USA > Massachusetts > Essex County > Hamilton > Town of Hamilton Annual Report 1951 > Part 3
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
Attest :
FRANCIS H. WHIPPLE,
Town Clerk.
31
REPORT OF SPECIAL TOWN MEETING Held November 19, 1951
Meeting opened by the Moderator, Oliver Wolcott, at 8:08 P.M., a count of the voters in the hall having been made and it being found that the required 200 to constitute a quorum were present.
In the absence of a member of the Clergy, the Moderator lead the Meeting in repeating the Lord's Prayer.
Article 1. To see if the town will vote to authorize the Board of Selectmen to acquire by purchase from Wallace H. Knowlton and others on behalf of the town a certain parcel of land situated on the westerly side of School Street containing 11/2 acres more or less and shown as the old Boston and Maine Railroad location on a plan on file with the town clerk entitled "Plan to accompany Deed for Wallace H. Knowlton to the Town of Hamilton, Massachusetts, scale 1"-60' June 1951, Charles H. Morse & Son Engineers ;" and to raise and appropriate a sum of money for the foregoing purpose and to determine the manner in which the appropriation is to be raised whether by taxation, by borrowing, or by the transfer of available funds, or otherwise, or to do or act in any matter relevant thereto.
Moved by Edward A. DeWitt and duly seconded that the Town author- ize the Board of Selectmen to acquire by purchase from Wallace H. Knowl- ton and others on behalf of the Town to protect its water supply and system, a parcel of land situated on the westerly side of School Street, con- taining one and one-half acres more or less, and shown as the old Boston & Maine Railroad location on a plan on file with the Town Clerk entitled "Plan to accompany deed from Wallace H. Knowlton to the Town of Hamilton, Massachusetts Scale 1"-60' June 1951, Charles H. Morse and Son Engineers," and that for the foregoing purpose there be transferred from the Excess and Deficiency Fund of the Town the sum of $300.
Voice Vote. Motion declared unanimously carried.
Article 2. To see if the town will grant temporary and permanent rights of way and easements to Northeastern Gas Transmission Company to lay and maintain pipes for the transportation of natural gas and other- wise in any of the properties of the town in consideration for the payment to the town therefor at the rate of not less than $1.00 per rod and to authorize the Selectmen to take all such action in connection therewith as they in their discretion shall consider desirable; and to take any other action incidental to or connected with the foregoing matters.
Moved by Lawrence R. Stone and duly seconded that the Town grant temporary and permanent rights of way and easements to Northeastern Gas Transmission Company to lay and maintain pipes for the transporta- tion of natural gas and otherwise in any of the lands or properties of the
32
Town in connection for the payment to the Town therefor of such sums as the Selectmen may determine but not less than at a rate of one dollar per rod; and that the Selectmen be and they hereby are authorized to exe- cute and deliver such instruments and to take other action as they in their discretion shall consider desirable in the name and behalf of the Town to carry out the foregoing purposes.
Voice Vote. Motion declared unanimously carried.
Article 3. To see if the town will vote to confirm the acceptance by the Selectmen and accept the grant by Katharine Winthrop Mckean to the Town by deed dated May 21, 1951 and recorded with Essex South District Deeds, Book 3820, page 478 of a parcel of land on Asbury Street (which parcel is a portion of the premises which the Town voted under Article XII of the Annual Town Meeting for 1951 to acquire for elementary school purposes), which deed was delivered to the Town without consideration but subject to the reservation of a right of way 25.5 feet in width over a portion of the granted premises.
Moved by Everett F. Haley and duly seconded that the Town confirm the Acceptance by the Selectmen and hereby accept the grant by Katharine Winthrop Mckean to the Town by deed dated May 21, 1951, and recorded in Essex South District Registry of Deeds, Book 3820, Page 478, of a par- cel of land on Asbury Street (which parcel is a portion of the premises which the Town voted under Article 12 of the Warrant for the Annual Town Meeting for 1951 to acquire for elementary school purposes), which deed was delivered to the Town without consideration but subject to the reservation of a right of way 25.5 feet in width over a portion of the granted premises.
Voice Vote. Motion declared unanimously carried.
