Town annual reports of the selectmen, overseers of the poor, town clerk, and school committee of West Bridgewater for the year ending 1960-1963, Part 2

Author: West Bridgewater (Mass. : Town)
Publication date: 1960
Publisher: Town Officers and Committees
Number of Pages: 828


USA > Massachusetts > Plymouth County > West Bridgewater > Town annual reports of the selectmen, overseers of the poor, town clerk, and school committee of West Bridgewater for the year ending 1960-1963 > Part 2


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 | Part 42


Upon vote, motion carried.


Article 28. Voted: The Town authorize the Board of Asses- sors to take the sum of Thirty-five Thousand Dollars ($35,000.00) from available funds in the Treasury, for the purpose of reducing the Tax Rate of the present year.


Article 29. Voted: The sum of Fifteen Thousand Dollars ($15,000.00) be transferred from available funds in the Treasury to the Stabilization Fund.


Article 30. Voted: The Town close all Town Offices, with the exception of the Welfare Department, the last week of August of each year.


Article 31. Voted: The Moderator be empowered to ap- point a Committee of five to be known as a Wage and Personnel Board. Said Committee shall study all Departments and make its recommendations at the next annual Town Meeting.


Article 32. Moved: That the Town vote to amend the "Trailer Regulations By-Law" adopted by the Town at an ad- journed Town Meeting on March 13, 1957, by adding thereto an addition to be known and cited as the "Trailer Coach Park Regu- lation of the Town of West Bridgewater" as proposed by the Planning Board, and published in its entirety in the Town Report for the year ending December 31, 1959.


Moved: That the proposed "Trailer Coach Park Regulations" set forth at pages 58 and 73 (both inclusive) of 1959 Town Report be amended as follows:


22


1. Under "Section 1, Definitions," the following subsection designations be stricken out: "h," "i," "j," and inserting in place thereof the following subsection designations: "j," "k," "1," respectively.


2. By adding to "Section 1, Definitions," the following as subsection "h": Trailer, trailers, coach or coaches shall mean trailer coach (or coaches)."


3. By adding to "Section 1, Definitions," the following as subsection "i": Trailer court, court, or courts shall mean trailer coach park or trailer coach parks."


4. By striking out the term "State Board of Health" in "Section 1b," line 1 and in "Section 6b," line 3 and inserting in place thereof the following term: "Massachusetts Department of Public Health."


5. By striking out the word "hereby" in "Section 8," line 1.


6. By striking out the numeral "13" in "Section 10z," line 2 and inserting in place thereof the numeral "14."


7. By amending "Section 10b," by striking out the period at the end of line 3 and inserting a comma in place thereof and add- ing the phrase "and the State Sanitary Code."


8. By striking out the word "may" in "Section 12f," line 2 and inserting in place thereof the words: "shall either."


9. By striking out the period following the word "coat" in "Section 12f," line 7 and inserting a comma in place thereof and changing the first letter in the next word from a capital letter "T" to a small letter "t."


10. By striking out the comma following the word "By-Law" in "Section 14," line one and inserting a comma between the words "itself" and "for" in line 2 of "Section 14."


11. By amending "Section 15a," line 8 by striking out the words "and/or dependent."


12. By amending "Section 15g," paragraph 8, line 1 by in- serting a comma after the word "Separated," and by inserting a comma following the word "building" in line 2 of this paragraph.


23


13. By striking out the numeral "12" in "Section 18j," line 2 and inserting in its place the numeral "24."


14. By sriking out the phrase: "State and local Boards of Health" in "Section 18g," line 2 and inserting in place thereof the following: "Massachusetts Department of Public Health and the West Bridgewater Board of Health."


Upon vote of 67 Yes and 11 No, motion carried as amended.


Article 33. To transact any other business that may legally come before the meeting.


Article 34. Voted that this meeting be adjourned to Sat- urday, the 19th of March, 1960, at 10:00 o'clock A.M. at the All- Purpose Room of the Spring Street Elementary School for the election of the following Town Officers by Official Ballot: One Moderator for one year, One Assessor for three years, One Select- man and Member of the Board of Public Welfare for three years, One Tax Collector for three years, Two Trustees of the Public Library for three years, Two School Committee members for three years, One Water Commissioner for three years, Two Constables for one year, One Planning Board member for five years, One member of the Board of Health for three years.


