USA > Massachusetts > Essex County > Andover > Town annual report of Andover 1955-1959 > Part 42
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
ARTICLE 63. To see if the Town will vote to accept as a public way and name Kirkland Drive for the entire length as shown on a plan which has been approved by the Planning Board and laid out by the Board of Selectmen, and is on record at the Registry of Deeds and recorded with the Town Clerk, on petition of Alice E. Batcheller and others.
ARTICLE 64. To see if the Town will vote to accept as a Public Way, an additional part of Lucerne Drive con- tinuing generally in an easterly direction from part al- ready accepted at the Town Meeting of March, 1957, as
234
approved by the Board of Survey, and laid out by the Board of Selectmen; and shown on Plan 4 entitled: "Sub- division and Acceptance Plan Pine Acres", made July 1955 by Ralph Brasseur, Engineer, Haverhill, Massachusetts. Both plan and description referred to are filed at the Town Clerk's Office, on petition of Joseph O. Smethurst and others.
ARTICLE 65. To see if the Town will vote to accept as a public way, a private way now known as Marion Avenue, off Central Street, and intersecting Henderson Avenue, as shown on a plan by Ralph Brasseur, Engineer, Haverhill, and dated February 1954, both plan and description to be on file at the Town Clerk's Office, on petition of Alex- ander H. Henderson and others.
ARTICLE 66. To see if the Town will vote to accept as a public way and name Marilyn Road as approved by the Andover Planning Board and laid out by the Board of Sel- ectmen as shown on a plan entitled "Plan of a Portion of Marilyn Road for Acceptance, dated January, 1958 and drawn by Ralph B. Brasseur, Engineer, Haverhill, Massa- chusetts" for a distance of Six Hundred Forty-Two and Ninety-One one hundredths (642.91) feet easterly from Arthur Road to Mary Lou Lane. Both plans and descrip- tion referred to being on file at the Town clerk's office, on petition of Maurice S. Close and others.
ARTICLE 67. To see if the Town will vote to accept as a Public Way and name Mary Lou Lane as approved by the Board of Survey, and laid out by the Board of Select- men, as shown on plan No. 2966 recorded in the North Essex Registry of Deeds, filed with the Planning Board, and made by Ralph B. Brasseur, Engineer, Haverhill, Massachusetts, a copy being on file in the Town Clerk's office, on petition of William C. Schmidt and others.
ARTICLE 68. To see if the Town will vote to accept as a Public Way and name Old South Lane running from the westerly side of Central Street to and including a turn around for a distance of 732.73 feet, as approved by the Planning Board and laid out by the Board of Selectmen; and as shown on a plan entitled, "Plan of Land of C. Lincoln & E. Janice Giles, Lupine Road, Andover, Mass., Oct. 5, 1956, A. R. Nicholson, Engr." and record- ed with North Essex Registry of Deeds as Plan No. 3363, a copy of said plan being also on file with the Town Clerk for the Town of Andover, on petition of C. Lincoln Giles and others.
235
ARTICLE 69. To see if the Town will vote to accept as a public way Robandy Road, as approved by the Board of Survey and laid out by the Board of Selectmen, as shown on the plan made by Clinton F. Goodwin, Engineer, Haverhill, Mass. and dated December, 1950, both plan and description being on file at the Town Clerk's office, on petition of Gordon L. Freeman and others.
ARTICLE 70. To see if the Town will vote to accept as public ways, Brookfield Road, Fox Hill Road, Rock Ridge Road and Woodcliff Road, as approved by the Planning Board and laid out by the Selectmen, as shown on Subdivision Plan No. 18975B, filed with Certificate of Title No. 3996, recorded in Book 27, Page 185 with the records of regis- tered land in the North Registry District of Essex County, a copy of which is on file at the Office of the Town Clerk, on petition of Braeland Associates.
ARTICLE 71. To see if the Town will vote to accept as a public way, and name, Stevens Circle, a way off Sum- mer Street, as approved by the Planning Board January 18, 1955 and laid out by the Board of Selectmen as shown on the plan made by Clinton F. Goodwin, Engineer, Haverhill, and dated December 10, 1954, both plan and description being on file at the Town Clerk's office, on petition of William A. Russell and others.
