USA > Massachusetts > Essex County > Swampscott > Town annual report of Swampscott 1913 > 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 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19
336
James T. Lyons, of Swampscott 218
Martin L. Quinn, of Swampscott
299
Thomas E. P. Wilson, of Lynn . Blanks . 363
For County Commissioner-Essex County. John M. Grosvenor, Jr., of Swampscott 717
Daniel J. Murphy, of Lawrence 202
James N. Potter, of Beverly .
27
John R. Wallace, of Lynn . .
.
103
Blanks . . 73
.
.
.
·
·
·
.
·
.
.
454
.
.
·
106
TOWN DOCUMENTS.
[Dec. 31
For Two Associate Commissioners-Essex County
Thomas A. Eastman, of Beverly
· 360
Charles Leighton, of Lynn 593
John W. Lovett, of Beverly . 569
James C. McRae of Peabody
26
John F. Putnam, of Danvers .
28
Blanks .
668
For District Attorney-Eastern District.
Henry C. Attwill, of Lynn 679
William R. Henry, of Lynn . 25
Edward H. Savary, of Groveland . .
209
Michael A. Sullivan, of Lawrence . 128
Blanks .
81
For Register of Probate and Insolvency-Essex County.
Horace H. Atherton, Jr., of Saugus
· 677
Arthur Bogue, of Lynn 166 ·
Dominic P. Curran, of Haverhill .
. 172
Arthur L. Hathorne, of Beverly 22
Blanks .
. 85
Amendment to the Constitution making women eligible to appointment as Notaries Public. Yes, 464 ; No, 372. Blanks, 286.
Amendment to the Constitution authorizing the Referendum. (Chapter 116, Resolves of 1913.) Yes, 579; No, 159. Blanks, 384.
Acceptance of Chapter 807, Acts of 1913, entitled, "An Act to provide for compensating certain public employees for injuries sustained in the course of their employment." Yes, 582. No, 195. Blanks, 345.
Voted, to dissolve at 10.55 P. M.
Attest : GEORGE T. TILL,
Town Clerk.
107
TOWN CLERK'S STATISTICS.
1913]
Town Clerk's Statistics.
Marriages Recorded, 92.
Jan. 5. Ernest Elisha Doane and Ethel Mary Webber, both of Swampscott, by Patrick Colman, Priest, Swamp- scott.
Jan. 13. Leo Albert Hayes, Lynn, and Marie Muriel Foye, Swampscott, by Patrick Colman, Priest, Swamp- scott.
Jan. 16. Oswald L. Gale, Lynn, and Thelma F. Durgin, Swampscott, by J. Joseph Doherty, Clerk, District Court Southern Essex and J. P., Lynn.
Jan. 25. James Leonard Soward, Peabody, and Mary Julia Phelan, Swampscott, by George C. Higgins, Justice of the Peace, Lynn.
Jan. 26. Harold Donkin Rankin, Swampscott, and Ella Martha Maag, Lynn, by Donald H. Gerrish, Clergyman, Lynn.
Feb. 2. Edward Matthew Reddy, Lynn, and Lillian Helen Butler, Swampscott, by Patrick Colman, Priest, Swampscott.
Feb. 2. Tony Pedro and Monamichela Braccio, both of Swampscott, by Patrick Colman, Priest, Swamp- scott.
Feb. 15. Wilbur Irving Nims and Dorothy Mae Leavitt, both of Swampscott, by W. C. McCullem, Minister, Swampscott.
Feb. 26. Roy Stanley Bishop, Swampscott, and Pauline Messenger, Melrose, by Harold Marshall, Minister, Melrose.
Mar. 5. Harold Lawrence Jacobs and Eleanor Knott Roberts, both of Swampscott, by Donald H. Gerrish, Clergyman, Lynn.
Mar. 10. Frank Evangelisti, Swampscott, and Rosangela Verdoni Foglietta, Lynn, by Joseph W. Attwill, City Clerk and Justice of the Peace, Lynn.
TOWN DOCUMENTS.
[Dec. 13
Mar. 24. William Caleb Frye, Dorchester, and Anna Mildred Ruggles, Wakefield, by Wilbur K. Thomas, Minister, Roxbury.
