USA > Massachusetts > Middlesex County > Tewksbury > Town of Tewksbury annual report 1945-1949 > Part 40
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
Hereof fail not and make due returns of this Warrant, with your doings thereon, to the Town Clerk at the time and place of Meetings as aforesaid :-
Given under our hands, this Ist day of February, in the year of our Lord, one thousand nine hundred and forty-nine.
VICTOR N. CLUFF, EDWARD J. SULLIVAN, WILLIAM B. CARTER, Selectmen of Tewksbury.
A true copy attest: CYRIL L. BARKER
Constable of Tewksbury.
February 16, 1949
Commonwealth of Massachusetts
Middlesex ss.
I have served the within warrant by posting up attested copies thereof, one at Precinct 1, Town Hall, one at Precinct 2, Shawsheen School, one at each of the Public Meeting Houses, one at each of the Post Offices, and by leaving 500 copies at the Post Offices for the use of the Citizens in said Town, eight days at least and over two Sundays, before the time of holding said meeting.
CYRIL L. BARKER,
Constable of Tewksbury.
A true copy. Attest: ALICE A. PIKE, Town Clerk of Tewksbury.
ANNUAL TOWN MEETING
Town Hall, Tewksbury, Mass., February 16, 1949
Moderator James J. Gaffney, Jr., called the meeting to order at 7:30 P. M. with Frank F. Hobson and Earl A. Lye acting as tellers. Father James B. McCartin opened the meeting with a prayer and the articles in the warrant were acted upon as follows:
18
Art. 1. To be acted upon February 23rd.
Art. 2. Reports of all town officers and committees accepted.
Art. 3. Voted: To raise and appropriate the following sums:
Schools $130,000.00
Old Age Assist. (plus Federal Grants)
33,000.00
Aid to Dependent Children (plus Federal Grant)
16,000.00
General Relief
15,300.00
Highways
22,987.00
Police Department 16,824.08
(Including a 10% raise in pay for the Chief
and members of Police Dept.)
Fire Department
15,468.00
And that $1000 of this appropriation be
used to purchase smoke masks as required
by law.
(Including a raise of $5.00 a week for the Fire Chief and regular men.)
Street Lighting
8,000.00
Town Hall
4,155.00
Assessors
4,700.00
(Under Art. 16 the sum of $7 per day was
voted for the Assessors to be taken out of above appropriation)
Tree Warden
3,950.00
Moth Department
2,780.00
Veterans' Benefits
5,000.00
Board of Health
2,000.00
Collection of Taxes
1,300.00
Stationery and Printing
1,800.00
Board of Registrars
900.00
Care of Cemeteries
200.00
Office Expenses for Town Clerk
170.00
Inspection of Slaughtering
1,000.00
Inspection of Animals
150.00
Dog Officer
300.00
Dog Officer Expense Acct.
120.00
Sealer of Wgts. and Measures
225.00
Maintenance of Legion Headquarters
200.00
Park Commission
600.00
Library-Plus Dog Tax
1,300.00
Vocational School
1,500.00
Interest on Loans
400.00
Municipal Insurance
500.00
Treasurer's Expense Acct.
875.00
Selectmen's Expense Acct.
375.00
Finance Expense Acct.
150.00
Auditor's Expense Acct.
100.00
19
Legal Expenses
Memorial Day Celebration
500.00 500.00
SALARY ACCOUNTS:
Auditor
1,100.00
Town Clerk (plus fees-except Town fees) 1,000.00
Tax Collector
2,750.00
Election Officers
200.00
School Committee
225.00
($75 each member)
Selectmen 1,100.00
(Chairman $400, other members $350)
Road Commissioners (Chairman $200, other members $100)
400.00
Art. 4. Voted: To use the money arising from licensing dogs for the ensuing year in support of the public library.
Art. 5. Voted: That the town treasurer, with the approval of the selectmen, be and hereby is authorized to borrow money from time to time in anticipation of the revenue of the financial year beginning Jan. 1, 1949 and to issue a note or notes there- for, payable within one year, and to renew any note or notes as may be given for a period of less than one year in ac- cordance with Sec. 17, Chap. 44, G. L.
Art. 6. Voted: To transfer $7000 from Overlay Surplus for reserve fund under Sec. 6 Chap. 40 G.L.
Art. 7. Voted: To adopt this Article.
