Town annual reports of Medfield 1940-1949, Part 18

Author: Medfield (Mass.)
Publication date: 1940
Publisher: The Town
Number of Pages: 1594


USA > Massachusetts > Norfolk County > Medfield > Town annual reports of Medfield 1940-1949 > Part 18


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 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84


Edmund R. Dewing, 200 Grove Street, Wellesley 84


15


George W. Arbuckle, 118 Butler Road, Quincy Blanks 9


108


REGISTER OF PROBATE AND INSOLVENCY- Norfolk County James J. Cox, 50 Lincoln Avenue, Quincy 9


Alfred E. Henderson, 21 Otis Avenue, Dedham


79


Elliott Kimball Slade, 31 Chesterfield Road, Milton Blanks 17


3


108


40


108


81


COUNTY COMMISSIONER-Norfolk County


Frederick A. Leavitt, 166 Tappan Street, Brookline Blanks 23


85


108


COUNTY TREASURER-Norfolk County


91


Ralph D. Pettingell-21 Lowder Street, Dedham Blanks 17


108


CLERK OF COURTS-Norfolk County (To fill vacancy)


Willard E. Everett, 815 Main Street, Walpole 91


Heslip E. Sutherland, 19 Avon Way, Quincy 2 Blanks 15


108


DEMOCRATIC PARTY


GOVERNOR


Francis E. Kelly, 1184 Morton Street, Boston 9


Roger L. Putnam, 216 Central Street, Springfield


20


LIEUTENANT GOVERNOR


John C. Carr, 30 Burnside Street, Medford Blanks


21


8


SECRETARY 29


Joseph J. Buckley, 76 South Huntington Avenue, Boston 13


Leo A. Gosselin, Governor Avenue, Bellingham 10


John D. O'Brien, 31 Pearl Street, Boston 1 Blanks 5


TREASURER 29


Thomas E. Barry, 49 Bayswater Street, Boston 1


Francis X. Hurley, 11 Prince Street, Boston William F. Hurley, 56 Mt. Pleasant Avenue, Boston 1 John F. Welch, 63 Homer Street, Boston 3


15


Blanks 9


29


41


29


AUDITOR


Thomas J. Buckley, 15 Pinckney Street, Boston Leo D. Walsh, 43 Savin Hill Avenue, Boston Blanks


21


--


3 5


ATTORNEY GENERAL


James E. Agnew, 92 Wallingford Road, Boston 17 Blanks 12


SENATOR IN CONGRESS


16


Joseph E. Casey, 295 Church Street, Clinton Daniel H. Coakley, Parker House, 60 School Street, Boston None John F. Fitzgerald, 21 Beacon Street, Boston 10


Joseph Lee, 43 South Russell Street, Boston 3


29


CONGRESSMAN-Fourteenth District


Harold E. Cole, 6 Brook Street, Taunton


17


Terrance J. Lomax, 266 Whipple Street, Fall River


1


Arthur E. Seagrave, 2097 Highland Avenue, Fall River Blanks


7


COUNCILLOR-Third District


William F. A. Graham, 25 Lane Park, Boston 15 Blanks 14


29


SENATOR-Middlesex and Norfolk District


None


Blanks 29


REPRESENTATIVE IN GENERAL COURT-8th Norfolk Dist. John J. Clancy, Maple Street, Bellingham 17 Blanks 12


29


DISTRICT ATTORNEY-Southeastern District


None


Blanks


29


REGISTER OF PROBATE AND INSOLVENCY-Norfolk County


None


Blanks


29


42


-


-- -


29


29


4


29


COUNTY COMMISSIONER-Norfolk County


None


Blanks 29


COUNTY TREASURER-Norfolk County


None


Blanks 29


CLERK OF COURTS-Norfolk County


None


Blanks 29


The polls were declared closed at 1:00 P. M. The ballots, check lists, tally sheets were delivered to the Town Clerk for safe keeping as prescribed by law.


A true copy attest :


CHARLES W. KEIRSTEAD,


Town Clerk.


TOWN WARRANT


COMMONWEALTH OF MASSACHUSETTS


Norfolk, ss.


