Town annual reports of Acton, Massachusetts 1962-1964, Part 1

Author: Acton (Mass.)
Publication date: 1962
Publisher:
Number of Pages: 578


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


·



.


.


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.