Town annual reports of the officers of Longmeadow Massachusetts for the year ending 1956, Part 6

Author: Longmeadow (Mass.)
Publication date: 1956
Publisher: [Longmeadow, Mass. : The Town]
Number of Pages: 248


USA > Massachusetts > Hampden County > Longmeadow > Town annual reports of the officers of Longmeadow Massachusetts for the year ending 1956 > Part 6


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


ARTICLE 10. It was moved and seconded that the Town raise and appropriate $1,725.00 for the purchase of three radio communication units, to be installed in vehicles for Street, Water and Sewer Department use.


Upon being put to vote, the motion was declared lost.


ARTICLE 11. Voted: That the Town raise and appropriate the sum of $2,000.00 to meet the town's share of the cost of Chap- ter 90 Highway Maintenance, and that, in addition, the sum of $4,000.00 be transferred from unappropriated available funds in the treasury to meet the State's and County's shares of the cost of the work, the reimbursements from the State and County to be restored, upon their receipt, to unappropriated available funds in the treasury.


ARTICLE 12. Voted: That the Town raise and appropriate the sum of $5,000.00 to meet the town's share of the cost of Chap- ter 90 Highway Construction to install storm drainage on Will- iams Street from Station 4400 to Station 6800, and that, in addi- tion, the sum of $15,000.00 be transferred from unappropriated available funds in the treasury to meet the State's and County's shares of the cost of the work, the reimbursement from the State and County to be restored, upon their receipt to unappropriated available funds in the treasury.


ARTICLE 13. Voted: That the Town acquire by gift for the purpose of a public playground and recreation center, land in Longmeadow bounded and descrobed as follows:


Bounded Southerly by Nevins Avenue Twenty-Three and 81/100 (23.81) feet;


Bounded Easterly by other land of the Town of Longmeadow, One Hundred Twenty (120) feet;


Bounded Northerly by other land of the Town of Long-


103


meadow known as Greenwood Manor Playground, Thirty- Five and 66/100 (35.66) feet;


Bounded Westerly by Lot A as shown on plan hereinafter referred to, One Hundred Twenty and 58/100 (120.58) feet.


Being Lot B as shown on "Sub-division of Land Court Case No. 25632A,


Lot No. 1 for Stanley L. King, Nevins Avenue, Longmeadow, Mass., Scale 1"-40' Dec. 1955, Smith & Wallen Engrng. Co., Inc."


And accept a deed thereof in such form as the Town Counsel may approve and raise and appropriate the sum of $100.00 therefor to pay for engineering services in connection with the division of the lot and recording fees. (The motion was carried by unanimous vote.)


ARTICLE 14. Voted: That the Town authorize the Water and Sewer Commissioners to engage consultants and to have pre- pared final plans and specifications for a proposed sanitary sewer from Longmeadow Street up the Longmeadow Brook Valley so- called to the East Longmeadow Line and raise and appropriate the sum of $8,500.00 therefor.


ARTICLE 15. Voted: That the Town raise and appropriate the sum of $7,700.00 to construct an auxiliary sewer siphon in Longmeadow Street between Nevins Avenue and Barrington Road. (The motion was carried by unanimous vote.)


ARTICLE 16. Voted : That the Town raise and appropriate the sum of $12,000.00 to construct a sanitary sewer in Shaker Road from Leetewood Drive easterly a distance of approximately 1700 feet, and authorize the assessment of betterments therefor. (The motion was carried by unanimous vote.)


ARTICLE 17. Voted: That the Town accept Sections 42G, 42H and 42I of Chapter 40 of the General Laws as amended by Chapter 332 of the Acts of 1955, the same being an act to authorize the levy of special assessments to meet the cost of laying water pipes in public and private ways. (The motion was carried by unanimous vote.)


ARTICLE 18. Voted: That the Town accept the provisions of Chapter 670 of the Acts of 1955, the same being an act relative to increasing the amounts of pensions, retirement allowances and


104


annuities payable to certain former public employees. (The motion was carried by unanimous vote.)


