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.