Town annual report of Saugus 1933, Part 1

Author: Saugus (Mass.)
Publication date: 1933
Publisher: The Town
Number of Pages: 364


USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1933 > 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


Onum of Saugus Commonwealth of Massachusetts


TOWN DOCUMENTS


ONE HUNDRED EIGHTEENTH


ANNUAL REPORT


OF THE


Town of Saugus, Mass.


FOR THE YEAR ENDING DECEMBER 31, 1933


F . SAU


US


1629.


1815.


1


The Cliftondale Press, Saugus


LOCAL HISTORY Ref. 352 Saugus v.46


Umun of Saugus Commonfuealth of Massachusetts


TOWN DOCUMENTS


ONE HUNDRED EIGHTEENTH


ANNUAL REPORT


OF THE


Town of Saugus, Mass.


FOR THE YEAR ENDING DECEMBER 31, 1933


SAUGUS PUBLIC LIBRARY


29%


SauTOWN OF.


G


0


Q


1629.


1815.


The Cliftondale Press, Saugus


Digitized by the Internet Archive in 2013


http://archive.org/details/annualreport1933saug


INDEX


Reports of Departments and Committees


PAGE


Accountant's Report


278


Annual Town Meeting


19


Appointed Town Officers


7


Assessors


188


Board of Health


218


Board of Public Welfare


189


Building Ordinances


120


Cemetery Commissioners


223


Chief of Fire Department


212


Chief of Police


203


Collector


234


Elected Town Officers


5


Forest Fire Warden


216


Inspector of Buildings


209


Library Trustees 225


207


Public Works


196


Report of Finance Committee


45-53


Report of Investigator and Visitor


194


School Report following page


307


Selectmen


210


Special Election


92


Special Town Meeting, March 27, 1933


64


Special Town Meeting, August 14, 1933


99


Special Town Meeting, October 10, 1933


113


Special Town Meeting October 24, 1933 116


184


Superintendent of Fire Alarms


226


Town Clerk


229


Town Meeting Members


11


Town Officers


33-42


Water and Dock Commission


222


Financial Departments


Receipts :


General Revenue


Taxes 278


Commercial Revenue


Agency and Trust 282


Cemetery 281


Charities


280


Planning Board


Special Town Meeting December 14, 1933


1


TOWN DOCUMENTS.


[Dec. 31


PAGE


Education


281


General Government


279


Health


280


Highway


280


Indebtedness


282


Interest


281


Protection of Persons and Property


280


Refunds


282


Water Department


281


Expenditures :


Charities 293


Education and Libraries


295


General Government


284


Health and Sanitation


290


Highways


291


Protection to Persons and Property


287


Unclassified


296


Enterprises and Cemeteries :


Agency and Trust 299


Interest and Maturing Debt


300


Water Department


298


Balance Sheet 301


Outstanding Bonds


303


Summarized Statement Appropriation, year ending Dec. 31, 1933 279


Trust Funds


245


5


ELECTED TOWN OFFICERS.


1933]


Elected Town Officers, 1933


Town Clerk


WALTER A. WILSON


Term expires February, 1934


Selectmen


GEORGE H. QUARMBY, Chairman


Term expires February, 1934


" "


1934


HARRY WOODWARD


"


" 1934


Assessors


JOHN J. MULLEN, Chairman


Term expires February, 1935


WASHINGTON L. BRYER .


"


1936


DANIEL B. WILLIS


.


Board of Public Welfare


GEORGE H. AMES, Chairman


Term expires February, 1934


"


"


1934


ERNEST M. HATCH


"


" 1934


Treasurer


HAROLD E. DODGE . Term expires February, 1934


Constable


W. CHARLES SELLICK


Term expires February, 1934


Collector of Taxes


WALTER A. WILSON


Term expires February, 1934


Trustees of Public Library


JOHN B. LANG, Chairman


Term expires February, 1934


"


1934


"


"


1936


"


1936


KALER A. PERKINS


">


1935


AUGUSTUS B. TRIPP


"


">


1935


JOHN HUSLER


WILLIAM E. MEAD


WALTER D. BLOSSOM


"


1934


ARTHUR C. DUNK


JOHN C. PITMAN


6


TOWN DOCUMENTS.


