Town annual report of Saugus 1912, Part 5

Author: Saugus (Mass.)
Publication date: 1912
Publisher: The Town
Number of Pages: 384


USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1912 > Part 5


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 (link on the Part 1 page).


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


Daniel J. McAuliffe


Catherine C. Donavan


John P. McAuliffe


22


Lynn .


George A. Mathewson


Lucy A. Clougli


Elizabeth M. McKee


24


Louise M. Harmon


22


Lynn .


Julius Harmon


Alice Morrison


Bertha Pingree


Laurena F. Cavanaugh


25 20


Gloucester


John H. Cavanaugh


Catherine McDonald Charlotte Breed


Ellery H. Raddin .


Saugus .


Joseph A. Raddin


24


Scotland


Robert Donaldson


Rose Campbell


Annie T. Hennessey


24


Newfoundland


Scotland


St. John, N. B


Margaret Lombard


Flora R. Berryman


88


Marriages Registered in the Town of Saugus for the Year 1912 .- Continued.


Date.


Name.


Age.


Birthplace.


Name of Father.


Maiden Name of Mother.


Amelia George


Oct. 7


Septimus V. Brook


23


Vermont


Charles S. Paige


Nellie F. Nourse


Oct. S


George E. Richardson


24


Saugus


Charles E. Richardson


Mary E. Harris


Oct.


9


Emma M. Vatcher


IS


Lynn


George W. Baxendale Phillip Vatcher


Oct. 15


Luigi Dalla Costa


29


Italy


Giovanni D'Costa


.


Mary Ulm


IS


Germany


Henirey Ulm .


Opt. 22


William Whalon


68


Canada .


James Whalon


Anastasia Powers


50


Portsmouth, N.


Phillip Powers


Mary Kelly


Oct. 30


Knut Wilhelin son


30


Sweden


A. W. Wilhelmson


Ingrid T. Petterson


Nov. 10


Pino Patuva .


24


Italy


Antonio Patuva


Maria QuDeva


Antonia Alecataa


20


Italy


Guiseppe Alecataa


Monica Vincenzo


Nov. 10


F. Charles C. Struss Lulu F. E. Vincent


25


Nova Scotia


George P. Vincent


Martha F. Swan


Nov. 14


Roy A. Hatch


22


Saugus


George W. Kimball


Adelaide F. Parsons


Nov. 17


Breva R. Ledden


21


Roslindale


James B. Ledden


Ellen M. Taylor


Nov. IS


James E. Crawford, Jr.


38


Berwick, Maine


James H. Hurd


Lizzie O. Fisher


Nov. 20


Louis B. Anthony Mary B. McKee


21


Swampscott


George A. McKee


Jennie T. Thunith


Nov. 21


Carl G. Mollberg


48


Sweden .


A. G. Mollberg .


Anna M. Nelson


Nov. 26


Fred L. Weeks


45


E. Parsonfield, Me.


Samuel Weeks


Susan Eastman


Nov. 27


40


Danvers


Frank W. Putnam


Mary E. Davis


Nov. 27


Thomas Brady .


21


Millbury


Charles Brady


Judith Morrell


Dorothy Johnson


19


Millbury


Frederick A. Johnson


Savia Minor


Nov. 27


Clarence H. Smiledge


25


Lynn .


Charles A. Smiledge


Harriet C. Corset


Carolyn C. McVicar


23


Lynn


John McVicar .


Rosanna Duffy


Edgar R. Alley


25


Lynn


Edward F. Alley


Elizabeth P. Burrill


Nov. 27


Ellen M. Stoll


22


Lynn


Peter O. H. Stoll


Flora E. Loken


REPORT OF TOWN CLERR.


Emma C. Klockner


28


Philadelphia, Pa.


Charles A. Struss


James R. Hatch


Ida A. Taylor


Mildred L. Kimball . George A. Pritchard


19


Lynn


Edward Pritchard


Sarah Owen Lily R. Dakin


22


Saugus .


3S


Nova Scotia


Freeman Anthony


Lydia A. Wade


Anna Wiksten


Ellen O. Carlson


35


Sweden .


Sven Carlson .


Saugus


James Biffin


Mary T. Lawless


42


Mary Southwick


28


Salem


Thomas Fagan .


Amanda Granlund


Elsa Kinnander


24


Sweden


Gustaf Kinnander


.


.


Johanna Kellaway


.


Helen Fisher


21


Boston


Augustus H. Lantz


Margaret A. Gray


Albertha R. Lantz Arthur A. Baxendale


26


Nova Scotia


Henry Brook .


