USA > Massachusetts > Middlesex County > Arlington > Town of Arlington annual report 1956 > 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
ROBBINS LIBRARY, ARLINGTON, MASSACHUSETTS 3 4860 00738 8900
ROBBINS LIBRARY
BY DR. EBENEZER 8 3
FOUNDED
5
LEARNED
. BUILDING . GIVEN . BY- MARIA . C. ROBBINS . IN . MEMORY. OF . ELI·ROBBINS .1892 3
THIS . BOOK.BELONGS . TO . THE ~ROBBINS . LIBRARY ~~
· ARLINGTON · MASSACHUSETTS .
6. A. HARRIS
T. R. RAWSON
J. P. ONEELEY
N. L. SORENSEN
F W HUNO
Seated - Board of Selectmen (I. to r.) George A. Harris, Vice Chairman Thomas R. Rawson; Chairman Joseph P. Greeley: Marcus L. Sorensen; Franklin W. Hurd.
Standing - Edward C. Monahan, Town Manager; Frank K. Nicksay, Executive Secretary; Board of Selectmen; Joseph A. Purcell, Town Counsel.
150th ANNUAL REPORT
OF THE
TOWN OFFICERS OF THE
TOWN OF ARLINGTON
MASSACHUSETTS AND
THE TOWN RECORDS
FOR THE
YEAR ENDING DECEMBER 31, 1956
My 57 Gift Town of Arlington 192487
SEMENT REFERENCE
ARLINGTON
HISTORICAL COLLECTION 974.44 Arlington
C2
"The Defense of Liberty is our Ancestral Heritage"
1955
1950
1945
1940
Population
47,148
44,353
43,414
40,013
Settled-1630-part of Cambridge (known as Menotomy) Incorporated-1807-West Cambridge 1867-name changed to Arlington
Assessed Valuation-$76,204,750.00 Tax Rate-$69.20
Area in acres
3,517.5
Area in square miles
5.5
Extreme length in miles
3.47
Extreme width in miles
2.32
Public Streets
76.84 miles
Private Streets open for travel
36.06 miles
Private Streets proposed
5.68 miles
State Highways and Parkways
5.87 miles
Sewer Mains
105.36
Water Mains
115.71
Storm Drains
60.27
Located 6 miles northwest of Boston; Latitude-42°-25', north; longitude-71°-09', west Highest elevation-377 feet above mean tide Lowest elevation-4 feet above mean tide
147.51 acres of Parks and Playgrounds Schools-Class A
3
TOWN RECORDS
TOWN OFFICERS
ELECTIVE
Moderator
Lawrence E. Corcoran Term expires 1959
Town Clerk
James J. Golden Term expires 1957
Board of Selectmen
Joseph P. Greeley, Chairman Term expires 1957
Thomas R. Rawson, Vice-Chairman
.Term expires 1957
Marcus L. Sorensen
.Term expires 1958
George A. Harris
Term expires 1958
Franklin W. Hurd
Term expires 1959
Assessors
Leonard D. Wood, Chairman Term expires 1957
William O'. Hauser Term expires 1958
Walter S. Cooledge, Jr. Term expires 1959
Treasurer and Tax Collector
*J. Wilbert Anderson Term expires 1957 xFrancis A. Coughlin
School Committee
Eleanor J. Strong, Chairman
Term expires 1957
Richard W. Baker
Term
expires 1957
Arthur F. Coughlin, Jr.
