Town of Tewksbury annual report 1950-1954, Part 21

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 21


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


Thomas and Margaret Donald and Pauline


36


Date of Birth


Name of Child


Name of Parents


4 Robert Allen Farnan


6 Robert John Steele


11 William Robert Hawkes, Jr.


15 William Charles King


15 Paul Killeen


16 Gerard E. Tarelia


17 Kevin Joseph Holmes


26 Barry John Cogan


26 Charlene Patterson


28 Kathy Lee DeSilva


29 Roger Burton Plaisted


May


2 Mary Carole Anne Pauline Petren


5 Robert Edward Powers


6 Diane Celeste Marie Theriault


11 Richard Leo Mahoney


12 Paul Anthony Wilson


15 David Miles Perigny


15 Nancy Lee Whitehouse


18 Jeffrey Alan Bell


18 Marjorie Elizabeth Bell


20 Stephen Thomas Murphy


22 Pamela Jean Ryder


22 Paul Joseph Haas


25 Mary Kathleen Lawlor


27 Lloyd Alan Whitney


29 Donna Ruth Spearel


31 David William Stanley


June 4 Brian George Fuller


5 Sandra Jane Avila


9 David Wallace Howes


10 Stephen Wayne Ronan


13 Andrew Moffat Shepard


14 John Frederic Ryan


14 Janet Beverly Perkins


19 Sharon Aleta Beck


23 Mark Kittredge Chandler


25 Robert John Belle


28 Patricia Louise Sherlock


30 Margaret Elizabeth Kelleher


Richard and Ellen Raymond and Martha


July 2 William White


2 Keith Downes Corrigan


4 Eugene John Doucette


9 Susan Lynne Gablinski


James and Marion Franklyn and Clara William and Elaine Everett and Barbara Joseph and Rachel George and Josephine Kenneth and Dorothea Philip and Isabelle Herbert and Mildred George and Rachel Asa and Lillian


Lucien and Marielle Earl and Dorothy Walter and Doris William and Phyllis Raymond and Lucy Joseph and Marilyn John and Margaret Walter and Edna Walter and Edna Charles and Rita Milton and Elizabeth Louis and Elizabeth George and Kathleen Chester and Margaret Robert and Bernice Carl and Mary


Walter and Katherine John and Alice James and Elsie Donald and Marilyn Robert and Eugenia James and Carolyn Willard and Edith Earl and Geneva James and Barbara Paul and Ruth


John and Eleanor Robert and Pearl Bernard and Laura Raymond and Harriet


37


Date of Birth


Name of Child


Name of Parents


11 Stanley Andrew Ivas


11 Lois Anne Roux


15 David John Kelley


18 Mel Alvah Cook


20 Mark John Carter


Frank and Betty-Ellen


21 Denise Cecile Lafortune


Raymond and Doris Alfred and Lillian


21 Marsha Joyce Marion


23 Sharon June Burgess


Philip and Florence


24 Patricia Ann Corcoran


William and Joyce


28 Deborah Ann Corbett


Edward and M. Lorraine


Robert and Lenora Henry and Rita


Aug. 3 Maurice Henry David


4 Cris Benjamin Francis Greathead


4 Marilyn Anne O'Hearn


5 David Albert Robarge


8 Maureen Rose Winifred Mowbray


10 Florence Elizabeth Garlick


11 Frederick Richard Millett


12 Kenneth James Santos


15 Donald Walter Commeau


16 Pamela Thomas


16 Richard Norman Leet


17 Michael Robert Gath


17 Gail Theresa Rupp


19 William Keith Carter


22 Christina Anne Glogovesan


Julias and Barbara


22 Edward Francis Sweeney


22 Susan Lyn Gourley


23 Elizabeth Anne Plourde


25 John DiSilva


27 Janet Elaine Thistle


28 David Santos


31 Gail Dorothea Hamilton


Edward and M. Therese Russell and Mildred Robert and Evelyn Augusto and Marjorie Everett and Natalie Edward and Florence Jules and Dorothea


