Town annual report of Saugus 1941, Part 8

Author: Saugus (Mass.)
Publication date: 1941
Publisher: The Town
Number of Pages: 158


USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1941 > Part 8


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


The meeting adjourned without date at 9:15 P. M.


Attest: VIOLA G. WILSON,


Town Clerk.


Special Town Meeting NOVEMBER 3, 1941


The Special Town Meeting of November 3, 1941 was called to order at 9:16 P. M., December 1, 1941.


Article 1. Voted: To transfer the sum of $400.00 from the Sol- diers' Relief Account to the Town Hall Account. Voted: To transfer the sums of $500.00 from State & Military Aid Account and $1,000.00 from the Temporary Loan Interest Account to the Public Welfare


Temporary Aid Account. Voted : To transfer $1,000. from Insurance Account to Welfare Temporary Aid Loan. Voted: To transfer the sum of $200.00 from the Insurance Ac- count to the Infirmary Account. Voted: To transfer the sum of $125.00 from the Insurance Ac- count to the Old Age Assistance Administration Account. 9:19 P. M. Unanimous.


Article 2. Voted: That the


69


SPECIAL TOWN MEETING


1941]


Town accept as Public Ways, in accordance with plan and profile on file with the Town Clerk, that portion of Oaklandvale . Avenue from Lynn Fells Parkway for a distance of One Thousand Thirty- five (1,035) feet; Bennet Avenue from Oaklandvale Avenue for a distance of Eight hundred fifteen


(815) feet; Puritan Road from Oaklandvale Avenue to Bennett Avenue for a distance of Three hundred sixty (360) feet; Lodge Avenue from Oaklandvale to Ben- nett Avenue for a distance of Four hundred ninety (490) feet. 9.21 P. M. Unanimous.


Article 3. Voted: To amend the Zoning By-Laws and Zoning Map by rezoning for business purposes the property owned by Mary Berg-


dale and Oscar A. Birchander lo- cated at 172 Broadway now zoned partly for business, the same being a portion of Lot A-250 as shown on Assessors' Plan 1043 and being the premises as shown on a plan on file with the Planning Board, said premises having a frontage on Broadway of 385 feet, more or less, and a depth from Broadway 100 feet. Yeas 139 Nays 0. 9:34 P. M.


Article 5. Voted: That the town accept Chapter 31 of the General Laws. Yeas 152. Nays 0. 10:35 P. M.


The Meeting adjourned at 10:42 P. M. sine die.


Attest: VIOLA G. WILSON,


Town Clerk.


Special Town Meeting NOVEMBER 24, 1941


The Special Town Meeting of November 24, 1941 was called to order at 10:45 P. M. December 1, 1941.


Article 1. Voted to transfer the sum of $500.00 to the Water Main- tenance Dept. from the Interest on Temporary Loans Acct. for the purchase of copper pipe and/or tubings for water services. 10:46 P. M.


Article 2. Voted: To transfer the sums of $400.00 from the Tax Title Account and $1078.00 from the Insurance Account to the El-


ection and Registration Account. 10:461/2 P. M.


Article 3. Voted: To transfer the sum of $658.70 from the Road Machinery Fund to the Road Machinery Account. 10:47 P. M.


Article 4. The Planning Board stated they had no report. There- fore, no action could be taken on the Article.


The meeting adjourned sine die at 10:47 P. M.


Attest: VIOLA G. WILSON,


Town Clerk.


State Primary


December 8, 1941


Essex, ss.


To W. CHARLES SELLICK, Constable of the Town of Saugus Greeting:


In the name of the Common- wealth of Massachusetts, you are hereby required to notify and warn the inhabitants of the Town of Saugus, qualified to vote to meet at the several voting precincts of


the Town on Tuesday, December 16, 1941 at Twelve O'Clock M. then and there to bring in their ballots for the following:


To nominate candidates from the Republican and Democratic Parties to fill a vacancy for Congress in the seventh (7th) Congressional Dis- trict.


The polls will be open at 12 noon and will close at 8 P. M., and you


70


TOWN DOCUMENTS


[Dec. 31


are hereby directed to serve this warrant by posting attested copies thereof at the usual places seven days, at least, before the time of holding said primary election.


