Town annual report of Andover 1955-1959, Part 14

Author: Andover (Mass.)
Publication date: 1955
Publisher: The Town
Number of Pages: 1266


USA > Massachusetts > Essex County > Andover > Town annual report of Andover 1955-1959 > Part 14


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 | 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


262


ARTICLE 82. To act upon the report of the Town Officers.


ARTICLE 83. 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-third day of January, A. D. 1956.


J. EVERETT COLLINS SIDNEY P. WHITE STAFFORD A. LINDSAY


Selectmen of Andover


263


٠


TOWN OF


ANDOVER


MASSACHUSETTS


PORATED MAY 6


INCORPO


6. 1646.


ER


MAS


SI


ETT


SACHI


ANNUAL REPORT of the


TOWN OFFICERS


For the Fiscal Year Ending


DECEMBER 31, 1956


TOWN OF ANDOVER


MASSACHUSETTS


O


N


RPORATED MAY


6. 1646.


ER


MAS


T


ACHUS


ANNUAL


REPORT


of the


TOWN OFFICERS


For the Fiscal Year Ending


DECEMBER 31, 1956


INDEX


PAGE


Accounting Taxes and Assessments 139


Aid to Dependent Children 116


Animal Inspector 102


Appropriations for 1956 84


Assessors 94,173


Motor Vehicle Excise Tax 140


Municipal Properties and Public Improvements 175


Balance Sheet 154


Board of Appeals


96, 187


Board of Health


105, 218


Board of Public Welfare


115, 176


Aid to Dependent Children 116


Infirmary


118, 210


Old Age Assistance


117


Veterans' Services 118, 180


Board of Public Works 269


Accounts Receivable 142


Administrative and Office 129


Assessments and Receipts


141


Highways 110


Sewers 106


Sidewalks


114


Snow Removal and Sanding


114


Superintendent & Town Engineer's Report 270


Trucks, Garage and Repair Shop 110


Water Maint. and Construction 132


Bonds, Redemption of See Town Debt Building Inspector 102, 221


Cemetery Funds 146


Civilian Defense


126, 224


Classify Town Employees 204


Damages to Persons and Property 127


Departmental Accts. Receivable 142


Director of Accounts 78


Dog Officer


102, 216


Dutch Elm Disease


104


Election and Registration 95


Essex County Tuberculosis Hosp. 105


Expenditures for 1956 92


PAGE


Finance Committee


96


Fire Department 100, 212


Forest Fires


101


Garbage Collection Study


220


General Government


Election and Registration 95


Municipal Buildings 97


Town Officers


4


Highways 110


Housing Authority 184


Insurance 127


Interest 137


Jury List 251


Municipal Indebtedness


137


Memorial Hall Library 124, 152, 258


Library Statistics 268 - - - -


Report of Librarian 258


Trustees 25


Milk Inspector 218


Moderator 96


Moth Suppression 103


Motor Vehicle Excise Tax 140


Municipal Buildings 97


Municipal Properties and Public Improvements 175


Old Age Assistance


117


Overlay


144


Parking Meters 93, 99


Parks and Playgrounds 130


Patriotic Holidays 126, 182


Planning Board 97, 192


Police Department 99, 214


Public Dump 106


Punchard Athletic Association 124


Receipts for 1956 85


Recreation Committee 131, 201


Reserve Fund 138


Retirement Report 166


2


---------------- --------


--


PAGE


*School Department 119


School Lunch 123


Sealer, Weights & Measures 103, 223


Selectmen 92


Sewers 106


Assessments 141


Snow Removal and Sanding


114


Spring Grove Cemetery 136, 178


Street Lighting 114


Tax Collector 94,170


Summary of Tax Collector's Cash Account 172


Town Accountant 83,92


Town Accounts 83, 92


Accounting Taxes and Assessments 139


Appropriation for 1956


84


Balance Sheet


154


Board of Public Works Accounts Receivable 143


