Town annual report of Chelmsford 1963, Part 1

Author:
Publication date: 1963
Publisher: Town of Chelmsford
Number of Pages: 166


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1963 > 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 | Part 11


F


RD


LET THE CHILDREN GUARD


WHAT THE SIRES


HAVE WON


MASS


TTS


655 ACHU


TOWN OF


CHELMSFORD


Annual Report


FOR THE YEAR ENDING DECEMBER 31, 1963


ANNUAL REPORT


of the


Town of Chelmsford


MSF


R


CH C


LET THE CHILDREN GUARD


WHAT THE


SIRES


HAVE WON


MAS


ETTS


SAC


1655 HUS


For the Year Ending December 31 1963


3


ANNUAL TOWN REPORT


TOWN OFFICIALS


Elected Town Officials


Moderator Daniel J. Coughlin, Jr. (Term expires 1966)


Town Clerk Charlotte P. DeWolf (Term expires 1966)


Selectmen and Board of Public Welfare


Raymond J. Greenwood


Term expires 1964


Howard E. Humphrey


Term expires 1965 Term expires 1966


Charles Egerton


Treasurer and Tax Collector Charlotte P. DeWolf (Term expires 1966)


Board of Assessors


Claude A. Harvey


Term expires 1964


Warren Wright


Term expires 1965 Term expires 1966


Charles A. House


Tree Warden Myles J. Hogan (Term expires 1966)


Board of Health


Oliver A. Reeves


Term expires 1964


Byron D. Roseman


Term expires 1965


Edward L. Tyler, Jr.


Term expires 1966


School Committee


Gerald C. Tucke


Term expires 1964


Harold E. Clayton, Jr.


Term expires 1965


Henrick R. Johnson


Term expires 1966


Park Commissioners


David P. Ramsey


Term expires 1964


Ralph E. House Arthur L. Bennett


Term expires 1965


Term expires 1966


4


ANNUAL TOWN REPORT


Cemetery Commissioners


Arne R. Olsen


Term expires 1964


Frank H. Hardy


Term expires 1965


Arthur J. Colmer


Term expires 1966


Trustees of Public Libraries


Ethel Booth Term expires 1964 Roger P. Welch


Eustace B. Fiske


Term expires 1965


Marjorie B. Scoboria


Raymond S. Kroll Term expires 1966 Howard K. Moore


Sinking Fund Commissioners


Harold A. Fraser


Term expires 1964


Daniel E. Walker


Term expires 1965


Eustace B. Fiske


Term expires 1966


Planning Board


Robert Colbath, Engineer


Appoint. 9/19/58


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


Thomas E. Firth, Jr.


Term expires 1968


Constable Ralph J. Pedersen (Term expires 1965)


Varney Playground Commissioners


John W. Dixon


Term expires 1964


H. Franklin Gill


Term expires 1965


Rudolph T. Hansen


Term expires 1966


Appointed Town Officials


Town Accountant Nathaniel M. Sweet (Term expires 1966)


Board of Selectmen Recording Clerk Alfred H. Coburn (Term expires 1964)


Financial Clerk Frances B. Cummings (Term expires 1964)


5


ANNUAL TOWN REPORT


Finance Committee


Richard T. McDermott, Chairman


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


Edgar P. George


Peter Curran


Term expires 1966 Term expires 1966


Superintendent of Streets Frederick R. Greenwood (Term expires 1964)


Chief of Police Ralph J. Hulslander


Inspector of Animals Dr. Winslow E. Merrill (Term expires 1964)


Fire Chief Ernest G. Byam


Registrars of Voters


Edward T. Brick John J. Carr Dorothy Borrows


Term expires 1964 Term expires 1965 Term expires 1966


Charlotte P. DeWolf


Ex-Officio


Town Counsel Vernon R. Fletcher (Term expires March, 1964)


Janitors of Public Halls


Lulack Jamros


Roland F. Cossette Center Town Hall North Town Hall


Sealer of Weights and Measures Civil Service Anthony C. Ferreira


Dog Officer Frank J. Wojtas (Term expires 1964)


