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.