USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1920 > Part 2
USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1920 > Part 2
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 (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7
Under Article 13, voted that the Town raise and appropriate the sum of $125 and $50 for transportation with which to pay the Chelmsford Band for five concerts during the summer of 1920, the same to be expended under the direction of the Board of Selectmen.
Under Article 14, voted that the Town raise and appropriate the sum of $50 with which to purchase a suitable flag for North Chelmsford, and that the same be expended under the direction of the Board of Selectmen.
At 11.30 P. M., voted to dissolve the meeting.
WALTER PERHAM,
Moderator.
EDWARD J. ROBBINS,
Town Clerk.
16
December 17, 1920.
At a legal meeting of the inhabitants of the Town of Chelmsford qualified to vote in Town affairs, pursuant to Warrant at the Town Hall, Center Village, Friday evening. December 17, 1920 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, it was voted that the Selectmen be and they hereby are authorized to appoint a Town Accountant, as provided in Section 1, Chapter 624, of the Acts of 1910. as amended by Chapter 252 of the Acts of 1916, to hold office from and after the date of the election of the Town officers for the year 1921.
Under Article 3, voted that until further action of the Town, the Town Accountant receive a salary at a rate not exceeding eighteen hundred dollars per year.
Under Article 4, voted that the office of Town Auditor be and the same hereby is abolished as of Jan. 31, 1921.
Under Article 5, voted that the Selectmen be and they hereby are authorized to transfer the unexpended appropriations made at the last Annual Town Meeting for Acton, Concord, Billerica, Riverneck, Steadman, Westford, Groton and Dunstable Streets to the General Highway Fund, and to expend the money for the purposes of such fund.
Under Article 6, voted that the Town appoint a committee consisting of three members to investigate and report at the next Annual Town Meeting upon the advisability of selling the Town Farm, with such recommendations, if any, as they may see fit to make, and the committee to be the present Selectinen.
Under Article 7, voted that for the purpose of establishing precinct voting at the annual Town election and for voting on the question of granting licenses for the sale of intoxicating liquors, the Town accept the provisions of Section 421. Chapter 835 of the Acts of 1913, as amended by Section 29, Chapter 291 of the Acts of 1918, or otherwise amended.
Under Article 8, voted that at the next Annual Town Meeting and thereafter from year to year until further action by the Town, a Moderator be elected for the term of one year to preside at all Town meetings except those for the election of State Officers, as provided in Section 397, Chapter 835, of Acts of 1913.
Under Article 9, voted that the sum of five hundred and ten dollars, raised and appropriated under Article 5 of the warrant for the special Town meeting held June 11, 1920, shall be used and appropriated for the purpose of meeting the expenses incurred by a Building Committee consisting of Williston Carll, Josiah E. Marshall and Edwin L. Stearns, appointed at the Annual Town Meeting of 1920 to procure plans and specifications for a four-room school building at the Westlands, as was originally intended.
At 10.10 P. M., voted to dissolve the meeting.
WALTER PERHAM,
EDWARD J. ROBBINS,
Moderator.
Town Clerk.
17
PRESIDENTIAL PRIMARY
At a legal meeting, held April 27, 1920, at the four precincts of the Town of Chelmsford in conformity with the provisions of Chapter 835 of Acts of 1913, the following candidates received the number of votes set against their respective names :
Delegates at Large
Henry Cabot Lodge, Republican 166
Frederick H. Gillett, Republican. 129
W. Murray Crane, Republican 141
Edward A. Thurston, Republican 138
Louis A. Frothingham, Republican
65
Alvan T. Fuller, Republican.
83
Thomas W. Lawson, Republican
40
Samuel W. McCall, Republican S4
Russell A. Wood, Republicar . 48
Alternate Delegates at Large
Butler Ames, Republican. 175
Chandler Bullock, Republican 146
Gurdon W. Gordon, Republican. 150
Butler R. Wilson, Republican.