Given under our hands and Town Seal this Eighth day of December Nineteen Hundred and Forty-one. GEORGE H. QUARMBY, EDWARD GIBBS, JR. HAROLD P. RICE. W. CHARLES SELLICK, Constable, Saugus


COMMONWELTH OF MASSACHUSETTS.


December 18, 1941


Essex, ss.


Pursuant hereunto I have served the within warrant as directed by posting attested copies at the sev- eral precincts at least seven days before said meeting according to the By-Laws.


A true copy. Attest W. CHARLES SELLICK, Constable.


A true copy. Attest: VIOLA G. WILSON, Town Clerk.


State Election


COMMONWEALTH OF MASSACHUSETTS TOWN OF SAUGUS


December 8, 1941


Essex, ss. To W. CHARLES SELLICK, Constable of the Town of Saugus Greetings:


In the name of the Common- wealth of Massachusetts, you are hereby required to notify and warn the inhabitants of the Town of Saugus, qualified to vote to meet at the several voting precincts of the Town on Tuesday, December 30, 1941 at Twelve O'Clock M. then and there to bring in their ballots for the following:


To fill a vacancy for Congress in the seventh (7th) Congressional District.


The polls will be open at 12 noon and will close at 8 P. M., and you are hereby directed to serve this warrant by posting attested copies thereof at the usual places seven days, at least, before the time of holding said election.


Given under our hands and the Town Seal this Eighth day of December, Nineteen Hundred and Forty-one.


HAROLD P. RICE, GEORGE H. QUARMBY, EDWARD GIBBS, JR., Board of Selectmen. W. CHARLES SELLICK, Constable, Saugus


COMMONWEALTH OF MASSACHUSETTS


December 18, 1941


Essex, ss.


Pursuant hereunto I have served the within Warrant as directed by posting attested copies at the sev- eral precincts at least seven days before said meeting according to the By-Laws.


A true copy.


Attest: W. CHARLES SELLICK, Constable.


A true copy.


Attest: VIOLA G. WILSON, Town Clerk.


October 31, 1941


At a meeting of the Emergency Finance Board of the Common- wealth, held on the 31st day of October, 1941, a majority of said Board being present, the follow- ing vote was unanimously passed :


Voted: To approve the Renewal by the Treasurer of the Town of Saugus of so much of the fifty Thousand Dollar ($50,000.00) Tax Tittle Loan, which was originally approved by this Board under date of October 30th, 1940, as is out- standing on November 18th, 1941. The rate of interest on the renewal note is to be one percent (1%) payable at maturity.


71


SPECIAL TOWN MEETING


1941]


Emergency Finance Board by


GEORGE E. DALRYMPLE, Chairman WILLIAM B. COY WILLIAM E. HURLEY FREDERICK L. PARKER THEODORE N. WADDELL


TOWN OF SAUGUS, MASSACHUSETTS OFFICE OF TOWN CLERK TOWN HALL


December 16, 1841 To Whom It May Concern :


This is to certify that the fol- lowing is a true copy of Article 15 of the Special Town Meeting of September 29, 1941:


Article 15. To see if the Town will vote to amend the Zoning By- Laws and Zoning Map of the Town so that the premises shown as Lots A-75 and A-54 on Assessors' Plan 1024 shall be zoned for in- dustrial purposes, or to see what action the Town will take in the matter agreeable to the petition of Randolph Popp and others.


This is to further certify that the following is a true copy of the voted motion under Article 15 of the Special Town Meeting of Sep- tember 29, 1941, passed at an ad- journed session held December 1, 1941.


Article 15. Voted: that the Zoning By-Laws, and Zoning Map be, and the same hereby are, amended so that that por- tion of Lots A-75 and A-54 on Assessors' Plan 1024 bounded and described as follows: Beginning at a point on the Westerly side of Newhall Avenue, which point is distant 120 feet Northerly on the Northerly line of Austin Street, the line runs Northerly along the Westerly line of Newhall Avenue 255 feet; thence the line turns and runs Northwesterly along the Northerly line of lot A-54, 540 feet to a corner; thence the line turns and runs at right angles Southwesterly 258 feet; thence the line turns at right angles South- westerly to Newhall Avenue and the point of beginning. be zoned for industrial purposes. Yeas 120 Nays 28. 9:13 P. M.


A true copy.


Attest: VIOLA G. WILSON, Town Clerk. Boston, Mass., Jan. 9. 1942


The foregoing amendments to zoning by-laws and zoning map are hereby approved.


