Town of Tewksbury annual report 1945-1949, Part 2

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 2


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


ART. 6. VOTED: To raise and appropriate the sum of $350.00 for the proper observance of Memorial Day and appoint a committee to expend the money. Said committee to be taken from members of Spanish War Veterans, World War No. 1 and World War No. 2.


ART. 7. VOTED: To authorize the Selectmen 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 contracts or agreements in behalf of the Town.


ART. 8. VOTED: To appropriate the sum of $1,390.05 to pay the County of Middlesex, as required by law, the Town's share of the net cost of the care, maintenance, and repair of the Middlesex County Tuberculosis Hospital, as assessed in accordance with the provisions of Chapter 111 of the General Laws and Acts in amend-


26


ment thereof and in addition thereto including Chapter 400, Section 25 G (6) (a) of the Acts of 1936 or take any action in relation thereto.


ART. 9. VOTED: To authorize the Board of Selectmen and the Treasurer to foreclose either through the Land Court or by affidavit of the Commissioner of Corporations and Taxation, any Tax Title held by the Town for more than two years, and to raise and appropriate $300.00 therefor.


ART. 10. VOTED: To raise. and appropriate $400 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.


ACT. 11. VOTED. To authorize the Selectmen 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.


ACT. 12. VOTED: To authorize the Town Treasurer with the approval of the Board of Selectmen to sell any parcel or parcels of land acquired by the Town through Tax Title foreclosure proceedings whose Tax Title value is less than $75.00 for what- ever sum it may be in their judgment to be the best interest of the Town.


ART. 13. VOTED: To raise and appropriate the sum of $2,000 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.


ART. 14. VOTED: To indefinitely postpone.


ART. 15. VOTED: To indefinitely postpone.


ART. 16. VOTED: To continue the Highway Machinery Fund as established at the last annual Town meeting, and that all allowable receipts be incorporated in it without any additional appropriations.


27


ART. 17. VOTED: That the sum of $3033.16 (the sum credited to it in 1944) together with the unexpended balance of last year's appropriation be $1215.53.


ART. 18. VOTED: To accept this article.


ART. 19. VOTED: To accept this article.


ART. 20. VOTED: To accept this article.


ART. 21. VOTED: To raise and appropriate the sum of $1500.00 in order to continue the school lunch program.


ART. 22. VOTED: To appropriate the sum of $173.03 for unpaid bills of 1944 of the School Department.


ART. 23. VOTED: To appropriate the sum of $301.97 to be used for purchase of equipment for the gymnasium at the High School.


ART. 24. VOTED: To appropriate the sum of $350.00 for fireproofing air ducts and installing water bubblers and fire fighting equipment at the Foster School.


ART. 25. VOTED: To install one light on South Street near the residence of Richard O'Neill. $15 appropriated.


ART. 26. VOTED: To install one light on South Street near the residence of Mrs. Hallett. $15 appropriated.


ART. 27. VOTED: To install one light on South Street near the residence of Walter Hilliard and Frank Stout. $15 appropriated.


ART. 28. VOTED: To install one light at the corner of Water and South Street and one light at the corner of Bond and Lakeview Avenue. $30 appropriated.


ART. 29. VOTED: To install one light on French Street near the residence of Mrs. Eaton. $15.00 appropriated.


ART. 30. VOTED: To install one light on Sunnyslope Ave., near the residence of Joseph Dubuque. $15.00 appropriated.


28


ART. 31. VOTED: To install one light on Clark Rd., near the residence of Thomas Debbington. $15.00 appropriated.


ART. 32. VOTED: To indefinitely postpone this article.


ART. 33. VOTED: To indefinitely postpone this article.


Art. 34. VOTED: To direct the Selectmen to prepare the lines and boundaries necessary to make all of the town south of the line through the center of Shawsheen Street into a voting precinct according to General Laws, Chapter 54, Section 6.


ART. 35. VOTED: That this Article be indefinitely postponed.


ART. 36. VOTED: That this Article be accepted.


ART. 37. VOTED: That this Article be indefinitely postponed.