Mar. 25. Harry Jennings, Swampscott, and Catharine P. DeWolfe, (by adoption) Lynn, by Edward Tillot- son, Clergyman, Swampscott.
Mar. 26. Louis Zletz, Swampscott, and Ida Goodman, Lynn, by Benjamin Gordon, Rabbi, Lynn.
April 2. Domenick Pascuma, Lynn, and Mary Natale, Swamp- scott, by Ernest Rovai, Priest, Revere.
April 6. Joseph A. Mariano and Gerarda Mariano, both of Swampscott, by Patrick Colman, Priest, Swamp- scott.
April 10. Winfield A. Robbins and Sarah A. (Marsden) Bod- well, both of Swampscott, by George T. Till, Town Clerk and Justice of Peace, Swampscott.
April 19. James W. Nassif, Lynn, and Lina M. Brown, Swampcott, by Arthur E. Harriman, Clergyman, Lynn.
April 22. Fred C. Thistle, Swampscott, and Annie Lillian Lowell, Lynn, by Donald H. Gerrish, Clergyman, Lynn.
April 22. Frederick Don Rich, New York, N. Y., and Dorothy Graham Harris, Swampscott, by Frederic W. Perkins, Clergyman, Lynn.
April 23. Thomas J. Gorham and Mary Ridge, both of Lynn, by Patrick Colman, Priest, Swampscott.
April 24. George W. Freeman and Marion W. Damon, both of Lynn, by John Vannevar, Clergyman, Swamp- scott.
May 4.
. James Rossi, Swampscott, and Annie Merluzzi, Lynn, by George A. Gately, Priest, Lynn.
May 4. Charles E. Roope and Isabella (Hawkins) Dolphin, both of Swampscott, by A. F. Reimer, Minister, Cliftondale.
May 16. Arthur Meriam Wyman, Swampscott, and Laura Gertrude Case, Lynn, by William Rice Newhall, Minister, Lynn.
May 17. Charles Briscoe and Emily Payne, both of Lynn, by Edward Tillotson, Clergyman, Swampscott.
May 20. French A. Benson and Ruth F. Austin, both of Lynn, by Frederic W. Manning, Clergyman, Swampscott.
109
TOWN CLERK'S STATISTICS.
1913] May 21. Henry William Hadley, Lynn, and Miriam Hudson, Swampscott, by John Gould, Clergyman, Lynn. May 29. William F. Crawshaw, Lynn, and Alma R. McCarty, Swampscott, by Patrick Colman, Priest, Swamp- scott.
June 1. Charles H. Lampard, Swampscott, and Margaret A. C. Killelea, Lynn, by Timothy A. Curtin, Priest, Lynn.
June II. Frederick H. Johnson, Lynn, and Alice M. Porter, Swampscott, by Jerome W. Robbins, Minister, Swampscott.
June 11. Fred M. Smith, New Brunswick, and Ethel J. Hud- son, Lynn, by Donald H. Gerrish, Clergyman, Lynn.
June 19. Fred K. Morrison, Swampscott, and Bessie Marion Skerry, Salem, by John E. Charlton, Minister, Salem.
June 22. Edward 'B. Roberts, Swampscott, and Lottie May Muir, Lynn, by Donald H. Gerrish, Clergyman, Lynn.
June 22. Robert Barry Downing, Washington, D. C., and Beatrice Marion Couture, Swampscott, by L. P. Tanguay, Priest, Lynn.
June 25. Joseph Charles Devlin, Lynn, and Geraldine Louisa Day, Swampscott, by Patrick Colman, Priest, Swampscott.
June 25. John Joseph Hennessey, Lynn, and Mary Madaline Gassman, Swampscott, by Patrick Colman, Priest, Swampscott.
June 25. Florence Burke, Biddeford, Me., and Catherine J. Sullivan, Lynn, by Patrick Colman, Priest, Swampscott.
June 25. Lawrence R. Tucker, Lynn, and Elizabeth A. Lynch, Swampscott, by Ernest J. Dennen, Clergyman, Lynn.
June 28. Knute W. Anderson, Lynn, and Emma E. Erikson, Swampscott, by John A. Johnson, Minister, Lynn. June 30. Rylance S. Platt, Jr., Swampscott, and Flora B. Lindsay, Andover, by Frederick A. Wilson, Cler- gyman, Andover.
