Town of Tewksbury annual report 1939-1944, Part 21

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 21


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


6


Robert Edward Carroll


18A May 22 Donna Marie Gilooly


19A May 31


George Arthur Garland


20A June 14


Nolan


4 June 16 21A June 16


Irene LeBouef


Hadley


5 June 22


Lillian June Fisher


22A


June 24


Marshall


23A Feb. 2


Marion Adelle Lamson Ann Louise Tolstrup


Scott


25A July 14 26A July 21


Ruth Elaine Clark


Brabant


27A July 23 28A Aug. 6


Duncan Thorpe Hazel


30A Aug. 28 Earl Aldred Lye, Jr.


Anthony and Ruth Foster and Mildred Malcolm and Audrey Real and Anna Alfred and Elizabeth Louis and Dorothy Carl and Ruth Walter and Helen Arthur and Louise Nils and Margaret Charles and Barbara Frederick and Christina James and Margaret Raphael and Dorothy Donald and Mildred Arthur and Beatrice William and Alice Ernest and Beatrice Edward and Ethel James and Mary William and Alice Ralph and Mary William and Mary Roland and Lillian Harold and Mildred Fletcher and Marguerite James and Ella Charles and Gertrude George and Helen John and Gertrude Harold and Ann Ernest and Janet George and Barbara Earl and Ann


33


8A Mar. 29 9A Mar. 30 10A Apr. 7


12A Mar. 18


13A May 6


14A May 9


3 May 27


24A June 11


No. Date of Birth


Name of Child


Name of Parents


6


Sept. 6 Sandra Maria Clark


7


Sept. 12 Everett Samuel Haines


31A Oct. 24


Whitten


32A Oct. 25


Edgecomb


33A Oct. 31


Berlin


34A July 9 Ronald Alan Blair


35A July 11


Patricia Ann O'Connell


8 Aug. 1


Morris


36A Oct. 11


Earl Wayne Vinecour


37A Nov. 7


Marian Elizabeth Dunn


38A Nov. 8


O'Brien


39A Nov. 9 Fred Gordon Small


40A Nov. 16


Thomas Edward Dame


41A Nov. 26 Richard Wayne Gorrell


9 Nov. 30 James Arthur Young


10 Dec. 11


Robert Irvin Ash


42A Dec. 25


William Edward Cheep


43A Dec. 26


Shanley


Isaac and Lillian Everett and Elizabeth Howard and Lorraine Clifford and Eleanor Datus and Edith George and Johann John and Irene Walter and Flora Harold and Bertha Gabriel and Christina Robert and Adeline George and Doris Russell and Margaret Richard and Rita Thomas and Margaret Kermit and Charlotte William and Helen William and Anna


Marriages


Marriages in the Town of Tewksbury For the Year 1941


No.


Date of Marriage


Name


Residence


1 Jan. 26


M. Austin McCormack Estelle M. Simard


2 Feb. 13 John Patrick Mahoney Mildred Louise Ford


3 Feb. 22 Phillip Joseph Cote Cecile Alice Prudhomme


4 Mar. 8 Edward Balnis Ethel Hendricks Hallett


5 Mar. 22 William Francis Fleming


Eva (O'Connell) Newhouse


Tewksbury, Mass. Tewksbury, Mass.


6


Apr. 13


Arthur E. Auttelet Rita M. Dupras


7 May


4 Frank Sivacek Elizabeth Sivacek


8


Apr. 19


James Stanton Gallagher Edna Elizabeth Durkee


Tewksbury, Mass. Chelmsford, Mass. Tewksbury, Mass. Rockland, Mass. Tewksbury, Mass. Lowell, Mass. Tewksbury, Mass. Wilmington, Mass. Wilmington, Mass.


Lowell, Mass. Boston, Mass. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass.