ROBERT T. BUSHNELL, Attorney General.


December 16, 1941 To Whom It May Concern :


This is to certify that the fol- lowing is a true copy of Article 3 of the Special Town Meeting of November 3, 1941:


Article 3. To see if the Town will vote to amend the Zoning By-Laws and Zoning Map by re- zoning for business purposes the property owned by Mary Bergdale and Oscar A. Birchander located at 172 Broadway now zoned part- ly for business, the same being the whole of Lot A-250 as shown on the Assessors' books as plan 1043; or to see what action the Town will take in the matter, agreeable to the petition of Del- mont E. Goding and others.


This is to further certify that the following is a true copy of the voted motion under Article 3 of the Special Town Meeting of Novem- ber 3, 1941, passed at an adjourned session held December 1, 1941.


Article 3. Voted: To amend the Zoning By-Laws and Zoning Map by rezoning for business purposes the property owned by Mary Berg- dale and Oscar A. Birchander located at 172 Broadway now zoned partly for business, the same being a portion of Lot A-250 as shown on Assessors' Plan 1043 and being the premises as shown on a plan on file with the Planning Board, said premises having a frontage on Broadway of 385 feet, more or less, and a depth from Broadway 100 feet. Yeas 139 Nays 0. 9:34 P. M.


A true copy.


Attest: VIOLA G. WILSON, Town Clerk.


72


TOWN DOCUMENTS


[Dec. 31


Boston, Mass., Jan. 9, 1942 The foregoing amendments to zoning by-laws and zoning map are hereby approved.


ROBERT T. BUSHNELL, Attorney General.


TOWN OF SAUGUS Special Primary Election


December 16, 1941


CONGRESSMAN


Republican


1


2


3


4


5


6


7


8 Total


John Henry Garvin


16


3


10


8


5


4


7


5


58


C. F. Nelson Pratt


141


97


96


79


75


78


98


134


798


Blanks


6


0


2


0


0


2


1


2


13


Total


163


100


108


87


80


84


106


141


869


Democrat


1


2


3


4


5


6


7


8


Total


Edward D. Connery


0


1


0


0


0


0


1


1


3


Joseph B. Harrington


7


1


6


3


4


1


0


2


24


Thomas J. Lane


12


6


0


5


5


15


1


2


46


Arthur Michael MacCarthy


1


0


0


0


0


0


0


0


1


J. Fred Manning


13


26


14


9


15


18


7


14


116


Alphonsus E. McCarthy


0


0


0


0


0


0


0


0


0


Frederick J. Myers


0


1


0


0


0


0


0


0


1


George J. O'Shea


2


3


6


0


4


4


1


5


25


V. Frederick Sano


0


0


0


0


0


0


0


0


0


Blanks


0


0


0


1


4


5


0


3


13


Total


35


38


26


18


32


43


10


27


229


A true Copy.


Attest: VIOLA G. WILSON, Town Clerk.


Special Election


December 30, 1941


CONGRESSMAN


1


2


3


4


5


6


7


8


Total


Green


2


0


0


0


1


1


0


5


Thomas J. Lane


68


23


25


13


35


1 29 295


19


37


249


C. F. Nelson Pratt


341


319


338


246


225


241


380


2385


Blanks


2


1


2


0


1


6


1


2


15


Total


413


343


365


259


262


331


262


419


2654


A true copy.


Attest: VIOLA G. WILSON, Town Clerk.


73


REPORT OF TOWN CLERK


1941]


Town Clerk's Report


To the Citizens of Saugus:


I submit herewith my Sixth Annual Report as Town Clerk of the Town of Saugus.


Births


Number Registered 253


American Parentage 219


Foreign Parentage 6


Mixed Parentage 28


Marriages


Number Registered 290


American Born 555


Foreign Born 35


Average Age of Groom 28


Average Age of Bride 25


Oldest Person 69


Youngest Person 16


Deaths


Number Registered


176


Male


100


Female 76


Under 5 years


7


From 5 to 10


1


From 10 to 20


4


From 20 to 30


11


From 30 to 40


9


From 40 to 50


19


From 50 to 60


26


From 60 to 70


40


From 70 to 80


35


From 80 to 90


21


From 90 to 100 3


Report of Dog Licenses


816 Males at $2.00 $1632.00


181 Females at $5.00 905.00


253 Spayed Females at


$2.00 506.00


2 Breeders at $25.00 50.00


4 Breeders at $50.00 200.00


1256 Total $3293.00


Fees retained by Town


Clerk 251.20


Amount paid to Town


Treasurer $3041.80


REPORT OF COLLECTOR LICENSE FEES


Jan. 1, 1941 to Dec. 31, 1941


To the Citizens of the Town of Saugus :