Meeting adjourned.


A true copy, Attest: ANNA E. BROWN Town Clerk


ANNUAL TOWN ELECTION


March 19, 1960


A meeting of which the inhabitants of West Bridgewater, qualified to vote in election were duly warned, was held in the Spring Street Elementary School on Saturday, March 19, 1960 at ten o'clock in the forenoon and the following is a record of the doings.


The meeting was called to order by the Warden, Frank Miller.


24


Motion was made to dispense with the reading of the warrant and proceed with the voting. Polls were declared open for voting.


The ballot box was inspected by the Police Officer in charge and found to be empty. The ballot box was borrowed from the Town of East Bridgewater because our box did not operate cor- rectly. The register was set at zero. 2000 ballots were delivered by the Town Clerk to the Warden and receipt given for same.


The election officers were then sworn in by the Town Clerk to the faithful performance of their duties, and were: Eleanor Mahoney, Beulah Alger, Jennie Andrade, Loretta Burque, Frank Dufault, Mary Perry, Marjorie Soderholm, Helen Lydon, Emma Marzelli, Rose Douglas, Eleanor Anderson, Adeline McGrath, Alberta Wardwell, Helen Ross, Dorothy Williams, Charles Hill and Charles Grippen, Police Officers.


At 8:00 p.m. the polls were declared closed. 1193 ballots were cast. 612 males checked and 581 female voters checked as having voted. The Town Clerk announced the following results at the close of the Polls.


MODERATOR


John C. Eldridge 1027


Blanks 166


John C. Eldridge declared elected.


SELECTMAN AND BOARD OF PUBLIC WELFARE


Joseph B. Fratus


387


George V. Hollertz, Jr. 792


Blanks 14


George V. Hollertz, Jr. declared elected.


BOARD OF HEALTH


1020


Harold P. Hall


Blanks 173


Harold P. Hall declared elected.


TAX COLLECTOR


Walter C. Dunbar 1026


Blanks 167


Walter C. Dunbar declared elected.


25


TRUSTEES OF PUBLIC LIBRARY


Allen B. Foye


867


M. Lillian Kundzicz


729


Edith M. Wolfsberg 460


Blanks 330


Allen B. Foye and M. Lillian Kundzicz declared elected.


ASSESSOR


Elmer L. Anderson 1010


Blanks 183


Elmer L. Anderson declared elected.


SCHOOL COMMITTEE


Norman Churchill


777


Leon F. Beaulieu 713


Michael Manugian


364


Mary E. Slater 290


Blanks 242


Norman Churchill and Leon F. Beaulieu declared elected.


WATER COMMISSIONER


John W. Noyes 830


James C. Thomas, Jr.


315


Blanks


48


John W. Noyes declared elected.


CONSTABLES


Edwin T. Gibson


1011


John L. Downs


462


Raymond L. Silva


651


Scattered


2


Blanks 260


Edwin T. Gibson and Raymond L. Silva declared elected.


PLANNING BOARD MEMBER


Merton H. Ouderkirk


993


Blanks 200


Merton H. Ouderkirk declared elected.


26


QUESTION NO. 1 CONVEYANCE OF LEGION QUARTERS


Yes 891


No Blanks


128


174


PRESIDENTIAL PRIMARIES


April 26, 1960


The polls were opened at 1 p.m. by the Warden, Frank Miller. The Election officers were sworn to the faithful performance of their duties. Checkers were Anna O'Shaughnessy, Eleanor Ma- honey, Loretta Burque, Karolyn Boyd, Frank Dufault, gate keeper.


The ballot box was inspected by the Police Officer, William Johnson and the Warden and found to be empty. The register was set at 00000. 2342 Republican ballots and 517 Democratic ballots were delivered to the Warden by the Town Clerk and receipt given for same.


At 8 p.m. the polls were closed by the Warden. There were 283 Ballots cast: 232 Republican ballots and 51 Democratic ballots.