Art. 8. Voted: To raise and appropriate $300 for foreclosure of Tax Titles.
Art. 9. Voted: To adopt this Article.
Art. 10. Voted: To adopt this Article.
Art. 11. Voted: To reject this Article.
Art. 12. Voted: To accept this article and abolish dump in Cedar Swamp, So. Tewksbury.
Art. 13. Voted: To raise and appropriate $200 for purchase of a winch for the Tree Dept.
Art. 14. Voted: To raise and appropriate $1,500 to regrade and improve the old cemeteries on East and Main Streets.
Art. 15. Voted: To adopt this Article.
Art. 16. Voted: To pay the assessors at the rate of $7 per day.
Art. 17. Voted: To appropriate $2750, salary for Tax Collector, said amount to be retroactive from Jan. 1, 1949.
20
Art. 18. Voted: To appropriate $750 under Sec. 9, Chap 40 G.L. as amended, for VFW quarters.
Art. 19. Voted: That the Park Commission assume the duties of maintenance and upkeep of the Stadium that they be author- ized to spend any money appropriated under Art. 19. $1,000.00 appropriated.
Art. 20. Voted: To raise and appropriate the sum of $6000 for the Hot Lunch Projects in the Public Schools.
Art. 21. Voted: That the Board of Health take action in regards to the offensive odor that is prevalent, depending on the direc- tion of the wind, in Wamesit, West Tewksbury, North Tewks- bury and Tewksbury Center.
Art. 22. Voted: To raise and appropriate $1000 for purpose out- lined in Art. 21. Unanimously carried.
Art. 23. Voted: To raise and appropriate $500 to provide Band Concerts at the Center Common and that the moderator appoint a committee of three under this article. Mr. Gaffney appointed Harold Vinecour, Joseph A. Killeen and Helen S. Oliver.
Art. 24. Voted: That the subject matter of this article be re- ferred to the Planning Board with instructions to said board to proceed in accordance with Sec. 27 of Chap. 40 of the General Laws and to report in writing at the next town meet- ing what section of the Zoning By-Laws should be repealed or modified, together with their reasons for their recommenda- tions.
Art. 25. Voted: To raise and appropriate the sum of $1,500 per year for the Town Treasurer for the balance of his term or until such time as he is able to resume his duties, at which time his former salary of $2,750.00 will prevail.
Art. 26. Voted: To raise and appropriate the sum of $1,500.00 per year for the salary of a temporary treasurer.
Art. 27. Voted: That this Article be laid on the table until Feb. 23rd (one week from today), during which time a supplemen- tary ballot will be prepared by proper officials, and a secret vote will be held in conjunction with the annual town election on the acceptance or rejection of Art. 27. (See results of election for vote on this article).
Art. 28. Voted: To raise and appropriate the sum of $3000 for the improvement of Whipple Road; said money to be used in con- junction with any money which may be allotted for this purpose by the State or County or both.
21
Art. 29. Voted: To accept this article. Unanimous vote.
Art. 30. Voted: To continue the Highway Machinery Fund as established at the last annual Town Meeting and to appropriate an additional sum of $3500 including the unexpended balance of the 1948 Highway Machinery account to be added to the amount already accredited to this fund for Highway Machinery purposes.
Art. 31. Voted: That the sum of $8205.69 be appropriated from the Highway Machinery Fund for the Highway Machinery Account, for the purchase, repair, and maintenance of road machinery equipment for 1949, and that the Highway Com- missioners be authorized to use their best judgment in the matter of purchase and repairs.
Art. 32. Voted: To raise and appropriate the sum of $500 for the Maintenance of Chap. 90 "Highways" said money to be used in conjunction with any money which may be allotted by the State or County, or both.
Art. 33. Voted: To accept Jerome Road as laid out by the Road Commissioners, with boundaries and measurements as shown on a plan on file with the Town Clerk.
At this time motion was made and seconded to act on Articles 33-44 inc., and that the reading of articles be waived.
Art. 33-44 inc. Voted: To accept the following streets as laid out by the Road Commissioners, with boundaries and measure- ments as shown on a plan on file with the Town Clerk. Green St., Nelson Rd., Algonquin Drive, Longmeadow Rd., Knoll- wood Rd., Coolidge St., Munro Circle, Kelley Terrace, Heath St., Nichols Rd., Van Buren Rd.
