USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1946 > Part 8
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
I have requested each of them to call at your office at their early convenience to take their oath of office.
Very truly yours,
LAURENCE F. DAVIS, Town Moderator.
A true copy. Attest:
VIOLA G. WILSON, Town Clerk.
THE COMMONWEALTH OF MASSACHUSETTS
ESSEX, ss.
To either of the Constables of the Town of Saugus,
Greeting:
In the name of the Commonwealth you are hereby required to notify and warn the inhabitants of said town who are qualified to vote in Primaries to meet in the several voting precincts
TUESDAY, THE EIGHTEENTH DAY OF JUNE, 1946 at 12:00 o'clock M., for the following purposes:
To bring in their votes to the Primary Officers for the Nomination of Candidates of Political Parties for the following offices:
GOVERNOR for this Commonwealth
LIEUTENANT GOVERNOR for this Commonwealth
SECRETARY OF THE COMMONWEALTH for this Commonwealth TREASURER AND RECEIVER-GENERAL for this Commonwealth AUDITOR OF THE COMMONWEALTH for this Commonwealth
ATTORNEY GENERAL for this Commonwealth
SENATOR IN CONGRESS for this Commonwealth
REPRESENTATIVE IN CONGRESS for Eighth Congressional District
COUNCILLOR for Fifth Councillor District
SENATOR for Third Essex Senatorial District
TWO REPRESENTATIVES IN GENERAL COURT for Tenth Es- sex Representative District
DISTRICT ATTORNEY for Eastern District
CLERK OF COURTS for Essex County
REGISTER OF DEEDS for Essex South District
COUNTY COMMISSIONER for Essex County
VACANCIES
In Essex County; a Register of Probate and Insolvency
64
TOWN DOCUMENTS
[Dec. 31
In Essex County; a County Treasurer
The polls will be open from 12:00 M. to 8:00 P.M.
Hereof fail not and make return of this warrant with your doings thereon at the time and place of said meeting.
Given under our hands this twenty-seventh day of May, A.D. 1946.
WILLIAM S. OLIVER, WILLIAM H. ROBINSON, C. CARROLL CUNNINGHAM, Selectmen of Saugus.
A true copy. Attest:
W. CHARLES SELLICK, Constable.
June 5, 1946.
COMMONWEALTH OF MASSACHUSETTS
June 5, 1946.
Essex, ss.
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.
W. CHARLES SELLICK,
Constable.
A true copy.
Attest:
Primary Election JUNE 18, 1946 REPUBLICAN GOVERNOR
Precinct
1
2
3
4 115
72
6 104
7 1.03
8 125
Total
Robert F. Bradford
183
91
167
960
Blanks
41
16
47
21
20
23
12
26
206
Total
224
107
214
136
92
127
115
151
1166
LIEUTENANT-GOVERNOR
Albert Cole
114
55
134
63
52
78
50
94
640
Arthur W. Coolidge ..
