Town of Tewksbury annual report 1939-1944, Part 12

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 12


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 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52


(b) If a voter desires to permit the sale herein of wines and malt beverages only to be drunk on and off the premises where sold, he will vote "No" on questions one and three, and "Yes" on question two.


(c) If he desires to permit the sale herein of all alcoholic bever- ages but only in packages, so called not to be drunk on the premises where sold, he will vote "No" on questions one and two, and "Yes" on three.


(d) If he desires to permit the sale herein of wines and malt bever- ages to be drunk on and off the premises where sold and in addition other alcoholic beverages but only in packages, so called, not to be drunk on the premises where sold, he will vote "No" on question one, and "Yes" on questions two and three.


(e) If he desires to prohibit the sale herein of any and all alco- holic beverages whether to be drunk on or off the premises where sold, he will vote "No" on all three questions.


In All Cities and Towns


1. Shall licenses be granted in this town for the sale therein of all alcoholic beverages (whiskey, rum, gin, malt beverages, wines and all other alco- holic beverages ?)


YES


NO


2. Shall licenses be granted in this town for the sale therein of wines and malt beverages (wines and beer, ale and all other malt beverages?)


YES


NO


3. Shall licenses be granted in this town for the sale therein of all alcoholic beverages in packages so called, not to be drunk on the premises?


YES


NO


50


QUESTIONS OF PUBLIC POLICY UNDER GENERAL LAWS


In the following Senatorial District -, 7th Middlesex


"Shall the Senator from this district be instructed for the estab- lishment of a lottery to be conducted by the Commonwealth, the net proceeds of which shall provide additional revenue for the Old Age Assistance Fund ?"


In the following Senatorial District , 7th Middlesex


"Shall the Senator from this district be instructed to vote for legislation providing for ten dollar weekly payments to each recipient of old age assistance ?"


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 Offices in said Town, 8 days at least, and over two Sundays, before 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 23rd day of October, A. D. 1940


IRVING F. FRENCH, BERNARD H. GREENE, DUNCAN J. CAMERON, Selectmen of Tewksbury.


A true copy.


Attest:


CYRIL L. BARKER,


Constable


Saturday, Oct. 26, 1940.


Commonwealth of Massachusetts


Middlesex ss:


November 5, 1940


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 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.


4


CYRIL L. BARKER, Constable of Tewksbury.


A true copy.


Attest:


H. LOUIS FARMER, JR.,


Town Clerk.


51


Commonwealth of Massachusetts


Tewksbury Town Hall


Middlesex ss:


November 5, 1940


At a meeting of the inhabitants of the Town of Tewksbury, qualified to vote in State Elections held at the Town Hall this day the following business was transacted. Warrant was read by Irving F. French presiding officer, after which he presented the Town Clerk with a receipt for 2191 ballots. The following: William A. Smith, Wil- liam H. McGowan, Jesse J. French, Arthur W. Wells, jr., Anna McPhil- lips, Jeremiah Houlihan, William I. Bailey and Thomas P. Sullivan were then sworn in as Tellers by the presiding officer. The polls opened at 10:00 A. M. Register showed 0000. Polls closed at 8:00 P. M. with register showing 1568 (register registered twice on one ballot on two different occasions on numbers 240 and 1103), check list showed 1566 voted and the number of ballots counted was 1566. Following is the results of the count:


