Town annual report of Chelmsford 1950, Part 2

Author:
Publication date: 1950
Publisher: Town of Chelmsford
Number of Pages: 342


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1950 > Part 2


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


July


1 Sven Albert Swanson Mildred Eleanor McMaster


1 James H. Kennedy, III Sheila Conway


Carlisle, Mass. Chelmsford, Mass. Chelmsford, Mass. Arlington, Mass.


Cambridge, Mass. Chelmsford, Mass. Lawrence, Mass. Cambridge, Mass.


18


REPORT OF THE TOWN CLERK


July


1 Roland Lagasse, Jr. Rolande R. Gagnon


1 William Joseph Faber Constance Beverly Dane


1 Howard E. Newton Barbara J. O'Hearn


8 Donald Robert Vayo Estelle Grace Gervais


13 George Raymond Desmarais Lorraine Mary Hughes


29 Donald Boyd McCrady Dorothy Day Hamilton


Lowell, Mass.


Chelmsford, Mass. Glastonbury, Conn. Chelmsford, Mass. Chelmsford, Mass. Arlington, Mass .. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Sudbury, Mass.


New York, N. Y. Manchester, N. H. Glastonbury, Conn. Lowell, Mass. Barre, Vt. . Brookline, N. H. Lowell, Mass. Chelmsford, Mass. Massachusetts


Massachusetts


Chelmsford, Mass. Lowell, Mass.


Aug.


2 Lincoln Moore Florence W. Stanton Keegan


5 Vernon R. Fletcher Eileen K. Greenwood


5 Henry Charles Dawalga Priscilla Yvonne Beliveau


6 Albert E. Wheeler Helen McInerney


12 Richard Otterson Hazel Frances Rose


13 Francis Alfred Brick Mildred Dorothy Enus


19 Everett J. Smith Bernice E. Thumm


19 Richard Duffy Doris J. Bowden


19 Edmund J. Loiselle Helen E. Murphy


19 John W. Halentic Marilyn J. Anderson


19 Richard Douglas Mochire Helene Mary Buchanan


20 Donald Coleman Fox Elizabeth Maude Leonard 26 James Kendall Jones Grace Elizabeth Merrill


Lowell, Mass.


Newton, Mass. Chelmsford, Mass.


Somerville, Mass. Charlestown, Mass. Chelmsford, Mass. Chelmsford, Mass. Massachusetts New Hampshire Lowell, Mass. Lowell, Mass. Concord, Mass. Lowell, Mass. Billerica, Mass. Lawrence, Mass. Lowell, Mass. Lawrence, Mass. Lowell, Mass. Lowell, Mass. Tewksbury, Mass. Lowell, Mass. Worcester, Mass. Chelmsford, Mass. Lowell, Mass. New Haven, Conn. Chelmsford, Mass. Lowell, Mass. Newton, Mass. Lowell, Mass.


Sept.


2 Leo F. Greska Rita Ann Kelley


8 Armand E. Tousignant Phyllis L. Colby


Chelmsford, Mass.


Lowell, Mass.


Westford, Mass. Chelmsford, Mass.


Chelmsford, Mass.


Lowell, Mass.


Haverhill, Mass.


Manchester, Conn.


Carlisle, Mass. Carlisle, Mass. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass.


Nashua, N. H.


Chelmsford, Mass. Lowell, Mass. Carlisle, Mass. Chelmsford, Mass.


Chelmsford, Mass. Lawrence, Mass.


Chelmsford, Mass. Lowell, Mass.


Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass.


Patuxent River, Md. Chelmsford, Mass. Chelmsford, Mass. Milford Conn. Chelmsford, Mass.


19


REPORT OF THE TOWN CLERK


Sept.


9 Herbert A. Beaubien Mary F. McHugh


9 Douglas J. Peterson Marjorie R. White


10 Richard Warren Strand Mary Esther Kerrigan


Chelmsford, Mass.


