Town of Tewksbury annual report 1950-1954, Part 39

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 39


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


15 Mary Jane Berube


Gilbert and Marion Kenneth and Ruth James and Evelyn Martin and Dorothy John and Rose William and Betty John and Ruth Clayton and Maria Charles and Sarah Harvey and Muriel David and Eleanor Robert and Josephine Francis and Catherine William and Roberta Matthew and Irene John and Alice Charles and M. Rose


George and Pauline Joseph and Mary Gordon and Mary Charles and Rita Emmet and Mary Albert and Marie Herbert and Anne Richard and Marie Robert and Priscilla Charles and Helen Matthew and Constance John and Leah Merlin and Harriet Edward and Helen Bernard and Irene


Robert and Irene Joseph and Phyllis James and Constance Paul and Mary William and Evelyn Charles and June Thomas and Theresa


35


Date of Birth


Name of Child


Name of Parents


15 Mark Roy Sweet


16 Brian Patrick Irwin


18 Mark Harold Bishop


18 John Peter Donaher


19 Daniel Robert Ronan


19 Marilee Jean Snook


22 John Arthur Desharnais


27 Janis Marie Welch


29 Peter Paul Szurley


John and Victoria


Apr. 6 Judith Ann Desmond


7 Russell George Silva


8 Allan Arthur Sheehan


8 Edward Thomas Roane


8 Philip Kenneth Harris


9 Maureen MacDonald


11 Jane MacLellan Berube


12 Donna Jean Rhynd


16 Patricia Jean Hagen


19 Thomas Albert Boisvert


20 Michael Andrew Croucher


23 Allan Donald MacLellan


26 Richard John Fuller


26 Rosanne Dorothy Giles


28 Blanche Mabel Fulling


May 2 Donna Rita Marie Colby


5 Donna Marie Allen


7 Kathryn Wolff


7 Wayne Steven Tobey


8 Madeleine Ellis Mullen


9 Richard Peter Pollinger


11 Joseph Arthur Aubut


13 David Francis Manning


16 Karen Marie Boyle


20 Deborah Ann Chandler


22 Donna Marie Lafreniere


24 Ronald Edward Hauswirth


24 Rebecca Gath


24 Jeanne Mary Kelly


25 Roy Bernard MacLean


27 Mary Elizabeth Belliveau


28 Laurence Joseph Poirier


31 Ann Marie Lipp


Edward and Doris


William and Elizabeth


Warren and Audrey Edward and Marilyn Norman and Paula Lester and Marian


Roland and Barbara


Francis and Alice


Daniel and Laura George and Florence Earl and Lillian John and Dorothy Robert and Gloria Edward and Ann Leo and Margaret John and Shirley Arthur and Audrey Roger and Helen George and Dorothea Allan and Virginia Walter and Katherine Ernest and Sophie John and Virginia


Donald and Priscilla William and Norma Everett and Cecilia Donald and Lois Thomas and Joanne Robert and Alice Joseph and Rita Ernest and Virginia Edward and Elsie James and Barbara Albert and Ruth Albert and Diane Harold and Lucy Eugene and Marion Charles and Ruth Leo and Dorothy Vincent and Marie Paul and Lorraine


36


Date of Birth


Name of Child


Name of Parents


June 1 Mark Edward Harvey


2 Joanne Aldrich


7 Cynthia Ann Fosse


10 Joyce Marie Lawson


13 Anna Marie Ryan


15 Pamela Mae McDonald


16 Deborah Ann Boyle


17 Kenneth Allen Record


18 Marilou Stagnone


18 Nancy Elizabeth Sheehan


21 Barbara Marie Fijalkowski


23 Louis Charles Matta, Jr.


25 Robert William Jamieson, Jr.


29 Peter James Zielinski


29 Paul Edward Zielinski


Robert and Eileen Nathan and Dorothy Arthur and Ema Roy and Ruth Francis and Laura


William and Beverly Raymond and Florence Miles and Gertrude Louis and Shirley Daniel and Glenice Sigmund and Kathleen Louis and Olga Robert and Marie William and Marilyn William and Marilyn


