USA > Massachusetts > Middlesex County > Tewksbury > Town of Tewksbury annual report 1939-1944 > Part 1
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52
Clark
Annual Report
OF THE
TOWN OFFICERS
OF THE
Town of Tewksbury
OF TEWK
S
TOWN
BURY
INC
34
ORP
7
RATED
For the Year Ending Dec. 30,
1939 - 44
PRINTED BY BALFE SERVICE CO.
LOWELL, MASS.
TOWN of TEWKSBURY
LIST OF TOWN OFFICERS-1939
MODERATOR MELVIN G. ROGERS
SELECTMEN IRVING F. FRENCH, Chairman BERNARD H. GREENE EVERETT H. KING
BOARD OF PUBLIC WELFARE EVERETT H. KING, Chairman IRVING F. FRENCH BERNARD H. GREENE
BOARD OF HEALTH BERNARD H. GREENE, Chairman IRVING F. FRENCH EVERETT H. KING
ASSESSORS BUZZELL KING, Chairman WILBUR K. FOSS PERCY L. HAINES
TOWN CLERK H. LOUIS FARMER, JR.
3
TREASURER GEORGE A. MARSHALL
COLLECTOR OF TAXES HARRY C. DAWSON
TOWN AUDITOR ROBERT E. GAY
SCHOOL COMMITTEE MAY L. LARRABEE, Chairman AUSTIN F. FRENCH J. HARPER GALE
SUPERINTENDENT OF SCHOOLS STEPHEN G. BEANE
TRUSTEES OF PUBLIC LIBRARY EDGAR SMITH, Chairman
RUTH SMITH HAROLD J. PATTEN MARION FRENCH HARRY PRIESTLY DOROTHY FITZGERALD
LIBRARIAN ABBIE M. BLAISDELL
4
ROAD COMMISSIONERS THOMAS P. SAWYER, Chairman
JOHN T. GALE CHESTER M. ROPER
SUPERINTENDENT OF STREETS DANIEL D. STERLING
TREE WARDEN HARRIS M. BRIGGS
DEPUTY TREE WARDEN HARRIS M. BRIGGS, JR.
REGISTRARS OF VOTERS HERBERT A. FAIRBROTHER, Chairman H. LOUIS FARMER, JR., Clerk
WILLIAM H. BENNETT GEORGE J. McCOY
CONSTABLES
CYRIL L. BARKER LAUCHIE McPHAIL CHESTER E. BURGESS
INSPECTOR OF ANIMALS ASAHEL H. JEWELL
5
WEIGHERS GEORGE B. TANNER
GEORGE McFAYDEN GEORGE K. JAMES
SURVEYOR OF LUMBER GEORGE G. JAMES
MEASURER OF WOOD GEORGE G. JAMES
SEALER OF WEIGHTS AND MEASURES DUNCAN J. CAMERON
FIELD DRIVER AND POUND KEEPER JESSE KEMP
FENCE VIEWERS BOARD OF SELECTMEN
FISH AND GAME WARDEN CHARLES D. PHILLIPS
6
POLICE DEPARTMENT CYRIL BARKER, Chief
CHESTER E. BURGESS
ROSS E. SARGENT
JOSEPH A. VIVIER
DANIEL D. STERLING LAUCHIE McPHAIL GEORGE M. HAZEL
AGENT BOARD OF HEALTH HERBERT M. LARRABEE, M. D.
UNDERTAKER AND AGENT FOR BURIAL INDIGENT SOLDIERS H. LOUIS FARMER, H. LOUIS FARMER, JR., (Reg. Embalmer) (R. E.)