To either of the Constables of the Town of Medfield, in said County, greeting :


In the name of the Commonwealth you are directed to notify and warn the inhabitants of the Town of Medfield, qualified to; vote in elections and in Town affairs, to meet at the Town Hall,' in said Medfield on Thursday the 17th day of September, A. D. 1942 at 7:30 P. M. then and there to act on the following articles:


Article 1. To see if the Town will vote to transfer the sum of $618.63 from the WPA appropriation to the School Building Committee for the purpose of completing the grading and the construction of walk at the New School Building, or do or act anything in relation thereto.


Article 2. To see if the Town will vote to accept the following named sums as Perpetual Trust Fund for the care of lots in the Vine Lake Cemetery, the interest thereof or as may be necessary to be used for said care, viz:


Edward M. Bent


$100.00


William Bullard


100.00


Leon Kennett 100.00


Edgar Sherman


100.00


Elwyn A. Smith


100.00


43


And you are directed to serve this warrant by posting an attested copy thereof, in the usual place for posting warrants in said Medfield, seven days at least before the time of holding said meeting.


1


Hereof fail not and make due return of this warrant with your doings thereon, unto the Town Clerk at the time and place of meeting aforesaid.


Given under our hands this 10th day of September. A.D. Nine- teen hundred and forty-two.


FRANK G. HALEY, CHARLES W. HAIGH, ROBERT H. FRASER, Sr., Selectmen of Medfield.


A true copy attest :


FRED C. CHICK, Constable of Medfield.


SPECIAL TOWN MEETING September 17, 1942


The meeting was called to order by the Moderator at 7:30 P. M. and the following action was taken on the articles in the warrant:


Article 1. Voted to pass articles 1 and 2 together as recom- mended, namely:


Article 1. Voted to transfer the sum of $618.63 from the WPA appropriation to the School Building Committee for the purpose of completing the grading and construction of walk at the new School Building.


Article 2. Voted to accept the above named sums as per- petual Trust Funds in the usual manner.


Voted that the meeting be dissolved.


A true copy attest:


CHARLES W. KEIRSTEAD,


Town Clerk.


44


TOWN WARRANT


COMMONWEALTH OF MASSACHUSETTS


Norfolk, ss.


To either of the Constables of the Town of Medfield, in said County, greeting :


In the name of the Commonwealth you are directed to notify and warn the inhabitants of the Town of Medfield, qualified to vote in elections and in town affairs to meet at the Town Hall, in said Medfield on Tuesday the 3rd day of November, A.D. 1942 at 8:00 A. M., then and there to act on the following articles:


Governor; Lieutenant Governor; Secretary; Treasurer; Audi- tor; Attorney General; Senator in Congress Representative in Congress; Councillor; Senator; Representative in General Court (1); District Attorney; Register of Probate and Insolvency; County Commissioner; County Treasurer.


Vacancies-A Clerk of Courts.


Question :


Law Proposed by Initiative Petition


Shall the proposed measure which provides that the present statutes which make it a crime punishable by fine or imprison- ment knowingly to advertise, print, publish, distribute or circu- late any matter containing reference to any person from whom or place where any, drug, instrument or means whatever, or any advice or information may be obtained, for the purpose of preventing pregnancy, or to sell, lend, give away, exhibit, offer or advertise any drug, medicine, instrument or other article for the prevention of conception, or to write or print information of any kind stating when, where, how, of whom, or by what means such article can be obtained, or to manufacture or to make such article, shall not apply to treatment or prescription given to married persons for protection of life or health by or under the direction of registered physicians nor to teaching in chartered medical school nor to publication or sale of medical treatises or journals, which was disapproved in the House of Representatives by a vote of 77 in the affirmative and 133 in the negative and in the Senate by a vote of 16 in the affirmative and 18 in the negative, be approved ?


45


To obtain a full expression of opinion, voters should vote on all three of the following questions ;-


(a) If a voter desires to permit the sale in this town of any and all alcoholic beverages to be drunk on and off the premises where sold, he will vote "Yes" on all three questions.


(b) If he desires to permit the sale herein of wines and malt beverages only to be drunk on and off the premises where sold, he will vote "No" on question one, "Yes" on question two and "No" on question three.


