Town annual report of Saugus 1934, Part 1

Author: Saugus (Mass.)
Publication date: 1934
Publisher: The Town
Number of Pages: 348


USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1934 > 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


Omun af Saugus Commonwealth of Massachusetts


TOWN DOCUMENTS


ONE HUNDRED NINETEENTH


ANNUAL REPORT


OF THE


Town of Saugus, Mass.


FOR THE YEAR ENDING DECEMBER 31, 1934


F


. SAU


GU


1629.


1815.


The Cliftondale Press, Saugus


LOCAL HISTORY


Ref. 352


Saugus


v.47


Umum of Saugus Commonwealth of Massachusetts


TOWN DOCUMENTS


ONE HUNDRED NINETEENTH


ANNUAL REPORT


OF THE


Town of Saugus, Mass.


FOR THE YEAR ENDING DECEMBER 31, 1934


SAUGUS PUBLIC LIBRARY 295 Central St. Saugus. MfAs-1906


TO


UGUS


Q


1629.


1815.


The Cliftondale Press, Saugus


Digitized by the Internet Archive in 2013


http://archive.org/details/annualreport1934saug


INDEX


Reports of Departments and Committees


PAGE


Accountant's Report


267


Annual Town Meeting


21


Appointed Town Officers


15


Assessors


165


Board of Appeals


212


Board of Fire Engineers


188


Board of Health


206


Board of Public Welfare


170


Cemetery Commissioners


214


Chief of Police


184


Collector


Elected Town Officers


5


Forest Fire Warden


193


Harbor Master


183


Inspector of Buildings


182


Investigator and Visitor


174


Library Trustees


216


Planning Board


210


Presidential and State Election


149


Primary Party Election


104


Public Works


176


Report of Finance Committee


217


School Report following page


296


Selectmen


197


Special Town Meeting, March 12, 1934


94


Special Town Meeting, July 23, 1934


114


Special Town Meeting, August 20, 1934


120


Special Town Meeting, November 1, 1934


143


Special Town Meeting, December 4, 1934


162


State Primary Election


126


Superintendent of Fire Alarms


194


Town Clerk


228


Town Meeting Members


7


Town Officers


30-39


Financial Departments


Receipts :


General Revenue


Taxes


267


Commercial Revenue


Agency and Trust 271


Cemetery


270


46-52


Saugus Safety Committee


218


4


TOWN DOCUMENTS


[Dec. 31


PAGE


Charities and Soldiers' Benefits


269


Education


270


General Government


268


Health and Sanitation


269


Highway


269


Indebtedness


271


Insurance Receipts


271


Interest


270


Protection of Persons and Property


268


Refunds


271


Water Department


270


Expenditures :


Charities


281


Education and Libraries


283


General Government


272


Health and Sanitation


279


Highways


280


Protection to Persons and Property


276


Unclassified


284


Enterprises and Cemeteries :


Agency and Trust 288


Cemetery Department


287


Interest and Maturing Debt


288


Water Department


286


Balance Sheet


289


Outstanding Bonds


291


Summarized Statement Appropriation, year ending Dec. 31, 1934 268


Trust Funds


232


5


ELECTED TOWN OFFICERS


1934]


Elected Town Officers, 1934


Town Clerk


WALTER A. WILSON


Term expires February, 1935


Selectmen


HARRY WOODWARD, Chairman Term expires February, 1935


C. CAROLL CUNNINGHAM .


"


"


" 1935


GEORGE H. QUARMBY .


»



1935


Assessors


JOHN J. MULLEN, Chairman


Term expires February, 1935


WASHINGTON L. BRYER .


"


"


"


1936


DANIEL B. WILLIS .


"


"


" 1937


Board of Public Welfare


GEORGE H. AMES, Chairman .


Term expires February, 1935


ARTHUR C. DUNK .


