USA > Massachusetts > Norfolk County > Weymouth > Town annual report of Weymouth 1947 > Part 10
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 | Part 21
While the Trustees have several schematic plans for a 50-bed hos- pital, they cannot report progress even to the blue-print stage of the construction of the proposed hospital. The inaction of the Trustees in this respect is because of the prohibitive construction and equipment costs prevailing at this time. The Trustees deem it impracticable to proceed now with the construction of the hospital within its present resources; and even if the hospital should be constructed with Federal aid, it could not be maintained without additional aid from the Town or other source.
(f) In accordance with the further provision of said Section 3 of the Act, there is given below an accurate account of all receipts and ex- penditures of the Trustees and of the funds in their custody as reported to the Trustees by the Treasurer as of January 1, 1948 and confirmed by the Board of Audit and Control. The Trustees held no other property on such date.
Laban Pratt Fund transferred from the Town of Weymouth to the Trustees of Laban Pratt Hospital
$609,069.55
Receipts :
Interest Income $11,768.44
Expenditures :
Surety bond of the Treasurer, period Sept. 12, 1946-50 ($462.50) and $22.84 miscellaneous 485.34 11,283.10
Total Fund as of January 1, 1948
$620,352.65
99
INVESTMENT OF FUNDS
United States Treasury Bonds-Series G $200,000.00
Deposit-South Weymouth Savings Bank 163,509.81
Deposit-East Weymouth Savings Bank 135,385.28 Deposit-Weymouth Savings Bank 121,442.90
Held in Checking Account 14.66 $620,352.65
Respectfully submitted on behalf of the Trustees of Laban Pratt Hospital.
By the Committee:
A majority thereof : LUCY P .. MAHONEY MARGUERITE W. SHAFTOE
January 12, 1948
100
ASSESSORS REPORT FOR THE YEAR 1947
January 5, 1948
To the Honorable Board of Selectmen
Gentlemen :
We have assessed upon the polls, motor vehicle and trailer excise, water liens and estates of all persons liable to taxation, the sum of $1,787,987.88, and have committed the same to Frank W. Holbrook, Esq., the duly elected Collector of Taxes, with our warrants in due form of law, for the collections and payments, in accordance with the votes of the Town of Weymouth and warrants of the County of Norfolk and the Commonwealth of Massachusetts.
Commitment December 31, 1946
$ 3,130.23
Commitment February 6, 1947
2,399.97
Commitment March 15, 1947
9,705.56
Commitment April 30, 1947
16,558.00
Commitment May 24, 1947
260.00
Commitment June 16, 1947
21,161.55
Commitment June 20, 1947
338,518.56
Commitment July 15, 1947
222.00
Commitment August 12, 1947
1,370,855.23
Commitment September 15, 1947
13,552.22
Commitment September 30, 1947
76.00
Commitment November 1, 1947
7,309.49
Commitment November 22, 1947
26.00
Commitment December 15, 1947
4,207.07
Commitment December 29, 1947
6.00
$1,787,987.88
Divided as follows:
Real Estate
$1,368,411.94
Personal Estate
338,518.56
Motor Vehicle and Trailer Excise
61,466.09
Polls
17,148.00
Water Liens
2,443.29
$1,787,987.88
State Liabilities
State Tax
$41,250.00
State Parks and Reservations
18,603.55
State Audit of Municipal Accounts
2,149.64
State Exam. of Retirement System
163.66
Smoke Inspection Service
662.86
