USA > Massachusetts > Essex County > Swampscott > Town annual report of Swampscott 1942 > 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
.
Town Documents
NINETY-FIRST
ANNUAL REPORT
of the
Town of Swampscott
For the Year Ending December 31 1942
SETTLED A.D. . 1629 -
.
INCORPORATED
COTT. A. D. 1852
SWAMPSCOT
JACKSON & PHILLIPS, INC. 515 and 545 Washington Street Lynn, Mass. 1943
2
TOWN DOCUMENTS
[Dec. 31
Elected Town Officers 1942
Selectmen Robert G. Byrne, Chairman
James W. Buchanan Moderator John R. Hurlburt
Philip E. Bessom
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 John S. McKenney (Appointed, as of January 28, 1942) John S. McKenney (Resigned, November 14, 1942) Lester B. Morley (Appointed, as of November 14, 1942) 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 1945
Assessors Frank E. Morrison, Chairman Term expires 1944
Clarence B. Humphrey, Secretary John A. Holmes Term expires 1945 Term expires 1943
Board of Park Commissioners John Homan, Chairman Term expires 1943
Ralph I. Lindsey, Secretary
Term expires 1944
Frederick C. Burk Term expires 1945
School Committee Marion D. Morse, Chairman Term expires 1945
Amos E. Russell
Term expires 1945
Ralph N. Murray
Term expires 1944
Bernard F. Carey Term expires 1944 Edgar U. Burdett Term expires 1943
*Deceased
Trustees of Public Library Lee T. Gray, Chairman Term expires 1944
Rev. James D. Cummins, Secretary George W. Howe Term expires 1945 (Appointed January 15, 1942) Term expires 1943
Board of Public Welfare Fred M. Seaton, Chairman Term expires 1944
Donald Redfern Term expires 1945
Edward F. Fielder (Resigned June 30, 1942) Walter L. Ranger (Appointed July 9, 1942) Term expires 1943
3
1942]
Board of Health Dr. Loring Grimes, Chairman Term expires 1944
Dr. Chester P. Brown Term expires 1945
George J. Nichols Term expires 1943
Surveyor of Highways Timothy J. Ryan Term expires 1945
Wayne Anderson
Constables Leonard H. Bates Willis E. Shephard
Planning Board James R. Maddock, Chairman Term expires 1947
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 1945
Henry S. Baldwin Term expires 1943
Town Meeting Members
Precinct One
Term Expires
Wayne Anderson
58 Crescent Street
1945
Leonard H. Bates
146 Essex Street
1945
Lewis H. Berry
82 Burpee Road 1943
Chester E. Bradley
66 Buena Vista Street
1945
Raymond J. Bufalino
1 Essex Terrace
1944
Frederick C. Burk
143 Stetson Avenue
1943
Frederick R. Champion David D. Davidson
8 Eureka Avenue
1944
William F. Durgin, Jr.
29 Jessie Street
1945
George D. R. Durkee
4 Upland Road
1944
Alfred N. Frazier
346 Essex Street
1944
Henry H. Freeto
18 Burpee Road
1943
Hulbert C. Griffin
62 Roy Street
1944
*** Raymond F. Griffin
50 Essex Street
1943
Robert B. Hegarty
350 Essex Street
1945
*Edward E. Jordan
12 Eureka Avenue
1943
Edward H. Jordan
12 Eureka Avenue
1944
Stephen W. Madden
25 Ryan Place
1945
Joseph F. Marino
337 Essex Street 1943
Antonio Parletta
43 Cherry Street
1944
Rollins G. Robinson
17 Hillside Avenue
1943
Williard H. Robinson
11 Hillside Avenue
1943
Woodbury L. Roderick
145 Stetson Avenue
1945
Henry A. Sadler
63 Cherry Street
1944
*Resigned
Moved out of town
SWAMPSCOTT PUBLIC LIBRARY
16 Hillside Avenue
1945
*Deceased
ELECTED TOWN OFFICERS
4
TOWN DOCUMENTS
[Dec. 31
Precinct Two
Term Expires
Earl Abrams
68 Franklin Avenue
1944
George B. Atkins
67 Stetson Avenue 1945
J. Hervey M. Blackford
36 Maple Avenue
1944
Harry E. Cahoon
34B Essex Avenue 1945
J. Dane Chandler
7 Essex Avenue
1945
Albert E. Devitt
26 Stetson Avenue
1945
Raymond O. Doane
34 Franklin Avenue
1943
Frank B. Drummond
52 Franklin Avenue
1945
Leo W. Frechette
3 Plymouth Avenue
1943
E. Roland Goodwin
6 Essex Avenue
1945
John F. Graham
68 Plymouth Avenue
1944
C. Frank Hathaway
