USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1915 > Part 1
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.
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6
ANNUAL REPORT
OF THE
Town of Chelmsford
S
CHE
RD
LET THE CHILDREN GUARD
WHAT THE
SIRES
HAVE WON.
MAS
SLI
5.
1655 CHU
.
Receipts and Expenditures
TOGETHER WITH THE
School Report and the Report of the Trustees of the Adams Library
Year Ending December 31 1915
C. I. HOOD CO. PRINTING DEPARTMENT LOWELL, MASS.
Officers of the Town of Chelmsford
Town Clerk EDWARD J. ROBBINS
Selectmen and Overseers of the Poor D. FRANK SMALL (term expires 1918) KARL M. PERHAM (term expires 1917) A. HEADY PARK (term expires 1916)
Assessors JAMES P. DUNIGAN (term expires 1918)
FRED L. FLETCHER (term expires 1917) HERBERT C. SWEETSER (term expires 1916)
Town Treasurer and Collector of Taxes ERVING W. SWEETSER
Auditors
WINTHROP A. PARKHURST PRESTON L. PIGGOTT HARLAN E. KNOWLTON
Constable
HERBERT H. RICHARDSON
School Committee WILLIAM H. HALL (term expires 1918) CELIA B. PARK (term expires 1917) CHARLES H. CROWELL (term expires 1916)
Trustees of Adams Library
Albert H. Davis (Term expires 1918)
A. Heady Park
Francis Clark
Wilson Waters
(Term expires 1917)
Edwin R. Clark Otis P. Wheeler (Term expires 1916)
Tree Warden and Superintendent of Moth Work Minot A. Bean
Sinking Fund Commissioners William H. Shedd (term expires 1918) William J. Quigley (term expires 1917) Walter Perham (term expires 1916)
Cemetery Commisisoners Charles F. Scribner (term expires 1918) Charles A. Holt (term expires 1917) James S. Byam (term expires 1916)
Park Commissioners Fred L. Fletcher (term expires 1918) Patrick S. Ward (term expires 1917) Arthur M. Warren (term expires 1916) Fence Viewers
James P. Daley George P. Mansfield
Leonard Spaulding
Appraisers of Personal Property at Town Farm Emile E. Paignon, Jr. Walter Perham Pliny C. Bliss
Weighers of Hay
S. Waldo Parkhurst Paul Dutton
Henry H. Emerson
Myron A. Queen
Frank E. Bickford John B. Emerson
Measurers of Wood
S. Waldo Parkhurst Paul Dutton Alvin H. Fletcher
Daniel A. Reardon Frank E. Bickford
Myron A. Queen
John Marinel, Jr. Melvin Walker Francis O. Dutton Jay B. Plummer
Surveyors of Lumber.
R. Wilson Dix
Stewart Mackay
George E. Spaulding
E. Hamlin Russell
Myron A. Queen
Melvin Walker
Herbert C. Sweetser
Alvin H. Fletcher
Jay B. Plummer
Francis O. Dutton
Field Drivers
R. Wilson Dix
Thomas Murphy E. Hamlin Russell
Committee on Appropriations Karl M. Perham
John J. Monahan
D. Frank Small
A. Heady Park
William H. Shedd
APPOINTED BY THE SELECTMEN
Weighers of Coal
S. Waldo Parkhurst
Paul Dutton
Frank E. Bickiord
John B. Emerson
James P. Dunigan
Clarence Leavitt
Superintendent of Burials Walter Perham George F. Cutler Fred W. Edwards
Superintendent of Burial of Indigent Soldiers and Sailors Walter Perham
Agents of the Board of Health Arthur G. Scoboria (Precincts I and 4)
Fred E. Varney (Precincts 2 and 3)
Registrars of Voters
Patrick H. Haley (term expires 1918) George H. Ripley (term expires 1917) John F. McManomin (term expires 1916) Edward J. Robbins, clerk, ex-officio
Sealer of Weights and Measures Curtis A. Aiken
Superintendent of Town Farm Waldo Hanaford
Superintendent of Moth Work Minot A. Bean
Forest Warden Arnold C. Perham
Deputy Fire Warden Walter S. Holder
Highway Surveyor David Higgins
Janitors of Public Buildings James S. Byam
Patrick S. Ward Albert E. Jenny
Inspector of Meats and Provisions Arnold C. Perham
Special Police Officers
George C. Moore
Albert E. Jenny Owen Scollan
Thomas Brown Thomas Jones Waldo Hanaford
James J. Hackett James Buchanan Frank G. Foote
Frank C. Byam James S. Byam Curtis A. Aiken
Patrick S. Ward Henry Staveley James R. Gookin
John Marinel, Jr. George Small John J. Quessy
Wm. E. Belleville Charles Grantz
Fred I. Vinal
Weighers of Merchandise
James F. Leahey James J. Hackett Emma L. Parkhurst
James Long Clarence Leavitt William Brown
Game Wardens
James Peck Charles F. Horse
EDWARD J. ROBBINS,
Town Clerk.