Metropolitan Sewerage-South System
29,687.30
Underestimates for 1946:
Metropolitan Parks and Reservations
961.26
Nantasket Beach Maintenance 91.57
101
Smoke Inspection Service
154.94
Metropolitan Sewerage-So. System
4,457.96
$98,182.74
Water Liens
$2,443.29
$2,443.29
$100,626.03
County Liabilities
County Tax
$59,412.15
Tuberculosis Hospital Assessment
19,993.00
Underestimate for 1946:
County Tax
1,522.03
$80,927.18
Estimated Receipts and Available Funds
Income Tax
$223,631.50
Corporation Taxes
109,230.69
Gasoline Tax (Acts of 1946)
36,232.51
Motor Vehicle and Trailer Excise
30,000.00
Licenses
15,000.00
Fines
500.00
Grants and Gifts
25,000.00
Health and Sanitation
150.00
Charities
25,000.00
Old Age Assistance
130,000.00
Old Age Tax (Meals)
7,700.00
Veterans' Benefits
6,000.00
Schools
15,000.00
Libraries
1,200.00
Public Service Enterprises
138,902.00
Interest on Taxes and Assessments
1,500.00
Inspection
300.00
Unclassified
6,000.00
Overestimate of 1946:
Charles River Basin
90.60
Available Funds
265,956.02
$1,037,393.32
Summary - 1947 Accounts
Appropriations: Town Meetings:
May 21; March 3 and 5, 1947 $2,131,441.09
To be taken from available funds 404,858.02
$2,536,299.11
Deficits for the years 1920-1942
106.93
102
State Liabilities County Liabilities Overlay of the year 1947
98,182.74 80,927.18 45,625.86
$2,761,141.82
Credits
Estimated Receipts and Available Funds
1,037,393.32
$1,723,748.50
Table of Aggregates for the Town of Weymouth
Tax Rate for the year 1947:
Real and Personal Estate
$32.00
Motor Vehicle and Trailer Excise
36.23
Valuation for the year 1947:
Real and Personal Estate
$53,341,578.00
Motor Vehicle and Trailer Excise
2,212,230.00
Number of Polls Assessed :
April 30, 1947
8,279
May 24, 1947
130
July 15, 1947
111
September 30, 1947
38
November 22, 1947
13
December 29, 1947
3
Total Number of Polls Assessed 8,574.
Number of Motor Vehicles and
Trailers Assessed:
December 31, 1946
498
February 6, 1947
448
March 15, 1947
1,388
June 16, 1947
4,285
September 15, 1947
1,809
November 1, 1947
704
December 15, 1947
634
Total Number of Motor Vehicles
and Trailers Assessed
9,766.
Number of Polls exempted by law or otherwise
2,246
Number of Persons assessed on property
12,520
Number of Horses assessed
51
Number of Cows assessed
248
Number of other Neat Cattle assessed
11
Number of Swine assessed
1
Number of Sheep assessed
6
Number of Fowl assessed
15,305
Number of all other Live Stock assessed
32
Number of Acres of Land assessed
7,943 1/7
Number of Dwelling Houses assessed
7,483
Respectfully submitted,
CHARLES W. BURGESS, Chairman
HARRY E. BEARCE, Chief Clerk FRANK A. PRAY
FRANCIS A. GUNN
JOHN W. HEFFERNAN Board of Assessors of the Town of Weymouth
103
ANNUAL REPORT OF THE COLLECTOR OF TAXES
January 14, 1948
To the Honorable Board of Selectmen
of the Town of Weymouth:
I am pleased to submit to you, and through you, to the Citizens of Weymouth, my Annual Report of the Taxes, Interest, and Charges col- lected by me, as Collector of Taxes, during the year 1947. These collec- tions, as made and paid over to the Town Treasurer, apply to the several lists committed to me by the Board of Assessors, for the years 1945, 1946 and 1947 and include assessments of Real and Personal Property, Moth, Polls, Motor Vehicles Excise, Abatement of Nuisance Sewerage and Water Liens.
