USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1946 > Part 2
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
Art. 69. To see if the Town will vote to amend the Zoning By-Laws and Zoning Map by rezoning for business purposes the property owned by Joseph and Teresa Bregante located at 763 Broadway and adjacent to land owned by Riley and Stanley, now zoned as single residence, and described as follows: Beginning at a point on the Westerly side of Broadway, said point being 20 feet South from a stone bound which is the P.C. of a curve with a radius of 940.91 feet; thence the line runs North along said Broadway a distance of 93 feet to the property line of Riley; thence turning and running Westerly along said property line a distance of 100 feet; thence turning and running Southerly 93 feet; thence turning and running Easterly 100 feet to point of beginning; the same being a part of Lot A-21 as shown on the Assessors Plan 2030, or to see what action the Town will take
15
in the matter, agreeable to the petition of Bernard M. Riley, John W. Whitehouse and others.
Art. 70. To see if the Town will vote to amend the Zoning By-Laws and Zoning Map by rezoning for industrial purposes the property owned by the Trimount Bituminous Products Co. located at 821 Broadway, now zoned for single residence and business purposes, same now being non-conforming use, and des- cribed as follows: Beginning at a point on the Westerly side of Broadway, said point being the stone bound marking the Town and County line between Saugus and Melrose; thence the line runs Northerly along said Broadway 595.95 feet; thence turning and running Westerly a distance of 507.15 feet; thence turning and running Easterly a distance of 219.60 feet; thence turning and running Northerly a distance of 1062.17 feet; thence turning and running Westerly by a stone wall a distance of 441.05 feet; thence turning and running Southerly a distance of 904.72 feet; thence turning and running Westerly a distance of 239.50 feet; thence turning and running Northerly a distance of 68.62 feet; thence turning and running Westerly a distance of 50.70 feet; thence turning and running Southerly by said Town and County line a distance of 1455.18 feet to the point of beginning; con- taining 26.97 acres, the same being the whole of lot A as shown on Assessors' Plan 2030, or to see what action the Town will take in the matter, agreeable to the petition of M. Edward Hayes and others.
Art. 71. To see if the Town will vote to amend the Zoning By-Laws and Zoning Map by rezoning for industrial purposes the property owned by Michael DeStefano located at Broadway and adjacent to the land owned by Gerondelis, now zoned as single residence and business, and described as follows: Begin- ning at a point on the Easterly side of Broadway, said point being the property line of Louis and Charles Gerondelis and Michael DeStefano; thence the line runs Easterly a distance of 555 feet to Prankers Pond; thence the line turns and runs Southerly by the shore of said pond about 1800 feet; thence the line turns and runs Westerly by several courses to Broadway a distance of 1000 feet; thence the line runs Northeasterly by said Broadway about 565
16
feet to point of beginning; the same being the whole of Lot A-3 as shown on the Assessors' Plan 1048, or to see what action the Town will take in the matter, agreeable to the petition of Delmont Goding and others.
Art. 72. To see if the Town will vote to amend the Zoning By-Laws and Zoning Map by rezoning for business purposes the property owned by Mary J. Adrian and Leo H. LeBlanc located at Broadway and Spring Street and adjacent to land owned by Sarah Porter and LeBlanc and R. G. Pike (formerly), now zoned as single residence, and described as follows: Beginning at a point on the Westerly line of Broadway, said point being at the intersection of the Northerly line of Spring Street so-called; thence the line runs Northwesterly along Spring Street a distance of 66.30 feet; thence the line runs Northeasterly a distance 180.13 feet; thence the line runs Northwesterly a distance of 67 feet; thence the line runs Northeasterly a distance 86.80 feet; thence the line runs Southeasterly a distance of 75.85 feet; thence the line runs Southwesterly along Broadway a distance of 279.41 feet to point of beginning; the same being the whole of lot A-24 as shown on the Assessors' Plan 1039, or to see what action the Town will take in the matter, agreeable to the petition of Leo H. LeBlanc and others.
