USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1963-1967 > Part 13
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
Lloyd H & Marjorie R (LaVie) Francis X & Catherine M (Pierson)
David B & Joan M (Hamilton) Orrin L & Sandra L (Bresse)
John F Jr & Monica L (Woznac)
John D & Veronica M (Venn) Russell Jr & Theresa (Dureault)
Sep Jan May 17 Szylvian Andrea Mary
Apr 18 Trainor Colleen Ann
Apr 30 Trubey David Warren
Feb 5 Valcourt Gail Rita
Jun 19 Volz Kimberley Ann
May 1 Wagoner Joan Lisa
May 20 Walsh Nancy Ann
Floyd A & Florence B (McInnes) James & Marjorie (Bannister) Charles & Ida B (Hutchinson) Charles & Ida B (Hutchinson)
Richard E & Aida M (Santos)
Aug 22 Zusin Sharon Ann
May 29 Barretto Dennis Joseph MacNally Jessie V (Castrucci)
May 29 Beaupre John Joseph Nylund Sandra Ann
14
Mar 7 Beskalo Stephen Dennis Cates Laurea Ann
19
Medford
Medford
Jul 3 Blanchard Bernard Leon Bundy Patricia Ann
19
Westford
Boston
17
Groton
Farmville NC
Jun 12 Blythe William Benedict Dunn Diana Gail
25
Westford
Bridgeport Conn Argentina
Sep 24
Bouchard Paul Wilfred Ryan Florence A (Raymond)
28
Westford
Boston
Apr 24 Byron Daniel Ralph King Marion Adella
18
Westford
Montague
May 22 Castor Donald Joseph Phalon Phyllis Estes
Checchi Lawrence
18
Westford
Cambridge
Tucker Janice Ann
18
Chelmsford
Lowe 11
Nov 29
Collins David Lester
22
Westford
Winchester
Hickey Beatrice Barbara
16
Acton
Boston
Sep 11 Cook Chester Herbert Jr
21
Westford
Centreville
Aug
7 Costello Kenneth Gordon Derinzo Diane Marie
19
Concord
Concord
Dec 10
Crevier Donald Gedion Perry Agnes Teresa
39
Westford
Lowe11
40
Westford
Lowe11
Apr 24
Croteau Howard Edward O'Connell Mary Lou
23
Westford
Groton
Dec 11
Crowley James Martin St Onge Pamela Anń
19
Westford
Lowe11
Apr 24
Daly Victor Richard
23
Westford
Lowe11
Polese Grace Marie
23
Lawrence
Lawrence
Oct 31
Denisevich Nicholas McDonough Catherine Joan
39
Westford
Westford
Sep 25
Doyon Dona Romeo Thibeault Carol Lee
20
Westford
Lowe 11
Jun
5
Elliott Francis James
19
Westford
Lowe 11
Conrad Donna Jean
18
Littleton
Boston
Sep 18 Farley John Roland Kady Dolores Marie
22
Metheun
Methuen
Aug 10
Feeley Paul Patrick Pearl Nancy
24
Westford
Trenton NJ
May 22
Ferreira John Manuel
25
Westford
Lowe 11
Bourget Laurette Marie
25
Groton
Lowe11
Apr 24 Ferreira Robert John Lamb Patricia Jane
23
Westford
Lowe 11
Feb 13 Gelinas John Hervey Ducharme Donna Gail
16
Chelmsford
Lowe 11
Aug 14 Grady George Henry Jr Malone Carolyn Marie
27
Westford
Brooklyn NY
Oct 24 Gray Raymond Welsh Sandra M
18
Concord
Concord
Oct 30
Hall William Allan Manning Jane Ellen
20
Westford
Ayer
18 Chelmsford
Chicago Ill
Feb
6 Hallberg John David Jr Chisholm Jeanine Diane
20
Westford
Medford
Sep 11 Harkins Norman David Charbonneau Constance Emily
27
Westford
Woburn
26
Lowell
Lowe11
29
Westford
Lowe 11
18
Westford
Lowell
29
Concord
Lowe 11
20
Westford
Nashua NH
Oct 30
Warren Marjorie Edith
19
Westford
Medford
20
Westford
Lowe11
25
Shirley
Pepperell
21
Groton
Groton
34
Lowe 11
Lowe 11
21
Somersworth NH
Rochester NH
22
Westford
Boston
20
Chester Pa
Chester Pa
28
Westford
Lowe 11
18
Westford
Lowe 11
28
Somerville
Somerville
22
Concord
Concord
20
Chelmsford
Lowe 11
15
21 Westford
Lowe 11
20
Argentina
Jul 31 Harris James Hayden LeDuke Elizabeth Anne
22
Littleton
Boston
18
Westford
Waltham
Jul 31 Harrison John Krol Helene Ann
22
Westford
Boston
21 Littleton
Waltham
Lowe 11
Kew Gardens NY
Jun 19
Hemenway Charles Grafton Daly Mary Marguerite
22
Westford
Groton
Sep 25 Hill Kenneth R Jr Lovely Judith A (Culberson)
24
Pembroke NH
Concord NH
Sep 24
Holmes Richard Thomas Weeks Marsha
21
Chelmsford
Hartford Conn
Sep 6 Hurley Michael Joseph Brady Elizabeth Ann
26
Westford
Boston
Jul 18 Johnson Robert Joseph
27
Westford
Nashua NH
Richards Jennie Wilhelmina
26
Westford
Westford
Oct 22
Karasoff Haskell Louis Sampson Marcia Jeanne
20
Westford
Melrose
Aug 28
Kiah Paul M
24
Hampton Beach NH Hartford Conn
Lessard Virginia Carolyn
20
Dracut
Richmond Va
Jul 17
Kopec Edward Joseph Jr
18
Groton
Groton
Secovich Susan Carol
18
Westford
Lowe 11
May 29
Lachance Roger Alva
21
Buxton Me
Canaan Vt
Boisvert Odette Marie
24
Westford
Canada
Jul 17
Lahan William Henry
22
Westford
Cambridge
Sullivan Yvonne Theresa
20
Westford
Westford
Jun 20
Lally Michael James
19
Westford
New Britain Cn
Haran Charlotte Frances
18
Westford
Westford
Apr 23
Lovering Everett Lee
26
Westford
Melrose
Pooler Patricia Margaret
24
Winchester
Winchester
May
2 Mann Philip Edgar Parent Doris Helen
28
Westford
Lowe 11
21
Westford
Lowe11
Sep 25
Mas1bas Donald Roger
24
Westford
Lowe 11
May
8
McAvinew James Edward Jr
18
Westford
Astoria NY
Sanders Charlotte Estelle
17
Chelmsford
Lowe 11
Feb
2 McDermott Brian Joseph
20
Westford
Lawrence
Terenzio Patricia Ann
20
Westford
Somerville
Jun 19
McDermott John Russell Conway Sharon Gail McKniff Joseph Michael Burke Virginia Lee
23
Westford
Lowe 11
Aug 28
Meitzner Joseph Patrick
18
Billerica
Winthrop
Bollinger Sandra Louise
18
Maynard
Boston
Feb 27 Membrino Charles Pasquale
24
Leominster
Leominster
Boisvert Sharon Marie
22
Westford
Lowe 11
Feb 28
Michaud Paul Arthur
20
Dracut
Lowe 11
Sundberg Devin Ruth
19
Westford
Lowe11
Apr
23
Morin George Etienne Palardy Dianne Marie
20
Westford
Lowe 11
Jun 19
Murphy Richard Francis III Kfoury Ellen Mary
22
Andover
Lawrence
May
1 Murray Albert Chesley Jr
33
Westford
Boston
Palmer Diane Beatrice
20
Westford
Manchester Cn
May 29 Heald Richard John Bradley Kathleen Mary
22
Dracut
21
Westford
23
Groton
Ayer
23 Westford
Boston
28
Westford
Lowe 11
26
Malden
Malden
22
Waltham
Waltham
Lawrence
24
Westford
Westford
21
Newton
Boston
Aug 20
27
Lowe11
Lowe11
22
Westford
Boston
23
Westford
Thibodeau Mary Alice
21 Westford
Cambridge
16
Dec 18 Noble James Thomas Gilchrest Gail Lee Olsen Norman Pederson Carol Ann
20
Lowe 11
Lowell
19
Westford
Lowe 11
Nov 30
22 Chelmsford
Manchester NH
19 Westford
Concord
56 Westford
Lowe 11
Jul 31 Perlak Frank Jr Cox Donna Dorothy
19
Westford
Lowe11
23
Groton
Ayer
21
Westford
Lowe11
19
Lexington Neb Lowe11
20
Westford
Lowe11
Jun_20
20
Lowe 11
Lowe 11
Aug 14
24
Vienna Ga
Vienna Ga
19
Westford
Ayer
Sep 25 Reekie Raymond Webster
24
Billerica
Winchester
Harron Patricia Ann
23
Westford
Lowe11
Aug 14
Robes William Lennox Cook Margaret Louise
31
Westford
Needham
Aug
2 Sargent Robert Eugene Saunders Sharon Lee
21
Westford
Plymouth NH
Aug
7 Straitiff Alfred R Emslie Dorothy E Tetreault Thaddee Edward
18
Groton
Ayer
Jun 27
Cosgrove Doroth A (Bleyer)
45 Westford
Haverhill
Nov 14
Theriault Robert John Politano Victoria Grace
20
Westford
Cambridge
Mar
5 Toms Douglas Scott Alton Jeanne Marie
21
Westford
Chelsea
Mar 20 Trombi Armando
46
Westford
Somerville
Dec 10
Trudel Alan Robert
27
Westford
Lowe 11
Trask Catherine L (Powe11)
27
Lowe 11
Malden
Jun
9
Turney Robert Edward McDonald Marjorie Katherine
42
Westford
Westford
Nov
6
Valcourt Paul Roger Godfroy Pauline Theresa
16
Westford
Lowe 11
Jan 16
Welsh Francis B McBreen Alice E
17 Concord
Concord
Apr 24
Whitney Steven Ross McDonald Leslie Jean
19
Chelmsford
Lowe 11
17 Westford
Lowe 11
Total Marriages Recorded 79
17
---- --- ---
Jul 10 Parmentier Roland Louis Davis Martha G (Thatcher)
51 Sudbury
Acton
18 Winsted Conn Winsted Conn
Jul 24 Perrin George Edward Jr Sudak Janet Elizabeth
Apr 2 Peterson Richard Bruce Smith Paulette Louise Pilato Michael Francis Jr Walsh Donna Marie Powe 11 Cecil Doyle Lund Janet Elizabeth
18
Westford
Lowe 11
21
Westford
Cambridge
20
Groton
Ayer
21
Pepperell
Pepperell
49
Claremont NH Billerica
23
Chelmsford
Lowe 11
20
Chelmsford
Lowe 11
Lefebvre Doroth M S
47
Westford
Brockton
30
Ayer
Ayer
20
Westford
Lowe 11
23 Concord
Concord
DEATHS
Recorded by the Town Clerk - 1965
DATE
NAME
YRS MOS
DAS
Mar 21 Ahern Elsie C (Lewis) -wife of John F
47
-
-
Feb 15 Andreliunas David - single
6
10
-
Sep 29 Arpin Malvina (Pepin) - wid of Joseph W
90
5
25
Dec 11 Baird Rosetta E - wid of Charles A
93
3
11
Feb 26 Beals Beatrice (Gamble) - wid of Sherman
82
-
11
Apr 19 Bobryk John - hus of Cristina (Effrosinia)
73
-
-
Nov 24 Bodfish Florence (Haynes) - wid Clarence S
81
4
2
Feb 27 Bottino Frank - wdr of Eliza (Moscardelli)
76
11
8
Mar 25 Briggs Annie (Johnson) - wid of David F
93
1 28
Dec 30
Brule Diana (Milot) - wife of George J
67
-
1
Apr 29 Burton Ernest - single
81
4
11
Sep 12
Chamberlain Alvah S - hus of Wanetta (Larkin)
64
5
15
Feb 2 Crawford Frank E - wdr of Jessie C (Craig)
86
8
14
Apr 1 Cutting Ralph T - wdr of Mary E (Doane)
83
3
7
Mar 24
Day Pearl (Smith) - wife of Norman E
49
-
-
Feb 25
Dean Clarence H - wdr of Dixie (Marshal1)
75
3
20
Jul 28
Desautel Lea (Chasse) - wife of Joseph O
93
- 22
Nov 6
Fay Sara (Harkins) - wid of James
86
Dec 23
Field Elroy Albert - hus of Elizabeth (Bosworth)
50
8 10
May 2
Fletcher Eva Emily - single
87
6 11
Sep 8
Fletcher Julia H - single
85
-
-
Apr 15
Flynn Eleanor M - single
42
-
Feb 25
Fulton Maude A (Ludwig) - wife of William H
84
1 19
May 26
Goupil Charles - single
89
11
28
Dec 13
Graham Joseph - hus of Margaret (Donahue)
74
-
-
Jun 2
Hanley Catherine A - single
90
-
-
Nov 17
Hardy Arthur Lincoln - hus of Marie L (Leith)
79
6 13
Nov 24
Hewitt Martha Regina (Hirtle) - wid of George E
84
3 12
Sep 28 Hildreth Harriet C (Sargent) - wife of Henry W
84
7 3
Jan 14 Hogan Helen F (D'Avignon) - wid of William K
77
-
-
Nov 14 Hutchinson John William - hus of Clara J (Prouty)
81
9
19
Oct 13
Hylan Katharine (Townsend) - wid of John B
78
2 18
Sep 16
Jarvis Florence M (Blaisdell) - wid of Everett P
92
-
-
Feb 12
Jones Ella Mae (Bruce) - wid of Frederick B
92
-
Apr 19
Kelly Michael Robert - hus of Mary L (Doucette)
84
6
-
May 30 Ketchan Myrtle (Ballard) - wid of John H
89
1 20
Apr 13 Ketola Jack - hus of Mary (Lehrback)
82
1 22
Feb 15
Kronqvist Ivar Valfrid-hus of Elizabeth (Osterborg)
67
5 5
May 3 Lafayette Alice (Morrison) - div of Peter
84
-
13
Dec 29 Lahme Margaret Mary - single
69
-
-
Apr 9 LaRocca Frances (Geary) - wife of Louis
45
5
8
Feb 6 Lowell Carrie F (Fletcher) - wid of Fred
99
9 2
-
Nov 14
Elridge Thomas Leander - wdr of Alice (Foote)
- -
-
-
Feb 17
Gladu William - hus of Flora (Morin)
71
Apr 14
Godfrey Esther (Basham) - wid of Edward
85
4 17
Apr 6 Catchpole John William - hus of Catherine (Gateley)
85
-
-
18
-
Jun 25 Langley Fred E - hus of Marion (Comeau)
77
59
- 25
May 26 Lundberg Anna Otilia - single
91
5 12
Jul 15 Maley William J - single
86
3 12
Jun 30 Mansfield June (Cooley) wid of Parker A
95
- 15
Aug 3 Mason Dora F (Crowley) - wid of Charles L
91
8 23
Nov 30
McGoldrick Michael G - single
-
6 24
Jan 14
McMurray John - single
80
-
May 22
76
-
Oct 8
54
1
27
Aug 16
Mountain Catherine (Whigham) - wid of Ernest
85
8
-
May 2 Mulhall Mary (Hartley) - wid of Walter Scott
76
4
2
Aug 11 Murray Hazel (Moe) - wife of Thomas J
43
1
May 9 Murray Jennie E - wid of William S
83
4
6
Oct
12 Myers Rose (Kelble) - Wid of Frank
84
11
7
Nov 19 Oughton
-
-
-
Apr 27 Panneton Clara (Bastarache) - wife of Thomas
67
-
May 18 Peverill Bertha May (Snow) - wid of Maynard T
91
3
6
Jun 12 Profita Annie (Brisson) - wife of Joseph M
83
-
-
Dec 28 Provost Mary Agnes (Larkin) - wid of Henry
97
-
-
Feb 27 Reed Elizabeth (Santy) - wid of Henry L
76
3
25
Oct 14 Rennie James - wdr of Elizabeth B (MacPherson)
96
6
3
Νον 20
Robinson Lena (Dilbert) - wife of Thomas J Rooney Katherine W - single
86
3
2
Oct
24 Ross Adam - single
57
1
22
Mar 17
Schlobohm Brenda - single
68
-
-
Dec 18
Shaw Annie (Welsh) - wife of Josiah A
79
5
13
Jan 16
Smith George Ernest - wdr of Gertrude (Faulkner) Snow Mary Lynn - single
74
6 28
Dec 30
Spence Grace (Garnett) - wife of Charles J
80
7
20
Feb
6
Sugden Thomas W - wdr of Frances (Goodchild)
90
-
-
Nov 21
Sullivan Mary J (Cosgrove) - wid of John F
67
-
-
1
Jul 8 Tetreault Thaddee E - hus of Dorothy (Bleyer)
49
7
4
Jul 28 Turner Eldon A - hus of Bessie (Sinton) Apr 28 Tyler Marion S - single
73
-
Jun 4 Wark Margaret L (McLaurin) - wife of George H
45
8
11
Sep 10 Wright Otis Raymond - hus of Versa M (Jordan)
67
4
7
Jul 18 Wright Walter Austin - hus of Helen E (Cook)
54
1
-
Jun 16 York John E - wdr Isabella (Johnson)
84
-
-
7
Aug 23
Zusin Sharon Ann - single
-
-
Aug 24
Zusin Sheila Marie - single
1
Male
Female
Total
Total Deaths Recorded
39
55
94
Deaths in Westford
21
39
60
Residents of Westford
26
24
50
-
-
-
May 22
Mercier Amanda (Gervais) - wid of Alphonse E Milewski Edward Joseph - hus of Anna (Rosko) Mitchell Karen J - single
5
Jun 13
Morse Douglas Alan - single
-
Aug 13 McDowell Eleanor (Clough) - wid of James M
75
-
-
-
Dec 31
Jul 18 Rice Carlton Melvin - hus of Marion C (Irish)
71
11
17
Feb .. 4
Seavey Marden H - wdr of Kathryn (Hodgkins)
Jun 11
-
1
Jul 29
Tereshko Axzenia (Belida) - wife of Jacob
72
82
-
Jul 5 Zebny
82
-
19
Aug 6 Lund Nils Iver - hus of Margaret (Carrigan)
TOWN CLERK'S REPORT ON DOG LICENSES
Licenses issued from January 1 thru December 31, 1965:
404 Male $2.00
$ 808.00
65 Female 5.00
325.00
226 Spayed 2.00 452.00
6 Kennel 10.00 60.00
1 Kennel 50.00 50.00
702 Total
$1,695.00
Clerk's fees 702 licenses @.25 175.50
Paid Town per Treasurer's Receipts $1,519.50
$1,695.00
The attention of owners and keepers of dogs is called to the following extracts from Chapter 140 of the General Laws, as amended:
LICENSE PERIOD - the time between April 1 and the following March 31 - both dates inclusive.
SECTION 137 LICENSES AND TAGS A person who at the commencement of a license period is, or who during any license period becomes, the owner or keeper of a dog three months old or over which is not duly licensed, and the owner or keeper of a dog when it becomes three months old during a license period, shall cause it to be registered, numbered, described and licensed until the end of such license period and owner or keeper of a dog so registered, numbered, described and licensed during any license period, in order to own or keep such dog after the beginning of the succeeding license period, shall, before the beginning thereof, cause it to be registered, numbered, described and licensed for such period. The registering, numbering, describing and licensing of a dog, if kept **** in any town shall be in the office of the clerk thereof.
The license shall be in a form prescribed by the director, upon a blank to be furnished, **** by the county in which the town is located, and shall be subject to the condition expressed therein that the dog which is the subject of the license shall be controlled and restrained from killing, chasing or harassing livestock or fowls. **** The owner or keeper of a licensed dog shall cause it to wear around its neck or body a collar or harness of leather or other suitable material, to which shall be securely attached a tag in a form prescribed by the director, and upon which shall appear the license number, the name of the town issuing such license and the year of issue. Such tags shall be furnished in the same manner as the license blanks, and if any such tag shall be lost the owner or keeper of such dog shall forthwith secure a substitute tag from the town clerk **** at a cost of ten cents which, if received by a town clerk, shall be retained by him unless otherwise provided by law. ****
SECTION 139 FEES FOR LICENSES The fee for every license shall, except as otherwise provided, be $2.00 for a male dog and $5.00 for a female dog, unless a certificate of a registered veterinarian who performed the operation that said female dog has been spayed and has thereby been deprived of the power of propagation has been shown to the town clerk, in which case the fee shall be $2.00.
20
ANNUAL TOWN ELECTION - MARCH 1, 1965
PREC 1
PREC 2
PREC
PREC 4
TOTAL
Whole number of Ballots Cast
689
495
855
551
2590
Unused Ballots
660
263
519
298
1740
SELECTMAN - Three Years
John J. Kavanagh
361
287
402
390
1440
Arthur A. Abbood
310
180
381
126
997
Clifford H. McGee
17
22
63
31
133
Blanks
1
6
9
4
20
ASSESSOR - Three Years
Norman K. Nesmith
417
254
317
236
1224
Howard E. Adams
152
33
330
22
537
Uldege Ricard
103
195
182
277
757
Blanks
17
13
26
16
72
BOARD OF PUBLIC WELFARE - Three Years
William C. MacMillan
372
327
288
399
1386
Allan F. Ryan
287
156
556
126
1125
Blanks
30
12
11
26
79
TREASURER-COLLECTOR - Three Years
Walter P. Teresko
584
432
752
473
2241
Scattering
3
1
4
Blanks
105
63
100
77
345
SCHOOL COMMITTEE - Three Years (2)
Percy 0. Daley, Jr.
272
105
253
115
745
Francis Courchaine
236
353
403
487
1479
William C. King, III
437
164
277
85
963
Robert M. Welch
249
277
628
313
1467
Blanks
184
91
149
102
526
SCHOOL COMMITTEE - One Year to Fill Vacancy (1)
Harry V. Smith
518
401
704
457
2080
Scattering
2
1
3
6
Blanks
171
92
150
91
551
TRUSTEES J. V. FLETCHER LIBRARY - Three Years (2)
Alan W. Bell
442
364
654
392
1852
Georgia A. Fox
333
191
395
187
1106
Carl G. Lyman
289
182
288
177
936
Scattering
1
1
2
Blanks
314
252
373
345
1284
21
TRUSTEE J. V. FLETCHER LIBRARY - One Year to Fill Vacancy (1)
Richard W. Hall Blanks
578
417
754
532
2281
111
78
101
19
309
BOARD OF HEALTH - Three Years
Ralph E. Cole
510
328
506
343
1687
Gerard J. Gagnon
144
143
320
176
783
Blanks
35
24
29
32
120
PLANNING BOARD - Five Years
Denis Maguire
389
263
440
339
1431
Wilfred C. Greenwood
261
177
366
142
946
Scattering
1
1
2
Blanks
39
54
48
70
211
WATER COMMISSIONER - Three Years
Robert V. Cassidy
375
317
590
334
1616
Edward J. Hopf
185
112
211
129
637
Scattering
1
1
Blanks
129
65
54
88
336
TREE WARDEN - One Year
Kenneth A. Wilson
584
417
748
467
2216
Blanks
105
78
107
84
374
CEMETERY COMMISSIONER - Three Years
Matthew A. Elliott
576
417
748
475
2216
Scattering
1
1
2
Blanks
113
77
106
76
372
We hereby certify that the above is a true canvass of the Votes Cast at the Annual Town Election held on March 1, 1965.
ATTEST:
William R. Healy Felix R. Perrault Wilbert L. Vaughn Charles L. Hildreth BOARD OF REGISTRARS OF VOTERS
22
ANNUAL TOWN MEETING - MARCH 6, 1965
At a legal meeting of the inhabitants of the Town of Westford, qualified by law to vote in Town affairs, held at Westford Academy on Saturday, March 6, 1965 at 10:00 A.M., the following business was transacted:
Ben W. Drew, Town Moderator, called the meeting to order, a quorum being present.
Election Officers using voting lists, acted as tellers at the doors. The attendance was 548.
Rev. Robert S. Slater gave the invocation.
Voted to dispense with the reading of the Warrant in its entirety.
ARTICLE 1. Voted that the Personnel Board's report of progress be accepted and said Board be continued. Roland C. Campbell, Harold H. Hoover, Jr., and John P. McDermott as members.
Reference may be made to the Annual Town Report for reports of various Committees, Departments, etc.
ARTICLE 2. Voted unanimously that the salaries and compensation of the following elected officers be established as follows, effective as of January 1, 1965:
Selectmen Chairman
Other two members
$ 700.00 per year 600.00 each per year
Board of Public Welfare
Chairman Other two members
200.00 per year 175.00 each per year
Treasurer-Collector
Town Clerk
Tree Warden
6,500.00 per year 2,600.00 per year 2.00 per hour 2.25 per hour
Assessors
Water Commissioners
200.00 each per year
ARTICLE 3. Voted unanimously that the following sums be raised and appropriated for the several specific purposes hereinafter designated and that the said sums be expended for such purposes under the direction of the respective Officers, Boards and Committees:
GENERAL GOVERNMENT
Selectmen
1. Salaries and Wages
2. Expenses
$ 4,930.00 350.00
23
Finance Committee approved.
Town Accountant
3. Salaries and Wages
4. Expenses
3,520.00 177.00
Treasurer-Collector
5. Salaries and Wages
9,620.00
6. Expenses
3,017.00
Assessors
7. Salaries and Wages
9,150.00
8. Expenses
832.00
Town Counsel
9. Salaries and Wages
2,100.00
10. Expenses
67.50
Town Clerk
11. Salaries and Wages
2,600.00
12. Expenses
1,285.00
Registration and Election
13. Salaries and Wages
4,470.00
14. Expenses
1,360.00
Miscellaneous
15. License Expense
300.00
16. Tax Title Expenses
1,500.00
17. Tax Possession Sale Committee
200.00
18. Finance Committee Expense
325.00
19. Miscellaneous Fees and Expenses
500.00
TOTAL - GENERAL GOVERNMENT
46,303.50 $
SCHOOL DEPARTMENT
20. General Expense
989,952.00
21. School Band and Athletic Program
14,629.00
22. Vocational School Tuition
2,600.00
TOTAL - SCHOOL DEPARTMENT
1,007,181.00
POLICE DEPARTMENT
23. Salaries and Wages
68,538.00
24. Expenses
10,000.00
TOTAL - POLICE DEPARTMENT
78,538.00
24
FIRE DEPARTMENT
25. General Expenses
26. Switchboard Operator
1,250.00
27. New Fire Hose
1,000.00
28. New Truck Tires
400.00
TOTAL - FIRE DEPARTMENT
$ 21,180.00
FOREST FIRE DEPARTMENT
29. Total Expenses
4,000.00
HIGHWAY DEPARTMENT
30. Snow and Ice Removal
40,000.00
31. Town Roads
32,500.00
32. Drainage of Town Roads 7,500.00
33. Road Signs
500.00
34. Painting Traffic Lines
900.00
35. Repair of Sidewalks
1,000.00
TOTAL - HIGHWAY DEPARTMENT
82,400.00
WATER DEPARTMENT
36. Total Expenses 49,925.00
HEALTH DEPARTMENT
37. Total Expenses
11,850.00
WELFARE DEPARTMENT
38. Old Age Assistance )
Aid to Dependent Children )
Disability Assistance )
Medical Assistance for the Aged) Temporary Aid )
84,400.00
39. Town Infirmary
1,000.00
TOTAL - WELFARE DEPARTMENT
85,400.00
VETERANS' BENEFITS
40. Total Expenses
11,000.00
OTHER
41. Dog Officer
1,200.00
42. Tree Warden
6,000.00
43. Moth Department
2,500.00
44. Animal Inspector
200.00
45. Sealer of Weights and Measures
250.00
46. Building Inspector
2,000.00
25
18,530.00
47. Wire Inspector
1,000.00
48. Plumbing Inspector
750.00
49. Gas Inspector
250.00
50. Fire Hydrants
9,495.00
51. Conservation Committee 100.00
TOTAL - OTHER
23,745.00
PROPERTY, PLAYGROUNDS AND RECREATION
52. Town Hall
5,372.00
53. Care of Common
1,200.00
54. Whitney Playground
1,000.00
55. Recreation Commission
2,500.00
TOTAL - PROPERTY, PLAYGROUNDS & RECREATION 10,072.00
J. V. FLETCHER LIBRARY
56. Total Expenses (together with dog receipts for 1964)
18,909.00
ZONING, PLANNING AND BY-LAWS
57. Board of Appeals
500.00
58. Enforcement of By-Laws
2,000.00
59. Planning Board
500.00
TOTAL - ZONING, PLANNING AND BY-LAWS
3,000.00
CEMETERIES
60. Total Expenses
8,800.00
UNCLASSIFIED
61. Finance Committee Reserve Fund 5,000.00
62. Regional School Dist. Planning Committee 300.00
63. Development and Industrial Commission 900.00
64. Commemoration of Memorial Day 500.00
65. Town Reports - Printing and Distribution 1,600.00
66. Insurance - Fire, Compensation, etc. 17,000.00
67. Interest on Temporary Loans 1,000.00
68. Nashoba Associated Boards of Health 11,680.08
69. Middlesex County Retirement System 14,460.29
70. Street Lights
12,350.00
71. Unpaid Bills of Previous Years
TOTAL - UNCLASSIFIED Finance Committee approved.
64,790.37
ARTICLE 4. Voted unanimously that the Town Treasurer be authorized, with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the current financial year and to issue a note or notes therefor payable within one year,
26
and to renew any note or notes as may be given for a period of less than one year, in accordance with Section 17 of Chapter 44 of the General Laws.
ARTICLE 5. Voted unanimously that the Planning Board be and it hereby is authorized in the name and behalf of the Town, to acquire such options as it is in its discretion shall deem to be in the best interests of the Town for the purchase of land for municipal use including, without limiting the generality of the foregoing, parks, municipal buildings and wild life refuges.
ARTICLE 6. Voted unanimously that the sum of $10,375 be raised and appropriated to meet the Town's share of the cost of Chapter 81 Highways and that, in addition, the sum of $22,825 be transferred from Unappropriated Available Funds in the Treasury to meet the State's share of the cost of the work, the reimbursements from the State to be restored, upon their receipt, to Unappropriated Available Funds in the Treasury.
Finance Committee approved.
ARTICLE 7. Voted unanimously that the sum of $1,500 be raised and appropriated for Maintenance of Chapter 90 Roads on condition that like amounts be contributed by either or both the State and County respectively to be used in conjunction therewith and that, in addition, the sum of $3,000 be transferred from Unappropriated Available Funds in the Treasury to meet the State's and County's shares of the cost of the work, the reimbursements from the State and County to be restored, upon their receipt, to Unappropriated Available Funds in the Treasury. Finance Committee approved.
ARTICLE 8. Voted unanimously that the sum of $70,000 be appropriated from Unappropriated Available Funds in the Treasury and be deposited in and become a part of the Stabilization Fund created under Article 19 of the Warrant for the Annual Meeting of 1961.
Finance Committee approved.
ARTICLE 9. Voted unanimously that the sum of $8,500 be raised and appropriated to meet the Town's share of the cost of Chapter 90 Highway Construction, contingent upon either or both the State and County contributing towards the cost thereof and that the additional sum of $25,500 be transferred from Unappropriated Available Funds in the Treasury to meet the State's and County's shares of the cost of said construction, the reimbursements from the State and County to be restored, upon their receipt, to Unappropriated Available Funds in the Treasury.
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.