Town annual report of Andover 1950-1954, Part 39

Author: Andover (Mass.)
Publication date: 1950
Publisher: The Town
Number of Pages: 1012


USA > Massachusetts > Essex County > Andover > Town annual report of Andover 1950-1954 > Part 39


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 (link on the Part 1 page).


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


ARTICLE 49. To see if the Town will vote to accept as a public way #1 the remaining portion of Forbes Lane ex- tending in a westerly direction about 610 feet from the west bound of the portion of Forbes Lane which was voted upon and accepted at the town meeting of March, 1953; #2 also a portion of Karlton Circle extending south from the end of Forbes Lane to Porter Road, a distance of 432 feet; same being approved June 13, 1952 by the Board of Survey, and laid out by the Board of Selectmen, as shown on a plan entitled "Acceptance plan of Karlton Field, Andover, Mass.", same plan being made by Fred W. Stowers, Civil Engineer of Methuen, Mass. Both plan and description refer- red to being on file at the office of Town Clerk, and in the Registry of Deeds of Essex County, on petition of Karl C. Killorin and others.


ARTICLE 50. To see if the Town will vote to accept an extension of Henderson Avenue, from the present terminus, northerly and westerly to the intersection of Lupine Road thereof, as a public way, for a distance of about 416 feet, as approved by the Board of Survey and laid out by the Board of Selectmen and shown on a plan filed with the Town Clerk, entitled "Plan of Section No. 2 Henderson Acres" dated July 1952 by Ralph Brasseur, Engineer, Haverhill, Mass. Both plans and descriptions referred to being on file at the Town Clerk's office, on petition of Alexander Henderson and others.


ARTICLE 51. To see if the Town will vote to accept as a public way and name Juniper Road as approved by the Board of Survey and laid out by the Board of Selectmen, as shown on a plan made July 1947 by Clinton F. Goodwin, Engineer, Haverhill, Mass. Both plan and description referred to being on file at the Town Clerk's office, on petition of Fred W. Doyle and others.


ARTICLE 52. To see if the Town will vote to accept as a public way and name Linwood Street, the private way forty feet in width shown as Linwood Street on a plan entitled :


199


"Acceptance Plan of Proposed Linwood Street, Fred W. Stowers, Reg. Surveyor, dated November 1951" recorded with North Essex Registry of Deeds as Plan No. 2510, said Street extending Southerly from Haverhill Street about six hundred (600) feet and thence running Easterly about eight hundred (800) feet to Dufton Road Extension, and accept as a public way and name Enmore Avenue the way running Westerly from the mid-portion of said Linwood Street to Enmore Street, as shown on said plan, having a width of fifty feet and a length of about two hundred feet." The plan for both the above streets approved by the Board of Survey, laid out by the Board of Selectmen and on file at the office of the Town Clerk. This article on petition of Grace B. Peters and others.


ARTICLE 53. To see if the Town will vote to accept as a public way and name Lockway Road from Carmel Road northerly to Walnut Avenue as shown on a plan entitled Street Acceptance Plan made December 1952 by Clinton F. Goodwin, Engineer, Haverhill, Mass. as approved by the Board of Survey and laid out by the Board of Selectmen. Both the plan and description referred to being on file at the office of the Town Clerk, on petition of Phillips B. Marsden, Jr. and others.


ARTICLE 54. To see if the Town will vote to accept as a public way and name Shirley Road, as approved April 4, 1952 by the Board of Survey, as laid out by the Board of Selectmen, as shown on a plan entitled Acceptance Plan for Shirley Road, Andover, Mass. made by Charles Cyr, Civil Engineer, Lawrence, Mass. Both plan and description referred to being on file at the office of the Town Clerk, on petition of Carl H. Stevens and others.


ARTICLE 55. To see if the Town will vote to accept an extension of Sutherland Street, from the present terminus, northwesterly thereof, as a public way, for a distance of five hundred and five linear feet, as approved by the Board of Survey and laid out by the Board of Selectmen and


200


shown on a plan filed with the Town Clerk, entitled "plan of Sutherland Street Extension, Andover, Massachusetts, for Acceptance" dated December, 1952, Herbert W. Parthun, Civil Engineer, on petition of Lillian E. Howe and others.


