USA > Massachusetts > Barnstable County > Eastham > Town of Eastham Annual Report 1957-1961 > Part 4
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
We also received $70.00 from the Town of Orleans for seven Scallop Licenses issued in 1956, as our share of total licenses sold.
Respectfully submitted,
HOWARD L. ANDERSON
Shellfish Constable.
80
Report of The Welfare Worker
Slight change is noted in the Welfare roles under the the four categories of assistance :
12/31/57.
1/1/57. 30-OAA-cases 5-ADC-cases-16 recipients 1-DA case 28-OAA-cases 3-ADC-cases-10 recipients 2-DA cases
The cost of living index shows an increase of 5.7% therefore, an increase was made in the individual grants as of August, 1957. There was also an adjustment of the item for fuel because of exorbitant increases in fuel prices over those currently used in the Budget Item Cost Schedule.
The following table includes all four categories of assistance and the figures for Federal, State and Town.
OAA
Total $30,215.98
Federal $13,060.74 2,983.18
State $12,033.03 2,846.28
Town $5,122.21
ADC
8,538.86
2,709.40
DA
1,806.30
689.70
665.00
451.60
GR
906.95
906.95
$41,468.09
$16,733.62
$15,544.31
$9,190.16
Respectfully submitted,
DORRICE M. MAYO,
Welfare Worker
81
Town Nurse's Report, 1958
March to November
It was with great pleasure that I accepted the appoint- ment of Town Nurse. It has been a privilege serving the people of Eastham in this capacity, and very rewarding to know I have been able to assist those who were in need of my services. I hope to offer in this coming year a more extensive service, and will at any time be available for calls.
The health office is located at the school. Telephone Number 808-R, where I may be reached during the day and also evenings at my home, 309-M. I will welcome any- one coming to the office, or call at their home, and will to the best of my ability give service to the community.
I wish to thank the Town Officials, School Board, and Doctors for their cooperation on this new venture for the Town of Eastham.
Sincerely
A. MAY DUNPHY, R.N.
House Calls
169
O. A. A.
31
V. A.
3
Ante-natal
12
Post-natal
6
Outside Clinics
5
March Polio Clinic
Adult
52
Pre-school
89
Transportation for X-Ray
1
Public Health Meetings
4
Mileage
1623 miles
Fees collected for services
$155.86
Signed : A. MAY DUNPHY
82
Report of Eastham Improvement Association
-
To the Honorable Board of Selectmen of Eastham:
Inasmuch as our membership is now open to all resi- dent as well as non-resident taxpayers in Eastham, we wel- come the opportunity to meet as one to discuss suggestions for our mutual benefit, and invite every taxpayer to our meetings. Our next regular meeting will be held on Satur- day, June 28, 1958, at 7:30 P.M., at Town Hall.
Adequate police protection for all depends in large measure on our police having good equipment and we, in this our fifth year as an association, feel honored to have been able to assist in the purchase of a new radio for the police cruiser, toward which we appropriated and paid the sum of $400.00.
We thank all the Town Officials participating for their very active part in our meetings and for conveying to us as a group facts which lead us to better understand town problems and to be able to discuss our problems with them.
We hope the Town will continue the Greenhead Fly extermination program which has proved so effective.
Sture D. Bengston, President Sven O. Nilsson, Vice-President Mrs. Adam Polaski, Secretary S. Chadwick Reed, Treasurer
83
Report of The Protective By-Law Review Committee
The Protective By-Law Review Committee was created by a vote on Article 23 of the 1957 Town Meeting on Feb- ruary 18, 1957. It was to consist of 15 members as follows : 5 members of the Planning Board, 5 members of the Appeal Board (3 regular and 2 associate), and 5 members specially appointed by the Town Moderator.
After these five special members were appointed on October 17, the Committee convened on October 23 and has had regular meeting since quite often.
The Committee feels that due to the limited time avail- able, it is desirable to concentrate on the most important changes needed in the zoning By-Law. These require im- mediate attention, to help the growth of the Town along desirable lines, so that these developments do not hurt the character and beauty of the Town. The articles in the Town Warrant, the adoption of which is strongly recommended by us for this purpose, have been prepared with this object in view, and we hope they will be adopted.
Since other articles in the present Zoning By-Law, and some articles in the present Building By-Law still have to be analyzed and reviewed, with the view of making necessary changes and improvements, it is believed that the present
84
Protective By-Law Review Committee of 15 members, as constituted by the Town vote of February 18, 1957, should continue its work for another year, and we recommend that this recommendation be approved.
