USA > Massachusetts > Middlesex County > Tewksbury > Town of Tewksbury annual report 1950-1954 > Part 30
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
55
The accounts of the sealer of weights and measures, the in- spector of buildings, slaughtering, and septic tank installations, as well as of the police, fire, health, school, and library departments, were examined and checked, and the payments to the treasurer were verified.
The guarantee deposits on account of water installations were examined and checked. The amounts refunded and the amounts trans- ferred to water installation accounts receivable were verified, and the deposits on hand were listed and proved to the auditor's ledger.
The surety bonds furnished by the several officials of the town for the faithful performance of their duties were examined and found to be in proper form.
In addition to the balance sheet, there are appended to this re- port tables showing reconciliations of the treasurer's, collector's, and town clerk's cash, summaries of the tax, motor vehicle and trailer excise, tax title, tax possession, and departmental accounts, as well as schedules showing the transactions and condition of the trust and investment funds.
During the progress of the audit cooperation was extended by all the town officials, for which, on behalf of my assistants and for myself, I wish to express appreciation.
Respectfully submitted, WILLIAM SCHWARTZ Assistant Director of Accounts
WS: ED
56
TOWN OF TEWKSBURY Balance Sheet - October 19, 1953 GENERAL ACCOUNTS
ASSETS
LIABILITIES AND RESERVES
Cash:
General
$ 96,480.73
Advance for Petty:
Parks and Reservations .. 594.28
$ 1,563.86
Employees' Payroll Deductions :
Federal Taxes $ 1,291.40
County Retirement System .. 246.08
Blue Cross and Blue Shield 170.15
Accounts Receivable:
1,707.63
Taxes:
Levy of 1948:
Personal Property ........ $ 22.00
Agency : County - Dog Licenses ....
509.40
Levy of 1949:
Personal Property
22.00
Levy of 1950:
Poll
100.00
Personal Property .... 304.00
State Assessments 1953: Auditing Municipal
Accounts
969.58
Collector .$ 75.00
Public Welfare
50.00
57
$ 125.00
Guarantee Deposits: Water Installations
4,740.75
Trust Fund Income: Cemetery Perpetual Care Funds 2.50
..
Premium on Loans: Water Construction Loan .. 12,200.00
.
58
Levy of 1951:
Poll
176.00
Personal Property
1,056.88
Real Estate
2,516.27
Levy of 1952:
Poll
364.00
Personal Property
1,872.24
Real Estate
12,235.73
Levy of 1953:
Poll
562.00
Personal Property
145,839.26
Real Estate
255,797.67
420,868.05
Motor Vehicle and Trailer Excise :
Levy of 1948 $ 21.90
Levy of 1949
103.42
Levy of 1950 285.60
Levy of 1951
1,697.92
Levy of 1952 4,052.91
Levy of 1953
7,565.20
Recoveries :
Aid to Dependent Children .. $
25.00
Old Age Assistance .. 663.80
688.80
Federal Grants:
Disability Assistance :
Administration $ 562.33
Assistance 1,123.79
Aid to Dependent Children:
Aid
5,776.80
Old Age Assistance:
Administration
1,012.49
Assistance
10,453.66
Vocational Education:
George-Barden School
Fund
1,968.75
20,897.82
Revolving Funds:
School Lunch $ 10,933.30
School Athletics 1,916.99
13,726.95
12,850.29
Tax Title and Possessions:
Tax Titles .$ 2,098.94
Tax Possessions
5,557.22
7,656.16
Appropriation Balances:
Revenue:
General .$ 177,778.33
Water:
Commissioners' Salaries 400.00
Maintenance and Operation 5,449.59
Construction of Building 17,000.00
Non-Revenue (Loan Balances) :
School Construction
9,426.74
Water Construction
..
46,790.20
256,844.86
Overestimate 1953: County Tax
335.19
Sale of Real Estate Fund ....
1,350.00
Receipts Reserved for Appropriations: Road Machinery Fund ..
4,287.00
Reserve Fund-Overlay Surplus
6,494.66
Water:
Rates
.$ 9,239.66
Installations .. 6,260.63
15,500.29
Levy of 1950
404.00
. .
