Town of Tewksbury annual report 1945-1949, Part 21

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 21


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


Following is official result of count.


Selectmen for Three Years


Prec. 1


Prec. 2


Total


Joseph J. Alfano


92


24


116


Duncan J. Cameron


331


51


382


William B. Carter


374


152


526


Elected and sworn


Paul J. McCoy


42


48


90


Harry M. Patterson


111


32


143


Blanks


13


22


35


Board of Public Welfare for Three Years


Joseph J. Alfano


91


23


114


Duncan J. Cameron


336


60


396


William B. Carter


367


149


516


Elected and sworn


Paul J. McCoy


41


47


88


Harry M. Patterson 108


35


143


George Hazel


1


1


Barker


1


1


Blanks


19


14


33


20


Board of Health for Three Years


Joseph J. Alfano


90


24


41


Duncan J. Cameron 336


60


396


William B. Carter


359


144


503


Elected and sworn


Paul J. McCoy


43


47


90


Harry M. Patterson 115


37


152


George Hazel


1


1


Blanks


19


17


36


Assessor for Three Years


Austin F. French 798


266


1064


Elected and sworn


Henry Long


1


1


Blanks


164


63


227


Town Clerk for One Year


Alice A. Pike


861


287


1148


Elected and sworn


Blanks


102


42


144


Treasurer for One Year


George A. Marshall


844


287


1131 Elected and sworn


Blanks


$119


42


161


Auditor for One Year


Robert E. Gay


825


269


1094


Elected and sworn


Blanks


269


60


198


Moderator for One Year


Melvin G. Rogers


782


273


1055


Elected and sworn


George Hazel


1


1


Blanks


180


55


235


Tax Collector for One Year


William J. Houlihan


830


298


1128


Blanks


133


31


164


Tree Warden for One Year


Harris M. Briggs 812


284


1096


Earl Sands


1


1


Walter Harrington


1


1


Blanks


151


43


194


Trust Fund Commissioner for Three Years


Frederick M. Carter


745


257


1002


Blanks


218


72


290


21


Constables for One Year


Cyril L. Barker 754


246


1000


Jeremiah J. Houlihan


731


259


990


Lauchie McPhail


718


226


944


Andrew Kohanski


1


1


Walter Jaskolka


1


1


George Gale


1


1


Harry Patterson


1


1


James Kane


1


1


George Hazel


1


1


Charles Hazel


1


1


Blanks


679


256


935


Highway Commissioner for Three Years


Albert H. Bancroft


151


44


195


H. Russell Gourley


336


107


443


Thomas P. Sawyer


431


147


578


Lyman Penny


1


1


John Belton


1


1


Blanks


44


30


74


School Committee for Three Years


J. Harper Gale


631


147


77.8


Lillian O. Mello


78


32


110


Harold A. Vinecour


209


128


337


George Hazel


1


1


Blanks


44


22


66


Trustee Public Library


Marian E. French


782


250


1032


Harry Priestley


711


208


919


George Hazel


2


2


Blanks


432


199


631


Park Commissioner for Three Years


Leslie Collins


783


253


1036


George Hazel


1


1


Walter Collins


1


1


Blanks


179


75


254


Park Commissioner for One Year


Francis B. Sherlock


772


263


1035


George Hazel


1


1


Blanks


190


66


256


A true copy. Attest:


ALICE A. PIKE,


Town Clerk.


22


WARRANT FOR SPECIAL TOWN MEETING The Commonwealth of Massachusetts


Middlesex ss.


To either of the Constables of the Town of Tewksbury in said Coun- ty:


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 27th DAY OF AUGUST, 1947


at eight o'clock P.M., to act on the following Articles:


ART. 1. To see what sum of money the town will vote to transfer from any available sum in the treasury for the purpose of fur- nishing counsel to various town officers whose duties have been interfered with by the unreasonable acts of the Board of Select- men, and to appoint a committee of three to have charge of the spending of the money so transferred, or take any other action on this matter.