Chelmsford, Mass.


Chelmsford, Mass.


Chelmsford, Mass. Lowell, Mass.


16 Carroll D. Brown Anna M. Boutilier


Chelmsford, Mass. Lowell, Mass. Tyngsborough, Mass.


Kennebunkport, Me. Lowell, Mass.


16 Harold C. Hurst Irene Jane Hulslander


17 Lewis Arthur Dutton Virginia Lee Billington


17 Edward Campbell Fay Molloy


Chelmsford, Mass.


Chelmsford, Mass.


Winchester, Mass. Winchester, Mass.


Boston, Mass.


Lowell, Mass.


Lowell, Mass.


Chelmsford, Mass.


Lowell, Mass. Chelmsford, Mass.


Lowell, Mass.


Chelmsford, Mass.


South Hadley, Mass.


Ayer, Mass.


Canada


Lowell, Mass.


Lowell, Mass.


Lynn, Mass.


Chelmsford, Mass.


Medfield, Mass. Newton, Mass.


Chelmsford, Mass.


Worcester, Mass.


Worcester, Mass.


Lowell, Mass.


Lowell, Mass.


Chelmsford, Mass.


Chelmsford, Mass.


Oct.


1 Richard B. Carkin Mary Sarradas


1 Paul Thomas May Pauline Grace Bechard


1 George C. Empoules Reva L. Jeffries 7 Edward G. Benoit Theresa L. Daigle


Chelmsford, Mass.


Newark, N. J.


Madeira, Portugal


Chelmsford, Mass. Cumberland, Maryland Fitchburg, Mass. Chelmsford, Mass. Tyngsboro, Mass. Lowell, Mass. Chelmsford, Mass. Lowell, Mass. Gassaway, W. Va. Chelmsford, Mass. Chelmsford, Mass. Billerica, Mass.


Chelmsford, Mass.


Lowell, Mass.


Lowell, Mass.


Chelmsford, Mass.


Chelmsford, Mass.


West Groton, Mass.


Lowell, Mass. Groton, Mass.


Chelmsford, Mass. Chelmsford, Mass.


10 Thomas Leonard Mackey Beverly Adams Pickard


Chelmsford, Mass. Chelmsford, Mass.


Chelmsford, Mass. Chelmsford, Mass.


Andover, Mass. Chelmsford, Mass. Chelmsford, Mass. Winchester, Mass.


21 Francis Thomas Farrell Elizabeth Ann Fahlbusch


23 Charles F. Smith Virginia M. Welch


24 Alphee J. Desrochers Helen Barlow


24 Robert P. Lambert Doris Lorraine Forrest


25 Reginald M. Sargent Cecilia M. Brien


30 Ernest Francis Day Elizabeth Louise Connor


30 Edward A. Richard Eleanor L. Chute 30 Richard Joseph Campbell Rosemary Anne Donohue


30 Maurice LaMothe Isabelle Sousa


Lowell, Mass.


Chelmsford, Mass. Lowell, Mass.


South Hadley, Mass.


Chelmsford, Mass. Flint, Michigan Lowell, Mass. Lowell, Mass. Lowell, Mass.


Chelmsford, Mass.


Chelmsford, Mass.


Lowell, Mass. Concord, Mass.


20


REPORT OF THE TOWN CLERK


Oct.


7 Edmund R. Zabierek Eleanor McCormick


10 Michael Huskey Edith Brotz Sargent


12 Arthur Weldon Byam Ruth Marie Hamel


Chelmsford, Mass. Chelmsford, Mass.


Chelmsford, Mass. Lowell, Mass. Canada


12 Allan L. Smith Mary T. Boutilier


Lowell, Mass.


Lowell, Mass.


Lowell, Mass.


Chelmsford, Mass. Lowell, Mass.


12 Edward W. Badmington Nellie (Binns) Brown


14 Francis J. Cassidy, Jr. Marie G. Andrew 14 Robert G. Hayes Barbara E. Noon


Lowell, Mass.


