Town annual reports of Wayland Massachusetts 1960-1962, Part 15

Author: Wayland (Mass.)
Publication date: 1960
Publisher: Printed at the Middlesex Freeman Office
Number of Pages: 698


USA > Massachusetts > Middlesex County > Waltham > Town annual reports of Wayland Massachusetts 1960-1962 > Part 15


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 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41


Frank L. Schofield and Lura E. Schofield Scholarship to James E. Sullivan, Jr.


SCHOOLS AND COLLEGES ATTENDED BY WAYLAND HIGH SCHOOL GRADUATES OF THE CLASSES OF 1958, 1959, AND 1960


Class of 1958


Class of 1959


Class of 1960


Senior Colleges


Amherst College


1


Bates College


Boston University


1


3


Brandeis University


1


Bridgewater State College


1


1


California State Polytechnic College


1


1


Colorado, University of


1


Dartmouth College


1


Emerson College


2


Framingham State College


1


3


Glenville State College


1


Harvard University


1


2


Jackson College


1


1


Maine, University of


1


Massachusetts School of Art


1


Massachusetts, University of


3


4


4


Miami, University of


1


Michigan State University


1


Middlebury College


1


Minnesota, University of


1


Mt. Holyoke College


1


New England College of Pharmacy


1


1


North Adams State College


1


Nasson College


1


North Carolina, University of


1


Northeastern University


2


3


2


Penn State University


1


Rochester, University of


1


1


1


Babson Institute of Bus. Admin.


1


1


Colby College


Florida, University of


2


1


Massachusetts Institute of Technology


New York University


217


Class


of 1958


Class of 1959


Class of 1960


Simmons College


1


Springfield College Swarthmore College


1


Sweet Briar College


1


Tufts University


1


Union College


1


Washington and Jefferson College


1


West Virginia Wesleyan College


1


Wheaton College (Illinois)


1


Wheelock College


2


Worcester Polytechnic Institute


1


Junior Colleges


Bay Path Junior College


1


Colby Junior College


1


Dean Junior College


2


2


Green Mt. Junior College


1


1.


Lasell Junior College


3


1


Newton Junior College


1


Vermont College


1


Nursing Schools


Cambridge City Hospital


1


Lowell General Hospital


1


Mt. Auburn Hospital


1


Peter Bent Brigham Hospital


1


1


St. Elizabeth's Hospital


1


Whidden Memorial Hospital


1


Business Schools


Bentley School of Acct. and Finance ...


1


Bryant & Stratton


1


1


Burdett College


Chandler Secretarial School


1


3


Hickox Secretarial School


2


Katharine Gibbs Secretarial School


1


Stenotype Institute


3


Technical Schools


East Coast Technical (Aero) School


1


1


Franklin Institute


1


Wentworth Institute


1


2


1


218


2


Endicott Junior College


MEMBERSHIP BY AGE AND GRADE October 1, 1960


Grade BOYS


5


6


7


8


9


10


11


12


13


14


15


16


17


18


19


20


21 & over


Totals


1


34


143


6


183


2


28


115


12


1


156


3


22


96


14


132


4


19


93


14


126


5


12


81


15


108


6


17


99


15


1


132


7


3


61


25


6


1


96


8


5


63


20


5


93


9


1


30


52


10


1


94


10


8


42


9


1


60


11


12


44


10


2


1


69


12


1


11


48


7


4


71


Spec.


1


2


1


2


1


3


1


2


6


1


20


Total Boys


34 171


144


129


121


114


118


85


119


87


73


71


59


10


5


1,340


219


MEMBERSHIP BY AGE AND GRADE October 1, 1960


21 &


Grade GIRLS


5


6


7


8


9


10


11


12


13


14


15


16


17


18


19


20


over


Totals


1


32


106


3


141


2


28


115


6


149


3


24


103


9


1


137


4


26


97


3


126


5


20


63


5


88


6


4


84


7


1


96


7


7


85


3


95


8


9


92


10


1


112


9


27


66


8


2


103


10


21


43


4


1


69


11


14


30


6


50


12


13


43


56


Spec.


