USA > Massachusetts > Middlesex County > Tewksbury > Town of Tewksbury annual report 1933-1938 > Part 28
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 | Part 47
Respectfully submitted,
VICTORIA ROSATTO,
Supervisor of Drawing.
January 12, 1937.
137
REPORT OF SCHOOL PHYSICIAN
To the School Committee of the Town of Tewksbury:
The following is a brief summary of the health conditions in our schools. There have been a lessened number of contagious cases to interfere with attendance than for many years. The usual number of cases of tonsils and adenoids were found and parents notified. The dental situation has come, to a happy solution in the establishment of a dental clinic backed by the health department. We now have a well appointed clinic, where a very high grade dental physician is meeting the children one day a week and doing excellent work. This in my opinion is one of the most constructive moves that could have been made, since poor teeth are the greatest cause of poor health and inattention to school work.
Respectfully submitted,
HERBERT M. LARRABEE, M. D.
January 10th, 1937.
School Physician.
138
REPORT OF SCHOOL NURSE
To the Superintendent and School Committee of Tewksbury:
As School Nurse I submit the following report:
I have made two hundred and eighty visits to the schools. Every child has been weighed and measured and physical record cards sent home with the report cards.
Every child has been examined for pediculosis, cleanliness, skin eruptions, etc., every two months, contagious cases have been followed up and everything done to prevent their spread.
I have made sixty-five visits to the homes, and the parents have been willing to co-operate with me in every way. I have obtained two hundred and ten dental corrections for the children and eighty-eight corrections in vision. Six children have been with me to have their tonsils and adenoids removed and have influenced the parents to attend to the matter themselves in many cases.
Dr. Larrabee has vaccinated all children just entering and ex- amined them all during the school year. I assisted him and recorded the defects found and am obtaining corrections. I have done two hun- dred simple dressings in school.
Every year the State Board of Health will give all children in the seventh and ninth grades the Tuberculin Test, if they desire it, in this way every child will have the advantage of this test once during his school life. Positive case will be X-rayed and followed up until cases are dismissed as well.
Last spring we held our third clinic for the immunization of diphtheria.
We have installed equipment for Dr. John Mahoney and have a dental clinic every Friday morning in the Foster school.
Respectfully submitted,
EMMA P. MACLAREN,
School Nurse.
139
ROSTER OF SCHOOL EMPLOYEES
Class
Name
School or Dept.
Address
Prin.
Whitman Pearson
High
Tewksbury Tewksbury
Teachers
Donald Dunnan
High
Donald McSheehy
High
Middleton
Edward Manning
High
Wilmington
Catherine Maguire
High
Lowell
Marjorie Scoboria
High
Chelmsford
Kathryn Chandler
High
Tewksbury
Evelyn Dutton
High
Dracut
Agnes Phillips
High
Tewksbury
Prin.
Ethelyn Howard
Foster VIII
Tewksbury
Teachers
Elizabeth Giles
Foster VII
Woburn
Elizabeth Flynn
Foster VI
Chelmsford
Marion Piper
Foster V
Lowell
Doris Blake
Foster IV
Wamesit
Mary Watson
Foster III
Tewksbury
Virginia Cunningham
Foster II
Lowell
Mildred Rollo
Foster I
Lowell
Elinor Allen
Foster I
Tewksbury
Prin.
Ruth Kelley
Shawsheen VII-VIII
Tewksbury
Teachers
Katherine Sullivan
Shawsheen VI
Tewksbury
Margery Shaw
Shawsheen III-IV
Lowell
Hazel Lambert
Shawsheen V
Lowell
Elizabeth Reynolds
Shawsheen I-II
Lowell
Prin.
Eva L. Hersey
North V-VIII
No. Tewksbury
Teacher
Bernice Lyness
North I-IV
Lowell
Superv.
Vittorio Rosatto
Art
Lowell
Marion Adams
Music
Chelmsford
Health
Herbert M. Larrabee
Physician
Tewksbury
Emma McLaren
Nurse
Tewksbury
Janitors
Harry Wiley
High
Tewksbury
Walter Lavelle
Foster
Tewksbury
Robert Stavely
Shawsheen
Tewksbury
Trans.
Irving Bailey Anthony Furtado, Jr.
Tewksbury
Supt.
