Town annual report of Saugus 1931, Part 1

Author: Saugus (Mass.)
Publication date: 1931
Publisher: The Town
Number of Pages: 508


USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1931 > 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 | 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


TOWN DOCUMENTS


ONE HUNDRED SIXTEENTH


ANNUAL REPORT


OF THE


Town of Saugus, Mass.


FOR THE YEAR ENDING DECEMBER 31, 193 1


F . S.


U


G


0.


U


1815.


LYNN, MASS. FRANK S. WHITTEN, PRINTER 1932


LOCAL HISTORY Ref. 352 Saugus v.44


TOWN DOCUMENTS


ONE HUNDRED SIXTEENTH


ANNUAL REPORT


OF THE


Town of Saugus, Mass.


FOR THE YEAR ENDING DECEMBER 31, 1931


SAUGUS PUBLIC LIBRARY 205 Central St. Saugus FS4 906


AMOL


IGUS


1629.


1815


LYNN, MASS. FRANK S. WHITTEN, PRINTER 1932


INDEX


Reports of Departments and Committees


PAGE


Accountant's Report .


Annual Town Meeting


314-343 17-233


Appointed Town Officers


15


Assessors


420


Board of Health


392


Board of Public Welfare


412


Cemetery Commission


422


Chief of Fire Department


438


Chief of Police


408


Collector


Committee on Revision of By-Laws


259


Dock Commission


445 5


Forest Fire Warden


443


Inspector of Animals


393


Inspector of Milk and Dairies


394


Inspector of Plumbing


393


Library Trustees


444


Planning Board


385


Public Works


396


Report of Finance Committee


50-242 415


Report of Playground Commissioners


423


Report of Sewer Committee


229


Report of Supervisor of Dental Clinic


395


School Report following page


447


Selectmen .


382


Special Town Meeting, March 11, 1931


47


Special Town Meeting, July 13, 1931


235


Special Town Meeting, November 2, 1931


284


Town Clerk


416


Financial Departments


Accountant's Department .


321


Agency and Trust


342


Assessor's Department


322


Balance Sheet


327


Board of Appeals


320


Board of Public Welfare


333


By-Laws


265


Cemetery


317


Collector's Department


321


Collector of Ashes and Garbage


328


Committee on Revision of By-Laws


218


Report of Investigator and Visitor


429


Elected Town Officers


3


INDEX.


PAGE


Commercial; Revenue


315


Charities


317


Education


317


Election and Registration


323


Essex County Tuberculosis Hospital


338


Expenditures


320


Extension of Streets


340


Enterprises


339


Engineer's Department


324


Fire Department


325


Gypsy Moth Extermination


327


Health and Sanitation


327


Highways


316


Insurance .


337


Inspector of Buildings


447


Inspector of Milk and Dairies


328


Inspector of Animals and Cattle


328


Inspector of Plumbing


328


Interest


318


Law Department


322


Libraries


335.


Outstanding Bonds


377


Permanent Construction


329


Planning Board .


320


Plumbing Inspector


328


Printing and Distributing Town Reports


338


Protection of Persons and Property


324


Police Department


324


Public Works Department


323


Receipts


314


Refunds and Transfers


319


Repairs


339


Registration, Town Notes


321


Saugus Home


334


Sealer of Weights and Measures


326


Sidewalks


332


Snow and Ice


333


Soldiers' Benefits


317


Street Lighting ·


333


Summarized Statement Appropriation, year ending Dec. 31. 1931,


315


Town Clerk


322


Town Hall


323


Treasurer's Department


321


Tree Warden


325


Trust Funds


344


Unclassified


337


Vital Statistics


328


Water Department


318


In Memoriam


FRANK P. BENNETT


IS54


1931


Representative to the General Court : 1891-1894 1 898 -- 1900 1903


Selectman : 1904, 1907, 1908 1912, 1915, 1916


School Committee Man : 1921-1924


Moderator : 1918 and 1919


The citizens of Saugus remember with gratitude the multitude of able, conscientious and valuable services rendered to his town by the late Honorable Frank P. Bennett, who passed from this life in 1931. Therefore, they devote these pages in the Annual Town Report for that year to an endeavor to honor and preserve the memory of the man and his long and distinguished record of public service.