July 3. Lawrence Vinton Bartlett, Lynn, and Elsie Hayford Hastings, Swampscott, by Arthur J. Covell, Min- ister, Fitchburg.
IIO
TOWN DOCUMENTS.
[Dec. 31
July 6. Donato Prazloso and Matilda Qureni, both of Swampscott, by Patrick Colman, Priest, Swamp- scott.
July 9. Joseph Gardner Putnam and Gertrude S. Wright, both of Marblehead, by Edward Tillotson, Clergy- man, Swampscott.
July 19. Philip B. Swaine and Bertha I. Fairchild, both of Lynn, by Frederic W. Manning, Clergyman, Swampscott.
July 20. Michael Martino and Geronima Lepore, both of Swampscott, by Patrick Colman, Priest, Swamp- scott.
July 23. Russell Chester Miller and Edna Viola Nickerson, both of Swampscott, by George T. Till, Justice of Peace, Town Clerk, Swampscott.
July 23. James H. State and Elizabeth Healey, both of Lynn, by Patrick Colman, Priest, Swampscott.
July 25. Erick Lungren, Lynn, and Sver Rounberg, Swamp- scott, by A. T. Seastrand, Clergyman, East Boston.
July 27. Pierce H. Coan, Swampscott, and Edna R. Lewis, Lynn, by Lyman Rollins, Clergyman, Lynn.
July 31. Clyde Snowball Torrie, Lynn, and Amy Johnson, Swampscott, by Donald H. Gerrish, Clergyman, Lynn.
Aug. 2. Henry G. Hambrecht, Swampscott, and Helen E. Hunt, Lynn, by Donald H. Gerrish, Clergyman, Lynn.
Aug. 16. Harold Dudley Spinney, Swampscott, and Margaret Waugh, Lynn, by Edward Tillotson, Clergyman, Swampscott.
Aug. 16. Vernon Austin Sanborn, Marblehead, and Lydia Frances Kendrick, Swampscott, by J. W. Rob- bins, Clergyman, Swampscott.
Aug. 17. Franklin Stanley Emmett and Bessie Tilley, both of Swampscott, by Arthur E. Harriman, Clergyman, Lynn.
Aug. 20. J. Leon Goldthwaite and Agnes C. Crowell, both of Lynn, by Raymond H. Withey, Clergyman, Swampscott.
Aug. 21. Ciro Giordano, Boston, and Josephine Carpineto, Swampscott, by David Angeli, Priest, Boston.
III
TOWN CLERK'S STATISTICS.
1913]
Aug. 27. Francis Ianobino and Mary Donegan, both of Swampscott, by Patrick Colman, Priest, Swamp- scott.
Sept. 2. Chester Anderson Brown and Margaret Louise Shorey, both of Swampscott, by Harold Marshall, Clergyman, Melrose.
Sept. 7. Antonio DePierro and Rosina Lepore, both of Swampscott, by Patrick Colman, Priest, Swamp- scott.
Sept. 10. William John Lynch, Lynn, and Delia Sullivan, Swampscott, by Patrick Colman, Priest, Swamp- scott.
Sept. 17. Thomas W. Conron, Danville, Ill., and Florence M. McCarty, Lynn, by Patrick Colman, Priest, Swampscott.
Sept. 17. John J. Diamond, Lynn, and Delia A. Garrity, Swampscott, by Patrick Colman, Priest, Swamp- scott.
Sept. 24. Raymond Knightley Ganner and Marjorie Gladys Sweetland, both of Brooklyn, N. Y., by W. Ingles Morse, Clergyman, Lynn.
Sept. 29. Walter James Parker, Swampscott, and Regina LeBlanc, Lynn, by Charles A. Coldier, Priest, Lynn.
Sept. 29. William Daniel White and Emma Jesse Reeve, both of Cambridge, by Patrick Colman, Priest, Swamp- scott.
Sept. 29. Arthur R. Kierstead, Revere, and Ida M. Hill, Swampscott, by Edward Marsh, Clergyman, Charlestown.
Oct. 6. George Hayes Riker, Somerville, and Marion Tilton Bulfinch, Swampscott, by John Vannevar, Clergy- man, Swampscott.
