USA > Massachusetts > Norfolk County > Franklin > Town of Franklin annual report 1950 > 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
Sewer Available Surplus
13,966.09
Surplus Revenue-Excess and Deficiency
85,567.35
513,334.84
Accounts
Sewer Loan 1946
160,000.00
Water Extension Loan
150,000.00
Fire Departmental Equipment Loan
20,000.00
330,000.00
Accounts
Austin B. Fletcher Improvement Fund
45,179.10
Post War Rehabilitation Fund
39.62
A. D. Thayer School Fund
10,509.48
A. D. Thayer Village Improvement Fund Lucretia Pond Fund
10,509.48
1,000.00
Helen A. Ward Fund
100.00
67,337.68
.
339,324.27
136
ANNUAL REPORT OF THE BOARD OF SELECTMEN
The Board of Selectmen organized in 1950 with Judge James Leo O'Connor as Chairman and Cornelius J. McGroary as Clerk.
The policy of last year with regard to departmental supervision has been continued with Mr. McGroary for Highway Department, Mr. Po- tenza for the Police Department, and Mr. O'Connor for the Fire De- partment. Mrs. Laura A. Cataldo, present secretary to the Board, was reappointed. In accordance with a vote of the town, providing for a salaried Town Counsel, your Board appointed Harry J. Webb.
With the assistance of the State and County, a portion of Lincoln Street was reconstructed, and plans have been made with an additional State and County allotment matched by the town to finish it this year. The streets of Franklin are in excellent condition, and our thanks are due Superintendent Charles Robinson and the highway employees.
The Town Hall has been kept in excellent condition by Leo A. Palladeno, our efficient janitor.
The Fire Department has functioned smoothly and efficiently under the leadership of Chief Connor J. Pond and the Board of Engineers.
The Police Department, under Chief Joseph Cataldo, Sergeant Arthur Pellegri, and Sergeant Edward A. Dacey have maintained their usual high standards.
Franklin having voted for Civil Service, your Board has endeavored to put it in operation without causing hardship to any present employee. Despite this, some difficulties have arisen. They require study and pos- sible correction.
Your Selectmen view with alarm the increasing cost of town government, and feel it behooves every citizen to carefully consider all appropriations, to the end that our present tax rate may be main- tained. The possibility of a third World War makes it imperative that drastic economy be practiced.
It was a matter of pleasure to the Board that we were successful in having the New Haven Railroad stop its express train in Franklin, making it possible to arrive in Boston within a half hour. This service has met with favorable response from our citizens, and we urge in- creased patronage so that it will be continued permanently.
We wish to extend our thanks for the co-operation given to us by the various town officials and department heads during the past year.
Respectfully submitted,
JAMES LEO O'CONNOR CORNELIUS J. McGROARY SALVATORE POTENZA Board of Selectmen
EDWARD S. COOK
BORN JUNE 14, 1868 DIED SEPTEMBER 6, 1950
Served the town as Selectman and Assessor for a total of twenty- two years.
FRANKLIN TOWN RECORDS FOR THE YEAR 1950
3959
ABSTRACTS OF RECORDS OF TOWN MEETINGS AND ELECTIONS
PROCEEDINGS OF THE ANNUAL TOWN MEETING
February 14, 1950
Pursuant to the warrant, for the annual Town meeting, the inhabi- tants of the Town of Franklin qualified to vote in Town affairs, assem- bled in the Emmons Street Auditorium on Tuesday, February 14, 1950, at six o'clock in the forenoon.
The meeting was called to order by Lee C. Abbott, Moderator, and the warrant and the return thereon was read by the Town Clerk, and Articles 1, 2 and 4, were acted upon.
The following election officers, having previously been appointed by the Selectmen, were sworn to the faithful performance of their res- pective duties to the office which each of them had been appointed: Bal- lot Clerks: Anne Jacobs, Leroy Cook, Margaret McGuire and Mary Don- nelly; Checkers: Gertrude Pellegri, Esmah Bassett, Elizabeth Murphy and Rose Hutchinson; Tellers: Dorothy Rawson, Carrie Ellis, Eva Tra- cey, Marguerite Yankee, Nellie Parker, Anne Donahue, William T. Rice, Margaret Foley, John P. Pasquantonio and Leontine Mucciarone.
