USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1953 > Part 16
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 accept that part of Pelham Street between Hurd Avenue and Westford Street as laid out by the selectmen, ac- cording to plan and profile on file with the town clerk, and authorize the selectmen to purchase or take by eminent domain, the land necessary therefor, and to raise and appropriate from the Excess and Deficiency Account the sum of $10. therefor. Yeas 31, Nays 1. 10:11 P.M.
Article .. 7. Voted: That the town accept the provisions of Chapter 386 of the Acts of 1953, relative to making repairs on unaccepted streets. 10:15 P.M.
Voted: To adjourn at 10:30 P.M. until 8:00 P.M. Tuesday, October 13.
Article 8.
To the Moderator:
The Planning Board, after properly advertising the fact in the Saugus Advertiser, held a public hearing on Article Eight of the Special Town Meeting Warrant for 1953 in the Planning Board room, Thursday, July 2, 1953. The Planning Board, after considering all facts, recommends the passage of the article as it prevents the indiscriminate removal of sod, loam, clay, sand, gravel or stone from any lot and therefore we believe it serves the best interests of the town.
HARVEY P. WASSERBOEHR, Chairman LEWIS O. GRAY HARVEY B. POOLE ALBERT C. DAY
Article 8. Voted to amend the Zoning By-law by striking out the first sentence of Section 17A and inserting in place thereof the following: "The removal of sod, loam, clay, sand, gravel or stone from land or premises in any district, except when incidental to, or in connection with, the construction thereon of a building for which a permit has been issued and is in full force and effect, shall be deemed a nonconforming use of premises.
Yeas 29, Nays 0. Unanimous. 10:23 P.M.
(Article 8 approved by Attorney General on Oct. 28 1953)
Article 9. The Planning Board offered an oral report recommending acceptance of Bufford Street under the Better- ment Act.
Voted: That Bufford Street be accepted according to the plan and profile and to appropriate the sum of $10. from the Excess and Deficiency fund for said acceptance. Yeas 29, Nays 1. 9:25 P.M.
Yeas 15, Nays 6. (Not accepted. Incorrectly voted.)
Voted: To take Article 17 out of order.
Article 17. Motion pending. To appropriate the sum of $6,000. to operate the water department for the balance of the
year, said appropriation to be met by transfer of the following amounts:
From Lincoln Avenue Drain Account $943.02
From Hurd Avenue School Site Account 2,697.50
From Union Street and Marion Road Land Damages
Account 490.44
From Excess and Deficiency Account 1,869.05
The meeting adjourned at 10:30 P.M.
A true record. Attest:
RUTH E. STEVENS,
Town Clerk.
ADJOURNED SPECIAL TOWN MEETING October 13, 1953
The meeting was called to order at 8:05 P.M. by the Moder- ator, Paul A. Haley.
A count of the members was taken by the tellers. There were 22 present. A five-minute recess was called due to lack of a quorum. 8:06 P.M. The meeting reconvened at 8:12. A roll call showed 26 members present, constituting a quorum.
ROLL CALL TO DETERMINE QUORUM
Stanley W. Day-absent Philip W. Bradbury-present
Elmer R. Emmett-present James W. Currier-present
Welcome W. Mccullough-abs. Harold E. Dodge-present
Bertrand D. Westendarp-abs. Samuel W. Ludwig-present
David R. Nagle-absent
William H. Robinson-present
Norman A. Bean, Jr .- absent
Alexander S. Addison-present
Robert J. Chiabrandy-present George A. Anderson-absent Earle W. Cousens-absent
Arthur Dearing-absent
George N. Mckay-present
Thomas H. Quinlan-absent
Nels A. Bloom-absent
Henry J. Iwanowicz-present
Edwin M. Holmes-absent
Donald R. Reiniger-absent Edward O. Roy-absent
Pauline A. Barron-present
Frank K. Berthold-present Arthur L. Hawkes-present Richard Merrill-present Kenneth A. Larkin-absent
Arthur W. Anderson-absent Anthony Grella-present
John B. DeFronzo-absent
Frank J. McDermott-absent
Herbert Spence-present
Rabbi Meyer Finklestein of Swampscott, representing the Congregation Ahavos Sholem of Saugus, gave the invocation.
