USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1919 > 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 | Part 7
DAVID FRANK SMALL DIED DEC. 4, 1919, AGED 43 YEARS SELECTMAN, 1908-1919
ANNUAL REPORT
OF THE
TOWN OF CHELMSFORD
LM
CHI
RD
LET THE CHILDREN GUARD
WHAT THE
SIRES
HAVE WON.
MASS
SLI
C
1655 HU
Receipts and Expenditures
TOGETHER WITH THE
School Report and Report of the Trustees of the Adams Library
Year Ending December 31, 1919
COURIER CITIZEN CO.
UNION COUNCIL
ESTLABELIG
55-67 Middle St., Lowell, Mass.
3
Officers of the Town of Chelmsford.
Town Clerk Edward J. Robbins
Selectmen and Overseers of the Poor
William E. Belleville. Term expires 1922
D. Frank Small Term expires 1921
Justin L. Moore Term expires 1920
Assessors
Herbert C. Sweetser Term expires 1922
James P. Dunigan. . Term expires 1921
Fred L. Fletcher Term expires 1920
Town Treasurer and Collector of Taxes Ervin W. Sweetser
Auditors
Gabriel Audoin
Albert A. Ludwig
Garfield A. Davis
Constable George M. Wright,
School Committee
Herbert Waterhouse. . Term expires 1922
Charles H. Ellis. . Term expires 1921
Ulyses J. Lupien Term expires 1920
Trustees of Adams Library
Edwin R. Clark (Terms expire 1922) Otis P. Wheeler Albert H. Davis . (Terms expire 1921) A. Heady Park Wilson Waters
Frances Clark (Terms expire 1920)
4
Tree Warden Walter H. Merrill
Sinking Fund Commissioners
Walter Perham . Term expires 1922
William H. Shedd. Term expires 1921
William J. Quigley . Term expires 1920
Cemetery Commissioners
James S. Byam. . Term expires 1922
Charles F. Scribner . Term expires 1921
Bayard C. Dean Term expires 1920
Park Commissioners
Arthur M. Warren Term expires 1922
Fred L. Fletcher Term expires 1921
Patrick S. Ward. . Term expires 1920
Fence Viewers
James W. Stevens .John H. Cogger Leonard Spaulding
Appraisers of Personal Property at Town Farm Emile E. Paignon, Jr. John F. Parker Walter Perham
Weighers of Hay
S. Waldo Parkhurst Fred Tangley Henry H. Emerson
Myron A. Queen Frank E. Bickford John B. Emerson
Measurers of Wood
S. Waldo Parkhurst Fred Tangley Alvin H. Fletcher Melvin Walker John Marinel, Jr.
Daniel A. Reardon
Frank E. Bickford
Myron A. Queen
Francis O. Dutton Harry L. Parkhurst
Hosmer W. Sweetser
R. Wilson Dix Myron A. Queen Herbert C. Sweetser Alvin H. Fletcher George E. Symmes
Surveyors of Lumber Stewart Mackay E. Hamlin Russell Melvin Walker Francis O. Dutton J. F. Knight Harry L. Parkhurst
5
R. Wilson Dix
Field Drivers Thomas Murphy E. Hamlin Russell
John J. Monahan Herbert E. Ellis
Finance Committee James P. Dunigan William H. Shedd William E. Belleville
APPOINTED BY THE SELECTMEN.
Town Counsel Frederick A. Fisher
Superintendents of Burials
Walter Perham
George F. Cutler A. F. Whidden
Superintendent of Burial of Indigent Soldiers and Sailors Walter Perham
Agents of the Board of Health
Arthur G. Scoboria Precincts 1 and 4
Fred E. Varney Precincts 2 and 3
Registrars of Voters
James F. Leahey Term expires 1922
Karl M. Perham. . Term expires 1921
Samuel Kershaw . Term expires 1920
Edward J. Robbins Ex-Officio
Sealer of Weights and Measures Curtis A. Aiken
Superintendent of Town Farm Arthur Burnham
Superintendent of Moth Work Walter Shepherd
Janitors of Public Buildings
Owen Scollan
Curtis A. Aiken
Game Warden Charles F. Morse
6
Inspector of Animals Arnold C. Perham
Inspector of Slaughtering and Meats Arnold C. Perham (Resigned) William S. Hall (Appointed)
Engineer of Fire Department Arnold C. Perham
Special Police Officers
George C. Moore, Jr.
