Loading...
06-043 (6) 271 HAYDENVILLE RD MP-2001--0088 COMMONWEALTH OF MASSACHUSETTS CITY OF NORTHAMPTON Gr1 iP ZONING PERMIT "''" G'HRIUUTAPP APPLICATION PERMIT ICI , ,� . Permit Pemut# I P tti43°". PERMISSION IS HEREBY GRANTED TO: Pt°ietk z.2‘99225 styaekContractor: License: n. A Lb, Homeowner as Contractor if utWbetueete Owner ANSANFIIS EDWARD D&JEAN A Applicant: WESTERN MASSACHUSETTS GIRL SCOUT COUNCIL INC AT: 271 HAYDENVILLE RD ISSUED ON: 16-Aug-2001 EXPIRES ON: TO PERFORM THE FOLLOWING WORK: EXPAND GIRL SCOUT ACTIVITIES&OFFICE SPACE THIS PERMIT MAY BE REVOKED BY THE CITY OF NORTHAMPTON UPON VIOLATION OF ANY OF ITS RULES AND REGULATIONS. Signature: Fee Type: Receipt No: Date Paid: Check No: Amount: Zoning Permit Application REC-2001-002068 O6-Feb-01 50423 $10.00 212 Main Street,Ykone:(41J)5894240,Fax;(413)587-1272 GeoTMS®2001 Des Lauriers Municipal Solutions,Inc. File#MP-2001-0088 APPLICANT/CONTACT PERSON WESTERN MASSACHUSETTS GIRL SCOUT COUNCIL INC ADDRESS/PHONE P O BOX 558 (413)584-2602 0 PROPERTY LOCATION 271 HAYDENVILLE RD MAP 06 PARCEL 043 001 ZONE SR THIS SECTION FOR OFFICIAL USE ONLY: PERMIT APPLICATION CHECKLIST ENCLOSED REQUIRED DATE ZONING FORM FILLED OUT Fee Paid Building Permit Filled out Fee Paid Tvoeof Construction: EXPAND GIRL SCOUT ACTIVITIES&OFFICE SPACE New Construction Non Structural interior renovations Addition to Existing Accessory Structure Building Plans Included: Owner/Statement or License 3 sets of Plans/Plot Plan THE FOLLOWING ACTION HAS BEEN TAKEN ON THIS APPLICATION BASED ON 7RMATION PRESENTED: Approved Denied PLANNING BOARD PERMIT REQUIRED UNDER: § Intermediate Project: Site Plan OR Special Permit and Site Plan Major Project: Site Plan OR Special Permit and Site Plan ZONING BOARD PERMIT REQUIRED UNDER: § Finding Special Permit Variance* Received&Recorded at Registry of Deeds Proof Enclosed L —� Other Permits Required: Curb Cut from DPW Water Availability Sewer Availability Septic Approval Board of Health Well Water Potability Board of Health Permit from Conservation Commission Permit from CB Architecture Committee Permit from Elm Street O.P/(/YiWr C t �C�X / X Signature of Building Official Date Note: Issuance of a Zoning permit does not relieve a applicant's burden to comply with all zoning requirements and obtain all required permits from Board of Health,Conservation Commission,Department of public works and other applicable permit granting authorities. *Variances are granted only to those applicants who meet the strict standards of MGL 40A. Contact the Office of Planning&Development for more information. AUG 1 3 2001 DETIONS NMRTHOF A PION,MA 0ILDING 1S 0060 13-AUG-2001 14:37:59 Hampshire County Registry of Deeds Receipt No: 152334 Marianne L. Donohue, Register of Deeds 33 King Street Northampton, MA 01060-3298 Name: GIRL SCOUTS OF WESTERN MASSACHUSETTS Addr: PO BOX 558 LEEDS MA 01053 MARY Receipt Type: OR Payment Total Pages: 0003 Fees Taxes Fee: $ 10.00 Cash: $ 30.00 $ 0.00 Tax: $ 0.00 Check: $ 0.00 $ 0.00 Misc: $ 20.00 Charge: $ 0.00 Charge Code: Comment: SPECIAL PERMIT Receipted By: LINDA Status: PALO DOCUMENTS: 992120451 to 992120451 Type Page Doc Mref