The reading of the records was waived by unanimous con- sent,
119
Herbert P. Mason, Jr .- present Harriett A. McAdoo-present Arthur E. Gustafson-present David W. Hanson-absent
Marion E. Needham-present George W. Pitman-absent
George O. Walker-present Robert L. Davis-present Paul A. Haley-present
Harold P. Rice-absent
Dexter Q. Rich-absent James O. Smith-absent Samuel K. Brown-absent
Richard Downes-present Chester P. Gibson-absent Helen E. Rippon-present Edwin M. Thompson-present
Article 17. The motion was defeated. Yeas 12, Nays 13. 8:51 P.M.
Article 10. Voted: To indefinitely postpone. 8:52 P.M.
Article 11. Voted: To ratify and confirm the acceptance of a deed from Winnifred E. Beckwith to the town, dated June 10, 1953 and recorded with Essex South District Registry of Deeds in Book 3993, Page 253, which deed covers lots 225-227 inclu- sive on a plan of Blueridge Terrace, 8:53 P.M. Unanimous.
Article 12. Voted: To authorize the selectmen and their successors in office to sell at public or private sale, in their discretion, the land known as lots 225-227 inclusive on a plan of Blueridge Terrace, to impose thereon such restrictions, reser- vations or conditions as shall be deemed expedient, and to exe- cute and deliver in the name and under the seal of the town, quitclaim deeds or other instruments therefor. Unanimous 8:57 P.M.
Article 13. Voted: To appropriate the sum of $400. to purchase land of Robert Forward, et ux, in the line of Hurd Avenue Extension, and to accept a deed thereof, said appropri- ation to be met by transfer of $24.31 from the balance of ap- propriation for auditorium seats, and $375.69 from the Lincoln Avenue Drain Account. Yeas 25, Nays 0. Unanimous. 9:08 P.M.
Article 14. Voted: To indefinitely postpone. 9:11 P.M.
Article 15. Voted: To appropriate the sum of $1,094.97 for expenses of the Public Works Department for the collection of ashes and rubbish prior to the taking effect of the present con- tract with a private contractor, said appropriation to be met by transfer of the following sums to the said Ashes and Rubbish Account:
From Hayden Road Drain Account $795.40
From Purchase of Power Shovel Account 57.12
From Intervale Avenue Improvement Account 39.18
From Ballard Street Traffic Light Account 200.50
From Armitage School Renovation Account 2.43 From Auditorium Seats Account .34
9:24 P.M. Unanimous.
Article 16. Voted: See below. Recessed 9:36 P.M. Recon- vened 9:46 P.M.
Article 18. Report of the Planning Board
The Planning Board, after properly advertising the fact in the Saugus Advertiser, held a public hearing on Article 18 of the Special Town Meeting Warrant for 1953 in the Planning Board room, Monday, September 28, 1953.
After considering all facts, the Planning Board recom- mends the passage of the article for the following reasons. The hearing brought out the fact that the reason for rezoning this was for the erection of a garage to take care of the petitioner's trucking vehicles. The two lots for rezoning are directly in the rear of the petitioner's home, located so that the erection of this building would not be detrimental to the neighborhood.
The Planning Board feels that there is little likelihood that this property would ever be developed for residential property, so that the immediate use to which the petitioner plans to put this land could provide the town of Saugus substantial increase in revenue from taxable property.
Further, there was no objection raised at the hearing by anyone to the contemplated rezoning.
Planning Board
HARVEY B. POOLE HARVEY P. WASSERBOEHR ALBERT C. DAY LEWIS O. GRAY
Voted: To change the Zoning By-Laws and Zoning Map so that lots A-14 and A-33 as shown on Assessors Plan 1047 now zoned for residential purposes, shall be zoned for business pur- poses. 9:51 P.M.
Yeas 24, Nays 0. (Unanimous.)
(Article 18 approved by Attorney General on Oct. 28, 1953.)
Article 16. Voted: To appropriate the sum of $2000. for the sewer division of the Public Works Department, said appropri- ation to be met by transfer of said sum from the unexpended balance of the appropriation for acquisition of the site for the new elementary school on Hurd Avenue. Unanimous. 9:36 P.M.
Article 19. Voted: To appropriate the sum of $2,000. for Chapter 90 construction in connection with Ballard Street, said sum to be transferred from the Excess and Deficiency Account. Unanimous. 9:56 P.M.
Article 20. Motion defeated by voice vote. 10:20 P.M.