FOREST FIRE WARDEN ALDEN S. HAINES
DEPUTY FOREST FIRE WARDENS WILLIAM I. BAILEY JOHN SMITH
INSPECTOR OF MEAT AND PROVISIONS ASAHEL H. JEWELL
LOCAL AGENT FOR SUPPRESSION OF BROWN TAIL AND GYPSY MOTHS HARRIS M. BRIGGS
7
PARK COMMISSIONERS THOMAS C. McCAUSLAND HARRIS M. BRIGGS GEORGE MERCIER
CHIEF OF FIRE DEPARTMENT ALDEN S. HAINES
APPRAISERS BOARD OF SELECTMEN
JANITOR OF TOWN HALL GEORGE K. JAMES
FINANCE COMMITTEE (Term expires 1942)
PHILIP M. BATTLES
HARRY P. NASH
LOUIS BERUBE MARK ROPER
(Term expires 1941)
WINTHROP S. BEANE
JOHN H. KELLEY
SAMUEL CROWN ELMER OLSON
(Term expires 1940)
WALTER R. ACKLES
KARL HEIDENRICH
WILLIAM H. BENNETT FRANKLIN F. SPAULDING
TRUST FUND COMMISSIONERS FREDERICK M. CARTER
MARK ROPER
FRANKLIN F. SPAULDING
DOG OFFICER JAMES W. BANCROFT
CARETAKER OF SOLDIERS' LOT WINTHROP JONES
8
REPORT OF TOWN CLERK
-
Records of Warrants and Proceedings of the Town Meetings - Records of Births, Marriages, and Deaths.
Statement of Money Paid the Town Treasurer on Account of Dog Licenses, Money Paid the Division of Fisheries and Game, Money Paid the Town Treasurer for Town Licenses Issued, and Town Clerk Fees Paid to the Town Treasurer.
Births recorded in the Town of Tewksbury
For the Year 1939
No.
Date of Birth
Name of Child
Name of Parents
1A
Jan. 1
Bussiere
Leo and Margaret
2A
Jan. 19
George Charles Auttelet
George and Helen
3A Jan. 24
Garside
David and Marion
4A
Feb. 6
Roper
Mark and Mildred
5A
Feb. 12
Ahlman
Kurt and Beatrice
6A Feb. 18
Compton
7A Mar. 1
Hazel
Clarence and Marjorie Charles and Helen
1
Mar. 3
Betty Ann Morgan
Henry and Genenive
2 Mar. 28
Marion Louise Cuskey
William and Alice
8A Feb. 11 Claudia Ann Blanchette
9A Mar. 21
David Arthur Bourdon
10A Mar. 28
Young
Andrew and Mabel Roland and Antoinette Thomas and Margaret William and Dorothy
3 Apr. 4
Ruth Ann Sullivan
4 Apr. 13
William Henry Harrison Emmons
Francis and Alice Jesse and Hilda
12A Apr. 17
Libby
Albert and Marion. Milton and Marion
13A Apr. 18
Castor
14A Apr. 25
Edgecomb
15A Apr. 25
Douglas Ernest Flaherty
16A Apr. 22
Joan Patricia Walsh
17A Apr. 28
McCarthy
Joseph and Mary John and Mary
18A May 7
Scott
Nathan and Edith
11A Apr. 15
Kemp
Clifford and Eleanor Douglas and Hazel
9
Date of Birth
Name of Child
Name of Parents
5 May 24
John Fernandes Goes
19A Jan. 25
Richard Gordon Kenison
20A May 23
Mary Ann D'Entremont
21A
May 25
Young
22A
June 13
Kelleher
23A
July 7
McAllister
24A
July 18
McSheehy
25A July 26
Fairbrother
Donald and Mildred Herbert and Sarah Harold and Alice
26A
July 30
Hanson
27A July 31
Dunn
28A Aug. 9
Gillespie
29A July 21
George Thomas Blair
30A July 24
Winifred Louis Willett
6 Aug. 17
Patricia Lucille Hollywood
31A Aug. 13
Joan Hamilton Glidden
7 Aug. 28
Philip Victor DeCarolis
8 Sept. 3
Joseph Laponi, Jr.
32A July 12
Raymond Clarence Jewell
33A Aug. 17
Farley
34A Aug. 29
Hickey
35A Aug. 31
Baker
36A Sept. 24
O'Neill
9 Oct. 4
Nickles
37A Oct.
