USA > Massachusetts > Middlesex County > Acton > Town annual reports of Acton, Massachusetts 1962-1964 > 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 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36
+
٠٠
a
4
.
..
T
.
D
.
٠
·
号
.
.
مـ
..
ACTON MEMORIAL LIBRARY 3 2211 00099 2433
For Reference
Not to be taken from this room
REFERENCE BOOK ACTON MEMORIAL LIBRARY ACTON, MASSACHUSETTS 01720
ANNUAL REPORTS
TOWN OF ACTON
MASSACHUSETTS
1962
C 10
PARK
S P E C I
A L
R E P O R T
B Y
T H E T O W N
E N G
N E E R
TABLE OF CONTENTS
SECTION A
Selectmen's Report
4
SECTION B
Births Registered in 1962
6
Report of Dog Licenses 14
Record of Town Election
15
Abstract of the Proceedings of the
Annual Town Meeting - March 12, 1962 17
Special Town Meeting - October 8, 1962 50
Special Town Meeting - December 17, 1962
51
SECTION C
Report of Acton School Department and
Acton Boxborough Regional School District
66
SECTION D
Report of the Archives Committee
96
Report of the Board of Appeals
97
Report of the Acton Building Committee
97
Report of the Building Inspector
98
Report of the Cemetery Commissioners
99
Report of the Acton Conservation Commission
100
Civil Defense Report
102
Report of Dog Officer
103
Report of the Trustees of the Elizabeth White Fund
103
Report of the Engineering Department
103
Report of the Fire Department
111
Report of the Trustees of the Goodnow Fund
113
Report of the Board of Health
113
Report of the Town Nurse
117
Report of the Industrial Development Commission
119
Report of the Inspector of Animals
120
Report of the Inspector of Wires
121
Report of the Moth Superintendent
124
Report of the Planning Board
125
Report of the Police Department
127
Report of the Public Ceremonies and Celebrations Committee
130
Public Works Study Committee
137
Report of the Sealer of Weights and Measures
139
Report of the Street Light Committee
139
Report of the Superintendent of Streets
140
Report of the Forest Committee
142
Report of the Tree Warden
142
Report of the Veterans' Agent
143
Report of the Welfare Board
143
Report of Workmen's Compensation Agent
145
SECTION E
Report of the Town Account 148
Balance Sheet
149
Summary of Appropriations and Disbursements 154
Assessor's Report
164
Town Collector's Report
165
State Auditor's Report 172
Treasurer's Report
175
SECTION F
Town Officers
192
Appointments made by Selectmen
194
Revised Jury List
199
Feredal and State Officials
201
Report of the Insurance Committee
121
Library Report
122
Report of the Personnel Board
124
Report of Recreation Commission
138
ANNUAL REPORTS
565-600
ATED
INCO
- 1735.
ACTON
Geneal woll 974.44 A188 cop
TOWN OF ACTON MASSACHUSETTS
FOR ITS TWO HUNDRED AND TWENTY-SEVENTH MUNICIPAL YEAR
FOR THE YEAR ENDING DECEMBER THIRTY-FIRST
1962
NORTHEAST OFFSET
LOWELL, MASS.
REFERENCE BOOK ACTON MEMORIAL LIBRARY, ACTON, MASSACHUSETTS 01720
3
THE TOWN OF ACTON
SECTION A
SELECTMEN'S REPORT 4
4
227th ANNUAL REPORT OF
SELECTMEN'S REPORT
TO THE CITIZENS OF THE TOWN OF ACTON:
We hereby submit reports of the several departments under the supervision of the Board of Selectmen.
During the year 1962, the Board held forty-five regular meetings, thirty-three special meetings and thirty-three hearings.
Layouts of nineteen streets were completed and after necessary hearings, were presented to the Town at a Special Town Meeting on December 17, 1962 and twelve of these were approved.
On the approval of the Town at the Annual Town Meeting, a Public Ceremonies and Celebrations Committee was created and the following members were appointed: Richmond P. Miller, Jr., Percy W. Wood, Raymond A. Shamel, Russell Hayward, Lowell H. Cram and Clark C. McElvein.
