USA > Massachusetts > Middlesex County > Acton > Town annual reports of Acton, Massachusetts 1946-1950 > Part 21
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 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44
Wold, Ivan Richard Stoney, Dorothy Ellen
Middletown, Conn. S. Acton
56
Name
S. Acton W. Concord Concord Prince Edward Island Fall River Acton W. Acton
57
DEATHS REGISTERED IN 1948
Date
Name
Yrs. Mos. Dys.
June 28
Allsopp, Ernest Edward
55
1 27
Oct. 18 Beach, Lizzie Amelia
63
1
7
June 11 Billings, Mary A. (Griffin)
86
9
17
Feb. 9 Bogart, Jackson Hammond
61
ยท2
9
Jan. 17 Carr, Charles W.
89
3
0
Feb. 27 Christian, Bridget Ann
71
0
0
Feb. 10 Clapp, Harold E.
57
11
16
Jan. 13
Coles, Florence I. (Hopkins)
74
3
18
Oct. 27
Fannon, Henry Edward
56
2
6
July
4
Foster, Thomas Henry
81
4
2
Jan. 2
Flint, William Alfred
88
9
5
July
21
French, James H.
67
11
9
Sept.
2
Frost, Sherman W., Jr.
39
7
15
Jan.
8 Gallagher, George M.
68
11
15
Apr.
18
Geer, Joseph Tyler
82
6
13
Nov. 26
Hansen, Henry Alfred
70
9
0
Nov. 22
Harris, Hattie B.
78
7 12
Sept.
22
Hayes, William
72
0
13
Mar.
30
Hines, Wallace
58
0
0
Apr.
11 Hutchinson, Elizabeth
43
4
9
Apr.
1 Kinsman, Grover C.
45
1
21
Feb. 24
Knight, Charles J.
87
10
28
June 13 Lawton, Edward H.
60
0
0
Oct.
8 Leighton, Charles H.
72
10
29
Oct.
6 Moulton, Susie A.
85
2
10
Feb.
9 Murphy, George E.
79
0
0
July
12 Olsen, Helmer
78
3
25
Oct.
3 O'Neil, Catherine F.
69
0
14
Oct. 8 Ornburg, Rudolph
75
11 29
May
31 Pellett, Maude E.
75
4
27
Apr.
13 Putnam, Frank Wendell
73
8
4
Apr.
9 Robertson, Mysie
70
0
0
Jan.
4 Roome, Arthur Davis
70
6
19
Mar. 8 Schofield, Hattie J. (Faulkner)
87
6
3
Jan.
19 Shea, Mary L.
75
1
12
Apr.
30
Spencer, Mabel Bess (Larkin)
69
3
5
58
Date Name
Yrs. Mos. Dys.
Mar. 22 Ware, Charlotte M.
91
5
6
Apr. 14 Whitcomb, Frances
32
10
29
Sept. 13 White, Eugene
80
5
22
Sept.
7 Widtfeldt, Charles L.
66
8
6
July
16 Winchester, Rossie (Reed)
86
7
9
1947
Dec. 19 Mahan, Terrence, Jr.
79
0
0
NON-RESIDENT BURIALS IN 1948
Death
Name
Age Y. M. D.
Place of Death
Place of Burial
Dec. 27
Boodry, George R.
89
7 21
Winchester, Mass.
Mar. 11 Clough, Myrtilla R.
84
7
24
Dennis, Mass.
Apr. 23 Cobleigh, Herbert E.
74 3
1 Somerville, Mass.
Oct.
30 Conant, Carlton C.
80
4
9
Leominster, Mass.
July 3 Drew, Alla B.
65
0
0
Detroit, Mich.
July 21 Fookes, Francis E.
77
0
0
Boston, Mass.
June 28
Freeman, Margaret E.
66
3
11
Concord, Mass.
Jan. 24
Gowen, Carroll
59
8
0
Rutland, Vt.
Mt. Hope
June 21 Gray, Jessie W.
