USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1931 > 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 | Part 10
Under Article 7. Edward B. Russel moved that the town vote to raise and appropriate the sum of $10,000.00, that the Town Treas- urer be and hereby is authorized to borrow the sum of $110,000 at a rate of interest not exceeding four per cent per annum, payable semi annually and to issue therefore twenty promissory notes, each in the same principal sum of $5500.00, payable at the operation of one to twenty years inclusive from the date thereof, each note to be signed by the Town Treasurer and by a majority of the Board of Selectmen of the Town; and that the proceeds from the said amounts to be raised and borrowed namely; $120,000.00 be used for the purpose of constructing an addition to the high school, consisting of an auditorium, a gymnasium, two locker rooms, two shower rooms and five or some other number of additional classrooms and for the purpose of purchasing equipment for the said building. John C. Mon- ahan moved that this article be laid on the table until the next annual town meeting for further consideration and it was so voted.
Under Article 8. No action could be taken on this Article as this Article being contingent in Article 7.
Under Article 9. On a motion made by Herbert C. Sweetser, it was voted to appoint a committee of three to investigate the necessity of furnishing better facilities for the transaction of Town business and report at the next annual town meeting. The Moderator appointed as this Committee: George L. Waite, Stewart Mackay and Herbert R. Waite.
Voted to adjourn this meeting at 11.35 P. M.
HAROLD C. PETTERSON, Clerk WALTER PERHAM, Moderator
31
WARRANT FOR SPECIAL TOWN MEETING At Upper Town Hall, Chelmsford Centre Wednesday Evening October 14, 1931
COMMONWEALTH OF MASSACHUSETTS
Middlesex, ss.
To John J. Buchanan, a Constable of the Town of Chelmsford.
GREETING :
In the name of the Commonwealth aforesaid you are hereby required to notify and warn the legal voters of said Chelmsford to meet in the Upper Town Hall, at Chelmsford Centre on Wednesday, the fourteenth day of October 1931, at eight o'clock in the evening, then and there to act upon the following articles, viz:
ARTICLE 1. To see if the town will vote to appropriate $1,000 or some other sum for the purpose of reconstructing the Riverneck Road; or act in relation thereto.
ARTICLE 2. To see if the town will vote to appropriate $1,750.00 or some other sum for the purpose of reconstructing the Hall Road, Turnpike Road and streets in the Westlands District; or act in relation thereto.
ARTICLE 3. To see if the town will vote to appropriate $1,000.00 or some other sum for the purpose of cutting and clearing away brush on the highways; or act in relation thereto.
ARTICLE 4. To see if the town will vote to appropriate $5,000.00 or some other sum for outside aid; or act in relation thereto.
ARTICLE 5. To see if the town will vote to appropriate $220.00 to complete settlement of claim for land damages on the Carlisle- Boston Road; or act in relation thereto.
ARTICLE 6. To see if the town will vote to appropriate $700.00 or some other sum for the purpose of purchasing new equipment for the use on the High School and the McFarlin School; or act in relation thereto.
ARTICLE 7. To see if the town will vote to appropriate $800.00 or some other sum to defray the expense of operation and main- tenance in the High School and McFarlin School; to construct a sidewalk between the High School and McFarlin School Build- ings; and to construct showers in the McFarlin School; or act in relation thereto.
32
AND YOU ARE directed to serve this warrant by posting attested copies thereto at the Post Office in the Centre of the Town, South Chelmsford, North Chelmsford, and West Chelmsford, and at the School House East Chelmsford, and at the Golden Cove School House, Westlands, seven days at least before the time appointed for holding the meeting aforesaid.
THEREOF FAIL NOT, and make return of this Warrant with your doings thereon, to the Town Clerk, at the time and place of holding the meeting aforesaid.
GIVEN UNDER OUR HANDS this fifth day of October in the year of our Lord Nineteen hundred and thirty-one.
