Town annual report of Andover 1955-1959, Part 50

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 50


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


Petition of Joseph and Mary Godek for a variance to permit the building of a single residence on the corner of River Road and Chestnut Lane. (Decision filed Feb. 28, 1958) DENIED


Petition of the United Syrian Society Cemetery Corporation to permit use of land on Corbett St. as a cemetery. (Deci- sion filed March 3, 1958) GRANTED


Petition of Charles C. and Elsa S. Grant for a variance to permit the location of a residence on Gould Road. (Deci- sion filed March 3, 1958) GRANTED


Petition of Herbert F. Rines for a variance to permit the building of residences on lots of land on Smithshire Es- tates. (Decision filed March 12, 1958) DENIED


Petition of Henry G. and Elizabeth Petzinger for a vari- ance to permit the location of a residence on Osgood Street. (Decision filed March 13, 1958) GRANTED


Petition of Frank J. and Alice J. Cuticchia for a variance to build a single residence on the corner of Andover By- Pass, Stinson Road and Salem Street. (Decision filed April 29, 1958) GRANTED


112


Petition of Estate of Emile J. Boulanger for a variance to permit the location of a residence on North Street. (Decision filed April 29, 1958) GRANTED


Petition of The Pike School, Inc. for a variance as to frontage to permit a school on Sunset Rock Road and Hidden Road. (Decision filed June 23, 1958) GRANTED


Petition of Arthur R. Lewis for a variance to change lot lines on Lowell Street. (Decision filed July 18, 1958) GRANTED


Petition of Henry Grillo for a variance in side lot lines on Sherry Drive. (Decision filed July 18, 1958) DENIED


Petition of Irving J. Moss for a permit to operate a boarding kennel on Andover St. (Decision filed July 18, 1958) DENIED


Petition of Robert S. Leathers for a variance to combine certain lots on Alderbrook Road. (Decision filed July 18, 1958) GRANTED


Petition of Marion E. Matthews for a variance to divide a lot on Marland St. (Decision filed Aug. 29, 1958) GRANTED


Petition of Joseph W. and Joan E. Watson for a variance as to area and frontage to build residences on lots on Lowell Street. (Decision filed Aug. 29, 1958) GRANTED


Petition of Alphee E. LeTourneau for a variance as to frontage on a lot on Osgood Street. (Decision filed Aug. 29, 1958) DENIED


Petition of Sarkis Colombosian for a variance to sub- divide land on Argilla Road. (Decision filed Sept. 17, 1958) DENIED


Petition of Chester D. Abbott for a variance to combine a single family dwelling into a multiple dwelling, dwelling being located on 3 Andover St. (Decision filed Sept. 17, 1958) GRANTED


Petition of Suburban Household Enterprises, Inc. for a variance as to frontage on a lot on River Road. (Decision filed Sept. 17, 1958) DENIED


Petition of John Haykal for a variance in side lot lines on William St. (Decision filed Sept. 26, 1958) DENIED


113


Petition of Mary Manion for a variance to subdivide a lot on Walnut Avenue. (Decision filed Oct. 3, 1958) GRANTED


Petition of C. Lincoln and E. Janice Giles for a variance to use portion of a lot in a residential district for industrial purposes. (Decision filed Oct. 3, 1958) GRANTED


Petition of Roscoe M. Johnson for a variance to divide a lot on Chandler Road. (Decision filed Oct. 6,1958) DENIED


Petition of Sam Arcidy for a variance to subdivide proper- ty on Emma Road. (Decision filed Oct. 24, 1958) DENIED


Petition of Albin C. Pariseau for a variance as to front- age on a lot on Chandler Road. (Decision filed Dec. 10, 1958) GRANTED


Petition of William F. Cosman for a variance as to front- age on a lot on Ayer Street. (Decision filed Dec. 10, 1958) GRANTED


