Town of Wilmington Annual Report 1960-1961, Part 14

Author: Wilmington (Mass.)
Publication date: 1960
Publisher: Town of Wilmington
Number of Pages: 290


USA > Massachusetts > Middlesex County > Wilmington > Town of Wilmington Annual Report 1960-1961 > Part 14


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


His fellow townspeople partially recognized his great contribution to their community life by dedicating to him, in his lifetime, the municipal auditorium. And in 1959, although inactive due to illness, he was made an honorary member for life of the Finance Committee.


But the greatest tribute the Town of Wilmington pays Herbert C. Barrows is the acceptance by its officials of the priceless heritage he left - that fiscal responsibility must be defended constantly; and the lessons they learned from association with him - that even in this era of inflated values, there is still substance in such old maxims as "a dollar saved is a dollar earned".


5


IN MEMORIAM


Officer George H. Fuller was appointed a Special Police Officer in 1939, and appointed a Permanent Officer in 1942 serving in that capacity until his death in October, 1961.


George performed his duties with great enthusiasm and endeared himself to all who served with him. If trouble came our way, he was always in the thick of it ..... and once received a call from the F. B. I. that they were looking for a fugitive who was considered armed and dangerous, and a tip was received by them that this subject might be found in Wilmington. During his tour of duty, George came across this subject in a local dine and dance, and captured him in a real rough and tumble knock 'em down and drag 'em out scuffle. But this was George - feared nothing !


George received a congratulatory letter for this outstanding bit of police work from J. Edgar Hoover, Director of the Federal Bureau of Investigation. This became one of George's cherished possessions.


The finest tribute that could be paid George would be to say, "George was truly a Good Cop". In so doing, I am certain that all those who served with him give testimony to that. His untimely death was a tragic loss to the department.


It was with a deep and profound sympathy that we recorded the death of our beloved brother officer in the year 1961.


6


Wilmington Memorial Library Wilmington, Mass.


IN MEMORIAM


Harry J. Ainsworth came to Wilmington in 1929 from North Andover, Massachusetts. In 1930 he was appointed Chief of Police and served in that capacity until 1947, at which time he resigned the chief's job to take over his new duties of Chief Probation Officer of the Woburn District Court - retiring from that position in 1959.


When the "Chief" relinquished his job to take over his new office, he left it with a heavy heart. Sad to leave all that he had worked so hard to realize, yet overjoyed to move up the ladder of success.


He was not tired of being Chief of Police for the Town of Wilmington - for he loved the work and devoted his every conscious minute to it. It was because of a kindly gentleman, the Honorable William E. Henchey, Justice of the Woburn District Court, who needed a chief probation officer. He wanted Chief Ainsworth for the job and wouldn't take "No" for an answer.


During his time as Chief he distinguished himself in many ways and had the admiration of all his fellow law enforcement agents throughout the State. On one occasion, the so- called, "Spot Murder Case" on Kelly Hill, received national coverage in a Crime Story Magazine.


To try to cover all the fine accomplishments of Chief Ainsworth from 1930 to 1947 would be paramount. I would not dare to try! But to say that, "He served long, and that he served well !. .... I'll testify to that ! I'm most certain that all who knew Chief Ainsworth will subscribe to that testimonial.


It was with a deep and profound sympathy that we recorded the death of our former beloved Chief of Police in the year 1961.


7


PROGRESS


WHAT WE DID IN 1961


..... special Town Meeting in February - rezoning industrial land for Guild Plastics, Inc. and Insul-Tab Co.


. new vehicles - two police cruisers, highway truck.


. new equipment - lawn mower, front-end loader and back-hoe.


connected to M. D. C. sewerage system.


drainage - Powder House Circle.


paved avenues in Cemetery.


made formal application for Chapter 91 project to clean, dredge, and widen Ipswich River.


. March 1961 - started construction Waltham Door & Window.


appointed two police sergeants - Charles Ellsworth and Arthur Kelley.


. accident insurance obtained on policemen and firemen.


new policemen appointed - John Harvey, James Palmer, Patrick Leonard.


Boutwell Street widened.


after extensive survey by Water Commissioners, money was appropriated to develop the Chestnut Street weil field.