FRANK J. LUPIEN, ROYAL SHAWCROSS, JAMES A. GRANT, Selectmen of Chelmsford.
COMMONWEALTH OF MASSACHUSETTS
Middlesex, ss.
I have served the foregoing warrant by putting an attested copy thereof at the Post Office, in the Centre of the Town, South Chelms- ford, North Chelmsford, and West Chelmsford, and at the School House at East Chelmsford, and at the Golden Cove School House Westlands, seven days at least before the time of said meeting as directed by vote of the Town and by the foregoing order.
JOHN J. BUCHANAN,
Constable of Chelmsford.
33
SPECIAL TOWN MEETING
October 14, 1931
At a Special Town Meeting of the inhabitants of the Town of Chelmsford qualified to vote in Town affairs, said meeting held pur- suant to a Warrant duly posted, the meeting was held in the Upper Town Hall at Chelmsford Centre on October 14, 1931, at 8 P. M. The meeting was called to order by Moderator Walter Perham and the Warrant read by Town Clerk Harold C. Petterson, and the follow- ing business was transacted to wit:
UNDER ARTICLE ONE-
On a motion made by Frank Lupien it was voted to appropriate the sum of $1,000.00 from the Excess and Deficiency Fund for the purpose of reconstructing Riverneck Road.
UNDER ARTICLE TWO-
On a motion made by James A. Grant it was voted to appropriate the sum of $1,750 from the Excess and Deficiency Fund for the pur- pose of reconstructing Hall Road Turnpike Road and Streets in the Westlands District.
UNDER ARTICLE THREE-
On a motion made by James A. Grant it was voted to appropriate the sum of $1000 from the Excess and Deficiency Fund for the purpose of cutting and clearing brush on the Highways, an amendment was made to this motion by Karl Perham that the money be expended at the discretion of the Selectmen and the amendment was carried.
UNDER ARTICLE FOUR-
On a motion made by Royal Shawcross it was voted to appropriate the sum of $5,000.00 from the Excess and Deficiency Fund for use of the Public Welfare Department.
UNDER ARTICLE FIVE-
On a motion made by Frank J. Lupien it was voted to appropriate the sum of $220.00 from the Excess and Deficiency Fund for the purpose of completing settlement of claim for land damages on the Carlisle-Boston Road.
UNDER ARTICLE SIX-
On a motion made by John A. McAdams it was voted that the Town appropriate from the Excess and Deficiency Fund the sum of $700.00 for the purpose of purchasing new equipment for use in the High School and the McFarlin School.
34
UNDER ARTICLE SEVEN-
On a motion made by Edward B. Russell it was voted to appro- priate from the Excess and Deficiency Fund $800.00 to defray the expenses of operation and maintenance in the High School and the McFarlin School; to construct a sidewalk between the High School and the McFarlin School Buildings and to construct showers in the McFarlin School.
Voted to adjourn the meeting at 8.40 P. M.
WALTER PERHAM, Moderator. HAROLD C. PETTERSON, Town Clerk
35
WARRANT FOR SPECIAL TOWN MEETING At Upper Town Hall Chelmsford Centre, Firday Evening, November 6, 1931.
Middlesex, ss.
To John J. Buchanan, a Constable of the Town of Chelmsford. GREETING :
In the name of the Commonwealth aforesaid you are hereby required to notify and warn the legal voters of said Chelmsford to meet in the Upper Town Hall, at Chelmsford Centre on Friday, the sixth day of November 1931, at eight o'clock in the evening, then and there to act upon the following article, viz .:
ARTICLE 1. To see if the town will vote to appropriate and transfer from the fund created for the purpose of reconstructing Riverneck Road Two Thousand ($2,000.00) Dollars, or some other sunt, for the purpose of reconstructing the Old Westford Road, so-called, or act in relation thereto.
