Town annual report of Saugus 1951, Part 1

Author: Saugus (Mass.)
Publication date: 1951
Publisher: The Town
Number of Pages: 94


USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1951 > 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


ANNUAL REPORT


for


1951


I LOCAL HISTORY


Ref. 352


Saugus


v.64


TOWN OF AUGUS


MASSACHUSETTS


ANNUAL REPORT


for the year ending December 31st 1951


OF


UGU


1


IS.


1629.


1815


SAUGUS PUBLIC LIBRARY 295 Central St. Saugus, MA 01906 TOWN OF SAUGUS MASSACHUSETTS


THE ATHENIAN OATH


WE WILL NEVER BRING DISGRACE TO THIS OUR CITY, BY ANY ACT OF DISHONESTY OR COWARDICE, NOR EVER DESERT OUR SUFFER- ING COMRADES IN THE RANKS; WE WILL FIGHT FOR THE IDEALS AND SACRED THINGS OF THE CITY, BOTH ALONE AND WITH MANY; WE WILL REVERE AND OBEY THE CITY'S LAWS AND DO OUR BEST TO INCITE A LIKE RESPECT IN THOSE ABOVE US WHO ARE PRONE TO ANNUL OR SET THEM AT NAUGHT; WE WILL STRIVE UN- CEASINGLY TO QUICKEN THE PUB- LIC'S SENSE OF CIVIC DUTY, THUS IN ALL THESE WAYS WE WILL TRANSMIT THIS CITY NOT ONLY NOT LESS, BUT GREATER, AND MORE BEAUTIFUL THAN IT WAS TRANSMITTED TO US.


In Memoriam


WHEREAS, it has pleased Eternal God, in His infinite mercy, to call unto Himself all that was mortal of John C. Pitman and H. Warren Butler and


WHEREAS, Mr. Pitman, in addition, served as a member and chairman of the Board of Selectmen and a member of the first Planning Board; and Mr. Butler as a member and later chairman of the Planning Board, now, therefore, BE IT RESOLVED, that we, the members of the Representative Town Meeting of the Town of Saugus express our gratitude for the life and devoted service of these outstanding citizens, and order that these Resolutions be spread upon the records of the Town Meeting and copies thereof sent to the respective families of the deceased


Town Officers


SELECTMEN


John J. Bucchiere David J. Lucey James P. Sullivan Alan F. Sawyer William H. Robinson


SCHOOL COMMITTEE Alice G. Blood John L. Silver George A. McCarrier James W. Elsmore William S. Braid


TOWN MEETING MEMBERS


Edward E. Berrett Elmer R. Emmett


Precinct 1 Welcome W. Mccullough Harry F. Wentworth Henry A. Peckham* Precinct 2


Norman A. Bean, Jr.


Arthur Dearing


Thomas F. Quinlan


George N. McKay Precinct 3


Nels A. Bloom Vernon W. Evanst


George W. Pitman


George O. Walker


Robert L. Davis Edward Gibbs, Jr.


Paul A. Haley Dexter Q. Rich Precinct 5


George E. Pool, Jr.


Chester P. Gibson


Robert G. Ballard Richard Downes


Edwin M. Thompson Precinct 6


H. Warren Butler* Harold E. Dodge


Frank Evans, Jr. Albion R. Rice


Lyman E. Sproul


Precinct 7


Alexander S. Addison Earle W. Cousens


Albion L. Hogan Clarence S. Kenerson Precinct 8


John C. Pitman*


Herman G. Bunker Arthur E. Gustafson


David W. Hanson Edwin M. Holmes Precinct 9 Charles W. Donovan Hollis E. Hogle, Jr. Precinct 10


Richard Merrill


Arthur W. Anderson John B. DeFronzo * Deceased.


Anthony Grella George R. Robinson Į Resigned.


