USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1939 > Part 2
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
Harnden, F. Kenneth. Truck Driver, 12 Emory Street Harnden, John W., Machinist, 13 Maple Street Haven, Lewis, Manager, Fiske Road Hatch, Norman D., Clerk, 6 Avon Street Hawkes, Arthur L., Carpenter, 133 Walnut Street Hawkes, Fred L., Resident Engineer, 66 Denver Street Hazel, Alfred H., Painter, 68 Chestnut Street Heath, Howard C., Salesman, 18 Johnston Terrace Hentschel, Frank A., Plumber, 9 Grove Street Higgins, Edward J., Laborer, 229 Walnut Street Hoen, Arnold F., G. E. Co., 109 Hesper Street Hogan, James J., Plumber, 28 Morton Avenue Holbrook, Robert E., Service Station, 69 Lincoln Avenue Howatt, William C., Machinist, 18 Avon Street Humphries, William C., W. P. A., 129 Winter Street Humphries, Frank F., Insurance, 5 Westland Avenue Hunt, David, Bayfield Road
Hunt, John F., Publisher, 36 Western Avenue Hutchins, George P., Painter, 17 Clifton Avenue Hyde, Arthur R., Diemaker, 9 Montgomery Street Inch, Norman, Unemployed, r308 Central Street Ireland, Allan, Jr., Electric Welder, 26 Oak Hill Road Johnson, Harry, 79 Fairmount Avenue
Johnson, Robert W., Electrician, 25 Pleasant Street Jones, Reginald T., Secretary, 39 Appleton Street Jordan, Wesley, 16 Harrison Avenue
Julien, Augustine C., Engineer, 19 Parker Street Kane, John J., Globe Machinery, 10 Baker Street Kelley, Frederick, Chief Clerk, Central Street
Kelley, John J., G. E. Co., 11 Addison Avenue Laskey, John, Essex Street
Lavene, Albert E., Machinist, 74 Central Street
18
TOWN DOCUMENTS
[Dec. 31
Lavene, William E., Consultant, 17 Henry Street Leck, George
Lehane, James A., Machinist, 11 Baker Street Loggie, James, Mineral Water Op., 75 Vine Street Loring, Alden C., Architect, 21 Emory Street Ludden, William E., Jr., Machinist, Lincoln Avenue Maag, William J., Office Work, 9 Henry Street Mackenzie, Archibald, W. P. A., 28 Ash Street Maher, John H., Insurance, 14 Castle Street Maher, Michael J., Chauffeur, 19 Columbus Avenue Martin, Clarence A., Engineer, 27 Pleasant Avenue Mason, Charles F., Chemist, 14 Johnston Terrace McCarthy, Edward M., Diemaker, 300 Lincoln Avenue Mccullough, Henry A., Salesman, 280 Central Street McKenney, Arthur B., Shoemaker, 5 Grove Street Merrill, Harry E., Publicity Service, 109 Water Street Morse, Thomas D., Public Works Dept., 12 Columbus Avenue Moses, A. Willard, Toolmaker, 139 Walnut Street Moynihan, Michael F., Foreman, 26 Jasper Street Nelson, Everett A., Accountant, 66 Vine Street Newhall, Frank B., Salesman, 74 Main Street Noretsky, Ellis, Tailor, 32 Main Street O'Brien, John I., Salesman, 25 Herbert Avenue O'Connor, Charles M., Barber, 14 Ernest Street O'Connor, Charles M., Barberi, 14 Ernest Street Parker, Samuel A., Janitor, 211 Central Street Parkinson, Frank, Shoeworker, 20 Laconia Avenue Penney, Henry J., Farmer, 125 Howard Street Penney, Willie M., Farmer, 70 Howard Street Perry, Lewis G., Unemployed, 44 Lake Dam Road Pike, Robert G., Manufacturer, 5 Spring Street Pillings,, Charles L., Mechanic, 19 Appleton Street Pratt, C. F. Nelson, Clerk, 4 Johnston