Town annual report of Saugus 1917-1919, Part 23

Author: Saugus (Mass.)
Publication date: 1917
Publisher: The Town
Number of Pages: 550


USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1917-1919 > Part 23


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 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29


100 40


32 Root, D. F. and J. D. Lawence,


102 38


4 64


107 02


6 00


IOI O2


§ 239 Ross, Joshua


50 00


2 40


52 40


52 40


665 Russell, Fred E. ·


50 00


I 13


51 13


51 13


South half, (old) 109 Schofield, Anna M.


50 00


I 69


51 69


51 69


and (new) 16 Schofield, Anna M. ·


50 00


I 69


51 69


I 50


50 19


322 Shiverell, James


82 58


3 74


86 32


3 00


83 32


.


.


TOWN DOCUMENTS.


[Dec. 31


190 Smith, Charles L.


6 15


134 16


134 16


135 Spurr, George G.


82 20


3 74


85 94


4 00


81 94


588 Stevens, Eugene


66 37


3 00


69 37


4 00


65 37


443


Stocker, Amos T.


159 06


7 23


166 29


4 00


162 29


440


Stocker, Lewis O.


106 13


4 82


IIO 95


5 00


105 95


499


Stocker, Orrin T.


·


52 II


2 36


54 47


3 00


51 47


64 Stocker, Thomas


77 61


3 5I


81 12


4 00


77 12


11, 2 12


Stocker, William


55 57


2 50


58 07


3 00


55 07


605


Stocker, Willard H. and Florence


Parker, Emma


Hill


and


Charles A. Stocker


100 00


4 54


104 54


4 00


100 54


Stocker, William P.


.


151 57


6 87


158 44


8 00


150 44


중 20


Sykes, Calvin


66 75


3 02


69 77


3 00


66 77


☎ 122


Tattersall, Major


61 0I


2 77


63 78


3 00


60 7S


495


Thayer, Mary G.


·


.


IOI 62


4 59


106 21


6 00


100 21


105, 12


Thomas, William


·


51 25


2 32


53 57


3 50


50 07


§ 639


Tracey, Mrs. Fred


25 59


I 15


26 74


I 25


25 49


8 72


190 39


190 39


157


Upham, Elbridge S.


160 14


7 27


167 41


5 00


162 41


2 160


Waldron, Herbert and Mary E.


51 23


2 32


53 55


3 00


5° 55


69 Walton, Henry


·


IO2 62


4 64


107 26


5 00


102 26


2 207 Walton, John B. .


54 51


2 46


56 97


4 00


52 97


57


1919]


Twiss and Jones & Snow Tomb Trefethen, Wm. A. and Lelia M.


181 67


100 00


I 13


IOI 13


I 00


100 13


178


.


.


.


.


.


·


·


(old) 63


TRUST FUNDS.


·


128 OI


Trust Funds in the Hands of the Treasurer, Income of which is applied toward Perpetual Care of Lots


Lot No.


Name.


Balance on hand January 1, 1919.


· ew accounts recorded during 1919.


Interest on deposit during year.


Total Credit.


Paid for care of Lot


Balance on hand Dec. 31, 1919


65-66 Ward, Edward


66 32


3 16


69 48


69 48


29-30 Watson, Lizzie M.


.


·


100 00


3 40


103 40


2 00


IO1 40


2 325 Webb, Jane A.


5° 75


2 28


53 º3


2 50


5º 53


340


Whitaker, James F. .


100 46


4 55


105 OI


5 00


100 OI


501


White, Mary and Lucy


50 00


84


50 84


50 84


483-482


Whitcher, Richard P. Chauncy G. .


and


150 00


150 00


150 00


316


Williams, George E.


IO1 50


4 59


106 09


5 00


101 09


71-73


Williscroft, Mary


50 00


50 00


50 00


162


. Wilson, Daniel F. and George Melvin ·


102 62


100 00


8 07


210 69


5 00


205 69


(old) 38


Wilson, Everett E.


.


·


51 19


2 32


53 51


3 00


50 51


315


Wilson, Everett E.


.


153 57


6 97


160 54


8 00


152 54


を 175


Wilson, Harrison


102 22


4 64


106 86


6 00


100 86


156


Wilson, Jerome


·


105 12


4 77


109 89


5 00


104 89


242


Wilson, Mary A.


.


102 42


4 64


107 06


4 00


103 06


$11,963 26 $2,032 00


$574 30 $14,569 56 $560 37 $14,009 19


H. DWIGHT BISBEE, Trustee Town of Saugus.


58


TOWN DOCUMENTS.


[Dec. 31


.


.


.


.


.


59


TAX TITLE ACCOUNT.


1919]


Tax Title Account


FOR YEAR ENDING DECEMBER 31, 1919.


Tax Sales for Year 1917.


Deed


Name


Tax


Expense


Interest


To


2304


Bakers


Hill


Im-


I 71


6 95


I2


8 78


2305


Ernest Barratt


21 04


6 95


I 56


29 55


2306


James E. Burke, Tr.