Chelmsford, Mass.


Lowell, Mass.


21 Ernest Samuel Mortham Thirza Paquette


Lowell, Mass.


Hancock, Vt. Chelmsford, Mass. Chelmsford, Mass.


Chelmsford, Mass.


Chelmsford, Mass.


Belleoram, Nwfndld.


Chelmsford, Mass.


Lowell, Mass.


Nov.


4 Robert Maxfield Morrison Shirley Arlene Russell


4 James Francis O'Donnell Virginia Joan, Delehanty 9 Robert Emerson Cappella Winifred Anne Connolly


11 John Mathew Zemaitis Barbara Marie Murphy


11 Norman Clyde Winchester Almeda Doris Haines


11 Raymond C. Dozois Lorraine R. Gadbois


18 George E. Gegnon, Jr. Rutlı Kathryn Webster


18 James W. Aham Lorna J. Burton


23 Edward E. Alcorn Florence E. Tongberg


23 Gerard A. Marchand Ruth M. Morriss


Athol, Mass. Chelmsford, Mass. Chelmsford, Mass.


Lowell, Mass.


Chelmsford, Mass.


Massachusetts


Massachusetts


Lowell, Mass. Lowell, Mass.


Chelmsford, Mass.


Brattleboro, Vt. Chelmsford, Mass. Lowell, Mass.


Chelmsford, Mass.


Chelmsford, Mass.


Lowell, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. No. Billerica, Mass.


Chelmsford, Mass.


Lowell, Mass. -


Lowell, Mass. Salem, N. H.


Chelmsford, Mass.


Lawrence, Mass. Lowell, Mass. Chelmsford, Mass.


Yorkshire, England


Lowell, Mass.


Lowell, Mass. Lowell, Mass.


Chelmsford, Mass.


Chelmsford, Mass. Lowell, Mass. Granville, Vt. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass.


21 Stanley M. Perry Lesleigh J. Amlaw


22 Richard George. Proulx Lorraine Theresa Boucher


29 George V. Cluett Eleanor (Lappin) Leighton


Barre, Mass.


Chelmsford, Mass. -


Lowell, Mass. Lowell, Mass.


Lowell, Mass. Chelmsford, Mass. Brattleboro, Vt. Lowell, Mass. Lowell, Mass.


Lowell, Mass. Chelmsford, Mass. Lowell, Mass. Haverhill, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. No. Billerica, Mass.


North Salem, N. H. Chelmsford, Mass.


Chelmsford, Mass.


21


REPORT OF THE TOWN CLERK


Nov.


25 Arthur A. Daigle, Jr. Bernadette Sousa


25 Walter J. Chagnon, Jr. Linda Pitta


25 William E. Riney Helena C. Saunders


26 Gregory Gibbons Emma Florence


26 Frank Silva Anne Turcotte


27 William Adam Swiacki Charlotte Barker Lester


30 Thomas Koulas


. Mary Prymak


Chelmsford, Mass. Billerica, Mass. Lowell, Mass. Lowell, Mass. Portugal Lowell, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Boston, Mass. No. Andover, Mass. No. Andover, Mass. Chelmsford, Mass. Lowell, Mass. Lowell, Mass. Somerville, Mass.


Boston, Mass. Somerville, Mass. Southbridge, Mass. Atlanta, Ga.


Pervitsani, Greece Boston, Mass.


Dec.


2 Thomas A. Collins, Jr. Hazel J. Abrahamson


3 Ralph Frederick Jenkins, Jr. Lillian Kathleen Roach


9 Fred Edward Reedy Helen Grace Stephens 9 Edward M. Roberts Jacqueline F. Jeyes


15


9 Charles Zouzas Polly Petrakos Melvin Douglas Voget Regina Marie Monreau


16 Nicholas M. Rizzitano Norma Elizabeth O'Neill


16 Walter Everett Bent, Jr. Shirley Mary Smith


17 Demetrios Psiras Anna Michalopoulos


21 Carl A. E. Peterson Ruth M. Davis


23 Raymond H. Pickard Constance A. Greenwood


30 Harold Matthew Carrick, Jr. Anna Marie Hawes


Lynn, Mass. Chelmsford, Mass.


