Town of Tewksbury annual report 1939-1944, Part 47

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 47


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


In the case of an amendment to the constitution: Do you approve of the adoption of an amendment to the constitution summarized below, (here state, in distinctive type, whether approved or disapproved by the general court, and by what vote thereon) ? Yes .- No.


(Set forth summary here)


In the case of a law: Do you approve of a law summarized below, (here state, in distinctive type, whether approved or disapproved by the general court, and by what vote thereon) ? Yes .- No.


(Set forth summary here)


IV. INFORMATION FOR VOTERS.


The Secretary shall print and send to each registered voter the full text of every measure to be submitted to the people, together with a copy of the legislative committee's majority and minority reports, with the names of the majority and minority members and a fair, concise summary of the measure as such summary will appear on the ballot and, in such manner as may be provided by law, other arguments for and against the measure,-


1


which proposed amendment was approved by the General Court and in a joint session of the two branches held July 8, 1941 received 201 votes in the affirmative and 2 in the YES 668 negative, and in a joint session of the two branches held NO 78 May 12, 1943, received 214 votes in the affirmative and 5 in the negative,-be approved? BLANKS 827


QUESTION NO. 2. PROPOSED AMENDMENT TO THE CONSTITUTION.


Shall an amendment to the constitution to provide that the General Court may prescribe the terms and conditions under which pardons of offences which are felonies may be granted which is further described as follows :-


This article of amendment to the Constitution of Massachusetts annuls Article VIII of section 1 of chapter II of Part of the Second of the Constitution, which vested the Governor, by and with the advice


55


of the Council, with the full and unrestricted power of pardoning offenses of which a person is convicted, except such as persons may be convicted of before the Senate by an impeachment of the House, and adopts a new Article VIII in place thereof.


This new Article VIII vests the pardoning power in the Governor, by and with the advice of the Council, but provides further that if the offense to be pardoned is a felony the Legislature shall have power to prescribe the terms and conditions upon which a pardon may be granted.


The new Article VIII contains the same provisions as the old with relation to the ineffectiveness of pardons granted before a conviction,- which proposed amendment was approved by the General Court and in a joint session of the two branches held July 8, 1941, received 199 votes in the affirmative and 1 in the YES 541 negative, and in a joint session of the two branches NO held May 12, 1943, received 198 votes in the affirmative 223 and 0 in the negative,-be approved? BLANKS 809


QUESTION NO. 3. PROPOSED AMENDMENT TO THE CONSTITUTION.


Shall an amendment to the constitution restoring Annual Sessions of the General Court and an Annual Budget which is further described as follows: --


This amendment to the Constitution of Massachusetts annuls Article LXXII of the Amendments which provided for biennal sessions of the Legislature and a biennial budget, and makes effective those earlier provisions of the Constitution and its Amendments which were annulled or affected by said Article LXXII,-


which proposed amendment was approved by the General Court and in a joint session of the two branches held July 8, 1941, received 172 votes in the affirmative and 38 in the YES 430 negative, and in a joint session of the two branches NO May 12, 1943, received 188 votes in the affirmative and 388 52 in the negative,-be approved ? BLANKS 755


QUESTION NO. 4. PROPOSED AMENDMENT TO THE CONSTITUTION. 1


Shall an amendment to the constitution providing for Absent Voting by Qualified Voters who by reason of Physical Disability are unable to vote in Person which is further described as follows :-


This amendment to the Constitution of Massachusetts annuls Article XLV of the Amendments to the Constitution which related to


56


absentee voting and adopts in its place a new Article XLV which authorizes the Legislature to provide for voting, in the choice of any officer to be elected or upon any question submitted at an election, by qualified voters of the Commonwealth who at the time of such an election are absent from the city or town of which they are inhabitants or are unable by reason of physical disability to cast their votes in person,-


which proposed amendment was approved by the General Court and in a joint session of the two branches held July 8, 1941, received 171 votes in the affirmative and 30 in the YES 736 negative, and in a joint session of the two branches NO 107 held May 27, 1943, received 184 votes in the affirmative and 61 in the negative,-be approved? BLANKS 730


