Town of Tewksbury annual report 1945-1949, Part 11

Author: Tewksbury (Mass.)
Publication date: 1945
Publisher: Tewksbury (Mass.)
Number of Pages: 870


USA > Massachusetts > Middlesex County > Tewksbury > Town of Tewksbury annual report 1945-1949 > Part 11


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


A person is not to be disqualified from receiving a pension by reason of the ownership of a policy of group insurance or of a policy


44


of insurance in an amount not exceeding $1,000 or of a policy of insurance in an amount not exceeding $3,000, having a cash sur- render value not in excess of $1,000, if such policy has been in effect not less than fifteen years.


No pension shall be granted to an applicant who at any time within five years immediately prior to the filing of an application for such pension has made an assignment or transfer of property so as to render himself eligible to such pension. No pension shall be subject to trustee process or assignment, and no applicant for a pension, who knowingly makes any false statement or perpetrates any fraud or deception in relation to his application, shall be granted any pension nor be eligible for one during one year thereafter. A person, his executor or administrator shall be liable in contract to the Commonwealth for expenses incurred by it for a pension paid to such person under this chapter if such person or his estate is in possession of funds not otherwise exempted thereunder.


If an application for a pension under this chapter is effected by the eligibility of the applicant to receive aid under General Laws (Ter. Ed.), c. 115, which relates to State and Military Aid and Soldiers' Relief, the applicant shall be entitled to exercise such options and execute such waivers as may be necessary to receive the pension which he seeks.


All cities and towns in the Commonwealth shall furnish suitable headquarters for the carrying out of the duties of the commission in such cities and towns.


The measure further provides that there shall be established and set up on the books of the Commonwealth a separate fund, to be known as the Old Age Pension Fund, consisting of receipts credited to said fund under General Laws (Ter. Ed.), c. 64B, G. L. (Ter. Ed.) c. 128A, § 15, as amended, G. L. (Ter. Ed.) c. 138, § 27, as amended, and all proceeds of taxes assessed under Acts of 1941, c. 729, §§ 9 and 9A.


The Old Age Assistance Fund as in force immediately prior to the effective date of this act is hereby continued in existance, but shall hereafter be entitled "The Old Age Pension Fund."


It is provided that all civil service employees in the Department of Public Welfare of the Commonwealth, including the supervisor,


45


referees and employees of the subdivision of appeals in said depart- ment or of any city or town, employed in the administration of the Old Age Assistance Law on the effective date of this proposed measure, shall be transferred to the service of the Old Age Pension Commission, retaining their present civil service seniority retirement rights and any step increases from the minimum pay of their grade earned during their service with said department or said bureaus.


It is provided that all records and property used in the adminis- tration of the Old Age Assistance Law and which are the property of the Commonwealth are to be transferred to the Old Age Pension Commission.


This act shall take effect on March first, nineteen hundred and forty-seven,-


which proposed law was approved in the House of Rep. resentatives by a vote of 125 in the affirmative and 79 in the negative, and on which the Senate did not vote, -be approved?


YES


NO


QUESTION NO. 2


LAW PROPOSED BY INITIATIVE PETITION


Shall this measure which provides that no labor union may be operated or maintained unless there is filed with the Commissioner of Labor and Industries a statement signed by the President and Treasurer setting forth the union's officers, aims, scale of dues, fees, fines, assessments and the salaries of the officers.


The President and Treasurer of a labor union is required to file annually with the Commissioner of Labor and Industries a detailed statement in writing setting forth all receipts and expenditures of the union which shall be open to the public, and the said Commis- sioner is given the power to summons witnesses and records; and there is a penalty of not less than $50.00 nor more than $500.00 for whoever fails to file a statement or whoever knowingly makes a false statement,-


which was disapproved in the House of Representatives by a vote of 50 in the affirmative and 154 in the nega- tive and in the Senate by a vote of 6 in the affirmative and 24 in the negative.


YES


NO


-be approved?