105
48
69
68
30
44
63
51
478
Blanks
5
4
11
5
10
5
2
6
48
Total
224
107
214
136
92
127
115
151
1166
SECRETARY
Frederic W. Cook
189
94
179
120
72
110
105
133
1002
Blanks
35
13
35
16
20
17
10
18
164
Total
224
107
214
136
92
127
115
151
1166
5
65
ANNUAL TOWN MEETING
1946]
TREASURER
Fred J. Burrell
71
37
77
49
38
54
43
55
424
Laurence Curtis
131
55
100
72
37
53
63
83
594
Blanks
22
15
37
13
17
20
9
13
148
Total
224
107
214
136
92
127
115
151
1166
AUDITOR
Wallace E. Stearns
58,
32
55
35
26
33
28
50
317
Russell A. Wood
122
58
108
81
47
66
70
80
632
Blanks
44
17
51
20
19
28
17
21
217
Total
224
107
214
136
92
127
115
151
1166
ATTORNEY GENERAL
Clarence A. Barnes
188
94
167
121
72
109
104
132
987
Blanks
36
13
47
15
20
18
11
19
179
Total
224
107
214
136
92
127
115
151
1166
SENATOR IN CONGRESS
Henry Cabot Lodge, Jr. 205
100
178
123
83
116
109
137
1051
Blanks
19
7
36
13
9
11
6
14
115
Total
224
107
214
136
92
127
115
151
1166
CONGRESSMAN
Angier L. Goodwin
184
86
159
105
72
105
100
125
936
Blanks
40
21
55
31
20
22
15
26
230
Total
224
107
214
136
92
127
115
151
1166
COUNCILLOR
David D. Black
54
30
48
29
32
38
28
39
298
Louis J. Dempsey
6
1
3
2
3
3
5
4
27
Joseph L. Dupont
28
9
37
17
20
25
19
24
179
Alfred C. Gaunt
92
45
78
55
19
40
46
43
418
John M. Kelleher
19
8
10
16
3
3
6
15
80
Blanks
25
14
38
17
15
18
11
26
164
Total
224
103
214
136
92
127
115
151
1166
SENATOR
Cornelius F. Haley
32
20
32
23
12
14
30
27
190
John Willis White
179
83
160
101
69
102
82
111
887
Blanks
13
4
22
12
11
11
3
13
89
Total
224
107
214
136
92
127
115
151
1166
REPRESENTATIVES IN GENERAL COURT
Fred A. Hutchinson .. Frederick Bancroft
167
74
128
94
58
79
90
81
771
Willis
180
94
198
118
76
105
101
135
1007
James W. Santerre
20
7
15
7
6
12
8
20
95
William E. Sexton
22
12
14
14
12
15
8
18
115
Blanks
59
27
73
39
32
43
23
48
344
Total
448
214
428
272
184
254
230
302
2332
66
TOWN DOCUMENTS
[Dec. 31
DISTRICT ATTORNEY
Hugh A. Cregg
195
93
168
111
76
107
104
134
988
Blanks
29
14
46
25
16
20
11
17
178
Total
224
107
214
136
92
127
115
151
1166
CLERK OF COURTS
Archie N. Frost
94
40
92
53
46
54
55
64
498
Harold L. Armstrong
26
20
45
23
6
15
19
33
187
J. Frank Hughes
56
32
42
44
22
40
35
38
309
Blanks
48
15
35
18
18
18
6
16
172
Total
224
107
214
136
92
127
115
151
1166
REGISTER OF DEEDS
A. Franklin Priest
181
90
167
113
71
101
103
125
951
Blanks
43
17
47
23
2.1
26
12
26
215
Total
224
1.07
214
136
92
127
115
151
1166
COUNTY COMMISSIONER
Albert William Glynn
19
6
13
8
10
9
14
11
90
William Henry
Haskell
59
42
85
45
37
42
32
58
400
Walter B. Morse
81
42
50
48
31
49
46
40
397
George B. Sellars
2
3
2
6
1
1
2
4
21
Arthur A. Thompson
34
10
3.
15
7
16
17
19
153
Blanks
29
4
29
14
6
10
4
9
105
Total
224
107
214
136
92
127
115
151
1166
REGISTER OF PROBATE AND INSOLVENCY
Edward A. Coffey
49
17
34
37
15
22
23
28
225
Charles F. McGee
11
5
14
11
2
7
7
18
75
Richard J. White, Jr.
124
71
127
72
58
81
74
89
696
Blanks
40
14
39
16
17
17
11
16
170
Total
224
107
214
136
92
127
115
151
1166
COUNTY TREASURER
James D. Bneley
111
53
100
66
32
48
58
62
530
William
F. Desmond
78
42
82
57
49
65
50
74
497
Blanks
35
12
32
13
11
14
7
15
139
Total
224
107
214
136
92
127
115
151
1166
DEMOCRATIC GOVERNOR
Precinct
Maurice J. Tobin
..
17
7
20
4 13
7
24
8
15
-111
Francis D. Harrigan
1
2
3
0
3
4
2
2
17
Blanks
3
1
6
1
0
5
0
0
16
Total
21
10
29
14
10
33
10
17
144
...
1
2
3
5
6
7
8
Total
......
