USA > Massachusetts > Essex County > Swampscott > Town annual report of Swampscott 1946 > 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 | Part 16 | Part 17 | Part 18
Honoriaw back cover
TOWN DOCUMENTS
Ninety-fifth
ANNUAL REPORT of the
TOWN OF SWAMPSCOTT MASSACHUSETTS
SETTLED
A.D. 1629.
INCORP
T.A.D. 1852.
RATED
AS
C
SWA
For the year ending December 31 1946
JACKSON & PHILLIPS, INC. 47 Mulberry St. and 545 Washington St. Lynn, Mass. 1947
33
Table of Contents
Reports of Departments and Committees
Accounting Department
164
Board of Appeals
95
Board of Assessors
101
Building Inspector
87
Cemetery, Superintendent of
86
Collector of Taxes
99
Contributory Retirement Board
159
Dental Clinic
153
Disposal of Old Town Hall
75
Division of Accounts
84
Dog Officer
90
Fire Chief
91
Fire Engineers, Board of
93
Health, Board of
136
Health Nurse
152
Health Officer
142
Highway Department
88
In Memoriam
199
Jury List
106
Library, Trustees of
154
Milk Inspector
153
Mortuary Report
150
Old Age Assistance Bureau
113
Park Department
196
Planning Board
109
Plumbing, Inspector of
154
Police Department
157
Public Welfare
109
Selectmen, Board of
200
School Census
134
School Committee
121
School Directory
134
School Enrollment
134
Town Clerk's Records
15-74 and 100
Town Engineer
162
Town Meeting Members
6
Town Meeting, Special, Tuesday, January 8, 1946
14
Town Officers Appointed
10
Town Officers Elected
5
Town Warrant, March 18, 1946
16
Town Warrant, Monday, March 17, 1947
20
Water and Sewerage Board
103
Weights and Measures
94
Welcome Home Committee
194
World War II Committee
194
3
4
TABLE OF CONTENTS
[Dec. 31
Financial Reports
Accountant's Department
169
Appeal Board
171
Assessors' Department
171
Assets
101
Balance Sheets
191
Bonds and Notes Payable
115
Building Inspector
174
Cemetery Department
189
Collector of Taxes
170
Constable
175
County Tax
190
Dependent Children, Aid to
114
Division of Accounts
84
Dog Officer
174
Election and Registration
170
Engineering Department
171
Fire Department
173
Forest Warden
174
Health Department
175
Highway Department
178
Insurance
174
Interest and Maturing Dept.
190
Law Department
169
Legislative
169
Liabilities
116
Library
183
Metropolitan Taxes (Park)
190
Old Age Assistance
180
Park Department
184
Pensions
181
Planning Board
171
Police Department
173
Public Safety
171
Public Welfare
180
Receipts
164
School Department
182
Sealer of Weights and Measures
174
Selectmen's Department
169
Sewer Department
176
Sewer Notes and Bonds
115
Soldiers' Relief
181
State Tax
102
Street Lighting
179
Tax Rate
99
Town Balance
191
Town Budget
206
Town Clerk
170
Town Debt
117
Town Hall Department
171
Transfers
167
Treasurer's Department
170
Treasurer's Report
115
Trust Funds
119
Valuation
102
Water Department
187
Welfare Costs
111
Contributory Retirement Board
171
5
ELECTED TOWN OFFICERS
1946]
Elected Town Officers 1946
Selectmen Robert G. Byrne
Kenneth W. Ulman
Roger J. Connell
Moderator Vincent P. O'Brien
Town Clerk and Collector of Taxes Malcolm F. MacLean, Jr. Term as Collector of Taxes expires 1947 Term as Town Clerk expires 1949
Town Treasurer Lester B. Morley Term expires 1947
Water and Sewerage Commissioners Harold G. Enholm, Chairman Term expires 1947
Harold C. Hudson Term expires 1949
George B. Atkins Term expires 1948
Assessors Frank E. Morrison, Chairman Term expires 1947
Clarence B. Humphrey Term expires 1948
John A. Holmes, Secretary Term expires 1949
Board of Park Commissioners John Homan, Chairman Term expires 1949
Ralph I. Lindsey, Secretary
Term expires 1947
Frederick C. Burk Term expires 1948
School Committee Marion D. Morse, Chairman Term expires 1948
Robert F. O'Neill Term expires 1948 Madeline M. Clark
Term expires 1949
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 1949
