Town annual report of Chelmsford 1947, Part 1

Author:
Publication date: 1947
Publisher: Town of Chelmsford
Number of Pages: 246


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1947 > 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 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13


CH


SI


LET THE


RD


MAS


·GUARD


SIRES


HAVE WON


1655


ETTS


Muys 1 lavar for its use 56


Emerson.


duties uz 51


Sunday working 45


Sur fern 5 Fue Depr 5 -


an


OF THE TOWN OF


CHELMSFORD


1.201


Werde St A 45-


for THE YEAR ENDING DECEMBER 31 1947


A. De Carrier to Dolow viA OK, Z.


Ver


CHUS


Annual Report


CHILDREN


WHAT THE


ASF


CHE


ORD


LET THE CHILDREN CUARD


WHAT THE


SIRES


HAVE WON


MAS


ETTS


SACHUSE 1655


Annual Report


OF THE TOWN OF


CHELMSFORD


for THE YEAR ENDING DECEMBER 31 1947


Opunt of Chelmsford


This page dedicated to the memory of those heroes who have paid the supreme sarrifire.


1943


Hanl O. Kund


Frederick G. Ahearn


Ralph J. Capuann


Donald G. Hogy


Thomas F. Arnold


Joseph E. Collettr Ambrose ArDonald Walter Belleuille, Jr.


Theodore M. Reed, Jr.


Wayne R. Beruher


1944


Roland Courrhaine


James D. Holland


Bryce T. Kiberd


Irving A. I'Grurrux Abel J. Corapo Malcolm K. Ar Kowu


John H. Bettersun


John J. Smith


Harold C. Spred, Jr.


Clareure A. Ornbey, Jr.


1


Town of Chelmsford


This page dedicated to the memory of those heroes who have paid the supreme sarrifire.


1945


Donald E. Bridgefarà


Edmund M. Carll


Herbert S. Clark


Rny Clough, Jr.


Mallare F. Butner


Alfred C. De flumeri


Robert Smith


Carl M. Fields


Dwight Truhey


Donald A. Bay


Edward D. Gouenramp


Allen G. Lemire


Mallare A. Marthail Len Needham


Hanl 0. Hinson


Walter B. Miche


Walter E. Zabierek


Town of Chelmsford


This page dedicated to the memory of those heroes who have paid the supreme sarrifirr.


1446


Amerirann C. Caires Allan D. Clark Bernard J. French Donald S. Grant Harry R. Hope Norman S. Smith


5


REPORT OF THE TOWN CLERK


REPORT OF THE TOWN CLERK


ELECTED TOWN OFFICERS


-


Moderator John C. Monahan (Term Expires 1948)


Town Clerk


1


Harold C. Petterson


(Term Expires 1948)


Selectmen and Board of Public Welfare


John L. Dusseault


Term Expires 1948


Raymond H. Greenwood


Term Expires 1949


Theodore W. Emerson Term Expires 1950


Treasurer and Tax Collector Harold C. Petterson (Term Expires 1948)


Board of Assessors


Richard L. Monahan Term Expires 1948


Walter Jewett


Term Expires 1949


Warren Wright


Term Expires 1950


Tree Warden Vincent P. Garvey (Term Expires 1948)


6


REPORT OF THE TOWN CLERK


Board of Health


Raymond H. Greenwood


Term Expires 1948


Leonard S. MacElroy '


Term Expires 1949


Charles C. Farrington


Term Expires 1950


School Committee


Bryant C. Emerson


Term Expires 1948


Albert J. Lupien


Term Expires 1949


Daniel J. Hart


Term Expires 1950


Park Commissioners


Harold E. Eriksen


Term Expires 1948


William Johnson


Term Expires 1949


James F. Dunigan


Term Expires 1950


Cemetery Commissioners


William Bellwood


Term Expires 1948


Arthur W. House


Term Expires 1949


Bayard C. Dean


Term Expires 1950


Trustees of Adams Library


Edward B. Russell Term Expires 1948 E. Wayne Jenkins


Polly L. Johnson


Term Expires 1949 George C. Hood, Jr.


