USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1955 > Part 3
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
Article 3. Item 26. Voted: To raise and appropriate for the year 1955 for the Aid to Dependent Children Department the following amounts:
Aid $ 38,880.00
Less Federal Grants and Available Funds $ 21,880.00
Net Appropriation $ 17,000.00
10:27 P. M.
The meeting was adjourned at 10:28 P. M.
A true record. Attest:
RUTH E. STEVENS
Town Clerk
25
ADJOURNED ANNUAL TOWN MEETING
APRIL 11, 1955
The meeting was called to order by the Moderator Paul A. Haley at 8 P. M.
The following tellers were appointed and sworn in: Donald Flynn and Earle Cousens. A count of the members was taken, showing that 36 mem- bers were present, constituting a quorum.
The invocation was given by Rabbi Samuel J. Fox. The salute to the flag was given and the Star Spangled Banner was played.
Voted: To resolve into a committee of the whole. 8:10 P. M.
Voted: To resolve into a town meeting at 8:14 P. M.
Voted: To waive the reading of the records of the previous meeting. Article 3. Item 27. Voted: To lay on the table. 8:21 P. M.
Item 19. Voted: To raise and appropriate for the year 1955 for the Building Department the following amounts:
Salaries
$ 29,857.40
Expenses 31,096.00
Total
$ 60,953.40
8:35 P. M.
Voted: To take Item 23 from table.
Item 23. Voted: To raise and appropriate for the year 1955 for the Health Department the following amounts:
Salaries $ 9,675.00
Expenses 8,253.71
Refuse Contracts 35,966.64
Total
$ 53,895.35
Yeas 35, Nays 0. 8:36 P. M.
Voted: To take Item 27 from the table.
Item 27. Voted: To raise and appropriate for the year 1955 for the Disability Assistance Department the following amounts:
Aid $ 18,720.00
Less Federal Grants and
Available Funds 15,720.00
Net Appropriation
$
3,000.00
8:37 P. M.
Item 28: Voted: To raise and appropriate for the year 1955 for the General Relief Administration Department the following amounts:
Salaries
$ 1,016.00 129.40
Expenses
Total
$
1,145.40
8:38 P. M.
26
Item 29. Voted: To raise and appropriate for the year 1955 for Gen- eral Relief the following amounts:
Aid
$ 23,950.00
8:39 P. M.
Item 30. Voted: To raise and appropriate for the year 1955 for the Veterans' Benefits Department the following amounts:
Salaries $ 1,456.00 175.00
Expenses
Aid
18,525.00
Total
$ 20,156.00
8:48 P. M.
Item 31. Voted: To raise and appropriate for the year 1955 for the School Department the following amounts:
Salaries $651,617.30
Expenses 103,610.00
Out of State Travel 250.00
Total $755,477.30
8:53 P. M.
Motion made to reconsider Item 31. Reconsideration denied.
Item 32. Voted: To raise and appropriate for the year 1955 for Trade Schools the following amounts:
Expenses $ 4,000.00
8:54 P. M.
Item 33. Voted: To raise and appropriate for the year 1955 for the Library Department the following amounts:
Salaries $ 12,872.20
Expenses
6,552.00
Total
$ 19,424.20
Less Dog Fund
$ 2,928.53
Net Appropriation
$ 16,495.67
8:55 P. M.
Item 34. On substitute motion :
Voted: To raise and appropriate for the Playground Department: $ 8,245.00 for salaries 8,889.00 for expenses for the year 1955
making a total of $ 17,134.00
9:11 P. M.
A recess was called at 9:14 P. M. Meeting reconvened at 9:36 P. M.
Voted: To adjourn at 10:30 P. M., to reconvene on next Monday night at 8 P. M.
Item 35. Voted: To raise and appropriate for the year 1955 for De- partmental Pensions the following amounts:
Expenses $ 32,011.72
9:38 P. M.
27
Item 37: Voted: To raise and appropriate for the year 1955 for Holi- days the following amounts:
Expenses $ 1,900.00
9:39 P. M.
