Town annual report of Swampscott 1928, Part 2

Author: Swampscott, Massachusetts
Publication date: 1928
Publisher: The Town
Number of Pages: 254


USA > Massachusetts > Essex County > Swampscott > Town annual report of Swampscott 1928 > Part 2


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


Article 44. To see if the town will authorize the Board of Select- men to take by eminent domain for the purpose of widening Blaney street, a strip of land at the southeast corner of Humphrey street and Blaney street in said Swampscott, containing about 70 square feet and appropriate money therefor.


Article 45. To see if the town will vote to take such action as is necessary to improve the surface drainage conditions in Oceanview, and appropriate or raise money therefor.


13


RECORDS OF TOWN CLERK


1928]


Article 46. To appropriate and raise by borrowing under any general or special law which authorizes the town to borrow money, or otherwise, such sum or sums of money as may be necessary for any or all of the purposes mentioned in the foregoing articles.


The polls will be closed at 6 P. M.


And you are directed to serve this Warrant by posting attested copies thereof at the Town Hall, Post Offices and three other public and conspicuous places in the town, seven days before the day ap- pointed for 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 meet- ing as aforesaid.


(sea1)


Given under our hands this twentieth day of January, in the year 1928.


A true copy: Attest:


JAMES W. SANTRY, PHILIP W. BLOOD, HOWARD K. GLIDDEN, Selectmen of Swampscott.


FRANK H. BRADFORD,


Constable.


RETURN ON THE WARRANT


Pursuant to the within warrant to me directed, I have notified the legal voters of Swampscott, by posting attested copies of said warrant at the Town Hall, Post Offices, and three other public and conspicuous places in Swampscott, on Thursday, February 9, 1928, the posting of said notices being at least seven days before the time of said meeting. FRANK H. BRADFORD,


Constable.


ANNUAL TOWN MEETING February 20, 1928


In accordance with the foregoing warrant the voters of Swampscott assembled at the voting places in the several precincts and were called to order at 6 o'clock A. M. by the presiding officer, the warrant calling the meeting with the return thereon was read by the Clerk in each precinct.


The following were appointed precinct officers and qualified for same:


Precinct 1. Warden, Edward H. Jordan; Clerk, Lewis A. Cole- man; Inspectors, Forrest D. Greene, Willianı H. Dow; Tellers, Frank- lin H. Keating, Nathaniel J. Lunt, Addie F. Nelson, Charles A. Bryson. Precinct 2. Warden, Harry E. Cahoon; Clerk, Leon D. Monty; Inspectors, William P. Norcross, John H. Burns; Tellers, Alexander Wallace, Philip Leawood, Albert E. Devitt, Daniel J. Myers.


Precinct 3. Warden, George F. Clay; Clerk, Albert Stone; In- spectors, Charles E. Melzard, Stuart P. Ellis; Tellers, Chester Lowe, Charles E. Watts, Robert L. Douglass, William O. Titcomb.


Precinct 4. Warden, Louis N. Crocker; Clerk, Charles E. Souther; Inspectors, James W. Robertson, Howard L. Hamill; Tellers, Clara S. Young, Elsie M. Stiles, Donald S. Sawyer, Warren P. Melzard.


Precinct 5. Warden, Albert Enholm; Clerk, Raymond H. Owens; Inspectors, Irving A. Curtis, W. Lawrence Kehoe; Tellers, John T. Morrison, Ernest Thing, Winnifred G. Jacobs, James E. McCarty.


Precinct 6. Warden, Herman E. Story; Clerk, Timothy J. Ryan; Inspectors, Arthur C. Eaton, Frederick J. Rowe; Tellers, John T. Mer- chant, Max P. Codwise, Joseph G. Reed, Harry G. Hutchinson.


14


TOWN DOCUMENTS


[Dec. 31


Precinct 7. Warden, Henry J. Butt; Clerk, James D. Mulligan; Inspectors, Walter Lofmark, Charles J. Dolan; Tellers, Charles L. Martin, Albert Winkpaw, William P. Bergin, Helen E. Peach.