Term expires 1957
Carl F. Allen
Term expires 1958
David J. Ashton
Term
expires 1958
Mary E. Porteus, Vice Chairman
Term
expires 1958
Mary K. Boyd
Term expires 1959
John P. Morine
Term expires 1959
M. Norcross Stratton
Term expires 1959
* Deceased
x appointed
4
ARLINGTON TOWN REPORT
Housing Authority
Cornelius J. Brosnan, Chairman Term expires 1958
James A. Coffey Term expires 1959
Joseph S. Vahey
Term expires 1960
Myron D. Chace
Term expires 1961
John P. Kedian
(appointed by State Housing Board for term ending 7-16-61)
Measurers of Wood and Bark (Elected annually)
Edward L. Kelley
Thomas J. Toye
Personnel Board (Appointed by Moderator)
Patrick F. Reddan
Term expires 1957
Hugh Farrington; Chairman
.Term expires 1958
Warren E. O'Leary
.Term expires 1958
William J. Fallon
Term expires 1959
William J. Frost
Term expires 1959
Trustees of Elbridge Farmer Fund (Not Elective)
Edward P. Clark
Francis Keefe
Arthur O. Yeames
Edmund L. Frost
Everett C. Bryant Gardner C. Porter
APPOINTED BY TOWN MANAGER
Tree Warden
George M. Dolan Term expires
Board of Commissioners of Trust Funds
John J. Stanton
Term expires 1957
Joseph McHugh Term expires 1958
Ira M. Jones Term expires 1959
Commissioners of Sinking Fund
Harold A. Yeames
.Term expires
Edward P. Clark Term expires
William J. O'Brien, Jr. Term expires
Paul Widde
5
TOWN RECORDS
Trustees of Pratt Fund
Edward P. Clark, Chairman
Term expires
Ernest L. Parsons
Term expires 1957
Norman C. Jenkinson
Term expires 1958
Walter T. Chamberlain
Term expires
Trustees of the Edwin S. Farmer Poor Widows' Fund and Trustees of the Edwin S. Farmer Fund for Needy Persons
Edward P. Clark, Chairman .Term expires
Walter T. Chamberlain
.Term expires
Harold A. Yeames
.Term expires
Ernest L. Parsons
Term expires 1957
Trustees of Francis E. Thompson Scholarship Fund
Arthur O. Yeames, Chairman
Term expires
Harold A. Cahalin
.Term expires
Edward A. Bailey
.Term expires
Planning Board
*John H. O'Brien
Term expires 1957
xThomas D. Kenna, Jr. Term expires 1957
Elinor I. Jennings
Term expires 1958
John B. Byrne, Jr., Chairman Term expires 1958
Fozi M. Cahaly
Term expires 1959
Wallace J. Flynn
Term expires 1959
Park Commissioners
Frank J. Hughes, Chairman .Term expires 1957
Edward D. Buckley Term expires 1958
John F. McGann Term expires 1959
Cemetery Commissioners
Wathen B. Henderson, Chairman Term expires 1957
John R. Keefe
Term expires 1958
Ralph La Valle Term expires 1959
Superintendent Edward Preden
Trustees of Robbins Library
Molly F. Yood
.Term expires 1957
Robert J. Brosnan, Chairman Term expires 1958
Margaret H. Spengler
Term expires 1958
Hugh A. Mallon, Jr.
Term expires 1959
Robert H. Marsh
Term expires 1959
Milton Washburn
Board of Health
Carl E. Barstow .Term expires 1957
John S. Crosby, Chairman Term expires 1958
Paul F. Burke Term expires 1959
* Resigned
X Appointed
6
ARLINGTON TOWN REPORT
APPOINTED OFFICERS
Agent, Clerk, Board of Health J. Philip Bower
Boards of Appeals
Clifford E. Lansil 1957
Daniel A. Healy, Jr. Chmn. 1958
Building
Robert W. Blaisdell 1959
* John J. Stanton, Assoc. 1957
xRussell D. Wedge, Assoc. 1957
Philibert L. Pellegrini, Chmn. 1957
Robert W. Blaisdell 1958
Philip D. O'Neill 1959
Ralph H. Seabury, Assoc. 1958
Zoning
* John J. Stanton, Assoc. 1958
xGilbert F. Dillon, Assoc. 1958
Board of Public Welfare.
