Town annual report of Chelmsford 1920, Part 2

Author:
Publication date: 1920
Publisher: Town of Chelmsford
Number of Pages: 114


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.