USA > Massachusetts > Middlesex County > Arlington > Town of Arlington annual report 1937 > 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
ROBBINS LIBRARY, ARLINGTON, MASSACHUSETTS 3 4860 00739 3280
ROBBINS
BY
8 3
FOUNDED
DR. EBENEZER LEARNED 5
. BUILDING . GIVEN . BY. MARIA . C. ROBBINS . IN . MEMORY . OF . DO ELL. ROBBINS.1892
THIS . BOOK. BELONGS . TO . THE ~ROBBINS . LIBRARY ~~
· ARLINGTON . MASSACHUSETTS .
Jan 7: Politics. Laura Politico-
april 1 5- 1938
Jon of delicato, tras a chusetts Senege H. Love, Chairman, Harold Mr. Estabrooks, Erweek- Fr. Davis .
Aliñada Mass Selectmen
131st ANNUAL REPORT
OF THE
Town Officers
OF THE
TOWN of ARLINGTON
AND
The Town Records
FOR THE
YEAR ENDING DECEMBER 31, 1937
HEREDITAS
Basement Reference Collecti
192445
974 44 Arlington
THE HAMPSHIRE PRESS, Inc. CAMBRIDGE
TOWN OFFICERS, 1938
Elective
TOWN CLERK Earl A. Ryder (Term expires 1939)
Moderator (1 year) Albert W. Wunderly
Selectmen and Board of Public Welfare
Harold M. Estabrook.
Term expires 1938
George H. Lowe, Jr Term expires 1939
Ernest W. Davis
Term expires 1940
Board of Public Works
Ralph Adams .Term expires 1938
James R. Smith Term expires 1939
Loren W. Marsh. Term expires 1940
Assessors
David A. Wilcox
Term expires 1938
Clarence A. Moore. Term expires 1939
John D. O'Leary Term expires 1940
Treasurer
Charles A. Hardy Term expires 1939 ·
ARLINGTON TOWN REPORT
Tax Collector
-
Edward A. Bailey. Term expires 1939
School Committee
M. Norcross Stratton. Term expires 1938
George S. Coburn.
.Term expires 1938
Michael A. Fredo
Term expires 1938
Harold A. Cahalin
Term expires 1939
James W. Kidder
.Term expires 1939
Katherine W. Lacey. Term expires 1939
Clement J. Beaudet Term expires 1940
Therese N. Turner
Term expires 1940
Joseph J. Bevins
Term expires 1940
Planning Board
Harold C. Knight, Chairman. Term expires 1938
Walter F. Robinson. Term expires 1938
Herbert M. Dutcher. Term expires 1939
Serovp P. Basmajian
Term expires 1940
Charles L. Shedd.
Term expires 1940
Park Commissioners
Nils G. Anderson, Chairman.
Term expires 1938
Daniel M. Hooley Term expires 1939
John B. Bryne. Term expires 1940
Board of Health
Ernest R. Brooks. Term expires 1938
Charles F. Atwood. Term expires 1939
Alfred W. Lombard, Chairman. Term expires 1940
Commissioners of Sinking Fund
Roscoe R. Perry
Term expires 1938
Val T. Hanson Term expires 1939
Eben F. Dewing Term expires 1940
5
TOWN RECORDS
Trustees of Pratt Fund
Roscoe R. Perry.
Term expires 1938
Wilson D. Clark, Jr
Term expires 1939
Ernest H. Freeman.
Term expires 1940
Arthur J. Wellington.
Term expires 1941
Roy B. Crosby
Term expires 1942
Charles A. Hardy, ex-officio
Trustees of Robbins Library
Therese N. Turner
Term expires 1938
Charles J. Walsh
Term expires 1938
William A. Muller
Term expires 1939
Cyrus E. Dallin.
Term expires 1939
Mary Helen Teele.
Term expires 1940
Arthur J. Wellington
Term expires 1940
Trustees of the Edwin S. Farmer Poor Widows' Fund and Trustees of the Edwin S. Farmer Fund for Needy Persons
Ernest H. Freeman
Term expires 1938
Wilson D. Clark, Jr.
Term expires 1939
Roscoe R. Perry
Term expires 1940
Val T Hanson.
Term expires 1941
Arthur J. Wellington
Term expires 1942
Trustees of Elbridge Farmer Fund (not elective)
Eben F. Dewing William D. Elwell Frederick W. Hill
James A. Bailey John A. Bishop John G. Brackett
6
ARLINGTON TOWN REPORT
Cemetery Commissioners
Frederick W. Hill.
