USA > Massachusetts > Middlesex County > Tewksbury > Town of Tewksbury annual report 1950-1954 > Part 12
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
Also the motion was made and seconded that Engineer Howard be allowed to enter the hall and speak on the water question, an- swer questions, etc. Mr. Howard explaind the change in the original plans regard standpipe, giving the reason and benefits of this change from a standpipe to an underground reservoir on the property of Butler Ames in North Tewksbury.
ART. 1. Voted: To adopt this article with the following resolution:
WHEREAS the Town of Tewksbury is presently engaged in the establishment of a public water supply system, and WHEREAS the efficient operation of such system is greatly dependent on properly locating a suitable reservoir, and WHEREAS General Butler Ames has greatly facilitated the problem of properly locating said reservoir by recently con- cluding negotiations with the Town whereby he has made available an ideal site in return for certain reasonable con- cessions by the Town.
THEREFORE be it hereby
RESOLVED that General Butler Ames be, and is hereby ex- tended a public vote of thanks for his excellent demonstration of civic cooperation, and that it be further RESOLVED that the Town of Tewksbury make known to General Butler Ames its action in this matter by presenting a suitably inscribed, framed copy of this resolution.
Board of Selectmen Board of Water Commissioners
WILLIAM B. CARTER
JOHN J. COONEY
VICTOR N. CLUFF EBEN A. PRESCOTT
HAROLD J. SULLIVAN JOSEPH J. WHELAN
June 25, 1951
ART. 2. Voted: To defeat this article.
40
ART. 3. Voted: To adopt this article and grant permission to the Water Department to construct, erect, operate and maintain a building for Water Department Purposes, on a portion of the present Foster School premises now used for a playground.
ART. 4. Voted: To indefinitely postpone.
ART. 5. Voted: That money charged property owners for instal- lation, and paid to the town, be appropriated to the Water Commission to be used for original installation of water mains as proposed in original plan.
ART. 6. Voted: To ratify and confirm the final bid or bids for the construction of two school buildings, accepted and recom- mended by the School Building Committee, appointed under Art. 68 of the Warrant of the Town Meeting of February 15, 1950 and as authorized under Art. 38 of the Town Meeting of February 21, 1951. This was a unanimous vote.
ART. 7. Voted: That there be and hereby is appropriated the sum of eight hundred twenty thousand dollars ($820,000.00) for the purpose of acquiring land for and constructing, originally equipping and furnishing two elementary school buildings in the Town of Tewksbury, to be located on land more fully described in the Article of the Warrant under which this vote is adopted.
That to meet the aforesaid appropriation there be and hereby is authorized the transfer from Surplus of the sum of two thousand dollars ($2,000.00), and the Town Treasurer, with the approval of the Selectmen, be and he hereby is authorized to borrow the sum of eight hundred eighteen thousand dol- lars ($818,000.00), by the issuance and sale of serial coupon bonds of the Town of Tewksbury, in the aggregate principal amount of eight hundred eighteen thousand dollars ($818,000.00) six hundred thousand dollars ($600,000) of which to be issued under authority of Chap. 645 of Massachusetts Acts of 1948, as amended, and two hundred eighteen thousand dollars ($218,- 000.00), under authority of Massachusetts General Laws (Ter. Ed.) Chapter 44, Section 7, as amended. Said bonds shall be in such form, shall bear such date, shall mature at such times, provided that all of the bonds of each issue shall be paid in not more than twenty years from the date thereof, and shall bear such rates of interest as may be determined, subject to the provisions of this vote and applicable provisions of law, by the Town Treasurer with the approval of the Selectmen. Said bonds shall be signed by the Town Treasurer and counter- signed by at least a majority of the Selectmen, the coupons annexed thereto bearing the facsimile signature of the Town Treasurer, shall bear the town seal, and shall be payable as
41
to both principal and interest at and authenticated as to genuineness by The First National Bank of Boston, in Boston, Massachusetts. 149 in favor; 0 against.
ART. 8. Voted: To authorize the Present School Building Com- mittee to supervise, execute or perform any duties necessary or desirable to carry out the action voted by the Town under the preceding article, calling for the construction of school buildings, and the acquiring of land, including the execution of all legal documents and contracts and approval of all ex- penditures and vouchers for services rendered or materials supplied. This was a unanimous vote.
