Town annual report of the offices of Fairhaven, Massachusetts 1958, Part 11

Author: Fairhaven (Mass.)
Publication date: 1958
Publisher:
Number of Pages: 250


USA > Massachusetts > Bristol County > Fairhaven > Town annual report of the offices of Fairhaven, Massachusetts 1958 > Part 11


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


700.00


68 Coggeshall Street Bridge Maintenance


143.96


Totals:


$45,780.80 $94,941.00


SUMMARY OF APPROPRIATIONS VOTED AT SECOND ADJOURNED TOWN MEETING OF MARCH 22, 1958


Article


Account


1958 Tax Levy


Transferred from Other Accounts


74 Stabilization Fund


$5.000.00


76 Council for the Aging


25.00


78 Academy Building Repairs


1,000.00


80 To Reduce Tax Levy


$51,000.00 E&D


82 Middlesex School


300.00


83


Vocational School (1957)


414.85


84


Truck for Shellfish Warden


2,100.00


85


New Fire Station Building Committee


100.00


$8,839.85


$51,100.00


ANALYSIS OF 1958 APPROPRIATIONS ANNUAL TOWN MEETING AND ADJOURNED ANNUAL TOWN MEETINGS - 1958


1958 Tax Levy


Transfers


Annual Town Meeting of March 8, 1958


$1,574,596.02


$ 2,262.49


First Adjourned Annual Town Meeting 3/15/58


45,780.80


94.941.00


Second Adjourned Annual Town Meeting 3/22/58


8,839.85


51,100.00


Total Amounts placed in Tax Levy


$1,629,216.67


Less: E & D Transfer to reduce Tax Levy (Article #80)


51,000.00


Net Amount to be placed in 1958 Tax Levy


$1,578,216.67


Total Transfers from Available Funds


$ 148,303.49


216


SUMMARY OF TRANSFERS FROM AVAILABLE FUNDS: From:


Dog Fund-Article 3-1


$ 2,262.49


Excess & Deficiency Account-Article 25


$ 40,000.00


Excess & Deficiency Account-Article 26


2,000.00


Excess & Deficiency Account-Article 27


12,265.72


Excess & Deficiency Account-Article 37


13,865.00


Excess & Deficiency Account-Article 80


51,000.00


Chapter 90 Washington St. Construction-Article 27 Chapter 90-1956


22,500.00


3,117.28


Drainage Construction Account-Article 27


1,193.00


New Fire Station Building Committee-Article 85


100.00


$ 148,303.49


Total 1958 Tax Levy


$1,578,216.67


Total Transfers


148,303.49


Total 1958 Appropriations


$1,726,520.16


MICHAEL J. O'LEARY Town Clerk


217


119,130.72


Special Town Meeting SEPTEMBER 11, 1958


Meeting called to order by Moderator, Richard L. Ruby, at 7:30 P.M.


A quorum of 272 Town Meeting Members was present as follows :


At Large 25


Precinct 1


54


Precinct 2 49


Precinct 3 37


Precinct 4 42


Precinct 5


42


Precinct 6


23


Total


272


Tellers appointed by the Moderator and sworn to office by the Town Clerk were as follows: Herbert Candage, Hans Darwin and Robert Norris.


Post 166 American Legion Post presented a Town Flag to the Town.


Motion to thank American Legion for donation of Town Flag unanimously voted.


Article 1. ACCEPTANCE OF GILBERT STREET:


Unanimously voted the acceptance of Gilbert Street as a public way as described in Article 1.


Article 2. ACCEPTANCE OF FELLSWAY STREET: Mr. Vander Pol moved indefinite postponement-Seconded. Voted: indefinite postponement of consideration of Article 2.


Article 3. AMENDMENT TO ZONING MAP: South side of Washington Street Unanimously voted to amend the Zoning Map as follows :-


218


Beginning at the northeasterly corner of land of Hector Robitaille et ux in the southerly line of Washington Street; thence easterly by said street 627.08 feet more or less to land of Gladys M. Pilozarski; thence southerly by the last named land 200 feet more or less to land of said petitioners; thence westerly by the petitioners' land 662 feet more or less to a point thence northerly 36.93 feet more or less by the petitioners' land; to the south east corner of the said Robitaille land thence 163.07 feet to the point of beginning with a building line 20 feet back from the line of Washington Street. Area, 3 acres.