70
11
17
Long Island City, N. Y.
Woodlawn
Oct. . 14
Henson, William
76
4
9
Malden, Mass.
Jan. 3 Hoit, Evelyn W.
71
2
9
Holyoke, Mass.
June 29
Hunt, Alfred
81
1
6
Malden, Mass.
Oct. 29
Hoyt, Jennie M.
82
0
27
Newtonville, Mass.
Mt. Hope
July 29
Hutchinson, Ella A.
76
5
0
Dunstable, Mass.
N. Acton
Jan.
31
Leavitt, Alice M.
73
3
15
Waltham, Mass.
Mt. Hope
July 11 McCray, Martha J.
89
0
0
Medford, Mass.
Woodlawn
June 28 Mitchell, Alice T.
65
0
0
Boston, Mass.
Woodlawn
Feb. 2 Morison, Robert
72
0
0 Lexington, Mass.
Mt. Hope
July
19 Noyes, Blanche M.
83
2
0 Newton, Mass.
Woodlawn
Feb.
5 Raymond, Charles
76
0 Cambridge, Mass.
Mt. Hope
Woodlawn Mt. Hope Mt. Hope Woodlawn Mt. Hope Woodlawn Woodlawn
Woodlawn Mt. Hope Woodlawn
59
Date of
Name
Age Y. M. D.
Place of Death
Place of Burial
Sept. 17
Shattuck, Clarence T.
42
1
14
Concord, Mass.
Aug. 22
Stuart, Leslie
65
0
0
Ayer, Mass.
Feb. 23 Tuttle, Albert H.
76
8
24
Malden, Mass.
Mt. Hope Mt. Hope Woodlawn
May 27
Whitney, Francis A.
48
3
3
Maynard, Mass.
Woodlawn
Apr. 14 Whitcomb, Francis J.
32
10
29
Monson, Mass.
Mt. Hope
Jan. 19 Willis, Herbert E.
76
10
3
Weymouth, Mass.
Woodlawn
May 27 Wood, Florence H.
73
3
1
Littleton, Mass.
Woodlawn
June 20 Wood, Nellie G.
84
5
28
Pepperell, Mass.
Woodlawn
60
61
NOTICE
All dog licenses here listed expire March 31, 1949 .-
Dogs must be licensed on or before April 1st or the owners or keepers thereof are liable to a fine.
The law applies to all dogs three months old or over, regardless of time of year ownership is acquired. No tax bills are sent to owners of dogs.
62
List of Persons Having Dogs Licensed in 1948
-
Owner
Tag No.
Owner
Tag No.
Frederick Tuttle
1
Albert N. Nickerson 37
Raymond L. Hatch
2
George W. Turnbull 38
Frank Greenough
3
Thomas W. Cole
39
F. Wendell Putnam, Jr.
4
Thomas W. Cole
40
Mrs. F. W. Putnam, Sr. 5
Norman Garthe
41
Lowell H. Cram 6
John J. Crighton
42
Mary H. Lothrop
7
John J. Crighton
43
Ingeborg Pederson
8
Benjamin J. Ineson
44
Robert M. Bowen 9
Carrie F. Wells
45
Robert M. Bowen
10
James S. Goodwin
46
Robert A. McAdoo
11
James S. Goodwin
47
William P. Cameron
12
Ralph Prescott
48
Robert Rhodes 13
Hazel Hughes 49
Gertrude Stiles
14
Arthur Decker
50
Mrs. J. A. Dingee
15
Marilyn Clark
51
D. F. Hogan
16
Steve Peterson
52
A. Perry Marble
17
Harold White
53
George Roe
18
Lillian Frost
54
Edwin Christofferson
19
William P. Frost
55
George A. Rifford
20
Paul Richardson
56
Fred S. Kennedy
21
Benjamin Smalley
57
C. J. Kneeland 22
Benjamin Smalley 58
59
Mildred Pope Moore
24
Jennie M. McClure 60
61
William B. McCrudden 26
George W. Loggie
62
Allen Christofferson, Jr. 27
Oliva Eilertsen
63
John T. McNiff
28
Clara Sawyer
64
Kenneth S. Harvey
29
Jane A. Bolter
65
Benjamin Rice
30
Warren F. Blaisdell
66
Edwin A. Hall
31
Cecile Coles
67
Edwin A. Hall
32
Arthur R. Lowden 68
Louis G. McGlone 33
A. Hazeltine Perkins 69
Roger Mason
34
Norman McIntosh
70
Charles MacPherson
35
Norman McIntosh 71
Percy H. Hutchinson
36
Orson K. Miller
72
Mildred Pope Moore
23
Arthur Conquest
Gardner C. Ferguson
25
Lucretia Conheeney
63
Owner
Tag No.