59
Departmental:
Public Welfare - Cities
and Towns $ 1,220.31
Public Welfare - State .. 705.73
Disability Assistance 337.54
Aid to Dependent Children
1,404.60
Old Age Assistance
Cities and Towns
378.73
Old Age Assistance-State
2,826.34
Veterans' Services
116.50
6,989.75
Overlays Reserved for Abatements:
Levy of 1948 $ 22.00
Levy of 1949 22.00
Aid to Highways:
Levy of 1951
3,749.15
Levy of 1952
7,685.76
County
4,500.00
17,177.20
Underestimate 1953:
County Tuberculosis Hospi-
tal Assessment
....
1,010.98
Revenues Reserved Until Collected: Motor Vehicle and Trailer Excise 13,726.95
Tax Title and Possession .. 7,656.16
Departmental 6,989.75
Water 15,500.29
Aid to Highway
17,177.20
61,050.35
Reserves for Petty Cash Advances 125.00
Surplus Revenue :
Prior Years
163,397.75
Current Year
9,986.53
173,384.28
$ 579,535.11
579,535.11
60
State
.$ 12,677.20
Levy of 1953
8,619.81
..
20,502.72
61
DEBT ACCOUNTS
Net Funded or Fixed Debt:
Inside Debt Limit $ 196,000.00
Outside Debt Limit
2,190,000.00
Serial Loans:
Inside Debt Limit:
General:
School Construction 1951
$
196,000.00
Outside Debt Limit:
General:
School Construction 1951 $ 540,000.00
Public Service Enterprise:
Water Construction 1951 1,650,000.00
2,190,000.00
$ 2,386,000.00
$ 2,386,000.00
-
TRUST AND INVESTMENT ACCOUNTS
Trust and Investment Funds:
Cash and Securities: In Custody of Treasurer .. $ 64,860.14
School Funds:
Foster School
$
1,425.41
George A. Pierce Essay
....
130.25
$1,555.66
Cemetery Funds:
Perpetual Care
2,061.03
62
Investment Funds:
Municipal Building Insurance $ 32,891.49
Post-War Rehabilitation ...... 18,946.09
Stabilization
9,405.87
61,243.45
$ 64,860.14
64,860.14
TOWN COLLECTOR
MOTOR VEHICLE EXCISE
1948
1949
1950
1951
1952
1953
Totals
Uncollected Bal. 12-31-52
$21.90
$103.42
$302.69
$1,881.05
$9,907.91
$ 12,216.97
1953 Commitments
1,754.39
$ 44,021.25
45,775.64
Refunds
191.43
929.01
1,120.44
Cash Collected
19.09
1,051.99
7,525.42
28,750.79
37,347.29
Abatements
1,150.27
2,241.64
3,391.91
Uncollected Bal. 12-31-53
21.90
103.42
283.60
829.06
3,178.04
13,957.83
18,373.85
POLL
1948
1949
1950
1951
1952
1953
Totals
Uncollected Bal. 12-31-52
$106.00
$194.00
$560.00
$ 860.00
1953 Commitments
$ 3,840.00
3,840.00
Refunds
6.00
6.00
Cash Collected
6.00
20.00
200.00
2,984.00
3,210.00
Abatements
12.00
398.00
410.00
Uncollected Bal. 12-31-53
100.00
174.00
348.00
464.0
1,086.00
. .
&
PERSONAL
1948
1949
1950
1951
1952
1953
Totals
Uncollected Bal. 12-31-52
$22.00
$22.00
$670.00
$1,413.72
$2,996.48
$ 5,124.20
1953 Commitments
$149,972.04
149,972.04
Refunds
15.60
12.42
28.02
Cash Collected
376.80
359.48
1,191.32
147,254.38
149,181.98
Abatements
20.80
50.22
71.02
Uncollected Bal. 12-31-53
22.00
22.00
293.20
1,054.24
1,799.96
2,679.86
5,871.26
REAL ESTATE
1948
1949
1950
1951
1952
1953
Totals
Uncollected Bal. 12-31-52
$4,876.00
$27,597.97
$ 32,473.97
1953 Commitments
$306,034.20
306,034.20
Refunds
2.60
1,711.80
1,714.40
Cash Collected
3,162.53
19,198.20
264,170.89
286,531.62
Abatements
57.20
11,631.60
11,688.80
Uncollected Bal. 12-31-53
..
