Town of Tewksbury annual report 1939-1944, Part 37

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 37


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


ART. 23. To see if the Town will vote to place a day man and a night man on duty at the Fire Station, with a salary of $35.00 per week, for each man, or take any other action relative thereto.


ART. 24. To see if the Town will vote to appropriate the sum of $500.00 to gravel Robinson Avenue 14 ft. wide, on the original road, or take any other action relative thereto.


ART. 25. To see if the Town will vote to choose by ballot at the Annual Town Meeting in February 1944 three Select- men, three members of the Board of Public Welfare, and three members of the Board of Health, one to serve three years, one to serve two years and one to serve one year, and each succeeding year to choose by ballot one Select- man, one member of the Board of Public Welfare and one member of the Board of Health, to serve for the period of three years or to take any action relative to same.


ART. 26. To see if the Town will vote that all Motor Ve- hicles owned by the Town of Tewksbury shall be lettered with the name of Department to which the vehicle be- longs, or take any action relative to same.


ART. 27. To see if the Town will vote to raise and appro- priate a sum not exceeding $350 for repairs to and main- tenance of the athletic field and structures thereon at the High School and for the maintenance of athletics at the High School.


ART. 28. To see what sum of money the Town will vote to raise and appropriate for a reserve fund under Section 6 of Chapter 40 of the General Laws or take any other action thereto.


16


ART. 29. To see what sum of money the Town will vote to raise and appropriate for the expenses of the School Lunch Project in conjunction with Federal W.P.A. Funds, or take any other action relative thereto.


ART. 30. To see what sum of money the Town will vote to raise and appropriate for necessary expenses of the Civil- . ian Defense Committee, or take any other action thereto.


ART. 31. To see if the Town will vote to raise and appro- priate the sum of $50.00 in support of the Trustees for County Aid to Agriculture, through the Middlesex County Extension Service, and elect a director. Said money to be spent under the direction of the local director, or take any other action relative thereto.


ART. 32. To see if the Town will vote to pay the following unpaid bills : vocational school $43.09, dog officer $98.50, police $42.63, fire department $62.80 or take any action relative to same.


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 Office 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 13th day of January, in the year of our Lord, one thousand nine hundred and forty-three.


IRVING F. FRENCH, BERNARD H. GREENE, -1 Tewksbury


Selectmen of


DUNCAN J: CAMERON,


A true copy attest :


CYRIL L. BARKER


Constable of Tewksbury


17


ANNUAL TOWN ELECTION


Town Hall, Tewksbury, Massachusetts, February 3, 1943


Middlesex ss.


At a meeting of the inhabitants of the Town of Tewksbury, quali- fied to vote in Town Affairs, held this day at the Town Hall the follow- ing business was transacted. The Warrant was read by the presiding Election Officer, Irving F. French. Mr. French then administered the oath of office to the following tellers: Jesse J. French, William A. Smith, Anna E. McPhillips, Thomas F. Sullivan, William H. McGowan, and Arthur W. Wells. The Town Clerk was given a receipt for 1,700 ballots. Register showed 0000 on the Ballot Box and check lists were in order. The Polls were opened at Ten O'Clock A. M. The Polls were officially closed at Eight O'Clock P. M. with the register showing 842 votes cast. However, the ballot box jammed on one ballot and regis- tered two numbers for one vote and check lists showed 841 names checked as having voted, which number agreed with ballots counted. Following is official result of count.


Selectmen for One Year


Duncan J. Cameron 448 votes


Irving F. French


526 votes (elected and sworn)


Bernard H. Greene


468 votes (elected and sworn)


Antonio R. Mello.


67 votes


Edward J, Sullivan


475 votes (elected and sworn)


Blanks


539


Board of Public Welfare for One Year


Duncan J. Cameron 465 votes


Irving F. French


539 votes (elected and sworn)


Bernard H. Greene


486 votes (elected and sworn)


Edward J. Sullivan


489 votes (elected and sworn)


Blanks


544


Board of Health for One Year


Duncan J. Cameron 454 votes


Irving F. French.