July 1 Roger Ernest Daley


2 Stillborn


3 Paul Thomas Leary


3 Douglas Palmer Daly


3 Benjamin Vincent Dzwileski 3rd


5 Stillborn


6 Sheile Ann Manganaro


8 John Steven Paquette


9 Pamela Jean Olson


9 Mary Ann Sheehan


10 Richard William Gordon


10 Edgar George Hinton 3rd


11 Barbara Anne Field


11 Kenneth Wayne Marciello


14 Nancy Anne Farrell


14 Deborah Jeanne Wass


15 Kathleen Mary Flaherty


15 Joel Walter Deputat


16 Ronald Dean Haines


16 Wayne Allan Richard


18 Anne Mary Hurton


19 John Howard Donahue 3rd


22 Barry James Warwick


22 Gail Lorraine Griffiths


25 Maureen Mahoney


27 Judith Arlene James


28 Gary Stephen Graffeo


28 Russell William Gouveia


Robertson and Jennie


Paul and Theresa Edward and Ethel


Benjamin and Marjorie


Joseph and Marjorie Rene and Mary Richard and Ruth Francis and Dorothy Richard and Florence Edgar and Gloria John and Elizabeth Louise and Pauline William and Veronica William and Elizabeth Thomas and Barbara Walter and Gloria Donald and Charleen Leonard and Patricia William and Priscilla John and Mary Edward and Mary Joseph and Jean Hugh and Ruth John and Eileen Joseph and Grace Francisco and Rita


37


Date of Birth


Name of Child


Name of Parents


29


Mary Stotik


30 Arleen Frances Cogan


Alexander and Helen Walter and Virginia


Aug. 4 Sandra Louise McPhail


5 Thomas James Manley 2nd


7 Wayne Eugene Ryder


8 Margaret Joyce Kelleher


8 Robert Allen Thompson


10 Alan Peter Livadas


11 Robert Michael Airosus


13 Susan Marie Hansen


13 Michael Gerald Gentz


14 Eugene Charles Gregoire


15 Terzilio Fantini


17 Stillborn


18 Thomas Michael Roper


19 James Ernest Collins


19 Max Paul Desilets


19 Garry Paul Connor


20 Peter Walter Hughes


21 Stephen Dewey Merrick


22 Barbara Jean Pellegrino


24 Stephen Edward Bowden


24 Phyllis Jean Cogan


25 Joseph William Gath


25 Mary Martino


27 Carol Ann Cliff


28 Houlihan


28 Houlihan


28 Craig Steven Nason


28 Brian Dennis Sullivan


29 Marian Louise Phelan


30 Raymond Ulysses Goss


William and Isabelle Walter and Beatrice Paul and Elizabeth Lawrence and Marion Joseph and Valerie Walter and Josephine Louis and Mary Stephen and Lorraine Philip and Isabelle Charles and Dorothy William and Rose


William and Ann William and Stella William and Stella Herbert and June


John and Jeanette Fenton and Ruth Raymond and Elsie


Sept. 1 Susan Ann Fougere


1 William Stewart Hunter


3 Patricia Mroz


4 Beverly Ann Whalen


4 Karen Marie Coolidge


5 Louis Sewart Kloppenburg


6 Gail Lorraine Blaha


8 Richard Earl Oicles


9 Susan Marie Lawlor


9 David Thomas Zelonis


John and Doris John and Jean


Milton and Elizabeth William and Helen Walter and Dorothy George and Georgia Albert and Anne Claire and Margaret


James and Betty Eugene and Germaine Terzilio and Susan


Donald and Jacqueline Robert and Helen Joseph and Katherine Philip and Wanda Francis and Gertrude Louis and Margaret Edward and Lorraine Ralph and Jean George and Kathleen Stanley and Ann


38


Date of Birth


Name of Child


Name of Parents


11 Joanne Marie DeCarolis


15 Diane Laurie Stewart


16 Ida Mae Goodell


16 Donna Doris Hamilton


21 Linda Anne Matarazzo


21 Robert Bion Connors, Jr.


21 Stillborn


25 Raymond Robert Gordon


28 Catherine Sherlock


28 Donna Evelyn Langille


30 Bruce Ernest Allen


30 John Joseph Oliver


Mario and Anne Jerome and Shirley


Philip and Marie Jules and Dorothee Henry and Helen Robert and Anna


Raymond and Mary Richard and Ellen Richard and Katherine Paul and Doris John and Joan.


