, 1938,


$211.75


Outstanding June 30, 1938,


1.393.25


$1,605.00


Outstanding July 1, 1938,


$1,393.25


Payments to treasurer


July 1 to September 12, 1938,


$427.75


Outstanding September 12, 1938, per list,


957.75


Cash balance September 12, 1938,


7.75


$1,393.25


UNAPPORTIONED SEWER ASSESSMENTS Ralph D. Merritt, Collector


Outstanding January 1, 1938, Payments to treasurer


$3,348.47


January 1 to February 23, 1938,


$193.69


Outstanding February 23, 1938, per list,


recommitted to Malcolm F. Maclean, Jr.,


Collector,


3,154.78


$3,348.47


Malcolm F. MacLean, Jr., Collector


Recommitment February 24, 1938,


$3,154.78


Payments to treasurer


February 24 to June 30, 1938, $2,210.27


Added to tax bills 1938,


February 24 to June 30, 1938,


944.51


$3,154.78


SEWER ASSESSMENTS-1936 Ralph D. Merritt, Collector


Outstanding January 1, 1938, $103.34


Outstanding February 23, 1938, per list,


recommitted to Malcolm F. Maclean, Jr., Collector, $103.34


Malcolm F. MacLean, Jr., Collector


Recommitment February 24, 1938, Payments to treasurer January 1 to June 30, 1938, $35.37


$103.34


Outstanding June 30 and September 12, 1938, .per list, 67.97


$103.34


109


DIVISION OF ACCOUNTS


1938]


SEWER ASSESSMENTS-1937 Ralph D. Merritt, Collector


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 23, 1938,


$270.83


Abatements January 1 to February 23, 1938,


2.47


Outstanding February 23, 1938, per list, recommitted to Malcolm F. Maclean, Jr., Collector, 692.07


$965.37


Malcolm F. MacLean, Jr., Collector


Recommitment February 24, 1938,


$692.07


Payments to treasurer


February 24 to June 30, 1938,


$151.56


Transfer to tax titles


February 24 to June 30, 1938,


258.05


Outstanding June 30, 1938,


282.46


$692.07


Outstanding July 1, 1938,


$282.46


Payments to treasurer


July 1 to September 12, 1938,


$162.99


Outstanding September 12, 1938, per list,


119.47


$282.46


SEWER ASSESSMENTS-1938 Malcolm F. MacLean, Jr., Collector


Commitment February 24 to June 30, 1938: Unapportioned, Apportioned,


$944.51 2,341.24


$3,285.75


Audit adjustment:


Sidewalk assessments 1938 reported as sewer assessments 1938,


7.83


Payments to treasurer


February 24 to June 30, 1938,


$7.57


Outstanding June 30, 1938,


3,286.01


$3,293.58


Outstanding July 1, 1938,


$3,286.01


Payments to treasurer July 1 to September 12, 1938,


$820.59


Outstanding September 12, 1938, per list,


2,452.86


Cash balance, September 12, 1938,


12.56


$3,286.01


APPORTIONED SEWER ASSESSMENTS NOT DUE Outstanding January 1, 1938, Added to tax bills 1938, January 1 to June 30, 1938, $2,341.24 Outstanding June 30, 1938, 6,299.72


$8,640.96


$8,640.96


$3,293.58


110


TOWN DOCUMENTS


[Dec. 31


$6,299.72


Outstanding July 1, 1938, Payments in advance July 1 to September 12, 1938, Outstanding September 12, 1938, per list:


$201.44


Due in 1939,


$2,245.89


Due in 1940,


2,235.86


Due in 1941,


1,286.46


Due in 1942,


116.12


Due in 1943,


101.81


Due in 1944,


74.13


Due in 1945,


19.01


Due in 1946,


9.50


Due in 1947,


9.50


6,098.28


$6,299.72


UNAPPORTIONED SIDEWALK ASSESSMENTS Ralph D. Merritt, Collector


Commitment January 1 to February 23, 1938,


$2,398.56


Payments to treasurer


January 1 to February 23, 1938,


$67.25


Outstanding February 23, 1938, per list,


recommitted to Malcolm F. Maclean, Jr.,


Collector,


2,331.31


$2,398.56


Malcolm F. MacLean, Jr., Collector


Recommitment February 24, 1938,


$2,331.31


Payments to treasurer


February 24 to June 30, 1938, $88.54


Apportionments February 24 to June 30, 1938,


1,397.38


Added to tax bills 1938,


February 24 to June 30, 1938,


845.39


$2,331.31


SIDEWALK ASSESSMENTS ADDED TO TAXES 1938 Malcolm F. MacLean, Jr., Collector


Commitment per warrant:


Unapportioned,


$845.39 159.82


$1,005.21


Payments to treasurer


February 23 to June 30, 1938


$15.48


Audit adjustment:


Sidewalk assessments 1938 reported as sewer assessments 1938,


7.83


Outstanding June 30, 1938,


981.90


$1,005.21


Outstanding July 1, 1938, Payments to treasurer July 1 to September 12, 1938,


$981.90


$140.18


Outstanding September 12, 1938, per list,


841.72


$981.90


Apportioned,


1938]


DIVISION OF ACCOUNTS


111


APPORTIONED SIDEWALK ASSESSMENTS NOT DUE


Apportionments January 1 to June 30, 1938,


$1,397.38


Added to tax bills 1938,


January 1 to June 30, 1938,


$159.82


Outstanding June 30 and September 12,


1938, per list:


Due in 1939,


$159.82


Due in 1940,


$159.82


Due in 1941,


159.82


Due in 1942,


159.94


Due in 1943,


119.51


Due in 1944,


119.51


Due in 1945,


119.51


Due in 1946,


119.51


Due in 1947,


120.12


1.237.56


$1,397.38


COMMITTED INTEREST-1938 Malcolm F. MacLean, Jr., Collector


Commitment per warrant,


Payments to treasurer


February 24 to June 30, 1938,


$2.26


Outstanding June 30, 1938,


508.67


$510.93


Outstanding July 1, 1938,


$508.67


Payments to treasurer


July 1 to September 12, 1938,


$70.10


Outstanding September 12, 1938, per list,


436.06


Cash balance September 12, 1938,


2.51


$508.67


INTERESTS AND COSTS-TAXES AND ASSESSMENTS Ralph D. Merritt, Collector


Interest collections


January 1 to February 23, 1938:


Taxes and assessments:


Levy of 1936,


$65.01


Levy of 1937, 303.29


$368.30


Motor vehicle excise taxes:


Levy of 1934,


.20


Levy of 1937,


.67


Costs collections


January 1 to February 23, 1938:


Polls 1935, $.35


Polls 1937, .35


.70


Payments to treasurer January 1 to February 23, 1938,


$369.87


Malcolm F. MacLean, Jr., Collector


Interest collections


February 24 to September 12, 1938: Taxes and assessments: Levy of 1935, $20.50


.87


$369.87


$510.93


112


TOWN DOCUMENTS [Dec. 31


Levy of 1936,


Levy of 1937,


197.96 2,018.54


$2,237.00


Motor vehicle excise taxes:


Levy of 1934,


$1.09


Levy of 1935,


.92


Levy of 1936,


7.20


Levy of 1937,


6.05


Levy of 1938,


1.29


16.55


Costs collections


February 24 to September 12, 1938:


Polls 1935,


$3.85


Real estate taxes 1935,


2.95


Polls 1936,


7.00


Polls 1937,


8.75


Polls 1938,


153.30


175.85


$2,429.40


Payments to treasurer:


February 24 to June 30, 1938,


$1,395.98


July 1 to September 12, 1938,


939.49


Adjustments:


Interest reported as


personal taxes 1937,


$11.02


Costs reported as


56.00


67.02


Cash balance September 12, 1938,


$2,429.40


TAX TITLES


Balance January 1, 1938,


$41,051.36


Transferred to tax titles


January 1 to June 30, 1938:


Taxes 1935,


$5.87


Taxes 1936,


2.70


Taxes 1937,


12,346.73


Moth assessments 1937,


35.25


Sewer assessments 1937,


258.05


Water liens added to taxes 1937,


532.42


Interest and costs,


488.21


13,669.23


$54,720.59


Tax titles redeemed


January 1 to June 30, 1938,


$15,692.08


Tax titles disclaimed


January 1 to June 30, 1938:


Taxes 1926,


$1.40


Taxes 1927,


12.20


Taxes 1928,


1.20


Taxes 1929,


1.20


Taxes 1930,


1.20


Taxes 1931,


1.27


Taxes 1933,


164.70


Taxes 1934,


6.75


Taxes 1935,


117.20


Taxes 1936,


255.15


$2,335.47


poll taxes 1938,


26.91


1938]


DIVISION OF ACCOUNTS


113


Taxes 1937,


198.00


Moth assessments 1935,


1.00


Moth assessments 1936,


.25


Moth assessments 1937,


.75


Water rates 1936,


130.49


Interests and costs,


76.43


Abatements January 1 to June 30, 1938, Transferred to tax titles


22.74


January 1 to June 30, 1938,


in error:


Taxes 1937,


$198.00


Moth assessments 1937,


.25


Interest and costs,


5.54


Balance June 30, 1938,


$54,720.59


Balance July 1, 1938,


$37,832.79


Transferred to tax titles


July 1 to September 12, 1938: Taxes 1936,


$1,278.45


Taxes 1937,


1,305.48


Moth assessments 1936,


4.00


Moth assessments 1937,


3.00


Interest and costs,


228.19


2,819.12


$40,651.91


Tax titles redeemed


July 1 to September 12, 1938,


$6.108.47


Tax titles foreclosed


July 1 to September 12, 1938,


435.06


Balance September 12, 1938, per list,


34,108.38


$40,651.91


TAX TITLE POSSESSIONS


Balance January 1, 1938,


$852.01


Payments to treasurer


January 1 to June 30, 1938,


$5.00


Tax possessions sold


January 1 to June 30, 1938,


37.86


Balance June 30, 1938,


809.15


$852.01


Balance July 1, 1938,


$809.15


Tax titles foreclosed


July 1 to September 12, 1938,


435.06


$1,244.21


Balance September 12, 1938, per list,


$1,244.21


SELECTMEN'S LICENSES


Cash balance January 1, 1938,


$10.00


Receipts January 1 to October 25, 1938: Licenses and permits:


Gasoline,


$27.50


Auctioneer,


8.00


Common victualler,


12.00


Junk collector,


150.00


969.19


203.79 37,832.79


114


TOWN DOCUMENTS [Dec. 31


Express,


5.00


Peddlers',


60.00


Pool and bowling,


4.00


Taxi,


6.00


Innholders',


10.00


Used cars,


150.00


Liquor,


2,122.00


2,554.50


Miscellaneous :


Zoning,


$55.00


Sale of maps,


7.00


Liquor advertisements,


2.50


Insurance premium refund,


6.25


70.75


$2,635.25


Payments to treasurer:


January 1 to June 30, 1938,


$2,513.75


July 1 to October 25, 1938,


99.25


$2,613.00


Payments to collector,


January 1 to October 25, 1938,


12.25


Cash on hand October 26, 1938, verified,


10.00


$2,635.25


DOG LICENSES Malcolm F. MacLean, Jr., Town Clerk


Licenses issued March 8 to September 12, 1938:


Males,


411 @ $2.00


$822.00


Spayed females,


180 @ 2.00


360.00


Females,


47 @ 5.00


235.00


$1,417.00


Payments to treasurer:


March 8 to June 30, 1938,


$952.20


July 1 to September 12, 1938, 320.40


$1,272.60


Fees retained by town clerk:


March 8 to June 30, 1938,


$96.80


July 1 to September 12, 1938,


29.60


126.40


Cash on hand September 12, 1938 (verified),


18.00


$1,417.00


SPORTING LICENSES Ralph D. Merritt, Town Clerk


Licenses issued January 1 to March 7, 1938,


$71.25


Fees retained January 1 to March 7, 1938, 7.75


$71.25


Malcolm F. MacLean, Jr., Town Clerk


Licenses issued March 8 to September 12, 1938, $215.75


Overpayment to Division of Fisheries and Game Fees retained by town clerk in error,


3.50


.50


$219.75


Payments to Division of Fisheries and Game, January 1 to March 7, 1938, $63.50


115


DIVISION OF ACCOUNTS


1938]


