Town annual report of Chelmsford 1952, Part 1

Author:
Publication date: 1952
Publisher: Town of Chelmsford
Number of Pages: 294


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1952 > 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


-7-


1


132


LET THE CHILDREN GUARD


HAVE VAM


MAS


TTS


1655


A ICHUS


CHS rooms used by miranh


ANNUAL REPORT of att .


THE TOWN OF


CHELMSFORD


for


THE YEAR ENDING DECEMBER 31


1952


M


P


CI


LET THE CHILDREN


WHAT THE SIRES


GUARD


HAVE WON


`MASS


ETTS


1655


SACHUS!


ANNUAL REPORT of


THE TOWN OF CHELMSFORD


for THE YEAR ENDING DECEMBER 31 1952


BALFE SERVICE CO., PRINTERS 46 MIDDLE STREET LOWELL, MASSACHUSETTS


3


REPORT OF THE TOWN CLERK


REPORT OF THE TOWN CLERK


ELECTED TOWN OFFICIALS


Moderator John H. Valentine (Term Expires 1954)


Town Clerk Harold C. Petterson (Term Expires 1954)


Selectmen and Board of Public Welfare


Theodore W. Emerson


Term Expires 1953


Carl A. E. Peterson


Term Expires 1954


Raymond H. Greenwood Term Expires 1955


Treasurer and Tax Collector Harold C. Petterson (Term Expires 1954)


Board of Assessors


Warren Wright Term Expires 1953


John J. Dunigan Term Expires 1954


Claude A. Harvey Term Expires 1955


Tree Warden Myles J. Hogan (Term Expires 1954)


Board of Health


Charles C. Farrington


Term Expires 1953


Edmund J. Welch Term Expires 1954


Oliver A. Reeves


Term Expires 1955


School Committee


Daniel J. Hart


Term Expires 1953


Vernon Fletcher Term Expires 1954


Ray Pike, Jr. Term Expires 1955


4


REPORT OF THE TOWN CLERK


Park Commissioners


Ralph P. Adams Term Expires 1953


William W. Edge .Term Expires 1954


Gilbert H. Perham, (Resigned 10-15-52 Term Expires 1955


Bradford O. Emerson, (Appointed until Annual Town Meeting)


Term Expires 1953


Cemetery Commissioners


Frank H. Hardy


Term Expires 1953


Arthur J. Colmer


Term Expires 1954


Arne R .Olsen


Term Expires 1955


Trustees of Public Libraries


Eustace B. Fiske Terms Expire 1953 Marjorie B. Scoboria


E. Wayne Jenkins Terms Expire 1954 Howard D. Smith


Ethel Booth Terms Expire 1955 Roger P. Welch


Sinking Fund Commissioners


Fritz H. Pearson-Deceased Term Expires 1953


Daniel E. Walker (Appointed until Annual Town Meeting)


Term Expires 1953


Edward T. Brick Term Expires 1954


Sidney C. Perham Term Expires 1955


Planning Board


Clifford M. Babson, Jr. Term Expires 1953


Arnold C. Perham .Term Expires 1954


William H. Burns Term Expires 1955


Richard L. Monahan (Resigned June 3, 1952) Term Expires 1956


Harold E. Clayton, Jr. (Appointed until Annual Town Meeting)


Term Expires 1953


George S. Archer


Term Expires 1957


Harold J. Pearson


Term Expires 1957


John L. Dusseault


Term Expires 1957


Constable Robert F. McAndrew (Term Expires 1953)


Varney Playground Commissioners


Leslie H. Adams, Sr. Term Expires 1953 Clifford Hartley Term Expires 1954


John W. Dixon Term Expires 1955


5


REPORT OF THE TOWN CLERK


APPOINTED TOWN OFFICIALS


Town Accountant Alfred H. Coburn (Term Expires 1954)


Board of Selectmen Recording Clerk Alfred H. Coburn (Term Expires 1953)


Financial Clerk Bernice C. Manahan (Term Expires 1953)


Finance Committee


Warren C. Lahue


Term Expires 1955


John E. Boyle Terms Expire 1953 John L. Lincoln


Leonard S. MacElroy Terms Expire 1953 Hans H. Schliebus


Superintendent of Streets Robert W. Sealey (Term Expires 1953)


