Town of Tewksbury annual report 1945-1949, Part 12

Author: Tewksbury (Mass.)
Publication date: 1945
Publisher: Tewksbury (Mass.)
Number of Pages: 870


USA > Massachusetts > Middlesex County > Tewksbury > Town of Tewksbury annual report 1945-1949 > Part 12


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


Methuen, Mass. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass.


Hartford, Conn. Forge Village, Mass. Tewksbury, Mass. Tewksbury, Mass. Lowell, Mass. Tewksbury, Mass. Wilmington, Mass. Tewksbury, Mass. Tewksbury, Mass.


Malden, Mass. Tewksbury, Mass. Reading, Mass. Stoneham, Mass. Lowell, Mass. Lowell, Mass. Methuen, Mass. Tewksbury, Mass. Tewksbury, Mass. Woburn, Mass. Tewksbury, Mass. Lowell, Mass. Tewksbury, Mass. Everett, Mass. Tewksbury, Mass. Woburn, Mass. Hudson, N. H. Tewksbury, Mass.


81 Oct.


Date of Marriage Name


61


Date of Marriage


Name


Residence


83 Sept. 28


Tewksbury, Mass.


Wakefield, Mass.


84


Nov. 2 Alfred DuBois Mary I. Morris


Tewksbury, Mass.


85 Nov. 7


Gerald J. Mellen Pauline B. Keene


Tewksbury, Mass.


86 Nov. 3 George Economou Rose Casciano Burgoyne


Tewksbury, Mass.


Tewksbury, Mass.


87 Nov. 9 Gerald B. Barker Helen E. Aspacher


Tewksbury, Mass.


88 Nov. 17 Thomas M. Fagan Helen Wassell


Lowell, Mass.


Tewksbury, Mass.


Tewksbury, Mass.


89 Nov. 19 Augusto daSilva Marjorie Flynn


Tewksbury, Mass.


90 Nov. 24


Frank E. Brady Georgiana Blanchard


Wilmington, Mass. Wilmington, Mass. Dorchester, Mass.


91 Nov. 23 Joseph T. Hackett, Jr. Virginia A. Munroe


Tewksbury, Mass.


92 Oct. 4 Joseph A. Tareila Beatrice S. Arnburg Lynch


Tewksbury, Mass.


Lowell, Mass.


No.


Henry W. Smith Jean E. McAllister


Lawrence, Mass.


Tewksbury, Mass.


Lowell, Mass.


62


DEATHS


No.


Date of Death


Name


Yrs.


Mos. Days


1


Jan. 3


Lizzie Rebecca (Kittredge) Tingley


82


8


9


2


Jan. 5 Georgianna (Blake) Conover


67


6


1


3


Jan. 11


George W. Sanborn


62


3


11


4 Jan. 17


Emily R. Hebert


85


3


5 Jan. 5


Infant Hunt


6


Jan. 18


Nicola DiBeneditto


66


7


Feb. 8


Louis J. Chase


65


8 Jan. 21


Elizabeth (Purdy) Buyens


83


9 Jan. 1


-


10


Feb. 4


Michail Flint Dumas


1


11 Jan. 16


Arthur C. Tingley


87 -


5


13


12 Feb. 23


Ernest Dewing


59


9


12


13 Mar. 2


Eleanor (Whitworth) Smith


65


10


29


14


Mar. 28


Stanislaw Kaszetta


74


-


-


15


Apr. 24


Emma T. (Fisher) Lyddon


88


1


14


16


Apr. 26


Eliza A. (Callahan) McCoy


78


2


18


17 Mar. 9


Bernard Burke


69


7


8


18


Mar. 17


Florence Lockwood


71


4


5


19


May 30


Fotine Tatseos


54


20


May 16


Barbara Ann King


3


10


21


May 31


Baby Elchuk


-


5


13


23 July 8


Winthrop Simpson Bean


54


1


10


24


July 13


Thomas A. Porterfield


78


5


4


25


Aug. 3 Frank M. Bargardo


61


26 July 31


William Edward Dean


-


1


37


Oct. 24


Helen M. (Ferguson) Irvin


43


-


-


28


Aug. 22


James Edward Gillis


70


16


29


Sept. 17


Albert William Olson


56


1


18


30 Sept. 8


Luke Record


-


30


31


Oct. 3


William Russell Millett


52


9


5


32


Oct. 22


Frank G. Clogston


64


12


33 Oct. 7


Thomas J. McGovern


80


-


34 Oct. 4 John Martin


84


4


17


35 Oct. 14


Thomas R. Gile, Jr.


