USA > Massachusetts > Norfolk County > Medfield > Town annual reports of Medfield 1940-1949 > Part 54
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
The books and accounts of the tax collector were ex- amined and checked. The taxes and assessments outstanding according to the previous examination and all subsequent com- mitments were audited and compared with the assessors' war- rants issued for their collection. The reported payments to the treasurer were verified, the recorded abatements were checked with the assessors' records, and the outstanding ac- counts were listed and reconciled with the accountant's ledger.
It is recommended that the collector make weekly payments to the treasurer of all collections, as required by Section 2, Chapter 60, General Laws, and that action be promptly taken
105
by the collector to bring about a complete settlement of all prior years' taxes which date back to 1937. Interest on over- due accounts should be collected as required by Section 57, Chapter 59, General Laws.
The records of departmental and water accounts receivable were checked in detail. The accounts outstanding according to the previous examination and all subsequent commitments were audited and proved. The recorded receipts were checked, the payments to the treasurer were verified, the abatements as recorded were compared with the records in the departments authorized to grant abatements, and the outstanding accounts were listed and reconciled.
The outstanding tax and water accounts were verified by mailing notices to a large number of persons whose names ap- peared on the books as owing money to the town, and from the replies received it appears that the accounts, as listed, are correct.
The financial accounts of the town clerk were examined for the issuance of dog and sporting licenses. The reported payments to the treasurer were verified and the payments to the State were compared with the receipts on file from the Division of Fisheries and Game.
The surety bonds of the town officials required by law to file them were examined and found to be in proper form.
The records of the sealer of weights and measures and of the selectmen, of the health and library departments, as well as of all other departments collecting money for the town or committing bills for collection, were examined and compared with the treasurer's cash book and with the reports in the custody of the town accountant.
It was noted that the superintendent of the cemetery re- tains receipts collected by him on account of interments and foundations in lieu of salary, in which connection it is recom- mended that all money collected by the superintendent be paid into the town treasury as required by Section 53, Chapter 44, General Laws, and that the superintendent be paid from an appropriation voted by the town.
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 tax, assessment, tax title, depart- mental and water accounts, as well as tables showing the trust fund transactions.
During the progress of the audit, cooperation was received from the several officials, for which, on behalf of my assistants and for myself, I wish to express appreciation.
Respectfully submitted, HERMAN B. DINE, Assistant Director of Accounts.
106
Reconciliation of Treasurer's Cash
Balance June 30, 1944, Receipts:
$36,885.79
June 30 to December 31, 1944, 1945,
$177,708.22 248,877.33
426,585.55
$463,471.34
Payments: June 30 to December 31, 1944,
1945,
$133,222.08 238,902.53
Balance December 31, 1945,
$372,124.61 91,346.73
Balance January 1, 1946,
$91,346.73
Receipts January 1 to June 20, 1946: Recorded, $51,108.48
Not previously recorded- Junk license, 10.00
51,118.48
