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.