Madalene N. Paige .


22


Francestown, N. H.


Guiseppina Fusinalo Christiana Kohl


Julia Bond


27


Wales


James E. Crawford


Corinne G. Hurd .


Annie M. Biffin . Walter E. Putnam Margaret A. Fagan


Marriages Registered in the Town of Saugus for the Year, 1912 .- Continued.


Date.


Name.


Age.


Birthplace.


Name of Father.


Maiden Name of Mother.


Nov. 29


Arnold M. Wyman


24


Lynn


Louis A. Wyman


Edith E. Merriman


Irene E. Roberts


24


Lynn


John B. Roberts


Sarah J. Wardwell


Dec. 14


James V. Green .


33


Providence, R. I.


William H. Green


Mary Boyle


Gertrude Fay


21


Boylston, Mass.


William A. Fay


Margereta Zink


Dec. 14


K. U. Bernhard Grevine


27


Sweden . .


Karl A. Grevine


Emilia Langren


Ethel J. Raddin


18


Saugus


George M. Raddin


Alice Abbott


Dec. 14


Fred R. Sharp


27


South Wales


Carl L. Sharp


Daniel B. Willis


Clara Butler


Dec. 17


Frank D. Peirce


27


Worcester


George Peirce


Sophia G. Hatch


Josephine M. Halvorson


24


21


Danvers


James A. Berryman


Ida Woodworth


Dec. 24


James R. Berryman Bertha Couhig


IS


E. Oxford, N. H.


Francis J. Couhig


Mary E. White


Dec. 25


George W. Blake


25


Portsmouth, N. H.


Thomas E. Blake


Mary L. Martin


Etta V. Litch


28


Richmond, Maine Chelsea .


Goodwin A. Dill


Alice E. Hodges


Dec. 25


Carrie A. Swoger


19


Pittsburg, Pa.


James W. Swoger


Alice S. Daniels


Dec. 31


Calvin S. Doane


32


Nova Scotia


Thomas H. Doane


Martha Perry


Alice M. Coates


26


Saugus .


Clarence Coates


Susan Goodwin


REPORT OF TOWN CLERK.


Helen Lanknau


Ada R. Willis


21


Saugus . .


Portland, Oregon


Cromwell A. B. Halovrson .


Emma T. Hull


Bates C. Litch


Rhoda M. Gregg


Nathan L. Dill


22


89


90 .


Deaths Registered in the Town of Saugus for the Year 1912


Age.


Date.


Name.


Birthplace.


Parents' Names.


Jan.


5


Maria L. Fiske


75


-


3


. Brockton


Jan.


5


George W. Kahler


11


IS


Sweden .


Charles and Abigail (Smith) Bradstreet


Jan.


6


George W. Bradstreet


S


Pittston, Me.


Vermont


Ira and Lydia (Richmond) Feen


Jan.


9


Malden, Mass.


Jan.


()


Saugus


J:in.


IO


Catherine L. Whyte Victor Chavra


72


7


17


Jan.


10


Saugus


Jan.


If


Etheldreda Garra .


25


10


25


Jan.


15


William H. Polley


70


25


Jan. 17


Waltham


Jan.


22


James H. Waters . 51


+


Saugus


Jan.


24


Saugus


Jan.


20


Abigail A. Ingalls


Lynn Seabrook, N. H.


Jan.


29


Maria F. Marshall ..


59


3


5


Feb.


7


Lorina McDaniels .


77


1


16


Scotland


Joseph and Hannah ( Brierly) Magoon Henry J. and Clarinda (White) Fox


Feb. 12


Clarence W. Fox .


54


10


Ashland, N. Y


Napoleon and Agnes (Tierney) Bishop


Feb. 17


5S


5


23


Brooks, Me.


Andrew and Mary (Richardson) Randall


Feb, IS


14


Saugus .


Arthur B. and Mary (Mahoney) Randall


Lynn


Feb. 23


Margareta Leonard . .


27


Mar.


1


Sarah E. Fiske . .


79


23 ·S


Saugus . England


Joseph and Sarah (Illingsworth) Hargraves


Saugus


Mar. Mar.


3 S


Charles W. Bjorkman Helen D. Walz -


S


1


Mar. 10


9


2


Lynn' .


Mar, 13


Amos Masters


S9


9


Mar, 20


James Billows


79


Mar. 20


Isaac Trecartin .


S5


IC


1


2


25


Mar. 30


Marion I. Jeffrey


55


S


17


England .


Joseph C. and Mary A. (Webb) Hill Thomas and Emily (Elwell) Phillips


Saugus


Mar. 25


Saugus


REPORT OF TOWN CLERK.