Everett H. King. ART. 2. To see if the town will vote to rescind its action in accept- ance of Article 25 of the Warrant of the Annual Town Meeting held February 3, 1943 and to elect three members of the Board of Selectmen, Board of Public Welfare, and Board of Health, all to serve for one year. Everett H. King. ART. 3. To see if the town will vote to ratify its action taken un- der Article 12 of the Annual Town Meeting held February 6, 1935 authorizing the purchase of a police car to be bought by the Chief. Everett H. King. ART. 4. To see if the town will vote to forbid the payment of any bill from the Police Appropriation for the current year that does not bear the signature of the Chief of Police, or take any other action relative thereto. Everett H. King.


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 thereon, to the Town Clerk at the time and place of Meeting as aforesaid:


Given under our hands this 11th day of August, A.D., 1947. VICTOR N. CLUFF, EDWARD J. SULLIVAN, WILLIAM CARTER,


Selectmen of Tewksbury.


23


August 16, 1947. Commonwealth of Massachusetts Middlesex ss.


I have served the within 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 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 Meet- ing.


Attest: LAUCHIE McPHAIL Constable of Tewksbury,


A true copy. Attest :


ALICE A. PIKE, Town Clerk


SPECIAL TOWN MEETING Town Hall, Tewksbury, Massachusetts, August 27, 1947,


The Meeting was called to order at 8 o'clock P.M., by Moderator Melvin G. Rogers and the following business was transacted:


ART. 1. Voted: To accept this article and appropriate $500.00 from free cash in treasury for the purpose specified in this Ar- ticle. A committee of three from the floor to spend the money. Committee appointed consists of Bernard H. Greene, Calvin L. Payne and Howard E. King.


A ballot vote was taken on the question of indefinite postpone- ment of this Article with result of 286 in favor and 301 opposed.


ART. 2. Voted: That the Town rescind its action in acceptance of Article 25 of the Warrant of the Annual Town Meeting held February 3, 1943 and elect three members of the Board of Se- lectmen, three members of the Board of Public Welfare as pro- vided in Chapter 41, Section 1, of the General Laws, all to serve for one year.


ART. 3. Voted: To indefinitely postpone this Article.


ART. 4. Voted: To adopt this Article.


Meeting adjourned at 11:15 P.M.


Attest: . ALICE A. PIKE, Town Clerk


ZONING BY-LAWS


The Zoning By-Laws as outlined under Article 13 in the Annual Warrant for 1947 were approved on May 29, 1947, by Clarence A. Barnes, Attorney General.


Attest: ALICE A, PIKE, Town Clerk


24


VITAL STATISTICS 1947


Births


Date of Birth


Name of Child


Name of Parents


Jan. 13


James Michael Ashwood


Jan. 18 Joseph Stanley Witkum


Jan. 19 Jean Anne Ballantine


Jan. 23


James and Ann Stanley and Mary Daniel and Dorothy


Jan. 27 Robert Nelson Kenney


William and Dorothea


Jan. 28 Maura Helen Kelley


John and Helen


Jan. 30 Richard Charles Fulling


John and Virginia


Feb. 20 Angela Marie Carey


Feb. 27 George David Henry


Feb. 28. Michael Bernard Sullivan


Mar. 4 John Kenneth Eaton


Mar. 13 Barbara Ann Doiron


Mar. 20 Joseph Francis Laliberte


Mar. 22


Roger Frederic LaFreniere


Mar. 27 Lynda June Fitzgerald


Mar. 29 Nancy Ann Noyes


Apr. 6 Edith Ann Blue


Apr. 7 Donna Marie Vallee


Apr. 8 David Bruce Johnson


Apr. 12 Ronald David Record


Apr. 28 Joseph Charles Smith Jr.


