Town annual report of Saugus 1946, Part 2

Author: Saugus (Mass.)
Publication date: 1946
Publisher: The Town
Number of Pages: 236


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.