USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1917-1919 > Part 3
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
320 13
12 92
333 05
10 00
323 05
142
George, L. B.
273 95
II 04
284 99
6 00
278 99
2 540 Green, Richard
.
·
30 00
30 00
30 00
245 Hargraves, Joseph
IO1 04
4 08
105 12
3 50
IOI 62
501 Harper, Lucy M.
76 08
3 06
79 14
3 00
76 14
127
Hathaway, Elizabeth
253 73
IO 22
263 95
3 50
260 '45
163-4, 173-4 Hawkes, Louis P.
231 28
9 32
240 60
10 00
230 60
314
Hawkes & Stocker
150 00
150 00
150 00
225
Hayden, Albert H.
103 08
4 16
107 24
3 00
104 24
225 Hayden, Albert H.
52 52
2 IO
54 62
54 62
236
Higgins, C. M.
75 00
75 00
75 00
95
Hinchcliffe, Joseph
IOI IO
4 08
105 18
4 00
101 18
29-30
Hitchings, Roswell
IOI IO
4 08
105 18
3 50
101 68
(old) 7-8
Hone, Henry
312 38
12 72
325. 10
16 00
309 10
459
Hoyt, Augusta
103 04
4 16
107 20
5 00
102 20
125
Hurd, William
IOI 04
4 08
105
I2
3 50
IOI 62
$ 20
Husler, John
75 00
2 25
77 25
I 50
75 75
477
Jones & Stanton
100 00
4 04
104 04
4 00
100 04
55-56
Kent, Enoch T. and Jonathan Newhall ·
4 04
104 08
4 00
100 08
83
Kingsbury, Joshua
78 03
3 14
81 17
3 00
78 17
55
1917]
TRUST FUNDS.
·
.
.
.
.
.
100 04
.
.
Trust Funds in the Hands of the Treasurer, Income of which is applied toward Perpetual Care of Lots.
Lot No.
Name.
Balance on hand New accounts recorded January 1, 1917. during, 1917.
Interest on deposit during year.
Total Credit.
Paid for care of lot.
Balance on hand Dec. 31, 1917.
(old) 17
Landerkin, Eldridge and Martha I.
150 00
3 00
153 00
3 00
150 00
1% 687
Learing, Frances E.
·
24 00
24 00
24 00
281
Lockwood, James E. .
.
150 06
6 06
156
I2
6 00
150 12
498
Ludden, William E.
·
115 95
4 66
120 61
4 00
116 61
207
Mansfield, Delia and Thomas
55 29
2 22
57 51
2 50
55 OI
107
Mansfield, Henry W.
100 04
4 04
104 08
4 00
100 08
326
Meldon, Charles M.
67 95
2 72
70 67
3 00
67 67
329
Merritt, Lillian A.
27 89
I IO
28 99
I 00
27 99
৳ 43
Merrill, Mary E.
50 57
2 02
52 59
2 00
5° 59
278
Miller, Mary F.
.
.
102 04
4 12
106 16
3 00
103 16
272
Mills, William
90 96
3 64
94 60
3 00
91 60
318
Newhall, Emma E.
52 14
2 10
54 24
3 50
50 74
G
Newhall, Sarah J.
50 00
50
5º 50
50
50 00
(old) 70 Newhall, Mrs. Solomon
2 62
67 62
2 00
65 62
193-194
Oliver, Charles Barker
505 00
20 40
525 40
25 00
500 40
78
Oliver, Edward E.
60 97
2 44
63 41
2 00
61 41
452
Page, Warren
101 .08
4 08
105,16
4 00
101 16
434
Parker, Emily D.
IOI 28
4 08
105 36
4 00
101 36
2 43
Parker, Esther
5° 54
2 02
52 56
2 00
50 56
182
Parker, Henry A.
75 00
75 00
75 00
·
.
·
.
·
.
·
.
.
.
.
.
TOWN DOCUMENTS.
[Dec. 31
56
.
65 00
.
59 Parker, Timothy O.
5º 54
2 02
52. 56
2 00
50 56
165 Parry, William
IOI IO
4 08
105 18
5 00
100 18
45I Paul, J. Wesley and Henry J. Mills
100 00
2 00
102 00
2 00
100 00
226 Perley, Mary
358 45
14 46
372 91
6 00
366 91
248 Pierce, Ephriam
102 19
4 12
106 31
4 00
102 31
Pranker, Edward
175
Parsons, John and Maria
212 18
8 56
220 74
10 00
210 74
IO2
Pranker, Betsy
270 97
IO 92
281 89
10 00
271 89
496
Pratt, Ella
100 00
100 00
100 00
93
Prior, Charles W.
