Town annual report of Saugus 1944, Part 1

Author: Saugus (Mass.)
Publication date: 1944
Publisher: The Town
Number of Pages: 168


USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1944 > Part 1


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.


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12


Oouun of Saunuts


TOWN DOCUMENTS


One Hundred and Twenty -Nigth ANNUAL REPORT


TOWN OF SAUGUE, MASS. JUST'TE YEAR ENDTIME


LOCAL HISTORY Ref. 352 Saugus v. 57


Onum of Saugus


Commonwealth of Massachusetts


TOWN DOCUMENTS


One Hundred and Twenty-Ninth ANNUAL REPORT


SAUGUS PUBLIC LIBRARY 295 Central St. TOWN &FASAUGU 4906 MASS.


FOR THE YEAR ENDING DECEMBER 31, 1944


OF .S.


TOK


.


.


1629-1-


{ 815.


JACKSON & PHILLIPS, INC., LYNN, MASS.


3


ELECTED TOWN OFFICERS Elected Town Officers, 1944


1944]


Town Clerk


VIOLA G. WILSON Term expires March, 1945


Selectmen


C. CARROLL CUNNINGHAM, Chairman .. Term expires March, 1945 HAROLD P. RICE 1945 66


GEORGE H. QUARMBY


66


1945


Assessors


GEORGE H. MASON, Chairman


Term expires March, 1945


ALBION RAMSDELL RICE


¥


1947


FRANK EVANS, JR.


1946


Board of Public Welfare


ARTHUR C. DUNK, Chairman (Resigned) Term expires March, 1945 GUSTAVE A. ANDERSON, Secretary .... 66 66 1946


ERNEST M. HATCH


1947


Treasurer


HAROLD E. DODGE Term expires March, 1945


Collector of Taxes


VIOLA G. WILSON Term expires March, 1945


Trustees of Public Library


ALBERT R. MAGEE, Chairman


Term expires March, 1946


1945


LEVERETT B. MEARS, Secretary


CHAUNCEY V. WHITTREDGE


66


1947


WALTER D. BLOSSOM


66


66


1945


ASHTON F. DAVIS


66


66


1946


Board of Health


JAMES A. CLARK


Term expires March, 1947


RICHARD J. SPENCER, Chairman


1945


LEROY C. FURBUSH


66 1946


School Committee


WILLIAM STEWART BRAID


Term expires March, 1945


GEORGE A. McCARRIER


66


66


1945


HARRY WENTWORTH, Chairman


66


1946


WALDO B. RUSSELL


1946


JOHN L. SILVER


66


60


1945


66


1947


ANNIE L. HALLIN (Resigned)


1947


KALER A. PERKINS


4


TOWN DOCUMENTS


[Dec. 31


Cemetery Commissioners


HENRY A. B. PECKHAM, Chairman Term expires March, 1945 66 66


BENJAMIN F. FULLERTON


1946


PAUL J. HAYES


1947


Tree Warden


GEORGE L. PEARCE Term expires March, 1945


Planning Board


WILLIAM H. ROBINSON


Term expires March, 1945


JACK A. MEEKER, Clerk


1947


H. WARREN BUTLER, Chairman


66


1949


FRANK A. GREEN


66


1946


WALTER L. ROY


66


66


1948


Playground Commissioners


CHARLES N. CHESLEY


Term expires March, 1945


EDWIN M. HOLMES, Chairman


1945


THOMAS A. ROBINSON


66


1945


Moderator


LAURENCE F. DAVIS Term expires March, 1945


Constable


W. CHARLES SELLICK


Term expires March, 1945


1944]


