Town annual report of Chelmsford 1962, Part 1

Author:
Publication date: 1962
Publisher: Town of Chelmsford
Number of Pages: 154


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1962 > 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 | Part 10


TOWN OF CHELMSFORD


.S


ORD


LET THE OWLDREM


WHAT THE


NAVE IN


TTS


1655 CHUS


ADAMS LIBRARY Chelmsford, Mass.


ANNUAL REPORT


For the Year Ending December 31, 1962


1


SUPPLEMENT TO WARRANT FOR SPECIAL TOWN MEETING JANUARY 8, 1962


COMMONWEALTH OF MASSACHUSETTS


MIDDLESEX, SS.


To Ralph J. Pederson, Constable, or any other suitable person of the Town of Chelmsford:


GREETING:


In the name of the Commonwealth aforesaid, you are hereby re- quested to notify and warn the legal voters of the Town of Chelmsford to meet in the High School Auditorium at Chelmsford, on the 8th day of January, 1962 at 8:00 o'clock P.M., then and there to act upon the fol- lowing articles, viz:


SPECIAL TOWN MEETING January 8, 1962


Moderator John J. Coughlin, Jr., called the Special Town Meeting to order at 8:08 P.M., in the Chelmsford High School Auditorium.


On motion made by Raymond J. Greenwood, Selectman, the meeting adjourned to the call of the Chair in the High School Gymnasium.


At 8:10 P.M., Moderator John J. Coughlin, Jr., called the adjourned meeting to order, he declared a quorum present. Mr. Raymond J. Green- wood, selectman, moved the reading of warrant be waived.


ARTICLE 1. To see if the Town will adopt the following By-Law:


(1) Members of the several elected or appointed boards, committees, and commissions of the Town have a fiduciary responsibility to the elec- torate, and, therefore, must at public meeting of said board, committee or commission make a full and fair disclosure of any direct or indirect personal financial interest of One Hundred and Fifty dollars ($150.00) or more, which they have, or may have, in any matter before the board, committee or commission which is to be decided by vote of said board, committee or commission, such disclosure to be made prior to the vote on the matter. (2) Furthermore, no member of any elected or appointed board, committee, or commission of the Town may vote for any matter or issue before it if he has, or may have, any direct or indirect personal interest of One Hundred and Fifty dollars ($150.00), or more, in the matter to be decided by vote of the board, committee or commission of which he is a member. (3) The presence at a meeting of such an in- terested board, committee or commission member shall not be taken into account in determining if a quorum exists to permit a vote upon the issue or matter from which the interested member or members will, or may, possibly benefit. (4) Any member of an appointive board, com- mission or committee who violates any of the tenets of this By-Law is subject to removal from office by the official or board which appointed him: or act in relation thereto.


Under Article 1, Joseph B. Hagopian moved that the Town of Chelmsford adopt the following by-law:


(1) Members of the several elected or appointed boards, committees, and commissions of the Town have a fiduciary responsibility to the electorate, and, therefore, must at public meeting of said board, com- mittee or commission make a full and fair disclosure of any direct or indirect personal financial interest of one-hundred fifty dollars ($150.00) or more which they have, or may have, in any matter before the board, committee or commission which is to be decided by vote of said board,


committee or commission, such disclosure to be made prior to the vote on the matter.


(2) Furthermore, no member of any elected or appointed board, committee, or commission of the Town may vote on any matter or issue before it if he has, or may have, any direct or indirect personal financial interest of one-hundred fifty dollars ($150.00) or more, in the matter to be decided by vote of the board, committee or commission of which he is a member.


(3) The presence at a meeting of such an interested board, com- mittee or commission member shall not be taken into account in deter- mining if a quorum exists to permit a vote upon the issue or matter from which the interested member or members will, or may, possibly benefit.


(4) Any member of an appointive board, committee or commission who violates any of the tenets of this By-Law is subject to removal from office by the official or board which appointed him.


Mr. Edward G. Marshall, Chairman of the Finance Board moved the substitution of the following motion:


That the Town vote to establish a Committee, to serve without com- pensation, to study the advisability of adopting a "Conflict-of-Interest" or "Code-of-Ethics" By-Law. Said Committee to report and make recommendations at 1963 Annual Town Meeting. Said Committee shall be selected as follows: One member to be selected by Board of Select- men, one member to be selected by Planning Board, one member to be selected by Finance Committee, and four, at least one of whom must be a practicing attorney, to be selected by the Moderator. Said Committee shall select its own Chairman.