May 1961 - started construction Guild Plastics, Inc. and Webster Cement Co.


June 1961 - started construction North Intermediate School.


August 1961 - started construction Insul-Tab Co.


sold bonds for well field and Intermediate School at 3. 2% interest for twenty years.


industrial permits - 11, school permit - 1, commercial garages - 3, gas stations - 3.


finalist in nationwide All-America contest that is sponsored by the National Municipal League and Look Magazine.


two more of our police officers graduated from the State Police Academy.


constructed new sidewalks on Boutwell Street and Middlesex Avenue.


. completed Pineridge Road and Carolyn Road.


over $1, 500, 000 - new assessed valuation.


. increased facilities at Silver Lake.


8


Wilmington Memorial Library Wilmington, Mass


THE JOB AHEAD


WHAT WE PLAN FOR THE FUTURE


. continue efforts to attract new industry.


. continue tree planting program.


. provide new Town Hall facilities.


. provide new Library facilities.


adopt revised building code.


mechanize town bookkeeping system.


continue procedure to correct street drainage program.


continue our program for proper street lighting.


continue our sidewalk program.


dredge, widen, and relocate the Ipswich River and its tributaries.


, erect street signs for renamed streets.


initiate and develop a municipal-owned and operated sanitary landfill operation for disposal of rubbish.


acquire new school sites.


continue formal training at State Police Academy for police officers.


have complete survey for future well fields.


continue sewerage for entire town.


9


HOW WILMINGTON'S TAX RATE COMPARES WITH OTHER TOWNS


TOWN


1950


1961


INCREASE IN TAX RATES 1950-1961


WIL MINGTON


56.00 67.00


11.00


BURLINGTON


53.00


66.00


13.00


NORTH ANDOVER


43.00


60.00


17.00


1


NATICK


45.60


66.00


20.40


DANVERS


49.00


69.60


20.60


READING


43,00


65.00


22.00


NEEDHAM


38.00


61.70


23.70


STONEHAM


50.00


79.00


29.00


LEXINGTON


43.00


73.00


30.00


BRAINTREE


44.00


74.00


30.00


SAUGUS


41.00


76.40


35.40


WAYLAND


49.00


86.00


37.00


CHELMSFORD


53.00


92.00


39.00


CONCORD


53.00


98.60


45.60


BILLERICA


34.00


93.00


59.00


TEWKSBURY


40.00


100.00


60.00


TAX RATE ANALYSIS


1950


1957


1958


1959


1960


1961


Assessed Valuation


Tax Levy


7,865,913.00 440,491. 13 56.00


16, 774, 982. 00 1,059,522. 87


19,228,670. 00 1,275, 344. 22 66. 00


23,855,002. 25 1,533, 156. 14 64.00


24,269. 675. 00 1,553,259.00 64.00


27, 161,064.00 1, 722, 226. 20 67.00


Net Cost from Taxes:


Schools


135,293. 70


585,822. 89


650,711.00


804,669.00


887,137.00


1,028,642.00


Town Government


275, 723. 43


447,569. 02


599,247. 66


692, 625. 92


641,844. 11


610, 422. 05


State, County Agencies


28,474. 00


26, 130. 96


25,385. 56


35,931. 61


24,277. 89


83,162. 15


TOTAL TAX LEVY


440,491. 13


1,059,522.87


1,275, 344. 22


1,533,226. 53


1,553,259.00


1, 722, 226. 20


School Tax Rate


17. 20(30.7%)


34. 75(55 .. 0%)


33. 68(51.02%)


33. 59(52. 49%)


37. 87(56. 52%)


Town Tax Rate


35. 20(63.0%)


26. 50(42. 6%)


31. 01(46.99%)


28. 91(45.17%)


36. 56(57. 12%) 26. 44(41. 32%)


25. 16(37. 55%)


State, County Tax Rate


3. 60( 6. 3%)


1. 55( 2. 4%)


1.31( 1.99%)


1. 50( 2.34%)


1.00( 1.56%)


3.97( 5.93%)


TOTAL TAX RATE


$56. 00


$62.80


$66. 00


$64.00


$64. 00


$67.00


10


++


Tax Rate


62.80


Wilmington Memorlal Library Wilmington, Mass.


