Town annual report of Andover 1955-1959, Part 42

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 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.