Art. 45. Voted: To raise and appropriate the sum of $467.58 to pay Victor N. Cluff and William B. Carter, money due them on their salaries as the legal Selectmen of Tewksbury for the year 1948.
Art. 46. Voted: To raise and appropriate the sum of $3,600 for the administration of the Dept. of Public Welfare.
Art. 47, 49, 51, 52, 54, 55 and 67. Voted: That the subject matter of these articles be referred to a committee consisting of five persons, one of whom shall be Everett H. King, and the other four members of the committee to be appointed by the Modera- tor, at least one of whom shall be a member of the committee which drew the Town By-Laws which were adopted at the last annual town meeting, such committee, however, not to include Melvin G. Rogers, with instructions to report in writing at the next annual town meeting their recommenda-
22
tions together with their reasons therefor. Unanimous Vote. E. H. King, Roy Lanner, John Belton, Jr., Bernard Dougherty, and Albert Gillissen were appointed by the Moderator.
Art. 48. Voted: To raise and appropriate the sum of $300 for the purpose of reimbursing the Chief of Police for legal expenses incurred by him in defending himself against legal actions brought by the present Board of Selectmen.
Art. 50. Voted: To accept this article and that the Moderator appoint a committee to act on same.
Committee appointed consists of Cyril L. Barker, Bernard H. Green, William B. Carter.
Art. 53. Voted: To amend Sec. 1 of Art. IV of the Town By-Laws by striking out all words from, "except that in addition one member of the Board of Selectmen, to the end of the sentence.
Art. 56. Voted: To adopt this article.
Art. 57. Voted: To appropriate the sum of $200 for necessary expenses of the Planning Board.
Art. 58. Voted: To raise, and appropriate $1,262.00 for a radio two way communication system for the fire dept.
Art. 59. Voted: To raise and appropriate $500.00 and the present police cruiser for a 1949 Ford Tudor, and that the money be expended by the Police Chief.
Art. 60. Voted: To appropriate $50.00 for transferring radio equipment to the new cruiser.
Art. 61. Voted: To reject this article.
Art. 62. Voted: To raise and appropriate $1,500.00 for repairs to the town hall.
Art. 63. Voted: To raise and appropriate $84.00 to reimburse the Dog Officer for the care and destroying of dogs for 1947.
Art. 64. Voted: To raise and appropriate $1,000.00 for auto- matic heat for the town hall.
Art. 65. Voted: To raise and appropriate the sum of $512.75 for the unpaid bill for tuition at the Vocational School for 1948.
Art. 66. Voted: To vote on this article by secret ballot at the Town Annual Election to be held on Feb. 23, 1949.
Art. 68-81 inc. Voted: These articles be considered as a whole and that reading of articles be waived. It was then voted to adopt these articles pertaining to street lights.
23
Art. 82. Voted: To take $19,000.00 from free cash to reduce the tax rate.
Meeting adjourned 10:55 P. M.
Attest: ALICE A. PIKE,
Town Clerk.
ANNUAL TOWN ELECTION
Tewksbury, Massachusetts, February 23, 1949
At a meeting of the inhabitants of the Town of Tewksbury qualified to vote in Town Affairs, held this day at the Town Hall and the Shawsheen School, the following business was transacted.
Warrants were duly read by presiding officers and the fol- lowing acted as tellers: Precinct 1, Harry A. Treadwell, Warden; Malcolm D. Buchanan, deputy Warden; Rose J. McCoy, Clerk; John B. O'Loughlin, Deputy Clerk; Jessie A. Davis, Gladys O'Connell, Mamie Dugau and Ellen Crowley as Inspectors. Precinct 2, Jessie J. French, Warden; Gordon L. Jackson, Deputy Warden; William H. McGowan, Clerk; Florence Richards, Deputy Clerk; Bertha B. Benner and Margaret E. Ryan, Inspectors.
Registers in Ballot boxes showed 0000 and check lists were in order. Polls were officially opened from 10 o'clock A. M. to 8 o'clock P. M. Total number of ballots cast was 1032 in Precinct 1 and 308 in Precinct 2.
Following is official result of count.
