Town annual report of the offices of Fairhaven, Massachusetts 1958, Part 9

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 9


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


REGISTRATION OF MINORS October 1, 1958


Age Group


5-7


7-16


Total


Boys


347


1174


1521


Girls


316


1203


1519


Total


663


2377


3040


Distribution :


In Public Schools


246


1870


2116


In Private Schools


150


476


626


In Vocational Schools


16


16


Institutions


3


5


8


Not in School


264


10


274


Total


663


2377


3040


185


Administrators, Teachers, and Other Employees


December 1958 ADMINISTRATIVE STAFF


Began


Name


1958


Lynwood P. Harriman, A.B., M.Ed. Superintendent


Colby Univ. of Maine


Hyannis


HIGH SCHOOL


1937


Chester M. Downing, Ph.B., M.Ed. Principal


1929


Walter D. Wood, A.B., M.A. Asst. Principal


1945 Doris D. Bruce, B.S.


Dean of Girls, Director of Guidance


1958


Carleton C. Albritton, B.S.


1946 Raymond G. Boyce, B.S., M.Ed.


1957


Marguerite D. Brasor, Ph.B.


1939 Alexander M. Clement, B.S., M.Ed.


1958 Harold Cornforth, Jr., A.B., Ed.M.


1933


Edith K. Dias, A.B.


1954 Donald J. Dufour, A.B., M.Ed.


1939 Melvin Entin, B.S. Director of Athletics and Phys. Educ.


1956 Manuel Fontes, Jr., B.S. M.Ed.


1958 Richard H. Gamble, B.A.


1958


Eugene H. Goldrick, A.B.


1958


William R. Gurnett, B.S. in Ed.


1956 Priscilla P. Hiller


1950


Margaret C. Howland, A.B.


1928 Mabel H. Knipe, A.B., M.A.


1957


Iona J. Kunz, B.S.


Brown Univ.


Clark Univ.


Bridgewater Boston Univ.


So. State Coll.


Fitchburg


Bridgewater


Univ. of Vermont


North Adams


Hyannis


Bates Bridgewater


Brown Univ.


Assumption


Bridgewater


R. I. State


Boston College Bridgewater


Univ. of Mass.


Providence College


Fitchburg


Nasson Wheaton


Tufts


Boston Univ.


Simmons


186


Educated


1941


Helen R. Porter Elementary Co-ordinator


Began 1928 Robert C. Lawton, B.S., M.Ed.


1956


John G. Malcolm, B.S.


1958 Mary S. Mattfield, B.S.


1955 Edith M. Moore, A.B.


1953 Jeanette M. Mulvey


1929 Marie R. Noyer, B.S.


1949 Phillips A. Noyes, A.B., M.Ed.


1955 1955 1953


Diana M. Oliveira, B.S.


Edwin J. Oliveira, B.S., M.Ed.


Avis M. Pillsbury, Ph.B.


1952


Ruth S. Robinson, B.S.


1958 1953


George Rogers, A.B.


Beatrice M. Spence, B.S., M.S.


Educated


Northeastern


Boston Univ.


N. B. Inst. of T. & T.


Boston Univ.


Wheaton


Bridgewater


Salem


Dartmouth


Harvard


Grenoble, France


Salem


Boston Univ.


Brown Univ.


Salem


Providence College


Middlebury


Columbia Univ.


1942 Evelyn L. Martin, Clerk


JUNIOR HIGH SCHOOL


1921


Elizabeth I. Hastings, B.S., M.S. Principal


Boston Univ.


Donald N. Gavin, B.S. Asst. Principal


Dorothy C. Baker, B.S.


Antone Cardoza, A.B. in Ed.


Univ. of Vermont


Regis College


Univ. of N. H.


Univ. of Mass.


N. B. Inst. of T. & T.


Fitchburg N. B. Inst. of T. & T.


Bridgewater


Bradford Durfee Inst. of Tech. N. B. Inst. of T. & T. Boston Univ. Bridgewater Fitchburg


James M. Pasquill, B.S.


Edward F. Trainor, B.A., M.Ed.


1958 1955 1942 Cuthbert W. Tunstall 1957 Ida M. Boucher, Clerk


R. I. State


Bridgewater Stonehill College


1955 1958 1958 1934 Edith R. Cromie, B.S.


Constance M. Dauplaise, A.B.