1935


ERNEST M. HATCH


"


1935


Treasurer


HAROLD E. DODGE . Term expires February, 1935


Constable


W. CHARLES SELLICK


Term expires February, 1935


Collector of Taxes


WALTER A. WILSON Term expires February, 1935


Trustees of Public Library


JOHN B. LANG, Chairman


Term expires February, 1937


"


"


"


1937


WILLIAM E. MEAD


"


"


1936


WALTER D. BLOSSOM


1936


KALER A. PERKINS


"


"


"


1935


AUGUSTUS B. TRIPP


1935


JOHN HUSLER


·


.


"


6


TOWN DOCUMENTS


[Dec. 31


Board of Health


HENRY O. WESTENDARP, Chairman Term expires February, 1935 MYRON H. DAVIS " " " .


1937


RICHARD J. SPENCER


"


" 1936


School Committee


WALDO B. RUSSELL, Chairman


HARRY WENTWORTH


.


"


"


"


1935


MARIA E. SMITH


.


"


"


1936


Cemetery Commissioners


HENRY A. B. PECKHAM, Chairman


Term expires February, 1936


WILLIAM E. LUDDEN


BENJAMIN F. FULLERTON . ·


"


1937


Tree Warden


THOMAS E. BERRETT Term expires February, 1935


Planning Board


BARNET SHAPIRO, Chairman


Term expires February, 1935


"


" 1935


ALVAH L. RICH .


"


"


" 1936


WILLIAM H. ROBINSON


"



"


1936


WILLIAM H. ARMSTRONG


"


"


1937


Playground Commission


GEORGE W. NICHOLSON, Chairman


Term expires February, 1935


"


1935


MARY McD. PENNY


"


"


" 1935


Moderator


FRANK P. BENNETT, JR.


.


Term expires February, 1937


1937


GEORGE A, McCARRIER


.


"


1936


FREDERICK B. WILLIS


1935


CHARLES H. L. KAHLER


EDWIN M. HOLMES


Term expires February, 1935


1934]


Town Meeting Members PRECINCT ONE


Term Expires


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


Henry A. B. Peckham


329 Central Street


1935


W. Charles Sellick


43 Main Street


1935


Charles Wilson


302 Central Street 1935


Clarence M. Davis


24 Main Street


1936


Walter A. Graham


58 Summer Street


1936


George I. Hull


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


Timothy J. Bannon


269 Central Street


1937


Thomas E. Berrett


8 Franklin Street


1937


Paul E. Boyle


311 Central Street


1937


L. Elmer Day


19 Emory Street


1937


George H. Durgin


41 Main Street 1937


63a Main Street 1937


26 Prospect Street


1937


Henry A. Mccullough


280 Central Street 1937


Ellery E. Metcalf


47 Howard Street 1937


Karl O. A. Ryman


Broadway 1937


7


ANNUAL TOWN MEETING


Walter S. Dyer


Elmer R. Emmett


40 Pleasant Street 1936


Frank N. Lendall


304 Central Street 1935


Lewis O. Gray


8


TOWN DOCUMENTS


[Dec. 31


PRECINCT TWO


Term Expires


Benjamin Q. Belonga


24 Jackson Street


1935


H. Warren Butler


11 Jackson Street 1935


Bertram E. Dexter


12 Ernest Street


1935


Charles E. Flynn


38 Jackson Street


1935


Ernest A. Hodgdon


11 Kent Street


1935


Clarence O. Martin


2 Trull Circle


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


William H. Armstrong


8 Palmer Avenue


1937


C. Carroll Cunningham


240 Lincoln Avenue


1937


Paul J. Hayes


19 Smith Road


1937


Frank A. Hill


3 Oak Hill Road


1937


Charles M. O'Connor


14 Ernest Street


1937


Richard J. Spencer


271 Lincoln Avenue


1937


Chauncey V. Whittredge


8 Kent Street 1937


Edwin E. Walker


242 Lincoln Avenue 1937


1934]


ANNUAL TOWN MEETING


9


PRECINCT THREE


Term Expires


Ester A. Borjeson


15 Fairmount Place 1935


Charles A. Charles


11 Vincent Street 1935


Vernon W. Evans


88 Chestnut Street


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 D. 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 Road


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


William T. Allan


66 Spencer Avenue 1937


Philip A. Farnham


1 Wakefield Avenue 1937


Stanley W. Hatch


20 Bailey Avenue 1937


Frank Hutchinson


1 Evans Street 1937


Reginald Hutton, Sr.