ART. 9. Voted: To adopt this article.
ART. 10. Voted: To adopt this article and raise and appropriate the sum of $3,000 to purchase the land designated in the pre- ceding article, that not any part of this land be sold at anytime until brought before the voters of this Town for authority. This was a unanimous vote.
ART. 11 Voted: To raise and appropriate the sum of $100.00 to take care of the legal expenses in connection with Article 10. This was unanimous vote.
ART. 12. Voted: That the land designated in this article be sold only at Public Auction and advertised at least two weeks prior to the sale.
ART. 13. Voted: To transfer from available funds in the treasury, the sum of $17,000.00 to construct and erect an addition to the proposed Water Department Building and for originally equip- ping the same for a garage and office space, among the user of which shall be the Police Department, provided the building is erected on the Foster School Lot.
Meeting adjourned at 9:50 P. M.
Attest: ALICE A. PIKE
Town Clerk
T
42
VITAL STATISTICS 1951 Births
Date of Birth
Name of Child
Name of Parents
Jan. 4 Richard Albert Lojek
4 Charles Joseph Lojek
Stanley and Frances Stanley and Frances
5 Betsy Ellen Corliss
7 Karen LaVerne Gath
Abraham and Myrtle Harold and Laverne Joseph and Irene Robert and Edith
10 Kevin William Mckenzie
10 Richard Robert Brown
11 Joan Frances Gay
Edward and Evelyn
15 Robertson M. Daley
Robertson and Jennie Lewis and Therese Stanley and Ann
18 Susan Wallace Kew
Loring and Elizabeth
18 Carl Robert Howard
Carl and Dorothea Paul and Cecile Bernard and Elnora
Feb. 3 Stillborn
5 Clifford Leigh Greeno
10 Johanna Barbara Ebbeson
14 George Edward Lawrence, Jr.
23 Nancy Ellen Berube
23 Patricia Anne Panahi
23 John Thomas Nuttall
25 Paul Joseph McKenna
25 Ann Marie Gorman
25 Kenneth Gerald Blaha
25 Ronald Walter Joseph Theriault
25 Deborah DiSilva
27 Elizabeth Ann Ruisanchez
George and Martha Thomas and Theresa Moshen and Elizabeth Thomas and Irene Henry and Rose John and Margaret Edward and Lorraine Walter and Doris August and Marjorie Jose and Elizabeth
Mar. 3 Donna Marie Pupkis
3 Pamela Joy Zeltner
4 Theresa Salemi
12 Merle Edwinson
17 Patricia Maureen Forrest
18 Daniel Joseph Penney
24 Stillborn
24 Doris Anne Clogston
26 Eustace Stotik
27 Linda Ann Lawlor
27 Robert Alan Coolidge
29 Karen Heidenrich
29 Ralph Oliver Haynes
Apr. 2 Peter Andrew Melnicki
Walter and Mary Paul and Elenore Ernest and Rosemary .. Herlin and Harriet
George and Mary Everett and Marguerite
Robert and Therese Alexander and Helen George and Kathleen Francis and Gertrude Frank and Margaret Clifford and Anna
Leo and Harriet
43
Clifford and Freda Richard and Barbara
17 Celeste Therese Tremblay
18 Frederick Zelonis
20 Denise Ann Daigle
31 William David King
Date of Birth
Name of Child
Name of Parents
5 Michael Joseph Cormier
7 Edward Joseph Santos
9 Andrew Philip Porter
17 Edward Emerson French
17 Susan Dorothy Aldrich
Nathan and Dorothy
18 Roberta Sharon Leet
Norman and Patricia
Everett and Dorothy Harold and Marion
May 2 William James Mahoney
2 Raymond Frederick Gablinske
2 Stillborn
5 Marjorie Anne Doucette
6 Mary Ann Morris