1958 1954 Alice D. Gibbs, B.S. 1954 Eugene M. Grace, B.A. 1958 Mary Ann Hanrahan, B.S. 1956 1958 Joan Ann Parkin, B.S. 1953 1958 Joseph F. Rapoza, Jr., B.S.


Harriet R. Martin, R.N., B.S.


Mercia C. Pike, B.S., M.Ed. Director of Guidance, Librarian


Name


187


EDMUND ANTHONY, JR. SCHOOL


Began


Name


Educated


1932 Mary S. Toledo, B.S., M.Ed. Principal


Framingham


1958


Flora C. Ferguson, B.S.


Univ. of Mass.


1946


Norah C. Mahoney, B.S.


Bridgewater


1954


Hazel S. F. Mendes


Bridgewater


1957


Barbara M. Simmons, A.B.


Hunter College


1958 Carol J. Xifaras, B.S. in Ed.


Bridgewater


EAST FAIRHAVEN SCHOOL


1956


Donald H. Graves, A.B. Principal


Bates


1947


May K. Bennett Asst. Principal


Temple Univ.


1955


Nella B. Bangs


Brattleboro Training


Stonehill College


Boston College


1958


Janet L. Clifford, B.S.


1956


Miriam F. Knox, B.A.


1952 Christina C. Marques


1954 Elizabeth B. Morrill


Westfield


Bridgewater


Bridgewater


Bridgewater


1956


Elina I. Walker


1955 Winifred I. Wertz


1946


Grace Willoughby


Hyannis


OXFORD SCHOOL


1942


Harry Rogers, A.B. Principal


Clark Univ. Harvard Univ. Bridgewater


1944 Eleanor C. Washburn, B.S. Asst. Principal


1956


Helenrae W. Browning, B.S.


1949


Harriett A. Caddell


1958


Dorothy M. Cardoza, B.S.


Irma V. Darwin


1948 1957


Martha A. Berg, B.A.


1952 Martha M. Noyes


Boston Univ.


1954 Dorothy F. O'Neill, B.S.


Bridgewater


1948 Dora C. Pope


Worcester


1958 Donald N. Silveira, B.S.


N. B. Inst. of T. & T. Antioch


1957 Cecilia M. Urquiola


Mt. Holyoke


Hyannis


Josephine A. Perry Anne Surinski, B.S.


1946 1937 1947 Hazel W. Thompson


Fitchburg


Hyannis


Purdue Univ.


Bridgewater Bridgewater Univ. of Mass.


188


N. B. Inst. of T. & T.


1957 Victor L. Brunette, B.S., M.Ed.


ROGERS SCHOOL


Name


Educated


Bridgewater


1945 1958 1953 1956 1948 1958 1948 1954


Pearl E. Wilbor Asst. Principal


Priscilla Bouchard, A.B.


Eastern Nazarene


Mary Carr


Chaloner Durfee, B.A., Th.B.


Barrington Bible North Adams


Margaret L. Hammersmith


Leah B. Howland


Fredericton, N. B.


Margaret A. Manghan, B.S., M.Ed.


Bridgewater


1958


Ruth H. Maxfield


Bridgewater


1925


Helen L. Newton


Bridgewater


1941


Dorothy B. Rogers


Framingham


JOB C. TRIPP SCHOOL


1947


Edythe Rankin Principal


McGill Univ.


1957


Pauline E. Desmarais, A.B.


Stonehill College


1956


Eleanor M. Hacking, B.A.


Houghton


1945


Cleanthy Rogers, B.S.


Framingham


1957 1922


Beverly A. Tunstall, B.S.


Bridgewater


Mildred E. Webb


Bridgewater


SUPERVISORS AND SPECIAL TEACHERS


1944


Marguerite A. Johnson Director of Vocal Music


N. E. Conservatory


1957 1953 1953


Leo A. Balandyk Director of Instrumental Music Anne Gonsalves Instrumental Music Teacher


Blanche T. Moreau


Instrumental Music Teacher


1957


Elizabeth L. Mandell Supervisor of Art Melvin Entin, B.S. Director of Phys. Educ. and Athletics Richard H. Norman, B.S.


School of Museum of Fine Arts R. I. State


1939 1958


1958


Supervisor of Physical Educ., Baseball Harold Cornforth, Jr., A.B., Ed.M. Asst. Football, Track Coach


Univ. of Mass.


Assumption Bridgewater


189


Began 1945


Ruth B. Wilbur Principal


Plymouth, N. H.


