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.