Eustace B. Fiske Term Expires 1950 Marjorie B. Scoboria


Sinking Fund Commissioners


James F. Leahey


Term Expires 1948


Walter Perham


Term Expires 1949


Fritz H. Pearson


Term Expires 1950


Planning Board


William Bellwood


Term Expires 1948


Arnold C. Perham


Term Expires 1949


Bayard C. Dean


Term Expires 1950


Richard L. Monahan


Term Expires 1951


Howard D. Smith


Term Expires 1952


John J. Meagher


Term Expires 1952


Sidney E. Dupee


Term Expires 1952


Constable Lawrence W. Chute (Term Expires 1948)


7


REPORT OF THE TOWN CLERK


APPOINTED TOWN OFFICERS


Town Accountant Winthrop A. Parkhurst


Assistant to Town Accountant Alfred H. Coburn


Arthur R. Nystrom C. Luther Cashin


Finance Committee


Harold A. Fraser William B. Batchelder


Harry R. Dix Daniel E. Walker


John F. Thompson


Superintendent of Streets Ancel E. Taylor


Inspector of Animals Arnold C. Perham


Fire Engineers


Charles D. Harrington


Walter W. Edwards Samuel A. Parks


William L. Colmer


George W. Nold Ralph A. Knight


Gilbert H. Perham


(The following were appointed as Fire Engineers and later resigned) John W. Dixon Theodore W. Reed Harold W. Stewart


H. Edward Hoyt


Roger W. Boyd


Registrars of Voters


Daniel E. Haley


James F. Leahey John J. Carr


Harold C. Petterson


Term Expires 1948 Term Expires 1949 Term Expires 1950


Ex-Officio


Town Counsel John H. Valentine


Succeeded by John Corbett Donohoe


Janitors of Public Halls


Philip Merrill


Charles Greene Centre Hall, Chelmsford North Hall, North Chelmsford


8


REPORT OF THE TOWN CLERK


Sealer of Weights and Measures John B. Emerson


Succeeded by James E. Belleville


Succeeded by Norman E. Mochrie


Forest Warden Allan Kidder


Superintendent of Burials of Indigent Soldiers and Sailors Walter Perham


Dog Officer James E. Belleville


Welfare Investigator George C. Hood


Meat Inspector Patrick H. Haley


Agent of the Board of Health Christina N. Simpson


School Nurse Christina N. Simpson


Building Inspector Arthur Gauthier


Milk Inspector Daniel E. Haley


Plumbing Inspector George E. Gagnon


Town Forest Committee


Arthur M. Batchelder Edward B. Russell


9


REPORT OF THE TOWN CLERK


Board of Health Physicians


J. Edmund Boucher


Benjamin Blechman


Moth Superintendent Vincent P. Garvey


Zoning Appeal Board


Clifford Hartley


Edward Whalen William Mochrie Frederick Burne Charles E. Watt (Resigned) Everett T. Reed Clifford Babson George C. Hood, Jr. (Resigned)


Veteran's Emergency Fund Committee


George Archer Edmund J. Welch Perry T. Snow


Edward Krasnecki George Waite Alfred H. Coburn


Election Officers


PRECINCT ONE Chelmsford Centre


Walter McMahon, Warden Stella C. Wells, Clerk. Edward Parlee, Deputy Warden Augusta A. Haley, Deputy Clerk. Eva McMaster, Inspector Arthur DeLong, Inspector Catherine D. Riney, Inspector Esther Woodward, Inspector


PRECINCT THREE West Chelmsford Jennie S. Brown, Warden. Rose Doherty, Clerk. Katherine Shea, Inspector. Esther P. Snow, Inspector.


PRECINCT FIVE South Chelmsford Ethel M. Wright, Warden. Alice A. Philbrook, Clerk. Elizabeth M. Calder, Inspector. Elizabeth Whalen, Inspector.


PRECINCT TWO North Chelmsford


Ruth Welsh, Warden


Ernest C. Clark, Clerk.


Florence E. Beauregard, Deputy Warden. Adella McEnaney, Deputy Clerk.


Laura Shugrue, Inspector.


Anna Cummings, Inspector.


Mary Vondal, Inspector.


Grace Cummings, Inspector.


PRECINCT FOUR East Chelmsford


James E. Reardon, Warden.


Birger Petterson, Clerk.


Ruth E. Wright, Deputy Warden.