TOWN MANAGER


Cecil O. Lancaster, Town Manager


To the Citizens of Wilmington:


It is with pleasure that I present the 1961 Annual Report of the Town of Wilmington covering the eleventh year of operation under the Town Manager form of government.


The year 1961 was a good year for the Town of Wilmington. Five new industries located in our town - plus the expansion of AVCO. It is of utmost importance to acquire new and diversified industries to help stabilize an attractive tax rate. This cannot be done or has not been done by any single individual; only by the combined efforts of your official family, both past and present, have such benefits been achieved.


Many times you may read about graft and corruption in large cities or on a State or Federal level. I assure you that to the best of my knowledge we have a good clean town, and one for which I am proud to work and to raise my family. This is further substantiated when The National Municipal League and Look Magazine chose twenty-two communities throughout the country for All-America consideration, and Wilmington is one of them.


I wish at this time to express my sincere appreciation to the Board of Selectmen, to the conscientious unpaid boards, and to our loyal town employees for their continuing cooperation and interest.


Respectfully submitted,


Cecil O. Lancaster Town Manager


11


DIRECTORY OF OFFICIALS - 1961


Term Expires


John D. Brooks, Chairman


1962


Wavie M. Drew


1962


Charles H. Black


1963


Donald C. Kidder


1963


Nicholas L. DeFelice


1964


Olive M. Sheldon, Clerk


TOWN MANAGER


Cecil O. Lancaster


TOWN MODERATOR


Simon Cutter


Annually


Ernest M. Crispo, Chairman


1963


George G. Robertie, Vice Chairman 1964


Robert F. Hastings, Secretary


1962


John F. Hartnett


1963


Arthur V. Lynch


1964


Edward F. Page


1962


SUPERINTENDENT OF SCHOOLS


Harold S. Shea


ADVISORY COMMITTEES


BUILDING BY-LAW


SKATING RINK


Carl A. Backman


George W. Boylen, Jr.


Lawrence H. Cushing Raleigh P. Nelson Roland I. Wood


TRANSPORTATION STUDY


Roland Wood, Chairman Raymond F. Fitzmaurice Garnet Mills


Lloyd C. Bender W. Paul Duggan Edward J. Shelley, recorder


PERSONNEL John D. Brooks, Chairman Albert Blackburn, Jr. Paul Duggan Carl Gubellini


TOWN DUMP SURVEY


Paul Godzyk, Chairman Raymond Fitzmaurice Erving Pfau Stanley Webber


12


BOARD OF SELECTMEN


SCHOOL COMMITTEE


BOARDS, COMMITTEES, AND COMMISSIONS


APPEAL, BOARD OF


Term Expires


HIGH SCHOOL BUILDING


Louis E. Gage, Chairman


1964


Fred T. Corum


Parker E. Hodgdon


1962


Bruce MacDonald


1963


C. Homer Coursey, Associate


1962


Leidy Williams, Associate


1962


Robert B. Zarse, Associate


1962


HISTORICAL COMMITTEE


Rhoda H. Buzzell


ASSESSORS, BOARD OF


Harry R. Deming


Stanley Webber, Principal


Gladys H. Macleod


Olive M. Sheldon Maurice D. O'Neil


Elizabeth N. Neilson


CARTER LECTURE FUND COMMITTEE


HOUSING AUTHORITY


Mildred E. Neilson


1962


James P. Donahue, Chairman 1962


Helen P. Hayward


1963


Edward Sullivan, State Member, V. Ch. 1963


Madelon C. Slater


1964


Edwin F. Forrest, Secretary 1963


Guy E. Nichols


1964


Ernest B. Rice, Treasurer 1965


Jacqueline C. Platt


1964


Ralph D. Peterson, Asst. Treas.


