USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1930 > Part 4
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
The verification of names was a very difficult task. Many trips were made to the State House in Boston and much time consumed, many telephone calls made, and letters sent during the last period of three years, but the task finally completed, the Honor Roll frame having been repaired and strengthened and the new fine finished United States cast statuary Bronze Tablet, four feet four inches by six feet one and a half inches, being placed therein.
Preparations were made for the dedication upon Armistice Day, November II, 1929. Invitations were printed and sent to the American Legion, and all other local Military Organiza- tions, all Societies and Churches of the town, Town Officials, Gold Star Mothers, Boy Scouts and so forth.
In accordance with the plans of the Committee the dedicatory exercises were held at one forty-five P. M. at the portico of the Town Hall which had been appropriately decorated for the occasion. The American Legion acting as a Guard of Honor escorted the three remaining members of the Grand Army of the Republic :- Commander Joseph E. Newhall, and Comrades George W. Caswell, and Dr. George W. Gale, to the seats of Honor, where later at the call to colors they unveiled the Roll, likewise the Gold Star Mothers, the guests of the town were escorted to seats reserved for them upon the platform.
The Honorable Frank P. Bennett, Jr. was chairman of the day and the Honorable Benjamin N. Johnson orator of the day. Mrs. Isabella J. Griswold, chairman of the Honor Roll Com- mittee, in behalf of the Committee in behalf of the Mothers of Saugus "The donors of the original Honor Roll" and in behalf of the citizens of Saugus presented the Honor Roll to the town, which was accepted in behalf of the town by Harry Woodward, chairman of the Honorable Board of Selectmen.
The appropriation by the town was $1700 of which $1690 was expended for the bronze tablet. The balance of the a ppropriation together with the sum of $38 transferred from
58
TOWN DOCUMENTS.
[Dec. 31
Selectmen's Incidentals was expended for decorating, invitations, programs and other expenses for the exercises of the day.
One beautiful incident of the day was the gift of the children of Saugus. At the suggestion of Welcome W. McCollough of the Honor Roll Committee, children of both junior high schools and all the elementary schools contributed a penny each to purchase flowers in order that they might show honor to those who served their country in the "Great Strife."
The Committee wishes to take this opportunity of thanking all those who cooperated and furnished valuable information in completion of the roll, namely : Town Clerks of Saugus, the late Mr. Henry A. Parker and Miss Lillian Shores ; Assessors of Town and Cities; Records of the local Draft Board; Files of the Red Cross; Saugus Post 210 of the Ameri- can Legion; The Adjutant General's Department, and the Treasury Department of the Commonwealth of Massachusetts ; and Government Offices at Washington, D. C., also Frederick H. Griswold for the valuable use of his machine for many trips required.
Appended herewith and made a part of this report is a com- plete list of the four hundred and sixty-two names of the tablet. A detailed financial report, a copy of the program, a copy of · the invitation as sent out to the guests of the day and a historical sketch of the institution of the Honor Roll.
Respectfully submitted,
ISABELLA J. GRISWOLD, Chairman, CHARLES E. FLYNN, WELCOME W. MCCULLOUGH.
Honor Roll Committee.
Names of Men and Women for Saugus Honor Roll A
Allan, Stuart Boynton, Allen, Ernest F., Allen, Harry S., Allen, William L., Amerige, George Lloyd H., Amero, Walter F., Anderson, Gustave Adolf, Annis, Hammond.
B
Baker, Horace W., Baker, John C., Baker, Leon H., Barnaby, Murray D., Barnes, Clifford A., Barber, James Ernest, Barrett, David Morrill, Barritt, Frederick C., Jr., Beckford,
59
ANNUAL TOWN MEETING.