[Dec. 31


Board of Health


CHARLES E. LIGHT, Chairman


Term expires February, ¿1936


MYRON H. DAVIS


"


"


"


1934


HENRY O. WESTENDARP


"


1935


RICHARD J. SPENCER


.


(to fill vacancy) Į Deceased


School Committee


WALDO B. RUSSELL, Chairman


Term expires February, 1934


"


"


1934


GEORGE A. McCARRIER


MARIA E. SMITH


"


1936


FREDERICK B. WILLIS


"


1936


Cemetery Commissioners


HENRY A. B. PECKHAM, Chairman


Term expires February, 1936


W. GEORGE GREENLAY


" 1934


WILLIAM E. LUDDEN


"


" 1935


Tree Warden


THOMAS E. BERRETT


Term expires February, 1934


Planning Board


BARNET SHAPIRO, Chairman


Term expires February, 1935


"


"


"


1934


PAUL F. NEAL . CHARLES H. L. KAHLER


"


"


"


1935


ALVAH L. RICH


"


"


1936


WILLIAM H. ROBINSON


"


"


1936


1 Resigned


Playground Commission


GEORGE W. NICHOLSON, Chairman


Term expires February, 1934


"


1934


CHARLES N. CHESLEY


EDWIN M. HOLMES


"


"


1934


Moderator


FRANK P. BENNETT, JR.


Term expires February, 1934


"


1934


ERNEST A. ROGERS


"


"


1935


+1934


WASHINGTON L. BRYER


7


APPOINTED TOWN OFFICERS.


1933]


Appointed Town Officers, 1933 -


Town Accountant


EDWARD GIBBS, JR. Term expires August 1, 1935


Town Counsel


HERBERT P. MASON


Term expires 1934


Finance Committee


ALEXANDER S. ADDISON, Chairman


Term expires +1935


EDWARD GIBBS, JR., Chairman


66


1935


FREDERICK R. SHARP, Secretary


1934


BERTRAND D. WESTENDARP


1936


CHARLES E. STILLINGS


66


1935


CHARLES T. ANDERSON


66


1934


LAURENCE F. DAVIS


66


66


1934


ROBERT J. MAHER


66


1936


FREDERICK J. ENGLAND (To fill vacancy)


66


*1934


+ Resigned


** To fill vacancy


. Director of State Aid and Soldiers' Relief CHARLES M. O'CONNOR . Term expires 1934


Dog Officer Chief JOHN T. STUART


Board of Registrars


LEON B. WADE, Chairman


Term expires 1935


FRANCIS M. HILL


1934


VINCENT G. PENDLETON


66 1936


WALTER A. WILSON, Clerk


66 1934


Forest Warden MELLEN R. JOY


Keeper of the Locker JOHN T. STUART


Matron of the Locker ELIZABETH M. COLLINS


66


8


TOWN DOCUMENTS.


[Dec. 31


Superintendent of Public Works DEXTER G. PRATT


Superintendent of Schools JESSE W. LAMBERT (Deceased) VERNON W. EVANS, (To fill vacancy)


Superintendent of Cemeteries CHARLES E. LIGHT (Deceased) GORDON C. MARR (To fill vacancy)


Pound Keeper RALPH E. WHIDDEN


Field Driver WILLIE M. PENNEY


Measurer of Wood and Bark FRANK H. COBURN


Sealer of Weights and Measures ALFRED H. WOODWARD


Cattle and Milk Inspector JOHN W. HITCHINGS


Inspector of Plumbing THOMAS C. SUTHERST


MATTHEW J. LAVIN (Temporary plumbing inspector)


Inspector of Buildings JOHN W. WHITE


Janitor of Town Hall JUSTIN E. MANSFIELD


Clerk of Selectmen CARROLL C. CUNNINGHAM


Public Weighers


RUTH M. BURNETT ANNA G. GARA JAMES CAMBELL WILLIAM MCGRATH SYDNEY WALMSLEY


ARTHUR W. WINSLOW RALSTON STILES WILLARD FISKE JAMES WATSON (State) ANTHONY J. FOY


9


APPOINTED TOWN OFFICERS.


