Reports of town officers of the town of Attleborough 1956, Part 1

Author: Attleboro (Mass.)
Publication date: 1956
Publisher: The City
Number of Pages: 146


USA > Massachusetts > Bristol County > Attleboro > Reports of town officers of the town of Attleborough 1956 > Part 1


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.


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9


AT 974.48 A88a 1956


ANNUAL REPORTS


ATTLEBORO, MASSACHUSETTS


1956


EBORO


LAXA


L


ATTLEBORO PUBLIC LIBRARY a31654001300596b


ANNUAL REPORTS CITY OF ATTLEBORO 1956


Mass 4 depart por


AT 974,42 A 888 C.2


AS SUBMITTED BY THE OFFICERS AND DEPARTMENTS


ATTLEBORO PUBLIC LIBRARY JOSEPH L. SWEET MEMORIAL


Digitized by the Internet Archive in 2015


https://archive.org/details/reportsoftownoff1956attl


ELECTED OFFICIALS


Mayor


Cyril K. Brennan Term expires January, 1958


City Clerk


Kenneth F. Blandin


Term expires January, 1958


Edward J. Healey


City Treasurer Term expires January, 1958


Doris L. Austin


City Collector Term expires January, 1958


Councilmen-at-large


Bertrand O. Lambert, President


Bradford I. Dorrance Richard M. Parker


Lawrence R. Fitton Edward A. Lee


Terms expire January, 1958


Ward Councilmen


John M. Kenny


Ward I


Arthur Hinds


Ward II


Conrad J. Carlson


Ward III


Harold P. Bellavance


Ward IV


Earl Baumgartel


Ward V


Charles A. Smith


Ward VI


Terms expire January, 1958


School Committee


Henrietta Wolfenden Philip Athanas John P. Lee


Donald Antaya Dr. Ernest A. Bragg


Terms expire January, 1958


Royal P. Baker Irvin A. Studley


Eva M. Pond Katherine L. Scott


Terms expire January, 1960


APPOINTED OFFICIALS


BOARD OF ASSESSORS


James F. Murray Carl A, Nelson Patrick J. Byrnes, Chairman


Term expires January, 1957 Term expires January, 1958 Term expires January, 1959


BOARD OF PUBLIC WELFARE


Frederick J. Franz, Almoner


Patrick J. Duffy


Robert B. Pond


John J. Henderson, Chairman


Term expires February, 1957 Term expires February, 1958 Term expires February, 1959


HEALTH OFFICER Doctor Fernand Girouard Term expires February, 1957


HEALTH INSPECTOR


Frank L. Cushman


SCHOOL DEPARTMENT


Simon Coren M. D , school physician


Dorothy B. Wendell, school nurse


Ralph C. Sturke, school superintendent


FIRE DEPARTMENT - FIRE ENGINEERS


Hayward H. Sweet, Chairman


Term expires February, 1957


Hiram R. Packard, Chief


Charles G. Thomae


Term expires February, 1958 Term expires February, 1959 Term expires February, 1960


John W. Wolfenden


William S King, Superintendent of Fire Alarm


POLICE DEPARTMENT Peter J. Marron, Chief and Lockup Keeper Term expires February, 1957


PUBLIC WORKS DEPARTMENT Russell F. Tennant, Superintendent Term expires February, 1957


AUDITOR


Ismay Sharkey Term expires February, 1957 Elected by Council


INSPECTOR OF BUILDINGS Hiram R. Packard Term expires February, 1957


SEALER OF WEIGHTS AND MEASURES Daniel O'Connell Term expires February, 1957


BOARD OF REGISTRARS


Louis J. Perry


Term expires February, 1957


Lilla Conant Term expires February, 1958


Eva L. Kent, Clerk Term expires February, 1959


Clayton A. MacDonald, Chairman Term expires February, 1960


CITY SOLICITOR


Franklin R. Mckay Term expires February, 1957


PARK COMMISSIONERS


Harry C. Wolfenden, Chairman Term expires February, 1957


Thomas G. Sadler Term expires February, 1958 William O. Sweet Term expires February, 1959