Item 38. Mr. Piwowarski sworn as acting Moderator, during discus- sion on Item 38.
Item 38. Voted: To raise and appropriate for the year 1955 for the Town Report the following amounts:
Expenses $ 4,000.00
10:04 P. M.
Item 39: Voted: To raise and appropriate for the year 1955 for In- surance the following amounts :
Expenses $ 17,595.13
10:05 P. M.
Item 42. Voted: To raise and appropriate for the year 1955 for the Cemetery Department the following amounts:
Salaries
$ 22,747.00
Expenses
4,256.00
Total
$ 27,003.00
Less Perpetual Care
Interest
$ 4,563.11
Net Appropriation
$ 22,439.89
10:06 P. M.
Item 43. Voted: To raise and appropriate for the year 1955 for Ma- turing Debt the following amounts:
Bond Maturities
$203,000.00
Bond Interest 89,632.75
Temporary Loan Interest 4,000.00
Total
$296,632.75
Less:
Sewer Loan Reserve
$ 15,520.86
Sewer Bond Interest
13.56
Sewer Bond Premium
499.48
Water Bond Interest
.2.77
Water Bond Premium
283.50
Total
$ 16,320.17
Net Appropriation
$280,312.58
10:07 P. M.
28
Item 44. Voted: To raise and appropriate for the year 1955 for the Public Works Department, the following amounts:
Salaries, All Divisions $112,873.30 Expenses-Administration 2,090.00 Out of State Travel 125.00
Total
$115,088.30
10:20 P. M.
Item 45. Voted: To raise and appropriate for the year 1955 for Sewer Maintenance the following amounts: Expenses $ 7,165.00
10:21 P. M.
Item 46. Voted: To raise and appropriate for the year 1955 for High- way Maintenance the following amounts:
Expenses $ 44,135.00
10:28 P. M.
Item 48 is pending before the meeting.
The meeting adjourned at 10:30 P. M.
A true record. Attest:
RUTH E. STEVENS Town Clerk
ADJOURNED ANNUAL TOWN MEETING APRIL 18, 1955
The meeting was called to order at 8 P. M. by the Moderator, Paul A. Haley.
The following tellers were appointed and sworn: Donald Flynn and James Blunt.
A count of the members showed that 31 were present, constituting a quorum.
The invocation was given by Rev. Paul Cross. The salute to the flag was given. The Star Spangled Banner was played.
The reading of the records was waived by unanimous consent.
Article 3. Item 48. Voted: To raise and appropriate for the year 1955 for Water Maintenance the following amount:
Expenses $ 43,771.00
8:34 P. M.
Item 50. Voted: To raise and appropriate for the year 1955 for Street Lighting the following amount:
Expenses $ 54,424.00
8:35 P. M.
Item 51. Voted: To raise and appropriate for the year 1955 for the Engineering Department the following amounts:
Salaries
$ 33,550.00
Expenses 2,337.50
Total
$ 35,887.50
8:55 P. M.
29
Item 52. Voted: To raise and appropriate for the year 1955 for the Industrial Development Commission the following amounts:
Salaries $ 4,000.00 Expenses 1,227.00
Total $ 5,227.00 9:06 P. M.
Article 4. Voted: To indefinitely postpone. Yeas 20, Nays 15. 9:14 P. M.
Article 5. Voted: To indefinitely postpone. 9:141/2 P. M.
Article 6. Voted: To indefinitely postpone. 9:15 P. M.
Article 7. Voted: To indefinitely postpone. 9:151/2 P. M.
Article 8. Voted: To indefinitely postpone. 9:16 P. M.
Article 9. Voted: To indefinitely postpone. 9:1612 P. M.
Article 10. Voted: To indefinitely postpone. 9:17 P. M.
Article 11. Voted: To table until after recess. 9:18 P. M.
Article 12. Voted: To raise and appropriate the sum of $846.23 for
settlement of claim for water damage by Catherine Dunlop. 9:19 P. M.