QUESTION NO. 5. LAW SUBMITTED UPON REFERENDUM AFTER PASSAGE


Shall a law described as follows :- This law amends chapter 271 of the General Laws by striking out section 22A, as previously amended, and inserting in place thereof a new section 22A, which provides that conducting or promoting a game of whist or bridge in connection with which prizes are offered to be won by chance, or allowing such a game to be conducted or promoted, shall not authorize the prosecution, arrest or conviction of any person for such acts under chapter 271 of the General Laws, which deals with crimes against public policy, if the entire proceeds of the charges for admission to such game are donated solely to charitable, civic, educational, fraternal or religious purposes. This new section does not contain, as did the section now stricken out. provisions authorizing the licensing and conducting of the game of beano,- YES 517


which section was approved by both branches of the General Court by vote not recorded, --- -be approved ?


NO


285


BLANKS


771


To obtain a full expression of opinion, voters should vote on all three of the following questions :-


(a) If a voter desires to permit the sale in this city (or town) of any and all alcoholic beverages to be drunk on and off the premises where sold, he will vote "YES" on all three questions.


(b) If he 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 question one, "YES" on question two and "NO" on question three.


1 .


57


(c) If he desires to permit sale herein of all alcoholic beverages 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 question three.


(d) If he desires to permit the sale herein of wines and malt beverages 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 alcoholic beverages whether to be drunk on or off the premises where sold, he will vote "NO" on all three questions.


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


YES


794


NO


442


BLANKS


337


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


790


NO


416


BLANKS


367


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


857


NO


356


BLANKS


360


A true copy. Attest :


ALICE A. PIKE,


Town Clerk.


58


OFFICE OF THE BOARD OF REGISTRARS


Tewksbury, Mass. November 21, 1944.


At a recount of votes cast at the State Election, held on November 7, 1944, for the office of Representative in the General Court, 19th Middlesex District, result was as follows:


Thomas F. Murphy 629


Harold E. Tivey


830


John Belton


1


Blanks


113


Total Vote 1,573


Attest:


HERBERT A. FAIRBROTHER, Chairman.


WILLIAM H. BENNETT


GEORGE J. McCOY


ALICE A. PIKE, Clerk.


A true copy. Attest :


ALICE A. PIKE, Town Clerk.


Tewksbury, Mass.


December 7, 1944.


At a recount of votes cast at the State Election, held on November 7, 1944, for the office of Attorney General, result was as follows:


Clarence A. Barnes


882


Francis Kelly


590


Fred E. Oelcher


5


Howard B. Rand


6


Blanks


90


Total Vote


1,573


Attest:


HERBERT A. FAIRBROTHER, Chairman.


WILLIAM H. BENNETT


GEORGE J. McCOY


ALICE A. PIKE, Clerk.


A true copy. Attest:


ALICE A. PIKE, Town Clerk.


59


VITAL STATISTICS 1944


Births Births Recorded in the Town of Tewksbury.


Date of


No. Birth


Name of Child


Name of Parents


1


Jan. 20 Robert Norman Wilmot


2


Jan. 31 Doris Jo Ann Record


3 Mar. 13 Genevieve Charlene Mizia


4


Feb. 24 Paul Thomas Fitzpatrick


5 Apr. 15 Georgeana Olga Silva


6


Feb.


21 John Earl Silveira, Jr.


7 Jan.


9 Thomas Peter Kelley


8


Jan. 10 Gilbert Milton Caster


9 Feb.


5 Patricia Louise Daniels


10


Mar.


1 John Arthur DeCarolis


11


Mar. 19 Harold William McCarthy


John and Mary


12 Apr: 2 Palm Judith Ann Christianson


13 Apr. 6 Richmond Underwood King


14 Apr. 10 Philip Morton Battles


15 Apr. 19 Helen Louise Miller


16 Apr. 19 Daniel Pike Armstrong


17 Apr. 20 Janet Lee Doucett


18 Apr. 22 Donald Wayne Darby


19


Apr.