Oct. 1 Paul Alan Zimmer


5 Mathhew Richard Gillis


5 Bonnie Hopkinson


8 Mark Kenneth Singleton


9 Frank Taggart Vennard


13 Joanne Lorrey


15 Janet Claire Lefebvre


18 Karen Ann Negrini


18 James Di Iorio


19 Maureen Otis


20 Darrell Francis Detour


26 Kevin Charles Anderson


28 Paul Joseph DesLauriers, Jr.


31 Mark Loriston Stockwell


Nov. 2 Judith Marie Tanner


3 Robert Francis Mickle


5 Kevin George Giles


7 David Randall Harsch


7 Marylou Canty


9 Ann Mersereau


11 George Francis Madore


14 Susan Linda Hoole


15 Rosemary Jean LeRocque


16 John Thomas Gauthier


18 Ruth Ann Pupkis


19 Marcia Looney


19 David Walter McInerney


27 Susan Dale Hinckley


30 Joanne Gray


Charles and Eileen Raymond and Grace Russell and Gloria Kenneth and Virginia Frank and Lucille Roger and Helen Joseph and Anita Maurice and Ruth Peter and Gabriella John and Barbara Francis and Phyllis Ronald and Eileen Paul and Barbara Frank and Suteko


Wilbur and Charlotte Robert and Muriel Norman and Marjorie Roger and Margaret Francis and Mary Raymond and Barbara George and Mary Charles and Marie Roy and Rosemarie Robert and Rita Walter and Mary Daniel and Virginia Robert and Constance Albert and Mary Roland and Hazel


39


Date of Birth


Name of Child


Name of Parents


Dec. 2 Sheryl Marie Blanchette


7 Goldie Ruth Sosnowy


8 Darlene Marie Nugent


10 Sandra Jean Ryan


11 Terri Lynne Perkins


13 Glenn Thomas Guarente


Ralph and Dorothy


13 Linda Publicover


Frederick and Therese John and Juliet


14 Neil Francis Mclaughlin


14 Gail Elaine Mckenzie


16 Brian Russell Gath


16 Campbell


20 David Leroy Bain


Russell and Shirley Arthur and Eileen Hugh and Mary Alan and Patricia


21 Sara Slayton Qua


21 Elizabeth Ann Jelley


22 Gary Weston Sager


22 Brian Kenneth Bolton


27 Susan Frances Cluff


30 Richard Stewart Lawson


Raymond and Elizabeth Earl and Helen Donald and Elizabeth Victor and Barbara Stewart and Irene


Marriages


Date of Marriage


Name


Residence


Jan. 9 R. Arthur Smith Dorothy M. Hibbard


11 Herman H. Wilbur Evelyn M. Caster


16 Henry N. Sewell Willimina Lacombe Howes


22 William A. Halberstadt Barbara A. Drew


29 Eugene C. Gregoire, Jr. Germaine Wyman


30 Richard L. Thomas Elrene L. Osterman


Billerica Tewksbury Brookline, N. H. Tewksbury Boston Tewksbury Malvern, Pa. Westford Tewksbury Lowell Leaksville, N. C. Tewksbury


