USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1953 > Part 14
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 | Part 19
Voted: To table Article 16. 10:07 P.M.
Article 20. Voted: To indefinitely postpone. 10:08 P.M.
Article 21. Voted: To indefinitely postpone. 10:09 P.M.
Article 22. Voted: To lay on the table. 10:10 P.M.
Article 23. Voted: To lay on the table. 10:101% P.M.
Article 24. Voted: To lay on the table. 10:11 P.M.
Article 25. Voted: To lay on the table. 10:111% P.M.
Article 26. Motion to table. Motion lost. Yeas 16, Nays 16. Voted: To indefinitely postpone. 10:13 P.M.
Article 27. Voted: To indefinitely postpone. 10:131% P.M. Article 28. Voted: To indefinitely postpone. 10:14 P.M.
Article 29. Voted: To raise and appropriate the sum of $75,000. for the purpose of laying and relaying water mains of not less than six inches but less than 16 inches in diameter and to meet said appropriation, the treasurer with the approval of the selectmen be authorized to issue $75,000. bonds or notes of the town payable within 15 years from their date. Yeas 37, Nays 0. Unanimous. 10:24 P.M.
Article 30. Voted: To lay on the table. 10:28 P.M.
Article 31. Voted: That Pleasant Street be altered by dis- continuing the portion thereof lying between Central Street and Union Street, in accordance with the report to the Town and the plan on file in the office of the Town Clerk. 10:30 P.M. Unani- mous.
The meeting adjourned at 10:30 P.M. to convene again on March 23, 1945 at 8 P.M.
A true record. Attest: RUTH E. STEVENS, Town Clerk.
ADJOURNED ANNUAL TOWN MEETING March 23, 1953
The meeting was called to order at 8 P.M. by the Moder- ator, Paul A. Haley.
A count of the members was taken and 30 members were present, constituting a quorum. The invocation was given by the Rev. Raymond P. Valle, assistant pastor of the Church of the Blessed Sacrament.
The Salute to the Flag was given.
Reading of the records was waived by unanimous consent.
Voted: to take Article Four from the table. 8:06 P.M.
There was no report from the Planning Board on Article Four.
Article 4. Voted: To indefinitely postpone. 8:07 P.M. Voted: To take Article Five from the table. 8:08 P.M.
There was no report or recommendation from the Planning Board on Article Five.
Article 5. Voted: To indefinitely postpone. 8:081/2 P.M. Voted: To take Article Six from the table.
Article 6. Voted: To indefinitely postpone. 8:17 P.M. Yeas 21, Nays 10.
Voted: To take Article 13 from the table. 8:171/2 P.M.
Article 13. Voted: To indefinitely postpone. 8:18 P.M.
Voted: To take Article 14 from the table. Report of the Planning Board filed.
Article 14. Voted: To indefinitely postpone. 8:22 P.M. Voted: To take Article 16 from the table.
Article 16. Voted: To raise and appropriate the sum of $4,800. for legal services, recording and notice fees, land court costs and incidental expenses in connection with the foreclosure of tax titles, said appropriation to be met by transfer from the excess and deficiency account. 8:23 P.M.
Voted: To take Article 17 from the table. Report of Planning Board under Article 17
The Planning Board, after properly advertising the fact in the Saugus Advertiser, held a public hearing on Article 17 of this annual Warrant on March 5, 1953, in accordance with Section 24 of the zoning law, as amended.
The Planning Board recommends the passage of the article for the following reasons:
This proposed rezoning is along the Newburyport Turnpike, which the Planning Board feels should be devoted in great part for business purposes.
There are already a number of business establishments in the neighborhood.
No one opposed the rezoning and the change would not be detrimental to the neighborhood.
Planning Board HARVEY B. POOLE, Chairman LEWIS O. GRAY JOSEPH T. HESS ALBERT C. DAY HARVEY P. WASSERBOEHR HENRY SEAVER
Article 17. Voted: That the Town vote to amend the Zoning By-Law and Zoning Map so that lot A-36 and A-17, on Plan 1029 shall be zoned for business purposes. Yeas 37, Nays 0. 8:27 P.M.