Consider$ Record Fee Excise Tax Stat Misc Fee Record Date Document* Book/No/Page Status MIS3 003 0001 0000 0.00 10.00 0.00 20.00 13-AUG-2001 14:36 992120451 OR /6323/0034 /NIT Page 0001 of 0001 ��// 6 -43 14 ij All Si • -Dec si•fit" City of Northampton • ,l' Al• ^:< Date:June 18,2001 Mk APPLICATION TYPESpec–'- SUBMISSION aATE: i CJ Cor /(Review 4/19/200/ Applicant's Name: Owner's Name: Surveyor's Name: NM€ NNF• COMPANY w•iF- WESTERN MASSACHUSE I Ib GIRL SCOUTS ANSANPIS EDWARD 0 S JEAN ADDRESS: ADDRESS: ADDRESS'. POBOX558 271 HAYDENVIII FRD , TOWN: STATE.: 21P CODE TOWN: STATE 2W CODE: TOWN: STATE 2W CODE'. LEEDS MA 01053 LEEDS MA 01053 PHONE NO.: PAx NO.: PHONE NO.: PAX NO: PHONE HO.: FAXND.'. (413)5842602 0 I EMAIL ADDRESS: EMAIL ADDRESS EMAIL ADDRESS: Site Information: SLtET N0: — SITE ZONING 271 HAYDENVILLE RD SR TOWN; SECTION OF BYLAW: NORTHAMPTON MA 01060 54 - MAP BL000. I LOT- T MAP DATE ACTION TAKEN- 06 043 001 Approved NATURE OF PROPOSED WORK Change of use from residential to nonprofit membership club. Some offices moved to 271 Haydenville Rd.Rom 241 Haydenville Rd.To allow greater program use on current site. HARDSHIP. CONDITION OF APPROVAL: None FINDINGS In granting the Special Permit the City Council found that the project meets the criteria under Sections 10.10 B. 10.11 of the Zoning Ordinance. COULD NOT DEROGATE BECAUSE'. FILING DEADLINE !WRING DATE. HEARING CONTINUED DATE DECISION pRAFi CV. June 21 , 2001 al REFERRALS IN DATE'. HEARING OEAOLMF DATE HEARING CLOSE DATE.: FINAL SIGNING BY. APPEAL DEADLINE: 6/712001 =7 rd. „001. FIRST ADVERTISING DATE'. HEARING DAL E, V6/7/201 DEuIeN DATE BARING 1 6/772001 June 7 2001_ SECOND ADVERTISING OATS HEARING TIME. VOTING DEADune DECISION DEADLINE. 7:30PM June 21, 2001 MEMBERS PRESEN4 vote S R (� M Michael R. Bardsley votes to Grant pp ll BIN �r` (�� Jamea M. Dostal votes to Grant 6'< votes to William H. Dwight Grant 11 t 1' Frances C. Volkmann votes to Grant L�4„ 2001 �� Rita M. Bleiman votes i° Grant J Alex Ghisel.in votes to GrantCM CLERKS OFf ICE NOR1RAUPTOt. MA 07060 Marianne L. LaBarge votesto Grant Raymond W. votes to Grant LaBargeMaria Tymoczko was ahsert. MOTION MADE BY: SECONDED 9Y: VOTE COUNT: DECISION: Jamey Dose at Marianne. LaBarge 8:0 W_ I Approved MINUTES OF MEETING: Minutes available in the City Clerks office. Planning Board -Decision City of Northampton Pile No.:PL-2000-0083 Date:June 18,2001 Pursuant to Massachusetts General Laws(MGL),Chapter 40A,Section 11,no Special Permit,or any extension,modification or renewal thereof,shall take effect until a copy of the decision bearing the certification of the City Clerk that twenty days have elapsed after the decision has been filed,or if such an appeal has been filed that it has been dismissed or denied,is recorded in the Hampshire County registry of Deeds or Land Court,as applicable and indexed under the name of the owner of record or is recorded and noted on the owner's certificate of title.The fee for such recording or registering shall be paid by the owner or applicant.It is the owner or applicant's responsibility to pick up the certified decision from the City Clerk and record it at the Registry of Deeds.