Town of Agawam, Massachusetts annual report 1941-1945, Part 38

Author: Agawam (Mass. : Town)
Publication date: 1941
Publisher: Agawam (Mass. : Town)
Number of Pages: 872


USA > Massachusetts > Hampden County > Agawam > Town of Agawam, Massachusetts annual report 1941-1945 > Part 38


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


The payments on account of debt and interest were proved by comparison with the amounts falling due and with the cancelled securities and coupons on file.


The securities, including savings bank books repro- senting the investment of the trust and investment funds in custody of the town treasurer, were examined and listed, the income being proved and the withdrawals and expenditures being verified.


The books and accounts of the tax collector were ex- amined and checked in detail. The tax accounts outstand- ing at the time of the previous examination and the sub- sequent commitment lists of taxes were audited and proved with the warrants given by the board of assessors for their collection. The recorded collections were com- pared with the payments to the treasurer, the recorded abatements were checked with the assessors' record of abatements granted, and the outstanding accounts were listed and proved with the bookkeeper's ledger.


Due to the death of the tax collector during the prog- ress of the audit, the audit of his accounts was brought up to August 4, 1945, for the purpose of recommitment to the temporary collector. The lists of taxes committed in the period from July 29 to August 4, 1945, were added and proved, the recorded collections and abatements were checked, and the outstanding accounts were listed and proved with the bookkeeper's ledger.


The records of tax titles held by the town were ex- amined. The tax title register was analyzed and checked with the tax collector's and the treasurer's accounts, and also with the records at the Registry of Deeds.


106


The tax titles foreclosed, as shown by the records at the Registry of Deeds, were listed, the treasurer's records of collections for the sale of tax possessions were checked, and the balance of possessions on hand was proved with the bookkeeper's ledger.


The financial transactions of the town clerk were ex- amined. The receipts for dog and sporting licenses were checked with the record of licenses issued, the payments to the state and town treasurers were verified, and the cash on hand July 28, 1945, was proved by actual count.


The appropriations and transfers voted by the town were listed from the town clerk's record of town meet- ings, and were checked with the bookkeeper's appropria- tion ledger accounts.


The surety bonds filed with the town by the town clerk, town treasurer, tax collector, and the clerk em- ployed in the collector's office were examined and found to be in proper form.


The recorded receipts for licenses issued by the board of selectmen were checked with the record of licenses granted, and the payments to the treasurer were verified. The surety bonds filed with the town by individuals to whom liquor licenses were issued were examined and found to be in proper form.


The recorded receipts for the rental of town-owned property were checked with the record of rentals, the payments to the treasurer were verified, and the out- standing accounts were listed and proved.


The receipts for revolver permits issued by the chief of police were checked, the payments to the treasurer were verified, and the cash on hand July 28, 1945, was proved by actual count.


The accounts of the sealer of weights and measures were examined. The recorded receipts were checked with the record of work done, the payments to the treasurer were verified, and the cash on hand July 28, 1945, was proved by actual count.


The records of the health, public welfare, and school departments were examined. The charges were added and compared with the commitments reported to the book- keeper, the recorded collections and abatements were checked, and the outstanding accounts were listed and proved with the bookkeeper's ledger.


107


The recorded receipts of the school department for the sale of manual training supplies and materials, etc, were checked, the payments to the treasurer were verified, and the cash on hand July 28, 1945, was proved by actual count.


The recorded receipts of the librarian for fines, etc., were added, the payments to the treasurer were verified, and the cash on hand August 8, 1945, was proved by ac- tual count.


The books and accounts of the water department were examined and checked. The charges for the sale of water and for water services were added and compared with the bookkeeper's record of commitments. The re- corded collections were compared with the payments to the treasurer, the abatements were checked, and the out- standing accounts were listed and proved with the book- keeper's ledger.


The water accounts had been committed to the tax collector for collection, and were therefore audited again on August 4, 1945. The recorded collections and abate- ments were checked, the payments to the treasurer were verified, and the uncollected accounts were listed and proved with the bookkeeper's ledger.


The condition of the delinquent water accounts, to which attention was called in the report of the previous audit, has been improved. It was noted, however, that there are still a number of accounts which are considera- bly in arrears, and it is recommended that action be taken to bring about a complete settlement of these ac- counts.


