Town annual report of Saugus 1929, Part 1

Author: Saugus (Mass.)
Publication date: 1929
Publisher: The Town
Number of Pages: 354


USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1929 > Part 1


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.


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


TOWN DOCUMENTS


ONE HUNDRED AND FOURTEENTH


ANNUAL REPORT


OF THE


Town of Saugus, Mass.


FOP THE YEAR ENDING DECEMBER 31, 1929


A


LYNX MAPS PRIX S. WWITTEN, PRINTER 1940


LOCAL HISTORY Ref. 352 Saugus v.42


TOWN DOCUMENTS


ONE HUNDRED AND FOURTEENTH ANNUAL REPORT


OF THE


Town of Saugus, Mass.


FOR THE YEAR ENDING DECEMBER 31, 1929


SAUGUS PUBLIC LIBRARY 295 Central St. Saugus, MA 01906


SA


G


TO


1629


1815.


LYNN, MASS. FRANK S. WHITTEN, PRINTER


1930


INDEX


Reports of Departments and Committees


PAGE


Accountant's Report


218-245


Annual Town Meeting


17-92


Appointed Town Officers


15


Audit .


116-147


Assessors


279


Board of Health


258


Board of Public Welfare


276


Cemetery Commission


282


Chief of Fire Department


271


Chief of Police


261


Collector


286


Elected Town Officers


5


Forest Fire Warden


274


Inspector of Animals and Milk


259


Inspector of Plumbing


260


Library Trustees .


275


Planning Board .


256


Public Works


264


Report of Playground Commissioners


284


School Report following page


288


Selectmen


251


Town Clerk


277


Financial Departments


Accountant's Department


224


Agency and Trust


222


Assessors' Department


224


Balance Sheet


148-149


Board of Public Welfare


235


Cemetery


221


Collector's Department


224


Collector of Ashes and Garbage .


230


Commercial Revenue .


219


Charities


220


Education


22 I


Election and Registration


225


Essex County Tuberculosis Hospital .


240


Expenditures


223


Extension of Streets


241


Enterprises


240


Fire Department .


227


Gypsy Moth Extermination


228


4


TOWN DOCUMENTS.


[Dec. 31


PAGE


Health and Sanitation


229


Highways


230


Insurance


2 39


Inspector of Buildings


228


Inspector of Milk and Cattle


230


Inspector of Plumbing


230


Interest


Law Department


225


Libraries


22I


Memorial Day


240


Mosquito Control


229


Municipal Garage


222


Outstanding Bonds


246-25℃


Permanent Construction


230


Planning Board .


256


Plumbing Inspector


260


Printing and Distributing Town Reports


239


Police Department


226


Public Grounds


239


Public Works Department Administration Quarantine and Contagious Diseases


229


Receipts


218


Refunds and Transfers


222


Repairs


238


Registration, Town Notes


224


Saugus Home


220


Sealer of Weights and Measures


228


Sidewalks


253


Snow and Ice


235


Special Town Meeting


93-115


Street Lighting ·


235


Summarized Statement Appropriation Balances before


245


Summarized Statement Appropriation, year ended Dec. 31, 1929,


219


Taxes


125


Tax Titles


179


Tax Sales


206


Town Clerk


225


Town Hall


226


Treasurer's Department


224


Tree Warden


227


Trust Funds


150


Unclassified


239


Vital Statistics


230


Water Department


226


Soldiers' Benefits


220


226


221


5


ELECTED TOWN OFFICERS.


1929]


Elected Town Officers, 1929.


Town Clerk


Lillian Shores .


Term expires March, 1930


Selectmen


Harry Woodward, Chairman


Term expires March, 1930


Vernon W. Evans


*Harold E. Dodge .


66


66


66


1930


George H. Quarmby


*Resigned October 28, 1929


Assessors


Lewis J. Austin, Chairman


Term expires March, 1930


Daniel B. Willis .


66


1931


Edwin K. Hayden


.


66 66 66 1932


Board of Public Welfare


George H. Ames, Chairman . Term expires March, 1930


Ernest M. Hatch


66


1930


Evan Evans


.