Annual Town Meeting
At a legal meeting of the inhabitants of the Town of Chelmsford qualified to vote in Town affairs held pursuant to Warrant at the Town Hall, Centre Village, Monday February I, 1915, at eight o'clock in the forenoon, the following business was transacted to wit:
The meeting was called to order and the Warrant read by the Town Clerk, Edward J. Robbins.
Under Article I, to choose a Moderator, J. Adams Bartlett was unanimously elected, the check list being used and the oath of office administered by the Town Clerk.
Under Article 2, voted that the Town raise and appropriate the official ballot, the following clerks and tellers previously appointed by the selectmen were sworn by the Town Clerk :
Ballot Clerks: Arthur E. Reed, John H. Pratt; Tellers: John B. McQuade, Morton B. Wright; John P. Scoboria, James R. Bowen, Frank P. Martin.
The ballot box was examined and found to be empty, the register indicating zero. The ballots consisting of two packages, one containing 1,000 ballots for the use of male voters and another package containing 300 ballots for the use of female voters were then delivered to the ballot clerks by the Town Clerk, he taking their receipt therefor.
The polls were opened at 8.15 A. M., and balloting proceeded until 1.15 P. M., when the polls were closed. The . ballots as counted were male 473, female 130. Total 603 and the check lists corresponding.
10
During the canvas of the ballots the following business was transacted :
Under Article 3, the following officers were chosen by nomination from the floor :
Fence Viewers: James P. Daley, George P. Mansfield, Leonard Spaulding.
Appraisers of Personal Property of the Town Farm: Emile E. Paignon Jr., Pliny C. Bliss, Walter Perham.
W'eighers of Hay: S. Waldo Parkhurst, Paul Dutton, Henry H. Emerson, Myron A. Queen, Frank E. Bickford, John B. Emerson.
Measurers of Wood: S. Waldo Parkhurst, Daniel A. Reardon, John Marinel Jr., Paul Dutton, Frank E. Bickford, Melvin Walker, Jay B. Plummer, Alvin H. Fletcher, Myron A. Queen, Francis O. Dutton.
Surveyors of Lumber: R. Wilson Dix, George E. Spauld- ing, Myron A. Queen, Herbert C. Sweetser, Stuart Mackay, E. Hamlin Russell, Thomas H. Murphy.
Committee on Appropriations: Karl M. Perham, John J. Monahan, D. Frank Small, A. Heady Park, William H. Shedd.
Under Article 4. Voted to accept the Town Report as printed after the correction of a few typographical errors.
Under Article 5, the Committee on Annual Appropriations reported the sums necessary in their judgment; which as amended it was voted to raise and appropriate as follows :
Teaching $19,000 00
Care . . 2,500 00
Superintendent 1,500 00
Transportation
2,000 00
Text Books and Supplies
1,500 00
11
Vocational 250 00
Repairs 750 00
Fuel 2,300 00
Medical Iuspection 250 00
Miscellaneous 375 00
Support of Poor-Receipts of Town Farm and.
3,500 00
Care and Improvement of Cemeteries
800 00
Moth Department 1,788 36
Tree Warden 250 00
Public Parks
300 00
Meat Inspection
600 00
Highways
5,000 00
Repairs of Public Buildings
500 00
Street Lighting 6,800 00
Miscellaneous Expenses
2,500 00
Officers and Committees
4,500 00
Cattle Inspection
200 00
Adams Library
1,200 00
North Chelmsford Library Association, provided the books are for the free use of all inhabitants of the town
800 00
Village Clock
30 00
Sinking Fund
200 00
Weights and Measures
100 00
Abatement of Taxes
300 00
Military Aid
50 00
Memorial Day
125 00
Industrial School, Lowell
900 00
Indigent Soldiers and Sailors
450 00
Under Article 6, voted that the Town Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1915, and to issue a note or notes, payable within one year, any debt or debts incurred under this vote to be paid from the revenue of said financial year.