ARTICLE 56. To see if the Town will vote to accept as a public way, and name Theodore Ave. as approved by the Board of Survey, and laid out by the Board of Selectmen, as shown on a plan entitled Sub-division, and Acceptance Plan-Shawsheen Highlands, made August 19, 1952 by Ralph Brasseur, Engineer, Haverhill, Mass. Both plans and des- criptions referred to being on file at the Town Clerk's Office, on petition of George R. Cairns and others.


ARTICLE 57. To see if the Town will vote to accept $2,703.00 received in 1953, for the perpetual care of lots in Spring Grove Cemetery, on petition of Thaxter Eaton, Treasurer.


ARTICLE 58. 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 after January 1, 1954, in anticipation of the revenue of the financial year beginning January 1, 1954, in accordance with Section 4, Chapter 44, General Laws, and to issue a note or notes therefor, payable within one year, and to renew any note so issued for a period of less than one year, in accordance with Section 17 of said Chapter 44.


ARTICLE 59. 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 after January 1, 1955, in anticipation of the revenue of the financial year begin- ning January 1, 1955, in accordance with Section 4, Chapter 44, General Laws, and to issue a note or notes therefor, payable within one year, and to renew any note so issued for a period of less than one year, in accordance with Section 17 of said Chapter 44.


201


ARTICLE 60. To see if the Town will vote to raise and appropriate $1,500.00 for the purpose of moving the granite watering trough from its present location, corner Poor and Lowell Streets, to a site in the William M. Wood Memorial Park, on petition of Ellsworth H. Lewis and others.


ARTICLE 61. To see if the Town will vote to instruct the Board of Selectmen to take the necessary steps including possible legislation, so that hunting will be prohibited in the Town of Andover except by permission of the Chief of Police and the property owners, on petition of Robert D. Mayo and others.


ARTICLE 62. To see if the Town will vote to transfer $20,000 from Overlay Reserve to the Reserve Fund.


ARTICLE 63. To see if the Town will vote to permit the Assessors to use $60,000.00 free cash to reduce the 1954 tax rate and to offset appropriations for capital outlay voted at the 1954 town meeting.


ARTICLE 64. To determine what disposition shall be made of unexpended appropriations and free cash in the treasury.


ARTICLE 65. To act upon the report of the Town Officers.


ARTICLE 66. To transact any other business that may legally come before the meeting :


And you are directed to serve this warrant by posting attested copies and publication thereof, seven days at least before the time and place of said meeting as directed by the By-Laws of the town.


Hereof fail not, and make return of this warrant with your doings thereon, at the time and place of said meeting. Given under our hands this twenty-fifth day of Jaunary, A.D. 1954.