1,713.47
8,345.17
31,943.51
42,002.15
,
..
Respectfully submitted, LOUIS H. AMIOT Collector
64
TREASURER
I submit herewith my report for the year 1953:
Cash on Hand, January 1, 1953
$ 390,057.72
Receipts to December 31, 1953 982,504.01
$ 1,372,561.73
Paid on Warrants drawn by the Town Accountant to
December 31, 1953 $ 1,034,310.55
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 271,544.99
Cash in Office 57,382.97
$ 1,372,561.73
For detail of receipts and expenditures see report of the Town Accountant.
WILLIAM J. O'NEILL Town Treasurer
TABLE OF ESTIMATES FOR 1954
GENERAL GOVERNMENT
Auditor's Expense Account
$ 350.00
Finance Committee Expense
175.00
Selectmen's Expense
1,873.00
Legal Expenses
500.00
Treasurer's Expense
1,172.50
Tax Collector's Expense
2,100.00
Town Hall
6,390.00
Stationery-Printing
2,100.00
Assessors-Expenses
644.00
Board of Registrars
920.00
Town Clerk's Expense
575.00
Board of Appeals
140.00
Planning Board
1,045.00
1
PROTECTION OF PERSONS AND PROPERTY
Building Inspection Department
1,975.00
Civil Defense
300.00
Police Department
35,932.94
Fire Department
37,173.00
Sealer of Weights and Measures
225.00
Dog Officer Expense
250.00
Moth Department
2,500.00
Tree Department
4,300.00
Dutch Elm Control
550.00
65
HEALTH AND SANITATION
Board of Health 7,278.00
Garbage and Rubbish
11,000.00
HIGHWAYS
Highways
27,675.00
Street Lighting
9,000.00
CHARITIES
Old Age Assistance
54,600.00
Aid to Dependent Children
13,800.00
General Relief
11,000.00
Outside Cities and Towns
3,500.00
Disability Assistance
7,200.00
Administration
6,200.00
VETERANS' SERVICES
Veterans' Benefits
7,645.00
SCHOOLS
Schools
289,385.00
Vocational Schools
5,000.00
LIBRARIES
Library plus dog tax
1,300.00
RECREATION
Park Commission
656.00
Stadium Care
1,000.00
UNCLASSIFIED
Care of Cemeteries
400.00
Memorial Day
500.00
SALARY ACCOUNT
Assessors
5,800.00
Selectmen
1,100.00
Auditor
1,550.00
Treasurer
1,800.00
Collector
3,162.50
Town Clerk (plus fees)
1,200.00
Election Officers
400.00
Dog Officer
300.00
Inspector of Slaughtering
1,000.00
Inspector of Animals
200.00
Road Commissioners
400.00
School Committee
225.00
Water Commissioners
400.00
Board of Welfare (not to be raised)
500.00
WATER DEPARTMENT
33,120.00
Expenses
66
BUILDING INSPECTOR
I wish to submit the following report for the year ending De- cember 31, 1953:
Building permits issued 277
Alteration permits issued
28
Total
305
-
Building inspection
738
Sewage disposal inspections
206
Percolation tests:
Tanglewood Ave. 12 lots
Indian Hill Development
12 lots
Dewey Street 2 lots
Clearview Acres
70 lots
HENRY PATENAUDE
Building Inspector
TREE AND MOTH DEPARTMENT
As Tree Warden and Supervisor of the Moth Department I sub- mit the following:
I am pleased to report that the Dutch Elm disease was not on the increase this year. All suspected trees were checked. Of some 150 trees checked, only twelve were found positive. These were cut down and burned as prescribed. Our spray program started in April with a Dormant (or pre-foliage) spray applied on or about the 19th of April. This spray was prescribed by the State Bureau of Natural Resources. We also had good control over the Elm Leaf Beetle which does great damage to elm foliage from June 15 to early fall.