Board of Public Welfare Walter L. Ranger, Chairman Term expires 1949
Donald Redfern Term expires 1948
Fred M. Seaton Term expires 1947
Board of Health Dr. Loring Grimes, Chairman Term expires 1947
H. Allan Durkee Term expires 1948
G. Jeffrey Nichols Term expires 1949
6
TOWN DOCUMENTS [Dec. 31
Surveyor of Highways Timothy J. Ryan Term expires 1948
Constables Leonard H. Bates Willis E. Shephard
Wayne Anderson
Planning Board James R. Maddock, Chairman Term expires 1947
Alexander B. Way, Jr. Term expires 1950 Gordon L. Brown Term expires 1951
Ralph L. Williams, Secretary Term expires 1949 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 1949
Town Meeting Members 1946
Precinct One
Wayne Anderson
58 Crescent Street
1948
Leonard H. Bates
102 Essex Street
1948
Homer S. Bragdon
8 Hillcrest Circle
Lewis H. Berry
82 Burpee Road 1947
1949
Chester E. Bradley
66 Buena Vista Street
1948
Raymond J. Bufalino
1 Essex Terrace
1947
Frederick C. Burk
143 Stetson Avenue
1949
Helen E. Carson
94 Foster Road
1947
Frederick R. Champion
16 Hillside Avenue
1948
Frank C. Durkee
4 Upland Road
1949
George D. R. Durkee
4 Upland Road
1949
Alfred N. Frazier
346 Essex Street
1947
Henry H. Freeto
18 Burpee Road
1947
Otto W. Friedman
30 Cherry Street
1949
Harold G. George
57 Jessie Street
1947
Hulbert C. Griffin
62 Roy Street
1947
William S. Healy
32 Bristol Avenue
1948
Robert B. Hegarty
350 Essex Street
1948
Andrew B. Holmes
86 Cherry Street
1949
Joseph F. Marino
337 Essex Street
1949
Antonio Parletta
43 Cherry Street
1947
Woodbury L. Rodrick
145 Stetson Avenue
1948
Frederick J. Whittier, Jr.
141 Stetson Avenue
1949
Precinct Two
Term Expires
Earl Abrams J. Hervey M. Blackford
68 Franklin Avenue
1947
36 Maple Avenue 1947
Harry E. Cahoon
34B Essex Avenue 1948
Howard E. Carter
.
26 Essex Avenue
1948
-
29 Jessie Street
1948
William F. Durgin, Jr.
Term Expires
1946]
ELECTED TOWN OFFICERS
7
J. Dane Chandler
7 Essex Avenue 1948
John H. Cropley
157 Essex Street
1949
Clifton W. Cudmore
54 Columbia Street 1949
Albert E. Devitt
26 Stetson Avenue
1948
Raymond O. Doane
34 Franklin Avenue
1949
Frank B. Drummond
52 Franklin Avenue
1948
Charles B. Fontaine
47 Plymouth Avenue
1947
Leo W. Frechette
3 Plymouth Avenue
1949
C. Frank Hathaway
257 Burrill Street
1948
John A. Holmes
8 Essex Avenue
1949
Selden D. Hulquist
60 Beach Avenue
1949
Madison D. Kimball
33 Plymouth Avenue
1947
Albert E. Matthews
23 Essex Street
1949
Donald Minihane
64 Franklin Avenue
1949
Frederick Miller
48 Franklin Avenue
1947
Edmund W. Pease
92 Stetson Avenue
1947
Evelyn S. Ryan
14 Plymouth Avenue
1948
Louis E. Tondreau
28 Plymouth Avenue 1947
1948
Charles F. Tremblay Vacancy
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 Edgar U. Burdett John H. Burckes
17 Middlesex Avenue
1948
56 Elmwood Road
1948
Henry J. Callahan
58 Burrill Street
1948
William H. Carroll
148 Burrill Street
1947
George C. Chaisson
3 Elmwood Road
1949
Harvey A. Craig Ralph J. Curtis Clarence M. Finch
32 Thomas Road
1949
Loring Grimes
84 Humphrey Street
1948
Harold F. Harvey
32 Norfolk Avenue
1949
George H. Knowlton
164 Burrill Street
1947
90 Burrill Street
1948
Malcolm F. MacLean
20 Elmwood Road 1947
1949
Ernest Manchin Lincoln A. Palmer
44 Humphrey Street
1949
Anthony F. Pierre
58 Pine Street
1947
Leland S. Ross
16 Curry Circle
1949
Margaret M. Scanlon
113 Burrill Street
1947
Harry M. Shanahan Vacancy
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
Robert G. Byrne
97 Paradise Road
1949
*Edward E. Call
60 Thomas Road
1948
Richard Chambers Lyndon W. Ellis
89 Norfolk Avenue
1949
Walter E. Furbush
18 Berkshire Street
1948
Stuart W. Graham
14 Brewster Terrace 1949
Arthur E. Hardy
174 Norfolk Avenue 1949
George J. Harvey
3 Paton Terrace
1947
Albert S. Hills
137 Norfolk Avenue
1947
.
