USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1923 > Part 3
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 | Part 8 | Part 9
CHAPTER 234.
Section 2, a person attending and serving as a Juror in any Court in pursuance of a draft shall not be liable to be drawn or to so serve again within Three Years after the termination of such service, except in Nantucket and Dukes Counties, in which he shall be so liable once in every two years.
Section 9, the Jury Lists in cities shall be published as a Public Document, with the address and occupation of each Juror; and in towns, the list with the occupation of each Juror shall be published in the Annual Town Report.
Adams, Donald F, Mechanic, Central Square, Chelmsford Center Anderson, Anthony B., Stone Cutter, Main Street, West Chelmsford Austin, Arthur, Painter, Gay Street, North Chelmsford
Ballinger, William F., (1) Overseer, Cottage Row, North Chelmsford Blood, Edward R. Farmer, Mill Road, Chelmsford Center Brown, Benjamin F. Overseer, Main Street, West Chelmsford Buxton, Harry O. Salesman, Carlisle Street, East Chelmsford Constantino, Perley J. Plumber, Highland Ave., North Chelmsford Dunnigan, James P. (2) Coal Dealer, Highland Ave., North Chelmsford Dutton, Raymond W. Clerk, Boston Road, Chelmsford Center
Fallon. Edward, Janitor, Princeton Street, North Chelmsford Ellis, Herbert E. (3) Real Estate, Central Square, Chelmsford Center George, David B. Carpenter, Boston Road, Chelmsford Center Greig, William M. Type Setter, Robbin Hill Road, Chelmsford Center Hackett, James J. (4) Engineer, Amherst Street, North Chelmsford Hamilton, Thomas L., Salesman, Westford Street, Chelmsford Center Hall, William H. Salesman, Littleton Street, Chelmsford Center Harrington, John E., (5) Salesman, Princeton Street, North Chelmsford Hoelzel, Charles F., Operator, Ripley Street, North Chelmsford Jennison, Lewis M. Salesman, Gorham Street, East Chelmsford Johnson, Wilhelm T. Tailor, Billerica Street, Chelmsford Center Johnson, John G. Tailor, Chelmsford Street, Chelmsford Center Kershaw, Samuel S. (5a) Overseer, Middlesex Street, North Chelmsford Kelly, John J. Foreman, Gorham Street, East Chelmsford Kiberd, James Sr., Painter, Newfield Street, North Chelmsford Kimbal, Perley Farmer, Crosby Street, Chelmsford Center Knight, Isaac Plumber, Central Square, Chelmsford Center Knowlton, Herbert A. Chauffeur, High Street, Chelmsford Center Lougee, Charles E. Farmer, Robbin Hill Road, Chelmsford Center Marinel, Walter N. Mechanic, Groton Road, North Chelmsford Monahan, John J. Contractor, Main Street, West Chelmsford McIntosh, George A. Machinist, Subway, Chelmsford Center
McEnaney, Arthur J. Machinist, Middlesex Street, North Chelmsford
McGlinchey, Peter, Stone Cutter, Main Street, West Chelmsford
27
Paignon, Emile E. Farmer, Proctor Road. South Chelmsford Parker, John F. Retired, Acton Road, South Chelmsford Perham, Karl M. Farmer, Dalton Road. Chelmsford Center Parkhurst, Winthrop, Merchant, Acton Road, Chelmsford Center Picken, William T. Paymaster, Mansur Street, North Chelmsford Queen, Myron O. Foreman, Middlesex Street, North Chelmsford Queen, Clifford Laborer, Newfield Street, North Chelmsford Quigley, William J. Retired, Middlesex Street, North Chelmsford Riney, M. Edward Farmer, School Street, West Chelmsford Reid, George Blacksmith, Main Street, West Chelmsford Russell, Herbert S. Retired, Washington Street, North Chelmsford Robbins, Edward J. Real Estate, Westford Street, Chelmsford Center Scoboria, John P., (6) Farmer, Proctor Road, South Chelmsford Shattuck, William H. Farmer. Boston Road, East