Town of Tewksbury annual report 1917-1925, Part 22

Author: Tewksbury (Mass.)
Publication date: 1917
Publisher: Tewksbury (Mass.)
Number of Pages: 978


USA > Massachusetts > Middlesex County > Tewksbury > Town of Tewksbury annual report 1917-1925 > Part 22


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | 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


1


| 26 | 21


21 | 20


92


2


5


7


10


8


6


1


7


4


West. I. & V.


IIelena C. McGowan. . . Edith Merchant ... .


Normal Art. .


Music


Isabel Gregory . . .


Fealten School


Sewing


Lena Coburn. .


Special


Fitchburg (Student)


--


Totals. ...


.. | 432| 369


| 31 |22 |


167| 179|


9 | 15


2 1 70 1 60


45


59


43


60


42


29


24


24


45


26


14


Salem Normal . ..


6


1 36


36


35


33


94


1


21


14


36


1


in Grade I.


in Grade II.


in Grade III.


in Grade IV.


in Grade V.


in Grade VI.


in Grade VII.


Membership


Attendance


Attendance


5 to 7


5 to 7


7 to 14


7 to 14


14 to 16


14 to 16


over 16


Total


-


Drawing


Manual Training . .. .


Frank W. Hatch .. ....


INDEX


TO


TEWKSBURY TOWN REPORT YEAR ENDING DEC. 31, 1920


Page


Assessors' Report


12


Exempt Property


15


Schedule of Town Property.


14


Table of Aggregates.


14


Auditors' Report


16


Andover St. Repairs.


32 30


Board of Health.


26


Demonstration Work


30


Fire Department


26


General Account


34


Highways


16


Incidentals


28


Jury List for 1920.


74 30


Memorial Day Committee.


63


Outside Poor Relief


Moth Account, Jan. 1, to Dec. 1, 1919.


Moth Account, Dec. 1, 1919, to Jan. 3, 1920.


Parks and Commons


Police


24


Public Library.


23


Salaries


22


Schools


18


Soldiers' Graves Decorated Memorial Day.


64


State Aid


24


Stationery and Printing.


24


Street Lighting


22


Summary


34


Town Hall


27


Town Hall Account.


33


Town Hall Payments


31


Town Hall Site


31


Tree Warden


25


Transportation


19


Forest Warden's Report


56


Librarian's Report


76


Books Added to the Library, 1920.


78


List of Donations


84


Memorial Day


23 37 25 25 26


Andover St. Payments


Page 2


List of Town Officers.


Public Library


Report of Board of Appraisers.


Report of Fire Engineers.


Report of Highway Commissioners.


Report of Inspector of Animals


Report of Inspector of Meats and Provisions.


Report of Moth Department.


Report of Overseers of Poor


Report of Sealer of Weights and Measures.


Report of Committee on Welcome Home to World War Veterans


Report of Tree Warden.


Report of Town Hall Building Committee.


Report of Town Clerk.


Births Recorded for the Year 1919


Deaths Recorded for the Year 1919


Marriages Recorded for the Year 1919. Recapitulation


Table of Estimates ..


Tax Collector's Report.


Unpaid 1916 Taxes, Jan. 10, 1921


1916 Non-Residents


Unpaid 1917 Taxes on Jan. 10, 1921


1917 Non-Residents


Unpaid 1918 Taxes on Jan. 10, 1921.


1918 Non-Residents


Unpaid 1919 Taxes on Jan. 10, 1921.


1919 Non-Residents


Treasurer's Report


Financial Condition of the Town Jan. 1, 1921.


40


Financial Condition of the Town for the Last Ten Years.


40


Warrant for Town Meeting. 86


World War Veterans.


66


INDEX TO REPORT OF TEWKSBURY SCHOOL COMMITTEE YEAR ENDING DEC. 31, 1920


Report of School Committee.


Page 95


Report of Supervisor of Music.


109


Report of Supervisor of Sewing. 107


Report of Supervisor of Drawing


108


School Calendar 109


School Superintendent's Report. 100


Table of Statistics


110


121300


75 60 59 58 54 55 56 54 52


65 55 61 7 7 11 9 12 73 41 42 43 44 45. 46 46 48 50 36


ANNUAL REPORT


OF THE


TOWN OFFICERS


OF THE


Town of Tewksbury


OF TEV


S


TOWN


UPY


INCOR


1734.


FED


P


IFOR THE


Year Ending December 3I


IQ2I


PRINTED BY C. I. HOOD CO., LOWELL, MASS.


