USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1940 > Part 6
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
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 63 of the Annual Town Meeting War- rant of March 13, 1940 in the Town Hall on March 20, 1940. After due consideration the Board does not recommend passage of the Article. By W. L. ROY, Chairman of the Board.
Voted that the zoning by-laws and zoning maps be changed so that the following parcel of land may henceforth be used for busi- ness purposes.
A parcel of land located on Broadway containing 2.20 acres bounded and described as follows: Starting at an iron stake 3 ft. southerly from a pole numbered 33-112 and continuing in a south- erly direction along Broadway a distance of 270 ft. plus to a stone wall, thence in a northeasterly di- rection a distance of 411 ft. plus to a fence thence in a northerly direction to a brook a distance of 250 ft. plus thence along brook in
56
TOWN DOCUMENTS
[Dec. 31
a westerly direction to a stake, thence in a southerly direction a distance of 5 feet to a stake then in a westerly direction a distance of 130 feet to point of beginning. Yeas 142 Nays 11 9:14 P. M.
Mr. Murphy gave notice of pro- posed reconsideration of Article 76. 9:15 P. M.
Mr. Westendarp gave notice of proposed reconsideration of Article 63. He moved reconsideration of Article 63. The motion was lost. Yeas 69 Nays 92.
Voted to take Article 65 from the table.
The previous question was or- dered. The vote was unanimous.
Article 65.
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 fol- lowing described land shall here- after be zoned for business pur- poses : Lot A-12 of Assessors Plan 1046 being 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 65 of the Annual Town Meeting War- rant of March 13, 1940 in the Town Hall on March 20, 1940. After due consideration the Board rec- ommends adoption of the Article. By W. L. ROY, Chairman of the Board.
Voted that the zoning by-laws and zoning maps be changed so that the following parcel of land may henceforth be used for busi- ness purposes.
Starting at a stone bound, sta. 172 plus 57.36 on the easterly side of Broadway, 1936 layout, thence northerly along said Broadway a distance of 213.10 ft. thence by a curve of 154.34 ft. with a radius
of 170 ft. thence by a straight line a distance of 202.12 ft. thence by a curve a distance of 181.49 ft. with a radius of 170 ft. thence along Walnut St., a distance of 198.59 ft. to center of right of way, thence along said right of way a distance of 292.50 ft. thence by said right of way a distance of 529.50 ft. to Broadway, thence along Broadway a distance of 29.0 ft. to point of beginning, and be- ing lot A.12 as shown on Assessors' Plan 1046. Yeas 149 Nays 31. 9:34 P. M.
Voted to take Article 66 from the table.
Article 66.
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 fol- lowing described land shall here- after be zoned for business pur- poses : A part of lot A-4 of Asses- sors' Plan 1046 being 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 66 of the Annual Town Meeting War- rant of March 13, 1940 in the Town Hall on March 20, 1940. After due consideration the Board recommends adoption of the Arti- cle.
By W. L. ROY, Chairman of the Board.
Voted: That the zoning by-laws and zoning maps be changed so that the following parcel of land may henceforth be used for busi- ness purposes. Land located on Broadway and described as fol- lows: starting at a stone bound at Station 172 plus 57.36 on the west- erly side of Broadway, 1936 layout, thence northerly 213 ft. plus to a stone wall, thence westerly along stone wall a distance of 260 ft.
57
ANNUAL TOWN MEETING
1940]
plus, thence southerly a distance of 525.0 ft. plus, being parallel to and 200 feet distant from the west- erly side of Broadway, thence at a right angle a distance of 200 ft. thence at a right angle 477 ft. plus along Broadway to point of be- ginning, being part of a lot A.4 on Assessors' Plan 1046. Yeas 142. Nays 0 9:37 P. M.
Voted to take Article 67 from the table.
Article 67. Voted to indefinitely postpone. 9:38 P. M.
The motion was lost. Yeas 26 No 114 10:09 P. M.