21


-


·


36 Oct. 18


Anthony M. Dickison


73


1


20


37 Oct. 24 Helen M. (Ferguson) Irvin


43


-


38 Sept. 10


Jane Johnson


75


7


39 Oct. 27


-


-


40 Nov. 16


James Tansey


83


-


-


41 Nov. 26


Sandra Elaine Greene


6


11


9


22 June 23


Sandra Johan Booth


-


-


63


No.


Date of Death


Name


Yrs.


Mos.


Days


42


Dec. 3


Edward Sayers


74


2


10


43


Nov. 3 Infant Powers


-


-


44


Nov. 20


Marianne (Harrison) Theriault


73


3


24


45


Dec. 8 Mary J. Simonitz


57


1


-


46


Dec. 20


Annie M. Crowell


68


6


17


47


Dec. 1 Annie Kennedy


59


10


29


RECAPITULATION


Births


80


Males


40


Females


40


Marriages


92


Deaths


47


Males


26


Females


21


THE TOWN CLERK HEREBY GIVES NOTICE THAT SHE IS PREPARED TO FURNISH PARENTS, HOUSEHOLDERS, PHYSI- CIANS AND MIDWIVES, APPLYING THEREFOR, BLANKS FOR THE RETURN OF BIRTHS AS REQUIRED BY LAW.


FINANCIAL REPORT


Received and paid to the Town Treasurer, for Licenses, Permits, Fees, etc., $603.30.


Received and paid to the Division of Fisheries and Game for Licenses, $843.75.


Received and paid to the Town Treasurer for Dog Licenses $1,135.20.


A total of $2,582.25.


Attest:


ALICE A. PIKE,


Town Clerk.


64


REPORT OF AN AUDIT of


THE GENERAL ACCOUNTS OF


TOWN OF TEWKSBURY


FOR THE PERIOD FROM FEBRUARY 18, 1945 TO OCTOBER 2, 1946 and


THE TAX COLLECTOR'S ACCOUNTS


FOR THE PERIOD FROM MARCH 5, 1946 TO OCTOBER 2, 1946 Made in Accordance with the Provisions of


Chapter 44, General Laws


.


65


December 20, 1946


To the Board of Selectmen


Mr. Irving F. French, Chairman


Tewksbury, Massachusetts Gentlemen:


I submit herewith my report of an audit of the general accounts of the town of Tewksbury for the period from February 18, 1945 to October 2, 1946, and of the tax collector's accounts from March 5, 1946 to October 2, 1946, 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.


FRANCIS X. LANG,


Director of Accounts


66


Mr. Francis X. Lang,


Director of Accounts


Department of Corporations and Taxation


State House, Boston Sir:


In accordance with your instructions, I have made an audit of the general accounts of the town of Tewksbury for the period from February 18, 1945, the date of the previous audit, to October 2, 1946, and of the tax collector's accounts from March 5, 1946, the date of the recommitment, to October 2, 1946, the following report being submitted thereon:


An examination and verification was made of the recorded finan- cial transactions of the town as shown on the books of the depart- ments receiving or disbursing money or committing bills for collec- tion.


Ledger accounts were compiled from information obtained in auditing the several departments, the appropriations being checked with the town clerk's record of town meeting votes, and a balance sheet, which is appended to this report, was prepared showing the financial condition of the town on October 2, 1946.


An examination of the approved bills on file showed a number of personal expense bills paid which lacked sufficient detail to substantiate the charges.


It is recommended that no bill be placed on a selectmen's order for payment unless it is in sufficient detail to allow the town auditor to establish the corrections of the charge, and is supported, when- ever possible, with the original paid vouchers substantiating all claims for reimbursement.


The books and accounts of the town treasurer were examined and checked. The recorded receipts were analyzed and compared with the records of the several departments collecting money for the town and with the other sources from which money was paid into the town treasury, while the payments were checked with the selectmen's orders authorizing the disbursement of town funds.


The cash balance on October 2, 1946 was verified by reconcilia- tion of the bank balance with a statement furnished by the bank of deposit and by actual count of the cash in office.


The payments on account of maturing debt and interest were


67


compared with the amounts falling due and with the cancelled secu- rities and coupons on file.