RECREATION COMMISSIONERS


Frank Miller Term expires February, 1957 Walter N. White Term expires February, 1958


William Liddell, Chairman Term expires February, 1959


Thomas E Dube Term expires February, 1959


HOUSING AUTHORITY


Leonard I. Lamb Term expires April, 1957


John E. Turner, Chairman


Term expires April, 1958


Leland B. Smith Term expires April, 1959


Harold W. MacDonald


Mrs. Francis J. O'Neil


Term expires April, 1960 State Appointed


TRUSTEES OF THE PUBLIC LIBRARY


Ethel H. Barden, Secretary


Raymond M. Horton, Treasurer Gertrude F. Chilson


Term expires February, 1957 Term expires February, 1957 Term expires February, 1957


Frederick V. Murphy, Jr. George E. Nerney Leland B. Smith


Edwin F. Leach, Chairman Lydia Gregory Margaret Conro


Lucile P. Cavender


Term expires February, 1958 Term expires February, 1958 Term expires February, 1958


Term expires February, 1959 Term expires February, 1959 Term expires February, 1959


Librarian


BOARD OF LICENSES


Francis P. Cronan, Chairman E. Raymond Truell Zelotus E. Wetherell


Term expires June, 1957 Term expires June, 1958 Term expires June, 1959


BOARD OF POLICE COMMISSIONERS


Frank J. Nerney John E. Turner, Chairman Thomas H. Brennan Manuel O. Castro


Term expires February, 1957 Term expires February, 1958 Term expires February, 1959 Term expires February, 1960


DOG OFFICER


Michael Quaglia Term expires April, 1957


CITY FORESTER AND MOTH SUPERINTENDENT Warren P. Hofmann Term expires February, 1957


FOREST WARDEN


Hiram R. Packard Term expires February, 1957


SOLDIERS' RELIEF AND BURIAL Christopher W. McNary Term expires April, 1957


VETERANS' SERVICE CENTER


Danicl O'Connell


Indefinite


PLANNING BOARD


Reverend Frank L. Briggs John A. Cummings


Term expires February, 1957 Term expires February, 1958


Leo F. Lyons Robert W. Mawney


Term expires February, 1959 Term expires February, 1959


Clifford A. Swanson Harold E. Washburn


Term expires February, 1960 Term expires February, 1960


J. Burleigh Moulton


Term expires February, 1961


INSPECTOR OF ANIMALS


Dr. James C. DeWitt


Term expires March, 1957


CITY STENOGRAPHER


Gladys Hinds Elected by Council


John B. Bowen


CITY MESSENGER Elected by Council


CITY REPRESENTATIVES ON BOARD OF MANAGERS OF THE ATTLEBORO HOSPITAL


Edward J. Healey, ex-officio Term expires February, 1957 Bertrand O. Lambert Term expires February, 1957 Cyril K. Brennan Term expires February, 1957


TRUSTEES OF THE CAPRON AND DEBORAH STARKEY FUND All Ex-officiis


Cyril K. Brennan -


Edward J. Healey, City Treasurer


Royal P. Baker, Chairman of School Committee


-


MEASURER OF LUMBER


George L. Lincoln


Term expires February, 1957


Harold Demers Richard Bauer


MEASURERS OF WOOD AND BARK Term expires February, 1957 Term expires February, 1957


Ralph R. Gunner James McBrien


TRUST FUND COMMISSIONERS Term expires February, 1958 Term expires February, 1959


ZONING BOARD OF APPEALS


Elmer E. Tufts, Chairman Clarence D. Roberts Charles E. Judge


Term expires February, 1957 Term expires February, 1958 Term expires February, 1959 Associate Members


John D. Baer Bazil Mulligan


Term expires February, 1957 Term"expires February, 1957


CONSTABLES


Hormidas Allard Clarence E. Weeman


Term expires February, 1957 Term expires February, 1957


STANDING COMMITTEES OF THE MUNICIPAL COUNCIL - 1955-1956


COMMITTEE ON FINANCE AND SCHOOL MATTERS Conrad J. Carlson, Chairman John M. Kenny Edward A. Lee