AND YOU ARE DIRECTETD to serve this warrant by posting attested copies thereof at the Post Offices in the Centre of the Town, South Chelmsford, North Chelmsford and West Chelmsford, and at the School House East Chelmsford, and at the Golden Cove School House, Westlands, seven days at least before the time appointed for holding the meeting aforesaid.
THEREOF FAIL NOT, and make return of this Warrant with your doings thereon to the Town Clerk, at the time and place of holding the meeting aforesaid.
GIVEN UNDER OUR HANDS this twenty-ninth day of October 1931.
FRANK J. LUPIEN, ROYAL SHAWCROSS, JAMES A. GRANT, Selectmen of Chelmsford.
I have served the foregoing Warrant by posting attested copies thereof at the Post Office in the Centre of the Town, North Chelms- ford, West Chelmsford and South Chelmsford, and at the School House East Chelmsford, and at the Golden Cove School House, West- lands, seven days at least before the time of said meeting in accord ance with the foregoing order
JOHN J. BUCHANAN, Constable of Chelmsford.
36
SPECIAL TOWN MEETING November 6, 1931
At a Special Town Meeting of the Inhabitants of the Town of Chelmsford, qualified to vote in Town affairs, said meeting held pursuant to Warrant duly posted. The meeting was held in the Upper Town Hall in Chelmsford Centre, at 8 P. M. on November 6, 1931. The meeting was called to order by Moderator Walter Perham and the Warrant was read by Town Clerk Harold C. Petterson, and the following business was transacted to wit:
UNDER ARTICLE ONE-
Selectman Frank J. Lupien made a motion that the sum of $2000.00 already appropriated for construction of the Riverneck Road be transferred for construction of the Old Westford Road. Harold C. Petterson, Town Clerk, offered an amendment to this motion by adding that if the State and County refuse to contribute $2000.00 each on the Old Westford Road that then the $2000 appropriated by the Town be expended on the Riverneck Road, the amendment offered was carried and so voted.
Voted to adjourn this meeting at 9:10 P. M.
Walter Perham, Moderator.
HAROLD C. PETTERSON
37
VITAL STATISTICS For the Year Ending December 31, 1931
Attention is called to the following vital statistics. It is important that these records shall be correct. If any errors are discovered the Town Clerk will deem it a favor to have them reported at once so that corrections may be made.
As required by Chapter 16, Section 15, General Laws of Massa- chusetts, 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.
BIRTHS RECORDED
Date Name
Parents
JAN.
1- Illegitimate
6 Greenwood Raymond and Catherine (Shore)
10 Maria Rose Kinney Horace and Ann (Norwood)
12 Hunt Bernard and Catherine Marion (Preston)
14 Richard Albert Davis Ralph R. and Charlene (Cole)
16 Garside John and Harriet (Griffin)
19 Elizabeth Gertrude Miner John Joseph and Mary (Doherty)
22 Anna Louise Lovering Lewis A. and Helen Louise (Crow- ley) 26 Gloria Ann Petrie Harold and Gertrude (Pickard)
26 Illegitimate
27 Leo Arthur Day Walter and Evangeline (Breault)
27 Joseph Flynn George and Mary (Woodhead)
30 Ann Quinn Henry and Rosa E. (Quinn)
FEB.
2 Stillborn
3 Illegitimate
5 Avila Manual and Lena (Dias)
7 Joseph Martin Jamros Martin and Mary (Torst)
9 Emile Merrill Bovill William and Dorothy (Humphrey)
11
Howard
Charles Lyle and Annie (Clarke)
12 Stillborn
17 Raymond Edward Williams Edward E. Hilma (Keskisas)
19 Barbara Jane Adams Leslie H. and Hazel K. (Travis)
22 Roland Arthur Trott Karl Randolph and Flora Bell (Luke)
22 Karl Randolph Trott Karl Randolph and Flora Bel! (Luke)
27 Theresa Annie Hayes Philip and Etta (Magnet)
38
Parents
Date Name
MAR.
