Town annual report of Chelmsford 1923, Part 3

Author:
Publication date: 1923
Publisher: Town of Chelmsford
Number of Pages: 130


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.