COMMITTEE ON STREETS AND BRIDGES John M. Kenny, Chairman


Lawrence R. Fitton


Harold P. Bellavance


COMMITTEE ON WATER SUPPLY


Lawrence R. Fitton, Chairman


Edward A. Lee Harold P. Bellavance


COMMITTEE ON SANITATION AND DRAINAGE


Charles A. Smith, Chairman Arthur Hinds Conrad J. Carlson


COMMITTEE ON LIGHTING, SIDEWALKS, AND SIGNS Harold P. Bellavance, Chairman Charles A. Smith John M. Kenny


COMMITTEE ON FIRE AND POLICE DEPARTMENTS Richard M. Parker, Chairman Conrad J. Carlson Bradford I. Dorrance


COMMITTEE ON LICENSES


Arthur Hinds, Chairman Earl Baumgartel


Richard M. Parker


COMMITTEE ON ORDINANCES, ELECTIONS, AND LEGISLATIVE MATTERS


Edward A. Lee, Chairman Arthur Hinds Bradford I. Dorrance


COMMITTEE ON WELFARE AND VETERANS' MATTERS Bradford I. Dorrance, Chairman Earl Baumgartel Richard M. Parker


COMMITTEE ON CLAIMS, TRANSPORTATION, PARKS, AND PLAYGROUNDS Earl Baumgartel, Chairman Charles A. Smith Lawrence R. Fitton


Annual Report


REPORT OF THE CITY CLERK 1956


Honorable Cyril K. Brennan, Mayor City of Attleboro, Massachusetts


Dear Sir:


It is a pleasure to enclose the annual report of the City Clerk's Department for 1956 during which a total of $14, 959. 40 was taken in over the counter for all types of licenses, permits and fees. A total of $5, 474. 75 was taken in for sporting li- censes, $4, 201. 00 for dog licenses and $5, 283. 65 for various city licenses, per - mits and fees.


During the year the work has been carried on by the clerk, assistant clerk and one part time helper, probably the smallest City Clerk's staff in the State. The office has been kept open each Wednesday night, year round, until 8:00 P. M. , and as further accomodation the clerk made the annual trip to South Attleboro in the dog licensing season.


Because of a lack of room in the combined clerk-treasurers office and lack of filing space working conditions are bad and growing worse. It is a matter that should be given some attention immediately, having been adroitly side-stepped for too many years.


Attached is a report of vital statistics as recorded at closing time today, com- pared with those of the three preceding years, also a summary of the cash business done and a record of sales of sporting licenses and dog licenses.


Beside the crying need for more working and record storing space this depart- ment is doing nicely and expects to continue along those lines in 1957.


Yours truly , Kenneth F. Blandin City Clerk


1.


Annual Report


Report of the City Clerk continued


SUMMARY OF SPORTING LICENSES SOLD 1956


Number-1956 licenses sold in December, 1955, 305; January 115; February 28; March 37; April 465; May 200; June 121; July 110; August 49; September 23; October 192; November 87; December 23. Total 1, 755.


Male fishing license 655; hunting license 378; combined hunting and fishing 220; minor fishing license 114; female fishing license 109; minor trapping license 9; men's trapping license 7; three day visitors fishing license 13; out of state minors fishing license 2; out of state fishing license 24; out of state hunting license 16; out of state combination hunting and fishing 1; duplicate to replace lost license 9; over 70 years (free) 194; old age and blind (free) 4; Total 1, 755.


AMOUNTS RECEIVED FOR SPORTING LICENSES 1956


December, 1955


Number 305


Gross Value $688. 75


City Fee $35. 25


Net Value (state) $653. 50


January


115


438. 75


26.75


412.00


February


28


102.00


6.50


95.50


March


37


121. 25


8. 25


113.00


April


465


1,474.50


114.00


1,360.50


May


200


609. 75


48. 75


561.00


June


121


375. 25


29. 75


345. 50


July


110


325. 75


26.25


299. 50


August


49


146.00


11. 50


134. 50


September


23


70. 25


5.75


64. 50


October


192


755. 25


47. 75


707. 50


November


87


295. 25


21.25


274.00


December


23


72.00


5.50


66. 50


Totals


1,755


$ 5,474. 75


$387. 25


$5,087. 50


2.