(c) If he desires to permit the sale herein of all alcoholic beverages but only in packages, so called, not to be drunk on the premises where sold, he will vote "No" on questions one and two and "Yes" on question three.


(d) If he desires to permit the sale herein of wines and malt beverages to be drunk on and off the premises where sold and in addition other alcoholic beverages but only in packages, so called, not to be drunk on the premises where sold, he will vote "No" on question one and "Yes' on questions two and three.


(e) If he desires to prohibit the sale herein of any and all alcoholic beverages whether to be drunk on or off the premises where sold he will vote "No" on all three questions.


1. Shall licenses be granted in this town for the sale therein of all alcoholic beverages, (whisky, rum, gin, malt beverages, wines and all other alcoholic beverages) ?


2. Shall licenses be granted in this town for the sale therein of wines and malt beverages (wines and beer, ale and all other malt beverages) ?


3. Shall licenses be granted in this town for the sale therein of all alcoholic beverages in packages, so called, not to be drunk on the premises ?


1. Shall the Pari-Mutuel system of betting on licensed horse races be permitted in this county ?


2. Shall the Pari-Mutuel system of betting on licensed dog races be permitted in this county ?


The polls will be opened at 8:00 A.M. and may be closed at 7:00 P.M.


.


You are directed to serve this warrant by posting an attested copy thereof, in the usual place of posting warrants in said Medfield, seven days at least before the time of holding said meeting.


46


--- - - - - -- -


---- -------


---- ---- - -- -


1


Hereof fail not and make due return of this warrant with your doings thereon, unto the Town Clerk at the time and place of meeting aforesaid.


Given under our hands this 24th day of October, A.D. Nineteen hundred and forty-two.


FRANK G. HALEY, CHARLES W. HAIGH, ROBERT H. FRASER, SR., Selectmen of Medfield.


A true copy attest:


FRED C. CHICK, Constable of Medfield.


COMMONWEALTH OF MASSACHUSETTS


Medfield, Mass. October 24, 1942


Norfolk, ss .:


By virtue of this warrant, I have notified and warned the inhabitants of the Town of Medfield qualified to vote in elections, to meet at the time and for the purpose named, by posting attested copies of said warrant in not less than five public places in the Town at least seven days before the time of holding the meeting.


FRED C. CHICK,


Constable of Medfield.


STATE ELECTION November 3, 1942


Pursuant to the foregoing warrant a meeting was held in the Town Hall on Tuesday, the 3rd day of November, 1942, at 8:00 A.M. The following persons, appointed as election officers were sworn in by the Town Clerk and assigned to duty as follows:


Louise Brennan and Laura Atherton to distribute ballots. Anne Young and Abbie Sheahan to check at the ballot box; Edward Sweeney, Margaret Kennedy, Annie L. Miller, Sue Kennedy, Richard Conrick, Edna Huebener, Alice Spear, Mignonette Mortimer as tellers. Coleman J. Hogan in charge of the Ballot Box. Mr. Dana Jefferson, Sr., the Republican Election Commis- sioner Appointed by the Governor was duly sworn in but Mr. Richard H. Hager the Democratic Appointee finding it impossible to be on hand today, was not sworn in.


47


Charles W. Keirstead, the Town Clerk being unable to attend this election was authorized to appoint an assistant Town Clerk for the day. Marie N. Burke was appointed, sworn in to 'her duties and her signature of the required form was forwarded to the Secretary of State. The Town Clerk was able to return just before the Polls closed and thus took over his duties, namely, of checking the proper disposition of the Abstentee Ballots and the final check on the Ballot Box figures.


Before the polls were opened the ballot box was examined and found in good working order, cards of instructions were posted and receipt taken for the ballots delivered to the ballot clerks.


The polls opened at 8:00 A.M. and closed at 7:00 P.M.