1


1


1


1


1


4


3


12


Total Girls


32 134 142


136


127


72


97 101


124


101


66


52


50


1,234


GRAND TOTAL 2,574


220


INDEX


Animal Inspector, Report of 115


Board of Assessors, Report of the 143


Fire Chief, Report of 139


Board of Health, Report of the 116


Board of Public Welfare, Statistical Report 124


Board of Selectmen, Report of the 8


Building Inspector, Report of 108


Cemetery Commissioners, Report of the 106


Chief of Police, Report of 122


Commissioners of Trust Funds, Report of


123


Dental Report


121


Executive Secretary's Report


193


Inspector of Plumbing, Report of


138


Jury List - 1960


100


Memorial Day Committee, Report of


115


Mosquito Control


116


Mosquito Control Investigating Committee Report


136


Moth Superintendent, Report of


111


Officers of the Town of Wayland


3


Park Department, Report of


112


Planning Board, Report of 126


Public Health Nursing Service 118


Public Library, Report of the 107


Results of Town Election, March 7, 1960


10


Results of Presidential Primary, April 26, 1960


68


Results of State Primary, September 30, 1960


73


Results of State Election, November 8, 1960 77


Road Commissioners, Report of 138


Sanitary Engineer's Report 117


School Department Report:


School Committee 204


School Organization, 1960 - 1961 204


Organization of Teaching Staff, January 1, 1961 206


Superintendent of Schools, Report of 209


Business Manager, Report of 213


Class of 1960, Wayland High School 215


Awards and Scholarships


216


Colleges, Graduates Attending 217


Membership by Age and Grade 219-220


School Health Service


119


Tax Collector, Report of the


155


Town Accountant, Report of the:


Receipts


157


Expenditures


162


Recapitulation


182


Reserve Account


184


Estimated Receipts


185


Excess and Deficiency


187


Water Available Surplus


187


Water Rates and Meter Accounts Receivable


188


Water Miscellaneous Accounts Receivable


188


Balance Sheet


189


Town Clerk's Report:


Births


80


Marriages


91


Deaths


97


Town Treasurer, Report of


147


Trust Fund Accounts


148


Maturing Debt and Interest


152


Tax Titles


154


Insurance


154


Tree Warden, Report of 142


Veterans' Agent Report


11


Votes Enacted at the Annual Town Meeting, March 9, 1960 12


Votes Enacted at Adjourned Annual Town Meeting, March 16, 1960


37


Votes Enacted at Adjourned Annual Town Meeting, March 23, 1960


39


Votes Enacted at Adjourned Annual Town Meeting, March 30, 1960


46


Votes Enacted at Adjourned Annual Town Meeting, April 6, 1960 51


Votes Enacted at Special Town Meeting, June 15, 1960 72


Water Commissioners, Report of 113


ANNUAL REPORTS


Wayland Public Library


POF


1635.


FOUNDED


EAST SUDBURY


821


1835


TOWN OF WAYLAND MASSACHUSETTS


FOR ITS ONE HUNDRED AND EIGHTY-SECOND MUNICIPAL YEAR


FOR THE YEAR ENDING DECEMBER THIRTY-FIRST


1961


ANNUAL REPORTS


TED


LAN


EAST


1635.


FOUNDED


SUDBURY


1835


TOWN OF WAYLAND MASSACHUSETTS


FOR ITS ONE HUNDRED AND EIGHTY-SECOND MUNICIPAL YEAR


FOR THE YEAR ENDING DECEMBER THIRTY-FIRST


1961


MURPHY & SNYDER, INC.


MAYNARD, MASS.


OFFICERS OF THE TOWN OF WAYLAND 1961


MODERATOR


Roger P. Stokey 1962


TOWN CLERK


Leila Sears


1962


SELECTMEN


George K. Lewis 1962


Frank S. Tarr 1963


Thomas Francis Linnehan


1964


TOWN TREASURER


Dorothy Small Damon


1962


TOWN COLLECTOR


Walter A. Cheslak 1962


TOWN ACCOUNTANT EXECUTIVE SECRETARY


Norman E. Taylor 1963


BOARD OF PUBLIC WELFARE


Carlisle D. Scotland (Deceased)


1962


Ronald H. Wood


1963


Dominic L. Bartholomew


1964


SCHOOL COMMITTEE


Gregory B. Wolfe (Resigned)