Charles and Rose Ann Walter and Evelyn
14 Stillborn
17 Mary Alice Welch
18 Gary Richard Fosse
22 Clifford William Willis Foreman
Francis and Alice Lloyd and Elizabeth William and Harriet
June 1 Elizabeth Ann Wheeler
4 Jacquelyn Ruth Goss
6 Gail Ann Deputat
7 David Frederick Kitchens
13 James Lamb
24 Stephen Hilton Gray
26 Joseph Andrew Sederquist
27 Jean Marie Nadolny
29 James Arthur King
July 1 Leo Francis Plourde
5 Ronald David Record
11 William Francis Berrill
11 Barbara Janene MacLaren
13 Denise Chicoine
13 Rebecca Lynne Haywood
Earl and Iris
16 Susan Rose Alex
16 Donald Emmett Sheehan
19 Sharon Marie Miron
19 Lorraine Elizabeth Merrill
28 Paul Brown
29 Jonathan Ames Stevens
30 Dennis Michael Giles
Edward and Ann Ernest and Sophie
Aug. 3 Paul Joseph Roy
3 Ronald James Franz
4 Barbara Ann Clogston
7 Jane Darlene Thompson
Frank and Ruth Richard and Muriel Walter and Gloria Joseph and Ann John and Cecelia Roland and Hazel
John and Evelyn Raymond and Anna James and Marguerite
Robert and Evelyn Miles and Gertrude William and Rose George and Mae William and Helen
Victor and Madeline Donald and Patricia Norman and Mary Ann Albert and Margaret Harold and Lillian
Rolland and Rita Alfred and Margaret Ralph and Mildred Walter and Dorothy
44
Martin and Dorothy Edward and Florence Vinal and Colleen Edward and Rita
23 Faye Canalee McIntyre
25 Dana Scott Clark
William and Phyllis Raymond and Harriett
Date of Birth
Name of Child
Name of Parents
10 Michael Joseph Hayden
18 James Paul Shanley
18 James Edward Carter
19 Cynthia Bargardo
20 Stephen Randlett Smith
23 Linda Jean Lafreniere
24 William Roper
29 Katherine Lorraine Webber
Sept. 1 Linda Ann Bradley
2 Barry Francis Sheehan
3 Jay Joseph Hedstrom
4 David Charles Robarts
7 James Anthony Coughlin
9 Sharon Mary Hamel
12 Bruce Thomas Lindsay
18 Gail Bradanick
22 Rita Sullivan
23 Ronald Edmund Gervais
24 David Richard Hamilton
24 Paul Emile Therriault
28 Susan Marie Berube
Oct. 1 James Kenneth Rutkowski
10 Jill Osterman
14 Candace Jeanne Trull
18 Paul Richard Sager
18 Robert Joseph Paquette
26 Michael Peter Pickowicz
30 Linda Marie Allen
Nov. 1 Rosemary Dzwilewski
1 Barbara Joyce Andrews
1 Diane June Langille
2 Elizabeth Alice Cooke
4 Richard Joseph Cogan
8 Robert Earl Macaulay
11 Thomas Kenneth Mckenzie, Jr.
13 Richard James Andre
13 Laurence Homer Carson
16 Susan Alice Roy
18 Dianne Hunter
19 Stillborn
23 Stillborn
27 William Albert Lipp
28 Miriam Irene Haines
Thomas and Elizabeth William and Effie Charles and Sarah Francis and Grace Donald and Helen Albert and Ruth William and Isabelle William and Helen
Joseph and Joanne Francis and Dorothy John and Josephine Milton and Dorothy James and Mae Wilfred and Marie Thomas and Mary Philip and Joan
Frank and Catherine Armand and Lucille Jules and Dorothee J. Albert and Georgette Donald and Catherine
John and Stella Allan and Anna Richard and Marguerette Earl and Helen Rene and Mary George and Blanche Paul and Doris
Benjamine and Marjorie Ralph and Dorothy Richard and Katherine Raymond and Alma Walter and Virginia Robert and Dorothy Thomas and Alice Richard and Ruth Laurence and Sarah Gerard and Alice Robert and Helen
