Town annual report of Chelmsford 1956, Part 4

Author:
Publication date: 1956
Publisher: Town of Chelmsford
Number of Pages: 340


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1956 > Part 4


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


UNDER ARTICLE 64.


On a motion made by Donald Rafferty, it was voted that the Town rescind the action voted under Article 14 of the Special Town Meeting held on December 11, 1950, whereby three parcels of land formerly owned by Joseph Steinberg, et als, were retained by the Town for the purpose of establishing a park in the future years. A hand vote was taken, 155 voted in the affirmative and 7 in the negatitve.


UNDER ARTICLE 65.


On a motion made by Donald Rafferty, it was voted that the Town authorize the Board of Selectmen to sell and convey by a quitclaim deed for the sum of $1.00 to Stephen J. Bomal, et als, as Officers and Trustees of the American Legion Post No. 313 of North Chelms- ford, Massachusetts, the following described parcels of land si- tuated between Groton Road so-called and Crystal Lake in North Chelmsford.


PARCEL No. 1 : Land consisting of about 13,000 square feet former- ly owned by Joseph Steinberg and now owned by the Town of Chelmsford as recorded in Book 989, page 440 in the Middlesex North Registry of Deeds.


49


ANNUAL TOWN REPORT


As this By-Law was considered ideal in theory, it has accomplished little and has caused confusion each year.


PARCEL No. 2: Land consisting of about 29,330 square feet of land formerly owned by Joseph Steinberg and now owned by the Town of Chelmsford as recorded in the Middlesex North District Registry of Deeds, Book 974, Page 356.


PARCEL No. 3: Land consisting of about 1.55 acres of land former- ly owned by Joseph Steinberg and now owned by the Town of Chelmsford as recorded in Book 989, Page 440 in the Middlesex North Registry of Deeds.


Said Trustees to hold said land in trust for the benefit, use and purpose of said Post as set forth in its constitution and by-laws. Such Trustees to serve until their successors are duly elected by said Post. Said Trustees to have the power to sell, convey or mort- gage said premises by a prior vote duly recorded at a regular meet- ing by said Post. This vote was unanimous.


UNDER ARTICLE 66.


On a motion made by Daniel J. Hart, it was voted to transfer from the Road Machinery Fund the sum of Twelve Thousand ($12,000.00) Dollars for the purpose of purchasing two (2) three- ton trucks with cab, chassis and body to be used by the Highway Department, said purchase to be under the jurisdiction of the Board of Selectmen.


UNDER ARTICLE 67.


On a motion made by Daniel J. Hart, it was voted to transfer from the Road Machinery Fund the sum of Six Hundred ($600.00) Dollars for the purpose of purchasing a snow plow, said purchase to be made under the jurisdiction of the Board of Selectmen.


UNDER ARTICLE 68.


On a motion made by Daniel J. Hart, it was voted to raise and appropriate the sum of Five Thousand Five Hundred ($5,500.00) Dollars for the purpose of purchasing a truck cab and chassis for the Highway Department, said purchase to be made under the juris- diction of the Board of Selectmen.


UNDER ARTICLE 69.


On a motion made by Joseph Lukas, it was voted that the Town adopt the following by-laws: 1. It shall be unlawful to store ex- plosives of Class A (dangerous explosives) and/or, Class B (less dangerous explosives), for the purpose of resale or transfer. 2. For the purpose of this by-law, Section 2 of the rules and regulations governing explosives, of the Department of Public Safety, shall be adopted. A hand vote was taken, 79 voted in the affirmative, 53 in the negative.


50


ANNUAL TOWN REPORT


UNDER ARTICLE 70.


This article was acted upon after Article 7.


UNDER ARTICLE 71.


On a motion made by Louis L. Hannaford, Jr., it was voted to accept the provisions of Section 30A of Chapter 40, of the General Laws. A hand vote was taken, 94 voted in the affirmative, 14 in the negative.


At this point a quorum was doubted, tellers reported to the Moderator that 225 voters were still present. UNDER ARTICLE 72.


It was voted to dismiss this article regarding days off, or pay, for certain firefighters.


UNDER ARTICLE 73.