Article 21. Voted: To authorize the Town Manager to make application to the State Department of Public Works for further straightening of Shute's Brook. 10:21 P.M.
Article 22. Voted: To authorize the selectmen to purchase or take by eminent domain the land necessary for the further straightening of Shute's Brook and to appropriate the sum of $10 for that purpose, said amount to be transferred from the Excess and Deficiency Account. Unanimous. Yeas 22, Nays 0. 10:25 P.M.
Article 24. Voted: To indefinitely postpone. 10:26 P.M.
Article 25. An oral report of the Planning Board recom- mended acceptance of Old County Road under the Betterment Act.
Voted: To accept Old County Road in the town of Saugus as laid out by the selectmen, according to the plan and profile in the office of the Town Clerk, and to authorize the Board of Selectmen to purchase or take by eminent domain the land necessary therefor, and to raise and appropriate the sum of $10 therefor, and that said appropriation be met by transfer from the Excess and Deficiency Account. Pnanimous. 10:36 P.M.
Article 26. Report of the Planning Board given by Chair- man Harvey P. Wasserboehr.
Voted: To indefinitely postpone. 10:37 P.M.
The meeting was adjourned at 10:38 P.M.
A true record:
RUTH E. STEVENS,
Clerk.
-
1
120
SPECIAL TOWN MEETING October 26, 1953
The meeting was called to order at 8:02 P.M. by the Moder- ator, Paul A. Haley.
The following tellers were appointed and sworn: Arthur Dearing and George W. Pitman. A count of the members present was taken, showing that 26 were present, constituting a quorum. The invocation was given by the Rev. Donald W. Nose- worthy, rector of St. John's Episcopal Church.
The Salute to the Flag was given.
Reading of the warrant was waived by unanimous consent. The report of the Finance Committee was given by Wayne H. Bookmiller, chairman.
Article 1. Voted: To grant to the Saugus Veterans of Foreign Wars Building Corporation, the following described parcel of land in exchange for a deed to the town of lots A-162 and A-163 on Assessors' Plan 1027, and to authorize the select- men to sign, seal, acknowledge and deliver said grant to the Veterans of Foreign Wars Building Corporation land in Saugus, being shown on a plan entitled "Plan of proposed V. F. W. land on Main Street, Henry Seaver, Surveyor, Augsut 25, 1953. bounded:
EASTERLY by Main Street 338.37 feet;
SOUTHERLY by other land of the grantor 250 feet; WESTERLY by other land of the grantor 319 feet;
NORTHERLY by other land of the grantor 250 feet; con- taining 82,170 square feet according to said plan, subject to the right of the Lynn Gas and Electric Company to maintain its gas main in its present location. Unanimous. 8:12 P.M.
Article 2. Voted: To rescind the action taken under Arti- cle 58 of the warrant for the Annual Town Meeting of 1953. Unanimous. 8:13 P.M.
Article 3. Report of the Planning Board presented by Harvey P. Wasserboehr, chairman.
Voted: To indefinitely postpone. 8:19 P.M.
Article 4. Voted. To raise and appropriate the sum of $4,546.68 for Chapter 90 construction in connection with Ballard Street and that said appropriation be met by transfer of the following sums to said account:
$943.02 2,697.50 from purchase of land for Hurd avenue School
490.44 from land damages Marion Road and Union Street 415.72 from Excess and Deficiency Account.
$4,546.68 8:21 P.M.
Article 5. Voted: To transfer the sum of $3,189.75 from the Chapter 90 Maintenance Account to the Chapter 90 Con- struction Account. 8.22 P.M.
The meeting was adjourned sine die. 8.23 P.M.
A true record. RUTH E. STEVENS, Town Clerk.