1930]
George M., Beliveau, Frederick J., Beliveau, William, Belonga, Benjamin Quint, Bennett, William Edward, Bentley, Albert A., Bentley, Earl E., Bentley, James Perley, Bentley, Oren O., Bentley, Percey W. (B.E.F.), Betts, Harold Wilbert (B.E.F.), Berrigan, Walter Joseph, (C.E.F.) Berryman, James Rexford, Biancone, Ferdinand J., Billings, Walter Scott, Blake, Odbur R., Blake, Robert A. (C.E.F.), Blaney, William Tucker, Blood, Ernest H., Booth, Arthur C., Booth, John J., Borjeson, Arthur V., Bowley, Edward E., Boyle, Eugene E., Brady, John T., Bragg, Lewis Elmer, Brewer, Harmon Carroll, Brock, Earl M., Brown, Frank Brooks, Brown, James Norman, Brown, Louis Francis, Bryant, George A., Bryson, Charles F., Bucherie, Joseph Jr., Buergermier, Orville Ray, Bunn, Eugene A., Burbank, Kendall B., Butler, Frank Leslie, Butler, Fred W., Butler, Harry Walter.
C
Callahan, Joseph, Cameron, John Wallace, Cameron, Thomas T., Campbell, Irving E., Campbell, William Hughe, Carlson, Oscar B., Carter, Anstrice, Carter, John A., Carter, John T., Chapman, Frank T., Chapman, Howard E., Chap- man, John P., Chapman, Waldo E., Charles, Albert Ernest, Chesley, Charles N., Chesley, Raymond P., Chisholm, Arthur William, Chiofolo, Anthony J. (Died Oct. 4, 1918), Ciampo, James C., Citera, Frank D., Clark, Ralph Bernard, Clark, Raymond P., Clark, Richard W., Coburn, Harold J., Cochrane, John D. (C.E.F.), Cochrane, Onslow C. (C.E.F.), Colville James F. (C.E.F.), Cooper, Albert F., Corson, Samuel H., Coscia, Nicholas, Couper, William Olaf (C.E.F. Died in ser- vice), Currier, Frank J., Cushing, John E., Curtis, Joseph W.
D
Dahl, Eugene Ludwig, Davis, Edward H., Davis, Laurence Frederick, Davis, Robert W., Day, Earl Moulton, Day, Lawrence E., Day, Maurice H., Devito, James, Dickie, Seymour C., Diotte, Edgar J., DiPietro, Dionisio, Donahue, James S., Donnelly, George J., Douglass, Charles A. (C.E.F.), Dow, David Sterling, Dorr, Ellerton J., Duffy, Eugene A., Duffy, John Joseph, Dunn, Etta Melvena (Yeowoman), Dunn, Julia Theresa (Yeowoman), Dyer, Joseph, Dyer, Roy E.
60
TOWN DOCUMENTS.
[Dec. 31
E
Eaton, George W., Edwards, Harold William, Eison, Roland Leslie (C.E.F.), Elliott, Seymour Reese, Embree, Charles A., Emmett, Elmer R., Entwistle, Leonard, Eklund, Edgar W., Evans, Louis E., Evans, Percy Griffith, Evans, Vernon W.
F
Fairchild, Fred Alonzo, Falasca, Frank, Falasca, Joseph D., Falasca, Michael, Farnham, Bertram Caldwell, Farnsworth, Grover Cleveland, Farrer, Wilfred P., Ferris, Thomas Jr., Fisher, Joseph Gilman, Fiske, Abram G. W. (Died Sept. 3, 1918), Flamia, Louis, Flaherty, James Edward, Flynn, Charles Edward, Flynn, John Francis, Floyd, Henry A., Foley, James H., Foley, John W., Forrest, Clifford James, Forrest, Clinton E., Foss, Eldred Albert, Fox, John Edward, Francis, Edward A., Francois, Louis A., Fuller, Andrew (Died Oct 7, 1918- wounds received in action).
G
Gallant, Ferdinand J., Jr., Gallant, Walter C., Garafano, Michael, Garrison, John F., Gaudette, George Aloysius, George, Russell Lowell, George, Edward Martin, Getchell, Ira Eugene, Goodman, Samuel, Gray, Eva Flora (Army Nurse), Gray, Harold Bertram, Gray, Louis O., Gray, Russell Parker, Green, Leslie Gordon, Groton, Parker Henderson, Grover, Frederick E.
