USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1947 > 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
Voted to take Art. 104 out of order.
ART. 104. Voted to indefinitely postpone. 9:43 P. M.
Voted to take up Article 106 out of order.
ART. 106. Voted: That the sum of $7,000 be and the same is
58
TOWN DOCUMENTS
[Dec. 31
hereby appropriated for Chapter 90 construction; said sum to be used only in conjunction with State and County funds, and said sum to be transferred from the Post-War Rehabilitation fund, and expended under the direction of the Board of Selectmen. 10:15 P. M.
Voted to take Article 107 out of order.
ART. 107. Voted to indefinitely postpone. 10:16 P. M.
Voted to take Article 105 out of order.
ART. 105. Voted: That the matter be referred to the Board of Selectmen. 10:18 P. M.
Voted to take Article 101 out of order.
ART. 101. Voted: to indefinitely postpone the matter. 10:20 P. M.
Voted to take up Article 54 out of order.
ART. 54. Voted to lay on the table. 10:21 P. M.
ART. 3. Voted: That this article be referred to a committee of three members to be appointed by the Moderator, one to be a member of the Finance Committee, one to be a member of the Planning Board and the third to be the superintendent of Public Works; that this com- mittee be authorized to add and appoint to it five other citizens for the purpose of making an investigation and bringing in a report in refer- ence to the acceptance of the street betterment act at the next Annual Town Meeting. 10:30 P. M.
Mrs. Dorothy Estabrook gave notice of reconsideration of Art. 107. .
ART. 4 Voted to refer to the committee named under Art. 3. 10:31 P. M.
ART. 5. Voted to refer to committee named under Art. 3. 10:34 P. M. ART. 6. Voted to refer to committee named under Art. 3. 10:35 P. M. ART. 7. Voted for refer to committee named under Art. 3. 10:35 P. M. ART. 8. Referred to committee named under Art. 3. 10:351/2 P. M. ART. 9. Referred to committee named under Art. 3. 10:36 P. M. ART. 10. Referred to committee named under Art. 3. 10:361/2 P. M. ART. 11. Referred to committee named under Art. 3. 10:37 P. M. ART. 12. Referred to committee named under Art. 3. 10:371% P. M. Voted to refer Articles 13, 14, 15, and 16 to the committee named under Art. 3. 10:38 P. M.
ART. 17. Voted: That the Town accept Hobson Street in accord- ance with plan and profile on file with the Town Clerk. 10:381/2 P. M.
Voted to refer Articles 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, 32, 33, 34 to the committee named under Article 3. 10:39 P. M.
ART. 35. Voted: That the Town accept Tuttle Street in accordance with Plan and profile on file with the Town Clerk. 10:44 P. M.
Voted to refer Articles 36 through 45 to the committee named under Article 3. 10:45 P. M.
59
1947]
ANNUAL TOWN MEETING
ART. 46. Voted to indefinitely postpone. 10:46 P. M.
Voted to refer Articles 47, 48 and 49 to the committee named under Article 3. 10:47 P. M.
ART. 52. Voted to indifinitely postpone. 10:48 P. M.
ART. 53. Voted to indefinitely postpone. 10:481/2 P. M.
ART. 55. Voted to lay on the table. 10:49 P. M.
ART. 60. Pending before the meeting.
The meeting was adjourned at 11:04 P. M. until Monday, April 7, 1947 at 8 P. M.
4 Attest :
VIOLA G. WILSON, Town Clerk.
Adjourned Annual Town Meeting Special Town Meeting April 7, 1947 APRIL 7, 1947
The Adjourned Annual Town Meeting was called to order at 8 P.M. by Laurence F. Davis, Moderator.
There were 129 present, representing a quorum.
The invocation was given by Rev. McDuffee.
The salute to the flag was given.
The reading of the records was waived by unanimous consent.
Voted to recess the adjourned Annual Town Meeting until the Moderator shall call it together again.
The Special Town Meeting was called to order at 8:07 P. M.
The reading of the warrant was dispensed with.
ART. 1. Motion was made to refer the matter of a Town Manager Form of Government to a committee. The motion was lost on a roll call vote.