Chelmsford Shedd, Henry C. Farmer, Carlisle Street, East Chelmsford Shugrue, Charles F. Merchant, Groton Road, North Chelmsford Smith, Josiah Paving Cutter, School Street, West Chelmsford Snow, Fred Accountant, School Street, West Chelmsford Sutherland. Hector, Mason, Gorham Street, Fast Chelmsford Sweetser, Herbert C. Appraiser, Boston Road, Chelmsford Center Sullivan, Daniel V. Farmer, Riverneck Road. Chelmsford Center Stearns, Edwin L. Carpenter, Stedman Street, Chelmsford Center Tucke, Edward D. Retired. Grosvenor Street, North Chelmsford Vinal, John W. Elevator Man, Groton Road, North Chelmsford Warren, Arthur M. Farmer, Bartlett Street, Chelmsford Center Ward, Patrick S. Merchant. Highland Ave., North Chelmsford Walker, James P. Merchant, Newfield Street. North Chelmsford Wiggin. Fred F., (7) Instructor, North Road. Chelmsford Center Wheeler, Arthur O. Station Agent, Washington Street, North Chelmsford White, Herbert R. Retired, Acton Street, Chelmsford Center Williams, Albert C. (8) Machinist, Maple Ave., Chelmsford Center Wright. George B. B. Nursery-man, Acton Road, South Chelmsford
(1)- Drawn August 27 1923, moved out of Town (2)-Drawn September 22, 1923 (3)-Drawn November 5, 1923
(4)- Drawn September 22, 1923 (5) --- Drawn September 22, 1923 (5a)-Drawn December 29, 1923 (6)-Drawn August 27, 1923. (7)-Drawn November 5, 1923 (8)-Drawn August 28, 1923
HAROLD C. PETTERSON,
Town Clerk.
28
VITAL STATISTICS FOR THE YEAR ENDING DECEMBER 31, 1923
Attention is called to the following vital statistics. It is important that these records shall be correct. If any errors are discovered, the Clerk will deem it a favor to have them reported at once, so that corrections may be made.
As required by Chapter 46, Section 15, General Laws of Massachusetts, notice is hereby given that the Town Clerk will furnish blanks for returns of births, to parents, householders, physicians and registered hospital officers applying therefor.
HAROLD C. PETTERSON,
Town Clerk.
BIRTHS RECORDED
Date Name of Child
Names of Parents
Jan.
1 Frederick Arthur Lamburn
20 Angus Dumont
Feb.
2 Emelie Dora Carll
9 Doris Eleanor Lapham
10 Marie Ludres Santos
16 Frederick Gustaf Taylor
19 Dwight Victor Trubey
23 Harry Estabrook Howard
24 Beverley June Pountney Mar.
2 James Eugene Fantozzi
10 Pearl Estella Lampman
12 Charles Harvey Woodward
12 Chester Albert Woodward
20 Arthur James Kinney
22 Edward Francis Mackey
24 Alice Isabelle Rondeau
25 George Arthur Ducharme
26 Geneva H. Butterfield 28 Anne Claire Anderson
30 Marie Lucile Fontaine
Arthur and Josephine (Iten ) August and Amado (Boucher)
Arthur and Emelie (Gustafson) Nathan George and (Pauline W. Willeby )
Joseph and Sophia (Candia) James and Anna ( Westberg) Cyril C. and Vera (Leach)
Arthur and Gertrude ( Estabrook)
James and Lillian ( Hedman)
Eugenio Andanna Marie ( Stabile) Harry J. and Nellie J. (Boothe ) Clarence Harvey and Esther M. (Dane) Clarence Harvey and Esther M. (Dane) Horace and Anna (Norwood ) Thomas E. and Verecunda E. (Brick) George and Oliver (Grenier ) Timothy J. and Alma ( Bedard) Jesse S. and Ruth H. (Moody ) Alfred and Winnona ( Borden) Leo and Mabe! ( Nadeau)
Apr.
5 Virginia Elinor Mortham
11 Fred Jiros
16 Donald Parker Gray
17 Ruth Claire McEnaney
22 Betty Lucille Armitage
22 Leo Belida
28 Ernest Dwight Hosley
28 Mary Louise Fligg
30 Bentos
Samuel and Ethel ( Lane) Martin and Mary (Tursh) Earl and Pauline (Potter) James E. and Clara E. (Coughilin ) Joe H. and Mable G. ( Arterburn ) Elias and Oliga (Costochike) Ernest Dwight and Agnes ( Walsh) Harold J. and Edna L. (Hollis) Stephen and Helen ( Giddes)