ART. 38. VOTED: That this Article be indefinitely postponed.


ART. 39. VOTED: To appoint a "Public Service Relations Com- mittee" to represent the Town in regards to rates, schedules, and services as offered to the Town by the Eastern Massachusetts Street Railway, the New England Telephone and Telegraph Co., New England Power Company, the Auto Insurance Companies as controlled by the Commonwealth or any other public service performed in Tewksbury by any outside company, with the authority to demand public hearings, and petition the General Court. The sum of $100 was appropriated to cover necessary expenses. The committee appointed by the Moderator under this article is as follows: William B. Carter, Victor Cluff and C. Abbott Battles.


ART. 40. VOTED: To indefinitely postpone.


ART. 41. VOTED: To purchase additional burial ground in the Tewksbury Cemetery, adjacent to the soldiers' lot for the purpose of enlarging the present soldiers' lot to provide burial space for ex-service men and women who have entered the armed services of the United States, from Tewksbury, or who have become residents of the Town, and may desire to be buried in the soldiers'


29


lot in Tewksbury. The sum of $1050 was appropriated for this purpose.


ART. 42. VOTED: To transfer from Free Cash in the treasury, the sum of $20,000 for the purchase of war bonds or other bonds that are legal investments for saving bank, in order to establish a post-war rehabilitation fund, in accordance with the provisions of Chapter 5, Acts of 1943.


ART. 43. VOTED: To appropriate the sum of $50.00 in support of the Trustees for County Aid to Agriculture, through the Middlesex County Extension Service, said money to be spent under the direction of the local director.


ART. 44. VOTED: To appropriate the sum of $150.00 for necessary expenses of the Civilian Defense Committee.


ART. 45. VOTED: To raise and appropriate $7,600 for reserve fund under Section 6 of Chapter 40 of the General Laws.


ART. 46. VOTED: To appropriate the sum of $44.00 to be paid to the Dog Officer for the keeping of dogs.


ART. 47. VOTED: To appropriate the sum of $13.13 under this Article.


ART. 48. VOTED: To pay the Assessors $5.00 per day and the Tree Warden $6.00 per day.


ART. 49. VOTED: To raise and appropriate the sum of $300 for Clerical Hire in the Office of the Town Treasurer for the year 1945.


ART. 50. VOTED: To appropriate the sum of $117.14 for the pay- ment of amounts due the City of Lowell for the board, care and treatment for inhabitants of Tewksbury at the Isolation Hospital in Lowell. This was a unanimous vote.


ART. 51. VOTED: To accept this article.


Recommendations of the Finance Committee regarding Free Cash to be used by the Assessors as a receipt in arriving at a tax rate, was accepted under Article 3 and the sum of $10,000.00 was voted to be appropriated for this purpose.


30


Tribute was paid to the memory of the following persons who died during the past year by those present standing in silent prayer during the business meeting.


Buzzell King, who served the Town as Assessor for 36 years.


Louis O. Berube, Highway Commissioner, 1940 to 1944.


Edith E. Haines, School Nurse, 1937-1944.


Alton N. Parker, member of the Highway Department, who died while carrying on his duties in this department.


Service Men who have given their lives during the present World War II :- Donald M. MacQuarrie, John R. Cooney, Paul J. Houlihan, James A. Lawlor and Raymond M. Briggs.


Meeting was adjourned at 11.30 P. M.


A true record. Attest: + ALICE A PIKE,


Town Clerk.


31


WARRANT FOR SPECIAL TOWN MEETING


Middlesex ss:


To either of the Constables of the Town of Tewksbury in said County: Greeting:


In the name of the Commonwealth of Massachusetts, you are hereby directed to notify and warn the inhabitants of the Town of Tewksbury, qualified to vote in Town affairs, to meet and assemble at Town Hall in said Tewksbury, on Wednesday, the 6th Day of June, 1945, at eight o'clock P. M. to act on the following Articles:


ARTICLE 1. To see what sum of money the Town will vote to raise and appropriate for the bureau of Old Age Assistance, the Depart- ment of Aid to Dependent Children, and the Public Welfare Department, for the balance of 1945, or take any action relative thereto.