ARTICLE 19. It was moved: That the Town amend the By- Laws of the Town by substituting for Section 101 a new Section to read as follows :


SECTION 101. No person, while standing or walking within the limits of a public way, shall solicit verbally, by sign, or by signal, transportation for himself or for other persons in any motor vehicle except a motor vehicle operated for the carriage of passengers for hire.


This motion was seconded. It was moved and seconded that the motion be amended to read as follows: SECTION 101. No person, except persons in the Armed Forces in uniform, while standing or walking within the limits of a public way, shall solicit verbally, by sign, or by signal, transportation for himself or for other persons in any motor vehicle except a motor vehicle operated for the carriage of passengers for hire.


After discussion, the amendment was withdrawn. Upon being put to vote the original motion was carried by a standing vote, 706 in favor and 7 opposed.


ARTICLE 20. The subject matter of Article 20, fees for keeping, storing and selling crude petroleum and its products and the storage of automobiles was tabled by unanimous vote because of insufficient information.


ARTICLE 21. Voted : That the Town amend Article V, Sec- tion 19 (2) of the By-Laws of the Town by substituting therefor a new Section 19 (2) to read as follows :


(2) A complete list of the appointees for the year, with their salaries or compensations, with the salaries or compensations of the school and police departments given in the aggregate except for the Superintendent of Schools and the Chief of Police, which shall be given specifically. (Motion carried by unanimous vote.)


At this time a statement was made that the Planning Board reported favorably on the proposed lay out of Whitmun Road prior to the lay out by the Board of Selectmen on February 13, 1956.


ARTICLE 22. Voted: That the Town accept as a public way or street, Whitmun Road from Fairway Drive southerly to Maple Road a distance of approximately 1400 feet as laid out by the Selectmen and establish the grade thereof in accordance with a


105


plan dated January, 1956 on file in the office of the Town Clerk and raise and appropriate $18,600.00 to drain, grade and harden the same and install sanitary sewers in a portion thereof, and authorize the assessment of betterments therefor. (Motion was carried by unanimous vote.)


ARTICLE 23. Voted: That the Town authorize its Board of Water and Sewer Commissioners to purchase, take by eminent domain under Chapter 79 of the General Laws of the Common- wealth of Massachusetts, as amended, or otherwise acquire an easement Fifty feet in width, in Franklin Terrace from Ferncroft Street to Franklin Road a distance of about 465 feet for the con- struction, repair, maintenance and use of a sanitary sewer and storm drain in said Franklin Terrace, a private way as shown on a plan of Loleta Park recorded in Hampden County Registry of Deeds, File 303 and raise and appropriate the sum of $1.00 for land damages or other costs incurred therefor. (Motion was carried by unanimous vote.)


At this time a statement was made that the Planning Board reported favorably on the proposed lay out of Ferncroft Street prior to the lay out by the Board of Selectmen on February 13, 1956.


ARTICLE 24. Voted: That the Town accept as a public way or street Ferncroft Street from Maple Road northerly a dis- tance of approximately 630 feet and thence westerly to the west- erly property line, extended southerly, of Lot No. 104 as shown on a plan of lots recorded in the Hampden County Registry of Deeds in File 303, as laid out by the Selectmen, and establish the grade thereof in accordance with a plan dated December, 1955 on file in the office of the Town Clerk and raise and appropriate the sum of $12,800.00 to drain, grade and harden the same and install a Sanitary sewer therein, and authorize the assessment of better- ments therefor. (Motion was carried by unanimous vote.)


ARTICLE 25. Voted: That the Town construct a concrete sidewalk on the easterly side of Hazardville Road from Maple Road to Shaker Road a distance of approximately 2250 feet and raise and appropriate the sum of $8,000.00 and authorize the assessment of a reasonable amount, not exceeding one-half the cost upon the abutting estates. (Motion was carried by unanimous vote.)