1933]


Civil Constables


THOMAS E. CANAVAN


STEPHEN S. MURCH


CHARLES PUGSLEY BARNET SHAPIRO


Board of Appeals LEWIS P. SANBORN, Chairman PAUL A. HALEY, Secretary HARRY COLLAMORE


Sewer Committee CHARLES E. FLYNN, Chairman


WALTER L. C. NILES FRED C. CHEEVER


Harbor and Dock Commission


HENRY A. B. PECKHAM, Chairman


GEORGE I. HULL JOHN S. CASHEN SAMUEL A. PHINNEY HENRY A. MCCULLOUGH FRANK A. GREEN


ERNEST A. HODGDON


Assessors Investigating Committee ALEXANDER S. ADDISON, Chairman (Resigned) HARRY W. MERRILL, Chairman ARTHUR HITCHINGS GORDON C. MARR (Resigned) FRED C. SMITH (To fill vacancy) LEWIS O. STOCKER (To fill vacancy) HERBERT L. ROBINSON, Secretary


Committee To Investigate Proposed New Highway Connecting East Boston Tunnel with Newburyport Turnpike JOHN J. MULLEN, Chairman


DENNIS M. CRONIN ALFRED H. WOODWARD FRANK REPPUCCI


CHESTER CROSS


Fire Engineers MELLEN R. JOY, Chief


CHARLES C. DEFRONZO, Chairman ARTHUR E. PRICE


ERNEST W. HOMAN GEORGE F. GOSSELIN


Superintendent of Town Infirmary RALPH E. WHIDDEN


Harbor Master DEXTER G. PRATT


10


TOWN DOCUMENTS. [Dec. 31


Town Engineer JOHN DYER


Assistant Town Clerks


FRANCES CUTHBERT


RUTH E. GATCHELL


Assistant Tax Collectors


FRANCES CUTHBERT RUTH E. GATCHELL


Deputy Tax Collectors


THOMAS E. CANAVAN HAROLD MITCHELL


CHARLES C. DEFRONZO GEORGE E. BRADLEY


Assessors Office FREDERICK B. WILLIS, Chief Clerk


Treasurers Office E. LOUISE PRATT, Chief Clerk


Board of Public Welfare LILLIAN SHORES, Chief Clerk FRANK GARAFANO, Investigator


Collector of Water Charges WALTER A. WILSON


Collector of Selectmen's License Fees WALTER A. WILSON


Highway and Water Departments DOROTHY L. TOWNSEND, Chief Clerk


Accountant's Office WILLIS T. DEAN, Assistant


Board of Health Office MILDRED FURLONG, Clerk


New High School Addition Building Committee J. ARTHUR RADDIN, Chairman PAUL A. HALEY, Secretary ARTHUR D. HITCHINGS WILLIAM EASTMAN (Resigned) FREDERICK B. WILLIS CHARLES E. STILLINGS (To fill vacancy)


11


ANNUAL TOWN MEETING.


1933]


Town Meeting Members


PRECINCT ONE


Term Expires


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


Elmer R. Emmett


26 Prospect 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


Walter A. Graham


58 Summer Street


1936


George I. Hull


40 Pleasant Street 1936


Frank N. Lendall


15 Pleasant Street 1936


John F. Mccullough, Jr.


280 Central Street


1936


Welcome W. Mccullough


280 Central Street 1936


Alan F. Sawyer


5 Newhall Avenue 1936


Frederick L. Sawyer


1 Austin Street 1936


Harry F. Wentworth


7 Emory Court 1936


Bertrand D. Westendarp


59 Main Street 1936


¿ Deceased


304 Central Street 1935


Lewis O. Gray


Clarence M. Davis


24 Main Street 1936


12


TOWN DOCUMENTS.