Mr. Murphy moved reconsidera- tion of Article 76.
The motion to reconsider the ac- tion under Article 76 was laid on the table. 9:44 P. M.
Mr. Gibbs gave notice of pro- posed reconsideration of the action taken on Article 68. 10:09 P. M.
Mr. Metcalf gave notice of pro- posed reconsideration of the action taken on Article 68.
Mr. Metcalf moved reconsidera- tion of action taken under Article 68. 10:10 P. M. The motion to re- consider was lost. Yeas 55 Nays 92. 10:10 P. M.
Voted to take Article 69 from the table.
Article 69. Voted: That the sum of $55.00 be and the same is here- by appropriated to pay for land damages sustained by abbutters in the construction of Hesper Street. 10:26 P. M.
Voted to take Article 77 from the table.
Article 77. Voted to indefinitely postpone. 10:27 P. M.
Voted to take Article 79 from the table.
Article 79. Voted to indefinitely postpone. 10:29 P. M.
Voted to take Article 81 from the table.
Article 81. Voted to indefinitely postpone. 10:30 P. M.
A motion was made to take the motion for reconsideration of Art- icle 80 from the table.
Voted not to take the motion for reconsideration of Article 80 from the table.
Voted to take Article 82 from the table.
Article 82. Voted to indefinitely postpone. 10:31 P. M.
Voted to take Item 55a of Article 2 from the table.
Voted to lay Item 55a of Article 2 on the table. 10:33 P. M.
A motion was made to take the motion for reconsideration of Arti- cle 76 from the table. The motion was lost.
Voted to take Article 83 from the table.
Article 83. Voted to indefinitely postpone. 10:37 P. M.
Voted to adjourn the meeting until Monday, April 8, 1940 at 8 P. M. 10:40 P. M.
The Adjourned Special Town Meeting of December 11, 1939 was called to order at 10:40 P. M.
The meeting was adjourned un- til Monday, April 8, 1940 at 8:00 P. M. 10:41 P. M.
A true copy.
Attest: VIOLA G. WILSON, Town Clerk.
58
TOWN DOCUMENTS
[Dec. 31
Adjourned Annual Town Meeting of 1940 Adjourned Special Town Meeting of December 11, 1939 APRIL 8, 1940
The Adjourned Special Town Meeting of December 11, 1939 was called to order by Viola G. Wilson, Town Clerk, in the absence of the Moderator, Herbert P. Mason.
A count of the members was taken. 152 members were present.
Laurence F. Davis was elected Moderator, pro tem.
The salute to the flag was given.
The reading of the records of the previous meeting was waived by unanimous consent.
Article 2 is pending before the meeting.
Article 2. Voted to refer to the Sewer Committee. 8:26 P. M.
Voted to take Article 3 from the table.
Article 3. Voted to refer to the Sewer Committee. 8:45 P. M.
Article 4. Voted to refer to the Sewer Committee. 8:49 P. M.
Article 14. Voted to refer to the Sewer Committee. 8:50 P. M.
Article 18. Voted to indefinitely potpone. 9:04 P. M.
Article 21. Voted to indefinitely postpone. 9:05 P. M.
Voted to adjourn the Special Town Meeting of December 11, 1939. 9:06 P. M. Yeas 121 Nays 0.
The Special Town Meeting of May 22, 1939 was called to order at 9:07 P. M.
Voted to adjourn at 9:07 P. M. without date.
The Annual Town Meeting of 1939 was called to order.
Voted to adjourn without day. 9:09 P. M. Yeas 113 Nays 1.
The Special Town Meeting of April 3, 1939 was called to order.
Voted to adjourn without day. 9:11 P. M. Yeas 110 Nays 0.
The Annual Town Meeting of 1940 was called to order at 9:12 P. M.
Voted to take Item 55a of Article 2 from the table.
Item 55a. Voted: That the sum of $1452.02 be and the same is hereby appropriated for Sewer De- partment Maintenance. 9:13 P. M.
