Town annual report of Swampscott 1941, Part 1

Author: Swampscott, Massachusetts
Publication date: 1941
Publisher: The Town
Number of Pages: 206


USA > Massachusetts > Essex County > Swampscott > Town annual report of Swampscott 1941 > 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 | Part 13 | Part 14 | Part 15



Digitized by the Internet Archive in 2013


http://archive.org/details/annualreport1941swam


6394


TOWN DOCUMENTS -


NINETIETH


ANNUAL REPORT


of the


Town of Swampscott For the Year Ending December 31


1941


N. A. LINDSEY & CO., INC. MARBLEHEAD, MASS.


1942


2


TOWN DOCUMENTS


[Dec. 31


Elected Town Officers 1941


352 SW Selectmen 1941-4 Ja James W. Buchanan, Chairman Robert G. Byrne


Philip E. Bessom


Moderator John R. Hurlburt


Town Clerk and Collector of Taxes Malcolm F. Maclean, Jr.


Term as Collector of Taxes expires 1944 Term as Town Clerk expires 1943


Town Treasurer James W. Libby Term expires 1944 Water and Sewerage Commissioners Harold G. Enholm, Chairman Term expires 1944


Harold C. Hudson Term expires 1943


George B. Atkins Term expires 1942


Assessors Frank E. Morrison, Chairman Term expires 1944 Clarence B. Humphrey, Secretary


Term expires 1942


John A. Holmes Term expires 1943


Board of Park Commissioners John Homan, Chairman Term expires 1943


Ralph I. Lindsey, Secretary Frederick C. Burk Term expires 1942


Term expires 1944


School Committee Marion D. Morse, Chairman Term expires 1942


Amos E. Russell


Term expires 1942


Ralph N. Murray


Term expires 1944


Bernard F. Carey Term expires 1944 Edgar U. Burdett Term expires 1943


Trustees of Public Library Lee T. Gray, Chairman Term expires 1944


Rev. James D. Cummins, Secretary Term expires 1942 (Deceased, December 26, 1941)


Ralph H. Nutter Term expires 1943


Board of Public Welfare Fred M. Seaton, Chairman Term expires 1944


Donald Redfern Term expires 1942


Edward F. Fiedler Term expires 1943


Board of Health Dr. Loring Grimes, Chairman Term expires 1944


Dr. Chester P. Brown


Term expires 1942


George J. Nichols Term expires 1943


1941]


Surveyor of Highways Timothy J. Ryan Term expires 1942 Constables Leonard H. Bates Willis E. Shephard


Wayne Anderson


Planning Board James R. Maddock, Chairman Term expires 1942


George J. Nichols, Secretary


Term expires 1945 Alfred L. Richards


Term expires 1944


Thomas W. Duncan Term expires 1943 Arthur H. McGovern Term expires 1946


Commissioners of Trust Funds James W. Libby Term expires 1944


Conrad P. Richardson


Term expires 1942


Henry S. Baldwin Term expires 1943


Town Meeting Members


Precinct One


Term Expires


Bert P. Allen


138 Stetson Avenue


1942


Wayne Anderson


58 Crescent Street


1942


Frank N. Bessom


250 Essex Street 1942


Frederick C. Burk


143 Stetson Avenue


1943


Frederick R. Champion


16 Hillside Avenue


1942


** Ralph J. Curtis


24 Bristol Avenue


1942


** Eldridge T. Davis


40 Roy Street


1942


George D. R. Durkee


4 Upland Road


1944


Alfred N. Frazier


346 Essex Street


1944


Henry H. Freeto


18 Burpee Road


1943


*** Harold H. Griffin


62 Roy Street


1943


Hulbert C. Griffin


62 Roy Street


1944


Raymond F. Griffin


50 Essex Street


1943


Robert B. Hegarty


350 Essex Street


1942


Edward E. Jordan


12 Eureka Avenue


1943


Edward H. Jordan


12 Eureka Avenue


1944


Joseph F. Marino


337 Essex Street


1943


Antonio Parletta


42 Cherry Street


1944


Rollins G. Robinson


17 Hillside Avenue


1943


Willard H. Robinson


11 Hillside Avenue


1943


Henry A. Sadler


63 Cherry Street


1944


Clarence E. Spinney


56 Crescent Street


1942


William F. Durgin, Jr.


