USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1933 > Part 2
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8
Section Two. The transportation or importation into any State, Territory, or possession of the United States, for delivery or use therein of itoxicating liquors, in violation of the law thereof is hereby prohibited.
21
Section Three. This article shall be inoperative unless it shall have been ratified as an amendment to the Constitution by convention in the several States, as provided in the Constitution within seven years from the date of the submission hereof to the States by the Congress."
Fifth Congressional District. Vote for three Delegates Opposed to rati- fication (Against Repeal).
Clara M. Burnes of 35 Arlington Street, Woburn.
Fannie A. Sanderson of King Street, Littleton.
Whitfield L. Tuck of 63 Washington Street, Winchester.
Delegates favoring Ratification (For Repeal).
J. Frank Facey of 54 Pemberton Street, Cambridge. Judson Hannigan of 67 Old Middlesex Road, Belmont.
Elphege A. Phaneuf of 70 Riverside Street, Lowell.
To vote on the following question :
"Shall licenses be granted in this Town for the sale therein of wines and malt beverages?"
All of the above candidates to be voted for upon one ballot.
The polls will be open from 12 o'clock noon to 8 P. M.
And you are directed to serve this Warrant by posting attested copies thereof seven days at least before the time of said meeting as directed by vote of the town.
Hereof Fail Not and make return of this Warrant with your doings thereon at the time and place of said meeting.
Given Under Our Hands this fifth day of June, 1933.
JAMES A. GRANT, FRANK J. LUPIEN, STEWART MacKAY, Selectmen of Chelmsford.
COMMONWEALTH OF MASSACHUSETTS
Middlesex, ss.
I have served the foregoing warrant by posting attested copies thereof at the Post Offices in Chelmsford Center, North Chelmsford and West Chelmsford and South Chelmsford and at the School House in East Chelmsford and at the Golden Cove School House, Westlands, seven days before the time of said meeting as directed by a vote of the Town and by the foregoing order.
June 5th, 1933
JOHN J. BUCHANAN, Constable of the Town of Chelmsford.
22
ELECTION OF DELEGATES TO STATE CONVENTION
JUNE 13, 1933
At a legal meeting of the inhabitants of the Town of Chelmsford quali- fied to vote in Primaries held on Tuesday, June 13. 1933, in the six precincts of the Town. the following candidates received the number of votes set against their respective names. as follows :
Delegates to State Convention Against Repeal :
P-1
P-2
P-3 P-4
P-5
P-5
Total
Clara M Burnes of Woburn
91
41
13
1
8
34
191
Fannie A. Sanderson of Littleton
91
41
13
1
S
34
191
Whitfield L. Tuck of Winchester .... 91
41
13
1
S
34
191
Delegates to State Convention for Repeal :
J. Frank Facey of Cambridge 128
166
27
60
17
56
454
Judson Hannigan of Belmont 128
166
26
59
17
54
450
Elphege A. Phaneuf of Lowell.
128
166
26
64
17
54
455
Blanks
39
66
5
33
3
25
171
-
-
-
-
-
-
-
Toral
...... 696
687
123
228
78
291
210
Question No. 1. Shall licenses
be granted in this Town for
the sale therein of wines and
malt beverages? :
Yes
129
171
24
62
10
61
463
No
102
53
17
6
10
34
Blanks
1
5
0
S
0
?
16
Total
229
41
76
26
97
701
HAROLD C. PETTERSON,
June 13, 1933
Town Clerk.
23
WARRANT FOR SPECIAL TOWN MEETING At Upper Town Hall, Chelmsford Centre, Monday Evening, July 17, 1933
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 the Town of Chelmsford, to meet in the Upper Town Hall at Chelmsford Centre on Monday the seventeenth day of July 1933 at eight o'clock in the evening then and there to act upon the follow- ing articles, viz :
Article 1. To see if the Town will vote to raise and appropriate the sum of $1,162.00 or some other sum for the purpose of defraying the cost of the maintenance of street lights; or act in relation thereto.
Article 2. To see if the Town will vote to raise and appropriate $4,000.00 or some other sum for the purpose of reconstructing Middlesex Steet, $4,000.00 to be contributed by the Commonwealth and $4,000.00 to be contributed by the County for said reconstruction; or act in relation thereto.