Evlyne B. Greenfield


Educated


Began Name


1955 Donald N. Gavin, B.S. Supervisor of Physical Educ.


R. I. State


1952 Anne F. Hayes, B.S. Supervisor of Physical Educ.


Bridgewater


1958 Marjorie A. Nunes, B.S. Supervisor of Physical Educ.


Bridgewater


1943


Louise F. Dennie, R.N. School Nurse, Supervisor of Attendance


1957


Edward A. Twarog Tennis Coach


CUSTODIANS AND ENGINEERS


Began


Name


Assignment


1958


Frank Perry, Engineer


High School


1944


James J. Hanlon, Steam Fireman


High School


1952


Leonard Roderick, Senior Custodian


High School


1942


Richard H. Jenney, Junior Custodian


High School


1951 1958


Evelyn M. Rosa, Matron


High School


1946


Samuel J. Gillespie, Senior Custodian


Jr. High School


1958


Raymond H. Bennett, Junior Custodian


Jr. High School


1950


William V. Dean, Senior Custodian


Rogers Anthony


1947 1950 1955


Leland S. Rose, Senior Custodian Mary M. Romero, Matron


E. Fairhaven


1936


Edward Richard, Senior Custodian


Oxford


1953


Mary B. Smith, Matron


Oxford


1947


James B. Hughes, Junior Custodian


Tripp


MAINTENANCE MEN


1952


Lawrence V. Robinson,


Building Maintenance Foreman


1951


George H. Tripp,


Building Maintenance Craftsman


1954


Maurice L. Stevens,


Building Maintenance Craftsman


LUNCHROOM EMPLOYEES


1951 Ethel E. Dobson, Director and Manager


1948 Mary L. Morang, Cook and Asst. Manager


High School


1955 Elsie Aiken, Cook


High School


1953 Maude Grindrod, Helper


High School


1956 Mary Hennessey, Helper


High School


Lester C. Pierce, Junior Custodian


High School


Walter Marsh, Junior Custodian


E. Fairhaven


190


Began


Name


Assignment


Mildred Davidson, Helper (Part-time)


High School


lda M. Francis, Helper


High School


Loretta Johnson, Helper


High School


Beatrice R. Long, Helper (Temporary)


High School


Mary S. Perry, Helper


High School


Edith Rogers, Cashier, (Part-time)


High School


Mary A. Shurtleff, Helper


High School


Alice M. York,


High School


Clerk and Cashier, (Part-time)


Vida G. Greene, Cook and Asst. Manager


E. Fairhaven


Anita P. Rose, Helper


E. Fairhaven


Mary J. Barcellos, Helper


E. Fairhaven


Stella P. Chartier, Helper (Part-time)


E. Fairhaven


Bertha Pierce, Cashier (Part-time)


E. Fairhaven


Leola M. Shurtleff, Helper


E. Fairhaven


Mabel Casey, Helper


Oxford


Ethel M. Chartier, Helper (Temporary)


Oxford


Grace Foley, Cook and Asst. Manager


Oxford


Barbara J. Morgan, Cashier (Part-time)


Oxford


Rosamond D. Camara, Helper


Oxford


Doris C. Hadfield, Cook and Asst. Manager Rose Moniz, Helper


Jr. High School


Jr. High School


Evelina G. Rose, Helper


Jr. High School


Gladys M. Smith, Helper


Jr. High School


Ruth D. Wyzga, Helper


Jr. High School


191


1958 1955 1958


1958 1958 1956 1956 1955


1953 1955 1956 1958 1956 1932 1952 1958 1953 1956 1955 1953 1958 1958 1958 1958


Annual Town Meeting


MARCH 8, 1958


The regular Annual Town Meeting was called to order by Moderator Richard G. Ruby at 1:09 P.M.


The following Town Meeting Members were present:


At Large 28


Precinct 1 63


Precinct 2 61


Precinct 3 64


Precinct 4 55


Precinct 5 51


Precinct 6


33


355


Invocation was given by Rev. John Maddaford.


Tellers appointed by the Moderator and sworn to office by the Town Clerk were: Edward B. Spooner, William J. Kerwin and Armand A. Guilmette.


Unanimously voted : to relieve the Moderator from read- ing each Article in its entirety.


Unanimously voted: that all appropriations voted be placed in the 1958 tax levy, unless otherwise specified.


MEASURERS OF WOOD AND BARK


Article 1. Unanimously voted: to instruct the Selectmen to appoint Meas- urers of Wood and Bark at a later date.