Inspector of Animals Gilbert H. Perham (Term Expires 1953)


Fire Engineers (Terms Expire 1953) Allan Kidder


Charles D. Harrington


Gilbert H. Perham


William L. Colmer Leo A. Williams


Registrars of Voters


John J. Carr


Term Expires 1953


Daniel E. Haley Term Expires 1954


James F. Leahey


Term Expires 1955


Harold C. Petterson


Ex-Officio


6


REPORT OF THE TOWN CLERK


Town Counsel John H. Valentine (Term Expires 1953)


Janitors of Public Halls (Terms Expire 1953)


LaForrest E. Field


Center Town Hall


Joseph L. Larocque North Town Hall


Sealer of Weights and Measures John P. Quinn (Term Expires 1953)


Forest Warden Allan Kidder (Term Expires 1953)


Superintendent of Burials of Indigent Soldiers and Sailors Walter Perham (Term Expires 1953)


Dog Officer Charles G. Fuller (Term Expires 1953)


Welfare Investigator Quincy B. Park (Civil Service)


Meat Inspectors Spencer W. Chamberlin Gilbert H. Perham (Terms Expire 1953)


Agent of the Board of Health Patrick A. Thibeau (Term Expires 1953)


School Nurse Helen M. Jewett (Term Expires 1953)


7


REPORT OF THE TOWN CLERK


Building Inspector Arthur Gauthier (Term Expires 1953)


Milk Inspector Patrick A. Thibeau (Term Expires 1953)


Plumbing Inspector George E. Gagnon (Civil Service)


Town Forest Committee


Arthur M. Batchelder Term Expires 1953


Edward B. Russell Term Expires 1953


Board of Health Physicians (Terms Expire 1953)


Benjamin Bleckman, M.D. Raymond A. Horan, M.D.


Moth Superintendent Myles J. Hogan (Term Expires 1953)


Zoning Appeal Board


Clifford M. Babson, Jr. .Terms Expire 1953 William B. Mochrie


Clifford Hartley Terms Expire 1954 Edward Whalen


Harold M. Tucke, Sr. .Terms Expire 1955 Frederick Burne


Frank McMahon


Veterans Emergency Committee (Terms Expire 1953) Joseph Sadowski


George Archer


Edward G. Krasnecki George F. Waite


Perry T. Snow


Alfred H. Coburn


Robert Spaulding


Honor Roll Committee (Terms Expire 1953) Harold Linstad George A. Parkhurst


Veterans' Agent (Term Expires 1953) Gordon P. DeWolf


8


REPORT OF THE TOWN CLERK


Election Officers


PRECINCT ONE Walter H. McMahon (D) Warden Stella C. Wells (R) Clerk Mary C. Hart (D) Deputy Warden Augusta A. Haley (D) Dep. Clerk Marguerite E. Perham (R) Inspector


Catherine D. Riney (D) Inspec- tor Lydwin Bachelder (R) Inspector Eva C. McMaster (R) Inspector


PRECINCT TWO


Mary R. Welsh (D) Warden Edith M. Wilbur (R) Clerk Adella P. McEnany (D) Deputy Clerk


Florence E. Beauregard (R) Deputy Warden Anna E. Cummings (D) Inspector Mary M. Vondal (R) Inspector Grace H. Cummings (R) Inspector Dora M .Tucke (D) Inspector


PRECINCT THREE Katherine G. Shea (D) Warden Mildred W. Wilkins (R) Clerk Esther P. Snow (R) Inspector Helen Reis (D) Inspector


PRECINCT FOUR


James E. Reardon (D) Warden Theresa M. Maguire (D) Clerk Ruth E. Wright (R) Deputy Warden


Ruth P. Lamprey, (R) Deputy Clerk


Lillian M. Leaver (R) Inspector Hilda Braga (D) Inspector


PRECINCT FIVE


Elizabeth M. Whalen (D) Warden Evelyn M. Philbrook (R) Clerk Elizabeth M. Calder (R) Inspector Herman L. Purcell, Jr. (D) Inspector


PRECINCT SIX


Charles G. Berger (D) Warden Eleanor M. Parker (R) Clerk Viola B. Cochrane (R) Deputy Warden Helen E. McMaster (D) Deputy Clerk