15 Pratt Street 1937


Herbert B. Newhall


66a Lincoln Avenue 1937


Walter L. C. Niles


50 Chestnut Street 1937


Sanford S. Searles


15 Springdale Avenue 1937


Chester G. Starkey


22 Stocker Street 1937


Samuel M. Wortman


47 Springdale Avenue 1937


10


TOWN DOCUMENTS


[Dec. 31


PRECINCT FOUR


Term Expires


William C. Banks


38 Vine Street 1935


Arthur B. Barnes


16 Golden Hills Road 1935


George H. Blood


34 Felton 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


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 Reppuci


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


Mabel L. Carter


128 Essex Street


1937


Chester F. Cross


9 Holden Avenue


1937


Paul A. Haley


116 Essex Street


1937


Fred L. Hawkes


72 Denver Street


1937


Ray H. Hyde


2 Norman Road 1937


Harold P. Rice


123 Essex Street 1937


Lewis E. Richardson


234 Essex Street


1937


James O. Smith


141 Essex Street 1937


John A. Taylor


17 Anawan Avenue 1937


Alfred H. Woodward


94 Adams Avenue


1937


1935


Edwin K. Hayden


1934]


PRECINCT FIVE


Term Expires


Francis W. Comey


32 Walden Pond Avenue 1935


Rosanna M. Gautreau


33 Garfield Avenue 1935


Arthur L. Hawkes


132 Walnut Street


1935


Robert E. Jacobs


48 Broadway


1935


Harry W. Merrill


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. Dixon


52 Walnut Street


1936


Silas H. Dunham


34 Harrison Avenue


1936


Arthur Lee Homan


116 Walnut Street Water Street


1936


Lucy F. Stillings


51 Walnut Street 1936


Edward W. Wilson


133 Broadway Bow Street


1937


Frank H. Collins


35 Central Street Birchwood Avenue


1937


Ernest W. Homan


116 Walnut Street


1937


A. Willard Moses


139 Walnut Street


1937


Otto F. Persson


35 Cleveland Avenue 1937


Andrew Wm. Townsend


48 Blueridge Avenue 1937


1936


Martha R. Merrill


1936


Oren O. Bentley


1937


Chester P. Gibson


ANNUAL TOWN MEETING


11


12


TOWN DOCUMENTS


[Dec. 31


PRECINCT SIX


Term Expires


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 1935


W. Ernest Light


7 Sunnyside Avenue 1935


Benjamin A. Ramsdell


28 Madeira Street 1935


Michael Glebus


16 Elaine Avenue 1935


Iona E. Britt


131 Lincoln Avenue


1936


John Bucchiere


144 Lincoln Avenue


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


Charles S. James


5 Walcott Road


1936


Charles T. Anderson


36 Lawndale Avenue


1937


Elizabeth H. Anderson


36 Lawndale Avenue


1937


Oswald C. Anderson


36 Lawndale Avenue


1937


Charles C. DeFronzo


10 Bristow Street


1937


W. George Greenlay


508 Central Street


1937


Marie A. Hamblett


18 Sunnyside Avenue 1937


Edwin M. Holmes


28 Oakwood Avenue 1937


William E. Ludden, Jr.