2 63


6 95


19


9 77


2307


James E. Burke, Tr.


I 18


6 75


08


8 0I


2308


James E. Burke, Tr.


3 29


6 75


24


IO 28


2309


James E. Burke, Tr.


2 50


6 75


19


9 44


2310


James E. Burke, Tr.


15 78


6 75


I


17


23 70


23II


James E. Burke, Tr.


6 44


6 25


48


13 17


2312


James E. Burke, Tr.


II 3I


6 75


86


18 92


2313


James E. Burke, Tr.


I 45


6 75


IO


8 03


2314


James E. Burke, Tr.


2 24


6 75


19


9 18


2315


James E. Burke, Tr.


3 95


6 75


3I


II OI


2316


James E. Burke, Tr.


92


6 75


07


7 74


2317


James E. Burke, Tr.


79


6 75


05


7 59


2318


James E. Burke, Tr.


14 60


6 75


1 08


22 43


2319


James E. Burke, Tr.


8 28


6 75


61


15 64


2320


James E. Burke, Tr.


14 33


6 75


I 07


22 15


2321


James E. Burke, Tr.


79


6 75


05


7 59


2322


James E. Burke, Tr.


2 63


6 25


19


9 07


2323


James E. Burke, Tr.


I 05


6 75


08


7 88


2324


James E. Burke, Tr.


7 50


6 75


55


14 80


2325


James E. Burke, Tr.


6 58


6 75


49


13 82


2326


James E. Burke, Tr.


3 55


6 75


26


IO 56


2327


Rosella Burrill


2 63


6 95


19


9 77


2328


Francis W. Chandler


2 63


6 95


19


9 77


2329


Thomas F. Coyne


2 63


6 95


19


9 77


2330


Robert A. Doyle


I 3I


6 95


09


8 35


2331


Wladislaw Dudinski


and Stanley Leo- nowicz


2 63


7 05


19


9 87


provement Asso.


60


TOWN DOCUMENTS.


[Dec. 31


2332 C. H. and H. H.


Estes


3 02


17 05


23


10 30


2333


J. J. Feeley


5 26


6 95


39


12 60


2334


Richard Forman


10 52


6 95


78


18 25


2335


Mary A. Horan


3 95


6 95


31


II 2I


2336


John Lyons


II 97


6 95


87


19 79


2337


Lorenzo L. Ordway


7 76


6 95


57


15 28


2338


Lorenzo L. Ordway


I 71


6 75


I2


8 58


2339


George D. Macauley


7 76


6 95


57


15 28


2340


John Raddin


4 60


6 95


34


II 89


2341


Antonio Serino


6 58


7 30


49


14 37


2342


Antonio and Louisa


Serino


61 19


7 40


4 54


73 13


2343


Antonio and Louisa


Serino


2 63


7 20


I9


IO 02


2344


Antonio and Louisa Serino


IO 52


7 20


78


18 50


2345


Antonio and Louisa Serino


IO 65


7 20


78


18 63


2346


Modestino Spagnuolo


I 32


6 95


09


8 36


2347


Abraham Spivak


9 47


6 95


70


17 12


2348


Emma Surridge


2 50


7 10


19


9 79


2349


Willard Welsh


7 89


6 95


58


15 42


2350


Willard Welsh


7 89


6 75


58


15 22


2351


Laura M. Westall


6 79


6 75


50


14 04


2352


Katherine F. Doyle


II 70


6 45


92


19 07


Year 1918


2353


Catherine Ahearne


6 75


6 95


27


13 97


2354


Arvide E. Anderson


5 45


6 95


22


12 62


2355


Emma M. Ashley


5 73


6 95


23


12 91


2356


John O. Bishop


4 61


6 95


18


II 74


2357


John O. Bishop


35 36


6 75


I


40


43 51


2358


George C. Blakeley


4 33


6 95


17


II


45


2359


George C. Blakeley


22 08


6 75


88


29 71


2360


Russel A. Burgess


6 0I


6 95


24


13 20


2361


Mary Byrnes estate


6 99


6 95


28


14 22


2362


Wladyslaw Brown


7 97


6 95


32


15 24


2363


Louis Campello


5 94


6 95


23


13 12


2364


John A. Carlson


2 24


6 95


09


9 28


2365


Mrs L. M. Carpenter


13 42


6 95


54


20 91


2366


Samuel L. Carter


3 49


6 95


14


10 58


2367


William B. de los


Cassas


3 49


6 95


14


IO


58


4


1919]


TAX TITLE ACCOUNT.


