Town annual report of Weymouth 1949, Part 9

Author: Weymouth (Mass.)
Publication date: 1949
Publisher: The Town
Number of Pages: 282


USA > Massachusetts > Norfolk County > Weymouth > Town annual report of Weymouth 1949 > 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


William F. Cain Frederick G. Spencer


Crim. September 20, 1948 Crim. September 20, 1948 Crim. September 20, 1948 Crim. September 20, 1948


Judson L. Humphries


William F. Mackin


George M. Winters


Crim. September 20, 1948


Milton Hoffman Gordon W. Dunkerley


Edward W. Young


Harold A. Desmond


Alfred P. Pillsbury


George W. Ventre James E. Coughlin


Crim. September 20, 1948 Crim. September 20, 1948


September 7, 1948 Kenneth G. Swan Joseph T. Bagonis


Civ. October 4, 1948 Civ. October 4, 1948


October 4. 1948


Louis Musel C. Niles Crawford


Civ. November 1, 1948 Civ. November 1, 1948


October 13, 1948 Andrew V. Ewell Michael J. Sullivan


Civ. November 8, 1948 Civ. November 8, 1948


November 15, 1948 William J. Kannaly Carl Dunbar


Crim. December 13, 1948 Crim. December 13, 1948


90


Crim. September 20, 1948 Crim. September 20, 1948 Crim. September 20, 1948 Crim. September 20, 1948 Crim. September 20, 1948


Date Drawn


December 6, 1948 Harry I. Bicknell George E. Lane Harry Jacobsen Norman Cheney


Crim. December 13, 1948 Civ. January 3, 1949 Civ. January 3, 1949 Civ. January 3. 1949


December 13, 1948 Elton B. Given


Civ. January 3, 1949


January 10, 1949


Samuel Burns


George C. Dunham


Civ. February 7, 1949


Civ. February 7. 1949


January 26, 1949 Charles Wolfe


Civ. February 7. 1949


February 10, 1949 Harry E. Howe George A. Roulston


Civ. February 14, 1949


Civ. February 14, 1949


March 7, 1949


Ralph W. Gardner


Grand Jury April 4, 1949


March 14, 1949 Benjamin J. Elkington Warren F. Hilton Theodore R. Love


Crim. April 11, 1949


Crim. April 11, 1949


Crim. April 11, 1949


April 4, 1949 Lester E. Lohnes Fred Orlando


Civ. May 2, 1949


Civ. May 2. 1949


April 6, 1949


James H. Monoghan


Civ. May 2, 1949


May 2, 1949 Walter S. Jordan Henry Dentino


Civ. May 3, 1949


Civ. May 3, 1949


May 9, 1949 Eric Fallgren Milton B. Richmond


Civ. June 6, 1949 Civ. June 6, 1949


91


THE COMMONWEALTH OF MASSACHUSETTS DEPARTMENT OF CORPORATIONS AND TAXATION


DIVISION OF ACCOUNTS


REPORT OF AN AUDIT OF THE BOOKS AND ACCOUNTS OF THE TOWN OF WEYMOUTH


For the Period from August 19, 1947 to November 30, 1948


Made in accordance with the Provisions of Chapter 44. General Laws


April 26, 1949


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 August 19. 1947 to November 30, 1948, 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 A. 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 August 19, 1947, the date of the previous audit, to November 30, 1948, and submit the following re- port thereon:


The records of financial transactions of the several departments re- ceiving or disbursing money for the town, or committing bills for collec- tion, were examined and verified by comparison with the books of the treasurer and with the reports and records on file in the town accountant's office.


An analysis was made of the town accountant's ledgers, the receipts being checked with the treasurer's books and the payments being com- pared with the warrants authorizing them and with the treasurer's records of payments.


The necessary adjusting entries resulting from the audit were made, and a balance sheet, which is appended to this report, was prepared show- ing the financial condition of the town on November 30, 1948.


The books and accounts of the treasurer were examined and checked. The receipts, as recorded, were analyzed and checked with the records of the several departments collecting money for the town and with the other sources 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.


92


The cash book footings were verified, and the cash balance on Novem- ber 30, 1948 was proved by actual count of the cash in the office, by re- conciliation of the bank balances with statements furnished by the banks of deposit, by examination of the savings bank books, and by inspection of the securities which are part of the treasurer's cash balance.


The payments made for maturing debt and interest were compared with the cancelled securities on file and with the amounts falling due.