1966


CEMETERY COMMISSIONERS


LIBRARY TRUSTEES


May Hadley


1962


Joseph B. McMahon, Chairman


1962


Guy E. Nichols


1963


William F. Cavanaugh


1964


Philip B. Buzzell 1963


Elizabeth N. Neilson


1963


Frankline E. Allen, Chairman


1964


Ralph Kelmon


1964


(Evelyn Norton, resigned)


Simon Cutter, Clerk


=


PERMANENT BUILDING COMMITTEE


Erwin Hanke, Chairman


1963


Paul H. Niles, Secretary 1963


1962


Elizabeth Cavanaugh, Deputy Inspector


11


Raymond G. McClure


1965


Vincent R. McLain


1965


FINANCE COMMITTEE


William P. Curtin, Chairman


1964


PLANNING BOARD


Raymond F. Fitzmaurice, Chairman 1962


James F. Banda, Secretary 1962


Ralph H. Biggar


1963


Jeanne F. Gifford 1963


George W. Boylen, Jr.


1962


Charles E. Fogg


1964


John G. Hayward


1962


Herbert Nickerson


1964


Cornelius F. Joyce


1964


John R. Evans


1965


Dr. John P. Silvers


1962


Joseph J. Slater


1966


William A. Stickney


1964


(William Beers, resigned)


(A. Daniel Gillis, resigned)


HEALTH, BOARD OF


Augustus C. Walker, Chairman


19 62


RECREATION COMMISSION


Erving S. Pfau


1963


Maybelle A. Bliss, Chairman


Lawrence H. Cushing, Director


Carl A. Backman


Donald F. Hebsch


Edward M. Nichols


Norbert L. Sell


WITHIngton Memorial Library


Wilmington, Muss.


ELECTION OFFICERS


Harold E. Melzar, Warden


Annually


Stanley Webber, Deputy Warden


=


Frances R. Cleveland, Deputy Clerk


Mildred A. Dolan, Inspector


11


Olive M. Sheldon, Inspector


Florence Balkus, Deputy Inspector


Joseph F. Courtney


Robert B. Michelson, Vice Chairman


1963


Carl E. Gubellini, Secretary


1963


Marion C. Boylen


1964


Term Expires


Earle S. Hamilton J. Parker Prindle Basil L. Weatherbee


Harold E. Melzar


Marjorie M. Emery 1962


13


BOARDS, COMMITTEES, AND COMMISSIONS


Term


REGISTRARS, BOARD OF


Term Expires


WATER & SEWER COMMISSIONERS Expires


Joseph P. Ring, Chairman


1964


Harold E. Melzar, Chairman


1963


F. Talbot Emery Phyllis M. O'Leary


1963


Arnold C. Blake


1962


1962


Waldo A. Stevens


1964


Esther L. Russell, Clerk


WELFARE, BOARD OF PUBLIC


TRUSTEES OF TRUST FUNDS


Maurice D. O'Neil, Chairman


Philip B. Buzzell, Chairman


1963


Florence A. Balkus


Harold E. Melzar


1964


Anna M. Low


Edward M. Neilson


1962


Walter F. Coleman, Director & Secretary


OFFICERS & DEPARTMENT HEADS


Accountant


Animal Inspector


Building Inspector


Cemetery Superintendent


Civil Defense Director


Constables


Director of Public Welfare


Dog Officer


Engineer


Fence Viewer


Fire Chief


Highway Superintendent


Librarian


Maintenance Superintendent


Medical Agent, Board of Health


Milk Inspector


Milk Inspector (Temporary)


Moth Superintendent


Nurse, Public Health


Nurses, School


Physicians, School


Plumbing Inspector


Police Chief


Public Health Officer


Public Health Officer (Temporary)


Sealer, Weights and Measures


Slaughtering Inspector


Town Clerk


Town Clerk (Assistant)