George C. Moore
Frank C. Byam
Charles F. Devine
James Buchanan
Ralph W. Emerson
Owen Scollan
Thomas Brown
Morton B. Wright
Charles O. Robbins
Thomas Jones
Curtis A. Aiken
George Small
George O. Spaulding
James S. Byam
Patrick J. Welsh
Herbert A. Vickery
Herbert M. Sturtevant
Patrick H. Haley
Superintendent of Streets Charles Forsythe
Harry L. Parkhurst Emma L. Parkhurst James P. Dunigan John B. Emerson
Weighers of Coal
Frederick Tangley J. W. Richardson Frank E. Bickford George X. Pope
John Dunigan
James F. Leahey James Long James J. Hackett Paul McGregor
George X. Pope William Brown Emma L. Parkhurst J. W. Richardson
Surveyors of Lumber
Wallace C. McDonald D. C. Cummings John Harrison
Hosmer W. Sweetser
Edward B. Russell
Pearl T. Durrell John A. Burton E. A. Vondal F. Robinson H. A. Townsend
Weighers of Merchandise
7
Annual Town Meeting
February 3, 1919.
At a legal meeting of the inhabitants of the Town of Chelms- ford qualified to vote in Town affairs held pursuant to Warrant at the Town Hall, Center Village, Monday, February 3, 1919 at 8 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 1, to choose a Moderator, Walter Perham was unanimously elected, the check list being used and the oath of office was administered by the Town Clerk.
Under Article 2, relative to the election of Town officers by the official ballot, the following Clerks and Tellers, previously appointed by the Selectmen, were sworn by the Town Clerk: Ballot Clerks : John P. Scoboria, John H. Pratt. Tellers : John F. Parker, George W. Day, Myron A. Queen, George A. McNulty, Samuel Kershaw, William J. Quigley.
The ballot boxes were examined and found to be empty, the registers indicating zero. The ballots 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 closed at 1.20 P. M. The ballots as counted were 727 and the check lists corresponding. 509 ballots were cast by male voters and 218 ballots were cast by female voters. During the canvas of the ballots the following business was transacted :
Under Article 3, the following officers were chosen by nom- ination from the floor.
Fence Viewers-James W. Stevens, John H. Cogger, Leonard Spaulding.
Appraisers of Personal Property at Town Farm-Emil E. Paignon, Jr., John F. Parker, Walter Perham.
Weighers of Hay-S. Waldo Parkhurst, Fred Tangley, Henry H. Emerson, Myron A. Queen, Frank E. Bickford, John B. Emerson.
8
Measurers of Wood -- S. Waldo Parkhurst, Frederick Tangley, Alvin H. Fletcher, Daniel A. Reardon, Frank E. Bickford, Myron A. Queen, John Marinel, Jr., Melvin Walker, Francis A. Dutton, Hosmer W. Sweetser, Harry L. Parkhurst.
Surveyors of Lumber-R. Wilson Dix, Myron A. Queen, Herbert C. Sweetser, Alvin HI. Fletcher, George E. Symmes, Stewart Mackay, E. Hamlin Russell, Melvin Walker, Franeis O. Dutton, J. F. Knight, Harry L. Parkhurst.
Field Drivers-R. Wilson Dix, Thomas Murphy, E. Hamlin Russell.
Finance Committee-John J. Monahan, Herbert E. Ellis, James P. Dunigan, William H. Shedd, William E. Belleville.
Under Article 4, to hear reports of Town Officers and Com- mittees. The report of the committee appointed at the last Annual Town Meeting to look into the matter of uniting the two water systems, now in operation, was laid upon the table pending action under Article 14 of this Warrant. It was voted that a committee of five be appointed by the Moderator to investigate schoolhouse needs at Golden Cove and at East Chelmsford and report at a special town meeting to be called later. The Moderator named the following to serve on said committee- James F. Stevens, Harry L. Parkhurst, Robert Barris, Charles F. Devine and Josiah E. Marshall.
Voted to accept report of progress of High School Building Committee as printed in Town Report.
Attention was called to the fact that the illustration of he tower on Robins' Hill was of the old tower and not of the new one.
Voted to accept the balance of Town Report as printed.