Article 4. To see if the town will vote to amend or otherwise change the vote adopted March 5th, 1951, under Article 11 of the Warrant for the 1951 Annual Town Meeting which vote is set forth below in any one or more of the following particulars :
a. by increasing the amounts appropriated in said vote by not more than $150,000 in the aggregate without changing the school pro- jects authorized thereby, and determining the manner in which any increased appropriations shall be
b. raised, or by increasing, reducing, or otherwise changing any one or more of the school projects authorized by said vote and de- termining the amount of the appropriations therefor and the man- ner in which said appropriations shall be raised, and to take any other action incidental to or connected with the foregoing matters.
(The following vote was adopted under Article 11 of the Warrant for the Annual Town Meeting held March 5, 1951:
33
Voted : That the town construct and originally equip and furnish a new elementary school with grades kindergarten through the sixth grade and construct an addition to the existing high school building and original- ly equip and furnish said addition, for the cost of which the sum of $602,000 is hereby appropriated, and for the foregoing purpose there be transferred $2,000 from the Excess and Deficiency Fund of the town and the balance of $600,000 shall be borrowed, of which amount the sum of $400,000 is to be borrowed under the authority of Chapter 645 of Acts of 1948 as amended by Chapter 528 of Acts of 1950, and the sum of $200,000. shall be borrowed under authority of Chapter 44 of Massachusetts General Laws (Ter. Ed.) as amended; that the town reconstruct and make extra- ordinary repairs to the existing high school building and originally equip and furnish said reconstructed area, for the cost of which the sum of $60,000 is hereby appropriated and for the foregoing purpose there be transferred from the Excess and Deficiency Fund of the town the sum of $60,000; that the Treasurer with the approval of the Board of Selectmen be and he hereby is authorized and directed to borrow under the applicable provisions of the aforementioned laws the said sum of $600,000 by the issue and sale of coupon bonds of the town; and that the Board of Select- men be and it hereby is authorized to take all such action as may be neces- sary or advisable to provide for the proper issue of said bonds, and subject to the aforesaid provisions the Treasurer with the approval of the Board of Selectmen shall determine the date, the maturities and the form of bonds, provided that all said bonds shall be paid in not more than twenty years from date of issue.)
Moved by Finlay D. MacDonald and duly seconded that the vote of the Town adopted under Article 11 of the Warrant of the Annual Town Meeting for 1951 be and the same hereby is amended to read as follows: "That the Town construct and originally equip and furnish a new elemen- tary school with grades kindergarten through the 6th grade and construct an addition to the existing high school building and originally equip and furnish said addition, for the cost of which the sum of $752,000 is hereby appropriated, and for the foregoing purpose there be transferred $2,000 from the Excess and Deficiency Fund of the Town, and the balance of $750,000 shall be borrowed, of which amount the sum of $500,000 shall be borrowed under the authority of Chapter 645 of the Acts of 1948 as amended by Chapter 528 of the Acts of 1950, and the sum of $250,000 shall be borrowed under authority of Chapter 44 of Massachusetts General Laws (Ter. Ed.) as amended, and in addition there be appropriated by transfer from the Excess and Deficiency Fund for the foregoing purposes such sum as may be necessary not in excess of $60,000 in order to cover the cost thereof as may be determined by the School Building Committee, and the balance of said $60,000 not so required is hereby appropriated for the purpose of reconstructing and making extra-ordinary repairs to the existing high school building and originally equipping and furnishing said reconstructed area; that the Treasurer with the approval of the Board of Selectmen be and he hereby is authorized and directed to borrow under the applicable provisions of the aforementioned laws the said sums aggre-
34
gating $750,000 by the issue and sale of coupon bonds of the Town; and that the Board of Selectmen be and it hereby is authorized to take all such action as may be necessary or advisable to provide for the proper issue and sale of said two bond issues, and subject to the aforesaid pro- visions, the Treasurer with the approval of the Board of Selectmen shall determine the date and maturities and the form of bonds, provided that all said bonds of each such loan shall be paid in not more than twenty years from the date or respective dates of issue.
Standing Vote. Motion declared unanimously carried.
All the articles in the warrant having been acted upon, the meeting was adjourned at 8:20 P.M.
Attest :
FRANCIS H. WHIPPLE,
Town Clerk.
35
REPORT OF SPECIAL STATE ELECTION Held April 17, 1951
FOR ELECTION OF REPRESENTATIVE TO FILL VACANCY IN FIFTEENTH ESSEX DISTRICT
TELLERS AND ELECTION OFFICERS
Lawrence R. Stone
Edward A. DeWitt
Mary T. Greeley Arlene A. Stone
Everett F. Haley
Edward J. Ready
Town Clerk Francis H. Whipple
Police
Edward Frederick
The warrant was read and polls declared open at 12:00 o'clock noon by Lawrence R. Stone, Chairman of the Board of Selectmen.
