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.