[Dec. 31


PRECINCT TWO


Term Expires


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


11 Jackson Street 1935


Bertram E. Dexter


12 Ernest Street 1935


Charels E. Flynn


38 Jackson Street


1935


Ernest A. Hodgdon


11 Kent Street


1935


Clarence O. Martin


2 Trull Circle


1935


Harry L. Potts


80 Western Avenue


1935


John A. Taylor


16 Fairview Avenue


*1935


Harry T. Turner


274 Lincoln Avenue


1935


James J. Fox


13 Central Place


1936


Clarence W. Howard


12 Smith Road


1936


Emma B. Hughes


16 Kent Street


1936


Anstrice Carter Kellogg


332 Lincoln Avenue


1936


Robert J. Maher


473 Central Street


1936


Russell R. Peterson


1 Overlook Terrace


1936


Samuel A. Phinney


42 Clifton Avenue 1936


Charles B. Pugsley


380 Lincoln Avenue 1936


John Willis White


26 Western Avenue 1936


¡ Resigned


* Removed


1933]


ANNUAL TOWN MEETING.


13


PRECINCT THREE


Term Expires


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


1 Willis Street 1934


Ester A. Borjeson


15 Fairmount Place 1935


Charles A. Charles


11 Vincent Street 1935


Vernon W. Evans


61 Lincoln Avenue


1935


George F. Gosselin


17 Chestnut Street 1935


John W. Hitchings


48 Chestnut Street 1935


William E. Ludden


56 Lincoln Avenue 1935


Daniel M. Radford


51 Lincoln Avenue


1935


Lincoln L. Robbins


71 Chestnut Street 1935


Lewis O. Stocker


53 Chestnut Street


1935


Frederick B. Willis


5 Willis Street 1935


Arthur R. Armstrong


1 Springdale Avenue 1936


Dorothy J. Eyre


29 Vincent Street 1936


Bertram C. Farnham


14 Wendall Street 1936


John R. Gifford


10 Hemingway Terrace


1936


Paul F. Neal


12 Richard Street 1936


Mabel I. Nelson


37 Spencer Avenue 1936


Kaler A. Perkins


5 Vincent Street


1936


William H. Robinson


78 Ballard Street 1936


William E. Snow


11 Wakefield Avenue 1936


Charles E. Thrasher


80 Lincoln Avenue 1936


14


TOWN DOCUMENTS.


[Dec. 31


PRECINCT FOUR


Term Expires


Newell V. Bartlett


7 Anawan Avenue


1934


Mabel L. Carter


128 Essex Street


1934


John S. Cashen


4 Pleasant Avenue


1934


Chester F. Cross


9 Holden Avenue


1934


Paul A. Haley


116 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


172 Essex Street


1935


Robert Henry Evans


70 Vine Street


1935


Edward Gibbs, Jr.


79 Vine Street


1935


Elmer E. Gray


7 Hayden Road


1935


Edwin K. Hayden


Hayden Road


1935


Horace C. Ramsdell


106 Essex Street


1935


Frank B. Sloan


117 Essex Street 1935


Crawford H. Stocker


107 Essex Street 1935


Charles W. Gibbs


14 Hayden Road 1936


Fred M. Hall


8 Hayden Road 1936


Walter S. Hamilton


185 Essex Street


1936


Lloyd M. Hendrick


15 Pleasant Avenue 1936


Bessie I. Neale


10 Tuttle Street 1936


Frank Reppucci


25 Farrington Avenue 1936


Marion P. Russell


6 Anawan Avenue 1936


Waldo B. Russell


6 Anawan Avenue 1936


Sydney Smith


14 Anawan Avenue 1936


Ernest F. Tarbox


15 Hayden Road 1936


1933]


ANNUAL TOWN MEETING.


15


PRECINCT FIVE


Term Expires


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 Water Street


1935


Robert G. Pike


5 Spring Street


1935


Charles E. Stillings


51 Walnut Street


1935


Roswell W. Abbott


35 Walden Pond Avenue


1936


George B. Conley


260 Walnut Street 1936


Silas H. Dunham


34 Harrison Avenue 1936


Arthur Lee Homan


116 Walnut Street Water Street 1936


1936


Martha R. Merrill


Lucy F. Stillings


51 Walnut Street 1936


Edward W. Wilson


133 Broadway 1936


1935


Harry W. Merrill


16


TOWN DOCUMENTS.


