Town of Norwell annual report 1950-1959, Part 99

Author:
Publication date: 1950
Publisher: The Board
Number of Pages: 1812


USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1950-1959 > Part 99


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 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107


Philip T. Young


Oct. 20, 1959 to expire March 31, 1961 (Replacing Ruth Rankin, resigned 9/28/59)


Ernest J. Milani November 23,1959 to expire March 31, 1961


CHIEF OF POLICE


Kenneth J. Bradeen March 31, 1959 to expire March 31, 1960


POLICE MATRON AND POLICEWOMAN


Carmella Molla March 31, 1959 to expire March 31, 1960


REGULAR POLICE OFFICERS


Theodore A. Baldwin March 31, 1959 to expire March 31, 1960 George F. Cavanagh March 31, 1959 to expire March 31, 1960 Harland W. Farrar Robert L. Molla March 31, 1959 to expire March 31, 1960 March 31, 1959 to expire March 31, 1960 Ellsworth G. Keene Austin S. Reynolds Lloyd S. West March 31, 1959 to expire March 31, 1960 March 31, 1959 to expire March 31, 1960 March 31, 1959 to expire March 31, 1960


Albert Gunderway Lloyd B. Henderson Chester A. Bell W. Clarke Atwater Robert Ward


George W. Osborne John N. Mesheau


SPECIAL POLICE


March 31, 1959 to expire March 31, 1960 March 31, 1959 to expire March 31, 1960 March 31, 1959 to expire March 31, 1960 March 31, 1959 to expire March 31, 1960 Appointed April 14,1959. From June 1, 1959 to October 31, 1959 for purpose of patrolling North River.


May 25, 1959 to expire March 31, 1960 May 25, 1959 to expire March 31, 1960


64


RECORDED APPOINTMENTS


SEALER OF WEIGHTS AND MEASURES John D. Dickman March 31, 1959 to expire March 31, 1960 INSPECTOR OF ANIMALS


Richard E. Cugnasca March 31, 1959 to expire March 31, 1960


FENCE VIEWER


J. Bernard Scott March 31, 1959 to expire March 31, 1960 VETERANS AGENT


William G. Spradlin March 31, 1959 to expire March 31, 1960 (Resigned August 21, 1959.)


Mathias W. Benner September 28, 1959 (as of Oct. 1, 1959) to expire March 31, 1960


DOG OFFICER


Robert L. Molla March 31, 1959 to expire March 31, 1960 AID TO AGRICULTURE


William D. Jacobs March 31, 1959 to expire March 31, 1960


TOWN COUNSEL


Joseph K. Collins March 31, 1959 to expire March 31, 1960 REGISTRARS


Charles G. Prouty March 31, 1959 to expire March 31, 1962 Rosalind F. Whittemore July 16, 1959 to expire March 31, 1961 (Unexpired term of Harry Pinson)


FOREST FIRE WARDEN


Warren P. Merritt March 31, 1959 to expire March 31, 1960


MOTH SUPT.


Wesley H. Osborne, Jr. March 31, 1959 to expire March 31, 1960


TOWN FOREST COMMITTEE


Paul C. Rasmussen March 31, 1959 to expire March 31, 1960 Wesley H. Osborne, Jr. March 31, 1959 to expire March 31, 1960


AUXILIARY POLICE OFFICERS


Alfonse Balunas April 13, 1959 to expire May 1, 1960


Ralph C. Bassett April 13, 1959 to expire May 1, 1960 Arthur M. Capaccioli April 13, 1959 to expire May 1, 1960


Ralph H. Coleman


H. James Gorman Jr.


Charles T. Higgins


Philip Joseph


William F. Lavery John N. Mesheau


April 13, 1959 to expire May 1, 1960 December 7, 1959 to expire May 1, 1960 April 13, 1959 to expire May 1, 1960 April 13, 1959 to expire May 1, 1960 April 13, 1959 to expire May 1, 1960 April 13, 1959 to expire May 1, 1960


65


RECORDED APPOINTMENTS


John D. Murphy George W. Osborne Arnold Pack James E. Power Paul C. Rasmussen Thomas M. Robinson Ulmer Robinson -


Leonard Rowe C. Phillip Snow Paul R. Sorenson, Jr.


Humphrey W. Turner Alan C. Virtue


Stanley D. Lawrence


Donald G. Robbins Gordan A. Lambert


John Masson


April 13, 1959 to expire May 1, 1960 April 13, 1959 to expire May 1, 1960 April 13, 1959 to expire May 1, 1960 April 13, 1959 to expire May 1, 1960 April 13, 1959 to expire May 1, 1960 April 13, 1959 to expire May 1, 1960 April 13, 1959 to expire May 1, 1960 April 13, 1959 to expire May 1, 1960 April 13, 1959 to expire May 1, 1960 April 13, 1959 to expire May 1, 1960 April 13, 1959 to expire May 1, 1960 April 13, 1959 to expire May 1, 1960 April 13, 1959 to expire May 1, 1960 July 13, 1959 to expire May 1, 1960 July 28, 1959 to expire May 1, 1960 Sept. 4, 1959 to expire May 1,1960


WASH. ST. CEMETERY


Wilder A. Gaudette April 14, 1959 to expire March 31, 1962 CONSTABLES


George F. Cavanagh


Harland W. Farrar


April 27, 1959 to expire April 24, 1960 April 27, 1959 to expire April 24, 1960


FIRE ENGINEERS


John J. Winske


Loring L. Wadsworth


T. Curtis Power Francis Falconer


Federick K. Williams


May 4, 1959 to expire May 1, 1960 May 4, 1959 to expire May 1, 1960 May 4, 1959 to expire May 1, 1960 May 4, 1959 to expire May 1, 1960 May 4, 1959 to expire May 1, 1960


Warren P. Merritt May 4, 1959 to expire May 1, 1960


RECREATION COMMISSION


Allan H. Hakanson May 4, 1959 to expire May 1, 1960 to fill vacancy - resignation William G.Vinal


PERMANENT DRAINAGE COMMITTEE


Perry H. Osborn


May 18, 1959


William Ritchie


May 18, 1959


Richard E. Splaine


May 18, 1959


Robert S. Larsen


May 18, 1959


Sterling Myrick


May 18, 1959


BY-LAW COMMITTEE


Horace Ross Donald C. Whittemore David L. Turner W. Brewster Southworth


May 25, 1959


May 25, 1959


May 25, 1959


May 25, 1959


Sanborn Vincent


May 25, 1959


66


APPOINTMENTS AND RESIGNATIONS


REGIONAL VOCATIONAL SCHOOL DIST. PLANNING COMMITTEE


John O'L. Edmonds


April 3, 1959


Gunvor N. Armstrong


April 3, 1959


Paul C. Rasmussen


April 3, 1959


Fletcher S. Boig


PHYSICIAN TO INVESTIGATE ROSEBACH MATTER Ruth Towne August 3, 1959


GENERAL SCHOOL BUILDING COMMITTEE NOV. 23, 1959


Edmund V. Anderson 3 yr. appointment to expire Nov. 23, 1962 Duncan M. Banks 3 yr. appointment to expire Nov. 23, 1962


John O. Edmonds


3 yr. appointment to expire Nov. 23, 1962


Robert M. Goode 3 yr. appointment to expire Nov. 23, 1962


Bruno Ilmonen 3 yr. appointment to expire Nov. 23, 1962


Emanuel A. Joseph 3 yr. appointment to expire Nov. 23, 1962


Clinton V. MacCoy 3 yr. appointment to expire Nov. 23, 1962


Arthur A. Raymond


3 yr. appointment to expire Nov. 23, 1962


Chester A. Rimmer 3 yr. appointment to expire Nov. 23, 1962


David L. Turner 3 yr. appointment to expire Nov. 23, 1962


Harold E. Cranton 3 yr. appointment to expire Nov. 23, 1962


DEVELOPMENT AND INDUSTRIAL COMMISSION APPOINTED NOV. 23, 1959


Henry Abrahams


to expire November 23, 1962


Charles H. Crombie


to expire November 23, 1962


Herbert J. Lyall


to expire November 23, 1962


D. Frank Mederos


to expire November 23, 1962


John E. Andrews


to expire November 23, 1962


1959 RESIGNATIONS BOARD OF ENGINEERS


John Adams


Resigned February 11, 1959


ADVISORY BOARD


Ruth Towne


Resigned September 28, 1959 Resigned September 18, 1959


William C. Bennett


VETERANS' AGENT


William G. Spradlin BOARD OF APPEALS


Resigned August 21, 1959


Roderick B. Young


Resigned September 29, 1959 SELECTMEN


Thomas T. Barstow


Joseph M. Silvia


Resigned November 5, 1959 MODERATOR Resigned November 15, 1959 NELLIE L. SPARRELL, Town Clerk.


67


WARRANT - SPECIAL TOWN MEETING


TOWN OF NORWELL Commonwealth of Massachusetts


WARRANT FOR SPECIAL TOWN MEETING


Monday, September 21, 1959 at seven thirty o'clock in the afternoon at Cushing Memorial Town Hall


Plymouth, ss.


To either of the Constables of the Town of Norwell, in said County of Plymouth and Commonwealth of Massachusetts.


GREETINGS;


In the name of the Commonwealth of Massachusetts, you are hereby directed to notify and warn the inhabitants of the Town of Norwell, qualified to vote in elections and Town affairs to meet at the Cushing Memorial Town Hall in said Norwell, on Monday, the twenty-first day of September, 1959 at 7:30 p.m., then and there to act upon the following articles, to wit:


Article 1. To see if the Town will vote that the present High School Planning and Building Committee shall be dis- charged and replaced by a general school building committee appointed by the Selectmen for three years and to consist of ten members and a general chairman with:


(A) Four members of the general committee assigned by the Selectmen to procure preliminary plans and estimates for a senior high school building designed to house 450 to 550 students, without construction changes, and expandable to 900, at a total project cost under one million dollars, excluding the present and future cost of land, test borings and surveys;


(B) Two members of the general committee assigned by the Selectmen to study with school architects and en- gineers, expansion costs and time requirements for en- larging or remodelling the present high school building for use as a senior high school or a junior high school or upper elementary school or for any combination of school uses; and


(C) Four members of the general committee assigned by the Selectmen to procure preliminary plans and estimates for an elementary school addition and to study the time need and size of a new elementary school build- ing; with each project group functioning as an independent


68


WARRANT - SPECIAL TOWN MEETING


committee with the general chairman, serving as the chairman for each group, removable at any time by a unanimous vote of the Selectmen.


Article 2. To see if the Town will raise and appropriate or appropriate from available funds $4,000 to be used by the high school section of the general committee in accordance with Article 1, $2,000 to be used by the junior high school section of the general committee in accordance with Article 1, and $2,000 to be used by the elementary school section of the general committee in accordance with Article 1, or any other sum or sums.


Article 3. To see if the Town will vote that the Selectmen in cooperation with the Advisory Board and Town Accountant shall prepare a summary statement of the Town's present financial debt and the interest which must be paid on this debt, the probable increases resulting from predicted future capital expenditures and the burden of such obligations on present and predicted valuations, and that a copy of said statement be sent to every registered voter with a request that every voter inter- ested in resisting prohibitive tax rates and wishing to serve on the general school building committee notify the Selectmen, and that Two Hundred and Fifty Dollars ($250.00) or some other sum be raised and appropriated or appropriated from available funds to cover the cost of compilation and distribution.


Article 4. To hear a report of the High School Planning and Building Committee appointed pursuant to Article 6 of the Special Town Meeting of January 13, 1958.


Article 5. To see if the Town will amend its vote taken under Article 1 at the Special Town Meeting on February 24, 1959, by raising and appropriating, or appropriating from avail- able funds, the sum of $20,000 or any other sum to be expended together with the unencumbered portion of the $40,000 pre- viously appropriated, under direction of the High School Plan- ning and Building Committee for the purpose of obtaining final plans and specifications for the construction of a senior high school building, the total cost estimated not to exceed $1,300,000, including expenditures incurred in the future for fees, site development and equipment, or act on anything relative thereto.


Article 6. To see if the Town will vote to authorize the Town Accountant to close out the unexpended balances of the following appropriations, the purpose of which have been com- pleted, or act on anything relative thereto.


69


WARRANT - SPECIAL TOWN MEETING


1958 Town Hall Annex Renovations $1.47


1959 New Police Cruiser 32.97


1955 Fire and Police Building Committee Expense 850.00


1957 Elementary School Addition Committee Expense 346.80


$1,231.24


Article 7. To see if the Town will raise and appropriate the sum of $400.00 or some other sum or sums of money, for drainage on Oak Street, or act on anything relative thereto.


Requested by:


John D. Dickman


May E. Dickman


Ruth Beauregard


Joseph Beauregard


Verna E. Cann


John D. Cann


Elmer MacDonald Irene MacDonald D. C. Fawcett Mrs. D. C. Fawcett Hazel J. McLeod Oliver T. Virta Claire B. Virta Ellsworth F. Rice


Old Colony Plumbing and Supply Co. by D. James McKinnell


Warren P. Merritt


Hulda W. Dickman Herman Dickman


Myrtle Mckay


Leroy McKay


Thomas S. Cann


William H. Sharp


Dorothy E. Cann


Article 8. To see if the Town will vote to amend Section III of the Zoning By-Laws by the following changes, or act on anything relative thereto.


By inserting before the description of Residential District A the following sentence:


All districts are shown on "Zoning Map of Norwell, August, 1959" which is filed in the Town Clerk's office and is made a part hereof: by striking out everything below the caption Busi- ness District B and substituting therefor the following: Business District B shall include all the land shown as B1-B2-B3- B4-B5-B6 -- B7-B8 on map entitled "Zoning Map of Norwell, August, 1959" and described as follows:


B1-Starting at the southwesterly way line of Washington Street at the Hanover-Norwell town line, thence northwesterly by the southwesterly way line of Washington Street to the southeasterly lot line of the Washington Street Cemetery, thence southwesterly in the southeasterly lot line of the Washington Street Cemetery and thence on the same course to the Hanover-


70


WARRANT - SPECIAL TOWN MEETING


Norwell town line, thence easterly by the Hanover-Norwell town line to the point of beginning.


B2-Starting at a point in the southwesterly way line of Wash- ington Street at the northwesterly corner of the Washington Street Cemetery, thence southwesterly by the northwesterly property line of the Washington Street Cemetery to a point 200 feet from the southwesterly way line of Washington Street measured at a right angle therefrom, thence northwesterly by a line 200 feet southwesterly from the southwesterly way line of Washington Street and parallel thereto to a point 200 feet southwesterly from the southwesterly way line of Washington Street at *Station 69 + 45 (Approximate northerly property boundary of Frederick H. and Edith M. Hall as shown on 1959 Assessors' records) measured at a right angle therefrom, thence southwesterly 300 feet to a point 500 feet southwesterly from the southwesterly way line of Washington Street measured at a right angle therefrom, thence northwesterly by a line 500 feet southwesterly from the southwesterly way line of Washington Street and parallel thereto to a point 500 feet southwesterly from the southwesterly way line of Washington Street at *Station 40 + 55 (Approximate northerly property bound of Elmer G. and Irene T. MacDonald as shown on 1959 Assessors' records) measured at a right angle therefrom, thence north- easterly to the southwesterly way line of Washington Street at *Station 40 + 55, thence southeasterly by the southwesterly way line of Washington Street to the point of beginning.


B3-Starting at the intersection of the northerly way line of Oak Street and the southwesterly way line of Washington Street, thence westerly by the northerly way line of Oak Street to a point 300 feet westerly from the southwesterly way line of Washington Street measured at right angles therefrom, thence northwesterly by a line 300 feet from the southwesterly way line of Washington Street and parallel thereto to the easterly way line of High Street, thence by the easterly way line of High Street to the southwesterly way line of Washington Street, thence by the southwesterly way line of Washington Street to the point of beginning.


B4-Starting at the intersection of the southwesterly way line of Washington Street and the westerly way line of High Street, thence southerly by the westerly way line of High Street to a point 500 feet from the southwesterly way line of Washington Street measured at a right angle therefrom, thence southwesterly in a straight line to a point in the Norwell-Rockland town line 500 feet southerly from the southeasterly way line of Pond Street


71


WARRANT - SPECIAL TOWN MEETING


measured at a right angle therefrom, thence northwesterly by the Norwell-Rockland town line to the southeasterly way line of Pond Street, thence by the southeasterly way line of Pond Street to a point 500 feet southwesterly from the southwesterly way line of Washington Street measured at a right angle there- from, thence northwesterly in a line 500 feet southwesterly from the southwesterly way line of Washington Street and parallel thereto to a point in the Norwell-Hingham town line 500 feet southwesterly from the southwesterly way line of Washington Street measured at a right angle therefrom, thence by the Norwell-Hingham town line to the southwesterly way line of Washington Street, thence by the southwesterly way line of Washington Street to the point of beginning.


B5-Starting at the intersection of the Hingham-Norwell Town line and the northeasterly way line of Washington Street, thence northeasterly by the Hingham-Norwell town line to a point 1,000 feet northeasterly from the northeasterly way line of Washington Street measured at right angles therefrom, thence southeasterly by a line 1,000 feet from the northeasterly way line of Washington Street and parallel thereto to the north- westerly way line of Grove Street, thence by the northwesterly way line of Grove Street to the northeasterly way line of Washington Street thence by the northeasterly way line of Washington Street to the point of beginning.


B6-Starting at the intersection of the northeasterly way line of Washington Street and the southeasterly way line of Grove Street, thence northeasterly by the southeasterly way line of Grove Street to a point 500 feet from the northeasterly way line of Washington Street measured at right angles therefrom, thence southeasterly by a line 500 feet from the northeasterly way line of Washington Street and parallel thereto to a point 500 feet northeasterly from the northeasterly way line of Washington Street at *Station 74 + 90 (Approximate southerly property Boundary of Helene L. Hall as shown on 1959 Assess- ors' records) measured at a right angle therefrom, thence southwesterly to the northeasterly way line of Washington Street at *Station 74 + 90, thence northwesterly by the north- easterly way line of Washington Street to the point of beginning. B7-Starting at a point in the northeasterly way line of Washington Street at *Station 86 + 18 (Approximate northerly property line of Pilgrim Motel & Realty Co., Inc., as shown on 1959 Assessors' records) thence northeasterly to point 400 feet northeasterly from the northeasterly way line of Washington Street measured at right angles therefrom, thence southeasterly by a line 400 feet from the northeasterly way line of Washington


72


WARRANT - SPECIAL TOWN MEETING


Street and parallel thereto to a point 400 feet northeasterly from the northeasterly way line of Washington Street at *Station 99 + 08 (Approximate southerly property line of Edward F. and Helen M. Farmer as shown on 1959 Assessors' records) measured at a right angle therefrom, thence to the northeasterly way line of Washington Street at *Station 99 + 08, thence by the north- easterly way line of Washington Street to the point of beginning. B8-Starting at a point in the northeasterly way line of Wash- ington Street at *Station 107 + 25 (Approximate southerly property line of Ralph G. and Edith F. Lambert as shown on the 1959 Assessors' records) thence northeasterly to a point 400 feet from the northeasterly way line of Washington Street measured at right angles therefrom, thence by a line 400 feet from the northeasterly way line of Washington Street and parallel thereto to a point at the Hanover-Norwell town line, thence by the Hanover-Norwell town line to the northeasterly way line of Washington Street, thence by the northeasterly way line of Washington Street to the point of beginning.


(*Station refers to the center line distances as shown on the Massachusetts State Highway Layout Plans dated November 18, 1919, and as altered and laid out dated December 29, 1931, and recorded Plymouth County Registry of Deeds. Stations are 100 feet apart and start at the Hingham-Norwell town line.)


Article 9. To see if the Town will vote to accept the pro- visions of Section 8A of Chapter 40 of the General Laws as established by Chapter 297 of the Acts of 1954 and amended by Chapter 102 of the Acts of 1955, and to establish a develop- ment and industrial commission of five members with all of the powers and duties thereof as provided in said Section 8A of Chapter 40, G.L.


Article 10. To see if the Town will vote to raise and ap- propriate $100.00 for the purpose of establishing and maintaining a development and industrial commission as provided by Section 8A of Chapter 40, G.L., and determine whether the money shall be provided for by taxation or by appropriation from available funds in the treasury.


Article 11. To see if the town will vote that the day of the annual town meeting be changed from the first Monday in March to the first Saturday in March, sessions commencing in the daytime.


You are directed to serve this Warrant by posting a copy thereof, attested to by you in writing at each of five public places in the Town seven days at least before the time for hold-


73


REPORT - SPECIAL TOWN MEETING


ing the meeting called for in the Warrant. Hereof fail not, and make due return of this Warrant with your doing thereon to the Town Clerk of said Town on or before the twenty-first day of September, 1959. Given under our hands at Norwell this eleventh day of September in the year of our Lord 1959.


THOMAS T. BARSTOW, Chairman, EARLE F. ALLEN, G. HERBERT REPASS,


Board of Selectmen.


A True Copy: ATTEST HARLAND W. FARRAR,


Constable of Norwell.


SPECIAL TOWN MEETING


September 21, 1959


Pursuant to the foregoing Warrant, the voters met at the time and place therein stated and took the following action. A quorum was present and voting.


The meeting was called to order at 7:40 p.m. by the Town Clerk as Moderator Pro Tem, who announced that the office of Moderator was vacant, due to the death of Herbert Austin Lincoln.


The assembly stood for a moment with bowed heads in memory of Mr. Lincoln and in appreciation of his services to the Town.


The Chair called for nominations for the office of Moderator for this meeting, which continues until action has been taken upon all articles in the Warrant.


A motion was made and seconded that Joseph Silvia be nominated to fill the vacancy in that office. A motion was made, seconded and voted that nominations be closed. It was unani- mously voted that Joseph Silvia be Moderator for this meeting.


The Town Clerk swore in Joseph Silvia to the faithful and impartial performance of his duties and he assumed charge of the meeting.


That part of the Warrant which calls the meeting and the return thereof by the Constable was read.


74


REPORT - SPECIAL TOWN MEETING


Rev. Victor H. Carpenter, minister of the First Parish Unitarian Church, offered prayer.


The Moderator appointed Donald C. Wilder, Harry L. Chase, Jr., John A. Clark and John Reagan, tellers, and swore them to the faithful performance of their duties.


Permission to enter the meeting, which was ruled later by the Chair to include privilege of the floor, was granted Clifton E. Bradley, Supt. of Schools; Frederick A. Small, Principal of the High School and Robert Levin, attorney for Elizabeth Bean.


Article 1. A motion was made by David Turner, seconded by William C. Bennett, and voted by voice vote to amend Article I of the Warrant to read: "The present High School Planning and Building Committee shall be discharged and replaced by a General School Building Committee appointed by the Selectmen for three years and to consist of eleven members with:


(A) Four members of the General Committee assigned by the Selectmen to procure preliminary plans and estimates for a Senior High School building designed to house 450 to 550 students without construction changes, and expandable to 900 at a total project cost under One Million Dollars, excluding the present and future cost of land, test borings, and surveys:


(B) Two members of the General Committee assigned by the Selectmen to study with school architects and engineers expansion costs and time requirements for enlarging or re- modelling the present high school building for use as a senior high school or a junior high school or upper elementary school or for any combination of school uses; and


(C) Four members of the General Committee assigned by the Selectmen to procure preliminary plans and estimates for an Elementary School Addition and to study the time need and size of a new Elementary School Building; with each project group functioning as an independent com- mittee with a General Chairman, serving as the Chairman for each group, elected from and by the eleven members prior to their assignment to project groups."


Mr. Chester A. Rimmer then explained at length informa- tion contained in a brochure on the school handed to each voter upon entrance to the meeting.


Paul Bailey made a motion which was seconded, but defeat- ed, to amend Article I to read: "To discharge the present High School Planning and Building Committee and to organize a High


75


REPORT - SPECIAL TOWN MEETING


School Planning and Building Committee of seven (7) members to be appointed by the Selectmen, said committee to procure preliminary plans and specifications for a High School with a capacity of 450 to 500 students, estimated cost not to exceed one million dollars, exclusive of land costs, borings and surveys.


Mr. Richard McMullan, of the High School Planning and Building Committee, answered the remarks of Mr. Rimmer, ex- plaining the reasoning of his committee and its action.




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.