We, again, recommend the consideration of obtaining the services of a sanitary engineer.
The Board of Selectmen purchased land from William C. Kazokas and Porter G. Jenks for school purposes. Also, signed an option to hold thirty-five acres for a period of five years.
The major project for 1963 will be the widening and improving of Arlington Street under Chapter 90.
Under Article 45 of the 1963 Annual Town Meeting Warrant, we recommend the purchase of a rebuilt 3-wheel roller for the Highway Department to replace the present one which has seen service for approximately thirty years and is beyond reasonable repair.
The latter part of 1962, a start was made on the renovation of the old hearing room in the Town Hall into a town office, releasing the former town office space to the Treasurer and Collector.
The need for larger Police quarters still continues and we request favorable action by the Town.
We have inserted an article for the construction of a municipal parking area at the rear of the West Acton Fire Station. We hope this will relieve the parking congestion around the shopping area.
We appreciate the co-operation of the many departments, em- ployees, boards and committees. At this time, we express our sincere appreciation to each and every employee as well as to the Citizens of Acton for their understanding and fine co-operation.
Respectfully submitted ARTHUR W. LEE LAWRENCE DONNELLY CHARLES D. MACPHERSON Board of Selectmen
5
THE TOWN OF ACTON
SECTION B
BIRTHS REGISTERED IN 1962 6
NOTICE OF DOG LICENSES 14
..
REPORT OF DOG LICENSES 14
RECORD OF TOWN ELECTION
15
ABSTRACT OF THE PROCEEDINGS OF THE
ANNUAL TOWN MEETING - March 12, 1962
.....
17
ABSTRACT OF THE PROCEEDINGS OF THE
SPECIAL TOWN MEETING - October 8, 1962 .. 50
ABSTRACT OF THE PROCEEDINGS OF THE
SPECIAL TOWN MEETING - December 17, 1962 .... 51
REPORT OF TOWN CLERK
Births recorded
190
Marriages recorded
52
Deaths Recorded
52
IMPORTANT REQUEST
Please notify the Town Clerk immediately of any error or ommision in the following list of Births.
Errors not reported at once can be corrected only by sworn affidavit, as prescribed by the General Laws, and may cause you inconvenience which can be avoided by prompt attention.
BIRTHS REGISTERED IN 1962
Date
Place
Name of Child
Jan. 3
Concord
Lemere, Robert Bruce
Jan.
4 Concord
Kendall, Michael Joseph
Jan. 4 Medford
Kramer, Robert Richard Jr.
Jan.
5 Concord
Tremblay, Francis Stanhope
Jan. 9 Concord
Jan.
10 Concord
Jan.
13 Concord
Jan. 14 Concord
Jan. 20 Concord
Cullinane, Stephen Edward
Jan.
21 Concord
Spurr, Robert Allan
Jan.
23
Concord
Horne, Barry Christopher
Jan. 24 Concord
Bacci, Penelope Ann
Jan.
24 Concord Day, Karen Marchand
Name of Parents
Leo E., Jr. and Elizabeth M. Dentz William S., Jr. and Joan F. Tucker Robert R. and Elizabeth L. Roncole Joseph A. and Dorothy L. Woodbury Edgar P. and Roberta A. Brandt Ira D. and Marjorie I. Ayers Carl D. and Claudette I. Arcand Ernest S. and Elsie Johnson Edward F. and Elizabeth C. Cotter Philip A. and Barbara A. Radford Clyde J. and Hilda E. Holtkamp Frank P. and Twylah M. Fry
Arthur C. and Joan M. Doughty
6
McIlhatten, Amy Louise Keizer, Bradford Montgomery Orio, Martin John Kennedy, Kevin Steven
227th ANNUAL REPORT OF
Jan.
25
Jan. 28 Concord
Jan.
30 Concord
Concord Woodbury, Lisa Annette Vernia, David Charles Hartshorn, Victoria Grace
Feb.
1 Boston
Feb.