$142,465.21
Payments January 1 to June 20, 1946,
$114,740.48
Entered in cash book in error:
Refund of check on which a
stop payment order was put on and paid, $16.00
Receipt of protest fee on check made good, 1.53
Over entry income tax 1944,
.30
Trust fund coupons entered but not honored because
bonds were called prior to due date of coupons, 175.00
192.83
Bank charges not entered on warrant, Balance June 20, 1946:
.28
Norfolk County Trust Company, Ded-
Norfolk County Trust Com- pany, Dedham, per check register, $22,769.49
Cash in office, verified, 4,762.13
27,531.62
$142,465.21
Norfolk County Trust Company, Dedham
Balance June 20, 1946, per statement, $30,309.33
Bank overcharge on cancelled coupons, 17.50 $30,326.83
107
$463,471.34
Balance June 20, 1946, per check reg- ister,
$22,769.49 Outstanding checks June 20, 1946, per list, 7,557.34
$30,326.83
Reconciliation of Collector's Cash
Cash balances June 20, 1946, per schedules:
Taxes 1938,
$1.00
Taxes 1942,
2.00
Taxes 1943,
14.90
Taxes 1944,
248.62
Taxes 1945,
198.49
Motor vehicle excise taxes 1939,
4.61
Mator vehicle excise taxes 1940,
2.34
Motor vehicle excise taxes 1943,
2.91
Motor vehicle excise taxes 1944,
20.34
Motor vehicle excise taxes 1945,
33.89
Interest and costs on taxes,
21.04
Excess cash June 20, 1946,
$550.14 412.75
$962.89
Cash in office June 20, 1946, verified,
$833.74
Collector's overpayments to treasurer to
be refunded:
Taxes 1942, $6.00
Motor vehicle excise taxes
1944,
123.15
129.15
$962.89
Taxes-1937
Outstanding June 30, 1944,
$82.42
Payments to treasurer June 30 to Decem- ber 31, 1945,
$ .42
Outstanding December 31, 1945,
82.00
Outstanding January 1, 1946,
Abatements January 1 to June 30, 1946,
$38.00
Outstanding June 20, 1946, per list,
44.00
$82.00
Taxes-1938
Outstanling June 30, 1944,
$115.00
Payments to treasurer June 30 to Decem- ber 31, 1944,
$2.00
Outstanding December 31, 1945,
113.00
Outstanding January 1, 1946,
Abatements January 1 to June 20, 1946,
$34.00
Outstanding June 20, 1946, per list,
78.00
Cash balance June 30, 1946,
1.00
$115.00 $113.00
$113.00
108
$82.42 $82.00
Taxes-1939
Outstanding June 30, 1944,
$221.28
Payments to treasurer June 30 to Decem- ber 31, 1944, Outstanding December 31, 1945,
$49.25
172.03
$221.28
Outstanding January 1, 1946,
$172.03
Abatements January 1 to June 20, 1946,
$81.50
Outstanding June 20, 1946, per list,
90.53
$172.03
Taxes-1940
Outstanding June 30, 1944,
$294.79
Payments to treasurer:
June 30 to December 31, 1944, 1945,
4.40
$31.40
Outstanding December 31, 1945,
263.39
Outstanding January 1, 1946,
Payments to treasurer:
January 1 to June 20, 1946,
$79.78
Abatements January 1 to June 20, 1946,
117.65
Outstanding June 20, 1946, per list,
65.96
$263.39
Taxes-1941
Outstanding June 30, 1944,
$401.60
Payments to treasurer:
June 30 to December 31, 1944, 1945,
23.26
$74.56
Abatements June 30 to December 31, 1944,
191.55
Outstanding December 31, 1945,
135.49
Outstanding January 1, 1946,
$135.49
Tax title disclaimed not previously recorded,
175.55
Abatement reported in excess,
10.00
Overpayment adjusted,
2.00
Payments to treasurer January 1 to June 20, 1946,
$28.29
Abatements January 1 to June 20, 1946,
181.19
Outstanding June 20, 1946, per list,
113.56
$323.04
Taxes-1942
Outstanding June 30, 1944
$5,311.69
Payment and abatement refunded June 30
to December 31, 1944
173.90
$5,485.59
109
$401.60
$323.04
$51.30
$294.79 $263.39
$27.00
Payments to treasurer:
June 30 to December 31, 1944 1945
$3,659.95 318.06
$3,978.01
Abatements:
June 30 to December 31, 1944
$259.69
1945
414.56
Outstanding December 31, 1945
$674.25 833.33
$5,485.59
Outstanding January 1, 1946
$833.33
Tax title disclaimed not previously record.