Stephen G. Bean
North
No. Tewksbury
Omer Blanchard
No. Tewksbury Wilmington
140
SCHOOL CALENDAR 1937
January 4 to February 27
Mid-Winter Vacation
March 8 to April 30
Spring Vacation
May 10 to June 19-Elementary
May 10 to June 26-High
Summer Vacation
September 8 to December 23
Christmas Vacation
January 3, 1938 to February 26, 1938 - :
141
INDEX TO TEWKSBURY TOWN REPORT YEAR ENDING DECEMBER 31, 1936
Page
Reports :
Agent for Suppression of Gypsy and Brown Tail Moths. 36
Assessors
15
Exempted 17
Schedule of Exempted Town Property
18
Table of Aggregates 17
Auditor
77
Assessors 100
Board of Health 92
109
Collection of Taxes and Refunds
101
W. P. A. Fund. 102
107
Fire Department 108
98
Foster School Fund
95
4-H Club
106
Highways
77
High School Building
108
High School Loan
108
Incidentals
91
Interest
97
Inspection of Meats and Animals
101
Library
93
Maintenance of Legion Hall
107
Memorial Day
93
Motor Excise Tax Refunds
101
Municipal Insurance
108
Old Age Assistance
90
Parks and Commons
98
Police
97
Public Welfare
89
Purchase of Fire Hose and Equipment .107
Purchase of Tractor and Snow Plow 106
Replacing G. A. R. Markers 108
Salaries 90
Schools 83
Sealer of Weights and Measures 107
Cemetery Trust Funds
Committee on Insurance and Telephone Rates.
General
Moth Dept. 95
Auditor's Report-Continued
Shawsheen School Loan
102
State Aid
89
Stationery and Printing
90
Street Lighting
93
Summary
109
Town Hall
94
Tree Warden
96
Unpaid Bills
104
Trust Funds
110
Vocational Schools
89
Report of
Board of Appraisers
32
Board of Health
28
Board of Public Welfare
Bureau of Old Age Assistance
Chief of Fire Department
Chief of Police
Field Library Advisor
Fish and Game Warden
G. A. R. Marker Committee
Highway Commissioners
Inspector of Meats and Provisions
Inspector of Animals
Insurance Rates Committee
Librarian
55
Circulation of Books
Books Added
Books Donated
Local Administrator
Park Commissioners
Sealer of Weights and Measures
39 26
Town Clerk
8 8
Births
Deaths
12
Marriages
10
Recapitulation
14
Treasurer
19
Tree Warden
38
Trustees of Tewksbury Public Library
41
W. P. A. Sponsor's Agent
44
Jury List
51
Table of Estimates
31
Town Officers
3
Warrant for Annual Town Meeting 112
29 46 40 42 53 37 47 73 33 34 48
56 57 70 85 35
Tax Collector
INDEX TO REPORT OF TEWKSBURY SCHOOL COMMITTEE YEAR ENDING DECEMBER 31, 1936
1
Page
Age Grade Distribution
134
Reports :
Head Master High School 128
School Calendar 1936 141
School Committee 121
School Physician
138
School Nurse
139
Superintendent of Schools 123
Supervisor of Drawing
137
Supervisor of Music 136
Roster of School Employees
140
Annual Report
OF THE
TOWN OFFICERS
OF THE
TOWN of TEWKSBURY
OF
TEW
S
TOWN
URY
INCC
R
1734.
