Forty-sixth Annual Report. of the TOWN OFFICERS MASSACHUSETTS PLAINVI LLE, December 31st. For the Year Ending

Size: px
Start display at page:

Download "Forty-sixth Annual Report. of the TOWN OFFICERS MASSACHUSETTS PLAINVI LLE, December 31st. For the Year Ending"

Transcription

1 Forty-sixth Annual Report of the TOWN OFFICERS of PLAINVI LLE, MASSACHUSETTS For the Year Ending 1950 December 31st

2

3 Forty-sixth Annual Report of the TOWN OFFICERS of PLAINVILLE, MASSACHUSETTS For the Year Ending December 31st 1950 The North Attleborough Chronicle Company

4 EARLE F. BARNEY Selectman Chairman Finance Committee

5 T TOWN OFFICERS MODERATOR One Year CHARLES O. PEASLEY TOWN CLERK One Year ARTHUR W. WASHBURN CHARLES S. COBB, Assistant Clerk TOWN TREASURER Three EDWARD E. OSTERHOLM Years SELECTMEN, WELFARE BOARD and BOARD OF HEALTH ARTHUR W. WASHBURN Term expires 1951 SYDNEY J. ANDREWS Term expires 1952 LEROY B. WILSON Term expires 1953 ASSESSORS FRANK V. HENRICH CHARLES J. QUIRK SYDNEY J. ANDREWS SCHOOL COMMITTEE JOHN M. BOWMAR CLINTON E. BARTON EDWARD H. HEMMINGSEN Term expires 1951 Term expires 1952 Term expires 1953 Term expires 1951 Term expires 1952 Term expires 1953 FRANK V. ALTON E. HARRY B. WATER COMMISSIONERS HENRICH Term expires 1951 FRENCH Term expires 1952 THOMPSON Term expires 1953 TRUSTEES OF PUBLIC LIBRARY ALICE M. PEASE Term expires 1951 ARTHUR W. WASHBURN Term expires 1952 THEODORE A. WICKMAN Term expires 1953 TAX COLLECTOR hree Years THEODORE A. WICKMAN Term expires 1953

6 4 ANNUAL REPORT PARK COMMISSIONERS CLARENCE F. TELFORD Term expires 1951 EDWARD H. HEMMINGSEN Term expires 1952 ROBERT J. FAWCETT Term expires 1953 AUDITOR One Year LAWRENCE H. CARPENTER CONSTABLES One Year HERBERT A. MORSE ELMER C. CHESTER A. MEYER PEASE TREE WARDEN One Year ALEC H. FREDRICKSON FENCE VIEWERS and FIELD DRIVERS One Year CHESTER A. MEYER HERBERT A. MORSE ELMER C. PEASE MEASURERS OF WOOD, BARK and LUMBER GEORGE H. SNELL HARRY O. PROAL JESSE W. FRANKLIN EVERETT W. SKINNER APPOINTED BY FIRE ENGINEERS Chief of Fire Department CHRISTIAN F. HENRICH APPOINTED BY SELECTMEN Acting Chief of Police CHESTER A. MEYER Superintendent of Streets HARRY O. PROAL

7 ANNUAL REPORT 5 Fire Engineers CHRISTIAN F. HENRICH CHESTER A. MEYER ALTON E. FRENCH Forrest Warden CHRISTIAN F. HENRICH Official Weigher and Sealer of Weights and Measures ADRIAN G. WHEELER Town Burial Agent WESLEY H. BURTON Special Police EUGENE J. BRODEUR GEORGE A. CLARKE CLINTON E. BARTON RALPH E. FRENCH ARCHIE L. WALDEN FRANK KING ALTON E. FRENCH EVERETT SKINNER CLARENCE AVERY CLAYTON E. CATE CHARLES E. CARTER YMCA Day Camp only EVERETT C. CHIEF PETER J. DAVIS Beagle Club property only McKEON, North Attleboro CHIEF WALTER HOBBS, Wrentham CHIEF JOSEPH DEAN, Foxboro North Attleboro Officers Special Police in Plainville CARL MacDONALD JOSEPH McAVOY JOSEPH LaCASSE john j. McCarthy STANLEY H. LYKUS ROBERT MORSE Fire Police DANA RALPH JAMES N. WATTERS HENRY IRVINE GEORGE ELLIOTT LEO DESAUTEL LEROY GORDON GEORGE A. CLARKE JESSE W. FRANKLIN CHARLES F. BREEN, JR. Inspector of EARL B. Inspector of Animals THOMPSON Slaughtering EARL B. THOMPSON

8 6 ANNUAL REPORT Milk Inspector EARL B. THOMPSON Sanitation Inspector PUTNAM STEEL. E. Bridgewater Dog Officer HERBERT A. MORSE Moth Inspector ALEC H. FREDRICKSON Inspector of Wires CHARLES G. HAYES Registrars of Voters DACLY A. ANDERSON Term expires 1951 FRANK KING Term expires 1952 HAROLD L. ANDERSON Term expires 1953 ARTHUR W. WASHBURN Night Patrolman ELMER C. PEASE Welfare Agent and Clerk of RUTH R. FULTON Selectmen Town Physician MAURICE D. GRANT, ME). GEORGE H. SNELL EDGAR F. BERRY HARRY O. PROAL Town Forest Committee Term expires 1951 Term expires 1952 Term expires 1953.APPOINTMENT AT ANNUAL TOWN MEETING Advisory or Financial Committee.ALPIN RALPH E. CROWELL CHISHOLM OLIVER P. BROWN REGINALD B. KEYES CHARLES F. BREEN. JR. ARTHUR W. WASHBURN EDWARD E. OSTERHOLM

9 ANNUAL REPORT 7 Town Clerk's Report WARRANT FOR SPECIAL TOWN MEETING THE COMMONWEALTH OF MASSACHUSETTS Norfolk, ss. To Either of the Constables of Plainville. Greeting: In the name of the Commonwealth of Massachusetts you are hereby required to notify and warn the inhabitants of the Town of Plainville qualified to vote in Town affairs, to meet in Town Hall in said Plainville, on MONDAY, THE TWENTIETH DAY OF FEBRUARY, 1950 A. D. at qight o clock in the evening, then and there to act on the following Articles, viz: Article 1. To see if the Town will vote to authorize the Selectmen to appoint an inspector of wires as provided for in Chap. 529 of the General Laws, and raise and appropriate a sum of money to pay said inspector, or do or act in any manner relative thereto. Article 2. To see if the Town will vote to ratify and confirm the sales and conveyances of all parcels of land formerly held by the Town under tax title proceedings and on which all rights of redemption have been foreclosed, made by the Treasurer or his predecessors in office, to the date of this meeting, or do or act in any manner relative thereto. Article 3. To see if the Town will vote to have placed in the Warrant for the Annual Town Meeting to be held March 6, 1950, the following article, To see if the Town will vote to adopt the following by-law; The Town Treasurer shall have the custody, management and sale of all lands held by the Town under a tax collector s deed or a taking of land for taxes after the title of the Town has become absolute by the foreclosure of the right of redemption according to law. And

10 8 ANNUAL REPORT he is authorized and empowered, with the approval of the Board of Selectmen, in the name and on behalf of the Town to sell and convey such lands and to execute, acknowledge and deliver proper deeds for that purpose, or do or act in any manner relative thereto. Article 4. To hear the report of the School Planning Committee appointed under Art. 26 of the Warrant for the Town Meeting held on the 4th day of March, Article 5. To see if the Town will vote to raise and appropriate, or transfer from available funds in the treasury, a sum of money for the purpose of securing preliminary plans for a school building, said appropriation to be under the control of the School Planning committee appointed under Art. 26 of the Warrant for the Town Meeting held on the 4th day of March Article 6. To see if the Town will vote to raise and appropriate a sum of money for the purpose of acquiring by purchase, or by taking by right of eminent domain, land to be used as a school site, located on the West side of South Street, now owned by Ralph Crowell and Merrill X. II and Beatrice M. Falk, said land said to contain approximately 7^2 acres, more or less, and as more fully described on Assessors Plat No. 5. Article 7. To see if the Town will vote to accept as a gift, a parcel of land from Leon E. and Ellen C. Smith, to be used as a school site, said land to contain approximately 10 acres, and as more fully described on Assessors Plat No. 5. Article 8. To see if the Town will vote to accept a parcel of land from Ralph E. Crowell, said land said to contain approximately 13 acres and more fully described on Assessors Plat No. 5. Said land to be accepted by the Town as a gift to be later turned over to the Park Commission for addition to its present holdings. And you are directed to serve this Warrant, by posting up attested copies thereof at seven (7) Public Places in said Town, seven 7 days at least before the time of holding said meeting.