Oct. 6. William I. Livingston, Bradford, and Emma St. Piere, Swampscott, by G. A. Godreau, Priest, Lynn.
Oct. 8. Samuel B. Ingalls and Katherine L. Doyle, both of Lynn, by Patrick Colman, Priest, Swampscott.
Oct. Augustus W. Hennessey, Lynn, and Alice D. Mona- han, Swampscott, by Patrick Colman, Priest, Swampscott.
II2
TOWN DOCUMENTS.
[Dec. 31
Oct. 12. Daniel M. O'Brien, Lynn, and Esther Evelyn Magrane, Swampscott, by Edwin J. Dolan, Priest, Lynn.
Oct. 13. Herbert Eugene Cole and Gertrude May Biathrow, both of Swampscott, by Arthur E. Harriman, Clergyman, Lynn.
Oct. 15. John J. Shorten and Catherine V. Barrett, both of Lynn, by Patrick Colman, Priest, Swampscott.
Oct. 15. John M. Harney and Margaret F. Sisk, both of Lynn, by Patrick Colman, Priest, Swampscott.
Oct. 16. Max Vinock and Elizabeth Sheinis, both of Swamp- scott,{by George T. Till, Town Clerk and Justice of Peace, Swampscott.
Oct. 18. John Sortwell Way Jr., Cambridge, and Lillian Upton Brown, Swampscott, by John E. Charlton, Minister, Salem.
Oct. 21. Frank B. Drummond, Boston, and Elizabeth F. Hayes, Salem, by Patrick Colman, Priest, Swamp- scott.
Oct. 21. Mark A. Wadlin, Jr., Belfast, Me., and Mable B. Sargent, Swampscott, by John L. Ivey, Min- ister, Salem.
Nov. 12. Adam Thompson Hughgill, Providence, R. I., and Gertrude Curtis, Swampscott, by Frederic W. Manning, Clergyman, Swampscott.
Nov. 16. Michael Haley and Mary Ellen Upton, both of Swampscott, by Patrick Colman, Priest, Swamp- scott.
Nov. 23. Tony Lepora and Antonetta Yasi, both of Swamp- scott, by Patrick Colman, Priest, Swampscott. Nov. 26. Edward W. Bryson, Swampscott, and Susanna McCarthy, Lynn, by John P. Gorham, Priest, Lynn.
Nov. 27. Everett Laverne Milliken, Conway, N. H., and Katherine Agnes McQuaid, Swampscott, by Joel B. Slocum, Clergyman, Norwich, Conn.
Nov. 27. Louis J. Kezer and Ruth A. Rogers, both of Swamp- scott, by Joseph B. Palmer, Minister, Salem.
Dec. 7. Ruggiero Dio and Rosina D'Agnese, both of Swamp- scott, by Patrick Colman, Priest, Swampscott.
Dec. 17. Harold Elbert Hartwell, Springfield, and Florence Tracey Bemis, Swampscott, by D. Emory Burtner, Clergyman, Lynn.
113
TOWN CLERK'S STATISTICS.
1913]
Dec. 17. Charles Wilson Hodder, Arlington, and Minnie Myrtle Tenney, Swampscott, by Warren N. Ten- ney, Minister, Swampscott.
Dec. 20. Samuel Goodwin, Swampscott, and Ella Louise Foster, Lynn, by James Harry Holden, Clergyman, Boston.
Dec. 21. Henry C. Anthony and Josie S. Edwards (Horton), both of Swampscott, by Edward A. Chase, Clergy- man, Beverly.
Dec. 24. John L. Brown, Swampscott, and Gladys Mason, Lynn, by W. A. Kinzie, Clergyman, Lynn.
Dec. 25. Fred Winfield Mawhinney and Vivian Phylena Perry, both of Swampscott, by Donald H. Gerrish, Clergyman, Lynn.
Deaths Recorded, 103.
Yrs.
Mos.
Days
Jan. 4.
Unnamed Hills
Jan. 8.
George H. Blanchard
60
3
17
Jan. 12. Viola Fortnellis
.
5
5
27
Jan. 12.
Katharine Woofter .
5
10
Jan. 17. Donato Ciardi
Jan. 18.
Unnamed Bufalini
Twins
Jan. 18.
Unnamed Bufalini
Jan. 19. Minnie Gertrude Carroll (Roberts), 47
4
23
Jan. 22.