66 66 1930


Treasurer


Harold E. Dodge . · Term expires March, 1930 (Appointed to fill vacancy caused by the resignation of Granville A. Clark, resigned November 1, 1929)


Constable


W. Charles Sellick


Term expires March, 1930


Collector of Taxes


Lillian Shores


Term expires Merch, 1930


66


1930


Wallace Campbell


.


66 60


1930


6


TOWN DOCUMENTS.


[Dec. 31


Trustees of Public Library


John B. Lang, Chairman


Term expires March, 1931


66


66


66


1930


William E. Mead


66


66


1930


John Husler


66


66


66


66


1932


Arthur E. Starkey


66


66


1932


Board of Health


Charles E. Light, Chairman . Term expires March, 1930


George W. Gale


.


66


66


1932


School Committee


Welcome W. Mccullough, Chairman, Term expires March, 1931


Mabel L. Carter


1930


Irene G. Perkins


·


Laurence F. Davis


·


66


66


1932


Cemetery Commissioners


Henry A. B. Peckham, Chairman, Term expires March, 1930 (to fill vacancy )


W. George Greenlay 66


1931


William E. Ludden


66 66 1930


*Benjamin F. Fullerton


.


* Died March 19, 1929


Tree Warden


Thomas E. Berrett Term expires March, 1930


Planning Board


Charles N. Wormstead, Chairman Term expires March, 1930


66 66 1930


Washington L. Bryer .


.


66


66 1932


Herbert L. Robinson .


66


1932


Playground Commissioners


Crawford H. Stocker, Chairman


Term expires March, 1930


Edwin M. Holmes


66


1930


J. Arthur Raddin .


1930


60


66


1930


66


66


1931


Mortimer H. Mellen


.


Walter D. Blossom


.


.


1931


Kaler A. Perkins


1931


Tom D. Emmett


.


George A. Tweedy


1931


Charles H. L. Kahler .


7


ANNUAL TOWN MEETING.


1929]


1


Town Meeting Members, 1929


PRECINCT ONE


Term Expires


Timothy J. Bannon


269 Central street 1931


Thomas E. Berrett


S Franklin street 1931


Ralph G. Borland


28 Appleton street 1931


Fred C. Cheever


2.75 Central street 1932


Charles L. Davis


22 Columbus avenue 1931


Clarence M. Davis


24 Main street 1930


Laurence F. Davis


321 Central street


1931


George H. Durgin


41 Main street


1931


Walter S. Dyer


63A Main street 1930


Elmer R. Emmett


26 Prospect street 1931


Walter S. Gay


31 Taylor street 1930


Arthur D. Hitchings


17 Prospect street


1932


Edwin M. Holmes


124 Main street


1930


John G Holmes


124 Main street


1931


George I. Hull


40 Pleasant street


1932


George H. Kelland


54 Summer street


1930


Frank N. Lendall


15 Pleasant street 1930


Gordon C. Marr


Highland avenue 1932


George A. McCarrier


29 Prospect street 1932


Henry A. Mccullough


280 Central street 1931


John F. Mccullough, Jr.


280 Central street 1930


Thomas P. Parsons


35 Main street 1932


Henry A. B. Peckham


329 Central street 1932


Ralph Quirk


302 Central street


1931


Frederick L. Sawyer


I Austin street 1930


W. Charles Sellick


43 Main street 1932


Ezekiel V. Stevens


24 Foster street 1930


Bertrand D. Westendarp


59 Main street 1930


Charles Wilson


302 Central street 1932


Walter A. Wilson


302 Central street 1932


S


TOWN DOCUMENTS.


[Dec. 31


PRECINCT TWO


Term Expires


Charles S. Baker


5 Fairview avenue 1931


William J. Bateman


Benjamin Q. Belonga


24 Jackson street 1932


John A. Carter


4 Lincoln court 1931


Rhena M. Carter


4 Lincoln court 1930


Robert L. Carton


352 Lincoln avenue 1930


James L. Conway


14 Smith road 1931


C. Carroll Cunningham


George H. Flockton, Jr.