Article 13. Voted: To indefinitely postpone. 9:191/2 P. M.
Article 14. Voted: To indefinitely postpone. 9:20 P. M.
Article 20. Voted: To indefinitely postpone. 9:211/2 P. M.
Article 21. Voted: To indefinitely postpone. 9:22 P. M.
Article 22. Voted: To indefinitely postpone. 9:23 P. M.
Article 23. Voted: To indefinitely postpone. 9:231/2 P. M.
Article 24. Voted: To indefinitely postpone. 9:24 P. M.
Article 25. Voted: To raise and appropriate the sum of $1,000.00 for the purpose of maintaining during the ensuing year, the mosquito control works as estimated and certified by the State Reclamation Board in accord- ance with the provisions of Chapter 112, Acts of 1931. 9:25 P. M.
A recess of 10 minutes was taken at 9:25 P. M.
The meeting reconvened at 9:44 P. M.
Voted: To adjourn at 10:30 P. M. to reconvene next Monday night at 8 P. M.
Article 11. Voted: To indefinitely postpone. 9:52 P. M.
Article 27. Voted: To indefinitely postpone. 9:53 P. M.
Article 28. Voted: That the Town raise and appropriate the sum of $2,000.00 for architectural fees for the purpose of preparing cost estimates, sketches, and preliminary plans pursuant to the remodeling of the present high school building, to be expended under the direction of the Town Man- ager and that a Citizen's Committee of five be appointed by the Moderator to make a survey and to recommend scope and extent of renovations. 9:21 P. M.
Article 29. Voted: To indefinitely postpone. 10:22 P. M.
Article 30. Voted: To indefinitely postpone. 10:221/2 P. M.
Article 32. The Planning Board presented their report.
Voted: To indefinitely postpone. 10:28 P. M.
The meeting was adjourned at 10:28 P. M.
A true record. Attest:
RUTH E. STEVENS Town Clerk
30
ADJOURNED ANNUAL TOWN MEETING
APRIL 25, 1955
The meeting convened at 8:03 P. M.
The following tellers were appointed and sworn: Mr. Donald Flynn and Mr. James Blunt.
A count of the members showed that 37 were present, constituting a quorum.
The invocation was given by Rev. Leonard McMahon. The salute to the flag was given and the Star Spangled Banner was played.
The reading of the records was waived by unanimous consent.
Mr. William Robinson was appointed and sworn in as Moderator, pro tempore.
Voted: To take Article 67 out of order. Yeas 31, Nays 0. 8:11 P. M.
Article 67. The report of the Planning Board was filed.
To the Moderator: Annual Town Meeting, March 21, 1955
Article 67. Notice of Hearing
The Planning Board will hold a public hearing on the petition of Angie Violet Penney to rezone Lot A-127 shown on Plan 1021 on file in the Asses- sors' Office from residence to business. This land is located at Essex Street and Broadway. Said hearing will be held in the Planning Board room, Town Hall, Saugus, Mass., on Monday, March 7, 1955, at 7:30 P. M.
Report of Planning Board
The Planning Board, after properly advertising the fact in the Saugus Advertiser, held a public hearing on Article 67 of the Annual Town Meet- ing Warrant for 1955, in the Planning Board room, Town Hall, Monday, March 7, 1955 at 7:30 P. M.
The Planning Board, after considering all facts and having viewed the property, recommends the passage of this article. It is a logical extension of the present business zone. This business zone extension will be avail- able for additional parking space thereby relieving car-parking congestion on the neighboring streets. It will increase the tax revenue to the town. Therefore, we believe this article should be passed.
Voting for Change: Harvey P. Wasserboehr, Chairman; Henry Seaver, William A. Calhoun, Albert C. Day.
Voting Against Change: Lewis O. Gray.
At 8:29 P. M. a petition containing signatures of citizens favoring the rezoning was presented.
Thirty-four members stood so that when the vote be taken, it be by roll call. A recess was taken at 9:24 P. M. Reconvened at 9:37 P. M.