29 Jessie Street


1942


Woodbury Broderick


145 Stetson Avenue


1942


Precinct Two


Term Expires


Earl Abrams


68 Franklin Avenue


1944


George B. Atkins


67 Stetson Avenue 1942


J. Hervey M. Blackford


36 Maple Avenue


1944


*Moved to another precinct


*** Moved out of town


SWAMPSCOTT PUBLIC LIBRARY


3


ELECTED TOWN OFFICERS


4


TOWN DOCUMENTS


[Dec. 31


Willis P. Burbank


64 Franklin Avenue 1944


** Robert G. Byrne


84 Franklin Avenue


1943


Harry E. Cahoon


34B Essex Avenue


1942


Albert E. Devitt


26 Stetson Avenue


1942


Raymond O. Doane


34 Franklin Avenue


1943


Frank B. Drummond


52 Franklin Avenue


1942


Leo. W. Frechette


3 Plymouth Avenue


1943


Clinton E. French


47 Plymouth Avenue


1942


John F. Graham


68 Plymouth Avenue


1944


C. Frank Hathaway


257 Burrill Street


1942


John A. Holmes


10 Essex Street


1943


Earle E. Jenkins


63 Suffolk Avenue


1942


Albert E. Matthews


23 Essex Street


1943


Frederick Miller


.48 Franklin Avenue


1944


Elmer E. Morley


53 Plymouth Avenue


1944


Ralph A. Newhall


42 Maple Avenue


1943


Thomas M. Newth


153 Essex Street


1944


Edmund W. Pease


92 Stetson Avenue


1944


Loring C. Smith


29 Plymouth Avenue


1943


Walter O. Spofford


21 Plymouth Avenue 1942


John Stone


207 Burrill Street


1943


Precinct Three


Term Expires


I. Murray Adams


33 Rock Avenue


1944


LeRoy S. Austin


63 Pine Street


1942


Ralph E. Bicknell


79 Burrill Street 1942


Chester A. Brown


17 Middlesex Avenue


1942


Chester P. Brown


3 Kings Beach Terrace


1943


Edgar U. Burdett


56 Elmwood Road


1942


William H. Carroll


148 Burrill Street


1944


George C. Chaisson


3 Elmwood Road


1943


Stanley T. Devitt


128 Burrill Street


1944


Clarence M. Finch


32 Thomas Road


1943


Loring Grimes


84 Humphrey Street


1942


Harold F. Harvey


32 Norfolk Avenue


1943


Harry M. Lowd


90 Burrill Street 1942


Ernest Manchin


44 Norfolk Avenue


1943


Joseph F. Massidda


78 Pine Street 1943


1943


Charles F. Owens


56 New Ocean Street


1944


Francis T. Pedrick


6 Huron Street


1944


Leland S. Ross


16 Curry Circle


1943


Margaret M. Scanlon


113 Burrill Street 1944


Harry M. Shanahan


4 Ellis Terrace 1944


Calvin S. Tilden


17 Claremont Terrace


1942


Vacancy


Precinct Four


Term Expires


Herbert R. Anderson


34 Farragut Road


1942


Egbert H. Ballard


22 Farragut Road 1944


Frederick L. Bartlett


137 Paradise Road 1943


Frederick L. Brown


150 Norfolk Avenue 1942


Edward E. Call


60 Thomas Road 1942


Ralph L. Dennis


71 Middlesex Avenue 1943


Walter E. Furbush


18 Berkshire Street


1942


** Moved to another precinct


*Moved out of town


20 Elmwood Road 1944


Malcolm F. MacLean


Barbara Odiorne


51 New Ocean Street


1941]