Article 3. To see if the Town will vote to accept Clancy Street, as laid out by the Selectmen as shown by their report and plan duly filed in the office of the Town Clerk; or act in relation thereto.
Article 4. In the event of an affirmative vote under Article 3, to see if the Town will vote to raise and appropriate $250.00 for the purpose of repairing Clancy Street.
Article 5. To see if the Town will vote to raise and appropriate the sum of $300.00 for the purpose of repairing Woodlawn Avenue; or act in rela- tion thereto.
Article 6. To see if the Town will vote to raise and appropriate the sum of $300.00 for the purpose of repairing Tobin Avenue; or act in relation thereto.
24
Article 7. To see if the Town will vote to accept Ledge Road so-called as laid out by the Selectmen as shown in their report and plan duly filed in the office of the Town Clerk; or act in relation thereto.
Article 8. In the event of an affimative vote under article seven, to see ii the Town will vote to raise and appropriate the sum of $300.00 for the purpose of repairing Ledge Road: or act in relation thereto.
Article 9. To see if the Town will vote to raise and appropriate the sum oi $500.00 for the purpose of defraying the cost of Truck Maintenance; or act in relation thereto.
Article 10. To see if the Town will vote to raise and appropriate a sum of money for defraying the cost of defending law suits pending against the Town, for the purpose of defraying the cost of prosecuting law suits in behalf of the Town and for the purpose of foreclosing tax titles in Land Court: or act in relation thereto.
Article 11. To see if the Town will vote to raise apd appropriate the sum of $1,000.00 or some other sum for Soldiers' Relief; or act in relation thereto.
Article 12. To see if the Town will vote to raise and appropriate $972.12 or some other sum to be used by the Finance Committee as a Reserve Fund as provided by General Laws, Chapter 40, Section 6; or act in relation thereto.
Article 13. To see if the Town will vote to raise and appropriate a suf- ficient sum with which to pay unpaid bills for the year 1932; or act in relation thereto.
Article 14. To see if the Town will vote to raise and appropriate the sum of $225 to defray the cost of the maintenance of public buildings; or act in relation thereto.
Article 15. To see if the Town will vote to appoint a committee with in- structions to report at the next annual Town meeting as to the advisability of improving the Common at the North Village; or act in relation thereto.
Article 16. To see if the Town will vote to authorize the Selectmen to grant a permit to the Trustees of the Merrimack Cemetery Association to maintain a Cemetery near Stedman Street; or act in relation thereto.
And you are directed 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.
Hereof 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
25
Given under our hands this 8th day of July in the year of our Lord nine- teen hundred and thirty-three
JAMES A. GRANT, STEWART MacKAY, FRANK J. LUPIEN, Selectmen of Chelmsford.
COMMONWEALTH OF MASSACHUSETTS
Middlesex, ss
July 8, 1933
Pursuant to the within Warrant I have notified and warned the inhabi- tants of the Town of Chelmsford by posting attested copies of the same at the Post Offices in the Center of the Town, South Chelsmford, North Chelmsford, West Cheimsford and at the School House, East Chelmsford and at the Golden Cove School House, Westlands, seven days before the date hereof as within directed.
JOHN J. BUCHANAN, Constable of Chelmsford.
26
SPECIAL TOWN MEETING July 17, 1933
At a legal meeting of the Inhabitants of the Town of Chelmsford, quali- fied to vote in Town affairs, held in the Upper Town Hall, at Chelmsford Centre on July 17, 1933, at 8 o'clock in the evening the following business was transacted, to wit:
The meeting was called to order by Town Clerk, Harold C. Petterson, and in the absence of the regularly elected Moderator the first business to come before the meeting was the election of a Moderator Pro-Tem. on a motion made by Frank J. Lupien it was voted that John J. Monahan act as Moderator Pro-Tem, and it was so voted. Mr. Monahan was sworn in by the Town Clerk and proceeded with the meeting.
Under Article One :
On a motion made by James A. Grant it was voted to raise and appro- priate the sum of $1,162.00 for the purpose of defraying the cost of street lights.
