Town annual report of Chelmsford 1922, Part 2

Author:
Publication date: 1922
Publisher: Town of Chelmsford
Number of Pages: 106


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1922 > 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


Under Article 6, voted to dismiss the article.


Under Article 7, voted to raise and appropriate the sum of $200 to be paid to the Central Congregational Church as damages caused by raising the grade of the street in front of its Church property.


Under Article 8, voted to raise and appropriate the sum of $500 with which to equip the new fire house now under construction at East Chelms- ford.


Under Article 9, voted to dismiss the article.


Under Article 10, voted to raise and appropriate the sum of $300, in addition to the amount already raised for Soldiers' Aid.


Meeting dissolved at 9.55 P. M.


WALTER PERHAM,


Moderator.


JUSTIN L. MOORE,


Town Clerk.


SPECIAL MEETING


November 27, 1922


At a legal meeting of the inhabitants of the Town of Chelmsford, quali- fied to vote in Town affairs, held pursuant to Warrant at the upper Town Hall at Chelmsford Centre on Monday, the 27th day of November current, at 8 o'clock in the evening, the following business was transacted to wit : The meeting was called to order by the Moderator, Walter Perham, and the Warrant read by the Moderator. In the absence of the Town Clerk, the Moderator called for action to elect a clerk to act at this meeting. A motion was made and carried that one ballot be cast for Edward J. Robbins as temporary clerk. One ballot was cast for Edward J. Robbins who was declared elected and was qualified by the Moderator.


Under Article 1, voted that the sum of $200 be appropriated out of the overlay reserve fund as an additional appropriation for the Police Depart- ment.


Under Article 2, voted that the sum of $50 be appropriated out of the overlay reserve fund as an additional appropriation for fuel, light and water for the public buildings of the town.


Under Article 3, a motion to appropriate $800 out of the overlay reserve fund as an additional appropriation with which to pay the balance due the Assessors for services during the current year 1922 was lost.


Under Article 4, relative to making a contract with the Lowell Electric Light Corporation for street lighting, it was voted that the matter be referred back to the Board of Selectmen and they to report to the Town at the next Annual Town Meeting.


Under Article 5, voted to dismiss the article.


Under Article 6, voted to dismiss the article.


17


Under Article 7, voted that the Town accept and allow Westland Avenue as laid out by the Selectmen on Sept. 15, 1922, as described in their report duly filed in the Town Clerk's office and shown on the plan therein referred to.


Under Article 8, voted that the Town accept and allow Cypress Street as laid out by the Selectmen on Sept. 15, 1922, as described in their report duly filed in the Town Clerk's office and shown on the plans therein referred to.


Under Article 9, voted not to accept and allow extension of Woodbine Street as laid out by the Selectmen on Sept. 15, 1922.


Meeting dissolved at 9 P. M.


EDWARD J. ROBBINS,


WALTER PERHAM,


Moderator.


Clerk.


STATE PRIMARIES


September 12, 1922


At a legal meeting held Sept. 12, 1922, at the four precincts of the Town of Chelmsford in conformity with the provisions of the General Laws and amendments thereto, the following candidates for nomination received the number of votes set against their respective names.


Pre. 1 Pre. 2 Pre. 3 Pre. 4 Total


GOVERNOR


J. Weston Allen


Rep.


101


70


4


10


188


Channing H. Cox


Rep.


337


200


30


34


601


Joseph B. Ely .


Dem.


0


3


0


6


9


John F. Fitzgerald


Dem.


S


44


3


19


74


Eugene N. Foss.


Dem.


3


2


0


3


8


Peter F. Sullivan


Dem.


18


2


14


41


LIEUTENANT GOVERNOR


Alvan T. Fuller.


Rep.


195


192


22


29


438


Joseph E. Warner


Rep.


240


73


10


15


338


John J. Cummings.


Dem.


5


14


1


3


23


John F. Doherty ..


Dem.


9


23


1


19


52


Michael A. O'Leary


Dem.


1


19


3


18


41


SECRETARY


Frederic W. Cook.


Rep.


369


193


30


39


631


Charles H. McGlue


Dem.


12


44


4


25


S5


TREASURER


Fred J. Burrell.


Rep.


121


63


S


18


210


James Jackson.


Rep.


255


162


22


24


463


Joseph E. Venne


Dem.


9


41


4


25


79


AUDITOR


J. Arthur Baker


Rep.


182


78


15


21


296


Alonzo B. Cook


Rep.


184


130


15


18


347


Alice E. Cram


Dem.


10


37


4


26


77


18


Pre. 1 Pre. 2 Pre. 3 Pre. 4 Total


ATTORNEY GENERAL


Jay R. Benton.