HON. FRANK P. BENNETT


Digitized by the Internet Archive in 2013


http://archive.org/details/annualreport1931 saug


5


ELECTED TOWN OFFICERS.


1931]


Elected Town Officers, 1931.


Town Clerk


Walter A. Wilson Term expires March, 1932


Selectmen


George H. Quarmby, Chairman Term expires March, 1932


John C. Pitman ·


..


.. .. 1932


Harry Woodward .


.


1932


Assessors


Lewis J. Austin, Chairman .


Tern expires March, 1933


Daniel B. Willis


..


..


.. 1934


Edwin K. Hayden


6.


1932


Board of Public Welfare


George H. Ames, Chairman Term expires March, 1932


Ernest M. Hatch


. 1932


Arthur C. Dunk


1932


Treasurer


Harold E. Dodge Term expires March, 1932


Constable


W. Charles Sellick


Term expires March, 1932


Collector of Taxes


Walter A. Wilson Term expires March, 1932


Trustees of Public Library


John B. Lang, Chairman Term expires March, 1934


John Husler


1934


William E. Mead


66


1933


Walter D. Blossom


66


66 1933


Kaler A."Perkins


66


1932


Augustus B. Tripp


66


60


1932


6


TOWN DOCUMENTS.


[Dec. 31


Board of Health


Charles E. Light, Chairman


Term expires March, 1933


Myron H. Davis


Tom D. Emmett ( Resigned)


Henry O. Westendarp


...


..


1932


(To fill vacancy)


School Committee


Mortimer H. Mellen, Chairman


Term expires March, 1932


Mabel L. Carter


66


1933


Frederick B. Willls .


1933


Welcome W. Mccullough ( Resigned) 66


66


66


1934


Ernest A. Rogers (to fill vacancy ) 66


66


66 1932


Cemetery Commissioners


Henry A. B. Peckham, Chairman


Term expires March, 1933


W. George Greenlay


66


66 1934


William E. Ludden .


1932


Tree Warden


Thomas E. Berrett Term expires March, 1932


Planning Board


Herbert L. Robinson, Chairman


Term expires March, 1932


66


1932


Charles E. Thrasher


66 1933


Washington L. Bryer


66 1934


*Charles N. Wormstead .


66


1933


Laurence E. Weeks (to fill vacancy)


66


1932


Playground Commission


George W. Nicholson, Chairman,


Term expires March, 1932


. 6 66


1932


Edwin H. Jacquith .


66 1932


Moderator


Frank P. Bennett, Jr.


Term expires March, 1932


·. Deceased


·


Edwin M. Holmes .


Charles H. L. Kahler


1934


Waldo B. Russell


1934


1931]


Appointed Town Officers, 1931


Town Accountant


Edward Gibbs, Jr. Term expires August 1, 1932


Finance Committee


Alexander S. Addison, Chairman


Term expires March 1932


Paul A. Haley, Secretary .


·


..


1934


Bertrand D. Westendarp


6.


66


1932


Charles E. Stillings


..


..


1932


Frederick R. Sharp


. 6


66


1934


Edward Gibbs, Jr.


..


..


1932


Charles T. Anderson .


.6


1934


Frank F. Humphries .


.6


1932


Forest Warden Melen R. Joy


Keeper of Lockup John T. Stuart


Matron of Lockup Elizabeth M. Collings


Superintendent of Public Works Dexter G. Pratt


Superintendent of Schools Jesse W. Lambert


Superintendent of Cemeteries Charles E. Light


Pound Keeper . . Asa G. Sheldon


.


APPOINTED TOWN OFFICERS.


7


8


TOWN DOCUMENTS


[Dec. 31


Field Driver Willie M. Penney


Measurer of Wood and Bark Frank H. Coburn


Board of Registrars


Leon B. Wade, Chairman


Term expires 1932


Walter A. Wilson


.