46


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 pre- mises 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.


(c) If he desires to permit the 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 question 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


NO


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


NO


3. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages in pack- ages, so called, not to be drunk on the premises?


YES


NO


1. Shall the pari-mutuel system of betting on licensed horse races be permitted in this county?


YES


NO


2. Shall the pari-mutuel system of betting on licensed dog races be permitted in this county?


YES


NO


"Shall the General Court enact legislation requir- ing jury service by women, with such reservations as it may prescribe?"


YES


NO


47


Shall sections 1 to 28 inclusive of chapter 32 of the General Laws authorizing any city or town to establish a contributory retirement system for its employees, be accepted by this town as applicable to all of its em- ployees except teachers who are eligible for member- ship in the teachers retirement system.


YES


NO


Hereof fail not and make due returns of this Warrant, with your doings there on, to the Town Clerk at the time and place of Meeting as aforesaid:


Given under our hands this 23 day of October A.D. 1946.


IRVING F. FRENCH, EDWARD J. SULLIVAN, VICTOR N. CLUFF,


Selectmen of Tewksbury.


A true copy : Attest:


CYRIL L. BARKER, Constable


Commonwealth of Massachusetts November 5, 1946


Middlesex ss.


I have served the within Warrant, by posting up attested copies thereof, one at each of the Public Meeting Houses, open at Precinct One and one at Precinct Two, one at each of the Post Offices, and by placing 100 copies for the use of the Citizens at the Post Offices in said Town, eight days at least, and over two Sundays, before the time of holding said Meeting.


CYRIL L. BARKER, Constable of Tewksbury.


A true copy. Attest:


ALICE A. PIKE, Town Clerk.


Town of Tewksbury, November 5, 1946


Commonwealth of Massachusetts


Middlesex ss.


At a Meeting of the inhabitants of the Town of Tewksbury, qual- ified to vote in State Elections, held this day in the Town Hall in Precinct 1 and at the Shawsheen School in Precinct 2, the following


48


business was transacted. Polls opened at 10 o'clock A.M. with the following persons acting as tellers: Precinct 1, William H. McGowan, Harry A. Treadwell, Rose J. Furtado, Malcolm Buchanan, Jessie A. Davis, Gladys L. O'Connell. Precinct 2: Anna E. McPhillips, Bertha B. Benner, Jesse J. French, Florence Richards, Gordon L. Jackson and Margaret E. Ryan. Tellers were sworn in by Irving F. French and Alice A. Pike. Registers on ballot boxes in each Precinct showed 0000 and check lists were in order. The Town Clerk received receipts for 1520 Ballots in Precinct 1 and 643 Ballots in Precinct 2. Polls were officially open from 10 A.M. until 8 P.M. There were 1607 votes cast. The ballot box register in Precinct 1 showed 6 more votes than were actually cast because due to the thickness of the ballots this number of ballots jammed and were registered twice. Result of Election is as follows:


Governor


Prec. 1


Prec. 2


Total


Robert F. Bradford


653


252


905


Maurice J. Tobin


459


206


665


Horace I. Hillis


+


8


2


10


Guy S. Williams


4


1


5


Blanks


17


5


22


Lieutenant Governor


Arthur W. Coolidge


682


248


930


Paul A. Dever


420


207


627


Alfred Erickson


7


0


7


Francis A. Votano


8


4


12


Blankc


24


7


31


Secretary


Frederic W. Cook


754


281


1035


Benedict F. Fitzgerald, Jr.


338


171


509


Malcolm T. Rowe


18


3


21


Blanks


31


11


42


Treasurer


Laurence Curtis


700


232


932


John E. Hurley


384


214


598


Lawrence Gilfedder


11


3


14


Charles E. Vaughan


9


0


9


Blanks


37


17


54


49


Auditor


Thomas J. Buckley


419


226


645


Russell A. Wood


656


217


873


Pearl J. McGlynn


16


3


19


Robert A. Simmons


5


0


5


Blanks


45


20


65


Attorney General


Clarence A. Barnes


701


242


943


Francis E. Kelly


375


203


578


William F. Oro


11


4


15


Howard B. Rand


9


4


13


Blanks


45


13


58


Senator In Congress


Prec. 1


Prec. 2


Total


Henry Cabot Lodge, Jr.