Irene Hoyt (D) Inspector Ethyl M. Oates (R) Inspector


Constable Ralph J. Hulslander (Term Expires 1953)


Memorial Day Committee (Terms Expire 1953)


John Kerins


Post 313 Joseph Dunigan


Michael O'Brien


Wilhelm T. Johnson


Post 212 Archibald Cooke Raymond G. Ducharme


9


REPORT OF THE TOWN CLERK


POLICE DEPARTMENT


Chief of Police


Ralph J. Hulslander


Patrolmen


Allan H. Adams Raymond E. Harmon


Winslow P. George


Basil J. Larkin Lawrence W. Chute


Intermittent Patrolmen


Leo A. Boucher Edward F. Miner


Leslie H. Adams, Jr.


George W. Marinel


Arthur L. Smith Richard F. Campbell John B. Wrigley


Fritz H. Pearson (Deceased on March 18, 1952)


Intermittent Patrolwoman


Christina N. Park


Special Police for Other Activities


Leslie H. Adams, Sr. John W. Carruthers William Warley


George R. Dixon William F. Connor Robert F. McAndrew


10


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, of 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 regis- tered hospital officers applying therefore.


BIRTHS RECORDED


1952


Jan.


Name


Parents


1


Williamson


John E. and Margaret (Gill)


2 Carol Ann Marie Damboise Victor A. and Claire C. (Marcouillier )


3 James Empoules


10 Thomas Barry Ennis


13 Rolvin Reid Risska


13 Dana John Hurst


14 Jeffrey Charles Taylor


14 Gayton Cushing Bartlett


17 Glenn Alan Berger


17 Edward Richard Panessiti


20 Gail Ann Smith


22 Jill Elizabeth Donovan


22 Kenneth Alfred Millman


23 James Stanley Upton


25 David Alan Johnson


28 Maurice Henry Tremblay


29 Evelyn Mae Moreton


30 Kevin William Purcell


31 Mary Frances McMullen


George C. and Reva L. (Jeffries) Thomas A. and Mary E. (Cusick) Rolvin R. and Gena (Makey) Harold C. and Irene J. (Hulslander ) Howard L. and Marcelle O. (Morency ) William P. and Florence (Kennedy) Albert and Muriel E. (Knapp)


Joseph T. and Mary G. (Copley) Russell R. and Gertrude (Sundquist) Forrest L. and Elizabeth A. (Messier) Kenneth R. and Barbara M. (Mahoney) James S. and Grace G. (Handley) Fred W. and Priscilla A. (Sargent) Roland J. and Hermance (Blouin)


Wilfred S. and Mabel C. (Davis) Raymond F. and Frances R. (Neary) Alfred D. and Mary (Butler)


Feb.


2 Robert Alan Durkee


4 David Carl Lundgren


4 Robert Otis Crowe


6 Brian Lewis Zaher


Russell E. and Edna E. (Lamont) Clarence C. and Phyllis N. (Axon) Benjamin A. and Doris A. (Allen) Lewis and Madeline (McPhillips)


11


REPORT OF THE TOWN CLERK


Feb.


8 Frederick James Haley


14 Robin Anne Russell


17 Warren Frank Price


17 Thomas Edward Hamblett


19 Vicki Anne Cleghorn


20 Susan Elizabeth Sadlier


21 Barbara Jean Capuano


21 Kevin Roscoe Simpson


23 Anita Louise Locapo


23 Charles Daniel Mullen


25 Richard Paul Svenson


25 Kevin Richard Sullivan


Frederick J. and Katherine I. (Butler) Chester C. and Betty L. (Armitage) Richard P. and Betty E. (Stewart) Charles M. and Mary L. (Beaubien ) Leonard B. and Mae E. (Reno) Charles J. and Bessie S. (Blackie) Nicholas P. and Lillian A. (Harvey) Albert R. and Ruth E. (Richards) Adam A. and Rita (Fontes) Harold and Marion (Rust) Charles E. and Nancy (Mason) Arthur C. and Lucille M. (Parthenais)


Mar.