Voted: To adjourn after action on Article 67, if after 10:30 P. M. or at 10:30 P. M. to meet again next Monday night.
Mr. Robert Davis presented a petition containing signatures of citizens opposed to this rezoning.
The previous question was ordered. Yeas 30, Nays 11.
31
Voted: To amend the Zoning By-Law and Zoning Map of the Town of Saugus so that the following described land shall be zoned for business purposes :
Beginning at a point on the westerly side of a right of way leading from Essex St. at land now or formerly of Pugach and of land now or formerly of Suttie; thence running northerly by said right of way a distance of two hundred (200) feet; thence running southeasterly a distance of seventy (70) feet by land of Gordon; thence southeasterly and easterly by a brook, a dis- tance of three hundred (300) feet to land now or formerly of Penney, thence running southerly by land now or formerly of Penney, a distance of one hundred fifty (150) feet to land now or formerly of Shean; thence running southwesterly by land of Shean a distance of one hundred fifty-eight (158) feet; thence running northwesterly a distance of fifty (50) feet; thence running northwesterly by land now or formerly of Penney a distance of one hundred two (102) feet; thence running more northwest by land now or formerly of Suttie a distance of one hundred forty (140) feet to point of be- ginning. Yeas 35, Nays 13.
Roll Call Vote on Article 67
Albert C. Day
yes
James D. Blunt
yes
Elmer R. Emmett
no
Charles D. Cooper
yes
Ralph E. Gibbs
no
Harold E. Dodge
Welcome W. Mccullough
yes
Ralph W. Pearson
no
David R. Nagle
yes
William H. Robinson
yes
Wayne H. Bookmiller
yes
Alexander S. Addison yes
Robert J. Chiabrandy
no
Earle W. Cousens
no
Arthur Dearing
yes
Lloyd C. Farrin no
George N. Mckay
yes
Herbert P. Mason, Jr.
yes
Thomas H. Quinlan
yes
Harriett A. McAdoo
yes
Nels A. Bloom
yes
Arthur E. Gustafson yes
Henry J. Iwanowicz
yes
Edwin M. Holmes
yes
William A. R. Maclaren
Madeline Mary Parker
yes
Marion E. Needham
no
Philip E. Parker
yes
Harold R. Searles
yes
Donald R. Reiniger
yes
Francis E. Bindhammer
yes
Frank K. Berthold
yes
Robert L. Davis
no
John E. Egan
yes
Paul A. Haley
no
F. Dudley Bacon
yes
Samuel Ludwig
yes
Arthur L. Hawkes
yes
Francis E. Taylor
yes
Richard Merrill
yes
Richard Downes
yes
Arthur W. Anderson
no
Donald J. Flynn
yes
John B. DeFronzo
yes
Chester P. Gibson
no
Frank J. McDermott
yes
Helen E. Rippon
no
Stanley J. Piwowarski
no
Edwin M. Thompson
yes
George E. Robinson
yes
The meeting adjourned at 10:55 P. M.
A true record. Attest:
RUTH E. STEVENS
Town Clerk
32
ADJOURNED ANNUAL TOWN MEETING
MAY 2, 1955
The meeting was called to order at 8 P. M. by the Moderator, Paul A. Haley.
Mr. Flynn and Mr. Blunt were appointed tellers and sworn in. A count of the members were present, showing that 30 members were present, constituting a quorum.
The salute to the flag was given and the Star Spangled Banner was played.
The records of previous meetings were approved without reading.
Article 33. The report of the Planning Board was read and filed. To the Moderator: Annual Town Meeting, March 21, 1955
Article 33.
Notice of Hearing
The Planning Board will hold a public hearing on the petition of Thomas J. Piscopo, et al, to rezone lots 190 and 191 at the junction of Osprey Road and Frank P. Bennett Highway from single residence to busi- ness. Said land is shown on Assessors' Plan 2029. Said hearing will be held in the Planning Board room, Town Hall, Saugus, Mass., on Monday, Oc- tober 4, 1954, at 7:30 P. M.