24 Alfred Douglas Johnson


20 May 2 John Grant Hedstrom


21 May


4 Barbara Anne Furman


22 May 9 -Foreman


23 May


16 Beatrice Adaline Goes


24


Apr. 17 David Crowell Mores


25


Apr. 29 Peter Cooney


26 Jan.


6 Howard Chandler Whitten


Mar. 11 Thomas William Nolan


Apr. 21 Patricia Sullivan


30


June 29 Phyllis Estelle Wakeham


31 32 June 30 Walter Robert Ackles, Jr.


33 July 17 Allan Samuel Stephens


34 July 23 Wendy Ann Bergstrom


35 July 2


36 Aug. 14 Constance Althea Whittet


37 Aug. 8 David Robert Lynch


38 Aug. 8 Donna Jean Hunter


James and Constance David and Marion Donald and Phyllis


60


Paul and Mary Robert and Phyllis Ralph and Martha Alfred and Helen Herbert and Jean Alden and Helen Floyd and Maude Alfred and Elizabeth John and Josephine Edward and Esther Francis and Frances Manuel and Josephine


27 28 29 May 21 Henry Rudolph Lessard, Jr. June 28 John Francis Dacey


Robert and Ruth Bert and Marguerite Howard and Lorraine William and Dorothy Frank and Catherine Henry and Doris Jarleth and Helen Robert and Phyllis Walter and Maude


Samuel and Elaine Wendall and Thelma


Willard and Caroline Frederick and Gladys Stephen and Rose


Thomas and Pauline George and Blanche John and Ruth John and Helen Milton and Marion Leon and Bernice Armando and Veneranda


No.


Date of Birth


Name of Child


Name of Parents


39 Aug. 13 Nancy Belle Johnson


40 Aug. 20 Walter David Jamieson


41 Aug. 25 Robert Wallace Spalding


42 Sept. 2 Robert Bruce Gray


43 Sept. 24 Ann Mary Culleton


44 Oct. 18 Elizabeth Ann Price


45 Sept. 17 Henry Joseph Paul Fleury


46 Sept. 19 James Joseph Higgs


47 Sept. 25 Cynthia Ann Carson


48 Sept. 3 Jo Ellen Johnson


49 Sept. 1 -Fisher


50 Oct. 13 -Casserly


51 Oct.


13 Arlene Ruth Kleynen


52 Oct. 30 Lucille Isabelle Desharnais


53 Oct. 15 Barbara Ann Hazel


54 Oct. 27 Julie Frances Brown


55 Oct.


29 David Mowatt Lawrie, Jr.


56 Oct.


19 Gerald Charles D'Entremont


57 Nov.


22 Joseph Dennis Young


58 Nov. 26 Pamala Rose Roman


59 Dec. 9 Gail DiPalma


60 Dec. 12 Katherine Elizabeth Jackson


61 Dec. 13 Norma Theresa Hunt


62 Dec. 8 Helen Grace Robinson


63 Dec. 16 Mildred Irene Sweeney


64 Dec. 30 David Gardner Tibbetts


65 Dec. 11 Patricia Lois Bernier 66 Dec. 22 Lawrence William Swap


67 Dec. 29 Paul Allen Curtis


Andrew and Mary Robert and Florence Gerald and Eugenia Victor and Reba Edward and Alice Richard and Ada Henry and Rita James and Alice


Lawrence and Sarah Nils and Doris Albert and Frances Thomas and Mary Edward and Ruth Real and Anna George and Barbara Francis and Mary David and Ruth Samuel and Kisbra Thomas and Margaret Walter and Rose Michael and Josephine James and Eva Harold and Lydianna Howard and Kathleen William and Mildred John and Marguerite Emile and Kathleen Lawrence and Mabel Harry and Muriel


61


Marriages Marriages Recorded in the Town of Tewksbury .- 1944


No.


Date of Marriage


Name


Residence


1 Jan. 1


Robert C. Barnicoat Alice M. Farrell


Tewksbury, Mass. Billerica, Mass.


2 Jan.


13 Joseph Dazzo


Ruth May Hutchinson


Billerica, Mass Calcasieu, La.


4 Feb. 10 Bernard Schimpfke Sarah Lenore McNamara


5 Feb. 27


Joseph F. Laliberte Mary G. McGee


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


7 Mar. 15 George John Manhart Janet S. Tracy


Tewksbury, Mass.