9 Richard G. Robinson Richard G. and Ethel (Leith) 9 Stillborn
16 Eileen Ann Callahan Alexander and Anna (Armitage)
16 Mary Dorothy Josephine Houle. Charles and Alice (Lessard)
18 Illegitimate
23 Jean Marie Kilburn Betram and Gene E. (McLean)
25 Harvey Joseph Gagnon Albert and Corrine (Loiselle)
29 Russell Winn Merrill John L. and Grace (Robinson)
30 Marilyn Edith Armstrong G. Jack and Lyla M. (Johnson)
APR. 2 Parlee Samuel and Margaret (Kelley)
3 Marion Ruth Desmarais John and Myrtle I. (Dickenson)
3 McEnaney Leo H. and Adella (Parkhurst)
9 Rita Ann Campbell William M. and Mabel (Mullen)
23 Daniel D. DeJesus Manual and Mary (Perry)
25 James Edward Kidder Charles H. and Harriet (Reed)
27 Karl Oken Oscar and Georgine (Thompson)
MAY
3 Bradford Owen Emerson Theodore W. and Hester (Lambert)
5 Nickles Daniel A. and Irene Gertrude (Bostwick)
6 William Loring Messer William Leon and Hazel (Stevens)
8 George L. Lear James L. and Mabel (Burns)
8 Helen Naras Peter and Yadrigos (Podzes)
8 Alfons Naras Peter and Yadrigos (Podzes)
10 Illegitimate
12 Mary Theresa Tobin William J. and Elizabeth (Nartnett)
16 William Marshall Mortham Samuel and Ethel (Lane)
17 Lorna Jean Burton Harry and Doris (Luke)
21 Virginia Lee Crowell Elmer George and Arlene Parker (Hall)
21 Parlee Wilson Crossman and Rose Virginia (Harris)
26 Raymond John Fontes Antonis and Rita (Barboza)
26 Albert John Pierro James and Rita (Wright)
29 Warren Prescott Garlick Clarence and Dorothy (Burbeck)
JUNE
1 Mary Lorraine Mercier Joseph and Mary (Brady)
5 Patricia McMaster Elwin Linden and Helen Elizabeth (Gleason)
6 Charles Richard Smith Leicester I. and Ruth P. (Conant)
10 Pearl Ernestine Hastey Ernestine and Mary Ernestine (Caryer)
39
Parents
Date Name
JUNE
13 Ruth Tisdale Arthur L. and Lesley (Wing)
15 Chester Kelly Edward and Jennie (Flynn)
18 Gosselin Almidos and Lydia (Pomerleau)
19 Howard Spence Wacome Sanford and Mabel (Spence)
22 Joyce Audrey Dryden Edward and Alice Belle (Wilson)
27 Nancy Jane Baron Edward and Ethel (Clough )
2S Sousa Manuel and Isobelle (Pereiro)
29 Carl Frederick Reedy Albert Joseph and Ada Elizabeth (Hemlow)
30 Marchand Edward and Rosanna (Rondeau)
JULY
2 Elmer Dean Stuart, Jr. Elmer Dean and Ida Josephine (Cayer)
3 Edward Joseph Bishop Charles Joseph and Rose Mary (Perron)
14 Norma Mary Audoin Clarence George and Kathleen F. (Jarrett)
16 Karifilis Antonis and Vasilike (Kotzekos)
19 Ellen Ann Smith Joseph and Estelle (Monette)
23 Still Born
23 Swett Harold Roswell and Shirley (McGray)
10 McHugh Peter J. and Rachel E. (Clark)
23 Arlene Virginia Hall William G. and Etta L. (Whitney) 24 Irene Louise Bettencourt Frank and Bernadine (Delus)
24 Roark Joseph and Helen (Woods)
27 Emanuel Steve and Theodora (Katsikas)
29 Sousa William and Helen (Kismet)
AUG.