61


2368 Alice E. Childs


2 24


6 95


09


9 28


2 369


James P. Clarey


3 21


6 95


13


10 29


2370


Marian L. Coburn


7 13


6 95


29


14 37


2371


Mary E. Connolly


9 92


6 95


40


17 27


2372


Millie Coops


4 19


6 95


I7


II 3I


2373


Samuel L. Crosby


I 40


6 95


06


8 41


2374


Samuel L. Crosby


5 03


6 75


20


1I 98


2375


Samuel L. Crosby


3 63


6 75


14


IO 52


2376


Mary C. Currier


4 89


6 95


20


12 04


2377


Betsey B. Curtis


2 10


6 95


08


9 13


2378


James L. Dean


2 IO


6 95


08


9 13


2379


John B. Deveau


2 80


6 95


II


9 86


2380


Vincenzo Di Silvestro


4 19


6 95


I7


II 31


2381


Charles P. Drawn


7 55


6 95


30


14 80


beth F. Dyer


13 98


7 05


56


21 59


2383


William J. and Eliza-


beth F. Dyer


8 10


6 85


32


15 27


2384


William J. and Eliza-


beth F. Dyer


5 31


6 85


2I


12 37


2385


Everett W. Farmer


5 59


6 95


22


12 76


2386


William F. Foley


5 73


6 95


23


12 91


2387


Sarah D. Foye


4 89


6 95


20


12 04


2388


John H. Frazer


5 17


6 95


2I


I2


33


2389


Leonard F. Gates


4 89


6 95


26


12 04


2390 . Guy and Josephine


Giorgioni


5 59


7 05


22


12 86


2391


Ella C. Glidden


42 64


6 95


I 69


51 28


2392


Lilla F. Goodrich


6 29


6 95


25


13 49


2393


Ruby R. C. Gordon


16 35


6 95


65


23 95


2394


Roy Gould


7 41


6 95


30


14 66


2395


Antonio Gracobbi


57 58


6 95


2


29


66 82


2396


Antonio Gracobbi


16 49


6 74


66


23 90


2397


Emma M. Grant


2 80


6 95


II


9 86


2398


Parmelia J. Green


6 01


6 95


24


13 20


2399


Harold E. Hallett


and Frederick C.


Williams


4 19


7 05


17


II 41


2400


Rose A. Hamel


10 06


6 95


40


17 41


2401


May M. Handren


4 47


6 95


18


II 60


2402


Timothy J. Har- rington


I 54


6 95


06


8 55


2403


Effie D. Hazen


5 59


6 95


22


I2 76


2382


William J. and Eliza-


62


TOWN DOCUMENTS.


