Town annual report of Saugus 1938, Part 4

Author: Saugus (Mass.)
Publication date: 1938
Publisher: The Town
Number of Pages: 284


USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1938 > Part 4


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 (link on the Part 1 page).


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 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29


34


TOWN DOCUMENTS


[Dec. 31


visions would be violated. In case of such violation, he shall send like notice also to the applicant and to the owner or tenant of the proposed location of the device.


Any persons desiring to erect a sign in the Town may file a de- scription thereof and of its pro- posed location with the officer charged with the enforcement of this by-law, who shall thereupon make an examination of the case and shall give written notice to the applicant whether or not the pro- posed advertising would violate any provision of this by-law, and if so, what provision.


Said officer shall preserve for record all descriptions, notice of application, letters and other papers received by him and copies of all notices issued and letters sent by him relating to out-door adver- tising.


Section 8. Penalties and En- forcement. The Selectmen or any officer charged with the enforce- ment of this by-law shall give writ- ten notice of any violation of Sec- tions 4, 5 or 6 of this by-law to the party violating the same and to the owner or tenant of the property concerned, with orders to remove promptly any device in violation thereof, and shall cause any party who continues such violation for fifteen days after such notice to be prosecuted; shall pursue appropri- ate legal processes to restrain the erection or maintenance of devices in violation of this by-law and to cause their removal or abatement in accordance with Chapter 93, Sec- tions 29, 31 and 33; and shall also notify the state regulatory author- ity of outdoor advertising of any known violations of lawful state regulations that come to his notice.


Section 9. If any provision of this by-law is declared unconstitu- tional or illegal by any court, the validity of the remaining provisions shall not be affected thereby.


Section 10. No provision of this by-law shall be construed in such a manner as to be inconsistent with the rules and regulations now or hereafter in force, concerning out-


door advertising of any state au- thority having jurisdiction; agreeable to the petition of the Special Committee.


Art. 80. To see if the Town will vote to accept streets under the provision of the law relating to betterments and the rules and regu- lations of the Board of Survey, or to see what action the Town will take in the matter, agreeable to the petition of Clarence O. Martin and others.


The polls will open at 12 o'clock noon, and will close at 8 o'clock P. M., and you are hereby directed to serve this Warrant by posting attested copies thereof at the usual places seven days, at least, before the time of holding said meeting, and to distribute copies as provided by the By-Laws at least four days before.


Hereof. fail not, and make due return of this Warrant. with your doings thereon. to the Town Clerk, at the time and place of said meet- ing.


Given under our hands and Town Seal this Thirty-First day of Janu- ary, A. D. Nineteen Hundred and Thirty-Eight.


WILLIAM S. ROCKHILL, GEORGE H. QUARMBY, Board of Selectmen.


A true copy.


Attest: W. CHARLES SELLICK. Constable.


COMMONWEALTH OF MASSA- SETTS Feb. 24, 1938.


Essex, ss.


Pursuant hereunto I have served the within Warrant as directed by posting attested copies at the sev- eral precincts at least seven days before said meeting and distributed to the inhabitants at least four days before, according to the By-Laws. A true copy.


Attest: W. CHARLES SELLICK, Constable.


A true copy.


Attest: VIOLA G. WILSON, Town Clerk.


35


ANNUAL TOWN MEETING


1938]


Feb. 28, 1938.


In compliance with Chapter 55 of the Acts of 1928 and also with Section 2 of the By-Laws of the Town of Saugus, I hereby certify that today I personally mailed to all Limited Town Meeting Mem- bers a printed copy of the Warrant


for the Annual Town Meeting of March 7, 1938.


Signed: VIOLA G. WILSON,


Town Clerk.


A true copy. Attest: VIOLA G. WILSON, Town Clerk.


36


TOWN DOCUMENTS


[Dec. 31


TOTAL VOTE CAST FOR TOWN OFFICERS


March 7, 1938.


SELECTMEN


1 84


2 :38


3


4


5 92


6 35 340


7 42


8 74


Total 484


*Edward Gibbs, Jr.


