Town annual report of Saugus 1945, Part 3

Author: Saugus (Mass.)
Publication date: 1945
Publisher: The Town
Number of Pages: 166


USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1945 > Part 3


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


$820,207.63


Special Articles


109,406.00


63,206.00


$1,001,795.94


$883,413.63


..


10,000.00


12,000.00


12,000.00


13,200.00


13,200.00


..


..


..


* Plus $7,135.17 from available funds (Reserve for Payment of Sewer Loans)


TOWN DOCUMENTS


[Dec. 31


60. Contributory Retirement Funds ..


29


ANNUAL TOWN MEETING


1945]


Annual Town Election MARCH 5, 1945


TOWN CLERK


Precinct


1


2


3


4


5


6


7 312


8


Total


*Viola G. Wilson


608


404


422


387


275


454


430


3292


Blanks


92


65


49


54


40


64


39


68


471


Total


703


469


471


441


315


518


351


498


3766


TAX COLLECTOR


*Viola G. Wilson


601


394


399


385


276


439


312


417


3223


Joseph Puffer


3


....


....


....


....


....


....


....


3


Blanks


99


75


72


56


39


79


39


81


540


Total


703


469


471


441


315


518


351


498


3766


SELECTMEN


*C. Carroll Cunningham 313


292


273


227


142


354


182


259


2042


Levon Kasarjian


32


24


32


27


55


28


14


33


245


Harry T. Nish, Jr .....


123


60


58


41


20


55


60


73


490


William S. Oliver.


329


151


147


156


177


102


140


232


1434


*George H. Quarmby


398


186


221


196


146


238


178


258


1821


*Harold P. Rice .... Robert E. Thompson Blanks


236


176


166


187


116


185


115


156


1337


394


278


243


213


121


309


156


220


1934


Total


2109 1407 1413 1323


945 1554 1053 1494


11298


TREASURER


*Harold E. Dodge


537


392


387


368


247


437


291


423


3082


Blanks


166


77


84


73


68


81


60


75


684


Total


703


469


471


441


315


518


351


498


3766


ASSESSOR


*George H. Mason ....


397


275


232


274


154


253 233


88


175


1437


Blanks


34


25


25


26


16


32


16


17


191


Total


703


469


471


441


315


518


351


498


3766


PUBLIC WELFARE


George B. Dixon


156


47


71


71


121


62


36


98


662


John B. Leahy


78


75


55


106


16


107


45


55


537


Blanche E. Magee.


156


89


111


72


76


75


82


88


749


Joseph P. Rossetti ..


40


132


63


34


17


148 103


43


45


522


*Harry F. Wentworth Blanks


236


98


145


132


72


123


176


1085


37


28


26


26


13


23


22


36


211


Total


703


469


471


441


315


518


351


498


3766


3


....


....


....


....


....


....


....


306


2138


John J. Mullen


272


169


214


141


145


168


283


208


263


1995


284


240


273


276


3


Joseph Puffer


247


30


TOWN DOCUMENTS


[Dec. 31


TOWN MEETING MEMBERS


Precinct Eight-Three Years


*James Blair


335


*Charles H. Popp 286


*Giles S. Bryer


301


*Arthur W. Price 327


*Herman G. Bunker


318


*Ralph Quirk 257


*Gustaf E. Dahlen


284


Emil Voelkel 112


*Susie A. Dahlen 255


*Laurence F. Davis


320


*Arthur E. Gustafson Leroy M. Hadsall


159


*David W. Hanson 296


Oscar A. Nygaard


214


Total


5976


Precinct Eight-Two Years


*Arthur P. Hennessy


206


Blanks


112


Frances N. Whiting


180


Total


498


Precinct Eight-One Year


*Herman Hancock


310


Blanks


377


*E. Bradford Whiting


309


Total


996


A true copy. Attest:


VIOLA G. WILSON, Town Clerk.


TREE WARDEN


Precinct


1


2


3


4 266


5


6


7 234


8 327


Total


*George L. Pearce ...


467


245


276


182


311


Harry L. Penney


173


155


146


135


101


132


87


126


1055


Blanks


63


69


49


40


32


75


30


45


403


Total


70


469


471


441


315


518


351


498


3766


BOARD OF HEALTH


*Richard J. Spencer ..