Selectman for One Year
Pre. 1
Pre. 2
Total
C. Abbott Battles
540
143
683
Philip A. Burgess
429
152
581
Victor N. Cluff
480
109
589
Edward J. Sullivan
456
167
623
Blanks
159
45
204
Board of Public Welfare for One Year
C. Abbott Battles
536
148
684
Philip A. Burgess
428
151
579
Victor N. Cluff
470
103
573
Edward J. Sullivan
450
160
610
Blanks
180
54
234
24
Board of Health for Three Years
C. Abbott Battles
532
166
698
Victor N. Cluff
444
119
563
Blanks
56
23
79
Assessor for Three Years
Ethel M. Phillips
816
273
1089
Blanks
216
35
251
Auditor for One Year
Robert E. Gay
838
265
1103
Blanks
194
43
237
Moderator for One Year
James J. Gaffney, Jr.
883
263
1146
Blanks
149
45
194
Trust Fund Commissioner for Three Years
Edwin W. Osterman
808
246
1054
Blanks
224
62
285
Road Commissioner for Three Years
Thomas F. Sullivan
832
257
1089
Blanks
200
51
251
Constables for One Year
Cyril L. Barker
707
224
931
George M. Hazel
774
228
1002
Lauchie McPhail
835
251
1086
Blanks
778
216
994
Others
2
5
7
School Committee for Three Years
Loella F. Dewing
763
251
1014
Blanks
267
56
323
Others
2
1
3
Trustee Public Library for Three Years
Harold H. Sloan
774
211
985
Edgar Smith
780
202
982
Blanks
510
203
713
Park Commissioner for Three Years
Phaida J. Roux
821
240
1061
Blanks
209
68
277
Others
1
1
2
Planning Board for Five Years
Branford S. Brennon
771
222
993
Blanks
261
86
347
25
Planning Board for Four Years
John J. Cooney
766
230
996
Blanks
266
78
344
Planning Board for Three Years
Dana F. Perkins
728
219
947
Blanks
304
89
393
Planning Board for Two Years
J. Gordon Dodge
744
218
962
Blanks
287
90
377
Others
1
1
Planning Board for One Year
John J. Belton, Jr.
752
221
973
Blanks
280
87
367
Others
1
1
Article 27 in Annual Town Warrant
Yes
359
118
477
No
628
183
811
Blanks
45
7
52
Article 66 in Annual Town Warrant
Yes
347
139
486
No
603
147
750
Blanks
82
22
104
Attest: ALICE A. PIKE
Town Clerk
BY-LAWS
Amendment to by-laws as voted under Art. 53 in the Annual Warrant for 1949, Sec. 1 Art. IV-Finance Committee, was ap- proved by Francis E. Kelly, Attorney General, June 8, 1949.
Attest: ALICE A. PIKE,
Town Clerk
26
VITAL STATISTICS 1949
Births
Date of Birth
Name of Child
Name of Parents
Jan. 2 Lorraine Joan Doherty
4 Jean Esther French
12 Roy Edward Patterson
Leroy and Barbara
21 Brenda Eleanor Tareila
George and Josephine Frank and Alice
26 Shirley Mae Goodwin
27 Elizabeth Margery Tibbetts
John and Marguerite Russell and Shirley
Feb. 5 Janet Phyllis Gath
7 James Sullivan
7 Albert Greenhalge Fisher
12 Diane Marie Bailey
13 Susan Jane Morris
14 Arthur George Wessels
21 Linda Louise Daley
24 Pappaconstantinau
26 Charlotte Pare
Mar.