Saugus, Mass. November 22, 1953
TOWN MEETING MEMBERS 1954-1955 PRECINCT ONE
Albert C. Day
Elmer R. Emmett Ralph E. Gibbs
Welcome W. McCullough David R. Nagle
17 Emory Street 65 Summer Street 51 Appleton Street 280 Central Street 47 Pleasant Street
PRECINCT TWO
r -Wayne H. Bookmiller
16 Nason Road
Robert J. Chiabrandy Arthur Dearing George N. Mckay Thomas H. Quinlan 103 Basswood Avenue
PRECINCT THREE
Nels A. Bloom
59 Lincoln Avenue
Henry J. Iwanowicz
Marion E. Needham
Harold R. Searles
George O. Walker
113 Lincoln Avenue 12 Newhall Street 15 Springdale Avenue 35 Winter Street
PRECINCT FOUR
Francis E. Bindhammer
27 Holden Avenue
Robert L. Davis
Paul A. Haley
Samuel Ludwig Francis E. Taylor
PRECINCT FIVE
Richard Downes
Donald J. Flynn
Chester P. Gibson
Helen E. Rippon
Edwin M. Thompson
PRECINCT SIX
James D. Blunt
Philip W. Bradbury
Harold E. Dodge
William H. Robinson
48 Intervale Avenue
PRECINCT SEVEN
Alexander S. Addison
8 Granite Road
Earle W. Cousens Lloyd C. Farrin
Herbert P. Mason, Jr.
Harriett A. McAdoo
28 Mt. Vernon Street 6 Johnston Terrace 21 Myrtle Street 6 Johnston Terrace
PRECINCT EIGHT
Arthur E. Gustafson
Edwin M. Holmes Madeline Mary Parker Philip E. Parker
38 Orcutt Avenue 20 Robinson Street 83 Adams Avenue 83 Adams Avenue
Pauline A. Barron
Frank K. Berthold Arthur L. Hawkes
Kenneth A. Larkin
Richard Merrill
PRECINCT TEN
Arthur W. Anderson
John B. DeFronzo Frank J. McDermott Stanley J. Piwowarski George E. Robinson
PRECINCT NINE
17 Oaklandvale Avenue 392 Main Street 133 Walnut Street 150 Walnut Street 109 Water Street
9 Dustin Street 12 Bristow Street 7 Henry Street 27 Dustin Street 49 Ballard Street
3 Morton Avenue 78 Clifton Avenue 17 Sunnyside Park
5 Holden Avenue 168 Essex Street 30 Beech Street 35 Collins Avenue
9 Reservoir Avenue 28 Cleveland Avenue 9 Birchwood Avenue 41 Harrison Avenue 16 Lenox Avenue
16 Dreeme Street 11 First Street 18 Birch Street
from Lincoln Avenue Drain Account
TOWN ELECTION November 3, 1953
Board of Selectmen
*John J. Bucchiere
368
292
312
295
290
255
250
289
405
479 294
3192
*David J. Lucey
412
319
243
263
257
268
254
286
350
337
2989
* Albion R. Rice
462
353
289
328
282
352
331
310
326
326
3359
*Harry F. Wentworth
464
240
211
266
229
279
263
240
281
170
2643
Pauline A. Barron
171
109
112
121
107
109
117
115
272
90
1323
Philip W. Bradbury
259
182
120
175
133
230
201
150
194
92
1736
Myron D. Donoghue
254
224
218
251
136
172
229
184
307
277
2252
Michael Gannino
89
64
72
70
70
43
59
62
125
116
770
Stanley J. Piwowarski
210
171
208
129
120
145
172
164
164
281
1764
Ludwig
397
295
347
259
339
273
250
285
402
758
3605
Total
3555
2580
2405
2469
2240
2430
2450
2375
3155
3220
26,870
SCHOOL COMMITTEE
* Alice G. Blood
484
355
334
367
278
333
352
329
401
321
3554
* James W. Elsmore
381
293
240
289
232
250
280
267
311
326
2869
George A. McCarrier
487
321
312
306
280
330
316
320
328
320
3320
*John L. Silver
526
361
311
331
247
339
348
332
342
331
3468
*James W. Currier
438
312
249
272
221
357
324
238
323
255
2989
Frank J. McDermott
279
246
263
221
208
217
201
190
342
393
2560
Hubert R. Quinn
194
134
135
144
227
135
122
132
283
192
1698
Barnet Shapiro
318
183
182
185
113
147
181
218
282
206
2015
Mary Wass
448
375
379
344
434
322
326
349
543
876
4396
Total
3555
2580
2405
2460
2240
2430
2450
2375
3155
3220
26,876
TOWN MEETING MEMBERS
Precinct Two
Precinct Three
*Elmer R. Emmett
463
* Robert J. Chiabrandy
389
*Nels A. Bloom
407
*Welcome W. Mccullough 453
Arthur Dearing
426
Henry J. Iwanowicz
379
*David R. Nagle
339
George N. Mckay
421
#Marion E. Needham
364
Andrew W. Boynton
250
*Thomas H. Quinlan
362
George O. Walker
389
* Albert C. Day
376
*Wayne H. Bookmiller
312
*Harold R. Searles
364
Chester E. Gay
279
Ralph E. Gibbs
280
Bradbury Gilbert 247
John J. Mitchell
173
O. Albion Smith
224
Blanks
471
Blanks
419
Blanks
502
Total
3555
Total
2580
Total
2405
1
Frank Evans, Jr.