The total vote cast was 861 and divided as follows:


FOR GOVERNOR


Roger L. Putnam of Springfield


243


Leverett Saltonstall of Newton


606


Henning A. Blomen of Cambridge


2


Otis A. Hood of Boston


1


Joseph Massidda of Swampscott


1


Guy S. Williams of Worcester


None


William H. McMasters of Cambridge


1


Blanks


7


FOR LIEUTENANT GOVERNOR


Horace T. Cahill of Braintree


602


John C. Carr of Medford


223


Walter S. Hutchins of Greenfield


3


George L. McGlynn of Springfield


3


E. Frank Searle of Lawrence


None 30


Blanks


861


FOR SECRETARY


Joseph J .. Buckley of Boston


242


Frederic W. Cook of Somerville


578


Bernard G. Kelly of Springfield


5


Abbie L. Tebbetts of Waltham


1


2


Peter Wartiainen, Jr. of Westminster Blanks 33


861


48


861


FOR TREASURER


548


Lawrence Curtis of Boston


265


Francis X. Hurley of Boston


4


Martha E. Geer of Boston


4


Gote Elvel Palmquist of Boston


3


Blanks


861


FOR AUDITOR


Thomas J. Buckley of Boston


273


Russell A. Wood of Cambridge


.


5


Ethel J. Prince of Danvers


50


Blanks


861


FOR ATTORNEY GENERAL


James E. Agnew of Boston


213


Robert T. Bushnell of Newton


596


Charles F. Danforth of Newton


1


Fred E. Oelcher of Peabody


3


Howard Penley of Boston


1


Blanks


43


861


FOR SENATOR IN CONGRESS


Joseph E. Casey of Clinton


270


Henry Cabot Lodge, Jr., of Beverly


555


Horace I. Hillis of Saugus


1


George L. Paine of Cambridge


3


George L. Thompson of Randolph


None


Blanks


32


FOR CONGRESSMAN, 14TH DISTRICT


Terrance J. Lomax of Fall River


198


Joseph William Martin, Jr., of North Attleborough 603 Blanks 60


861


FOR COUNCILLOR, 3RD DISTRICT


Frank A. Brooks of Concord


567


William F. A. Graham of Boston


201


Blanks 93


861


49


Anders H. Swenson of Greenfield


37


532


Herbert Crabtree of Holyoke


1


861


FOR SENATOR, MIDDLESEX and NORFOLK DISTRICT


William J. Munroe of Medway Charles W. Olson of Ashland Blanks


274


521 66


FOR REPRESENTATIVE, 8TH NORFOLK DISTRICT


John J. Clancy of Bellingham


165


Rudolph F. King of Millis


664


Blanks 32


861


FOR DISTRICT ATTORNEY, SOUTHEASTERN DISTRICT Edmund R. Dewing of Wellesley


671


Blanks 190


861


FOR REGISTER OF PROBATE, NORFOLK COUNTY


Alfred E. Henderson of Dedham


640


Blanks 221


861


FOR COUNTY COMMISSIONER, NORFOLK COUNTY


Frederick A. Leavitt of Brookline


632


Blanks


229


FOR COUNTY TREASURER, NORFOLK COUNTY


Ralph D. Pettingell of Dedham


634


Blanks


227


FOR CLERK OF COURTS, NORFOLK COUNTY Willard E. Everett of Walpole Blanks


861


222


INITIATIVE PETITION ON BIRTH CONTROL


Yes


354


No


287


Blanks


220


861


50


861


639


861


861


LIQUOR LICENSE QUESTION NO. 1


Yes No Blanks


464


321


76


LIQUOR LICENSE QUESTION NO. 2


458


No


292


Blanks


111


861


LIQUOR LICENSE QUESTION NO. 3


Yes


535


No


225


Blanks


101


861


QUESTION OF PARI-MUTUEL BETTING ON HORSES


Yes


437


No


290


Blanks


134


861


QUESTION OF PARI-MUTUEL BETTING ON DOGS


Yes


384


No


323


Blanks


154


861


A true copy attest :


After the ballots were counted in open meeting they were turned over to the Town Clerk for safe keeping as prescribed by law.


CHARLES W. KEIRSTEAD,


Town Clerk


51


861


Yes


SPECIAL TOWN MEETING December 30, 1942


COMMONWEALTH OF MASSACHUSETTS


Norfolk, ss.