On a motion made by Thaddeus Zabierek, it was voted to accept the provisions of Section 8A of Chapter 40 of the General Laws as established by Chapter 297 of the Acts of 1954 and amended by Chapter 102 of the Acts of 1955, and to establish a Development and Industrial Commission of seven (7) members with all the powers and duties thereof as provided in said Section 8A of Chapter 40 of the General Laws.


UNDER ARTICLE 74.


On a motion made by Thaddeus Zabierek, it was voted to raise and appropriate the sum of Five Hundred ($500.00) Dollars for the purpose of establishing and maintaining a Development and Industrial Commission as provided by Section 8A of Chapter 40 of the General Laws.


UNDER ARTICLE 75.


It was voted to dismiss this article regarding changing the zoning from residential to commercial the land and buildings on Parkhurst Road.


UNDER ARTICLE 76.


It was voted to dismiss this article regarding increasing the amounts of pension, etc. to certain former employees.


The meeting was adjourned at 11:40 P.M.


RECONCILIATION


To be raised by Taxation $ 1,463,861.92 Amounts to be transferred 14,650.00


Amounts for Approval Only 3,330.00


Free Cash to be Used by Assessors 100,000.00


Edward J. DeSaulnier, Jr., Moderator


Charlotte P. DeWolf, Town Clerk Protem


51


ANNUAL TOWN REPORT


WARRANT FOR PRESIDENTIAL PRIMARY


THE COMMONWEALTH OF MASSACHUSETTS


Middlesex, ss.


To either of the constables of the Town of Chelmsford,


GREETING :


In the name of the Commonwealth you are hereby required to notify and warn the inhabitants of said town who are qualified to vote in Primaries to meet in their several polling places, viz:


Precinct 1. Fire House, 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 Tuesday, the twenty-fourth day of April, 1956 at twelve o'clock noon, for the following purposes :


To bring in their votes to the Primary Officers for the Election of Candidates of Political Parties for the following offices:


10 Delegates at large to the National Convention of the Republi- can Party


10 Alternate Delegates at large to the National Convention of the Republican Party.


24 Delegates at large to the National Convention of the Demo- cratic Party


24 Alternate Delegates at large to the National Convention of the Democratic Party.


2 District Delegates to the National Convention of the Republican Party - 5th Congressional Dist.


2 Alternate District Delegates to the National Convention of the Republican Party - 5th Congressional Dist.


4 District Delegates to the National Convention of the Democra- tic Party - 5th Congressional Dist.


2 Alternate District Delegates to the National Convention of the Democratic Party - 5th Congressional Dist.


District members of State Committee - (one man and one woman) for each political party for the First Senatorial District.


30 Members of the Republican Town Committee.


20 Members of the Democratic Town Committee.


52


ANNUAL TOWN REPORT


PRESIDENTIAL PREFERENCE.


The polls will be open from twelve noon to eight p.m.


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 Second day of April, A. D., 1956.


Daniel J. Hart


Edgar P. George


COMMONWEALTH OF MASSACHUSETTS


Middlesex, ss.


Chelmsford, Mass., April, 1956


Pursuant to the within Warrant, I have notified and warned the inhabitants of the Town of Chelmsford by posting up attested copies of the same at the following places; to wit: Post Office, Chelmsford Center; Post Office, North Chelmsford; Post Office, West Chelms- ford; School House, East Chelmsford; Post Office, South Chelms- ford; School House, Westlands; seven days at least before the time appointed for the holding of the primary aforesaid.


William G. Jones


Constable of Chelmsford


REPUBLICAN PRESIDENTIAL PRIMARIES April 24, 1956


Total Vote Cast


122


47


14


12


16


83


294


Delegates at Large


Prec 1


2


3


4


5


6 Totals


Christian A. Herter


116


36


13


11


15


74


265


Leverett Saltonstall


113


38


11


11


14


75 262


Joseph W. Martin, Jr.


111


36


11


10


14


68


250


Henry Cabot Lodge, Jr.