Term expires 1938
J. Edwin Kimball, Chairman Term expires 1939
M. Ernest Moore. Term expires 1940
Board of Appeal (not elective)
Frederick F. Low, Chairman. Term expires 1938
Thomas J. Donnelly. Term expires 1939
Alton F. Tupper.
Term expires 1940
William A. McNeal, Associate
Tree Warden (1 year)
Daniel M. Daley
Fence Viewers
Allan E. Cowie
D. Herbert Buttrick
Field Drivers
Archibald F. Bullock
Edwin C. Jacobs
Daniel P. Barry
Charles E. Carroll
Measurers of Wood and Bark (elected annually)
Patrick F. Brosnahan Charles E. Hale Arthur B. Peirce
7
TOWN RECORDS
APPOINTMENTS
Appointments Made by the Selectmen
James J. Golden, Jr., Secretary
Clarence Needham, Town Accountant
Paul H. Mossman, Inspector of Buildings
George W. Day, Inspector of Plumbing Edward W. Feeley, Town Physician
Chester L. Blakely, Inspector of Animals
Archibald F. Bullock, Burial Agent and Keeper of Lockup
George M. Dolan, Moth Superintendent
Neil S. Peters, Executive Secretary of Unemployment Committee and Local W. P. A. Administrator Arthur B. Peirce, Weigher of Hay and Coal Horace W. Peirce, Weigher of Hay and Coal Walter H. Peirce, Weigher of Hay and Coal David Lynch, Weigher of Hay and Coal William Coughlin, Weigher of Hay and Coal Patrick Keaney, Weigher of Hay and Coal Alice M. Henderson, Weigher of Hay and Coal John L. Kelly, Weigher of Hay and Coal James P. Kelly, Weigher of Hay and Coal Joseph F. Kelly, Weigher of Hay and Coal Thomas J. O'Donnell, Weigher of Hay and Coal Forest E. Litchfield, Weigher of Hay and Coal Helen Joyce, Weigher of Hay and Coal Robert J. Kelley, Weigher of Hay and Coal Charles E. Hale, Weigher of Hay and Coal William C. Scannell, Weigher of Hay and Coal John W. O'Brien, Weigher of Hay and Coal George R. Kelley, Weigher of Hay and Coal Francis Canning, Weigher of Hay and Coal Elinor F. Keane, Weigher of Hay and Coal James W. Quinn, Weigher of Sand and Gravel Patrick P. Quinn, Weigher of Sand and Gravel Martin H. Quinn, Weigher of Sand and Gravel Joseph C. Quinn, Weigher of Sand and Gravel Mark R. Quinn, Weigher of Sand and Gravel D. Herbert Buttrick, Weigher of Sand and Gravel James Carmody, Custodian in Charge of Town Houses Allan E. Cowie, Sealer of Weights and Measures
Appointments Made by the Board of Public Welfare Clifford W. Cook, Secretary and Agent
Appointments Made by the Joint Board of Selectmen and Board of Public Works
James J. Golden, Jr., Secretary Paul M. White, Town Counsel James M. Keane, Town Engineer
William E. Mason, Superintendent of Wires
Appointments Made by the Board of Public Works S. Alfred Benson, Secretary and Head Clerk David P. Geary, Water Registrar Edward O'Brien, Superintendent of Streets
8
ARLINGTON TOWN REPORT
Appointments Made by the Board of Health William H. Bradley, Clerk and Inspector of Milk
Registrars of Voters
Dennis I. Donahue
Term expires 1938
Timothy J. Buckley.
Term expires 1939
Arthur W. Sampson ...
Term expires 1940
Earl A. Ryder, ex-officio.
1937
Special Officers to Serve Without Pay During Pleasure of the Board
George H. Greim
James Walsh
Michael Reddan
John Campbell
A. Leslie Heckbert
Sandy Chestaro
Harry Sweetnam
Frank J. Hawkins
Edmund A. Dorington
Edward E. Northrop
John R. Smith
Jacques Hoffman
Michael Wall
Leslie Wildgust
Patrick Reddan
William McCullough
William Irving
James J. Dolan
Michael McDevitt
Charles W. Fitzgerald
Sidney Lawlor
Walter Keefe
William Rowley
Nils G. Anderson
Bernard McArdle
Daniel M. Hooley
Thomas Burchill
John B. Byrne
John T. Loftus
George Higgins
Louis D'Amato
Everett R. Cress
Daniel Haley
Dr. Chester L. Blakeley
Fred Weiner
James Carmody
Frank Priest
Edward J. Corper
John F. Buckley
Harold M. Estabrook
John J. Heron
George H. Lowe, Jr.