The outstanding tax and departmental accounts in- cluding the water accounts, were verified 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 securities, including savings bank books, repre- senting the investment of the Charles Palmer Davis Li- brary Fund in custody of the Springfield Safe Deposit and Trust Company, were examined and listed. The income was proved and the expenditures and payments to the town were verified.


The records of all town departments have been ac- curately kept.


108


Appended to this report, in addition to the balance sheet, are tables showing a reconciliation of the treasur- er's cash, summaries of the tax and departmental ac- counts, as well as tables showing the transactions and condition of the trust and investment funds.


For the cooperation received from all town officials during the progress of the audit, I wish, on behalf of my assistants and for myself, to express appreciation.


HBD-MMH


Respectfully submitted, HERMAN B. DINE, Assistant Director of Accounts


109


RECONCILIATION OF TREASURER'S CASH


Balance August 20, 1944, per previous audit, $125,156.89 Receipts August 20 to December 31, 1944, per cash book, 276,731.30


$401,888.19


Payments August 20 to December 31, 1944, $200,238.03


Error in entering receipts Au- gust 20 to December 31,


1944: Road machinery earn- ings,


8.10


Balance December 31, 1944,


201,642.06


$401,888.19


Balance January 1, 1945,


Receipts January 1 to July 28,


1945: Per cash


book


$204,549.48


Omitted from cash


book :


Tax titles re-


deemed 75.95


Penalty interest 3.00


Road machinery


earnings 3.00


81.95


204,631.43


Excess cash July 28, 1945


60.16


$406,333.65


Payments January 1 to July 28, 1945


$303,620.92


Balance July 28,


1945: Springfield


National Bank, . . $60,145.80


Union Trust Com-


pany,


9,836.66


West Springfield


Trust Company, 21,815.71


Cash in office,


verified, 10,914.56


102,712.73


$406,333.65


110


$201,642.06


Springfield National Bank


Balance July 28, 1945, per statement $ 75,022.73


Balance July 28, 1945, per check register $ 60,145.80


Outstanding checks July 28,


1945, per list 14,876.93


$ 75,022.73


Union Trust Company of Springfield


Balance July 28, 1945,


per statement


$ 10,718.23


Balance July 28, 1945, per check register $ 9,836.66


Outstanding checks July 28,


1945, per list 881.57


$ 10,718.23


West Springfield Trust Company


Balance July 28, 1945,


per statement


$ 22.862.44


Balance July 28, 1945, per check register $ 21,815.71


Outstanding checks July 28,


1945, per list 1,046.73


$ 22,862.44


TAXES -1937 Raymond F. Finnegan, Collector


Tax titles disclaimed August 20 to December 31, 1944 $ 16.50


Abatements August 20 to De- cember 31, 1944 16.50


TAXES-1938 Raymond F. Finnegan, Collector


Tax titles disclaimed August 20 to December 31, 1944 $ 16.50


Abatements August 20 to De- cember 31, 1944 16.50


111


TAXES-1939 Raymond F. Finnegan, Collector


Tax titles disclaimed August 20 to December 31, 1944 $ 17.00


Abatements August 20 to De- cember 31, 1944 17.00


TAXES-1940 Raymond F. Finnegan, Collector


Tax titles disclaimed August 20


to December 31, 1944 $ 16.20


Abatements August 20 to De- cember 31, 1944 $ 16.20


TAXES-1941 Raymond F. Finnegan, Collector


Tax titles disclaimed August 20


to December 31, 1944 $ 16.20


Abatements August 20 to De- cember 31,. 1944 16.20


TAXES-1942 Raymond F. Finnegan, Collector


Tax titles disclaimed August 20


to December 31, 1944 $ 16.00


Abatements August 20 to De- cember 31, 1944


16.00


TAXES-1943 Raymond F. Finnegan, Collector


Outstanding August 20, 1944


per previous audit $ 1,728.14


Tax titles disclaimed August 20 to December 31, 1944 15.50


$ 1,743.64


Payments to treasurer August 20 to December 31, 1944 ... Abatements August 20 to De- cember 31, 1944