151 Females and 132 Males checked at the door.


Counters and observers were: Marjorie Soderholm, Jennie Andrade, Emma Marzelli, Alberta Wardwell.


Total Tally: Dorothy Williams, Helen Ross.


The following are the results:


DEMOCRATIC BALLOT


Delegates at Large to National Convention


Foster Furcolo


44


John W. McCormack


44


John M. Lynch


43


Robert F. Murphy


43


Joseph D. Ward


39


Edward J. McCormack, Jr.


43


Thomas J. Buckley


44


John F. Collins


42


Joseph W. Bellanger


39


27


John E. Powers


John F. Thompson


Endicott Peabody


43 40 40


Robert F. Kennedy


44


Howard W. Fitzpatrick


42


Garrett H. Byrne


41


Balcom S. Taylor


39


Mary L. Fonseca


41


John L. Saltonstall, Jr.


44


Betty Taymor


39


Stephen T. Chmura


39


Bernard Solomon


41


Kenneth J. Kelley


42


A. Frank Foster


42


Thomas J. O'Connor, Jr.


44


Blanks


222


Alternate Delegates at Large


William F. Donoghue


42


Charles N. Collatos


39


Mary DePasquale Murray


37


Peter J. Rzeznikiewicz


38


Edward King


37


Joseph A. DeGuglielmo


39


Cornelius W. Phillips, Jr.


37


Anthony M. Scibelli


38


Richard Maguire


38


Paul W. Glennon


36


Dan H. Fenn, Jr.


36


Thomas J. Noonan


39


Blanks


156


District Delegates


Francis J. Lawler


37


Edmund Dinis


38


George E. Carignan


38


Helen L. Buckley


41


Blanks


50


Alternate District Delegates


John B. Hunes, Jr.


37


Charles H. McGrath


39


Blanks


26


28


Delegate (not grouped)


Charles Rodrigues Blanks


6 44


State Committeeman


Thomas W. Devine


12


John J. Lyons


22


William J. Mara


8


Blanks


9


State Committeewoman


Anna P. Buckley


26


Arline A. Mooney


11


Helen A. Vigers


7


Blanks


7


Town Committee


John Robert Crowley


43


Joseph Lee Pomeroy


39


Francis J. Boyd, Jr.


37


Edward Pingree


41


Arthur O'Brien


41


Thomas Conniff


39


Thomas Lydon


40


Henry J. Pomeroy, Jr.


38


Henry J. Pomeroy, Sr.


39


Blanks


102


Presidential Preference


John Kennedy


37


Nixon


1


J. Robert Crowley


1


Blanks


12


REPUBLICAN BALLOT Delegates at Large to National Convention


Leverett Saltonstall


213


Henry Cabot Lodge, Jr.


207


Joseph W. Martin, Jr.


201


Thomas A. Pappas


188


Ralph H. Bonnell


186


Mary R. Wheeler


189


29


Daniel E. McLean


187


Fred Lamson


186


Frank S. Giles


189


Robert F. Bradford


194


Blanks


380


Alternate Delegates at Large


Lloyd B. Waring


186


John A. Volpe


191


Georgia E. Ireland


185


George D. Hammond


188


Bruce Crane


182


Irene K. Thresher


184


Richard F. Treadway


186


Augustus G. Means


186


Andrew A. Hunter


182


George L. Sargent


185


Blanks


465


Delegates (District)


Joseph D. Saulnier


146


Joseph A. Silva


138


Blanks


180


Alternate Delegates (District)


Mary P. Storer


138


Marion A. McAlpin


138


Blanks


188


Delegates Group 2


John R. Wheatley


186


Raymond Tschaen


153


Blanks


125


Alternate Delegates


Alice F. Gretsch


161


Malcolm T. Curtiss, Jr.