To either of the Constables of the Town of Medfield, in said County, greeting :


In the name of the Commonwealth you are directed to notify and warn the inhabitants of the Town of Medfield, qualified to vote in elections and in town affairs, to meet at the Town Hall, in said Medfield on Wednesday the 30th day of December, A.D. 1942 at 7:30' P. M. then and there to act on the following articles :


Article 1. To see if the Town will vote to raise and appro- priate the sum of $400.00 for the purchase and installation of an Honor Roll to contain the names of men and women enlisted in the armed forces of World War II, and to meet said appropria- tion the sum of $400.00 be transferred from the Fire Insurance appropriation voted under Article 4 of the Warrant for the An- nual Town Meeting held March 9, 1942, or do or act anything in relation thereto.


Article 2. To see if the Town will vote to transfer the sum of $1500.00 from the Road Machinery Fund to the Highway Machinery Operating account to defray expenses for the opera- tion and maintenance of Highway Machinery during the year 1942.


Article 3. To see if the Town will vote to authorize a com- mittee consisting of the Board of Selectmen, the Chairman of the Board of Assessors and the Town Treasurer to sell and convey in behalf of the Town, the property belonging to the Town and con- sisting of the following land and buildings thereon:


11/2 acres of land situated in the central part of Medfield, bounded southerly by land now or late of the heirs of Martin Kennedy; westerly by land now or late of the heirs of Bradford Curtis; northerly by land now or late of the heirs of Moses Wight; easterly by the town highway known as Green Street. Being the same premises in a deed from Amos C. Kingsbury, Col- lector of Taxes, to the Town of Medfield, dated May 3, 1934 and recorded with the Norfolk Deeds, Book 2028, Page 403.


And you are directed to serve this warrant by posting an at- tested copy thereof in the usual place for posting warrants in said Medfield, seven days at least before the time of holding said meeting.


52


--- ---- ---------------- 1 1 1 ١


--


1


Hereof fail not and make due return of this warrant with your doings thereon, into the Town Clerk at the time and place of meeting aforesaid.


Given under our hands this 23rd day of December A.D. Nine- teen hundred and forty-two.


FRANK G. HALEY, CHARLES W. HAIGH, ROBERT H. FRASER, SR., Selectmen of Medfield


A true copy attest :


FRED C. CHICK, Constable of Medfield


COMMONWEALTH OF MASSACHUSETTS


Medfield, Mass. December 23, 1942


Norfolk, ss.


By virtue of this warrant, I have duly notified and warned the inhabitants of the Town of Medfield qualified to vote in elec- tions to meet at the time and for the purpose named, by posting attested copies of said warrant in not less than five public places in the Town at least seven days before the time of holding the meeting.


FRED C. CHICK, Constable of Medfield


SPECIAL TOWN MEETING December 30, 1942


Article 1. Voted to transfer the sum of $400.00 from the Fire Insurance appropriation (voted under Article 4 of the War- rant for the Annual Town Meeting held on March 9, 1942) for the purchase and installation of an Honor Roll to contain the names of men and women enlisted in the armed forces of World War II.


Article 2. Voted to transfer the sum of $1500.00 from the Road Machinery Fund to the Highway Machinery Operating Account.


Article 3. Voted to authorize the committee named in this article to sell and convey in behalf of the Town the property described in a deed from Amos C. Kingsbury, Collector of Taxes, to the Town of Medfield, dated May 3, 1934 and recorded with the Norfolk Registry of Deeds, Book 2028, Page 403.


Voted that the meeting be adjourned.


A true copy attest :


CHARLES W. KEIRSTEAD,


Town Clerk


53


Report of an Audit


of


The Accounts of The Town of Medfield


FOR THE PERIOD FROM DECEMBER 5, 1939, TO JUNE 8, 1942


Made in Accordance with the Provisions of Chapter 44, General Laws


September 23, 1942


THE COMMONWEALTH OF MASSACHUSETTS


Department of Corporations and Taxation Division of Accounts State House, Boston, September 23, 1942


To the Board of Selectmen Mr. Frank G. Haley, Chairman Medfield, Massachusetts


Gentlemen:


I submit herewith my report of an audit of the books and accounts of the town of Medfield for the period from December 5, 1939, to June 8, 1942, 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, THEODORE N. WADDELL


Director of Accounts


Mr. Theodore N. Waddell 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 Medfield for the period from December 5, 1939, the date of the previous audit, to June 8, 1942, and submit the following report thereon:


The records of financial transactions of the several depart- ments receiving or disbursing money for the town or committing bills for collection were examined, checked, and verified by com- parison with the reports and records of the town accountant.


