USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1946 > Part 6
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
Edwin M. Thompson Yes
Nathan H. Mallar
Yes
Robert G. Ballard Yes
Roswell W. Abbott Yes
Francis W. Comey Yes
George B. Dixon No
E. Florence Evans
Clement C. Fearns
Chester P. Gibson Yes
Arthur L. Hawkes Yes
Howard W. Morse Yes
Willard Moses No
Walter F. Devitt
Richard Downes Yes
Stanley B. Harmon Yes
Herbert C. Heylmun
Levon Kasarjian
Louis H. Kelley
Richard Merrill
Otto F. Persson
Yes
Thomas M. Robinson
Philip R. Albee
James W. Currier Yes
Robert D. Davis No
Harold P. Hutchins
Yes
Charles C. James
No
Davis J. Lucey No
Fred W. McKay No
No
Edward J. O'Neil
Ralph H. Sweetser
John H. Worthley
Washington L. Bryer No
John J. Bucchiere
No
Agnes B. Dodge
No
Frank Evans, Jr.
Paul J. Hayes No
W. Ernest Light
Albion R. Rice No
Frank C. Rice
William H. Robinson Yes
Howard E. Shattuck
Yes
Carl E. Chapman
Yes
William A. Diamond
No
Phyllis E. Dodge
No
Edward M. Down
No
George N. Mckay
No
Edward J. Oljey
No
N. Jessie O'Neil
No
Frank L. Platt
Yes
Benjamin A. Ramsdell
Yes
Melbourne MacLeod
Henry D. Orpin
Yes
Ernest B. Swett
Viola G. Wilson No
C. Carroll Cunningham
Yes
Edwin M. Holmes .No
William S. Rockhill
Yes
George McCarrier
Yes
Hazel K. Addison
Walter F. Neal
Yes
44
TOWN DOCUMENTS
[Dec. 31
Earle W. Cousens Yes
Dean W. Means .No
Dorothy S. Estabrook Yes
Oscar A. Nygaard Yes
Delmont E. Goding Yes
Ruth P. Sheldon Yes
M. Edward Hayses .No
Warren O. Sheldon Yes
Albion L. Hogan .No
Harold A. Smiledge Yes
Harriett A. McAdoo Yes
Benjamin Vatcher George O. Walker Yes
Gilbert Wheeler Yes
James Blair
Yes
Alexander S. Addison Yes
Giles S. Bryer
William Stewart Braid Yes
Herman G. Bunker Yes
Gustaf E. Dahlen No
Susie A. Dahlen No
Ernest M. Hatch No
Clarence S. Kenerson
Yes
Arthur E. Gustafson Yes
George H. Mason No
David W. Hanson Yes
Charles B. McDuffee
Charles H. Popp
No
Laurence E. Richardson Yes
Arthur W. Price
Ralph Quirk .No
Raymond P. Clark
Yes
Frederick B. Willis Yes
Nathaniel Diamond No
Howard F. Berrett
May V. Gaylor
Nellie G. Blair No
Samuel E. Gillespie .No
Ann L. Brown
Howard C. Heath Yes
Frank O. Gatchell
John A. W. Pearce Yes
Arthur P. Hennessey
Lewis P. Sanborn
Joseph Oljev
Harry A. White Yes
Alfred W. Powers
John W. Allan
.No
Donald M. Walker No
A. Randall Bishop Yes
Harold E. Dodge No
Harold W. Crozier Yes
William S. Oliver Yes
Henry P. Lewis Yes
Jack A. Meeker Yes
John Lewis Martin Yes
James A. Clark
ART. 44. Voted to indefinitely postpone. 9:541% P.M.
ART. 45. Voted to authorize and instruct the Board of Selectmen to enter into a contract from year to year with the City of Lynn for a supply of water to the Town of Saugus at a price not to exceed fifty- three dollars and thirty-three cents ($53.33) per million gallons.
Yeas 172, Nays 1. 9:58 P.M.
ART. 46. Voted to indefinitely postpone. 9:59 P.M.
Voted to take Article 35 from the table.
ART. 35. Voted: That the Moderator appoint a committee to prepare plans and specifications for a Memorial Building or other memorial to the veterans of World War II. 10:15 P.M.