Welfare Investigator Civil Service Arthur Cooke


Slaughtering Inspector Hubert R. Scoble (Term expires 1964)


6


ANNUAL TOWN REPORT


Director of Public Health Peter J. Saulis (Term expires 1964)


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


Mosquito Control Officer Donald T. Fenton


Building Inspector


William A. Anderson


(Term expires 1964)


Wire Inspector Harold M. Tucke, Jr. (Term expires 1964)


Gas Inspector Neal C. Stanley (Term expires 1964)


Milk Inspector Peter J. Saulis (Term expires 1964)


Plumbing Inspector (Civil Service) George E. Gagnon


Intermittent Plumbing Inspector William H. Shedd


Town Forest Committee


Robert T. Clough


Term expires March, 1964


Edward B. Russell Term expires March, 1965 Martin K. Bovey Term expires March, 1966


Board of Health Physicians Raymond J. Horan Benjamin J. Blechman (Terms expire 1964)


Moth Superintendent Myles J. Hogan (Term expires 1964)


7


ANNUAL TOWN REPORT


Zoning Appeal Board


Richard B. Carr


Stanley J. Polack


Term expires 1964 Term expires 1965


(to fill unexpired term Willis E. Buckingham)


Edward W. Murphy


Term expires 1966


Richard L. Monahan


Term expires 1967


Paul W. O'Neil


Term expires 1968


Alternates


James O. Robinson Term Expires 1964 S. Anthony DiCiero Term Expires 1964


Veterans Emergency Committee (Terms expire 1964)


George Archer


Joseph Sadowski Perry Snow


John J. McNulty


George F. Waite Alfred H. Coburn


Robert M. Hood


Honor Roll Committee (Terms expire 1964) George R. Dixon Thomas E. Firth, Jr.


Civil Defense Committee (Terms expire 1964)


Bertram T. Needham


William Edge Charles Koulas


Veterans' Agent


Terence E. O'Rourke Term expires 1964


Constable Ralph J. Hulslander (Term expires December 1964)


Memorial Day Committee (Terms expire 1964)


Post 212


Charles N. LaRock


Donald A. House Charles E. Searles


Post 313


Carl F. Reedy


B. C. Smith


Frank J. Gervais


Post 366


Arthur E. Morrell


Vincent J. McCann Richard P. Delmore


Personnel Board


L. Warren DeSaulnier Term expires Nov. 18, 1965 William Barnett Term expires Jan. 1, 1966 John J. Kenney Term expires Jan. 1, 1966


8


ANNUAL TOWN REPORT


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 1964)


Thomas E. Firth, Jr.


Reginald Furness


Weighers of Merchandise (Terms expire 1964)


Simeon T. Desruisseaux


Alex F. Coluchi, Jr.


Joseph P. McKean


Eugene Gauthier


Manuel Ferreira Vital Ledoux


J. Henry Duffy


Clifford Hoyt


Eugene E. Gilet


Frederick W. Knox


John J. Hehir William Jones


Francis J. Sakalinski


Edgar Theriault


Arthur Soucy


Mederic Tousignant


Hormisdas J. Cote


Ovila Sirois


Arthur Beaulieu


Francis C. Fadden


Frederick H. Harris


George Noval


Albert J. Drouin


Clifford Lambert


Conservation Commission


Peter F. Curran (Resigned 6/63)


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


Edmund Polubinski


Term expires 1966


Franklin J. Campbell


Term expires 3/1966


Home Rule Advisory Committee (Article 30) Annual Town Meeting of March 1963 (All terms expire 3/1964) Donald Goetz Raymond T. Osborn


William R. Kiernan, Jr.


Timothy F. O'Connor


Historic District Study Committee


Arnold C. Perham Margaret R. Mills William H. Drury


Helen P. Mason


Arthur Englund William J. Hennessy


Robert E. Picken


Recreation Commission (Terms expire 3/1964)


Harry J. Ayotte


George C. Hedrick-Resigned 5/6/63 Mrs. Mary S. Carlson Mrs. Nathalie I. Cannavo Haworth C. Neild


Harold Farnum


Leslie Adams, Jr. Robert Ware


Richard Moschen


Robert Armstrong, Jr.


