USA > Massachusetts > Middlesex County > Tewksbury > Town of Tewksbury annual report 1945-1949 > Part 31
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
June 28, 1948
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 at each of the Post Offices for the use of the Citizens of said Town, eight days at least, and over two Sundays, before the time of hold- ing said Meeting.
A true copy. Attest:
LAUCHIE McPHAIL Constable of Tewksbury
ALICE A. PIKE
Town Clerk
SPECIAL TOWN MEETING Tewksbury Town Hall, June 28, 1948
Meeting was called at 8 P. M., due to lack of quorum of voters at the scheduled hour of 7:30. Moderator James J. Gaffney, Jr. ap- pointed Austin F. French and S. Nelson Ringsmuth as tellers. Following business was transacted:
ART. 1. Voted: To accept the report of the Committee appointed under Art. 3(a) at the Special Town Meeting held on the 12th of April, 1948.
ART. 2. Voted: To raise and appropriate the sum of $110,000 for the construction of an addition to the High School, inclu- ding original equipment and furnishings of said addition, as recommended by the Special Committee appointed under Art. 4 of the Special Town Meeting of April 12, 1948; that $3,500 be
.
29
appropriated from the unexpended balance of the appropria- tion under Art. 4 of the Special Town Meeting of April 12, 1948, that $26,500 be appropriated from the surplus account of the Town, and that the remaining $80,000 be raised by borrowing for a period not exceeding five years; and that the Treasurer, with the approval of the Board of Selectmen, be and is hereby authorized to give notes of the Town as provided under Chap- ter 44 of the General Laws. Unanimous Vote.
ART. 3. Voted: That the construction of this addition be done according to the plans submitted by the Special Committee and drawn by the firm of Perley F. Gilbert, Hunt, Forbes & Mitchell, architects, and that a committee of five persons, ap- pointed by the Moderator, be authorized to contract on behalf of the Town for said addition, and that said committee be authorized to make such variations in said plans as they deem advisable. Unanimously carried.
Committee appointed by the Moderator under this Art. con- sists of Albert Gillissen, John Belton, Ralph Battles, Branford Brennon and Loella Dewing.
ART. 4. Voted: To indefinitely postpone this Art.
ART. 5. Voted: To pay Selectman Philip A. Burgess for services rendered for Fire Dept. as specified in Art 5, Sec. 1, of the Town By-Laws.
Meeting adjourned at 9:10 P. M.
Attest: ALICE A. PIKE, Town Clerk
WARRANT FOR SPECIAL TOWN MEETING
The Commonwealth of Massachusetts
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 8th DAY OF SEPTEMBER, 1948
at 8:00 o'clock P. M., to act on the following Articles:
. ART. 1. To see if the Town will vote to transfer from the Post War Rehabilitation Fund a sum not exceeding twenty-thousand
30
dollars ($20,000) for the construction and furnishing of the addition to the High School, or take any other action to raise and appropriate by borrowing or otherwise a sum not exceed- ing $20,000 for such purposes.
Ralph S. Battles, Chairman of School Building Comm.
ART. 2. To see if the Town will vote to appropriate six hundred dollars ($600.00) to clean and close the old dump in South Tewksbury, and open the new dump on land recently pur- chased by the Town, in South Tewksbury, or take any other action relative therto.
So. Tewksbury Betterment Association, Inc.
And you are directed to serve this warrant by posting up attested copies thereof, one at the Town Hall, one at each of the Post Offices and at least 500 extra copies shall be left at the Town Hall and 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 25th day of August A. D. 1948.
EDWARD J. SULLIVAN C. ABBOTT BATTLES PHILIP A. BURGESS Selectmen of Tewksbury
A true copy. Attest: CYRIL L. BARKER,
Constable of Tewksbury
August 28, 1948
September 8, 1948
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 500 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.
A true copy. Attest:
CYRIL L. BARKER, Constable of Tewksbury
ALICE A. PIKE
Town Clerk
31
SPECIAL TOWN MEETING Tewksbury Town Hall, September 8, 1948
Meeting was called to order by Moderator James J. Gaffney, Jr. at 8:35 P. M. due to the lack of a quorum at 8:00 o'clock. Those present at this time still did not constitute a quorum and motion was made and seconded to adjourn the meeting to Wednesday, Sept. 15th at 8 P. M. Notices of adjournment were duly posted at the Post Offices and Town Hall by the Town Clerk.
