USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1954 > Part 7
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 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24
Article 28. Not recommended by the Plan- ning Board.
Voted: to indefinitely postpone. 10:06 P.M.
Article 29. No recommendation by the Plan- ning Board.
Voted: to indefinitely postpone. 10:07 P.M. Article 30. Notice of Hearing
The Saugus Planning Board will hold a public hearing on Tuesday, February 23, 1954, at 8:00 P.M. in the Planning Board room, Town Hall, relative to the applica- tion of Bertel Peterson to rezone Lot B or A-134 as shown on Assessors' Plan 2023 from single residence to business. This land is located on the east side of Central Street between Hurd Avenue and Eastside Avenue.
Report of Planning Board
The Planning Board, after properly ad- vertising the fact in the Saugus Advertiser, held a public hearing on Article 30 of the Special Town Meeting Warrant for 1954, in the Planning Board room, Tuesday, Feb- ruary 23, 1954.
The Planning Board, after considering all facts and having viewed the property, rec- ommends the passage of this article. The property is presently being used as a green- house and has been so used for a number of years. It will permit him to expand his present business by allowing him to sell products not raised on the premises. We do not feel it will be detrimental to the neigh- borhood. There was no opposition.
Voting in favor
HARVEY P. WASSERBOEHR,
Chairman
LEWIS O. GRAY HARVEY B. POOLE HENRY SEAVER ALBERT C. DAY
47
Article 30. Voted to amend the Zoning By- Law and Zoning Map of the Town of Saugus so that Lot B or A-134 as shown on Asses- sors' Plan 2023 shall be zoned for business. Yeas 32 Nays 0. Unanimous 10:10 P. M. Article 31. Report of the Planning Board was filed.
The motion was defeated. Yeas 11 Nays 25.
Article 32. Notice of Hearing
The Planning Board will hold a public hearing on Tuesday, June 1, 1954 at 7:30 P.M. in the Planning Board room, Town Hall, Saugus, Mass., relative to Article 32 in the warrant for the special Town Meet- ing to be held Monday, June 7, 1954.
Agreeable to the Board of Selectmen, it is proposed to amend the title of Article 14 by adding the words, "Motor Court and Motel," and to amend Section 3 by adding Section 3A to read, "Motor Court and Motel, defined."
Report of the Planning Board The Planning Board, after properly adver- tising the fact in the Saugus Advertiser, held a public hearing on Article 32 of the Special Town Meeting Warrant for 1954, in the Planning Board room, Tuesday, June 1, 1954.
The Planning Board, after weighing all facts, recommends that this article be adopted.
Voting in favor. HARVEY P. WASSERBOEHR,
Chairman
LEWIS O. GRAY HARVEY B. POOLE HENRY SEAVER ALBERT C. DAY
Article 32. Voted: to amend Article 14 of the By-Laws of the Town of Saugus by striking out the title of said Article 14 and inserting in place thereof the following: "Regulation of Auto-trailer, Tourist Camp, Motor Court, Motel and Park Sites"; and to further amend said Article 14 by adding after Section 3 a new section numbered 3A as follows: "Motor Court and Motel defined, a group of furnished cabins, at- tached or unattached, one story in height, with an outside entrance located along a public highway, where motorists may obtain over-night lodgings." Unanimous. 10:17 P.M. Article 33. Voted: to refer the matter to the next special or annual Town Meeting. 10:18 P.M.
Article 34. Notice of Hearing
The Saugus Planning Board will hold a public hearing on Thursday, May 20, 1954, at 7:45 P.M., in the Planning Board room, Town Hall, relative to the application of Bartolomeu Ciampa to rezone Lot A-253 as shown on Assessors' Plan 3020 from single residence to business. This land is located on the west side of Bristow Street between Lindsell Street and Beachview Avenue.
Report of the Planning Board
The Planning Board, after properly ad- vertising the fact in the Saugus Advertiser, held a public hearing on Article 34 of the Special Town Meeting Warrant for 1954, in the Planning Board room, Thursday, May 20, 1954.