The savings bank books and securities representing the investment of the trust, investment, and retirement funds in the custody of the town treasurer were examined and listed. The income was proved, the trans- fers to the town wre checked with the treasurer's recorded receipts, the disbursements were verified, and the cash balances were proved by recon- ciliation of the bank balances with statements furnished by the banks of deposit.


The records of federal income taxes withheld from employees' salaries and wages were examined and checked, the amounts withheld being com- pared with the treasurer's recorded receipts and the amounts paid over to the Collector of Internal Revenue being checked with the deductions.


The records of tax titles held by the town were examined and listed. The transfers to the tax title account were compared with the tax books and the redemptions were checked with the treasurer's recorded receipts. The records of tax possessions were examined and listed, the additions as a result of tax title foreclosures being proved and the sales being com- pared with the treasurer's recorded receipts. The tax title and tax pos- session transactions were further verified by comparison with the records in the Registry of Deeds.


The books and accounts of the tax collector were examined and checked in detail. The taxes, excise, and assessments outstanding at the time of the previous examination and all subsequent commitment lists were audited and compared with the assessors' warrants issued for their col- lection. The payments to the treasurer were verified, the recorded abate- ments were compared with the assessors' records, the amounts transferred to the tax title account were proved, and the outstanding accounts were listed and proved.


It is recommended that all refunds on account of overpayments of taxes to the collector be made by the town treasurer on authority of duly ap- proved warrants.


The records of departmental accounts receivable were examined and checked. The recorded collections were compared with the treasurer's cash book, the abatements were verified, and the outstanding accounts were listed and proved.


The books and accounts of the water department were examined and checked. The commitments were proved, the payments to the treasurer were compared with the treasurer's recorded receipts, the abatements were checked with the water commissioners' record of abatements granted, and the oustanding accounts were listed and proved.


The outstanding tax, excise departmental, and water accounts were verified by mailing notices to a number of persons whose names appeared on the books as owing money to the town, the replies received thereto in- dicating that the outstanding accounts, as listed, are correct.


The town clerk's records of town meeting proceedings were examined, the appropriations and loan authorizations being checked to the town ac- countant's ledger.


93


The financial accounts of the town clerk were examined for dog and sporting licenses as well as for receipts from miscellaneous licenses and fees. The payments to the town treasurer were compared with the treas- urer's recorded receipts and the payments to the Division of Fisheries and Game were compared with receipts on file.


The surety bonds of the officials required to file them for the faithful performance of their duties were examined and found to be in proper form.


The records of the board of selectmen, board of health, sealer of weights and measures, building and wire inspectors, of the health, school, and library departments, as well as of all other departments collecting money for the town or committing bills for collection, were examined and checked, the recorded collections being compared with the treasurer's recorded re- ceipts.


In addition to the balance sheet previously mentioned, there are ap- pended to this report tables showing a reconciliation of the treasurer's and the collector's cash, summaries of the tax, excise, assessment, tax title, tax possesion, departmental, and water accounts, as well as tables showing the condition and transactions of the trust, investment, and 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 August 19, 1947:


General


Water


$271,786.20


155,903.94


$427,690.14


Receipts :


August 19 to December 31, 1947:


General


$1,776,398.55


Water


62,293.68


1,838,692.23


75.06


General cash reported as water cash


$2,266,457.43


Payments :


August 19 to December 31, 1947:


General


$1,531,965.69


85,560.38


Water


$1,617,526.07


75.06


General cash reported as water cash


Balance December 31, 1947:


General


Water


$516,144.00 132,712.30


648,856.30


$2,266,457.43


94


RECONCILIATION OF TREASURER'S CASH (Cont.)


Balance January 1, 1948:


General Water


$516,144.00 132,712.30


$648,856.30


Receipts :


January 1 to November 30, 1948:


General


$4,081,942 .. 72 382,600.33


Water


4,464,543.05


$5,113,399.35


Payments :


January 1 to November 30, 1948:


General


Water


$3,447,186.76 290,963.56


$3,738,150.32


Balance November 30, 1948:


General


Water


$1,150,899.96 224,349.07


1,375,249.03


$5,113,399.35


Balance November 30. 1948:


General


Water


$1,150,899.96 224,349.07 $1,375,249.03


Cash in banks and office November 30, 1948:


In banks:


General:


Granite Trust Company $715,899.96


Second National Bank of Boston


335,000.00


Merchants National Bank of Boston 100,000.00


$1,150,899.96


Water:


Granite Trust Company


$21,758.75


Second National Bank of Boston


91,186.95


South Weymouth Savings Bank - Book No.13066 61,231.67


U. S. Treasury Bonds and accrued interest 50,021.70


224,199.07


In office, verified: Water 150.00


$1,375,249.03


1


95


RECONCILIATION OF BANK BALANCES GRANITE TRUST COMPANY General


Balance November 30, 1948, per statement $776,041.41 4,023.93


Deposit in transit November 30, 1948, verified


Balance November 30, 1948, per check register Outstanding checks November 30, 1948, per list


$715,899.96 64,165.38


$780,065.34


Water


Balance November 30, 1948, per statement


$23,274.72


Deposit in transit November 30, 1948, verified 1,762.30


$25,037.02


Balance November 30, 1948, per check register $21,758.75


Outstanding Checks November 30, 1948, per list 3,278.27


$25,037.02


SECOND NATIONAL BANK OF BOSTON General


Balance November 30, 1948, per statement


$335,000.00 $335,000.00


Balance November 30, 1948, per check book


Water


Balance November 30, 1948, per statement


Balance November 30, 1948, per check book


$91,186.95 $91,186.95


MERCHANTS NATIONAL BANK OF BOSTON General


Balance November 30, 1948, per statement


Balance November 30, 1948, per check book


$100,000.00 $100,000.00


FEDERAL WITHHOLDING TAXES


Balance August 19, 1947


$7,081.99


Payroll deductions August 19 to December 31, 1947


44,554.68


$51,636.67


Payments to Bureau of Internal Revenue August 19 to December 31, 1947 Balance December 31, 1947


$40,179.44 11,457.23


$51,636.67


Balance January 1, 1948


$11,457.23


Payroll deductions January 1 to November 30, 1948


104,033.57


$115,490.80


Payments to Bureau of Internal Revenue January 1, to November 30. 1948 Balance November 30, 1948, per list


$106,108.91 9,381.89


$115,490.80


1


$780,065.34


96


RECONCILIATION OF COLLECTOR'S CASH


Cash balances November 30, 1948


Per tables:


Real estate taxes 1947


$492.31


Poll taxes 1948


2.00


Real estate taxes 1948


3,813.95


Motor vehicle and trailer excise 1948


200.67


Water liens 1947


111.92


Water liens 1948


72.67


Interest and costs on taxes and water liens 78.68


$4,772.20


Petty cash advance


November 30, 1948


250.00


Excess cash November 30, 1948


36.88


$5.059.08


Cash in office November 30, 1948, verified


$5,059.08


POLL TAXES . 1944


Abatements and payments refunded


August 19 to December 31, 1947


$4.00


Abatements August 19 to December 31, 1947


$4.00


POLL TAXES - 1945


Abatements and payments refunded


August 19 to December 31, 1947


$18.00


Abatements August 19 to December 31, 1947


$18.00


POLL TAXES - 1946


Outstanding August 19, 1947 $4.00


Abatements and payments refunded


August 19 to December 31, 1947 40.00


$44.00


Payments to treasurer


August 19 to December 31, 1947 $4.00


Abatements August 19 to December 31. 1947


40.00


$44.00


PERSONAL PROPERTY TAXES - 1946


Outstanding August 19, 1947 $28.05


Payments to treasurer


August 19 to December 31, 1947 $12.75


Abatements August 19 to December 31, 1947 15.30


$28.05


REAL ESTATE TAXES - 1946


Outstanding August 19, 1947 $13,565.05


Water liens 1946 reported as real estate


taxes 1946 August 19 to December 31, 1947


75.06


$13,640.11


97


Payments to treasurer August 19 to December 31, 1947


Abatements August 19 to December 31, 1947


Outstanding December 31, 1947


$13,640.11


Outstanding January 1, 1948 Payments to treasurer


$2,154.12


January 1, to November 30, 1948


$1,575.20


Abatements January 1 to November 30, 1948


8.93


Transfers to tax titles January 1 to November 30, 1948


569.99


$2,154.12


POLL TAXES - 1947


Outstanding August 19, 1947


$3,384.58


Additional commitment August 19 to


December 31, 1947, per warrant


108.00


Abatements and payments refunded August 19 to December 31, 1947


42.00


$3,534.58


Payments to treasurer August 19 to December 31, 1947


$1,724.58


Abatements August 19 to December 31, 1947


1,538.00


Outstanding December 31, 1947


272.00


$3,534.58


Outstanding January 1, 1948


$272.00


Abatements and payments refunded


January 1 to November 30, 1948


4.00


$276.00


Payments to treasurer


January 1 to November 30, 1948-


$116.00


Abatements January 1 to November 30, 1948


150.00


Outstanding November 30, 1948, per list


10.00


$276.00


PERSONAL PROPERTY TAXES - 1947


Outstanding August 19, 1947


$33,374.38


Abatements and payments refunded August 19 to December 31, 1947


6.40


$33,380.78


Payments to treasurer


August 19 to December 31, 1947


$31,222.99


Abatements August 19 to December 31, 1947


24.80


Outstanding December 31, 1947


2,132.99


$33,380.78


Outstanding January 1, 1948 Payments to treasurer


$2,132.99


January 1 to November 30, 1948


$1,883.39


Abatements January 1 to November 30, 1948


232.00


Outstanding November 30, 1948. per list


17.60


$2,132.99


=


98


$11,381.43 104.56 2,154.12


REAL ESTATE TAXES - 1947


Outstanding August 19, 1947


$1,363,849.06


Abatements and payments refunded August 19 to December 31, 1947


1,301.60


$1,365.150.66


Payments to treasurer


August 19 to December 31, 1947


$1,258,571.36


Abatements August 19 to December 31, 1947


14,156.80


Transfers to tax titles


August 19 to December 31, 1947


2,884.00


Outstanding December 31, 1947


89,538.50


$1,365.150.66


Outstanding January 1, 1948


$89,538.50


Abatements and payments refunded January 1 to November 30, 1948


142.40


$89,680.90


Payments to treasurer


January 1 to November 30, 1948


$83,470.36


Abatements January 1 to November 30, 1948


1,967.00


Transfers to tax titles


January 1 to November 30, 1948


620.80


Outstanding November 30. 1948, per list


3,130.43


Cash balance November 30, 1948


492.31


$89,680.90


POLL TAXES - 1948


Commitment January 1 to


November 30, 1948, per warrant


$17,264.00


Abatements and payments refunded January 1 to November 30, 1948


8.00


$17,272.00


Payments to treasurer


January 1 to November 30, 1948


15,884.00


Abatements January 1 to November 30, 1948


890.00


Outstanding November 30. 1948, per list


496.00


Cash balance November 30, 1948


2.00


$17,272.00


PERSONAL PROPERTY TAXES - 1948


Commitment January 1 to November 30, 1948, per warrant


$341,420.48


Payments to treasurer January 1 to November 30, 1948


$338,798.45


Abatements January 1 to November 30, 1948


164.80


Outstanding November 30, 1948, per list


2.457.23


$341,420.48


REAL ESTATE TAXES - 1948


Commitment January 1 to November 30, 1948, per warrant $1,561,170.34


Interest and costs on taxes and water liens reported as real estate taxes 1948, January 1 to November 30, 1948