4 Richard Wilfred Hanson Ernest W. and Vilma E. (Ranstrom)
10 Jos. Maurice Gideon Duquette .. Adrien and Dianna (Roy)
12 Evelyn Francis Brown George O. and Lucy (Weatherbee)
13 Stillborn
15 Gardner Charles Gill Jesse B. H. and Hilda L. (DeLaHaye)
15 Mary Lorraine L'Hereux Henry and Rene (Bellemare)
22 Ralph Oscar Roderique Oscar and Estelle (Porter) 23 Albert Victor Gaudette Albert E. and Laura (Gendreau)
24 Pauline Francis Shore Zachary J. and Josephine F. (Clark)
24 Marian Virginia Turner Frank and Lucy (Armitage)
30 Neil Orrin Henderson Orrin T. and Lucy M. (Beaulieu)
40
SEPT. Date Name
Parents
4 Eleanor Theresa Cabral
John G. and Lucy G. (Abreau)
4 Donna Ruth Knox Harold B. and Gertrude (Crowther)
5 Irene Jane Hulslander Ralph J. and Edith (Matley)
6 Barbara Ann Smith Ervin and Edith A. (Emery)
9 Teresa Lillian Labelle Thomas P. and Mary (Gagnon)
16 Joseph Normand Castonguay George and Albertine (Sirois)
20 Dorothy Frances Cummings Charles E. and Frances (Baron)
29 Constance Ann Clancy James A. and Marion R. (Quinn)
OCT.
3 Muriel Ruth Bartlett Robert and Margaret (Hether- ington)
6 Thresa May Patenaude Joseph A. and Mildred M. (Roberts)
11 Carr John J. and Helen (Hayward)
12 Sybil Wilkins Sargent Raymond E. and Edith (Wilkins)
15 Duffy John H. and Theresa L. (Elliot)
15 Charles Zaher George and Romia (Wadeslaw)
17 Francis James Dunigan John J. and Sarah (McGrath)
21 Alma Joan Ducharme Thadde and Charlotte (Dean)
21 Allan Sears Roberts Arthur W. and Margaret I. (Sears)
24 Edward Arvid Carlson Sven and Sophie E. (Rocker)
26 Anthony Bernard Visniewski .Stanley and Caroline (Waliezka)
31 Veronica Alice Desauliner Edward and Veronica (Griffin)
NOV.
18 Paula Ann Sparks Albert G. and Pauline A. (Biscornet)
20 Agnes Josephine Brule Edward J. and Elizabeth L. (Wring)
23 Lorine Janette Marchildon Arthur and Laura (Gendreau)
26 Nancy Joyce Melendy Norman and Edith (Robinson)
DEC.
4 Elizabeth Ann Clark Shirley and Leda (Lord)
4 Hayes Phillip and Etta (Magnant)
10 Barbara Louise White Walter and Ila (Tromblay)
12 Edith Jane Haire Milton G. and Gladys M. (Hodgson)
20 Gloria Grantz Otto H. and Doris M. (Smith)
22 Barron William J. and Mary (Blott)
26 Gale James J. and Elizabeth (Errington)
29 Theresa Claire Angove Lawrence and Mildred (Hamel)
41
MARRIAGES
Date Name
Residence
Birthplace
JAN.
10 Leo Bechard Lowell, Mass Lowell Mass. Amanda Gaudette Chelmsford
Chelmsford
17 Clifford P. Ogilvie Littleton, Mass Harvard, Mass
Greece Anne Kaitsika Chelmsford
24 Charles E. Cummings Lowell, Mass Lowell, Mass
Frances Baron Chelmsford England
FEB.
1 Francis C. Curtis
Lowell, Mass Phila. Penn. Phylys E. Gott Chelmsford. Lowell, Mass.