Eleanor M. Desmond,Deputy Clerk.


Theresa E. Foster, Inspector. John P. Quinn, Inspector.


PRECINCT SIX Westlands


Lawrence Marage, Warden.


Eleanor Parker, Clerk. Henrietta Conaton, Deputy Warden.


Florrie Walton, Deputy Clerk. Viola B. Cochrane, Inspector. Elsie C. Grant, Inspector.


10


REPORT OF THE TOWN CLERK


Measurers of Sawdust


William B. Batchelder Richard E. Davis Pearl T. Durrell


Weighers of Hay


John J. Dunigan Sarah Dunigan John E. Keightly


Arthur V. Larkin William C. McGoohan Frederick C. Reed


Measurers of Lumber


William B. Batchelder Maurice Henault


William E. Clement


George Klapis Richard E. Davis Ray Pickard


Pearl T. Durrell


Wyman Russon Arthur Gauthier


George F. Taylor


Measurers of Wood


William B. Batchelder Pearl T. Durrell Richard E. Davis


Memorial Day Committee


Wilhelm T. Johnson Joseph T. Fallon


Valmar J. Gladu


John J. Kerins


Frank A. P. Coburn


Weighers of Sand and Gravel James F. Dunigan


Weighers of Merchandise


Bertrand Bean


Warren Mansur


John E. Keightly


Emil Haberman


John J. Hehir


Paul Westwood


John Carter


Elmer Peverill


Sewell Bowers


James W. Coughlin


John J. Dunigan


David Hamer


Arthur V. Larkin


Thomas Miskell


William M. McGoohan Francis Craven Bernard Kane


William Brown


Earl Christianson


James Walker


Walter Perham


Edward Whitworth


E. Clark Dixon


Elfstrom V. Johnson Frederick E. Reed Sarah Dunigan Joseph Foley James F. Leahey


Veterans' Agent


Gordon P. DeWolf


11


REPORT OF THE TOWN CLERK


/


POLICE DEPARTMENT


Chief of Police Ralph J. Hulslander


Patrolmen


Allan H. Adams


Winslow P. George


Regular Specials


Leo Boucher Basil J. Larkin


Raymond E. Harmon Edward F. Miner


Special Officers


Lawrence W. Chute ·


Arthur Smith


Allan Kidder Kenneth R. Reid


Fritz Pearson Lewis Dutton


School Police


. John Wrigley


George W. Marinel


Policewoman Christina N. Simpson


Special Police Highway Department Ancel E. Taylor


Special Police North Chelmsford Water District John Andrew


Special Police Varney Playgrounds


Leslie Adams William Warley


12


REPORT OF THE TOWN CLERK


VITAL STATISTICS


Attention is called to the following vital statistics. It is important that these records shall be correct. If errors are discovered, the Town Clerk will deem it a favor to have them reported at once so that corrections may be made.


As required by Chapter 16, Section 15, General Laws of Massachu- setts, notice is hereby given that the Town Clerk will furnish blanks for returns of births to parents, householders, physicians and registered hos- pital officers applying therefore.


BIRTHS RECORDED


Name


Parents


1947 Jan. 2. Pamela Bette Corey


2. James Edmund Jangraw


5. Dearborn


11. Richard Chapman Snow


12. Cynthia Jeanne Bickford


16. Marshall Leslie Hansen


16. Yvette Jeannette Lemire


18. William Joseph Clark


19. Donald Hood Perham


24. Charles John Daughraty


25. Stephen Kenneth Harvey


26. Bruce Oatman Woodward


28. Pamela Maria Eaton


28. Jonathan Gianoulis


30. Joan Martha Garrity


Wesley C. and Corinne A. (Knox) Charles E. and Ruth B. (Knox) Whitney and Myrtle (Blanchard) Perry T. and Helen (Chapman) Norman E. and Irene V. (Knirsch) Rudolph T. and Emma G. (Hoyle) Leo J. and M. Yvette (Marchand) Weston J. and Emma A. (Magnant) Gilbert H. and Melicent R. (Ethridge) John T. and Gladys M. (Cormier) Claude A. and Esther L. (Smith) Chester A. and Betty L. (Oatman) Albert N. and Dorothy I. (Jones) James and Charlotte M. (Balas) Edward L. and Constance (Rogers)


Feb.