118


38


11


11


15


73


266


Sinclair Weeks


106


36


11


11


12


63


239


Elmer C. Nelson


95


34


9


8


11


64


221


Ralph H. Bonnell


96


33


9


9


12


63


222


Esther W. Wheeler


104


33


9


9


11


63


229


Robert F. Bradford


103


35


11


10


13


72


244


Thomas Pappas


96


33


9


7


10


64


219


Blanks


162


118


36


23


33


151


523


Total


1220


470


140


120


160


830 2940


53


ANNUAL TOWN REPORT


ALTERNATE DELEGATES


Basil Brewer


96


33


9


7


9


63


217


Bruce Crane


100


32


11


7


12


62


224


Katherine G. Howard


99


34


9


8


11


65


226


Charles J. Innes


97


32


9


8


11


69


226


Daniel J. Lynch


94


34


10


7


11


62


218


Maxwell M. Rabb


99


32


9


7


11


63


221


Richard F. Treadway


97


30


10


8


12


62


219


John A. Volpe


102


34


10


9


14


64


233


William W. White


99


34


10


7


11


60


221


Sumner G. Whittier


112


36


12


10


15


69


254


Blanks


225


139


41


42


43


191


681


Total


1220


470


140


120


160


830 2940


DISTRICT DELEGATES 5TH DISTRICT


Edward J. DeSaulnier, Jr.


113


43


12


12


13


76


269


Earle S. Tyler


98


31


12


9


10


68


228


Blanks


33


20


4


3


9


22


91


Total


244


94


28


24


32


166


588


ALTERNATE DELEGATES 5TH DISTRICT


Alan G. Adams


103


35


13


8


12


71


242


Muriel S. Barnes


98


32


11


8


10


67


226


Blanks


43


27


4


8


10


28


120


Total


244


94


28


24


32


166


588


STATE COMMITTEE 1ST MIDDLESEX DISTRICT


Herve J. Daigneault


100


33


12


10


13


69


237


Viola W. Aguiar


87


31


9


7


12


63


209


Blanks


57


30


7


7


7


34


142


Total


244


94


28


24


32


166


588


TOWN COMMITTEE


Bertram T. Needham


99


32


11


9


13


68


232


William W. Edge


93


34


10


8


13


62


220


M. Weldon Haire


92


34


11


8


12


61


218


Ethel T. Wilder


107


32


9


9


13


66


236


Raymond T. Osborn


103


33


8


9


13


64


230


Vernon R. Fletcher


108


32


7


12


14


64


237


H. Chadbourne Ward


100


29


10


9


13


65


226


Gerard A. Vayo


92


31


9


8


12


62


214


George R. Dupee


93


30


8


8


12


67


218


Edward J. DeSaulnier,


Jr.


107


39


11


12


14


72


255


Roger W. Boyd


90


31


10


9


14


66


220


Claude A. Harvey


96


30


10


9


14


65


224


William B. Batchelder


88


31


11


9


12


62


213


..


54


ANNUAL TOWN REPORT


TOWN COMMITTEE (Cont'd.)


Charles S. Koulas


92


29


8


8


13


62


212


Marjorie H. Kiberd


94


34


9


8


12


65


222


John B. Gallagher


90


30


8


8


12


60


208


Sinai A. Simard


86


30


8


8


12


62


206


Roland S. Simard


86


31


8


8


12


62


207


Florence K. Bartlett


91


30


8


8


12


65


214


Amy Y. Bartlett


84


30


8


8


12


65


207


Nancy F. Clark


91


29


8


9


12


62


211


Albert J. Lupien


97


33


11


10


14


63


228


Clarence B. DeCarteret


91


31


7


8


12


60


209


Robert E. Picken


100


32


10


8


12


68


230


Glendyse E. Sugden


89


31


9


10


12


59


210


Arthur R. Nystrom


87


30


13


9


14


61


214


Irma D. Stanton


88


29


8


9


13


60


207


Marv E. Robinson


85


32


8


8


12


60


205


Eleanor S. Cole


90


29


8


8


13


62


210


Blanks


829


455


142


94


96


567


2183


Totals


3538 1363


406


348


464 2407 8526


PRESIDENTIAL PREFERENCE


Eisenhower


96


30


8


0


11


72


217


Knowland


0


0


2


0


0


1


3


Herter


1


1


0


0


0


0


2


DEMOCRATIC PRESIDENTIAL PRIMARIES


Total Vote Cast


24


30


5


8


3


23


93


April 24, 1956


Delegates at Large


Prec 1


2


3


4


5


6 Totals


John F. Kennedy


22


26


4


7


3


17


79


Paul A. Dever


21


26


2


7


3


18


77


John W. McCormack


22


24


2


7


3


16


74


John B. Hynes


21


22


4


7


2


17


73


William H. Burke, Jr.