I herewith submit report as Collector of License Fees for the


year 1941:


13 Liquor at $450.00 $5850.00


4 Liquor at $300.00 1200.00


3 Liquor at $250.00 750.00


1 Liquor at $100.00 100.00


1 Liquor at $200.00


200.00


1 Liquor at $225.00 225.00


8 One-day beer at $1.00 8.00


36 Victualers at $2.00 Entertainment Licen- ses


247.00


1 Pool and Bowling at $8.00


8.00


1 Pool and Bowling at $25.00 25.00


1 Pool and Bowling at $14.00 14.00


2 Peddlers at $5.00 10.00


Beano 8.00


2 Junk at $5.00


10.00


7 Auctioneers at $2.00


14.00


First class auto at


$15.00 15.00


1 Taxi at $1.00 1.00


Paid to Town Treasurer $8757.00


Signed :


VIOLA G. WILSON,


Town Clerk.


HUNTING AND FISHING LICENSES


126 Resident Citizens Fishing at $2.00 $252.00


190 Resident Citizens Hunting at $2.00 380.00


40 Resident Citizens Sporting at $3.25 130.00


26 Minor and Female Fishing at $1.25 32.50


3 Resident Citizens Minor Trapping at $2.25 6.75


2 Resident Citizens Trapping at $5.25 10.50


29 Resident Citizens Sporting (Free)


1 Special Non-Resident Citizens Fishing at $1.50 1.50


1 Duplicate at $.50 .50


3 Lobster and Crab at


$5.00 15.00


$828.75


72.00


74


TOWN DOCUMENTS


[Dec. 31


Fees retained by Town


Clerk 97.75


Paid to Divison of Fish- eries and Game $731.00


REPORT OF THE TOWN CLERK'S FEES


To the Citizens of the Town of Saugus:


I hereby submit my report as Collector of Town Clerk's Fees for the year 1941:


281 Marriage Intentions at $2.00 562.00


Mortgages 332.50


Discharges and As-


signments


24.00


Certified Copies


31.50


8 Married Women's and Business Certificates at $.25 2.00


4 Gasoline


Permits


at


$1.00 4.00


35 Gasoline Registrations at $.50 17.50


All other 4.00


$977.50


Signed : VIOLA G. WILSON, Town Clerk.


Respectfully submitted, VIOLA G. WILSON, Town Clerk.


Report of the Collector of Taxes


December 31, 1941


To the Citizens of Saugus, Mass.


I hereby submit the annual report of the Collector of Taxes, Viola G. Wilson, Collector, in account with the Town of Saugus:


Dr.


To Tax of 1941, committed June 16, 1941 and December 20, 1941


$652,912.89


To Interest collected 237.23


$653,150.12


Cr.


By 1941 Tax Paid Treasurer


436,556.93


By Abatements


18,106.14


By Interest paid Treasurer


237.23


By Tax Titles to Town (Chap. 60, Sec. 61, G.L.)


387.75


455,288.05


Uncollected December 31, 1941


$197,861.07


Dr.


To Balance of 1940 Tax Commitment


$260,862.87


To Interest collected


4,072.97


To Costs collected


371.85


$265,307.69


Cr.


By 1940 Tax paid Treasurer


$165,975.39


By Abatements


12,218.03


By Tax Titles to Town


73,171.85


By Interest paid Treasurer


4,072.97


By Costs paid Treasurer


371.85


255,810.09


Uncollected December 31, 1941


$9,497.60


1941]


Dr.


To Balance of 1939 Tax Commitment To Interest collected


$32,783.91 629.71


To Costs collected


43.55


$33,457.17


Cr.


By 1939 Tax paid Treasurer


$9,655.69


By Abatements


9,787.07


By Tax Titles to Town


17.47


By Interest paid Treasurer


629.71


By Costs paid Treasurer


43.55


30,133.49


Uncollected December 31, 1941


$3,323.68


Dr.