168


Blanks


135


State Committeeman


Edward H. Stevens


193


Blanks


39


State Committeewoman


Marie R. Newman


203


Mary J. Schindler


22


Blanks


7


30


Town Committee


Marie R. Newman


199


Arthur L. Read


196


Frank S. Miller


177


John C. Eldridge


194


Mary A. Perry


175


Florence M. Keeler


187


Edward R. Hackenson


182


Marjorie E. MacDonald


189


Elsie E. Carnes


186


E. Olivia Pearson


185


William E. Crowley


180


Hastings Keith


201


Charles S. Freeman


186


Augustine M. Lucini


180


Barbara M. Ouderkirk


187


H. Roy Hartshorn


186


Joseph J. Braga, Jr.


173


William W. Noyes


190


Bruce C. Soderholm


177 176


Blanche E. Carrigan


George V. Hollertz, Jr.


191


DeSales J. Heath


174


Mamie R. Noyes


179


Myrtle L. Johnson


172


Warren H. Anderson


190


Nellie K. Farrar


179


Blanks


1231


Presidential Preference


John Kennedy


2


Nixon


135


Rockefeller


9


Lodge


1


Humphrey


1


Goldwater


1


Ike


1


Blanks


82


31


SPECIAL TOWN MEETING


June 2, 1960


A meeting of which the inhabitants of West Bridgewater, qualified to vote in election were duly warned, was called to order at 7:40 p.m. The warrant was read by the Town Clerk, Anna E. Brown. The Board of Registrars announced that there were 96 Females and 145 Males checked in. The Moderator proceedcd with the meeting.


Article 1. Moved: That the sum of $4,480.00 be raised and appropriated to be expended by the Board of Selectmen to pur- chase and equip a police cruiser for the Police Department and that to meet said appropriation, the sum of $4,480.00 be trans- ferred from available funds in the Treasury.


Chairman of the Finance Committee announced that the Finance Committee approved this Article to come before the meeting for the consideration of the voters.


A motion for a ballot vote was lost. Upon show of hands on the motion as read of Yes 186 and No 40, the motion was carried.


Article 2. Moderator introduced the new Town Counsel, Atty. Willis Downs of Brockton, to the voters.


Motion to adjourn. Meeting adjourned at 8:15 p.m.


A true copy, Attest: ANNA E. BROWN Town Clerk


STATE PRIMARY


September 13, 1960


The polls were opened at 10 a.m. by the Warden, Frank Miller. The election officers were sworn to the faithful perform- ance of their duties.


The following were appointed: Deputy Warden, Francis Boyd, Jr .; Checkers, Anna O'Shaughnessy, Karolyn Boyd, Eleanor Mahoney, Loretta Burque; Police Officer, Frank Dufault.


32


The ballot box was inspected by the Warden and Police Of- ficer and found to be empty. The register was set at 0000. 2691 Ballots were given to the Warden: 2157 Republican and 534 Democratic, and receipt given for same.


At 8 p.m. the polls were closed by the Warden. The register on the ballot box showed that 924 ballots had been cast. Of these 759 were Republican and 165 were Democratic.


The counters were then sworn in and were as follows: Alberta Wardwell, Marjorie Soderholm, Emma Marzelli, Francis Boyd, Grace Hambly, Mary Perry, Edith Colby, Helen Lydon, Adeline McGrath, Shirley Bowman, Janet Carlson, Ellen Murphy, Emma Pagani, Lillian Kundzicz, Thelma Homans, Eleanor Brown, Emily Silva, R. Eleanor Anderson, Eutropya Sinkevich, Agnes Miller, Anna O'Shaughnessy, Karolyn Boyd, Loretta Burque, Eleanor Mahoney, Jennie Andrade, Dorothy Williams.


The following results were announced:


REPUBLICAN BALLOT


Senator in Congress


Leverett Saltonstall


699


Blanks


60


Governor


John A. Volpe


Blanks 56


Lieutenant Governor


690


Blanks 69


Secretary


Edward W. Brooke


697


Blanks


62


Attorney General


694


George Michaels


Blanks 65


Treasurer


Walter J. Trybulski 460


Francis Andrew Walsh 230


Blanks 69


703


Augustus G. Means


33


Auditor


Gardner B. Wardwell Blanks


70


Congressman


Hastings Keith


698


Blanks


61


Councillor


George M. Doyle


136


Joseph H. McCartin


232


Carleton P. Merrill


330


Blanks


61


Senator


Leonard H. Ellershaw


53


Gordon L. Keith


49


Thomas E. Nash


51


Robert H. Nelson


117


Hjalmar R. Peterson


462


Blanks


26


Representative in General Court


Bradford Alexander


187


Harold H. Betzold, Jr.