469
331
273
301
277
304
324
290
329
* *
Eugene C. Kneprath
251
1
1
Blanks
-Elected
Precinct One
2
2
Blanks
-Elected
3235
122
TOWN MEETING MEMBERS
Precinct Four
Precinct Six
Beatrice Holmes
1
*Robert L. Davis
379
* Philip W. Bradbury 357
F. Stanley Howard
1
Blanks 1304
Total 2375
Precinct Nine
*Pauline A. Barron 366
*Frank K. Berthold. 426
* Arthur L. Hawkes 361
296
Richard Merrill 275
F. Dudley Bacon 250
John E. Egan 242
Joseph W. Gerniglia
207
Gerald J. Harwood 215
Blanks 517
Total
3155
Precinct Ten
Arthur W. Anderson 265
John B. DeFronzo
327
Anthony Grella 238
"Frank J. McDermott 293
Herbert W. Spence 205
Philip R. Albee 115
*John J. Bucchiere 366
Frederick J. Kilroy
193
* Edwin M. Thompson 290
#Richard K. Smith
6
William F. Mckay
123
Francis Abram 254
James P. Sullivan
3
*Stanley J. Piwowarski 273
Donald J. Flynn
261
Mary C. Holland 3 George E. Robinson
247
Blanks .
455
#Madeline Mary Parker 5 Blanks 575
Total
2240.
Blaine Allen
1
Total
3220
Question: Shall an act passed by the General Court in the year 1952 providing that the Town Manager of this town may be removed by a majority vote of the full membership of the Board of Selectmen instead of by a four-fifths vote thereof, be accepted?
1
2
3
4 255
5 187
6 242 204
7 217 228
8 217
9 306
10 342
Total 2540
No
348
209
192
175
194
67
40
45
71
104
128
702
Total
711
516
481
492
448
486
490
475
631
644
5374
1
Total
2430
Keneth F. Babb
59
Smith
1
Elliott Otte
1
Warren Parrott
1
Stone
1
Banks
1
Blanks
726
Total
2460
Peter A. Rossetti 247
C. F. Nelson Pratt
1
Blanks
324
Total
2450
Precinct Five
Precinct Eight
"Richard Downes
349
#Arthur E. Gustafson
377
Chester P. Gibson 296
*Edwin M. Holmes
345
Helen E. Rippon 335
Philip E. Parker 327
* Alexander S. Addison 356
#Earle W. Cousens 324
* Herbert P. Mason, Jr. 381
# Harriett A. McAdoo 351
Lloyd C. Farrin 251
Delmont E. Goding 215
357
Lloyd C. Fuglesang
11
Riley
Mary Wass 28
*Francis E. Bindhammer
70
Blanks
*William H. Robinson 369
*Francis E. Taylor 364
Milton W. Chambers 22
James D. Blunt 328
Charles D. Cooper 270
*Paul A. Haley 404
"James W. Currier 386
*Samuel Ludwig 391
Harold E. Dodge 363
187
221
174
2132
Blanks
73
50
62
62
Donald R. Reiniger 2
Yes
290
257
227
A true record.
RUTH E. STEVENS, Town Clerk.
123
*Kenneth A. Larkin
Precinct Seven
TOWN OF SAUGUS JURY LIST 1953
As compiled by the Board of Selectmen in Accordance with Statute Law of the Commonwealth of Massachusetts. The following names of Inhabitants of the Town of Saugus have been prepared to serve on the Jury as prescribed by law:
ADDISON, Alexander S. ADLINGTON, Harold J.
DEVINE, Henry W.
JOHNSON, Robert L.
PRICE, Frederic J. Jr. QUINN, Edward
AFHOLDERBACH, Karl Jr.
DIERS, Henry M.
LARSON, Carl O.
QUINN, George F. RABBITT, John J.
ALLEN, Florence L. AMERY, Edward J.
DONOVAN, William T.