Voted to take Article 36 from the table.
ART. 36. Voted: That the sum of $2,000.00 be and the same is hereby appropriated for the purpose o preparing plans and specifications for a suitable memorial to the veterans of World War II, said sum to be expended under the direction of the committee appointed by the Mod- erator under Article 35. 10:16 P.M.
Voted to lay Article 47 on the table. 10:17 P.M.
ART. 47. Voted: That the sum of $4,000.00 be and the same is hereby appropriated for the purpose of paying land damages resulting from land takings on Hesper Street and Hamilton Avenue, in conjunc- tion with Chapter 90 construction work, said sum to be expended under the direction of the Board of Selectmen. Yeas 146, Nays C. 10:31 P.M.
Chester S. Nickerson .No
Napoleon B. Corthell Yes
Frederick J. England
Laurence F. Davis No
Wallace C. Campbell
45
ANNUAL TOWN MEETING
1946]
ART. 48. Voted: That the sum of $4,000.00 be and the same is hereby appropriated for the purpose of Chapter 90 Construction on Hesper Street and Hamilton Avenue, in continuation of the reconstruc- tion of Woodbury Avenue and Hesper Street, said money to be used in conjunction with any money which may be allotted by the State and County, or both, for this purpose, said sum to be expended under the direction of the Board of Selectmen. 10:30 P.M.
ART. 49. Voted to indefinitely postpone. 10:32 P.M.
ART. 50. Voted: That the Town appropriate the sum of $2,000.00 for the improvement of Sweetwater Street, said sum of $2,000.00 to be spent in conjunction with $2,000.00 from the Commonwealth of Massa- chusetts and $2,000.00 from the County of Essex under the provisions of Chapter 90 of the General Laws. 10:40 P.M.
ART. 51. Voted: That the Town vote to purchase or to take by right of eminent domain for highway purposes Lots 18, 19, 20 and 21 on Assessors' Plan 1053, said lots being on the easterly side of Golden Hills Road. Yeas 151, Nays 0. 10:44 P.M.
ART. 52. Voted: That the Town appropriate $100.00 for the carry- ing out of the provisions of Article 51. Unanimous. 10:45 P.M.
ART. 53. Voted to indefinitely postpone. 10:46 P.M.
Voted to adjourn at 10:55 P.M. and to meet next Monday evening at 8 P.M.
ART. 54. Voted to lay on the table. 10:47 P.M.
ART. 55. Voted: That the sum of $1,850.00 be and the same is hereby appropriated for the purpose of purchasing materials only for a surface drain on Centennial Avenue, said sum to be expended under the direction of the Board of Selectmen. 10:48 P.M.
ART. 56. Voted: That the sum of $4,900.00 be and the same is. hereby appropriated for the purpose of purchasing materials only for a surface drain on Lincoln Avenue, beginning at Atlantic Avenue and connecting with the present surface drain located at the junction of Lincoln Avenue and Guild Road, said sum to be expended under the direction of the Board of Selectmen. 10:49 P.M.
ART. 57. Voted: That the sum of $1,980.00 be and the same is hereby appropriated for the purpose of purchasing materials only for a surface drain on Denver Street, beginning at Pinehurst Avenue and running to Central Street, thence running to Horton Street and con- necting with the existing surface drain, said sum to be expended under the direction of the Board of Selectmen. 10:50 P.M.
Article 58 is pending before the meeting.
The meeting was adjourned at 10:55 P.M. until next Monday, March 25, 1946, at 8 P.M.
A true copy.
Attest:
VIOLA G. WILSON,
Town Clerk.
46
TOWN DOCUMENTS
[Dec. 31
Adjourned Annual Town Meeting MARCH 25, 1946
The adjourned Annual Town Meeting was called to order at 8 P.M.
There were 122 members present, constituting a quorum.
The invocation was given by Rev. McDuffee.
The salute to the flag was given.
The reading of the records of the previous meeting was waived by unanimous consent.
ARTICLE 58. Motion to indefinitely postpone was lost.
Voted to lay on the table. 8:25 P.M.
Voted to take Article 54 from the table.