TOWN OF TEWKSBURY


LIST OF TOWN OFFICERS 1921


SELECTMEN IRVING F. FRENCH, Chairman JEREMIAH K. CHANDLER WILLIAM H. KELLEY


OVERSEERS OF POOR WILLIAM H. KELLEY, Chairman JEREMIAH K. CHANDLER IRVING F. FRENCH


BOARD OF HEALTH JEREMIAH K. CHANDLER, Chairman IRVING F. FRENCH WILLIAM H. KELLEY


ASSESSORS BUZZEL KING, Chairman ALBERT C. BLAISDELL ALBION L. FELKER


TOWN CLERK PETER W. CAMERON


TOWN TREASURER EUGENE N. PATTERSON


COLLECTOR OF TAXES HAROLD J. PATTEN


TOWN AUDITOR JAMES W. MILLER


SCHOOL COMMITTEE MAY L. LARRABEE, Chairman HECTOR JACKSON ARTHUR A. FOSTER, Secretary


SUPERINTENDENT OF SCHOOLS CHARLES L. RANDALL


TRUSTEES OF PUBLIC LIBRARY ALBERT C. BLAISDELL, Chairman EDGAR SMITH, Secretary EDITH I. NORRIS GEORGE E. MARSHALL


HARRIETTE G. LEE KATE FOLSOM


LIBRARIAN ABBIE M. BLAISDELL


ROAD COMMISSIONERS HOMER L. DARBY, Chairman JOHN T. GALE GEORGE STEVENS


TREE WARDEN HARRIS M. BRIGGS


REGISTRARS OF VOTERS GEORGE A. MARSHALL, Chairman ADOLPH B. MOORE DENNIS J. O'CONNELL, 2nd PETER W. CAMERON


CONSTABLES


HECTOR JACKSON ANTHONY G. KELLEY


INSPECTOR OF ANIMALS HUGH CAMERON


WEIGHERS


WILLIAM H. KELLEY JOHN L. FLEMING EUGENE N. PATTERSON


SURVEYOR OF LUMBER WILLIAM T. LEWIS


MEALURER OF WOOD WILLIAM T. LEWIS


SEALER OF WEIGHTS AND MEASURES WILLIAM H. ALEXANDER


FIELD DRIVERS BOARD OF SELECTMEN


FENCE VIEWERS BOARD OF SELECTMEN


FISH AND GAME WARDEN WILLIAM E. BRIGGS


POLICE OFFICERS ANTHONY G. KELLEY, Chief


WILLIAM H. ALEXANDER


HECTOR JACKSON


WILLIAM I. BAILEY


HARRY C. DAWSON


PATRICK J. O'NEIL EDWARD J. WALSH


AGENT OF BOARD OF HEALTH HERBERT M. LARRABEE, M. D.


UNDERTAKER AND AGENT FOR BURIAL OF INDIGENT SOLDIERS H. LOUIS FARMER, (Registered Embalmer)


FIRE WARDENS BOARD OF SELECTMEN


INSPECTOR OF MEATS AND PROVISIONS HUGH CAMERON


LOCAL AGENT FOR THE SUPPRESSION OF THE BROWN TAIL AND GYPSY MOTH HARRIS M. BRIGGS


PARK COMMISSIONERS PETER W. CAMERON EUGENE N. PATTERSON HARRIS M. BRIGGS


CHIEF OF FIRE DEPARTMENT ALDEN S. HAINES


APPRAISERS


JACOB L. BURTT


GEORGE E. MARSHALL ALBION L. FELKER


UNDERTAKER H. LOUIS FARMER


SEXTON GEORGE H. BROWN


JANITOR OF TOWN HALL EUGENE N. PATTERSON


REPORT OF TOWN CLERK


BIRTHS RECORDED IN THE TOWN OF TEWKSBURY FOR THE YEAR 1921


Date of


No. Birth


Name of Child


Name of Parents


1 Jan. 2


Wilmer Speke Garlick. Fred and Florence


2 Jan. 10 Alma Louise Colby . William H. and Mary


3 Jan. 30 Henry Carleton Gerrish. Donald C. and Florence


4 Feb. 11 Frances Marian French .. Austin F. and Marian R.


5 Feb. 22


Cummings Murney and Mildred


6 Feb. 26 Marie Blanche Rita Cote Louis J. and Delia


7 Mar. 1


Irene Elizabeth Roper


. Mark and Mary I.


8 Mar. 13 James Francis Whittet .... Francis S. and Elizabeth J.


9 Mar. 15 Robert Wilfred Brabant


Ferdinand and Jennie


10 Mar. 17 Rosella Lapomi ... Salvadore and Cologera


11 Mar. 21 Harry Waldo Blair. . Harry W. and Mary L.


12 Apr. 19


Eileen Margaret Flynn. Thomas F. and Mary C.


