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.