8 Apr. 4 William John Robicheau Mary Blanche Gillissen


Mt. Rainier, Md. Tewksbury, Mass. Tewksbury, Mass.


9 Apr. 8 Thomas F. Flynn Bernadette L. Farrell


10 Mar. 30 Henry R. Lessard Doris M. Fearon


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


11 Apr. 27 Raymond Leo Auttelet Arlene Marion White


Tewksbury, Mass.


12 Apr. 28 Andrew H. Carter Beatrice Camacho


Tewksbury, Mass.


13 May 10 Thomas F. Flynn Helen M. Noonan


Tewksbury, Mass.


Lowell, Mass. Tewksbury, Mass.


14 May 7 Donald C. Bolton Elizabeth St. John


Billerica, Mass.


15 May 20 Bruce W. Hopkins Veronica Rita Connell


Dover, Pa. Lowell, Mass. Lowell, Mass.


16 May 30 Francis W. McCusker Jeanette E. Aubut


17 June 24 John Joseph Hanley Marian C. MacLellan


18 June 24 Henry J. Fleury Rita M. Pare


19 June 9 Clifford L. Pruitt Dorothy R. Botos


20 July 6 Charles E. Mackey Eileen C. Devine


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


Lowell, Mass.


62


Hanover, Mass.


3 Feb. 2 Charles C. Welch Gloria F. Holmes


Tewksbury Mass. Reading, Mass, Tewksbury, Mass.


6 Mar. 11 George W. Tareila Viola C. Forsyth


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


No.


Date of Marriage


Name


Residence


21 July 16 William Earl Stokes Marion J. Marsh


22


Aug. 22


Allan R. MacDonald Olive I. Costey


23 Aug. 26 Frank Adams Thomas Ella Rose Bernsson


24 Sept. 2 Joseph Walter Mckenzie Irene Massey


25 Sept. 1


William D. Howell, Jr. Elsie G. Haas


26 Sept. 11


Francis J. Letford Sophie H. Alex


27 Sept. 19


Alphonse Richard Thomas Barbara R. Clark


28 Sept. 20


29 Sept. 24


30 Sept. 30


31 Oct.


4


33 Oct. 8 James Mavrogianis Kalopia Anastos Oct. 10 William J. Houlihan Stephanida Briscoe


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


35 Oct. 30 Geround B. Readden Elizabeth M. Lundy


36


Nov. 5 Louis Picanso Eleanor Dee Edward Forbes Chambers, Jr. Mary Louise Scribner


37 Oct. 21


38


Nov. 25


11 Raymond Lawrence Kelleher Martha Q. Millett Arthur Poore , Anastasia Bowley


40 Dec. 2 Antonio Perillo Francis Purpura


41 Dec. 10 Michael William Stankwich Florence Rose (Perkins) Murray


42 Nov. 9 Joseph Leo Vallee Carolina Anna Gomes


63


Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass. Norwood, Mass. Ellicott City, Md. Tewksbury, Mass. Tewksbury, Mass.


Lowell, Mass. Wilmington, Mass. Tewksbury, Mass. Lowell, Mass. Tewksbury, Mass. Drummondville, Canada Tewksbury, Mass. Tewksbury, Mass. Wilmington, Mass. Concord, Mass. Tewksbury, Mass. Ballardvale, Mass. Tewksbury, Mass.


32


Sept. 10


George Edward Carter, Jr. Elizabeth Agnes Smith Warren D. Staples, Jr. Alice E. D'Avignon Lester N. Alleruzzo Margaret A. Mackey Alexander Charrette Laura Gilmore Connelley John W. Merrill Mary A. Blades


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


34


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


39


Lowell, Mass. Tewksbury, Mass. Lowell, Mass. Tewksbury, Mass. Boothbay Harbor, Me. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass. Lowell, Mass.


Deaths


No.