66


1932


Francis M. Hill


1934


Vincent G. Pendleton


1933


Sealer of Weights and Measures Alfred H. Woodward


Cattle and Milk Inspector John W. Hitchings


Public Weighers


Crawford H. Stocker


Ruth M. Burnett


Louis F. Shaw James F. Watson


Inspector of Plumbing Thomas C. Sutherst


Inspector of Buildings Daniel B. Willis


Janitor of Town Hall Justin E. Mansfield


Clerk of Selectmen C. Carroll Cunningham


Dog Officer John T. Stuart


Sewer Commission Charles E. Flynn, Chairman Walter L. C. Niles Fred C. Cheever


Director of State Aid and Soldiers Relief Charles M. O'Connor


.


1931]


ANNUAL TOWN MEETING.


Town Meeting Members-1931


PRECINCT ONE


Term Expires


Fred C. Cheever


275 Central street 1932


Arthur D. Hitchings


17 Prospect street 1932


George I. Hull


40 Pleasant street 1932


Gordon C. Marr


Highland avenue 1932


George A. McCarrier


29 Prospect street


1932


Thomas P. Parsons


35 Main street


1932


Henry A. B. Peckham


329 Central street


1932


W. Charles Sellick


13 Main street


1932


Charles Wilson


302 Central street


1932


Clarence M. Davis


24 Main street


1933


Walter S. Dyer


63A Main street 1933


Edwin M. Holmes


3.6 Central street


1933


Jesse W. Lambert


279 Central street


1933


Frank N. Lendall


15 Pleasant street


1933


John F. Mccullough, Jr.


2So Central street


1933


Welcome W. Mccullough


2So Central street


1933


Frederick L. Sawyer


I Austin street


1933


Harry F. Wentworth


7 Emory court


1933


Bertrand D. Westendarp Timothy J. Bannon


59 Main street 1933


269 Central street 193-1


Thomas E. Berrett


S Franklin street


1934


George H. Durgin


41 Main street 1934


Elmer R. Emmett


26 Prospect street 1934


John G. Holmes


124 Main street 1934


Henry A. Mccullough


2So Central street 1934


Lawrence E. Day


19 Emory street 1934


Charles M. Sweeney


14 Parker street 1934


Russell P. Gray


91 Main street 1934


Vincent J. McGilvray, Jr.


75 Appleton street 1934


Walter A. Wilson


302 Central street 1932


10


TOWN DOCUMENTS.


[Dec. 31


PRECINCT TWO


Term Expires


William J. Bateman


16 Ernest street 1932


Benjamin Q. Belonga


24 Jackson street 1932


George H. Flockton, Jr.


8 Castle street 1932


Priscilla Flockton


S Castle street


1932


Charles E. Flynn


21 Smith road


1932


Ernest A. Hodgdon


II Kent street 1932


Leslie E. Parsons


5 Ernest street 1932


Charles B. Pugsley


380 Lincoln avenue 1932


Harry T. Turner


274 Lincoln avenue 1932 -


Nathan F. Chapman


10 Central place 1933


Helen F. Cunningham


240 Lincoln avenue 1933


Robert J. Maher


473 Central street 1933


Russell R. Peterson


I Overlook terrace 1933


Samuel A. Phinney


42 Clifton avenue 1933


Angelo Rossetti


57 Summit avenue 1933


Fred B. Swett


15 Palmer avenue


1933


Edward E. Walker


248 Lincoln avenue 1933


John Willis White


26 Western avenue 1933


C. Carroll Cunningham


240 Lincoln avenue 1934


Paul A. Haley


5 Palmer avenue 1934


Charles H. L. Kahler


Summit avenue 1934


Charles M. O'Connor


14 Ernest street 1934


Kenneth A. Larkin


9A Baker street 1934


Richard J. Spencer


271 Lincoln avenue 1934


Charles W. Turner


274 Lincoln avenue 1934


Chauncey V. Whittredge


8 Kent street 1934


George Wood


27 Mountain avenue 1934


1931]