William C. Carr, Jr.
Ernest W. Davis
Walter McClure
Clifford W. Cook
Patrick McCarthy
Hosea W. MacAdoo
J. Arthur Bourdon
Hallam T. Ring
George W. Mernick
Eugene P. Daley
David T. Hughes
Thomas J. Waters
William Canty
Harold White
Henry J. Frederick
William S. Gilbert
Neil S. Peters
Paul F. McCall
James J. Golden, Jr.
John F. Rockett
Wathen B. Henderson
1937 Constables
Ralph T. Atwood William H. Bradley
Archibald F. Bullock Allan E. Cowie Charles J. Daley, Jr. *Winthrop J. Donovan
William F. Duggan Robert F. Forest James J. Golden, Jr. J. Herbert Gunnerson
Daniel M. Hooley Gerald A. Tobin
* Resigned
Benjamin D: Knowles
Edward Hardy
9
TOWN RECORDS
OFFICERS AND MEN OF THE ARLINGTON FIRE DEPARTMENT 1938
Chief, Daniel B. Tierney Deputy Chief, George W. Corbett Deputy Chief, John M. Tierney
4 Engine Companies 2 Ladder Companies 1 Special Service Company
Engine 1
Lieutenant Anthony P. Lopez John J. Beasley
Leslie W. Crowson
George J. W. Kenney
Lawrence C. Chester
Harold C. O'Leary Reginald A. Wood
Engine 2
Captain Richard J. Tierney
Judson S. Aiken
Daniel V. Coughlin Francis M. Doherty
Lawrence F. Beasley
William P. Moynihan
Charles J. O'Neil
Engine 3
Lieutenant Thomas H. Egan
John M. Fahey
Lieutenant Ervin V. Gay
William H. Madden John F. Shaw
Engine 4
Captain Albert V. Jones
Francis R. Donahue
Captain Lorne S. McEwen
George V. Heiser
Thomas A. Carlow
William A. Keefe Maurice J. O'Connor
Harry Cooper
Aerial Ladder 1
Lieutenant William P. Slattery John E. Canniff 'James P. O'Brien
John E. Barry
Henry T. Scannell
Ladder 2
Captain Charles J. Flynn James A. Doherty William T. Burns William A. Libby
Herbert G. White
Special Service
Captain John J. Kennedy
Robert J. Mahoney
Horace G. Aiken
Francis J. Neville
Edward J. Ryan
Drill Masters
Captain Charles J. Flynn Lieutenant Bartholomew J. McGreevy Harold C. O'Leary
Captain Richard J. Tierney
James N. Deane
10
ARLINGTON TOWN REPORT
Chief's Drivers
Lieutenant Daniel J. Mahoney Lieutenant Bartholomew J. McGreevy
Department Physician Dr. Winslow M. Kingman
Department Clerk Anna B. Hurley
Assigned to the Fire and Police Signal System Private Inspector Lester W. Cameron Private Wireman John P. Mahoney
Funeral Directors (licensed)
L. E. A. Smith.
April 30. 1938
Daniel W. Grannan
April 30, 1938
William D. Grannan.
April 30, 1938
William P. Dale.
April 30, 1938
L. Brooks Saville.
April 30, 1938
Joseph F. Quinn.
April 30, 1938
Joseph H. Rockett.
April 30, 1938
Augustus K. Hatchfield
April 30, 1938
Christian J. Berglund.
April 30, 1938
A. Allan Kimball
April 30, 1938
Forrest Sullivan.
April 30, 1938
Michael E. Walsh
April 30, 1938
John R. O'Donnell April 30, 1938
Norman M. Walkinshaw April 30, 1938
11
TOWN RECORDS
RECORDS OF TOWN MEETINGS AND ELECTIONS DURING THE YEAR 1937
TOWN WARRANT
The Commonwealth of Massachusetts, Mdidlesex, ss.
To the Constables of the Town of Arlington, in said County :
Greeting :
In the name of the Commonwealth of Massachusetts, you are hereby required to notify and warn the legal voters of the Town of Arlington, to meet in the Town Hall in said Town on Thursday, the 11th day of February, 1937 at 8:00 o'clock, P. M., to act on the following Articles, viz:
Article 1. To hear and act upon the reports of the Finance and other committees heretofore appointed.