3. Marie Annette Doris Auger


3. William Charles Bauch


5. Carol Lee Clark


5. Richard Clegg Greenwood


5. Daniel John Walsh


5. Gail Ann Bennett


6. Francis Paul Ferreira


9. Robert George Hallberg


11. Gary John Janulis


14. Brenda Jane Benkosky


14. Dennis Louis Boudreau


15. Donald Paul Cossette


Edgar J. and Gracia (Gilbert) . Alexander C. and Leona (Zabierek) Earl D. and Josephine (Niemczyk) Arthur C. and Marion H. (Crain) Eugene J. and Bessie E. (Hamblin) Arthur L. and Marion (Miller) Manuel C. and Viola R. (Lavallee) John D. and Lois (Waite) Ernest and Mary (Zuckoff) Leon and Catherine T. (Huryn) Gerard J. and Stella (Ignatowich) Roland F. and Natalie (Pozniak)


13


REPORT OF THE TOWN CLERK


Feb.


18. Susan French 18. Charles Hjalmar Egerton


20. Lois June Miller


20. Stephen Van Dyke Murray


21. Laurence Edward Urbanowicz


22. Floyd Eugene Matthews, Jr.


23. Bonnie Lee Blake


25. Suzanne Lillian Molleur


27. Eleanor Ruth Butler


27. Joan Helene Beauchemin


Jason H. and Violet H. (Howard) Charles and Margaret J. (Johnson) Harry D. and Marjorie L. (Morris) Wilmur K. and Mary A. (St. Leger) Edward F. and Lucille F. (Bill) Floyd E. and Virginia E. (Foster) Ernest L. and Helen J. (Robinson) Wilfrid J. and Florence B. (Loiselle) Melvin R. and Hazel J. (Cann) Russell A. and Helen M. (La Pointe)


Mar.


6. Mark Holmes Bagshaw


7. Linda Marie Hayden


7. Linda Marie Smith


9. James Earl Robinson


9. Sandra Gail Christie


10. Margaret Agnes Lorrain


15. Carol Ann Enis


16. Janis Kay McKittrick


16. Sharon Elaine Keene


18. Carl Daniel Sundquist


18. Daniel Rodney Lapointe


30. Faith Hartford Woodward


Mark H. and Jean A. (McIntosh) Richard N. and Mary R. (Riley) Wallace Gilbert and Leah (Merchant) James O. and Mary E. (Burndrett) Robert M. and Bertha (Barrow) A. Frederick and Cecelia R. (Moquin) Martin and Alma (Bergsten) Carl F. and Maxine B. (Bowen) Vander Velt and Helen J. (Lane) Carl F. and Dorothy M. (Babcock) Rodney O. and Jeannette (Pelletier) Verne E. and Eleanore M. (Hartford)


Apr.


3. Robert Paul LaPorte, Jr.


4. Larry Francis Koch


4. James Daniel Mahoney, Jr.


5. Joseph Antoine Cormier, Jr.


10. Ralph William Giffin, Jr.


10. Wendelyn Phyllis Cutcliffe James Edward, Jr. and Phyllis A. (Cashin) 12 Gregory Alan Towle 1 Francis X. and Margaret M. (Lantagne)


14. Stillborn


16 Martin Thure Bloomgren


19. Russell Norman Wright


20 Lionel Dorea Marchand, Jr.


Robert P. and Arlene (Russell) Ernest P. and Marie Cecilia (Ramsey) James D. and Eleanor (Beatty)


Joseph A. and Marie R. (Simard) Ralph W. and Ruth M. (Drosos)


Thure H. and Jeannette (Cote) Norman O. and Margaret (Drake) Lionel D. and Josephine A. (Roarke)


24. Forrest Edward Badmington, 2nd Forrest E. and Mildred E. (Peterson)


May


3. Richard William Newcomb


5. Barbara Mary Cassidy


8. James David Ouellette


10. Joan Marie Pilat


Arthur O. and Mary C. (Lane) Raymond D. and Virginia (Chancey) Joseph V. and Eva (Locapo) Stanley J. and Stacia M. (Olshinski)


