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.