Town annual report of Saugus 1940, Part 5

Author: Saugus (Mass.)
Publication date: 1940
Publisher: The Town
Number of Pages: 230


USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1940 > Part 5


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


Art. 61. This is a transfer from available funds for the purchase of a cemetery truck, $900. (Not af-


fecting the tax rate.)


Art. 69. Hesper Street Land Damages (awarded by County Commissioners) $55.00


Art. 71. Indemnification-Nor- man Hull. This is for dental work necessary as a direct result of the explosion in the Town Garage in 1935 $100.00


TOTAL SPECIAL ARTICLES Total Special Articles Recommended $4,392.86


Total Article No. 2 Recommended $763,109.70 Grand Total Recommended $767,502.56


March 11, 1940


Mrs. Viola G. Wilson Town Clerk Saugus, Mass. Dear Mrs. Wilson:


I hereby appoint Charles H. Moore of 18 Riverview Avenue as member of the Finance Committee from Precinct 3.


Very truly yours, HERBERT P. MASON, Town Moderator


A true copy.


Attest: VIOLA G. WILSON, Town Clerk.


Adjourned Annual Town Meeting MARCH 18, 1940


The meeting was called to order by Viola G. Wilson, Town Clerk, in the absence of Herbert P. Mason, Moderator at 8:05 P. M.


Laurence F. Davis was elected Moderator, pro tem.


The following tellers were ap- pointed :


Mr. Corthell Mr. Metcalf


A count of the members was taken. 158 were present.


The salute to the flag was given.


A record of the members at- tending was taken by the follow- ing tellers who had been previous- ly sworn in by the Town Clerk:


Delmont E. Goding, Dana Lewis, Richard Merrill, Walter Brander, Frederick J. C. Price, Jr. James J. Fox.


The reading of the records of the previous meeting was waived by unanimous consent.


Article 2. Notice was given to reconsider Item 32 of Article 2.


Mr. Gibbs moved reconsideration of Item 32 of Article 2.


Voted to lay motion to recon- sider Item 32 of Article 2 on the table. 8:12 P. M.


Voted to lay entire Article 2 on the table. 8:13 P. M.


47


ANNUAL TOWN MEETING


1940]


Article 4. Voted : That the Treasurer, with the approval of the Selectmen, be and hereby is, authorized to borrow in accordance with the provisions of Chapter 49 of the Acts of 1933, as most re- cently amended by Chapter 288 of the Acts of 1939, for the purpose of providing funds to meet or- dinary maintenance expenses and revenue loans, the sum of One Hundred Twenty-Five Thousand Dollars ($125,000.00) ; but in no event a sum to exceed the amount of tax titles held in excess of the amount owing to the Common- wealth for similar loans previously made, and to issue a note or notes of the Town therefor.


Yeas 208 Nays 0 8:14 P. M.


Article 5. Voted to lay on the table. 8:16 P. M.


Article 6. Voted: That the sum of $1986.86 be and the same is hereby appropriated for Unpaid Bills of 1939 and prior years, as follows:


Board of Selectmen $ 5.54


Town Hall 3.00


Tree Warden 6.30


Street Lighting


391.22


Board of Public Welfare 227.00


Schools 75.00


W. P. A. Projects


583.61


Water Purchase


574.23


Playgrounds 40.96


Board of Appeals


80.00


$1,986.86


8:17 P. M.


A motion was made to take Ar- ticle 78 out of order. Motion was lost. Yeas 98 Nays 56.


Article 7. Voted to lay on the table. 8:20 P. M.


Article 8. Voted to lay on the table. 8:2012 P. M.


Article 9. Voted to lay on the table. 8:21 P. M.


Article 10. Voted that the Town will vote to amend Section 2 of Article 5 of the By-Laws of the Town of Saugus, Massachusetts, by striking out the word "bi- annually" and inserting in place thereof the word "annually,"


Yeas 187 Nays 0.


Article 11. Voted: That the sum of $850.00 be and the same is hereby appropriated for Mosquito Control under the Provisions of Chapter 112, Acts of 1931, to be spent under direction of Board of Selectmen. 8:25 P. M.