Precinct 8. Warden, William C. Chatman; Clerk, William C. Hill; Inspectors, James S. Kennedy, Ellen Q. Lynch; Tellers, Frank H. Sonigan, Leo P. Capronia, Louisa A. Miller, Olive E. Flagg.


The polls were opened at 6 o'clock A. M., the count starting at 1 o'clock P. M. The ballot boxes registered correctly and the checks on the voting lists were the same as the number of ballots cast.


There were cast in Precinct 1, 292; Precinct 2, 285; Precinct 3, 240; Precinct 4, 238; Precinct 5, 266; Precinct 6, 293; Precinct 7, 266; Pre- cinct 8, 259; total vote, 2139.


For Moderator: Precincts


1


2


3


4


6


7


8 Tot.


Kendall A. Sanderson, elected Blanks


119


89


67


38


77 84 47 564


For Town Clerk:


Ralph D. Merritt, elected


199 219 200 210 235 231 203 215 1712


Blanks


93


66


40


28


31


62


63


44


427


For Selectmen:


Howard K. Glidden, elected


97 163 155 166 201 247 167 172 1368


R. Wyer Greene, elected


71 147 134 135 183 198 134 142 1144


Daniel F. Knowlton, elected


186 144 137 122 119 128 140 127 1103


John R. Hurlburt


45 116


92 120 136 129 83 62


97 127 862 54 696


George E. Devitt


154 113


Joseph B. Abbott


191 103


84 16


64 10


44 49 18 48


72 114 43 19 43 56 21 69


61 35 59


163


Blanks


110


47


19


35


For Treasurer:


James W. Libby, elected


186 229 200 212 239 253 214 226 1759


Blanks


106


56


40


26


27


40


52


33


380


For Assessor, for three years:


John B. Earp, elected


100 164 103 156 163 136 118 134 1074


Clarence B. Delano


119


99 126


65


88 142 115


95


849


Blanks


73


22


11


17


15


15


33


30


216


Collector of Taxes:


Ralph D. Merritt, elected Blanks


201 229 205 208 239 245 206 234 1767 48 91 56 35 30 27 60 25 372


For School Committee, for three years:


John Vannevar, elected


132 145 114 127 136 138


79


82


953


Gustavus J. Esselen, Jr.


78 39 27


17


15


22


36


157 20


254


Board of Public Welfare, for three years:


Joseph F. Crowell, elected Blanks


172 213 189 191 231 231 241 206 1655 120 72 51 52 47 35


Board of Health, for three years:


Harold H. Bartol, elected Blanks


184 210 189 192 232 227 194 217 1645 108 75 51 46


Water and Sewerage Board, for three years:


George D. R. Durkee, elected Blanks


170 204 155 185 229 202 177 209 1531 91 122 81 85 53 37 89 50


Park Commissioner, for three years:


Everett P. Mudge, elected Blanks


211 225 195 203 241 237 200 227 1739 35 81 60 45 56 25


Trustee Public Library, for three years:


Elihu Thomson, elected Blanks


104 65 46


32


27


56


74


31


435


For Tree Warden:


202 222 194 201 236 231 197 221 1704


Everett P. Mudge, elected Blanks


90


63


46


37


30


62


69


38


435


For Constables


Willis E. Shephard, elected


Frank H. Bradford, elected


167 205 183 185 213 232 213 213 1611


166 212 180 180 210 221 179 209 1557


47


34


66 72


42


494


Blanks


82 101 99


94 115 133


151


932


Edwin M. Gerould


22


22


173 196 173 200 223 216 182 212 1575


5 43


60


484


608


66 32


400


188 220 194 206 239 237 192 228 1704


651


430


1928]


Precincts


1


2 3 5


4 6 7 8 Tot.