$ 1,617.39


77.75


Transfers to tax titles August 20 to December 31, 1944 46.50 Outstanding December 31, 1944 2.00


$ 1,743.64


112


Outstanding January 1, 1945 . $ 2.00 Abatement after payment, Jan-


uary 1 to July 28, 1945, re- funded


716.10


$ 718.10


Payments to treasurer January 1 to July 28, 1945 $ 2.00


Abatements January 1 to July 28, 1945 716.10


$ 718.10


TAXES-1944 Raymond F. Finnegan, Collector


Outstanding August 20, 1944,


per previous audit $235,861.16


Additional commitment August 20 to December 31, 1944 ... 78.20 Abatement after payment re- funded, August 20 to Decem- ber 31, 1944 63.89


Error in reporting abatements August 20 to December 31, 1944 2.00


$236,005.25


Payments to treasurer August 20 to December 31, 1944 ... $192,838.14 Abatements August 20 to De- cember 31, 1944 443.54


Transfers to tax titles August 20 to December 31, 1944 8,828.78


Outstanding December 31, 1944 33,894.79


$236,005.25


Outstanding January 1, 1945 .. $ 33,894.79 Abatement after payment re- funded, January 1 to July 28, 1945 408.90


$ 34,303.69


Payments to treasurer January 1 to July 28, 1945 $ 25,993.13 Abatements January 1 to July 28, 1945 1,266.15


Outstanding July 28, 1945, per list 7,044.41


$ 34,303.69


113


Outstanding July 29, 1945 Payments to treasurer July 29 to August 4, 1945 $ 4,843.40 Outstanding August 4, 1945, per list, recommitted to Margaret E. Ferranti, temporary col- lector 2,201.01


$ 7,044.41


$ 7,044.41


TAXES-1945 Raymond F. Finnegan, Collector


Commitments January 1 to July 28, 1945, per warrants .. $313,921.20 Additional commitment January 1 to July 28, 1945 6.00


$313,927.20


Payments to treasurer January 1 to July 28, 1945 $ 62,044.75


Abatements January 1 to July 28, 1945 1,880.40


Outstanding July 28, 1945 250,002.05


$313,927.20


Outstanding July 29, 1945 $250,002.05


Payments to treasurer July 29 to August 4, 1945 $ 3,578.20


Outstanding August 4, 1945, per list, recommitted to Margaret E. Ferranti, temporary col- lector 246,423.85


$250,002.05


MOTOR VEHICLE EXCISE TAXES-1943 Raymond F. Finnegan, Collector


Outstanding August 20, 1944, per previous audit $ 67.11


Payments to treasurer August 20 to December 31, 1944 ... $ 26.08


Abatements August 20 to De-


cember 31, 1944 27.77


Outstanding December 31, 1944 13.26 $ 67.11


114


Outstanding January 1, 1945 .. $ 13.26


Payments to treasurer January 1 to July 28, 1945 $ 5.45 Abatements January 1 to July 28, 1945 $ 7.81


$ 13.26


MOTOR VEHICLE EXCISE TAXES-1944 Raymond F. Finnegan, Collector


Outstanding August 20, 1944,


per previous audit $ 2,217.05 Additional commitments August 20 to December 31, 1944, per warrants $ 546.72


Abatement after payment, Au- gust 20 to December 31, 1944, refunded 52.44


$2,816.21


Payments to treasurer August 20 to December 31, 1944 .... $ 2,305.31


Abatements August 20 to De- cember 31, 1944 115.92


Oustanding December 31, 1944 394.98 $ 2,816.21


Outstanding January 1, 1945 .. $ 394.98 Additional commitments Janu- ary 1 to July 28, 1945, per warrants 16.00


$ 410.98


Payments to treasurer January 1 to July 28, 1945 $ 302.67 Abatements January 1 to July 28, 1945 108.31 $ 410.98


MOTOR VEHICLE EXCISE TAXES-1945 Raymond F. Finnegan, Collector Commitments January 1 to July 28, 1945, per warrants .. . $ 7,864.68 Abatement after payment, Jan- uary 1 to July 28, 1945, re- funded 3.97


$7,868.65


115


Payments to treasurer January 1 to July 28, 1945 $ 6,507.54


Abatements January 1 to July 28, 1945 49.88


Outstanding July 28, 1945, per list 1,311.23


$ 7,868.65


Outstanding July 29, 1945 .