Article 4. AMENDMENT TO THE ZONING MAP - LONG ISLAND


Unanimously voted to amend the Zoning Map from a residence district to a business district the land on Long Island as described in Article 4.


Article 5. AMENDMENT TO ZONING MAP: Rotch Street at Judd Street.


Unanimously voted: to amend the zoning map by extending an existing business district to include the land on the west side of Rotch Street as described in Article 5.


Article 6. AMENDMENT TO THE ZONING MAP: (South side Huttleston Avenue between Adams & Holcomb Sts.) Unanimously voted: to amend the Zoning Map by extending an existing business district to include the land on the south side of Huttleston Avenue as described in Article 6.


Article 7. AMENDMENT TO THE ZONING MAP: East side of Alden Road.


Unanimously voted: to amend the Zoning Map by extending an existing business district on the east side of Alden Road to include the land as described in Article 7.


MOTION TO RECONSIDER ACTION ON ARTICLE 3. - Seconded Motion defeated 24 Yes-205 No.


Article 8. FIRE STATION SITE:


Walter J. Borowicz-Chairman of the Fire Station Building Com- mittee gave the following report:


In accordance with a vote taken at the 1958 Annual Town Meeting, a committee of six members, appointed by the moderator to select a site or sites for a Fire Station or stations, met at the Town Hall on April 29, 1958 with Mr. Walter Borowicz as chairman pro tem, presiding. The committee consisted of the following: Audel W.


219


Monk, Precinct 1; James A. McCarthy, Precinct 2; Walter Borowicz, Precinct 3; A. Russell Gifford, Precinct 4; Carl Govoni, Precinct 5, and Charles A. Maxfield, Jr., Precinct 6.


Mr. Borowicz was unanimously elected chairman and Mr. Monk was elected secretary. After being duly organized Mr. Maxfield tendered his resignation and left the room. As there has been no replacement, the committee has gone along with five members.


As there is no doubt that a new Headquarters station is needed, the committee proceeded on the question of sites. During our de- liberations it became evident that a station on Sconticut Neck Road is necessary to relieve that area of a need for better fire protection. The New England Fire Insurance Rating Association has given its approval of this idea.


Fifteen sites were considered by the committee for a liead- quarters station and four sites were considered for the Sconticut Neck area. After seven meetings we finally arrived at the following decisions which we unanimously recommend.


For a headquarters station our first choice is the site on the north east corner of Huttleston Avenue, and Adams Street, iden- tified on the Assessors plans as Plot 25; Lots 1, 2 and 3. This site is ideally located to give unlimited access to any part of the Town even though it is on the heavily traveled Route 6. Fire apparatus located at this location would be able to go directly north, south, east or west by way of streets that intersect at this point. No matter where a station might be located we will always have the traffic on Route 6 to contend with either by crossing it or traveling with it. There is considerable controversy going on at the present time about controlling traffic at this location and it has been stated that school buses dread the crossing. Fire apparatus has the same problem. A station at this location would have traffic lights that would assure fire apparatus access from the station at all times. It would be far better to be able to control the traffic at this point than it would be to fight it.


The committee's second choice is the site at the northeast corner of Washington Street and Bryant Lane identified as Plot 26, Lot 16. We recommend the taking of approximately 82,000 square feet of this lot that has a 410' frontage on Washington Street and 200' northerly on Bryant Lane. This is an excellent site that gives freedom of movement to all parts of the Town except to the north where it will be necessary to cross Route 6 under the same conditions that exist at the present time.


Two sites selected on Sconticut Neck Road to provide for a two stall station which could house a piece of fire apparatus and a Police rescue boat are as follows:


220


1. Northeast corner of Seaview and Sconticut Neck Road and


2. Southwest corner of Briercliff Road and Sconticut Neck Road.


The first location is identified as Plot 290, Lots 132 and 133. The second site is identified as Plot 29B, Lot 581. In the latter case we recommend that 15,000 square feet be taken.


All of the above four sites have the approval and recommenda- tion of the New England Fire Insurance Rating Association and each site is above the hurricane high water mark.


Respectfully submitted,


JAMES A. MCCARTHY WALTER J. BOROWICZ A. RUSSELL GIFFORD CARL A. GOVONI CHARLES A. MAXFIELD, JR.


Walter J. Borowicz moved the appropriation of $12,000.00-to be transferred from the E. & D. Account for the purpose of purchasing or taking by right of eminent domain the following property:


A Plot 25-Lots 1, 2, 3 on the north east corner of Adams Street and Huttleston Avenue for the purpose of erecting a Central Fire Station and


B Plot 29D-Lots 132 and 133, northeast corner Capeview Street and Sconticut Neck Road for the purpose of providing a Fire sub- station.