579


392


388


364 77


254


429


287


419


3112


Blanks


124


77


83


61


89


64


79


654


Total


703


469


471


441


315


518


351


498


3766


MODERATOR


* Laurence F. Davis .... Blanks


158


93


94


355 86


257 58


415 103


284 67


407


3016 750


Total


703


469


471


441


315


518


351


498


3766


CONSTABLE


*W. Charles Sellick ..


607


389


388 83


379 62


52


76


41


69


559


Total


703


469


471


441


315


518


351


498


3766


....


545


376


377


263


442


310


429


3207


Blanks


96


80


317


George O. Walker


222


*Frederick Bancroft Willis Blanks 1640


333


.... ....


91


2308


31


ANNUAL TOWN MEETING


1945]


SCHOOL COMMITTEE


*William Stewart


Braid


368


250


194


264


175


279


224


296


2050


Arthur Dearing


117


172


74


82


82


114


103


96


840


Robert W. Dosh


60


23


120


48


25


56


29


61


422


Lewis O. Gray


175


59


67


89


47


58


42


113


650


*John L. Silver


493


284


321


301


181


331


218


316


2445


Blanks


193


150


166


98


120


198


86


114


1125


Total


1406


938


942


882


630 1036


702


996


7532


CEMETERY COMMISSIONER


Joseph B. Beckford


194


217


168


145


104


217 222


146


200


1391


*William S. Rockhill


435


197


229


230


154


176


238


1881


Blanks


74


55


74


66


57


79


29


60


494


Total


70


469


471


441


315


518


351


498


3766


PLANNING BOARD


*William H.


Robinson


540


368


373


338


246


404


284


384


2937


John J. Mullen


1


....


....


....


....


....


....


....


1


Blanks


162


101


98


103


69


114


67


114


828


Total


703


469


471


441


315


518


351


498


3766


PLAYGROUND COMMISSION


*Paul Corson ...


450


320


308


327


204


342


256


346


2553


*Walter R. Decareau


406


293


298


256


189


310


230


316


2298


*Edwin M. Holmes


521


341


336


307


232


340


268


379


2724


Blanks


732


453


471


433


320


562


299


453


3723


Total


2109 1407 1413 1323


945 1554 1053 1494


11298


LIBRARY TRUSTEES


*Walter D. Blossom


464


293


322


289


194


326


219 207


325


2432


* Leverett B. Mears ....


398


229


270


233


180


246


302


2065


Robert L. Sweezey ..


227


198


138


172


85


199


156


159


1334


Blanks


317


218


212


188


171


265


120


210


1701


Total


1406


938


942


882


630 1036


702


996


7532


TOWN MEETING MEMBERS


Precinct One-Three Years


Frank Bothroyd


275


*Welcome W. Mccullough 454


Walker B. Bryant


334


*Henry L. McIntyre 362


*Henry H. Calderwood


430


*Henry A. B. Peckham 450


* Archie C. Cheever


445


*W. Charles Sellick 516


*Charles C. DeFronzo


339


Lucy Humphrey


5


*George H. Durgin


490


Clarence Giles


2


*Elmer R. Emmett Ralph L. Keller


436


Blanks 1821


216


*Henry A. Mccullough


455


Total


7030


32


TOWN DOCUMENTS


[Dec. 31


Precinct One-Two Years


*David J. Lucey


529


Blanks 170


Lucy Humphrey


4


Total 703


Precinct Two-Three Years


*Bertel H. Ahlquist


279


*George W. Reiniger 4


*H. Warren Butler


354


Charles E. Kipp .....


1


*Arthur Dearing 326 Robert L. Champoux


1


*Leroy C. Furbush 337 Leslie E. Parsons, Jr.


