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.