USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1945 > Part 4
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
41
ANNUAL TOWN MEETING
1945]
instructed with the approval of the Selectmen, to borrow a sum not exceeding $30,000 under authority of Chapter 44 of the General Laws and to issue bonds or notes of the Town therefor to be payable in accord- ance with the provisions of Section 19, Chapter 44, General Laws, so that the whole loan shall be paid in not more than 15 years of date of issue of the first bond or note.
Yeas 97, Nays 39. 10:50 P. M.
Roll Call Vote on Article 41
Henry H. Calderwood. Yes Alfred J. O'Connor
Archie C. Cheever .Yes
Robert E. Parker
Charles C. DeFronzo. No
John J. Sandilands.
No
George H. Durgin
Benedict J. Wolfe
Elmer R. Emmett
Leon C. Young Yes
Henry A. Mccullough
Welcome W. Mccullough
Henry L. McIntyre. Yes
Henry A. B. Peckham Yes
Leslie C. Morse
W. Charles Sellick Yes
Paul F. Neal
No
Frank E. Berthold. Yes
Albert C. Day
Yes
Lewis O. Gray
Harold R. Searles Yes
Henry Seaver. .Yes
Arthur R. Armstrong
Nels A. Bloom No
George A. Busineau
Harry F. Wentworth. Yes
Bertrand Westendarp
Anthony Grella No
L. Elmer Day. Yes
Frederick J. C. Price, Jr.
Stanley W. Day Yes
George F. Price
Yes
Chester E. Gay
Florence White
Harold W. Humphrey
Yes
Frederick W. Kelley
Thomas D. Morse.
Yes
Frank B. Newhall No
John L. Silver No
Elmer H. Watson Yes
Bertel H. Ahlquist.
Yes
H. Warren Butler
Yes
Arthur Dearing
Yes
Leroy C. Furbush Yes
Walter I. Hanson
Charles M. O'Connor
Gustave A. Anderson
Edward Gibbs, Jr. Yes
Joseph P. Rossetti
Charles C. Holt.
Yes
Harold I. Wilkinson. .Yes
Harry B. Lancaster Yes
Jesse H. Brown. Yes
Horace C. Ramsdell
Harold P. Rice. Yes
Waldo B. Russell
Yes
Arthur E. Jackson
Helen L. Meader Yes
Harold E. Parker Yes
Russell R. Peterson No
William C. Banks
Yes
Peter A. Rossetti
Newell C. Bartlett
Robert E. Thompson
Paul Corson
Margaret J. Daniels
Roger C. Rice Yes
Milton T. Martin Yes
Albert J. Moyland Yes
James O. Smith.
Yes
Joseph A. White. No
Mary F. Banks. Yes
Herbert Diamond No
Stephen Lovett
John A. Taylor. Yes
Alfred H. Woodward.
Yes
George M. Connell
Yes
Vernon W. Evans
Yes
Frank A. Green. Yes
Pearl N. Belonga
Mae G. Priest Yes
Samuel E. Rice. Yes
George E. Robinson. .Yes
Ellery E. Metcalf Yes
Frederick L. Sawyer
Mildred H. French
Walter D. Blossom. Yes
Charles H. Moore
Dorothy M. Drewniany Yes
Frank J. Drewniany. Yes
Milton E. Franch. Yes
Cornelius J. McHugh
Laura E. A. Pearson No
William C. Pennell
Ralph F. Prestat
Joseph F. Swain
Helen G. White
George W. Reiniger Yes
Earle N. Dudman
Daniel Flynn
Maurice Woolf Elmore Brown Yes
David J. Lucey
Gordon C. Marr No
42
TOWN DOCUMENTS [Dec. 31
John J. Carroll
Wilmer H. Churchill Yes
William Irby
Yes
John H. Worthley
Harold Gregory
Alexander Addison. Yes
William Stewart Braid
Yes
Napoleon B. Corthell
Frederick J. England
Ernest M. Hatch
Clarence S. Kenerson
Yes
George H. Mason
No
Charles B. McDuffee.