ELECTORS OF PRESIDENT AND VICE PRESIDENT


Aiken and Orange, Socialist Labor Party 1


Babson and Moorman, Prohibition 0


Browder and Ford, Communist Party 1


Roosevelt and Wallace, Democratic 649


Thomas and Krueger, Socialist Party 7


Willkie and McNary, Republican 875


Blanks 33


Governor


Henning A. Blomen of Cambridge, Socialist Labor Party 2


Jeffrey W. Campbell of Boston, Socialist Party 8


Paul A. Dever of Cambridge, Democratic 658


Otis Archer Hood of Boston, Communist Party


1


E. Tallmadge Root of Somerville, Prohibition 1


Leverett Saltonstall of Newton, Republican 861


Blanks 35


Lieutenant-Governor


Horace T. Cahill of Braintree, Republican 901


Hugo DeGregory of Springfield, Communist Party 4


Owen A. Gallagher of Boston, Democratic 574


Walter S. Hutchins of Greenfield, Socialist Party 11


George L. McGlynn of Springfield, Socialist Labor Party 3


Guy S. Williams of Worcester, Prohibition 6 Blanks 67


52


Secretary


Frederick W. Cook of Somerville, Republican 951


Katherine A. Foley of Lawrence, Democratic 519


Thomas F. P. O'Dea of Boston, Communist Party 7


Modestino Torra of Boston, Socialist Labor Party 4


Peter Wartiainen, jr., of Fitchburg, Socialist Party 1


Treasurer


John J. Donahue of Somerville, Democratic 549


Henry Grossman of Worcester, Communist Party 3


Thomas Hamilton of Lynn, Prohibition 13


William E. Hurley of Boston, Republican


909


Malcolm T. Rowe of Lynn, Socialist Labor Party 0


Andrew Swenson of Greenfield, Socialist Party 15


Blanks 77


Auditor


Arthur R. Buckley of Boston, Communist Party 7


Thomas J. Buckley of Boston, Democratic 570


Charles J. Daniels of North Adams, Socialist Party 8


Bernard G. Kelly of Springfield, Socialist Labor Party 9


Harry W. Kimball of Needham, Prohibition 8


Russell A. Wood of Cambridge, Republican 874 Blanks 90


Attorney-General


James Henry Brennan of Boston, Democratic 541


Robert T. Bushnell of Newton, Republican 932


Joseph C. Figueriredo of New Bedford, Communist Party 3


Austin H. Fittz of Natick, Prohibition 3


12


Charles R. Hill of Brookline, Socialist Party


Fred E. Oelcher of Peabody, Socialist Labor Party 3


Blanks 72


Senator in Congress


Philip Frankfeld of Boston, Communist Party 0


Horace I. Hillis of Saugus, Socialist Labor Party 4


George Lyman Paine of Cambridge, Socialist Party 10


Henry Parkman, jr., of Boston, Republican 829


George L. Thompson of Randolph, Prohibition 8


David I. Walsh of Fitchburg, Democratic 652


Blanks 63


ยท


53


Congressman


Francis J. Roane of Lowell, Democratic 300


Edith Nourse Rogers of Lowell, Republican 1213


Blanks 53


Councillor


James J. Brennan of Somerville, Democratic 587


GAL. 14-TEWKSBURY


Eugene A. F. Burtnett of Somerville, Republican 871


Blanks


108


Senator


Arthur W. Coolidge of Reading, Republican 876


William D. Dacey of Lowell, Democratic 600


Blanks


90


Representative in General Court


Thomas F. Murphy of Billerica, Democratic 606


Sam G. Pillsbury of Dracut, Republican 864


Blanks


96


Clerk of Courts


J. Gordon Duffy of Cambridge, Democratic


562


Frederick L. Putnam of Melrose, Republican 906


Blanks 98


Register of Deeds


Wilfred J. Achin of Lowell, Republican 873


Daniel F. Moriarty of Lowell, Democratic 609


Blanks 84


County Commissioners


Nathaniel I. Bowditch of Framingham, Republican 773


Thomas B. Brennan of Medford, Democratic 439


Archibald R. Giroux of Lexington, Republican 625


Francis J. Kelley of Lowell, Democratic 522


Blanks 773


County Treasurer


Charles P. Howard of Reading, Republican 885


Raymond H. Hurley of Lowell, Democratic 592


Blanks 89


54


1. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages (whiskey, rum, gin, malt beverages, wines and all other alcoholic beverages) ?


Yes 758


No


560


Blanks 248


2. Shall licenses be granted in this city (or town) for the sale therein of wines and malt beverages (wines and beer, ale and all other malt beverages) ?


Yes 724


No


525


Blanks


317


3. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages in packages, so called, not to be drunk on the premises ?


Yes 810


No


452


Blanks


304


Question of Public Policy


"Shall the Senator from this district be instructed to vote for legislation providing for ten dollar weekly payments to each recipient of old age assistance?''


Yes 991


No


194


Blanks


381


Question of Public Policy


"Shall the Senator from this district be instructed to vote for the establishment of a lottery to be conducted by the Commonwealth, the net proceeds of which shall provide additional revenue for the Old Age Assistance Fund?"


Yes


848


No


344


Blanks


374


A true record.


Attest:


H. LOUIS FARMER, JR.,


Town Clerk.


55


OFFICE OF THE BOARD OF REGISTRARS


Tewksbury, Mass.


November 29, 1940


We hereby certify, this day, November twenty-ninth, Nineteen hundred and forty, we have recounted the votes cast at the State Election, held November 5, 1940 at the Town Hall, Tewksbury, Mas- sachusetts, for the Office of Governor of the Commonwealth for a term of two years, and have found the following results.


