Town annual report of Swampscott 1942, Part 1

Author: Swampscott, Massachusetts
Publication date: 1942
Publisher: The Town
Number of Pages: 206


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.