May 1 Sonja Ann Linnea Martinson


May 7 Nancy Jeanne Love


May 10 Catherine Isabell Burris


May 13 Bernard William Simpkins


May 15 Carolyn Jane Jackson


May 19


Michael Alan Arseneault


May 24 Allen Louis Chase


May 25 Marie Betty Ann Lefebvre


June 11 Jean Marie Dango


June 12 Thomas Frederick Field


June 15


Eleanor Ann Connell


Roland Wayne Maclaren


June 18 June 20 June 24 Lloyd Arthur Fosse June 25 Cynthia Jean Riddle


Pappaconstantino


June 28 Carol Ann Dean


July 12 John Melvin Ahlman


July 13 Patricia May Treadwell


July 13 Phillip Lloyd French


July 17 Raymond Penney


Thomas and Angelina Lawrence and Katherine John and Mary John and Helen David and Rita Joseph and Mary Roger and Agnes Charles and June Leroy and Adele William and Madeleine Armand and Teresa Alfred and Florence Frederick and Gladys Joseph and Rose Sven and Anna Lawrence and Dorothy William and Catherine Bernard and Lenore James and Eva James and Doris Algird and Aurelia Gerard and Anita Anthony and Helen Roger and Mary Harry and Eleanor George and Edna Charles and Helen Lloyd and Elizabeth Albert and Jessie Clarence and Gertrude Kurt and Beatrice Richard and Bernice Allyn and Edna Everett and Marguerite


25


Date of Birth


Name of Child


Name of Parents


July 18 Jacquelyn Lee Peverill


Robert and Beatrice William and Mary


July 25 Edward Tuohy


July 25 John Tuohy


William and Mary Harold and Lucy


July 25 James Roland Gath


Aug. 4 Janet Celeste Carson


Aug. 8 Stephen Forrest Henderson


Aug. 8 Mark Furber Hopkins


Aug. 9 Janet Sullivan


Aug. 20 Raymond Philip Dickey Jr.


Aug. 22 Pamela Ruth Barker


Aug. 22


Gloria Elizabeth Tareila


Aug. 24


Elizabeth Ann Donaher


Aug. 25 Susan Desrosiers


Aug. 28 Randall George Singleton


Sept. 3 Peter Brooks Stevens


Sept. 7 Christopher Joseph Tierney


Sept. 8 Martha Ann Montbleau


Sept. 16 Louis Charles Haas, Jr.


Sept. 17 Nancy Ruth Henderson


Sept. 18 Clifford John Pruitt


Sept. 21 Donald Allan Osterman


Sept. 24 Carol Yates


Oct. 1 Christine Elaine Olson


Oct. 3 Joan Agnes Carroll


Oct. 8 Susan Rita Gath


Oct. 10 John Robert King


Oct. 16 Kathleen Marie Doucette


Oct. 19 Cynthia May Woods


Oct. 23 Mary Elizabeth Gaffney


Oct. 23 Elizabeth Alice Mckenzie


Oct. 28 Carol Ann Southmayd


Nov. 9 Joy Elizabeth Thistle


Nov. 10 Louis Arthur Connor


Nov. 10 Kirstin Long Witman


Nov. 15 Gerald John Mellen Jr.


Nov. 19


Gail Thorpe Doucett


Nov. 21 Maureen Elise Cobleigh


Dec. 4 Janice Ellen Gay


Dec. 7 Robert William Garlick


Dec. 10 Dianne Hinckley


Dec. 12 Alfred Francis Marion


Dec. 23 Ruth Anne Ensor


Dec. 30 John Walter Deputat


Lawrence and Sarah Russell and Grace Harvey and Ann Frank and Catherine Raymond and Ethel Gerald and Helen George and Josephine Edward and Marilyn Gerald and Grace Kenneth and Virginia Edward and Ann


Christopher and Celestina Lucien and Eleanor Louis and Elizabeth Alfred and Ruth Clifford and Dorothy Allan and Anna Joseph and Mary


Edwin and Dorothy Leonard and Agnes Frederick and Louise Robert and Phyllis Charles and Rose Ann Robert and Hilda James and Mary Thomas and Alice Donald and Aldona Richard and Muriel Joseph and Catherine Theodore and Gertrude Gerald and Pauline Alden and Helen Frank and Rita Edward and Evelyn Wilmer and Joyce Albert and Mary Alfred and Lillian Albert and Doris Walter and Gloria