257 Burrill Street
1945
John A. Holmes
10 Essex Avenue
1943
Albert E. Matthews
23 Essex Street
1943
Frederick Miller
48 Franklin Avenue
1944
Elmer E. Morley
53 Plymouth Avenue
1944
Pearl D. Morley
53 Plymouth Avenue
1943
Ralph A. Newhall
42 Maple Avenue
1943
Thomas M. Newth
153 Essex Street
1944
Edmund W. Pease
92 Stetson Avenue
1944
Evelyn S. Ryan
14 Plymouth Avenue
1945
Loring C. Smith
29 Plymouth Avenue
1943
John Stone
207 Burrill Street
1943
Vacancy
Precinct Three
Term Expires
I. Murray Adams
33 Rock Avenue
1944
LeRoy S. Austin
63 Pine Street
1945
Ralph E. Bicknell
79 Burrill Street 1945
Chester A. Brown
17 Middlesex Avenue 1945
Chester P. Brown
3 King's Beach Terrace
1943
Edgar U. Burdett
56 Elmwood Road 1945
Henry J. Callahan
58 Burrill Street 1945
William H. Carroll
148 Burrill Street 1944
George C. Chaisson
3 Elmwood Road
1943
Ralph J. Curtis
160 Burrill Street
1945
Stanley T. Devitt
128 Burrill Street
1944
Clarence M. Finch
32 Thomas Road
1943
Loring Grimes
84 Humphrey Street
1945
Harold F. Harvey
32 Norfolk Avenue
1943
Harry M. Lowd
90 Burrill Street
1945
Malcolm F. MacLean
20 Elmwood Road 1944
Ernest Manchin
44 Norfolk Avenue 1943
Joseph F. Massidda
78 Pine Street
1943
Barbara Odiorne
51 New Ocean Street 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
Precinct Four
Term Expires
Granville F. Allen
26 Farragut Road
1945
Herbert R. Anderson
34 Farragut Road 1945
Egbert H. Ballard
22 Farragut Road 1944
Frederick L. Bartlett
137 Paradise Road 1943
Edward E. Call
60 Thomas Road 1945
Robert H. Crosby
117 Paradise Road
1945
1944
1942]
ELECTED TOWN OFFICERS
5
Ralph L. Dennis
71 Middlesex Avenue 1943
Walter E. Furbush
18 Berkshire Street 1945
Gerald R. Griffin
42 Hampden Street 1943
George J. Harvey
3 Paton Terrace 1944
Albert S. Hills
137 Norfolk Avenue
1944
Alfred B. Jones
169 Paradise Road
1944
Walter F. Livermore
135 Paradise Road
1943
Alfred W. Maddock
90 Farragut Road
1945
James R. Maddock
4 Farragut Road
1944
Robert C. Mansfield
25 Norfolk Avenue
1944
Harvey P. Newcomb
30 Farragut Road
1944
Lawrence W. Regester
144 Walker Road
1945
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
1945
Norbert A. Ulman
142 Norfolk Avenue 1943
George P. Wadleigh
154 Norfolk Avenue
1943
Precinct Five
Term Expires
*Joseph Atwood
72 Banks Road
1943
Harold R. Austin
150 Redington Street
1943
Edwin M. Bailey
19 Farragut Road
1945
Henry S. Baldwin
141 Elmwood Road
1945
Benjamin B. Blanchard
108 Greenwood Avenue
1944
Robert G. Byrne
3 Lexington Park
1945
Guy N. Chamberlin
25 Sheridan Road
1944
Frederic P. Clark
29 Outlook Road
1943
Harold G. Enholm
4 Sheridan Road
1945
Edwin A. Fuller
85 Walker Road
1944
George M. Glidden
30 Banks Terrace
1944
Harold C. Hudson
18 Devens Road
1944
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
1945
George H. Lucey
49 Devens Road
1944
Raymond P. Miller
73 Fuller Avenue
1944
Joel W. Reynolds
175 Redington Street
1943
T. Carlton Rowen
90 Mountwood Road
1943
Winthrop M. Sears
55 Sherwood Road
1945
Charles A. Southworth
7 Grant Road
1945
Raymond B. Wade
107 Aspen Road
1943
J. Henry Welch
153 Elmwood Road
1945
Precinct Six
Term Expires
Philip W. Blood
33 Rockland Street
1945
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
1945
Warren H. Colby
253 Humphrey Street
1943
Kingsland Dunwoody
10 Bay View Drive
1944
** Charles A. Easterbrooks
20 Oak Road
1943
*Resigned
** Deceased
6
TOWN DOCUMENTS
[Dec. 31
Vincent B. Easterbrooks
496 Humphrey Street 1945
** Howard K. Glidden
49 Rockland Street
1945
Joseph P. Hines
5 Elmwood Terrace
1943
Clarence B. Humphrey
12 Humphrey Terrace
1945
Frank E. Morrison
28 Bay View Avenue
1945
G. Jeffrey Nichols
208 Humphrey Street
1945
Vincent P. O'Brien
202 Humphrey Street
1943
Arthur H. Parsons, Jr.