Lynn Saugus


Saugus


Jan.


Carl A. Grevine


Saugus Cambridge


Mary U. Swan .


79


20


1


Malden, Mass.


England


Elias and Catherine (Suludruk) Chavra .


Lynn


1


Austria .


Saugus


Michael F. and Gertrude B. (Cox) Garra


Woodville, N. H.


Saugus


23


Saugus


Richard and Harriett (Mansfield) Mansfield - and - (Murtha) Waters


Charlestown


20


Halifax. N. S.


John and Priscilla (Shaw) Linnell


Jan. 26


Louisa J. Cooley 1 61


22


Nova Scotia


George and Sarah E. (Chandler) Dyer Sewell and Hannah (Johnson) Brown


Sangus Saugus Lyımı


Feb. 17


Agnes L. Bishop . Daniel Randall . James McMahon


1


Chelsea .


Saugus


Michael and Agnes (Powers) McMahon


Lynn


Saugus


Greece


.


Nicholas and Annastatis (Dontera) Lamboo Thomas and - Houghton


Lynn


Feb. 26


Saugus


William Hargraves .


60


Saugus


Dorchester


Axel E. and Hannah (Benson) Bjorkman


William and Christina (Kohl) Walz Eli and Susan (Rickey) Masters - Nancy


Marblehead


-


St. John, N. B.


Munson and Mary (Vanwart) Trecartin


Saugus


Alfred C. Hill


78


Lunenburg, Vt.


Place of Burial.


-


V.


John and Lydia (Annis) Spinney .


Charles H. L. and Hilmar (Johnson) Kahler Carl and - Grevine .


-


Fred H. and Susan E. (Foster) Ballard


Thomas and - Wilson .


.


Charles H. Mansfield . ; 09


S


22


George H. Hawes ,101


20 Winterport, Me.


Hampton, N. H.


.


Josephine M. Randall


1


19


Saugus


10 Wayensburg, Pa. P. E. Island ·


Albany, Ohio


Raymond H. Ballard .


2


Deaths Registered in the Town of Saugus for the Year 1912 .- Continued.


Date.


Name.


Birthplace.


Parents' Names.


1


Y.


M.


D.


Mar. 30


Bessie Milliner .


19


1


18


Yarmouth, N. S.


James and Susan A. (Cromino) Thompson Michael F. and Gertrude B. (Cox) Garra


Saugus Saugus


Mar. 31


Vincent J. Garra


28


S


12


Boston


James and Eliza (Dunbar) Burns .


Lynn


Apr. 9


Margaret D. Edensor .


40


9


David and Naney (Child) Kidder


Lynn


Apr. 10


Matilda C. Maudant


So


16


Saugus


James W. and Hannah (Clark) Ames


Malden


Apr. 12


Charles M. Ames .


85


17


Guilford, N. H


Apr. 15


John A. Culliton


35


2


29


Lynn .


Nova Scotia


Apr. 19


William Fish . Angelo Colella .


9


8


Saugus


Malden


Apr. 21


Pasquale Colella


9


9


Saugus


Sangus


Apr. 22


Helen L. Dunn


9


15


N. Yarmouth, Me.


Apr. 27


Ella F. Sawyer .


52


4


21


Saugus


Apr. 27


Ruby S. Bubar .


I


1


13


Pondville, Mass.


Apr. 28


72


10


10


Calais, Vi.


Saugus


Apr. 30


Brighton


May 2


Florence B. Young


2


2


4


Saugus


Saugus


May 16


Mary E. Waldron


79


3


2


Boston


Boston


May


28


Crescenzo Grieco .


-


2


Boston


Malden


June 3


Patrick I. Murphy


56


3


23


June 10


Frank L. Barnard


53


3


21


Ludlow, Vt.


Saugus


June 12


Miriam A. Homan


-


28


Saugus .


Lynn


June 14


Saugus


June


17


Dover, N. H.


June 23


Saugus


July


13


Rebecca W. Briggs


50


9


13


July


15


Cleon D. Davis .


39


7


5


July


19


Mary Bishop


7


July


19


Herbert B. Newhall


SI


7


53


11


1 -


July 22


Geaney B. Norden


37


10


Scotland


Benjamin F. and Dorothy J. ( Jewett) Newhall Albert H. and Elizabeth (Mare) Packard . Andrew and Jane (Stephenson) Tait


E. Winthrop, Me.


July


20


Saugus


REPORT OF TOWN CLERK.


