USA > Massachusetts > Essex County > Swampscott > Town annual report of Swampscott 1945 > 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
F
Honor roll is prohict in book cover
Town Documents
6392
NINETY-FOURTH
ANNUAL REPORT
of the
Town of Swampscott
SETTLED
A.D. 1629.
INCORP
T. A.D. 1852
RATED
CO
AS
SWAN
For the Year Ending December 31 1945
352 Sw 1945-48
JACKSON & PHILLIPS, INC. 515 and 545 Washington Street Lynn, Mass. 1946
Table of Contents
Reports of Departments and Committees
Accounting Department
130
Board of Appeals
68
Board of Assessors
82
Building Inspector
72
Cemetery, Superintendent of
74
Contributory Retirement Board
138
Dental Clinic
123
Dependent Children, Aid to
65
Division of Accounts
48
Dog Officer
53
Elihu Thomson Estate
75
Fire Chief
69
Fire Engineers, Board of
69
Forest Warden
50
Health, Board of
103
Health Nurse
122
Health Officer
111
Highway Department
54
In Memoriam
179
Jury List
176
Milk Inspector
122
Mortuary Report
119
Old Age Assistance Bureau
66
Park Department
124
Planning Board
81
Plumbing, Inspector of
121
Police Department
170
Post Office Committee
129
Public Safety, Committee on
180
Public Welfare
61
Selectmen, Board of
182
School Census
101
School Directory
101
School Enrollment
101
Town Clerk's Records
15-47 and 58 60
Town Engineer
127
Town Meeting Members
6
Town Officers Appointed
10
Town Officers Elected
5
Town Warrant, Feb. 19, 1945
15
Town Warrant, Monday, March 18, 1945
191
Veterans' Rehabilitation Re-employment Committee.
153
Veterans' Service Committee
181
War Service Committee
180
Water and Sewerage Board
51
Weights and Measures
73
3
SWAMPSCOTT PUBLIC LIBRARY
School Committee
89
Town Counsel
168
Library, Trustees of
4
TABLE OF CONTENTS
[Dec. 31
Financial Reports
Accountant's Department
135
Appeal Board
138
Assessors' Department
137
Assets
84
Balance Sheets
159-160
Bonds and Notes Payable
161
Building Inspector
141
Cemetery Department
156
Collector of Taxes
136
Constable
142
Contributory Retirement Fund
173
County Tax
157
Dependent Children, Aid to
147
Division of Accounts
48
Dog Officer
142
Election and Registration
136
Engineering Department
137
Fire Department
140
Forest Warden
141
Health Department
143
Highway Department
145
Insurance
142
Interest and Maturing Dept
157
Law Department
135
Legislative
135
Liabilities
84
Library
151
Metropolitan Taxes (Park)
157
Old Age Assistance
147
Park Department
152
Pensions
148
Police Department
140
Planning Board
138
Public Safety
138
Public Welfare
147
Rationing Board
138
Receipts
130
School Department
149
Sealer of Weights and Measures
141
Selectmen's Department
135
Sewer Department
144
Sewer Notes and Bonds
161
Soldiers' Relief
148
State Tax
83
Street Lighting
146
Tax Rate
59
Tax Titles
167
Town Balance
159
Town Budget
197
Town Clerk
136
Town Debt
163
Town Hall Department
137
Transfers
134
Treasurer's Department
136
Treasurer's Report
161
Trust Funds
165
Valuation
85
Water Debt
52