13 Apr. 29


Marion Louise Sleeper. . Frank W. and Louise


14 Apr. 29 Doris Catherine Kinniard . Ernest and Mary M.


15 May 2 Eugenie Mildred Farwell Wallace and Mildred


17 May 28 Arliene Ellen Olson . Elmer and Ida M.


17 June 12


Virginia Isabell Pickard. Harlan V. and Endora


18 19 June 25


20 July 7


21 July 9


22 July 28


23 Aug. 3


Robert Riley McCoy. James E. and Helen F. Robert Emile Boisvert. Arthur and Blanche A.


26 Aug. 29


Shemeklis .... Charles and Naeva Honor Gertrude Kelley .... William H. and Susan V. Donald James Batchelder Shirley and Irene H.


27 Aug. 31


28 Sept. 7


Caroline Fantini. Francisco and Tumela


29 Sept. 17 30 Sept. 27


Dervinis. Alphonse and Lena


31 Oct. 1. Biruta Pupkis. . Joseph and Delia


32 Oct. 9 Dorothy Eleanore Fitzgerald. . Randolph and Dorothy


33 Oct. 9 Phyllis Marion Trull. John C. and Rena M. 34


Oct. 14 Louis Henry Amiot. .. Louis and Bella 35 Oct. 25 Jula DePama. . Joseph and Gaetana


36 Nov. 2 Edwin Warren, Osterman Edwin W. and Hazel


(7)


25 Aug. 20


Rita Elizabeth Sullivan. . Thomas F. and Catherine C. Thornton Cushman Gay .... Robert E. and Beatrice E. George Fairburn Jordan .... Joseph W. and Florence Herbert Lester Patterson. . Harry W. and Mildred N. Louise Teresa Marion. . Louis and Alphonsine


24 Aug. 10


Date of


No. Birth


Name of Child


Name of Parents


37 Nov. 5


Daniel Francis MacKillop. Daniel and Florence


38


Nov. 10


Rouff. Edward M. and Zella


39 Nov. 22 Franklin Alberto Garland. Frederick W. and Gertrude


40 Nov. 29


Robert Daly .. Bernard J. and Mary O.


41 Dec. 2


George Leroy Carter


Lionel and Alice


42


Dec. 14


George Driscoll Manley Thomas J. and Ella S.


43 Dec. 25


Joseph Albert Wilfred Gosselin .. ... Albert and Aline


44 Dec. 28


Pestana Manuel and Hilda


45 Dec. 30 Elizabeth Shanley John F. and Elizabeth


Attest :


PETER W. CAMERON,


Town Clerk.


1


(8)


MARRIAGES RECORDED IN THE TOWN OF TEWKSBURY FOR THE YEAR 1921


Date of


No. Marriage


Name


Residence


1 Jan. 14 Joseph A. Vivier. Tewksbury, Mass


Carrie E. Whitman. . Malden, Mass


2 Feb. 3 Albert E. Burbank. Tewksbury, Mass


Josephine Lizotte. Tewksbury, Mass.


3 Feb. 19 William C. Cobb. Tewksbury, Mass.


Amy C. Clark. . Tewksbury, Mass.


4 Mar. 5 William B. Liddy. Lowell, Mass.


Gertrude Elizabeth Johnston Tewksbury, Mass


5 Apr. 16 John Peters Stevens, Jr. .Plainfield, N. J. Edith Stevens. Tewksbury, Mass.


6 May 2 Ralph N. W. Nixon. Cambridge, Mass.


Madeline G. Parsons.


Tewksbury, Mass.


7 May 9 Clarence Daniel Fowler Sylvia B. Shaw. Tewksbury, Mass.


. Tewksbury, Mass.


8 May 21 Elie Cote. Tewksbury, Mass. Virgine Morn . Tewksbury, Mass.


9 June 17 Henry Pringle. Tewksbury, Mass.


Alida Bulmer Lowell, Mass.


10


June 22 Robert Amron McDogoll. Tewksbury, Mass.


Ellt Marjorie Scribner .Tewksbury, Mass.


11 June 25 Ames Stevens. Tewksbury, Mass.


Phyllis Brooks. . Andover, Mass.


12 July 21 Walter D. Gibbons . Tewksbury, Mass.


Muriel A. Edgecomb. . Tewksbury, Mass.


13 July 27 Francis Paul Johnson. . Tewksbury, Mass.


Helen Marie Gammon. Tewksbury, Mass.