Attest: ALICE A. PIKE, Town Clerk
ADJOURNED SPECIAL TOWN MEETING Tewksbury Town Hall, September 15, 1948
Opening of the Meeting was delayed until 8:30 when Moderator James J. Gaffney, Jr. called those present to order. However, Mr. Lawrence McGowan, who was appointed as teller by the Moderator reported a quorum lacking and the meeting was again postponed until 8:45 when the necessary quorum was found to be present.
The following action was taken:
ART. 1. Voted: That the sum of $20,000 be raised and appropri- ated from the Post War Rehabilitation Fund established under the provisions of Chap. 5 of the Acts of 1943 for the erection of the High School addition, including furnishings and equip- ment therefor. A unanimous vote.
ART. 2. Voted: That Art. 2 be adopted, the $600 to be taken from surplus revenue. A unanimous vote.
Meeting was closed at 9:15 P. M.
Attest: ALICE A. PIKE, Town Clerk
WARRANT FOR SPECIAL TOWN MEETING The Commonwealth of Massachusetts
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
32
Tewksbury, qualified to vote in Town affairs, to meet and assemble at Town Hall in said Tewksbury,
ON WEDNESDAY, THE 8th DAY OF DECEMBER, 1948
at eight o'clock P. M. to act on the following articles:
ART. 1. To see if the Town will vote to transfer the sum of $750.00 for the Veterans Benefit Department from the overlay reserve fund surplus or from any other funds that may be available or take any other action relative thereto.
ART. 2. To see if the Town will vote to transfer the sum of $2000 for the Dept. of Public Welfare from the overlay reserve fund surplus or from any other funds that may be available or take any other action relative thereto.
ART. 3. To see if the Town will vote to transfer the sum of $500 to the Board of Health from the overlay reserve fund surplus or from any other fund that may be available or take any other action relative thereto.
ART. 4. To see if the Town will vote to raise the sum of $400 to the Town Hall account from any fund that may be available or take any action relative thereto.
ART. 5. To see what sum of money the Town will appropriate from free cash or any other available funds to the Selectman's Salary account so that the legal Selectmen may receive their salaries or take any other action relative thereto.
ART. 6. To see if the Town will vote to elect the members of the Board of Selectmen and the Board of Public Welfare for terms of three years in accordance with Chapter 41, Section 1 and 2 of the General Laws.
And you are directed to serve this warrant by posting up attested copies thereof, one at the Town Hall, one at each of the Post Offices, 500 copies shall be left at the Town Hall and 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 22nd day of November A. D. 1948.
VICTOR N. CLUFF WILLIAM B. CARTER EDWARD J. SULLIVAN Selectmen of Tewksbury
A true copy. Attest: CYRIL L. BARKER Constable of Tewksbury
November 27, 1948
33
December 8, 1948
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 500 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.
A true copy: Attest:
CYRIL L. BARKER Constable of Tewksbury
ALICE A. PIKE Town Clerk
SPECIAL TOWN MEETING Town Hall, Tewksbury, Mass., December 8, 1948
The meeting was called to order at 8 P. M. by Moderator James J. Gaffney, and the necessary quorum found present. Following business was transacted:
ART. 1. Voted: To accept this article and transfer the sum of $750 for the Veterans Benefit Dept. from the overlay reserve fund surplus or from any other funds that may be available.
Amendment was made to Art. 1 that the amount be changed from $750 to $1,000 and motion was carried as amended.
ART. 2. Voted: To transfer the sum of $2000 for the Dept. of Public. Welfare from the overlay reserve fund surplus or from any other funds that may be available.
At this time motion was made and seconded that a recess be declared for 15 minutes so that voters outside the hall could enter and be seated. A vote was taken on this motion and tellers Austin F. French and Harry Priestley reported 124 in favor and 43 opposed.
Meeting was resumed at 8.27 P. M.
ART. 3. Voted: To transfer the sum of $500 to the Board of Health from the overlay reserve fund surplus or from any other fund that may be available.
ART. 4. Voted: To raise the sum of $400 to the Town Hall account from any fund that may be available.