2 Concord
Malster, Susan Elizabeth Bakeman, Geoffrey Hahn
Feb.
6 Concord Paquette, George Alan
Feb.
9 Ayer
Valliere, Steven Paul
Feb. 11 Concord
Conquest, Arthur Joseph
Feb.
13 Waltham
Dearborn, Dawn Ann
Feb. 13 Concord
Lagarenne, Barbara Carol
Feb.
14 Concord
Hunt, Jeffrey Mark
Feb. 15 Concord
Halloran, John Lawrence
Feb. 16 Concord
Beaudet, Richard George
Feb.
16 Concord
Talcott, Michelle Marie
Feb. 19 Concord
Diskin, Linda Jean
Feb.
26 Newton Procaccino, Nancy Adele
Feb.
27 Boston Earls, Ronald James Jr.
Mar. 7 Concord
Sims, Paula Helen Harris, William Carleton
Mar.
9 Brookline
Mar. 9 Concord Jarvis, Christopher Jay
Mar. 10 Medford Leonard, Suzanne B. Nelson, Heidi Lee
Mar. 10 Fitchburg
Mar. 10 Concord
Van Valkenburg, Brenda Lea
Mar. 13 Concord
Kivikoski, David Edward
Mar. 15 Concord Collins, Gerald
John L. and Carolyn L. Ireland Thomas J., Jr., and Anne G. Whiting James A. and Marion J. Davis
Robert L. and Joan Cameron Vance M. and Helen R. Coyle George A and Naomi L. Ashley Paul I. and Mary A. Delamater Joseph A. and Beverly A. Marston Gerald F. and Concetta A. Tosti Walter R. and Barbara A. Woodbury Philip W. and Evelyn E. Roessler Robert E. and Ruth C. Ryan Hermas N. and Ann J. Howard Melvin E. and Marcia L. DeSousa Thomas B., Jr., and Marilyn A. Loring Roderic J. and Mary A. Lewis Ronald J. and Penny L. Miller
James R. and Helen A. Sczerzen William H. and Jerry Honeycutt Gale F. and Valerie E. Medlar Charles R. and Jeanne M. Barrasso Allen H. and Thelma Anderson Charles F. and Anita M. Fisher Paul L. and Mary C. Boyle Earl H. and Wilhelmina M. Fickel
THE TOWN OF ACTON
7
Date
Place
Mar. 15 Boston
Mar. 17 Concord
Mar. 18 Concord
Mar. 19 Methuen
Mar. 20 Concord
Mar. 21 Concord
Mar. 22 Concord
Mar. 27 Cambridge
Mar. 27
Acton
Lydiard, Hugh Wallace
Mar.
27 Marlborough
Strong, Robert Kevin
Mar. 30 Concord
Vachon, Paul Michael
Apr. 3 Concord Arms, William Hinsdale Apr. 5 Concord Reynolds, Jane Elizabeth
Apr. 7 Concord Bernklow, Karen Sue
Apr. 9 Concord
Jeffrey, Christopher James
Apr. Apr. 13 Concord
Crocker, Thomas Ellsworth Jr.
Apr. 13 Concord
Roscoe, Joan Eliza
16 Newton
Irwin, Daphne
Apr. Apr. Apr. 17 Concord
17 Arlington Bodner, Carolyn Stephens
Knowles, Robert Richard
Apr. 19 Concord Spellman, Diane Marie
Apr. 20 Concord Dayton, Gregory David
Apr.