George J. Place, elected


161 202 169 184 203 212 170 209 1510 382 236 188 165 172 214 236 146 1739


Commissioner of Trust Funds, for one year:


James W. Libby, elected


2 2


3 3 8 1


5 5 25


292 285 237 233 258 292 261 254 2112


Commissioner of Trust Funds, for three years:


3


3


2


2


Scattering


1 1 3 6


1 1 18


Blanks


292 284 239 233 257 292 261 258 2116


Town Meeting Members, Precinct 1


G. Edwin Allen, elected


185


for 3 years


Ralph J. Curtis, elected


169


for 3 years


Robert B. Hegarty, elected


166


for 3 years


John A. Herbin, elected


154


for 3 years


Alfred B. Jones, elected


158


for 3 years


Everett P. Mudge, elected


156 for 3 years


Leon F. Ximiness, elected


143


for 2 years


Michael J. Cogswell, elected


135


for 2 years


William F. Healy, elected


135


for 2 years


John E. Cunningham, elected


130


for 2 years


Arthur Levesque, elected


133


for 2 years


Arthur Morley, elected


139


for 2 years


Andrew B. Holmes, elected


127


for 1 year


George D. R. Durkee, elected


126


for 1 year


Charles S. Doughty, elected


113


for 1 year


James W. Buchanan, elected


106


for 1 year


Ernest Corrado, elected


106


for 1 year


H. Allen Durkee, elected


105


for 1 year


Kenneth H. Berry


103


Hulbert C. Griffin


103


Bertha J. Patten


102


Henry J. Sadler


101


Clara H. Berry


94


Esther A. Friedman


96


Samuel B. Friedman


88


Annie M. Doughty


85


Blanks


1997


Town Meeting Members, Precinct 2


Harold H. Bartol, elected


207


for 3 years


James D. Bentley, elected


205


for 3 years for 3 years


Alfred Ellis, elected


200


Charles F. Hathaway, elected


189


for 3 years


John A. Holmes, elected


182


for 3 years


Francis H. Humphreys, elected


179


for 3 years


Carl J. Berry, elected


174


for 2 years


Thomas Handley, elected


172


for 2 years


Fred A. McKennon, elected


165


for 2 years


Roy H. Frye, elected


165


for 2 years


Albert F. Fanning, elected


164


for 2 years


Martin E. Nies, elected


164


for 2 years


Harry W. Stanley, elected


156


for 1 year


Joseph B. Abbott, elected


155


for 1 year


Elmer Forest, elected


155


for 1 year


Everett C. Sinclair, elected


146


for 1 year


James F. Etter, elected


152


for 1 year


Charles W. Burrill, elected


149


for 1 year


Wilbur W. Hendrick


142


Arthur V. Watson


137


125


Grover C. Hambrecht Blanks


1647


15


RECORDS OF TOWN CLERK


Blanks


Scattering


Blanks


Henry S. Baldwin, elected Elihu Thomson


5


16


TOWN DOCUMENTS


[Dec. 31


Town Meeting Members, Precinct 3


Frank I. Bickford, elected


179


for 3 years


Ralph E. Bicknell, elected


188


for 3 years


Loring Grimes, elected


188 for 3 years


Harry M. Lowd, elected


178 for 3 years


Edmund Russell, elected


171


for 3 years


George H. Knowlton, elected


162


for 3 years


Leroy S. Austin, elected


157


for 2 years


Ernest C. Blanchard, elected


157


for 2 years


Chester A. Brown, elected


157


for 2 years


Charles V. Burgess, elected


160


for 2 years


James A. Cook, elected


158


for 2 years


Harry A. Tirrell, elected


156


for 2 years


George H. Gray, elected


155


for 1 year


Chester P. Brown, elected


148


for 1 year


Willis B. Cressy, elected


147


for 1 year


Clarence M. Finch, elected


143


for 1 year


William E. Henry, elected


136


for 1 year'