,Rep.


182


S3


13


18


296


John D. W. Bodfish. ,Rep.


S


6


2


1


17


James F. Cavanagh . Rep.


6


3


1


17


S. Howard Donnell


Rep.


30


23


3


63


George P. Drury.


Rep.


7


21


2


1


31


Harold D. Wilson.


Rep.


140


87


12


246


John E. Swift. Dem.


11


34


4


22


71


SENATOR IN CONGRESS


Henry Cabot Lodge.


. Rep.


321


178


24


34


557


Joseph Walker


Rep.


107


79


S


10


20-4


William A. Gaston.


Dem.


11


44


1


31


ST


Dallas Lore Sharp.


Dem.


0


0


0


0


John Jackson Walsh.


Dem.


1


8


1


12


Sherman L. Whipple


.Dem.


5


15


3


S


31


CONGRESSMAN


John Jacob Rogers


. Rep.


409


252


31


41


733


Andrew E. Barrett.


Dem.


14


55


5


39


113


COUNCILOR


Charles S. Smith


Rep.


349


192


25


36


602


P. J. McManus


. Dem.


0


2


0


0


2


SENATOR


Frank P. Putnam


. Rep.


362


190


27


36


615


Henry J. Draper


Dem.


12


39


4


25


80


REPRESENTATIVE IN GENERAL COURT


Alfred W. Hartford.


. Rep.


118


73


12


16


219


Fred L. Snow


. Rep.


332


223


24


29


60S


Fred Snow


Dem.


0


0


0


1


1


L. McEnaney.


Dem.


0


0


0


2


COUNTY COMMISSIONERS


Erson B. Barlow


. Rep.


363


192


27


38


620


Ralph Boyd. . Rep.


1


0


0


0


1


ASSOCIATE COMMISSIONERS


Adelard Gaudette.


Rep.


0


1


0


0


1


John Valentine


Rep.


0


1


0


0


1


Joe Ryan.


. Rep.


0


1


0


0


1


Edward Davis.


Rep.


3


0


0


0


3


Justin L. Moore


.Rep.


1


0


0


0


1


Ralph G. Boyd.


Rep.


18


0


0


0


18


Sherman Fletcher


Rep.


3


0


0


0


3


John M. Keyes.


Rep.


2


0


6


0


8


Herbert Ellis.


Rep.


1


0


0


0


1


George Day.


. Rep.


1


0


0


0


1


Sherman H. Fletcher


Rep.


0


0


6


0


6


19


Pre. 1 Pre. 2 Pre. 3 Pre. 4 Total


DISTRICT ATTORNEY


William C. Drouet.


. Rep.


6


37


0


2


45


Benjamin F. Haines


Rep.


7


4


2


2


15


George Stanley Harvey Rep.


26


25


1


1


53


Gardner W. Pearson


Rep.


175


94


14


17


300


James C. Reilly


. Rep.


123


87


18


17


24.


Anthony J. Doherty


. Dem.


3


6


1


8


18


Arthur K. Reading


. Rep.


64


20


2


3


89


James C. Reilly


Dem.


13


23


0


27


63


CLERK OF COURTS


Ralph N. Smith


. Rep.


341


180


24


3-4


579


Ralph Smith


Dem.


0


1


0


0


1


REGISTER OF DEEDS


George E. Marchand.


Rep.


82


S1


11


10


184


Frank K. Stearns.


. Rep.


313


1-19


19


30


511


William C. Purcell .


.Dem.


12


49


3


31


95


COUNTY TREASURER


Charles E. Hatfield. . . . Rep.


341


181


24


34


580


STATE COMMITTEE


Ralph G. Boyd ..


. Rep.


284


109


17


27


437


Arthur F. Salmon.


Rep.


27


51


6


6


90


William J. White. .


. Rep.


74


54


6


1


13S


DELEGATES TO STATE CONVENTION


James P. Dunigan.


Rep.


0


2


0


0


2


Walter Perham.


Rep.


3


1


0


0


4


Herbert C. Sweetser


Rep.


2


1


0


0


3


Walter Pearson.


Rep.


0


1


0


0


1


Fred. L. Fletcher


Rep.


0


1


0


0


1


Elias T. DeLaHaye


Rep.


0


2


0


0


George Rigby


Rep.


0


1


0


0


1


Ed. Brick. .


Rep.


0


1


0


0


1


Justin L. Moore


Rep.


1


0


0


0


1


Benjamin Cole


Rep.


2


2


Ralph W. Emerson


Rep.


?


0


0


0


2I


Ralph Berg.