ELECTED TOWN OFFICERS


5


Gerald R. Griffin


42 Hampden Street 1943


George Harvey


3 Paton Terrace


1944


Andrew Haynes


1 Ellis Road 1942


Albert N. Mills


137 Norfolk Avenue


1944


Alfred B. Jones


135 Paradise Road -


1942


James R. Maddock


4 Farragut Road


1944


Robert C. Mansfield


25 Norfolk Avenue


1944


Harvey P. Newcomb


30 Farragut Road


1944


Fred M. Seaton


113 Paradise Road


1943


Philip H. Stafford


26 Banks Road


1943


Anson M. Titus


90 Paradise Road


1944


Kenneth W. Ulman


8 Brewster Terrace


1942


Norbert A. Ulman


142 Norfolk Avenue


1943


George P. Wadleigh


154 Norfolk Avenue


1943


Vacancy


Precinct Five


Term Expires


Joseph Atwood


72 Banks Road


1943


Edwin M. Bailey


19 Farragut Road


1942


Henry S. Baldwin


141 Elmwood Road


1942


Benjamin B. Blanchard


108 Greenwood Avenue


1944


Guy N. Chamberlin


25 Sheridan Road


1944


Frederic P. Clark


29 Outlook Road 1943


Harold G. Enholm


4 Sheridan Road


1942


Edwin A. Fuller


85 Walker Road


1944


George M. Glidden


30 Banks Terrace


1944


*Charles E. Hodgdon


95 Banks Road


1942


George E. Hutchinson


78 Fuller Avenue


1943


John T. Lee


146 Aspen Road


1943


Robert M. Leonard


176 Aspen Road


1943


Ralph I. Lindsey


148 Elmwood Road


1944


Harry D. Linscott


78 Greenwood Avenue


1942


George H. Lucey


49 Devens Road 1944


Raymond P. Miller


73 Fuller Avenue 1944


1943


Winthrop M. Sears


55 Sherwood Road


1942


Charles A. Southworth


7 Grant Road


1942


107 Aspen Road


1943


153 Elmwood Road


1942


Precinct Six


Term Expires


Philip W. Blood


33 Rockland Street


1942


Roland C. Booma


30 Ingalls Terrace


1944


Frederick L. Breed


50 Greenwood Avenue 1943


James A. Breed


50 Greenwood Avenue


1944


Edward F. Burke


82 Redington Street


1943


William Edgar Carter


269 Humphrey Street


1944


Willis B. Chapman


322 Humphrey Street


1942


Warren H. Colby


253 Humphrey Street


1943


Kingsland Dunwoody


10 Bay View Drive


1944


Charles A. Easterbrooks


20 Oak Road


1943


Howard K. Glidden


49 Rockland Street 1942


Stuart W. Graham


3 Rockland Street


1944


*Deceased


** Moved to another precinct.


169 Paradise Road 1943


1944


Walter F. Livermore


Alfred W. Maddock


4 Farragut Road


Joel W. Reynolds T. Carlton Rowen


175 Redington Street


90 Mountwood Road


1943


Raymond B. Wade J. Henry Welch Vacancy


6


TOWN DOCUMENTS


[Dec. 31


Joseph P. Hines


5 Elmwood Terrace 1943


Clarence B. Humphrey


12 Humphrey Terrace


1942


Frank E. Morrison


28 Bay View Avenue


1942


George J. Nichols


208 Humphrey Street


1942


Vincent P. O'Brien


202 Humphrey Street


1943


Arthur H. Parsons, Jr.


85 Redington Street


1944


Roger W. Pope


52 Bay View Drive


1942


Donald Redfern


292 Humphrey Street


1944


Frederick J. Rudd


312 Humphrey Street


1943


Thomas W. Southward


14 Bay View Drive


1943


Stanley M. Stocker


15 Lawrence Terrace


1944


Precinct Seven


Term Expires


Charles D. Addison, Jr.


50 Aspen Road


1942


Walter E. Barnes


14 Sargent Road


1943


Philip E. Bessom


4 Palmer Avenue


1942


C. Glover Bowes


2 Tupelo Road


1943


Thomas S. Bubier


3 Beverly Road


1942


James W. Buchanan


110 Aspen Road 1943


Frank L. Burk


60 Orient Court


1943


Roger J. Connell


81 Ocean View Road


1942


Patrick J. Cryan


45 Pleasant Street


1942


Harold A. Durkee


28 Puritan Avenue 1942


Hamilton P. Edwards


55 Atlantic Avenue


1944


R. Wyer Greene


78 Millett Road


1944


John Homan


69 Ocean View Road


1943


Robert F. Kimball


70 Atlantic Avenue


1942


Lawrence B. Leonard


30 Atlantic Avenue


1944


Francis W. B. Maitland


356 Puritan Road


1943


Ralph S. Maxwell


82 Millett Road


1942


John S. McKenney


15 Sargent Road


1943


Lester B. Morley


62 Millett Road


1944


Fred L. Mower


34 Atlantic Avenue


1944


Conrad P. Richardson


15 Beverly Road


1943


Amos E. Russell


85 Kensington Lane


1944


James W. Santry, Jr.