POF
RATED
For the Year Ending Dec. 31,
1937
BALFE SERVICE CO. PRINTERS
TRADES UNION C JAOF COUNCIL
190 MIDDLE ST., LOWELL, MASS.
TOWN of TEWKSBURY
LIST OF TOWN OFFICERS 1937
MODERATOR MELVIN G. ROGERS
SELECTMEN IRVING F. FRENCH, Chairman HERBERT L. TRULL EVERETT H. KING
BOARD OF PUBLIC WELFARE
IRVING F. FRENCH
HERBERT L. TRULL
EVERETT H. KING, Chairman
BOARD OF HEALTH HERBERT L. TRULL, Chairman EVERETT H. KING IRVING F. FRENCH
ASSESSORS BUZZELL KING, Chairman ·
ALBION L. FELKER WILBUR K. FOSS
TOWN CLERK HARRY C. DAWSON
TOWN TREASURER ALICE A. PIKE
3
COLLECTOR OF TAXES ROBERT W. BARRON (Resigned) ALICE A. PIKE-Temporary Collector
TOWN AUDITOR ROBERT E. GAY
SCHOOL COMMITTEE MAY L. LARRABEE, Chairman AUSTIN F. FRENCH GUY B. GRAY
SUPERINTENDENT OF SCHOOLS STEPHEN G. BEAN
TRUSTEES OF PUBLIC LIBRARY
EDGAR SMITH RUTH SMITH
HAROLD J. PATTEN MARION FRENCH
HARRY PRIESTLY 1
DOROTHY FITZGERALD,
Chairman
LIBRARIAN ABBIE M. BLAISDELL
ROAD COMMISSIONERS TROMAS P. SAWYER, Chairman JOHN T. GALE CHESTER M. ROPER
SUPERINTENDENT OF STREETS DANIEL D. STERLING
TREE WARDEN HARRIS M. BRIGGS
4
DEPUTY TREE WARDEN HARRIS M. BRIGGS, JR.
REGISTRARS OF VOTERS HERBERT A. FAIRBROTHER, Chairman HARRY C. DAWSON, Clerk GEORGE McCOY WM. H. BENNETT
CONSTABLES
CYRIL L. BARKER LAUCHIE McPHAIL JAMES W. BANCROFT
INSPECTOR OF ANIMALS ASAHEL H. JEWELL
WEIGHERS
GEORGE K. JAMES GEORGE B. TANNER GEORGE McFAYDEN
SURVEYOR OF LUMBER GEORGE K. JAMES
MEASURER OF WOOD GEORGE K. JAMES
SEALER OF WEIGHTS AND MEASURES DUNCAN J. CAMERON
FIELD DRIVER AND POUND KEEPER JESSE KEMP
FENCE VIEWERS BOARD OF SELECTMEN
5
FISH AND GAME WARDEN CYRIL L. BARKER
POLICE OFFICERS CYRIL BARKER, Chief
ABBOTT BATTLES
ROSS E. SARGENT
DANIEL D. STERLING
LAUCHIE McPHAIL
WILLIAM HURLEY
CHESTER E. BURGESS
JOSEPH A. VIVIER OWEN S. CONWAY
CHARLES L. GALLAGHER CHARLES McGUIRE
CLEM T. DAME
AGENT BOARD OF HEALTH HERBERT M. LARRABEE, M. D.
UNDERTAKER AND AGENT FOR BURIAL INDIGENT SOLDIERS H. LOUIS FARMER (Registered Embalmer)
FOREST FIRE WARDEN ALDEN S. HAINES
DEPUTY FOREST WARDEN WILLIAM I. BAILEY
INSPECTOR OF MEATS AND PROVISIONS ASAHEL H. JEWELL
LOCAL AGENT FOR THE SUPPRESSION OF THE BROWN TAIL AND GYPSY MOTH HARRIS M. BRIGGS
6
PARK COMMISSIONERS
HARRIS M. BRIGGS THOMAS C. McCAUSLAND
CHIEF OF FIRE DEPARTMENT ALDEN S. HAINES
APPRAISERS BOARD OF SELECTMEN
JANITOR TOWN HALL GEORGE K. JAMES
FINANCE COMMITTEE Term Expires 1940
WALTER R. ACKLES FRANKLIN F. SPAULDING
KARL HEIDENRICH WILLIAM H. BENNETT
Term Expires 1938
ELMER OLSON WINTHROP S. BEAN
JOHN H. KELLEY JAMES E. McCOY
Term Expires 1939
HARRY P. NASH, Sec. MARK ROPER LOUIS BERUBE PHILIP M. BATTLES
TRUST FUND COMMISSIONERS FREDERICK M. CARTER FRANKLIN F. SPAULDING MARK ROPER
DOG OFFICER JAMES W. BANCROFT
CARETAKER OF SOLDIERS' LOT WINTHROP JONES
7
REPORT OF TOWN CLERK
Births recorded in the Town of Tewksbury
For the Year 1937
No.
Date of Birth
Name of Child
Name of Parents
1
Jan. 5 Margaret Anne Myhr
1A
Jan.
8
Perry
Anstein and Thelma Charles and Mary
2A
Jan. 6 Slaney
Harold and Irene Louis and Esther
4A Jan. 11
Bowden
Charles and Marion
5A
Jan. 19
Coutu
Arthur and Sophia David and Marion
7A Jan. 22
Davis
Warren A. and Elizabeth
8A Feb. 10
Ethel Louise Hill
Shanley
George L. and Gertrude William J. and Anna Earl R. and Ella J.