Rep.


1


0


0


0


1


Sidney E. Dupee.


Rep.


1


0


0


0


1


Ralph P. Adams.


Rep.


1


0


0


0


1


Charles E. Bartlett


. Rep.


1


0


0


0


1


Edward J. Robbins


. Rep.


2


0


0


0


2


William Burrell


Dem.


0


0


0


1


1


John Walsh


Dem.


0


0


0


1


1


Jolın Doherty .


Dem.


0


0


0


1


1


John Fitzgerald


. Dem.


0


0


0


1


1


John Harrington


. Dem.


0


1


0


0


1


William H. Quigley


Dem.


0


1


0


0


1


.


0)


20


Pre. 1 Pre. 2 Pre. 3 Pre. 4 Total


TOWN COMMITTEE


Robert W. Barris.


Rep.


213


117


15


34


409


James P. Dunigan


Rep.


245


187


20


31


483


Samuel S. Kershaw


Rep.


241


161


18


30


450


John J. Monahan.


, Rep.


248


133


22


29


432


John W. Whitworth


Rep.


210


145


16


28


399


Ralph P. Adams.


Rep.


330


127


17


33


507


Sidney E. Dupee


Rep.


269


114


18


28


429


Ralph A. Berg


Rep.


294


115


18


26


453


William E. Belleville


Rep.


275


133


18


30


456


Benjamin Cole.


Rep.


269


123


15


27


434


George Rigby.


Rep.


245


150


18


27


440


Elias T. DeLaHaye


Rep.


234


140


15


27


416


Fred L. Fletcher


,Rep.


279


133


19


30


461


Sinai Simard.


Rep.


240


115


15


27


397


Emile E. Paignon


Rep.


256


120


17


28


421


Walter F. Thurston.


Rep.


249


126


19


27


421


Herbert C. Sweetser


Rep.


283


148


19


35


485


Walter Perham


. Rep.


281


148


19


32


489


E. Brick.


Rep.


0


1


0


0


1


James Dunnigan


Dem.


1


0


0


1


2


William Belleville


Dem.


0


0


0


1


1


John Dale.


Dem.


1


6


0


0


7


Daniel Haley


Dem.


2


6


0


0


8


Thomas Roark


Dem.


0


5


0


0


5


Carl Perham.


Dem.


0


5


0


0


5


John Harrington


Dem.


0


2


0


0


2


William J. Quigley


Dem.


0


1


0


0


1


Edward Tucke.


Dem.


0


1


0


0


1


Frank Garvey


Dem.


0


4


0


0


4


George A. McNulty


Dem.


0


5


0


0


5


Anna Devine


Dem.


0


5


0


0


5


Leo McEnaney


Dem.


0


1


0


0


1


William H. Quigley


Dem.


0


1


0


0


1


P. H. Haley


Dem.


1


0


0


0


1


D. M. Seeton


Dem.


1


0


0


0


1


C. Devine.


. Dem.


'1


0


0


0


1


J. E. Harrington.


Dem.


1


0


0


0


1


Recorded by JUSTIN L. MOORE, Town Clerk.


21


STATE ELECTION


November 7, 1922


Number of ballots cast : Prec. 1, 664; Prec. 2, 543; Prec. 3, 94; Prec. 4, 140. Total, 1441.


GOVERNOR


Channing H. Cox, Republican. 961


John F. Fitzgerald, Democrat. 4.16


Henry Hess, Soc. Labor. 8


Walter S. Hutchins, Socialist. 20


John B. Lewis, Progressive 9


LIEUTENANT GOVERNOR


John F. Doherty, Democrat. 364


Alvan T. Fuller, Republican 982


Oscar Kinsalis, Soc. Labor. 13


Thomas Nicholson, Socialist. 24


SECRETARY


Frederic W. Cook, Republican. 972


Albert Sprague Coolidge, Socialist. 43


James Hayes. Soc. Labor. . 15


Charles H. McGlue, Democrat. 303


TREASURER AND RECEIVER GENERAL


James J. Jackson, Republican. 983


Patrick H. Loftus, Soc. Labor


11


Dennis F. Reagan, Socialist


28


Joseph E. Venne, Democrat 314


AUDITOR


John Aiken, Soc. Labor. 20


Alonzo B. Cook, Republican. 906


Alice E. Cram, Democrat. . 334


Edith M. Williams, Socialist. 31


ATTORNEY GENERAL


Joseph Bearak, Socialist. 34


Jay R. Benton, Republican 931


David Craig, Soc. Labor. 14


John E. Swift, Democrat 327


U. S. SENATOR


Washington Cook, Independent. 12


William A. Gaston, Democrat. 481


Henry Cabot Lodge, Republican 830


John A. Nicholls, Prob. Prog.