14


REPORT OF THE TOWN CLERK


May


11. Charlotte Estelle Sanders


12. David Howard Brow


14 Donna Lee Stearns


15. Andrew Ellis Dunbar


16. Thomas George Moriarty


17. Donald Berubee


21. Karen Kivlan


22. Linda Darlene Logan


23. David McDuff Holt


23. Evelyn Marie Bentley


24. Natalie Ann DeCosta


26. William Francis Curran


26. Lucille Marie St. Onge


27. John Adolphus Mason


29. Mona Louise Thayer


Edwin H. and Mildred I. (MacLaughlin)


Howard B. and Margaret L. (Davis) William A., Jr. and Lenore R. (Eastman) Myles Standish and Ellen Louise (Ellis) George A. and Barbara M. (Hines) Rodney A. and Shirley D. (French) Walter L., Jr. and Helen M. (Townsend) Lindsay and Flora B. (Knox) Russell R., Sr. and Ruth (McDuff) Donald E. and Marjorie E. (Willgoose) Anthony M. and Natalie (Lima) Patrick B. and Alice V. (Murphy) Gerard A. and Cecile M. (Lambert) Louis J. and Elizabeth A. (Palmer) Howard A. and Bertha V. (Gauthier)


June


2. Letha Madelon Clough


3. Maureen Lee Rock


6. Martha Ann Burke


7. Nancy Lee Norton


10. Dorene Grace McSheehy


11. Dolores Lemire


13. Barry Morse Popolizio


14. Richard Nelson Blechman


14. John Edward Long


17. Raymond Joseph Gagnon


18. Helen Edna Roberts


20. Donna Marie Woessner


24. Robert Francis McAndrew, Jr.


25. Linda Lee Wright


25. Allen George Wyman


28. Steven Bailey Hadley


30. Robert Allen Worthley


Robert T. and Madelon (Wheeler) Louis and Agnes R. (Sawyer) Augustine J. and Eleanor V. (Carroll) Ralph S. and Arlene (Richardson) John William and Theresa (Geoffroy) Henry W. and Louise (Guilmette)


Michael J. and Helen (Mourad) Benjamin and Esther F. (Varnum) Thomas J. and Maureen (Sharkey) Raymond J. and Rita A. (Moreau). Russell F. and Mary A. (Burns) Ernest R. and Lillian Y. M. (Labonte) Robert F. and Jeanne (Swallow Raymond G. and Felicidade F. (Sousa) Earl C. and Antoinette (Morrell) Herbert R. and Eleanor M. (Chandler) Arthur B. and June C. (McElroy)


July


3. John Howland Gardiner, Jr.


6. Mary Frances DeAngelis


6. Gerald George Abrahamson


7. Martha Partridge


8. Dennis Michael Phillips Marie Elaine Kearney


20.


23. David Robert Leslie


23. Joseph Gary Thomas


31. Catherine Ann LeMasurier


John H. and Virginia E. (Bohn) Francis and Anne L. (Foster) George and Hazel R. (Davis) Charles E. and Mary (Barron) Kendrick W. and Esther G. (McMahon) Phillip James and Elaine Marie (Kleynen) Roger L. and Evelyn R. (Parkinson) Parker A. and Anna M. (Dion) John B. and Catherine W. (Fisher)


15


REPORT OF THE TOWN CLERK


Aug.


5. Wayne Ferguson Marshall


5. William Henry Thayer, Jr.


14. Robert Merrill Gauthier


14. Karen Pontefract


15. Dorothy Linda Smith


18. Joan Ellen Foley Gleason


20. 22 Dorreen Giffin


22. Chester Chwiecko


23. Alfred Omer Collins


24. Linda Ann Taylor


24. Linda Jean Kinney


28. Lillian Cassidy


30. Joanne Coughlin


30. Mary Alice Brown


John H. and Velma V. (Hicks) William H. and Anne E. (Hood) Emile J. and Gloria L. (Champagne) Robert A. and Virginia (Eriksen) Walter R. and Lillian H. (Wetmore) Leo A. and Elinor M. (Barrows) Frederick W. and Eve (Greska) Robert N. and June L. (Brooks) Chester J. and Stella (Oczkowski) Raymond F. and Theresa M. (Paquette) William W. and Katherine C. (Crawford) Francis C. and Anna (Thibeault) David T. and Annie (Binns) ' John E. and Hazel R. (Simpson) Gerald F. and Phyllis R. (Pascall)


Sept.