12
Under Article 7, voted that the Town authorize the Selectmen to act as its agent in any suit or suits which may arise during the current year, also in such other matters which may arise requiring in their judgment, the action of such agent, and to employ counsel therefor.
Under Article 8, voted that the Town raise and appropriate the sum of fifteen hundred dollars ($1,500.) to be paid the North Chelmsford Fire District for hydrant service for the cur- rent year.
Under Article 9, voted that the Town raise and appropriate the sum of fifteen hundred dollars ($1,500.) to be paid to the Chelms- ford Water District for hydrant service for the current year.
Under Article 10, voted that the Town raise and appropriate the sum of one hundred ninety dollars and thirty-nine cents ($190.39) with which to pay the County of Middlesex for specific repairs on the Acton Road.
Under Article II, voted that the Town appropriate from money already in the treasury, the sum of one hundred thirty dollars ($130.) to defray the expenses of the chairman of the Board of Selectmen for the municipal year 1914.
Under Article 12, voted that the Town raise and appropriate the sum of five hundred dollars ($500.) for the purchase of fire hose and equipment for the North Chelmsford Fire De- partment.
Under Article 13, relative to a Fire Alarm Signal System for the Center Village, the Article was dismissed.
Under Article 14, relative to changing the number of Con- stables from one to two the Article was dismissed.
Under Article 15, voted that hereafter until further action of the Town, the salaries of the Board of Selectmen be as follows: For the Chairman, the sum of $500. For the
13
Secretary, the sum of $300. For the third member, the sum of $300, and that such salaries be in full for services and in- cidental expenses. That part of the Article relating to Over- seers of the Poor be dismissed.
Under Article 16, voted that the Board of Selectmen be authorized at their discretion to let from time to time for social purposes the upper room of the fire-house at North Chelmsford to such persons and upon such terms as they may think advisable, the net rents to be paid over by the Selectmen to the Town Treasurer.
Under Article 17, voted that the Town raise and appropriate the sum of fifteen hundred dollars ($1,500.) for the purpose of publishing the history of Chelmsford, prepared by Henry S. Perham and Rev. Wilson Waters at the request of the Town by vote under Article 13 at the Annual Town Meeting of 1907, and that the net income from the sale of the books come back into the Town Treasury. Also that the Trustees of the Adams Library be continued as the publishing committee as voted by the Town in the above said Article in 1907. The preference in the sale of the above be given to the citizens of the Town of Chelmsford.
Under Article 18, relative to oiling streets, the Article was dismissed.
Under Article 19, relative to an appropriation for a fence for the West Chelmsford Cemetery, the Article was dismissed.
Under Article 20, relative to an appropriation for grading the grounds at the Highland Avenue School Building at North Chelmsford, the Article was dismissed.
Under Article 21, relative to an appropriation to purchase land adjoining that upon which the school building at the West Village now stands, the Article was dismissed.
14
At this junction a motion was made to extend a vote of thanks to the Moderator, J. Adams Bartlett, in recognition of thirty years service as Moderator of the Annual Town Meetings during that period. A rising vote was taken and was declared to be unanimous.
Following the transaction of the foregoing business the result of the official ballot for town officers under Article 2 of this Warrant was declared as folows :
FOR TOWN CLERK FOR THREE YEARS
Edward J. Robbins 43I
FOR SELECTMAN FOR THREE YEARS
D. Frank Small
415
FOR OVERSEER OF THE POOR FOR THREE YEARS
D. Frank Small
400
FOR TOWN TREASURER AND COLLECTOR OF TAXES
Ervin W. Sweetser 413
FOR ASSESSOR FOR THREE YEARS
James P. Dunigan 368
FOR THREE AUDITORS
Harlan E. Knowlton 375
Winthrop A. Parkhurst 376
Preston L. Piggott 366
FOR ONE CONSTABLE
Herbert H. Richardson 352
George E. Shepherd IOI
FOR ONE MEMBER OF SCHOOL COMMITTEE FOR THREE YEARS William H. Hall 299
Franklin E. Johnson 295
·
15
FOR TWO TRUSTEES OF ADAMS LIBRARY FOR THREE YEARS Albert H. Davis 392
A. Heady Park 360
FOR TREE WARDEN
Minot A. Bean 389
FOR SINKING FUND COMMISSIONER FOR THREE YEARS William H. Shedd 356
FOR CEMETERY COMMISSIONER FOR THREE YEARS Charles F. Scribner 363
FOR PARK COMMISSIONER FOR THREE YEARS
Fred L. Fletcher 384
VOTE ON QUESTION OF LICENSING THE SALE OF LIQUORS T'es 91
No 358
At 3.58 P. M. voted to dissolve the meeting.