Departmental Accounts Receivable 142


Director of Accounts 78


Expenditures for 1956


92


Municipal Indebtedness


137


Overlay


144


Receipts for 1956


85


PAGE


Reserve Fund 138


Surplus Revenue 144


Town Debt 169


*Trustees of Punchard Free School 148


Water Accounts Receivable


143


Town Clerk 77, 94


Town Counsel 96


Town Debt 137, 169


Town Government Study Committee 227


Town Infirmary


118, 210


Town Meetings


Proceedings


16


Warrants


11, 281


Town Officers


4


Town Reports


127


Town Scales 128


Treasurer 93, 168


Tree Division 104


Trust Funds 147


*Trustees Punchard Free School 148


Veterans' Quarters 125


Veterans' Services 118, 180


Vital Statistics 77


Water Accounts Receivable 143


Water Maint. and Construction 132


Wire Inspector 103, 222


*Also see School Report


3


--- -----


Town Officers


ELECTED AND APPOINTED


MODERATOR Roland H. Sherman


BOARD OF SELECTMEN AND PUBLIC WELFARE


Sidney P. White Chairman


Term expires 1958


Stafford A. Lindsay, Secretary Term expires 1957


William V. Emmons


Term expires 1959


George H. Winslow, Clerk


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


Welfare Board


Francis P. Markey, Veterans' Services Agent


BOARD OF ASSESSORS


Sidney P. White, Chairman Term expires 1958


Stafford A. Lindsay, Secretary · Term expires 1957


William V. Emmons Term expires 1959


Archibald D. Maclaren, Jr. Engineer


TOWN CLERK


George H. Winslow Term, Tenure


COLLECTOR OF TAXES


James P. Christie Term expires 1958


TREASURER


Anna M. Greeley


TOWN ACCOUNTANT


George C. Napier


Term expires 1959 TOWN COUNSEL Vincent F. Stulgis


BOARD OF RETIREMENT


George C. Napier, Chairman Term expires 1958


Edmond E. Hammond Term expires 1958 Term expires 1959


David L. Nicoll, Secretary


4


BOARD OF PUBLIC WORKS


Allen M. Flye, Chairman


Term expires 1958


Alexander H. Henderson, Secretary


Term expires 1958 Term expires 1957


P. Leroy Wilson


Francis P. Reilly David M. Thompson


Term expires 1957 Term expires 1959


Edward R. Lawson, Superintendent


Ralph E. Preble, Jr., Superintendent, Sewer and Water Dept. and Engineer


Donald C. Bassett, Asst. Engineer


SCHOOL COMMITTEE


Roy A. Russell, Chairman


Term expires 1957


William A. Doherty, Secretary


Term expires 1958


Albert Cole, Jr.


Term expires 1958


Frederick S. Allis, Jr.


Term expires 1959


Reta V. Buchan


Term expires 1959


Edward I. Erickson, Superintendent


ATTENDANCE OFFICER Raymond F. Collins


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


SCHOOL NURSES


Ruth E. Westcott, R. N.


Gertrude A. Stewart, R. N.


HIGH SCHOOL BUILDING COMMITTEE Gordon L. Colquhoun, Chairman


Edward I. Erickson, Secretary


Fred W. Doyle Stanley F. Swanton


Stephen H. Brennan, Jr. Fred I. Kent, II Melvin L. Weiner


BALLARDVALE SOUTH ELEMENTARY SCHOOL BUILDING COMMITTEE


Charles G. Hatch, Chairman


John Sullivan, Secretary


Edward P. Hall


John Erwin


Roy A. Russell William A. Doherty Albert Cole, Jr. Frederick S. Allis, Jr.


Reta V. Buchan


5


DENTAL HYGIENIST M. Augusta Breck


BOARD OF HEALTH


Charles O. McCullom, Chairman


Term expires 1957


Philip W. Blake, M. D.


Term expires 1958 Term expires 1959


Robert A. Walsh Manuel Raposa, Jr., Sanitarian and Health Agent,


Milk Inspector


Alexander Thomson, Inspector of Plumbing Ray S. Youmans, Inspector of Slaughtering Elizabeth C. Nadeau, Public Health Nurse *Lotta M. Johnson, R. N., Nurse and Agent


INSPECTOR OF BUILDINGS Ralph W. Coleman


ASSISTANT INSPECTOR OF BUILDINGS


John J. Driscoll Archibald Maclaren, Jr.