Article 12. Voted to indefinite- ly postpone. 8:29 P. M.


Article 13. Voted to indefinitely postpone. 8:30 P. M.


Article 14. Voted to refer to Selectmen with the recommenda- tion that the project be continued through the General W. P. A. ap- propriation. 8:31 P. M.


Article 15. Voted to indefinitely postpone. 8:32 P. M.


Article 16. Voted to indefinitely postpone. 8:321/2 P. M.


Article 17. Voted : That the sum of $100.00 be and the same is hereby appropriated for steno- graphic services, Wage and Salary Committee appointed at the An- nual Town Meeting of 1939, said appropriation to be expended un- der the direction of the Board of Selectmen. 8:34 P. M.


Article 18. Voted to indefinitely postpone. 8:35 P. M.


Article 19. Voted to indefinitely postpone. 8:36 P. M.


Article 20. Voted to lay on the table. 8:37 P. M.


Article 21. Voted to lay on the table. 8:38 P. M.


Article 22. Voted to lay on the table. 8:45 P. M.


Article 23. Voted to lay on the table. 8:451/2 P. M.


Article 24. Voted to indefinitely postpone. 8:46 P. M.


Article 25. Voted to indefinitely postpone. 8:47 P. M.


Article 26. Voted to indefinitely postpone. 8:48 P. M.


Article 27. Voted to refer to Board of Selectmen. 8:49 P. M. Article 28. Voted to indefinitely postpone. 8:491/2 P. M.


Article 29. Voted to indefinitely postpone. 8:50 P. M.


48


TOWN DOCUMENTS


[Dec. 31


Article 30. Voted to indefinitely postpone. 8:52 P. M.


Article 31. Voted to lay on the table. 8:53 P. M.


Article 32. Voted to lay on the table. 8:54 P. M.


Article 33. Voted to indefinitely postpone. 8:55 P. M.


Article 34. Voted to indefinitely postpone. 8:56 P. M.


Article 35. Voted to indefinitely postpone. 8:57 P. M.


Voted to take up Article 78 out of order. Yeas 128 Nays 24.


Article 78. Voted to request through the Board of Selectmen that the Public Works Department make a study of each proposed street acceptance included in this warrant with a view to determin- ing the cost of putting such streets in an acceptable condition and re- port thereon to this meeting.


A recess of the meeting was called. 9:00 P. M.


The Special Town Meeting of December 11, 1939 was called to order. The meeting was adjourned until next Monday at 8 P. M. and other town meetings contingent on that meeting. Unanimous vote. 9:02 P. M.


The Annual Town meeting was again called to order at 9:03 P. M.


Voted to lay on the table, Ar- ticles 36, 37, 38, 39, 40, 41, 42, 43, 44. 9:04 P. M.


Article 45. Voted to lay on the table. 9:14 P. M.


Article 46. Voted to lay on the table. 9:15 P. M.


Article 48. Voted to lay on the table. 9:18 P. M.


Article 49. Voted to accept from New England Home Builders, Inc., two lots of land situated in that part of Saugus, Massachusetts, known as Oaklandvale. Said lots being shown as Lots 59 and 60 on a plan of lands belonging to the New England Home Builders, Inc., dated October 16, 1937, and filed with the land Court Division of the Essex Registry of Deeds as


Plan 16764-B, and bounded and described as follows:


Southwesterly by Bennett Ave- nue, one hundred thirty-five and 76/100 (135.76) feet; westerly by lot 61 as shown on said plan, eighty-one and 69/100 (81.69) feet; northwesterly by Lots 1, 2 and 3 as shown on said plan, one hundred ninety-three and 20/100 (193.20) feet; northeasterly by land now or formerly of Kiley, one hundred ninety-three and 51/100 (193.51) feet; and southeasterly by Lot 58 as shown on said plan, one hundred eighty-seven


and 52/100 (187.52) feet. Said lots to- gether containing 40,459 square feet. Said premises are to be used for school and playground pur- poses only, or, with the consent of the said grantor, may be used for any other purposes. Yeas 182 Nays 7. 9:25 P. M.