Sept. 6 Peter John Sheehan


11 Janet Ann Zelonis


15 Edward Albert Johnston


15 David John Doiron


17 Stillborn


19 Wayne Francis Morris


19 Jon Ebbeson


21 Robert Wayne Pearson


23 Robert Irving Morgan


30 David Robert Bell


Francis and Dorothy Stanley and Ann Albert and Marie David and Rita


Walter and Evelyn Richard and Barbara Robert and Teresa Robert and Barbara John and Naomi


38


Maurice and Agnes Arthur and Elsie John and Madeline Albert and Jean George and Phyllis Wilmer and Joyce Frederick and Edith Kenneth and Ruth Donald and Lorraine Grover and Catherine Norman and Patricia William and Elsie Paul and Theresa John and Blanche


30 Dianne Frances Carroll


30 Dennis Charles Fleury


Vito and Marilyn Victor and Anne Albert and Elizabeth Paul and Edith


Date of Birth


Name of Child


Name of Parents


Oct. 2 Linda Susan Roy


6 Joyce Laurie Pennock


8 John Francis Dillon


8 Carlene Louise Nickerson


Henry and Rose Carl and Ernestine John and Helen


14 Cheryl Marie Gray


18 Richard G. Therriault


18 Patricia Rita Brennan


20 Mildred Alice McDermott


20 Charles William McDermott


20 Mark John Gleason


21 Donald Gerard Colby


26 Richard Rene Celino


27 William James Field


27 Eileen Loretta Kelley


29 Richmond Thorpe Gale


Nov. 8 Donald John Bachelder


9 Michael David Peters


17 Steven Robert Dow


18 Paul Langille


18 Michael Joseph McGrath


18 Stillborn


19 William Joseph Nadolny


Raymond and Anna


21 Timothy James Keefe


24 Dewey Garfield Mann


24 Thomas Joseph Berube


26 William Joseph Curtin


27 Roger Gary Santos


Roger and Theresa


27 Michael James Casey


29 John William McPhail


Dec. 2 Stephen Albion Hopkins


7 Robert Henry Arpin, Jr.


8 Corinne Ann Ivas


9 Mary Joan Canavan


10 Gerald Edwin Gath


13 Susan Maura Coolidge


17 Wayne Alan Turner


17 Robert Scott Turner


19 Charles Malcolm Pollinger


24 Robert Arthur Hunter 26 Dorothy Marie Roane


27 Mary Catherine Jop


31 Cheryl Anne Jenkins


31 Wendell Nesbitt Jenkins


Harvey and Anna Robert and Marguerite Alexander and Joanne Joseph and Mary Harold and Lucy Francis and Gertrude William and Eva William and Elizabeth Robert and Alice


Robert and Helen John and Dorothy Walter and Catherine Wendell and Lois Wendell and Lois


39


Rolland and Rita Roy and Mae


Joseph and Georgette Paul and Mary Charles and Alice


Charles and Alice John and Catherine Donald and Priscilla Edward and Thelma John and Elizabeth John and Helen Richmond and Ruth


John and Margaret


Peter and Catherine Norris and Eva


Richard and Katherine Norman and Rose


Joseph and Ellen Gordon and Jean Thomas and Therese William and Lorraine


James and Theresa John and Doris


Marriages


Date of Marriage


Name


Residence


Jan. 12 Albert L. Robarge Jean F. Ramalho


26 Herbert D. Cooper Mary H. Koskevitch


26 Michael A. Urbanowicz


Sophie M. Szurley


Chelmsford Tewksbury


27 Carlton U. Vickers Allepa A. Hathawaye


Tewksbury Tewksbury


Feb. 10 George L. Faye Marion H. Haas


17 Robert Arpin Marguerite Chartier


20 Hugh Mahoney Ruth Martin


21 Charles L. Haas Alice G. Tareila


23 Joseph P. Canavan M. Mary Sheehan


23 Thomas K. McNamara Nancy J. Treadwell


24 Robert E. Nash Virginia L. McCartney


Wilmington Tewksbury Lowell Tewksbury Tewksbury Lowell Tewksbury Lowell Tewksbury Tewksbury Lowell Tewksbury Tewksbury Lowell