4
38A Oct. 7
Colby
39A Oct. 16
Judith Gale
40A Oct. 21
Sullivan
41A Oct. 23
Beaulieu
10 Oct. 27
Hans Richard Wagner
42A Oct. 8
Melvin Harris Briggs
43A Oct. 25
Taranes
44A Nov. 8
Penny
45A Nov. 15
Pennock
46A Nov. 17
Lawrie
11 Dec. 24
Perry
47A Dec. 17
Sandra Elaine Greene
48A Dec. 18
Graustein
49A Dec. 31
Boisvert
Edward and Dorothy John and Gladys Frank and Catherine Henry and Inez Gustave and Helen Harris and Bessie Alfonse and Mary Lyman and Margaret
Roy and Mae
William and Margaret Charles and Mary Bernard H. and Thelma G. Wilfred and Edna Arthur and Blanche
10
Manuel and Jesuina Gordon and Carrie Samuel and Kisbro Walter and Helen Francis and Louise Lee and Pauline
Gabriel and Christina Frank and Evelyn George and Johanna Kenneth and Louise John and Gertrude Henry and Elizabeth Amando and Veneranda Joseph and Bernadette
Clarence and Mary James and Emma
Frank and Elaine Joseph and Evelyn Richard and Loretta Percy and Manda
No.
Marriages Recorded in the Town of Tewksbury
For the Year 1939
No.
Date of Marriage Name
Residence
1 Jan. 22 Harold J. Hanson Alice I. Brown
Tewksbury, Mass.
2 Feb. 14 John McAndrew Mary E. Cumings
Tewksbury, Mass.
3 Feb. 25 Richard F. O'Neill Loretta Manley
Tewksbury, Mass.
4 Feb. 19 William G. Aubut Doris R. McGaughy
Tewksbury, Mass.
Tewksbury, Mass.
5 Mar. 23 Harold E. Hunt, Jr. Lydianna Fearon
Tewksbury, Mass.
6 Apr. 7 Alfred J. Hewitt Dorothy L. Dunning
Tewksbury, Mass.
7 Apr. 9 Willrod Paquette Adele Maille (nee Gagnon)
Lowell, Mass.
Tewksbury, Mass.
Tewksbury, Mass.
Tewksbury, Mass.
9 May 14 Leslie Ash Trerett Mildred L. Morrison
Charlestown, Mass.
10 May 20 Dewey D. Suprenant Winifred L. Gulecian
Tewksbury, Mass. Billerica, Mass. Tewksbury, Mass.
11 May 27 Clement Thompson Margaret (Smith) Weber
Tewksbury, Mass.
12 June 3 Chester A. Horne, Jr. Yvonne Alma Martin
13 June 4 Thomas E. Connolly Andela C. Mullen
Woburn, Mass. Lowell, Mass. Lowell, Mass. Tewksbury, Mass.
14 May 17 Bernard J. Zahn Marguerite V. Hall
15 June 6 Harry M. Patterson Grace E. Crown
16 June 8 Henry A. Jewell Jessie D. Bissett
17 June 24 Laval J. Desjardine Beatrice Y. Ouellette
18 June 25
Charles P. Gath Dorothy J. Garrigan
19 July 1 George J. Paquette Mary Y. L. Chenard
Lowell, Mass.
Wilmington, Mass.
Tewksbury, Mass.
Tewksbury, Mass.
Tewksbury, Mass.
8 Apr. 22 Parker W. Johnson Frieda G. Bruze
Tewksbury, Mass.
Tewksbury, Mass. Chelmsford, Mass. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass. Andover, Mass. Tewksbury, Mass. Lowell, Mass. Tewksbury, Mass. Lowell, Mass. Tewksbury, Mass. Lowell, Mass.
11
Date of Marriage
Name
Residence
20 July 22 Lewis E. Small Zita Ann Mahoney
21 July 19 Elmer Gratcyk
Ruth M. Mclaughlin
22 July 28 Walter R. Ackles Maude E. O'Connell
23 July 29 Chester Horne Helen F. Davitt
24 July 29 John D. Donovan Elsie F. Gooby
Tewksbury, Mass.