ARTICLE 72. To see if the Town will vote to author- ize the School Committee to continue to maintain State- Aided Vocational Education in accordance with the provi- sions of Chapter 74, General Laws, and acts amendatory thereto, or dependent thereon, and further raise and appropriate the sum of $2,470.00 therefor.
ARTICLE 73. To see if the Town of Andover will vote to grant permission and authority to the United Syrian Society Cemetery Corporation to use or convert the following described parcel of land for burial pur- poses as a cemetery or extension of an existing cemetery, in accordance with the Statutes in such cases made and provided: -
--
The following described land situated in said Town of Andover, and being parcel "B" and that portion of par- cel "A" as shown on a Plan of Land entitled "Plan of Land Belonging To Samuel T. Luscomb et als, dated January 11, 1958, Vincent J. Marino, C.E." Said Plan being recorded in Essex North District Registry of Deeds as Plan No. 3611. Said Parcel being more particularly bounded and described as follows:
1
-
236
I
Beginning at a point on the northeasterly corner of land owned by the Roman Catholic Archbishop of Boston. Said point being on the west side of Corbett Road 485.5 feet, more or less south of the center line of Sylvester Street in Lawrence; Thence running N89º-49' -40"W, 745.14 feet along said land of the Roman Catholic Archbishop to an iron post and lands of the Congregation Temple Emman- uel of Lawrence; Thence turning and running along said land of the Congregation Temple Emmanuel N 1º-34' -40"W, 333.62 feet to a stake and the Andover-Lawrence Boundary and land retained by grantor in Lawrence, being a portion of Parcel "A" as shown on aforementioned plan, thence turning and running along said boundary S 88º-50'-27" E, 756.01 feet to the westerly side of Corbett Road; Thence turning and running S 5º-31'-26" E, 127.63 feet along the west side of Corbett Road to a point, thence, con- tinuing along said road S 40-14'-57" W, 193.94 feet to the point of beginning. The parcel in the entirety con- taining a calculated area of 5.69 acres., on petition of the United Syrian Society Cemetery Corporation, John T. Batal, Jr.
ARTICLE 74. To see if the Town will vote to accept Chapter 41, Section 38A, of the General Laws and provide that the collector of taxes shall collect under the title of town collector, all accounts due the town.
ARTICLE 75. To see if the Town will vote to author- ize the Board of Selectmen to appoint a committee of five (5) to continue the study of the office and duties of Town Collector.
ARTICLE 76. To see if the Town will vote to continue for the further period of one year a committee of three (3) to study and to revise the Town By-Laws and Zoning By-Laws, appointed by the Selectmen under ARTICLE 17 passed at the last annual Town Meeting for that purpose, such committee to report at the next annual Town Meeting.
ARTICLE 77. To see if the Town will vote to accept General Laws, Chapter 40, Section 6F, relative to making of repairs on private ways by municipalities as regulated by said Section 6F.
ARTICLE 78. To see if the Town will vote to author- ize the Town Treasurer, with the approval of the Selectmen, to borrow money from time to time after January 1, 1959, in anticipation of the revenue of the financial year begin- ning January 1, 1959, 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 Sec- tion 17 of said. Chapter 44.
237
ARTICLE 79. To see if the Town will vote to accept $3773.00 received in 1957 for the perpetual care of lots in Spring Grove Cemetery, on petition of Anna M. Greeley, Treasurer .
ARTICLE 80. To see if the Town will vote to accept the sum of $736.63 now on deposit in the Merrimack Valley National Bank, and known as the Andover Youth Tennis Fund, and to set this money aside in a trust fund for construc- tion of tennis courts in the Town; the name of the Trust will be known as the Andover Tennis Court Fund, Anna M. Greeley, Town Treasurer, Trustee, said money to be expen- ded under the direction of the Recreation Committee, on petition of Gleynn Yeaton, Chairman of the Andover Recre- ation Committee and other members of said Recreation Committee.