ROY E. HARDY J. EVERETT COLLINS SIDNEY P. WHITE Selectmen of Andover


202


TOWN OF ANDOVER


MASSACHUSETTS


O


D


MA


NMOI


RPORATED


INCORPO


6. 104€


M


TTS


SSACHUS


ANNUAL


REPORT


of the


TOWN OFFICERS


For the Fiscal Year Ending


DECEMBER 31, 1954


INDEX


PAGE


PAGE


Accounting Taxes and Assessments .90


Finance Committee


56


Aid to Dependent Children 72


Animal Inspector 61


Appropriations for 1954


47


Armistice Day 79


Assessors


55,123


Motor Vehicle Excise Tax 91


Municipal Properties and Public Improvements


125


Balance Sheet


105


Board of Appeals


135


Board of Health


63,156


Board of Public Welfare


70,126


Aid to Dependent Children 72


Infirmary


74, 148


Old Age Assistance


73


Veterans' Services 74,130


Board of Public Works 178


Accounts Receivable 94


Administrative and Office 83


Assessments and Receipts


92


Highways 66


Sewers


65


Sidewalks


68


Snow Removal and Sanding


70


Moth Suppression 62


Motor Vehicle Excise Tax 91


Municipal Buildings 58


Municipal Properties and Public Improvements 125


Old Age Assistance


73


Overlay


93


Parking Meters 54,59


Parks and Playgrounds 83


Planning Board


57, 138


Departmental Accounts Receivable 94


Director of Accounts 42


Dog Officer


61


Dutch Elm Disease 62


Receipts for 1954 47


Recreation Committee 84,143


Essex County Tuberculosis Hospital 64


Reserve Fund 89


Expenditures for 1954 53


Forest Fires 60


General Government Election and Registration 56


Municipal Buildings 58


Town Officers 4


Highways 66


Housing Authority 132


Hurricane 85


Insurance


81


Interest


88


Jury List 162


Maturing Debt 88


Memorial Day 80


Memorial Hall Library


78, 103, 168


Library Statistics 176


Report of Librarian 168


Trustees 168


Milk Inspector 157


Moderator 56


Superintendent & Town Engineer's Report 179


Trucks, Garage and Repair Shop 67


Water Maint. and Construction 86


Water & Sewerage, Special 146


Bonds, Redemption of See Town Dept


Building Inspector 61,158


Cemetery Funds


97


Civilian Defense 80,161


Damages to Persons and Property 80


Police Department 58, 151


Puplic Dump 64


Punchard Athletic Association 77


Election and Registration 56


Retirement Report 117


2


Fire Department 60, 150


PAGE


*School Department


75


Reserve Fund 89


Surplus Revenue


96


Town Debt 116


Sealer, Weights and Measures 62, 160


Selectmen


53


Sewers


65


Assessments 92


Town Clerk 41,55


Snow Removal and Sanding 70


Spring Grove Cemetery


88, 128


Street Lighting 70


Tax Collector


54,120


Proceedings


15


Warrants


10, 193


Town Officers


4


Town Accountant


46,53


Town Account 46,53


Town Scales


82


Treasurer 54,119


Tree Warden 63


Appropriation for 1954


47


Trust Funds 98


Balance Sheet 105


*Trustees of Punchard Free School 99


Veterans' Quarters


79


Veterans' Services


74,130


Departmental Accounts Receivable


94


Director of Accounts 42


Water & Sewerage, Special 146


Expenditures for 1954


53


Water Accounts Receivable 95


Maturing Debt


88


Water Maint. and Construction 86


Overlay


93


Wire Inspector 61,159


Receipts for 1954


47


*Trustees of Punchard Free School 99


Water Accounts Receivable 95


Town Counsel 57


Town Debt


116


Town Infirmary 74,148


Town Meetings


Summary of Tax Collector's Cash Account 122


Town Reports


82


Accounting Taxes and Assessments 90


Board of Public Works Accounts Receivable 95


Vital Statistics 41


* Also see School Report


3


PAGE


School Lunch 77


Town Officers


ELECTED AND APPOINTED


MODERATOR Roland H. Sherman


BOARD OF SELECTMEN AND PUBLIC WELFARE


J. Everett Collins, Chairman Term expires 1956


Stafford A. Lindsay, Secretary Term expires 1957


Sidney P. White


Term expires 1955


George H. Winslow, Clerk


Arthur W. Cole, Agent, Bureau, Old Age Assistance,


Welfare Board


Francis P. Markey, Veterans' Services Agent


BOARD OF ASSESSORS


J. Everett Collins, Chairman Term expires 1956


Stafford A. Lindsay, Secretary Term expires 1957


Sidney P. White


Term expires 1955


Archibald D. Maclaren, Jr., Engineer


TOWN CLERK


George H. Winslow Term, Tenure


COLLECTOR OF TAXES


James P. Christie


Term expires 1955


TREASURER


Thaxter Eaton


Term expires 1956


TOWN ACCOUNTANT


George C. Napier


TOWN COUNSEL Vincent F. Stulgis Walter C. Tomlinson*


* Resigned


BOARD OF RETIREMENT


George C. Napier, Chairman Term expires 1955


Edmond E. Hammond


Term expires 1955


David L. Nicoll, Secretary


Term expires 1956


4


BOARD OF PUBLIC WORKS


Sidney P. White, Chairman P. Leroy Wilson


Term expires 1956


Term expires 1957


Ernest N. Hall


Term expires 1955


Francis P. Reilly


Term expires 1957


Alexander H. Henderson, Secretary


Edward R. Lawson, Superintendent


Warren O. Petersen, Town Engineer


Term expires 1956


Term expires 1956


C. Carleton Kimball, Chairman


Term expires 1955


William A. Doherty, Secretary


Term expires 1955


Roy A. Russell


Term expires 1957


SCHOOL BUILDING COMMITTEE


Gordon L. Colquhoun, Chairman


Fred I. Kent, 2nd


Edward I. Erickson, Secretary


Melvin L. Weiner


Stanley F. Swanton Fred W. Doyle Stephen H. Brennan, Jr.