Town Collector


Town Counsel


Town Treasurer


Tree Warden


Veterans Agent Veterans Grave Officer Water Superintendent Wire Inspector


Robert H. Peters Leo E. LeBlanc Minot J. Anderson


Francis Downs Rene J. LaRivee


Arthur Kelley, A. John Imbimbo Walter Coleman Leo E. LeBlanc Alphonse Savignac Maurice O'Neil Arthur J. Boudreau James H. White Clara P. Chipman Anton Thiel Gerald Fagan, M. D. (resigned) Patrick A. Thibeau Leo E. LeBlanc John W. Babine Ann Butters, R. N. Sylvia Levine, R. N., Helen E. Martin, R. N. Ernest C. MacDougall, M. D., Gerald Fagan, M. D. Herbert W. Pickering Paul J. Lynch (resigned) Patrick A. Thibeau Leo E. LeBlanc Alphonse Savignac Leo E. LeBlanc Esther L. Russell Sylvia Bowman Miriam H. Colucci Philip B. Buzzell Grace H. Rice John W. Babine Arthur Harper Guy E. Nichols Edmund H. Sargent Charles Webster


14


BOARD OF REGISTRARS


In accordance with Section 1, Chapter 3, of the Town By-laws, meetings of the Board of Registrars are held on the second Monday of each month for the registration of voters and the conduct of business. Under Chapter 626 of the Acts of 1958, this meeting is open to the public and the press, and it is so posted in the Town Hall.


Women married prior to January 1 must re-register under their marriage name. Naturalized citizens must have their naturalization papers with them when registering.


New residents are requested to notify the Board of Registrars of the date which they take residence in the town. Any change of address within the town during the year should be brought to the attention of the Board so that your name will not be removed from the voting list in error.


In order to keep the voting list as up to date as possible, this board annually compares the voting list with the yearly street listing. If a voter's name does not appear on the street listing, it is subject to removal from the voting register.


Population - January 1961 13,026


Registered voters - January 1962: Republicans 867


Democrats 1129


Independents 3472


Total Voters 5468


Wilmington, Mass.


Standing; Joseph P. Ring, F. Talbot Emery Seated; Ester L. Russell, Phyllis O'Leary


15


TOWN CLERK


Vital Statistics - Chapter 46, General Laws as Amended:


BIRTHS - final figure for 1960. .... Three Hundred and Fifty (350)


BIRTHS - actually recorded to date in 1961. .... 339 (This figure will be increased when the final reports are in)


MARRIAGE INTENTIONS - recorded in 1961. .... One Hundred and twenty-seven (127)


MARRIAGES - recorded in 1961. .... One Hundred forty-one (141)


DEATHS - recorded in 1961. 105


Chapter 46, Section 15:


The Town Clerk will furnish to parents, householders, physicians and registered hospital medical officers applying therefor, blanks for the return of births as required by law.


Chapter 114, Section 45:


Forty-two (42) Burial Permits have been issued by the Town Clerk as Special Agent for the Board of Health.


Town Records:


Permits and Certificates of Registration for the Storage of Inflammables:


These licenses must be registered by the owner or occupant of the land, or by the holder of the license in the Town Clerk's office on or before April 30 of each year. Notification will be sent on or about March 15. If not registered as required by law, the license may be revoked by the licensing authority, after a public hearing. Seventy (70) permits were recorded in 1961.


Pole Locations recorded 23


Uniform Commercial Code recordings 388


Uniform Commercial Code Termination Recordings 48


Dog Licenses Issued 1,258


Duplicate Dog Tags Issued 23


Business Certificates recorded 16


Business Certificates recorded (Women doing business on separate account) 2


Medical Registrations 1


Fish and Game Licenses issued 637


Other Services:


Beach tags issued in 1961 409


Certified copies of Births, Marriages, Deaths 153


Proof of residence - by letter or card undetermined number


Town By-laws, books and maps undetermined number


16


Other Services:


Birth Certificate Cards: Used for school entrance, driver's licenses, out-of-state travel, and job applications ..... formerly free ..... since June 8, 1961 a charge of $. 50 must be made (General Law, Chapter 215, Acts of 1961. ) Prior to this law an undetermined number were issued ..... after that date, fifty-five (55) were issued.


Chapter 326, Acts of 1960 - Zoning - An act providing that limited or conditional zoning variances and special permits shall not take effect until notice thereof is recorded in the Registry of Deeds by the Town Clerk. .... Variances recorded - 21.


There are thirty-eight (38) books, "Births, Marriages and Deaths" from 1730 to 1898, compiled by James E. Kelley still available at this office. By a vote of the Selectmen, these books are on sale at $1.00 each.


