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.