Under Article Two:
On a motion made by Stewart Mackay, it was voted, to raise and ap- propriate the sum of $4,000.00 for the purpose of reconstructing Middlesex Street, $4,000.00 to be contributed by the Commonwealth and $4,000.00 to be contributed by the County of Middlesex for their share of said construc- tion.
Under Article Three:
On o motion made by James A. Grant, it was voted to accept Clancy Street as laid out by the Selectmen as shown by the report and plan duly filed in the Office of the Town Clerk.
Under Article Four :
On a motion made by James A. Grant, it was voted to raise and appro- priate the sum of $250.00 for the purpose of repairing Clancy Street.
Under Article Five:
On a motion made by James A. Grant, it was voted to raise and appro- priate the sum of $300.00 for the purpose of repairing Woodlawn Avc.
Under Article Six :
On a motion made by Frank J. Lupien, it was voted to raise and appro- priate the sum of $300.00 for the purpose of repairing Tobin Avenuc.
27
Under Article Seven :
On a motion made by Stewart MacKay, it was voted to accept Ledge Road as laid out by the Selectmen as shown by the report and plan duly filed in the office of the Town Clerk.
Under Article Eight :
On a motion made by Stewart MacKay, it was voted to raise and appro- priate the sum of $300.00 for the purpose of repairing Ledge Road.
Under Article Nine :
On a motion made by Frank J. Lupien, it was voted to raise and appro- priate the sum of $500.00 for the purpose of defraying the cost of Truck Maintenance in the Highway Department.
Under Artice Ten :
On a motion made by Frank J. Lupien, it was voted, to raise and appro- priate the sum of $1,200.00 for the purpose of defraying the cost of prose- cuting law suits in behalf of the Town, for the purpose of defending law suits that are instituted against the Town and for the purpose of foreclosing tax titles in Land Court.
Under Article Eleven :
On a motion made by Frank J. Lupien it was voted to raise and appro- priate the sum of $1,000.00 for Soldiers' Relief.
Under Article Twelve:
On a motion made by James A. Grant it was voted to raise and appro- priate the sum of $979.12 to be used by the Finance Committee at the discre- tion of said Committee as provided by General Laws, Chapter 40, Section 6.
Under Article Thirteen :
On a motion made by Frank J. Lupien, it was voted to raise and appro- priate the sum of $63.15 with which to meet unpaid bills for the year 1932.
Under Article Fourteen :
On a motion made by Frank J. Lupien it was voted to raise and appro- priate the sum of $225.00 to defray the cost of maintenance of public build- ings.
Under Article Fifteen :
On a motion made by Fred L. Fletcher, it was voted to appoint a commit- tee consisting of Stewart MacKay, Ancel Taylor, Dr. F. E. Varney and Georgc E. Gagnon, together with the Park Commissioners to investigate and report the matter of improving the North Chelmsford Common and report at the next Annual Town Meeting.
Under Article Sixteen :
On a motion made by Stewart MacKay, it was voted that the Selectmen of the Town of Chelmsford be and hereby are, authorized and empowered to
28
issue a permit to the Trustees of the Merrimack Cemetery Association of Lowell, Mass., their successors and assigns to hold and use for burial purposes the land situated on Dartmouth Avenue and Highland Park Avenue in said Chelmsford as shown on a plan entitled "Plan of Chelmsford, scale one inch makes 100 feet, April 18, 1896, Orin F. Osgood, C. E." and recorded with Mid- dlesex North District Registry of Deeds, Book of Plans 12, Plan 4 and bounded and described as follows: Westerly by the easterly line of Dartmouth Avenue as shown on said plan; Southerly by the northerly line of Highland Park Avenue as shown on said plan; and Northwesterly by the boundary line be- tween Lowell and Chelmsford as shown on said plan.
Voted to adjourn the meeting at 9.45 P. M.
JOHN J. MONAHAN,
Moderator Pro-Tem.
HAROLD C. PETTERSON, Town Clerk.
29
VITAL STATISTICS For the Year Ending December 31, 1933
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 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.
BIRTHS RECORDED
Date
Name
Parents
JAN.