783


288


1071


David I. Walsh


315


169


484


Henning A. Blomen


12


5


17


Mark R. Shaw


4


0


4


Blanks


27


4


31


Congressman Fifth District


Oliver S. Allen


247


76


323


Edith Nourse Rogers


862


385


1247


Harriet Slade


9


0


9


Blanks


23


5


28


Councillor Sixth District


John F. Casey


392


200


592


Victor A. Friend


683


234


917


Blanks


66


32


98


Senator Seventh Middlesex District


George J. Evans


647


259


906


Francis C. Zacharer


430


178


608


Blanks


64


29


93


Representative In General Court-19th Middlesex District


Thomas F. Murphy


396


204


600


Harold E. Tivey


697


234


931


Blanks


48


28


76


50


District Attorney Northern District


John F. Kelley


386


205


591


George E. Thompson


703


244


947


Blanks


52


17


69


Clerk of Courts Middlesex County


John F. Ferrick


363


204


5.67


Frederic L. Putnam


711


241


952


Blanks


67


21


88


Register of Deeds Middlesex North District


Daniel F. Moriarty


402


191


593


John J. White


687


256


943


Blanks


52


19


71


County Commissioner Middlesex County


Thomas B. Brennan'


274


124


398


Melvin G. Rogers


817


318


1135


John Belton


1


1


Blanks


50


23


73


County Commissioner (to fill vacancy)


Edwin O. Childs


874


342


1216


Blanks


267


124


391


QUESTION NO. 1


Law proposed by initiative petition


Yes


292


159


451


No


446


140


586


Blanks


403


167


570


·


QUESTION NO. 2


Law proposed by initiative petition


Yes


522


209


731


No


236


93


329


Blanks


383


164


547


51


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


Prec. 1


Prec. 2


Total


Yes


422


237


659


No


643


210


853


Blanks


76


19


95


2. Shall licenses be granted in this town for the sale therein of wines, and malt beverages (wines and beer, ale and all other malt beverages) ?


Yes


423


237


660


No


614


194


808


Blanks


104


35


139


3. Shall licenses be granted in this town for the sale therein of all alcoholic beverages in packages, so called, not to be drunk on the premises?


Yes


592


344


936


No


438


88


526


Blanks


111


34


145


1. Shall the pari-mutuel system of betting on licensed horse races be permitted in this county?


Yes


465


261


726


No


489


155


644


Blanks


187


50


237


2. Shall the pari-mutuel system of betting on licensed dog races be permitted in this county?


Yes


391


231


622


No


486


157


643


Blanks


264


78


342


"Shall the General Court enact legislation requiring jury service by women with such reservations as it may be prescribed?


Yes


497


254


751


No


388


120


508


Blanks


256


92


3.48


52


"Shall Sections 1-28 inc. of Chap. 32 of the General Laws, authorizing any city or town to establish a contrib- utory retirement system for its employees, be accepted by this town as applicable to all of its employees, except teachers who are eligible for membership in the teachers' retirement system?"


Yes


622


319


941


No


224


43


267


Banks


295


104


399


A true record. Attest:


ALICE A. PIKE,


Town Clerk.


.


53


RECOUNTS


Tewksbury, Massachusetts November 19, 1946


Recount of votes cast on Questions 1 and 2, regarding liquor licenses, was as follows:


Question 1:


Original Record


Amended Record


Yes


659


656


No


853


856


Blanks


95


95


Question 2:


Yes


660


660


No


808


809


Blanks


139


138


A true copy. Attest:


ALICE A. PIKE,


Town Clerk.