Henning A. Blomen had 2 votes


Jeffrey W. Campbell had


8


Paul A. Dever had


659


Otis Archer Hood had


1


E. Tallmadge Root had


1


Leverett Saltonstall had


858


Blanks


37


Total


1566


Attest:


Herbert A. Fairbrother, Chairman William H. Bennett George J. McCoy H. Louis Farmer, Jr., Clerk


A true copy.


Attest:


H. LOUIS FARMER, JR., Town Clerk.


56


WARRANT FOR SPECIAL 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 the Town Hall in said Tewksbury


ON WEDNESDAY, THE 13th DAY OF NOVEMBER, 1940 at Eight o'clock P. M. to act on the following Articles:


ART. 1. To see if the Town will vote to transfer the sum of $1,500. from the Surpus Overlays to the Welfare Dept., or take any other action relative to the same.


ART. 2. To see if the Town will vote to transfer the sum of $1,000., the sum voted for investigation of the Welfare Dept. at the Annual Town Meeting, to the Welfare Dept., or take any other action relative thereto.


ART. 3. To see if the Town will vote to transfer the sum of $600. from the State and Military Aid Account to the Dept. of Old Age Assistance, or take any other action relative thereto.


ART. 4. To see if the Town will vote to transfer the sum of $250. from the State and Military Aid Dept. to the Board of Health Ac- count, or take any other action relative thereto.


ART. 5. To see if the Town will vote to transfer the sum of $250. from the Tax Title Account voted under Article 11 at the Annual Town Meeting, to Board of Health Account, or take any other action relative to the same.


ART. 6. To see if the Town will vote to authorize the Board of Selectmen in the event the Transfer from Surplus Overlays already voted in Article One be not approved, to borrow under Chapter 72 of the Acts of 1939, the sum of $1,500. use of Welfare Dept., or to take any other action relative to same. Said loan to be paid out the Tax Levy of 1941.


57


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 Offices 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 29th day of October, A. D. 1940


IRVING F. FRENCH, BERNARD H. GREENE, DUNCAN J. CAMERON


Selectmen of Tewksbury.


A true copy.


Attest:


CYRIL L. BARKER, Constable.


Saturday, November 2, 1940.


Middlesex ss: Tewksbury, November 13, 1940


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 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.


CYRIL L. BARKER,


Constable of Tewksbury.


A true copy.


Attest:


H. LOUIS FARMER, JR., Town Clerk.


58


November 13, 1940,


Tewksbury, Mass.


At a meeting of the Inhabitants of the Town of Tewksbury held this day at 8 o'clock P. M., the following business was transacted:


Meeting called to order at 8 o'clock P. M. by the moderator, Melvin G. Rogers.


In the absence of the Town Clerk, one paper ballot was cast, and the Selectmen acted as tellers, electing Harry C. Dawson as Town Clerk Pro. Tem. He was then sworn in by the Moderator.


Meeting adjourned until 8:45 P. M. at which time it was again called to order by the moderator, and there being only seventeen citi- zens on the floor of the hall, whereas a quorum required over 81 to transact business, it was moved and passed that the meeting stand adjourned.


A true record attest.


HARRY C. DAWSON,


Town Clerk, Pro. Tem.


A true copy.


Attest :


H. LOUIS FARMER, JR., Town Clerk.


WARRANT FOR SPECIAL TOWN MEETING


Middlesx 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 THURSDAY, THE 12th DAY OF DECEMBER, 1940 at Seven-thirty o'clock P. M. to act on the following Articles:


59


ART. 1. To see if the Town will vote to transfer the sum of $1,500. from the Surplus Overlays to the Welfare Dept., or take any other action relative to same.


ART. 2. To see if the Town will vote to transfer the sum of $1000, the sum voted for investigation of the Welfare Dept. at the An- nual Town Meeting, to the Welfare Dept., or take any other action relative thereto.


ART. 3. To see if the Town will vote to transfer the sum of $600 from the State and Military Aid Account to the Dept. of Old Age Assistance, or take any other action relative thereto.


ART. 4. To see if the Town will vote to transfer the sum of $250 froni the State and Military Aid Dept. to the Board of Health Account, or take any other action relative thereto.


ART. 5. To see if the Town will vote to transfer the sum of $250 from the Tax Title Account voted under Article 11 at the Annual Town Meeting, to the Board of Health Account, or take any other action relative to same.