Motion was made for adjournment after action on Art. 4, whereupon the Moderator read the remaining two articles and
34
called for a standing vote regarding adjournment. Tellers reported 112 in favor of adjournment and 90 against. Motion for adjournment was carried and the Moderator declared the meeting adjourned at 8:35 P. M.
Attest: ALICE A. PIKE, Town Clerk
BY-LAWS
By-Laws outlined under Art. 11 in the Annual Warrant for 1948 were approved by Clarence A. Barnes, Attorney General, April 12, 1948, with the exception of Art. 11, Sec. 1, 9 and 10. Art. 111, Sec. 1, 2 and 4. Art. VI, Sec. 4. Art. VII, Sec. 1,2,3, and 4, which were disapproved.
Attest: ALICE A. PIKE, Town Clerk
VITAL STATISTICS 1948
Births
Date of Birth
Name of Child
Name of Parents
Jan. 8
Karen Lee Saber
William and Bertha
Jan. 27
Margaret Irene Drew
Richard and Maxine
Jan. 25 .
William Clive Gray, Jr.
Jan. 25 Stephen Henry Ross
Jan. 26
Brenda Ernst Kershaw
Jan. 27 Thomas Joseph Romano
Jan. 28 Henry Joseph Risoli
Jan. 31 Joseph DiPalma
Feb. 2 Cary Ernest Brown
Feb. 9 Kenneth Allan Darby
Feb. 14 Henry Edward Doucette
Feb. 15
Paul Roland Stevens, 3rd
Feb. 25 Pierre Victor Antonelli
Mar. 3 Lois Marie Brabant
Mar. 4 Ellen Frances Dean
Mar. 5 Linda Eileen Marquis
Mar. 15 Judith Ann Perkins
Mar. 16 Ronald Walter Brown
Mar. 18
Charles Ernest Gray
Mar. 19 Thomas Charles Belle
Mar. 22 Apr. 4 Stephen Jeffrey Dumas
Apr. 4 Charlotte Evelyn Smith
Apr. 5 Darlene Ruth Haberman
Apr. 5 Nancy Anne Edell
William and Louise Edward and Lillian Raymond and Mary Francis and Agnes Joseph and Frances Michael and Josephine Walter and Irene Floyd and Maude Bernard and Laura Paul and Avis Louis and Dorothy Edward and Helen Edward and Rosella Emile and Yvonne Willard and Edith Walter and Eleanor Victor and Reba Paul and Ruth
Michael and Beatrice Chester and Ruth Francis and Gladys Robert and Irene
35
Date of Birth
Name of Child
Name of Parents
Apr. 8 Terrence Francis
Apr. 8 Robert Wheeler Spearel, Jr.
·. Apr. 12 William Raymond Doucette, Jr.
Apr. 15 William Neil Patterson
Apr. 17 John Lee Dayton
Apr. 21 Beverly Ann Lawson
Henry and Norma
Apr. 22 Patricia Jean Coffey
Apr. 24 Richard Joseph Cumings
Apr. 26 John Thomas Lamb
May 4 Annette Ashwood
May 6 Eugene Charles Laliberte
May 9 Elsie Susan O'Connell
May 11 Joan Patricia Heenan
May 11 James Manley
May 13 Daniel Roper Greenwood
May 23 Linda May Seamans
May 27 Charles Manuel Mello
May 29 Nancy Marie Picanso
John Edward Carter, Jr.