After an hour and one-half discussion on the substitute motion presented by Mr. Marshall a hand vote was taken. The tellers appointed by the Moderator were: M. Edward Riney, William E. Riney, T. W. Emerson, Leslie L. Dukeshire, Francis S. Sloan, Clarence DeCarteret, Brian A. Poynton, who reported the following count:


YES -418 NO-223


Thereby adopting the substitute motion.


ARTICLE 2. To see if the Town will adopt the following By-Law:


Any elected official of the Town of Chelmsford may be removed from office by the following procedure: (1) A petition shall be presented to the Town Clerk containing: (a) the signatures of registered voters equal in number to twenty per cent of the number of ballots cast in the election at which the official, whose recall is sought, was elected: (b) A state- ment of cause for seeking the removal, such statement to be retained by the Town Clerk and made available for anyone requesting to see it; and, (c) the name of at least one person who is to be a candidate for the office of the official whose removal is sought. (2) The Town Clerk shall verify the signatures on the petition, and if the sufficient number of valid signatures are affixed thereto, set the date for an election to be held not less than 25 days nor more than 35 days after the date the petition was received; except that if any other Town election is to occur within sixty days after the date of filing of said petition, then the required recall election shall be postponed to that later date. (3) The Town Clerk shall, in addition to other election notice requirements, publish notice of such election in at least one local newspaper once each week until the election


is held, such notice to be prominently displayed. (4) Any candidates other than those named on the removal petition may file their candidacy for office from which removal is sought by following the usual procedures for filing for Town office in Chelmsford. (5) The official named on the recall petition shall be considered as removed if any other candidate re- ceived more votes in the election than he does, and shall have no authority to continue to serve in his elective position after the results of the election have been certified by the Town Clerk. (6) The candidate who received the greatest number of votes will serve out the regular term of the removed officer. (7) No recall petition shall be filed against an official within three months after he takes office, nor within three months after a recall election which sought to remove him from office.


UNDER ARTICLE 2, Mr. Raymond G. Harrison moved that the Town adopt the following By-Law:


Any elected official of the Town of Chelmsford may be removed from office by the following procedure:


(1) A petition shall be presented to the Town Clerk containing:


(a) the signatures of registered voters equal in number to twenty per cent of the number of ballots cast in the election at which the official, whose recall is sought, was elected: (b) a statement of cause for seeking removal, such statement to be retained by the Town Clerk and made available for anyone requesting to see it; and (c) the name of at least one person who is to be a candidate for the office of the official whose removal is sought.


(2) The Town Clerk shall verify the signatures on the petition and if the sufficient number of valid signatures are affixed thereto, set the date for an election to be held not less than 25 days nor more than 35 days after the date the petition was received; except that if any other Town election is to occur within sixty days after the date of filing of said petition, then the required recall election shall be postponed to that later date.


(3) The Town Clerk shall, in addition to other election notice re- quirements, publish notice of such election in at least one local newspaper once each week until the election is held, such notice to be prominently displayed.


(4) Any candidate other than those named on the removal petition who are automatically candidates in the recall election may file their candidacy for office from which removal is sought by following the usual procedures for Town office in Chelmsford.


(5) The official named on the recall petition shall be considered as removed if any other candidate receives more votes in the election than he does, and shall have no authority to continue to serve in his elected position after the results of the election have been certified by the Town Clerk.


(6) The candidate who receives the greatest number of votes will serve out the regular term of the removed officer.


(7) No recall petition shall be filed against an official within three months after he takes office, nor within three months after a recall election which sought to remove him from office.


After some discussion The Town Counsel, Vernon R. Fletcher, ruled that this article was illegal: on voice vote, the motion was defeated.


ARTICLE 3. To see if the Town will vote to increase the Board of Selectmen to five members, each serving for a term of three years.


This shall be accomplished in the following manner:


At the regular Town elections in March 1962, three members of the Board of Selectmen shall be elected. Two of these shall be elected for terms of three years and one for a two-year term. Thereafter all terms of office shall be three years; or act in relation thereto.


