Town of Tewksbury annual report 1955-1960, Part 15

Author: Tewksbury (Mass.)
Publication date: 1955
Publisher: Tewksbury (Mass.)
Number of Pages: 1222


USA > Massachusetts > Middlesex County > Tewksbury > Town of Tewksbury annual report 1955-1960 > Part 15


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


HEREOF FAIL NOT, AND MAKE DUE RETURNS OF THIS WARRANT, with your doings thereon, to the Town Clerk at the time and place of Meeting as aforesaid.


Given under our hands this twenty-seventh day of February, in the year of our Lord, one thousand nine hundred and fifty-six.


JOHN D. SULLIVAN VICTOR N. CLUFF JOSEPH J. WHELAN JOHN H. HART GEORGE A. O'CONNELL Selectmen of Tewksbury


A true copy, Attest: PHILLIP D. BRADANICK Constable of Tewksbury


Tewksbury, Mass., February 28, 1956


Middlesex, ss.


By virtue of this warrant, I this day at 5:00 o'clock P. M. served the within warrant by posting up true and attested copies thereof upon the Town Hall and at the Post Office and by leaving at least 500 copies at the Post Office and Town Hall in said Town of Tewksbury (8) days before the time of holding said meeting.


PHILLIP D. BRADANICK Constable of Tewksbury


A true copy. Attest: ALICE A. PIKE, Town Clerk


35


ANNUAL TOWN ELECTION


Tewksbury, Massachusetts, March 14, 1956


At a meeting of the inhabitants of the Town of Tewksbury, qualified to vote in town affairs, held this day at the Town Hall and the Shawsheen School, the following business was transacted:


Warrant was duly read by presiding officers in Precincts 1 and 2. Registers in ballot boxes showed 0000 and check lists were in order. Polls officially opened at 10 o'clock A. M. and closed at 8 P. M. There were 1,801 ballots cast in Precinct 1, and 731 in Precinct 2, a total of 2,532 votes.


Election officers were as follows: Precinct 1-Harry A. Tread- well, Warden; Mamie Dugau, Deputy Warden; Rose J. McCoy, Clerk; Catherine L. Sullivan, Deputy Clerk; Mary E. Brown, Helen L. Morris, Raymond Kelleher, Albert Daley, Eleanor Spencer, Mary E. McCausland, Beatrice Wells, Paul R. Christian- son, Virginia Girard, Gloria Deputat, John Crickett, Mary Mc- Carthy, Elizabeth Collins, Helen B. Ward, Grace J. Hannigan, Alice J. Marcotte, Dorothea A. Holmes, Ruby Walker, Audrey Graustein, Marion W. Bruneau, Dolenda J. Tousignant, and Donald Myhr, Inspectors.


Precinct 2-Bertha B. Benner, Warden; Gladys L. O'Connell, Deputy Warden; Florence Richards, Clerk; Jessie Davis, Deputy Clerk; Catherine C. Gleason, Imelda E. Stenquist, Margaret F. Thompson, Marguerite Tibbetts, Inspectors.


Official result of count:


Selectmen for three years (as amended)


Pre. 1 Pre. 2 Total


John H. Hart


668


178


846 Elected and sworn


John D. Sullivan


741


223


964 Elected and sworn


Thomas A. Abbott


270


208


478


Cyril L. Barker


552


233


785


Walter H. Collins


76


65


141


Francis P. Johnson


445


242


687


Everett H. King


646


172


818


Blanks


191


134


325


Others


12


4 16


36


Board of Welfare for Three Years


Pre. 1 Pre. 2 Total


John H. Hart


725


204


929


John D. Sullivan


766


248


1014 Elected and sworn


Thomas A. Abbott


415


262


677


Cyril L. Barker


666


292


958


Everett H. King


732


251


983 Elected and sworn


Blanks


294


202


496


Others


4


3


7


Board of Health for Three Years


John D. Sullivan


821


258


1079


Thomas A. Abbott


772


387


1159 Elected and sworn


Blanks


206


83


289


Others


2


3


5


Assessor for Three Years


Austin F. French


1541


578


2119 Elected and sworn


Blanks


259


152


411


Others


1


1


2


Moderator for One Year


James J. Gaffney, Jr.


