Town annual report of Chelmsford 1948, Part 1

Author:
Publication date: 1948
Publisher: Town of Chelmsford
Number of Pages: 298


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1948 > 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 | Part 14 | Part 15 | Part 16


C


LET THẺ


SULM


MAYE UM


TS


Hacker


Rx 49


Annual Report


OF THE TOWN OF


CHELMSFORD


for THE YEAR ENDING DECEMBER 31 1948


CH


RD


LET THE CHILDREN GUARD


WHAT THE SIRES


HAVE WON


`MAS


TTS


S.


1655


UST


Annual Report


OF THE TOWN OF


CHELMSFORD


for THE YEAR ENDING DECEMBER 31 1948


Town of Chelmsford * This page dedicated to the memory uf those heroes who have paid the supreme sarrifire.


1943


1944


Haul O. Kund


Roland Courrhaine


Frederick G. Ahearn


James D. Holland


Bryre T. Kiberù


Irving A. I'Trureux


Abel J. Korapa Malcolm K. MrKown


John H. Hetterson


Walter Belleville, Jr.


John J. Smith


Thendare I. Reed, Jr.


Harold O. Speed, Jr.


Wayne R. Beruher


Clarence A. Trubey, Jr.


1


Ralph J. Capuana Donald G. Hogg Thomas H. Arnold Joseph E. Collette Ambrose ArDonald


Town of Chelmsford


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


1945


Donald E. Bridgeford


Edmund A. Carll


Herbert S. Clark Ray Slough, Jr.


Alfred I. De Flumeri


Robert Smith


Carl M. Fields


Donald A. Gay


Edward D. Govenramp


Allen T. Lemire


Mallare A. Marthail


Len Needham


Mallare H. Butner


Dwight Trubey


Haul C. Hinson


Walter G. Miede


Walter E. Zabierek


Wpum of Chelmsford


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


1946


Americano C. Caires Allan D. Clark Bernard J. French Donald U. Grant Garry R. Hope Norman S. Smith


1


5


REPORT OF THE TOWN CLERK


REPORT OF THE TOWN CLERK


-


ELECTED TOWN OFFICERS


Moderator John C. Monahan (Term Expires 1949)


Town Clerk


Harold C. Petterson (Term Expires 1951)


Selectmen and Board of Public Welfare


Raymond H. Greenwood


Term Expires 1949


Theodore W. Emerson Term Expires 1950


Carl A. E. Peterson


Term Expires 1951


Treasurer and Tax Collector Harold C. Petterson (Term Expires 1951)


Board of Assessors


Walter Jewett


Term Expires 1949


Warren Wright Term Expires 1950


Richard L. Monahan


Term Expires. 1951


Tree Warden Vincent P. Garvey (Term Expires 1951)


6


REPORT OF THE TOWN CLERK


Board of Health


Leonard S. MacElroy


Term Expires 1949


Charles C. Farrington


Term Expires 1950


Edmund J. Welch


Term Expires 1951


School Committee


Albert J. Lupien


Term Expires 1949


Daniel J. Hart


Term Expires 1950


Vernon Fletcher


Term Expires 1951


Park Commissioners


William Johnson


Term Expires 1949 -


James F. Dunigan


Term Expires 1950


Harold E. Eriksen


Term Expires 1951


Cemetery Commissioners


Arthur W. House


Term Expires 1949


Bayard C. Dean


Term Expires 1950


Arne R. Olsen


Term Expires 1951


Trustees Of Public Libraries


Polly L. Johnson Term Expires 1949 George C. Hood, Jr.


Eustace B. Fiske


Term Expires 1950 Marjorie B. Scoboria


E. Wayne Jenkins. Term Expires 1951 Howard D. Smith


Sinking Fund Commissioners


Walter Perham


Term Expires 1949


Fritz H. Pearson


Term Expires 1950


George C. Hood, Jr.


Term Expires 1951


Planning Board


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


Clifford M. Babson, Jr.