401


361


419


428


272


Clarence O. Martin


102


127


81


145


49


88


89


122


803


C. F. Nelson Pratt


240


292


329


267


250


294


215


312


2199


*George H. Quarmby


466


261


338


299


242


282


250


369


2507


Harold P. Rice


347


269


351


351


179


301


276


315


2389


*William S. Rockhill


453


347


345


364


265


291


292


349


2706


Blanks


316


252


213


196


199


271


190


245


1882


Total


2409 1947 2160 2085 1548 1902 1611 2205 15867


ASSESSOR


1


2


3


Clarence M. Davis


102


49


62 370


4 58 367 251


5 33 321


6 34 383 191


7 41 182


302


252


2081


Blanks


21


14


27


19


14


26


12


20


153


Total


803


649


720


695


516


634


537


735


5289


1 542


2 430


3 519


4 497


5 295


6


7 375


8 515


Total 3619


Alton L. Cleveland


159


104


123


180


4 610


5 429


6 550


7 481


8 636


Total 4622


Lawrence Hogan


....


....


1


2


....


....


1


....


4


Thomas E. Berrett


....


....


....


1


....


....


....


....


1


Blanks


107


71


77


82


87


84


55


99


662


Total


803


649


720


695


516


634


537


735


5289


BOARD OF HEALTH


*James A. Clark


Joseph Arbetter Blanks


131


78


92


.... 94


94


86


72


115


762


Total


803


649


720


695


516


634


537


735


5289


MODERATOR


1


2 567


3 600 120


4 604


5 389


6 517


7 472


8 608


Total 4426


*Herbert P. Mason Blanks


134


82


91


127


117


65


127


863


Total


803


649


720


695


516


634


537


735


5289


8 86


Total 465


*John J. Mullen


332


258


377


2590


Frederick L. Sawyer


348


328


261


530


376 391


205 247 229 249 323


391 350


351


517


3334


*Ernest M. Hatch


456


431


378


405 2996


Blanche E. Magee


303


247


298


300


216


209


273


2095


Blanks


422


340


312


341


391


231


359


2719


Total


2409 1947 2160 2085 1548 1902 1611 2205 15867


TREE WARDEN


*Edward S. Batchelder


1 696


2 578


3 642


3 628


4 601


5


6 548


7 465


8 620


Total 4526


1


....


....


....


....


....


1


....


2 570


422


446 108


89


136


1104


*Arthur C. Dunk


527


395


257


419


2897


Thomas E. Berrett


84


35


BOARD OF PUBLIC WELFARE


*Gustave A. Anderson


356


1 672


669


148


37


ANNUAL TOWN MEETING


1938]


CONSTABLE


Edward E. Berrett


1 189


2 141


3


4


5 158


6 132


7 79


8 120


1127


*W. Charles Sellick Blanks


579


470


173 492


502


310


454


424


569


3800


35


38


55


58


48


48


34


46


362


Total


803


649


720


695


516


634


537


735


5289


SCHOOL COMMITTEE


1


2


3


4 251


5


6 206


7 291


8 185


Total 1718


Stanley B. Harmon


31


15


37


25


78


22


9


23


240


Ethel M. Hunter


52


30


76


57


44


42


24


54


379


*George A. McCarrier


446


226


399


310


267


327


186


430


2591


Blanks


45


34


62


52


61


37


27


43


361


Total


803


649


720


695


516


634


537


735


5289


CEMETERY COMMISSIONER


*William E. Ludden


Murphy


....


....


1


....


....


....


....


....


1


Blanks


157


117


128


136


128


134


81


150


1031


Total


803


649


720


695


516


634


537


735


5289


PLANNING BOARD


1


2


3 575


4 551


5 366


6 472


7 437


8 563


4080


Blanks


200


136


145


144


150


162


100


172


1209


Total


803


649


720


695


516


634


537


735


5289


PLAYGROUND COMMISSIONERS


1


2


3


4 399


250


318


7 336 236


8 437


2973


*John J. Bucchiere


271


326


430


140


388


21


173


174


274


1820


W. Randolph Popp Henry B. Winslow Blanks


254


170


205


208


154


140


140


214


1485


39"


295


370


372


359


432


225


354


2804


Total


2409 1947 2160 2085 1548 1902 1611 2205 15867


TRUSTEES OF PUBLIC LIBRARY


Frank H. Chickering


1 212


2 141


3 200


4 174 462 437 317


5 176 245 238 373


6 132 384 381 371


7 104 367


8 197


Total 1336


*Kaler A. Perkins


514


409


463


*Chauncey V.Whittredge 487 Blanks


393


285


193


433 372


2651


1 646


2 532


3


4 559


5


6 500


7 456


8 585


Total


*Walter Roy


603


513


*Edward J. Amery, Jr.