26


Marriages Marriages Recorded in the Town of Tewksbury-1947


Date of Marriage Name


Residence


Jan. 3 Henry J. Sosnowski Lucy Jasilewicz


Jan. 25 Paul Finlayson


Claire L. Marchessault


Feb. 8 Joseph A. Boisvert Anna P. Gath


Feb. 8 Charles D. Phillips Marion S. Libby


Feb. 15 John L. Chenery Marie A. Brissette


Feb. 22 Walter D. Coyne Jr. Jeannette B. Ahlman


Mar. 1 Albert D. Hinckley Mary M. Ritchie


Mar. 4 Richard L. Allen Mary P. Connolly


Mar. 25 Walter D. Clark Jean DiStasio


Mar. 27 Samuel J. Pallazola Betty T. Bowley


Mar. 29 Russell W. Gourley Mildred A. Ruiter


Apr. 6 Howard E. Nicholls Helen M. Kearns


Apr. 12 Roger A. Goulet Anastasia Jasiliwicz


Apr. 12 Louis H. Amiot Jr. Mary Doole


Apr. 12 Willard F. Perkins Edith D. Fosse


Apr. 19 Charles Fenerty Marion I. (Choate) Forrest


Apr. 19 George P. Wilson Marjorie Fessenden


Apr. 26 Alfred F. Marion Lillian Mclaughlin


Apr. 26 Perry T. Siopis Lucille Pearle Potter


May 7 James H. Moran Mary Katherina May 15 Roland B. Fearon Florence L. Locke


Cambridge, Mass. Tewksbury Tewksbury W. Warwick, R. I. Lowell, Mass. Tewksbury Tewksbury Medford, Mass. Tewksbury Tewksbury Tewksbury Tewksbury Tewksbury Wilmington, Mass. Tewksbury Tewksbury Burlington, Mass. Woburn, Mass. Gloucester, Mass.


Tewksbury Tewksbury Lowell, Mass. Tewksbury Tewksbury Attleboro, Mass. Tewksbury Tewksbury Lowell, Mass. Reading, Mass. Tewksbury Tewksbury Tewksbury Tewksbury Andover, Mass. Tewksbury Lowell, Mass. Tewksbury Norwich, Conn. Dorchester, Mass. Tewksbury Tewksbury Billerica, Mass.


27


Date of Marriage


Name


Residence


May 25


Richard J. Cunha


Eileen M. Flynn


May 31 Christopher J. Tierney Celestina A. DaSilva


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


June 7 William S. Shires Marion L. Rogers Tewksbury June 7 James R. King Marguerite T. Tremblay Lowell, Mass. Tewksbury June 7 Richard H. Drew Maxine Weber Wilmington, Mass. Tewksbury June 9 Joseph T. Panessiti Mary G. Copley Lowell, Mass. Tewksbury June 13 Harold T. Aubrey Audrey P. Fowler Lowell, Mass. Boston, Mass. June 14 Roland H. Gray Hazel C. Ekern Tewksbury Tewksbury June 15 Garfield E. Greenhalgh Mabel Pestana Lowell, Mass. Tewksbury June 14 John E. Carter Blanche E. Hardy Tewksbury Reading, Mass. June 21 Maurice Guerin Lucienne Dubeau Tewksbury Lowell, Mass. June 22 Louis S. Lipomi Jennie Alaimo Tewksbury Lawrence, Mass. June 30 Francis W. Carville Margaret Stallman Lowell, Mass. Lowell, Mass. July 4 Howard W. Fawcett Jane Wilson Melrose, Mass. Wilmington, Mass. July 8 Charles J. Pizzano Mary M. Mclellan Woburn, Mass. Woburn, Mass. Tewksbury July 12 William R. Clark Theresa Cyr Methuen, Mass. July 19 Leo J. Riopelle Geraldine Camacho Lowell, Mass. Lowell, Mass. July 21 Leo F. Morris, Jr. Kathleen R. Mahoney Tewksbury Lowell, Mass. July 26 William F. Lindquist Lorraine G. Hinton Lowell, Mass. Tewksbury July 26 Silas N. Ringsmuth Nancy E. Cameron Tewksbury Tewksbury July 27 Bernard H. Marion Marion F. O'Niell Tewksbury Lowell, Mass. Aug. 3 Edward W. Lindsay Carolyn M. Plumbley Aug. 14 Roland L. Smith Elizabeth S. Bowley Tewksbury Billerica, Mass. Sullivan, Ind. Tewksbury