8 Castle street 1932


Priscilla Flockton


8 Castle street 1932


Charles E. Flynn


William H. Foster


487 Central street 1930


Paul A. Haley


5 Palmer avenue 1931


Frank A. Hill


3 Oak Hill avenue 1931


Ernest A. Hodgdon


George P. Hutchins


Charles H. L. Kahler


Robert J. Maher


473 Central street 1930


14 Ernest street 1931


Leslie E. Parsons


5 Ernest street 1932


Samuel A. Phinney


Charles B. Pugsley


380 Lincoln avenue 1932


Benjamin A. Ramsdell


7 Castle street 1931


Stanley Sears


17 Fairview avenue 1930


Harry T. Turner


274 Lincoln avenue 1932


Edward E. Walker


248 Lincoln avenue 1930


John Willis White


26 Western avenue 1930


II Kent street 1932


17 Clifton avenue 1930


Summit avenue 1931


Charles M. O'Connor


42 Clifton avenue 1930


21 Smith road 1932


240 Lincoln avenue 1931


16 Ernest street 1932


1929]


ANNUAL TOWN MEETING.


9


PRECINCT THREE


Term Expires


Arthur R. Armstrong


I Springdale avenue 1930


Laura H. Bailey


S Bailey avenue 1931


Esther A. Borjeson


15 Fairmount place 1932


Charles A. Charles


II Vincent street


1932


Dorothy J. Eyre


29 Vincent street


1930


Bertram C. Farnham


14 Wendell street


1930


Edith R. Freeman


6 Bailey avenue


1931


George W. Gale


68 Lincoln avenue


1932


George F. Gosselin


17 Chestnut street


1932


Frederick H. Griswold


15 Hemingway road 1931


Isabella J. Griswold


15 Hemingway road 1930


Susie M. Hall


51 Chestnut street 1930


Florence W. Hatch


20 Bailey avenue 1931


Herbert G. Hatch


20 Bailey avenue 1932


John W. Hitchings


31 Vincent street 1932


William E. Ludden


56 Lincoln avenue


1932


M. Etta Mansfield


50 Chestnut street


1931


Terrence J. McTague


40 Lincoln avenue


1931


Mabel I. Nelson


37 Spencer avenue 1930


Herbert B. Newhall


66A Lincoln avenue 1931


Walter L. C. Niles


50 Chestnut street 1931


Kaler A. Perkins


5 Vincent street 1930


Charles L. Putney


46 Chestnut street 1930


Daniel M. Radford


51 Lincoln avenue 1932


Lincoln D. Robbins


71 Chestnut street 1931


Frederick R. Sharp


I Willis street 1931


Frederick R. Sketchley


17 Grand View avenue 1930


William E. Snow


II Wakefield avenue 1932


Charles E. Thrasher


80 Lincoln avenue 1930


Frederick B. Willis


5 Willis street 1932


-


TOWN DOCUMENTS.


[Dec. 31


PRECINCT FOUR


Term Expires


William C. Banks


38 Vine street 1930


Newell V. Bartlett


7 Anawan avenue 1930


Irene W. Bennett


I Hayden road 1932


George H. Blood


34 Felton street 1932


Bion C. Butler


II Putnam street 1931


Mabel L. Carter


I 28 Essex street 1931


Russell Clucas


7 Putnam street 1932


Chester F. Cross


9 Holden avenue 1931


Bertram E. Dexter


92 Essex street 1931


Robert Henry Evans


70 Vine street


1931


Charles W. Gibbs


14 Hayden road 1932


Edward Gibbs, Jr.


79 Vine street


1932


Ethel L. Gibbs


14 Hayden road 1930


Elmer E. Gray


7 Hayden road 1931


Walter S. Hamilton


185 Essex street


1930


Charles W. Hanson


I28 Essex street


1932


Edwin K. Hayden


Hayden road 1931


George W. Munson, Jr.


3 Hayden road 1931


George W. Nicholson


98 Vine street 1930


Horace C. Ramsdell


106 Essex street 1932


Frank Reppuci


25 Farrington avenue 1930


Harold P. Rice


123 Essex street 1931


Lewis E. Richardson


234 Essex street


1930


Marion P. Russell


6 Anawan avenue


1930


Waldo B. Russell


6 Anawan avenue 1930


Frank B. Sloan


117 Essex street 1932


Alexander J. Smith


5 Hayden road 1930


Crawford H. Stocker


107 Essex street 1932


Crawford H. Stocker, Jr.


