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.