Feb. 12 Harry S. Mulno, Jr. Cynthia E. Olson


19 Hiram E. West Hilda M. Renfrew


27 Daniel J. Cooney Rita P. Petty


Tewksbury Tewksbury Woburn Tewksbury Tewksbury Lowell


40


George and Eileen Stanley and Ruth


Joseph and Mary William and Marion Willard and Edith


Joseph and Irene


Date of Marriage


Name


Residence


28 Mario G. DeCarolis Anne M. Sheehan


Tewksbury Tewksbury


Mar. 13 John Manley Jean E. Gleason


Tewksbury Tewksbury


Apr. 3 Darrell H. Roach


Gladys L. Champagne


10 Harry J. Riopelle Mary A. Lagace


23 James F. Whittet Eva C. Pooler


25 Manuel Fernandes, Jr. Estelle S. Robinson


Adams Center, N. H. Tewksbury Chelmsford - Lowell


Tewksbury Brattleboro, Vt. Tewksbury Lowell


May 1 William F. Cummings Ann M. Keeler


Greenwood Tewksbury


2 Fenton A. Phelan Ruth Sullivan


Tewksbury


6 Frank J. Lipomi Theresa L. Lusignan


8 Paul J. Tremblay Beverly J. Colby


9 Constantine E. Deveres Jacqueline Carrig


16 Norman F. Dufresne Grace N. King


22 Eugene C. Winter, Jr. Pearl E. Gammans


22 Fred D. Cain Maryann Curtin


29 Joseph M. McNulty Josephine A. Crowe


30 John F. Dougherty Rita M. Dugas


June 5 Richard Obdens Blanche Minton


6 Stanley J. Shilensky Bessie Pappas


11 Terry D. Caldwell Irene V. Brabant


12 Ronald E. Meuse Claire M. Cidado


Tewksbury Tewksbury Nashua, N. H. Tewksbury Lowell Tewksbury Lowell Reading Tewksbury Tewksbury Lowell Wilmington Wilmington Tewksbury Lowell Tewksbury Lowell


Tewksbury Lowell Hartford, Conn. Tewksbury Reedly, Cal. Tewksbury


Salem Depot, N. H. Tewksbury


41


Date of Marriage


Name


Residence


12 John F. X. Crickett Josephine D. DiPalma


13 Frederick J. Fentross Jeanne Baisvert


18 William J. Rogers Dawn E. Gath


20 Charles R. Chandler Janet A. Stackpole


19 Charles E. Sargent Nancy J. Helendy


26 James J. Stagnone M. Muriel Sweeney


26 Timothy D. Sullivan Barbara D. Whitton


July


3 Matthias G. Boynton Lucille L. Laferrier


10 Eben A. Prescott Mary A. Sargent


10 Robert L. Ekstein Gwendolyn F. Thatcher


10 Arnold O. Martell Joan M. White


Tewksbury Tewksbury


Aug. 1 Francis J. Burke Helen F. Johnson


1 Gerald B. Johnson Elizabeth A. Shepard


Hartford, Conn. Tewksbury Yakima, Wash. Tewksbury Dracut Tewksbury Tewksbury


9 Sidney M. Spence Elizabeth D. Zibell


Tewksbury


21 Edward G. Cook Patricia M. Carrigg


Tewksbury


30 Thomas J. Duggan Natalie J. Parker


Tewksbury Tewksbury


Sept. 3 Michael L. Charlton Dorothy L. Mello


4 James L. Blanchard Elizabeth F. Giles


11 Robert J. Lemelin Blanche M. Gendron


11 James C. Fletcher Ellen F. Briggs


Westford Tewksbury Wilmington Tewksbury Wilmington Tewksbury


Tewksbury Tewksbury Tewksbury Dracut Tewksbury Lowell Tewksbury Lowell


Waltham Tewksbury Tewksbury Tewksbury Sterling, Colo. Tewksbury


8 Daniel Gallagher Catherine T. Ainsworth


Tewksbury


Graniteville Tewksbury Central, Ind. Tewksbury Tewksbury Lowell Tewksbury Tewksbury