Owner
Tag No.
John E. Lehto
73
Robert A. Reid, 3rd
112
Franklin D. Shores 74
John W. Charter 113
Walter N. Stevenson 75
Frederic W. Hopkins
114
Joan Christofferson 76
Frederic W. Hopkins 115
Paul A. Coughlin 77
Frederic W. Hopkins
116
John A. Brooks
78
Charles J. Farley 117
Joseph Lemoine
79
Charles J. Farley
118
Elmer Hill
80
Kay Graham
119
Doris M. Penney
81
Everett Maynes
120
Wilmer Laffin
82
Edward J. Higgins
121
John F. Cannessa
83
Walter C. Williams
122
Edward L. Forbes
84
John J. Onslow
123
Edward L. Forbes
85
Florence Rooney 124
John E. Moore, Jr.
86
Robert Farquhar
125
Walter M. Ballard
87
Stuart Farquhar
126
Thomas Motley, 2nd
88
John L. Fletcher
127
Joyce Ryan
89
Harold Nicola
128
Peter E. Ryan
90
Joseph Curtis
129
Cleon Phelps
91
Forrest E. Bean
130
John Torkelsen
92
Hazel G. Blanchard
131
Norman Hollowell
93
Harry Snyer
132
Wiliam Tillson
94
John J. Downey
133
H. J. Schnair
95
Hugh Hodgen
134
Lawrence Donnelly
96
Margaret Sexton
135
Paavo J. Erkkinen
97
Ralph Phalon
136
Barbara Allen
98
Noe J. Richards
137
Allie Hall
99
Thomas V. Smith
138
Mary Dubee
100
Libby Mauro
139
Harold Y. Banquer
101
Medville L. Clark
140
John M. Pettingell
102
Marion F. Hayes
140
Burton J. Jones
103
Clare Garceau 141
Arthur Jalonen
104
Mary Charter
142
John LaTulippe
105
James Farrar
143
John LaTulippe
106
Paul Cornwall
144
Alice LaTulippe
107
Antonia Benere
145
Edwin M. Anderson
108
Otis J. Reed
146
Winthrop C. Richmond 109
Irving S. Duren, Jr.
147
Rudolph Ornberg
110
Mary H. Croft
148
Olivia Connor
111
Safford Sweatt
149
64
Owner
Tag No.
Owner
Tag No.
Richard K. Stuart
150
William J. Durkin 188
Ruth Foster
151
Walter Liebfried 189
Dr. Paul Gates
152
John F. Coughlin. 190
Rita Curtin 153
Joseph E. Kelley 191
Hilda Anderson 154
Beverly Gallagher 192
Herbert L. Leusher
155
Richard Sisson
156
Helen Bacher 194
Leonard Godfrey, Jr.