The Planning Board, after considering all facts and having viewed the property, recommends the passage of this article, as this property is between a present light in- dustrial area and a residential area. We believe zoning it for business would act as a buffer to keep the light industrial area from encroaching on the residential area. The land across the street at one end is already being used for business purposes, and across Beachview Avenue at one end of the property there is a business establish- ment.
Voting in favor HARVEY P. WASSERBOEHR,
Chairman
HARVEY B. POOLE ALBERT C. DAY Voting against LEWIS O. GRAY
Article 34. Voted: that the town amend the Zoning By-Law and Zoning Map so that Lot A-253 shown on Assessors' Plan 3020 shall be zoned for business purposes. Yeas 21 Nays 10. 11:09 P. M.
The meeting adjourned without date at 11:09 P.M.
A true record. Attest : RUTH E. STEVENS Town Clerk. June 16, 1954
To Whom It May Concern:
This is to certify that the following is a true copy of a voted motion of the Special Town Meeting of June 7, 1954, passed at the Adjourned Special Town Meeting of June 14, 1954:
Article 34. Voted: that the town amend the Zoning By-Law and Zoning Map so that
48
Lot A-253 shown on Assessors' Plan 3020 shall be zoned for business purposes.
Yeas 21 Nays 10. 11:09 P. M. A true copy. Attest:
Signed: RUTH E. STEVENS Town Clerk.
Boston, Mass. July 21, 1954
The foregoing amendment to Zoning By- Law is hereby approved.
GEORGE FINGOLD Attorney General June 16, 1954 To Whom It May Concern:
This is to certify that the following is a true copy of a voted motion of the Special Town Meeting of June 7, 1954, passed at the Adjourned Special Town Meeting of June 14, 1954:
Article 30. Voted: to amend the Zoning By-Law and Zoning Map of the Town of Saugus so that Lot B or A-134 as shown on Assessors' Plan 3023 shall be zoned for business.
Yeas 32 Nays 0. Unanimous. 10:10 P.M. A true copy. Attest :
Signed: RUTH E. STEVENS Town Clerk.
Boston, Mass. July 21, 1954
The foregoing amendment to Zoning By- Law is hereby approved.
GEORGE FINGOLD Attorney General June 16, 1954 To Whom It May Concern:
This is to certify that the following is a true copy of a voted motion of the Special Town Meeting of June 7, 1954, passed at the Adjourned Special Town Meeting of June 14, 1954:
"Article 32. Voted: to amend article 14 of the By-Laws of the Town of Saugus by striking out the title of said Article 14 and inserting in place thereof the following:
"Regulation of Auto-trailer, Tourist Camp, Motor Court, Motel and Park Sites"; and to further amend said Article 14 by adding after Section 3 a new section numbered 3A as follows: "Motor Court and Motel defined, a group of furnished cabins, attached or unattached, one story in height, with an outside entrance located along a public
highway, where motorists may obtain over- night lodgings." Unanimous. 10:17 P.M. A true copy. Attest:
Signed:
RUTH E. STEVENS Town Clerk
Boston, Mass. July 21, 1954 The foregoing amendment to By-Laws is hereby approved.
GEORGE FINGOLD Attorney General
August 23, 1954
Ruth Stevens, Town Clerk Town of Saugus Saugus, Massachusetts
Dear Mrs. Stevens:
As I am no longer a resident of the Town of Saugus, I presume that my membership in the Town Meeting would automatically conclude.
However, in the event that you need notice, I wish to offer my resignation and to also thank you and your office assistants for the efficient and courteous service granted to me on so many occasions.
Sincerely, (MRS.) PAULINE BARRON.
A true copy. Attest:
RUTH E. STEVENS Town Clerk.
Voting Booths In The Town Of Saugus
Precinct 1 American Legion Hall, Taylor Street, Saugus Centre.
Precinct
2
Sweetser School, Lincoln Ave-
nue, Cliftondale.