42


Date of Marriage


Name


Residence


12 James L. Mercier Arline A. D'Abbraccio


Tewksbury Lexington


12 Clarke G. Homan Nancy C. Battles


Gaspee Plateau, R. I. Tewksbury


Tewksbury


12 Robert R. Smith Joyce R. Jackson


Tewksbury


18 William Cardoso Elizabeth M. Nolet


Methuen Methuen


18 Edward L. Kelley Patricia E. Morrissey


Tewksbury Tewksbury


18 Louis A. Vistola, Jr. Nancy B. Trow


Wilmington


25 Thomas V. Smith Alice G. Chandler


Tewksbury Tewksbury


26 William F. White, Jr. Joan White


Wilmington


28 Archie D. MacQuarrie Olive Forrest


Tewksbury Cambridge


Oct. 2 Donald Provost Mildred Friend


8 Clarence R. Mullen Dorothy M. Ackerman


9 Robert A. Christian Joan M. Ashe


23 William N. Lamarre Jean L. Sullivan


24 Felipe P. Novo Mary P. McNally


29 Edward W. Garrigan Ruth G. Shearer


31 Gerard R. Chartier Doris P. Lemire


Tewksbury Tewksbury Lowell Tewksbury Methuen Tewksbury Tewksbury


Nov. 6 Ronald F. Martell Nancy A. Curtis


13 Joseph F. Fitzgerald Noram K. Sexton


14 Alfred R. Deschenes Laura R. Tremblay


20 Gaston A. Girard Priscilla J. Gray


21 Albert Pestana Eileen M. McLean


Chicopee Falls Tewksbury Tewksbury Lawrence Tewksbury Lowell Lowell


Billerica Tewksbury Lowell Tewksbury Lowell Tewksbury Agawam Tewksbury Tewksbury Lowell


43


Tewksbury


Lowell


Date of Marriage Name


Residence


22 Henry LePage Estelle B. Biron


24 James P. Hennessey Meretta R. Hamel


25 Melvin F. Reed Barbara A. Hardy


Tewksbury Tewksbury Tewksbury


25 William C. Silver Alice P. Amaral


27 George W. Cole, Jr. Marion E. Sobolewski


28 Robert A. Catricone Mary C. Bancroft


Pawtucket, R. I. Tewksbury Tewksbury Lowell Lawrence Tewksbury


Dec. 5 Carl F. Pace Mary C. Senna


11 Robert W. Hoisington Patricia M. Brabant


18 James H. Gray Lucy M. Ottati


18 Vincent P. Coyne Catherine H. Dougherty


22 Richard M. Carlson Sonja M. Christiansen


31 Robert M. Picard Patricia L. Picard


Tewksbury Billerica No. Miami, Fla. Tewksbury Tewksbury Danville, N. H. Tewksbury Tewksbury Reading Tewksbury Hartford, Conn. Melrose


Deaths


Date of


Death


Name


Yrs. Mos. Days


Jan.


4 Edith (Giles) Walker


76


1


17


8 Alice L. (King) King


65


8


14


14 Elizabeth (Collier) Stickney


79


10


8


21 Frank F. Brendel Conover


63


8


29


Feb.


5 Arthur LaFleur


51


5


24


15 Walter John Allen


63


9


2


19 Paula Lynch


3


21 Lillian Whittier (Hard) Hill


83


2


19


Mar. 2


Thomas Cleary


84


....


27 Edward Howard Bowley


59


...


....


Tewksbury Manchester, N. H. Lowell


44


Date of Death


Name


Yrs. Mos. Days


Apr. 1 August Lawson


82


10


3


5 Maretta (Andrews) Libby


78


8


8


10 George F. O'Neill


78


....


May 11


Leo F. Morris


61


4


21


14 Raymond C. Livingston


45


8


3


22 Cheryl Flagg


5


6


23


Mora Lillian (Plummer) Urquhart


89


4


29


23 Beatrice (Socha) Jarmoziak 76


..


June 8


Johanna Barbara Ebbeson


3


3


28


9 Annie E. (Sloan) Henderson


74


8


10 Mattis Gotsch


67


18 John J. Murray


92


20


Rachel (White) Bọy


93


1


20


21 Mary T. McManus


76


2


8


24 Georgine (Gerard) Wells


74


11


24


26 Henry Sparkes


63


20


July 1 Philias J. Audette


75


2


22


2 Stillborn


5 Stillborn


9 Paul Leonard


63


11


28


13


Elizabeth (Fletcher) MacDonald


82


20 Margaret F. Smith


54


6


11


25 Clifford Henry Anderson


52


7


28


29 Guy Sheldon


61


9


18


Aug. 18 Stillborn


25 Maude Alice (Dixon) Candy


61


7


25


25 Ellen (McDermott) Scholefield


77


27 Joseph Austin Young


73


9


8


28 Infant Houlihan


1 hr.