Respectfully submitted,
Bernard J. Collins, Jr.
Clyde L. Becker
Prescott B. Cummings
Catherine De Ville
Eugene Zack
Maurice Tuarano
Henry Nickerson
Leroy Richardson
Clarence Doughty
David L. Mead
Ralph Rogers Warrenton A. Williams
George Dickie John Leary
(Chairman)
85
Report of Town Clerk
SPORTING LICENSES
93 Res. Fishing Licenses
$302.25
86 Res. Hunting Licenses
279.50
26 Res. Sporting Licenses
136.50
9 Res. Minor Fishing Licenses
11.25
20 Res. Female Fishing Licenses
45.00
44 Non-Res. 3-day Fishing Licenses
121.00
9 Non-Res. Minor Licenses
20.25
26 Non-Res. Fishing Licenses
201.50
2 Duplicate Licenses
1.00
$1,118.25
Fees Retained
78.25
$1,040.00
Amount Paid Division of Fish and Game
$1,040.00
REPORT OF DOG LICENSES FOR 1957
67 Male Dog Licenses
$134.00
31 Female Licenses
105.00
38 Spayed Female Dog Licenses
76.00
3 Breeder's Licenses
30.00
$345.00
29.70
Retained as Fees
Paid to County $315.30
The amount paid to the County Treasurer is returned to the Town minus administration costs and damages done by dogs, and by vote of the Town is credited to the Public Library Account.
Dogs three months old or over must be licensed on or before April 1 annually, these licenses being obtained at the Town Clerk's office.
Attest: L. ISABELLE BRACKETT
Town Clerk
86
87
BIRTHS RECORDED FOR THE YEAR 1957 IN EASTHAM
Any Errors or Omissions in These Records Should be Reported to the Town Clerk at Once.
Date of Birth
Name of Child
Name of Father
Name of Mother
Jan. 2 Patricia Cynthia Bragan
Arthur W. Bragan
Martha Stein
Feb. 10 Debra Jean Linnell
John L. Linnell
Florence Higgins
April 2 Elizabeth Eileen Clark Richard F. Clark
Abbie Bearse
May 4 Mary Andrew Bartlett
George H. Bartlett
Marguerite Pickells
May 27
David Allen Corbett
Allen S. Corbett
Virginia Peterson
May 30 Barry Pierce Day
Franklin Day
Diane Pierce
June 23 Mary Ellen Blatchford
John W. Blatchford
Mary Donovan
Aug. 29 Kristine Ann Williams
Warrenton A. Williams
Claire Burdick
Sept. 30 Michael Walter Brown
Ellsworth E. Brown
Ethel Harper
Oct. 11 Karen Marie Erickson
Robert J. Erickson
Elizabeth Williams
Oct. 17 Cindy Ruth DeCosta
Frank I. DeCosta
Elizabeth Johnston
Dec. 5 Jean Lillian Richardson
LeRoy F. Richardson
Virginia Spear
Dec. 10 Holly Wilcox
Barry M. Wilcox
Elaine Mayo
Dec .. 19 James R. Brewer
James R. Brewer
Joan Parmenter
MARRIAGES RECORDED IN EASTHAM IN 1957
Date
Names
Residence
March 23
Gilbert Newton
Cotuit, Mass.
Evelyn Erickson
Eastham, Mass.
March 28
Clyde W. Earle
Eastham, Mass.
Marie A. Corbett
Eastham, Mass.
April
13 Leonard R. Vogel
Framingham, Mass .
Roberta D. Bartlett
Framingham, Mass .
April
15 Frank J. DeCosta
Bradford, Vermont
Elizabeth E. Johnston
Eastham, Mass.
June
15 Richard A. Bridgewood Dianne E. Spear
East Bridgewater
June
18 Arthur L. Root
Eastham, Mass.
Flora Dalve
Eastham, Mass.
Sept. 8 Kenelm N. Collins
Eastham, Mass.
Marilyn E. Clough
Jackson Heights, N.Y.
Oct.
20 Philip H. Doughty Edwinna Darr
Eastham, Mass.
Eastham, Mass.
Nov. 16 Arthur Richard Hall Barbara Jean Whitright
So. Hingham, Mass.
Eastham, Mass.
Nov. 22 Richard D. Ryder Pamela Rae Crosby
Orleans, Mass.
Eastham, Mass.
Eastham, Mass.