We had two minor outbreaks of Gypsy Moth egg clusters. One in the Ames' Hill area; the other on outer Pinnacle Street. As many as were seen were painted with Creosote solution. These areas will be checked and sprayed in the spring.
One hundred twenty-eight dead or dangerous trees were removed from the roadside. Pruning of heavy dead wood from roadside trees was carried on whenever time permitted. All roadsides were mowed back at least three feet. All dangerous curves were cut back far enough to allow good vision.
We have made great progress in the extermination of poison ivy during the past year. Many requests were made of this department
67
to spray ivy which was done wherever it was found. Under a special article I have asked for $200.00 to continue this program which I think valuable to the community. This program will be conducted from June 20 to July 20. During this period poison ivy has reached its peak in growth and is the proper time to apply sprays.
I would like to thank the taxpayers of this town for appropriat- ing money for the small portable electric saw. Many hours were saved in heavy pruning and topping of big trees which could not be dropped.
I would like to express my thanks to: Mr. Omer Blanchard, Mr. and Mrs. Melvin Rogers, Mr. and Mrs. Thomas Carey, Mr. L. M. Farmer and all others who gave us young trees for our roadsides. We are in great need of many more young trees. Any donations will be greatly appreciated by the department.
I have asked for an increase in the Tree Department from $4,000.00 to $4,300.00 and the Dutch Elm from $1,000.00 to $1,400.00, for an increase in salary for the Tree Warden from $59.40 to $65.00 a week and one man from $52.80 to $60.00 per week. I hope that this increase will be appropriated.
WALTER R. DOUCETTE Tree Warden Moth Superintendent
JURY LIST FOR 1953-1954
Anderson, A. Adelbert
Ebinger, Carl R.
Anderson, Ralph A.
Fiddler, Francis
Amiot, Louis H.
Gillissen, Albert J.
Aubut, Joseph
Hunt, Jacquelyn H.
Beebe, Alice C.
Irwin, William J.
Bell, Lester W.
Jenkins, Wendall G.
Benner, Bertha B.
Josselyn, Ralph
Bradanick, Philip D.
Kent, Charles
Brown, Francis L.
Lawlor, Pearl
Brown, Mary E.
Leahy, William A.
Carter, John P.
Marshall, Earl W.
Caster, Milton G.
O'Neill, Richard
Chandler, G. Albert
Patenaude, Henry Jr.
Clarke, Rankin A.
Peters, Peter
Pike, Alice
Cluff, Victor N. Collins, George Craig, John R.
Shannon, John
Daly, Edward G.
Thorenson, Edward
Daniels, Everett P.
Tremblay, Lewis
Davis, Merrill
Walker, Daniel T.
Wells, Arthur Jr.
Eaton, John K.
Sullivan, Joseph V.
68
VITAL STATISTICS 1953
Births
Date of Birth
Name of Child
Name of Parents
Jan.
2 Dolores Doris Lefebvre
Roland and Claire
3 Norma Mary Dango
8 Joseph Arthur Fisher
9 Timothy Brooks Rutherford
Anthony and Helen Robert and Josephine James and Priscilla Donald and Rose
10 Paul Norman Nadeau
14 Jacqueline Anne Michols
14 Leslie Ann Dluznieski
16 Michael David Bernyk
Chester and Helen Joseph and Geraldine Michael and Dorothy John and Louise
19 Mark Smith
20 Philip David MacTammany
Walter and Priscilla William and Muriel
20 Steven Paul Burke
21 Virginia Mary Roper
24 Valerie Anne ,Dzwileweski
25 Patrick Thomas Hayden
Benjamin and Marjorie Thomas and Elizabeth
Feb. 2 Daniel John Daley
2 Jean Marion Salemi
2 Daniel Gene Cohen
3 Mary Ellen Mahoney
8 Jane Ellen Clogston
12 Sandra Lee Durrell
14 Anthony Richard Pongonis
14 Walter Francis Lyons
24 Brian George Maloney
26 Everett John McDonald
27 Catherine Sheehan
28 Robert Gerald Lefebvre
Robertson and Jennie Ernest and Rosemary Jerome and Helen Hugh and Ruth Ralph and Mildred Elton and Harriett Anthony and Sarah Walter and Mildred Charles and Mary William and Beverly Daniel and Glenice Joseph and Anita