446


373


414


309 155 428


213 146


365


360


2510


Walter J. Gautreau


249


160


*Mary McD. Penny


399


421


3025


393


202


213


253


114 356 177


112 388


174 392


468


3303


3288


Total


1606 1298 1440 1390 1032 1268 1074 1470 10578


66


William Stewart Braid


229


344


146


591


Total 4257


388


5


6


Total


Total


135


454 439 347


410


1250


38


TOWN DOCUMENTS


[Dec. 31


TOWN MEETING MEMBERS


1


Precinct One-Three Years


Clyde E. Allen


298 Albert R. Magee 239


*Walter T. Brander


506


*George A. McCarrier 471


*Fred C. Cheever 498 Thomas D. Morse 179


William J. Coleridge


193


*Henry A. B. Peckham 492


*George C. Cronin


365


*W. Charles Sellick 544


*Stanley W. Day


416


Walter J. Gautreau 222


Delmont E. Goding


293


*Harold W. Humphrey 365


Joseph Lopresti 153


Total


8030:


Precinct One-Two Years


* Archie C. Cheever


521


Blanks 158


Percival L. Perkins 124


Total


803


Precinct One-One Year


*Walter D. Blossom


413


Blanks


148


Delmont E. Goding 242


Total


803


Precinct Two-Three Years


*Benjamin Q. Belonga 458 *John B. Leahy 396


*H. Warren Butler


521


*Clarence O. Martin 418


Archillo DeFranzo


202


Gordon K. Squires 297


*Charles E. Flynn


441


*Eugene Vatcher 371


*Frank A. Hill


376


Salvi F. Ventullo 129


*Stuart F. Kidder 397


Blanks


1462


*Rita A. Lavin 373


..


Total 5841


Precinct Two-Two Years


*Frederick E. Bowler


473 Blanks


175


Harland Whittredge 1


Total 649


Precinct Three-Three Years


Theodore Aucella


152


*Dexter G. Pratt 432


Ernest J. Diotte


196


*Frederick J. C. Price, Jr. 402


*Vernon W. Evans


539


*Samuel E. Rice 326


*George F. Gosselin


471


*George E. Robinson


408


*Warren V. Gustafson 361


*Lewis O. Stocker 475


Alfred J. Hunter 245


French 5.


*Charles S. James


355


Starkey


1


*William E. Ludden 465


Blanks 1869


William J. Maloney 175


Eden L. Mitchell


323


Total 7200


Precinct Four-Three Years


*Peter B. Addison


322


T-Margaret J. Daniels 254


Walter S. Almquist


139


*Robert Henry Evans 298


Mary F. Banks


202


*Edward Gibbs, Jr. 389


*William C. Banks


286


Clyde M. Goldthwaite 136


* Albert B. Brazis 266


Elmer E. Gray 234


*Ralph H. Carlisle 302


John C. Harris 165


John F. Carroll 170


Timothy Johnston 160


*Charles Wilson 510


*Henry B. Winslow 374


Blanks


1917


39


ANNUAL TOWN MEETING


1938]