28 Infant Houlihan


45 min.


29 Elmer Maple


63


7


7


Sept. 1 William James Westcott


94


3


24


8 Nellie (Mann) Shurtleff


82


6


20


9 Dennis Keohane


80


12 Alida (Beaudette) Demers


71


6


3


20 Charles Leon Spear


77


5


23


21 Stillborn


25 Louise E. (Shaw) Gath


41


9


4


27 Winon Ash


41


5


15


..


45


Date of Death


Name


Yrs. Mos. Days


Oct. 6 Cloutina P. (Honey) Sanborn


70


3


16


9 Jessie A. (Mackenzie) Olsen


78


10 Mary F. Berrill (Smith)


65


20 Rose (Rogers) Newcomb


84


5


20


21 John Maundy White


78


6


14


30 Martin Flaherty


84


Nov. 2 Adele K. (Werfelmann) Nash


49


8


22


6 Butler Ames


83


2


14


17 William Medeiros


13


21 Marjorie A. Hodgson


27


2


17


28 John H. Kelley


77


...


30 Jacob Weiner 76


.. .


Dec.


7 Panko Casey


54


8 Bertha (Radimersky) Willis


61


2


26


9 Augusta Mae (Nickerson) Livingston


72


2


27


10 George Alexander Lydiard


76


7


15


10 James Dowd


11 hrs.


12 Charles C. Casciano 58


RECAPITULATION


Births


223


Males


112


Females 111


Marriages


90


Deaths


65


Males


33


Females


32


...


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.


Attest: ALICE A. PIKE


Town Clerk


46


TOWN CLERK


Received and paid to the Town Treasurer for licenses, permits, etc. $ 254.50


Received and paid to the Division of Fisheries and Game $2,915.50


for sporting licenses


Received and paid to the Town Treasurer for dog licenses $2,250.80


Total $5,420.80


REGISTRARS OF VOTERS


The Board of Registrars held public registration sessions at the Town Hall and the Shawsheen School before each election accord- ing to law. Also, many persons registered at the Town Clerk's office.


At the annual meeting voting listing was revised and the names of deceased persons, women who changed their names through marriage and those who had moved from town, and who were duly notified, were removed from the list.


Special meetings were held to check petitions, etc., and to formulate plans for taking the state census in conjunction with the annual street listing.


Due to recently enacted legislation it is now the duty of the Board to list all dog owner and prepare the annual dog list.


In compliance to a petition for recount of votes cast for School Committee at the annual election, a recount was held at the town hall on March 8, 1954. As a result of this recount the count in two blocks of votes were reversed giving the election to John J. Murphy, Jr. instead of Ralph S. Battles as was originally declared.


At the close of registration on January 27, 1955, check list showed voters in Precinct 1, 2,542; voters in Precinct 2, 1,033; a total of 3,575 as compared to 3,205 a year ago.


HERBERT A. FAIRBROTHER, Chair. WILLIAM H. BENNETT GEORGE J. McCOY ALICE A. PIKE, Clerk


47


HEALTH AGENT


As your agent, I submit the following report for the year ending December 31, 1954.


Diseases reported:


Chicken Pox 5


Mumps


9


Scarlet Fever


1


Tuberculosis


5


Measles


144


German Measles


3


Dog Bites


28


Salmononellosis


1


Other


5


Licenses Granted:


Oleomargarine


1


Store-Milk and Cream


21


Vehicle-Milk and Cream 13


Pasteurization


3


Slaughtering


1


Overnight Cabins


2


Mfg. Ice Cream


2


Burial permits


17


Trailer Park


1


A clinic was held and all the children of the town were im- munized against Diphtheria, Pertussis and Tetanus.


