Town of Tewksbury annual report 1956-1962, Part 31

Author: Tewksbury (Mass.)
Publication date: 1956
Publisher: Tewksbury (Mass.)
Number of Pages: 1502


USA > Massachusetts > Middlesex County > Tewksbury > Town of Tewksbury annual report 1956-1962 > Part 31


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


a. Shawsheen Street - 3,500 lineal feet


b. Patten Road - 2,112 lineal feet


c. Foster Street - 2,800 lineal feet


Work to be done under the supervision of the Road Commissioners.


Sidewalk Committee


Voted to adopt this article and raise and appropriate $14,200 under same. Secret ballot vote with 125 in favor and 36 opposed.


ART. 56-To see if the Town will vote to transfer from the Heath Brook School Account a sum of money to meet the obligations incurred by the 1954 School Building Committee for professional services rendered by Donaldson Ray McMullin Associates or take any other action in relation thereto.


1954 School Building Committee


Voted to indefinitely postpone.


ART. 57-To see what term the Town will determine for the office of director of County Aid to Agriculture as provided in Chapter 319 of the Acts of 1957.


Melvin G. Rogers


Voted to indefinitely postpone.


ART. 58-To see if the Town will vote to raise and appropriate the sum of $300 in support of the trustees for County Aid to Agricul- ture, to be expended by 4-H Club Agent, Home Demonstration Agent and Club Leader in conjunction with the Extension Service and the Town Director.


Board of Selectmen


Voted to raise and appropriate $300 for purpose of this article.


ART. 59-To see if the Town will vote to authorize the Board of Selectmen to acquire by purchase or take by eminent domain in fee simple a tract of land consisting of approximately 55.49 acres for school purposes, namely, the erection of a high school, accessory


25


buildings, playground, and other school facilities connected there- with, in accordance with Chapter 40, Section 14, and Chapter 79 of the General Laws as amended, said parcel of land being shown on a plan entitled "Plan of Land in Tewksbury, Mass., surveyed for the Town of Tewksbury, Mass., Scale 1" = 200 feet, Jan. 21, 1958, Dana F. Perkins and Sons, Inc., Civil Engineers and Sur- veyors, Reading, Mass." which plan is to be recorded at the Mid- dlesex North Registry of Deeds; said land with the buildings there- on being more particularly bounded and described as follows:


Beginning at a point on the southerly side of Pleasant Street in the Town of Tewksbury at a point distant westerly 165.10 feet from a county bound at a private way, and at the northwesterly corner of land conveyed to Robert Flucker et ux by Charles Wilson by deed dated June 10, 1941, and recorded at said Registry in Book 961, at Page 519; thence turning and running south 5° 0' east by said Flucker land 275.55 feet to the end of a stone wall; thence turning and running north 5° 58' 50" east by the wall, still by said Flucker land 171.88 feet to a drill hole at other land of Flucker and Wilson; thence turning and running south 44° 30' west by said Flucker and Wilson land and land now or formerly of Mark Roper, following the stone wall 387.89 feet to a point; thence continuing by said wall and land of Roper south 9° 42" 20" west 109.74 feet to a point at the end of the wall; thence turning and running south 0° 32' 30" west still by land of said Roper and crossing the twenty-foot easement of the Common- wealth of Massachusetts 330 feet to a stone bound; thence turning and running south 86° 45' 10" east still by said Roper land 212.70 feet to a point which is distant westerly from an old stone bound 35.31 feet; thence turning and running south 13° 31' 40" west by land now or formerly of Edna Small 383.6 feet to a point at land now or formerly of Sy B. Solomont, and being the northerly line of Lot 16 as shown on a plan entitled "Pine Street Park," recorded at said Registry of Deeds in Plan Book 87, Plan 18; thence turning and running north 86° 53' 30" west by the northerly line of Lot 16, Lot 15, Lot 14, Lot 13, the end of Avolon Road, and Lot 12, 452.10 feet to an iron pipe at the northwesterly corner of said Lot 12; thence turning and running south 22º 52" 50" west by the westerly line of said Lot 12, and Lots 11, 10, 9, and 8, all as shown on said Plan of Pine Street Park, 477.79 feet to a drill hole in the wall at land of Louis Small now or formerly; thence turning and running north 88° 29' 30" west by said Small land 370.38 feet to an iron pipe at land now or formerly of Robert L. Innis; thence turning and running north 87º 1' 10" west by said Innis land 884.52 feet to a drill hole at a corner of a stone wall; thence by said stone wall south 89° 9' 20" west 40.76 feet to a drill hole at a second corner in the stone wall, at land now or formerly of John P. and Hugh F. Mahoney; thence turning and running north 4º 3' 10" east by said Mahoney land 164.85 feet to a drill hole in