6 Wilson Crossman Parlee Chelmsford Chelmsford Rose Virginia Harris Chelmsford Lowell, Mass
8 Wladyslaw Daputat Chelmsford Poland Mary (Kudla) Kardys Lowell, Mass Poland
11 John Desmarais Chelmsford Lowell, Mass. Myrtle Dickinson
14 Frank Damato
Chelmsford Lowell, Mass. Chelmsford Italy Mary (Stable) Gabriel Chelmsford
15 Orrin T. Henderson Chelmsford Lowell, Mass.
Italy
Lucy Melina Beaulieu Chelmsford Lowell, Mass.
15 Denis J. Mccluskey Chelmsford Ireland
Catherine Cavanaugh Lowell, Mass. Canada
15 Howard Vincent Gallagher Chelmsford No. Acton, Mass. Juliette Regeina Gagnon No. Acton, Mass Detroit, Mich.
MAR.
3 Herbert F. Rose
Chelmsford. Carlisle, Mass. Blanche M. Thompson Chelmsford. Lowell, Mass.
9 Walter E. Fleury Lowell, Mass Danbury, N. H.
Bertha M. Jensen Chelmsford Canada
12 Thadde P. Ducharme Chelmsford Lowell, Mass.
Charlotte G. Dean
Chelmsford .No. Brighton, Mass.
21 Clifford F. J. Mercier Lowell, Mass Lowell, Mass.
Dorothy L. Mercier Chelmsford Chelmsford
28 Francis O. Dutton Chelmsford Chelmsford Eva May Large Lowell, Mass Lowell, Mass.
APR.
4 Thomas Clayton Lowell, Mass England
Lowell, Mass. Mary Alice Kinney Chelmsford.
4 John F. Hafey Chelmsford Chelmsford
Esther A. Zuzluoska Laranger Chelmsford Russia
11 Milton R. Stewart Chelmsford Chelmsford Annette MacLean Chelmsford Lowell, Mass.
42
Date Name Residence
Birthplace
APR.
18 Donald H. Daley
Chelmsford Chelmsford
Ethel B. Livingston
Tewksbury, Mass Andover, Mass.
18 Theodore LaBelle
Chelmsford Lowell, Mass. Mary LaBelle
Peabody, Mass Dorchester, Mass.
19 Frank O. H. Pearson N. Lois Parlee
Lowell, Mass Chelmsford
21 Alphe Marchand
Chelmsford Chelmsford Florence Porter Lowell, Mass Lowell, Mass.
23 William Joseph Supple
Westford, Mass Pepperell, Mass. Esther Mildred Blodgett Chelmsford Chelmsford
25 Merle Clifton Leach Chelmsford Sandy Point, Maine Elizabeth Leslie Chelmsford Scotland
MAY
2 Wilbur Leo Dav.s
Lowell, Mass Lowell, Mass. Ellen Bergsten Chelmsford. Lowell, Mass.
2 Axel Iveson Littleton, Mass. Norway Edith Bagley ...
Lowell, Mass England
3 Frederick Robert Connell
Hudson, N. H. Hudson, N. H.
Ella Alice McCoy Hudson, N. H. Hudson, N. H.
12 Otto J. Valentine
Lowell, Mass Lowell, Mass. Ella Zipfel
Lowell, Mass Germany
17 Armand Moreau Lowell, Mass Dracut, Mass. Madeline R. Weilbremner Lowell, Mass Lowell, Mass
30 Frank H. Upton Dunstable, Mass Lynn. Mass. Frances Andrews Dunstable, Mass Rochester, Vt.
JUNE
6 Spencer W. Chamberlin Chelmsford Tewksbury, Mass. Ruth L. Brown Chelmsford Lowell, Mass.
6 Frederic Angus MacElroy Chelmsford Lowell, Mass. Maybelle Louise Farrington Chelmsford Lowell, Mass.
16 Willis Barr McClelland Utica Penn. Utica, Penn. Mary Morse Belknap Cambridge, Mass ... So. Royalton, Vt.
16 Ivan Graham Pyle
Franklin, Penn Franklin, Penn. Helen Lucille Belknap Cambridge, Mass ... So. Royalton, Vt. Chelmsford Milford, N. H.