Respectfully submitted,


JOSE RUISANCHEZ, M. D.


Agent for the Board of Health


48


INSPECTOR OF SLAUGHTERING


To: Board of Health


I am submitting a report from the time I was Inspector of Slaughtering, October 6 to December 31, 1954.


October


Cattle 85


Calves 29


Hogs 46


Sheep 12


Goats 0


Total 172


November


Cattle 62


Calves 36


Hogs 72


Sheep 2


Goats 3


. Total


175


December


Cattle 60


Calves 46


Hogs 238


Sheep 2


Goats


Total


0


346


Total


693


Total Condemned


10


JOHN J. GRAY


Inspector of Slaughtering


WATER DEPARTMENT


Number of House Services installed during 1954


540


House Service Pipe Installed


29,426 ft.


11/2" Pipe Installed 37 ft.


2" Pipe Installed


2,025 ft.


6" A. C. Pipe Installed


26,198 ft.


6" C. I. Pipe Installed


232 ft.


12" C. I. Pipe Installed


54 ft.


Number of Hydrants Installed


18


Total Gallons Pumped During the Year 1954 103,137,860


Total Number of Water Customers at the End of 1954 1863


Number of New Water Takers during the Year 1954


549


BOARD OF WATER COMMISSIONERS


CHARLES R. CARTER, Chairman JOHN J. COONEY, Member EBEN A. PRESCOTT, Secretary


49


ASSESSORS' REPORT


Value of Land Exclusive of Buildings Jan. 1, 1954


$ 1,130,970.00


Value of Buildings


5,381,130.00


Value of Personal Property


2,887,050.00


Total Value of 1954


$ 9,399,150.00


Total Value of 1953


8,439,810.00


Gain in Valuation


$ 959,340.00


TOTAL LEVY FOR 1954


Town Appropriation


$668,281.51


Appropriation Available Funds


86,220.58


Debt and Interest Charges


145,992.00


Tax Title Foreclosure


1,200.00 $


901,694.09


State Parks and Reservations


$ 1,276.03


State Audit


1,995.30


Underestimate State Audit


283.89 $


3,555.22


County Tax


$ 12,473.22


County Tuberculosis Hospital


6,251.37


Underestimate County Tuberculosis Hosp.


1,010.98


County Retirement


4,557.70 $


24,293.27


Overlay Current Year


$ 21,584.97 $


21,584.97


Gross Amount to be raised


$ 951,127.55


ESTIMATED RECEIPTS AND AVAILABLE FUNDS


Income Tax


$ 59,440.22


Corporation Tax


18,715.47


Reimbursement State Land


9,241.99


Old Age Tax (Meals)


2,285.44


Motor Vehicle and Trailer Excise


$ 35,000.00


Licenses


12,500.00


General Government


800.00


Protection of Persons and Property


2,700.00


Health and Sanitation


1,500.00


Highways


100.00


Charities


16,900.00


Old Age Assistance


40,300.00


Veterans' Services


3,200.00


Schools


13,000.00


50


Water Department


34,000.00


Interest on Taxes and Deposits


700.00


Overestimate Cherry Sheet


335.19


Trailer Park


540.00 $


251,258.31


Amount from Available Funds


$150,420.54


150,420.54


Total Estimated Receipts and Available Funds $ 401,678.85


Net Amount to be Raised on Polls and Property $ 549,448.70


Polls


$ 4,298.00


Personal Property 167,448.90


Real Estate 377,701.80 $549,448.70


Total Taxes Levied on Polls and Property $ 549,448.70


Tax Rate 1954-$58.00


MOTOR VEHICLE AND TRAILER EXCISE


Total Valuation


Amount Warrants to Collector


$ 1,396,720.00 $ 58,590.85


Tax Rate 1954 - $51.86


TABLE OF AGGREGATES


Number of Dwelling Houses ...... 2,379


Number of Acres of Land


11,038


Number of Live Stock:


Horses


17


Cows, etc.