25 Aug. 3 Thomas H. McCoy Marion E. Muldoon
26 Aug. 10 Antoni Bernat Helena Gayda
27 Aug. 20 Chester E. Burgess Dorothy W. King
28 Aug. 22 Stewart Thompson Janet D. Gordon
29 Sept. 4
Albert Bourgeois Doris A. Roberts
30
Aug. 6 Anthony Zygelis Jennie Konica
31 Sept. 14 Harry W. Blair Mary (Meldrum) Blair
32 Sept. 16 Roger G. Brown Bertha M. Stock
33 Sept. 20 Dennis J. Keohane Mary O'Loughlin
34 Oct. 1 Peter Gelarderes Anastasia Siopis
35
Oct. 1 Harry Liakos Anna Sullivan
36 Oct. 5 Stephen J. Donovan Catherine E. Nichols
37 Oct. 12 William F. Brooks Mary E. Riley
38 Oct. 15 Vincent P. Turco Gertrude R. McCole
Oct. 21
39 James Liakos Constance Perivolotis
40 Oct. 22 Joseph M. Kelleher Bertha F. Scott
41
Oct. 8 Walter Kohanski Helen J. Jankowski
Tewksbury, Mass. Lowell, Mass. Wilmington, Mass. Woburn, Mass.
Tewksbury, Mass. Tewksbury, Mass. Woburn, Mass. Woburn, Mass. Tewksbury, Mass.
Tewksbury, Mass.
Tewksbury, Mass. Tewksbury, Mass.
Lowell, Mass. Tewksbury, Mass. Tewksbury, Mass. Stewartown, N. H. Tewksbury, Mass.
Lowell, Mass. Tewksbury, Mass. Tewksbury, Mass. North Andover, Mass. Tewksbury, Mass. Tewksbury, Mass. Lowell, Mass. Tewksbury, Mass. Tewksbury, Mass. Lowell, Mass. Lowell, Mass. Lowell, Mass. Tewksbury, Mass. Melrose, Mass. Dorchester, Mass. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass. Somerville, Mass. Tewksbury, Mass. Tewksbury, Mass. Lowell, Mass.
12
No.
Date of Marriage Name
Residence
42 Oct. 29 George M. Hazel Barbara Butterfield
Tewksbury, Mass. Tewksbury, Mass.
43 Nov. 11 Lenwood S. Hoyt Esther E. Adell
Dorchester, Mass. Neponset, Mass.
44 Mar. 8 Alfred L. Larson Catherine H. Bolton
Lowell, Mass. Lowell, Mass.
45 Oct. 21 Ernest W. Brabant Janet E. Grant
46 Nov. 14 Lawrence A. Litchfield Muriel A. Ewing
Tewksbury, Mass. Wilmington, Mass. Cambridge, Mass. Cambridge, Mass.
47 Nov. 26 John R. Scott Alice G. Briggs
Tewksbury, Mass. Tewksbury, Mass.
48 Nov. 30 Russell B. Seamans Marie T. Bergeron
Tewksbury, Mass. Lowell, Mass.
49 Dec. 2 Allan J. Murphy Shirley E. Sweet
Tewksbury, Mass. Tewksbury, Mass.
50 Dec. 24 Isaac C. Clark Lillian (Hauch) Keller
Tewksbury, Mass. Tewksbury, Mass.
51 Dec. 8 Charles H. O'Connell Anna V. McPhee
Tewksbury, Mass. Tewksbury, Mass.
52 Nov. 10 Thomas G. Dobbins Eleanore May Mclaughlin
Woburn, Mass. Woburn, Mass.
53 Dec. 31 Milton P. Holt Geraldine B. Fearon
Tewksbury, Mass. Tewksbury, Mass.
No.
13
Deaths Recorded in the Town of Tewksbury
For the Year 1939
No.
Date of Death
Name
yrs.
