USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1960 > 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
ARTICLE 37. To see if the Town will vote to acquire by purchase or eminent domain a certain parcel of land for cemetery purposes, said parcel being bounded and described as follows: Beginning at the north- west corner of the premises on the south line of Riverneck Road at land of Charles F. & Bibiane Townsend, now or formerly; thence Southwesterly along the said Townsend land and land of Zavan A. & Rosemary Kludjion, now or formerly, about 590 feet in a straight line to the northeast corner of Pine Ridge Cemetery; thence Southerly along the east line of Pine Ridge Cemetery about 280 feet to the corner of the cemetery; thence Easterly along Pine Ridge Cemetery about 180 feet to the Northeast corner of the cemetery and continuing in a straight line easterly along the northerly line of John & Louise Kisiolek land about 190 feet to the southwesterly corner of land of Henry & James McKennedy; thence Northeasterly in a straight line along the west line of said McKennedy land about 385 feet to the northwesterly corner of said McKennedy land; thence Southeasterly still along said McKennedy land about 125 feet to a point on the westerly line of Trenton Street and on said McKennedy land;
51
ANNUAL TOWN REPORT
thence at a right angle northerly along the westerly line of Trenton Street about 320 feet to a point at land of Morse S. & Jessie F. Mourad; thence northwesterly at a right angle along said Mourad land 100 feet to a point at the southwesterly corner of said Mourad land; thence Northerly at a right angle and along said Mourad land 175 feet to a point at the Southeasterly corner of land of Raymond T. Osborn and on the westerly line of said Mourad land; thence about westerly along the southeasterly line of said Osborn land 100 feet to a point on the easterly line of Lexing- ton Street; thence about southerly along the easterly line of Lexington Street, and at right angles with the previous course, 150 feet to a point; thence at a right angle westerly, crossing Lexington Street and along the southerly line of land of Mary E. Abercrombie and the southerly line of land of Harold & Hilda White 240 feet to a point on the easterly line of Concord Street; thence northerly on the easterly line of Concord Street and westerly line of land of said White 125 feet to the southerly line of Riverneck Road; thence Westerly along the southerly line of Riverneck Road about 30 feet to the point of beginning. Containing about 8.92 acres.
UNDER ARTICLE 37:
Mr. Arthur Colmer moved that the Town vote to authorize the Selectmen to seize in fee by eminent domain a certain parcel of land for cemetery purposes, said parcel being bounded and described as follows: Beginning at the northwest corner of the premises on the south line of Riverneck Road at land of Charles F. & Bibiane Townsend, now or formerly; thence Southwesterly along the said Townsend land and land of Zaven A. & Rosemary Kludjion, now or formerly, about 590 feet in a straight line to the northeast corner of Pine Ridge Cemetery; thence Southerly along the east line of Pine Ridge Cemetery about 280 feet to the corner of the cemetery; thence Easterly along Pine Ridge Cemetery about 180 feet to the Northeast corner of the cemetery and continuing in a straight line easterly along the northerly line of John & Louise Kisiolek land about 190 feet to the southwesterly corner of land of Henry & James McKennedy; thence Northeasterly in a straight line along the west line of said McKennedy land about 385 feet to the northwesterly corner of said McKennedy land; thence Southeasterly still along said McKennedy land about 125 feet to a point on the westerly line of Trenton Street and on said McKennedy land; thence at a right angle northerly along the west- erly line of Trenton Street about 320 feet to a point of land of Morse S. & Jessie F. Mourad; thence northwesterly at a right angle along said Mourad land 100 feet to a point at the southwesterly corner of said Mourad land; thence northerly at a right angle and along said Mourad land 175 feet to a point at the Southeasterly corner of land of Raymond T. Osborn and on the westerly line of said Mourad land; thence about westerly along the southeasterly line of said Osborn land 100 feet to a point on the east- erly line of Lexington Street thence about southerly along the easterly line of Lexington Street, and at right angles with the previous course, 150 feet to a point; thence at a right angle westerly, crossing Lexington Street and along the southerly line of land of Mary E. Abercrombie and the
52
ANNUAL TOWN REPORT
southerly line of land of Harold & Hilda White 240 feet to a point on the easterly line of Concord Street; thence northerly on the easterly line of Concord Street and westerly line of land of said White 125 feet to the southerly line of Riverneck Road; thence Westerly along the southerly line of Riverneck Road about 30 feet to the point of beginning. Containing about 8.92 acres. This was so voted unanimously.
