Town annual report of Swampscott 1946, Part 1

Author: Swampscott, Massachusetts
Publication date: 1946
Publisher: The Town
Number of Pages: 232


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.