months
days
1
Jan. 22
Edward E. Rowe
71
-
-
2
Mar. 10
Mabel A. White
61
3 Mar. 13 Adolph B. Moore
59
7
15
4 Apr. 20 Louis O. Dubuque
63
-
-
2A Feb. 14
Edward Dominque
46
7
5
4A May 14 Albert Bonugli
43
-
-
5 June 8
Mary (Lacy) Chandler
49
2
16
5A May 23
Rose Anna Plourde
74
1
28
6.A June 23 Mary E. McLean
79
6 July 9 Mary Patraitis
98
1
-
7A
June 8
Dorothy LaDuke
33
2
29
8A June 29
Thomas Emerson
78
5
28
7 July 25
Elizabeth May Lee
58
9
28
8
Aug. 18
Jane McSheehy
1
10 Sept. 19
Lewis Smith
77
9
10
11 Sept. 21
Ernest L. Dixon
56
1
9
12 Oct. 8
Joseph Wojtas 66
9A Oct. 5
10A Oct. 24
George H. Bowden
19
-
11A Nov. 17
Selma P. Woolaver
56
1
27
12A Nov. 20 Edward B. Connolly 42
8
6
13 Nov. 23
Margaret Ann Shanley
69
14 Nov. 29
John T. Brown
75
-
13A Nov. 1 John J. O'Donnell
55
-
29
14A Nov. 24 Edward Riley
49
11
28
15A Dec. 10 Frank Haines
77
11
26
15
16A
Dec. 31 Thomas Brophy
60
-
-
1A Feb. 6
Arnold Vonderheyde
79
3A Mar. 11 Edward P. Buzzell
69
-
9 Aug. 28
Daniel F. Crossman
67
-
-
-
-
14
RECAPITULATION
Births 60
a. Males 27
b. Females 33
Marriages 53
Deaths 31
a. Males 20
b. Females 11
THE TOWN CLERK HEREBY GIVES NOTICE THAT HE IS PREPARED TO FURNISH PARENTS, HOUSEHOLDERS, PHYSI- CIANS AND MIDWIVES, APPLYING THEREFOR, BLANKS FOR THE RETURN OF BIRTHS AS REQUIRED BY LAW.
FINANCIAL REPORT
Received and paid to the Town Treasurer for Licenses, Permits, Fees, etc., two thousand two hundred seventy-four dollars and fifty-five cents ($2,274.55).
Received and paid to the Town Treasurer for Dog Licenses, six hundred three dollars and twenty cents ($603.20).
Received and paid to the Division of Fisheries and Game for Li- censes, three hundred twenty-eight dollars and seventy-five cents ($328.75).
This makes a total of three thousand two hundred six dollars and fifty cents ($3,206.50) received, during the year 1939, and paid into the proper accounts.
Attest:
H. LOUIS FARMER, Jr.,
Town Clerk.
15
WARRANT FOR ANNUAL TOWN MEETING
Middlesex, ss :
To either of the Constables of the Town of Tewksbury in said County :
Greeting :
In the name of the Commonwealth of Massachusetts, you are hereby directed to notify and warn the inhabitants of the Town of Tewksbury, qualified to vote in Town affairs, to meet and assemble at Town Hall in said Tewksbury, on Wednesday the 1st day of February, 1939 at 12 o'clock noon to act on the following articles :
ART. 1. To choose all necessary Town Officers, to choose by ballot a Moderator, a Town Clerk, three Selectmen, three members of the Board of Public Welfare, three members of the Board of Health, a Town Treasurer, an Auditor, a Collector of Taxes, a Tree Warden and Con- stables, (Three), all to serve one year ; one Highway Com- missioner to serve three years; one School Committee to serve three years; two Trustees of the Public Library to serve three years ; one Park Commissioner to serve three years; one Assessor to serve three years; one Commis- sioner of Trust Funds to serve three years. The polls for the election of Town Officers to be opened at 12 noon and close at 8 P. M. And to act on the following articles, com- mencing at 7 P. M.
ART. 2. To hear reports of Town Officers and Committees and act thereon.
ART. 3. To see what sums of money the Town will vote to raise by taxation to defray necessary expenses for the current year, and make appropriations for the same.
ART. 4. To see if the Town willl vote the money arising from licensing dogs, for the ensuing year to aid in sup- port of the Public Library.
period of less than one year in accordance with Sec- tion 17, Chapter 444, General Laws.
16
VOTED: That the town treasurer, with the approval of the selectmen, be and hereby is authorized to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1939 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.
ART. 6. To see what compensation the Town will vote for interest will be charged on taxes of 1939 unpaid after Nov. 1, 1939 or any other action relative thereto.
ART. 7. To see if the Town will vote to raise and appro- the collection of taxes, and what rate and from what date priate the sum of $350.00 for the proper observance of Memorial Day, and appoint a committee to expend the money. Said committee to be taken from members of Spanish War Veterans, American Legion, or Sons of Veterans.
ART. 8. To see if the Town will authorize the Selectmen to institute suits on behalf of the Town or defend any suits that are, or may be brought against the Town, and to sign any contracts or agreements in behalf of the Town.