88
DEATHS RECORDED IN EASTHAM IN 1957
Date
Name
Age-Y
M
D
Jan.
7 Clara Bell Bird
68
1 2
Jan. 10 William Arthur Dunsford
65
9
29
Jan. 15 Nellie S. Nickerson
67
10
6
Jan. 22 Adin Linfield Gill
86
7
7
Feb. 10 Luther Brown
73
3
April 19
George Irving Flint
51
April 28
Earle Linwood Milliken
68
11
13
May 26
Lizzie B. Hurd
91
8
1
Mar. 29
Alexander Hogg
57
Aug. 7 Clara L. Horton
84
22
Aug. 8 Aylmer N. Hatch
75
10
16
Aug. 8 Prince H. Hurd
67
5
26
Sept. 8 Emma M. Temple
66
1
28
Sept. 20
Jeanette S. Brooks
90
3
10
Oct. 7 Betsey Augusta Penniman
89
1
5
Oct. 13 Warren A. Goff
84
Oct. 26 Mary Lena King
69
3
8
Nov. 10 Richard H. Whitford
67
11
7
Nov. 20 Ida May Ellison
83
4
21
Nov. 29
Archie L. Little
70
5
3
89
ANNUAL TOWN MEETING
February 18, 1957
Pursuant to the Warrant the Annual Town Meeting was called to order at 7:00 P.M., by the Moderator Prince H. Hurd, Jr. The Reverend Harold Arnold offered a prayer, and the call of the meeting was read by the Town Clerk, the reading of the Articles being omitted, there being no objections. Harold Arnold, Alonzo L. Gill, Esther Turner, and Ralph L. Ormsby were appointed as tellers, and duly sworn by the Town Clerk.
Article 1. Voted to have a blackboard at the front of the hall showing the effect of the tax rate of the various articles as voted. Unanimous Voice Vote.
Article 2. Voted to elect Joseph L. Putnam Director for the Cape Cod Extension Service. Unanimous Voice Vote.
Article 3. Voted to place the refunded dog tax at the disposal of the Public Library. Unanimous Voice Vote.
Article 4. Voted to authorize the Treasurer, with the approval of the Selectmen, to borrow money from time to time, in anticipation of the revenue of the financial year beginning January 1, 1957, and issue a note therefore pay- able in one year and renew any note or notes as may be given for a period of less than one year in accordance with Section 17, Chapter 44, General Laws. Unanimous Voice Vote.
Article 5. Voted to authorize the Treasurer, with the approval of the Selectmen, to borrow money from time to time in anticipation of the re-imbursement for the financial
90
year beginning January 1, 1957, and to issue a note or notes therefore as may be given for a period of less than one year in accordance with Section 17, Chapter 44, General Laws. Unanimous Voice Vote.
Article 6. Voted to raise and appropriate the sum of $500.00 for the establishment and maintenance of a free bed, Cape Cod Hospital, Hyannis, Mass., for the care and treat- ment of persons certified by the Selectmen to be residents of the Town and unable to pay for such care and treatment in accordance with Chapter 111, Section 74, General Laws. Unanimous Voice Vote.
Article 7. Voted to authorize the Selectmen to sell property taken under Tax Title procedure by the Town, and raise and appropriate the sum of $500.00 for the pur- pose. Unanimous Voice Vote.
Article 8. Voted to pay a bounty of fifty cents (.50) each for woodchucks killed within its boundaries during the ensuing year and raise and appropriate the sum of $30.00 for this purpose. Unanimous Voice Vote.
Article 9. Voted to raise and appropriate the sum of $4000.00 to meet the Town's share of Chapter 81 Highways work, and that in addition the sum of $11,000.00 be trans- ferred from unappropriated available funds in the treasury, to meet the State's share of the work, the re-imbursement from the State to be restored upon receipt to unappropriated available funds in the treasury. Unanimous Voice Vote.
Article 10. Voted to raise and appropriate the sum of $800.00 for the purchase of a Police Cruiser and the present cruiser to be traded in as a credit towards the new one. Unanimous Voice Vote.
Article 11. Voted to raise and appropriate the sum of
91
$1500.00 to be paid to the Town of Orleans for ambulance, fire and police dispatcher service for year 1957. Unani- mous Voice Vote.
Article 12. Voted to accept the Annual Reports includ- ing the recommendations and reports of the Selectmen and other Town Officers and to raise and appropriate the sum of $196,369.51 for the same, and to transfer $5000.00 from Overlay Surplus to the Reserve Account. Unanimous Voice Vote.