11 ANNUAL REPORT 9 Hereof fail not, and make due return of this Warrant, with your doings thereon, to the Town Clerk, at the time and place of meeting as aforesaid. Given under our hands this first day of February in the year of our Lord one thousand, nine hundred and fifty. RALPH E. CROWELL SYDNEY J. ANDREWS ARTHUR W. WASHBURN Selectmen of Plainville A true copy. Attest: This 11th day of February, HERBERT A. MORSE, Constable of the Town of Plainville OFFICER S RETURN OF WARRANT COMMONWEALTH OF MASSACHUSETTS Norfolk, ss. This is to certify that I have posted 7 copies of the within Warrant in 7 public places of the Town of Plainville 9 days before the time of said meeting. HERBERT A. MORSE, Constable of the Town of Plainville Subscribed and sworn to before me this 11th day of February, ARTHUR W. WASHBURN, Town Clerk

12 10 ANNUAL REPORT MINUTES OF SPECIAL TOWN MEETING A Special Town Meeting was held in the Town Hall, Monday, February 20th, 1950 The The Moderator called the meeting to order at 8 p. m. Town Clerk read the call of the meeting. Rev. John M. Bowmar was called on for a short prayer. Article 1. Motion by Sydney J. Andrews, and unanimously voted that the Town vote to authorize the Selectmen to appoint an Inspector of Wires as provided for in Chapter 529 of the General Laws, and raise and appropriate the sum of $ to pay said Inspector. Article 2. Motion by Ralph E. Crowell, and unanimously voted to ratify and confirm the sales and conveyances of all parcels of land formerly held by the Town under Tax Title proceedings and on which all rights of redemption have been foreclosed, made by the Treasurer or his predecessors in office, to the date of this meeting. Article 3. Motion by Ralph E. Crowell, and unanimously voted to have placed in the Warrant for Annual Town Meeting to be held March 6, 1950, the following Article, To see if the Town will vote to adopt the following by-law; The Town Treasurer shall have the custody, management and sale of all lands held by the Town under a tax collector s deed, or a taking of land for taxes after the title of the Town has become absolute by the foreclosure of the right of redemption according to law. And he is authorized and empowered, with the approval of the Board of Selectmen, in the name and on behalf of the Town to sell and convey such lands and to execute, acknowledge and deliver proper deeds for that purpose. Article 4. Motion by Ralph E. Crowell, and unanimously voted that we hear the report of the School Planning Committee appointed under Article 26 of the Warrant for the Town Meeting held on the 4th day of March, Mr. Alpin Chisholm read the report of the School Planning Committee, after which the Architect, Mr. Harry J. Korslund, showed slides of the building and explained the layout. The report of the Com-

13 ANNUAL REPORT ll mittee was accepted, and they were given a rising vote of thanks, for the splendid work they had done. Article 5. Motion by Alpin Chisholm, and unanimously voted that the Town raise and appropriate the sum of $5, for the purpose of securing preliminary plans for a school building, said appropriation to be under the control of the School Planning Committee, and not to be expended until a site for the school building has been decided upon. Article 6. Motion by Alpin Chisholm, that the town vote to raise and appropriate the sum of $3, for the purpose of acquiring by purchase, or by taking by right of eminent domain, land to be used as a school site, located on the West side of South Street, now owned by Ralph E. Crowell and Merrill N. II, and Beatrice M. Falk, said land to contain approximately IV2 acres more or less, and as more fully described on Assessors Plat No. 5; and that this vote when taken be by a standing vote. Motion by Everett Skinner that we amend this motion in that the vote be taken by ballot. Amendment lost. The original motion was then adopted by vote of 161 in the affirmative, and 38 in the negative. Article 7. Motion by Alpin Chisholm, and unanimously voted to accept as a gift, a parcel of land from Leon E. and Ellen C. Smith, to be used as a school site, said land to contain approximately 10 acres, and as more fully described on Assessors Plat No. 5. Article 8. Motion by Alpin Chisholm, and unanimously voted to accept a parcel of land from Ralph E. Crowell, said land said to contain approximately 13 acres and more fully described on Assessors Plat No. 5. Said land to be accepted by the Town as a gift to be later turned over to the Park Commission for addition to its present holdings. Voted to adjourn at 8:45 P. M. ARTHUR W. WASHBURN, Town Clerk

14 12 ANNUAL REPORT WARRANT FOR ANNUAL TOWN MEETING THE COMMONWEALTH OF MASSACHUSETTS Norfolk, ss. To Either of the Constables of Plainville, Greeting: In the name of the Commonwealth of Massachusetts you are hereby required to notify and warn the inhabitants of the Town of Plainville qualified to vote in Town affairs, to meet in town Hall in said Plainville, on MONDAY, THE SIXTH DAY OF MARCH 1950, A. D. at nine o'clock in the forenoon, then and there to act on the following Articles, viz: Article 1. To choose all the necessary Town Officers. Article 2. The following to be chosen by ballot, viz: One Town Clerk, one Auditor, one Tree Warden, one Moderator, and three Constables for one year. One Selectman and Overseer of Public Welfare, one Treasurer, one Tax Collector, Trustee of the Public Library, one Water Commissioner, one member of the School Committee, one Assessor and one Park Commissioner for three years. All officers, except the above named are to be chosen for one year. Polls will be open at 6:30 A. M., and may be closed by vote at 3:30 P. M. Article 3. To consider and act on the reports of the Selectmen, Treasurer, and other Town Officers. Article 4. To see if the Town will vote to postpone action on all other articles to an adjourned meeting to be held Monday evening, March 6, 1950 at 7:30 P. M. in the Town Hall.

15 ANNUAL REPORT 13 Article 5. To see if the Town will vote to accept the provisions of Chapter 81 of the General Laws. Article 6. To see if the Town will vote to fix the salary and compensation of all elective officers of the Town as provided by Section 108 of Chapter 41, General Laws, as amended, as follows: Moderator $20.00 each Annual Meeting each Special Meeting Town Clerk per year Town Treasurer per year Selectmen, chairman per year Second Member per year Third Member per year Assessors, chairman per year Second Member per year Third Member per year Tax Collector per year School Committee eachl member Water Commissioners, Chairman and Supt per year Second Member per year Third Member per year Auditor per year Constables.85 per hour Tree Warden 1.00 per hour or do or act in any manner relative thereto. Article 7. To appropriate and raise by borrowing or otherwise such sums of money as may be required to defray Town charges for the financial year ending December 31, 1950 and expressly for the following purposes to wit:

16 14 ANNUAL REPORT 1. For the support of the Public Library. 2. For the Selectmen s current expenses and salaries. 3. For the Treasurer s current expenses and salary. 4. For the Town Clerk s current expenses and salary. 5. For the Assessor s current expenses and salaries. 6. For the Tax Collector s current expenses and salary. 7. For the Board of Registrar s current expenses and salaries. 8. For the salary of Town Auditor. 9. For Sealer of Weights and Measurers current expenses and salary. 10. For the payment of Insurance. 11. For Welfare. 12. Aid Dependent Children. 13. For Old Age Assistance. 14. For Veterans Benefits. 15. For Highways and Bridges, center of Town. 16. For Memorial Day. 17. For Interest on Temporary Loans and Maturing Debt. 18. For Fire Department for current expenses and salaries. 19. For Street Lights. 20. For Water Department incidentals, pumping and salaries. 21. For Board of Health current expenses and salaries. 22. For Police Department, including Street Patrol. 23. For Tree Warden. 24. For Removal of Snow. 25. For Park Commissioners.

17 ANNUAL REPORT For Support of School and salaries of School Committee. 27. Town Forest Committee. 28. For heating and maintenance of Fire Station and Town Office Building. 29. For maturing debt. 30. For Welfare Agent. Article 8. To see if the Town will vote to have the surety of the Collector of Taxes, Deputy Collector of Taxes, Treasurer, Town Clerk, and Secretary of the Water Commissioner s bond placed with a fidelity or guarantee company, and appropriate a sum of money to pay for the same. Article 9. To see if the Town will vote to authorize the Town Treasurer, with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1951 and to issue a note or notes therefor, payable within one year and to renew any note or notes as may be given for a period of less than one year in accordance with Section 17, Chapter 44, General Laws. Article 10. To see if the Town will vote to raise and appropriate a sum of money for the carrying on of the Moth work for the coming year. Article 11. To see if the Town will vote to raise and appropriate a sum of money for a Reserve Fund to provide for the extraordinary unforeseen expenses, as authorized by Section 6, Chapter 40, General Laws, or do or act in any manner relative thereto. Article 12. To see if the Town will vote to appropriate the sum of money apportioned to Plainville for repairs and maintenance of the Norfolk County Hospital. Article 13. To see if the Town will vote to raise and appropriate a sum of money for the operation of Road Machinery or do or act in any manner relative thereto.

18 16 ANNUAL REPORT Article 14. To see if the Town will vote to raise and appropriate, or transfer from unappropriated available funds in the treasury, a sum of money for Chapter 90 Highway Maintenance, or take any action in relation thereto. Article 15. To see if the Town will vote to raise and appropriate, or transfer from unappropriated available funds in the treasury, a sum of money for Chapter 81 Highways, or take any action in relation thereto. Article 16. To see if the Town will vote to raise and appropriate a sum of money for the care and maintenance of the Town Dump, or do or act in any manner relative thereto. Article 17. To see if the Town will vote to raise and appropriate a sum of money for the purchase of a new truck for the Highway Department, or do or act in any manner relative thereto. Article 18. To see if the Town will vote to raise and appropriate the sum of $2,000,00, or any other sum, to continue the drainage program, or do or act in any manner relative thereto. Article 19. To see if the Town will vote to raise and appropriate the sum of $ or, any other sum for the continuation of the eradication of poison ivy in the Town, or do or act in any manner relative thereto. Article 20. To see if the Town will vote to raise and appropriate a sum of money for the extension of Town Water from its present point on School Street to a point about opposite the residence of Ernest Alix, or do or act in any manner relative thereto. Article 21. To see if the Town will vote to raise and appropriate a sum of money for the repair of School Street, after the installation of Town Water. Article 22. To see if the Town will vote to install three (3) Street Lights on the westerly side of Washington Street, between the residences of William Card and Fred Benker, and the money to pay for same to be raised and appropriated

19 2 ANNUAL REPORT 17 under Sec. 19 of Article 7, thereto. or do or act in any manner relative Article 23. (Petition) To see if the Town will vote and raise and appropriate the sum of $5,000.00, or any other sum for the extension of Town Water from its present point on East Bacon Street (or East Bacon Street Extension) easterly along said street 2000 feet more or less, or do or act in any manner relative thereto. Article 24. To see if the Town will vote to raise and appropriate a sum of money for the repair of East Bacon Street Extension, after the installation of Town Water. Article 25. To see if the Town will vote to lay a black top sidewalk on the southerly side of East Bacon Street, from Grove easterly for 950 feet more or less to about Hillcrest Drive, and raise and appropriate a sum of money to pay for same, or do or act in any manner relative thereto. Article 26. To see if the Town will vote to adopt the following by-law: The Town Treasurer shall have the custody, management and sale of all lands for taxes after the title of the Town has become absolute by the foreclosure of the right of redemption according to law. And he is authorized and empowered, with the approval of the Board of Selectmen, in the name and on behalf of the Town to sell and convey such lands and to execute, acknowledge and deliver proper deeds for that purpose. Article 27. To see if the Town will vote to have placed in the Town Warrant for adoption at the next Town Meeting, the Zoning and Building Code By-Laws, as printed in the 1949 Town Report, or do or act in any manner relative thereto. Article 28. To see if the Town will vote to relocate and rebuild Taunton Street from Cowell Street to the Wrentham line to meet the new road the Town of Wrentham is building, and raise and appropriate the sum of $2,500.00, or any other sum, to start said construction, or do or act in any manner relative thereto. The estimated cost of this new road in Plainville is $20,000.00, of which amount the State will provide $10,000.00, Norfolk County $5, and the Town $5,