(Please call the City Clerk prior to picking up the decision.) The City Council hereby certifies that the Special Permit has been GRANTED and that copies of this decision and all plans referred to in it have been filed with the Office of Planning&Development and the City Clerk. Pursuant to Massachusetts General Laws,Chapter 40A,Section 15,notice is hereby given that this decision is tiled with the Northampton City Clerk on the date below. If anyone wishes to appeal this action,an appeal must he filed pursuant to MGL Chapter 40A,Section I7,with the Hampshire County Superior Court or the Northampton District Court and notice of said appeal filed with the City Clerk within twenty days(20)of the date of that this decision was filed with the City Clerk. Applicant: Western Massachusetts Girl Scout Council,Inc. DECISION DATE: June 7,2001 DECISION FILED WITH THE CITY CLERK: June 18,2001 I,Christine Skorupski,City Clerk,hereby certify that this Decision reflects the vote of the City Council on June 7,2001. e , : ) e� ma MCP'S Dl CE NORTHAMPTON. Mit 0,Oce July 10, 2001 I , Christine Skorupski, City Clerk of the City of Northampton, hereby certify that the above Decision of the Northampton City Council was filed in the Office of the City Clerk on June 18 , 2001 , that twenty days have elapsed since such filing and that no appeal has'b--n filed 'r is matter. LK // a At.tcst: sem_.. -° ' s •p_ \\, Clerk Atruecopy . , Attest City CNA t CERTIFICATE OF SERVICE Pursuant to M.G.L. Chapter 40A,I,Angela Dion,Board Secretary,hereby certify that I caused copies of this Decision to be mailed,postage-prepaid,to the Applicant and Owner on June. 18,2001. -10 jrn It - t 67 L •_1 of enc, File#MP-2001-0088 APPLICANT/CONTACT PERSON WESTERN MASSACHUSETTS GIRL SCOUT COUNCIL INC ` ow" ADDRESS/PHONE P C)BOX 558 (413)584-2602 0 PROPER. LOCATION 271 HAYDENVILLE RD c.zas:t 13.1.- rout THIS SECTION FOR OFFICIAL USE ONLY: PERMIT APPLICATION CHECKLIST ENCLOSED REQUIRED DATE ZONING FOR . ` , ED O T Tye nil!par ii, Building Permit Fired out Fee Paid TypeofConsnvction: EXPAND GIRL SCOUT ACTIVITIES&OFFICE SPACE New Construction Non Structural interior renovations Addition to xis in_ Accessory Structure BuildingPlans Included: Owner/Statement or License 3 sets of Plans 1 Plot Plan THE FOLLOWING ACTION HAS BEEN TAKEN ON TIES APPLICATION: /Approved as presented/based on information presented v" Denied as presented: C414/04/�: d Soar VSpe � q I/ Special Permit . diol Site Plan Required ReRequired under: § /oda/ n • ANNING BOARD _ ZONING BOARD µ`.Yv_koF/f Received&Recorded at Registry of Deeds Proof Enclosed __ Finding Required under: § wIZONING BOARD OF APPEALS Cza8 /et/ 40,05-,,,,02—.)-726 2o—tit Received&Recorded at Registry of Deeds Proof Enclosed Variance Required under: § w/ZONING BOARD OF APPEALS Received&Recorded at Registry of Deeds Proof Enclosed_ Other Permits Required: Curb Cut from DPW Water Availability Sewer Availability ,Septic Approval Board of Health Well Water Potability Board of Health Permit from Conservation Commission Permit from CB Architecture Committee Ci/ /L - 0o C., .4-- a -/O./O.IO./ Signature of Building Official Date Note:Issuance of a Zoning permit does not relieve a applicant's burden to comply with all zoning *nut' requirements and obtain all required permits from Board of Health,Conservation Commission,Department of public works and other applicable permit granting authorities. 