Town Meeting Members, 1944


PRECINCT ONE


Term


Expires


Name


Address


1947


Pearl E. Belonga


1947


Frank K. Berthold


5 Emory Court 392 Main Street 17 Emory Street


1947


Albert C. Day


1947


Lewis O. Gray


91 Main Street 13 Parker Street


1947


Gordon C. Marr


19 Highland Avenue


1947


Ellery R. Metcalf


51 Howard Street 7 Austin Street


1947


Frederick L. Sawyer


1947


Harry F. Wentworth


11 Emory Street 36 Pleasant Street


1946


Walter D. Blossom


11 Vine Street 17 Emory Street


1946


L. Elmer Day


1946


Stanley W. Day


17 Emory Street


1946


Chester E. Gay


1946


Harold W. Humphrey


1946


Frederick M. Kelley


1946


Thomas D. Morse


1946


Frank B. Newhall


1946


John L. Silver


1946


Elmer R. Watson


1945


Henry H. Calderwood


1945


Archie C. Cheever


1945


Charles C. DeFronzo


20 Prospect Street 27 Taylor Street 327 Central Street 41 Main Street 65 Summer Street 280 Central Street


1945


Henry A. Mccullough


1945


Welcom W. Mccullough


280 Central Street


1945


Jack A. Meeker


26 Summer Street


1945


Henry A. S. Peckham


329 Central Street


1945


W. Charles Sellick


43 Main Street


PRECINCT TWO


Term


Expires


Name


1947


Jesse H. Brown


1947


Earle H. Dudman


1947


Daniel Flynn


1947


Arthur E. Jackson


1947


Helen L. Meador


1947


Harold E. Parker


1947


Russell R. Peterson


1947


Peter A. Rossetti


1947


Robert E. Thompson


1946


Patricia Devine


1946


Herbert Diamond


1946


Stephen Lovett


1946


Albert J. Moyland


1946


Alfred R. O'Connor


1946


Robert E. Parker


1946


John J. Sandilands


1946


Benedict J. Wolfe


1946


Leon C. Young


Address 8 Ernest Street 680 Lincoln Avenue 8 Smith Road 15 Wamesit Avenue 31 Aberdeen Avenue 19 Mountain Avenue 10 Overlook Terrace 12 Summit Avenue 14 Jackson Street 20 Cottage Street 489 Lincoln Avenue 5 Western Avenue 397 Lincoln Avenue