6 Midvale Avenue 1937


1934]


ANNUAL TOWN MEETING


13


PRECINCT SEVEN


Term Expires


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


Browning W. Rogers


Myrtle Street


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


Frederick J. England


22 Linwood Street


1937


Joseph N. Gamage


62 Essex Street


1937


George F. Gilbert


8 Linwood Street 1937


Samuel E. Gillespie


4 Myrtle Street 1937


Homer D. Kenerson


15 Linwood Street 1937


Emmett R. Nichols


9 Raddin Terrace 1937


Maria E. Smith


51 Essex Street 1937


Harry A. White


17 Whitney Street 1937


Gilbert Wheeler


355 Lincoln Avenue


1937


PRECINCT EIGHT


Term Expires


Charles R. Babcock


31 Clinton Avenue 1935


Victor L. Bent


44 Denver Street 1935


George Diamond


1 Pearson Street 1935


Frank A. Green


6 Denver Street 1935


Walter W. Hanson


28 Pearson Street 1935


Frank F. Humphries


5 Westland Avenue 1935


14


TOWN DOCUMENTS


[Dec. 31


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


Charles B. Pickering


Jasper Street


1935


Alton S. Benson


34 Springdale Avenue 1936


Giles S. Bryer


434 Central 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


Charles N. Chesley


15 East Denver Street


1937


Ross E. Coon


3 East Denver Street


1937


Laurence F. Davis


38 Pearson Street


1937


James Entwistle


3 Hilldale Terrace 1937


Frank O. Gatchell


9 Denver Street


1937


William C. Humphries


128 Winter Street


1937


John Husler


11 Horton Street 1937


Donald J. Pettito


Tontaquon Avenue 1937


Arthur B. Randall


34 Jasper Street 1937


Ex-Officiis Town Meeting Members


Tony A. Garofano


61 Summer St. £ Rep., Gen. Court


C. F. Nelson Pratt 3 Johnston Ter. Rep., Gen. Court


Frank P. Bennett, Jr.


1 Hayden Rd. Town Moderator


Walter A. Wilson


44 Main St.


Town Clerk, Tax Collector


George H. Quarmby


15 Prospect St.


Selectman


Harry Woodward


72 Spencer Ave. Selectman


Harold E. Dodge


45 Birch St.


Henry O. Westendarp 59 Main St.


George H. Ames 40 Main st


George W. Nicholson


24 Foster St.


Chm., Playg'd Com.


Charles H. L. Kahler


2 Summit Ave.


Chm. Plan. Board


John J. Mullen 169 Main St.


Town Treasurer Chm., Bd. of Health


Chm,, Pub. Welfare


Chm., Bd. Assessors


15


APPOINTED TOWN OFFICERS


1934]


Appointed Town Officers, 1934


Town Accountant


EDWARD GIBBS, JR.


Term expires August 1, 1935


Town Counsel


HERBERT P. MASON


Term expires 1935


Finance Committee


EDWARD GIBBS, JR., Chairman


Term expires 1935


BERTRAND D. WESTENDARP


"


"


1936


LAURENCE F. DAVIS


"


"


1937


CHARLES E. STILLINGS


"



1935


CHARLES T. ANDERSON


"


1937


ROBERT J. MAHER .


"


"


1936


FREDERICK J. ENGLAND


1937


LEWIS O. STOCKER .


1935


Director of State Aid and Soldiers' Relief


CHARLES M. O'CONNOR . Term expires 1935


Dog Officer Chief JOHN T. STUART


Board of Registrars


LEON B. WADE, Chairman


Term expires 1935


"


"


1937


FRANCIS M. HILL


VINCENT G. PENDLETON


"


1936


WALTER A. WILSON, Clerk


"


