Town annual report of Chelmsford 1915, Part 1

Author:
Publication date: 1915
Publisher: Town of Chelmsford
Number of Pages: 164


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.