(Article 17 approved by Attorney General April 24, 1953.) Voted: To take Article 22 from the table.
Report of the Planning Board under Article 22 To the Moderator:
The Planning Board, after properly advertising the fact in the Saugus Advertiser, held a public hearing on Article 22 of
1
108
this annual Warrant on February 26, 1953, in accordance with Section 24 of the Zoning By-Law, as amended.
The Planning Board recommends passage of the article for rezoning for the following reasons:
The rezoning is in line with the Planning Board's views for general rezoning of the Newburyport Turnpike for business and industrial purposes.
The area in general is now rezoned for business and this article, if approved, will allow for more development for business purposes.
There were no objections raised in connection with the pro- posed change.
Planning Board HARVEY B. POOLE, Chairman ALBERT C. DAY HARVEY P. WASSERBOEHR HENRY SEAVER LEWIS O. GRAY JOSEPH T. HESS
Article 22. Voted: That the Zoning Map and Zoning By- Law be, and the same hereby are, amended so that the land on Broadway shown as Lot A-4 on Assessors' Plan 1046 shall be zoned for business purposes. Yeas 40, Nays 0. 8:30 P.M. (Arti- cle 22 approved by Attorney General April 24, 1953.)
Voted: To take Article 23 from the table.
Report of the Planning Board
To the Moderator:
The Planning Board, after properly advertising the fact in the Saugus Advertiser, held a public hearing on Article 23 of this annual Warrant on February 26, 1953, in accordance with Section 24 of the Zoning By-Law, as amended.
The Planning Board recommends passage of this article for the following reasons:
The rezoning of this area for business purposes would be in keeping with the general use now made of this section.
It would permit further business expansion in an area now utilized for business purposes.
There were no objections to the proposed rezoning and the change to business is in keeping with the Planning Board's view to expand Broadway to permit greater use for business purposes. Planning Board
HARVEY B. POOLE, Chairman LEWIS O. GRAY JOSEPH T. HESS ALBERT C. DAY HARVEY P. WASSERBOEHR HENRY SEAVER
Article 23. Voted: That the Zoning Map and Zoning By- Law be, and the same hereby are, amended so that the land off Broadway shown as Lot A-6 on Assessors' Plan 1046 shall be zoned for business purposes. Yeas 39, Nays 0. 8:34 P.M. (Ap- proved by Attorney General April 24, 1953.)
Arthur Dearing served notice of reconsideration of Article 14. 8:34 P.M.
Voted: To take Article 24 from the table.
The Planning Board filed a report, not recommending passage of the article.
Article 24. Not voted. Yeas 9, Nays 28. 9:11 P.M.
Mr. Dearing moved reconsideration of Article 14. Recon- sideration lost. Yeas 7, Nays 29. 9:12 P.M.
Voted: To take Article 25 from the table. 9:13 P.M.
Report of the Planning Board
To the Moderator:
The Planning Board, after properly advertising the fact in the Saugus Advertiser, held a public hearing on Article 25 of the annual Warrant on February 26, 1953, in accordance with Section 24 of the Zoning By-Law, as amended.
The Planning Board recommends the passage of this article with reservations and for the following reasons:
While this area is on the Lynn Fells Parkway, it is in close proximity to the intersection of Broadway. The location is such as to be between both business and residence and this fact had to be considered carefully. The Planning Board recognized the concern which the neighbors would entertain and at the same time, had to give due consideration to other facts.
Since the open air theatre, a driving range, an eating es- tablishment and the busy turnpike are all close by, it is doubtful that this entire area ever will be developed residentially and hence become an asset to the town.
A proper solution would be to permit the rezoning of that section of the lot which abuts present business but to retain the remainder for residential development.
The Planning Board recommends that that portion of the lot bordering Forest Street be reserved as at present-residence -by drawing a line 175 feet east of the easterly side of Forest Street and parallel with Forest Street. This would permit the erection of homes on the easterly side of Forest Street with sufficient lot depth and still afford reasonable protection to existing homes on the westerly side of Forest Street.