70 82
2 84
73 66
3 00
70 66
2 13-14
Raddin, Charles
.
JOI 04
4 08
105 12
4 00
IOI 12
Raddin, Fales L.
102 23
4 12
106 35
4 00
102 35
92
Rawson, Matthew
105 35
4 24
109 59
4 00
105 59
(old) 61-62 Rhodes, Benjamin
100 04
4 04
104 08
4 00
100 08
32
Root, D. L. and J. D. Lawrence
100 00
2 00
102 00
2 00
100 00
322 Shiverell, James
82 II
3 30
85 41
4 00
81 41
190 Smith, Charles L.
129 53
5 22
134 75
4 00
130 75
135 Spurr, George G.
82 73
3 32
86 05
5 00
81 05
588 Stearns, Eugene
65 62
2 62
68 24
3 00
65 24
442 Stocker, Amos T.
6 18
159 24
5 00
154 24
440 Stocker, Lewis, O.
104 30
4 20
108 50
4 00
104 50
499 Stocker, Orrin T.
5° 90
2 02
52 92
2 00
. 850 92
·
.
.
.
.
.
.
TRUST FUNDS.
57
1917]
.
.
.
.
153 06
58
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, 1917.
New accounts recorded during 1917.
Interest on deposit during year.
Total Credit.
Paid for care of lot.
Balance on hand Dec. 31, 1917.
64
Stocker, Thomas
75 77
3 04
78 81
. 3 00
75 81
113, 12
*Stocker, Willliam
55 40
I 92
57 32
2 25
55 07
*Emma Hill and Charles A. Stocker,
101 00
4 08
105 08
4 00
101 08
605
Stocker, Willard H. and Florence Parker .
63
Stocker William P.
.
.
150 00
3 00
153 00
3 00
150 00
2 20 Sykes, Calvin
65 96
2 64
68 60
3 00
65 60
I22
Tattersall, Major
·
.
.
60 02
2 42
62 44
2 25
60 19
495
Thayer, Mary G. .
.
.
IOI IO
4 08
105 18
4 00
101 18
105, 12
Thomas, William
5º 54
2 02
52 56
2 00
50 56
± 639
Tracey, Mrs. Fred
25 25
1 00
26 25
1 00
25 25
Twiss and Jones, { Snow Tomb
186 65
7 52
194 17
8 00
186 17
178
Upham, Elbridge S.
.
153 08
6 18
159 26
4 00
155 26
≥ 160
Waldron, Herbert and Mary E.
50 02
2 02
52 04
2 00
50 04
69
Walton, Henry
IOI IO
4 08
105 18
4 00
IO1 18
2 207
Walton, John B.
.
·
55 29
2 22
57 51
2 50
55 OI
65-66
Ward, Edward
·
·
·
66 98
2 68
69 66
3 00
66 66
325
Webb. Jane A.
·
·
5º 54
2 02
52 56
2 50
50 06
340
Whitaker, James F.
100 04
4 04
104 08
4 00
100 08
.
TOWN DOCUMENTS.
[Dec. 31
·
.
.
.
·
·
316 Williams, George E.
IOI 04
4 08
105 12
5 00
100 12
162 Wilson, Daniel F.
IOI IO
4 08
105 18
4 00
101 18
(old) 38
Wilson, Everett E.
50 00
1 00
51 00
1 00
50 00
315
Wilson, Everett E.
150 00
3 00
153 00
3 00
150 00
175
Wilson, Harrison .
102 72
4 12
106 84
6 00
100 84
156
Wilson, Jerome
103 39
4 16
107 55
4 00
103 55
242
Wilson, Mary A.
100 00
4 04
104 04
100 04
$ 639
Ross, Joshua
·
·
50 00
50 00
50 00
D. A. Atherton
50 00
50 00
50 00
$10,538 42
$664 00
$405 II $11,607 53
$379 75 $11, 227 78
1917]
H. DWIGHT, BISBEE, Trustee.
*15.00 credited, 1916, to Willard H. Stocker belonged to Wm. Stocker.
4 00 *
TRUST FUNDS.
59
60
TOWN DOCUMENTS.
[Dec. 31
Tax Title Account
FOR THE YEAR ENDING DECEMBER 31, 1917.