2 Mar. 23
Katherine Marinda Sands
10A
Mar. 11
Manseau
11A Mar. 6
Nancy Ann Maclaren
3 Apr. 11
Ola Janet Martel
12A Apr. 13
Sullivan
13A Apr. 14
Bell
14A Apr. 23
Regnier
4 Apr. 24
Denehy
15A Apr. 9
Gerald Allen Haines
5 May 17
Gath
16A Apr. 10
Emile Joseph Bernier
17A May 16 Robert Wesley Barron Jr.
18A June 15
Page
19A June 15
Page
6 June 9
Mary Janet LeBouef
7 July 4 Paul Arthur Brazee
20A June 15
Gerald Hallowood
S July 23
William Paul Cuskey Jr.
21A July 22
McCoy
22A Aug. 6
Dunnan
23A July 14
Robert DeCarolis
9 Aug. 16
Barbara Lillian Swistak
10 Sept. 9 Normand Cleghorn
24A Sept. 3
11 Aug. 31
Ruth Elizabeth Blair
12 Sept. 21 Anne Collins
Roland and Lillian Louis and Elizabeth John and Gertrude William P. and Alice Paul J. and Eleanor Donald W. and Miriam Armando and Veneranda Rudolph and Lillian George and Rita
George and Johann Thomas and Anna
3A Jan. 8
Coutu
6A Feb. 6
Garside
9A Mar. 7
Wilfred O. and Madeline Arthur and Ora Odina and Agnes Thomas and Dorothy Lester and Alice Walter and Theresa John E. and Mildred Everett S. and Elizabeth George and Mabel
Emile and Kathleen Robert W. and Louise John C. and Catherine John C. and Catherine
8
Date of Birth
Name of Child
Name of Parents
25A Aug. 14 Thomas Cornelius Regan
Timothy and Rita
26A Aug. 25
James Lawrence Livingston
James and Mary
13 Sept. 28
Paquette
Alfred and Delia Alfred and Delia
14 Sept. 28
Paquette
27A Sept. 28
Anderson
Clifford H. and Ethel
28A
Sept. 29
Mary Jane Ann Judd
15 Oct. 1 Nancy Ann Stevenson
29A Oct. 7 - Collins
16 Oct. 26
Mary Ada Clark Foster
17 Sept. 28
30A June 17
Marie Claire Cafrey
31A Nov. 24
Ralph
32A July 28 Edward Everett Ebinger
33A Nov. 9 Donald Urban Booth
Eric and Hazel George and Esther Leslie and Elizabeth Clyde L. and Ruth Forest and Lillian Joseph P. and Alice Richard H. and Alice
Carl and Vera Raymond and Mildred
9
No.
Marriages Recorded in the Town of Tewksbury
For the Year 1937
Date of
No. Marriage
Name
Residence
1 Jan. 3 Arthur J. Baker Frances H. Malonson
2 Mar. 21 Harold L. Roberts Hope M. Haines
Tewksbury, Mass.
3 Apr. 17 Hamilton Norwood Anna S. Kenworthy
New Bedford, Mass. Tewksbury, Mass.
4 Apr. 17 Stanley J. Gastar Helen A. Kasetta
Niagara Falls, N. Y. Tewksbury, Mass.
5 Apr. 18 Herbert A. Fairbrother Sarah A. McBride
6 May 3 Harold C. Roberts Bertha E. Lindquist
7 Apr. 10 Francis McGarry Delphina Lorenzo
CO May 15 Charles Schultz Beatrice McCracken
9 May 23 Alfred R. Prescott Stephen D. Mahoney
10 May 31 William K. Lawrie Margaret D. Gray
11 June 2 Waldo G. Cummings Josephine A. Parkinson
12 June 19 Frank Lima Dorothy LeBouef
13 June 20 Francis L. Brown Mary E. Mckinley
14 June 20 Wilfred J. McCoy Lillian K. Chapdelaine
15 June 27 Joseph E. Sawicki, Jr. Mildred C. Obert
1€ July 3 John J. O'Donnell Mable Johnson
Nashua, N. H. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass.