The transactions of the several trust and investment funds in the custody of the town treasurer were verified, the securities and savvngs bank books representing the investment of these funds being personally examined and listed, and the cash in the general treasury applicable to these funds was verified.


The records of tax title redemptions and tax titles taken by the town, as well as of tax title foreclosures, were checked in detail and all outstanding tax titles and tax possessions were listed and proved. Verification of the tax titles, as listed, was made by com- parison with the records in the office of the Registry of Deeds.


The deductions from employees' salaries for federal taxes were listed and reconciled with the amount due and paid to the federal government.


The books and accounts of the tax collector were examined and checked. The taxes recommitted at the time of the previous audit and all subsequent commitments were examined and verified by com- parison with the assessors' warrants. The cash books were footed, the payments by the collector to the treasurer were checked to the treasurer's cash book, the abatements were compared with the asses- sors' record of abatements granted, and the outstanding accounts were listed.


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, and from the replies received it appears that the accounts, as listed, are correct.


The records of receipts from licenses and permits issued by the town clerk and the health department were examined and checked, the payments to the Division of Fisheries and Game and to the town treasurer being verified.


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


In addition to the departments mentioned, the books and ac- counts of the sealer of weights and measures, and of the police, fire, highway, public welfare, school and library departments were examined and checked, and the payments to the treasurer were verified.


68


Appended to this report, in addition to the balance sheet, are tables showing a reconciliation of the treasurer's, tax collector's, and town clerk's cash, summaries of the tax, tax title, tax possession and departmental accounts, together with tables showing the condi- tion and transactions of the trust and investment funds.


While engaged in making the audit, cooperation was received from all town 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


69


RECONCILIATION OF TREASURER'S CASH


Balance February 18, 1945 $ 77,711.74


Receipts February 18 to December 31, 1945. 319,810.41


$397,522.15


Payments February 18 to December 31, 1945 $298,886.04


Balance December 31, 1945 98,636.11


$397,522.15


Balance January 1, 1946 $ 98,636.11


Receipts January 1 to October 2, 1946 198,094.21 -


$296,730.32


Payments January 1 to October 2, 1946 $198,551.25


Balance October 2, 1946:


Cash in office, verified 727.54


Union National Bank of Lowell,


per check register


97,451.53


$ 98,179.07


$296,730.32


Union National Bank of Lowell


Balance October 2, 1946, per statement $104,692.82


Balance October 2, 1946, per check register $ 97,451.53


Outstanding checks October 2, 1946, per list 7,241.29


$104,692.82


RECONCILIATION OF TAX COLLECTOR'S CASH


Cash balances October 2, 1946, per tables:


Real estate taxes 1944 $ 500.64


Real estate taxes 1945 718.73


Poll taxes 1946 16.00


Personal taxes 1946


399.17


Real estate taxes 1946


8,248.27


Motor vehicle excise taxes 1946


144.18


Interest on taxes


54.61


Costs on taxes


4.55


$ 10,086.15


Excess cash October 2, 1946


1.99


$ 10,088.14


Cash on hand October 2, 1946:


In office, verified $ 9,266.07


Middlesex County National Bank,


Lowell, per check book


822.07


$ 10,088.14


70


Middlesex County National Bank, Lowell


Balance October 2, 1946, per statement $ 822.07


Balance October 2, 1946, per check book $ 822.07


REAL ESTATE TAXES - 1944


Recommitment, March 5, 1946 per warrant $ 2,670.64


Overpayment to treasurer to be refunded 5.37


-


$ 2,676.01


Payments to treasurer March 5 to October 2, 1946 $ 2,135.47


Tax titles taken March 5 to October 2, 1946 39.90


Cash balance October 2, 1946


500.64


$ 2,676.01


POLL TAXES - 1945


Recommitment March 5, 1946, per warrant $ 24.00


Refund March 5 to October 2, 1946


2.00


-


$ 26.00


Payments to treasurer March 5 to Oct. 2, 1946 2.00


Abatements March 5 to October 3, 1946. 24.00


$ 26.00


PERSONAL TAXES - 1945


Recommitment March 5, 1946, per warrant $ 362.07 ..