Tax Sales for Year 1916.
Deed
Name
Tax
Expense
Interest
Total $11 87
1797
Catherine Ahearne
$4 98
$6 70
$ 19
1798
Frederick Bancrof
t4 25
6 70
16
II II
1799
William F. Baston
95
6 70
04
7 69
1800
Alexánder Bies
16 33
6 70
63
23 66
1801
John O. Bishop
4 0I
6 70
15
IO 86
1802
John C. Bishop
30 64
6 50
I
19
38 33
1803
Axell T. Blomgren
II 88
6 70
47
19 05
1 804
John J. Brady
I 22
6 70
04
7 96
1805
Nathan Breed heirs
3 04
6 70
I2
9 86
1806
Margaret M. Briggs
37 69
6 70
I 42
45 81
1 807
Frank P. Brigham
2 43
6 70
09
9 22
1808
Wladyslaw Brown
4 II
6 70
I5
IO 96
1809
Frederick B. Buckley
I 19
6 70
04
7 93
1810
Frederick B. Buckley
2 72
6 50
IO
9 32
18II
Frederick B. Buckley
61
6 50
02
7 13
1812
Frederick B. Buckley
19
6 50
04
7 73
1813
Frederick B. Buckley
I 3I
6 50
05
7 86
1814
Frederick B. Buckley
2 53
6 50
09
9 12
1815
Frederick B. Buckley
2 38
6 50
09
8 97
1816
Maud E. Burdett
I
00
6 70
04
7 74
1817
James E. Burke, Tr.
2 43
6 70
09
9 22
1818
James E. Burke, Tr.
I
24
6 50
05
7 79
1819
James E. Burke, Tr.
2 43
6 50
09
9 +02
1820
James E. Burke, Tr.
2 43
6 50
09
9 02
1821
James E. Burke, Tr.
75
6 50
03
7 28
1822
James E. Burke, Tr.
13 46
6 50
51
20 47
1823
James E. Burke, Tr.
13 17
6 50
50
20 17
1824
James E. Burke, Tr.
I 34
6 50
05
7 89
1825
James E. Burke Tr.
2 31
6 50
09
8 90
1826
James E. Burke, Tr.
I 07
6 50
04
7 61
1827
James E. Burke, Tr.
7 29
6 50
27
14 06
1828
James E. Burke, Tr.
7 61
6 50
28
14 39
I
1917]
TAX TITLE ACCOUNT.
61
1829 Rosella Burrill
2 43
6 70
09
9 22
1 830 Lucretia B. Butterfield
2 43
6 70
09
9 22
1831
Mary Byrnes estate
6 08
6 70
23
13 OI
1832
Domenick Cappuccio 16 55
6 70
64
23 89
1833
John A. Carlson
I 94
6 70
08
8 72
1834
Mrs. L. M. Carpenter
9 3I
6 70
34
16 35
1835
Wm. B. de los Cassas
6 49
6 70
26
13 45
1836
Alice E. Childs
I 92
6 70
08
8 70
1837
James P. Clarey
2 77
6 70
IO
9 57
1838
Marian L. Coburn
6 20
6 70
23
13 13
1839
Mattes Conda
4 67
6 70
18
II 55
1840
Agnes A. Coughlin
2 07
6 70
08
8 85
1841
Agnes A. Coughlin
2 02
6 50
08
8 60
1842
Agnes A. Coughlin
IO 94
6 50
36
17 80
1843
Agnes A. Coughlin
5 16
6 50
19
1I 85
1844
Agnes A. Coughlin
2 04
6 50
08
8 62
1845
Agnes A. Coughlin
7 29
6 50
27
14 06
1846
Agnes A. Coughlin
5 82
6 50
25
12 55
1847
Agnes A. Coughlin
4 86
6 50
18
II 54
1848
Agnes A. Coughlin
5 30
6 50
19
II
99
1849
Frank W. Coughlin
3 16
6 70
I2
9 98
1850
Frank W. Coughlin
2 40
6 50
09
8 99
1851
Frank W. Coughlin
I 82
6 50
07
8 39
1852
Frank W. Coughlin
I 82
6 50
07
8 39
1853
Frank W. Coughlin
I 54
6 50
06
8 10
1854
Frank W. Coughlin
4 25
6 50
I6
IO 91
1855
Frank W. Coughlin
2 99
6 50
I2
9 61
1856
Frank W. Coughlin
5 78
6 50
23
12 51
1857
Frank W. Coughlin
8 06
6 50
30
14 86
1858
Mary B. Currier
4 18
6 70
15
II 03
1859
Samuel L. Crosby
8 51
6 70
31
15 52
1860
Samuel H. Dane
5 94
6 70
24
12 88
1861
Charles W. Davis
5 83
6 70
24
12 77
1862
Rodney Davis
20 75
6 70
81
28 26
1863
James L. Dean
I 82
6 70
07
8 59
1864
John B. Deveau
2 43
6 70
09
9 22
1865
Kostancy and Win- tenty Dirsas
3 65
6 80
I3
IO 58
1866
John D'Orazio and Patsy Vosella
6 27
6 80
23
13 30
1867
Robert A. Doyle
2 38
6 70
09
9 17
I868
Robert A. Doyle
I 19
6 50
04
7 73
1869
Robert A. Doyle
I 19
6 50
04
7 73
62
TOWN DOCUMENTS.