17 June 27 Harold L. Barbieri Antoinette Eva St. Jean
18 July 10 Leo C. Bussiere Marguerite M. C. Pare
19 July 17 Joseph E. Baker Ethel F. Gray
20 July 17 James McCaffrey Ruth G. Kelley
Tewksbury, Mass.
Tewksbury, Mass.
Tewksbury, Mass.
Tewksbury, Mass.
Lowell, Mass. Tewksbury, Mass. Lowell, Mass. Lowell, Mass. Tewksbury, Mass.
Tewksbury, Mass.
Tewksbury, Mass. Tewksbury, Mass.
Saugus, Mass. Andover, Mass. Tewksbury, Mass.
Tewksbury, Mass. Tewksbury, Mass.
Lowell, Mass. Tewksbury, Mass. Tewksbury, Mass. Lowell, Mass. Tewksbury, Mass. Tewksbury, Mass.
Lowell, Mass. Lowell, Mass. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass. Medford, Mass. Tewksbury, Mass.
10
Date of Marriage Name
Residence
21 July 24 Edmond J. Pare Dorothy Muttall
Tewksbury, Mass. Lowell, Mass.
22 Ang. 17 Ralph Hill Beatrice Richard
Nashua, N. H. Nashua, N. H.
23 Aug. 14 Michael Pieslak Viola J. Rychwa
Chelmsford, Mass. Tewksbury, Mass.
24 Aug. 15 John T. O'Donnell Ellen A. Chase
25 Aug. 20 Arthur Mellen Margaret Bowman
26 Sept. 5 Frederick C. Gath Louise M. Shaw
27 Sept. 18 Daniel O'Neill Alice Gath
28 Sept. 26 Edward E. Poore Eugenie E. Pelletier
Tewksbury, Mass. Tewksbury, Mass.
29 Aug. 29 Louis J. Laporte Lillian M. Bourret
30 Sept. 22 Donald G. Hicks . Mary S. Gillespie
31 Sept. 14 Gilbert W. Hunt Pauline S. MacKay
32 Oct. 12
Francis A. Kelliher Louise M. Kelley
Tewksbury, Mass. Nashua, N. H. Somerville, Mass. Tewksbury, Mass.
33 Oct. 23 George Kaulin Monica Lucas
Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass.
35 Oct. 30
Charles E. Carney Kathleen M. Penney
Lowell, Mass. Tewksbury, Mass.
36 Nov. 6 John D. Stewart Dorothy M. Lavell
37 Nov. 24 John E. McCarthy Mary E. Gath
38 Nov. 25 Cornelius E. Mahoney Elizabeth C. Murphy
39 Nov. 25 James W. Bancroft Gladys M. Penney
40 Nov. 28
Rocco Fusco Florence DiPalma
Lowell, Mass. Tewksbury, Mass. Lowell, Mass. Tewksbury, Mass. Tewksbury, Mass. Lowell, Mass. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass.
11
Dorchester, Mass. Tewksbury, Mass. Somerville, Mass. Tewksbury, Mass. Tewksbury, Mass. Lawrence, Mass. Tewksbury, Mass. Lowell, Mass.
Dracut, Mass. Dracut, Mass. Tewksbury, Mass. Lowell, Mass.
34 Oct. 24 William J. Podgorni Dora Cumings
No.
Deaths recorded in the Town of Tewksbury
For the Year 1937
No.
Date of Death
Name
yrs.