ATTENDANCE OFFICER John Campbell


SCHOOL PHYSICIAN


Philip W. Blake, M. D.


ATHLETIC MEDICAL DIRECTOR


John J. McArdle, Jr., M. D.


SCHOOL NURSE Ruth E. Wescott, R. N.


DIRECTOR, CONTINUATION SCHOOL Carl M. Gahan


BOARD OF HEALTH


William V. Emmons, Chairman Philip W. Blake, M. D. Term expires 1955


Term expires 1956


Charles O. McCullom, Secretary


Term expires 1957


Lotta M. Johnson, R. N., Nurse and Agent


Robert A. Walsh, Milk Inspector


Alexander Thomson, Inspector of Plumbing


Ray S. Youmans, Inspector of Slaughtering


5


Term expires 1955


SCHOOL COMMITTEE


Dorothy T. Partridge Anna M. Greeley


Edward I. Erickson, Superintendent


INSPECTOR OF BUILDINGS


Ralph W. Coleman


ASST. INSPECTOR OF BUILDINGS Warren O. Petersen John J. Driscoll


PLANNING BOARD AND BOARD OF SURVEY


Kirk R. Batcheller, Chairman


Term expires 1955


Richard C. Simmers, Secretary Leon A. Field


Term expires 1955


Term expires 1955


Eugene I. Bernardin, Jr.


Term expires 1955


Frederick E. Cheever


Term expires 1955


ZONING STUDY COMMITTEE Fredric S. O'Brien, Chairman


Walter C. Tomlinson


Mrs. Edmond E. Hammond, Jr.


Roy E. Hardy


J. Radford Abbot George A. Grant Roger H. Lewis


INSPECTOR OF WIRES SEALER OF WEIGHTS AND MEASURES


William J. Young


Joseph Serio Wilson Crawford, Deputy


MATRON OF THE TOWN INFIRMARY Jean E. Weeks


INSPECTOR OF ANIMALS Hartwell B. Abbot


TRUSTEES OF MEMORIAL HALL LIBRARY


Arthur W. Reynolds, Chairman William N. Perry, Secretary Leo F. Daley, Treasurer Alan R. Blackmer Caroline P. Leavitt Edward I. Erickson Joseph Serio


Term expires 1957 Term expires 1961 Term expires 1959 Term expires 1960 Term expires 1956 Term expires 1958 Term expires 1955


6


TRUSTEES OF PUNCHARD FREE SCHOOL


Rev. Frederick B. Noss, President


Rev. John S. Moses


Rev. Hugh B. Penney


Edmond E. Hammond, Clerk and Treas. Term expires 1955 Fred W. Doyle Term expires 1955


Roy E. Hardy


Term expires 1955


Harry Sellars


Term expires 1955


C. Carleton Kimball


Term expires 1955


TRUSTEES OF CORNELL FUND


Edward P. Hall


Term expires 1956


Arthur W. Cole


Term expires 1957


Frederick E. Cheever, Treasurer


Term expires 1955


TRUSTEES OF SPRING GROVE CEMETERY


Frederick E. Cheever, Chairman


Term expires 1955


Albert E. Curtis, Secretary


Term expires 1957


Frank R. Petty*


Term expires 1957


William D. McIntyre


Term expires 1955


Malcolm E. Lundgren


Term expires 1956


Irving J. Whitcomb


Term expires 1957


* Deceased


BOARD OF REGISTRARS


Ralph A. Bailey, Chairman


Term expires 1957


Walter F. McDonald


Term expires 1956


Eugene A. Zalla


Term expires 1955


George H. Winslow, Clerk


FINANCE COMMITTEE


William S. Titcomb, Chairman


Norman L. Miller


William Mackintosh


Charles D. McDuffie


Ernest L. Wilkinson Victor J. Mill, Jr.