[Dec. 31


PRECINCT SIX


Term Expires


Charles T. Anderson


36 Lawndale Avenue


1934


Elizabeth H. Anderson


36 Lawndale Avenue 1934


Oswald C. Anderson


36 Lawndale Avenue 1934


Charles C. DeFronzo


10 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 Madeira Street


1935


Charles S. James


5 Walcott Road


1934


Iona E. Britt


131 Lincoln Avenue 1936


John Bucchiere


144 Lincoln Avenue 1936


Arthur A. Dalton


*1936


George N. McKay


13 Sunnyside Park 1936


Albert J. Manderville


41 Birch Street


1936


Alvah L. Rich


55a Birch Street 1936


Flora L. Russell


147 Lincoln Avenue 1936


George A. Shepherdson


20 Sunnyside Avenue 1936


# Deceased


* Removed


1933]


PRECINCT SEVEN


Term Expires


Walter L. Butler


9 Johnston 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 Street 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


11 Myrtle Street 1935


Herbert P. Mason


21 Myrtle Street 1935


Charles B. McDuffee


10 Essex Street 1935


Grace D. Platt


37 Mount Vernon Street


1935


J. Arthur Raddin


1 Raddin Terrace


1935


Lewis P. Sanborn


12 Myrtle Street


1935


Harold I. Wilkinson


15 Granite Road


*1935


James B. Allen


34 Myrtle Street


1936


William Stewart Braid


4 Allison Road


1936


George H. Crawford


55 Essex Street


1936


Winifred F. Curtis


43 Mount Vernon Street 1936


Frank M. Gracey


14 Myrtle Street 1936


Joseph Haskell


31 Whitney Street 1936


Howard C. Heath


17 Johnston Terrace 1936


John B. Lang


20 Mountain Avenue 1936


Lester T. Poole


4 Linwood Street 1936


* Removed


ANNUAL TOWN MEETING.


17


18


TOWN DOCUMENTS.


[Dec. 31


PRECINCT EIGHT


Term Expires


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


1 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


11 Clinton Avenue


1935


Carl A. Sawyer


422 Central Street


1935


Frank A. Green


6 Denver Street


1934


Alton S. Benson


34 Springdale Avenue


1936


Giles S. Bryer


434 Central Street


1936


John P. Chesley


14 Robinson Street


1936


Dennis M. Cronin


425 Central Street


1936


David W. Hanson


17 Clinton Avenue


1936


Walter F. Leeman


15 Adams Avenue


1936


Elsie C. Pickering


27 Jasper Street


1936


Harold A. Smiledge


2 Laconia Avenue


1936


Otto W. Thomas


9 Vermont Avenue 1936


Walter R. Ward


8 Makepeace Street 1936


៛ Resigned


19


ANNUAL TOWN MEETING.


1933]


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 6th, A.D., nineteen hundred and thirty-three, 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, Constable, Tree Warden, Town Moderator.


For two years: one Town Meeting Member in Precinct One (to fill vacancy) .


For three years: One Assessor, two members of the School Committee, two members of the Planning Board, two Trustees of the Public Library, one Cemetery Commissioner, one mem- member of the Board of Health, ten (10) Town Meeting Mem- bers in Precinct One, nine (9) Town Meeting Members in Pre- cinct 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 Af- fairs to assemble in the Town Hall, on Wednesday Evening, March fifteenth, nineteen hundred and thirty-three, at 8 o'clock, to hear and act on the following articles, viz :


20


TOWN DOCUMENTS.


[Dec. 31


ARTICLE 1. 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 $3,935.57 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, main- tenance and repairs of the Hospital for the care of persons suffering from tuberculosis, for the year 1932.


ART. 5. To see if the Town will vote to raise and appro- priate the sum of $800.00 for the purpose of maintaining, dur- ing the ensuing year, the mosquito control works as estimated and certified to by the State Reclamation Board in accordance with the provisions of Chapter 112, Acts of 1931.


ART. 6. To see if the Town will appropriate the sum of $33,900.00 for the Unpaid Bills of the various departments for 1932 and prior years as follows :


Public Welfare $20,000.00


Infirmary 200.00


Health Department


4,500.00


Soldiers' Relief 7,200.00


Other Departments and Accounts 2,000.00


$33,900.00


or to see what action the Town will take in the matter, agree- able to the petition of the Town Accountant.


ART. 7. To see if the Town will vote to acquire by right of eminent domain or by purchase, for the purpose of construct- ing a street, in accordance with the plan and specifications on file with the Town Clerk, from the junction of Springdale Ave- nue, and Willis Street to the junction of Wakefield Avenue, and


21


ANNUAL TOWN MEETING.