Payments to treasurer March 5 to


October 2, 1946 $ 344.44


Abatements March 5 to October 2, 1946


14.59


Outstanding October 2, 1946, per list


3.04


$ 362.07


REAL ESTATE TAXES - 1945


Recommitment March 5, 1946 per warrant


$ 12,016.25


Payments to treasurer March 5 to


October 2, 1946 $ 7,340.85


Added to tax titles March 5 to


October 2, 1946 41.65


Outstanding October 2, 1946, per list


3,915.02


Cash balance October 2, 1946


718.73


$ 12,016.25


71


POLL TAXES - 1946


Commitment March 5 to


October 2, 1946, per warrant $ 2,412.00


Refunds March 5 to October 2, 1946


62.00


Overpayment to treasurer, to be refunded


2.00 $ 2,476.00


Payments to treasurer March 5 to October 2, 1946 $ 1,808.00


Abatements March 5 to October 2, 1946


646.00


Outstanding October 2, 1946, per list 6.00


Cash balance October 2, 1946


16.00


$ 2,476.00


PERSONAL TAXES - 1946


Commitment March 5 to October 2, 1946, per warrant


.... $ 78,173.15


Payments to treasurer March 5 to


October 2, 1946 $ 1,980.65


Abatements March 5 to October 2, 1946


16.20


Outstanding October 2, 1046, per list


75,777.13


Cash balance October 2, 1946 399.17


$ 78,173.15


REAL ESTATE TAXES - 1946


Commitment March 5 to October 2, 1946, per warrant $105,502.55


Payments to treasurer March 5 to


October 2, 1946 $ 37,752.67


Abatements March 5 to October 2, 1946 414.56


Added to tax titles March 5 to October 2, 1946 440.26


Outstanding October 2, 1946, per list 58,646.79


Cash balance October 2, 1946


8,248.27


$105,502.55


MOTOR VEHICLE EXCISE TAXES - 1944


Recommitment March 5, 1946, per warrant $ 16.10


Payments to treasurer March 5 to October 2, 1946. $ 4.00


12.10


$ 16.10


MOTOR VEHICLE EXCISE TAXES - 1945


Recommitment March 5, 1946, per warrant $ 62.56


Payments to treasurer March 5 to October 2, 1946 $ 56.56


Abatements March 5 to October 2, 1946


6.00


$ 62.56


72


Abatements March 5 to October 2, 1946


MOTOR VEHICLE EXCISE TAXES 1946 Recommitment March 5, 1946, per warrant $ 23.73 ...


Commitment March 5 to


October 2, 1946, per warrants


3,609.09


Retunds March 5 to October 2, 1946


7.46


$


3,640.28


Payments to treasurer March 5 to October 2, 1946 $ 2,692.99


Abatements March 5 to October 2, 1946


27.45


Outstanding October 2, 1946, per list


775.66


Cash balance October 2, 1946


144.18


$ 3,640.28


INTEREST ON TAXES


Collections March 5 to October 2, 1946:


Levy of 1944


$ 163.91


Levy of 1945


216.53


Levy of 1946


.05


$ 380.49


Payments to treasurer March 5 to Oct. 2, 1946 $


325.88


Cash balance October 2, 1946:


Levy of 1944 $ 32.48


Levy of 1945


22.13


54.61


$ 380.49


COSTS ON TAXES


Collections March 5 to October 2, 1946 :


Levy of 1944 $ 12.25


Levy of 1945


26.25


Levy of 1946


44.45


Overpayment to treasurer, to be refunded: $ 82.95


Levy of 1946 .35 $ 83.30


Payments to treasurer March 5 to


-


October 2, 1946 $ 78.75


Cash balance October 2, 1946:


Levy of 1944 $ 1.05


Levy of 1945


.35


Levy of 1946


3.15


4.55


$ 83.30


-


- -


73


TAX TITLES


Balance February 18, 1945 $ 2,851.07


Tax titles taken February 18 to December 31, 1945:


Taxes 1942 $ 1.41


Taxes 1943


196.66


Interest and costs


205.22


403.29


Added to tax titles February 18 to


December 31, 1945:


Taxes 1944 $ 201.46


Taxes 1945


610.98


Interest


6.77 $ 819.21


Sale price of lands of low value in excess of book value February


18 to December 31, 1945, trans-


ferred to land of low value sales surplus 129.65 $ 4,203.22


Payments to treasurer February 18


to December 31, 1945:


Tax title redemptions $ 610.66


Land of low value sales 310.00


$ 920.66


Abatements February 18 to December 31, 1945


110.67


Tax titles disclaimed February 18 to December 31, 1945:


Taxes 1923 $ 16.64


Taxes 1924 24.03


Taxes 1925


20.40


Taxes 1926


21.08


Taxes 1927


19.71


Taxes 1928


19.72


Taxes 1929


16.94


Taxes 1930


16.17


Taxes 1931


13.20


Taxes 1932


13.20


Taxes 1933


13.64


Taxes 1934


13.50


Taxes 1935


13.32


Taxes 1942


1.69


Taxes 1943


1.68


Taxes 1944


1.68


Interest and costs


23.18


249.78


74


Tax titles foreclosed February 18 to December 31, 1945 357.73


Book value of land of low value in excess of sale price February 18 to Dec. 31, 1945 183.90


Balance December 31, 1945 2,380.48


$ 4,203.22


Balance January 1, 1946 $ 2,380.48


Tax titles taken January 1 to October 2, 1946:


Taxes 1944 $ 39.90


Interest and costs


72.88


112.78


Added to tax titles January 1 to October 2, 1946:


Taxes 1945 $ 41.65


Taxes 1946


440.26


Interest


1.05


482.96


$ 2,976.22


Tax title redeemed January 1 to October 2, 1946 $ 770.31


Tax titles abated January 1 to


October 2, 1946


28.13


Balance October 2, 1946, per list


2,177.78 $ 2,976.22


TAX POSSESSIONS


Balance February 18, 1945 $ 8,455.28


Tax titles foreclosed February 18


December 31, 1945 357.73


Sale price of tax possessions in excess of book value February 18 to December 31, 1945 9.92 $ 8,822.93


Tax possessions sold February 18 to


December 31, 1945 $ 225.00


Book value of tax possessions in excess of sale price February 18 to December 31, 1945. 81.67


Balance December 31, 1945 8,516.26


$ 8,822.93


Balance January 1, 1946 $ 8,516.26 Sale price of tax possessions in excess of book value January 1 to October 2, 1946 81.12 $ 8,597.38


75


Tax possessions sold January 1 to October 2, 1946 $ 749.00 Book value of tax possessions in excess of sale price January 1 to October 2, 1946 274.00


Balance October 2, 1946, per list 7,574.38 $ 8,597.38


ADDITIONAL INTEREST AND COSTS ON TAX TITLE REDEMPTIONS


Collections February 18, 1945 to October 2, 1946 $ 344.16 ............. Payments to treasurer:


February 18 to December 31, 1945 $ 159.47


January 1 to October 2, 1946


184.69


$ 344.16


TOWN CLERK


Dog Licenses


Cash balance February 18, 1945 $ 1.80


Licenses issued February 18 to December 31, 1945:


Male 316 @ $ 2.00 .... $ 632.00


Female 44


@ 5.00 ... 220.00


Spayed female .. 59


@ 2.00 .... 118.00


Kennel 1 @ 25.00 .... 25.00


995.00


$ 996.80


Payments to treasurer February 18 to


December 31, 1945 $ 912.80


Fees retained by town clerk February 18 to December 31, 1945


84.00


$ 996.80


Licenses issued January 1 to October 2, 1946:


Male 313 @ $2.00 $ 626.00


Female


42 @ 5.00


210.00


Spayed female


65 @ 2.00


130.00


Kennel 3 @ 25.00 75.00


-


$ 1,041.00


Payments to treasurer Jan. 1 to Oct. 2, 1946 ....


$ 875.40


Fees retained by town clerk January 1 to Octo- ber 2, 1946


77.60


Cash balance October 2, 1946


88.00


$ 1,041.00


76


Cash balance October 3, 1946. $ 88.00


Licenses issued Oct. 3 to Nov. 8, 1946:


Male 34 @ $2.00 $68.00


Female


8 @ 5.00 40.00


Spayed female.


@ 2.00 12.00


Kennel


1 @ 10.00 10.00


130.00


$ 218.00


Payments to treasurer October 3 to November


$ 112.20 8, 1946


Fees retained by town clerk October 3 to No- vember 8, 1946


9.80


Cash balance November 8, 1946


96.00


- $ 218.00


TOWN CLERK


Sporting Licenses


·


Cash balance February 18, 1945 $ 8.00


Licenses issued Feb. 18 to Dec. 31, 1945:


Resident citizens' fish-


ing


85 @ $2.00


$170.00


Resident citizens' hunt-


ing 66 @ 2.00 132.00


Resident citizens- sport- ing 46 @ 3.25 149.50


Resident citizen minors' and female fishing .. 22 @


1.25


27.50


Resident citizen minors' trapping 1 @ 2.25


2.25


Resident citizens' trap- ing 11 @ 5.25


57.75


Special non - resident fishing 1 @ 1.50


1.50


Duplicate 1 @


.50


.50


541.00


$ 549.00


Payments to Division of Fisheries and Game February 18 to December 31, 1945. $ 491.00 Fees retained by town clerk February 18 to December 31, 1945 58.00