Annual Report


Report of the City Clerk continued-


VITAL STATISTICS


1956


1955


1954


1953


Births


1330


1246


1282


1308


Marriages


252


256


275


266


Deaths


431


421


384


393


DOG LICENSES SOLD 1956


Number- January 15, February 7, March 546, April 669, May 209, June 89, July 65, August 31, September 25, October 33, November 22, December 10. - 1020 males; 130 females. 544 spayed females, 20 kennels at $10. 00; five kennels at $25; two kennels at $50. Total 1721 licenses issued:


AMOUNTS RECEIVED FOR DOG LICENSES


Gross Value


City's Fee


Net Value (county)


January


41.00


3.00


38.00


February


14.00


1.40


12.60


March


1,287.00


109.00


1,178.00


April


1,647.00


133. 80


1,513.20


May


536.00


41. 80


494. 20


June


220.00


17. 80


202.20


July


155.00


13.00


142.00


August


83.00


6.20


76.80


September


59.00


5.00


54.00


October


83.00


6.60


76.40


November


50.00


4.40


45.60


December


26.00


2.00


24.00


Totals


$ 4,201. 00


$ 344. 00


$3,857.00


3.


Annual Report


Report of the City Clerk continued-


Month.


Motor Sales


Hackney & Express


Sunday


Com. Vicl & Lodging


Pool & Bowling


Misc.


Auction - eers


Second Hand Junk


Jan.


6.00


22.00


30. 00


. 50


Feb.


8.00


24.00


50. 00


18.00


196.00


4. 55


200.00


Mar.


247.00


130.00


9.00


28.00


2.00


April


34.00


30.00


6.00


1.90


3.00


200.00


May


11.00


5.00


1,45


100.00


June


4.00


6.00


3.20


July


6.00


5.00


6.00


3.35


6.00


August


22.00


5.00


3.00


2.15


3.00


Sept.


4.00


10,00


9.00


1.30


Oct.


4.00


12.00


18.00


.80


Nov.


41.00


2.00


24.00


.70


Dec.


18.00


7.00


36.00


2.50


3.00


Total $ 81.00 $401. 00


$225. 00


$165. 00


$224. 00


$24.40 $15. 00


$500. 00


Month


Amuse- ments


Theaters


Gas, Guns Ammun.


Signs


Marr- iages


Cert. Copies


Record.


Total


Jan.


6.00


4.00


1.50


22.00


42.50


210. 75


345. 25


Feb.


1.00


50.00


3.50


55.00


20.00


61.00


189. 65


880. 70


Mar.


8.00


93.00


51.00


22.00


36.75


221.10


847. 85


April


17.00


39.00


8.00


42.00


33.00


218. 75


632. 65


May


2.00


22.00


16.00


48.00


44. 30


197. 50


447. 25


June


4.00


13.50


2.00


56.00


41.75


161.55


292.00


July


10.00


. 50


2.00


24.00


50.50


124. 75


238. 10


August


9.00


8.50


66.00


53.75


151. 90


324. 30


Sept.


6.00


10. 00


1.00


40.00


66.00


160.00


307. 30


Oct.


12.00


3.00


3.00


58.00


55.50


149. 75


316.05


Nov.


5.00


13.50


28.00


50. 25


169.50


333. 95


Dec.


17.00


4.00


14.00


41. 75


175. 00


318. 25


Total


$ 97.00


$76.00


$206.00


$122.00


440.00


577. 05


2130. 20


$5283. 65


.


4.