ART. 6. To see if the Town will vote to authorize the Board of Select- men in the event the transfer from Surplus Overlays already voted in Article One be not approved, to borrow under Chapter 72 of the Acts of 1939, the sum of $1500, use of the Welfare Dept., or take any other action relative to same. Said loan to be paid out of the Tax Levy of 1941.


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 Offices 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 29th day of November, A. D. 1940.


IRVING F. FRENCH, BERNARD H. GREENE, DUNCAN J. CAMERON, Selectmen of Tewksbury.


A true copy.


ATTEST:


CYRIL L. BARKER, Constable


Saturday, November 30, 1940.


60


December 12, 1940.


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 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 meet- ing.


CYRIL L. BARKER,


Constable of Tewksbury.


A true copy.


ATTEST:


H. LOUIS FARMER, Jr., Town Clerk.


Town Hall, Tewksbury, Massachusetts, December 12, 1940


At a meeting of the inhabitants of the Town of Tewksbury held this day at 7:30 P. M. the following business was transacted:


Due to the lack of a necessary quorum the meeting was not called to order until 8:00 P. M. At 8:00 P. M. the meeting was called to order by moderator Melvin G. Rogers, check list was used and the necessary quorum (81) was found to be present.


The following business was transacted :-


ART. 1. Voted: To transfer the sum of $1,500.00 from the Surplus Overlays to the Welfare Department.


ART. 2. Voted: To transfer the sum of $1,000.00, the sum voted for the investigation of the Welfare Department at the Annual Town meeting, to the Welfare Department.


ART. 3. Voted: To transfer the sum of $600.00 from the State and Military Aid Account to the Department of Old Age Assistance.


ART. 4. Voted: To transfer the sum of $250.00 from the State and Military Aid Account to the Board of Health Account.


61


ART. 5. Voted: To transfer the sum of $250.00 from the Tax Title Account voted under Article 11 at the Annual Town Meeting, to the Board of Health Account.


ART. 6. Voted: To adopt the following Article, to be used in case the transfer voted under Article 1 be not approved by the State Director of Accounts. That the Board of Selectmen be authorized to borrow under Chapter 72 of the Acts of 1939, the sum of $1,500.00 for use of the Welfare Department. Said loan to be paid out of the Tax Levy of 1941.


Meeting adjourned at 8:07 P. M. o'clock.


A true record.


ATTEST:


H. LOUIS FARMER, Jr.


Town Clerk.


62


VITAL STATISTICS-1940 Births Births recorded in the Town of Tewksbury For the Year 1940


No.


Date of Birth


Name of Child


Name of Parents


1A Jan. 2


Larsen


Alfred and Katherine


2A


Jan. 24


Mace


Walter and Catherine


3A Jan. 25


Patterson


Harry and Grace


4A Feb. 3


Richard Allen Gath


William and Elsie


5A Feb. 27


Gagnon


Maurice and Patricia


6.A Mar. 5


Douglas Wilford Dixon


7A Mar. 30


Nancy Louise Roberts


1


May 1 Edward M. Joes


8A May 10


David Robert Sherwood


2 Apr. 1


William Peter Haines


9A May 26


Gray


10A June 8


Allen


11A June 11


Flaherty Frederick and Virginia


12A July 14 13A July 21


David Denis Theriault Marilyn Emelia Small


- - Young


15A July 25


Roland Albert Bourdon


16A Sept. 17


Stasia Helen Kohanski Judith Ann Gath


3 Aug. 6


George and Mabel


17A


June 9


Thomas Cooney


18A June 21


Richard Kerry Treadwell


19A Aug. 27


Brooks


20A Sept. 1


Mary Elaine Cuipa


Pauline Lydianna Hunt


Bernat


23A Oct. 1


Carter


4 July 27


Beverly Jean Fisher


Margaret Marie Stevenson


24A Nov. 2


Liakos


25A Nov. 4


O'Neill


6 Nov. 5


Elizabeth Mary Mccarthy Albert John Mercier


Hague


28A Dec. 2


Baker


7 Dec. 8


Rose Marie Elizabeth DeCarolis


29A


Dec. 10 Zygelis


Bert and Marguerite Albert and Dorothy William and Mary Theodore and Genevieve Harold and Lydianna Walter and Josephine John and Margaret Fletcher and Marguerite George and Esther James and Constance Richard and Loretta John and Mary George and Inez Gardner and Edna Joseph and Ethel


Amando and Veneranda Anthony and Jennie


63


Lester and Frances Walter and Elizabeth Manuel and Josephine Bernard and Bernice Everett and Elizabeth George and Catherine Robert and Helen


14A July 25


Antoine and Dorothy Lewis and Zita Thomas and Margaret Roland and Antoinette Walter and Helen


21A Sept. 14


22A Sept. 18


5 Oct. 27


26A Nov. 6


27A Dec. 1


Marriages Recorded in the Town of Tewksbury


For the Year 1940


No.