1 William Cecile DeJesus Manuel and Mary (Perry)
2 McHugh Peter and Rachel E. (Clark)
5 Louise Martha Forrest Louis and Elna L. (Reis)
10 Irene Louise Noel Romeo and Marion (Moisan)
12 Priscilla Rita Maybury Orrin Eugene and Alma (Manseau)
18 Edward Earl Sinnett Edward and Gladys (McCall)
20 Stillborn
31 Nancy Alden Coit Leicester A. and Vivian (Vaughn)
31 Phyllis Matilda Polley Walter and Helen (Benson)
31 Eilene Rodriques Oscar and Estella (Porter)
FEB.
1 Stillborn
4 Joan Gladys Henderson Orrin T. and Lucy M. (Beaulieu)
6 Adelaide Christine Jardine Albert Henry and Mary E. (Langis)
8 Robert Arthur Carruthers John W. and Gladys (Prentiss)
8 Roger Albert Proulx George and Yvonne (Pinard)
9 Simpson James and Catherine (Clarke)
17 Clayton Lawrence Dearth Asa Freeman and Abbie (Chamberlain)
24 Robert Yorke Preston John Cutler and Doris (York)
25 Ronald Pickard Ray and Effie (Adams)
28 Priscilla Rhodes Rupert and Erma Pauline (Voter)
30
MARCH
3 Illegitimate
4 Ann MacKisscck
Robert R. and Karlene (Greene)
4 Albert Valentine
William and Theophelia (Lostaruskas)
5 Barbara Marie Ducharme Thadde and Charlotte (Dean)
6
Marjorie Louise Lakin Edward C. and Bernice A. (Leland)
7 Thelma Annette Blackie
Harold and Annette (Gaudette)
9 Janet Frances Adams
Allan H. and Florence (Buchanan)
10 Herman DeMol VanLunen
Herman and Ann Frances (DeMol)
12 William Charles Grover Ariston and Mildred (Russell)
17 Joanne Mckinnon Norman and Eathon (Siravo)
23 Reynolds James W. and Stella I. (Rosenberry)
APRIL
2 Jean Sanderson George and Hazel E. (McComb)
15 Arthur Whitley Gatenby Frederick W. and Maud (Whitley)
17 George Edward Shepherd John Geo. and Emma Eliza (Morton)
26 John Marshall DeCosta Joseph M. and Mildred (Reed)
28 Florence Marie D. Lebrun Emile and Alice (Frazer)
29 Ralph Edward Adams Leslie and Hazel (Travis)
30 Frank Raymond Hardy F. Hildreth and Mildred A. (Libby)
MAY
2 Barbara Eleanor Kilburn Bertram and Jean (MacLean)
8 Stillborn
19 Omer Eugene Marchand Edward and Rosana (Rondeau)
22 Hanns George J. and Edith Mae (Kinney)
22 Catherine Smith George and Estella (Monette)
25 William Ernest Dickinson William F. and Alice V. (Pillsbury)
28 Kane Harry J. and Estelle (Buckley)
30 Ernest Joseph Johnson Ernest and Fanny (Clark)
JUNE
9 Harold Thomas Pierro James A. and Rita (Wright)
21 Murray Arnold Pond Frederick L. and Verna L. (Sloat)
22 Nancy Irene Brown George O. and Lucy (Weatherbee)
23 William Francis Quinn John J. and Agnes L. (Hogan)
27 Roger Willard Bicknell Leroy E. and Della W. (Laskey)
27 Florence Adelaide Burns Francis A. and Edna (Palmer)
JULY
7 Helen Catherine Tobin William J. and Elizabeth (Hartnett)
9 Arthur Franklin Moody, Jr. Arthur F. and Violet B. (Slack)
13 Jean Elizabeth Kimball Paul Cushing and Virginia J. (Connell)
15 David Raymond Reil Douglas R. and Clara (Mills)
31
Date Name Parents
16 Shirley Mae Jacobson
Roland C. and Marion (Vergie)
17 Gosselin John and Lydia (Pomerleau)
21 Ronald MacLean Reis George L. and Abigail A. (Beattie)
26 Patricia Ann Toms John S. and Agnes (Scott)
28 Joan Marilyn Ogden Joseph F. and Kathryn (Haley)
30 Lucille Elaine Ayotte William and Beatrice (Manseau)
AUG.