Herbert J. Meagher 177


*Harold P. Rice 372


*Jack A. Meeker 275 *Frank E. Russell 322


T-Horace C. Ramsdell 254


Blanks


1982


Total


6950


Precinct Four-Two Years


*William H. Robinson


401 John Harris 1


Arthur Struthers


1 Russell Clucas


1


*Jack Meeker


5 Margaret Hastings 1


Joseph Smith


1 Clyde Goldthwaite


1


Margaret Daniels


3 Frederick Neale


1


Paul Gibbs


1 Blanks


972


Carl Anderson


1


Total


1390


Precinct Four-One Year


Arthur Henderson


1 Ernest Tarbox 1


T-Margaret Daniels


2 T-Jack Meeker


2


John Harris


1 Blanks 686


T-William Mulready


Total


695


Precinct Five-Three Years


*F. Dudley Bacon


188


Richard Merrill 111


*Joseph Buccherie


166


Fred W. Parkins 91


*Richard Downes 205 *Robert G. Pike 258


*Robert T. Evans 249 Camille F. Poirier


Clement C. Fearns 123


John E. Rooney


120


Stanley B. Harmon


164


Seth C. Sperry


66


*Arthur L. Hawkes


279


Kenneth A. Larkin


135


Blanks


990


John J. McCadden 112


*Harry W. Merrill 212


Total


3612


Precinct Six-Three Years


*Peter W. Ainslie


272


*Carl A. Sawyer 256


*Andrew B. Britt


353


Harold E. Welch 187


*Washington L. Bryer 391 *William J. Wilcox 278


Willis T. Dean 214


William Maag


2


*Agnes B. Dodge 360


Edward Oriel


1


*W. Ernest Light 355


Sebastian Bucchiere


1


Frank L. Platt 215


Peter Monico


1


*Benjamin A. Ramsdell 322


Blanks 1685


Arthur W. Randall 179


Total 5072


Precinct Six-Two Years


*Phyllis E. Dodge


437


Blanks


196


Joseph Moran 1


Total 634


Precinct Six-One Year


William Maag


11 T-Doris Bowley


13


T-Carl Sawyer


13 Beatrice Holmes


1


Mina Dean


7 Edward Oriole 5


*Sebastian Bucchiere


15 Andrew Britt


1


Joseph Monico


10 John Worthley 1


Lillian Gibbs


1 Ralph DeFronzo 6


T-Ervin Brunt


13 William Dinsmore


2


...


64


Charles H. Thibault 79


Sidney A. Rawding 245


40


TOWN DOCUMENTS


[Dec. 31


Vernon Brady


1 Peter Monico 1


Lewis Bean


1


Blanks


1165


John Pearson


1


Total


1268


Precinct Seven-Three Years


* Alexander S. Addison


368


*John C. Pitman


297


*Roger P. Beckman


364


*J. Arthur Raddin


358


*Wallace Campbell


344


Edward S. Dik


123


*Lewis P. Sanborn


357


Clarence S. Kenerson 265


*George H. Mason


388


Harriett E. McAdoo


184


Total


4833


Precinct Seven-Two Years


Robert Samuels


2


Edward Dik


1


*Browning Rogers


10


Fred Stanley


George Sprague


1


Blanks


518


Charles Noseworthy


2


William Thompson


1


Total 537


Precinct Seven-One Year


*George E. Sprague


350 T-Robert Samuels 1


T-Alexander Addison


1


T-Roger Bouve 1


T-Marion Spofford


1


Blanks


719


T-Clarence Kenerson


1


Total


1074


Precinct Eight-Three Years


*Elmer E. Butterfield 439


*Walter B. Celander


295


*James S. Donahue 294


*Paul A. Haley 404


Samuel M. Shapiro 184


*Frederick Bancroft Willis 516


*Clarence E. March 405


*George Moorehouse 365


Blanks 2478


*C. Freeman Murray 326


*Joseph Oljey 291


Total 7350


Precinct Eight-Two Years


*F. Stanley Howard


207


Edwin Chesley


1


Joseph Oljey


74


Blanks


142


Elmer P. Ramsdell 188


Benjamin Robleski


123


Total 735


A true copy.


Attest: VIOLA G. WILSON, Town Clerk.


Anthony J. Pettito 253


*Charles B. Pickering 400


Joseph Robleski 264


Theodore R. Schumacher 211


Albert E. Kent 224


Warren Chesley 1


1


*Laurence E. Richardson


296


Browning Rogers 4


,Blanks


1119


*Charles B. McDuffee 366


Alice Hatch 1


41


ANNUAL TOWN MEETING


1938]


November 17, 1937. To Whom It May Concern:


This is to certify that the follow- ing is a true copy of the voted mo- tion under Article 32 of the War- rant for the Special Town Meeting of October 4, 1937, passed at the adjourned session of November 15, 1937.


"Article 32.


Voted: That the Town amend the By-Laws of the Town of Saugus, by striking out the amendment as adopted under Article 16 of the Warrant for the Special Town Meeting held March 16, 1936, and which was approved by the Attor- ney General March 20, 1936.


Yeas 97. Nays 3. 10.01 P. M." A true copy. Attest: VIOLA G. WILSON, Town Clerk.