10 Walnut Road 1944


Francis L. Smith


75 Bates Road


1944


Precinct Eight


Term Expires


John H. Blodgett


100 Beach Bluff Avenue


1943


Thomas H. Bradley


20 Orchard Road


1943


Richard P. Breed


106 Bradlee Avenue 1942


Frederick S. Brennan


33 Hawthorne Road 1943


Horace Burrough, 3rd


163 Beach Bluff Avenue


1942


Bernard F. Carey


63 Orchard Road


1943


Thomas W. Duncan


38 Crosman Avenue 1944


1943


Lee T. Gray


79 Morton Road


1943


Irving B. Hitching's


30 Stanwood Road


1943


George W. Howe


44 Beach Bluff Avenue


1942


John I. Hull


9 Lawrence Road


1942


John R. Hulburt


40 Beach Bluff Avenue


1942


Harold A. Johnson


37 Crosman Avenue


1943


Joseph S. Kimball


43 Beach Bluff Avenue


1944


William H. McCarty


64 Bradlee Avenue 1944


** Geraldine E. Minton


15 Nason Road 1942


Thomas J. Minton


15 Nason Road


1944


** Moved to another precinct


Vacancy


Charles F. Gallagher


32 Beach Bluff Avenue


1941]


APPOINTED TOWN OFFICERS


7


Henry A. Pevear


44 Manton Road 1944


Arnold S. Potter


31 Estabrook Road 1944


Albert N. Rothermel


72 Bradlee Avenue 1944


George F. Vincent


78 Phillips Avenue


1942


10 Clarke Road 1942


2 Beach Bluff Avenue 1944


Appointed Town Officers


APPOINTED BY BOARD OF SELECTMEN Town Accountant I. Murray Adams Secretary of Selectmen John S. McKenney Town Counsel Lester B. Morley


Town Engineer Wallace W. Pratt (Retired, December 6, 1941) Howard L. Hamill (Appointed, as of December 6, 1941)


Assistant Town Engineer Howard L. Hamill


Freeman W. Towers (Appointed, December 23, 1941)


Superintendent of Cemetery Thomas Handley


Burial Agent James A. Hegarty


Forest Warden


Frederick C. Burk


Building Inspector


Raymond O. Doane


Assistant Building Inspector Winthrop M. Sears


Inspector of Animals Carl R. Benton


Sealer of Weights and Measures Charles Walter Burrill Agent and Custodian of Town Hall John G. McLearn Dog Officer Willis E. Shephard Fence Viewers Raymond O. Doane, Wallace W. Pratt Inspector of Petroleum Jefferson G. Owens


Soldiers' Relief Agent and State Aid Correspondent James A. Hegarty Board of Registrars Herbert W. Andrews, Republican, Chairman Term expires 1944


Harold R. Young, Democrat Charles P. McGettrick, Democrat Term expires 1942


Term expires 1943


Raymond T. Vredenburgh


Arthur M. Wyman


8


TOWN DOCUMENTS


[Dec. 31


Malcolm F. Maclean, Jr., Republican Clerk Ex-Officio Smoke Inspector Raymond O. Doane


Sponsor's W.P.A. Agent Charles D. Addison Engineers of Fire Department James W. Buchanan, Chairman


Robert G. Byrne


Philip E. Bessom


Chief of Fire Department Charles H. Lampard Chief of Police and Keeper of Lockup Walter F. Reeves