Term Expires 1953


Constable Lawrence W. Chute (Term Expires 1949)


7


REPORT OF THE TOWN CLERK


APPOINTED TOWN OFFICERS


Town Accountant 3 yr.


Winthrop A Parkhurst


Assistant to Town Accountant Alfred H. Coburn


vated.


acorrer Cleric


Finance Committee


Arthur R. Nystrom Harold A. Fraser William B. Batchelder


C. Luther Cashin John F. Thompson James R. Durkee


Daniel Walker ware ..


Superintendent of Streets


Ancel E. Taylor defet.


Inspector of Animals Arnold C. Perham


Creo. Voted


Fire Engineers


Charles D. Harrington Walter W. Edwards


Samuel A. Parks


William L. Colmer George W. Nold Ralph A. Knight


Gilbert H. Perham


Voted


Registrars of Voters


James F. Leahey John J. Carr


Term Expires 1949


Term Expires 1950


Daniel E. Haley


Term Expires 1951


Harold C. Petterson


Ex-Officio


3 year


Town Counsel John Corbett Donohoe Succeeded by Edward J. Desaulnier, Jr.


Janitors of Public Halls


Charles Greene Centre Hall, Chelmsford


Philip Merrin (Resigned) North Hall, N. Chelmsford Joseph L. Larocque North Hall, North Chelmsford


Marian


8


REPORT OF THE TOWN CLERK


Sealer of Weights and Measures Norman E Mochrie John B. Quin


Forest Warden


Allan Kidder


Superintendent of Burials of Indigent Soldiers and Sailors


Walter Perham Reap .


Dog Officer


James E. Belleville


Reapp.


Welfare Investigator


Marguerite E. Perham


Meat Inspectors


Patrick H. Haley


Spencer W. Chamberlin


Bof it


Agent of the Board of Health Christina N. Park


School Nurse


Christina N. Park


Building Inspector


Tabled


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


Termal


Valid.


Edward Whalen 1


Zoning Appeal Board


Clifford Hartley / William Mochrie


Frederick Burne 3


Clifford Babson, Jr. / Everett T. Reed 3


Veterans' Emergency Fund Committee


George Archer Edward Krasnecki


Edmund J. Welch Perry T. Snow


George Waite


Alfred H. Coburn


Varted


Election Officers


Ted.


Walter McMahon, Warden · Stella C. Wells, Clerk Louise M. Harrington, Deputy Warden


· Augusta A. Haley, Deputy Clerk


· Eva McMaster, Inspector


Arthur DeLong, Inspector


Catherine D. Riney, Inspector


· Esther Woodward, Inspector


Carl


PRECINCT THREE West Chelmsford · Jennie S. Brown, Warden . Rose Doherty, Clerk


· Katherine Shea, Inspector · Esther P. Snow, Inspector


Ted. PRECINCT FIVE South Chelmsford ·Elizabeth Whalen, Warden ·Alice A. Philbrook, Clerk · Elizabeth M. Calder, Inspector · Herman Purcell, Jr., Inspector


Carl V PRECINCT TWO North Chelmsford flua


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


a


PRECINCT FOUR East Chelmsford


James E. Reardon, Warden


Lydia Barris, Clerk


Ruth E. Wright, Deputy Warden


Ruth P. Lamphrey, Deputy Clerk


Theresa E. Foster, Inspector


John P. Quinn, Inspector


av / PRECINCT SIX Westlands Henry W. Bellegarde, Warden


Eleanor Parker, Clerk


Henrietta Conaton, Deputy Warden


Florrie Walton, Deputy Clerk


Viola B. Cochrane, Inspector Lydwin Bachelder, Inspector


m. Ballinger-


Dora Tucke.