The Ballots were delivered to the ballot clerks and receipt obtained therefor.
The cards of instructions to voters were posted in each of the mark- ing shelves or compartments and a guard rail was set six feet or more from said marking shelves and cards of instructions and Specimen Bal- lots were posted inside and outside the hall, as provided by law.
Article 1. VOTED that the meeting proceed to vote and elect offi- cers under Article 1 of the warrant.
The ballot box provided by the Secretary of the Commonwealth used at the election was publicly opened, shown to be empty, examined by the Moderator and Town Clerk and found to be empty, the register thereon was set at 000, locked and the polls were declared open.
When the ballots were delivered to the voters by the ballot clerks, the check list was used, the name of each voter receiving a ballot was announced and checked thereon by the ballot clerks; the voter so receiv- ing his or her ballot marked the same at the marking shelf or compart- ment, and then before depositing his ballot in the ballot box gave his name to a checker using a check list who after checking the name from the check list announced the name of such voter and thereafter the voter deposited his ballot in the ballot box, as directed by the Moderator, the name of each voter being announced in a loud and distinct tone of voice.
3960
The polls were closed at seven o'clock P. M. at which time the re- gister on the ballot box showed that 1531 ballots had been cast therein, the names checked on each voting list were then counted by the election officials openly and in a distinct and audible manner, the number check- ed being 1531. Total men voted - 899; total women voted - 632.
Immediately following the closing of the polls, all unused ballots were enclosed within a case and the same sealed and certified to by the election officers. All the check lists used were then sealed, as provided by law and certified to by the election officers. All the ballots cast by the voters, as aforesaid, were sorted, counted, and declaration thereof made by the Town Clerk in open meeting as follows:
FOR MODERATOR
Romeo Assetta, Nom. Papers
Had Eleven hundred two
1102
Leo O'Connor
Had One
1
Benito Mussolini
Had One 1
Henri Bean
Had One 1
George Dana
Had One
1
Lee Abbott
Had One 1
Michael Dangelo
Had One 1
Blanks, Four hundred twenty-three
423
FOR SELECTMEN - THREE YEARS
Cornelius J. McGroary, Nom. Papers
Had Eight hundred three 803
Joseph Pierrie, Nom. Papers
Had Three hundred sixty 360
Bernard F. McCahill, Nom. Papers
Had Three hundred twenty 320
Blanks, Forty-eight 48
3961
FOR TOWN CLERK
George W. Dana, Nom. Papers Had Thirteen hundred ten
1310
Blanks, Two hundred twenty-one
221
FOR TOWN TREASURER
William R. Feeley, Nom. Papérs
Had Thirteen hundred seventeen
1317
Blanks 214
FOR TOWN AUDITOR
Charles W. Anderson, Nom. Papers
Had Twelve hundred nineteen
1219
Blanks, Three hundred twelve 312
FOR COLLECTOR OF TAXES
Rita J. McCahill, Nom. Papers Had Twelve hundred sixty-six
1266
Blanks, Two hundred sixty-five 265
FOR BOARD OF PUBLIC WELFARE - THREE YEARS
Primo DeBaggis, Nom. Papers Had Six hundred nineteen
619
Frederick O. Wilbee, Nom. Papers
Had Eight hundred twenty-nine 829
Orwele Sarapas
Had One 1
Blanks, Eighty-two 82
FOR BOARD OF PUBLIC WELFARE - TWO YEARS
Joseph Dickens, Nom. Papers Had Ten hundred eighty-nine
1089
Robert Hent
Had One
1
Blanks, Four hundred forty-one
441
3962
FOR BOARD OF PUBLIC WELFARE - ONE YEAR
Edward P. Johnson, Nom. Papers Had Eight hundred ninety-four 894
George A. Callan, Nom. Papers Had Four hundred thirty-five 435