Mr. Vander Pol amended that any funds appropriated be trans- ferred from Chapter 90 Account-1958 Surplus.


Clarence Bangs moved that action on Article 8 be postponed until the next Annual Town Meeting-seconded.


Earl E. Clark moved the previous question. Seconded.


Voted the previous question.


Voted: Postponement of action on Article 8-Fire Station Location- until the next Annual Town Meeting.


Article 9. FIRE STATION:


Voted: Postponement of action on Article 9 until the next Annual Town Meeting.


Article 10. FIRE STATION:


Voted: Postponement of action on Article 10 until the next Annual Town Meeting.


221


Article 11. FIRE STATION:


Voted: Postponement of action on Article 11 until the next Annual Town Meeting.


Article 12. DEED AT TOWN LANDING:


Voted: to authorize and empower the Selectmen to execute a deed to Edward J. Harrington, Trustee under the will of Michael F. Kerns for the benefit of Maurice S. Kerns and others. A strip of land 20' wide located on the easterly end of the land shown on Lot 20 on Assesssors Plot 12 in order to correct and reform the Order of Taking made on June 8, 1956 and recorded in Bristol County Registry of Deeds in Book 1186. page 21 on June 21, 1956 so that it may conform with the eminent domain proceedings relating thereto and the order and judgment of the court made in such proceedings.


Article 13. BUILDING LAWS:


Report of the Building Code committee given by Philip T. Gidley, Chairman, as follows:


Acting in accordance with the vote of the Town Meeting, the Building Laws Revision Committee (hereinafter referred to as the Committee) duly organized, proceeded, investigated, assembled data, analysed such data. deliberated upon all the facts, and have established a complete Building Code which we respectfully recom- mend this Town Meeting adopt.


Each meeting of the Committee was attended by more than a quorum. All meetings were conducted according to parliamentary procedure, all motions were duly made, seconded, and voted. A signed record of each meeting and of all votes of the Committee were mailed to each member and to the Town Clerk. All these reports are available in the office of the Town Clerk for inspection by the public.


The Committee specifically recommends that the Building Laws herewith presented, together with all detailed amendments here- with presented. These Building Laws are mainly based on the 1955 Golden Edition of the National Building Code as established by the National Board of Fire Underwriters and specifically amend- ed by this Committee, and, also are based upon the auxiliary National Plumbing Code (1955 Edition) established by the Amer- ican Standard Association and the American Society of Mechanical Engineers and approved by the American Public Health Associa- tion, together with specific amendments adopted by this Com- mittee. The electrical auxiliary code is the National Electrical Code of N. B. F. U.


222


Appropriate prior publications and notice as required by Town By-Laws and applicable General Laws of the Commonwealth are assumed to have been complied with by Town Counsel as recom- mended by this Committee.


All expenses of material, data, mailings, postage, and clerical assist- ance have been defrayed by the Committee at no cost to the Town.


Respectfully submitted


PHILIP T. GIDLEY, Chairman LAWRENCE MAXFIELD FRANK ROGERS JOHN AVILA R. C. HAWKINS


NOEL COUTURE GERALD WALSH


Unanimously voted to receive into the records the Building Code Committee Report.


Article 14. ADOPTION OF NEW BUILDING CODE:


Walter Silveira moved the adoption of the new Building Code as submitted by Committee. Seconded.


Mr. Vander Pol moved indefinite postponement of activities on the Building Code. Seconded.


Voted indefinite postponement of action on the Building Code. Noel B. Couture moved reconsideration of Article 14-Building Code.


Reconsideration voted.


James J. Medeiros moved postponement until the next Annual town meeting, seconded.


Unanimously voted: Postponement until the next annual town meeting.


Article 15. FAIRHAVEN HIGH SCHOOL BOILERS:


Unanimously voted: the appropriation of $1,200.00 by transfer from E. & D. for plans and specifications by a registered heating engineer for the installation of two AMSE Standard Low Pressure Steam Heating Boilers, complete with oil burner and all accessories necessary to comply with Mass. Standard regulations to replace present high pressure system at Fairhaven High School said money to be expended by the Heating Survey Committee.