144
District Delegates
Frank E. Dunbar, Republican. 161
Gardner W. Pearson, Republican 146
Louis Pfeiffer, Republican 57
Alternate District Delegates
Kimball G. Colby, Republican 136
Wilford D. Gray, Republican 133
Louis Ellenwood, Republican 38
Delegates at Large
David I. Walsh, Democrat. 27
Richard H. Long, Democrat. 27
Joseph C. Pelletier, Democrat. 23
Daniel F. Doherty, Democrat. 24
Joseph F. O'Connell, Democrat
3
Alternate Delegates at Large
Susan W. Fitzgerald, Democrat. 19
Mary A. Carson, Democrat. 19
Mary Keegan Shuman, Democrat. 20
Helen G. Thayer, Democrat. 27
District Delegates
Humphrey O'Sullivan, Democrat. 28
Joseph P. Donahue, Democrat. 25
18
Alternate District Delegates
Katherine F. McCarthy, Democrat. 21
Anna Loretta McGowan, Democrat.
20
EDWARD J. ROBBINS,
Town Clerk.
JOINT PRIMARY
At a legal meeting, held September 7, 1920, at the four precincts of the Town of Chelmsford in conformity with the provisions of Chapter 550 of Acts of 1911, the following candidates for nomination received the number of votes set against their respective names :
Governor
Channing H. Cox, Republican
307
Richard H. Long, Democrat. 11
.John J. Walsh, Democrat. 31
Lieutenant Governor
Charles L. Burrill, Republican. 82
Alvan T. Fuller, Republican 69
Albert P. Langtry, Republican. 79
Joseph E. Warner, Republican . 105
Michael A. O'Leary, Democrat. 37
Secretary
James W. Bean, Republican 79
Frederic W. Cook, Republican. 61
Samuel W. George, Republican 46
James G. Harris, Republican.
52
Russell A. Wood, Republican. 72
Charles H. McGlue, Democrat.
31
Treasurer .
Fred J. Burrell, Republican. 70
James J. Jackson, Republican. 222
Patrick O'Hearn, Democrat. 35
Auditor
Walter P. Babb, Republican. 78
Alonzo B. Cook, Republican 244
Alice E. Cram, Democrat. 33
Attorney General
J. Weston Allen, Republican. .
315
Michael L. Sullivan, Democrat. 33
Congressman
John Jacob Rogers, Republican 294
Bernard J. Golden, Democrat.
34
19
Councillor
Smith J. Adams, Republican. 76
Edward W. Berry, Republican 12
Edward B. Eames, Republican 28
Fred O. Lewis, Republican. 143
Charles Sumner Smith, Republican 69
Senator
E. Gaston Campbell, Republican 72
Frank H. Putnam, Republican 263
John T. Sparks, Democrat. 37
Representative in General Court
Alfred W. Hartford, Republican.
30S
County Commissioner
Alfred L. Cutting, Republican. 157
George A. Goodwin, Republican
56
Walter C. Wardwell, Republican 93
Sheriff
John R. Fairbairn, Republican.
308
Delegates to State Convention
Charles E. Bartlett, Republican. 290
Edward J. Robbins, Republican
289
Walter Perham, Republican.
283
John E. Harrington, Democratic
2
Minnie A. Devine, Democratic. 4
Members of Political Town Committees
Benjamin Cole, Republican. 12
George Rigby, Republican 11
Elias De La Haye, Republican
11
Fred L. Fletcher, Republican
15
Sinai Simard, Republican
14
Emile E. Paignon, Republican .
11
Walter F. Thurston, Republican.
13
Herbert C. Sweetser, Republican
15
Walter Perham, Republican.
13
John E. Harrington, Democrat.
1
John Daley, Democrat.
1
Daniel E. Haley, Democrat.
1
William H. Quigley, Democrat.
1
James B. McQuade, Democrat.
1
Frank J. Garvey, Democrat.
1
Total Number of Votes Cast
Republican
354
Democrat
44
Total 398
20
State Election
November 2, 1920
Number of ballots cast: Prec. 1, 889; Prec. 2, 694; Prec. 3, 130; Prec. 4, 150. Total, 1863.
Presidential Electors
Cox and Roosevelt, Democrat. 317
Cox and Gillhaus, Soc. Labor. 7
Debbs and Stedman, Socialist. 49
1452
Harding and Coolidge, Republican.