Herbert W. Spence


TOWN ELECTIONS Special Election October 8, 1951 Question: To accept an act changing the method of electing Selectmen and School Committee under Town Manager Form of Government. Yes 1299


No 548


Blanks 0 Total 1847


Donald Walker Precinct 4


James R. Williams


Walter Roy


F. Dudley Bacon Frank K. Berthold


INDEX


Foreword


Page 2


Obituary


3


Town Officers


4


Town Meetings


6


Manager's Report


10


Finance Committee


12


Planning Board


13


Board of Appeals


15


Board of Assessors


16


Library


18


Board of Health


22


Public Welfare


23


Superintendent of Buildings


26


Veterans' Benefits


27


Police Department


27


Fire Department


30


Sealer's Report


31


Tree and Moth Department


32


Public Works Department


34


Playground Commission


38


School Committee


39


Accountant


71


Jury List


86


At Your Service


Back Cover


Town Meetings


March 19, 1951


Art. 1. Report of Finance Committee.


ACCEPTED


Art. 2. To authorize Treasurer to borrow money in anticipation of revenue. VOTED


Art. 4. To raise and appropriate $15,000.00 for lay- ing out and constructing drains and ditches for surface drainage for elementary school on Hurd Avenue. VOTED


Art. 3. BUDGET FOR TOWN GOVERNMENT. (See Accountant's Report)


Adjourned Annual Town Meeting - March 26, 1951


Art. 5. To accept Hurd Ave. and appropriate $10.00 for land taking.


VOTED


Art. 6. To raise and appropriate $22,500.00 for grading and macadamizing of Hurd Ave. and the construction of sidewalks and curbings thereon. VOTED


Adjourned Annual Town Meeting - April 2, 1951


Art. 7. To raise and appropriate sum of $22,500 for Chapt. 90 Highway construction to be used together with funds from State and County for Central Street and extensions.


VOTED


Art. 8. To raise and appropriate $2000.00 for Chapt. 90 maintenance. VOTED


Art. 9. To raise and appropriate $8,975.60 for con- struction of a surface water drain on Cen- tennial Ave. and Denver St. and to cover cost of land or easements necessary. VOTED


Art. 10. To appropriate $40,000.00 for installing a new heating system and renovating the Ballard School and to meet said appropria- tion, the sum of $35,000 to be transferred from Excess and Deficiency account and $5,000 to be raised in the current tax levy. INDEF. POST.


Art. 11.


Art. 12. To appropriate the sum of $3680 to allow the installing of traffic signal at Ballard St. and Chestnut St. VOTED


Art. 13. To raise and appropriate $3,000 for purchase and installation of new electric light fixtures in school buildings, same to be expended under the direction of the Town Manager.


VOTED


Art. 14. To raise and appropriate the sum of $243.00 to indemnify William F. Cahill for motor vehicle property damage liability incurred by him in performing his duty as a police officer.


VOTED


VOTED


6


LAID ON TABLE


Art. 15. Art. 16. To provide cost of living increase of $208.00 to all employees, except town manager and to appropriate $46,000.00 to cover the same. VOTED INDEF. POST.


Art. 17.


Art. 18. To raise and appropriate $1,000.00 for in- stalling cement sidewalks on Ballard St.


VOTED


Art. 19. That the Town Manager be authorized to execute and deliver a deed conveying lots A-83 and A-84 Plan 2020 to Alvah L. Rich and Thelma R. Rich. VOTED


Art. 20. To raise and appropriate $1,000 for X-Ray Mobile Unit T. B. Survey.


VOTED


Art. 21. To raise and appropriate $3,000 for con- struction of a surface drain on Lincoln Ave. between Dudley Street and Guild Rd. and from 266 Lincoln Ave. to Emerson School.


VOTED


Art. 22. To rezone lot A-145 and Pt. 146 on Plan 1021 for business purposes. VOTED


INDEF. POST.


Art. 25. Adjourned Annual Town Meeting - April 16, 1951 LAID ON TABLE


Art. 26.


Art. 24. To amend Zoning By-Laws so that lots A135 on Plan 1021 for business purposes. VOTED


Art. 23. To rezone for business purposes lot A-36 and A-37 on Plan 1002. VOTED INDEF. POST.


Art. 27.


Art. 28. To accept Chapter 820, Acts of 1950 to pro- vide increase in amount of certain pensions. VOTED


Art. 29. To appropriate $500.00 for Contributory Retirement account. VOTED


Art. 30.


INDEF. POST. INDEF. POST.


Art. 31.


Art. 32. To raise and appropriate the sum of $1250.00 to refund to Bernard January for pinball operator's license collected illegally. VOTED Art. 33. To set aside $1000.00 and instruct the Manager to make an engineering survey of the entire project. VOTED


Art. 34. INDEF. POST.