Mar. 6 Melvin F. Keough Theresa J. Sousa


15 Philip H. Goodell Marie O. Lemire


16 William J. Carroll, Jr. Phyllis Keene


Tewksbury Nashua, N. H. Tewksbury Lowell Wilmington Tewksbury


Apr. 13 Kenneth C. Hobart Ruth E. Hague


Burlington Tewksbury Tewksbury


14 Michael Katherina Mary G. Collins


18 Francis H. Gifford


Tewksbury Tewksbury Reading


Rita J. Lehman


26 John J. Newman Beverly J. Magarity


Billerica


Jacksonville, Florida


May 3 Leo J. Berube Margaret L. MacLellan


4 Kennard C. Keene Barbara A. Palombi


Dracut Tewksbury Roxbury Woburn


Tewksbury Tewksbury Tewksbury Woburn


40


Date of Marriage Name


Residence


10 James W. Casey Theresa L. H. Lippe


11 Phillip A. Nash Catherine M. Owen


Tewksbury Dracut Tewksbury Lowell


18 Walter P. C. Weiss Ellen Kehoe


Tewksbury Tewksbury


24 Joseph L. Carvalho, Jr. Lillian M. Ferreira


Nashua, N. H.


25 Alfred C. Fowle Barbara F. Davis


25 Bernard A. Carroll Virginia S. Clark


28 Rene A. Payette Dorothy M. Stilwell


June 1 Stanley V. Eforanta Andrea M. Bruneau


2 Stuart P. Robertson Phyllis J. Bowden


7 Walter D. Carpenter Frances J. Comber


9 Reginald A. Richards Theresa L. Martin


14 Robert G. Colbath Janet Briggs


Tewksbury Winchester


14 Richard L. Hallett Lois A. Winter


15 Frederick Donovan Louise Morris


15 Daniel R. Delorey, Jr. Marjorie D. White


Winchester Tewksbury Woburn Woburn


21 Arthur Samaras Margaret Costa


21 Malcolm N. Brooks Esther C. Kent


Tewksbury Tewksbury


22 Gordon H. Erskine Mary K. Chandler


25 Daniel F. MacKillop Doris M. Burbank


Newburyport Tewksbury Tewksbury Lowell


28 Harry A. Bowers Hazel G. Perkins


Tewksbury Malden


29 Arthur J. Henault Doris P. Mackey


Lowell Tewksbury


Tewksbury Woburn Tewksbury Tewksbury Dracut Tewksbury Tewksbury


Hingham Tewksbury Andover Tewksbury Wilmington Tewksbury Lowell Lowell


Lowell Tewksbury Tewksbury Tewksbury


41


Date of Marriage


Name


Residence


July 13 Leonard J. Richard Patricia B. Mellino


13 Leo G. O'Connell Doris E. Magnusson


15 Louis J. Stagnone Shirley J. Bouchard


20 Frederick E. Whitehouse Margaret Cuscuna


Wilmington Tewksbury Wilmington Tewksbury Tewksbury Lowell


Tewksbury Malden


Aug. 15 Henry C. Curtis, Jr. Mary T. Quinn


23 Richard J. Sherman Ruth E. Trull


24 Eugene L. Roux Dorothy R. McCartney


30 David R. Sargent Charlotte M. Kent


Methuen Lowell Plymouth, N. H. Tewksbury Tewksbury Lowell Tewksbury Tewksbury


Sept. 7 Charles W. Jackman Lorraine A. Pincence


7 Henry P. Cielakie Valarie C. Baluta


7 Edward A. Keough Barbara E. Kelch


13 Shirley Alden Batcheller Thelma I. Mooney


13 Joseph Leo Sheridan Rita T. Laferriere


13 Daniel T. Donohue Bernadette J. Elwell


20 Leon H. Leathers Vergie M. Watters


21 Jack E. Munnis Rita I. Young


27 Joseph G. Petraitis Lena T. Stalica


27 Frank S. Matley Priscilla L. Cluff


Lowell Tewksbury


Oct. 3 Roy M. Dickinson Patricia A. Lambert


4 Robert J. Rutledge, Jr. Winnifred M. Hunt


4 Carl G. Edwinson Lorraine A. Costello


Tewksbury Dracut Cambridge Tewksbury Tewksbury No. Reading Tewksbury Newton Lowell Tewksbury Roxbury Tewksbury Wilmington Macwahoc, Maine Tewksbury Wakefield Tewksbury Lawrence


Dracut Tewksbury Tewksbury


E. Chelmsford Tewksbury No. Wilmington


42


Date of Marriage


Name


Residence


11 Oscar J. Marchand Adeline A. Williams


19 Stephen J. Giardina Rosaline C. Lewchuk


Cambridge Lowell Buffalo, N. Y. Lackawanna, N. Y.