9


ANNUAL TOWN REPORT


BOARD OF SELECTMEN


Raymond J. Greenwood, Chairman


Howard E. Humphrey


Charles Egerton


Residential, commercial and industrial expansion was the theme in our 308th year, 1963. Problems associated with this growth continued to occupy the efforts of local officials.


The year was marked by the completion of two studies authorized by vote of prior town meetings. One, a committee to study forms of town government, and the other a study by the Planning Board of a new master plan of zoning. These recommendations were presented to the townspeople at a special town meeting in the fall. The attendance was disappointing considering the importance of both issues. The master plan was adopted by a large majority with but slight alteration. However, the town manager form of government recommended by the study com- mittee was defeated after a long discussion.


The necessity of eliminating some of the everyday burdens of the Board of Selectmen is generally recognized, but the method to accomplish this has created a sharp difference of opinion. One school of thought is the town manager; the other an executive secretary of the board. This question and its solution is sure to be an issue in the near future.


The town's position remains financially sound despite the burden placed on it's services by the ever expanding residential growth. For- tunately, the commercial and industrial growth has provided tax income to help defray school and other expenses not usually compensated for by the average real estate tax on the homeowner. While industrial ex- pansion has not been spectacular, now that Route 3 and 495 are complete and opened to travel, it is hoped that it will greatly increase.


10


ANNUAL TOWN REPORT


A new police station was authorized by the voters at the special meeting in the fall. The funds to build and equip it were taken from the surplus account, thereby paying cash and saving interest on loans. Even with this amount taken out of the fund, it is expected to be over $500,000 dollars by the end of the year. It is hoped that the new station, built on a town-owned site next to the new High School, will be ready for occu- pancy in October 1964. The removal of the police department from the Town Hall will make available some much needed space.


The fire department will begin a town wide program to extend its fire alarm network. The construction of homes in the southerly end of town indicates that a fire station will have to be built there within two or three years to provide the necessary protection. When this is ac- complished, the department will operate from the three permanently manned stations and close the outlying call stations.


The sidewalks have been plowed this year by the new plow pur- chased for the highway department. This is a renewal of a service last done many years ago by horse drawn plows. The highway department now has 4 waste trucks working full time: it had one ten years ago. These services, the increase in number of new streets, drainage, and related problems of expansion have kept the department fully occupied.


While growing pains are not particular to any one department, we have tried in this report to outline some of the changes, problems, and plans of a few. We feel the position of the town indicates sound manage- ment through the years and the board is proud to have taken a part in its course.


We wish to take this opportunity to thank the various town officials and their departments for the cooperation and support we have enjoyed throughout the year. We would also like to thank the townspeople for the proud privilege of serving them as their Board of Selectmen.


Respectfully submitted,


Raymond J. Greenwood, Chairman Howard E. Humphrey Charles Egerton


11


ANNUAL TOWN REPORT


REPORT OF TOWN CLERK


Charlotte P. De Wolf


LICENSES, ETC.


