Town annual report of Chelmsford 1934, Part 5

Author:
Publication date: 1934
Publisher: Town of Chelmsford
Number of Pages: 232


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1934 > Part 5


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 | Part 11 | Part 12 | Part 13


The meeting was called to order by Moderator Walter Perham and Town Clerk Harold C. Petterson was requested to read the Warrant, after the Warrant was partly read, on a motion made by James A. Grant it was voted to waive the further reading of the Warrant. Under Article One :


On a motion made by James A. Grant, it was voted to raise and appropriate the sum of Fifty Dollars ($50.00) for the purpose of defray- ing Selectmen's expense.


Under Article Two:


On a motion made by Stewart Mackay it was voted to raise and appropriate the sum of Two Hundred Seventy-Eight Dollars and Seventy- Nine Cents ($278.79) for the purpose of defraying election expense. Under Article Three :


On a motion made by Stewart Mackay it was voted to raise and appropriate the sum of Two Hundred Nineteen Dollars ($219.00) for the purpose of defraying Police Expenses.


Under Article Four :


On a motion made by Frank J. Lupien it was voted to raise and appropriate the sum of Four Thousand Dollars ($4,000.00) for the pur- pose of defraying the cost of Old Age Assistance and for Outside Poor. Under Article Five :


On a motion made by Frank J. Lupien it was voted to raise and appropriate the sum of Five Thousand Dollars ($5,000.00) for the pur- pose of purchasing materials to carry on the Emergency Relief Adminis- tration projects.


Under Article Six :


On a motion made by John A. McAdams it was voted to transfer the sum of Seven Hundred Seventy-Five Dollars ($775.00) from the School Account Instruction to the School Account Operation and Maintenance. Under Article Seven :


It was voted ot dismiss this article.


Voted to adjourn this meeting at 8.30 P. M.


WALTER PERHAM


HAROLD C. PETTERSON


Moderator


Town Clerk


82


VITAL STATISTICS


For the Year Ending December 31, 1934


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 Massachu- setts, 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


4 Harold Allan Vinal Walter E. and Bertha (Morrison)


9 David Ronald Merrill J. Leslie and Grace (Robinson)


13 Clare Blanche Ayotte Henry E. and Elsie (Manseau)


15 Emmanuel Stephanos and Theodora (Katchikos)


27 Blanche Cody Mike and Esther (Prowker)


FEB


14 Esther Lessard Leonile and Cora (Mailloux)


22 Mary Flynn George R. and Mary B. (Woodhead)


MARCH


1 Robert Hampton Hill Arthur J. and Florence (Gillman)


+ Elizabeth Louise Bomil Charles and Rose (Mercier)


10 Stephen Theadore Dulgarian Tatiass and Satina (Wastanian)


15 Illegitimate


21 Nancy Winifred Burke John J. and Winifred (Tucker)


23 Constance Agnes Cummings Charles E. and Frances (Baron)


24 Leonard Clamore Dursthoff, Jr Leonard C. and Sabra (Culton)


25 Sonja Brothen Olsen Ole H. and Gudney (Brothen)


27 Barbara Ann Devine John and Gladys (Cook)


27 Howard Merwin Trott Carl and Flora B. (Luke)


31 Richard Arthur Secord Minot and May (Buswell)


31 Doris Maybelle Turner Frank Peter and Lucy (Armitage)


APRIL


2 Donald Stephen Callahan Donald S. and Marjorie (Stephens)


10 Eileen Louise Flavell Chester and Corrine (House)


18 Nancy Ann Lapham Nathan G. and Pauline (Worden)


18 Robert Smith Mallard John and Mary (Rousseau)


18 Soterios Zouzas William and Helen (Kismetis)


19 David Baron Edward and Ethel (Clough)


22 Doris Janet Gagnon Albert and Corrine (Loiselle)


29 Alva Gale Hughes, Jr. Alva G. and Beatrice (Ciciley)


83


Parents


Date Name


MAY


1 Therese Pelletier Antone and Irene (Auger )


3 Robert Olney Larter Edward A. and Margaret L. (Olney)


7 Dorothy .Ann Barlow Erson F. and Dorothy (Smith)


Mary Angelina Gonsalves Manuel and Mary C. (Goes)


