Town of Tewksbury annual report 1950-1954, Part 30

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 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.