1 Marguerite Althea Heald Roland and Marguerite (Nickerson)
5 Marilyn June Anderson William and Phyllis (Kinney)
7 Phillip Leo Angelo and Angelina (Zanchi)
19 Sousa Manuel J. and Isabel (Fereira)
19 Dorothy Claire Vachon Horace and Blanche (Savary)
28 Brenton Park DeWolf Gordon P. and Charlotte (Park)
29 Ann Louise Pickard Leon and Estelle (Venable)
SEPT.
7 Nancy Ann Reid Leslie J. and Florence (Linstad)
10 Mary Pauline Charlotte Boulard .. Edward and Blanche (Perrault)
16 Brooks James T. and Mary (Gargan)
17 Kenneth Roy Burroughs Hobart M. and Edith A. (Brown)
17 Louise Erdine Cameron James M. and Nina I. (Geddes)
24 Donna Louise Leaver Clifford H. and Lillian M. (Hendricks)
26 Eleanor Lucinda Lane Charles W. and Julia (Jelley)
30 Richard Francis Hoyle Frank and Catherine (Collins)
ост.
3 Charlotte Eileen Dinigan Chas. F. and Alice H. (Whitworth)
6 Isabelle Amelia Mann James E. and Rebecca (Winters)
7 Richard Glenn Haberman Ralph and Marion Louise (Marshall)
8 Janet Sweet Nathaniel and Mildred Ann (Ward)
11 Ruth Virginia Bailey Wilbur J. and Hazel (Walker)
13 Phyllis Louise Howard Arthur W. and Margaret (Rigby)
13 Marie Alice Yvonne Villimaire Arthur and Armanda (Gauthier)
14 Barbara Ann Hayes Philip and Etta (Magnant)
17 Raymond William Carlson Sven A. and Sophie (Rockel)
20 Shirley Joan Blott George T. and Cora (Bradley)
31 William Virgil Yoachimciuk William Virgil and Eilleen (Hale)
NOV.
2 Carol Ann Osborn Raymond T. and Ruth (MacLean)
2 Geraldine Ellen Lescard Alfred and Mary Ann (Gervais)
3 Coughlin Michael and Evelyn (Beauregard)
3 Richard Arthur Bartlett Thurland Arthur and Gertrude (Reedy)
32
Date Name
Parents
7 William Bolan
William and Bernice (Rutna)
9 Stott Harold F. and Dorilda M. (Ayotte)
17 Lois Elizabeth Locke
Burton H. and Muriel (Beare)
22 Donald Martin Finch
Ralph and Alfreda (Johnson)
23 Wayne Gray Wayne L. and Eveline (L'Herault)
27 Charles Frederick Edwards Walter W. and Annie C. (Edgerton)
28 Jeanette Rose Pomerleau Joseph and Irma (Maheu)
DEC.
22 Dorcas Maroe Farrington Linwood H. and Maroe H. (Pratt)
MARRIAGES
JAN.
Date Name
Residence Birthplace
2 Charles S. McGillian Chelmsford, Mass ..... Chelmsford, Mass. Susan Walker Billerica, Mass. England
17 William F. Dickinson Chelmsford, Mass. Brockton, Mass.
Virginia Alice Pillsbury Lowell, Mass. Boston, Mass.
31 Howard D. Calder Chelmsford, Mass. Acton, Mass. Eleanor C. Searle South Natick, Mass. Beverly, Mass.
FEB.
5 John Edward Slavin Lowell, Mass. Boston, Mass.
Margaret Cecilia Carpenter Chelmsford, Mass. Marlboro, Mass.
14 Fred Warren Holt Chelmsford, Mass ..... Chelmsford, Mass. Katie Darling Greenleaf Chelmsford, Mass. .Brookside, W. Va.
MARCH
4 Robert A. DeLong Chelmsford, Mass. .Tyngsboro, Mass.
Joyce H. Sylvester Lowell, Mass. Lowell, Mass.