June 7 June 15 John Francis Whelan
June 17 George William Meade
June 19 Mary Jane Sharpe
June 25 Stephen Louis Smith
June 27 Carl Frederick Bailey
July 1 Christina Wilson
July 6 Paul Joseph Lefebvre
July 16 James Stanley Zelonis
July 19 Joan Anne Lafreniere
July 31 Loring Russell Kew
Aug. 1 John Francis Field
Aug. 4 Loretta Theres Leahy
Aug. 4 Cathy Jane Cuneo
Aug. 4 Meredith Lynne Gordon
Aug. 7 Carl Cross Guyer
Aug. 9 Ruth Ann Record
Aug. 12 George Walter Hazel
Aug. 16 William James Riddle
Aug. 16 Thomas Augusto DeSilva
Aug. 17 Charles Robert Carter
Aug. 29 Janice Ellen Dickey
Aug. 31 Gerard Joseph Lemelin
Sept. 5 Sandra Louise Dewing
Sept. 8 Valerie Lea MacDonald
Sept. 10 Leslee Elizabeth Perkins
Sept. 11 Bonnie Sue Gath
Sept. 14 Anne Marie McDermott
Charles and Mary Robert and Bernice William and Grace Harry and Grace Frank and Norma
John and Yolanda Waldo and Josephine John and Cecelia James and Ann Joseph and Mary Arthur and Anna John and Florence James and Irene John and Dorothy Harold and Catherine Alphonse and Mary Louis and Eleanor John and Blanche Joseph and Eleanor William and Ruth David and Mary Joseph and Rose John and Charlotte Raymond and Lucy Girard and Anita Stanley and Ann Roger and Agnes Loring and Elizabeth Roger and Mary William and Mary John and Alice Cyril and Muriel Frank and Elsie Miles and Gertrude Charles and Helen Albert and Jessie Augusto and Marjorie Charles and Sarah Raymond and Ethel Elzeard and Mary Philo and Mabel Douglas and Muriel Henry and Phyllis Harold and Lucy George and Ruth
36
Date of Birth
Name of Child
Name of Parents
Sept. 14 Sandra Elizabeth Beck
Earl and Geneva Louis and Mary
Sept. 21 Diane Louise Amiot
Sept. 21 Maureen Dorcas Riddle
Sept. 23 Paul Howard Malatesta
Eugene and Elise Albert and Katherine William and Roberta
Oct. 2 James Patrick Chandler
Oct. 10 Lawrence Paul Josephson
Oct.
10 . Patricia Anne McCausland
Oct. 14 Jane Carolyn Davis
Oct. 17 Mary Christine Steele
Oct. 19 Larry Alan Porter
Oct. 23 Dennis Patrick Smith
Oct. 29 Douglas Moore Roberts
Oct. 29 William Daniel Reinold
Nov. 7 Lorraine Edna Gervais
Nov. 7
Regina Teresa DeCarolis
Nov. 12
Frances Anne Plaisted
Nov. 12
Daniel Forrest Gay
Nov. 13 Richard Prentice Reimer
Nov. 14
Carl Allen Bishop
Nov. 18
Mayre Frances Benoit
Nov. 27 Celeste Mary Costa
Nov. 28 Karen Anne Sullivan
Dec. 6 Edwin Alan Olson
Dec. 13 David John Darrah
Dec. 14 Theresa Nina McClintic
Dec. 17 Janice May Ellinwood
Dec. 20 James David Mackey
Dec. 25 David Lynch
William and Norma Edward and Lorraine
Marriages
Date of Marriage
Name
Residence
Marriages Recorded in the Town of Tewksbury-1948
Jan. 24 Stetson E. Hunt
Tewksbury
Edythe G. Wood
Tewksbury
Jan. 30 Wilfred Barron Ann M. Kikutis
Tewksbury Tewksbury
Feb. 21 John A. Kane
Wilmington, Mass.
Florence S. Hannaford
Wilmington, Mass.
Mar. 5 Floyd B. Macdonald Winifred T. Sharkey
Lowell, Mass. Lowell, Mass. Tewksbury Lowell, Mass.