[Dec. 31


2404


Mary F. Hemingway


6 57


6 95


26


13 78


2405


Henry & Close


17 19


7 05


69


24 93


2406


Richard P. Hodsdon


3 21


6 95


I3


IO 29


2407


Rufus H. Holbrook


2 80


6 95


II


9 86


2408


Mary A. Horan


4 19


6 95


I7


II 31


2409


Robert P. Hood


13 42


6 95


54


20 91


2410


Robert P. Hood


7 54


6 75


30


14 59


24II


Lucy M. Hussey


4 05


6 95


16


II 16


2412


Lucy M. Hussey


9 93


6 75


40


17 08


2413


John Jerome


6 15


6 95


25


13 35


2414


Walter E. Jewett


2 80


6 95


II


9 86


2415


Francis H. Johnson, et al


5 87


6 95


23


13 05


2416


John M. Johnson


2 80


6 95


II


9 86


2417


Richard Johnston


7 69


6 95


31


14 95


2418


Morris Katzman


4 89


6 95


20


12 04


2419


John E. Johansen


5 03


6 95


20


12 18


2420


Nettie B. King


2 80


6 95


II


9 86


2421


Pietro Lancisi


9 79


6 95


39


17 13


2422


Pietro Lancisi


3 49


6 75


I4


10 38


2423


Hester Landsburg


6 29


6 95


25


13 49


2424


Hester Landsburg


42


6 75


02


7 19


2425


Horace D. Lamson


12 02


6 95


48


19 45


2426


Vincent La Rizza


3 35


6 95


I3


10 43


2427


Julious Leapheart


2 80


6 75


II


9 66


2428


Julious Leapheart


9 08


6 95


36


16 39


2429


Annie McRury


6 99


6 95


28


14 22


2430


Eliza McKenna


1 54


6 95


06


8 55


2431


Alornzo V. Lynde, heirs


8 39


6 75


34


15 48


2432


A. Selwyn Lynde


21 24


6 75


85


28 84


2433


Selma J. Moberg


6 15


6 95


25


13 35


2434


John H. Molloy


3 91


6 95


16


II 02


2435


Forrest L. Mitchell


63 42


6 95


2


54


72 91


2436


Forrest L. Mitchell


41 23


6 75


I 64


49 62


2437


Forrest L. Mitchell


6 71


6 75


27


13 73


2438


Forrest L. Mitchell


3 77


6 75


15


10 67


2439


Thomas E. Molloy


3 35


6 95


15


IO 45


2440


Ethel and Isidore


Mongean


7 06


7 05


28


14 39


2441


Mary C. Mulkern


4 05


6 95


16


11 16


2442


Albert Mehlinger


8 II


6 95


32


15 38


2443


James McElroy


13 14


6 95


53


20 62


63


2444 Joseph and Iride


Martinoli


12 72


7 05


5I


20 28


2445


Agastino Martinoli


6 99


7 05


28


14 22


2446


Fred Mark


2 10


6 95


08


9 13


2447


Arcangelo Mamana


2 80


6 95


II


9 86


2448


Annie G. Morse


9 78


6 95


39


17 12


2449


Frank H. Murphy


9 78


6 95


39


17 12


2450


Richard E. Murphy


6 99


6 95


28


14 22


2451


Emile A. Nadean


9 22


6 95


37


16 54


2452


William H. Nagles


5 17


6 95


2 I


12 33


2453


Otto Nelson


8 39


6 95


34


15 68


2454


Annie B. Newcomb


2 80


6 95


II


9 86


2455


Catherine A. Newcomb 4 61 Jacob Norgren


IO 31


6 95


41


17 67


2457


Karmarz Orzechowski


5 03


6 95


20


12 18


2458


Cornelius O'Connell


8 25


6 95


34


15 54


2459


William H.Parsons and


Noel P. Hinston, Tr. 25 65 William H. Parsons and


7 05


I 02


33 72


2460


Noel P. Hinston, Tr. 36 89


6 85


I


46


45 30


2461


Henrietta Peasley


8 22


6 95


33


15 50


2462


Celina Pelletier


7 69


6 95


31


14 05


2463


Harriet S. Pishon


13 98


6 95


56


21 49


2464


Elizabeth S. Porter


3 63


6 95


14


IO 72


2465


John Powers


14 81


6 95


59


22 35


2466


Ralph W. Prentiss


16 91


6 95


68


24 54


2467


Arthur T. Prentiss


and Mary E.


Marble


2 80


7 05


II


9 96


2468


Archie Raymond


3 49


6 95


14


10 58


2469


Delbert L. Raymond


6 43


6 95


26


13 64


2470


Timothy A. Reardon


I I2


6 95


04


8


247 I


Wilbur P. Rice


12


58


6 95


50


20 03


2472


Mable P. Richer


IO 34


6 95


41


17 70


2473


Francesco Rizzo


5 59


6 95


22


12 76


2474


Jane Robertson


2 24


6 95


09


9 28


2475


James Rogers


I 96


6 95


08


8 99


2476


Joseph Ross


4 61


6 95


19


II 75


2477


James Ed. Rowe


2 80


6 95


II


9 86


2478


Cyrino V. Santos


4 89


6 95


20


12 04


2479 Eugene Savoy


5 3I


6 95


2I


12 47


2480


Charles Scott


I 40


6 95


06


8 41


2481


Mary M. Sheaban


2 80


6 95


II


9 86


6 95


19


11 75


2456


TAX TITLE ACCOUNT.


1919]


64


TOWN DOCUMENTS.


[Dec. 31


2482


Daniel L. Shearer


2 52


6 95


9 57


2483


Lewis W. Sherbut


3 07


6 95


I 2


IO 14


2484


James L. Sheridan


4 47


6 95


18


II 60


2485


Frank L. Silva, Joseph Norres, Manuel S.


Jesies and Andre M. Vierra


6 15


7 25


25


13 65


2486


Sarah A. Silver, heirs


7 40


6 95


30


14 65


2487


Sarah A. Silver, heirs


7 41


6 75


30


14 46


2488


John J. Simms


4 47


6 95


18


II 60


2489


George W. Smiledge


2 IO


6 95


08


9 13


2490


Abraham Spivak


4 47


6 95


18


II 60


2491


Mary L. Stevens


7 27


6 95


30


14 52


2492


James M. Stone, heirs


4 19


6 95


17


II 31


2493


Beatrice N. Stokaski


18 03


6 95


72


25 70


2494


Louise Sullivan


2 IO


6 95


08


9 13


2495


Michael Sullivan


IO 20


6 95


41


17 56


2496


Mary C. Tedeschi


16 49


6 95


66


24 10


2497


Antonio Traufaglia


19 84


6 95


80


27 59


2498


Henry L. Trask


18 00


6 95


72


25 67


2499


Henry L. Trask


18 87


6 75


75


26 37


2500


Henry L. Trask


6 56


6 75


25


13 56


250I


Norman F. Tupper


2 24


6 95


09


9 28


2502


Carmeno Venuto


2 52


6 95


IO


9 57


2503


Carmeno Venuto


17 32


6 75


69


24 76


2504


Costas Vouriotis


4 33


6 95


17


II 45


2505


Edward C. Wales


12 58


6 95


50


20 03


2506


Edward J. Walker


2 80


6 95


II


9 86


2507


Mary A. Walker


17 19


6 95


- 69


24 83


2508


James E. Wells


2 80


6 95


II


9 86


2509


William B. F. Whall


5 78


6 95


23


12 96


2510


Thomas L. White


IO 34


6 95


41


17 70


25II


Everett P. Worthley


and Hariet B.