1. Manuel Joseph Sousa


5. Linda Louise Clement


8. Susan Elizabeth McIntire


9. Haven Lee Morrison


10. Ronald Joseph Loiselle


11. Elizabeth Rae Gobin


14. Susan Carol Stephens


15. Carol Ann Strobel


19 Walter Vincent Lane, Jr.


22. Pamela Edith Chancey


22. Janice Irene Beaulieu


22. Rose Marie Theresa Richard


24. Frank Ernest Potvin


26. William Dionne


29. Judith Katherine Porter


Manuel F. and Mary (Ferreira) Homer A. and Helen D. (Strobel) Elmer F. and Marie G. (Done) Haven A. and Florence (Mott) Donald J. and Doris Claire (Deschesnes) Raymond A. and Margaret F. (Knox) Clifford H. and Winona M. (Sproull) William H. and Ruth M. (Tiffany) Walter V. and Alice M. (Carey) Joseph and Astrid V. (Johnson) Arnold and Una (Bechard) Rodriquez and Theresa E. (Dionne) . George and Adeline (Borden) Paul W. and Mary Ann (Polewarczyk) Harold M. and Elsie (Massey)


Oct.


2. James Hope Symmes


2. Ann Marie De Palma


7. Alice Ellen Long


8. Frances Marie Magnant


9. Carol Jean Villers


9. Phyllis Ann Belida


10. Thomas Anthony Niemaszyk


14. Charlotte Christine Hogan


19 Barbara Louise Loiselle


20. Koravos


23. Stephen David Reiss


Ralph P. and Elizabeth M. (Hope) Leonard and Rose T. (Fantozzi) James . A. and Mary H. (Sheehan) Frederick J. and Angela A. (Marcella) Harold L. and Ellen M. (Gauthier) Peter and Anna (Kott)


Anthony J. and Jennie M. (Grochmal) Myles John and Emma Emily (Becker) Raymond J. P. and Ruth (Smalley) Christos and Elizabeth (Pentedemos) John M. and Clarice E. (Campbell)


16


REPORT OF THE TOWN CLERK


Oct.


24. Albert Marchand


25. Jack Paul Leventhal 27 .. Erneen Dolores Beckwith


Nov.


1. Robert Joseph Beaulieu


1. Kathleen Murphy


2. Marcia Ross Curren


3. Wayne Joseph Sullivan


4. Nancy Jeanne Delmore


9. Charles Joseph O'Neil, Jr.


16. Bonnie Jean Wilson


19. Edward Arthur Auger


21 Russell Robert MacPherson


24. Dennis Edward Dunning


28. George Alfred DeAmcis


29. Carole Ruth Green


29. Marilyn Anne Demers


Albert A. and Clementine (Ferreira) Herbert H. and Shirley (Alkon) Ernest M. and Frances A. (Stanton)


Roland J. and Dorothy I. (Shallon) John E. and Elizabeth M. (Brady) Gerald W. and Elizabeth R. (Gay) Irvin R. and Elsie L. (Bishop) Francis E. Jr., and Sallie L. (Swallow) Charles and Mildred (Stirk) Douglas S. and Thelma L. (Esterbrook) Isidore J., Jr. and Louise (St. Onge) Robert R. and Ruth G. (Pelton) Raymond K. and Claire L. (Burton) Alfred R. and Priscilla (Shepard) Harry, Jr. and Natalie K. G. (Farrow) Leo G. and Lena (McGuirk)


Dec.