Blanks
38
Governor
Channing H. Cox, Republican. 1366
Walter S. Hutchins, Socialist. 40
Patrick Mulligan, Soc. Labor.
4
John J. Walsh, Democrat. Blanks 98
Lieutenant Governor
Marcus A. Coolidge, Democrat. 354
David Craig, Soc. Labor. 6
Alvan T. Fuller, Republican 1271
Thomas Nicholson, Socialist.
42
Robert M. Washburn, Independent.
51
Blanks 139
Secretary
Frederick W. Cook, Republican. 1369
Edward E. Ginsburg, Democrat. 282
Anthony Houtenbrink, Soc. Labor
7
Edith M. Williams, Socialist 36
Blanks 169
Treasurer and Receiver General
George H. Jackson, Citizen. 22
James Jackson, Republican 1337
Louis Marcus, Socialist. 42
Patrick O'Hearn, Democrat. 307
3
Blanks 150
Auditor
Alonzo B. Cook, Republican 1333
Alice E. Cram, Democrat. 318
Stephen J. Surridge, Soc. Labor
5
Herbert H. Thompson, Socialist 37
Blanks 170
355
Albert L. Waterman, Soc. Labor.
21
Attorney General
J. Weston Allen, Republican . 1328
Morris I. Becker, Soc. Labor 3
John Weaver, Socialist. 40
Michael L. Sullivan, Democrat. 312
Blanks
180
Congressman
John Jacob Rogers, Republican 1433
Jackson Palmer, Democrat. 332
Blanks 98
Councillor
Charles Sumner Smith, Republican 1379
Blanks 481
Senator
Frank H. Putnam, Republican. 1331
John T. Sparks, Democrat. 391
Blanks
141
Representative in General Court
Alfred W. Hartford, Republican.
1399
Blanks 464
Two County Commissioners
Alfred L. Cutting, Republican.
1268
Walter C. Wardwell, Republican 1008
Blanks 1450
Sheriff
John R. Fairbairn, Republican
1260
Blanks 603
Question-Shall an act relative to the regulation of the manufacture and sale of Beer, Cider and Light Wines be approved?
Yes
511
No
1004
Blanks 348
Results of Vote for Representative Eleventh Middlesex District
Acton Bedford Carlisle
Alfred W. Hartford,
672
382
143
Chelms- ford 1399
Little- ton 373
Tyngs- boro 293
Westford 535
3797
of Westford
Blanks 137
122
30
464
75
34
156
1018
EDWARD J. ROBBINS,
Town Clerk.
Tota
22
BIRTHS RECORDED IN CHELMSFORD FOR THE YEAR 1920
Date Name of Child
Name of Parents
Jan.
Fratus
6
Anderson
Mildred Beaulieu
Arthur and Alice ( Sevigny)
Edward and Rose A. (Rondeau)
Homer S. and Ella M. (Harriman)
Walter E. and Hattie (Fisk)
Vernon T. and Roberta B.
(MacMichels)
Alvin H. and Dora M. ( Wentworth)
Manuel and Anna (de Luz)
William and Emelene (Armitage)
Ernest and Claudia (Beaudette )
James and Katherine ( Bovill)
Feb.
S William Edward Belleville
9 James Herbert Wolcott
14 Richard Henry St. Onge
20 Mary Rita Quinn
20 Koulas
Walter B. and Flora (Brown) Hylas J. and Yvonne B. (Boisvert) Mose J. and Eva A. (Lacomb) Timothy F. and Lydia M. ( Lepene) Mantous and Constantas ( Stamounos)
Mar.
4 Edward Arthur Fallon
6 Ruth Ellanore Smally
8 James R. S. Crocker
13 Barbara Ellen Grant
14 Mary Pratt
15 James Carleton Goodchild
29 Frank Stanton Duckworth
30 Virginia May Russon
30 Russell Sargent Butterfield
30 Alfred Cresswell Burton
Joseph T. and Gertrude M. (Doyle) Roy G. and Annie B. (Ferguson) James H. and Mildred É. ( Carkins) James A. and Elsie (Cameron ) Paul and Ruth (Mevis) George and Nina B. ( Wood) George A. and Lillian M. (Armitage) Joseph W. and Flora M. R. (Durant) Jesse S. and Ruth H. (Moody ) George E. and Florence (Cresswell)
Apr.