1


*Walter I. Hanson


287


Jennie Aucella


1


*Charles M. O'Connor


314


Joseph Carbone


1


*Joseph P. Rossetti


322


Blanks


1666


Alexander S. McCarrier 2 Total 4221


Precinct Two-One Year


*Milton T. Martin


338


Blanks


131 Total 469


Precinct Three-Three Years


*George M. Connell


229 *Mae G. Priest 292


Hubert B. Connolly


223


*Samuel E. Rice 261


Ruth E. DeConnick


167


*George E. Robinson 286


*Vernon W. Evans


373 *Harold R. Searles


227


Edward R. Galante


209


*Frank A. Green


289


*Henry Seaver Blanks 1325


289


*Leslie C. Morse 224


*Paul F. Neal


316 Total 4710


Precinct Four-Three Years


*Gustave A. Anderson 329


*Waldo B. Russell 249


Wesley A. Fisher


129


Fred C. Smith 130


*Edward Gibbs, Jr. Martin M. Hanley


313


*James O. Smith 243


136


*Charles C. Holt 233


178


*Joseph A. White 175


Robert E. Wise


105


Blanks


789


Stanley O. Robertson 102 Total 3969


Precinct Five-Three Years


*Roswell W. Abbott 185


Victor S. Bergstrom


118


Frank H. Chickering


93


*Howard W. Morse 137


*Francis W. Comey


162


*George B. Dixon


183


*E. Florence Evans


150


*Clement C. Fearns 145


*Chester P. Gibson 159


*Arthur L. Hawkes 198


Nathan H. Mallar 135


Harry W. Merrill 135


*A. Willard Moses ..


179


Prescott N. Murray 125


Blanks 731


Total 2835


99


*Harry B. Lancaster Elisha Morse


75


*Horace C. Ramsdell 288


*Harold P. Rice 283


113


O. Albion Smith Fred H. Thistle


*Harold I. Wilkinson Carl Victor Anderson


324


1


33


ANNUAL TOWN MEETING


1945]


Precinct Six-Three Years


*Washington L. Bryer


286


*W. Ernest Light 229


*John J. Bucchiere


331 Fred W. Mckay


180


Elliott W. Crowell


162


* Albion R. Rice 325


*Agnes B. Dodge


253


*Frank C. Rice


275


Robert W. Cosh


122


*William H. Robinson


274


Edward M. Down


214


*Howard E. Shattuck Robert J. Maguire


1


*Frank Evans, Jr.


329


Blanks 1398


*Paul J. Hayes 241


Charles S. James


198


Total


5180


Precinct Seven-Three Years


* Alexander S. Addison


249


*George H. Mason 250


*William S. Braid


257


*Charles B. McDuffee 251


*Napoleon B. Corthell


234 John C. Pitman 217


*Frederick J. England


277


*Laurence E. Richardson 228


*Ernest M. Hatch


230


Blanks 568


Edwin M. Holmes 177


*Clarence S. Kenerson


221


Total


3159


Precinct Seven-One Year


*Delmont E. Goding


274


Blanks


75


Walta Richardson


1


Albert N. Brown


1


Total


351


*Elected.


March 6, 1945.


To Whom It May Concern:


In accordance with the General Laws, Chapter 41, Section 19A, I hereby appoint Ruth E. Stevens as Assistant Town Clerk of the Town of Saugus, to serve until March, 1948, unless said appointment shall be revoked previous to that date.


The Assistant Town Clerk has been duly sworn to the faithful per- formance of her duties and a proper written record has been made in the qualification book of the Town of Saugus.


Signed: VIOLA G. WILSON.


To Whom It May Concern:


I have entered upon the duties as Assistant Town Clerk of the Town of Saugus.


Signed:


RUTH E. STEVENS, Assistant Town Clerk.


Sworn by Viola G. Wilson, Town Clerk, on March 6, 1945.


A true copy. Attest:


VIOLA G. WILSON, Town Clerk.


218


Earle Dumas


144


34


TOWN DOCUMENTS


[Dec. 31


Annual Town Meeting MARCH 14, 1945


The Annual Town Meeting was called to order at 8 P. M. by the Moderator, Laurence F. Davis. The Moderator appointed for tellers, Ernest Light, Harold Wilkinson, Charles DeFronzo and Ellery Metcalf. They were duly sworn in.


Town Meeting Members not previously sworn were sworn in by the Town Clerk, Mrs. Viola G. Wilson.


A count of the members was taken. A quorum was present.


The reading of the warrant was dispensed with by unanimous con- sent.


The Selectmen were appointed as appraisers of public property.