85 Redington Street
1944
Roger W. Pope
52 Bay View Drive
1945
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
Ralph J. Taylor
11 Rockland Street
1944
Precinct Seven
Term Expires
Charles D. Addison, Jr.
50 Aspen Road
1945
Walter E. Barnes
14 Sargent Road
1943
Philip E. Bessom
4 Palmer Avenue
1945
C. Glover Bowes
2 Tupelo Road
1943
Edward F. Breed
16 Palmer Avenue
1945
Thomas Ș. Bubier
3 Beverly Road
1945
James W. Buchanan
110 Aspen Road
1943
Frank L. Burk
60 Orient Court
1943
Patrick J. Cryan
45 Pleasant Street
1945
Harold A. Durkee
28 Puritan Avenue
1945
Hamilton P. Edwards
55 Atlantic Avenue
1942
R. Wyer Greene
78 Millett Road
1944
John Homan -
69 Ocean View Road
1943
Robert F. Kimball
70 Atlantic Avenue
1945
Lawrence B. Leonard
30 Atlantic Avenue
1944
Francis W. B. Maitland
356 Puritan Road
1943
John S. McKenney
15 Sargent Road
1943
Lester B. Morley
62 Millett Road
1944
Fred L. Mower
34 Atlantic Avenue
1944
Edward B. Mylott
15 Walnut Road
1945
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
Vacancy
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 1945
Frederick S. Brennan
33 Hawthorne Road
1943
Horace Burrough, III
163 Beach Bluff Avenue
1945
Bernard F. Carey
63 Orchard Road 1943
Thomas W. Duncan
38 Crosman Avenue 1944
Charles F. Gallagher
32 Beach Bluff Avenue 1943
Lee T. Gray
79 Morton Road 1943
Irving B. Hitchings
30 Stanwood Road
1943
George W. Howe
44 Beach Bluff Avenue
1945
John I. Hull
9 Lawrence Road 1945
John R. Hurlburt
40 Beach Bluff Avenue 1945
Harold A. Johnson
37 Crosman Avenue 1943
Joseph S. Kimball
43 Beach Bluff Avenue
1944
1944
*Resigned
** Deceased
1942]
APPOINTED TOWN OFFICERS
7
William H. McCarty
64 Bradlee Avenue 1944
Thomas J. Minton
15 Nason Road
1944
Robert F. O'Neill
38 Stanwood Road 1945
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
1945
Raymond T. Vredenburgh
10 Clarke Road
1945
Arthur M. Wyman
2 Beach Bluff Avenue
1944
Appointed Town Officers
APPOINTED BY BOARD OF SELECTMEN
Town Accountant I. Murray Adams Secretary of Selectmen
John S. McKenney (Resigned February 5, 1942)
Richard Chambers (Appointed February 5, 1942)
Town Counsel
Lester B. Morley (Resigned November 14, 1942)
George H. Lucey (Appointed November 19, 1942)
Town Engineer Howard L. Hamill
Assistant Town Engineer Freeman W. Towers
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 (Resigned July 30, 1942) Fred Keefe (Appointed August 6, 1942)
Sealer of Weights and Measures Charles Walter Burrill
Agent and Custodian of Town Hall John G. McLearn (Resigned October 29, 1942) Leonard H. Bates (Appointed October 29, 1942)
Dog Officer Willis E. Shephard
8
TOWN DOCUMENTS
[Dec. 31
Fence Viewers Raymond O. Doane, Howard L. Hamill
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 (Resigned March 12, 1942) Term expires 1945
Thomas J. Minton, Democrat
(Appointed March 26, 1942)
Term expires 1943
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
Board Resigned May 7, 1942 New Board Appointed May 7, 1942 Albert S. Hills, Chairman
Albert N. Rothermel Frederick T. Rooke
Chief of Fire Department Charles H. Lampard
Chief of Police and Keeper of Lockup Walter F. Reeves
Special Police Officers
Wayne Anderson
Arthur L. Burt
Herbert W. Andrews
Robert G. Byrne
George B. Atkins
Donald C. Cahoon
Samuel L. Atkins
Harry E. Cahoon
Thomas A. Bailey
L. Herbert Cahoon
Roland C. Barnes
Peter Cassidy
Frederick L. Bartlett
Arthur E. Cate
Howard E. Batchelder
Frederick R. Champion
Leonard H. Bates
Alphonse Chiancone
William T. Bergin
Joseph G. Clancy
Philip E. Bessom
Frank G. Coletti
John H. Blodgett
Paul Coletti
Philip W. Blood William V. Boudreau
Charles A. Colton
Chester E. Bradley
Homer J. Craft
Thomas H. Bradley
Ray D. Crooker
James W. Buchanan
Paul C. Curtis
Frank L. Burk
Ralph C. Curtis
Eldridge T. Davis
C. Walter Burrill Horace Burrough, III
Arthur R. Conley
C. Glover Bowes
Charles E. Connelly
Leon R. DeVeau
9
George E. Devitt
Alexander E. Little
George V. Doane
Dr. George A. Lyons
Charles J. Dolan
Malcolm F. MacLean, Jr.