157
Ethel C. Robbins 195
M. A. Thompson
158
Stuart A. Beach 196
Glenna Wise
159
Florence Watkins 197
Frank E. Balsor
160
Ralph F. Littlefield
198
C. C. Cullinane
161
Ralph F. Littlefield 199
Fred Richards
162
William Reynolds
200
Rachel Haynes
163
George W. Mortimer 201
Albert L. Haynes
164
Leo McCarthy
203
Eileen Rolfe
165
David F. Penney
166
Harry Fannon
167
Lucille Cunningham
168
Alfred Birch 207
Robert Young
169
L. H. Campbell
208
Kenneth Jewell
170
Mrs. Jean Drury
209
Frank F. Kleinfelder
171
Edmund J. McNiff
210
Howard M. Dowd
172
Margaret Larrabee
211
Howard M. Dowd
173
Gordon A. Crook
212
Frank I. Averett
174
Mildred Gallant 213
Alden C. Flagg 175
John H. Watkins
214
Ralph Parsons
176
Thomas Harris
215
Stanley Veasie
177
Howard J. Billings
216
William S. Jones
178
Eleanor Anderson 217
W. W. Smith 218
Nancy and Bernard Caouette
179
Charles D. Manter 219
Burton H. Wayne
180
Fred Heyliger
220
Curtis Briggs
181
E. W. Denton
221
James Gates
182
Donald MacPhee 222
Orla Nichols
183
John Murray 223
David Nichols
184
George Horton
224
Modesto Simeone
185
H. Stuart MacGregor 225
David Lawson
186
Joseph Perry 226
L. H. Lewis
187
Tony Perry
227
William L. Cobleigh, Jr. 204 Dr. Donnell Boardman 205 Herman F. Pfeiffer 206
J. Henry Engman 193
65
Owner
Tag No.
Owner Tag No.
Henry Teele
228
Chester Jordan, Jr. 229
Russell Berry 267
John B. Fallon
230
F. Roy Mackinnon
268
Mrs. John A. Kelley
231
Richard Peterson 269
Ralph I. Smith 232
Charles K. Lawton
270
William Kazokas 232
Ernest Simpson
271
Clinton S. Curtis
233
Paul W. Saine
272
Clinton S. Curtis
234
James Murgatroyd 273
Charles E. Foley
274
E. C. Johnson
236
Charles E. Foley
276
Clifford Armstrong
237
Dr. W. F. Davis
276
Clifford Armstrong
238
Herbert Pratt
277
Clifford Armstrong
239
Philip Rimbach
278
Charles H. Liebfried 240
Leonard Colwell
279
Norman Livermore
241
Norman Livermore
242
Fred Ratta
243
Arnold E. Davis
282
William Meppen
244
Arnold E. Davis
283
Priscilla Harper
245
Arthur E. Davis
284
Priscilla Harper
246
Arthur E. Davis
285
Roland O. Livermore
247
Albert W. Marsh 286
Paul D. Barnicle
248
Charles E. Bartlett
287
Philip G. Shearman
249
Ethel L. Todd 288
Philip G. Shearman
250
Ethel L. Todd
289
Alfred Rainha
251
Ethel L. Todd
290
Ormal S. Laffin
252
Richard Flint
291
Fraser Laffin
253
James Dubee 292
Edwin A. Anderson
254
Robert E. Woodbine
293
William D. Tuttle
255
Benjamin Bancroft
294
Raymond C. Stinson
256
Clesson Bancroft
295
Earl G. Morris
257
John Duggan
296
Margaret Hickey
258
Mrs. Benjamin Plume 297
Eva Hampson
259
James J. Mullen
298
Carl Flint
260
Howard Staples
299
Nathalie Phillips
261
Francis Roche
300
William Turner
262
Peter Olsen 301
Richard Nichols
263
Hermann Gatchell
302
Daniel Flanagan
264
Benjamin A. King 303
Harold Merry
265
Jean Davis
304
J. Eugene McKercher Henry Hickey 281
280
Malcolm Fullonton
235
Theresa MacDonald 266
66
Owner
Tag No.
Owner
Tag No.
