Town of Tewksbury annual report 1950-1954, Part 3

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 3


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


22 Bonita Mae Macauley


23 Anna Marie Stotik


25 Infant Rouff


Edmond and Anna Robert and Dorothy Alexander and Helen Alfred and Gladys


Apr.


7 Steven Clinton Wilmot


8 William Arthur Chandler


9 Infant Miron


Norman and Marjorie Carl and Ernestine Algird and Frances William and Catherine Roger and Agnes John and Josephine Joseph and Eleanor Karl and Ursula Warren and Anna Marion and Christine


Willard and Caroline William and Roberta Norman and Mary


31


Date of Birth


Name of Child


Name of Parents


11 Margaret Mary Cogan


14 Rose Marie Gray


16 Donna Marie Fitzgerald


18 Brenda Joyce Wilson


D. Arthur and Elizabeth George and Marjorie Harold and Hope


22 Hope Muriel Roberts


23 Lynne Ruth Myhree


25 Paula Christianson


28 Infant DeCoste


May


4 George John Pickowicz


6 Cheryl Hunter


George and Blanche Robert and Helen Russell and Marjorie


12 Donald Frederick Gardiner


12 William Edward Mackey


Charles and Eileen Samuel and Elaine


13 Donna Jean Stephens


16 Linda Marie Giles


16 Katherine Esther Lincoln


21 Eric Cross Guyer


23 Linda Margaret Hair


23 Mary Arline Mckenzie


June 2 Gail Frances Armstrong


Gayton and Rita


2 Dolores Arlene Barton


7 Frances Bridget O'Rourke


25 Charles Francis Fleming


Robert and Dorothy


25 Carlene Ruth French


28 Irene Margaret Gervais


28 Brian Gerald Houlihan


30 Gilbert Gerard Hamel


July


2 Regina Louise Patenaude


4 William Warren Catherwood


7 Kathleen Ann Hickey


9 Jeanne Marie Corson


9 Charles Ambrose Gaffney


15 Cynthia Jane Orlando


15 Margaret Helen Amiot


21 Mary Francis Ahearn


21 Earl Rasnick Powers


26 Stephen John Turner


27 Michael Stephen Slater


28 Warren Scott Gray


28 Susan Wilson


Aug. 1 Timothy James Landers


2 Christine Murphy


4 Robert Carl Olson


8 Theresa Ann Sullivan


8 Barbara Ann Cote


12 Karen Joyce Strem


13 Paul Francis Donahue


Alvin and Anna Daniel and Helen Ralph and Doris Daniel and Theresa Joseph and Evelyn Walter and Madeline William and Dorothea


32


Ernest and Sophie George and Catherine Frank and Elsie Robert and Helen Thomas and Alice


Albert and Anna Terence and Frances


Donald and Virginia Armand and Lucille William and Stella Wilfred and Mary


Henry and Sheila William and Helen Francis and Elaine Donald and Dorothy


James and Mary Frank and Virginia Louis and Mary


John and Barbara Earl and Dorothy William and Margaret Joseph and Phyllis John and Helen Raymond and Lucy