1 Alexander Kocherska
8 Alfred Frederick Bartlett
10 - Norton
12 Warren Burpee Wetmore
19 Waldo Amos Polley
23 Theodore Harold Grant
30 Amos Everett Adams
Sergie and Antonia (Laduca) John H. and Mina D. (Chase) Linwood and Jessie (Sargent ) Burpee S. and Florence B. (Trubey) Arthur W. and Evelyn M. ( Fuller) Fred S. and Elsia (De Long) William E. and Ethel ( Scoble)
May
5 Joseph Arthur Pommerleau
8 Victor Alphonse Gaudette
11 William Theodore Freeman
12 Annie Pawka
12 Joseph George Gauthier
16 Stefania Zofir Zabierek,
22 Crestawa Saji
21 Marjorie Frances Travers
28 Juliette Eva Marcotte
31 Rosie Labinski
Frederick and Gabriela (Fratus)
John U. and Signi M. (Anderson)
S
Lionel Doria Marchand
14
Elizabeth Stevens
16 Glendon Fisk Jones
17 James Sidney Butler
19 Wallace Malcolm Fletcher
20 Mello
21 Dorothy Irene Jones
28 Mary Rita Lacomb
30 Mary Graham
Joseph and Emma (Mahew) Phillip N. and Grace ( Bessette) Edward W. and Edith I. ( MacEllroy) Andrew and Mary ( Poznick) George and Eliza (Bedard) Walter and Helen ( Wazoha) John and Roshalia (Dobrowolska) Syril and Rose (Moran) Ledger and Matilda (Beaupartant) Michael and Mary (Syroka)
23
Date Name of Child
June
Florence Marie Kelley 5 Elizabeth Frances Ahearn
6 Arthur Gordon Marshall
7 Margaret Mary Kerrigan Eugenia Clinton Linstad Margaret Drake
8 9 Joseph Edward Gaudette William Belleville Cone
10 11 Luba Belida
14 Barbara Elizabeth Scobie
19 21 21
Liapez
Jennie May Chamberlin Irene Gertrude Crease
Leon Rafferty
John B. Wrigley, Jr.
27 Edna May Robbins
29 Jean J. R. Gagnon
Name of Parents
John J. and Lune L. (Cassily)
Charles W. and Mary C. ( Smith) Arthur S. and Mabel ( Eriksen )
Thomas J. and Ellen M. ( O'Sullivan ) Ole and Ethel J. (Clinton ) Elmer H. and Adele ( Nardin) George and Alice R. ( Lacourse)
Charles F. and Elizabeth ( Belleville )
Elis and Olga (Steif )
Herbert J. and Angelina ( Ferron) James and Catherine (Gouthsis ) George and Sarah ( Babb) Albert E. and Margaret D. (Ridley) George and Lena (Constantino) John B. and Mary E. (Dollard ) John and Emmeline ( Barker) Joseph and Eugenie ( Ferron)
July 1 Kenneth Amos Cooke Warren Leo Longtin John Joseph Lappin
4 5 Dorothy Louise Scobie
7 Barbara Fidelia Wells Roy Theodore Johnson Donald Alcorn
15 16 William Thomas LeBlanc
25 William Joseph Bellair Gertrude Alice Doyle
30 Heleu Priscilla Wright
31 James Joseph McEnnis
Archibald and Ruth E. ( Haberman) Walter T. and Annie N. ( Morning ) John P. and Nellie M. (McHale) Percy A. and Mary E. ( Titterington ) Norman E. and Abbie (Graves) Wilhelm and Ella ( Rose ) James and Martha (Crowell) William and Lena ( Bauer ) George and Marie L. (Traversy) Edward and Alice ( Corr) . Charles P. and Maude F. (Brown) James G. and Josephine G. (Dean)
Aug. 1
Lakin Clifford Edward Firth
9 Albert Roscoe Simpson
11 Ester Johnson
11 Sigue Johnson
14 Elizabeth MeGrath
24 Rita Annie Mary Reno
26 William Charles Miller, Jr.
27 Paul Poznick
LeRoy and Belle (Axworthy) Charles E. and Viola M. ( Fitzpatrick ). James A. and Harriet A. (Emery ) Oscar and Amanda (Stonback) Oscar and Amanda (Stonback ) Christopher F. and Catherine C. (McGillian )
Irving C. and Florence M. (Picard) William C. and Eline W. ( Hanson) John and Martha ( Baida)
Sept.