20 18 ANNUAL REPORT Article 29. To see if the Town will vote to raise and appropriate, or transfer from available funds in the treasury, the sum of $1, to the Stabilization Fund as provided for in Chap. 124, Acts of This amount to be added to the sum already in said fund and to be used for building and equipping a new public library building. Article 30. To see if the Town will vote to raise and appropriate, or transfer from available funds in the treasury, a sum of money for the purchase of war bonds or other bonds that are legal investments for savings banks, in order to increase the Post-War Rehabilitation Fund, in accordance with the provisions of Chapter 5, Acts of 1943; this increase to be added to the amount already earmarked for the building and equipping of a new school building, or do or act in any manner relative thereto. Article 31. (By School Committee) To see if the Town will vote to raise and appropriate the sum of $ , or any other sum, for grading the front, sides, and rear yards of the Town Hall building, complete with hard top surface, or do or act in any manner relative thereto. Article 32. (By School Committee) To see if the Town will vote to create a special board, to be known as a Regional School District Planning Board, consisting of three members (one of which shall be a member of the School Committee), whose duty it shall be to study the advisibility of establishing a Regional School District. That is its organization, operation and control, and of constructing, maintaining and operating a school or schools to serve the needs of such district; to estimate the construction and operating costs thereof; to investigate the methods of financing such school or schools, and any other matters pertaining to the organization and operation of a regional school district; and to submit a report of its finding and recommendations to the Selectmen of the several towns. This board to be appointed by the Moderator. This is in accordance with Chap. 638, Sections 14 and 14A of the General Laws. Article 33. To see if the Town will vote to raise and appropriate a sum in amount of $ for the expense which may be incurred by the Regional School District Planning Board, or do or act in any manner relative thereto.

21 ANNUAL REPORT 19 Article 34. To see if the Town will vote to raise and appropriate the sum of $ or any other sum, for the use of the School Planning Committee in continuing its work, or do or act in any manner relative thereto. Article 35. To see if the Town will vote to sell for the sum of $100.00, the following described portion of Plainville Park, so-called, to the John Edward McNeill Post American Legion Building Association, as authorized by the provision of Chapter 106, Acts of 1950; the land in said Plainville situated on the westerly side of South Street, and bounded and described as follows: Beginning at a point on the westerly side of said Street at the southeast corner of land now or formerly of McNeill; thence running westerly by said McNeill land 150 feet; thence running southerly in a line parallel to the westerly line of said Street, 90 feet; thence running easterly to said Street; thence running northerly by said Street, 90 feet to the point of beginning. This land and building, if any, to revert back to the Town in case of disbandment of said Building Association. And authorize the Board of Selectmen to execute, acknowledge, and deliver proper instruments of transfer and conveyance on behalf of the Town, or do or act in any manner relative thereto. Article 36. To see if the Town will vote to raise and appropriate the sum of $388.25, this being the amount apportioned to Plainville as its share of the cost of the Norfolk County Retirement System, or do or act in any manner relative thereto. Article 37. To choose any committee and to hear the report of any committee and act thereon. And you are directed to serve this Warrant, by posting up attested copies thereof at seven (7) Public Places in said Town, seven (7) days at least before the time of holding said meeting. Hereof fail not, and make due return of this Warrant, with your doings thereon, to the Town Clerk, at the time and place of meeting as aforesaid.

22 20 ANNUAL REPORT Given under our hands this first day of February in the year of our Lord one thousand nine hundred and fifty. RALPH E. CROWELL, SYDNEY J. ANDREWS, ARTHUR W. WASHBURN, Selectmen of Plainville A true copy. Attest: HERBERT A. MORSE, Constable of the Town of Plainville This 27th day of February, OFFICER S RETURN OF WARRANT COMMONWEALTH OF MASSACHUSETTS Plainvlile, Mass., Feb. 27, Norfolk, ss. This is to certify that I have posted 7 copies of the within Warrant in 7 public place of the Town of Plainville 7 days before the time of said meeting. HERBERT A. MORSE, Constable of the Town of Plainville Subscribed and sworn to before me this 27th day of February, ARTHUR W. WASHBURN, Town Clerk

23 ANNUAL REPORT 21 PROCEEDINGS OF THE FORTY-SIXTH ANNUAL TOWN MEETING Town Hall, Plainville, March 6, 1950 Pursuant to the foregoing Warrant, the 46th Annual Town Meeting was held in the Town Hall, it being the first Monday in March. The Ballot Box was inspected by the Town Clerk, found empty, and locked, and key turned over to Police Officer. Ballot Clerks: Nellie P. King, Mary E. Oldham. Tellers: Dacia Anderson and Frank King. Ballot Box Officer: Courtland Fairbanks. Police Officer: Ralph French. The above having been appointed by the Selectmen, were duly sworn to the faithful performance of their respective duties by the Town Clerk. Warden and Election Officer: Arthur W. Washburn The Town Clerk read the call of the meeting and at 6:30 A. M., the polls were declared open. At 9 A. M. the Moderator called the meeting to order. The Moderator appointed the following Committee as a Nominating Committee to bring a list of names for the Finance Committee for the ensuing year: Harry O. Proal, Everett Skinner, Eugene Brodeur, Ralph French and Frank King. Not having a quorum present the meeting then adjourned until 7:30 P. M. this evening. At 3:30 P. M. Mr. Herbert Thompson made the motion that the polls remain open until 4:30 P. M. The motion was carried, fifteen (15) in favor and one (1) against. At 4:30 P. M. the polls were declared closed. There were 575 votes cast and 575 names checked on the voting lists and the Ballot Box registered 575 ballots cast. Two (2) ballots were returned as spoiled.

24 22 ANNUAL REPORT Town Hall, March 6, 1950 Moderator Charles O. Peasley called the meeting to order at 7:30 P. M. Reverend John M. Bowmar was called upon for a short prayer. Article 1. Motion by Arthur W. Washburn, and unanimously voted that the following named act as Measurer of Wood, Bark and Lumber for the ensuing year: Harry O. Proal, George H. Snell, Everett Skinner and Jesse W. Franklin. Motion by Arthur W. Washburn, and unanimously voted the following named act as Fence Viewers and Field Drivers for the ensuing year: Chester A. Meyer, Herbert A. Morse and Elmer C. Pease. Article 2. The Town Clerk read the results of the balloting as follows: Moderator For One Year Charles O. Blanks Peasley Town Clerk For One Year Arthur W. Washburn Blanks Edward E. Blanks Town Treasurer For Three Years Osterholm Selectman and Welfare Board For Three Years Leroy B. Wilson Blanks School Committee For Three Years Edward H. Hemmingsen Arthur W. Washburn, Jr. Blanks

25 ANNUAL REPORT 23 Assessor For Three Years Sydney J. Andrews 496 Blanks 79 Water Commissioner For Three Years Harry B. Thompson 475 Blanks 100 Trustee of Public Library For Three Years Theodore A. Wickman 497 Blanks 78 Tax Collector For Three Years Theodore A. Wickman 502 Blanks 73 Auditor For One Year Lawrence H. Carpenter 491 Blanks 84 Park Commissioner For Three Years Robert J. Fawcett 512 Blanks 63 Constables For One Year Chester A. Meyer 508 Herbert A. Morse 499 Elmer C. Pease 497 Blanks 221 Tree WTarden For One Year Alec H. Fredrickson 511 Blanks 64 Article 3. Motion by Arthur W. Washburn and unanimously voted that we accept the reports of the Selectmen, Treasurer, and other Town Officers as printed in the Town Report with the exception of any typographical errors.

26 24 ANNUAL REPORT Article 4. No Action. Article 5. Motion by Sydney J. Andrews and unanimously voted that we accept the provisions of Chapter 81, General Laws. Article 6. Motion by Alpin Chisholm and unanimously voted to fix the salary and compensation of all elective officers of the Town, as provided for by Section 108 of Capter 41, General Laws, as amended, as follows: Moderator $20.00 each Annual Meeting $10.00 each Special Meeting Town Clerk Town Treasurer Selectmen, Chairman Selectmen, Second Member Selectmen, Third Member Assessors, Chairman Assessors, Second Member Assessors, Third Member Tax Collector School Committee Water Commissioners, Chairman and Supt. Water, Second Member Water, Third Member Auditor Constables Tree Warden $ per year per year per year per year per year per year per year per year per year each member per year per year per year per year.85 per hour 1.00 per hour Article 7. It was unanimously voted to raise and appropriate the following sums of money to defray town charges for the financial year ending December 31, 1950, and expressly for the following purposes: Section Motion by Appropriated for Amount 1. Arthur W. Washburn, Public Library (This includes Dog Tax) $ Sydney J. Andrews, Selectmen s Expenses $1,660.00; Selectmen s Salaries $ ,360.00