1577


597


2174 Elected and sworn


Blanks


222


127


349


Others


2


7


9


School Committee for Three Years (as amended)


Leroy Curseaden


761


188


949


Francis X. Kelley


608


361


969 Elected and sworn


George C. Lawlor


384


160


544


Blanks


48


21


69


Others


1


1


Trustee of Public Library for Three Years


Marian E. French


1514


582


2096 Elected and sworn


Harry Priestley


1381


510


1891 Elected and sworn


Blanks


705


368


1073


Others


2


2


4


Trust Fund Commissioner for Three Years


Frederick M. Carter


1454


551


2005 Elected and sworn


Blanks


343


179


522


Others


4


1


5


Road Commissioners for Three Years


George R. Gray


1445


571


2016 Elected and sworn


Blanks


344


150


494


Others


12


10


22


37


Park Commissioners for Three Years


Pre. 1 :Pre. 2 Total


Leslie Collins


1463


569


2039 Elected and sworn


Blanks


337


162


499


Others


1


1


Water Commissioner for Three Years


Charles R. Carter


1175


438


1613 Elected and sworn


Andrew T. Kilpatrick


450


225


675


Blanks


175


67


242


Others


1


1


2


Planning Board for Five Years (as amended)


Roger F. Lafreniere


1034


455


1489 Elected and sworn


Abbott Battles


440


98


538


Blanks


314


178


492


Others


13


1


14


Planning Board for One Year (as amended)


David J. Beattie


745


322


1068


Thomas P. Sawyer


789


288


1077 Elected and sworn


Blanks


220


94


314


Others


47


27


74


Attest: ALICE A. PIKE


Town Clerk


SPECIAL TOWN MEETING


Warrant and action thereon April 11, 1956


Middlesex, ss.


To either of the Constables of the Town of Tewksbury, in said County :


In the name of the Commonwealth of Massachusetts, you are hereby directed to notify and warn the inhabitants of the Town of Tewksbury, qualified to vote in Town affairs, to meet and assemble at Town Hall in said Tewksbury on Wednesday the 11th of April, 1956 at eight o'clock P. M. to act on the following articles:


The meeting was called to order by the Moderator at 8 P. M. John F. Gleason assisted the moderator in the lower hall. Mr. Gaffney appointed Gilbert E. French, Walter R. Doucette, John J.


38


Kelley and John K. Eaton to act as tellers. Necessary quorum was found to be present and the meeting proceeded.


ART. 1. To see if the Town will vote to raise and appropriate a sum of money for the purpose of erecting and constructing an elementary school building on the southerly side of Shawsheen Street; said amounts to supplement the funds presently avail- able as voted under article 53 of the annual Town Meeting, February 16, 1955, and to be used in conjunction therewith for the same purposes as voted under said Article 53, and for originally equipping and furnishing the said school building; determine whether the money shall be provided for by appro- priation from available funds in the Treasury including the Post War Rehabilitation Funds and/or the Sale of Real Estate Fund or by taxation, or take any other action in relation School Building Committee thereto.


Voted: To adopt this article and take $180,000 by direct taxation.


ART. 2. To see if the Town will vote "That a certain instrument sealed with the Town of Tewksbury's corporate seal and signed, acknowledged, executed and delivered on behalf of the Town by George A. Marshall, Treasurer to Roy Curseaden, dated July 26, 1938, recorded with Middlesex North District Registry of Deeds Book 914 Page 376, which conveys, with quitclaim covenants, certain land in South Tewksbury known as Lots 24 to 32 inclusive and Lot 751 shown on a plan known as "Pine Plains," recorded with said Deeds in Plan Book 26 Plan 27, is hereby ratified, confirmed and adopted by the Town of Tewks- bury.' Board of Selectmen


Voted: To adopt this article.


ART. 3. To see if the Town will vote to amend the vote taken under Article 39 of the last annual town meeting relative to the new installation of water services by striking out the last sentence thereof reading as follows: "Provided that none of this money shall be committed or used for sub-divisions until such time as the new wells proposed in the Heathbrook area have been completed and are delivering water to the existing water systems," or take any other action in relation thereto.