10 Elmwood Road
1949
160 Burrill Street
1948
Harry M. Lowd
44 Norfolk Avenue
1947
4 Ellis Terrace
1947
143 Norfolk Avenue
1948
32 Franklin Avenue
1947
33 Rock Avenue
1949
8
TOWN DOCUMENTS
[Dec. 31
Michael M. Ingalls
29 Norfolk Avenue 1948
Alfred B. Jones
168 Paradise Road
1947
Walter F. Livermore
135 Paradise Road 1949
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 1949
Lawrence W. Regester
57 Middlesex Avenue 1948
Fred M. Seaton
113 Paradise Road 1949
Philip H. Stafford
26 Banks Road
1949
Kenneth W. Uyman
8 Brewster Terrace
1948
* Deceased
Precinct Five
Term Expires
Joseph Atwood
72 Banks Road 1949
Walter F. Brady
69 Magnolia Road 1948
Harold R. Austin
150 Redington Street 1949
Edwin M. Bailey
19 Farragut Road 1948
Henry S. Baldwin
141 Elmwood Road 1948
Benjamin B. Blanchard
108 Greenwood Avenue 1947
Frederic P. Clark
29 Outlook Road
1949
Harold G. Enholm
4 Sheridan Road
1948
Edwin A. Fuller
85 Walker Road
1947
G. Gordon Foshay
11 Bond Street
1947
George M. Glidden
30 Banks Terrace
1947
Frederick S. Hall
61 Sherwood Road
1949
Edward K. Hempel
37 Farragut Road
1948 1947
Harold C. Hudson
18 Devens Road
George E. Hutchinson
78 Fuller Avenue 1949
Clarence G. Ivey
34 Walker Road 1947
Ralph I. Lindsey
148 Elmwood Road 1947
Andrew R. Linscott
78 Greenwood Avenue 1949
Harry D. Linscott
78 Greenwood Avenue 1948
Winthrop M. Sears
55 Sherwood Road 1948
Henry D. Stephenson
7 Outlook Road
1949
Frank S. Stowell
335 Forest Avenue 1947
J. Henry Welch
153 Elmwood Road
1948
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 1949
Harold F. Carlson
7 Blaney Circle 1949
W. Edgar Carter
269 Humphrey Street 1947
Willis B. Chapman
322 Humphrey Street 1948
Frank G. W. Coletti
10 Thorndike Terrace 1948
Paul C. Curtis
95 Rockland Street 1947
Charles A. Easterbrook
1 Oak Road
1949
Matthew Fitzpatrick
15 Redington Street 1948
Clarence B. Humphrey
12 Humphrey Terrace 1948
Philip L. Knowlton
53 Blaney Street 1947
Archibald Miller
304 Humphrey Street 1947
Frank E. Morrison
28 Bay View Avenue 1948
Vincent P. O'Brien
202 Humphrey Street 1949
Roger W. Pope
52 Bay View Drive 1948
-
Harold P. Brown
55 Lexington Circle 1949
1946]
ELECTED TOWN OFFICERS
9
Donald Redfern
292 Humphrey Street 1947
Scranton H. Redfield
93 Redington Street 1948
Frederick T. Rooke
79 Millett Road 1949
Frederick J. Rudd Lloyd D. Smith
312 Humphrey Street
1949
29 Ingalls Terrace
1947
Vacancy
1949
Vacancy
1949
Precinct Seven
Term Expires
Philip E. Bessom
4 Palmer Avenue
1948
Glenn W. Bartram
10 Prospect Avenue
1947
C. Glover Bowes
6 Tupelo Road 1949
Edward F. Breed
16 Palmer Avenue
1948
James W. Buchanan
110 Aspen Road
1949
Charles F. Buckland
46 Lewis Road
1947
Joseph Cardillo
5 Shelton Road
1949
John C. Callahan
16
Walnut Road
1948
Roger J. Connell
19 Lewis Road
1949
Patrick J. Cryan
45 Pleasant Street
1948
Ralph Curtis
44 Puritan Avenue
1947
James H. Dunn
70 Millett Road 1949
John Homan
69 Ocean View Road
1949
Robert F. Kimball
70 Atlantic Avenue
1948
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
1949
Amos E. Russell
66 Kensington Lane
1947
James W. Santry, Jr.