PRECINCT THREE


Term Expires


Esther A. Borjeson


15 Fairmount place 1932


Charles A. Charles


II Vincent street 1932


George W. Gale


68 Lincoln avenue 1932


George F. Gosselin


17 Chestnut street 1932


Herbert G. Hatch 20 Bailey avenue


1932


John W. Hitchings


31 Vincent street


1932


William E. Ludden


56 Lincoln avenue 1932


Daniel M. Radford


51 Lincoln avenue 1932


William E. Snow


II Wakefield avenue 1932


Frederick B. Willis


5 Willis street 1932


Arthur R. Armstrong


I Springdale avenue 1933


Dorothy J. Eyre


29 Vincent street 1933


Bertram C. Farnham


14 Wendell street 1933


Isabella J. Griswold


15 Hemingway road 1933


Joseph A. Lambert


31 Lawndale avenue 1933


Mabel I. Nelson


37 Spencer avenue 1933


Kaler A. Perkins


5 Vincent street 1933


Charles L. Putney


46 Chestnut street


1933


Frederick R. Sketchley


17 Grand View avenue


1933


Charles E. Thrasher


So Lincoln avenue


1933


Frederick H. Griswold


15 Hemingway road 1934


Terrence J. McTague


40 Lincoln avenue 1934


Herbert B. Newhall


66A Lincoln avenue


1934


Walter L. C. Niles


50 Chestnut street


1934


Frederick R. Sharp


I Willis street 1934


William T. Allan


66 Spencer avenue 1934


Dexter G. Pratt


34 Winter street 1934


Henry F. Gayron, Jr.


15 Riverside court 1934


Stanley W. Hatch


20 Bailey avenue 1934


Sanford S. Searles


15 Springdale avenue 1934


11


ANNUAL TOWN MEETING.


12


TOWN DOCUMENTS.


[Dec. 31


PRECINCT FOUR


Term Expires


Irene W. Bennett


I Hayden road 1932


George H. Blood


34 Felton street 1932


Russell Clucas


7 Putnam street


1932


Charles W. Gibbs


14 Hayden road


1932


Edward Gibbs, Jr.


79 Vine street


1932


Charles W. Hanson


128 Essex street


1932


Horace C. Ramsdell


106 Essex street


1932


Frank B. Sloan


117 Essex street


1932


Crawford H. Stocker


107 Essex street 1932


Crawford H. Stocker, Jr.


107 Essex street


1932


Ethel L. Gibbs


14 Hayden road 1933


Walter S. Hamilton


185 Essex street 1933


Angelina S. Hayden


Hayden road 1933


Bessie I. Neale


IO Tuttle street 1933


Frank Reppucci


25 Farrington avenue 1933


Marion P. Russell


6 Anawan avenue 1933


Waldo B. Russell


6 Anawan avenue 1933


Sidney Smith


14 Anawan avenue


1933


Ernert F. Tarbox


15 Hayden road


1933


Virginia E. Woodward


94 Adams avenue


1933


Mabel L. Carter


128 Essex street


1934


Chester F. Cross


9 Holden avenue 1934


Bertram E. Dexter


92 Essex street


1934


Harold P. Rice


123 Essex street


1934


Newell V. Bartlett


7 Anawan avenue 1934


John S. Cashen


4 Pleasant avenue 1934


Fred L. Hawkes


72 Denver street 1934


Leonard C. Maxwell


70 Adams avenue 1934


Edwin A. Rich, Jr.


IS Felton street 1934


Lewis E. Richardson


234 Essex street 1934


1931]


ANNUAL TOWN MEETING.


13


PRECINCT FIVE


Time Expires


Frank H. Coburn


132 Walnut street 1932


Arthur L. Hawkes


133 Walnut street 1932


Ernest W. Homan


1 16 Walnut street 1932


John N. Mader


+1 Central street 1932


Harry W. Merrill


Water street


1932


Robert G. Pike


Spring street 1932


Charles E. Stillings


51 Walnut street


1932


Roswell W. Abbott


35 Walden Pond avenue


1933


George B. Conley


260 Walnut street 1933


Arthur Lee Homan


116 Walnut street


1933


Martha R. Merrill


Water street 1933


Lucy F. Stillings


51 Walnut street 1933


Edward W. Wilson


129 Broadway 1933


Joseph E. Wormstead


S7 Cleveland avenue 1933


Howard F. Kelley


Forest street


1934


Oren O. Bentley


Broadway 1934


A. Willard Moses


139 Walnut street


1934


Otto F. Persson


35 Cleveland avenue


1934


*Charles N. Wormstead


122 Fairmount avenue 1934 DeSota street 1934


Charles Wayne Traver


Harold J. Coburn


51 Walnut street 1934


Rosanna Gautreau (To fill vacancy)


33 Garfield avenue 1932


*Deceased


14


TOWN DOCUMENTS.