Date of Death


Name


yrs.


mos.


days


1 Feb. 14


George Henry Robertson


74


9


15


2


Feb. 24 Malvina Labonte


77


10


-


3 Feb. 24


Buzzell King


85


10


16


4 Jan. 5 George P. Dawson


82


3


5 Jan. 10 Eva Vaughan Miller


90


1


16


6


Feb. 3


Louis Oliver Berube


47


11


22


7


Mar. 31 James O'Brien


19


6


14


8 Mar. 29 Hannah Haines


84


1


6


9 Feb. 10 Axel F. Anderson


80


11


27


10


Apr. 8 Katherina L. Chandler


80


9


15


11 May


5 Delia Brady Gilmore


76


10


27


13 May


6 William C. Hutchins


82


11


15


14 Apr.


29 Rose Broadhurst


62


15 May 28


Salvatore J. D'Angelo


22


16 May 31


Mary H. (Whitworth) Shepherd


82


10


17 June 17


Charles Oscar Laferriere


49


10


18


June 20


Lucy A. (Garrison) Gallagher


63


19


July


14


George Henry Marshall


62


25


20 July


14


Ida Scarlett


72


21


July 4


Michael J. Concannon


66


22


July 15


William Harrison


75


5


-


23


June 19 Johanna Hansen


67


3


27


24


Aug.


23 Baby Nolan


69


8


12


27


Oct. 16


James Abner Greeno


86


8


7


28


Aug. 10


Victoria Swistak


69


6


26


29


Aug. 24 Magdalene M. Scott


66


9


29


30 Oct. 3 Veronica (Lewandoski)


Kroleski


68


31


Oct. 28 Anastasia Ligitsakos


75


32


Oct. 8 Louis Henry Amiot


63


5


3


33


Nov. 10


Edith Eugenia Haines


55


2


1-


34


Nov. 14 Mary Josephine Mercier


61


35 Sept. 8 Leo Lacerte


68


8


23


36 Dec. 9 John L. Robertson


78


1


16


37 Dec. 30 Thomas F. McCormack


62


-


-


-


A true copy. Attest :


ALICE A. PIKE, Town Clerk.


64


-


2


25 Sept. 22


Richard L. Booth


26 Sept. 25


Adolphus Johnson


82


12 May 4 Mary Ann (Ramsdell) Eno


69


RECAPITULATION


Births


67


a. Males 35


b. Females 32


Marriages 42


Deaths


37


a. Males 19


b. Females 18


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., $287.16.


Received and paid to the Town Treasurer for Dog Licenses, $818.


Received and paid to the Division of Fisheries and Game for Licenses, $375.25.


A Total of $1,480.41.


Attest :


ALICE A. PIKE,


Town Clerk.


65


AUDITOR'S REPORT


HIGHWAYS


General


Appropriation


$ 17,000.00


Less Amount Allotted to Chapter 81


8,125.00 $ 8,875.00


Expenditures


Richard O'Neill, Supt.


$ 706.17


Thomas Manley, Chauffeur


535.71


Frank Goodwin, Chauffeur


558.19


Charles Bowden, Chauffeur


562.54


Roland Robinson, Laborer


526.85


Alton Parker, Laborer


465.70


Edward Penney, Laborer


498.37


Sidney Moore, Laborer


303.01


Nelson Brown, Laborer


489.29


William Penney, Laborer


463.56 "


Everett King, Jr., Chauffeur


3.25


Donald Gerard, Laborer


4.88


Harris Briggs, Laborer


3.05


Mark Roper, Jr., Laborer


12.20


Russell Gourley, Chauffeur


5.20


Richard Haines, Chauffeur


15.25


Leslie Collins, Chauffeur


12.35


Collector of Internal Revenue, withholding tax


248.90


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


2.75


Arthur Tremblay, supplies


1.20


Curley Grain & Feed Co., coke & coal


30.03


Earl A. Lye, plowing snow (sidewalks)