TOWN REPORT


Article 2. Unanimously voted: that the Annual Report of the Town officers be received.


192


TOWN CHARGES


Article 3. Item 1. SCHOOLS


Vote on the $623,224.42 (by Mr. Gonsalves) defeated. Voted ("overwhelmingly"): the appropriation of $590,106.42 (which includes $200.00 for out of state travel)-$587,843.93 of which to be placed in 1958 tax levy, and $2,262.49 to be transferred from the Dog Fund, for the support of the public schools; of these funds the sum of $34,920.00 to be used for transportation of students, and the sum of $1,600.00 to be used for installation of lighting at the East Fairhaven School; and the sum of $4,300. to be used for the Lunch Program. Unanimously voted: appropriations for Town Charges as follows:


Item 2. SELECTMEN'S OFFICE EXPENSE $ 5,785.00


Item 3. PUBLIC ASSISTANCE ADMINISTRATION 11,700.00


Item 4. PUBLIC WELFARE MAINTENANCE 25,000.00


Item 5. AID TO DEPENDENT CHILDREN 25,000.00


Item 6. OLD AGE ASSISTANCE MAINTENANCE


168,000.00


Item 7. DISABILITY ASSISTANCE MAINTENANCE


5,000.00


Item 8. VETERANS' BENEFITS


50,000.00


Item 9. TOWN INFIRMARY


7,700.00


Item 10. TOWN ACCOUNTANT, Salary & Expense


2,600.00


Item 12. SAFETY COUNCIL


25.00


Item 14. FIRE ALARM MAINTENANCE


2,945.00


Item 15. FOREST FIRES


100.00


Item 16. BUILDING INSPECTION


2,200.00


Item 17.


SALARY OF BUILDING INSPECTOR


1,000.00


Item 18. SALARY OF SUPERINTENDENT OF HIGHWAYS 4,200.00


Item 19. HIGHWAYS


73,777.60


Item 20.


ENGINEERING EXPENSE


4,000.00


Item 21. COLLECTION OF RUBBISH


18,950.00


Item 23. SEALER OF WEIGHTS & MEASURES


1,400.00


Item 24. UNION WHARF


1,000.00


Item 25. SALARY OF WHARFINGER 350.00


Item 26. TOWN MEETING EXPENSE


2,225.00


Item 27. TOWN HALL 12,000.00


Item 29. TOWN CLERK'S OFFICE EXPENSE


($196. out of state travel) 4,358.80


193


-


Item 30. TOWN TREASURER'S OFFICE EXPENSE 4,440.28


Item 31. TOWN DEBT 130,800.00


Item 32. ACCRUED INTEREST 70,350.00


Item 33. INTEREST ON REVENUE LOANS


1,000.00


Item 34. TOWN COLLECTOR'S OFFICE EXPENSE 5,407.40


Item 35. ASSESSORS' OFFICE EXPENSE 2,914.00


Item 36. DUTCH ELM DISEASE


3,250.00


Item 37. INSECT PEST CONTROL-Chap. 660


4,000.00


Item 39. DENTAL CLINIC


1,350.00


Item 40. DIPHTHERIA IMMUNIZATION


225.00


Item 41. COLLECTION OF GARBAGE


9,500.00


Item 42. SEWER & WATER MAINTENANCE (includes $100. out of state travel)


35,614.00


Item 43. ELECTION & REGISTRATION


9,478.00


Item 44. PLANNING BOARD


350.00


Item 46. BOARD OF APPEALS


150.00


Item 47. HYDRANT RENTAL


12,900.00


Item 49. VOCATIONAL SCHOOL


8,500.00


Item 50. MEMORIAL DAY


500.00


Item 51. RESERVE FUND


20,000.00


Item 52. WOODSIDE CEMETERY


300.00


POLICE DEPARTMENT


Item Il. Vote on $61,706.68 (by Walter Borowicz) defeated. Unanimously (except for 1 or 2) voted: the appropria- tion of $59,906.68 for the Police Department which in- cludes $60.00 for out of state travel.


FIRE DEPARTMENT


Item 13. Vote on $50,000.00 (by Robert R. Norris) defeated. Voted: 175-94 the appropriation of $48,793.00 for the Fire Department, which includes $50.00 for out of state travel.


SHELLFISH INSPECTION


Item 22. Vote on $3,655.00 defeated (Joseph B. Goulart). Unanimously voted: the appropriation of $2,950.00 for Shellfish Inspection.