Olevia Tilley (Gulliford)
52
5
20
Jan. 28.
Alden Sturtevant
26
2
20
Feb. 6.
Helen Barbara Vaux
64
18
Feb. 12.
Unnamed Labreala
Feb. 18.
Unnamed Cahoon
Feb. 18.
Charles Almon Blanchard
42
9
6
Feb. 19.
John Chiardonna
I
7
Feb. 26.
Susan Brackett (Purdy) .
74
I
17
Feb. 27.
Harry Randolph Blythes .
30
8
15
Mar. 2. Fritz Henry Randolph
64
6
13
Mar.
2. James F. Kelley
.
35
3
23
Mar. 6. Jonathan I. Mackey
62
II
16
Mar. 6.
Elsie Mackey .
15
3
25
Mar. 14.
Louisa Augusta Marshall
(Carruthers)
·
73
IO
27
Apr. 6. Minnie M. Anderson (Miller),
34
2
I2
8
I
Jan. 31.
Mary Wilman Smith (Hawes),
Feb. 10. Lucy Eveleth Shaw
.
.
·
114
TOWN DOCUMENTS.
[Dec. 31
Apr. 10.
Richard C. Lowd
8
5
Apr. 18. Thomas J. Galvin
·
52
25
Apr. 28. Frederick L. Eno
48
IO
29
Apr. 20. Isaac H. Andrews .
·
56
6
25
May 3.
Unnamed Mclntyre
May
6. Alvin Davis
I
2
May II. Charles B. Jones
63
May 19.
Charles W. Sands
21
June 4. William Francis Foley
18
II
IO
June 9. Mildred E. Chase
22
3
15
June 12.
Unnamed Swim
June 16.
George Thomas Melzard .
65
IO
14
June 20. Justus S. Stearns .
66
9
15
June 23.
Abbie A. Perkins (Doving)
71
2
13
June 2. Edward Burrill
·
78
2
5
July 5. Unnamed Humphrey
July 5. Elizabeth A. Stone (Yager)
72
8
I2
July
9. John Pagnotta
July
9. Unnamed Garrity
July 14. Emilio Marcocci
24
July 14. Lester M. Doane
33
9
9
July 15. Charles Roderick .
78
9
July 20.
Elizabeth Nancy Butler (Cummings) 72
I
22
July 23.
Edwin E. Smith
66
9
14
July 24.
Harlow Colby
89
IO
July
25. Jennie S. Lawrence (Sargent),
47
2
17
Aug.
7.
Armstead Conover .
.
78
Aug. 8. Alexander Davidson
59
4
28
Aug. 9. Donald McKinley Timson
2
Aug. II.
James Joseph Duratti
.
I
5
6
Aug. II. Margaret McNamara
9
Aug. 21.
Maurice Flynn
60
I
2
Aug. 23.
Alice May Stone
I3
4
20
Aug. 26.
William H. Messinger
.
81
5
II
Aug. 31.
Gustaf R. Smerling
·
62
I
28
Aug. 31.
James Finnegan
.
67
Aug. 31.
John C. Bowles
75
Sept. 2. Clara P. Graves (Kenty)
.
40
3
16
Sept. 5. Esmerenda Fury
.
5
Sept. 5. Ronald H. Jackson
·
.
84
7
8
Sept. 8. Archelaus Dale
.
68
3
25
.
.
·
·
.
.
·
.
2
Sept. 6. Mercy Joy Flagg
.
.
82
May 3. Julia F. Ashton (Blaney)
·
.
.
1913]
TOWN CLERK'S STATISTICS.
115
Sept. 9. Frank Hathaway Bassett
49
3
14
Sept. 14. William H. Porter
67
IO
4
Sept. 14. James White
Unknown
Sept. 17. Isaac P. Maynard
.
49
Sept. 20.
Frank Eustace Fitz
·
55
IO
6
Sept. 22.
Daniel J. Higgins
48
3
9
Sept. 30.
Richard C. Gilley
78
4
29
Oct. 2. Mary Picanello
Oct. 5. Sarah J. Finnegan
32
9
2
Oct. 8. Enoch Stephenson Eastman
75
I
Oct. IO. Annie Rebecca Hayford .
