Town annual reports of Carver 1947, Part 3

Author: Carver (Mass.)
Publication date: 1947
Publisher:
Number of Pages: 118


USA > Massachusetts > Plymouth County > Carver > Town annual reports of Carver 1947 > Part 3


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


20


Number of Miles Traveled


108


Respectfully yours,


WILLIAM E. HOLMES, Inspector of Animals.


-52-


JURY LIST-1947-1948


Anthony Bessette Louis A. Bryant John Carter


Cranberry Grower Foreman Decorator


Albert L. Chandler


Roger A. Chauvin


Frank D. Costello


Andrew R. Eames John W. Hacking


Cranberry Grower Farmer Painter


Leonard Heikkila


William R. Holmes


Robert McCaig


Cranberry Grower Garage Operator Salesman Laborer Box Maker


Bernard J. Owens


Thomas H. Reynolds


Nathan G. Roby


Frederick E. Shaw


Fuel Oil Dealer Foreman Box Maker


Kenneth E. Shaw


Cranberry Grower Machinist


Paul N. Story


Clarence Theo Thomas


Real Estate


Roger V. Weston


Cranberry Grower Cranberry Grower


FOREST WARDENS 1948


Telephone


Homer Weston


86-11


Ellis Bumpus


24-4


Winston Weston


96-2


Ralph Linton, Sr.


63-11


Embert Eames, Jr.


71-3


George Raymond


19


Earl Barnes


Wareham 779-M3


Paul Williams


67-21


William Harriman, Jr.


76-4


Mario Alberghini


33-22


David Nye


73-14


John D. Shaw


Paul W. Williams


Cranberry Grower Machinist


-53-


REPORT OF THE POLICE DEPARTMENT


To the Honorable Board of Selectmen Gentlemen:


The following is a report of the work of the Police Department for the year ending December 31, 1947.


CASES IN COURT


Male


Female


Total


Arrested for other officers


1


1


2


Assault and battery


6


6


Assault with dangerous weapon


1


1


Drunk


13


13


Larceny


8


8


Non-support


5


5


Operating to Endanger


4


1


5


Operating under Influence


3


3


Malicious Mischief


1


1


Motor Vehicle laws, violating


2


3


5


44


5


49


Committed:


House of Correction


1


Complaints Investigated


208


Fires attended


5


Automobile accidents investigated


16


Number of persons injured in accidents


22


Hospital Trips:


St. Lukes Hospital, Middleboro


3


Tobey Hospital, Wareham


3


Jordan Hospital, Plymouth


2


There has been an increase in traffic in the past year over that of 1946. I would recommend painting the white lines on the curves and hills as most of the accidents happen from cutting out and passing on a curve or hill.


Respectfully submitted,


A. TREMAINE SMITH, Chief of Police.


-54-


REPORT OF THE HIGHWAY SURVEYOR


To the Honorable Board of Selectmen


Gentlemen:


I hereby submit my report as Highway Surveyor for the year 1947.


CHAPTER 81


Appropriation: Town Share


$6,500.00


State Share


$14,625.00


Work done other than General Maintenance:


Hardened Surfaced Roads Refinished and Resanded with the following amount of Asphalt Coating:


Center Street


1550 gal Holmes Street 725 gal


Cranberry Road 3750 gal Pond Street 150 gal


Gates Street 1250 gal


Popes Point Road


1550 gal


High Street 1500 gal


Purchase Street 2100 gal


Mayflower Road 500 gal Rochester Road 1334 gal


Meadow Street 1916 gal


Wareham Street 1400 gal


Plymouth Street 1550 gal


Mixed in Place over present Hardened Surface:


2800 ft on Main Street


1500 ft on Wareham Street


1250 ft on Tremont Street


2 Stone Drains removed, 2 Concrete Pipes installed


3 Leaching Basins installed


2 Connecting Catch Basins installed


210 Cement Posts installed-replacing wood


2900 ft Secondary Roads Re-gravelled


Expenditure of Chapter 81 Funds was as follows:


Plympton Street


$119.00


Plymouth Street


795.33


Wenham Street


1,113.74


South Meadow Street


341.30


Meadow Street


2,404.69


-55-


Cross Street


8.00


Tremont Street


2,378.89


Wareham Street


1,068.50


Holmes Street


1,106.45


Main Street


3,058.87


Purchase Street


759.58


Forest Street


186.73


Fuller Street


136.38


High Street


828.79


Brook Street


117.50


Pleasant Street


134.61


Spring Street


74.20


Gates Street


489.70


Pond Street


308.29


Center Street


430.49


Shurtleff Street


64.00


Ward Street


43.50


West Street


508.00


Fosdick Street


152.60


Popes Point Road


496.58


France Street


15.00


Mayflower Road


552.59


Rochester Road


585.39


Pine Street


134.00


Indian Brook


266.53


Church Street


105.20


Seipet Street


273.23


Cranberry Road


1,450.67


Federal Road


236.15


Hammond Street


55.90


Old Center Street


5.00


Pine City


13.11


Snappit Street


110.30


East Head Road


102.74


Holmes Street Bridge


50.93


$21,082.46


-56-


CHAPTER 90


New Construction:


Seipet Street


Appropriations:


State


$6,000.00


County


3,000.00


Town


3,000.00


5200 ft graded and penetrated to 1" hardened surface


4 Drain Pipes and 42 ft of 3 ft cement pipe installed


8 Catch Basins with grates and covers installed Cement Posts installed and painted Shoulders roughed out, road now ready for 3" mixed in place


Expended


$11,181.54


Balance of Appropriation


818.46


Respectfully submitted,


CHARLES M. HAYNES, Highway Surveyor


REPORT OF THE TREASURER OF OLD HOME DAY ASSOCIATION


RECEIPTS


Balance on hand, 1946 Accounts


$365.99 .76


Interest


Town Appropriation


$175.00


Dinner Tickets


1,532.50


Ice Cream


20.00


Tonic, etc.


66.44


Ball Game


71.00


Remnants


.50


Dance Tickets


75.00


Tonic, Ice Cream, Dance Account


14.51


1,954.95


$2,321.70


-57-


EXPENDITURES


Cosmopolitan Band


$146.00


M. F. Ellis & Co.


10.29


A. R. Glidden & Son


5.85


H. W. Jordan


137.83


Pioppi's Orchestra, Dance


50.00


Walter R. Carmichael


120.42


Middleboro Clothing Co.


4.20


Fruit and Vegetable Outlet


89.00


Ellis D. Atwood, Supplies


10.25


The Print Shop


9.00


Norman V. Holmes, Supplies


7.97


Norman V. Holmes, Auto


12.00


Farrar's, Ice Cream, Dance


13.75


Jesse A. Holmes & Son, Truck


10.00


Plymouth Beef Co.


17.60


Plymouth Bottling Works, Inc., Tonic


29.68


Jones, McDuffie & Stratton, Paid by Town Appropriation 101.10


Helen Griffith, Supplies, 1947-1946


14.70


Ward & Brady


3.00 €


Jesse A. Holmes & Son, Supplies


95.08


F. H. Cole, Lumber


27.51


Plymouth Rock Hardware Corp.


25.47


William Egger Co. Inc.


8.50


Shaw's Radio & Furniture Co.


15.00


Nathan G. Roby, Supplies


2.45


Wood's Fish Market


348.65


The Rogers Print


27.50


Roger Weston, Baseball Acct.