Roberta Davis
305
William McNulty 339
Bradford Leach 340
Mrs. Nathalie Phillips
307
John C. Howard
341
William Henry Soar
308
John E. Murphy 342
Paul K. Aldred
343
Alan Pederson 310
Clifford A. Schofield 344
Rosemarie DiDuca
311
Daniel Sweeney 345
Harold Pellett
312
Thomas F. Kiley
346
Mrs. Anna Reill
313
James H. Wilson 347
Ernst A. Knippel
314
James Baker
348
John Duston
315
Mrs. Lillian Curley
349
John T. Sleeper
316
Alfred G. Gilbert, Jr.
350
Richard O'Neil
317
Archie Morrison
351
Richard P. Bursaw
318
J. Harry Conquest 352
Orwald Kienow
319
Frank G. Justice
353
Harrington Moore, Jr. . 320
Martin Holland 354
Albert W. Wunderly
321
Mareta Anderson
355
Alice G. LaTulippe
322
Karen Anderson
356
Donald P. Severance
323
Charles MacRae
357
Helen A. Knowlton
324
John Fisher
358
Pauline Bursaw
325
Roger Crafts
359
James Espie
326
Paul Post
360
Mrs. H. F. O'Rourke
327
Elwin Hollowell 361
Philip Newell
328
Robert Darling
362
Donald M. Streeter
329
Clinton S. Curtis
363
John F. Hurley
330
Sina Waterhouse
364
George Shomphe
331
Louis A. Flerra
332
John Enneguess
366
Alden Flagg, Sr.
333
Kennels
Gordon Shaw
334
Sherman Frost x100
John Waluk
335
Albert Gravlin x101
Charles Briggs
336
Cecil Balcom x102
John Stevens
337
Edith V. Davis x103
George Lamont
338
Fraser Kennels
x104
Francis Rahberg 306
Arthur Reynolds
309
Jane Morrison 365
67
304 licenses at $2.00 $608.00
64 licenses at $5.00
320.00
1 license at $50.00 50.00
4 licenses at $25.00
100.00
$1,078.00
Deduct fees 373 licenses at 20c
74.60
Paid to Town Treasurer
$1,003.40
68
REVISED JURY LIST - 1948
Precinct I
John M. Whittier, 582 Main St .- clerk W. Arthur Rayner, 107 Great Rd .- retired Simon D. Taylor, 852 Main St .- clerk E. Everett Putnam, 3 Maple Ave .- landscape gardener Frederic W. Rimbach, 420 Main St .- machinist Henry A. Johnson, 502 Main St .- mechanic Charles E. Bartlett, 69 Great Rd .- store proprietor George E. Horton, 512 Main St .- wood business Alden C. Flagg, Jr., 15 Newtown Rd .- wool business Emerick P. Gates, 452 Main St .- blacksmith
Precinct II
Herbert W. Merriam, 61 Maple St .- superintendent Laurence A. Winslow, 187 Main St .- machinist Alfred M. Olsen, 28 Laws Brook Rd .- farmer Harold F. Nordberg, 62 Main St .- auditor Lloyd W. Priest, 31 Central St .- carpenter David Clayton, 94 Main St .- pressman Millard J. Landry, 49 Maple St .- machinist Edwin H. Christofferson, 267 School St .- farmer Emery D. Nelson, 18 Parker St .- farmer Medville L. Clark, 246 School St .- banker
Precinct III
Ernest E. Allsopp, 88 Summer St .- meat inspector Homer C. Feltus, 160 Central St .- setup man Edward L. Pendergast, 76 Willow St .- clerk Leland H. Campbell, 217 Central St .- tel. operator Franklin H. Charter, 596 Mass. Ave .- tree surgeon Philip W. Goldthwaite, 15 Windsor Ave .- office worker Frederick A. Harris, 15 Church St .- granite worker A. Perry Marble, 145 Central St .- poultryman James W. Baker, 432 Mass. Ave .- oil delivery George F. Tuttle, 274 Central St .- laboratory technician
69
REPORT OF AUDIT OF BOOKS AND ACCOUNTS
February 8, 1949
To the Board of Selectmen Mr. George S. Braman, Chairman Acton, Massachusetts
Gentlemen :
I submit herewith my report of an audit of the books and accounts of the town of Acton for the period from November 9, 1947 to November 4, 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 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 Acton for the period from November 9, 1947, the date of the previous examination, to November 4, 1948, and report thereon as follows:
The financial transactions, as recorded on the books of the several departments receiving or disbursing money for the town or committing bills for collection, were examined, checked, and verified by comparison with the records of the town accountant and the town treasurer.