Harry M. Shanahan, elected


107


for 1 year


John A. Carroll


94


Joseph G. Clancy


71


Blanks


1308


Town Meeting Members, Precinct 4


Robert E. Blood, elected


184


for 3 years


John B. Cahoon, elected


167


for 3 years


Ralph H. Cary, elected


167


for 3 years


Edward E. Call, elected


164 for 3 years


Walter E. Furbush, elected


163


for 3 years


Clarence W. Horton, elected


164


for 3 years


John R. Hurlburt, elected


162


for 2 years


Daniel F. Knowlton, elected


161


for 2 years


Frank A. Mowatt, elected


153


for 2 years


William G. Fallon, elected


150


for 2 years


John Fisher, elected


146


for 2 years


Arthur W. Stubbs, elected


147


for 2 years


George J. Harvey, elected


145 for 1 year


Robert C. Mansfield, elected


145


for 1 year


Leon W. Howard, elected


138


for 1 year


William P. Mower, elected


143


for 1 year


Orin L. Smith, elected


tie


128


for 1 year


Edward A. Sawyer, elected


133


for 1 year


Mervin J. Davis


122


James R. Maddock


127


John B. Quinn


94


Blanks


1053


Town Meeting Members, Precinct 5


Henry S. Baldwin, elected


198


for 3 years


Charles E. Hodgdon, elected


196


for 3 years


Kendall A. Sanderson, elected


201


for 3 years


Harry I. Illingworth, elected


191


for 3 years


Edwin W. Tibbetts, elected


191


for 3 years


John Henry Welch, elected


191


for 3 years


Charles A. Southworth, elected


189


for 2 years


Edward Tillotson, elected


189


for 2 years


John B. Hadaway, elected


185


for 2 years


Harold B. Enholm, elected


184


for 2 years


Paul W. Brickett, elected


182


for 2 years


Guy N. Chamberlin, elected


162


for 2 years


George B. Learned, elected


159


for 1 year


Beatrice Wadleigh, elected


vote


128


for 1 year


1928]


RECORDS OF TOWN CLERK


17


George C. Holmes, elected


159


for 1 year


Mary P. Welch, elected


155


for 1 year


Albert E. Leadbetter, elected


157


for 1 vear


Forrest M. Adams, elected


151


for 1 year


Charles S. Goodridge, elected


145


for 1 year


George H. Lucey


135


George M. Glidden


126


Lillian E. Baldwin


125


Philip H. Stafford


120


Edward J. Garity


79


Edward W. Hannon


74


Blanks


944


Town Meeting Members, Precinct 6


Howard K. Glidden, elected


230


for 3 years


Horace C. Holden, elected


215


for 3 years


Harry D. Linscott, elected


204


for 3 years


Benjamin B. Blanchard, elected


204


for 3 years


Philip W. Blood, elected


204


for 3 years


Nathaniel F. Bartlett, elected


203


for 3 years


Charles H. Bangs, elected


200


for 2 years


Stanley M. Stocker, elected


200


for 2 years.


Clarence B. Humphrey, elected


191


for 2 years


Elliott A. Bunting, elected


183 for 2 years


Michael J. Ryan, elected


178


for 2 years


Charles B. Edgerly, elected


171


for 2 years


Frank S. Newton, elected


166


for 1 year


Donald Redfern, elected


163


for 1 year


Eleanor H. Ingelfinger, elected


156


for 1 year


Frederick J. Rudd, elected


159


for 1 year


Maurice Yozell, elected


159


for 1 year


Edmund A. Whiting Sidney E. Bailey


146


Thomas M. Noonan


132


Ernest B. Frye


126


Blanks


1368


Town Meeting Members, Precinct 7


James W. Santry, elected


169


for 3 years


Philip E. Bessom, elected


169


for 3 years


Joseph Atwood, elected


158


for 3 years


Havelock S. Mader, elected


154


for 3 years


Charles W. Hobbs, elected


156


for 3 years


Abram French, elected


151


for 3 years


R. Wyer Greene, elected


149


for 2 years


Harry E. Whitten, elected


143


for 2 years


Frank H. VanBlarcom, elected


142


for 2 years


Ralph Maxwell, elected


141


for 2 years


Walter A. Hall, elected


139


for 2 years


George E. Mitchell, elected


134


for 2 years


William H. Sutherland, elected


132


for 1 year


Aime H. Bourke, elected


131


for 1 year


John Homan, elected


130


for 1 year


Eben G. Pedrick, elected


130


for 1 year


Raymond E. Nichols, elected


129


for 1 year


James C. Soutter, elected


129


for 1 year


John A. Finnegan


122


George L. Smith


118


Edward A. Terhune, Jr.