1945 TAXES
Balance Outstanding January 1, 1947 (includes all kinds of 1945 Taxes)
$3,282.90
Add Interest Charged and Collected in 1947: Real Estate
$101.58
Water Liens Added to 1945 Real Estate
1.54
Abatement of Nuisance Sewerage
41.30
144.42
Total
$3,427.32
Less Collections of 1945 Taxes:
Real Estate
$1885.57
Water Liens Added to 1945 Real Estate
34.78
Abatement of Nuisance Sewerage
691.85
Interest on Above
144.42
Total
$2756.62
Less Abatements and Tax Title Credits of 1945 Taxes:
Real Estate
$9.40
Real Estate Tax Title Credits
659.80
Moth
1.50
Total
$670.70
Total Collections, Abatements and Tax Title Credits
$3,427.32
Balance of 1945 Taxes Outstanding December 31, 1947
None
1946 TAXES
Balance Outstanding January 1, 1947 (Includes all kinds of 1946 Taxes)
$73,482.20
Add Commitment of M.V. Excise and
Trailer of December 31, 1946
3,130.23
Add Interest and Demands Charged and Collected in 1947:
Personal
$11.73
Real Estate and Moth
1,377.93
Water Liens Added to 1946 Taxes
17.82
Motor Vehicle Excise
46.90
Polls - Interest
2.65
104
Polls - Demands
23.10
1,480.13
Total
$78,092.56
Less Collections of 1946 Taxes:
Personal
$841.59
Real Estate
60,117.81
Moth
108.50
Water Liens Added to 1946 Real Estate
816.93
Motor Vehicle and Trailer Excise
9,099.69
Polls
146.00
Interest and Demands on Above
1,480.13
Total
$72,610.65
Less Abatements and Tax Title Credits of 1946 Taxes:
Personal
$73.96
Real Estate
1,753.61
Moth
2.50
Motor Vehicle and Trailer Excise
511.79
Polls
184.00
Real Estate Tax Title Credits
703.16
Water Liens Tax Title Credits
75.06
Total
$3,304.08
Total Collections, Abatements and Tax Title Credits
$75,914.73
Balance of 1946 Taxes Outstanding on December 31, 1947
$2,177.83
Summary of 1946 Outstanding Taxes
Personal
None
Real Estate
$2,154.12
Moth
None
Water Liens Added
20.88
Motor Vehicle and Trailer Excise
2.83
Polls
None
Total
$2,177.83
1947 TAXES
Commitments to Collector by Board of Assessors:
Personal
$338,518.56
Real Estate
1,368,411.94
Water Liens Added to 1947 Real Estate
2,443.29
Motor Vehicle and Trailer Excise
58,335.86
Polls
17,148.00
Total
$1,784,857.65
Add Interest and Demands Charged and Collected in 1947:
Personal
$3.25
Real Estate
270.55
Water Liens Added to 1947 Real Estate
1.16
Motor Vehicle and Trailer Excise
66.90
Polls - Demands
232.75
$574.61
Total
$1,785,432.26
105
Less Collections of 1947 Taxes:
Personal
$336,196.77
Real Estate
1,263,134.24
Water Liens Added to 1947 Real Estate
1,453.24
Motor Vehicle and Trailer Excise
49,417.65
Polls
12,534.00
Interest and Demands on Above
574.61
Total
$1,663,310.51
Less Abatements and Tax Title Credits of 1947 Taxes:
Personal
$188.80
Real Estate
12,855.20
Water Liens Added to 1947 Real Estate
None
Motor Vehicle and Trailer Excise
1,960.06
Polls
4,342.00
Real Estate Tax Title Credits
2,884.00
Water Liens Tax Title Credits
119.65
Total $22,349.71
Total Collections, Abatements and. Tax Title Credits
$1,685,660.22
Balance Outstanding December 31, 1947
$99,772.04
Summary of Outstanding 1947 Taxes:
Personal
$2,132.99
Real Estate
89,538.50
Water Liens added to 1947 Real Estate
870.40
Motor Vehicle and Trailer Excise
6,958.15
Polls
272.04
Total
$99,772.04
Respectfully submitted,
FRANK W. HOLBROOK, Collector of Taxes
106
THE COMMONWEALTH OF MASSACHUSETTS DEPARTMENT OF CORPORATIONS AND TAXATION
DIVISION OF ACCOUNTS REPORT OF AN AUDIT OF THE ACCOUNTS OF THE TOWN OF WEYMOUTH
For the Period from March 25, 1945 to August 31, 1946
Made in accordance with the Provisions of Chapter 44, General Laws
March 7, 1947
To the Board of Selectmen Mr. Joseph A. Fern, Chairman Weymouth, Massachusetts
Gentlemen:
I submit herewith my report of an audit of the books and accounts of the town of Weymouth for the period from March 25, 1945 to August 31, 1946, made in accordance with the provisions of Chapter 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,
FRANCIS X. LANG, Director of Accounts
Mr. Francis X. Lang Director of Accounts
Department of Corporations and Taxation
State House, Boston
Sir:
As directed by you, I have made an audit of the books and accounts of the town of Weymouth for the period from March 25, 1945, the date of the previous audit, to August 31, 1946, and submit the following report thereon:
The records of financial transactions of the several departments re- ceiving or disbursing money for the town or committing bills for col- lection were examined, checked, and verified.