George C. and Ida M. (Lyons) Young. . William F. and Flora A. (Jones) Silver Keyser H. and Esther (Cole) Carlton . Gemaro and Maria C. (Di Amato) Grieco Cornelius and Honora (Crowley) Murphy . Levi H. and Mary A. (Sears) Barnard Ernest W. and Ida B. (Whitford) Homan James F. and Lucia T. (Bliss) Cooper Robert and Mary ( McMillan) Coyle James and Jane (Materson) Irving


Lynn


May 13


Frances M. Silver


+


2


E. Wash'g'n, N. H. Roxbury


Johnathan and Mary (Proctor) Brockway


98


11


27


N. Yarmouth, Me. Lynn .


Walter F. and Gertrude M. (Wood) Ritterhans Albert and Ellen M. (Scott) Sweetser William F. and Jennie (Norton) Bubar Lewis and Olive I .. (Lamb) Wood


Malden


.Apr. 23


Luella F. Ritterhaus


Everett


Elisha and Catherine (Sanford) Fish . Angelo and Grazia (DeSackis) Colella .. Angelo and Grazia (DeSackis) Colella Harry A. and Mary (Reid) Dunn .


Malden


88


2


Malden


Saugus


William A. and Mary A. (Hart) Culliton


Lynn


Apr. 20


Olive M. Sanders Susan P. Barnes


Ludlow, Vt.


59


07


7


22


Holton, Me.


Scotland


July 2


Cyrus W. Oliver


57 78


Saugus .


New Orleans, La


James and Lydia (Dempsey) Oliver . John S. and Rebecca (Washington) Washington . William E. and Ella (Mattson) Davls


Saugus


Boston


Alfred and Agnes (Tierney) Bishop ·


Lynn


Saugus


Saugus


Saugus


Kansas


Eva E. Packard .


Age.


Place of Burial.


91


.


Annie M. Cooper . Catherine Barter Ellen Cassells


England


Sutton, Mass.


Washington, D. C.


Lynn .


92


Deaths Registered in the Town of Saugus for the Year 1912 .- Continued.


Date.


Name.


Birthplace.


I).


July 25


9


3


25


Malden


Thomas and Engenia (Busso) Wright


Saugus Milford


July 2S


George R. Ruggles .


79


=


21


Upton, Mass.


Harvey and Julia (Mixter) Ruggles


July 31


Mary Henry


58


78


England


Peter and Margaret (Youngson) Morrison Thomas and Jane (Beaumont) Hinchcliffe Frank and -(-) Nihan


Malden


Aug.


Ellen F. Reardon


58


Lowell


.


-


11


3


Lynn


Aug. 13


Margaret M. ()'Brien .


19


11


29


Ireland


Aug. 14


Marian B. Blodgett .. Sarah Parkins


Sz


10


27


Concord, Mass.


William and Sybil (McGuire) Hosea


Concord, Mass.


Aug. 19


Margaret F. Waring . Rose Dooley


46


13


James and Mary (McGrath) McTague


Lynn


Aug. 26


10


-


IS


2


S


Dedham


Edward and Mary (Hughes) ..


Malden


Sept. 13


Mary L. Walton


55


2


12


Wakefield


Henry and Sarah E. (Butterfield) Walton


Saugus


Sept. IS


Frank Jasienski


30


Russia .


Michtach and (-) Jasienski


Sept. 23 Oct. 3


Elizabeth M. Fuller


2


6


Saugus


Oct.


4


Thomas C. Paine . 51


2


4


37


3


10


Lynn . ·


John H. and Lydia M. (Crediford) Waitt Franz and Anna (Lappe) Eger .


15


43


1


6


Germany


Josiah and Mary P. (Leavitt) Libby


Oct.


16


69


7 4


6


2


1


19


Oct.


22 26


William C. Roberts Julia E. Wiley .


30


2


2


Westbrook, Me.


Oct.


29


Frances G. Fiske . · 56


3


16


Monson, Me.


Rufus G. and Sarah S. (Thompson) Curtis Jule and - (Boottire) Ouimet . .


Malden


Nov. 1


Ida M. Montgomery .


24


3


22


80


9


Norway


Nov. 5


So


-


-


Calais, Me.


Hugh and Lucinda (Spencer) Montgomery Erastmus and Anna (Evans) Christopherson


Saugus


Nov. 2


Saugus So. Sudbury


REPORT OF TOWN CLERK.


Oct. Oct. Oct.


16


77


6


Conway, N.


Saugus


Edward and Emaline D. (Smith) Hithchings John C. and Minnie (Borden) Jones . .


Saugus


Oct. 17


Malden


Oct.