46
4
Oct.
12.
Margaret E. Donald
·
32
3
Oct.
16.
Isabella Kerr
.
I
17
Oct.
16.
Ella J. Bowie (Lord)
54
8
24
Oct.
26.
James G. Perkins
70
IO
5
Oct.
31. Unnamed Woofter
Oct.
28.
Nettie Evelyn Pearsons (Chap-
Nov.
5.
Samuel Easter
94
9
15
Nov. 5.
Rose Anne Kriegil (Lee)
71
6
22
Nov. 6. Eliza Burns (Dunbar)
75
4
22
Nov. 9.
George H. Reed, Jr.
II
3
26
Nov. 14.
Lincoln Frank Mudge
.
3
Nov. 16.
Peter T. Germain
86
16
Nov. 20.
Roscoe C. Berry
26
9
6
Nov. 24.
Hannah Freeman Powers (Ford)
70
7
28
Dec. 6.
Homer Jay Dow
2
24
Dec.
7.
. Livonia Narcissa Rowell ( Plum- mer)
89
3
19
Dec. 16.
Lucia Ella Mower (Page)
60
I
5
Dec. 18.
Unnamed Shipley
.
.
50
IO
18
Dec. 23.
John G. Drew
65
8
19
Dec. 25.
Camile Marino
3
27
Dec. 26.
Charlotte
May
Stephenson
(Beers)
S5
3
29
Dec. 27.
Richard B. Hampson
·
.
39
6
3
.
54
5
IS
Dec. 8.
Robert Lee
.
Dec. 20.
George B. Larrabee
.
.
.
52
9
I2
man)
·
.
.
II6
TOWN DOCUMENTS.
[Dec. 31
Births Recorded, 176.
Males, 78; Females, 98.
In January, 19; February, 18; March, 16; April, 11 ; May, 14; June, 16; July, 15; August, 18; September, 14; October, II; November, 16; December, 8.
Dogs Licensed, 270.
Males, 229; Females, 41. Money paid to County Treasurer.
Licenses Issued.
2 Auctioneers
$2 00
$4 00
2 Junk Dealers
60 00
120 00
4 Fruit Pedlars
2 00
8 00
3 Pool Tables
2 00
6 00
I Bowling Alley
2 00
.
.
.
Paid Town Treasurer, $140.
Gunners' Licenses.
102 at $1.00; I at $15. Money paid Commissioners on Fisheries and Game.
GEORGE T. TILL,
Town Clerk.
SWAMPSCOTT, MASS., Dec. 31, 1913.
117
SELECTMEN'S REPORT.
1913]
Report of the Board of Selectmen.
To the Citizens of Swampscott :
The Board of Selectmen presents herewith its report for the fiscal year ending December 31, 1913.
In order to understand the condition of the Town it is essen- tial to have in mind the value of taxable property from which the regular revenue for the maintenance and support of the Town must come. During the year just closed the taxable value of the property within the Town has increased $815,009 according to the Assessors' valuation. This is made up as follows :
Real estate, $10,280,325, as against $9,413,525 in 1912. Personal property, $3, 174,590, as against $2,974,381 in 1912, making a total of $13,202,915 as against $12,387,906 in 1912.
There are outstanding bonds or notes of the Town aggregating $730,050, the particulars of which with the date of issue and maturity are shown in the Accountant's report. These bonds or notes are made up as follows :
Permanent Improvement bonds and notes
$293,500 00
Water bonds (Sinking fund)
150,000 00
Water bonds (Serial)
90,800 00
Sewer bonds
195,750 00
Total
$730,050 00
Credit by Water loan Sinking fund . 62,669 84
Net bonded debt
$667,380 16
As against a net bonded debt of $656,492.02 in 1912.
Loans Contracted During the Current Year.
Temporary loans in anticipation of taxes :
The amount of $125,000 was borrowed, and $100,000 of this has been paid. The remainder will be paid out of the taxes for the year 1913, as required by law.
118
TOWN DOCUMENTS.
[Dec. 31
Serial bonds to the amount of $65,600 were authorized during the current year, and bonds or notes to the amount of $58,000 have been issued. The particulars are shown in the Account- ant's report.
There have been paid during the year just closed, bonds or notes aggregating $27,500 general debt ; $10,596 sewer debt, and $3,600 water debt.
