Town of Hamilton Annual Report 1930, Part 2

Author:
Publication date: 1930
Publisher: The Town
Number of Pages: 168


USA > Massachusetts > Essex County > Hamilton > Town of Hamilton Annual Report 1930 > Part 2


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


Ayers Fund


150 00


183 33


10 21


7 50


186 04


Ayers, Frederick H.


100 00


101 85


6 47


3 00


105 32


Bean, Ellen A.


100 00


118 14


6 58


4 00


120 72


Bradstreet, John


200 00


217 76


13 88


4 50


227 14


Brewer, Alice


100 00


101 85


6 47


3 00


105 32


Brown, Elizabeth S.


100 00


109 87


6 08


4 00


111 95


Burnham, Amos A.


100 00


112 74


6 25


6 00


112 99


Burnham, Choate


175 00


193 74


10 79


10 00


194 53


Butler, Nathaniel


100 00


107 13


5 41


4 00


108 54


Burton, F. J. and P. W.


100 00


106 95


38


3 50


108 83


Chadwick, Alden


100 00


109 43


6 97


7 00


109 40


Chandler, William


100 00


104 03


6 63


00 4


106 66


Colwell, Ernest G.


100 00


101 02


6 45


3 00


104 47


Cutler, Temple (new lot)


75 00


80 62


4 05


4 00


80 67


Cutler, Temple (old lot)


75 00


82 57


4 15


4 00


82 72


Dane, Ephraim A.


108 00


109 23


5 51


5 50


109 24


Dane, Francis


1,000 00


1,162 93


64 80


20 00


1,207 73


Dane, Joseph F.


100 00


107 45


5 43


4 00


108 88


Dane, Luther


100 00


116 82


6 49


4 00


119 31


Endowment


Davenport, J. K.


100 00


105 22


5 86


4 00


107 08


Dodge, Edward W.


100 00


112 37


5 68


3 50


114 55


Dodge, H. Augusta


200 00


315 45


17 58


6 00


327 03


Dodge, James E.


100 00


119 33


6 03


3 50


121 86


Dodge, Joseph T.


100 00


111 61


6 20


5 00


112 81


Dufton, Joseph W.


100 00


109 15


51


3 50


111 16


Ellis, Emily


100 00


110 03


7 02


4 00


113 05


Elwell, J. E. and Gertrude


100 00


110 74


7 04


3 00


114 78


Fillebrown, H. R.


50 00


53 25


2 68


2 25


53 68


Gleason, William T.


100 00


108 02


6 00


4 00


110 02


Goodhue, Samuel G.


100 00


102 24


5 15


5 00


102 39


Graham, Charles E.


50


00


53 25


2 68


2 25


53 68


Hayes, Olivia


100 00


105 94


6 73


:00


109 67


Haynes, George T.


100 00


110 06


6 14


5 00


111 20


Henry, Mary R.


75 00


82 69


4 15


3 00


83 84


Hobbs, Franklin


100 00


100 00


4 65


3 00


101 65


Horne, Thomas


100 00


120 04


6 08


6 00


120 12


Kinball, Susan


150 00


162 75


8 20


7 00


163 95


Kinsman, Jacob


100 00


118 54


6 58


4 00


121 12


Knowlton, George K.


100 00


119 18


6 03


3 50


121 71


Knowlton, Isaac F.


200 00


249 39


12 61


8 50


253 50


Knowlton, John HI.


100 00


102 49


6 53


3 00


106 02


Knowlton, Joseph


100 00


103


09


6 57


4 00


105 66


Lovering, Joseph P.


100 00


112 40


5 68


4 00


114 08


Mason, Arthur


100 00


118 16


5 98


3 50


120 64


Macdonald, Robert


100 00


100 00


6 38


0 00


106 38


McNeill, Hattie


100 00


114 65


5 78


3 50


116 93


Neal, George A.