Yes
Laurence E. Richardson
Yes
Wallace Campbell
Raymond P. Clark
Nathaniel Diamond No
May V. Gaylor
Samuel E. Gillespie
Howard C. Heath.
Yes
John A. W. Pearce
Yes
Lewis P. Sanborn
Harry A. White. No
Earle M. Cousens Dorothy Shorey Estabrook
Delmont E. Goding
Yes
J. Lowell Goding, Jr.
Catherine R. Griffin
Yes
Albion L. Hogan
Yes
Watson C. MacCleary
Harriett A. McAdoo .Yes
Gilbert Wheeler
James Blair
Yes
Giles S. Bryer
Herman G. Bunker
Yes
Gustaf E. Dahlen
Susie A. Dahlen
Laurence F. Davis.
No
Arthur E. Gustafson
Yes
David W. Hanson
Yes
Charles H. Popp
Arthur W. Price
W. Ernest Light.
Yes
Albion R. Rice.
No
Frank C. Rice
William H. Robinson Yes
Howard E. Shattuck
Edna L. Canfield Lloyd H. Canfield
Carl E. Chapman.
Yes
Phyllis E. Dodge No
George N. McKay
Edward J. Oljey
N. Jessie O'Neil
No
Frank L. Platt
Yes
Richard J. Spencer Yes
Benjamin A. Ramsdell
Yes
James W. Currier
Vincent Dolaser.
No
Anna G. James
John LeBoucher
Margaret M. LeBoucher
John C. McLean
Edward J. O'Neil No
Ralph H. Sweetser
Anna V. Jacobs
Yes
John B. Leahy
No
Hazel C. Marison
No
Roy L. Smith.
Yes
Mabel C. Willey.
No
Virginia E. Woodward
Roswell W. Abbott
Yes
Francis W. Comey. Yes
George B. Dixon
E. Florence Evans
Yes
Clement C. Fearns
Chester P. Gibson
Yes
Arthur L. Hawkes
No
Howard W. Morse
Yes
A. Willard Moses.
No
Walter F. Devitt
Richard Downes
Yes
Stanley B. Harmon
Herbert C. Heylmun Yes
Levon Kasarjian.
No
Louis H. Kelly
Richard Merrill.
Yes
Otto F. Persson.
Yes
Thomas M. Robinson
F. Dudley Bacon
Oren O. Bentley
Joseph Bucchiere.
No
Harold E. Everitt.
Yes
Hollis E. Hogle, Jr.
Yes
Arthur C. Huggins
Edwin M. Thompson
Walter A. Thorne
Herbert A. Zimmer
Washington L. Bryer
Yes
John J. Bucchiere.
No
Agnes B. Dodge.
No
Frank Evans, Jr. Yes
Paul J. Hayes
Ralph Quirk.
No
Frederick Bancroft Willis
Howard F. Berrett.
No
Nellie G. Blair
Francis E. Blouin
Yes
Gertrude Blouin.
Yes
Ann L. Brown.
Yes
Frank O. Gatchell
Arthur P. Hennessy
Melbourne Macleod.
Yes
Joseph Oljey.
No
Henry D. Orpin
Alfred W. Powers
Donald M. Walker.
No
Elsie V. L. Bardh
No
Catherine I. Casey.
Yes
Harold W. Crozier
Alf Gustavsen
Herman Hancock Yes
Ralph M. Phillips
John Picariello
Yes
43
ANNUAL TOWN MEETING
1945]
Harold A. Smiledge
C. Carroll Cunningham No
Richard H. Stevens
George H. Quarmby. No
Ernest B. Swett
Albert R. Magee
Benjamin Vatcher
Edwin Holmes
E. Bradford Whiting
Jack Meeker
Viola G. Wilson No
Harold E. Dogge. No
William S. Rockhill Yes
The meeting was adjourned until the Moderator shall call it to- gether.