The books and accounts of the town accountant were examined and checked in detail. The recorded receipts were checked with the treasurer's records and with the records of other departments collecting money or committing bills for collection, while the recorded payments were compared with the selectmen's warrants authorizing the treasurer to disburse town funds. The appropria- tions, as listed from the town clerk's records of town meetings,


56


and the transfers from the reserve fund as shown by the records of the finance committee, were checked with the ledger accounts.


The ledger accounts were analyzed and a balance sheet showing the financial condition of the town on June 8, 1942, was prepared and is appended to this report.


In checking the recorded payments and warrants it was noted that in some instances certain fixed charges, such as maturing debt and interest, were entered in the accountant's and the treas- urer's cash books without being included on the treasury war- rants, and it is therefore recommended that all payments to be made be placed on warrants authorizing the treasurer to pay out funds of the town.


The computations of the tax rates by the assessors for the period covered by the audit were checked and compared with the accountant's ledger accounts.


The books and accounts of the town treasurer were examined and checked. The footings of the cash book were proved and the recorded receipts were analyzed and compared with the records of departments making payments to the town, with other sources from which money was paid into the town treasury, and with the town accountant's books. The payments as recorded were checked with the treasury warrants.


The cash balance on June 8, 1942, was proved by reconciliation of the bank balance with a statement furnished by the bank of deposit and by verification of the cash in the office.


The recorded payments on account of maturing debt and in- terest were proved with the amounts falling due, being checked with the cancelled securities and coupons on file.


The savings bank books and securities representing the invest- ment of trust funds in custody of the town treasurer were exam- ned and listed, the income, transfers to the town, and balances being proved.


The records of tax titles held by the town were examined and checked. The amounts added to the tax title account were com- ared with the collector's records, the reported redemptions and foreclosures were checked, and the tax titles on hand were listed, reconciled to the accountant's ledger balance, and checked with the records in the Registry of Deeds.


The books and accounts of the tax collector were examined und checked. The taxes and assessments outstanding at the time of the previous examination, and all subsequent commitments, vere audited and compared with the assessors' warrants.


57


The recorded collections were compared with the payments to the treasurer as shown by the treasurer's cash book, the abatements were checked with the assessors' records of abatements granted, and the outstanding accounts were listed and reconciled with the accountant's books.


Verification of the outstanding 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 selectmen's records of licenses and permits issued for the town, and the town clerk's records of licenses issued for the town, of dog licenses issued for the county, and hunting and fish- ing licenses for the State were examined, the payments to the town treasurer and to the Division of Fisheries and Game being verified.


The books and accounts of the health, highway, public welfare, school, library, cemetery, and water departments were examined and checked. The commitments were proved, the collections as recorded were checked with payments to the treasurer, and the outstanding accounts were listed and reconciled with the account- ant's ledger accounts.


In addition to the departments and accounts mentioned, the records of all other departments collecting money for the town were examined and the recorded payments to the treasurer were verified.


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


In addition to the balance sheet, there are appended to this report tables showing a reconciliation of the treasurer's, tax collector's, and town clerk's cash, summaries of the tax, assess- ment, tax title, tax possession, departmental, and water accounts, as well as tables showing the transactions and condition of the trust funds.


While engaged in making the audit, co-operation was received from the several town officials, for which, on behalf of my assist- ants and for myself, I wish to express appreciation.


Respectfully submitted,


HERMAN B. DINE,


Assistant Director of Accounts


58


Reconciliation of Tresaurer's Cash


Balance December 5, 1939, $29,989.76


Receipts :


December 5 to 31, 1939 $48,034.67


1940 250,800.92


1941,


420,347.16


719,182.75


$749,172.51


Payments :


December 5 to 31, 1939,


$17,531.67


1940,


231,366.66


1941,


370,061.87


Balance December 31, 1941,


$618,960.20 130,212.31


$749,172.51


Balance January 1, 1942


$130,212.31


Receipts January 1 to June 8, 1942


45,133.73


$175,346.04


Payments January 1 to June 8, 1942


$143,004.04 32,342.00


Balance June 8, 1942




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.