Town annual report of Saugus 1932, Part 1

Author: Saugus (Mass.)
Publication date: 1932
Publisher: The Town
Number of Pages: 358


USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1932 > 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 SEVENTEENTH


ANNUAL REPORT


OF THE Town of Saugus, Mass.


FOR THE YEAR ENDING DECEMBER 31, 1932


SAU


815.


162.9.


LYNN, MASS. FRANK S. WHITTEN, PRINTER 1933


LOCAL HISTORY Ref. 352 Saugus v.45


TOWN DOCUMENTS


ONE HUNDRED SEVENTEENTH


ANNUAL REPORT


OF THE


Town of Saugus, Mass.


FOR THE YEAR ENDING DECEMBER 31, 1932 SAUGUS PUBLIC LIBRARY 295 Central St. Saugus, MA 01906


OF . SAU


162.9


1815


LYNN, MASS. FRANK S. WHITTEN, PRINTER


1933


Digitized by the Internet Archive in 2013


http://archive.org/details/annualreport1932saug


INDEX


Reports of Departments and Committees


PAGE


Accountant's Report .


210


Annual Town Meeting


127


Appointed Town Officers


7


Assessors


291


Board of Health


263


Board of Public Welfare


280


Building Inspector


297


Chief of Fire Department


244


Chief of Police


240


Collector


272


Elected Town Officers


5


Forest Fire Warden


265


Inspector of Buildings


297


Library Trustees


266


Primary Election


142


Planning Board .


286


Presidential Primary


129


Public Works


250


Report of Fire Engineers


267


Report of Finance Committee


42-127


Report of Investigator and Visitor


284


Report of Playground Commissioners


261


School Report following page


297


Selectmen .


295


Special Town Meeting, July 11, 1932


138


Town Clerk


268


Town Officers


29-41


Town Meeting Members


9


Financial Departments


Accountant's Department


217


Agency and Trust


214


Assessor's Department


218


Balance Sheet


233


Board of Appeals


216


Cemetery


213


Collector of Ashes and Garbage


223


Commercial Revenue .


21I


Charities


212


Education


213


Election and Registration


218


TOWN DOCUMENTS.


[Dec. 31


PAGE


Essex County Tuberculosis Hospital .


230


Engineer's Department


220


Fire Department .


221


Gypsy Moth Extermination


222


Health and Sanitation


222


Highways


224


Infirmary


226


Inspector of Milk and Dairies


223


Inspector of Plumbing


223


Interest


Law Department


218


Libraries


213


Outstanding Bonds


235


Planning Board .


216


Plumbing Inspector


223


Printing and Distributing Town Reports


230


Protection of Persons and Property


220


Police Department


220


Public Works Department .


219


Registration, Town Notes


217


Sealer of Weights and Measures


222


Selectmen


216


Snow and Ice


225


Soldiers' Benefits


213


Street Lighting


225


Summarized Statement Appropriation, year ending Dec. 31, 1932


211


Tax Titles .


218


Town Clerk


218


Town Hall


219


Treasurer's Department


217


Tree Warden


222


Trust Funds


177


Unclassified


229


Vital Statistics


223


Water Department


213


214


5


ELECTED TOWN OFFICERS.


1932]


Elected Town Officers, 1932.


Town Clerk


Walter A. Wilson Term expires March, 1933


Selectmen


John C. Pitman, Chairman Term expires March, 1933


George H. Quarmby .


66 66


6. 1933


Harry Woodward


66


66


1933


Assessors


John J. Mullen, Chairman Term expires March, 1935


Lewis J. Austin


.6 ..


1933


Daniel B. Willis


66


66


66 1934


Board of Public Welfare


George H. Ames, Chairman


Term expires March, 1933


Ernest M. Hatch


66 1933


Arthur C. Dunk


66


1933


Treasurer


Harold E. Dodge Term expires March, 1933


Constable


W. Charles Sellick


Term expires March, 1933


Collector of Taxes


Walter A. Wilson Term expires March, 1933


Trustees of Public Library


John B. Lang, Chairman .