Art. 35. REFERRED TO PLANNING BOARD


Art. 36 through 46. REFERRED TO PLANNING BOARD


Art. 47. To accept Intervale Ave. 252 feet and to authorize Selectmen to acquire land neces- sary therefor and to appropriate $10.00 for that purpose. VOTED


Adjourned Annual Town Meeting - April 23, 1951 Art. 48. To rescind action taken under Art. 23 of the Annual Town Meeting Warrant of 1950. VOTED


7


Art. 49. Art. 50. Art. 51. Art. 52. Art. 53.


MOTION LOST INDEF. POST.


To accept Chapter 538 of the Acts of 1950. VOTED INDEF. POST.


To adopt Chapter 552 of the Acts of 1948 as amended by Chapter 757 of the Acts of 1950. VOTED


LAID ON THE TABLE


Art. 54. Art. 55. To raise and appropriate $1,000.00 to main- tain mosquito control works. VOTED


Art. 56. To raise and appropriate $10,000 to purchase dam and water rights at Prankers Pond. VOTED INDEF. POST. INDEF. POST.


Art. 57. Art. 58. Art. 59. To authorize the Selectmen to accept for the Town deeds to land owned by Reconstruction Finance Corporation on Wilbur Ave. and Essex St. VOTED


Art. 60. To authorize the Selectmen to sell at public or private sale land formerly owned by Re- construction Finance Corp. at Wilbur Ave. and Essex St. VOTED


Special Town Meeting of Sept. 24, 1951 INDEF. POST.


Art. 1. Art. 2. To appropriate $5,000 and transfer same from the Salary appropriation of the Build- ing Department to Expense appropriation of the Building Dept. VOTED


Art. 3. To transfer sum of $3,000 from salary appro- priation of the Building Dept. and $3,000 from Excess and Deficiency Account to the Tree and Moth Department for the purpose of eradication of Dutch Elm Disease. VOTED


Art. 4. To transfer from Excess and Deficiency Account to the Fire Department Expense Appropriation $31,000. for the purchase of a junior aerial ladder truck. VOTED


Art. 5. INDEF. POST.


Art. 6. To transfer $15,000 from unexpended bal- ances of Town appropriations on Dec. 25, 1951 for the purpose of distributing same to all town employees. VOTED


Art. 7. To authorize the Town Manager to sell, dis- pose of and/or remove the Mansfield School Building. VOTED INDEF. POST.


Art.


8.


Art. 9. To accept Bennett Ave. and appropriate $10.00 same to be transferred from Law Dept. Expense Account for land taking thereon. VOTED


Art. 10. To accept Breakheart Road and authorize the Selectmen to take land therefor and to appropriate the sum of $10.00 by transfer from Law Department Expense Account for that purpose. VOTED


Art. 11. Art. 12.


INDEF. POST. INDEF. POST.


Art. 13. To change the wording in Article 21 of 1950 Town Meeting to strike out the name Patrick J. Cusick, Jr. VOTED


Art. 14. To authorize the Board of Selectmen to grant easements for installation, repair and main- tenance of public utility services and facili- ties in, under and over land owned by the Town. VOTED


Special Town Meeting Dec. 10, 1951


Art. 1. That the Moderator appoint a committee of five, to investigate all angles of the proposed construction of a new High School Building, including present financial status of the Town and its ability to meet such an obligation and to report to the Town Meeting with recom- mendations and articles. VOTED


Art.


2.


Adjourned Special Town Meeting|Dec. 12, 1951


INDEF. POST.


Art. 3. To transfer $2300 from Salary Account to the General Expense Account within the School Dept. budget. VOTED


Art. 4. To rescind Section 10 of the Town By-Laws. VOTED


Art. 5.


INDEF. POST. NOT VOTED


Art. 6.


Art. 7. To raise and appropriate the sum of $4000.00 for the general improvement of Intervale Ave. and to transfer same from Excess & Deficiency Account. VOTED


Art. 8. To rezone from single residence to general residence property at lot A-505 Plan 3014. VOTED


Art. 9.


NOT VOTED


Art.


1.


Art. 2.


Special Town Meeting of Dec. 12, 1951


INDEF. POST.


INDEF. POST.