The books and accounts of the town accountant were exam- ined. The receipts, as recorded, were checked with the treas- urer's books and with the records of the several departments collecting money for the town, while the payments were
70
checked with the treasury warrants and with the books of the treasurer.
The appropriations as listed from the town clerk's records of town meetings, as well as the transfers from the reserve fund authorized by the finance committee, were checked to the town accountant's ledger.
The ledger accounts were analyzed for the period covered by the audit, and a balance sheet which is appended to this report, was prepared showing the financial condition of the town as of November 4, 1948.
In connection with the overdrawn accounts as shown in the balance sheet, attention is called to the provisions of Sec- tion 31, Chapter 44, General Laws.
The books of the town treasurer were examined and checked. The receipts, as recorded, were compared 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 checked with the warrants of the selectmen, authorizing the disbursement of town funds. The cash balance on November 4, 1948 was proved by reconciliation of the bank balances with statements furnished by the banks of deposit.
The payments of maturing debt and interest were proved with the amounts falling due and with the cancelled note and coupons on file.
The records of tax titles and tax possessions held by the town were examined and checked. The additions to the tax title account were compared with the tax collector's records, the tax titles redeemed were checked with the receipts as re- corded on the treasurer's cash book, and the tax titles and tax possessions on hand were listed and compared with the records in the Registry of Deeds.
The securities and savings bank books representing trust fund investments in the custody of the town treasurer and the trustees of the Charlotte L. Goodnow Fund were examined and listed. The transfers to the town were vertified, the income was proved, and other reported transactions were found to be correct.
71
In connection with the amounts shown on the balance sheet, as due from trust funds, it is recommended that withdrawals of income be made by the treasurer before bills chargeable to such income are paid.
The books and accounts of the tax collector were examined and checked. The poll, personal property, and real estate taxes, as well as motor vehicle and trailer excise, outstanding at the time of the previous examination and all subsequent commit- ments were audited and reconciled with the assessors' war- rants. The payments to the treasurer were checked to the treas- urer's cash book, the recorded abatements were compared with the assessors' record of abatements granted, the transfers to the tax title account were checked with the treasurer's records of tax titles held by the town, and the outstanding accounts were listed and reconciled with the respective controlling ac- counts in the accountant's ledger.
Verification of the outstanding tax and excise 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 departmental accounts receivable were audited. The charges were proved, the payments to the treasurer were checked with the treasurer's receipts, and the outstanding ac- counts were listed and proved.
The town clerk's records of dog and sporting licenses issued were examined and checked, the payments to the State being verified by comparison with the receipts on file and the pay- ments to the town treasurer being checked to the treasurer's cash book.
The surety bonds furnished by the several town officials for the faithful performance of their duties were examined and found to be in proper form.
The records of receipts of the selectmen and the sealer of weights and measures, of the school and cemetery departments, as well as of all other departments in which money was col- lected for the town, were examined, checked, and reconciled with the treasurer's and the accountant's books.
72
Appended to this report, in addition to the balance sheet, are tables showing a reconciliation of the treasurer's and col- lector's cash, summaries of the tax, excise, tax title, tax pos- session, and departmental accounts, as well as tables showing the condition and transactions of the trust funds.
While engaged in making the audit, co-operation was re- ceived from all town officials, for which, on behalf of my as- sistants and for myself, I wish to express appreciation.
Respectfully submitted, HERMAN B. DINE, Assistant Director of Accounts.