Term expires March, 1934


1934


William E. Mead


66 66


1933


Walter D. Blossom


66 6 6 66


1933


Kaler A. Perkins


66 66


1935


Augustus B. Tripp


66


66 66


1935


John Husler


.


.


6


TOWN DOCUMENTS.


[Dec. 31


Board of Health


Charles E. Light, Chairman


Term expires March, 1933


Myron H. Davis


66


66


66 1934


Henry O. Westendarp


66


1935


School Committee


Frederick B. Willis, Chairman


Term expires March, 1933


Mabel L. Carter


66


1933


Waldo B. Russell


66


66


66 1934


Ernest A. Rogers


George A. McCarrier


66


1935


Cemetery Commissioners


Henry A. B. Peckham, Chairman Term expires March, 1933


W. George Greenlay ·


William E. Ludden .


66


66


1935


Tree Warden


Thomas E. Berrett


Term expires March, 1933


Planning Board


Charles E. Thrasher, Chairman


Term expires March, 1933


Washington L. Bryer


66


60


1934


Paul F. Neal


66


1934


Charles H. L. Kahler


66


66


1935


Barnet Shapiro


66


66 66


1935


Playground Commission


George W. Nicholson, Chairman,


Term expires March, 1933


Edwin M. Holmes


1933


Charles N. Chesley


66


6 6 1933


Moderator


Frank P. Bennett, Jr. Term, expires March, 1933


66


1934


1934


7


APPOINTED TOWN OFFICERS.


1932]


Appointed Town Officers, 1932.


Town Accountant


Edward Gibbs, Jr. Term expires August 1, 1935


Finance Committee


Alexander S. Addison, Chairman


Term expires March, 1935


. .


1934


66


66


1933


Charles E. Stillings


66


66 1935


Edward Gibbs, Jr.


66


66


1935


Charles T. Anderson


66


1934


Laurence F. Davis


6:


66


1934


Robert J. Maher


. 6


66


66


1933


Forest Warden Mellen 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


·


Frederick R. Sharp, Secretary


Bertrand D. Westendarp


[Dec. 31


TOWN DOCUMENTS.


Field Driver Willie M. Penney


Measurer of Wood and Bark Frank H. Coburn


Board of Registrars


Leon B. Wade, Chairman


Term expires 1935


Walter A. Wilson


60


66


1933


Francis M. Hill


1934


Vincent G. Pendleton


66


66


1933


Sealer of Weights and Measures Alfred H. Woodward


Cattle and Milk luspector John W. Hitchings


Public Weighers


Crawford HI. Stocker Arthur Winslow Willard Fiske


William McGrath James F. Watson Anthony J. Foye (State)


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 and Soldiers Relief Charles M. O'Connor


9


ANNUAL TOWN MEETING.


1932]


Town Meeting Members-1932


PRECINCT ONE


Term Expires


Clarence M. Davis


24 Central street 1933


Walter S. Dyer


63A Main street 1933


Edwin M. Holmes


306 Central street


1933


Jesse W. Lambert


279 Central street 1933


Frank N. Lendall


15 Pleasant street 1933


John F. Mccullough, Jr.


280 Central street 1933


Welcome W. Mccullough


280 Central street 1933


Frederick L. Sawyer


I Austin street 1933


Harry F. Wentworth


7 Emory court 1933


Bertrand (). Westendarp


59 Main street 1933


Timothy J. Bannon


269 Central street


1934


Thomas E. Berrett


8 Franklin street 1934


Lawrence E. Day


19 Emory street


1934


George H. Durgin


41 Main street


1934


Russell P. Gray


91 Main street


1934


John G. Holmes


124 Main street


1934


Henry A. McCullough


280 Central street


1934


Vincent J. McGilvray, Jr.


75 Appleton street


1934


Charles M. Sweeney


14 Parker street


1934


Walter T. Brander


30 Prospect street


1935


Fred C. Cheever


275 Central street


1935


Arthur D. Hitchings


17 Prospect street


1935


Wallace E. Long


14 Vine street


1935


Gordon C. Marr


21 Highland avenue 1935


George A. McCarrier


29 Prospect street 1935


Thomas P. Parsons


35 Main street 1935


Henry A. B. Peckham


329 Central street 1935


W. Charles Sellick


43 Main street 1935


Charles Wilson


302 Central street 1935


Elmer R. Emmett


26 Prospect street 1934


10


TOWN DOCUMENTS.