Harold Rutter, Jr., Secretary


TOWN OFFICE BUILDING COMMITTEE


Roy E. Hardy, Chairman


Edmond E. Hammond


Ellsworth H. Lewis Francis E. Steinert


Paul W. Smith


7


RECREATION COMMITTEE


George A. Stanley, Jr. Chairman


Francis P. Markey, Secretary Walter Pearson


L. Gleynn Yeaton Bart Smalley


BOARD OF APPEALS


James S. Eastham, Chairman


Roy E. Hardy, Secretary


Term expires 1955 Term expires 1956 Term expires 1957


Edward P. Hall


Walter C. Tomlinson, Associate Member


Leon A. Field, Associate Member


ANDOVER HOUSING AUTHORITY


Franklyn K. Haggerty, Chairman


Term expires 1956


Garrett J. Burke, State Member - Vice-Chairman


Term expires 1956


Charles Hatch, Asst. Secretary


Term expires 1955


Thomas R. Wallace, Treasurer


Term expires 1959


George A. Noury, Asst. Treasurer


Term expires 1958


Ernest N. Hall, Exec. Director and Secretary


FIRE DEPARTMENT Charles E. Buchan, Chief Charles E. Buchan, Forest Warden


POLICE DEPARTMENT


David L. Nicoll, Chief William R. Hickey, Dog Officer


CONSTABLES


George N. Sparks George B. Brown Roy A. Russell


Term expires 1955 Term expires 1955 Term expires 1955


CIVIL DEFENSE DIRECTOR David L. Nicoll


8


TOWN OF ANDOVER


Population 1950 Census - 12437 Registered Voters 1954 - 8080


POLITICAL SUBDIVISIONS INCLUDING ANDOVER SENATORS


John F. Kennedy, Boston Leverett Saltonstall, Dover


FIFTH CONGRESSIONAL DISTRICT Edith Nourse Rogers, 444 Andover St., Lowell FIFTH COUNCILLOR DISTRICT


Arthur A. Thomson, 49 Greene St., North Andover


FOURTH ESSEX SENATORIAL DISTRICT


John Adams, 15 Stratford Road, Andover


FIFTH ESSEX REPRESENTATIVE DISTRICT


Frank S. Giles, 19 Smith Avenue, Methuen William Longworth, 27 Stevens St., Methuen Thomas J. Slack, 31 High Street, Methuen


ESSEX COUNTY COMMISSIONERS


Arthur A. Thompson, Methuen


C. F. Nelson Pratt, Saugus J. Fred Manning, Lynn


SELECTIVE SERVICE BOARD


Samuel Rockwell, Chairman, North Andover Martin Lawlor, Jr., North Andover Thomas E. Cargill, Sr., Boxford


Joseph A. Horan, Chandler Road, Andover Thomas Fallon, 58 Maple Avenue, Andover


9


Annual Town Meeting MARCH 1, 1954


Agreeably to a Warrant signed by the Selectmen, Febru- ary 9th, 1954, the Inhabitants of the Town of Andover, qualified to vote in Elections and Town Affairs, met and as- sembled at the designated polling places in Precincts One, Two, Three, Four, Five and Six, viz: The Central Fire Sta- tion in Precinct One; the Square and Compass Hall in Pre- cinct Two, the Sacred Heart School, Balmoral Street, Shaw- sheen Village, in Precinct Three; the Andover Grange Hall in Precinct Four; the Fire Station, Ballardvale, in Precinct Five, and the Peabody House, Phillips Street, in Precinct Six, in said Andover on


MONDAY, THE FIRST DAY OF MARCH, 1954 at 7:00 o'clock A. M. to act upon the following articles :


ESSEX, SS


Andover, March 1, 1954


Pursuant to the foregoing warrant, I, the subscriber, one of the constables of the Town of Andover, have notified the inhabitants of said town to meet at the time and places and for the purposes stated in said warrant, by posting a true and attested copy of the same, on the Town House, on each Schoolhouse and in no less than five other public places where bills and notices are usually posted and by publication in the Andover Townsman.


Said warrants have been posted and published seven days.


GEORGE N. SPARKS, Constable


ARTICLE 1. Election of Officers


Took up Article 1 and proceeded to vote for Town Officers. The Ballot bokes were found to be empty and registered 0000. The Polls were opened at seven o'clock A. M. and closed at seven P. M. The total number of ballots cast was 5161-viz: Precinct 1-1297, Precinct 2-937, Precinct 3-991, Precinct 4-616, Precinct 5-440, Precinct 6-880.