Article 50. Voted to lay on the table. 9:25 P. M.


Article 51. Voted to lay on the table. 9:251/2 P. M.


Article 52. Voted to lay on the table. 9:26 P. M.


Voted to lay on the table Ar- ticles 53, 54, 55, 56 and 57. 9:27 P. M.


Article 58. Voted to lay on the table. 9:34 P. M.


Article 59. Voted to transfer to the School Department for school purposes, the land on Birch Street, containing approximately 22,763 square feet being Lots 23, 24 and 25 now owned by the Town of Sau- gus. 9:35 P. M.


Article 60. Voted: That the sum of $500.00 be and the same is here- by appropriated to indemnify Joseph A. Lambert, Jr. for dam- ages incurred by him in the defense and settlement of claims of Joseph M. Stapleton and Winifred Staple- ton against him for injuries aris- ing out of the operation of a Motor Vehicle owned by the Town while acting within the scope of his duties as a police officer, said sum to be expended under the direction of the Board of Selectmen. P. M. 9:39


49


ANNUAL TOWN MEETING


1940]


Article 61. Voted: That the sum of $900.00 be and the same is hereby appropriated for the pur- chase of a cemetery truck said sum to be transferred from avail- able cemetery land sale funds. 9:41 P. M.


Article 62. Voted to lay on the table. 9:42 P. M.


Article 63. Voted to lay on the table. 9:42 P. M.


Article 64. Voted : That the moderator appoint a committee of five citizens to study sources of water supply and the needs and condition of the Water Distribu- tion System and report from time to time. 9:44 P. M.


Article 65. Voted to lay on the table. 9:44 P. M.


Article 66. Voted to lay on the table. 9:44 P. M.


Article 67. Voted to lay on the table. 9:44 P. M.


Article 68. Voted to lay on the table. 9:44 P. M.


Article 69. Voted to lay on the table. 9:45 P. M.


Article 70. Voted to indefinitely postpone. 9:46 P. M.


Article 71. Voted : That the sum of $100.00 be and the same is hereby appropriated for indem- nification of Norman Hull for in- juries received in the explosion at the Town Garage in 1935, the same to be expended under the direction of the Board of Selectmen. 9:47 P. M.


Voted to lay on the table Ar- ticles 72 and 73. 9:48 P. M.


Article 74. Voted to refer to the Board of Selectmen, 9:49 P. M.


Voted to lay Articles 75 and 76 on the table. 9:49 P. M.


Article 77. Voted to lay on the table. 9:50 P. M.


Article 79. Voted to lay on the table. 9:50 P. M.


Article 80. Voted to indefinitely postpone. 9:51 P. M.


Article 81. Voted to lay on the table. 9:52 P. M.


Articles 82 & 83. Voted to lay on the table. 9:54 P. M.


The meeting was adjourned at 9:55 P. M. until Monday, March 25, 1940 at 8 P. M.


A true copy.


Attest: VIOLA G. WILSON,


Town Clerk.


March 18, 1940


Viola G. Wilson


Town Clerk


Saugus, Mass.


Dear Mrs. Wilson :


The Limited Town Meeting Members of Precinct One met in the Accountant's Office, Town Hall at 7 P. M. for filling, until the next annual town election, the vacancy caused by the removal of Lucian D. Stacey.


There were 22 members present.


Henry A. B. Peckham was elec- ted chairman.


Frederick L. Sawyer was elected secretary.


The following resident of pre- cinct one was elected, receiving 17 votes.


Henry H. Calderwood. Signed :


HENRY A. B. PECKHAM, Chairman.


FREDERICK L. SAWYER, Secretary.


I hereby accept the office of town meeting member of precinct one to serve until the next annual el- ection.


Signed : HENRY H. CALDERWOOD. A true copy.


Attest: VIOLA G WILSON, Town Clerk.


March 25, 1940


Mrs. Viola G. Wilson


Town Clerk Saugus, Mass.


Dear Mrs. Wilson:


The Limited Town Meeting Members of Precinct Three met in the Accountant's Office, Town Hall, at 7 P. M. for the purpose of filling


50


TOWN DOCUMENTS


[Dec. 31


a vacancy until the next annual election.