34


No. Date of Marriage


Name


Residence


9 May 10


Paul W. Nelson Hazel Murley


10


May 11 Leslie F. Coad Ruth E. Colby


11 May 25 Robert Shute Marie L. Elliott


12 May 25 William Hewitt Powell


Anna Mae Crowe


13 May 25 Leroy C. Thing Celia Fantini


14 June 27 Joseph Poutenis Petronelia Petraites


15 June 28 Fernand Laroche Ruby Petenaude


16 June 28


17 June 29


Laurence Homer Carson Sarah Celeste Keene Lawrence Harry Norton Ina Henzman


18 July 4


Daniel Frances Callahan Rose Marie Bonugli


19 July 6 John Peatman Irma E. Darby


20 July 18 Edward L. Brabant Helen Marie Haas


21 July 27


Michael J. DiPalma Josephine Tsetas Theodore Gontarz Mary Dowd


22 July 27


23 July 28 Clarence O. F. Anderson Sarah M. MacKey


24 Aug. 2 Arthur Frederic Burtt Doris Bennett Gray


25 Aug. 24 William Joseph Shine Laura Rose Cidado


26 Aug. 24 John Powers Tillie A. Heidenrich 27 July 9 William Henry MacFarland Rilla Ellen Bruedle


28 Aug. 9 Robert Cuddy Gordon Loretta Marie Roy


29 Aug. 9 Arthur J. Betencourt Anita S. Manseau


Westford, Mass. Tewksbury, Mass. Savannah, Ga. Concord, N. H. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass, Lowell, Mass. Chelmsford, Mass. Tewksbury, Mass.


Shirley, Mass. Tewksbury, Mass. Durham, N. H.


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


Tewksbury, Mass. Tewksbury, Mass. Andover, Mass. Tewksbury, Mass. Tewksbury, Mass.


Tewksbury, Mass. Tewksbury, Mass. Framingham, Mass. Tewksbury, Mass. Methuen, Mass. Tewksbury, Mass. Tewksbury, Mass. Swampscott, Mass. Tewksbury, Mass. Somerville, Mass. Somerville, Mass. Lowell, Mass. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass. Lowell, Mass. Dracut, Mass. Lowell, Mass. Lowell, Mass.


35


No.


Date of Marriage


Name


Residence


30 Aug. 10


Arthur Larvey Virginia M. Newell


31


Sept. 14


Raymond Mckinley Burt Lorraine Gertrude Hallowood


32 Sept. 19


Malcolm S. Harkins Lillian G. Lynch


33 Sept. 20


Lawrence R. McGowan Muriel E. Amiot Thomas L. Cross Helen L. Trull


35 Sept. 30


Robert E. Boisvert Hannah E. Nussey


36 Oct.


4 George R. Dupee Frances M. French


37 Oct. 5 Everett F. Penney Marguerite M. McCusker


38 Oct.


5 Stanley Oczkowski Blanche M. Rychwa


39 Oct. 12


Francis J. Robinson Margaret Norton


40 Oct. 12 Joseph Santomassimo Mary V. Petraites


-


41 Nov. 1


C. Kenneth Fitzgerald June Carmichael Lawrence Henry Katherine (Stevenson) Byrd John A. McVey Grace (Hickey) McDermott Joseph Walter Szurley Rita Blanche Cote Frank F. Frost Ailla Jacobs


Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass. Billerica, Mass. Billerica, Mass. Tewksbury, Mass. Lowell, Mass.


45 Sept. 9


46 Oct. 22 Herman William Otto Marion Rose Fay 47 Oct. 25 Raymond A. DesLauriers Laura E. Dinges


Plaistow, N. H. Plaistow, N. H.


48 Nov. 15 Edward D. McCormack Julia Patricia Dipalma


Tewksbury, Mass.


49 Nov. 16


John Rutkowski Stanislawa Pawekczk


Tewksbury, Mass. Lawrence, Mass.


50 Nov. 20


Lindsay L. Meister Minnie Catherine Peeler


Tewksbury, Mass. Norwood, Mass.