Article 2. To see if the Town will make an appropria- tion to be expended under the direction of the Board of Selectmen for the employment of the poor; determine in what manner the money shall be raised and expended, or take any action relating thereto.
Article 3. To see if the Town will appropriate the sum of thirty-five hundred (3500) dollars or any other sum, for the care, improvement and embellishment of Mt. Pleasant Cemetery, including the filling, grading and developing of the present undeveloped portion thereof, such appropriation
12
ARLINGTON TOWN REPORT
to be taken from the proceeds of sales of lots or rights of burial now in the "Sale of Lots and Graves Fund"; deter- mine in what other manner, if any, the money shall be raised and in what manner it shall be expended; or take any action relating thereto.
(Inserted at the request of the Board of Cemetery Commissioners)
Article 4. To see if the Town will appropriate the sum of seventy-five (75) dollars or any other sum for the use of the committee appointed under vote passed on April 15, 1936, under article 30 of the warrant for the annual meet- ing, to which committee was referred the subject matter of said article relating to the acquisition for park purposes of a parcel of land bounded in part by Thorndike Street, Ex- tension, land of the Boston & Maine Railroad and the Con- cord Highway, together with the general subject of oppor- tunities for recreation in the town; determine in what man- ner the money shall be raised; or take any action relating thereto.
Article 5. To see if the Town will accept the alteration of the way known as Tufts Street, under the provisions of law authorizing the assessment of betterments or other- wise, on the easterly side from Massachusetts Avenue to Broadway, as made and reported by the Joint Board of Selectmen and Board of Public Works; will make an ap- propriation for said alteration, including land damages; will make an appropriation or appropriations for the alteration, construction of, and specific repairs upon all or any part of said Street as now existing or hereafter altered, including land damages, if any, under the provisions of law authoriz- ing the assessment of betterments or otherwise; determine in what manner the money shall be raised and expended; or take any action in any way relating to all or any of the fore- going.
Said way as so altered is to include the parcel of land bounded and described as follows :
13
TOWN RECORDS
Beginning at a point on the northeasterly side line of Mass. Ave. said point being 487.45 feet northwesterly of a stone bound at the northwesterly corner of Harlow Street and Mass. Avenue, thence northwesterly on said northeast- erly side line of Mass. Ave., a distance of 32.27 feet to the point of intersection of said northeasterly side line of Mass. Ave. and the southeasterly side line of Tufts Street, thence northeasterly on said southeasterly side line of Tufts Street, a distance of 1150.50 feet to the point of intersection of said southeasterly side line of Tufts Street and the southwesterly side line of Broadway, thence southeasterly on said south- westerly side line of Broadway, a distance of 32.03 feet to a point, thence northwesterly, westerly, and southwesterly through land of J. H. Murray Construction Corp. on a curve to the left with a radius of 30.0 feet, a distance of 39.56 feet to a point of tangency thence continuing southwesterly through land of J. H. Murray Construction Corp. and on a line 8.5 feet southeast of and parallel to the southeasterly side line of Tufts Street, a distance of 1103.49 feet to a point of curve, thence southerly and southeasterly through land of J. H. Murray Construction Corp., on a curve to the left with a radius of 25.0 feet, a distance of 38.00 feet to the point of beginning as shown on a plan on file in the office of the Town Clerk entitled: Plan showing proposed alteration, Tufts Street, Arlington, Mass., Scale 1"=40', Dec. 22, 1936, James M. Keane, Town Engineer."
And you will notify and warn the voters of the Town of Arlington to meet at the time and place herein specified by leaving at every dwelling house in the Town a printed copy of this warrant, and also by posting a copy of the same at the doors of the Town Hall, and in a conspicuous place in each of the fourteen precincts of the Town, seven days at least prior to the time of said meeting.
Hereof, fail not, and make due return of this Warrant with your doings thereon, to the Town Clerk, on or before said day and hour of meeting.
14
ARLINGTON TOWN REPORT
Given under our hands, at said Arlington, this first day of February, in the year of our Lord one thousand nine hun- dred and thirty-seven.
ERNEST W. DAVIS, HAROLD M. ESTABROOK, GEORGE H. LOWE, JR.,
Selectmen of the Town of Arlington
CONSTABLE'S RETURN
Arlington, Mass., February 8, 1937.