H
Habblitz, Charles C., Habblitz, William G. Jr., Hall, Fred M., Hamolsky Israel, Hanlon, Michael Joseph, Hanlon, Peter M., Hanlon, Thomas F., Hanson, Alfred Herman (Died April 1, 1918), Hanson, Axel H., Hanson, Charles E., Hanson, Edith Elvera (Yeowoman), Hanson, Oscar A. W., Hanson, Ruth E. (Yeowoman), Harris, Lorne Wilbourne, Harrison, Ernest E., Hart, Allston F., Hatch, Lester Clark, Hatch, Norman David, Hatch, Russell, T., Hawkes, Fred Lester, Haworth, Fred, Hayes, James J., Hayes, John Francis, Hayes, Michael Edward, Hayes, Paul John, Healey, John B., Healey, Owen Edward, Henderson, Francis C., Heredeen, Harvey H., Herron, Archie G., Hilbourne, Edward W. Jr., Hobbs, Alton C., Hobbs, Harold Russell (Died Oct. 4, 1918-killed in
61
ANNUAL TOWN MEETING.
1930]
action), Hodgdon, Paul Edward, Hodgdon, Winslow W., (Died in service June 16, 1918), Hodgkins, Henry Miles, Hodgkins, Irving Vincent, Hopkins, Leon L., Horton, Charles H., Hughes, Kenneth Carlisle, Hull, Phillips A.
I
Indorato, Frank Fortunato, Ireson, Oscar Francis. 1
J
Jackson, Christopher John, James, Earle J., Jaquith, Edwin, H., Jenner, William (C.E.F.), Johnson, Arthur Lincoln, John- son, Edwin L., Johnson, Gustave H., Johnson, Paul B., John- son, William P., Jones, Allen J., Jones, Reginald T., Jones, Richard Lawrence, Julien, Augustine C.
K
Kazarosian, Sooren K., Kennedy, Russell B., Kent, Edward Bertram, Kimball, Lester W., King, Thomas M., Kingman, Wallace S., Knowlton, Chester A., Koran, Abraham C. G., Koran, Meyer.
L
Lakin, Frank (Died in service), Lancisi, Peter, Lawson, Harry J., Lees, Aaron Joseph, LeFavour, Roy James, Leigh- ton, Henry Alvin, Leighton, Leslie F. C., L'heureux, George Emile, Libby, Gideon M., Lincoln, John Warren, Lincourt, Emil S., Lincourt, Henry E., Lipson, Edward I., Littlefield, Leslie R., Lord, Archie C., Lord, Frank U., Lord, Millard J., Lyons, John M., Lyons, Maurice F., Lund, Harry Gardner, Lundholm, Betty J. (Army Nurse), Lundholm, Carl Jacob, Lynn, Charles Leighton.
M
Mackay, Leslie Wallace, Macleod, Daniel C., Macleod, Earle H., Macleod, James P., Macleod, Melbourne, Maher, Catherine Teresa, Maher, James F., Maher, Robert J., Mahoney, Thomas L., Mansfield, George A., Mansfield, Roland E., Margolskee, Abraham Zalman, Marlborough, Frank (C.E.F.), Marlborough, Walter J., Marston, Earl R., Marston, Joseph A., Marston, William Henry, Mason, Charles F., Mason, Herbert Preston, Maxwell, Albert A., Mazzoni, Joseph M.,
62
TOWN DOCUMENTS.
[Dec. 31
Mazzoni, Louis, McCarrier, George A., McCarthy, Charles Joseph, McCarthy, Daniel J., McCarthy, Francis Zavior, McCarthy, John J., Mccullough, Welcome William, McDer- mott, William Michael, McDonald, Albert Francis, McDonald, Robert F., McDonald, Rupert Carl, McDonald, Thomas H., McDougall, Edgar Harold, McFadden, James, McGilvray, Vincent J. Jr., McKay, Milton Armstrong, McKenney, Wilton H., Mckenzie, Abner J., McNeil, John D., McVicar, Daniel J., Mc Vicar, Thomas Curry, Meader, Frederick Moyle, Merri- thew, Ernest Alfred, Merrithew, Leslie, Monaco, Salvato, Morrison, Raymond E., Morrison, William L., Murray, John F. Jr.
