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.