22 Concord Wiegand, Thomas Justin
Apr. 23 Concord Foley, Michael
Name of Parents
Leo G. and Carol A. DePollonio Leland R. and Dorothy C. Elliott Burleigh W. and Janice M. Sullivan Arthur A. and Rosemary Contarino Malcolm G., Jr. and Carol A. Martin Roger W. and Gladys M. Slocum David L. and Alice H. Smith Frank G. and Martha A. Andrus Robert McN. and Beverly J. Wallace Robert S. and Winona A. Campbell Lawrence J. and Mary W. Crean
Arthur C. and Henrietta J. Cole Donald T. and Gertrude I. Metzger Ralph D. and Ruby L. Corn Peter A. and Marilyn L. Mawn Arthur W. and Jane A. Brown Thomas E. and Joan H. Lemay Harvey H. and Loretta P. Malinsky John L., Jr. and Anne Buttrick Arthur P., Jr. and Donna L. Smith John G., Jr. and Shirley E. DuBee John R. and Lorraine M. Barcome David and Shirley A. Grange Roger F. and Lorraine Mello John J. and Joyce E. Hutchins
8
Name of Child
Howell, Karen Marie
Wood, Patrick Thomas
Ames, Donald Lee Berube, Brian Arthur
Caldwell, Malcolm Gillespie III Wootton, Nicholas Roger May, Peter Goddard Gilfeather, Amy Elizabeth
227th ANNUAL REPORT OF
10 Concord
Letzeisen, Gregory Arthur
Apr. 26 Concord
Wheeler, Mark Taylor
May
1 Concord
McDougall, Mark Chamberlain
May
2 Concord
Alexander, Lynne Ann
May
2 Concord
French, Timothy Hutchins
May
2 Concord
Hardin, Peter Scott
May
3 Concord
Audet, Jennifer Ann
May
3 Winchester
Dunlavey, Timothy Michael Ferguson, Edward Brinton
May
3 Cambridge
May
3 Concord
Sawyer, Deborah Lee
May
4
Boston
Krusen, Betsey Goodrich
May
11
Concord
Moore, Harrington Douglas
May
12
Concord
Robbertz, Richard David
May
15 Concord
Stone, Allan Clifford
May
17 Concord
Biron, Noreen Ruth
May
17 Concord
Taylor, Janice Ellen
May
18 Boston
May
18 Concord
Gravlin, Linda Ann
May
19 Concord
Day, David Scott
Charles E. and Judith E. Bentsen
May
19 Concord
Day, Donald Edward
May
20 Concord
Harnum, Daniel Nathan
May
22
Concord
Corrigan, Lisa Marie
May
22
Concord
Joyal, Paul Maurice
May
22 Concord
Prentiss, David Joseph
May
23 Concord
Barry, Daniel James
May
23 Concord
Parsons, Philip David
David L. and Carol F. Abbt
May
23 Concord
Spearing, Neil Andrew
Stephen D. and Judith M. Lynah
John J. and Sallie P. Williams Thomas H. and Donna M. Denton Alden, Jr. and Dorothy P. Fairbanks Howard P. and Jacqualyn O. Nash Armand A. and Dolores A. Barone Robert J. and Florence S. Langland Joseph B. and Madelaine M. Page Richard C. and Dorothy A. Bowse George C., II and Betsey G. Morton Harrington., Jr. and Gail S. Harrington Antonius J. and Helen Jennekens Howard W. and Barbara L. Peterson
THE TOWN OF ACTON
Richard D. and Phyllis R. Carbonneau Arthur R. and June S. Phelps Carl R. and Madeline F. Bailey Douglas A. Elisabeth A. Byam
Bohne, Carol Vonne
Charles E. and Judith E. Bentsen Neil J. and Anna M. Novack James J. and Virginia A. Olsen Maurice W. and Pauline L. Gendron
Brian A. and Dorothy F. Souza David M. and Doris R. MacGregor
James M. and Margaret M. Flynn
9
Date
Place
May
25
Lowell
May
29
Concord
May
30 Concord
June
1 Concord
June
1 Malden
Lahar, Cindy Jeanne Lennon, Richard Joseph Scribner, John Rex
June
1 Concord
Knight, Richard Thaver
June June
5 Concord
Roche, Thomas Delaney
June
6 Concord
June
8 Concord
June June
16 Concord
June
18 Concord
June 19 Concord
Hyde, Alison Vance
June
21 Concord
Strom, Jacqueline Mae