67
ANNUAL TOWN MEETING
1946]
LIEUTENANT-GOVERNOR
John B. Carr
1
1
4
0
1
3
7
0
17
Paul A. Dever
10
4
14
12
6
19
2
12
70
Daniel J. O'Connell
0
1
1
0
2
2
1
1
8
Roger L. Putnam
9
4
8
2
1
6
0
4
34
Blanks
1
0
2
0
0
3
0
0
6
Total
21
10
29
14
10
33
10
17
144
SECRETARY
John J. Concannon
5
1
4
0
3
.5
4
4
26
Benedict J. Fitz-
gerald, Jr.
7
5
8
6
7
16
4
8
61
Leo Moran
4
0
3
2
0
1
1
1
12
Paul H. Snow
1
2
5
5
0
4
0
1
18
Blanks
4
2
9
1
0
7
1
3
27
Total
21
10
29
14
10
33
10
17
144
TREASURER
John E. Hurley
19
8
18
9
8
25
9
15
111
Thomas Khoury
1
1
5
2
2
3
0
2
16
Blanks
1
1
6
3
0
5
1
0
17
Total
21
10
29
14
10
33
10
17
144
AUDITOR
Thomas J. Buckley
20
6
21
10
9
26
9
17
118
Blanks
1
4
8
4
1
7
1
0
26
Total
21
10
29
14
10
36
10
17
144
ATTORNEY GENERAL
Harry E. Casey ........
0
0
4
0
2
1
1
2
10
Michael F. Hourihan
0
1
2
3
2
4
0
1
13
Edward A. Hutchin- son, Jr.
2
1
5
3
1
6
1
2
21
Francis E. Kelly
9
6
9
4
4
13
4
10
59
Joseph M. McDonough
9
2
3
3
1
8
3
0
29
Blanks
1
0
6
1
0
1
1
2
12
Total
21
10
29
14
10
33
10
17
144
SENATOR IN CONGRESS
David I. Walsh
19
8
18
10
6
26
7
16
110
Blanks
2
2
11
4
4
7
3
1
34
Total
21
10
29
14
10
33
10
17
144
CONGRESSMAN
Anthony M. Roche ...
11
4
7
4
3
9
6
5
49
James W. Stanton
....
7
5
12
8
7
17
4
7
67
Blanks
3
1
10
2
0
7
0
5
28
Total
21
10
29
14
10
33
10
17
144
.
...
..
68
TOWN DOCUMENTS
[Dec. 31
COUNCILLOR
Robert V. O'Sullivan
19
5
17
10
8
22
7
13
101
Blanks
2
5
12
4
2
11
3
4
43
Total
21
10
29
14
10
33
10
17
144
SENATOR
Tony A. Garofano ....
1
....
....
....
....
....
....
....
Gerald Manson Ford ..
....
...
...
...
...
....
....
1
Blanks
20
10
29
14
10
32
10
17
142
Total
21
10
29
14
10
33
10
17
144
REPRESENTATIVES IN GENERAL COURT
Willis
.........
....
....
....
....
....
....
3
3
Blanks
42
20
58
28
20
66
20
31
285
Total
42
20
58
28
20
66
20
34
288
DISTRICT ATTORNEY
Hugh A. Cregg
19
7
17
10
8
23
0
13
97
Blanks
2
3
12
4
2
10
10
4
37
Total
21
10
29
14
10
33
10
17
144
CLERK OF COURTS
Archie N. Frost
10
3
9
9
3
9
7
9
59
Harold L. Armstrong
8
3
7
2
7
15
2
4
48
Blanks
3
4
13
3
0
9
1
4
37
Total
21
10
29
14
10
33
10
17
144
REGISTER OF DEEDS
A. Franklin Priest
9
4
5
3
2
8
3
6
40
Thomas F. Duffy
10
4
14
9
8
18
6
10
79
Blanks
2
2
10
2
0
7
1
1
25
Total
21
10
29
14
10
33
10
17
144
COUNTY COMMISSIONER
Edward J. Grimley ..
9
2
8
5
6
13
2
8
53
William J. O'Leary ..