09/2;/2000 IS:27 413537 903 ANN PARIZO ATTY PAGE 02 IE 111:- 111 File No. r�po,tt Q IE C I o a few 'Pada RMIT APPLICATION (;m Plra6elt or , - Ind return this form to the Building IMP, . parr, • money order) payable to the City of orrhmnpkotMrT0N Pru 01060 1. Nome o[Applicaut Western Massachusetts Girl Scout Cmmril Inc P 0 Box 558 Address: 241 Haydeyyi Ile Rd lcadc 01051 Telephone: 584-2602 2. Owner of Property.: Edward and Jean Ansanit is Address: 271 Haydenville Rd, Leeds 01053 Telephone: 584-2287 3. Statue of Applicant Owner Contract Purchaser X Leasee_Otha(explain) 4. Job Location: • Parcel Id: Zoning Map* (y PartS Li3 DlaWct(a): S/\ In ram Street District In catrtBmine.a nota (TO BE FLED IN BY THE BUUDINO DEPISETMY[SJT I '. 5. Existing Use of Struc rethoperty Residence (single family) 6. Desaiption of Proposed UsetWoAUAojeet'Oc zpalion: (Use sddidonal sheen if neessity): "Owe Space to expand rirl Scour educational artivirioc Additional nffiro cparo will allow increased use of the combined current and nropospd circ by girls and volunteers (and ultimately the public when we construct a handicap accessible trail behind both buildings) 7. Attached Plana: Sketch Plan Site Plan Engineend/cu.veyedPLne X 8. Has a Special PernsiWuiamx/FYoding eta ben issued for/on the site? Not to my knowledge NO DON'T KNOW X YES IF YES,date Issued: IF YES: Was the pemmittocaded it the Registry of Deeds? NO DONT KNOW YES IF YES: enter Book Page and/or Documentfi 9. Does the site contain a brook,body of water or wetlands? NO X DONT KNOW YES IF YES,las a penal been arced to be obaioed from the Conservation Commission? Needs to be obtained Obtained ,date issued: (Poem Contues On Other Side) ,- _ e2d0© 16:27 41352733e3 4WN PARIZO Atte PAGE 03 10. Do any signs exist on the psysaty7 YES NO X neseIP YES,describe size.type and Ionian An there any proposed changes to ar additions of signs intended for the property? YES„i NO IF YES,describe'size,types:Abortion Only those that might be required by the building inspector for our use. 11, ALL INFORMATION MUST BE COMPLETED,or PERMIT CAN BE DENIED DUE TO LACK OF INFORMATION. This wham to be ford in by the Podding Dtpartment EXISTING PROPOSED .REQUEREDE :-a' Int Size .70 acre .70 acre Frontage 175 feet 175 feet Sethacka Front 55 feet 55 feet -p Side L: 3' R 130' f L: 3' R 130' Rear 70 feet 70 feet Oar Banding Height I} stories 12 stories Banding Sgnare Footage 1,764 sq ft 1,764 sq ft %Open Space:cm tura alias biWmga paved 853 857 grans g or Parking Spaces 5 5 or Loading Docks 0 0 Fill: (volume&location) 0 0 _ 12. Certification:I ..... thatihcsfonnatitm herein is irk and .• to o ..w knowledge. Date: Applicant's Signals NOTE:Issuance of a zoning permit does not relieve an applicant's burdyi to comply attb all meing ugsde®ena and obtain ' all required pemnts from the Board of Haid&aka Comserradou Cco.SS sn,Mitotic and Aeddtu:turai Boards, - Department of Public Works sad odor applkabia pmmit grnnrtng authorities. 