[Dec. 31
1870 Charles P. Drawn
6 56
6 70
26
13 52
,1871 Marion A. Eastman
4 25
6 70
I6
1I II
1872 Henry N. Fiske
3 09
6 70
12
9 91
1873
William F. Foley
4 93
6 70
19
II 82
1874
Leonard F. Gates
4 23
6 70
16
II 09
1875
Joseph E. Gaudreau
2 60
6 70
II
9 41
IS76
Lilla F. Goodrich
5 47
6 70
23
12 40
1877
Roy Gould
6 39
6 70
25
13 34
1878
Antonio Gracobbi
14 31
6 70
56
21 57
1879
Antonio Gracobbi
55 60
6 50
2 17
64 27
1 880
Emma M. Grant
2 43
6 70
09
9 22
1881
Harold E. Hallett and
Fred'k C. Williams
3 65
6 80
13
10 58
1882
Rose A. Hamel
8 75
6 70
33
15 78
1883
Henry & Close
14 87
6 70
57
22 14
1884
Frank W. Herrick
9 72
6 70
35
16 77
1885
Frank W. Herrick
4 52
6 50
18
II 20
1886
Frank W. Herrick
3 57
6 50
J3
IO 20
1887
Frank W. Herrick
I 14
6 50
04
7 68
1888
Frank W. Herrick
2 43
6 50
09
9 02
1889
Frank W. Herrick
4 50
6 50
I7
11 17
1890
Frank W. Herrick
14 32
6 50
57
21 39
1891
Frank W. Herrick
12 03
6 50
45
18 98
1892
Frank W. Herrick
1
38
6 50
04
7 92
1893
Frank W. Herrick
I 70
6 50
05
8 25
1894
Frank W. Herrick
2 19
6 50
09
8 78
1895
Frank W. Herrick
II 40
6 50
43
18 33
1 896
Frank W. Herrick
8 06
6 50
30
14 86
1897
Annie E. Higgins
36
6 70
OI
7 07
1898
Annie E. Higgins
13 78
6 50
54
20 82
1899
Annie E. Higgins
15 II
6 50
59
22 20
1900
Annie E. Higgins
4 45
6 50
17
II 12
1901
Annie E. Higgins
85
6 50
03
7 38
1902
Annie E. Higgins
6 12
6 50
23
12 85
1903
Annie E. Higgins
2 40
6 50
09
8 99
1904
Annie E. Higgins
76
6 50
03
7 29
1905
Annie E. Higgins
7 99
6 50
30
14 79
1906
Annie E. Higgins
I 69
6 50
06
8 25
1907
Annie E. Higgins
13 07
6 50
48
20 05
1908
Annie E. Higgins
93
6 50
04
7 47
1909
Annie E. Higgins
2I
6 50
04
7 75
1910
Annie E. Higgins
2 II
6 50
09
8 70
19II
Annie E. Higgins
3 21
6 50
I2
9 83
1917]
TAX TITLE ACCOUNT.