Roll Call Vote on Motion to Refer Town Manager Form of Government to a Committee
Pearl E. Belonga Yes
Frank F. Berthold No
Albert C. Day No
Lewis O. Gray No
Frank B. Newhall No
Gordon C. Marr
Ellery E. Metcalf No
George L. Pearce
Alan F. Sawyer No
Harry F. Wentworth No
Bertrand D. Westendarp No
Howard W. Bassett Yes
Walter D. Blossom Yes
Robert F. Griffin Yes
E. Elmer Day No
Henry A. Mccullough No Stanley W. Day Yes
C. Carroll Cunningham Yes
Harold W. Humphrey No
Thomas D. Morse No
John L. Silver Yes
Elmer H. Watson No
Henry H. Calderwood No
Archie C. Cheever No
Charles C. DeFronzo No
George H. Durgin Yes
Elmer R. Emmett .No
Welcome W. Mccullough
A true copy.
60
TOWN DOCUMENTS
[Dec. 31
Henry A. B. Peckham .No
W. Charles Sellick Yes
Jesse H. Brown
Earle N. Dudman
Frank Evans, 3rd
Daniel Flynn
Helen L. Meader Yes
Russell R. Peterson No
Olive Stevens
Lawrence J. Lunt Yes
Frank W. Cloudman
Yes
Harold W. Anderson Yes
Kenneth J. Barnes
No
James T. Como
Bartholomew L. Creedon Yes
Alexander S. McCarrier
Yes
Albert J. Moylan No
John J. Sandilands
Yes
Arthur Franklin Spinney Yes
Leon C. Young
No
H. Warren Butler
No
Arthur Dearing Yes
Leroy C. Furbush
Walter I. Hanson No
Charles M. O'Connor
Joseph R. Rossetti
Harold I. Wilkinson No
Thomas F. Quinlan
Nels A. Bloom Yes
Andrew M. Chabra
Yes
Dorothy Drewniany No
Edward R. Galante
George F. Gosselin No
Anthony Grella Frederick J. C. Price, Jr.
George F. Price
Yes
Rupert K. Stewart
No
Arthur L. White No
Gordon H. Baker
Hubert B. Connolly Yes
Frank J. Drewniany No
Floyd Flower
No
Cornelius J. McHugh Yes
Ernest G. Mitchell . No
Frank L. Perry Yes
George W. Pitman
Yes
John E. Wood
George M. Connell No
Vernon W. Evans Yes
Frank A. Green Yes
Milton E. French Yes
Paul F. Neal Yes
Samuel E. Rice
George E. Robinson No
Harold R. Searles No
Henry Seaver
Reginald Hutton
Mary F. Banks
William C. Banks
Paul Corson
No
Robert L. Davis No
Paul A. Haley
No
Roger C. Rice
.No
Fred C. Smith No
John A. Taylor Yes
Alfred H. Woodward Yes
Newell V. Bartlett
Milton W. Chambers Yes
Wilmer H. Churchill No
William Irby No
Anna V. Jacobs Yes
Walter F. Neal . No
Roy L. Smith
Yes
Mabel C. Willey Yes
Virginia E. Woodward Yes
Gustave A. Anderson Yes
Edward Gibbs, Jr. .No
Charles C. Holt Yes
Harry B. Lancaster No
Horace C. Ramsdell No
Harold P. Rice No
Waldo B. Russell No
James O. Smith . No
Joseph A. White Yes
Paul E. Baldwin . No
Oren O. Bentley Yes
Samuel K. Brown No
Richard Downes No
Francis M. Leander
Stanley B. Harmon
Richard Merrill No
Otto F. Persson No
George E. Pool, Jr. No
F. Dudley Bacon
Joseph Bucherie Yes
Frank H. Chickering No
R. Alfred Delfugo No
Charles W. Donovan Yes
Hollis E. Hogle, Jr. No
Edwin M. Thompson .No
Nathan H. Mallar No
Robert O. Ballard Yes
Roswell W. Abbott No
Francis W. Comey Yes
George B. Dixon Yes
E. Florence Evans
Clement C. Fearns Yes
Chester P. Gibson No
Arthur L. Hawkes Yes
Howard W. Morse .No
A. Willard Moses Yes
Stanley Anderson
Carl E. Chapman No
Charles E. Daniels Yes
William A. Diamond Yes
Edward M. Down Yes
Edward J. Oljey
Yes
N. Jessie O'Neil
Frank L. Platt
Benjamin A. Ramsdell No
Harold E. Welch .No