107 Essex street 1932


Frank L. Ward


129 Essex street 1931


1929]


ANNUAL TOWN MEETING.


II


PRECINCT FIVE


Term Expires


Oren O. Bentley


Broadway 1931


Louis B. Brown


4 Walden Pond avenue 1930


Frank H. Coburn


132 Walnut street 1932


Frank J. Collins


35 Central street


1931


*Charles W. Elliett


I Spring street


Rosanna M. Gautreau


33 Garfield avenue 1931


Arthur L. Hawkes


133 Walnut street


1932


¡Richard E. Hawkes


317 Walnut street


Ernest W. Homan


116 Walnut street 1932


Howard F. Kelley


Forest street


1931


Harry W. Merrill


Water street 1932


Martha R. Merrill


Water street 1930


A. Willard Moses


139 Walnut street


1931


Otto F. Persson


35 Cleveland avenue 1931


Robert G. Pike


Spring street


1932


Charles E. Stillings


51 Walnut street


1932


Lucy F. Stillings


51 Walnut street 1930


Andrew W. Townsend


48 Blueridge avenue


1930


Charles N. Wormstead


122 Fairmount avenue 1931


Joseph E. Wormstead


87 Cleveland avenue


1930


Mabel C. Wormstead


S7 Cleveland avenue 1930


* Richard Downes


6 Reservoir avenue


1930


(To fill vacancy of Charles W. Elliett)


** John N. Mader 41 Central street


1930


(To fill vacancy of Richard E. Hawkes)


*Resigned April 2, 1929. ¡Resigned June 29, 1929.


I 2


TOWN DOCUMENTS.


[Dec. 31


PRECINCT SIX


Term Expires


Peter W. Ainslie


241 Lincoln avenue 1930


Charles T. Anderson


36 Lawndale avenue 1931


Elizabeth H. Anderson


36 Lawndale avenue 1931


Andrew B. Britt


131 Lincoln avenue 1932


Iona E. Britt


131 Lincoln avenue 1930


Clifford R. Bryer


234 Lincoln avenue 1931


Washington L. Bryer


234 Lincoln avenue 1932


Thomas P. Cahill


24 Lawndale avenue 1930


Charles C. DeFronzo


IO Bristow street 1931


Agnes B. Dodge


45 Birch street 1932


William L. Dowling


18 Dustin street 1931


Charles F. Estes


15 Sunnyside park 1932


George A. Foster


24 Stone street 1932


W. George Greenlay


508 Central street 1931


William Huggins


II Overlea avenue 1930


Walter R. Jones


45 Stone street 1931


Wade T. Keller


57 Birch street 1930


Arthur N. LaFleur


492 Central street 1930


Charles E. Light


30 Stone street 1932


W. Ernest Light


7 Sunnyside avenue 1932


John Pearson


24 Intervale avenue 1930


William S. Rockhill


510 Central street 1930


Lewis O. Stocker


140 Lincoln avenue 1932


Avery Truman Weir


22 Intervale avenue 1931


13


ANNUAL TOWN MEETING.


1929]


PRECINCT SEVEN


Term Expires


Alexander S. Addison


8 Granite road 1932


Roger P. Beckman


14 Essex street 1932


Walter L. Butler


9 Johnston terrace 1931


Harry A. Chapman


27A Jackson street 1930


Moulton G. Chase


15 Grove street 1930


Napoleon B. Corthell


5 Raddin terrace 1931


Winfred F. Curtis


43 Mt. Vernon street 1930


Frederick J. England


22 Linwood stréet 1931


Joseph Haskell


31 Whitney street 1931


Norman D. Hatch


6 Avon street 1930


Howard C. Heath


17 Johnston terrace


1930


Howard R. Johnson


28 Avon street 1930


George J. Littlefield


13 Laurel street 1931


William MacKay


45 Whitney street 1930


George H. Mason


II Myrtle street 1932


Herbert P. Mason


21 Myrtle street 1932


Charles B. McDuffee


10 Essex street 1932


Osborne McLeod


22 Whitney street 1931


Harry T. Nish


36 Myrtle street 1931


Karl L. Norris


12 Mt. Vernon street 1932


Grace D. Platt


37 Mt. Vernon street - 1930


J. Arthur Raddin


I Raddin terrace 1932


Laurence E. Richardson


3A Clifton street 1931


Herbert L. Robinson


I Granite road 1930


Lewis P. Sanborn


12 Myrtle street 1932


John Walkey


37 Whitney street 1932


Harry A. White


17 Whitney street 1931


I4


TOWN DOCUMENTS.