" 1935


Forest Warden MELLEN R. JOY


Keeper of the Locker JOHN T. STUART


Matron of the Locker ELIZABETH M. COLLINS


Superintendent of Public Works DEXTER G. PRATT


16


TOWN DOCUMENTS [Dec. 31


Superintendent of Schools VERNON W. EVANS


Superintendent of Cemeteries GORDON C. MARR


Pound Keeper RALPH E. WHIDDEN


Field Driver WILLIE M. PENNEY


Measurer of Wood and Bark FRANK H. COBURN


Measurer of Leather MARK MARGOLSKEE


Sealer of Weights and Measures ALFRED H. WOODWARD


Cattle and Milk Inspector JOHN W. HITCHINGS


Inspector of Plumbing THOMAS C. SUTHERST


Inspector of Buildings JOHN W. WHITE


Janitor of Town Hall JUSTIN E. MANSFIELD


Clerk of Selectmen PAUL A. HALEY


Public Weighers


CHARLES M. SWEENEY WILLIAM MCGRATH ANNIE MONTEITH


JAMES F. WATSON


JOSEPH LANDERGAN


CRAWFORD H. STOCKER RUTH M. BURNETT WILLARD W. FISKE SYDNEY WALMSLEY JOHN LANDERGAN


GERARD J. SAUNDERS


Civil Constables


STEVEN MURCH CHARLES B. PUGSLEY


BARNET SHAPIRO


17


APPOINTED TOWN OFFICERS


1934]


Board of Appeals PAUL A. HALEY, Chairman CHARLES WILSON LEWIS P. SANBORN


Associate Members JOHN T. LYNCH GEORGE B. DIXON (Resigned) HOMER KENERSON KALER A. PERKINS (To fill vacancy)


Sewer Committee CHARLES E. FLYNN, Chairman


WALTER L. C. NILES FRED C. CHEEVER


Assessors Investigating Committee HARRY W. MERRILL, Chairman ARTHUR HITCHINGS FRED C. SMITH


LEWIS O. STOCKER HERBERT L. ROBINSON


Fire Engineers


CHARLES C. DEFRONZO


ARTHUR W. PRICE


ERNEST W. HOMAN GEORGE GOSSELIN


Superintendent of Town Infirmary RALPH E. WHIDDEN


Harbor Master PHILIP FARNHAM


Special Safety Committee JOHN BUCCHIERE, Chairman


JOHN T. STUART VERNON W. EVANS CHARLES M. O'CONNOR


Brook Drainage Committee ERNEST HODGDON


ELLERY METCALF SYDNEY SMITH


Town Engineer JOHN DYER


Assistant Town Clerk RUTH E. GATCHELL


Assistant Tax Collector RUTH E. GATCHELL


18


TOWN DOCUMENTS [Dec. 31


Deputy Tax Collectors CHARLES C. DEFRONZO HAROLD MITCHELL RUTH E. GATCHELL


Assessors Office FREDERICK B. WILLIS, 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


Treasurers Office E. LOUISE PRATT, Chief Clerk


Highway and Water Departments


RAYMOND CLARK MARGARET BLAIR


Accountant's Office WILLIS T. DEAN, Assistant


Burial Agent MILDRED FURLONG


Board of Health Office MILDRED FURLONG, Clerk


New High School Addition Building Committee J. ARTHUR RADDIN, Chairman PAUL A. HALEY, Secretary ARTHUR D. HITCHINGS FREDERICK B. WILLIS CHARLES E. STILLINGS


E. R. A. Grievance Committee SAMUEL PARKER, Chairman MRS. MINNIE REICHENBACKER (Resigned) MRS. BLANCHE MAGEE, Secretary (To fill vacancy) OTTO PERSSON WALLACE E. LONG VINCENT PENDLETON (Resigned)


19


APPOINTED TOWN OFFICERS


1934]


Advisory Committee for Fire and Police Station Building PAUL A. HALEY, Chairman C. FRED SMITH, Secretary ARTHUR D. HITCHINGS ARTHUR W. PRICE JOHN T. STUART