27 ANNUAL REPORT Oliver P. Brown, Treasurer s Salary $600.00; Treasurer s Expenses, $ Arthur W. Washburn, Town Clerk s Salary $300.00; Town Clerk s Expenses $ Sydney J. Andrews, Assessor s Salaries $1,200.00; Assessor s Expenses $ , Oliver P. Brown, Tax Collector s Salary $600.00; Tax Collector s Expenses $ Sydney J. Andrews, Board of Registrar s Salaries $600.00; Board of Registrar s Expenses $ Leroy B. Wilson, Town Auditor s Salary Alpin Chisholm, Sealer of Weights and Measures Salaries $50.00; Expenses $ Alpin Chisholm, Payment of Insurance 2, Sydney J. Andrews, General Welfare 2, Alpin Chisholm, Aid to Dependent Children Sydney J. Andrews, Old Age Assistance 15, Alpin Chisholm, Veterans Benefits Harry O. Proal, Highways and Bridges, Center of Town 4, Arthur W. Washburn, Jr., Memorial Day Edward E. Osterholm, Interest on Temporary Loans and Maturing Debt Christial F. Henrich, Fire Dept., Salaries $1,345.00; Expenses $1,580.00; Fire Alarm Box $ , Alpin Chisholm, Street Lights 4, Alpin Chisholm, Water Dept., Salaries $250.00; Pumping $4,000.00, $1,735.00; Meters $250.00; New Installations $1, , Alpin Chisholm, Board of Health 1, Alpin Chisholm, Police Dept., including Street Patrol 3,700.00

28 26 ANNUAL REPORT 23. Alpin Chisholm, Tree Warden Alpin Chisholm, Snow Removal 1, Alpin Chisholm, Park Commissioners Clinton E. Barton, Support of Schools and Town Hall $53,826.00; Salaries, School Committee $ , Alpin Chisholm, Town Forest Committee Alpin Chisholm, Heating and Maintenance Fire Station and Town Office Building 1, Alpin Chisholm, Maturing Debt 2, Sydney J. Andrews, Welfare Agent Article 8. Motion by Sydney J. Andrews and unanimously voted to have the surety of the Collector of Taxes, Deputy Collector of Taxes, Treasurer, Town Clerk and Secretary of the Water Commissioner s bonds place with a fidelity or guarantee company, and appropriate the sum of $ to pay for same. Article 9. Motion by Edward E. Osterholm, and unanimously voted to authorize the Town Treasurer, with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1951 and to issue a note or notes therefor, payable within one year and to renew any note or notes as may be given for a period of less than one year in accordance with Section 17, Chapter 44, General Laws. Article 10. Motion by Alpin Chisholm, and unanimously voted to raise and appropriate the sum of $1, for the carrying on of the Moth work for the ensuing year. Article 11. Motion by Arthur W. Washburn, and unanimously voted that the sum of $ be raised and appropriated for a Reserve Fund for extra-ordinary unforeseen expenses, this amount to be transferred from the Overlay Surplus Account. Article 12. Motion by Alpin Chisholm, and unanimously voted to raise and appropriate the sum of $1, for the repairs and maintenance of the Norfolk County Hospital.

29 ANNUAL REPORT 27 Article 13. Motion by Arthur W. Washburn, and unanimously voted that we transfer $ from Road Machinery Reserve Account to Highways and Bridges, Center of Town Account, for operation or Road Machinery. Article 14. Motion by Arthur W. Washburn, and unanimously voted to raise and appropriate the sum of $ for the cost of the Town s share of Chapter 90 Highways Maintenance, and that in addition the sum of $1, be transferred from unappropriated available funds in the Treasury to meet the State and County s shares of the cost of the work; the reimbursement from the State and County to be restored upon their receipt to unappropriated available funds in the Treasury. Article 15. Motion by Arthur W. Washburn, and unanimously voted that the sum of $4, be raised and appropriated to meet the Town s share of the cost of Chapter 81 Highways, and that in addition the sum of $9, 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. Article 16. Motion by Alphin Chisholm and unanimously voted to raise and appropriate the sum of $ for the care and maintenance of the Town Dump. Article 17. The motion by Harry O. Proal to raise and appropriate the sum of $1, for the purchase of a new town truck was defeated. Atricle 18. The motion by Alpin Chisholm to raise and appropriate the sum of $2, to continue the drainage program was carried by an acclamation vote. This vote being doubted the moderator then called for a standing vote, the results of which were Yes: 92; No: 32. Article 19. Motion by Alpin Chisholm and unanimously voted to raise and appropriate the sum of $ to continue the eradication of the poison ivy in the Town. Article 20. The motion by Alpin Chisholm to raise and appropriate the sum of $8, to extend the water system

30 28 ANNUAL REPORT on School Street was defeated by a standing vote of Yes, 42; No, 69. Article 21. Motion by Arthur W. Washburn and unanimously voted that no action be taken on this article. (Repair of School Street after water installation). Article 22. Motion by Arthur W. Washburn and unanimously voted to install 3 street lights on the easterly side of Washington Street between the residence of William Card and Fred Benker, the money to pay for same to be raised and appropriated under Section 19 of Article 7. Article 23. Motion by Alpin Chisholm that the town not install water on E. Bacon Street Extension resulted in a tie vote, 45 to 45: The moderator then called a recess of ten minutes. Recalling the meeting to order motion by Frank O. Patton for reconsideration of this motion was carried. Motion by Grace Simmons that a standing vote be taken on this article was carried. The result of the standing vote was Yes, 57; No, 58. Article 24. Motion by Arthur W. Washburn and unanimously voted that no action be taken on this article. (Repair of E. Bacon Street after installation of water). Article 25. Motion by Clarence F. Telford unanimously voted that we raise and appropriate the sum of SI, to lay a black top sidewalk on the southerly side of E. Bacon Street, from Grove easterly for 950 feet more or less, to about Hillcrest Drive. Article 26. Motion by Arthur W. Washburn, Jr., and unanimously voted that the Town adopt the following by-law; The Town Treasurer shall have the custody, management and sale of all lands for taxes after the title of the Town has become absolute by the foreclosure of the right of redemption according to law. And he is authorized and empowered with the approval of the Board of Selectmen, in the name and on behalf of the Town to sell and convey such lands and to execute acknowledge and deliver proper deeds for that purpose. (Approved by Attorney-General, May 17, 1950). Article 27. Motion by Edward Henry and voted that the Town have placed in the Town Warrant for adoption at the

31 ANNUAL REPORT 29 next Town Meeting the Zoning and Building Code By-Laws as printed in the 1949 Town Report and recommended by the Zoning and Building Code Committee. Article 28. Motion by Archie L. Walden, and unanimously voted that this article be laid on the table. (Rebuild Taunton Street). Article 29. Motion by Arthur W. Washburn, and unanimously voted to transfer from available funds in the Treasury the sum of $1, to the Stabilization Fund, as provided for in Chap. 124, Acts of This amount to be added to the sum already in said fund and to be used for building and equipping a new public library building. Article 30. Motion by Alpin Chisholm and unanimously voted to transfer from available funds in the Treasury the sum of $10, for the purchase of war bonds or other bonds that are legal investments for savings banks, in order to increase the Post-War Rehabilitation Fund, in accordance with the provisions of Chapter 5, Acts of 1943; this increase to be added to the amount already earmarked for the building and equipping of a new school building. Article 31. Motion by Clinton E. Barton, and unanimously voted to raise and appropriate the sum of $ for grading part of the front and sides of the Town Hall Building, complete with hard top surface. Article 32. Motion by John M. Bowmar, and unanimously voted to create a special board, to be known as a Regional School District Planning Board, consisting of three members (one of which shall be a member of the School Committee), whose duty it shall be to study the advisability of establishing a Regional School District. That its organization, operation and control, and of constructing, maintaining and operating a school or schools to serve the needs of such district; to estimate the construction and operating costs thereof; to investigate the methods of financing such school or schools, and any other matter pertaining to the organization and operation of a regional school district; and to submit a report of its findings and recommendations to the Selectmen of the several towns. This board to be appointed by the Moderator. This is in accordance with Chap. 638, Sections 14 and 14A of the General Laws.

32 30 ANNUAL REPORT Article 33. Motion by John M. Bowmar, and unanimously voted to raise and appropriate the sum of $ for the expense which may be incurred by a Regional School District Planning Board. Article 34. Motion by Alpin Chisholm, and unanimously voted to raise and appropriate the sum of $ for the use of the School Planning Committee in continuing its work. Article 35. Motion by Arthur Washburn, Jr., and unanimously voted that the Town sell for the Sum of $100.00, the following described portion of Plainville Park, so-called, to the John Edward McNeill Post American Legion Building Association, as authorized by the provision of Chapter 106, Acts of 1950; The land in said Plainville situated on the westerly side of South Street, and bounded and described as follows: Beginning at a point on the westerly side of said Street at the southeast corner of land now or formerly of McNeill; thence running westerly by said McNeill land 150 ft. thence running southerly in a line parallel to the westerly line of said street; 90 ft.; thence running easterly to said Street; thence running northerly by said Street, 90 ft. to the point of beginning. This land and buildings, if any, to revert back to the Town in case of disbandment of said Building Association. And authorize the Board of Selectmen to execute, acknowledge, and deliver proper instruments of transfer and conveyance on behalf of the Town. Article 36. Motion by Alpin Chisholm, and unanimously voted that the Town raise and appropriate the sum of $ this being the amount apportioned to Plainville as its share of the cost of the Norfolk County Retirement System. Article 37. The Committee appointed at the morning meeting to present names for the Finance or Advisory Committee, presented the following: Ralph E. Crowell, Oliver P. Brown, Earle F. Barney, Alpin Chisholm, Charles F. Breen, Jr. In addition the names of Reginald B. Keyes, and George E. Peirce, Jr. were nominated from the floor. The Moderator ruled that this Committee be voted upon by standing vote for each nominee. The five (5) men receiving the higher number of votes would act as the Finance or Advisory Committee for the ensuing year. The vote was as follows: Ralph E. Crowell, 126; Alpin Chisholm, 103; Oliver P. Brown, 77;

33 ANNUAL REPORT 31 Reginald B. Keyes, 74; Charles F. Breen, Jr., 64; Earle F. Barney, 51; George E. Peirce, 46. The Finance or Advisory Committee as duly elected are as follows: Ralph E. Crowell, Alpin Chisholm, Oliver P. Brown, Reginald B. Keyes, Charles F. Breen, Jr. Town Planning Committee: Motion by Leroy B. Wilson, and unanimously voted that the Moderator appoint a Committee of five to be known as the Town Planning Committee, to advise or aid the different departments of the Town in the carrying on of the various activities of the departments. Water Planning Committee: Motion by Reginald B. Keyes that the Town make a survey of the water problems of the outlying districts, and to prepare a program to extend water facilities to all parts of Town; said committee to report at the next Town Meeting. This motion was amended by Harvey Morse that the Committee report at the next Annual Town Meeting. Amendment and motion carried unanimously. Meeting adjourned by vote at 10:30 P. M. Respectfully submitted, ARTHUR W. WASHBURN Town Clerk May 31, 1950 Mr. A. W. Washburn Town Clerk, Plainville, Mass. Dear Sir: This is to inform you that I have appointed the following committees as directed by the voters of the Town; Water Extension Committee; Town Planning Committee and Regional School District Planning Board. These committees have met and organized as follows:

34 32 ANNUAL REPORT Article 32. George E. Peirce, Jr., Chairman, Regional School District; Roland O. Wolcott, Clerk, Planning Board; John M. Bowmar. Article 37. Water Extension: Frank Grzenda, Chairman; Albert Gagne, Clerk; Eric Renner, Arthur Myers, Jr., Frank Henrich. Article 37. Town Planning: Edward Henry, Chairman; Reginald B. Keyes, Clerk; A. W. Washburn, Jr., Harvey Morse, Leroy B. Wilson. Very truly yours, CHARLES O. PEASLEY, Moderator Town of Plainville A True Copy. Attest. ARTHUR W. WASHBURN Town Clerk WARRANT FOR SPECIAL TOWN MEETING COMMONWEALTH OF MASSACHUSETTS Norfolk, ss. To either of the Constables of Plainville, Greetings: In the name of the Commonwealth of Massachusetts you are hereby required to notify and warn the inhabitants of the Town of Plainville qualified to vote in Town affairs, to meet in Town Hall in said Plainville, on MONDAY, APRIL 10, 1950 at eight o clock in the evening, then and there to act on the following Articles, viz:

35 3 ANNUAL REPORT 33 Article 1. To see if the Town will vote to adopt the Zoning and Building Code By-Laws, as printed in the 1949 Town Report, or do or act in any manner relative thereto. Article 2. To see if the Town will vote to raise and appropriate a sum of money for the purposes of constructing a school building, and for originally equipping and furnishing the said building; determine whether the money shall be provided for by appropriation from available funds in the treasury, including the Post-War Rehabilitation Fund, by taxation, by borrowing under authority of Chapter 2 of the Acts of 1950 and Chapter 44 of the General Laws; or take any action in relation thereto. Article 3. To choose any committee and to hear the report of any committee and act thereon. And you are directed to serve this Warrant, by posting up attested copies thereof at seven (7) Public Places in said Town, seven (7) days at least before the time of holding said meeting. Hereof fail not, and make due return of this Warrant, with your doings thereon, to the Town Clerk, at the time and place of meeting as aforesaid. Given under our hands this twenty-ninth day of March, in the year of our Lord one thousand nine hundred and fifty. ARTHUR W, WASHBURN SYDNEY J. ANDREWS LeROY B. WILSON Selectmen of Plainville A true copy. Attest: This 1st day of April, HERBERT A. MORSE, Constable

36 34 ANNUAL REPORT OFFICER S RETURN OF WARRANT COMMONWEALTH OF MASSACHUSETTS Plainville, Mass., April 1, 1950 Norfolk, ss. This is to certify that I have posted 7 copies of the written Warrant in 7 public places of the Town of Plainville 10 days before the time of said meeting. HERBERT A. MORSE, Police Officer of The Town of Plainville, Mass. Subscribed and sworn to before me this 1st day of April, ARTHUR W. WASHBURN Town Clerk MINUTES OF SPECIAL TOWN MEETING A Special Town Meeting was held in Town Hall. Monday Evening April 10, 1950 The Moderator called the meeting to order at 8 o clock P. M. The Town Clerk read the call of the meeting. Article 1. Motion by Edward Henry, and unanimously voted to postpone action on Article 1 until the next Annual Town Meeting. Article 2. Motion by Alpin Chisholm, and seconded by Sydney J. Andrews, that the sum of $365, be raised and appropriated for the purposes of constructing a school build-

37 ANNUAL REPORT 35 ing, and for originally equipping and furnishing the said building; and that, to meet the said appropriation, the sum of $5, by taxation, the sum of $50, be appropriated from the Post-War Rehabilitation Fund, and that the Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow the sum of $50, under authority of Chapter 44 of the General Laws, and the sum of $260, under authority of Chapter 2 of the Acts of 1950, and to issue bonds or notes of the Town therefor payable in accordance with the provisions of Chapter 44 of the General Laws and Chapter 2 of the Acts of 1950, so that the whole loan shall be paid in not more than 20 years from the date of issue of the first bond or note. And that the School Planning Committee appointed under Article 26 of the Warrant for the Annual Town Meeting held on March 4, 1946, be authorized to enter into all necessary contracts and agreements to carry out the work, and that this vote be by a standing vote. The Moderator appointed Harold L. Anderson and Donald Breen as tellers. The result of the standing vote was: Yes, 161, No, 1. Article 3. Motion by Arthur W. Washburn and unanimously voted to take no action on this Article. Adjourned 8:30 P. M. ARTHUR W. WASHBURN, Town Clerk

38 36 ANNUAL REPORT WARRANT FOR STATE PREVIARY THE COMMONWEALTH OF MASSACHUSETTS Norfolk, ss. To either of the Constables of the Town of Plainville, Greeting: In the name of the Commonwealth you are hereby required to notify and warn the inhabitants of said town who are qualified to vote in Primaries to meet in TOWN HALL, PLAINVILLE, TUESDAY, SEPTEMBER 19, 1950 at Nine o clock A. M., for the following purposes: To bring in their votes to the Primary Officers for the Nomination of Candidates of Political Parties for the following offices: Governer, Lieutenant Governor, Secretary of the Commonwealth, Treasurer and Receiver-General, Auditor of the Commonwealth, Attorney General, Representative in Congress for the 14th Congressional District; Councillor for the Third Councillor District; Senator for the Middlesex and Norfolk Senatorial District; One Representative in General Court for the Ninth Norfolk Representative District; District Attorney for Norfolk District; County Commissioner for Norfolk County; Sheriff for Norfolk County; County Treasurer (To fill vacancy) for Norfolk County. The polls will be open from 9 A. M. to 8 P. M. Hereof fail not and make return of this warrant with your doing thereon at the time and place of said meeting Given under our hands this First day of September, A. D. ARTHUR W. WASHBURN, SYDNEY J. ANDREWS, LeROY B. WILSON, Selectmen of A true copy. Attest: HERBERT A. MORSE, Constable. This 8th day of September, Plainville

39 ANNUAL REPORT 37 OFFICER S RETURN OF WARRANT COMMONWEALTH OF MASSACHUSETTS Norfolk, ss. Plainville, Mass., Sept. 8, This is to certify that I have posted 7 copies of the within Warrant in seven (7) Public Places in the Town of Plainville, 11 days before the time of said Meeting. HERBERT A. MORSE, Constable of the Town of Plainville Subscribed and sworn to before me this 8th day of September, ARTHUR W. WASHBURN, Town Clerk PROCEEDINGS OF STATE PRIMARY ELECTION The Primary Election was held in the Town Hall, Tuesday, September 19, Ballot Clerks: Harriet F. Washburn and Nellie P. King. Tellers: Frank King and Dacia Anderson. Ballot Box Officer and Police Officer: Courtland Fairbanks. The above having been appointed by the Selectmen were duly sworn to the faithful performance of their respective duties by Town Clerk. Warden and Election Officer: Arthur W. Washburn. The Ballot Box was inspected, found empty and locked and key turned over to Police Officer. The Town Clerk read the call of the meeting and at 9 A. M. the polls were declared open. The polls were closed at 8 P. M.

CHARTER TOWN MANAGER GOVERNMENT MIDDLEBOROUGH, MASSACHUSETTS CHAPTER 592 ACTS 1920 WITH AMENDMENTS

CHARTER TOWN MANAGER GOVERNMENT MIDDLEBOROUGH, MASSACHUSETTS CHAPTER 592 ACTS 1920 WITH AMENDMENTS CHARTER TOWN MANAGER GOVERNMENT MIDDLEBOROUGH, MASSACHUSETTS CHAPTER 592 ACTS 1920 WITH AMENDMENTS REVISED: JUNE 13, 1995 AN ACT TO ESTABLISH A TOWN MANAGER FORM OF GOVERNMENT FOR THE TOWN OF MIDDLEBOROUGH

More information

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election 2015 Commonwealth of Massachusetts Town of Essex Warrant for Annual Town Meeting and Election Essex, ss: To either of the Constables of the Town of Essex; GREETINGS: In the name of the Commonwealth of

More information

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election 2018 Commonwealth of Massachusetts Town of Essex Warrant for Annual Town Meeting and Election Essex, ss: To either of the Constables of the Town of Essex; GREETINGS: In the name of the Commonwealth of

More information

NORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 7, 2018 ANNUAL TOWN MEETING

NORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 7, 2018 ANNUAL TOWN MEETING NORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 7, 2018 ANNUAL TOWN MEETING ATM ARTICLE 1: I move that the Town vote to receive the reports of its Town Officers, Boards, Departments, Committees and Commissions

More information

WARRANT. Burlington Town Meeting Monday September 28, 7:30 P.M.

WARRANT. Burlington Town Meeting Monday September 28, 7:30 P.M. WARRANT Burlington Town Meeting Monday September 28, 2015 @ 7:30 P.M. Burlington High School Fogelberg Auditorium 123 Cambridge Street Burlington, MA INDEX OF ARTICLES Burlington Town Meeting Monday September

More information

WARRANT. Burlington Town Meeting Monday September 28, 7:30 P.M.