PLANNING BOARD


Lee F. Noyes, Chairman


Term expires 1958


Virginia H. Hammond, Secretary


Term expires 1961


Donald G. Thompson


Term expires 1960


Frederic S. O'Brien


Term expires 1959


Robert F. MacMackin*


Term expires 1957


Edward P. Hall


Term expires 1957


INSPECTOR OF WIRES Alex. Ritchie, Jr.


ASSISTANT INSPECTOR OF WIRES Arthur Silva


SEALER OF WEIGHTS AND MEASURES


Newton A. Jones Wilson Crawford, Deputy


Joseph Serio* Philip Wormwood (Acting)


MATRON OF THE TOWN INFIRMARY Jean E. Weeks


INSPECTOR OF ANIMALS


Hartwell B. Abbot* *Resigned


Ray S. Youmans


6


William J. Young*


TRUSTEES OF MEMORIAL HALL LIBRARY


Arthur W. Reynolds, Chairman


Term expires 1957


William N. Perry, Secretary


Term expires 1961


Leo F. Daley, Treasurer


Term expires 1959


Alan R. Blackmer


Term expires 1960


Term expires 1958


Edward I. Erickson Joseph Serio Elinore L. Washburn


Term expires 1962


Term expires 1963


TRUSTEES OF PUNCHARD FREE SCHOOL


Rev. Frederick B. Noss


Rev. John S. Moses


Rev. Hugh B. Penney


Edmond E. Hammond


Term expires 1958


Fred W. Doyle


Term expires 1958


Harry Sellars


Term expires 1958


C. Carleton Kimball


Term expires 1958


Arthur W. Cole


Term expires 1958


TRUSTEES OF CORNELL FUND


Edward P. Hall


Term expires 1959


Arthur W. Cole


Term expires 1957


Frederick E. Cheever, Treasurer


Term expires 1958


TRUSTEES OF SPRING GROVE CEMETERY


Frederick E. Cheever, Chairman


Term expires 1958


Albert E. Curtis, Secretary


Term expires 1957


William D. McIntyre


Term expires 1958


Malcolm E. Lundgren


Term expires 1959


Irving J. Whitcomb


Term expires 1957


BOARD OF REGISTRARS


Ralph A. Bailey, Chairman


Term expires 1957


Walter F. McDonald


Term expires 1959


Joseph A. Horan


Term expires 1958


George H. Winslow, Clerk


FINANCE COMMITTEE


Harold A. Rutter, Jr. Chairman Richard M. Zecchini Charles G. Hatch, Secretary William Mackintosh Robert A. Watters


Victor J. Mill, Jr.


Leslie N. Hutchinson


7


RECREATION COMMITTEE L. Gleynn Yeaton, Chairman


Francis P. Markey, Secretary


Bart Smalley


Walter Pearson James Doherty


ZONING BOARD OF APPEALS


James S. Eastham, Chairman


Term expires 1958


Hugh Bullock, Secretary


Edward P. Hall


Term expires 1959 Term expires 1957


Walter C. Tomlinson, Associate Member


Leon A. Field, Associate Member


Alfred W. Fuller, Associate Member


PLANNING BOARD OF APPEALS


Thomas Burns Frank Brigham


Joseph A. McCarthy Asst. Member, Vincent L. Stulgis


COMMITTEE TO PETITION GENERAL COURT FOR SELECTMEN-TOWN MANAGER PLAN


Howell M. Stillman, Chairman


Thomas V. Sullivan, Secretary


C. Carlton Kimball


Joseph A. McCarthy


Wallace E. Brimer Daniel E. Hogan Stanley F. Swanton Melvin L. Weiner


BY-LAW STUDY COMMITTEE


Edward P. Hall Thomas D. Burns


Alfred W. Fuller


COMMITTEE TO STUDY CAPITAL EXPENDITURES Sidney P. White Allen M. Flye


Mrs. Edmond E. Hammond, Jr. Richard M. Zecchini Hugh Bullock


Joseph A. McCarthy Alex. M. Wilson


COMMITTEE TO EVALUATE COMPENSATION AND CLASSIFY TOWN EMPLOYEES


George C. Napier William Mackintosh


John S. Sullivan John C. Young


Kenneth C. Bevan


8


COMMITTEE TO STUDY GARBAGE COLLECTION SERVICE Charles O. McCullom Robert Walsh Donald B. Maclellan