ARTICLE 81. To see if the Town will vote to transfer $20,000.00 from Overlay Reserve to the Reserve Fund.
ARTICLE 82. To see if the Town will vote to permit the Assessors to use $60,000.00 free cash to reduce the 1958 tax rate and to offset appropriations for capital outlay voted at the 1958 town meeting.
ARTICLE 83. To see what disposition shall be made of unexpended appropriations and free cash in the treasury.
ARTICLE 84. To act upon the report of the Town Of- ficers.
ARTICLE 85. To transact any other business that may legally come before the meeting:
And you are directed to serve this warrant by post- ing 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 twentieth day of January, A. D. 1958.
Sidney P. White Stafford A. Lindsay William V. Emmons
Selectmen of Andover
238
TOWN OF
ANDOVER MASSACHUSETTS
ANNUAL REPORT
TOWN OFFICERS
DECEMBER
٠
٣
جـ
1
٠
-
.
4
و
٩
٥
1
F
.
-
TOWN OF ANDOVER
MASSACHUSETTS
OF
A
D
ORPORATED MAY
TO
6. 1646. ER
MASS
TTS
ACH
ANNUAL REPORT of the
TOWN OFFICERS
For the Fiscal Year Ending DECEMBER 31, 1958
INDEX
Acct. Taxes & Assessments
Animal Inspector
Appropriations for 1958 Assessors
102,188
Motor Vehicle Excise Tax 226
Municipal Properties and Public Improvements
104
Balance Sheet
223
Board of Appeals
112
Board of Health
136,196
Board of Public Welfare
105,204
Aid to Dependent Children 204
Disability Assistance 205
Old Age Assistance 206
Board of Public Works 160-169
Library Statistics
159
Report of Librarian 150
Trustees 95
Moderator 190
Moth Suppression 195
Motor Vehicle Excise Tax 226
Municipal Buildings
191
Trucks, Garage & Repair
200
Water Dept.
217-220
Water Accts. Receivable 227
Board of Selectmen 87,186
Bonds, Redemption of(See Town Debt)
Building Code Committee 126
Building Inspector 138,194
Cemetery Funds 90
Civil Defense
144,194
Committee to Acquire Land 170,213
Committee for Collection
of Town Monies 127
Cornell Fund 96
Damages to Persons & Property 212 Departmental Accts.Receivable 226
Dev. & Indus. Commission 214 Director of Accounts 171
Dog Officer 135,194
Dutch Elm Disease
196
Election & Registration 189
Expenditures for 1958 186
Finance Committee 190
Fire Department Forest Fires 193
129,193
Gravel Pit Hearings 115
Highways 199
Housing Authority 109
Insurance 212
Interest 221
Jury List 146
Memorial Hall Library 211
Accounts Receivable 227
Administrative & Office
215
Highways 199
Sewers 197
Sidewalks
202
Snow Removal and Sanding
200
Municipal Indebtedness 221,227
Municipal Properties & Public Improvements 104
Overlay 223
Parking Areas 214
Parking Meters
192,186,215
Parks & Playgrounds 214,215
Patriotic Holidays 212
Personnel Board
122,213,214
Planning Board
118,190
Police Dept.
132,191
Public Dump 197
Punchard Athletic Assn. 211
Receipts for 1958 179
Recreation Committee 120,216
Retirement Report 232
*School Dept.
208-209-210
School Lunch or Cafeterias 210 Sealer, Wgts. & Measures 140,195 Selectmen 87,186
Sewers
197
Assessments 226-228
2
Shop
226
143,194 176
Spring Grove Cemetery 106,221
Street Lighting 169,200
Tax Collector
99,187
Misc. Collections 100
Summary of Tax Collector's Cash Account 101
Town Accountant's Report
175
Town Accounts
Acct.Taxes & Assessments 226
Appropriations for 1958 176
Balance Sheet 223
Board of Public Works Accounts Receivable 227
Departmental Accounts Receivable 227
Director of Accounts
171
Expenditures for 1958
186
Municipal Indebtedness 221-227
Overlay 223
Receipts for 1958 179
Receipts-Analysis of Revenue Account 177
Receipts-Analysis of Surplus Revenue 178
Town Debt
98
Water Accts.Receivable
227
Town Clerk
89,189
Town Counsel
190
Town Debt
98
Town Infirmary
207
Town Meetings:
Annual 10
Annual Adjourned 15-25- 37 Special 63
Town Officers 4
Town Reports
213
Treasurer
97,186
Tree Department
196
Trust Funds 91,229
*Trustees of Punchard
Free School 92
Unpaid Taxes 177
Veterans ' Quarters 212
Veterans' Services 107,207
Vital Statistics 89
Wire Inspector 145,195
*Also see Report of School Committee.