Mar. 1 Katherine Ann Delorey
3 Patricia Jean Strem
3 Rodney Randall Trott
6 Gary Leon Rhine
10 Joyce Ann Doucette
17 Patricia Jean Desharnais
19 David Michael Sheehan
20 Ralph Robertus Patterson, Jr.
21 Catherine Theresa Fitzpatrick
22 Janice Rose Smith
23 Wayne Thomas Allen
26 Edward Louis Nolan
29 Jean Claire Lafreniere
31 Sharon Lee Gordon
Albert and Mary
Daniel and Marjorie Walter and Madeline Melvin and Shirley Carl and Antoinette Jean and Emily Roland and Barbara Donald and Patricia Ralph and Isabella Ronald and Agnes Joseph and Rose William and Norma John and Christine Roger and Agnes Edgar and Marilyn
69
Date of Birth
Name of Child
Name of Parents
Apr. 2 Evelyn Stotik
2 Mary Stotik
3 John Robert Powers
5 Peter Charles Smith
6 Joseph Walter Pupkis
7 Beverly Ann Moore
10 Patricia Ann Heenan
10 Rita Ann Pare
Albert and Margaret Joseph and Eileen Charles and Dorothy John and Helen
14 Sharon McArdle
15 John Thomas Gath
16 James Lawrence Liegakos
25 Paul Giles
25 Margaret Ann Tompkins
29 James Anthony McCarthy
29 Dennis Martino
29 Kenneth Waelde Tenney
May
5 Walter William Mckenzie, II
9 Sandra Ann Patterson
12 Anthony Joseph Blake
13 Michele Vozzella
17 Kevin Thomas Hogan
19 Paula Marsh
28 Paula Jean Fratus
29 Bonnie May Perivolotis
29 John Eugene MacLean
29 Stillborn
31 John Francis Latta
John and Esther
June
1 Cheryl June Patterson
6 Norman William Tabor
6 Dorothea Ann Howard
10 Deborah Ann Foss
13 Ann Marie Goodell
15 Stewart Balin
16 Joseph John Bucchio
17 Sandra Ann Weiss
18 Debra Ward
19 Charles Joseph Roux
23 Dorothy Mary Cullinan
23 Ronald De Costa
24 Sharon Louise Corson
27 Kevin James Gentz
Eugene and Dorothy Leo and Dorothy Francis and Barbara Donald and Dorothy James and Betty Bert and Alma
29 Loretta Ann Taylor
30 Michael Stephen Slater
30 Suzanne Jeannette Therriault
Joseph and Phyllis Raymond and Pauline
Alexander and Helen Alexander and Helen Karl and Ursula Charles and Mildred Walter and Mary Herbert and Doris John and Florence
Ernest and Sophie Vaughn and Margaret Joseph and Josephine William and Rose William and Lillian
Thomas and Alice Leroy and Barbara Anthony and Helen Michael and Elvera Edward and Ella
Walter and Barbara Howard and Louise George and Louisa Charles and Ruth
Harry and Grace Joseph and Ruth Carl and Dorothea Wilbur and Gloria Philip and Marie Nathan and Pauline Emillio and Marion Walter and Helen Robert and Ruth
70
Date of Birth
Name of Child
Name of Parents
July 2 Joseph Francis Connor
Joseph and Mary
3 Kevin Martin Sullivan
John and Jeanette
4 Albert Warren Hart, Jr.
Albert and Muriel Grover and Catherine
4 David Thomas
5 Kathleen McGonagle
Paul and Theresa Joseph and Rosalie
5 Kevin Joseph Cherry
5 Stephen Louis Berube
Donald and Catherine
7 Paul Edward Allen
Paul and Doris
9 Robert Dennis Haas
Louise and Elizabeth
9 Barbara Ann Collins
John and Clara
10 William Leland Blakeney, Jr.
William and-Kathryn
11 Karen Elizabeth Hewitt
Alfred and Dorothy
14 Gary Allen Turner, Jr.
14 Sydney George March
17 Leonard Allen MacLaughlin
19 Daniel John Martin
21 William Henry McKenna
21 David Kevin Saunders
27 Charles Louis Haas
29 Judith Carol Longshaw
Kenneth and Carol
Aug.