7.25


Lawrence W. Leach, Dance Tickets


2.25


Homer Weston, Truck


21.00


Commonwealth of Massachusetts, Tax,


Dinner Tickets


76.63


Collector of Internal Revenue, Tax,


Dance Tickets 12.50


$1,462.43


-58-


SERVICES


Lena Thomas, Waiters


$16.00


Firemen's Auxiliary, Waiters


15.00


William Holmes, Police 8.00


Ellis Bumpus, Police, Dance 4.00


South Carver Women's Society, Waiters


15.00


North Carver Ladies' Aid Society, Waiters 15.00


Carver American Legion Auxiliary,


Waiters


15.00


Ellis D. Atwood, Employees


100.73


Marjorie Mosher


26.40


Ruth Maki


24.75


Martha Munies


24.75


James E. Thomas


6.60


LeRoy Cobb


6.60


James E. Thomas, Jr.


5.00


John Kennedy


6.60


Limwood Raymond


6.60


Lena K. Thomas


6.60


Gerold Schiebler


6.60


Elwood Holmes, Jr.


8.25


David Fowler


33.00


Frank Mazzille


19.80


Charles Tobin


6.60


Norman V. Holmes


40.00


Perez Shurtleff


28.05


Perez Shurtleff, By Town Approp.


73.90


Constance Holmes


12.00


Alice Shurtleff


15.00


Homer Weston, Employees


90.53


Homer Weston


25.00


Roger Weston


11.05


James Thomas, Ball Field Acct.


17.75


Norman V. Holmes, John Kennedy, Jr., Acct. 10.00


$700.16


-59-


Total Expenditures


$2,162.59


Receipts


1,954.95


Deficit


207.64


Accumulated Balance


$366.75


Deficit


207.64


Balance on Hand


$159.11


BERNARD E. SHAW,


Treasurer


REPORT OF TOWN AUDITORS


We, the Auditors of Carver, have completed an audit of the records and books of the Town of Carver, and find them to be correct and in good order, as of December 31, 1947.


ROGER V. WESTON, WARREN L. CHANDLER, HARRISON W. JORDAN,


Board of Auditors.


-- 60 --


REPORT OF STATE AUDITOR


October 22, 1947


To the Board of Selectmen Mr. Jesse A. Holmes, Chairman Carver, Massachusetts


Gentlemen:


I submit herewith my report of an audit of the books and accounts of the town of Carver for the period from July 25, 1946, to July 28, 1947, 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:


In accordance with your instructions, I have made an audit of the books and accounts of the Town of Carver for the period from July 25, 1946, the date of the previous examination to July 28, 1947, and submit the following report thereon:


The appropriation accounts were analyzed and checked with the town clerk's records of financial votes passed in town meetings and with the finance committee's records of transfers from the reserve fund. General ledger ac- counts were compiled, and a balance sheet showing the financial condition of the town on July 28, 1947 was prepared and is appended to this report. An examination of this balance sheet indicates that the financial condition of the town is very good.


-61-


The books and accounts of the town treasurer were ex- amined and checked. The cash book additions were veri- fied, and the recorded receipts were analyzed and com- pared with the records in the several departments collect- ing money for the town and with other sources from which money was paid into the town treasury, while the payments were checked with the selectmen's warrants authorizing the treasurer to disburse town funds. The cash balance on July 28, 1947 was verified by actual count of the cash in the office and by reconciliation of the bank balance with a statement furnished by the bank of de- posit.


The recorded payments on account of temporary debt and interest were proved with the amounts due and by examination of the cancelled note on file.


The tax title records were examined, the amounts trans- ferred to the tax title account were compared with the collector's records, and the tax titles on hand were listed.


The savings bank books and securities representing the investment of the trust and investment funds in the cus- tody of the town treasurer and trustees were examined and listed, the income being proved and the transfers to the town being verified.


It is recommended that steps be taken toward the estab- lishment of a proper system of accounting so that com- plete records may be available in a single town office and so that the true financial condition of the town may be determined at any time.


The books and accounts of the tax collector were ex- amined and checked. The tax and motor vehicle and trail- er excise accounts outstanding according to the previous examination and all subsequent commitment lists were audited and proved with the assessors' warrants issued for their collection. The collections, as recorded, were checked, the payments to the treasurer were verified, the recorded abatements were proved by comparison with


-62-


the assessors' records of abatements granted, and the out- standing accounts were listed.