73
RECONCILIATION OF TREASURER'S CASH
Balance November 9, 1947 $120,841.51
Receipts November 9 to December 31,
1947
50,751.09
$171,592.60
Payments November 9 to December 31,
1947, per warrants
$61,922.93
Balance December 31, 1947 109,669.67 - $171,592.60
Balance January 1, 1948
$109,669.67
Receipts January 1 to November 4, 1948 267,520.53
Audit adjustment:
Warrants reported in excess
11.11
$377,201.31
Payments January 1 to November 4,
1948, per warrants
$255,641.40
Balance November 4, 1948:
Clinton Trust Company of
Clinton
$50,567.68
Middlesex County National
Bank of Maynard
70,992.23
121,559.91 -$377,201.31
Clinton Trust Company of Clinton
Balance November 4, 1948, per state- ment $42,844.13
Deposit in transit November 4, 1948, verified 7,723.55
$50,567.68
Balance November 4, 1948, per check
register $50,567.68
74
Middlesex County National Bank of Maynard
Balance November 4, 1948, per state-
ment $75,095.11
Balance November 4, 1948, per check register $70,992.23
Outstanding checks November 4, 1948,
per list
4,102.88
$75,095.11
75
RECONCILIATION OF COLLECTOR'S CASH
Cash balances November 4, 1948, per tables :
Poll taxes 1947
$30.00
Personal property taxes 1947
48.36
Real estate taxes 1947
603.98
Poll taxes 1948
36.00
Personal property taxes 1948
12,873.74
Real estate taxes 1948
16,556.36
Motor vehicle and trailer excise 1947 52.97
Motor vehicle and trailer excise 1948
720.10
Interest and costs
31.66
$30,953.17
Collector's overpayment to treasurer to be refunded:
Real estate taxes 1946 $.20
Cash balance November 4, 1948:
Concord National Bank
$19,452.27
Cash in office, verified 11,472.36
$30,924.65
Due from collector November 4, 1948
28.34
- $30,953.17
Concord National Bank
Balance November 4, 1948, per statement $32,528.42
Balance November 4, 1948, per check book $19,452.27
Outstanding checks November 4, 1948,
per list 13,076.15
$32,528.42
76 TOWN OF ACTON
GENERAL ACCOUNTS ASSETS
Cash
$121,559.91
Accounts Receivable :
Taxes:
Levy of 1947:
Poll
$226.00
Personal Property
1,478.70
Real Estate
8,532.07
$10,236.77
Levy of 1948:
Poll
$494.00
Personal Property
16,136.00
Real Estate
47,707.61
64,337.61
74,574.38
Motor Vehicle and Trailer Excise:
Levy of 1947
$370.52
Levy of 1948
2,428.01
2,798.53
Tax Judgment:
Motor Vehicle and Trailer Excise
502.62
Tax Titles
$1,129.41
Tax Possessions
346.21
1,475.62
Departmental :
Dog Officer
$88.00
Temporary Aid
887.19
Old Age Assistance
339.52
Veterans' Benefits
361.58
School
4.70
1,680.99
Aid to Highways:
State
$13,408.69
County
2,800.00
16,208.699
Underestimates 1948:
County Tax
.....
$484.88
County Hospital Assessment
355.91
....
840.79
Estimated Receipts to be Collected
10,115.22
.
77
Balance Sheet - November 4, 1948
LIABILITIES AND RESERVES
Payroll Deductions :
Federal Taxes
$62.10
County Retirement Fund
132.69
Blue Cross
26.45
$221.24
State Assessments 1948:
Auditing Municipal Accounts
$467.19
Parks and Reservations
206.23
673.42
Tailings-Reserve for Unclaimed Checks
144.81
Dog Licenses-Due County
253.20
Collector's Overpayment to Treasurer: Real Estate Taxes 1946
.20
Road Machinery Fund
3,362.93
Sales of Cemetery Land Fund
1,505.35
Trust Funds Income:
Susan Noyes Hosmer Cemetery Fund
$75.00
Cemetery Perpetual Care Funds
6.25
81.25
Federal Grants:
Aid to Dependent Children:
Administration
$30.65
Aid
375.40
$406.05
Old Age Assistance:
Administration
$609.34
Assistance
25.91
635.25
1,041.30
Unexpended Appropriation Balances
87,343.64
Reserve Fund-Overlay Surplus ....
