a statement of the financial condition of the county of ...officialregisterofkennebeccounty...

36
ANNUAL STATEMENT OF THE FINANCIAL CONDITION OF KENNEBEC COUNTY For the year ending December 31, 1944

Upload: others

Post on 29-Jun-2021

2 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

ANNUAL STATEMENT

OF THE

FINANCIAL CONDITION

OF

KENNEBEC COUNTY

For the year ending December 31, 1944

Page 2: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December
Page 3: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

ANNUAL STATEMENT

OF THE

FINANCIAL CONDITION

OF

KENNEBEC COUNTY

For the year ending December 31, 1944

Page 4: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December
Page 5: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

Compliments of

CHESTER C. FOWLES

County Treasurer

C. I. DAVIS

E. F. HODGKINS

H. B. HUSSEY

County Commissioners

Page 6: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December
Page 7: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

Official Register of Kennebec County

State of Maine

1945

LAW COURT FOR THE STATEAugusta—First Tuesday of March", May, September and

December.

Portland—First Tuesday of January", February, June and

October.

*Only cases submitted on briefs will be in order at these

terms.

SUPERIOR COURTWm. H. Fisher, Active Retired Resident Justice, Augusta

Terms—First Tuesday of February, April, June and

October at Augusta

February 6, April 3, June 5, October 2, 1945

April Term for civil business only

RESIDENT JUSTICE, S. J. C.

James H. Hudson, Guilford

COURT OF PROBATE AND INSOLVENCYJudge, Francis H. Bate, Winthrop

Register, Ralph W. Leighton, Mt. Vernon

Terms of Probate Court—Second and Fourth Monday of

each month, except September, the Fourth Monday of

September.

COUNTY COMMISSIONERSC. I. Davis, (Chairman) Waterville

H. B. Hussey WindsorV. E. Dunn Augusta

Regular terms Third Tuesday of April, August and Decem-ber, April 17, August 21, December 18, 1945

Note—The Commissioners are in session every Tuesday at

the Court House excepting July and August when theymeet twice a month—July 10, 24; August 7, 21.