173.90
To be refunded:
Overpayments
20.01
Payments and abatements
2.00
Collector's overpayments to treasurer
6.00
$1,035.24
Payments to treasurer January 1 to June 20, 1946
$204.72
Abatements January 1 to June 20, 1946:
Recorded
$432.61
Not previously recorded
99.53
532.14
Taxes 1942 reported as taxes 1944
2.00
Outstanding June 20, 1946, per list
294.38
Cash balance June 20, 1946
2.00
$1,035.24
Taxes-1943
Outstanding June 30, 1944
$9,310.20
Payments to treasurer:
June 30 to December 31, 1944 1945
4,634.63
$6,773.61
June 30 to December 31, 1944
$442.77
1945
992.15
1,434.92
Outstanding December 31, 1945
1,101.67
$9,310.20
Outstanding January 1, 1946
$1,101.67
Tax tilte disclaimed not previously re- corded
167.32
Abatement reported in excess
10.00
Overpayment to be refunded
12.68
$1,291.67
Payments to treasurer
January 1 to June 20, 1946
$378.94
Abatements January 1 to June 20, 1946:
297.96
Not previously recorded
95.76
Taxes 1943 reported as interest
.22
Outstanding June 20, 1946, per list
503.89
Cash balance June 20, 1946, verified
14.90
$1,291.67
110
Recorded
$2,138.98
Taxes-1944
Commitment per warrant
$100,609.66 1,317.43
Payments and abatements refunded 1944
21.30
$10,948.39
Payments to treasurer:
June 30 to December 31, 1944 1945
$83,228.76 10,196.32
$93,425.08
Abatements:
June 30 to December 31, 1944 1945
$2,114.68
251.68
2,366.36
Outstanding December 31, 1945
6,156.95
$101,948.39
Outstanding January 1, 1946
$6,156.95
Collections not committed
16.00
Taxes 1942 reported as taxes 1944
2.00
Interest reported as taxes 1944
10.51
Abatement reported twice
1.06
Abatement of tax title reported as taxes 1944
191.84
Unlocated difference adjusted
.01
Overpayments: Adjusted
1.08
To be refunded
19.82
$6,399.27
Payments to treasurer: January 1 to June 20, 1946
$961.87
Abatements January 1 to June 20, 1946: Reported
491.38
Not previously reported
420.42
Commitment reported in excess
.05
Outstanding June 20, 1946, per list
4,276.93
Cash balance June 20, 1946
248.62
$6,399.27
Taxes-1945
Commitment per warrant
$106,261.65
Payments to treasurer
$89,257.55
Abatements
2,143.60
Outstanding December 31, 1945
14,860.50
Outstanding January 1, 1946
$14,860.50
Commitment list in excess of warrant
496.91
Motor vehicle excise tax 1945 reported as taxes 1945
2.00
Overpayments: Adjusted
.36
To be refunded
25.57
$15,385.34
111
$106,261.65
Commitment recorded 1945
Payments tỏ treasury:
January 1 to June 20, 1946 Abatements January 1 to June 20, 1946 1,086.09
$7,712.74
Outstanding June 20, 1946, per list Cash balance June 20, 1946
6,388.02
198.49
$15,385.34
Motor Vehicle Excise Taxes-1936
Payments to treasurer
June 30 to December 31, 1944
$16.98
Abatements June 30 to December 31, 1944
138.38
Outstanding December 31, 1945
27.14
$182.50
Outstanding January 1, 1946
$27.14
Payments to treasurer January 1 to June 20, 1946
$27.14
Motor Vehicle Excise Taxes-1937
Outstanding June 30, 1944
$374.56
Payments to treasurer .
June 30 to December 31, 1944
$.08
Abatements June 30 to December 31, 1944
297.81
Outstanding December 31, 1945
76.67
Outstanding January 1, 1946
$76.67
Abatement reported in excess
3.30
$79.97
Payments to treasurer
January 1 to June 20, 1946
$24.82
Outstanding June 20, 1946, per list
55.15
$79.97
Motor Vehicle Excise Taxes-1938
Outstanding June 30, 1944
$17.82
Outstanding December 31, 1945
$17.82
Outstanding January 1, 1946
$17.82
Payments to treasurer January 1 to June 20, 1946
$17.82
Motor Vehicle Excise Taxes-1939
Outstanding June 30, 1944
$109.58
Payments to treasurer:
June 30 to December 31, 1944
$5.87
Abatements June 30 to December 31, 1944
34.87
Outstanding December 31, 1945
68.84
Outstanding January 1, 1946
$109.58 $68.84
Outstanding June 20, 1946, per list
$64.23
Cash balance June 20, 1946
4.61
$68.84
112
Motor Vehicle Excise Taxes-1940
Outstanding June 30, 1944
$143.00
Abatements June 30 to December 31, 1944
$63.16
Outstanding December 31, 1945
79.84
Outstanding January 1, 1946 Payments to treasurer:
January 1 to June 20, 1946
$2.18
Outstanding June 20, 1946, per list
75.32
Cash balance June 20, 1946
2.34
$79.84
Motor Vehicle Excise Taxes-1941
Outstanding June 30, 1944
$284.08
Payments to treasurer 1945
$90.20
Abatements June 30 to December 31, 1944
53.90
Outstanding December 31, 1945
139.88
.