50 00


50 00


3 18


2 25


50 93


Neal, Nirum


50 00


50 00


3 18


2 25


50 93


Patch, Laura


100 00


110 55


58


4 50


111


63


Patch, Emeline


100 00


114 34


5 78


7 50


112 62


Peterson, Charles A.


100 00


109 64


5 53


4 00


111 17


Porter, Benjamin


100 00


102 37


6 52


3 00


105 89


Balance Jan. 1, 1930


Receipts 1930


Payments


Balance


1930 Dec. 31, 1930


Endowment


Jan. 1, 1930 Balance


1930 Receipts


1930 Dec. 31, 1930 Payments Balance


Preston, Thomas A.


100 00


103 13


5 21


4 50


103 84


Proctor, Thomas


300 00


391 46


25 01


0 00


416 47


Roberts, Daniel E.


100 00


112 34


6 25


4 00


114 59


Safford, Daniel E.


100 00


107 60


10


98


00


109 58


Stone, Daniel D.


100 00


104 32


6 64


4 50


106 46


Thayer, Samuel E.


100 00


104 82


6 67


4 00


107 49


Thompson, Mary E.


150 00


150 00


56 00


7 00


152 56


Townsend, William E.


100 00


106 58


5 92


4 00


. 108 50


Trussell, Frank P.


150 00


159 02


10 17


4 00


165 19


Tuttle, John


100 00


108 53


5 48


4 00


110 01


Whipple, Albert M.


100 00


104 05


5 25


4 00


105 30


Whipple, L. D.


100 00


114 03


36


8 50


111 89


Whipple, Hannah M.


100 00


110 67


6 14


4 00


112 81


Whipple, Emerson A.


100 00


104 88


6 67


8 00


103 55


Whittredge, John


100 00


103 77


6 61


3 00


107 38


Wilson, James


100 00


105 75


6 73


3 50


108 98


Woodbury, John L.


100 00


101 72


6 47


3 00


105 19


Woodbury, John T.


100 00


103 77


61


3 00


107 38


$9,308 00


$10,595 78


$597 35


$362 50


$10,830 63


CEMETERY PERPETUAL CARE FUNDS


Savings Bank Deposits at beginning of year. Savings Bank Deposits at end of year .


$10,595 78


10,830 63


RECEIPTS


PAYMENTS


Interest $597 35


Care of lots


$362 50


Deposited in Savings Banks


234 85


$597 35


$597 35


48


HAMILTON TOWN REPORT


INVESTMENT FUNDS SPECIAL CEMETERY FUND


Principal


Interest


Total


Savings Bank Deposit at


beginning of year $1,915 00


$295 08


$2,210 08


Deposited in Savings Bank in 1930 10 00


190 76


200 76


Savings Bank Deposit at


end of year


$1.925 00


$485 84 $2,410 84


MAXWELL NORMAN FUND


Savings Bank Deposit at beginning of year $10,748 37


Interest in 1930


544 13


Savings Bank Deposit at end of year


$11,292 50


PUBLIC LIBRARY TRUST FUNDS


H. AUGUSTA DODGE FUND


Cash Sav. Bank Total


On hand at beginning of year $60 50


$1,000 00 $1,060 50


On hand at end of year 11 13 1,000 00 1,011 13


INCOME ACCOUNT


RECEIPTS


Cash on hand at be-


ginning of year (in general cash) $60 50


Income 1930 50 63


PAYMENTS Paid for periodicals $100 00 Cash on hand at end of year (in gen- eral cash) 11 13