Winthrop K. White


James B. Sullivan


ANDOVER HOUSING AUTHORITY


Edward D. Johnston, State Member Term expires 1961


George A. Noury, Vice Chairman


Term expires 1958


Thomas R. Wallace, Treasurer Term expires 1959


Roy A. Russell, Asst. Secretary


Term expires 1960


Thomas P. Eldred, Asst. Treas


Term expires 1961


Ernest N. Hall, Exec. Director and Secretary


FIRE DEPARTMENT Henry L. Hilton, Chief and Forest Warden


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


CONSTABLES


George N. Sparks


Term expires 1957


George B. Brown Roy A. Russell


Term expires 1957 Term expires 1957


CIVIL DEFENSE DIRECTOR Harold W. Wennik


TOWN OF ANDOVER Population 1955 Census - 14535 Registered Voters 1956 - 9124


POLITICAL SUBDIVISIONS INCLUDING ANDOVER SENATORS


John F. Kennedy, Boston Leverett Salstonstall, Dover


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


9


FIFTH COUNCILLOR DISTRICT Augustus P. Means, County Road, Essex


FOURTH ESSEX SENATORIAL DISTRICT Charles S. Marston, 3rd, 309 East Broadway, Haverhill


FIFTH ESSEX REPRESENTATIVE DISTRICT


Frank S. Giles, 19 Smith Avenue, Methuen William Longworth, 25 Stevens Street, Methuen Arthur Williams, 127 Haverhill Street, Andover


ESSEX COUNTY COMMISSIONERS


C. F. Nelson Pratt, Saugus


Arthur A. Thompson, Methuen John R. Ahern, Lawrence


SELECTIVE SERVICE BOARD


Samuel Rockwell, Chairman, North Andover


Martin J. Lawlor, Jr. North Andover


Thomas E. Cargill, Sr. Boxford


Joseph A. Horan, Secretary, Chandler Road, Andover


Thomas W. Fallon, 58 Maple Ave., Andover


Walter E. Mondale, Govt. Appeal Agent,


49 Summer Street, Andover


10


Annual Town Meeting MARCH 5, 1956


Agreeably to a warrant signed by the Selectmen, January 23, 1956, the Inhabitants of the Town of Andover, qualified to vote in Elections and Town Affairs, met and assembled at the designated polling places in Precincts One, Two, Three, Four, Five and Six, viz: The Central Fire Station in Pre- cinct One; the Square and Compass Hall in Precinct Two; the Sacred Heart School, Balmoral Street, Shawsheen Vil- lage, in Precinct Three; the Andover Grange Hall in Pre- cinct Four ; the Fire Station, Ballardvale, in Precinct Five; and the Peabody House, Phillips Street in Precinct Six, in said Andover, on


MONDAY, THE FIFTH DAY OF MARCH, 1956


at 7:00 o'clock A. M. to act upon the following articles :


ESSEX, SS ANDOVER, MARCH 5, 1956


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 purpose 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 publica- tion 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 boxes were found to be empty and registered 0000. The polls were opened at seven o'clock A. M. and closed at seven o'clock P. M. The total number of ballots cast was 5449-viz: Precinct 1-1349, Precinct 2-889, Precinct 3-1013, Precinct 4-717, Precinct 5-477, Pre- cinct 6-1004.


11


MODERATOR - for One Year


Precincts


1 2 3 4 5 6 1093 692 839 599 378 888 1


Roland H. Sherman 4489


Leo Daley 1


-


256 196 174 118


99 116 Blanks 959


SELECTMEN-One for Three Years


870


472


449 275


187 625


William V. Emmons


2878


259


209


407 347


117


234


Richard K. Gordon


1573


194


177


133


79


166


118 John F. Shepard 867


26


31


24


16 7 27 Blanks


131


ASSESSOR-One for Three Years


857 459 454 274 201 606


William V. Emmons


2851


264


222


388


340


103 241


Richard K. Gordon


1558


198


176


144


86


163 123 John F. Shepard 890


30


32


27


17


10


34


Blanks


150


TREASURER-One for Three Years


499


401


444 284 289


411 Anna M. Greeley


2328


640


310


365 287


120


448 Wilson Knipe, Jr.


2170


191


151


172


116


55 114 James S. Martin 799


19


27


32


30


13


31


Blanks 152


SCHOOL COMMITTEE-Two for Three Years


660 354 483 355 240 662 Frederick S. Allis, Jr. 2754 690 427 356 310 272 583 Reta V. Buchan 2638


