Town of Arlington annual report 1956, Part 1

Author: Arlington (Mass.)
Publication date: 1956
Publisher:
Number of Pages: 430


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.