531 votes (elected and sworn)


Bernard H. Greene


483 votes (elected and sworn)


Edward J. Sullivan


491 votes (elected and sworn)


Blanks


564


18


Assessor for Three Years


Buzzell King


647 votes (elected and sworn) Blanks 194


Assessor for Two Years


Clifford H. Anderson 267 votes


Harold M. Carson 219 votes


Harry P. Nash.


293 votes


(elected and sworn)


George Gale


vote


Blanks


61


Clerk for One Year


Alice A. Pike 698 votes (elected and sworn) Blanks 143


Treasurer for One Year


George A. Marshall 737 votes (elected and sworn)


Blanks 104


Auditor for One Year


Robert E. Gay 697 votes (elected and sworn) Blanks 144


Moderator for One Year


Melvin G. Rogers. 687 votes


Winthrop Jones 1 vote Blanks 153


Tax Collector for One Year


Harry C. Dawson 695 votes (elected and sworn)


V. Cluff


1 vote


Blanks 145


Tree Warden for One Year


Harris M. Briggs


696 votes (elected and sworn)


F. Goodwin


1 vote


Blanks .


144


19


Trust Fund Commissioner for Three Years


Edwin W. Osterman 651 votes (elected and sworn) Blanks 190


Constables for One Year (Three to be Elected)


Cyril L. Barker.


637 votes (elected and sworn)


Lauchie McPhail


639 votes (elected and sworn)


Jeremiah Houlihan


10 votes (elected and sworn)


George Hazel


6 votes


George Gale


4 votes


D. Sterling


3 votes


Charles Hazel


1 vote


H. Briggs


1 vote


A. Kohanski


1 vote


L. E. Marion


1 vote


M. W. Roper, Jr


4 votes


Ed. Sheehan


2 votes


L. Berube


1 vote


G. McCoy


6 votes


W. Jones


1 vote


F. Goodwin


1 vote


L. Bouef


2 votes


A. Battles


1 vote


Earl Lye


1 vote


C. L. Payne


1 vote


T. Sullivan


1 vote


R. O'Brien 1 vote


G. Robertson


1 vote Blanks 1197


Highway Commissioner for Three Years


Louis O. Berube 643 votes (elected)


Winthrop Jones 1 vote


W. Ackles 5 votes


J. T. Gale 1 vote


Blanks 191


School Committee for Three Years


May L. Larrabee 419 votes (elected and sworn)


William J. O'Neill 362 votes (elected and sworn) Blanks 60


20


Trustees Public Library for Three Years


Ruth W. Smith


655 votes (elected and sworn)


Edgar Smith


621 votes (elected and sworn)


Blanks


406


Park Commissioner for Three Years


Walter C. Roberts.


668 votes (elected and sworn)


Mark Roper


1 vote


Harris Briggs, Jr


vote


M. H. Shanley


1 vote


Charles Bowden


1 vote


Blanks


169


Meeting adjourned at ten fifteen (10.15) o'clock P. M.


A true record.


Attest : ALICE A. PIKE,


Town Clerk of Tewksbury


21


ANNUAL TOWN MEETING Town Hall, Tewksbury, Massachusetts


February 10, 1943


At a Meeting of the inhabitants of the Town of Tewksbury, quali- fied to vote in Town Affairs, held this day, at the Town Hall, Tewks- bury, Massachusetts, the following business was transacted :-


The Meeting was called to order by Moderator Melvin G. Rogers at eight o'clock P. M. A necessary quorum was found to be present and Rev. S. Nelson Ringsmuth, pastor of the North Tewksbury Baptist Church offered prayer.


ART. 1. (Acted on at the Meeting held February 3, 1943).


ART. 2. All reports of Town Officers and Committees accepted.


ART. 3. VOTED: To lay on the table.


ART. 4. VOTED: That money arising from licensing dogs, for the ensuing year be used in support of the Library.


ART. 5. To authorize the Town Treasurer, with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1943, and to issue note or notes therefor, payable within one year, and to renew any note or notes as may be given for a period of less than one year in accordance with Sec. 17, Chap. 44, General Laws.