The records of departmental accounts receivable were examined and checked. The payments of the town treas- urer were compared with the treasurer's cash book and the outstanding accounts were listed.


The outstanding tax, motor vehicle and trailer excise, and departmental accounts were verfied by mailing notices to a number of persons whose names appeared on the books as owing money to the town, the replies re- ceived thereto indicating that the accounts, as listed, are correct.


The town clerk's record of dog and sporting licenses issued, as well as receipts from marriage intentions, re- cording fees, etc., were examined and checked. The re- corded payments to the State and the town treasurer and the cash on hand were verified.


In addition to the accounts mentioned, the records of all other departments collecting money for the town were examined, checked, and reconciled with the treasurer's books.


There are appended to this report, in addition to the balance sheet, tables showing a reconciliation of the treasurer's cash, summaries of the tax, motor vehicle and tralier excise, tax title and departmental accounts, to- gether with tables showing the condition and transactions of the trust and investment funds.


While engaged in making the audit, cooperation was received from the town officials, for which, on behalf of my assistants and for myself, I wish to express apprecia- tion.


Respectfully submitted,


HERMAN B. DINE,


Assistant Director of Accounts.


-63-


RECONCILIATION OF TREASURER'S CASH


Balance July 25, 1946 $35,814.60 121,035.49


Receipts July 25 to Dec. 31, 1946


$156,850.09


Payments July 25 to Dec. 31, 1946 $70,687.74


Balance Dec. 31, 1946


86,162.35


$156,850.09


Balance Jan. 1, 1947


$86,162.35


Receipts Jan. 1 to July 28, 1947


59,278.82


$145,441.17


Payments Jan. 1 to July 28, 1947


$88,163.32


Balance July 28, 1947:


Cash in office, verified $4,157.77


Middleborough Trust Co. 53,120.08


$57,277.85


$145,441.17


MIDDLEBOROUGH TRUST COMPANY


Balance July 28, 1947, per statement


$56,268.77


Balance July 28, 1947, per check book 53,120.08


Outstanding checks July 28, 1947, per list 3,148.69


$56,268.77


PERSONAL PROPERTY TAXES - · 1945


Outstanding July 25, 1946


$42.35


Payments to treasurer July 25 to Dec. 31, 1946 $30.25


Abatement July 25 to Dec. 31, 1946 12.10


$42.35


REAL ESTATE TAXES - 1945


Outstanding July 25, 1946 $491.15


Payments to treasurer July 25 to Dec. 31, 1946 491.15


POLL TAXES - 1946


Outstanding July 25, 1946


$62.00


Commitment July 25 to Dec. 31, 1946 per warrant 12.00


Abatements and payments, refunded


July 25 to Dec. 31, 1946 78.00


$152.00


Payments to treasurer July 25 to Dec. 31, 1946 $114.00


Abatements July 25 to Dec. 31, 1946 14.00


Outstanding Dec. 31, 1946


24.00


$152.00


-64-


Outstanding Jan. 1, 1947 $24.00 Abatement and Payment, refunded Jan. 1 to July 28, 1947 2.00


