Loading...
HomeMy WebLinkAbout1941-11-19-BASS-min.pdf Meeting, Nov. 19, 1941 Messrs Steeves, Shanahan and Emery. present. List of 1941 excise taxes abated during the month of November amounting to $103.38 was'>•signed by the three members present. Assessors Warrant ftr Town Treasurer Carroll,to supersede Warrant dated June 4th,was signed by the three members. Four Warrants pre- viously issued to Tax Collector Scamman amounted to $707,098.97; of that amount $110,190.76 Town Treasurer Carroll is to sent to William H. Hurley, Treasurer and Receiver-General of the. Commonwealth and 834,500.35 to Charles P. Howard, Treasurer of the County of Middlesex. ' The new warrants amounting to 811.0,190.76 dated Nov. 1st, were not received from the State Treasurer until Nov. 14th, SD >°7 the new warrant was made out and signed to Wgiven >to the Town Treasurer,; The Assessors at their last meeting voted to abate the 1940 real estate tax of. S-33. 22 billed to the Heirs of Charles E. Wheeler. Mrs. Lillian Wheeler, widow, askedto have the tax abated because Mr. Wheeler was a Spanish War Veteran. The abatement slips were signed at this meeting. Commitment of Unapportioned Sidewalk Assessments •amounting to $520.00 was signed by the Assessors. Commitment of Water Liens amounting to $187.70 was signed by the Board. Commitment of Water Liens amounting to $153. 91 was signed by the Assessors.. *1-4 ( c../3/6/PiPL 16:644' / fir ( J