28


Date of Marriage Name


Residence


Aug. 14


Norman F. Ronan


Paula J. Emmons


Aug. 23 Alan B. Lancashire Alice M. Baker


Aug. 24 Joseph A. McCarthy Josephine Labonte


Aug. 30 Donald F. Grenier Audrey J. Jones


Aug. 30 John A. Jaskolka Idalene L. Perillo


Aug. 31 Robert A. Young Genevieve M. Obert


Aug. 31 Marcel Bellemore Gertrude Donahue


Sept. 1 Ernest J. Lessard Mary A. Manning


Sept. 1 Earl J. Sheehan Lillian Boisvert


Sept. 7 Edgar G. Hinton Jr. Gloria N. Keller


Sept. 7 Antonio C. DiPalma Elsie F. Goes


Sept. 11 Joseph F. Gonveia Mary F. Nobrega


Sept. 20 Thomas J. Berube Theresa G. Mackey


Sept. 23 John J. Higgins Dorothy E. (Ogston) Barry


Sept. 28 George Asa Sargent Jennette L. Williams


Sept. 28 Alexander Ivas Joanne Košekevitch Oct. 11 Frank J. Sullivan Jr. Theresa LeBel


Oct. 11 Joseph F. Hughes Valerie Bekshaw


Oct. 11 Edward J. Sullivan Catherine L. Meloy Oct. 12 Edward J. Blaha Jr. Lorraine Patenaude


Oct. 19 Carl Peterson Jeny J. Wojtkiewicz


Oct. 26 Paul E. Allen Doris M. Soucy


Nov. 8 Albert Pongonis Dorothy Keating


Tewksbury Tewksbury Fall River, Mass. Canton, Mass. Haverhill, Mass. Tewksbury Lowell, Mass. Tewksbury Tewksbury Tewksbury Huntertown, Ind. Tewksbury Chelmsford, Mass. Tewksbury Lowell, Mass. Tewksbury Tewksbury Tewksbury Tewksbury Lynn, Mass. Tewksbury Tewksbury Lowell, Mass. Lowell, Mass. Tewksbury Tewksbury W. Concord, Mass. Tewksbury Lawrence, Mass. Tewksbury Tewksbury Billerica, Mass. Tewksbury Lowell, Mass. Tewksbury Tewksbury Tewksbury Tewksbury Lowell, Mass. Tewksbury Winchester, Mass. Tewksbury Tewksbury Lowell, Mass. Tewksbury Burlington, Mass.


29


Date of Marriage


Name


Residence


Nov. 8 William H. Bennett, Jr. Shirley E. Brown


Tewksbury


Nov. 9 Albert A. West Alma R. Burnham


Nov. 16 Manuel J. Silva Elizabeth Duff


Nov. 19 Anthony Furtado, Jr. Herta Staudt Koenen


Tewksbury


Nov. 27 Howard R. Flynn Mary A. Tessicini


Tewksbury Wilmington, Mass. Tewksbury Peabody, Mass. Tewksbury


Nov. 29 Charles R. Carter Sarah M. Edwinson


Tewksbury Tewksbury


Dec. 5 James R. Carter Marie F. T. Guevin


Lowell, Mass.


Dec. 7 Frank R. Rolli Mona L. Hasselgren


Woburn, Mass. Winchester, Mass. Lowell, Mass.


Dec. 7 Thomas J. Sakellarios Christine Liakos


Tewksbury Tewksbury


Dec. 17 Louis Blue Helen D. Reedy


Lowell, Mass.


Dec. 28 Norman B. Grime Beverley Goodale


Swansea, Mass. Tewksbury


Deaths


Date of Death


Name


Yrs.


Mos.