26


the wall; thence still by said Mahoney land north 4° 53' 20" east 291.18 feet to a drill hole at the commencement of another wall; thence by said wall and still by land of said Maho- ney, north 10° 51' 0" east, crossing the Commonwealth of Massa- chusetts water easement 410.89 feet to a drill hole at the junction of three walls and at the southeasterly corner of land now or formerly of Charles and Mary Wilson; thence turning and running south 86° 42' 10" east by land now or formerly of Emil and Avah Bernsson 241.97 feet to a drill hole in the wall at land now or formerly of Howard Whitten; thence turning and running north 1º 35' 30" east still by said Bernsson land 249.80 feet to a drill hole in the wall at land of Harold C. Whitten; thence turning and running north 73° 6' 0" east 178 feet by said Whitten land to land now or formerly of Agnes M. and Robert N. Aubut; thence turn- ing and running north 8° 13' 10" west still by said Whitten land 401.89 feet to a point on the southerly side of Pleasant Street; thence turning and running north 60° 30' 0" east by the southerly side of said street 198.52 feet to the northwesterly corner of land now or formerly of Edward P. and Doris L. Sweet; thence turning and running south 20° 46' 40" east by said Sweet land 227.59 feet to an iron pipe; thence turning and running north 61° 48' 40" east 198.20 feet still by said Sweet land to an iron pipe at land of one Sanford; thence turning and running north 46° 2' 40" east by said Sanford land 19.31 feet to a drill hole at the beginning of a wall; thence turning and running south 84° 32' 40" east by the wall and said Sanford land 204.22 feet to a drill hole at the junction of three walls; thence turning and running south 4° 24' 20" east by land now or formerly of Bernard H. and Thelma C. Greene following the wall 34.14 feet to a drill hole at the junction of three other walls; thence turning and running north 84º 14' 10" east by land of said Greene and one Kane and following the stone wall 443.92 feet to a drill hole in the wall at the southeasterly corner of land now or formerly of John C. Kane; thence turning and running north 5° 6' 20" west by said Kane land 313.28 feet to a point on the southerly side of Pleasant Street; thence turning and running south 87º 20' 0" east by the southerly side of said Pleasant Street 164.40 feet to the point of beginning. Excluding from said above- described premises the easement twenty feet in width owned by the Commonwealth of Massachusetts for the operation and main- tenance of its water mains as shown on said plan.


The owners of said land above-described being listed as follows:


Eugene L. Tougas, Jr., and Rose Marie Tougas - indefinite area Mildred R. Cole - 6.53 acres Agnes M. Aubut and Robert N. Aubut - 10.53 acres Howard Whitten - 1.25 acres


Emil Bernsson and Avah Bernsson - 9.01 acres


Estate of Harry P. Nash - indefinite area


27


George M. Hazel and Barbara Hazel - indefinite area Pauline L. Simou - indefinite area John D. Woodfin, Jr. - indefinite area James J. MacNeil - indefinite area William M. Harrigan - indefinite area Edward C. Malloy, Jr. - indefinite area Robert M. Butler - indefinite area


Frank W. Mase - indefinite area Raymond Surette - indefinite area


Frank W. Mase - 11,040 square feet


Geraldine Proia - 11,176 square feet


Geraldine Proia - 12,249 square feet


Geraldine Proia - indefinite area


And to see what sum the town will vote to raise and appropriate or transfer from the Excess and Deficiency Account for such purchases or takings or take any other action in relation thereto.