Phinney, Trustees


I 40


7 05


06


8 51


2512


Alexander Ywanski


3 63


6 95


I4


IO 72


2513


Antonio Zulanti


12 44


6 95


50


19 89


2514


Mariano Borghetti


39 13


6 95


I 56


47 64


2515


Harlow H. Rogers


12 30


6 75


49


19 54


Year 1917


2516


Henry L. Jones


6 58


7 30


77


14 65


$1,748 26


1,473 50 82 04 3,303 80


65


Taxes sold, 1917


$348 63 1,399 63


$1,473 50 $82 04


1, 1919


$17,382 29


$1,748 26 1,473 50 82 04 20,686 09


Tax Title Credit Account For Year of 1919


Name


Tax Title


Ex. Int.


Ronald MacDonald


71 00


19 13


Total 90 13


A. A. Coughlin


7 51


I 80


9 31


Wladyslaw Dudinski and Stanley Leonowicz


9 87


05


9 92


Marion A. Eastman


II II


51


12 62


Marion A. Eastman


II 72


68


12 40


Henry S. Moody


8 79


64


9 43


F. W. Coughlin


15 63


I 00


16 63


Vroom & Healey


37 29


4 47


41 76


Vroom & Healey


39 90


3 97


43 87


Burton E. Coy


39 52


3 12


42 64


John Jarvis


24 07


4 70


28 77


John Jarvis


8 03


I 50


9 53


John Jarvis


8 31


1 33


9 64


John Jarvis


24 84


3 95


28 79


John Jarvis


8 52


68


9 20


John Jarvis


26 69


2


I2


28 81


Charles W. Wells


16 83


IO


52


27 35


Charles W. Wells


19 24


97


31 21


Mary E. Wormstead


26 39


8 44


34 83


Mary E. Wormstead


27 54


6 60


34 14


Benjamin B. Raynes


17 38


2 78


20 16


Benjamin B. Raynes


18 55


I 48


20 03


Alexander Bies


25 39


2 13


27 52


Louise Sullivan


9 13


06


9 19


Frank H. Murphy


17 12


II


17 23


Guy and Josephine Giogioni


12 86


20


13 06


Nettie G. Holmes 1


96 21


30 36


126 57


Nettie G. Holmes


106 69


30 64


137 33


Francis M. Dennison


92 46


28 68


121 14


Francis M. Dennison


81 61


17 91


99 52


5


TAX TITLE ACCOUNT.


1919]


Taxes sold, 1918


Total charges, expense


Total charges, interest


Balance on hand January


I


II


66


TOWN DOCUMENTS.


[Dec. 31


Henrietta Peasley


15 88


I 53


17 41


Henrietta Peasley


15 50


60


16 10


Antonio and Louisa Serino


73 13


4 80


77 93


Antonio and Louisa Serino


18 50


I


25


19 75


Antonio and Louisa Serino


18 63


I


25


19 88


Antonio Trafaglio


27 59


I 04


28 63


Amanda Doucette


8 86


97


9 83


James Burke


9 07


9 07


James Burke


7 80


7 80


Katherine F. Doyle


12 62


12 62


$1, 127 78 $213 97 $1,341 75


Tax Titles released for cash $1,127 78


Tax Titles released by disclaimer 40 23


Tax Titles released without compensation ·


II 82


Total excess interest received


1919 ·


$213 97


Total released for 1919 · . $1,179 83


$1,179 83


Balance on hand December 31 ,


1919


$19,506 26


Final Sales on Hand JANUARY 1, 1919


Total Final Sales sold in 1913 on hand . $1, 181 56


Total Final Sales sold in 1915 on hand . 5,624 20


$6,805 76


Final Sale Credit Sheet


Interest


Without Compensation Tax


Sold by Town to Eugene


E. Moor $36 24


$38 76


Sold by Town to Everett R. Bassett


50 00


Sold by Town to Charles


H. Townsend


$18 28


75 00


$36 24 $18 28 $163 76


Released for cash


$163 76


Released without compensation


18 28


182 04


Balance on hand January 1, 1920 ·


$6,623 72


67


ACCOUNTANT'S REPORT.


1919]


Outstanding Bonds


Principal of Water Loan Payable as follows: Issued


May 1, 1909, due Dec. 1, 1920, at 3} per cent $3,000 00


$3,000 00


1910 Water Loan Coupon Bonds July 10, 1910, Payable as follows, at Beacon Trust Co.


No. 10. Due July 10, 1920, at 4 per cent .


$1,000 00


No. II. Due July 10, 1921, at 4 per cent .


1,000 00


No. 12. Due July 10, 1922, at 4 per cent .


1,000 00


No. 13. Due July 10, 1923, at 4 per cent .