14 Ernest Street 4 Central Place 5 Castle Street 485 Central Street 16 Smith Road


1945


George H. Durgin


1945


Elmer R. Emmett


8 Appleton Street 111 Main Street 24 Appleton Street 12 Columbus Avenue 74 Main Street 35 Main Street 32 Prospect Street


1947


Bertrand Westendarp


1947


W. Ernest Light


5


TOWN MEETING MEMBERS


6


TOWN DOCUMENTS


[Dec. 31


1945


Benjamin Q. Belonga


1945


H Warren Butler


1945


C. Carroll Cunningham


1945


Arthur Dearing


1945


Charles E. Flynn


1945


Leroy C. Furbush


1945


Charles M. O'Connor


1945


Harold I. Wilkinson


420 Lincoln Avenue 14 Ernest Street 10 Castle Street


PRECINCT THREE


Term


Expires


Name Arthur R. Armstrong


1947


1947


Nels A. Bloom


1947


George A. Busineau


1947


Mildred H. French


1947


Anthony Grella


1947


Charles E. Moore


1947


Frederick J. C. Price, Jr


1947


George F. Price


1947


Florence White


1947


Maurice Woolf


1946


Elmore Brown


1946


Dorothy M. Drewniany


1946


Frank J. Drewniany


1946


Milton H. French


1946


Cornelius J. McHugh


1946


Laura H. A. Pearson


1946


William C. Pennell


1946


Ralph F. Prestat


1946


Joseph F. Swain


1946


Helen G. White


1945


Vernon W. Evans


1945


John R. Gifford


1945


Frank A. Green


1945


Warren Gustafson


1945


Paul F. Neal


1945


Herbert B. Newhall


1945


George W. Pitman


1945


Samuel E. Rice


1945


George E. Robinson


1945


Henry Seaver


Address


1 Springdale Avenue 59 Lincoln Avenue 11 Newhall Street 16 Winter Street 104 Lincoln Avenue 18 Riverview Avenue 8 Alder Street 157 Hesper Street 7 Lawndale Avenue 114 Lincoln Avenue 83 Chestnut Street 1 Wakefield Avenue 1 Wakefield Avenue 16 Winter Street 5 Hillcrest Street 5 Lawndale Avenue 6 Hillcrest Street 8 Bailey Avenue 54 Ballard Street 7 Lawndale Avenue 94 Chestnut Street 8 Pratt Street 20 Richard Street 100 Winter Street 10 Richard Street 7612 Lincoln Avenue 14 Hillcrest Street 8 Ella Street 61 Ballard Street 45 Springdale Avenue


PRECINCT FOUR


Term


Expires


Name


1947


Mary F. Banks


1947


William C. Banks


1947


Newell V. Bartlett


1947


Paul Corson


Margaret J. Daniels


1947 1947


William A. Daniels


1947


Roger C. Rice


1947


John A. Taylor


1947


Alfred H. Woodward


1946


John J. Carroll


1946


Wilmer H. Churchill


1946


William Irby


1946


Anna V. Jacobs


24 Jackson Street 17 Jackson Street


376 Lincoln Avenue 78 Clifton Avenue 38 Jackson Street


Address 40 Vine Street 40 Vine Street 9 Anawan Avenue 118 Vine Street 211 Essex Street 211 Essex Street 86 Adams Avenue 21 Anawan Avenue 96 Adams Avenue 8 Swan Road 32 Highland Avenue 30 Highland Avenue 20 Felton Street


1944]


TOWN MEETING MEMBERS


7


1946


John B. Leahy


1946


Hazel C. Marison


1946


Roy L. Smith


1946


Mabel C. Milley


1946


Virginia E. Woodward


1945


Gustave A. Anderson


1945


John S. Cashen


1945


Edward Gibbs, Jr.


1945


Edward Gibbs, 3rd


1945


Charles C. Holt


1945


Horace C. Ramsdell


1945


Harold P. Rice


1945


Waldo B. Russell


1945


James O. Smith


19 Hood Street 45 Vine Street 96 Adams Avenue 9 Norman Road 29 Pleasant Avenue 85 Vine Street 85 Vine Street 19 Anawan Avenue 156 Essex Street 155 Essex Street 8 Anawan Avenue 177 Essex Street


PRECINCT FIVE


Term Expires


Name Walter F. Devitt


1947


Richard Downes


1947


Stanley B. Harmon


1947


Herbert C. Heylmun


1947


Levon Kasarjian


1947


Louis H. Kelly


1947


Richard Merrill


1947


Otto F. Persson


1947


Thomas M. Robinson


1946


F. Dudley Bacon


1946


Oren O. Bentley


1946


Joseph Bucherie


1946


Harold E. Everett


1946


Hollis E. Hogle, Jr.


1946


Arthur C. Huggins


1946


Edwin M. Thompson


1946


Walter A. Thorne


1946


Herbert A. Zimmer


1945


Roswell W. Abbott


1945


Paul E. Baldwin


1945


Francis W. Comey


1945


George B. Dixon


1945


Clement C. Fearns


1945


Chester P. Gibson


1945


Arthur L. Hawkes


1945


Harry W. Merrill


1945


A. Willard Moses


Address


46 Walnut Street 9 Reservoir Avenue 11 Cleveland Avenue 1 Broadway 57 Walden Avenue 91 Walnut Street 109 Water Street 37 Cleveland Avenue 23 Water Street 160 Walnut Street 78 Bow Street 21 Old County Road 51 Harrison Avenue 59 Water Street 282 Walnut Street 16 Lenox Avenue 213 Water Street 61 Central Street 29 Walden Pond Avenue 84 Cleveland Avenue 27 Walden Pond Avenue 52 Walnut Street 8 Bow Street 9 Birchwood Avenue 133 Walnut Street 109 Water Street 139 Walnut Street