William and Isabelle
12 Pamela Karen Baldwin
19 Debra Ann Whitehouse
20 Charlene Marie Laura Cecile Vincent Edward and Cecile
27 Dana George Singleton
George and Jane John and Marie
29 Susan Gail Campos
Walter and Edna
30 June Elizabeth Trull
30 Judy Ann Whitehouse
Richard and Marguerette John and Margaret
Sept. 3 Martha Ann Byam
3 John Thomas O'Neill
5 Robert Edward Oicles
8 Nancy Louise Pickowicz
9 Raymond William Blanchet
George and Blanche Raymond and Ruth
13 Carol Ann Jankun 13 David Alan Lord
14 Patricia Ann Gorman
14 Pamela Rose Kelly
15 Mary Theresa Penney
Joseph and Blanche David and Marilyn John and Margaret Bernard and Ellen Everett and Marguerite
Gary and Mary Sydney and Dorothy Leonard and Ruth Daniel and Vivian Henry and Rose Henry and Dorothy Charles and Alice
1 John Patrick Roper 2 Andre Richard and Ruth 3 William Alan Booth William and Margaret 6 Robert Salvatore Alleruzzo Lester and Margaret Francis and Beryl 15 William Joseph Codner Nicholas and Margaret 15 David Joseph Looney Daniel and Virginia Frederick and Margaret
28 Martin Burris
George and Ruth Richard and Loretta Ralph and Jean
71
Date of Birth
Name of Child
Name of Parents
17 Harold Thomas Rabak
18 Gary James Donovan
20 Debra Lyn Clark
Harold and Marion
23 Lorraine Elizabeth Tracy
Herbert and Louise
23 Lawrence Vincent Tracy
24 Vernon Homer Darby
Herbert and Louise Vernon and Gladys John and Ann
26 John Grant Mclellan
27 Janet Elaine Wark
George and Ida Carl and Mary
28 Judith Elaine Stanley
Oct.
1 Barbara Jean Kezarjian
2 Sherri Lynne Dupuis
4 Stillborn
10 Janet Marie Gallagher
Peter and Eleanor
15 Martha Gaffney
James and Mary
19 Joseph Edward King
Everett and Barbara
23 Norman Robert McGrath
Norman and Rose
23 Victor Pimental
Manuel and Violet
Nov.
4 William Kenneth Robinson
6 Patricia Suzanne Ivas
10 Robin Marie Sweet
11 Alfred Leslie Morgan
13 Richard Francis Johnson, Jr.
14 Denise Ann Proverb
17 David Franklin Ashworth
Houlihan Koyanis
Elaine Gertrude Shattuck Doucette
Willard and Helene Vito and Marilyn William and Rosemary Robert and Barbara Richard and Gertrude Lester and Mary Benjamin and Carolyn William and Stella Spiros and Alexandria Clarence and Helen Bernard and Laura Bernard and Laura Robert and Mary Asa and Lillian
Karl and Mary John and Marilyn Walter and Joyce
Dec. 4 11 Browne
12 Mary Joann MacKillop
13 Romano
Romano
13 13 Steve Alan Carter
15 Patricia Ann Shanley
21 Kathleen Ann Lojek
25 Gloria Delorese Marie Theriault
Edward and Margaret John and Florence Daniel and Doris Francis and Agnes Francis and Agnes Frank and Betty William and Effie Stanley and Frances Walter and Doris
Thomas Edward Bowley
22 22 23 23 23 Doucette 26 Barbara Mary Bangs 27 Karen Gail Plaisted 28 Mary Jane Heidenrich
29 Alan David Quinn
30 David Walter Dalton
Edward and Natalie Frederick and Louise
Leon and Marion John and Jean
72
Date of Birth
Name of Child
Name of Parents
25 Patricia Ann Canavan
28 David Veron Crafts
30 Peter Werner Jacob
30 Robert Dana Spiller, Jr.
31 Linda Joan Parker
Robert and Mary Leon and Brenda
Marriages
Date of Marriage
Name
Residence
Jan.