ARTICLE 26. Voted: That the Town construct a concrete sidewalk on the westerly side of Burbank Road from the southerly property line of house No. 84 to the southerly property line of house No. 220, a distance of approximately 1370 feet, and raise


106


and appropriate the sum of $4,800.00 and authorize the assessment of a reasonable amount, not exceeding one-half the cost, upon the abutting estates. (Motion was carried by unanimous vote.)


ARTICLE 27. Voted: That the Town reconstruct the pave- ment of Laurel Street from Bliss Road southerly to its intersec- tion with Shaker Road a distance of approximately 3200 feet and raise and appropriate the sum of $24,800.00 therefor. (Motion was carried by unanimous vote.)


ARTICLE 28. Voted: That the Town raise and appropriate $3,600.00 for the purpose of hardening the surface for enlarged parking areas on the easterly side of Longmeadow Street adjacent to property of the Town under the Jurisdiction of the Park De- partment and southerly of St. Andrew's Church, and on the west- erly side of Longmeadow Street southerly of the intersection of Emerson Road and opposite Property of St. Mary's Church.


ARTICLE 29. It was moved and seconded that the Town raise and appropriate $5,000.00 for the purpose of riprapping the bed and sides of Mill Brook, from the southerly side of Mill Road, southerly to the extent permitted by said appropriation.


After discussion, a standing vote was called for and the mo- tion was declared lost.


ARTICLE 30. Voted: That the Town raise and appropriate the sum of $26,000.00 to construct auxiliary water mains in Bliss Road from Longmeadow Street easterly to Burbank Road a dis- tance of approximately 4100 feet. (Motion was carried by unani- mous vote.)


ARTICLE 31. Voted: That the Town authorize the Modera- tor to appoint a Building Committee of not more than seven per- sons, one to be designated as Chairman, to prepare preliminary plans and make recommendations in connection with the possible construction of an Elementary School Building to be erected on property now owned by the Town and located north of Bliss Road, and make report to the Town at the next Annual Meeting, or at any Special Meeting prior thereto; and to authorize said Com- mittee to employ an Architect or other consultant for such pur- pose, and to raise and appropriate the sum of $10,000.00 for the use of said Committee.


ARTICLE 32. Voted : That the Town accept Chapter 512 of the Acts of 1955 authorizing the Town of Longmeadow to convey its interest in a portion of the land known as Greenwood Park in exchange for certain other land. (Motion was carried by majority vote.)


107


ARTICLE 33. Voted : That the Town authorize the Select- men in the name and on behalf of the Town to convey to Adolfo and Alfonsina Guidetti its interest in a portion of certain land in said Town known as Greenwood Park, bounded and described as follows: Beginning at a point in the southerly line of Maple Road one hundred twelve and 50/100 (112.50) feet westerly of a stone bound at an angle in said southerly line, said stone bound also marking the northwest corner of land registered in the name of Catherine A. Fallon and described in certificate of Title No. 1628 in the Land Registration Office of the Registry District of Hampden County, being shown on Land Court Plan 12578A ac- companying said certificate, and running thence S. 0° 11' 55" E along other land of the Town of Longmeadow two hundred (200.00) feet to a point; running thence N. 89° 41' 10" E along other land of Adolfo and Alfonsina Guidetti thirty-seven and 50/100 (37.50) feet to a point; running thence N. 0° 11' 55" W along other land of said Guidetti two hundred (200) feet to Maple Road; running thence S. 89º 41' 10" W along Maple Road to the place of beginning, containing about seven thousand four hundred ninety-four (7,494) square feet of land, in exchange for a con- veyance by said Adolfo and Alfonsina Guidetti to said Town of certain other land adjoining said Greenwood Park, bounded and described as follows: Beginning at a point in the southwesterly corner of the land to be conveyed to Adolfo and Alfonsina Gui- detti by the Town of Longmeadow, said point being S 0° 11' 55" E two hundred (200) feet from the southerly line of Maple Road, and running thence S. 89º 41' 10" W along land of the Town of Longmeadow thirty-seven and 50/100 (37.50) feet to a point ; run- ning thence S. 0° 11' 55" E along said land of the Town of Long- meadow one hundred fifty (150) feet to a point; running thence N. 89° 41' 10" E along said land of the Town of Longmeadow thirty-seven and 50/100 (37.50) feet to a point; running thence N. 0° 11' 55" W along other land of Adolfo and Alfonsina Guidetti to the place of beginning, containing about five thousand six hun- dred twenty-five (5,625) square feet of land. The land so conveyed to said Town shall be held by the Town for the purpose of a public playground and recreation center. And authorize any appropriate action which may be necessary to effect the legal transfer and ex- change of said parcels of land, all in accordance with the pro- visions of Chapter 512 of the Acts of 1955. (Motion was carried by unanimous vote. A standing vote showed all voting in favor and none opposed.)