Report of the Planning Board
The Planning Board, after properly advertising the fact in the Saugus Advertiser, held a public hearing on Article 33 of the Annual Town Meet- ing Warrant for 1955, in the Planning Board Room, Monday, October 4, 1954.
The Planning Board, after considering all facts and having viewed the property, recommends the passage of this article. This should be zoned for business because to develop this for houses would be impractical be- cause of the nature of the land. These lots are adjacent to the land in Melrose which is already being used for business purposes.
Voting for Change: Harvey P. Wasserboehr, Chairman; Lewis O. Gray, Henry Seaver, William A. Calhoun, Albert C. Day.
Article 33. Voted to amend the Zoning By-Law and Zoning Map so that land on Osprey Road and Frank P. Bennett Highway shown as Lots 190 and 191 on Plan 2029 on file in the Assessors Office and now zoned as single residence shall hereafter be zoned for business purposes. Yeas 21, Nays 5. 8:14 P. M.
Article 34. The Planning Board report was read and filed.
Article 34. The motion was defeated. Yeas 2, Nays 32. 8:16 P. M.
Article 35. The report of the Planning Board was read and filed.
To the Moderator: Annual Town Meeting of March 21, 1955
Article 35. Notice of Hearing
The Saugus Planning Board will hold a public hearing on the petition of Theresa H. Pendleton, et al, to rezone Lots 14, 15, 16, 17, 18 and 19, shown on Assessors' Plan 1016 from single residence to business. Said land is on the south side of Winter Street about 150 feet beyond East Denver Street. Said hearing to be held in the Planning Board Room, Town Hall, Saugus, Mass., on Monday, July 12, 1954, at 7:15 P. M.
33
Report of Planning Board
The Planning Board, after properly advertising the fact in the Saugus Advertiser, held a public hearing on Article 35 of the Annual Town Meet- ing Warrant for 1955, in the Planning Board room, Monday, July 12, 1954.
The Planning Board, after considering all facts and having viewed the property, recommends the passage of this article. The front part of this land is just above street level and the back part of the lots consist of rock cliffs. The development of this for residential would be more or less pro- hibitive due to the expense. Therefore, we feel that zoning this for busi- ness would be the only logical way to develop this area. It is also adjacent to lots presently used for business.
Voting for Change: Harvey P. Wasserboehr, Chairman; Lewis O. Gray, Henry Seaver, William A. Calhoun, Albert C. Day.
Article 35. Voted to amend the Zoning By-Law and Zoning Map so that land on Winter Street shown as Lots 14 to 19, inclusive, adjacent to land owned by Trahan, Keyes, Shauman, and Guilman, and shown on As- sessors' Plan 1016 on file in the Assessors' Office and now zoned as single reidence shall hereafter be zoned for business purposes. Yeas 38, Nays 0. 8:19 P. M.
Article 36. Voted: To accept the provisions of Section 100-B of Chap- ter 41 of the General Laws, inserted by Chapter 628 of the Acts of 1953. 8:21 P. M.
Article 37. Voted: To raise and appropriate the sum of $42.35 to in- demnify Michael Maher for damages incurred by him in the settlement of a claim against him for property damage arising out of his operation of a town-owned motor vehicle. 8:23 P. M.
Mr. Walter Creedon was sworn in by the Moderator as a member of the Finance Committee.
Article 38. Voted: To authorize the Selectmen to abandon the drain- age easement taken by eminent domain from Carmela Lopriore in the fol- lowing described land: "A parcel of land owned by Carmela Lopriore con- taining 1,800 square feet, being shown by a plan entitled "Town of Saugus, Massachusetts, Plan of portion of easement to be abandoned. Scale 1"-40', February 1954, Fay, Spofford & Thorndike Engineers, Boston, Mass.," Plan No. Js-28/c-9, a copy of which is on file in the Office of the Superintendent of Public Works; and to specify the sum of one dollar as the minimum amount to be paid for such abandonment. Yeas 42, Nays 0. 8:28 P. M.