ART. 54. Voted: That the sum of $1.351.00 be and the same is hereby appropriated for material only for the purpose of grading and surfacing Guild Road, the same to be expended under the direction of the Board of Selectmen. Voted 8:30 P.M.
Voted to take Item 16a of Article 30 from the table.
ART. 30. Item 16A. Voted: That the sum of $12,450.00 be and the same is hereby appropriated for the purchase of the following equip- ment:
1 New Gasoline Roller $6,000.00
1 New 31/2 Ton 4 Wheel Drive Truck 6,000.00
1 New Automatic Sander 450.00
Total $12,450.00
or in lieu thereof, for the acquisition of Federal Surplus Property in ac- cordance with the provisions of Chapter 661 of the Acts of 1945. Unani- mous vote. 8:37 P.M.
Voted to recess until after the Special Town Meeting of March 25, 1946. 8:371% P.M.
The SPECIAL TOWN MEETING OF MARCH 25, 1946, was called to order at 8:35 P.M. There was a quorum of 137 present.
The reading of the warrant was dispensed with.
ARTICLE 1. Voted: That the sum of $2,000.00 be and the same is hereby appropriated for the continuance of Chapter 90 Construction on Central Street, said money to be used in conjunction with any money which may be allotted by the State or County, or both, for this purpose, said moneys to be expended under the direction of the Board of Selectmen. Unanimous. 8:42 P.M.
ART. 2. Voted: That the sum of $1.00 be and the same is hereby appropriated for land damages resulting from land takings on Central Street, said land takings to be in conjunction with the Chapter 90 work for the improvement of Central Street, said sum to be expended under the direction of the Board of Selectmen. Unanimous. 8:43 P.M.
ART. 3. Voted: That the sum of $5,000.00 be and the same is hereby appropriated for a World War II Memorial on the High School grounds, the same to be expended under the direction of the World War II Memo- rial Committee as authorized under Article 4. 8:50 P.M.
47
ANNUAL TOWN MEETING
1946]
Mr. Bucchiere moved reconsideration of Article 3. Motion was lost.
ART. 4. Voted: That the Moderator appoint a committee of five citizens to have full charge of erecting a World War II Memorial on the High School Grounds. 8:55 P.M.
Article 5 is pending.
Voted to adjourn the Special Town Meeting until 8 P.M. next Mon- day evening.
The Moderator called to order the adjourned Annual Town Meeting.
Voted to lay Article 30 on the table. 9:05 P.M.
ART. 59. Voted: That the sum of $950.00 be and the same is hereby appropriated for the purpose of purchasing materials only for a surface drain on Hayden Road to connect with the existing surface drain on Essex Street, said sum to be expended under the direction of the Board of Selectmen. 9:07 P.M.
ART. 60. Voted to lay on the table. 9:24 P.M.
Voted to take Article 27 from the table.
ART. 27. Voted: That the sum of $1,250.00 be and the same is hereby appropriated for the purpose of purchasing one new automobile for the Health Department, said sum to be expended under the direction of the Board of Health. 9:30 P.M. -
ART. 61. Voted to indefinitely postpone. 9:301/2 P.M.
ART. 62. Voted to lay on the table. 9:31 P.M.
ART. 63. Voted that the sum of $800.00 be and the same hereby is appropriated for the purpose of laying 250 feet of water mains on Hawkes Street, the same to be expended under the direction of the Board of Selectmen. 9:33 P.M.
ART. 64. Voted to indefinitely postpone. 9:35 P.M.
ART. 65. Voted to indefinitely postpone. 9:36 P.M.
ART. 66.
Notice of Hearing
The Planning Board will hold public hearings as listed below on the several Zoning Articles found in the Warrant of the 1946 Annual Town Meeting in the Town Hall on Wednesday, February 27, 1946, at 7:30 P.M. All listed petitions are to change the Zoning By-Law as shown.
Petition of Giles S. Bryer to change the zone classification of parts of Lots A151 and A168 of Assessors' Plans 2023 from general Assessors' Plan 2023 from general residence to business. Located on Central Street opposite Knowles Avenue.
Report of the Planning Board
After advertising in the Saugus Weekly Advertiser, issue of Feb- ruary 21, 1946, the Planning Board held a public hearing on Article 66 in the Town Hall on February 27, 1946, and after discussion the Board recommends adoption of the article. By J. A. MEEKER, Chairman.