200


Edward P. Kirby


310


Walter J. O'Hara


36


Blanks


26


Register of Probate and Insolvency


Walter H. Gilday


686


Blanks


73


County Commissioners


Elva M. Bent


658


Norman G. MacDonald


630


Blanks


230


County Treasurer


Charles W. Williams


223


H. Roy Hartshorn


398


Warren S. Keith


129


Blanks


9


Clerk of Courts


Robert S. Prince


701


Blanks


58


689


34


DEMOCRATIC BALLOT Senator in Congress


Foster Furcolo


56


Edmund G. Buckley


22


Thomas J. O'Connor, Jr.


80 7


Blanks


Governor


Joseph D. Ward


55


Francis E. Kelly


25


John F. Kennedy


19


Alfred Magaletta


3


Robert F. Murphy


17 40


Endicott Peabody


1


Blanks


5


Lieutenant Governor


Edward F. Mclaughlin, Jr.


136


Pasquale Caggiano


18


Blanks


11


Secretary


Kevin H. White


59


Francis X. Ahearn


61


Margaret F. McGovern


32


Blanks


13


Attorney General


Edward J. McCormack, Jr.


141


Blanks


24


Treasurer


John Thomas Driscoll


64


George F. Hurley


11


John B. Kennedy


27


John M. Kennedy


12


Patrick F. McDonough


26


Robert J. Sullivan


10


Blanks


15


Auditor


Thomas J. Buckley


134


20


John F. Hunes Blanks 11


Gabriel Francis Piemonte


35


Congressman


John Almeida, Jr.


50


Edward F. Harrington


42


Robert W. MacDonald


37


William McAuliffe


16


Blanks


20


Councillor


Abraham H. Kahalas


42


Edward J. Burke


43


John A. Dolan


18


Robert E. Green


3


Francis J. Hickey


25


Thomas W. McGue


6


Blanks


28


Senator


James F. Burke


23


George P. Connolly


9


Francis T. Crimmins


6


James P. Downey


16


John E. Flynn


62


George L. Kennedy


7


Manuel J. Rodrigues


36


Blanks


6


Representative in General Court


Richard J. Bradley


113


Arthur L. Brusseau


19


Richard C. Hayes


20


Blanks


13


Register of Probate and Insolvency


Scattered


3


Blanks


162


County Commissioners


Paul J. Gillis


52


James E. Martin


125


Ainslee L. Schofield


44


Blanks


109


County Treasurer


Charles E. Gould


124


Blanks 41


36


Clerk of Courts


Scattered


Blanks


2 163


SPECIAL TOWN MEETING


September 22, 1960


A meeting of which the inhabitants of West Bridgewater, qualified to vote in election were duly warned, was called to order at 7:35 p.m. by the Moderator, John C. Eldridge, at the Town Hall. Meeting opened with the reading of the warrant by the Town Clerk, Anna E. Brown. Check Lists were used at the door and 61 Male and 25 Female voters checked in.


The meeting proceeded as follows:


Article 1. Moved: That the sum of Three Hundred Dollars ($300.00) be raised and appropriated to obtain preliminary plans for the construction of a Public Library, and that the present Library Survey Committee be empowered to secure such plans; and to meet such appropriation, the sum of Three Hundred Dol- lars ($300.00) be transferred from available funds in the Treasury.


Upon unanimous vote, motion carried.


Article 2. Moved: That the Board of Selectmen be author- ized to establish and maintain a Communications Center at the Fire-Police Station on a twenty-four (24) hour daily basis, to re- ceive all calls for the Fire, Police, Highway, Water and Tree De- partments and that the sum of Three Thousand, Five Hundred Dollars ($3,500.00) be raised and appropriated to cover the cost of the same for the balance of the year 1960; and to meet said ap- propriation, the sum of Three Thousand, Five Hundred Dollars ($3,500.00) be transferred from available funds in the Treasury to a Communications Center Account.