Page 8: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

ANNUAL REPORT

Clerk of Courts

Nellie P. Rackliff, Augusta

Register of Deeds

Arthur N. Douglass (P. 0. Gardiner), Farmingdale

County Treasurer

Chester C. Fowles, Augusta

County Attorney

Henry Heselton, Gardiner

Jury Commissioners

John C. Arnold, Augusta

Robert M. Jackson, Waterville

Superintendent of County Buildings

Orland T. Tolman, Augusta

Court Messenger

Perley F. Stanford, Augusta

Sheriff and Jailer

Charles A. Watts, Augusta

Bert D. Dyer, Chief Deputy, Augusta

Page 9: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

COUNTY OF KENNEBEC 7

Deputy Sheriffs

Charles Baker Farmingdale

Ernest C. Bickford Waterville

George W. Brawn Winthrop

Arthur Briggs Winthrop

William E. Buber Augusta

William J. Cole Hallowell

Elwood E. Foye Pittston

William F. Fuller Albion

Arthur N. Gosline West Gardiner

Otis B. Gray Litchfield

Edward Grondin Augusta

Herbert S. Hopkins Vassalboro

Elbridge Jones Mt. Vernon

Ruel W. Knowles Manchester

Frank Lemar Gardiner

Philip Martin Waterville

Arthur B. McGee Augusta

Ludger Melanson Augusta

Edward Morancy Gardiner

Henry 0. Parmenter Farmingdale

Harry W. Pinkham Windsorville

James L. Pratt China

Ernest P. Reed Gardiner

George W. Rice Benton

Arthur G. Robinson Gardiner

Page 10: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

8 ANNUAL REPORT

Edward Rose Fayette

John E. Rowell, 277 College Ave. Waterville

Alfred Roy Winslow

Herbert A. Sherman Randolph

Virgil E. Smith Hallowell

Ralph Southard Monmouth

Ernest Stedman Waterville

Adelbert Stratton Albion

Geo. S. Tibbetts Rome

Virgil C. Totman Oakland

Bert I. True Vassalboro

Horace G. Turner Hallowell

Merle Turner Readfield

Richard J. Upton, Court Crier Augusta

J. Alfred Vashon Vassalboro

Sherman Webber (P. 0., R. F. D. Mt. Vernon) Vienna

Mrs. Viola Willey Hallowell

Lee Williams Mt. Vernon

Page 11: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

COUNTY OF KENNEBEC 9

LAWS OF THE STATE

Revised Statutes—Chapter 16

Sec. 8. Each Treasurer shall, at the end of each year, in

connection with the Commissioners, make a statement of

the financial condition of the county, showing in detail all

moneys received into and paid out of its treasury, including

a statement in detail of all sums received under section

twenty-one of chapter seventy-eight, and other facts and

statistics necessary to exhibit the true state of its finances,

including the number of weeks board and expense of cloth-

ing furnished prisoners, and shall publish in pamphlet forma reasonable number of copies for distribution among its

citizens.

Revised Statutes—Chapter 92

Sec. 27. At the end of each year, the Commissioners of

each county shall make a statement of its financial condi-

tion, showing in detail all moneys received into and paid

out of its treasury, and such other facts and statistics as

may be necessary to exhibit the true state of its finances;

and publish in pamphlet form a reasonable number of

copies for distribution among the citizens thereof.

Revised Statutes—Chapter 123

Sec. 11. Every state and county officer, whenever re-

quired by law to render a bill of expense, shall itemize the

same and make oath, before presenting it for auditing or

payment, that it includes only actual cash outlay while

in the performance of his official duties.

Page 12: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December
Page 13: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

ANNUAL STATEMENT OFTHE FINANCIAL CONDITIONOF KENNEBEC COUNTY

FOR THE YEAR ENDING DECEMBER 31, 1944

Page 14: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

12 ANNUAL REPORT

Valuation and assessment of the Cities and Towns, WildLands, for the year 1944, rate .00128.

Cities and Towns Valuation Tax

Albion $ 464,411 $ 594.45

Augusta 14,509,599 18,572.29

Belgrade 895,870 1,146.71

Benton 668,322 855.45

Chelsea 285,079 364.90

China 774,342 991.16

Clinton 750,079 960.10

Farmingdale 935,340 1,197.24

Fayette 234,829 300.58

Gardiner 4,730,583 6,055.15

Hallowell 1,810,872 2,317.92

Litchfield 461,098 590.21

Manchester 523,081 669.54

Monmouth 1,055,056 1,350.47

Mount Vernon 465,022 595.23

Oakland 1,769,973 2,265.57

Pittston 425,494 544.63

Randolph 414,820 530.97

Readfielcl 525,045 672.06

Rome 495,703 634.50A (XH AT A

Vassalboro 1,190,608 1,523.98

152,427 195.10

Waterville 14,458,713 18,507.15

Wayne 418,812 536.08

West Gardiner 459,908 588.68

Windsor 376,374 481.76

Winslow 4,000,382 5,120.49

Winthrop 2,092,877 2,678.88

$55,811,793 $71,439.10

Unity Township 23,945 30.65

$55,835,738 $71,469.75

Page 15: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

COUNTY OF KENNEBEC 13

Treasurer's Report

RECEIPTS AND EXPENDITURES FOR THE YEAR1944

Cash on hand, Jan. 1, 1944 $ 61,447.16

Receipts for the year 1944 as schedule (A) . . 102,299.84

Total $163,747.00

Expenditures for the year 1944 as schedule

(B) 98,230.64

Cash on hand Dec. 31, 1944 $ 65,516.36

(Schedule A) Cash Receipts

Received County Tax $ 71,439.10

Received from State Treasurer account of

Unity Plantation

Tax on wild lands 1943 $ 6.61

Tax on wild lands 1944 17.35

Tax on personal property 1943 2.50

Tax on personal property 1944 .30

Interest on W.L. & P.P. Tax1943 2.99

$ 29.75

Road repair tax 1943 $ 103.22

Road repair tax 1944 271.10— $ 374.32

Received from State Treasurer account of

snow removal Unity PI $ 171.00

Received from State Treasurer unexpendedfunds Unity PI. deorganized town 120.89

Received from J. L. Tozier, Treasurer Unity,

excise tax account of Unity PI 28.67

Received from Sheriff's Dept.