1962


Jesse Friend Scott M.D. (Appointed to fill vacancy) 1962


Eleanore C. Benjamin 1963


John B. Wilson


1963


John W. Arnold


1964


John B. Gregory


1964


ASSESSORS


William S. Lewis 1962


B. Allen Benjamin 1963


Fern A. Taylor


1964


3


WATER COMMISSIONERS


Fern A. Taylor


1962


Alfred C. Damon


1963


George K. Lewis


1964


TRUSTEES OF THE PUBLIC LIBRARY


Helen C. Morgan


1962


William A. Waldron


1962


Hugh F. Colliton, Jr.


1963


Ruth K. Newton


1963


George C. Bogren


1964


Theone H. Morgan


1964


CEMETERY COMMISSIONERS


Willis B. Ryder


1962


Gustaf M. Blomgren


1963


Walter A. Cheslak


1964


TREE WARDEN


John E. Nelson 1962


HIGHWAY SUPERINTENDENT


Albert E. Potvin


1962


BOARD OF HEALTH


David R. Corey, M.D. 1962


Frederick H. Perry


1963


John Gordon Freymann, M.D.


1964


PARK COMMISSIONERS


Thomas F. Murray


1962


Nathaniel Hamlen


1963


Joseph P. Horvath


1964


ROAD COMMISSIONERS


Charles H. Peters 1962


1963


Robert M. Carson


1964


PLANNING BOARD


Edward F. Thorburn


1962


Allan H. Morgan


1963


L. William Bertelsen


1964


Katharine Hodges


1964


Robert H. Charnock


1965


George F. Bowers, Jr.


1966


4


Horace Megathlin, Jr.


COMMISSIONERS OF TRUST FUNDS


Thomas B. Gannett Allan R. Finlay


1962


1963


John G. Harder


1964


REDEVELOPMENT AUTHORITY


Laurence S. Fordham


1962


A. William Rowe


1963


Harvey C. Newton


1964


John R. McEnroy


1965


George V. Deverell


1966


CITIZENS' COMMITTEE - URBAN RENEWAL


Five Members


Jean F. Caul


Lewis S. Russell, Jr. John T. Karman


CONSTABLES All until 1962


John W. Brady


Edward J. Burke


George J. Butler


John P. Butler Ernest H. Damon James E. Garvey


William R. Hulbert


TRUSTEES OF THE ALLEN FUND


John C. Bryant


Benjamin W. Johnson, III


1962


George W. Shepard


MEASURERS OF WOOD AND BARK


Robert L. Davis


1


1962


Thomas F. Linnehan


Arthur F. Marston


SURVEYORS OF LUMBER


Thomas F. Linnehan 1 1962


Arthur F. Marston 5


FENCE VIEWERS


Board of Selectmen


1962


FIELD DRIVERS


Constables


1962


5


MEMORIAL DAY COMMITTEE John W. Leavitt, Chairman Representing American Legion


Roy J. Van Wart


1962


Joseph L. Strafus


1963


Francis X. Kilduff


1964


Representing V. F. W.


Edward R. Connelly


1962


Richard Loynde 1963


James E. Garvey


1964


DOG OFFICER


Ernest H. Damon


1962


..


INSPECTOR OF ANIMALS INSPECTOR OF SLAUGHTERING


Warren F. Lawrence 1962


FIRE CHIEF (G. L. Ch. 48, Sections 42-44, Incl.) FOREST FIRE WARDEN OIL BURNER INSPECTOR


Francis J. Hartin Permanent


FINANCE COMMITTEE


Robert M. Morgan 2 1962


Charles R. Thomas S


Roger E. Ela 1


Francis A. Fisher 1 1963


John T. W. Lawrence[


William A. Loker


Charles R. Jameson (Deceased)