Albert and Bernice Richard and Evelyn
45
Date of Birth
Name of Child
Name of Parents
Dec. 1 Deborah Ann Hill
1 Donna Marie Farley
3 Joan Sullivan
3 Sandra Jean Munroe
6 Joan Mary Strem
11 Madeleine Martha Keville
12 Robert George Pongonis
14 Lorraine Dolores Lefebvre
17 Walter James Shelley, Jr.
19 Kenneth Edward Duley
20 McCausland
22 Sheryl Anne Gath
22 Edward Gerard Patenaude
26 Dorothy Jeannette Sullivan
Francis and Blanche Donald and Catherine Daniel and Theresa James and Gertrude Walter and Madeline Frank and Martha
Albert and Dorothy Joseph and Anita Walter and Jean
Kenneth and Jessie Stanley and Jean
Russell and Shirley
Henry and Sheila John and Jeannette
Marriages
Date of Marriage
Name
Residence
Jan. 6 George Ecklund Patricia Byrd
Lowell Tewksbury Tewksbury
13 George Zerbinopoulos Mary E. Patenaude
Tewksbury
27 Vaughn A. Tompkins, Jr. Margaret F. Wilson
Tewksbury
30 Robert H. Warner Ethel L. Murray
Wilmington Tewksbury
Feb. 16 William A. Miller Barbara D. Reed
Wilmington Wilmington
25 Elphige Desrosiers Alvina Desilets
Lowell Tewksbury
Mar. 8 Bernard W. Kelly Ellen L. Shea
10 Carl R. Fitzgerald June Henderson
17 Fred E. Maness Barbara R. Thomas
18 Stuart T. Murphy Muriel E. Blazek
Tewksbury
Tewksbury Tewksbury Tewksbury Andover Bristol, Tenn. Tewksbury Tewksbury Caldwell, N. J.
46
Date of Marriage
Name
Residence
25 Norman R. McGrath Rose M. Marsh
25 John C. Pitman Mary L. Bemis
31 Alfred F. Yokubonis Carol C. Ivas
Tewksbury
Dorchester
Apr. 8 Paul A. Doucette Julianne P. Phillips
22 James R. Anderson Eileen A. Sheehan
Tewksbury
22 John Tallini Agnes E. Rogers
Tewksbury
22 James J. Baxter Marguerite Y. (Sprague) Baker
29 Robert J. McQuade Marion L. Quealey
May 12 Frederick F. Meloy Marjorie L. Downey
Tewksbury Watertown
14 Robert D. Forger Eleanor M. Goddard
27 Arthur J. Balnis Nancy Gullage
27 William R. Hawkes Elaine Brabant
27 William B. Farrell Veronica B. Hill
27 George F. Brothers Phyllis J. Kerrigan
30 David D. Jedry Althea M. (Parker) Cross
Billerica
Billerica
June 2 Alvin T. French Bernice F. Taylor
Tewksbury
Lawrence .. Wilmington
3 Thomas W. Hill, Jr. Margaret G. Keough
Tewksbury
Chelmsford
3 Bruce A. Gordon Marguerite P. Doucette
3 Philip J. Cogan Isabelle Downs
5 Joseph E. O'Donnell, Jr. Hazel A. Farwell
16 Joseph D. Noonan Doris J. Gallego
16 John A. Dupuis Jean A. Treadwell
Newton Center Tewksbury Tewksbury Lowell
Lowell Tewksbury
47
Lowell Tewksbury Tewksbury Wilmington
Tewksbury No. Reading Wilmington
Tewksbury Tewksbury Natick Tewksbury Lawrence
Westport, Conn. Tewksbury Tewksbury Billerica Billerica Tewksbury Tewksbury Cambridge Tewksbury Everett
Tewksbury Tewksbury Lowell
Date of Marriage
Name
Residence
17 James C. Fullerton Phyllis A. Nash
17 Robert J. Murdock Rita M. Theriault
24 Karl L. Heidenrich Mary T. O'Connor
27 Norman C. Fillion Myra A. Roberts
30 Ivan R. Small Carolyn B. Hopkins
30 John L. McPhail Doris Smith
30 Albert J. Noll Evelyn G. Lloyd
July 4 Charles L. Ellsworth Barbara A. Farrell
5 Elbert E. Engleman Grace A. Boyer
8 William Corcoran Joyce A. Reed
31 Charles J. O'Rourke Patricia M. (McCarthy) Tighe