2. Robert Glenn Wallace


8. Hudson Roy Warren, Jr.


8. Catherine Marie Sousa


9. James Michael McEnaney


15. Aubrey


15. William Francis Harvey


16. Grace Marie Knight


23 Gail Meredith Whitney


26. Judith Frances Crane


27. Ronald Locke Varnum


Walsh


28. 29 Josephine Hilton Churchill


Glenn L. and Dorothy (Barris) Hudson R. and Marie (Causer) Anthony and Bernice L. (Krupowicz) Roland M. and Estelle (Miron) Chester and Helen (Christoon) William and Dorothy (Graig) Raymond and Theresa (Gaudette) Ralph S. and Phyllis (Berubee)


John D. and Elizabeth (Halloran) Clifford and Frances A. (Stillings) Eugene J. and Bessie E. (Hamplin) Harry Coburn and Elizabeth (Walsh)


31. Maureen Barry John and Muriel (Morrissey)


MARRIAGES


1947 Jan. 4 Leo Herman Kinney Eva Hughes


7 Joseph E. Poitras Marthe M. (Favreau) Desrosiers 16 Ansel Vallei Alice Maker (Whiting)


Residence


Birthplace


Chelmsford, Mass.


Chelmsford, Mass.


Lowell, Mass. Dracut, Mass.


Chelmsford, Mass Canada


Chelmsford, Mass


Canada


Wellfleet, Mass. West Yarmouth, Mass. Wellfleet, Mass. Peabody, Mass.


17


REPORT OF THE TOWN CLERK


Jan.


18 Charles E. Partridge Mary T. Barron


18 Gordon Raymond Jones Kathleen Alice Duffy


22


19 Robert Armour Pontefract Virginia Frances Eriksen Wallace Sidney Russon Patricia Marie Carter


22 Vernon L. Burton Helen C. O'Neill


Lowell, Mass. Chelmsford, Mass. Nashua, N. H.


Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass.


Chelmsford, Mass. Chelmsford, Mass.


Lowell, Mass. Lowell, Mass. Nashua, N. H. Chelmsford, Mass. Providence, R. I. Chelmsford, Mass. Tyngsboro, Mass. Calais, Me.


Chelmsford, Mass. Lowell, Mass.


Feb.


1 Frank William Donnelly Rita Julia Reedy


7 Frank Conrad Merkl Sylvia Ruth Nolet 14 Henry A. Loiselle Virginia Mountain


15 Horace W. Duxbury Shirley I. Beaulieu


16 Roland F. Michaud Margaret A MacDonald


23 Harry Green, Jr. Natalie K. G. Farrow


Dracut, Mass.


Chelmsford, Mass. Somerville, Mass. Chelmsford, Mass. Chelmsford, Mass. Groton, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Tyngsboro, Mass.


Dracut, Mass. Chelmsford, Mass. Elmhurst, N. Y. Chelmsford, Mass. Wamesit, Mass. Groton, Mass. No. Attleboro, Mass. Chelmsford, Mass. Chelsea, Mass. Nova Scotia, Canada


Chelmsford, Mass. Rochester, N. H.


Mar.


9 George Warren Pedersen Ruth F. Howard


16 Raymond S. Miller Hilda Louise Gill


-


Apr.


5 Robert Elliott Eriksen Harriet Mary Gray


5 William F. Gendreau Arleen Teague


6 John C. Ferreira Esther Florence Welch


6 John L. Carroll Pauline M. Messier


6 Arnold Beaulieu Una Irene Cote (Bechard)


6 Wesley M. Sawyer Lucienne E. Lamoureux


12 John Francis Furey Frances J. Brennan


Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Lowell, Mass.


Lowell, Mass. Billerica, Mass. Freeport, Me. Lowell, Mass.


Chelmsford, Mass. Newport, R. I. Chelmsford, Mass . Lowell, Mass. Chelmsford, Mass. Woburn, Mass. Lowell, Mass. Chelmsford, Mass . Chelmsford, Mass. Westford, Mass. Chelmsford, Mass. Lowell, Mass. Lynn, Mass. Chelmsford, Mass.


Lowell, Mass. Chelmsford, Mass. Lowell, Mass. Lowell, Mass. Chelmsford, Mass. Winchester, Mass. Lowell, Mass. Lowell, Mass. Chelmsford, Mass. Westford, Mass. Lowell, Mass. Lowell, Mass. Lynn, Mass. Chelmsford, Mass.


-


18


REPORT OF THE TOWN CLERK


Apr.


12 Joseph I. Dillon Alice (Welch) Keenan


13 Paul F. Adle Janice A. Corey


14 John L. Quintin Phyllis Russell 16 Francis M. Dowd Lillian A. Trubey


19 Frederick Christian Niethold Camilla Jennie Capuano


19 Harold A. Lynn Eleanor M. Newton


19 Paul Emile Villemaire Mary Claire Breton


19 William J. McClure, Jr. Mildred C. Abramhamson' 19 Leslie A. Field, Jr. Marjorie Holt Marshall


Lowell, Mass.


Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Hudson, Mass. Chelmsford, Mass. Chelmsford, Mass.


Lowell, Mass.


Nashua, N. H.


Chelmsford, Mass.


Haverhill, Mass. Pawtucket, R. I.


May


2 Robert James Caton Christabell Catherine Young


4 Joseph Francis O'Neil Adel Sophie Giniewicz


17 Frank J. Clark Grace A. Carroll 18 Edward MacMillian Rooney Anna Alice McAndrew


29 Josephat P. M. Roy Marie Aldea Marcelle Milot


30 Raymond J. LeClair Mary Alice Collinge 31 William James Coluchi Shirley Evelyn Hoyt


31 Charles H. Elwood, Jr. Margaret Evelyn Roberts


Chelmsford, Mass. Chelmsford, Mass Chelmsford, Mass. Lowell, Mass. Lowell, Mass. Chelmsford, Mass. Norwich, Conn. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Billerica, Mass. Chelmsford, Mass. Billerica, Mass. Chelmsford, Mass. Lowell, Mass.


Lowell, Mass. Chelsea, Mass. Chelmsford, Mass.


Lowell, Mass. Chelmsford, Mass. Cookshire, Can., P. Q. Lowell, Mass. Brighton, Mass. Chelmsford, Mass. Roslindale, Mass. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Sharon, Mass. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Altoona, Pa. Searsmont, Me. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Lowell, Mass.


Montreal, P. Q. Can. Lowell, Mass. Waterbury, Conn. Springfield, Mass. Lowell, Mass. Chelmsford, Mass. Westford, Mass. Chelmsford, Mass. Hudson, Mass. Lowell, Mass. Lowell, Mass. Lowell, Mass.


20 Nicholas Sedelnick Gena Posnak 20 Joseph John Grille Emily Clara Santos


28 James Pierro Helen Salukas 28 Howard Robert Estes Evelyn Nelson


Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass.


Chelmsford, Mass. Burlington, Vt. Lowell, Mass. Lowell, Mass. Lowell, Mass. Lowell, Mass. Chelmsford, Mass. Lawrence, Mass. Pawtucket, R. I. Lowell, Mass. Chelmsford, Mass. Billerica, Mass. Chelmsford, Mass. Lowell, Mass. Billerica, Mass. Lowell, Mass.


19


REPORT OF THE TOWN CLERK


June


1 Raymond E. Harmon, Jr. Louise Joanne Hennessy


7 Leo Joseph Boland Catherine Claire Locapo


7 Robert Adam Silk Dorothy Alice Lane 8 Harold Leonard Pivirotto Jeanette Lillian Morin


14 Raymond P. Connors Ruth Grigas


14 Donald Parker Gray Dorothy Mooers Parker


14 Joseph L. Ducharme Avis Marshall Smith


15 Leo J. Silva Anna E. Mello


15 Michael Moreno Florence Elizabeth Marinel


15 Raymond Leo Paquin Mary Moreno


15 Maurice J. Morency Josephine A. Borden


21 Marshall Trull Shirley Claire Pickup


21 James Edward Doole, Jr. Patricia Ann Valentine


22 Forrest Lee Donovan . Elizabeth Arlene Messier


22 Willis Edward Buckingham Patricia Ann Bacon


28 Gerald Joseph Lannan Anna A. McGeown


28 Reginald J. Ayotte Barbara L. Smalley


28 Hugh F. Keon Katherine M. Wood (Moran)


28 George Stewart Gordon Mildred M. Jean


28 Howard Dickson Willey Mary Johanna Myslowski


29 Valmos Henry Stone Mary Frances DeGeorge


29 Joseph DiRubbo Elgira Madeiros


Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Tyngsboro, Mass. Chelmsford, Mass. Lowell, Mass.


Chelmsford, Mass. Lowell, Mass.


Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Nabnasset, Mass. Tyngsboro, Mass. Lowell, Mass. Westford, Mass. Lowell, Mass.


Chelmsford, Mass.




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.