USA > Massachusetts > Norfolk County > Weymouth > Town annual report of Weymouth 1958 > Part 15
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 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33
17,349.48
Interest - Apportioned - Sewer
12,201.01
Common Sewer - Paid in Advance
8,817.00
Particular Sewer - Paid in Advance
10,683.00
Interest - Sewer - Paid in Advance
79.98
Farm Animal Excise
146.00
Total
$6,779,099.89
Add Interest and Charges Collected in 1958:
Personal
$ .31
Real Estate
561.23
Motor Vehicle and Trailer Excise
1.146.91
Polls
665.40
Add Refunds on 1958 Taxes:
Personal
$ 131.00
Real Estate
48,120.88
Water Liens
256.70
Motor Vehicle and Trailer Excise
5,689.69
2,373.85
163
22,998.00
Polls
Particular Sewer - Apportioned
50.00
Common Sewer - Apportioned
48.19
Interest - Apportioned Sewer
54,363.58
Total
Less Collections of 1958 Taxes:
Personal
$1,643,916.38
Real Estate
18,298.52
Water Liens
415,622.77
Polls
21,222.00
Common Sewer - Apportioned
16,599.06
Particular Sewer - Apportioned
16,750.75
Interest - Apportioned Sewer
11,689.15
Farm Animal Excise
113.50
Common Sewer - Paid in Advance
8,817.00
Particular Sewer - Paid in Advance
10,683.00
Committed Interest - Sewer - Paid in Advance
79.98
Interest and Charges on Above
2,373.85
Total $6,293,504.93
Less Abatements and Tax Title Credits on 1958 Taxes:
Personal
114,813.13
Real Estate
25.52
Motor Vehicle and Trailer Excise
41,330.91
Polls
6,920.73
Water Liens Tax Title Credits
232.00
Common Sewer - Apportioned - T. T. Credits
67.28
Particular Sewer - Apportioned - T. T. Credits
43.00
Interest - Apportioned Sewer - T. T. Credits
42.07
Total $165,680.44
Total Collections, Abatements and Tax Title Credits
$6,459,185.37
Balance of 1958 Taxes Outstanding December 31, 1958
376,651.95
Percentage Collected on 1958 Taxes - 94.49%
Summary of Outstanding 1958 Taxes:
Personal
$ 2,583.32
Real Estate
111,173.74
Water Lien
4,119.37
Motor Vehicle and Trailer Excise
100,544.79
Polls
334.00
Common Sewer - Apportioned
742.86
Particular Sewer - Apportioned
618.85
Interest - Apportioned Sewer
492.46
Common Sewer - Unapportioned
73,286.25
Particular Sewer - Unapportioned
82,723.81
Farm Animal Excise
32.50
Total
$376,651.95
164
4.00
63.12
$6,835,837.32
4,127,338.97
Motor Vehicle and Trailer Excise
$ 759.80
Interest - Apportioned Sewer
1,446.00
Real Estate Tax Title Credits
Fees Collected in 1958: Trailer Park Fees Municipal Lien Certificates Sewer Lien Discharges Mortgagee's Receipt
$2,312.00
1,686.00
108.00
1.00
Total
$4,107.00
Respectfully submitted, FRANK W. HOLBROOK Collector of Taxes
REPORT OF CHIEF OF POLICE
Honorable Board of Selectmen
Town Hall
East Weymouth, Massachusetts
Gentlemen:
I herewith report the annual report of the services rendered by the Police Department for the year ending December 31, 1958.