Article 39. Voted: To refer to the next special or annual Town Meeting. 8:33 P. M.
Article 40. Voted: That the town accept Curtis Street as laid out by the Selectmen, according to the plan and profile on file in the office of the Town Clerk and authorize the Selectmen to purchase or take by eminent domain, the land necessary therefor; also to raise and appropriate the sum of $200.00 for that purpose. Yeas 38, Nays 0. 8:38 P. M.
Article 41. Voted that the Town accept Beachview Avenue as laid out by the Selectmen, according to the plan and profile on file in the office of the Town Clerk and authorize the Selectmen to purchase or take by emi- nent domain, the land necessary therefor; also to raise and appropriate the sum of $200.00 for that purpose. Yeas 35, Nays 0. 8:39 P. M.
34
Article 42. Voted that the Town accept Farrington Avenue as laid out by the Selectmen, according to the plan and profile on file in the office of the Town Clerk and authorize the Selectmen to purchase or take by emi- nent domain the land necessary therefor; also to raise and appropriate the sum of $200.00 for that purpose. Yeas 36, Nays 0. 8:42 P. M.
Article 43. Voted that the Town accept Bufford Street as laid out by the Selectmen, according to the plan and profile on file in the office of the Town Clerk and authorize the Selectmen to purchase or take by eminent domain the land necessary therefor; also to raise and appropriate the sum of $200.00 for that purpose. Yeas 33, Nays 0. 8:44 P. M.
Article 44. Voted that the Town accept Curtis Road as laid out by the Selectmen, according to the plan and profile on file in the office of the Town Clerk and authorize the Selectmen to purchase or take by eminent domain the land necessary therefor; also to raise and appropriate the sum of $200.00 for that purpose. Yeas 35, Nays 0. 8:46 P. M.
Article 45. Voted: To indefinitely postpone. 8:47 P. M.
Article 46. Voted: To indefinitely postpone. 8.48 P. M.
Article 47. Voted: To indefinitely postpone. 8:49 P. M.
Article 48. Voted: To lay on the table until after recess. 8:51 P. M.
Article 49. Voted: To indefinitely postpone. 8:53 P. M.
Article 50. The motion was defeated. Yeas 22, Nays 23. 9:25 P. M.
A recess was called at 9:25 P. M. The meeting reconvened at 9:44 P. M. Notice was served of reconsideration on Article 50.
More than the required number of Town Meeting Members standing, it was ordered that if Article 50 be reconsidered it be voted by roll call.
Voted: To reconsider Article 50. Roll Call Vote: Yeas 25, Nays 21. 10:18 P. M.
Albert C. Day
no
James D. Blunt no
Elmer R. Emmett
Charles D. Cooper yes
Ralph E. Gibbs
yes
Ralph W. Pearson
no
David R. Nagle
yes
Alexander S. Addison
yes
Wayne H. Bookmiller no
Earle W. Cousens
Lloyd C. Farrin yes
Arthur Dearing
no
Herbert P. Mason, Jr. no
Harriett A. McAdoo
no
Thomas H. Quinlan
yes
Arthur E. Gustafson
yes
Nels A. Bloom
no
Henry J. Iwanowicz
yes
Madeline Mary Parker
no
William A. R. Maclaren
yes
Philip E. Parker
yes
Harold R. Searles
no
Donald R. Reiniger
no
Francis E. Bindhammer
no
Frank K. Berthold
no
Robert L. Davis
yes
John E. Egan
yes
Paul A. Haley
yes
F. Dudley Bacon
Samuel Ludwig
yes
Arthur L. Hawkes
no
Harold E. Dodge no
Welcome W. Mccullough yes
William H. Robinson yes
Robert J. Chiabrandy
yes
George N. Mckay
no
Marion E. Needham yes
Edwin M. Holmes
35
Francis E. Taylor yes
Richard Merrill no
Richard Downes
no
Arthur W. Anderson no
Donald J. Flynn yes
John B. DeFronzo yes
Chester P. Gibson no
Frank J. McDermott yes
Helen E. Rippon
yes
Stanley J. Piwowarski yes
Edwin M. Thompson
no
George E. Robinson
yes
Voted: That when the vote is taken on Article 50, it be by roll call.