table


- ? Resigned


BMH


PRECINCT ONE Chelmsford Centre


10


REPORT OF THE TOWN CLERK


Measurers of Sawdust


William B. Batchelder Richard E. Davis Charles Egerton


Weighers of Hay


John J. Dunigan


Arthur V. Larkin


Sarah Dunigan John E. Keightly William C. McGoohan Frederick C. Reed


Measurers of Lumber


Arthur Gauthier William B. Batchelder


Ray Pickard


Charles Egerton R. Hamilton Pickard, Jr. Pearl T. Durrell


Wyman Russon


George Klapis


George Taylor


Richard Davis


Herman Durrell


Measurer of Wood


William B. Batchelder


Measurer of Logs


William B. Batchelder


Memorial Day Committee


Joseph E. Mungovan Philip Tousignant Arthur DeLong


James E. Belleville Frank A. P. Coburn


Weigher of Sand and Gravel


James F. Dunigan


Weighers of Merchandise


Sarah M. Dunigan John J. Dunigan, Jr. John J. Dunigan


Alexander J. LeCourt E. Clark Dixon


Warren Mansur


John J. Hehir James W. Coughlin James Walker


John E. Keightley


Elfstrom V. Johnson Thomas Miskell


Francis Sakalinski


Sewell E. Bowers


William Brown


John H. Duffy Earl Christianson Paul McNulty


Edward Whitworth David Hamer Bernard Kane


James F. Leahey Paul Westwood


Bertrand Bean Elmer Peverill


Emil Haberman


Frederick E. Reed


William F. Holland Joseph Foley


Veterans' Agent


Gordon P. DeWolf


Reason


Tabled


regular


11


REPORT OF THE TOWN CLERK


POLICE DEPARTMENT


Chief of Police


Ralph J. Hulslander


Patrolmen


Basil J. Larkin Allan H. Adams Winslow P. George


Regular Specials


Leo Boucher Raymond E. Harmon


Arthur Smith Edward F. Miner


Special Officers


Lawrence W. Chute


Fritz Pearson


School Police


John Wrigley


George W. Marinel


Policewoman Christina N. Park


Special Police Highway Department Ancel E. Taylor


Special Police North Chelmford Water District John Andrew


Special Police Varney Playground


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 cor- rections may be made.


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


BIRTHS RECORDED


Jan. 1948 Name


Parents


1 Charles Edward George


Francis S. and Grace M. (Brown)


4 Kenneth Alan House Ralph E. and M. Harriette (Ford)


6 Priscille Lydia Audy Arthur G. and Marie Jeannette (Larose)


9 Alan Francis Lee Donovan Forrest L. and Elizabeth A. (Messier)


15 Michael Timothy Michaud Roland F. and Margaret A.


(MacDonald)


15 Marie Ida Elizabeth Martineau George J. and Rose A. (Michaud)


17 Andrew Charles Theokas John A. and Stella (Georgekakos)


19 Cynthia Camilla Capuano Nicholas P. and Lillian (Harvey)


20 Joanne Louise Harmon Raymond E. Jr. and Louise J. (Hennessy) 20 Robert Alan Leo Angelo and Angelina (Zanchi)


20 Douglas Melvin Weisberg Jack and Ruth Adelaide (McCallum) 22 Sharon D. Leonard Charles E. and Daisy June (Tallman)


24 Carol L. Kondos Louis G. and Angelina J. (Malapan) 26 Robert Lance Burns William Murray and Ann Gwendolyn (Brocklehurst)


Feb.


4 Olive Ellen Simpson


7 Gerard Fernand Chandonnet .


7 Robert Alan Gilinson


13 Dawson


13 Donna Gail Ducharme


15 Linda Frances Greenwood


17 Linda Marie Spaulding William James and Rita V. (Heath)


24 Diane Jeanne Mary Sawyer Wesley M. and Lucienne E.


25 Sandra Lee Costello


26 Robert Gilson Haberman


27 Frank Joseph Cleary, Jr.


Charles and Olive F. (Frost) Leonce A. and Rosemarie (Robillard) Philip J. Jr. and Hulda (Einarsdottir) William J and Lena (Parks)


J. L. Paul and Avis G. (Marshall) William R. and Joan (Kelly)


(Lamoureux) John and Eleanor (Bradley) Ralph G. and Phyllis E. (Gilson) Frank J. and Lillian (Chalmers)


13


REPORT OF THE TOWN CLERK


Mar.