UNDER ARTICLE 3, Mr. Frank X. Towle moved that the Town vote to increase the Board of Selectmen to five members, each serving for a term of three years. This shall be accomplished in the following manner: At the regular Town elections in March 1962, three members of the Board of Selectmen shall be elected. Two of these shall be elected for terms of three years and one for a two-year term. Thereafter all terms of office shall be three years.


Mr. Edward G. Marshall, Chairman of the Finance Committee moved as a substitution that the Town vote to establish a Committee, to serve without compensation, to study the advisability of making a change or changes in the form or organization of Town Government. Said Com- mittee to report and make recommendations at 1963 Annual Town Meet- ing. Said Committee shall be selected as follows: One member to be selected by Board of Selectmen, one member to be selected by Planning Board, one member to be selected by the Finance Committee, and four, at least one of whom must be a practicing attorney, to be selected by the Moderator. Said Committee shall select its own Chairman.


On voice vote Mr. Marshall's motion carried.


On motion of Mr. Raymond J. Greenwood the meeting adjourned at 10:27 P.M.


Daniel J. Coughlin, Moderator Charlotte P. DeWolf, Town Clerk


AND YOU ARE DIRECTED to serve this Warrant by posting at- tested copies thereof at the Post Offices in Chelmsford Center, South Chelmsford, North Chelmsford and West Chelmsford, and at the School- house in East Chelmsford and the Westlands Schoolhouse, seven days, at least, before the time appointed for holding the meeting aforesaid.


HEREOF FAIL NOT and make return of the Warrant with your doings thereon to the Town Clerk at the time and place of holding this meeting aforesaid.


GIVEN UNDER OUR HANDS this twenty-eight day of December, 1961.


Edgar P. George Robert F. McAndrew Raymond J. Greenwood Board of Selectmen


COMMONWEALTH OF MASSACHUSETTS


MIDDLESEX, SS.


December 28, 1961


Pursuant to the within Warrant, I have notified and warned the inhabitants of the Town of Chelmsford by posting up attested copies of same at the following places, to wit: Post Offices in Chelmsford Center, South Chelmsford, North Chelmsford and West Chelmsford, and the Schoolhouse in East Chelmsford, and the Westlands Schoolhouse, seven days, at least, before the time appointed for holding the meeting afore- said.


A true copy, attest: RALPH J. PEDERSON Constable of Chelmsford


RALPH J. PEDERSON,


Constable of Chelmsford.


ANNUAL REPORT


of the


Town of Chelmsford


C


LET THẺ


WHATTHE mrs MAVE IM


ETTS


1655


A


IS


FOR THE YEAR ENDING DECEMBER 31 1962


3


ANNUAL TOWN REPORT


TOWN OFFICIALS


Elected Town Officials


Moderator Daniel J. Coughlin, Jr. (Term expires 1963)


Town Clerk Charlotte P. DeWolf (Term expires 1963)


Selectmen and Board of Public Welfare


Robert F. McAndrew


Term expires 1963


Raymond J. Greenwood


Term expires 1964


Howard E. Humphrey


Term expires 1965


Treasurer and Tax Collector Walter R. Wilkins, Jr. (Term expires 1963) (Resigned March 23, 1962) Charlotte P. DeWolf Appointed March 24, 1962 as Temporary Treasurer and Tax Collector


Board of Assessors


Charles A. House


Term expires 1963


Claude A. Harvey


Term expires 1964


Warren Wright Term expires 1965


Tree Warden Myles J. Hogan (Term expires 1963)


Board of Health


Edward L. Tyler, Jr.


Term expires 1963


Oliver A. Reeves


Term expires 1964


Byron D. Roseman


Term expires 1965


School Committee


Henrick R. Johnson


Term expires 1963


Gerald C. Tucke


Term expires 1964


Harold E. Clayton, Jr.