Bertha M. Murphy William J. Mckeever { Cornelius F. Collins
Burial Agent.
Charles R. Armour
Chief, Fire Department.
Thomas H. Egan
Chief of Police
Albert E. Ryan
Constables
J. Philip Bower Frank K. Nicksay Albert E. Ryan Joseph Bourgeois Martin Cicatelli William S. Craig William F. Duggan Vincent P. FitzGibbons
Leonard P. Miller
Francis W. O'Connell Nicholas P. Ryan
Contributory Retirement Board
Harold A. Cahalin Carmen T. Foritano Warren E. O'Leary
Custodian in Charge of Town Houses Daniel J. Canniff
Director, Civil Defense.
Philip A. Sweeney
Director, Housing Authority. Robert Hauser Director, Veterans' Services Department. Charles R. Armour Dog Officer. Samuel F. Femia
Fence Viewers ¿ James C. McCabe James J. Dolan
* Resigned
x Appointed
7
TOWN RECORDS
Field Drivers.
Albert Ryan - James J. Flynn Ferdinand A. Lucarelli Thomas F. Sullivan Charles O. Toomey
Forest Warden Thomas H. Egan
Inspector of Animals. Dr. John J. Murphy, Jr.
Inspector of Buildings James C. McCabe
Inspector of Milk J. Philip Bower
Inspector of Plumbing and Gas John B. Byrne
Inspector of Slaughtering
J. Philip Bower
Inspector of Wires. Robert L. Reid
Keeper of Lockup. Albert E. Ryan
Librarian, Robbins Library Judith E. Stromdahl
Moth Superintendent. George M. Dolan
Timothy J. Buckley, Chmn.
1957
Registrars of Voters Arthur P. Wyman 1958
Joseph H. Cormier 1959 James J. Golden, Clerk
Secretary, Agent, Board of Public Welfare George V. Morse
Secretary, Board of Assessors
Arthur F. Wells
Secretary, Board of Selectmen Frank K. Nicksay
Secretary, Board of Survey Frank K. Nicksay
Secretary, Personnel Board. A. Lee Morris Sealer of Weights and Measures James J. Dolan
Superintendent, Fire and Police Signal System. Thomas H. Egan
Superintendent, Parks and Recreation William F. Canty
Superintendent of Schools
Clifford R. Hall
Superintendent of Public Works. Francis N. O'Hara
Supervisor of Custodians and Maintenance George H. Greim
Town Accountant. Carmen T. Foritano
Town Counsel
Joseph A. Purcell
Town Engineer
Wilbur S. Roby
Town Manager Edward C. Monahan
Town Physician. Dr. Edward W. Feeley
Water Registrar David P. Geary
8
ARLINGTON TOWN REPORT
COMMITTEES APPOINTED IN PURSUANCE OF TOWN MEETING VOTES
Committee on Advanced Programming and Budgeting Vote of March 24, 1944
Maurice G. Wedge Joseph A. Keefe
John B. Byrne, Jr. Alfred Camarano
Robert McIntosh
Alfred C. Bridgens
Committee to Investigate, Consider and Recommend Alterations, Additions or other Changes to Building Code Vote of March 15, 1946 Lindsay Biathrow Arthur J. Mansfield Arthur Wannlund, Sr.
Abner P. Wyman Richard J. Tierney
Committee to Investigate and Consider the Matter of a Fire Prevention Code Vote of March 28, 1951 Edward M. Cartullo Wilbert H. Connor David Govenar
Committee on Garaging of Town-Owned Vehicles Vote of March 26, 1952
Robert F. Douglas
Joseph P. Greeley
Frank J. Phillips Torsten H. Reenstierna Clifford E. Lansil
Joint Planning Committee Vote of March 23, 1953
Edward P. Clark
Maurice L. Hatch
Harold Clare Harold B. Gammell
John B. Byrne, Jr. Elinor I. Jennings Fozi M. Cahaly Wallace J. Flynn
Thomas D. Kenna, Jr.