Terrace Pratt, Walter, Salesman, 388 Central Street Price, Frederick J. C., Jr., Radio Technician, 8 Alder Street Prime, Seth L., Accountant, 15 Sunnyside Avenue Pugsley, Charles B., Insurance, 606 Lincoln Avenue Quirk. Michael J., Landscape Gardener, 35 Pearson Street Rice, Thomas K., Landscape Gardener, 11 Edge Hill Road Rich, Roger M., Carpenter, 69 Chestnut Street Rines, Freeman H., Shipwright, 14 Bayfield Road Robbins. Lincoln D .. Auto Dealer, 81 Chestnut Street Roffey, Fred H., Towerman, 7 Emory Street Rogers, Charles H., Shoe Dealer, 19 Blueridge Avenue Rollins, Irvin E., Machinist, 14 Emory Street Rossetti, Joseph P., Bricklayer, 12 Summit Avenue Ryman, Karl O. A., Garageman, Broadway Sanborn, Austin E., Unemployed, 215 Central Street Sanborn, Lewis P., Accountant, 14 Myrtle Street Searles, Harold R., Salesman, 15 Springdale Avenue Searles, Sanford S., Unemployed, 15 Springdale Avenue Smith, Percy M., Chauffeur, 12 Belmont Avenue Smith, Peter A., Carpenter, 16 Golden Hills Road Spencer, John V., Plumbing Inspector, 5 Raddin Terrace Spencer, Richard J., Plumber, 271 Lincoln Avenue Sprague, Harold T., Material Lister, 20 Birch Street Stacey, Lucian D., Market Man, 20 Main Street Starkey, Arthur E., Retired, 22 Stocker Street Stillings, Charles E., Farmer, 51 Walnut Street Strick, Arthur, 30 Harrison Avenue
1939]
JURY LIST
19
Surabian, Harry M., Storekeeper, 506 Central Street Sutherland, Edward H., Buyer, 40 Bow Street Thompson, Albert, Steel Worker, 18 Putnam Street Turner, Charles W., Real Estate, 274 Lincoln Avenue Walkey, John, Grocer, 31 Whitney Street Walsh, David, Toolmaker, 1712 Putnam Street Weatherhead, Wayne R., Foreman, 56 Auburn Street Weeks, Arthur W., Lat. Foreman, 7 Bayfield Road White, John W., Bldg. Cont., 65 Western Avenue Williams, Hugh M., Machinist, 20 Denver Street, Wilson, Charles, Health Inspector, 8 Columbus Avenue Woodward, Alfred H., Sealer Weights & Measures, 96 Adams Avenue Wyatt, George L., Plumber, 107 Lincoln Avenue Yanofsky, Israel, Manager, 160 Main Street Yanofsky, Samuel, Salesman, 5 Robinson Street
EDWARD GIBBS, JR., Chairman, GEORGE H. QUARMBY, HAROLD P. RICE, Board of Selectmen.
20
TOWN DOCUMENTS
[Dec. 31
Warrant for Special Town Meeting January 9, 1939
Essex, ss.
To W. Charles Sellick, Constable of the Town of Saugus.
Greeting:
In the name of the Common- wealth of Massachusetts, you are hereby required to notify and warn the inhabitants of the Town of Saugus, qualified to vote in Town Elections and Town Affairs, to as- semble in the Town Hall, on Mon- day evening, January Ninth, Nine- teen Hundred and Thirty-nine, at Eight-fifteen O'Clock P. M., to hear and act on the following ar- ticles, viz:
Article 1. To hear and act on reports of committees.
Art. 2. To see if the Town will appropriate or by borrowing in ac- cordance with Chapter 58 of the Acts of 1938, the sum of $50,000 for materials, supplies, equipment, services, rent and other expenses for the Town's share of Federal WPA projects, including $7,000.00 for 1938 unpaid bills for WPA project of 1938; or to see what action the Town will take in the matter. Board of Selectmen.