Term expires 1965


Park Commissioners


Arthur L. Bennett


Term expires 1963


David P. Ramsey Term expires 1964


Ralph E. House


Term expires 1965


4


ANNUAL TOWN REPORT


Cemetery Commissioners


Arthur J. Colmer


Term expires 1963


Arne R. Olsen


Term expires 1964


Frank H. Hardy


Term expires 1965


Trustees of Public Libraries


Raymond S. Kroll Term expires 1963 Howard K. Moore


Ethel Booth


Term expires 1964 Roger P. Welch


Eustace B. Fiske


Term expires 1965 Marjorie B. Scoboria


Sinking Fund Commissioners


Eustace B. Fiske


Term expires 1963


Harold A. Fraser


Term expires 1964


Daniel E. Walker


Term expires 1965


Planning Board


Robert Colbath, Engineer


Appoint. 9/19/58


George R. Dupee


Term expires 1963


Bradford O. Emerson


Term expires 1964


Thomas A. St. Germain


Term expires 1965


Louis L. Anthony


Term expires 1966


Myles J. Hogan


Term expires 1966


Robert McKittrick


Term expires 1967


David P. Dutton


Term expires 1967


Constable Ralph J. Pedersen (Term expires 1965) Varney Playground Commissioners


H. Franklin Gill Term expires 1963


Rudolph T. Hansen


Term expires 1963


John W. Dixon


Term expires 1964


Appointed Town Officials


Town Accountant Lewis I. Hilton (Term expires 1965) Leave of Absence granted Dec. 1, 1962 Nathaniel M. Sweet Appointed Dec. 3, 1962 Temporary Town Accountant Board of Selectmen Recording Clerk Alfred H. Coburn (Term expires 1963) Financial Clerk Frances B. Cummings (Term expires 1963)


5


ANNUAL TOWN REPORT


Finance Committee


Carleton J. Lombard, Chairman Term expires Oct. 31, 1964


Richard T. McDermott


Term expires Oct. 31, 1964


William W. Edge


Term expires Oct. 31, 1964


Edward S. Marshall


Term expires Oct. 31, 1964


Jefferson R. Mansfield, Jr. Term expires Oct. 31, 1964


Nathaniel N. Sweet-Resigned Dec. '62 Term expires Oct. 31, 1964


Edgar P. George-Appointed 1/3/63 Term expires 1966


Peter Curran-Appointed 1/3/63 Term expires 1966


Superintendent of Streets Frederick R. Greenwood (Term expires 1963)


Chief of Police Ralph J. Hulslander


Inspector of Animals Dr. Winslow E. Merrill (Term expires 1963)


Fire Chief Ernest G. Byam


Registrars of Voters


Dorothy Borrows


Edward T. Brick John J. Carr Charlotte P. DeWolf


Term expires 1963 Term expires 1964 Term expires 1965


Ex-Officio


Town Counsel Vernon R. Fletcher (Term expires March, 1963) Janitors of Public Halls


John W. Carruthers Center Town Hall Lulack Jamros North Town Hall


Sealer of Weights and Measures Civil Service Anthony C. Ferreira


Dog Officer Frank J. Wojtas (Term expires 1963)


Welfare Investigator Civil Service Arthur Cooke


Slaughtering Inspector Hubert R. Scoble (Term expires 1963)


6


ANNUAL TOWN REPORT


Agent of the Board of Health Peter J. Saulis (Term expires 1963)


School Nurses Helen M. Jewett Marie C. Warren Dorothy R. Clements


Building Inspector William A. Anderson


(Term expires 1963)


Wire Inspector Harold M. Tucke, Jr. (Term expires 1963)


Gas Inspector Richard E. Humphrey (Term expires 1963)


Milk Inspector Peter J. Saulis (Term expires 1963)


Plumbing Inspector (Civil Service) George E. Gagnon


Intermittent Plumbing Inspector William H. Shedd


Town Forest Committee


Martin K. Bovey


Term expires March, 1963


Robert T. Clough


Edward B. Russell


Term expires March, 1964 Term expires March, 1965


Board of Health Physicians Raymond J. Horan Benjamin J. Blechman (Terms expire 1963)


Moth Superintendent Myles J. Hogan (Term expires 1963)


Zoning Appeal Board


Willis E. Buckingham Term expires 1965


Charles Egerton


Paul W. O'Neil


Richard B. Carr


Term expires 1966 Term expires 1963 Term expires 1964


Alternates


James O. Robinson Term expires 1966 William J. Hennessy Term expires 1963


7


ANNUAL TOWN REPORT


Veterans Emergency Committee (Terms expire 1963)


George Archer John J. McNulty


Joseph Sadowski George F. Waite


Perry Snow


Alfred H. Coburn


Robert M. Hood


Honor Roll Committee (Terms expire 1963) George R. Dixon Thomas E. Firth, Jr.