10


MODERATOR-for One Year


Precincts


1


2


3


4


5


6


496


383


438 269


163


279


Thomas D. Burns


2028


719


425


464


299


237


559


Roland H. Sherman


2703


82


129


89


48


40


42


Blanks


430


SELECTMAN-for Three Years


59


56


86


72


28


57


Richard K. Gordon


358


485


240


312


235


155


449


Stafford A. Lindsay


1876


448


500


329


167


162


185


William L. McDonald


1791


30


14


36


6


12


9


Joseph E. O'Brien


107


89


17


60


33


21


42


John F. O'Connell


262


58


35


93


56


17


50


Richard C. Simmers


309


110


58


48


29


36


74


P. LeRoy Wilson


355


18


17


27


18


9


14


Blanks


103


ASSESSOR-for Three Years


65


63


98


79


30


61


Richard K. Gordon


396


463


226


294


230


146


430


Stafford A. Lindsay


1789


440


479


318


145


162


176


William L. McDonald


1720


33


22


35


14


12


12


Joseph E. O'Brien


128


90


22


59


35


20


45


John F. O'Connell


271


64


34


104


58


19


56


Richard C. Simmers


335


124


77


56


32


40


82


P. LeRoy Wilson


411


18


14


27


23


11


18


Blanks


111


BOARD OF PUBLIC WORKS-Two for Three Years


623


400 275 297 203


422


J. LeRoy Wilson


2220


235


176


177


92


98


117


Benjamin C. Brown 895


176


89


103


71


43


162


William I. Gray 644


195


239


252


105


77


150


Raymond S. LaRosa


1018


397


349


485


183


125


190


Francis P. Reilly


1729


443


203


253


204


109


403


Harold A. Rutter Jr. 1615


525


418


437 280


225


316


Blanks


2201


SCHOOL COMMITTEE-One for Three Years


534 298 354 233


85 428


Gordon L. Colquhoun


1932


142


120


110


36


21


38 James V. Gerraughty 467


595


473


482


316


326


391 Roy A. Russell


2583


26


46


45


31


8


23 Blanks 179


11


BOARD OF HEALTH-One for Three Years


Precincts


1 2 3 4 5 6 1119 709 827 519 354 780 Charles O. McCullom 4308


178 228 164 97 86 100 Blanks 853


TRUSTEE OF MEMORIAL HALL LIBRARY-One for Seven Years 1060 671 809 510 348 771


William N. Perry 4169


237 266 182 106 92 109 Blanks 992


TRUSTEE OF MEMORIAL HALL LIBRARY-One for Four Years (to fill a vacancy)


1087 683 806 509


354 787 Edward I. Erickson 4226


210 254 185 107 86 93 Blanks 935


ANDOVER HOUSING AUTHORITY-One for Five Years


1061 703 765 498 346 746 Thomas R. Wallace 4119


236 234 226 118 94 134 Blanks 1042


PLANNING BOARD-One for Five Years


446 210 232 200 169 417 Joseph Allen 1674


529 378 352 256 143 307 Eugene A. Bernardin 1965


187 220 304 89 72 102 Thomas V. Sullivan 974


135 129 103 71 56 54 Blanks 548


CONSTABLES-Three for One Year


921 548 651 408 299 633


George B. Brown 3460


1116 717 786 510 384 775


Roy A. Russell 4288


906 575 615 408 341 643 George N. Sparks 3488


948 971 921 522 296 589 Blanks 4247


QUESTION-re Tree and Moth Depts. and Board of Public Works


523 297 398 317 180 451 Yes 2166


564 418 370 194 188 311 No 2045


210 222 223 105 72 118 Blanks · 950


All the foregoing officers and question were voted for on one ballot and the check lists were used.


12


REPORT OF CLERK - PRECINCT 1


Andover, March 1, 1954


Polls opened at 7:00 A. M. Warden in charge, Rowland L. Luce. Ballot box registered when polls opened 0000. Polls closed at 7:00 P. M. Ballot box registered when polls closed 1297. Number of ballots received 1583. Number of ballots returned 286. Number of ballots cast 1297. Police officer on duty, Sgt. Hickey. Voted to count ballots at 8:30 A. M.