3
Town Officers
ELECTED AND APPOINTED
MODERATOR Charles G. Hatch
BOARD OF SELECTMEN AND PUBLIC WELFARE
Sidney P. White, Chairman
Term expires 1959
Stafford A. Lindsay, Secretary
Term expires 1959
William V. Emmons
Term expires 1959
George H. Winslow, Clerk
Arthur W. Cole, Agent, Bureau 01d
Age Assistance, Welfare Board
Francis P. Markey, Veterans' Services Agent
BOARD OF ASSESSORS
Sidney P. White, Chairman
Term expires 1959
Stafford A. Lindsay, Secretary
Term expires 1959 Term expires 1959
William V. Emmons
Bernard F. Magane, Assessors' Engineer
TOWN CLERK
George H. Winslow
Term, Tenure
COLLECTOR OF TAXES
James P. Christie
Term expires 1959
TREASURER
Anna M. Greeley
Term expires 1959
TOWN ACCOUNTANT
George C. Napier
TOWN COUNSEL Vincent F. Stulgis
BOARD OF RETIREMENT
George C. Napier, Chairman
Term expires 1959
Edmond E. Hammond
Term expires 1959 Term expires 1959
BOARD OF PUBLIC WORKS
Alexander H. Henderson, Chairman
Term expires 1959
Albert Cole, Jr., Secretary
Term expires 1959
Francis P. Reilly David M. Thompson
Term expires 1959
Mason F. Arnold
Term expires 1959
Stanley Chlebowski, Supt. of Highways
Donald C. Bassett, Supt., Sewer and Water Dept.
Calvin E. Metcalf, Office Manager
David L. Nicoll, Secretary
Term expires 1959
4
SCHOOL COMMITTEE
Roy A. Russell, Chairman
William A. Doherty, Secretary
Milton J. Meyers
Term expires 1961
Frederick S. Allis, Jr.
Term expires 1959
Reta V. Buchan
Term expires 1959
Edward I. Erickson, Superintendent
ATTENDANCE OFFICERS
Raymond F. Collins
William F. Tammany
SCHOOL NURSES Ruth E. Westcott, R.N. Gertrude A. Stewart, R.N.
SCHOOL PHYSICIAN John J. McArdle, Jr., M. D.
DENTAL HYGIENIST M. Augusta Breck
VISUAL CONSULTANT William V. Emmons, O.D.
HIGH SCHOOL BUILDING COMMITTEE Gordon L. Colquhoun, Chairman
Edward I. Erickson, Secretary
Fred W. Doyle
Stephen H. Brennan, Jr. Fred I. Kent, II Melvin L. Weiner
Stanley F. Swanton
SOUTH ELEMENTARY SCHOOL BUILDING COMMITTEE
Charles G. Hatch, Chairman
Edward P. Hall John Erwin*
John Sullivan, Secretary
Frederick S. Allis, Jr.
Francis E. Steinert ** (Other School Committee Members served until contract was signed May 14, 1957)
BOARD OF HEALTH
Robert A. Walsh, Chairman Term expires 1959
Richard D. McKallagat, Secretary
Term expires 1959
Charles A. Currier, M.D.
Term expires 1959
Harold A. Gurry, Milk Inspector
Alexander Thomson, Inspector of Plumbing
Elizabeth C. Nadeau, R.N., Public Health Nurse
INSPECTOR OF BUILDINGS Ralph W. Coleman
ASSISTANT INSPECTOR OF BUILDINGS Bernard F. Magane
ACTING INSPECTOR OF BUILDINGS Ernest N. Hall
INSPECTOR OF WIRES Alex. Ritchie, Jr.