1935 Old Home Week FRANK P. BENNETT, JR., Chairman PAUL A. HALEY, Secretary


Local Federal Housing Committee HENRY A. B. PECKHAM, General Chairman


Executive Committee


WILLIAM B. CHISHOLM J. FRANK NEWHALL


CHARLES WILSON


FRED C. CHEEVER ARTHUR W. PRICE PAUL J. HAYES


JAMES L. CONWAY


Advisory Board


MRS. MINNIE REICHENBACKER


CHARLES E. FLYNN


FRED L. GREEN


WILLIAM S. ROCKHILL


ARTHUR E. STARKEY


BENJAMIN Q. BELONGA


MRS. MARY MCCARTHY


WALTER GRIFFIN


REV. BERNARD T. RATTIGAN


REV. ARTHUR A. PITMAN


REV. M. ELIZABETH BEE


REV. EDWARD J. YAEGER


MRS. WESLEY P. HUME BENJAMIN YANOFSKY H. WARREN BUTLER CHARLES S. MASON WALTER LONGFELLOW MRS. BLANCHE MAGEE MRS. WILLIAM E. LUDDEN REV. EDWARD J. CAREY REV. CHARLES B. McDUFFEE REV. THOMAS B. GREEN REV. ALLISTON B. GIFFORD REV. HAROLD T. HANDLEY


MRS. CARL HINKLEY


JOHN WILLIS WHITE JOHN T. STUART MYRON H. DAVIS


HORACE C. RAMSDELL WALTER L. C. NILES DENNIS CRONIN JAMES B. ALLEN JOHN W. PRICE


P. T. A.


MRS. J. EDWARD MANSFIELD


Municipal


VERNON W. EVANS MELLEN R. JOY WALDO B. RUSSELL


Finance


WILLIAM E. SNOW ARTHUR RADDIN KONRAD BERTHOLD WINSLOW D. ADLINGTON WALLACE E. LONG


20


TOWN DOCUMENTS


[Dec. 31


Loans


FRANK B. SLOAN CRAWFORD H. STOCKER


JOHN WALKEY ARTHUR D. HITCHINGS


GEORGE C. CRONIN Publicity


PAUL A. HALEY JOHN F. HUNT


ARTHUR E. STARKEY


Building Industry


WILLIAM R. SNOW WALLACE E. LONG


RICHARD J. SPENCER JOSEPH I. SNOW


GEORGE W. GREENLAY General Industry


HELLMER JOSEPHSON WILLIAM BRAID CHARLES CHARLES


J. EDWARD FLAHERTY MORRIS YOUNG SAMUEL SALTER


Planning


CHARLES H. L. KAHLER BARNET SHAPIRO


HENRY O. WESTENDARP


Consultation


DEXTER G. PRATT JOHN WILLIS WHITE


CARL E. CHAPMAN GEORGE H. AMES


21


ANNUAL TOWN MEETING


1934]


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, February 5, A.D., Nineteen Hundred and Thirty-four, at Twelve 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 Mem- bers of the Board of Public Welfare, Three Playground Com- missioners, Town Treasurer, Collector of Taxes, Constable, Tree Warden, Town Moderator, One Town Meeting Member in Precinct Two, One Town Meeting Member for Precinct Six, One Town Meeting Member for Precinct Seven, One Town Meeting Member for Precinct Eight.


For Two Years: One Member of the Board of Health, One Town Meeting Member for Precinct Five, One Town Meeting Member for Precinct Six.


For Three Years: One Assessor, Two Members of the School Committee, One Member of the Planning Board, Two Trustees of the Public Library, One Cemetery Commissioner, One Mem- ber of the Board of Health, Ten Town Meeting Members in Precinct One, Nine Town Meeting Members in Precinct Two, Ten Town Meeting Members in Precinct Three, Ten Town Meeting Members in Precinct Four, Seven Town Meeting Members in Precinct Five, Eight Town Meeting Members in Precinct Six, Eight Town Meeting Members in Precinct Seven, Ten Town Meeting Members in Precinct Eight.