Under Article 5, the Finance Committee reported the sums necessary in their judgment which as amended. It was voted to raise and appropriate as follows:
For Schools, $55,487.00. Voted that the sum of $1,340.00 for outstanding bills and the receipts of the School Department for 1918, for State Wards and the Dog Taxes be appropriated from the Treasury for the use of the schools. For Highways the Town voted to authorize the Treasurer to borrow a sum not exceeding $12,000.00 to be used by the Town in bearing its proportionate part of the expense of relocation, repair, and widening as and when ordered by the County Commissioners of the North Road, so called, from the Railroad Crossing at Chelmsford Center to the Princeton Boulevard at North Chelms-
9
ford. For Road Work, $11,000.00. The sum of $1,000.00 was reappropriated from money in the Treasury for land damage on Boston Road, so called. Support of Poor, $6,500.00. Street Lighting, $7,360.00. Indigent Soldiers and Sailors, $400.00. Industrial School (Lowell), $1,000.00, plus receipts of year 1918. Repairs of Public Buildings, $2,500.00. Tree Warden, $100.00. Officers and Committees, $6,000.00. Care and improvement of Cemeteries, $800.00. Memorial Day, $150.00. Insurance Fund, $500.00. Adams Library, $1,200.00. North Chelmsford Library Association, provided the books are for the free use of all inhab- itants of the Town, $800.00 Miscellaneous, $3,200.00. Village Clock, $30.00, plus unexpended balance of last year. Sealer of Weights and Measures, $100.00 Meat Inspection, $500.00. Cattle Inspection, $100.00. Public Parks, $400.00 Town Treasurer's Bond, $220.00. Under this article it was voted that the Selectmen be requested to install some system of Town ac- counting.
Under Article 6, voted that the Town authorize the Select- men 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 7, 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, 1919, 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.
Under Article 8, voted that the Town raise and appropriate the sum of seven hundred fifty dollars ($750.00) 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 seven hundred fifty dollars ($750.00) to be paid the Chelmsford Water District for the current year.
Under Article 10, voted that the Town raise and appropriate the sum of two thousand dollars ($2,000.00) for the purpose of buying road binder, material to be Tarvia or some other product.
Under Article 11, voted that the Town raise and appropriate the sum of eighty dollars ($80.00) to reimburse Mr. John Curry at the North Village for damage to automobile on Richardson Road.
10
Under Article 12, relative to raising and appropriating the sum of forty-five hundred dollars ($4,500.00) for the purchase of a steam roller. The article was dismissed.
Under Article 13, voted that the Town raise and appropriate the sum of two hundred sixteen dollars ($216.00) for twelve electric lights in addition to the number previously contracted for. Said lights to be distributed along the following public ways, viz. : Eight lights on Billerica Road, three lights on Russell Mill Road, and one light on North Road.
Under Article 14, the report of the Committee appointed at the last Annual Town Meeting to investigate the advisability of connecting the North Chelmsford Fire District and the Chelms- ford Water District was accepted as a report of progress. It was voted that the sum of five hundred dollars ($500.00) be raised and appropriated for the purpose of making a survey, in view of consolidating the two systems now in operation and its exten- sion to the other parts of the Town. 104 voting in favor and 29 opposed.
Under Article 15, voted that the Moderator appoint a com- mittee of ten citizens, two from each section of the Town, i. e., Center, North, South, East and West Villages whose duty it will be to consider what steps should be taken either by the erection of suitable memorials or otherwise to give due and proper recog- nition of the Chelmsford boys who responded to the call of duty in the recent European conflict; this committee to bring in their report and recommendations at any subsequent special Town meeting, but not later than the next Annual Town Meeting. The committee appointed was as follows: Charles E. Bartlett, Justin G. Moore, Dr. F. E. Varney, William L. Picken, John J. Monahan, Fred A. Snow, Emile E. Paignon, Jr., A. Heady Park.
Under Article 16, relative to raising and appropriating an amount of money and the election of a director for demonstration work in agriculture and home economics under the provisions of Chap. 273, General Acts of 1918, the article was dismissed.
Under Article 17, voted to raise and appropriate a sum not to exceed five hundred dollars ($500.00) for the purpose of some form of celebration on April 19, 1919, or some other date as evidence of the appreciation of the Town for the patriotic services of the men of Chelmsford in the Army and Navy of the United States and of the other Allies in the recent European War. The matter to be left in the hands of the Selectmen.
11
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 follows:
For Selectman for three years-William E. Belleville, 252; A. Heady Park, 223.
For Overseer of the Poor for three years-William E. Belleville, 243; A. Heady Park, 226.
For Town Treasurer and Collector of Taxes-Ervin W. Sweetser, 416.
For Assessor for three years-Herbert C. Sweetser, 401.
For three Auditors-Gabriel Audoin, 253; Garfield A. Davis, 310; Everett E. Harris, 229; Albert A. Ludwig, 268.