$111 13


$111 13


49


FINANCIAL REPORT


DR. JUSTIN ALLEN FUND


Cash Sav. Bank Total


On hand at beginning of year $74 28


$500 00 $574 28


On hand at end of year 10 66 500 00 510 66


RECEIPTS


Cash on hand at be-


Paid for books


$95 56


ginning of year


(in general cash) $74 28


Interest


31 94


Cash on hand at end of year (in gen- eral cash) 10 66


$106 22


$106 22


Respectfully submitted, CLARENCE S. KNOWLTON Town Accountant


TREASURER'S CASH


Cash on hand January 1, 1930


$ 15,609 41 310,929 88


Receipts in 1930


$326,539 29


Payments in 1930


$318,603 40


Cash December 31, 1930


7,935 89


326,539 29


Cash December 31, 1930 $7,935 89


$7,935 89


Merchants National Bank (check- ing account) Cash in office


$7,271 18


664 71


7,935 89


50


HAMILTON TOWN REPORT


Merchants National Bank (check book) $ 7,271 18 Outstanding checks (December 31, 1930) 43,218 96


Merchants National Bank (bank


$50,490 14 balance December 31, 1930) $50,490 14


50,494 14


Yours respectfully ANNIE E. WOODBURY Treasurer


REPORT OF THE TOWN CLERK BIRTHS RECORDED


1930


Jan. 1, Ralph Glenburn Jr., son of Ralph G. and Gladys M. (Hathaway) Hatt


Jan. 23, Virginia Gladys, daughter of Alvah D. and Grace P. (Heald) McIntyre


Jan. 25. Richard, son of John H. and Mary M. (Boland) Perkins Feb. 4, Janet Gaston, daughter of Cornelius C. and Hope (Gaston) Felton Feb. 13, Ann Marie, daughter of John D. and Ellen J. (Lonergan) McLean Feb. 17, Emelia Ann, daughter of Laurence and Bertha (Anderson) Petersen


Mar. 3, Wallace, son of Frederick M. and Grace (Miller) Marks


Mar. 8, Mary, daughter of


George A. and Margaret F. (O'Conor) Harrigan


51


TOWN CLERK'S REPORT


April 1, George Nichols, son of Edgar D. and Margaret M. (Nichols) Andrews


April 1, Richard, son of Warren and Charlotte (Cruise) Deshon


May 13, Alvin Perley, son of Raymond A. and Ruth B. (Perley) Whipple


May 17, Richard Perry, son of Arthur and Helen (Gould) Lindsley


May 29, Warren Dean, son of Horace and Katherine (Merrill) Pope


June 3, Donald Aubrey, son of Dudley W. and Rebecca (Jeddrie) Burgess


June 4, Donald Gibney, son of Rudolph H. and Martha N. (Anderson) Haraden


June 17, Claire Rae, daughter of Leroy C. and Sarah L. (Southwick) Thayer


June 26, William Joseph, son of Fred L. and Matilda (Wells) Rauscher


June 30, Barbara Frances, daughter of Francis H. and Iola G. (Patten) Whipple


July 3, Teresa, daughter of George C. and Elizabeth (Covel) Adams


July 14, Sylvia Elaine, daughter of Harold and Dorothy (Whitehead) Leathe


July 15, Arthur Harvey, son of William H. and Carolyn R. (Southwick ) Washburn Aug. 1, Oliver Jr., son of Oliver and Sybil (Appleton) Wolcott


Aug. 4, Edwin, son of Arthur E. and Bertha E. (Lord) Morrow


Aug. 4, Nancy, daughter of


Robert H. and Mabel T. (Batchelder) Chittick


52


HAMILTON TOWN REPORT


Aug. 9, Arthur, son of Arthur H. Jr. and Barbara (Forbes) Hall


Aug. 19, Richard A., son of Arthur A. and Mary F. (Lightbody) Upton


Aug. 19, Charles Weld. son of Sumner and Mary (Weld) Pingree


Aug. 23, Leigh McClean. son of Donald M. and Louise N. (Nicholson) Keyser


Sept. 11, Charles Richard. son of John J. and A. Helena (Murray) Cullity


Sept. 28, Donald George, son of George D. Jr. and Evelyn (Hatt) Grant


Oct. 16. Richard Cutts, 3rd, son of Richard C. Jr. and Mabel (Thayer) Storey


Nov. 17, Helen Jean, daughter of Merton K. and Carolyn (Wyman) Lander Nov. 17. David Bruce, son of Samuel J. and Mary B. (Wheeler) Tyack Nov. 27. Mary Elizabeth, daughter of Elmer L. and Christina P. (Magee) Butler