Precinct 3 Sewer Pumping Station, Lin- coln Avenue, East Saugus.
Precinct 4 Armitage School, Essex Street, West Cliftondale.
Precinct 5 Lynnhurst Men's Club, Wash- ington Avenue, Lynnhurst.
Precinct 6 Felton School, Central Street, Cliftondale.
Precinct 7 Cliftondale School, Essex Street, Cliftondale.
Precinct 8 Saugus High School, corner Winter and Central Streets, Saugus Centre.
Precinct 9 North Saugus School, Walnut Street, North Saugus.
Precinct 10 Ballard School, Richard Street, East Saugus.
49
STATE PRIMARY SEPT. 14, 1954
REPUBLICAN
GOVERNOR
1
2
3
4
5
6
7
8
9
10 Total
Christian A. Herter
151
80
80
95
56
82
86
69
79
44
822
Blanks
22
8
15
9
16
6
13
15
8
21
133
Total
173
88
95
104
72
88
99
84
87
65
955
LIEUTENANT GOVERNOR
Sumner G. Whittier
150
77
88
99
68
82
88
73
83
53
861
Blanks
23
11
7
5
4
6
11
11
4
12
94
Total
173
88
95
104
72
88
99
84
87
65
955
SECRETARY
Michael J. McCarthy
141
78
80
94
63
81
82
65
75
49
808
Blanks
32
10
15
10
9
7
17
19
12
16
147
Total
173
88
95
104
72
88
99
84
87
65
955
TREASURER
Augustus G. Means
145
77
83
97
66
79
84
72
76
49
828
Blanks
28
11
12
7
6
9
15
12
11
16
127
Total
173
88
95
104
72
88
99
84
87
65
955
AUDITOR
Willam P. Constantino
139
73
76
93
65
75
81
67
78
48
795
Blanks
34
15
19
11
7
13
18
17
9
17
160
Total
173
88
95
104
72
88
99
84
87
65
955
ATTORNEY GENERAL
George Fingold
152
77
83
100
66
79
87
77
78
49
848
Blanks
21
11
12
4
6
9
12
7
9
16
107
Total
173
88
95
104
72
88
99
84
87
65
955
SENATOR IN CONGRESS
Leverett Saltonstall
153
80
84
100
63
82
91
74
80
53
860
Blanks
20
8
11
4
9
6
8
10
7
12
95
Total
173
88
95
104
72
88
99
84
87
65
955
CONGRESSMAN
Angier L. Goodwin
129
77
70
91
50
77
85
67
74
49
769
Lester W. Bowen
28
3
13
10
12
7
5
7
9
7
101
Blanks
16
8
12
3
10
4
9
10
4
9
85
Total
173
88
95
104
72
88
99
84
87
65
955
COUNCILLOR
Arthur A. Thomson
139
75
77
96
63
78
88
71
79
45
811
Blanks
34
13
18
8
9
10
11
13
8
20
144
Total
173
88
95
104
72
88
99
84
87
65
955
SENATOR
Philip A. Graham
139
69
66
82
48
69
82
56
60
38
709
Charles K. Morrill
15
9
14
15
14
12
8
15
17
15
134
Blanks
19
10
15
7
10
7
9
13
10
12
112
Total
173
88
95
104
72
88
99
84
87
65
955
50
REPRESENTATIVES IN GENERAL COURT
Belden G. Bly, Jr.
162
85
93
100
71
85
91
79
81 62
60
907
Fred A. Hutchinson
114
53
54
81
44
57
72
58
41
636
Eugene P. Martin
19
16
10
13
9
10
17
10
11
3
118
Harold A. Steele
17
3
12
2
10
8
5
4
7
4
72
Blanks
34
19
21
12
10
16
13
17
13
22
177
Total
346
176
190
208
144
176
198
168
174
130
1,910
DISTRICT ATTORNEY
Hugh A. Cregg
106
54
60
78
44
50
67
53
60
31
603
Philip L. Sisk
50
31
26
24
23
30
29
26
20
31
290
Blanks
17
3
9
2
5
8
3
5
7
3
62
Total
173
88
95
104
72
88
99
84
87
65
955
REGISTER OF PROBATE AND INSOLVENCY
Richard J. White, Jr.