1. Accountant $1,416.00
2. Accountant Expense 250.00
3. Ambulance Hire 1,500.00
4. Appeal Board 500.00
5. Assessor's Abstracts
200.00
6. Auditorium Note
3,000.00
7. Building Inspector
1,300.00
8. Certification of Notes
10.00
9. Christmas Tree 175.00
10. Civilian Defense 780.00
11. Custodian 2,912.00
12. Dog Officer Account
52.00
13. Dutch Elm Disease
100.00
14. Election and Registration 550.00
15. Finance Committee Expense
25.00
16. Fire Department
4,085.00
17. Health 900.00
18. Highways General
1,500.00
19. Insect Pest Control and Poison Ivy
1,750.00
20. Inspector ofAnimals
80.00
21. Insurance 600.00
22. Interest
3,000.00
23. Legal Expense
1,000.00
92
24. Library
1,500.00
25. Memorial Day 150.00
26. Miscellaneous 1,000.00
27. Office Clerk
1,392.00
28. Old Cemeteries 350.00
29. Old Windmill Care and Improvement 500.00
30. Planning Board 250.00
31. Police Department
8,500.00
32. Public Amusement and Advertising
500.00
33. Public Welfare Services :
(a) Old Age Assistance 20,000.00
(b) Aid Dependent Children
8,000.00
(c) Disability Assistance 2,500.00
(d) General Relief 2,000.00
34. Public Welfare Administration
1,652.00
35. Recreation Commission 1,500.00
36. Reserve (Transfer from Overlay Surplus) 5,000.00
37. Retirement 1,025.51
38. School
88,595.00
39. School Lunch
800.00
40. School Notes
7,000.00
41. Sealer, Weights and Measures
120.00
42. Secretary, Finance Committee
50.00
43. Selectmen and Assessors' Expense 900.00
44. Shellfish Protection and Propagation 1,500.00
45. Snow
1,000.00
46. Soldiers' and Sailors' Lots
50.00
47. Surety on Bonds 350.00
48. Tax Titles
1,500.00
49. Town Dump
1,800.00
50. Town Landings
4,500.00
52. Town Reports 1,000.00
53. Treasurer, Clerk, Collector Expense 1,050.00
93
54. Tree Warden
300.00
55. Veterans' Benefits 3,900.00
56. Vocational Education 500.00
57. Wire Inspections
250.00
$201,369.51
Less Transfer from Overlay Reserve
5,000.00
Unanimous Voice Vote.
Article 13. Voted to fix the salary and compensation of all elective officers of the Town as provided by Section 108 of Chapter 44, General Laws, amended, and raise and appropriate the sum of $8,125.000 for the same.
Moderator $ 25.00
Constable
50.00
Road Surveyor
50.00
Selectmen ($600.00 each)
1,800.00
Assessors (600.00 each)
1,800.00
Board of Welfare ($300.00 each)
900.00
Treasurer, Collector, Clerk
3,500.00
Unanimous Voice Vote.
Article 14. Voted to raise and appropriate the sum of $11.63 to pay the unpaid bills of 1956. Unanimous Voice Vote.
Article 15. Voted to raise and appropriate the sum of $450.00 for the purpose of holding Band Concerts in the ensuing year. Unanimous Voice Vote.
Article 16. Voted to raise and appropriate the sum of $1,000.00 for Greenhead Fly Control as authorized by Sec- tion 24, Chapter 252, General Laws, and authorize the Town
94
$196,369.51
Treasurer to pay said appropriation into the State Treasury. Unanimous Vote.
Article 17. Voted to appropriate $400.00 from Available Funds for the purpose of purchasing and installing a water cooler in the lobby of the Old Town Hall. Unanimous Voice Vote.
Article 18. Voted to raise and appropriate the sum of $1,350.00 and in addition the sum of $350.00 to be appro- priated from the Nurse's Fund (so-called) under Clause 20 of the Timothy Smith will and these amounts to be spent in conjunction with the sum of $800.00 already voted in the school budget making a total of $2,500.00 to be applied as salary and use of car for town nurse, said nurse to be working both as school nurse and Town nurse, under direc- tion of the School Committee and the Board of Health. Unanimous Vote.
Article 19. Voted not to raise and appropriate the sum of $6,000.00 from Available Funds in the Treasury for an addition to the Fire House and changing the heating sys- tem and to ask the Moderator appoint a five man building committee. 89, No. 37, Yes.