Dec. 2, Warren Henry Francis. son of Maurice G. and Helen W. (Frear) Hatt


Dec. 2, Nelson Rutledge, son of Marcius and Vernetta (Rutledge) Babcock


Dec. 19, Esther Lucy May, daughter of Lloyd E. and Marion G. (Larkin) Ricker


Dec. 24, Rita Virginia. daughter of Luigi and Eunice (Dodge) De Francisco


Dec. 25. Leverett Wheeler Jr., son of Leverett W. and Helen (Brumby) Campbell


53


TOWN CLERK'S REPORT


MARRIAGES RECORDED


John F. Carlson of Lynn Nora McCarthy of Wenham


John H. Ostrom of Hamilton Margaret M. Mellett of Hamilton


John F. Murray of Hamilton Christina F. Erskine of Hamilton


Bradley Fuller of Hamilton Marjorie E. Colby of Newburyport


William F. Cox of Hamilton Katherine M. McGrath of Beverly


Donald G. Trussell of Hamilton Sarah L. Hammond of Essex


John G. Corcoran of Hamilton Beatrice Vaughan of Hamilton


George C. Vaughan Jr. of Hamilton Katherine Martin of Boston


Frank Edmondson of Hamilton Jessie W. McGovern of Methuen


George F. White of Concord, N. H. Sarah S. Ayers of Hamilton


54


HAMILTON TOWN REPORT


Arthur W. Clark of Hamilton Sara Morse of Rockport


Carlton W. McRae of Hamilton Hilda M. MacGuire of Newburyport


Roger Taylor of Hamilton Grace Sjolund of Manchester


Dudley L. Pickman Jr. of Beverly Vivian W. Cochrane of Hamilton


William W. Kinsella of Wenham Carolyn Marguerite Browne of Dennysville, N. Y.


Agostino Mazetta of Ipswich Antoinette Stilline of Hamilton


John F. Counihan of Hamilton Mary Ethel Burns of Hamilton


John R. Sanders of Hamilton Marjorie E. Thornton of Beverly


Charles T. Ames of Ipswich Marguerite Mason of Hamilton


Everett F. Haley of Hamilton Doris E. Clark of Hamilton


55


TOWN CLERK'S REPORT


DEATHS RECORDED


1930


Jan. 7,


Emma J. Berry


68


5


22


Jan.


14,


Carrie E. Day


57


5


15


Jan. 18, Clara Ann Earle


73


7


5


Jan.


26, Mary Horan


65


2


20


Jan.


29, Richard Perkins


0


0


4


Feb.


3,


Virginia M. Dodge


0


1


1


Feb. 12,


George H. Gibney


71


3


19


Feb.


24, Hector MacDoughall


46


11


23


Feb.


24,


George M. Small


72


Mar.


21,


Wallace Marks


0


0


19


Mar. 23,


George S. Whipple


58


3


21


April 25,


George A. Dodge


82


11


12


May 20,


Emma R. Stone


86


6


15


June 10,


Adaliza C. Roberts


69


3


1


July 10,


Arthur Bishop


69


4


2


Aug. 21,


Hans C. Johansen


65


4


29


Sept. 22,


Mary A. Dodge


82


9


28


Sept. 29,


Herbert C. Leeds


75


7 28


Date of Death


Name


Yrs.


Mos. Days


March 3, 1930


Daniel A. Nason Jr.


26


6


25


April 18, 1930


Clara Manning


72


-


April 26, 1930


Mabel Lendall


57


ยท Oct.