Planning Board
HARVEY P. POOLE, Chairman LEWIS O. GRAY HARVEY P. WASSERBOHR HENRY SEAVER
For the negative: JOSEPH T. HESS ALBERT C. DAY
109
Article 25. Voted: That the Zoning Map and Zoning By- Law be, and the same hereby are, amended so that the land on the Lynn Fells Parkway shown as Lot A-14 on Assessors' Plan 1036, excepting for a strip of land 175 feet wide immediately adjacent to the easterly side line of Forest Street, shall be zoned for business purposes. Yeas 35, Nays 4. 9:26 P.M.
(Article 25 approved by Attorney General April 24, 1953.) Voted: To take Article 30 from the table.
Article 30. Voted: To raise and appropriate the sum of $30,000 for sidewalk construction, one-half the cost of which is to be assessed to abutting owners. 9:36 P.M.
The meeting recessed at 9:36 P.M.
The meeting reconvened at 9:48 P.M.
Voted: That the meeting adjourn at 10:30 P.M. until next Monday night at 8 P.M.
Article 32. Voted: To raise and appropriate the sum of $250,000. for the construction of sanitary sewers and highway surface drains, $200,000. of which is to be used for the sanitary sewers and $50,000. for the drains; and to meet said appropri- ation, the sum of $10,000. shall be raised in the tax levy for the current year, and the treasurer, with the approval of the Select- men, be authorized to issue $240,000. bonds or notes of the town payable within 20 years from their date. Yeas 39, Nays 0. Unani- mous. 9:55 P.M.
Article 33. Voted: To accept the provisions of Chapter 34 of the Acts of 1953. Yeas 33, Nays 10. 10:07 P.M.
Article 34. Voted: To indefinitely postpone. Yeas 32, Nays 3. 10:19 P.M.
Article 35. Voted: That the Town Manager is hereby au- thorized to prosecute a suit in equity against the city of Lynn for recovery of damages sustained by the inhabitants of the town of Saugus through violation of Chapter 256 of the Acts of 1883 by the city of Lynn and to determine the right of the town of Saugus to secure adequate revenue from large tracts of land held by the city of Lynn within the borders of said Town. 10:21 P.M.
Article 36. Voted: To raise and appropriate the sum of $5000. to be expended under the direction of the Town Manager for expenses of preparation for trial of a suit in equity to recover for damages sustained by the inhabitants of the town of Saugus through violation by the city of Lynn of Chapter 256 of the Acts of 1883 and to determine the right of the town of Saugus to secure adequate revenue from large tracts of land held by the city of Lynn within the borders of said town. 10:28 P. M.
The meeting adjourned at 10:28 P.M. until Monday, March 30, 1953 at 8 P.M.
A true record. Attest:
RUTH E. STEVENS, Town Clerk.
Mrs. Ruth E. Stevens, Town Clerk
Town Hall, Saugus, Mass.
59 Water Street, Saugus, Mass., March 26, 1953.
Dear Mrs. Stevens:
Please accept this as my resignation from the Saugus Town Meeting. I regret the necessity of this move very much but as my business is now taking me out of the State, I will not be able to continue my Saugus activities.
With the hope that Saugus will have its rightful bright future, I am
Yours very truly, HOLLIS HOGLE, JR. Precinct Nine
A true copy. Attest: RUTH E. STEVENS Town Clerk
ADJOURNED ANNUAL TOWN MEETING March 30, 1953
The meeting was called to order at 8 P.M. by the Moderator, Paul A. Haley.
A count of the members was made, showed that 32 mem- bers were present, thereby constituting a quorum.
The invocation was given by the Rev. L. Paul Neufer, pastor of the North Saugus Union Church.
The Salute to the Flag was given.
Reading of the records of the previous meeting was waived by unanimous consent.
Article 37. Voted: That the Town Manager be, and hereby is authorized, to employ special counsel for the purpose of prose- cuting a suit in cquity for damages sustained by the inhabitants of the town of Saugus through violation by the city of Lynn of Chapter 256 of the Acts of 1883 and to determine the right of the town of Saugus to secure adequate revenue from large tracts of land held by the city of Lynn within the borders of said town. 8:08 P.M. Unanimous.
Article 38. Voted: To raise and appropriate the sum of $18,000. for the purchase of a self propelled power shovel. 8:09 P.M. Unanimous.