273


270 260


88


79 102


J. William Burke 1072


132


104 256


76


53 64


Henry G. Holt, Jr. 685


266


137


186


150


188 57 Phillips B. Marsden, Jr. 984


326 201


205


129


92


184 Walter E. Mondale


1137


58


27


44


134


32 47 Clarence J. Pope 342


293


258 236 192


130 178 Blanks 1287


BOARD OF HEALTH-One for Three Years 1099 694 797 565 364 828 Robert A. Walsh 4347


250 195 216 152 113 176 Blanks 1102


12


BOARD OF PUBLIC WORKS-One for Three Years Precincts


1 2 3 4 5 6 537 374 371 198 158 215 Benjamin C. Brown 1853


730 454 562 465 287 743 David M. Thompson 3241 82 61 80 54 32 46 Blanks 355


TRUSTEE OF MEMORIAL HALL LIBRARY-One for Seven Years 1084 658 828 585 360 867 Elinore L. Washburn 4382 265 231 185 132 117 137 Blanks 1067


TRUSTEE OF PUNCHARD FREE SCHOOL One for Two Years (To fill a vacancy)


1123 694 834 593 374 862 Arthur W. Cole 4480


226 195 179 124 103 142 Blanks 969


PLANNING BOARD-One for Five Years


1081 645 824 555 350 842 Virginia H. Hammond 4297 1 Peter O'Hagan 1 268 243 189 162 127 162 Blanks 1151


PLANNING BOARD-One for Four Years


1087 653 814 563 355 861 Donald G. Thompson 4333 262 236 199 154 122 143 Blanks 1116


PLANNING BOARD-One for Three Years (To fiill a vacancy)


1059 642 800 537


339 835 Fredric S. O'Brien 4212


290 247 213 180 138 169 Blanks 1237


ANDOVER HOUSING AUTHORITY-One for Five Years


9 6 10 4 9


7 Thomas P. Eldred 45


1 2 6 9


John G. Long


18


4 Greta M. Coutts 23 19


1337 852 991 703 468 990 Blanks 5341 (Several other persons received a smaller number of votes)


13


CONSTABLES-Three for One Year


Precincts


1 2 3 4 5 6


1047 629 740 523 340 798 George B. Brown 4077


1115 699 814 567 379 863 Roy A. Russell 4437


1021 638 735 528 388 794


George N. Sparks 4104


864 701 750 533 324 557 Blanks 3729


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


REPORT OF CLERK - PRECINCT 1


Andover, March 5, 1956


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 1349. Number of ballots received 1813 - Absentee ballots 31. Number of ballots returned 495. Number of ballots cast 1349. Police officer on duty, Wm. Stewart. Voted to count ballots at 7:45 A. M.


JOSEPH W. MCNALLY, Clerk


REPORT OF CLERK PRECINCT-2


Andover, March 5, 1956 Polls opened at 7:00 A. M. Warden in charge, Fernand J. Lussier. Ballot box registered when polls opened 0000. Polls closed at 7:00 P. M. Ballot box registered when polls closed 889. Number of ballots received 1313. Number of ballots returned 424. Number of ballots cast 889. Police officer on duty, James M. Gorrie, Jr. Voted to count ballots at 8:00 A. M.


JAMES V. GERRAUGHTY, Clerk REPORT OF CLERK PRECINCT-3


Andover, March 5, 1956


Polls opened at 7:00 A. M. Warden in charge, A Norman Warhust. Ballot box registered when polls opened 0000. Polls closed at 7:00 P. M. Ballot box registered when polls closed 1013. Number of ballots received 1650. Number of ballots returned 637. Number of ballots cast 1013. Police


14


officer on duty, Russell Berthel. Voted to count ballots at 10:00 A. M.