Bertram T. Needham


Civil Defense Committee (Terms expire 1963) William Edge Charles Koulas


Veterans' Agent


Terence E. O'Rourke


Term expires 1963


Constable Ralph J. Hulslander (Term expires December 1963)


Memorial Day Committee (Terms expire 1963)


Post 212


Norman LaRock


Andrew Serptowski


John N. Leonard


Post 313


Carl F. Reedy


B. C. Smith


Leo A. Verville


Post 366


Arthur E. Morrell


Vincent J. McCann Richard P. Delmore


Personnel Board


Roger W. Boyd


Term expires Nov. 16, 1963


Louis L. Hannaford


Term expires Nov. 6, 1963


John J. Kenney


Term expires Nov. 6, 1963


Industrial Commission


Arthur F. Haley


Term expires 1963


Albert E. Walker


Term expires 1963


Gerald J. Lannon


Term expires 1964


Kenneth E. Koch


Term expires 1964


Alfred J. Badger, Jr. (Appointed July 30, 1962 Term expires 1964


Industrial Consultant William Hazeltine


Fence Viewers (Terms expire 1963)


Thomas E. Firth, Jr. Reginald Furness


8


ANNUAL TOWN REPORT


J. Henry Duffy Frederick W. Knox Francis J. Sakalinski Mederic Tousignant Arthur Beaulieu


Weighers of Merchandise (Terms expire 1963)


Manuel Ferreira


Eugene E. Gilet William Jones


Clifford Hoyt


John J. Hehir


Arthur Soucy


Edgar Theriault


Ovila Sirois


Hormisdas J. Cote


Conservation Commission


Peter F. Curran


Term expires 1963


Edmund Polubinski


Term expires 1963


Clifford J. Holmes


Term expires 1964


Charles A. House


Term expires 1964


Edwin H. Warren


Term expires 1964


Martin K. Bovey


Term expires 1965


Margaret R. Mills


Term expires 1965


9


ANNUAL TOWN REPORT


BOARD OF SELECTMEN


Robert F. McAndrew, Chairman


Howard E. Humphrey


Raymond J. Greenwood


Upon the completion of the 307th year as an incorporated town, Chelmsford is still experiencing its growth. The continued growth of residences and businesses points to a prosperous year in 1963. The satisfactory way in which the departments have coped with these prob- lems of a growing town is a tribute to their offices.


The year 1962 has seen the completion of Interstate Route 495 through Chelmsford and together with Route 3 we are feeling the influence of these highways by the growth of business and industry.


The Police Department has outgrown the use of its quarters. A proposal for a new police station will be made at this year's Town Meeting.


Our Fire Department has a new ladder truck to add to the fine equipment being used at present. Near future plans are for a third fully manned station to take care of the tremendous growth in population of the South Row area and of the East section of Chelmsford, partially divided by Route 495.


The Board of Selectmen has had several joint meetings with the Planning Board and the Board of Appeals to see that all three Boards work more closely with the many problems that all three encounter. In this way, the Board of Appeals would not be as likely to be interfering


10


ANNUAL TOWN REPORT


with future plans of the Planning Board. It would also keep the Board of Selectment aware of the ideas and plans of both other Boards.


The Highway Department's problems have grown with the many new developments and streets in the town. They are doing a fine job and still have a lot to do in the near future. If the fine people of our town will co-operate as they have in the past, we are sure that all these problems will be solved.


We had two new committees formed this past year. One was the Town Government Study Committee. The other was one to study public buildings, the need for added office space, repairs and related matters. We will have recommendations from both committees at the Annual Town Meeting.


In this report we have tried to outline some of the problems of our growing town and the action taken to date to cope with them. We wish to thank the Town officials and their departments for their co-operation and assistance during this past year. We hope that we have merited the trust and confidence placed in us by our fellow townspeople.