1
Earl W. Boyd Louise H. Bump
Lowell Lowell Tewksbury
1 William D. Allen, Jr. Katherine J. Staudacher
Holcombe, Wis.
7 John M. Gkolias Irene Vonofortis
10 George D. McCarthy, Jr. Anne E. Cameron
10 Harvey L. Pierce Muriel Jean Robinson
Tewksbury Dearborn, Mich. Tewksbury Tewksbury Tewksbury Brockton Lynn Boston Tewksbury Beverly
Feb.
7 Gerard J. Gaudette Margaret Cadotte
14 C. Abbott Battles Mary C. Holcroft
14 Paul Leary Theresa Nichols
Billerica Tewksbury Dracut
15 Joseph E. Daigle Leila M. Gavel
15 Bernard J. Dougherty Irene R. Carty
Tewksbury Tewksbury Tewksbury
19 Arthur George Michaud Mary Jane Cassis
Lowell Boston Tewksbury Tewksbury
28 John G. Mclellan, Jr. Ann M. Furtado
Tewksbury Tewksbury
Mar.
21 Arthur Stanley Chambers Velma May Olofsson
Andover Tewksbury
Apr.
10 James E .. . Doole Bertha Green Kew
Chelmsford
Tewksbury
19 Teoale Marsilia Rita M. Love
E. Boston Tewksbury
73
Joseph and Mary
Stanley and Mable Werner and Margot
25 Earle G. Smith Barbara W. D'Alessio
Date of Marriage
Name
Residence
25 Leo A. Laferriere Katherine F. Foley
26 James J. Gallagher Ruth Blaha
Tewksbury Lowell Lowell Tewksbury
May
14 Raymond Desharnais Rose Cipollo
Tewksbury
23 Allan D. MacLellan Virginia M. McDonough
Lowell
23 John P. Bechard Pauline A. Aubrey
Tewksbury
31 Charles F. Crafts, Jr. Mary J. Coco
Lawrence
31 Robert A. Harris Elizabeth A. Amos
Tewksbury Cochituate
June
7 Robert B. Edgecomb Priscilla Carter
Billerica Tewksbury Wilmington
13 James Russell Star Joan Josephine Aspell
Tewksbury Tewksbury
14 Robert G. Holzwarth Olga J. Burns
20 William C. Feran Martha A. Cooney
Billerica Tewksbury Tewksbury
July
4 Emmet Russell Millett Mary Isabelle Kennedy
Tewksbury Somerville Lowell
11 Paul F. Taylor Ann B. Rutledge
Tewksbury Tewksbury
12 Chester Wilson Button Phyllis Louise Golen
Tewksbury
12 Roger Anthony Boisvert Helen Patricia Dwyer
12 Peter K. Sahagian Mary M. Newell
Aug.
9 John Currie Doris P. Flanders
15 Richard E. Thoresen Frances Rourke
16 Walter H. Collins Beatrice M. Jamieson
30 John Robert Mullen Lucille A. Therrien
Tewksbury Tewksbury Lowell Tewksbury Boston Tewksbury Tewksbury Lowell Lowell Tewksbury Tewksbury Lowell
Sept.
5 Sabatino V. DeCarolis Pauline E. Surette
5 Alfred L. Gray Lorraine G. Desrosiers
Tewksbury Billerica Tewksbury Lowell
74
Wilmington Tewksbury
Lowell
Tewksbury
Date of Marriage
Name
Residence
12 Stanley Mathew Sosnowy Ruth Arline Messenger
19 Daniel F. Horgan Jean J. McHugh
26 Edmond Guerin Lillian M. Baker
27 Richard R. Harmon Louise M. Doucette
27 Roderick C. Laferriere Elizabeth A. Doucette
28 Samuel C. Sidebotham Margaret M. Roop
Tewksbury Tewksbury
Oct.