19


Gladys M. Huson


3


1


Saugus . Chelsea . England


Thomas A. and Mary C. (Cahill) Huson Edward C. and Elizabeth (Worthington) Roberts Frank L. and Alma (Simpson) Kenney


Saugus Saugus


Oct.


Saugus


Oct. 31 Maxime ;. Ouimet .


· 57


3


2


Montreal, Canada . Saugus .


James Christopherson Jane N. Fish


2


11


Saugus


Edward C. and Anna C. (Drewett) Bright Robert and Bridget (Murphy) O'Brien . Elmer II. and Agnes (Hartwell) Blodgett - and --- ) Sutlif


Ang. 20


54


Ireland


Richard and Cicelia (Powers) Walsh


Malden


Sept. 4


Catherine W. Dalrymple Vincent S. Gunning . Ruth Carr


91


21


Bowdoin, Me.


Adam (-) Adams


Bowdoinham, Me.


Sept. 16


Sadie Morrill) .


22


10


24


Chelsea .


Thomas and Annie (McFarrish) Cahil Earl L. and Edith E. (Hobb) Fuller


Saugus


New York, N.


Saugus


Saugus


7


Cambridge


Lawrence


Saugus


John C. Jones, Jr.


-


·


Scotland


Saugus


Aug. 1


Mary Hinchcliffe


Saugus


Aug. S


Edward C. Bright


Malden


Lynn


Wakefield


Saugus


Aug. 17


England


Ireland


Parents' Names.


Place of Burial.


M.


Kenneth M. Wright


Age.


Everett


Lizzie M. Hanson Anna Greuter . Abigail HI. Kenney Julia A. Paul .


30


Deaths Registered in the Town of Saugus for the Year 1912 .- Continued.


Age.


Birthplace.


Date.


Name.


Y.


M.


D.


Nov. 14


Henry Menard


2


9


16


Springfield


Henry and Clara (-) Menard


Somerville Manchester. N. H.


Nov. 16


Rose Francoeur Henry Semper


32


7


Holyoke


Piere and Agnes (St. Pierre) Semper .


Saugus


Nov. 17


Thomas H. Boyle


31


11


28


Saugus


Nov. 20


Annie C. Turner


54


3


Malden


Nov. 21


Thomas J. McCarthy .


23


7


23


Cambridge


Nov. 26


George H. Moses . .


45


7


13


Saugus


Nov. 27


Moses B. Warren


32


2


8


John W. and Iza B. (Young) Baddock .


Sangus


Nov. 29


John W. Baddock, Jr. Edwin P. Stocker .


77 71


3


24


Dec.


2


John A. Dearborn Peter Segal


10


Dec.


7


Thelma M. MacPhers'n


5


25


Saugus


Dec.


8


Annie G. Holmes


30


2


24


Cambridge


Dec.


14


Henry Clucas, Jr.


67


4


Saugus .


Dec. 22


Dorothy L. Goslin


80


-


-


Ireland


John and Ellen (Donohue) Conners .


Dec. 23


Margaret Cavin


.


-


--


·


34


5


.


5


27


England


Michael and Mary (Dearey) Boyle


Lynn


Nov. 20


George and -


Michael J. and Johanna (Casey) McCarthy


Chelsea .


Hamilton and Elizabeth (Donaldson) Moses


Salmon Falls, N.H. Lynn . . Saugus


William P. and Mary (Newhall) Stocker


Saugus


I


6


G'I'd Parade, N. H. Russia


Morris M. and Bessie (-) Segal .


Melbourbe P. and Mary I. (Childs) MacPherson


Swampscott


Dec.


S


-


Saugus .


Edwin H. and Margaret (McCue) Stone


Henry and Julia (King) Clucas .


Louis and Grace M. (Wiley) Goslin


Saugus


3


Salem


REPORT OF TOWN CLERK.


Francis and Marie (Parent) Morin


Canada .


16


Lynn


Nov, 17


Joseph Whitehead


Ireland .


Nova Scotia


22


Wakefield


3


12


Nov. 29


Carl L. and Mary A. (Taylor) Dearborn


Salem, N. H.


Woburn


1


16


Manchester, N. H. New York


Parents' Names.


Place of Burial.


93


Moses B. and Delia (Carpenter) Warren


AUDITOR'S REPORT


OF THE


APPROPRIATION ACCOUNTS.


Appropriations, 1912.


Unexpended Balances


Amount Assessed 1012


Town Vote


Selectmen's Incidentals,


(unpaid bills 19II,


$524.79)


$1,724 79


$1,724 79


Election and registration .