The town accountant's ledger was analyzed, the recorded receipts be- ing checked with the treasurer's books and the payments being compared with the warrants authorizing them and with the treasurer's records of payments.
The appropriation accounts were checked with the town clerk's records of town meeting proceedings and the recorded transfers from the reserve fund were verified by comparison with the records of the appropriation committee. The necessary adjustments resulting from the audit were made, a trial balance, proving the occounts to be in balance, was taken off, and a balance sheet, showing the financial condition of the town on August 31, 1946, was prepared and is appended to this report.
The books and accounts of the town treasurer were examined and checked in detail. The receipts were checked with the records of the several departments collecting money for the town and with other sources
107
from which money was paid into the town treasury, while the payments were compared with the selectmen's warrants authorizing the treasurer to disburse town funds. The cash balance on August 31, 1946 was verified by actual count of the cash in the office, by reconciliation of the bank balances with statements furnished by the banks in which town funds are deposited, by examination of the savings bank books, and by inspection of securities which are part of the treasurer's cash.
The payments made for maturing debt and interest were compared with the cancelled securities on file and also with the amounts falling due.
The savings bank books and securities representing the investment of the trust, investment, and retirement funds in income was proved, the transfers to the town were compared with the treasurer's cash book, and the disbursements were verified.
The tax titles taken by the town on account of unpaid taxes were examined and the amounts added to the tax title account were compared with the collector's records. The tax titles redeemed were checked with the receipts as recorded on the treasurer's cash book, the foreclosures and disclaimers were verified, and the tax titles on hand were listed and com- pared with the records at the Registry of Deeds.
The records of tax possessions acquired by the town through fore- closure of rights of redemption on tax titles taken were examined and checked. The sales of tax possessions were compared with the treasurer's cash book, and the tax possessions on hand were listed.
The books and accounts of the tax collector were examined and checked. The taxes and assessments outstanding according to the previous examina- tion and all subsequent commitments were audited and proved to the as- sessors' warrants issued for their collection. The reported payments to the treasurer were verified, the recorded abatements were checked with the assessors' records, the taxes transferred to the tax title account were veri- fied, and the outstanding accounts were listed and proved.
The records of departmental accounts receivable were examined and checked. The recorded collections were compared with the payments to the treasurer, the abatements were verified, and the outstanding accounts were listed and proved to the accountant's ledger. .
The books and accounts of the water department were examined and checked. The commitments were proved, the recorded collections were compared with the payments to the treasurer, the abatements were checked, and the outstanding accounts were listed and reconciled with the con- trolling accounts kept by the town accountant.
The outstanding tax, assessment, departmental, and water accounts were verified by mailing notices to a number of persons whose names ap- peared on the books as owing money to the town and from the replies received it appears that the accounts, as listed, are correct.
The financial accounts of the town clerk were examined and checked in detail. The records of dog and sporting licenses issued and of receipts for miscellaneous licenses were examined and checked, the payments to the State and to the town, as well as the cash on hand, being verified.
The surety bonds of the various officials required by law to furnish them were examined and found to be in proper form.