12, 1930


Charles Whidden


72


9


6


Oct.


18, 1930


Jessie C. Williams


79


-


56


HAMILTON TOWN REPORT


REGISTRATION


The Registrars of Voters met for registration of voters in 1930 as follows:


At the Engine House South Hamilton three times


At the Town Hall three times


At these meetings there were registered 55 men and 49 women. Total registration at close of these meetings:


Men


542


Women


502


Total


1,044


DOG LICENSES


Male


118


@


$2.00


$236 00


Female


45


@


5.00


225 00


Breeders'


2


@


50.00


100 00


Breeders'


2


@ 25.00


50 00


Total receipts


Less fees


$611 00 22 40


Trapping Licenses (Resident)


9


@


2.25


20 25


Minors' Trapping Licenses


12


@


.75


9 00


$254 25


Total receipts Less fees


30 25


Paid Commonwealth of Massachusetts


$224 00


57


TOWN CLERK'S REPORT


OTHER LICENSES


Junk Licenses


$50 00


Common Victuallers'


32 00


Miniature Golf 6 00


Denatured Alcohol 5 00


Pool and Bowling


4 00


Public Dances


2 00


Oleomargarine


1 00


Paid Town Treasurer $100 00


TOWN MEETINGS


Town Meetings in 1930 were as follows :


Annual Town Meeting March 11, 1930. Appropriations at above meeting : From Revenue $151,946 67 5,600 00


From Surplus


Respectfully submitted, CLARENCE S. KNOWLTON Town Clerk


58


HAMILTON TOWN REPORT


REPORT OF THE ASSESSORS


Value of buildings


$3,596,100 00 1,522,715 00


Value of land


Value of real estate


$5,118,815 00


Value of personal estate


669,833 00


Total valuation


$5,788,648 00


Tax on real estate


$120,804 05


Tax on personal estate


15,809 27


Tax on polls


1,262 00


Total tax levy


$137,875 32


Moth assessment


1,334 20


Total commitment


$139,209 52


Rate per thousand


$23 60


Number of horses


236


" coWS


121


" neat cattle


9


swine


20


fowls


1,918


66


" acres of land


8,871


Number of persons and corporations assessed 1,275


59


REPORT OF ASSESSORS


EXPENDITURES


Town appropriations


$151,946 67


State tax


5,110 00


State Highway tax


1,550 50


State Audit


972 59


State highway removal tax


218 48


County tax


9,018 54


Tuberculosis Hospital maintenance


1,224 97


Chapter 251 Acts 1929


792 62


Overlay 1930


2,094 44


Total expenditures


$172,928 81


ESTIMATED RECEIPTS


Income tax


$19,725 63


Corporation tax


2,200 00


Bank tax


1,100 00


Licenses


100 00


Fines


10 00


Special assessment


1,300 00


General government


20 00


Protection of persons and property


75 00


Health and sanitation


125 00


Highways


250 00


Charities


900 00


Soldiers' benefits


228 00


Libraries


40 00


Interest on deposits


100 00


Interest on taxes


1,200 00


Motor vehicle excise tax


7,679 86


Total estimated receipts


$35,053 49


60


HAMILTON TOWN REPORT


SUMMARY


Total amount to be raised


$172,928 81


Estimated receipts


$35,053 49


631 polls


1,262 00


36,315 49


Balance, tax on property


$136,613 32


Special moth assessment


1,334 20


Tax on polls


1,262 00


Total commitment


$139,209 52


MOTOR VEHICLE EXCISE TAX


Total number of cars assessed


984


Valuation of cars assessed


$361,240 00


Total excise tax levy


8,679 35


On account of the many changes in the Motor Vehicle Excise Tax laws during the year 1930, we would like to im- press on the taxpayers that no abatements of excise can be allowed unless applied for within six months after the time the car is sold or transferred, also that the minimum tax on any car registered of any value and for any period of time is $2.00. Furthermore a tax is due on every car registered by a person during the current year.