Nov. 11 Frederick W. Hardy Claire L. Gendreau


17 Lloyd MacLaren Alice J. Newcomb


23 Joseph A. Aubut Rita T. Nutter


29 John L. Collins Clara Kayser


Lowell Tewksbury Tewksbury Billerica Tewksbury Lowell Tewksbury Woburn


Dec. 6 William F. Hannigan Lois I. Richards


10 Richard W. Coombes Nancy E. Davis


24 Douglas W. Cogswell Helen N. Costello


25 Richard C. Moore Elizabeth Eastwood


Tewksbury Lowell Tewksbury Tewksbury Tewksbury Woburn Tewksbury Lowell


Deaths


Date of Death


Yrs.


Mos. Days


Jan. 7 Joseph A. Handley


82


16 Mary (Cidado) Bargardo


66


7


22


19 John Gerrish


72


2.


4


26 Robert C. Renfrew


72


18


Feb. 5 Edwin Leonard Olson, Sr.


68


10


9 Maria da Conceicao Furtado


82


10


..


15 Henry Chouinard


67


6


15 Elizabeth (Carnes) Foster


76


29


21 Beatrice Goes


7


9


5


Mar. 5 Vena L. Clark


71


6 Stillborn


..


9 Infant Brabant


14 hrs.


43


Date of Death


Yrs.


Mos. Days


28


James Slater


63


4


4


29 Walter Harrington


58


31 Annie Miller Davies


69


9


2


Apr.


1 Walter E. Murkland


79


4


26


5 Charlotte M. (Dawson) Whittaker


82


3


20


10 John Joseph Furtado


49


12 Robert Allen Farnan


7


13 Charles Laskey


84


..


14


Marjory A. (Westcott) Sprouse


42


27


17 Frank Warren Livingston


69


5


19


May 5 William Henry Rice


77


11


23


11 Helen (VanAvery) Link


88


6


26


16 William J. Stanger


67


10


17 Joseph E. Hannon


2


6


1


24


Elizabeth F. (Mullen) Walsh


66


8


25


Lewis Dow


69


8


25


June 1 James Chandler Marshall


66


9


25


7 Herbert Walter Pillsbury


84


11 Harris M. Briggs


66


7


4


22 Dale Joyce Elizabeth Fisher


8


10


4


July


6 John Genevich


4


11


29


15 Frank White


87


3


24


24 Edson S. Barnes


79


6


27


31 Helen (Littlefield) Bean


61


8


18


Aug.


2 Petronela (Pasakarnis) Grigalunas


69


....


7


12 Abraham Eli Brass


65


...


30 Martha Ann Bailey


83


7


5


31 Romie Wood


80


7


8


Sept. 2


William Eakem MacCauley


68


9 Alexander Newvine


83


10


12


13 Gertrude Clifford


42


2


10


14 Anna O'Connell


40


8


20


17 Stillborn


...


21


Stanley Ivas


76


. .


27 David H. Stevenson


78


3


16


Oct.


9 Naomi Bell


40


18 Isabelle May McAffee


84


11


19


..


....


6 Robert Frederick Carson


76


....


44


19 Francis X. Ouimette


51


....


21 Gertrude E. (Mosher) Ketchen


65


10


....


Nov. 5 John Richard Smith


83


10


25


5 Elizabeth Wilkinson


75


4


29


18 Harry A. Glekas


69


18 Stillborn


21 Arcade Cormier


49


...


....


Dec. 15


Isabelle McGovern


70


23


16 Martin Ovanauskas


52


21 Margaret A. Elliott


92


5


25


24 Penelope Fairgrieve 102


4


8


RECAPITULATION


Births


169


Males


102


Females


67


Marriages


80


Deaths


61


Males


35


Females


26


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., $226.00.