LAVENE, Mary
RADDIN, William A.
AMIDON, Herbert M. DORMAN, Isabel DOW, Roland A. ANDERSON, Arthur DREWNIANY, Frank J.
LEGROW, Joseph LEVINE, Alex
ANDERSON, Carl V.
ATKINS, Russell W.
DUNBAR, Alton H.
LIBBEY, Gideon M.
BABCOCK, Charles R.
DURGIN, George H.
LINDALL, Walter I.
BADGER, Walter H.
DYER, Harold W.
LITTLEFIELD, George J.
BAILEY, Sadie
EDGECOMB, Stanley
LOSANO, Ralph A.
BAMFORD, Harry W.
EMMETT, Elmer R.
MacLEAN, Joseph H.
BERRY, Gordon T.
ENRIGHT', Robert J.
MALM, Frank A.
BERRY, Forrest E.
FALASCA, Agnes M.
McADOO, Howard P.
BIGELOW, Robert
FALASCA, Joseph D.
MCCARTHY, William H.
BISHOP, Ralph S.
FAULKNER, Edwin B.
McFARLANE, James E.
SPARKS, Harold J.
BLAISDELL, Carlton W.
FISHER, Joseph G.
McKENNEY, Edgar A.
BLOOM, Nels A.
FISKE,. James A.
McNAUGHTON, Richard G.
BRAGG, William
FITZGERALD, Edward L.
McWILLIAM, Harry T.
BRANDER, Walter T.
FLOWER, Floyd A.
BROTHERS, Dana L.
FORTI, Joseph
BURNHAM, Charles F.
FOSTER, George W.
MORRISON, Raymond E.
TOBEY, Irving W. TOTTINGHAM, Malcolm M.
CHAMBERS, Milton W. CHAPMAN, George R.
FRANCIS, Olive M.
MURRAY, Marion
GAGNE, Ellen T.
GIANSIRACUSA, Manuel
GIBBS, Edward Jr.
GIBSON, Chester P.
O'CONNOR, Lawrence R.
GIRARD, Harry A.
O'DONNELL, Herbert
ORFF, Ralph B.
HANSON, Walter W. HART, Helmer D.
PARRISH, Robert W. Jr.
HATFIELD, Archie S.
PAULSEN, Richard A. PEARSON, John
HAYES, Paul J. HAYMAN, Robert L.
PEDI, Mario J.
HENNESSY, Arthur P.
PERRY, Mildred U.
HATCH, Ernest M.
PHILLIPS, William H.J.
HICKS, John W.
PIHL, Sture M.
HOGLE, Hollis E.
PIPER, Amos L.
HULL, Phillips A.
POOLE. Harvey B.
BOARD OF SELECTMEN
Albion R. Rice Frank Evans, Jr.
John J. Bucchiere
Harry F. Wentworth
David J. Lucey
ROBIE, Ralph W. ROBINSON, Henry R. ROONEY, Edward L. RUSSO, John S. SANFORD, Earl F. SAWYER, Carl A. SCHICKLING, George SCHIORRING, Carl H. SHUFF, Horace E. SIM, Gordon A. SMITH, George W.
STEELE, Thomas W. SUTHERLAND, Norman V.
TEMPLEMAN, Foye W. TILSON, Samuel J.
CAFFARELLA, Ida M.
FOX, James FRANCIS, Edward A.
MOYNIHAN, Michael F.
MUZZY, Dorothy E.
CHICKERING, Frank H. CHISHOLM, Arthur W. COGLIANO, Anne C.
NAGLE, Frank A. NOYES, Alice M. NYGAARD, Oscar O.
TRECARTIN, Earl B. TURNER, Samuel VICKERS, Frederick T WAKEFIELD, Albert C. WALKER, Donald WALL, Frank L. WASSERBOEHR, Harvey W. WENTWORTH, Harry F. WESTENDARP, Doris H.
COLLINGS, Alfred W. COMFORT, Charles E. CONRAD, J. Walter COOK, James W. COOLEN, Oscar S. COULMAN, Herbert C. COUSENS, Earle W. CRAIG, David A. CRAWFORD, George H. CRILLEY, Thomas J. DEARY, James E. DECAREAU, Walter R. DeROSA, Adeline A.
GOSS, Reginald C.