$284.08
Outstanding January 1, 1946
$139.98
Payments to treasurer:
January 1 to June 20, 1946
$38.64
Outstanding June 20, 1946, per list
101.34
$139.98
Motor Vehicle Excise Taxes-1942
Outstanding June 30, 1944
$328.65
Payments to treasurer:
June 30 to December 31, 1944 1945
29.52
$55.39
Abatements June 30 to December 31, 1944
104.73
Outstanding December 31, 1945
168.53
$328.65
Outstanding January 1, 1946
$168.53
Payment and abatement adjusted
3.48
Abatement in error
17.50
$189.51
Payments to treasurer:
January 1 to June 20, 1946
$49.04
Outstanding June 20, 1946, per list
10.47
$189.51
Motor Vehicle Excise Taxes-1943
Outstanding June 30, 1944
$325.37
Payments to treasurer:
June 30 to December 31, 1944 1945
$102.86 21.98
$124.84
Abatements June 30 to December 31, 1944
75.68
Outstanding December 31, 1945
124.85
$325.37
113
$25.87
$143.00 $79.84
Outstanding January 1, 1946 Abatement reported in error
$124.85 14.53
$139.38
Payments to treasurer: January 1 to June 20, 1946
$14.17
Outstanding June 20, 1946, per list
122.30
Cash balance June 20, 1946
2.91
$139.38
Motor Vehicle Excise Taxes-1944
Commitment per warrant
$3,007.33
Payments to treasurer:
June 30 to December 31, 1944 1945
$2,297.85
344.56
$2,642.41
Abatements June 30 to December 31, 1944 Outstanding December 31, 1945
355.07
Outstanding January 1, 1946
$355.07
Overpayment adjusted
.04
Collector's overpayment to treasurer, to be refunded
123.15
$478.26
Payments to treasurer:
January 1 to June 20, 1946
$183.35
Outstanding June 20, 1946, per list
274.57
Cash balance June 20, 1946
20.34
$478.26
Motor Vehicle Excise Taxes-1945
Commitment per warrant
$2,262.71
Payments to treasurer
$1,687.06
Outstanding December 31, 1945
575.65
Outstanding January 1, 1946
$575.65
Commitment not previously reported
111.21
Overpayments January 1 to June 20, 1946, adjusted
1.24
$688.10
Payments to treasurer:
January 1 to June 20, 1946
$405.74
Motor vehicle excise tax 1945
reported as taxes 1945
2.00
Outstanding June 20, 1946, per list
246.47
Cash balance June 20, 1946
33.89
$688.10
Sewer Assessments Added to Taxes 1932-1938
Outstanding June 30, 1944:
Levy 1932
$28.69
Levy 1933
28.69
Levy 1934
28.69
9.85
$3,007.33
$2,262.71
114
Levy 1935
28.69
Levy 1936
28.69
Levy 1937
28.69
Levy 1938
28.69
$200.83
Outstanding December 31, 1945 and June 20, 1946, per lists:
Levy 1932
$28.69
Levy 1933
28.69
Levy 1934
28.69
Levy 1935
28.69
Levy 1936
28.69
Levy 1937
28.69
Levy 1938
28.69
$200.83
Committed Interest 1932-1938
Outstanding June 30, 1944:
Levy 1932
$12.05
Levy 1933
10.32
Levy 1934
8.57
Levy 1935
6.88
Levy 1936
5.10
Levy 1937
3.44
Levy 1938
1.72
$48.08
Outstanding December 31, 1945 and
June 20, 1946, per lists:
Levy 1932
$12.05
Levy 1933
10.32
Levy 1934
8.57
Levy 1935
6.88
Levy 1936
5.10
Levy 1937
3.44
Levy 1938
1.72
$48.08
Interest and Costs on Taxes
Cash balance June 30, 1944
$10.70
Interest and costs collections
June 30, 1944 to June 20, 1946:
Taxes:
Levy 1940
$7.33
Levy 1941
4.76
Levy 1942
225.89
Levy 1943
381.75
Levy 1944
164.45
Levy 1945
82.07
Motor vehicle excise taxes:
Levy 1941
18.76
Levy 1942
12.87
115
Levy 1943
2.89
Levy 1944
12.81
Levy 1945
3.08
916.66 .22
Taxes 1943 reported as interest
$927.58
Payments to ttreasurer:
June 30 to December 31, 1944
$266.45
1945
422.18
January 1 to June 20, 1946
207.40
$896.03
Interest reported as taxes 1944
10.51
Cash balance June 20, 1946
21.04
$927.58
Tax Titles
Balance June 30, 1944
$3,041.14
Tax titles redeemed
June 30 to December 31, 1944
$1,253.77
Balance December 31, 1945
1,787.37
$3,041.14
Balance January 1, 1946
$1,787.37