[Dec. 21


PRECINCT TWO


Term Expires


Nathan F. Chapman


Io Central place 1933


Robert J. Maher


473 Central street 1933


Russell R. Peterson


I Overlook terrace


Samuel A. Phinney


42 Clifton avenue 1933


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


John F. Hunt


9 Bond place 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


Benjamin Q. Belonga


24 Jackson street 1935


H. Warren Butler


II Jackson street 1935


Bertram E. Dexter


12 Ernest street 1935


Charles E. Flynn


38 Jackson street 1935


Ernest A. Hodgdon


II Kent street 1935


Clarence O. Martin


2 Trull circle 1935


Harry L. Potts


So Western avenue 1935


John A. Taylor


16 Fairview avenue 1935


Harry T. Turner


274 Lincoln avenue 1935


1932]


ANNUAL TOWN MEETING.


II


PRECINCT THREE


Term Expires


Arthur R. Armstrong


I Springdale avenue 1933


Dorothy J. Eyre


29 Vincent street 1933


Bertram C. Farnham


14 Wendell street


Isabella J. Griswold


15 Hemingway road 1933


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


William T. Allan


66 Spencer avenue


1934


Henry F. Gayron, Jr.


15 Riverside court


1934


Frederick H. Griswold


15 Hemingway road


1934


Stanley W. Hatch


20 Bailey avenue 1934


John J. Kelley


15 Addison avenue 1934


Herbert B. Newhall


66A Lincoln avenue 1934


Walter L. C. Niles


50 Chestnut street 1934


Samuel E. Rice


3 Ella street 1934


Sanford S. Searles


15 Springdale avenue 1934


Frederick R. Sharp


I Willis street 1934


Esther A. Borjeson


15 Fairmount place 1935


Charles A. Charles


II Vincent street 1935


Vernon W. Evans


61 Lincoln avenue 1935


1 7 Chestnut street 1935


William E. Ludden


56 Lincoln avenue 1935


Daniel M. Radford


5 : Lincoln avenue 1935


Lincoln L. Robbins


71 Chestnut street 1935


Lewis O. Stocker


53 Chestnut street 1935


Frederick B. Willis


5 Willis street 1935


George F. Gosselin John W Hitchings


48 Chestnut street 1935


TOWN DOCUMENTS.


[Dec. 31


PRECINCT FOUR


Term Expires


Ethel L. Gibbs


14 Hayden road 1933


Walter S. Hamilton


185 Essex street 1933


Angelina S. Hayden


Hayden road 1933


Bessie 1. Neale


10 Tuttle street 1933


Frank Reppucci


25 Farrington avenue 1933


Marion P. Russell


6 Anawan avenue 1933


Waldo B. Russell


6 Anawan avenue 1933


Sydney Smith


14 Anawan avenue 1933


Ernest F. Tarbox


15 Hayden road 1933


Virginia E. Woodward


94 Adams avenue 1933


Newell V. Bartlett


7 Anawan avenue


1934


Mabel L. Carter


I 28 Essex street


1934


John S. Cashen


4 Pleasant avenue


1934


Chester F. Cross


9 Holden avenue 1934


Paul A. Haley


1 16 Essex street 1934


Fred L. Hawkes


72 Denver street


1934


Leonard C. Maxwell


70 Adams avenue 1934


Lewis E. Richardson


234 Essex street


1934


Harold P. Rice


123 Essex street 1934


Edwin A. Rich, Jr.


18 Felton street


1934


Arthur B. Barnes


16 Golden Hills road


1935


George H. Blood


34 Felton street 1935


Ashton F. Davis


I 72 Essex street


1935


Robert Henry Evans


70 Vine street 1935


Edward Gibbs, Jr.


79 Vine street


1935


Elmer E. Gray


7 Hayden road Hayden road 1935


1935


Edwin K. Hayden


Horace C. Ramsdell


106 Essex street 1935


Frank B. Sloan


117 Essex street 1935


Crawford H. Stocker


107 Essex street 1935


13


ANNUAL TOWN MEETING.