8
5
13
4
4
10
7
6
57
George B. Sellars
2
0
1
2
0
2
0
1
8
Blanks
2
3
7
3
0
8
1
2
26
Total
21
10
29
14
10
33
10
17
144
REGISTER OF PROBATE AND INSOLVENCY
John James Costello ..
6
0
2
2
0
2
1
5
18
Cornelius P. Donovan
6
6
8
2
4
12
6
4
47
David N. Roach
...
9
3
12
7
5
13
3
6
60
Blanks
0
2
5
3
1
6
0
2
19
Total
21
10
29
14
10
33
10
17
144
...
..
1
1
69
ANNUAL TOWN MEETING
1946]
COUNTY TREASURER
John M. Bresnahan
12
5
15
8
2
15
5
11
73
William G. Hennessey
8
4
8
3
7
12
4
2
48
Blanks
1
1
6
3
1
6
1
4
23
Total
21
10
29
14
10
33
10
17
144
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 MONDAY EVENING, JUNE TWENTY-FOURTH, Nine- teen Hundred and Forty-six, at 8:00 o'clock, P.M., to hear and act on the following articles, viz:
ARTICLE 1. To see if the Town will vote to transfer a sum of money from any available funds for the purpose of paying wages and other expenses incurred for the removal of debris and damaged shade trees and the necessary repairs to damaged sidewalks and highways occasioned by the storm of June 8, 1946, for which an emergency was duly declared, or to see what action the Town will take in the matter, agreeable to the petition of the Board of Selectmen.
ART. 2. To see if the Town will vote to transfer a sum of money from any available funds for the purpose of repairing the damages done to the Armitage School Building and its contents occasioned by the storm of June 8, 1946, for which an emergency was duly declared, or to see what action the Town will take in the matter, agreeable to the petition of the School Committee.
ART. 3. To see if the Town will vote to take by eminent domain, purchase or gift, land in North Saugus for the erection of a standpipe, or to see what action the Town will take in the matter, agreeable to the petition of the Board of Selectmen.
ART. 4. To see if the Town will vote to transfer a sum of money to provide funds for carrying out Article 3, or to see what action the Town will take in the matter, agreeable to the petition of the Board of Selectmen.
ART. 5. To see if the Town will vote to authorize the Board of Selectmen to sell Town-owned land in East Saugus at the site of the Old American Legion Hall on Lincoln Avenue, or to see what action the Town will take in the matter, agreeable to the petition of the Board of Selectmen.
ART. 6. To see if the Town will vote to accept a deed of two hun- dred twenty square feet, more or less, of land at the corner of Lincoln Avenue and Birch Street for highway purposes, or to see what action the Town will take in the matter, agreeable to the petition of the Board of Selectmen.
70
TOWN DOCUMENTS
[Dec. 31
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.
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 Tenth Day of June, A.D. Nineteen Hundred and Forty-six.
(Seal)
WILLIAM S. OLIVER, C. CARROLL CUNNINGHAM, WILLIAM H. ROBINSON, Board of Selectmen.
A true copy.
Attest:
W. CHARLES SELLICK, Constable.
TOWN OF SAUGUS, MASSACHUSETTS Office of TOWN CLERK Town Hall
April 4, 1946.
To Whom It May Concern:
This is to certify that the following is a true copy of the voted motion under Article 5 of the Warrant for the Annual Town Meeting of 1946, passed on March 13, 1946:
"ARTICLE 5.
Voted to amend Section 1 of Chapter 1 of the Building Ordinances by inserting the following sentence after the first sentence in said section: 'The insulation of a structure or building otherwise than at the time of and as a part of its original construction shall be deemed an alteration within the meaning of this section.'
Yeas 111, Nays 16. 8:18 P.M."
A true copy. Attest:
VIOLA G. WILSON, Town Clerk.
Boston, Mass., May 28, 1946.
The foregoing amendment to building ordinance is hereby approved. CLARENCE A. BARNES, Attorney General.
TOWN OF SAUGUS, MASSACHUSETTS Office of TOWN CLERK Town Hall April 4, 1946.