ARTICLE 2. To see if the Town will vote to accept the precincts as laid out by the Selectmen, as voted at the last Annual Meeting, and filed with the Town Clerk.


ARTICLE 3. To see if the Town will vote to accept Section 20 of Chapter 39 of the General Laws.


ARTICLE 4. To see what sum of money the town will appropriate for the Highway Machinery Fund, in addition to the balance remaining in this account, and in conjunction with the vote passed at the annual town meeting for the purchase of trucks and equip- ment and for the maintenance of highway machinery, or take any other action relative thereto.


ARTICLE 5. To see if the Town will vote to appropriate the sum of $500, said sum to be used by the School Committee in obtaining plans, specifications and estimates for the proposed repairs, alterations, and addition to the Tewksbury High School.


32


ARTICLE 6. To see if the Town of Tewksbury will vote to appropriate fifteen hundred dollars ($1,500) for the purpose of drilling and equipping a well for the Foster School.


ARTICLE 7. To see if the Town of Tewksbury will vote to appropriate three thousand dollars ($3,000) for the purpose of buying and maintaining athletic equipment in the school system in this town, or take any other action relative thereto.


ARTICLE 8. To see if the town will vote to instruct the Selectmen to have the "Stop" sign on East Street, in front of the Tewksbury Congregational Church, removed and have some other type of caution sign installed in its place, or take any other action relative thereto.


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 Offices 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 there on, to the Town Clerk at the time and place of Meeting as aforesaid:


Given under our hands this 23rd day of May A.D. 1945.


IRVING F. FRENCH, BERNARD H. GREENE EDWARD J. SULLIVAN 1


Selectmen of Tewksbury.


A true copy. Attest:


CYRIL L. BARKER,


Constable.


33


Saturday May 26, 1945


June 6, 1945


Commonwealth of Massachusetts


Middlesex ss.


I have served the within Warrent 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 by leaving 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.


Filed at Town Clerk's Office 8 p. m. June 6, 1945


A true copy. Attest:


ALICE A. PIKE,


Town Clerk.


SPECIAL TOWN MEETING June 2, 1945


Town Hall, Tewksbury, Massachusetts


At a meeting of the inhabitants of the Town of Tewksbury, held this day at the Town Hall, the following business was transacted :-


Meeting was called to order by Moderator Melvin G. Rogers at 8 o'clock P.M. and the necessary quorum was found to be present.


ART. 1. VOTED: To raise and appropriate the sum of $4,373.93 for Old Age Assistance.


34


ART. 2. VOTED: To accept the precinct as laid out by the Select- men, as voted at the last Annuel Meeting, and filed with the Town Clerk. ,


ART. 3. VOTED: To accept Section 20 of Chapter 39 of the General Laws.


ART. 4. VOTED: To raise and appropriate $5,000.00 for the High- way Machinery Fund, in addition to the balance remaining in this account and in conjunction with the vote passed at the Annual Town Meeting for the purchase of trucks and equipment and for the maintenance of Highway Machinery. Also that the Road Commissioners be authorized to dispose of the four used trucks in the Department at the present time.


ART. 5. VOTED: To raise and appropriate the sum of $500.00, said sum to be used by the School Committee in obtaining plans, specifications and estimates for the proposed repairs, alterations, and addition to the Tewksbury High School.


ART. 6. VOTED: To raise and appropriate the sum of $1,500.00 for the purchase of drilling and equipping a well for the Foster School.


ART. 7. VOTED: To raise and appropriate the sum of $3,000.00 for the purpose of buying and maintaining athletic equipment in the school system in this Town and that the School Board have full control of the expenditure of this appropriation and that in as far as possible they have equipment made ready for next Fall.


ART. 8. VOTED: That the Selectmen be instructed to confer with the proper officials of the Department of Public Works, for the purpose of removing the present inconsistent, and improperly located "Stop" sign in front of the Tewksbury Congregational Church, and have installed in this area a sign which is con- sistent with the danger involved at this slight angle of inter- section, with consideration for the point of vision of the drivers, and to guard the safety of pedestrians where East and Main streets and to guard the safety of pedestrians where East and Main Streets intersect and cross the designated footpath area in front of the Tewksbury Post Office.