1,000 00


No. 14. Due July 10, 1924, at 4 per cent .


·


1,000 00


No. 15. Due July 10, 1925, at 4 per cent .


1,000 00


No. 16. Due July 10, 1926, at 4 per cent .


1,000 00


No. 17. Due July 10, 1927, at 4 per cent .


1,000 00


No. 18. Due July 10, 1928, at 4 per cent


1,000 00


No. 19. Due July 10, 1929, at 4 per cent .


1,000 00


No. 20.


Due July 10, 1930, at 4 per cent


.


1,000 00


No. 21. Due July 10, 1931, at 4 per cent .


·


1,000 00


No. 23. Due July 10, 1933, at 4 per cent .


0


1,000 00


No. 24. Due July 10, 1934, at 4 per cent .


1,000 00


No. 25. Due July 10, 1935, at 4 per cent .


1,000 00


No. 26. Due July 10, 1936, at 4 per cent ..


1,000 00


No. 27. Due July 10, 1937, at 4 per cent .


1,000 00


No. 28. Due July 10, 1938, at 4 per cent .


1,000 00


$19,000 00


Coupon Water Bonds of 1913, Issued under Chapter 91, Acts of 1911, Payable at Central National Bank


No. 19. Due Aug. 1, 1920, at 4} per cent $500 00


No. 20. Due Aug. 1, 1920, at 42 per cent


1,000 00


No. 21. Due Aug. 1, 1921, at 42 per cent .


1,000 00


No. 22. Due Aug. 1, 1921, at 42 per cent 1,000 00


No. 23. Due Aug. 1, 1922, at 42 per cent


1,000 00


.


.


.


No. 22. Due July 10, 1932, at 4 per cent .


. 1,000 00


·


$4,500 00


68


TOWN DOCUMENTS.


[Dec. 31


Coupon Water Bonds of 1914, Issued under Chapter 133, Acts of 1911, payable at Beacon Trust Co.


No. 6. Due May 1, 1920, at 42 per cent . $1,000 00


No. 7. Due May 1, 1921, at 42 per cent . 1,000 00


No. 8. Due May 1, 1922, at 42 per cent . 1,000 00


No. 9. Due May 1, 1923, at 42 per cent . 1,000 00


No. 10. Due May 1, 1924, at 42 per cent .


1,000 00


No. II. Due May 1, 1925, at 42 per cent . 1,000 00


No. 12. Due May 1, 1926, at 42 per cent .


1,000 00


No. 13. Due May 1, 1927, at 42 per cent .


1,000 00


No. 14. Due May 1, 1928, at 42 per cent .


1,000 00


No. 15. Due May 1, 1929, at


42 per cent .


.


[,000 00


No. 16. Due May 1, 1930, at 42 per cent .


1,000 00


No. 17. Due May 1, 1931, at 4} per cent .


1,000 00


No. 18. Due May 1, 1932, at 42 per cent .


1,000 00


No. 19. Due May 1, 1933, at 42 per cent ·


1,000 00


No. 20. Due May 1, 1934, at 42 per cent .


1,000 00


No. 21. Due May 1, 1935, at 42 per cent .


·


1,000 00


No. 23. Due May 1, 1937, at 4} per cent .


1,000 00


No. 24. Due May 1, 1938, ai 43 per cent .


1,000 00


No. 25. Due May 1, 1939, at 42 per cent .


·


1,000 00


No. 26. Due May 1, 1940, at 4} per cent .


1,000 00


No. 27. Due May 1, 1941, at 4} per cent . ·


1,000 00


No. 28. Due May 1, 1942, at 43 per cent .


4 1,000 00


$23,000 00


Coupon Water Bonds of 1914, Issued under Chapter 133 Acts of 1914, Payable at Beacon Trust Co.


No. 6. Due May 1, 1920, at 4} per cent . $500 00


No. 7. Due May 1, 1921, at 4} per cent . 500 00


No. 8. Due May 1, 1922, at 42 per cent . 500 00


No. 9. Due May 1, 1923, at 4} per cent . 500 00


No. 10. Due May 1, 1924, at 4} per cent .


500 00


No. II. Due May 1, 1925, at 42 per cent .


500 00


No. 12. Due May 1, 1926, at 4} per cent .


. 500 00


No. 13. Due May 1, 1927, at 42 per cent . · 500 00


No. 14. Due May 1, 1928, at 4} per cent .


500 00


$4,500 00


1,000 00


No. 22. Due May 1, 1936, at 4} per cent .


.


.


69


ACCOUNTANT'S REPORT.


1919]


Coupon Water Bonds of 1915, Issued under Chapter 133, Acts of 1914, Payable at Beacon Trust Co.


No. 5. Due May 1, 1920, at 4 per cent


$500 00


No. 6. Due May 1, 1921, at 4 per cent 500 00


No. 7. Due May 1, 1922, at 4 per cent .


