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.