LEGAL EXPENSE


Item 28. Unanimously voted: the appropriation of $3,000.00 for Legal Expense.


194


BOARD OF HEALTH


Item 38. Unanimously voted: the appropriation of $4,695.00 for Board of Health, Maintenance and Administration.


PARK DEPARTMENT


Item 45. Vote on $9,940.00 (John Harrison) defeated. Unanimously ("with one or two exceptions") voted: the appropriation of $9,770.00 for the Park Department.


STREET LIGHTING


Item 48. Vote on $24,340.32 (Walter Silveira) defeated. Unanimously voted: the appropriation of $14,605.56 for Street Lighting.


COMPENSATION OF ELECTED TOWN OFFICERS


Article 4.


Unanimously voted: the following appropriations for Compensa- tion of Elected Town Officers:


a. Salary of Selectmen ($800.00 for each)


$2,400.00


b. Salary of Board of Public Welfare ($400.00 for each board member)


1,200.00


c. Salary of Town Clerk


1,200.00


d. Salary of Town Treasurer


3,400.00


e. Salary of Town Collector


3,740.00


f. Salary of Assessors ($3,000 for each)


9,000.00


g. Salary of Moderator


100.00


h. Salary of Tree Warden


200.00


i. Salary of Board of Health ($240.00 for each) 720.00


j. Salary of Sewer & Water Commissioner ($250.00 for each board member) 750.00


PUBLIC HEALTH NURSING


Article 5. Unanimously voted: the appropriation of $3,500.00 to hire nursing services. Said appropriation to be expended under the direction of the Board of Selectmen for health and child welfare programs.


MILLICENT LIBRARY


Article 6. Unanimously voted: the appropriation of $23,839.00 for the support of the Millicent Library.


CIVIL DEFENSE


Article 7. Unanimously voted: the appropriation of $2,955.00 for the Civil Defense program.


BORROW MONEY IN ANTICIPATION OF REVENUE


Article 8. Unanimously voted: to authorize the Town Treasurer, with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1958, and to issue a note or notes therefor, payable


195


in one year, and to renew any note or notes as may be given for a period of less than one year, in accordance with Section 17, Chapter 44, General Laws.


TAX TITLE EXPENSE


Article 9. Unanimously voted: the appropriation of $2,300.00 for Tax Title Expense.


CONTRIBUTORY RETIREMENT


Article 10. Unanimously voted: the appropriation of $8,526.00 for Contributory Retirement System, of which $8,046.00 is for payments to the System, and $480.00 for expenses and administration.


WORKMEN'S COMPENSATION INSURANCE


Article 11. Unanimously voted: the appropriation of $7,462.77 for Workmen's Compensation and Employers' liability insurance.


MUNICIPAL EMPLOYEES' PUBLIC LIABILITY


Article 12. Unanimously voted: the appropriation of $2.000.00 for insurance providing indemnity to any officer, or employee of the Town against loss by reason of his liability to pay damages to others for bodily injuries or for damage to property caused by the oper- ation within the scope of his official duties, or employment. of motor vehicles owned by the Town.


INSURANCE ON TOWN BUILDINGS


Article 13. Unanimously voted: the appropriation of $8,060.00 to continue in force the mutual insurance now in effect and covering the town properties.


FIRE INSURANCE ON EQUIPMENT


Article 14. Unanimously voted: the appropriation of $200.00 for fire insurance on all the motor equipment of the Town.


EMPLOYEES' GROUP INSURANCE


Article 15.


Unanimously voted: the appropriation of $11,035.00 for the Town's


share of group insurance for persons in the service of the Town.


BRAE ROAD ACCEPTANCE


Article 16.


Unanimously voted: the acceptance of Brae Road, 40 feet wide,


from Sconticut Neck Road westerly to the easterly line of Casco


Street, as described in Article 16.


ACCEPTANCE OF JOHN STREET


Article 17. Unanimously voted: the acceptance of John Street from Hiller Avenue to Timothy Street, as described in Article 17.


Unanimously voted : to adjourn at 5:09 P.M. until 1:00 P.M. Saturday, March 15, 1958.


196


Adjourned Annual Town Meeting MARCH 15, 1958


Adjourned Meeting called to order by Moderator Rich- ard G. Ruby at 1:05 P.M.


ACCEPTANCE OF LAFAYETTE STREET


Article 18. Unanimously voted: the acceptance of Lafayette Street as a public way from North Green Street to Francis Street, as described in amended Article #18.