14 July 31 Frank Gilman Clogston Tewksbury, Mass.


Lena Hudson ... Tewksbury, Mass.


15 Aug.


4 Leon Albert Downing. . Ayer, Mass.


Viola Myrtelle Parker. Harvard, Mass.


16 Aug. 8 Walter Dewey Coombes . Tewksbury, Mass.


Gladys Irene Miller. Tewksbury, Mass.


17 Oct. 29 Ralph David Simpson. Tewksbury, Mass.


Marion Estella Williams . Lawrence, Mass.


18 Oct. 29


Thomas Alonzo Brewer Tewksbury, Mass.


Sarah Helen Hayes .. . Tewksbury, Mass.


19 Nov. 3 John Pillsbury Carter. Tewksbury, Mass.


Margaret Florence Doucettee Wilmington, Mass.


(9)


Date of


No. Marriage Name


Residence


20 Nov. 23


William H. Rice


Tewksbury, Mass.


Barrilla E. Green. Tewksbury, Mass.


21 Dec. 24


Walter F. A. Kierce. Lowell, Mass.


Mary W. Flanney ..


Lowell, Mass.


22 Dec. 24 George Prichard Maclaren. .. .No. Wilmington, Mass.


Myrtle Viola Flint. Tewksbury, Mass.


Attest :


PETER W. CAMERON,


Town Clerk.


(10)


DEATHS REPORTED IN THE TOWN OF TEWKSBURY FOR THE YEAR 1921


No.


Date of Death


Name


Yrs.


Mths.


Dys.


1 Jan. 21


Leon Johnson ..


20


-


-


2


Jan. 31


William L. McCoy


26


2


21


3 Feb. 12


Delima Lefebvre ...


53


10


8


4


Feb. 20


N. Christian Andersen.


47


1


3


5


Mar. 1 Murney Edgar Cummings


-


7


6


Mar. 21


Ruth Grace Toothaker.


12


9


27


7


Mar. 21


Minerva R. Austin.


79


11


12


8


Mar. 29


William Henry Sunbury


80


7


23


9


Apr. 3


Mary J. Wilson ..


84


5


26


10


Apr.


7


Esther G. Kelleher


21


11


29


11


Apr. 8 Mary E. Rufle


53


4


27


12


· May 22 Richard Doran


31


18


13


May 24


Anna Sacco


8


7


-


14


May 24


Walter Penney


10


5


9


15


May 24


Carlo M. Sacco.


13


5


10


16


May 24


Marshall Louis Smith


9


10


14


17


June 11


Hannah Buchanan


85


6


19


18


June 16


Ralph Elias Higgins.


37


7


28


19


20


July 1


Mary A. McAdams


73


10


21


July 5 Ellen Barrett


62


1


21


22 July 14 Nellie DeLong


50


23


July 18


John Starbird


65


10


5


24 July 20


Emma Frances


Tenney.


40


1


20


25


July 24


Hartley Doughty


58


10


27


26 27


July 28


Sarah Skelsky


68


28


July 28


Alexander McKay Gulliland.


84


4


28


29


July 30


Christopher Covniello


58


4


22


30


Aug. 11 John F. Clancy


49


31


Aug. 15


Harry C. King.


36


6


28


32 Aug. 26


Patrick H. Sullivan.


64


33


Aug. 29


Helen Gis


54


34


Sept. 7


Agnes Levine


21


8


28


35


Sept. 11


Mary Hennessy


69


-


36


Sept. 14


Brother John O'Neil


75


37 Sept. 20 Apphia Jane Davis


24


3


7


38 Oct. 1 Annabella McRae


75


9


8


(11)


52


July


26


Bridget Cunningham


. .


1


No.


Date of Death


Name


Yrs.


Mths.


Dys.


39


Oct. 7 Charles Walker


59


6


17


40


Oct. 23


James W. McCoy.


39


1


25


41


Nov. 4


Harold Greeno


16


10


24


42


Nov. 13


Olleion Suslowicz


-


27


43


Nov. 16


Frank Howard Farmer


64


1


3


44


Nov. 21


Anna Rose Wiley.


1


1


45


Dec. 8


Charles R. Westcott


47


5


25


Attest :


PETER W. CAMERON,


Town Clerk.


(12)


RECAPITULATION


Births Registered 1921 45


Male


25


Female


20


Marriages registered 1921.


22


Deaths registered 1921.


45


Male


25


Female


20


Received and paid over to the County Treasurer four hundred sixty-nine dollars and eighty cents ($469.80) for dog licenses.


The Town Clerk hereby gives notice that he is prepared to fur- nish parents, householders, physicians and midwives, applying there- for, with blanks for the return of births as required by law.