INSPECTOR OF ANIMALS Richard D. Lindsay
5
Term expires 1960
Term expires 1961
PLANNING BOARD
Donald G. Thompson, Chairman Virginia H. Hammond, Secretary Fredric S. O'Brien* John N. Cole 2nd. Archibald D. Maclaren, Jr.
Walter C. Tomlinson
Term expires 1959
Term expires 1959
Term expires 1959
Term expires 1959
Term expires 1959
Term expires 1959
SEALER OF WEIGHTS AND MEASURES
Newton A. Jones Wilson Crawford, Deputy*
TRUSTEES OF MEMORIAL HALL LIBRARY
Arthur W. Reynolds, Chairman
Term expires 1959
William N. Perry, Secretary
Term expires 1959
Leo F. Daley, Treasurer
Term expires 1959
Alan R. Blackmer
Term expires 1959
Edward I. Erickson
Term expires 1959
Joseph Serio
Term expires 1959
Elinore L. Washburn
Term expires 1959
TRUSTEES OF PUNCHARD FREE SCHOOL
Rev. Frederick B. Noss
Rev. John S. Moses
Rev. Hugh B. Penney
Edmond E. Hammond
Term expires 1961
Fred W. Doyle
Term expires 1961
Harry Sellars
Term expires 1961
C. Carleton Kimball
Term expires 1961
Arthur W. Cole
Term expires 1961
TRUSTEES OF CORNELL FUND
Frederick E. Cheever, Treasurer
Term expires 1961
Edward P. Hall
Term expires 1959 Term expires 1960
TRUSTEES OF SPRING GROVE CEMETERY
Frederick E. Cheever, Chairman
Term expires 1959
Albert E. Curtis, Secretary
Term expires 1959
William D. McIntyre
Term expires 1959
Malcolm E. Lundgren
Term expires 1959
Irving J. Whitcomb
Term expires 1959
BOARD OF REGISTRARS
Ralph A. Bailey, Chairman
Term expires 1959
Walter F. McDonald
Joseph A. Horan
Term expires 1959 Term expires 1959
George H. Winslow, Clerk
RECREATION COMMITTEE
L. Gleynn Yeaton, Chairman Francis P. Markey, Secretary
Walter Pearson James D. Doherty
Durwood Moody
6
Arthur W. Cole
FINANCE COMMITTEE
Robert A. Watters, Chairman
William W. Rhoads, Secretary Richard M. Zecchini
Phillip S. Clements Franklyn L. Johnson Winthrop Newcomb
Leslie N. Hutchinson
ZONING BOARD OF APPEALS
Alfred W. Fuller, Chairman
Term expires 1959
Edward P. Hall
Term expires 1959 Term expires 1959
Joseph F. Bacigalupo
Walter C. Tomlinson, Associate Member
Edmond E. Hammond, Associate Member
Robert S. Zollner, Associate Member
PLANNING BOARD OF APPEALS
Frank L. Brigham
Term expires 1959
Joseph A. McCarthy
Kenneth E. Fulton
Vincent L. Stulgis, Associate Member
Robert S. Zollner, Associate Member
COMMITTEE TO ACQUIRE LAND FOR FUTURE PUBLIC SCHOOL SITES, ETC.