Meeting adjourned at 9:10 o'clock P. M.


A true copy. Attest :


ALICE A. PIKE, Town Clerk.


35


VITAL STATISTICS 1945


Births


Births Recorded in the town of Tewksbury


Date of


No. Birth


Name of Child


Name of Parents


1 Feb. 11 Kathleen Joanne Leahy


William and Mary


2 Feb. 19 Maura Georgette Coyne


Walter and Mary


3 Mar. 2 Joseph Edward Lemelin


Elzeard and Mary


4 Jan. 13 Michael Harry Carter


Andrew and Beatrice


5 Jan. 15 Bruce Allen Martell


Henry and Rose


6 Jan. 22 Cassandra Liakos


Evan and Marguerite


7


Feb. 16 Isabella Jean Sutherland


Rae and Mary


8 Feb. 17 Brenda Ann Haines


Everett and Elizabeth


9 Feb. 22


10 Feb. 28 Kenneth David Slater


Joseph and Phyllis Francis and Elaine


11 Feb. 24 Mary Louise Hickey


12 Feb. 21 Cassandra Mary Winter


Roscoe and Mary


13 Mar. 30 Jane Muriel Cumming


George and Muriel


14 Mar. 20 Virginia Ellen Gardner


Victor and Lillian


15 Mar. 28 Christopher William Hill


16 Apr. 7 Maureen Rita Falcon


17 Apr. 16 Jo Ann Stokes


18 Feb. 11 Ronald Gerard Roy


19 Apr. 18 Charlene Gath


Charles and Dorothy


20 Apr. 22 Arlene Elaine Ebinger


21 May 1 Nancy Jane Pepe


22 May 3 Louis Wilbur Golen


23 Apr. 10 Charles Frederic Nugent


24 Apr. 25 Richard Carter Allard


25 May. 15 Ellen Lee Bell


26 June 20 Arthur August Minklein


Lester and Alice Arthur and Dorothy


27 Apr. 28 Gary Lewis Turner


28 May 5 Joseph Edmund Neal


29 May 15 Marion Louise Hewitt


Alfred and Dorothy


30 June 8 Mark Rex Read


Rex and Ilah


31 June 10 Thomas David Stevenson


32 June 23 Elizabeth Jane White


33 July 20 Joan Evans


34 June 23 Charles Daniel Hazel


Francis and Blanche Gabriel and Irene William and Marion Gerard and Alice


Carl and Vera Frank and Marion Walter and Cecelia George and Anna Almon and Christine


Lewis and Myrtle Charles and Mary


George and Esther Robert and Catharine Russell and Olga Charles and'Helen


36


Date of Birth


Name of Child


Name of Parents


35 July 18 Mary Jane Monbleau


Lucien and Eleanor


36 June 17 Ruth Ann Dickey


Raymond and Ethel


37 July 15 Richard John Greenwood


John and Dorothy


38 July 15 Bertha Jeanne Parfitt


Andrew and Bertha John and Katherine


39 July 15 Paul Robert Moran


40 July 19 Sandra Lee Nugent


Joseph and Mary


41 July 22 Geraldine Louise Sanville


42


Aug. 12 Linda Alexandria Mackey


43 Aug. 18 Alice Naomi Gilooly


44 Aug. 22 William Arthur Connor


45 Sept. 8 Barbara Ann Jewer


46 Aug. 31 Rosemary Mildred Tovey Feb. 9 John Edward Penney


47 48 Sept. 17 Edna Louise Gath


Daniel and Beatrice Charles and Eileen William and Alice Owen and Laura James and Mary Harry and Bertha Everett and "Marguerite William and Elsie John and Mildred Raymond and Olive Edward and Ruth Edward and Evelyn Walter and Helen