500 00


No. 8. Due May 1, 1923, at 4 per cent 500 00


No. 9. Due May 1, 1924, at 4 per cent 500 00


No. 10. Due May 1, 1925, at 4 per cent


500 00


$3,000 00


Coupon Water Bonds of 1916, Issued under Chapter 133 Acts of 1914, Payable at Beacon Trust Co.


No. 28. Due May 1, 1920, at 4 per cent


$500 00


No. 29. Due May 1, 1921, at 4 per cent 500 00


No. 30. Due May 1, 1922, at 4 per cent 500 00


No. 31. Due May 1, 1923, at 4 per cent 500 00


No. 32. Due May 1, 1924, at 4 per cent 500 00


No. 33. Due May 1, 1925, at 4 per cent 500 00


No. 34. Due May 1, 1926, at 4 per cent


500 00


No. 35. Due May 1, 1927, at 4 per cent 500 00


No. 36. Due May 1, 1927, at 4 per cent 500 00


No. 37. Due May 1, 1928, at 4 per cent


500 00


No. 38. Due May 1, 1929, at 4 per cent 500 00


No. 39. Due May 1, 1930, at 4 per cent 500 00


No. 40. Due May 1, 1931, at 4 per cent


500 00


No. 41. Due May 1, 1932, at 4 per cent


500 00


No. 42. Due May 1, 1933, at 4 per cent


500 00


No. 43. Due May 1, 1934, at 4 per cent 500 00


No. 44. Due May 1, 1935, at 4 per cent


500 00


$8,500 00


Coupon Water Bonds of 1917, Issued under Chapter 133, Acts of 1914, Payable at Beacon Trust Co.


No. 47. Due May 1, 1920, at 42 per cent . $500 00


No. 48. Due May 1, 1921, at 42 per cent .


500 00 No. 49. Due May 1, 1922, at 42 per cent .


500 00 No. 50. Due May 1, 1923, at 42 per cent .


500 00


No. 51. Due May 1, 1924, at 42 per cent .


500 00


No. 52. Due May 1, 1925, at 42 per cent . 500 00 · No. 53. Due May 1, 1926, at 43 per cent .


. 500 00 No. 54. Due May 1, 1927, at 42 per cent . . 500 00


70


TOWN DOCUMENTS.


[Dec. 31


No. 55. Due May 1, 1928, at 42 per cent .


500 00


No. 56. Due May 1, 1929, at 4} per cent .


500 00


No. 57. Due May 1, 1930, at 42 per cent .


500 00


No. 58. Due May 1, 1931, at 42 per cent


500 00


No. 59. Due May 1, 1932, at 42 per cent .


500 00


No. 60. Due May 1, 1933, at 42 per cent


500 00


No. 61. Due May 1, 1934, at 42 per cent


500 00


No. 62. Due May 1, 1935, at 42 per cent .


500 00


No. 63. Due May 1, 1936, at 4} per cent


500 00


No. 64. Due May 1, 1937, at 4} per cent .


500 00


$9,000 00


Schoolhouse Loan, 1916, Payable at Beacon Trust Co.


No. 13-16. May 1, 1920, at 4 per cent


$4,000 00


No. 17-20. May 1, 1921, at 4 per cent 4,000 00


No. 21-24.


May 1, 1922, at 4 per cent 4,000 00 .


No. 25-28. May 1, 1923, at 4 per cent


4,000 00


No. 29-32. May 1, 1924, at 4 per cent


4,000 00


No. 33-36. May 1, 1925, at 4 per cent


4,000 00


No. 37-40. May 1, 1926, at 4 per cent


3,000 00


No. 44. May 1, 1927, at 4 per cent


500 00


No. 45-47.


May 1, 1928, at 4 per cent


3,000 00


No. 48. May 1, 1928, at 4 per cent


500 00


No. 49-51.


May 1, 1929, at 4 per cent May 1, 1929, at 4 per cent


500 00


No. 53-55.


May 1, 1930, at 4 per cent


3,000 00


500 00 No. 56. May 1, 1930, at 4 per cent


No. 57-59.


May 1, 1931, at 4 per cent


3,000 00


No. 60.


May 1, 1931, at 4 per cent


500 00


No. 61-63.


May 1, 1932, at 4 per cent


3,000 00


No. 64.


May 1, 1932, at 4 per cent


500 00


No. 65-67.


May 1, 1933, at 4 per cent


3,000 00


No. 68. May 1, 1933, at 4 per cent


500 00


No. 69-71.


May 1, 1934, at 4 per cent


3,000 00


No. 72.


May 1, 1934, at 4 per cent


500 00


No. 73-75.


May 1, 1935, at 4 per cent


3,000 00


No. 76. May 1, 1935, at 4 per cent


500 00


No. 77 -- 79. May 1, 1936, at 4 per cent


3,000 00


No. 80. May 1, 1936, at 4 per cent


500 00


·


.