29
Date Name of Child
May 2 Mildred Helen Lear
4 Robert Earl DeKalb
5 Elsie Evelyn Wall
S Eileen Kathryn Greenwood
12 Robert W. Barris
17 Constance Beverly Dane
17 Paul Vincent Stephens
17 Pauline Ethel Stephens
18 Elmer Gustav Dodge
John J. McNulty
21 26 Florence Gertrude Chase
29 George Edward Gagnon, Jr.
Names of Parents
James L. and Mabel (Burns)
Francis and Emma (Sweeney,)
Martin B. and Elsie E. (Richard)
Raymond H. and Kathleen ( Shore) Robert W. and Lydia ( Shedd) Clarence H. and Eva M. (Rose) Paul S. and Mary M. (MacCready ) Paul S. and Mary M. (MacCready ) Albert O. and Hilda (Johnson) George and Ellen (Rourke) William L. and Myrtle (Wallace) George Edward and Margaret M. (Conley )
June
7 Frederick Carl Blodgett
S Barbara June Eriksen
10 Charles Joseph Sheehan
12 Russell Rutherford Lundberg
18 Helen Margaret Quirk
19 Robert Sawyer Ludwig
20 Pearl Irene LeClair
22 Messella Vicky Greska
22 Walter Edward House
23 Shirley Irene Perkins
24 Grace Isabell Sargent
26 Gloria Stella Donovan
Carl F. and Sylvia ( Whitehouse) Henry and Helen (MacFadyen) Charles and Manetta (Donohue) Paul and Anna C. (Murman) John and Catherine ( Spillane) Albert and Fanny ( Sawyer) Charles and Marie Anna (Paradis) Andrew and Messella (Viky) Arthur and Corrine (Fecteau) George E. and Mildred I. (Parrott) Harry and Gertrude (Alexander) Joseph and Stella Dora (Malorey)
July
1 Winslow Parker George, Jr.
1 Phylis Thelma Wells
5 Paul William Saber
7 Paul Adle
9 Sylvia Ruth Burndrette
11 Spyros Stephanou Emmanuel
12 Joseph Raymond LeClair
13 Delia Vasilike Girifeles
15 Marshall Trull
16 Joseph Patenaude
17 John Arthur Swenson
17 Mary Louise Irene Higgins
20 David Edward Ernest Rooney
24 Catherine Claire Hazeltine
27 Stillborn
Winslow and Esther (Barnard) Norman Earl and Abbie Sarah ( Graves)
George F. and Ester (Moran) Everett and Etta (McIntyre) Joseph and Letitia (Lardson) Stephanos and Theodoro ( Catsica) Arthur and Lena M. (Narden) Tony and Vasiliki (Kastikas) Elmer and Florence (Jeffrey) Arthur and Mildred (Roberts) John A. and Helga E. (Westgaard) Roderick and Mary (Smith) David and Margurite (Mckinnon) Guy E. and Catherine (Doherty)
Aug.
1 Stanley Yansanyn
Charles Henry McMaster, Jr.
4 Alton Clay Trubey
6 Gerald L. Lantagne
9 Stillborn
10 Stillborn
12 Marie Lucile Rina Gagnon
Sylvester and Caroline (Loraker) Charles and Etta (Fadden) Clarence and Katherine (Hickbert) George A. and Alice L. (Tighe)
Joseph and Eugenie (Ferron )
30
Date Name of Child
Aug.
17 George Henry Hodgson
19 Loyd Roger Snow
19 Estella May Wright
21 Harold Corson, Jr.
22 Arlene Esther Smith
24 Jeremie DeRubbo
29 George W. Buchanan
Names of Parents
Herbert and Lillian May (Robey) Loyd and Bertha (Horne) Otis R. and Versa (Jordan)
Harold and · Blanche (Dunbar) Frederick and Edna (Day)
Frank and Olimpea (DeMesco) John W. and Frances E. ( McElroy )
Sept.
6 Harold M. Tucke, Jr. Natalie Vivian Johnson
8
8 Mary Josephine Miner
11 Theodore Ferus
14 Ida Elizabeth Kidder
14 Joseph Henri Roland LeBlanc
15 Harry Melvin Leedberg
19 Bertha Evelyn Greenwood
20 Americo Ferreira
24 Antoin Beaulieu
25 Rose Pauline Belair
27 Stuart Chandler Bickford
30 Antony Zouzas
Oct.