Lowell, Mass.


Lowell, Mass. Lowell, Mass.


Lowell, Mass. Chelmsford, Mass. Fitchburg, Mass. Lowell, Mass. Lowell, Mass.


Lowell, Mass.


Lowell, Mass. Newark, N. J.


Wayland, Mass.


Concord, Mass.


Concord, Mass.


Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass.


Watertown, Mass. Concord, Mass. Maynard, Mass. Fitchburg, Mass. Franklin, N. H. Lowell, Mass. Lowell, Mass.


Lowell, Mass. Chelmsford, Mass. Boston, Mass. Chelmsford, Mass. Chelmsford, Mass.


Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Lynn, Mass.


Salem, Mass.


Chelmsford, Mass. Billerica, Mass. Southbridge, Mass.


Daytona Beach, Fla. Chelmsford, Mass.


Malden, Mass.


Lowell, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass.


Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Lowell, Mass. Stowe, Mass.


22


REPORT OF THE TOWN CLERK


DEATHS


1950 Name


Years Months


Days


January


1 Wilder C. Read 71


10


27


Husband of Ruth Moulton


7 Grace A. Morrell (nee Decatur) 81


3


25


Widow of Henry A. Morrell


9 Joseph H. Burndrett


61


2


2


Husband of Letitia Lairdison


12 Rita Auger (nee Godfroy) Wife of Leo Auger


30


10


-


16 James E. Geary


44


10


14


24 Arnold Adams Byam, Sr. Husband of Amelia B. Marinel


67


7


14


27 William Thompson Wilkin 84


....


February


3 Morris Markoff 59


6


10


Husband of Lena Wolff


6 Sarah J. Garvey (nee McCabe) Widow of John P. Garvey


91


19 Alfred Frederick Bartlett


29


10


11


21 John Zouris 74


8


2


Widower of Rose Alisauctiute


52


0


18


21 Martha Dunigan


1


0


21


25 Blanche Haynes (nee Forby) Widow of Albert Haynes


95


2


23


26 Clara Maybury (nee Butters) Widow of Eugene Maybury


75


6


9


26 Mabel Grace Dickey (nee Clarry) 77


6 11


Widow of Leroy W. Dickey


26 Infant Monette


- 11/2 hrs.


March


3 Lavinia J. Knowlton (nee Harding) .... 89


2 7


Widow of John K. Knowlton


4 Charles Thomas Cavanagh 54


5


10


Husband of Florence Henderson


7 James L. McNeill 62


4


9


Widower of Gertrude M. Burrows


8 Alice Donovan (nee Lennox) Widow of George Donovan 92


9


7


7


3


21 Francis P. Syvret Husband of Mabel A. Vinal


23


REPORT OF THE TOWN CLERK


1950 Name


Years Months


Days


Mar.