Year


Sporting Licenses 955


Dog Licenses Kennels


18


Marriage Intentions 160


Mortgages, etc. Recorded 586


1963


Births


Deaths of Residents 165


REPORT OF TOWN TREASURER


Balance January 1, 1963


$1,491,289.66


Receipts to December 31, 1963


5,785,314.48


Paid out on 192 Warrants


6,195,380.36


Balance December 31, 1963


1,081.223.78


REPORT OF TAX COLLECTOR


Balance of Recommitted Taxes December 31, 1962 $ 47,441.44


Balance of Recommitted Taxes December 31, 1963


7,504.64


1962 Poll Taxes Committed 9,404.00


Outstanding December 31, 1963 42.00


1962 Personal Property Taxes outstanding Dec. 31, 1962


12,080.90


Outstanding December 31, 1963


8,939.10


1962 Real Estate Taxes Outstanding Dec. 31, 1962


108,056.48


Outstanding December 31, 1963 7,463.12


1963 Poll Taxes Committed


11,192.00


Balance outstanding Dec. 31, 1963


1,104.00


1963 Personal Property


261,206.55


Outstanding Dec. 31, 1963


8,363.25


1963 Real Estate Taxes committed


2,300,857.31


Outstanding December 31, 1963


51,023.87


1963


to Residents 534


1487


Marriages 181


7,276,604.14


Further details of these collections may be found in the report of the Town Accountant.


12


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


16. Craig, Jack P. 6 Clear St. Engineer


17. DeSaulnier, Sr., Edward J ... 12 Fuller Rd. Retired


18. Downs, William J. 36 Glen Ave. Store Prop.


19. Evans, Jr., Harold L. 15 Northgate Rd. Research Machinist


20. Farrington, Maroe P. 24 Boston Rd. Housewife


21. French, Walker G. 26 Woodbine St. Tel. Testman


22. Fuller, Charles G. 13 Parkhurst Rd. Tel Co. Employee


23. Gale, Jr., James H. 67 Byam Rd. Foreman


24. Galus, Frederick 210 Billerica Rd. Machinist


25. Greenblatt, Edward J. 99 High St. Paper Dealer


26. Griffin, David 3 Parlee Rd. Inspector


27. Grondalski, Stanley J. 6 St. Nicholas Ave. Design Engineer


28. Hagopian, Joseph B. 237 Graniteville Rd. Publictns. Superv.


29. Hedison, Kazar L. 9 Northgate Rd. Engin. Analyst


30. Holbrook, John 84 Littleton Rd. Retired


31. Hood, Edward H. 28 Montview Rd. Salesman


32. Huslander, Jr., Ralph J. 74 Smith St. Salesman


33. Johannessen, Dag O. 18 Castlewood Drive Acctg. Mgr.


34. Kamien, Zelman C.


9 Lauderdale Rd. Engineer


35. Kelly, Joseph J. 56 Hornbeam Hill Rd. Const. Superv.


36. Kokoska, Ralph A. 30 Arbor Rd. Prod. Cont. Spec.


37. Lane, Clayton R.


6 Sunset Ave. Ins. Secy. & Treas.


38. Lapoint, William E.


26 Chamberlain Rd. Engineer


39. Laughlin, F. Bailey


69 Park Rd. Box Mfg. Exec.


40. Lytle, Alfred Y. 2 Berkeley Drive Supervisor


41a. Lear, Jr., Leslie K. 14 Brian Rd. Marketing Mgr.


13


ANNUAL TOWN REPORT


41. Martin, Ralph A. 40 Pine Hill Rd. Electronic Engineer


42. McCarthy, Mary E.


4 Fern St. Bookkeeper


43. McGeown, John M.


9 Highland Ave.


Sales Supervisor


44. McMahon, Laurence 108 North Rd. Chemist


45. Millard, Donald 9 Kensington Dr. Asst. Engr.


45a. Monsen, George 185 High St. Carpenter


46. Oates, Edward V. 108 Westford St. Engineer


47. Parker, Jr., Everett N. 16 Montview Rd. Ins. Spec. Agent


48. Phelps, Madeline C. 15 Hornbeam Hill Rd. Ret. Store Prop.


49. Remick, Eliot W. 219 Westford St. Auctioneer, Lecturer


50. Richards, Margaret E. 7 Flint St. Personnel Manager


51. Roberts, William M. 263 Old Westford Rd. Dairy Farmer


52. Schnepper, Leon P. 27 Jordan St. Elect. Engineer


53. Stowell, Matthew J. 16 Edgelawn Ave. _ Computer Progrmr.


54. Symmes, Vivian 35 High St. Housewife


55. Thomas, Jr., William F. 26 Woodlawn Ave. Ins. Agt. & Brkr.


56. Thorburn, T. Bradford


11 Pine Hill Rd. Retail Store Supt.


57. Upton, George H.


16 Gorham St.


Bank Director


58. Welch, Jr., George R. 1 Cottage Row Laborer


59. Zaher, Lewis 41 Davis Rd. Furnace Operator


JURORS DRAWN 1963


No.