Albert Cole Jr., Chairman
James H. Eaton, III
Robert Holland, Secretary
Lee E. Noyes Donald Thompson
Harold Rafton
COMMITTEE TO STUDY TOWN BY-LAWS AND ZONING BY-LAWS
James St. Germain Alfred W. Fuller
COMMITTEE TO STUDY GENERAL LAWS, CHAPTER 41, SECTION 38A, RELATIVE TO THE COLLECTION OF MONEYS DUE THE TOWN
Charles B. M. Whiteside, Chairman
Edward F. Rohmer, Secretary Harry Axelrod
John E. Gilcreast William W. Rhoads
PERSONNEL BOARD
John C. Young, Chairman
Term expires 1959
John S. Sullivan, Secretary
Term expires 1959
Kenneth C. Bevan
Term expires 1959
William A. Harnedy
Term expires 1959
Henry Schereschewsky
Term expires 1959
CIVIL DEFENSE DIRECTOR Harold W. Wennik
7
Term expires 1959 Term expires 1959
William V. Emmons
Robert S. Zollner
INDUSTRIAL DEVELOPMENT COMMITTEE
Harold Haller, Chairman
William S. Yeager, Vice-Chairman Joseph B. Doherty, Secretary Wallace M. Haselton
Leo F. Daley
William W. Rhoads James L. Dean Walter L. Goddard Robert D. Mayo Ralph T. Urich*
ANDOVER HOUSING AUTHORITY
Edward D. Johnston, State Member
Term expires 1961
George A. Noury, Chairman
Term expires 1963
Thomas R. Wallace, Treasurer
Term expires 1959
Roy A. Russell, Vice Chairman
Term expires 1960
Thomas P. Eldred, Asst. Treasurer
Term expires 1961
Ernest N. Hall, Exec. Director and Secretary
COMMITTEE TO STUDY PRESENT BUILDING CODE
William Workman, Chairman
Bernard F. Magane, Secretary
George Haselton
William Perry
Ernest N. Hall
FIRE DEPARTMENT
Henry L. Hilton, Chief and Forest Warden
POLICE DEPARTMENT
David L. Nicoll, Chief William R. Hickey, Dog Officer
CONSTABLES
George N. Sparks
George B. Brown
Thomas P. Eldred
Term expires 1959 Term expires 1959 Term expires 1959
TOWN OF ANDOVER Population 1955 Census-14535 Registered Voters 1958-9236
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 Augustus P. Means, County Road, Essex
FOURTH ESSEX SENATORIAL DISTRICT James P. Rurak, 34 Margin Street, Haverhill
8
Joseph Sullivan C. Lincoln Giles Alex. Ritchie Archie Gunn
FIFTH ESSEX REPRESENTATIVE DISTRICT Frank S. Giles, Jr., 827 Riverside Drive, Methuen William Longworth, 25 Stevens Street, Methuen Arthur Williams, 127 Haverhill Street, Andover
ESSEX COUNTY COMMISSIONERS C. F. Nelson Pratt, Saugus Edward H. Cahill, Lynn John R. Ahern, Lawrence
SELECTIVE SERVICE BOARD
Joseph A. Horan, Chairman, Chandler Road, Andover
Thomas E. Cargill, Sr., Secretary, Boxford
Martin J. Lawlor, Jr., North Andover
Thomas W. Fallon, 58 Maple Avenue, Andover James Deyermond, 5 Temple Place, Andover Salvatore Basile, Chandler Road, Andover Govt. Appeal Agent
Resigned
* Deceased
9
Annual Town Meeting March 3, 1958
Agreeably to a Warrant signed by the Selectmen, January 20, 1958, the Inhabitants of the Town of Andover, quali- fied 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 Station in Precinct One; the Square and Compass Hall in Precinct Two, the Sacred Heart School, Balmoral Street, Shawsheen 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 THIRD DAY OF MARCH, 1958
at 7:00 A. M. to act upon the following articles:
Essex, SS. Andover, March 3, 1958
Pursuant to the foregoing warrant, I, the subscriber, one of the constables of the Town of Andover, have noti- fied the inhabitants of said town, to meet at the time and place 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 Offi- cers. The ballot boxes were found to be empty and regis- tered 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 6326 -- viz: Precinct 1-1471; Precinct 2- 968; Precinct 3-1195; Precinct 4-936; Precinct 5-509; Pre- cinct 6-1247.