Stephen J. Donlon
William R. MacMillan
Francis W. Maitland
Eugene L. Mann
Richard J. Duly Thomas W. Duncan Harold O. Durgin
Sullivan Marino Albert R. Martin
Charles P. McGettrick
George D. R. Durkee Vincent B. Easterbrooks Hamilton P. Edwards
Thomas F. McGettrick
William J. McGettrick
Delmar H. McLean
John G. McLearn
Frank W. Meggison
Harold G. Enholm
Ralph D. Merritt
James J. Fitzpatrick
William P. Mitchell
Paul W. Fitzpatrick
Berton A. Fogg
Edward E. Folsom Alfred N. Frazier
Walter H. Murphy
Daniel J. Myers
Leo W. Frechette
Roy Nelson, Jr.
George E. Nickerson
Walter F. Fuller
Giacomo Gallo Albert E. Gallup
Alonzo A. Parker
George W. Getchell
Alonzo F. Parker
Norman J. Given
Antonio Parletta
Stuart W. Graham
Leroy V. Perry
Victor D. Greig
Philip F. Perry
Gerald R. Griffin
Robert K. Phillips
Eustis B. Grimes
Francis Pierre
Thomas Handley
Frank Pietrogallo
George J. Place
Roger W. Pope
Martin H. Randall
Allen B. Ranger
Walter L. Ranger Donald Redfern
Conrad P. Richardson
Thomas H. Riley
George M. Ross
Amos E. Russell Thọmas Saville
Winthrop M. Sears
Frederick M. Seaton
Willis E. Shephard David Sherman
*James A. Smith
Clarence E. Spinney
Boardman G. Steadman
Clarence B. Stensrud James S. Stewart Charles L. Stover
Simeon J. Strong Charles W. Sumner Harry W. Sundberg Ivan C. Sutherland
William H. Sutherland
Kenneth F. Swain Glover Swindlehurst
*Resigned
Clarence W. Horton M. Paine Hoseason Harold C. Hudson Joseph M. Hunt John R. Hurlburt Emilio Iarrobino Granville Ingalls P. Raymond Jackman Harold G. Johnson Wendell F. Jones Theodore Kausel, Jr. Clement E. Kennedy
Daniel C. Kennedy
George B. Kennedy Frank Lally Louis L. LaParrella Gordon H. Laumann John T. Lee Albert E. Legere
Robert M. Leonard Ralph I. Lindsey
APPOINTED TOWN OFFICERS
1942]
Joseph M. Downey
J. Howard Edwards Lyndon W. Ellis Clyde S. Emery
J. Joseph Maloney John G. Moran
Gordon F. Fuller
Vincent P. O'Brien Emanuel Pagano
Ralph E. Gould
Mary M. Pedrick
Arthur E. Hardy Harold F. Harvey Herman W. Hay William M. Hayes James A. Hegarty
Robert B. Hegarty
10
TOWN DOCUMENTS
[Dec. 31
Russell J. Thayer Calvin S. Tilden Kenneth W. Ulman Antonio Videtta
Howard B. Whipple Daniel W. Wormwood
Charles F. Young Rocco Zuchero
Board of Appeals Conrad P. Richardson, Chairman Term expires 1943
C. Glover Bowes Term expires 1944
Charles A. Easterbrooks Term expires 1945
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) Fred M. Seaton, Chairman
Donald Redfern Willis B. Chapman
William R. MacMillan, Secretary (Resigned September 30, 1942) Helen E. Carson (Appointed October 1, 1942)
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 (Resigned)
Frederick P. Clark (Appointed March 10, 1942)
Precinct 6 William Edgar Carter
Precinct 7 Francis L. Smith, Chairman
Precinct 8 William H. McCarty
11
RECORDS OF TOWN CLERK
1942]
Records of Town Clerk
TOWN WARRANT Monday, February 16, 1942
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 Bur- rill Street.