For one Constable-George M. Wright, 379.
For one Member of School Committee for three years- Frank J. Garvey, 284; Herbert Waterhouse, 431.
For two Trustees of Adams Library for three years-Edwin R. Clark, 338 ; Otis P. Wheeler, 337.
For Tree Warden-Minot A. Bean, 371.
For Sinking Fund Commissioner for three years-Walter Perham, 355.
For Cemetery Commissioner for three years-James S. Byam, 353.
For Park Commissioner for three years-Arthur M. Warren, 373.
Vote on Question of Licensing the Sale of Liquor-Yes, 57; No, 384.
Voted to dissolve the meeting at 5.15 P. M.
WALTER PERHAM,
Moderator.
EDWARD J. ROBBINS,
Town Clerk.
12
Special Town Meetings.
May 28, 1919.
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, Wednesday evening, May 28, 1919, at eight o'clock P. M., the following business was transacted to wit :
The meeting was called to order and the Warrant read by the Town Clerk.
Under Article 1, 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, the Finance Committee submitted their report and recommended that the same asked for under Articles 2, 3, 5 and 6 of this Warrant be raised and appropriated. It was voted that the Town raise and appropriate the sum of $2,500.00 for the purpose of celebrating the return of the Soldiers and Sailors of Chelmsford, as provided in Section 1, Chapter 4 of the Acts of the Legislature of the present year, and that the same be expended under the direction of the Board of Selectmen.
Under Article 3, voted that the Town raise and appropriate the sum of $35.00 for the purpose of painting the flag pole at North Chelmsford, the same to be expended under the direction of the Board of Selectmen.
Under Article 4, voted that permission be and the same hereby is given (to Oblate Fathers) to extend St. Joseph's Cemetery, so called, situated in East Chelmsford, by the addition of a certain tract of land containing by estimation about nineteen acres.
Under Article 5, voted that the Town raise and appropriate the additional sum of $2,500.00 for the construction and main- tenance of highways of which $1,000.00 is to be expended on Middlesex Street, North Chelmsford, and the balance as a part of the general highway appropriation.
13
1
Under Article 6, voted that the Town raise and appropriate the sum of $2,000.00 for the purpose of grading the athletic field at the new High School at Chelmsford Center, the same to be expended under the direction of the Building Committee.
At 9.10 P. M., voted to dissolve the meeting. WALTER PERHAM,
EDWARD J. ROBBINS,
Town Clerk.
Moderator.
November 24, 1919.
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 evening November 24, 1919, at eight o'clock, the following business was transacted, to wit :
The meeting was called to order and the Warrant read by the Town Clerk.
Under Article 1, 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, it was moved that Chap. 293 of the Acts of 1916, entitled "An Act to Authorize the Licensing by Cities and Towns of Motor Vehicles Carrying Passengers for Hire" be and the same hereby is accepted by the Town of Chelmsford. An amendment to the foregoing motion was immediately offered and passed and was that "when voted upon it be a 'Yes' and 'No' ballot and that the check list be used."
The original motion as amended was argued at length. A motion was then offered that action upon the matter be in- definately postponed. This motion was carried by a voice vote.
At 9.45 P. M. the meeting was dissolved.
WALTER PERHAM,
Moderator.
EDWARD J. ROBBINS,
Town Clerk.
14
State Election.
November 4, 1919.
Number of ballots cast: Precinct 1, 459; Precinct 2, 347; Precinct 3, 62; Precinct 4, 79 ; total 947.
Governor-Calvin Coolidge, Republican, 681; Charles B. Ernst, Prohibitionist, 11; William A. King, Socialist, 21 ; Richard H. Long, Democrat, 212; Ingvar Paulsen, Soc. Labor, 2.
Lieutenant-Governor-Charles J. Brandt, Socialist, 31; Channing H. Cox, Republican, 620; H. Edward Gordon, Pro- hibitionist, 9; John F. J. Herbert, Democrat, 227; Patrick Mulligan, Soc. Labor, 14.
Secretary-Harry W. Bowman, Prohibitionist, 28, James Hayes, Soc. Labor, 6; Albert P. Langtry, Republican, 618; Charles H. McGlue, Democrat, 202; Herbert H. Thompson, Socialist, 25.
Treasurer and Receiver General-Fred J. Burrell, Re- publican, 544; David Craig, Soc. Labor, 5; Charles D. Fletcher, Prohibitionist, 13; Louis Marcus, Socialist, 24; Chandler M. Wood, Democrat, 297.