Special Police Officers-1941


Wayne Anderson


Leon R. DeVeau


Herbert W. Andrews


George E. Devitt


George B. Atkins


George V. Doane


Samuel L. Atkins


Charles J. Dolan


Thomas A. Bailey


Stephen J. Donlon


Roland C. Barnes


Joseph M. Downey


Frederick L. Bartlett


Richard J. Duly


Leonard H. Bates


William A. Duly


Philip E. Bessom


Thomas W. Duncan


John H. Blodgett


Harold O. Durgin


Philip W. Blood


George D. R. Durkee


John A. Boston William V. Boudreau


J. Howard Edwards


Thomas H. Bradley


Chester E. Bradley


Clyde S. Emery


James W. Buchanan


James J. Fitzpatrick


Frank L. Burk


Berton A. Fogg


C. Walter Burrill


Edward E. Folsom


Arthur L. Burt


Alfred N. Frazier


Robert G. Byrne


Leo W. Frenchette


Thomas J. Cahill


Gordon F. Fuller


Harry E. Cahoon


Walter F. Fuller


Giacomo Gallo


Albert E. Gallup


James K. Chadbourne


Norman J. Given


Alphonse Chiancone


Ralph E. Gould


Joseph G. Clancy


Stuart W. Graham


Frank G. Coletti


Victor D. Greig


Charles A. Colton


Eustis B. Grimes


Arthur R. Conley


Thomas Handley


Arthur E. Hardy Herman W. Hay


Ray D. Crooker


William M. Hayes


Paul C. Curtis


James A. Hegarty


Ralph C. Curtis


Robert B. Hegarty


Eldridge T. Davis


Clarence W. Horton


*Resigned


** Deceased


Gerald R. Griffin


Charles E. Connelly


Homer J. Craft


Vincent B. Easterbrooks


Hamilton P. Edwards


C. Glover Bowes


Lyndon W. Ellis


L. Herbert Cahoon Edward P. Carroll Peter Cassidy


George W. Getchell


Paul Colleti


1941]


APPOINTED TOWN OFFICERS


9


M. Paine Hoseason


Antonio. Parletta


Joseph M. Hunt


Mary M. Pedrick


John R. Hurlburt


Leroy V. Perry


Emilio Iarrobino


Philip F. Perry


Harold G. Johnson


Robert K. Phillips


Clement E. Kennedy


Francis Pierre


Daniel C. Kennedy


Frank Petrogallo


George B. Kennedy


George J. Place


Frank Lally


Martin H. Randall


Louis I. LaParrella


Donald Redfern


Gordon Laumann


Conrad P. Richardson


John T. Lee


Thomas H. Riley


Albert E. Legere


Robert M. Leonard


James W. Libby


Winthrop M. Sears


Ralph I. Lindsey


Fred M. Seaton


Alexander E. Little


Willis E. Shephard


Malcolm F. Maclean, Jr.


*Francis H. Maitland


Francis W. Maitland


Clarence E. Spinney


James S. Stewart


Albert R. Martin


Charles P. McGettrick


William J. McGettrick


*Francis R. McGougan


Delmar H. McLean


William H. Sutherland


John G. McLearn


Kenneth F. Swain


Ralph D. Merritt


William P. Mitchell


Russell J. Thayer


John G. Moran


Calvin S. Tilden


Walter H. Murphy


Kenneth W. Ulman


Daniel J. Myers


Antonio Videtta ** Harold I. Wheeler


Roy Nelson, Jr.


George E. Nickerson


Howard B. Whipple


Vincent P. O'Brien


Herbert E. Wood


** Harold A. Osborne


Daniel W. Wormwood


Emanuel Pagano


Charles F. Young


Rocco Zuchero


Board of Appeals Conrad P. Richardson, Chairman Term expires 1943


C. Glover Bowes Term expires 1944


Charles V. Easterbrooks Term expires 1942


Contributory Retirement System Board Dr. Lincoln A. Palmer, Chairman Term expires 1943 I. Murray Adams, Town Accountant, Secretary (appointed by statute) Malcolm F. Maclean, Jr. (elected by members of system) Term expires 1944


Bureau of Old Age Assistance (Appointed by Board of Public Welfare) Edward F. Fiedler, Chairman (resigned) Fred M. Seaton, Chairman (appointed Oct. 16, 1941)


Donald Redfern


Willis B. Chapman


William R. MacMillan, Secretary


** Deceased


David Sherman


James A. Smith


Sullivan Marino


Simeon J. Strong


Charles W. Sumner


Harry W. Sundberg


Ivan C. Sutherland


Glover Swindlehurst


Alonzo F. Parker


Amos E. Russell Thomas Saville


10


TOWN DOCUMENTS


[Dec. 31


COMMITTEE APPOINTED BY MODERATOR Finance


Precinct 1 Robert B. Hegarty


Precinct 2 Frank B. Drummond


Precinct 3 Chester A. Brown


Precinct 4 Walter F. Livermore


Precinct 5 Joseph Atwood


Precinct 6 William Edgar Carter


Precinct 7 Francis L. Smith, Chairman


Precinct 8 William H. McCarty


11


RECORDS OF TOWN CLERK


1941]


Records of Town Clerk


TOWN WARRANT


Monday, February 17, 1941


Essex, ss.