Respectfully submitted,


GEORGE E. SAFFORD JESSE S. MANN ROBERT H. CHITTICK


Board of Assessors


The Commonwealth of Massachusetts DEPARTMENT OF CORPORATIONS AND TAXATION


DIVISION OF ACCOUNTS


REPORT OF AN AUDIT OF


THE ACCOUNTS


OF THE


TOWN OF HAMILTON


FOR


The Fiscal Year Ending DECEMBER 31, 1930


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


January 15, 1931


REPORT OF AN AUDIT OF ACCOUNTS


THE COMMONWEALTH OF MASSACHUSETTS DEPARTMENT OF CORPORATIONS AND TAXATION DIVISION OF ACCOUNTS


STATE HOUSE, BOSTON


January 15, 1931


To the Board of Selectmen


Mr. Jonathan Lamson, Chairman Hamilton, Massachusetts


Gentlemen :


I submit herewith my report of an audit of the accounts of the town of Hamilton for the year ending December 31, 1930, made in accordance with the provisions of Chapter 44 of the General Laws. This report is in the form of a report made to me by Mr. Edward H. Fenton, Chief Accountant of this Division.


Very truly yours,


TNW /AH


THEODORE N. WADDELL Director of Accounts


64


HAMILTON TOWN REPORT


REPORT OF EXAMINER


MR. THEODORE N. WADDELL 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 Hamilton for the fiscal year ending December 31. 1930, and report thereon as follows :


The financial transactions of the town. as recorded on the books of the several departments receiving or disbursing money for the town. were examined and checked with the records of the town accountant.


The recorded receipts from licenses were compared with the selectmen's records of licenses granted.


The books and accounts in the accountant's office were examined and checked in detail. The recorded receipts were compared with the town treasurer's books and with the records of the several departments collecting money for the town. The records of disbursements were checked with the treasury warrants and with the payments as shown by the treasurer's books. Approved vouchers and pay-rolls were examined and checked with the appropriation accounts. and the appropria- tions and transfers. as recorded on the ledger, were checked to the town clerk's records.


Attention is again called to the practice of paying prior years' bills from current years' revenue. This procedure does not tend to show the actual cost of maintaining the several functions and activities of the town during a given fiscal year, and, in some cases, serves as a means of preventing the fact


65


DIVISION OF ACCOUNTS


being known that had bills incurred in a given year not been carried over to the succeeding year, overdrafts would have occurred. To incur liabilities in excess of the amount pro- vided by the town for specific purposes is prohibited by Sec- tion 31, Chapter 44, General Laws, "except in cases of extreme emergency involving the health or safety of persons or property."


The ledger accounts were footed and analyzed, adjusting entries were made, and a balance sheet, which is appended to this report, was prepared showing the financial condition of the town on December 31, 1930.


The books and accounts of the town treasurer were exam- ined and checked in detail. The recorded receipts were ana- lyzed and compared with the records in the several depart- ments in which money was collected for the town and with other sources from which money is paid into the town treasury. The payments were checked with the warrants authorizing the treasurer to disburse town funds and with the accountant's ledger. The cash book was footed, the cash on hand was veri- fied by an actual count, and the bank balance was reconciled with a statement received from the bank of deposit.


Payments on account of debt and interest were proved with the amounts falling due and were compared with the can- celled securities and coupons on file.


The savings bank books representing the investments of the various trust and investment funds in the custody of the town treasurer were personally examined, the income and with- drawals being verified.


Appended to this report are tables showing a reconciliation of the treasurer's cash and summaries of the transactions and condition of the several trust funds.


The books and accounts of the collector of taxes were examined and checked in detail. The commitments of taxes


66


HAMILTON TOWN REPORT


and assessments were added and verified by a comparison with the warrants issued by the board of assessors for their collec- tion. The recorded collections were checked with the commit- ment books, and the payments to the treasurer were verified.