Auditor-Arthur J. B. Cartier, Democrat, 194; Alonzo B. Cook, Republican, 620; Oscar Kinselas, Soc. Labor, 2; Walter P. J. Skahan, Socialist, 21; Henry J. D. Small, Prohibitionist, 16.
Attorney General-J. Weston Allen, Republican, 635; Morris I. Becker, Soc. Labor, 7; Joseph A. Conroy, Democrat, 189; Conrad W. Crooker, Prohibitionist, Ind. Progressive, 16; William R. Henry, Socialist, 24.
Councillor-James G. Harris, Republican, 668.
Senator-Frank H. Putnam, Republican, 614; John T. Sparks, Democrat, 282.
Representative in General Court-Karl M. Perham, Demo- crat, 422; James H. Wilkins, Republican, 451.
County Commissioner-Erson B. Barlow, Republican, 659; Charles J. Barton, Democrat, 194.
15
Two Associate County Commissioners-Frederick P. Barnes, Republican, 604; H. Harding Hale, Republican, 395.
District Attorney-William E. Russell, Democrat, 203; Nathan A. Tufts, Republican, 650.
Vote on adoption of rearrangement of Constitution-Yes, 364; No, 136.
Vote on acceptance of Act concerning courses of instruction for employed minors-Yes, 492; No, 79.
Vote on approval of Chap 116, Acts of 1919, concerning Savings Bank deposits-Yes, 382; No, 180.
Vote on instructing Senator concerning regulation manu- facture and sale of liquors-Yes, 385; No, 324.
EDWARD J. ROBBINS,
Town Clerk.
16
BIRTHS RECORDED IN CHELMSFORD IN 1919.
Date Name of Child
Jan. 1 Ilene Louise O'Loughlin
2 Andrew Belida
4 Richard Stanley Hildreth
5 Maurice Foster Walbridge
6 Catherine Rita Kinch
11 Isai Francis Joseph Lavallee
14 Joseph Liebidzinski
16 Theresa Luella Gaudette
18 Theodore Abner Knapp
18 Joseph Emile Gauthier
21 - Molloy
27 Trenton James Scobie
Feb.
Frances Estelle Pippin
8 Charles Stone
9 Olive Viola Haines
12 Evelin May Miner
14 Wladyslaw Dahnek
15 Marie Blanche Loiselle
16 Poirier
18 Russell Ernest Johnson
20 Joseph Leo Roberge
23 Kenneth Richard Hill
23 Hanson
20 Violet Harriet Howard
Mar.
3 Daniel Saloski
5 Mary D. E. Leclair
6 Callahan
8 Violet Genevieve St. Onge
10 Charlotte Louise Barris
12 Ioletta Montazzi
25 Emil B. Zabierek
26 Delna Irene Logan
31 Oliver Fissette
Apr.
1 Shirley Louise Butterfield John Henry Kidder
4 Russell Beaulieu
7 Brennan
7 Thomas Ledwith Donohue
S Alcorn
14 Stillborn 19 Reno
21 Norman W. Leedberg
23 Brotz
26 Norman Lloyd Slavely
Name of Parents
Edward J. and Jennie E. (Malorey ) Elis and Olka (Rostachka)
Clarence R. and Helen N. (Swanson)
Maurice E. and Nellie B. ( Waller) Benj. F. and Etta E. (Cox) Paul and Aurore (Tremblay ) Michael and Mary (Siroka) Philip N. and Grace (Bessette) Philip M. and Anna M. (Hemlow) Emile and Ernestine (Gagnon) Richard A. and Mary G. (McCoy) Percey and Mary (Titterington)
Ernest W. and Cora A. (Perkins) John J. and Della P. (Bacon) Percey L. and Mildred L. (Palmer) Arthur P. and Alice A. (Magnant) Stanislas and Anna (Ferris) Arthur and Eva (Plonffe) Fred and Ruby ( Brooks) George E. and Daisy (Saunders) Alfred and Lucinda (Ayotte) Ernest L. and Edith E. (Nystrom) Richard F. and Esther ( Anderson ) John A. and Ella B. (Billings)
Simon and Seraphen (Szwiezki) Arthur and Lena ( Narden) Fred and Alvina H. (Lepene) Moses J. and Eva A. (LaCombe) Robert and Lydia (Shedd) Michael and Angelina (Di Rocco) Anthony and Amiela (Kaezmorczyk) John and Lillian R. (Wallace) Adolphe and Georgianna (Marin)