$ 1,311.23


Commitments July 29 to Au-


gust 4, 1945, per warrants .. 691.15


$


2,002.38


Payments to treasurer July 29


to August 4, 1945 $ 226.08


Abatements July 29 to August 4, 1945


1.81


Outstanding August 4, 1945,


per list, recommitted to Mar-


garet E. Ferranti, temporary collector


1,774.49


$ 2,002.38


INTEREST AND COSTS ON TAXES


Interest and costs collections August 20, 1944 to July 28, 1945 : Interest.


Taxes :


Levy of 1943 $ 68.79


Levy of 1944 590.88


$ 659.67


Motor vehicle excise taxes :


Levy of 1943 $ 1.78


Levy of 1944


11.92 -


$ 13.70


Costs :


Taxes :


Levy of 1943 $ 16.25


Levy of 1944


119.35


Levy of 1945


117.25


$ 252.85


Motor vehicle excise taxes:


Levy of 1943 $ 6.20


Levy of 1944


135.90


Levy of 1945


88.90


$


231.00


$1,157.22


116


Payments to treasurer: August 20 to December 31, 1944: Interest $ 159.76


Costs 138.10 $ 297.86


January 1 to July 28, 1945:


Interest $ 513.61


Costs


345.75


$


859.36


$1,157.22


Interest and costs collections July 29 to August 4, 1945: Interest:


Taxes : Levy of 1944 $ 165.62


Costs :


Taxes :


Levy of 1944


$


1.40


Levy of 1945 1.05


Motor vehicle excise taxes :


$


2.45


Levy of 1945


.35


$


168.42


Payments to treasurer July 29


to August 4, 1945: Interest


$


165.62


Costs


2.80


$


168.42


TAX TITLES


Balance August 20, 1944, per


previous audit


$91,679.88


Transfers to tax titles August 20 to December 31, 1944: Taxes :


Levy of 1943


$


46.50


Levy of 1944


8,828.78


8,875.28


Interest and costs


37.56


$100,592.72


Tax titles redeemed August 20


to December 31, 1944 $ 532.05


117


Tax titles foreclosed August 20 to December 31, 1944 ... Tax titles disclaimed August 20 to December 31, 1944:


87,331.49


Taxes 1937 $16.50


Taxes 1938


16.50


Taxes 1939 17.00


Taxes 1940


16.20


Taxes 1941 16.20


Taxes 1942


16.00


Taxes 1943


15.50


Interest and costs


8.70


Balance December 31, 1944. 122.60 12,606.58


$100,592.72


Balance January 1, 1945.


$12,606.58


Tax title redemption in excess of tax title value .01


$ 12,606.59


Tax titles redeemed January 1 to July 28, 1945 $ 558.24


Tax titles foreclosed August 20 to December 31, 1944, not reported 7,870.90


Balance July 28, 1945, per list. . 4,177.45


$ 12,606.59


TAX POSSESSIONS


Balance August 20, 1944, per previous audit $ 14,933.53


Tax titles foreclosed August 20 to December 31, 1944 87,331.49


$102,265.02


Tax possessions sold August 20 to December 31, 1944 $ 2,750.00 Tax possession value in excess of sale price August 20 to December 31, 1944 199.42 Balance December 31, 1944. . 99,315.60


$102,265.02


118


Balance January 1, 1945 $ 99,315.60 Tax titles foreclosed August 20 to December 31, 1944, not re- ported 7,870.90


Sale price in excess of tax pos- session value January 1 to July 28, 1945 2,485.00


Audit adjustment: Sale price in excess of tax possession value :


August 20 to Dec- cember 31, 1944, $250.00


January 1 to July


28, 1945 69.92


319.92


$109,991.42


Tax possessions sold January 1 to July 28, 1945 . $ 5,995.00


Balance July 28, 1945, per list. .