38


John Weaver Sherman, Socialist 25


William E. Weeks, Progressive. 7


22


CONGRESSMAN


Andrew E. Barrett, Democrat. 329


John Jacob Rogers, Republican. 1050


COUNCILOR


Charles S. Smith, Republican.


1009


STATE SENATOR


Henry J. Draper, Democrat. 396


Frank H. Putnam, Republican. 921


REPRESENTATIVE IN GENERAL COURT


Fred I. Snow, Republican


1103


DISTRICT ATTORNEY


Arthur K. Reading, Republican 732


James C. Reilly, Democrat. 646


CLERK OF THE COURTS


Ralph N. Smith, Republican


1000


COUNTY COMMISSIONER


Erson B. Barlow


1077


Two ASSOCIATE COMMISSIONERS


Sherman H Fletcher, Republican 913


John M. Keyes, Republican. 601


REGISTER OF DEEDS


William C. Purcell, Democrat. 620


Frank K. Stearns, Republican. 751


COUNTY TREASURER


Charles E. Hatfield, Republican 1002


REFERENDUM QUESTION No. 1


Yes


559


No 216


REFERENDUM QUESTION No. 2


Yes


503


No


299


REFERENDUM QUESTION No. 3


Yes


480


No


713


REFERENDUM QUESTION No. 4


Yes


737


No 419


23


REFERENDUM QUESTION NO. 5


Yes 713


No


230


RESULTS OF VOTE FOR REPRESENTATIVE, ELEVENTHI MIDDLESEX DISTRICT


Acton


Bedford


Carlisle


Chelmsford


Tyngsboro


Westford


Littleton


Total


Fred L. Snow,


Tyngsboro . . .


.


517


321


111


1103


195


387


293


2927


Alfred W. Hartford,


Westford


2


2


Blanks


136


129


26


338


54


217


50


950


JUSTIN L. MOORE,


Town Clerk.


24


BIRTHS RECORDED


Date


Name of Child


Jan. 7 Zenis Poznick


11 Grace Cameron Buchanan


11 Ann Frances McEnaney


11 Ralph Pierro


11 Welsh


15 John William Taylor, Jr.


16 Albert Lewis Chase


20


Roland Edward LaClair


23 Rose Ethel Brennan


23 Elizabeth Mary Mills


23 Gertrude Lois Miller


24 Palmer Edward Kelley


30 Jacqueline Cooke Feb.


2 Anna Janette Crymble


2 Ruth Margaret Morrill


2 Irene Molloy


9 Koulas


13 Joseph Girard William


Champagne


15 Alice Charlotte Carlson


18 Roland Frederick Graves


10 George William Tarcila


19 George Stephen Potter


20 Shirley Mae Wolcott


21 John Constantino Ferreira


22 Dorothy Marion St. Onge


22 Leonard Irving McMaster Mar. 1 Kathleen Graham


7 Ralph Erwin Peterson


7 Vincent Leo Wrigley


8 Doris Margaret Ingalls


8 Albert Leman


10 Donald Alva Marinel 10 Canu


17 Karl Edward Linstad


18 Stillborn 19 Claus Philip Johnson


19 Robert Duncan Kay


19 Mary Josephine Coluchi


20 Marjorie Phyllis Cubberley 21 Virginia Leah Stone


Name of Parents


John and Marcella (Vadi)


William and Briden (Stewart)


Walter J. and Alice A. (McGaughey )


Joseph and Angelina (Simoun) Claude and Annie (Lewis)


John William and Francis (Coffey) William Lewis and Myrtle C. ( Wallace)


Hector and Alma (Boudreau) Francis and Margaret (Conley) John F. and May E. (Dolan) Anthony William and Eline W. ( Hanson)


Edward and Mary J. (Flynn) Arthur and Lenora (Burns)


Milo Charles and Marion (Sanborn) Voyle Lancelot and Susie Margaret M. (Craig)


Richard A. and Mary J. (McCoy) Mathews and Constantina (Koulas)


Alphonse and Diana (Bruneau) Kuno and Moneci (Johnson) Adelbert and - - (Eldredge) William and Ethel F. (Brown) Justin J. and Sarah E. (Donovan) Hylas John and Yvonne B. (Boisvert) Joseph and Marie (Assencon)


Moses J. and Eva A. (Lacombe) Charles H. and Etta (Faddon )


James and Katherine (Bovill) David and Hannah (Larson) John B. and Mary Elisabeth (Dollard) Everett D. and Maud (Garstang) George and Elizabeth E. (Tattersall)


Walter Newton and Amelia (Syvret)


Harvey and Nora (Leary) Ole and Ethel (Clinton)


Claus and Emma R. (Pierson) Fred and Catherine Elizabeth (McNeil) Alexander and Margaret (Dillon) Heber M. and Marjorie (Armstrong) Joseph A. and M. Leah (Talbot)


25


Date Name of Child


Name of Parents


Mar.