36


Wilmington, Mass. Wilmington, Mass. No. Reading, Mass. Tewksbury, Mass. Lowell, Mass. Lowell, Mass. Tewksbury, Mass. Tewksbury, Mass. Lowell, Mass. Tewksbury, Mass. Tewksbury, Mass. Billerica, Mass.


Lowell, Mass. Tewksbury, Mass. Tewksbury, Mass. Lowell, Mass. Chelmsford, Mass. Tewksbury, Mass. Wilmington, Mass. Wilmington, Mass.


42 Nov. 1


43 Nov. 8


Lawrence, Mass. Tewksbury, Mass. Tewksbury, Mass. Andover, Mass. Wilmington, Mass. Tewksbury, Mass. Tewksbury, Mass.


44 Aug. 30


Tewksbury, Mass.


34 Sept. 21


No. Date of Marriage


Name


Residence


51 Nov. 23 Lawrence Silvio Manica Rose Patricia DiPalma


52 Dec. 27 John J. Kelley


Helen R. Boyce


53 Dec. 27 Richard R. Snyder


Jacqueline Ryant


Fort Devens, Mass. Tewksbury, Mass.


54 Dec. 28 James Manley Irene Elizabeth Roper


55 Dec. 28 Charles Edward Gray Helen Irene Carter


Tewksbury, Mass.


Tewksbury, Mass.


Deaths


Deaths recorded in the Town of Tewksbury For the Year 1941


No.


Date of Death


Name


yrs.


months


days


1


Jan. 11 Alma Marie Wiggin


82


7


17


2 Jan. 17


Robert Satveley


65


1


11


3 Jan. 26 Charles McEvoy


79


6


1A Jan. 19


Victor E. Browe


59


2A Jan. 20


Catherine Rull


87


3A Jan. 21


4


Feb. 3 Mary Ella (Mitchell) Potter


82


4


5 Feb. 2 Nellie Esty


70


6 Feb. 13


Eugene E. Harnden


75


6


24


4A Jan. 7


William Petrusius


81


-


5A Jan. 17


Harry Thompson


72


6


24


6A Feb. 20


Leo Foster Wright


1


16


7A Feb. 16


Harvey Bailey


71


7


Mar. 8


Theresa V. Keyes Lussier


66


8 Mar. 9 Catherine Quigley


86


8A Feb. 23 Peter Cummings


73


27


9A Feb. 23 Lucie R. Harvey


78


7


16


9 Mar. 22 Frank Gilmour Gulliland


70


11


12


10 Mar. 24 Sarah E. Reilly


77


11A Jan. 31


11 Apr. 14


Antonia (daMarali) Martin


76


12 Apr. 28 Henrietta Melvina Kemp


83


3


7


12A May 2 Paul Agneta


1


15


13A


Apr. 8 Daniel MacKillop 68


8


-


37


Lowell, Mass.


Tewksbury, Mass. Tewksbury, Mass. West Newton, Mass. Fort Devens, Mass.


Tewksbury, Mass.


No.


Date of Death


Name


yrs.