Voted: Not to adopt this article. 726 opposed - 245 in favor.


ART. 4. To see if the Town will vote to rescind the action taken under Art. 81 of the last annual town meeting or take any other


39


action in relation thereto. Petition of Jeremiah F. Murphy and 140 others.


Voted to indefinitely postpone this article. A majority vote.


Meeting adjourned at 10:20 P.M.


Attest: ALICE A. PIKE


And you are directed to serve this Warrant, by posting attested copies thereof upon the Town Hall and in the Post Office and by leaving at least five hundred (500) copies at the Post Office and the Town Hall in said Town, seven (7) days at least before the time of holding said meeting.


HEREOF FAIL NOT, and make due returns of this Warrant, with your doings thereon, to the Town Clerk at the time and place of meeting as aforesaid.


Given under our hands this twenty-eighth day of March in the year of our Lord one thousand nine hundred and fifty-six.


VICTOR N. CLUFF JOHN D. SULLIVAN JOSEPH J. WHELAN JOHN H. HART GEORGE A. O'CONNELL Selectmen of Tewksbury


A true copy. Attest: WALTER J. JOP Constable of Tewksbury


Middlesex ss.


Tewksbury, Mass., March 31, 1956


By virtue of this warrant, I this day at 10:00 A. M. served the within warrant by posting up attested copies thereof upon the Town Hall and the Post Office by leaving at least 500 copies at the Post Office and Town Hall in said Town of Tewksbury, eleven (11) days at least before the time of holding said meeting.


WALTER J. JOP Constable of Tewksbury


A true copy. Attest: ALICE A. PIKE Town Clerk


40


SPECIAL TOWN MEETING


Warrant and action thereon.


May 15, 1956


Middlesex ss.


To either of the Constables of the Town of Tewksbury in said County :


In the name of the Commonwealth of Massachusetts, you are hereby directed to notify and warn the inhabitants of the Town of Tewksbury, qualified to vote affairs, to meet and assemble at Town Hall in said Tewksbury on Tuesday the 15th day of May, 1956 at eight o'clock P. M. to act on the following articles:


The meeting was called to order by James J. Gaffney, Jr., Moderator; John F. Gleason assisted as moderator in lower hall; at 8 P. M. Tellers Thomas J. Berube, Gilbert E. French, Gordon L. Jackson and Joseph A. Aubut were sworn by the Moderator. Required quorum being present the meeting proceeded.


ART. 1. To see if the Town will vote to establish a Long Range Planning Committee to study the Capital Outlay Program of the Town in conjunction with the Planning Board and its professional consultants, and to investigate, recommend, and advise the Town at subsequent town meetings concerning all functions and problems of the Town, Said committee to be composed of one member of the following boards; Board of Selectmen, Board of Assessors, Water Commissioners, Planning Board, Finance Committee, Industrial Commission, School Department, and three members to be appointed by the Moderator, or take any other action relative thereto.


Board of Selectmen


Voted: To indefinitely postpone.


ART. 2. To see if the Town will authorize the Police Chief to trade the remaining cruiser for a four door Country Sedan and equip the same, or take any other action relative thereto. Board of Selectmen


Voted: To adopt.


ART. 3. To see what sum of money the Town will vote to trans- fer from E. & D. to implement the preceding article.


Voted: To transfer the sum of $500.00 from E. & D.


41


ART. 4. To see if the Town will vote to raise and appropriate from free cash a sum of money for the purpose of installing a storm drain and catch basins on Woburn Street, or take any other action relative thereto. Board of Health


Voted: To adopt and transfer $5,000.00 from E. & D. for same.


ART. 5. To see if the Town will vote to raise and appropriate from free cash a sum of money to supplement the 1956 appropriation for rubbish and garbage collection, or take any other action relative thereto. Board of Health


Voted: To indefinitely postpone.


ART. 6. To see what sum the Town will appropriate or transfer from available funds to enable the Planning Board to hire professional consultants to make a complete survey of the Town in regards to rezoning, revision of Subdivision Rules and to conduct research into all functions and problems of the Town, and to publish a printed report. Said appropriation to be used in addition to any funds that are available from the Housing Act. of 1954, Public Law 560-83rd Congress, Title VII, Section 701, or take any other action relative thereto.