Walter and Virginia William and Louise


Earl and Barbara Paul and Mary Frank and Barbara


Date of Birth


Name of Child


Name of Parents


13 Edward Joseph Sullivan, Jr.


15 Carolyn Marie Haines


18 Walter Chadbourne Wilson


22 Sharon Lorraine Willis


23 Joseph Carmen Lombardi, Jr.


Edward and Catherine Richard and Evelyn Walter and Marjorie


Edward and Evelyn Joseph and Dorothy


Sept. 1 Robert William Simoneau


3 Gary Cushing Tarbell


6 Linda Joyce Arsenault


7 John Stephen Irwin


8 Judith Ann Snider


16 Linda Elaine Foreman


16 Arlene Joan Thiel


19 Christopher Alfred Conrod


19 Donald Joseph Shanley


19 Catherine Ann Dean


21 Mary Jo Cliff


24 Earl James Sheehan


25 Berton Clarence Adelbert


25 John Francis Sullivan


Oct. 1 Patricia Marie St. Jean


2 Michael Joseph McDermott


6 Priscilla Lu


12 Kenneth William MacFarlane


13 Jean Joseph Doucette


15 John Joseph Nolan


26 Ronald Joseph Ward


26 Patricia Ann Kelley


28 Peter Charles Cuskey


31 Nancy Jane Polcaro


Nov. 2 Frances Marie Leahy


5 Dennis Paul Hewitt


14 Jean Sherlock


15 Eileen Ann Quinn


15 Lynne Esther Singleton


19 Thomas Joseph Brothers


20 Frank Everett Carter


24 Margaret Ann James


27 Helen Ava Thomas


28 Peter Roy Lawson


Dec. 4 Maureen Huges


8 Brown 9 Infant Dluznieski


9 Joseph Michael Dluznieski


15 Mary Margaret Jamieson


18 Steven Paul Ivas


Joseph and Gabrielle


Donald and Gertrude


George and Gladys William and Elizabeth Thomas and Mildred Francis and Frances Anton and Pauline George and Barbara William and Effie Edward and Rosella William and Anne Earl and Lillian Arthur and Elsie John and Jeannette


Reginald and Frances Charles and Alice John and Pauline Leslie and Sarah Jean and Emily John and Christine Raymond and Barbara Albert and Elizabeth William and Alice John and Mabel


William and Mary . Forrest and Elizabeth Richard and Ellen Thomas and Catherine Kenneth and Virginia Frederick and Clara Frank and Betty John and Eileen Frank and Ella Roy and Ruth Joseph and Valerie Walter and Eleanor Joseph and Geraldine Joseph and Geraldine Robert and Marie Vito and Marilyn


33


Date of Birth


Name of Child


Name of Parents


25


Carol White


26 Daniel Richard Sheehan, Jr. 27 Dewing


29 Robert Conrad Joseph Martel


Daniel and Glenice Philo and Mabe" Edmour and Rita


Marriages


Date of Marriage Name


Residence


Jan. 2 Harold J. Patten Lillian Moore


Tewksbury


25 Leo A. Mottram Rachel Ducheneau


Tewksbury


Feb. 11


Richard T. Sherlock Ellen M. Delany


Tewksbury Lowell Tewksbury


11 Andrew A. McCormack Rita I. Denault


18 Panas Nesterenko Maria Dacko


18 Oscar R. Carignan Gladys S. Oliver


19 Wendell P. Gallant Dorothy Fantini


Lowell Lowell Tewksbury Tewksbury Lowell Revere Tewksbury


Mar.


4 Harold A. Hawkes Claire Ann Brabant


9 Walter MacTammany, Jr. Priscilla E. Maclaren


18 William W. Turner Margaret A. Prenney


31 John Lu Pauline Mellen


Billerica Tewksbury No. Reading Tewksbury Tewksbury Tewksbury Tewksbury Tewksbury


Apr. 8 John J. Morelli Florence R. Wallace


22 Albert E. Therriault Georgette Carpentier


29 William J. LeRiche Alice Lecuyer


29 William A. Raney Dorothy M. Labonte


May


2 Harold F. Cail June M. Evans


30 Walter Theriault Doris Thibeault


Boston Tewksbury Tewksbury Lowell Tewksbury Tewksbury Lowell Tewksbury Wilmington Tewksbury Tewksbury Lowell