WARRANT. Burlington Town Meeting Monday September 28, 7:30 P.M. WARRANT Burlington Town Meeting Monday September 28, 2015 @ 7:30 P.M. Burlington High School Fogelberg Auditorium 123 Cambridge Street Burlington, MA INDEX OF ARTICLES Burlington Town Meeting Monday September

More information

W A R R A N T ANNUAL SPRING TOWN MEETING TOWN OF WAREHAM APRIL 4, 2017 (ELECTION) APRIL 24, 2017 (GENERAL BUSINESS PORTION)

W A R R A N T ANNUAL SPRING TOWN MEETING TOWN OF WAREHAM APRIL 4, 2017 (ELECTION) APRIL 24, 2017 (GENERAL BUSINESS PORTION) W A R R A N T ANNUAL SPRING TOWN MEETING TOWN OF WAREHAM APRIL 4, 2017 (ELECTION) DESIGNATED POLL LOCATIONS 8:00 O'CLOCK A.M. to 8:00 O'CLOCK P.M. APRIL 24, 2017 (GENERAL BUSINESS PORTION) WAREHAM HIGH

More information

CHESHIRE ANNUAL TOWN MEETING

CHESHIRE ANNUAL TOWN MEETING THE COMMONWEALTH of MASSACHUSETTS Berkshire, SS. To either of the Constables of the TOWN of CHESHIRE in the County of BERKSHIRE GREETING. In the Name of THE COMMONWEALTH OF MASSACHUSETTS, you are hereby

More information

An Act to Establish the Sherwood Forest Lake District

An Act to Establish the Sherwood Forest Lake District An Act to Establish the Sherwood Forest Lake District SECTION 1. There is hereby established within the town of Becket the Sherwood Forest Lake District, hereinafter referred to as district, bounded and

More information

INDEX OF ARTICLES Burlington Town Meeting Monday January 25, 2016

INDEX OF ARTICLES Burlington Town Meeting Monday January 25, 2016 INDEX OF ARTICLES Burlington Town Meeting Monday January 25, 2016 ARTICLE PAGE NUMBER SUBJECT NUMBER GENERAL ARTICLES (yellow paper) 1 Reports of Town Officers & Committees 1 2 Rules of Town Meeting -

More information

TOWN OF DOVER WARRANT ANNUAL TOWN MEETING

TOWN OF DOVER WARRANT ANNUAL TOWN MEETING TOWN OF DOVER WARRANT for the ANNUAL TOWN MEETING Monday, May 4, 2009 7:00 PM Dover-Sherborn Regional School Alan Mudge Auditorium and TOWN ELECTIONS Monday, May 18, 2009 7:00 AM - 8:00 PM Dover Town House

More information

TOWN WARRANT EMERGENCY SPECIAL TOWN ~ffieting Commonwealth of Massachusetts Middlesex, ss.

TOWN WARRANT EMERGENCY SPECIAL TOWN ~ffieting Commonwealth of Massachusetts Middlesex, ss. .r--... TOWN WARRANT EMERGENCY SPECIAL TOWN ffieting Commonwealth of Massachusetts Middlesex, ss. To either of the Constables of the Town of Sudbury: GREETINGS: In the name of the Commonwealth of Massachusetts,

More information

THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS

THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS POWERS OF THE TOWN ARTICLE 1 Incorporation 1-1 Scope and Interpretation of Town Powers 1-2 Form of Government 1-3 Intergovernmental Relations 1-4 TOWN

More information

TOWN OF RANGELEY. SELECTMEN S TOWN MEETING WARRANT June 12, 2018

TOWN OF RANGELEY. SELECTMEN S TOWN MEETING WARRANT June 12, 2018 TOWN OF RANGELEY SELECTMEN S TOWN MEETING WARRANT June 12, 2018 Franklin, ss State of Maine To: Russell French, A Police Officer in the Town of Rangeley, in said County of Franklin, State of Maine. GREETINGS:

More information

INTRODUCTION OF ELECTED OFFICIALS

INTRODUCTION OF ELECTED OFFICIALS TOWN OF SANGERVILLE 2018 ANNUAL TOWN MEETING APRIL 5, 2018 @ 6:00 P.M. MINUTES OF THE MEETING ARE AS FOLLOWS Note: There was a total of 76 residents voters and 3 non-residents. The meeting was called to

More information

Town of Waldoboro, Maine Annual Town Meeting Warrant Tuesday, June 12, 2007

Town of Waldoboro, Maine Annual Town Meeting Warrant Tuesday, June 12, 2007 Town of Waldoboro, Maine Annual Town Meeting Warrant Tuesday, June 12, 2007 Lincoln, SS State of Maine TO: Jamie Wilson, a Constable for the Town of Waldoboro, in the County of Lincoln, State of Maine

More information

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS Chapter 292 of the Acts of 2012 AN ACT ESTABLISHING A CHARTER FOR THE TOWN OF HUBBARDSTON Be it enacted by the Senate and House of Representatives in General Court assembled, and by the authority of the

More information

COMMONWEALTH OF MASSACHUSETTS TOWN OF MANCHESTER-BY-THE-SEA ANNUAL TOWN MEETING WARRANT. Per petition of the Board of Selectmen

COMMONWEALTH OF MASSACHUSETTS TOWN OF MANCHESTER-BY-THE-SEA ANNUAL TOWN MEETING WARRANT. Per petition of the Board of Selectmen COMMONWEALTH OF MASSACHUSETTS TOWN OF MANCHESTER-BY-THE-SEA ANNUAL TOWN MEETING WARRANT Essex, ss. To any of the Constables of the Town of Manchester-by-the-Sea: Greetings: In the name of the Commonwealth

More information

TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 13, :30 p.m. DAYLIGHT SAVINGS TIME JONESPORT-BEALS HIGH SCHOOL GYM

TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 13, :30 p.m. DAYLIGHT SAVINGS TIME JONESPORT-BEALS HIGH SCHOOL GYM TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 13, 2017 3:30 p.m. DAYLIGHT SAVINGS TIME JONESPORT-BEALS HIGH SCHOOL GYM Tonia J. Merchant called the meeting to order at 3:30 p.m. Pastor Phyllis Merritt

More information

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994) Massachusetts State Council Knights of Columbus BY-LAWS (as amended May 1, 1994) ARTICLE I. NAME Section 1. NAME This organization shall be known as the Massachusetts State Council Knights of Columbus

More information

TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 12, :30 p.m. DAYLIGHT SAVINGS TIME JONESPORT BEALS HIGH SCHOOL GYM

TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 12, :30 p.m. DAYLIGHT SAVINGS TIME JONESPORT BEALS HIGH SCHOOL GYM TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 12, 2018 3:30 p.m. DAYLIGHT SAVINGS TIME JONESPORT BEALS HIGH SCHOOL GYM To: Howard Mills, a resident of the Town of Jonesport, in the County of Washington,

More information

Town of Sturbridge Charter

Town of Sturbridge Charter Town of Sturbridge Charter Town Hall 308 Main Street Sturbridge, MA 01566 As Amended July 2012 CHARTER TOWN OF STURBRIDGE ARTICLE 1 DEFINITIONS Unless another meaning is clearly apparent from the manner

More information

Warrant for Annual Town Meeting April 24, 2017

Warrant for Annual Town Meeting April 24, 2017 Warrant for Annual Town Meeting April 24, 2017 County of Dukes County, ss. To the Constables of the Town of Chilmark, Greetings: In the name of the Commonwealth of Massachusetts, you are hereby directed

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

More information

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d CHAPTER 12. FINANCE AND TAXATION (Approved changes from the November 4, 2008 election ballot. Will go into effect on January 1, 2009.) Section 12.1. Board of Finance. There shall be a Board of Finance

More information

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975 TOWN OF WINCHESTER HOME RULE CHARTER Adopted by the voters of Winchester at the Town Election March 3, 1975 Reprinted by the Office of the Town Clerk with the language of all amendments inserted November

More information

WARRANT Burlington Town Meeting Monday September 25, 7:30 P.M.

WARRANT Burlington Town Meeting Monday September 25, 7:30 P.M. WARRANT Burlington Town Meeting Monday September 25, 2017 @ 7:30 P.M. Burlington High School Fogelberg Auditorium 123 Cambridge Street Burlington, MA September 25, 2017 INDEX OF ARTICLES BURLINGTON TOWN

More information

MINUTES OF THE ANNUAL TOWN MEETING TOWN OF PEMBROKE MARCH 9, The meeting was opened at 11:00 a.m. by Moderator Thomas E. Petit.

MINUTES OF THE ANNUAL TOWN MEETING TOWN OF PEMBROKE MARCH 9, The meeting was opened at 11:00 a.m. by Moderator Thomas E. Petit. MINUTES OF THE ANNUAL TOWN MEETING TOWN OF PEMBROKE MARCH 9, 1999 The meeting was opened at 11:00 a.m. by Moderator Thomas E. Petit. A motion was made to read and act on Articles #1 and #2 and the remaining

More information

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written CHARTER TOWN OF NEWTOWN PREAMBLE We, the proprietors and inhabitants of the Town of Newtown, being duly qualified electors of the State of Connecticut, and in the exercise of those privileges, liberties

More information

Page 2 of 21 (a) Public notice of every annual or special Town meeting or Town election shall be given by a warning posted in at least five public pla

Page 2 of 21 (a) Public notice of every annual or special Town meeting or Town election shall be given by a warning posted in at least five public pla Page 1 of 21 The Vermont Statutes Online Title 24 Appendix: Municipal Charters Chapter 101: TOWN OF BARRE Sub-Chapter 1: Town Officers Responsible To Citizens; Town Meetings 101-1. Authority of citizens

More information

TABLE OF CONTENTS. ARTICLE I THE CHARTER Section 1.1 The Charter Page 4

TABLE OF CONTENTS. ARTICLE I THE CHARTER Section 1.1 The Charter Page 4 CHARTER Town of Haddam, Connecticut Settled 1662 Incorporated 1668 Charter Adopted 1975 Revised/Effective: December 5, 2002 December 7, 2017 TABLE OF CONTENTS ARTICLE I THE CHARTER Section 1.1 The Charter

More information

STATE OF NEW HAMPSHIRE Town of Barnstead Warrant for 2018 Annual Meeting

STATE OF NEW HAMPSHIRE Town of Barnstead Warrant for 2018 Annual Meeting STATE OF NEW HAMPSHIRE Town of Barnstead Warrant for 2018 Annual Meeting THE POLLS WILL BE OPEN FROM 7:00 A.M. to 7:00 P.M. To the inhabitants of the Town of Barnstead in the County of Belknap in said