22


TOWN DOCUMENTS


[Dec. 31


Also to bring in your yes and no on the following questions :


1. Shall licenses be granted in this town for the sale therein of all alcoholic beverages (whisky, rum, gin, malt beverages, wines and all other alcoholic beverages) ?


2. Shall licenses be granted in this town for the sale therein of wines and malt beverages (wines and beer, ale and all other malt beverages) ?


Also those qualified to vote in Town Elections and Town Affairs to assemble in the Town Hall, on Wednesday, February 14, Nineteen Hundred and Thirty-four, at Eight O'Clock to hear and act on the following articles, viz:


ARTICLE 1. To hear and act on reports of Committees.


ART. 2. To see if the Town will authorize the Treasurer, with the approval of the Selectmen, to borrow money in an- ticipation of revenue of the current financial year.


ART. 3. To see what sums of money the Town will appro- priate 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 $5,000, being the portion of the net expense so incurred and appropriated by the County Commissioners upon the inhabi- tants of the Town of Saugus for the care, maintenance, and repairs of the Hospital for the care of persons suffering from Tuberculosis, for the year 1933.


ART. 5. To see if the Town will vote to appropriate and raise the sum of $850 for the purpose of maintaining during the ensuing year, the mosquito control works estimated and certified by the State Reclamation Board in accordance with the provisions of Chapter 112, Acts of 1931, agreeable to the petition of the Board of Selectmen.


ART. 6. To see if the Town will appropriate the sum of $30,000 for the unpaid bills of the various departments for 1933 and prior years, as follows :


Police $ 350.00


Soldier's Relief 6,150.00


Public Welfare


5,846.70


1934]


ANNUAL TOWN MEETING


Infirmary


700.00


Gypsy Moth 36.00


Public Works (including snow and ice, high-


way, water, ashes, and C.W.A. projects) 4,500.00 Cemetery 127.30


Town Clerk and Tax Collector


100.00


Schools and Trade School Tuition


2,500.00


Health 4,500.00


Fire Department


150.00


Election and Registration


50.00


And Other Departments


0,000.00


$30,000.00


ART. 7. To see if the Town will vote to accept Sections 1, 2 and 3, of Chapter 139 of the General Laws relating to burnt or dangerous buildings; or to see what action the Town will take in the matter.


ART. 8. To see if the Town will vote to accept Section 100A of Chapter 41 of the General Laws as amended by Chapter 318 of the Acts of 1933, said section relating to the indemnification by cities and towns which accept said section of an officer or employee thereof for expenses and damages incurred by him in the defence or settlement of a claim against him for bodily injuries, including death, at any time resulting therefrom, arising out of the operation of a motor or other vehicle owned by such city or town; or to see what action the Town will take in the matter, agreeable to the petition of the Board of Select- men.


ART. 9. To see if the Town will vote to accept the layout of a Town way from Springdale Avenue to a private way known as Grandview Avenue across land of D. B. Willis and others in accordance with a report of the Selectmen and plan filed in the office of the Town Clerk and to raise and appropriate the sum of $710 for land damages; 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 $13,000 for supplies, and/or tools, and/or equipment to be used in connection with Civil Works projects to be carried


23


24


TOWN DOCUMENTS


[Dec. 31


on during 1934 by the highway, water, or any other depart- ment or departments; or to see what, action the Town will take in the matter, agreeable to the petition of the Board of Selectmen.


ART. 11. To see if the Town will vote to appropriate the sum of $1,200 for the purpose of moving the present fire station to the Town Garage site, constructing a foundation, and making necessary alterations and renovations, agreeable to the petition of the Board of Selectmen.


ART. 12. To see if the Town will vote to authorize the Treas- urer, with the approval of the Selectmen, to borrow money for general municipal purposes under authority of and in ac- cordance with the provisions of Chapter 49 of the Acts of 1933, or take any action relative thereto, agreeable to the petition of the Town Treasurer and the Board of Selectmen.




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.