USA > Massachusetts > Middlesex County > Tewksbury > Town of Tewksbury annual report 1955-1960 > 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 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80
أ
-
Digitized by the Internet Archive in 2017 with funding from Boston Public Library
https://archive.org/details/townoftewksburya1955tewk
Annual Report
OF THE TOWN OFFICERS
Town of
TEWKSBURY
OF TEW K
S
TOWN
URY
INCOR
1734.
RA
also WARRANT for ANNUAL TOWN MEETING
FOR THE YEAR ENDING DECEMBER 31 1955
8
804
Annual Report
OF THE TOWN OFFICERS
Town of
TEWKSBURY
OF TE!
S
TOWN
URY
INCORI
1734
RATE
also WARRANT for ANNUAL TOWN MEETING
FOR THE YEAR ENDING DECEMBER 31 1955
buckland printing company lowell
Town of Tewksbury
TOWN OFFICERS - 1955 (Date indicates expiration of term)
Assessors
Austin F. French, Chairman (1956) Ethel M. Phillips (1958) Edward J. Sullivan (1957)
Auditor
Thomas J. Berube (1958)
Board of Health
John D. Sullivan (1956) Joseph J. Whelan (1958) Victor N. Cluff, Chairman (1957)
Board of Public Welfare
John D. Sullivan (1956) Victor N. Cluff (1957) Joseph J. Whelan, Chairman (1958)
Board of Selectmen
John D. Sullivan, Chairman (1956) Victor N. Cluff (1957) Joseph J. Whelan (1958)
Constables
Victor N. Cluff, Jr. (resigned) Alexander Suprenant (1956) Phillip D. Bradanick (1956)
Moderator
James J. Gaffney, Jr. (1956)
Park Commissioners
Frank P. Sherlock, Chairman (1957) Leslie Collins (1956) Phaida J. Roux (1958)
Planning Board
John J. Belton, Chairman (1960)
John J. Cooney (1958)
Thomas K. Mckenzie (1957) resigned
Edward B. Stevens (1956)
William B. Carter (1959)
Roger LaFreniere (appointed 8-30-55)
Road Commissioners
George R. Gray, Chairman (1956) Thomas F. Sullivan (1958) Chester M. Roper (1957)
School Committee
John P. Murphy, Chairman (1957) Loella F. Dewing (1958) Joseph A. Aubut (1956)
3
Town Clerk
Alice A. Pike (1957)
Town Collector
Louis H. Amiot (1957)
Treasurer
Tree Warden
William J. O'Neill (1957) Walter R. Doucette (1957)
Trust Fund Commissioners
Frederick M. Carter (1956) Edwin W. Osterman (1958) Roy G. Lanner (1957)
Trustees Public Library
Harold H. Sloan, Chairman (1958) Edgar Smith (1958) Harry Priestly (1956) Harold J. Patten (1957)
Marian E. French (1956) Dorothy Fitzgerald (1957)
Water Commissioners
Eben A. Prescott (1957) John J. Cooney, Chairman (1956) Charles R. Carter (1956)
Animal Inspector Appeals Board
APPOINTMENTS
Gardner G. Hague
Phaida J. Roux
John J. Cooney
Dana F. Perkins, Chairman
Edgar G. Hinton, Associate Member Daniel Walker, Associate Member
Appraisers
Joseph J. Whelan Victor N. Cluff John D. Sullivan
Attendance Officer
Earl R. Sands
Building Inspector
Henry J. Patenaude (resigned) Ralph W. Peters (appointed 10-11-55)
Civil Defense Director
George A. McDermott
Dog Officer
Leslie Collins
Fence Viewers
Joseph J. Whelan Victor N. Cluff John D. Sullivan
4
Finance Committee
Lenox S. Karner, Jr. (1957)
Walter C. Wilson, Jr. (1957) Chairman Albert Gillisen (1957) deceased Jean Doucette (1957) Secretary Harold J. Patten (1958) Anthony F. Anderson (1958) John F. Gleason (1955) resigned
Allen C. Wilson (1958)
Lester W. Bell (1956) Arthur W. Wells, Jr. (1956) Herbert L. Mulno, Sr. (1956) O. Rex Read (1956) Howard R. Collins (1958) app. 11-7-56
Fire Chief and Forest Fire Warden
Anthony Obdens
Jose M. Ruisanchez, M. D.