months
days
1
Jan. 1
Etta Lillian Anderson
41
7
18
2
Jan. 20
Walter H. Folsom
72
10
8
1A
Jan. 12
George Leonard
89
3
Jan. 31
Louisa F. Carter
77
3
9
4
Feb. 14
Charles S. Philbrick
79
10
5
5 Feb. 15
Sadie Beatrice James
43
1
29
6 Mar. 1
Elmer K. Nary
2
19
2A
Feb. 5
Joseph J. Spring
72
-
-
-
5A Feb. 8 Ernest Nary
2
-
t- Mar. 23
Abner S. Goodwin
77
-
23
6A Mar. 23
Frank Henry Porter
61
-
19
7A Mar. 25
Edward McMullen
36
6
18
8A Mar. 8
Richard Callahan
9
4
-
9A Mar. 31
Arthur J. Benoit
42
-
-
10A
Apr. 1
Albert S. Briggs
82
7
7
8
Apr. 9
R. Warren Johnston
58
5
21
11A Mar. 18 Thomas Griffin
40
11
17
9
Apr. 11
Giuseffina Barbieri
66
-
11
2
12A Apr. 9 Edna D. O'Connell
42
13A
May 8 Mary Ann Bebbington
63
11 May 8
Catherine Sheehan
80
1
8
12 May 13
John J. Belton
80
13
May 9
Thomas M. McCarthy
38
5
10
14A
May 9
Lawrence S. Collins
1
-
26
14
Apr. 16
Christina Streckwald
82
6
4
15A May 8 Fred Brabant
67
9
24
16A June 19
Mildred S. Millett
40
17A June 8
Gorham F. Lovell
81
-
15 July 15 Harold C. Johnson
41
9
20
16 Aug. 21
Joseph DiPalma
38
-
-
1SA Aug. 9 Albert H. Colbath
43
7
13
19A Aug. 6 Clement Munsey 74
20A
Sept. 3
17 Sept. 19
Jennie Dambrouskas
72
-
-
18 Sept. 30
Velarie Dubuque
90
6
18
19 Sept. 30 Margaret M. Horan 76
20
oct. 3 Frank Paulini 53
-
-
-
3A
Feb. 4 Martha Kaulin
44
8
4A
Jan. 5 George J. Stokes
77
11
10 Apr. 20
Marcella V. March
72
-
-
-
-
-
-
-
12
Date of Death
Name
yrs.
months
days
21
Oct. 4 Adelaide Fernandes
43
-
21A
Sept. 5 Michael D. Galvin
61
-
22A Sept. 25
Mary Lee
59
-
23A Oct. 2 Leonard Paquette
4
22
Oct. 10
William J. Mildrum
74
7
--
24A
Sept.26
Walter McCarthy
41
6
10
23 Oct. 15
Jennie Andelman
73
-
25A Oct. 11 Emma P. Maclaren
55
1
14
26A Oct. 31
Annette Hallowood
15
3
7
27A Nov. 9 Frankie Dondero
59
5
7
24
Dec. 9 Paul Marchetti
68
-
13
No.
RECAPITULATION
Births
50
Males
28
Females 22
Marriages
40
Deaths
51
Males
31
Females
20
Received and paid to Town Treasurer for Dog Licenses, Seven hun- dred sixty-eight dollars and forty cents ($768.40)
Received and paid to Town Treasurer for License Fees, Gasoline and Oil Permits, and Alcohol Licenses, etc., One thousand four hundred and twenty-eight dollars and ninety cents ($1,428.90)
Received and paid to Division Fisheries and Game for Licenses, Three hundred and fourteen dollars and twenty-five cents ($314.25)
This makes a total of Two thousand five hundred and eleven dollars and fifty-five cents ($2,511.55) received during the year 1937, and paid in to the proper accounts.
The Town Clerk hereby gives notice that he is prepared to furnish parents, householders, physicians and midwives, applying therefor, blanks for the return of births as required by law.
Attest:
HARRY C. DAWSON, Town Clerk.
14
ASSESSORS' REPORT
Value of land excluding Buldings Jan. 1, 1937 $ 847,395.00
Value of Buildings 2,000,875.00
Value of Personal Property
1,773,423.00
Total Valuation for 1937
4,621,693.00
Total Valuation for 1936
4,514,005.00
Gain in Valuation
$ 107,688.00
TAX LEVY FOR 1937
State Tax $ 7,590.00
State Parks
118.75
Care for Civil War Veterans
10.00
$ 7,718.75
County Tax
$ 6,707.55
County Hospital
763.60
$
7,471.15
TOWN APPROPRIATIONS
Schools $ 54,800.00
Vocational Schools
1,250.00
High School 1st. Loan & Interest
5,347.50
High School 2nd. Loan & Interest
1,137.50
Shawsheen School Loan & Interest
1,908.00
Street Lighting
5,600.00
Incidentals
1,000.00
Highways
17,000.00
Tractor Loan & Interest
2,412.00
Library
1,100.00
Police
5,000.00
Stationary & Printing
1,000.00
Board of Health
1,200.00
Salaries
3,000.00
Park Commission
200.00
Tree Warden
1,200.00
Fire Dept.