There were 20 members present.


George W. Pitman was elected chairman.


William E. Ludden was elected secretary.


The following resident of pre- cinct three, receiving 20 votes was elected.


Carl E. Peterson Signed : GEORGE W. PITMAN, Chairman.


WILLIAM E. LUDDEN, Secretary.


I hereby accept the office of town meeting member of precinct three to serve until the next an- nual election.


Signed : CARL E. PETERSON A true copy.


Attest: VIOLA G. WILSON,


Town Clerk.


Adjourned Special Town Meeting of December 11, 1939 AND


Adjourned Annual Town Meeting of 1940 MARCH 25, 1940


The Special Town Meeting of December 11, 1939 and the Ad- journed Annual Town Meeting of 1940 were called to order by Viola G. Wilson, Town Clerk in the ab- sence of Herbert P. Mason, the Moderator, at 8:09 P. M. The Special Town Meeting of December 11, 1939 was adjourned until Mon- day, April 1, 1940 at 8 P. M.


Laurence F. Davis was elected Moderator, pro tem.


A count of the members was taken. 152 members were present, constituting a quorum.


The salute to the flag was given.


The reading of the records of the previous meeting was waived by unanimous consent.


Notice of reconsideration of Ar- ticle 80 was given.


A motion was made to recon- sider Article 80.


It was voted to lay the motion to reconsider Article 80 on the table. 8:15 P. M.


Voted to take from the table the


motion to reconsider Item 32 of Article 2.


Voted to reconsider Item 32 of Article 2.


Voted to take Article 2 from the table. 8:27 P. M.


Article 2. The following ap- propriations are hereby voted for Town Charges:


Item


2. Finance Committee $ 380.00


3. Planning Board 475.00


4. Selectmen (including salaries of Selectmen $1200.00) 2,257.00


5. Accountant's Dept. 4,590.00


6. Treasurer's Dept. (in- cluding salary of Treasurer $750.00) 5,000.00


7. Tax Collector's Dept. (including salary of Collector $2500.00 and all fees received in- cluding Tax Titles Fees to be turned in to the Town Treas- ury) 8,500.00


51


ANNUAL TOWN MEETING


1940]


8. Tax Title Expense 1,500.00


9. Assessors £ (including


salaries of Assessors $1600.00) 8,300.00


10. Registration of Town Notes 75.00


11. Law Department (in- cluding salary of Town Counsel $1,200- .00) 1,600.00


12. Town Clerk's Dept. (including salary of Town Clerk $500.) 900.00


13. Election and Regis-


tration Dept.


6,900.00


14. Town Hall Account 5,000.00


15. Public Works Dept. 6,000.00


16. Removal of Ashes 5,200.00


17. Board of Appeals 250.00


18. Engineering Dept. 3,878.00


Sub Total $60,805.00


19. Police Dept. 34,300.00


20. Pensions · 5,951.30


21. Constable 100.00


20a. Contributory


Retire-


ment Pension Fund 9385.08


22. and 25. Fire Depart- ment 39,000.00


23. Fire and Police Bldg. Maintenance 2,700.00


24. Supt. Fire Alarm 900.00


26. Forest Fire Warden 200.00


27. Supt. of Buildings 1,050.00


28. Sealer of Weights and Measures 1,800.00


29. Gypsy Moth Dept. 4,000.00


30. Tree Warden 800.00


31. Safety Committee 75.00


31a. Harbor Master 150.00


Sub Total $100,411.38


32. Schools 225,816.51


and for maintenance of Stackpoles Field 600.00


33. School Repairs


5,000.00


34. Libraries 5,882.28


and available funds-


County


Re-imburse-


ment for Dog Licen-


ses $2367.72-Total


appropriation $8250-


.00


Sub Total


$237,298.79


35. Public Welfare-Tem- porary Aid (including salaries of Board of P. W. $1200.00) 45,000.00 35a. Old Age Assistance- Aid 41,000.00