William John Buchanan C11- Shirley R. Sargent 13 Maria Peterson 16 Donald Edward Graves
17 Jameson Bennett Johnstone
17 Winnefred Marguirette Paignon
19 Evelyn Milton Sturtevant
23 Charles William Kidder
25 Giovani Fantozzi
27 Madaline Violet Chase
William and Braiden (Stewart) Raymond E. and Edith A. ( Wilkins ) David G. and Johanna (Larson) Delbert and Vester (Eldridge) Thomas and Annie M. (Knight) Roy E. and Agnes M. (Koford) Herbert M. and Ruth E. (Adams) Charles H. and Harriet R. ( Reed) Eugenio and Anna M. (Stabile) William L. and Myrtle C. ( Wallace)
24
Name of Child
Date Oct. 2 Lois Marion Waite
5 Arlene Mildred Russell
10 (Stillborn )
10 Barbara Jean Blackadar
10 ( Stillborn )
11 Joseph Armand Tremblay
12 Evelyn Mae Burton
14 Barbara Edna Rose
16 Virginia Ruth Adams
17 - Niemaszyk
21 Margaret Rose Ryan
21 Catherine Rachel Ryan
21 Rolland Edward Letourneau
21 Harry Edwin Johnson
26 Nellie Irene Rennard
26 Phylis Elizabeth Donaldson
Name of Parents
George and Delia (Belleville) Frederick and Dorothy (Bean)
George and Florence (Robbins)
Joseph G. and Clarinda (Savard)
Harry and Doris (Luke)
Herbert E. and Dorothy (Costigan )
Robert H. and Grace (Field) Thomas and Sophia (Franzyk) Patrick and Margaret (Kennedy) Patrick and Margaret (Kennedy ) Edward E. and Anna ( Ostigny ) John E. and Helma N. (Anderson) George O. and Laura (Conant) Charles H. and Eva A. ( Carpenter)
Nov.
3 Joseph Arthur Gagnon
9 Paul Lovell McDonald
13 Phyllis Louise Stearns
15 George Newton Swallow, 3rd
16 Delia Mullen
19 Joseph Wilfred Tousignant
22 · Lillian Elizabeth Moss
24 William John Hill
Alfred and Ernestine (Campagne) Paul and Isabella (Bell) Edwin L. and Marion E. (Waite) George N. and Hazel L. (Butterfield) Charles F. and Mary E. (Allen) Alfred and Mary M. ( Brule) William and Thersa (Johnson) James and Martha (Cahey)
Dec.
9 Howard Wesley Abrahamson Arthur Edward Hooper
11
25 Clifford Paul Vaillancourt
27 Muriel Adele Clark
30 Florence Margaret Morton
31 David McAndrews
Frederick Ernest and Eva L. ( Carlson ) Arthur E. and Loretta J. (Campbell) Arthur and Mildred (Vickery ) Shirley J. and Leda M. (Lord) George and Rose (Alexander) Thomas J. and Margaret O. (Campbell)
25
MARRIAGES RECORDED IN CHELMSFORD IN 1920
DATE
NAME
RESIDENCE
BIRTHPLACE
Jan. 1 Robert Hunter Adams Grace Gertrude Fields
Lowell
Westford
Jan.
7 Edward C. Wilkins Grace M. (Church) Allen
Lowell
Highgate Spgs., Vt.
Jan.
10 Raymond Walter Dutton Florence Madeline Dalton
Chelmsford
Chelmsford
Feb. 11 Elmer Wesley Counter Bridget Downey
Westford
Westford
Westford
Ireland
Feb.
16 Chester M. Wilson Alice Y. Manseau
Chelmsford
Chelmsford
Mar. 3 Robert A. Henderson Annie E. Erickson 24 David Morning Gladys I. Whitworth 2 Andrew J. Boies Jennie (Shattuck) Allen
Lowell
Lowell
Mar.