Art. 73. To see if the Town will vote to amend the Zoning By-Laws and Zoning Map so that land shown on Assessors' Plan 3027 as Lots A-31 and A-32 shall be zoned for business, or to see what action the Town will take in the matter, agreeable to the petition of Lawrence L. Couturier and others.
Art. 74. To see if the Town will vote to amend the Zoning By-Laws and Zoning Map by rezoning for business purposes the property owned by Lewis W. Austin located on Broadway (north of Main) and adjacent to land owned by Lewis W. Austin, now zoned as single residence, and described as follows: Beginning at a point on the Easterly line of Broadway at a monument mark- ing the P.C. of a curve with a radius of 2740 feet on the State layout of 1936; thence the line runs along said Broadway a dis- tance of 694.92 feet; thence turning and running Easterly 550.63
17
fcet; thence turning and running Southerly a distance of 668.08 feet; thence turning and running Westerly by several courses 469.26 feet to point of beginning, and containing about 7.50 acres; the same being the whole of lots A-32 and A-37 as shown on the Assessors' Plan 1028 and 1029, or to see what action the Town will take in the matter, agreeable to the petition of Edward W. Flood and others ..
Art. 75. To see if the Town will vote to amend the Zoning By-Laws and Zoning Map so that the property shown as Lot A-16 on Assessors' Plan 1029 may be zoned for business, or to see what action the Town will take in the matter, agreeable to the petition of Delmont E. Goding and others.
Art. 76. To see if the Town will vote to amend the Zoning By-Laws and Zoning Map by rezoning for business purposes the property owned by Maria Mazzariell located on Lincoln Avenue and adjacent to the land owned by Carter, now zoned as single residence, and described as follows: Beginning at a point on the Easterly side of Lincoln Avenue, said point being 130.05 feet South from the intersection of Lincoln Court; thence the line runs Easterly a distance of 115 feet to the property of Carter; thence the line turns and runs Westerly by said property line 113.50 feet to Lincoln Avenue; thence the line runs Northerly by Lincoln Avenue a distance of 34.30 feet to the point of beginning; the same being the whole of lot A-59 on Assessors' Plan 2008, or to see what action the Town will take in the matter, agreeable to the petition of T. A. Phillips and others.
Art. 77. To see if the Town will vote to amend the Zoning By-Laws and Zoning Map by rezoning for business purposes the property owned by the Uno Ventilator Company located at 565 Lincoln Avenue and shown as Lot A-122 on Assessors' Plan 2001, now zoned as single residence (now non-conforming) and described as follows: Beginning at a point on the Westerly side of Lincoln Avenue, said point being 155 feet South from the intersection of the Southerly line of Linwood Street and said Lincoln Avenue; thence the line runs Northwesterly' a distance of 130 feet; thence the line turns and runs Southwesterly a distance of 37.50 feet; thence the line turns and runs Southeasterly a
18
distance of 130 feet to Lincoln Avenue; thence the line runs by said Lincoln Avenue 37.50 feet to the point of beginning; or to see what action the Town will take in the matter, agreeable to the petition of Archibald M. Sweezey and others.
Art. 78. To see if the Town will vote to amend the Zoning By-Laws and Zoning Map by rezoning for business purposes the property owned by Phillip and Julia Carbone located at and ad- jacent to land owned by Mabel I. Beauregard, now zoned as single residence and business, and described as follows: Begin- ning at a point on the Easterly side of Broadway, said point being the property line of Mabel I. Beauregard and Phillip and Julia Carbone; thence the line runs Easterly 165 feet; thence the line turns and runs Northerly about 370 feet to Walden Avenue; thence the line runs by said Avenue 49.5 feet; thence the line turns and runs Southeasterly 720 feet; thence the line turns and runs Southwesterly about 340 feet; thence the line runs Northerly along Broadway 170 feet to the point of beginning; the same being a part of Lot A-144 as shown on the Assessors' Plan 1041,. or to see what action the Town will take in the matter, agreeable to the petition of George A. Eaton and others.