Committee to Investigate, Consider and Make Recommendations to the Town Relative to the Construction and Operation of Refuse Disposal Incinerators Votes of March 20, 1953 & March 24, 1954
William H. Borghesani Warren J. Ryan William F. Meade Warren E. O'Leary Alfred A. Scott
Committee to Investigate the Adequacy of the Present and Future Locations of School Buildings Vote of March 15, 1954
Donald O. Johnston Florence I. Bretscher John P. Morine
Fffie M. Kirkpatrick Edward G. Grey Clifford R. Hall
Edward C. Monahan
9
TOWN RECORDS
Committee to Procure Plans and Estimates for the Construction of a School Building in the North Union Street Area Vote of March 22, 1954 Edward H. Stacey Robert Hauser Edward C. Monahan
Marat E. Santini
M. Norcross Stratton
Committee to Procure Plans and Estimates for the Construction of a School Building in the Florence Avenue Area Vote of March 24, 1954
Mortimer H. French Horace H. Homer David J. Ashton Samuel Lanza Edward C. Monahan
Committee on the Parmenter School Vote of March 24, 1954
F. Lawrence Doherty
Robert L. Smith
Eleanor J. Strong James T. Snow Edward C. Monahan
Committee to Investigate, Study and Consider Various Entrances at the Arlington Heights Reservoir Beach and Playground Vote of March 24, 1954
John R. Wright Edward D. Buckley John N. Loud Sidney C. Lipton John F. McGann
Committee to Investigate, Consider and Make Recommendations as to the Swimming Conditions at the Arlington Heights Reservoir Beach Vote of March 24, 1954
Percival E. Richardson Eric Reeves
Everett J. Henderson Paul A. Dunkerley John A. Bellizia
Committee on the Improvement of the Peirce School Playground Vote of March 25, 1955
Shelton B. Wicker Richard E. Rice
Frances T. Giles George M. Bilafer Robert J. Croak
Arlington Brotherhood Committee Vote of March 28, 1955
Leonard D. Wood Clarence Richmond L. Curtis Foye
James J. Golden David Govenar John F. McGann Ferdinand A. Lucarelli
Committee to Investigate, Study, Consider and Make Recommendations of Amendments to the Town Manager Act Vote of March 28, 1955 Lawrence E. Corcoran Harold A. Holbrook
John O. Parker Mary C. Anderson
William J. Frost
10
ARLINGTON TOWN REPORT
John L. Murphy Harvey C. Abbott
Committee to Investigate, Study, Consider and Make Recommendations of Amendments to the Town's By-Laws in Regard to Aquatic Activities and Allied Conditions on Spy Pond Vote of March 28, 1955 George W. Kinsman, Jr. Elliott R. Perkins Robert T. Uek Albert E. Ryan
James T. Snow Robert N. Davis
Ernest Benshimol
Committee on the 150th Anniversary of The Incorporation of the Town of Arlington Vote of April 2, 1956 Carl A. Johnson Irene B. Chaves Robert J. Mahoney
William J. Mckeever
Mary Corbett Burns
Committee on Quarters for Organizations Now Occupying the Old Town Hall Vote of April 2, 1956 Harry C. A. Behr Mary E. Leverone Daniel A. Healy, Jr.