PAIVA, William
WILDMAN, George W. WOODMAN, Errol E. WOODWARD, Harry N. WYATT, George L. WYATT, Phillip F. YANOFSKY, Israel
YETMAN, Kenneth M. AYERS, Clement N.
DEVONSHIRE, Harry F.
KRZYWICKI, Joseph
DODGE, Harold E. LASKEY, George
LAVENE, William
SPROUL, Henry J.
MERRITHEW, Ernest C.
MOORE, John W.
Report of Saugus School Committee and Superintendent of Schools
1953
IN MEMORIAM WILLIAM S. BRAID (1900-1954) Elected to School Committee 1938 - Retired 1953
Bill Braid retired from the Saugus School Committee because of ill health in 1953. He gave fifteen years of loyal service to the school children of the community. The idealism dictating the decisions he made on problems affecting the schools was known to all. His passing is regretted by all who knew him. He will be sorely missed by his family, his friends, his business associates, his church and the schools he served so well.
SCHOOL COMMITTEE
.
....
THE SAUGUS SCHOOL COMMITTEE (December 1953) Left to right: Miss Alice G. Blood, James W. Currier, Dr. John L. Silver, George A. McCarrier, Chairman James W. Elsmore, Superintendent Jesse J. Morgan
Members Term Expires
James W. Elsmore, Chairman, 105 Lincoln Avenue 1955
George A. McCarrier, 31 Prospect Street 1955
Dr. John L. Silver, 35 Main Street 1955
Alice G. Blood, 5 Enmore Road 1955
James W. Currier, 36 Stone Street 1955
Superintendent of Schools
Jesse J. Morgan, Sr. 2 Hayden Road Administrative Assistant to Superintendent
Anna V. Jacobs 504 Central Street
Junior Clerk
Betty M. Brook 7 Allison Road
Office of Superintendent of Schools
Hours when School is in session 8:30 A.M .- 4:00 P.M.
School vacations
9:00 A.M .- 4:00 P.M.
Telephone SAugus 8-0775 High School Principal
John A. W. Pearce 1 Stanton Street Office telephone SAugus 8-0260 Supervisors of Attendance
Frances R. Mclaughlin, R.N. 8 Smith Road Office telephone SAugus 8-0563-8-0775
Harold E. Haley 72 Jasper Street
Office telephone SAugus 8-0260 School Physicians
Dr. Leroy C. Furbush 420 Lincoln Avenue
Dr. Joseph O. Ward 40 Main Street
Dr. James A. Clark 545 Lincoln Avenue
Dr. Priscilla Flockton (Lv. of absence '53-'54) 24 Main Street
Dr. Edwin B. Faulkner 42 Chestnut St.
School Nurse
Frances R. McLaughlin, R.N. 8 Smith Road Office telephone SAugus 8-0563-8-0775 Hours of School Session
High School
8:25 A.M .- 2:15 P.M.
Central & Sweetser Junior High Schools 8:25 A.M .- 2:15 P.M.
Elementary Schools 8:50 A.M .- 11:30 A.M. 12:10 P.M .- 2:00 P.M.
REGULATION OF THE SAUGUS SCHOOL COMMITTEE Age of Admission
To be admitted to Grade I, a child must be 6 years old on or before January first following the opening of school in September.
Children residing in Saugus who do not meet the above age requirement may not transfer from private or public schools to Saugus schools during the school year.
NO SCHOOL SIGNALS Elementary Schools
8:00 A.M. 2-2 (two rounds sounded) on fire alarm whistle means no school for first six grades and Special Class. Between 6:30 and 8:00 A.M. no school announcements will be given over radio stations, WNAC, WBZ, and WLYN.
High School and Junior High Schools
6:45 A.M. 2-2 (two rounds sounded) on fire alarm whistle means no school for grades seven through twelve. Between 6:30 and 8:00 A.M. no school announcements will be given over radio stations WNAC, WBZ, and WLYN.
School Calendar-1954
OPENING DATE: January 4, 1954.
VACATIONS: February 19 to March 1; April 15 to April 26; June ?* to September 8; December 23 to January 3, 1955. NO SCHOOL DAYS: May 31, October 12, November 11, November 25 and 26; Teachers Convention date to be determined. * Dependent on days lost.
Committee Meetings
Regular meetings of the School Committee are held on the first and third Mondays of each month at 8:00 P.M., except dur- ing July and August, at the Veterans Memorial School. To the Citizens of Saugus:
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.