Philip R. Albee
Yes
James W. Currier
No
Robert C. Davis
Phyllis E. Dodge
Yes
Harold P. Hutchins
No
1947]
ANNUAL TOWN MEETING
61
Charles S. James Yes
Edwin M. Holmes Yes
David J. Lucey Yes
Melbourne Macleod Yes
Fred W. Mckay No
Stanley L. Murphy . Yes
Edward J. O'Neil Yes
William H. Newhall, Jr. Yes
Ralph H. Sweetser
No
Lawrence R. O'Connor No
Washington L. Bryer Yes
Joseph Oljey Yes
John J. Bucchiere Yes
Agnes B. Dodge Yes
Ralph M. Phillips Yes
Frank Evans, Jr. Yes
Ernest D. Redman
. No
Paul J. Hayes
Yes
Richard H. Stevens Yes
W. Ernest Light
Yes
Donald Walker Yes
Albion R. Rice
Yes
Frank C. Rice
William H. Robinson No
Howard E. Shattuck Yes
Raymond P. Clark . Yes
Nathaniel Diamond Yes
Oscar O. Nygaard No
Ruth P. Sheldon No
Warren O. Sheldon .No
Emmett R. Nichols No
Harold Smiledge
Llyod H. Taylor No
Benjamin Vatcher
Harry A. White Yes
George O. Walker Yes
J. Lowell Goding Yes
Giles S. Bryer
Herman G. Bunker No
Earle W. Cousens . No
Gustaf E. Dahlen
Dorothy Shorey Estabrook No
Susie A. Dahlen
Delmont E. Goding Yes
Laurence F. Davis Yes
M. Edward Hayes Yes
Arthur E. Gustafson
No
Albion L. Hogan
Yes
Harriett A. McAdoo
No
Chester S. Nickerson
. No
Charles H. Popp Yes
Arthur W. Price
Alexander S. Addison No
Frederick Bancroft Willis No
Napoleon B. Corthell . No
Frederick J. England
No
Harold E. Dodge
No
Ernest M. Hatch Yes
Albert R. Magee
Clarence S. Kenerson No
James P. Sullivan Yes
George H. Mason Yes
John W. White Yes
Charles B. McDuffee Yes
William S. Oliver Yes
Laurence E. Richardson . No
Joseph F. Gillis Yes
Total
Yes, 97 Nos, 99
Vote on original motion:
Motion: That the town vote to instruct its representatives in the General Court to petition said General Court forthwith for legislation to require that the question of acceptance of Chapter 17 of the Acts of 1947 be submitted by ballot to the voters of the town at a special town election which shall be called by the selectmen and held within 30 (thirty) days after the passage of such legislation, and to provide that said chapter shall take effect if a majority of the voters voting on said question at said election votes in the affirmative, irrespective of the number of voters voting thereon. Yeas, 114; Nays, 56. 11:09 P. M.
The count was doubted at 11:0912 P. M.
Voted to adjourn the Special Town Meeting of April 7, 1947 until 8 P. M. next Monday evening, April 14, 1947. 11:10 P. M.
Voted to adjourn the Annal Town Meeting until 8:15 P. M. next Monday evening. 11:11 P. M.
. No
John Lewis Martin
Dean W. Means Yes
Samuel E. Gillespie No
Howard S. Heath No
Clarence W. Howard Yes
No
John W. Allan No
A. Randall Bishop . No
Harold W. Crozier Yes
Henry P. Lewis
Hazel K. Addison No
Beatrice L. Holmes
Gilbert Wheeler Yes
William Stewart Braid No
Warren O. Chesley
Viola G. Wilson
Yes
David W. Hanson
Edward E. Berrett Yes
Charles R. Babcock Yes
62
TOWN DOCUMENTS
[Dec. 31
A true copy. Attest :
VIOLA G. WILSON, Town Clerk.
Adjourned Annual Town Meeting Adjourned Special Town Meeting of April 7, 1947 APRIL 14, 1947
The Adjourned Special Town Meeting was called to order at 8 P.M. by Laurence F. Davis, Moderator.