Days


Jan. 1


Charles Haslanı


SS


1


19


Jan. 23


Jan. 25


Albert Marrama


66


3


Jan. 27


Irving F. French


63


6


3


Feb. 9


Iphigenia Kalem


55


3


6


Feb. 27


Jolın J. McGillivray


41


6 9


0


Mar. 7


Frederick Mills


30


2


19


Mar. 17


Jeffrey Farrell


4


7


0


Mar. 17


Lynn Farrel


3


5


21


Mar. 17


Michael J. Farrell


2


4


29


Mar. 17 Timothy A. Farrell


1


4


12


Mar. 18


William T. Farrell Jr.


5


9


0


Mar. 18 Henry J. Shawl


63


2


14


Apr. 2 Mary Ellen Charles


77


-


-


Apr. 4 Belva Rose


62


6


29


1


Feb. 28


James W. Lawson


80


-


30


Billerica, Mass. Chilmark, Mass. Edgartown, Mass. Tewksbury Andover, Mass. Tewksbury


Nov. 27 Allen R. Merrill Claire L. Cooley


Date of Death


Name


Yrs.


Mos.


Days


Apr. 5


Anna C. Taylor


73


11


8


Apr. 10


John Thomas Ryan


50


8


10


Apr. 14


John McCoy


92


8


29


Apr. 20


Emeline Jane Shedd


81


8


4


Apr. 23


Mary J. Crocker


91


9


18


Apr. 27


John W. Yorkes


85


5


11


May 12


Edith C. Richardson


83


May 15


Howard W. Deming


62


5


14


May 19


Patrick D. Nash


85


2


7


May 25


May 27


Mary J. Finnerty


90


June 1


Glendon E. Goodale


50


2


S


June 3 Louis C. Haas


73


4


25


June 1 Joseph Leo Dunn


21


4


23


June 29


Mabel A. (Tracy) Thompson


65


- 2


16


July 2


Walter E. Shedd


70


5


July 13


Patrick Keefe


79


July 25


Bridget Wilson


84


7


24


July 31


Gertrude (Lannan) Rutledge


50


Aug. 1


William P. Haley


65


Aug. 15


Elizabeth (Freeman) Pheiffer


67


Aug. 16


Sarah E. (Wormell) Fiske


88


10


8


Aug. 17


Michael P. Mahoney


69


7


2


Aug. 24


Eliza Spear


83


1


21


Aug. 29


Jeremiah J. Houlihan


52


29


Aug. 30


Albert H. Bickford


76


Sept. 2


Augustus M. Shedd


84


11


12


Sept. 5


Fred H. Murdough


75


2


24


Sept.20


Clifford J. Pruitt


97


2


5


Oct. 3


Katherine McManus


62


2


14


Oct. 7


Margaret (Scollen) Matthews


70


6


3


Oct. 11


August Veune


81


7


15


Oct. 17


Albert Paul Jaskolka


65


Oct. 24


Marie (Perman) Ehnborg


72


3


2


Oct. 26


Bertha J. Calkins


70


4


6


Oct. 27


Oscar Erickson


77


9


7


Nov. 5


Ernestine LaLiberte


62


Nov. 15


Nov. 18


Patrick J. Hammersley


67


-


Nov. 21


Elizabeth J. Murphy


72


Nov. 29 Philip E. Reed


39


9


20


Dec. 9


George K. James, Jr.


33


10


21


Dec. 18


. Mary A. Robertson


85


10


7


Dec. 21


J. Arthur Taylor


82


8


18


Dec. 23


Anna E. McPhillips


47


7


13


Dec. 27


Harold E. Hunt Jr.


37


-


2


Sept.28


George Plourde


31


RECAPITULATION


Births


85


Males


43


Females


42


Marriages


79


Deaths


63


Males


41


Females


22


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. $664.42.


Received and paid to the Division of Fisheries and Game for Licenses, $947.50.


Received and paid to the Town Treasurer for Dog Licenses, $1,266.60.


A total of $2,878.52.


Attest:


ALICE A. PIKE,


Town Clerk.