To either of the Constables of the Town of Swampscott in said County: Greeting:


In the name of the Commonwealth of Massachusetts you are directed to notify the inhabitants of the town of Swampscott qual- ified to vote in elections and in town affairs, to assemble in their respective precincts, in said Swampscott, to wit-


In Precinct One-Polling Place-Machon School on Burpee Road.


In Precinct Two-Polling Place-Phoenix Bowling Alleys, 217 Burrill Street.


In Precinct Three-Polling Place-Town Hall on Burrill Street.


In Precinct Four-Polling Place-Clarke School, adjoining Ab- bott Park.


In Precinct Five-Polling Place-Odd Fellows' Hall, 115 Elm- wood Road.


In Precinct Six-Polling Place-Hadley School on Redington Street.


In Precinct Seven-Polling Place-Essex Oil Filling Station, 638 Humphrey Street.


In Precinct Eight-Polling Place-Phillips Beach Fire Engine House, Phillips Avenue.


On Monday, the seventeenth day of February, 1941, at seven (7) o'clock in the forenoon, then and there to act on the following arti- cles, viz .:


At the close of the election the meeting will adjourn to Tuesday, the 11th day of March, 1941, at 7.45 P.M., at the Town Hall.


Article 1. To choose a Moderator for one (1) year.


To choose a Collector of Taxes for three (3) years. To choose a Town Treasurer for three (3) years.


To choose three members of the Board of Selectmen for one (1) year.


To choose one member of the Board of Assessors for three (3) years.


To choose two members of the School Committee for three (3) years.


To choose one member of the Board of Public Welfare for three (3) years.


To choose one member of the Board of Public Welfare for two (2) years.


To choose one member of the Board of Health for three (3) years.


To choose one member of the Board of Health for two (2) years.


To choose one member of the Water and Sewerage Board for three (3) years.


To choose one member of the Park Commission for three (3) years.


To choose one member of the Board of Trustees of the Public Library for three (3) years.


12


TOWN DOCUMENTS


[Dec. 31


To choose three Constables for one (1) year.


To choose one member of the Planning Board for five (5) years.


To choose one member of the Board of Commissioners of Trust Funds for three (3) years.


To choose eight (8) representative town meeting members in each precinct for three (3) years.


To choose one (1) representative town meeting member in precinct two for one (1) year to fill vacancy.


To choose two (2) representative town meeting members in precinct three for two (2) years to fill vacancies.


To choose one (1) representative town meeting member in precinct three for one (1) year to fill vacancy.


To choose one (1) representative town meeting member in precinct four for one (1) year to fill vacancy.


To choose one (1) representative town meeting member in precinct six for one (1) year to fill vacancy. All to be chosen by ballot.


Sponsored by the Board of Selectmen.


Article 2. To hear and act on the reports of town officials, boards and committees. Sponsored by the Board of Selectmen.


Article 3. 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, 1942, and to issue a note or notes, there- for, payable 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 Sec- tion 17, Chapter 44, General Laws. Sponsored by the Board of Selectmen.


Article 4. To see what action the town will take in relation to salaries of elected town officials for the ensuing year. Sponsored by the Board of Selectmen.


Article 5. To see what action the town will take in relation to the recommendations not calling for the appropriation of money, as contained in the reports of officers, boards or committees. Spon- sored by the Board of Selectmen.


Article 6. To see what action the town will take in relation to the recommendations calling for the appropriation or expenditure of money, and creation of a debt, or the disposition of town proper- ty, as set forth in the reports of officers, boards or committees. Spon- sored by the Board of Selectmen.


Article 7. To see what action the town will take in relation to the appropriation of money for departmental and other expenses, as listed in the budget in the Selectmen's report of the annual town report. Sponsored by the Board of Selectmen.


Article 8. To see if the town will authorize the Board of As- sessors, the Board of Park Commissioners and the Planning Board each, to appoint a member of such boards to act as secretary there- of and receive pay therefor, as provided by Chapter 41, Section 4A, of the General Laws (Ter. Ed.). Sponsored by the Board of Asses- sors, the Board of Park Commissioners and the Planning Board.