To Balance of 1938 Tax Commitment


$2,577.31


To Interest collected


67.78


To Costs collected


4.65


2,649.74


By 1938 Tax paid Treasurer


$396.75


By Interest paid Treasurer


67.78


By Costs paid Treasurer


4.65


By Abatements


275.24


744.42


Uncollected December 31, 1941


$1,905.32


Dr.


To Balance of 1937 Tax Commitment


$1,172.39


To Interest collected


58,51


To Costs collected


1.40


1,232.30


Cr.


By 1937 Tax paid Treasurer


$140.97


By Abatements


165.17


By Interest paid Treasurer


58.51


By Costs paid Treasurer


1.40


366.05


Uncollected December 31, 1941


$866.25


Dr.


To Poll Tax Commitment of 1941


$10,326.00


To Interest collected


1.93


To Costs collected


141.40


$10,469.33


Cr.


By Payments to Treasurer


$8,194.00


By Abatements


660.00


By Interest paid Treasurer


1.93


By Costs paid Treasurer


141.40


8,997.33


Uncollected December 31, 1941


$1,472.00


To Balance of 1937 Poll Tax Commitment


12.00


To Interest collected


.62


To Costs collected


.70


13.32


Dr.


REPORT OF COLLECTOR OF TAXES


75


Cr.


76


TOWN DOCUMENTS


[Dec. 31


Cr.


By Payments to Treasurer


$4.00


By Abatements


6.00


By Interest paid Treasurer


.62


By Costs paid Treasurer


.70


11.32


Uncollected December 31, 1941


$2.00


Dr.


To Balance of 1938 Poll Tax Commitment


$262.00


To Interest collected


8.50


To Costs collected


12.95


$283.45


By Payments to Treasurer


$74.00


By Abatements


66.00


By Interest paid Treasurer


8.50


By Costs paid Treasurer


12.95


161.45


Uncollected December 31, 1941


$122.00


Dr.


To Balance of 1939 Poll Tax Commitment


$1,596.00


To Interest collected


32.08


To Costs collected


94.85


$1,722.93


Cr.


By Payments to Treasurer


$542.00


By Abatements


578.00


By Interest Paid Treasurer


32.08


By Costs paid Treasurer


94.85


1,246.93


Uncollected December 31, 1941


$476.00


Dr.


To Balance of 1940 Poll Tax Commitment


$1,856.00


To Interest collected


15.90


To Costs collected


130.20


$2,002.10


By Payments to Treasurer


$746.00


By Abatements


452.00


By Interest paid Treasurer


15.90


By Costs paid Treasurer


130.20


1,342.10


Uncollected December 31, 1941


$660.00


Dr.


To Balance of M. V. Excise Tax Commitment of November 14, 1936


$5.51


$5.51


By Abatements


$5.51


$5.51


Dr.


To Balance of M. V. Excise Tax Commitment of April 20, 1937


$55.41


To Interest collected


10.31


To Costs collected


1.40


$67.12


Cr.


Cr.


Cr.


1941]


Cr.


$27.70


10.31


1.40


39.41


Uncollected December 31, 1941


$27.71


Dr.


To Balance of M. V. Excise Tax Commitment of August 20, 1937


$80.68


$80.68


Cr.


By Abatements


2.00


2.00


Uncollected December 31, 1941


$78.68


Dr.


To M. V. Excise Tax Commitment of November 10, 1937


$9.96


$9.96


Cr.


$9.96


$9.96


Dr.


To Balance of M. V. Excise Tax Commitment of April 14, 1936 To Interest collected


1.90


To Costs collected


1.70


114.85


Cr.


By Payments to Treasurer


$5.07


By Abatements


11.73


By Interest paid Treasurer


1.90


By Costs paid Treasurer


1.70


20.40


Uncollected December 31, 1941


$94.45


Dr.


To Balance of M. V. Excise Tax Commitment


of October 25, 1938


$97.68


To Interest collected


3.86


To Costs collected


3.25


$104.79


Cr.


By Payments to Treasurer


$13.04


By Abatements


42.53


By Interest paid Treasurer


3.86


By Costs paid Treasurer


3.25


62.68


Uncollected December 31, 1941


$42.11


Dr.