Received and paid to the Division of Fisheries and Game for licenses $2,423.25.


Received and paid to the Town Treasurer for dog licenses, $1,833.20.


A total of $4,482.45.


Attest: ALICE A. PIKE


Town Clerk


....


+


45


REPORT OF BOARD OF REGISTRARS


During the year 1952 the Board of Registrars held the usual registration periods at the Shawsheen School and the Town Hall before each election. Also many persons availed themselves of the opportunity of registering at the office of the Town Clerk.


Recount of votes cast on the liquor question at the November election was held by the Board in response to a petition filed by a group of citizens. However, the result obtained by Election Officers remained unchanged.


Registrars made annual check of voting list when names of those who had died, removed from town, or changed their name through marriage were taken off according to law.


At the close of registration on January 29, 1953 check lists showed 2151 voters in Precinct 1, 1004 voters in Precinct 2. A total of 3155 voters as compared to 2,470 a year ago.


Respectfully submitted, HERBERT A. FAIRBROTHER, Ch. WILLIAM H. BENNETT GEORGE J. McCOY ALICE A. PIKE, Clerk


46


REPORT OF THE TREE AND MOTH DEPARTMENT


To the Honorable Board of Selectmen Tewksbury, Massachusetts


Gentlemen:


As Acting Tree Warden and Supervisor of the Moth Depart- ment I submit the following:


I would like to take this time to thank the Board of Selectmen for the appointment as Tree Warden and Moth Supervisor as of July 17, 1952. I promise to carry on the duties of the department always in the best interest of the Town of Tewksbury.


Due to the favorable weather which stayed with us through the fall and early weeks of this winter, much work was done in pruning road side trees. There is an endless amount of work to be done in this project. In my appropriation this year I reduced the amount of $3,000.00 to $2.500.00 in the Moth Department to allow for the increase to be added in the Tree Department appropriation. I feel the money is needed for this work.


A new coat of paint was applied to the Tree Department barn and the driveway raked and cut back.


Most all young trees were fertilized and pruned early this fall. Some planting of new trees was done, however the lack of young trees curb this project. The donations of young trees will be greatly appreciated by this department. We have some promised in the spring but more are needed to cover replanting and the demand on newly accepted streets.


All Poison Ivy which we came across was sprayed with Esteron 44. Anyone wishing to have poison ivy sprayed should contact the Tree Warden during the active growing season.


One hundred and twenty-eight dead or dangerous trees were removed from the road sides. Of these 22 were Dutch Elm. As yet no positive control has been found to combat this disease. However, many experiments are under way. One of these is the feeding of chemical into the root stem of diseased trees. This project has met with some success if the disease is found in the early stages.


A special article was placed in the Town Warrant for the appropriation of $500.00 to purchase a Tree Saw which operates from a generator on the ground which will be a great asset to the department in topping trees and heavy pruning. It is the wish of the department that this sum be appropriated.


Respectfully submitted, WALTER R. DOUCETTE


Acting Tree Warden and Moth Supervisor


47


REPORT OF THE BOARD OF WATER COMMISSIONERS


To the Citizens of Tewksbury:


February 29, 1952 may have been significant to many people only because it represented the extra day of leap year, but one resident of Tewksbury will especially remember that on that date he became the first resident to see water flow copiously from the faucets of his home. Mr. Peter Sheehan of Lee Street became the first customer of the Tewksbury Water Department and bade fare- well to the chugging water pump of his private system.


At this time over 1355 services have been installed and of this number about 830 are now using town water. It is hoped that by June of this vear the figure of 1320 will be realized for the actual number of takers. Sixty miles of pipe have been laid in the streets. This is three miles over the amount estimated as being possible with the original appropriation. Three hundred and ninety-three hydrants have been installed, three over the original estimated.


Agreements to supply water to the Towns of Billerica and Wilmington are being concluded and will be submitted to the voters for ratification. These agreements will permit Tewksbury to supply water to a specific area in each of the neighboring towns, with all charges of upkeep and maintenance being borne by those towns. Although our engineers have determined that the water system is capable of readily handling the additional consumption, the agreements provide for automatic termination should there be any danger to the supply. All water will be metered at the town boundaries and will be billed to the adiacent towns at a rate profitable to Tewksbury. An additional agreement is being com- pleted to supply water to the St. Francis Seminary on the Tewks- burv-Andover line. This customer alone will provide revenue equivalent to thirty-five residential takers. The Board will be pleased to discuss the terms of the above agreements with any interested residents of the town.