Article 39. Voted: To raise and appropriate the sum of $7,500. for the purpose of replacing three one and one-half ton dump trucks in the Public Works Department. 8:10 P.M. Unanimous.
Article 40. Voted: To raise and appropriate the sum of $4,000. for the purpose of paying land damages on New Central Street and that said appropriation be met by transferring $4,000. from the excess and Deficiency Account. 8:13 P.M. Unanimous.
110
Article 41. Report of the Planning Board.
To the Moderator: Adjourned Annual Town Meeting, March 30, 1953.
The Planning Board, after properly advertising the fact in the Saugus Advertiser, held a public hearing on Article 41 of this annual Warrant on March 5, 1953, in accordance with Section 24 of the Zoning By-Law, as amended.
The Planning Board recommends the passage of the article for the following reasons:
A non-conforming business has been established here for many years and proper rezoning at this time will permit the owner to conduct his business to better advantage to himself and hence should result in some accrued values to the Town.
There was no opposition voiced at the hearing. Planning Board
ALBERT C. DAY HARVEY B. POOLE, Chairman HARVEY P. WASSERBOEHR LEWIS O. GRAY
HENRY SEAVER JOSEPH T. HESS
Article 41. Voted: That the Town amend the Zoning By- Law and Zoning Map of the town of Saugus so that the property known and numbered 392 Main Street and shown on Plan 1034 on file in the Assessors' office, shall be zoned for business pur- poses. Yeas, 37, Nays 0. 8:17 P.M.
(Article 41 approved by Attorney General April 24, 1953.) Article 42. There was no report from the Planning Board filed.
Voted: To indefinitely postpone Article 42. 8:18 P.M.
Article 43. Voted: To amend Chapter Three of the Building Ordinances by adopting the following schedule of fees for build- ing permits in place of that contained in said section.
SCHEDULED OF PROPOSED FEES & PERMITS
A. For the erection of any building or structure, for each $1000. or major fraction thereof of the cost of the work.
$1.00
Minimum fee for sheds
2.00
Minimum fee for garages 3.00
Minimum fee for dwellings 10.00
Maximum fee for dwellings 25.00
Maximum fee for any other structure or building 75.00
B. For the alterations, remodeling, reconstruction or repair or addition to any building or structure for each $200 or major fraction thereof, less than $1,000 of the estimated cost of the work 1.50
For each $1000. or major fraction thereof over $1000. of the estimated cost of the work
1.00
2.00
Minimum fee Maximum fee 50.00
C. For the demolition or moving of a structure having a ground area of 1,500 square feet 2.00
For the demolition or moving of a structure having a ground area of more than 1,500 square feet 5.00
D. For the annual renewal of any permit 1.00
The Inspector of Buildings may require that cost compu- tations be submitted to substantiate disputed estimates. Quo- tations for any materials shall not be less than the amounts contained in the latest release of the report of average prices of building materials, issued by the United States Department of Labor, Bureau of Labor Statistics. Yeas 33, Nays 0. 8:22 P.M.
(Article 43 approved by Attorney General on June 2, 1953.) Article 44. Voted: To amend Section Six, Chapter Two of the Building Ordinances by inserting the following sentence after the last sentence of the section: "All permits shall expire on the anniversary date of their issuance. Renewal permits shall be issued by the Inspector of Buildings upon application therefor." Unanimous. 8:23 P.M. (Approved by Attorney General June 2, 1953.)
Article 45. Voted: To amend Section Six, Chapter Eleven "Masonry" of the Building Ordinances by deleting paragraph seven "below the finished grade foundation walls of plain or reinforced concrete shall be at least 12 inches thick", and sub- stituting therefore, the following paragraph: "Below the finished grade, foundation walls of first and second class buildings, of plain or reinforced concrete, shall be at least 12 inches thick. Below the finished grade, foundation walls of third class build- ings of plain or reinforced concrete shall be at least 10 inches thick. The Inspector of Buildings may vary the thickness or mixture requirements of any foundation wall to meet abnormal soil conditions. 8:24 P.M. Unanimous.
(Article 45 approved by Attorney General June 2, 1953.)