$26.00


Payments to treasurer, Jan. 1 to July 28, 1947 $20.00


Abatements Jan. 1 to July 28, 1947 4.00


Outstanding July 28, 1947, per list


2.00


$26.00


PERSONAL PROPERTY TAXES - 1946


Outstanding July 25, 1946


$5,931.00


Commitment July 25 to Dec. 31, 1946,


per warrant 48.00


$5,979.00


Payments to treasurer July 25 to


Dec. 31, 1946


$5,858.04


Outstanding Dec. 31, 1946


120.96


$5,979.00


Outstanding Jan. 1, 1947


$120.96


Payments to treasurer Jan. 1 to July 28, 1947


$50.04


Outstanding July 28, 1947, per list 70.92


$120.96


REAL ESTATE TAXES - . 1946


Outstanding July 25, 1946


$60,857.08


Commitment July 25 to Dec. 31, 1946,


per warrant 29.40


$60,886.48


Payments to treasurer July 25 to Dec. 31, 1946


$59,040.88


Abatements July 25 to Dec. 31, 1946


18.96


Transfers to tax title July 25 to Dec. 31, 1946


11.88


Outstanding Dec. 31, 1946


1,814.76


$60,886.48


Outstanding Jan. 1, 1947


$1,814.76


Payments to treasurer Jan. 1 to July 28, 1947 Outstanding July 28, 1947, per list


$958.20


856.56


$1,814.76


POLL TAXES - 1947


Commitment Jan. 1 to July 28, 1947, per warrant


$982.00


Payments to treasurer Jan. 1 to July 28, 1947


$634.00


Abatements Jan. 1 to July 28, 1947


124.00


Outstanding July 28, 1947, per list


224.00


$982.00


-65-


PERSONAL PROPERTY TAXES - 1947


Commitment Jan. 1 to July 28, 1947, per warrant $7,384.21


Payments to treasurer Jan. 1 to July 28, 1947 $403.79


Abatements Jan. 1 to July 28, 1947 71.25


Outstanding July 28, 1947 6,909.17


$7,384.21


REAL ESTATE TAXES - 1947


Commitment Jan. 1 to July 28, 1947, per warrant $80,929.52


Payments to treasurer Jan. 1 to July 28, 1947


$15,686.12


Abatements Jan. 1 to July 28, 1947 3.25


Warrant in excess of commitment list


.03


Outstanding July 28, 1947


65,240.12


$80,929.52


MOTOR VEHICLE AND TRAILER EXCISE - 1945


Abatement and payment, adjusted $2.00


Payment to treasurer July 25 to Dec. 31, 1946


$2.00


MOTOR VEHICLE AND TRAILER EXCISE - 1946


Outstanding July 25, 1946 $866.07


Commitment July 25 to Dec. 31, 1946,


per warrant 685.56


$1,551.63


Payments to treasurer July 25 to Dec. 31, 1946


$1,309.68


Abatements July 25 to Dec. 31, 1946


35.70


Outstanding Dec. 31, 1946


206.25


$1,551.63


Outstanding Jan. 1, 1947


$206.25


Commitment Jan. 1 to July 28, 1947, per warrants


264.05


Abatements and payments, refunded Jan. 1 to July 28, 1947


4.84


Payments to treasurer Jan. 1 to July 28, 1947 $449.26


$475.14


Abatements Jan. 1 to July 28, 1947 25.88


$475.14


-66-


MOTOR VEHICLE AND TRAILER EXCISE - 1947 Commitment Jan. 1 to July 28, 1947, per warrants $1,759.00


Abatement and payment, refunded Jan. 1 to July 28, 1947 5.25


$1,764.25


Payments to treasurer Jan. 1 to July 28, 1947 $1,249.65


Abatements Jan. 1 to July 28, 1947


28.00


Outstanding July 28, 1947, per list


486.60


$1,764.25


INTEREST AND COSTS


Interest


Costs


Collections July 25 to Dec. 31, 1946 :


Levy of 1945


$21.30


Levy of 1946


21.77


$8.40


$43.07


$8.40


Payments to treasurer July 25 to Dec. 31, 1946


$43.07


$8.40


Collections Jan. 1 to July 28, 1947:


Levy of 1946


$20.13


$2.80


Levy of 1947


.12


$20.25


$2.80


Payments to treasurer Jan. 1 to July 28, 1947


$20.25


$2.80


TAX TITLES


Balance July 25, 1946


$272.20


Transfer to tax titles July 25 to Dec. 31, 1946: Taxes 1946


11.88


$284.08


Balance Dec. 31, 1946, and July 28, 1947,


per list


$284.08


TOWN CLERK Dog Licenses


Licenses issued January 1 to July 28, 1947:


Male


76 @ $2.00


$152.00


Female


19 @


5.00


95.00


Spayed Females


14 @ 2.00


28.00


Kennel


1 @ 10.00


10.00


Payments to treasurer January 1 to July 28, 1947


$237.20


Fees retained January 1 to July 28, 1947


22.00


Cash on hand July 28, 1947, verified


25.80


$285.00


1


$285.00


.