Highway Superintendent
Richard F. O'Neill
Librarian
Abbie M. Dempsey
Measurer of Wood and Surveyor of Lumber
Moth Suppression Agent
Walter R. Doucette
John F. Sullivan
Police Chief
Public Welfare Agent
John J. Kelley
Registrars of Voters
Herbert A. Fairbrother, Chairman Alice A. Pike, Clerk William H. Bennett George J. McCoy
Sealer of Weights and Measures
Frank J. Sullivan, Jr.
Slaughtering Inspector John J. Gray
Superintendent of Schools
Thomas L. Rivard (resigned) Everett G. Thistle (appointed temporary Superintendent)
Town Hall Custodian George R. Collins
Undertaker and Agent for Burial Indigent Soldiers H. Louis Farmer, Jr. (Reg. Embalmer)
5
Health Agent
George R. Collins
Veterans Agent Water Superintendent
John K. Eaton
Charles F. Kent
Weighers
George McFadyen Coleman A. McFarlane
Industrial Commissioners
James J. Gaffney, Jr. (1960)
John J. Belton (1960)
John J. Cooney (1960) resigned 6-11-55
Maurice Condrey (1959)
John K. Eaton (1959) Ralph S. Battles (1959)
Edgar G. Hinton (1958) resigned 6-13-55
Dana F. Perkins (1958) resigned 6-10-55
Raymond A. Webb (1958)
Harold A. Vinecour (1957)
resigned 11-8-55
Edward B. Stevens (1957)
Joseph J. Killeen (1957)
Loyal Robinson (1956)
John A. Quinn, Jr. (1956)
George McDermott (1956)
John J. Nolan (1958) appointed 6-22-55
Alfred R. Bachmann (1958)
appointed 6-22-55
John H. Hart (1960) appointed 6-22-55
SPECIAL TOWN MEETING
Town Hall, Tewksbury, Mass. January 6, 1955
The meeting was called to order at 8 o'clock P. M. by James J. Gaffney, Jr., Moderator.
Tellers Rene J. Paquette and Edward M. Martin were sworn by the Moderator and proceeded to count the voters. Necessary quorum of 160 was found lacking, there being 142 persons in the hall at 8:10. Motion was made and seconded to postpone the meeting until 8:40. However, at 8:40 the tellers found only 115 present. It was voted to adjourn until Monday, January 10, at 8:00 P.M.
Meeting adjourned at 8:45 P. M.
Attest: ALICE A. PIKE Town Clerk
6
POSTPONED SPECIAL TOWN MEETING
Warrant and action thereon January 10, 1955
Middlesex ss.
To either of the Constables of the Town of Tewksbury in the County of Middlesex.
Greeting:
In the name of the Commonwealth of Massachusetts, you are hereby directed to notify and warn the inhabitants of said Town, qualified to vote in elections and Town affairs, to meet in the Town Hall in said Tewksbury on Thursday the 6th of January next at eight o'clock P. M., then and there to act on the following articles:
The meeting was called to order at 8 P. M. by James J. Gaffney, Jr., Moderator. Motion was made and seconded that meeting be adjourned for ten minutes in order to attain the necessary quorum. At 8:10 tellers Rene J. Paquette and John F. Gleason were sworn by the Moderator and reported 184 to be present.
ART. 1. To see if the Town will vote to increase the number of members on the Board of Selectmen, the Board of Public Welfare and the Board of Health from three to five in the following manner: three members shall be appointed to each Board in 1955, one member to serve until the expiration of three years, one member to serve until the expiration of two years, and one member to serve until the expiration of one year; two members shall be elected to each Board in 1956, both to serve until the expiration of three years; one member shall be elected to each Board in 1957 to serve until the expiration of three years; thereafter two members shall be elected to the Board of Selectmen, the Board of Public Welfare and the Board of Health each year, to serve until the expiration of three years, except that every third year one member shall be elected to each Board, to serve until the expiration of three years.
