Town annual report of Chelmsford 1931, Part 3

Author:
Publication date: 1931
Publisher: Town of Chelmsford
Number of Pages: 198


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.