ARTICLE 38. In the event of an affirmative vote under Article 37, to see if the Town will vote to raise and appropriate a sum of money sufficient to pay for the land described in Article 37 and pay all the expenses of acquiring said land; or act in relation thereto.
UNDER ARTICLE 38:
Mr. Arthur Colmer moved that the Town vote to raise and appropri- ate the sum of $2,100.00 to pay for the land described in Article 37 and pay all the expenses of acquiring said land. This was so voted unanimously.
ARTICLE 39. To see if the Town will vote to transfer from the Road Machinery Fund a certain sum of money for the purchase of a Pick-up Truck for the Highway Department, such purchase to be made under the supervision of the Board of Selectmen; or act in relation thereto.
UNDER ARTICLE 39:
Mr. Raymond J. Greenwood moved that the Town vote to transfer from the Road Machinery Fund the sum of $1,595. for the purchase of a Pick-up Truck for the Highway Department, such purchase to be made under the supervision of the Board of Selectmen. This was so voted.
ARTICLE 40. To see if the Town will vote to accept Chapter 41, Section 108E, of the General Laws, regarding minimum annual compen- sation for regular police officers.
UNDER ARTICLE 40:
This article regarding minimum annual compensation for regular police officers was dismissed.
ARTICLE 41. To see if the Town will vote to raise and appropriate the sum of Twenty Seven Thousand Nine Hundred Fifty-seven and 12/100 Dollars ($27,957.12) which represents the amount paid out for land damage claims in connection with the taking made by the Town for the new high school in excess of the appropriation for that purpose, in accordance with a decree of Middlesex Superior Court; or act in relation thereto.
UNDER ARTICLE 41:
Mr. Lewis Hilton moved that the Town vote to raise and appropriate the sum of Twenty-seven Thousand Nine Hundred Fifty-seven and 12/100 Dollars ($27,957.12) which represents the amount paid out for land damage claims in connection with the taking made by the Town for the new high school in excess of the appropriation for that purpose in accordance with a decree of Middlesex Superior Court. This was so voted.
53
ANNUAL TOWN REPORT
ARTICLE 42. To see if the Town will vote to amend Section IB (3) of the Zoning By-Law and the map accompanying said section and on file with the Clerk of the Town of Chelmsford, "Chelmsford, Mass. - Zoning District Map, 1956", by removing from Single Residence A-3 District the following described premises and amend Section IB (6) of said section by including the following described premises as General Business District (GB) : Beginning at a point of the southerly side of Chelmsford Street and to land of one Strick; thence easterly along the southerly line of Chelmsford Street about 480 feet to a point; thence southeasterly along land of one Dowd about 300 feet to a point; thence more southeasterly and still by land of one Dowd about 330 feet to a point; thence southerly along land of one Stanton 140 feet to a point; thence northwesterly along land of the Commonwealth of Massachusetts about 920 feet; thence northwesterly still by land of the Commonwealth of Massachusetts about 30 feet to a point; thence northeasterly along land of one Strick about 55 feet to a point; thence northwesterly along land of one Strick about 90 feet to the southerly line of Chelmsford Street and the point of beginning.