Attest :


PETER W. CAMERON,


Town Clerk .-


(13)


ASSESSORS' REPORT


The Assessors of the Town of Tewksbury submit the following report :


Value of land exclusive of buildings, April 1, 1921. . $852.295.00 Value of buildings exclusive of land, April 1, 1921 .... $1,396,825.00 Value of personal property April 1, 1921. 683,289.00


Total valuation, April 1, 1921. $2,932,409.00


Total valuation for 1920. 2,890,371.00


Net gain in valuation.


$ 42,038.00


Tax rate for 1921, $35.00 on $1,000.00


Poll tax for 1921, $5.00


Tax levy for 1921 :


State Tax $ 7,560.00


State Highway Tax


1,237.20


Special State Tax


356.40


Eastern Mass. St. R. R. Tax


183.96


$ 9,337.57


County Tax


4,030.59


County Hospital Tax


289.02


4,319.61 $


Town Appropriations


For Schools


$ 29,578.86


School Nurse


720.00


$ 30,298.86


Highways


$ 8.500.00


North St., repairs


500.00


Pike St., repairs.


500.00


$


9,500.00


Incidentals


$


4,000.00


Street Lighting


$ 6,500.00


Electric Lights from Lowell line to Fos- ter's Corner


11,300.00


Electric Lights on Lake, South and Sa- lem Road


5,000.00


Electric Lights on North Street.


3,800.00


Electric Lights on Pike Street.


780.00


Electric Lights on Rogers Street from Whipple Road


610.00


Electric Lights on Rogers Street to


Walsh residence


610.00


$ 28,600.00


(14)


Public Library


750 00


Police


800.00


Board of Health


700.00


Salaries


1,750.00


Assessors Department, Salaries, Print- ing, and Supplies. 1,500.00


Overseers of Poor


4,700.00


Fire Department


1,600.00


Stationery and Printing


700 00


Town Hall Annual Maintenance. ......


3,500.00


Town Hall Building Loan, 2d payment ..


5,000.00


Interest on Town Hall Building Loan ..


1,947.50


Site Loan, Town Hall, 3d payment. . .


2,000.00


Interest on Site Town Hall Loan.


190.00


Town Scales


1,000.00


World War Memorial ..


1,000.00


Demonstration of Agriculture


150.00


Reimbursement of Town Treasury.


666.76


Memorial Day


175.00


Tree Warden


200.00


Park Department


100 00


Moth Department


1.156.15


Total


$114,641.44


Overlayings


1,192.88


Amount required to pay State, County and town Appropriations


$115,834.32


Estimated Available Revenue.


$ 12,000.00


Tax on 600 Polls at $2.00. 1,200.00


Levied on Real and Personal Property $102,634.32


Special State Bonus Tax at $3.00 on 600 Polls


$115,834.32 $ 1,800.00


Number of Acres of Land.


12,002 5-8


Houses


810


Horses


197


Cows


651


Sheep


14


Neat Cattle


75


Swine


117


Fowls


5.035


Tax Payers


2,195


Schedule of Town Property


School Buildings and Land.


$ 50,000.00


Personal Property, School Department. 4.000.00


Temporary Town Hall and Land. 1,000.00


Public Library


10.000.00


Receiving Tomb


500.00


(15)


$115,834.32


50.00


Town Lot, Centre Cemetery.


Town Barn, Shed and Land, Highway Department.


1,500.00


Barge and Sleigh


250 00


Gravel Land, "Waters


50.00 500.00


Public Parks


3,000.00


Cemeteries


1.000.00


Scales


2,500.00


Personal Property, Moth Department ..


1,846.50


Personal Property, Highway Department.


2,746.10


Lamp Posts and fixtures, Street Department.


1,000.00


Personal Property, Fire Department and Forest Fire Apparatus


3,000.00


Pringle Lot


50.00


Land and Building, Fire Department.


1,200.00


Town Hall Site


8,000 00


Town Hall


80,000.00


Electric Light Plant and Building.


5,000.00


Town Furnishings


2.000.00


Total


$179,192.60


Exempted Property


First Congregational Church Land.


300.00


First Baptist Church and Land.


11,800.00


St. Peter and St Paul Society, Land.


250.00


South Tewksbury M. E. Mission Building and Land.


750.00


Oblate Fathers, O. M. I., Buildings and Land


33,800.00


Tewksbury Cemetery Corporation, Land. .


10,000.00


Silver Lake Catholic Literary Association, Building and Land


2,200.00


Total


$ 59,100.00


Respectfully submitted,


BUZZELL KING, ALBERT C. BLAISDELL, ALBION L. FELKER,


Board of Assessors.