Planning Board


Voted: That the sum of $5,500 be transferred, $4,000 from In- dustrial Commission fund, the balance of $1,500 from Planning Board Professional Services fund, the $5,500 to be made available until expended, to enable Planning Board to obtain necessary pro- fessional consultants to prepare a comprehensive planning program, to include, new zoning by-laws, sub-division rules and regulations, building code, capital budget program, general and industrial devel- opment studies, complete community inventory, with all necessary maps and printed reports. Said funds only to be used in conjunction with matching funds available from the Housing Act of 1954, Public Law 560, 83rd Cong. Title VII Section 701.


ART. 7. To see if the Town will vote to amend Section 10 of the Zoning By-Law to read all lots of which a dwelling shall be built on shall contain a minimum of one acre, 43,560 sq. ft. with a minimum frontage of 100 feet.


Planning Board


Voted: To adopt this article. 471 in favor - 198 opposed.


This amendment to by-laws has been disapproved by the At- torney General because it appeared from the evidence submitted that the provisions of section 6 of chapter 40A of the G.L. requiring a final report with recommendations to the town meeting by the planning board before action by the town meeting, were not com- plied with.


42


ART. 8. To see if the Town will vote to amend Section 10 of the Zoning By-law to read all lots of which a dwelling shall be built on shall contain a minimum of 20,000 sq. ft. with a minimum frontage of 100 ft. Planning Board


Voted: To indefinitely postpone.


ART. 9. To see if the Town will vote to amend Section 10 of the Zoning By-Law to read all lots of which a dwelling shall be built on shall contain a minimum of 15,000 sq. ft. with a minimum frontage of 100 ft. Planning Board


Voted: To indefinitely postpone.


ART. 10. To see if the Town will vote to rezone from General Residence and Farming to Light or Heavy Industry, a tract of land located on Shawsheen Street at a point beginning on Ballard and Shawsheen Street; westerly by Capehart colony Subdivision easterly by Thomas P. Sawyer and Commonwealth of Massachusetts, and others: northerly by Joseph G. Petraitis and Lena T. Petraitis, westerly on Shawsheen Street to point of beginning. Tract consisting of about thirty-five (35) acres, more or less, and owned by William C. Willis, known as Willis property. Planning Board


Voted: To indefinitely postpone.


ART. 11. To see if the Town will vote to establish a School Building Planning Committee of six members to investigate the School building needs of the Town, and to discharge the 1954 School Building Committee referred to in Articles 59 and 60 of the warrant for the 1954 Annual Town Meeting, from any further responsibility in this matter other than the construc- tion and completion of the new Shawsheen Street School, and to raise and appropriate from available funds a sum of money for the necessary expense of said School Building Planning Committee, or take any other action relative thereto.


John E. Emro


Voted: To establish a supplementary School Building Plan- ning Committee of six members (Named by the Moderator) to make proper studies, thoroughly investigate and submit reports with recommendations as soon as practicable on any specific prob- lems concerning additional School Building needs, delegated to them for study by the 1954 School Building Committee. The new committee to aid and assist the present committee making all re- ports through them. Funds necessary to carry out the duties of the new committee to be authorized by the present committee from available funds.


Committee appointed by the Moderator under this article as follows: Ralph S. Battles, Ruth K. Anderson, Ann J. Stevens, Miriam W. Spaulding, David J. Beattie and Rene J. Paquette.


43


ART. 12. To see if the Town will vote to authorize and direct the Planning Board to engage the service of a professional consultant for the purpose of conducting a general zoning survey of the Town, and as a result of this survey, make recommendations for planned orderly growth, with recommendations for a new Zoning By-Law to be made in a printed report for public distribution, and to raise and appropriate from available funds a sum of money for such purposes, or take any other action relative thereto. John E. Emro


Voted: To indefinitely postpone.