PRECINCT SIX


Term


Expires


Name


1947


Edna L. Canfield


1947


Lloyd H. Canfield


1947


Carl E. Chapman


1947


Phyllis H. Dodge


Edward J. Oljey


N. Jessie O'Neil


1947


Frank L. Platt


1947


Richard J. Spencer


1947


Benjamin A. Ramsdell


Address


15 Dreeme Street 15 Dreeme Street 17 Dreeme Street 18 Birch Street 17 Sunnyside Park 27 Birch Street 36 Birch Street 333 Lincoln Avenue 492 Central Street 25 Madeira Street


1947 1947 1947


George N. McKay


152 Essex Street 19 First Street


1947


8


TOWN DOCUMENTS


[Dec. 31


1946


James W. Currier


1946


Vincent Dolaser


1946


Anna G. James


1946


John LeBoucher


1946


Margaret M. LeBoucher


1946


John C. McLean


1946


Edward J. O'Neil


1946


Ralph H. Sweetser


1946


John H. Worthley


1946


Harold Gregory


1945


John J. Bucchiere


1945


Washington L. Bryer


1945


Agnes B. Dodge


1945


Frank Evans, Jr.


1945


Paul J. Hayes


1945


Charles S. James


1945


Albion R. Rice


1945


Frank C. Rice


1945


William H. Robinson


1945


1


Howard E. Shattuck


36 Stone Street 282 Lincoln Avenue 28 Dustin Street Hampton Street Hampton Street 33 Sunnyside Park 34 1/2 Birch Street 23 Sunnyside Avenue 34 Birch Street 40 Stone Street 254 Lincoln Avenue 370 Lincoln Avenue 18 Birch Street 305 Lincoln Avenue 16 Birch Street 28 Dustin Street 347 Lincoln Avenue 352 Lincoln Avenue 45 Intervale Avenue 7 Birch Street


PRECINCT SEVEN


Term


Expires


Name


1947


Wallace Campbell


1947


Raymond P. Clark


1947


Nathaniel Diamond


1947


May V. Gaylor


1947


Samuel E. Gillespie


1947


Howard C. Heath


1947


John A. W. Pearce


1947


Lewis P. Sanborn


1947


Harry A. White


1946


Earle M. Cousens


1946


Edward M. Down


1946


Dorothy Shorey Estabrook


1946


J. Lowell Goding, Jr.


1946


Catherine R. Griffin


1946


Albion L. Hogan


1946


Watson C. MacCleery


1946


Harriett A. McAdoo


1946


Gilbert Wheeler


1945


Alexander S. Addison


1945


William Stewart Braid


1945


Napoleon B. Corthell


1945


Frederick J. England


1945


Clarence S. Kenerson


1945


George H. Mason


1945


Herbert P. Mason


1945


Charles B. McDuffee


1945


Laurence E. Richardson


Address 599 Lincoln Avenue 3 Granite Road 23 Granite Road 26 Mountain Avenue 4 Myrtle Street 18 Johnston Terrace 5 Myrtle Street 14 Myrtle Street 11 Whitney Street 28 Mt. Vernon Street


9 Whitney Street 90 School Street 7 Linwood Street 23 Jackson Street 10 Danforth Avenue 42 School Street 6 Johnston Terrace 19 Whitney Street 8 Granite Road 6 Allison Road 7 Raddin Terrace 22 Linwood Street 18 Clifton Street 11 Myrtle Street