June
25 Boston Caron, Deborah Ann
June
26 Concord
Woodworth, Marc Randall
July
1 Winchester
Mahoney, ev, Carolyn
July
2 Boston
Harring, Vaughn Frasier
July
6 Concord Moritz, Natalie Ann
July
8 Ayer
Eckstein, Christopher Charles
Sweeney, Patricia Elizabeth
July July July
10
Boston
Gerhardt, Carol Diane
July
11 Waltham
Name of Child
Hartwell, Theresa Ann Ryan, Michael Patrick Brown, Jonathan Scott
Name of Parents
Robert and Victorine Gitschier George J. and Mary B. O'Brien Harvey M. and Sylvia J. Flint Henry L. and Priscilla Moore Donald J. J. and Lucy E. Griffiths Richard M. and Lorraine A. Burgoyne John and Marie K. Oriol George L. and Lucy H. Romard David J. and Helen M. Brittain Paul T. and Patricia A. Day Richard H. and Nancy Kennedy Bruce L. and Adele M. Poirier Edward W. and Cecelia J. Cooke Robert P. and Mary E. Dunphy Donald F. and Marjorie M. Hilken George W. and Dorothy E. Hill Bruce M. and Jenny L. Ohs
James L. and Elizabeth A. Burgun Cedric F., Jr. and Barbara Allen Clement and Elizabeth H. Cooper William L. and Patricia Perkins Robert E. and Marilyn A. Thomson Robert H. and Jean C. Kresser Edward M. and Brenda J. Hollowell Robert F. and Ann Kroeck
10
227th ANNUAL REPORT OF
8 Concord
11 Concord
Duggan, Patricia Elaine Guba, Karen Ann
10 Boston
O'Connor, David Joseph Jr. Bildzok, Steven Michael Knoebel, Richard Arthur Vinal, Pamela Kathleen Flannery, Richard William
4 Worcester
July
Concord
12 Methuen
Bresnick, James David O'Connor, John Walter Allen, Ronald Shaw Grimmer, Jean
13 Concord Howe, Richard Norman Jr. Lyons, Linda Ann 20 Concord 20 Boston McBride, Whitney James
21
Concord
Heald, Kelly Ann
July 21 Concord
Legnon, Leroy Joseph Jr.
July
23 Concord
Casey, Alice Maureen
July July
24 Concord
Mills, Thomas Arthur
July
25 Concord
Hryniewich, John Nathen
July
25 Concord
Russell, Glen Howie
July
27 Waltham
Ehret, Marilyn Ruth
July
27
Concord
Manchester, Linda Jean
July
30 Concord
Peterson, Andrew Barry
July
31 Concord
Pasik, Laura Frances
July
31 Concord
Sironen, Dorinda Joyce
Aug.
· 3 Concord
Prentiss, Mary Patricia
Aug.
3 Concord
Towne, Pamela Jean
Aug. 5 Concord Fenton, Donna Marie
Aug. 5 Concord
Young, Jenny Lillian
Aug.
11 Arlington
McLatchy, Lee Ann
Aug.
13 Concord
Vanaria, Robera Margarite Mary
Aug.
14 Concord McCalmont, Stephen Andrew
Donald M. and Janice M. Perry Francis D. and Bernardine A. Kennedy Robert S. and Norma E. Porter Otto and Ingeborg P. Sommer Richard N. and Sandra L. Seller Richard F. and Carol A. Carmody
Whitney E. and Ursula M. Pappalardo Arthur F. and Betty F. Gillette Leroy J. and Gayle S. Porter Robert F. and Dora E. Bartel Stanley P. and Barbara J. Johnson Arthur S. and Mary L. Giar Joseph E. and Rosemary Tusing Robert H. and Margaret S. Robson Frederick W. and Elizabeth M. Nunes Otis G., Jr. and Joan Ellis Stephen G. and Patricia M. Barry Donald J. and Maureen R. Brewer David E. and Joyce Wheeler
Harold O. and Dorothy V. Rahberg Frank C. and Barbara Berencsi Chauncey R., Jr. and Dorothy M. Hoffman Robert and Jean L. Youngberg Harold L. and Joyce E. Mason Orlando A. and Lillian M. C. Bernard Arnold M. and Rebekah R. Wright
THE TOWN OF ACTON
11
12 July July 13 Concord
July 13 Concord
July July July July
23 Concord
Garmon, Thomas Steven
Date
Place
Aug. 18
Concord
Aug. 20 Concord
Aug.