To Balance of M. V. Excise Tax Commitment of November 30, 1938


$26.55


To Interest collected


2.88


To Costs collected


3.75


$33.18


77


REPORT OF COLLECTOR OF TAXES


By Payments to Treasurer By Abatements By Costs paid Treasurer


Uncollected December 31, 1941


$111.25


78


TOWN DOCUMENTS [Dec. 31


Cr.


By Payments to Treasurer


$10.00


By Abatements


8.00


By Interest paid Treasurer


2.88


By Costs paid Treasurer


3.75


24.63


Uncollected December 31, 1941


$8.55


Dr.


To Balance of M. V. Excise Tax Commitment


of January 13, 1939


$12.00


To Interest collected


.60


To Costs collected


.85


$13.45


Cr.


.


By Payments to Treasurer


$2.00


By Abatements


4.00


By Interest paid Treasurer


.60


By Costs paid Treasurer


.85


7.45


Uncollected December 31, 1941


$6.00


Dr.


To Balance of M. V. Excise Tax Commitments of February 28, 1939, March 24, 1939 and March 30, 1939


$171.14


To Interest collected


5.60


To Costs collected


7.15


$183.89


Cr.


By Payments to Treasurer


$19.59


By Abatements


26.87


By Interest paid Treasurer


5.60


By Costs paid Treasurer


7.15


59.21


Uncollected December 31, 1941


$124.68


Dr.


To Balance of 1939 M. V. Excise Commitment


of June 8, 1939


$212.71


To Interest collected


12.48


To Costs collected


6.80


$231.99


Cr.


By Payments to Treasurer


$43.46


By Abatements


35.36


By Interest paid Treasurer


12.48


By Costs paid Treasurer


6.80


98.10


Uncollected December 31, 1941


$133.89


Dr.


To Balance of 1939 M. V. Excise Tax Commitment


of July 28, 1939


$342.94


To Interest collected


16.06


To Costs collected


22.65


$381.65


79


REPORT OF COLLECTOR OF TAXES


1941]


Cr.


By Payments to Treasurer


$84.09


By Interest paid Treasurer


16.06


By Costs paid Treasurer


22.65


By Abatements


18.07


140.87


Uncollected December 31, 1941


$240.78


Dr


To Balance of 1939 M. V. Excise Tax Commitment


of October, 1939


$306.84


To Interest collected


14.70


To Costs collected


25.35


$346.89


Cr.


By Payments to Treasurer


$74.69


By Abatements


24.12


By Interest paid Treasurer


14.70


By Costs paid Treasurer


25.35


138.86


Uncollected December 31, 1941


$208.03


Dr.


To Balance of M. V. Excise Tax Commitment


of December, 1939


$67.05


To Interest collected


3.24


To Costs collected


6.30


$76.59


Cr.


By Payments to Treasurer


$19.69


By Abatements


4.00


By Interest paid Treasurer


3.24


By Costs paid Treasurer


6.30


33.23


Uncollected December 31, 1941


$43.36


Dr


To M. V. Excise Commitment of March 29, 1940


$542.52


To Interest collected


17.85


To Costs collected


21.35


$581.72


Cr.


By Payments to Treasurer


$230.27


By Abatements


46.73


By Interest paid Treasurer


17.85


By Costs paid Treasurer


21.35


316.20


Uncollected December 31, 1941


$265.52


Dr.


To M. V. Excise Commitment of April 26, 1940 To Interest collected


$27.64


.84


To Costs collected


2.55


$31.03


80


TOWN DOCUMENTS


[Dec. 31


Cr.


By Payments to Treasurer


$6.00


By Abatements


2.73


By Interest paid Treasurer


.84


By Costs paid Treasurer


2.55


12,12


Uncollected December 31, 1941


$18.91


Dr.


To M. V. Excise Tax Commitment of


August 5, 1940


$454.92


To Interest collected


19.53


To Costs collected


32.10


$506.55


By Payments to Treasurer


$271.17


By Abatements


22.00


By Interest paid Treasurer


19.53


By Costs paid Treasurer


32.10


344.80


Uncollected December 31, 1941


$161.75


Dr.


To M. V. Excise Tax Commitment of October 17, 1940


$530.85


To Interest collected


12.85


To Costs collected


41.70


$585.40


Cr.


By Payments to Treasurer


$375.04


By Abatements


10.58


By Interest paid Treasurer


12.85


By Costs paid Treasurer


41.70


440.17


Uncollected December 31, 1941


$145.23


Dr.