Blanks, Two hundred two 202
FOR ASSESSOR OF TAXES - THREE YEARS
William J. Dickson, Nom. Papers
Had Eleven hundred fifty-seven 1157
Blanks, Three hundred seventy-four 374
FOR ASSESSOR OF TAXES -TWO YEARS
Charles H. Lawrence, Nom. Papers
Had Nine hundred sixty-six 966
Quido M. Stello, Nom. Papers
Had Four hundred forty-nine 449
Blanks, One hundred sixteen 116
· FOR ASSESSOR OF TAXES - ONE YEAR
Cornelius J. McGroary, Nom. Papers
Had Eleven hundred six 1106
Joseph Dickens Had One 1
Blanks, Four hundred twenty-four 424
FOR SCHOOL COMMITTEE - THREE YEARS
Leonard F. Remington, Nom. Papers
Had Seven hundred seventy 770
Susan M. Mucciarone, Nom. Papers
Had Four hundred eighteen 418
John V. Curran, Jr., Nom. Papers Had Two hundred sixty-seven
267
Blanks, Seventy-six 76
3963
FOR BOARD OF HEALTH - THREE YEARS
C. Lincoln Dana, Nom. Papers Had Eleven hundred eighty-five
1185
Blanks, Three hundred forty-six 346
FOR WATER & SEWER COMMISSIONER - THREE YEARS
E. Edward Faenza, Nom. Papers
Had Seven hundred six 706
John V. N. Stults, Nom. Papers
Had Six hundred sixty-four 664
William Ring
Had Two 2
Blanks, One hundred fifty-nine 159
FOR WATER & SEWER COMMISSIONER - TWO YEARS
Theodore R. Roth, Nom. Papers
Had Eleven hundred four
1104
Blanks, Four hundred twenty-seven 427
FOR CONSTABLE
Carl F. Engler
Had Ten hundred twenty-five 1025
Henry D. Brogan
Had Nine hundred seventy-three 973
Freeman B. Knowlton
Had Nine hundred sixty-six 966
Leo Boghosian
Had One 1
Blanks, Sixteen hundred twenty-seven 1627
FOR TOWN PLANNING BOARD - FIVE YEARS
Nicholas Giardino
Had Ten hundred thirty-one 1031
Blanks, Five hundred 500
3964
FOR FRANKLIN HOUSING AUTHORITY - FIVE YEARS
Maurice Simon
Had Ten hundred seventy-six 1076
Jack Nasuti
Had One
1
Blanks, Four hundred fifty-four 454
FOR FRANKLIN HOUSING AUTHORITY - THREE YEARS
John J. Allen
Had Eleven hundred twenty-five 1125
George Dorr
Had One
1
Blanks, Four hundred five 405
Question: Shall the Town accept the pertinent provisions of Chap- ter 31 of the General Laws (Ter. Ed.) as amended relative to the offi- cial and labor services of the Town of Franklin with reference to all persons not already covered by the Civil Service Laws?
Yes, Had Seven hundred seventy-two 772
No, Had Four hundred fifty-five
455
Blanks, Three hundred four 304
The following officers were declared elected and were sworn to the faithful performance of their duties by the Town Clerk. The Town Clerk was sworn to the faithful performance of his duties by the Moder- ator.
MODERATOR
ROMEO ASSETTA
SELECTMAN, 3 years
CORNELIUS J. McGROARY
TOWN CLERK
GEORGE W. DANA
TOWN TREASURER
WILLIAM R. FEELEY
TOWN AUDITOR
CHARLES W. ANDERSON
3965
COLLECTOR OF TAXES
RITA J. McCAHILL
BOARD OF PUBLIC WELFARE, 3 years FREDERICK O. WILBEE BOARD OF PUBLIC WELFARE, 2 years
JOSEPH DICKENS
BOARD OF PUBLIC WELFARE, 1 year
EDWARD P. JOHNSON
ASSESSOR OF TAXES, 3 years
WILLIAM J. DICKSON
ASSESSOR OF TAXES, 2 years
CHARLES H. LAWRENCE
ASSESSOR OF TAXES, 1 year
CORNELIUS J. McGROARY
SCHOOL COMMITTEE, 3 years
LEONARD F. REMINGTON
BOARD OF HEALTH, 3 years
C. LINCOLN DANA
WATER & SEWER COMMISSIONER, 3 years E. EDWARD FAENZA
WATER & SEWER COMMISSIONER, 2 years THEODORE R. ROTH
CONSTABLES
CARL F. ENGLER HENRY D. BROGAN FREEMAN B. KNOWLTON
TOWN PLANNING BOARD, 5 years
NICHOLAS GIARDINO FRANKLIN HOUSING AUTHORITY, 5 years MAURICE SIMON FRANKLIN HOUSING AUTHORITY, 3 years JOHN J. ALLEN
3966
After the declaration of the vote as aforesaid, all the ballots cast at the said election were enclosed in a box and sealed and certified thereof endorsed by the election officers, as provided by law.
