Town of Tewksbury annual report 1945-1949, Part 31

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 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.