High School Building Committee and Board of Selectmen


Voted to raise and appropriate $19.00 for land taking by eminent domain, land for high school, etc. in accordance with Chapter 40 Section 14, an dChapter 79 of the General Laws as amended. - A unanimous vote.


ART. 60-To see if the Town will vote to authorize the Board of Select- men to acquire by purchase or take by eminent domain the fol- lowing described interest in a tract of land consisting of ap- proximately 72,000 square feet for the purpose of ingress, egress, and regress to and from Pine Street to the land now or formerly of Eugene L. Tougas, the location of the proposed new high school; said parcel of land and said purchase or taking being as follows:


An easement and right of way for the purpose of providing access and utilities over and through the land hereinafter described from said Pine Street to the land connected with the new proposed high school and the right to construct, maintain, and operate thereon and therein pipe lines and conduits fo rthe conveyance of and transportation of water, chemicals, or any other materials and substances, and the right to construct, maintain, and operate telegraph, telephone lines, and electric power lines on, in, and over such right of way, said rights and easements to be owned and operated in common with the owner or any of his heirs, assigns or devisees, said rights to include the right to construct, maintain, and operate a hard surface macadam road or gravel surface road for the length and width of the land hereinafter described; said land being shown on a plan entitled "Pine Street Park Subdivision Plan by Dana F. Perkins and Sons, Civil Engineers and Surveyors" and being recorded at the Middlesex North Registry of Deeds, Plan


28


Book 87, Plan 81, and being shown on said plan as Avalond Road for its entire length and width extending from Pine Street to land now or formerly of one Eugene L. Tougas, being approximately 40 feet wide and 1800.9 feet long and being wider at its intersection with Pine Street.


And to see what sum the Town will vote to raise and appropriate or transfer from the Excess and Deficiency Account for such taking or take any other action in relation thereto.


High School Building Committee and Board of Selectmen


Voted to raise and appropriate $1.00 for land taking by eminent domain. - A unanimous vote.


ART. 61-To see if the Town will vote to raise and appropriate the sum of $125.00 to reimburse Victor N. Cluff for acting as Slaugh- tering Inspector.


Voted to raise and appropriate $125.00 for purpose of this article. A unanimous vote.


ART. 62-To see if the Town will vote to amend the By-Laws by adding the following to Section 2, of Article 4:


"Whenever the Finance Committee makes a recommendation on any article requiring the expenditure of money, a two-thirds vote of those present and voting shall be required to increase the sum recommended by the Finance Committee, provided, however, that the Committee may modify a recommendation prior to the actual taking of a vote by filing with the Town Clerk a statement signed by at least a majority of the Committee indicating such modified recommendation."


Finance Committee


Voted to indefinitely postpone.


Meeting was adjourned at 11:20 P.M.


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.


29


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


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 Tewksbury, Mass., Feb. 19, 1958


Middlesex ss.


By virtue of this warrant, I this day at 12:00 o'clock noon served the within warrant by posting up attested copies thereof upon the Town Hall and at each of the Post Offices and by leaving at least 500 copies at the Post Offices and Town Hall in said Town of Tewksbury, thirteen (13) 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


SPECIAL TOWN MEETING Warrant and action thereon


Middlesex ss.


April 16, 1958


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 Tewksbury, qualified to vote in town affairs to meet and assemble at Town Hall in


30


said Tewksbury on Wednesday, the 16th of April, 1958 at eight o'clock P. M. to act on the following articles:


Meeting was called to order by Moderator Alan M. Qua. John J. Kelley and Joseph A. Aubut were sworn as tellers and the meeting pro- ceeded. Quorum present.


It was voted to eliminate reading of the articles.


ART. 1-To see if the Town will vote to raise and appropriate or transfer from available funds the sum of $64.75 to pay St. John's Hospital a 1956 bill, or take any other action relative thereto.


Board of Health


Voted to adopt this article. A unanimous vote.


ART. 2-To authorize the Town Treasurer, with the approval of the Board of Selectmen to sign, seal, acknowledge, and deliver, for and in behalf of the Town of Tewksbury a deed in confirmation of an earlier deed from the Town of Tewksbury, to Leo R. Hunt, dated January 28, 1954, recorded with Middlesex North District Deeds, Book 1246, Page 221, covering property located on Rogers Street in Tewksbury, in which deed certain discrepancies exist impairing the validity of the title.


Voted to adopt this article. A unanimous vote.


ART. 3-To see if the Town will vote to raise and appropriate $10,000 for the purpose of purchasing a front end loader, or take any other action relative thereto.


Road Commissioners


Voted to transfer from E. and D. the sum of $10,000 for the purpose of purchasing a front end loader. A 3/4 vote.


ART. 4-To see if the Town will vote to transfer to E. and D. the balance remaining in the following accounts, or take any other action relative thereto:


Fire Station Plans $ 500.00


Town Dump Contract 2,000.00


School Playgrounds 615.00


Wamesit Hand Pump Restoration 495.00


Plumbing Inspections 2,500.00


School Building Committee (1953) 1,060.02


31


Auctioneer - Andover Street Land 75.00 Water Well Survey 122.37


Thomas J. Berube


Voted to adopt this article and transfer to E. and D. with the ex- ception of the third and sixth items.


ART. 5-To see if the Town will vote to transfer from the Heath Brook School Account a sum of money to meet the obligations incurred by the 1954 School Building Committee for professional services rendered by Donaldson Ray McMullin Associates or take any other action in relation thereto.


1954 School Building Committee


Voted to transfer $11,122.94 from the Heath Brook School Account for the purpose of this article. A unanimous vote.


ART. 6-To see what sum of money the Town will vote to raise and appropriate or transfer from available funds for the purpose of installing a fire escape at the Foster School, said monies to be expended under the direction of the School Committee, or take any other action relative thereto.


School Committee


Voted to take $5,000 from the E. and D. Account for the purpose of this article. A unanimous vote.


ART. 7-To see if the Town will vote to raise and appropriate a sum of money for the purpose of constructing, erecting, originally equipping, and furnishin a high school building and facilities there- for on the southerly side of Pleasant Street on a parcel of land containing 55.49 acres more or less as shown on a plan entitled "Plan of Land in Tewksbury, Mass., surveyed for the Town of Tewksbury, Mass., Scale 1" = 200 ft., January 21, 1958, Dana F. Perkins and Sons, Inc., Civil Engineers and Surveyors, Reading, Mass."; which plan is to be recorded at the Middlesex North Registry of Deeds; determine whether the money shall be provided for by appropriation from available funds in the treasury, by taxation, or by borrowing under the authority of Chapter 44 of the General Laws, or borrowing under the authority of Chapter 645 of the Acts of 1948 as amended; or take any action in relation thereto.


High School Building Committee


Voted that there be and hereby is appropriated the sum of one million five hundred thousand ($1,500,000.00) dollars for the purpose of


32


constructing, originally equipping, and furnishing a high school building in the Town of Tewksbury to be located on a parcel of land situated on the southerly side of Pleasant Street and as more fully described in the article of the warrant under which this vote is adopted.


That to meet the aforesaid appropriation the sum of seventy-five thousand dollars ($75,000.00) shall be transferred from the Excess and Deficiency account and the Town Treasurer with the approval of the Selectmen be and hereby is authorized to borrow at one time or from time to time the sum of one million four hundred twenty-five thousand ($1,425,000.00) dollars by the issuance and sale of serial coupon bonds of the Town of Tewksbury, in the aggregate principal amount of one million four hundred twenty-five thousand ($1,025,000.00) dollars of which to be issued under authority of Chapter 645 of the Acts and Resolves of Massachusetts of 1948, as amended, and four hundred thou- sand ($400,000.00) dollars to be issued under authority of Massachusetts General Law (Ter. Ed.) Chapter 44, Section 7, as amended. Subject to the provisions of this vote and applicable provisions of law, each issue of said bonds shall be in such form, shall bear such date, shall mature at such times provided that all of the bonds of each issue shall be paid in not more than twenty years from the date thereof, and shall bear such rates of interest as may be determined by the Town Treasurer with the approval of the Selectmen. Said bonds shall be signed by the Town Treasurer and countersigned by at least a majority of the Selectmen, the coupons annexed thereto bearing the facsimile signature of the Town Treasurer, and shall bear the Town Seal; and that the High School Building Committee be authorized to carry out the purposes of this article except as herein otherwise provided. - Secret ballot vote. 401 in favor. 15 opposed.


And you are directed to serve this warrant, by posting attested copies thereof upon the Town Hall and in the Post Offices and by leaving at least five hundred (500) copies at the Post Offices 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 31st day of March, in the year of our Lord, one thousand, nine hundred and fifty-eight.


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


33


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


Middlesex ss. Tewksbury, Mass., April 9, 1958


By virtue of this warrant, I this day at 9:00 A. M. served this warrant by posting up true and attested copies at the Post Offices and Town Hall and by leaving at least 500 copies at the Post Offices and Town Hall in said Tewksbury, seven days before the time of holding said meeting.


WALTER J. JOP Constable of Tewksbury


A true copy, Attest :


ALICE A. PIKE Town Clerk


ANNUAL TOWN ELECTION Tewksbury, Massachusetts, March 12, 1958


At a meeting of the inhabitants of the Town of Tewksbury, qualified to vote in town affairs, held this day at the Town Hall, Pre. 1, So. Tewksbury Betterment Association Building, Pre. 2, and the North Street School, Pre. 3, the following business was transacted.


Registers on 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 1,201 votes cast in Precinct 1, 881 votes cast in Precinct 2 and 791 votes cast in Precinct 3, making a total of 2,873 votes.


Election officers were as follows: Precinct 1 - Harry A. Tread- well, Warden, Rose J. McCoy, Clerk, Beatrice A. Wells, Acting Deputy Warden, Catherine L. Sullivan, Deputy Clerk, Eleanor Spencer, Grace J. Hannigan, Helen L. Morris, Edwedge McCausland, Donelda J. Tou- signant, Ruby Walker, Helen Eaton, Gladys Collins, Charles J. Strubel, Gladys E. Gale, Alice Marcotte, Marguerite Cooney, Emily A. Burris, Sarah A. Fairbrother and Doris S. Osterman.


Precinct 2 - Gladys L. O'Connell, Acting Warden, Imelda Sten- quist, Acting Deputy Warden, Florence Richards, Clerk, Jessie Davis, Deputy Clerk, Marguerite Tibbetts, Marion H. Blair, Mary T. Love,


34


Ella R. Thomas, Catherine C. Gleason, Mary Delaney, Shirley Jellison, Freda Greeno, Theresa Menna and Helen Johnson.


Precinct 3 - Gloria A. Deputat, Warden, Mary E. Brown, Deputy Warden, John E. Hedstrom, Clerk, Virginia R. Girard, Deputy Clerk, Mary Mccarthy, Helen B. Ward, John R. Craig, Elizabeth Collins, Warren Carey, Thomas C. McCausland, Jr., Ida Gourley, Francis Cumings, Ruth Mores, and John Crickett.


Official result of count :


Selectmen - Three Years


Pre. 1 Pre. 2 Pre. 3 Total


George A. O'Connell


454


376


344


1174 Elected and sworn


Joseph J. Whelan


629


536


382


1547 Elected and sworn


Thomas A. Abbott


238


226


126


590


Cyril L. Barker


192


188


235


615


John A. Morrissey


461


226


235


922


Anthony Obdens


280


74


150


504


Blanks


148


136


110


394


Public Welfare - Three Years


George A. O'Connell


675


563


498


1736 Elected and sworn


Joseph J. Whelan


778


654


496


1928 Elected and sworn


Anthony Obdens


645


328


372


1345


Blanks


302


217


216


735


Others


2


2


Board of Health - Three Years


Joseph J. Whelan


671


601


450


1722 Elected and sworn


Anthony Obdens


460


230


274


964


Blanks


70


50


67


187


Assessor - Three Years


Ethel M. Phillips


865


661


595


2121 Elected and sworn


John E. Emro


256


172


128


556


Blanks


80


48


68


196


Auditor - Three Years


Thomas J. Berube


1027


750


661


2438 Elected and sworn


Blanks


174


128


130


432


Others


3


3


Moderator - One Year


Alfred N. Shamas


523


431


311


1265


Alan M. Qua


623


385


431


1439 Elected and sworn


Blanks


55


65


49


169


35


Park Commissioner - Three Years


Pre. 1 Pre. 2 Pre. 3 Total


Ward R. Davis 478


482


299 1259


1252 As amended


Eugene L. Roux


597


278


394


1269 Elected and sworn


1277 As amended


Blanks


126


121


98


345


Planning Board - Five Years


John J. Cooney


553


392


407


1352 Elected and sworn


Albert E. Mitchell


548


414


315


1277


Blanks


100


75


69


244


Planning Board - One Year


Robert W. Lacey


967


719


642


2328 Elected and sworn


Blanks


234


161


149


544


Others


1


1


Road Commissioners - Three Years


Thomas F. Sullivan


547


309


325


1181


William D. Gath


621


529


441


1591 Elected and sworn


Blanks


33


43


25


101


School Committee Three Years


Loella F. Dewing


649


491


537


1677 Elected and sworn


Ernest T. Carey


360


345


246


951


Stephen A. Gendall


237


101


52


390


Richard F. Seymour


398


275


184


857


Arthur W. Wells


497


319


380


1196 Elected and sworn


Blanks


261


231


183


675


School Committee - One Year


David J. Beattie


388


304


237


929 Elected and sworn


930 As amended


Eugene J. McLaughlin


417


289


204


910


Donald A. Pope


283


212


268


763


766 As amended


Blanks


113


76


78


267


Trust Fund Commissioner - Three Years


Edwin W. Osterman


986


703


647


2336 Elected and sworn


Blanks


215


177


144


536


Others


1


1


Trustee Public Library - Three Years


Harold H. Sloan


951


689


620


2260 Elected and sworn


Edgar Smith


947


679


607


2233 Elected and sworn


Others


3


3


Blanks


504


391


355


1250


36


Water Commissioner - Three Years


John J. Cooney


625


472


455


1552 Elected and sworn


John J. Ryan


486


346


263


1095


Blanks


90


63


73


226


Attest: ALICE A. PIKE


Town Clerk


REPORT OF THE BOARD OF REGISTRARS


The Board of Registrars held the usual public registration periods prior to town and state elections during 1958.


Recounts held following the annual election for School Com- mittee and Park Commissioner did not make any change in the election as originally determined. Also in November recount was held of votes cast for Representative in the 19th District at the state election. How- ever, original result remained unchanged.


Annual listing of all residents 20 years of age and over was carried out under supervision of the Registrars during January and February and the 1958 street list was compiled. At this time dog owners were listed.


Voting lists were checked by the board and names of those who did not appear on 1958 street list were removed and so notified.


As of December 31, 1958 list of voters showed as follows: Precinct 1 - 2,335; Precinct 2 - 1,679; Precinct 3 - 1,520 - making a total of 5,534 voters.




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.