Voted: That on the disposition of Article 50, the meeting adjourn until next Monday night.
Article 50. The motion was defeated. Yeas 20, Nays 26. 10:34 P. M.
Roll Call Vote
Albert C. Day
no
Charles D. Cooper yes
Elmer R. Emmett
Harold E. Dodge
no
Ralph E. Gibbs
yes
Ralph W. Pearson
no
Welcome W. Mccullough
yes
William H. Robinson
yes
David R. Nagle
yes
Alexander S. Addison
yes
Wayne H. Bookmiller
no
Earle W. Cousens
Robert J. Chiabrandy
no
Lloyd C. Farrin
yes
Arthur Dearing
no
Herbert P. Mason, Jr.
no
George N. Mckay
no
Harriet A. McAdoo
no
Thomas H. Quinlan
yes
Arthur E. Gustafson
yes
Nels A. Bloom
no
Edwin M. Holmes
Henry J. Iwanowicz
no
Madeline Mary Parker
no
William A. R. Maclaren
yes
Philip E. Parker
no
Marion E. Needham
yes
Donald R. Reiniger
no
Harold R. Searles
no
Frank K. Berthold
no
Francis E. Bindhammer
no
Robert L. Davis
yes
F. Dudley Bacon
Samuel Ludwig
no
Richard Merrill
no
Francis E. Taylor
yes
Arthur L. Hawkes
no
Richard Downes
no
Arthur W. Anderson
no
Donald J. Flynn
yes
John B. DeFronzo
yes
Chester P. Gibson
no
Frank J. McDermott
yes
Helen E. Rippon
yes
Stanley J. Piwowarski
yes
Edwin M. Thompson
no
George E. Robinson
no
James D. Blunt
no
Paul A. Haley
yes
The meeting adjourned at 10:35 P. M.
A true record: Attest:
RUTH E. STEVENS
Town Clerk
36
John E. Egan yes
ADJOURNED ANNUAL TOWN MEETING
MAY 9,1955
The meeting was called to order at 8:13 P. M. by Paul A. Haley, the Moderator.
The following tellers were appointed and sworn: Donald Flynn and James Blunt. A count of the members was taken, showing that 30 were present, constituting a quorum.
The invocation was given by Rev. John Corcoran. The salute to the flag was given and the Star Spangled Banner was played.
The reading of the records of the previous meeting was waived by unanimous consent.
Voted: To take Article 48 from the table.
Article 48. Voted: That the Town authorize the School Committee to establish and maintain State-Aided vocational education in accordance with the provisions of Chapter 74, General Laws and Acts amendatory thereto, or dependent thereon, and to appropriate the amount of $6,000.00 which is included in the School Committee Budget. 8:11 P. M.
Article 51. Voted: To raise and appropriate the sum of $500.00 for the purpose of printing of the traffic rules. 8:12 P. M.
Article 52. Voted that the Town accept Elaine Avenue as laid out by the Selectmen according to the plan and profile on file in the office of the Town Clerk and authorize the Selectmen to purchase or take by eminent domain the land necessary therefor; also to raise and appropriate the sum of $10.00 for that purpose. Yeas 23, Nays 7. 8:15 P. M.
.. Article 53. Motion to indefinitely postpone. Substitute motion by Mr. Gibbs. Motion defeated. Yeas 14, Nays 15. 8:17 P. M.
Article 54. Voted: That this matter be referred to a committee of ten town meeting members to be selected in the following manner: One town meeting member from each precinct, elected by the town meeting members from their respective precinct. This committee to be known as "Committee on Cemeteries" and shall choose their own chairman who shall file such re- ports and recommendations as the committee shall deem advisable at a future town meeting and that the sum of twenty-five dollars ($25.00) be raised and appropriated for the expenses for said committee. Yeas 26, Nays 7. 8:56 P. M.
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.