The Moderator called the Special Town Meeting to order.
ARTICLE 1. Voted to indefinitely postpone. 10:53 P. M.
ART. 2. Pending.
The meeting was adjourned at 11 P. M. to convene again on Monday, April 16th, at 8 P. M.
A true copy. Attest:
VIOLA G. WILSON, Town Clerk.
Adjourned Annual Town Meeting APRIL 16, 1945
The adjourned Special Town Meeting was called to order at 8:15 P. M.
The invocation was given by Mr. McDuffee. The salute to the flag was given. The reading of the records of the previous meeting was dis- pensed with.
ARTICLE 2. Voted to indefinitely postpone. 8:34 P. M.
ART. 3. Voted: That the Saugus Committee on Public Safety be, and the same hereby is, authorized to transfer to Town Departments such of its equipment, materials, and supplies as it may deem expedient, and further, that said Committee may sell at public or private sale, in its discretion, from time to time, all or any portion of its equipment, materials, or supplies. 8:42 P. M.
The Special Town Meeting was adjourned at 8:44 P. M.
The adjourned Annual Town Meeting was called to order at 8:45 P. M.
Mr. Green gave notice of reconsideration of action taken under Article 41. Mr. Green moved reconsideration of Article 41. The motion was lost. 9:55 P. M.
ART. 53. Mr. Robinson presented a resolution to obtain the sense of the meeting. The following resolution was voted unanimously:
Resolved: That it be the sense of this meeting that each depart- mental budget submitted under Article 53 shall provide for a "permanent wage increase of 10% of the base pay of each per-
44
TOWN DOCUMENTS
[Dec. 31
manent employee, the same to be in addition to the 'temporary 10% Increased Cost of Living Increase'." Unanimous. 11:05 P. M.
The meeting was adjourned at 11:05 P. M. until next Monday eve- ning at 8 P. M.
A true copy. Attest:
VIOLA G. WILSON, Town Clerk.
Adjourned Annual Town Meeting APRIL 23, 1945
The meeting was called to order at 8:30 P. M.
A count of the members was taken. A quorum was present.
The invocation was given by Father Ford.
The salute to the flag was given.
ARTICLE 53. Item 1. Voted: That the sum of $50.00 be and the same hereby is appropriated for the salary of the Moderator. 8:35 P. M. Item 2. Voted: That the sum of $450.00 be and the same is hereby appropriated for Finance Committee. 8:40 P. M.
Item 3. Voted: That the sum of $600.00 be and the same is hereby appropriated for Planning Board. 8:4012 P. M.
Item 4. Voted: That the sum of $200.00 be and the same is hereby appropriated for Board of Appeals. 8:41 P. M.
Item 5. Voted: That the sum of $2,500.00 be and the same is hereby appropriated for Selectmen's Department, including the following sal- aries of the Selectmen: $500.00 for the Chairman and $350.00 for each of the other members. 8:42 P. M.
Item 6. Voted: That the sum of $6,800.00 be and the same is hereby appropriated for Accounting Department. 9:00 P. M.
Item 7. Voted: That the sum of $7,300.00 be and the same is hereby appropriated for the Treasurer's Department, including $1,000.00 for the salary of the Treasurer. 9:23 P. M.
Item 8. Voted: That the sum of $50.00 be and the same is hereby appropriated for Registration of Town Notes. 9:25 P. M.
Item 9. Voted: That the sum of $10,075.00 be and the same is hereby appropriated for the Tax Collector's Department, including $2,950.00 for the salary of the Collector. All fees, including tax title fees, to be turned in to the Town Treasurer. 9:251/2 P. M.
Item 10. Voted: That the sum of $400.00 be and the same is hereby appropriated for Tax Title Expense. 9:26 P. M.
Item 11. Voted: That the sum of $9,474.00 be and the same is hereby appropriated for the Assessors' Department, including $1,600.00 for the following salaries: $600.00 for the Chairman and $500.00 for each of the other members of the Board. 9:30 P. M.