A total of 378 votes were cast, as follows :
Mary B. Amory 89
C. Henry Glovsky 276
Elliot A. Dacey 10 Blanks 3
The polls were declared closed by Selectman Lawrence R. Stone at 8:00 P.M. The results of the balloting were announced at 8:10 P.M.
Attest :
FRANCIS H. WHIPPLE,
Town Clerk.
36
VITAL STATISTICS
1951 BIRTHS RECORDED
Stephen Robert. son of Edmund T. and Eleanor (Haynes) Belton. Andrew Ernest, son of Ernest C. and Gertrude E. (Staebner) Berry. John Alexander, son of John A. and Louise M. (Holland) Bick. Christine Edna, daughter of Robert L. and Vivian E. (Dodge) Burns. Samuel Homan, son of Francis H. and Nancy C. (Blagden) Burr. David Sawyer, son of William J. and Alice P. (Noe) Bursaw. Garfield Loren, son of Loren R. and Dorothy M. (Dyke) Clark. Susan Eileen, daughter of Bernard F. and Edith M. (Crawford) Cooney. Joseph Francis, son of Joseph and Evelyn (Paige) Correia. Richard George, son of John J. and Shirley M. (Carr) Costello. Robert Alan, son of David E. and Jane E. (Crosby) Cummings. Amy, daughter of Elmer J. and Nancy (Cox) Davison.
William D., son of James F. and Roberta (Cronin) Davison. Deborah, daughter of Frank A. III and Ann (Bemis) Day. Bruce Robert, son of Malcolm F. and Marian E. (Anderson) Dodge. James Douglas, son of James H. and Rhoda E. (Emeney) Dunn. Joan Margaret, daughter of Benjamin F. and Viola (Bailey) Flanders. David Barry, son of David P. and Elisabeth (Gray) Foss. Patsy Ann, daughter of Carl M. and Gertrude (Sutton) Freeman. Albert Joseph, son of Edmund J. and Helen C. (Day) Gallant. Christopher Hewett, son of Donald W. and Helen (Adams) Gates. Sally, daughter of Daniel E. and Charlotte E. (Herndon) Hughes. Linda Hale, daughter of Paul and Carol (Dewey) Lennox. David Lathrop, son of Willis S. and Marjorie L. (Mason) Levis. Paul Daniel, son of John D. and Mary M. (Morin) MacIsaac. Anne, daughter of Edward W. and Ellen M. (Brennan) McGuiness. Katherine Jane, daughter of John F. and Jane L. (First) McManus. Margaret Ann, daughter of Reginald A.
and Virginia M. (Marks) Maidment. Harriet Mary, daughter of Samuel D. and Helen V. (Lindbloom) Malone. Jeffrey Spencer, son of Lee B. and Jean (Schenck) Mann. Patrick David, son of Edward O. and Regina G. (Farrell) Manthorn. Reid Cameron, son of Archibald J. and Ruth (Boisvert) Marshall. Donna Susan, daughter of Ronald C. and Rita (Chenard) Miller. Cathy Elizabeth, daughter of Irving L. and Mabel J. (Hatch) Morse.
37
Stephen Charles, son of Charles B. and Jeanne I. (Waterman) Palm. Dorothy Ann, daughter of Howard G. and Margaret A. (Thimmer) Parker. Sandford Richard, son of Sandford C. and Barbara (Lunt) Peek. Dana Philip, son of Raymond L. and Angela L. (Page) Perkins, Jr. Dwight Richardson, son of William B. and Sylvia A. (Brown) Perry. Richard Andrew, son of Richard L. and Leonda B. (Bisegna) Pesce. Donald Sweetland, son of Julius G. and Betty J. (Sweetland) Pisani. Nancy Jane, daughter of James W. and Yvette (Tremblay) Plummer. Marcia Lois, daughter of Albert A. and Lois (Johnson) Poirier. Nancy Anne, daughter of Warren K. and Helen F. (Stranberg) Riddle. Virginia Allison, daughter of Roland and Florence B. (Olsen) Seawright. Pamela Jean, daughter of Elmer H. and Virginia S. (Freeman) Smith. Sherry Frances, daughter of George J. and Jeanette (Levis) Sullivan. John Randal, son of John W. and Elizabeth A. (O'Donnell) Szaryc. Doreen Elizabeth, daughter of James H. and Janet (Walker) Thacher. Steven Arthur, son of Edward A. and Patricia (Parker) Tompkins. Brian Lupton, son of John H. and Virginia C. (Sloane) Woods. Deborah Leda, daughter of Peter and Ann M. (Labonte) Zetes. Nancy Cheryl, daughter of John R. and Eleanor M. (Askew) Zeh. William McKay, son of John F. and Jean (McKay) Cleveland. Robert Winthrop, son of Quincy A. Shaw
and Katharine (Winthrop) Mckean. Michael Edward, son of John F. and Ann (Nold) Neary.