Voted: To amend the Zoning By-Laws and Zoning Map by re-zoning for business purposes the property owned by Giles S. and Janie B. Bryer located at 432 and 434 Central Street, and adjacent to land owned by Cronin, Nelson and others, now zoned as general residence, and de- scribed as follows: beginning at a point on Central Street, thence
48
TOWN DOCUMENTS
[Dec. 31
running southerly for a distance of 196.77 feet; thence turning and run- ning Easterly 131.39 feet; thence turning and running Northerly in two courses, 86 feet and 173 feet; thence running Westerly 148 feet; the same being a part of Lot A168 and A151 as shown on Assessors' Plan 2023. Yeas 144, Nays 0. 9:44 P.M.
ART. 67.
Notice of Hearing
The Planning Board will hold public hearings as listed below on the several Zoning Articles found in the Warrant of the 1946 Annual Town Meeting in the Town Hall on Wednesday, February 27, 1946, at 7:30 P.M. All listed petitions are to change the Zoning By-Law as shown.
Petition of Henry A. Comack to change the zone classification of the whole of Lots A74, A75, A76, A77 and A93 of Assessors' Plan 2008 from single residence to business. Located on Lincoln Avenue and running from Western Avenue to Fairview Avenue.
Report of the Planning Board
After advertising in the Saugus Weekly Advertiser, issue of Feb- ruary 21, 1946, the Planning Board held a public hearing on Article 67 in the Town Hall on February 27, 1946, and after discussion the Board recommends adoption of the article. By J. A. MEEKER, Chairman.
Voted: To amend the Zoning By-Laws and Zoning Map by re-zoning for business purposes the entire block of properties situated on the East- erly side of Lincoln Avenue between Western Avenue and Fairview Avenue, now zoned for residential purposes, and described as follows: Beginning at the Northwesterly corner of Western Avenue and Lincoln Avenue the line runs Southerly along Lincoln Avenue 278.42 feet to Fair- view Avenue; thence Easterly by Fairview Avenue 100 feet; thence Northerly 163 feet, more or less; thence Westerly 25 feet, more or less; thence Northerly 83 feet to Western Avenue; thence Westerly by Western Avenue 102.96 feet to the point of beginning, the same being the whole of Lots A74, A93, A75, A76 and A77 as shown on the Assessors' Plan 2008. Unanimous 9:46 P.M.
ART. 68.
Notice of Hearing
The Planning Board will hold public hearings as listed below on the. several Zoning Articles found in the warrant of the 1946 Annual Town Meeting in the Town Hall on Wednesday, February 27, 1946, at 7:30 P.M. All listed petitions are to change the Zoning By-Law as shown.
Petition of Henry C. Seaver to change the zone classification of the whole of Lots A58 and A59 of Assessors' Plan 3010 from single residence to business. Located on Winter Street near Stocker Street.
Report of the Planning Board
After advertising in the Saugus Weekly Advertiser, issue of Feb- ruary 21, 1946, the Planning Board held a public hearing on Article 68 in the Town Hall on February 27, 1946, and after discussion the Board recommends adoption of the article. By J. A. MEEKER, Chairman.
Voted: To amend the Zoning By-Laws and Zoning Map by re-zoning for business purposes the following described land: Beginning at a point on the Northerly line of Winter Street, said point being 74.99 feet West- erly from Stocker Street; thence the line runs Westerly along Winter Street 230.26 feet; thence the line turns and runs Northerly along the land of the Town of Saugus 100 feet; thence the line turns and runs Easterly along land of the Town of Saugus a distance of 200.20 feet, thence the line turns and runs Southerly a distance of 110.93 feet, to point of beginning, the same being the whole of Lots A58 and A59 as shown on Assessors' Plan 3010. 9:47 P.M. Unanimous.
49
ANNUAL TOWN MEETING
1946]
ART. 69.
Notice of Hearing
The Planning Board will hold public hearings as listed below on the several Zoning Articles found in the Warrant of the 1946 Annual Town Meeting in the Town Hall on Wednesday, February 27, 1946, at 7:30 P.M. All listed petitions are to change the Zoning By-Law as shown.