J. ADAMS BARTLETT, Moderator
EDWARD J. ROBBINS, Town Clerk.
16
Special Town Meeting
At a legal meeting of the inhabitants of the Town of Chelmsford qualified to vote in Town affairs, held pursuant to Warrant at the Town Hall, Center Village, Monday, July 12, 1915, at eight o'clock in the evening the following business was transacted, to wit :
The meeting was called to order and the Warrant read by the Town Clerk.
Under Article I, to choose a Moderator, Walter Perham was unanimously elected, the check list being used and the oath of office administered by the Town Clerk.
Under Article 2, relating to the election of town officers by the sum of one thousand dollars for miscellaneous expenses dur- ing the current year.
Under Article 3, voted that the Selectmen be authorized and instructed to sign, in behalf of the Town, a stipulation to in- demnify and save harmless the Commonwealth against all claims and demands for damages which may be sustained by any person whose property has been or may be taken or injured by the con- struction of a proposed State Highway along Gorham Street, so-called, extending from the City of Lowell to the Billerica Town line, as provided in Revised Laws, Chapter 47, Section 9, or any amendment thereof.
Under Article 4, voted that the Town raise and appropriate the sum of three hundred fifty dollars for drainage purposes on Newfield Street, North Village.
Under Article 5, relative to authorizing the Selectmen to purchase a parcel of land at the corner of Nashua and Dunstable Roads at North Chelmsford the Article was dismissed.
At 8.45 P. M. voted to dissolve the meeting.
WALTER PERHAM, Moderator.
EDWARD J. ROBBINS, TOWN CLERK.
17
Joint Primary
At a legal meeting held Sept. 21, 1915, at the four precincts of the Town of Chelmsford, in conformity with the provisions of Chapter 520 of the Acts of 1911, the following candidates for nomination received the number of votes set against their respective names :
GOVERNOR
Grafton D. Cushing, Republican II4
Eugene N. Foss, Republican 25
Samuel W. McCall, Republican 88
Frederick S. Deitrick, Democrat
3
David I. Walsh, Democrat 63
Nelson B. Clark, Progressive 3
LIEUTENANT-GOVERNOR
Calvin Coolidge, Republican I26
Guy A. Ham, Republican 77
Edward J. Barry, Democrat 56
SECRETARY
Aibert J. Langtry, Republican 196
Edwin A. Grosvenor, Democrat 52
TREASURER
Charles L. Burrill, Republican 189
Henry L. Bowles, Democrat 52
Ch
18
AUDITOR
Edward C. R. Bagley, Republican 63
Alonzo B. Cook, Republican 96
Samuel W. George, Republican. 35
Jacob C. Morse, Democrat 5I
ATTORNEY-GENERAL
Henry C. Attwell, Republican 183
Joseph Joyce Donahue, Democrat 45
Harold Williams Jr., Democrat II
COUNCILLOR
Henry C. Mulligan, Republican
I73
Joseph H. McNally, Democrat 52
SENATOR
Amos P. Best, Republican IO6
George E. Marchand, Republican IO3
James P. Dunigan, Democrat 60
REPRESENTATIVE IN GENERAL COURT
Edgar H. Hall, Republican 194
COUNTY COMMISSIONER
John L. Dyer, Republican 63
Henry A. Penniman, Republican 27
Chester B. Williams, Republican II4
Michael M. O'Connor, Democrat 47
George A. Goodwin, Progressive 2
COUNTY TREASURER
Joseph O. Hayden, Republican 142
Harold D. Wilson, Republican 65
David A. O'Keefe, Democrat 47
David A. O'Keefe, Progressive 2
19
SHERIFF
John R. Fairbairn, Republican I34
Adelbert B. Messer, Republican 98
John J. Donovan, Democrat 52
George A. Ferris, Democrat 6
MEMBER OF STATE COMMITTEE
Edward J. Cheney, Republican 32
Charles Nichols, Republican I72
Thomas J. Fitzgerald, Democrat 50
DELEGATES TO STATE CONVENTION
D. Frank Small, Republican I
Charles Nichols, Republican
I
Walter Perham, Republican
I
Franklin E. Johnson, Republican
I
MEMBERS OF POLITICAL TOWN COMMITTEES
John F. McManomin, Democrat 42
John E. Harrington, Democrat 42
Daniel E. Haley, Democrat 44
Charles F. Devine, Democrat 47
David F. Small, Republican
15I
James J. Hackett, Republican 138
Franklin E. Johnson, Republican I45
Fred L. Fletcher, Republican 15I
William B. Northrop, Republican
I43
Charles Nichols, Republican 150
Herbert C. Sweetser, Republican 152
EDWARD J. ROBBINS, Town Clerk.