5,000.00
Dept. of Public Welfare
17,000.00
Old Age Assistance & Federal Receipts
6,000.00
Town Hall
3,200.00
Assessors
2,000.00
15
Inspection of Meats & Animals
600.00
Aid State & Miltary, Soldiers Relief 2,500.00
Interest on Loans 1,000.00
Collection of Taxes 4,000.00
Municipal Insurance
1,500.00
Sealer of Weights & Measures
225.00
Memorial Day
250.00
For Foreclosure Sales
800.00
Comm. to Investigate Tel. & Insurance Rates
50.00
Reimburse Town Treasurer for over Drafts in Welfare Dept 238.53
Expenses in Works Progress Admr.
6,000.00
New Quarters for Fire Dept.
2,250.00
For Athletic equipment for High School.
350.00
Adelbert & Clarence Anderson for Land Taking
450.00
For Repairs on Pleasant St.
1,000.00
For Maintenance Chap. 90
2,500.00
For Improvement of North St.
2,500.00
New Bridge on Bridge St.
1,000.00
Suppression of Brown Tail & Gypsy Moths ..
1,000.00
For Reserve Fund
1,800.00
For 4-H Club
50.00
To Pay City of Lowell in Settlement of Wel-
fare Cases
2,238.00
$ 168,656.53
RECAPITULATION
Town Appropriations
$ 168,656.53
State Tax
7,590.00
State Parks 118.75
Care for Civil War Veterans
10.00
County Tax
6,707.55
County Hospital Tax
763.60
Overlay (of current year)
1,844.51
$ 185,690.94
ESTIMATED RECEIPTS
Income Tax $ 11,734.35
Corporation Taxes
1,049.74
Reimbursement of State owned Land.
3,188.50
Motor Vehicle Excise
4,300.00
16
Licenses
1,300.00
Fines
50.00
General Government
300.00
Protection of Persons & Property
50.00
Charities
3,700.00
Old Age Assistance
1,200.00
Soldiers Benefits
150.00
Schools
1,300.00
Miscellaneous
75.00
Interest on Taxes and Assessments
2,200.00
$ 30,672.84
State Tax raised in 1936 in excess of
amounts paid 17.06
County Tax raised in 1936 in excess of
amounts paid
40.04
$ 57.10
Total Deductions
$ 30,729.94
Total Valuation $4,585,958.00. Tax Rate $33.40 Property Tax
$ 153,171.00
Number of Polls 895 at $2.00 each
1,790.00
Total Comm. on Polls & Property
154,961.00
Total Valuation of Automobiles
$ 210,200.00
Amount of Warrants to Collector
5,688.55
Amount taken as Estimated Revenue
$ 4,300.00
Amount of Abatements
247.63
$ 4,547.63
Balance for Abatements $ 1,140.63
TABLE OF AGGREGATES
Number of Acres of Land
11,532
Houses
1,042
Horses
76
Cows
736
Swine
102
Neat Cattle
98
Sheep
1
Foxes
7
Fowl
7,640
Persons Assessed
2,196
17
EXEMPTED PROPERTY
First Congregational Church $ 50,500.00
First Baptist Society 11,900.00
Oblate Fathers O. M. I. 33,300.00
South Tewksbury M. E. Mission
5,500.00
Congregation B'nai Scholom
2,250.00
Catholic Literary Asso.
2,250.00
Silver Lake Evangelical Asso.
17,000.00
Seraphic Seminary Mount Saint Francis
500.00
Tewksbury Cemetery Corp.
11,400.00
Pine Hill Cemetery 1,000.00
Ladies Shawsheen Camping Club Assn. Inc. 500.00
Women's Home & Foreign Mission Society ..
100.00
$ 162,300.00
TOWN & STATE PROPERTY EXEMPT
School
$ 222,000.00
Library
12,000.00
Cemeteries
2,000.00
Highway Dept.
11,000.00
Scales
500.00
Sealer of Weights Equpt.
1,500.00
Public Parks
3,500.00
Fire Dept.
21,700.00
Town Hall
85,500.00
Moth Dept. Equpt.
500.00
Land Reserved for Fire Protection
1,700.00
State Property & Infirmary
4,300,000.00
Martina Gage Land
400.00
$4,462,300.00
Respectfully Submitted,
BUZZELL KING, ALBION L. FELKER, WILBUR K. FOSS,
Assessors of Tewksbury.