Voted to take Article 7 from the table.
Article 7. Voted: That the sum of $1447.98 be and the same is hereby appropriated for Sewer Dept. Maintenance said sum to be transferred from available funds- Sewer Committee Account balance. 9:30 P. M.
Voted to take Article 8 from the table.
Article 8. Voted: to transfer from the account designated Sew- ers (P. W. A. Docket 1422-F) to the account designated Sewers (W. P. A. Project No. 16218) any un- expended balance which may exist as shown by the final Federal Audit, exclusive of such sums as may be needed to settle outstand- ing P. W. A. accounts said balance to be spent for construction. 9:32 P. M. Unanimous vote.
Voted to take Article 9 from the table.
Article 9. Voted to indefinitely postpone. 9:35 P. M.
Voted to adjourn without date. Yeas 131 Nays 2 9:37 P. M.
A true copy.
Attest: VIOLA G. WILSON,
Town Clerk.
59
ANNUAL TOWN MEETING
1940]
April 4, 1940 To Whom It May Concern:
This is to certify that the fol- lowing is a true copy of the voted motion under Article 10 of the An- nual Town Meeting Warrant of March 13, 1940 passed at the ad- pourned session held on March 18, 1940.
Article 10. Voted to amend Sec- tion 2 of Article V of the By-Laws of the Town of Saugus, Massachu- setts, by striking out the word "bi- annually" and inserting in place thereof the word "annually." Yeas 187 Nays 0. 8:24 P. M.
A true copy. Attest: VIOLA G. WILSON, Town Clerk.
Boston, Mass., April 11, 1940. The foregoing amendment to by- laws is hereby approved. PAUL A. DEVER, Attorney General.
April 5, 1940 To Whom It May Concern:
This is to certify that the fol- lowing is a true copy of the voted motion under Article 23 passed at the adjourned annual town meet- ing on March 25, 1940.
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 consideration 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 property on Broadway, shown as Lot A-27 on Plan 1028 on file in the Assessors' Office shall be zoned for business purposes. Yeas 165 Nays 0. 9:23 P. M.
A true copy.
Attest: VIOLA G. WILSON,
Town Clerk.
Primary Election, April 30, 1940
Boston, Mass., April 11, 1940. The foregoing amendment to zoning by-law is hereby approved. PAUL A DEVER, Attorney General.
COMMONWEALTH OF MASSACHUSETTS Essex, ss. To W. Charles Sellick, Constable of the Town of Saugus Greetings:
In the name of the Common- wealth you are hereby required to notify and warn the inhabitants of said town who are qualified to
vote in Primaries to meet in Legion Hall, Taylor Street, Precinct one Tuesday, the Thirtieth Day of April, 1940 at 12 o'clock noon, for the following purposes :
To bring in their votes to the Primary Officers for the Election of Candidates of Political Parties for the following offices :
4 Delegates at Large to the Na- tional Convention of the Republi- can Party.
4 Alternate Delegates at Large to the National Convention of the Republican Party.
60
TOWN DOCUMENTS
[Dec. 31
12 Delegates at Large to the National Convention of the Demo- cratic Party.
12 Alternate Delegates at Large to the National Convention of the Democratic Party.
2 District Delegates to the Na- tional Convention of the Republi- can Party, 7th Congressional Dist.
2 Alternate District Delegates to the National Convention of the Republican Party, 7th Congres- sional Dist.
4 District Delegates to the Na- tional Convention of the Demo- cratic Party, 7th Congressional Dist.
4 Alternate District Delegates to the National Convention of the Democratic Party, 7th Congres- sional Dist.
District Members of State Com- mittee-(One Man and One Wo- man) for each political party for the First Suffolk Senatorial Dist.
35 Members of the Republican Town Committee.
10 Members of the Democratic Town Committee.
The polls will be open from 12 noon to 8 P. M.
Hereof fail not and make return of this warrant with your doings thereon at the time and place of said meeting.