103,996.42


$109,991.42


SELECTMEN'S LICENSES


Licenses granted but not


issued August 20, 1944,


per previous audit $ 6.00


Licenses granted August 20


to December 31, 1944:


Liquor


$5,650.00


Riding academy


5.00


Auctioneer


2.00


Junk


7.00


Roller skating


36.00


Motion picture


12.00


Wine and beer


60.00


Amusement


215.50


Bowling


38.00


Golf


14.00


Pasteurization


10.00


Milk


1.00


Sunday sales


1.00


Sausage manufactur- ing


1.00


Common victualler


12.00


6,064.50


$6,070.50


119


Payments to treasurer Au- gust 20 to December 31, 1944


$6,070.50


Licenses granted January 1 to July 28, 1945:


Liquor


$ 350.00


Riding academy


5.00


Auctioneer


12.00


Junk


35.00


Roller skating


60.00


Motion picture


32.00


Wine and beer.


70.00


Amusement


912.50


Bowling


64.00


Golf


50.00


Pasteurization


20.00


Milk


19.00


Sunday sales


20.00


Common victualler


8.00


Gasoline


18.00


Auto dealers'


22.00


Ice cream


manufac-


turing


1.00


Park


50.00


Speed boats


4.00


Storing plastics


1.00


Slaughtering


500.00


Games


72.00


Overnight cabins


.


1.50


$2,327.00


Payments to treasurer


January 1 to July 28,


1945


$2,327.00


TOWN CLERK


Dog Licenses


Cash on hand August 20, 1944, per previous audit:


Due town


$200.00


Clerk's fees


17.00


$217.00


120


Licenses issued August 20 to December 31, 1944:


Males, 126 @ $2.00 $252.00


Females, 26 @ $5.00. 130.00


Spayed females, 43 @ $2.00 84.00


466.00


$683.00


Payments to treasurer August 20 to December 31, 1944 .... $625.40


Fees retained August 20 to De-


cember 31, 1944, 278 @ $.20


55.60


Cash on hand December 31, 1944


2.00


$683.00


Cash on hand January 1 1945


$


2.00


Licenses issued January 1


to July 28, 1945:


Males, 413 @ $2.00. .. $826.00


Females, 75 @ $5.00. . 375.00


Spayed females, 167 @ $2.00


334.00


Kennel, 1 @ $10.00 ... 10.00


Kennel, 4 @ $25.00. . . 100.00


Kennel, 1 @ $50.00 ... 50.00


1,695.00


$1,697.00


Payments to treasurer Jan- uary 1 to July 28, 1945 . .


$1,424.20


Fees retained January 1 to


120.80


July 28, 1945, 604 @ .20 Cash on hand July 28, 1945: Due town $140.40


Clerk's fees


11.60


152.00


$1,697.00


TOWN CLERK Sporting Licenses


Cash on hand August 20, 1944, per previous audit : Due state $ 17.25


Clerk's fees 2.50


$ 19.75


121


Licenses issued August 20 to December 31, 1944:


Resident citizens'


fishing, 3 @ $2.00 $ 6.00


Resident citizens'


hunting, 216 @ $2.00


432.00


Resident citizens'


sporting, 6 @ $3.25


19.50


Resident citizen minors'


trapping, 4 @ $2.25 .. 9.00


Resident citizens' trap-


ping, 4 @ $5.25 21.00


Special non-resident's


fishing, 1 @ $1.50 1.50


Non-resident citizens'


fishing, 1 @ $5.25 5.25


Non-resident citizens'


hunting, 8 @ $10.25 82.00


Duplicates, 5 @ .50 2.50


578.75


$ 598.50


Payment to Division of Fisheries and Game August 20 to December 31, 1944 $


535.25


Fees retained August 20 to Decem-


ber 31, 1944, 253 @ .25 63.25


$ 598.50


Licenses issued January 1 to July 28, 1945 :


