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.