Given under our hands this
Eighth day of April, A. D., 1940. EDWARD GIBBS, JR., GEORGE H. QUARMBY, HAROLD P. RICE, Selectmen of Saugus.
A true copy.
Attest: W. CHARLES SELLICK,
Constable.
April 12, 1940
COMMONWEALTH OF MASSACHUSETTS
April 12, 1940
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 according to the By-Laws.
A true copy.
Attest: W. CHARLES SELLICK, Constable.
A true copy.
Attest: VIOLA G. WILSON,
Town Clerk.
REPUBLICAN
Delegates and Alternate Dele- gates at Large to National Con- vention.
GROUP 1
William H. McMasters 41
Byron P. Hayden 35
Harry P. Gibbs 36
Seldon G. Hill 38
Abbie L. Tebbets 35
Berton S. Evans 36
Annie L. Brown 33
Lucius K. Thayer 37
GROUP 2
Leverett Saltonstall 85
Henry Cabot Lodge, Jr. 91
Joseph W. Martin, Jr. 73
John W. Haigis
75
Mary B. Besse
53
Orin S. Kenney 57
Mary Phillips Bailey 56
Irene Gowitz 53
NOT GROUPED
Hatch, Norman 1
William R. L. Strath
1
Norman D. Hatch
1
William R. L. Strath
1
Blanks 754
Total
1592
District Delegates and Alternate Delegates to National Convention.
GROUP 1
Harry P. Goss 30
Arthur L. Ordway 27
Annie L. Young 23
Charles M. Chase 27
GROUP 2
Fred D. Dodge, Jr. 77
Frederick Bancroft Willis 85
Maude M. Tibbetts 63
Constance C. Wilson 68
Blanks 179
Total 398
61
ANNUAL TOWN MEETING
1940]
State Committee
William H. Burke, Jr. 34
Harcourt Amory
98
Strath
1
Charles F. Hurley
48
Blanks
100
Joseph B. Ely
35
Francis E. Kelly
39
Total
199
Roger L. Putnam
34
Grace A. Smith
88
Blanks
111
Total
199
Henry K. Cushing
34
Town Committee
Frederick Bancroft Willis
140
Hazel K. Addison
117
Annie S. Truesdale
110
Helmer G. Josephson
104
Ellery E. Metcalf
118
Margaret M. O'Riordan
31
George H. Durgin
114
Alan F. Sawyer
122
Frederick L. Sawyer
125
Mary Maliotis
31
Michael J. Batal 31
Morris Kritzman
31
Giles S. Bryer
107
Clarence O. Martin
116
NOT GROUPED
John J. Bucchiere
2
Herbert P. Mason
125
John C. Pitman
120
George H. Mason
125
Total
864
L. Elmer Day
113
Russell R. Peterson 109
108
Margery C. Stecker
115
Raymond P. Clark
113
Clara V. Clark 108
115
Helen K. Rockhill
112
Samuel A. Parker
110
Arthur W. Price
117
William S. Oliver
112
Harry F. Wentworth
127
Margaret M. Conry 32
Juliette Carr 32
William H. J. Rowan 34
Maurice F. Walsh
36
Henry A. B. Peckham
127
Robert G. Pike
116
Elmer E. Butterfield
112
C. F. Nelson Pratt
127
F. Stanley Howard
121
Ernest Hatch
1
William R. L. Strath
1
Blanks 2891
Total
6965
DEMOCRAT
Delegates at Large to National Convention and Alternate Dele-
Total
288
gates at Large
State Committee
Charles M. Boyle
14
Paul A. Dever
40
Blanks
58
John W. McCormack 36
Maurice J. Tobin
41
Total 72
36
Alternate Delegates GROUP
Walter T. Brander
119
Chester P. Gibson
114
Blanche E. Magee
117
Delegates NOT GROUPED
Daniel Foley 9
Isidore Shneider 2
Alternate NOT GROUPED
John J. Bucchiere
2
Blanks 152
481
District Delegates GROUP
Philip A. Kiely 40
Joseph A. Flynn 40
Michael F. Cronin 36
32
Sadie H. Mulrone
31
Clementina Langone
34
Anna A. Sharry 32
John Zielinski
31
Arthur Dearing
103
Benjamin Q. Belonga
114
Joseph A. Scolponeti
33
Elizabeth L. McNamara
32
Catherine E. Hanifin
William J. Foley 35
Alexander G. Lajoie 36
Alternate Delegates
Blanks
John Willis White
Samuel A. Phinney
Charles R. Coan
David I. Walsh 43
James M. Curley 39
62
TOWN DOCUMENTS
[Dec. 31
Genevieve K. Gallant
17 55
Blanks
Total
72
Town Committee
John J. Mullen
33
Thersea I. Cunningham
35
Charles M. O'Connor
35
William E. Griffin
35
John P. Donnelly
34
Frances Hayes 34
Robert L. Carton 35
Frederick M. Kelley
35
Tony A. Garofano
36
Walter F. Hogan
34
John J. Bucchiere
17
Charles E. Flynn
1
Blanks
366
Total
720
A true copy.