Upon unanimous vote, motion carried.


Moved meeting be adjourned. Meeting adjourned at 7:45 p.m.


A true copy,


Attest: ANNA E. BROWN Town Clerk


37


STATE ELECTION November 8, 1960


The polls were opened at 8:00 a.m. by the Warden, Frank Miller. The Election Officers were sworn to the faithful perform- ance of their duties, and are the following: Deputy Warden, Frank Dufault; Ballot Clerks, Anna O'Shaughnessy, Karolyn Boyd; Checkers, Eleanor Mahoney, Loretta Burque; Police Officer, Wil- liam Johnson.


The ballot box was inspected by the Warden and Police Of- ficer and found to be empty. The register was set at 00000. 2876 ballots were given to the Warden and receipt given for same.


At 5:30 p.m., ballot box became jammed and the Warden in the presence of Chairman of Republican Town Committee, Mrs. Raymond Newman, Chairman of Democratic Town Committee, Harry J. Pomeroy, Deputy Warden, Frank Dufault, and Town Clerk, opened ballot box and removed sufficient ballots to allow ballot box to operate properly. Ballots were placed in old ballot box and sealed. They were left on a table side of the Warden un- til after the polls were closed.


At 8 p.m. the polls were closed by the Warden. The Board of Registrars then proceeded to cast the Absentee Ballots. Total of 78 Absentee Ballots. The register on the ballot box showed that 2575 ballots had been cast.


The counters were then sworn in and proceeded to count the vote.


The following were counters and observers: Alberta Ward- well, Emma Marzelli, Marjorie Soderholm, Grace Hambly, Mary Perry, Lillian Cheyunski, Helen Lydon, Adeline McGrath, Shirley Bowman, Janet Carlson, Ellen Murphy, Emma Pagani, Lillian Kundzicz, Thelma Homans, Eleanor Brown, Emily Silva, R. Eleanor Anderson, Eutropya Sinkevich, Agnes Miller, Jennie Andrade, Dorothy Williams, Helen Ross.


The following results were announced:


President and Vice President


Decker and Munn


Hass and Cozzini


3 1


38


Kennedy and Johnson Nixon and Lodge Blanks


858 1691


22


Senator in Congress


Leverett Saltonstall


1920


Thomas J. O'Connor, Jr.


610


Lawrence Gilfedder


3


Mark R. Shaw


5


Blanks


37


Governor


John A. Volpe


1814


Joseph D. Ward


690


Henning A. Blomen


6


Guy S. Williams


10


Blanks


55


Lieutenant Governor


Edward F. Mclaughlin


792


Augustus G. Means


1697


Thomas Maratea


6


Francis A. Votano


13


Blanks


67


Secretary


Edward W. Brooke


1754


Kevin H. White


723


Fred M. Ingersoll


9


Julia B. Kohler


8


Blanks


81


Attorney General


Edward J. McCormack, Jr.


892


George Michaels


1597


August O. Johnson


10


William D. Ross


0


Blanks


76


Treasurer


John G. Driscoll


838


Walter J. Trybulski


1616


Warren C. Carberg


7


Domenico A. DiGirolamo


10


Blanks


104


39


Auditor


Thomas J. Buckley


1000


Gardner B. Wardwell


1480


John B. Lauder Arne A. Sortell


12


Blanks


79


Congressman


Hastings Keith


2008


Edward F. Harrington


523


Blanks


44


Councillor


Abraham H. Kahalas


774


Carleton P. Merrill


1683


Blanks


118


Senator


James F. Burke


786


Hjalmar P. Peterson


1733


Blanks


56


Representative


Richard J. Bradley


907


Edward P. Kirby


1602


Blanks


66


Register of Probate


Walter H. Gilday


2142


Blanks


433


County Commissioners


Elva M. Bent


1725


Norman G. MacDonald


1577


Paul J. Gillis


526


James E. Martin


690


Blanks


632


County Treasurer


Charles W. Williams


1899


Charles E. Gould


564


Blanks


112


Clerk of Courts


Robert S. Prince


2202


Blanks 373


4


40


Question No. 1


A. All Alcoholic Beverages


Yes


1607


No 687


Blanks


281


B. Wines & Malts


Yes


1635


No 595


Blanks


345


C. Package Stores


Yes


1757


No


507


Blanks 311


SPECIAL TOWN MEETING


November 22, 1960


A meeting of which the inhabitants of West Bridgewater, qualified to vote in election were duly warned, was called to order at 7:30 p.m. The warrant was read by the Town Clerk, Anna E. Brown. The Board of Registrars announced that there were 119 Male and 111 Female voters checked in. The Moderator proceeded with the meeting.