63
1912 Mary A. Horan
4 10
6 70
I5
IO 95
1913 Lucy M. Hussey
8 61
6 70
31
15 62
1914 Lucy M. Hussey
3 52
6 50
13
10 15
1915
Edwin H. Ingram
4 37
6 70
I7
II 24
1916
Innisfail Club
3 65
6 70
I3
10 48
1917
John Jarvis
I 56
6 70
05
8 31
1918
John Jarvis
7 44
6 50
28
14 22
1919
John Jarvis
17 66
6 50
68
24 84
1920
John M. Johnson
2 43
6 70
09
9 22
1921
Richard Johnston
6 68
6 70
24
13 62
1922
Morris Katzman
4 16
6 70
15
II OI
1923
Thomas Kelley
22
6 70
05
7 97
1924
Thomas B. Kelley
2 43
6 70
09
9 22
1925
Horace F. Lakeman
2 43
6 70
09
9 22
1926
Julious Leapheart
2 43
6 70
09
9 22
1927
John F. and Henrietta
Leary
9 62
6 80
36
16 78
1928
Augustus Leveroni
.3 65
6 70
I3
IO 48
1929
Augustus Leveroni
I 85
6 50
08
8 43
1930
Augustus Leveroni
4 30
6 50
17
IO 97
1931
Augustus Leveroni
2 43
6 50
09
9 02
1932
Augustus Leveroni
I 40
6 50
05
7 95
1933
Augustus Leveroni
1 00
6 50
04
7 54
1934
Margaret M. Logan
I 71
6 70
07
8 48
1935
Margaret M. Logan
2 81
6 50
II
9 42
1936
Angelo M. Luise
5 63
6 20
24
12 07
1937
James McElroy
II 40
6 70
43
18 53
1938
Eliza McKenna
I 26
6 70
05
8 0I
1939
Rhoda McNeil
6 37
6 70
24
13 31
1940
Fred Mark
I 82
6 70
07
8 59
1941
Clovis Martin
7 29
6 20
27
13 76
1942
Agastino Martinoli
4 86
6 70
19
II 75
1943
Joseph and Iride Martinoli
II 03
6 80
42
18 25
1944
John H. Molloy
3 33
6 70
I 2
10 15
1945
Thomas E. Molloy
3 22
6 70
I2
10 04
1946
Ethel and Isidore Mongeau
5 86
6 80
23
12 89
1947
Henry S. Moody, Tr.
36
6 70
OI
7 07
1948
Henry S. Moody, Tr.
5 27
6 50
20
II 97
1949
Henry S. Moody, Tr.
4 37
6 50
I7
II 04
1950
Henry S. Moody, Tr.
78
6 50
03
7 31
1951
Henry S. Moody, Tr.
51
6 50
03
7 04
.
64
TOWN DOCUMENTS.
[Dec. 31
1952
Henry S. Moody, Tr.
86
6 50
03
7 39
1953
Frank A. Moore
51
6 70
03
7 24
1954
Annie G. Morse
8 51
6 70
31
15 52
1955
Richard E. Murphy
6 03
6 70
23
12 96
1956
Otto Nelson
7 49
6 70
28
14 47
1957
Jacob Norgren
8 51
6 70
31
15 52
1958
Julia M. North
4 34
6 70
17
II 21
1959
J. Franklin Otis
2 09
6 70
08
8 87
1960
J. Franklin Otis
3 30
6 50
12
9 92
1961
J. Franklin Otis
9 70
6 50
36
16 56
1962
J. Franklin Otis
3 43
6 50
I2
10 05
1963
Sarah E. Palmer
58
6 70
02
7 30
1964
Paul J. Paragian
14 17
6 70
56
21 43
1965
Harriet S. Pishon
7 29
6 70
27
14 26
1 966
Elizabeth S. Porter
3 II
6 70
I 2
9 93
1967
Arthur T. Prentiss and
Mary E. Marble
2 33
6 80
09
9 22
1968
Archie Raymond
3 01
6 70
II
9 82
1969
Delbert L. Raymond
5 49
6 70
2I
12 40
1970
Benjamin B. Raynes
10 30
6 70
38
17 38
1971
James Edward Rowe
2 43
6 70
09
9 22
1972
Walter Rowe
5 25
6 70
20
12 15
1973
Henry Roma
7 65
6 70
28
14 63
1974
Perciles Sakellson
15 65
6 70
61
22 96
1975
Perciles Sakellson
13 12
6 50
50
20 12
1976
Eugene Savoy
4 54
6 70
4
17
II 41
1977
Mary Shaw
36
6 70
OI
·7 07
1978
Daniel L. Shearer
I 90
6 70
08
8 68
1979
Lewis W. Sherbut
2 65
6 70
IO
9 45
1980
James L. Sheridan
3 82
6 70
14
IO 66
1981
Frank L. Silver, Joseph
Norres, Manuel S.
Jessies, Andrea M.