223


Article 16. ALL PURPOSE RECREATION AREA AT LIVESEY MEMORIAL PARK:


Joseph Mello, Park Commissioner, moved postponement of action on Article 16 until the next annual town meeting. Seconded.


Unanimously voted postponement of action on Article 16 until the next Annual Town Meeting. Motion to Adjourn.


Voted Adjournment at 9:50 P.M.


SUMMARY OF APPROPRIATIONS


Article 15.


Fairhaven High School Boilers


To be transferred from E. & D.


$1,200.00


Respectfully submitted,


MICHAEL J. O'LEARY


Town Clerk


224


1958 TOWN MEETING MEMBERS AT LARGE


Colby H. Benson-Tax Collector


Frank E. Bettencourt-Bd. of Health


Walter J. Borowicz-Selectman


Herbert L. Candage-Planning Board Noel B. Couture-Planning Board Francis P. Delaney-School Com. Charles R. Dugdale-Planning Board Arsene G. Duval-Planning Board


Elinor Vander Pol Duxbury-Pk. Com. Albert M. Gonsalves-School Com. Waldo E. Haydon-School Com. John Jarvis-Tree Warden


Charles W. Knowlton-Assessor


Lawrence B. Maxfield-Sewer & Water Commissioner


John T. Morgan-School Com.


Arthur J. Mullen-Senator


Michael J. O'Leary-Town Clerk & Treasurer


James Parkinson-Planning Board Alfred Raphael-Planning Board John M. Reilly-Sewer & Water Com. Richard G. Ruby-Moderator Filbert A. Silveira, Jr .- Board of Health


Walter Silveira-Selectman Victor O. B. Slater-Planning Board Albert E. Stanton-Selectman Weber Rego Torres, Jr .- Park Com. G. Winston Valentine-Sewer & Water Commissioner


Kenneth R. Vining-Planning Board Cecil H. Whittier-School Committee


89 Fort St.


111 Main St. 4 Coggeshall St.


228 Green St.


194 New Boston Rd.


143 Pleasant St.


288 Washington St.


348 Main St.


26 Green St.


145 Washington St. 43 Hedge St.


134 Bridge St.


30 Elm Ave.


91 Bridge St. 10 Coggeshall St.


325 Scont. Nk. Rd.


89 Laurel St. 32 Linden Ave.


159 E. Coggeshall St.


265 Green St.


53 Walnut St.


235 Green St. 248 Green St.


145 No. Walnut St.


141 New Boston Rd.


118 E. Morgan St.


7A Laurel St. 41 Fort St. 68 Laurel St.


225


TOWN MEETING MEMBERS-PRECINCT 1-1958


Term Expires


Lazarus Alexion


60 Chestnut St.


1959


Howard S. Bates


79 Chestnut St.


1960


Mary H. Battaini


6 William St.


1960


Wallace B. Baylies


26 Laurel St. 1960


Kenneth E. Bennett


53 Church St. 1960


Colby H. Benson, Jr.


89 Fort St.


1960


Helen M. Bisbee


38 Laurel St.


1959


Eli G. Braley


18 Cedar St.


1961


Eli G. Braley, Jr.


17 Cedar St.


1961


Marguerite D. Brasor


83 Green St. 1961


Winston C. Brasor


83 Green St.


1961


Myra M. Bryan


81 Laurel St. 1960


Richard C. Bryan


81 Laurel St. 1961


James B. Buckley


6 Fort St. 1960


Ellsworth M. Burgess


12 Middle St. 1959


Maurice C. Canedy


69 Laurel St. 1961


Elizabeth H. Church


33 William St. 1960


Earl E. Clark


46 Church St. 1959


Howard M. Copeland


18 Maple Ave.


1961


Hans A. Darwin


65 Main St.


1960


Joseph Dawes


13 Maple Ave.


1961


Willis H. Doran


61 Laurel St.


1959


Chester M. Downing


78 Chestnut St. 1960


Bradley F. Drake


7 Laurel St. 1961


Clifton E. Dwelly


84 Fort St. 1959


Wendell T. Eldredge


118 Pleasant St. 1959


Melvin Entin


5 Laurel St. 1960


Charles L. Faunce


23 South St. 1959


Rufus W. Foster


7 Fort St. 1959


Armand A. Guilmette


59 Cottage St. 1961


James J. Hanlon


44 Laurel St. 1961


Evelyn C. Harrison


61 Union St. 1961


John L. Harrison


61 Union St. 1959


226


TOWN MEETING MEMBERS-PRECINCT 1-1958


Term Expires


Norman H. Hayes


14 Fort St.


1959


Frederick J. Hayward


7 Green St.


1960


Walter Henshaw


105 Farmfield St. 1961


Priscilla P. Hiller


114 Green St. 1959


Harold L. Hoxie


50 Green St. 1960


William J. Kerwin


31 Fort St. 1960


Robert B. Knowles


53 Green St. 1959


Arthur R. Knox


40 Green St. 1960


G. Raymond Lamarre


34 Walnut St.


1961


Ralph E. Lumbard


62 Laurel St.


1959


Audell W. Monk, Jr.