'sari L r srr. a( w.F. 3:` 4i0J5E R A.T ` .P.` I S p..cx, a.+cRRY � � N ce GRAVEL, . � ISS ' • My GinttttouuTtttltly of ittssatip wttu .., , 7‘ VC if We Lt 3nwmc That whereas Lillian 0. Mirtz Lillian E. Henry Dorothy A. Colby Yetive F. Denton Hazel A. Young Oral., A. Thurston Alice R. Postle Jane T. Adamoyurka have associated themselves with the intention of forming a corporation under the name of Western Massachusetts Girl Scout Council, Inc . and have complied with the provisions of the Statutes of the Commonwealth in such case made and provided, as appears from the Articles of Organization of said corporation, duly approved by the State Secretary and recorded in this office; Nom, fRerztnre, I, KEVIN H. WHITE, Secretary of The Commonwealth of Massachusetts, Ilu1"i{zreby f1rritfg that said Lillian 0. i-tirtz Lillian E. Henry Dorothy A. Colby Yeyive F. Benton Hazel A. Young Oralie A. Thurston Alice R. Pestle Jane T. Adamoyurka their associates and successors are legally organized and established as,and are hereby made an existing corporation as of December 5, 1963 under the name 0 WesternMassachusetts Girl Scout Council, Inc. with the powers, rights and privileges, and subject to the limitations, duties and restrictions, which by law appertain thereto. ` :3 ..*1""+..ryy'.- T{ltfnesg my official signature hereunto subscribed,and chlifv,, S.4..kr-: oat-removal-Me uommonwcvun - . . :: STATE HOUSE \ }OSTOM MASS. 1i 4 • ARTICLES OF ORGANIZATION r ;;•'�• ( • ._ mi We, Lillian O. Martz "' ,President. Lillisn B. Bdary , T.^eiuzaiT'`-- RI- Sylvia D. Cox ., t p eelver Secretary, and _ , .l iJ Eliza y. Harrows, Yetive Feat. Brenton, Edith W. Bradley, Gladys M, aroly n T. Madalyn S. Harrington, Elor S. Hubbard, Grace M. Hutchins, Csroi a T Holran, Margaret L. Jones, Dorothy A. Colby, Sylvia C. Koerber, Shirley E. j Morrison, Oralie A. Thurston, Richard A. Johnson,' Charles Weckwerth, Dorothy R. Hauer and Dorothy H. Kirkpatrick, being a majority' of the directors (or officers having the power of directors) - Bald corporation,with the names of the subscribers thereto:; , k • We, whose names are hereto subscribed, do,by this agreement,tassociate ourselves with the intention of forming a corporation under the provisions of General Laws, Chapter lee. 1 The nam e by which the corporation shall be known is /' 1 WESTERN MASSACHUSETTS GIRL SCOUT COUNCIL, inc. ✓ $ The location of the principal office of the corporation in Maseachudettt is w bete Town or x° Hatfield. a _v_ ask Box 278, Prospeot Street -- \ . The purposes for which the corpordt1on la formed are as follows: "''''...<2;2'''t""':''''-'7.'“'".:. z 1. To offer all girls, seven through seventeen residing within Ha �I < ....e,.}uriadiction, an opportunity to participate in the Girl Scou programi-.