ARTICLE 34. Voted: That the Water and Sewer Commis- sioners be authorized to employ any members of their Board part time to inspect the installation of the laying of mains and to operate equipment for such a term as they may determine, but in any event not exceeding one year and that such members be paid


108


at an hourly wage of $2.00 for the time worked. (Motion was carried by unanimous vote.)


It was voted to receive the final report of the Planning Board relative to the subject matter of Article 35, which was favorable.


ARTICLE 35. A motion to amend the Zoning By-Laws as provided in Article 35 was then presented, seconded and discussed and defeated by a standing vote, 124 voting in favor and 336 opposed.


It was voted to receive the final report of the Planning Board relative to the subject matter of Article 36, which was unfavorable.


ARTICLE 36. A motion to amend the Zoning By-Laws as provided in Article 36 was then presented, seconded and discussed and defeated by a standing vote, 251 voting in favor and 398 opposed.


It was voted to receive the final report of the Planning Board relative to the subject matter of Article 37.


TOWN OF LONGMEADOW PLANNING BOARD REPORT


To : The Town of Longmeadow in Town Meeting assembled Tuesday, February 21, 1956.


Subject: Petition by Bruno M. and Lorna R. Gallerani to extend a portion of the Business Zone located generally at the intersection of Shaker Road and the Town Line in Connecticut in such manner that a certain building lot now zoned approxi- mately 85% Business shall be zoned entirely Business; all within the Town of Longmeadow and as cited and described under Arti- cle number 37 of the Warrant for the Town Meeting of February 21, 1956.


The subject petition was placed with the Planning Board for investigation as of November 3, 1955. Due notice of a public hearing was published on and prior to January 14, 1956, and the public hearing was held as scheduled by such notice on February 4, 1956; all as required by Law.


As the result of study and discussion relative to the subject the following points are held to be pertinent and significant :


1) The subdivision of the tract of which the building lot in point is a part was made after the original establish- ment of the Business Zone boundaries.


2) The subdivision was made according to good practices


109


and in accordance with the provisions of all existing reg- ulations.


3) The proposed change acts to reconcile a disparity be- tween the property line and the zonal line of demarka- tion.


In view of the above, it is the majority opinion of the Plan- ning Board that the proposed motion is not detrimental to the best interests of the Town and acceptance of the motion is therefore recommended.


Respectfully submitted, Town of Longmeadow Planning Board


Ethan D. Bassett


Matthew D. Arnold Edson R. Dorman


William J. Quinn Stuart B. Taylor.