Item 12. Voted: That the sum of $2,200.00 be and the same is hereby appropriated for Law Department, and that $500.00 of this appropriation be expended for no purpose other than to determine the rights of the Town of Saugus on water going over Prankers Dam. 9:36 P. M.
1945]
ANNUAL TOWN MEETING
45
Voted: That the following sums be appropriated for the departments named:
Item 13. Town Clerk's Department, including $500 for salary of the Town Clerk, all fees except from State and County to be turned in to the Town Treasury $ 1,275.00
14. Election and Registration.
6,550.00
15. Town Hall
6,650.00
16. Public Works, other expenses, excluding sal- aries and wages 2,650.00
17. Engineering, other expenses, excluding sal- aries and wages 250.00
18. Ashes and Refuse-other expenses, excluding salaries and wages 600.00
19. Sewer Division-of which $5,002.04 is to be raised in the 1945 tax levy and $4,847.96 is to be transferred from the account entitled "Sewer Construction-Jasper and Pearson Streets." Of the aforesaid $9,850.00, the sum of $5,000 shall be expended for new construc- tion including wages for labor only and the bal- ance of $4,850.00 shall be expended for main- tenance expenses excluding salaries and wages
9,850.00
20. Highways and Bridges, other expenses includ- ing the sum of $7,000 for materials for high- way surface treatment and the sum of $3,000 for materials to oil, sand and grade streets and excluding salaries and wages
17,600.00
22. Snow and Ice Removal
18,000.00
24. Water Purchase
22,000.00
25. Water Maintenance, other expenses, exclud- ing salaries and wages
5,800.00
27. Hydrants, Gates and Meters, materials only. ...
800.00
28. Water Services, materials only
1,300.00
29. Public Works and Allied Divisions for sal- aries and wages only
64,400.00
30. Police Department, including $1,800 for the purchase of two new prowl cars and including $600 for the purchase of police uniforms
46,675.00
31. Fire and Police Building Maintenance
3,575.00
32. Salary of Town Constable
100.00
34. Fire Alarm Division
3,000.00
35. Forest Fires 200.00
36. Building Inspection Department
3,250.00
38. Gypsy Moth Department
6,975.00
40. Public Safety Committee
75.00
41. Health Department, including $450 for the sal- ary of each member of the Board of Health ....
16,650.00
42. Vital Statistics
60.00
43. Removal of Garbage
6,000.00
44. Old Age Assistance-Aid
60,000.00
26. Water Extension, other expenses, excluding salaries and wages
800.00
39. Tree Warden, including $144.00 for salary of the Tree Warden
1,450.00
46
TOWN DOCUMENTS
[Dec. 31
45. Old Age Assistance-Administration 2,925.00
46. Aid to Dependent Children-Aid
5,600.00
47. Aid to Dependent Children-Administration ....
625.00
48. Public Welfare, Temporary Aid, including $1,200 for the following salaries of the mem- bers of the Board of Public Welfare: Chairman $450.00
Secretary 400.00
12,275.00
50. Soldiers' Relief
12,100.00
52. Soldiers' Burials
100.00
53. Schools
279,600.00
54. Schoolhouse Repairs
10,000.00
55. Trade School Tuition
2,000.00
56. Stadium Maintenance
1,300.00
57. Libraries, of which $8,939.54 is to be raised in the 1945 tax levy and $2,560.46 is hereby transferred from the reimbursement by County for Dog Licenses Account
11,500.00
58. Playgrounds
2,000.00
59. Pensions
5,321.00
60. Contributory Retirement Fund
13,200.00
61. Judgments and Settlements
500.00
62. Memorial Day
500.00
63. Town Reports
1,100.00
64. Insurance
9,500.00
67. Relief Loans
1,000.00
68. Fire and Police Building Loan
3,000.00
69. Sewer Loans, of which $10,864.83 is to be raised in the 1945 tax levy and $7,135.17 is hereby transferred from Reserve for Payment of Sewer Loans Account
18,000.00
70. Interest on Relief Loans
90.00
71. Interest on Fire and Police Building Loan 975.00
72. Interest on Sewer Loans
10,560.00
9:50 P. M.