In order to complete our records, the Town Clerk would like to receive copies of back years of "Town Reports" and "Persons Listed" books. If you have such books and are willing to dispose of them, please contact this office.


Wilmington, Mass.


TOWN TREASURER


Cash in Treasury, January 1, 1961


$ 338,741. 12


Total Receipts 1961


5,707,419.04


6,046,160. 16


Less Payments by Treasury Warrant


5,164,002. 30


Cash in Treasury, January 1, 1962


$ 882,157.86


17


1


TOWN COLLECTOR


Balance 12/31/60


Commitments Collections 1961 1961


Abate - ments


Refunds


Tax Title


Balances 12/31/61


Various Commitments


1958 and prior years


1,574.89


368. 70


173. 47


1,032.72


1959


Poll


64.00


10.00


10.00


44.00


Personal


678.40


91.20


169. 60


417. 60


Excise


4,915. 46


2,367. 59


1,264. 87


1,283.00


Real Estate


17,076.88


11,294.33


326. 40


9.25


2,475.00


*Collection trans.


from 1960 Real


Estate $2,990. 40


*2,990. 40


1960


Poll


234.00


74. 00


42.00


2.00


120.00


Personal


5,126.00


3,958.95


680.00


384. 95


872.00


Excise


44,782. 38


32,987. 44


63,302.36


12,935. 24


2,935. 52


4,467. 74


Farm Excise


57.01


33. 38


23.63


Real Estate


70,661. 30


51,981.39


2,262. 40


1,325.34


3,019.20


17,861.25


*Collection applies


to 1959 Real


Estate $3, 137. 60


*3,137.60


1961


Poll


6,896.00


5,782. 00


880.00


16. 00


250. 00


Personal


97,565.00


85,170.97


8.687.27


1,287.74


4,994. 50


Excise


203,378. 27


153,901. 41


15,305.02


6,719. 68


40,891. 52


Farm Excise


309. 66


229.97


6. 25


73. 44


Real Estate


1,723,165. 87


1,563,601. 10 82,890. 32


9,029.04


7, 936. 36 77,767. 13


Water Liens


1959


228.04


203.90


24. 14


1960


821.27


493.30


38. 39


289. 58


1961


7,041.60


5,286. 63


266. 26


1,488.71


Betterments


1959


Apport. Water


151. 41


131. 78


19. 63


Comm. Interest


200. 68


179. 77


20. 91


Apport. Street


31. 64


15.82


15.82


Comm. Interest


24.08


12. 04


12. 04


1960


Apport. Water


1,078.61


771. 57


25.62


53. 34


228. 08


Comm. Interest


786. 36


502.02


17.07


37. 31


229.96


Apport. Street


136. 06


62.85


73.21


Comm. Interest


97. 93


45.21


52. 72


18


Commitments 1961


Collections 1961


Abate - ments


Refunds


Title


Balances 12/31/61


Betterments


1961


Apport. Water


4,425.90


3,751.00


25. 61


40. 65


119. 08


570. 86


Comm. Interest


2,817.09


2,239.70


20. 41


18. 80


85. 27


490. 51


Apport. Street


928. 19


826. 57


15. 82


85.80


Comm. Interest


606. 92


535. 48


1. 76


10. 76


58. 92


Apport. Water


paid in full


6,557. 13


6, 557. 13


Comm. Interest


80.27


80. 27


Apport. Street paid


in full


880. 94


880. 94


Comm. Interest


8. 33


8. 33


Unapport. Water Bett.


4,125. 86


1,167.96


2 957.90 Balance to be apport. 1962 taxes


Deferred Water Bett.


paid in full


1,287.08


1,287.08


Comm. Interest


20. 51


20. 51


$2,093 , 082. 06 $ 1, 967,227. 21


Interest and costs


5,800.19


Lien Certificates


1,213.00


Advertising Charges


65.00


1, 974, 305. 40 paid to Town Treasurer


As a comparison:


Amt. of 1961 Commitments - 2,093,082.06


Amt. of 1960 Commitments - 1, 864, 438. 64


CONSTABLE


During the year 1961, I posted notices of Town Meetings and Town Warrants in accordance with the By-laws of the Town of Wilmington. I also posted and served notices for other departments of the Town of Wilmington.