N
Neale, Frank William, Nelson, Forrest, Newcomb, Henry W., Nickerson, Chester Samuel, Nockles, William Wallace, Norden, Harold E., Norden, Sextus E., Norton, Maurice Atherton, Noseworthy, Eugene.
O
Olsen, Oscar, Osterhoff, Peter J., Ottley, Robert B. P
Parcher, George Clarence (Surgeon), Parker, Frank E., Parks, Dominick S., Parrott, George Warren Jr., Parsons, John W. Jr., Parsons, Willis Burleigh, Pehrson, Bror Ludwig, Pendry, William J., Penny, Carl, Phillips, Alfred G., Pierce, Wendall F., Pike, Donald H., Pike, James William, Pilcher, Henry, Pitman, Arthur Reed, Pitman, James F., Poland, John Jr., Popp, Leonard A., Prescott, Robert Thomas, Price, Archie R., Price, Arthur W., Pugh, Arthur, Pyrah, Clarence E. (Killed in action March 30, 1918).
Q
Quint, Edward I. (English Service).
R
Raddin, Everett M., Ramsdell, Horace C., Ray, Ralph L., Reddish, Arthur L., Reddish, Harold T., Reith, George F., Renew, Frank K., Rhoades, Elmer, Rhoades, Frederick G., Rice, Frank C., Rice, Harold P., Rice, Walter C. (Died Sept. 28, 1918), Richards, Chester Roland, Ripley, Walter C.,
63
ANNUAL TOWN MEETING.
1930]
Roberts, John W., Roberts, Percy J., Roberts, Roy H., Rodd, Samuel Ernest, Rodgers, James H., Rogers, Browning W., Rogers, Ernest Austin, Rogers, Gorham Baxter, Rogers, Harold F., Rogers, Herman Winter, Rose, Henry, Rubbione, Cesero, Russell, Ellery B., Ruthmam, William E.
S
Sackrison, Ernest Julius, Salerno Tony, Salsman, Percy R., Salsman, William R. Jr., Salvi, Louis, Sanborn, Lewis P., Sanborn, Warren A., Savery, Joseph H., Scaplen, Ernest A., Schlehuber, Frederick, Schrump, Walter George, Sears, Lloyd E. (C.E.F.), Sellick, Charles Elmer, Semons, Roger W., Shanton, Frank F., Shaw, Earle Brewster, Sheehan, Joseph F., Sim, Henry A., Sinkinson, George Edward, Skahan, Edward H., Slawnwhite, Nelson (C.E.F.), Smiledge, Harold A., Smith, Chester W., Smith, Edward F., Smith, Ernest B., Smith, Eugene E., Smith, George, Smith, James H. (Died Oct. 11, 1918, of wounds received in action), Smith, James T. Jr., Smith, Sydney, Smith, William, Sprague, George Elmer Sproul, Henry T., Stanisewski, Walenty, Stevens, Clayton Hill, Stevens, Joseph Alexander, Stidstone, George W., Stid- stone, Herbert E., Stidstone, Wilfred Lawrence, Stocker, Lewis Orrin, Stone, Lawrence Joseph, Stover, Emmett Webster, St. Pierre, Allie Joseph, St. Pierre, Lawrence, Stuart, Alexander J., Stuart, Arthur Lewis, Stuart, Charles Henry, Sullivan, Edward L., Sullivan, John M., Sullo, Ludovice, Swan, Willard F. (Died Feb. 8, 1918, by airplane accident), Sweeny, Charles M., Swett, Ernest Bryant, Swett, Fred B., Sweezey, Raymond John.