Art. 79. To see if the Town will vote to amend the Zoning By-Laws and Zoning Map by rezoning for business purposes the property owned by Joseph Ward and Grace Ward located at 15 and 151/2 East Denver Street and adjacent to land owned by J. W. Currier, now zoned as general residence; and described as follows: Beginning at a point on the Southerly side of East Den- ver Street, said point being 325.20 feet Westerly from the inter- section of Orcutt Avenue, thence Northly by East Denver Street 50 feet; thence Easterly 100 feet; thence Southerly 50 feet; thence Westerly 87 feet to the point of beginning; the same being the whole of Lot A-5 as shown on Assessors' Plan 1016, or to see what action the Town will take in the matter, agreeable to the petition of Joseph and Grace Ward and others.
Art 80. To see if the Town will vote to amend the Zoning By-Laws and Zoning Map by rezoning for business purposes the property owned by Louis A. and Caroline E. Ciampa located at 38 Bristow Street and adjacent to land owned by the Town of Saugus, now zoned as single residence, and described as follows:
19
Beginning at a point on the Westerly side of Bristow Street, thence the line runs Westerly a distance of 100 feet to land of Cogliano; thence turning and running Northerly a distance of 200 feet to land of the Town of Saugus; thence turning and running Easterly 100 feet to Bristow Street; thence turning and running Southerly by said Bristow Street, 200 feet to the point of beginning; the same being the whole of Lots A-245, A-247 and A-186 as shown on Assessors' .Plan 3015, or to see what action the Town will take in the matter, agreeable to the petition of Louis and Caroline Ciampa and others.
Art. 81. To see if the Town will vote to amend the Zoning By-Laws and Zoning Map by rezoning for business purposes Lot A-9 on Assessors' Plan 2035, Lot A-59; - 6-7-8-9-17-18-19-20 as shown on Assessors' Plan 3022, or to see what action the Town will take in the matter, agreeable to the petition of James Nicolo and others.
The polls will open at 12 o'clock, noon, and will close at 8 o'clock P.M., and you are hereby directed to serve this Warrant by posting attested copies thereof at the usual places seven days, at least, before the time of holding said meeting, and to distri- bute copies as provided by the By-Laws at least four days before.
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 our hands and Town Seal this Eleventh day of February, A.D., Nineteen Hundred and Forty-six.
WN. OF
IGUS.º %
.
.
1629.
1815
C. CARROLL CUNNINGHAM, GEORGE H. QUARMBY, HAROLD P. RICE, Board of Selectmen.
A true copy,
Attest :
Constable.
20
Omun of Saugus
Commonwealth of Massachusetts
TOWN DOCUMENTS
-
One Hundred and Thirty-first
ANNUAL REPORT
OF THE
TOWN OF SAUGUS, MASS.
FOR THE YEAR ENDING DECEMBER 31, 1946
O
SA
GU
.
·
·
.
1629 .-
815.
JACKSON & PHILLIPS, INC. 47 Mulberry St. and 545 Washington St. Lynn, Mass. 1947
D 33
3
ELECTED TOWN OFFICERS
1946]
Elected Town Officers, 1946
Town Clerk
VIOLA G. WILSON Term expires March, 1948
Selectmen
C. CARROLL CUNNINGHAM
Term expires March, 1947
WILLIAM S. OLIVER
66
66
1947
WILLIAM H. ROBINSON
66
66
66
1947
Assessors
GEORGE H. MASON
Term expires March, 1948
ALBION RAMSDELL RICE
66
66
66
1949
Board of Public Welfare
GUSTAVE A. ANDERSON, Chairman
Term expires March, 1949
ERNEST M. HATCH, Secretary
66
66
1947
HARRY WENTWORTH
66
66
66
1948
Teasurer
HAROLD E. DODGE Term expires March, 1948
Collector of Taxes
VIOLA G. WILSON Term expires March, 1948
Trustees of Public Library
ALBERT R. MAGEE, Chairman
Term expires March, 1949
66
1947
CHAUNCEY V. WHITTREDGE
66
66
66
1947
KALER A. PERKINS
66
66
1948
ELMER H. WATSON
66
6
1948
Board of Health
JAMES A. CLARK, Chairman
Term expires March, 1947
RICHARDJ. SPENCER (Deceased)
66
66
1948
LEROY C. FURBUSH
ARTHUR PRICE (to fill vacancy) ..