To M. V. Excise Tax Commitment of January 3, 1941 and Jan. 28, 1941


$1,760.27


To Interest collected


9.65


To Costs collected


60.30


$1,830.22


Cr.


By Payments to Treasurer


$1,566.10


By Abatements


19.14


By Interest paid Treasurer


9.65


By Costs paid Treasurer


60.30


1,655.19


Uncollected December 31, 1941


$175.03


Dr.


To M. V. Excise Tax Commitment of February 24, 1941


$11,775.79


To Interest collected


20.18


To Costs collected


89.25


$11,865.22


Cr.


1941]


Cr.


$11,077.98


20.18


89.25


594.84


11,782.25


Uncollected December 31, 1941


$82.97


Dr.


To M. V. Excise Tax Commitment of May 26, 1941 To Interest collected


$12,553.41


31.62


To Costs collected


156.80


$12,741.83


Cr.


By M. V. Excise paid Treasurer


$11,745.43


By Abatements


483.92


By Interest paid Treasurer


31.62


By Costs paid Treasurer


156.80


12,417.57


Uncollected December 31, 1941


$324.26


Dr.


To M. V. Excise Tax Commitment of July 24, 1941


$6,404.33


To Interest collected


6.22


To Costs collected


42.00


$6,452.55


Cr.


By Payments to Treasurer


$5,914.05


By Abatements


87.59


By Interest paid Treasurer


6.22


By Costs paid Treasurer


42.00


6,049.86


Uncollected December 31, 1941


$402.69


Dr.


To M. V. Excise Tax Commitment of September 2, 1941


$3,410.59


To Interest collected


3.39


To Costs collected


25.20


$3,439.18


Cr.


By Payments to Treasurer


$3,015.55


By Abatements


85.85


By Interest paid Treasurer


3.39


By Costs paid Treasurer


25.20


3,129.99


Uncollected December 31, 1941


$309.19


Dr.


To M. V. Excise Tax Commitment of December, 1941


$2,303.57


$2,303.57


REPORT OF COLLECTOR OF TAXES


81


By Payments to Treasurer By Interest paid Treasurer By Costs paid Treasurer By Abatements


82


TOWN DOCUMENTS


[Dec. 31


Cr.


By Payments to Treasurer By Abatements


$1,305.21 43.78


1,348.99


Uncollected December 31, 1941


$954.58


Dr.


To 1941 Sewer Commitments To Interest collected


$7,355.67 2.78


$7,358.45


Cr.


By Payments to Treasurer


$1,928.27


By Interest paid Treasurer


2.78


1,931.05


Uncollected December 31, 1941


$5,427.40


REPORT OF TAX COLLECTOR'S FEES 1941


82 Tax Certificates at $1.00


$ 82.00


298 Water Lien Releases at $1.00


298.00


Paid to Town Treasurer


$380.00


Respectfully submitted,


VIOLA G. WILSON, Collector of Taxes.


ยท


83


REPORT OF TOWN ACCOUNTANT


1941]


Report of Town Accountant


December 31, 1941


To the Honorable Board of Select- men


Saugus, Mass.


Gentlemen :


I herewith submit my fourth annual report as Town Accountant for the year 1941. The report is made in accordance with the re- quirements of the State System of Accounting and is set forth in the following schedules.


The unpaid bills for 1941 re- ported to this office are as follows: Street Lighting 324.01


Water Purchase 2124.06


Public Welfare 200.00


$2648.07


In the first two instances, the appropriations made were insuf- ficent and in the case of the Pub- lic Welfare bills, you will note that this department had an un- expended balance of $358.20 on December 31st, or more than enough to take care of these out- standing obligations.


On November 3rd, the new en- cumbrance system was started and although some difficulties have been experienced the system, gen- erally speaking, worked out as well as could be expected. With


some anticipated minor changes, this system should be working very well by the middle of 1942. Up to the present time, the extra work of this system has been done by the Accounting Department with no increase in personnel. The present personnel have had to work longer hours, Sundays and holi- days to accomplish this and it may be necessary to employ additional help in the future.


Balance sheets and detailed fin- ancial reports have also been fur- nished to your Board and to vari- ous financial institutions, local individuals and organizations and the customary mid-year report of appropriations, expenditures and available balances was given to the local press. During the past year there has been a tremendous increase in requests from the Federal and State governments for vital information pertaining to the National Defense program.




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.