53. January 4, 1963


20.


Deceased


16. January 4, 1963


2.


August 5, 1963


51. January 28, 1963


33. August 5, 1963


49. January 28, 1963


44. August 5, 1963


48. January 28, 1963


35. August 26, 1963


8. March 6, 1963


11. August 26, 1963


3.


March 6, 1963


40. August 26, 1963


9.


March 6, 1963


38. September 23, 1963


21.


March 27, 1963


27. September 23, 1963


43.


March 27, 1963


45a. October 7, 1963


23.


March 27, 1963


6. October 7, 1963


54.


March 27, 1963


41a.


October 7, 1963


4.


March 27, 1963


19.


October 28, 1963


18.


April 22, 1963


30.


October 28, 1963


24.


April 22, 1963


46.


October 28, 1963


36.


April 22, 1963


26. October 28, 1963


55.


May 1, 1963


34. December 2, 1963


42.


May 1, 1963


22. December 2, 1963


December 2, 1963 17.


29.


May 20, 1963


No.


14


ANNUAL TOWN REPORT


JURY LIST-NOVEMBER 1963


1. Armstrong, Nell M. 37 Bartlett St. Book Pub. & Designer


2. Baldwin, Leroy D. 2 Abbott Lane Engineer


3. Barris, Arthur R. 20 Charlemont Court __ General Foreman


4. Baxendale, George 215 Graniteville Rd. Custodian


5. Benson, Jr., Bernard 8 Biscayne Dr. _. Quality Control Engr.


6. Bernstein, Alan J. 6 Craig Rd. Home Solicitor


7. Bilder, Byron K. 270 Littleton Rd. Elec. Technician


8. Boland, Bernice R. 47 Ansie Rd. Sales Correspondent


9. Bomal, Stephen J. 77 Tyngsboro Rd. Gas Station Opertor


10. Bradshaw, Wilbur 20 Wildes Rd. Electronic Engineer


11. Brick, Edward T. 157 Middlesex St. Custodian


12. Buck, Edward J. 5 Gail St. .. Employ .- Mngmt. Rel. Spec.


13. Carroll, John J. 19 Pleasant St. Tel. Co. Employee


14. Cate, Richard A. 11 State St. Mechanical Engineer


15. Chafe, James C. 17 Janet Rd. Production Sales


16. Cody, Esther S. 44 Ledge Rd. Presser


17. Conlon, Robert F. 4 Walnut Rd. Ins. Health Speclst.


18. Cummings, Grace H. 184 Princeton St. Practical Nurse


19. Davis, Austin G. 5 Holmes St. Electronics Technician


20. Dee, Richard O. 85 Crooked Spring Rd. Admin. Assist.


21. DeFreitas, Joaquin 12 Evergreen St. Hoisting Engineer


22. Dempster, Jr., William A.


89 Crooked Spring Rd. Adv. Manager


23. Dittmer, John W. 14 Bradford Rd. Bank Officer


24. Doly, Philip A. 3 Gristone Rd. Buyer


25. Donaldson, Charles F. 5 Mission Rd. Library Aide


26. Drapeau, Elizabeth E. 172 North Rd. Housewife


27. Eaton, Lisle A. 154 Dunstable Rd. Foreman


28. Edelberg, Alan K. 7 Judith Rd. General Manager


29. Eldering, Herman G. 7 Gristone Rd. Physicist


30. Eppes, Jr., Robert E. 55 Hall Rd. Analyst & Programmer


31. Evans, Sr., Harold L. 15 Northgate Rd. Toolmaker


32. Everett, Jr., Frances H. 12 Warren Ave. Filing Clerk


33. Fielding, Alice M. 36 Stedman St. Office Supervisor


34. Fitzgerald, James E. 6 Stedman St. Offset Pressman


35. Fox, Margaret Catherine 142 Boston Rd. At home


36. Grezeszak, Raymond A. 8 Monument Hill Rd. Physicist


37. Hannigan, John P. Glen Ave. Shoe Salesman & Buyer


38. Harrington, Louise M. 145 Boston Rd. Store Secretary