Voted: That the Town increase the number of members on the Board of Selectmen and the Board of Welfare from three to five in the following manner: in 1955 two members shall be elected to each board for three years and one member for one year; in 1956 two members shall be elected to each board for three years; in 1957 one member shall be elected to each board for three years; thereafter, two members shall be elected each year for three years except that every third year one member shall be elected for three years.
7
ART. 2. To see if the Town will vote to rescind the action taken under Art. 1 of the Warrant for Special Town Meeting held on January 15th, 1951.
Voted: To rescind the action taken under Art. 1 of the warrant for special town meeting held on January 15, 1951. (This article pertains to election of Selectmen, etc.
ART. 3. To see what sum of money the Town will vote to raise and appropriate for salaries for 1955 for the members of the Board of Selectmen, Board of Health and Board of Public Welfare and at what rate the salaries therefore shall be estab- lished, or take any other action relative thereto.
Voted: That the matter of establishing the salaries for the members of the Board of Selectmen and Board of Public Welfare be handled under the budgetary items to be discussed at the annual town meeting.
Meeting adjourned at 8:45 P. M.
Attest: ALICE A. PIKE Town Clerk
And you are directed to serve this warrant by posting attested copies thereof upon the Town Hall and at each of the Post Offices and by leaving at least 500 copies at the Post Offices and at the Town Hall in said Town eight days at least before the time of holding said meeting.
Hereof fail not and make due return of this warrant, with your doings thereon, to the Town Clerk, at the time and place of meeting, as aforesaid.
Given under our hands this 27th day of December in the year of our Lord one thousand nine hundred and fifty-four.
JOSEPH J. WHELAN JOHN D. SULLIVAN VICTOR N. CLUFF Selectmen of Tewksbury
A true copy. Attest: WALTER J. JOP
Constable of Tewksbury
8
December 29, 1954
Middlesex ss.
By virtue of this warrant, I this day at 4:30 o'clock P. M. served the within warrant by posting up true and attested copies thereof upon the Town Hall and at each of the Post Offices and by leaving at least 500 copies at the Post Offices and Town Hall in said Town of Tewksbury, (7) days before the time of holding said meeting.
WALTER J. JOP Constable of Tewksbury
A true copy. Attest : ALICE A. PIKE, Town Clerk
.
WARRANT FOR ANNUAL TOWN MEETING AND ACTION THEREON
Middlesex ss.
February 16, 1955
To either of the Constables of the Town of Tewksbury, in said County.
Greeting:
In the name of the Commonwealth of Massachusetts, you are hereby directed to notify and warn the inhabitants of the Town of Tewksbury, qualified to vote in town affairs, to meet and assemble at Town Hall in said Tewksbury on Wednesday, February 16, 1955, at 7:30 P. M., to act on the following article, except Article 1, and you are also hereby further required and directed to notify and warn the said inhabitants of the Town of Tewksbury, who are qualified to vote on elections and town affairs, therein, to assemble subse- quently and meet in town meeting at the polling places in said Town of Tewksbury, on Wednesday, February 23, 1955, at 10:00 A. M. then and there to act on the following Article 1.
The polls for the election of Town Officers to be opened at ten o'clock A. M. and to be closed at 8:00 P. M.
Town Hall, Tewksbury, Mass. February 16, 1955
The annual Town Meeting was called to order at 7:30 P. M. by Moderator James J. Gaffney, Jr. Opening prayer was offered by Rev. Harvey L. Pierce, pastor of the Congregational Church.
John K. Eaton, Arthur W. Wells, John J. Kelley and William H. Bennett were sworn as tellers by the Moderator after which the meeting proceeded.
9
Motion made and seconded that the reading of the article in warrant be waived.
ART. 1. To choose all necessary Town Officers, to choose by ballot two Selectmen for three years, one Selectman for one year, one member for Board of Health for three years; two members for Board of Public Welfare for three years; one member for Board of Public Welfare for one year; one Assessor for three years; one member for the School Committee for three years; one Water Commissioner for three years; two Trustees for the Public Library for three years, one Road Commissioner for three years; one Park Commissioner for three years; one Trust Fund Commissioner for three years; one Moderator for one year; one Auditor for three years; three Constables for one year; one member of the Planning Board for five years.
Voted: To accept this article.
ART. 2. To hear reports of Town Officers and committees and act thereon.