Tewksbury, Massachusetts November 26, 1946


Recount of votes cast for the Office of Lieutenant Governor was as follows:


Original Record


Amended Record


Arthur W. Coolidge


930


931


Paul A. Dever


627


626


Alfred Erickson


7


6


Francis A. Votano


12


13


Blanks


31


31


Recount of votes cast for the Office of Auditor was as follows:


Original Record


Amended Record


Thomas J. Buckley


645


649


Russell A. Wood


873


871


Pearl J. McGlynn


19


15


Robert A. Simmons


5


5


Blanks


65


67


A true copy. Attest:


ALICE A. PIKE,


Town Clerk


54


AMENDMENT TO BY-LAWS


ART. 111. VOTED: At least ten days before the end of the fiscal year, the Board of Selectmen, Board of Public Welfare, Board of Health, the Assessors, Town Clerk, Collector of Taxes, School Com- mittee, Town Auditor, Chief of Police, Chief of the Fire Department, Tree Warden, and the heads of other town departments shall submit in writing to the secretary of the Finance Committee an estimate of the prospective expenditures of his or their respective departments. Such estimates shall contain a breakdown of the principal items of proposed expenditures, including wages, salaries, equipment, supplies and such other items as may be deemed advisable by the department.


If the estimate for wages or salaries includes compensation for employment additional to the employment for the previous year, or any reduction or increase of salary or wages is contemplated, such estimates shall state the work contemplated to be performed by such additional employees, and the reduction or increase in compensation of any employee or officer of the department shall be stated in the estimate.


Unless such estimates are submitted at the time and in the form provided, no appropriation in excess of the appropriation for the previous year of the department failing to file the estimates as above provided shall be made at Annual Town Meeting.


Such officials and heads of the above named departments shall appear before the Finance Committee to explain the reasons for their respective estimates.


Boston, Massachusetts October 29, 1946.


The foregoing amendment to By-Laws is hereby approved.


CLARENCE A. BARNES,


Attorney General.


A true copy. Attest:


ALICE A. PIKE,


Town Clerk.


55


VITAL STATISTICS 1946


Births


No.