Jesse S. and Ruth H. (Moody) Charles H. and Hattie L. (Reed) Joseph D. and Irene (Sartwell) Francis and Margaret E. (Conley ) John J. and Margaret T. (Ledwith) James T. E. and Martha (Cromwell)
Ervin C. and Florence M. (Picard) Oscar F. and Ingeborg (Anderson) Edward and Eva (De Catur) Joseph and Gertrude (Whiteley )
17
Name of Child
Date May 3 Iha Di Rocco
4 James Edward Freeman
4 Frederick Earl Pickering
5 Gauthier
S Paulina Lundberg Louise Rita Ducharme
10 11 Johnson
14 Edmond Champagne
15 Catherine E. Barry
15 Mary D. F. Marcotte
16 Edwin G. D. Sealand
21 Bernice May Nolin
24 Oscar Henri Therriault
26 Marie Albertine Tremblay
June
1 Marjorie Vickery
3 Doris Ada Kay
5 John Peasley Ingalls
5 Charlton Phillips Boyd
7 Evelen May Duffy
10 Earl Smith Brown
12 George Albert Hayden
22 William Francis O'Brien
27 Joseph E. V. Dumond
30 Richard Warren Davis
July
2 Jeanette Frances Kelly 3 Alix Isabel Marinel
10 Gertrude Lillian Shepherd
14 Alberton Arne Olsen
19 Phoebe Murphy
27 Kelley
29 Frederick Wilmont Hand
30 Oscar Henry Johnson
Aug.
7 Katherine Ellen Trubey
12 Margaret Theresa Carr
12 Marjorie Mary Carr
12 Brendan Murtaugh Borrows
16 Johnson
21 Richard Paignon Pearson
24 Raymond Russeau
26 Douglas Haley
Sept. 4 Joseph Alfred Albert Marchand Leon Theodore Shugrue 18 Shirley Barbara Harmon
19 Hazel Rita Davis
19 Mosher 21 Waclow Victor Zabierek
22 John Isador Lemieux
24 Norman Otis Wright
25 Stillborn
27 Creighton Marshall Hamilton
28 Laura May Grant
29 Lars Gustaf Wikander
29 Shirley Elizabeth Brown
Name of Parents
Denato and Denata (Di Lucca) Austin C. and Margaret F. (Mckenzie) Daniel F. and Lizzie V. (Sweetser)
George and Eliza (Bedard ) Paul V. and Anna C. (Murman) Timothy and Alma (Bedard) Joseph and Hulda ( Olson) Alphonse and Diana (Bruneau) Charles H. and Nettie L. ( Wetmore) Ludger and Matilda (Deaualant) Emil A. and Augusta M. (Henrikson) James F. and Eva (Eglin) John B. and Philomene (Beaulieu ) Joseph and Clarida ( Savard )
Leon and Florence (Booker) Fred and Catherine E. (McNeill) George and Agnes L. (Peaslee) Richard and Jennie ( Gates) Henry J. and Theresia L. (Elliott) Nelson J. and Ida M. (Smith) Harold E. and Hattie M. (Weeks) James F. and Lavina (Brule) Angense and Manda (Boucher ) Richard and Carrie ( Fletcher)
Edward and Mary J. (Flynn) Walter N. and Amelia (Syrret) George E. and Gertrude E. (Morse) Arne R. and Edith (Kiberd) Edward and Bertha C. (Tucke) Frederick B. and Mary L. (McGillian) George W. and Elizabeth M. (Terris) Oscar and Amanda (Stoneberg)
Clarence A. and Katherine (Heckbert) James B. and Elizabeth (Cain) James B. and Elizabeth (Cain) Peter and Celeste (Murtaugh) .John and Thora (Anderson) Fritz and Rose (Paignon) Ovila and Marie A. (Gagnier) Harry and Hannah (Briggs)
George and Ezina (Tremblay) Charles F. and Laura C. (Miner) Almon and Alice (Leahcy ) Edwin E. and Mary A. (Donovan) Frank E. and Helen (Kiessling) Vincent and Victoria (Conicki) Isador and Margaret (Fitzgerald) Otis R. and Versa M. (Jordan) 4 Thomas L. and Rachel L. (Marshall) Bernard L. and Aveline M. (Senter) Gustaf R. and Matilda (Sandstrom) Benj. F. and Lucinda M. (Clement)
18
Date Name of Child
Oct.
1 Clara Elizabeth Corr
2 Frances Hazel Mills
20 William James Bray
30 Stillborn
30 Mildred Pope
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.