Mar. 12 Leroy F. Patterson Barbara C. Penney
Albert and Anna Walter and Elizabeth William and Catherine Armand and Lucille Armando and Venerando Asa and Lillian Edward and Evelyn Leighton and Barbara Carl and Florence James and Dorothy Manuel and Celeste Frank and Theresa Ralph and Doris Thomas and Adelaide Graydon and Margaret Harold and Lucille Charles and Eileen
Dec. 28 Daniel Edward Blaha
Paul and Doris Stanley and Mary Richard and Virginia Franklin and Clara Leonel and Ruth
37
Date of Marriage
Name
Residence
Mar. 28 Roger N. Vigneault Doris Boisvert
Mar. 28 William F. Allen Mary DeSilva
Apr. 3 James F. Ryan, Jr. Carolyn Smalley
Apr. 4 Edward D. Fallon Laura M. Bonugli
Apr. 11 William A. Chandler, Jr. Roberta M. Treadwell
Apr. 18 William H. Egan Patricia A. Lund
May 1 John C. Field Elizabeth. A. Feran
May 2 Ralph A. Olson Doris M. Wilkins
May 15 John A. Freitas Mary H. Scholfield
May 28 Terrence B. O'Rourke Frances M. Giles
May 29 Edward R. Bowles Mary O. Mckenzie
May 29 Thornton C. Gay D. Eleanore Fitzgerald
May 31 Lewis J. Tremblay Therese R. Dupre
June 4 Carl C. Robart Phyllis B. Bolton
June 6 Frank J. Heidenrich Margaret M. Downey
June 8 Lewis J. Waterman Jessie G. Miller
June 12 Oscar C. Oscarson Mildred M. Chandler
June 12 Frederick R. Millett Edith Blackburn
June 12 Victor L. Roux Anne C. Dillon
June 13 Gordon C. Shaw Priscilla V. Wojtkiewicz
June 13 Richard S. Langille Katherine M. Keene
June 18 Richard Trull Marguerette Farrington
June 19 John C. Barker Ruth H. Loynes
Tewksbury Tewksbury Lowell, Mass. Tewksbury Tewksbury Wilmington, Mass. Boston, Mass. Tewksbury Tewksbury Tewksbury Newport, R. I. Tewksbury Medford, Mass. Tewksbury Tewksbury Lowell, Mass. Lowell, Mass. Tewksbury Tewksbury Haverhill, Mass. Rockland, Mass. Tewksbury Tewksbury Tewksbury Tewksbury Lowell, Mass. Lowell, Mass. Tewksbury Tewksbury Natick, Mass. Wilmington, Mass. Wilmington, Mass. Tewksbury Tewksbury Tewksbury Wilmington, Mass. Tewksbury Tewksbury Woburn, Mass. Tewksbury Tewksbury Tewksbury Tewksbury Lawrence, Mass. Tewksbury Lowell, Mass.
38
Date of Marriage
Name
Residence
June 19
Robert E. Macaulay
Dorothy E. Mottram
June 20 Andrew M. Demers
Virginia Morris
June 26
Joseph P. Mclaughlin
Laura Whitman
June 26 Daniel J. Sullivan Theresa Backoff
June 27 Walter R. Marsh Barbara Letellier
June 27 Francis R. Laferriere Dorothy P. Manning
June 27 George E. Lowney Jennie P. Cross
July 2 Daniel R. Sheehan Glenice Larson
July 3 William W. O'Day, Jr. Beatrice H. Ervin
July 4 Eugene Manley Mary T. Molloy
July 11 Edward Lisay + Cecile Masse
July 18 Carl T. Stanley Mary J. Gray
July 27 Charles V. Callahan Mary E. Hines
July 30 Robert A. Snell Phyllis M. Briggs
Aug. 7 Richard Mackey Marguerite Searles
Aug. 8 Harold Braverman Irene Molk
Aug. 15 Paul W. Silva Rose E. Connors
Aug. 28 Jean J. Doucette Emily A. Lefebvre
Aug. 28 William J. Webber, Jr. Helen L. King
Aug. 30 Edward J. Sullivan Anne B. O'Mahony
Sept. 3 William E. Hamilton Anne A. Meade
Sept. 5 George J. McCoy Rose J. Furtado Sept. 6 Edward E. LaDuke Gloria B. Maxfield
Tewksbury Tewksbury Lowell, Mass. Tewksbury Tewksbury Medford, Mass. Tewksbury Lowell, Mass. Tewksbury Wilmington, Mass. Lowell, Mass. Tewksbury Lowell, Mass. Lowell, Mass. Tewksbury Tewksbury Billerica Bedford, Mass. Tewksbury Lowell, Mass. Tewksbury Lowell, Mass. Wilmington, Mass. Tewksbury Wilmington, Mass. Wilmington, Mass. Billerica, Mass. Tewksbury Tewksbury Tewksbury
Tewksbury Tewksbury Lowell, Mass. Tewksbury Tewksbury
Andover, Mass. Worcester, Mass. Tewksbury Tewksbury Tewksbury Stoneham, Mass. Wilmington, Mass. Tewksbury Tewksbury Tewksbury Lowell, Mass.