Date of Birth


Name of Child


Name of Parents


1 Jan. 9 Sandra Johan Booth


Albert and Mildred Albert and Jessie


2 Apr. 6 Arlene Frances Riddle


3 Feb. 20 Robert Earl Slater


4 Apr. 1 Russell William Carey


5 Mar. 13 Judith Ann Arseneault


6 May 1 James Paul Shimkus


7 May 18


Jacqueline Ella Proulx


8 May 31


Mary Elchuck


John and Dorothy Raymond and Marie Peter and Mary


9 Jan. 1


10 Jan. 5 Paul Wayne Hunt


11 Jan. 15 Joseph Andrew Fleury


12 Feb. 3 Michael Flint Dumas


13 Feb. 6 John William Arseneault


14 Feb. 7 Judith Ann Garland


15 Feb. 20 Paul William Houlihan


16 Mar. 4 Gerald Arthur Dixon


17 Mar. 5


James Edward Brooks


18 Mar. 13


Barbara Lee Battles


19 Mar. 14


Grace Louise Henderson


20 Mar. 24 Branford Symonds Brennon


21 May 4 William Robert Daniels


22 May 5 Alan Charles Berthiaume


23 May 12


Susan Ethel Balnis


24 May 14 William Albert Cole


25 May 14 Patricia Charlene Cole


26 June 10 Lawrence David Connell


27 June 17


Kenneth Harold Carson


28 June 24


Bernard Eugene Doucette


29 June 28 Jean Louise Brown 30 May 26 Mary Obdens


31 Sept. 7 Kelley Jean Britton


32 Sept. 11 Alan James O'Connell


33 May 11 John William Leahy


34 Aug. 23 Jo Ann Dorothy Brown


35 Sept. 11 Richard Ronald Desharnais


36 Sept. 21 Margaret Marie Gray


37 Mar. 17 Judith Dawn Isbister


38 Aug. 6 Raymond Kelleher


Joseph and Phyllis Thomas and Angelina David and Mary


Harold and Lydianna Henry and Rita Michael and Beatrice George and Gladys Ralph and Mary William and Stella Lester and Frances William and Mary Ralph and Martha Russell and Grace Branford and Isobel Leon and Bernice Arthur and Helen Edward and Ethel Kenneth and Mildred Kenneth and Mildred Harry and Eleanor Harold and Alice Bernard and Laura Francis and Mary Anthony and Mary Thomas and Virginia Charles and Anna William and Mary Robert and Edith Real and Anna William and Louise Oswald and Jacqueline Raymond and Martha


56


Date of


No. Birth


Name of Child


Name of Parents


39 Feb. 6 Barbara Ann King


40 Apr. 16 Elaine Frances Neal


41 June 3 Ann Louise Oliver


42 Apr. 28 Doris Marie Lefebvre


43 Mar. 17 Georgia May Perivolotis


44 July 19 James Arthur Liakos, Jr.


45 July 19 John James Liakos


46 Oct. 5 Elizabeth Ann Liakos


47 July 27


Margaret Louise Manley


48 Sept. 10 Janeen Agnes McCusker


49 Apr. 6 Christos S. Milonis


50 June 15


Patricia Ann Murphy


51 Jan. 18


Robert Francis Witkum


52 Jan. 27


Carol Ann Secchiaroli


53 Feb. 14 Phillip Frank Thomas


54 Mar. 14


Patricia Ann Witkum


55 June 7


Judith Ann Wilson


56 June 22


Lewis Emil Small


57 July 26


Charles Thomas Wilson


58 July 30


Richard Douglas Roper


59 July 30 Luke Earl Record


60 Aug. 17 Katherine Mae Taylor


61 Aug. 29 Patricia Ann Thompson


62 Sept. 8 63 Sept. 27


Thomas Charles Stephens


64 Oct. 13 65 Oct. 16 Lindley Dell Roberts


66 Oct. 17


Arthur Dennis O'Connell


67 Oct. 20


Joan Catherine Mackey


Joan Marie Fisher


Charlotte Louise Meister


72 Nov. 10 73 Nov. 23 John Lewis Whitehouse


74 Nov. 16 Theresa Rita MacFarlane


75 Dec. 9 Donna Jean Burgess 76 Dec. 17 Charles Otis Gath, Jr. 77 Dec. 22 Richard Dennis Andrews


78 Dec. 24 Charlene Ann Tanner


79 Dec. 11 Gary Hodges


80 Dec. 25 Donovan


Robert and Phyllis


Charles and Mary Roger and Margaret Gerard and Anita George and Louisa James and Constance James and Constance Evan and Margaret James and Irene Francis and Jeannette Spiros and Athena Allan and Shirley Stanley and Mary George and Carolina Frank and Ella William and Anna Walter and Marjorie Lewis and Zita Charles and Mary Mark and Mildred Luke and Mary William and Katherine Alfred and Rita Walter and Elizabeth Samuel and Elaine Wilmer and Joyce Harold and Hope Arthur and Anna Charles and Eileen Fletcher and Marguerite Charles and Wilma


57


Norman and Marjorie Victor and Madeline James and Thelma Leslie and Sarah Philip and Florence Charles and D. Jeannette Ralph and Dorothy Wilbur and Charlotte Clarence and Narcissa Henry and Marion


-


68 Oct. 2 69 Oct. 26 70 Oct. 27 71 Nov. 8 Marjorie Mildred Giles Victor Lawrence Alex


Linda Frances Roberts


Joyce Irene Garlick


Marriages Marriages Recorded in the Town of Tewksbury-1946


No.


Date of Marriage


Name


Residence


1


Jan. 9 Basil D. Fisher Bibianna daSilva


Browntown, Wis. Tewksbury, Mass. Tewksbury, Mass.