Middlesex County :
By virtue of this warrant I have notified and warned the legal voters of the Town of Arlington to meet at the time and place and for the purposes herein named by caus- ing a printed attested copy of the same to be left at every dwelling house in the Town, and by posting an attested copy at the doors of the Town Hall seven days at least be- fore said day of meeting and by posting attested copies in two or more conspicuous places in each voting precinct in the Town. A notice of the time, place and objects of the meeting was published in the local papers.
JAMES J. GOLDEN, JR.,
Constable, Town of Arlington, Mass.
15
TOWN RECORDS
SPECIAL TOWN MEETING
Arlington, Mass., February 11, 1937.
Pursuant to the Warrant of the Selectmen served ac- cording to law upon the inhabitants of the Town of Arl- ington, by a Constable of the said Town, and notices sent by mail by the Town Clerk seven days before the day of meeting to the Town Meeting Members duly elected and qualified to act in Town Meetings in Arlington, the Town Meeting Members met at the Robbins Memorial Town Hall in said Town on Thursday, February 11, 1937 at eight o'clock in the evening.
Lists of the duly qualified Town Meeting Members were used at the entrance of the meeting place and were in charge of Philip T. Robinson and James E. Sweeney.
Declaring that a quorum was present, the Moderator called the meeting to order at 8:30 P. M., and asked all Town Meeting Members present, who had not been sworn to stand, Mr. Joseph A. Phelan and Mr. Victor Wolmer of Precinct Three were duly sworn. The Moderator stated that if there were no objections, Mr. George H. Lowe, Jr., and Mr. James J. Golden, Jr., might sit within the enclosure reserved for Town Meeting Members; and there being no objection, they took seats with the Chairman of the Selectmen.
The Clerk read the call and the Constable's Return of the Warrant; the reading of the remainder of the Warrant being waived by the unanimous consent of the meeting.
On motion of Chairman Davis :
Voted: (Unanimously) That if all the business of the meeting as set forth in the Warrant is not disposed of on this date, the meeting adjourn to Monday evening, Febru- ary 15, 1937 at 8:00 o'clock.
16
ARLINGTON TOWN REPORT
On motion of Chairman Davis :
Voted: That Article 1 be taken up.
Article 1 taken up (Reports of Committees).
On motion of Committee Chairman Chamberlain:
Voted: That the report of the Finance Committee as presented in its printed form be now received.
On motion of Committee Chairman Chamberlain:
Voted: That Article 1 be laid on the table.
On motion of Committee Chairman Chamberlain:
Voted: That the remaining articles in the Warrant be now taken up separately and in the order in which they appear in said Warrant and that the recommendations of the Finance Committee under said articles as presented in their printed report be considered as now before the meet- ing to be voted upon without further motion, separately and in the order in which they appear in said report.
Article 2 taken up. (Employment of the Poor.)
Voted: (Unanimously) That the sum of ten thousand (10,000) dollars be and hereby is appropriated for the em- ployment of the poor on Town Work; said sum to be raised by general tax and expended under the direction of the Board of Selectmen.
There being no further business under Article 2 the Moderator declared Article 2 disposed of.
Article 3 taken up. Transfer of Mt. Pleasant Cemetery Funds.)
17
TOWN RECORDS
Voted: (Unanimously) That the sum of thirty-five hun- dred (3,500) dollars be and hereby is appropriated for the care, improvement and embellishment of Mt. Pleasant Ceme- tery, including the filling, grading and development of the present undeveloped portion thereof; such appropriation to be taken from the proceeds of sales of lots or rights of burial now in the (Mt. Pleasant Cemetery) Sale of Lots and Graves Fund and expended under the direction of the Board of Cemetery Commissioners.
There being no further business under Article 3 the Moderator declared Article 3 disposed of.
Article 4 taken up. (Expenses of Committee to Consider Acquisition of Land for Park Purposes.)
Voted: (Unanimously) That the sum of seventy-five (75) dollars be and hereby is appropriated for the use of the committee appointed under article 30 of the warrant for the annual meeting of 1936 to consider the acquisition of certain land for park purposes and opportunities for recrea- tion in the Town; said sum to be raised by general tax and expended under the direction of said committee.
There being no further business under Article 4 the Moderator declared Article 4 disposed of.
Article 5 taken up. (Alteration of Tufts Street.)
There being no objection the Moderator dispensed with reading the description of the parcel contained in this Art- icle.