34


John and Eleanor


Tewksbury


Tewksbury


Date of Marriage


Name


Residence


June 3 Robert C. Libby Isabel M. Blue


7 John F. Lawton Mary Alice Keefe


10 Andrew A. Dulkie Conception M. Freitas


10 Earl A. Lye Margaret C. Seagle


22 William F. Ryan, Jr. Jacqueline R. Craig


Lowell Tewksbury Tewksbury


Lowell Lowell Lowell


July 1 Ravmond R. Therriault Pauline A. Grimard


2 Alfred T. Whitney Beverly Ann Larsen


2 Arthur W. Doane, Jr. Marilyn J. Larsen


16 Donald G. Dumas Bette L. Treadwell


22 William Roper Isabelle G. Chandler


22 Frank E. Carter Betty-ellen L. Hobbs


Tewksbury Tyngsboro Methuen Tewksbury Tewksbury


22 Reginald St. Jean Frances Siopis


29 Robert W. Jamieson Marie L. Chasse


Lowell


Aug. 1 George Sears Mary T. Campbell


Lowell Lowell


5 Azarie J. Savard Edith G. Olson


6 John F. Dubinski Sophie H. Suslovitch


7 Charles J. Bowden, Jr. Lynette A. O'Brien


12 Donald N. Nadeau Rose M. Lemelin


19 Robert G. Clogston Theresa Caron


19 Roland A. Desharnais Barbara A. Grant


26 Frank L. Keville Martha Tremblay


Tewksbury Tewksbury Westford Tewksbury Tewksbury Charlestown


Lowell Tewksbury Tewksbury Lowell Tewksbury Brookline Revere Tewksbury


35


W. Buxton, Me. Tewksbury Dorchester Tewksbury


Lowell Tewksbury Tewksbury Tewksbury


23 Ernest R. Treadwell Charlotte J. Sargent


29 Joseph R. Gregoire Winifred Ward


Tewksbury Manchester, N. H. Maynard Tewksbury Marlboro Tewksbury San Antonio, Tex. Tewksbury Tewksbury Tewksbury


Date of Marriage


Name


Residence


27 George T. Young Anna A. Curran


27 William J. Mckenzie Barbara L. Scammell


Sept. 2 George A. Blanchette Eileen S. Midgley


3 Raymond S. Nadolny Margaret A. M. Young


7 Richmond T. Gale Ruth E. Cavanaugh


8 George C. Lawlor, Jr. Kathleen M. Sheehan


9 James P. Chandler Barbara L. MacKay


11 Dale G. McElroy Ruth E. Hall


16 James E. Mackey Shirley M. Booth


17 Ralph W. Clogston Mildred M. Rollo


23 Donald R. Douville Ann F. Denney 23 Joseph A. Scott Ivy Walker


24 Richard C. Goss Muriel L. Cidado


Oct.


1 Demetrios Kalem Rebecca Zorlea


3 Alexander J. Brabant Louise Sullivan


Tewksbury Tewksbury Tewksbury Tewksbury


12 Donald E. Bagby Pauline Carter


Astacosa, Texas Tewksbury Wilmington


12 Joseph R. Bradley Joanne M. Finn


Tewksbury


14 Henry D. Dillon Rose S. Sacco


Tewksbury


14 John M. King, Jr. Doris C. Milot


Tewksbury Tewksbury Graniteville Tewksbury


14 Albert F. Boumel Phyllis L. Hoare


Lowell


Wilmington


14 George G. Forrest Isabelle Brothers


15 Walter R. Doucette Emily M. Clements


Tewksbury Tewksbury Wilmington


36


Tewksbury Boston Medford Tewksbury Tewksbury Lowell Dracut Tewksbury Tewksbury Tewksbury Tewksbury Tewksbury Tewksbury Tewksbury Tewksbury Tewksbury Wilmington Tewksbury Tewksbury Lowell Dracut Tewksbury Lawrence Tewksbury Wilmington Tewksbury Tewksbury Boston


