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.