AUDITOR'S REPORT For the year ending December 31, 1947


HIGHWAYS


General


Appropriation


$ 20,000.00


Less Amount allotted to Chapter 81


9,750.00


10,250.00


Transferred from Reserve Fund


1,500.00 $ 11,750.00


Expenditures


Richard O'Neill, Superintendent


$ 857.00


Thomas Manley, Chauffeur


612.44


Frank Goodwin, Chauffeur


586.79


Charles Bowden, Chauffeur


456.09


Francis Brown, Chauffeur


649.64


Eugene Manley, Laborer


468.29


Edward Penney, Laborer


687.50


Nelson Brown, Laborer


523.61


James Kane, Laborer


611.04


Albert Wassell, Laborer


314.89


Thomas Hogan, Laborer


157.96


Leroy Thing, Laborer


51.12


George Gaudette, Grader Operator


29.64


Herbert Patterson, Laborer


93.23


Bronislaw Kohanski, Laborer


59.20


John Sullivan, Laborer


33.37


Clarence Hodges, Laborer


7.10


Harry Patterson, Laborer


22.01


John Kane, Laborer


46.17


John Manley, Laborer


42.04


Andrew Kohanski, Laborer


41.31


William Kane, Laborer


12.07


Allan Mahoney, Laborer


200.08


Leo Morris, Laborer


28.40


John O'Loughlin, Laborer


7.10


Richard Haines, Laborer


71.28


Roy Patterson, Laborer


40.64


Harry Patterson, Jr., Laborer


9.72


Victor Cluff, Jr., Laborer


46.17


Philip Burgess, Laborer


16.20


George Manley, Laborer


26.35


Mark Roper, Jr., Laborer


5.67


Mildred A. Fish, Clerk


72.00


Lowell Electric Light Corp., electricity


26.52


33


New England Tel. & Tel. Co., telephones 243.27


Palm Grain Co., salt 200.00


Louis M. Marion, sharpening saws 1.00


Wilder Grain Co., salt & cement


180.50


Rogers Farm, use of tractor & shovel


94.00


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


10.90


Essex Sand & Gravel Co., sand


143.26


Robert Martin, plowing snow off sidewalks


90.00


Hank's Hardware, bulbs


.88


Osterman Coal Co., coke


164.45


Thomas' Boston, Lowell & Lawrence Express, express .72


Essex Express, express


1.80


The Fairgrieve Belting Co., belts


1.70


Shenton Jones, padlocks & key


3.45


Victor Cluff, Jr., snow removal


56.00


Dr. John Barry, assisting at operation by Dr. Risoli 15.00


Middlesex Supply Co., supplies


6.30


Harry C. Dawson, insurance on trucks $5.62


E. A. Wilson Co., coal


1.50


Russell Lumber Co., lumber


65.06


Dr. Joseph Risoli, professional services


198.00


Explosives Supply Co., gelatin & caps


18.88


St. John's Hospital, X-Ray and treatment 14.50


Elziard Lemelin & men, cutting wood & burn- ing brush 72.00


Elziard Lemelin, repairs to doors


64.50


Files & O'Keefe Co., chalk lines etc.


17.88


Files & O'Keefe Co., Wausau plow & trade in of Baker plow 400.00


General Mills, Inc., lawn seed


3.60


Mildred Fish, paid for stamps


3.00


Frank Pattelena, use of compressor & hammer Richard O'Neill, paid for cement


11.70


John Brady, rent of power shovel


160.00


Jolın G. MacLellan, range oil


61.21


Registry of Motor Vehicles, registration of trucks & tractor 18.00


Trimount Bituminous Products Co., creosote


9.65


George McQuestin Co. Inc., lumber


199.92


McKittrick Hardware Co., spikes


10.63


Dana F. Perkins, staking out Robinson St.


25.00


Roger Boyd, Inc., labor, parts & inspection


225.32


North Tewksbury Garage, repairs, etc. 568.36


Frank J. Sullivan, oil


19.20


James Harrington, grader operator


45.75


Witkum Welding Co., attaching snow plows etc.