Tax titles disclaimed not previously recorded:
Taxes 1941
$175.55
Taxes 1942
173.90
Taxes 1943
167.32
Interest and cost
42.74
$559.51
Abatement of tax title reported as taxes 1944 191.84 Balance une 20, 1946, per list 1,036.02
$1,787.37
Interest and Costs on Tax Title Redemptions
Collection June 30 to December 31, 1944 $217.84
Payments to treasurer June 30 to December 31, 1944 $217.84
Tax Possessions
Balance June 30, 1944
$168.52
Sale price in excess of
tax possession value 131.48
$300.00
Tax possessions sold, recorded as estimated receipts
$300.00
Selectmen's Licenses
Outstanding June 30, 1944
$ .50
Licenses granted:
June 30 to December 31, 1944:
Common victuallers'
$1.00
Lodging house
2.00
Lord's day
1.00
Revolver
2.50
6.50
116
1945:
Auctioneer
$2.00
Auto dealer
10.00
Common victuallers'
10.00
Hackney
5.00
Innholder
5.00
Liquor
1,200.00
Lord's day
8.00
Revolver
6.00
1,246.00
$1,253.00
Payments to treasurer:
June 30 to December 31, 1944
$6.50
1945
1,246.00
License cancelled 1945
.50
$1,253.00
·
Licenses granted January 1 to June 20, 1946:
Auto dealer
$25.00
Common victuallers'
7.00
Hackney
5.00
Innholder
5.00
Liquor
1,400.00
Lord's day
4.00
Revolver
3.50
Storage, (gasoline and oil)
1.00
Payments to treasurer January 1 to June 20, 1946
$1,450.50
Sale of Town Property
Sale of town property
January 1 to June 20, 1946
$600.00
Payments to treasurer January 1 to June 20, 1946
$600.00
TOWN CLERK
Dog Licenses
Cash balance June 30, 1944 Licenses issued:
$88.00
June 30 to December 31, 1944
$74.00
1945
766.00
840.00
$928.00
Payments to ttreasurer:
June 30 to December 31, 1944 1945
$155.80
713.80
$869.60
117
$1,450.50
Fees retained June 30 to December 31, 1944 1945
$6.20 52.20
58.40
$928.00
Licenses issued January 1 to June 20, 1946:
Males
121 @ $2.00
$242.00
Females
28 @ 5.00
140.00
Spayed females
60
@ 2.00
120.00
Kennels
1 @
50.00
50.00
Kennels
2 @ 25.00
50.00
Kennels
1
@ 10.00
10.00
$612.00
Payments to treasurer January 1 to June 20, 1946
$547.80
Fees retained January 1 to
June 20, 1946 213 @ $.20
42.60
Cash on hand June 20, 1946, verified
21.60
$612.00
TOWN CLERK Hunting and Fishing Licenses
Cash balance June 30, 1944
$10.50
Licenses issued :
June 30 to December 31, 1944
$198.50
1945,
1 419.00
617.50
Payments to Division of Fisheries and Game:
June 30 to December 31, 1944 1945
$186.25
372.25
558.50
Fees retained :
June 30 to December 31, 1944 1945
$21.00
46.75
Cash balance December 31, 1945
1.75
$628.00
Cash balance January 1, 1946
$1.75
Licenses issued January 1 to June 20, 1946:
Resident citizens' fishing 50 @ $2.00
100.00
Resident citizens' hunting
6 @ 2.00
12.00
Resident citizens' sporting
43 @ 3.25
139.75
Resident citizen minors and
females' fishing 26
@ 1.25
32.50
Resident citizens' trapping
4 @
5.25
21.00
$307.00
118
$628.00
67.75
Payments to Division of Fisheries and Game, January 1 to June 20, 1946 $252.25
Fees retained January 1 to June 20, 1946 129 @ $.25
32.25
Cash on hand June 20, 1946, verified
22.50
$307.00
TOWN CLERK Miscellaneous Licenses
Licenses issued :
June 30 to December 31, 1944:
Junk
$10.00
1945:
Gasoline
$2.50
Junk
10.00
Oleomargarine
3.00
Pool
2.00
17.50
$27.50
Payments to treasurer:
June 30 to December 31, 1944 1945:
$10.00
Recorded
$7.50
Not previously recorded
10.00
17.50
$27.50
Licenses issued January 1 to June 20, 1946:
Gasoline
$3.00
Junk
30.00
Oleomargarine
4.00
Pool
2.00
$39.00
Payments to treasurer:
January 1 to June 20, 1946
$39.00
TOWN HALL RENTALS
Outstanding June 30, 1944
$12.00
Charges:
June 30 to December 31, 1944
$527.00
1945
1,079.00
1,606.00
Payments to treasurer:
June 30 to December 31, 1944 1945 .