7 Donald E. Sheehan Patricia A. O'Loughlin


Date of Marriage Name


Residence


15 John J. McMahon Ida C. Casciano


16 Henry Duggan Adele Gaidmovich


28 Joseph R. Bourgeault Betty Jane McCormick


Lowell


Boston


Tewksbury


Nov. 7 Anthony F. Jefska Virginia G. Gould +


10 Ellsworth M. Thomes Margaret Fountain


Tewksbury Tewksbury


11 Salvatore Inzinga Marilyn A. Ives


11 John W. Seekins Dorothy O. Simpson


Willimantic, Conn. Tewksbury Tewksbury Darien, Conn. Tewksbury


18 Ernest J. Baxter Sarah H. Demers


Tewksbury Tewksbury Billerica


22 John E. Cooney Winifred C. Henley


Tewksbury Lowell


23 Benjamin F. Jasilewicz Martha T. Makarewicz


Tewksbury Cambridge


26 Alan R. Mills Alice M. Walsh


26 Phillip T. Bradanick Joan Morris


Tewksbury Lowell Tewksbury Tewksbury 1


Dec. 2 James A. Coughlin Mae C. McLean


Wilmington Wilmington


16 George W. Nelson Etta L. Brooks


Northboro Tewksbury Tewksbury


23 Victor N. Cluff Barbara R. Whitney


27 John L. Dwyer, Jr. Bella M. Roberts


28 Francis Davey G. Edna Lindquist


30 Harold H. Donovan Mary V. Rodgers


Lowell Tewksbury Wilmington Tewksbury


Lowell


28 Richard J. Mackey, Jr. Mary R. King


Tewksbury Saugus


19 Philip A. MacLaren Ruth A. Ward


37


Tewksbury Lowell Tewksbury Tewksbury Lowell


Lowell Quincy


Deaths


Date of Death


Name


Yrs.


Mos.


Days


Jan. 4


Harry P. Nash


77


10


11


George Green


80


9


10


14


Ada (Holmes) Sawyer


81


4


23


18


Annie Laurie Hawkes


88


21


23


30


Infant Allen


2


Feb.


2


Helena M. Corbeil


63


12


3 Arthur Liakos


64


11 Harry Wilder


64


17


Inez Mae Seluta


29


10


5


24


Ralph T. Leith


87


4


0


Mar. 2 Thomas L. Reynolds


62


8


Peter Francis Hughes


64


9


1


17


-


25


Bina (Johnson) Osterman


87


8


17


Apr. 6


Clarence N. LaDuke


53


9


20


9 Paul D. Conway


51


10


18


9 Rose A. Silva


83


9 Infant Miron


21/2 hrs.


May 6 Antonio J. Furtado


74


-


7 Susan Jane (Carle) Mitchell


87


5


16


11


Annie (Bebington) Allen


59


-


-


June 3


Mabel E. (Millett) Prescott


49


11


7


7 Frank Sacco


54


3


13


14 John J. Cronin


87


-


16 Mary E. (Askin) Dewan


86


3


12


21 William Layand Robertson


82


8


6


22 Anna R. Gallant


82


3


-


26 Laurence Bariszewski


86


8


26 Gerald J. Finneran


48


9


July 6 Marguerite M. Coleman


49


Aug. 10


Nellie M. (Staples) Doucett


64


2


4


23 Robert H. Wells


61


4


26


Sept. 4


Nora B. (Brightman) Greeno


84


3


23


7 Harry Russell Gourley


51


6


15


15 Mary (Foscin) Sacco


78


8


4


19 Anna F. (Quinn) Hughes


56


9


16


21 Lillian A. (Monty) Pringle


87


3


25


Oct.


3 Ada L. (Silk) Barker


83


4


23


5 Josephine (Cherry) Fazio


94


6 Ethel (MacEachren) Blaisdell


64


7


13


7 Nellie A. Collins


77


10


17


14 Louise McEvoy


86


1


9


-


-


27 Richard J. Sughrue


54


5


-


38


Date of Death


Name


Yrs.


Mos.


Days


31


Alda E. Moses


82


-


24


Nov. 5 Alexander J. Risoli


83


11


6


8 Richard J. Lyons


78


-


-


Dec. 11


Infant Dluznieski


2


20 William Feran


84


6


23 Anna (Radziewicz) Alex


52


27 William P. Daniels


76


5


12


27 Helen L. Burke


50


RECAPITULATION


Births


$ 130


Males


62


Females


68


Marriages


83


Deaths


52


Males


26


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, Per- mits, etc. $187.00.


Received and paid to the Division of Fisheries and Game for licenses $1,243.75.


Received and paid to the Town Treasurer for Dog Licenses $1,549.20.


A total of $2,979.95.


Attest: ALICE A. PIKE, Town Clerk.


REPORT OF BOARD OF REGISTRARS


To the Honorable Board of Selectmen, Tewksbury, Massachusetts.


In compliance with the petition for a recount filed by Victor N. Cluff, candidate for Selectman in the 1950 election, the registrars


39


-


met at the town hall and recounted votes cast for this office. However, the re-count did not alter the results attained by the election officers.


According to Chap. 212 of the Acts of 1949 it was necessary to revise the voting lists according to streets rather than alphabetically as has been the custom. This was done by the registrars and at this time ninety-six names were removed and the persons so notified.