Petition of Guy B. Howe, Jr., for a permit to operate a gasoline filling station on Lupine Road. (Decision filed Dec. 10, 1958) GRANTED


Petition of Gloria M. Turgiss for a permit to conduct a school on High Plain Road. (Decision filed Dec. 10, 1958) ( No permit necessary)


Petition of Joan Elizabeth Petrie for a variance to sub- divide property on Poor Street. (Decision filed Dec. 16, 1958) DENIED


Petition of Claude P. Woodworth for a permit to erect a building containing sales room for motor vehicles and to operate a used car lot on property on the corner of North Main Street and Haverhill St. (Decision filed Dec. 30, 1958) GRANTED


Respectfully submitted,


Alfred W. Fuller, Chairman


Edward P. Hall, Secretary Joseph F. Bacigalupo


114


REPORT ON GRAVEL PIT HEARINGS


The Board of Selectmen, acting as the governing body, sat in on 28 hearings during 1958 relative to the re- moval of earth materials and following is the result of those hearings:


Petition of ANDOVER ASSOCIATES, INC., decided on March 24, 1958, for permission to remove gravel and fill from land midway between the end of Canterbury St. and Beacon


GRANTED St.


Petition of SAMUEL NASSAR and NORMAN J. SCOTT, decided on July 16, 1958, for permission to clear land on North Main St. in rear of Scanlon's Restaurant. GRANTED


Petition of HARRY AXELROD, decided March 27, 1958, for permission to remove for sale gravel and fill from land on Greenwood Road bounded by Lowell St. and new Route 93. GRANTED


Petition of MICHAEL S. BENEVENTO, decided on October 1, 1958, for permission to level off land and remove gravel for his own use off South Main Street, in Andover, and bordering the North Reading Town Line. GRANTED


Petition of J. J. CRONIN COMPANY, decided September 5, 1958, for permission to remove sand and gravel in order to grade off a piece of land bordering River St. and the Shawsheen River. GRANTED


Petition of HERVEY and WILFRED CROTEAU, decided April 1, 1958, for permission to remove sand and gravel for sale from land at 180 Beacon St. GRANTED


Petition of ANDOVER SAND & GRAVEL, INC., decided December 12, 1958, for permission to remove sand and gravel for sale from land south of the intersection of Rattlesnake Hill Road and Old County Road and in the vicinity of Foster's Pond. GRAN TED


Petition of ANDOVER SAND & GRAVEL, INC., decided December 12, 1958, for permission to remove sand and gravel for sale from property located on the East side of Beacon St. in Andover and northerly along the Lawrence-Andover line. GRANTED


Petition of ANDOVER SAND & GRAVEL, INC., decided December 12, 1958, for permission to remove sand and gravel for sale from land located on the west side of Woburn Street


115


near the Wilmington line.


DENIED


Petition of FRED 0. DAVIDEIT, decided April 16, 1958, for permission to remove for sale sand and gravel from land on High Plain Road east of the new location of State Highway Route 93. GRANTED


Petition of ESSEX SAND & GRAVEL CO., INC., decided March 19, 1958, to remove sand and gravel for sale from proper- ty off Woburn and Andover Streets, Ballardvale. GRANTED


Petition of HEIRS-OF-FOSTER, decided November 6, 1958., for permission to remove earth material from property south of Dascomb Road and west of relocated Route 28. GRANTED


Petition of BOARD OF PUBLIC WORKS, decided January 6, 1958, for permission to remove sand and gravel from their pit on the west side of Haggetts Pond. GRAN TED


Petition of BOARD OF SELECTMEN, decided January 27, 1958, for permission to remove gravel, sand or fill from town- owned property on Greenwood Road to be used for town projects only. GRANTED


Petition of WM. P. & JOHN F. FOSTER, decided April 15, 1958, for permission to remove sand, gravel and stone from property at the rear of 96 Central St. GRANTED


Petition of JACOB JACOBSON, decided April 16, 1958, for permission to remove earth borrow from land off River Road to be used as fill on new Route 93. GRANTED