1,200 00


1,200 00


Care of Town Hall


1,400 00


1,400 00


Printing and Stationery .


1,200 00


1,200 00


Tax titles


1,400 00


1,400 00


Overseers of the Poor


3,500 00


3,500 00


Roby School Loan Prin- cipal .


3,000 00


3,000 00


1905 School Loan Prin- cipal .


2,000 00


2,000 00


East Saugus School Loan Principal


2,000 00


2,000 00


State and Military Aid


$290 50


3,209 50


3,500 00


Assessors' Department


78 IT


1,421 89


1,500 00


Soldiers' Relief


1,029 OI


1,029 OI


Board of Health. overrun


1911, $17.42. Bills of 1911 unpaid of $69.92,


2,369 92


2,369 92


Police Department . .


90 04


6,401 96


6,500 00


Insurance, unpaid 1911, $252 . · · .


23 72


1,122 II


1, 145 83


Amts. carried forward, $490 37 $32,979 18


$33,469 55


95


APPROPRIATIONS.


Unexpended


Amount Assessed 1912


Town


Balance


Vote


Amts. brought forward, $490 37 $32,979 18


Interest on Schoolhouse


Loan, unpaid I91], $240 .


5,395 00


5,395 00


Interest on Temporary


Loans .


1,069 53


2,730 47


3,800 00


Superintendent of Schools,


1,800 00


1,800 00


Schools .


44,700 00


44,700 00


Highways and Bridges,


Railroad, Excise Tax


and unpaid 1911, $87.43,


4,287 43


4,287 43


Fire Department, overrun 1911, $14.02


1,014 02


1,014 02


Salaries, unpaid of 1911


II7 II


II7 II


Town Clerk


100 00


100 00


Selectmen


350 00


350 00


Treasurer


500 00


500 00


Auditor .


300 00


300 00


Overseers of the Poor


300 00


300 00


Water Commissioners


100 00


100 00


Board of Health


.


75 00


75 00


Constable


50 00


50 00


Secretary of Finance Com- mittee .


50 00


50 00


Secretary of School Com- mittee .


50 00


50 00


Secretary of Board of


Health


.


25 00


25 00


Sealer of Weights and Measures


150 00


150 00


Inspector of Plumbing


500 00


500 00


Inspector of Buildings


400 00


400 00


Town Counsel


.


400 00


400 00


Amts. carried forward, $1,559 90 $96,373 21


$97,933 II


.


.


·


$33,469 55


96


APPROPRIATIONS.


Unexpended Balance


Amount Assessed 1912


Town Vote


Amts.brought forward, $1,559 90 $96,373 21


$97,933 II


Firemen, unpaid bills 1911,


$117.II


521 IS


2,453 82


2,975 00


Memorial Day


275 00


275 00


Steel Fixture, Town Clerk's Vault .


250 00


250 00


Riverside Cemetery, un-


paid bills 1911, $23


2,023 00


2,023 00


Betterment Riverside


Cemetery


500 00


500 00


Street Lighting


174 32


7,147 68


7,322 00


Collection of Taxes .


Commission for collection of taxes, unpaid $63.19,


1,113 19


1,113 19


Oiling streets .


114 36


1,085 64


1,200 00


Certification Town Notes,


50 00


50 00


Concrete sidewalks .


77 57


272 43


350 00


Repairs Town Buildings and Grounds, unpaid $69.93 ·


1,569 93


1,569 93


Tree Warden .


200 00


200 00


Lockup, unpaid $68.60


19II,


468 60


468 60


Hydrant Service, unpaid 1911, $128 . · .


760 00


760 00


Brown Tail and Gypsy Moth .


2,356 02


2,356 02


Sinking Fund


600 00


600 00


Repairs Interior Buildings


School


1,000 00


1,000 00


Pub. Library, unpaid 1911, $86.22, Dog Tax and .


586 22


586 22


Elm Leaf Beetle


232 12


142 88


375 00


Small Town Act


1,200 00


1,200 00


Total


. $2,679 45 $120,427 62 $123,107 07


·


97


APPROPRIATIONS.


SPECIAL MEETING, October 11, 1912.


Town Vote


Selectmen's Incidentals


$300 00


Fire Department


300 00


Tax Title Account . .


350 00


Care of Town Hall


250 00


Printing and Stationery .


150 00


Heat in Laboratories, High School Building . .


433 00


$2,679 45 $120,427 62 $124,890 07


Unexpended balanees,


19II .


. $2,679 45


Amount assessed, 1912 . 120,427 62


Amount to be assessed, 1913 . 1,783 00


Total appropriation, 1912,


$124,890 07


MARCH MEETING, 1912.