1964


BURIAL AGENT AGENT - VETERANS' BENEFITS


William J. Hall


1961


ZONING BOARD OF APPEALS PLANNING BOARD OF APPEALS


Andrew R. Cay 1962


Charles E. Cochrane 1963


George W. Bogren


1964


Associate Member


Ettrick A. Lacey 1962


Kimball C. Powning


1963


6


ZONING BOARD INSPECTOR WIRING INSPECTOR BUILDING INSPECTOR


Homer L. MacDonald 1962


PLUMBING INSPECTOR


Donald K. Ide Civil Service


PERSONNEL BOARD


John Simoni


1962


Raymond R. Castiglione 1963


Warren T. Cronin


1964


Thomas J. McGrath


1965


TOWN COUNSEL WORKMEN'S COMPENSATION AGENT


Frank W. Kilburn 1962


REGISTRARS OF VOTERS


William R. Gallagher (Democrat)


1962


Waldo H. Russell (Republican)


1963


Grace I. Courchine (Democrat) 1964


Leila Sears, (Republican)


1965


7


REPORT OF THE BOARD OF SELECTMEN


Mr. Thomas Francis Linnehan was re-elected a member of the Board of Selectmen at the annual election on March 6, 1961.


Mr. George K. Lewis was also elected to the Board of Selectmen for the year 1961 to March 1962 to fill the unexpired term of Mr. Archibald Cox.


Mr. Cox resigned as of March 6, 1961, to go to Washington as he was chosen by President Kennedy to be Solicitor General of the United States. We are proud of his appointment and certainly wish him the best.


The jury list was drawn as required by law. The list of jurors can be found in the Town Report.


The Selectmen met regularly for their regular meetings on the first and third Mondays of every month. There were several daytime meetings other than the regular ones. This gave people an opportunity to see the Selectmen who would not possibly have a chance at the regular meetings.


Mr. Thomas Linnehan is the member of the Committee on Town Government which was established March 7, 1956.


Mr. George Lewis is the member on the Condemnation Committee.


The Board, with the Trustees of the Allen Fund and the Board of Public Welfare, met and disbursed the income received from the Charitable Funds.


Mr. Charles Jameson who served the Town of Wayland on the Finance Committee died during the year. We, as Selectmen, as well as all the citizens of Wayland, will miss his dedicated service.


Mr. Carlisle D. Scotland died during the year. He was a member of the Welfare Board. The Town will miss his services on the Board and also as one of the Trustees of the Parmenter Health Center.


Once again the Board of Selectmen fulfilled the following duties :


1. Appointed Town Officials not elected by official ballot, such


as Finance Committee, Executive Secretary, Policemen, Building and Wiring Inspector, Plumbing and Gas Inspector, Board of Appeals.


2. Issued licenses.


3. Approved bills incurred by other Town Departments.


4. Acted on complaints.


5. Passed on Betterments and Acceptances of Town roads.


6. Represented the Town at the State House, and had dealings with other towns.


7. Conferred with other Town Officials.


8. Contacted our State and Federal Representatives.


Once again we wish to thank all committees for their excellent efforts on behalf of the Town and all Town Officials and Employees for their cooperation during the past year.


THOMAS FRANCIS LINNEHAN, Chairman FRANK S. TARR, Clerk GEORGE K. LEWIS


Board of Selectmen.