ARTICLE 1. Voted: That the Town Treasurer, with the approval of the Selectmen, be, and he hereby is, authorized to borrow money from time to time in anticipation of the revenue of the financial year begin- ning January 1, 1945, and to issue a note or notes therefor, payable within one year, and to renew any note or notes as may be given for a period of less than one year, in accordance with Section 17 of Chapter 44 of the General Laws and any amendments thereto. Yeas 141, Nays 0. 8:12 P. M.


ART. 2. Voted: That the Town Treasurer, with the approval of the Selectmen, be, and he hereby is, authorized to borrow in accordance with the provisions of Chapter 49 of the Acts of 1933, and any amendments thereto, for the purpose of providing funds to meet ordinary maintenance expenses and revenue loans, such borrowing in no event to exceed the amount of the tax titles held in excess of the amount owing to the Com- monwealth for similar loans previously made. Yeas 140, Nays 0. 8:14 P. M.


A motion was made to take up Article 34 out of order. The motion was lost. Yeas 73, Nays 43. 8:18 P.M.


ART. 3. Voted to accept Guild Road in accordance with plan and profile on file with the Town Clerk. 8:24 P. M.


ART. 4. Voted to accept Seagirt Avenue in accordance with plan and profile on file with the Town Clerk. 8:36 P. M.


Voted to adjourn the meeting until the Moderator should call it to order again. 8:36 P. M.


The first Special Town Meeting of March 14th was called to order at 8:37 P. M. A quorum was present.


ARTICLE 1. Voted: That the Town authorize the appointment of a committee to investigate the Building Ordinances and report back to the next Annual Town Meeting their findings thereon. 8:40 P. M.


ART. 2. Voted to indefinitely postpone. 8:45 P. M.


The meeting was adjourned at 8:45 P. M.


The second Special Town Meeting was called to order at 8:46 P. M. A quorum was present.


ARTICLE 1. Voted to accept Eustic Street in accordance with plan and profile on file with the Town Clerk. 8:47 P. M.


35


ANNUAL TOWN MEETING


1945]


The meeting was adjourned at 8:471/2 P. M.


The Moderator called the Annual Town Meeting to order at 8:48 P. M.


ART. 5. Voted to indefinitely postpone.


A motion to take Article 34 out of order was lost. Yeas 72, Nays 60. 8:53 P. M.


ART. 6. Voted to indefinitely postpone. 9:00 P. M.


The Moderator appointed the Speaker of the House of Representa- tives, Frederick Bancroft Willis, to preside over the meeting. Mr. Davis swore in Mr. Willis.


Mr. Willis presided over Article 7, which was indefinitely postponed at 9:04 P. M. He then turned the meeting back to Mr. Davis.


ART. 8. Voted to accept Atlantic Avenue in accordance with plan and profile on file with the Town Clerk. 9:05 P. M.


ART. 9. Voted to accept Riverside Court in accordance with plan and profile on file with the Town Clerk. 9:07 P. M.


ART. 10. Voted to indefinitely postpone. 9:08 P. M.


ART. 11. Voted to indefinitely postpone. 9:10 P. M.


ART. 12. Voted to indefinitely postpone. 9:11 P. M.


ART. 13. Voted to indefinitely postpone. 9:12 P. M.


ART. 14. Voted to accept Hillside Avenue in accordance with plan and profile on file with the Town Clerk. 9:14 P. M.


Voted to take Article 34 out of order. Yeas 139, Nays 4.


ART. 34. Voted: That the sum of $15,000.00 be and the same is hereby appropriated for a revaluation survey of all real estate in the Town, said survey to be conducted by an outside independent firm of appraisers under the direction of the Board of Assessors. 10:42 P. M.


At 10:42 P. M. Mr. Cunningham gave notice to reconsider Article 34.


ART. 15. Voted to indefinitely postpone. 10:44 P. M. Article 16 is pending before the meeting.


The meeting adjourned until 8 P. M. next Monday evening, March 19th. 10:561/2 P. M.


A true copy. Attest:


VIOLA G. WILSON, Town Clerk.


Adjourned Annual Town Meeting MARCH 19, 1945


The meeting was called to order by Laurence F. Davis, Moderator, at 8 P. M.