8 Stewart Tidd Lamson, Jr. Irene Mae Mullen
Stoneham
Tewksbury Wilmington Tewksbury
11 John DePaulis Ruth A. Mullen
Lowell Tewksbury Dracut
12 Robert Proulx Barbara M. Gregoire
Tewksbury
24 Donald L. Coe
Haw River, N. C.
Doris M. Love
Tewksbury E. Boston
25 Liboris A. Salamone Catherine P. Vistola
Tewksbury
Nov.
7 Stephen Edward Bowden Lorraine Eldora Lord
Tewksbury Lawrence Melrose Highlands
7 Arthur William Gott Frances Marie Nason
Tewksbury Tewksbury
11 William E. Briggs Mildred B. Haskell
Lowell
14 Frank A. Stanton Anne Vidito Potter
15 Bernard J. Boudreau Lorraine M. Jamieson
Tewksbury Lowell Medford Tewksbury Wilmington Tewksbury Tewksbury
19 Ronald D. Anstey Shirley M. Button
25 Daniel E. Stagnone Patricia A. Nelson
26 Alfred J. Nadeau Theresa R. Giguere
Lowell Dracut Tewksbury
Dec.
12 Jerry Clifton Richardson Muriel Louise Wagner
Tewksbury Groveland
14 James J. Morris Constance Nolan
Tewksbury
Tewksbury
75
Dracut Tewksbury Tewksbury Chelmsford Tewksbury Lowell Lowell
Tewksbury Lowell Tewksbury
10 Albert W. Goss Barbara J. Brazee
Date of Marriage
Name
Residence
19 Charles W. Sullivan Mary Claire Hunt
26 William F. Goad Lorraine Mills
Tewksbury
Wilmington
Wilmington
Wilmington
31 John H. Donohue, Jr. Mary E. McCarthy
Tewksbury
Woburn
Woburn
Deaths
Date of Death
Name
Yrs.
Mos. Days
Jan.
6 Helen Ava Thomas
2
1
10
7 John J. Keough
62
11
22
7 Mary (Guillette) Marion
79
11
19
28 Michael Shanley
76
31 Fred A. Briggs
72
9
21
Feb.
13
Bridget (Sheahan) Ryan
77
17 George L. Kane
61
8
19 Rose A. Nugent
72
20 Jennie Coyle
86
-
Mar.
3 Margaret (Nicholson) Burchell
71
6
22
17 Lily R. Mooers
73
7
23
23 Joseph E. Soucy
57
4
23 Henry Francis Morgan
41
-
23 Charles W. Neal
82
25
25
Ulric Matte
79
6
15
27 George W. Foster
77
1
-
Apr.
6 John C. Reynolds
53
-
10 Mary Stotik
0
0
8
12 Grace (Brown) Foss
85
8
23
16 Richard Joseph Miner
49
-
27
23 James Matthews
77
5
2
May
3 Georgia May Perivolotis
7
1
16
5 Sarah (Higgins) Keeler
77
-
-
16 John J. O'Doherty
57
-
-
23 Anastasia (Dolly) Stevenson
77
8
15
28 Tamar Helliwell
84
9
5
29 Stillborn
-
-
-
-
-
76
Tewksbury East Chelmsford Dracut
31 Robert Brabant Marilyn Ronan
31 Donald Earl Sullivan Mabel Margaret Sullivan
Date of Death
Name
Yrs. Mos. Days
June
2 Martha Jane (Whitworth) Smith
75
8
26
5 Gertrude A. Burns
86
-
9 William H. Page
71
-
-
14 Jill Marie Ainsworth
2
11
20
16 John Mavrogianis
72
-
-
July
30 Joseph E. Risoli
40
1
6
Aug.
9 Mattie Callahan
69
8
29
17 William Lima
72
5
9
27
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.