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION TOWN MEETING

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION TOWN MEETING TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION TOWN MEETING June 28, 2011 Tuesday June 30, 2011 Thursday 9:00 a.m. to 8:00 p.m. 6:30 p.m. Chelsea Town Office Togus VA Theater To: Palmer

More information

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING Election Business Meeting June 9, 2015 Tuesday June 11, 2015 Thursday 8:00 a.m. to 8:00 p.m. 6:30 p.m. Chelsea Elementary

More information

Town of Londonderry 2017 Annual Report 2018 Warrant

Town of Londonderry 2017 Annual Report 2018 Warrant To the inhabitants of Londonderry in the County of Rockingham in the State of New Hampshire qualified to vote in Town Affairs: Voters are hereby notified to meet at the Londonderry High School Cafeteria

More information

RESULTS OF THE ANNUAL TOWN MEETING, MAY 3, 2008 FOR THE TOWN OF MIDDLEFIELD, MA

RESULTS OF THE ANNUAL TOWN MEETING, MAY 3, 2008 FOR THE TOWN OF MIDDLEFIELD, MA RESULTS OF THE ANNUAL TOWN MEETING, MAY 3, 2008 FOR THE TOWN OF MIDDLEFIELD, MA ARTICLE 1. To choose on one ballot for the term of three years: Selectman Robert Gazda Assessor Gita Jozsef Harris Library

More information

HOME RULE CHARTER OF THE CITY OF METHUEN

HOME RULE CHARTER OF THE CITY OF METHUEN HOME RULE CHARTER OF THE CITY OF METHUEN SUMMARY OF CONTENTS Page Summary of Charters in Methuen................... i Article 1. Incorporation; Short Title; Power........... 1 Article 2. Legislative Branch...................

More information

Proposed Warrant & Budget 18-19

Proposed Warrant & Budget 18-19 2018-2019 Proposed Warrant & Budget To the inhabitants of the Town of Chester, County of Rockingham, State of New Hampshire, qualified to vote in Town affairs: You are hereby notified to meet at the Chester

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

TOWN OF FOSTER ADOPTED CONSTITUTIONAL CHARTER PREAMBLE

TOWN OF FOSTER ADOPTED CONSTITUTIONAL CHARTER PREAMBLE TOWN OF FOSTER ADOPTED CONSTITUTIONAL CHARTER PREAMBLE The people of the Town of Foster in the State of Rhode Island in order to secure for themselves the right of self-government in all local matters,

More information

ARTICLE XIV. - WATER DEPARTMENT

ARTICLE XIV. - WATER DEPARTMENT Section 1400. - ESTABLISHMENT OF WATER DEPARTMENT. Sec. 1401. - RULES OF PROCEDURE. Sec. 1402. - WATER RIGHTS. Sec. 1403. - POWERS AND DUTIES. Sec. 1404. - DEMANDS AGAINST WATER DEPARTMENT FUNDS. Sec.

More information

IC Chapter 2. General Elections

IC Chapter 2. General Elections IC 3-10-2 Chapter 2. General Elections IC 3-10-2-1 Date of general election; offices to be filled Sec. 1. A general election shall be held on the first Tuesday after the first Monday in November in each

More information

ANNUAL TOWN MEETING -- MONDAY, APRIL 30, 2018

ANNUAL TOWN MEETING -- MONDAY, APRIL 30, 2018 ANNUAL TOWN MEETING -- MONDAY, APRIL 30, 2018 Pursuant to the Warrant issued by the Selectmen on April 2, 2018, which was posted on April 6, 2018 according to law by Constable Brian Richard, who made proper

More information

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1. [HISTORY: Adopted by referendum on November 3, 2009. Editor's Note: This Charter supersedes the provisions of the former Charter, adopted 11-3-1992, as amended. Amendments noted where applicable.] Adoption

More information

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter Page 4 H. Introduced by Representative Scheuermann of Stowe Referred to Committee on Government Operations Date: Subject: Municipal government; municipal charters; amendment; town of Stowe Statement of

More information

Current through Ch. 38 of the Acts of 2013

Current through Ch. 38 of the Acts of 2013 1-1. Definitions Definitions.--As used in this act, the following words and terms shall have the following meanings, unless the context shall indicate another or different meaning or intent: (a) The word

More information

MGL Chapter 55. Effective Jan. 1, Changes are in bold / Marked-out sections are no longer in effect

MGL Chapter 55. Effective Jan. 1, Changes are in bold / Marked-out sections are no longer in effect 55:1. Definitions. MGL Chapter 55 Effective Jan. 1, 2010 Changes are in bold / Marked-out sections are no longer in effect Section 1. For the purpose of this chapter, unless a different meaning clearly

More information

2017 Commonwealth of Massachusetts Town of Essex Warrant for Special Town Meeting ARTICLE 1

2017 Commonwealth of Massachusetts Town of Essex Warrant for Special Town Meeting ARTICLE 1 Essex, ss: 2017 Commonwealth of Massachusetts Town of Essex Warrant for Special Town Meeting To either of the Constables of the Town of Essex; GREETINGS: In name of the Commonwealth of Massachusetts you

More information

2016 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs:

2016 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs: 2016 ANNUAL TOWN MEETING WARRANT To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs: You are hereby notified of the First and Second Session of

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

Citizen's Guide to Town Meetings

Citizen's Guide to Town Meetings Citizen's Guide to Town Meetings Maxwell G. Gould Town Clerk The following information is extracted from the Citizens Information Service section of the Web Page provided by the Massachusetts Secretary

More information

ANNUAL SPRING TOWN MEETING

ANNUAL SPRING TOWN MEETING TOWN OF BILLERICA PRELIMINARY WARRANT ANNUAL SPRING TOWN MEETING Annual Spring Town Meeting Tuesday, May 3, 2016 at 7:30 PM At Billerica Town Hall Auditorium PRELIMINARY WARRANT 1 of 18 Article Number

More information

NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293

NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293 NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293 AN ACT TO PROVIDE FOR ELECTIONS IN THE TOWNS OF LEAKSVILLE AND SPRAY ON THE CONSOLIDATION OF SAID TOWNS AND SUBJECT TO SAID ELECTIONS

More information

Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting. Municipal Election Tuesday, June 12, 2012 Chelsea Town Office

Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting. Municipal Election Tuesday, June 12, 2012 Chelsea Town Office Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting Municipal Election Tuesday, June 12, 2012 Chelsea Town Office Present: Selectman Ben Smith, Town Clerk Lisa Gilliam, Election

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

MINUTES of the Annual Town Meeting for the Town of Wolcott, Vermont March 3, 2015

MINUTES of the Annual Town Meeting for the Town of Wolcott, Vermont March 3, 2015 MINUTES of the Annual Town Meeting for the Town of Wolcott, Vermont March 3, 2015 The legal voters of the Town of Wolcott, Vermont are hereby warned to meet at the Wolcott Elementary School in said Town

More information

ANNUAL TOWN MEETING TOWN OF BERKLEY JUNE 1, Berkley Community School Attendance: 235

ANNUAL TOWN MEETING TOWN OF BERKLEY JUNE 1, Berkley Community School Attendance: 235 ANNUAL TOWN MEETING TOWN OF BERKLEY JUNE 1, 2015 Moderator: John D. Blake Clerk: Deborah Pereira Berkley Community School Attendance: 235 The Moderator called the meeting to order at 7:12 p.m. The Moderator

More information

Title 38: WATERS AND NAVIGATION

Title 38: WATERS AND NAVIGATION Title 38: WATERS AND NAVIGATION Chapter 11: SANITARY DISTRICTS Table of Contents Subchapter 1. GENERAL PROVISIONS... 3 Section 1061. SHORT TITLE... 3 Section 1062. DECLARATION OF POLICY... 3 Section 1063.

More information

CHAPTER Council Substitute for House Bill No. 1387

CHAPTER Council Substitute for House Bill No. 1387 CHAPTER 2007-298 Council Substitute for House Bill No. 1387 An act relating to the St Johns Water Control District, Indian River County; codifying, amending, reenacting, and repealing a special act relating

More information

TOWN OF MEDWAY WARRANT FOR MARCH 9, 2015 SPECIAL TOWN MEETING. To either of the Constables of the Town of Medway

TOWN OF MEDWAY WARRANT FOR MARCH 9, 2015 SPECIAL TOWN MEETING. To either of the Constables of the Town of Medway TOWN OF MEDWAY WARRANT FOR MARCH 9, 2015 SPECIAL TOWN MEETING NORFOLK ss: To either of the Constables of the Town of Medway GREETINGS: In the name of the Commonwealth of Massachusetts, you are hereby required

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

ANNUAL TOWN MEETING APRIL 11, To either of the Constables in the Town of Edgartown in the County of Dukes County, GREETINGS:

ANNUAL TOWN MEETING APRIL 11, To either of the Constables in the Town of Edgartown in the County of Dukes County, GREETINGS: ANNUAL TOWN MEETING APRIL 11, 2017 County of Dukes County, ss: To either of the Constables in the Town of Edgartown in the County of Dukes County, GREETINGS: In the name of the Commonwealth of Massachusetts

More information

CHAPTER Senate Bill No. 2616

CHAPTER Senate Bill No. 2616 CHAPTER 99-425 Senate Bill No. 2616 An act relating to Loxahatchee Groves Water Control District, Palm Beach County; codifying the district s charter, reenacting chapter 76-455, Laws of Florida, as amended;

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011 THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011 Home Rule Charter, ## 101-1211 Preamble Art. I. Basic Provisions, ## 101-103

More information

Town of Ayer Residents Guide to Town Meetings

Town of Ayer Residents Guide to Town Meetings Town of Ayer Residents Guide to Town Meetings 1 An Important Message for all Massachusetts Town Residents The purest form of democratic governing is practiced in a Town Meeting. In use for over 300 years