23 Marie Yvonne Rita LeBlanc 24 Ann Rita Shealds


Apr. 5 Lenore Ruth O'Neil


16 Irving Eugene Reno


16 Stillborn


22 Gladys May Bridgford


May Stillborn


2 Curtis Randolph Worthen


3 Donald Cameron Grant


3 Magarida Gina Pitta


11 Elizabeth Cole Rutner


16 Mary Irene Reeves


18 Pauline Noel


19 Dorothy Virginia Hansen


20 Winnie May Polley


30 Pearl Marjorie Brooks


31 Lovina Mary Simpson


31 Margaret Anna Smalley


June


1 Stillborn


1 Joseph Edward Pomerleau


2 Albert Edward Crease, Jr.


2 Walter Flores


3 Carolyn Eleanor Dutton


4 Ruth Amelia Russon


5 Paul Henry Beauregard


18 Arthur J. Tremblay


19 William Frederick Corr 22 Muriel Elsie Sanders


July 5 Charlotte Louise Duffy 9 Percy Newell Kidder


11 Anna Mary Moroney


17 Harold Victor Peterson


21 Stillborn


25 John Blomfed LeMasurier


25 Francis Gerard Miskell


28 Souza


30 Robert Marion Walker


Neree and Alphonse (Lacours) Irving P. and Helen E. (Kennedy)


Charles C. and Lenore (Shinkwin) Irving Charles and Florence May (Picard )


Thomas and Mary Emma (Labor)


Meurle R. and Nellie ( Curtis)


James A. and Elsie (Cameron ) John and Margaret (Freitas)


John and Esther M. (Cole) Albert Walter and Mary Ellen


(Mccluskey )


Romeo V. and Marion A. (Moisan) Hans and Dorothy (Christofensen) Arthur Warren and Evelyn May (Fuller)


John and Blanche (Noel) James A. and Harriet (Emery ) George L. and Annie B. (Ferguson)


Joseph and Eva (Mahew) Albert E. and Margaret D. (Ridley) Joseph M. and Lena ( Gilbert) .


Francis O. and Georgia (Libby) Joseph William and Flora May (Durant) Victor Joseph and Florence E. (Boucher ) Joseph and Clarida (Savard) William and Alice (Merrill) Harold and Ethel (DeCarteret)


John Henry and Theresa L. (Elliott) Charles H. and Heritta (Lee) Francis W. and Mary A. (French) Victor and Amanda (Johnson)


Thomas J. and Christine (Mosher) Patrick and Mary (Gallagher) Carlos and Francisca (Souza) John Ellsworth and Marion Elizabeth ( Keeber)


26


Date


Name of Child


Aug.


1 John Wesley Trubey


2 Gilbert Homer Gaudette


2 Ruth May Morton


6 Mary Lucile Louise Gaudette


8 Glendyse Elizabeth Petterson


13 John Francis McKennedy


19 Sopes


21 Alfred Frances Davis


25 Columba Demantino


26 Trask


Name of Parents


Clarence A. and Katherine M. (Heckbert)


Napoleon and Grace (Bessets) George H. and Rose (Alexander)


Joseph O. and Justine (Gagnon)


Harold C. and Lottie (Vinal)


John F. and Cecilia (Mills) Manuel and Lena (Silva) Edwin E. and Mary C. (Donovan)


Louis and Raphial (Fernandis) Boyd L. and Helen (McKenna)


Sept.


1 Nelson Gilbert Lofstedt


1 Harlan Varnum Pickard


2 Stillborn


4 Leslie Gardiner Bell


4 Edna Beatrice Leedberg


5 Irene Beatrice Boucher


12 Marion Ruth Foster


18 Stillborn


19 Eyvette Gloria Parlardy


22 Katherine Elizabeth McEnany


27 Marion Elizabeth Reedy


30 Michael Joseph Popolizio


30 Elizabeth Frances Fox 30 Leonard Capuano


Oct.


