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.