4 Frank LaPlante Worcester, Mass. . .. Southbridge, Mass. Ella Weymouth Worcester. Mass. North Berwick, Me.
APRIL
10 William Levasseur N. Uxbridge, Mass. N. Uxbridge, Mass. Florence F. Gauthier Chelmsford, Mass. .... Somerville, Mass.
16 Joseph Victor A. Ouellette Lowell, Mass. Lowell, Mass. - Eva Vivian Locapo Chelmsford, Mass. ... Westford, Mass.
19 Harry C. Bowen Chelmsford, Mass. .Lowell, Mass. Evelyn A. Taylor Lowell, Mass. Lowell, Mass. .
33
Date Name
Residence
Birthplace
23 Joseph A. Higgins
Chelmsford, Mass. .Boston, Mass. Matilda Vahey
Chelmsford, Mass. .Natick, Mass.
24 Richard Joseph Miner Lowell, Mass. Lowell, Mass.
Ellen Elizabeth McTeague Chelmsford, Mass. .Chelmsford, Mass.
29 Herve Gilbert Chelmsford, Mass. Rhode Island
. Emilia Deanault Nasuha, N. H. Canada
MAY
1 Joseph W. Sylvain Nashua, N. H. Canada Delia (Larochelle) Cote Chelmsford, Mass. Woonsocket, R. I.
9 John Zablotsky Chelmsford, Mass. Lithuania
Chelmsford, Mass. Lowell, Mass. Ursula Greska
21 Horace J. Vachon Lowell, Mass.
Canada
Blanche T. Savary
Chelmsford, Mass.
Lowell, Mass.
22 Fred Priest St. Petersburg, Fla. Reed City, Mich. Kathryn S. Naylor Chelmsford, Mass. ... Massellon, Ohio.
28 Alfred Deamicis Chelmsford, Mass. Italy
Mary Letitia Harper Chelmsford, Mass ..... Chelmsford, Mass.
28 Paul L. F. Egan Chelsmford, Mass. Lowell, Mass.
Mary E. Saunders Chelmsford, Mass ..... Chelmsford, Mass.
JUNE
11 Joseph Maurais Chelmsford Mass. Canada Adele I. (Marquis) Emmons Chelmsford Mass. Canada
11 John L. Sheerin Chelmsford, Mass. Chelmsford, Mass. Ann M. Rogers Lowell, Mass. Lowell, Mass.
17 Guy Eugene Branch Westford, Mass. Lawrence, Mass.
Martha Johanna Reis Chelmsford, Mass. Quincy, Mass,
18 Ralph E. Putnam Uxbridge, Mass. Millbury, Mass. Marion L. Creighton Uxbridge, Mass. Uxbridge, Mass.
23 Alton N. Grant Lowell, Mass. Oakdale, Mass.
Alice Taylor
Chelmsford, Mass.
Lowell, Mass.
24 Benjamin R. Adams Chelmsford, Mass. Whitinsville, Mass. Evelyn C. Miller Lowell, Mass. Woburn, Mass.
24 Clayton M. Merrick Plaistow, N. H. Haverhill, Mass.
Mildred Elizabeth Buchanan
Chelmsford, Mass. Lowell, Mass.
25 Leo Lacourse Chelmsford, Mass. Lowell, Mass. Abbie Golden Lowell, Mass. Lowell, Mass.
JULY
1 Charles Herbert Hodge Arlington, Mass. Amherst, Mass.
Marie Mattee Theriault Somerville, Mass. Canada
3 Norman K. Cameron Merrimack, N. H. Masareis, Maine G. Lorraine Henderson Merrimack, N. H. . .. Merrimack, N. H.
34
Date Name
Residence
Birthplace
15 Gene Paul Klarman
Chelmsford, Mass. New York City Ada May Boutilier
Chelmsford, Mass. Lowell, Mass.
Chelmsford, Mass. Shirley, Mass.
16 Carroll F. Craft Grace B. Fenton Lowell, Mass. Haverhill, Mass.
27 John Solloway Manchester, N. H England Lillian Beatrice Cote Manchester, N. H. Manchester, N. H.
29 Ola Holmes Mongstad
Concord, Mass. Norway Agnes Laura Olsen Concord, Mass. Carlisle, Mass.