Water Department
155
Welfare Costs
63
5
ELECTED TOWN OFFICERS
1945]
Elected Town Officers 1945
Selectmen James W. Buchanan
Philip E. Bessom
Robert G. Byrne
Moderator John R. Hurlburt
Town Clerk and Collector of Taxes Malcolm F. MacLean, Jr. Term as Collector of Taxes expires 1947 Term as Town Clerk expires 1946
Town Treasurer Lester B. Morley Term expires 1947
Water and Sewerage Commissioners Harold G. Enholm, Chairman Term expires 1947
Harold C. Hudson Term expires 1946
George B. Atkins Term expires 1948
Assessors Frank E. Morrison, Chairman Term expires 1947
Clarence B. Humphrey John A. Holmes, Secretary Term expires 1946
Board of Park Commissioners John Homan, Chairman Term expires 1946
Ralph I. Lindsey, Secretary Frederick C. Burk Term expires 1947 Term expires 1948
School Committee Edgar U. Burdett, Chairman Term expires 1946
Marion D. Morse Term expires 1948 Robert F. O'Neill
Term expires 1948
Bernard F. Carey Term expires 1947 Ralph N. Murray Term expires 1947
Trustees of Public Library Lee T. Gray, Chairman Term expires 1947
Rev. James D. Cummins, Secretary Term expires 1948
George W. Howe Term expires 1946
Board of Public Welfare Fred M. Seaton, Chairman Term expires 1947
Donald Redfern Term expires 1948
Walter L. Ranger Term expires 1946
Board of Health Dr. Loring Grimes, Chairman Term expires 1947
H. Allan Durkee Term expires 1948
G. Jeffrey Nichols Term expires 1946
Term expires 1948
6
TOWN DOCUMENTS
[Dec. 31
Surveyor of Highways Timothy J. Ryan Term expires 1948
Wayne Anderson
Constables Leonard H. Bates Willis E. Shephard
Planning Board James R. Maddock, Chairman Term expires 1947
G. Jeffrey Nichols Term expires 1950
(Resigned August 1, 1945)
Alexander B. Way, Jr.
(Appointed October 25, 1945)
Ralph L. Williams, Secretary Term expires 1949 Gordon L. Brown Term expires 1946 Chester A. Brown Term expires 1948
Commissioners of Trust Funds Harold L. Austin Term expires 1947
Conrad P. Richardson
Term expires 1948
Henry S. Baldwin Term expires 1946
Town Meeting Members 1945
Precinct One
Term Expires
Wayne Anderson
58 Crescent Street
1948
Leonard H. Bates
108 Essex Street
1948
Lewis H. Berry
82 Burpee Road 1946
Dana R. Bosworth
22 Burpee Road
1946
Chester E. Bradley
66 Buena Vista Street
1948
Raymond J. Bufalino
1 Essex Terrace
1947
Frederick C. Burk
143 Stetson Avenue
1946
Helen E. Carson
94 Foster Road
1947
William F. Durgin, Jr.
29 Jessie Street
1948
Frank C. Durkee
4 Upland Road
1946
George D. R. Durkee
4 Upland Road
1947
Alfred N. Frazier
346 Essex Street
1947
Henry H. Freeto
18 Burpee Road
1946
** Otto W. Friedman
30 Cherry Street
1948
Hulbert C. Griffin
62 Roy Street
1947
Robert B. Hegarty
350 Essex Street
1948
** Andrew B. Holmes
86 Cherry Street
1948
Joseph F. Marino
337 Essex Street
1946
Charles W. Parks
148 Essex Street
1946
Antonio Parletta
43 Cherry Street
1947
Willard H. Robinson
11 Hillside Avenue
1946
Woodbury L. Roderick
145 Stetson Avenue
1948
Vacancy