-67-


SPORTING LICENSES


Licenses issued January 1 to July 28, 1947:


Series No. 1


38 @ $2.00


$76.00


Series No. 2


10 @


2.00


20.00


Series No. 3


62 @ 3.25


201.50


Series No. 4


20 @ 1.25


25.00


Series No. 6


4 @


5.25


21.00


Series No. 9


2 @


5.25


10.50


Series No. 12


1 @


.50


.50


$354.50


Payments to treasurer January 1 to July 28, 1947


$284.50


Fees retained January 1 to July 28, 1947


34.00


Cash on hand July 28, 1947, verified


36.00


$354.50


TOWN CLERK Permits, Recording Fees, Etc.


Receipts July 25 to December 31, 1946:


Gasoline registration


$1.00


Marriage intentions


28.00


Recording fees


24.00


Sale of town histories


18.00


Miscellaneous


3.75


$74.75


Payments to treasurer July 25 to December 31, 1946


$74.75


Receipts January 1 to July 28, 1947:


Gasoline registrations


$2.00


Marriage intentions


18.00


Recording fees


24.00


Sale of town histories


9.00


Miscellaneous


6.25


Payments to treasurer January 1 to July 28, 1947


$59.25


SELECTMEN


Receipts July 25 to December 31, 1946: Licenses and permits


$3.50


Payments to treasurer July 25 to December 31, 1946 $3.50


Receipts January 1 to July 28, 1947:


Licenses and permits


$64.25


Rent of hall


15.00


$79.25


$59.25


-68-


Payments to treasurer January 1 to July 28, 1947 $79.25


POLICE DEPARTMENT


Pistol permits issued July 25 to December 31, 1946 $2.00


Payment to treasurer July 25 to December 31, 1946 $2.00


Pistol permits issued January 1 to July 28, 1947 $1.50


$1.50


Payments to treasurer January 1 to July 28, 1947 Pistol permit issued July 29 to August 5, 1947 Payment to treasurer July 29 to August 5, 1947


$.50


SEALER OF WEIGHTS AND MEASURES


Cash balance July 25, 1946


$1.20


Fees July 25 to December 31, 1946


14.59


$15.79


Payments to treasurer July 25 to Dec.


31, 1946 $15.69


Cash balance December 31, 1946


.10


$15.79


Cash balance January 1, 1947


$.10


Fees January 1 to July 28, 1947


1.30


$1.40


Cash balance July 28, 1947


$1.40


HEALTH DEPARTMENT Accounts Receivable


Outstanding July 25, 1946


$617.92


Payments to treasurer July 25 to Dec. 31, 1946 Abatements July 25 to Dec. 31, 1946 145.07


$472.35


$617.92


SLAUGHTERING FEES


Charges July 25 to Dec. 31, 1946


$94.00


Payments to treasurer July 25 to Dec. 31, 1946


$94.00


Charges January 1 to July 28, 1947


$48.50


Cash balance July 28, 1947:


Paid treasurer August 5, 1947


$48.50


PUBLIC WELFARE DEPARTMENT Temporary Aid-Accounts Receivable


Outstanding July 25, 1946 $1,297.45


Charges July 25 to Dec. 31, 1946


2,965.75


$4,263.20


$.50


-69-


Payments to treasurer July 25 to Dec. 31, 1946 $1,705.17


Abatements July 25 to Dec. 31, 1946


211.16


Outstanding Dec. 31, 1946


2,346.87


$4,263.20


Outstanding Jan. 1, 1947


$2,346.87


Charges Jan. 1 to July 28, 1947


108.45


Collections in excess of charges


13.86


$2,469.18


Payments to treasurer Jan. 1 to July 28,


1947 $1,276.07


Outstanding July 28, 1947, per list


1,193.11


$2,469.18


AID TO DEPENDENT CHILDREN-ACCOUNTS RECEIVABLE


Outstanding July 25, 1946


$827.48


Charges July 25 to Dec. 31, 1946


572.45


$1,399.93


Payments to treasurer July 25 to Dec. 31, 1946


$1,399.93


Charges January 1 to July 28, 1947


$2,094.85


Payments to treasurer Jan. 1 to July 28, 1947


$2,094.85


BUREAU OF OLD AGE ASSISTANCE Accounts Receivable


Outstanding July 25, 1946


$2,628.36


Charges July 25 to Dec. 31, 1946


2,854.65


$5,483.01


Payments to treasurer July 25 to Dec. 31, 1946


$5,483.01


Charges Jan. 1 to July 28, 1947


$3,176.45


Payments to treasurer Jan. 1 to July 28, 1947


$3,176.45


VETERANS' BENEFITS Accounts Receivable


Charges July 25 to Dec. 31, 1946 $46.00


Payments to treasurer July 25 to Dec. 31, 1946


$46.00


SCHOOL DEPARTMENT Accounts Receivable


Outstanding July 25, 1946 $571.63


Payments to treasurer July 25 to Dec. 31, 1946 $227.25


Outstanding Dec. 31, 1946 and July 28, 1947, per list 344.38


$571.63


-70-


LIBRARY


Cash balance July 25, 1946


$.60


Receipts July 25 to Dec. 31, 1946


6.80


$7.40


Payments to treasurer July 25 to Dec. 31, 1946


$6.20


Cash balance Dec. 31, 1946


1.20


$7.40


Cash balance Jan. 1, 1947


$1.20


Receipts Jan. 1 to July 28, 1947


7.55


$8.75


Payments to treasurer Jan. 1 to July 28, 1947


$8.50


Cash balance July 28, 1947


.25


$8.75


Cash balance July 29, 1947


$.25


Receipts July 29 to Aug. 5, 1947


.20


$.45


Cash on hand Aug. 5, 1947, verified


$.45


CEMETERY DEPARTMENT Accounts Receivable


Outstanding July 25, 1946


$70.00


Charges July 25 to Dec. 31, 1946


148.50


Payments to treasurer July 25 to Dec. 31, 1946


$168.50


Outstanding Dec. 31, 1946


50.00


Outstanding Jan. 1, 1947


$50.00


Charges Jan. 1 to July 28, 1947


160.00


$210.00


Payments to treasurer Jan. 1 to July 28, 1947


160.00


Charges reported in error


15.00


Outstanding July 28, 1947, per list


35.00


$210.00


BENJAMIN ELLIS SCHOOL FUND In Custody of Trustees


Savings Securities


Cash


Deposits Par Value


Total


On hand July 25, 1946


$143.75


$349.53


$2,000.00


$2,493.28


On hand at end of year 1946


$53.75


$349.53


$2,000.00


$2,403.28


On hand July 28, 1947


$150.73


$349.53


$2,000.00


$2,500.26


$218.50


$218.50


-71-


July 25 to December 31, 1946


Receipts


Payments


Income $85.00 Transfer to town $175.00


Cash on hand July 25,


Cash on hand Dec. 31,


1946


143.75


1946 53.75


$228.75 January 1 to July 28, 1947


$228.75


Income


$96.98 Cash on hand July 28, 1947 $150.73


Cash on hand Jan. 1,


1947


53.75


$150.73


$150.73


E. TILLSON PRATT SCHOOL FUND In Custody of Trustees


Cash


Savings Deposits Par Value


Total


On hand July 25, 1946


$39.39