Boston, Mass., Jan. 7, 1938.


The foregoing amendment to by- laws is hereby approved.


PAUL A. DEVER, Attorney General.


October 26, 1937. To Whom It May Concern:


.


This is to certify that the follow- ing is a true copy of the voted mo- tion under Article 4 of the Warrant for the Special Town Meeting of October 4, 1937, voted at the Ad- journed Session held October 25, 1937.


"Article 4.


Voted: That the Town adopt the following By-Law. The existing Board of Appeals under the local Building and Zoning By-Law shall be the Board of Appeals under Sec- tion 81-1 of Chapter 211 of the Acts of 1936. 9.12 P. M."


A true copy. Attest: VIOLA G. WILSON, Town Clerk.


Boston, Mass., January 7, 1938.


The foregoing by-law is hereby approved.


PAUL A. DEVER, Attorney General.


November 9, 1937.


To Whom It May Concern:


This is to certify that the follow- ing is a true copy of the voted mo- tion under Article 12 of the War- rant for the Special Town Meeting of October 4, 1937, passed at the Adjourned Session held November 1, 1937:


"Article 12.


REPORT OF THE PLANNING


BOARD ON ARTICLE 12


After advertisement in the Lynn Item, issue of September 27, 1937, the Planning Board held a public hearing on Article Twelve of the Special Town Meeting Warrant of October 4, 1937, in the Town Hall on September 29, 1937. After dis- cussion the Board does not recom- mend the passage of the article.


M. EDWARD HAYES, Chairman.


NOTICE OF HEARING


The Planning Board will hold a public hearing on Article 12 of the Special Town Meeting Warrant of October 4, 1937, in the old court- room of the Town Hall on Wednes- day, September 29, 1937, at 7.30 P. M. Said article is the petition of Henry Gibbs and others to rezone land shown on Assessors' Plan 2030 as Lot A-4 for business purposes. The land is located at 681 Broad- way.


By WILLIAM H. ROBINSON, Clerk.


Article 12.


Voted to amend the Zoning By- Law and the Zoning Map so that property shown as Lot A-4 on Plan 2030 on file in the Assessors' Office, said land being located on the New- buryport Turnpike or Broadway at No. 681, be zoned for business pur- poses, for a depth of 200 feet from line of State Highway. 9.21 P. M."


A true copy. Attest: VIOLA G. WILSON, Town Clerk.


Boston, Mass., January 19, 1938.


The foregoing amendment to the Zoning By-Law is hereby approved. PAUL A. DEVER, Attorney General.


42


TOWN DOCUMENTS


[Dec. 31


November 9, 1937. To Whom It May Concern:


This is to certify that the follow- ing is a true copy of the voted mo- tion under Article 13 of the War- rant for the Special Town Meeting of October 4, 1937, passed at the Adjourned Session of November 1, 1937.


"Article 13.


NOTICE OF HEARING


The Planning Board will hold a public hearing on Article 13 of the Special Town Meeting Warrant of October 4, 1937, in the old court- room of the Town Hall on Wednes- day, September 29, at 7.30 P. M. Said article is the petition of Clem- ent Fearns and others to rezone the following described land for busi- ness purposes: Lots A-872 and A-271 of Assessors' Plan 1042 on Broadway and Lots A-288 and A-289 of same plan on Bow Street.


By WILLIAM H. ROBINSON, Clerk.


REPORT OF THE PLANNING BOARD ON ARTICLE 13


After advertisement in the Lynn Item, issue of September 27, 1937, the Planning Board held a public hearing on Article Thirteen of the Special Town Meeting Warrant of October 4, 1937, in the Town Hall on September 29, 1937. After dis- cussion the Board does not recom- mend the passage of the article.


M. EDWARD HAYES, Chairman.


Article 13.


Voted: That the Zoning By-Laws and Zoning Map be, and the same hereby is, amended so that the property shown as Lots A-872 and A-271 on Broadway and Lots A-289 and A-288 on Bow Street, which lots are shown on Assessors' Plan 1042 and on a plan on file with the Planning Board, be zoned for busi- ness. 9.31 P. M."


A true copy. Attest: VIOLA G. WILSON, Town Clerk.