A count of the members was taken; a quorum was present.


The reading of the records was waived by unanimous consent.


36


TOWN DOCUMENTS


[Dec. 31


The invocation and the salute to the flag were given.


Mr. Cunningham moved reconsideration of the action taken under Article 34. The motion was laid on the table. 8:11 P. M.


ARTICLE 16. Voted to accept Overlea Avenue in accordance with plans and profile on file with the Town Clerk. 8:14 P. M.


Mr. Cunningham moved to take the motion on reconsideration of Article 34 from the table. Yeas 83, Nays 58. 8:15 P. M.


Voted to take the motion from the table. 8:17 P. M.


Voted not to reconsider Article 34. 10:06 P. M.


ART. 17. Voted to indefinitely postpone. 10:20 P. M.


ART. 18. Voted to accept Waverly Avenue in accordance with plan and profile on file with the Town Clerk. 10:25 P. M.


ART. 19. Voted to pass the following resolution and indefinitely postpone the article as to any further action:


Resolved: That it is the sense of this meeting that the Board of Selectmen do hereby lay out all ways under the provisions of Chapter 80 of the General Laws, authorizing the assessment of betterments. 10:26 P. M.


ART. 20. Voted: That the Board of Selectmen, be, and the same hereby is, authorized and empowered to sell at public or private sale, in its discretion, the Hathaway property, so called, owned by the Town and situated on Talbot and Denver Streets, which property is shown as Lot A-35 on Assessors' Plan 1023; that said Board may execute and deliver under the seal and in the name of the Town a quitclaim deed or deeds therefor, making such reservations, restrictions or conditions as to said Board may seem expedient. 10:32 P. M.


ART. 21. Voted: That the Town accept a deed to the property for- merly owned by the Concrete Materials Company and now owned by the Reconstruction Finance Corporation, which property is located on Main Street and is more particularly described in a deed from the Reconstruc- tion Finance Corporation to the Town of Saugus dated October 23, 1944. 10:41 P. M. Unanimous.


ART. 22. Voted: That the committee appointed at a Town Meeting held on November 15, 1943, under Article 16, at 9:35 P. M., to have charge of the Old Iron Works House be and hereby is authorized to lease said property to the First Iron Works Association Inc. for a term of five years for such sum as the committee considers desirable. The lease shall provide that the society shall maintain the said building and property as provided by Chapter 507 of the Acts of 1943, with provision for a re- newal, and termination and such further provisions or requirements as the committee deems necessary and proper. Unanimous. 10:43 P. M.


ART. 23. Voted to lay on the table. 10:44 P. M.


ART. 24.


Notice of Hearing


The Planning Board will hold a public hearing in its office in the Town Hall on Monday, February 26, 1945, on the petition of Dorothy Shorey Estabrook and others to amend the Zoning By-Law and Zoning Map so that the following described property shall hereafter be zoned for business purposes: Lots A-29 and 4-47 of Assessors' Plan 2030.


PLANNING BOARD. By J. A. Meeker, Secretary.


37


ANNUAL TOWN MEETING


1945]


Report of the Planning Board


After advertising in the Saugus Weekly Advertiser issue of Feb- ruary 22, 1945, the Planning Board held a public hearing on Article 24 in the Town Hall on February 26, 1945, and after discussion the Board does not recommend adoption of the article for the following reason: The Board feels that the petitioner should apply to the Board of Appeals under Section 23 of the Zoning By-Law allowing the alteration of any dwelling of two or more stories to accommodate two or more families. By J. A. MEEKER, Chairman.


Voted: To amend the Zoning By-Laws and Zoning Map so that the remaining parts of Lots A-47 and A-29 on Plan 2030 on file in the Assessors' Office will be zoned for business. Yeas 99, Nays 2. 10:58 P. M.


The meeting was adjourned at 10:5812 P. M. to convene again on Monday, March 26th, at 8 P. M.


A true copy. Attest:


VIOLA G. WILSON, Town Clerk.


Adjourned Annual Town Meeting MARCH 26, 1945


The meeting was called to order at 8 P. M. by the Moderator, Mr. Laurence F. Davis. A count of the members showed 125 members pres- ent, constituting a quorum. Mr. Arthur Gustafson was sworn in as a teller.