12 Arthur Bennett


62


1


6


Husband of Lily Pearce


18 Holland Foote


71


11


23


Husband of Isabelle Stockman


18 Vincent F. Lee


29


11


Husband of Mildred Burchall


21 Martin Enis


44


-


-


Husband of Alma Bergsten


21


Rudolphe Richard 59


11


11


Husband of Edith Cote


22 Exilda Ayotte (nee Lambert) Widow of Antoine Ayotte


78


7


1


22 John C. Alexander 55


5


17


Husband of Isabelle Burke


26 Anna McCarty (nee Soffar) ....... 75


-


-


Wife of John H. McCarty


27 Helen Harrington (nee Martin) ...... 62


Wife of John Harrington


April


1 John Albert Howard


70


0


27


Husband of Ella B. Billings


2 Blanche R. Urbanowicz (nee Russon) 31


8


19


Wife of Michael S. Urbanowicz


2 Theresa C. Foster (nee Maestri) 38


Wife of Roger W. Foster


9 Margaret A. MacPhee 81


93


2


28


22 Edith Beatrice Wentworth (nee Rodd) Widow of Albion C. Wentworth


77


8


0


23 Mathias Thibault 68


7


3


Widower of Epslicia Gibault


28 Hanna C. Nelson (nee Hjort) Widow of John A. Nelson


79


10


29


28 Anthony W. Miller 61


6


27


Husband of Ellen Hanson


30 Alice Deering Wiggins 76


5


12


May


3 Charles S. Judd 68


5


25


Widower of Margaret Mckinley


6 Edith M. Wilson (nee Fletcher) 77 Wife of John H. Wilson


1


-


-


11 Ella Hindle (nee Surrine) Widow of Frank F. Hindle


24


REPORT OF THE TOWN CLERK


1950 Name


Years


Months


Days


May


10 Robert Elisha Wyman Husband of Irene Hadley


58


0


15


12 Catherine Savard (nee Wilkes) Wife of Peter Savard


71


11


-


14 William James Weir Widower of Eleanor Mccullough


82


7


9


14 Robert L. Jones


65


2


26


Husband of Barbara Brown


15 George F. Miller


71


7


1


Widower of Miriam Moore


23 Edith A. Edwards (nee MacGregor)


76


11


11


Wife of Frederick W. Edwards


27 Edward J. Robbins 74


9


13


Widower of Christina Ashworth


June


2 Lena A. Dixon (nee Small) 74


11


7


Wife of Edgar Dixon


3 Charles Ora Ariston Grover Husband of Clara E. Moses


92


1


9


6 Leon L. Farnham 71


3


1


Husband of Lillian I. Owler


15 Josephine T. Barrett


72


24 Hugh R. O'Neill 30


4


20


Wife of Samuel L. Coalter


Juiy


1 Stillborn


13 John J. Smith 66


Husband of Annie Duggan


17 Minot Adams Bean 80


5


22


Husband of Clara B. Locke


19 Henry M. Grady 54


-


Husband of Theresa E. Racicot


20 Clarence Ayotte (nee Parr-Regis) 70


14


Wife of Ephrem Ayotte


27 Frank C. Riley 75


-


-


Widower of Catherine Scollin


30 Arthur E. DeLong 58


11


4


Husband of Esther C. Schonbom


-


29 Mary A. Coalter (nee David) 67


-


-


-


25


REPORT OF THE TOWN CLERK


1950 Name


Years Months Days


August


2 Charlotte A. Gatenby (nee Burrows) ....... 77


Widow of William Gatenby


4 Joseph D. Ryan 82


-


Husband of Ella J. Dowd


13 Elizabeth Graham (nee Brady)


83


-


-


Widow of Henry H. Graham


16 Frederick W. Gay 83


6


6


Husband of Edith Rogers


19 Martin Jamros 59


Husband of Mary Tchorz


20 Omer J. Messier 54


Husband of Elizabeth A. Welcome


29 Infant Tucke 2834 hrs.


September


5 Anna Elvira Swanson (nee Ekedahl) 79


9


11


Wife of Carl W. Swanson


6 Rachel M. McAlpine (nee McDougal) 88


8


20


Widow of George H. McAlpine


19 Elizabeth Vinal (nee Bridgford) 78


S


18


Widow of John W. Vinal


21 Jons Nilsson 74


4


12


Widower of Mary Ray


22 Adeline Cunningham (nee Richardson) 65


1 10


Wife of Walter E. Cunningham