Article 20. Voted to accept the layout of the re-loca- tion and widening of a Town Way (Nauset Road, so-called), from the junction of Doane Road and Nauset Road near the home of Walter MacPherson to Route 6 in North Eastham with the boundaries and measurements as reported and recommended by the Selectmen under date of January 29, 1957 and authorize and instruct the Selectmen to take by purchase, gift or eminent domain any lands or interests in fee in any lands within the lines of said layout necessary for this purpose and for this purpose raise and appropriate the sum of $500.00 77 Yes. 3 No.
Article 21. Voted that the sum of $9,137.46 be appro-
95
priated for the permanent construction of Doane Road from Little Creek Road, so-called, easterly to the parking lot, it being the terminus of the road, and to meet said appro- priation the sum of $9,137.46 be transferred from the pro- ceeds received from the State under the provisions of Chap- ter 718 of the Acts of 1956. Unanimous Voice Vote.
Article 22. Voted to raise and appropriate from Avail- able Funds the sum of $500.00 to be spent for commemorat- ing the Scene of the First Encounter with the arrival of the shallop from the ship Mayflower.
Article 23. Voted that a Protective By-Law Committee be appointed for the purpose of making a complete study of the present building and zoning by-laws and to report on or before the next Annual Town Meeting, this committee to be made up of the Planning Board (5), the Appeal Board (5), and 5 persons to be named by the Moderator.
Meeting adjourned at 11:15 P.M.
L. ISABELLE BRACKETT
Town Clerk.
96
ANNUAL ELECTION, FEBRUARY 19, 1957
The annual election of Town Officers was held this day in the Eastham Town Hall, the meeting being called to order by the presiding election officer, Maurice W. Wiley, at 11:55 A.M.
The following persons having been appointed to serve as election officers were duly sworn to their duties by the Town Clerk, L. Isabelle Brackett.
Esther F. Turner
Elgie C. Milliken
Harold L. Arnold
Harvey T. Moore Bernard C. Collins
Maurice W. Wiley
The ballot box was examined and found to register zero and the Polls declared open at 12:00 noon.
At 6:00 P.M. the Polls were declared closed. There were three absentee ballots cast making a total of 110 cast for the day. A check of the voting list showed that 110 had voted.
Following is a result of the voting :
Moderator (One Year)
*Prince H. Hurd, Jr.
110 Votes
Selectman, Assessor, Board of Health, Board of Public Welfare (3 Years)
*Luther P. Smith 108 Votes 2
Blanks
Constable (1 Year)
*Harvey T. Moore
109 Votes
Blanks
1 Vote
97
Highway Surveyor (1 Year)
*Nathan A. Nickerson
Blanks
107 Votes 3 "
School Committee (3 Years)
*Theodore L. Hicks 100 Votes 10 "
Blanks
Regional School District Committee (2 Years)
*Richard J. Vander May 101 Votes 9 "
Blanks
Library Trustee (3 Years)
*Elgie C. Milliken
100 Votes 10
Blanks
Planning Board (5) Years)
*A. Henry Nickerson
Blanks
106 Votes 4 "1
Recreation Commission (5 Years)
*Leonard E. Tarvers
Blanks
102 Votes 8
*Elected.
As the Town Clerk read the results of the Election those having the largest number of votes were declared elected by the presiding officer.
At 6:30 the meeting adjourned, the total number of ballots being cast, 110.
Attest :
L. ISABELLE BRACKETT
Town Clerk.
98
SPECIAL TOWN MEETING WARRANT
The Commonwealth of Massachusetts
Barnstable, ss.
To Harvey T. Moore, Constable of the Town of Eastham, in the County of Barnstable :
In the name of the Commonwealth of Massachusetts you are hereby directed to notify and warn the inhabitants of said Town qualified to vote in elections and Town affairs to meet at the Town Hall on Monday, the Twenty-Third (23) day of September next, at 8:00 o'clock in the evening, then and there to act on the following articles in this Warrant.
Article 1. To see if the town will vote to express approval of the amount of debt, namely $100,000.00 author- ized by the regional district school committee of the East- ham-Orleans-Wellfleet Regional School District on August 26, 1957.
You are directed to serve this Warrant by posting at- tested copies thereof at the Post Office in North Eastham and the Post Office in Eastham, seven days at least before date of holding said meeting.
Hereof, fail not and make due return of this Warrant with your doings thereon to the Town Clerk at the time and place of holding said meeting.
Given under our hands and seals this 11th day of September, in the year of our Lord, One Thousand Nine Hundred and Fifty-Seven.