Vierra
5 32
7 00
2 I
12 53
1982
John J. Simms
3 82
6 70
14
IO 66
1983
Mary L. Stevens
6 32
6 70
25
13 27
1984
James M. Stone, heirs
3 65
6 70
13
10 48
1985
Conrad Streeb
2 65
6 70
IO
9 45
1986
Bertha A. Sullivan
3 89
6 70
14
IO 73
1987
Daniel Sullivan
61
6 70
02
7 33
1988
Michael Sullivan
8 82
6 70
33
15 85
1989
Edward L. Thisland
2 43
6 70
09
9 22
1 990
Henry L. Trask
15 94
6 70
62
23 26
1917]
TAX TITLE ACCOUNT.
65
1991
Henry L. Trask
17 00
6 50
65
24 15
1992
Henry L. Trask
5 64
6 50
2I
12 35
1993
Michael Ura
I 46
6 70
06
8 22
1994
Edward C. Wales
IO 94
6 70
4I
18 05
1995
Mary A. Walker
15 14
6 70
59
22 43
1996
William B. F. Whall
4 50
6 70
16
II
36
1997 1998
Carrie Willard
2 38
6 70
09
9-17
1999
Viola York
5 10
6 70
18
II 98
2000
Alexander Ywanski
3 II
6 70
12
9 93
200I
Nellie E. Thompson
4 45
6 70
16
II
31
2002
Laura M. Westall
6 23
6 50
23
12 96
2003
William Williams
7 29
6 50
27
14 06
2004
Antonio Zulanti
IO 81
6 70
41
17 92
2005
William R. Hardy &
I 92
6 70
07
8 69
2006
Timothy J. Harrington I 31
6 70
05
8 06
2007
Antonio J. Mantovani 13 78
7 05
54
21 37
2008
Albert Fiske
283 71
7 05
II
77
302 53
Year 1915
2009
Richard Forman
8 83
6 75
99
16 57
2010
Elizabeth Hurd
22 91
6 95
3 66
33 52
20II
Louis Kmita
25 22
6 95
3 16
35 33
2012
Oaklandvale Farm
Corporation
225 00
6 95
36 31
268 26
2013
George L. Priest
58 69
6 95
6 87
72 51
2014
William Savage
38 04
6 95
4 44
49 43
2015
Charles N. Worm-
stead
3 28
6 95
39
IO 62
2016
C. H. & H. H.
Estes
3 35
6 00
39
IO 54
2017
Wilbur P. Rice
10 04
6 70
1 17
17 91
2018
Vroom and Healey
27 29
6 80
3 20
37 29
2019
Maud E. Burdett
91
6 50
II
7 52
2020
Mary E. Wormstead
17 70
7 30
2
54
27 54
W. L. Whorf
4 86
6 70
17
II
73
$1,907 95 1,486 65 119 89 3,514 49
.
66
TOWN DOCUMENTS.
[Dec. 31
Total charges, 1915
Tax
.
$441 26
Total charges, 1916 Tax · 1,466 69
Total charges, expense, 1,486 65
Total charges, interest,
119 89
Balance on hand, Jan. 1, 1917
13,182 29
$1,907 95 1,486 65 119 89 16,696 78
Tax Titles Credit Account
FOR YEAR OF 1917.
Name.
Tax.
Excess Interest
Total.
John and Abbie M. Halloran . $87 12
$ 03
$87 15
Viola York
12 50
I 48
13 98
II 83
48
12 31
John H. Buckley
9 99
I 60
II 59
Josephine Furbish
54 24
I 68
55 92
58 92
65
59 57
Fred Bey
31 64
4 13
35 77
Agnes A. Coughlin
II 71
94
12 65
Wilfred M. Van Wart
IO 30
62
IO 92
Rufina M. Bellizia
16 234
66
16 89
Ernest A. Coy
IO 99
73
II 72
Frank W. Coughlin
IO 91
I 50
12 41
IO 23
70
10 93
John E. Johnson
7 77
26
8 03
II 79
39
12 18
May B. Mansfield
16 84
59
17 43
Clovis Martin
13 76
.03
13 79
Angelo E. Luise
12 07
07
12 14
Mary Shaw
7 07
0.4
7 II
Bertha Sullivan
IO 73
07
IO 80
Rodney Davis
28 26
14
28 40
Walter C. Stevens
69 65
14 07
83 72
81 09
10 12
91 21
86 75
4 06
90 81
Demetro Kochwas .