66 1947
School Committee
WILLIAM STEWART BRAID
Term expires March, 1948
66
66
66
1947
JOHN L. SILVER
66
66
1949
DAVID J. LUCEY (resigned)
66
66
66 1949
GEORGE A. McCARRIER
66
1948
JAMES W. CURRIER
66
66
1949
WALTER D. BLOSSOM
66
1949
WILLIAM IRBY, Secretary
66
1947
FRANK EVANS, JR.
4
TOWN DOCUMENTS
[Dec. 31
Cemetery Commissioners
WILLIAM S. ROCKHILL BENJAMIN F. FULLERTON
Term expires March, 1948
66
1949
PAUL J. HAYES
66
60 1947
Tree Warden
GEORGE L. PEARCE Term expires March, 1947
Planning Board
WILLIAM H. ROBINSON (resigned)
Term expires March, 1950
JACK A. MEEKER, Clerk
1947
H. WARREN BUTLER
1949
FRANK A. GREEN
66
66
1946
WALTER L. ROY
66
66
1948
JAMES O. SMITH (resigned)
66
66
66
1949
EDWARD BERRETT
GEORGE SMITH
Moderator
LAURENCE F. DAVIS Term expires March, 1947
Constable
W. CHARLES SELLICK Term expires March, 1947
Playground Commissioners
PAUL CORSON, Secretary Term expires March, 1947
WALTER GAUTREAU
66
60 1947
EDWIN M. HOLMES, Chairman " 66
1947
66
-
5
TOWN MEETING MEMBERS
1946 ]
Town Meeting Members
PRECINCT ONE
Name
Address
Term Expires 1949
Howard W. Bassett
34 Taylor St.
Walter D. Blossom
11 Vine St.
L. Elmer Day
17 Emory St.
Stanley W. Day
9 Emory St.
Ferdinan L. Fiske, Jr.