To Whom It May Concern:
This is to certify that the following is a true copy of the voted motion on Article 66 of the Annual Town Meeting Warrant of March 13, 1946, passed at the adjourned session held March 25, 1946:
71
ANNUAL TOWN MEETING
1946]
"ARTICLE 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 Soning By-Laws as shown. Petition of Giles S. Bryer to change the zone classification of parts of Lots A151 and A168 of 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 described as follows: Beginning at a point on Central Street, thence running South- erly for a distance of 196.77 feet; thence turning and running 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."
A true copy. Attest:
VIOLA G. WILSON, Town Clerk.
Boston, Mass., May 28, 1946.
The foregoing amendment to zoning by-laws is hereby approved. CLARENCE A. BARNES, Attorney General.
TOWN OF SAUGUS, MASSACHUSETTS
Office of TOWN CLERK Town Hall
April 4, 1946.
To Whom It May Concern:
This is to certify that the following is a true copy of the voted . motion on Article 67 of the Annual Town Meeting Warrant of March 13, 1946, passea at tne adjourned session heid March 25, 1946:
"ARTICLE 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 at 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.
72
TOWN DOCUMENTS
[Dec. 31
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 rec- ommends 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 Ave- nue, now zoned for residential purposes, and described as follows: Begin- ning at the Northwesterly corner of Western Avenue and Lincoln Avenue the line runs Southerly along Lincoln Avenue 278.42 feet to Fairview 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 Ave- nue 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."
A true copy. Attest:
VIOLA G. WILSON, Town Clerk.
Boston, Mass., May 28, 1946.
The foregoing amendment to zoning by-laws is hereby approved. CLARENCE A. BARNES, Attorney General.
TOWN OF SAUGUS, MASSACHUSETTS
Office of TOWN CLERK Town Hall
April 4, 1946.
To Whom It May Concern :
This is to certify that the following is a true copy of the voted motion on Article 68 of the Annual Town Meeting Warrant of March 13, 1946, passed at the adjourned session held March 25, 1946:
"ARTICLE 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-Laws 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-
-
73
ANNUAL TOWN MEETING
1946]
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. Unanimous. 9:47 P.M."
A true copy.
Attest:
VIOLA G. WILSON, Town Clerk.
Boston, Mass., May 28, 1946.
The foregoing amendment to zoning by-laws is hereby approved. CLARENCE A. BARNES, Attorney General.
TOWN OF SAUGUS, MASSACHUSETTS Office of TOWN CLERK Town Hall
April 4, 1946.
To Whom It May Concern:
This is to certify that the following is a true copy of the voted motion on Article 69 of the Annual Town Meeting Warrant of March 13, 1946, passed at the adjourned session held March 25, 1946:
"ARTICLE 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-Laws 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 business. 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 is 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 Westerly 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."
A true copy. Attest:
VIOLA G. WILSON, Town Clerk.
74
TOWN DOCUMENTS
[Dec. 31
Boston, Mass., May 28, 1946.
The foregoing amendment to zoning by-laws is hereby approved. CLARENCE A. BARNES, Attorney General.
TOWN OF SAUGUS, MASSACHUSETTS Office of TOWN CLERK Town Hall
To Whom It May Concern:
April 4, 1946.
This is to certify that the following is a true copy of the voted motion on Article 70 of the Annual Town Meeting Warrant of March 13, 1946, passed at the adjourned session held March 25, 1946:
"ARTICLE 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 whole of Lot A of Assessors' Plan 2030 from single residence and business 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 described 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 1002.07 feet; thence turning and running Westerly a distance of 507.15; 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 run- ning 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; 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."
A true copy.
Attest:
VIOLA G. WILSON, Town Clerk.
Boston, Mass., May 28, 1946.
The foregoing amendment to zoning by-laws is hereby approved. CLARENCE A. BARNES, Attorney General.
75
ANNUAL TOWN MEETING
1946]
TOWN OF SAUGUS, MASSACHUSETTS Office of TOWN CLERK Town Hall
April 4, 1946.
To Whom It May Concern:
This is to certify that the following is a true copy of the voted motion on Article 71 of the Annual Town Meeting Warrant of March 13, 1946, passed at the adjourned session held March 25, 1946:
"ARTICLE 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."
A true copy. Attest:
VIOLA G. WILSON, Town Clerk.
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.