Town Manager PARTIAL REPORT


This first full year of operation under my administration has been a year of definite accomplishment in every department. With the assistance afforded by a sympathetic and understanding Finance Committee and Town Meeting membership, Saugus has made a realistic approach to its many problems.


Your Town Manager wishes also to acknowledge the assistance given him by sympathetic and understanding members of the Board of Selectmen.


Among the accomplishments for the year 1951 are the con- struction of the Veterans Memorial School, a building of outstand- ing characteristics, the renovation of the Ballard School, the construction of approximately 4000 lineal feet of sanitary sewers, the repaving of Lincoln Avenue from Intervale Avenue to Dudley Street, the painting of seven of our public buildings, the installa- tion of three storm drains, the replacement of hundreds of lineal feet of old water lines, the surface treating of every highway in Saugus capable of receiving such treatment, together with the granting of a $208.00 cost of living increase to every employee of the Town is certainly a record accomplishment for one year in Saugus. Add to this an accelerated playground program, the paint- ing of traffic and parking lines and the acquiring of mechanical sanding equipment, together with new rubbish collecting equipment and you can then envision the progress that has been made.


OLD IRON WORKS 1643


NANAPASHEMET


PASTOR ROBY


SACHEM OF SAUGUS


FIRST ELEMENTARY UNIT OF INDUSTRIAL AMERICA


17 75 E


10


Early excavations at Saugus' ancient IRON WORKS. Foundation of America's first successful blast furnace at lower left.


Reproduction of Saugus' ancient blast furnace and charging bridge. They are built upon the original sites.


Finance Committee


In accordance with provisions in Chapter 30, Acts of 1947, General Laws of the Commonwealth of Massachusetts, your Finance Committee submits herewith their recommendations for articles appearing in the warrant for the Annual Town Meeting, 1951.


Although the law provides for the Board of Selectmen to forward copies of the Town Manager's tentative budget, together with their recommendations for action to be taken in the best interests of the citizens, to each member of our committee by December 20, 1950, they failed to comply. Late in February the Board of Selectmen sent copies of their recommendations in sum- mary form to the Finance committee, but failed to include copies of the Town Manager's detailed tentative budget, to which they made no reference.


Needless to say, this might well have added delay in holding the Annual Town Meeting, and inconvenience in the operations of the Town Departments, as well as worked as a handicap to your Finance Committee in the performance of its duty.


However, the Town Manager furnished each member with copies of his tentative budget, showing his recommendations for most of the Town Departments on December 20, 1950. Shortly thereafter the remaining budget sheets were received. The School Committee budgets were placed in our hands about the same time. Upon advice of counsel, your Finance Committee set upon the task of carefully studying and analyzing the requirements. Many hours have been spent in the past two months in determining the action we herein recommend.


J. Lowell Goding, Chairman Frederick F. Flaherty, Secretary


Richard Downes Norman Driver


Arthur W. Anderson


*Robert G. Ballard


*Lyman E. Sproul


Wayne H. Bookmiller


Bertrand D. Westendarp


* Resigned


12


Planning Board


Mr. Gordon C. Mallar, Chairman


Mr. Joseph T. Hess


Mr. Henry L. McIntyre


Mr. Harvey B. Poole


Mr. Henry Seaver


The completion of a Master Plan is the major goal of this Board. Without proper planning of our business and industrial growth and development of our residential areas to coincide with this expansion, we would defeat the plan for the physical developmnt of our Town; therefore, the second step toward the Master Plan is to develop our business and industrial areas with new zoning, as necessary, to promote this growth.


We know that our business and industrial development cannot progress without properly located areas set aside for this purpose. With this problem before us, every idea is being investigated to come up with the answer which will increase our financial income. Meetings have been held with the Zoning Board of Appeals, the Chamber of Commerce, and surrounding Cities and Towns contacted to see how they are handling zoning of this type, in order to get a broad view as to what is the proper solution of the problem. We have set up a series of zoning classifications and are making studies for the expansion of our present shopping centers. We are studying to determine an honest solution for zoning on the Turnpike and the location of new neighborhood shopping centers. This is no small problem and one which will require all the cooperation and interest of every citizen and civic organization in the Town to make it possible, but it can and will be done.