10 Walnut Road
1947
Francis L. Smith
75 Bates Road
1947
Harold P. Willett
34 Lewis Road
1948
Ralph S. Maxwell
82 Millett Road
1949
Precinct Eight
Term Expires
John H. Blodgett
100 Beach Bluff Avenue 1949
Richard P. Breed
220 Atlantic Avenue
1948
Frederick S. Brennan
33 Hawthorne Road 1949
Bernard F. Carey
63 Orchard Road
1949
Pardon N. Dexter
16 Nason Road
1947
Charles F. Gallagher
52 Bellevue Road 1949
George W. Howe
44 Beach Bluff Avenue
1948
John R. Hurlburt
40 Beach Bluff Avenue 1948
Harold A. Johnson
37 Crosman Avenue 1949
Warren W. Morton
16 Crosman Avenue
1947
John C. Nutter
21 Mostyn Street
1947
Robert F. O'Neill
30 Stanwood Road
1949
Russell F. Perkins
13 Neighborhood Road
1949
Arnold S. Potter
31 Estabrook Road 1947
Joel W. Reynolds
94 Bradlee Avenue 1948
Albert N. Rothermel
72 Bradlee Avenue
1947
Theodore C. Sargent 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
Arthur M. Wyman
2 Beach Bluff Avenue
1947
Joseph S. Kimball
43 Beach Bluff Avenue 1947
Lawrence B. Leonard
106 Bradlee Avenue 1948
9 Clark Road
1949
Harold A. Durkee
28 Puritan Avenue 1948
10
TOWN DOCUMENTS
[Dec. 31
Appointed Town Officers
APPOINTED BY BOARD OF SELECTMEN
Secretary of Selectmen Richard Chambers
Town Counsel James W. Santry, Jr.
Town Accountant I. Murray Adams
Town Engineer Howard L. Hamill
Assistant Town Engineer George H. Melcher
Superintendent of Cemetery Thomas Handley Retired May 2, 1946 John E. Wood Appointed May 2, 1946
Burial Agent James A. Hegarty
Forest Warden Frederick C. Burk Resigned April 11, 1946 Charles H. Lampard Appointed April 11, 1946
Building Inspector Raymond O. Doane
Assistant Building Inspector William Sutherland
Sealer of Weights and Measures Charles Walter Burrill
Agent and Custodian of Town Administration Building 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
Soldiers' Relief Agent and State Aid Correspondent James A. Hegarty
11
APPOINTED TOWN OFFICERS
1946]
Board of Registrars Herbert W. Andrews, Republican, Chairman Term expires 1947 Dorothy M. Minton, Democrat Harold R. Young, Democrat Term expires 1948
Term expires 1949
Malcolm F. MacLean, Jr., Republican Clerk Ex-Officio Smoke Inspector Raymond O. Doane Engineers of Fire Department Lawrence Sager, Chairman Charles H. Lampard
Philip Knowlton
Chief of Fire Department Charles H. Lampard Chief of Police and Keeper of Lockup- Francis P. Wall
Special Police Officers-1946
Eldridge T. Davis
Harold C. Hudson
Daniel B. Dempster
John R. Hurlburt
Leon R. DeVeau
Emilio Iarrobino
George E. Devitt
Granville Ingalls
George V. Doane
P. Raymond Jackman
Charles J. Dolan
Wendell F. Jones
Lawrence L. Doty
Clement E. Kennedy
Joseph M. Downey
Thomas W. Duncan
Harold O. Durgin
Louis L. LaParrella
John T. Lee Robert M. Leonard
Ralph I. Lindsey Alexander E. Little Albert E. Loyte
George A. Lyons
Malcolm F. MacLean, Jr.