[Dec. 31


PRECINCT SIX


Term Expires


Andrew B. Britt


131 Lincoln avenue 1932


Washington L. Bryer


234 Lincoln avenue 1932


Agnes B. Dodge


45 Birch street 1932


Charles F. Estes


15 Sunnyside park 1932


George A. Foster


24 Stone street 1932


Charles E. Light


30 Stone street 1932


W. Ernest Light


7 Sunnyside avenue 1932


Lewis O. Stocker


140 Lincoln avenue


1932


Iona E. Britt


131 Lincoln avenue 1933


Joseph G. Fisher


22 Dustin street


1933


William Huggins


II Overlea avenue 1933


George W. Lambert


28 Dudley street 1933


Albert J. Mandeville


41 Birch street


1933


George N. McKay


13 Sunnyside park 1933


Arthur W. Randall


52 Elaine avenue


1933


Flora L. Russell


147 Lincoln avenue 1933


Charles T. Anderson


36 Lawndale avenue 1934


Elizabeth H. Anderson


36 Lawndale avenue 1934


Charles C. DeFranzo


IO Bristow street 1934


W. George Greenlay


508 Central street 1934


Oswald C. Anderson


36 Lawndale avenue 1934


Raymond E. Morrison


46 Elaine avenue 1934


Benjamin H. Pingree


18 Morton avenue 1934


William S. Rockhill


510 Central street 1934


15


ANNUAL TOWN MEETING.


1931]


PRECINCT SEVEN


Term Expires


Alexander S. Addison


S Granite road 1932 .


Roger P. Beckman


14 Essex street 1932


George H. Mason


I I Myrtle street 1932


Herbert P. Mason


2 1 Myrtle street 1932


Charles B. McDuffee


10 Essex street 1932


William R. Snow


5 Myrtle street 1932


J. Arthur Raddin


I Raddin terrace 1932


Lewis P. Sanborn


12 Whitney street 1932


John Walkey


37 Whitney street 1932


James B. Allen


34 Myrtle street


1932


Winifred F. Curtis


43 Mt. Vernon street 1933


Norman D. Hatch


6 Avon street 1933


Howard C. Heath


17 Johnston terrace 1933


John B. Lang


20 Mountain avenue 1933


Mortimer H. Mellen


26 Mt. Vernon street 1933


Alfred T. Pitman


II Grove street 1933


John C. Pitman


9 Linwood street 1933


Lester T. Poole


4 Linwood street 1933


Walter L. Butler


9 Johnston terrace


1934


Frederick J. England


22 Linwood street


1934


Harry T. Nish


36 Myrtle street


1934


Harry A. White


17 Whitney street


1934


Maria E. Smith


51 Essex street


1934


Sarah A. Curtis


43 Mt. Vernon street 1934


Ashton F. Davis


17 Johnston terrace 1934


Willis T. Dean


S9 Essex street 1934


Arthur A. Pitman


13 Jackson street 1934


PRECINCT EIGHT


Term Expires


Stanley Anderson


IS Springdale avenue 1932


Nellie G. Blair


22 Johnson road 1932


Giles S. Bryer


434 Central street 1932


John P. Chesley


14 Robinson street 1932


Russell E. Chesley


14 Robinson street 1932


John R. Cormack


8 Laconia avenue 1932


Frank O. Gatchell


9 Denver street 1932


TOWN DOCUMENTS.