35aa. Old Age Assistance -Administration (in- cluding salaries of members Old Age As- sistance Bureau $300- .00) 1,200.00


35b. Aid


to


Dependent


Children-Aid


5,750.00


35bb. Aid to Dependent Children-Adm. 450.00


36. Infirmary


4,400.00


37. State


and


Military


Aid


2,900.00


38. Soldiers' Relief 20,000.00


39. Soldiers' Burial


300.00


Sub Total $121,000.00


39a. W. P. A.


projects,


Materials,


Supplies,


Supervision, etc. to be


spent under direction


of Board of Selectmen39,000.00


40. Highways, Fences and Bridges 17,500.00


40a. Surface


Treatment-


Asphalt


and


Pea


Stone 4,000,00


41. Snow and Ice 13,500.00


42. Street Lighting 14,400.00


Sub Total $49,400.00


43. Water Purchase 19,000.00


44. Water Maintenance 16,000.00


45. Water Extension 500.00


46. Water Meters, Gates Hydrants 750.00


46a. Water Services 2,000.00


47. Cemetery 8,000.00


(and $3000.00 from available funds as fol- lows: $2733.41 from Income from perpet- ual Care Deposits and $266.59 from Sale of Cemetery Land Fund making total appro- priation $11,000.00)


$46,250.00


50. Health Dept.


15,000.00


52


TOWN DOCUMENTS


[Dec. 31


51. Vital Statistics 100.00


52. Insp. Plumbing and


Sanitation 1,800.00


53. Insp. Cattle 400.00


54. Insp. Milk 300.00


55. Collection of Garbage 3,250.00


55a. Sewer Maintenance to be tabled


Sub Total $20,850.00


56. Memorial Day 475.00


57. Town Reports 1,600.00


58. Insurance 12,500.00


59. Playgrounds 600.00


60. Reserve Fund 6,000.00


61. Trade School Tuition 3,000.00


Sub Total $24,175.00


62. Interest on Tempora- ry Loans 8,000.00


63. Interest on School


Loans 1,475.00


64. Interest on Water


Loans 562.50


65. Schoolhouse Bonds 17,500.00


66. Water Bonds 9,000.00


67. Welfare Loan Bonds and Notes 14,000.00


68. Interest on Welfare


Loans 282.50


69. Fire and Police Sta- tion Bonds 5,000.00


70. Interest on Fire and Police Sta. Bonds 1787.50


71. Interest on Sewer


Loans 13,035.50


72. Sewer Bonds 18,000.00


73. Interest on Municipal Relief Bonds 480.00


74. Municipal Relief Bonds 7,000.00


Sub Total $96,123.00


Grand Total $795,313.17


Provided, however, that no el- ected or appointed official whose compensation is not specifically fixed herein, shall receive compen- sation in excess of what such offi- cial received in 1939; and provided further that the salaries and wages of employees, individually or col- lectively of any department shall not be increased above such com-


pensation received by them in 1939, so called step rate increases to teachers only, in the schools solely excepted; and provided further that no additional permanent em- ployees be added to any department in 1940. 8:27 P. M.


Clarence Martin gave notice of reconsideration of Article 2.


Voted that Item 55a of Item 2 be laid on the table.


Voted to take Article 22 from the table.


Article 22. Voted: That the Stackpole Field Stadium now un- der the jurisdiction of the Play- ground Commission be turned over to the Saugus School Committee, said Stadium and Playground to be operated and maintained under the direction of the school com- mittee. 8:35 P. M. Reconsidered. (see below.)


Mr. Gibbs gave notice of recon- sideration of Article 22.


Voted to reconsider Article 22.


Article 22. Voted: That the Stackpole Field Stadium now un- der the jurisdiction of the Play- ground Commission be turned over to the Saugus School Committee, said Stadium and Playground to be operated and maintained under the direction of the school commit- tee.


Mr Martin moved reconsidera- tion of the action on Article 2.


Voted not to reconsider Article 2. 9:00 P. M.


Voted to take Article 5 from the table.


Article 5. Voted: That the sum of $800.00 be and the same hereby is, appropriated to be expended un- der the direction of the Town Treasurer to investigate and to determine the validity of tax titles held by the Town. 9:02 P. M.