Annual Report


REPORT OF ATTENDANCE OF COUNCILMEN AT


1956 COUNCIL MEETINGS


Present


Absent


Total


President Bertrand O. Lambert


30


2


32


Mr. Conrad J. Carlson


31


1


32


Mr. Charles A. Smith


32


0


32


Mr. Arthur Hinds


30


2


32


Mr. Harold P. Bellavance


29


3


32


Mr. John Kenny


30


2


32


Mr. Richard M. Parker


30


2


32


Mr. Lawrence R. Fitton


32


0


32


Mr. Edward A. Lee


31


1


32


Mr. Earl Baumgartel


31


1


32


Mr. Bradford I. Dorrance (elected Jan- uary 17, 1956) 29


1


30


MEETING DATES


1956


January


3


Regular


August


7


Regular


January


17


Regular


August


17


Special


February 7


Regular


September


4


Regular


February 16


Special


September


18


Regular


February 21


Regular


October


2 Regular


March


6


Regular


October


16


Regular


March


9


Special


October


24


Special


March


20


Regular


November


6


Regular


March


22


Special


November


13


Special


April


3


Regular


November


20


Regular


April


17


Regular


November


27


Special


May


1


Regular


December 4


Regular


May


8


Special


December


12


Special


May


15


Regular


December


18


Regular


June


5


Regular


December


28


Special


June


19


Regular


22 Regular meetings


July


3


Regular


10 Special meetings


32 Total


5.


Annual Report


REPORT OF THE PLANNING BOARD


1956


To His Honor the Mayor and the Honorable Municipal Council


Gentlemen:


The Planning Board held twenty regular meetings with an average attendance of 82%, or 5. 75 out of a possible 7.


The Board made the following recommendations to the Municipal Council on matters referred to it for study and report:


PARKING LOTS


That new business and industrial construction should be required to provide off-street parking facilities for employees and customers.


The demand for off-street parking space comes from the fact that there are fifty million cars at present in use and that planning authorities estimate in the next twenty years the number of cars in use will increase to one hundred million.


The Board consulted with Mr. Angus MacNeil who wrote our original Zoning Ordinance and finally after a public hearing on August 6, 1956, recommended an Amendment to the Zoning Ordinance authorizing the establishment of new Parking Districts, in which new business and industrial construction would be required to provide off-street parking facilties for employees and customers and the present business and industrial construction might acquire parking facilties on adjacent or near-by land. This Amendment was adopted by the Municipal Council on Nov- ember 6, 1956 and approved by the Mayor on November 14, 1956.


ACCEPTANCE OF STREETS AS TOWN WAYS


Todd Drive from Rocklawn Avenue westerly to Luther Dam for approximately 960 feet. Sunset Drive from Rocklawn Avenue westerly to Luther Dam Reservoir for 270 feet Davis Circle from Patterson Street northerly to South Avenue, a distance of 670 feet. Kratz Avenue from North Main Street easterly 300 feet.


Reynolds Street from Verndale Avenue northerly for 900 feet, and that the name of this street be changed as there is another Reynolds Street off Oak Hill Avenue south- erly.


6.


Annual Report


Report of the Planning Board continued-


Thornton Street from Locust Street easterly to Tyler Street a distance of 250 feet.


Martin Street from the end of the 1938 extension for 100 feet southerly to the northerly line of Shawmut. Street.


Hope Street from the end of the 1932 extension for 300 feet northerly.


Mayhew Road from North Main Street westerly 50 feet wide. This road already constructed as part of Mayhew Manor Plat.


Maxcy Street from Mayhew Road southerly to Payson Street. This road constructed as part of Mayhew Manor Plat.


Twelfth Street for a distance of 140 feet easterly to Tondreau Avenue (formerly Fisher St)


East Street from Solomon Street easterly for 500 feet.


Park Circle from Newport Avenue easterly. This road constructed as part of Pitas Acres Plat No. 1.


Hillcrest Avenue from Washington Street westerly, formerly Juniper Avenue. Re- commended that name be again changed to Sweetland Street to avoid duplication of names.


Colvin Street referred back to Council because there is no plan and profile of the street.


Florence Street from Robinson Avenue to Mendon Road should not be accepted as a town way.