114


Blanks


1848


Warren H. Colby, elected


167


for 1 year


149


18


TOWN DOCUMENTS


[Dec. 31


Town Meeting Members, Precinct 8


Louis M. Atherton, elected


186


for 3 years


Arthur W. Wyman, elected


184 for 3 years


Clarence H. Holloway, elected


169 for 3 years


George W. Foster, elected Norman S. Dillingham, elected Ralph H. Nutter, elected Charles I. Porter, elected


164


for 3 years


161


for 3 years


John A. Waldo, elected


155 for 2 years


William E. Plummer, elected


151


for 2 years


Charles H. Cunningham, elected


150


for 2 years


Edward T. Brown, elected


147


for 2 years


Stanley D. Forbes, elected


145


for 2 years


Herbert A. Johnson, elected


144


for 1 year


Walter W. Johnson, elected


139


for 1 year


Wilmot R. Hastings, elected


138


for 1 year


Frederick A. Hale, elected


134


for 1 year


Norville L. Milmore, elected


127


for 1 year


Lowell E. Sprague, elected


127


for 1 year


Blanche E. Doyle


126


Charles D. C. Moore


120


Samuel B. Groom


117


Clarence E. Cahill


120


Charles E. Magrane


114


Fred T. J. McNamara


110


Frank M. Bell


102


Thomas J. Minton


102


Blanks


1007


Adjourned to Monday, February 27, 1928, at 7.30 P. M. at the Town Hall.


Attest:


RALPH D. MERRITT, Town Clerk.


FINANCE COMMITTEE NAMED


February 20, 1928.


Kendall A. Sanderson, Moderator, appointed the following citizens from the several precincts, in the town, to be members of the Finance Committee, each for the numbers of years set after his name.


Precinct 1 G. Edwin Allen


for 3 years


Precinct 2 Charles F. Hathaway


for 3 years


Precinct 3 Chester A. Brown


for 2 years


Precinct 4 John R. Hurlburt


for 2 years


Precinct 5 Paul W. Brickett


for 2 years


Precinct 6 Frederick J. Rudd


for 1 year


Precinct 7 James W. Santry


for 3 years


Precinct 8


Stanley D. Forbes


for 2 years


Attest:


RALPH D. MERRITT, Town Clerk. February 21, 1928.


Kendall A. Sanderson, Moderator, appointed Ralph J. Curtis from Precinct 1, to be a member of the Finance Committee, for three years, in place of G. Edwin Allen, who resigned from said committee. Attest:


RALPH D. MERRITT, Town Clerk.


165 for 3 years


158


for 2 years


19


RECORDS OF TOWN CLERK


1928]


ADJOURNED ANNUAL TOWN MEETING February 27, 1928


In accordance with the adjournment of February 20, 1928, the voters were called to order by Kendall A. Sanderson, Moderator, at 7.30 P. M., the necessary quorum being present.


Voted to dispense with the reading of records of last meeting. Article 2, be taken up with Article 7.


The report of the Finance Committee was read by James W. Santry, Chairman.


Voted, Article 3. To accept the report of the Finance Committee and adopt their recommendations, as follows: to require of the Town Clerk a bond of $1,000; each member of the Water and Sewerage Board a bond of $6,000, and Custodian of Trust Funds $10,000.


Voted, Article 5. To accept the report of the Finance Committee, and adopt their recommendations as follows:


That the treasurer with the approval of the Selectmen be and hereby is authorized to borrow money from time to time in anticipa- tion of the revenue of the financial year, beginning January 1, 1928, to an amount not exceeding in the aggregate the sum of five hundred thousand dollars ($500,000), and to issue a note or notes therefor, pay- able within one year, any debt or debts incurred under this vote to be paid from the revenue of said financial year. (Unanimous).