24 Birger Petterson 74


9


8


Husband of Dina Nilson


28 Infant Chancey


1


29 Lillian Cassidy 3


30 Sarah J. Bakewell (nee Fowler) 86


24


Widow of William A. Bakewell


30 Rose E. Dunigan (nee Smith) 80


Widow of James P. Dunigan


October


1 John Young Sanders 81


Widower


2 Annie F. Searle (nee Goodwin) 86


Widow of Charles H. Searle


4 Astrid V. Chancey (nee Johnson) 26


11


23


Wife of Joseph Chancey


5 Lillian E. Ludwig (nee Harper) ............. 90


Widow of John A. Ludwig


8 William H. Keightley 84


2


16


-


-


-


10


Widower of Harriet O'Connor


3


26


REPORT OF THE TOWN CLEPK


1950 Name


Years Months


Days


October


12 Alice M. Williams (nee Ervin) 84


3


8


Widow of Albert C. Williams


14 John J. McQuade Husband of Florence E. Finch


19 Mary Ella Hutchins 88


-


-


22


Susan S. McFarlin


91


10


20


25 Ervin L. Whitney


94


3


11


Widower of Mary Laforet


31 William James Donnelly Husband of Mary Dunn


69


4


4


November


7 Nancy Emerson


8 Amasa A. Brown 74


6


21


Widower of Julia N. Worthen


12 Herbert O. Taft


75


6


21


Widower of Leo Foster


17 Mildred M. Doole (nee Browne)


56


11


14


Wife of James E. Doole


18 George Joseph Bruyere 55


8


20


Husband of Mabel E. Johnson


25 Mary Kelliher 76


-


25 or


26 John Warren Hafey 25


9


14


Husband of Phyllis Anne MacDonald


December


4 Charles LaRock 63


Husband of Emma Morel


12 John Francis Jenkins 78


8


29


Husband of Emma Jane Woodard


17 John B. Morrill 83


10


3


Widower of Ida M. Irish


56


6


19


Husband of Helen Brown


22


Annie J. Parkhurst (nee Hood).


87


11


2


Widow of Leroy J. Parkhurst


26 Alvah J. Luxford 82


6


15


Widower of Ella Durrell


27 John O'Connell 72


-


-


28 Arthur Gilmore Scoboria 78


8


27


Husband of Mary Bartlett


31 Edward F. Martin 75


Husband of Melanie Rousseau


-


-


20 Joseph R. Duggan


2


70


James Susanna Mccutcheon


Swell (Och 1. 1859 0 50


27


REPORT OF THE TOWN CLERK


WARRANT FOR ANNUAL TOWN MEETING March 6, 1950 and March 13, 1950


COMMONWEALTH OF MASSACHUSETTS


Middlesex, ss.


To Lawrence W. Chuce, Constable, or any suitable person of the Town of Chelmsford.


GREETING:


In the name of the Commonwealth aforesaid, you are hereby re- quested to notify and warn the legal voters of said Chelmsford to meet in their several polling places, viz;


Precinct 1. Town Hall, Chelmsford Center


Precinct 2. Town Hall, North Chelmsford


Precinct 3. Fire House, West Chelmsford


Precinct 4. School House, East Chelmsford


Precinct 5. Liberty Hall, South Chelmsford


Precinct 6. Westlands School House


On Monday, the sixth day of March, 1950, being the first Monday in said month, at 12 o'clock noon, for the following purposes;


To bring in their votes for the following officers:


One Moderator for one year.


One Selectman for three years.


One Member of the Board of Public Welfare for three years.


One Member of the Board of Assessors for three years.


One Member of the School Committee for three years.


One Member of the Board of Health for three years.


One Cemetery Commissioner for three years. One Park Commissioner for three years.


Two Public Library Trustees for three years. One Sinking Fund Commissioner for three years. One Sinking Fund Commissioner for one year. One Member of the Planning Board for five years. Constable for one year.


All on one ballot.