143
76
80
95
65
73
83
72
77
55
819
Blanks
30
12
15
9
7
15
16
12
10
10
136
Total
173
88
95
104
72
88
99
84
87
65
955
COUNTY COMMISSIONER
Arthur A. Thompson
73
36
38
56
22
41
47
28
47
14
402
David Burns
19
10
5
9
10
10
11
13
11
11
109
William H. Haskell
62
33
37
32
35
31
31
33
24
29
347
Blanks
19
9
15
7
5
6
10
10
5
11
97
Total
173
88
95
104
72
88
99
84
87
65
955
COUNTY TREASURER
David D. Black
33
18
22
23
25
20
15
22
21
16
215
J. Everett Collins
38
15
21
25
10
21
23
20
19
8
200
Bertram V. Hawthorne
33
8
17
20
12
6
22
10
19
16
163
Leslie E. Luscombe
21
20
11
16
12
20
16
12
14
6
148
Earle H. Smith
14
7
11
10
6
9
11
9
7
5
89
Blanks
34
20
13
10
7
12
12
11
7
14
140
Total
173
88
95
104
72
88
99
84
87
65
955
DEMOCRATIC
GOVERNOR
Robert F. Murphy
28
17
27
26
14
11
16
28
36
41
244
Francis E. Kelly
4
6
15
1
6
4
3
10
8
31
88
Blanks
1
3
1
1
1
1
0
2
2
3
15
Total
33
26
43
28
21
16
19
40
46
75
347
LIEUTENANT GOVERNOR
James A. Burke
31
22
37
27
21
14
17
37
39
63
308
Blanks
2
4
6
1
0
2
2
3
7
12
39
Total
33
26
43
28
21
16
19
40
46
75
347
SECRETARY
Edward J. Cronin
32
22
36
25
20
12
18
37
40
61
303
Blanks
1
4
7
3
1
4
1
3
6
14
44
Total
33
26
43
28
21
16
19
40
46
75
347
51
TREASURER
Clement A. Riley
18
9
11
11
9
6
9
19
12
14
118
William F. Carr
8
7
13
8
3
4
5
9
13
23
93
John F. Kennedy
7
8
15
8
9
4
5
6
16
27
105
Blanks
0
2
4
1
0
2
0
6
5
11
31
Total
33
26
43
28
21
16
19
40
46
75
347
AUDITOR
Thomas J. Buckley
32
23
38
27
20
15
17
37
38
59
306
Blanks
1
3
5
1
1
1
2
3
8
16
41
Total
33
26
43
28
21
16
19
40
46
75
347
ATTORNEY GENERAL
John F. Collins
31
22
36
27
21
12
17
36
37
57
296
Blanks
2
4
7
1
0
4
2
4
9
18
51
Total
33
26
43
28
21
16
19
40
46
75
347
SENATOR IN CONGRESS
Foster Furcolo
23
15
26
22
13
11
12
27
28
40
217
John I. Fitzgerald
3
6
3
3
3
2
3
4
8
16
51
Joseph L. Murphy
6
4
9
3
5
2
4
8
9
10
60
Blanks
1
1
5
0
0
1
0
1
1
9
19
Total
33
26
43
28
21
16
19
40
46
75
347
CONGRESSMAN
John B. Carr
3
4
4
6
0
1
3
7
4
14
46
John C. Carr, Jr.