This year has seen the completion of a portion of the Master Plan with the erection of the Veterans Memorial School, formerly called the Hurd Avenue School in the Comprehensive School Plant Program, as adoptd by the Town Meeting. This structure is not only a beautiful building but one which is functional in every way. Com- prising thirteen classrooms, cafeteria, a combination auditorium- gymnasium, health office, teachers' room, and principal's office, this school houses some three hundred seventy-eight pupils and has relieved most of the overcrowded conditions in our present school system. This school marks the first step toward bettering the education of our children.


The second step of the Comprehensive School Plant Program, a new High School, has been reviewed from time to time. Following the appointment of the present Town Manager, Mr. Norman G. Young, he appointed a School Site Committee, of which the Chair- man of this Board was a member. This Committee was set up to review the sites for a high school as picked out in the Comprehen-


13


sive School Plant Program and any other sites which may not have been considered. After due consideration of all locations, it was the unanimous decision of this Committee that the Town Farm propr- erty, as orginally selected in the Comprehensive School Plant Pro- gram, was the location where the High School should be erected, when and if, the appropriation was voted by the Town Meeting.


The year 1951 has seen the completion of the Central Street by-pass, the original location for which was proposed by this Board. This by-pass around the Saugus Iron Works has made the develop- ment of the restoration go rapidly forward. Today one can see the actual blast furnace reproduced in stone with the bridge to the furnace partially completed. Another year will probably see the completion of this restoration which will bring a National Shrine to Saugus.


Many streets, as petitioned for acceptance to the Board of Selectmen, were reviewed by the Planning Board, with their plans and profiles, and report sent to the Board of Selectmen before the public hearings. In making these reports, the Board has maintained its policy that these streets should not become the responsibility of the Town unless the work done on them warranted recommendation.


Several petitions to amend the Zoning By-Laws and the Zoning Map were referred to the Planning Board and hearings were held in accordance with the law. The Board maintained its policy with reference to these petitions of not recommending those petitions which constituted spot zoning of business.


During the year the Planning Board reviewed seven applica- tions for sub-division, constituting some ninety lots in all. Four of these applications were approved by the Board. It might be well to note that one of these approvals was given for property located west of the Turnpike, where new zoning laws are now in effect for twelve thousand five hundred square foot lots. It is evident from this that the new law is not a detriment to the deveolpment of the area.


In February 1951 Mr. Joseph T. Hess resigned as Chairman of the Board. His services will be sincerely missed due to his integrity and qualifications as a leader. Through his leadership the Planning Board has become an organization which is looked to for advice and policy in planning the future of Saugus.


Gordon C. Mallar was elected Chairman of the Board to fill the vacancy created by Mr. Hess.


In the past year the Board lost the very capable services of Mr. Edward E. Berrett and Mr. Kaler Perkins, who both resigned due to pressure of business. Mr. Berrett, along with his duties as clerk, headed up our Zoning Sub-Committee and was the driving power behind the inauguration of new zoning laws in 1949. Mr.


Perkins, a strong civic-minded worker, was the logical choice to head up the Sub-Committee on schools. Through Mr. Perkins and his committee and their excellent work, working with the Town Planning Engineer, we now have the Comprehensive School Plant Program, which will be our guide for the next twenty-five years. We owe these two men a great deal of thanks for their interest and cooperation. Their services will be greatly missed.


We welcomed to the Planning Board the appointment by the Town Manager of Mr. Harvey B. Poole, who will fill the vacancy made by the resignation of Mr. Berrett. Mr. Poole has long been interested in civic affairs of the Town and will be a very valuable asset in planning better things for Saugus.


The Planning Board has a very clear picture of what it must do to complete all phases of the Master Plan. We have made good progress in the right direction, but we must move slowly and take first things first. We will need professional advice and assistance to be sure our decisions are the right ones, but all the professional advice and assistance in the world will be wasted without the con- tinued interest and cooperation of you - our fellow citizens.


Respectfully submitted, PLANNING BOARD


Gordon C. Mallar, Chairman


Board of Appeals


Jan. 4, 1951


Honorable Board of Selectmen, Town Hall,


Saugus, Massachusetts Gentlemen :


We submit, herewith, the annual report of the Board of Zoning Appeals for the year 1951 :


During the year the Board of Appeals took jurisdiction over 26 petitions for variances from the Zoning and Building By-Laws, in accordance with the provisions of Chapter 40 of the General Laws, as amended.