Eugene L. Mann Sullivan Marino
Albert R. Martin Charles P. McGettrick
Alfred N. Frazier
Gordon F. Fuller Giacomo Gallo Albert E. Gallup
George W. Getchell
Norman J. Given Ralph E. Gould
Stuart W. Graham
Victor D. Greig Gerald R. Griffin Howard L. Hamill Thomas Handley Arthur E. Hardy Harold F. Harvey Herman W. Hay James A. Hegarty
Ralph D. Merritt William P. Mitchell J. Joseph Moloney Fred L. Mower Daniel J. Myers Roy Nelson, Jr. George E. Nickerson Robert F. O'Neill Emanuel Pagano Michael J. Pagnotta James L. Pappas Antonio Parletta
Leroy V. Perry
Philip F. Perry Robert K. Phillips
Wayne Anderson Herbert W. Andrews George B. Atkins Samuel L. Atkins Philip G. Averill Thomas A. Bailey Daniel Barbuzzi George G. Barker Frederick L. Bartlett
Howard E. Batchelder Leonard H. Bates Philip E. Bessom *Harold C. Blaney John H. Blodgett Philip W. Blood ** Frederick C. Bohm William V. Boudreau C. Glover Bowes Chester E. Bradley James W. Buchanan Dean U. Burdett Frank L. Burk Frederick C. Burk C. Walter Burrill Robert G. Byrne 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 Arthur R. Conley Roger J. Connell Kenneth Cort Ray D. Crooker Paul C. Curtis Ralph C. Curtis
Robert B. Hegarty Alfred M. Heseltine Albert S. Hills Clarence W. Horton
George B. Kennedy Frank Lally
George D. R. Durkee H. Allan Durkee Vincent B. Easterbrooks William A. Eastman Hamilton P. Edwards J. Howard Edwards Clyde S. Emery Harold G. Enholm James J. Fitzpatrick Paul W. Fitzpatrick Berton A. Fogg
Thomas F. McGettrick William J. McGettrick *** Delmar H. McLean John G. McLearn Robert Meader
12
TOWN DOCUMENTS
Amos E. Russell
Thomas Saville
Frank Pietrogallo
Winthrop M. Sears
Fred M. Seaton
Roger W. Pope
Willis E. Shephard
Martin H. Randall
Allan B. Ranger Walter L. Ranger Donald Redfern
David Sherman Clarence E. Spinney Boardman G. Steadman Clarence B. Stensrud
Charles L. Stover
Simeon J. Strong
Woodbury L. Rodrick, Jr. Charles W. Sumner Harry W. Sundberg
Ivan C. Sutherland
William H. Sutherland, Jr Russell J. Thayer Calvin S. Tilden Kenneth W. Ulman Antonio Videtta Howard B. Whipple Grace E. Whiteacre John E. Wood Daniel W. Wormwood Charles F. Young Rocco Zuchero
Harold S. Armstrong Nathan Aronson Earl M. Bailey 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
William W. Jaeger
William J. Rose
Charles .J. Scanlon
Raphael Seiberg Alice L. Shaw Marcus L. Sherin
George W. Smith
Lila M. Smith
Edward A. Stone Kenneth F. Swain
Wilfred W. March Frank W. Marsh B. Malcolm Martin Glover Swindlehurst Leo Mascott James O. Thorner Louis V. Massei Harvey R. Trask Ralph C. Tyler John A. Massey Francis H. McCarran, Sr. Alexander P. Weinstein
Charles A. McKenna
Edwin F. Moran
John G. Moran
Harding P. Mudge
John F. Muthe Amos P. Nichols, Jr.