ALAN F. DUNLOP, Clerk


REPORT OF CLERK PRECINCT-4


Andover, March 5, 1956


Polls opened at 7:00 A. M. Warden in charge, Robert Henderson. Ballot box registered when polls opened 0000. Polls closed at 7:00 P. M. Ballot box registered when polls closed 717. Number of ballots received 1041 and 12 ab- sentees. Number of ballots returned 336. Number of ballots cast 705 and 12 absentees. Police Officer on duty, Frederick K. Welch. Voted to count ballots at 8:30 A. M.


JAMES D. DOHERTY, Clerk


REPORT OF CLERK PRECINCT-5


Andover, March 5, 1956


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 477. Number of ballots received 656. Number of bal- lots returned 179. Number of ballots cast 477. Police officer on duty, George N. Sparks. Voted to count ballots at 10:30 A. M.


EUGENE A. ZALLA, Clerk REPORT OF CLERK PRECINCT - 6


Andover, March 5, 1956


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 1498 and 34 ab- sentees. Number of ballots returned 528. Number of ballots cast 1004. Police Officer on duty, James R. Lynch. Voted to count ballots at 8:00 A. M.


JOHN M. LYNCH, Clerk


After final action of Article One, the said meeting was adjourned by virtue of Section 20, Chapter 39 of the Ge- neral Laws to Saturday, March 10th, at 1:00 o'clock P. M. at the Memorial Auditorium.


15


Adjourned Town Meeting MARCH 10, 1956


The check lists were used at entrance and showed 1,126 voters admitted to the meeting.


The meeting was called to order by Roland H. Sherman, Moderator, at 1:05 P. M.


Unanimous consent was voted to admit five High School students, eleven Junior High School students, 1 exchange student and three non voters.


Two members of the press were not admitted.


Opening prayer was offered by Rev. Hugh B. Penney, Jr. Salute to the flag was led by Stafford A. Lindsay.


The warrant and return of service by the constable was read by the Town Clerk.


ARTICLE 1. To elect a Moderator for one year, a Town Treasurer for three years, a Selectman for three years, an Assessors for three years, a member of the Board of Public Works for three years, a member of the Board of Health for three years, two members of the School Committee for three years, a member of the Planning Board for five years, a member of the Planning Board for four years (to fill a vacancy), a member of the Planning Board for three years (to fill a vacancy), a Trustee of Memorial Hall Library for seven years, a Trustee of Punchard Free School for two years (to fill a vacancy), a member of the Andover Housing Authority for five years, three Constables for one year, and any other town officers required by law to be elected by ballot.


All the above candidates to be voted for on one ballot. The polls will be open from 7:00 o'clock A. M. to 7:00 o'clock P. M.


16


1 i


!


1


-


The Town Clerk announced the results of ballot March 5th and declared Roland H. Sherman elected as Moderator for the ensuing year and that he had previously been sworn to the faithful performance of the duties of that office.


The Moderator then declared the other successful candi- dates elected to their respective offices.


William V. Emmons, Selectman for Three Years.


William V. Emmons, Assessor for Three Years.


Anna M. Greeley, Treasurer for Three Years.


Frederick S. Allis, Jr., School Committee for Three Years Reta V. Buchan, School Committee for Three Years.


Robert A. Walsh, Board of Health for Three Years.


David M. Thompson, Board of Public Works for Three Years.


Elinore L. Washburn, Trustee of Memorial Hall Library for Seven Years.


Arthur W. Cole, Trustee of Punchard Free School for Two Years (To fill a Vacancy) .


Virginia H. Hammond, Planning Board for Five Years.


Donald G. Thompson, Planning Board for Four Years (To fill a Vacancy) .


Frederic S. O'Brien, Planning Board for Three Years (To fill a Vacancy).


Thomas P. Eldred, Andover Housing Authority for Five Years.


George B. Brown, Constable for One Year.


Roy A. Russell, Constable for One Year.


George N. Sparks, Constable for One Year.


17


------


1


ARTICLE 2. To elect all other officers not required by law to be elected by ballot.


Upon motion duly seconded, it was VOTED Edward P. Hall be elected Trustee of Cornell Fund for three years.


ARTICLE 3. To establish the salary of elected Town Of- ficers for the ensuing year.