The abatements were checked with the records of abate- ments granted by the board of assessors, and the outstanding accounts were listed and reconciled with the accountant's ledger.


Verification notices were mailed 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.


Tables showing summaries of the tax and assessment accounts are appended to this report.


The town clerk's records of dog and of sporting licenses issued were examined and checked in detail, the payments to the county and to the Division of Fisheries and Game, respec- tively, being verified.


The records of collections of the sealer of weights and measures were examined, and the payments to the treasurer were verified.


The records of all other departments collecting money for the town were examined, and the payments to the treasurer were verified.


The surety bonds of the various officials for the faithful performance of their duties were examined and found to be in proper form.


While engaged in making the audit, I received the co-opera- tion of the various departmental officials, for which, on behalf of my assistants and for myself, I wish to express appreciation.


Respectfully submitted,


EHF /AH


EDW. H. FENTON


Chief Accountant


67


DIVISION OF ACCOUNTS


RECONCILIATION OF TREASURER'S CASH


Balance January 1, 1930, $ 15,609 41 310,929 88


Receipts,


$326,539 29


Payments,


$318,603 40


Balance December 31, 1930:


Cash in office, verified, $ 664 71


Merchants National Bank, 7,271 18


7,935 89


$326,539 29


MERCHANTS NATIONAL BANK


SALEM, MASS.


Balance December 31, 1930, per statement,, $50,490 14


Balance December 31, 1930, per check register, $ 7,271 18


Outstanding checks December 31, 1930, per list, 43,218 96


$50,490 14


68


HAMILTON TOWN REPORT


TAXES-1926


Recommitment March 17, 1930, per warrant,


$1,473 78


Abatement after payment, refunded, 3 63


$1,477 41


Payments to treasurer March 17 to December 31, 1930, $1,380 24


Abatements March 17 to December 31, 1930, 93 96


Transferred to discrepancy account of former collector-item recom- mitted but subsequently proved as paid to former collector, 3 21


$1,477 41


TAXES-1927


Recommitment March 17, 1930, per warrant,


$1,875 31


Abatements after payment, refunded, 48 12


$1,923 43


Payments to treasurer March 17 to December 31, 1930, $1,749 69


Abatements March 17 to December 31, 1930, 172 74


Transferred to discrepancy account of former collector-item recom- mitted but subsequently proved as paid to former collector, 2 00


$1,923 43


69


DIVISION OF ACCOUNTS


TAXES-1928


Recommitment March 17, 1930, per warrant,


$4,681 84 Abatements after payments, refunded, 43 80


$4,725 64


Payments to treasurer March 17 to December 31, 1930, $4,577 96


Abatements March 17 to December 31, 1930, 143 34


Transferred to discrepancy account of former collector-item recom- mitted but subsequently proved as paid to former collector, 4 34


