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.