Voted: To accept this article.
ART. 3. To see what sums of money the Town will vote to raise by taxation to defray necessary expenses for the current year and make appropriations for the same.
Voted: To raise the following sums under this article.
Auditor's expense account
$ 700.00
Finance Committee expense
200.00
Selectmen's expense account
5,950.00
Town Hall
6,390.00
Treasurer's expense
970.00
Tax Collector's expense
2,932.00
Assessor's expense
700.00
Board of Registrars' expense
945.00
Town Clerk's expense
240.00
Board of Appeals
205.00
Planning Board
675.00
Police Department-
Operating
3,945.00
Personnel
32,741.00
Outlay
1,300.00
Chief 4,485; Two Sgts. 7,774; Four Patrol-
men 14,362; Desk Officer 3,120; Part time men 3,000.
Civil Defense
1,200.00
Fire Department-
Personnel 25,136.00
10
4,840.00 2,900.00*
Operating Outlay
*450 for boiler to be administered under Art. 8, June 14th, 1954 Special Meeting. Chief 4,485; Captain 3,887; Three firemen 10,764; Callmen 6,000.
Water Department-
Personnel 13,542.17
12,550.00
Operating Capital Outlay 0.00
Moth Department
2,500.00
Tree Department
4,299.40
Salary of Tree Warden to be established at $1,800 a year. (Warden's salary $65 a week, other man $60).
Dutch Elm Control
1,400.00
Dog Officer's Expense
250.00
Salary of Building Inspector to be set at
$1.50 per visit.
Building Inspector
2,200.00
Street Lighting
11,000.00
Highway Department-
Personnel
10,600.00
Operating
17,850.00
Health and Sanitation-
Board of Health
3,800.00
Rubbish and Garbage
11,000.00
Dental Clinic
1,500.00
Charities-
Personnel
6,550.00
Operating
89,358.00
Veterans Services- Veterans' Benefits
7,675.00
Schools
399,818.91
Public and Vocational Schools
5,000.00
Library - plus dog tax
1,300.00
Recreation-
Park Department
500.00
Stadium Care
2,000.00
Unclassified-
Care of Cemeteries
400.00
Memorial Day
400.00
Salary Account-
Selectmen ($350 ea., Chairman $400)
1,800.00
Auditor
1,550.00
Treasurer
1,800.00
11
Collector
3,300.00
Clerk (plus sporting fees)
3,000.00
Board of Registrars
300.00
Election Officers
300.00
Sealer of Weights and Measures
225.00
Dog Officer
500.00
Inspector of Slaughtering
1,000.00
Inspector of Animals
200.00
Road Commissioners- ($200 Chairman; others $100)
400.00
School Commitee ($75 ea. member)
225.00
Water Commissioners-
$200 Chairman; others $100)
400.00
Assessors (Two at $1,750 ea .; one at $3,050) 6,550.00
Board of Welfare-not to be raised
(Chairman $200, four others $125 ea.)
700.00
All salaries to be retroactive to Jan. 1, 1955.
ART. 4. To see if the Town will vote the money arising from licensing dogs, for the ensuing year to aid in support of the Public Library.
Voted: To accept this article.
ART. 5. To see if the Town will vote to authorize the Town Treasurer, with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the finan- cial year beginning January 1, 1955, and to issue a note or notes therefor, payable within one year, and to renew any note or notes as may be given for a period of less than one year in accordance with Section 17, Chapter 44, General Laws.
Voted: That the Town Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow money from time to time in anticipation of the revenue of the financial year begin- ning January 1, 1955, and to issue a note or notes therefor, payable within one year, and to renew any note or notes as may be given for a period of less than one year in accordance with Section 17, Chapter 44, General Laws.
ART. 6. To see what sum of money the Town will vote to raise and appropriate for a Reserve fund under Section 6 of Chapter 40 of the General Laws, or take any other action on same.
Voted: To accept this article and raise and appropriate $10,000 for a Reserve Fund under Section 6 of Chapter 40 of the General Laws.
12
ART. 7. To see if the Town will authorize the Selectmen to institute suits on behalf of the Town or defend any suits that are, or may be brought against the Town, and to sign any con- tracts or agreements in behalf of the Town.