20 Concord
Aug. 21 Boston
Aug. 26 Concord
Aug.
31 Concord
Aug.
31 Concord
Martin, Harold Russell
Sept.
6 Concord
Sept.
6 Newton
Sept. 6 Concord
Sept.
9 Concord
Sept. 13 Concord
Kendall, John Francis Jr.
Sept. 13 Providence, R. I. Veasey, Lynn Ann Reding, Charles Theodore
Sept. 15 Concord
Sept. 16 Concord Hryniewich, Frederick Gordon
Sept. 20 Concord
Davenport, Kimberly Elise
Sept. 22
Acton
Barringer, Scot
Sept. 22 Concord
Caouette, Bernard Scott
Sept. 26 Concord Nelson, Stanley Edgar Jr.
Oct.
1 Concord
Poole, Edward Arnold
Oct. 2 Concord Curry, John Jeffrey Oct. 2 Arlington Lang, Priscilla Alden
Oct.
6 Concord McDonald, Marianne
Oct.
14
Concord
French, James Ward
Oct. 15 Concord Kahler, Steven William
Name of Parents
Lawrence H. and Joan M. Halloran James H. and Martha H. Wollman David H. and Marilyn P. Merrill Gardner C. and Nancy Woodward Daniel J. and Joan N. Grantmyre Charles F. and Leita M. McKelvie William E. and Barbara M. Hartwell Frank T. and Mary E. Lehto Lawrence R. and Joanne R. Topjian Paul and Mary F. Cunningham Calvin B. and Phyllis M. Crowley John F. and Patricia E. Morrison William J. and Claire E. Normandin Charles M. and Mary-Scott Dayton Frederick J. and Edna L. Harnum James E. and Barbara A. Wall Charles E. and Elinor A. Schulz Bernard A. and Mary A. Simeone Stanley E. and Cynthia A. Nelson
Edward S. and Neyda I. Diaz Ronald H. and Martha A. Gary John A. and Virginia L. Roe William P. and Ruth A. Mark
Chester W. and Verna A. Conquest Harry R. and Carol A. Bishop
12
227th ANNUAL REPORT OF
Name of Child
Doll, Matthew Donald Bunting, Joseph Edward
Donaldson, Cynthia Merrill Hendrie, Elizabeth Woodward Shea, Kimberly Anne Brown, Scott Arthur
Case, William Bradford DeAngelis, Kristin Joan Singleton, Paul Gregory Wright, Lynne Ellen
Oct. 16 Concodd
Oct. 18 Newton
Oct. 18 Concord
Oct. 23 Concord
Oct. 25 Concord
Oct.
26 Concord
Greenwood, Robert Charles
Oct. 31 Concord
Connelly, Paul Jerome Jr.
Nov. 2 Chelsea
Sneed, Holly Jeanne
Nov.
3
Concord
Crane, Katherine Ann
Nov. 6 Concord L'Heureux, Laurie Ann
Nov.
7 Concord Wright, Germaine Lynn
Nov.
8 Concord
Cronin, Susan Emily
Nov. 9 Concord
Sletten, Steven Joseph
Nov. 10
Concord
Marsh, Robin Lee
Nov. 10 Concord
Rav, Marlys Karen
Nov. 13 Concord
Norris, Henry Hampden III
Henry H. and Virginia C. Young
Nov. 17 Concord
Forslund, Krista Sue
Nov. 17 Concord
Medlar, Denise Helene
Nov. 18 Concord
Glover, Suzanne Elizabeth
Nov. 19 Concord
Tate, Julie Ann
Nov. 22 Concord
Bloch, Aaron-David
Nov. 23 Concord Murphy, David Francis
Nov.
26 Concord Cobb, Charles Rogers
Dec.