The quality of the water has proved to be excellent. Although some takers noticed a slight taste when first tieing in with the system, constant usage eliminated the taste completely. This characteristic was expected and was caused by a harmless coating on the asbestos cement pipe. Samples of the water are regularly submitted to the State Department of Public Health and the following analysis is a typical report.


48


MASSACHUSETTS DEPARTMENT OF PUBLIC HEALTH WATER ANALYSIS (Parts Per Million)


Turbidity 0 Hardness 12


Color


0 Alkalinity 13


Odor


0


pH


6.6


Chlorides


2.6


Iron .05


Fluoride


.07


According to the Department of Public Health this analysis indicates that Tewksbury has one of the finest water supplies in the state.


A preliminary recapitulation by Whitman and Howard, the town engineers, indicates that approximately $60,000.00 of the original water loan will remain as a surplus. It is proposed to use this money for the most part in eliminating dead ends on pipe lines. The closing of essential loops will guarantee reliability of the entire system. Approximately $12,000.00 of this sum is not yet available due to the failure of some residents in not paying the balance of their installation. It is to the interests of all that the delinquents make payment as soon as possible.


As of December 31, 1952, about $14,000.00 has been committed in water rates, of this amount $9,667.25 has been collected, leaving the sum of $4,185.66 outstanding as monies due for water consumed.


The Board of Water Commissioners wishes to publicly thank all who have cooperated and assisted in any way whatever. The present Secretary of the Board is retiring from its membership this year and particularly thanks his fellow members for the fine cooperation received from them in carrying out what all members feel has been one of the most important tasks in their lives.


Board of Water Commissioners JOHN J. COONEY, Chairman EBEN A. PRESCOTT JOSEPH J. WHELAN, Secretary


49


REPORT OF THE TOWN TREASURER


To the Honorable Board of Selectmen Tewksbury, Massachusetts


Gentlemen:


I submit herewith my report for the year 1952:


Cash on Hand, January 1, 1952 $ 1,461,691.58


Receipts to December 31, 1952 888,899.47


$ 2,350,591.05


Paid on Warrants drawn by the Town Account to December 31, 1952 $ 1,960,533.33


Balance at Day Trust Company, Boston 5,000.00


Balance at Union National Bank of Lowell 4,323.22


Balance at Middlesex County National Bank, Lowell .. 375,463.79


Cash in Office


5,270.71


$ 2,350,591.05


For detail of receipts and expenditures see report of the Town Accountant.


Respectfully submitted, WILLIAM J. O'NEILL Town Treasurer


50


REPORT OF POLICE DEPARTMENT


December 31, 1952


To the Honorable Board of Selectmen Tewksbury, Massachusetts


Gentlemen:


I respectfully submit the following annual report of the Tewksbury Police Department:


Total number of arrests-66


Drunkenness 38


Juvenile Delinquent


1


Breaking and entering and Larc. N. T.


4


Absconding


1


Operating under the influence of liquor


2


Operating motor vehicle after suspension


2


Assault and Battery


2


A.W.O.L., U. S. Army


2


Illegitimacy


2


Larceny


1


Non-Support


2


Non-Payment of Fines


1


Safe Keeping


1


Operating motor vehicle without authority


3


Fugitive from Justice


1


66


Disposition of Cases:


Lowell District Court


Guilty


24


Not Guilty


1


Filed


3


Released


14


Dismissed


5


Held for Grand Jury


1


Pending


3


For other Departments


7


Fined


7


Committed to Worcester State Hospital


1


66


51


Auto accidents investigated


86


Complaints received


322


Summons served


123


Public functions covered


21


Funerals policed


13


Messages delivered


197


Dog bites investigated


13


Sudden deaths investigated


8


Doors and windows found open


68


Snow and ice on highways reported


13


Lights out, poles or wires down


63


Missing persons in Tewksbury


30


Missing persons elsewhere


8


Cars stolen in Tewksbury


4


Cars stolen elsewhere


27


Hearings at office


16


Investigations for other departments


106


Registration plates checked


16


Merchandise recovered


$4,845.00


Car registration or ownership transferred


204


Jurors served


5


Sessions at Lowell District Court


33


Sessions at Superior Court, Lowell


2


Sessions at Superior Court, Cambridge


6


Ambulance calls


30


Vacant property checked


93


Fires policed


32


Transported to hospital


24


Alert Signal White alert


110


Committed to mental institutions


3


Recommendation for suspension of Lic. to Registry


5


Respectfully submitted,


SGT. JOHN F. SULLIVAN


Officer in Charge


-


52


REPORT OF PARK COMMISSIONERS


To the Board of Selectmen Town of Tewksbury, Mass.


Gentlemen:


The following is our report for the year ending December 31, 1952:


During the past spring and summer months, much work was done in beautifying the commons. The grass was mowed and raked. Several sections of the commons were reseeded and rolled. Hemlocks and smaller shrubs were replaced. The flag was raised on all occasions .. In order to improve our Christmas decorations, we added a few more strings of lights.


Respectfully submitted, FRANK SHERLOCK, Chair. LESLIE COLLINS P. J. ROUX


Park Commissioners


53


REPORT OF THE FIRE DEPARTMENT FOR 1952


Honorable Board of Selectmen


Town of Tewksbury Tewksbury, Massachusetts


Gentlemen:


I wish to submit my report for the year 1952:


From records available, in 1952 we had more runs than ever before.


Our losses were less even though there was an increase of better than 60% more runs, over 1951 - 1952 fires listed.


Buildings 22


Oil Burners (Kitchen)


4


Hot Water Units


1


Electric Ranges


3


Brush and Grass


122


Out of Town


20


Miscellaneous


86


False


12


Motor Vehicles


16


Chimney


6


Dump


26


Total 318


Approximate Value-Buildings and Contents $ 1,469,000.00


Approximate Loss-Buildings and Contents 21,039.15


Insurance Paid-Buildings and Contents 17,527.98


Oil and Gas permits 176


- Telephone Calls -


Fire


3780


Police (33 emergency) 2187


Total


5967


The four main reasons for the increase of runs are:


1. Three dry spells.


2. Additional homes.


3. Increase in population.


4. More traffic, vehicles and foot travel.


54


In an interview with Insurance Claim Adjusters they were expecting an increase of runs for the last three reasons mentioned. They were very well pleased with the small fire losses.


Radio again was a vital factor in keeping grass and brush fires under control. April 20, 1952 proved this, a fire started in the Billerica Dump on a dry, windy Sunday with a 40 m.p.h. wind. Before it was extinguished all of Billerica, Tewksbury, 3 Andover, 1 Carlisle, 1 State Conservation, 3 Lowell and 2 of Burlington's apparatus were there. North Andover, Chelmsford and Dracut covered in Tewksbury and were called out for two other Tewks- bury fires. M.S.I. apparatus helped also covering and was sent to put out a fire in Andover near the Tewksbury line. This Billerica fire burned over 200 acres, 4 of which were in Tewksbury, without radios we would not have been able to contact each other and the chances were, the fire would have got in the pines in Tewksbury. Homes and camps would have been wiped out. Two buildings did catch fire in Billerica with very litle loss.


For their gallant part in this fire, I wish to thank Mr. Saunders and the boys of M.S.I., Chief Buchan of Andover, Chief Hargreve of No. Andover, Chief Kidder of Chelmsford, Chief Gunther of Dracut, Chief Boudreau of Wilmington, Ex. Chief Waite and Chief Roper of Billerica for the wonderful mutual aid they rendered. I cannot overlook the men from the city and towns. Please accept my thanks, you all were noble.


I wish to thank the churches and civic organizations for being so cooperative at all times, also you people who call up for fire permits, to George McDermott, our Civil Defense Director, and to all the Town Departments for the wonderful cooperation, to the men in the Fire Department, whether permanent or call men, for their quick response to alarms and the way them conduct them- selves in keeping our fire losses at a minimum.




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.