Deborah Rose, daughter of Charles L. and Lillian (Battit) Sakey.
38
1951 MARRIAGES RECORDED
George W. Brown of Hamilton, Mass. Elinor M. Sullivan of Newburyport, Mass.
Henry C. Jackson, Jr. of Hamilton, Mass. Barbara F. Whipple of Hamilton, Mass.
Alessandro Cagiati of Hamilton, Mass. Joy Wilson of Hamilton, Mass.
Lester Dean Charles of Hamilton, Mass. Shirley E. Sillars of Middleton, Mass.
William Edward Howard, Jr. of Lynn, Mass. Nancy Elizabeth Brackett of Hamilton, Mass.
Arthur Harvey Washburn of Hamilton, Mass. Eleanor Margaret Rose of Hamilton, Mass.
Gilbert L. Steward of Topsfield, Mass. Victoria T. Coolidge of Hamilton, Mass.
Stephen Daniel Kinsella of Hamilton, Mass. Lois Somes Hotchkiss of Ipswich, Mass.
Frank W. Buzzell, Jr. of Hamilton, Mass. Florence I. Burnham of Essex, Mass.
Daniel J. McLean of Beverly, Mass. Anna E. Nixon of Hamilton, Mass.
Francis Hardon Burr of Needham, Mass. Nancy Pell of Hamilton, Mass.
Joseph R. Gates, Jr. of Hamilton, Mass. Joan C. Pearse of Hamilton, Mass.
Philip S. Kelleher of Beverly, Mass. Patricia Ann Turner of Hamilton, Mass.
Norman Joseph Trembley of Hamilton, Mass. Alice Ida LaCambe of Beverly, Mass.
Thomas C. Lafoe of Hamilton, Mass. Helen Mary Hajdys of Beverly, Mass.
39
Robert Paul Perkins of Hamilton, Mass. Anne F. Blake of Ipswich, Mass.
David P. Foss of Hamilton, Mass. Elizabeth Gray of Essex, Mass.
George Harold Ricker of Hamilton, Mass. Mary Gertrude Walton of Beverly, Mass.
Alfred E. Harris of Middleton, Mass. Beverly L. Wentworth of Hamilton, Mass.
Sidney J. Simpson, Jr. of Hamilton, Mass. Catherine T. Connery of Beverly Farms, Mass.
Frederick P. Goodhue of Hamilton, Mass. Helen M. Whiteman of Wenham, Mass.
Arthur Wendell Day, Jr. of Hamilton, Mass. Blanche May Dodge of Wenham, Mass.
Orin David Gardiner of Hamilton, Mass. Eleanor Marilyn Hitchings of Beverly, Mass.
Archer Towne Ackerman of Wenham, Mass. Hazel Shirley Wentworth of Hamilton, Mass.
Robert A. Barker of Beverly, Mass. Dorothy A. Grant of Hamilton, Mass.
Harold M. Dodge of Hamilton, Mass. Marjorie B. Lindberg of Beverly, Mass.
Gilbert Livingston Steward, Jr. of Topsfield, Mass. Sally Jay of Wenham, Mass.
Ralph Ernest Harkinson of Norway, Maine Winifred Eleanor Trelegan of Cambridge, Mass.
Carl Edward Langill of Peabody, Mass. Elaine St. Germain of Hamilton, Mass.
George A. Johnson of Hamilton, Mass. Elizabeth L. Feltis of Hamilton, Mass.
Henry F. Elario of Hamilton, Mass. Janet Knight of Newburyport, Mass.
40
Harold Bertus Cole of Randolph, Mass. Frances Laurelle West of Boston, Mass.