Mr. Hutchins, Mr. Howard and Mr. Clark were sworn in as tellers.
A count of the members was made and 166 were found to be present, constituting a quorum.
The invocation was given by Mr. McDuffee.
The salute to the flag was given.
The reading of the records was waived by unanimous consent.
Mr. Bucchiere served notice of reconsideration of action taken under Article 1. and moved to reconsider Article 1. Yeas 88, Nays 86.
More than 30 members requested a roll call vote on the yeas and nays on reconsideration.
A roll call was taken and the Yeas were 98 and the Nays were 98. 8:48 P.M.
Roll Call Vote on Reconsideration of Article 1
Pearl E. Belonga Yes
Frank K. Berthold
Albert C. Day No
Lewis O. Gray No
Earle N. Dudman
Gordon C. Marr No
Frank Evans, 3rd
Ellery E. Metcalf No
George L. Pearce No
Alan F. Sawyer No
Harry F. Wentworth No
Bertrand D. Westendarp .No
Howard W. Bassett No
Frank Cloudman No
Walter D. Blossom Yes
L. Elmer Day No
Stanley W. Day
C. Carroll Cunningham Yes
Harold W. Humphrey No
Thomas D. Morse No
Frank B. Newhall No
John J. Sandilands
John L. Silver Yes
Elmer H. Watson . No
Harry H. Calderwood No
Archie C. Cheever No
Charles C. DeFronzo . No
George H. Durgin Yes
Elmer R. Emmett .No
Robert F. Griffin Yes
Henry A. Mccullough No Welcome W. Mccullough
Bartholomew L. Creedon No
Alexander S. McCarrier Yes
Albert J. Moylan No
Arthur Franklin Spinney Yes
Leon C. Young Yes
H. Warren Butler No
Arthur Dearing Yes
Leroy C. Furbush
Yes
Walter I. Hanson No
Charles M. O'Connor
Joseph P. Rossetti
Harold I. Wilkinson
No
Thomas F. Quinlan
No
Henry A. B. Peckham .No
W. Charles Sellick Yes
Jesse H. Brown Yes
Daniel Flynn Yes
Helen L. Meader Yes
Russell R. Peterson .No
Olive Stevens Lawrence J. Lunt Yes
Harold W. Anderson
Kenneth J. Barnes No
James T. Como
63
ANNUAL TOWN MEETING
1947]
Nels A. Bloom Yes
Andrew M. Chabra Yes
George E. Pool, Jr. .No
Dorothy Drewniany No
F. Dudley Bacon No
Joseph Bucherie Yes
George F. Gosselin No
Anthony Grella
Frederick J. C. Price, Jr. Yes
George F. Price .Yes
Rupert K. Stewart No
Edwin M. Thompson
No
Arthur L. White
Nathan H. Mallar No
Robert O. Ballard
Yes
Hubert B. Connolly Yes
Frank J. Drewniany No
Francis W. Comey
Yes
George B. Dixon Yes
E. Florence Evans
Clement C. Fearns
Chester P. Gibson No
Arthur L. Hawkes
. Yes
Howard W. Morse No
A. Willard Moses Yes
Stanley Anderson . No
Carl E. Chapman No
Charles Daniels Yes
William A. Diamond Yes
Edward M. Down
George E. Robinson No
Harold R. Searles No
N. Jessie O'Neil
Frank L. Platt .No
Benjamin A. Ramsdell .No
Harold E. Welch
No
William C. Banks Yes
Philip R. Albee
Paul Corson
No
Robert L. Davis
No
Paul A. Haley
Roger C. Rice No
Fred C. Smith No.