Date of Marriage


Name


Residence


1 Jan. 9 Ray E. Parkhurst Olive E. Bolton


Tewksbury, Mass.


2


Jan. 27 Everett Guy Hood Mildred Klier


Tewksbury, Mass.


3 Feb. 10 Philo R. Dewing Mabel Louise Stacey


Lowell, Mass.


4 Jan. 6 Roland E. Lafreniere Florence Turcotte


Tewksbury, Mass. Lowell, Mass.


5 Feb. 13 Alphonse Roger Drane Margaret Rita Sullivan


Lowell, Mass. Tewksbury, Mass.


6 Mar. 12


Stanley Woolaver Mina (Archer) Wenzell


Tewksbury, Mass.


7 Mar. 17 Frederick Miles Record Gladys Keyes


Tewksbury, Mass. Gloucester, Mass. Tewksbury, Mass.


8 Apr. 5 Roland Monroe Fuller Eileen Alice Sawyer


9 Apr. 14 E. James O'Donoghue Yrsula C. Sharkey


Tewksbury, Mass. Tewksbury, Mass.


10 Feb. 22 Louis Nathaniel Stern Dorothy Lucille Rodman


Boston, Mass.


Tewksbury, Mass.


Tewksbury, Mass.


Tewksbury, Mass.


12 Apr. 21 Joseph J. Mackey Rita C. Silck


13 May


4 Anthony Pongonis Sarah Yawman


Winthrop, Mass. Tewksbury, Mass. Boston, Mass.


14 May 4 William Paquette Jeanette Chenard


15 May 5 Edgar Olaf Larson Marie Fanchon Mullen


16 May 18 Leonard M. Gath Lillian M. Greene


17 June 8 William Davies Sophie Plachna


18 June 15 George Franklin May Louise Francis McFadden


19 June 16 Herbert Melvin Johnson Eleanor Mary Prescott


Tewksbury, Mass. Lowell, Mass. Lowell, Mass. Tewksbury, Mass. Tewksbury, Mass. Lowell, Mass. Tewksbury, Mass. Dracut, Mass. Lawrence, Mass. Lowell, Mass. Billerica, Mass. Tewksbury, Mass.


64


Lowell, Mass.


Tewksbury, Mass.


Tewksbury, Mass.


Mt. Pleasant, Tenn.


Tewksbury, Mass.


Tewksbury, Mass.


11 Apr. 17 Francis Earl Humphrey Elizabeth Cork


No.


Date of Marriage


Name


Residence


20 June 20 John G. Clark Beth Page Pendleton


21 June 22


Edwin Bentley Thomas Ida Josephine Luniewicz


22 June 28 Cornelius Van Ness Wood Dorothy Esther Fuller


23 June 30 Floyd Kenneth Darby Maude Elizabeth Dick


24 July


4 Francis Roland Vogt Elizabeth Mary McGrath


25 July 6 Dalbert E. Kent Rosalie M. Gallant


26 July 13 Thomas Francis Kelly Edith Louise (Large) Kelly


27 July 20 Frederick F. Cathcart Dorothy Eleanor Bolton


28 July 28 Walter James Flynn Cecelia Catherine Farrell


Tewksbury, Mass.


29 July 29 Harry Porter Wiley Jr. Catherine Agnes Dwyer


Tewksbury, Mass. Tewksbury, Mass.


Lowell, Mass. Tewksbury, Mass.


Tewksbury, Mass.


Tewksbury, Mass.


Tewksbury, Mass.


32 Aug. 24 Donald R. Hunter Phyllis M. Chandler


Tewksbury, Mass. Tewksbury, Mass.


33 Aug. 24 Stephen E. Whicher Elizabeth Trickey 34 Sept. 7 Howard Hill Leighton Rebecca Elizabeth Seekins


Amherst, Mass. Tewksbury, Mass. Lowell, Mass. Tewksbury, Mass. Somerville, Mass.


35 Sept. 14 Edward F. McCann Anna Marie Mckay 36 Sept. 15 Francis M. Keane Helen A. Hughes


Tewksbury, Mass.