20


18


2


7


2


15


64


Margaret M. O'Riordan


19


19


3


7


2


14


64


James M. Curley


20


21


2


7


2


16


68


Thomas J. Buckley


20


22


2


7


2


14


67


Edward J. Cronin


20


21


2


7


2


15


67


John E. Powers


20


20


3


7


2


12


64


Michael F. Skerry


20


19


2


7


2


13


63


Albert S. Previte, Jr.


19


20


2


7


3


13


64


John A. Callahan


19


18


2


7


2


16


64


J. William Belanger


19


17


2


7


2


13


60


Daniel Rudsten


19


17


2


7


2


12


59


Ida R. Lyons


19


17


2


7


2


15


62


Garrett H. Byrne


19


18


2


7


2


12


60


55


ANNUAL TOWN REPORT


Daniel B. Brunton


19


17


2


7


2


13


60


James D. O'Brien


19


19


2


7


2


15


64


John F. Kane


19


18


2


7


2


14


62


Howard W. Fitzpatrick


19


19


3


7


2


18


68


John S. Begley


20


17


2


7


2


14


62


James J. Corbett


19


18


2


7


2


17


65


Jackson J. Holtz


19


17


2


7


2


12


59


Blanks


103


250


65


24


20


201


663


Total


576


720


120


192


72


552 2232


ALTERNATE DELEGATES AT LARGE


Joseph A. DeGuglielmo


19


17


1


7


2


14


60


J. Henry Goguen


19


17


1


7


2


12


58


Chester A. Dolan, Jr.


19


16


1


7


2


16


61


Michael LoPresti


19


19


1


7


2


15


63


Peter J. Rzeznikiewicz


19


18


1


7


2


13


60


Francis E. Lavigne


19


18


1


7


2


13


60


Salvatore Camileo


19


16


1


7


2


13


58


Leonard J. Warner


19


18


1


7


2


13


60


Silas F. Taylor


19


19


1


7


2


13


61


Mary A. Tomasello


19


18


1


7


2


13


60


Hugh J. McLaughlin


19


18


1


7


2


14


61


Doris M. Racicot


19


16


1


7


2


13


58


Anna Sullivan


19


16


1


7


2


15


60


Mary DePasquale Murray


19


18


1


7


2


14


61


Charles N. Collatos


20


16


1


7


2


13


59


Anthony M. Scibelli


20


16


1


7


2


13


59


Matthew L. McGrath, Jr.


20


16


1


7


2


15


61


Joseph Garczynski, Jr.


19


16


1


7


2


13


58


Edward Krock


19


16


1


7


2


13


58


James R. Carter


19


21


1


7


2


15


65


Thomas H. Hannon


20


17


1


7


2


12


59


Harry L. Silva


19


17


1


7


2


12


58


Jean S. LeCompte


19


17


1


7


2


13


59


John F. Cahill


20


16


1


7


2


15


61


Blanks


115


308


96


24


24


227


794


Total


576


720


120


192


72


552 2232


DISTRICT DELEGATES - 5TH DISTRICT


Edward P. Gilgun


15


20


2


7


2


13


59


William C. Geary


15


26


3


8


2


18


72


Daniel D. O'Dea


17


23


4


7


2


17


70


Soterios G. Zaharoolis


16


20


2


7


2


13


60


Blanks


33


31


9


3


4


31


111


Total


96


120


20


32


12


92


372


ALTERNATE DELEGATES - 5TH DISTRICT


Thomas F. Tracy


18


18


2


7


2


12


59


Lawrence E. Corcoran


..