John Henry Perkins, Jr. of Hamilton, Mass. Maureen Joan Sullivan of Ipswich, Mass.
William J. Schoch of Hathorne, Mass. Barbara H. Houston of Nashua, New Hampshire
Francis Cabot Parson of Brookline, Maine Elisabeth Willard Hollander of Wenham, Mass.
Robert Peter Bergeron of Hamilton, Mass. Alice Mary Harding of Beverly, Mass.
Orin Westman Hansen of Marblehead, Mass. Elizabeth Mertie Child of Hamilton, Mass.
Roscoe C. Stanhope of Hamilton, Mass. Erma G. Crowell of Hamilton, Mass.
41
1951 DEATHS RECORDED
Name
Years
Months
Days
Mauric Kohn
72
0
0
Clarence H. Fisher
60
10
1
Bertha Sampson
60
10
William Stuart Forbes
29
5
9
Mary E. Dixon
90
1
9
Mina Tozier
83
3
2
Frederick C. Burrucker
58
4
27
John Mullins
71
0
0
Katherine Agnes Cowdrey
60
11
21
Charles J. Amor
78
0
0
Elizabeth McGinley
80
0
0
Mary A. Doyle
71
0
0
Florence M. Stuart
67
0
5
Martha K. Croly
55
9
20
Rudolph Francis Holup
59
0
0
Joseph Shaffoval
82
0
0
Margaret Connolly Melanson
95
6
1
Rosamond Scott Moulton
82
10
13
Julia E. Goodwin
71
5
18
Lisa Knowlton
8
16
Edith R. Hook
74
1
22
Hiram William Hook
9
Albert S. Abbott
87
27
Walter R. Snow
78
9
6
Pauline E. Pohas
26
25
Robert B. Walsh
87
0
0
William J. Driscoll
80
0
0
Amos A. Minnick
76
5
5
Alice S. Abbott
82
11
19
Roderick L. Jermyn
13
2
1
John Quincy MacGregor
90
3
27
Peter F. Cummings
68
0
0
Berpy Lambert Merry
69
8
22
Michael Joseph Donlon
79
0
0
Adam Frank Piotrowski
31
0
0
Mildred E. Pooler
19
0
0
James Wilson
83
ry
25
4
0
Bertha Abbott Crowley
- 02
42
JURY LIST FOR 1952
Stanley E. Allen, Jr .. 17 Durham Avenue, Truck Driver Joseph E. Austin, Jr., 81 Linden Street, Clerk Arthur L. Bennett, 191 Asbury Street, Proprietor Hazel M. C. Bray, 12 Western Avenue, Housekeeper Lester D. Charles, 55 Plum Street, Painter Walter E. Cheever, 14 Knowlton Street, Laborer Robert H. Chittick III, 158 Asbury Street, Manager Gerald F. Colwell, 84 Union Street, Painter Walter D. Cooke, 25 Mill Street, Machinist Donald F. Cutler, Jr., 1031 Main Street, Electronics James H. Dunn, 14 Baker Avenue, Bookkeeper Paul V. Eldridge, 78 Perkins Avenue, Stock Room Clerk John C. Garland, 2 Carriage Lane, Banker Pauline C. Gould, 33 Home Street, At Home Frederick W. Gray, 163 Railroad Avenue, Bank Clerk Helen W. Haraden, 569 Main Street, P. O. Clerk George A. Harrigan, Jr., 509 Main Street, Shipper Nellie C. Knowlton, 22 School Street, Housewife Richard E. Knowlton, 121 School Street, Bank Teller William F. Mackenzie, 139 Cutler Road, Machine Designer Reginald H. Maidment, 650 Asbury Street, Caretaker Francis A. O'Hara, 233 Essex Street, Caretaker Oscar E. F. Palm, 46 Highland Street, Caretaker Ralston F. Pickering, 22 Park Street, Salesman Lewis K. Pierce, 22 Lincoln Avenue, Mechanic Edward B. Pulsifer, 22 Maple Street, Factory worker Richard H. Smith, 601 Main Street, Salesman Floyd R. Walker, 29 Central Avenue, Carpenter Everett C. Welch, 6 Bridge Street, Service Station Attendant Raymond A. Whipple, 46 Margerie Street, Superintendent
43
REPORT OF THE BOARD OF SELECTMEN
To the Citizens of Hamilton :
We submit herewith a report of the Board of Selectmen for the year 1951.