(16)


Gravel Land, "Cole"


AUDITOR'S REPORT


HIGHWAYS


Receipts


Balance Jan. 1st, 1921


$ 1,161.10


Appropriation


8,500.00


Special appropriation for Pike St.


500.00


Special appropriation for North St.


500.00


Boston & Northern St. Ry. balance 1918 Ex- cise Tax


217.21


Com. of Mass. St. Ry. Tax, 1921


61.54


John T. Gale, use of team.


34.64


Smith Bros., use of team.


40.50


F. H. Farmer, old collars


15.00


A. S. Briggs, gravel.


10.00


James Matthews, manure.


15.00


Stephen McHugh, manure


5.00


Louis Small, manure.


30.00


Robert Staveley, gravel.


2.50


Fred Briggs, stone. .


5.00


Roland Robinson, use of telephone


6.30


Robert Carsons, dump cart.


75.00


John Johnson, sled.


25.00


$ 11,203.79


EXPENDITURES


Labor and Teams


Roland Robinson


$ 1,460.30


James Adams


986.00


Doward Monty


1,144.00


John Rouf


616.00


Harry Grant


242.00


George Robinson


374.00


Frank Smith


154.00


Geo. Allen


6.00


Jessie Trull


25.00


5,007.30 $


Hay and Grain


·


Thorndike Coal & Grain Co.


666.24


:


Fred Scarlett


197.35


$ 863.59


(17)


Shoeing and Repairing


P. J. Roux. $ 435.25


$ 435.25


Breaking Roads


F. H. Farmer


$ 20.00


F. A. Haines


9.00


$ 29.00


Tools and Supplies


Roland Robinson, paid for supplies.


$ 2.42


New England Tel. Co., telephone


39.30


Lowell Gas Co., gas .. 19.19


A. B. Moore, supplies


17.99


Donovan Harness Co., supplies


65.25


Bartlett & Dow, supplies.


28.61


New England Road Machine Co., supplies. .


49.50


New England Metal Culvert Co., supplies.


58.21


Dr. W. A. Sherman, services.


7.00


Talbot Dyewood Co., supplies.


1.40


John Brady, cinders.


500.00


U. S. Bunting Co., reports.


4.25


Albert Trull, gravel.


2.40


John Delano, gravel.


37.10


F. H. Farmer, sand. .


2.00


Ervin E. Smith Co., supplies.


9.20


Total receipts


$ 11,203.79


Total expenditures


7,178.96


Unexpended


$ 4,024.83


SCHOOLS


Receipts


Balance Jan. 1st, 1921


$ 400.73


Appropriation


29,578.86


Special appropriation for Nurse. .


720.00


Reimbursements from the State-


Tuition of State Children.


53.25


Supervision


580.00


High School tuition.


1,980.16


High School transportation.


934.28


Vocational School


216.25


Income Tax, school purposes.


2,157.12


U. S. Government, Interest on Bonds.


38.25


D. Gott, for tuition.


16.50


Mrs. Larrabee, sale of material.


130.12


Mrs. Larrabee, rent of hall.


58.00


A. E. Foster, miscellaneous collections. ...


2.90


$ 36,866.42


(18)


-


$ 843.82


1


Teachers


E. Marion MeLennon.


$ 798.00


Mary C. Rogers ..


640.00


Hazel Hodgeman.


988.00


Beatrice Symonds


570.00


Lucy Desmond


418.00


Elizabeth Flynn


930.00


Bessie Sullivan


893.00


Nettie L. Eagles


1,187.50


Lillian Sutherland


963.00


Olive Jones


39.00


Merriam Wiggin


980.00


Ethel Hadley


510.00


Ruth Tingley


304.00


Eva L. Hersey


980.00


Lillian Allard


760.00


Bertha McElroy


230.00


Laura Byron


120.00


Helena McGowan


513.00


Lucia Waite


225.00


Frank W. Hatch


181.92


George Robeson


90.00


Edith Merchant


313.00


Isabel Gregory


305.50


Lena Coburn


236.00


Lillian Moran


40.00


Anna Kolanck


16.00


Mabel Mckay


8.00


Beulah Paine


36.00


$ 13,274.92


Fuel and Janitors


George Garland, janitor


$ 1,381.00


T. E. Painter, janitor.


260.00


Dawson Purdy, janitor.


165.00


Irvin Bailey, janitor ..


420.00


Mrs. M. Anderson, janitor.


315.00


George H. Brown, janitor.


3.00


Lowell Gas Co., gas.