UNDER ARTICLE 42:
Mr. Allan Ludwig moved that the Town vote to amend Section 1B (3) of the Zoning By-Law and the map accompanying said section and on file with the Clerk of the Town of Chelmsford, "Chelmsford, Mass. - Zoning District Map, 1956," by removing from Single Residence A-3 District the following described premises and amend Section 1B (6) of said section by including the following described premises as General Business District (GB) : Beginning at a point on the southerly side of Chelmsford Street and at land of one Strick; thence easterly along the southerly line of Chelmsford Street about 480 feet to a point; thence southeasterly along land of one Dowd about 300 feet to a point; thence more southeasterly and still by land of one Dowd about 330 feet to a point; thence southerly along land of one Stanton 140 feet to a point; thence northwesterly along land of the Commonwealth of Massachusetts about 920 feet; thence northwesterly still by land of the Commonwealth of Massachusetts about 30 feet to a point; thence northeasterly along land of one Strick about 55 feet to a point; thence northwesterly along land of one Strick about 90 feet to the southerly line of Chelmsford Street and the point of beginning. This was so voted unanimously.
ARTICLE 43. To see if the Town will vote to amend Section 1B (3) of the Zoning By-Law and the map accompanying said section and on file with the Clerk of the Town of Chelmsford, "Chelmsford, Mass. -- Zoning District Map, 1956," by removing from Single Residence A-3 District the following described premises and amend 1B (8) of said section by including the following described premises as Industrial District 1: Land in Chelmsford situated on the easterly side of the State Highway and bounded and described as follows:
PARCEL NO. 1. Beginning at the southwesterly corner of the premises
54
ANNUAL TOWN REPORT
at a point on the easterly side of the State Highway location, which loca- tion is shown on a plan of land recorded with Middlesex North District Registry of Deeds, Plan M-539; and at land supposed to be, now or formerly, of Richard Joseph Soucier et ux; thence North 61° 42' East by said last named land 150 feet, more or less, to a stone bound; thence North 66° 54' East still by said last named land 673.78 feet, more or less, to a stone bound at land formerly of Harold G. Petterson, now supposed to be of Lottie M. Petterson; thence North 67º 54' East by said last named land 595.37 feet, more or less, to a stone bound at land supposed to be, now or formerly, of the Town of Chelmsford; thence North 31° 27' East by said last named land 431.23 feet, more or less, to a stone bound; thence North 45° 46' East still by said last named land 442.50 feet, more or less, to a stump at land supposed to be, now or formerly, of the Lowell Sports- men's Club; thence North 24° 49' East by said last named land, 388.37 feet, more or less to a stump and stones at other land of the said Lowell Sportsmen's Club; thence South 87º 41' West by said last named land 459.85 feet, more or less, to a large stone at land supposed to be, now or formerly, of Esther S. Cody; thence North 3134° West by said last named land 983.40 feet more or less, to a point at other land supposed to be now or formerly, of said Esther S. Cody; thence South 3234° West by said last named land 209.88 feet, more or less, to a stone bound; thence South 38° 17' West still by said last named land 132.38 feet, more or less, to a stone bound at land supposed to be, now or formerly of Mike Cody; thence South 34° 23' West by said last named land and at land supposed to be, now or formerly of Omer Toncheaux, et ux, 432.67 feet, more or less, to a stake; thence North 55° 47' West by said land, now or formerly, of Mike Cody by Oak Hill Road and land supposed to be now or formerly of Alexander Prowker et ux, 625.46 feet, more or less, to a stone bound; thence North 0° 21' West by said Prowker land 396.70 feet, more or less to a stump at land supposed to be, now or formerly, of John Guilmetter; thence South 87º 14' West by said last named land and land supposed to be, now or formerly of Phillippe Grondine et ux, and by land of Victor Biccari et ux 757.09 feet to a stone bound at land of owner unknown; thence South 59º 39' West by said last named land about 115 feet to a point on the easterly side of said State Highway location; thence South 31° 24' 38" East by the easterly side of said State Highway location 2445 feet, more or less, to the point of beginning. Containing 90 acres, more or less.
