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.