Town of Tewksbury annual report 1939-1944, Part 1

Author: Tewksbury (Mass.)
Publication date: 1939
Publisher: Tewksbury (Mass.)
Number of Pages: 1076


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.