PARCEL NO. 2. Land in Chelmsford situated on the westerly side of said State Highway location and bounded and described as follows: Be- ginning at the northeasterly corner of the premises at a point on the westerly side of said Highway location, at the town line of said Chelms- ford and the Town of Westford and at land supposed to be now or form- erly, of the H. E. Fletcher Company; thence southwesterly on said Town line by said last named land about 2500 feet to a point at other land supposed to be, now or formerly, of the said H. E. Fletcher Company; thence southeasterly on said last named land about 30' to a stone bound
55
ANNUAL TOWN REPORT
at land supposed to be now, or formerly, of Rudolph Haberman, et ux, thence North 62° 28' East by said last named land and by land supposed to be, now or formerly of John N. Ward, and Phyllis Ward and by land supposed to be, now or formerly, of John N. Ward and Agnes M. Ward and land supposed to be, now or formerly, of Andrew Frederick Jones and Bertha L. Jones, 850 feet, more or less, to a point on the westerly line of State Highway location; thence North 31° 24' 38" West by the westerly line of said Highway location 2232 feet, more or less, to the point of beginning. Containing 22 acres more or less.
UNDER ARTICLE 43:
Mr. Allan Ludwig moved that the Town vote to amend Section 1B (3) of the Zoning By-Law and the map accompanying said section and on file with the Clerk of the Town of Chelmsford, "Chelmsford, Mass. - Zoning District Map, 1956", by removing from Single Residence A-3 District the following described premises and amend 1B (8) of said sec- tion by including the following described premises as Industrial District I, Land in Chelmsford situated on the Easterly side of the State Highway and bounded and described as follows:
PARCEL NO. 1 Beginning at the southwesterly corner of the premises at a point on the easterly side of the State Highway location, which location is shown on a plan of land recorded with Middlesex North District Registry of Deeds, Plan M-539; and at land supposed to be, now or formerly, of Richard Joseph Soucier et ux; thence North 61º 42' East by said last named land 150 feet, more or less, to a stone bound; thence North 66° 54' East still by said last named land 673.78 feet, more or less, to a stone bound at land formerly of Harold G. Petterson, now supposed to be of Lottie M. Petterson; thence North 67º 54' East by said last named land 595.37 feet, more or less, to a stone bound at land supposed to be, now or formerly, of the Town of Chelmsford; thence North 31° 27' East by said last named land 431.23 feet, more or less, to a stone bound; thence North 45° 46' East still by said last named land 442.50 feet, more or less, to a stump at land supposed to be, now or formerly, of the Lowell Sportsmen's Club; thence North 24° 49' East by said last named land 388.37 feet, more or less, to a stump and stones at other land of the Lowell Sportsmen's Club, thence South 87º 41' West by said last named land 459.85 feet, more or less, to a large stone at land supposed to be, now or formerly, of Esther S. Cody; thence North 31 34° West by said last named land 983.40 feet, more or less, to a point at other land supposed to be, now or formerly, of said Esther S. Cody; thence South 3234° West by said last named land 209.88 feet, more or less, to a stone bound; thence South 38° 17' West still by said last named land 132.38 feet, more or less, to a stone bound at land supposed to be, now or formerly, of Mike Cody; thence South 34° 23' West by said last named land and at land supposed to be, now or formerly, of Omer Ton- cheaux et ux 432.67 feet, more or less, to a stake; thence North 55° 47' West by said land, now or formerly, of Mike Cody by Oak Hill Road and land supposed to be, now or formerly, of Alexander Prowker et ux 625.46
56
ANNUAL TOWN REPORT
feet, more or less, to a stone bound; thence North 0° 21' West by said Prowker land 396.70 feet, more or less, to a stump at land supposed to be, now or formerly, of John Guilmetter; thence South 87º 14' West by said last named land and land supposed to be, now or formerly, of Phillippe Grondine et ux, and by land of Victor Biccari et ux 757.09 feet to a stone bound at land of owner unknown; thence South 59º 39' West by said last named land about 115 feet to a point on the easterly side of said State Highway location; thence South 31° 24' 38" East by the easterly side of said State Highway location 2445 feet, more or less, to the point of beginning. Containing 90 acres, more or less.