Petition of FRED J. JONES, decided April 21, 1958, for permission to remove gravel for sale from property owned by Stefan Dembkowski on Lowell Jct. Road. GRANTED


Petition of MICHAEL MARARIAN, decided April 1, 1958, for permission to remove sand and gravel for sale from land on the west side of the new State Highway 93 between Chandler Road and River Road. GRANTED


Petition of ROBERT A. PARK, decided Sept. 22, 1958, for permission to remove gravel for sale from land on Chandler Road. GRANTED


Petition of SCHLOTT REALTY COMPANY, INC., decided on June 27, 1958, for permission to level off land on North Main St. for the purpose of building a shopping center and to sell the loam and gravel so removed. GRANTED


116


Petition of RICHARD A.SHERRY and JOHN DONOVAN, decided July 28, 1958, for permission to level off a hill on the Sherry property on Andover St., bounded by Bannister Rd., and to sell the gravel so removed for use on new Route 93. GRANTED


Petition of GEORGE STEVENS, decided on October 29, 1958, for permission to remove sand, gravel and loam for sale from his property in the Lowell Jet. section of Andover near the Tewksbury line for use in the construction of new Route #93. GRANTED


Petition of SUBURBAN EXCAVATORS, INC., decided on April 16, 1958, for permission to remove earth materials from property extending from Station 120 - 50 on the left to Station 126 ~ 50 on the left of new Route 93. GRANTED


Petition of ARTHUR TISBERT, JR., decided on April 16, 1958, for permission to remove for sale sand and gravel from property west of Greenwood Road on both sides of the new State Highway Route #93, approximately 1,400 feet north of High Plain Road. GRANTED


Petition of ROBERT VAN COPPENOLLE, decided on March 5, 1958, for permission to excavate loam from the bottom land at 90 North Street. GRANTED


Petition of JOSEPH W. WATSON, JR., decided on October 6, 1958, for permission to level off a piece of land on Lowell St. and to sell sand and gravel so removed.


GRANTED


Petition of RAYMOND G. AND MARY T. REED, decided on December 23, 1957, for permission to level off a hill on their property south of Dascomb Rd. , the sand, gravel, and earth borrow so removed to be used as fill on the new State Highway Route #93. DENIED


Petition of SARAH S. YOUMANS for permission to level off a hill on her property south of Dascomb Rd., the sand, gravel and earth borrow so removed to be used as fill on the new State Highway Route #93. DENIED


Respectfully submitted, Sidney P. White, Chairman Stafford A. Lindsay, Secretary William V. Emmons


117


Planning Board Report


In 1958, the Planning Board viewed a total of 11 subdivision plans containing a total of 217 house lots.


Eight plans reached the definitive stage with house lots totalling 43. Six definitive plans were approved and two were turned down. One plan was disapproved because of insufficient information and the other was referred to the Board of Appeals for proper action.


Three preliminary plans were carefully studied by the Board. Two of these plans were resubmitted during the year and the other, containing 168 house lots, is still pending.


There were 37 plans signed by the Planning Board "believed not to require Planning Board approval" which fell into the following catagories:


Perimeter Plans 8 Landcourt Plans 2 Lot line changes 2 New lot Plans 25


These plans carried a total of fifty-five house lots.


The Board held eleven public hearings, eight for subdivisions and three for zoning changes.


During the year, the Planning Board met with the Selectmen, Board of Appeals, Industrial Commission, Housing Authority and the By-law Revision Committee. The Board also met informally with the Urban Renewal Group and gave assistance whenever solicited. Material aid was given to Candeub and Fleissig, consultants for the Urban Renewal Committee, through the Planning Board office.


In July of 1958, the Board was fortunate to obtain the services of Prof. Roland B. Greeley as consultant. The Board has long recognized the value of utilizing professionally trained planners and Prof. Greeley is one of the foremost in this field. The scope of the planning program for Andover is indicated by its rapid growth and it is the Board's desire to face the increasingly complex problem with the best assistance possible.