Mr. Brown offered the invocation.


The reading of the records was waived by unanimous consent.


ARTICLE 25. Voted: That the Town accept a deed to the land for a 40-foot right of way from the present end of Ash Street to Essex Street and a gift from the late Carl O. Staaf of $1,000 (one thousand dollars) to be spent in grading and improving said right of way within one year, on condition that private contractors be allowed to submit bids. 8:20 P. M.


ART. 26. The report of the Old Iron Works Committee was ac- cepted. 8:21 P. M.


ART 27. Voted: That the sum of $850.00 be an the same is hereby appropriated for the purpose of investigating and determining the valid- ity of tax titles held by the Town, said sum to be expended under the direction of the Town Treasurer. 8:211/2 P. M.


ART. 28. Voted: That the sum of $3,500.00 be and the same is hereby appropriated for the payment of all expenses in connection with the foreclosure of tax titles held by the Town, said sum to be expended under the direction of the Town Treasurer. 8:34 P. M.


ART. 29. Voted: That the sum of $2,080.00 be and the same is hereby appropriated for the salary of a Secretary of the Board of Se- lectmen to coordinate war prices and rationing activities, said sum to be expended under the direction of the Board of Selectmen. 8:341/2 P. M.


38


TOWN DOCUMENTS


[Dec. 31


ART. 30. Voted: That the sum of $500.00 be and the same is hereby appropriated for the expenses of the Saugus War Price and Rationing Board No. 269, said sum to be expended under the direction of said Board. 8:35 P. M.


ART. 31. Voted: That the sum of $3,020.00 be and the same is hereby appropriated for the purpose of paying unpaid bills of the year 1944:


Election and Registration Department $120.00


Police Department 746.13


Street Lighting 1,457.81


Trade School Tuition


696.06


Yeas 107, Nays 10. 8:40 P. M.


ART. 32. Voted: That the sum of $850.00 be and the same is hereby appropriated for Mosquito Control Work under the provisions of Chapter 112, Acts of 1931, said sum to be spent under the direction of the Board of Selectmen. 8:401/2 P. M.


ART. 33. Voted: That the sum of $950.00 be and the same is hereby appropriated for the purpose of taking the State Decennial Census in accordance with the provisions of Chapter 9, Section 7 of the General Laws, said sum to be expended under the direction of the Board of Se- lectmen. 8:41 P. M.


ART. 35. Voted to indefinitely postpone. 8:43 P. M.


ART. 36. Voted: That the sum of $13,000.00 be and the same is hereby appropriated for repairs to the Sweetser School, including archi- tect's fees and other related expenses, said sum to be expended under the direction of the School Committee. 8:44 P. M.


ART. 37. Voted: That the sum of $256.00 be and the same is hereby appropriated for the settlement of claims for damages against Walter F. Neal, arising out of the operation of a motor vehicle while in the per- formance of his duty as a police officer. 8:45 P. M.


ART. 38. Voted to indefinitely postpone. 8:47 P. M.


ART. 39. Voted: To transfer to the Water Division of the Public Works Department all materials and supplies purchased for the Aber- deen, Alaric and Saugus Avenue project, which materials and supplies are now on hand. 9:10 P. M.


ART. 23. Taken from the table. The motion was not carried as a two-thirds vote is required. 9:25 P. M. Yeas 69, Nays 45.


ART. 40. Voted to indefinitely postpone. 9:50 P. M.


Mr. Robinson served notice of reconsideration of Article 23 at 9:50 P. M.


The meeting voted to have the Town Clerk send a letter of sympathy to Mrs. William Daniels on the death of Mr. Daniels last week.


ART. 41. Voted to indefinitely postpone. 10:42 P. M.


Mr. Robinson moved reconsideration of action taken under Article 23 at 10:25 P. M. He then moved to table the motion. The motion for reconsideration was tabled.


ART. 43. Voted to refer to the Selectmen. 10:55 P. M.


The motion was made and voted to adjourn at 11 P. M. until next Monday evening at 8 P. M.


39


1945]


ANNUAL TOWN MEETING


ART. 44. Voted to indefinitely postpone. 10:55 P. M.