February 20, 1956


ARTICLE 37. Voted : That the Town vote to amend the Zon- ing By-Law adopted at the Special Town Meeting of June 2, 1942 and approved by the Attorney-General of the Commonwealth of July 6, 1942, as heretofore amended, and the revision and amend- ments thereof, and substitution therefore by the Zoning By-Law adopted at an adjourned meeting of the Annual Town Meeting of February 19, 1952, as heretofore amended, by taking out of Resi- dence A. Zone and placing in Business Zone, the area of land that will be added to the Business Zone by relocating the boundary line between the present Residence A and Business Zones now shown as emanating in a general notheasterly direction from the northeasterly line of Shaker Road at a point 14.96 feet, more or less, southerly from the point of intersection of the property line between lots numbered 38 and 40 and the northeasterly line of Shaker Road as shown on a Plan of Lots recorded in Hampden County Registry of Deeds Book of Plans 51, Page 89; by moving said zone boundary lines some 14.96 feet more or less, north- westerly to coindence with the property line between the said building lots numbered 38 and 40. (This motion was declared carried by more than a 2/3's vote, 329 voting in favor and 39 opposed.)


ARTICLE 38. Voted: That Article 38 be laid on the table and action thereon be indefinitely postponed.


It was voted to receive the final report of the Planning Board relative to the subject matter of Article 39.


110


TOWN OF LONGMEADOW


PLANNING BOARD REPORT


To: The Town of Longmeadow in Town Meeting assembled Tuesday, February 21, 1956.


Subject: Petition of Gerd and Gertrude Schneider to amend the Zoning By-Law in such manner as to broaden the scope of the Zoning Board of Appeals; all as cited and described under Article number 39 of the Warrant for the Town Meeting of February 21, 1956.


The subject petition was placed with the Planning Board for investigation as of November 8, 1955. Due notice of a public hear- ing was published on and prior to January 4, 1956, and the public hearing was held as scheduled by such notice on February 4, 1956; all as required by law.


As the result of study and discussion relative to the subject the following points are held to be pertinent and significant :


1) The subject petition stems from a unique and allegedly critical situation existing within the Town.


2) The proposed amendment to the Zoning By-Law is, of necessity, perfectly general in character.


3) The proposed amendment, if accepted, will not provide an immediate solution to the question in point. Rather, it will act to transmit the problem to the Zoning Board of Appeals, a body established under the Statute to deal with such questions.


4) The proposed expansion of the scope of the Board of Appeals under the Zoning By-Law of the Town of Long- meadow appears to be within the intent of the Statute as it directs the establishment of such boards and defines their scope, powers, and their restrictions.


In view of the above, it is the majority opinion of the Plan- ning Board that acceptance of the proposed motion will not work to the detriment of the Town. Acceptance of the motion is there- fore recommended.


Respectfully submitted, Town of Longmeadow Planning Board


Ethan D. Bassett Matthew D. Arnold


Stuart B. Taylor William J. Quinn Edson R. Dorman


February 20, 1956


111


ARTICLE 39. It was moved and seconded that the Zoning By-Law be amended by adding to Article 4 Section B Sub-Section 8 thereof the following sub-paragraph to be designated "Q"-


Q. Driveways over land for ingress to and egress from adja- cent land in a Business Zone owned by the same person or persons.


A standing vote showed 411 voting in favor and 34 opposed and was declared carried by more than a 2/3 's vote.


At this time, due to the lateness of the hour, it was voted : That the meeting stand adjourned to meet in the Community House on the 23rd day of February, 1956 at 7:30 o'clock in the afternoon.


ADJOURNED TOWN MEETING


February 23, 1956


More than a quorum being present, the meeting was called to order by the Moderator. The annual meeting was declared con- vened and ready for the business at hand.


A motion to reconsider the vote taken under Article 20 at the meeting of February 21, 1956 was made and seconded.


Upon being put to vote this motion was lost.


It was voted that the Town receive a report of the Planning Board relative to the subject matter of Article 40.


TOWN OF LONGMEADOW


PLANNING BOARD


February 2, 1956


Board of Selectmen 20 Williams Street Longmeadow 6, Mass.