3
Concord
Dec. 12 Concord
Crosby, Richard Mark Garthe, Douglas David
George B. and Betty J. Lewis Robert A. and Janet A. Seely Charles E. and Jean L. Hoover Warren F. and Barbara A. Barry Joseph E. and Marilyn Lawrence George O. and Ann M. Bishop Paul J. and Virginia M. Atkinson
Douglas T. and Claire Steincipher Robert K. and Emma R. Freeman Donald H. and Josephine K. Rowley
Robert J. and Sharron I. Salb Robert P. and Shella M. Monteith Carlyle J. and Ruth B. Lessard Archie F. and Margaret E. Ashline Marsh B. and Ann E. Roth
Donald C. and Betty L. Long Steven J. and Barbara V. Nash William D., Jr. and Claudette L. Hebert Arthur C. and Arlene P. Goddard Alan J. and Naomi R. Ross
Randall E. and Mary C. Thompson
Harold W. and Mary-Louise Ireland
John H. and Rosalie M. Kneeland David N. and Nancy E. Yates
13
THE TOWN OF ACTON
Shaffer, Amy Lewis Boole, Carole Robin Miller, Charles Todd Birch, Nathan Alfred
Manchuso, Todd Joseph
14
227th ANNUAL REPORT OF
NOTICE
All dog licenses here listed expire March 31, 1963.
Dogs must be licensed on or be- fore April Ist or the owners or keepers thereof are liable to a fine.
The law applies to all dogs three months old or over, regardless of time of year ownership is acquired. No tax bills are sent to owners of dogs.
REPORT OF DOG LICENSES ISSUED IN 1962
760 Licenses
@ $
2.00
$1,520.00
98 Licenses
@
5.00
490.00
10 Licenses
@
10.00
100.00
6 Licenses
@
25.00
150.00
1 License
@
50.00
50.00
44 Duplicate Tags
@
.25
11.00
3 Transfer Licenses
@
.25
.75
Paid to Town Treasurer
$2,321.75
15
THE TOWN OF ACTON
RECORD OF TOWN ELECTION HELD MARCH 5, 1962
Pct. 1 Pct. 2
Pct. 3
Total
Whole number of votes cast 264 285
464
1,013
MODERATOR, one year
James Edward Kinsley
139
140
315
594
Lawrence P. Wilder
123
139
142
404
Blanks
2
6
7
15
TOWN CLERK, one year
Charles M. MacRae
238
258
441
937
Blanks
26
27
23
76
SELECTMEN, three years
Lawrence Donnelly
229
250
416
895
Scattered
1
1
I
3
Blanks
34
34
47
115
ASSESOR, three years
William D. Tuttle
244
261
44
946
Blanks
20
24
23
67
BOARD OF PUBLIC WELFARE, three years
Clinton S. Curtis
239
253
430
922
Blanks
25
32
37
91
TREASURER. one year
Wm. Henry Soar
240
262
442
944
Scattered
1
0
0
1
Blanks
23
23
22
68
TOWN COLLECTOR, one year
Wm. Henry Soar
237
256
439
932
Scattered
1
0
0
1
Blanks
26
29
25
80
16
227th ANNUAL REPORT OF
SCHOOL COMMITTEE, three years
Pct. 1
Pct. 2
Pct. 3 Total
Parker Harrison, Jr.
190
195
327
712
Henry J. Hogan, Jr.
88
93
208
389
James W. Myers
154
176
258
588
Scattered
2
0
1
3
Blanks
94
106
134
334
CONSTABLES, one year
Edward J. Collins, Jr.
233
249
413
895
Chauncey R. Fenton, Jr.
242
260
425
927
T. Frederick S. Kennedy
238
251
422
911
David W. Scribner
233
250
424
907
Scattered
1
0
0
1
Blanks
109
130
172
411
CEMETERY COMMISSIONER, three years
Harry E. Holt
242
258
435
935
Blanks
22
27
29
78
BOARD OF HEALTH, three years
Robert C. Heustis
226
234
413
873
Scattered
0
2
1
3
Blanks
38
49
50
13?