ART. 6. VOTED: To indefinitely postpone.


ART. 7. VOTED: To raise and appropriate the sum cf $350.00 for the proper observance of Memorial Day. Committee to be appoint- ed by the Moderator.


ART. 8. VOTED: That the selectmen be and hereby are authorized to institute suits on behalf of the Town or defend any suits that are or may be brought against the Town, and to sign any con- tracts or agreements in behalf of the Town.


22


ART. 9. VOTED: That the Town accept Section 1 of Chapter 123 of the Acts of 1939 which was an amendment of Section 1 of Chapter 358 of the Acts of 1938.


ART. 10. VOTED: To raise and appropriate the sum of $1,284.60 for the purposes outlined in this Article.


ART. 11. VOTED: That the Selectmen be and are hereby author- ized to sell, after first giving notice of the time and place of sale by posting such notice of sale in some convenient and public place in the town fourteen days at least before the sale, property taken by the town under tax title procedure provided that the selectmen or whomsoever they may authorize to hold such public auction may reject any bid which they deem inadequate.


ART. 12. VOTED: That the Town Treasurer is hereby authorized with the approval of the Board of Selectmen to sell any parcel or parcels of land acquired by the Town through Tax Title fore- closure proceedings whose Tax Title value is less than $50.00, for whatever sum it may be in their judgment to the best interest of the Town.


ART. 13. VOTED: To raise and appropriate the sum of $500 for the foreclosure of Tax Titles held by the Town for more than two years either through the Land Court or by affidavit of the Com- missioner of Corporations and Taxation.


ART. 14. VOTED: That the Town appropriate the sum of $1,500.00 plus the unexpended balance of $760.00 at present in the Highway Machinery Fund, together with all sums allotted for the use of road machinery operated in conjunction with the State and County, and that the Highway Commissioners be and hereby are authorized to purchase from such fund, whenever in their judgment it be- comes necessary, whatever new equipment, or trucks the Highway Department may need; and to pay whatever costs of repairs and maintenance that may be incurred in the usual operations of the Highway Department, provided that at the time of the above purchases there shall be in said Highway Machinery Fund, money sufficient to pay for the articles so purchased.


ART. 15. VOTED: To raise and appropriate the sum of $2000.00 for the Maintenance of Chapter 90, Highways; said money to be used in conjunction with any money which may be allotted by the State or County, or both for this purpose.


23


ART. 16. VOTED: To raise and appropriate the sum of $2000.00 to pay the Town Treasurer as a salary for the year of 1943. See Art. 3 regarding clerical hire.


ART. 17. VOTED: To indefinitely postpone.


ART. 18. VOTED: To install one light on Main St. near the resi- dence of Leo Morris. $18.00 appropriated for this purpose.


ART. 19. VOTED: To indefinitely postpone.


Moved and seconded to take up Article 25 at this time.


ART. 25. VOTED: That this article be adopted.


ART. 20. VOTED: To raise and appropriate $3000.00 to purchase the property on the south side of the Town Hall.


ART. 21. VOTED: To indefinitely postpone.


ART. 22. VOTED: To raise and appropriate the sum of $150.00 to erect and maintain a memorial and honor roll which will con- tain the names of all citizens and residents of the Town of Tewks- bury who have entered and served in the armed forces of the United States of America in the present war.


ART. 23. VOTED: To indefinitely postpone.


ART. 24. VOTED: That this article be referred to the Highway Commissioners.


ART. 26. VOTED: That this article be referred to the Board of Selectmen.


ART. 27. VOTED: To raise and appropriate the sum of $350.00 for repairs to and maintenance of the athletic field and structures thereon at the High School and for the maintenance of athletics at the High School.


ART. 28. VOTED: To raise and appropriate the sum of $5000.00 for the purposes outlined in this article.


ART. 29. VOTED: To raise and appropriate the sum of $1050.00 for the School Lunch Project in conjunction with Federal W.P.A. Funds.


24


ART. 30. VOTED: To raise and appropriate the sum of $600.00 for necessary expenses of the Civilian Defense Committee.