347


Swine


236


Mink


270


Fowl


12,760


AUSTIN F. FRENCH, Chairman ETHEL M. PHILLIPS EDWARD J. SULLIVAN


51


DOG OFFICER


To the Board of Selectmen Town of Tewksbury


Gentlemen:


The following is my report as Dog Officer for the year ending December 31, 1954.


Kennel Licenses 17-$10.00 2-$25.00 1-$50.00


Dogs Licensed 923


Dogs Sheltered 37


Dogs destroyed 44


Dogs returned to owners


12


Investigations (Licenses) complaints, barking dogs, killing chickens, rabbits, destroying property, etc. 279


Respectfully submitted,


LESLIE COLLINS Dog Officer


POLICE DEPARTMENT


To the Hon. Board of Selectmen


Tewksbury, Mass.


Gentlemen:


I respectfully submit the following annual report of the Tewksbury Police Department:


Total number of arrests - 155


Drunkenness 61


Juvenile Delinquents


7


Motor Vehicle Violations 60


Assault and Battery


5


Breaking and entering and Larc. N. T. 2


1


Larceny of Auto


1


Larceny


1


A.W.O.L., U. S. Army


2


Escaped Prisoner


1


Non-Support


3


Operating under the influence of liquor


4


For Safe-keeping


1


For other Pol. Dept's


3


Breaking Glass


3


155


52


Armed Robbery


Disposition of Cases:


Lowell Dist. Court and Superior Court, East Cambridge. Guilty 34


N. Guilty


3


Released 42


Fined


63


Filed


6


For other Police Dept's


3


A.W.O.L. from U. S. Army


2


Pending


2


155


Complaints received and investigated


866


Auto accidents investigated


78


Summons served


182


Public functions covered


19


Funerals policed


10


Messages delivered


425


Dog bite cases investigated


40


Dogs struck by automobiles


97


Sudden deaths investigated


8


Doors and windows found open


70


Snow and ice on the highway


6


Lights out, poles or wires down


38


Missing persons in Tewksbury


43


Missing persons elsewhere


10


Cars stolen in Tewksbury


7


Cars stolen elsewhere


10


Hearings at office


6


Investigations for other Police Dep't


114


Registration plates checked


19


Merchandise recovered


$22,987.00


Car registration or ownership transferred


212


Sessions at Lowell District Court


75


Sessions at Lowell Superior Court


1


Sessions at Cambridge Superior Court


7


Ambulance calls


-34


Vacant properties checked


105


Fires policed


23


Transported to hospital


51


Committed to Worcester Mental Hospital


3


Motor Vehicle accidents reported to office


48


Gun permits issued


45


Motor Vehicle violations returned to Registry


44


Permits to purchase firearms


4


Operators license revoked or suspended


8


53


Air alert signals received Admitted to Tewksbury State Hospital


15 1


JOHN SULLIVAN Chief of Police


PLANNING BOARD


In our reports to the Town for the preceding two years, the Planning Board has emphasized the extraordinary population growth in Tewksbury and its ultimate effect on the Town. We have rec- ommended changes in the zoning by-laws and the form of govern- ment which we felt would be required to best adjust the effect of this development. It now appears that the town must take more drastic action to reduce the financial burden placed on it and con- sequently we are strongly recommending that several measures be voted at the annual Town meeting. These measures, which will be listed later in the report, are not intended to discriminate against any particular group, but are recommended as protection for those of us already located here. The Board is certain that the towns- people do not wish to see their taxes go sky-high, their children without proper schools, and their homes without adequate police or fire protection which most certainly will happen at the current rate of increase of new homes. It is well established that each new home costs the Town more for child education alone than it is taxed by the Town. There is no doubt that the continued growth in home building will ultimately bankrupt us.


To illustrate our problem more forcefully, the Board reports that we have acted upon the following subdivisions this year consist- ing of 1321 lots.


Watts Grove Garden


55 Lots


Sullivan Village 39' "


Robins Plains Acres Sect. 1 182


"


McLaren Road Gardens


31


Campbell Lot


8


"


Benson Park




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.