39
Date of Marriage Name
Residence
Sept. 7 Michael Baruso Rose Barrone
Sept. 11 John F. Sullivan Jeannette B. Martin
Sept. 11 Harold J. Sullivan Ruth L. Martin
Sept. 18 Arthur W. Phillips Genieva C. Twombly
Sept. 25 Raymond J. Gelineau Beatrice Lemelin
Sept. 25 Clement J. Cote Blanche M. Nugent
Sept. 26 Joseph A. Roberge Lee Abbott
Sept. 29 Donald Stout Bernadette T. Amatisto
Oct. 2 Gordon N. Clark Jeanette D. Cyr
Oct. 9 Randolph P. Hacker Vivian E. Bennett
Oct. 13 Fred Orcutt Helen Petruck
Oct. 16 Elwin A. Matthews Dorcas M. Clark
Oct. 16 Vito Ivas Marilyn E. Thoits
Nov. 11 Rodrique L. Gendreau Micheline B. Swistak
Nov. 14 Stanley A. Delaronde Edith Tibbett
Tewksbury
Nov. 27 Paul A. Mahoney Joyce A. Roper
Dec. 8 John J. Baruso Adele M. Delarue
. Woburn, Mass. Woburn, Mass. Tewksbury Lowell, Mass. Tewksbury Lowell, Mass. Tewksbury Melrose, Mass. Lowell, Mass. Tewksbury Tewksbury Somerville, Mass. Lowell, Mass. Tewksbury Andover, Mass. Andover, Mass. Tewksbury Methuen, Mass. Tewksbury Lowell, Mass. Tewksbury Tewksbury Skowhegan, Me. Tewksbury Tewksbury Everett, Mass. Lowell, Mass. Tewksbury Wilmington, Mass. Tewksbury
Tewksbury Woburn, Mass. Woburn, Maśs.
Deaths
Date of Death
Name
Yrs.
Mos.
Days
Jan. 3 Ida L. Treadwell
73
6
17
Jan. 5 Almond Barrelle
50
7
13
Jan. 13 Emma L. Bennett
80
4
9
40
.
Date of Death
Name
Yrs.
Mos. Days
Jan. 14 Jacob W. Osborne
72
11
Jan. 17
George W. Oliver
71
11
11
Jan. 30
Josephine P. Morash
64
11
29
Feb. 6 Margaret H. Sullivan
76
-
-
Feb. 9 Albert Obrzut
81
Feb. 14
Silas S. Westcott
75
5
17
Mar. 4
Robert G. Phelps
25
2
-
Mar. 11
Minnie Myers
60
Mar. 12
Frank Houle
59
1
12
Mar. 16
Josephine M. Martel
70
10
7
Mar. 22
Mar. 27
Richard H. Cushing
80
8
12
Apr. 7
William H. Davis
73
3
12
Apr. 9 Jennie O. Morrill
79
10
17
Apr. 10
Henry H. Hilton
79
11
21
Apr. 25
Nellie Wirbitsky /
84
May
4 Annette Ashwood
12 hrs.
May 13
Joan P. Heenan
1
May 14
Edward Bankowski
28
10
8
May 29
Agatha Stragauski
58
7
2
June 1
Albert S. Fesenden
81
8
12
June 22
Arthur Whitney
66
3
20
June 25
Anna G. Martinson
39
5
20
June 25
George M. Reimer
66
June 26
Adelphia P. Slack
89
5
2
June 27
Helen G. Reddington
52
30
July 21
Florence Nesmith
65
4
17
July 25
Mary Martos
51
1
24
July 26
Evelyn P. Noonan
63
7
12
Aug. 2
Edward Emberger
61
4
2
Aug. 5 Mary A. Trefethen
68
1
19
Sept. 8
Frank P. Brown
85
2
8
Sept. 23
Maude F. Mills
63
1
1
Sept. 25
John B. Meer
61
7
19
Sept. 28
Josephine M. Patten
56
Sept. 28
John T. Gale
73
21
Oct. 8
Minnie C. Meister
54
3
11
Oct. 9 John F. Crowley
49
2
8
Oct. 10 Henry R. Dimock
80
Oct.