ART. 9. To see if the Town will vote to appropriate a sum sufficient to pay the County of Middlesex, as required by law, the Town's share of the net cost of the care, main- tenance, and repair of the Middlesex County Tuberculosis Hospital, as assessed in accordance with the provisions of Chapter 111 of the General Laws and Acts in amend- ment thereof and in addition thereto including Chapter 400, Section 25 G (6) (a) of the Acts of 1936 or take any action in relation thereto.
ART. 10. To see if the Town will vote to authorize the Selectmen to sell, after first giving notice of the time and place of sale by posting such notice of sale in some con- venient and public place in the town fourteen days at least before the sale, property taken by the town under tax title procedure provided that the selectmen or whom- soever they may authorize to hold such public auction may reject any bid which they deem inadequate, or take any action relative thereto.
17
ART. 5. 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, 1939 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
ART. 11. To see if the Town will authorize the Selectmen and Treasurer to petition the land court for a foreclosure of tax titles held by the Town for more than two years, as provided in Section 65 of Chapter 60, and to see what sum of money the Town will raise and appropriate there- for.
ART. 12. To see what regulations the Town will make for the possession, management and sale of land sold for un- paid taxes and for the assignment of tax titles not in- consistent with law or with the right of redemption as provided in Section 52 of Chapter 60 of the General Laws as amended by Section 3 of Chapter 126 of the Acts of 1927.
ART. 13 To see if the Town will vote to authorize the Board of Public Welfare to set aside a part of their ap- propriation to be used in conjunction with either Federal, State or County funds whenever in their opinion the pledging of such a sum of money will add to the total amount available for Welfare purposes.
ART. 14. To see what sum of money the Town will vote to raise and appropriate for W.P.A. works for 1939, or take any action relative to the same.
ART. 15. To see if the Town will vote to raise and appro- priate the sum of $2,500.00 or any other sum for the im- provement of North Street ; said money to be used in con- junction with any money which may be allotted by the State or County, or both, for this purpose, or take any other action relative thereto.
ART. 16. To see if the Town will vote to raise and appro- priate the sum of $1,000.00 or any other sum for the im- provement of River Road; said money to be used in con- junction with any money which may be allotted by the State or County, or both, for this purpose, or take any other action relative thereto.
18
ART. 17. To see if the Town will vote to raise and appro- priate the sum of $3,000.00 for the Maintenance of Chap- ter 90, highways; said money to be used in conjunction with any money which may be allotted by the State or County, or both, for this purpose, or take any other ac- tion relative thereto.
ART. 18. To see if the Town will vote to raise and appro- priate a sum not to exceed $4,500.00. to purchase the prop- erty now owned by the Lowell Co-operative Bank. Said property is now rented by the Highway Department for storage of trucks and equipment. Property consists of dwelling, a heated ten stall garage, with repair shop, and approximately one acre of land, or take any other action relative thereto.
ART. 19. To see if the Town will vote to appropriate a sum of money to establish a Road Machinery Fund for the purpose of purchasing, repairing, and operating road me- chinery, or take any other action relative thereto.
ART. 20. To see if the Town will vote to establish a Road Machinery Account, to which shall be accredited all re- ceipts received for the use of rental of road machinery, the proceeds to be appropriated as voted by the Town for road machinery purposes, or take any action relative thereto.
ART. 21. To see if the Town will vote to accept Myrtle Street, as laid out by the Road Commissioners, with the boundaries and measurements as shown on the plan on file with the Town Clerk.
ART. 22. To see if the Town will vote to accept White Street, as laid out by the Road Commissioners, with the boundaries and measurements as shown on the plan on file with the Town Clerk.
ART. 23. To see if the Town will vote to accept Laite Road, as laid out by the Road Commissioners, with the bound- aries and measurements as shown on the plan on file with the Town Clerk.
ART. 24. To see if the Town will vote to accept an exten- tion on Sunnyslope Avenue, as laid out by the Road Com- missioners, with the boundaries and measurements as shown on the plan on file with the Town Clerk.
19
ART. 25. To see if the Town will vote to accept an exten- tion on Highlandview Avenue, as laid out by the Road Commissioners, with the boundaries and measurements as shown on the plan on file with the Town Clerk.