1 William Martin Jamros


1 Katherine Elizabeth Roche


3 Dennis Michael Gallagher


3 Harleen Dorothea Nutter


6 Donald Richard McCrady


10


9 Bruce Lloyd Murray Linda Ruth Myers


11 Patricia Jean LaBelle


12 Paul Nicholas Sedelnick 13 -Bostiwick


15 Robert Gregory Toohey


15 Ruth Ellen Brown


15 James Bowers Reid


17 Janice Marie Elliott


19 Kevin Charles Dauzuk


20 Neil William Robinson


22 John Bernard French


23 Richard Ronald Bellemore


24 Barbara Ann Edith Wickens


25 Linda Deane Pivirotto


27 Thomas Burke DeSaulnier


27 Thomas Edward Burns


28 Robert Jason Heald


30 Nancy Elizabeth McGillivray


Adam M. and Ruth M. (Powers) James F. and Evelyn (Roche)


Thomas and Laura (St. Pierre) Harley E. and Dorothea T. (Brown) Douglas L. and Shirley M. (Hoffman) Wilmur K. and Mary Ann (St. Leger) Raymond L and Margaret E. (Richardson) Henry A. and Gertrude T. (Gervais)


Nicholas and Genevieve (Posnak)


William and Mary (Nichols)


George E. and Irene B. (Gregoire)


Amasa W. and Marguerite (Hannaford) John A. Jr. and Mary E. (Bowers)


Casamir M. and Rose M. (Cunha) William and Alice M. (Beard)


Chandler W. and Marion R. (Dooley)


Marcel A. and Gertrude E. (Donohue) Jason H. and Violet H. (Howard)


Harold L. and Jeannette L. (Morin) Harris W. and Margaret V. (Swim)


Edward J. Jr. and Virginia A. (Burke) William M. and Irene (Card) Frederick A. and Ruby E. (Hill) James A. and Helen G. (Larson)


Apr.


1 Joan Alice Lewis


1 Diane Rogers John F. and Mary (Meagher)


3 Carol Marie Theriault


4 William Noel Corcoran Jr.


6 Henrick Rhodes Johnson, Jr.


Walter F. and Bessie L. (Proctor)


Edgar H. and Helen S. (Dziedzic)


William Noel and Mildred (Morrow) Henrick Rhodes and Dorothy V.


(Hansen)


9 Robert Frederick White


9 Donna Lee Gadourey


11 Dianne Florence DeBow


11 Carol Ann Rocha


12 William Pollard Bartlett, Jr. William P. and Florence (Kennedy) 12 Kevin Hall Vibert Ermond J. and Cecilia G. M. (Hall) 19 Patricia Ann Sadowski Joseph J. Jr. and Bertha E. (Fallon)


21 Sheila Jo Nadworny


22 Karen Lee Breen


22 John Thomas Wilson


27 Evelyn Alice Rondeau


27 John Edward Stefan


27 Arthur Lorden Miller


Frederick A. and Mildred E. (Hurst) Chester J. and Gertrude M. (Doherty) Lloyd J. and Florence (Gregoire) Anthony J. and Edith I. (Scally)


Adolph J. and Helen (Boroff)


John A. and E. Pauline (Lundberg)


James B. and Esther C. (Manning) Alexander L. and Doris E. (Peterson) Edward J. and Genevieve R. (Petkevich) Arthur Putnam and Alice Mable (Lorden)


14


REPORT OF THE TOWN CLERK


May


1 Philip Martin Bogochow Walter Chester and Helen Alice (Jamros)


1 John Edwin Mroz


5 Susan Louise Donaldson


6 Philip John Depoian


7 Dean Frances French


9 Stillborn


12 Kenneth Allen Shaw, Jr. 14 Leo Bernard Gillis


15 Susan Donahue


16 Richard Francis Conlin


17 Sandra Jeanne Hannaford


18 Everett Varney Olsen, Jr.


19 Michael Edward McNeil


20 Kathleen Gail Latham


20 Joan Ilene Dowd


21 Bradford Allan Johnson


21 George Horace Nason


22 Robert Alfred Ryan


23 Carolyn Ruth Forbes


26 Anna Silva


Edwin T. and Margaret M. (Little) Charles F. and Gladys L. (Abbott) Vosken J. and Mabel (Mosesian) Vernon R. and Ann M. (Chase)