Lowell Plainfield, N. J.
Apr.
Chelmsford Calais, Me.
Chelmsford
Andover
Apr. 7 Lyndwood D. Foster Gertrude D. Fraser William H. Ball Hazel M. Lavin
Dracut
Boston
No. Chelmsford Boston
No. Chelmsford Lawrence
Lawrence
Goffs Falls, N. H.
Apr.
10 Clarence L. Spaulding Lillian S. Van Dine
Lowell
Perth, N. B.
Apr. 27 Fred E. Ward Mary A. (Pinkham) Hall
Lowell
Georgetown
Apr. 28 Victor J. Beauregard Florence E. Boucher
Chelmsford
Woburn
No. Chelmsford Lowell
Lowell
Arcadiaville, N. B.
Lowell
Lowell Lowell
May 5 James P. Bowen Catherine Agnes Blott
Westford
Bradford, Eng.
May
5 William J. Barron Marie T. Blott
Westford
Bradford, Eng.
May
9 Frederick Ernest Abrahamson W. Chelmsford W. Chelmsford Eva Carlson Emil Anderson W. Chelmsford Lena Westberg W. Chelmsford
Chelmsford
Chelmsford
Lowell
Lowell
June
5 Arnold C. Perham Bessie L. Adams
Chelmsford
Chelmsford
Chelmsford
Lewiston, Me.
June 5 Henry J. Spenola Lettie M. Noble
Lowell
Pittsfield, Me.
June
14 Emile Arthur Milot Angeline Vincent Walter Ervin Polley Helen Josephine Benson
Westford
Canada
Westford Canada
No. Chelmsford Chelmsford
W. Chelmsford
Chelmsford
Chelmsford Lowell
Lowell
Lowell
June
17 Benjamin N. C. Thomas Emma A. (Chase) Heald
Framingham Chicago, Il1.
Chelmsford New York City
No. Chelmsford Philadelphia, Pa. Lowell
Lowell
Apr. 10
IV. Chelmsford
W. Chelmsford
Apr. 19 Wilhelm T. Johnson Ella A. Rose
Chelmsford
Sweden
Chelmsford
Carlisle
Lowell
Warren, Me.
Lowell
Lowell
Apr. 28 Leo A. Boucher Marie E. Noonan
Apr. 29 Harold F. Stott Dorilla M. Ayotte
Chelmsford
No. Chelmsford Bradford, Eng.
W. Chelmsford
Lowell
May 12
Westford
W. Chelmsford
June 2 Edward Gerald Googins Annie May Mclellan
Lowell
Lowell
June 14
June 16 Eleador A. L'Heureux Mary Louise Hamelin
June 17 Henry Joseph Toohey Josephine Cooke
Chelmsford
Tewksbury
Nashua, N. H.
Chelmsford
Chelmsford
Lowell
Lowell
No. Ferrisburg, Vt.
Chelmsford
Lowell
No. Chelmsford Lowell
No. Chelmsford Matteawan, N. Y.
26
DATE NAME
RESIDENCE
BIRTHPLACE
Chelmsford
Chelmsford Lowell
Chelmsford
No. Chelmsford England
No. Chelmsford Groveton, N. H.
Lowell
Lowell
Chelmsford
Lowell
Lowell
Lowell
Lowell
Boylston
June 26 Joseph Peters Inez B. Palmer
No. Chelmsford Salem
No. Chelmsford Chelmsford
No. Chelmsford Lowell
Chelmsford
Lowell
June 30 S. Thompson Farrell, Jr. Ruth H. Warren
June 30 Ralph Roy Mary B. Miner
July
4 Alcide J. Loranger Esther A. Zuzlewska
No. Chelmsford Russia
So. Hingham
Hingham
July
16 Earl R. Richardson Elizabeth L. Ward
Chelmsford
Chelmsford
July 31 Ellsworth William Frye Mande Isabell Sullivan
Lowell
Keene, N. H.
Aug.
4 Herman Frederick Grantz Gladys Maud Wylie
Lowell
Lowell
Aug. 10 Francis Aloysiers Monahan Mildred Elizabeth Murphy
Lowell
Fall River
Aug.