20
State Election
Number of Ballots cast. Precinct 1, 367. Precinct 2, 307. Frecinct 3, 769; Precinct 4, 69. Total 799.
GOVERNOR
Nelson B. Clark, Progressive 19
Walter S. Hutchins, Socialist 19
.
Samuel W. McCall, Republican 443
Peter O'Rourke, Soc. Labor 2
William Shaw, Progressive 45
David I. Walsh, Democrat 263
Blanks
8
LIEUTENANT-GOVERNOR
Edward P. Barry, Democrat 225
Calvin Coolidge, Republican 475
Alfred H. Evans, Progressive 3I
James Hayes, Soc. Labor 4.
Chester R. Lawrence, Prog. Citizens Nom. Paper IO
Samuel P. Levenberg, Socialist 19
Blanks
35
SECRETARY
Edwin A. Grosvenor, Democrat 208
Albert P. Langtry, Republican 481
Thomas J. Maher, Soc. Labor 4
Marion E. Sproule, Socialist 26
Willard O. Wylie, Progressive 24
Blanks 56
TREASURER AND RECEIVER GENERAL
Henry L. Bowles, Democrat 202
Charles L. Burrill, Republican 485
Charles E. Fenner, Socialist 22
21
William E. Marks, Progressive 27
Jeremiah P. McNally 2
Blanks
61
AUDITOR
Alonzo B. Cook, Republican 48+
James W. Holden, Soc. Labor O
Henry C. Iram, Socialist 22
Jacob C. Morse, Democrat 195
William G. Rogers, Progressive 31
Blanks
67
ATTORNEY-GENERAL
Henry C. Attwill, Republican 486
Frank Auchter, Progressive 24
Joseph Joyce Donahue, Democrat 197
John McCarthy 22
William Taylor
I
Blanks 69
COUNCILLOR
Joseph H. McNally, Democrat 217
Henry C. Mulligan, Republican 463
Blanks
SENATOR
James P. Dunigan, Democrat 435
George E. Marchand, Republican 310
Blanks 54
REPRESENTATIVE IN GENERAL COURT
Edgar H. Hall, Republican 534
Blanks
265
COUNTY COMMISSIONER
Alfred L. Cutting. Republican 472
John Lathrop Dyer, Rep. Reform Nom. Paper 26
22
George A. Goodwin, Progressive 20
Michael M. O'Connor, Democrat 174
William H. Walsh, Dem. Citizen Nom Paper 18
Blanks 89
COUNTY TREASURER
DeWitt Clinton Clapp, Rep. Citizen Nom. Paper 22
Joseph O. Hayden, Republican 483
David A. Keefe, Prog Party-Dem. 174
Blanks 120
SHERIFF
John J. Donovan, Democrat 195
John R. Fairbairn, Republican 497
Blanks 107
QUESTION :- Shall the proposed amendment to the constitu- tion, empowering the general court to authorize the taking of land to relieve congestion of population and to provide homes for citizens be approved and ratified ?
Yes 375
No
169
Blanks 255
QUESTIONS-Shall the proposed amendment to the Consti- tution, enabling women to vote be approved and ratified ?