25 Green St. 1960


Eliot R. Mowat


62 Church St. 1959


James E. Muldoon


52 Green St. 1959


James F. Murphy, Jr.


8 Cottage St. 1961


Carl Nelson


48 Center St. 1961


Marie R. Noyer


97 Fort St. 1959


Alice M. O'Leary


81 Cedar St.


1961


Anson W. Paine


48 Cottage St. 1959


Helen F. Pierce


56 Cedar St. 1959


Leonard E. Pierce


104 Fort St. 1960


Frank Place


7 William St.


1961


Marion Browne Richards


38 Walnut St.


1960


Marjorie A. Roberts


79 Laurel St.


1961


Paul C. Sicard


15 Green St. 1961


D. Austin Sistare


8 Main St. 1959


Edward L. Soares


25 Fort St.


1960


Clarence B. Terry


22 Green St.


1960


Warren C. Thompson


71 Green St.


1959


Alden F. Trull


15 Doane St.


1959


Cuthbert W. Tunstall


29 Laurel St. 1960


Evelyn E. Wershey


28 Laurel St. 1961


Elizabeth W. Whittier


68 Laurel St.


1960


227


TOWN MEETING MEMBERS-PRECINCT 2-1958


Term


Expires


Laura Barrett


138 Alden Rd.


1961


Samuel C. Barrett


138 Alden Rd. 1959


John J. Black


53 Elm Ave.


1961


Milton L. Bold


24 Francis St.


1959


Albert Borges, Jr.


257 Green St. 1961


Olive L. Brown


7 Oxford St. 1959


Walter H. Brown, Jr.


6 North St. 1960


Marion D. Candage


228 Green St. 1960


Leonard G. Cejka


32 Hedge St. 1959


Frances A. Cunningham


65 Larch Ave. 1959


Hugh B. Darden, Jr.


191 Main St. 1959


Margaret E. Despres


148 No. Walnut St. 1961


Paul E. Despres


148 No. Walnut St.


1961


Roland J. Despres


34 Bridge St.


1961


Beatrice E. Dunn


11 North St.


1959


James T. Dunn


11 North St. 1960


Richard H. Dunwoodie


6 Elm Ave.


1960


Marie B. Early


231 Green St.


1959


Harold C. Fisher


151 Main St.


1959


Donald M. Gifford


30 Taber St.


1959


Lindsey S. Gifford


88 Hedge St.


1961


Rodolphe Godreau


38 Huttleston Ave.


1960


Albert Greenfield


161 Main St.


1960


Evelyn B. Greenfield


161 Main St.


1960


David B. Grew


75 Francis St. 1961


George Hadfield, Jr.


23 Lafayette St. 1961


Marguerite Hansen


67 Adams St. 1961


Elizabeth I. Hastings


210 Main St. 1960


Warren M. Holt


27 Linden Ave. 1961


Ernest C. Horrocks, Jr.


4 Wood St. 1960


John B. Humphreys


27 Lafayette St. 1960


Louis W. Jenney


45 Cherry St. 1961


Marguerite A. Johnson


36 Oxford St. 1960


228


TOWN MEETING MEMBERS-PRECINCT 2-1958


Term


Expires


Catherine H. Jordan


155 Main St. 1959


E. Manuel Kanter


28 Cherry St.


1959


Joseph Lapierre


51 North St. 1961


Robert C. Lawton


30 Francis St. 1960


Antone C. Martin, Jr.


32 Huttleston Ave.


1961


Rudolph B. Matland


39 Elm Ave. 1959


James A. McCarthy


121 Adams St. 1961


N. Teresa McCarthy


121 Adams St. 1961


Lewis Meal


22 Taber St. 1960


Raymond M. Mitchell


34 Oxford St. 1960


Robert D. Mitchell


24 Massasoit Ave. 1961


Mary L. Morris


136 Adams St. 1961


Thomas J. Mulvey


135 No. William St. 1959


Arthur M. Nunes


40 Bridge St. 1959


Arthur C. Paquette, Jr.