21 Myrtle Street 36 Essex Street 46 Mt. Vernon Street


PRECINCT EIGHT


Term Expires


Name


1947


Howard P. Barrett


1947


Nellie G. Blair


1947


Francis B. Blouin


1947


Gertrude L. Blouin


1947


Ann L. Brown


Address 20 Jasper Street 21 Johnson Road


2 Adams Avenue


2 Adams Avenue 12 Marden Street


9


TOWN MEETING MEMBERS


1944] 1947


Susie A. Dahlen


1947


Frank O. Catchell


1947


Melbourne Macleod


1947


Joseph Oljey


1947


Henry D. Orpin


1947


Alfred W. Powers


1947


Donald M. Walker


1946


Elsie V. L. Bardh


1946


Catherine I. Casey


1946


Harold W. Crozier


1946


Gustaf E. Dahlen


1946


Alf Gustavson


1946


Ralph M. Phillips


1946


John Picariello


1946


Harold A. Smiledge


1946


John V. Spencer


1946


Richard H. Stevens


1946


Ernest B. Swett


1946


Benjamin Vatcher


1945


James Blair


1945


Giles S. Bryer


1945


Herman G. Bunker


1945


Charles N. Chesley


1945


Laurence F. Davis


1945


Arthur E. Gustafson


1945


David W. Hanson


1945


Charles H. Popp


1945


Arthur W. Price


1945


Ralph Quirk


390 Central Street 35 Pearson Street


1945


Frederick Bancroft Willis


6 Springdale Avenue


EX-OFFICIIS TOWN MEETING MEMBERS


Viola G. Wilson, Town Clerk and Tax Collector


44 Main Street


Harold E. Dodge, Treasurer


18 Birch Street


George H. Quarmby, Selectman


17 Prospect Street


Albert R. Magee, Chairman Library Trustees 27 Highland Avenue


Arthur C. Dunk, Chairman Public Welfare 58 Winter Street


*Frederick Bancroft Willis, Rep. in General Court


6 Springdale Avenue


* Appears also in Precinct Eight.


128 Winter Street 9 Denver Street 32 Westland Avenue 47 Westford Street 24 Denver Street 18 Pinecrest Avenue 50 Springdale Avenue 14 Kenwood Avenue 316 Central Street


60 Springdale Avenue 128 Winter Street 12 Clinton Avenue 6 Montgomery Street 21 Makepeace Street 14 Marden Street 45 Pearson Street 9 Denver Street 18 Robinson Street 35 Westland Avenue 21 Johnson Road 434 Central Street 1 Vermont Avenue 1712 E. Denver Street 13 Pearson Street 38 Orcutt Avenue 19 Clinton Avenue 5 Denver Street


10


TOWN DOCUMENTS [Dec. 31


Appointed Town Officials, 1944


Town Accountant RALPH QUIRK


Town Counsel ALBION L. HOGAN


Assistant Town Clerk RUTH E. STEVENS


Town Clerk and Tax Collector's Office RUTH E. STEVENS M. GRACE O'NEIL FRANCES P. PRICE,


Director of State Aid and Soldiers' Relief NEWELL V. BARTLETT


Dog Office JOHN T. STUART


Forest Warden GEORGE B. DREW


Keeper of the Locker JOHN T. STUART


Matron of the Locker MABEL D. MURDOCK


Superintendent of Public Works CARL CHAPMAN, Acting


Superintendent of Schools VERNON C. EVANS


Superintendent of Cemeteries GORDON C. MARR


Sealer of Weights and Measures ALFRED H. WOODWARD


Deputy Tax Collectors


RUTH E. STEVENS


JOSEPH LOVELL


11


APPOINTIVE TOWN OFFICERS


1944]