2 Jan. 5 Stephen E. Shanley Eva Sarna Dube


3 Jan. 12 Andrew K. Protani Claire C. Lafreniere


Boston, Mass. Flint, Mich. Tewksbury, Mass. Billerica, Mass. Somerville, Mass. Tewksbury, Mass.


4 Jan. 15 Paul H. Margeson Mary E. Donohue


5 Jan. 19 Andrew E. Beattie Mary A. O'Rourke


6 Jan. 20 Lawrence E. Donovan Bernice T. Gallagher


7 Jan. 26 Raymond F. Clark Eva R. Nault


8 Jan. 26 Joseph F. Keefe Ellen M. Mackey


9 Jan. 27 Wilfred J. Hamel Marie J. Patenaude


10 Mar. 3 John H. Benoit Gladys M. Doliber


11 Mar. 4 John Batcheller Jeanette E. Huot


12 Mar. 23 Victor Alex Madeline L. Cleary


13 Mar. 30 Jerome V. Donovan Elizabeth P. Gillissen


14 Mar. 30 Edwin E. Huffam Margaret M. Bridges


Lowell, Mass. Arlington, Mass. Tewksbury, Mass. Boston, Mass. Tewksbury, Mass. Billerica, Mass. Billerica, Mass.


15 Apr. 17 Lawrence W. Lopez Mildred M. Delano


16 Apr. 16 Allan C. Osterman Ann N. Doole


17 Apr. 22 James G. O'Donoghue Sarafina Lipomi


18 Apr. 22 George J. Boissoneault, Jr. Theresa G. Desharnais


19


Apr. 28 Harry J. Tierney Lorraine Lannon


Tewksbury, Mass. Lowell, Mass. Tewksbury, Mass. Tewksbury, Mass. Fall River, Mass. Tewksbury, Mass.


Lowell, Mass. Lowell, Mass.


Tewksbury, Mass. Tewksbury, Mass. Carlisle, Mass. Lowell, Mass. Tewksbury, Mass. Lowell, Mass. Tewksbury, Mass. Lowell, Mass. Tewksbury, Mass. Tewksbury, Mass. Lowell, Mass. Tewksbury, Mass. Cambridge, Mass. Tewksbury, Mass.


58


Date of Marriage


Name


Residence


20


Apr. 27


Waltham, Mass.


Tewksbury, Mass.


21


Apr. 27


Walter E. McInerney Margaret M. Neal


Tewksbury, Mass.


22 Apr. 30 Terzilio Fantini Susan D. Frediani


Lowell, Mass.


23


May


1 Warren A. Fearon Doris M. Locke


Tewksbury, Mass. Billerica, Mass.


24


May


5 Carl C. LaDuke Florence L. Byrne


Lowell, Mass.


25


May


5 Arthur Annett Nellie Jop


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


26


May 11


Melvin A. Burgess Betsy Fosse


Tewksbury, Mass. Tewksbury, Mass.


27


May 12 Stanley Pangonis Frances Alasevicius


28


May 11


Jamaica Plain, Mass. Tewksbury, Mass. Tewksbury, Mass.


29 May 18


Donald R. Eaton Shirley T. Myhr Oscar M. Edmands Susan E. Sheldon Walter F. Morris Evelyn A. McLean William R. Carey Mildred A. Hughes


Watertown, Mass.


31 May 18


Charlestown, Mass.


32


June 1 Arthur F. Benoit Eunice Parker


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


33 June 4


Stanislaus Zilonis Anna D. Kasincke


Tewksbury, Mass.


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


34 May 30 John J. Gillissen Marie L. Brewer 35 June 7 Biagio S. DeMaggio Margaret E. Augustus


36 June 1 Sydney G. March Dorothy M. Allen


No. Billerica, Mass. Woburn, Mass. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass.


37 June 9 James H. Benoit Dorothy M. Doliber


Loweil, Mass. Lowell, Mass.


38 June 11 Malcolm J. Williams Gertrude H. Desjadon


Lowell, Mass.