[Dec. 31


PRECINCT EIGHT


Charles Ahman


II Freeman avenue 1931


Stanley Anderson


18 Springdale avenue 1932


George W. Atkinson


7 E. Denver street 1932


Gustaf A. Brodstrom


34 Pearson street 1932


Wendell C. Brooks


5 Pearson street 1931


Samuel Brown


21 Pelham street 1931


Giles S. Bryer


434 Central street 1932


John P. Chesley .


14 Robinson street 1932


Raymond P. Chesley


14 Robinson street 1930


Minnie R. Drinkwater


32 Pearson street 1930


Arthur C. Dunk


66 Springdale avenue 1931


Tom D. Emmett


Robinson street 1932


James Entwistle


3 Hilldale terrace 1931


Maria Entwistle


3 Hilldale terrace 1930


Frank O. Gatchell


9 Denver street


1932


Walter W. Hanson


28 Pearson street


1932


Chester B. Hicks


357 Central street 1930


Sherbrook M. Howard


70 Springdale avenue 1930


Frank F. Humphries


27 Westland avenue 1932


Violet Humphries


27 Westland avenue 1931


John Husler


II Horton street 1930


Daniel B. Murphy


3 Laconia avenue 1930


Charles B. Pickering


27 Jasper street 1931


Elsie C. Pickering


27 Jasper street 1930


Arthur W. Price


390 Central street 1931


Arthur B. Randall


34 Jasper street 1931


Edward O. Roy


I E. Denver street 1932


Harold A. Smiledge


2 Laconia avenue 1930


Otto W. Thomas


58 Jasper street 1930


Mabel E. Williams


62 Jasper street 1931


15


APPOINTED TOWN OFFICERS.


1929]


Appointed Town Officers, 1929


Town Accountant


Edward Gibbs, Jr. Term expires August 1, 1932


Finance Committee


Harry W. Merrill, Chairman


Term expires December, 1932


66


66


66


66


1932


Crawford H. Stocker, Jr.


1932


William E. Snow .


66


1932


Walter A. Wilson


66


66


66


1932


Paul A. Haley


66


66


1931


Arthur W. Price


66


66


1931


Forest Warden Mellen R. Joy


Keeper of Lockup Roland L. Mansfield


Matron of Lockup Elizabeth M. Collings


Superintendent of Public Works * William J. Lumbert Peter A. Haigh (temporary)


Superintendent of Schools Jesse W. Lambert


Superintendent of Cemetery Charles E. Light


Pound Keeper Asa G. Sheldon


Field Driver Willie M. Penney


* Resigned


Lewis O. Stocker, Secretary


1932


Alexander S. Addison


16


TOWN DOCUMENTS. [Dec. 31


- Measurer of Wood and Bark Frank H. Coburn


Fence Viewer Frank H. Coburn


Board of Registrars


Leon B. Wade, Chairman


Term expires 1932


Lillian Shores


.


1930


Francis M. Hill


.


1931


Vincent G. Pendleton


1930


Sealer of Weights and Measures Alfred H. Woodward


Cattle and Milk Inspector John W. Hitchings


Public Weighers


Jessie L. Thompson Arthur W. Sawyer


Inspector of Plumbing Thomas C. Sutherst


Inspector of Buildings Daniel B. Willis


Janitor of Town Hall


Justin E. Mansfield


Dog Officer Roland L. Mansfield


17


ANNUAL TOWN MEETING.


1929]


ANNUAL TOWN MEETING


0.100


TOWN OF SAUGUS


ESSEX, SS.