:

Fines and costs paid at Jail ... $ 50.75

Board of poor debtors 6.00

Page 16: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

14 ANNUAL REPORT

Board of Lincoln County pris-

oners 1943 396.00

Board of Lincoln County pris-

oners 1944 818.54

Board of Sagadahoc Countyprisoners 1943 966.86

Board of Sagadahoc Countyprisoners 1944 2,298.68

$ 4,536.83

Received from Clerk of Courts

:

Fines, costs and forfeitures $ 3,777.51

Received from Municipal Courts,

Fines and costs:

Augusta $5,887.41

Gardiner 1,393.43

Hallowell 594.42

Waterville 4,947.63

Winthrop 374.48

$ 13,197.37

Received from County Offices, fees

:

Clerk of Courts $1,073.79

Register of Probate 431.50

Register of Deeds 6,878.61

$ 8,383.90

$ 5.19

20.00

36.81

154.58

8.22

15.70

$ 240.50

Total Receipts $102,299.84

Received from other sources

:

County checks cancelled ......

Refund on Jury pay-roll

4th dividend on impoundedfunds Augusta Trust Co. . . .

State of Maine account of ex-

pense of Supreme Judicial

and Superior Courts

Telephone tolls paid at Court

HouseO. T. Tolman, Supt. of Bldgs.,

sundrv items sold

Page 17: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

COUNTY OF KENNEBEC 15

(Schedule B) Expenditures

Paid account of Supreme Judicial Court .... $ 160.28

Paid account of Superior Court 6,529.17

Paid account of Augusta Municipal Court . . 3,581.61

Paid account of Gardiner Municipal Court . . 1,901.30

Paid Account of Hallowell Municipal Court 220.43

Paid account of Waterville Municipal Court 4,428.79

Paid account of Winthrop Municipal Court 761.20

Paid account of Probate Court 7,148.47

Paid account of Clerk of Courts 4,310.83

Paid account of County Commissioners' Court 3,434.12

Paid account of Sheriff's office 2,542.70

Paid account of County Attorney's office .... 698.87

Paid account of Register of Deed's office .... 6,753.83

Paid account of County Treasurer's office . . 2,441.02

Paid account of Probation Officer 808.44

Paid account of Court House maintenance . . 6,628.96

Paid account of Jail maintenance 16,204.99

Paid account of Medical Examiners 808.86

Paid account of prevention of cruelty to ani-

mals 86.63

Paid account of Hallowell Ferry 93.00

Paid account of County Farm Bureau 3,000.00

Paid account of Official Bonds 217.00

Paid account of Auditing 375.00

Paid account of making and printing CountyReport 1943 . . . 312.74

Paid account of County Law Library 1,000.00

Paid account of road repairs, snow removal,

Unity PI 404.50

Paid account of surveying and maps 165.85

Paid account of water and ice, county build-

ings 186.12

Paid account of Federal Withholding Tax . . 3,347.50

Paid account of Insurance 1,019.14

Paid account of Beneficiaries in Estates .... 13,705.56

Paid account of posting road notices . 40.00

Paid account of printing, municipal courts' . . 96.80

Page 18: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

16 ANNUAL REPORT

Paid account of investigation and prevention

of crime by Sheriff's Dept 4,716.93

Paid account of fines, transmitted to State . . 100.00

Total disbursements $ 98,230.64

EXPENDITURES IN DETAIL (SCHEDULE B)