118.50


The Edson Corporation, couplings


23.52


Mildred S. Fish, clerical work 120.00


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


19.50


New England Tel. & Tel. Co., telephones


165.35


Lowell Gas Light Co., coke


30.00


Lowell Electric Light Corp., electricity


12.84


Max Levine & Co., pipe


2.00


Mrs. Mary O'Neill, sand and gravel


222.82


Traders & Mechanics Ins. Co., insurance on trucks


37.23


Osterman Coal Co., coal


87.64


66


A. J. Fairgrieve, stamps


3.00


Lowell Glass Co. Inc., glass and putty


7.92


Robinson's Moving & Express Service, express


3.66


Currier's Express, express


.50


Russell Lumber Co., lumber


10.47


Wadsworth, Howland & Co., paint


44.20


New England Concrete Pipe Corp., pipe


89.47


Wilder Grain Co., cement


7.30


Middlesex Co., roofing paper


3.78


State Prison Colony, flange and grate


24.00


Registry of Motor Vehicles, registration fees


14.00


Salvatore Palladino, shovel operator


3.76


John Brady, steam shovel work


308.00 $


6,807.91


Unexpended


$ 2,067.09


Chapter 81


Allotment by Town


$ 8,125.00


Allotment by State


8,125.00 $ 16,250.00


Less Amount Credited to Highway Machinery


Fund


2,607.53


$ 13,642.47


Expenditures


Richard O'Neill, Supt.


$ 1,080.13


Thomas Manley, Chauffeur


687.66


Frank Goodwin, Chauffeur


721.18


Charles Bowden, Chauffeur


774.10


Roland Robinson, Laborer


604.63


Alton Parker, Laborer


634.36


Edward Penney, Laborer


679.34


William Penney, Laborer


623.78


Nelson Brown, Laborer


790.07


Sidney Moore, Laborer


299.88


Trimount Bituminous Products Co., road oil


2,866.42


Collector of Internal Revenue withholding tax


252.00


Mrs. Mary O"Neill, sand and gravel


227.17


General Crushed Stone Co., stone


744.00


Charles L. Haas, stone and gravel


1,930.30


George Gaudette, grader and operator


272.25


The Barrett Division, road oil


393.05


State Prison Colony, cable posts


62.00 $ 13,642.32


Unexpended


$ .15


67


HIGHWAY MACHINERY FUND


Appropriation


$ 5,000.00


Expenditures


Clark-Wilcox Co., supplies


$ 8.65


Simons Automotive & Radio Co., cross links


11.79


Cities Service Oil Co., gasoline


1,539.16


North Tewksbury Garage, labor and parts


723.04


Eagle Oil & Supply Co., supplies


237.77


Witkum Welding Co., repairing trucks etc.


343.00


Henry P. Foley, shovels


7.50


Reliable Tire Co., tires


397.00


Dyar Sales & Machinery Co., parts


83.28


Bronslaw Kohanski, repairing trucks


5.00


Donohoe Tire Co., Inc., parts


6.80


Frank J. Sullivan, truck tire repairs


19.65


Waldo Bros. Co., gasket


.55


Traffic & Road Equipment Co., street brooms. ....


72.00


Rice & Co. Inc., wire screen


5.50


Conant Machine & Steel Co., supplies


146.23


George J. Bresthe Co., steel plate


3.03


Sherburne Bros., drag plank


7.50


P. Falardeau, repairing equipment


26.10


Patrick Lacey, second-hand torches


1.00


Middlesex Supply Co., supplies


10.45


Louis M. Marion, filing saws


1.35


John C. Bennett, supplies


7.90


Thomas P. Sawyer, hydraulic jack


10.00


Lowell Glass Co., glass in truck


3.25


Donovan Harness & Auto Supply Co., windows in truck curtains


1.50


Warren E. McCarthy, Mack wheels, etc.


75.00


Cogan's Auto Supply Co., tire chains


20.63


Towers Motor Parts Corp., parts


9.84 $


3,784.47


$ 1,215.53


Chapter 90-MAINTENANCE


Appropriation


$ 2,000.00


Allotment by State


2,000.00


Allotment by County


2,000.00 $


6,000.00


Less Amount Credited to Highway Machinery


Fund


425.63


$ 5,574.37


68


Expenditures


Richard O'Neill, Supt.