To W. Charles Sellick, Constable of the Town of Saugus :


GREETING :


In the name of the Commonwealth of Massachusetts, you are hereby required to notify and warn the inhabitants of the town of Saugus, qualified to vote in town affairs, to meet at the several voting precincts of the town on Monday, March 4th, A.D., "nineteen hundred and twenty-nine, at 12 o'clock M., then and there to bring in their ballots to the Wardens for the following town officers :


Town Clerk, five Selectmen, three members of the Board of Public Welfare, three members of the Playground Commission, Town Treasurer, Collector of Taxes, Constable, Tree Warden, two members of the School Committee for one year, one mem- ber of the School Committee, two members of the Planning Board, two Trustees of the Public Library, one Cemetery Com- missioner, one Assessor, one member of Board of Health for three years, Town Moderator for one year, thirty (30) Town Meeting Members in Precinct One, twenty-seven (27) Town Meeting Members in Precinct Two, thirty (30) Town Meeting Members in Precinct Three, thirty (30) Town Meeting Members in Precinct Four, twenty-one (21) Town Meeting Members in Precinct Five, twenty-four (24) Town Meeting Members in Precinct Six, twenty-seven (27) Town Meeting Members in Pre- cinct Seven, and thirty (30) Town Meeting Members in Precinct Eight.


Also those qualified to vote in town elections to assemble in the Town Hall on Monday evening, March eleven, nineteen hundred and twenty-nine, at eight o'clock, to hear and act on the following articles, viz :


ARTICLE I. To hear and act on reports of Committees.


ART. 2. To see if the town will vote to authorize the Treasurer, with the approval of the Selectmen, to borrow money in anticipation of revenue of the current financial year.


2


18


TOWN DOCUMENTS,


[Dec. 31


ART. 3. To see what sums of money the town will vote to appropriate and raise by taxation for Town Charges and for any other purpose for which the town may legally expend money.


ART. 4. To see if the town will vote to appropriate the sum of $3,500 to pay the unpaid bills of the various departments for 1928 and prior years, said sum to be transferred from the Excess and Deficiency or Surplus Account, or to see what action the town will take in the matter, agreeable to the petition of the Town Accountant.


ART. 5. To see if the town will vote to appropriate the sum of $3,465.75 being the portion of the net expense so incurred and appropriated by the County Commissioners upon the inhabi- tants of the town of Saugus, for the care, maintenance and re- pairs of the Hospital for the care of persons suffering from tuberculosis ; for the year 1928.


ART. 6. To see if the town will vote to appropriate the sum of $875 to pay land damages to the properties of Curley, Richardson, O'Connor and Moses on Water and Walnut streets, North Saugus, caused by the permanent construction of the roadway, said sum to be transferred from the Excess and Defic- iency or Surplus Account, or to see what action the town will take in the matter, agreeable to the petition of the Board of Selectmen.


ART. 7. To see if the town will vote to appropriate the sum of $164 for the purpose of paying the claim of McLean Company on the municipal garage, or to see what action the town will take in the matter, agreeable to the petition of Edward C. Clark and others.


ART. 8. To see if the town will vote to appropriate the sum of $600 for the purpose of laying a water main along Intervale avenue a distance of 250 feet so as to connect the dead ends now there, or to see what action the town will take in the matter, agreeable to the petition of Washington L. Bryer and others.


ART. 9. To see if the town will vote to appropriate the sum of $6,500 for installing new and improved street lighting in the squares in Saugus Centre, East Saugus, Cliftondale and North


19


ANNUAL TOWN MEETING.


1929]


Saugus, and along Central street, and Lincoln avenue from the junction of Winter street to Cliftondale square, and that the Selectmen be instructed to make a contract according to plans on file with the Planning Board, or to see what action the town will take in the matter, agreeable to the petition of Washington L. Bryer and others.


ART. 10. To see if the town will vote to appropriate the sum of $1,000 for uniforms for the regular police officers of the Police Department, or to see what action the town will take in the matter, agreeable to the petition of John T. Stuart and others.


ART. 'II. To see if the town will vote to appropriate the sum of $750 to purchase an automobile for the use of the Police Department, or to see what action the town will take in the matter, agreeable to the petition of John T. Stuart and others.


ART. 12. To see if the town will vote to appropriate the sum of $10,000 to be expended on Woodbury avenue for permanent construction, beginning at Monument square, Saugus Centre, and proceeding toward Hesper street, or to see what action the town will take in the matter, agreeable to the petition of Joseph H. McNeil and others.


