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.