Voted to take Article 7 from the table.


Article 7. Voted to lay Article 7 on the table. 9:03 P. M.


Voted to take Article 20 from the table.


53


ANNUAL TOWN MEETING


1940]


Article 20. Voted to refer to the board of selectmen. 9:20 P. M.


Article 21. Voted to take from the table.


Voted to refer to the board of selectmen. 9:20 P. M.


Voted to take Article 23 from the table ..


Article 23.


Notice of Hearing


The Planning Board will hold a public hearing in its office in the Town Hall on March 20, 1940 at 8:00 P. M. on the petition of Wal- ter F. Hogan and others to amend the Zoning By-Law of the Town of Saugus so that the following de- scribed land shall hereafter be zoned for business purposes: Lot A-27 of Assessors Plan 1028 and located on Broadway.


By WILLIAM H. ROBINSON, Clerk.


Report of the Planning Board.


After advertisement in the Sau- gus Herald, issue of February 23, 1940, the Planning Board held a public hearing on Article. 23 of the Annual Town Meeting Warrant of March 13, 1940 in the Town Hall on March 20, 1940. After due con- sideration the Board recommends adoption of the Article.


by W. L. ROY


Chairman of the Board.


Voted: to amend the Zoning Map and Zoning By-Law so that prop- erty on Broadway, shown as Lot A-27 on Plan 1028 on file in the Assessors' Office shall be zoned for business purposes. 9:23 P. M. Yeas 165 Nays 0.


Voted to take Article 31 from the table.


Article 31. Voted : That the Board of Selectmen be and they hereby are authorized for and on behalf of the Town to take by emi- nent domain a plot of land of ap- proximately 4700 plus or minus square feet as laid out by the sel- ectmen and being a part of Lot A-4 Assessors plan 3018 and loca- ted at the junction of Ballard Street and Dudley Street, and that the sum of $100 be appropriated for damages. Yeas 165 Nays 0.


Voted to take Article 32 from the table.


Article 32. Voted to indefinitely postpone. 9:31 P. M.


Mr. Frederick Willis gave notice of reconsideration of Article 20 at 9:31 P. M.


Voted to take Article 36 from the table.


Article 36. Voted to indefinitely postpone. 9:38 P. M.


Voted to take Article 37 from the table.


Article 37. Voted to indefinitely postpone. 9:38 P. M.


Voted to take Article 38 from the table.


Article 38. Voted to indefinitely postpone. 9:40 P. M.


Voted to take Article 39 from the table.


Article 39. Voted to indefinitely postpone 9:41 P. M.


Voted to take Article 40 from the table.


Article 40. Voted : That the Town accept Second Street in ac- cordance with plan and profile on file with the Town Clerk. 9:44 P.M.


Voted to take Article 41 from the table.


Article 41. Voted to indefinitely postpone. 9:56 P. M.


Clarence Martin gave notice of intention to reconsider Article 36 and 37. 9:57 P. M.


Voted to take Article 42. from the table.


Article 42. Voted to indefinitely postpone. 9:58 P M.


Voted to take Article 43. from the table.


Article 43. Voted to indefinitely postpone. 10:02 P. M.


Voted to take Article 44 from the table.


Article 44. Voted to indefinitely postpone. 10:13 P. M.


Voted to take Article 45 from the table.


54


TOWN DOCUMENTS


[Dec. 31


Article 45. Voted to indefinitely postpone. 10:14 P. M.


Voted to take Article 46 from the table.


Article 46. Voted to indefinitely postpone. 10:15 P. M.


Voted to take Article 47 from the table.


Article 47. Voted to indefinitely postpone. 10:18 P. M.


Mr. Bucchiere gave notice of in- tention to reconsider Article 47.


Voted to take Article 48 from the table.


Article 48. Voted to indefinitely postpone. 10:36 P. M.


Voted to take Article 50 from the table.


Article 50. Voted to indefinitely postpone. 10:37 P. M.


Mr. Bucchiere moved to recon- sider Article 47.