>d.r-S� A s. in accordance with the purpose of Girl Scouts of the United Sates-of sr America, which is to help girls develop as happy, 'resourceful _ :i • c.individuals willing to share their abilities in their bonne and.as N citizens in their communities, their country, "and the world. - • , 2. To develop, manage, and maintain Girl Scouting throughout the area ... wof its jurisdiction, in such manner and subject to such limitations as VIII - • • w - prescribed in the Constitution, By-Laws, and policies of Girl Scouts a 1{v - of the United States of America, and by the terms of the charter - i- granted to this council by Girl Scouts of theUnited States of America. - 3. To hire, lease, buy, inherit receive by gift, or otherwise acquire L - .. and hold land, buildings, equipment, and other real and personal ,. ::property for a Girl Scout office, camp, or similar purpose; and to build, construct, operate, repair, replace; and-managesaid property _.� ' for the benefit of the Girl Scouts; to"rent, lease, mortgage, or sell any ^ part of such real and personal property acquired_by .said organization, r as authorized by law. _ _ • ` 4.' To do, perform, and supervise any and all other things in furtherance - U - of the general purposes hereinbefore expressed not inconsistent with the Membership Corporation Laws of the Commonwealth of Massachusetts, gtralie A. Thurston 114 Tremont Street, North Adams, Masa? ha Alice R. Bastin e 21 Moorland Street, Williamstown, Mass, A ---fl 'Lillian E, Henry Liliput Road, Ashfield, Massachusetts �--e. Jane T. Aiamoyurka 241 Chapman Street, Greenfield, Mass. le 'Lillian O. Litt= 24 Pine Street, Eaat Northfield, Mass. x: . m w Z 4 U 4 02 h M r�i (11 n.ea dap'naflce L valved. M1 in the fot)owtpg weber.) We hereby waive all requirements of the General Laws of Massachusetts for notice of the fest meshing for organization, and appoint the third day of December , 1963, at 7;00 o'clock P. M., at the Student Union Building, University of Massachusetts, Amherst, Massachusetts, as the time and place for holding such first meeting. Lv WRN£es wAmor we hereto alga our names, this third day ofDecever, 1963. MT n PQM'riot is,.m ma NMI lel Y sag SoorsanDr in ern Wit..) NAME CDs — Glee Member Lad Street,City v:Ter-, Dorothy A. Colby 115 Blue Hills Road, Amherst, Mass. 'etive F. Benton Marble Street, Lee;t.ii saciasntte Hazel A. Young White Loaf Road, Southampton, Mass. /Oralle A. Thurston 114 Tremont Street, North Adams, Mass. Alice R. Postle„at21 Moorland Street, Williamstown, Mase. Mien E. Henry Liliput Road, Ashfield, Massachusetts ibr Sane T, Adamoyurka 241 Chapman Street, Greenfield, Mass. P Lillian CL Mintz. 24 Pine Street, East Northfield, Mass. `w �l _ ii- tpr • l And we further elate that the first meeting of the subscribers to said agreement was field on the third day'6f December,-.• in the year 1963, . , r L tl T - z rf / a 1 Ifr E F :O• .:. :.t. LSi'a . ' F TUE COINA[ONWEALTII of 11LIASSACHUSLIIS •' rx 1 WRITE NOTHING BELOW I� COZ oas,ONO b a ozAS1TASLi 1 n llN OTEZ poIIY0 a - We5L_rn Mad, chNaekt0 Gaal S.cnu ._Ccunc 11, Inc rf-21, . RECEIVEp . S25 CK A A. L 7 >u -I �. f. $ '1963 - 'r Ln I ARTIQ FS•OF ORCAN[ZAT10N • 1 1 1 C7 - RLRB�Y'DIVISION O£ll£EAL LAWS CHAPTER 150 SECTION 7 1 ' ,�"i'1 - SECRETARY'S OF-ElGfjt. ..._- ,. ; • I hereby certify that,upon Si examinaticin of-the within. � pI Hen articles of crgamzahon