73.03


Lowell Electric Light Corp., electricity.


23.53


Horne Coal Co., coal.


297.75


D. T. Sullivan, coal.


1,287.25


E. W. Foster, wood.


26.00


John F. French, wood. . .


28.00


$ 4,279.56


Supervision


C. L. Randall


$


990.00


(19)


TRANSPORTATION Reimbursements for Car Tickets


Frank W. Livingston.


$ 32.75


Mrs. E. P. McLaren.


67.60


Mrs. Louis Marion.


66.00


Henry Wright


130.10


Mrs. E. A. McCoy


29.80


Philip M. Battles


33.90


L. H. Amiot. .


16.70


Mrs. John Anderson


34.15


Martin Anderson


16.70


P. W. Cameron.


33.40


Mrs. Nellie S. Fleming


17.00


Mrs. James Clancy.


18.60


Elias G. Eliades.


16.50


George Eno


26.00


Martin Flaherty


34.20


B. J. S. Greene


43.65


Wm. E. Holt.


101.10


John Johnson


17.00


Robert Johnson


16.90


Mrs. H. L. Trull


16.90


H. B. Treadwell.


9.40


Edward R. Peuny


16.90


Henry Scarlett


33.20


T. F. Sullivan.


24.40


Patrick Sullivan


6.80


Mrs. Irene Fowler


47.60


Mrs. Peter McDonald.


45.40


Edward Tenny


16.90


F. A. Haines.


17.20


Mrs. S. A. Toothaker


57.75


Ellsworth Sunbury


15.80


Walter N. Smith


34.20


Walter Pillsbury


32.60


Mrs. D. J. O'Connell.


58.40


Geo. Newhouse


64.00


Daniel McKillop.


16.40


Stephen McHugh


32.60


Harry P. Nash.


43.80


F. H. Farmer, driving barge


850.00


F. H. Farmer Estate, driving barge


150.00


Thomas Sawyer, driving barge.


390.00


Henry Scarlett, driving barge.


115.00


Joseph Pupkis, driving barge.


120.00


Town of Billerica.


156.00


Mass. Eastern St. Ry., tickets.


1,800.00


A. F. Foster, storing barge.


8.00


P. J. Roux, repairs on barge. .. .


67.45


$


4,998.75


(20)


Books and Supplies


A. B. Moore.


$


5.75


Edward E. Babb & Co.


240.11


Shaw & Weeks


4.16


Bon Marche Co ..


1.08


Houghton, Mifflin Co.


14.39


World Book Co ..


8.06


Fitchburg Hardware Co


5.59


Amasa Pratt Co ..


30.65


Ervin E. Smith Co.


142.39


D. C. Heath Co ..


76.14


M. Steinert & Sons.


1.95


J. L. Hammett Co


784.49 ·


C. E. Merrill Co.


5.74


Chalifoux Co.


4.04


Wright & Potter Printing Co.


6.07


May L. Larrabee.


5.21


F. M. Ambros & Co.


16.44


Milton Bradley Co.


5.25


Ginn & Co.


93.90


A. G. Pollard Co.


209.76


Butterfield Printing Co.


41.40


American Book Co


40.99


Ryan & Buker.


12.18


Silver Burdett Co.


9.75


Proctor Page Co.


2.88


Oliver Ditson Co.


5.81


H. I. Dallman Co.


39.73


1,813.91


Tuition


City of Lowell, High School


$ 3,800.31


Vocational School


1,314.28


Town of Billerica.


260.00


5,374.59 $


Massachusetts Retirement Fund


Mass. Retirement Board. $ 480.00


Medical Inspection


Dr. H. M. Larrabee


100.00


School Nurse


Margaret Michaud


$ 432.00


Houses


A. B. Moore, supplies. $ 13.68


F. H. Farmer, use of teams.


62.00


Ervin E. Smith Co., supplies. 39.40


Robertson Co., furniture .. 325.23


Miller & Sons, lettering sign


16.50


(21)


:


Singer Sewing Machine Co., machine 37.44


Martin Anderson, repairs.


1.25


Aaron Osterman, water. 12.00


W. A. Mack Co., repairs.


17.75


Cyclone Brush Co., brushes


12.57


Geo. Norris, repairs.


14.25


Lewis Gibbons, repairs.


40.00


Walter Lavell, repairs.


30.75


Scannell Boiler Works, repairs.


294.01


Eliza H. Miller, water ..


10.00


Burnham & Davis Lumber Co., lumber.


23.32


E. A. Wilson Co., supplies


35.89


Bennett Bros., repairs.