$ 549.00


77


Licenses issued January 1 to October 2, 1946:


Resident citizens' fish-


ing 142 @ $2.00


$284.00


Resident citizens' hunt- ing 11 @ 2.00


22.00


Resident citizens' sporting 84 @


3.25


273.00


Resident citizen minors'


and females' fishing 31 @


1.25


38.75


Resident citizens' trap- ping 3 @ 5.25


15.75


Special non - resident


fishing


3 @


1.50


4.50


Duplicate


1


.50


.50


$ 638.50


$ 638.50


Payments to Division of Fisheries and Game


January 1 to October 2, 1946. $ 552.00


Fees retained by town clerk January 1, to Oc- tober 2, 1946


66.00


Cash balance October 2, 1946


20.50


$ 638.50


Cash balance October 3, 1946 $ 20.50


Licenses issued Oct. 3 to Nov. 8, 1946:


Resident citizens' hunt-


ing 83 @ $2.00


$166.00


Resident citizens'


sporting 4 @ 3.25


13.00


Resident citizens' trap-


ping 16 @ 5.25


84.00


Duplicate 1 @ .50


.50


$ 263.50 $ 284.00


Payments to Division of Fisheries and Game


October 3 to November 8, 1946. $ 252.25


Fees retained by town clerk October 3 to No- vember 8, 1946 27.75


Cash balance November 8, 1946


4.00


$ 284.00


78


TOWN CLERK Miscellaneous Receipts


Cash balance February 18, 1945 $ 10.18


Receipts February 18 to December 31, 1945:


Licenses and permits :


Auctioneers'


$ 4.00


Common victuallers'


55.00


Gasoline


12.00


Junk


15.00


Liquor


2,925.00


Sunday


55.00


Sunday entertainment


30.00


Taxicab


7.50


Used car dealers'


5.00


Fees:


Business certificates


1.50


Certified copies


20.75


Marriage intentions


92.00


Pole locations


38.00


Recording


63.50


Sale of vault


25.00


3,349.25


$ 3,359.43


Payments to treasurer February 18 to


December 31, 1945


$ 3,359.43


Receipts January 1 to October 2, 1946:


Licenses and Permits :


Auctioneers'


$ 2.00


Auto dealers'


5.00


Common victuallers'


60.00


Gasoline


11.00


Junk


35.00


Liquor


417.50


Overnight cabins


1.00


Sunday


55.00


Sunday entertainment


89.50


Used car dealers'


15.00


Taxicab


15.00


Fees:


Business


certificates


2.00


Certified copies


27.00


Marriage intentions


150.00


Pole locations


26.40


Recording


92.00


$ 1,003.40


79


Payments to treasurer January 1 to October 2, 1946 $ 969.40


Cash balance October 2, 1946


34.00


$ 1,003.40


Cash balance October 3, 1946


$


34.00


Receipts October 3 to November 8, 1946:


Licenses and permits: Common victuallers' $ 5.00


Sunday entertainment


14.50


Fees:


Marriage intentions


14.00


Recording


43.50


77.00


$ 111.00


Payments to treasurer October 3 to


November 8, 1946 $ 96.00


Cash balance November 8, 1946


15.00


$ 111.00


TOWN CLERK Reconciliation of Cash


Cash balances November 8, 1946, per tables:


Dog licenses $ 96.00


Sporting licenses


4.00


Miscellaneous receipts


15.00


$ 115.00


Cash on hand November 8, 1946, verified $ 115.00


TOWN HALL RENTALS


Receipts February 18 to


December 31, 1945 $ 137.00


Payments to treasurer February 18 to


December 31, 1945 $ 137.00


Receipts January 1 to October 2, 1946 $ 134.00


Payments to treasurer January 1 to October 2, 1946 $ 129.00


Cash balance October 2, 1946


5.00


$ 134.00


Cash balance October 3, 1946 $ 5.00


Receipts October 3 to November 21, 1946


25.00


$ 30.00


Payments to treasurer October 3 to


November 21, 1946 $ 30.00


-


80


POLICE DEPARTMENT


Cash balance February 18, 1945 $ 2.00


Revolver permits issued February 18 to December 31, 1945


15.50


$ 17.50


Payments to treasurer February 18 to


December 31, 1945 $ 15.00


Cash balance December 31, 1945


2.50


$ 17.50


Cash balance January 1, 1946


$ 2.50


Revolver permits issued January 1 to


October 2, 1946 14.50


$ 17.00


Payments to treasurer January 1 to


October 2, 1946 $ 7.00


Cash balance October 2, 1946


10.00


$ 17.00


Cash balance October 3, 1946 $ 10.00


Revolver permit issued October 3 to


November 21, 1946 .50


$ 10.50


Payments to treasurer October 3 to


November 21, 1946


$ 10.50


FIRE DEPARTMENT


Receipts from fuel oil storage permit


February 18 to December 31, 1945 $ .50


Payment to treasurer February 18 to December 31, 1945 $ .50


Receipts from gasoline storage permits


January 1 to October 2, 1946 $ 8.00 ..


Payments to treasurer January 1 to October 2, 1946 $ 8.00


HIGHWAY DEPARTMENT


Rental of equipment February 18 to


December 31, 1945 $ 425.35


Sale of equipment February 18 to


December 31, 1945


1,115.00


$


1,540.35


December 31, 1945


$


1,540.35


Payments to treasurer February 18 to


81


Rental of equipment January 1 to October 2, 1946


$ 27.00


Payments to treasurer January 1 to October 2, 1946


$ 27.00


=


SEALER OF WEIGHTS AND MEASURES


Fees February 18 to December 31, 1945


$ 17.18


Payments to treasurer February 18 to December 31, 1945


$ 17.18


Fees January 1 to October 2, 1946


$ 24.10


Cash balance October 2, 1946


$ 24.10


Cash balance October 3, 1946


$ 24.10


Fees October 3 to November 13, 1946


1.00


$ 25.10


Cash on hand November 13, 1946, verified ....


$ 25.10


HEALTH DEPARTMENT


Licenses issued February 18 to December 31, 1945:


Milk $


7.50


Pasteurization


60.00


$ 67.50


Payments to treasurer February 18 to


December 31, 1945


$ 67.50


Licenses issued January 1 to October 2, 1946 :


Milk $ 20.00


8.50


Payments to treasurer January 1 to Oct. 2, 1946


$ 28.50


Licenses issued October 3 to November 20, 1946: Pasteurization


$ 10.00


Payments to treasurer October 3 to


November 20, 1946


$ 10.00


PUBLIC WELFARE DEPARTMENT


Temporary Aid - Accounts Receivable


Outstanding February 18, 1945 $ 16.33


Charges February 18 to December 31, 1945 1,603.41


$ 1,619.74


Payments to treasurer February 18 to


December 31, 1945 $ 1,167.94


Outstanding December 31, 1945


451.80


$ 1,619.74


82


-


Pasteurization


$ 28,50


Outstanding January 1, 1946 Payments to treasurer January 1 to


$ 451.80


October 2, 1946 Outstanding October 2, 1946, per list


$


435.47


16.33 $ 451.80


Aid to Dependent Children - Accounts Receivable


Charges February 18 to December 31, 1945 ...


$ 2,423.77


Payments to treasurer February 18 to December 31, 1945 $ 2,423.77


Charges January 1 to October 2, 1946


$ 2,690.83


Payments to treasurer January 1 to October 2, 1946 $ 1,281.99


Outstanding October 2, 1946, per list


1,408.84 $ 2,690.83


OLD AGE ASSISTANCE Accounts Receivable


Outstanding February 18, 1945 $ 200.56


Charges February 18 to December 31, 1945


18,828.59


Overpayment by state adjusted February 18 to December 31, 1945 87.21


$ 19,116.36


Payments to treasurer February 18 to


December 31, 1945


18,671.06


Outstanding December 31, 1945


445.30


$ 19,116.36


Outstanding January 1, 1946


$ 445.30


Charges January 1 to October 2, 1946


13,947.21


$ 14,392.51


Payments to treasurer January 1 to


October 2, 1946 $ 9,792.98


Outstanding October 2, 1946


4,599.53


$ 14,392.51


WAR ALLOWANCE


Accounts Receivable


Outstanding February 18, 1945 $ 72.50


Charges February 18 to December 31, 1945


90.00


$ 162.50


Payments to treasurer February 18 to


December 31, 1945 $ 72.50




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.