39 June 12


Joseph L. Lacourse Charlotte D. Cartier


40 June 15


William Taylor Minnie Crosbie Spencer


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


59


No.


Ronald G. Lund Glenys I. Fuller


Brighton, Mass.


Tewksbury, Mass.


Tewksbury, Mass.


Saugus, Mass. Wilmington, Mass. Tewksbury, Mass.


30 May 17


No.


Date of Marriage


Name


Residence


41 June 16 Herbert Reynolds Doris B. Dame


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


42


June 9 George Tareila Josephine A. Dys


Dracut, Mass.


43 June 19 James W. Roberts Olive V. Haines


Tewksbury, Mass.


Tewksbury, Mass.


44 June 2


Daniel J. Martin Vivian G. Pimental


Tewksbury, Mass.


45


June 15 Elmer Parker West Madelaine E. Isbister


46 June 22 Charles R. Carpenter Isabelle M. Mackey


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


47 June 20 Stanislaw Kasprzyk Ella R. Miceli


48 June 22 Manuel a Costa Celeste M. Freitas


49


June 22 Clarence W. Dean, Jr. Gertrude M. Mottram


50 June 29 Russell Ilg Hazel G. Farrell


51


June 30 Richard W. Davis Virginia G. Hinton


52 July 13 William G. Blue Magdeleine T. Roden


53 July 21 George LeMasurier Eleanor E. Sullivan


54 July 22 John P. Hennan Florence B. Blackburn


55 July 23


Joseph P. Flynn Patricia A. McGraw


56 July 27 Herbert L. Patterson Mildred Ward


57 July 27 John L. Trainor Marie R. J. Therriault


58 Aug. 3 Arthur T. Brothers Helena C. Reagan


59 Aug. 10 Richard B. Webster Helen F. Nelson


60 Aug. 18 Neill C. Spinney Anne A. Lafreniere


61 Aug. 28 William J. Twohy Mary O'Brien


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


60


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


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


Lowell, Mass. Chelmsford, Mass. Tewksbury, Mass. Tewksbury, Mass. Tewksbury, Mass. Winthrop, Mass. Winthrop, Mass. Tewksbury, Mass. Lowell, Mass. Lowell, Mass. Tewksbury, Mass. Tewksbury, Mass.


No.


Residence


62 Sept. 1 Stephen J. Shanley June Mcclellan


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


63


Sept. 1 Frederick Harnden Irene Hogan Shimkus


64


Sept. 2 Algird J. Chase Amelia F. Donegan


65 Sept. 2 James Grourke Mary Homer


66


Aug. 31 Nelson S. Carpenter Virginia C. Briggs


67 Sept. 8 Fred Bode Bertha Willett


68 Aug. 25 Edward M. Donaher Marilyn J. Bates


69 Sept. 7 Charles A. Doucette Marie R. Bernaiche


-70 Sept. 9 Julian G. Martin Mary A. Casey


71 Sept. 8 Roger F. Lafreniere Agnes E. James


72 Aug. 3 John R. Smith, Jr. Mildred P. Garland


73 Aug. 10 Miles F. Record Gertrude Dickson Hill


74 Sept. 14 Floyd T. Fronk Bernice Simpkins


75 Sept. 25 Robert P. Daniels Nora J. Roche


76 Sept. 28 Kenneth R. Ryder Mary Teehan


77 Oct. 12 Roland A. Demers Marion L. Gray


78 Oct. 12 Robert J. Dewan Mary Leahey


79 Oct. 6


Stanley J. Jop Josephine M. Kozubal


80 Oct.


5 Frank A. Bargardo Grace Masiello 5 Chester H. Batcheller Mildred Dooley


82 Oct. 6 E. Stuart Groves Doris Clogston


Tewksbury, Mass. Tewksbury, Mass. Woburn, Mass. Lowell, Mass. Tewksbury, Mass. Newmarket, N. H. Tewksbury, Mass. Lawrence, Mass.




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.