ART. 13. To see if the Town will vote to adopt the following Building By-Law:


SIZE OF DWELLING


Section 9A. No single family dwelling, one story in height, shall have a finished floor area of less than 1000 sq. ft. No single family dwelling, more than one story in height, shall have a finished first floor area of less than 800 sq. ft. plus a second floor area of not less than 300 sq. ft. At least 150 sq. ft of the second floor area shall have a headroom of at least 7 ft. John E. Emro


Voted: To adopt. Approved by Attorney General July 3, 1956.


ART. 14. To see if the Town will vote to adopt the following regulation in accordance with authority granted by Sec. 8 of Chapter 61 of Acts of 1951: "No water main extension shall be made on existing ways or into subdivisions without a specific vote of the Town for such extension." John E. Emro Voted: To adopt.


ART. 15. To see if the Town will vote to adopt the following By-Law: "Article 1. Section 16. Any warrant article or motion thereunder receiving unfavorable action at any town meeting shall require a 3/4 vote for adoption at a special town meeting. This restriction shall apply when an article or motion presented at a special town meeting contains the same subject matter or would produce the same effect as one acted on at a previous meeting. A request for a different sum of money shall not be construed as changing the subject matter of such an article or motion. John E. Emro


Voted: To adopt. Approved by Attorney General July 3, 1956.


ART. 16. To see if the Town will vote to amend Sec. 10 of the Zoning By-Laws regarding minimum lot area requirements as advertised by the Planning Board on April 18, 1954, and on file with the Town Clerk. John E. Emro


Voted: To indefinitely postpone.


44


ART. 17. To see if the Town will vote to raise and appropriate the sum of $50,000.00 or any other sum, for the construction of a fire station and for originally equipping and furnishing said station, and determine whether the money shall be provided for by appropriation from available funds in the Treasury, by taxa- tion, or by borrowing under the authority of Chap. 44 of the G. L., or take any action in relation thereto. Raymond Kelleher


Voted: To refer to Planning Board for inclusion in the study by the professional consultants authorized under Art. 6.


ART. 18 To see if the Town will vote to appoint and designate Francis X. Kelley a member of the 1954 School Building Com- mittee, or take any action in relation thereto.


1954 School Building Committee


Voted: To appoint and designate Francis X. Kelley a member of the 1954 School Building Committee and to amend this article and authorize the School Committee to receive and expend such Federal Funds as may accrue to the Town under the present and future provisions of Title 111, Public Law 815, 81st Congress, for the purpose of construction and equipping school facilities.


(Original motion, later amended, was to authorize the School Building Committee to receive and expend such Federal Funds as may accrue to the Town under the present and future provisions of Title 111, Public Law 815, 81st Congress, for the purpose of con- structing and equipping school facilities.)


ART. 19. To see if the Town will vote to rescind the action taken under Art. 65 at the last annual town meeting, and turn the Old Wamesit Hand Pump over to a committee to consist of five of the signees of this article who shall have the Hand Pump restored and turned back to the Town of Tewksbury and put in an enclosure on the Town Hall lawn for public display. Funds for this purpose to be raised by public subscription, or take any other action relative to its disposal. Ralph W. Peters


Voted: To rescind the action taken under article 65 at the last annual town meeting, and turn Old Wamesit Hand Pump over to a committee to consist of five of the signees of this article who shall have the Hand Pump restored and turned back to the Town of Tewksbury and put in an enclosure on the Town Hall lawn for public display. Funds for this purpose to be raised by public sub- scription, and that the hand pump be stored at the State Hospital


45


until such time as the town has a suitable place to store said pump. That $495 be transferred from E & D to start the restoration.


Meeting adjourned at 10:30 P. M.


Attest: ALICE A. PIKE Town Clerk


And you are directed to serve this Warrant, by posting attested copies thereof upon the Town Hall and in the Post Office and by leaving at least five hundred (500) copies at the Post Office and at the Town Hall in said Town, seven (7) days at least before the time of holding said meeting.


HEREOF FAIL NOT, and make due returns of this Warrant, with your doings thereon, to the Town Clerk at the time and place of Meeting as aforesaid.


Given under our hands this first day of May in the year of our Lord one thousand nine hundred and fifty-six.