ART. 31. VOTED: To raise and appropriate the sum of $50.00 for the purpose outlined in this article.


ART. 32. VOTED: To raise and appropriate the following sums to pay the following unpaid bills: Vocational School, $43.09, Police Dept., $42.63. Also $62.80 for the Fire Dept. and $98.50 for the Dog Officer. (This was a unanimous vote).


Voted to take ART. 3 from the table and act thereon:


ART. 3. VOTED: To raise and appropriate the following sums:


Street Lighting


$ 6,250.00


Incidentals


1,200.00


Highways


15,000.00


Schools


62,746.00


Library (Dog Tax)


1,300.00


Police


10,127.40


Stationery and Printing


1,200.00


Board of Health


3,500.00


Park Commission


250.00


Tree Warden


1,500.00


Department of Public Welfare


8,000.00


Aid to Dependent Children (Plus Federal Grant)


4,500.00


Bureau to Old Age Assistance (Plus Federal Grant)


16,000.00


Fire Department


10,329.50


Town Hall


3,000.00


Assessors


3,000.00


Vocational School


1,500.00


Inspection of Meat and Animals


700.00


Aid, State and Military


2,500.00


Interest on Loans.


600.00


Collection of Taxes.


1,000.00


Municipal Insurance


1,500.00


Sealer of Weights and Measures


225.00


Dog Officer ($100 of this amt. for keeping of dogs)


300.00


Maintenance, Legion Headquarters


125.00


Gypsy and Brown Tail Moths


1,500.00


Board of Registrars.


600.00


Clerical Hire (Treasurer's Office)


300.00


Total


$158,752.90


25


SALARIES


Auditor


1,000.00


Town Clerk (exclusive of fees)


750.00


Tax Collector


1,850.00


Selectmen


1,100.00


Election Officers


36.00


School Committee


225.00


Road Commissioners


400.00


Treasurer


2,000.00


VOTED: That $10,000.00 be taken from Reserve Fund to reduce tax rate.


Meeting adjourned at 10.30 P. M.


A true record. Attest:


ALICE A. PIKE, Town Clerk.


26


VITAL STATISTICS 1943


Births Births recorded in the Town of Tewksbury for the Year 1943.


No.


Date of Birth


Name of Child


Name of Parents


1 Jan.


5 James Harold Gath


2 Jan.


8 Elizabeth Ann Gilooly


3 Feb. 2 Sarah Jane Hazel


4 Feb. 3 Jacqueline 'A. Therriault


Frederick and Louise William and Alice George and Barbara Emile and Jeannette


5 Jan. 11


6 Jan. 22 David Warner Dumas


7 Feb. 5 Jo Ann Liakos


8 Feb. 19 John David Farley


9 Feb. 12 Thomas Edward Garside


10 Feb. 17 Catherine Elizabeth Ensor 11 Feb. 19 Marylyn Lucille Johnson


12 Mar. 16 Sandra Elizabeth Price


13 Mar. 17 Patrick Joseph Sullivan


14 Mar. 17 Carol Ann Burgess


15 Mar. 25 Mary Jane Gath


16 Mar. 28 Barbara Anne Harrington


17 May 2 Jacqueline Marie Berube


18 Mar. 28


19 Apr.


2 John Joseph Lawrie


20 Apr.


8 Ann Catherine Larsen


21 Apr. 12 Robert William Morris O'Connell


22 Apr. 2


23 Apr. 25 Harriet Myrtle Decker


24 Apr. 29 Katherine Mary Young


25 May 3 Frank Irving Goodwin


26 May


4 Roberts


27 May 23 Nancy Rita Downs


May 30 Ronald Giguere


28 29 May ,7 Grace Louise Gray


30 June 4


31 May 20 Robert Francis Labonte


32 May 13 David Lee Richards


33 June 24 Bonnie Louise Daly


34 June 6 David Joseph Szurley


35 Aug. 25 Therese Marie Lemelin


36 June 26 Josephine DiPalma 37 July 7 Carol Ann Kohanski


38 July 12 Frank Carl Powers


Michael and Beatrice James and Constance James and Emma David and Marion Albert and Doris Andrew and Mary Richard and Ada Frank and Catherine Philip and Florence Charles and Jeannette John and Helen William and Mary