1S
TREASURER'S REPORT
Cash Balance January 1, 1937
$ 59,184.58
Loans in Anticipation of Revenue
135,000.00
$194,184.58
Taxes
1932 Account:
Real Estate
$ 43.92
Interest
44.35
1933 Account:
Real Estate
$ 506.96
Interest
147.81
1934 Account:
Real Estate and Personal
$ 1,192.00
Poll
33.50
Excise
40.84
Interest
243.15
Demands
5.25
1935 Account:
Real Estate and Personal
$ 8,700.05
Poll
50.00
Excise
224.86
Interest
765.68
Demands
31.50
Advertising
16.50
1936 Account:
Real Estate and Personal
$ 10,469.71
Poll
133.00
Excise
689.60
Interest
482.54
Demands
17.15
1937 Account:
Real Estate and Personal
$105,227.13
Poll
1,158.00
Excise
3,048.02
Interest
43.06
Demands
3.15
Unclassified Cash a/c Taxes
3,997.01
Massachusetts Bonding Co. a/c Taxes
32,447.14
$ 169,761.88
19
Tax Title Redemptions $ 8,361.51
Land of Low Value
50.00
$
8,411.51
Highways
State Treasurer $ 14,205.72
County Treasurer
4,118.06
$ 18,323.78
Schools
State Treasurer:
Aid to Independent Industrial Schools ...
$ 298.11
L. A. Webster a/c Tuition 25.00
Town of Andover a/c Tuition 65.00
City of Boston a/c Tuition
426.80
$ 814.91
Public Welfare
State Treasurer:
Aid to Dependent Children $ 663.60
Temporary Aid 4,297.70
Old Age Assistance 1,927.94
Old Age Assistance, Federal Grant
5,633.17
Aid to Dependent Children, Federal Grant .. Veterans' Exemption 76.93
1,710.83
Reimbursement other cities and towns
3,554.57
Individual refunds 69.00
Old Age Assistance other cities and towns
218.09
- $ 18,151.83
Military Aid
State Treasurer:
Military Aid $ 20.00
Reimbursement City of North Adams 13.81
$ 33.81
Town Hall
Rent of Hall $ 126.00 $ 126.00
Public Library
County Treasurer, Dog Tax Refunds
$
321.16
20
Cards, fines, etc.
9.00 $ 330.16
Income Tax
State Treasurer $ 13,789.55
State Treasurer, Acts of 1936
236.48
$ 14,026.03
Trust Funds
William Pringle Fund
$ 2.50
Ebenezer Page Fund
5.00
Louise Bridges Fund
2.50
Samuel Jaques Fund
2.50
Jeremiah Kittredge Fund
2.50
$ 15.00
Police
District Court of Lowell, fines, etc. $ 276.00 ......... - $ 276.00
Miscellaneous
State Treasurer:
Corp., Gas, Electric Lights, etc. $ 1,763.52
Reimbursement, Loss of Taxes
3,188.50
Gypsy Moth
55.68
County Treasurer :
Reimbursement a/c Vaccine
36.50
H. C. Dawson a/c Dog Licenses
685.60
H. C. Dawson a/c License Fees
1,428.90
Dental Clinic
87.75
Milk Licenses
3.50
Advertising:
Wm. Tareila
2.50
D. J. Sheehan
1.50
H. Ramsbotham
3.00
Permits
13.75
Insurance Dividend
6.00
Pasteurization Fees
20.00
Ye Towne Booke
1.00
Supplies
.77
Refund, Land Court
57.37
Sealer's Fees
11.69
Junk License
1.00
21
Refunds
3.50 60.00
Director of Standards
Telephone:
A. A. Pike
5.35
I. F. French
2.90
B. King
1.65
R. E. Gay
2.65
H. L. Trull
6.28
T. P. Sawyer
39.20
H. C. Dawson
15.00
A. S. Haines
4.75
$ 7,509.81
Total Money Received
$431,965.30
Credit
Highways:
Highway 81
$ 22,626.43
Pleasant St., Chapter 90
3,595.00
Bridge Appropriation
992.03
Highway Maintenance Fund
5,807.02
Chapter 90 Maintenance
5,156.30
Chapter 90 North Street
9,123.65
Schools:
Teachers
29,108.23
Transportation
7,085.02
School Houses
2,056.46
Janitor and Fuel
6,960.63
School Books and Supplies
2,988.16
School Supervision
877.56
Teachers' Retirement Fund
1,219.59
School Miscellany
3,383.55
School Nurse
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.