Joseph S. Vahey
Cornelius J. Brosnan
Committee to Study the Fire and Police Signal System of the Town Vote of April 2, 1956
James W. Kidder Albert E. Ryan
Thomas H. Egan William R. Fitzmaurice Edward C. Monahan
Louis S. Osborne Elizabeth H. Barney
Committee on the Improvement of the Acoustics in the Robbins Memorial Town Hall Auditorium Vote of April 2, 1956 William E. Collins A. P. Gardner Hanson Robert L. Reid
Paul A. Dunkerley John P. Morine Donald O. Johnston
Committee to Investigate, Study, Consider and Make Recommendations for the Revision of the Town's By-Laws Vote of March 28, 1955 Minerva C. Farrow Walter R. Boone John J. Stanton
Committee on the High School Additions and Reconstruction Vote of April 4, 1956 Eugene A. Leonard Elinor J. Strong Edward G. Grey Edward C. Monahan
11
TOWN RECORDS
Records of Elections and Town Meetings During the Year 1956
SPECIAL TOWN MEETING, JANUARY 9, 1956
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 inhabitants of the Town of Arlington, to meet in the
TOWN HALL
in said Town on
MONDAY, THE 9TH DAY OF JANUARY, 1956
at 8 o'clock P.M., at which time and place the following articles ale to be acted upon and determined exclusively by town meeting members, in accordance with, and subject to, the referenda provid- ed for Chapter 43A of the General Laws.
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 appropriation for the use of the "Joint Planning Committee" appointed under Article 71 of the Warrant for the 1953 Annual Town Meeting; determine in what manner the money shall be raised and expend- ed; or take any action relating thereto.
(Inserted at the request of the Joint Planning Committee)
12
ARLINGTON TOWN REPORT
Article 3. To see if the Town will accept the provisions of Chapter 670 of the Acts of 1955, entitled "AN ACT RELATIVE TO' INCREASING THE AMOUNTS OF PENSIONS, RETIREMENT ALLOWANCES AND ANNUITIES PAYABLE TO CERTAIN FORM- ER PUBLIC EMPLOYEES"; or take any action relating thereto.
Article 4. To see if the Town will make an appropriation of a sum or sums of money to be expended under the direction of the Town Manager for equipment and furnishings and for the altera- tion and reconstruction of the present interior of the Robbins Memorial Town Hall to provide for the rearrangement of Town De- partmental quarters; determine in what manner the money shall be raised; or take any action relating thereto.
Article 5. To see if the Town will petition the General Court for authority to sell, convey or otherwise dispose of the parcel of land hereinafter described, which is now part of the public parks within the Town, to the Roman Catholic Archbishop of Boston for the use of St. Agnes Catholic Church and School of Arlington; and will vote to authorize and direct the Board of Selectmen to sell, convey or otherwise dispose of said parcel to the Roman Catholic Archbishop of Boston for the use of St. Agnes Catholic Church and School of Arlington; or take any action relating thereto.
Said parcel of land is bounded and described as follows:
Beginning at a point on the southerly side line of Summer Street 41.16 feet northeasterly of a stone bound located 243.21 feet southwesterly from the easterly side line of Mystic Street, thence northeasterly on said southerly side line of Summer Street a dis- tance of 102.05 feet to a point, thence southeasterly by land now or formerly of Anna M. Walsh a distance of 100.0 feet to a point, thence northeasterly by said land now or formerly of Anna M. Walsh a distance of 100.0 feet to a point on the westerly side line of Mystic Street, thence southeasterly on said westerly side line of Mystic Street a distance of 118.84 feet to a point, thence south- westerly by land now or formerly of William F. McManus a dis- tance of 200.0 feet to an angle point, thence southeasterly by said land now or formerly of William F. McManus a distance of 70.0 feet to an angle point, thence northeasterly by said land now or formerly of William F. McManus a distance of 41.56 feet to a stone bound at an angle point, thence southeasterly by land now or formerly of the Edison Electric Illuminating Company of Boston a distance of 73.97 feet to a stone bound at an angle point, thence westerly by land now or formerly