31 Carl A. Derby Peterboro, N. H. .Peterboro, N. H. Naomi Iver Hesseltine Manchester, N. H. Manchester N. H.
AUG.
13 Theodore . Oskowski Chelmsford, Mass ..... Chelmsford, Mass. Sophia Kakulski Billerica, Mass. Lowell, Mass.
18 Harold E. Eriksen Chelmsford, Mass ..... Chelmsford, Mass. Marion Garthe Carlisle, Mass. New York City 20 Warren Ammon Lawrence, Mass. Lawrence, Mass.
Evelyn McAndrew Chelmsford, Mass. Lowell, Mass.
25 Ralph Edward Snow
Westford, Mass. Effingham, N. H. Gladys Marzette Brotz Chelmsford, Mass. Littleton, Mass.
26 Harry E. Ayotte Chelmsford, Mass ..... Chelmsford, Mass.
Rena Rondeau
Lowell, Mass. Lowell, Mass.
SEPT.
2 Wendell Denton Luke Chelmsford, Mass Chelmsford, Mass. Grace E. Bridgeford Chelmsford Mass. Lowell, Mass.
2 James F. McCauley, Jr. Woburn, Mass. Woburn, Mass.
Ann Hurley Reading, Mass. Boston, Mass.
2 James L. Moynihan Lowell, Mass. Lowell, Mass.
Gertrude P. Jones Chelmsford, Mass. Lowell, Mass.
4 Louis T. Grondin Lowell, Mass. Lowell, Mass.
Alexandrine M. Ducharme
Chelmsford, Mass. Lowell, Mass.
4 Joseph Edward F. Turcotte Marie Blanche Gervais
Lowell, Mass. Lowell, Mass. Chelmsford, Mass. Canada
16 Edward Desmarais
Chelmsford, Mass. Lowell, Mass. Doris Couilliard Lowell, Mass. Lowell, Mass.
25 James B. Dickison Lowell, Mass. Chatham, Mass. Muriel I. Pattee Lowell. Mass. Lowell, Mass.
OCT.
1 Herbert J. Kittredge Lowell, Mass. Lowell, Mass. Florence C. Magnant Chelmsford, Mass .. Chelmsford, Mass.
5 John J. Kelleher Lawrence, Mass. Lawrence, Mass. Lawrence, Mass. Lawrence, Mass. Honora M. Rynne
35
Date Name
Residence
Birthplace
7 Bernard P. Larkin
Chelmsford, Mass. Chelmsford, Mass.
Esther Marshall
Lowell, Mass. Lowell, Mass.
14 Charles Edward McCarty Lowell, Mass. Lowell, Mass.
Ellen Frances Devine Chelmsford, Mass .. .Chelmsford, Mass.
14 Dominic Pallone Watertown, Mass. Daisy May Cockell Chelmsford, Mass. Nova Scotia
Italy
15 Joseph Kukulski Blanche Oczkowska
Billerica, Mass. Chelmsford, Mass.
Chelmsford, Mass. Chelmsford, Mass.
18 Norman Lee Edwards Regina Helen McLenna Westford, Mass. Westford, Mass.
22 Lyman E. Pevey
Chelmsford, Mass. Lowell, Mass. Ruth M. Carlsen Danvers, Mass. Danvers, Mass.
24 Frederic W. Smth Peterborough, N.H. Peterborough, N.H.
Elizabeth Fiske Warren Chelmsford, Mass ..... Chelmsford, Mass. Lowell, Mass. Lowell, Mass.
28 Victor R. Fournier Irene A. Gaudette
26 John Pennell Lane
Chelmsford, Mass ..... Chelmsford, Mass. Everett, Mass. Freeport, Maine Alice Pearl Freeze Newton Centre, Mass. New Brunswick
28 Joseph A. Marcotte Lowell, Mass. Lowell, Mass.
Yvonne Roy
Lowell, Mass.
Canada
NOV.
15 John Mallard
Brighton, Mass. Brighton, Mass.
Mary Bernadette Rousseau Chelmsford, Mass ..... Chelmsford, Mass.
25 C. Stanley Robinson Lowell, Mass. Lowell, Mass.
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.