Town of Tewksbury annual report 1945-1949, Part 40

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 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.