1 Ralph George DeSilva
7 Elizabeth Ann Blue
11 Herbert William Gould
12 Paul Charles Thomas
15 Walter Ross Marsh, Jr.
18 Susan Clarke Greene
19 Diane Secchiaroli
29 Nancy Marie Allen
Apr. 2 Albert Pongonis
8 Bernard Leon Belley
10 Joan Patricia Marion
12 Lynn Dexter Stevens
14 Ralph Sawyer Battles
14 Linda Margaret Munroe
16 Patricia Ann Powers
22 Lawrence Eugene Roux
23 John Rogers Killam
24 Joseph Stotik
24 Janet Lee Wagner
24 Joan Lynn Wagner
26 Carl Theodore Trull
30 Deborah Ann Wilson
30 Nancy Lou Saber
30 Frank John Heidenrich
May
6 Susan Phyllis Robart
13 Joyce Elizabeth Field
William and Catherine Gilbert and Esther
Frank and Catherine Albert and Helena Hector and Constance Walter and Evelyn George and Mary Robertson and Jennie Charles and Helen Edmond and Dorothy George and Rachel Louis and Helen Herbert and Vera Frank and Ella Walter and Barbara Bernard and Thelma George and Caroline Richard and Mary
Albert and Dorothy Leon and Rita Louis and Grace Edward and Ann Ralph and Martha James and Gertrude John and Tillie Victor and Anne John and Frances Alexander and Helen Charles and Juanita Charles and Juanita Richard and Marguerette Walter and Marjorie William and Bertha Frank and Margaret Carl and Phyllis James and Hildred
27
Date of Birth
Name of Child
Name of Parents
14 Ronald Charles Fearon
18 Charles Dennis Shimkus
21 Philip Moseley Haynes
23 Diane Catherine Sheehan
31 Robert Cumming Brennon
Roland and Florence John and Dorothy Clifford and Anna Earl and Lillian Branford and Isobel
June 4 Linda Anne Trask
6 Lawrence Record
12 Lynne Ann Ashwood
13 Donna Giles
13 Gail Elizabeth James
14 Roger Wells Porter
26 Kenneth Edson Gross
28 Donald Martin Sutherland
July 1 John James Otis
5
6
7 Timothy Howard Edell
8 James Robert Curseaden
8 Ann Marie Fitzpatrick
24 Michael James Kelley
31 Peter Duncan Ringsmuth
Aug. 6 Thomas William Manseau
12 William Russell Millett
13 Patricia Rae Killeen
15 Jennifer Deane Perkins
27 Carol Anne Campbell
29 Susan Jean Andrews
29 Richard Alan Broadbent
31 Jacquelin Dean
Sept. 7 Barbara Ann Sullivan
11 Joanne Fallon
12 David Palladino
13 Richard Harding Drew
14 Michel Riddle
14 Donald Wayne Carter
16 Sandra Jean Brown
23 David Warren Lake
24 Denise Marie Tremblay
25 Nancy Ann Tareila
27 William James Carrigan
27 Rodney Roy Milklein
29 Dennis Paul Shanley
30 Linda Dale Patterson
30 Robert Wendell Haberman
Oct.
1 David Ernest Thistle
1 Virginia Marie Bussell
Robert and Irene Leroy and Esther Thomas and Pauline Albert and Elizabeth Silas and Nancy Wilfred and Madeline Frederick and Edith
Joseph and Rachel Henry and Phyllis Wallace and Irene Ralph and Dorothy Ernest and Marion Edward and Rosella John and Jeannette Edward and Laura Aldo and Arline Richard and Maxine Albert and Jessie Charles and Sarah Walter and Eleanor Charles and Etta Lewis and Therese George and Viola
Edward and Margaret Arthur and Dorothy Stephen and Doris Herbert and Mildred Robert and Jean Everett and Natalie Lloyd and Mary
Lincoln and Ruth Luke and Mary James and Ann Ernest and Sophie John and Eileen Vinal and Colleen Robert and Virginia Rae and Mary John and Barbara
28
Date of Birth
Name of Child
Name of Parents
2 Thomas David McCormack
18 Daniel Walter Fitch
19 Carol Marie Sweeney
20 George Francis Romano
21 Shirley Ann Chapman
24 John Joseph Andre
29 Gary Francis Burnham
Nov.
1 Linda Doris Keener
6 Kevin Francis Sweeney
7 Meredith Louise McCormack
16 Celine May King
16 Robert William Snell
17 Kathleen Margaret DaSilva
25 Robert Edward Mores
Dec.