Causes of Arrest
Crimes against the Person
20
Crimes against Property
146
Crimes against Public Order
436
Miscellaneous Report
Complaints investigated
4,483
Doors and buildings found open and secured
399
Summonses and warrants served for out-of-town departments
840
Street lights out
141
Wagon calls
198
Ambulance calls
485
Messages delivered
130
Animals killed
20
Fires reported
20
Defective streets
115
Missing persons located
105
Closed dwellings inspected
3,877
Property recovered
$99,662.47
Respectfully submitted, JOSEPH B. O'KANE Chief of Police
165
January 9, 1959
THE COMMONWEALTH OF MASSACHUSETTS DEPARTMENT OF CORPORATIONS AND TAXATION BUREAU OF ACCOUNTS
REPORT OF AN AUDIT OF THE ACCOUNTS OF THE TOWN OF WEYMOUTH
FOR THE PERIOD FROM APRIL 1, 1955 TO AUGUST 31, 1957
(Made in Accordance with the Provisions of Chapter 44, General Laws)
April 18, 1958.
To the Board of Selectmen Mr. Joseph Crehan, 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 April 1, 1955 to August 31, 1957, made in accordance with the provisions of Chapter 44, General Laws. This is in the form of a report made to me by Mr. William Schwartz, Assistant Director of Accounts.
Very truly yours,
HERMAN B. DINE, Director of Accounts.
Mr. Herman B. Dine Director of Accounts Department of Corporations and Taxation
State House, Boston
Sir:
In accordance with your instructions, I have made an audit of the books and accounts of the Town of Weymouth for the period from April 1, 1955, the date of the previous examination, to August 31, 1957, and report thereon as follows:
The records of the financial transactions of the Town, as shown on the books of the several departments receiving or disbursing Town funds or committing bills for collection, were examined and checked with the records of the Town Accountant and the Town Treasurer.
The books and accounts in the office of the Town Accountant were examined and checked in detail. The receipts, as recorded, were compared with the Treasurer's cash book, while the payments were checked with the Treasurer's cash book and with the treasury warrants. The general and appropriation ledger accounts were analyzed; the appropriations, loan authorizations, and transfers being checked with the Town Clerk's records of financial votes passed at Town meetings and with the Finance Com- mittee's approvals of transfers from the reserve fund.
The necessary adjustments resulting from the audit were made, and a balance sheet showing the financial condition of the Town on August 31, 1957 was prepared and is appended to this report.
166
The books and accounts of the Town Treasurer were examined and checked in detail. The receipts, as recorded, were analyzed and checked with the Town Accountant's records, with the departmental records of payments to the Treasurer, and with other sources from which money was paid into the Town treasury. The payments were compared with the warrants approved by the Board of Selectmen and with the Town Account- ant's books.
The Treasurer's cash balance on August 31. 1957 was proven by recon- ciliation of the bank balances with statements furnished by the banks of deposit, by examination of the savings bank books, by verification of the securities, and by actual count of the cash in the office.
The records of employees' payroll deductions on account of Federal taxes were examined and the payments to the Director of Internal Revenue were verified.
The payments on account of maturing debt and interest were checked with the amounts falling due and with the cancelled securities on file. The outstanding coupons on August 31, 1957 were listed and reconciled with a statement furnished by the bank of deposit.
The records of receipts from parking meter fees were not adaptable to audit since the police department delivers the collections from the meters to a local bank and the Town's account in that bank is credited with the proceeds after counting.
The records of tax titles and tax possessions held by the Town were examined and checked. The taxes, assessments, and water liens trans- ferred to the tax title account were checked with the tax collector's records, the redemptions of tax titles and the sales of tax possessions were com- pared with the Treasurer's recorded receipts, and the foreclosures and disclaimers of tax titles were verified. The tax titles and tax possessions on hand were listed, reconciled with the respective accounts in the Town Accountant's ledger, and checked with the records at the Registry of Deeds.
The savings bank books and securities representing the investments 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 were checked with the Treasurer's recorded receipts, and the cash balances on August 31, 1957 were proved by reconciliation of the bank balances with statements furnished by the banks of deposit. The retirement fund transactions were checked with the records of the Contributory Retirement Board.