1947
Vacancy
1947
Precinct Two Term Expires
Earl Abrams
68 Franklin Avenue
1947
J. Hervey M. Blackford
36 Maple Avenue
1947
Harry E. Cahoon
34B Essex Avenue
1948
Howard E. Carter
26 Essex Avenue
1948
1945]
ELECTED TOWN OFFICERS
7
Term Expires
J. Dane Chandler
7 Essex Avenue
1948
** Alden C. Darling
23 Plymouth Avenue
1947
Albert E. Devitt
26 Stetson Avenue 1948
Raymond O. Doane
34 Franklin Avenue
1946
Frank B. Drummond
52 Franklin Avenue
1947
Charles B. Fontaine
47 Plymouth Avenue
1947
Leo W. Frechette
3 Plymouth Avenue
1946
C. Frank Hathaway
257 Burrill Street
1948
John A. Holmes Selden D. Hulquist
60 Beach Avenue
1946
Fred L. Johnson
57 Worcester Avenue
1946
Madison D. Kimball
33 Plymouth Avenue 1947
Albert E. Matthews
23 Essex Street
1946
Frederick Miller
48 Franklin Avenue
1947
Pearl D. Morley
53 Plymouth Avenue
1946
Edmund W. Pease
92 Stetson Avenue
1947
Evelyn S. Ryan
14 Plymouth Avenue
1948
Loring C. Smith
29 Plymouth Avenue
1946
Louis E. Tondreau
28 Plymouth Avenue
1948
Charles F. Tremblay
32 Franklin Avenue
1948
Precinct Three
Term Expires
I. Murray Adams
33 Rock Avenue
1947
George B. Atkins
171 Burrill Street
1947
LeRoy S. Austin
63 Pine Street 1948
Ralph E. Bicknell
79 Burrill Street
1948
Chester A. Brown
17 Middlesex Avenue
1948
*Chester P. Brown
3 King's Beach Terrace
1946
Edgar U. Burdett
56 Elmwood Road
1948
Henry J. Callahan
58 Burrill Street
1948
William H. Carroll
148 Burrill Street
1947
George C. Chaisson
3 Elmwood Road
1946
Harvey A. Craig
10 Elmwood Road
1946
Ralph J. Curtis
160 Burrill Street
1948
Clarence M. Finch
32 Thomas Road
1946
Loring Grimes
84 Humphrey Street
1948
Harold F. Harvey
32 Norfolk Avenue
1946
George H. Knowlton
20 Elmwood Road
1947
Lincoln A. Palmer
44 Humphrey Street
1946
Anthony F. Pierre
58 Pine Street
1947
Leland S. Ross
16 Curry Circle
1946
Margaret M. Scanlon
113 Burrill Street 1947
Harry M. Shanahan
4 Ellis Terrace
1947
Precinct Four
Term Expires
Granville F. Allen
26 Farragut Road
1948
Herbert R. Anderson
34 Farragut Road
1948
Egbert H. Ballard
22 Farragut Road 1947
Edward E. Call
60 Thomas Road
1948
Richard Chambers
143 Norfolk Avenue
1948
Lyndon W. Ellis
89 Norfolk Avenue
1946
Walter E. Furbush
18 Berkshire Street
1948
Stuart W. Graham
14 Brewster Terrace
1946
Gerald R. Griffin
42 Hampden Street
1946
Arthur E. Hardy
174 Norfolk Avenue
1946
George J. Harvey
3 Paton Terrace
1947
Harry M. Lowd
90 Burrill Street
1948
Malcolm F. MacLean
44 Norfolk Avenue 1946
Ernest Manchin
164 Burrill Street
1947
10 Essex Avenue
1946
8
TOWN DOCUMENTS
[Dec. 31
Term Expires
Albert S. Hills
137 Norfolk Avenue
1947
Michael M. Ingalls
29 Norfolk Avenue
1948
Alfred B. Jones
169 Paradise Road
1947
Walter F. Livermore
135 Paradise Road
1946
James R. Maddock
4 Farragut Road
1947
Robert C. Mansfield
25 Norfolk Avenue
1947
Dean A. Munsey
22 Hardy Road
1947
Harvey P. Newcomb
30 Farragut Road
1947
Walter L. Ranger
7 Hampden Street
1946
Lawrence W. Regester