2 Robert Nelson Varnum


5 Eugene Everett Carroll, Jr.


5 Len Stevens


13 Joseph Chester Wright


18 Walter Everett Rosendale


28 Stasio Rose Oczkouski


Adolf and Ellen ( Nelson) Harland Varnum and Eudora (Morrison )


Robert J. and Jessie ( Walhden ) Oscar and Ingeborg (Anderson) Leo and Marie (Noonan) William M. and Jennie M. (Glass)


Raphael T. and Angelina (Bilodeau) Leo and Adella (Parkhurst) John Joseph and Elizabeth Gertrude (Nardin)


Joseph and Esther (Zanchi) Edward A. and Evelyn (Silva) Tony and Thresa (Mareno)


Thomas H. and Evelyn (Ober) Eugene E. and Roxey Ena (Mitchell) Homer S. and Ella M. (Harriman) Charles and Maud (Brown)


Yngve E. and Olea (Kristoffersen ) Peter and Louise (Kapalka)


Nov.


1 Bryce Hunter Crocker


6 Frank Charles LaCourt


6 Emerson Robert Seidl


7 Robert Hunter Adams


13 Geraldine Margaret Cahill 14 Robert A. Firth 18 - Messer


20


Gioseppo Mondazzi


James H. and Mildred ( Carkin) Ernest and Claudia (Boudette) Edward G. and Anna G. (Taylor) Robert H. and Grace G. (Field) John V and Margaret E. (Wyman) Charles E. and Viola M. (Fitzpatrick) William and Hazel Geralding (Stevens)


Michel and Angelina (DeRocho)


27


Date Name of Child Dec. 2 Helen Marion Richardson


6 Stott


6 Stillborn


10 James Brown


15 Faith Dennis Dadman


17 Ralph William Peterson


22 John David Knox, Jr.


John David and Helen T. (Erwin)


23 Nelson


Arvid and Mabelle ( Wilson) Andrew and Mary (Poisnick)


27 Prowker


20 Barbara Marjorie Kibird


James and Marjorie (McGough)


Harry and Doris (Luke)


Steven and Blanche (Haracka)


MARRIAGES RECORDED


Date


Name


Residence


Birthplace


Jan.


23 Paul F. Butler


Lawrence, Mass.


Northampton, Mass.


Rose Goodman


Lawrence, Mass. Baltimore, Md.


Feb.


4 Frederick A. Perkins Elsie M. Dinegan


Chelmsford


Lowell


8 John Nilson


Chelmsford


Sweden


Mary Wray


Chelmsford


Ireland


24 Antonio Consalres Rose S. Ferreira


Chelmsford


Madeira Islands


Chelmsford


Blue Hill, Me.


Chelmsford


England


Mar.


3 Ronald B. Ross Ruth F. Whittemore


Chelmsford


Chelmsford


Chelmsford Belmont, N. H.


Medford, Mass.


Gloucester, Mass.


Chelmsford


Nova Scotia


Chelmsford


Carlisle, Mass.


Haverhill, Mass. Haverhill, Mass.


Chelmsford Newburyport, Mass.


Brattleboro, Vt.


Rutland, Vt.


Lowell


Tyngsboro


Lowell


Lowell


Chelmsford


Lowell


Westford


Canada


Chelmsford


Canada


Lowell


Lowell


Chelmsford


Chelmsford


15 Harold S. Woodcock Hazel B. Phinney


17 Thomas F. Doyle Emma E. Mullen


19 William L. Messer Hazel Geraldine Stevens


23 Ernest Dumont Mary B. Bodette


29 John F. Roane, Jr. Rose Marie McEnaney


Dorchester


Butte, Montana


15 Avelyn O. Wiggin Laura E. Lurchin


21 George W. Parker Bertha A. (Nickles) Linstad Apr.


Westford


Westford


Chelmsford


Madeira Islands


25 Charles W. Grindle Ada (Carteret) Brake


Name of Parents


George F. and Mary (Sutherland) Harold and Dorilla (Ayott)


Hiram R. and Elizabeth (Welch)


Ralph Denis and Agnes (Sherman)


Ralph and Mary (Auger)


30 Vernon Luke Burton


31 Nellie Spaas


2S


Date Name


Residence


Birthplace


May


10 Robert James Orr Bridget Theresa McGrath


Westford


Westford


Westford


Pepperell


15 Albert L. St Jean Beatrice I. Boucher


Chelmsford


Westford


Lowell


Lowell


Chelmsford


Lowell


2Ș Ralph Pederson Mary Jane Auger


Carlisle


Carlisle


Chelmsford


Lowell


June


S Edmund J. DeLaHaye Evelyn M. Caddell


Westford


England®


Chelmsford


Ayer, Mass.


