Town annual report of Saugus 1946, Part 8

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 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.