11 Edward V. Belair Lillian V. Barton
Nc. Billerica
Lowell
Aug. 14 Heber M. Cubberley Marjorie S. Armstrong
Chelmsford
Sussex, N. B.
Aug. 18 Nathan George Lapham Pauline W. Worden
Chelmsford
Lowell
Aug.
20 Joseph Emery Nolet, Jr. Grace Lillian Marinel
Tyngsboro
Tyngsboro
No. Chelmsford Roxbury
No. Chelmsford No. Chelmsford
Chelmsford
Lowell
Sept. 1 Charles Joseph Bishop Marie Rose Alice Perron
Lowell
Lowell
Sept.
2 Henry Eriksen Helen J. MacFadyen
Lowell
P. E. I.
Lowell
Milford, N. H.
Sept. 2 William H. Marvell Lena (Gagnon) King
Chelmsford
Fremont, N. H.
No. Chelmsford Lowell
No. Chelmsford No. Chelmsford
Lowell
Sweden
Chelmsford
Sweden
Sept. 8 John A. Saunders Janet Peverill
Chelmsford
New Brunswick
Lowell
Lowell
Sept. 8 Lewis Nelson Balfe Marion Hester Clogston
W. Chelmsford W. Chelmsford Lowell
Chelmsford Lowell
Bath, Me. E. Cambridge
Sept. 23 Ernest Wilfred Bridgford Edith Marie Anderson
Chelmsford
England
Chelmsford Proctor, Vt.
Lowell Portugal
Chelmsford
Portugal
June 30 ·Charles Henry McMaster Etta Ella Fadden
Carlisle
Carlisle Wollaston
Lowell
No. Chelmsford Worcester
Detroit, Mich.
Canada
No. Chelmsford No. Chelmsford
No. Chelmsford Canada
July 15 Amasa H. Grovenor
Harriet E. (Burnham) Borland Chelmsford
Lowell
Haverhill
No. Chelmsford Nashua, N. H.
Chelmsford
Lowell
Leicester
Leicester
Chelmsford
Winooski, Vt.
Lowell
New Market, N. J.
Chelmsford Chelmsford
No. Chelmsford New York City
Aug.
25 Sidney A. Ferguson Katherine E. McCoy 30 Russell Albert Williams Ruth Crissie Hunter
Lowell
Tyngsboro
No. Chelmsford Milford, N. H.
Chelmsford Chelmsford
Sept. 6 Thomas M. McGrath Gertrude A. Blodgett
Sept. 6 Emil R. Lind Annie M. Johnson
Sept. 15 Francis I .. DeKalb Emma Mary Sweeney
Sept. 25 George Silva Julia Emily Santos
June 19 LeRoy E. Dutton
Catherine P. Hartley
June 26 James Kiberd, Jr.
Marjorie I. McGough
June 26 John F. Brennan Hazel V. Chamberlin
June 26 Arthur Frederick Woodies Lillian Lougee
June 27 Harold M. Tucke Dora M. Daigle
No. Chelmsford England
Canada
Aug.
Lowell
27
DATE
NAME
RESIDENCE
BIRTHPLACE
Chelmsford
Lowell
Lowell
Lowell
Sept. 3 Joseph Graham
Chelmsford
Ireland
Chelmsford
Chelmsford
Oct.
3 Percy E. Weeks Martha [. Forsythe
Lowell
I owell
No. Chelmsford No. Chelmsford
New Bedford New Bedford
Lowell
Chelmsford
No. Chelmsford Chelmsford
Oct. 17 Percy L. Dennison Irene B. McDonald
Lowell
Lowell Lowell
Oct. 23 Morrill P. Josselyn Marion Varney
No. Chelmsford No. Chelmsford
Oct.
25 Harold Selfridge Mary E. (Putnam) Rankin
No. Chelmsford Lancaster
Lowell
Lowell
Oct.
30 Ole Olson Mildred Raatikainen
W. Chelmsford W. Chelmsford WV. Chelmsford Lowell
Norway
Oct.