ART. 13. To see if the town will vote to appropriate the sum of $2,500 to repair Springdale avenue from Willis street to Allard street, or to see what action the town will take in the matter, agreeable to the petition of Arthur C. Dunk and others.


ART. 14. To see if the town will vote to authorize the Board of Health to purchase the necessary equipment for the collection of ashes and garbage at the expiration of the present contract, also, to hire the necessary number of men to do the work, said equipment not to exceed $3,000 and payroll not to exceed $130 per week, or to see what action the town will take in the matter, agreeable to the petition of the Board of Health, Charles E. Light and others.


ART. 15. To see if the town will vote to appropriate the. sum of $500 to repair Appleton street from the junction of Summer street to Cliff road, or to see what action the town will take in the matter, agreeable to the petition of the Board of Selectmen.


20


TOWN DOCUMENTS.


[Dec. 31


"ART. 16. To see if the town will vote to appropriate the sum of $5,000 for the purpose of a joint Fourth of July and Three Hundred Hdredth Anniversary Celebration, or to see what action the town"will take in the matter, agreeable to the petition of the Board of Selectmen.


ART. 17. To see if the town will vote to appropriate the sum of $1,500 for the purpose of mosquito control, and the 11 08 same to be expended under the supervision of the Planning Board, or to see what action the town will take in the matter, There agreeable to the petition of John F. Lynch, Jr., and others.


„ART. IS. .. To see if the town will ivote to appropriate the sum of $900 for the extension of the water main a distance of approximately : 400 feet on Essex street, beyond the point to! which the main was laid in 1928, on to see what action the town will take in the matter, agreeable to the petition of Edward Gibbs, Jr., and others.


ART. 19. .. To see if the town will ivote to appropriate the sum of $2,500 for the repairs of Walnut street from North Saugus, square to' the Lynnfield line, or to see what action the town will take in the matter, agreeable to the petition of Charles E. Stillings and others.


.ART. 20. To see if the town will vote to appropriate the sum .of $4,000 to repair and resurface Vine street, from Essex street to Main street, or to see what action the town will take in the matter, agreeable to the petition of Edward Gibbs, Jr., and E


ART. 21: 1.To see if the town will vote to appropriate the sum of $2,500 to rebuild Lawndale avenue to Ferncliff avenue, about: 900 feet, or to see what action the town will take in the matter, agreeable to the petition of John J. Kelley and others.


ART. 22. To see if the town will vote to appropriate the sum of $300 to resurface Spring street with crushed stone and tar, or to see wltat action the"town will take in the matter, agreeable to the petition of Charles W. Elliett and others.


I-ART. 23. "To see if the town will vote to appropriate the sum of $2,500 for permanent construction of Pearson street,


-21


ANNUALUTOWN MEETING.


1929]


approximately 1,000 feet, in that part of the town known as Saugus Centre, or to see what action the town will take in the matter, agreeable to the petition of Gustaf A. Brodstrom and others. tại


ART. 24. To see if the town will vote to appropriate the sum of $600, for the purpose of reshaping Foster street includ- ing tar, gravel, and pea stone, or to see what action the town will take in the matter, agreeable to the petition of Justin E. Mansfield and others.


1m16


ART. 25. To see if the town will vote to appropriate the sum of $2,500 to extend water mains on Broadway for a distance of about 800 feet, or to see what action the town .will take in the matter, agreeable to the petition of Walter E. Glennon and others ..;


. vil() sigueel pago to bral noswird 1 97 61 ART. 26. To see if the town will vote to appropriate the sum of $2,500 for water extension on Oak Point road, a total distance of Soo feet, or to see what action the town will take in the matter, agreeable to the petition of Dan Richards and others.


ART. 27. To see if the town will vote to appropriate the sum of $6,500 for the purpose of installing new and improved street lighting in the squares in Saugus Centre, East Saugus, Cliftondale and North Saugus, and along Central street and Lincoln avenue from the junction of Winter street to Clifton- dale square, and that the Selectmen be instructed to make a contract according to plans on file with the Planning Board, or to see what action the town will take in the matter, agreeable to the petition of Arthur E. Starkey and others.




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.