Finance Committee


ARTHUR DEARING JAMES O. SMITH, Secretary


CLEMENT C. FEARNS


WILLIAM H. ROBINSON, Chairman HENRY H. CALDERWOOD ARTHUR PRICE PAUL NEAL LAURENCE RICHARDSON


Board of Registrars


VINCENT G. PENDLETON, Chairman VIOLA G. WILSON, Clerk


FRANCIS M. HILL HENRY A. COMACK


Board of Appeals PAUL A. HALEY, Chairman


C. CARROLL CUNNINGHAM JOSEPH G. FISHER


HARRY MERRILL


Associate Members PAUL NEAL, Clerk LEWIS O. GRAY JOHN L. SILVER


Fire Engineers C. CARROLL CUNNINGHAM HAROLD P. RICE GEORGE H. QUARMBY


Civil Constable BARNET SHAPIRO


Contributory Retirement Committee


RALPH QUIRK, Chairman WILLIAM ROBINSON, Secretary DELMONT E. GODING


Public Health Nurse N. JESSIE O'NEIL


Cattle and Milk Inspector JOHN V. SPENCER


Inspector of Slaughter JOHN V. SPENCER


Animal Inspector Food and Provision Inspector


Inspector of Plumbing and Sanitation JOHN V. SPENCER


12


TOWN DOCUMENTS [Dec. 31


Superintendent of Buildings MELBOURNE MacLEOD


Janitors of Town Hall ISAAC THOMPSON


FRED A. PHILLIPS


Town Engineer JOHN DYER


Superintendent of Town Infirmary FRED SELLICK


Harbor. Master WALLACE OSGOOD


Collector of Water Charges VIOLA G. WILSON


Collector of Selectmen's License Fees VIOLA G. WILSON


Burial Agent MILDRED FURLONG


Assessors' Office DELMONT E. GODING, Secretary M. LOUISE HAWKES EVELYN SHIRLEY


Board of Public Welfare Office MARGARET J. AUGER, Chief Clerk FRANK GAROFANO, Acting Agent BLANCHE A. RUMSON


Office of Old Age Assistance Department FRANK GAROFANO, Acting Agent EILEEN MADDEN


Treasurer's Office PHYLLIS E. DODGE, Chief Clerk A. LOUISE BERRY THELMA NELSON


Accountant's Office


SETH PRIME


ELSIE BARDH


Highway and Water Department


ANN BROWN


THOMAS D. MORSE


Board of Health Office MILDRED FURLONG, Clerk


1944]


APPOINTIVE TOWN OFFICERS


13


Registrars of Voters' Office FLORENCE A. DAY


Local Federal Property Officer RALPH QUIRK


Workmen's Compensation Agent RALPH QUIRK


Insurance Supervisor RALPH QUIRK


14


TOWN DOCUMENTS


[Dec. 31


Warrant for the Annual Town Meeting MARCH 6, 1944


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 in Town Affairs, to meet at the several vot-


ing precincts of the Town on MONDAY, MARCH 6, A.D. Nine- teen Hundred and Forty-four, at Twelve o'clock, M., then and there to bring in their ballots to the Wardens for the following TOWN OFFICERS:


For One Year:


Three Selectmen


Three Playground Commission- ers


Constable


Tree Warden


Town Moderator


One Member of the School Com- mittee


One Town Meeting Member in Precinct Two


One Town Meeting Member in Precinct Three


For Three Years:


One Member of the Board of Public Welfare


One Assessor


One Member of the School Com- mittee


One Member of the Board of Health


Two Trustees of the Public Li- brary


One Cemetery Commissioner


Ten Town Meeting Members in Precinct One


Nine Town Meeting Members in Precinct Two


Ten Town Meeting Members in Precinct Three


Nine Town Meeting Members in Precinct Four


Nine Town Meeting Members in Precinct Five


Ten Town Meeting Members in Precinct Six


Nine Town Meeting Members in Precinct Seven


Twelve Town Meeting Members in Precinct Eight


For Five Years:


One Member of the Planning Board


Also those qualified to vote in Town Elections and Town Affairs to assemble in the Town Hall on WEDNESDAY, March 15, A.D. Nineteen Hundred and Forty-four, at Eight o'clock, P.M., to hear and act on the following articles, siz:


Article 1. To see if the Town will vote to authorize the Town Treasurer, with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1944, and to issue a note or notes therefor, pay- able within one year, and to renew any note or notes as may be given for a period of less than one year in accordance with Section 17 of Chapter 44 of the General Laws, and any amendments thereto, agreeable to the petition of the Town Treasurer.