On a standing vote, 110 voting in the affirmative and 5 in the negative it was
Voted: That the alteration of the way known as Tufts Street particularly described in article 5 of the warrant, as made and reported by the Joint Board of Selectmen and Board of Public Works, be accepted, said way as so altered,
18
ARLINGTON TOWN REPORT
established, and said Joint Board authorized to take land for the purpose; that the sum of twenty-five hundred fifty (2,550) dollars be and hereby is appropriated for the altera- tion and construction of said way including land damages, if any, and the cost of any pavement and sidewalk laid at the time of such alteration and construction, all under the provisions of law authorizing the assessment of betterments or otherwise; and that said sum be raised by general tax and expended under the direction of the Board of Public Works except that such portion of said sum as may be awarded as damages by said Joint Board shall be expended under the direction of said Joint Board.
And the Moderator declared the motion was carried by more than two-thirds majority.
There being no further business under Article 5 the Moderator declared Article 5 disposed of.
On motion of Committee Chairman Chamberlain:
Voted: That Article 1 be taken from the table.
There being no further business under Article 1 the Moderator declared Article 1 disposed of.
All business in the Warrant calling this meeting hav- ing been disposed of the Moderator declared the meeting ad- journed at 8:47 P. M.
A True Record, Attest :
EARL A. RYDER,
Town Clerk.
19
TOWN RECORDS
TOWN WARRANT
The Commonwealth of Massachusetts, Middlesex, ss.
To the Constables of the Town of Arlington, in said County :
Greeting :
In the name of the Commonwealth of Massachusetts, you are hereby required to notify and warn the inhabi- tants of the Town of Arlington, qualified to vote in elec- tions, to meet at the polling places designated for the several precincts in said town on Monday, the 1st day of March, 1937, at seven o'clock in the forenoon, to act on the following Articles, namely :
Article 1. To elect by ballot the following Town Offi- cers : a Moderator for one year ; a Selectman for three years ; a member of the Board of Public Works for three years ; one Assessor for one year; one Assessor for three years; three members of the School Committee for three years; two Trustees of the Robbins Library for three years; one mem- ber of the Board of Health for three years; one Park Com- missioner for three years; two members of the Planning Board for three years; one Commissioner of the Sinking Fund for three years ; one Trustee of the Pratt Fund for five years; one Trustee of the Edwin S. Farmer Poor Widows' Fund and Trustee of the Edwin S. Farmer Fund for Needy Persons for five years; one Cemetery Commissioner for three years; a Tree Warden for one year; also, in accord- ance with the povisions of chapter 43A of the General Laws, in each precinct the number of Town Meeting Members as hereinafter specified: in Precinct 1, five such members for three years; in Precinct 2 seven such members for three years and one such member for one year; in Precinct 3, four such members for three years and one such member for two years; in Precinct 4, six such members for three years and one such member for two years; in Precinct 5, five such members for three years; in Precinct 6, six such members for three years and one such member for two years; in
20
ARLINGTON TOWN REPORT
Precinct 7, six such members for three years ; in Precinct 8, six such members for three years and one such member for two years ; in Precinct 9, five such members for three years ; in Precinct 10, six such members for three years; in Pre- cinct 11, six such members for three years; in Precinct 12, seven such members for three years; in Precinct 13, six such members for three years; in Precinct 14, six such members for three years and one such member for two years.
For these purposes, the polls will be opened at seven o'clock A. M. and remain open until eight o'clock P. M. at each of the polling places designated, viz .: Precinct One, in the Crosby School Building, entrance on Winter Street; Precincts Two and Four, in the Hardy School Building, entrance on Lake Street; Precincts Three and Five, in the Junior High School Building East, entrance on Tufts Street ; Precincts Six and Eight, in the Town Hall; Precincts Seven and Nine, in the Russell School Building; Precinct Seven, entrance on Medford Street; Precinct Nine, entrance on Mystic Street; Precincts Ten and Twelve, in the Cutter School Building, entrance on Robbins Road; Precinct Eleven, in the Highland Hose House, entrance on Massachusetts Avenue; Precinct Thirteen, in the Peirce School Building, entrance on Park Avenue North, Heights; Precinct Four- teen, in the Locke School Building, entrance on Park Ave- nue, Heights.
You are, also, required to notify and warn the said inhabitants to meet at the Town Hall, in said Town on Friday, the nineteenth day of March, 1937, at eight o'clock in the evening, at which time and place the following art- icles are to be acted upon and determined exclusively by town meeting members, in accordance with, and subject to, the referenda provided for by Chapter 43A of the Gen- eral Laws.
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.