28


REPORT OF THE TOWN CLERK


The polls will be open from 12 noon to 8 p.m., and to meet in the High School Auditorium at Chelmsford on the following Monday, the thirteenth day of March 1950 at 7:30 o'clock in the evening, then and there to act upon the following articles viz:


ARTICLE 1. To hear reports of Town Officers and Committees; or to act in relation thereto.


ARTICLE 2. To raise and appropriate such sums of money as may be required to defray Town charges for the current year; or act in relation thereto.


ARTICLE 3. To see if the Town will authorize the Selectmen to act as its agent in any suit or suits which may arise during the current year, with authority to settle and adjust claims or demands for or against the Town; and to employ counsel whenever in their judgment it is necessary; or act in relation thereto.


ARTICLE 4. To see if the Town will authorize the Treasurer, with the approval of the Selectmen, to borrow money in anticipation of revenue of the current financial year; or act in relation thereto.


ARTICLE 5. To see if the Town will vote to raise and appro- priate a sufficient sum of money with which to meet unpaid bills of previous years; or act in relation thereto.


ARTICLE 6. To see if the Town will raise and appropriate the sum of forty-six hundred seventy-nine. ($4679.00) dollars to pay the Treasurer of the Middlesex County Retirement System, the said amount being the Town's share of the Pension and Expense Fund; or act in relation thereto.


ARTICLE 7. To see if the Town will vote to transfer from the Overlay Reserve Account a sum not exceeding Five thousand ($5000.00) dollars to be used as a Reserve Fund at the discretion of the Finance Committee as provided in General Laws, Chapter 40, Section 6; or act in relation thereto.


ARTICLE 8. To see if the Town will vote to authorize the Board of Assessors to use a sum of money in the amount such as the Com- missioner of Corporations and Taxation of the Commonwealth may approve as free cash, said sum of money to be applied in determining the tax rate for the year 1950; or act in relation thereto.


ARTICLE 9. To see if the Town will vote to authorize the Cem- etery Commissioners to appoint any or all of the members of said Board as laborers to work in the Cemetery Department at the rate of one ($1.00) dollar per hour; or act in relation thereto.


29


REPORT OF THE TOWN CLERK


ARTICLE 10. To see if the Town will vote to authorize the Park Commissioners to appoint any or all of the members of said Board as laborers in the Park Department at the rate of one ($1.00) dollar per hour; or act in relation thereto.


ARTICLE 11. To see if the Town will vote to raise and appro- priate eighteen hundred ($1800.00) dollars for the purpose of pur- chasing one automobile for the Police Department, said purchase to be made under the supervision of the Board of Selectmen; or act in relation thereto.


ARTICLE 12. In the event of an affirmative vote under the pre- vious article to see if the Town will vote to transfer by good and sufficient Bill of Sale one automobile now used by the Police Depart- ment; or act in relation thereto.


ARTICLE 13. To see if the Town will vote to raise and appro- priate the sum of twenty-seven hundred fifty ($2750.00) dollars to meet the Town's share of the cost of Chapter 90 Highway Maintenance; or act in relation thereto.


ARTICLE 14. In the event that an affirmative action is taken on the foregoing article, to see if the Town will vote to transfer from the Excess and Deficiency Account five thousand five hundred ($5500.00) dollars to meet the State's and County's shares of the cost of the work, the reimbursements from the State and County to be restored, upon their receipt, to the Excess and Deficiency Account; or act in relation thereto.


ARTICLE 15. To see if the Town will vote to raise and appro- priate the suni of three thousand ($3000.00) dollars to be used for Chapter 90, Construction on Boston Road; or act in relation thereto.


ARTICLE 16. In the event that affirmative action is taken on the foregoing article, to see if the Town will vote to transfer from the Excess and Deficiency Account nine thousand ($9000.00) dollars to meet the State's and County's shares of the cost of the work, the reimbursements from the State and County to be restored, upon their receipt, to the Excess and Deficiency Account; or act in relation thereto.