5 Dean Warren Sawyer
6 Isabelle Catherine Buchanan 7 Edmund Zabierek
11 Charles J. Johnson
12 Doris Alliette Colombe Langlois Napoleon and Eva (Dion)
18 Adela Mondazzi
21 Arthur Clegg Greenwood
28 Marie Gaudet
Nov.
4 Raymond Louis LeBrun
9 Stanislaw Wojtos
11 Priscilla R. Hughes
15 Frances Albert Noel
21 Lucille Barrington Bill 21 Priscilla Proctor
24 John Alden
24 Rita Jacquiline Percival
27 Galen Balfe 30 Marie Evette Marchand
Dec.
1 Nancy Isabell Hunter
4 Romena Goncalves
7 Francis Victor McEnaney
9 Rodney Alfred Berubee
10 Rose Raffertv 12 Jessie McLean 17 Maria Jose Ferreira
Harold M. and Dora (Daigle) Robert and Anna (Renstrom) John Joseph and Mary Ann (Miner) Walter and Josephine ( Stryzna) Charles and Harriett C (Reed) Neree and Alphonsine (LeCour) Oscar and Ingeborg (Anderson ) Fred and Gladys (Linstad) Antonio and Caudia (Fernandes) Antoin and Alice (Sevigne) William G. and Rose ( LaBelle) Ralph E. and Olive (Palm) John and Elizabeth ( Letares)
William Warren and Helen G. (Carkin ) William J. and Briden ( Stewart) Vincent and Viktoria ( Kunicki) Wilhelm T. and Ella A. ( Rose)
Michel and Angeline D. (Rosco) Percy and Emma ( Wilson ) Joseph and Mary (Gaudet
Emil and Alice ( Fraser) John and Barbara (Gawlik) John Wilson and Lillian V. (Moore) Romeo V. and Marion A. (Moison ) Elgin and Weslie F. (Barrington ) Frank D. and Helen ( Snowman) Augustus E. and Louise C. (Dursthoff) ·
John C. and Madeline M. (Percival) Lewis N. and Marion ( Clogston) George W. and Mary (Tremblay)
Leo John and Anabel (Green) Antonio and Rose S. ( Ferreira) Leo H. and Adella (Parkhurst) Alfred and Daisey (Powers) George and Lena (Constantino) Alan and Jane (McKay) Josi and Marie ( Asernsian )
31
MARRIAGES RECORDED
DATE NAME
RESIDENCE
BIRTIIPLACE
Chelmsford Chelmsford
Lowell
Halifax, N. S.
Lowell Lowell
Westford 1.owell
Chelmsford
Billerica
Chelmsford
Lawrence
Feb. 10 Carl Gideon Svensson Bertha Flora Gunther
Chelmsford Lowell
Dracut Sabbattus, Me.
Tyngsborough Tyngsborough
Tyngsborough Canada
66
18 Alexander Courtney Lillian M. Robillard
Lowell
Nashua, N. H.
66
24 Emile Gauthier Marie Adele Lord
Chelmsford
Canada
Chelmsford
Canada
Mar. 3 Warren Fletcher Prince Mary Jessie Brown
66
10 Amandio Albano Tiexeria Moraes(Chelmsford Adelina Lawrence Chelmsford 15 George Henry Jones Chelmsford Lydia May Constantine Lowell
66
16 Charles Matthew Griffin, Jr. Judith Ellacena Mann
Randolph,
Mass. Randolph, Mass.
Lowell
Lowell, Mass.
Lowell
Lyndonville, Vt.
66
24
Frederick Forrester Esther Louise Blackie
Chelmsford
Lowell, Mass.
Lowell Lowell, Mass.
Chelmsford
Lowell, Mass.
April 1 Alick Sadrick Marie Fissette
Chelmsford
Lowell, Mass.
66
11 Paul Carr Roark Lottie G. Graban
Chelmsford
Providence, R. I.
66
26 Ralph Arthur Berg Ruth Emerson
Chelmsford
Chelmsford
Chelmsford Lowell
Ireland England
Chelmsford
Portugal
Chelmsford
Portugal
28 John J. Dunnigan Sara F. McGrath
Chelmsford
Lowell, Mass.
May 10 Thomas Richard Williams Mabel Helen Kendrick
Lowell
Gloucester, Mass.
Chelmsford
Lowell, Mass.