Voted, Article 6. That a committee consisting of one member from each precinct, together with the School Committee, be appointed to make an investigation of the needs of the town with respect to the High School and report to the town at a subsequent town meeting.


The report of the Cemetery Committee was read by Henry S. Baldwin, Chairman.


Voted, that the report of the Cemetery Committee be accepted and adopted.


That Articles 9, 10, 11, 12, 13 be taken up together.


Voted, that notice of proposed change in the Zoning By-Laws of the Town of Swampscott, as petitioned for in Articles 9, 10, 11, 12, 13 of the warrant for this annual town meeting be published three times by the Town Clerk in a daily newspaper published in the city of Lynn and having a circulation in this town, the last publication to be at least one day before the date to which this meeting shall be adjourned, and that objectors thereto be notified that they may appear and be heard at said adjourned Town Meeting and that notice be sent by mail by the Town Clerk to all abutters all in order that reasonable notice shall be given all interested parties, as provided for in General Laws, Chap- ter 40, Section 30, as amended by Acts 1926, Chapter 216.


That the Board of Appeals of the town be requested to present to said meeting a report setting forth its opinion as to the advisability of said proposed change in said By-Laws. That further action on this article be deferred until the adjourned Town Meeting.


Voted, Article 14. To amend Section 3 of Chapter 2 of the By- Laws of the town by striking out the same and substituting therefor the following:


"Section 3. The warrant for the town meeting shall be served by posting an attested copy thereof at the Town Hall, the post offices, at least one public and conspicuous place in each precinct in the town, and at or in the immediate vicinity of each railroad station in the town, seven days before the day appointed for said meeting." (Unanimous).


Voted, Article 16. That a committee consisting of John E. Cun- ningham, Arthur Morley and Andrew B. Holmes, together with the Board of Appeals, study District 1 as shown on the Zoning map, with a view of zoning the territory therein.


Article 17. Report of the committee on the Palmer School matter referred to the Finance Committee.


Article 18. Report of committee under this article referred to the Finance Committee.


20


TOWN DOCUMENTS


[Dec. 31


Articles 19 to 46, inclusive, referred to the Finance Committee. Voted, Article 15. To amend Chapter XI, Building By-Laws of the town, relating to "roofs," by striking out the word "and" in the second line and inserting after the numeral "2" the word "and" and the numeral "3" so as to read as follows:


"Any roof hereafter constructed in Districts 1, 2 and 3 of the town of Swampscott, as established by the Zoning By-Law, shall be covered with a fire resistive material such as metal, tile, slate, asbestos shingles, or surfaced asphalt shingles. If asphalt shingles are used, they shall weigh not less than 235 pounds per hundred square feet laid or 74 pounds per hundred square feet of material not laid. Whenever twenty- five per cent or more of a roof covering is hereafter replaced, the new covering shall be one of the fire resistive materials mentioned above. Whoever violates any provision of this By-Law shall be punishable by a fine of not more than twenty dollars for each offence." (Unanimous). Voted, that when we adjourn it be to Tuesday evening, April 3, 1928, at 7.30 P. M.


Voted to adjourn at 8.40 P. M. Attest:


RALPH D. MERRITT, Town Clerk.


ADDED TO FINANCE COMMITTEE


February 27, 1928.


John A. Waldo, 5 Beach Bluff avenue, Precinct 8, appointed a member of the Finance Committee for 2 years, by Kendall A. Sander- son, Moderator, to take the place of Stanley D. Forbes, who resigned from said committee. Attest:


RALPH D. MERRITT, Town Clerk.


PRECINCT 4 MEMBER


March 5, 1928.


At a special meeting of the Town Meeting Members, Precinct 4, Orin L. Smith was elected to serve as Town Meeting Member from Precinct 4 for one year. Edward E. Call was elected chairman, and Ralph H. Cary secretary of meeting.


EDWARD E. CALL, Chairman. RALPH H. CARY, Secretary.


Attest:


RALPH D. MERRITT, Town Clerk.


ASSISTANT TOWN CLERK


February 27, 1928.