William and Margaret Alfred and Katherine Peter and Gladys Arthur and Anna Floyd and Elizabeth Thomas and Margaret Frank and Alice Francis and Josephine Raymond and Florence Albany and Cecile Victor and Reba


Albert and Estelle Anthony and Phyllis Edward and Ethel Joseph and Rita Elzeard and Mary Michael and Josephine Walter and Helen John and Ottilie


27


Date of Birth


Name of Child


Name of Parents


Louis and Bertha


40 July 20 Duncan Cameron Farmer


41 July 30 Lawrence Anthony Manica Fisher


42 Aug. 18


43 Aug. 25 Nancy Lee Garland


Ralph and Mary


44 Sept. 10 Valerie Joan Alden


45 Aug. 27 Theodore Richard Thing


46 Sept. 9 Robert Vincent Zelonis


47 Sept. 9 Sandra Louise Hague


-


48 Sept. 25 Nancy Carroll Seamons


49 Oct. 12 Beverly Lorraine Maclaren


50 Sept. 20 Pamela Lacy


51 May 31 Virginia Tefft


52 Oct. 25 Brenda Irene Falcon


53 Oct. 29 Percy Leighton Roberts


54 Nov. 19 Paul Monbleau


55 Jan. 31 Carol Ann Dango


56 May 13 Charles Edgar Hewitt


57 Aug. 12 Ellen Ann Leahy


58 Jan. 10 Douglas Arthur Rhine


59 May 2 Anna Marie Turner


60 May 24 Donald Walter Morris


61 Sept. 19 William Robert Burris, Jr.


62 Oct. 2 Clement Conners


63 Nov. 4 Ruth Ann Foote


64 Nov. 15 Carol Anne Keene


65 Dec. 23 Wendell Charles Brazee


66 Dec. 8 Richard Earle Patterson


67 Dec. 15


Bernat


Adam and Wanda Edward and Doris Gordon and Barbara


Marriages


No.


Date of Marriage


Name


Residence


Lowell, Mass.


1 Jan. 1 John Edgar Greenwood Dorothy May Roper


2 Jan. 3 Gabriel Falcon Irene Rita Martin


Tewksbury, Mass.


3 Jan. 16 Walter A. Baluta June Nettel


Fitchburg, Mass.


Tewksbury, Mass.


4 Feb. 16 William A. Rychwa Estelle M. Arsenault


Lowell, Mass.


H. Louis and Audrey Lawrence and Rose Albert and Frances


Everett and Lily Leroy and Celia Vincent and Mary


Gardner and Edna Arthur and Irene George and Myrtle John R. and Mildred Thomas and Christina


Gabriel and Irene


Harold and Hope Lucien and Eleanor Anthony and Helen Alfred and Dorothy William and Mary Carl and Antoinette William and Eva Walter and Flora William and Catherine Phillip and Rose Myron and Jessie Gerald and Margaret Louis and Elizabeth


Harry and Grace


68 Oct .· 5 Burnham


69 Dec. 27 Diane Roberta Jackson


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


28


No.


39 July 16 Dennis Louise O'Connell


No.