of Lucy M. Prescott a distance of 45.57 feet to an angle point, thence southerly by said land now or formerly of Lucy M. Prescott a distance of 3.0 feet to an angle point, thence westerly by land now or formerly of Josephine Whitaker a distance of 75.0 feet to a point, thence westerly by land now or formerly of Montumus K. and Lena C. Nash a distance of 100.0 feet to an angle point, thence southerly by said land of Montumus K. and Lena C. Nash a distance of 17.0 feet to an angle point, thence westerly by land now or form- erly of Blaisdell, Gratto and Parmenter a distance of 230.5 feet more or less to a granite post, thence northwesterly across a passage way 37 feet more or less to an angle point, thence north- westerly by land now or formerly of Maude L. Wood a distance of 159.55 feet to the northerly corner of said property, thence north- westerly, northerly and northeasterly through land of Town of
13
TOWN RECORDS
Arlington on a curve to the right with a radius of 560 feet a dis- tance of 298 feet more or less to a point on the southerly side line of Summer Street, thence southeasterly on said southerly side line of Summer Street on a curve to the left with a radius of 501.9 feet a distance of 115.63 feet to a stone bound at a point of tangency in said southerly side line of Summer Street, thence southeasterly on said southerly side line of Summer Street a distance of 146.75 feet to a point, thence southeasterly by land now or formerly of Charles McKenna a distance of 41.36 feet to an angle point, thence easterly by said land of McKenna a distance of 137.12 feet to an angle point, thence northerly by said land of McKenna a distance of 38.91 feet to a point on the southerly side line of Summer Street, thence northeasterly on said southerly side line of Summer Street on a curve to the left with a radius of 272.04 feet a distance of 9.65 feet to a point of tangency, thence northeasterly on said southerly side line of Summer Street a dis- tance of 41.16 feet to the point of beginning and containing 154650 square feet more or less as shown on two plans on file in the office of the Town Engineer, Arlington, Mass. one entitled "Plan of Land in Arlington, Mass. Taken for Park Purposes, Scale 1"=40', Apr. 1933, James M. Keane, Town Engineer" and the other entitled "Copy of Plan of Fowles Pond, Arlington, Mass. Scale 1"=40', Jan. 1930. 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 leav- ing 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 four- teen 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.
Given under our hands, at said Arlington, this fifth day of December, in the year of our Lord one thousand nine hundred ard fifty-five.
(Signed)
FRANKLIN W. HURD
THOMAS R. RAWSON
BOARD OF SELECTMEN OF THE TOWN
JOSEPH P. GREELEY
MARCUS L. SORENSEN OF
GEORGE A. HARRIS ARLINGTON
A true copy.
Attest:
(Signed) FRANK K. NICKSAY Constable, Town of Arlington
14
ARLINGTON TOWN REPORT
CONSTABLE'S RETURN COMMONWEALTH OF MASSACHUSETTS
Middlesex, ss.
Arlington, January 5, 1956
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 specified by causing a printed attested copy of said Warrant to be left at every dwelling house in the Town, and by posting an attested copy of said Warrant at the doors of the Town Hall and in two or more conspicuous places in each of the fourteen prec'nets of the Town, seven days at least before the day of said meeting. A notice of the time, place and objects of the meeting was published in the local papers.
Frank K. Nicksay Constable of the Town of Arlington, Massachusetts
Pursuant to the Warrant of the Selectmen served according to law upon the inhabitants of the Town of Arlington by a constable of said Town, and notices having been sent by mail by the Town Clerk at least seven days before the day of the meeting to the town meeting members elected and qualified to act in town meet- ings in Arlington under the provisions of Chapter 43A of the General Laws, as amended, and published in the local newspapers, as required by the Town's By-Laws, the town meeting members met in the Town Hall in said Town on Monday, January 9, 1956, at eight o'clock in the evening. The Warrant calling the meeting was the notice sent by mail by the Town Clerk.