Aug. 26 Joseph F. Harris Helen E. Janes
Wilmington Wilmington
Sept. 8 James B. Goodpaster Barbara L. Campbell
9 Richard B. Hovey Adele Alexander
15 Maurice H. David Agnes T. Benoit
15 William L. Blakeney Katheryn I. Gaffney
16 James H. Jewer, Jr. Dorothy L. Aylward
23 James A. McGonigle Angela N. (Sola) Catalano
23 Donald F. Newcomb Beatric A. Love
23 Joseph B. Marsh Susan N. Smith
30 James Dirubbo Rosella P. Lipomi
Wellesley Hills Tewksbury Boston Tewksbury Tewksbury Lowell Union, N. J. Tewksbury Lowell Tewksbury Tewksbury Tewksbury Tewksbury Bilerica
Wilmington Tewksbury Emmans, Pa. Tewksbury Tewksbury
Andover Arlington Tewksbury
Tewksbury Topsfield Billerica Tewksbury Billerica Tewksbury Tewksbury Tewksbury Tewksbury Wilmington No. Cambridge Arlington Billerica Tewksbury Tewksbury
Charlestown Chelmsford Tewksbury
48
Date of Marriage
Name
Residence
Oct. 6 Thomas C. McCausland, Jr. Barbara L. Lindsay
7 William Blanchard, Jr. Gretchen E. Moore
14 Leon S. Bonugli Claire Boisvert
26 Bernard M. Cooney Lucille Y. ((Boisvert) Blanchette
27 Albert B. Johnston
Marie E. Bowley
27 Joseph A. Jankun Blanche H. Jernelavitch
Nov. 3. Chester A. Wright Elizabeth D. Pendleton
4 Richard E. Fortier Rita G. Brabant
10 Carl G. Anderson, Jr. Ellen M. (Darcy) Davulis
11 William G. McDonald Beverly M. Bolton
18 James L. Gentz Betty Ann Boyle
22 Harry J. Lasher Dorothy I. Hall
Dec. 8 Henry M. Cooke Mildred E. Hedstrom
9 Aurele F. LeBlanc, Jr. Loretta M. Lloyd
25 Olivier G. St. Jean Pauline Martin
26 John F. Whitehouse Margaret L. Morris
Billerica Tewksbury Tewksbury Tewksbury Tewksbury Lowell Lowell Tewksbury Lowell Tewksbury Tewksbury Lowell
Lowell Tewksbury Tewksbury Billerica
Tewksbury Lowell Tewksbury So. Barre
Deaths
Date of Death
Name
Yrs.
Mos.
Days
Jan.
6 Harold Ellsworth Hunt
61
11
26
18 Harry N. Wright
70
1
15
21 Eustachia (Moody) F. Millett
78
9
13
23 Hazel (Holden) Seekins
59
5
-
30 Florence Ethel Gray
70
3
10
Tewksbury Medford Malden
Tewksbury Tewksbury Tewksbury Tewksbury Lowell Billerica Tewksbury Tewksbury W. Lynn
49
Date of Death
Name
Yrs. Mos. Days
Feb. 3
Stillborn
-
-
-
8 Nellie Gralton Dufour
65
-
-
11 Michael Leahy
53
11
27
20 Joseph Michael Dluzneiski
-
2
11
Mar. 7 Anna H. (Anable) Carlon
11 Flora Harris
84
11
18
15 Mattie Amy (Cleveland) Mores
77
-
-
19 Mary D. Kelley
81
9
24 Stillborn
-
-
-
25 William F. Mahan
64
Apr. 3 Arthur T. Safford
83
1
24
9 Mary (Pasterczyk) Kohanski
68
20 Earl Vaughn Doucett
66
6
22
22 Anna P. (Loomis) Hunt
82
3
16
24 Inzie M. (Hemingway) McCann
77
10
17
28 Catherine Dawley
82
30 Jacob Morofsky
75
May 2 Stillborn
4 Sarah Mabel Heath
70
8
2
14 Stillborn
-
-
-
21 Edwin Alan Olson
2
5
15
June 7
Idella M. (Norris) Parker
81
11
10
7 Alice St. Cyr
62
2
7
23 Frank Wavlan Angier
72
5
13
27 Andrew Meaney
79
4
7
July
3 Agnes M. (Campbell) Johnson
74
9
19
23 Mary (Driscoll) Boland
76
-
-
Aug. 9
Rose Fried
67
-
-
13 Elizabeth (McNellie) Cushing
83
4
28
19 Ida ((Erickson) Caster
93
-
23 Michael Steven Slater
1
27
25 Henry Morris
95
-
28
Grace (Smith) Toothaker
84
20
30
Arthur W. Wells
70
5
22
Sept. 2
Susan (Sivacek) Haas
69
7
28
2 Ralph H. Whitehead
50
4
7
3 Leona M. (Church) Whitten
