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.