8


RESULTS OF ANNUAL TOWN ELECTION Held: March 6, 1961


Moderator


Pr. 1


Pr. 2


Total


Roger P. Stokey


1,299


975


2,274


Town Clerk


Leila Sears


1,333


1,022


2,355


Alvin B. Neale


1


1


Selectman - For Three (3) Years


Thomas Francis Linnehan


542


471


1,013


Ralph S. Blanchard


152


419


571


Robert H. Charnock


724


268


992


For One (1) Year


John D. Buckley


299


469


768


George K. Lewis


1,057


600


1,657


Treasurer


Dorothy Small Damon


1,315


998


2,313


Collector


Walter A. Cheslak


1,299


1,018


2,317


Board of Public Welfare


Dominic L. Bartholomew


915


447


1,362


Theodore R. Magoun


370


585


955


School Committee - For Three (3) Years


Vote for Two


John W. Arnold


892


804


1,696


John B. Gregory


954


649


1,603


Donald V. Pryor


656


454


1,110


For Two Years - Vote for One


John B. Wilson


1,256


921


2,177


Assessor


Fern A. Taylor


1,255


987


2,242


Water Commissioner


George K. Lewis


1,260


957


2,217


9


Trustees of Public Library


George C. Bogren Theone H. Morgan


1,223


986


2,209


1,194


827


2,021


Board of Health - For Three Years


John Gordon Freymann


1,212


913


2,125


For Two (2) Years


Richard Durant


759


386


1,145


Frederick H. Perry


533


702


1,235


Cemetery Commissioner


Walter A. Cheslak


1,237


960


2,197


Tree Warden


George Bregoli


343


370


713


Stephen E. Hodges


445


226


671


John E. Nelson


472


482


954


Park Commissioner


Frank S. Tarr


419


404


823


Joseph P. Horvath


654


252


906


Frederick Perry


209


259


468


Gilbert C. Stevens


74


197


271


Road Commissioner


Robert M. Carson


1,234


906


2,140


Planning Board - For Five (5) Years


George F. Bowers, Jr.


1,220


935


2,155


For Two Years


Allen H. Morgan


1,229


900


2,129


Commissioner of Trust Funds


John G. Harder


1,191


881


2,072


Redevelopment Authority - Vote for Four (4)


George V. Deverell


1,012


610


1,622


John R. McEnroy


820


787


1,507


Harvey C. Newton


667


222


889


Laurence S. Fordham


642


192


834


Hugh P. Taylor


65


137


202


Dan A. Morris


24


16


40


10


Constables - For One Year


Vote for Seven (7)


Edward J. Burke


1,149


906


2,055


George J. Butler


1,098


832


1,930


John P. Butler


1,103


840


1,943


Ernest H. Damon


1,149


920


2,069


William R. Hulbert


1,077


735


1,712


John W. Brady


864


740


1,604


Phyllis J. Butler


722


583


1,305


James B. Garvey


912


782


1,694


11


VOTES ENACTED AT THE SPECIAL TOWN MEETING Held: Wednesday, January 11, 1961


Town Clerk's Office Wayland, Massachusetts


Roger P. Stokey, Moderator :-


Pursuant to the Warrant dated December 16, 1960, signed by Archibald Cox, Thomas Francis Linnehan and Frank S. Tarr, Selectmen, served and return of service given by Ernest H. Damon, Constable, the inhabitants of the Town of Wayland qualified to vote in Town Meeting, assembled this day; and at 7:55 p. m. the Moderator called the meeting to order, declared a quorum to be present and the meeting proceeded to transact the following business :


Article 1. To see if the Town will vote to accept the following gift:


A parcel of land shown as Lot 61-A on a plan entitled "Subdivision Plan of Land in Wayland, Mass." by Everett M. Brooks Co., C.E., dated February 18, 1960, bounded and described as follows:


Beginning at a point on the Easterly sideline of Draper Road which is 76.26 feet South of a point of curvature at Sears Road as shown on the above mentioned plan; thence


SOUTH 12º 30' 00" East, a distance of one hundred forty and 89/100 (140.89) feet; thence


SOUTH 22º 06' 34" West, a distance of thirty-four and 54/100 (34.54) feet; thence


SOUTH 49° 16' 46" West, a distance of one hundred four and 24/100 (104.24) feet, the last three courses along the sideline of Draper Road, then turning and running


NORTHERLY on a curve to the left with a radius of two hundred seventy and 11/100 (270.11) feet a distance of two hundred fifty-four and 72/100 (254.72) feet along the Westerly line of Lot #61 to the point of beginning.


Containing approximately 3,797 square feet; or take any action relative thereto.


In connection with Articles 1-3, inclusive, the Moderator and the makers of the several motions, respectively, omitted reading the descrip- tions of properties referred to in the articles, each time with unanimous consent of the Meeting, since the descriptions followed exactly the wording of the respective articles in the Warrant.


Upon Motion of Mr. Robert M. Morgan, duly seconded, it was Voted: That the article be passed over.


Article 2. To see if the Town will vote to authorize the Board of Selectmen to purchase, take by eminent domain, gift and/or other means, on behalf of the Town of Wayland, a drainage easement through and


12


over certain land, as shown on a plan entitled "Plan of Land in Wayland, Mass., (showing Town of Wayland Drain Easement)" by Everett M. Brooks Co., C.E., dated May 5, 1960, bounded and described as follows:


Begining on the Northerly sideline of Woodridge Road at a point thirty-four and 40/100 (34.40) feet more or less, Westerly of the south- westerly lot corner of the land of Baker, as shown on said plan, thence.