ACCEPTANCE OF MOZART STREET


Article 19. Unanimously voted: the acceptance of Mozart Street as a public way from Newbury Avenue to Veranda Avenue, as described in Article 19.


ACCEPTANCE OF OXFORD STREET


Article 20. Unanimously voted: the acceptance of Oxford Street, as a public way, 33 feet wide from North Main Street westerly to the Acushnet River, as described in Article 20.


ACCEPTANCE OF PINE GROVE STREET


Article 21. Unanimously voted: the acceptance of Pine Grove Street as a public way from Washington Street northerly 1140 feet as described in Article 21.


ACCEPTANCE OF ROCHAMBEAU STREET


Article 22.


Unanimously voted: the acceptance of Rochambeau Street as a


public way, from Spring Street northerly 355 feet as described in


Article 22.


ACCEPTANCE OF SPRUCE STREET


Article 23.


Unanimously voted: the acceptance of Spruce Street as a public


way, from Winsor Street northerly to Morgan Street as described


in Article 23.


ACCEPTANCE OF SCONTICUT NECK ROAD


Article 24.


Unanimously voted: the acceptance of Sconticut Neck Road layout


as a public way, as described in Article 24.


CONSTRUCTION OF SCONTICUT NECK ROAD


Article 25. Unanimously voted: the appropriation of $40,000 by transfer from


197


unappropriated funds in the Treasury (E&D Account); $10,000 of which is the Town's share of the cost of Chapter 90 Construction, and $30,000 of which is the State and County's share of this work; the reimbursement from the State and County to be restored upon its receipt to the unappropriated available funds in the Treasury.


CHAPTER 90 MAINTENANCE


Article 26. Unanimously voted: the appropriation of $3,000.00 and to meet this appropriation the sum of $1,000.00 to be placed in the tax levy of 1958 as the Town's share of the cost of Chapter 90 Main- tenance; and the sum of $2,000.00 to be transferred from unap- propriated available funds in the Treasury (E&D Account) to finance the State and County's share of the cost of this work; the reimbursements from the State and County to be restored upon its receipt to the unappropriated available funds in the Treasury.


HARD SURFACING & RECONSTRUCTION OF ROADS


Article 27.


Unanimously voted: that all appropriations under this article be combined into one amount entitled Road Construction and Drain- age Account.


Voted: that on all items involving hard surfacing on reconstruction of roads that the Highway Superintendent be called upon for his recommendations.


BONNEY STREET-from Sconticut Neck Road west to Point Street.


27a. Unanimously voted: the appropriation of $1,240.00 for the installa- tion of drains in Bonney Street from Sconticut Neck Road westerly to Point Street.


CHESTNUT STREET-from Cottage Street to Farmfield Street. 27b. Unanimously voted: the appropriation of $3,564.00 for the recon- struction of Chestnut Street from Cottage Street to Farmfield Street.


EAST DEANE STREET, from Alden Road to the end. 27c. Voted: to indefinitely postpone action on Article 27c.


GILBERT STREET, from Sconticut Neck Road to Chase Road. 27d. Voted: the appropriation of $4,704.00 for the reconstruction of Gilbert Street from Sconticut Neck Road to Chase Road.


HAWTHORN STREET, from Main Street to Alden Road. 27e. Voted: indefinite postponement of action on this item 27e.


198


JOHN STREET, from the intersection of Hiller Avenue to Timothy Street.


27f. ,Voted: the appropriation of $2,750.00 for the installation of drains and reconditioning of the road surface in John Street from Hiller Avenue to Timothy Street.


MASSASOIT AVENUE, from Green Street to North Walnut Street.


27g. Unanimously voted: the appropriation of $1,388.00 for the recon- ditioning of Massasoit Avenue between Green Street and North Walnut Street.


MOZART STREET, from Veranda Avenue to Newbury Avenue. 27h. Unanimously voted: indefinite postponement of action on Mozart Street.


NORTH SUMMER STREET, from Spring Street southerly 430 feet more or less.


27i. Voted: the appropriation of $1,856.00 for the reconstruction of North Summer Street, southerly from Spring Street 348 feet.


NORTH WALNUT STREET, from Massasoit Avenue to North Street.


27j. Voted: the appropriation of $6,075.00 for the reconstruction of North Walnut Street from Massasoit Avenue to North Street.