PROPOSALS FOR FUTURE DEVELOPMENT - STREETS


That land be acquired at the junction of Pike Avenue and Union Road (Peckham Street) so as to widen the street in this area to at least fifty feet in order to reduce the traffic hazard of a blind corner. The owners of the land have signified their willingness to donate the necessary land.


That the present layout of Riverbank Road be amended to show a relocation of approximately 390 feet around the base of the hill.


That the elbow turn where Read Street crosses County Street be eliminated. The owner of the necessary land has signified his willingness to donate it.


That Bank Street be continued northerly from Claflin Street.


That Dexter Street be continued easterly to Park Street.


7.


Annual Report


Report of the Planning Board continued-


That Brook Street be continued southerly from Maple Street to South Main Street.


That land be acquired to make a better connection between Holden Street and Mayhew Road across North Main Street.


That the land of the Murray Universalist Church at the junction of South Main and County Street be acquired by the City as a needed open space until such time as may be required to determine whether it would be needed in connection with the adjacent property now used by the Fire Department.


DRAINAGE


The future development of the southerly part of our city depends largely upon an adequate drainage and sanitary sewer system. Studies should be made and plans drawn for this project as soon as possible. The cost of such plans might be advan- ced by the Federal Government through the Community Facilities Administration of the Housing and Home Finance Agency.


INDUSTRIAL PARKS


The Board has given considerable thought to the possibility of Industrial Parks which require a source of adequate water, power, and proper drainage along with satisfactory transportation facilities in the form of good roads and rail facilities. The residential areas adjacent to the New York, New Haven and Hartford Rail- road, and the Taunton Branch Railroad should be studied for their possibilities as sites for future Industrial Parks.


REGIONAL OR INTER-COMMUNITY PLANNING


The growth and spread of population is producing new conditions calling for throughway streets, new sources of water supply and new drainage and sewer sys- tems, etc. This calls for regional or inter-community planning. The State of Mass- achusetts has recognized the necessity of such planning and has passed the neces- sary Enabling Laws which are known as Chapter 40B of the General Laws. In accord- ance with this law the Southeastern Massachusetts Regional Planning District has been formed and the Board recommends that the City of Attleboro become a member of it by vote of the Municipal Council.


AMENDMENTS TO ZONING ORDINANCE


1. Amendment authorizing the establishment of new Districts P. This amend- ment is described in the beginning of this report. The Amendment itself covers three and one third pages and a copy can be obtained at the office of the Planning Board. It was recommended by the Board on August 6, 1956, adopted by the Municipal Council on November 6, 1956, and appro- ved by the Mayor on November 14, 1956.


2. Amendment to change from General Residence to Business "Use" Lot #2, Assessors' New Plat #6 on the westerly side of Washington Street and Lots


. 7 : ٢١. 1 --


8.


Annual Report


Report of the Planning Board continued-


#237-243 inclusive, Assessors' New Plat #4 on the easterly side of Allen Avenue. Recommended by the Board on March 26, 1956, adopted by the Municipal Council on June 5, 1956 and approved by the Mayor on June 8, 1956.


3. Amendment to change from a 16, 000 square foot minimum lot size district to a 12, 000 square foot minimum lot size district, land on the easterly side of Cumberland Avenue and northerly of the present 8, 000 square foot mini- mum lot size district on the northerly side of Newport Avenue and more specifically described as Lots #32, 34, part of 36 and most of lot 33 as shown on Assessors New Plat #67. Recommended by the Board on April 26, 1956, adopted by the Municipal Council on June 5, 1956 and approved by the Mayor on June 8, 1956.


4. Amendment to change from General Residence to Business Use Lots #248, 249, Assessors' New Plat #18 at the corner of Washington Street and Hac- kett Avenue. Recommended by the Board on May 21, 1956, adopted by the Municipal Council, July 3, 1956 and approved by the Mayor on July 10, 1956.


5. Amendment to change from General Residence to Business Use Lots #250, 251, 252, 253, 256, 267 on Assessors' New Plat #18 on the easterly side of Washington Street, also Lot #19, Assessors' New Plat #17, and Lots #320, 321, parts of Lots #322, 323, and Lots #254, 255, 258-264 inclu- sive, on Assessors' New Plat #18. Recommended by the Board on May 21, 1956, adopted by the Municipal Council on July 3, 1956 and approved by the Mayor on July 10, 1956.