18 Edgar L. Bills
Chelmsford Campton, N. H. Eva G. Brown
20 Samuel J. Clarke Chelmsford Ireland
Annie E. Sarty
Medford, Mass Nova Scotia
Nashua, N. H. Italy
21 Daniel M. Bonura Antoinette Casale Chelmsford Italy
24 George L. Beal
Boston, Mass. Hingham, Mass. Agnes G. Kelly Boston, Mass Boston, Mass.
25 William Cutler Chatman Swampscott .Kennebunkport, Me. Florence Hazel Wallis Chelmsford Springfield, N. S.
43
Chelmsford. Tewksbury, Mass.
Date Name
Residence
Birthplace
JUNE
27 C. Joseph Murphy
Hopkinton, Mass .. .. Brockton, Mass. Ruth Marie Ward Chelmsford Chelmsford
28 William Beaudette Chelmsford
Canada Bertha Desmarais Chelmsford. Lowell, Mass.
28 Rudolph Joseph Boucher Lowell, Mass. Canada
Eva Raymond Chelmsford Canada
JULY
2 Max Schwartz Ayer, Mass Lowell, Mass. Mary J. Daley Nashua, N. H. Nashua, N. H.
3 Ivar John Ostman Chelmsford Finland Edith M. Richardson Lowell, Mass Lowell, Mass.
4 Ernest A. Lacoy Lowell, Mass Lowell, Mass.
Marion A. Sevigny
Chelmsford
Chelmsford
11 Harry Bell
Chelmsford. Providence, K. I.
Irene Gertrude Wood
Lowell, Mass
Manchester, N. H.
15 George Billson Chelmsford England
Lowell, Mass. Alice Maud (Bernard) Stevens .. Lowell, Mass
18 Donald Hunnewell Bedford, Mass. Winthrop, Mass.
Ora Ayotte Chelmsford Chelmsford
18 Robert Hutchinson Swallow Quincy, Mass. Manchester, N. H.
Thelma Louisa Beers Concord, N. H Epping N. H.
25 Henry F. Lappin Chelmsford Lowell, Mass.
Margaret E. R. Regan Lowell, Mass Lowell, Mass.
25 Anthony B. Silva E. Providence R. I. Providence R. I. Providence, R. I ..... Providence, R. I. Estelle Ziobrowski
27 Louis Brodeur Nashua, N. H. .Nashua, N. H.
Isabel Chartier Dunstable, Mass .. .Dunstable, Mass.
27 Phillip Gloddy Chelmsford Swanton, Vt.
Regina Thifault
Westford, Mass
Lowell, Mass.
29 Thomas J. Welsh Chelmsford Chelmsford Winifred (Morris) Payne Lowell, Mass Canada
AUG.
1 Anthony Albans Lowell, Mass Greece
Everett, Mass Medford, Mass. Verna Evelyn Hardy
2 Andrew D. Peverell Chelmsford Lowell, Mass. Marie McNerney Dorchester, Mass Dorchester, Mass.
10 John C. Kudzma Nashua, N. H. Nashua, N. H.
Dora A. Baumil
Chelmsford
Lowell, Mass.
16 Louis O. Forrest Chelmsford So. Portland, Me. Elna L. Reis Chelmsford Quincy, Mass.
29 Carl E. Church Nashua, N. H. .Hudson, N. H.
Isabel Forbes
.Nashua, N. H.
Nashua, N. H.
29 John George Shepherd Chelmsford Chelmsford Emma Eliza Morton Westford, Mass Westford, Mass.
44
Date Name
Residence
Birthplace
SEPT.