1,079.00
1,606.00
Outstanding December 31, 1945
12.00
$1,618.00
$527.00
$1,618.00
119
Outstanding January 1, 1946
Charges January 1 to June 20, 1946
$12.00 637.00
$649.00
Payments to treasurer: January 1 to June 20, 1946 Charges cancelled
$637.00
12.00
$649.00
MOTH DEPARTMENT Private Work
Outstanding June 30, 1944 $10.00
Charges:
June 30 to December 31, 1944
$3.00
1945
14.00
17.00
$27.00
Payments to treasurer:
June 30 to December 31, 1944 1945
24.00
Payments to treasurer:
SEALER OF WEIGHTS AND MEASURES
Cash on hand August 6, 1944
$3.00
Fees:
August 6 to December 31, 1944
$18.18
1945
22.25
40.43
Payments to treasurer:
August 6 to December 31, 1944 1945
22.25
$43.43
Fees January 1 to July 23, 1946
$8.11
Cash on hand July 23, 1946, verified
$8.11
HEALTH DEPARTMENT Accounts Receivable
Outstanding June 30, 1944
$757.85
Charges 1945
341.43
$1,099.28
Payments to treasurer: June 30 to December 31, 1944 1945
$757.85
341.43
$1,099.28
Charges January 1 to June 20, 1946 Outstanding June 20, 1946, per list
$809.28
$809.28
120
$3.00
$27.00
$43.43
$21.18
Licenses
Licenses issued January 1 to June 20, 1946. Alcohol $3.00
Payments to treasurer: January 1 to June 20, 1946
$3.00
PUBLIC WELFARE DEPARTMENT Temporary Aid-Accounts Receivable
Outstanding June 30, 1944
$2,470.45
Charges June 30 to December 31, 1944
267.00
Payments to treasurer 1945
$617.00
Outstanding December 31, 1945 and
June 20, 1946, per list
2,120.45
$2,737.45
Aids to Dependent Children-Accounts Receivable
Charges:
June 30 to December 31, 1944
$.75 540.26
$541.01
Payments to treasurer:
June 30 to December 31, 1944
$.75
1945
356.56
Outstanding December 31, 1945
183.70
$541.01
Outstanding January 1, 1946
$183.70
Charges January 1 to June 20, 1946
81.80
$265.50
Outstanding June 20, 1946
$265.50
BUREAU OF OLD AGE ASSISTANCE Accounts Receivable
Outstanding June 30, 1944
Charges:
June 30 to December 31, 1944, $7,972.61
1945
13,549.96
21,522.57
$22,581.98
Payments to treasurer:
June 30 to December 31, 1944
$8,175.65
1945
13,904.56
$22,080.21
Disallowances 1945
87.25
Outstanding December 31, 1945
414.52
$22,581.98
Outstanding January 1, 1946
$414.52
Charges January 1 to June 20, 1946
3,185.28
$3,599.80
$2,737.45
1945
$1,059.41
121
Payments to treasurer: January 1 to June 20, 1946 Outstanding June 20, 1946, per list
$2,471.58
1,128.22.