57 Middlesex Avenue
1948
Fred M. Seaton
113 Paradise Road 1946
Kenneth W. Ulman
8 Brewster Terrace
1948
Norbert A. Ulman
142 Norfolk Avenue
1946
Precinct Five
Term Expires
Harold R. Austin
150 Redington Street
1946
Edwin M. Bailey
19 Farragut Road
1948
Henry S. Baldwin
141 Elmwood Road 1948
Benjamin B. Blanchard
108 Greenwood Avenue
1947
Harold P. Brown
55 Lexington Circle
1946
Robert G. Byrne
3 Lexington Park
1948
Frederic P. Clark
29 Outlook Road 1946
** Fred R. Cooksey
68 Mountwood Road
1947
Haroid G. Enholm
4 Sheridan Road
1948
Edwin A. Fuller
85 Walker Road
1947
George M. Glidden
30 Banks Terrace
1947
Edward K. Hempel
37 Farragut Road
1948
Harold C. Hudson
18 Devens Road
1947
George E. Hutchinson
78 Fuller Avenue
1946
Clarence G. Ivey
34 Walker Road
1947
Robert M. Leonard
176 Aspen Road
1946
Ralph I. Lindsey
148 Elmwood Road
1947
Harry D. Linscott
78 Greenwood Avenue
1948
T. Carlton Rowen
90 Mountwood Road 1946
1948
** Henry D. Stephenson
7 Outlook Road
1947
Raymond B. Wade
107 Aspen Road 1946
J. Henry Welch
153 Elmwood Road
1948
Vacancy
Precinct Six
Term Expires
Benjamin F. Allen
322 Humphrey Street 1947
Philip W. Blood
33 Rockland Street 1948
James A. Breed
50 Greenwood Avenue 1947
Edward F. Burke
82 Redington Street 1946
Harold F. Carlson
7 Blaney Circle 1946
1947
Willis B. Chapman
322 Humphrey Street
1948
Warren H. Colby
253 Humphrey Street
1946
Paul C. Curtis
95 Rockland Street
1947
Charles A. Easterbrooks
20 Oak Road
1946
Matthew Fitzpatrick
15 Redington Street
1948
Clarence B. Humphrey
12 Humphrey Terrace
1948
Archibald Miller
304 Humphrey Street
1947
Frank E. Morrison
28 Bay View Avenue
1948
Vincent P. O'Brien
202 Humphrey Street
1946
Roger W. Pope
52 Bay View Drive
1948
Donald Redfern
292 Humphrey Street 1947
Scranton H. Redfield
93 Redington Street
1948
** Frederic S. Hall
61 Sherwood Road 1946
Winthrop M. Sears
55 Sherwood Road
1948
William Edgar Carter
269 Humphrey Street
1945]
Term Expires
Frederick P. Rooke
79 Millett Road
1946
312 Humphrey Street 1946
Frederick J. Rudd Lloyd D. Smith Vacancy
29 Ingalls Terrace
1947
1948
Vacancy
1946
Vacancy
1947
Precinct Seven
Term Expires
Walter E. Barnes
14 Sargent Road
1946
Philip E. Bessom
4 Palmer Avenue
1948
Aime H. Bourke
12 Ocean View Road 1946
C. Glover Bowes
2 Tupelo Road
1946
Edward F. Breed
16 Palmer Avenue
1948
James W. Buchanan
110 Aspen Road
1946
Charles F. Buckland
46 Lewis Road
1947
Frank L. Burk
60 Orient Court
1946
Patrick J. Cryan
45 Pleasant Street
1948
Ralph C. Curtis
44 Puritan Avenue
1947
Harold A. Durkee
28 Puritan Avenue
1948
John Homan
69 Ocean View Road
1946
Robert F. Kimball
70 Atlantic Avenue
1948
Lawrence B. Leonard
30 Atlantic Avenue
1947
Francis W. B. Maitland
356 Puritan Road
1946
Lester B. Morley
62 Millett Road
1947
Fred L. Mower
34 Atlantic Avenue
1947
Anthony J. Queena
2 Lodge Road
1948
Conrad P. Richardson
15 Beverly Road
1946
Amos E. Russell
85 Kensington Lane 1947
James W. Santry, Jr.