John A. Taylor
Yes
Alfred H. Woodward Yes
Newell V. Bartlett Yes
Milton W. Chambers . Yes
Wilmer H. Churchill No
William Irby
No
Anna V. Jacobs Yes
Walter F. Neal No
Roy L. Smith Yes
Mabel C. Willey
Virginia E. Woodward .Yes
Gustave A. Anderson Yes
Edward Gibbs, Jr. No
Charles C. Holt . Yes
Harry B. Lancaster No
Horace C. Ramsdell No
Harold P. Rice .No
Waldo B. Russell No James O. Smith
Joseph O. White Yes
Paul E. Baldwin
No
Oren O. Bentley
Samuel K. Brown No
Richard Downes No
Francis M. Leander
Stanley B. Harmon
No
Dorothy Shorey Estabrook
No
Delmont E. Goding Yes
No
Edward J. O'Neil
Ralph H. Sweetser No
Washington L. Bryer . Yes
John J. Bucchiere Yes
Agnes B. Dodge No
Frank Evans, Jr. Yes
Yes
W. Ernest Light
Yes
Albion R. Rice Yes
Frank C. Rice No
William H. Robinson No
Howard B. Shattuck
Yes
Raymond P. Clark . No
Nathaniel Diamond Yes
Samuel E. Gillespie No
Howard C. Heath
No
Clarence W. Howard Yes
Emmett R. Nichols No
Lloyd H. Taylor No
Harry A. White No
J. Lowell Goding Yes
Hazel K. Addison No
Earle W. Cousens
Richard Merrill
Frank H. Chickering
R. Alfred Delfugo No
Charles W. Donovan
Yes
Gordon H. Baker
Roswell W. Abbott
Floyd Flower No
Cornelius J. McHugh Yes
Ernest G. Mitchell No
Frank L. Perry Yes
George W. Pitman Yes
John E. Wood
George M. Connell No
Vernon W. Evans Yes
Frank A. Green Yes
Milton E. French Yes
Paul F. Neal Yes
Samuel E. Rice No
Edward J. Oljey
Henry Seaver Yes
Reginald Hutton Yes
Mary F. Banks Yes
James W. Currier No
Robert C. Davis
Phyllis E. Dodge Yes
Harold P. Hutchins . No
Charles S. James Yes
David J. Lucey
Yes
Fred W. Mckay
Paul J. Hayes
Otto F. Persson No
Edward R. Galante
Hollis E. Hogle, Jr.
64
TOWN DOCUMENTS
[Dec. 31
M. Edward Hayes Yes
Henry P. Lewis . Yes.
Albion L. Hogan Yes
John Lewis Martin
Harriett A. McAdoo .No
Dean W. Means Yes
Chester S. Nickerson
No
Oscar O. Nygaard No
Gilbert Wheeler Yes
Alexander S. Addison
No
No
Harold A. Smiledge Yes
Napoleon B. Corthell
Frederick J. England
No
Ernest M. Hatch
Yes
Clarence S. Kenerson .No
Yes
Charles B. McDuffee
Yes
Susie A. Dahlen
Joseph F. Gillis Yes
Arthur E. Gustafson Yes
Melbourne Macleod Yes
Beatrice L. Holmes Yes
Stanley L. Murphy Yes
William H. Newhall, Jr. Yes
Lawrence R. O'Connor No
Frederick B. Willis
No
Joseph Oljey Yes
Warren O. Chesley
Yes:
Charles R. Babcock
Viola G. Wilson
Yes
Ralph M. Phillips Yes
Ernest D. Redman No
Albert R. Magee No
Richard H. Stevens Yes
James P. Sullivan Yes
Donald Walker Yes
John W. White Yes
John W. Allan Yes
William S. Oliver Yes
A. Randall Bishop Yes
Edward E. Berrett
Yes
Harold W. Crozier Yes
Voted to adjourn without date at 8:49 P.M.
The adjourned Annual Town Meeting was called to order at 8:491/2- P.M.
ART. 60. The previous question was moved. Yeas 97, Nays 6.
Mr. Diamond was sworn as a teller.
Notice of Hearing
ART. 60. On February 26 at 7:30 P.M. o'clock, a public hearing will be held at the office of the Planning Board, Town Hall, Saugus, Mass., in reference to the petition of the Planning Board asking to have changed the zoning ordinance and boundary lines of the zoning map at the premises starting at the Saugus-Lynnfield Line and running in a southerly direction along the Newburyport Turnpike and for a. depth of 500. feet on both the easterly and westerly sides to the junction of Main Street and the Newburyport Turnpike. Thence start- ing at the junction of Essex Street and the Newburyport Turnpike- and running in a southerly direction on the westerly side for a depth of 500 feet to the Saugus-Melrose Line, from a residence and business. zone to an industrial zone.