Art. 3. To see if the Town will vote to raise and appropriate $750 for unpaid bills of the Asses- sors' Department. Board of As- sessors.
Art. 4. To see if the Town will vote to appropriate the sum of $950.00 for rebuilding the wall at Old Parish Cemetery in Monument Square and Scotch Peak, same to- tal of 301 feet, cement step and apron at entrance and construct a chain link fence on South and Westerly sides 389 feet to protect same. Said sum to be taken from available funds set aside from sale of land by State law. Cemetery Commission.
Art. 5. To see if the Town will vote to elect the Board of Play-
ground Commissioners for terms of three years beginning with the Annual Town Meeting of March, 1939; agreeable to the petition of Clarence O. Martin and others.
Art. 6. To see if the Town will vote to rezone from residential to business the following described parcel of land located on the New- buryport Turnpike and Cheever Road, Lots A-292, A-293, A-294, A-295, A-296, A-297, shown on Plan 2054 on file in the Assessors' Office, also called Lots 17, 18, 19, 20, 21, 22, as shown on plan of land owned by Cora M. Hudson, Saugus, Mass., dated June 10, 1937; agreeable to the petition of Harold E. Glynn and others.
Art. 7. To see if the Town will rezone for business purposes the following described parcel of land located on Dighton Street, Lots A-76, A-77, A-78, A-79, pt. A-79, shown on Plan 1026 on file in the Assessors' Office; agreeable to the petition of Frank LaViolette and others.
Art. 8. To see if the Town will vote to rezone for business purposes property at 126 Howard Street now zoned residentially; agree- able to the petition of Ellery E. Metcalf and others.
Art. 9. To see if the Town will vote to amend the Zoning Map and Zoning By-Law so that property on the East side of Cliff Road shown as Lots A-132, A-133, A-160, A-135, A-159, A-134, A-157, and A-158 on Plan 1027 on file in the Assessors' Office will be zoned for residence instead of industrial as now zoned, or to see what ac- tion the Town will take in the matter; agreeable to the petition of Vernon L. West and others.
Art. 10. To see what action the Town will take upon the fol- lowing question:
Shall the Selectmen of the Town of Saugus be instructed to control
21
SPECIAL TOWN MEETING
1939]
:and regulate the taking of eels, any and all kinds of shellfish and sea worms from the flats and waters in the Town of Saugus un- der authority of Section 48, Chap- ter 130 of the General Laws as amended by Chapter 329 of the Acts of 1933.
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 meeting.
Given under our hands and Town Seal this 27th day of December A. D., nineteen hundred and thirty- eight.
EDWARD GIBBS, JR., GEORGE H. QUARMBY, WILLIAM S. ROCKHILL, Board of Selectmen.
A True Copy: Attest W. CHARLES SELLICK,
Constable.
COMMONWEALTH OF MASSACHUSETTS
Essex, ss. December 31, 1938
Pursuant hereunto I have served the within Warrant as directed by posting attested copies at the several precincts at least seven days before said meeting accord- ing to the By-Laws.
A true copy.
Attest: W. CHARLES SELLICK, Constable of Saugus.
A true copy. Attest: VIOLA G. WILSON, Town Clerk.
January 3, 1939
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 Special Town Meeting of January 9, 1939.
Signed: VIOLA G. WILSON, Town Clerk.
A true copy.
Attest: VIOLA G. WILSON, Town Clerk.
(Seal)
Special Town Meeting January 9, 1939
The meeting was called to order `by the Moderator Herbert P. Ma- son at 8:15 P. M.
A count of the members was taken. A quorum was found, 113 members being present.
The salute to the flag was given.
The reading of the records of the previous. meeting was waived by unanimous consent.
Article 1. Reports of Commit- tees.
The minority report of the Post Office Committee was read by John Bucchiere.