1932]


PRECINCT FIVE


Term Expires


Roswell W. Abbott


35 Walden Pond avenue 1933


George B. Conley


260 Walnut street 1933


Arthur Lee Homan


1 16 Walnut street 1933


Martha R. Merrill


Water street 1933


Lucy F. Stillings


51 Walnut street 1933


Edward W. Wilson


1 29 Broadway 1933


Joseph E. Wormstead


87 Cleveland avenue 1933


Oren O. Bentley


Broadway 1934


Harold J. Coburn


51 Walnut street 1934


Chester P. Gibson


Birchwood avenue 1934


Ernest W. Homan


116 Walnut street 1934


Howard F. Kelley


Forest street 1934


A. Willard Moses


139 Walnut street 1934


Otto F. Persson


35 Cleveland avenue 1934


Francis W. Comey


32 Walden Pond avenue 1935


Rosanna M. Gautreau


33 Garfield avenue 1935


Robert E. Jacobs


48 Broadway 1935


Arthur L. Hawkes


133 Walnut street 1935 Water street 1935


Harry W. Merrill


Robert G. Pike


5 Spring street 1935


Charles E. Stillings


51 Walnut street 1935


If


TOWN DOCUMENTS.


[Dec. 31


PRECINCT SIX


Term Expires


lona 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


Oswald C. Anderson


36 Lawndale avenue 1934


Charles C. DeFronzo


IO Bristow street


1934


W. George Greenlay


508 Central street


1934


Raymond E. Morrison


46 Elaine avenue


1934


Benjamin H. Pingree


18 Morton avenue 1934


William S. Rockhill


510 Central street 1934


Peter W. Ainslie


241 Lincoln avenue


1935


Andrew B. Britt


131 Lincoln avenue 1935


Washington L. Bryer


234 Lincoln avenue 1935


Agnes B. Dodge


45 Birch street 1935


William L. Dowling


18 Dustin street 1935


Charles E. Light


30 Stone street 1935


W. Ernest Light


7 Sunnyside avenue 1935


Benjamin A. Ramsdell


28 Maderia street 1935


1932]


PRECINCT SEVEN


Term Expires


James B. Allen


34 Myrtle street 1933


Winfred F. Curtis


43 Mount Vernon street 1933


Norman D. Hatch


6 Avon street 1933


Howard C. Heath


17 Johnson terrace 1933


John B. Lang


20 Mountain avenue 1933


Mortimer H. Mellen


26 Mount Vernon street


1933


Alfred T. Pitman


I I Grove street 1933


John C. Pitman


9 Linwood street 1933


Lester T. Poole


4 Linwood street 1933


Walter L. Butler


9 Johnson terrace 1934


Sarah A. Curtis


43 Mount Vernon street 1934


Willis T. Dean


89 Essex street 1934


Frederick J. England


22 Linwood street 1934


Harry T. Nish


36 Myrtle street


1934


Maria E. Smith


51 Essex street


1934


Harry A. White


17 Whitney atreet


1934


Arthur A. Pitman


13 Jackson street 1934


Alexander S. Addison


8 Granite road 1935


Roger P. Beckman


14 Essex street 1935


George H. Mason


II Myrtle street 1935


Herbert P. Mason


21 Myrtle street 1935


Charles B. McDuffee


Io Essex street 1935


Grace D. Platt


37 Mount Vernon street 1935


J. Arthur Raddin


I Raddin terrace 1935


"Lewis P. Sanborn


12 Myrtle street 1935


Harold I. Wilkinson


15 Granite road 1935


PRECINCT EIGHT


Term Expires


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


John Husler


II Horton street 1933


Walter F. Leeman


15 Adams avenue 1933


Elsie C. Pickering


27 Jackson street


1933


ANNUAL. TOWN MEETING.