The books and accounts of the Tax Collector were examined and checked. The taxes, excise, and assessments outstanding at the time of the previous audit, as well as all subsequent commitment lists, were audited and proved with the assessor's warrants issued for their collection. The cash books were analyzed, the payments to the Treasurer were verified, the abatements were compared with the assessors' records of abatements granted, the taxes and assessments transferred to the tax title account were checked with the Treasurer's record of tax titles held by the Town, and the outstanding accounts were listed and reconciled with the ledger controls. The tax collector's cash balance on August 31, 1957 was verified by actual count of the cash in the office.
The records of departmental and water accounts receivable were ex- amined and checked. The commitments were proved, the recorded col-
167
lections were checked with the Treasurer's cash book, the abatements were compared with the departmental records of abatements granted, and the outstanding accounts were listed and reconciled with the respective ledger accounts.
Verification of the outstanding tax, excise, departmental, and water accounts was made by mailing notices to a number of persons whose names appeared on the books as owing money to the Town, the replies received thereto indicating that the accounts, as listed, are correct.
The financial votes passed at Town meetings, as recorded by the Town Clerk, were checked in detail with the Town Accountant's ledger accounts, and the totals of the appropriations were compared with the assessors' computations of the tax rates for the years 1955, 1956, and 1957.
The records of deferred sewer assessments were examined and checked. The apportionments were verified, the payments in advance were checked with the Treasurer's recorded receipts, the amounts due and added to taxes were proved, and the apportionments due in future years were listed and reconciled with the Town Accountant's ledger.
The records of cash receipts by the Town Clerk were examined and checked. The collections on account of dog and sporting licenses issued, as well as for recording fees, marriage intentions, and miscellaneous charges, were verified. The cash book was added, the payments to the Treasurer were checked with the Treasurer's receipts, and the cash on hand August 31, 1957 was verified.
The surety bonds of the several officials of the Town required by law to furnish them for the faithful performance of their duties were examined and found to be in proper form.
The records of licenses and permits issued by the Board of Selectmen and the Building and Wire Inspectors, as well as by the Police and Health Departments, were examined and checked with the payments to the Treas- urer, the cash on hand being verified.
The records of receipts of the Sealer of Weights and Measures and of the Sewer, School, and Library Departments, as well as of all other departments collecting money for the Town or committing bills for collec- tion, were examined and checked. The payments to the Treasurer were compared with the Treasurer's recorded rceipts, and the cash on hand was verified.
There are appended to this report, in addition to the balance sheet, tables showing reconciliations of the Treasurer's, the Tax Collector's, and the Town Clerk's cash, summaries of the tax, excise, assessment, tax title, departmental and water accounts, as well as schedules showing the con- dition and transactions of the trust, investment and retirement funds.
For the co-operation received from all officials of the Town during the progress of the audit, I wish, on behalf of my assistants and for myself, to express appreciation.
Respectfully submitted,
WILLIAM SCHWARTZ,
Assistant Director of Accounts
168
RECONCILIATION OF TREASURER'S CASH
Balance April 1, 1955:
General Water
$1,546,877.97 231,624.44
$ 1,778,502.41
Receipts:
April 1 to December 31, 1955: General
Water
$6,775,601.17 283,211.91
7,058,813.08
1956:
General
$9,106,377.51 811,030.32
9,917,407.83
Transfers:
April 1 to December 31, 1955: General:
Unclaimed check to tailings
1,648.28
1956:
General, from water
10,000.00
$18,766,371.60
Payments:
April 1 to December 31, 1955:
General Water
$6,797,679.70 317,510.16
$ 7,115,189.86
1956:
General
$8,845,751.85 674,347.40
9,520,099.25
Transfers, 1956:
Water, to general General-unclaimed check paid from tailings
1.13
Balance December 31, 1956:
General Water
$1,797,072.25 324,009.11
2,121,081.36
$18,766,371.60
Balance January 1, 1957:
General Water
$1,797,072.25 324,009.11
$ 2,121,081.36
Receipts :
January 1 to August 31, 1957:
General Water
$4,632,449.16 264,976.98
4,897,426.14
$ 7,018,507.50
169
Water
10,000.00
Water
Payments:
January 1 to August 31, 1957: General Water
$5,634,715.13 355,227.60
$5,989,942.73
Balance August 31, 1957:
General Water
$ 794,806.28 233,758.49
1,028,564.77
$ 7,018,507.50
Balance August 31, 1957:
General
Water
$ 794,806.28 233,758.49
$ 1,028,564.77
Cash on hand August 31, 1957:
In banks:
General:
South Shore National Bank, Quincy $ 236,034.16
Second Bank-State Street
Trust Co., Boston 62,317.12*
United States Treasury Bills, per certification :
Due October 3, 1957
495,955.00
$
794,306.28
Water:
South Shore National Bank,
Quincy
$ 36,027.04
Second Bank-State Street
Trust Co., Boston
1,292.36*
Weymouth Savings Bank,
Book No. 49405 54,536.40
So. Weymouth Sav. Bank, Book No. 13066 90,729.09
United States Treasury Bills,
due September 15, 1959
50,021.70
232,606.59
In office, verified:
General
$ 500.00
Water
1,151.90
1,651.90
$ 1,028,564.77
*Per check register and bank statement.