2 Stephen James Marion
3 Mary Margaret Jamison
13 Sandra Edith Brown
15 Janice Clair Roper
15 Donna Marie Doucette
16 Elaine Marie Hogan
24 Theodore Davis Witman
Theodore and Gertrude Theodore and Gertrude
1948 Births Received and Recorded in 1949
May 30 Charlotte Ann Nolan
Louis and Catherine
Aug. 3 Sept. 8
Valerie Lea MacDonald Donald Arthur Coyne
Douglas and Muriel Walter and Jeannette
Oct. 9
13 Paul Francis Gleason
29 William Daniel Reinold
Nov. 5 Linda Sands Leighton
7 Lorraine Edna Gervais
7 Regina Tereesa DeCarolis
12 Frances Anne Plaisted
12 Daniel Forrest Gay
13 Richard Prentice Reimer
14 Carl Allen Bishop
18 Mayre Frances Benoit
24 John Thomas Allen
27 Celeste Mary Costa
28 Karen Anne Sullivan
Dec. 6 Edward Alan Olson 13 David John Darrah
14 Theresa Nina McClintic
17 Janice May Ellinwood
Thomas and Gladys Raymond and Myra William and Mildred Francis and Agnes William and Beatrice Richard and Ruth Edward and Doris John and Rita
Eugene and Katherine John and Edith
James and Marguerite Robert and Phyllis Augusto and Marjorie
Robert and -Ruth Alfred and Lillian
Duncan and Mary Robert and Edith Mark and Mildred Bernard and Laura Edward and Ella
24 Gretchen Murman Witman
John and Catherine William and Catherine Howard and Rebecca Armand and Lucille Armando and Venerando Asa and Lillian Edward and Evelyn Leighton and Barbara Carl and Florence- James and Dorothy William and Mary Manuel and M. Celeste Frank and Theresa Ralph and Doris Thomas and Adelaide Graydon and Margaret Harold and Lucille
29
Date of Birth
Name of Child
Name of Parents
20
James David Mackey
25 William Lynch
28 Daniel Edward Blaha
Charles and Eileen William and Norma Edward and Lorraine
Marriages
Date of Marriage
Name
Residence
Marriages recorded in 1949
Jan. 6 James J. Feran Betsey L. Colby
8 James M. Applegate Mary R. Farrar
8 John J. Liegakos Helen E. Newhall
Tewksbury Lynnfield Philadelphia, Pa. Lowell Tewksbury Tewksbury
Feb.
8 Robert F. Fleming Dorothy Sargent
26 James W. Chesnulevich Marie E. Gore
Wilmington Tewksbury Billerica Billerica Cambridge Cambridge
Mar. 4 Paul Emil Villandry Marjorie M. Lebonville
Apr.
2 Armand Marchand Marie M. Savage
Lowell Lowell Arlington Arlington
4 Lawrence J. Anderson Shirley M. Flickner
17 Donald Berube Catherine Sheehan
Tewksbury Tewksbury
23 John A. Avila Alice E. Wojtkiewicz
23 Andrew P. Ring Anne Doucette
Lowell Tewksbury Wilmington Tewksbury Tewksbury
24 Rocco A. DeCarolis Mary McLaughlin
30 Henry M. Patenaude Sheila R. Sullivan
Boston Tewksbury Tewksbury
May 6 Charles Vaninette Grace Mclellan
8 William A. Parsons Marion B. Tovey
14 William F. Berrill Rose S. Roman
14 Dennis J. Bradley Ruth McCarthy
Woburn Woburn Tewksbury Wilmington Tewksbury Tewksbury Wilmington Tewksbury
30
Date of Marriage
Name
Residence
14 Warren A. Hudson Ann M. Martin
14 Francis Boulanger Barbara C. Polden
Tewksbury Dorchester
16 John W. Chisholm Mary M. Silva
Tewksbury Tewksbury
20 Herbert G. Perry Arlene M. Cullington
22 Frederick W. Dorsch Louise M. Craven
Tewksbury Tewksbury Lowell
June 9 Robert J. Dowling June M. Wilkins
11 Randolph L. Kruger Marcia Pike
14 Hermon V. Emery Lillian M. Friend
17 Robert A. Jones Dorothy M. Babine
Malden Billerica Wilmington Wilmington
18 Norman M. MiroĊ Mary A. Kelly
25 Frank Goddard, Jr. Barbara Whittier
25 Michael J. Mullen, Jr. Jennie R. Salem