MAURICE W. WILEY, Chairman LUTHER P. SMITH BERNARD C. COLLINS Board of Selectmen
99
MINUTES OF SPECIAL TOWN MEETING
September 23, 1957
The Special Town Meeting was called to order, pursuant to the Warrant at 8:00 P.M. by the Moderator Prince H. Hurd, Jr. The call of the meeting and the service of the warrant was read by the Town Clerk. Alonzo L. Gill and Alton C. Crosby were appointed as tellers and duly sworn by the Town Clerk.
Article 1. Voted to amend Article 1 with the following "and that the vote be taken by written ballot." Unani- mous Vote.
Voted : that the Town approves the amount of debt, namely $100,000.00 authorized by the Regional District School Committee of the Eastham - Orleans - Wellfleet Regional School District on August 26, 1957.
107 Yes. 42 No.
Meeting adjourned at 10:10 P.M.
Attest :
L. ISABELLE BRACKETT,
Town Clerk.
100
SPECIAL TOWN MEETING WARRANT
THE COMMONWEALTH OF MASSACHUSETTS
Barnstable, ss.
To Harvey T. Moore, Constable of the Town of East- ham, in the County of Barnstable.
In the name of the Commonwealth of Massachusetts, you are hereby directed to warn and notify the inhabitants of said Town qualified to vote in elections and Town affairs to meet at the Town Hall on Tuesday, the Seventeenth (17) day of December at 7:30 o'clock in the evening, then and there to act on the following articles in this Warrant.
Article 1. To see if the Town will vote to appropriate from unappropriated available funds in the Treasury the sum of $25,000.00 for the following purpose:
To purchase the land of John F. Crosby, John B. Crosby, Alton C. Crosby and Christine Quinn, heirs of Jen- nie E. Crosby, see probate #26123, being Lot 2 of Block 9 as shown on the Assessors' map and also as of deed duly recorded in the Barnstable Registry of Deeds, Book 254, Page 18. The buildings on said land will be retained by the present owners but must be removed from said premises within one year of date of recording deed to the Town; said land to be used for additional Old Mill grounds and public park, or take any action relative thereto.
Article 2. To see if the Town will vote to appropriate from unappropriated available funds in the Treasury the sum of $10,000.00 for the following purpose :-
101
To purchase the land and buildings thereon of Leonard E. Tarvers and Barbara N. Tarvers, being Lot 3 of Block 9, as shown on the Assessors' map and also as of deed duly recorded at the Barnstable Registry of Deeds, Book 623, Page 234; said land to be used for additional Old Mill grounds and public park, or take any action relative thereto.
Article 3. To see if the Town will vote to appropriate from unappropriated available funds in the Treasury the sum of $180.01 to pay an unpaid bill of 1956.
You are directed to serve this warrant by posting at- tested copies thereof at the Post Office in North Eastham and at the Post Office in Eastham seven days at least be- fore date of holding said meeting.
Hereof fail not and make due return of this warrant with your doings thereon to the Town Clerk at the time and place of holding said meeting.
Given under our hands and seals this sixth day of December in the year of our Lord One Thousand Nine Hun- dred and Fifty-Seven.
MAURICE W. WILEY
LUTHER P. SMITH
BERNARD C. COLLINS Board of Selectmen
102
SPECIAL TOWN MEETING MINUTES
December 17, 1957
The Special Town Meeting was called to order at 7:30 P.M. by the Moderator Prince H. Hurd, Jr. There being a quorum present, the call of the meeting, and the service of the warrant was read by the Town Clerk. There being no objections the readings of the articles by the Town Clerk was dispensed with. Theodore L. Hicks and John Hilferty were appointed as tellers, and duly sworn by the Town Clerk.
Article 1. Voted: that the Town appropriate from unappropriated available funds in the Treasury the sum of $25,000.00 for the purpose of purchasing the land of John F. Crosby, John B. Crosby, Alton C. Crosby and Chris- tine Quinn, heirs of Jennie E. Crosby, see probate #26123, being Lot 2 of Block 9 as shown on the Assessors map and also deed recorded in the Barnstable Registry of Deeds, Book 254 Page 18; the buildings on said land will be re- tained by the present owners but must be removed from said premises within one year of date of recording deed to the Town; said land to be used for additional Old Mill grounds and public park, and to confirm any agreements already made by the Board of Selectmen and also that the Selectmen will be authorized to make any agreements that they deem to be in the best interest of the Town.
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.