10 Walnut Road
1947
Francis L. Smith
75 Bates Road
1947
** Bertram S. Viles
33 Atlantic Avenue
1948
Harold P. Willett
34 Lewis Road
1948
Precinct Eight
Term Expires
John H. Blodgett
100 Beach Bluff Avenue
1946
Thomas H. Bradley
20 Orchard Road
1946
Richard P. Breed
220 Atlantic Avenue 1948
Frederick S. Brennan
33 Hawthorne Road 1946
Bernard F. Carey
63 Orchard Road
1946
Pardon N. Dexter
16 Nason Road 1947
32 Beach Bluff Avenue 1946
Lee T. Gray
79 Morton Road 1946
30 Stanwood Road 1946
George W. Howe
44 Beach Bluff Avenue
1948
John R. Hurlburt
40 Beach Bluff Avenue
1948
Harold A. Johnson
37 Crosman Avenue
1946
Joseph S. Kimball
43 Beach Bluff Avenue
1947
Warren W. Morton
16 Crosman Avenue 1947
John C. Nutter
21 Mostyn Street 1947
Arnold S. Potter
31 Estabrook Road
1947
Joel W. Reynolds
94 Bradlee Avenue 1948
1947
C. Fred Smith
20 Mostyn Street
1948
Howard C. Smith
58 Phillips Avenue
1948
George F. Vincent
78 Phillips Avenue
1948
Ralph L. Williams
27 Morton Road 1947
1947
Arthur M. Wyman Vacancy
2 Beach Bluff Avenue
1948
* In the Armed Forces
Elected to fill vacancy
ELECTED TOWN OFFICERS
y
Albert N. Rothermel
72 Bradlee Avenue
Charles F. Gallagher
Irving B. Hitchings
10
TOWN DOCUMENTS
[Dec. 31
Appointed Town Officers
APPOINTED BY BOARD OF SELECTMEN
Secretary of Selectmen Richard Chambers (Resigned as of August 1945) Kathryn B. Ingell (Appointed Secretary pro-tem August 1945)
Town Counsel George H. Lucey (Died February 4, 1945) John J. Foley (Appointed February 24, 1945) (Resigned October 4, 1945) John S. McKenney (Appointed October 4, 1945)
Town Accountant I. Murray Adams
Town Engineer Howard L. Hamill
Assistant Town Engineer
Freeman W. Towers
(Resigned April 20, 1945) George H. Melcher (Appointed May 3, 1945)
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
Sealer of Weights and Measures Charles Walter Burrill Agent and Custodian of Town Hall John G. McLearn
Assistant Custodians Leonard H. Bates Daniel Cameron Dog Officer Willis E. Shephard
Fence Viewers Raymond O. Doane, Howard L. Hamill Inspector of Petroleum Jefferson G. Owens
11
APPOINTED TOWN OFFICERS
1945]
Soldiers' Relief Agent and State Aid Correspondent James A. Hegarty
Board of Registrars Herbert W. Andrews, Republican, Chairman Term expires 1947 Dorothy M. Minton, Democrat Harold R. Young, Democrat Term expires 1948
Term expires 1946
Malcolm F. MacLean, Jr., Republican Clerk Ex-Officio
Smoke Inspector Raymond O. Doane
Engineers of Fire Department Roy F. Olson, Chairman
Frederick T. Rooke
Walter F. Livermore
Chief of Fire Department Charles H. Lampard Chief of Police and Keeper of Lockup Francis P. Wall
Special Police Officers-1945
Wayne Anderson
Herbert W. Andrews
Charles A. Colton (Military Service)
George B. Atkins
Arthur R. Conley
Samuel L. Atkins
Kenneth Cort
Philip G. Averill
Ray D. Crooker
Thomas A. Bailey
Paul C. Curtis
George G. Barker
Ralph C. Curtis
Frederick L. Bartlett
Eldridge T. Davis
Howard E. Batchelder (Military Service) Leonard H. Bates
Leon R. DeVeau (Military Service) George E. Devitt
Philip E. Bessom
George V. Doane
John H. Blodgett
Charles J. Dolan
Philip W. Blood Frederick C. Bohm William V. Boudreau