49 Sept. 13 Mary Ellen Mahoney


50


Sept. 21 David Francis Hopkinson


51


Sept. 26 Carole Ann Kleynen


52


Oct. 3 Lawrence James Gay


53


Oct. 12 Jacob Andrew Kohanski


54 July 16 Sharon Louise Ivas


George and Doris Howard and Marjorie


56 Nov. 2 Richard Allan French


Donald and Virginia


57


Nov. 10 Kenneth Wayne Stewart


John and Dorothy


58 Nov. 11 Peter Herman Vinecour.


Harold and Bertha Edward and Natalie


59 Nov. 25 Richard Edward Rabak


60 Dce. 2 Alice ·Elizabeth Gray


61 Nov. 7 Gail Anthony Dunn


62 Dec. 27 Carol Sullivan


63 Dec. 27 Mary Alice Miller


Victor and Reba Gabriel and Christine Frank and Catherine Alfred and Helen


37


No.


55 Oct. 4 Howard Randolph Collins, Jr.


Marriages


Marriages Recorded in the Town of Tewksbury-1945


No.


Date of Marriage


Name


Residence


1 Jan. 9 Armand Vallee Teresa Boisvert


Tewksbury


2


Jan. 15 Edward F. Burgoyne


McCall, So. Caroline


Rose Casciano Mizia


Tewsbury


3 Jan. 22 Joseph W. Yates Mary V. Ogston


Tewksbury


4 Jan. 24 Bernard F. Doucette Laura T. Bradley


Wilmington


5 Jan. 27 Philip Hooper Appleton Doris Bennett Blake


W. Palm Beach, Fla.


Tewksbury


6 Mar. 9 Howard J. Christian Marjorie R. Scanlan


Reading


7 Mar. 11 Arthur J. Berthiaume Helen V. Wojtkiewicz


Long Island, N. Y. Tewksbury Lowell


8


Mar. 27 Joseph F. L. Therrien Doris T. Brabant


Tewksbury


9 Apr. 8 George Secchiaroli Carolina J. Fantini


New London, Conn.


10


Apr. 21 Donald F. French Virginia R. Barker


Lowell


11 Apr. 27 Beacher E. Keller Jessie Giles Zimmer


Lowell


12 Apr. 28 John J. Bruneck Anna Mahn


Alexandria, N. H.


13 May 20 Joseph B. Witkos Anna M. Obert


Tewksbury


14 May 30 Alfred Henderson Ruth L. Christian


Tewksbury


15 June 24 Edward W. Willis Evelyn M. Button


Wilmington


16 July


2 Joseph F. Desjadon Jane G. Maguire


Tewksbury Lowell Lowell Berkly, Mass. Tewksbury Lowell


17 July 1 George Robert Stetson Estelle Marie Ives


18 July 2 William J. McGaun Rose B. Farley


Tewksbury


19 Aug. 4 John C. Cudworth Agnes F. Balnis


Lowell Tewksbury


38


Tewksbury


Lowell


Tewksbury


Tewksbury


Tewksbury Tewksbury


Lowell


Tewksbury Lowell Tewksbury


No.


Date of Marriage


Name


Residence


20 Aug. 3 Willis T. Wheeler Henrietta M. Espinola


Brookline, N. H. Tewksbury Wilmington


21 Aug. 21 Henry Michael Kelly Jean Frances Hillis


Wilmington


22 Aug. 26 Gilbert F. Lafreniere Jennie S. Suslovitch


Tewksbury


23 Sept. 1 Luke E. Record Mary D. Duggan


Tewksbury Wilmington Tewksbury


24 Sept. 3 Romeo L. Touchette Marie J. Hureau


Everett Tewksbury


25 Sept. 1 Harold M. Curry Anne I. Hines


Boston


26 Sept. 6 John W. Dempsey Abbie M. Blaisdell


27 Sept. 4 Charles A. Saba Ingeborg M. Ibsen


Lowell Tewksbury Tewksbury Tewksbury Wilmington Tewksbury


28 Sept. 9 Albert H. Malatesta Katherine A. Bischoff


29 Sept. 12 George A. Hackett Marguerite K. Marsden


30 Sept. 13 Raymond A. Lawler Shirley J. Hatch


31 Sept. 16 Robert I. Brown Edith A. Prescott


32 Sept. 21 Charles E. Nurnberger Rose Ann Simonitz


33 Sept. 29 Paul M. Benjamin Mary R. Mellen


Milton, N. Y. Tewksbury Tewksbury Reading Tewksbury Tewksbury Woburn Tewksbury Clinton, S. C. Lowell Tewksbury Tewksbury Lowell Tewksbury Tewksbury Dracut