Art. 2. To see if the Town will vote to authorize the Town Treas- urer, with the approval of the Se- lectmen, to borrow in accordance with the provisions of Chapter 49 of the Acts of 1933, as most re- cently amended by Chapter 413 of the Acts of 1943, for the purpose of providing funds to meet ordi- nary maintenance expenses and revenue loans, such borrowing in no event to exceed the amount of the tax titles held in excess of the amount owing to the Common- wealth for similar loans previously made, or to see what action the Town will take in the matter, agreeable to the petition of the Town Treasurer.


Art. 3. To see if the Town will vote to direct the Board of Select- men to review and revise the boundaries of the voting precincts in the Town in October 1944, or to see what action the Town will take in the matter, agreeable to the petition of the Board of Se- lectmen.


Art. 4. To see if the Town will vote to petition the Great and Gen- eral Courtt o enact legislation cre-


15


ANNUAL TOWN MEETING


1944]


ating a board of three water Com- missioners to be in charge of the water supply of the Town of Sau- gus, or to see what action the Town will take in the matter, agreeable to the petition of Jack A. Meeker and others.


Art. 5. To see if the Town will vote to accept Cliff Street in ac- cordance with plan and profile on file with the Town Clerk, or to see what action the Town will take in the matter, agreeable to the peti- tion of Norma Picariello and others.


Art. 6. To see if the Town will vote to accept Harwich Street in accordance with plan and profile on file with the Town Clerk, or to see what action the Town will take in the matter, agreeable to the peti- tion of Norma Picariello and others.


Art. 7. To see if the Town will vote to accept Hobson Street in accordance with plan and profile on file with the Town Clerk, or to see what action the Town will take in the matter, agreeable to the petition of Alfred R. Delfugo and others.


Art. 8. To see if the Town will vote to accept Davis Street in ac- cordance with plan and profile on file with the Town Clerk, or to see what action the Town will take in the matter, agreeable to the peti- tion of Sidney A. Rawding and others.


Art. 9. To see if the Town will vote to accept Crescent Avenue in accordance with plan and profile on file with the Town Clerk, or to see what action the Town will take in the matter, agreeable to the petition of Sidney A. Rawding and others.


Art. 10. To see if the Town will vote to accept Tuttle Street in ac- cordance with plan and profile on file with the Town Clerk, or to see what action the Town will take in the matter, agreeable to the petition of Sidney A. Rawding and others.


Art. 11. To see if the Town will vote to accept Appleton Street in accordance with plan and profile on file with the Town Clerk, or to


see what action the Town will take in the matter, agreeable to the petition of the Board of Selectmen.


Art. 12. To see if the Town will vote to accept a deed of one hun- dred and thirty-nine square feet of land for highway purposes from Lewis E. Kieth, said land being located at the southeasterly corner of Summer and Appleton Street, or to see what action the Town will take in the matter, agreeable to the petition of the Board of Se- lectmen.


Art. 13. To see if the Town will vote to accept the widening of the intersection of Summer and Apple- ton Streets, as per plan and profile on file with the Town Clerk, or to see what action the Town will take in the matter, agreeable to the pe- tition of the Board of Selectmen.


Art. 14. To see if the Town will vote to accept Section 6B of Chap- ter 40 of the General Laws (Ter. Ed.), or to see what action the Town will take in the matter, agreeable to the petition of Wil- liam Cahill and others.


Art. 15. To see if the Town will vote to amend the By-Laws by adding the following article:


CEMETERIES


Section 1. The Board of Cem- etery Commissioners shall have the sole care, superintendence and management of all public burial grounds in the town, may lay out any existing public burial grounds in the town or any land purchased and set apart by said town for such cemeteries, in lots or other suit- able sub-divisions, with proper paths and avenues; may plant, embellish, ornament and fence the same and erect therein such suitable edifices and conveniences and make such improvements as it considers convenient and shall have all the powers delegated to such boards under the General Laws.