20
Robert Reid
72
2
5
Oct. 29
Dec. 11
Walter N. Smith
74
1
10
Dec. 13
James T. Flannery
49
-
Dec. 30
Charlotte H. Gross Lovell
83
1
28
Dec. 31
Bridget Wynne
66
-
-
-
-
-
41
RECAPITULATION
Births
100
Males
55
Females
45
Marriages
68
Deaths
48
Males
24
Females
24
THE TOWN CLERK HEREBY GIVES NOTICE THAT SHE IS PREPARED TO FURNISH PARENTS, HOUSEHOLDERS, PHYSI- CIANS AND MIDWIVES, APPLYING THEREFORE, BLANKS FOR THE RETURN OF BIRTHS AS REQUIRED BY LAW.
FINANCIAL REPORT
Received and paid to the Town Treasurer, for Licenses, Per- mits, etc., $242.05.
Received and paid to the Division of Fisheries and Game for licenses, $1,157.00.
Received and paid to the Town Treasurer for Dog Licenses, 1,335.80.
A total of $2,734.85.
Attest:
ALICE A. PIKE, TownClerk.
42
ASSESSOR'S REPORT
Value of Land Exclusive of Buildings Jan. 1, 1948 $ 890,080.00 Value of Buildings
2,749,600.00
Value of Personal Property
2,489,940.00
Total Value for 1948
$ 6,129,620.00
Total Value for 1947
5,904,780.00
Gain in Valuation
$ 224,840.00
TOTAL LEVY FOR 1948
Town Appropriation $311,597.90
Appropriation Available Funds
23,870.74
Tax Title Foreclosure
300.00
Debt and Interest Charges
3,165.00
Deficits due to Abatement
2.80 $338,936.44
State Parks & Reservations $ 322.48
State Audit
459.14
781.62
County Tax
$ 7,847.03
Tuberculosis Hospital
1,413.38
9,260.41
Overlay Current Year
6,956.90
Gross Amount to be Raised
$ 355,935.37
ESTIMATED RECEIPTS AND AVAILABLE FUNDS
Income Tax
$ 7,498.72
Corporation Tax
6,415.20
Reimbursement State Owned
Land
3,430.98
Motor Vehicle & Trailer Excise ..
10,086.00
Licenses
2,600.00
General Government
800.00
Aid Dependent Children
5,500.00
Old Age Assistance
20,000.00
Old Age Tax (Meal)
709.41
Schools
2,460.00
Interest on Taxes
450.00
Fines
80.00
Health & Sanitation
280.00
Highways
580.00
Veteran's Benefits
200.00
Gas & Electric Franchise Tax
663.65
Personal Income Tax
18,417.06
Business Corporation Tax
2,220.27
43
Old Age Tax (Meal) Supplement 620.73
Overestimate State Park 87.01 Overestimate County Tax
1,146.40 84,245.43
Amount from Available Funds .. $ 23,870.74
23,870.74
Total Estimated Receipts and Available Funds $ 108,116.17
Net amount to be Raised on Polls & Property $ 247,819.20
Polls $ 2,626.00 99,597.60
Personal Property
Real Estate
145,587.20
Gain 8.40 $247,819.20
Total Taxes Levied on Polls and Property
$
247,819.20
Tax Rate 1948-$40.00
Omitted Assessments
Polls
$
174.00
$
174.00
EXEMPTIONS AND ABATEMENTS
Polls $ 272.00
Personal
117.20
Real Estate
2,647.40
$
3,036.60
MOTOR VEHICLE AND TRAILER EXCISE LEVY
Total Valuation
$
399,650.00
Amount Warrants to Collector
$ 12,220.65
Amount Taken Estimated Revenue $ 10,086.00
Amount abated
762.55
10,848.55
Balance
$
1,372.10
Tax Rate 1948-$38.07
TABLE OF AGGREGATES
Number of Dwelling Houses Assessed
1,545
Number of Acres of Land Assessed 11,150
Number of Live Stock Assessed:
Horses 44
Cows
451
Bulls, Steers, etc.
22
Swine
299
Fowl
14,144
Goats, Mink, etc.
170
44
EXEMPTED PROPERTY (REAL AND PERSONAL)
Religious, Charitable, etc.
$ 211,400.00
Town 368,500.00
Town Land (Low Value Sales) 36,570.00
State
4,386,580.00
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.