Voted: To accept this article.
ART. 8. To see if the Town will vote to authorize the Board of Selectmen and the Treasurer to foreclose either through the Land Court or by affidavit of the Commissioner of Corpora- tions and Taxation. any Tax Title held by the Town for more than two years, and see what sum of money the Town will vote to raise and appropriate therefor or take any other action rela- tive thereto.
Voted: To accept this article and raise and appropriate $300 under the same.
ART. 9. To see if the Town will vote to authorize the Selectmen to sell, after first giving notice of the time and place of sale bv posting such notice of sale in some convenient and public place in the town fourteen davs at least before the sale. property taken by the town under tax title procedure provided that the selectmen or whosoever thev mav authorize to hold such public auction mav reject anv bid which they deem inadequate, or take any action relative thereto.
Voted: To accept this article.
ART. 10. To see if the Town will vote to raise and appropriate the sum of $54.290.00 for interest due on Loans: said interest beino made in of $15,290.00 on the School Construction Loan and $39.000.00 on the Water Construction Loan.
Voted: To accept this article and raise and appropriate the sum of $54.290.00 for interest due on Loans: said interest being made un of $15,290.00 on the School Construction Loan and $39,000 on the Water Construction Loan.
ART. 11. To see if the Town will vote to raise and appropriate the sum of $101.000.00 for Maturing Debt, said debt being made up of $41,000.00 principal pavment on the New School Construction Loan and $60,000.00 principal payment on the Water Construction Loan.
Voted: To raise and appropriate the sum of $101,000.00 for Maturing Debt, said debt being made up of $41,000.00 principal payment on the New School Construction Loan and $60,000.00, principal payment on the Water Construction Loan.
13
ART. 12. To see if the Town will vote to raise and appropriate the sum of $5,406.85 for Municipal Insurance, said sum to be expended by the Insurance Committee.
Voted: To raise and appropriate the sum of $5,406.85 for Municipal Insurance, said sum to be expended by the Insurance Committee.
ART. 13. To see what sum of money the Town will vote to auth- orize the Assessors to use from the E. & D. Account in setting the 1955 Tax Rate.
Voted: To authorize the Assessors to use $30,000 from the E & D Account in setting the 1955 Tax Rate.
ART. 14. To see if the Town will raise and appropriate the sum of $500.00 for traffic signs and markers or take any other action relative thereto.
Voted: To raise and appropriate the sum of $500.00 for traffic signs and markers.
ART. 15. To see if the Town will vote to raise and appropriate a sum of money sufficient to pay the following bills of previous years:
1954 - Refinishing of Veterans Memorials, Fearon Sign Service $84.50
1954 - Plowing sidewalks, Robert McDonald $25.00
Voted: To accept and raise and appropriate necessary money to pay bills of previous years. A unanimous vote.
ART. 16. To see what sum of money the Town will vote to re- imburse Victor N. Cluff for services performed in the selling of the Spaulding School Property.
Voted: To indefinitely postpone this article.
- Meeting adjourned until Friday, February 18th at 8 P. M. -
ART. 17. To see if the Town will vote to ratify and confirm the acceptance of a deed to the Town of Tewksbury bv the Board of Selectmen and Board of Public Welfare from the estate of Max Newcity in settlement of anv claims bv the Town against .. said estate for aid previously rendered: said compromise and convevance having been approved by the Probate Court under date of Tuly 7, 1954 and being property conveved to Max New- city by Hugh Cameron dated December 14. 1921 and recorded at the Middlesex North Registry of Deeds, book 650 page 209, containing 8.25 acres, or take any action in relation thereto.
Voted: To accept this article.
14
ART. 18. To see if the Town will vote to authorize the Board of Selectmen to convey a parcel of land by quitclaim deed on be- half of the Inhabitants of the Town of Tewksbury to Horace P. and Jennette T. Horne for the sum of $700.00; said parcel being on the northerly side of Andover Street containing ap- proximately 8.25 acres and being the same conveyed to Max Newcity by Hugh Cameron dated December 14, 1921 and re- corded at the Middlesex North Registry of Deeds, book 650, page 209 or take any action in relation thereto.
Voted: To accept this article and sell at public auction under supervision of the Selectmen.