49.29


E. Stanton, labor


48.00


W. I. Bailey, labor.


10.00


Shingle Roof Preserving Co., repairs.


579.00


A. S. Briggs, repairs.


497.75


C. F. Hoisington, repairs


9.70


J. M. Clancy, repairs


80.28


Miller & Son, signs.


22.00


J. R. Smith, repairs


366.14


F. I. Carter, lumber.


2.90


A. N. Fox, slate.


9.60


Mary E. Lynch, rent of land.


10.00


Peter Boungli, oil


1.00


J. M. Crosby, labor.


3.50


Robinson & Foster, repairs


29.33


$


2,704.53


Miscellaneous


J. L. Fleming, insurance $ 387.00


F. H. Garlick, trucking.


29.75


C. L. Randall, expenses. 56.23


May L. Larrabee, telephone.


25.00


N. E. Huntley, diplomas.


6.00


E. M. Bailey, teaming and express.


4.61


Blanche King, taking census. ..


50.00


American Express Co., charges


.72


Boston & Maine Ry. freight charges


4.11


$ 563.42


Total receipts


$ 36,866.42


Total expenditures


35,011.68


Unexpended


$ 1.854.74


STATIONERY AND PRINTING


Balance Jan. 1st, 1921. $ 111.45


Appropriation


700.00 $ 811.45


(22)


Expenditures


A. J. Fairgrieve, stationery and stamps. $ 52.94


H. C. Kittredge, stationery and books. 28.90


Wm. Speke Co., stationery. 34.25


Courier-Citizen Co., advertising.


21.96


E. W. Bailey, stamps.


2.00


C. I. Hood Co., reports and warrants.


311.50


Long's Book Bindery, binding


5.00


P. B. Murray, blanks.


3.20


Hobbs & Warren, blanks


16.28


Dumas & Co., books


12.75


$ 488.78


Unexpended


$ 322.67


STREET LIGHTING


Balance Jan. 1st, 1920 .. $ 515.09


Appropriation


6,500.00


$ 7,015.09


Expenditures


Lowell Gas Light Co.


$ 886.50


Lowell Electric Light Corp


2,738.09


Welshback St. Lighting C.


1,205.98


$ 4,830.57


Unexpended


$ 2,184.52


OUTSIDE POOR


Balance Jan. 1st, 1921.


$ 390.90


Appropriation


3,500.00


Com. of Mass., reimbursements.


2,175.42


City of Lowell, reimbursements


356.67


Other reimbursements


12.00


Paid out for aid to the poor


4,910.79


Unexpended


of. 1,524.20


STATE AID


Paid out for State aid.


90.00


To be reimbursed by State


PUBLIC LIBRARY


Balance Jan. 1st, 1921


$ 7.78


Appropriation


750.00


County Treasurer, dog tax


359.54


Abbie M. Blaisdell, cards and fines .


20.75


$ 1,138.07


(23)


$ 6,434.99


Expenditures


Abbie M. Blaisdell, librarian. $ 150.00


Abbie M. Blaisdell, expenses. .


2.50


Ruth Cameron, assistant librarian 75.00


Wm. Smith, assistant librarian. 75.00


De Wolfe & Fisk Co., books.


566.83


American Railway Express Co., charges.


.55


Kate Folsom, expenses.


30.00


Library Bureau, cards.


11.00


G. C. Prince & Son, card file.


11.65


Harriet G. Morse, magazines.


47.20


Mildred E. Blaisdell, dictionary.


11.50


Wm. H. Lee, teaming books.


42.00


Gaylard Bros., supplies.


2.10


Wm. Speke & Co., labels.


2.00


Harriet G. Cooper, story hours


9.00


Harriet G. Lee, paid for key


.35


3.00


. Edgar Smith, teaming books. E. M. Bailey, teaming books.


42.00


Sullivan Bros., supplies.


12.00


$ 1.093.68


U'nexpended


$ 44.39


BOARD OF HEALTH


Balance Jan. 1st, 1921 $


235.18


Appropriation


700.00


Com. of Mass., reimbursement.


43.57 $ 978.75


Expenditures


Dr. H. M. Larrabee, agent .. $ 118.50


City of Lawrence, use of hospital. 43.50


$ 162.00


Unexpended


$ 816.75


PARKS AND COMMONS


Balance Jan. 1st, 1921.


51.30


Appropriation


100.00


Expenditures $ 151.30


John Gale, care of flag, 1920-21. $ 25.00


George K. James, care of common. 75.00


F. H. Farmer, manure.


10.00


Frank Smith, use of team


12.75


E. N. Patterson, paid for repairs on pole. 10.00




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.