The large overall map, in progress in 1957, was completed May, 1958 and may be viewed in the Planning Board office.


118


--


Mr. Archibald Maclaren was elected to the Board in 1958.


Due to personal reasons, Mr. Fredric 0'Brien resigned from the Board in April, 1958, and the Board accepted with deep regret the loss of one of its valued members. Mr. Walter Tomlinson was appointed by the Board of Selectmen to fill out Mr. O'Brien's unexpired term.


Mr. Ralph Preble continued his engineering services for the Board in 1958.


The Capital Expenditure Program, prepared for the Planning Board by the Planning & Renewal Associates in 1957, is available to all citizens of the town. This program includes the need for new, expanded and improved services, together with major improvements, that will ultimately reflect on the individual tax bill. The Planning Board hopes the Andover citizens will avail themselves of the information necessary to look into the future long range program and evaluate its needs.


Respectfully submitted,


Donald G. Thompson, Chairman Virginia H. Hammond John N. Cole, 2nd Archibald D. Maclaren Walter C. Tomlinson


119


Report of Recreation Committee


As usual our five playgrounds carried out a program of handicraft work, various tournaments and numerous ath- letic activities. Twilight baseball for boys from six- teen to twenty-five was very successful, with four teams playing two and sometimes three games a week. West Cen- ter playground was reopened this year, and the atten- dance was gratifying. North District playground was closed due to shrinking attendance and lack of interest in that area. With the generous cooperation of the Andover Villiage Improvement Society shade trees were planted at Ballardvale and West Center and new trees will be added to Shawsheen this year. The continuous loss of the elm trees on all our play areas has created a problem which we are trying to meet. Trees are very expensive, and our program will be a steady but slow one for this reason.


As of December 1, 1958 our inventory was as follows :-


Estimated-present value of playground equipment, buildings and supplies on hand. $ 7173.40


Estimated-present value of Pomps Pond buildings, supplies and equipment. $10034.13


During the year the old Indian Ridge School House was razed and a cement block field house erected. This will give rest room facilities, as well as provide large storage space for equipment. A baseball diamond is con- templated there this year.


The annual inter-playground Field Day, Annual Picnic at Canobie Lake, Easter Egg Hunt and Halloween Parties were conducted as in past years, and were well attended and enjoyed.


At Pomps Pond more picnic benches and tables were provided. A new play area was opened up behind the bath house. The playground apparatus at the pond was so greatly appreciated that a new merry-go-round was in- stalled. The demand for such play recreation for the younger children necessitated placing a playground in- structor on the staff at the pond.


Stickers were again used for Andover residents, and helped a great deal to keep outsiders from using the al- ready overcrowded facilities at the municipal beach.


120


One bus provided continuous daily service from Shawsheen Square, Andover Square and Ballardvale Center for young- sters who had no means of transportation. There is a great need of trees for the playing area and a start on this phase of improvement will be made this year.


The skating rink at Ballardvale was enjoyed more this year than in many years in the past, due to the continued cold weather which enabled our staff to main- tain ice. Our sincere thanks goes forth to the Sacred Heart School for the use of their skating area for our Andover people.


We extend our grateful thanks to the following or- ganizations for making our Halloween Parties so success- ful :- Andover Service Club, Andover Boosters Club, Andover Police Department, D. A. V. Auxiliary, Andover Youth Center, Andover Teachers Association and Central Parent Teachers Association. Our deep appreciation, also, to the Andover Fire Department, the Andover Police De- partment for handling the stickers for the pond, the Board of Selectmen and the Board of Public Works. The efforts of all the above mentioned, together with our playground and life saving staff combined to make the year 1958 a very enjoyable and memorable one in play- ground activities.