18


21


3


7


2


17


68


Blanks


12


21


5


2


2


17


59


Total


48


60


10


16


6


46


186


56


ANNUAL TOWN REPORT


STATE COMMITTEE - 1ST MIDDLESEX DISTRICT


William C. Geary


13


18


2


5


2


8 48


Frank T. McCarthy


7


11


2


3


1


13


37


Ann V. Pendergast


14


25


3


5


2


20


69


Blanks


14


36


8


3


1


28


90


Total


48


90


15


16


6 69


244


TOWN COMMITTEE


Daniel J. Hart


21


22


3


7


3


20


76


Mary E. McCarthy


16


15


2


7


2


19


61


Daniel E. Haley


18


18


2


7


2


15


62


Thomas A. Malloy, Jr.


..


17


15


0


7


2


14


55


Paul J. Desmond


18


17


1


7


2


16


61


Frederick J. Jamros


17


16


1


7


2


14


57


Edward T. Brick


17


20


0


7


2


15


61


Joseph H. Dunigan


17


20


2


7


2


15


63


Veronica M. Berry


16


21


1


7


2


13


60


D. Paul Berry


17


17


1


7


2


13


57


Emily A. Peake


17


14


0


7


2


14


54


Louise M. Harrington


18


16


1


7


2


14


58


Dorothy M. Burrows


19


14


1


7


2


15


58


John J. Fay


16


16


2


7


3


14


58


Blanks


92


177


53


62


12


111


507


Total


337


420


70


160


42


322


1351


Fallon


1


0


0


0


0


1


Sadowski


0


1


0


0


0


0


1


Griffin


1


0


0


0


0


0


1


PRESIDENTIAL PREFERENCE


Kefauver


4


4


2


0


2


4


16


B. L. McCormick


5


9


0


0


0


3


17


Stevenson


3


10


3


0


0


8


24


Harriman


0


2


0


0


0


0


2


Kennedy


1


1


0


0


0


2


4


Ike


1


0


0


0


0


0


1


57


ANNUAL TOWN REPORT


WARRANT FOR SPECIAL TOWN MEETING


At High School Auditorium,


Chelmsford High School Auditorium, Chelmsford Centre


Thursday Evening, April 26, 1956


COMMONWEALTH OF MASSACHUSETTS


Middlesex, ss.


To William G. Jones, Constable, or any other suitable person of the Town of Chelmsford.


GREETING :


In the name of the Commonwealth as aforesaid, you are hereby required to notify and warn the legal voters of said Chelmsford to meet in the High School Auditorium, Chelmsford Centre on Thurs- day, the twenty-sixth day of April, 1956 at seven thirty o'clock in the evening then and there to act on the following articles, viz:


ARTICLE 1.


To see if the Town will determine the site for the proposed new high school building or buildings to be erected in Chelmsford on certain lands off North Road and Old Westford Road, and described as follows:


A certain parcel of land situated in Chelmsford, Middlesex County, Massachusetts on the southwesterly side of North Road, the south- easterly side of the Old Westford Road and the northeasterly side of Davis Road beginning at the northeasterly corner of the granted premises at the intersection of the southwesterly side of said North Road with the southeasterly side of said Old Westford Road, thence running southwesterly along said Old Westford Road 728.60 feet to a road bound; thence still along said Old Westford Road in a southwesterly direction by a curved line having a radius of 1965.03 feet, 148.05 feet to a point; thence still southwesterly along said Old Westford Road 565.16 feet to a stone wall at land now or form- erly of Capitolina Dias Avila; thence southeasterly along said Avila land by a stone wall by several courses measuring in all 561.81 feet to the corner of the wall; thence at an exterior angle of 257 23' 50" southwesterly by said land of Avila and by a stone wall 231.97 feet to a corner of the wall; thence still southwesterly but a little more southerly by said Avila Land and by the stone wall 19.79 feet to a stone wall on the northerly line of said Davis Road! thence southeasterly along the northerly line of said Davis Road and by the stone wall 50 feet to a drill hole in the wall; thence along the northeasterly line of said Davis Road and in part by a wall 460 feet to the westerly side of a ten foot right-of-way; thence in a northerly direction along the westerly side of said ten foot right-of-way 284.25 feet to a stone wall; thence in an easterly direction by land