Yes 323
No 386
Blanks 90
QUESTIONS-Shall the proposed amendment to the Consti- tution, relative to the taxation of incomes and granting of reason- able exemptions, be approved and ratified ?
Yes 398
No
I53
Blanks 248
EDWARD J. ROBBINS, Town Clerk.
23
RESULTS OF VOTE FOR REPRESENTATIVE, ELEVENTH MIDDLESEX DISTRICT
Acton
Ayer
Carlisle
Chelms-
ford
Littleton
Westford
Totals
Edgar H. Hall, of Acton, Republican
361
275
62
534
163
280
1675
Blanks
76
233
33
265
60
122
789
EDWARD J. ROBBINS, Town Clerk.
24
Report of Town Clerk
BIRTHS RECORDED IN CHELMSFORD IN 1915
Date Name of Child
Jan. 2 James Hainsworth
3 Delphina DeCosta
4 Rita McTeague
8 (Stillborn)
8 Alberta Hildebrandt Stevens
13 Walter Tracey Johnson
15 Margaret Mary McCann
15 Nicolo Zanchi
17 Fred Edward Reedy
20 Caroline Alice Reeves
23 Russell Taylor Reid
24 John Frederick Kinch
24 Albert William Metcalf
26 (Stillborn)
26 Thomas Boone McEnaney
28 Elizabeth Brennan
30 George Peter Hebert
31 Bessie Margaret Benest Feb.
13 Gladys Melvina Morris
15 Henry Watson Robbins
18 Joseph Walter Berneche
19 John Honan Cassedy
Name of Parents
Fred and Florence D. (Wilkinson) Joseph and Rosa (Ferreira) John M. and Mary E. (McMahon)
Homer S. and Ellen M. (Harriman) John E. and Marion L. (Simpson) William and Ann (Moss)
Domenico and Angela (Monga)
Frederick J. and Mary E. (Dixon) Franklin H. and Carrie E. (Chambers)
William and Mary (Taylor)
Frederick and Ella H. (Cox)
Walter B. and Lucy (Sanderson)
Walter and Alice (McGaughey) Frank and Margaret (Conley) George N. and Elizabeth I.
(Brennan)
Clarence J. and Alice H. (Brake)
Charles W. and Ada M. (Lane) John and Emmeline (Barker) Wilfred and Olivena (Marien) Patrick J. and Sarah A. (Honan)
25
Date Name of Child
20 Helena Gagnon
21 Howard John Christianson
Name of Parents John and Hilga (Johnson) John F. and Hannah P. (Johnson)
Mar. 1 (Stillborn)
8 Mildred Emma Peterson
9 Edith Kershaw
9 Ernest Gordon Algrove
10 (Stillborn)
13 Alice Rita McNulty
18 (Stillborn)
20 Marilda Agnes Lecour
25 Elbridge Hartley Wright
Apr. 6 (Stillborn)
23 George Edwin Dutton
24 Ruth Evelyne Parker
26 Mary Frances Kelley
May
6 Albert Earl Wheeler
13 George Charles Dickey
19 John T. R. L'Heureux
19 Edward Arthur Manseau
19 Everett Adams Roper
20 Alice Lefebure
20 Marie Gracia Valida Crawford Edward and Alexena (Tremblay)
23 Anna Marie Dixon
29 William Henry Darby
June 1 Koulas
4 Norman Francis McDonald
7 Ruth Esther Hill
7 Ruby Emma Hill
12 Charles Moses St. Onge
13 Fmery Stevens Whipple
15 William Brown
20 Carl Herbert O'Leary
23 Genevieve Prescott Dean
26 Irene Arvilla Lussier
Victor and Amanda (Johnson) Samuel S. and Mary A. (Holgate) John and Edith (Starkey)
George A .and Ella (Roarke)
Joseph and Leontina (Mercier) Leonard B. and Adeline (Brook)
1
Francis O. and Georgie (Libbey) Albert S. and Sarah A. (Hill) Patrick and Delia (Griffin)
Arthur O. and Eva M. (Hanson)
Nelson and Naomi (Toy)
Joseph and Emelie (Grenier)
Napoleon and Rose (Lemay) William F. and Pauline (Adams)
Joseph and Amaralice (Morin)
John W. and Catherine (Welch) Alfred E. and Catherine (Roberts)
Manthas and Constintina
Wallace J. and Helen (Cameron) John A. and Charlotte A. (John- stone)
John A. and Charlotte A. (John- stone) Moses J. and Eva A. (Lacomb) Herbert F. and Helen (Stevens) William and Mary I. (Davidson) Cornelius A. and Celia M. (Hem- low) Bayard C. and Laura A. (Andrus) John H. and Bertha V. (Merrill)
26
Date Name of Child
29 Angel Mary Alice Roberge
30 Mariam Marguerite Ravi July 2 Marie B. F. Loiselle
3 Gustaf Saja
7 Miner
11 Carl Alfred Peterson
12 Barbara Louise Putnam
13 Alfred Chandler
13 Hazel Rita McMullen
14 Joseph Mungovan
20 Harlene Knowlton
21 Lillian Green
22 Sally Hale Hemenway
22 Ruth Eleanor Sturtevant
27 Donald Burns Blackadar
27 Raymond Oliver Gaudette
28 (Stillborn)