ARTICLE 17. To see if the Town will vote to raise and appro- priate the sum of two thousand five hundred ($2500.00) dollars to be used for Chapter 90, Construction on Groton Road; or act in relation thereto.


ARTICLE 18. In the event that an affirmative action is taken on the foregoing Article, to see if the Town will vote to transfer


Excess and Deficiency Account, seventy-five hundred from the


30


REPORT OF THE TOWN CLERK


($7500.00) dollars to meet the State's and County's shares of the cost of the work, the reimbursements from the State and County to be re- stored, upon their receipt, to the Excess and Deficiency Account; or act in relation thereto.


ARTICLE 19. To see if the Town will vote to raise and appro- priate the sum of four thousand ($4000.00) dollars for the purpose of purchasing a truck for the Highway Department, such purchase to be made by the Board of Selectmen; or act in relation thereto.


ARTICLE 20. In the event of an affirmative vote under the previous article, to see if the Town will vote to transfer by good and sufficient Bill of Sale, one truck now used by the Highway Depart- ment; or act in relation thereto.


ARTICLE 21. To see if the Town will vote to raise and appro- priate the sum of four thousand ($4000.00) dollars, or some other sum, for the purpose of continuing the survey and maps of the Town under the supervision of the Board of Assessors; or act in relation thereto.


ARTICLE 22. To see if the Town will vote to accept the Honor Roll at the Center Town Hall grounds from the Honor Roll Commit- tee; or act in relation thereto.


ARTICLE 23. To see if the Town will vote to authorize the Board of Selectmen to appoint a committee to be responsible for the main- tenance of the Honor Roll; or act in relation thereto.


ARTICLE 24. To see if the Town will vote to raise and appro- priate the sum of seventy-five ($75.00) dollars for the maintenance of the Honor Roll for the year 1950; or act in relation thereto.


ARTICLE 25. To see if the Town will vote to raise and appro- priate five thousand ($5000.00) dollars for the enlargement and im- provement of the Highway Department garage, such work to be super- vised by the Board of Selectmen; or act in relation thereto.


ARTICLE 26. To see if the Town will vote to raise and appro- priate the sum of fifteen thousand ($15,000.00) dollars for the pur- chase of a new piece of fire apparatus, said purchase to be made by the Board of Fire Engineers; or act in relation thereto.


ARTICLE 27. To see if the Town will vote to raise and appro- priate the sum of four hundred ($400.00) dollars for land damages incurred in the relocating of Swain Road; or act in relation thereto.


ARTICLE 28. To see if the Town will vote to authorize the Se- lectmen to appoint an Inspector of Wires in accordance with Chapter 529 of the Acts of 1949; or act in relation thereto.


31


REPORT OF THE TOWN CLERK


ARTICLE 29. In the event of affirmative action on the previous article, to see if the Town will vote to raise and appropriate a certain sum of money for the salary of a Wire Inspector; or act in relation thereto.


ARTICLE 30. To see if the Town will vote to raise and appro- priate a certain sum of money for the purpose of erecting permanent war memorials in various precincts of the Town; or act in relation thereto.


ARTICLE 31. To see if the Town will vote to accept a portion of Swain Road as laid out by the Board of Selectmen and shown by their report and plan duly filed in the office of the Town Clerk; or act in relation thereto.


ARTICLE 32. To see if the Town will vote to raise and appro- priate the sum of one thousand ($1000.00) dollars for the purpose of reconstructing a portion of Swain Road; or act in relation thereto.


ARTICLE 33. To see if the Town will vote to accept a portion of Priscilla Avenue as laid out by the Board of Selectmen and shown by their report and plan duly filed in the office of the Town Clerk; or act in relation thereto.


ARTICLE 34. To see if the Town will vote to raise and appro- priate the sum of seven hundred fifty ($750.000) dollars for the pur- pose of reconstructing a portion of Priscilla Avenue; or act in relation thereto.




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.