Article 2. VOTED that all necessary Town officers be appointed by the Board of Selectmen.
Article 4. VOTED that the Town authorize the Town 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, 1950 and to issue a note or notes therefor, payable within one year, and to renew any note or notes as may be given for a period of less than one year, in accordance with Section 17, Chapter 44, of the General Laws.
On motion duly made and seconded, it was voted that this meeting be adjourned to Thursday, March 16, 1950, at 7:30 in the evening at the High School.
A True Record,
Attest:
GEORGE W. DANA
Town Clerk
PROCEEDINGS OF THE SPECIAL TOWN MEETING
March 15, 1950
The meeting was called to order at 7:30 P. M. by Romeo Assetta, Moderator. The warrant and the return of the warrant was read by the Town Clerk. The Moderator appointed the following to act as Tellers and they were sworn by him to the faithful performance of their duties: John R. Goodwin, T. William Rice, Walter McGuire and William B. Goodwin.
Before the start of the business meeting retiring Moderator Lee C. Abbott presented Moderator Assetta with the Moderator's gavel. This gavel is one used many years ago by Judge George Wiggin and was recently presented to the Town by his daughter, Miss Alice Wiggin.
Article 1. To see if the Town will vote to raise and appropriate the sum of One Hundred Eighty-Nine Dollars and Fifty-Nine Cents ($189.59) to pay a 1949 unpaid bill of the Highway Department, and determine whether the money shall be provided for by transfer from the Insurance Recovery Account, or do anything relating thereto.
Unanimously VOTED that the Town transfer from the Insurance Recovery Account the sum of $189.59 to pay a 1949 unpaid bill of the Highway Department.
3967
Article 2. To see if the Town will vote to authorize the Board of Selectmen to use a parcel of the town owned land located on the East side of Summer Street, or any other town owned property, for the purpose of erecting a Town Barn for storage of materials and high- way equipment, or do anything relating thereto.
Unanimously VOTED that this article be indefinitely postponed.
Article 3. To see if the Town will vote to appropriate the sum of Twenty Thousand Dollars ($20,000.00) for the construction and equipment of a Town Barn, said amount to be taken from Surplus Revenue, to be expended under the direction of the Board of Selectmen, or do anything relating thereto.
Unanimously VOTED that this article be indefinitely postponed.
Article 4. To see if the Town will vote to raise and appropriate the sum of Four Thousand Dollars ($4,000.00) including the trade in value of one 1935 White Truck and Snow Plow, and one 1939 G. M. C. Truck, to purchase a new two and a half ton truck and snow plow for the Highway Department, or do anything relating thereto.
Unanimously VOTED that the Town raise and appropriate the sum of $4,000.00 including the trade in value of one 1935 White Truck and Snow Plow, and one 1939 G. M. C. truck, to purchase a new two and a half ton truck and snow plow for the Highway Department.
Article 5. To hear a report of the Investigating Committee in School Housing appointed by authority of Article 8 of the Warrant for Special Town Meeting held June 16, 1948.
VOTED that the Town hear a report of the investigating com- mittee in school housing appointed by authority of Article 8 of the warrant for Special Town Meeting held June 16, 1948.
The report of said Committee was given by Chairman James E. Mather. It was then moved, seconded and voted that said report be accepted.
Article 6. To see if the Town will vote to raise and appropriate a sum of money for the purpose of acquiring land located on King and Wachusett Streets, now owned by Richard F. Costello, approxi- mately seventeen (17) acres to be acquired by purchase or taking by eminent domain, and for construction thereon of a school building, and for originally equipping and furnishing said school building; determine whether the money should be provided for by taxation, by appropriation from available funds in the treasury, including the sale of Real Estate Fund, and borrow under authority of Chapter 74 of the Acts of 1950 and Chapter 44 of the General Laws, and to appoint a school building committee and to take any other action thereto.