The usual public registration sessions were held at the Shaw- sheen School and the Town Hall before the annual election, state primary and state election. Also ninety-four persons registered at the town clerk's office.


At the close of registration on February 1, 1951 at 10 o'clock P. M. the voting list showed 753 voters in precinct 2; 1,717 voters in precinct 1. A total of 2,470 voters in the town.


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


SELECTMEN'S REPORT


To the Voters of Tewksbury:


The year 1950 represents a year of great developments in the progress of our Town. Our Board wishes to express their apprecia- tion for the fine spirit of cooperation shown by all department heads and town employees thereby enabling us to spend our limited time to the best advantage of the Town.


A Special Town Meeting was called on August 18, 1950 for the main purposes of authorizing a water survey and the purchase of a new fire truck. The ultimate result of this meeting will undoubtedly find the Town of Tewksbury becoming the fastest growing suburb of the City of Lowell.


Our Board, together with the Planning Board, have spent many hours consulting the engineers in charge of the water survey. A complete report of this survey has been distributed for your con- sideration at the Annual Town Meeting.


In the case of the Board of Selectmen versus the Chief of Police which was pending at the last Town meeting, the Justice refused to issue the decree asked for and dismissed the case thus ending a year old dispute.


40


As voted under Article 62 of the Warrant for Annual Town Meeting for the year 1950, the Director of Accounts of the Depart- ment of Corporations and Taxation was petitioned for the installa- tion of an accounting system, in accordance with the provisions of Section 35 of Chapter 44 of the General Laws. This system has now been in operation for a number of months and is proving to be a great time saver to our Board in the approval of bills.


During the year, we accepted with regret the resignation of William Houlihan as Town Collector and Veterans Agent. - We were most fortunate in being able to appoint two qualified disabled veterans to these positions: Louis Amiot as Town Collector and John Whitehouse as Veterans Agent.


As a further step to getting the Town Hall back into condition, we undertook three projects this year. The outside trim was painted thereby adding much beauty to the building as well as improving the appearance of the Center. The front steps were removed and replaced in order that all steps would have identical rises. Two rails have been ordered for the front steps which will greatly assist our older citizens in entering and leaving the building. These rails have not been delivered to date but are expected shortly.


Our Board, together with the Chief of Police, attended the hearing of the Department of Public Works regarding the lowering of the speed zones on Route #38 as set by the State. Although all the changes recommended were not granted, the maximum speed limit through the Center area was lowered to 25 miles per hour.


The Department of Public Utilities have been petitioned for the installation of automatic gates at the B & M crossing on North Street. To date no action has been taken.


It was necessary to appoint a Director of Civilian Defense during the year as part of a national program. In George Mc- Dermott we feel that we have appointed a very capable and energetic director. Mr. McDermott and his staff are now. well organized to meet with the present emergency.


Respectfully submitted, C. ABBOTT BATTLES, Chair. GILBERT E. FRENCH WILLIAM B. CARTER


Board of Selectmen


41


REPORT OF THE ROAD COMMISSIONERS AND THE SUPERINTENDENT OF STREETS


To the Board of Selectmen


Town of Tewksbury, Massachusetts


The following is our report for the year ending December 31, 1950:


CHAPTER 81 and GENERAL HIGHWAY


Highway Maintenance work was carried out this year with the use of Gravel, Tar, Sand and Patch on all of our streets.


Our equipment is in good shape but we do have two trucks which are six years old and should be replaced.


This year we were compelled to do an unusual amount of sanding owing to slippery conditions.


The following table gives the amount of materials used on various streets:


TAR, ASPHALT, SAND, PEA STONE, AND BITUMINOUS CONCRETE


Tar Gals.


Asphalt Gals.


Sand Yds.


Pea S.one Tons


Bit. Conc. Tons


French Street


600


20


Astle Street


1700


85


Pike Street


1800


85


Whipple Road


13,700


14900


465


559


Chandler Street


3500


150


Dewey Street


600


20


Summer Street


600


20


Pine Street


1500


65


Livingston Street


2200


120


School Street


750


30


Glenwood Road


400


400


45


Myrtle Street


500


18


Oak Street


500


20


White Street


300


12


Willow Street


900


40


Lakeview Avenue


600


20


Warren Road


750


32


Mystic Avenue


300


12


Patching Various Sts.