.08


99


Abatements and payments January 1 to November 30. 1948: Refunded To be refunded


1,309.60 211.20


$1,562,691.22


Payments to treasurer


January 1 to November 30, 1948


$1,420,442.54


Abatements January 1 to November 30, 1948


21,757.54


Transfers to tax titles January 1 to November 30, 1948 3.121.60


Outstanding November 30, 1948, per list


113,555.59


Cash balance November 30, 1948


3,813.95


$1,562,691.22


MOTOR VEHICLE AND TRAILER EXCISE - 1946


Outstanding August 19, 1947


$44.69


Payments to treasurer August 19 to December 31, 1947


$6.92


Abatements August 19 to December 31, 1947


34.94


Outstanding December 31, 1947


2.83


$44.69


Outstanding January 1, 1948


$2.83


Abatements and payments adjusted


12.74


Payments to treasurer January 1 to November 30, 1948


$15.57


MOTOR VEHICLE AND TRAILER EXCISE - 1947


Outstanding August 19, 1947


$4,066.57


Additional commitment August 19 to


December 31, 1947, per warrants


25,068.78


Abatements and payments refunded August 19 to December 31, 1947


260.30


$29,395.65


Payments to treasurer


August 19 to December 31, 1947


$21,147.01


Abatements August 19 to December 31, 1947


1,290.49


Outstanding December 31, 1947


6,958.15


$29,395.65


Outstanding January 1, 1948


$6,958.15


Additional commitment January 1 to


November 30, 1948, per warrants


1,511.98


Abatements and payments refunded January 1 to November 30, 1948


71.49


$8,541.62


Payments to treasurer


January 1 to November 30, 1948


$7,546.21


Abatements January 1 to November 30, 1948


962.35


Outstanding November 30, 1948, per list


33.06


$8,541.62


January 1 to November 30, 1948


$15.57


100


MOTOR VEHICLE AND TRAILER EXCISE - 1948


Commitment January 1 to


November 30, 1948, per warrants


$82,953.09


Abatements and payments January 1 to November 30, 1948: Refunded


1,279.47


Adjusted


31.40


To be refunded


112.39


$84,376.35


Payments to treasurer


January 1 to November 30, 1948


$75,359.80


Abatements January 1 to November 30, 1948


4,484.30


Outstanding November 30, 1948, per list


4,331.58


Cash balance November 30, 1948


200.67


$84,376.35


MOTH ASSESSMENTS - 1946


Outstanding August 19, 1947


$21.00


Payments to treasurer August 19 to December 31, 1947


$21.00


FEDERAL REIMBURSEMENT FOR LOSS OF TAXES - 1947


Charges August 19 to December 31, 1947:


Wessagusset Hill Project


$8,686.40


Payments to treasurer August 19 to December 31, 1947


$8,686.40


FEDERAL REIMBURSEMENT FOR LOSS OF TAXES - 1948


Charges January 1 to November 30, 1948:


Wessagussett Hill Project $8,686.40


Payments to treasurer January 1 to November 30, 1948


$8,686.40


INTEREST AND COSTS ON TAXES AND WATER LIENS


Cash balance August 19, 1947


$35.49


Collections August 19 to December 31, 1947


931.92


Payments to treasurer


August 19 to December 31, 1947


$967.41


$4,378.57


Collections January 1 to November 30, 1948 Payments to treasurer


January 1 to November 30, 1948 $4,299.81


Interest and costs on taxes and water liens reported as real estate taxes


1948 January 1 to November 30, 1948


.08


Cash balance November 30, 1948


78.68


$4,378.57


101


$967.41


TAX TITLES


Balance August 19, 1947 Transfers to tax titles August 19 to December 31, 1947: Taxes 1947 Water liens 1947


$2,884.00 119,65


3,003.65


$18,296.54


Payments to treasurer


August 19 to December 31, 1947


$824.13


Tax titles foreclosed


August 19 to December 31, 1947


957.16


Balance December 31, 1947


16,515.25


$18,296.54


Balance January 1, 1948 Transfers to tax titles


January 1 to November 30, 1948:


Taxes 1946


$569.99


Taxes 1947


620.80


Taxes 1948


3,121.60


Water liens 1946


8.38


Water liens 1947


29.00


Water liens 1948


39.50


Interest and costs


307.55


4,696.82


$21,212.07


Payments to treasurer January 1 to November 30, 1948


$2,597.66


Abatements January 1 to November 30, 1948


143.85


Tax titles foreclosed January 1 to November 30, 1948


5,968.07


Balance November 30, 1948, per list


12,502.49


$21,212.07


TAX POSSESSIONS


Balance August 19, 1947


$14,846.77


Tax titles foreclosed


August 19 to December 31, 1947


957.16


Payments to treasurer


August 19 to December 31, 1947


$993.50


Book value in excess of selling price August 19 to December 31, 1947


614.84


Balance December 31, 1947


14,195.59


$15,803.93


Balance January 1, 1948 Tax titles foreclosed


$14,195.59


January 1 to November 30, 1948


5,968.07


Tax possession sales adjusted in error


51.94


$20,215.60


Payments to treasurer


January 1 to November 30, 1948


$1,700.88


Book value in excess of selling price


January 1 to November 30, 1948


976.74


Balance November 30, 1948, per list


17,537.98


$20,215.60


$15,292.89


$16,515.25


$15,803.93


102


SELECTMEN Licenses, Permits, etc.


Outstanding August 19, 1947 Licenses and permits granted


$617.00


August 19 to December 31, 1947:


Automobile dealer


$260.00


Common victualler


285.00


Commercial bait


10.00


Entertainment


85.00


Fair concession


43.00


Garage


1.00


Gasoline


8.00


Liquor


13,605.00


Pin ball machine


310.00


Sale of firearms


1.00


Sunday amusement


159.00


Theater


15.00


14,782.00


Sale of maps


6.50


Sale of waste paper


$15,407.50


Payments to treasurer


August 19 to December 31, 1947


$12,479.50


Licenses and permits cancelled


25.00


Outstanding December 31, 1947


2,903.00


$15,407.50


Outstanding January 1, 1948 Licenses and permits granted


$2,903.00


January 1 to November 30, 1948:


Automobile dealer


$100.00


Bowling


30.00


Clam


40.00


Common victualler


25.00


Fair concession


65.00


Garage


1.00


Gasoline


16.00


Liquor


205.00


Pin ball machine


420.00


Sale of firearms


2.00


Sunday amusement


368.00


Theater


5.00


Sale of maps and surveying prints Sale of sewing machine


20.00


$4,354.36


Payments to treasurer


January 1 to November 30, 1948


$4,285.36


Licenses and permits cancelled


66.00


Outstanding November 30. 1948, per list


3.00


$4,354.36


103


1,277.00


154.36


January 1 to November 30, 1948


2.00


August 19 to December 31, 1947


TOWN CLERK Licenses, Permits, etc.


Cash balance August 19, 1947


Receipts August 19 to December 31, 1947:


Licenses and permits issued : Auctioneer $10.00


Gasoline 9.00


Hawker and pedler 20.00


39.00


$56.00


Payments to treasurer August 19 to December 31, 1947


$56.00


Receipts January 1 to November 30, 1948:


Licenses and permits issued :


Auctioneer


$16.00


Ammunition


1.00


Gasoline


117.00


Hawker and pedler


55.00


Junk


225.00


Pool and bowling


20.00


434.00


Certified copies


151.75


Marriage intentions


668.00


Recordings


2,498.68


Duplicate dog tags


.20


$3,752.63


Payments to treasurer


January 1 to November 30, 1948


$3,458.63


Cash on hand November 30, 1948, verified


294.00


$3,752.63


TOWN CLERK Dog Licenses


Licenses issued January 1 to November 30, 1948:


Male


1202


$2.00


$2,404.00


Female


159


@ 5.00


795.00


Spayed female


700 @ 2.00


1,400.00


Kennel


31 @ 10.00


310.00


Kennel


9 @ 25.00


225.00


Kennel


1 @


50.00


50.00


$5,184.00


Payments to treasurer January 1 to November 30, 1948


$4,574.00


Fees retained January 1 to November 30, 1948


404.00


Cash on hand November 30, 1948, verified


206.00


$5,184.00


Sporting Licenses


Licenses issued January 1 to November 30, 1948:


Resident citizens' fishing


466 $2.00 $932.00


Resident citizens'


hunting


287 2.00 574.00


Resident citizens'


sporting


287 @ 3.25


932.75


$17.00


104


Resident citizens' minor and female fishing


144 @ 1.25 180.00


Resident citizens' minor trapping


6 @


2.25


13.50


Resident citizens'


trapping


15 @


5.25


78.75


Special non-resident fishing


2 @


1.50


3.00


Duplicate


6 @


.50


3.00


$2,717.00


Overpayment to Division of Fisheries and Game to be refunded 3.00


$2.720.00


Payments to Division of Fisheries and


Game January 1 to November 30, 1948


$2.296.00


Fees retained January 1 to November 30, 194,8


287.25


Cash on hand November 30, 1048, verified


136.75


$2.720.00


POLICE DEPARTMENT


Cash balance August 19, 1947


$11.00


Receipts August 19 to December 31, 1947: Revolver permits


27.00


$38.00


Payments to treasurer


August 19 to December 31, 1947


$32.50


Cash balance December 31, 1947


5.50


$38.00


Cash balance January 1, 1948


$5.50


Receipts January 1 to November 30, 1948: Revolver permits


78.50


Restitution for damages


282.55


Insurance refund


16.49


$383.04


Payments to treasurer


January 1 to November 30, 1948


$374.04


Cash balance November 30, 1948


9.00


$383.04


Cash balance December 1, 1948


$9.00


Receipts December 1 to 27, 1948: Revolver permits


3.00


$12.00


Payments to treasurer


December 1 to 27, 1948


$9.00


Cash on hand December 27, 1948, verified


3.00


$12.00


FIRE DEPARTMENT Miscellaneous Receipts


Receipts August 19 to December 31, 1947: Sale of junk


$10.00


Payments to treasurer August 19 to December 31, 1947


$10.00


=


105


Receipts January 1 to November 30, 1948: Sale if junk Reimbursement for false alarm


$15.00 35.50


Payments to treasurer January 1 to November 30, 1948


$50.50


BUILDING INSPECTOR


Cash balance August 19, 1947


$127.00


Permits issued August 19 to December 31, 1947:


Building $797.50


Alterations 154.50




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.