PARCEL NO. 2. Land in Chelmsford situated on the westerly side of said State Highway location and bounded and described as follows: Beginning at the northeasterly corner of the premises at a point on the westerly side of said Highway location, at the town line of said Chelms- ford and the Town of Westford and at land supposed to be, now or for- merly, of the H. E. Fletcher Company; thence southwesterly on said Town line and by said last named land about 2500 feet to a point at other land supposed to be, now or formerly, of the said H. E. Fletcher Company; thence southeasterly on said last named land about 30' to a stone bound at land supposed to be, now or formerly, of Rudolph Haber- man et ux; thence North 62° 28' East by said last named land and by land supposed to be, now or formerly, of John N. Ward and Phyllis Ward, and by land supposed to be, now or formerly, of John N. Ward and Agnes M. Ward, and land supposed to be, now or formerly, of Andrew Frederick Jones and Bertha L. Jones, 850 feet, more or less, to a point on the westerly line of State Highway location; thence North 31° 24' 38" West by the westerly line of said Highway location 2232 feet, more or less, to the point of beginning. Containing 22 acres, more or less. This was so voted unanimously.
ARTICLE 44. To see if the Town will vote to amend Section IB (7) of the Zoning By-Law and the map accompanying said section and on file with the Clerk of the Town of Chelmsford "Chelmsford, Mass .- Zoning District Map, 1956," by removing from limited Industrial District the following described premises and amend Section IB (6) of said sec- tion, by including the following described premises as General Business District GB. The land shown on plan entitled "Plan of Proposed Building Site, Chelmsford, Mass.," dated April 8, 1959, Jos. W. Moore, Inc., Reg. Land Sur., and being more particularly bounded and described as fol- lows: Northwesterly by Westford Road, 1100.51 feet; Northeasterly by Parkhurst Road by three bounds respectively measuring 472.30 feet, 919.41 feet and 152.85 feet; Southerly by State Highway (Route 3) by two bounds respectively measuring 669.95 feet and 260.04 feet; Westerly by land of others as shown on said plan 150.00 feet; Northwesterly again by Wesley Street 114.17 feet; Southwesterly by Plymouth Street 169.50 feet; Northwesterly by land of others as shown on said plan 170 feet; and Southwesterly again, by land of others 132 feet. Said parcel of land contains about 19.1 acres more or less .
57
ANNUAL TOWN REPORT
UNDER ARTICLE 44:
Mr. Allan Ludwig moved that the Town vote to amend Section IB (7) of the Zoning By-Law and the map accompanying said section and on file with the Clerk of the Town of Chelmsford, "Chelmsford, Mass .- Zoning District Map, 1956," by removing from Limited Industrial Dis- trict the following described premises and amend Section 1B (6) of said section, by including the following described premises as General Business District GB: The land shown on plan of land entitled "Plan of Proposed Building Site, Chelmsford, Mass.," dated April 8, 1959, Jos. W. Moore, Inc., Reg. Land Sur., and being more particularly bounded and described as follows: Northwesterly by Westford Road, 1100.51 feet; Northeasterly by Parkhurst Road by three bounds respectively measuring 472.30 feet, 919.41 feet and 152.85 feet; Southerly by State Highway (Route 3) by two bounds respectively measuring 669.95 feet and 260.04 feet; Westerly by land of others as shown on said plan 150.00 feet; Northwesterly again by Wesley Street 114,17 feet; Southwesterly by Plymouth Street 169.50 feet; Northwesterly by land of others as shown on said plan 170 feet; and Southwesterly again by land of others 132 feet. Said parcel of land contains about 19.1 acres, more or less.
A petition was presented with the required ten signatures requesting a Secret Ballot on this article, which resulted as follows:
838 voted in the affirmative
161 voted in the negative
This being more than the required 2/3rds necessary the motion carried.