WESTERLY along the sideline of Woodridge Road, a distance of twenty-five and 47/100 (25.47) feet, thence


NORTH 48º 52' 40" East, a distance of fifty-four and 46/100 (54.46) feet, thence


NORTH 22° 28' 00" East, a distance of two hundred one and 69/100 (201.69 feet, thence


NORTH 19º 15' 00" West, a distance of one hundred four and 38/100 (104.38) feet, thence


NORTH 70° 45' 00" East, a distance of twenty (20.00) feet, thence SOUTH 19º 15' 00" East, a distance of one hundred twelve (112.00) feet, thence


SOUTH 22° 28' 00" West, a distance of two hundred fourteen (214.00) feet along land now or formerly of Johnsen and land now or formerly of Baker, thence


SOUTH 48º 52' 40" West, a distance of forty-three and 39/100 (43.39) feet to the point of beginning,


together with the right to enter upon such premises and construct and maintain pipes, sewers, drains, manholes, ditches and appurtenant structures therein, and to raise and appropriate a sum of money therefor; or take any action relative thereto.


Upon Motion of Mr. Roger E. Ela, duly seconded, it was


Voted unanimously: That the Selectmen with the approval of the Town Counsel, on behalf of the Town of Wayland, be authorized to accept as a gift a conveyance of a drainage easement through and over certain land, as shown on a plan entitled "Plan of Land in Wayland, Mass., (showing Town of Wayland Drain Easement)" by Everett M. Brooks Co., C. E., dated May 5, 1960, bounded and described as follows: (as given in the Warrant)


together with the right to enter upon such premises and construct and maintain pipes, sewers, drains, manholes, ditches and appurtenant struc- tures therein.


Article 3. To see if the Town will vote to authorize the Board of Selectmen to purchase, take by eminent domain, gift and/or other means, on behalf of the Town of Wayland, a drainage easement through and over certain land, as shown on a plan entitled "Plan of Land in Wayland, Mass." by Everett M. Brooks Co., C. E., dated May 6, 1960, bounded and described as follows:


Beginning on the Easterly sideline of Sears Road, at a point seventy-two and 51/100 (72.51 feet, more or less, Northerly of a bound on said Easterly sideline of Sears Road as shown on said plan, thence


NORTHERLY along the sideline of Sears Road, a distance of twenty and 4/100 (20.04) feet, thence


13


SOUTH 81° 47' 30" East, a distance of two hundred seventy-seven and 83/100 (277.83) feet, thence


SOUTH 78° 40' 14" East, a distance of two hundred seventy-three and 10/100 (273.10) feet to the Westerly sideline of Draper Road, thence


SOUTHERLY along the sideline of Draper Road, a distance of twenty and 11/100 (20.11) feet, thence


NORTH 78° 40' 14" West, a distance of two hundred seventy-four and 81/100 (274.81) feet, thence


NORTH 81° 47' 30" West, a distance of two hundred seventy-six (276.00) feet to the point of beginning,


together with the right to enter upon such premises and construct and maintain pipes, sewers, drains, manholes, ditches and appurtenant structures, therein, and to raise and appropriate a sum of money there- for; or take any action relative thereto.


Upon Motion of Mr. Charles R. Jameson, duly seconded, it was


Voted unanimously: That the Selectmen with the approval of the Town Counsel, on behalf of the Town of Wayland, be authorized to accept as a gift a conveyance of a drainage easement through and over certain land, as shown on a plan entitled "Plan of Wayland, Mass." by Everett M. Brooks Co., C. E., dated May 6, 1960, bounded and described as follows (as given under Article 3 of the Warrant for this Meeting) . together with the right to enter upon such premises and construct and maintain pipes, sewers, drains, manholes, ditches and appurtenant structures therein.