T
Taylor, John Alexander, Thissell, Paul Edwin, Thompson, Joseph Guy, Thompson, Luke E. Jr., Thueston, Gordon R., Tinerello, Salvatore, Tirrell, Oscar L., Towns, Walter W., Townsend, Alfred Marshall, Townsend, Leon Gerald (Died Nov. 3, 1918), Trecartin, Earle B., Trehan, Joseph A., Tufts, Joseph E., Turcotte, Charles A., Turner, Wendall Phillips, Twoomey, Maurice, Twoomey, Timothy.
U
Upham, Francis J. Upham, Joseph Edmond.
64
TOWN DOCUMENTS.
[Dec. 31
V
Ventullo, Patrick.
W
Wade, David R., Walmsley, William P., Walker, Thomas, Walker, Titus A., Walkey, Thomas, Wallace, Frederick, Walsh, Elmer Francis, Washburn, James L., Watts, Claude T., Weir, A. Truman, Wells, William A., Westendarp, Henry O. Jr., Wheaton, Henry Peter, White, Charles Elliott, Willey, Mabel C. (Nurse), Willey, Nathaniel W., Williams, William R., Wilson, Charles, Wilson, Myron Sherwood, Wilson, Walter Alexander, Wood, George, Wrobleski, Charles F.
Zwicker, David (C.E.F.). · Z
Expenses in Connection with the Saugus Honor Roll
T. F. McGann & Sons Bronze
Tablet $1,690 00
Saugus Herald, programs 9 00
Saugus Herald, invitations
12 50
Edwin H. Austin, 2 braces
4 50
Winslow, D. Adlington, I bag
cement
Hatch & Wood Elec. Co., 22 hrs. . . 75
labor drilling and tapping threads 4 63
Benner Awning & Tent Co., for decorating Town Hall .
15 00
Postage .
.
I 62
$1,738 00
65
ANNUAL TOWN MEETING.
1930]
0
A
G
29-
1815.
DEDICATION OF HONOR ROLL TABLET
ARMISTICE DAY, NOVEMBER II, 1929
At 1.45 P.M.
TOWN HALL, SAUGUS, MASS.
PROGRAM
Assembly Call . American Legion Buglers
Invocation . Rev. A. B. Gifford
"The Land We Love" Quintette
Introductory Remarks
Dedicatory Oration Hon. Frank P. Bennett, Jr.
Bugle Calls American Legion Buglers Unveiling . . G. A. R. : Comdr. Joseph Newhall, Dr. George W. Gale, George W. Caswell
Benjamin N. Johnson
Remarks . . George A. McCarrier, Comdr. American Legion Presentation of Tablet . . . Isabella J. Griswold, Chairman of Honor Roll Committee
Acceptance . Harry Woodward, Chairman Board of Selectmen "Our Heroes" Quintette
Benediction . Rev. Marcus H. Carroll
Selection . Legion Drum and Bugle Corps
"Star Spangled Banner" Led by Miss Gladys Smith
QUINTETTE
Harvey Poole, Lauren Dearborn, Obed Rogers, Walter Roy, Harlow Russell
COMMITTEE Mrs. Isabella J. Griswold, Chairman Welcome W. Mccullough, Charles E. Flynn
5
66
TOWN DOCUMENTS.
[Dec. 31
.SA
29
1815.
You are cordially invited to attend the DEDICATION SERVICES of the SAUGUS HONOR ROLL to be held at THE TOWN HALL Saugus, Massachusetts Armistice Day, November Eleventh nineteen hundred and twenty-nine at quarter of two in the afternoon
SAUGUS HONOR ROLL COMMITTEE Isabella J. Griswold, Chairman Welcome W. Mccullough Charles E. Flynn
Historical Sketch of the Honor Roll as Given by Mrs. Isabella J. Griswold at the
Dedication Exercises on Armistice Day, November 11, 1929 Mr. Chairman, Invited Guests and Citizens of Saugus :
During the great strife of World War the Honorable Board of Selectmen of the historic town of Saugus, appointed a com - mittee to supervise the raising of money from the women of Saugus to purchase an Honor Roll for the men and women who served in the great World War.