Reconciliation of Bank Balances South Shore National Bank, Quincy General
Balance August 31, 1957, per statement Bank charge in error, to be adjusted
$279,642.44 4.55
$
279,646.99
170
Balance August 31, 1957, per check register Outstanding checks August 31, 1957, per list
$236,034.16 43,612.83
$ 279,646.99
Water
Balance August 31, 1957, per statement $ 37,433.79
Balance August 31, 1957, per check register $ 36,027.04
Bank charge, water account, charged to general account in error, to be adjusted 4.55
Outstanding checks August 31, 1957, per list
1,402.20
$ 37,433.79
RECONCILIATION OF BOND AND COUPON ACCOUNT Second Bank State Street Trust Company, Boston
Balance August 31, 1957, per statement $1,863.25
Outstanding coupons August 31, 1957, per list
$1,863.25
PAYROLL DEDUCTIONS
Federal Taxes
Balance April 1, 1955
Deductions ::
April 1 to December 31, 1955 $285,585.48 1956 421,868.62
707,454,10
$739,673.78
Payments to Director of Internal Revenue:
April 1 to December 31, 1955 $278,132.58 420,380.85
1956
$698,513.43 41,160.35
$739,673.78
Balance January 1, 1957
$41,160.35
Deductions January 1 to August 31, 1957
313,331.31
.
$354,491.66
Payments to Director of Internal Revenue January 1 to August 31, 1957
$319,595.20
Balance August 31, 1957
34,896.46
$354,491.66
RECONCILIATION OF COLLECTOR'S CASH
Cash balances August 31, 1957, per tables:
Real estate taxes
$77.82
Poll taxes 1957 38.00
Real estate taxes 1957 5,171.75
Motor vehicle and trailer excise 1956 196.15
171
$32,219.68
Balance December 31, 1956
Motor vehicle and trailer excise 1957
2,297.09 10.00
Sewer assessments 1957
Apportioned sewer assessments not due
18.00
Particular sewer assessments 1957
12.52
Committed interest 1957
Interest and costs on taxes and assessments
79.65
Water liens 1957
7,952.48 250.00
Petty cash advance August 31, 1957
25.04
Excess cash August 31, 1957
$8,227.52
Cash on hand August 31, 1957, verified
REAL ESTATE TAXES 1944 TO 1952, INCLUSIVE
Audit adjustment August 31, 1957:
Tax titles disclaimed not previously reported :
$.60
Taxes 1944
.59
1945
63
1946
.80
1947
12.00
1948
45.24
1949
58.30
1950
224.10
1951
251.23
1952
$593.49
Audit adjustment August 31, 1957:
Abatements not previously reported :
Taxes 1949
3.94
1950
4.50
1951
4.85
1952
$17.48
Outstanding August 31, 1957, per list:
Taxes 1944
.59
1945
.63
1946
.80
1947
12.00
1948
41.05
1949
54.36
1950
219.60
1951
246.38
1952
576.01
$593.49
19.00
32.50
$8,227.52
$4.19
$.60
172
POLL TAXES - 1952
Collections 1956, after abatement Payments to treasurer 1956
$2.00 $2.00
POLL TAXES - 1953
Outstanding April 1, 1955 $8.00
Collections April 1 to December 31, 1955
after abatement 4.00
$12.00
Payments to treasurer April 1 to
December 31, 1955 $8.00
Abatements April 1 to December 31, 1955 4.00
$12.00
PERSONAL PROPERTY TAXES - 1953
Outstanding April 1, 1955
$15.68
Payments to treasurer April 1 to
December 31, 1955
$7.84
Abatements April 1 to December 31, 1955 7.84