Article 4. To see if the Town will vote to amend the Zoning By-Laws by deleting therefrom Section V Sub-section h and inserting in place thereof the following: "Public or charitable institutional buildings not of a correctional nature, provided a special permit is granted by the Board of Appeals in accordance with the procedure provided in Sub- section r and only under such conditions as the Board of Appeals may impose, and provided that no building be within thirty (30) feet of any lot line. Provided, however, that this By-Law shall not apply to nor limit the use of land for any church, or other religious purpose or for any educational purpose which is religious, sectarian, denominational, or public." or take any action relative thereto.


Duly seconded, Mr. Robert H. Charnock, offered the following


MOTION: That the Zoning By-Laws of the Town of Wayland be amended by deleting therefrom Sub-section (h) of Section V and insert- ing in place thereof new Sub-section (h) as follows:


"Public or charitable institutional buildings not of a correctional nature, provided as a special permit as granted by the Board of Appeals in accordance with the procedure provided in Sub-section (r) and only under such conditions as the Board of Appeals may impose, and provided that no building be within thirty (30) feet of any lot line. Provided, however, that this By-Law shall not apply to nor limit the use of land for any church or other religious purpose or for any educational purpose which is religious, sectarian, denominational, or public."


14


Mr. Charnock then read the Report of the Planning Board giving the Recommendations of that Board, as based upon their hearing held January 6, 1961. The Report stated that the Planning Board was unanimously in favor of the Article.


Upon Mr. Charnock's Motion, it was Voted: 1st and 2nd votes were not unanimous.


Counted Vote: "Yes" 227, "No" 12


The Moderator declared that the required 2/3 vote had carried.


Article 5. To see if the Town will vote to appropriate a sum of money for the purchase of two sidewalk tractors, together with plow equipment for the use of the Highway Department, and will authorize in connection with the purchase the trading in of the presently owned 1941 Cletrac and 1955 Oliver sidewalk tractors; or take any action relative thereto.


Upon Motion of Mr. Frank A. Smith, duly seconded, it was


Voted: That the Town appropriate the sum of $13,358.00 for the purchase of two sidewalk tractors, together with plow equipment for the use of the Highway Department and authorize in connection therewith the trading-in of the presently owned 1941 Cletrac and 1955 Oliver sidewalk tractors.


The Moderator thanked the High School students in charge of the microphones, Mr. Andreotti and other members of the school staff, who had helped to set up this Meeting.


Upon Motion, duly seconded, it was


Voted: To adjourn the Meeting, at 8:50 p. m.


A true copy, Attest :


LEILA SEARS, Town Clerk of Wayland.


15


VOTES ENACTED AT THE ANNUAL TOWN MEETING Held: Wednesday, March 8, 1961


Town Clerk's Office Wayland, Massachusetts


Roger P. Stokey, Moderator :-


Pursuant to the Warrant dated February 6, 1961, signed by Thomas F. Linnehan, Archibald Cox and Frank S. Tarr, Selectmen, served and return of service given by Ernest H. Damon, Constable, the inhabitants of the Town of Wayland qualified to vote in Town Meeting, assembled this day; and at 7:50 p.m. the Moderator called the meeting to order, declared a quorum to be present and the meeting proceeded to transact the following business:


The Moderator announced the appointment of Mr. George G. Bogren as Sub-Moderator for the group meeting in the Cafeteria room and explained the procedure whereby persons in that room might be heard if they wished to speak. He also requested the speakers to wait for microphones and to speak into them, in order that all in both rooms might hear the remarks. And he reminded the meeting of the requirement of addressing the chair in making any statement upon the floor of the Meeting.


He also announced the presence upon the stage of twelve students from the Fletcher School of Law and Diplomacy of Tufts University, representing several foreign nations, and expressed pleasure that Way- land was honored by their request to attend and observe the procedure of a New England Town Meeting.


Article 1. To hear the reports of the Town Officers, Agents and Committees and act thereon.


Upon Motion of Mr. Allen H. Morgan, representing the Planning Board, duly seconded, it was voted to accept the following


RESOLUTION


RESOLVED: That the Town of Wayland recognizes the outstand- ing importance of preserving the Flood Plain marshes of the Sudbury Valley in their present unspoiled state, recognizing that their primary values are for flood control, water supply, scenic and historic beauty, fish and wild life, and quiet enjoyment including recreation in forms complementary to the natural beauty of the area in its unspoiled state.




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.