[Dec. 31


Walter W. Hanson


25 Pearson street 193-


Frank F. Humphries


27 Westland avenue 1932


Edward O. Roy


I E. Denver street 1932


Alton S. Benson


34 Springdale avenue 1933


Raymond P. Chesley


14 Robinson street


1933


Minnie R. Drinkwater


32 Pearson street


1933


Frank L. Green


6 Denver street


1933


David W. Hanson


17 Clinton avenue


1933


Walter F. Leeman


15 Adams avenue 1933


27 Jasper street 1933


Harold A. Smiledge


2 Laconia avenue 1933


Otto W. Thomas


58 Jasper street 1933


Samuel Brown


21 Pelham street 1934


James Entwistle


3 Hilldale terrace 1934


Violet Humphries


27 Westland avenue 1934


Charles B. Pickering


27 Jasper street 1934


Arthur B. Randall


34 Jasper street 1934


Laurence F. Davis


38 Pearson street 1934


William C. Humphries


I28 Winter street


1934


Edgar H. MacDougall


8 Pinecrest road 1934


Daniel B. Murphy


3 Laconia avenue 1934


Chester B. Hicks


357 Central street 1934


Ex-Officiis Town Meeting Members


Tony A. Garafano


61 Summer st. Rep. in Gen. Court


C. F. Nelson Pratt 3 Johnston ter. Rep. in Gen. Court


Frank P. Bennett, Jr. I Hayden rd. Town Moderator


Walter A. Wilson 302 Central st.


Town Clerk-Col. Taxes


George H. Quarmby


15 Prospect st. Selectman


John C. Pitman


9 Linwood st. Selectman 72 Spencer av. Selectman


Harry Woodward


Harold E. Dodge


45 Birch st.


Town Treasurer


George H. Ames 40 Main st.


Ch. Bd. Public Welfare


Lewis J. Austin 311 Central st.


Ch. Bd. of Assessors


Herbert L. Robinson I Granite rd. Ch. Planning Board


George W. Nicholson 355 Central st.


Ch. Playg'd Committee


John Husler


II Horton street 1933


Elsie C. Pickering


I7


ANNUAL TOWN MEETING.


1931]


ANNUAL TOWN MEETING


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 2nd, A.D., nineteen hundred and thirty-one, at 12 o'clock M., then and there to bring in their ballots to the Wardens for the following town officers :


For one year, Town Clerk, three Selectmen, three members of the Board of Public Welfare, three members of the Play- ground Commission, Town Treasurer, Collector of Taxes, Con- stable, Tree Warden, one Trustee of the Public Library (to fill vacancy), Town Moderator, one Town Meeting Member in Precinct Seven (to fill vacancy), one Town Meeting Member in Precinct Eight (to fill vacancy). For three years, two mem- bers of the School Committee, one member of the Planning Board, two Trustees of the Public Library, one Cemetery Com- missioner, one Assessor, one member of the Board of Health, ten (10) Town Meeting Members in Precinct One, nine (9) Town Meeting Members in Precinct Two, ten (10) Town Meeting Members in Precinct Three, ten (10) Town Meeting Members in Precinct Four, seven (7) Town Meeting Members in Precinct Five, eight (8) Town Meeting Members in Precinct Six, nine (9) Town Meeting Members in Precinct Seven, ten (10) Town Meeting Members in Precinct Eight.


"Also those qualified to vote in town elections and'town affairs to assemble in the Town Hall on Wednesday evening, March eleventh, nineteen hundred and thirty-one, at eight o'clock, to hear and act on the following articles, viz :


2


IS


TOWN DOCUMENTS.


[Dec. 31


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.


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 $2,25S.So being the portion of the cost so incurred and appro- priated by the County Commissioners upon the inhabitants of the town of Saugus, for the construction of an addition to the Essex County Tuberculosis Hospital for the accommodation of additional patients and employees, said construction being in accordance with Chapter 251 of the Acts of 1929.


ART. 5. To see if the town will vote to appropriate the sum of $3,770.05 being the portion of the net expense so incurred and appropriated by the County Commissioners upon the inhabitants of the town of Saugus, for the care, maintenance and repairs of the Hospital for the care of persons suffering from tuberculosis : for the year 1930.


ART. 6. To see if the town will appropriate the sum of $11, 896.37 for unpaid bill's for 1930 and prior years, as follows :


Soldiers Relief


. $1,500 00


Assessors


32 50


Board of Health


15 00


Highways


413 50


Street Lights .


260 05


Sidewalks and Curbs


165 00


Public Welfare


6,000 00


Schools


101 85


School Repairs


172 21 .


Water Purchase


1,576 79


Cemetery


10 87


Police Department


161 35


Safety Committee


2 25


or to see what action the town will take in the matter, agreeable to the petition of the Town Accountant.