10 Joseph Adolph Henry Belanger Mary Eva Courtney


Westford


Westford


14 Frederick W. Knox May Bell


Lowell


Lowell


Chelmsford


Lowell


Frederick Charles Leonard Martha E. Crockett


Lowell


Monticello, Me.


25 Zigmantas Kacinskas Ona Tarasevitch


Methuen, Mass.


Lithuania


2S Thomas E. Mackey Verecunda Brick


Chelmsford


Dracut


28 Joseph W. Pollard Mildred F. Vance


Taunton, Mass.


Taunton, Mass.


July


10 Elmer G. Swanson Lilla Hankinson


Lowell


Lowell


Chelmsford


Lowell


Westford


Malden, Mass.


15 Clarence H. Dane Eva M. Rose


Chelmsford


Carlisle


17 Thomas W. Vickers Ruth K. Harrison


Chelmsford


Concord, N. H.


22 Harry J. Sherburne Mabel Lawrenson


Chelmsford


Providence, R. I.


Chelmsford Lowell


Lowell


Chelmsford


Chelmsford


Beverly, Mass.


Chelmsford


Gloucester, Mass.


Aug.


15 Arteman G. Griffin Alva W. Taylor


26 George W. Marshall Mary E. Dalton


Medfield, Mass.


Lowell


Sept.


1 John W. Brigham Maude M. Cass


1 Claude Day Francis N. Brow


New York, N. Y. Worcester, Vt.


Chelmsford Portland, Me.


Ashland, Ky. Enterprise, Ky.


Dunstable


Westford


19 Martin J. Quinn Martha L. Kivlan


Lowell


Lowell


Tyngsboro


Lowell


Chelmsford


Lithuania


Billerica


Lowell


Chelmsford


Taunton, Mass.


Chelmsford


England


Lowell


Westford


24 Joseph W. Tremblay Ethel O. McKinley


29 John David Knox Helen Theresa Erwin


Westford


Westford


Chelmsford


Barnstable, Mass.


Medfield, Mass.


Everett, Mass.


Marlboro, Mass.


Lowell


16 J. A. Leo Fontaine Marie M. Nadeau


Westford


Quebec


Chelmsford


Beverly, Mass.


29 -


Date Name


Residence Birthplace


Sept.


2 Herbert W. Cordwell Mabel L. (Warren) Kettlety


No. Andover


Chelmsford


9 Elmer R. Hill Gwendoline M. Dunsford


Chelmsford


Derby, England


11 Harold B. Corson Blanche E. Dunbar


Chelmsford


Lowell


15 Robert C. Martel Theresa C. Welsh


Chelmsford


Chelmsford


21 Elmer Olanda Dodge Hilda (Johnson) Gognon


Chelmsford


Sweden


22 John J. Cummings Artina B. Rancourt


Chelmsford


Lowell


23 Reginald W. White Edith Martha Sheppard


Lowell


Lowell


Oct.


1 Eben Aaron Prescott Mabel Estelle Millett


Tewksbury


Springfield, Mass.


Tewksbury


Tewksbury


4 Byron I. Bullock Grace E. Dupee


Dracut


Lowell


4 Edward C. Lakin Bernice A. Leland


Lowell


Chelmsford


1S Charles F. Morse Clara (Hodgson ) McInnis


Chelmsford


Bradford. England


Chelmsford


Chelmsford


1S John Joseph Miner Mary Ann Doherty


Westford


Lowell


Chelmsford


Tewksbury


Chelmsford Lowell


Chelmsford


Chicago, Ill.


22 James Leonard Mccluskey Mary Alice Monette


Westford


Lowell


Lowell


Lowell


Chelmsford


Chelmsford


Methuen, Mass.


Methuen, Mass.


Chelmsford


Chelmsford


New Haven, Conn. Lowell


Chelmsford Lowell


Chelmsford


Jersey Island


Tyngsboro


England


Nov.


10 Asa L. Lovering Ruth E. Gale


11 William A. Taylor Jessie E. MacNaughton


12 Luigi Sambuco Giovanna Mondazzi


14 Charles J. Campbell Mary C. Tansey 25 Gerald Leslie Horne Helen Stevens Warley


Gardner, Mass. Chelmsford


Hubbardston, Ms. Hubbardston, Ms.


Chelmsford Westford


Chelmsford Vinal Haven, Me.


Chelmsford Italy


Chelmsford


Italy


Dracut Lowell


Chelmsford Chelmsford


Litchfield, N. H.


Holland, Vt.


Tyngsboro


Chelmsford


No. Andover


Berlin, N. H.


Chelmsford


Chelmsford


Chelmsford


Chelmsford


Lowell


Lowell,


Brattleboro, Vt.


Vershire, Vt.