39. Harper, Wesley M. 9 Miner Ave. Retail Store Manager


15


ANNUAL TOWN REPORT


40. Hedlund, Robert B. 29 Marinel Ave. .. Installer & Repairman


41. Hickey, John B. 10 Bentley Lane Photolith. Supr.


42. Hutchins, John A. 27 Porter Rd. Psychologist


43. I'Anson, Harold N. 20 Sunset Ave. Facilities Assigner


44. Jones, James 7 Radcliff Rd. Sales Representative


45. King, Thomas J. 39 Ansie Rd. Sales Representative


46. Koch, Walter D. 51 Ansie Rd. Electronics Engineer


47. Kopp, David J. 3 Muriel Rd. Electronics Technician


48. Kukulski, Joseph 26 First St. Carpenter


49. Lane, Clayton R. 8 Sunset Ave. Insurance


50. Laverty, Edward H. Glen Ave. Plant Supt.


51. LoCicero, Vincent R. 136 Old Westford Rd. Contract Mngr.


52. Lehan, Charles M. 17 Parlee Rd. Facilities Assigner


53. Luxton, Leonora K. 19 Old Stage Rd. Lecturer & Writer


54. Mack, William A. 8 Westford St. Funeral Director


55. Mancini, Armando


16 Donna Rd. Mathematician


56. Marley, Frank J. 29 Temi Rd. Electronics Engineer


57. Mason, David H. 9 Hornbeam Hill Rd. . Mkt. Staff Spec. 58. McCallum, Richard G. 22 Sandra Dr. Training Specialist


59. McDowell, Leslie G. 15 Kristin Dr. Programmer


60. McFall, William


14 Queen St. Engineer


61. McGillicuddy, Daniel


6 Raymond Rd. Sales District Mngr.


62. McKittrick, Raymond W. 32 Grandview Rd. Treas. & Gen. Mgr.


63. Meuse, Jr., Leonard F.


30 Clarissa Rd. Tech. Pub. Supr.


64. Miller, Lorraine I.


4 Brian Rd. Telephone Operator


65. Mitchell, Harold I.


15 Rainbow Ave. Salesman


66. Morand, Donald J.


47 Kensington Dr. Engineer


67. Morash, Jr., James A. 4 Charlesgate Rd. Engineer


68. Nastasia, Peter J.


18 Stedman St. Production Planner


69. Novak, James V. 13 Judith Rd. Techincal Writer


70. O'Meara, Richard H. 22 Westford St. Ins. Dist. Manager


71. Palmer, Jr., William H. 100 Old Westford Rd. Technician


72. Paquette, Norman E. 25 Garland Rd. Accountant


73. Paul, Raymond V. 304 Boston Rd. Hoisting Engineer


74. Peterson, Halvar 11 Bradford Rd. Machine Repairman


75. Peterson, Richard H.


8 Southgate Rd. Tractor-Trailor Opr.


76. Phair, Irene L. 87 North Rd. Housewife


77. Poole, Donald R. 12 Drexel Dr. Chemical Engineer


78. Schmidt, John W.


13 Samuel Rd. Air Traffic Cont. Spec.


16


ANNUAL TOWN REPORT


79. Schnepper, Leon P. 27 Jordan St. Electronics Engineer


80. Scholefield, Doris G.


9 Mt. Pleasant St. Housewife


81. Scholefield, George F.


9 Mt. Pleasant St. Moulder


82. Schwarz, Jr., Mark E.


15 Castlewood Dr. Engineer


83. Sevigny, Armand Y. 29 Arbor Rd. Jewelry Salesman


84. Shay, John A.


5 Westchester Rd. Electrical Engin'r


85. Silance, William H.


14 Algonquin Rd. Gov't Employee


86. Simpson, Jr., James E. 132 Robin Hill Rd. Maintenance Man


87. Smith, George M. 11 Drexel Dr. Prod. Cont. Dispatcher


88. Smith, William V. 14 Ruthellen Rd. Product Manager


89. Ten Broeck, David L. 7 Grandview Rd. Club Manager


90. Webb, Robert E.


8 Chatham Rd.


Elect. Motor Reader


JURORS DRAWN 1963


No.