19


ANNUAL TOWN MEETING.


1931]


ART. 7. To see if the town will appropriate the sum of $309.84 to pay bills of David J. Sheehan for driveways on Sloan estate and on Summer street, or to see what action the town will take in the matter. Board of Selectmen.


ART. S. To see if the town will vote to appropriate the sum of $208.78 to reimburse Ida M. Hodsdon for taxes paid to the town (Land Court No. 2652 and No. 2776). Board of Selectmen.


ART. 9. To see if the town will authorize the Town Treas- urer to release the Tax Title for the Tax of 1914 on Lot 271 Madera street, for a sum less than the amount due thereon, or to see what action the town will take in the matter. Board of of Selectmen,


ART. 10. To see if the town will vote to engage an experi- enced Social Service Worker, whose time shall be devoted to the Board of Public Welfare and the Director of State Aid and Soldiers' Relief and whose duty shall be to investigate all cases requiring assistance and keep a complete and accurate record of each case, the salary of such worker to be paid out of the appropriations made for the Public Welfare Department and State Aid and Soldiers' Relief, and that the Selectmen be instructed to secure the services of a competent person for the position, and fix the salary to be paid, or to see what action the town will take in the matter agreeable to the petition of the Planning Board.


ART. II. To see if the town will vote to appropriate the sum of $1,000 to be expended under the direction of the Town Treasurer to determine the validity of tax titles held by the town, or to see what action the town will take in the matter agreeable to the petition of Harold E. Dodge, Treasurer, and others.


ART. 12. To see if the town will vote to appropriate the sum of $2,000 for the purpose of painting the Town Hall, inside and outside, or to see what action the town will take in the matter. Board of Selectmen.


ART. 13. To see if the town will vote to appropriate the sum of $300.00 for the purpose of erecting a partition in the Court Room. Board of Selectmen.


20


TOWN DOCUMENTS.


[Dec. 31


ART. 14. To see if the town will appropriate the sum of four thousand dollars ($4,000), the same to be expended under the direction of the Board of Selectmen, for the repair of the building on Taylor street, Saugus, known as "The Old Town Hall," and for the purchase of furniture and equipment neces- sary and desirable for the use and occupation of said premises, or to see what action the town will take in the matter agreeable to the petition of the Board of Selectmen.


ART. 15. To see if the town will authorize the Board of Selectmen of the town of Saugus to enter into an indenture of lease with Saugus Post 210 of the American Legion, wherein and whereby it is agreed that the town of Saugus will lease to Saugus Post 210 of the American Legion for a period of five years the building owned by said town, situate on Taylor street, Saugus, and known as "The Old Town Hall ;" said Saugus Post 210 of the American Legion yielding and paying therefor the sum of five dollars ($5.00) payable in five (5) equal annual installments of one dollar ($1.00), or to see what action the town will take in the matter agreeable to the petition of the Board of Selectmen.


ART. 16. To see if the town will appropriate the sum of fifteen hundred dollars ($1,500) for the purpose of providing suitable headquarters for Saugus Post 210 of the American Legion in accordance with Chapter 40, Section 9 of the Gen- eral Laws, 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 $500.00 for the use of the Governor's Safety Committee of Saugus appointed by the Selectmen ; said sum to be expended under the direction of the Selectmen, or to see what action the town will take in the matter. Board of Selectmen.


ART. 18. To see if the town will vote to transfer to a sepa- rate interest bearing account the Surplus-War Bonus Fund of $5,595.49. This account to be allowed to accumulate until such time as the town shall vote to use it for the purpose of erecting a War Memorial. Benjamin Q. Belonga and others.


ART. 19. To see if the town will vote to appropriate a sum not exceeding $2,000 for the purpose of erecting a comfort


21


ANNUAL TOWN MEETING.


1931]


station and storage building on the Cliftondale Playground, or to see what action the town will take in the matter, agreeable to the petition of the Playground Commission.


ART. 20. To see if the town will vote to appropriate a sum not exceeding $2,000 for the purpose of erecting a comfort station and storage building on Stackpole Field, or to see what action the town will take in the matter, agreeable to the petition of the Playground Commission.




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.