6 Beverly Lorraine Lachut


6 James Frederic Davies


6 Francis Lyman


7 Mary Alice Churchill


9 Carolyn Lee Cross


9 Leonard Charles Swanson


12 Marcille June Fletcher


13 William James Whitworth


14 David Ralph Abbott


16 Gary Joseph Marchand


21 William Dale Fulton


24 Richard Cassidy


24 Brian Ormond Taylor


25 Ronald Brooks Latham


25 Janet Florence Grace Dragon


26 Kenneth Paul Woodman


28 Diane Sanders


29 Brenda Maria Floria


Nancy Jo Himes 30 30 McGeown


31 Mark James DeSaulnier


31 Sandra Ruth Byam


Sigmund S. and Lorraine E. (Buchanan) Russell H. and Anne E. (Pratt) Frank J. and Jeanette (Krupowicz) Charles W. and Alice (Durgin) Robert J. and Frances L. (Moreno) Sven A. and Mildred E. (McMaster) Erwin and Margaret R. (Gorham) Guy N. and Evelyn M. (Hanson) Ralph R. and Gladys E. (Morrison) Lionel D. and Josephine A. (Rourke) William J. and Laura L. (Brown) Francis J. and Marie G. (Andrews) Ormand R .and Kathleen T. (Williams) David A. and Harriet F. (Flemings)


Leo E. and Margaret (Willmott) Harold F. and Patricia A. (French) Wallace A. and Lucille (Buxton) Joseph A. and Marie (Mello) Ralph I. and Gloria E. (Donovan) John and Sarah (MacDonald)


Edward J. and Virginia A. (Burke) Arthur W. and Ruth M. (Hamel)


Apr.


1 Robert Bruce Lawson


3 Lund


4 Timothy John Donohue


4 David Edward Marchand


5 Karen Dale Lynch


6 Joseph Edmund Gervais


Howard and Miriam L. (Dillon) Winthrop and Isabel (Otis) Paul J. and Margaret C. (Looney) Gerard A. and Ruth M. (Morris) Robert F. and Lillian E. (Cooke) Joseph A. and Margaret R. (Hines)


12


REPORT OF THE TOWN CLERK


Apr.


8 Mark Arthur Hogan


9 Diane Marie Gifford


10 Barbara Jean Knapp


11 Jane Marie Murphy


12 David Allan Caster


17 Christian Dale Dabuliewicz


24 Thomas Joseph McMahon


25 Leslie Louise Morgan


25 Linda Ann Morgan


27 James Bricker Auen


28 Marie Buxton


29 Deborah Louise Dutton


Myles J. and Emme E. (Becker) Eben Guy and Margaret M. (Schimmell) Robert J. and Patricia (Small) Joseph M. and Irene E. (Aucoin) Raymond H. and Mildred L. (Sanger) Joseph J. and Alice D. (Haines) George G. and Evelyn L. (Reeves) William A. and Nancy E. (Taylor) William A. and Nancy E. (Taylor) Wayne O. and Florence E. (Sanford) William C. and Constance R. (Cole) Lewis A. and Virginia L. (Billington)


May


3 Patricia Ann Brown


4 Donald Mark Peirce


7 Brian Douglas Crocker


8 Stillborn


9 Deborah Ann Rondean Ann Margaret LeClair


11


13 Peter Lee Donahue


14 David Michael Goddard


17 Judith Ellen Jamros


17 Judith Ann Donnelly


21 Joan Louise Zabierek


23 Ronald Dennis Ducharme


25 Monette


28 Harry Estabrook Howard


30 Richard William Maguire


30 Robert Joseph Mroz


Frederick and Irene V. (Hart) Donald E. and Milbur M. (Sullivan) James R. S. and Barbara L. (Mason)


Henry L. and Panagiota (Tsoukleris) George A. and Eleanor H. (Mochrie) Leo J. and Grace F. (Stott) Frank and Barbara J. (Whittier) Adam and Ruth (Powers) Frank W. and Rita J. (Reedy) Thaddeus W. and Mildred L. (Whitton) Joseph L. P. and Avis G. (Marshall) Lester and Geraldine (Rousseau) Harry E. and Gladys L. (Fink) Robert J. and Anita R. (Heaney) Edwin T. and Margaret M. (Little)