58


ANNUAL TOWN REPORT


of George M. Zaher now or formerly by a stone wall about 157 feet to a drill hole in the end of said stone wall; thence at an exte- rior angle of 184° 0' 10" still in an easterly direction 314.51 feet to a drill hole in a stone wall at land of Frank Garvey now or formerly; thence northerly at an angle of 90° 51' 30" along land of Frank Garvey by a wall 100.08 feet to a drill hole in a corner of the wall; thence at an angle of 164º 54' 40" in a northwesterly direction along land of Cortland R and Ola Hull, now or formerly, by the wall 124.60 feet to the corner of the wall; thence at an ex- terior angle of 2590 10' 50" in a northeasterly direction by said land of Hull by the wall 181.61 feet to a drill hole in the wall; thence at an exterior angle of 1940 18' 10" in a southeasterly direction 134.25 feet to a corner of the wall; thence at an angle of 1720 51' 20" in a northeasterly direction by said Hull land by the wall 255.40 feet to a drill hole in the wall; thence at an exterior angle of 1890 9' 10" still in a northeasterly direction 9.07 feet still by land of said Hull and on the wall to a drill hole in the wall; thence at an exterior angle of 2010 27' 20" in a southeasterly di- rection still along said Hull land by the wall 52.27 feet to the corner of the wall at land of John and Sarah Cronhimer; thence at an angle of 1250 36' 30" 242.06 feet to the southwesterly line of said North Road; thence at an angle of 900 17' northwesterly along the southwesterly line of said North Road 248.51 feet to a road bound; thence continuing northwesterly along the southwesterly side of said North Road 957.57 feet to a point; thence still northwesterly along the southwesterly line of said North Road in a curved line having a radius of 1684.62 feet 157.55 feet to a point; thence still along the southwesterly side of North Road in northwesterly direc- tion 237.73 feet to the point of beginning. There is excepted from this conveyance that part of the above described premises which was taken by the Commonwealth of Massachusetts for the reloca- tion of said Old Westford Road. Said above described premises are shown on a plan entitled, "Proposed High School Lot, Chelmsford, Mass., Surveyed February 1956, Brooks, Jordan and Graves, Civil Eng'rs."


Said plan is on file at the Office of Town Clerk at the Town Hall in Chelmsford, Massachusetts; and to appropriate the sum of $34,000.00 or some other sum for the purpose of acquiring the above described land for school purposes, and authorize the Se- lectmen to purchase or take the same by right or eminent domain; or take any other action thereon.


ARTICLE 2.


In the event of an affirmative action on Article 1, to see if the Town will vote to raise and appropriate a certain sum of money for the purpose of defraying the costs of the examinations of the title to the lands described in Article 1; or act in relation thereto.


ARTICLE 3.


To see if the Town will vote to adopt the following by-law:


59


ANNUAL TOWN REPORT


Section 1 Pond Street in South Chelmsford shall be closed to -vehicular traffic from Parkerville Road to the Location of the New York, New Haven, and Hartford Railroad, from June 15 until September 15 yearly.


Section 2. - Signs warning all persons of the provision of this by-law shall be erected at the intersection of Pond Street and Parkerville Road and at the location of the New York, New Haven, and Hartford Railroad.


Section 3. - Any violation of this by-law shall be punished by a fine of not more than $20.00 for each offense.


ARTICLE 4.


To see if the Town will vote to raise and appropriate, transfer from available funds or borrow a sum of money for the purpose of constructing and originally equipping and furnishing a new high- way department garage on land purchased by the Town in 1955 on Richardson Road; determine whether the money shall be provided for by appropriation from available funds in the treasury and by borrowing within the legal borrowing limit of the Town; or take any action in relation thereto.


ARTICLE 5.


To see if the Town will vote to appoint a Highway Garage Building Committee and authorize it to proceed with the construction of said project and enter into all necessary and proper contracts and agree- ments in respect thereto and to do all other acts necessary for constructing said project; or act in relation thereto.