13
7
12
15
9
5
2
9
14
18
104
Torbert H. MacDonald
17
11
2
6
11
9
14
19
23
29
161
Blanks
0
4
5
1
1
1
0
5
5
14
36
Total
33
26
43
28
21
16
19
40
46
75
347
COUNCILLOR
Michael J. Batal
10
2
6
2
3
2
3
5
9
5
47
Joseph F. Bateman
4
1
3
6
0
1
2
4
4
2
27
William G. Hennessey
17
16
24
12
15
10
12
20
26
44
196
Mario J. Lucchesi
1
5
3
3
2
1
2
3
2
15
37
Blanks
1
2
7
5
1
2
0
8
5
9
40
Total
33
26
43
28
21
16
19
40
46
75
347
SENATOR
James P. Boyle
24
12
26
13
8
8
13
25
21
38
188
Leonard B. Murphy
7
9
11
11
12
7
6
8
18
22
111
Blanks
2
5
6
4
1
1
0
7
7
15
48
Total
33
26
43
28
21
16
19
40
46
75
347
REPRESENTATIVES IN GENERAL COURT
John J. Bucchiere
26
20
30
15
21
13
16
29
34
60
264
Myron D. Donoghue
23
17
25
20
9
13
14
21
27
43
212
Blanks
17
15
31
21
12
6
8
30
31
47
218
Total
66
52
86
56
42
32
38
80
92
150
694
DISTRICT ATTORNEY
J. Frederick Sano
30
24
35
24
19
13
17
33
35
64
294
Blanks
3
2
8
4
2
3
2
7
11
11
53
Total
33
26
43
28
21
16
19
40
46
75
347
52
REGISTER OF PROBATE AND INSOLVENCY
John J. Costello
12
9
9
13
6
7
10
11
9
22
108
Frank E. Riley, Jr.
17
14
28
12
13
8
9
23
31
43
198
Blanks
4
3
6
3
2
1
0
6
6
10
41
Total
33
26
43
28
21
16
19
40
46
75
347
COUNTY COMMISSIONER
John R. Ahern
13
3
6
8
10
6
7
16
22
26
117
Edmund F. Curley
19
20
30
17
10
6
10
19
14
38
183
Blanks
1
3
7
3
1
4
2
5
10
11
47
Total
33
26
43
28
21
16
19
40
46
75
347
COUNTY TREASURER
Thomas F. Duffy
32
22
35
24
20
13
17
35
35
61
294
Blanks
1
4
8
4
1
3
2
5
11
14
53
Total
33
26
43
28
21
16
19
40
46
75
347
A true record. Attest: RUTH E. STEVENS, Town Clerk
STATE ELECTION Nov. 2, 1954
GOVERNOR
Christian A. Herter (R)
630
456
433
464
372
440
525
438
514
315
4,587
Robert F. Murphy (D)
254
235
234
226
237
164
193
239
309
420
2,511
Lawrence Gilfedder (SL)
3
1
5
4
1
1
0
3
4
5
27
Guy S. Williams (P)
1
2
4
2
9
Blanks
5
1
3
5
3
3
3
7
9
10
49
Total
892
693
675
699
614
608
721
689
840
752
7,183
LIEUTENANT GOVERNOR
Sumner G. Whittier (R)
655
481
449
504
389
449
550
455
559
324 4,815
James A. Burke (D)
226
203
209
184
212
147
167
219
263
396
2,226
Donald E. Babcock (P)
3
0
2
1
2
1
0
1
5
8
23
Francis A. Votano (SL)
3
1
9
5
5
3
0
7
6
7
46
Blanks
5
8
6
5
6
8
4
7
7
17
73
Total
892
693
675
699
614
608
721
689
840
752 7,183
SECRETARY
Edward J. Cronin (D)
314
295
284
285
271
204
238
303
360
467
3,021
Michael J. McCarthy (R)
556
378
352
382
324
376
456
350
435
232
3,841
Fred M. Ingersoll (SL)
11
8
12
8
4
6
7
13
16
15
100
William D. Ross (P)
2
3
7
3
2
1
6
1
4
6
35
Blanks
9
9
20
21
13
21
14
27
25
32
186
Total
892
693
675
699
614
608
721
689
840
752
7,183
TREASURER
John F. Kennedy (D)
267
265
258
241
255
200
211
260
341
456
2,754
Augustus G. Means (R)
602
414
396
431
347
393
495
414
470
262
4,224
Henning A. Blomen (SL)
3
2
8
2
3
2
2
4
4
9
39
Isaac Goddard (P)
1
2
1
3
2
1
0
C
4
5
19
Blanks