months


days


13


May 19 John Frances Cassidy


44


9


12


14 June 9 Edward F. Goes


1


1


9


15 June 1 Anthony G. Kelley


65


3


17


14A June 11 Nicholas Trett


75


-


-


15A June 30


Bernard J. S. Greene


72


7


3


16A July 17


Daniel H. Downey


80


6


16


17A July 27 John Flaherty


69


16 Aug. 8 Richard Boisvert


7


18A


Aug. 15


Thomas Bernard Joyce


76


9


21


17


Aug. 16


Ellen May (Courtnell) MacKay


61


18 Sept. 25


Wilhelmina Oliver


78


3


7


19A Oct. 1 John H. Doherty


55


19 Oct. 23


Florian Kohanski


71


20 Sept. 6


Catherine A. (Hickey) Dacey 82


50


5


9


21A


Sept. 15 Rosemary Brothers


3


26


22A Oct. 13 Dora Schmidt


77


7


22


21


Nov. 15 Mary Grazis Barousky


56


-


-


23A Nov. 24 Daniel J. Baril


45


9


13


22


Dec. 21 Eleanor J. Blaisdell


81


4


19


RECAPITULATION


Births


52


a. Males 26


b. Females 26


Marriages


55


Deaths


45


a. Males 27


b. Females 18


-


-


-


-


-


20A July 24


Hormidas Provencher


-


THE TOWN CLERK HEREBY GIVES NOTICE THAT HE IS PREPARED TO FURNISH PARENTS, HOUSEHOLDERS, PHYSI- CIANS AND MIDWIVES, APPLYING THEREFOR, BLANKS FOR THE RETURN OF BIRTHS AS REQUIRED BY LAW.


38


FINANCIAL REPORT


Received and paid to the Town Treasurer for Licenses, permits, fees, etc., Six thousand one hundred eighty-five dollars and thirty one cents. ($6,185.31)


Received and paid to the Town Treasurer for Dog Licenses, Seven hundred forty-four dollars and eighty cents. ($744.80)


Received and paid to the Division of Fisheries and game for Li- censes, Three hundred eighty-six dollars. ($386.00)


This makes a total of Seven thousand three hundred sixteen dollars and eleven cents ($7,316.11) received by the Town Clerk in the year 1941 and paid into the proper accounts.


Attest : H. LOUIS FARMER, Jr.,


Town Clerk.


May I take this opportunity to thank each and every resident of Tewksbury for their splendid cooperation during the past four years, it has been a pleasure to serve you as Town Clerk and it is with regret that I relinquish the duties of that office.


H. LOUIS FARMER, Jr.,


-


-


39


May 16, 1941.


To the Board of Selectmen,


Mr. Irving F. French, Chairman,


Tewksbury, Massachusetts.


Gentlemen:


I submit herewith my report of an audit of the books and accounts of the town of Tewksbury for the period from December 5, 1939 to April 5, 1941, made in accordance with the provisions of Chapter 44, General Laws. This is in the form of a report made to me by Mr. Herman B. Dine, Assistant Director of Accounts.


Very truly yours,


THEODORE N. WADDELL,


Director of Accounts.


40


Mr. Theodore N. Waddell,


Director of Accounts,


Department of Corporations and Taxation,


State House, Boston.


Sir:


As directed by you, I have made an audit of the books and accounts of the town of Tewksbury for the period from December 5, 1939, the date of the previous audit, to April 5, 1941, and submit the following report thereon :


The financial transaction as recorded on the books of the several departments receiving or disbursing town funds or committing bills for collection were examined and checked.


The books and accounts of the town treasurer were examined and checked in detail. The recorded receipts were analyzed and compared with the collector's records of payments to the treasurer, with the. records in the several departments in which money was collected for the town, and with other sources from which money was paid into the town treasury. The disbursements were checked with the approved bills on file and the treasurer's records of appropriation accounts were analyzed and checked to the town auditor's records.


The cash book was footed and the cash balance on April 5, 1941, was verified by reconciliation of the bank balance with a statement furnished by the bank of deposit.


The payments on account of debt and interest were checked with the amounts falling due and with cancelled securities and coupons on file.


The savings bank books representing the investment of the several trust and investment funds in the custody of the town treasurer were personally examined. The income was proved and the disbursements were verified.


The tax titles taken by the town were checked with the actual deeds on file, and the subsequent taxes added to the tax title account were checked with the tax commitments.


41


In checking the paid bills on file it was noted that the cost of three trucks purchased in 1940 was charged to the appropriation for W.P.A. projects, although there did not appear to be a vote of the town authorizing such purchase. It is recommended that the pur- chase of major equipment be specifically provided for by vote of the town.