225.21


Shawsheen Street


2500


150


Vale Street


2100


130


East Street


1500


70


Trull Road


4000


275


Andover Street


2100


120


Clark Road


3000


180


42


Tar Gals.


Asphalt Gals. 400


Sand Yds.


Pea Stone Tons


Bit. Conc. Tons


Common Street


11


Pleasant Street


2500


140.85


South Street


750


35


Monroe Circle


1500


60


Knollwood Road


1300


40


Algonquin Road


1300


40


Billerica Road


800


15


Nelson Avenue


400


18


Erlen Avenue


800


35


River Road


3500


190


Roosevelt Street


400


20


Hoover Street


400


20


Common Street


300


18


Birch Street


200


15


GRAVEL


Streets


Cu. Yds.


Health Street


25


Knollwood Road


500


McLaren Road


40


Miles Road


700


Brown Street


25


Monroe Circle


600


Parker Avenue


40


Algonquin Road


400


Felker Avenue


50


Campbell Circle


500


Chandler Street


25


Appletree Road


600


Mississippi Road


20


Kelley Terrace


250


Bay State Road


30


Van Buren Road


200


Willow Street


25


Nelson Avenue


400


Mystic Street


40


Wisconsin Road


75


Cherry Street


100


Franklin Street


25


Coolidge Street


50


Green Street


50


River Road


20


Oak Street


25


Martin Road


40


Arkansas Road


60


Murray Avenue


25


South Street


30


ยท Longmeadow Road


50


School Street


80


Livingston Street


150


Glenwood Road


200


Lincoln Road


50


Wolcot Street


40


Whipple Road


12000


CHAPTER 90 MAINTENANCE


Chapter 90 Maintenance work was carried out on Pleasant Street and Whipple Road for the year. All streets that come under Chapter 90 are in good shape.


CHAPTER 90 CONSTRUCTION


Chapter 90 Construction work was all on Whipple Road. We completed the section of road started in 1949, we also completed the secion of road which was to be done under the 1950 appropria- tion. We were compelled to complete all 90 construction work by the State as no money was to be carried over.


43


Financial report of Highway Department will be found in the Auditor's Report.


We were deeply grieved over the loss of one of our members, Mr. Russell Gourley, who although only on our board for a few months, had taken a great interest in our work and was proving to be a valued member.


In closing we express our thanks to the Finance Committee, State and County Officials and all those who rendered us any assistance.


Respectfully, CHESTER M. ROPER THOMAS F. SULLIVAN Road Commissioners


RICHARD F. O'NEILL


Superintednent of Streets


REPORT OF PARK COMMISSIONERS


To the Board of Selectmen,


Town of Tewksbury, Mass.


The following is our report for the year ending December 31, 1950:


During the past summer the Commons were mowed, raked and trimmed. The Flag was raised on all occasions. Dead shrubbery was replaced at War Memorial. Two new seats were put up in front of the Town Hall, and three more will be installed in the spring. There were 150 new lights added to Christmas lights.


Respectfully submitted, LESLIE COLLINS Chairman FRANK SHERLOCK JOE ROUX


Park Commissioners


44


REPORT OF THE PLANNING BOARD


The Planning Board has held bi-weekly meetings throughout the year. A set of rules and regulations for the Submission of Petitions and Plans of Subdivision was drawn up and made avail- able to all subdividers. Hearings were held on applications for subdivisions of land, and when the Board found them to. be in conformity with the law, favorable action was taken. Several petitions for street acceptance were also approved.


Acting on the authorization of Article 68 of the 1950 Annual Town Warrant, the Board appointed two of its members, Mr. Dana Perkins and Mr. Edward Stevens to serve on a committee formed to study the general elementary school building situation. The report of this committee will be made available to the Town prior to the annual meeting.


Convinced of Tewksbury's dire need for an adequate Town water supply, the Planning Board furthered its investigations begun the previous year. The necessity for a thorough survey and carefully conceived plan was recognized, and advantage was taken of a special town meeting in August to win approval from the Town for an appropriation of sixty-five hundred dollars ($6500). This appropriation was used to purchase the services of the highly recommended firm of Whitman & Howard, water engineers, for the purpose of obtaining from them a complete water survey of Tewksbury, together with appropriate recommendations and probable costs. To guide and assist Whitman & Howard in their study, a joint committee of the Board of Selectmen and the Plan- ning Board was formed.