$4,725 64


TAXES-1929


Recommitment March 17, 1930, per warrant, $16,910 09


Abatements after payment, refunded, 58 38


Interest reported as taxes 1929, 10


Abatements after payments, adjusted, 34 05


Moth assessments 1929 reported as taxes 1929, 30


Duplicate abatements, adjusted, 2 00


$17,004 92


Payments to treasurer March 17 to December 31, 1930, $14,900 89


Abatements March 17 to December 31, 1930, 360 98


Outstanding


December 31, 1930,


per list, 1,743 05


$17,004 92


70


HAMILTON TOWN REPORT


TAXES-1930


Commitment per warrant, $137,875 32


Additional commitment, 685 52


$138,560 84


Payments to treasurer, $114,885 66


Abatements, 1,429 79


Outstanding December 31, 1930, per list, 22,245 39


$138,560 84


MOTOR VEHICLE EXCISE TAXES-1929


Recommitment March 17, 1930, per warrant,


$1,864 89


Overpayment to collector, refunded, 10 73


Interest reported as motor vehicle excise taxes, 9 11


Payments after abatement adjusted, 21 13


$1,905 86


. Payments to treasurer March 17 to December 31, 1930, $1,688 78


Abatements March 17 to December 31, 1930, 205 36


Outstanding December 31, 1930, per list, 11 72


$1,905 86


71


DIVISION OF ACCOUNTS


MOTOR VEHICLE EXCISE TAXES-1930


Commitment per warrant,


$8,675 35


Commitment list in excess of war- rant, 36


Payments and abatements, refunded, 41 51


Interest reported as motor vehicle excise taxes, 14


Overabatements adjusted, 18 14


Collector's overpayment to treasurer, to be refunded, 1 26


$8,736 76


Payments to treasurer,


$7,498 01


Abatements, 834 58


Outstanding December 31, 1930,


per list, 404 17


$8,736 76


MOTH ASSESSMENTS-1926


Recommitment March 17, 1930, per warrant, $14 99


Payments to treasurer March 17 to December 31, 1930, $14 99


MOTH ASSESSMENTS-1927


Recommitment March 17, 1930, per warrant, $12 67


Payments to treasurer March 17 to December 31, 1930, $12 67


72


HAMILTON TOWN REPORT


MOTH ASSESSMENTS-1928


Recommitment March 17, 1930, per


warrant, $33 98


Moth assessment 1929 credited as moth assessment 1928, 2 02


$36 00


Payments to treasurer March 17 to December 31, 1930, $31 49


Moth assessment 1928 credited as moth assessment 1929, 4 51


$36 00


MOTH ASSESSMENTS-1929


Recommitment March 17, 1930, per warrant, $151 89


Moth assessment 1928 credited as moth assessment 1929, 4 51


$156 40


Payments to treasurer March 17 to December 31, 1930, $142 68


Moth assessment 1929 reported as moth assessment 1928, 2 02


Moth assessment 1929 reported as taxes 1929. 30


Outstanding December 31, 1930, per list, 11 40


$156 40


73


DIVISION OF ACCOUNTS


MOTH ASSESSMENTS-1930


Commitment per warrant,


$1,334 19


Payments to treasurer, $1,106 13


Outstanding December 31, 1930, per list,


228 06


$1,334 19


SELECTMEN'S LICENSES


Licenses granted 1930 :


Pool,


$ 4 00


Junk,


50 00


Victuallers',


32 00


Amusements,


2 00


Alcohol,


5 00


Miniature golf,


6 00


Oleomargarine,


1 00


Payments to treasurer 1930,


$100 00


SPORTING LICENSES


Licenses issued :


109 @ $2.25,


$245 25


12 @ .75,


9 00


$254 25


Payments to Division of Fisheries and Game, $224 00


Fees retained, 30 25


$254 25


$100 00


74


HAMILTON TOWN REPORT


DOG LICENSES


Licenses issued 1930 :


Males. 131 @ $2.00,


$262 00


Females, 48 @ 5.00,


240 00


Breeders'. 2 a 25.00, 50 00


Breeders', 2


@ 50.00, 100 00


$652 00


Payments to county treasurer :


May 21, 1930,


$215 00


November 26, 1930, 362 60


$577 60


Fees retained by town clerk.


36 60


Cash on hand December 31, 1930, verified, 37 80


$652 00


REVOLVER LICENSES


Due treasurer January 1, 1930, $ 9 00


Licenses issued 1930. 16 00


$25 00


Payments to treasurer 1930, $18 00


Cash on hand December 31. 1930, verified, 7 00


$25 00


SEALER OF WEIGHTS AND MEASURES


Receipts 1930 :


Fees for sealing and adjusting, $39 14


Payments to treasurer, $39 14


75


DIVISION OF ACCOUNTS


HEALTH DEPARTMENT


Outstanding January 1, 1930,


$387 40


Payments to treasurer, $ 30 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.