No.


69. December 9, 1963 89. December 9, 1963


PLUMBING INSPECTOR


Gentlemen:


A total of 346 applications for Permits to do Pluming were issued to Master Plumbers.


Of this number 293 were for new construction and 38 for old build- ings, 15 were for Hot Water Storage tanks.


It was necessary to make 732 inspections before they were approved. Respectfully submitted, GEORGE E. GAGNON Plumbing Inspector


GAS INSPECTOR


To the Board of Selectmen


To the Citizens of Chelmsford


Gentlemen:


A total of 293 Gas Permits were issued:


New and Old Homes 271


Public Buildings 12


Gas Appliances 10


Amount collected and turned in to Town Treasurer $1,465.00.


Respectfully submitted, NEAL C. STANLEY Gas Inspector


17


ANNUAL TOWN REPORT


WARRANT FOR SPECIAL TOWN MEETING JANUARY 7, 1963 COMMONWEALTH OF MASSACHUSETTS


MIDDLESEX, ss.


To Ralph J. Pedersen, 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 Gymnasium at Chelmsford, on the 7th day of January, 1963 at 8:00 o'clock in the evening, then and there to act upon the following articles, viz:


AND YOU ARE DIRECTED to serve this Warrant by posting attached 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-eighth day of December. 1962.


Robert F. McAndrew Raymond J. Greenwood Howard E. Humphrey Selectmen of Chelmsford


COMMONWEALTH OF MASSACHUSETTS


Middlesex, ss.


December 28, 1962


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.


Ralph J. Hulslander Constable of Chelmsford


18


ANNUAL TOWN REPORT


SPECIAL TOWN MEETING MONDAY EVENING, JANUARY 7, 1963


The meeting was called to order in the gymnasium at 8:10 P.M. by the Moderator Daniel J. Coughlin. On motion of Selectman, Raymond J. Greenwood, it was voted to adjourn the meeting to the High School auditorium. The meeting re-convened in the High School auditorium at 8:15 P.M. Selectman, Robert F. McAndrew moved that the reading of the warrant be waived. The quorum was questioned and the following tellers were appointed and sworn: Bertram Needham, Douglas Hall, John Sowyrda, Robert DiFazio and Robert Kierce. They reported 229 present.


ARTICLE 1. To see if the Town will vote to raise and appropriate a sufficient sum of money with which to meet the bills for previous years; or act in relation thereto.


UNDER ARTICLE 1.


Mr. Raymond J. Greenwood moved that the Town vote to raise and appropriate the sum of $759.36 with which to meet the bills for previous years.


This was voted unanimously.


ARTICLE 2. To see if the Town will vote to raise and appropriate a certain sum of money to purchase a Bookkeeping Machine for use by the Town Offices; or act in relation thereto.


UNDER ARTICLE 2.


Mrs. Charlotte P. DeWolf moved that the Town vote to raise and appropriate the sum of $6,500.00 to purchase a Bookkeeping Machine for use by the Town Offices.


This was voted unanimously.


ARTICLE 3. To see if the Town will vote to change the name of Town Way, which was accepted by vote under Article 87 at the Annual Town Meeting held March 6, 1961, to Village View Road; or act in rela- tion thereto.


UNDER ARTICLE 3.


Mr. William V. York moved that the Town vote to change the name of Town Way, which was accepted by vote under Article 87 at the Annual Town Meeting held March 6, 1961, to Village View Road.




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.