6. Amendment to change from Single Residence to Business Use Lot #27A and that part of Lot #27 which abuts on the northerly side of Lot #27A . and extends northerly to an Industrial Area, as shown on Assessors' New Plat #58, on the northerly side of Pleasant Street. Recommended by the Board on May 21, 1956, adopted by the Municipal Council on July 3, 1956 and approved by the Mayor on July 10, 1956.


7. Amendment to change from Single Residence to Business Use land on the easterly side of Newport Avenue having a frontage of approximately 1, 520 feet and a depth of 700 feet, parallel to the easterly street line of Newport Avenue, comprising Lots #335-341 inclusive, part of Lot #342, Lots #344- 347 inclusive, Lots 349-354 inclusive, Lots 354-358 inclusive, on Asses- sors' New Plat #27. Lots #476-504 inclusive, Lots #510-515 inclusive, Lot # 519 and part of Lot #74B on Assessors' New Plat #75. Recommended by the Board on June 4, 1956, adopted by the Municipal Council on August 7, 1956 and approved by the Mayor on August 10, 1956.


9.


Annual Report


Report of the Planning Board continued-


8. Amendment to change from General Residence to Industrial District P Use land bounded by Elizabeth, State, Milk Streets and by the Mechanics Pond. Also a parcel of land on the northerly side of Milk Street from the shore of Mechanics Pond easterly for a distance of 190 feet and 100 feet deep, as shown on Assessors' New Plat #41, Lots #60, 61, 62 and part of Lot #67. Not recommended by the Board on November 19, 1956.


9. Amendment to change from Single Residence and Business Use to Business District P Use land on the westerly side of Washington Street and southerly of Cumberland Avenue and shown on Assessors' New Plat #15, as Lot #243. Not recommended by the Board on November 19, 1956.


10. Amendment to change from Single Residence to Business District P Use land on northerly side of Pleasant Street shown as Lot #28A and part of Lot #27 on Assessors' New Plat #56. This would extend the present business area 176 feet easterly with a depth of 300 feet. Recommended by the Board on November 1, 1956, adopted by the Council on January 2, 1957 and approved by Mayor on January 3, 1957.


11. Amendment to change from General Residence to Business District P Use land on the easterly side of Washington Street shown as Lots #240A, 240B on Assessors' New Plat #16. Recommended by the Board on November 19, 1956, adopted by the Council on January 2, 1957 and approved by the Mayor on January 3, 1957.


12. Amendment to change from Single Residence to Business District P Use land on the westerly side of Washington Street and southerly side of Highland Ave- nue as shown on Assessors' New Plat #12, Lots #114, and 114C. Not re- commended by the Board on November 19, 1956.


NEW SUBDIVISIONS OF LAND APPROVED


Todd Drive Plat on westerly side of Rocklawn Avenue. The acceptance of Todd Drive as a Town Way placed this plat not under Subdivision Control Law.


Westchester Plat on easterly side of Francis J. Kelley Boulevard. 24 lots approv- ed April 10, 1956.


Manna Haven Plat on westerly side of North Main Street. 12 lots. Approved Oct- ober 1, 1956.


Woodworth Acres Plat #1 on easterly side of Pike Avenue and southerly side of Union Road, also known as Peckham Street. 19 lots. Approved October 15, 1956.


Woodworth Acres Plat #2 on southerly side of Pike Avenue. 12 lots. Approved October 15, 1956.


10.


Annual Report


Report of the Planning Board continued-


Woodlawn Terrace Plat on southeasterly side of Thacher Street at Patterson Street. 15 lots. Approved on October 1, 1956.


Lindsey Acres Plat on easterly side of Lindsey Street. 6 lots. Approved on October 1, 1956.


Boardman Acres Plat on northerly side of Newport Avenue. 21 lots. Approved on October 1, 1956.




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.