Article 46. Voted: To amend Section Three, Chapter Eleven "Masonry" by deleting the words "of stone" from the first sentece of the second paragraph; by adding the words "and second class buildings to the first sentence by deleting the words "12 inches thick" from the last sentence and substituting there- fore; the words "the required thickness of said foundation wall," so that the paragraph will read:
(3) Footings. Shall be so designed that the loads will be as nearly uniform as possible and not in excess of the safe bearing capacity of the soil. Footings or base course for brick or concrete buildings shall not be less than 12 inches thick. Where metal is incorporated or forms a part of a footing or foundation, it shall be thoroughly embedded in concrete and must be placed at least three inches from any face.
Footing courses of concrete are required under the foun- dation walls of all first, second or third class buildings. These footing courses shall not be less than four inches wider than the bottom of said foundation wall and not less than the required thickness of said foundation wall. 8:36 P.M. Unanimous.
(Article 46 approved by Attorney General June 2, 1953.)
Article 47. Voted: That the Moderator appoint a com- mittee of four to review the present Building Ordinances, as adopted and amended, and make recommendations to the Town Meeting for their improvement. 8:28 P.M. Unanimous.
111
Article 48. Voted; to petition the Board of Standards of the Department of Public Safety to propose amendments to the Building Ordinances for their improvement and modernization, in accordance with Section Three, Chapter 143 of the Laws of the Commonwealth. 8:30 P.M. Unanimous.
Article 49. Voted: To indefinitely postpone. 8:31 P.M. Article 50. The article was postponed until Monday night, April 6, at 8:15 P.M. 8:38 P.M.
Article 51 Voted: To indefinitely postpone. 8:39 P.M.
Article 52. Motion to indefinitely postpone was lost, yeas 17, Nays 18.
Voted: That the Town raise and appropriate the sum of $3000. for the purpose of installing bituminous concrete in the Ballard School yard. 8:42 P.M.
Article 53. Voted: To indefinitely postpone. 8:43 P.M.
Article 54. Voted: To indefinitely postpone. 8:44 P.M.
Article 55. Voted: That the town deed to Saugus Post 210, American Legion, Inc., Lot A-35 on Assessors' Plan 1023 at Denver and Talbot Streets, for the sum of $1, said land to be used for the construction of a Legion Headquarters and Legion activities, and if not so used for this purpose by the Legion during a period of five years from the date of said deed, that Saugus Post 210, American Legion, Inc., will reconvey it, by deed, to the town of Saugus. 8:45 P.M. Unanimous.
Article 56. Voted: To indefinitely postpone. 8:48 P.M.
A petition in opposition was presented by businessmen of Cliftondale Square.
Article 57. Voted: That the town vote to raise and ap- propriate the sum of $3,500 for the purpose of a survey by a competent cemetery landscape architect in connection with a proposed location of a cemetery on the property of Howard, et, al, located on upper Main Street. This amount of money to be used for a topographical survey, borings, and other prelimi- nary plans and studies. Unanimous. 8:55 P.M.
A motion was made to indefinitely postpone Article 58. Motion lost. Yeas 15, Nays 20.
Article 58. Voted: That the town sell or transfer a parcel of land out of the westerly side of the Town Farm land, so- called, bordering on Essex Street, starting 104 feet westerly from Bufford Street and with a frontage of 196 feet on Essex Street, and containing approximately 1.5 acres. Yeas 20, Nays 14. 9:21 P.M.
Article 59. Voted: To indefinitely postpone. 9:24 P.M. Article 60. Voted: To indefinitely postpone. 9:25 P.M.
Article 61. Voted: To raise and appropriate the sum of $3500. to restore the front tower on the Town Hall Building. 9:26 P.M. Unanimous.
Article 62. Voted: To rescind the action taken under Arti- cle Four of the warrant for the special Town Meeting of October 20, 1952. 9:261% P.M. Unanimous.
Article 63. Voted: To indefinitely postpone. 9:27 P.M.
Article 64. Voted: To instruct the Town Manager and the Superintendent of Public Works to increase the water rates to an amount sufficient to make that department self supporting. Yeas 20, Nays 0. 9:28 P.M. Reconsidered.