HAROLD R. BARCROFT, Clerk


REPORT OF CLERK - PRECINCT 2


Andover, March 1, 1954


Polls opened at 7:00 A. M. Warden in charge, James D. Doherty. Ballot box registered when polls opened 0000. Polls closed at 7:00 P. M. Ballot box registered when polls closed 937. Number of ballots received 1431. Number of ballots returned 494. Number of ballots cast 937. Police officer on duty, James M. Gorrie, Jr. Voted to count ballots at 8:10 A. M.


DONALD B. LOOK, Clerk


REPORT OF CLERK - PRECINCT 3


Andover, March 1, 1954


Polls opened at 7:00 A. M. Warden in charge, A Norman Warhurst. Ballot box registered when polls opened 0000. Polls closed at 7:00 P. M. Ballot box registered when polls closed 991. Number of ballots received 1538. Absentee bal- lots 9. Total 1547. Number of ballots returned 556. Num- ber of ballots cast 991. Police officer on duty, Frank Koza. Voted to count ballots at 10:00 A. M.


GARRETT J. BURKE, Clerk


13


REPORT OF CLERK - PRECINCT 4


Andover, March 1, 1954 Polls opened at 7:00 A. M. Warden in charge, Charles B. M. Whiteside. Ballot box registered when polls opened 0000. Polls closed at 7:00 P. M. Ballot box registered when polls closed 616. Number of ballots received 902. Absentee ballots 7. Total 909. Number of ballots returned 293. Number of ballots cast 616. Police officer on duty, William F. Tammany. Voted to count ballots at 7:45 A. M.


JOHN P. TOOMEY, Clerk


REPORT OF CLERK - PRECINCT 5


Andover, March 1, 1954


Polls opened at 7:00 A. M. Warden in charge, William Miller, Jr. Ballot box registered when polls opened 0000. polls closed at 7:00 P. M. Ballot box registered when polls closed 440. Number of ballots received 682. Number of bal- lots returned 242. Number of ballots cast 440. Police officer on duty, George N. Sparks. Voted to count ballots at 10:00 A. M.


EUGENE A. ZALLA, Clerk


REPORT OF CLERK - PRECINCT 6


Andover, March 1, 1954 Polls opened at 7:00 A. M. Warden in charge, Ralph A. Bailey. Ballot box registered when polls opened 0000. Polls closed at 7:00 P. M. Ballot box registered when polls closed 880. Number of ballots received 1380. Absentee ballots 22. Total 1402. Number of ballots returned 522. Number of ballots cast 880. Police officer on duty, James R. Lynch. Voted to count ballots at 8:15 A. M.


JOHN M. LYNCH, Clerk


After final action of Article One, the said meeting was ad- journed by virtue of Section 20, Chapter 39 of the General Laws to Monday, March 8th, at 7 o'clock P. M. at the Memo- rial Auditorium.


14


Adjourned Town Meeting MARCH 8, 1954


The check lists were used at entrance and showed 1133 persons admitted to the meeting.


James P. Christie was appointed Assistant Town Clerk in the absence of George H. Winslow and was sworn to faith- fully perform the duties of that office.


The meeting was called to order by Roland H. Sherman, Moderator at 7:00 P. M.


Unanimous consent was voted to admit twelve persons.


Opening prayer was offered by Rev. Roy E. Nelson.


Salute to the flag was led by J. Everett Collins.


The warrant and return of service by the constable was read by J. Everett Collins.


ARTICLE 1. To elect a Moderator for one year, a Select- man for three years, an Assessor for three years, two mem- bers of the Board of Public Works for three years, a member of the School Committee for three years, a member of the Board of Health for three years, a Trustee of Memorial Hall Library for seven years, a Trustee of Memorial Hall Library for four years to fill a vacancy, a member of the Andover Housing Authority for five years, a member of the Planning Board for five years, three Constables for one year, and any other town officers required by law to be elected by ballot, also to vote on the following question : "Shall an act passed by the General Court in the current year, entitled 'An Act authorizing the town of Andover to make its tree and moth department divisions of its department of public works', be accepted ?"




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.