7 Parker St.
Harold W. Humphrey
111 Main St.
Thomas D. Morse
12 Columbus Ave.
66
Frank B. Newhall
74 Main St.
66
John L. Silver
35 Main St.
66
Elmer H. Watson
32 Prospect St.
66
Harry H. Calderwood
20 Prospect St.
1948
Archie C. Cheever
27 Taylor St.
66
George H. Durgin
41 Main St.
Elmer R. Emmett
65 Summer St.
60
Henry A. Mccullough
280 Central St.
Welcome W. Mccullough
280 Central St.
Henry L. McIntyre
15 Appleton St.
Henry A. B. Peckham
329 Central St.
W. Charles Sellick
43 Main St.
66
Clyde E. Allen
218 Central St.
1947
Pearl N. Belonga
5 Emory Ct.
66
Albert C. Day
17 Emory St.
66
Jewis O. Gray
91 Main St.
66
Gordon C. Marr
19 Highland Ave.
66
Fllery E. Metcalf
51 Howard St.
66
Frederick L. Sawyer
7 Austin St.
66
Harry F. Wentworth
11 Emory St.
66
Bertrand Westendarp
36 Pleasant St.
66
PRECINCT TWO
Name
Address
Term Expires 1949
Kenneth J. Barnes
20 Park St.
James T. Como
7 Palmer Ave.
Albert J. Moylan
397 Lincoln Ave.
John J. Sandilands
5 Castle St.
66
Arthur Franklin Spinney
21 Basswood St.
66
Leon C. Young
16 Smith Rd.
68
Alexander S. McCarrier
33 Mountain Ave.
66
Bartholomew L. Creedon
15 Smith Rd. 66
Harold W. Anderson
15 Smith Rd.
66
H. Warren Butler Arthur Dearing
78 Clifton Ave.
Leroy C. Furbush
420 Lincoln Ave.
Walter I. Hanson
83 Clifton Ave. 66
Charles M. O'Connor, 1st
14 Ernest St. 66
George W. Reiniger
9 Lincoln Ct.
66
1948
17 Jackson St.
66
Frank E. Berthold
392 Main St.
Charles C. DeFronzo
327 Central St.
6
TOWN DOCUMENTS
[Dec. 31
Joseph P. Rossetti Harold I. Wilkinson
62 Western Ave. 66
10 Castle St. 66
Jesse H. Brown
8 Ernest St. 1947
580 Lincoln Ave.
Earle N. Dudman Daniel Flynn Arthur E. Jackson
Helen L. Meader
31 Aberdeen Ave. 66
66
Russell R. Peterson
10 Overlook Ter.
Thomas F. Quinlan
103 Basswood Ave.
66
PRECINCT THREE
Name
Address
Term Expires 1949
Gordon H. Baker
r22 Milton St.
Hubert B. Connolly
12 Winter St.
Frank J. Drewniany
1 Wakefield Ave.
Floyd Flower
12 Grandview Ave.
Alonzo D. Ireson, Jr.
11 Johnson St.
Cornelius J. McHugh
5 Hillcrest St. 66
Ernest G. Mitchell
75 Lincoln Ave. 66
Frank L. Perry
11 Richard St. 66
George W. Pitman
14 Hillcrest St. 6%
John E. Wood
54 Ballard St.
66
George M. Connell
19 Johnson St.
1948
Vernon W. Evans
94 Chestnut St.
66
Frank A. Green
20 Richard St.
Milton E. French
16 Winter St. 66
66
Mae G. Priest
19 Stocker St.
66
Samuel E. Rice
8 Ella St.
66
George E. Robinson
61 Ballard St.
66
Harold R. Searles
15 Springdale Ave.
66
Henry Seaver
45 Springdale Ave.
66
Arthur R. Armstrong
1 Springdale Ave. 194 /
Nels A. Bloom
59 Lincoln Ave.
66
Mildred H. French
16 Winter St.
66
Anthony Grella
104 Lincoln Ave.
66
Frederick J. C. Price, Jr.
8 Alder St. 66
66
Florence White
7 Lawndale Ave.
66
Maurice Woolf
114 Lincoln Ave.
66
Warren D. Lewis
73 Lincoln Ave.
66
PRECINCT FOUR
Name
Address
Term Expires 1949
Milton W. Chambers
12 Anawan Ave.
Wilmer H. Churchill
32 Highland Ave.
66
William Irby
30 Highland Ave.
66
Anna V. Jacobs
20 Felton St.
66
John B. Leahy
152 Essex St.
66
Walter F. Neal
8 Hood St.
66
Roy L. Smith
19 Hoos St.
66
Mabel C. Willey
45 Vine St. 66
Virginia E. Woodward
96 Adams Ave. 66
.
66
8 Smith Rd.
15 Wamesit Ave.
66
Paul F. Neal
10 Richard St.
George F. Price
157 Hesper St.
1946]
TOWN MEETING MEMBERS
7
Gustave A. Anderson
9 Norman Rd. 1948
Edward Gibbs, Jr.