In connection with the road machinery fund established by vote of the town, attention is called to the fact that receipts from the rental of highway equipment credited to the fund may be used only by vote of the town appropriating a specific amount from such receipts on hand for the maintenance and operation of road machinery or for the purchase of new equipment.


The books and accounts of the tax collector were examined and checked. The taxes outstanding according to the previous examination were audited, and all subsequent commitments were proved with the assessors' warrants. The recorded collections were checked in detail to the commitment books, the payments to the treasurer were verified, the abatements were compared with the assessors' records of abate- ments granted, and the outstanding accounts were listed.


The outstanding accounts, as listed, were verified by mailing notices to a number of persons whose names appeared on the books as owing money to the town. In response to these notices, replies were received from three persons who claimed that their taxes had been paid. These claims were investigated and upon receipt of proof of payment, the sum of $128.03 was charged to the collector. From the remaining replies received it would appear that the outstanding ac- counts, as now listed, are correct.


It is recommended that the collector make a daily reconciliation of his cash.


The financial accounts of the town clerk were examined and checked. The records of receipts on account of dog, sporting and town licenses issued were examined and checked, the payments to the treasurer and the Division of Fisheries and Game being verified.


The town clerk's records of town meeting votes were examined and the appropriations listed.


The records of public welfare accounts receivable were examined, the charges were analyzed, the payments to the treasurer were veri- fied, the disallowances were checked, and the outstanding accounts were listed and proved.


42


In addition to the departments mentioned, the available records of all other departments receiving money for the town were checked and the payments to the treasurer were verified.


The surety bonds of the several town officials for the faithful per- formance of their duties were examined and found to be in proper form.


Appended to this report is a balance sheet showing the financial condition of the town, together with tables showing a reconciliation of the treasurer's, collector's, and town clerk's cash, summaries of the tax and departmental accounts, together with tables showing the transactions and condition of the trust and investment funds.


For the cooperation rendered by the various town officials during the progress of the audit, I wish, on behalf of my assistants and for myself, to express appreciation.


Respectfully submitted,


HERMAN B. DINE,


Assistant Director of Accounts.


-


43


TOWN OF TEWKSBURY -- BALANCE SHEET -- APRIL 5, 1941


GENERAL ACCOUNTS


ASSETS


LIABILITIES AND RESERVES


Cash:


General $ 53,708.75


Alice A. Pike, Former Collector .. 6.63


Discrepancy Robert W. Barron,


Former Collector


169.22


$ 53.884.60


Accounts Receivable:


Taxes:


Property 1931


$ 8.40


Property 1932


6.65


Property 1933


.74


Poll 1934


16.00


Property 1934


.95


Poll 1935


26.00


Property 1935


.93


Poll 1936


50.00


Old Age Assistance, Assistance ...


1,724.78


Property 1936


110.23


Poll 1937


70.00


Property 1937


156.22


Poll 1938


242.00


Property 1938


821.80


Poll 1939


266.00


Personal 1939


141.01


Temporary Loans:


In Anticipation of Revenue 1940 $ 25,000.00


In Anticipation of Revenue 1941 60,000.00


$ 85,000.00


Dog Licenses-Due County 31.80


Road Machinery Fund 999.15


Overestimates 1940: State Parks and Reservations Tax


16.77


Tax Title Possessions Sales Surplus


137.03


Federal Grants:


Old Age Assistance, Admin. ........ $ 42.09


Aid to Dependent Children, Aid .... 349.87 $ 2,116.74


Highway, Chapter 500 .29


Unexpended Appropriation Balances


138,263.29


Reserve Fund-Overlay Surplus


1,110.17


Property 1939


8,352.52


Poll 1940 406.00


Personal 1940


781.09


Property 1940


23,772.97


Poll 1941


1,640.00


$ 36,869.51


Motor Vehicle Excise Taxes:


Levy of 1934


$ 11.70


Levy of 1935


102.09


Levy of 1936


87.48


Levy of 1937


148.37


Levy of 1938


57.34


Levy of 1939


96.42


Levy of 1940


118.22


Levy of 1941


3,201.35


$ 3,822.97


Tax


Titles


16,566.23


Tax Possessions 4,213.74


Departmental:


Outside Relief $ 1,125.20


Old Age Assistance 628.01


$ 1,753.21


,


Overdrawn Account-


1


Road Machinery Account


683.22


Overlay Reserved for Abatement of


Taxes:


Levy of 1936 $ 96.32


Levy of 1937


226.22


Levy of 1938


691.48


Levy of 1939


1,167.27


Levy of 1940


1,112.74


$


3,294.03


Revenue Reserved Until Collected :


Motor Vehicle Excise Tax $ 3,822.97


Tax Title 20,779.97


Departmental


..


1,753.21


$ 26,356.15


Surplus Revenue ...


21,621.90


Overlay Deficits:


Levy of 1933 $ 19.09


Levy of 1934


90.46


Levy of 1935


130.77


Levy of 1941


8.00


$ 248.32


Revenue


1941


- Appropriations


Voted


$ 180,339.36


Deduct:


Poll taxes 1941 as- sessed $ 2,156.00 Estimated Receipts


Collected to date 17,277.84


19,433.84


160,905.52


$278,947.32


$278,947.32


DEBT ACCOUNTS


Net Funded or Fixed Debt


$ 34,000.00


High School Construction Loan $ 34,000.00


TRUST AND INVESTMENT ACCOUNTS


Trust and Investment Funds: Cash and Securities: In Custody of Town Treasurer $ 19,600.09