3,194.02
Overlays Reserved for Abatement of Taxes: Levy of 1947 $2,715.50
Levy of 1948
1,830.81
4,546.31
78
Overlay Deficit : Levy of 1945 1.99
Due from Trust Funds :
Acton Firemen's Relief Fund
$69.00
Cemetery Perpetual Care Funds
446.21
Susan Hosmer Cemetery Fund
363.86
879.07
Overdrawn Accounts :
Moth Department-Salaries and Wages
$1.41
Tree Warden Expenses
5.79
Library Books
149.69
156.89
Payment in Advance of Payroll Deductions:
Massachusetts Teachers' Retirement Fund
9.58
$230,804.28
DEBT ACCOUNTS
Net Funded or Fixed Debt $9,000.00
TRUST ACCOUNTS
Trust Funds, Cash and Securities :
In Custody of Town Treasurer $213,858.38
In Custody of Trustees 3,465.54
$217,323.92
79
Revenue Reserved Until Collected :
Motor Vehicle and Trailer Excise
$2,798.53
Tax Title and Tax Possession
1,475.62
Departmental
1,680.99
Aid to Highways
16,208.69
22,163.83
Surplus Revenue :
Current Year
$174.00
Prior Years
106,098.78
106,272.78
$230,804.28
DEBT ACCOUNTS
Schoolhouse Addition Loan $9,000.00
TRUST ACCOUNTS
In Custody of Town Treasurer:
Elizabeth White Charity Fund $28,577.55
Georgia E. Whitney Charity Fund 15,183.08
Charlotte Conant School Fund
1,602.45
Wilde Memorial Library Fund
16,735.04
Acton Firemen's Relief Fund 4,275.67
West Acton Firemen's Relief Fund 708.11
Cemetery Perpetual Care Funds
58,812.13
Cemetery Surplus Fund
193.83
Luke Blanchard Cemetery Fund
1,528.78
Frank C. Hayward Cemetery Fund 1,016.70
Susan Noyes Hosmer Cemetery Fund 84,489.63
Henry L. Raymond Cemetery Monument Fund .. 735.41
$213,858.38
In Custody of Trustees : Charlotte L. Goodnow Fund
3,465.54
$217,323.92
80
ASSESSORS' REPORT - 1948
Tax assessed as follows:
Buildings, exclusive of land
$2,910,355.00
Land
655,600.00
Personal
538,930.00
$4,104,885.00
Valuation January 1, 1948
3,899,895.00
Increase in valuation 204,990.00
Rate of Taxation, $41.60
Real Estate
$148,343.73
Personal Estate
22,419.49
Polls
1,872.00
$172,635.22
Amount of money raised :
State Parks Tax
$206.23
State Audit of Municipal Accounts
467.19
County Tax
7,084.12
Tuberculosis Hospital Assessment
1,388.11
Pension Fund
953.00
Pension Fund Expense
42.00
Town Grant
159,834.88
Overlay
2,659.69
$172,635.22
Added Assessments:
Polls
$174.00
Real Estate
183.04
Personal Estate
1,483.04
Motor Vehicle and Trailer Excise :
Number of Vehicles Assessed, 1410
81
Total Value of Motor Vehicles and Trailers $400,560.00
Rate of Excise, $38.07
Total Excise
13,428.08
Added Excise of 1947
332.37
ALBERT P. DURKEE, CARL C. FLINT, JAMES W. BAKER,
82
TAX COLLECTOR'S REPORT
1945 TOWN TAX
Uncollected January 1, 1948
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.