In Precinct Three-Polling Place-Town Hall on Burrill Street.
In Precinct Four-Polling Place-Clarke School, adjoining Abbott Park.
In Precinct Five-Polling Place-Odd Fellows' Hall, 115 Elmwood 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 sixteenth day of February, 1942, 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 Tues- day, the 10th day of March, 1942 at 7.45 P.M., at the Town Hall.
Article 1. To choose a Moderator for one (1) year.
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 Health for three (3) 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.
To choose one member of the Board of Trustees of the public Library for one (1) year.
To choose a Surveyor of Highways for three (3) years. To choose one member of the Planning Board for five (5) years.
To choose three Constables for one (1) year.
12
TOWN DOCUMENTS
[Dec. 31
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 two (2) representative town meeting members in precinct one for two (2) years.
To choose one (1) representative town meeting member in precinct one for one (1) year.
To choose one (1) representative town meeting member in precinct two for one (1) year.
To choose one (1) representative town meeting member in precinct five for two (2) years.
To choose one (1) representative town meeting member in precinct six for two (2) years.
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, 1943, 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 prop- erty, as set forth in the reports of officers, boards or committees. Sponsored by the Board of Selectmen.
Article 7. To see if the town will vote to establish the follow- ing yearly rate of salaries in the Police Department: Chief $3,500; Captain, $2,750; Sergeant, $2,650; Patrolman, 1st year, $2,100; 2nd year, $2,200; 3rd year, $2,300; 4th year, $2,409 and appropriate the sum of $4,000.03 to cover the same retroactive to January first, as petitioned by Walter F. Reeves, et al.
Article 8. To see if the town will vote to establish the follow- ing yearly rate of salaries in the Fire Department: Chief $3,500; Deputy Chief $3,025; Captains $2,750; Privates 1st year $2,100; 2nd year, $2,200; 3rd year, $2,300; 4th year, $2,409; and appropriate the sum of $4,950 to cover the same retroactive to January first, as petitioned for by Charles H. Lampard, et al.
Article 9. To see if the town will vote to establish the wages of the employees of the Highway Department at $6.50 per day and appropriate a sum of money therefor, or take any action relative thereto, as petitioned for by Arthur E. Hardy, et al.
13
RECORDS OF TOWN CLERK
1942]
Article 10. To see if the town will vote to appropriate a sum of money for the foreclosure and redemption of tax titles, to be expended by the Town Treasurer under the direction of the Board of Selectmen; or take any action relative thereto. Sponsored by the Board of Selectmen.
Article 11. 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 for the year 1941. Sponsored by the Board of Selectmen.
Article 12. 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 13. To see if the town will appropriate a sum of money for the treatment of mosquito breeding places. Sponsored by the Board of Selectmen and Board of Health.
Article 14. To see if the town will vote to appropriate to the account of Unpaid Bills the sum of $274.58, to pay bills contracted prior to January 1, 1942 and remaining unpaid at the time of clos- ing the books for the year 1941: Fire, $272.36; Dog Officer, $2.22. Sponsored by the Town Accountant.
Article 15. To see if the town will vote to remove or cover over 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 Select- men.
Article 16. To see if the town will vote to raise and appropri- ate 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 Federal authorities, State, or County, or all of them, for this purpose; or take any action relative thereto. Sponsored by the Board of Selectmen.
Article 17. To see if the town will vote to raise and appropri- ate 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 Federal authorities, State or County, or all of them, for this purpose; or take any other action in relation thereto. Spon- sored by the Board of Selectmen.
Article 18. 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 $1,200 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 19. 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 $500 and appropriate money therefor, or take any action relative thereto. Sponsored by the Bureau of Old Age Assistance.
Article 20. To see if the town will appropriate a sum of money to pay a claim of the City of Lynn against the Town of Swamp-
14
TOWN DOCUMENTS
[Dec. 31
scott for having furnished aid or support to a person whose resi- dence at the time was allegedly in the Town of Swampscott; or take any action relative thereto. Sponsored by the Board of Public Welfare.
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.