19


wwwington memorial Library Wilmington, Mass.


Tax


TOWN COUNSEL


In accordance with the requirements of the Town By-laws, I submit herewith my report as Town Counsel covering the year 1961:


A. On January 1, 1961, there were pending the following actions by or against the Town (exclusive of actions in which the Town was merely summoned as trustee, and in which it had no interest, and of tax lien foreclosure proceedings in the Land Court):


City of Lowell v. Town of Wilmington, District Court of Lowell. (Action of contract by City of Lowell to recover the sum of $275. 96 for special vocational training of certain pupils. )


City of Lowell v. Town of Wilmington, District Court of Lowell. (Action of contract by City of Lowell to recover $657. 77 plus interest for aid furnished in a public welfare case. )


City of Lowell v. Town of Wilmington, District Court of Lowell. (Action of contract by City of Lowell to recover $721. 90 for aid furnished in a public welfare case. )


Town of Wilmington v. A Certain Defendant, Fourth District Court of Eastern Middlesex. (Action of contract under G. L. Chap. 117, Sec. 5)


Jacob Levine & Sons v. Town of Wilmington, Fourth District Court of Eastern Middlesex. (Action of contract to recover burial expense. )


Town of Wilmington v. Edward N. Gadsby et als, Commissioners of Department of Public Utilities and Boston and Maine Railroad Company, Supreme Judicial Court, Suffolk County. (Petition to review certain rulings and orders of the Department of Public Utilities in connection with protection at the Middlesex Avenue Grade Crossing of the Boston and Maine Railroad. )


........


Town of Wilmington v. Julia Godzyk, Administratrix of the Estate of Andrew Klebasz, Fourth District Court of Eastern Middlesex. (Action of contract to recover amounts expended by the Town for support and hospital treatment of decedent. )


Town of Wilmington v. Wendell Phillips, Middlesex Probate Court. (Petition to enforce obliga- tion to support. )


Town of Wilmington v. Irving L. White, Middlesex Probate Court. (Petition to enforce obliga- tion to support. )


Wilmington Board of Health v. Nagel Stone, Middlesex Superior Court. (Bill in equity to enjoin occupancy of substandard dwelling)


Town of Wilmington v. Joseph DeCota, Jr. Fourth District Court of Eastern Middlesex. (Proceeding to enforce obligation to support. )


New England Gas Products Inc. v. Board of Appeal, Middlesex Superior Court. (Three separate appeals from refusal of building permit. )


John F. Hartnett et als. v. Town of Wilmington, Middlesex Superior Court. (Petition in equity by ten taxpayers to compel the making of additional school appropriations by the Town. )


Town of Wilmington v. Commonwealth of Massachusetts, Middlesex Superior Court. (Petition for assessment of damages in taking for state highway. )


20


......


Wilmington, Mass.


......... Memoria Library


Town of Wilmington v. Stephen P. Hathaway et als, Middlesex Superior Court. (Bill in equity to enjoin removal of sand and gravel.)


Planning Board of the Town of Wilmington v. James P. Donahue et al. Land Court. (Proceeding to secure verification of Planning Board's action in rescinding approval of part of subdivision plan. )


Paul Bongiorno et ux v. County of Middlesex and Town of Wilmington, Middlesex Superior


Court. (Petition for assessment of damages in land taking. )


Wright & Pierce v. Town of Wilmington, United States District Court. (Action for breach of contract. )


Town of Wilmington v. William Baldwin et als, Middlesex Superior Court. (Bill in equity to enjoin removal of sand and gravel. ) .


Town of Wilmington v. Commonwealth of Massachusetts Middlesex Superior Court. (Petition for assessment of damages in land taking. )


Town of Wilmington v. Francis X. Lang et als, Commissioners of Department of Public


Utilities, Supreme Judicial Court. (Appeal to the Supreme Judicial Court from the order of the Department of Public Utilities permitting certain reductions of passenger service by the Boston & Maine Railroad. )




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.