70 Bridge St. 1960


Royal C. Parkinson


65 Hedge St. 1959


George C. Perkins


10 Lafayette St. 1959


Hjalmer A. Ray


46 Hedge St. 1960


Phyllis M. Ray


46 Hedge St. 1960


James Reed, Jr.


34 Linden Ave. 1959


J. Milton Rex


52 Massasoit Ave.


1960


Therese R. Roy


221 Main St.


1961


David W. Sibor


15 Cooke St.


1961


Bertha S. Slater


145 No. Walnut St.


1959


George A. Snedden


24 Larch Ave. 1959


Raymond F. Thompson


59 Elm Ave.


1961


Era Hamilton Tripp


7 Lafayette St.


1961


Janet B. Whiting


15 North St.


1960


Webster Wilde


26 Larch Ave.


1960


Augustus H. Xavier


30 Huttleston Ave.


1960


Harry L. Young, Jr.


140 Bridge St.


1959


Rita Morgan


9 Hedge St. 1959


Harry Whiting


15 North St. 1959


229


TOWN MEETING MEMBERS-PRECINCT 3-1958


Term Expires


Edna Avila


25 Newbury Ave. 1961


Frank Avila


7 Magnolia Ave.


1960


Manuel Avila


25 Newbury Ave.


1960


Joseph Andrews, Jr.


71 Sycamore St.


1960


Henry W. Braman


67 Sycamore St. 1961


Armand H. Brodeur


59 Howland Rd. 1959


Doris D. Bruce


8 Ball St. 1959


Edward L. Chase


372 Main St. 1960


Stanley Clunie


236 Adams St. 1959


Leo G. Daignault


43 Coggeshall St. 1959


Antone Daluz, Jr.


437 Main St. 1961


Carlton Davis


2 Springhill St.


1961


Roger N. Demanche


397 Main St. 1960


Manuel Duarte


14 Magnolia Ave. 1961


24 Dover St. 1959


Albert Giroux


14 Deane St. 1959


John F. Hennessy


223 Adams St. 1960


James Henshaw


11 Sycamore St.


1959


Richard Holmes


13 Howland Rd. 1961


Walter P. Jachna


46 Spruce St. 1959


Logan R. Jason


116 E. Morgan St. 1961


7 Ball St. 1961


10 Newton St. 1961


6 Morton St. 1960


Jose Leitao


17 Hopkins St. 1959


123 Morgan St. 1959


1961


Frank Marujo


336 Alden Rd.


1959


Antone Medeiros


318 Alden Rd.


1960


James J. Medeiros


16 Morton St.


1959


Joseph Medeiros


23 Coggeshall St.


1959


Manuel Medeiros


22 Hawthorne St.


1961


Adam B. Mello


386 Alden Rd.


1961


Walter F. Montigny


28 Newbury Ave. 1961


Eddie H. Montplaisir


315 Main St. 1960


Clifford C. Howcroft


425 Main St. 1961


Henry Jachna


55 Coggeshall St. 1959


Albert J. Lajeunesse


22 Hopkins St. 1961


Manuel Machado


Peter Majocka


Edward J. Martin


14 Springhill St.


Paul J. King


Frank J. Krol


86 E. Morgan St. 1960


Wilfred W. Fletcher


Edward Govoni


230


TOWN MEETING MEMBERS-PRECINCT 3-1958


Term


Expires


Barbara J. Morgan


10 Coggeshall St.


1960


Frank Netinho


8 Hawthorne St.


1961


Robert R. Norris


25 Garrison St.


1960


Joseph J. Olivera


75 E. Morgan St.


1960


John P. O'Neill


23 Beach St.


1961


John M. Pacheco


11 Morgan St. 1960


Leo Patnaude


6 Garrison St. 1961


Armando Penha


22 Dover St. 1961


Jose S. Pilar


8 Ridgecrest Ave. 1961


Walter Polchlopek


60 E. Coggeshall St. 1959


Wilfred Portway


46 Veranda Ave. 1960


Michael Regan


53 Howland Rd.


1961


John Rezendes


29 Garrison St. 1959


1960


Henry Richard


406 Main St.


1960


Ora R. Richard


406 Main St.


1959


Raymond Richard


418 Main St.


1959


Lawrence V. Robinson


5 Wilding St.


1960


William M. Robinson


5 Ball St.


1959


Albert Roderiques


49 Marguerite St. 1961


1959


John Roderiques, Jr.