Petition of Bernard M. Riley to change the Zone classification of a part of Lot A-21 of Assessors' Plan 2030 from single residence to busi- ness. Located at 763 Broadway.
Report of the Planning Board
After advertising in the Saugus Weekly Advertiser, issue of Feb- ruary 21, 1946, the Planning Board held a public hearing on Article 69 in the Town Hall on February 27, 1946, and after discussion the Board recommends adoption of the article. By J. A. MEEKER, Chairman.
Voted: To amend the Zoning By-Laws and Zoning Map by re-zoning for business purposes the following described land: Beginning at a point on the Westerly side of Broadway, said point being 20 feet south from a stone bound which the the P. C. of a curve with a radius of 940.91 feet; thence the line runs Northerly along said Broadway a distance of 93 feet to the property line of Riley; thence turning and running Westerly along said property a distance of 100 feet; thence turning and running South- erly 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. Unanimous. 9:49 P.M.
Mr. Bucchiere served notice to reconsider Article 67.
Voted to adjourn at 11 P.M. until 8:05 P.M. next Monday evening. ART. 70.
Notice of Hearing
The Planning Board will hold public hearings as listed below on the several Zoning Articles found in the Warrant of the 1946 Annual Town Meeting in the Town Hall on Wednesday, February 27, 1946, at 7:30 P.M. All listed petitions are to change the Zoning By-Law as shown.
Petition of M. Edward Hayes to change the zone classifications of the whol eof Lot A of Assessors' Plan 2030 from single residence and busi- ness to industrial. Located at 821 Broadway.
Report of the Planning Board
After advertising in the Saugus Weekly Advertiser, issue of Feb- ruary 21, 1946, the Planning Board held a public hearing on Article 70 in the Town Hall on February 27, 1946, and after discussion the Board recommends adoption of the article. By J. A. MEEKER, Chairman.
Voted: To amend the Zoning By-Laws and Zoning Map by re-zoning 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 de- scribed as follows: Beginning at a point on the Westerly side of Broad- way, said point being the stone bound marking the Town and County line between Saugus and Melrose; thence the line runs Northerly along said Broadway 1002.07 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
50
TOWN DOCUMENTS
[Dec. 31
and running Westerly a distance of 50.70 feet; thence turning and run- ning Southerly by said Town and County line a distance of 1455.18 feet to the point of beginning: Containing 26.97 acres, the same being the whole of Lot A as shown on Assessors' Plan 2030.
Yeas 110, Nays 13. 10:54 P.M.
ART. 71.
Notice of Hearing
The Planning Board will hold public hearings as listed below on the several Zoning Articles found in the Warrant of the 1946 Annual Town Meeting in the Town Hall on Wednesday, February 27, 1946, at 7:30 P.M. All listed petitions are to change the Zoning By-Law as shown.
Petition of Delmont E. Goding to change the zone classification of the whole of Lot A-3 of Assessors' Plan 1048 from single residence and business to industrial. Located on Broadway at Prankers Pond.
Report of the Planning Board
After advertising in the Saugus Weekly Advertiser, issue of Feb- ruary 21, 1946, the Planning Board held a public hearing on Article 71 in the Town Hall on February 27, 1946, and after discussion the Board recommends adoption of the article. By J. A. MEEKER, Chairman.
Voted: That the Town amend the Zoning By-Laws and Zoning Map by re-zoning 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: Beginning 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 feet to point of beginning; the same being the whole of Lot A3 as shown on the Assessors' Plan 1048. Unanimous. 10:55 P.M.
ART. 72.
Notice of Hearing
The Planning Board will hold public hearings as listed below on the Several Zoning Articles found in the warrant of the 1946 Annual Town Meeting in the Town Hall on Wednesday, February 27, 1946, at 7:30 P.M. All listed petitions are to change the Zoning By-Law as shown.
Petition of Leo H. LeBlanc to change the zone classification of the whole of Lot A24 of Assessors Plan 1039 from single residence to busi- ness, located at Broadway and Spring Street.
Report of the Planning Board
After advertising in the Saugus Weekly Advertiser, issue of Feb- ruary 21, 1946, the Planning Board held a public hearing on Article 72 in the Town Hall on February 27, 1946, and after discussion the Board recommends adoption of the Article. By J. A. MEEKER, Chairman.