Kenneth A. and Hazel D. (Jordan) Vincent J. and Velma (Gauthier) Leo J. and Grace (Stott) Francis J. and Margaret M. (Vaughan) Louis L. and Jeannette B. (Allard) Everett V. and Amelia (Moreno) James E. and Lillian (Thurston) David A. and Harriette (Flemings) Francis M. and Lillian A. (Trubey) Raymond B. and Dorothy M. (Staples) George H. and Ada L. (Andrew) Alfred W. and Lillian H. (Long) George F. and Mary Eleanor (Kimball) Leo J. and Anna E. (Mello)


June


1 Charlotte Rose Dowling


2 Marguerite Louise Hamel


8 Robert Leonard Hand


11 Patricia Gail Pratt


13 Lawrence Cometh, Jr.


15 Paul Harold Mullen, Jr.


19 William Arthur Kinton


20 Robert Henry Gifford


22 Lessard


27 Slaney


28 David Allan Buckingham


28 Roger Heywood Dean


28 Richard Floyd Ferguson


28 Joyce Eleanor McMaster


30 Judith Lee Stone


30 Valorie Bruyere


William A. and Doris (Archambault) Amie B. and Olive M. (O'Brien) Joseph W. and Elizabeth (Morton) Paul L. and Doris M. (Wood) Lawrence and Agnes (Dixon) Paul H. and Marion (Rust) Arthur and Margaret H. (Cormier) Henry F. and Anna (Yehl) Joseph and Ruth (Gumpright) Harold. L. and Ethel (Black) Willis E. and Patricia A. (Bacon) John Andrus and Joyce (Stafford) Donald E. and Helen (Hopkins) Wilfred A. and Hazel M. (Stuart) Valmos H. and Mary F. (DeGeorge) George Richard and Carol. (Peterson)


July


1 Ulysses Garland Lupien


6 Daniel Michael Needham


8 Madeline Louise Tremblay


9 Thayer Spaulding Case


11 Nancy Jean Matthews


Theodore A. and Mary (Bryant) Edward M. and Lois A. (Gilison) Roland J. and Hermance F. (Blouin) Edward F. and Raenette (Byam) Floyd E. and Virginia E. (Foster)


15


REPORT OF THE TOWN CLERK


July


12 Doris Eleanor Lovett


15 Cheryl Theresa Tighe


16 Norman Roy Robertson


22 Cathy Ann Cross


25 Charles William Ferreira


27 Mary Ann Mochrie


30 Suzan Lynne Roberts


31 Barbara May Zeleneski


George S., Jr. and Phyllis A. (Burton) Eugene A. and Lucille R. (Paradis) Norman R. and Gloria L. (Shorette) Robert J. and Frances L. (Moreno) Charles and Catherine (Welch) Donald E. and Mary O. (Darisse) Edgar O. and Edna M. (Ravarino) John and Barbara J. (Brown)


Aug.