26 Michael P. Petroules Rita A. Cullen
26 George J. Pickowicz Blanche V. Marion
26 Walter J. Cogan Virginia McCarthy
Lowell Cambridge Tewksbury
26 Patrick E. L. Ayer Florence D. Fantini
July
2 Gordon H. Mann Jean Coombes
2 Earl M. Sherman Marion R. Wordell
2 Francis B. Sheehan Dorothy L. Brothers
4 Paul Lipp Lorraine E. Gagnon
14 Raymond E. Bowen Claire B. Cather
17 Howard A. Burpee, Jr. Alice M. Oliver
Manchester, N. H. Tewksbury Woburn Woburn
22 Elbert D. Howe Laraine Malloy
No. Reading Tewksbury Lowell
Charlestown Tewksbury Amherst, N. H. Tewksbury Tewksbury
Tewksbury Tewksbury Lynnfield Tewksbury Lowell Lowell Lowell Wilmington Tewksbury Tewksbury
Wilmington Tewksbury Dighton Dighton Tewksbury Tewksbury Tewksbury Lowell Tewksbury Tewksbury
31
Date of Marriage
Name
Residence
23 Thomas F. Sayers Mary A. Henry
31 Merwyn K. Darby Evelyn J. Hall
Aug. 5 Walter W. Strem Madeline E. Lyons
7 John J. Penney Frances R. Smith
27 John A. Faulkner Bernardine J. Cormier
27 Peter L. Walent Mildred C. Gray
27 Howard W. Kenyon Jean G. Hannigan
28 James E. O'Rourke Loretta V. Stowell
31 Frank W. Liberty Jacqueline G. Ducharme
Sept. 3 Milton E. Ryder Elizabeth Brazee
3 David W. Cadell Eleanor L. Osterman
3 Austin J. Manning Anne A. Tipping
3 Manuel L. Matnick Elizabeth L. Dillon
3 James E. Roper Margaret C. Kane
4 Charles L. Carignan Theresa G. Hylan
5 Henry F. McKenna, 3rd Rose M. Vistola
10 Joseph G. Cote Rita L. Roy
10 William H. Glen Patricia C. Kennedy
17 Joseph Dutkowski Barbara A. Janes
Oct.
1 Simon J. Doucette Bertha W. Orcutt
4 Edward J. Hogan Ella M. Hogan
12 Herbert M. Larrabee Elizabeth B. Harding
21 Harvey J. Blois Doris M. Tingley
Tewksbury Dorchester Tewksbury Andover Tewksbury Wilmington Tewksbury Lowell Lowell Tewksbury Ballardvale Tewksbury
Lowell Tewksbury Tewksbury Lowell Lowell Tewksbury Wilmington Tewksbury
Lowell Tewksbury Tewksbury
New Bedford Tewksbury Brighton Tewksbury Tewksbury Tewksbury
Lowell Tewksbury Tewksbury Tewksbury Lowell Tewksbury Lowell Maynard Wilmington Wilmington Tewksbury Burlington Tewksbury Tewksbury
Malden Tewksbury Tewksbury
32
Date of Marriage
Name
Residence
22 John E. Fenton Ruth A. Cooney
22 Daniel W. Harkins Ruth M. Guyer
28 Merlin Edwinson Hariet W. Minott
Tewksbury Tewksbury Wilmington
Nov. 2 John R. Stokes Dorothy L. Getty
10 Richard E. Haines Evelyn M. McKenna
19 Chester M. Dickey Evelyn L. McNabb
21 Linden Copeland Flora A. Tobin
Dec. 17
Cyrill J. Steinhauser Virginia Repko
26 Walter J. Pupkis Mary A. Carroll
Youngstown, O. Lowellville, O. Tewksbury Tewksbury
Deaths
Date of Death
Name
Yrs.
Mos.
Days
Jan.
1
George Adelbert Pendleton
21
10
22
9 John J. Bromley
23
-
-
26 John Lyons
84
10
14
29 William Vesulous
58
-
-
Feb. 20 Otto Schultz
76
9
7
24 Michael W. Stankwich
58
7
20
27 Thomas A. Nuttall, Jr.
1
-
8
Mar. 18
Caroline Ljungstrom
80
5
18
31 Michael J. Finley
76
11
15
Apr. 4 Marie White
61
-
-
11 Laura Charette
67
13 Zephir Sawyer
81
5
29
18 Adam Swistak
82
-
29 Susan M. Martin
82
May
5 George A. Marshall
65
4
18
7 Florence C. Arthur
68
-
14 May K. Larrabee
70
4
29
28 Joseph Bielawski
65
-
-
31 Victoria J. Cidado
86
2
16
June
4 Amedee J. Mercier
71
10
-
6 Isabelle Fessenden
80
6
26
33
Taunton Tewksbury Lowell
Woburn Woburn Tewksbury E. Boston
Tewksbury
Tewksbury
Tewksbury Tewksbury
Date of Death
Name
Yrs.
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.