The records of receipts of the sealer of weights and measures, and of the police, health, school, and library departments, as well as of all other departments collecting money or committing bills for collection, were checked with the treasurer's and the accountant's books.
There are appended to this report, in addition to the balance sheet, tables showing a reconciliation of the treasurer's and the collector's cash, summaries of the tax, tax title, tax possession, departmental, and water
108
accounts, as well as tables showing the condition and transactions of the trust, investment, and contributory retirement funds.
For the cooperation extended by the various town officials during the progress of the audit, I wish, on behalf of my assistants and for myself, to express appreciation.
Respectfully submitted, HERMAN B. DINE, Assistant Director of Accounts
RECONCILIATION OF TREASURER'S CASH
Balance March 25, 1945:
General
$20,319.68 141,248.37
Water
$161,568.05
Receipts:
March 25 to December 31, 1945:
General
$2,334,127.74 105,527.71
Water
$2,439,655.45
$2,601,223.50
Payments:
March 25 to December 31, 1945:
General
$2,081,159.90 102,730.52
$2,183,890.42
Balance December 31, 1945:
General
$273,287.52 144,045.56
$417,333.08
$2,601,223.50
Balance January 1, 1946:
General
$273,287.52 144,045.56
$417,333.08
Receipts :
January 1 to August 31, 1946 :
General
$1,338,326.79 97,771.34
Water
$1,436,098.13
$1,853,431.21
Payments: January 1 to August 31, 1946: General
Water
$1,327,218.57 84,466.79
$1,414,685.36
Balance August 31, 1946:
General Water
$284,395.74 154,350.11
$438,745.85
$1,853,431.21
109
Water
Water
Water
RECONCILIATION OF TREASURER'S CASH-2
Balance August 31, 1946: General Water
$284,395.74 154,350.11
$438,745.85
Cash in banks and office August 31, 1946: In banks:
General:
Granite Trust Company $170,410.89
First National Bank of
Boston 3,984.75
Merchants National Bank of Boston 5,000.00
Second National Bank of Boston 5,000.00
Norfolk County Trust Company 100,000.00
$284,395.64
Water:
Granite Trust Company
$41,578.91
South Weymouth Savings
Bank Book No. 13066 48,374.48
East Weymouth Savings
Bank Book No. 25036 14,225.02
U. S. Treasury Bonds and accrued interest 50,021.70
$154,200.11
In office, verified: General Water
.10 150.00
$438,745.85
RECONCILIATION OF BANK BALANCES GRANITE TRUST COMPANY
General
Balance August 31, 1946, per statement
Balance August 31, 1946, per check register
$170,410.89 20,898.77
$191,309.66
Water
Balance August 31, 1946, per statement
$43,651.33
Balance August 31, 1946, per check register
Outstanding checks August 31, 1946, per list
$41,578.91 2,072.42
$43,651.33
FIRST NATIONAL BANK OF BOSTON General
Balance August 31, 1946, per statement Balance August 31, 1946, per check book
$3,984.75 $3,984.75
110
$191,309.66
Outstanding checks August 31, 1946, per list
MERCHANTS NATIONAL BANK OF BOSTON General
Balance August 31, 1946, per statement
Balance August 31, 1946, per check book
$5,000.00 $5,000.00
SECOND NATIONAL BANK OF BOSTON General
Balance August 31, 1946, per statement
$5,000.00
Balance August 31, 1946, per check book
$5,000.00
NORFOLK COUNTY TRUST COMPANY General
Balance August 31, 1946, per statement
$100,000.00
Balance August 31, 1946, per check book
$100,000.00
RECONCILIATION OF COLLECTOR'S CASH
Cash balances August 31, 1946, per tables:
Poll taxes 1945
$2.00
Real estate taxes 1945
147.28
Poll taxes 1946
62.00
Personal property taxes 1946
15.30
Real estate taxes 1946
3,468.06
Motor vehicle excise taxes 1945
6.59
Motor vehicle excise taxes 1946
339.92
Moth assessments 1946
11.25