1 Ronald Olshinski


1 Alan Edward Greenhalg III


1 John Thomas McHugh


2 Barry Robinson Blake


2 Bruce Shawcross


2 William John Kirkpatrick


3 David Alexander Wallace Robert A. and Elizabeth M. (Johnson)


5 Richard Cutrumbes


5 Herbert Leo Hirsch


6 Andrew Belida, Jr.


8 Bruce Irving Lambert


9 Blair Francis Bettencourt


9 Jaime Lowell Johnston


10 Barbara Ann Gaudette


12 Antonio Douglass Gouveia


13 Carol Joyce Whitton


14 Karen Ann Ross


16 Deborah Anne Nowell


16 William Henry Vaughan


17 Donna Elizabeth DeLaHaye


18 Susan Victoria Parker


19 Linda Marie Roberts


23 Diane Ethel Schneider


25 Susan Frances Curran -


26 John Yeschanin, Jr.


26 Raymond Lantagne


28 Andrew Francis Sheehan


Matthew J. and Syble M. (Holcomb) Alan Jr. and Mildred L. (Hammond) Bernard R. and Shirley T. (DeLong) Ernest L. and Helen J. (Robinson) Lee R. and Ethel M. (Smith) Irving H. and Margaret E. (Michie) Arthur J. and Edith (Massey) Felix A. and Anne (Stoff) Andrew and Irene (DeVillere) James and Lovania M. (Simpson) Harold F. and Muriel (Boisvert) John Richard and Nathalie Bowman (Smith)


J. Francis and Marion J. (Higgins) Antonio and Helen S. (Kinney) Robert E. and Edith H. (Stevens) Gilbert E. and Theresa A. (Curra) William S. and Barbara E. (Cleghorn) Richard J. and Evelyn E. (Smith) Calvin G. and Elizabeth E. (Catherwood)


Arthur L. and Bertha E. (Tracey) George E. and Dorothy Y. (Pelland) George A. and Virginia E. (Mortham) Patrick B. and Alice V. (Murphy) John and Gwendolyn (Ingalls) Raymond and Gertrude (Tucker) Andrew and Laura (Trembley)


Sept.


5 Ronald Paul Campbell


5 Jon Russell Quintin


6 -Lantagne


14 Robert Emmett Heroux


Charles J. and Merilyn L. ( Scott) John L. and Phyllis C. (Russell) Edward and Phyllis (Smith) Francis E. and Muriel M. (Gagnon)


16


REPORT OF THE TOWN CLERK


Sept.


14 John Hugh Sutherland


15 Joseph Abel Locapo


16 Roland Arthur Mainville


17 Ethel Harriet Sanders


21 Jeanine Alice Gauthier


22 James Bertrand Grant


26 Nancy Estella Forty


27 Donna Louise Howard


27 Sandra Joan Polubinski


George A. and Lois J. (Stoddard) Adam A. and Rita (Fontes) Omer A. and Regina E. (Marchand) Edwin H. and Mildred I. (McLaughlin) Albert G. and Theresa (Therrien) Fred E. and Anna M. (Dixon) Archer G. and Estella M. (Wright) Winfield H. and Dorothy M. (Horne) Edmund and Sophie (Kisley)


Oct.


3 Stephen Cudworth Dutton


6 Martha-Ellen Boyce


6 Arthur Valentine Boyce, Jr. Arthur V. and Dorothy M. (Freeman) 7 Peter Owen Hicks 8 Jacqueline Mary Ferreira Murray B. and Doris G. (Hall) John C. and Esther F. (Welch) Peter and Dorothy E. (Leclair) George A. and Florence A. (Ayotte)


10 Lynn Mildred Mackey


13 Joanne Marie Pederson


13 Eileen Alice Bedell Walter Everett Jr. and Priscilla A. (Holmes)


16 David Michael O'Neill


17 Helen Norene Cotter


20 Gerald James Urbanowicz


25 Richard Perry Delmore, Jr.


27 Jeanne Claire Hand


28 Roberts


Robert T. and Carole (Batchelder) Arthur V. and Dorothy M. (Freeman)


Wilbur J. R. and Barbara E. (Beausoleil) John D. and Helen E. (Oulighan) Edward F. and Lucille F. (Bill) Richard P. and Eleanor R. (Lovett). George W. and Irene (Beauregard) Theodore C. and Mary (Sullivan)


Nov.