Date of Marriage


Name


Residence


5 Feb. 23 Elias W. McCormack Aileen W. McNamara


6 Feb. 20


Pasquale Nardone Germana C. Ferrarini


7 Mar. 7 Samuel G. Stephens Elaine M. Roux


1


9 Mar. 21 Henry B. Lawson Norma M. Darby


10 Apr.


4 Wilmer Speke Garlick Joyce Irene Scammell


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


11 Mar. 14 Harold L. Slaney Ethel Louise Black William R. Burris Catherine Morris


12 Apr. 18


13 ¿Apr. 1 S. Albert Kaufman Rose Rabinovitz


14 Apr. 17 Arthur N. Tingley Arlene E. Olson


15 May 2 Bennie DiPalma Lillian Wolf


16 May 9


Leroy H. Curseaden, Jr. Esther C. Loynes


17 May 8 Warren R. Crabell Constance M. Martin


18 June 5 Robert U. King Phyllis M. Trull


19 June 12 John Andre Pinatel Rosamond Mann 20 June 15 Edward Paul Boucher Geraldine Jane Murphy


21 June 19 Frank A. Casazza Mary Alice Mackey


22 June 27 John A. Fell Georgianna M. Dickey


23 July 11 James Francis Whittet Constance Louise Currier


24 July 24


Howard Leonard Fratus Louise Marie Ganshirt Albert Leo Roper Mary Anne Donnelly


26 July 31


Bertram Garfield Clarke Laura Louise Reynolds


Tewksbury, Mass. Lowell, Mass. Arlington, Mass. Tewksbury, Mass. Lowell, Mass. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass. Somerville, Mass. Tewksbury, Mass. Lowell, Mass. Tewksbury, Mass. Tewksbury, Mass.


29


Tewksbury, Mass. Lowell, Mass. Tewksbury, Mass. Somerville, Mass. Chelmsford, Mass.


Tewksbury, Mass. Cambridge, Mass.


8 Mar. 15 Walter Stanley Roman Rose Margaret Smith


Tewksbury, Mass.


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


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


Tewksbury, Mass. Tewksbury, Mass. Lowell, Mass. Tamer, Colorado Lowell, Mass. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass.


25 July 25


No.


Date of Marriage Name


Residence


27 Aug. 25 William Amos Stover Doris Agnes Grady


28


Sept. 4 George E. A'Hearn Jeannette LaFleur


29 Sept. 7 Paul J. Sullivan Philomena Phyllis DiPalma


30 Sept. 10 Albert Greenhalge Fisher, Jr. Helena Budenas


31 Sept. 12 Leonard J. Keough Doris E. Macintyre


32 Sept. 20 Fred Bason Pauline L. Bowley 33 Sept. 26 Albin Lipskas Bronya Baliunas


34 Oct. 6 John E. Lamontagne Lois Josephine Kane


35 Oct. 17 Gerard C. Roy Alice M. Patenaude


36 Oct. 2 Harold R. Stanton Edna F. (Doherty) Riley


37 Oct. 31 Leroy Edwin MacDonald Ruth Barbara Gibson


38 Nov. 6 George Silva Blanche Tymula Lisay


39 Nov. 5 Ralph Rutherford Bennett Dorothy Lucille Trull


40 Oct. 9 David D. Doiron Rita H. Furtado


41 Nov. 14 Myers J. Reynolds 3rd Nancy Guild Goodwin


42 Nov. 16 John Fred Grigas Rita Gaulin


43 Nov. 14 Lawrence J. Gadue Ethel F. McPartlin


44 Nov. 24 Francis R. Turner Georgianna M. Barrows


45 Nov. 27


Russell F. Gath Shirley B. Smith Alfred Thompson Rita Manning


46 Nov. 27


47 Dec. 14 Walter Louis Clark Beatrice Marquette Smith


48 Dec. 24


Herbert Wesley Pickering Elsie Helena Cooley


· Maynard Mass. Maynard, Mass. Lowell, Mass. Bristol, Conn. Lowell, Mass. Tewksbury, Mass. Tewksbury, Mass. Lawrence, Mass. Tewksbury, Mass. Malden, Mass. Dracut, Mass. Tewksbury, Mass. Tewksbury, Mass. So. Boston, Mass. Lowell, Mass. Lowell, Mass.


Newmarket, N. H. Tewksbury, Mass. Tewksbury, Mass. Woburn, Mass. Tewksbury, Mass. Wakefield, Mass. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass. Lowell, Mass. Roxbury, Mass. Tewksbury, Mass. Malone, N. Y. Tewksbury, Mass. Tewksbury, Mass. Lowell, Mass. Tewksbury, Mass. Fort Wright, N. Y. Lowell, Mass. Lowell, Mass .- Tewksbury, Mass. Chelmsford, Mass. Cambridge, Mass. Tewksbury, Mass. E. Deerfield, Mass. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass.