15


1()


TOWN DOCUMENTS. [Dec. 31


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


Laurence F. Davis


38 Pearson street 1934


Violet Humphries


27 Westland avenue


1934


Charles B. Pickering


27 Jasper street 1934


Arthur B. Randall


34 Jasper street


1934


William C. Humphries


128 Winter street


1934


Edgar H. MacDougall


8 Pinecrest road


1934


Daniel B. Murphy


3 Laconia avenue 1934


Chester B. Hicks


257 Central street


1934


Charles R. Babcock


31 Clinton avenue 1935


Victor L. Bent


44 Denver street 1935


George Diamond


I Pearson street 1935


Bertha E. Green


6 Denver street 1935


Walter W. Hanson


28 Pearson street 1935


Frank F. Humphries


5 Westland avenue 1935


Clarence E. March


52 Jasper street 1935


John W. Murray


43 Denver street 1935


William J. Robleski


1 1 Clinton avenue 1935


Carl A. Sawyer


422 Central street 1935


Ex-Officiis Town Meeting Members


Tony A. Garafano C. F. Nelson Pratt


61 Summer st.


Rep. in Gen. Court


3 Johnston ter. Rep. in Gen. Court


Frank P. Bennett, Jr. 1 Hayden rd. Town Moderator


Walter A. Wilson


44 Main st.


Town Clerk-Col. Taxes


George H. Quarmby


15 Prospect st.


Selectman


9 Linwood st.


Selectman


John C. Pitman Harry Woodward


72 Spencer av.


Selectman


Harold E. Dodge


45 Birch st.


Town Treasurer


George H. Ames


40 Main st.


Ch. Bd. Public Welfare


*Lewis J. Austin 78 Main st.


Ch. Bd. of Assessors


John B. Lang 20 Mountain av. Ch. Trs. Pub. Library -


Charles E. Light Geo. W. Nicholson 355 Central st.


30 Stone street


Ch. Board of Health Ch. Playground Com. Ch. Cemetery Com.


Henry A. B. Peckham 329 Central st.


Ch. of School Com.


Frederick B. Willis 5 Willis st. Charles E. Thrasher 80 Lincoln ave. Ch. of Planning Board John J. Mullen 169 Main st. Ch. Bd. of Assessors


· Resigned


17


ANNUAL TOWN MEETING.


1932]


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 7th, A.D., nineteen hundred and thirty-two, at 12 o'clock M., then and there to bring in their ballots to the Wardens for the follow- ing 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, Town Moderator, one Town Meeting Member in Precinct Two (to fill vacancy). For two years, one member of the School Committee (to fill vacancy), one mem- ber of the Planning Board (to fill vacancy), one Town Meeting Member in Precinct Two (to fill vacancy), one Town Meeting Member in Precinct Three (to fill vacancy), one Town Meeting Member in Precinct Four (to fill vacancy), two Town Meeting Members in Precinct Five (to fill vacancy). For three years, one Assessor, one Member of the School Committee, one Mem- ber of the Planning Board, two Trustees of the Public Library, one Cemetery Commissioner, 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


2


TOWN DOCUMENTS.


[Dec. 31


sixteenth, nineteen hundred and thirty-two, 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.


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 $72.78 being the portion of the cost so incurred and appropriated 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 $3,956.91 being the portion of the net expense so in- curred 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 1931.


ART. 6. To see if the town will vote to raise and appropri- ate the sum of $726.00 for the purpose of maintaining, during the ensuing year, the mosquito control works as estimated and cer- tified to by the State Reclamation Board in accordance with the provisions of Chapter 112, Acts of 1931.


ART. 7. To see if the town will appropriate the sum of $5,069.07 for unpaid bills for 1931 and prior years, of the following departments :


Board of Health


· $878 93


Public Welfare


1,583 56


Infirmary 2 04


Soldiers' Relief


1,261 19


Selectmen


5 85


19


ANNUAL TOWN MEETING.


1932]


Town Hall


$139 53


Election and Registration


90 SI


Public Works Department


5 00


Water Purchase


956 08


Schools


47 62


Water Maintenance


93 00


Playground


5 46


$5,069 07


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


ART. S. To see if the town will vote to appropriate the sum of $1,500 to finish the construction of Main and Howard streets, provided the State and County contribute a like amount, agree- able to the petition of the Board of Selectmen.


