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.