128 E. Coggeshall St.


1959


William Rose


16 Hawthorne St. 1959


James Ryle


26 Dover St.


1960


Wilfred St. Onge


372 Main St. 1961


Armand Santos


397 Main St. 1959


Lawrence Soares


4 Phillip St. 1961


Frank F. Souza


11 Morgan St.


1961


Albert M. Stevens


373 Alden Rd.


1960


Ernest P. Tavares


384 Alden Rd.


1961


John S. Tavares


35 Alpine Ave.


1961


James B. Taylor


37 Maitland St. 1960


Alfred Tripanier, Jr.


16 Mozart St. 1960


Ernest Tripanier


374 Main St. 1960


1959


Jose V. Urquiola


39 Wilding St.


1959


Charles Vera


19 Parker St. 1961


Gilbert Vieira


20 Morton St. 1960


Theodore P. Wolan


65 Harding Rd. 1960


231


Cecilia M. Urquiola


39 Wilding St.


Antone Roderiques


20 Coggeshall St.


Calix Richard


366 Alden Rd.


TOWN MEETING MEMBERS-PRECINCT 4-1958


Term Expires


Manuel Alves, Jr.


44 Elizabeth St. 1959


Edward G. Baldwin


36 Spring St. 1960


Clarence I. Bangs


125 Laurel St. 1960


Nella B. Bangs


125 Laurel St. 1960


Albert P. Benac


44 Summer St. 1961


Eldred E. Besse


36 Washington St. 1960


Hobart H. Boswell


54 Washington St. 1961


Louis T. Brock


141 Pleasant St. 1960


R. Bradley Carle


12 Christian St. 1961


Richard H. Carpenter


134 Pleasant St. 1960


Winifred L. Carpenter


134 Pleasant St. 1960


Alexander M. Clement


35 Summer St. 1960


Norbert G. Cruz


19 Elizabeth St. 1961


John B. DeGraw


135 Green St. 1959


Jacqueline G. Delaney


143 Pleasant St. 1961


Milton K. Delano


56 Walnut St. 1959


Arnold M. DeTerra


43 Rotch St. 1959


Earl J. Dias


52 Walnut St.


1960


Edith K. Dias


52 Walnut St.


1960


William A. Dumas


163 Green St.


1959


Edmund B. Ellison


34 Rotch St. 1961


Charles L. Faria


117 Spring St. 1959


Frank L. Faria


5 Elizabeth St. 1961


Manuel L. Faria


20 Elizabeth St. 1961


Milton O. Fisher


105 Pleasant St. 1960


Frank Foster


45 E. Allen St. 1961


Hugh C. Francis


61 Rotch St. 1961


Paul R. Fredette


153 Pleasant St. 1961


Alfred E. Gething


132 Pleasant St. 1961


A. Russell Gifford


140 Chestnut St. 1959


Joseph B. Goulart


155 Chestnut St. 1961


232


TOWN MEETING MEMBERS-PRECINCT 4-1958


Term Expires


Catherine O. Govoni


3 Almy St.


1959


Joseph Govoni


3 Almy St. 1961


George A. Greene


40 Spring St. 1960


David G. Hughes


77 Middle St. 1961


Delphine B. Lanagan


88 Washington St. 1960


James B. Lanagan


88 Washington St. 1960


Harold R. Lawton .


52 Rodman St. 1959


Harold R. Lawton, Jr.


52 Rodman St. 1959


Rose L. Lawton


52 Rodman St.


1959


John F. Linehan


151 Chestnut St.


1959


Bradford W. Luther, Jr.


66 Summer St.


1960


John D. Masten


99 Washington St.


1961


Daniel A. Mello


31 Atlas St. 1959


Joseph G. Mello


Earl A. Moore


69 Rotch St. 1960


Edward E. Perry


34 Rodman St. 1961


Eric Pickup


100 Church St. 1961


Harold U. Pierce


147 Chestnut St. 1959


Charles Radcliffe


17 Elizabeth St. 1960


Dorothy B. Rogers


3 Mulberry St. 1960


Clarence S. Russell


22 Spring St. 1961


Dorothy P. Saladino


85 Bridge St. 1959


Joseph A. Saladino


85 Bridge St. 1959




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.