ART. 9. To see if the town will vote to appropriate the sum of $1,732.89 for the purpose of paying the land damages awarded in the construction of Main and Howard streets as follows :


to Willie M. Penney, land damages on the north side $350 00


to William R. Salsman 200 00


to Henry O. Patten . 21 00


to Sabina E. Vigorito 16 50


to Stella Messina Donisera and Salvatore .


2 56


to Angelo Patrizzie and Serafina 50 00


to Andrea Genova 41 76


to M. R. Connolly 78 37


to Mary E. Knowles 97 20


to V. Leroy Foss 57 00


to Emma B. Keith .


8 25


to Thomas Spencer . 18 75


to James D. Veneziano and Lillian, awarded by Selectmen . 500 00


to Willie M. Penney, for building located on north side 312 50


$1,732 89


2


20


TOWN DOCUMENTS.


[Dec. 31


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


ART. 10. To see if the town will vote to appropriate the sum of $900 to be expended under the direction of the Town Treasurer to investigate, and 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 the Town Treasurer.


ART. II. To see if the town will vote to appropriate the sum of $50,000 for highways, fences, bridges, drainage and other public improvements, said sum to be expended under the direction of the Board of Selectmen with not over 25 per cent of said sum to be spent for materials, balance to provide work for those specified by the Preference Committee, or to see what action the town will take in the matter, agreeable to the petition of Charles H. Popp and others.


ART. 12. To see if the town will vote to purchase, or take by right of eminent domain for school purposes the following described land : Lot A-24 on Plan 1,018 on file in the Asses- sors' Office, Saugus, Mass., containing 4.36 acres, or to see what action the town will take in the matter, agreeable to the petition of Charles B. McDuffee and others.


ART. 13. To see if the town will vote to appropriate for the purpose of carrying out the provisions of Article 12 of this Warrant, the sum of $3,437.50 or to see what action the town will take in the matter, agreeable to the petition of Charles B. McDuffee and others.


ART. 14. To see if the town of Saugus will vote that the land and water sheds used by the city of Lynn in the town of Saugus should be assessed at same rate as all the property in its locations ; and the Board of Assessors of Saugus be requested to properly assess the above named property ; or to see what action the town will take in the matter, agreeable to the petition of John J. Mullen and others.


ART. 15. To see if the town will vote to appropriate one thousand dollars, or have the unemployed of the Welfare Department to clear the beach and erect proper lockers for the use of the people bathing on land now owned by this town


2 1


ANNUAL TOWN MEETING.


1932]


on Ballard street opposite Dudley street which borders the Saugus river, or to see what action the town will take in the matter, agreeable to the petition of John J. Mullen and others.


ART. 16. To see if the town of Saugus will vote to appoint a committee of seven to be chosen by the Moderator for the pur- pose of investigating the advisability of making a contract to enter the Metropolitan District water system, or to see what action the town will take in the matter, agreeable to the petition of John J. Mullen and others.


ART. 17. To see if the town of Saugus will vote to install traffic lights at Main street and Turnpike, and ask the State of Massachusetts to pay all the bills, because they create the danger at this point, or to see what action the town will take in the matter, agreeable to the petition of John J. Mullen and others.


ART. IS. To see if the town will vote to appropriate the sum of $5,000 for the purpose of constructing a road from Howard street, near the Saugus-Melrose line, to Sweetwater street, provided the State and County contribute a like amount, or to see what action the town will take in the matter, agreeable to the petition of the Board of Selectmen.


ART. 19. To see if the town of Saugus will vote to lease the hall at East Saugus, formerly used as American Legion Head- quarters, to the East Saugus Associates for a period of three years, with the understanding that the town may at any time use the premises for town purposes, agreeable to the petition of Joseph W. Upham and others.


ART. 20. To see if the town will vote to authorize the Pub- lic Works Department to furnish the compressor and other equipment necessary for the removal of dangerous ledge at the side of the road between No. 50 and No. 58 Vine street at a cost not to exceed $75.00, or to see what action the town will take in the matter, agreeable to the petition of William C. Banks and others.


ART. 21. To see if the town will vote to instruct the Board of Selectmen to request the Director of Accounts of the Depart- ment of Corporations and Taxation to cause an audit to be made for business purposes of all town accounts since the last audit, agreeable to the petition of John Husler 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.