Attest: VIOLA G. WILSON,
Town Clerk.
April 12, 1940 To Whom It May Concern:
This is to certify that the fol- lowing is a true copy of the voted motion under Article 63 passed at the adjourned annual town meet- ing on April 1, 1940.
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 fol- lowing described land shall here- after be zoned for business pur- poses. A parcel of land on Broad- way containing 2.20 acres.
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 63 of the Annual Town Meeting Warrant of March 13, 1940 in the Town Hall on March 20, 1940. After due con- sideration the Board does not rec- ommend passage of the Article. By W. L. ROY, Chairman of the Board
Voted that the zoning by-laws and zoning maps be changed so that the following parcel of land may henceforth be used for busi- ness purposes.
A parcel of land located on Broadway containing 2.20 acres bounded and described as follows:
Starting at an iron stake 3 ft. southerly from a pole numbered 33-112 and continuing in the south- erly direction along Broadway a distance of 270 ft. plus to stone wall, thence in a northeasterly di- rection a distance of 411 ft. plus to a fence thence in a northerly direction to a brook a distance of 250 ft. plus thence along brook in a westerly direction to a stake, thence in a southerly direction a distance of 5 feet to a stake then in a westerly direction a distance of 130 feet to point of beginning. Yeas 142 Nays 11 9:14 P. M.
A true copy.
Attest: VIOLA G. WILSON, Town Clerk.
Boston, Mass., May 2, 1940 The foregoing amendment to zoning by-law is hereby approved. PAUL A. DEVER, Attorney General.
April 12, 1940 To Whom It May Concern:
This is to certify that the fol- lowing is a true copy of the voted motion under Article 65 passed at the adjourned annual town meet- ing on April 1, 1940:
Article 65.
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: Lot A-12 of Assessors Plan 1046 being located on Broadway. By WILLIAM H. ROBINSON, Clerk.
Report of the Planning Board After advertisement in the Sau-
63
ANNUAL TOWN MEETING
1940]
gus Herald, issue of February 23, 1940, the Planning Board held a public hearing on Article 65 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 that the zoning by-laws and zoning maps be changed so that the following parcel of land may henceforth be used for busi- ness purposes. Starting at a stone bound, Sta. 172 plus 57.36 on the easterly side of Broadway, 1936 layout, thence northerly along said Broadway a distance of 213.10 ft. thence by a curve of 154.34 ft. with a radius of 170 ft. thence by a straight line a distance of 202.12 ft. thence by a curve a distance of 181.49 ft. with a radius of 170 ft. thence along Walnut St., a distance of 198.59 ft. to center of right of way, thence along said right of way a distance of 292.50 ft. thence by said right of way a distance of 529.50 ft. to Broadway, thence along Broadway a distance of 29.0 ft. to point of beginning, and be- ing lot A-12 as shown on Asses- sors' Plan 1046.