Gentlemen :


The Planning Board hereby approves the discontinuance as a Town Way of that portion of the Town Way laid out and accepted by the Town of Springfield, May 13, 1757 from Shaker Road on the west, easterly and approximately parallel to the Connecticut line to land believed to be of James C. Brody and Helene M. Brody and known as King Philip Park Tract, all as in Article 40 of the


112


Warrant for the Annual Town Meeting to be held February 21, 1956.


Very truly yours, Planning Board by Ethan D. Bassett Matthew D. Arnold William J. Quinn


ARTICLE 40. Voted : That the Town discontinue as a Town Way that portion of the Town Way laid out and accepted by the Town of Springfield, May 13, 1757 from Shaker Road on the west, easterly and approximately parallel to the Connecticut line to land believed to be of James C. Brody and Helene M. Brody and known as King Philip Park Tract. (Motion was carried by unan- imous vote.)


It was voted that the Town receive a report of the Planning Board relative to the subject matter of Article 41.


TOWN OF LONGMEADOW PLANNING BOARD


Board of Selectmen 20 Williams Street Longmeadow 6, Mass.


February 2, 1956


Gentlemen :


The Planning Board hereby approves the discontinuance as a Town Way, of that portion of the Town way laid out, accepted and confirmed by the Town of Springfield March 31, 1755 which lies westerly of the easterly line of land now or formerly of one Ann Clark and commences at the westerly end of the discontinuance voted by the Town on February 23, 1955 under Article 25 of the Town Warrant and from thence westerly to Laurel Street as laid out and accepted by the Town February 21, 1928 so far as the same is outside of the location of Williams Street as located by the County Commissioners of the County of Hampden on September 27, 1933, and is outside of the location of what is now known as Colgan Avenue and Shaker Road as laid out and accepted by the Town of Longmeadow on March 21, 1911, and outside of the loca- tion of Shaker Road by the County Commissioners of Hampden


113


E


County on November 3, 1950, all as in Article 41 of the Warrant for the Annual Town Meeting to be held February 21, 1956.


Very truly yours, Planning Board by


Ethan D. Bassett Matthew D. Arnold William J. Quinn Edson R. Dorman


ARTICLE 41. Voted : That the Town discontinue as a Town way, that portion of the Town way laid out, accepted and con- firmed by the Town of Springfield March 31, 1755 which lies west- erly of the easterly line of land now or formerly of one Ann Clark and commences at the westerly end of the discontinuance voted by the Town on February 23, 1955 under Article 25 of the Town Warrant and from thence westerly to Laurel Street as laid out and accepted by the Town February 21, 1928 so far as the same is outside of the location of Williams Street as located by the County Commissioners of the County of Hampden on September 27, 1933, and is outside of the location of what is now known as Colgan Avenue and Shaker Road as laid out and accepted by the Town of Longmeadow on March 21, 1911, and outside of the location of Shaker Road by the County Commissioners of Hampden County on November 3, 1950. (The Motion was carried by unanimous vote.)


Voted: That the Town receive a report of the Planning Board relative to the subject matter of Article 42.


TOWN OF LONGMEADOW PLANNING BOARD


February 2, 1956


Board of Selectmen 20 Williams Street Longmeadow 6, Mass.


Gentlemen :


The Planning Board hereby approves the discontinuance as a Town way, of that portion of the Town way accepted by the Town of Longmeadow May 6, 1811, not previously discontinued, which is outside of the location of Williams Street by the County Com- missioners of Hampden County on September 27, 1933, all as in


114


Article 42 of the Warrant for the Annual Town Meeting to be held February 21, 1956.


Very truly yours, Planning Board by Ethan D. Bassett Matthew D. Arnold William J. Quinn Edson R. Dorman


ARTICLE 42. Voted : That the Town discontinue as a Town way, that portion of the Town way accepted by the Town of Long- meadow May 6, 1811, not previously discontinued, which is out- side of the location of Williams Street by the County Commission- ers of Hampden County on September 27, 1933. (Motion carried by unanimous vote.)




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.