OAK GROVE LANE, from junction of Mill Road and Oak Grove Lane to Yankee Lane.


27k. Voted: the appropriation of $5,200.00 for the reconstruction of Oak Grove Lane from the junction of Mill Road and Oak Grove Lane to Yankee Lane.


PHILLIP ROAD, from Harding Road to Springhill Avenue.


271. Voted: the appropriation of $3,524.00 for the reconstruction, in- cluding drainage, of Phillip Road from Harding Road to Spring- hill Avenue.


PRINCE STREET.


27m. Voted: the appropriation of $1,750.00 for the installation of drains in Prince Street.


SOUTH CHESTNUT STREET, from Cedar Street to Cottage Street.


27n. Voted: the appropriation of $1,470.00 for the reconstruction of South Chestnut Street from Cedar Street to Cottage Street.


199


SPRUCE STREET, from East Winsor Street to East Morgan Street.


270. Voted: the appropriation of $1,020.00 for the reconstruction of Spruce Street from East Winsor Street to East Morgan Street.


ST. MARY STREET, from Sycamore Street to the end.


27p. Voted: the appropriation of $1,623.00 for the reconstruction of St. Mary Street from Sycamore Street to the end.


WEEDEN PLACE, from Weeden Road south approximately 500 feet.


27q. Voted: the appropriation of $2,912.00 for the reconstruction of Weeden Place, from Weeden Road southerly approximately 500 feet.


Article 27. Unanimously voted: that all appropriations under Article 27 be combined into one account entitled Road Construction and Drain- age Account, and to meet this appropriation of $39,076.00, the sum of $22,500 be transferred from Chapter 90 Washington Street ac- count; and the sum of $3,117.28 be transferred from Chapter 90- 1956 Account; and the sum of $1,193.00 be transferred from the Drain Construction Account, and the sum of $12,265.72 be trans- ferred from the Excess and Deficiency Account.


CURBING ON PRO-RATA BASIS


Article 28. Voted: indefinite postponement of action on Article 28.


CURBING-ELIZABETH STREET


Article 29. Voted: the appropriation of $2,300.00 to install curbing on the east side of Elizabeth Street, the abutting property owners to reimburse the Town for one-half the cost.


Article 30.


CURBING


30a. East Morgan Street, south side from Main Street to Alden Road. Unanimously voted: indefinite postponement of action on Article 30a.


30b. Farmfield Street, from Gifford Street south to the Waterfront (including sidewalks.) Voted: indefinite postponement of action on Article 30b.


30c. Hawthorn Street, from Main Street to Alden Road. Voted: indefinite postponement of action on Article 30c.


STREET LIGHTS


Article 31. Unanimously voted: the appropriation of $412.20 for the main- tenance of 19 street lights to be installed at the following locations:


200


One (1) on pole 42159 on Daniel Street.


Three (3) on poles 41536-42198-43193 on Dartmouth Street.


One (1) on pole 42287 on Golf Street.


Three (3) on poles 41218-41220-41222 on Grinnell Street.


Two (2) on poles 42250 and 42253 on Mangham Way.


One (1) on pole 42338 on Reservation Road.


One (1) on pole 42789 on Ruth Street.


Two on poles 41427 and 42894 on Thompson Street.


Five (5) on poles 43363-43365-43367-43369-43371 on Causeway Road.


Article 32.


WATERMAINS


32a. Buxton Street, easterly from Sconticut Neck Road, approximately 180 feet.


Unanimously voted: the appropriation of $1,701.46 for the in- stallation of 6" water mains in Buxton Street, from Sconticut Neck Road easterly approximately 180 feet.


32b. Chambers Street and Shore Side Drive, approximately 1,850 feet. Unanimously voted: indefinite postponement of action under Article 32b.


32c. Grape Street, from Sconticut Neck Road westerly 530 feet. Unanimously voted: indefinite postponement of action under Arti- cle 32c.


32d. Little Bay Street approximately 300 feet.


Unanimously voted: indefinite postponement of action under


Article 32d.


32e. Orchard Street, from Sconticut Neck Road westerly 530 feet. Unanimously voted: indefinite postponement of action under Article 32e.


32f. Yale Street, easterly from Sconticut Neck Road approximately 350 feet.


Unanimously voted: indefinite postponement of action under Article 32f.


DRAINAGE


Article 33. Unanimously voted: the postponement to the next Special or Annual Town Meeting of the consideration of Article 33-drainage.




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.