For the Planning Board, J. A. Meeker, Secretary
March 10, 1947.
To the Town Meeting Town Hall, Saugus, Mass.
Gentlemen: In reference to the petition of the Planning Board asking for a change in the zoning ordinance and boundary lines of the zoning map at premises Newburyport Turnpike from a Residence and Business zone to an Industrial and Business zone the Planning:
Ruth P. Sheldon Yes
Warren O. Sheldon
William Stewart Braid
Benjamin Vatcher
George O. Walker Yes
Giles S. Bryer
Herman, G. Bunker
No
George H. Mason
Gustaf A. Dahlen
Laurence E. Richardson No
Laurence F. Davis . Yes:
Edwin M. Holmes Yes
David W. Hanson No
Charles H. Popp Arthur W. Price
Yes
Harold E. Dodge No
65
ANNUAL TOWN MEETING
1947]
Board recommends that the petition be granted for depth of 300 feet. Respectfully submitted,
EDWARD E. BERRETT, Chairman JACK A. MEEKER, Secretary H. WARREN BUTLER
ART. 60. Voted: To change the Zoning By-Law and the Zoning Map of the Town of Saugus so that the following described property may hereafter be zoned for business purposes:
Starting at the Saugus-Lynnfield Line and running in a southerly direction along the Newburyport Turnpike and for a depth of three hundred (300) feet on both the easterly and westerly sides to the junction of Main Street and the Newburyport Turnpike; thence starting at the junction of Essex Street and the Newburyport Turnpike and running in a southerly direction on the westerly side for a depth of three hundred (300) feet.
Voted to take Article 55 from the table.
ART. 55. Voted to dedicate for highway purposes the parts of Lots A-3 and A-4 of Assessors' Plan 2011, shown on a plan filed herewith, said land being now town owned, so as to provide a connec- tion between Raddin Terrace and Staff Road (formerly Ash Street). 9:47 P.M.
Art. 67 was taken out of order.
Notice of Hearing
ART. 67. On February 26 at 7:30 o'clock, a public hearing will be held at the office of the Planning Board, Town Hall, Saugus, Mass., in reference to the petition of Roger F. E'Sperance, Byrant St., Saugus, Mass., asking to have changed the zoning ordinance and boundary lines of the zoning map at the premises Lots A-138; 139, 149, 150, 151, 152, 153, Plan 1008 from a single residence zone to a business zone.
For the Planning Board, J. A. Meeker, Secretary
March 10, 1947
To the Town Meeting Town Hall, Saugus, Mass.
Gentlemen:
In reference to the petition of Roger L. Esperance asking for a change in the zoning ordinance and boundary lines of the zoning map at premises Woodbury Ave. from a Single Residence zone to a Business zone the Planning Board recommends that the petition be granted.
Respectfully submitted,
EDWARD E. BERRETT, Chairman JACK A. MEEKER, Secretary H. WARREN BUTLER
ART. 67. Voted to amend the Zoning By-Laws and Zoning Map by rezoning for business purposes the property owned by Roger L'Esperance located at Woodbury Avenue and Hesper Street now zoned as single residence and described as follows:
1st Parcel. Beginning at the intersection of the Easterly line of the new County Road and the southerly line of Woodbury Avenue; thence running easterly along said Woodbury Avenue about 34.0 feet to land now zoned for business purposes; thence turning at a right angle
66
TOWN DOCUMENTS
[Dec. 31
and running southerly about 14.0 feet to the easterly line of said County Road; thence turning and running northwesterly by said easterly line about 38.0 feet.
2nd Parcel. Beginning at the intersection of the easterly line of the new County Road and the northerly line of Wormstead Street, thence running easterly along said Wormstead Street a distance of 74.15 feet to Hesper Street; thence turning and running northerly along said Hesper Street a distance of 94.78 feet; thence turning and running northwesterly a distance of about 127.0 feet to the easterly line of said County Road; thence turning and running southeasterly along said easterly line about 133.0 feet to point of beginning; the same being the whole of Lots 560, 561, 572, 573, 574, 575 and 576 as shown on Assessors' Plan 1008. Yeas 123, Nays 1. 9:50 P.M.