It was my privilege to serve on that committee. Owing to the many calls for money at that time, the Honorable Board suggested to me that the contributions to this Honor Roll be limited to twenty-five cents per woman.
A roll was procured, erected and dedicated upon these grounds ten years ago upon the third day of March in the year
67
ANNUAL TOWN MEETING.
1930]
1919. This honor roll then erected by the women of Saugus is a gift unique in the Commonwealth of Massachusetts.
That roll was but temporary, as the names at that time were not nor could they be verified. In June, 1926, the Honorable Board of Selectmen of Saugus appointed a committee of three to have charge of securing a corrected list of names and of secur- ing the tablet. This Honor Roll Committee working with the Board of Selectmen, arrived at a satisfactory design of roll after consulting on various designs submitted by leading bronze manu- facturers. Bids were called for and the contract awarded to Thomas F. McGann & Sons of Boston.
Today we are here assembled to dedicate our new hand finished United States statuary bronze tablet, with corrected names replacing the ones of old.
It has been a great pleasure for me to serve on this committee with two able and faithful men appointed, Mr. Welcome W. Mccullough and Mr. Charles Flynn. The committee desires at this time to express their great appreciation of the honor shown them by their selection to this position. We accepted the re- sponsibility without fear of consequences, you expected us to per- form fully and to the best of our ability, the duty you assigned to us. We have the consciousness of having performed that duty.
Every available source at our command was brought to bear in the verification of names : Records in Town Hall at Saugus ; local Draft Board in Stoneham ; files of the Red Cross Chapter in Lynn Public Library ; Assessors' offices in various towns and cities ; the office of the Adjutant General, State House, Boston, office of the Treasury Department in Boston.
We appreciate greatly the courteous treatment and great help all have given us. And now you see before you this beautiful Bronze Tablet bearing the names of 462 men and women who served their country in the great World War.
And now Mr. Woodward, chairman of the Honorable Board of Selectmen of Saugus, in behalf of the Honor Roll Committee, in behalf of the Mothers of Saugus, the first givers to this Honor Roll, in behalf of the citizens of Saugus, I have the great honor to deliver this Tablet into your keeping, to be cared for, pro- tected, and preserved by you and your successors through all time, and that forever this Memorial Tablet may rest on this historic spot made sacred to every citizen of this town, through the memory of the women who placed it here as an institution of love and reverence.
68
TOWN DOCUMENTS.
[Dec. 31
The children of today have brought their token of love, and may the children of future generations behold the names on this tablet and pay honor to those who went forth that war might cease.
Let us work, hope and pray for the day when the peace that passeth understanding shall enter and reign in the heart of every person on earth, and honor and tribute be paid the Greatest Peace Maker of all.
A true copy. Attest :
LILLIAN SHORES, Town Clerk.
Permission was granted the Playground Committee to make their report after consideration of Article 73.
The Superintendent of Public Works was given permission to sit with the Selectmen, but not to speak or vote.
ART. 2. Treasurer to borrow money.
Voted, That the Town Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1930, and to issue a note or notes therefor, payable within one year, any debt or debts incurred under this vote to be paid from the revenue of said financial year. Unani- mously voted.
Voted, To take up Articles 5 and 6 out of order. Yeas, 148, Nays, o.
ART. 5. Special Assessment for the Essex County Tubercu- losis Hospital.
The Moderator appointed and duly qualified the following Tellers : Timothy J. Bannon, Frederick H. Griswold, Waldo B. Russell, and Arthur D. Hitchings.
Voted, That the sum of $2, 160.69 be and the same is hereby appropriated for the portion of the cost so incurred and appro- priated by the county commissioners upon the inhabitants of the town of Saugus for the construction of an addition to the Essex County Tuberculosis Hospital for the accommodation of
69
ANNUAL TOWN MEETING.