VICTOR N. CLUFF JOHN D. SULLIVAN GEORGE A. O'CONNELL JOHN A. HART Selectmen of Tewksbury


A true copy, Attest: WALTER JOP Constable of Tewskbury


A true copy. Attest : ALICE A. PIKE, Town Clerk


Tewksbury, Mass., May 7, 1956


Middlesex, ss.


By virtue of this warrant, I this day at 5:00 o'clock P. M. served the within warrant by posting up true and attested copies thereof upon the Town Hall and Post Office and by leaving at least 500 copies at the Post Office and Town Hall in said Town of Tewks- bury, eight (8) days at least before the time of holding said meeting.


WALTER JOP, Constable of Tewksbury


46


SPECIAL TOWN MEETING


-


Warrant and action thereon September 12, 1956


Middlesex, ss.


To either of the Constables of the Town of Tewksbury in said County:


In the name of the Commonwealth of Massachusetts, you are hereby directed to notify and warn the inhabitants of the Town of Tewksbury, qualified to vote in Town affairs, to meet and as- semble at Town Hall in said Tewksbury on Wednesday the 12th day of September, 1956 at eight o'clock P. M. to act on the follow- ing articles:


Meeting was called to order at 8 P. M. by Moderator James J. Gaffnev, Jr., who was assisted by John F. Gleason in the lower hall. Leroy M. Curseaden, Walter R. Doucette, John J. Kelley and Joseph A. Aubut were sworn as tellers by the Moderator. Neces- sary quorum present.


Upon completion of articles 1, 2, 3, 4, 6, 7, 9, 12, 13, 14 and 15 Mr. Gaffney relinquished the chair to Alan Qua who was elected moderator pro tem and sworn by the Town Clerk. Before leaving the hall Mr. Gaffney was given a rising vote of thanks for his years of unselfish service on behalf of the town as their moderator.


Mr. Qua took up article 16, after which the quorum was questiond and found lacking. Motion was made and seconded to adjourn until Wednesday evening at 8 P. M. Meeting adjourned at 11:49 P. M.


September 13 - 8:00 P.M.


Adjourned meeting called to order by Moderator Qua with Joseph A. Aubut and Malcolm D. Buchanan sworn as tellers. Necessary quorum of 208 not present, meeting was recessed for an hour and later amended to one-half hour. At 8.37 P. M. 214 voters were counted and meeting proceeded with ten unfinished articles before it.


Articles and votes thereon:


ART 1. To see what sum of money the town will vote to transfer from E & D or surplus cash to allow the Planning Board to hire Professional Consultants to prepare a comprehensive planning program. This sum to be used either in conjunction with matching funds from the Federal Government or to be


47


used alone if Federal funds are not forthcoming, or take any other action relative thereto. Planning Board


Voted: To indefinitely postpone.


ART. 2. To see what sum the Town will vote to appropriate from E & D to the Professional Service Fund of the Planning Board, or take any other action relative thereto.


Planning Board


Voted: To indefinitely postpone.


ART. 3. To see if the town will vote to amend Section 10 of the Zoning By-Law to read "All lots on which a dwelling shall be built shall contain a minimum of 20,000 sq. ft. and a minimum frontage of 125 ft. Planning Board


Voted: To indefinitely postpone.


ART. 4. To see if the town will vote to amend the Zoning By- Law by striking out Section 10 in its entirety and substituting in place thereof the following:


Section 10. AREA REGULATION


a. In all districts each dwelling shall be built on a lot with an area of not less than one acre of land, which lot shall have a minimum frontage of one hundred and fifty (150) ft.


b. These provisions shall not prevent the erection or placing of any dwelling on any lot containing less area than one acre, providing such lot does not adjoin other land of the same owner on the date this by-law becomes legally effective; no permit shall be issued for such dwelling except upon proper application to the Board of Appeals in accordance with Section 17. So. Tewksbury Betterment Assn., and Planning Board


Voted: To adopt. 500 in favor - 173 opposed. Approved by Attorney General October 26, 1956.


ART. 5. To see what sum of money the town will transfer from available funds for scraping and rolling the Shawsheen and North Street School play areas, or take any action relative thereto. School Committee




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.