82
-
-
3 William Arthur Chandler
61
9
3
17 Larkin T. T. Chandler
62
11
14
-
-
-
-
-
18 Ella' E. (Meehan) Cummings
46
23
19 .William J. Riggs
79
81
50
Date of Death
Name
Yrs. Mos. Days
Oct. 18
Thomas Allen
65
-
-
26 Celia Noonan
70
-
27 Lillian A. (Schluter) Hamilton
66
6
--
30 William J. Flynn
68
31 Herman E. Thompson
45
1
24
31 Helen (Ancen) Zygelia
70
Nov. 9
Bridget M. Dawley
77
-
-
22 Edna B. Newhall
56
10
. 29
26 Denis Theriault
80
10
22
Dec. 5 John Frederick Hardman
54
4
17
12 Catherine G. Dolan
59
2
1
17 Herman Ellis Thompson, Sr.
70
7
22
22 William Perry
75
11
14
29 Mary A. Collins
73
-
-
RECAPITULATION
Births
141
Males
72
Females
69
Marriages
69
Deaths
61
Males
28
Females
33
THE TOWN CLERK HEREBY GIVES NOTICE THAT SHE IS PREPARED TO FURNISH PARENTS, HOUSEHOLDERS, AND PHYSICIANS, APPLYING THEREFORE, BLANKS FOR THE RETURN OF BIRTHS AS REQUIRED BY LAW.
FINANCIAL REPORT
Received and paid to the Town Treasurer for licenses, permits, etc., $231.50.
Received and paid to the Division of Fisheries and Game for licenses $1,547.50.
Received and paid to the Town Treasurer for dog licenses $1,602.00.
A total of $3,381.00.
Attest: ALICE A. PIKE
Town Clerk.
51
19 Stillborn
-
REPORT OF BOARD OF REGISTRARS
To the Honorable Board of Selectmen Tewksbury, Massachusetts
In response to petitions filed by contestants for the two year term for Selectman and the three year term for Board of Health, recounts were conducted by the board of registrars. However, the results attained by the election officers remained unchanged.
Annual check of voting lists was made when the names of those who have moved from town since the previous year were removed and the persons so notified.
During the past year 105 names were taken off due to death, change of name and moving from town. However, 169 names were added during public registration periods, 177 registered at the town clerk's office. At the close of registration January 31st, the check list showed Pre. 1, 1875; Pre. 2, 836. T total of 2,711 voters as compared to 2,470 a year ago.
Respectfully submitted,
HERBERT A. FAIRBROTHER, Chr.
WILLIAM H. BENNETT GEORGE J. McCOY ALICE A. PIKE, Clerk
REPORT OF THE TREE AND MOTH DEPARTMENT
A FRIEND OF MAN THE TREE SPEAKS
Ye who would pass by and raise your hand against me, harken lest you harm me. I am the friendly shade screening you from the summer sun as you journey on. I am the beam that holds youc house, the board of your table, the bed on which you lie, and the timber that builds your boat. I am the handle of your hoe, the door of your homestead, the wood of your cradle, the shell of your coffin, and I even purify the very air you breathe. I am the gift of God and friend of man. Listen to my prayer. HARM ME NOT.
To the Honorable Board of Selectmen:
Gentlemen:
As Tree Warden and Superintendent of the Moth Department, I submit the following:
Prior to 1951 we had only 1 tree affected with Dutch Elm disease. This year we have had a severe outbreak. Upward of 400 specimens were taken from the tips of suspected trees. These were sent to the state college at Amherst, Mass. for culture tests.