Respectfully submitted,


L. Gleynn Yeaton Jr., Chairman James D. Doherty Durwood W. Moody Walter Pearson Francis P. Markey, Secretary


121


Report of Personnel Board


To the Board of Selectmen of the Town of Andover :


The Personnel Board has held a total of twenty formal meetings from March 20, 1958, through December 31, 1958.


Since the Personnel By-Law became effective April 1, 1958, as a result of acceptance at the 1958 Town Meeting, the Board has acted upon forty-eight requests for reclassifi- cations or approvals of specific salary assignments in- volving individual town employees. In addition, at the request of various department heads and chairman of boards, interpretations of the Personnel By-Law were fre- quently discussed.


The Personnel Board acting in accordance with the Per- sonnel By-Law engaged, based on need, the consulting or- ganization of Charles M. Evans and Associates to obtain the essential information required to review certain existing classifications or originate some of the new classifications requested.


In accordance with the Personnel By-Law, the following tentative amendments, interpretations, or procedures were voted by the Board. The Personnel Board, therefore, recommends for inclusion in the 1959 Town Warrant the following article incorporating the amendments to the existing Personnel By-Law.


To see if the Town will vote to ratify and confirm the votes of the Personnel Board, in accordance with Section 19(8) of the Personnel By-Law as follows:


I Section 2. Occupational Groups


1. Amend Section 2 (a) by changing the title "office Manager" to "Office Manager-Board of Public Works".


2. Amend Section 2 (a) by adding the new classes of position of: Assistant Plumbing and Sanitary Inspector (Part-time) and Assistant Building Inspector (Part-time).


3. Amend Section 2 (f) by adding the new class of position of: Catalogue and Reference Librarian.


4. Amend Section 2 (h) by adding the new position of: Senior Engineering Aide.


122


II Annual Salary Schedule


Establish the following compensation grades for the new positions above :


1. Assistant Plumbing and Sanitary Inspector (Part- time) at S-14 ( $3.00 per inspection)


2. Assistant Building Inspector (Part-time) at S-14 ($500.00 annually)


3. Catalogue and Reference Librarian at S-11


4. Senior Engineering Aide at S-10


5. Office Manager-Board of Public Works at S-13


6. Eliminate Office Manager at S-11


III Section 5. Adjustment Policy


Change Section 5 (d) to read:


"Increases granted under the provisions of this section shall become effective on the first salary week next following the first day of April or the first day of October following the eligibility de- termination."


IV Section 11. Holidays


1. Add to Section 11 (d) :


"Holiday payments to Fire Department personnel shall be one-fifth of a week's pay, providing said personnel work the full tour of duty to which they are assigned, commencing on the day of the holiday."


2. Add new Section 11 (f)


"Holiday pay will not be paid to supervisory personnel, namely, superintendents in the Board of Public Works Department, or to the Chiefs of the Fire and Police Departments unless specifi- cally authorized by the Board of Selectmen in writing prior to each holiday."


V Section 12. Sick Leave


1. Add to Section 12 (a) :


"Immediate family is defined as spouse, child parent, brother or sister, in fact or in-law.


123


2. In 12 (c) change: "five days" to read "three days".


3. Amend the last sentence of Section 12 (e) to read: "Each department head shall keep a record of all sick leaves of employees in his department on a standard form approved by the Personnel Board and provided by the Town Accountant."


VI Section 13. Vacation leave


1. Add to Section 13 (b) : "Fifteen years of continuous full-time service shall be attained by the first day of April in order to obtain first an additional third week's vacation."


2. Add to Section 13 (c) :


"Non-professional library employees who had pre- viously received four weeks' vacation with pay prior to April 1, 1958 shall continue to receive four weeks' vacation with pay."


VII Section 18. Personnel Board


1. Add to Section 18 (a) : "The appointment of members shall be effective on April 1".


VIII Section 19. Duties of the Personnel Board


1. In Section 19 (b) change : "January" to read "April".


2. Change Section 19 (1) to read:


"The Board shall make an annual report in writing to the Board of Selectmen, as of December 31st of each year, on or before January 31st."