19
10
12
22
7
12
13
11
21
20
147
Total
892
693
675
699
614
608
721
689
840
752
7,183
53
AUDITOR
Thomas J. Buckley (D)
336
324
306
314
230
330
405
481
3,302
William P. Constantino (R)
530
352
335
359
1
1
7
3
7
6
36
Anthony Martin (SL)
3
1
11
4
1
2
3
7
4
3
39
Blanks
19
12
21
21
13
23
15
19
26
32
201
Total
892
693
675
699
614
608
721
689
840
752
7,183
ATTORNEY GENERAL
George Fingold (R)
632
453
420
476
373
420
512
441
525
324
4,576
John F. Collins (D)
246
231
233
210
234
174
196
224
288
393
2,429
Howard B. Rand (P)
2
2
2
0
1
1
2
5
7
1
23
Malcolm T. Rowe (SL)
2
1
9
4
2
5
3
4
6
5
41
Blanks
10
6
11
9
4
8
8
15
14
29
114
Total
892
693
675
699
614
608
721
689
840
752
7,183
SENATOR IN CONGRESS
Leverett Saltonstall (R)
611
433
403
446
365
433
521
414
509
294 4,429
Foster Furcolo (D)
269
257
259
239
244
166
192
253
313
436
2,628
Thelma Ingersoll (SL)
3
0
5
3
2
1
2
8
4
5
33
Harold J. Ireland (P)
2
0
2
0
0
1
0
2
1
3
11
Blanks
7
3
6
11
3
7
6
12
13
14
82
Total
892
693
675
699
614
608
721
689
840
752
7,183
CONGRESSMAN
Angier L. Goodwin (R)
587
430
384
414
339
400
486
389
497
280
4,206
Torbert H. MacDonald (D)
295
256
282
274
267
200
227
288
329
440
2,858
Blanks
10
7
9
11
8
8
8
12
14
32
119
Total
892
693
675
699
614
608
721
689
840
752
7,183
COUNCILLOR
Arthur A. Thomson (R)
618
446
410
443
357
415
500
414
499
268
4,370
Michael J. Batal (D)
248
227
232
223
245
174
192
246
308
427
2,522
Blanks
26
20
33
33
12
19
29
29
33
57
291
Total
892
693
675
699
614
608
721
689
840
752
7,183
SENATOR
Philip A. Graham (R)
602
435
398
439
339
410
493
402
487
266
4,271
James P. Boyle (D)
270
239
247
236
260
180
198
259
319
437
2,645
Blanks
20
19
30
24
15
18
30
28
34
49
267
Total
892
693
675
699
614
608
721
689
840
752
7,183
REPRESENTATIVES IN GENERAL COURT
Belden G. Bly, Jr. (R)
709
524
497
522
431
476
552
515
593
402
5,221
Fred A. Hutchinson (R)
460
318
296
301
250
290
381
264
326
161
3,047
John J. Bucchiere (D)
250
253
224
199
240
181
193
273
349
428
2,590
Myron D. Donoghue (D)
219
175
201
222
175
147
192
192
239
277
2,039
Blanks
146
116
132
154
132
122
124
134
173
236
1,469
Total
1,784 1,386 1,350 1,398 1,228 1,216 1,442 1,378 1,680 1,504 14,366
DISTRICT ATTORNEY
Hugh A. Cregg (R)
613
451
409
448
340
403
505
404
481
294
4,348
V. Frederick Sano (D)
265
230
250
230
263
192
198
267
336
434
2,665
Blanks
14
12
16
21
11
13
18
18
23
24
170
Total
892
693
675
699
614
608
721
689
840
752
7,183
309 290
352
267 429
330
398
230
3,605
John B. Lauder (P)
4
4
2
1
54
REGISTER OF PROBATE
John J. Costello (D)
270
238
251
237
241
177
214
232
326 484
404
2 590
Richard J. White, Jr. (R)
599
440
402
436
359
418
478
426
307
4,349
Blanks
23
15
22
26
14
13
29
31
30
41
244
Total
892
693
675
699
614
608
721
689
840
752
7,183
COUNTY COMMISSIONER
Arthur A. Thompson (R)