ART. 19. To see if the Town will vote to raise and appropriate the sum of $31.00 to indemnify and pay a judgment of the Lowell District Court in the amount of $31.00 entered Septem- ber 7, 1954 against Francis G. Cumings as the result of the operation of a fire truck for the Town of Tewksbury on May 24, 1954 at Livingston Street or take any action in relation thereto.
Voted: To accept this article.
ART. 20. To see if the Town will vote to raise and appropriate a sum of money for the publication of a real estate valuation book as required by Section 11 of Article 2 of the Town By- Laws, and will further vote to establish a fee for the sale and distribution of such publication.
Voted: To indefinitely postpone this article.
ART. 21. To see if the Town will vote to amend Art. 1, Sec. 1 of the By-laws to read as follows: The annual town meeting for the annual election of town officers shall be held on the fourth Wednesday of Februarv. Polls shall be open from 10:00 A. M. to 8 P. M. All other business shall be transacted on the first Wednesday in March commencing at 7:30 P. M.
Voted: To amend Art. 1, Sec. 1 of the By-Laws that the annual town meeting for the annual election of town officers shall be held on the second Wednesday in March. Polls shall be open from 10 A. M. until 8 P. M. All other business shall be transacted on the first Wednesday in March commencing at 7:30 P. M.
Approved by Attorney General March 31, 1955.
ART. 22. To see if the Town will vote to raise and appropriate the sum of $1,000 for the removal of snow from fire hydrants, under the supervision of the Board of Water Commissioners, or take any action in relation thereto.
Voted: That $300 be raised and appropriated for the removal
15
of snow from fire hydrants under the supervision of the Board of Water Commissioners.
ART. 23. To see if the Town will vote to raise and appropriate the sum of $200,000.00 for the purpose of new installation of water services to dwellings or other buildings, and including subdivisions, and provided that the cost of said installations has been first deposited with the Town Treasurer and applied to estimated receipts and to authorize the Water Department to do such work and expend such money and in the event said entire sum is not required for said installations, the unexpended balance shall likewise be credited to estimated receipts, or take any action in relation thereto.
Voted: That $1000 be raised and appropriated for the purpose of new installation of water services to dwellings or other buildings, provided that the cost of said installations has been first deposited with the Town Treasurer and applied to estimated receipts and to authorize the Water Department to do such work and expend such money, in event said entire sum is not required for said installa- tions, the unexpended balance shall likewise be credited to esti- mated receipts.
ART. 24. To see if the Town will vote to raise and appropriate the sum of $8,000.00 for a survey by a recognized public water system engineer, for the purpose of establishing a location for a gravel packed well, said survey to furnish all of the necessary information, estimates of cost, etc., under the supervision of the Board of Water Commissioners, or take any other action in rela- tion thereto.
Voted: To appropriate the sum of $8,000.00 under this article.
ART. 25. To see if the Town will vote to accept Sections 42A to 42F inclusive of Chapter 40 of the General Laws providing for the collection of delinquent water charges through the applica- tion of a lien on real estate.
Voted: To accept this article.
ART. 26. To see if the Town will vote to raise and appropriate the sum of $550.00 for a 2500 watt generator for the Tree De- partment, or take any action relative thereto.
Voted: That $550.00 be raised and appropriated under this article.
ART. 27. To see if the Town will vote to raise and appropriate the sum of $3,400.00 to purchase a new John Bean Rotomist
16
Blower for the Tree Department or take any action relative thereto.
Voted: To raise and appropriate the sum of $2,500.00 to pur- chase a new Hardie Rotomist Blower for the Tree Department.
ART. 28. To see if the Town will vote to raise and appropriate the sum of $400.00 for the control of Poison Ivy, or to take any action relative thereto.
Voted: To raise and appropriate the sum of $150.00 for the control of Poison Ivy.
ART. 29. To see if the Town will vote to raise and appropriate the sum of $1,500.00 to put a new roof on the Tree Department building or to take any action relative thereto.
Voted: To refer to a committee of three appointed by the Moderator. (Committee appointed as follows: Walter R. Doucette, William H. Dewing and Norman S. Ingalls).
Meeting adjourned until Monday, February 21st at 8 P. M.
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.