June


1 Arthur Samuel Lentz


1 Linda Sharon Vayo


2 Pamela Jean Donaldson


3 Thomas Peter Cantara


3 Herbert Richard Otterson


4 Martha Mary Coalter


9 Nancy Jean Benoit


11 Peter Christopher Sophos


11 Timothy George McAndrew


12 Francis Bailey Laughlin


16 Emanonil


Arthur S. and Hazel M. (Watson) Donald R. and Estelle G. (Gervais) Charles F. and Gladys L. (Abbott) Joseph R. and Alice (McHugh) Richard and Hazel F. (Rose) John G. and Alice (Buckjune) Edward G. and Theresa L. (Daigle) Christopher E. and Mildred L. (Kelly) Robert F. and Jeanne L. (Swallow) Francis B. and Janet (French) James and Georgia (Lampropoulos)


13


REPORT OF THE TOWN CLERK


June


17 Edward John Samowski


18 David Whitfield Saterlee


21 Robert Martin Welch


23 Karen Lee Owen


24 Patricia Wojtas


25 Richard Francis Simpson


27 Leonard Edward Nutter


28 Gordon Douglas Brown


28 Elizabeth Sue Banks


29 Richard Dana Harvey


30 O'Brien


Edward J. and Shirley W. (Lawson) Britton W. and Janet (Pierson) Robert M. and Evelyn M. (Nystrom) Osborn F. and Thelma J. (Beaulieu) Frank and Stasia (Christynia)


Charles and Olive F. (Frost)


Harley E. and Dorothea (Brown) Carl J. and Catherine E. (Dupuis) Thomas E. and Clorinda (Gray) Claude A. and Esther L. (Smith) Robert L. and Rose J. (Mascaritola)


July


5 Deborah Ellen Smith


6 Ellen X. Vurgaropulos


6 Paula Ann Kenney


7 David Paul Manahan


15 Philip David Hutchings


16 Donna Marie DeSaulnier


17 John Ellis Jenkinson


18 James Stephen Reedy


20 Russell Stephen Brown


21 Roger Charles Mackey


21 Deborah Ann Lessard


22 Lynn Darlene Lovett


24 David Cleveland Wickens


25 Wendy Ruth Marshall


26 Donald Frankland Edberg


29 Teresa Marie Gallagher


29 Thomas Gerard Beauchemin


30 Helen Zouzas


31 David Ernest Gravlin


31 Allen Michael Craig


Robert M. and Ellen A. (Ober) Xenophon A. and Alice (Zis) John J. and Ruth Elaine (Vayo) Walter F. and Aurore (Laforge) George S. and Agnes E. (Hysler). Leo W. and Barbara A. (Mack) William E. and Agnes V. (Horgan) Fred E. and Helen G. (Stephens) Richard J. and Henrietta J. (Wells) Thomas L. and Beverly A. (Pickard) Joseph A. and Ruth E. (Gumpright) George S. and Phillis A. (Burton) Harris W. and Margaret V. (Swim) A. Gordon and Ruth E. (Timmins) Donald F. and Marie (Stavar) John B. and Ruth A. (Higgins) Russell A. and Helene M. (Lapointe) Charles and Polly (Petrakos) Douglas A. and Elizabeth A. (Byam) Ashley W. and Mary J. (DiBenedetto)


Aug.


1 Robert Kenneth Monette


3 Janice Marie Mahr


7 Marsha Anne Barris


7 Anne Marie Goulas


8 Scott Michael Hynes


11 Patricia McHugh


14 Doris Rita LaBelle


17 Pamela Jean Harmon


Daniel S, and Frances S. (Grand) Edward T. and Phyllis H. (Paugh) Robert W. and Helen R. (Vidito) Peter D. and Vasilike (Babaletos) Alvin Laroy and Barbara L. (Jones) Peter J. and Veronica I. (Greeley) Henry A. and Gertrude T. (Gervais) Raymond E. and Louise (Hennessey)


14


REPORT OF THE TOWN CLERK


Aug.


18 Mary Gertrude McKennedy


19 Donna Lee Sargent


20 JoAnn Belida


21 Paula Jean Lewis


25 Susanne Cecile Corcoran


31 John Parsons Herron


31 David Dennis Tremblay


31 Cheryl Ann Adams


James M. and Lida J. (Succo) John W. and Theresa M. (Mercier) Frank and Deolinda R. (Pereira) E. Wayne and Bernice L. (Adams) Albert E. and Georgette Y. (Marcotte) William A. and Marion (Parsons) Paul R. and Constance D. (Perrin) Leslie H. and Lucille E. (Pinkham)


Sept.