James D. Gavel
Herman A. Goodwin
Vera F. Gould Eustis B. Grimes
John D. Healy Edward K. Hempel
George W. Pratt
Lotta A. Hempel
D. Joseph Quealy
Roger W. Henry
Alfred A. Heseltine
Patrick F. Regan Harry Remis John T. Riley Robert A. Riley
Hyman B. Chandler Ray Colangelo Charles E. Connelly Edward D. Cook
Homer J. Craft J. Price Davis Ralph L. Day Charles H. Deming Ralph L. Dennis Pardon N .. Dexter
Frank W. Doda Stephen J. Donlon John P. Drislane
Lyndon W. Ellis William G. Faia Harold L. Feeny James J. Fitzpatrick
Auxiliary Police Officers
Leo W. Frechette
Bernard A. Friberg Robert W. Gardner
* Deceased
* Removed from list
* Moved out of town
[Dec. 31
Board of Appeals
Conrad P. Richardson, Chairman Term expires 1949
C. Glover Bowes Term expires 1947
Eustis B. Grimes Term expires 1948
Hjalmar T. Nordin Vincent P. O'Brien James P. O'Leary Joseph W. Pendleton Russell F. Perkins
Everett C. Howe
Fletcher A. Johnson Francis M. Kennedy Frank J. Landry Robert P. Loring Edward D. Loveday Alfred J. Manchin Ernest Manchin
Carl G. Winer Robert W. Wright Harold W. Young
Francis Pierre Carmen V. Pierre
George J. Place
Conrad P. Richardson
Thomas H. Riley
13
1946]
APPOINTED TOWN OFFICERS
Contributory Retirement Board Frederick C. Burk, Chairman Term expires 1947 Chester E. Bradley Term expires 1949 I. Murray Adams, Town Accountant, Secretary (Appointed by Statute)
Bureau of Old Age Assistance (Appointed by Board of Public Welfare) Fred M. Seaton, Chairman
Donald Redfern
Walter L. Ranger
Helen E. Carson, Secretary Resigned November 22, 1946 Bernice H. Ranger Appointed November 25, 1946
COMMITTEE APPOINTED BY MODERATOR
Finance
Precinct 1 Alfred N. Frazier
Term expires 1947
Precinct 2 Frank B. Drummond
Term expires 1948
Precinct 3 Ernest Manchin
Term expires 1949
Precinct 4 Robert C. Mansfield
Term expires 1947
Precinct 5 Frederic P. Clark
Term expires 1949
Precinct 6
Harold F. Carlson
Term expires 1949
Precinct 7
James H. Dunn
Term expires 1949
Precinct 8 Richard P. Breed
Term expires 1948
Albert S. Hills Secretary to Finance Committee
Welcome Home Committee
Robert G. Byrne Frances (Mrs. Harold) Fletcher
John H. Cropley, Jr.
Jane Hathaway, Lt., U.S.N.R.
Rev. Leonard J. Kramer, Ph.D.
Robert B. Hegarty
Harvey P. Newcomb
John R. Hurlburt
Harry M. Shanahan
Charles P. McGettrick
Henry S. Baldwin
Winthrop M. Sears
Henry F. Bufalino
Jacob Shactman
Frederick R. Champion
Post Office Committee William H. McCarthy, Chairman Albert S. Hills, Secretary Henry 'S. Baldwin
14
TOWN DOCUMENTS
[Dec. 31
Records of the Town Clerk
Special Town Meeting Tuesday, January 8, 1946
Essex, ss.
To either of the Constables in the Town of Swampscott, in said County,
Greeting:
In the name of the Commonwealth of Massachusetts you are hereby directed to notify the inhabitants of the Town of Swampscott, qualified to vote in elections and in town affairs, to assemble in the Hadley School in said Swampscott on Tuesday, the eighth day of January, 1946, at 7:45 P.M., then and there to act on the following articles, viz .:
Article 1. To see if the Town will vote to authorize the Board of Selectmen to repair, alter and renovate the Old Town Hall, so-called, and to make such changes and additions thereto as may be necessary to comply with any provision of law or relations thereunder relative to public buildings and places of assembly and to appropriate money therefor or take any action relative thereto or otherwise act thereon, as petitioned for by Delmar McLean, et als. Sponsored by the Board of Selectmen.