Yeas 149 Nays 3 9:34 P. M. A true copy.
Attest: VIOLA G. WILSON, Town Clerk.
Boston, Mass., May 2, 1940 The foregoing amendment to zoning by-law is hereby approved. PAUL A. DEVÄ’R, Attorney General
April 12, 1940
To Whom It May Concern:
This is to certify that the fol- lowing is a true story of the voted motion under Article 66 passed at the adjourned annual town meet- ing on April 1, 1940:
Article 66.
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 follow- ing described land shall hereafter be zoned for business purposes : A part of lot A-4 of Assessors' Plan 1046 being located on Broad- way.
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 66 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: That the zoning by-laws and zoning maps be changed so that the following parcel of land may henceforth be used for busi- ness purposes. Land located on Broadway and described as fol- lows: starting at a stone bound at Station 172 plus 57.36 on the west- erly side of Broadway, 1936 lay -- out, thence northerly 213 ft. plus to a stone wall, thence westerly along stone wall a distance of 260 ft. plus, thence southerly a dis- tance of 525.0 ft. plus, being parel- lel to and 200 ft. distant from the westerly side of Broadway, thence at a right angle a distance of 200 ft. thence at a right angle 477 ft. plus along Broadway to point of beginning, being part of a lot A-4 on Assessors' Plan 1046.
Yeas 142 Nays 0. 9:37 P. M. A true copy.
Attest: VIOLA G. WILSON, Town Clerk.
Boston, Mass., May 2, 1940
The foregoing amendment to zoning by-laws is hereby approved. PAUL A. DEVER, Attorney General.
Essex, ss. To W. Charles Sellick, Constable of the Town of Saugus.
Greeting:
In the name of the Commonwealth of Massachusetts, you are hereby
64
TOWN DOCUMENTS
[Dec. 31
required to notify and warn the in- habintants of the Town of Saugus, qualified to vote in Town Elections and Town Affairs to assemble in the Town Hall, on Tuesday Even- ing, June Eighteenth, Nineteen Hundred and Forty, at Eight-Fif- teen O'clock, P.M., to hear and act on the following articles, viz:
Article 1. To see if the Town will vote to adopt a system of sew- erage and sewage disposal for the whole of its territory, agreeable to a petition of the Sewer Commis- sioners.
Art. 2. To see if the Town will determine by vote which of the methods permitted by General Laws it will adopt for payment of the cost of its system of sewerage and sewage disposal and for the use of said system, agreeable to a petition of the Sewer Commissioners.
Art. 3. To see if the Town will determine by vote the sewer as- sessment rates to be used for fixing the assessments upon owners of land benefitted by the system of sewerage and sewage disposal, and the annual charge for the use of said system of sewerage and sew- age disposal, agreeable to a peti- tion of the Sewer Commissioners.
Art. 4. To see if the Town will vote to appropriate the sum of $1,500.00 said sum to be used with sums allotted by the County of Es- sex and Commonwealth of Massa- chusetts in reconstruction of Hes- per Street in accordance with the provisions of Chapter 90 of the General Laws, said sum to be taken from monies already appropriated for Highways and for otherwise, or to see what action the Town will take in the matter, agreeable to the petition of the Board of Selectmen.
Art. 5. To see if the Town will adopt the following By-law relative to the regulation of the business of installing wires or apparatus for electric light, heat or power pur- poses, also the location, erection, support and maintenance of poles, piers, abutments, and the insula- tion and removal of wires or cables, in, over or under streets or build- ings within the Town of Saugus, Massachusetts.
Section 1. The office of Inspector of Wires of the Town of Saugus is hereby established.
Sec. 2. The Inspector of Wires shall have the power to appoint all subordinates in his department. He shall see that all statutes, ordi- nance, regulations or rules, relating to his duties, and to the location, erection, support, maintenance, in- sulation and removal of Wires or Cables, in, over or under Street or Buildings, are strictly complied with and enforced.
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.