$ 156.00


Thomas Manley, Chauffeur


115.78


Frank Goodwin, Chauffeur


122.00


Charles Bowden, Chauffeur


122.00


Alton Parker, Laborer


85.74


Roland Robinson, Laborer


120.80


Edward Penney, Laborer


104.72


William Penney, Laborer


114.32


Nelson Brown, Laborer


114.32


Sidney Moore, Laborer


67.12


Trimount Bituminous Products Co., road oil and concrete


1,235.12


George Gaudette, use of grader and operator


231.75


Charles L. Haas, stone


710.43


General Crushed Stone Co., stone


1,141.44


The Lacold Pavement Co., stone


754.60


Collector of Internal Revenue, withholding tax


44.50


The Barrett Division, asphalt


333.72 $


5,574.36


Unexpended


$ .01


SCHOOLS


Appropriation


$ 70,156.00


Expenditures


Teachers


Mary Shea, supervisor


$ 454.84


Evelyn Mekelatos, supervisor


200.00


Alice Sturtevant, supervisor


348.00


David Lynch, principal


2,211.08


Kathryn Chandler, teacher


1,506.12


Catherine Maguire, teacher


1,506.12


Vera C. Allen, teacher


1,503.29


M. Bernadette L'Esperance, teacher


895.44


Marjorie Stanley, teacher


1,269.12


Rita M. Sullivan, teacher


1,094.40


Joan Holt, teacher


1,313.07


Lillian Swartz, teacher


1,311.18


Mary P. Keefe, teacher


1,226.90


Charles Hazel, athletic instructor


500.00


Ruth Rood, sub.


97.50


Ethelyn Howard, principal


1,498.08


Elizabeth Flynn, teacher


1,278.08


69


Marion Piper, teacher


1,195.58


Doris Blake, teacher 1,206.08


Ruth Lyons, teacher 1,295.58


Winifred Colbath, teacher 1,320.28


Virginia Cunningham, teacher


1,199.48


Catherine Meloy, teacher


1,032.12


Margaret Delaney, teacher


1,170.39


Eva Hersey, principal 1,206.08


Helle D. Generales, teacher


1,032.12


Mrs. Ann Washburn, teacher


1,338.48


Mrs. Grace Hobart, teacher


1,118.12


Mary Katherina, teacher


1,032.12


Josephine Hedstrom, teacher 92.30


Eileen Flynn, teacher


669.20


Louise Wood, teacher


1,032.12


Dorothy Barry, teacher


721.40


Mrs. Bernard Greene, sub.


4.00


Mrs. Charles Stewart, sub.


88.00


Mrs. Ruth Anderson, sub.


52.00


Catherine Desmond, sub.


12.00


Catherine Garrity, sub.


5.00


Arlene Moore, teacher


407.60


Mary Furey, teacher


327.60


Mrs. Mae Kane, teacher


369.20


Olive Littlehale, supervisor


87.48


Mrs. Helen Webb, sub.


5.00


Mrs. Doris Lawton, teacher


185.00


Mrs. Evelyn Anderson, teacher


78.00


Rita E. Sullivan, teacher


185.30


Mrs. Blake, sub.


16.00


Collector of Internal Revenue, withholding tax


3,704.60 $ 40,401.45


Fuel and Janitor


Walter Lavell, Janitor


$ 1,356.30


Homer Darby, Janitor


1,532.40


George Garland, Janitor


1,502.60


Bronslaw Kóhanski, Janitor


753.00


John Dupee, Janitor 276.60


David Hinckley, Janitor


12.00


Austin F. and Jesse French, wood


6.00


Lowell Electric Light Corp., electricity


956.66


Earl A. Lye, trucking coal


897.95


Collector of Internal Revenue, withholding tax


169.10


John G. MacLellan, range oil


15.41


70


Lowell Gas Light Co., gas


99.40


Mystic Waste Co., Janitor's supplies


8.66


Osterman Coal Co., coal


113.70


John Brady, slab wood


28.00


Wm. M. Horner, Janitor's supplies State Prison Colony, floor brushes


67.75


34.17


National Coal Sales Co., coal


2,371.45


C. B. Coburn Co., floor oil


2.15


A. G. Pollard Co., mop fillers


1.78


Frank Sherlock. oil


1.20


Sanascent Co., disinfectant


20.61 $ 10,226.89


Transportation


Omer Blanchard, driving bus


$ 2,400.00


Fred Garlick, driving bus


2,400.00


Anthony Furtado, Jr., driving bus


2,400.00 $ 7,200.00


School Houses


C. H. Hobson & Son, labor and material $ 235.54




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.