The report of the Finance Com- mittee was read and accepted.
Article 2.
Voted, that the sum of $25,000.00 be and the same is hereby appro- priated for the Town's share of Federal W. P. A. projects, includ- ing $7000.00 for W. P. A. unpaid bills of 1938, said sum or sums to be expended for materials, sup- plies, equipment, services, rent and other expenses, under the direction of the Board of Selectmen. 9:09 P. M.
Article 3.
Voted, that the sum of $698.85 be and the same is hereby appro- priated for the Unpaid Bills of the Assessors Department for 1938 and prior years. 9:36 P. M.
22
TOWN DOCUMENTS
[Dec. 31
Article 4.
Voted, that the sum of $950.00 be and the same is hereby appro- priated for rebuilding the wall at Old Parish Cemetery in Monu- ment Square and Scotch Peak about 301 feet with cement step and apron at entrance, and to con- struct a chain link fence about 389 feet on the Southerly and Westerly sides, said sum to be taken from available funds from sale of Cemetery Land, and to be expended under the direction of the Cemetery Commissioners. 9:40 P. M.
Article 5.
Voted to lay Article 5 on the table. 9:42 P. M.
Article 6.
Votel to lay Article 6 on the table. 9:43 P. M.
Article 7.
Voted to lay Article 7 on the table. 9:44 P. M.
Article 8.
Voted to lay Article 8 on the table. 9:45 P. M.
Article 9.
NOTICE OF HEARING
The Planning Board will hold a public hearing on Thursday, Jan- uary 5, 1939, in the Town Hall at 8 P. M. on the petition of Vernon L. West and others to amend the Zoning By-Law and Map so that the following described property shall hereafter be zoned as resi- dence: Lots A-132, 133, 160, 135, 159, 134, 157, 158 as shown on Assessors' Plan 1027, all now zoned as industrial and located on the east side of Cliff Road.
By William H. Robinson, Clerk.
REPORT OF THE PLANNING BOARD
After advertising in the Saugus Herald, issue of December 16, 1938 the Planning Board held a public hearing on January 5, 1939 on article 9 of the town meeting war- rant of January 9, 1939. After
discussion, the Board recommends the passage of the article.
M. EDWARD HAYES,
Chairman.
Art. 9. Voted to amend the Zoning Map and Zoning By-Law so that property on the East side of Cliff Road shown as Lots A-132, A-133, A-160, A-135, A-159, A-134, A-157, and A-158 on Plan 1027 on file in the Assessors' Office will be zoned for residence instead of industrial as now zoned.
Yeas 100 Nays 2 9:59 P. M.
The following tellers were. sworn: A. Willard Moses, Alfred Woodward, Louis Stocker
and Wallace Campbell.
Voted to take Article 6 from the table.
Article 6.
NOTICE OF HEARING
The Planning Board will hold a public hearing in the Selectmen's. Office at the Town Hall on Mon- day evening, January 9th, 1939, at 7:30 o'clock, on an article of the Special Town Meeting Warrant of January 9th, 1939. Said article. is the petition of Harold E. Glynn and others to amend the Zoning" By-Law and Zoning Map of the Town so that the following des- cribed land shall hereafter be zoned for business purposes: Lots A-292, A-293, A-294, A-295, A-296, A-297, shown on Plan 2054 on file in the Assessors' office also called lots 17, 18, 19, 20, 21, 22, as shown on plans of land owned by Cora M. Hudson, Saugus, Mass., dated June 10, 1937. Location, Newburyport Turnpike and Cheever Road.
PLANNING BOARD,
By William H. Robinson, Secretary ..
REPORT OF THE PLANNING BOARD
The Planning Board, after ad- vertising in the Lynn Item, issue of December 19, 1938, held a public hearing on January 9, 1939 on Article 6 of the town meeting warrant of January 9, 1939 in the Town Hall. After discussion the-
23
SPECIAL TOWN MEETING
1939]
Board recommends the passage of the article.