Joseph M. Downey
Thomas W. Duncan
C. Glover Bowes
Harold O. Durgin
Chester E. Bradley
George D. R. Durkee
James W. Buchanan
H. Allan Durkee
Frank L. Burk C. Walter Burrill
Vincent B. Easterbrooks (Mil- itary Service) Hamilton P. Edwards
*Horace Burrough, 3rd
Robert G. Byrne
J. Howard Edwards
Alexander Ellis Clyde S. Emery Harold G. Enholm
Paul W. Fitzpatrick
Berton A, Fogg
Alfred N. Frazier
Gordon F. Fuller
Giacomo Gallo Albert E. Gallup
George W. Getchell
Norman J. Given
Ralph E. Gould
Stuart W. Graham
Thomas J. Cahill (Military Service) Harry E. Cahoon L. Herbert Cahoon Henry J. Callahan Daniel Cameron Peter Cassidy Arthur E. Cate Frederick R. Champion
Alphonse Chiancone Joseph G. Clancy Frank G. Coletti *Paul Coletti
Daniel B. Dempster
Harold C. Blaney
Lawrence L. Doty
12
TOWN DOCUMENTS
[Dec. 31
Victor D. Greig Gerald R. Griffin
Howard L. Hamill
Thomas Handley
Robert F. O'Neill
Emanuel Pagano
Michael J. Pagnotta
Antonio Parletta
James A. Hegarty
Robert B. Hegarty
Alfred M. Heseltine
Albert S. Hills
Clarence W. Horton
Harold C. Hudson
John R. Hurlburt
Emilio Iarrobino
Roger W. Pope
Martin H. Randall
Allan B. Ranger
Walter L. Ranger
Donald Redfern
Conrad P. Richardson
Thomas H. Riley
Amos E. Russell
Thomas Saville
Winthrop M. Sears
Fred M. Seaton
Willis E. Shephard
Ralph I. Lindsey
Alexander E. Little
Albert E. Loyte
George A. Lyons
Boardman G. Steadman
Clarence B. Stensrud
Charles L. Stover
Simeon J. Strong
Charles W. Sumner
Harry W. Sundberg
Ivan C. Sutherland
William H. Sutherland, Jr.
Russell J. Thayer
Calvin S. Tilden
Kenneth W. Ulman
John G. McLearn (Military Service) Ralph D. Merritt
Anthony Videtta (Military Service) Howard B. Whipple
Clark W. Wood
Daniel W. Wormwood
Charles F. Young
Rocco Zuchero
* Deceased Moved
Removed From List
Auxiliary Police Officers
Harold S. Armstrong
Nathan Aronson Earl M. Bailey *Roland C. Barnes J. Willard Blades Samuel Bloomberg
Brooks K. Blossom Thomas H. Bradley John T. Brookhouse
Mary C. Bucknam Arthur F. Burt
Arthur L. Burt
Donald C. Cahoon
Robert H. Calhoun
George H. Chaisson
Hyman B. Chandler
Ray Colangelo Charles E. Connelly
Arthur E. Hardy
Harold F. Harvey
Herman W. Hay
** Herbert F. Pendleton
Leroy V. Perry
Philip F. Perry
Robert K. Phillips
Francis Pierre (Military Service)
Frank Pietrogallo
George J. Place
Granville Ingalls
P. Raymond Jackman
Wendell F. Jones
Elizabeth D. Kehoe
Clement E. Kennedy (Military Service) George B. Kennedy Frank Lally
Louis L. LaParrella
John T. Lee (Military Service)
Robert M. Leonard
Eugene L. Mann
Sullivan Marino
Albert R. Martin
Charles P. McGettrick
Thomas F. McGettrick
William J. McGettrick (Military Service) Delmar H. McLean
William P. Mitchell (Military Service) J. Joseph Moloney Fred L. Mower Daniel J. Myers
David Sherman (Military Service) Clarence E. Spinney
Malcolm F. McLean, Jr.
Roy Nelson, Jr. (Military Service)
George E. Nickerson
13
APPOINTED TOWN OFFICERS
1945]
Edward D. Cook
Leo Mascott
Louis V. Massei
John A. Massey
Francis H. McCarran, Sr.
Charles A. McKenna
Edwin F. Moran
John G. Moran
Ralph L. Dennis
Harding P. Mudge
Pardon N. Dexter
John F. Muthe
Frank W. Doda
Amos P. Nichols, Jr.
