Town annual report of Swampscott 1945, Part 1

Author: Swampscott, Massachusetts
Publication date: 1945
Publisher: The Town
Number of Pages: 210


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.