SUPREME JUDICIAL COURTExpress .' $ 30.78

Telephone Justice Hudson 129.50

$ 160.28

SUPERIOR COURTGrand Jury bills $ 735.72

Traverse Jury bills 2,086.34

Sheriffs in attendance at Court . . 746.45

Criminal Costs, officers and wit-

ness fees 1,456.37

Telephone service, Justice Cony . . 87.98

Telephone service, Justice Fisher 66.50

Messenger service . . 335.70

Referee bills 490.49

Stenographer expense 89.10

Express 1.40

Chaplain 20.00

Meals for Jury ? . . 13.80

Telephone service, E. J. Lander,

Court Stenographer 55.70

Printing and supplies . . . 296.95

Miscellaneous expense 5.00

Jury Commissioners' salary .... 200.00

Jury Commissioners' expense . . . 30.90

$ 6,718.40

Credited to CountyDeputy Sheriffs fees from crim-

inal costs $ 189.23

$ 6,529.17

Page 19: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

COUNTY OF KENNEBEC 17

AUGUSTA MUNICIPAL COURTJudge, Arthur A. Hebert, fees

paid to City $1,800.00

Judge, Arthur A. Hebert, fees

credited to County 437.50

Marshal and Police fees paid to

City 787.39

Marshal and Police fees credited

to County 787.40

Police Officers fees paid 55.00

Deputy Sheriffs fees credited to

County 107.12

Deputy Sheriffs fees paid 42.20

State Police fees paid to State

Treasurer 297.76

Fish and Game fines and costs

paid State Treasurer 323.30

Other officers, aids and witnesses 275.96

$4,913.63

Credited to County

Deputy Sheriffs fees . . . 107.12

$1,332.02

$ 3,581.61

GARDINER MUNICIPAL COURTJudge, Henry Heselton, salary . . $1,182.80

Recorder, Ray S. Baker, salary . . 300.00

Judge and Recorders fees credited

to County 290.00

Police Officers fees paid 14.80

Marshal and Police Officers fees

paid City 68.79

Marshal and Police Officers fees

credited to County 68.80

State Police fees paid State Treas-

urer 114.65

Page 20: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

18 ANNUAL REPORT

Fish and Game fines and costs

paid State Treasurer 49.95

Deputy Sheriffs fees paid 59.27

Deputy Sheriffs fees credited to

County 2.58

Other officers, aids and witnesses

fees paid 111.04

$ 2,262.68

Credited to County

Judge and Recorders fees $290.00

Officers fees 68.80

Deputy Sheriffs fees . . . 2.58

$ 361.38

$ 1,901.30

HALLOWELL MUNICIPAL COURT

Judge, Lewis I. Naiman and

Recorder Harold C. Fuller, fees

paid to City $ 124.25

Marshal and Police fees paid to

City 43.09

Marshal and Police fees credited

to County 43.09

Deputy Sheriffs fees credited to

County 25.36

State Police fees paid to State

Treasurer 25.16

Other officers aids and witnesses

fees paid 23.08

Deputy Sheriffs fees paid 4.85

$ 288.88

Credited to CountyOfficers fees $ 43.09

Deputy Sheriffs fees . . . 25.36

$ 68.45

$ 220.43

Page 21: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

COUNTY OF KENNEBEC 19

WATERVILLE MUNICIPAL COURT

Judge, Cyril M. Joly, fees paid

City . . $1,646.70

Recorder, James E. Glover, salary 166.66

Recorder, Arthur J. Cratty, salary 308.34

Marshal and Police Officers fees

paid to City 941.75

Marshal and Police Officers fees

