Town annual reports of Acton, Massachusetts 1946-1950, Part 21

Author: Acton (Mass.)
Publication date: 1946
Publisher:
Number of Pages: 980


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.