30 William L. Sullivan Beatrice McNeil
Nov. 7 Albert Simon Rivirotto Christina Rivirotto
Westford
Italy
Chelmsford
Billerica
So. Boston
England
Nov. 13 George Henry Bergsten Clara Amanda Miller
W. Chelmsford
Milford
WV. Chelmsford Milford Harvard
No. Chelmsford Lowell
No. Chelmsford Franklin
Lowell
Groton, Conn.
Nov. 25 Ernest J. St. Pierre Clara Corriveau
Dec. 9 William J. Currie Bernice A. Blodgett
Dec. 15 Alfred F. Freeze Alice E. Babcock
Berlin
No. Chelmsford No. Chelmsford
E. Chelmsford Lowell
Austria Lowell
Westford
Westford
Westford Saranac, N. Y.
Westford Milford, N. H.
Lowell
Lowell
No. Chelmsford Nova Scotia
No. Chelmsford Kenosha, Wis.
No. Chelmsford Lancaster, N. H.
Athol
Oct. 17 Edward F. Hall Edith M. Allen
Oct. 17 Hiram R. Brown Cecilia E. Welch
Lowell
Bridgewater Bridgewater
No. Chelmsford Boston
Oct. 27 J. E. Alfred Hudson Barbara Louise Brown
Finland Milford, N. H.
No. Chelmsford St. Johns, N. B.
Prospect, Conn. Prospect, Conn.
Νον. 11 Philip E. Marston Annie Palin
Chelmsford
Warwick
Nov. 14 Chester Orlando Avery Carrie Elizabeth Houghton
Nov. 17 John Joseph Reedy Elizabeth Mardin
Nov. 24 Leon A. Pinardi Helen Tremblay
E. Chelmsford
Lowell
E. Chelmsford Brandon, N. Y. Tyngsboro
· Tyngsboro
No. Chelmsford Sabattus, Me. No. Chelmsford No. Che'msford No. Chelmsford Havelock, N. B. Berlin
Dec. 16 Leo B. Bondreau Vera Stryna
Dec. 20 John Eugene Gordon Katherine Maria Burke
Dec. 26 Michael Bernard Ledwith Gladys Velma Welch
Dec.
30 Leo J. Hunter Annabelle Greene
Dec. 30 Raymond P. Muenzer Julia L. (Foshey) Ball
Harvard
Lowell
Sept. 25 Romeo V. Noel Marion A. Moisan
Margaret Donohoe
Chelmsford
28
DEATHS RECORDED IN CHELMSFORD FOR THE YEAR 1920
DATE
NAMES
YRS.
MTHS. DYS.
Jan. 9 Nelson H. B. Wardwell
65
9
10
26 Albert S. Whidden .
32
28 Mary (McArdle) Dunnigan
83
29 Michael McMahon
81
Feb. 5 Alfred S. Colburn .
.
74
7
Henry Francis Dupee
66
6
23
7 Gustaf R. Wikander
44
2
20
9 Owen F. McGrath .
47
13 Mary E. (Walker) Stone
67
10
14 June Irene Pickup .
2
7
21
15 Maria J. (Priest) Drowne
78
3
9
19
Herbert L. Bisbee
57
6
9
23
John J. Ivers .
49
8
6
Mar. 1 Mary H. (Mesler) Carr .
71
7
26
2 Pliney Clark Bliss
65
5
21
9 Ruth E. Smalley
3
18 Mary Pratt
3
24
Fred J. Blodgett
52
9
18
Apr. 1 Octavie (Trudeau) Dugas
72
6
16
21 Jessie B. (Sargent) Norton
40
11
20
26 Thomas Buntel
20
18
May 6
Antonios Tsirimbas .
60
3
14
9 Amos Everett Adams
9
15 Anna (Larry ) Harrington
36
15 Annie J. (McKnowlton) Davie
68
2
18 Victor L. Parkhurst
42
2
30
Mary Agnes Meagher
20
June 1
Mary Ryan
64
6 Bridget (Daley ) Haley
75
7 Agnes J. Nelson
57
7 28
19 James Stratton Byam
56
1
24
22
Nettie F. (Brown) Wheeler
67
27
25 John J. Malone
67
July
1 Rosie Liebedzinski .
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.