All disbursements by the Town come before us for examina- tion and sanction, and during the past year there have been dis- bursed upon orders which have passed through our hands the sum of $481,280.97. Of this sum, the sum of $26,311.60 was for interest on bonds and notes outstanding against the Town, and the sum of $3,977.16 for interest on the loans contracted in anticipation of taxes. This does not include the interest on the water debt, which was paid from the water revenue, and which is shown in the Accountant's report, under the Water Depart- ment account.
The cost of the Town's business depends upon the amount of the appropriations made by the Town in Town Meeting assem- bled. The Town Meeting is the appropriating department of the Town, and the increasing indebtedness is due to the fact that the Town has seen fit, by their vote, to authorize the disburse- ment of the various sums of money for the various purposes for which they have been spent. The Town has certain fixed charges and certain absolutely necessary expenses, and we do not presume to criticise any past appropriation, but desire to call to the attention of the citizens the fact that the increase or the diminishing of the tax rate depends upon the amount of the appropriations, and urge caution in making the appropriations with this fact in view.
Bids Received and Contracts Awarded.
BIDS FOR ROAD OILS AND OILING.
Dustoline Co. 82c. per gallon delivered at Swampscott in tank car lots.
Lamson road oil No. I at 82c. per gallon, delivered at Swampscott in tank car lots.
H. S. Tuttle. 90 per cent asphalt on cars at Swampscott, 6{c. per gallon. 40 per cent asphalt on streets at 2}c. per square yard. Oil all streets for $4,500.
119
SELECTMEN'S REPORT.
1913] 1
The Alden Spears Sons Co. Tascoil delivered in tank cars at 8c. per gallon. Spears road oil, 45 per cent asphalt in tank cars at 5&c. per gallon. 65 per cent asphalt in tank cars at 6¿c. per gallon. Applied at 8}c. per square yard.
Indian Refining Co. 40 per cent asphalt, .0621. 65 per cent asphalt, .0621. 90 per cent asphalt, .0621. Pale oil in tank cars at 8c. per gallon.
Barber Asphalt Co. Bermudez at 13.5c. per gallon, delivered at Swampscott. Trinidad Liquid Ashalt " A " in barrels, car load lots at 8.5c. per gallon. Trinidad " B " in bar- rels, car load lots at 10.5c. per gallon. Trinidad, car of 8,000 gallons " A " at 6.2c. per gallon. Trinidad in cars of 7,500 gallons " B" at 8.2c. per gallon.
Standard Oil Co. 40 per cent asphalt at 5.5c. per gallon. 50 per cent asphalt at 5.75c. per gallon. 60 per cent asphalt at 5.75c. per gallon. Applied at 1.2c. per square yard, not to include cleaning or repairing.
Michael McDonough Co. 30-40 per cent dust layer. Streets to be swept and oil applied at 2c. per square yard. Light oil at I¿c. Oil furnished and applied same streets as year 1912, for $4,200.
Contract awarded Michael McDonough Company, at $4,200.
BIDS FOR GRANOLITHIC SIDEWALKS.
J. H. Mclaughlin. 18c. per square foot.
H. S. Tuttle. $1.70 per square yard. Driveway, $2 per square yard.
Michael McDonough. $1.60 per square yard. Driveway, $2 per square yard.
Contract awarded Michael McDonough.
EDGESTONES.
Michael McDonough. Straight 7-inch top, .65 per foot. Curved, .85 ; 8-inch pean hammered, .75 per foot. Curved, .95 per foot.
H. S. Tuttle. Straight 7-inch top, .70 per foot. Curved, .90 per foot. Straight 8-inch top, .77 per foot. Curved, $1.10 per foot.
I20
TOWN DOCUMENTS.
[Dec. 31 .
Contract awarded Michael McDonough at .65 for straight, and .85 for curved.
TAR CONCRETE SIDEWALKS.
J. H. Mclaughlin. Composition, .65 per square yard. Tar, .45 per square yard. Skimcoat, .27 per square yard.
H. S. Tuttle. Tar, .65 per square yard. Skimcoat, .37 per square yard.
Michael McDonough. Tar, .65 per square yard. Skimcoat, · 35 per square yard.