Dorchester, Mass. Tewksbury, Mass.


Andover, Mass. Tewksbury, Mass. .


Wilmington, Mass. Wilmington, Mass. Tewksbury, Mass.


39 Sept. 22 George Parker Mildred Lechinsky


40 Sept. 22 Manuel S. Pimental Eleanor Smith


41 Sept. 22 Bruno Cisluycis Anita Rosalie Beaulieu


Lowell, Mass. Lowell, Mass. Tewksbury, Mass. Staten Island, N. Y. Methuen, Mass.


65


Tewksbury, Mass. Waterville, Me. Tewksbury, Mass. Fitchburg, Mass. Yonkers, New York Tewksbury, Mass. Tewksbury, Mass. Lawrence, Mass. Tewksbury, Mass. Woburn, Mass. Rowley, Mass. Tewksbury, Mass. Tewksbury, Mass. Arlington, Mass. Lowell, Mass. Tewksbury, Mass.


30 Aug. 10 Everett Howard King Jr. Barabra Alexander 31 Aug. 11 Charles W. Holzwarth Dorothy N. Clarke


37 Sept. 15 Joseph Ismail Henri Chauinard Mary E. Mottram


38 Sept. 21 John Regan Catherine Flynn


Date of Marriage


Name


Residence


42 Sept. 29 John Sidney Rumson Hilma Ruth White


43


Oct. 12 John Charles Maselunas Ann Helen Gelinas


Tewksbury, Mass.


44 Oct.


1 Allan Cleveland Milnes Edna Margaret Seamans


Tewksbury, Mass.


Tewksbury, Mass.


45 Oct. 19 Thomas Duncan Ray Elsie Caroline Burgess


Woburn, Mass.


46 Oct. 19 Arthur W. Bradbury Pauline E. Thoresen


47 Oct.


20 Joseph W. Byron Agnes Marie Hurley


Tewksbury, Mass. Somerville, Mass.


Tewksbury, Mass.


48 Oct. 27 James H. Seamans Gertrude J. Richards


Wilmington, Mass.


Tewksbury, Mass.


49 Nov. 8 Henry Louis Farmer Jr. Audrey Cameron


50 Oct. 25 Evan Liakos Marguerite M. Thompson


Tewksbury, Mass. Dorchester, Mass.


51 Nov. 10 Arthur O'Connell Anna S. Haas


Tewksbury, Mass. Tewksbury, Mass.


Chelsea, Mass.


Tewksbury, Mass.


Tewksbury, Mass.


Tewksbury, Mass.


Tewksbury, Mass.


Tewksbury, Mass.


55 Nov. 28 Victor James Babel Amelia Rita Kaseta


Norwood, Mass. Tewksbury, Mass. Methuen, Mass.


56 Nov. 28 Howard Chandler Whitten Larraine Marie Aubut


Tewksbury, Mass.


Tewksbury, Mass.


Greenfield, Mass.


66


Tewksbury, Mass.


Chelsea, Mass. Andover, Mass.


Tewksbury, Mass. Bourne, Mass. Weston, Mass.


Tewksbury, Mass.


52 Nov. 11 Anthony J. Arsenault Emily C. DeWolf


53 Nov. 18 Alphonse Damore May E. O'Donnell


54 Nov. 23 John Stephen Welch Adele Elizabeth Allbee


57 Dec. 24 Stephen Leroy Nickles Doris Alma Pease


No.


Deaths Recorded in the Town of Tewksbury


For the Year 1940


No.


Date of Death


Name


yrs.


months


days


1


Jan. 2


Mary J. Maloney


69


-


-


-


12


June 21


Michael Thomas Carroll


79


4


13


13 July 10


Georgene Snow Smith


93


1


4


14 July 16


Wilbur Kenneth Foss


34


30


15 July 30 Francis Eric Kling


45


8A Mar. 3 Helen Vincent


67


10


6


16 Aug. 23


Wilfred Chalut


56


17 Aug. 23


Arthur T. Curtin


27


18 Aug. 23 Margaret Curtin


22


19


Sept. 4 Annie Reynolds


74


20 Sept. 6 Minnie T. O'Connor


47


9A


June 7 Anthony Petraitis


51


10A July 11


Mary Frances Dunn


65


6


18


21 Sept. 13


Elmer Henry Shattuck


75


11A Sept. 23 James J. Connors O. M. I.


43


12A July 26 Alberta Blue


8


-




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.