30 Ruth Adella Taisey
31 Esther Louise Safford Aug.
3 Gladys Ruth Scott
5 Martha Alexander Kirke
6 Madeline Marie Dunning
7 Mary Lucille McEnaney
15 Frederick Howard Mosley
17 Harold Clinton Perham
23 Edith Evelyn Machon
28 Bronka Osckkoski
29 James Francis Eaton
29 Charles A. Morton
Name of Parents Alfred and Luciana (Ayotte) Vincent and Mariam E. (Virgin)
Arthur and Eva (Plouffe) Marien and Stefema (Dulenda) Arthur P. and Alice A. (Magnant) Carl A. and Erika (Pearson) Guy L. and Esther L. (Reed) David and Eleanora J. (McDonald) Daniel and Phoebe (Dubreuil) Patrick and Mary E. (Carey) Harlan E. and Julia E. (Spaulding) Wilfred and Lillian E. (Bailey) Rodney F. and Edith (Hagerman) Herbert M. and Ruth E. (Adams) George A. and Florence M. (Rob- bins)
Philip N. and Gracie R. (Bessette)
Claude E. and Oressa M. (Willis- ton) Luzerne and Lena F. (Prichard)
2 Margaret Beatrice McCarthy John L. and Margaret M. (Clark)
Roy M. and Cora B. (Allen)
Thomas M. and Anna E. (White) Carlos W. and Edith (Marshall) Arthur R. and Anna (Beaudet)
Frederick and Hattie (Adamson) Arnold C. and Harriet (Emerson) Philip W. and Martha B. (Swan- wick) John and Mary (Opoliska) James A. and Catherine J. (Har- rington)
George H. and Rose A. (Alexan- der)
Sept.
2 Charles Taglar De La Haye
8 Allen Chapman Parlee
10 Marie Mildred Fissette
13 Edwin Zabierek
Charles and Harriet C. (Stief) William and Helena (Crossman) Adolph and Georgianna (Marin) Anthony and Amiela (Kaczmarc- zyk)
27
Date Name of Child
19
Gerald F. Powers
24
Joshua Le Massurier
24 Josephine Mildred Ericksen
26 Evelyn Barbara Bliss
26 -Mason
Oct.
3
Phyllis May Knapp
5 Margaret Rita Hines
12 Charles C. Grantz
13 Norman Leon Vickery
13 Frank Wilmer Stanley Byam Nov.
1 John Andrew Long
7 Hope Ordway Wilson
8 Harriet Park
5 Ruth Hilda Mercier
15
Tremblay
27
Daniel Edward Haley, Jr.
30 Amelia Silveira Pimental Dec.
6 Marjorie Holt Marshall
7 Edmund James Hehir
12 Cedric Daniel Kinch
15 Mary Irene Rochford
16 Mabel Eleanor Brick
20 Hubert Murphv 22 Marie Janette Eleanor Fugere Joseph and Delvina (Marcoux)
24 John Harry Marchand
24 Mabel Bertha Marchand
Josiah and Emma (Holt) Brian and Catherine (Pine)
John D. and Frances (McEnaney)
Clifford and Mary (Allen)
Edward T. and Mabel (Boudreau)
Thomas H. and Jennie M. (Lloyd)
George
George
Harry W. and Gertrude (Alexan- der)
William H. and Lilly (Whittaker)
· 30 John Alexander Daley John and Davina (Harper)
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.