Upon motion duly seconded, it was VOTED that the sa- laries of the elected Town Officers for the ensuing year be established at: (each item being voted on separately) :


Chairman, Board of Selectmen per annum $800.00


Two members at $600. each per annum


Board of Assessors


Three members at $600. each per annum


Board of Public Welfare


Three members at $100. each per annum


Town Clerk per annum 4,922.00


Collector of Taxes per annum 4,922.00


Town Treasurer per annum 4,466.00


Board of Health


Three members at $100. each per annum


Chairman, Board of Public Works per annum 300.00


Secretary, Board of Public Works per annum 150.00


Treasurer, Library Trustees per annum 100.00


Moderator, per meeting 25.00


ARTICLE 4. To determine what sums of money shall be appropriated for the following purposes :


Upon motion duly seconded, it was VOTED to raise and appropriate the following sums of money :


18


American Legion


$ 840.00


Veterans of Foreign Wars


720.00


Disabled Veterans


480.00


Patriotic Holidays


1,540.00


Retirement Fund


47,738.00


Damage to Persons and Property


500.00


Elections and Registrations


8,732.00


Insurance


20,000.00


Printing Town Reports


1,897.60


Moderator


75.00


Town Counsel


1,500.00


Finance Committee


100.00


Dog Officer


325.00


Animal Inspector


350.00


Town Scales


200.00


Inspector of Wires


1,175.00


Sealer of Weights and Measures


760.00


Brush Fires


2,200.00


Aid to Dependent Children


10,600.00


Old Age Assistance


71,500.00


Disability Assistance


7,100.00


Recreation


13,820.00


Public Dump


3,000.00


Selectmen


4,515.00


Treasurer


13,262.12


Parking Meter Account (from Meter Fund) $350.00


Board of Appeals


250.00


Building Inspector


3,000.00


Municipal Buildings


10,000.00


Parking Meter Account (from Meter Fund) $8,930.00


Veterans Services


25,408.00


Public Welfare


12,408.00


Collector of Taxes


10,166.00


Accountant


9,937.00


Assessors


21,937.00


Town Clerk


8,692.00


Infirmary


12,120.00


19


Police Department 96,395.00


(To include 3 unpaid bills, 2 in 1954 and 1 in 1955 in the amount of $54.29 and $150. out-of-state-travel)


Fire Department


113,899.63


(To include 4 unpaid 1954 bills in the amount of $303.42 and $110. to be paid at the discretion of the Town Counsel in part or in full to a call fireman for services in 1955, and $100.00 for out-of-state travel) Civil Defense


3,625.00


Planning Board


8,265.00


Interest


32,788.52


Retirement Bonds


55,000.00


Board of Health


9,096.00


Care of T. B. Patients


3,000.00


Trustees of Memorial Hall Library (plus dog license receipts)


43,941.00


Spring Grove Cemetery


19,654.00


School Committee


695,357.00


(Incl. $400.00 for out-of-state travel and


unpaid 1955 bill in the amount of $69.48)


Highway Maintenance


73,930.80


Water Maintenance


71,358.00


Parks Department


8,688.00


Sewer Maintenance


7,976.00


Trucks, Garage and Repair Shop


28,152.00


Street Lighting


27,000.00


Snow Removal and Sanding


25,000.00


(To incl. $2,500.00 for purchase of equip- ment, if necessary, at discretion of B. P. W.


and to include plowing of snow from pri- vate ways as approved by Selectmen)


Tree Department


8,226.00


Moth Department


7,552.00


Dutch Elm Disease


7,350.00


B. P. W. Administration and Office


27,267.76


Total to be raised by taxation


1,700,369.43


20


Total not to be raised by taxation


9,280.00


Grand Total Appropriated


$1,709,649.43


ARTICLE 5. - One new automobile for Police Dept. 800.00 (plus trade-in value of 1955 Ford)


ARTICLE 6. - New Ambulance for Fire Dept. 9,500.00 (plus trade-in value from 1946 Cadillac and 1937 Henney ambulances)


ARTICLE 8. - Improve town office facilities 12,000.00


ARTICLE 9. - Selectmen to pay for rental office space as may be needed 1,000.00




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.