Resident citizens' fishing,


275 @ $2.00 $ 550.00


Resident citizens' hunting, 23 @ $2.00 46.00


Resident citizens' sporting,


284 @ $3.25 923.00


Resident citizen minors' and fe-


males' fishing, 139 @ $1.25 .. 173.75


Resident citizen minors' trap- ping, 2 @ $2.25 4.50


Special non-resident citizens' fishing, 9 @ $1.50 13.50


Non-resident citizens' fishing,


8 @ $5.25 42.00


122


Non-resident citizens' sporting,


1 @ $15.25 15.25


Non-resident military or naval sporting, 1 @ $2.00 2.00


Duplicates, 2 @ .50 1.00


$1,771.00


Payments to Division of Fisheries and Game January 1 to July 28, 1945


$1,499.75


Fees retained January 1 to July 28, 1945, 691 @ .25 172.75


Cash on hand July 28, 1945: Due state $ 85.75


Clerk's fees 12.75


98.50


$1,771.00


TENEMENT RENTS


Outstanding August 20, 1944, per


previous audit $ 14.00


Charges August 20 to December 31, 1944 56.00


$ 70.00


Payments to treasurer August 20 to


December 31, 1944 $ 56.00


Outstanding December 31, 1944 14.00


$ 70.00


Outstanding January 1, 1945 $ 14.00


Charges January 1 to July 28, 1945 . 98.00


$ 112.00


Payments to treasurer January 1 to July 28, 1945 $


112.00


FEEDING HILLS HALL RENT


Outstanding August 20, 1944, per


previous audit $ 26.00


Charges August 20 to December 31, 1944 35.00 $ 61.00


Payments to treasurer August 20 to


December 31, 1944 $ 31.00


Outstanding December 31, 1944 30.00 $ 61.00


123


Outstanding January 1, 1945 $ 30.00 Charges January 1 to July 28, 1945 . 45.00


$ 75.00


Payments to treasurer January 1 to July 28, 1945


$ 38.00


Outstanding July 28, 1945, per list . 37.00 $ 75.00


COURT FINES


Receipts August 20 to December 31, 1944


$ 775.00


Payments to treasurer August 20 to December 31, 1944


$ 775.00


Receipts January 1 to July 28, 1945 .


$ 719.00


Payment to treasurer January 1 to July 28, 1945


$ 719.00


REVOLVER PERMITS


Cash on hand August 20, 1944, per previous audit $ 17.50


Permits issued August 20, 1944, per previous audit 11.00


$ 28.50


Payments to treasurer August 20 to


December 31, 1944 $ 17.50


Cash balance December 31, 1944 11.00


$ 28.50


Cash balance January 1, 1945 $ 11.00


Permits issued January 1 to July 28, 1945 18.50


$ 29.50


Payments to treasurer January 1 to July 28, 1945 $ 26.50


Cash on hand July 28, 1945, verified 3.00


$ 29.50


SEALER OF WEIGHTS AND MEASURES Cash on hand August 20, 1944, per previous audit $ 8.77 Fees collected August 20 to Decem- ber 31, 1944 26.12 $ 34.89


124


Payments to treasurer August 20 to December 31, 1944


$ 34.89


Fees collected January 1 to July 28, 1945


$ 40.03


Payments to treasurer January 1 to July 28, 1945 $ 34.35


Cash on hand July 28, 1945, verified 5.68 $ 40.03


IN LIEU OF TAXES Accounts Receivable


Commitments August 20 to Decem- ber 31, 1944 $1,084.23


Payments to treasurer August 20 to December 31, 1944


$1,084.23


HEALTH DEPARTMENT Accounts Receivable


Commitments August 20 to Decem-


ber 31, 1944 $ 67.50


Payments to treasurer August 20 to December 31, 1944 $ 67.50


SEWER DEPARTMENT Accounts Receivable


Commitments August 20 to Decem- ber 31, 1944 $ 510.00


Payments to treasurer August 20 to December 31 ,1944 $ 510.00


Commitments January 1 to July 28, 1945 $ 890.00


Payments to treasurer January 1 to July 28, 1945 $ 890.00


PUBLIC WELFARE DEPARTMENT Temporary Aid-Accounts Receivable Outstanding August 20, 1944 per previous audit $1,717.06 Commitments August 20 to Decem- ber 31, 1944 909.84


$2,626.90


125


Payments to treasurer August 20 to December 31, 1944 $1,341.42 Payments to treasurer credited to estimated receipts . 788.84