Boston, Mass., January 19, 1938. The foregoing amendment to the


Zoning By-Law is hereby approved. PAUL A. DEVER, Attorney General.


November 9, 1937. To Whom It May Concern:


This is to certify that the follow- ing is a true copy of the voted mo- tion under Article 16 of the War- rant for the Special Town Meeting of October 4, 1937, passed at the Adjourned Session held November 8, 1937:


"Article 16. NOTICE OF HEARING


The Planning Board will hold a Public Hearing on Article 16 of the Special Town Meeting Warrant of October 4, 1937, in the old court- room of the Town Hall on Wednes- day, September 29, at 7.30 P. M. Said article is the petition of the Planning Board to rezone the fol- lowing described land, Lot 74, Sec- tion A, from business to residential.


By WILLIAM H. ROBINSON, Clerk.


REPORT OF THE PLANNING: BOARD ON ARTICLE 16.


After advertisement in the Lynn Item, issue of September 27, 1937, the Planning Board held a public hearing on Article Sixteen of the Special Town Meeting Warrant of October 4, 1937, in the Town Hall on September 29, 1937. After dis- cussion the Board recommends the passage of the article.


M. EDWARD HAYES, Chairman.


Article 16.


Voted: That the Town amend the Zoning By-Law and Zoning Map so that the following described land, now zoned for business purposes, shall hereafter be zoned for resi- dential purposes: Section A of Lot 74, being located on the Lynn Fells: Parkway.


Yeas 88. Nays 0. 9.34 P. M." A true copy. Attest: VIOLA G. WILSON, Town Clerk.


43


ANNUAL TOWN MEETING


1938]


Boston, Mass., January 19, 1938.


The foregoing amendment to the Zoning By-Law is hereby approved. PAUL A. DEVER, Attorney General.


November 17, 1937. To Whom It May Concern:


This is to certify that the follow- ing is a true copy of the Action of the Town Meeting on Article 20 of the Warrant for the Special Town Meeting of October 4, 1937, which was voted upon at the Adjourned Session of November 15, 1937.


"Article 20.


NOTICE OF HEARING


The Planning Board will hold a public hearing on Article 20 of the Special Town Meeting Warrant of October 4, 1937, in the office of the Selectmen, Town Hall, on Thursday, September 30, 1937, at 7.30 P. M. Said article is the petition of the Planning Board to amend Section 10, Paragraph 2 of the Zoning By- Laws so that it shall read as fol- lows: "For a one family house not under five thousand square feet (5000) except that in that area marked "A" west of the Newbury- port Turnpike, as indicated on a map filed with the Town Clerk, 1937, the minimum area shall be ten thousand (10,000) square feet."


By WILLIAM H. ROBINSON, Clerk.


REPORT OF THE PLANNING BOARD ON ARTICLE 20.


After advertisement in the Lynn Item, issue of September 27, 1937, the Planning Board held a public hearing on Article Twenty of the Special Town Meeting Warrant of October 4, 1937, in the Town Hall on September 30, 1937. After dis- cussion the Board recommends the passage of the article.


M. EDWARD HAYES, Chairman.


Article 20.


Voted: That the Town amend Section 10, paragraph 2 of the Zon- ing By-Law so that it shall read


as follows:


Section 10, paragraph 2. For a one-family house not under five thousand square feet, except that in the area marked "A" west of the Newburyport Turnpike (Broadway) as indicated on a map filed with the Town Clerk, 1937, the minimum area shall be seven thousand five hundred (7500) square feet, with a minimum frontage of at least seventy-five (75) feet.


Yeas 96. Nays 6. 8.38 P. M."


A true copy.


Attest: VIOLA G. WILSON, Town Clerk.


Boston, Mass., January 19, 1938.


The foregoing amendment to the Zoning By-Law is hereby approved. PAUL A. DEVER, Attorney General.


November 17, 1937.


To Whom It May Concern:


This is to certify that the follow- ing is a true copy of the action of the Town Meeting on Article 21 of the Warrant for the Special Town Meeting of October 4, 1937, voted upon at the Adjourned Ses- sion of November 15, 1937.