ART. 45. Voted to lay on the table. 10:551/2 P. M.


ART. 46. Voted to lay on the table. 10:56 P. M.


ART. 47 is pending before the meeting.


The meeting adjourned at 11 P. M. until next Monday at 8 P. M.


A true copy. Attest:


VIOLA G. WILSON, Town Clerk.


Adjourned Annual Town Meeting APRIL 2, 1945


The meeting was called to order at 8 P. M. by Mr. Davis, the Mod- erator.


The salute to the flag was given.


The invocation was given by Mr. McDuffee.


The following tellers were appointed and sworn: Mr. Light, Mr. Wilkinson, Mr. Robinson and Mr. Gustafson.


A count of the members showed that a quorum was present.


The reading of the records was waived by unanimous consent.


ARTICLE 47. Voted: That the sum of $500.00 be and the same is hereby appropriated for the purpose of lowering the culvert under Cen- tral Street at Fisk's Brook, so called, said sum to be expended under the direction of the Board of Selectmen. 8:311/2 P. M.


Mr. Drewniany gave notice of reconsideration of action taken under Article 42 at 8:31 P. M.


ART. 48. Voted to lay on the table. 8:34 P. M.


ART. 49. Voted to lay on the table. 8:41 P. M.


ART. 50. Voted to indefinitely postpone. 8:48 P. M.


ART. 51. Voted to indefinitely postpone. 8:49 P. M.


ART. 52. Voted to lay on the table. 8:50 P. M.


Mr. Drewniany moved reconsideration of action under Article 42. It was moved to table. Tabled. 9 P. M.


Mr. Drewniany moved to take Article 42 from the table.


Voted to take from the table Article 42.


Voted to reconsider Article 42.


Voted to indefinitely postpone Article 42 at 9:55 P. M. by a vote of 70 to 31.


40


TOWN DOCUMENTS


[Dec. 31


Voted to take Article 41 from the table.


Article 41 is pending before the meeting.


Voted to adjourn at 10:55 P. M. until Monday, April 9, at 8 P. M. A true copy.


Attest:


VIOLA G. WILSON, Town Clerk.


Adjourned Annual Town Meeting


The adjourned Annual Town Meeting was called to order at 8:20 P. M. There was a quorum of 125 present.


Rev. Elmore Brown gave the invocation.


The salute to the flag was given.


The reading of the records was waived by unanimous consent.


ARTICLE 41.


The meeting was adjourned until the Moderator should call it to- gether.


The Special Town Meeting of April 9 was called to order by the Moderator at 8:30 P. M.


The reading of the Warrant was dispensed with.


It was voted to adjourn the Special Town Meeting until the disposal of Article 41.


ART. 41. The motion to refer it to the Selectmen was lost.


Mr. Dodge withdrew his motion to indefinitely postpone the article. The meeting gave its consent.


A roll call vote was ordered.


ART. 41. Voted: That the Town, for the purpose of constructing an adequate connection with the Metropolitan District Water Supply and making such changes in the present system as may be necessary to fur- nish all of the Town with sufficient water, lay out and construct a water main of not less than 16" in diameter to begin at the Revere-Saugus Town line and to extend and connect with other mains located at the cor- ner of Lincoln Avenue and Central Street, in the Town of Saugus, and construct a loop from the head of Central Street on Walnut Street, thence to a standpipe to be constructed on an elevation of land in said Town, and that the sum of $80,000 is hereby appropriated therefor, and to meet said appropriation the Town Treasurer, with the approval of the Select- men, be and hereby is authorized to borrow a sum not exceeding $80,000 under authority of Chapter 44 of the General Laws, and to issue bonds or notes of the Town therefor to be payable in accordance with the provi- sions of Section 19, Chapter 44, General Laws, so that the whole loan shall be paid in not more than 25 years of date of issue of the first bond or note; and further to lay a water main of not less than 6" but less than 16" in diameter as a loop at East Saugus Bridge, Lynn line, to and connecting with an existing 6" pipe on Atherton Street, and construct a standpipe in the northerly portion of Saugus on land owned by the Town, and that the sum of $30,000 is hereby appropriated therefor, and to meet said appropriation the Town Treasurer be and hereby is authorized and




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.