52
Of this number 42 came back positive, necessitating their removal and burning. The most severe outbreak occurred in the Wamesit section where there were 28 affected. 6 in the North, 4 in the West, 2 in the Center, 1 in the South, 1 in the East section. In order to suppress this disease we feel that the trees must be kept in a health condition. One hundred and fifty-one of our best trees were fed during the growing season. The only known carrier of this disease is the European Bark Beetle. In order to supress this pest this coming season, we plan to keep our elm trees sprayed during the danger period. This will mean 12 or 14 sprayings instead of the usual 4. We also plan a feeding program for all of our best elms. This is done by punching holes 4 ft. apart, 18 inches deep and inserting fertilizer to cover the circumefrence of the foliage spread. A census has been taken of the elm and there are 2864 trees within the limits of the highway. There are also 1,210 near enough to spray on private property. There are approximately 5,000 outside of the spraying radius (in woodland and fields).
All elms were sprayed 4 times during the summer season to supress Elm Tree and European Beetles with good results. All other trees were sprayed to supress Gypsy Moth and other leaf feeding insects.
Owing to amount of work put into the Dutch Elm project the cutting of brush and ivy control had to be curtailed, but all curves were cut back to get an unobstructed view of at least 200 ft. Some of the worse spots of poison ivy were sprayed with Esterone 44, especially where small children might play. Fifty four dead and dangerous trees were removed exclusive of Dutch Elm trees.
Through the efforts of Victor Cluff we ware able to obtain 111 rock maples donated by Mrs. Grace Murphy of Gloucester. (Thanks again Mrs. Murphy). Al Mello of Andover St. also donated 41 ash trees. These trees were planted on the following streets: Marshall St., 8 rock maple; Hillcrest Pk., 11 ash; James St., 2 ash; Nelson Ave., 22 ash; Erlin Ave., 2 maple; North St. extension, 1 maple; Livingston St., 1 ash; East St., 2 ash and 2 maple; Helvetia, 2 ash and 5 maple; Shawsheen St., 6 maple; Whipple St., 13 maple, 1 ash; Pleasant St., 5 maple; Maple St., 7 maple; Rogers St., 21 maple; Billerica St., 8 maple; Chandler St., 4 maple; Knollwood Rd., 2 maple; Lowe St., 3 maple; Salem Rd., 3 maple; South St., 2 maple; Brown St., 6 maple; Munroe Circle, 1 maple; Robinson Ave., รด maple; Chandler St., 5 maple; Pine St., 1 maple.
Continued removal of wild cherry trees is planned, also the removal of low hanging limbs.
Due to the fact Dutch Elm and Gypsy Moth control come under the Supervision of the Dept. of State Conservation we are asking for appropriation under separate article in the Town Warrant.
Respectfully submitted,
HARRIS M. BRIGGS
Tree Warden and Moth Supervisor
53
REPORT OF THE BOARD OF WATER COMMISSIONERS
January 15, 1952
To the Citizens of Tewksbury:
The year nineteen hundred and fifty-one saw the Town of Tewksbury undertake a program of great importance to every resident of the community, namely the installation of a town-wide water distribution system.
Realizing that it would be impossible to enumerate in detail the many facts and steps of progress occurring since March 8th, 1951, the date the Town gave its overwhelming approval to the proposed plan, the summary herewith presented highlights the most important items in an endeavor to present to the people of the Town a general picture, at least, of the work accomplished, the obstacles encountered, and most important of all the money involved.
The proposal adopted called for an expenditure of $1,650,000 to be raised by a bond issue amortized over a thirty year period. At the time the water proposal was drawn up, an interest rate of 13/4% was prevailing for this type of loan. However, a serious delay in loan negotiations developed when the legality of the Town Meeting establishing a water system was questioned through court action by a group of citizens and it was during this delay that the financial picture changed considerably. A controversy arose between the Federal Reserve Bank and the Treasury Depart- ment, the settlement of which resulted in a general increase of interest rates on large bond issues. The rate finally obtainable turned out to be 21/4%, which in simple terms will reflect as an increase of approximately $1.15 on the local tax rate. Questioning the legality of the original Town Meeting proved to be entirely unwarranted, since the voters accepted the water proposal at a second Town Meeting by a more overwhelming majority than had been recorded on March eighth.
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.