Outstanding December 31, 1944 496.64


$2,626.90


Outstanding January 1, 1945


$ 496.64


Payments to treasurer January 1 to July 28 ,1945 $ 115.00


Abatements January 1 to July 28, 1945 201.64


Outstanding July 28, 1945, per list . 180.00 $ 496.64


Aid to Dependent Children Accounts Receivable


Commitments August 20 to Decem- ber 31, 1944 $ 724.86


Payments to treasurer August 20 to December 31, 1944


$ 724.86


BUREAU OF OLD AGE ASSISTANCE Accounts Receivable-State


Commitments August 20 to Decem- ber 31, 1944


$5,412.23


Payments to treasurer August 20 to December 31, 1944 $5,399.85


Abatements August 20 to December 31, 1944 12.38


$5,412.23


Commitments January 1 to July 28, 1945


$4,273.20


Payments to treasurer January 1 to July 28, 1945 $4,273.18


Error in reporting commitment Jan- uary 1 to July 28, 1945 .02


$4,273.20


Accounts Receivable-Cities and Towns Commitments August 20 to Decem- ber 31, 1944 $ 383.55


126


Payments to treasurer August 20 to


December 31, 1944 $ 120.00 Outstanding December 31, 1944 263.55


$ 383.55


Outstanding January 1, 1945


$ 263.55


Payments to treasurer January 1 to


July 28, 1945 $ 263.55


SCHOOL DEPARTMENT


Accounts Receivable


Outstanding August 20, 1944, per previous audit


$ 821.76


Abatements August 20 to December 31, 1944 $ 821.76


Commitments January 1 to July 28, 1945


$ 135.00


Payments to treasurer January 1 to July 28, 1945 $ 60.00


Abatements January 1 to July 28, 1945 75.00 $ 135.00


Center School


Receipts January 1 to August 10, 1945


$ 4.10


Payments to treasurer January 1 to August 10, 1945 $ 4.10


Agricultural High School


Receipts September 9 to December 31, 1944 $ 3.35


Payments to treasurer September 9 to December 31, 1944 $ 3.35


SCHOOL DEPARTMENT Manual Training Receipts


Receipts :


August 20 to December 31, 1944 . $ 46.21 January 1 to July 28, 1945 179.71


$


225.92


127


Payments to treasurer:


August 20 to December 31, 1944 . . $ 46.21 January 1 to July 28, 1945 179.71


$ 225.92


High School Miscellaneous Receipts


Cash on hand September 7, 1944, per previous audit $ 7.91


Receipts September 7 to December 31, 1944 7.42


$ 15.33


Payments to treasurer September 7 to December 31 ,1944 $ 15.33


Receipts January 1 to August 10, 1945


$ 12.42


Cash on hand August 10, 1945, veri- fied $ 12.42


LIBRARY


Cash on hand August 31, 1944, per previous audit $ 6.20


Receipts August 31 to December 31, 1944 28.75 $ 34.95


Payments to treasurer August 31 to December 31, 1944 $ 34.75


Cash on hand December 31, 1944 .20


$ 34.95


Cash on hand January 1, 1945 $ .20


Receipts January 1 to August 8, 1945 60.65


$ 60.85


Payments to treasurer :


January 1 to July 28, 1945 $ 52.25


July 29 to August 8, 1945 6.50


$ 58.75


Cash on hand August 8, 1945, verified 2.10 $ 60.85


128


WATER DEPARTMENT Rates


Raymond F. Finnegan, Collector


Outstanding August 20, 1944, per previous audit $10,248.30 Commitments August 20 to De- cember 31, 1944 7,524.52


$17,772.82


Payments to treasurer August 20 to December 31, 1944 $11,833.11


Abatements August 20 to Decem- ber 31, 1944 .


678.66


Outstanding December 31, 1944 . 5,261.05


$17,772.82


Outstanding January 1, 1945


$ 5,261.05


Commitments January 1 to July 28, 1945


13,752.79


Overpayments to collector to be ad- justed 33.33


$19,047.17


Payments to treasurer January 1 to July 28, 1945 $14,723.75


Abatements January 1 to July 28, 1945 71.02


Outstanding July 28, 1945, per list 4,252.40


$19,047.17


Outstanding July 29, 1945 $ 4,252.40




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.