Contract awarded J. H. Mclaughlin at .45 per square yard for tar, and .27 per square yard for skimcoat.
VAULT IN BASEMENT OF TOWN HALL.
Michael McDonough. Of brick .
$440 00
C. G. Rowell. Of brick .
420 00
James T. Lyons. Of concrete 450 00
Michael McDonough. Of concrete
395 00
Contract awarded Michael McDonough at $395 for concrete.
COAL.
George S. Briggs Coal Co. Burnside, $7.65 ; Lac. Egg, $7.05 ; Broken, $6.55 ; Georges Creek, $4.35.
Sprague, Breed, Stevens & Newhall. Burnside, $7.73; Lac. Egg, $7.13 ; Broken, $6.35 ; Georges Creek, $4.50.
Honors, Holder & Sons. Burnside, $7.60; Lac. Egg, $7.00 Broken, $6.50 ; Georges Creek, $4.35.
Contract awarded Honors, Holder & Sons.
PAINTING PINE STREET SCHOOL BUILDING.
George H. Lampard . $94 35
J. A. & E. Ralph .
127 00
George F. Clay 200 00
Nelson Gagnot.
245 00
Contract awarded George H. Lampard.
1913]
SELECTMEN'S REPORT.
CEMETERY IMPROVEMENT.
Sodding. ] Excavating
Outside Excavat.
Ledge.
Road Surfacing.
H. S. Tuttle
.06
·55
.70
2.55
.80
Abram French
.04
.52
.70
2.50
.85
James T. Lyons
.03
.50
.50
4.
.372
M. McDonough
.05
.50
.60
2.
.75
Contract awarded M. McDonough.
PRINTING TOWN REPORTS.
Frank S. Whitten. $1.60 per page.
Contract awarded Frank S. Whitten.
Permits granted under Sec. 5, Chap. 6, of the By-laws.
Loring Grimes,
George C. Webster, C. G. Rowell,
John B. Cahoon,
S. Perry Congdon,
Alfred F. Frazier,
George T. Till,
James F. Caton.
Permits granted under Sec. 4, Chap. 6, of the By-laws.
Elias G. Hodgkins,
H. Henry Welch,
Nathan G. Bubier, Oscar G. Poor.
George T. Till,
Junk dealers and dealers in second-hand articles. Harry Sherman, Louis Zeltz.
Auctioneers.
George W. Foster, Charles G. Woodbridge.
To Transport Liquor. North Shore Express Co. E. B. Roberts, Jr.
Portsmouth & Lynn Express Co.
Victuallers' Licenses.
Anderson White, F. A. Peabody, Fred Blanchard, John H. Peach, Alex. G. Shumway,
26 Essex Street. 115 Burrill Street. 422 Humphrey Street. 503 Humphrey Street. Railroad Avenue.
122
TOWN DOCUMENTS. [Dec. 31
Scott C. Booma, George B. Watts, Mary A. Bradford, Edith M. Nowell,
Humphrey Street. 60 Humphrey Street. 133 Humphrey Street 57 Orient Street.
Carriage Licenses.
Charles D. Sidel, William H. Carroll, E. R. Grabow, Christian Enholm.
Willis E. Shepard, Joseph W. Bruley, Peter Diversi,
Bowling Alleys. James D. Bentley.
Pool Table.
James D. Bentley,
T. B. P. Curtis,
Nathan E. Zletz.
Bonds of elected Town Officials.
George T. Till. Town Clerk.
$1,000. American Surety Company of New York.
William H. Bates. Town Treasurer.
$15,000. American Surety Company of New York.
Nathan G. Bubier. Collector of Taxes. $10,000. American Surety Company of New York.
I. Irving Edgerly,
Samuel M. Kehoe,
Water Commissioners.
Charles E. Hodgdon, 7 $3,000 American Surety Company of New York.
Morris Property.
Acting under the instructions of the Town we have con- cluded the purchase of the Morris land for the sum of $3,000, and the title is now vested in the Town. At the present time the property is rented until such time as the Town shall see fit to make some use of it. In view of the crowded condition of the quarters of the Selectmen and some of the other departments of the Town, it has occurred to us that it might be well that this property be utilized for the purposes of a public library. We therefore recommend that a Committee be appointed by the Moderator to consider the advisability of this change.
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.