1 Andrew Peter Small


2 Patricia Lottie McSheehy


5 Anne Frances Riney


11 Peter Edward Valcourt


11 Samuel West Hathaway, Jr.


13 Kathleen Marie Harper


18 William Charles Day


18


Rita Leona St. Pierre


22 Kathryn Elizabeth Baker


23 David Ortelle Roberts


24 David George Gorham


24 Susan Hayden


27 Ruth-Ellen TenBroeck


30 David Wilson Blake


Ivan R. and Carolyn B. (Hopkins) John W. and Therese D. (Geoffroy) William E. and Helena C. (Saunders) Isadore and Jeanne (Langlois)


Samuel W. and Alice L. (Long) Wesley M. and Catherine M. (Delaney) Ernest F. and Elizabeth L. (Connor) Clarence A. and Anna (Bergeron) Duane C. and Doris M. (Hankinson) Edgar O. and Eda M. (Ravarino) Alfred M. and Pauline M. (McDonough) Richard H. and Mary R. (Riley) David L. and Georgette (Wellner) Richard S. and Catherine R. (Smith)


Oct.


3 Stillborn


5 Paula Jean Perkins


6 Leigh Steven Wilkinson


7 Kathleen Mary Day


7 Stephen Francis Wood


13 Felice Anne Lemay


11 Maureen Ruth George


11 Susan Ruth Steinberg


14 Robert Anthony Redding


15 Nancy Ellen McEnaney


17 Herbert Ellery Fletcher


20


18 Richard Alfred DeAmicis Tousignant 20 Stillborn 26 Keenan


30 Mary Louise Kenefick


30 Maura Ellen Finneral


Frederick and Mary (Quealy) Leigh S. and Dorothy (Coffin) Lawrence W. and Lucille L. (Gaudette) Floyd E. and Edna (Holbrook) Donald E. A. and Marie-Anne C. (Karanas) Barnard L. and Teresa L. (Bishop) Irving P. and Naomi R. (Waldimer) Robert A. and Rita M. (O'Callaghan) John J. and Mary E. (Gallagher) Herbert E. and Elizabeth T. (Tennant) Frank S. and Beatrice A. (DiRuzza) Leo D. and Theresa (Mollozzi)


Edward and Julia (Cahill) John F. and Frances A. (Krasnecki) Henry J. and Mary (Reardon)


15


REPORT OF THE TOWN CLERK


Nov.


2 Martha Elaine Chianis


2 Mary Ann Angluin


2 Andrew John Dulkie


2 David Sadowski


4 Moira Ann Perry


5 Bill Thomas Cassidy


5 Jane Hoyt


8 Janis Kathryn Kokoska


9 Susan Clayton


13 Brian Dorce Simard


16 Joseph Hugh O'Donnell


17 Charles John Weilbrenner


18 Kevin Bliss Leonard


19 James Joseph Peck


22 Jonathan Gill


22 Kenneth Vincent Cutcliffe


25 Rodney James DeCarteret


28 Thomas Frederick Jenkins


Theodore P. and Julia (Koulas) David J. and Mary J. (Alexander) Andrew W. and Conception M. (Freitas) Joseph J. and Bertha E. (Fallon) William F. and Mary J. (O'Loughlin) Paul J. and Barbara A. (Beek)


Clifford M. and Edith (Cursley) Alexander S. and Frances (Boumil) Harold E. and Mary L. (Williamson) Roland S. and Madeline L. (Quinlan) Thomas F. and Marion H. (Baker) Charles A. and Josephine G. (Zabierek) Robert N. and Evelyn B. (Bliss) Joseph N. and Josephine G. (Sciuto) Joseph A. and Gloria O. (Leigh) Kenneth V. and Vivian J. (Morin)


Rodney J. and Dorothy M. (Daigle)


Ralph F. and Lillian K. (Roach)


Dec.