Lowell
England
Chelmsford
Chelmsford
Chelmsford
Lowell
66
20 Antonio Sepe Flora Taduano
('helmsford Italy Granitville Italy Chelmsford Lowell
May 26 Harold Mclellan Blackie Annette Mary Gaudette
Lowell
Canada
66
20 Adolphe Fissette, Jr. Mary Chenevert
Lowell
Lawrence, Mass.
66
28 Frederick Hollis Barton Dorothy Janet Dickinson
Chelmsford
Chelmsford
Chelmsford
Hartford, Conn.
Portugal
New Bedford
66
Tyngsborough
Tyngsborough
Westford
Westford
Lowell Albania
Chelmsford
Dracut. Mass.
Chelmsford
Lowell, Mass.
66 26 Hugh Cahey Sarah E. Isherwood 66 2S Manuel Gonsalves Mariada Conseisao Goes
Chelmsford
Chelmsford
60
16 Edward Clegg Eva Mae Stokham
66
19 Willard Augustus Parker Maude Montvelle (Colbath)
Farley Chelmsford
Oakfield, Mc.
Jan. 14 Albert Edward Spaulding .. Clara Mae Anderson
14 Raymond Joseph McGrath Blanche Madeline Doherty
27 Dudley Emerson Corliss Alice Harrison
12 Joseph Achille Pelletier Maria Sylvia Gagnon
Chelmsford
Westford
32
DATE
NAME
RESIDENCE
BIRTHPLACE
Boston
Boston
Easton
Easton
June 2 John Joseph Carr
Lowell
Lowell
Chelmsford
Medford
..
5 Arthur William Pearson Celia Bernice Johnson
Skowhegan
Skowhegan. Me.
9 Joseph Warren Fish Elsie Marion Carr
Chelmsford
Lowell, Mass.
..
11 Harold Benjamin Knox Gertrude Elizabeth Crowther
Chelmsford
Beverly
Chelmsford
Lowell
66
16 James William MacBurnie Cora Blanche Coffin
Tyngsborough Lowell
New York City Derby, Conn.
66 16 Sheldon H. Bassett Emma R. (Withington ) Eaton Goffstown N.HBradford. N. H.
Rehoboth Providence, R. I.
Chelmsford Carlisle
Chelmsford Lowell, Vermont
Laurent Lowell
Canada
Lowell
Methuen
Taunton Saunderville
66
16 William Dewey Fish Elsie Sherman Wilder
('helmsford
Chelmsford
..
18 Joseph Hermidas Plaisance Agnes Hazel Hall
20 'Roger Teete Ivers, Jr.
No. Cornwall, No. Cornwall, Conn.
Conn.
Maud Lillian Millett
Andover Tewksbury
Natick
Longwood, Florida
Elizabeth Hoctor
Somerville Malden
66 20 Donat John Perrault Emma Laflam
Lowell
Lowell
.. 27 Lee Berry Eames Gertrude Orena Brown
Tewksbury
North Reading
Tewksbury
Chelmsford
30 Frank Ledger Doris Shann
Chelmsford England
66
30 Frank Obidiah Berry Helen Lucy Sargent
Lowell
Haverhill
.6
20 Edward D. Kelley
Lowell
Lowell
Mary Gertrude Tobin
Chelmsford
Lowell
" 23 Theodule Robitaille Eva Matte
Chelmsford
Canada
23 Ludovic A. Morin
Westfield,
Mass. Marlboro, Mass.
Bertha Rachel Adams
Chelmsford Tewksbury
July 11 Wallace Worthen MacQuesten Lowell Minnie Viola Flavell
Chelmsford Groton
Chelmsford Stowe, Vermont
Chelmsford Milford, N. H.
Aug. 1 Kenneth A. Harvey Ira M. Shaw
Dracut Canada
Dracut Henniker, N. H.
13 Arthur Joseph Gervais Rose Alice Barlow
Lowell Lowell
Tyngsborough Canada
Chelmsford
Chelmsford
Chelmsford
Nova Scotia
16 Leroy Saunders Pearl Charlotte Fisk
16 Bertrand Reginald Grant Marie Ange (LaBranche)
16 Percy W. Craven Gladys E. Miller
Hingham
Hingham
Lowell
St. Phillips, P. Q.
Chelmsford Merrimack. N. H.