Because it is responsible for good planning, the Planning Board feels that it should again strongly recommend the enactment of the new Zoning-By-Laws and Building Code. In re-endorsing this code and these by-laws, the Board fervently hopes that every citizen of Tewksbury will earnestly study and consider them and take favorable action on this recommendation at the Annual Town Meeting.


Respectfully submitted, EDWARD B. STEVENS


Secretary, Pro Tempore


45


REPORT OF APPEALS BOARD


During the past year a total of five hearings were held by the board.


Persons contemplating the building of new homes or the purchase of building lots have frequently interviewed the board members regarding Zoning By-Laws, and also inquired about building permits.


The board again recommends the adoption of a Building Code by the Town.


A number of meetings were held by the Board to accommodate non-residents and residents contemplating operating a business in residential districts. Only types of business specifically mentioned in our Zoning By-Laws are allowed in residential districts-all others require a change of district.


This can only be acomplished after a recommendation by the planning board and a two-thirds vote of a Town meeting.


For a healthy growth of the town the board recommends small local business districts in various parts of the town for the welfare and convenience of its citizens. Zoning must serve a public purpose related to health, safety, morals, convenience or general welfare.


Respectfully submitted,


JOHN J. COONEY, Chairman


DANA F. PERKINS


HAROLD J. HANSON


ANALYSIS OF TREASURER'S REPORT


To the Honorable Board of Selectmen:


Gentlemen:


I submit herewith my report for the year 1950:


Cash on hand, January 1, 1950


$109,403.85


Receipts to December 30, 1950 587,545.20


$696,949.05


Paid on Warrants drawn by Town Accountant to December 30, 1950 $560,714.95


Balance at Day Trust Company, Boston 5,000.00


Balance at Union National Bank, Lowell 4,323.22


Balance at Middlesex County National Bank, Lowell 113,697.75


Cash in office 13,213.13


$696,949.05


' For detail of receipts and expenditures see Town Accountant's report.


Respectfully submitted, WILLIAM J. O'NEILL


Town Treasurer


46


REPORT OF TAX COLLECTOR


8 January, 1951


The following is my report as Collector of Taxes from August 15, 1950 to December 31, 1950.


1948 Real Estate Account


Recommitted Aug. 15, 1950


$ - 294.20


Taxes Collected $ 139.40


Credited with Taxes on Tax Titles 154.80


Total Credited to Collections 294.20


Amount Outstanding Dec. 31, 1950


NONE


1948 Personal Property Account


Recommitted Aug. 15, 1950


$ 34.20


Taxes Collected


10.20


Amount Outstanding Dec. 31, 1950


$ 24.00


1948 Motor Vehicle Excise Account


Recommitted Aug. 15, 1950


$ 21.90


Amount Outstanding Dec. 31, 1950


$ 21.90


1949 Real Estate Account


Recommitted Aug. 15, 1950


$ 8,959.52


Refunded


80.00 $


9,039.52


Taxes Collected


$ 3,374.57


Taxes Abated


80.00


Credited with Taxes on Tax Titles


154.80


Total Credited to Collections


3,609.37


Amount Outstanding Dec. 31, 1950


$ 5.430.15


1949 Personal Property Account


Recommitted Aug. 15, 1950


$ 1,223.20


Taxes Collected


234.40


Amount Outstanding Dec. 31, 1950


$ 988.80


1949 Motor Vehicle Excise Account


Recommitted Aug. 15, 1950


$ 387.19


Taxes Collected


283.77


Amount Outstanding Dec. 31, 1950 $ 103.42


47


1949 Poll Account


Recommitted Aug. 15, 1950


$ 2.00


Outstanding Dec. 31, 1950


$ 2.00


1950 Real Estate Account


Recommitted Aug. 15, 1950 $154,705.40


Refunded 570.00 $155,275.40


Taxes Collected


$133,499.01


Taxes Abated


2,367.20


Credited with Taxes on Tax Titles


280.80


Total Credited to Collections




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.