Voted to reconsider Article 47.


Article 47. Voted to lay on the table. 10:44 P. M.


Voted to take Article 51 from the table.


Article 51. Voted to indefinitely postpone. 10:45 P. M.


Voted to take Article 52 from the table.


Article 52 is pending before the meeting.


Voted to adjourn until Monday, April 1, 1940 at 8 P. M. 11:10 P. M.


A true copy.


Attest: VIOLA G. WILSON,


Town Clerk.


March 26, 1940


Mrs. Viola G Wilson


Town Clerk


Saugus, Mass.


Dear Mrs. Wilson:


At a meeting of the Board of Selectmen held on March 25, 1940, it was unanimously voted that Pre- cinct One be the only place of vot- ing for the April 30, 1940 election.


Signed : THOMAS D. MORSE,


Clerk, Protem


A true copy.


Attest: VIOLA G. WILSON,


Town Clerk.


Adjourned Annual Town Meeting Adjourned Special Town Meeting of December 11, 1939 APRIL 1, 1940


The meeting was called to order at 8:03 P. M. by Viola G. Wilson, Town Clerk, in the absence of the Moderator, Herbert P. Mason.


Laurence F. Davis was elected Moderator, pro tem.


The following tellers were ap- pointed.


Samuel Phinney, Napoleon Cor- thell, Edward Gibbs, Jr. Ellery Metcalf.


A count of the members was taken. 152 members were present.


The salute to the flag was given.


The reading of the records of the previous meeting was waived by unanimous consent.


The Adjourned Special Town Meeting of December 11, 1939 was called to order and adjourned until the Annual Town meeting of 1940 is adjourned.


Article 52 was pending before the meeting.


Article 52. The motion was lost. 8:22 P. M.


55


ANNUAL TOWN MEETING


1940]


Article 53. Voted to indefinitely postpone. 8:28 P. M.


Article 54. Voted to indefinitely postpone. 8:29 P. M.


Article 55. Voted to indefinitely postpone. 8:35 P. M.


Article 56. Voted to indefinitely postpone. 8:36 P. M.


Article 57. Voted to indefinitely postpone. 8:37 P. M.


Voted to take Article 72 from the table.


Article 72. Voted to indefinitely postpone. 8:38 P. M.


Article 73. Voted to indefinitely postpone. 8:381/2 P. M.


Voted to take Article 75 from the table.


Article 75. Voted to indefinitely postpone. 8:39 P. M.


Voted to take Article 76 from the table.


Article 76. Voted to indefinitely postpone. 8:56 P. M.


Voted to take Article 58 from the table.


Article 58. Voted to indefinitely postpone. 8:57 P. M.


Voted to take Article 62 from the table.


Article 62.


Notice of Hearing


The Planning Board will hold a public hearing in the Town Hall on March 20, 1940 at 8:00 P. M. on the petition of Charles F. Gage and others to amend the Zoning By-Law of the Town of Saugus so that the following described land shall hereafter be zoned for busi- ness purposes: Lots A-5 and A-6 of Assessors' Plan 2055.


By WILLIAM H. ROBINSON, Clerk.


Report of the Planning Board


After advertisement in the Sau- gus Herald, issue of February 23, 1940, the Planning Board held a public hearing on Article 62 of the Annual Town Meeting Warrant of March 13, 1940 in the Town Hall on March 20, 1940.


After discussion the Board rec- ommends passage of the Article. by W. L. ROY, Chairman of the Board.


Voted, That the Zoning By-Law and Zoning Map of the town of Saugus be changed so that land shown as Lots A-5 and A-6 on Assessors' Plan 2055 shall be re- zoned for business purposes.


Yeas 161 Nays 1 9:02 P. M.


Voted to take Article 63 from the table.


Article 63.


Notice of Hearing


The Planning Board will hold a public hearing in its office in the Town Hall on March 20, 1940 at 8:00 P. M. on the petition of Charles W. Donovan and others to amend the Zoning By-Law of the Town of Saugus so that the following described land shall here- after be zoned for business pur- poses. A parcel of land on Broad- way containing 2.20 acres.




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.