" 20 Lynn. Hendron Morse
Chelmsford
Warren
Chelmsford
Fall River
Chelmsford
Nova Scotia
Lowell
" 29 Lyle Carroll Spaulding Dorothy Agnes Gray
Dracut
Canada
30 Charles Macleod Alta Emelie Grundberg
Helen Hayward
Chelmsford
Lowell
33
DATE NAME
RESIDENCE BIRTHPLACE
Lowell Portland, Me.
Chelmsford Chelmsford
Bourne, Mass. Bourne, Mass.
Chelmsford North Andover, Mass
66
18 Herbert Nathan Flanders Helen Hazel Haley
Lowell
Lowell
Chelmsford S. Lawrence, Mass.
Cherry Valley Belfast, Me.
Chelmsford Tewksbury
Manchsr. N.H.Manchester, N. H.
Manchsr. N.H. Houston, Texas
Chelmsford
Boston, Mass.
Dracut
Lawrence, Mass.
Chelmsford
Chelmsford
Brookline
Newton
66
1 Alfred Whitham Elizabeth E. Lomax
Chelmsford
England
66
6 Clark Richardson Ethel Alena Richardson
Dracut
Dracut
66
12 George W. Wright Bertha A. Rowell
Lowell
Thetford, Vt.
66 15 Otto Ivar Svenson Minnie Wilcox Ramette 22 Sigurd Ingvold Olsen Hilmar Victoria Bergstrom
Chelmsford
Norway
66
26 John Warren Call Esther Bernice Whitcomb
Natick
Clinton
Dover, Mass. Fitchburg, Mass.
Oct. 1 Hollis Andrew Wilkins Dorothy Christine Bunce
Chelmsford
Carlisle
Chelmsford
Westford
Chelmsford
Lowell
66
8 James Henry Keenan Martha Johnson
Lowell
Lowell
66
13 Frank M. Babbitt Grace V. Cogger
Fairhaven
New Bedford
Chelmsford
Lowell
66
13 William Faulkner Atwood Mary Fidelia King
Chelmsford
Lowell
66
15 Frank E. Delmae Lucy J. Grady
Lowell
Lowell
Lowell
Lowell
Chelmsford
Chelmsford
Chelmsford
Chelsea
Chelmsford
Londonderry, N. H.
Lowell
Lowell
66
27 Thomas Waterhouse, Jr. Elizabeth F. Heathcock
Lowell
Lowell
Lowell Lowell
Chelmsford
Townsend
Chelmsford Methuen
Lawrence
England
Chelmsford
Canada
Lunenberg
Chelmsford Chelmsford
15 Carl Haberman Lena Parkhurst
Chelmsford
Dunstable
66
19 Harry Allen Henderson Marion (Millet) Spalding
30 James Wylie Lena ( Whitten ) Cargill
Sept. 1 John H. Valentine Anna Veronica Burrows 66 1 Everett Johnson Boulter Ann Dorothy Walker
Lowell
Canada
Lowell
Dracut
Lowell
Littleton
Mattapan
Buffalo, N. Y.
Chelmsford
Providence, R. I.
66
6 Percy C. Greenwood Emma Wilson
Chelmsford
Lowell
Chelmsford
Chelmsford
Hopedale
Lowell
17 Donald Frances Adams Marion E. Smith
66
24 John Henry Daley Elizabeth Gertrude Farrell
Palmer
Lowell
Nov. 3 LeRoy Perkins Bernice Elizabeth Woods 7 John Hollings Crabtree Dorothy Morrill
66 7 Gordan Arthur Herdman Dorothy Wellington Rockwood Lunenberg
Chelmsford
Sweden
Aug. 15 Ernest Taylor Clough Helen Monica Ripley
18 Elwood Foster Wing Evelyn Hutchinson Webb
34
DATE
NAME
RESIDENCE BIRTHPLACE
Lowell
Lowell
Tyngsborough Westford
Chelmsford
Pike, N. H.
Chelmsford
Ireland
Chelmsford Chelmsford
Lowell
Chelmsford
Tyngsborough Tyngsborough
Chelmsford Chelmsford.
Chelmsford
Chelmsford
Dracut
Lowell
Dec. 6 Wyman Frances Russon Mildred Estelle Leach
66
12 Roswell Augustus Davis Ella Mac (Merlin ) Emery
66
15 Charles Clifford Carkin Mildred Bernice Whitworth
Chelmsford Lowell
Manchsr. N.H.Manchester, N. H.