Public hearings were held in each instance, and the cases were disposed of as follows :


Granted


13


Granted (with conditions)


3


Denied


6


Given Leave to Withdraw


2


Pending at the close of the year


2


Total


26


15


In the adjudication of these petitions, the Board of Appeals held no less than 50 meetings during the year, as it is the unfailing policy of the Board to view all property prior to reaching a decision.


In all instances, as required by the statute, the decisions of the Board were unanimous.


The year 1951 was unique in that one petition before the Board was appealed to the Superior Court sitting in equity. The plea of the petitioner was denied by the court and the action of the Board Special Assessments 3,164.79


This is the third court appeal from an action of the Board of Appeals of Saugus in the 23-year span of the Zoning By-Law, and in each instance the decision of the Board has been fully sustained by the courts.


The Board of Appeals wishes to thank your honorable body for its complete co-operation of the past year, and to thank the Acting Superintendent of Buildings, Fred A. Phillips, for his close co- operation.


Peter A. Rossetti, Chairman


Joseph G. Fisher Paul A. Haley, Clerk Board of Appeals, Town of Saugus


George W. Pitman


Peter A. Smith


Walter E. Hogan


Associate Members


Board of Assessors


1951 Recapitulation


Town Appropriations


$1,459,458.28


Appropriations taken from Available Funds


80,055.79


Overlay Deficits


6,616.41


State Audit of Municipal Accounts


2,163.40


State Examination of Retirement System


60.60


Mosquito Control


1,000.00


Smoke Inspection Service


275.70


Metropolitan Assessments


27,101.00


County Tax


51,310.62


Tuberculosis Hospital Assessment


14,254.27


Overlay


31,206.69


Gross Amount To Be Raised


$1,673,502.76


16


Estimated Receipts and Available Funds


Income Tax Corporation Taxes Old Age Tax (Meals)


130,412.02


42,351.15


1,982.50


Motor Vehicle and Trailer Excise


82,942.67


Licenses


22,459.30


Fines


2,214.70


Specia 1Assessments


3,164.79


General Government


6,531.31


Protection of Persons and Property


1,871.07


Health and Sanitation


10,628.07


Charities (other than federal grants for aid to dependent children)


8,535.00


Old Age Assistance (other than federal grants)


84,127.10


Veterans' Benefits


5,004.63


Schools


7,600.73


Libraries


694.76


Insurance


316.06


Public Service Enterprises (such as Water Dept. etc.)


72,080.69


Cemeteries (other than trust funds and sale of lots)


10,678.90


Interest: On Taxes and Assessments


4,736.42


Old Age Meals Acts 1950 Ch. 380


1,734.69


Lynn Watershed Tax


756.45


Tax Title Redemption


24,057.04


Premium and Accrued Interest on Bonds


7,496.56


County Tax


4,851.41


County T. B. Hospital


2,995.33


Smoke Inspection Service


10.78


Amounts to be taken from Available Funds


80,055.79


Total Estimated Receipts and Available Funds


620,289.92


Net Amount to be Raised by Taxation on Polls and Property


1,053,212.84


Number of Polls - 5200


9,788.00


Valuation : Personal Property


1,666,913.00


Tax on Personal Property


83,012.27


Valuation : Real Estate


19,285,370.00


Tax on Real Estate


960,411.43


Fraction


1.14


Tax Rate - $49.80


Total Taxes Levied on Polls and Property


1,053,212.84


Table of Aggregates


Personal Property Only


359


Real Estate Only


8905


On Both Personal and Real Estate


196


Number of Persons Assessed


9460


Number of Polls Assessed


1894


Value of Assessed Personal Estate


Stock in Trade


93,155.00


Machinery


21,390.00


Live Stock


24,364.00


All Other Tangible Personal Property


1,528,004.00


Total Value


1,666,913.00


Value of Assessed Real Estate


Land Exclusive of Buildings


3,625,040.00


Buildings Exclusive of Land


15,660,330.00


Total Value


19,285,370.00


Total Valuation of Assessed Estate


20,952,283.00


Taxes For State, County and City or Town Purposes Including Overlay


On Personal Estate


83,012.27


On Real Estate


960,411.43


On Polls


9,788.00


Total Taxes Assessed




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.