2 Edmund Rogers Westford, Mass. Lowell, Mass. Marion Vasselin Chelmsford, Mass. Chelmsford, Mass.
5 Arthur N. Thompson Chelmsford Tewksbury, Mass.
Lillian May Pearson. Chelmsford Tewksbury, Mass.
5 Albert Edward Sully Boston, Mass. Canada
Nora Hartley Brooks Newton, Mass.
England
7 Frederick William Gatenby Chelmsford England
Emily Maud Whitley Westford, Mass. Methuen, Mass.
7 Fred A. Hildreth Chelmsford Chelmsford
12 Henry A. Doyle Abbie B. Reno
Lowell, Mass. Lowell, Mass.
Chelmsford Chelmsford
Mary Irene Blanche Charette Lowell, Mass. Lowell, Mass.
25 Herbert F. Pero Franklin, N. H. Rumney, N. H. Helen Zaher Chelmsford Lowell, Mass.
26 Benjamin J. Piscopo Merrimack, N. H. .. E. Boston, Mass. Lorraine Webster Nashua, N. H. Nashua, N. H.
ост.
3 George Francis Scholefield Lowell, Mass. Lowell, Mass.
Chelmsford Chelmsford Doris G. Miner
9 Walter F. Thurston Chelmsford Poland, Maine Hazel T. Ferris Chelmsford Somerville, Mass.
10 Timothy F. Sullivan Lowell, Mass. Lowell, Mass. Irene E. Michaud Chelmsford Lowell, Mass.
11 William D. Meagher
Chelmsford Lowell, Mass.
C. Veronica Payne
Westford, Mass
Westford, Mass.
12 Herbert George Penniman Chelmsford Chelmsford
Bernice Miriam Bixby Lowell, Mass. Concord, N. H.
17 Clifford Leaver
Chelmsford New Bedford, Mass.
Lillian Hendricks Lowell, Mass. Revere, Mass.
22 Herbert Francis Anderson Lowell, Mass. Lowell, Mass. Alice Cynthia Louise Gleason. .. Lowell, Mass. Lowell, Mass.
28 Arthur W. Austin Chelmsford New Hampshire Priscilla Bennett Chelmsford England
NOV.
12 Elmer L. Dow Carlisle, Mass Tyngsboro, Mass. Celia (Battles) Park Chelmsford Chelmsford
15 Clement James Fryns Chelmsford Belgium Alma Berube Dracut, Mass Harrisville, N. H.
18 Joseph E. Jacques
Lowell, Mass. .Canada
Georgiana Tremblay
Chelmsford
Chelmsford
26 Omer A. Mainville Chelmsford Lowell, Mass. Regina E. Marchand Chelmsford Chelmsford
45
Eileen W. Regan
Lowell, Mass. Lowell, Mass.
13 Alfred R. King
Chelmsford No. Adams, Mass.
Date Name
Residence
Birthplace
NOV.
26 Orrin Eugene Mayberry Bedford, Mass. Bedford, Mass.
Olive Alma Manseau Chelmsford Chelmsford
26 Joseph E. Doyle
Chelmsford, Mass. Chelsea, Mass.
Canada Antonia Michaud Nashua, N. H.
28 Hugh Gillespie Pyle .State College, Pa Bridgeton, Pa. Beatrice Ingeborg Petterson Chelmsford Lowell, Mass.
DEC.
1 Arthur Roscoe Mallar
Quincy, Mass. Machias, Me. Joyce Butterworth Quincy, Mass. Australia
26 Victor Buntel Chelmsford Chelmsford Mildred Burkell Haverhill, Mass Haverhill, Mass.
28 Ivar Lindbloom Lowell, Mass. Sweden Dorothy Harmon Chelmsford Lowell, Mass.
31 Morton Adams Pickard
Chelmsford Chelmsford Alice Cecelia Rayball Chelmsford Chelmsford
31 Alfred H. Christianson Chelmsford Chelmsford
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.