The following motion was made by John B. Cataldo and was duly seconded.
3968
Moved that the sum of $368,000.00 be raised and appropriated for the purpose of acquiring by purchase or taking by eminent domain, land now owned by Richard F. Costello, approximately 17 acres in area and located on King and Wachusett Streets, and for the purpose of constructing thereon a school building and for originally equipping and furnishing said school building; and that to meet said appropria- tion the sum of $8,000.00 be raised in the tax levy of the current year, the sum of $9,000.00 be appropriated from the Sale of Real Estate. Fund and the sum of $1,000.00 be appropriated from the available funds in the treasury, and that the treasurer, with the approval of the Select- men, be and is hereby authorized to borrow the sum of $250,000.00 under the authority of Chapter 74 of the Acts of 1950 and the sum of $100,000.00 under authority of Chapter 44 of the General Laws, and to issue bonds or notes of the Town therefor payable in accordance with the provisions of Chapter 44 of the General Laws, so that the whole loan shall be paid in not more than twenty years from the date of issue of the first bond or note. And further that the School Investigating Committee appointed under authority of Article 8 of the warrant for the special town meeting held June 16, 1948 be constituted a School Building Committee, with authority to enter into all contracts or agree- ments necessary to construct and equip said building.
This motion was acted upon by secret ballot with the following results: Total ballots cast 385-Yes 237-No 148.
As a two-thirds vote was required, the Moderator ruled that the motion was not carried.
It was then moved, seconded and unanimously voted to reconsider Article 6 and that reconsideration on the same be postponed to Wednes- day, April 26, 1950 at 7:30 P. M. in the High School.
Article 7. To see if the Town will vote to raise and appropriate the sum of One Hundred and Fifty Dollars ($150.00) for the expense of the Investigating Committee in School Housing, or do anything rela- ting thereto.
Unanimously VOTED that the Town raise and appropriate the sum of One Hundred and Fifty Dollars ($150.00) for the expense of the Investigating Committee in School Housing.
Article 8. To see if the Town will vote to amend the Town Zoning By-Law by striking out Paragraph C, Section 9 in its entirety and re- placing said paragraph so that Paragraph C, Section 9 as changed, will read, "It shall not issue a permit in the Business or Manufacturing Districts unless the application of such permit is accompanied by a plan showing the proper location of existing buildings and the pro- posed building on the lot. And a permit so issued shall not become effective until seven (7) days after a copy of such permit has been posted in a conspicuous place on the premises and all the owners of the property abutting on the lot notified in writing," or do anything relat- ing thereto.
3969
The following report and recommendation was read by Anthony T. LoVetere, Chairman of the Town Planning Board.
In accordance with the provisions of the Town Zoning By-Law a public hearing was held in the Town Hall at 8:00 P. M. on Wednesday March 8, 1950 on a petition to amend the Town Zoning By-Law by striking out Paragraph C, Section 9 in its entirety and replacing said paragraph so that Paragraph C, Section 9, as changed, will read, “It shall not issue a permit in the Business or Manufacturing district unless the application for such permit is accompanied by a plan showing the proper location of existing buildings and the proposed building on the lot. And a permit so issued shall not become effective until seven (7) days after a copy of such permit has been posted in a conspicuous place on the premises and all the owners of property abutting on the lot notified in writing."
No objectors appeared to be heard on this proposed change in the Zoning By-Law. The adoption of this change would clarify the duties of the Planning Board in the issuance of building permits in the various districts. Its adoption would facilitate the work of granting building permits yet safeguard the interests of property owners in the districts.
By a rising Vote of Yes 119-No 6 it was Voted that the Town amend the Town Zoning By-Law by striking out Paragraph C, Section 9 in its entirety and replacing said paragraph so that Paragraph C, Section 9, as changed, will read, "It shall not issue a permit in the Business or Manufacturing district unless the application for such permit is accompanied by a plan showing the proper location of existing build- ings and the proposed building on the lot. And a permit so issued shall not become effective until seven (7) days after a copy of such permit has been posted in a conspicuous place on the premises and all the owners of property abutting on the lot notified in writing."