9 09
87
9 96
29 42
3 04
32 46
Margaret M. Briggs
45 81
26
46 07
1917]
TAX TITLE ACCOUNT.
67
Charles W. Davis .
12 17
2 90
15 07
13 48
.I 60
15 08
12 52
I 02
13 54
12 77 .
08
12 85
Frank W. Coughlin
IO 96
3 62
14 58
II OI
2 IO
13 II
Henry N. Fiske
9 91
12
10 03
Frank W. Coughlin
12 56
I
25
13 81
Kostancy and Winenty Dirsas
IO 54
46
II 00
Innisfail Club
IO 48
I2
IO 60
Horace F. Lakeman
9 22
18
9 40
Viola York
II 98
IO
12 08
John W. and Elizabeth M. Fenna,
II 51
92
12 43
John F. and Henrietta F. Leary
16 78
44
17 22
Axel T. Blomgren
19 05
56
19 61
Agnes A. Coughlin
7 61
2 33
9 94
Veronica A. Furey
9 07
60
9 67
Rhoda McNeill
13 3I
44
13 75
Frank W. Herrick
7 68
25
7 93
Antonio J. Mantovani
21 37
83
22 20
$1,018 41 $70 67 $1,089 08
Total tax titles released for
cash .
.
$1,018 41
Total tax titles released by dis- claimer
35 30
Total excess interest received
1917 .
$70 67
Total for titles released 1917
$1,053 71 $70 67 $1,053 71
Balance on hand December 31, 1917
$15,643 07
Final Sales on hand. JANUARY 1, 1917.
Total Final Sales sold in 1913 on hand
$1, 181 56
Total Final Sales sold in 1915 on hand
5,812 52
Total on hand January 1, 1917
$6,994 08
Final Sales Credit Sheet.
Sold by Town of Saugus to Ellen J. Davis
$69 35
Balance on hand December 31, 1917
$6,924 73
7 72
I
54
9 26
68
TOWN DOCUMENTS.
[Dec. 31
Outstanding Bonds.
Principal of War Loan Payable as Follows:
Issued
May 5, 1905, due Dec. 1, 1918, at 4 per cent $2,500 00
Apr. 9, 1906, due Dec. 1, 1918, at 4 per cent 3,000 00
Nov. 14, 1902, due Dec. 1, 1918, at 4 per cent 1,500 00
Sept. 28, 1903, due Dec. 1, 1919, at 4 per cent 1,500 00
Apr. 22, 1904, due Dec. 1, 1919, at 4 per cent May 1, 1909, due Dec. 1, 1920, at 32 per cent
5,000 00
3,000 00
$16,500 00
1910 Water Loan Coupon Bonds July 10, 1910, Payable as follows, at Beacon Trust Co.
No. 8. Due July 10, 1918, at 4 per cent
$1,000 00
No. 9. Due July 10, 1919, at 4 per cent 1,000 00
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. 22. Due July 10, 1932, at 4 per cent
1,000 00
No. 23. Due July 10, 1933, at 4 per cent
. 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
-
$21,000 00
.
.
.
.
.
.
.
69
ACCOUNTANT'S REPORT.
1917]
Coupon Water Bonds of 1912, Issued under Chapter 91, Acts of 1911, payable at Central National Bank.
No. 13. Due April 1, 1918, at 4 per cent .
$1.000 00
No. 14. Due April 1, 1918, at 4 per cent .
1.000 00
No. 15. Due April 1. 1919, at 4 per cent 1.000 00
$3.000 00
Coupon Water Bonds of 1913, Issued under Chapter 91, Acts of 1911, payable at Central National Bank.
No. 16. Due May 1, 1919, at 4 per cent .
$1.000 00
No. 17. Due May 1. 1920, at 4 per cent
1,000 00
No. IS. Due May 1, 1920, at 4 per cent 500 00
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. I. 1921, at 43 per cent
1,000 00
No. 22. Due Aug. I. 1921, at 42 per cent
1,000
No. 23. Due Aug. 1. 1922, at 43 per cent
1,000 00
$7,000 00
Coupon Water Bonds of 1914, Issued under Chapter 133, Acts of 1911, payable at Beacon Trust Co.