30


Deaths


Date of


No. Death


Name


vrs.


mos. days


1 Jan. 11


2 Feb. 15


Lillian McDonald


58


-


3 Feb. 21 Josephine Houghton Hill


69


1


8


4 Feb. 22 Emma Carrie Dawson


79


7


25


5 Feb. 6


Mary Flynn


53


6


Feb. 2


Charles Frederick Hacker


73


7


Mar. 4 Neil Terrance Flaherty


5


10


8 Mar. 27


George G. Robinson


69


8


13


9 Mar. 29


10 Apr. 12


Edward Sullivan


-


7


-


11 Apr. 22


Thomas F. O'Brien


53


7


7


12 Apr. 25


John Joseph Cooney


66


5


29


13 Apr. 27


O'Connell


-


4


14 Apr. 26 Jesse E. Kemp


58


6


1


15 May 8 William B. Nugent


70


16 May 20


Luke Powers


69


-


-


18 May 13


Dora L. Hutchins


79


1


28


19 June 6


George Elmer Bennett


79


4


18


20 May 14


Theresa Furtado


12


3


21


4


William F. Grimes


76


10


28


23 July 19


Arthur R. Miles


45


9


1


24 July 22 Susan Genevieve (Allen) Patten


91


1


12


25 July 23 Daniel T. Sullivan


75


-


-


26 June 27 Hilda Suprenant


41


10


28


28 Aug. 11


Anna Abrams


-


-


. 6


11


29 Aug. 19 Leroy Gordon


70


11


26


31 Sept. 16


Minnie C. Swansburg


64


21


32


Sept. 24


Lilly E. Miller


68


6


2


33 Aug. 21


Mary Conway


71


34 Aug. 22


Annie B. Lyons


82


35 Aug. 31


Mary Alice Gage Thomas


75


36 Oct. 1 Harry Suslovich


61


37 Nov. 13


38


Dec. 24 Franklin Fearing Spaulding


50


7


20


39 Dec. 26 Jane (Jamieson) Campbell


91


1


1


40 Oct. 7 Herbert A. Page


90


8


1


41 Nov. 9 Ann Gertrude McDonald


69


2


11


.


17 May 10


William Henry Colby


84


22


June July 8


27 June 9 Fannie Riggs


64


2


16


30 July 4 Charles J. Carden


62


67


-


-


31


RECAPITULATION


Births


69


a. Females 37


b. Males 32


Marriages


. 48


Deaths


41


a. Females 18


b. Males 23


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


FINANCIAL REPORT


Received and paid to the Town Treasurer for Licenses, permits, fees, etc. Four hundred and seventeen dollars and thirty-eight cents. ($417.38).


Received and paid to the Town Treasurer for Dog Licenses, eight hundred and ten dollars and eighty cents. ($810.80).


Received and paid to the Division of Fisheries and Game for licenses, three hundred and ninety-six dollars and fifteen cents. ($396.15).


This makes a total of one thousand six hundred and twenty-four dollars and thirty-three cents. ($1,624.33).


Attest:


ALICE A. PIKE,


Town. Clerk


32


April 22, 1943


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 April 6. 1941, to February 23, 1943, 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,


1


Director of Accounts.


33


Mr. Theodore N. Waddell Director of Accounts Department of Corporations and Taxation State House, Boston


Sir:


In accordance with your instructions, I have made an audit of the books and accounts of the town of Tewksbury for the period from April 6, 1941, the date of the previous examination, to February 23, 1943, and report thereon as follows:


The financial transactions, as recorded on the books of the several departments receiving or disbursing money for the town or committing bills for collection, were examined and checked for the audit period.


The appropriation accounts as kept by the town auditor were analyzed and checked with the treasurer's records of disbursements, general ledger accounts were compiled, and a balance sheet showing the financial condition of the town on February 23, 1943, was prepared and is appended to this report. "




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.