614
444
404
437
349
412
498
407
485
310
4,360
John R. Ahern (D)
249
232
244
232
249
177
197
250
321
405
2,556
Blanks
29
17
27
30
16
19
26
32
34
37
267
Total
892
693
675
699
614
608
721
689
840
752
7,183
COUNTY TREASURER
Thomas F. Duffy (D)
311
281
284
271
287
217
241
309
360
493
3,054
J. Everett Collins (R)
545
397
365
404
311
368
451
351
446
227
,865
Blanks
36
15
26
24
16
23
29
29
34
32
264
Total
892
693
675
699
614
608
721
689
840
752
7,183
QUESTION NO. 1
A. Alcoholic Beverages
Yes
582
440
405
409
421
382
373
432
547
530
4,521
No
231
217
213
221
144
174
276
197
217
149
2,039
Blanks
79
36
57
69
49
52
72
60
76
73
623
Total
892
693
675
699
614
608
721
689
840
752
7,183
B. Beer and Wine
Yes
583
450
396
414
407
380
353
429
545
531
4,488
No
212
187
192
202
130
155
267
183
189
121
1,838
Blanks
97
56
87
83
77
73
101
77
106
100
857
Total
892
693
675
699
614
608
721
689
840
752
7,183
C. Package Goods Stores
Yes
660
483
448
466
463
415
459
486
571
562
5,013
No
158
156
152
160
88
134
196
142
178
108
1,472
Blanks
74
54
75
73
63
59
66
61
91
82
698
Total
892
693
675
699
614
608
721
689
840
752
7,183
QUESTION NO. 2
A. Horse Racing
Yes
539
423
378
411
395
356
366
421
514
487
4,290
No
259
216
214
228
151
194
279
196
237
160
2,134
Blanks
94
54
83
60
68
58
76
72
89
105
759
Total
892
693
675
699
614
608
721
689
840
752
7,183
B. Dog Racing
Yes
520
417
363
367
373
346
341
394
480
478
4,079
No
267
221
219
248
160
196
294
202
267
161
2,235
Blanks
105
55
93
84
81
66
86
93
93
113
869
Total
892
693
675
699
614
608
721
689
840
752 7,183
A true record. Attest: RUTH E. STEVENS,
Town Clerk
55
Town of Saugus Commonwealth of Massachusetts
Essex, ss.
To the 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 affairs to assemble in the Town Hall, on Monday, December 13, 1954, at eight o'- clock P.M. to hear and act on the follow- ing articles, viz:
Article 1. To see if the Town will vote to raise and appropriate or transfer from available unexpended funds the sum of $7,915.37 to the following accounts.
To Veteran's Benefits Expense $2,900.00
To Insurance Expense 2,888.56
To Civil Defense Expense 800.00
To Building Department Expense 1,326.81
said sum to be transferred from unex- pended balances in the following accounts. From Engineering Salaries $1,000.00
From Forestry and Parks Salaries 250.00
From General Relief Expense 1,000.00
From Old Age Assistance Expense 1,000.00
From Aid to Dependent Children
Expense 1,000.00
From Disability Aid Expense
1,000.00
From Trade School Tuition
Expense 1,000.00
From Sewer Maintenance Expense 500.00
From Forestry and Parks Expense 338.56
From Special Article 20, 1954
Main Street Garage 500.00
From Special Article 28, 1954 High School Urinals 326.81
or to see what action the town will take in the matter.