Item 16a. Voted: That the sum of $10,950.00 be and the same is hereby appropriated for new Road Machinery and Equipment including the sum of $3,250 for the purchase of one new 81/2 cubic yard truck for the Ash and Refuse Division; the sum of $1,000 for one new meter tester for the Water Division and $6,700 for one new tractor-bulldozer with snow blade for the Highway Division, said sum to be expended under the direction of the Board of Selectmen. 10:15 P. M.
Item. 21. Voted: That the sum of $17,500.00 be and the same is hereby appropriated for Street Lighting. 10:20 P. M.
Item 33. Voted: That the sum of $52,000.00 be and the same is hereby appropriated for Fire Department, including $640 for the pur- chase of firemen's uniforms and including $3,100 for the purchase of a new chassis to replace the present chassis of Engine #4. 10:30 P. M.
Item 37. Voted: That the sum of $1,500 be and the same is hereby
Other Member 350.00
49. Infirmary
4,575.00
51. State Aid, Military Aid and World War II al- lowances
3,000.00
47
ANNUAL TOWN MEETING
1945]
appropriated for the Sealer of Weights and Measures, including $1,200 for salary of the Sealer and $300 for the expenses of the Department. 10:42 P. M.
Item 65. Voted: That the sum of $6,000.00 be and the same is hereby appropriated for Reserve Fund. 10:45 P. M.
Item 66. Voted: That the sum of $40,725.00 be and the same is hereby appropriated for Cemeteries, of which $18,720.22 is to be raised in the 1945 tax levy; and $2,004.78 is hereby transferred from Income from Perpetual Care Funds Account. 10:50 P. M.
Item 73. Voted: That the sum of $6,000.00 be and the same is hereby appropriated for Interest on Temporary Loans. 10:52 P. M.
Voted: That the Increased Cost of Living increase voted at the 1944 Annual Town Meeting and certified to the various departments by the Town Accountant shall remain in full force and effect until the next Annual Town Meeting of March, 1946.
The salaries of permanent employees individually or collectively of any department, shall not be increased above such amount as was certi- fied by the Town Accountant except as follows:
(1) The 10% permanent salary increase for permanent employees provided for in the 1945 department budgets.
(2) Step-rate increases effective September 1, 1945, to teachers and janitors in the School Department.
(3) Increases for promotions caused by vacancies in departments, subject to the rules and regulations of Civil Service or otherwise.
Salaries of new permanent employees who entered upon such em- ployment on or since January 1, 1944, shall be construed to include the Increased Cost of Living increase and such new employees shall not re- ceive further benefits hereunder only in accordance with the aforemen- tioned exceptions.
Upon the several voted passed under Article 53 becoming effective the Town Accountant shall certify to all boards, committees, department heads and officers authorized to expend money, information regarding every permanent employee under their jurisdiction as follows:
1. Amount of Permanent Salary.
2. Amount of Increased Cost of Living increase.
3. Total amount of 1945 Compensation. 10:55 P. M.
Motion to take reconsideration of Article 23 from the table was voted. Voted to reconsider Article 23.
ART. 23.
Notice of Hearing
The Planning Board will hold a public hearing in its office in the Town Hall on Monday, February 26, 1945, at 8 P. M., on the petition of George M. Connell and others to amend the Zoning By-Law and Zoning Map so that the following described property shall hereafter be zoned for business purposes: Commencing at a point on Lincoln Avenue at the Southwesterly line of land of Angus D. McFarlane, thence running Westerly along Lincoln Avenue a distance of 50.87 feet; thence turning and running in a Northwesterly direction along Birch Street a distance of 97.54 feet; thence turning and running Northeasterly by land of C. E. Griner a distance of 90 feet; thence turning and running Southwesterly by land of Washington L. Bryer, Trustee, a distance of 50 feet; and Southwesterly by land of Angus D. McFarlane a distance of 88.2 feet, to the point of beginning; said parcel being located on Plan 2017, Lots A-48 and A-49.