140.60


31


338.30


Fred Dugau, plowing snow off sidewalks


26.25


Donovan's, isinglass in curtains


4.00


Beacon Auto Parts, Inc., pintle hooks


35.00


The Chemical Corp., rock salt


253.20


Lowell Iron & Steel Co., washers


.73


Rogers & Sherburne, legal services


157.78


Anderson Brothers, gravel


9.36


Cities Service Oil Co., gasoline & oil


85.17


Sullivan's Tydol Service, repairs & supplies


213.04


Arthur Tremblay, bulbs


1.84


Eagle Oil & Supply Co., paint


25.99


Towers Motor Parts Corp., chains


21.30


Fearon Sign Service, sign repainted & re-


lettered


12.18


lettered


18.18 $ 11,749.89


Unexpended


$ .11


Chapter 81


Allotment by State


$ 14,625.00


Allotment by Town


9,750.00 $ 24,375.00


Less amount credited to Highway Machinery


Fund, use of trucks


3,340.13


$ 21,034.87


Expenditures


Richard O'Neill, Supt.


$ 1,142.78


Thomas Manley, Chauffeur


892.85


Frank Goodwin, Chauffeur


948.10


Francis Brown, Chauffeur


955.75


Edward Penney, Laborer


740.58


Nelson Brown, Laborer


909.87


James Kane, Laborer


873.19


Eugene Manley, Laborer


68.16


Bronislaw Kohanski, Laborer


5.00


Charles Bowden, Chauffeur


$69.30


Allan Mahoney. Laborer


790.41


E. Del Torto. Laborer


6.04


Thomas Hogan, Laborer


673.11


William McKay, Laborer


38.88


George Gaudette, grader operator


352.47


James Harrington, grader operator


122.85


Mildred A. Fish, Clerk


110.40


Town of Tyngsboro, use of grader


524.00


Trimount Bituminous Products Co., concrete. asphalt & tar 7,341.84


Alvin French, using tractor & shovel


618.00


John Sullivan, use of bulldozer 322.00


John P. Condon Corp., crushed stone


839.83


35


Louis Cyr Construction Co., gravel


92.55


The Laycock Paving Co., crushed stone 839.65


Mrs. Arne Nordgren, gravel 189.60


Anderson Brothers, gravel 199.92


John Brady, use of steam shovel & operator 393.25


Edward Bowley, use of truck 71.50


New England Concrete Pipe Corp., culvert pipe


102.90 $ 21,034.78


Unexpended .09


Highway Machinery Fund


Appropriation $ 10,945.01


Expenditures


Cities Service Oil Co., gasoline $ 2,010.26


Lowell Iron & Steel Co., hardware 20.56


Middlesex Supply Co., supplies


39.14


Towers Motor Parts Corp., parts


27.66


Files & O'Keefe Co., parts & equipment


1,143.24


Maclaren Welding Shop, repairing snow plow


27.25


Dyar Sales & Machinery Co., parts for plows ....


112.75


Scannell Boiler Works, making plate & blades


23.50


Frank L. Sullivan, Labor, Tires & Supplies


986.44


Robert Martin, repairs


10.50


Witkum Welding Co., repairing equipment


271.50


North Tewksbury Garage, repairs & parts


776.61


Roger Boyd, Inc., welding & repairs


18.95


Roger Boyd, Inc., 2 dump trucks, less allowance for 2 trucks turned in 4,500.00


Perkins-Eaton Machinery Co., parts


16.48


Gar Wood Industries, packing


.50


Clark-Wilcox Co., parts


77.65


George J. Ahearn, repairs


9.75


Conant Machine & Steel Co., labor & parts


646.89


Eagle Oil & Supply Co., motor oil


74.02


John J. MacLellan, range oil


6.67


Clyde Everett Equipment Co., parts


18.35


N. D. Lafleur, supplies


.65


Bernard H. Marion, repairs


3.00


Lowell Glass Co. Inc., glass


5.00


J. C. Bennett Hardware Co., tools


20.10


Lull & Hartford, repairing tape


2.50


Richard O'Neill, paid for gaskets


2.37


Sullivan's Tydol Service, labor & parts


62.00


Everett's Broom & Service Co., sweeper broom refill


30.00 $ 10,944.29


Unexpended


$ .72


36


Chapter 90, Maintenance




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.