Chelmsford


Chelmsford


Lowell


Beverly, Mass.


Chelmsford


Windham, N. H.


Chelmsford


Chelmsford


Chelmsford


NorthumbrInd. N.H.


21 Joseph E. Staveley Lillian F. Lane


24 George E. Dailey Josephine K. Reardon


24 Robert Dewhurst Elsie Jones 25 Joseph F. Wessells Pearl E. Chamberlain


2S George LeMasurier Hannan Frankland


30


Date Name


Residence


Birthplace


Nov.


26 Thomas H. Murphy, Jr. Annabell V. Looby


Chelmsford


Lowell


Lowell


Lowell


Boston, Mass. Lowell


Chelmsford


Chelmsford


29 Frederick R. Greenwood Gladys Hinstad


Chelmsford


Carlisle


29 Charles J. LaFlamme Marie F. Beaudette


Lowell


Lowell


Chelmsford


Canada


Dec.


2 Edward B. Parkhurst Florence L. Killpartrick


Chelmsford


Lowell


13 Madison Albro Foster Jessie Maud Balser


Westford


Nova Scotia


16 Royal Shawcross Nellie Lorraine Butterfield


Chelmsford


Chelmsford


17 Arthur J. Walsh Mildred M. Hill


Lowell


Lowell


23 Robert H. Chadwick Ruth M. Dickinson


Chelmsford


Lowell


27 Arthur K. Wilson Ruth L. Wild


Chelmsford


Lowell


Lowell


Billerica


DEATHS RECORDED


Date


Name


Years


Months Days


Jan.


1 Eva C. Anderson


53


-


--


21 Mary Ann Daran


73


-


-


22 Georgia Williamson


68


3


30


28 Mary Pope


61


30 Rita Lacourt


2


-


3


Feb.


2 George Joseph Brennan .


68


3


19


5 Jacqueline Cook


5 Alice Agnes McEnaney .


39


-


-


9 Helen L. Fletcher


60


2


2


10 Mary O'Brien


79


8


23


13 Lawrence Walter Vickery


6


4


17 Betrix Eno


73


9


24


19 Ernestine Gauthier


38


-


27


20 Lucy Jane Burton .


66


5


29


23 Augusta Carkin


65


7


10


25 Edward Robillard


53


-


25 Sofia W. Westberg


57


9


4


28 George W. French


68


6


17


-


-


.


59


10


-


10 Mary Orr


Lowell


Lowell


Chelmsford


· England


Chelmsford


Chelmsford


Woburn, Mass.


Manchester, N. H.


Westford


Elkhorn, Wis.


29 Richard B. Carr Gertrude V. Morrill


Chelmsford


Lowell


-


6


: 31


Date Name


Years Months Days


Mar.


3 Sarah Lindsay Putnam


76


6


1


9 Ralph Edwin Peterson


(12 hours)


18 Stillborn


-


-


--


22 James H. Monahan


82


-


-


22 Susan Dunton Smith


89


S


5


April


5 Eva Maria Hardy Corson


65


8


13


9 Roland E. LeClair .


2


20


11 Maria Veira


20


S


5


11 John Wayne


83


S


8


13 George O. Spaulding


59


6


9


16 Stillborn


-


-


2


12


May


2 Edward A. Kemp


41


8


-


2 Stillborn


-


-


-


4 Alexander D. Ellis


43


Q


17


7 Harry L. Russell


23


9


14


11 Caroline M. Davis


58


6


L-


12 Henri Savard


60


2


20


18 Mary Jane Dunsford


41


7


28


20 Susan A. Murphy


62


-


22 Ethel Dennison


39


11


22


24 Jeanne Lucile Hebert


4


4


14


25 Marie Defoe


72


8


1


June


1 Stillborn


3 Walter J. Flores


(20 hours)


6 Mary McGrath .


73


-


--


30 Margaret F. Kinch


39


8


28


July


5 Anna Narusevicos


2


28


10 Ellen M. Davis


85


17


16 Joseph Milius


9


6


17


16 Frank Zalesksy .


28


18 John J. Middleton


74


1


21


21 Stillborn


21 Harold Victor Petterson


4


Aug.


16 Priscilla W. Manseau


17


6 30


26 Trask


(5 minutes )


Sept.


4 Christos Emmanoulios


1


2


22


11 Susan A. Duffy .


27


9


11


18 Elsie Perkins


16


-


-


18 Stillborn


-


20 Monika Carlson


29


4


16


-


22 Mary J. Jowett .


63


10


1


25 Girard Champagne


-


-


32


Date Name


Years Months Days


Sept.


22 George H. Warley




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.