credited to County 941.75

Police Officers fees paid 252.30

State Police fees paid State Treas-

urer 402.40

Fish and Game fines and costs

paid State Treasurer 240.10

Deputy Sheriffs fees paid 77.99

Other officers, aids and witnesses

fees paid 392.55

Deputy Sheriffs fees credited to

County 35.15

$ 5,405.69

Credited to CountyOfficers fees $941.75

Deputy Sheriffs fees . . . 35.15

$ 976.90

WINTHROP MUNICIPAL COURT

Judge, H. E. Foster, salary $ 600.00

Judge, H. E. Foster, fees credited

to County . 90.75

Police Officers fees paid 13.08

Deputy Sheriffs fees credited to

County 8.00

Deputy Sheriffs fees paid ....... 59.92

State Police fees paid State Treas-

urer 52.08

4,428.79

Page 22: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

20 ANNUAL REPORT

Other officers, aids and witnesses

fees paid 36.12

$ 859.95

Credited to County

Judges fees $ 90.75

Deputy Sheriffs fees . . . 8.00

$ 98.75

$ 761.20

COST OF THE DIFFERENT DEPARTMENTS OF THECOURT HOUSE AND JAIL

Probate Court

Judge, F. H. Bate, salary $2,597.60

Register, R. W. Leighton, salary 1,689.60

Clerk hire allowance 1,800.00

Printing and supplies 969.33

Telephone 91.94

$ 7,148.47

Clerk of Courts

Clerk, Nellie P. Rackliff, salary . . $2,124,40

Clerk hire allowance 1,405.10

Printing and supplies 436.58

Indexing 250.00

Telephone 94.75

$ 4,310.83

County Commissioners' Court

C. I. Davis, Chairman, salary ... $ 988.00

E. F. Hodgkins, salary 988.00

H. B. Hussey, salary 988.00

Printing and supplies 51.62

Expense 337.85

Telephone 80.65

$ 3,434.12

Page 23: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

COUNTY OF KENNEBEC 21

Sheriff's Office

C. A. Watts, salary $ 2,489.20

Printing and supplies 53.50

$ 2,542.70

County Attorney's Office

Printing and supplies $ 45.80

Telephone 98.20

Expense 554.87

$ 698.87

Register of Deeds' Office

Register, A. N. Douglas, salary . . $1,892.80

Clerk hire allowance 2,904.15

Printing and supplies 1,145.63

Telephone 111.25

Restoring old records 400.00

Indexing 300.00

$ 6,753.83

Treasurer's Office

Treasurer, Chester C. Fowles,

salary $1,911.20

Clerk hire allowance 252.00

Telephone 74.50

Printing and supplies 203.32

$ 2,441.02

Probation Officer

Probation Officer, A. G. Robinson,

salary $ 600.00

Expense 208.44

$ 808.44

Court House Maintenance

Repairs $ 778.83

Furniture and supplies 1,004.34

Page 24: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

22 ANNUAL REPORT

Fuel 1,315.53

Lights 572.63

Freight and trucking 5.00

Supt. of Buildings, O. T. Tolman,

salary 1,689.60

Assistant, H. 0. Parmenter .... 1,180.40

Telephone, Supts. office 82.63

$ 6,628.96

Jail Maintenance

Repairs $2,602.68

Bedding and clothing 758.67

Telephone 290.27

Fuel . . . . 3,238.43

Lights 330.50

Cooking and serving food 796.00

Provisions 4,413.70

Furniture and supplies 910.79

Physician 416.00

Medicine 106.95

E. J. Morancy, Turnkey, salary . . 1,008.80

Sherman Webber, Turnkey, salary 1,227.20

H. G. Turner, Turnkey pro tern,

salary

.