3. Add new Section 19 ( j):


"The Personnel Board shall require that any pe - tition for a change in the classification and/or compensation rate of an employee be submitted in writing. Such request shall originate by a letter to the Chairman of the Personnel Board, a copy of which shall be sent to the secretary of the Personnel Board and to the responsible de- partment head or chairman of the Board to whom said employee is responsible."


124


On January 6, 1959, the Board held a meeting with a committee representing the Town Employees Association. The committee on behalf of the Association informed the Board of its plans to formally request an 8% increase to the existing salary and wage schedules. The Board in- formed the committee of the procedure outlined in Section 20 of the Personnel By-Law and it is anticipated the Asso- ciation will request a hearing on the subject in accor- dance with this section of the Personnel By-Law. . In addi- tion, the Town Employee Association representatives noti- fied the Personnel Board they were arranging to place on the ballot, for the March election, the proposal that they were requesting the Town to pay one-half the cost of a medical and group life insurance plan. They estimated this plan will cost the Town approximately $28,000. for a full year's operation.


In accordance with Section 19 (a) of the Personnel By-Law the Board has the responsibility of reviewing wage and salary schedules and policies and also of keeping informed of pay rates and policies outside the service of the town. To fulfill this responsibility, the Board has participated in a wage survey conducted by the Massachusetts Municipal Personnel Board Association, Inc. of which the Board is a member, consisting of 144 towns and communities of which 21 who participated are directly comparable to Andover. The Board has also kept abreast of changes in rates being paid for comparable work in local business and industry and is completing a review of all towns with which Andover was compared in developing the compensation sche- dules adopted effective April 1, 1958. The Board will submit a report with recommendations on the subject of wages and salaries, after reviewing all available infor- mation, to the Annual Town Meeting.


For your information, the Board will not submit an article to request additional funds for operating expenses because the amount previously appropriated at the 1958 Town Meet- ing under a special article will be adequate for the year 1959.


The Board wishes to recognize the cooperation of Mr.George C. Napier, Town Accountant, who has attended and contri- buted a great deal in providing information for dis- cussion at the Personnel Board meetings.


The Board wishes to express its thanks to all others who have cooperated with our Board in completing our assign- ments.


HENRY W. SCHERESCHEWSKY JOHN S. SULLIVAN, Sec'y


Respectfully submitted, JOHN C. YOUNG, Chairman KENNETH C. BEVAN WILLIAM A. HARNEDY


125


REPORT OF COMMITTEE TO STUDY AND REVISE THE BUILDING CODE OF THE TOWN OF ANDOVER


The Committee to Study and Revise the Building Code of the Town of Andover, appointed by the Selectmen on November 17, 1958, has held eight meetings to the date of this report.


Its activities have included:


1. Review of present building code.


2. Discussion of limitations and restrictions of code with interested officials including Building Inspector, Electrical Inspector, Fire Chief and Chief of Police.


3. Submission of amendments to Building Code designed to strengthen and clarify it to meet current conditions and to provide im- proved control.


The Building Code requires detailed and time consuming study and review to accomplish the necessary updating and clarification. For this reason, the committee pre- sented only those changes necessary to meet present situations rather than attempt to present a completely revised code. The committee intends to continue to study the code and prepare a complete revision consis- tent with the National Board of Fire Underwriters Code to present to the town for acceptance in the near future.


Respectfully submitted,


William J. Workman, Chairman Bernard F. Magane, Secretary C. Lincoln Giles Archie A. Gunn George E. Haselton Ernest N. Hall


William G. Perry Alexander Ritchie, Jr. Joseph C. Sullivan


126


REPORT OF COMMITTEE TO STUDY THE COLLECTION OF TOWN MONIES


To the Board of Selectmen:




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.