Manchsr. N.H. Manchester, N. H.
Chelmsford Chelmsford
18 Henry Edward Howard Virginia M. (McGee) Mallalieu Chelmsford Phila. Penn.
66
22 Alexander August Bengston Catherine Elizabeth (Lindberg) Colberg,
Malden
Sweden
Chelmsford
Canada
Lowell
England
" 26
Andrew Salberg Mary (Matson) Wist
Quincy
Finland
Lowell
Ashland, N. H.
Chelmsford
Chelmsford
DEATHS RECORDED
DATE
NAME
YEARS
MONTHS
DAYS
Jan.
3 Nellie Jackson
60
11
3
13 Cora B. Tufts
59
11
18
66
15
Adeline Delana Emerson
86
2
12
66
17 Mary J. Flannery
62
5
18
17 James Leahey
77
0
0
66
18 John F. Mills, 3rd
21
6
0
66
20 Orren Whittier
41
2
16
21 Frederic Gehin
68
9
4
66
27 William Green .
57
10
18
66
28 Dorilla Marie Stott
0
1
22
30 Ann Walker
84
7
0
66
31 Josephine Silk
.
30
7
11
Feb.
6 Charles Richards
64
9
10
66
7 Erastus A. Bartlett
.
80
7
0
7 Walton Robertshaw
.
68
0
29
60
21 Vernon Burke Morris Mabel Lena Farrow
28 Clarence Brake DeCarteret Ethel Jones
29 Arthur Gaudette Marie Jeanne Lessard
Tyngsborough Fitchburg
Chelmsford Chelmsford
Chelmsford Dunbarton, N. H.
Lowell
Nova Scotia
Chelmsford Tyngsborongh
66 17 Carl William Schwotzer Evelyn Doris Cottam
Chelmsford
Sweden
“ 22 Amand Joseph Lhussier Florence Capper
Chelmsford
Sweden
" 29 Leslie C. Wheeler Matilda M. Moore
.
.
20 Louisa Picken
65
6
16
66
Nov. 15 James A. Main Flora P. Barlow
19 Joseph Henry Downing Florence Mary F. Dunn
35
DATE
NAME
YEARS
MONTHS
DAYS
Feb.
8 Anna Delia Hollis
36
5
17
66
8 Harriet A. Sawyer
60
2
26
66
9 George S. Edwards
77
0
0
66
14 Philip Donahue .
52
0
0
66
27
Ross Solon Spaulding
59
2
16
Mar. 5 Katherine A. Spillane
61
0
0
8
Andrew Emil Reis
55
0
11
10
Sarah Dickey .
74
0
0
11 Olof Engstrom .
86
5
12
15 Girard P. Dadman
76
6
15
26 Susie W. Carll .
77
6
8
29
Geneva H. Butterfield
.
0
0
2
Apr.
6 Ezekiel Dennis Gray .
85
8
10
6 Charles Arthur Lull .
68
2
23
6 6
6 Mary Ann Blaisdell
61
9
30
8 Julia E. Cummings
55
0
0
8 Harriet C. Meagher .
25
0
0
8 Kittie May Files
70
0
7
66
16 Daniel Haley
80
0
0
66
21 Sarah A. Connors
42
9
24
66
29
Mary A. Cannon
56
0
0
May 12 Sarah Hill .
69
3
10
13 Joseph J. Devine
86
1
21
15 Henry T. Ripley
53
9
12
66
17 Florence Hobbs .
44
0
0
66
19
Paul Vincent Stephens
0
0
2
66
21
John L. Stevens .
77
6
6
June
5 William Clinton .
79
3
22
8 Clementine F. Nelson
51
1
30
11 Lillian Daniels .
7
9
10
66
15 Barbara June Eriksen
0
0
7
6 6
22 William H. Corrigan .
52
0
0
66
26 Amelia R. Duncan .
70
6
0
66
29
Alfred A. Jefts .
51
0
13
July 11
Fred Andrew McCrady
68
1
3
66
16
Joseph Patenaude
0
0
0
1 Hour
66
16 Alice Shields
69
0
0
66
24
Lucretia Rosamond Spaulding .
71
1
21
24 Edward Carolin
44
0
0
27 Stillborn
0
0
0
Aug. 10 Stillborn
0
0
0
66
18 George Sweeney
.