1930]
additional patients and employees, said construction being in accordance with Chapter 251 of the acts of 1929.
ART. 6. Saugus Assessment for the Essex County Tubercu- losis Hospital.
Voted, That the sum of $3,339.31 be and the same is hereby appropriated for the portion of the net expenses incurred and appropriated by the County Commissioners upon the inhabi- tants of the town of Saugus for the care, maintenance, and repairs of the hospital for the care of persons suffering from tuberculosis in the year 1929.
ART. 3. Town Charges.
General Government
Voted, That the appropriation of the sum of $50 for the salary of the Moderator for 1930 be indefinitely postponed, upon request of the Moderator.
Voted, That the sum of $400 be and the same is hereby appropriated for the expenses of the Finance Committee.
Voted, That the sum of $250 be and the same is hereby appropriated for the expenses of the Planning Board.
Voted, That the sum of $2,325 be and the same hereby is appropriated for the expenses of the Selectmen's Department, including $600 for the salaries of the Board of Selectmen.
Voted, That the sum of $2,065 be and the same hereby is appropriated for the expenses of the Accountant's Department, including $1,100 for the salary of the Town Accountant.
The Moderator took a seat on the floor, after appointing Laurence F. Davis, Moderator, pro-tem, who was duly qualified by the Town Clerk.
Voted, That the sum of $2,724.48 be and the same is hereby appropriated for the expenses of the Treasurer's Department, including $750 for the salary of the Treasurer.
The Moderator again took his seat on the platform, and resumed charge of the meeting.
70
TOWN DOCUMENTS.
[Dec. 31
Voted, That the sum of $5,000 be and the same hereby is appropriated for the Tax Collector's Department, including salary of $1,200 for the Tax Collector.
Voted, That the sum of $1,500 be and the same is hereby appropriated for tax title expenses.
Voted, That the sum of $7,850 be and the same hereby is appropriated for the Assessors' Department, including $900 for the salaries of the Assessors.
Voted, That the sum of $70 be and the same hereby is appro- priated for Registration of Town Notes.
Voted, That the sum of $2,400 be and the same hereby is appropriated for the expenses of the Law Department, including $1,500 to settle the claim of Louis Yanofsky.
Voted, That the sum of $850 be and the same hereby is appropriated for the expenses of the Town Clerk's Department, including $500 for the salary of the Town Clerk, $350 for expenses, and the Town Clerk shall pay all fees received by her by virtue of her office into the town treasury, not including fees for conducting business of the State and County.
Voted, That the sum of $4,300 be and the same hereby is appropriated for expenses of election and registration.
Voted, That the sum of $4,000 be and the same hereby is appropriated for the expenses of the Town Hall, including $31.50 per week for the salary of the janitor.
Voted, That the sum of $6,433 be and the same hereby is appropriated for the expenses of the Public Works Department.
Protection of Persons and Property
Voted, That the sum of $29, 192.30 be and the same hereby is appropriated for the expenses of the Police Department ; including $2,600 for the salary of the chief ; $20,367.50 for the salaries of the captain and patrolmen ; $1,300 for the purchase of an automobile for departmental use, and $4,924.80 for the operating expenses of the department.
71
ANNUAL TOWN MEETING.
1930]
Voted, That the sum of $100 be and the same hereby is appropriated for the salary of the Town Constable.
Voted, That the sum of $20,367 be and the same hereby is appropriated for firemen's salaries, including the addition of two permanent men to the department, to start work not before July 1, 1930.
Voted, That the sum of $2,500 be and the same hereby is appropriated for the salary of the Chief of the Fire Department.
Voted, That the sum of $250 be and the same hereby is appropriated for the salary of the Superintendent of the Fire Alarm System
Voted, To lay on the table the appropriation for Fire Depart- ment expenses.
Voted, That the sum of $500 be and the same hereby is appropriated for hydrant service.
Voted, That the sum of $500 be and the same hereby is appropriated for the expenses of the Forest Warden, including salary of the Forest Warden, of $100, and expenses of $400.
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.