Water liens 1946
9.00
Interest and costs on taxes and water liens
9.74
$4,071.14
Cash in office August 31, 1946, verified
$4,071.14
TAXES 1920 TO 1942, INCLUSIVE
Tax titles disclaimed March 25 to December 31, 1945:
Taxes 1920
$4.50
Taxes 1921
1.46
Taxes 1922
3.65
Taxes 1923
3.82
Taxes 1930
4.82
Taxes 1931
4.23
Taxes 1932
4.30
Taxes 1933
8.45
Taxes 1934
12.12
Taxes 1935
27.42
Taxes 1936
41.70
Taxes 1937
75.50
Taxes 1938
102.04
Taxes 1939
143.17
Taxes 1940
264.60
Taxes 1941
252.94
Taxes 1942
257.96
$1,212.68
111
Payments to treasurer March 25 to December 31, 1945
$15.33
Abatements March 25 to December 31, 1945
106.93
Transferred to tax titles March 25 to December 31, 1945:
Taxes 1930
$4.82
Taxes 1931
4.23
Taxes 1932
4.30
Taxes 1933
8.45
Taxes 1934
12.12
Taxes 1935
27.42
Taxes 1936
39.15
Taxes 1937
70.40
Taxes 1938
95.91
Taxes 1939
127.26
Taxes 1940
214.44
Taxes 1941
238.41
Taxes 1942
243.51
$1,090.42
$1,212.68
POLL TAXES - 1942
Abatements and payments refunded January 1 to August 31, 1946
$2.00
Abatements January 1 to August 31, 1946
$2.00
POLL TAXES - 1943
Abatements and payments adjusted
March 25 to December 31, 1945
$2.00
Payments to treasurer March 25 to December 31, 1945
$2.00
Abatements and payments refunded
January 1 to August 31, 1946
$4.00
Abatements January 1 to August 31, 1946
$4.00
REAL ESTATE TAXES - 1943
Outstanding March 25, 1945
$2,686.87
Tax titles disclaimed March 25 to
December 31, 1945
220.49
$2,907.36
Payments to treasurer March 25 to December 31, 1945
$1,944.80
Abatements March 25 to December 31, 1945
112.60
Transfers to tax titles March 25
to December 31, 1945
849.96
$2,907.36
POLL TAXES - 1944
Outstanding March 25, 1945
$152.00
Abatements and payments adjusted
4.00
$156.00
112
Payments to treasurer March 25 to December 31, 1945
$68.00
Abatements March 25 to December 31, 1945
88.00
$156.00
Abatements and payments January 1 to August 31, 1946: Refunded To be refunded
$8.00 2.00
$10.00
Abatements January 1 to August 31, 1946
$10.00
PERSONAL PROPERTY TAXES - 1944
Outstanding March 25, 1945
$340.92
Payments to treasurer March 25 to December 31, 1945
$322.92
Abatements March 25 to December 31, 1945
18.00
$340.92
REAL ESTATE TAXES - 1944
Outstanding March 25, 1945
$49,232.72
Abatements and payments refunded
March 25 to December 31, 1945
48.00
Tax titles disclaimed March 25 to December 31, 1945 225.00
$49,505.72
Payments to treasurer March 25 to December 31, 1945
$44,019.22
Abatements March 25 to December 31, 1945
998.76
Transfers to tax titles March 25 to December 31, 1945
715.44
Outstanding December 31, 1945
3,772.30
$49,505.72
Outstanding January 1, 1946
$3,772.30
Payments to treasurer January 1 to August 31, 1946
$3,277.30
Transfers to tax titles January 1 to August 31, 1946
419.40
Abatements January 1 to August 31, 1946 Not previously recorded
75.60
$3,772.30
POLL TAXES - 1945
Commitment per warrant
$15,220.00
Abatements and payments:
Refunded
$12.00
Adjusted
6.00
18.00
Payments to treasurer
$12,562.00
Abatements
2,464.00
Outstanding December 31, 1945
212.00
$15,238.00
$15,238.00
113
-
Outstanding January 1, 1946 Abatements and payments January 1 to August 31, 1946; Refunded To be refunded
$212.00
$10.00 4.00
14.00
$226.00
Payments to treasurer January 1 to August 31, 1946
$108.00
Abatements January 1 to August 31, 1946
112.00
Outstanding August 31, 1946, per list
4.00
Cash balance August 31, 1946
2.00
$226.00
PERSONAL PROPERTY TAXES - 1945
Commitment per warrant
$247,480.36
Additional commitment
11.75
Abatements and payments refunded
9.40
$247,501.51
Payments to treasurer
$246,108.63
Abatements .