theagreement of ' _ th2n, and the record et the first meedoz of the:ilmOrPOTS- . r tors,Including the bylaws,duly submitted t me,It appears < 1 that the provisions of the General,Laws relative to to ,, : N organization of corporations h beencompiled with, and • I hereby approve said articles and chose`the plane to be IS./ drded and filed . Ili _ tis day eU/)..c -tit/ I'4J __�!ll...X51 , ✓ clew _ • 1 Segytary of the Com ea1:h - CHARTER TO Bs BENT 1t ` ,i •.. NOTIFICATION aerr TO Hatfield, Pittsfield, Northampton, Deerfield . _-. I I 3Lmerkerd,'Northfield, North'-AC.^f9rliet"ipdeh - 1 • Springfield, ' Williamstown, SouthamptoH GrenlYe1d Ashfaelff, Amnerst, Lee nla.I238-b9 _ __ .._— __ 1, ` I • T>r • NAME CITY OR TOWN OF' RESIDENCE POST OFFICE ADDRESS - "ail la"'14 a..4M n.,Y tlm HOME oa aoaIEEea . _ . President 24 Pine Street . . ''24 Pine Street k Lillian O. Mirtz East Northfield, Mass. -. East Northfield, Mass. Treasurer Liliput Road . LiHput Road -1 Lillian E. Eery Ashfield, Mass. Ashfield, Mass. Ylleotioc 1 Net Secretary I 14 Deborah Avenue ' ' 14 Deborah Avenue Sylvia D. Cox Pittsfield, Mass. .. Pittsfield, Mass. 1 Directors (or offers having the power of directors) . - Eliza J, Barrows 16 Pomeroy Terrace 16 Pomeroy Terrace z% o �) Northampton, Mass. - - Northampton, Mass. toYetive F. Berton Marble Street . Marble Street i- -1.16,-1AOOachuaetts ..•T:2E;ItUni3 ar]rusetts 1 Edith W. Bradley 79 Sugar Loaf Street 79 Sugar Loaf Street .- . - South Deerfield, Mass. . South Deerfield, Mass. ' i Gladys M.Brielman 291 Holmes Road . 291 Holmes Road 1 Pittsfield, Mass. _ Pittsfield, Mass. ' Madelyn S.Harrington 26 Saratoga Drive - - 26 Saratoga Drive Pittsfield, Mass.: - - - Pittsfield, Mass. --- Eleanor S. Hubbard --' Sunderland, Mass. -: Sunderland,'Mass. Grace M. Hutchins 35 Waverly Street .'' : .35 Waverly Street Pittsfield, Mass. Pittsfield, Mass. z Carolyn T. Holran 26 Highland Avenue 26 Highland Avenue • o East Northfield, Mass. . East Northfield, Mass, _J_J o Margaret L.Jones 94 Main Street 94 Main Street . . e Northfield, Mass. Northfield, Mass, o a. Dorothy A. Colby 115 Blue Hills Road 115 Blue Hills Road a Amherst, Mass, Amherst, Mass. z < Sylvia C. Koerber 107 Brighton Avenue 107 Brighton Avenue _ Pittsfield, Mass. Pittsfield, Mass. u Shirley E.Morrison 18 Isabella Street -- 18 Isabella Street ' ` i Holyoke, Mass, - - - Holyoke, Mass. — frF Oralie A. Thurston • 114 Tremont Street 114 Tremont Street ' 1 e North Adams, Mass. - . North Adams, Mass, .. i I >j Richard A.Johnson Hickory Lane,RFD 2 Hickory Lane,RFD 2 7 Hampden, Mass. Hampden, Mass. ;�-' -- Dorothy R. Bauer 197 Main Street 197 Main Street Easthampton, Mass. Easthampton, Mass, _ Dorothy H. Kirkpatrick North Hoosac Road North Hoosac Road - 'I Williamstown, Mass. Williamstown, Mass. __ Dr,Charles Weckwerth 83 Dartmouth Street 83 Dartmouth Street • - Springfield, Mass. " Springfield, Mass. �} ,ori., 2 . - -'' e//—/7, / L«za,.,�y' _' •Secretary • • // /' • I � V-- ri�ly` - ♦ VI _ D w/„ P a��� / ,i/-71W“ca 4..-- «r. -�_ aC.i�� L' ///��� 77 _ �n _ /r�7 u--- awi:- �. 13 clic i'� V - � 4i —L.,- �'iAl wS.1/4 c c t 1-. • L • C' i -e.- .._-K •