"Article 21. NOTICE OF HEARING


The Planning Board will hold a public hearing on Article 21 of the Special Town Meeting Warrant of October 4, 1937, in the office of the Selectmen, Town Hall, on Thursday, September 30, 1937, at 7.30 P. M. Said article is the petition of Alice E. Lewis to rezone the following described land for business pur- poses: Lot A-6 of Assessors' Plan 1042 located on Broadway.


By WILLIAM H. ROBINSON, Clerk.


REPORT OF PLANNING BOARD ON ARTICLE 21.


After advertisement in the Lynn Item, issue of September 27, 1937, the Planning Board held a public hearing on Article 21 of the Special Town Meeting Warrant of October 4, 1937, in the Town Hall on Sep-


44


TOWN DOCUMENTS


[Dec. 31


tember 30, 1937. After considera- tion of the facts presented, the Board does not recommend the passage of the article.


M. EDWARD HAYES, Chairman.


Article 21.


Voted: That the Town amend the Zoning By-Laws and the Zoning Map so that the following described land shall hereafter be zoned for business purposes, being shown as Lot A-6 on Saugus Assessors' Plan 1042 and being lot of land on the Easterly side of Broadway and be- ing bounded as follows: Beginning at a point on the northwesterly corner of the premises on the east- erly line of Broadway, thence south- erly by Broadway Eighty-one (81) feet; thence easterly by land of Bradley Four hundred and ninety- eight (498) feet; thence northerly about One hundred (100) feet by land of Alice E. Lewis; thence west- erly by land of Tash Four hundred and ninety-five (495) feet to the point of beginning. Be all of said measurements more or less. '


Yeas 106. Nays 5. 9.16 P. M." A true copy.


Attest: VIOLA G. WILSON, Town Clerk.


Boston, Mas., Jan. 19, 1938. The foregoing amendment to the Zoning By-Law is hereby approved. PAUL A. DEVER, Attorney General.


November 17, 1937. To Whom It May Concern:


This is to certify that the follow- ing is a true copy of the action of the Town Meeting on Article 30 of the Warrant for the Special Town Meeting of October 4, 1937, voted at the Adjourned Session of No- vember 15, 1937:


"Article 30.


NOTICE OF HEARING


The Planning Board will hold a public hearing on Articles 30 and 31 of the Special Town Meeting War- rant of October 4, 1937, in the of- fice of the Selectmen, Town Hall, on Thursday, September 30, 1937,


at 7.30 P. H. Said articles are peti- tions of Thomas Pecuikonis and William J. Wilcox and others to re- zone the following described land for business purposes: Lots A-33. and A-34 of Assessors' Plan 1039, located on Broadway.


By WILLIAM H. ROBINSON, Clerk.


REPORT OF THE PLANNING BOARD ON ARTICLE 30


After advertisement in the Lynn Item, issue of September 27, 1937, the Planning Board held a public hearing on Article 30 (and Article 31. Both are identical) of the Spe- cial Town Meeting Warrant of Oc- tober 4, 1937, in the Town Hall on September 30, 1937. After conside- ration of the facts presented, the Board does not recommend the passage of the article.


M. EDWARD HAYES, Chairman ..


"Article 30.


Voted: That the Town amend the Zoning By-Laws and the Zoning Map so that the following described land shall hereafter be zoned for business purposes, being shown as Lots A-33 and A-14 on Saugus As- sessors' Plan 1039, and being the lots of land on the westerly side of Broadway and being bounded as fol- lows: Beginning at the northeaster- ly corner of the premises on the westerly line of Broadway; thence westerly thirty-two (32) feet; thence southerly one hundred sixty- seven (167) feet; thence easterly one hundred and three (103) feet. to the easterly line of Broadway; thence northerly along the wester- ly line of Broadway one hundred and forty (140) feet to the point of beginning, be all of said measure- ments more or less.


Yeas 61. Nays 17. 9.41 P. M."


A true copy. Attest: VIOLA G. WILSON, Town Clerk.


Boston, Mass., January 19, 1938. The foregoing amendment to the Zoning By-Law is hereby approved. PAUL A. DEVER, Attorney General.


45


ANNUAL TOWN MEETING


1938]


October 26, 1937.


To Whom It May Concern:


This is to certify that the fol- lowing is a true copy of the Action of the Adjourned Special Town Meeting of October 25, 1937, under Article 35 of the Warrant for the Special Town Meeting of October 4, 1937.




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.