Voted: To amend the Zoning By-Laws and Zoning Map by re-zoning for business purposes the following described land: 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 North- easterly a distance of 180.13 feet; thence the line runs Northwesterly a distance of 67 feet; thence the line runs Northeasterly a distance of 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
51
ANNUAL TOWN MEETING
1946]
point of beginning; the same being the whole of Lot A-24 as shown on Assessors' Plan 1039. Unanimous. 10:56 P.M.
ART. 75. Voted to lay on the table. 10:57 P.M.
ART. 74.
Notice of Hearing
The Planning Board will hold public hearings as listed below on the several Zoning Articles found in the warrant of the 1946 Annual Town Meeting in the Town Hall on Wednesday, February 27, 1946, at 7:30 P.M. All listed petitions are to change the Zoning By-Law as shown.
Petition of Edward Flood to change the zone classification of the whole of Lots A32 and A37 of Assessors' Plan 1028 and 1029. Located on Broadway north of Main Street.
Report of the Planning Board
After advertising in the Saugus Weekly Advertiser, issue of Feb- ruary 21, 1946, the Planning Board held a public hearing on Article 74 in the Town Hall on February 27, 1946, and after discussion the Board recommends adoption of the article. B. J. A. MEEKER, Chairman.
Voted: To amend the Zoning By-Laws and Zoning Map by re-zoning for business purposes the following described land; beginning at a point on the Easterly line of Broadway at a monument marking 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 distance of 694.92 feet; thence turning and running Easterly 550.63 feet; thence turning and running Southerly a distance of 668.08 feet; thence turning and running Westerly by several courses 469.62 feet to the point of beginning, and containing about 7.50 acres; the same being the whole of Lots A32. and A37 as shown on the Assessors' Plan 1028 and 1029. Unanimous. 10:59 P.M.
The meeting was adjourned at 11 P.M. to convene again Monday, April 1, 1946, at 8:05 P.M.
A true copy.
Attest:
VIOLA G. WILSON, Town Clerk.
Adjourned Annual Town Meeting and
Adjourned Special Town Meeting of March 25
APRIL 1, 1946
The Special Town Meeting was called to order at 8:00 P.M. Mr. Emmett was sworn in as a teller.
There was a quorum of 125 present.
52
TOWN DOCUMENTS
[Dec. 31
The invocation was given by Rev. Charles McDuffee.
The salute to the flag was given.
The reading of the records of the previous meeting was waived by unanimous consent.
ARTICLE 5. Voted: That the Town accept Harlow Street in accord- ance with the plan and profile on file with the Town Clerk. 8:20 P.M.
The special town meeting was adjourned at 8:2012 P.M.
The Adjourned Annual Town Meeting was called to order at 8:21 P.M.
There was a quorum of 129 members present.
The reading of the records was waived.
ART. 76. Voted to lay on the table. 8:22 P.M.
ART. 76.
Notice of Hearing
Petition of T. A. Phillips to change the zone classification of the whole of Lot A59 of Assessors' Plan 2008 from single residence to busi- ness. Located on Lincoln Avenue between Lincoln Court and Western Avenue.
Report of the Planning Board
After advertising in the Saugus Weekly Advertiser, issue of Feb- ruary 21, 1946, the Planning Board held a public hearing on Article 76 in the Town Hall on February 27, 1946, and after discussion the Board recommends adoption of the article. By J. A. MEEKER, Chairman.
Voted: To amend the Zoning By-Laws and Zoning Map so that the following described land shall be zoned for business purposes: Beginning at a point on the Easterly side of Lincoln Avenue, said point being 130.05 feet South from the intersection of the Southerly line of Lincoln Court and said Lincoln Avenue; thence the line runs Southeasterly 120.0 feet; thence the line turns and runs Southwesterly 37.1 feet to the property of Carter; thence the line turns and runs northwesterly a distance of 118.0 feet to Lincoln Avenue; thence the line turns and runs Northeasterly by said Lincoln Avenue a distance of 34.3 feet to point of beginning; the same being the whole of Lot A59 on Assessors' Plan 2008. Unanimous. 8:24 P.M.
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.