The final report received from the Federal Bureau of Census showed the official population of the Town of Hamilton to be 2764 when the census was taken in 1950. This represents an approximate increase of 30% over the 1940 figure of the Federal Census, and is among the highest of in- creases in communities in Essex County.
Work under our Chapter 90 Construction program was postponed on the recommendation of the State Department of Public Works. It had been planned to resurface, drain and widen Essex Street at a cost of $8,000, with $2,000. being the town's share, $2,000 the County share and $4,000 State share. It was found that this amount would only do a small portion of the street, and because of this it was considered for the best interest of the town to carry this money over into 1952 to be added to the 1952 appropriation, thereby doing a greater section of the road.
In accordance with the vote of the Town at the last annual meeting, the Selectmen with the assistance of our Town Counsel have revised the by-laws of the town. We recommend the present by-laws be rescinded and the complete set of revised by-laws be adopted. The proposed by-laws are embodied in the Warrant for the Annual Town Meeting for 1952, copies of which will be posted at each of the three post-offices and at the Town hall, as well as printed in the annual town report for 1951.
,By a vote of the Town at the 1951 annual meeting and the special meeting held November 19, 1951, the Selectmen were authorized and re- quired to acquire land for school and water purposes. The land for the new elementary school has been acquired by accepting one parcel as a gift to the town by Mr. and Mrs. Q. A. Shaw Mckean, and by the purchase of one parcel from Mr. and Mrs. John R. Mann for the sum of $6500. The land for water purposes involves parcels owned by Robert H. Chittick, Wallace H. Knowlton and R. C. Berry Motor Corp. The Knowlton land has been purchased for $300 and the transaction completed. The other parcels have required considerable title tracing and other incidental work. It is expected they will be acquired within a short time.
The perambulation of the town bounds with Manchester, Essex and Wenham was completed during the year. The statutes require that this be done every five years.
A special town meeting was called on November 19th at the request of the School Building Committee. More than the necessary 200 voters to constitute a quorum were present, and it probably was one of the shortest meetings ever held by the citizens of Hamilton.
During the year we received the resignation of Mr. Robert B. Walsh as Town Counsel. Mr. Walsh had served the Town of Hamilton for many years in various ways-as Moderator, Town Counsel, Library Trustee, and took a most active part in developing Hamilton's park and playground
44
areas. To fill the vacancy the Board appointed Mr. Standish Bradford. an attorney-at-law. Mr. Bradford is well versed in town affairs. He served as Chairman of the Finance Committee for several years prior to his en- listment in the army during World War ?. has served on the Planning Board and various committees, at present he is a member of the School Building Committee. Our dealings with Mr. Bradford have been very pleasant and his services have been most helpful.
We recommend that the sidewalk development project be resumed this coming year, and that $2,000 be appropriated for this purpose. Frequently requests are made for the construction of several sidewalks in one year, which if carried out could result in an appreciable increase in the tax rate. We feel that by doing a portion each year, all the principal sidewalks would eventually be completed with no noticeable increase in the tax rate in any one year. Also, we find the town hall to be in need of painting on the outside, and recommend this be done in 1952. Two years ago we sug- gested the re-arrangement of the office facilities in the town hall. This matter was postponed at that time pending the result of the studies and investigation by the Town Departmental Study Committee which had not completed its work. This Committee has since completed its work, and its report stresses the need of such re-arrangements. We feel this is neces- sary to provide increased storage space for the safe keeping of town records and adequate office facilities for the proper conduct of town business with convenience and privacy for visitors and employees.
The Board of Selectmen formally accepted for the Town the gift by the French Government of two Road Markers, commemorating the March of General George S. Patton, Jr.'s Third Army from the Beachhead at Normandy, France, to Berlin, Germany. This was done on April 15, 1951, with appropriate exercises being held at the entrance to General George S. Patton, Jr. Playground and Recreation Center, arranged by the Com- mittee appointed by the Moderator to erect the Markers. A report of this Committee will be found elsewhere in the town report.
During the year it was necessary to borrow $50,000 for school con- struction work pending the issuing of the bonds. Through the efforts of Mr. John H. Perkins, a former selectman, we were able to borrow this money for the extremely low rate of 1% interest.
We take this oportunity to express our sincere appreciation to all the townspeople, town officials and others who have assisted us during the past year.
Respectfully submitted, LAWRENCE R. STONE EDWARD A. DEWITT EVERETT F. HALEY
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.