M. EDWARD HAYES, . Chairman.
Art. 6. Voted to rezone from residential purposes to business purposes the following described parcel of land located on Newbury- port Turnpike and Cheever Road Lots A-292, A-293, A-294, A-295, A-296 and A-297 shown on Plan 2054 on file in the Assessors' Of- fice also called Lots 17, 18, 19, 20, 21, 22 as shown on plan of land owned by Cora M. Hudson, Sau- gus, Mass. dated June 10, 1937. Yeas 103 Nays 0 10:15 P. M.
A motion was made to take Article 5 from the table.
A quorum was doubted. A count shown that 100 were present.
Since there was no quorum, it was voted to adjourn at 10:25 P. M. until the second Wednesday after the first Monday in March at 8:00 P.M.
Attest: VIOLA G. WILSON, Town Clerk.
Finance Committee Recommendations
Recommendations to the special Town Meeting, Monday, January 9, 1939, 8:15 o'clock.
Article 2. Recommended $25,000. to be appropriated, including $7,000. for unpaid bills.
Article 3. Recommended $698.85. The Committee recommends that the Town disapprove the actions of the Board of Assessors in add- ing to the personnel and overrun- ning their budget without authori- ty.
Article 4. Recommended $950. FINANCE COMMITTEE Edward Gibbs, Jr., Chairman Bertrand D. Westendarp, Secretary
Clarence O. Martin Charles H. Moore Roswell W. Abbott Andrew B. Britt George E. Moorehouse Howard C. Heath.
January 19, 1939 To Whom It May Concern:
This is to certify that the fol- lowing is a true copy of the voted motion under Article 9 of the Spe- cial Town Meeting Warrant of January 9, 1939 voted on January 9, 1939.
"Article 9. NOTICE OF HEARING
The Planning Board will hold a public hearing on Thursday, Jan- uary 5, 1939, in the Town Hall at 8 P. M. on the petition of Vernon L. West and others to amend the Zoning By-Law and Map so that the following described property shall hereafter be zoned as resi- dence: Lots A-132, 133, 160, 135, 159, 134, 157, 158 as shown on As- sessors' Plan 1027, all now zoned as industrial and located on the east side of Cilff Road."
By William H. Robinson, Clerk.
Report of the Planning Board
After advertising in the Saugus Herald, issue of December 16, 1938 the Planning Board held a public hearing on January 5, 1939 on ar- ticle 9 of the town meeting war- rant of January 9, 1939. After dis- cussion, the Board recommends the passage of the article.
M. EDWARD HAYES, Chairman.
Article 9.
Voted to amend the Zoning Map and Zoning By-Law so that pro- perty on the East side of Cliff Road shown as Lots A-132, A-133, A-160, A-135, A-159, A-134, A-157, and A-158 on Plan 1027 on file in the Assessors' Office will be zoned for residence instead of industrial as now zoned.
Yeas 100 Nays 2 9:59 P. M.
A true copy.
Attest: VIOLA G. WILSON, Town Clerk. Boston, Mass., January 23, 1939.
The foregoing amendment to zoning by-law is hereby approved. PAUL A. DEVER, Attorney General.
24
TOWN DOCUMENTS
[Dec. 31
January 10, 1939 To Whom It May Concern:
This is to certify that the fol- lowing is a true copy of the voted motion under Article 6 of the War- rant for the Special Town Meeting of January 9, 1939 voted on Jan- uary 9, 1939:
"Article 6. Notice of Hearing.
The Planning Board will hold a public hearing in the Selectmen's office at the Town Hall on Monday evening, January 9th, 1939, at 7:30 o'clock, on an article of the Special Town Meeting Warrant of January 9th, 1939. Said article is the peti- tion of Harold E. Glynn and others to amend the Zoning By-Law and Zoning Map of the Town so that the following described land shall hereafter be zoned for business purposes: Lots A-292, A-293, A-294, A-295 A-296 and A-297, shown on Plan 2054 on file in the Assessors' office also called lots 17, 18, 19, 20, 21, 22, as shown on plans of land owned by Cora M. Hudson, Saugus, Mass., dated June 10, 1937. Location, Newburyport Turnpike and Cheever Road."