$15.68
REAL ESTATE TAXES - 1953
Outstanding April 1, 1955 Refunds 1956
$4,093.40 39.20
Payments to treasurer April 1 to
December 31, 1955
$1,528.74
Abatements 1956
39.20
Transfers to tax titles April 1 to December 31, 1955
2,564.66
$4,132.60
Audit adjustment August 31, 1957:
Tax titles disclaimed not previously reported
$296.94
Audit adjustment August 31, 1957:
Abatements not previously reported
$10.78
Outstanding August 31, 1957, per list 286.16
$296.94
POLL TAXES - 1954
Outstanding April 1, 1955
$344.00
Collection April 1 to December 31, 1955 after abatement 2.00
$346.00
Payments to treasurer:
April 1 to December 31 1955
$162.00
1956
36.00
$198.00
173
$4,132.60
Abatements:
April 1 to December 31, 1955
$114.00 34.00
1956
148.00
$346.00
PERSONAL PROPERTY TAXES - 1954
$2,634.39
Outstanding April 1, 1955
Collections April 1 to December 31 1955 after abatements
23.76
$2,658.15
Payments to treasurer:
April 1 to December 31, 1955
130.68
1956
$2,375.41
Abatements:
April 1 to December 31, 1955
15.84
1956
282.74
$2,658.15
REAL ESTATE TAXES - 1954
Outstanding April 1, 1955
Refunds:
April 1 to December 31, 1955
$2,439.36 39.60
1956
2,478.96
$55,286.93
Payments to treasurer:
April 1 to December 31, 1955
$45,377.18
1956
$48,596.61
Abatements:
April 1 to December 31, 1955
$2,902.58
1956
3,082.76
Transfers to tax titles:
April 1 to December 31 1955 1956
931.59
3,607.56
$55,286.93
Audit adjustment August 31, 1957: Tax titles disclaimed not previously reported
$263.99
Audit adjustment August 31, 1957: Abatements not previously reported
$10.89
253.10
Outstanding August 31, 1957, per list
$263.99
$2,244.73
$266.90
$52,807.97
3,219.43
180.18
$2,675.97
174
POLL TAXES - 1955
Outstanding April 1, 1955
$8,828.00
Additional commitment April 1 to
December 31, 1955 Refunds
13,414.00
April 1 to December 31, 1955 1956
$20.00 2.00
22.00
Collections 1956 after abatement
4.00
$22,268.00
Payments to treasurer:
April 1 to December 31, 1955 1956
$20,254.00 262.00
$20,516.00
Abatements :
April 1 to December 31 1955
$1,426.00
1956
276.00
Outstanding December 31, 1956
1
$22,268.00
Outstanding January 1, 1957
$50.00
Collections January 1 to August 31, 1957 after abatement
2.00
$52.00
Payments to treasurer January 1 to August 31, 1957 Abatements January 1 to August 31, 1957
$38.00
14.00
$52.00
PERSONAL PROPERTY TAXES - 1955
Commitment per warrant
$1,237,052.00 5.00
Refunds April 1 to December 31, 1955
Payments to treasurer:
April 1 to December 31, 1955
$1,233,223.00 3,071.00
$1,236,294.00
Abatements:
April 1 to December 31, 1955
$405.00 104.00
Outstanding December 31, 1956
509.00 254.00
$1,237,057.00
Outstanding January 1, 1957
$254.00
Payments to treasurer January 1 to August 31, 1957 Abatements January 1 to August 31, 1957
$188.00
66.00
$254.00
175
$1,237,057.00
1956
1956
1,702.00 50.00
REAL ESTATE TAXES - 1955
Commitment per warrant Refunds
$3,027,882.00
April 1 to December 31, 1955 1956
$36,470.58 2,060.00