TRANSFERS.


From balance, North


Saugus water extension to Beachview avenue water extension . . $700 00


From balance, North Saugus water extension to Malden avenue water extension


870 35


Total transfers


$1,570 35


LOANS.


Water loan


$5,000 00


7


98


SELECTMEN'S INCIDENTALS.


Selectmen's Incidentals.


APPROPRIATIONS.


Annual Meeting


. $1,724 79


Special Meeting October II


300 00


$2,024 79


EXPENDITURES.


Jan. I Dept. of Water Works, Lynn, putting in service, Library Building $27 25


15 N. E. Tel. & Tel. Co., service Town Hall, 5 92


J. N. Heath, M. D., returning I birth 25


H. M. Meserve & Co., hand stamp. 20


A. McRobbie, M. D., returning 3 births 75 Oliver M. Bixby, M. D., returning I birth 25 Herbert T. Penney, M. D., returning 14 births 3 50


Dr. Mary M. Penney, returning 9 births 2 25


Darcy & Quick, returning 36 deaths .


9 00


Edwin M. Wells, M. D., returning 3 births H. E. Abbott, M. D., returning 2 births .


75


G. C. Parcher, M. D., returning 5 births .


1 25


J. E. Stocker, rent post office box ·


75


N. E. Tel. & Tel. Co., service G. Quarmby 2 15 Anthony Hatch, witness in McCormack case, 5 H. A. Parker, recording births, deaths and marriages 140 15


3 20


Feb.


Butman & Cressy, 2 cans polish


50


N. E. Tel. & Tel. Co., service Town Hall, 7 51


N. E. Tel. & Tel. Co., service G. Quarmby, 60


Tilden & Adlington, supplies Town Hall .


2 20


19 George Caswell, supplies Town Hall .


4 80


O. C. Christiansen, repairing locks 3 75


Amount carried forward,


$217 48


50


99


SELECTMEN'S INCIDENTALS.


Amount brought forward, $217 48


Feb. 19 J. G. Holmes, flowers, funeral C. Fox 6 50


J. E. Mansfield, supplies . 3 00


Mar. 4 W. & L. E. Gurley, supplies for Sealer of Weights and Measures . 5 15


N. E. Tel. & Tel. Co., service Town Hall, 4 89


H. M. Meserve & Co., 7 hand stamps I 60 Tilden & Adlington, supplies


3 42


18 N. E. Tel. & Tel. Co., service G. Quarmby, I 50


O. C. Christiansen and others, extinguish- ing forest fires 5 15


Apr. I Lynn Directory 3 00


M. Monteith, load sand 2 50


6 44


N. E. Tel. & Tel. Co., service Town Hall, Public Water Board, Lynn, Hathaway estate, service 5 00


O. C. Christiansen and others, extinguish- ing forest fires 4 25


N. E. Tel. & Tel. Co., service G. Quarmby, 1 50


Tilden & Adlington, supplies Town Hall . 65


H. D. Bisbee, reporting 216 deaths . 54 00


L. G. Hawkes, services in court accident case 3 45


15 G. C. Parcher. M. D., returning 7 births . I 75


Charles E. Walsh, settlement Walsh case . 150 00


15 A. B. Mansfield and others extinguishing forest fires


17 95


2 81


May 6 N. E. Tel. & Tel. Co., service H. Fiske . N. E. Tel. & Tel Co., service G. Quarmby I 65


H. D. Bisbee, burial services 35 00


C. L. Davis, burial services 2 00


O. C. Christiansen and others, extinguishing forest fires


14 75


20 Oliver R. Howe, supplies 2 17


Amount carried forward,


$557 56


100


SELECTMEN'S INCIDENTALS.


Amount brought forward, $557 56 75


May 6 G. C. Parcher, M. D., returning 3 births, June 3 H. F. Fiske, expense attending convention city planning 7 00


N. E. Tel. & Tel. Co., service H. Fiske, 2 69


H. A. Parker, services Selectmen's clerk . H. A. Parker, postage and expressing


25 00


13 35


18 J. J. Hargraves, ink 2 00


H. F. Fiske. expense 3 50


F. B. Sloan, services with automobile 25 00


G. C. Parcher, M. D., returning 4 births . 1 00


A. B. Mansfield and others, extinguishing forest fires ·


4 30


July


I F. W. Clark, use of team, Sealer of Weights and Measures . 8 00 .