Foster School Fund $ 1,128.69


George A. Pierce Memorial Day Essay Fund 100.67


Cemetery Perpetual Care Funds 1,667.57


Municipal Building Insurance Fund 16,703.16


$19,600.09


$19,600.09


AUDITOR'S REPORT


HIGHWAYS


Appropriation


$ 17,000.00


Less amount credited to Chapter 81


9,450.00 $ 7,550.00


Expenditures


Daniel Sterling, Superintendent $ 253.75


Thomas Manley, chauffeur


249.00


Frank Goodwin, chauffeur


253.00


Homer Darby, chauffeur


247.25


Charles Bowden, chauffeur


225.25


Richard O'Neill, chauffeur


257.50


Roland Robinson, laborer


236.50


Alton Parker, laborer 197.57


Joseph Aubut. laborer


211.37


Edward Penney, laborer


181.93


William Penney, laborer


178.48


Francis Brown, laborer


219.71


Winthrop Jones, laborer


208.84


Joseph Cisluysis, laborer


105.34


Nelson Brown, laborer


190.44


George Gale, laborer


151.34


Emanuel Martin, laborer


5.75


Harry Patterson, Jr., laborer


21.25


George Manley, laborer


7.50


Eugene Manley, laborer


1.15


Lincoln Gerrish, chauffeur


36.75


John Dupee, laborer


23.46


Frank Kane, mason


11.25


Frank Welch, plowing sidewalks


16.50


New England Tel. & Tel. Co., telephones


99.08


Harvey E. Yoken, fender damaged by truck


18.10


Lowell Typewriter Exchange, repairs and rental of typewriters 13.50


G. C. Prince & Son, Inc., supplies


6.35


Jacob Halpersohn, gravel


357.75


Wilmington Mirror, traffic rules and orders


31.00


Mildred Sawyer, clerical work


102.56


Dana F. Perkins, services as surveyor


230.00


Rogers & Sherburne, legal services


118.65


47


Trimount Bituminous Products Co., road oil 1.319.29


McCarthy's Express, express .35


A. J. Fairgrieve, stamps 6.00


New England Metal Culvert Co., parts 5.25


John Belton, sand


30.45


Russell Lumber Co., lumber


86.86


Currier's Express, express


2.85


State Prison, guard posts, nuts and bolts


71.25


Clifford T. Whittaker, brooms


4.80


Mary O'Neill, gravel 34.88


Daniel Sterling, paid for supplies


.30


E. A. Foster, gravel


16.80


Wadsworth, Howland Co., Inc., paint


39.50


Hedge & Mattheis Co., supplies


8.72


George Gale, compensation


97.80


Traders & Mechanics Insurance Co., premiums on policies


44.65


Louis Berube, use of telephone


13.60


Marshall Alling, M.D., consultation


10.00


Lowell Glass Co., Inc., glass and putty


.94


Louis Marion & Sons, window and labor


5.48


Registry of Motor Vehicles, registration of trucks


14.00


Town of Chelmsford, moving grader and gas- oline 13.81


Conmmonwealth of Mass., Dept. of Public Wel- fare, hospital care of George GalÄ™


45.14


Myers Auto Supply Co., parts


136.08


Mello Wrecking Co .. bricks


9.00


Curley Grain Co., coke


19.50


Welch Brothers Co., labor and parts repairing hot water system


136.36


New England Concrete Pipe Corp., pipe


35.81


Cities Service Oil Co., gasoline


217.71


Wilder Grain Co., cement


3.50


Lowell Coke Co., coke


18.60


Winchester Brick Co., cement brick


6.75


P. Falardeau, parts


19.95


Cogan's Auto Supply Co., flasher units and lights


12.25 $


6,956.10


Unexpended


$ 593.90


48


CHAPTER 81


Allotment from General Highways $ 9,450.00


Allotment by State 9,450.00


18,900.00


Less amount credited to Highway Machinery


Fund


2.599.51


$ 16,300.49


Expenditures


Daniel Sterling, Superintendent $ 660.00


Thomas Manley, chauffeur


542.00


Frank Goodwin, chauffeur


540.50


Charles Bowden, chauffeur


555.50


Homer Darby, chauffeur 614.50


Richard O'Neill, chauffeur


468.50


Roland Robinson, laborer


576.50


Alton Parker, laborer


479.55


Joseph Aubut, laborer


529.00


Edward Penney, laborer


474.95


William Penney, laborer


517.50


George Gale, laborer


504.39


Francis Brown, laborer


530.84


Winthrop Jones, laborer


544.64


Joseph Cisluysis, laborer


18.40


Nelson Brown, laborer


560.51


Lincoln Gerrish, laborer


238.05


John Dupee, laborer


109.25


Daniel McLean, laborer


85.10


Trimount Bituminous Products Co., road oil


5,580.34


The Barrett Co., Tarvia


2,002.03


John Belton, sand


145.35


State Prison, flange and grate


23.09


- $ 16,300:49


HIGHWAY MACHINERY FUND


Appropriation


$ 190.90


Credited from Chapter 81 Pay Rolls $ 2,599.51


Credited from Chapter 90 Pay Rolls 489.00


Credited from Chapter 90, North St. Pay Rolls ..


979.87


4,068.38


$ 4,259.28


49


Expenditures


Towers Motor Parts Corp., parts and supplies ...


$ 312.39


Colonial Beacon Oil Co., parts and supplies 75.51


Lowell Iron & Steel Co., hardware


.96


Clark-Wilcox Co., parts


23.60


North Tewksbury Garage, labor, parts and sup- plies


848.72


Middlesex Supply Co., supplies


64.51


Chelmsford Centre Chevrolet Co., labor, parts and supplies 13.90


Lowell Co-Operative Bank, storage of trucks.