More information

NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645

NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645 NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645 AN ACT TO INCORPORATE THE TOWN OF SPENCER MOUNTAIN IN GASTON COUNTY, STATE OF NORTH CAROLINA. The General Assembly of North Carolina

More information

TOWN OF PLAINFIELD ANNUAL TOWN MEETING MINUTES

TOWN OF PLAINFIELD ANNUAL TOWN MEETING MINUTES 1 TOWN OF PLAINFIELD ANNUAL TOWN MEETING MINUTES Held Saturday May 5, 2018 at the Public Safety Complex on North Central St. Meeting called to order at 1:00 p.m. by the Town Clerk, Ruth Osgood. Laurie

More information

TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010

TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010 TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010 Town of Ridgefield, CT Charter as Approved 2010 Page 1 of 44 ARTICLE I. THE CHARTER... 5 Section 1-1. The Charter.... 5 ARTICLE II. THE TOWN... 6 Section

More information

CHARTER FOR THE TOWN OF LIBERTY, TENNESSEE 1 CHAPTER NO. 796 HOUSE BILL NO (By Foutch)

CHARTER FOR THE TOWN OF LIBERTY, TENNESSEE 1 CHAPTER NO. 796 HOUSE BILL NO (By Foutch) C-1 CHARTER FOR THE TOWN OF LIBERTY, TENNESSEE 1 CHAPTER NO. 796 HOUSE BILL NO. 1428 (By Foutch) AN ACT to incorporate the Town of Liberty, in the County of Dekalb, State of Tennessee; to provide for the

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT This Agreement is entered into pursuant to Chapter 71 of the General

More information

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1 BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. THESE BY-LAWS, for THE HICKORIES SOUTH OWNERS ASSOCIATION, INC., an Idaho non-profit corporation, are hereby promulgated as the official By-Laws

More information

Code Of Ordinances TOWN OF WEYMOUTH CHAPTER 1 CHAPTER 1 GENERAL PROVISIONS

Code Of Ordinances TOWN OF WEYMOUTH CHAPTER 1 CHAPTER 1 GENERAL PROVISIONS CHAPTER 1 CHAPTER 1 GENERAL PROVISIONS SECTION 1-100 SECTION 1-101 SECTION 1-102 SECTION 1-103 SECTION 1-104 SECTION 1-105 SECTION 1-106 SECTION 1-107 SECTION 1-108 SECTION 1-109 SECTION 1-110 SECTION

More information

Charter Town of Orrington, Maine

Charter Town of Orrington, Maine Charter Town of Orrington, Maine As amended by Town referendum June 8, 2004 Adopted: March 10, 1975 CONTENTS CHARTER TOWN OF ORRINGTON, MAINE Article 1 - Grant Powers to the Town 4 Article 2 - Town Meeting

More information

November 20, 2017 Special Town Meeting Page - 1 TABLE OF CONTENTS

November 20, 2017 Special Town Meeting Page - 1 TABLE OF CONTENTS November 20, 2017 Special Town Meeting Page - 1 TABLE OF CONTENTS ARTICLE 1 CHAPTER 90 ROADWAY FUNDS...4 ARTICLE 2 FY2018 BUDGET ADJUSTMENTS...4 ARTICLE 3 APPROPRIATION FROM RECEIPTS RESERVED...5 ARTICLE

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

MINUTES of Town Meeting

MINUTES of Town Meeting Town of Canaan Town Clerk/Tax Collector PO Box 38 1169 US Route 4 Canaan, New Hampshire 03741 Phone: (603) 523-7106, ext 2 FAX: (603) 523-4526 E-mail: vmcalister@canaannh.org MINUTES of Town Meeting Deliberative

More information

TOWN OF WRENTHAM COMMONWEALTH OF MASSACHUSETTS

TOWN OF WRENTHAM COMMONWEALTH OF MASSACHUSETTS TOWN OF WRENTHAM COMMONWEALTH OF MASSACHUSETTS REPORT TO THE VOTERS for the Town Meeting Monday, November 13, 2017 King Philip High School Wrentham, Massachusetts Town of Wrentham, Massachusetts Report

More information

TOWN OF OXFORD GENERAL BY-LAWS TABLE OF CONTENTS

TOWN OF OXFORD GENERAL BY-LAWS TABLE OF CONTENTS TOWN OF OXFORD GENERAL BY-LAWS TABLE OF CONTENTS CHAPTER 1. GENERAL PROVISIONS...1 CHAPTER 2. TOWN MEETINGS...2 CHAPTER 3. ELECTIONS....3 CHAPTER 4. VACANCIES AND APPOINTMENTS...4 CHAPTER 5. FINANCIAL

More information

City of Auburn Charter

City of Auburn Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 11-8-2005 City of Auburn Charter Auburn (Me.). Charter Commission Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

Boards, Commissions, Committees and Councils. Town of Winchester

Boards, Commissions, Committees and Councils. Town of Winchester Boards, Commissions, Committees and Councils Town of Winchester 2016 Town of Winchester 71 Mount Vernon St Winchester, MA 01890 781-721-7130 781-721-1153 (fax) www.winchester.us Included in this booklet

More information

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING Please note that the contents of this document are not intended to be all-inclusive, but rather an example of the types of

More information

CHAPTER House Bill No. 1205

CHAPTER House Bill No. 1205 CHAPTER 2006-343 House Bill No. 1205 An act relating to Indian River Farms Water Control District, Indian River County; codifying, amending, reenacting, and repealing special acts relating to the district;

More information

TOWN OF OXFORD CHARTER TABLE OF CONTENTS

TOWN OF OXFORD CHARTER TABLE OF CONTENTS TOWN CHARTER 1/2/13 TOWN OF OXFORD CHARTER TABLE OF CONTENTS PREAMBLE CHAPTER 1 POWERS OF THE TOWN Section l. Incorporation... 1 Section 2. Scope of Town Powers... 1 Section 3. Form of Government....1

More information

CITY CHARTER ROCHESTER, NEW HAMPSHIRE GENERAL PROVISIONS

CITY CHARTER ROCHESTER, NEW HAMPSHIRE GENERAL PROVISIONS CITY CHARTER ROCHESTER, NEW HAMPSHIRE GENERAL PROVISIONS SECTION 1: INCORPORATION The inhabitants of the City of Rochester, in the County of Strafford, shall continue to be a body corporate and politic

More information

TOWN WARRANT TOWN OF GILMANTON STATE OF NEW HAMPSHIRE

TOWN WARRANT TOWN OF GILMANTON STATE OF NEW HAMPSHIRE TOWN WARRANT TOWN OF GILMANTON STATE OF NEW HAMPSHIRE FIRST SESSION: To the Inhabitants of the Town of Gilmanton in the County of Belknap, in said State, qualified to vote on Town Affairs: You are hereby

More information

RESOLUTION NO

RESOLUTION NO BE IT REMEMBERED THE HENRY COUNTY COUNCIL OF HENRY COUNTY, INDIANA, met in regular session in the Courthouse Circuit Courtroom, in the City of New Castle, Indiana, on Wednesday, December 17, 2014, at 3:30

More information

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP COMMISSIONERS Act of Oct. 24, 2012, P.L. 1478, No. 188 Cl.

More information

BY-LAWS OF RESERVE AT CHADDS FORD COMMUNITY ASSOCIATION. As Amended March 22, 1999*

BY-LAWS OF RESERVE AT CHADDS FORD COMMUNITY ASSOCIATION. As Amended March 22, 1999* BY-LAWS OF RESERVE AT CHADDS FORD COMMUNITY ASSOCIATION As Amended March 22, 1999* ARTICLE I - NAME 1.1 The name of the non-profit corporation is RESERVE AT CHADDS FORD COMMUNITY ASSOCIATION, INC. ("Association").

More information

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at

More information

No Be it enacted by the General Assembly of the State of South Carolina:

No Be it enacted by the General Assembly of the State of South Carolina: No. 498 An Act To Create The James Island Public Service District In Charleston County And To Provide That Bonds Of Such District May Be Issued In An Amount Not To Exceed One Hundred Thousand Dollars And

More information

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME The name of the corporation shall be LAKE RIDGE WILDWOOD ASSOCIATION, INC., hereinafter called Association.

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

and with the following members of the Board absent, to-wit:

and with the following members of the Board absent, to-wit: 359. The Board of Trustees of The Arkansas State Teachers College convened in regular meeting on October 27, 1962, at nine o'clock a.m. in the President's Office in the Administration Building on the College

More information

THE STATE OF NEW HAMPSHIRE TOWN OF EPPING TOWN MEETING WARRANT

THE STATE OF NEW HAMPSHIRE TOWN OF EPPING TOWN MEETING WARRANT THE STATE OF NEW HAMPSHIRE TOWN OF EPPING TOWN MEETING WARRANT To the inhabitants of the Town of Epping, County of Rockingham, in the State of New Hampshire, qualified to vote in town affairs: FIRST SESSION

More information

Norfolk Records Annual Town Meeting May 18, 2010

Norfolk Records Annual Town Meeting May 18, 2010 Norfolk Records Annual Town Meeting May 18, 2010 Pursuant to a warrant dated March 22, 2010, signed by James Lehan, Robert Garrity, and James Tomaszewski, Selectmen of Norfolk, the inhabitants of Norfolk

More information

COMMONWEALTH OF MASSACHUSETTS WARRANT FOR FALL ANNUAL TOWN MEETING TOWN OF NORTHBRIDGE TRANSACTION OF TOWN BUSINESS TUESDAY, OCTOB ER 27, :00 P

COMMONWEALTH OF MASSACHUSETTS WARRANT FOR FALL ANNUAL TOWN MEETING TOWN OF NORTHBRIDGE TRANSACTION OF TOWN BUSINESS TUESDAY, OCTOB ER 27, :00 P COMMONWEALTH OF MASSACHUSETTS WARRANT FOR FALL ANNUAL TOWN MEETING TOWN OF NORTHBRIDGE TRANSACTION OF TOWN BUSINESS TUESDAY, OCTOB ER 27, 2015-7:00 P.M. WORCESTER, ss: To any Constable of the Town of Northbridge

More information