Article 1. Moved: That the Board of Selectmen be em- powered to sell a portion of land owned by the Town, described as follows: Starting at a point at the southeast corner of property of Richard E. Norris one hundred twenty-eight (128) feet, more or less, from North Main Street, thence northerly eighty-one (81) feet, more or less by property of said Richard E. Norris to land formerly of James P. Peterson, thence easterly by land of said James P. Peterson sixty-two (62) feet, more or less to the corner of said land, thence southerly eighty-one (81) feet, more or less, to a right of way, thence westerly sixty-nine (69) feet, more or less, to the point of beginning.


Upon unanimous vote, motion carried.


Article 2. Moved: That the sum of $900.00 be raised and appropriated and the Board of Selectmen be authorized to pur-


41


chase a Good Roads "Rollgate" Model TG500 Spreader, and to meet said appropriation, the sum of $900.00 be transferred from available funds in the Treasury.


Upon unanimous vote, motion carried.


Article 3. Moved: That the sum of $4,675.00 be raised and appropriated for Fire Department Expense, and to meet said ap- propriation the sum of $4,675.00 be transferred from available funds in the Treasury.


Upon vote, motion carried.


Article 4. Moved: That the sum of $555.00 be raised and appropriated for Police Department Expense and to meet said ap- propriation $555.00 be transferred from available funds in the Treasury.


Upon unanimous vote, motion carried.


Article 5. Moved: That the sum of $475.00 be transferred from Police Cruiser Account to Police Expense Account.


Upon vote, motion carried.


Article 6. Moved: That the sum of Fifty Thousand Dollars ($50,000.00) be appropriated for the construction, original equip- ment and furnishing of a Public Library Building; that to meet this appropriation, Five Thousand Dollars ($5,000.00) be trans- ferred from the Overlay Surplus Account, and the Treasurer, with the approval of the Selectmen, is authorized to issue Forty-five Thousand Dollars ($45,000.00) in bonds or notes of the Town, under Chapter 44 of the General Laws as amended; and that the Moderator be empowered to select a Library Building Committee consisting of not more than three members, which Committee shall have power to carry out said construction, original equipment and furnishing, including making all necessary contracts on behalf of the Town.


Upon vote of 163 Yes and 16 No, motion carried.


Article 7. Moved: That the sum of Four Hundred Ninety- three Thousand Dollars ($493,000.00) be appropriated for the con- struction, original equipment and furnishing of an addition to the


42


Junior-Senior High School Building; and that to meet this ap- propriation, $2,318.00 be transferred from Sale of Real Estate Ac- count; $750.00 from the Fire Loss Reimbursement Account; $174.76 from the Westdale Improvement Society Account; $540.32 from the Surplus War Bonus Account; $5,068.48 from the Post- War Rehabilitation Fund; and $6,148.44 from the Overlay Surplus Account; and the Treasurer with the approval of the Selectmen is authorized to issue $188,000 bonds or notes of the Town under Chapter 44 of the General Laws as amended, and $290,000 bonds or notes of the Town under Chapter 645 of the Acts of 1948, as amended; and that the Moderator be empowered to select a School Building Committee consisting of five members, which Commit- tee shall have power to carry out said construction, original equip- ment and furnishing, including making all necessary contracts on behalf of the Town.


Upon vote of 164 Yes and 5 No, motion carried.


Article 8. Moved: Spring Street Elementary School Build- ing Committee be discharged as having completed their dutics.


Motion Carried.


Moderator announced that the present Library and School Building Committees would be reappointed to carry out the con- struction of the Library and School.




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.