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.