The meeting was adjourned at 11:35 P.M. until next Monday, March 28, 1960 at 7:30 P.M. at the New High School Gymnasium.
March 28, 1960
Moderator, Daniel J. Coughlin, Jr., called the adjourned Town Meet- ing to order at 7:35 P.M. He declared the presence of a quorum.
Mr. Hans Schliebus moved that Article 70 be taken up out of order after Article 42. This motion failed.
ARTICLE 45. To see if the Town will vote to amend Section IB (4) of the Zoning By-Law and the map accompanying said section and on file with the Clerk of the Town of Chelmsford, "Chelmsford, Mass. --- Zoning District Map, 1956," by removing from General Residence Dis- trict the following described premises, and amend Section IB (6) by in- cluding the following described premises as General Business District GB; That part of East Chelmsford beginning at a point on the easterly side of Gorham Street at the City of Lowell line; thence in a southerly direction by Gorham Street for a distance of three thousand (3000) feet; thence turning easterly at a ninety degree angle and running to the Concord River; thence turning and running northerly by the Concord River to the City of Lowell line; thence turning and running westerly by the City of Lowell line to the point of beginning.
58
ANNUAL TOWN REPORT
UNDER ARTICLE 45:
Mr. Allan Ludwig moved that the Town vote to amend Section IB (4) of the Zoning By-Law and the map accompanying said section and on file with the Clerk of the Town of Chelmsford, "Chelmsford, Mass. - Zoning District Map, 1956," by removing from General Residence Dis- trict the following described premises, and amend Section IB (6) by in- cluding the following described premises as General Business District GB; That part of East Chelmsford beginning at a point on the easterly side of Gorham Street at the City of Lowell line; thence in a southerly direction by Gorham Street for a distance of two thousand (2000) feet; thence turning easterly at a ninety degree angle and running to the Concord River; thence turning and running northerly by the Concord River to the City of Lowell line; thence turning and running westerly by the City of Lowell line to the point of beginning.
Two petitions for secret ballot were presented on this proposal to the Moderator.
410 voted in the negative 294 voted in the affirmative
This motion was defeated.
ARTICLE 46. To see if the Town will vote to amend Section IB (7) of the Zoning By-Law and the map accompanying said section and on file with the Clerk of the Town of Chelmsford, "Chelmsford, Mass .- Zoning District Map, 1956," by removing from Limited Industrial District the following described premises and amend Section IB (2) of said Section by including the following described premises as Single Residence A-2 District (RA-2) : Beginning at a point on the easterly side of Garrison Road at land of one Helen E. Parkhurst; thence northwesterly along the easterly line of Garrison Road 846.63 feet to land of Chelmsford Drive- In, Inc .; thence northeasterly along land of Chelmsford Drive-In, Inc. 507.92 feet to other land of Chelmsford Drive-In, Inc .; thence still by land of Chelmsford Drive-In, Inc. 778.15 feet to land of Helen E. Park- hurst; thence southwesterly by land of one Parkhurst 474.53 feet to the easterly line of Garrison Road and point of beginning. Beginning at a point on the westerly side of Garrison Road at land of Sy D. Solomont; thence southeasterly and southerly by the westerly side of Garrison Road 710.59 feet to the center line of Beaver Brook; thence southwesterly by the center line of Beaver Brook about 105 feet to a point; thence north- easterly by land of W. C. Lahue, Inc. 135 feet more or less to a point; thence northwesterly by land of W. C. Lahue, Inc. 37 feet more or less to a point; thence northeasterly by other land of W. C. Lahue, Inc. 125 feet to a point; thence northwesterly by other land of W. C. Lahue, Inc. 30 feet more or less to a point; thence northeasterly by other land of W. C. Lahue, Inc. 360 feet more or less to land of Sy B. Solomont; thence northeasterly by land of said Solomont 125.89 feet to the westerly line of Garrison Road and point of beginning.
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.