ART. 26. To see if the Town will vote to accept an exten- tion on School Street, as laid out by the Road Commis- sioners, with the boundaries and measurements as shown on the plan on file with the Town Clerk.
ART. 27. To see if the Town will pass a by-law to provide periodical audits of the Town's accounts annually under the supervision of the Director of Accounts of the Depart- ment of Corporations and Taxation in accordance with the provisions of Section 35, Chapter 44, General Laws, or take any action relative thereto.
VOTED. To adopt the following By-law: There shall be an annual audit of the Town's accounts under the super- vision of the Director of Accounts of the Department of Corporations and Taxation in accordance with the pro- visions of Section 35, Chapter 44, General Laws.
ART. 28. To see if the Town will permit the use of the play- ing fields in the Tewksbury Stadium free of charge to all athletic teams sponsored by any organization in the town, or take any other action relative thereto.
ART. 29. To see if the Town will appropriate the sum of three hundred ($300.00), the same to be used for the up- keep of the playing fields in the Tewksbury Stadium, or take any other action relative thereto.
ART. 30. To see if the Town will vote to raise and appro- priate the sum of $1500.00 for the purchase of hose and other equipment, or take any action relative thereto.
ART. 31. To see if the Town will vote that all Motor Vehicles, owned by the Town of Tewksbury, shall be lettered with the name of Department to which the vehicle belongs, or to take any action relative to same.
ART. 32. To see if the Town will vote to choose by ballot at the Annual Town Meeting in February, 1939 three
20
Selectmen, three members of the Board of Public Wel- fare, and three members of the Board of Health, one to serve three years, one to serve two years, and one to serve one year, and each succeeding year to choose by ballot one Selectman, one member of the Board of Public Welfare, and one member of the Board of Health, to serve for the period of three years or to take any action relative to same.
ART. 33. To see if the Town will vote that the Highway Department, cut all brush on the highways of Tewksbury, or take any action relative to same.
ART. 34. To see what sum the town will vote to pay the Town Treasurer as a salary for the year 1939.
ART. 35. To see if the Town will adopt the following by- law :
The annual election of Town Officers shall be held on the first Wednesday in February. Polls shall be open from 12 noon to 8:00 P. M. All other business shall be transacted on the second Wednesday in February, or take any other action relative thereto.
ART. 36. To see what instructions, if any, the town will give to the school committee for the transportation of high school pupils, and of pupils attending the other public schools, beyond the requirements of section 68 of Chapter 71 of the General Laws, as amended by Chapter 97 of the Acts of 1934, and to see what sum the town will appro- priate for transportation furnished beyond such require- ments.
ART. 37. To see if the town will vote to locate a light on Lee street near the residence of Mr. Ryonne, and appropriate money for same, or take any action thereon.
ART. 38. To see if the town will vote to locate a light at Highland View and Sunny Slope Ave., and appropriate money for same, or take any action relative to same.
ART. 39. To see if the town will vote to locate a light on Main street, between Fosters' corner and Bischoffs' Store, and appropriate money for same, or take any action rela- tive to same.
21
ART. 40. To see what sum the Town will raise by taxation the current year to pay the cost of the re-registration of voters provided in the Statute, and to recompense the Board of Registrars for the extra work caused by the new method of assessing polls, or take any other action rela- tive thereto.
And you are directed to serve this warrant by posting up
attested copies thereof, one at each of the Public Meeting Houses, one at the Town Hall, one at each of the Post Offices and leave one hundred copies for the use of the citizens at the Post Office in said town, 8 days at least and over two Sundays, before the time of holding said meeting.
Hereof fail not and make due returns 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 fifteenth day of January, in the year of our Lord, one thousand nine hundred and thirty- nine.
IRVING F. FRENCH EVERETT H. KING HERBERT L. TRULL
Selectmen of Tewksbury.
Febuary 1, 1939
Commonwealth of Massachusetts
Middlesex, ss.
I have served the within warrant by posting up attested copies thereof, one at each of the Public Meeting Houses, one at the Town Hall, one at each of the Post Offices, and by leaving one hundred (100) copies for the use of the citizens at the Post Offices in said Town, eight days at least and over two Sundays, before the time of holding said meeting.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.