Article 9. To see if the town will appropriate a sum of money for the treatment of mosquito breeding places. Sponsored by the Board of Selectmen.


Article 10. To see if the town will vote to appropriate to the account of unpaid bills the sum of $1,200.57 covering bills contracted prior to January 1, 1941, and remaining unpaid at the time of closing


13


RECORDS OF TOWN CLERK


1941]


the books for the year 1940, according to the records of the Town Accountant. Sponsored by the Town Accountant.


Article 11. To see if the town will vote to remove any or all of the car tracks now located in Swampscott and/or resurface the streets from which the said car tracks are removed and appropriate money therefor. Sponsored by the Board of Selectmen.


Article 12. To see if the town will vote to raise and appro- priate a sum of money for the improvement of Humphrey Street, or such other streets as the town meeting may determine; said money to be used in conjunction with any money which may be allotted by the State or County, or both, for this purpose; or take any other action in relation thereto. Sponsored by the Board of Selectmen.


Article 13. To see if the town will vote to raise and appro- priate a sum of money for the maintenance of Humphrey Street, or such other streets as the town meeting may determine; said money to be used in conjunction with any money which may be allotted by the State or County, or both, for this purpose; or take any other action in relation thereto. Sponsored by the Board of Selectmen.


Article 14. To see if the town will authorize the Board of Public Welfare to appoint one of its own members as agent and investigating officer and fix the salary of such an appointee at $1200 and appropriate money therefor as provided by Chapter 41, Section 4A, of the General Laws (Ter. Ed.). Sponsored by the Board of Public Welfare.


Article 15. To see if the town will authorize the Bureau of Old Age Assistance to appoint one of its own members as agent and investigating officer and fix the salary of such an appointee at $300 and appropriate money therefor, or take any action relative there- to. Sponsored by the Bureau of Old Age Assistance.


Article 16. To see if the town will vote to authorize the Board of Public Welfare to compromise and settle all claims by the City of Boston for aid and support furnished to persons having a legal settlement in the Town of Swampscott and appropriate a sum of money therefor or take any action relative thereto. Sponsored by the Board of Public Welfare.


Article 17. To see if the town will vote to authorize the Park Department to purchase a used one and one-half ton truck and to appropriate money for this purpose, or take any action relative thereto. Sponsored by the Board of Park Commissioners.


Article 18. To see if the town will vote to authorize the Park Department to purchase playground equipment for Phillips Park and appropriate money for this purpose, or take any action rel- ative thereto. Sponsored by the Board of Park Commissioners.


Article 19. To see if the town will vote to authorize the Park Department to purchase and erect a new flagpole at Abbott Park to replace the old one which is dangerously rotted and appropriate money for this purpose, or take any action relative thereto. Spon- sored by the Board of Park Commissioners.


Article 20. To see if the town will vote to authorize and direct the Board of Park Commissioners to take a fee in the land herein- after described, by eminent domain, the same to be held and used for Park purposes, and appropriate money therefor, or take any action relative thereto; viz .:


Beginning at the Southeast corner of lot "A" as shown on a plan of "Progress Park" and drawn by Charles W. Gay and dated


14


TOWN DOCUMENTS


[Dec. 31


November 30, 1914; thence curving to the left with a radius three hundred eighty-five and two hundredths feet (385.02) along the Westerly line of "The Greenway" for a distance of sixty-nine and forty hundredths feet (69.40) to the Southeast corner of Lot No. 7; thence Southwest by Lot No. 7 for a distance of twenty-nine and seventy hundredths feet (29.70), thence Northeast by Lot No. 7 for a distance of eight and twenty hundredths feet (8.20); thence South- west by land of the Town of Swampscott for a distance of twenty- one feet (21.00); thence Southeast by land of the Town of Swamp- scott for a distance of seventy-seven and sixty hundredths feet (77.60) to the point of beginning.


The above described parcel being lot "A" as shown on a plan of "Progress Park" drawn by Charles W. Gay and dated November 30, 1914, and contains about 1997 square feet.


Sponsored by the Board of Park Commissioners.


Article 21. To see if the town will vote to authorize and di- rect the Board of Park Commissioners to take a fee in the land hereinafter described, by eminent domain, the same to be held and used for Park purposes, and appropriate money therefor, or take any action relative thereto; viz .:




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.