1933]


Grandview Avenue; commencing at a point on the southerly side of Springdale Avenue, said point being an angle 37.64 ft. westerly from the dividing line between land of Willis and Armstrong, thence the line runs N. 50°-01' E. a distance of 37.64 ft. along southerly line of said Springdale Avenue to land of Willis thence northeasterly and easterly by an old fence denoting present south line of Springdale Avenue a distance of 103'+-thence the line turns and runs S. 81º-44 W. a dis- tance of 25' + to the P. C. of a curve, thence by curve bearing to left with radius of 35' a distance of 50.26' to P. T. thence S. 0°-33 E. a distance of 82.0' to P. C. of curve, thence by curve bearing to left with radius 63.14 a distance of 30.48' thence S. 28°-13 E. a distance of 10.45' to P. C. of curve, thence by curve bearing to left with radius of 30' a distance of 46-77 to P. T. and northerly street line of Grandview Avenue, thence S. 69º-57 W. along said Grandview Avenue, 30'+ to an angle, thence S. 12°-56' W. a distance of 88' to a point 42 ft. northerly from a S. B. at intersection of norther- ly line of Pratt Street and westerly line of Grandview Avenue, thence by a curve bearing to left with radius of 85.25' a dis- tance of 61.23 ft. to P. T. thence N. 28°-13 W. a distance of 47 ft. to P. C. of a curve bearing to the right thence by said curve with a radius of 103.14' a distance of 49.80 ft. thence No. 0°-33 W. a distance of 61.50 ft. to P. C. of a curve thence by said curve bearing to left with radius of 15 ft. to a distance of 23.28 ft. to P. T. thence N. 89º-30 W. a distance of 14.30' to point of beginning and containing 10,067 feet, making it a public way in its entirety, or to see what action the Town will take in the matter, agreeable to the petition of Algot T. Nelson and others.


ART. 8. To see if the Town will vote to appropriate or raise the sum of seven hundred and ten ($710.00) dollars for the purpose of purchase of land in accordance with Article 7, or to see what action the Town will take in the matter, agreeable to the petition of Algot T. Nelson and others.


ART. 9. To see if the Town will vote to appropriate the sum of $1400.00 for the purchase of gravel, asphalt, pea stone, pipe, bricks, castings, etc., for the construction of said pro- posed road and a system of drainage from Willis Street to Grandview Avenue described in Article 7, or to see what ac-


22


TOWN DOCUMENTS.


[Dec. 31


tion the Town will take in the matter, agreeable to the petition of Algot T. Nelson and others.


ART. 10. To see if the Town will vote to appropriate the sum of $850.00 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. 11. To see if the Town will vote to accept Intervale Avenue as per plans and specifications on file with the Town Clerk, or to see what action the Town will take in the matter, agreeable to the petition of Seth L. Prime and others.


ART. 12. To see if the Town will vote to accept Sunnyside Avenue as per plans and specifications on file with the Town Clerk, or to see what action the Town will take in the matter, agreeable to the petition of Seth L. Prime and others.


ART. 13. To see if the Town will vote to accept Bayfield Road, as per plans and specifications on file with the Town Clerk, or to see what action the Town will take in the matter, agreeable to the petition of William S. Rockhill and others.


ART. 14. To see if the Town will vote to purchase or take by right of eminent domain for playground purposes the fol- lowing described land : lots A-19 and A-26 on Plan 1028 on file in the Assessors' Office, Saugus, Massachusetts, containing 34,429 feet and the buildings thereon, and 13,864 feet respec- tively, and to appropriate therefor the sum of $7,000, or to see what action the Town will take in the matter agreeable to the petition of C. F. Nelson Pratt and others.


ART. 15. To see if the Town will appropriate for the pur- pose of laying out and constructing a system or systems of main drains or common sewers with such connections, sub- drains, and other works as may be required for a system of sewage disposal and construct such sewers or drains over and under land or tidewater in said Town as may be necessary to conduct the sewage to the filter beds, treatment works and/or to the outfall system of the City of Lynn, and/or to purchase such right, title and interest in and to the outfall sewer of the




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.