AND YOU ARE DIRECTED to serve this Warrant by posting attested copies thereof at the Post Offices in the Center of the Town, South Chelmsford, North Chelmsford and West Chelmsford, and at the School house in East Chelmsford, and the Westlands School House, seven days at least before the time appointed for holding the meeting aforesaid.


HEREOF FAIL NOT, and make return of the Warrant with your doings thereon to the Town Clerk at the time and place of holding this meeting aforesaid.


Given under our hands this 13th day of April, in the year of our Lord, Nineteen Hundred and Fifty-six.


Edgar P. George


Daniel J. Hart


60


ANNUAL TOWN REPORT


COMMONWEALTH OF MASSACHUSETTS


Middlesex, ss.


April 16, 1956


I have served this Warrant by posting attested copies at the Post Offices in the Center of the Town, South Chelmsford, North Chelms- ford, and West Chelmsford and at the School House in East Chelms- ford and at the Westlands Schools, Westlands, seven days at least before the time appointed for holding the meeting aforesaid.


William G. Jones


Constable of Chelmsford


SPECIAL TOWN MEETING AT HIGH SCHOOL AUDITORIUM CHELMSFORD HIGH SCHOOL AUDITORIUM, CHELMSFORD CENTRE Thursday Evening, April 26, 1956


COMMONWEALTH OF MASSACHUSETTS


The meeting was called to order at 7:35 P.M. by Moderator Ed- ward J. Desaulnier, Jr. Hans H. Schliebus moved that Charlotte P. DeWolf be elected Town Clerk pro-tem in the absence of Town Clerk Harold C. Petterson, due to illness. Chairman Daniel J. Hart cast one ballot for Mrs. DeWolf.


Moderator DeSaulnier appointed M. Edward Riney and Malcolm Weeks as tellers. A Count was taken, the tellers reporting 206 voters present which constituted a quorum and the meeting proceeded.


Hans H. Schliebus moved the reading of the warrant be waived. UNDER ARTICLE 1.


On a motion made by Clifford H. Hartley to acquire certain lands off North Road and Old Westford Rd. as shown on a plan entitled "Proposed High School Lot, Chelmsford, Mass. Surveyed February, 1956, Brooks, Jordan and Graves, Civil Engineers",


A hand vote was taken 73 voted in the affirmative


93 voted in the negative


UNDER ARTICLE 2.


It was voted to dismiss this article regarding funds for Article 1.


61


ANNUAL TOWN REPORT


UNDER ARTICLE 3.


On a motion made by John E. Thompson, it was voted to adopt the following by-law:


Section 1. - Pond Street in South Chelmsford shall be closed to vehicular traffic from Parkerville Road to a point 25 feet northerly from the boundary line dividing the property of one Blaisdell and the South Chelmsford Village Improvement Association property, from June 15 until September 15, yearly.


Section 2. - Signs warning all persons of the provisions of this by-law shall be erected at the intersection of Pond Street and Par- kerville Road and a point 25 feet northerly from the boundary line dividing the property of one Blaisdell and the South Chelmsford Village Improvement Association property.


Section 3. - Any violation of this by-law shall be punished by a fine of not more than $20.00 for each offense.


This vote was unanimous.


UNDER ARTICLE 4.


On a motion made by Warren C. Lahue relative to raising funds for a Highway Garage a hand vote was taken showing 106 voted in the affirmative


53 voted in the negative.


Roger W. Boyd doubted the vote. A second vote was taken 114 voted in the affirmative


70 voted in the negative.


This motion failed.


On a motion made by Warren C. Lahue for reconsideration, the motion prevailed.


A hand vote was taken a third time on Article 4 118 voted in the affirmative


66 voted in the negative.


This still not being a 2/3 rd majority, the motion failed.


UNDER ARTICLE 5.


It was voted to dismiss this article regarding a building committee for the Highway Garage.


The meeting adjourned at 10:00 P.M.


Edward J. DeSaulnier, Moderator


Charlotte P. DeWolf, Town Clerk Pro-tem


WARRANT FOR SPECIAL TOWN MEETING


At High School Auditorium Chelmsford High School Auditorium, Chelmsford Centre Monday Evening, May 21, 1956




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.