4,000 00


No. 41-43. May 1, 1927, at 4 per cent


3,000 00


No. 52.


$63,000 00


71


ACCOUNTANT'S REPORT.


1919]


East Saugus Schoolhouse Loan under Chapter 297, Acts of 1905, Payable at Beacon Trust Co.


No. 10. Due May 1, 1920, at 4 per cent


$1,000 00


No. II. Due May 1, 1921, at 4 per cent 1,000 00


No. 12. Due May 1, 1922, at 4 per cent 1,000 00


No. 13. Due May 1, 1923, at 4 per cent


1,000 00


No. 14. Due May 1, 1924, at 4 per cent


1,000 00


No. 15. Due May 1, 1925, at 4 per cent


1,000 00


No. 16. Due May 1. 1926, at 4 per cent


1,000 00


No. 17. Due May 1, 1927, at 4 per cent


1,000 00


No. 18. Due May 1, 1928, at 4 per cent


1,000 00


No. 19. Due May 1, 1929, at 4 per cent


1,000 00


No. 20. Due May 1, 1930, at 4 per cent


1,000 00


No. 21. Due May 1, 1931, at 4 per cent


1,000 00


No. 22. Due May 1, 1932, at 4 per cent


1,000 00


No. 23. Due May 1, 1933, at 4 per cent


1,000 00


No. 24. Due May 1, 1934, at 4 per cent


1,000 00


No. 25. Due May 1, 1935, at 4 per cent


1,000 00


$16,000 00


1905 Schoolhouse Loan, Payable to Commonwealth of Massachusetts


No. 18. August 1, 1920, at 4 per cent


$2,000 00


No. 19. August 1, 1921, at 4 per cent


3,000 00


No. 20. August 1, 1922, at 4 per cent


.


3,000 00


No. 21. August 1, 1923, at 4 per cent


3,000 00


No. 22. August 1, 1924, at 4 per cent


3,000 00


No. 23. August 1, 1925, at 4 per cent


3,000 00


No. 24. August 1, 1926, at 4 per cent


3,000 00


No. 25. August 1, 1927, at 4 per cent


3,000 00


No. 26. August 1, 1928, at 4 per cent


3,000 00


No. 37. August 1, 1929, at 4 per cent


3,000 00


No. 28. August 1, 1930, at 4 per cent


e


3,000 00


No. 29. August 1, 1931, at 4 per cent


3,000 00


No. 30. August 1, 1932, at 4 per cent


3,000 00


No. 31. August 1, 1933, at 4 per cent


3,000 00


No. 32. August 1, 1934, at 4 per cent


3,000 00


No. 33. August 1, 1935, at 4 per cent


3,000 00


.


.


.


$47,000 00


72


TOWN DOCUMENTS.


[Dec. 31


Lynnhurst Schoolhouse Loan, 1917, Payable at Beacon Trust Co.


No. 3. Due May 1, 1920, at 42 per cent


$500 00


No. 4 . Due May 1, 1921, at 42 per cent 500 00


No. 5. Due May 1, 1922, at 42 per cent 500 00


No. 6. Due May 1, 1923, at 42 per cent


500 00


No. 7. Due May 1, 1924, at 42 per cent


500 00


No. 8. Due May 1, 1925, at 42 per cent


500 00


No. 9. Due May 1, 1926, at 42 per cent


500 00


No. 10. Due May 1, 1927, at 4} per cent


500 00


No. II. Due May 1, 1928, at 42 per cent


500 00


No. 12. Due May 1, 1929, at 42 per cent


.


500 00


No. 13. Due May 1, 1930, at 42 per cent


500 00


No. 14. Due May 1, 1931, at 4} per cent


.


500 00


No. 15. Due May 1, 1932, at 42 per cent


500 00


No. 16. Due May 1, 1933, at 4} per cent


· 500 00


No. 17. Due May 1, 1934, at 42 per cent


500 00


No. 18. Due May 1, 1935, at 42 per cent


500 00


$8,000 00


Temporary Loans Outstanding December 31, 1919


Date of Issue


Number


Date Due


Per cent


Amount


April 10, 1919


108


April 10, 1920


4.75


$35,000 00


April 15, 1919


109 April 15, 1920


4.75


45,000 00


May 6, 1919 IIO


May 6, 1920


4.75


10,000 00


July 28, 1919


III July 27, 1920


4.55


15,000 00


Dec. 1, 1919


I Nov. 30, 1920


4.65


10,000 00


$115,000 00


Statement of Town Bonded Debt


Water Loans


.


$74,500 00


1905 Schoolhouse Loan . .


47,000 00


East Saugus Schoolhouse Loan, 1905


16,000 00


Schoolhouse Loan, 1916 ·


63,000 00


Lynnhurst Schoolhouse Loan, 1917


8,000 00


$208,500 00


Total Schoolhouse Bonds, Out-


standing · $134,000 00


Total Water Bonds Outstanding · 74,500 00


$208,500 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.