Section 2. Any funds, money or securities, except gifts or be- quests, deposited with the treas- urer of the town for the pres- ervation, care, improvement or embellishment of any public


16


TOWN DOCUMENTS


[Dec. 31


burial place in the town or of lots situated therein shall be entered upon the books of the treasurer and shall be placed at interest in savings banks, trust companies incorporated under the laws of the commonwealth, or national banks, or invested in securities - which are legal in- vestments for savings banks of the commonwealth, as ordered by the Board of Cemetery Com- missioners.


or to see what action the Town will take in the matter, agreeable to the petition of the Board of Cemetery Commissioners.


Art. 16. To see if the Town will vote to amend the Zoning Map and Zoning By-Law to provide for an Apartment Houses District and to make such incidental changes as will bet hereby required, or to see what action the Town will take in the matter, agreeable to the peti- tion of the Planning Board.


Art. 17. To see if the Town will vote to amend Zoning By-Law so as to allow the Board of Appeals to grant variances to permit the alteration of existing buildings for multiple dwelling purposes, or to see what action the Town will take in the matter, agreeable to the pe- tition of George H. Durgin and others.


Art. 18. To see if the Town will vote to amend the Zoning Map and Zoning By-Law so that the prop- erty shown on Lot A-14 of the As- sessors' Plan 2021 may be re- zoned for business purposes, agree- able to the petition of Earl L. Gaylor and others.


.Art. 19. To see if the Town will vote to amend the Zoning Map and Zoning By-Law so that the prem- ises shown as Lot A-4 on Assess- ors' Plan 3013 may be zoned for business, or to see what action the Town will take in the matter, agreeable to the petition of Joseph O. Ward and others.


Art. 20. To see if the Town will vote to amend the Zoning By-Laws and Zoning Map of the Town of Saugus so that land shown on As- sessors' Plan 3017 as lots A-155, A-156, A-161, A-162, shall be zoned for business purposes, or to see


what action the Town will take in the matter, agreeable to the peti- tion of Tony A. Garofano and others.


Art. 21. To see if the Town will vote to change the Zoning By- Law and Zoning Map so that lots A-60 and A-61 as shown on As- sessors' Plan 2008, shall be zoned for business purposes, or to see what action the Town will take in the matter, agreeable to the peti- tion of Frederick Bancroft Willis and others.


Art. 22. To see if the Town will vote to amend the Zoning By-Laws and Zoning Map of the Town of Saugus so that land shown on As- sessors' Plan 2029 as lots A150, A151, A153, shall be zoned for business purposes, or to see what action the Town will take in the matter, agreeable to the petition of Salvatore D'Agostino and others.


Art. 23. To see if the town will vote to amend the Zoning Map and Zoning By-Law so that so much of the premises shown on lot A-31 and A-33 on Assessors' Map 1029 as is within 150 feet of the New- buryport Turnpike be zoned for business purposes, or to see what action the Town will take in the matter, agreeable to the petition of Barnet Shapiro and others.


Art. 24. To see if the Town will vote to change the Zoning Map and Zoning By-Law so that the follow- ing described parcel of land may henceforth be used for business purposes :


Starting at a point at the in- tersection of Lot A-9 and A-8 on Plan 3006 on file in the As- sessors' Office, thence running in a southerly direction along Lincoln Avenue a distance of 110.95 feet, thence turning at a right angle and running in a westerly direction a distance of 100 feet to a stake, thence turning at a right angle and run- ning in a northerly direction a distance of 120 feet, thence turn- ing and running along the boun- dary line of said Lots A-9 and A-8 to point of beginning, said parcel being a portion of said Lot A-8.




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.