Certificates were filed with the Town Clerk on January 9 by the Chairmen and Clerks of Precincts 3, 4, 9 and 10, respectively, of the elections to fill Town Meeting vacancies, as follows:
Precinct 3 - Helen J. Keefe, 8 Adams Street, until the next annual election, caused by the resignation of Elizabeth A. Mahoney, whose term expires in 1958;
Precinct 4 - James A. Coffey, 19 Burch Street, until the next annual election, caused by the resignation of Paul A. Egan, whose term expires in 1958;
Precinct 9 - Stephen E. Hall, 21 Hutchinson Road and Wal- ter C. Sargent, 21 Fairview Avenue, until the next annual election, caused by the resignations of Charles R. Thomas, Jr. and Leona R. Wilkins, whose terms expire in 1956 and 1957, respectively, and
Precinct 10 - William T. Houlihan, 15 Glenburn Road, Al- bert I. Tate, 14 Pine Ridge Road and Benjamin L. Moltman, 2 Stevens Terrace, until the next annual election, caused by the resignations of L. Miriam Magnusson and M. Francis Matthews, whose terms expire in 1958, and Leslie H. Fishel, Jr., whose term expires in 1957.
Lists of the duly qualified town meeting members were used at the entrances of the meeting place and were in charge of Philip T. Robinson and James E. Sweeney. The lists contained the names of two hundred forty-six (246) town meeting members qualified to participate in and vote in town meetings in Arlington.
15
TOWN RECORDS
The check lists filed with the Town Clerk at the close of the meeting by the checkers showed that one hundred eighty-five (185) elected members and seven (7) members-at-large attended the meeting.
Philip H. Burt, stenographer, was sworn by the Town Clerk to impartially and correctly report the proceedings of the meet- ing to the best of his ability.
The Moderator, Harold E. Magnuson, declaring a quorum pre- sent, called the meeting to order at 8:06 o'clock P.M.
The meeting was opened with the singing of "The Star Spangl- ed Banner" by the assembly, accompanied by Mr. Augustus Maz- zocca, trumpeter, and Mr. Walter E. Russell, pianist, both of the School Department, and prayer offered by Rev. Charles F. McCar- thy, Curate of St. James Church.
The town meeting members who had not previously been sworn were thereupon sworn by the Moderator.
There being no objection to the request of Selectman Hurd, permission was considered granted by general consent for Messrs. Rawson, Greeley, Sorensen and Harris of the Board of Selectmen; Mr. Nicksay, Secretary of the Board of Selectmen; Messrs. Wood and Hauser of the Board of Assessors; Mr. Wells, Executive Secre- tary of the Board of Assessors; Messrs. Barnard, Dunn, Roach, LaJoie, Ahern, Keefe, Guinan, Loud, Sisson, Johnston, Gorton, Richardson, Streng and Hayes of the Finance Committee; Mr. Farrow, Executive Secretary of the Finance Committee, and Mr. Purcell, Town Counsel, to sit within the town meeting enclosure.
The Town Clerk read the Call of the Warrant for the meet- ing and the Constable's Return of the Warrant, the reading of the remainder of the Warrant being waived by consent of the meeting.
The Moderator took occasion - at this time - to recognize nearly thirty-five years of continuous service since the establish- ment of the Representative Town Meeting in the Town of Arling- ton by Arthur O. Yeames of Precinct 6, who had recently indicated his intention not to seek re-election. There was prolonged applause by the body, as Mr. Yeames rose and bowed in acknowledgment.
On motion of Selectman Hurd, duly seconded, it was VOTED: That if all the business of the meeting as set forth in the Warrant is not disposed of at this session, when the meeting adjourns, it adjourn to Monday evening, January 16, 1956, at 8 o'clock.
On motion of Selectmen Hurd, duly seconded, it was VOTED : That Article 1 be taken up. (Reports of Finance and Other Committees.)
O'n motion of Arthur D. Saul, Jr., of the Finance Committee, duly seconded, it was
VOTED: That the report of the Finance Committee as pre- sented in its printed form be now received.
16
ARLINGTON TOWN REPORT
F. Lawrence Doherty submitted the report of the Committee on the Parmenter School Addition and, on motion duly made and seconded, it was
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.