34 Oct. 6 William F. Crosby Hannah M. McCarthy


35 Oct. 7 James F. Powers Pauline Boisvert


36 Oct. 2 E. Warren Osterman Doris G. Small


Lowell


38 Aug. 29 Bertrand E. Dixon, Jr. Elipinki Siopis


Tewksbury


39 Oct. 27 Joseph B. Flanagan Marie C. Lawler


New York, N. Y. Tewksbury


40


Nov. 4 Clarence W. Hodges Narcissa G. Fantini


Willicoochee, Ga. Tewksbury


37 Oct. 16 Donald M. Turnbull Mary A. Mackey


Tewksbury Lowell


39


Tewksbury


No.


Date of Marriage


Name


Residence


41 Nov. 4 Edward N. Dean Rosella M. Keough


Beachmont


Tewksbury


42 Nov. 7 James A. Ashwood Ann McCarthy


Tewksbury


43 Nov. 12 Harry G. Bedore Mable E. Burton


Pelham, N. H.


44 Nov. 11 Raymond A. Boisvert Mary V. O'Keefe


Lowell


45 Nov. 10 Walter P. Fuller, Jr. Katherine Gregory


Tewksbury


No. Windham, Conn.


Tewksbury


46 Nov. 11 Francis P. Baxter I. Norma Haines


Tewksbury


47 Nov. 11 Harry D. Connell Eleanor M. (Doucett) Briggs


Tewksbury


48 Nov. 24 John A. Doherty Margaret R. Lawler


Tewksbury


49 Nov. 24 John C. Parsons, Jr. Hirondina I. Correia


New Bedford


50 July 15 Bronislas A. Swistak Josephine C. Skoczolek


Lowell


51 Dec.


3 Francis C. Beattie Catherine T. Mollou


Tewksbury Lowell


52 Dec. 3 James F. Rourke Adeline R. A. Baril


Tewksbury


53 Nov. 12 Francis E. Clogston Dorothy M. Allen


Tewksbury


54 Oct. 20 Donald F. Niles Hope Sawyer


Brockton, Mass.


Jamaica Plains, Mass.


55 Dec. 14 Richard A. McCann Ida C. Gault


Concord, N. H.


56 Dec. 15 Robert E. Pollinger Alice R. M. Gath


Concord, N. H. Lowell, Mass. Tewksbury Tewksbury Lowell


57 Dec. 16 Arthur Tatseos Startha Vassas


58 Nov. 20 Perry Thomas Siopes Anastasia Haldis


Tewksbury Norwich, Conn.


40


Tewksbury


Pelham, N. H.


Tewksbury


Lowell


Dorchester, Mass.


Tewksbury


Tewksbury


Lowell


Dracut


Deaths


Date of


No. Death


Name


yrs.


mos.