71
0
0
27 Yvette Poudrier .
1
5
7
66
28 Francis A. Marshall
.
71
0
0
.
.
.
.
.
.
78
3
28
22 Edward B. Parkhurst
.
.
.
36
DATE
NAME
YEARS
MONTHS
DAYS
Sept. 4
Charlotte Billson
68
0
26
66
11
Thomas Clegg
29
2
17
11 Eva Christinia Johnson
73
8
20
66
16
Gibert Frye Wright .
66
3
1
66
24 Alice D. McIntosh
58
10
6
66
30
William T. Flynn
37
0
0
Oct.
18
Louis Frank Hulslander
41
2
26
66
28
Marie Gaudette .
0
0
0
1 Hour
Nov. 2 Otis P. Wheeler .
74
8
0
66
5
John Ferdinand Lundstrom
41
9
29
66
5 James Junior Savage .
0
0
5
66
6 George C. Moore
75
7
29
10 Malvina Leary .
72
0
0
66
26 Ellen Catherine Spalding
79
1
20
66
30 Frederick Arthur Hazen
65
0
29
Dec.
24
Johanna Peterson
38
3
29
66
29 Eliza Brassard .
54
6
8
.
37 FINANCIAL REPORT OF TOWN CLERK DOG LICENSES
Male dogs
388
Female dogs
77
Kennel licenses
1
Total number licensed.
466
RECEIPTS
Dog licenses
$1,186.60
State department of conservation fees.
444.00
Death record certificates.
3.50
Birth record certificates
10.50
Marriage licenses
74.00
Recording fees
35.00
Marriage record certificates
.50
Auto dealers' licenses
45.00
Sunday licenses
26.00
Oleomargarine licenses
1.00
Common victualers' licenses
4.00
Auctioneers' licenses
4.00
Garage licenses
8.50
Check lists
2.50
Slaughter house licenses
3.00
Undertaker's license
1.00
Bottling license
10.00
Reimbursement for elec. light bills paid at Liberty Hall
29.10
$1,887.60
PAYMENTS
To County Treasurer for dog licenses.
1,093.00
To Division of Fish and Game (for licenses)
399.85
To Town Treasurer :
State dept. of conservation fees.
44.15
Death certificates
3.50
Birth certificates
10.50
Marriage licenses
74.00
Recording fees
35.00
Marriage certificates
.50
Auto dealer's license.
45.00
Sunday licenses
26.00
Oleomargarine licenses
1.00
Common victualers' licenses.
4.00
Auctioneers' licenses
4.00
Garage licenses
8.50
Check lists
2.50
Dog license fees
93.00
Slaughter house license.
3.00
Undertaker's license
1.00
Bottling license
10.00
Reimbursement for electric light bills paid at
Liberty Hall
29.10
·
·
$1,887.60
HAROLD C. PETTERSON, Town Clerk.
38
Accountant's Report
To the Honorable Board of Selectmen :
The report of the accounting department, covering the financial transac- tions of the Town of Chelmsford for the year 1923, is herewith submitted.
RECEIPTS
GENERAL REVENUE
TAXES
Current year :
Poll
$ 7,218.00
Property
140,393.08
$147,611.08
Previous years :
Poll
2,150.00
Property
66,659.48
68,809.48
From State :
Corporation tax (business) .
19,638.46
66 (public service)
3,455.21
66
(domestic)
174.84
Gypsy moth
Income tax :
1921
416.25
1922
526.50
1923
468.00
General purposes, 1923.
9,828.17
School
8,145.00
National bank tax.
199.71
Street railway tax.
760.57
State aid
548.00
Soldiers' exemption
83.22
Civilian war poll tax (1921).
21.00
Grants and gifts :
On account Boston Road, No. 2.
6.000.00
66 Groton .6 66
7,500.00
13,500.00
From County :
Dog licenses
988.99
On account Boston Road, No. 2.
6,000.00
66
Groton 66 66 66
7.500.00
14,488.99
LICENSES AND PERMITS
Marriage licenses 74.00
44,392.13
127.20
39
Automobile dealers' licenses.
45.00
Sunday licenses
26.00
Common victuallers' licenses.
4.00
Auctioneers' licenses
4.00
Garage licenses
19.50
Slaughter house licenses
3.00
Undertaker's license
1.00
Bottling license
10.00
Pedlers' licenses
77.00
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.