$3,939.82 $100.00


$4,079.21


On hand at end of year 1946


$3,939.82


$100.00


$4,039.82


On hand July 28, 1947 $39.39


$3,939.82 $100.00


$4,079.21


Receipts


Payments


July 25 to December 31, 1946


Cash on hand July 25, 1946


$39.39 Transfers to town $39.39


January 1 to July 28, 1947


Income


$78.78 Transfers to town


$9.39


Surety Bond 30.00


Cash on hand July 28, 1947 39.39


$78.78


$78.78


McFARLIN PARKWAY FUND In Custody of Town Treasurer


Savings Deposits


Total


On hand July 25, 1946


$131.34


$131.34


On hand at end of year 1946


$132.31


$132.31


On hand July 28, 1947 Receipts


$133.29


$133.29


Payments


Income


July 25 to December 31, 1946 $.97 Added to savings deposits $.97


January 1 to July 28, 1947


Income


$.98 Added to savings deposits $.98


Securities


-72-


ROSA A. COLE LIBRARY FUND In Custody of Town Treasurer


Savings


Deposits


Total


On hand July 25, 1946


$1,101.12


$1,101.12


On hand at end of year 1946


$1,112.13


$1,112.13


On hand July 28, 1947


$1,134.38


$1,134.48


July 25 to December 31, 1946


Receipts


Payments


Income


$11.01


Added to savings deposits


$11.01


January 1 to July 28, 1947


Income


$22.35 Added to savings deposits $22.35


MARY P. S. JOWITT LIBRARY FUND In Custody of Town Treasurer


Savings Deposits


Total


On hand July 25, 1946


$129.65


$129.65


On hand at end of year 1946


$130.61


$130.61


On hand July 28, 1947


$131.58


$131.58


Receipts


Payments


July 25 to December 31, 1946


Income


$.96 Added to savings deposits


$.96


January 1 to July 28, 1947


Income


$.97 Added to savings deposits $.97


CEMETERY PERPETUAL CARE FUNDS In Custody of Town Treasurer


Savings


Cash


Deposits


Total


On hand July 25, 1946


$45.00


$24,095.13


$24,140.13


On hand at end of year 1946


$24,044.60


$24,044.60


On hand July 28, 1947


$24,421.11


$24,421.11


Receipts


Payments


July 25 to December 31, 1946


Withdrawn from sav-


Transfers to town $550.77


ings deposits


$50.53


Income


235.24


Bequests


200.00


Sale of lots and graves


20.00


Cash in general treas-


ury July 25, 1946


45.00


$550.77


$550.77


-73-


Income


January 1 to July 28, 1947 $376.51 Added to savings deposits $376.51


POST-WAR REHABILITATION FUND In Custody of Town Treasurer


Cash


Securities Par Value


Total


On hand July 25, 1946


$500.00


$10,000.00


$10,500.00


On hand at end of year 1946


$625.00


$10,000.00


$10,625.00


On hand July 28, 1947


$750.00


$10,000.00


$10,750.00


Receipts


Payments


July 25 to December 31, 1946


Income


$125.00


Cash in general treas-


ury Dec. 31, 1946


$625.00


Cash in general treas-


ury July 25, 1946


500.00


$625.00


$625.00


January 1 to July 28, 1947


Income


$125.00


Cash in general treas-


ury July 28, 1947


$750.00


Cash in general treas-


ury Jan. 1, 1947


625.00


$750.00


$750.00


Town of Carver BALANCE SHEET - JULY 28, 1947 GENERAL ACCOUNTS


ASSETS


LIABILITIES AND RESERVES


Cash


$57,277.85


Payroll Deductions: Federal Withholding Taxes $226.65


Taxes:


Retirement Fund 9.66


Levy of 1946:


Poll


$2.00


Personal Property 70.92


Proceeds of Dog Licenses- Due County Tailings


39.00


Real Estate 856.56


134.51


Levy of 1947:


Poll $224.00




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.