J. F. Pratt, monkey wrench .


45


Hobbs & Warren, supplies 2 24


W- &. T. E. Gurley, sealing clamp and express 5 60


O. C. Christiansen and others, extinguish- ing forest fires 33 95


Oliver E. Bixby, reporting 6 births I 50


N. E. Tel. & Tel Co., service . .


I 55


George Parsons, incidental expenses . 2 40


15 Saugus Water Department, sprinklers in Monument square . 6 12


Gideon Marshman, repairing lock and keys, 2 40


N. E. Tel. &. Tel. Co., service H. Fiske . 3 72


Hobbs & Warren, supplies 2 63


N. E. Tel. & Tel. Co., service G. Quarmby


3 10


H. M. Meserve, three hand stamps ·


70


(). C. Christsansen and others, extinguish- ing forest fires 204 00


George E. Metcalf and others, extinguish- ing forest fires 82 30


Amount carried forward,


$1,002 SI


IOI


SELECTMEN'S INCIDENTALS.


Amount brought forward, $1,002 SI July 15 C. W. Davis and others, extinguishing for- est fires 24 00


Joe Devine and others, extinguishing forest fires 35 50


Charles Driscoll and others, extinguishing forest fires 105 75


29 W. Charles Sellick, distributing Warrants for Special Meeting 18 00


Aug. 5 N. E. Tel. & Tel. Co., service H. Fiske 3 38


Alfred Perkins, service forest fires .


I 75 J. A. O'Leary, M. D., reporting I birth 25


E. H. Fenton, auditing


237 59


N. E. Tel. &. Tel. Co., service G. Quarmby I 20


U. S. Trust and Guaranty Co., Treasurer's Bond 70 00


19 N. E. Tel. & Tel. Co., service Town Hall, 2 00


Ole Christiansen and others, extinguishing forest fires . 8 00


N. E. Tel. & Tel. C., service Town Hall, Lynn Gas & Electric Co., service Town Hall


45


Sept. 3 N. E. Tel. & Tel. Co., service H. Fiske 2 69


N. E. Tel. &. Tel. Co., service Town Hall, 5 19


9 G. G. Parcher, M. D., reporting 2 births . N. E. Tel. & Tel. Co., service, Town Hall,


50


3 27


16 F. W. Clerk, use of team Sealer of Weights and Measures 5 00


W. Charles Sellick, posting warrants 5 00


23 G. C. Parcher, M. D., reporting I birth Sawyer & Berrett, ice I 75


25


30 H. A. Danforth, M. D., reporting 32 births, C. L. Davis and others, extinguishing forest fires ·


8 00


I of


Amount carried forward,


$1,544 68


95


IO2


SELECTMEN'S INCIDENTALS.


Amount brought forward,


$1,544 68


Oct. 7 N. E. Tel. & Tel. Co., service H. Fiske . 3 14


N. E. Tel. & Tel. Co., service Town Hall, 43


N. E. Tel. & Tel. Co., service J. M. Max- well I 51


N. E. Tel. & Tel. Co., service G. Quarmby, I 55


J. M. Maxwell, Treasurer, incidental expenses 6 08


W. Charles Sellick, distributing warrants . 18 00


14 W. D. Adlington, supplies 4 60


21 C. L. Davis and others, extinguishing forest fires 9 45


28 Lynn Gas & Electric Co., service Town Hall


I 95


W. D. Adlington, supplies Town Hall 2 20


Nov. 4 N. E. Tel. & Tel. Co., service H. Fiske 3 59


Essex County House Correction, board I 50


N. E. Tel. & Tel. Co., service Town Hall,


5 70


N. E. Tel. & Tel. Co., service G. Quarmby,


I 50


Miss B. S. Barrar, services Treasurer's clerk 20 00


·


A. F. Merrithew, expressing .


·


1 00


II M. D. Adlington, supplies 5 50


18 W. Charles Sellick, killing 86 dogs (to be returned by county ) 86 00


25 H. D. Bisbee, services at funeral 35 00


C. L. Davis, services at funeral 2 00


C. L. Davis and others, extinguishing forest fires 4 30


Dec. 2 G. C. Parcher, M. D., reporting 4 births . 1 00


W. D. Adlington, supplies Town Hall II 05 N. E. Tel. &. Tel. Co., service Town Hall, C. L. Davis, service forest fire .


4 49


50


9 Henry A. Parker, balance salary as Select- men's clerk . 50 00


Amount carried forward.


$1,826 72


103


SELECTMEN'S INCIDENTALS.


Amount brought forward, $1,826 72


Dec. 9 W. D. Adlington, supplies 6 07


J. P. Devine, setting glass Town Hall 3 00




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.