Article 2. To see if the Town will vote to authorize the Board of Selectmen to make such repairs, alterations, changes, additions and renovations to the New Town Hall as may be necessary to comply with any provision of law or regulations thereunder relative to public build- ings and to appropriate money therefor or take any action relative thereto or otherwise act thereon. Sponsored by the Board of Selectmen.
Article 3. To see if the Town will vote to authorize the Board of Park Commissioners to procure the services of an Architect for the purpose of securing plans and specifications of a Field House or Locker Building and to appropriate money for the same or take any action relative thereto. Sponsored by the Board of Park Commissioners.
Article 4. To see if the Town will vote to accept the provisions of Chapter 723, Acts of 1945, being an act to authorize the establishment and maintenance of municipal departments and of districts for fur- nishing information, advice and assistance to Veterans of World War II or other Veterans and appropriate money for the same or take any action relative thereto. Sponsored by the Board of Selectmen.
Article 5. To see if the Town will vote to amend Chapter II-"B", Section 1, of the By-Laws by striking out the last sentence of said. section, which reads as follows:
"After the counting and declaration of votes for Officers at an Annual Town Meeting, said meeting shall be adjourned to the second Tuesday in March next thereafter at 7:45 P.M. at the Town Hall, and at which time, and at any further ad- journment thereof, the remaining articles of the Warrant shall be taken up."
and inserting in place thereof the following sentence:
"After the counting and declaration of votes for Officers at an Annual Town Meeting, said meeting shall be adjourned to
15
RECORDS OF THE TOWN CLERK
1946]
the second Tuesday next thereafter at 7:45 P.M. at the Town Hall, and at which time, and at any further adjournment thereof, the remaining articles of the Warrant shall be taken up."
or take any action relative thereto. Sponsored by the Board of Selectmen.
Article 6. To see if the Town will vote to accept the provisions of Acts of 1945, Chapter 635, Section 3, being an Act to provide for advances of vacation pay to officers and employees of the Common- wealth and of certain counties, cities and towns, or take any action relative thereto. Sponsored by the Board of Selectmen.
And you are directed to serve this Warrant by posting an attested copy thereof at the Town Hall, Post Office and in at least two public and conspicuous places in each precinct in the town and at or in the immediate vicinity of each railroad station in the town not less than seven days before the day appointed for said meeting.
Hereof fail not, and make due return of this Warrant, with your doings thereon, to the Town Clerk at the time and place of meeting aforesaid.
Given under our hands this twentieth day of December, A. D., 1945.
A true copy. Attest.
LEONARD H. BATES, Constable
JAMES W. BUCHANAN, PHILIP E. BESSOM, ROBERT G. BYRNE, Selectmen of Swampscott.
RETURN ON THE WARRANT
Pursuant to the within warrant to me directed, I have notified the legal voters of Swampscott, by posting attested copies of said warrant at the Town Hall, Post Offices at least two public and conspicuous places in each precinct in the town, and at or in the immediate vicinity of each railroad station in Swampscott on Tuesday, January 1, 1946, the posting of said notices being seven days before the time of said meeting.
LEONARD H. BATES,
Constable.
Tuesday, January 8, 1946.
Town Meeting Members were called to order by the Town Clerk, Malcolm F. MacLean, Jr., at 7:55 P.M., in the absence of the Moderator, John R. Hurlburt. Alfred B. Jones was elected Moderator pro-tempore. There being no quorum present, it was voted to adjourn to March 19 at 7:30 P.M.
Attest:
MALCOLM F. MacLEAN, JR., Town Clerk.
February 2, 1946.
On the above date Walter F. Livermore submitted his resignation from the Board of Fire Engineers to take effect at once.
.
16
TOWN DOCUMENTS
[Dec. 31
Town Warrant Monday, March 18, 1946
Essex, ss.
To either of the Constables of the Town of Swampscott in said County : GREETING:
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.