Voted to take Article 80 out of order.
ART. 80. Voted to assign Lot A-43 on Assessors' Plan 3011 to the Public Works Department, said land being located in Franklin Square and being now town owned. Unanimous. 9.53 P.M.
Voted to take Article 85 from the table.
ART. 85. Voted: That the sum of $11,891.53 be and the same is hereby appropriated for the purpose of paying unpaid bills of the year 1946:
Selectmen
$ 12.56
Police Dept
146.68
Town Hall
130.84
Old Age Ass't Aid
31.11
Engineering
1.50
Welfare
4,288.55
Highway
1,023.34
Water Maintenance
627.81
Water Purchase
4,115.12
Street Lighting
1,514.02
$11,891.53
Unanimous. 9:55 P.M.
Mr. Mason moved to take Item 11 of Art. 108 from the table.
Voted to take Item 11 from the table.
Question of reconsideration. Previous question moved. Voted to reconsider. ITEM 11. Voted: That the sum of $8700 be and the same is hereby appropriated for Assessors' Department, including the follow- ing salaries of the Assessors' Department: $600.00 for the Chairman and $400.00 for each of the other members. No part of said sum shall be expended for the installation or maintenance of telephone service in a private dwelling. 11:10 P. M.
Voted to Adjourn until next Monday evening at 8 P.M. 10:55 P.M.
A true copy.
Attest :
VIOLA G. WILSON, Town Clerk.
ESSEX, ss.
To W. Charles Sellick, Constable of the Town of Saugus, GREETINGS:
67
ANNUAL TOWN MEETING
1947 ]
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 affairs, to assemble in the TOWN HALL on MONDAY EVENING, MAY 5, A.D., Nineteen Hundred and Forty-seven, at 8:00 o'clock, to hear and act on the following articles, viz:
Article 1. To see if the Town will vote to rescind the action of the Special Town Meeting of April 7, 1947 whereby it voted to instruct its representatives in the General Court to petition said General Court for legislation to require that the question of acceptance of Chapter 17 of the Acts of 1947 be submitted by ballot to the voters of Saugus at a Special Town Election to be called by the Selectmen and held within 30 (thirty) days after the passage of such legislation, or to see what action the Town will take in the matter agreeable to the petition of Oscar J. Couillard and others.
Article 2. To see if the town will vote to appoint an unpaid com- mittee of fifteen citizens for the purpose of reviewing the operation of the charter of the Town of Saugus and of special laws governing said town, with a view to determining the advisability or necessity of revis- ing said charter and special laws. That said committee also review the provisions of Chapter 17, Acts of 1946 known as the Town Manager Bill, Plan B City form of government and all other forms of city and town governments with a view to determining the advisability of recommend- ing any one in whole or in part. Said committee to be empowered to summons the attendance and testimony of witnesses and the production of books and papers. The committee shall report to the Annual Town Meeting of 1948 the results of its investigations and its recommendations if any, and shall file articles for the 1948 annual town meeting warrant necessary to carry its recommendations into effect or to see what action the town will take in the matter agreeable to the petition of Oscar J. Couillard and others.
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 Twenty-first day of April, A.D., Nineteen Hundred and Forty-seven.
JAMES P. SULLIVAN, Chairman WILLIAM S. OLIVER JOHN W. WHITE
A true copy.
Attest:
W. CHARLES SELLICK, Constable.
April. 26 1947.
In compliance with Chapter 55 of the acts of 1928 and also with section 2 of the By-Laws of the Town of Saugus, I hereby certify that today I mailed to all Limited Town Meeting Members a printed copy of the Warrant for the Special Town Meeting of May 5, 1947.
Signed: VIOLA G. WILSON,
Town Clerk.
68
TOWN DOCUMENTS
[Dec. 31
April 26, 1947.
Essex, ss.
Pursuant hereunto I have served the within Warrant as directed by posting attested copies at the several precincts at least seven days be- fore said meeting according to the By-Laws.
A true copy. Attest:
W. CHARLES SELLICK, Constable.
Adjourned Annual Town Meeting APRIL 21, 1947
The Adjourned Annual Town Meeting was called to order at 8 P. M. There were 47 members present, not a quorum.
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.