BOARD OF HEALTH, two vears to fill vacancy
Marv M. Donald
159
119
160
438
David L. Smith
96
157
288
541
Blanks
9
9
16
34
TRUSTEES OF MEMORIAL LIBRARY, three vears
Louise M. Gardiner
64
17
108
189
Judith K. Spencer
0
28
0
28
Scattered
20
14
21
55
Blanks
180
226
335
741
PLANNING BOARD, five years
John H. Loring
228
233
416
877
Blanks
36
52
48
136
TREE WARDEN, one year
Franklin H. Charter
248
260
439
947
Blanks
16
25
25
66
17
THE TOWN OF ACTON
ABSTRACT OF THE PROCEEDINGS OF THE ANNUAL TOWN MEETING
March 12, 1962
ARTICLE 1 OFFICERS
Chose: Hazel P. Vose trustee of the Elizabeth White Fund for three years.
Chose: Arno H. Perkins trustee of the West Acton Firemen's Relief Fund for three years.
Chose: Frederick S. Kennedy trustee of the Acton Firemen's Relief Fund for three years.
Chose: James N. Gates trustee of the Goodnow Fund for three years.
Voted: That the salary of the Moderator be fifteen dollars for each night for each meeting for the year 1962.
Voted: That the salary of the Chairman of the Board of Selectmen be five hundred twenty-five dollars and that the salaries of the other members be four hundred fifty dollars each for the calendar year 1962.
Voted: That the salary of the Town Treasurer be three thousand one hundred twenty dollars for the calendar year 1962.
Voted: That the salary of the Town Collector be two thousand six hun- dred fifteen dollars for the calendar year of 1962.
Voted: That the salary of the Town Clerk be one thousand eight hundred ninety dollars for the calendar year of 1962.
Voted: That the salary of the Chairman of the Board of Assessors be two thousand seven hundred thirty five dollars, that the salary of the. Clerk be one thousand twenty dollars, and the salary of the third member be nine hundred thirty-five dollars for the calendar year 1962.
Voted: That the salary of the Chairman of the Board of Public Welfare be one hundred twenty-five dollars and that the salary of the other members be seventy-five dollars each for the calendar year 1962.
Voted: That for the calendar year 1962, the salary of the Chairman of the Board of Health be one hundred twenty-five dollars, that the salary of the members be seventy-five dollars each and that the Board of Health be authorized to appoint one of its members as Assistant Agent of the Board of Health at the rate of one dollar seventy-five cents per hour in accordance with the provisions of Section 4-A of Chapter 41, of the General Laws of Massachusetts.
Voted: That the wages of the Tree Warden be at the rate of two dollars and three cents per hour from Jan. 1, 1962 to March 31, 1962, and two dollars and thirty-six cents per hour from April 1, 1962, to December 31, 1962, plus seventy-five cents per hour for the use of his truck during the calendar year 1962.
18
227th ANNUAL REPORT OF
ARTICLE 2 REPORTS
Voted: To accept the several reports of the Town Officers and Boards.
ARTICLE 3 REPORTS
Town Meeting that have not already reported.
Voted the following resolution: Be it hereby resolved that the Town of Acton, at its annual Meeting of March 12, 1962, does hereby recognize, on his retirement from Public Service, Albert P. Durkee. Mr. Durkee has served as Chairman of the Board of Assessors for thirty of the thirty-nine years he has been a member of this Board.
That this record of distinguished and loyal service to this community; and the best wishes of its citizenry be made a part of the official record of this meeting.
ARTICLE 4 PERSONNEL BY-LAW
Voted unanimously: To amend the TOWN BY-LAWS by adding a new Section numbered 7 entitled PERSONNEL BY-LAW, which is as follows:
PERSONNEL BY-LAW FOR WAGE AND SALARY DETERMINATION AND ADMINISTRATION APPLICATION
SECTION 1 - EXTENT OF INCLUSION
All Town departments and all positions in the Town Service for which compensation is paid (whether full time, seasonal, casual, special, Civil Service or other) shall be considered as being within the scope of coverage of the Per- sonnel By-Law, with the following exceptions and/or limitations:
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.