PLANNING BOARD, By William H. Robinson, Secretary.
Report of the Planning Board
The Planning Board, after ad- vertising in the Lynn Item, issue of December 19, 1938, held a pub- lic hearing on January 9, 1939 on Article 6 of the town meeting war- rant of January 9, 1939 in the Town Hall. After discussion the Board recommends the passage of the article.
M. EDWARD HAYES, Chairman.
Art. 6. Voted to rezone from residential purposes to business purposes the following described parcel of land located on New- buryport Turnpike and Cheever Road Lots A-292, A-293, A-294, A-295, A-296 and A-297 shown on Plan 2054 on file in the Assessors' Office, also called Lots 17, 18, 19, 20, 21, 22 as shown on plan of
land owned by Cora M. Hudson,. Saugus, Mass. dated June 10, 1937 .. Yeas 103 Nays 0 10:15 P. M.
A true copy.
Attest: VIOLA G. WILSON, Town Clerk ..
Boston, Mass., January 23, 1939.
The foregoing amendment to zoning by-law is hereby approved. PAUL A. DEVER, Attorney General.
Oct. 28, 1938 To Whom It May Concern:
This is to certify that the fol -- - lowing is a true copy of the voted motion on Article 9 of the warrant for the special town meeting of Oct. 17, 1938 passed on Oct. 17, 1938:
Article 9. Notice of Hearing
The Planning Board will hold a public hearing on Thursday, Sep- tember 8, 1938, at 7:45 P. M. in the Town Hall on the petition of A. Arvida Swanson and others to amend the Zoning Map and Zoning By-Law of the Town of Saugus so that the following described land shall hereafter be zoned for busi- ness purposes: Lot A-2 of As- sessors' Plan 1042 being located on Broadway.
By William H. Robinson, Clerk.
Report of the Planning Board
After advertising in the Saugus Herald, issue of August 12, 1938 the Planning Board held a public hearing in the Town Hall on Sep- tember 8, 1938 to hear Article 9 of the Special Town Meeting War- rant of October 17, 1938. After discussion the Board recommends the passage of the article to a depth not exceeding 300 feet from Broadway.
M. EDWARD HAYES, Chairman.
Art. 9. Voted: That the Zoning By-Law and the Zoning Map of the Town of Saugus be changed : so that the land bounded and des- cribed as follows may hereafter be ยท zoned for business purposes:
Starting at a point on Broad- way, thence running Southerly -
25
SPECIAL TOWN MEETING
1939]
along Broadway a distance of 87 ft. thence turning and running in an Easterly direction a distance of 300 ft. thence turning and running in a Northerly direction a distance of 87 ft., thence turning and run- ning in a Westerly direction a dis- tance of 300 ft. to the point of beginning. Being a part of Lot A-2 on plan 1042 on file in the Assessors' Office.
Yeas 97 Nays 0 9:44 P. M.
A true copy.
Attest: VIOLA G. WILSON, Town Clerk.
Boston, Mass., February 1, 1939.
The foregoing amendment to zoning by-law is hereby approved. PAUL A. DEVER, Attorney General.
November 10, 1938 To Whom It May Concern:
This is to certify that the fol- lowing is a true copy of the voted motion of Article 26 of the Special Town Meeting of October 17, 1938, at an Adjourned Session held October 31, 1938:
Article 26. Notice of Hearing The Planning Board will hold a public hearing on Article Twenty- Six of the Special Town Meeting Warrant of October 17, 1938, in the Town Hall at 8:00 P. M., on Thursday, October 13, 1938. Said article is the petition of Charles W. Donovan to amend the Zoning
Map and Zoning By-Law of the Town of Saugus so that the fol- lowing described property shall hereafter be zoned for business purposes; a portion of lot A-6 of the Assessors Plan 1046, contain- ing approximately 10,000 sq. ft. Location, Broadway near Walnut
Street.