204.00


Lowell Glass Co., Inc., glass


2.00


Mrs. Lucia, gasoline


1.55


Donohue Tire Co., Inc., parts


15.60


J. P. Falardeau, repairs and parts, sharpening Picks


86.30


John C. Bennett, tools


34.20


Mack Motor Truck Co., oil float


1.25


Arthur Tremblay, gasoline and kerosene


14.96


Cities Service Oil Co., gasoline and oil


1,351.17


John G. MacLellan, range oil


26.58


Henry P. Foley, tools 58.73


Billerica Motor Sales Co., stickers and labor


3.00


Traffic & Road Equipment Co., rakes


6.00


Dyer Sales & Machinery Co., parts


20.00


Osterman Coal Co., coke


35.66


Edward Sheehan, gasoline


5.35


The General Tire Co., tire


11.00


Bulley's Filling Station, gasoline and oil


5.56


The Buffalo-Springfield Roller Co., parts


78.39


Reliable Tire Co., tires and tubes


85.00


C. B. Coburn Co., paint supplies


18.76


Louis Marion, filing saws


1.50


Beech Trucks & Parts Co., Inc., parts


100.00


The Center Tire & Cycle Shop, repairs


39.75


Witkum Welding Co., mounting dump body on truck


60.00


Union Crayon Co., lumber crayons


.75


Town Line Garage, labor and supplies


1.50 $


3,608.15


$ 651.13


50


CHAPTER 90-MAINTENANCE


Appropriation


$ 2,500.00


Allotment by State 2,000.00


Allotment by County


2,000.00 $ 6,500.00


Less amount credited to Highway Machinery Fund 489.00


$ 6,011.00


Expenditures


Daniel Sterling, Superintendent $ 120.00


Thomas Manley, chauffeur


183.75


Frank Goodwin, chauffeur


163.00


Homer Darby, chauffeur


92.75


Charles Bowden, chauffeur


163.00


Richard O'Neill, chauffeur


105.25


Alton Parker, laborer


146.28


Joseph Aubut, laborer


146.28


Edward Penney, laborer


143.29


William Penney, laborer


146.74


George Gale, laborer


127.19


Francis Brown, laborer


99.59


Winthrop Jones, laborer


127.88


Lincoln Gerrish, laborer


103.50


John Dupee, laborer 173.86


Roland Robinson, laborer


155.50


Nelson Brown, laborer


97.29


Daniel McLean, laborer


28.52


Trimount Bituminous Products Co., road oil.


1,480.33


Charles Haas, gravel


236.30


The Barrett Co., Tarvia


442.03


John Brady, gravel


216.68


John Belton, sand


9.60


John McCourt Co., topping


181.00


The General Crushed Stone Co., stone


1,121.39


$ 6,011.00


NORTH STREET-Chapter 90


Appropriation


$ 3,000.00


Allotment by State


6,000.00


Allotment by County


3,000.00


$ 12,000.00 Less amount credited to Highway Machinery Fund. 979.87


$ 11,020.13


51


Expenditures


Richard O'Neill, Superintendent $ 285.75


Thomas Manley, chauffeur 282.84


Frank Goodwin, chauffeur 279.79


Homer Darby, chauffeur 270.34


Charles Bowden, chauffeur 297.19


Roland Robinson, laborer 298.75


Alton Parker, laborer 230.05


Joseph Aubut, laborer 226.75


Edward Penney, laborer


289.25


William Penney, laborer


222.25


George Gale, laborer 107.75


Francis Brown, laborer 266.39


Winthrop Jones, laborer


220.00


Nelson Brown, laborer


226.75


Lincoln Gerrish, laborer


259.94


Daniel McLean, laborer


213.15


John Dupee, laborer


215.50


Frank Kane, laborer


57.75


John Page, laborer 112.25


Emanuel Martin, laborer


99.75


Converse Parker, laborer


61.25


Eugene Manley, chauffeur


59.15


State Prison, frame and grates 17.19


New England Metal Culvert Co., pipe and bands


225.24


Explosive Supply Co., Inc., gelatine and caps ......


110.39


Daniel T. Sullivan, cement and brick


20.00


Wilder Grain Co., cement and lime 31.60


John Brady, use of gas shovel and trucks


2,106.00


Charles Haas, compressor operator


354.37


Dracut Water Supply District, use of compressor


279.38




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.