5 William Joseph Donohoe


· 6 Greenwood


7 Lucille Yvonne Larose


7 Marilyn Jayne Bell


9 Arthur Louis Kleynen


10 Peter McCreery Reed


10 Prager


10 Prager


15 Dennis McHugh


20 John Francis Harrington


24 Nancy Ellen Byam


+ Joseph E. and Billie B. (Erickson) Raymond J. and Eileen (Corcoran) Albert V. and Therese M. (Gagnon) Walter and Edna M. (Atkinson) Kenneth Warren and Theresa M. (Lienhard)


Philip M. and Jessie A. (McCreery) Lewis L. and Dorothy E. (Kreinberg) Lewis L. and Dorothy E. (Kreinberg) Peter J. and Veronica I. (Greeley) Charles D. and M. Kathleen (Greeley) George A. and Ruth E. (Jenkins)


Dec.


8 Mark Edward Hazeltine


10 Carole Anne Magnant


16 Scott Clifford Hoyt


Charles J. and Constance L (Cashin) Frederick J. and Angela A. (Marcella) Clifford M. and Edith (Cursley)


-


17


REPORT OF THE TOWN CLERK


Dec.


20 Brian Call Kimbrough


21


Dunning


26


Smith


29 James Franklin Durkee


31


Hooper


James I. and Marjorie L. (Call) Raymond K. and Claire (Burton) Thomas E. and Madelene (Karafelis) Russell E. and Edna (Lamont) Sidney F. and Eileen (Hannon)


MARRIAGES


1948


Jan.


1 Thomas James Moore, Jr. Catherine Claire Hazeltine


1 Charles G. Nicholas Mildred Wieczhalek


3 John Timothy Connors Sarah J. Doyle


7 Wyman Francis Russon Alice Gertrude Carter


17 Henry L. Richardson Jeannie H. Richardson Robert James Cross Frances Louise Moreno


17


25 Arthur L. Dufresne Dorothy R. Miner


30 Lee Royal Shawcross Ethel Marion Smith


31 Bernard Robert McHugh Shirley Theresa DeLong


31 Richard Perry Delmore Eleanor Ruth Lovett


Residence


Bradford, N. H. Chelmsford, Mass. Manchester, N. H. Manchester, N. H. Chelmsford, Mass. Chelmsford, Mass. Chelmsford,Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Westford, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Westford, Mass. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass.


Birthplace


Boston, Mass. Chelmsford, Mass. Lowell, Mass. Manchester, N. H. Manchester, N. H. East Boston, Mass. Fitchburg, Mass. Robbinston, Me. Lowell, Mass. Quincy, Mass. Greenfield, Mass. Westford, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Westford, Mass. Belmont, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass.


Feb.


1 Walter R. Welcome Eleanor E. Hamel


1 Raymond P. Lantagne Gertrude J. Tucker


2 Donald W. Mitchell Ruth Elizabeth Mosley Carr


7 Thomas E. Firth, Jr. Dorothy A. Lyons


7 Joseph T. Madden Barbara E. Delorey


8 Juventino C. Silva Barbara A. Ryan


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


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


Lowell, Mass. Lowell, Mass. Lowell, Mass. Lowell, Mass. Stowe, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Lowell, Mass. Pittsfield, Mass. Lowell, Mass. Lowell, Mass.


18


REPORT OF THE TOWN CLERK


Feb.


8 Charles Andrew Miller Barbara Ann Molloy


11 Roland Joseph LaBranche Wilma Christine Nelson


15 John H. Duffy, Jr. Eileen Anne Smith


21 Harold F. Firth Adelaide Young


21 Wilbur Jerome O'Neill Barbara Ellen Beausoleil


27 William E. Gianakos Martha Ann Bailey


Chelmsford, Mass. Chelmsford, Mass. Plaistow, N. H. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Billerica, Mass. Chelmsford, Mass.


Chelmsford, Mass. Arlington, Mass.


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


Argentina Lowell, Mass.


Mar.


13 Arthur Brayton Lena Couture Moran


14 Kenneth H. Leedberg Alfreida Rose Indyk


23 Harris W. Wickens Margaret V. Swimm


28 Edward G. Quinn Lillian P. Travers


28 Edward William Farrell Beatrice Roux


Chelmsford, Mass.


Chelmsford, Mass. Chelmsford, Mass.


Lowell, Mass.