105.00

$ 16,204.99

Unity Township (Unorganized)

To paid State Treasurer, main-

tenance roads $ 100.50

To paid Harry M. Brown, snowremoval 304.00

$ 404.50

Collector of Internal Revenue

Income Tax Deductions

Quarter ending March 31, 1944 . . $ 731.05

Quarter ending June 30, 1944 . . 955.90

Quarter ending Sept. 30, 1944 . . . 873.15

Quarter ending Dec. 31, 1944 . . . 787.40

$ 3,347.50

Page 25: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

COUNTY OF KENNEBEC

Investigation and Prevention of Crime

C. A. Watts, Sheriff, expense .... $1,374.33

Bert D. Dyer, Chief Deputy, sal-

ary, per diem 1,389.20

Bert D. Dyer, Chief Deputy, ex-

905.75

Ernest C. Bickford, officer 7.50

Chris Christensen, officer 41.75

Charles E. Baker, officer 185.50

Arthur Briggs, officer 40.20

J. L. Pratt, officer 38.80

Frank Lemar, officer 51.88

Ernest P. Reed, officer 39.69

Herbert A. Sherman, officer 23.90

Augusta General Hospital service 15.00

Philip Martin, officer 5.00

Virgil E. Smith, officer 191.35

Ralph N. Southard, officer 27.55

Ernest L. Stedman, officer 2.50

John T. Bendall, officer 13.10

Adlor Bishop, officer 2.50

Richard J. Upton, officer ....... 22.00

Lee Williams, officer 62.21

Edward Grondin, officer 84.40

A. G. Robinson, officer 12.70

Merle Turner, officer 75.70

E. E. Foye, officer 3.22

Geo. S. Tibbetts, officer 14.10

John L. Goodale, officer 45.70

Wm. J. Cole, officer 13.10

Wm. F. Fuller, officer 13.30

Bernice Pelletier, service 7.50

Mrs. Virgil Smith, officer 7.50

$ 4,716.93

Beneficiaries in Estates

Paid Calvin W. Gilman, Admr.estate of Reed W. Gilman, heir

Page 26: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

24 ANNUAL REPORT

of Elizabeth M. Gilman, late of

Waterville $ 111.97

Interest on above 6.15

Paid Orman L. Jenkins, heir of

Ida 0. Batchelder, late of Gar-

diner $4,393.86

Interest on above 171.76

$ 118.12

4,565.62

Paid Walter M. Sanborn, Admr.estate of Geo. W. Stanley, Jr.,

heir of Audrey P. Hichborn,

late of Augusta $4,775.00

Interest on above 168.98

$ 4,943.98

Paid Charles R. Davis, heir of

Daniel C. White, late of Au-gusta $ 436.57

Interest on above 17.03

453.60

Transferred from regular cash ac-

count to Augusta Savings Bankthe balance of all funds payable

to Beneficiaries in Estates on

deposit with the County as of

Dec. 29, 1944 $ 3,624.24

Other Expenditures

Medical Examiners $ 808.86

Prevention of cruelty to animals 86.63

Hallowell Ferry 93.00

County Farm Bureau 3,000.00

Official Bonds 217.00

Auditing

.

375.00

Making and printing report 1943 312.74

County Law Library 1,000.00

Surveying and maps 165.85

Page 27: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

COUNTY OF KENNEBEC 25

Water and ice, county buildings 186.12

Premiums on Insurance 1,019.14

Posting road notices 40.00

Printing Municipal Courts 96.80

Fines and costs transmitted to

State Treasurer account of

State Police cases 100.00

$ 7,501.14

Total disbursements ... $ 98,230.64

MONTHLY RECEIPTS AND EXPENDITURESDURING THE YEAR 1944

Month Receipts Expenditures

January $ 23.61 $ 4,496.90

February 3,326.47 7,202.84

March 599.91 6,502.71

April 3,501.72 6,806.71

May 1,047.28 4,979.93

June 2,102.34 12,003.18

July 10,144.91 6,941.01

August 37,202.84 4,038.20

September 23,180.06 8,267.63

October 5,979.18 10,924.90

November . 7,845.97 5,116.68

December 7,345.55 20,949.95

$102,299.84 $ 98,230.64

Cash on hand Jan. 1st,

1944 61,447.16

Cash on hand Dec. 31st,

1944 65,516.36

$163,747.00 $163,747.00

Page 28: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

26 ANNUAL REPORT

FINANCIAL STANDING DEC. 31, 1944

Cash in Treasury Dec. 31, 1944 . . $ 65,516.36

Uncollected Road Repair and WildLand taxes, Unity Township,

deorganized, committed to State

Treasurer

:

Road Tax 1943 $ 44.78

Road Tax 1944 207.80

Wild Land Tax 1943 2.72

Wild Land Tax 1944 13.30

$ 268.60

Probate Court fees 4th quarter 122.00

Board of out of County prisoners 885.42

State of Maine account of expense of Su-

preme Judicial and Superior Court Jus-

tices 15.74

$ 66,808.12

Liabilities

Unclaimed fees 1942, 1943, 1944 $ 41.27

Unexpended Road Repair Taxes Unity Town-ship 640.36

$ 681.63

SummaryTotal resources $ 66,808.12

Total liabilities 681.63

Net resources $ 66,126.49

C. I. DAVISE. F. HODGKINSH. B. HUSSEY

County Commissioners

CHESTER C. FOWLESCounty Treasurer

Page 29: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

COUNTY OF KENNEBEC 27

REPORT OF SHERIFF AND JAILER FOR THE YEARENDING DECEMBER 31ST, 1944

Number of prisoners in jail January 1, 1944 36

Number of prisoners in jail January 1, 1945 35

Number of prisoners during year 1944 343

Number of males committed 337

Number of females committed 6

Number committed for arson 3

Number committed for alimony 7

Number committed for assault 3

Number committed for assault and battery 11

Number committed for assault on officer 2

Number committed for assault intent to kill 3

Number committed for attempt hold-up 1

Number committed for attempt rape 5

Number committed for AWOL from Army 3

Number committed for adultery 10

Number committed for begging 4

Number committed for brawling 4

Number committed for breaking, entering and larceny 21

Number committed for breaking probation 6

Number committed for bastardy act 1

Number committed for carnal knowledge of minor 3

Number committed for conspiracy 15Number committed for contempt 1

Number committed for cheating under false pretense 3

Number committed for disturbing the peace 1

Number committed for drunken driving 7

Number committed for felonious assault 2

Number committed for forgery 11

Number committed for holds 1

Number committed for fornication 1

Number committed for idle and disorderly 2

Number committed for incest 1

Number committed for indecent exposure 3

Number committed for indecent liberties 1

Number committed for injuring property 2

Page 30: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

28 ANNUAL REPORT

Number committed for intoxication 134

Number committed for larceny 29

Number committed for larceny of auto 7

Number committed for lascivious behavior 2

Number committed for poor-debtors 3

Number committed for manslaughter 5

Number committed for motor violations 1

Number committed for non-support 9

Number committed for rape 5

Number committed for reckless driving 1

Number committed for robbery 6

Number committed for robbery from person 1

Number committed for sodomy 1

Number committed for selling mortgaged property 1

Number committed for vagrancy 1

Number committed for wearing uniform illegally 2

Number committed from Sagadahoc county 62

Number committed from Lincoln county 17

CHARLES A. WATTS, Sheriff

SHERMAN WEBBER, Turnkey

EDWARD MORANCY, Turnkey

Page 31: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

COUNTY OF KENNEBEC 29

December 31, 1944

To the Honorable Board of County Commissioners

Court HouseAugusta, Maine

Gentlemen

:

During the year 1944, there were 86 placed under mysupervision as Probation Officer from the Superior and

Municipal Courts.

I am pleased to report that all of the above probationers

with the exception of five have complied with the instruc-

tions given them by the Judges of the courts and myself.

The five who broke their probation have been punished.

Very truly yours,

ARTHUR G. ROBINSON,

Probation Officer

Page 32: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December
Page 33: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December
Page 34: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December
Page 35: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December

4

Page 36: A statement of the financial condition of the County of ...OfficialRegisterofKennebecCounty StateofMaine 1945 LAWCOURTFORTHESTATE Augusta— FirstTuesdayofMarch",May,Septemberand December