The meeting recessed at 9:28 P.M. for 10 minutes.
The meeting reconvened at 9:40 P.M.
Voted: That the meeting adjourn at 10:30 until next Mon- day night at 8 P.M.
Henry J. Iwanowicz moved reconsideration of Article 64.
Voted: To reconsider Article 64. Yeas 20, Nays 12. 9:43 P.M.
Substitute motion on Article 64.
Article 64. Voted: That the Moderator appoint a com- mittee of five citizens to investigate water rates and report back to the Town Meeting at some future date or at a special Town Meeting called by the selectmen. Yeas 25, Nays 12. 10:14 P.M.
Article 65. Voted to lay on the table until next Monday night at 10:15 P.M.
Article 66. Voted to lay on the on the table until next Monday night at 10:20 P.M.
Article 67. Voted: That the Board of Selectmen be and the same is hereby authorized to purchase or take by eminent domain for playground purposes, a parcel of land shown as Lot A-112 on Assessors' Plan 2025; and to raise and appropriate the sum of $600. for that purpose. Yeas 34, Nays 2. 10:24 P.M.
Article 68. Motion: The Board of Selectmen is hereby au- thorized to purchase or take by eminent domain, a certain tract of land containing approximately 37,000 square feet lying be- tween Lincoln Avenue and Jackson Street, to be used as an off- street parking area; and that the sum of $10,000 be raised and appropriated for said purpose.
Motion: To indefinitely postpone Article 68.
James W. Currier presented a petition opposing the passage of Article 68.
The meeting adjourned at 10:33 P.M. to reconvene on Monday night, April 6 at 8 P.M.
A true record: Attest: RUTH E. STEVENS, Town Clerk.
ADJOURNED ANNUAL TOWN MEETING April 6, 1953
The meeting was called to order at 8:05 P.M.
A count of the members was taken, showing 39 members present, and constituting a quorum.
The Salute to the Flag was given.
The reading of the records was waived by unanimous consent.
8:07 P.M.
112
Article 68. Voted: To indefinitely postpone. 8:10 P.M.
Article 69. Voted: To indefinitely postpone. 8:11 P.M. Article 70. Voted: To table temporarily.
Article 50. Voted: That the Moderator appoint a com- mittee of five, two of whom shall be electricians, to examine proposed wiring laws, amend same if they believe it necessary, and submit said proposed wiring laws to a later session of the annual Town Meeting of 1953 or a Special Town Meeting. 8:22 P.M.
Voted: To take Article 70 from the table.
A petition to the Town Meeting members from C. F. Nelson Pratt was read by the Moderator and filed.
Voted: That when the vote of Article 70 is taken that it be by roll call vote. Unanimous.
Previous question was ordered. Yeas 35, Nays 9. 9:38 P.M. Article 70. Voted: That the Town Manager be, and hereby is authorized to sell, and execute, acknowledge and deliver a deed, to Milton G. Green, of Newton, Massachusetts, and Alan J. Green, of Brookline, Massachusetts, of that portion of the so- called Town Farm Property now owned by the town and located on the westerly side of Bridway between Main and Essex Streets, comprising 164 acres, more or less. And that said deed of the above described land shall contain appropriate provisions, as determined by the Town Manager, giving the town the right to re-purchase said land at the same price for which the town sells the said land in the event that a shopping center is not con- structed thereon within such period as shall be determined by the Town Manager.
And that the Town Manager shall determine a fair and equita- ble selling price for said land with the aid and assistance of a committee of three citizens of Saugus who shall be appointed by the Moderator. 9:44 P.M.
Roll Call Vote on Article 70
Stanley W. Day-yes Elmer R. Emmett-yes Welcome W. Mccullough-no
Bertrand D. Westendarp-yes David R. Nagle-yes Norman A. Bean, Jr .- yes Robert J. Chiabrandy-yes Arthur Dearing-yes George N. Mckay-yes Nels A. Bloom-yes Henry J. Iwanowicz-yes Marion E. Needham-yes George W. Pitman-yes Robert L. Davis-yes Paul A. Haley-yes Harold P. Rice-yes Thomas H. Quinlan Dexter Q. Rich
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.