38,530.58
$3,066,412.58
Payments to treasurer:
April 1 to December 31, 1955 1956
$2,894,269.71 84,551.40
$2,978,821.11
Abatements:
April 1 to December 31, 1955 1956
3,619.00
77,009.87
Transfers to tax titles :
April 1 to December 31, 1955 1956
868.00
4,808.00
Outstanding December 31, 1956
5,773.60
$3,066,412.58
Outstanding January 1, 1957
$55,773.60
Audit adjustment August 31, 1957:
Tax titles disclaimed not previously reported
110.00
$5,833.60
Payments to treasurer January 1 to August 31, 1957
$4,532.53
Abatements January 1 to August 31, 1957
232.00
Transfers to tax titles January 1 to August 31, 1957
1,009.07
Audit adjustment August 31, 1957:
Abatements not previously reported
11.00
Outstanding August 31, 1957, per list
99.00
$5,883.60
POLL TAXES - 1956
Commitment per warrant
$22,634.00
Additional commitment
108.00
Refunds
16.00
Collections after abatements
6.00
$22,764.00
Payments to treasurer
$20 654.00
Abatements
1,578.00
Outstanding December 31, 1956
532.00
$22,764.00
Outstanding January 1, 1957
$532.00
Collections January 1 to August 31, 1957 after abatements
2.00
$534.00
Payments to treasurer January 1 to August 31, 1957
$220.00
Abatements January 1 to August 31 1957
132.00
Outstanding August 31, 1957, per list
182.00
$534.00
$73,390.87
$3,940.00
176
PERSONAL PROPERTY TAXES - 1956
Commitment per warrant Refunds
$1,367,509.42 25.55
$1,367,534.97
Payments to treasurer Abatements Outstanding December 31, 1956
$1,363,499.52 314.63
3,720.82
$1,367,534.97
Outstanding January 1 1957
$3,720.82
Payments to treasurer January 1 to August 31, 1957
$3,306.37
Abatements January 1 to August 31, 1957
239.25
Outstanding August 31, 1957, per list
175.20
$3,720.82
REAL ESTATE TAXES - 1956
Commitment per warrant Refunds
$3,440,777.75 39,016.58
$3,479,794.33
Payments to treasurer
$3,290,807.38
Abatements
85,521.78
Transfers to tax titles
2 961.12
Outstanding December 31, 1956
100,504.05
$3,479,794.33
Outstanding January 1, 1957
$100,504.05
Reufnds January 1 to August 31, 1957
1,591.04
Audit adjustment August 31, 1957: Tax titles disclaimed not previously reported To be refunded
331.85
175.20
$102,602.14
Payments to treasurer January 1 to August 31, 1957
$71,126.13
Abatements January 1 to August 31, 1957
2,597.81
Transfers to tax titles January 1 to August 31, 1957
1,224.29
Audit adjustment August 31, 1957:
Abatements not previously reported
12.06
Outstanding August 31 1957, per list
27,564.03
Cash balance August 31, 1957
77.82
$102,602.14
POLL TAXES - 1957
Commitment per warrant Refunds
$23,076.00 4.00
Payments to treasurer
$20,020.00
Abatements
1,314.00
Outstanding August 31, 1957, per list
1,708.00
Cash balance August 31, 1957
38.00
$
23,080.00
$ 23,080.00
177
PERSONAL PROPERTY TAXES - 1957
Commitment per warrant Payments to treasurer Abatements Outstanding August 31, 1957, per list
$ 1,565 157.50
$1,463,647.00 388.00
101,122.50
$ 1,565,157.50
REAL ESTATE TAXES - 1957