234.11
Outstanding December 31, 1945
1,158.77
$247,501.51
Outstanding January 1, 1946
$1,158.77
Payments to treasurer January 1 to August 31, 1946
$1,081.29
Abatements January 1 to August 31, 1946
75.13
Outstanding August 31, 1946, per list
2.35
$1,158.77
REAL ESTATE TAXES - 1945
Commitment per warrant
$979,807.19
Abatements and payments refunded
1,279.29
Transferred to tax titles in excess
30.55
Payments to treasurer
$905.234.74
Abatements
10,831.42
Transfers to tax titles
2,205.99
Outstanding December 31, 1945
62,844.88
$981,117.03
Outstanding January 1, 1946
$62,844.88
Abatements and payments refunded January 1 to August 31, 1946
51,12
$62,896.00
Payments to treasurer January 1 to August 31, 1946
$47,764.21
Abatements January 1 to August 31, 1946
1,698.38
Transfers to tax titles January 1 to August 31, 1946
406.07
Outstanding August 31, 1946, per list
12,880.06
Cash balance August 31, 1946
147.28
$62,896.00
$981,117.03
114
POLL TAXES - 1946
Commitment January 1 to August 31, 1946 per warrant $17,992.00
Abatements and payments January 1 to August 31, 1946: Refunded To be refunded
$10.00 16.00
26.00
$18,018.00
Payments to treasurer January 1 to August 31, 1946
$9,942.00
Abatements January 1 to August 31, 1946
5,034.00
Outstanding August 31, 1946
2,980.00
Cash balance August 31, 1946
62.00
$18,018.00
PERSONAL PROPERTY TAXES - 1946
Commitment January 1 to August 31, 1946 per warrant
$268,755.89
Payments to treasurer January 1 to August 31, 1946
$244,128.47
Abatements January 1 to August 31, 1946
. 62.48
Outstanding August 31, 1946
24,549.64
Cash balance August 31, 1946
15.30
$268,755.89
REAL ESTATE TAXES - 1946
Commitment January 1 to August 31, 1946 per warrant $1,069,959.00
Abatements and payments January 1 to August 31, 1946:
Refunded
.64
To be refunded
33.15
$1,069,992.79
Payments to treasurer January 1 to
August 31, 1946
$159,916.91
Abatements January 1 to August 31, 1946
2,689.66
Outstanding August 31, 1946
903,918.16
Cash balance August 31, 1946
3,468.06
$1,069,992.79
MOTOR VEHICLE EXCISE TAXES - 1943
Outstanding March 25, 1945
$8.18
Payments to treasurer March 25 to December 31, 1945 $4.00
Abatements March 25 to December 31, 1945
4.18
$8.18
MOTOR VEHICLE EXCISE TAXES - 1944
Outstanding March 25, 1945
$708.89
Abatement and payment March 25 to December 31, 1945, adjusted
5.74
Interest reported as motor vehicle excise taxes 1944 1.16
$715.79
115
Payments to treasurer March 25 to December 31, 1945 Abatements March 25 to December 31, 1945
$407.60 308.19
$715.79
Payments after abatements January 1 to August 31, 1946, adjusted $6.16
Payments to treasurer January 1 to August 31, 1946
$6.16
MOTOR VEHICLE EXCISE TAXES 1945
Outstanding March 25, 1945
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.