By William H. Robinson, Clerk.
Report of the Planning Board
After advertising in the Saugus Herald, issue of September 23, 1938, the Planning Board held a public hearing in the Town Hall on October 13, 1938 to hear article 26 of the special town meeting warrant of October 17, 1938. Af- ter consideration, the Board rec- ommends the passage of the ar- ticle.
M. EDWARD HAYES, Chairman.
Article 26. Voted that the Town rezone for business purposes the following property, located on Broadway, being a portion of Lot A-6 on Plan 1046, containing ap- proximately 10,000 square feet.
Yeas 58 Nays 10 10:34 P .M. A true copy.
Attest: VIOLA G. WILSON, Town Clerk.
Boston, Mass., February 1, 1939.
The foregoing amendment to zoning by-law is hereby disap- proved.
PAUL A. DEVER, Attorney General.
26
TOWN DOCUMENTS
[Dec. 31
Warrant for Annual Town Meeting March 6, 1939
Essex, ss.
To W. Charles Sellick, Constable of the Town of Saugus,
Greetings:
In the name of the Common- wealth of Massachusetts you are hereby required to notify and warn the inhabitants of the Town of Saugus, qualified to vote in Town affairs, to meet at the several voting precincts, of the Town on Monday, March 6, A. D., Nineteen Hundred and Thirty-Nine, at Twelve o'clock, M., then and there to bring in their ballots to the Wardens for the following Town Officers:
For One Year:
Three Selectmen
Three Members of the Board of Public Welfare
Three Playground Commission- ers
Constable Tree Warden
Town Moderator
Four Town Meeting Members in Precinct One
Six Town Meeting Members in Precinct Two
Four Town Meeting Members in Precinct Three
Four Town Meeting Members in Precinct Four
Four Town Meeting Members in Precinct Five
Four Town Meeting Members in Precinct Six
One Town Meeting Member in Precinct Seven
Five Town Meeting Members in Precinct Eight
For Two Years:
Four Town Meeting Members in Precinct One
Three Town Meeting Members in Precinct Two Four Town Meeting Members in Precinct Three
Three Town Meeting Members in Precinct Four
Four Town Meeting Members in Precinct Five
Four Town Meeting Members in Precinct Six
One Town Meeting Member in Precinct Seven
Four Town Meeting Members in Precinct Eight
For Three Years:
Collector of Taxes
Treasurer Town Clerk
One Assessor
Two Members of the School
Committee
One Member of the Board of Health
Two Trustees of the Public Li- brary
One Cemetery Commissioner
Fourteen Town Meeting Mem- bers in Precinct One
Twelve Town Meeting Members in Precinct Two Thirteen Town Meeting Members in Precinct Three
Thirteen Town Meeting Mem- bers in Precinct Four
Eleven Town Meeting Members in Precinct Five Twelve Town Meeting Members in Precinct Six
Ten Town Meeting Members in Precinct Seven
Fourteen Town Meeting Mem- bers in Precinct Eight
For Five Years:
One Member of the Planning Board
Also to bring in your yes and no on the following questions:
1. "Shall an act passed by the General Court in the year nine- teen hundred and thirty-eight, en- titled 'An Act to Authorize the placing of the Office of Soldiers' Relief Agent of the Town of Sau- gus under Civil Service Laws' be accepted ?"
2. "Shall an act passed by the
27
ANNUAL TOWN MEETING
1939]
General Court in the year nine- teen hundred and thirty-eight, en- titled 'An Act to authorize the placing of the Office of Superin- tendent of Buildings of the Town of Saugus under the Civil Service Laws' be accepted ?"
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.