10 Gloria Marie Blanche Marchildon .. Arthur N. and Laura (Gendreau)


15 Roberta Bell William and Cecilia (Adawski)


15 Douglas Greene McKissock Robert R. and Karline (Greene)


16 Helen Larkin John F. and Anna (Welsh)


21 Leo Raymond Lacourse. Leo and Abbie T. (Golden)


23 Audet Ernest A. and Cecile (Malo)


23 Ruth Gibson DeCarteret Albert J. and Edna (Palm)


28 Roarke Joseph and Helen (Woods)


JUNE


9 Judith Ellen Dryden Edward O. and Alice (Wilson)


15 Simpson James and Catherine (Clark)


16 Anderson Aufin and Emma (Plymouth)


16 Yvonne Marie Watt Russell W. and Yvonne J. (Guenwood)


19 Mary Muldoon Thomas J. and Ruth E. (Edwardson)


20 Illegitimate


22 Leon Albert Gervais Alphonse and Georgianna (Chevallier )


28 Estelle Rose Marcotte Alfred and Mary (Gervais)


JULY


2 Franklin Peter and Phyllis A. (Burke)


5 James Mortimer Gallivan, Jr. James M. and Alice V. (Goode)


7 Geoffroy Joseph and Adoina (Gendreau)


7 Nancy Ruth Luke Wendell D. and Grace E. (Bridgeford)


19 Roger Arthur LaPointe. Emile R. and Blanche (Gagne)


13 Francis Joseph Kukulski Joseph and Blanche (Oczkowski)


14 Jeanne Memory Klarman Gene P. and Ada M. (Boutilier)


18 Elizabeth Lena Brule Edward J. and Elizabeth L. (Wring)


20 Stillborn


23 Stillborn


23 Norman Mckinnon, Jr. Norman and Eathon (Sirav1)


23 Stillborn


28 Mary Rita Egan Paul and Ella (Saunders)


AUG


2 Lorraine Katherine Miller Ellswood S. and Margaret K. ( Brown )


8 Robert Arthur Brake .Arthur H. and Johanna (Scott)


10 James Cornelius Reedy Albert J. and Ada E. (Hemlow)


11 Jeanne Idalene Fournier Victor and Irene (Gaudette)


12 Carolyn Ruth MacQuesten Wallace and Minnie (Flavell)


13 Pauline Birtwistle Joseph E. and Edith (Hughes)


84


Date Name


Parents


AUG.


14 Joseph Albert Patenaude. Joseph A. and Mildred M. ( Roberts)


16 Lear James and Mabe! (Burns)


17 Robert Allen Ferron Ernest and Myrtle (Knight)


17 Pierro James and Rita (Wright)


23 Sullivan William and Myrtle (Haywood)


23 Russell Raymond Everett Edward R. and Sarah C. (Billings)


25 Robert Donald Gean Albert and Jermaine (Lamotte)


25 Jean Elizabeth Supple William Joseph and Esther M. (Blodgett)


27 Carolyn Ann Fox Edward and Evelyn (Silva)


31 Regis McEnaney Leo Henry and Adella (Parkhurst)


31 June Eleanor Gaudette. Albert Emile and Lora (Gendreat1)


SEPT.


1 John Everett Watson Elmore E. and Edna V. (Edwards)


1 Patricia Tresa Smith Joseph and Stella Gertrude (Monette)


4 Mary Larkin Bernard P. and Esther I. (Marshall)


7 Janet Bicknell Leroy E. and Della (Laskey)


8 Robert Eliott McCrady Boyd Ames and Helen Louise (Linstad) 9 Olson Oscar and Georgianna (Thompson)


10 Donald Patrick Carrigg John Patrick and Alice (Roderick)


15 Lucille Joan Arsenault. Edward and Jeanette (Tremblay)


17 Ronald Joseph Cahill Patrick D. and Margaret T. (Guihan)


22 Mary Claire Hunt Bernard and Catherine M. (Preston)


25 Evelyn May Hand. Joseph and Elizabeth (Morton)


30 Psitas Charles and Vasilike (Panaras)


29 Ann Shirley Curran William and Bertha (Naseau)


OCT.


3 Armand Alphonse Carbonneau. Louis A. and Rose Elizabeth (Sevigny)


4 Helen Mary Pratt. Earl Fuller and Alphonisne (Cloutrer )


6 Norene Mary Kemp Farley H. and Edna May (Hoffman)


7 Allan Charles Mello. James and Gertrude (Allen)


23 William Arthur Connor. William and Yvonne (Ayotte)


23 Mary Elin Larson Royal L. and Catherine (Crowley)


24 Eleanor Patricia Lamb Winthrop J. and Susan V. (Matuck)


NOV.


1 Leslie Carroll Burroughs. Hobart M. and Edith (Brown)


.3 William Mackie, Jr. William Bernard and Mary J. (McCann)


5 Kathleen Elizabeth MacElroy Leonard S. and Jennie E. (Pearson)


12 Roberta Joyce Pond Frederick L. and Verna L. (Sloat)


21 Milton Leroy VanNorden Lamert and Mary F. (Coburn)


25 George Winfield Billings Kenneth and Elsie (Metcalf)


85


Date Name


Parents


DEC.


6 John Edward Snow


Ralph and Gladys (Brotz)


12 Raymond Arthur Eno, Jr Raymond and Amelia (Deschene)


13 Stillborn


13 Donald James Monette Joseph Henry and Alice (Smith)


14 McCarty Charles and Ellen (Devine)


16 Reslow Albert M. and Josephine McNulty)


19 Janet Foss Dutton Adams and Ethel (Foss)


20 Linnea Swanson Paul F. and Beulah (Kimball)


MARRIAGES


Date Name


Residence Birthplace


JAN.


3 Howard O. Billings


Chelmsford, Mass .. .. Worcester, Mass. Lois Mae Goodwin. Lyndon, Vt. Sutton, Vt.


25 Cleo St. Francis Nashua, N. H Nashua, N. H.


Hazel E. Cummings Chelmsford, Mass. E. Haven, Vt.


27 Raymond A. Eno. Chelmsford, Mass ... Tewksbury, Mass.


Emelia C. Deschenes Lowell, Mass. Lowell, Mass.


FEB.


7 Ralph E. Linstad Chelmsford, Mass. .Lowell, Mass.


Ruth Louise Harmon. Chelmsford, Mass Lowell, Mass.


17 William Dunham Lowell, Mass. Ireland


Frances (Veglo) Zemmerella Lowell, Mass. Italy


MARCH


9 Kirk H. Bancroft, Jr


Lowell, Mass. Lowell, Mass.


Edna M. Davis. