USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1963-1967 > Part 2
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
15
26
Illinois
Illinois
Oct 25 Wyman Nancy Lynn
Sep 28 Byrne Leonard John Jr Silveria Janet Marie
19
Westford
Lowe11
17
Lowe 11
May 18 Casparro James Lawrence 24
Guillemette
Rita Marie A
21
Westford
18
Lowell
Leedberg Judith Ann
18
Westford
11
Feb 16 Constantineau Joseph Henry
60 Tewksbury
Boston
Greenwood Beatrice J (Gelineau)
62
Westford
FrancestownNH
Dec 28 Cookman James Charles Szylvian Judith Ann
23
Laconia NH
Clinton
21 Westford
Lowe11
Nov 2 Cornellier Robert Arthur Nelson Agnes Orina
19
Westford
Lowe 11
Mar 2
Craig Douglas Montgomery
19
New London NH
Smith Tressa Durrell
17
Lowe11
Lowe11
Feb 1 DeWolfe James Edward
24
Westford
Boston
Hatch Linda Elizabeth
19
Waltham
Lynn
Jun 22
DeWolfe Robert Paul
23
Westford
Boston
Hall Ruth Alice
19
Tyngsboro
Lowe11
Jun 14
Dixon Basil
26
Westford
Erkkinen Wilma Eleanor
25
Stow
Marlboro
Jun 22 Djerf Allan Ludwig
20
Groton
Brockton
Coupal Deanne Lee
18
Westford
Ayer
Sep 15 Eastwood Frank Russell
19
11 Conway NH
Freetown
Sep 14
Farmer George Richard
27
Peppere11
Nashua
N H
Pellerin Dorothy Yvonne
23
Westford
Groton
Nov
2 Field Jeffrey Leighton Pearce Leslie Lauren
18
Littleton
Cambridge
Jun 29
Fitzgerald Edward M
41
Westford
Boston
Jun 7
Johnston Susan Gallant James J Geoffroy Claudette D (Guerin)
23
Lowe 11
Lowe11
Dec 13
Gardner David Lewis
20
Bedford
Weymouth
Hayes Priscilla Anne
18
Westford =
Waltham
Apr 27
Gianoulis James Jr
22
Lowe11
Signe11 Carolyn Elizabeth
19
Chelmsford Denver
Colo
Oct 12
Graustein Arthur William Jr
22
Tewksbury
Melrose
Costello Mary Ann
19
Westford
Ayer
Jan 6 Hanson Bernard Clifford
32
Tewksbury
Cambridge
Myers Barbara Joyce (Morse)
25 Westford
Ayer
Jul 13
Harvey Albert Bigelow
24
Lawrence
Methuen
Weaver Sandra June
24
Westford
Burlington Vt
Apr 27
Holland Robert Joseph
25
=
Medford
Edgerly Virginia Jessie
24
Dracut
Dracut
May 25
Holmes Bernard Gilbert
25
Westford 11
Lowe 11
Mar 24
Hoyt Ronald Harold Trowbridge Karen Elizabeth
19
Lowe11
Aug 10
Jay Joseph Peter Morris Betty Alice
23
Littleton
Groton
Aug 31
Johnston Douglas Rankin
21
Westford
Winchester
Merrill Carlene Ann
20 Amherst NH Nashua NH
Jul 20
Kavanagh Brian Francis
24 Westford
Lowe 11
Donohoe Louise Frances
23 Lowe11
11
Westford
Vincent Diane Lorraine
22
22
30
Conn
Littleton
23
=
Lowe11
Wade Patricia Ann
18
21
Brooklyn NY
24
Medford
16
Apr 28 Clermont Paul Henry
23 Dracut
Dracut
Nov 30
Keane John James
43
Florida
New Jersey
Morse Ethel L (Leedberg)
45
Westford
Chelmsford
Dec 7 Kelly James Sylvester IV
21 Medford
Boston
Stromsky Barbara Ann
19
Westford
Lowe11
Nov 23 Kelly John Hubert Mas1bas June Ella
19
Jan 26
Levasseur Jean Louis Jordan Mary Esther
28
Bridgewater Brockton
19
Westford
Woburn
Nov
8 Lowry Kenneth Edwin
30
Medford
Med ford
Aug
3 McCarthy William Thomas Jr Kelly Jane Margaret
23
Westford
=
Sep 11
Mitchell David Edward Hall £ Nancy Caroline
21
Maine
Rochester N H
Sep
7
Naleway Thomas Stephen
24
Westford
Chicago I11
Jeddrey Beverly Ann
18
Somerville
Sep 14
Neely Ronald Roy
20
W Virginia W Virginia
17
Westford
Lowell
Jun 15
Nye Marshall Edson
42
Westford
Boston
Lalli Maria Anne
41
Maynard
Maynard
Oct 12
O'Clair Samuel
21
Westford
Lowe 11
Gagnon Ellen Marie
18
=
Jun 1
Oliver
Joseph John Jr
20
20
Aug 25
O'Toole Thomas Bernard
53
Maynard
St John'sNfld
Starbird Alice Muriel (Brown)
50
Lowell
Lawrence
Feb 23
Panneton Robert Joseph
23
Westford
Lowe 11
Gasparac JoAnn
26
Wisconsin
Oct 19
Paquette Norman Gerard
21
Fall River
Ouellette Ruth Doris
19
Dracut
Lowell
Jun 14 Pennington William James
19
Oklahoma
Oklahoma
Provost Mary Elizabeth
20
Westford
Boston
Aug 17
Peterson Ernest Richard
29
Westford
Lowell
Jul 4 Proulx Raymond Joseph Jr Lagasse Doris Lorraine
20
Lowe11
Jun 29
Provost Daniel Philip
24
Westford
Westford
Seidner Gertrude Sophia
21
Ayer
Italy
Sep 14
Puffer David Robinson
28
Concord
Concord
Aug 24
Reeves David Capen
24
Westford
Cambridge
May 18 Rice Raymond Peter Hartwell Abigail Robbins
20
Littleton
Concord
May 11
Romanowsky Kenneth Paul Foreman Marilyn Frances
18
Tewksbury
Woburn
Jun 1 Scott John Dunlop Dennechuk Eleanor
25
Lowe11
Lowe11
24 Westford
Jul 14
19
Lowell
Oct 19
Shay Raymond Kenneth Drew Nancy Ann Smith Paul George
17
Westford
22
Kane Mary Jane
20
Ayer
20
Arlington
Cambridge
Burns Shirley Edith (Jewer)
32
Westford
Boston
26
Littleton
Lowe11
25
Medford
Sep 13 Lichtenberg Robert Stephen Estrella Joan Marie
28
27
=
Edwards Eleanor Irene
24
Westford
Lowell
24 California Nebraska
Drew Sarah Jane
21
Milford Conn
21
Westford
Lowe11
28 Chelmsford Defiance Ohio
Conne11 Lorraine Kathryn
20
=
Costello Kathleen Ellen
Gerlach Carolyn Ann
17
Jul 14 Snowdon Lloyd Hugh LaVie Marjorie Rita
23 20
Westford
Malden
Sep 21 Stidsen Ronald Joseph 25
Morrow Katherine Patricia
23
Westford
Feb 22 St Onge Brian Edward
20
Clary Jane Francis
19
Delmar NY
Elmira NY
Oct 5 Sundberg John Dennis Venn Veronica Mona
22
Westford
Lowell 11
Mar 7 Turner George Washington III
18
Glenn Gloria June
17
Acton
Boston
Sep 15
Whitney Paul Walter Aldrich Arlene Ann
29
Westford
Westford
Feb
9 Wilson Raymond Vickers
21
Lowell
Freitas Margaret Mary
19
Cambridge
May
4 Wright Richard Allan
22
Lowe11
Raisanen Diane Elizabeth
20
Fitchburg
Fitchburg
Total Marriages Recorded 68
DEATHS Recorded by the Town Clerk - 1963
DATE
NAME
YRS MOS DAS
Jul 7 Adams Henry Otis - wdr Nellie F (Davidson)
90
11
8
May 7 Anctil Aurore (Baril) - wid John H
86
-
-
Mar 8 Anderson Etta Willis - single
88
6
8
Sep 5 Benedict Leah (Schnabele) - wid Rollin I
83
8
19
Apr 5 Bettencourt John - hus Rose (Ignacio)
70
Mar
5 Braddon Ethel (Sanborn) - wid Louis
81
7
29
Feb 17 Brine
Eugenie (Morin) - wid Timothy Elmer Parker - hus Florence (Holmes)
63
10 9
Apr 4 Burbeck Mary Eliza - single
89
-
1
= 20
Madeline M (McDonald) - wife Fred W
68
-
Mar 8 Busse Adele (Herrel1) - wife Edward Jr
36
Jan 25
Chafe Elizabeth (Upshall) - wid Nathaniel J
91
3
5
Mar 2 Chandonait Homer 0 - single
63
-
-
Mar 14 Churchill
Avis J (Coburn) - wid Charles W
82
7
10
Sep
24 Cleary
Edward - wdr Mary (Keating)
74
-
-
Mar 23
Crosby Vinnie (Olmstead) - wid William C
80
11
19
Aug 5
Czarnecki John A - hus Clara (Nicgorska)
34
Mar 2
Daley John Leo - single
59
Nov 7 Denisevich Zachary - hus Dominica (Maskewicz)
69
-
Jul 13 Drew A. Mabel - single
91
4
8
Jun 16 Dubey Peter Omer - wdr Clara (Lavigne)
75
-
Nov 16 Dundas Jessie (Torrence) - wife John
69
-
Jun 17 Eilertsen Annie Marie - single
87
8
11
Jan 14 Ellenwood Louis - wdr Eva (Barrett)
96
-
1
=
15 Farnsworth Edward Anselm - wdr Edith L (Wright)
82
11 20
-
-
8
=
10 Brown
Chester Arthur - hus Elvira E (Ohlson)
68
8
8
29
67
-
Nov 5 Charlton
Arthur Leo - wdr Mary (Gardner)
75
= Dec 17 Burnham = Frederic W - wdr Madeline M (McDonald)
83
Lynn
41
Leominster Leominster
23
Boston
Cambridge Worcester Derry NH Lowe 11
18
Oct 21
Feltman Michelle
4
11
Sep 23 Flieger Selma F (Poeckert) - wid Alfred J
Jan 27 Fritz Otto A - wdr Clara (Hoagland)
75
-
May 10 Gagnon Alfred J - wdr Robea (Provost)
Feb 2 Robea (Provost) - wife Joseph
65
-
Apr 1 Gallagher Mary (Stanton) - wid James Henry
89
3
May 8 Greenslade Arthur T - hus Edith E (Spinner)
72
Mar 25 Haley Edith (Darling) - wid Stephen M
84
-
Nov 17
Hall Clifford
66
Sep 16 Hanson Gertrude (Delaney) - wid Harry
51
4
1
11
17 Harkins James F - hus Doris E (Fader)
73
5 10
=
17 Hartwell Clara Howard - single
85
9 22
11
26 Hatch Catherine E (Smith) - wid Harrison M
76
3 12
Jun 1 Heald Lillian M (Lahm) wid George E
77
3
8
Sep 24
Healy Ann M - single
75
-
Dec 2
= J. Austin - wdr Mary E (Quinn)
77
Feb 25
Hines
Annie E - single
60
-
-
Sep 23 Hobson Nora - single
71
-
Jun 10 Jenness Elizabeth (Mills) - wid William
94
7
25
Apr 7 Jewett Debra L
-
-
2
Mar 24 Johnson
Ellis C - hus Agnes E (Stewart)
79
8
4
Aug 1
Johnston Harriet M (Stuart) - wife Charles A
71
1
1
Jan 4 Judd Estella M (Rogers) - wid Don E
86
Jul 30
Kasuilimos Petrusa (Pamalevich) - wid Charles
49
-
=
5 Lavigne Stanley J - hus Nora (Gagnon)
65
Dec 22
Lawrence Amy F (Nelson) - wife Henry F
81
6
27
Jun 14
Leduc Nellie (Michaud) - wid Francis
56
-
Apr 22 Malley Angela M (Linehan) - wid Charles P
60
Dec 31 Martin Benjamin H - wdr Alice (Norton)
92
1 16
Feb 25 Maski Harriet (Petak) - wid Joseph
67
-
-
4
Oct 20 McPhillips John - single
83
5
8
Oct 5 Moses Richard L - single
22
-
-
Feb 5 Noe 1 Arthur - widr Isabelle (Ayotte)
73
1
Oct 26
Oliver
Adele H (Witalisz) - wife Anthony P
51
-
-
Mar 25
Palma
Adrianne D (Richards) - wife Salvatore J Leon H - divorced
75
9
17
Aug 23
Perkins Joseph J - hus Minnie A (Whitney)
66
-
-
Feb 21
Peters Eva V (Eagles) - wife Charles E
66
11
11
Dec 22
Peterson
John G S - wdr Agda (Hallberg)
81
10 26
Aug 14
Psarias Evangeline (Tsaknakis) - wid John Quinlan James J - single
80
5
Apr 22 Reed
Nellie M (Murphy) - wid Samuel B
84
6
21
Mar 11
Rogers Edmund D - hus Marion (Vasselin) Mary Louise - single
73
2
9
Apr 29
Rule Johnstone A (Graham) - wid John
83
9
14
Dec 8 Sargent Maude G (Smith) - wid Charles G
88
10
18
Jul 4 Sawosik Peter - hus Mary (Sitnik)
44
-
-
Oct 29 Shea Inez F (Kimball) - wid Frank J
77
-
-
May 4 Sinton Jessie - single
73
-
-
Apr
4 Smith Abbie E (Herrick) - wid Nathan F
90
4 18
Aug 3 Alice (Kenny) - wid Ernest
74
-
-
- 77
-
-
70
-
-
-
-
Oct 18
Parker
74
- 7
68
4
23
Jul 30
Dec 8 Mcclintock Susan J (McIntyre) - wid George C
77
Feb 4 McVety Mildred E (Ackerman) - wid George E
79
8
1
78
Apr 16 LaVie Frances M (Basters) - wife Bartholomew W
43
Dec 25
19
91
-
-
Mar 1 Annie T (Duggan) - wid John J
77
-
-
Sep 8 Edward J - hus Margaret (Dare)
65
-
-
Mar 13 Steinmann Ernest V - hus Ethel (Dalton)
83
10
25
Apr 19 Stuart Annie (Doucette) - wid James W
77
May 10
Sullivan John F - hus Mary (Cosgrove)
63
Dec 10
Supple Ellen T (Dee) - wid Jeremiah
92
Jun 1
Thompson Helen M - single
88
2
23
Mar 29
Topp Carl F - hus Minnie (Edwards)
69
11
2 Tousignant David L - hus Ellen (Couture)
89
Jun 2
Toy
Mary (Resnick) - wid Nucham
84
Sep 18
Trombi Anita M £ (Nadeau) - wife Armando
43
-
Nov 23 Tunison Lilla M (Campbell) - wife Harold J
80
4
7
Mar 29 Twitchell Paul S - hus Helen (Thompson)
75
May 8 Wainwright Jennie B - wife Albert V
62
4
29
Apr 19 Walker Harriette E (Knickerbocker) wid George F
49
4 13
May 25 Wa11 Katherine (Eagan) - wid William L
81
11
9 Watt Jean (Foley) - wife John L
35
Oct 5 Whitney Donna L - single
17
10
9
Jun 15 Wilson J. Florence - single
91
-
-
Sep 29 Wyman Horace W - hus Anna (Hetter)
87
-
-
Nov 26 Zavisho Elizabeth (Morrison) - wid John J
71
5
1
MALE
FEMALE
TOTAL
Total Deaths Recorded
42
65
107
Deaths in Westford
23
39
62
Residents of Westford
30
44
77
TOWN CLERK'S REPORT ON DOG LICENSES
Licenses issued from January 1 thru December 31, 1963:
336 Male $ 2.00
$ 672.00
43 Female 5.00
215.00
196 Spayed 2.00
392.00
7 Kenne1 10.00
70.00
2
11 50.00
100.00
584 Total
$ 1,449.00
Clerk's fees 584 licenses @ .25
146.00
Paid Town per Treasurer's Receipts
$ 1,303.00
$ 1,449.00
-
Sep 27 Walsh Maurice - hus Lillian (Mireault)
55
-
-
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
20
-
Nov 10 Smith Annie (Holmes) - wid Charles
months old during a license period, shall cause it to be registered, numbered, described and licensed until the end of such license period and the 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, be- fore the beginning thereof, cause it to be registered, numbered, de- scribed 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 lo- cated, 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 pre- scribed 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 filed with the town clerk, in which case the fee shall be $2.00.
ANNUAL TOWN ELECTION - MARCH 4, 1963
PREC 1
PREC 2
PREC 3
PREC 4
TOTAL
Whole number of Ballots Cast
597
453
591
440
2081
Unused Ballots
368
240
467
310
1385
TOWN CLERK - Three Years
Charles L. Hildreth
469
363
500
331
1663
Scattering
1
1
2
Blanks
127
90
90
109
416
SELECTMAN - Three Years
Umberto P. Colarusso
23
4
37
1
65
George S. Fletcher
397
212
429
185
1223
Ellsworth J. D. Jewett
96
176
89
89
450
William Marcouillier
8
24
10
101
143
Robert J. Spinner Blanks
60
31
19
58
168
13
6
7
6
32
21
Carroll J. Rollins James W. Gibbons Blanks
ASSESSOR - Three Years
352
219
398
190
1159
217
217
172
234
840
28
17
21
16
82
TREE WARDEN - One Year
514
375
534
358
1781
Kenneth A. Wilson Scattering Blanks
82
78
57
82
299
PLANNING BOARD - Five Years
Richard L. McGlinchey
460
343
486
337
1626
Scattering
1
2
3
Blanks
136
110
103
103
452
PLANNING BOARD - Three Years
(To fill vacancy)
Umberto P. Colarusso
70
52
229
28
379
Patrick B. Mulligan
127
190
109
272
698
Walter H. Robinson, Jr.
335
167
211
109
822
Scattering
1
1
Blanks
64
44
42
31
181
SCHOOL COMMITTEE - Three Years
(2)
Clifford J. Courchaine
115
229
178
300
822
John E. Leggat
382
245
380
209
1216
Donald J. Turner
233
130
235
74
672
William W. Wisnowski
220
98
185
105
608
Scattering
60
1
61
Blanks
184
204
203
192
783
CEMETERY COMMISSIONER - Three Years
Albert A. Hildreth
514
370
524
353
1761
Blanks
83
83
67
87
320
WATER COMMISSIONER - Three Years
Alfred T. Wark
509
352
514
345
1720
Blanks
88
101
77
95
361
BOARD OF PUBLIC WELFARE - Three Years
Samuel A. Richards
435
211
393
227
1266
Fred E. Langley
98
211
150
175
634
Scattering
2
1
1
4
Blanks
62
30
47
38
177
BOARD OF HEALTH - Three Years
Lucien J. Menard
410
361
490
355
1616
Scattering
65
1
26
6
98
Blanks
122
91
75
79
367
MODERATOR - Three Years
Ben W. Drew
444
344
475
333
1596
Scattering
4
2
1
7
Blanks
149
109
114
106
478
1
1
22
TRUSTEES J. V. FLETCHER LIBRARY - Three Years
(2)
Elizabeth C. Taylor
499
352
501
341
1693
Marian F. Winnek
450
273
434
274
1431
Scattering
1
1
2
Blanks
245
280
247
264
1036
QUESTION NO. 1
"Shall the town extend contributory group hospital, surgical and medical insurance to elderly persons retired from the service of the town and to their dependents with fifty per cent of the premium cost and a portion of the administrative expense to be paid by the town?"
YES
224
189
269
185
867
NO
236
129
202
124
691
Blanks
137
135
120
131
523
(Summary and purpose of the law to be acted upon, as determined by the Town Counsel) :
Upon acceptance of this law by the Town, the Selectmen purchase poli- cies for the types of insurance described in the above question for former employees, including teachers, retired prior to the effective date of chapter thirty-two B, accepted at the 1962 Annual Election; to be eligible, such retired employees must be receiving a pension, annuity or retirement allowance sufficient from which a monthly insur- ance premium may be withheld. Upon the death of the retired employee, the surviving spouse may continue the insurance, but must pay the entire cost.
QUESTION NO. 2
"Shall the town pay one-half the premium costs payable by a retired employee for group life insurance and for group general or blanket hospital, surgical and medical insurance?"
YES
231
207
272
202
912
NO
245
140
215
128
728
Blanks
121
106
104
110
441
(Summary and purpose of the law to be acted upon, as determined by the Town Counsel) :
On March 5, 1962 the Town voted to accept the provisions of chapter thirty-two B, which provides for the Town to pay one-half of the cost of the premiums for life insurance, accidental death insurance and hospital, surgical and medical insurance for employees of the Town. Upon retirement, however, the life insurance was reduced fifty per cent, all other insurance was continued, but the employee then paid the entire premium. Upon the acceptance of the above Question No. 2, the Town would pay one-half of the costs of such insurance following retirement by the employee.
We hereby certify that the above is a true canvass of the Votes Cast at the Annual Town Election held March 4, 1963.
ATTEST : Wilbert L. Vaughn Felix R. Perrault
William R. Healy Charles L. Hildreth
BOARD OF REGISTRARS OF VOTERS
23
SPECIAL TOWN MEETING - FEBRUARY 1, 1963
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 Friday, February 1, 1963 at 8:00 P.M., the following business was transacted:
Manly P. Barber, Carl O. Benson, James Wilkins, Lucy Lamson, Sonja A. Loney and Dorothy I. Mann, Election Officers using Voting Lists, acted as Tellers at the doors.
Ben W. Drew, Town Moderator, called the meeting to order. A quorum was present, the attendance being 228.
ARTICLE 1. Voted (1) that the Selectmen be and they hereby are authorized and directed to appoint a School Building Committee of five (5) members, to be known as the Intermediate School Building Committee, and said Committee is directed to secure the preparation of preliminary plans and specifications at the earliest practical date and to report its progress, findings, data and recommendations to the Town, and (2) that said Committee be, and it hereby is, also authorized and empow- ered, but subject to appropriation therefor, in the name and behalf of the Town, to enter into and execute all contracts, agreements, negoti- ations, duties and functions necessary, incidental, or convenient to, and in connection with the construction, equipping and furnishing of a proposed new Intermediate School Building to be located on premises owned by the Town and situated on the northwesterly side of Prescott Street, said premises being a portion of the same formerly occupied by the Town Infirmary, including in the above authorization, but not lim- ited to, the preparation and procurement of plans, both preliminary and final, specifications, professional services, technical advice, bid plans and other data and information relative to or in connection with such proposed construction, equipping and furnishing, hereby authorizing and empowering said Committee to invite all necessary bids for such proposed construction, equipping and furnishing and to deter- mine the lowest responsible and eligible bidder from the bids submit- ted, to execute all legal documents, contracts and agreements, approve all expenditures and vouchers for services rendered and for materials supplied in connection with such construction, equipping and furnish- ing.
ARTICLE 2. Voted that the sum of Fifteen Thousand (15,000) Dollars be raised and appropriated to pay the cost of preliminary drawings of the proposed Intermediate School Building described in the preceding Article, and for defraying all expenses of the Committee to be appointed under said Article, said sum to be expended by and under the supervision of said Committee.
Finance Committee approved.
ARTICLE 3. Voted unanimously that the sum of Two Hundred Thou- sand (200,000) Dollars be appropriated for the purpose of constructing, originally equipping and furnishing a new six-room addition to the Nabnasset Elementary School; and, to meet said appropriation, that the Treasurer, with the approval of the Selectmen, and subject to the approval of the Emergency Finance Board, be and hereby is authorized
24
and directed to borrow, at one time or from time to time, the sum of Two Hundred Thousand (200,000) Dollars, and issue and sell as one issue, or from time to time as two or more separate issues, serial bonds or notes of the Town aggregating Two Hundred Thousand (200,000) Dollars in principal amount under authority of Chapter 645 of the Acts of 1948, as amended; and that each issue of said bonds or notes shall be issued and sold in accordance with the applicable provisions of Chapter 44 of the General Laws, as amended, shall be in such form, shall bear such date, shall mature at such times and shall bear such rates of interest as the Treasurer, with the approval of the Select- men, shall determine, but each issue of said bonds or notes shall be a separate loan which shall be paid in not more than ten (10) years from the date thereof, said sum to be expended by and under the supervision of the Committee appointed under Article 1 of the Special Meeting of November 14, 1962.
Finance Committee approved.
ARTICLE 4. Voted unanimously that the Committee appointed under Article 26 of the Warrant for the Annual Meeting of 1962, be and it hereby is authorized and empowered, in the name and behalf of the Town, to enter into and execute all contracts and agreements necessary or incidental to, and in connection with, the construction, equipping and furnishing of a proposed new Fire House in Nabnasset, to be situated on premises now or formerly occupied by the Old Nabnasset School, including in the above authorization, but not limited to, the prepara- tion and procurement of plans, both preliminary and final, specifica- tions, professional services, technical advice, bid plans and other data and information relative to or in connection with such proposed construction, equipping and furnishing, hereby authorizing and empow- ering said Committee to invite all necessary bids for such proposed construction, equipping and furnishing, and to determine the lowest responsible and eligible bidder from the bids submitted, to execute all legal documents, contracts and agreements, approve all expendi- tures and vouchers for services rendered and for materials supplied in connection with such construction, equipping and furnishing.
Finance Committee approved.
ARTICLE 5. Voted unanimously that the sum of One Thousand (1,000) Dollars be raised and appropriated for the purpose of paying for all plans, drawings, specifications, professional services, tech- nical advice and data necessary or incidental to, and in connection with, the construction of the proposed new Fire House in Nabnasset described in the preceding Article, and for defraying all operating, clerical and other expenses of said Committee.
Finance Committee approved.
ARTICLE 6. Voted YES 43, NO 87, not to amend its Protective By-Law and Protective By-Law Map by rezoning from a Residence A Dis- trict to a Business District that certain parcel of land situated on the southwesterly side of Tyngsborough Road, being shown as Lot 2 on a Plan recorded with Middlesex North District Registry of Deeds, Plan Book 89, Plan 21B and belonging to James B. McDonald and Florence T. McDonald.
Report of Planning Board read by Robert R. Fitzpatrick previous to action on Article 6.
Planning Board disapproved.
25
Voted YES 117; NO 10; that the Town amend its Pro- ARTICLE 7. tective By-Law and Protective By-Law Map by rezoning from a Residence A District to an Industrial B District, three certain parcels of land, belonging now or formerly to Richard C. LaCroix, containing altogether approximately 160 acres, situated on the Southerly, Westerly and Northerly sides of Howard Road, and bounded and described as follows: FIRST PARCEL
Beginning at a point on the Southerly side of Howard Road at land of Melvin E. Beckwith (form. Nashua-Concord R.R.) thence running Southwesterly and Southerly by Howard Road; thence running Easterly by other land of Richard C. LaCroix and of Albert A. Hildreth; thence running Northerly by land of Albert A. Hildreth; thence running North- westerly and Northerly by land of Irwin; thence running Northwesterly by land of Melvin E. Beckwith to the point of beginning. Containing 84 acres, more or less.
SECOND PARCEL
Beginning at a point on the Westerly side of Howard Road at land of Johansson thence running Northerly by Howard Road; thence running Westerly, Northwesterly and Southwesterly by other land of Richard C. LaCroix; thence running Southeasterly by Littleton Line; thence run- ning Northeasterly by Rt. 495; thence running Northerly and Easterly by land of Johansson to the point of beginning. Containing 28 acres, more or less.
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.