Nina C. Merritt appointed Assistant Town Clerk, and qualified for the office. Attest:


RALPH D. MERRITT, Town Clerk.


WARRANT SPECIAL TOWN MEETING Tuesday, April 3, 1928


Essex, ss.


To either of the Constables of the Town of Swampscott, in said County, GREETING:


In the name of the Commonwealth of Massachusetts you are


21


RECORDS OF TOWN CLERK


1928]


directed to notify the inhabitants of the Town of Swampscott, qualified to vote in elections and in town affairs, to assemble in the Town Hall in said Swampscott, on Tuesday, the third day of April, at 7.15 P. M., then and there to act on the following articles, viz .:


Article 1. To hear the report of the committee on the Palmer School matter and to see what action the town will take concerning the recommendations contained therein.


Art. 2. To see if the Town will authorize the Board of Selectmen to take in fee by eminent domain for public school purposes, and appro- priate money therefor, the following described premises in said Swamp- scott now standing in the name of Maria S. Hastings:


Beginning at the northwesterly corner of the present Palmer School lot, said point being 114.64 feet distant from Humphrey street; thence northwesterly by land of Carrie E. Bradley and Edith S. Widdoes for a distance fo 158.00 feet; southerly by land of grantee for a distance of about 107.00 feet to the northerly line of a proposed street as shown on plan of subdivision of land owned by Maria S. Hastings, by Jona- than P. Blaney, dated January 16, 1923; thence running easterly along the northerly line of proposed street, for a distance of about 336.00 feet to the southerly corner of the present Palmer School lot; thence north- erly by said Palmer School lot, for a distance of 113.36 feet to the point of beginning.


Containing approximately 35,780 square feet, including lots No. 37, 38 and 39 respectively, as shown on the above mentioned plan.


Art. 3. To see if the Town will authorize the Board of Selectmen to take in fee by eminent domain for public school purposes, and appro- priate money therefor, the following described premises in said Swamp- scott now standing in the name of William C. McNamara:


Beginning at the northwesterly corner of the present Palmer School lot, said point being 114.64 feet distant from Humphrey street; thence northerly by land of William C. McNamara for a distance of 69.38 feet; thence westerly by land of Grace E. Well for a distance of 133.27 feet; thence southeasterly by land of Maria S. Hastings for a distance of 50.25 feet to the point of beginning.


Containing approximately 4620 square feet.


Art. 4. To appropriate and raise by borrowing, under any general or special law which authorizes the town to borrow money, or other- wise, such sum or sums of money as may be necessary for any or all of the purposes mentioned in the foregoing articles.


And you are directed to serve this Warrant by posting attested copies thereof at the Town Hall, Post Offices and three other public and conspicuous places in the town, seven days before the day ap- pointed for 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 meeting aforesaid.


Given under our hands this twenty-third day of March, A. D. 1928. HOWARD K. GLIDDEN, R. WYER GREENE, DANIEL F. KNOWLTON, Selectmen of Swampscott.


A true copy, Attest:


FRANK H. BRADFORD, Constable.


RETURN ON THE WARRANT


Pursuant to the within warrant to me directed, I have notified the legal voters of Swampscott, by posting attested copies of said warrant at the Town Hall, Post Offices and three other public and conspicuous places in Swampscott on Saturday, March 24, 1928, the posting of said notices being at least seven days before the time of said meeting.


FRANK H. BRADFORD, Constable.


22


TOWN DOCUMENTS


[Dec. 31


SPECIAL TOWN MEETING Tuesday, April 3, 1928


In accordance with the foregoing warrant the voters assembled at the Town Hall, Tuesday evening, April 3, 1928.


The meeting was called to order at 7.15 P. M. by Kendall A. Sanderson, Moderator, the warrant and return thereon was read by the Town Clerk.


The report of the Finance Committee was read by James W. Santry, Chairman.


Report of Finance Committee


Article 1. To hear the report of the committee on the Palmer School matter and to see what action the town will take concerning the recommendations contained therein.




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.