MODERATOR - FOR ONE YEAR
PRECINCTS
1 2 3 4 5 6
780 460 561 483
239 800
614 445 556 377
232 389
77 63 78 76 38 58
Charles G. Hatch 3323
John F. O'Connell 2613
Blanks 390
10
PRECINCTS
1 2 3 4 5 6
SELECTMAN - ONE FOR THREE YEARS
642 404 563 502 218 660
Sidney P. White
2989
402 198 304 200 98 263 Lee E. Noyes
1465
399 339 300 208 187 295
Roy A. Russell
1728
28 27 28 26 6 29 Blanks
144
ASSESSOR - ONE FOR THREE YEARS
612 390 531 477 207 634
Sidney P. White
2851
425 209 329 220 100 276
Lee E. Noyes
1559
403 338 310 210 196 309
Roy A. Russell
1766
31 31 25 29 6 28 Blanks
150
COLLECTOR OF TAXES - ONE FOR THREE YEARS
1306 813 1015 805 433 1101
James P. Christie 5473
165 155 180 130 76 146 Blanks
852
1
Edward Rohmer
1
BOARD OF PUBLIC WORKS - TWO FOR THREE YEARS
685 440 581 429 243 561
Alexander Henderson
2939
842 552 585 425 298 627
Albert Cole, Jr. 3329
541 256 387 359 147 568
Charles B. Cottrell 2258
411 341 416 353 155 340 1
John J. Lynch
2016
Raymond LaRosa
1
463 347 420 306 175 398
Blanks
2109
BOARD OF PUBLIC WORKS - ONE FOR TWO YEARS
(to fill a vacancy)
836 537 675 498 270 580
Mason F. Arnold
3396
549 344 445 348 186 602
Harry Axelrod
2474
86 87 75 90 53 65 Blanks
456
SCHOOL COMMITTEE
- TWO FOR THREE YEARS
810 637 691 505 323 612
William A. Doherty
3578
990 653 854 700 351 996
Milton J. Meyers
4544
709 329 460 342 173 564
Dino G. Valz 2577
1
433 316 385 325 171 322 Blanks
1952
BOARD OF HEALTH
- ONE FOR THREE YEARS
1298 808 1035 799 440 1116
Charles A. Currier 5496
173 160 160 137 69 131 Blanks
830
TRUSTEE OF MEMORIAL HALL LIBRARY ONE FOR SEVEN YEARS
1282 802 1033 784 434 1086
Edward I. Erickson 5421
1
C. Carleton Kimball
1
189 165 162 152 75 161 Blanks 904
11
1
James M. Gorrie, Jr.
PRECINCTS 2 3 4 5 6 1
PLANNING BOARD - ONE FOR FIVE YEARS
464 277 482 345 163 350
James H. Eaton, III 2081
569 443 418 353 193 422
Archibald D. Maclaren, Jr. 2398
303 141 177 147 97 374 Heinrich J. Rohrbach 1239
135 107 118 91 56 101 Blanks
608
ANDOVER HOUSING AUTHORITY - ONE FOR FIVE YEARS
1208 749 949 720 398 1018 George A. Noury 5042
1
Henry Bronson, Jr. 1
263 219 246 215 111 229
Blanks 1283
TRUSTEES OF PUNCHARD FREE SCHOOL
FIVE FOR THREE YEARS
1148 727 915 724 375 1009
Arthur W. Cole 4898
1162 763 951 787 394 1021
Fred W. Doyle 5078
1107 687 884 697 369 992
Edmond E. Hammond 4736
1101 689 894 717 364 1013
C. Carleton Kimball 4778
1127 692 869 706 363 972
Harry Sellars
4729
1710 1282 1462 1049 680 1228 Blanks
7411
CONSTABLES - THREE FOR ONE YEAR
1008 642 838 645 333 897
George B. Brown 4363
1025 645 817 665 429 894
George N. Sparks
4475
829 529 662 443 148 598
Thomas P. Eldred 3209
574 428 468 411 376 507
Ralph Sharpe
2764
1
Norman R. Stowell
1
977 659 800 644 241 845
Blanks
4166
QUESTION -- "Shall an act passed by the
General Court in the year nineteen hundred and fifty-six, entitled 'An Act establishing a selectman-town manager plan for the Town of Andover', be accepted by the town?"
691 348 660 481 183 775 Yes
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.