Payments to Division of Fisheries and Game


March 8 to September 12, 1938, $196.50


Fees retained March 8 to September 12, 1938, 19.25


Cash on hand September 12, 1938 (verified),


4.00


$219.75


TOWN HALL -- ACCOUNTS RECEIVABLE Ralph D. Merritt, Collector


Outstanding January 1, 1938, $29.00


Commitment January 1 to February 23, 1938, 10.00


$39.00


Payments to treasurer


January 1 to February 23, 1938,


5.00


Outstanding February 23, 1938, per list,


recommitted to Malcolm F. MacLean, Jr., Collector, 34.00


$39.00


Malcolm F. MacLean, Jr., Collector


Recommitment February 24, 1938,


$34.00


Commitment February 24 to June 30, 1938,


5.00


$39.00


Payments to treasurer


February 24 to June 30, 1938,


$10.00


Outstanding June 30, and September 12, 1938, 29.00


$39.00


ASSESSORS' DEPARTMENT-RECEIPTS


Sales of street lists January 1 to October 27, 1938,


$14.75


Payments to treasurer January 1 to October 27, 1938,


$10.50


Cash balance October 27, 1938,


4.25


$14.75


POLICE DEPARTMENT-RECEIPTS


Cash balance January 1, 1938,


$14.10


Receipts January 1 to October 27, 1938: Revolver permits, $48.50


1.00


49.50


Unidentified cash October 27, 1938,


.50


$64.10


Payments to treasurer


January 1 to June 30, 1938,


$45.50


Cash balance October 27, 1935,


18.60


$64.10


FIRE DEPARTMENT-ACCOUNTS RECEIVABLE Ralph D. Merritt, Collector


Outstanding January 1, 1938, Outstanding February 23, 1938, per list, recommitted to Malcolm F. MacLean, Jr., Collector,


$79.84


$79.84


Telephone calls,


116


TOWN DOCUMENTS [Dec. 31


Malcolm F. MacLean, Jr., Collector


Recommitment February 24, 1938, $79.84


Outstanding June 30, and September 12, 1938, per list, $79.84


MOTH DEPARTMENT-ACCOUNTS RECEIVABLE Malcolm F. MacLean, Jr., Collector


Commitment February 24 to June 30, 1938,


$10.00


Outstanding June 30 and September 12, 1938, per list, $10.00


BUILDING INSPECTOR


Permits issued January 1 to October 25, 1938:


Building,


$118.00


Elevator,


5.50


Shingle permit,


1.00


$124.50


Payments to treasurer:


January 1 to June 30, 1938,


$64.00


July 1 to October 25, 1938, 51.50


$115.50


Cash balance October 25, 1938,


9.00


$124.50


SEALER OF WEIGHTS AND MEASURES


Cash balance January 1, 1938,


$8.06


Fees January 1 to October 25, 1938,


83.98


Payments to treasurer:


January 1 to June 30, 1938, $51.69


July 1 to October 25, 1938,


32.24


$83.93


Payments to collector October 25, 1938,


3.00


Cash balance October 25, 1938,


5.11


$92.04


TREE WARDEN-ACCOUNTS RECEIVABLE Ralph D. Merritt, Collector


Outstanding January 1, 1938,


$58.00


Outstanding February 23, 1938, per list,


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


$58.00


Malcolm F. MacLean, Jr., Collector


Recommitment February 24, 1938,


$58.00


Commitments February 24 to June 30, 1938,


10.00


Payments to treasurer


February 24 to June 30, 1938,


$10.00


Outstanding June 30, 1938,


58.00


$68.00


Outstanding July 1, 1938,


$58.00


Commitments July 1 to September 12, 1938,


$13.00


$71.00


Outstanding September 12, 1938, per list,


$68.00


Cash balance September 12, 1938,


3.00


$71.00


$92.04


$68.00


1938]


HEALTH DEPARTMENT-ACCOUNTS RECEIVABLE Ralph D. Merritt, Collector


Outstanding January 1, 1938,


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


$821.20


Malcolm F. MacLean, Jr., Collector


Recommitment February 24, 1938,


$821.20 6.00


Commitments February 24 to June 30, 1938,


$827.20


Payments to treasurer


February 24 to June 30, 1938,


$30.00


Abatements February 24 to June 30, 1938,


44.20


Outstanding June 30, 1938,


753.00


$827.20


Outstanding July 1, 1938,


$753.00


Commitment July 1 to September 12, 1938,


5.72


Payments to treasurer


July 1 to September 12, 1938,


$758.72


HEALTH DEPARTMENT-LICENSES AND PERMITS


Cash balance January 1, 1938:


Licenses,


$2.00


Petty cash,


25.00


Licenses issued January 1 to


October 25, 1938:


Milk (dealers),


$16.50


Milk (stores),


24.00


Alcohol,


4.00


Non-alcoholic beverage,


20.00


Oleomargarine,


2.50


Ice Cream,


16.50


Rendering,


2.00


85.50


$112.50


Payments to treasurer January 1 to June 30, 1938,


$66.00


Cash balance October 25, 1938: Licenses,


$21.50


Petty cash,


25.00


46.50


$112.50


SEWER DEPARTMENT-ACCOUNTS RECEIVABLE Malcolm F. MacLean, Jr., Collector


Commitments February 24 to June 30, 1938, Payments to treasurer February 24 to June 30, 1938,


$15.00


$15.00


PLUMBING INSPECTOR


Permits issued January 1 to


October 26, 1938, $264.00


$821.20


DIVISION OF ACCOUNTS


117


$758.72


$27.00


118


TOWN DOCUMENTS


[Dec. 31


Payments to treasurer:


January 1 to June 30, 1938, $103.00


July 1 to October 26, 1938, 144.00


$247.00 17.00


Payments to collector October 26, 1938,


$264.00


PUBLIC WELFARE DEPARTMENT-ACCOUNTS RECEIVABLE Ralph D. Merritt, Collector


Outstanding January 1, 1938,


$2,961.47


Outstanding February 23, 1938, per list,


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


$2,961.47


Malcolm F. MacLean, Jr., Collector


Recommitment February 24, 1938,


$2,961.47


Commitments February 24 to June 30, 1938,


1,065.59


$4,027.06


Payments to treasurer


February 24 to June 30, 1938,


$1,726.42


Outstanding June 30, 1938,


2,300.64


$4,027.06


Outstanding July 1, 1938,


$2,300.64


Commitments July 1 to September 12, 1938,


4,778.38


Payments to treasurer


July 1 to September 12, 1938,


$729.90


Outstanding September 12, 1938, per list,


6,345.12


Cash balance September 12, 1938,


4.00


$7,079.02


BUREAU OF OLD AGE ASSISTANCE-ACCOUNTS RECEIVABLE Ralph D. Merritt, Collector


$598.62


Outstanding January 1, 1938, Payments to treasurer


January 1 to February 23, 1938,


$446.68


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


151.94


$598.62


Malcolm F. MacLean, Jr., Collector


Recommitment February 24, 1938,


$151.94


Commitments February 24 to June 30, 1938,


14,974.98


Payments to treasurer February 24 to June 30, 1938,


71.31


Abatements February 24 to June 30, 1938,


38.09


Outstanding June 30, 1938,


15,017.52


$15,126.92


Outstanding July 1, 1938, Payments to treasurer July 1 to September 12, 1938,


$15,017.52


$487.49


Outstanding September 12, 1938, per list,


14,530.03


$15,017.52


$7,079.02


Collector,


$15,126.92


119


DIVISION OF ACCOUNTS


1938]


SCHOOL DEPARTMENT-ACCOUNTS RECEIVABLE Ralph D. Merritt, Collector


Outstanding January 1, 1938, $35.00


Commitments January 1 to February 23, 1938, 78.50


$113.50


Payments to treasurer January 1 to February 23, 1938,


$56.00


Outstanding February 23, 1938, per list,


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


57.50


$113.50


Malcolm F. MacLean, Jr., Collector


Recommitment February 24, 1938,


$57.50


Commitments February 24 to June 30, 1938,


78.50


$136.00


Payments to treasurer


February 24 to June 30, 1938,


$78.50


Outstanding June 30, 1938,


57.50


$136.00


Outstanding July 1, 1938,


$57.50


Payments to treasurer


July 1 to September 12, 1938,


$22.50


Outstanding September 12, 1938, per list,




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.