Town of Tewksbury annual report 1950-1954, Part 12

Author: Tewksbury (Mass.)
Publication date: 1950
Publisher: Tewksbury (Mass.)
Number of Pages: 786


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.