85 Vine St.
Charles C. Holt
19 Anawan Ave.
Harry B. Lancaster
9 Tuttle St. 66
Horace C. Ramsdell
6 Bayfield Rd.
66
Harold P. Rice
155 Essex St.
66
Waldo B. Russell
6 Anawan Ave.
James O. Smith
Joseph A. White
5 Hayden Rd.
66
Mary F. Banks
40 Vine St.
William C. Banks
40 Vine St.
Newell C. Bartlett
9 Anawan Ave.
66
Margaret J. Daniels
211 Essex St.
66
John E. Marston
178 Essex St.
Roger C. Rice
86 Adams Ave.
John A. Taylor
21 Anawan Ave.
66
Alfred H. Woodward
96 Adams Ave.
66
PRECINCT FIVE
Name
Address
Term Expires 1949
F. Dudley Bacon
160 Walnut St.
Joseph Bucherie
21 Old County Rd.
Frank H. Chickering
56 Central St.
R. Alfred Delfuge
85 Hobson St.
¥
Charles W. Donovan
217 Walnut St.
¥
Hollis E. Hogle, Jr.
59 Water St.
66
Edwin M. Thompson
16 Lenox Ave.
66
Nathan H. Mallar
7 Blueridge Ave.
Robert G. Ballard
22 Blueridge Ave.
66
Roswell W. Abbott
29 Walden Pond Ave. 1948
Francis W. Comey
27 Walden Pond Ave.
¥
George B. Dixon
52 Walnut St.
E. Florence Evans
14 Walden Ave.
Clement C. Fearn's
8 Bow St.
66
Chester P. Gibson
9 Birchwood St.
Arthur L. Hawkes
133 Walnut St.
Howard W. Morse
479 Walnut St.
66
A. Willard Moses
139 Walnut St.
Walter F. Devitt
46 Walnut St. 1947
Richard Downes
9 Resevoir Ave.
Stanley B. Harmon
11 Cleveland Ave.
66
Herbert C. Heylmun
1 Broadway
66
Louis H. Kelly
91 Walnut St.
Richard Merrill
109 Water St.
66
Otto F. Persson
37 Cleveland Ave.
Thomas M. Robinson
23 Water St.
66
PRECINCT SIX
Name
Address
Term Expires 1949
Philip R. Albee
25 Dustin St.
James W. Currier
36 Stone St.
Robert C. Davis
14 Nason Rd.
66
Harold P. Hutchins
14 Birch St. 66
Charles S. James
21 Overlea Ave.
David J. Lucey
8 Intervale Ave.
66
1947
Paul Corson
118 Vine St.
66
177 Essex St.
8
TOWN DOCUMENTS
[Dec. 31
Fred W. Mckay Edward J. O'Neil Ralph H. Sweetser John H. Worthley
5 Sunnyside Pk.
341/2 Birch St. 66
23 Sunnyside Ave. 66
34 Birch St.
66
Washington L. Bryer
370 Lincoln Ave.
1948
John J. Bucchiere
254 Lincoln Ave.
66
Agnes B. Dodge
18 Birch St. 66
Frank Evans, Jr.