Stephen J. Donlon
John P. Drislane
Lyndon W. Ellis
Vincent P. O'Brien
William G. Faia
James P. O'Leary
Joseph W. Pendleton
Leo W. Frechette
Bernard A. Friberg
D. Joseph Quealy
Patrick F. Regan
Harry Remis
Herman A. Goodwin
Vera F. Gould
Robert A. Riley
Eustis B. Grimes
William J. Rose
Charles J. Scanlon
Edward K. Hempel
Raphael Seiberg
Alice L. Shaw
Marcus L. Sherin
** Fred E. Small, Jr.
George W. Smith
Lila M. Smith
Edward A. Stone
Kenneth F. Swain
Glover Swindlehurst
James O. Thorner
Edward D. Loveday
Alfred J. Manchin
Ernest Manchin
Alexander P. Weinstein
Carl G. Winer
Frank W. Marsh
Robert W. Wright
B. Malcolm Martin
Harold W. Young
* Deceased
Moved
Board of Appeals Conrad P. Richardson, Chairman Term expires 1946
C. Glover Bowes Term expires 1947
Eustis B. Grimes Term expires 1948
Contributory Retirement Board Frederick C. Burk, Chairman (Elected by members of system) Term expires 1947 Dr. Lincoln A. Palmer Term expires 1946 (Resigned January 30, 1945) Chester E. Bradley (Appointed by Board of Selectmen October 18, 1945) I. Murray Adams, Town Accountant, Secretary (Appointed by Statute)
Hjalmar T. Nordin
** Carl B. Nowell
Harold L. Feeny James J. Fitzpatrick
Russell F. Perkins
George W. Pratt
Robert W. Gardner
James D. Gavel
John T. Riley
John D. Healy
Lotta A. Hempel
Roger W. Henry Alfred A. Heseltine
Everett C. Howe
William W. Jaeger
Fletcher A. Johnson
Francis M. Kennedy
Frank J. Landry Robert P. Loring
Harvey R. Trask Ralph C. Tyler
Wilfred W. March
Homer J. Craft ** Warren H. Cushman ** Anthony F. D'Agnese J. Price Davis Ralph L. Day Charles H. Deming
14
TOWN DOCUMENTS
[Dec. 31
Bureau of Old Age Assistance (Appointed by Board of Public Welfare) Fred M. Seaton, Chairman
Donald Redfern
Helen E. Carson, Secretary
Walter L. Ranger
COMMITTEE APPOINTED BY MODERATOR
Finance
Precinct 1
Robert Hegarty (Resigned February 21, 1945)
Alfred N. Frazier (Appointed)
Precinct 2
Frank B. Drummond
Precinct 3
Harry M. Shanahan (Resigned December 17, 1945)
Precinct 4
Robert C. Mansfield
Precinct 5
Frederic P. Clark
Precinct 6 Harold F. Carlson
Precinct 7 James W. Santry, Chairman
Precinct 8 Richard P. Breed
Albert S. Hills Secretary to Finance Committee
15
RECORDS OF TOWN CLERK
1945]
Records of the Town Clerk
February 1, 1945.
On this date, Eleanor M. Fish was appointed Assistant Town Clerk, term to run concurrently with that of the Town Clerk and she was sworn in accordingly.
Attest:
MALCOLM F. MacLEAN, JR., Town Clerk.
Town Warrant
Monday, February 19, 1945
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 qualified 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 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 nineteenth day of February, 1945, at seven (7) o'clock in the forenoon, then and there to act on the following articles, viz .:
At the close of the election the meeting will adjourn to Tuesday, the thirteenth day of March, 1945, 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.
16
TOWN DOCUMENTS
[Dec. 31
To choose one member of the Park Commission for three (3) years.
To choose one member of the Board of Trustees of the Pub- lic Library for three (3) years.
To choose a Surveyor of Highways for three (3) years. To choose three Constables for one (1) year.
To choose one member of the Board of Commissioners of Trust Funds for three (3) years.
To choose one member of the Planning Board for one (1) year.
To choose one member of the Planning Board for four (4) years.
To choose one member of the Planning Board for five (5) 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 Two for two (2) years.
To choose one (1) representative Town Meeting Member in Precinct Three for one (1) year.
To choose one (1) representative Town Meeting Member in Precinct Four for two (2) years.
To choose one (1) representative Town Meeting Member in Precinct Five for one (1) year.
To choose two (2) representative Town Meeting Members 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 begin- ning January 1, 1946, and to issue a note or notes therefor, 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 Section 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. Sponsored 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 property, as set forth in the reports of officers, boards or committees. Sponsored 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
17
RECORDS OF TOWN CLERK
1945]
listed in the budget in the Selectmen's report of the annual town report for the year 1944. Sponsored by the Board of Selectmen.
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.