PLANNING BOARD, By J. A. Meeker, Secretary.
48
TOWN DOCUMENTS
[Dec. 31
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 23 in the Town Hall on February 26, 1945, and after discussion the Board does not recommend adoption of the article for the following reasons:
1. Section 17. Zoning By-Law.
Location of Automobile Services. No portion of the front or side lines of a public garage, automobile repair shop, greasing station, storage battery service station, or gasoline filling station, or any of their appur- tenances or accessory uses, shall hereafter be placed within fifty feet of any residence district. No driveway to such premises shall be in any part within fifty feet of any residential district.
2. Spot Zoning.
By J. A. MEEKER, Chairman.
ART. 23. Voted: To amend the Zoning By-Laws and Zoning Map so that the following described land shall be zoned for business purposes: "Commencing at a point on Lincoln Avenue at the Southwesterly line of land of Angus D. McFarlane, then running Westerly along Lincoln Ave- nue a distance of 50.87 feet; thence turning and running in a Northwest- erly direction along Birch Street a distance of 97.54 feet; thence turning and running Northeasterly by land of C. E. Griner a distance of 90 feet; thence turning and running Southeasterly by land of Washington L. Bryer, Trustee; a distance of 50 feet and Southwesterly by land of Angus D. McFarlane a distance of 88.12 feet, to the point of beginning.
Yeas 90, Nays 10. 11:15 P. M.
Unanimous consent was given to present the following resolution:
"Sergeant Arthur Frederick DeFranzo was born in Saugus, Mass., on March 28, 1919, and later was graduated from Saugus schools in the year 1938. In 1940 he was the first volunteer soldier from Saugus. He, like hundreds of our 2,200 boys and girls now in the United States Armed Forces, was trained at Camp Devens, and while there he re- ceived numerous medals for marksmanship, etc.
"Whereas he was transferred and assigned for overseas service late in December, 1942, and then took part in the great battles fought by our Army in Africa, Sicily and France.
"Whereas he had received because of his actions in these battles the Silver Star and Purple Heart, and then later killed in the line of duty in the defense of our great country on June 9, 1944, at Vaubadon, France, and
"Whereas the Government of the United States of America has con- ferred upon him posthumously the Congressional Medal of Honor because of 'His selfless heroism and calculated sacrifices which spearheaded an attack that saved the lives of scores of his comrades.'
"Then, we, therefore, members of the Limited Town Meeting Form of Government and citizens of the Town of Saugus assembled here in the auditorium of the Town Hall, do hereby unanimously state that:
"We, the citizens of Saugus, have learned with sincere regret the death of Arthur Frederick DeFranzo, while serving his country in the present war, therefore, be it resolved that we spread upon the records of the Town of Saugus the appreciation of the citizens of this Town for the gallant and noble service rendered our country by its first volunteer, that the mother and members of the family of this young man be con- gratulated upon the high honor bestowed upon Sergeant Arthur Fred- erick DeFranzo in being awarded the Congressional Medal of Honor in commemoration of his heroic duties on the battlefields of France in the month of June, 1944.
49
ANNUAL TOWN MEETING
1945]
"And be it further resolved that the Town extend their sympathy to the mother and members of the family of Sergeant Arthur Frederick DeFranzo, and assure them that they are proud to record, and will hold in sacred memory the glorious service rendered to the country by Ser- geant Arthur Frederick DeFranzo, who gave his life that we Americans assembled here tonight may continue to enjoy the freedom that we all love-that of the United States of America."
Unanimously adopted. 11:18 P. M.
Voted to take Article 49 from the table.