10 Gerard Louis Fournier


11 Nancy Lebedzinski


11 Karen Lee Abrahamson


17 Wendy Lynn Dutton


17 Lesley Ann Smith


19 Glenna Gail Hedlund


23 Thomas Michael Woessner


27 Robert Henry Kinton


Louis and Therese (Lavasseur) Carl and Anna (Nosek) Robert G. and Joyce M. (Marshall) Nelson A. and Carolyne (Foote) Everett J. and Bernice (Thumm) Albert and Catherine (Heaney) Ernest R. and Lillian (Labonte) Arthur and Helen M. (Cormier)


16


REPORT OF THE TOWN CLERK


MARRIAGES


1952 Jan. Name


1 Rodney J. DeCarteret Dorothy M. Daigle


5 James L. Elam Agnes Sheila Hyde


Indianapolis, Ind.


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


Italy


26 Bernard Leo McIntee Constance M. DeSaulnier


Chelmsford, Mass.


Chelmsford, Mass.


Lowell, Mass.


Tewksbury, Mass.


Lowell, Mass.


Feb.


9 Robert R. Bellemore Elaine L. Jolly


9 Normand Ivan Ross Priscilla Ada MacDonald


16 Raymond T. Finn Eleanor A. Rodgers


16 Edward Blatchford Smitlı Martha Emerson


20 Philip J. Russo Geraldine Sweet 21 Clifford Jones Elsie Smith Joseph Uhl Patricia M. Monahan


Chelmsford, Mass. Philadelphia, Pa. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Kirkwood, Missouri Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass.


Beirut, Lebanon Lowell, Mass. Danbury, Conn. Cambridge, Mass. Chelmsford, Mass. England St. Louis, Mo. Chelmsford, Mass. Lowell, Mass. Lowell, Mass.


24 Frederick J. Witts Ruth Agnes Fitzpatrick


24 Harry Varounis Angie Emanouil


Lowell, Mass. Chelmsford, Mass.


Lowell, Mass.


Lowell, Mass.


Mar.


10 Leo R. Courchaine Dorothy Lovering


16 George A. Woodbury Louise E. Peverill 22 Joseph Albert Patenaude Patricia Marie Daly


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


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


Rapboturp, Pa. Billerica, Mass. Indianapolis, Ind. Chelmsford, Mass. Lowell, Mass.


21 Victor D. Laferriere Diana Makos


Rochester, N. Y.


Rochester, N. Y. Lowell, Mass.


26 Michael A. Urbanowicz Sophie M. Szurley


Residence


Tyngsboro, Mass. Chelmsford, Mass.


Birthplace


Chelmsford, Mass. W. Springfield, Mass. Nashua, N. H.


Chelmsford, Mass. Lowell, Mass.


Milford, N. H. Springfield, Mass. New Hampshire Massachusetts Lowell, Mass. Lowell, Mass.


22


17


REPORT OF THE TOWN CLERK


Apr.


11 Robert L. Howard Marguerite E. Churchill


13 Paul Arsenault Mary Claire Savard


19 Aime A. Leger Lydia R. Raymond


20 Frank Yeschanin Dorothy Zaniewski


21 Gerald G. Swanson Jane E. Cross


25 Wilbur J. McCrady Ellen W. Miller


26 Robert Martineau Shirley Gosselin


26 Norman Albert Johnson, Jr. Dolores Maria Toegemann


26 Robert Newell Leonard Evelyn Bliss Talty


26 Raymond Matthew Lincoln Jean Esther Pillsbury


Chelmsford, Mass. Boston, Mass. Chelmsford, Mass. Lowell, Mass. Salem, Mass.


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


Somerville, Mass. Pt. Maitland, N. S. Lowell, Mass. Lowell, Mass. Fall River, Mass. Cabano, Canada Chelmsford, Mass. Lowell, Mass. Westford, Mass. Melrose, Mass. Canton, N. Y. Lowell, Mass. Boston, Mass. Chelmsford, Mass. Somerville, Mass. Providence, R. I. Massachusetts Massachusetts


Garland, Me.


Dexter, Me.