Commitment per warrant
$4,038,628.75
Additional commitment
600.00
Refunds
563.75
To be refunded
.20
Unlocated difference August 31, 1957
$
4,040,295.20
Payments to treasurer
58,550.00
Abatements
56.25
Audit adjustment August 31, 1957:
Abatements not previously reported
191.25
Outstanding August 31, 1957, per list
3,696,634.92
Cash balance August 31, 1957
5,171.75
$ 4,040,295.20
MOTOR VEHICLE AND TRAILER EXCISE - 1953
Outstanding April 1, 1955
$297.70
Collections after abatements :
April 1 to December 31, 1955 1956
6.97
58.61
$356.31
Payments to treasurer:
April 1 to December 31, 1955 1956
6.97
$ 98.25
Abatements April 1 to December 31, 1955
258.06
$358.31
MOTOR VEHICLE AND TRAILER EXCISE - 1954
Outstanding April 1, 1955
$13,288.32 66.31
Refunds April 1 to December 31, 1955
Collections after abatements:
April 1 to December 31, 1955 1956
$36.27
65.47
101.74
Payments to treasurer: April 1 to December 31, 1955 1956
$8,692.79
600.04
$ 9,292.83
$13,456.37
178
502.50
$ 279,691.03
Transfers to tax titles
$51.64
$91.28
Abatements:
April 1 to December 31, 1955 1956
$ 3,074.65 1,088.89
4,163.54
$13,456.37
Collections after abatements : January 1 to August 31, 1957 Payments to treasurer: January 1 to August 31, 1957
$2.00
$2.00
MOTOR VEHICLE AND TRAILER EXCISE - 1955
Outstanding April 1, 1955
$ 41,624.36
Additional commitments:
April 1 to December 31, 1955 1956
$342,624.64 15,534.03
358,158.67
Refunds:
April 1 to December 31, 1955 1956
$ 8,907.68
2,041.30
Collections after abatements 1956
$410,812.26
Payments to treasurer:
April 1 to December 31, 1955 1956
$311,331.30
50,003.88
Abatements:
April 1 to December 31, 1955 1956
$ 32,891.85
15,362.00
Outstanding December 31, 1956
48,253.85 1,223.23
$410,812.26
Outstanding January 1, 1957
$ 1,223.23
Collections after abatements :
January 1 to August 31, 1957
41.50
Audit adjustment August 31, 1957: Unlocated difference
.01
$ 1,264.82
Payments to treasurer:
January 1 to August 31, 1957
$589.22
Abatements:
January 1 to August 31, 1957
614.70
Outstanding August 31, 1957, per list
60.90
$ 1,264.82
MOTOR VEHICLE AND TRAILER EXCISE - 1956
Commitment per warrants Refunds Collections after abatements
$419,217.93
5,580.70
8.17
$424,806.80
179
10,948.98 80.25
Payments to treasurer Abatements Outstanding December 31, 1956
$331,086.15 29,554.35 64,166.30
$424,806.80
MOTOR VEHICLE AND TRAILER EXCISE - 1956
Outstanding January 1, 1957
$64,166.30
Additional commitment:
January 1 to August 31, 1957
78,583.05
Refunds:
January 1 to August 31, 1957
3,719.91
Collections after abatements:
126.69
January 1 to August 31, 1957
.95
Unlocated difference August 31, 1957
$146,596.90
Payments to treasurer:
January 1 to August 31, 1957
Abatements:
January 1 to August 31, 1957
26,957.53
Audit adjustment August 31, 1957:
Refunds of motor vehicle and trailer excise 1957 reported as 1956
761.72
Outstanding August 31, 1957, 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.