Respectfully submitted,


ROBERT F. McANDREW, Chairman RAYMOND J. GREENWOOD HOWARD E. HUMPHREY


11


ANNUAL TOWN REPORT


TOWN CLERK AND TEMPORARY TREASURER AND TAX COLLECTOR


Charlotte P. De Wolf


The Town Clerk is the Record Keeper of the Town. She records the action of each Town Meeting. The General Laws require that she make a record of each notice of a definitive plan presented to her by a developer. The Planning Board is required to notify her of their action on various plans presented to them. The Appeal Board must notify her of their action taken on various appeals heard by them. She is responsible for the conduct of all elections once the Polls are open and she must make final tally of all elections.


She issues marriage, hunting, fishing and dog licenses as well as birth, marriage and death certificates. For all of these licenses, the Clerk collects a fee. The fees are turned over to the Town Treasury once a month.


The Town Clerk issues registrations of all Gasoline Storage Licenses.


She also acts as Clerk of the Board of Registrars and Clerk for the Cemetery Commissioners. All Cemetery Records are in the custody of the Town Clerk who issues new deeds and bills lot owners for the Annual Care each year.


The Town Clerk's Office is open from 8:30 A.M. to 5 P.M. Monday through Friday and Monday evening from 7 P.M. to 8 P.M. for your convenience except June, July and August.


May I take this opportunity to publicly thank the Board of Selectmen for my appointment as Temporary Treasurer and Collector; and the Town's people for their confidence in me as manifested by the lack of opposition in the present election. I shall always try to merit this con- fidence.


LICENSES, etc.


Year 1962


Sporting Licenses 982


Dog Licenses Kennels 1360


19


Marriage Intentions 118


Mortgages, etc. Recorded 512


1962


Births to Residents 513


Marriages 136


Deaths of Residents 180


12


ANNUAL TOWN REPORT


REPORT OF THE TAX COLLECTOR Taxes Collected since March 23, 1962


Recommitted Taxes $ 186,868.45


This total has been reduced by payment and abatements to 47,441.44


1962 Poll Taxes collected 8,731.00


1962 Personal Property Tax collected 239,670.20


Farm Animal Excise collected 363.13


Real Estate Taxes collected 1,970,739.45


1962 Excise Taxes 314,807.85


(For details on these collections, see Town Accountant's Report)


REPORT OF THE TOWN TREASURER For the Year Ending December 31, 1962


Walter R. Wilkins, Jr., Former Treasurer:


Balance January 1, 1962 $1,367,852.54


Receipts to March 23, 1962 774,895.60


$2,142.748.14


Paid out on 34 Warrants


$1,007,684.54


Balance March 23, 1962 1,135,063.60


$2,142,748.14


Charlotte P. DeWolf, Temp. Treasurer:


Balance March 23, 1962 $1,135,063.60


Receipts to December 31, 1962 4,620,274.17


$5,755,337.77


Paid out on 139 Warrants


$4,264,048.11


Balance December 31, 1962 1,491,289.66


$5,755,337.77


13


ANNUAL TOWN REPORT


TOWN OF CHELMSFORD - JURY LIST - JUNE, 1962


1. Ahearn, Everett 8 Gail Street Salesman


2. Bacon, George W. 14 Main St. Const. Worker


3. Bates, John B. 75 Locke Rd. Electro-Mech. Designer


4. Begley, James A. 1 Joyce St. Salesman


5. Bovill, Thomas 4 Davis Rd. Supervisor


6. Breen, John A. 14 Naylor St. Ins. Adjustor


7. Brick, Edward T. 157 Middlesex St. Retired


8. Brooks, Norman E. 18 Subway Ave. Br. Bank Manager


9. Brown, Clifton 31 Grove St. Product. Mgr.


10. Brown, William 7 Acton Rd. Computer Progrmr.


11. Callery, Thomas C. 6 Dorrence Ave. Tel. Co. Employee


12. Campbell, Edward L. 14 Roosevelt Ave. Toolmaker


13. Canelas, Thomas 137 Mill Rd. Truck Driver


14. Clark, Harry P. 3 Warren Ave. Chemical Eng'r


15. Clement, Homer 245 Mill Road Tester




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.