305 Lincoln Ave. 66
Paul J. Hayes
16 Birch St. 66
W. Ernest Light
9 Sunnyside Ave.
66
Albion R. Rice
347 Lincoln Ave. 66
Frank C. Rice
352 Lincoln Ave.
66
William H. Robinson
46 Intervale Ave.
66
Howard E. Shattuck
7 Birch St.
66
Carl E. Chapman
17 Dreeme St. 1947
William A. Diamond
363 Lincoln Ave.
66
Phyllis E. Dodge
18 Birch St.
66
Edward M. Down
23 Birch St. 66
George N. McKay
17 Sunnyside Pk.
66
N. Jessie O'Neil
36 Birch St.
66
Frank L. Platt
333 Lincoln St.
66
Richard J. Spencer
492 Central St.
66
Benjamin A. Ramsdell
25 Madeira St.
66
PRECINCT SEVEN
Name
Address
Term Expires 1949
Hazel K. Addison
8 Granite Rd.
Earle W. Cousens
28 Mt. Vernon St.
66
Dorothy Shorey Estabrook
90 School St.
66
Delmont E. Goding
581 Lincoln Ave.
66
Albion L. Hogan
10 Danforth Ave.
66
Harriett A. McAdoo
6 Johnston Ter.
66
Chester S. Nickerson
12 Myrtle St. 66
66
Alexander S. Addison
8 Granite Rd. 1948
William Stewart Braid
6 Allison Rd.
Napoleon B. Corthell
7 Raddin Ter.
66
Frederick J. England
22 Linwood St.
66
Ernest M. Hatch
47 Mt. Vernon St. 66
Clarence S. Kenerson
12 Clifton St.
66
George H. Mason
11 Myrtle St.
66
Charles B. McDuffee
36 Essex St.
66
Laurence E. Richardson
46 Mt. Vernon St.
66
Wallace C. Campbell
599 Lincoln Ave. 1947
Raymond P. Clark
3 Granite Rd.
Nathaniel Diamond
23 Granite Rd.
66
May V. Gaylor
26 Mountain Ave.
66
Samuel E. Gillespie
4 Myrtle St. 66
Howard C. Heath
18 Johnston Ter.
66
John A. W. Pearce
5 Myrtle St.
Lewis P. Sanborn
14 Myrtle St.
66
Harry A. White
11 Whitney St.
66
Edward J. Oljey
27 Birch St.
M. Edward Hayes
30 Myrtle St.
Gilbert Wheeler
19 Whitney St.
9
TOWN MEETING MEMBERS
1946]
PRECINCT EIGHT
Name
Address
Term Expires 1949
John W. Allan
5 Montgomery St.
A. Randall Bishop
50 Westland Ave.
Harold W. Crozier
60 Springdale Ave.
60
Henry P. Lewis
45 Waban St.
66
John Lewis Martin
2 Pinecrest Ave.
66
Dean W. Means
11 Kenwood Ave.
66
Oscar O. Nygaard
36 Jasper St.
Ruth P. Sheldon
51 TontaquonAve.
66
Warren O. Sheldon
51 TontaquonAve. 66
Harold A. Smiledge
14 Marden St.
66
Benjamin Vatcher
35 Westland Ave.
66
George O. Walker
35 Winter St.
66
James Blair
21 Johnson Rd.
1948
Giles S. Bryer
434 Central St.
60
Herman G. Bunker
1 Vermont Ave.
66
Gustaf E. Dahlen
1 Kenwood Ave.
Susie A. Dahlen
1 Kenwood Ave.
66
Laurence F. Davis
13 Pearson St.
66
Arthur E. Gustafson
38 Orcutt Ave.
66
David W. Hanson
19 Clinton Ave.
66
Charles H. Popp
5 Denver St.
66
Ralph Quirk
35 Pearson St.
66
Frederick Bancroft Willis
6 Springdale Ave.
66
Howard F. Berrett
20 Jasper St.
66
Nellie G. Blair
21 Johnson Rd.
66
Ann L. Brown
12 Marden St.
66
Frank O. Gatchell
9 Denver St.
66
Arthur P. Hennessy
26 Jasper St.
66
Melbourne Macleod
32 Westland Ave.
66
Henry D. Orpin
24 Denver St.
66
Alfred W. Powers
18 Pinecrest Ave.
Ernest B. Swett
18 Robinson St.
66
Donald M. Walker
50 Springdale Ave.
66
EX-OFFICIIS TOWN MEETING MEMBERS
Viola G. Wilson, 13 Linwood St., Town Clerk and Tax Collector Harold E. Dodge, 18 Birch St., Treasurer
C. Carroll Cunningham, 376 Lincoln Ave., Selectman William S. Oliver, 9 Fiske Rd., Selectman
Edwin M. Holmes. 33 Jackson St., Chairman, Playground Jack A. Meeker, 26 Summer St., Chairman, Planning Board
William S. Rockhill, 26 Pleasant St., Chairman, Cemetery Co. James A. Clark, 545 Lincoln Ave., Chairman, Board of Health George McCarrier, 31 Prospect St., School Committee
*Frederick Bancroft Willis, 6 Springdale Ave., Representative in General Court; Chairman, Library Trustee