May


3 Robert Roger Nolin Rosalie Frances Gibbons


3 John F. Scalley Barbara J. Hunt


3 Leo E. Mahoney Margaret M. Bohl


9 Peter A. Yeaton Ann B. Wright


10 Donald G. Gagnon Mary W. Delaney


10 James Russell Hunter Marjorie Ann Carr


10 Paul I. Hedstrom Anne Marie Curry Klitgaard


10 Frederick W. Nystrom Elaine A. Bell 17 Edward E. Gosselin Rita K. Hughes


Haverhill, Mass. Chelmsford, Mass. Woburn, Mass. Chelmsford, Mass. Chelmsford, Mass.


N. Adams, Mass. Pepperell, Mass.


Pepperell, Mass. Chelmsford, Mass. Westford, Mass. Holliston, Mass. Chelmsford, Mass. Chelmsford, Mass. Cambridge, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Methuen, Mass.


Haverhill, Mass.


Lowell, Mass. Woburn, Mass. Chelmsford, Mass. New York, N. Y. N. Adams, Mass. Pepperell, Mass. Boston, Mass. Lowell, Mass. Lowell, Mass. Framingham, Mass. Lowell, Mass. Lowell, Mass. Lowell, Mass. Chelmsford, Mass. Newton, Mass.


Chelmsford, Mass. Lawrence, Mass.


18


REPORT OF THE TOWN CLERK


May


17 Willard F. Moore, Jr. D. Roberta Johnson


31 Fred J. Annis Barbara A. Morrison


Westford, Mass.


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


Westford, Mass.


Chelmsford, Mass.


Lowell, Mass.


Lowell, Mass.


June


1 Roger Alan Lewis Theresa Marie Archibald


7 Thomas F. Chagnon June L. Baroni


Billerica, Mass.


Billerica, Mass.


7 Lester Raymond Parker Beverly Viola Cochrane


Chelmsford, Mass.


Lowell, Mass.


Chelmsford, Mass.


Lowell, Mass.


7 James W. Whitworth Elizabeth B. Barr


W. Somerville, Mass. New Bedford, Mass.


Chelmsford, Mass.


Andover, Mass .* Boston, Mass.


8 James Joseph Tansey Joan Marie Montbleau


Chelmsford, Mass. Lowell, Mass.


Lowell, Mass.


14 Richard Howlett Montgomery Chelmsford, Mass. Donna Ivy Hankinson Nashua, N. H.


Claunch, New Mex. Gran Quivrra, N. M.


Chelmsford, Mass.


Chelsea, Mass. Lowell, Mass.


20 Wayne MacDonald Ann L. Morrow


Chelmsford, Mass.


Derry, N. H.


Chelmsford, Mass.


Lowell, Mass.


21 Hollis A. Wilkins, Jr. Patricia Ellen Nelson


21 John Morrison Batchelder Dorothy Maynard Friend


22 George C. Reckart Mary E. Spinazola


28 Charles V. Andruskiewicz Charlotte G. Nystrom


28 Matthew Paul Clarke Janis Helene Wilson


28 James Joseph Kerrigan Lorraine F. Lord


28 Ernest G. Kisley Estelle Bernadette Frechette


28 Robert James White Charlotte Eileen Dinnigan


29 George I. Otterson Lois Jean Renson 29 Fred W. Parkhurst, Jr. Mary Patricia Angluin


Chelmsford, Mass.


Chelmsford, Mass.


Lowell, Mass.


Lowell, Mass. Chelmsford, Mass.


Lowell, Mass.


Chelmsford, Mass.


Lowell, Mass.


7 John Joseph Walsh Dorothy Rita Miller


Winthrop, Mass.


Massachusetts


14 Claudie Ray Wells Marjorie Joan Sully


Chelmsford, Mass.


Lowell, Mass. Chelmsford, Mass. Bangor, Me.


Bangor, Me.


Newburg, West Va. Chelmsford, Mass.


Lowell, Mass. Chelmsford, Mass. Framingham, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Dracut, Mass. Chelmsford. Mass. Chelmsford, Mass. Carlisle, Mass. Chelmsford, Mass. Chelmsford, Mass. Dracut, Mass.


Hartford, Conn.


Grafton, West Va. Lowell, Mass. Lowell, Mass. Westford, Mass. Rochester, N. Y. Lowell, Mass.


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


Dracut, Mass. Lowell, Mass. Chelmsford, Mass. Concord, Mass. White Plains, N. Y. Westford, Mass. Dracut, 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.