Article 2. To see if the Town will vote to authorize the Town Manager to sell the land and buildings located at #353 Main Street, being the property formerly of Auclair or to see what action the Town will take in the matter.
Article 3. To see if the Town will vote to rescind the action taken under Article 8 of the warrant for the Annual Town Meet- ing of March 21, 1949, or to see what action the Town will take in the matter.
Article 4. To see if the Town will vote to raise and appropriate or transfer from available unexpended funds, the sum of $2,500.00 for the enumeration of the State Census as of January 1, 1955, said sum to
be transferred from the Trade Schol Tui- tion Expense, or to see what action the Town will take in the matter.
Article 5. To see if the Town will vote to raise and appropriate or transfer from available funds the sum of $5,900.00 to the Holiday Account, under authority of Chap- ter 40, Section 5, Clause 27, said sum to be transferred from the following accounts:
From Engineering Salaries $1,000.00
From General Relief Expense 1,000.00
From Old Age Assistance Expense 1,900.00
From Aid to Dependent Children Expense 1,000.00
From Disability Aid Expense 1,000.00
or to see what action the Town will take in the matter.
Article 6. To see if the Town will vote to raise and appropriate or transfer from available unexpended funds, the sum of $1,400.00 to the School Salary Account; said sum to be transferred as follows:
From the School Expense Account $275.00 From the Engineering Salary
Account 500.00
From the Forestry and Parks
Expense Account 625.00
or to see what action the Town will take in the matter.
You are hereby directed to serve this Warrant by posting attested copies there- of 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 the Town Seal this 30th day of November, A.D. Nine- teen Hundred and Fifty-four.
David J. Lucey Albion R. Rice J. Lowell Goding, Jr. Frank Evans, Jr. A true copy. Attest:
Constable
Special Town Meeting Dec. 13, 1954
The meeting was called to order by the Moderator, Paul A. Haley at 8 P.M.
Mr. Donald Flynn and Mr. Robert Davis were appointed tellers and qualified by the
56
Moderator. A count of the members was taken, showing that 34 were present con- stituting a quorum.
The invocation was given by Rev. Ches- ley Laite, and the salute to the flag given.
Certification was given by Town Clerk as to posting of warrant by Constable and mailing to Town Meeting Members.
Voted: To waive the reading of the war- rant.
Article 1. Report of the Finance Com- mittee was filed.
21
Voted: To indefinitely postpone. Yeas Nays 12. 8:33 P.M.
Article 2. Report of Finance Commit- tee filed:
Voted: To strike out the words "or private". (Reconsidered)
Notice of reconsideration of Article 1 was given. 8:37 P.M.
Article 2. Voted: that the Town Man- ager be and hereby is authorized to sell at public sale in his discretion, the land and buildings at No. 353 Main Street, formerly of Auclair, to impose upon the property so sold such restrictions, reservations or con- ditions as shall be deemed expedient, and to execute and deliver in the name and under the seal of the Town a quitclaim deed or other instrument therefor. Said land is bounded and described as follows: "Beginning at a stake on the northeasterly side of Main Street that is about 388 feet southeasterly from land now or formerly of Mary W. Brown, thence running
NORTHEASTERLY on a line nearly at right angles with said Main Street (123.50) feet to a stake; thence running SOUTH- EASTERLY on a line parallel with said Main Street (136.49) feet to a stake; thence running on a line nearly at right angles with the last named line SOUTHWEST- ERLY One Hundred Twenty-three and 50/100 (123.50) feet to a stake in the line of said Main Street; thence running NORTHWESTERLY by the line of said Main Street (154.11) feet to the point of beginning. Subject to takings recorded with Essex South District Deeds, Book 3255, Page 89, Book 4088, Page 194 and Book 4122, Page 299."
Unanimous. 8:38 P.M.
Article 3. Report of Finance Committee filed:
Voted: To indefinitely postpone. 9:08 P.M.
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.