$3,599.80
MILITARY AID AND WORLD WAR II ALLOWANCE Accounts Receivable
Outstanding June 30, 1944
Charges 1945
$727.29
Payments to treasurer:
June 30 to December 31, 1944
$190.00 126.04
1945
$316.04
Disallowances 1945
203.75
Outstanding December 31, 1945
207.50
$727.29
Outstanding January 1, 1946
$207.50
Charges January 1 to June 20, 1946
77.00
$284.50
Outstanding June 20, 1946, per list
$284.50
LIBRARY DEPARTMENT
Cash balance August 6, 1944
$34.83
Receipts :
August 6 to December 31, 1944 $52.00
1945
226.23
$278.23
$313.06
Payments to treasurer:
August 6 to December 31, 1944 1945
225.23
$313.06
Receipts January 1 to
June 20, 1946
$79.44
Payments to treasurer: January 1 to June 20, 1946
$79.44
CEMETERY DEPARTMENT Annual Care
Outstanding June 30, 1944
$3,726.00 451.50
$4,177.50
Payments to treasurer: June 30 to December 31, 1944 1945
$316.50 269.00
$585.50
Outstanding December 31, 1945
3,592.00
Outstanding January 1, 1946
$3,592.00
122
$86.83
Charges June 30 to December 31, 1944
$190.00 537.29
Charges not previously recorded
Cemetery trust fund income recorded as
448.50 12.00
$4,055.00
Payments to treasurer January 1 to June 20, 1946
$329.00
Outstanding June 20, 1946, per list
3,726.00
$4,055.00
Sale of Lots and Graves
Outstanding June 30, 1944
$230.00
Charges:
June 30 to December 31, 1944
$135.00 180.00
315.00
$545.00
Payments to treasurer:
June 30 to December 31, 1944 1945
180.00
Outstanding December 31, 1945
230.00
$545.00
Outstanding January 1, 1946
$230.00
Charges January 1 to June 20, 1946
120.00
$350.00
Payments to treasurer January 1 to June 20, 1946
$70.00
Adjustment of outstanding charges
35.00
Outstanding June 20, 1946, per list
245.00
$350.00
Water Rates
Outstanding June 30, 1944 $2,530.86
Charges:
June 30 to December 31, 1944, $5,361.21
1945
9,759.48
15,120.69
$17,651.55
Payments to treasurer: June 30 to December 31, 1944 1945
$6,798.13 9,382.04
$16,180.17
Abatements June 30 to December 31, 1944
533.42
Outstanding December 31, 1945
937.96
Outstanding January 1, 1946
$937.96
Charges, January 1 to June 20, 1946 2,510.81
Detail in excess of charges reported:
June 30 to December 31, 1944 $2,435.98 42.97
1945
$2,478.95
123
$17,651.55
1945
$135.00
$315.00
Abatements reported in excess Payments in advance of charges Overpayments to be adjusted
.33 349.03 5.46
$6,282.54
Payments to treasurer January 1 to June 20, 1946 $5,459.60
Abatements January 1 to June 20, 1946 not previously reported 78.87
Charges reported in excess of detail, Jan- uary 1 to June 20, 1946 .79
Outstanding June 20, 1946, per list 742.28
$6,282.54
WATER SERVICES AND REPAIRS
Outstanding June 30, 1944
$166.22 16.00
$182.22
Payments to treasurer, 1945
$16.00
Outstanding December 31, 1945
166.22
$182.22
Outstanding January 1, 1946
$166.22
Charges January 1 to June 20, 1946
16.99
$183.21
Payments to treasurer
January 1 to June 20, 1946
$16.99
Outstanding June 20, 1946, per list
166.22
$183.21
WATER MATERIAL
Outstanding June 30, 1944
$395.74
Payments to treasurer:
June 30 to December 31, 1944 1945
$30.00
10.00
$40.00
Outstanding December 31, 1945 and
June 20, 1946, per list 355.74
$395.74
WATER LIENS
Outstanding June 30, 1944
$50.52
Outstanding December 31, 1944 and June 20, 1946, per list
$50.52
124
Charges 1945
LIBRARY FUND In Custody of Treasurer
Savings
Deposits
Total
On hand June 30, 1944
$9,000.00
$9,000.00
On hand at end of year, 1944
$9,000.00
$9,000.00
On hand at end of year, 1945
$9,000.00
$9,000.00
On hand June 20, 1946
$9,000.00
$9,000.00
Receipts
Payments
June 30 to December 31, 1944
Income
$80.00 Transferred to town
$80.00
1945
Income
$160.00 Transferred to town
$160.00
January 1 to June 20, 1946
Income
$80.00 Transferred to town
$80.00
125
GRANVILLE F. DAILEY LIBRARY FUND INCOME In Custody of Treasurer
Cash Due Cash in
General
General
Savings Securities Securities
Treasury
Treasury
Deposits
Par Value Book Value
Total
On hand June 30, 1944
$2,945.24
$20,000.00
$10,000.00
$35,997.09
$68,942.33
On hand at end of year, 1944
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.