ART. 49. Voted: That the Board of Selectmen petition the Metro- politan District Commission that they take over the supplying of pure water to the Town of Saugus in line with recommendations submitted in the Water Committee report, in accordance with Chapter 92 of the General Laws. 11:20 P. M.
The meeting was adjourned without date at 11:21 P. M.
A true copy.
Attest:
VIOLA G. WILSON, Town Clerk.
TOWN OF SAUGUS
ESSEX, ss.
To W. Charles Sellick, Constable of the Town of Saugus,
GREETINGS:
In the name of the Commonwealth of Massachusetts, you are hereby required to notify and warn the inhabitants of the Town of Saugus, qualified to vote in Town Elections and Town Affairs, to assemble in the TOWN HALL on WEDNESDAY EVENING, MARCH FOURTEENTH, Nineteen Hundred and Forty-five, at 8:35 o'clock, to hear and act on the following articles, viz:
Article 1. To see if the Town will vote to accept Eustis Street in accordance with the plans and profile on file with the Town Clerk, or to see what action the Town will take in the matter, agreeable to the petition of the Board of Selectmen.
You are hereby directed to serve this WARRANT by posting at- tested copies thereof at the usual places seven days, at least, before the time of holding said meeting.
Hereof, fail not, and make due return of this WARRANT, with your doings thereon, to the Town Clerk, at the time and place of said meeting.
Given under hands and Town Seal this Twenty-sixth day of Feb- ruary, A. D., Nineteen Hundred and Forty-five.
(Seal)
C. CARROLL CUNNINGHAM, GEORGE H. QUARMBY, HAROLD P. RICE, Board of Selectmen.
A true copy.
Attest:
W. CHARLES SELLICK, Constable.
50
TOWN DOCUMENTS
[Dec. 31
THE COMMONWEALTH OF MASSACHUSETTS
ESSEX, ss.
Feb. 28, 1945.
Pursuant hereunto I have served the within Warrant as directed by posting attested copies at the several precincts at least seven days before said meeting according to the By-Laws, and afterwards by distributing to the inhabitants of the Town of Saugus.
A true copy. Attest: W. CHARLES SELLICK, Constable.
A true copy.
Attest:
VIOLA G. WILSON, Town Clerk.
Feb. 28, 1945.
In compliance with Chapter 55 of the Acts of 1928 and also with Section 2 of the By-Laws of the Town of Saugus I hereby certify that today I mailed to all Limited Town Meeting Members a printed copy of the Warrant for the Annual Town Meeting of March 5, 1945.
Signed:
VIOLA G. WILSON, Town Clerk.
A true copy.
Attest:
VIOLA G. WILSON, Town Clerk.
TOWN OF SAUGUS
ESSEX, ss.
To W. Charles Sellick, Constable of the Town of Saugus.
GREETINGS:
In the name of the Commonwealth of Massachusetts, you are hereby required to notify and warn the inhabitants of the Town of Saugus, qualified to vote in Town Elections and Town Affairs, to assemble in the TOWN HALL on WEDNESDAY EVENING, MARCH FOURTEENTH, Nineteen Hundred and Forty-five, at 8:30 o'clock, to hear and act on the following articles, viz:
Article 1. To see if the Town will vote to authorize the appointment of a committee to investigate the Building Ordinances, or to see what action the Town will take in the matter, agreeable to the petition of the Finance Committee.
Art. 2. To see if the Town will vote to appropriate the sum of Twelve Hundred Dollars ($1,200) for the purpose of erecting a chain link fence at the Anna Parker Playground as follows: Commencing at the intersection of the rear lines of Lot 5 on Anawan Avenue and Lot 5 on Essex Street as shown on Assessors' Plan No. 2025; thence South- westerly by rear lines of Lots No. 5, 7, 9, 11, 13, 15, 17, 19, 21, A-99 for a distance of Six Hundred Feet (600). Said fence to be 6 feet hight, or to see what action the Town will take in the matter, agreeable to the petition of the Playground Commission and others.
You are hereby directed to serve this WARRANT by posting at-
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.