*Appears also in Precinct Eight
66
Arthur W. Price
390 Central St.
Joseph Oljey
47 Westford St.
10
TOWN DOCUMENTS Appointed Town Officials, 1946
[Dec. 31
Town Accountant RALPH QUIRK (Deceased) CARL A. CHAPMAN (Acting)
Town Counsel ALBION L. HOGAN
Assistant Town Clerk RUTH E. STEVENS
Town Clerk and Tax Collector's Office RUTH E. STEVENS M. GRACE O'NEIL FRANCES P. PRICE
Director of State Aid and Soldiers' Relief NEWELL V. BARTLETT
Dog Office JOHN T. STUART
Forest Warden GEORGE B. DREW
Keener of the Locker JOHN T. STUART
Matron of the Locker MABEL D. MURDOCK
Superintendent of Public Works CARL CHAPMAN, Acting CHARLES DeFRONZO, Acting
Superintendent of Schools VERNON C. EVANS
Superintendent of Cemeteries GORDON C. MARR
Sealer of Weights and Measures ALFRED H. WOODWARD
Deputy Tax Collectors
RUTH E. STEVENS
JOSEPH LOVELL
1946]
APPOINTED TOWN OFFICERS
11
Finance Committee
ARTHUR GUSTAFSON FRANK B. NEWHALL
ARTHUR DEARING
GEORGE M. CONNELL
JOSEPH A. WHITE CLEMENT C. FEARNS LAURENCE E. RICHARDSON JOHN BUCCHIERE, Chairman
Board of Registrars VINCENT G. PENDLETON, Chairman VIOLA G. WILSON, Clerk JOHN B. LEAHY HENRY A. COMACK (Deceased)
Board of Appeals PAUL A. HALEY, Chairman
C. CARROLL CUNNINGHAM JOSEPH G. FISHER
HARRY MERRILL,
Associate Members PAUL NEAL, Clerk LEWIS O. GRAY JOHN L. SILVER
Fire Engineers C. CARROLL CUNNINGHAM HAROLD P. RICE GEORGE H. QUARMBY
.
Civil Constable BARNET SHAPIRO
Contributory Retirement Committee WILLIAM ROBINSON, Secretary DELMONT E. GODING
Public Health Nurse N. JESSIE O'NEIL
Cattle and Milk Inspector JOHN V. SPENCER
Inspector of Slaughter JOHN V. SPENCER
Animal Inspector Food and Provision Inspector
Inspector of Flumbing and Sanitation JOHN V. SPENCER
Superintendent of Buildings MELBOURNE MacLEOD
Janitors of Town Hall
ISAAC THOMPSON
FRED A. PHILLIPS
12
TOWN DOCUMENTS [ Dec. 31
Town Engineer HENRY SEAVER (Acting)
Superintendent of Town Infirmary FRED SELLICK
Harbor Master WALLACE OSGOOD
Collector of Water Charges VIOLA G. WILSON
Collector of Selectmen's License Fees VIOLA G. WILSON
Burial Agent MILDRED FURLONG
Assessors' Office DELMONT E. GODING, Secretary M. LOUISE HAWKES EVELYN SHIRLEY
Board of Public Welfare Office MARGARET J. AUGER, Chief Clerk FRANK GAROFANO, Agent
Office of Old Age Assistance Department FRANK GAROFANO, Agent EILEEN MADDEN
Treasurer's Office PHYLLIS E. DODGE, Chief Clerk
THELMA NELSON
A. LOUISE BERRY
Accountant's Office
SETH PRIME
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.