Article 9. To see if the Town will vote to amend the Town Zoning By-Law by striking out Paragraph D, Section 9 in its entirety and replacing said paragraph so that Paragraph D, Section 9, as changed, will read, "It shall issue permits for any building or use conforming to the uses enumerated in the Single and General residence districts, and for any building conforming to the use established for the premises by the Board of Appeals or use established prior to the adoption of this Zoning By-Law. It shall not issue a permit for a building or use which would be injurious, noxious, dangerous, or offensive to a neigh- borhood, or do anything relating thereto."
The following report and recommendation was read by Anthony T. LoVetere, Chairman of the Town Planning Board.
In accordance with the provisions of the Town Zoning By-Law, a public hearing was held in the Town Hall at 8:00 P. M. on Wednesday, March 8, 1950, on a petition to amend the Town Zoning By-Law, by striking out Paragraph D, Section 9 in its entirety and replacing said paragraph so that Paragraph D, Section 9, as changed, will read, “It
3970
shall not issue permits for any buildings or use conforming to the uses enumerated in the Single and General residence distircts, and for any building conforming to the use established for the premises by the Board of Appeals or use established prior to the adoption of this Zoning By-Law. It shall not issue a permit for a building or use which would be injurious, noxious, dangerous, or offensive to a neighborhood."
No objectors appeared to be heard on this proposed change in the Zoning By-Law. The adoption of this change would clarify the duties of the Planning Board in the issuance of building permits in the various districts. Its adoption would facilitate the work of granting building permits yet safeguard the interests of property owners in the districts.
By a rising VOTE of Yes 79-No 14 it was VOTED that the town amend the Town Zoning By-Law by striking out Paragraph D, Section 9 in its entirety and replacing said paragraph so that Paragraph D, Section 9, as changed, will read, "It shall issue permits for any build- ing or use conforming to the uses enumerated in the Single and General residence districts, and for any building conforming to the use estab- lished for the premises by the Board of Appeals or use established prior to the adoption of the Zoning By-Law. It shall not issue a permit for a building or use which would be injurious, noxious, dangerous, or offensive to a neighborhood."
Article 10. To see if the Town will vote to raise and appropriate from available funds the sum of Five Thousand Five Hundred Sixty-Five ($5,565.00) and no/100 Dollars to provise digging, laying and backfilling on Route 140 from 500 West Central Street, at Garelick Bros. Barn going west to connect at the junction of Pond Street, a distance of approximately 1,590 feet of 8-inch pipe, or do anything relating thereto.
By a rising VOTE of Yes 83-No 7 it was VOTED that this Article be indefinitely postponed.
Article 11. To see if the Town will vote to determine by which of the methods referred to in or authorized by Chapter 613 of the Acts of the year 1912, or by any applicable provision of the General Laws, the portion of the cost of construction of the system of sewers, here- tofore authorized to be constructed by the Town, to be paid by and assessed upon the owners of the estates, situated within the territory embraced by said system of sewers and benefitted thereby, shall be made or computed, or do or act anything relating thereto.
Unanimously VOTED that the portion of the cost of the construc- tion of the system of sewers authorized to be constructed by votes on Articles 4 and 5 of the Special Town Meeting of October 30, 1946, Articles 12 and 13 of Special Town Meeting of June 16, 1948, and Articles 45 and 47 of the Regular Town Meeting of March 10, 1949, to be paid by and assessed upon the owners of the estates situated within the territory embraced by said system of sewers and benefitted thereby, shall be made and computed according to the frontage of such land, on any way in which a sewer is constructed.
3971
Article 12. To see if the Town will vote to appropriate from available funds the sum of $12,500.00 to lay out, construct, operate and maintain a system of sewerage and sewerage disposal on Garden Street, Squire Street, and Orchard Street, and across private land and enter into system on Main Street, in accordance with plans and specifications of Whitman and Howard Engineers, and the cost of said construction shall be paid by the Town and assessed upon the owners of estates within the territory embraced by said system and benefitted thereby in accordance with the Acts of 1912, Chapter 613, or do anything relating thereto.
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.