Boston, Mass.


Chelmsford, Mass. Chelmsford, Mass.


Lowell, Mass.


Chelmsford, Mass.


Lowell, Mass.


Foster, R. I. Jaffrey, N.H. Chelmsford, Mass. Lowell, Mass. Centreville, Canada Clark's Harbor, Can. Lowell, Mass. Lowell, Mass.


Lawrence, Mass. Lowell, Mass.


Apr.


1 Vincent Paul Dupree Gloria Marie Galanti


3 Omer E. Simard Rita Lambert


4 Robert J. Desmarais Helen V. Anderson


4 Harold R. Cross


· Rita McNulty Beard 6 Theodore Chester Roberts Mary Rita Sullivan


Chelmsford, Mass.


Lowell, Mass.


Chelmsford, Mass.


Lowell, Mass.


9 Albert R. Simpson Ruth E. Richards


Lowell, Mass.


Lowell, Mass. Dracut, Mass.


10 Joseph Daniels Greta M. D. Leedberg


17 Herbert Neild Charlotte E. Mills


17 Irving Wyman Feyler, Jr. Dorothy Astle 18 John T. Jusczak Wanda P. Ziemba


Dracut, Mass.


Chelmsford, Mass.


Mansfield, Mass. Foxboro, Mass. Mansfield, Mass. Mansfield, Mass.' Lowell, Mass. Lowell, Mass.


Chelmsford, Mass.


Chelmsford, Mass. Lowell, Mass.


Lowell, Mass.


Chelmsford, Mass.


Nashua, N. H.


Nashua, N. H.


Fitchburg, Mass. Nashua, N. H. Leominster, Mass. Lowell, Mass.“


Tyngsboro, Mass.


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


Chelmsford, Mass. Tewksbury, Mass.


Lowell, Mass. Lowell, Mass. England


Dracut, Mass. Chelmsford, Mass.


19


REPORT OF THE TOWN CLERK


Apr.


18 Joseph Silva Alice C. Nobrega


22 Harold M. Tucke, Jr. Adrienne (Hicks) Farrow


24 Chester A. Guild Astrid E. Pearson


Lowell, Mass.


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


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


Lowell, Mass. Lowell, Mass.


May


1 John Wilfred Fremeau, Jr. Monica Ellen Kelly


5 Axel William Peterson Bertha Elizabeth Crandall


8 David F. Sullivan, Jr. Margaret L. Badger


9 Gerard J. Boule Alice I. Rondeau


15 Henry W. Perreault Rita Delorme


16 Ignatius Paul Sansone Rose M. Petrillo


22


16 Walter Chester Bogochow Helen Alice Jamros Arthur W. Patenaude Gloria M. Gleason


23 Charles E. Svenson Nancy Mason


29 Carroll Peter McEnany Shirley Lorraine Johnson


29 Arthur A. Frost Thera M. Mulroney


29 Walter Williams Edwards, Jr. Chelmsford, Mass. Barbara May Todd


30 Douglas C. Pelletier Mary F. Davis


31 Edward Joseph Scollan Carol Ann Murphy


31 Edward Joseph Martin Joan DeMauro


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


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


Chelmsford, Mass. East Boston, Mass. Dracut, Mass.


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


- Lowell, Mass. Chelmsford, Mass. Springfield, Mass.


Claremont, N. H. Tyngsboro, Mass. Dunstable, Mass. Chelmsford, Mass.


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


Lowell, Mass. Westford, Mass. Sweden Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Lowell, Mass. Chelmsford, Mass. Lowell, Mass. Lowell, Mass. East Boston, Mass. East Boston, Mass. Dracut, Mass. Chelmsford, Mass. Chelmsford, Mass. Boston, Mass. Dracut, Mass. Lowell, Mass. Lowell, Mass. Lowell, Mass. Boston, Mass. Lowell, Mass. Lowell, Mass. Claremont, N. H. Tyngsboro, Mass. Lowell, Mass. Chelmsford, Mass. Lowell, Mass. Leominster, 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.