No. 4. Due May 1, 1918, at 4} per cent $1,000 00
No. 5. Due May I. 1919, at 43 per cent 1,000 00
No. 6. Due May 1, 1920, at 4} per cent 1,000 00
No. 7. Due May I. 1921, at 43 per cent
1,000 00
No. S. Due May I. 1922, at 43 per cent
1,000 00
No. 9. Due May 1, 1923. at 43 per cent
1,000 00
No. 10. Due May 1, 1924, at 4} per cent
1,000 00
No. II. Due May I. 1925. at 43 per cent
1,000 00
No. 12. Due May 1, 1926, at 43 per cent
1.000 00
No. 13. Due May 1, 1927, at 43 per cent
1.000
00
No. 14. Due May 1, 1928, at 43 per cent
1,000 00
No. 15. Due May 1, 1929, at 43 per cent
.
1,000 00
No. 16. Due May 1, 1930. at 4} per cent
1,000 00
No. 17. Due May I, 1931, at 43 per cent No. IS. Due May I. 1932. at 43 per cent No. 19. Due May I. 1933, at 43 per cent No. 20. Due May 1, 1934, at 43 per cent
1,000 00
.
1,000 00
No. 21. Due May 1, 1935, at 43 per cent
1,000 00
No. 22. Due May 1. 1936. at 43 per cent
.
1,000 00
No. 23. Due May 1, 1937, at 43 per cent . 1,000 00
. 1,000 00
. 1,000 00
.
Amount carried forward.
$20,000 00
70
TOWN DOCUMENTS.
[Dec. 31
Amount brought forward,
$20,000 00
No. 24. Due May 1, 1938, at 42 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 42 per cent
1,000 00
No. 27. Due May 1, 1941, at 42 per cent 1,000 00
No. 28. Due May 1, 1942, at 42 per cent
1,000 00
$25,000 00
Coupon Water Bonds of 1914, Issued under Chapter 133, Acts of 1914, Payable at Beacon Trust Co.
No. 4. Due May 1, 1918, at 4} per cent .
$500 00
No. 5. Due May 1, 1919, at 42 per cent . 500 00
No. 6. Due May 1, 1920, at 42 per cent . ·
500 00
No. 7. Due May 1, 1921, at 42 per cent .
500 00
No. 8. Due May 1, 1922, at 42 per cent . .
500 00
No. 9. Due May 1, 1923, at 44 per cent . 500 00
No. 10. Due May 1, 1924, at 42 per cent . 500 00
No. II. Due May 1, 1925, at 42 per cent .
500 00
No. 12. Due May 1, 1926, at 42 per cent .
500 00
No. 13. Due May 1, 1927, at 42 per cent . 500 00
No. 14. Due May 1, 1928, at 42 per cent . 500 00
$5,500 00
Coupon Water Bonds of 1915, Issued under Chapter 133, Acts of 1914, payable at Beacon Trust Co.
$500 00 No. 3. Due May 1, 1918, at 4 per cent .
No. 4. Due May 1, 1919, at 4 per cent .
·
500 00
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. ro. Due May 1, 1925, at 4 per cent .
500 00
$4,000 00
Coupon Water Bonds of 1916, Issued under Chapter 133, Acts of 1914, payable at Beacon Trust Co.
No. 26. Due May 1, 1918, at 4 per cent $500 00
No. 27. Due May 1, 1919, at 4 per cent 500 00
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
Amount carried forward,
$2,500 00
1917]
ACCOUNTANT'S REPORT.
71
Amount brought forward,
$2,500 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. Lue 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
$9,500 00
Coupon Water Bonds of 1917, Issued under Chapter 133 Acts 1914, Payable at Beacon Trust Company.
No. 45. Due May 1, 1918, at 42 per cent .
$500 00
No. 46. Due May 1, 1919, at 42 per cent 500 00
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 4} per cent .
500 00
No. 50. Due May 1, 1923, at 42 per cent . 500 00
No. 51. Due May 1, 1924, at 4} per cent .
500 00
No. 52. Due May 1, 1925, at 42 per cent .
500 00
No. 53. Due May 1, 1926, at 42 per cent
500 00
No. 54. Due May 1, 1927, at 42 per cent . 500 00
No. 55. Due May 1, 1928, at 42 per cent
500 00
No. 56. Due May 1, 1929, at 42 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 42 per cent .
500 00
No. 64. Due. May 1, 1937, at 4} per cent
500 00
$10,000 00
72
TOWN DOCUMENTS. [Dec. 31
Schoolhouse Loan, 1916, Payable at Beacon Trust Co.
No. 5-8 May 1, 1918, at 4 per cent
.
$4,000 00
No. 9-12 May 1, 1919, at 4 per cent 4,000 00
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
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.