days


1 Jan. 4 Victoria Hermanses Botos


56


2 Jan. 19 Chester A. Cole.


61


3 Jan. 29 Ruby (MacIntire) Fisher


49


4 Feb. 27 Caroline A. (Wilcox) Young


78


4


7


5 Feb. 9 Alton N. Parker


6.4


4


7


Feb. 15 Mary Margaret Sabre


58


11


26


8 Feb. 21 Emily Jones


88


4


2


9 Mar. 17 William Wirbitsky


8.6


10 Mar. 20 Mary C. Mackey


.48


11 Mar. 24 Amy J. (Flower) Butter


81


6


15


12 Apr. 1 William J. Bolton


78


1


5


13 Apr. 25 Alexander * Cameron


75


2


18


14 Mar. 4 Harry P. Wiley.


54


5


20


15 Apr.


2 William J. Clark


64


3


23


16 Apr.


7 Michael Stanton


76


8


18


17 June 3 Gertrude F. (Sherlaw) Sweet.


66


2


30


18 July 5 John Trull.


89


8


0


19 June 29 Helen Katherine Browne


93


1


22


20 June 28 Robert Barron


7'4


5


28


21 June 17 Baby Dickey


22 July 15 Henry J. Ferguson.


59


7


7


23 July 24 Arthur E. Fowler


85


7


3


24 July 30 Anna C. Manhart.


79


4


8


25 Aug. 26 Morris Center


68


26


Aug. 19 Lawrence C. Wilson


9


5


19


27


Sept. '9 Mary Ellen (Lena) Mahoney


61


9


9


28


Sept. 11 Leola Van Volkingburgh.


76


29 Aug. 14 John Shimkus


3


23


30 Oct. 6 Mary Abbie (Hayward) Norris


69


6


27


31 Sept. 25 Mary (Titterington) Johnston


78


10-


10


32 Oct. 26 Ida Perry.


94


2


-


33


Nov. 14 Ernest Lafayette Sanders


71


11


23


34 Oct. 31 Joseph Szott


64


7


15


35 Nov. 27 Hugh A. Earle


76


36 Dec. 11 Inez M. (Offutt) Robertson


77


2


24


59


6 Mar. 3 Elizabeth Proctor


-


1


-


41


37 Dec. 17 Philip Morton Battles


38 Nov. 8 Mary Zambeck. 62


39 Nov. 21 Alexander Marshall


40 Dec. 30 Mary Ellen Mahoney


69


5 16


3


A true copy : Attest:


ALICE A. PIKE, Town Clerk.


RECAPITULATION


Births


63


R. Males 27


b. Females 36


Marriages


58


Deaths 40


a. Males 20


b. Females 20


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., $378.69.


Received and paid to the Division of Fisheries and Game for Licenses $530.75.


Received and paid to the Town Treasurer for Dog Licenses $912.80.


A total of $1,822.23.


Attest:


ALICE A. PIKE,


Town Clerk.


42


60


11


21


1


1


AUDITOR'S REPORT


HIGHWAYS


General


Appropriation $ 17,000.00


Less Amount Allotted to Chapter 81


8,125.00 $ 8,875.00


Transferred from Reserved Fund


1,500.00


$ 10,375.00


Expenditures


Richard O'Neill, Supt.


$ 1,145.26


Thomas Manley, Chauffeur


836.90


Frank Goodwin, Chauffeur


862.57


Charles Bowden, Chauffeur


854.77


Roland Robinson, Laborer


754.67


Alton Parker, Laborer


196.67


Francis Brown, Chauffeur


329.55


Edward Penney, Laborer


769.78


William Penney, Laborer


562.34


Nelson Brown, Laborer


809.11


Harris M. Briggs, Chauffeur


31.85


Russell Gourley, Sr., Chauffeur


87.75


Russell Gourley, Jr., Laborer


84.40


Bronslaw Kohanski, Laborer


74.00


Herbert Patterson, Chauffeur


22.75


Walter Doucette, Laborer


35.38


Frederick Gath, Laborer


19.50


James Kane, Laborer


9.76


Lincoln Gerrish, Chauffeur


154.70


Mark Roper, Jr., Chauffeur


15.60


Emmett Millett, Laborer


11.59


George Manley, Chauffeur


12.35


Mildred A. Fish, clerical work


149.60


Bronslaw Kohanski, repairing trucks


12.00


New England Tel. & Tel. Co., telephones


176.13


Tewksbury Meat Market, supplies


2.39


Henry P. Foley, calcium chloride


151.50


Robert J. Martin, plowing sidewalks (snow) ....


6.00


43


Traders & Mechanics Insurance Co., insurance


38.00


Osterman Coal Co., coke


117.97


Lowell Electric Light Corp., electricity 24.94




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.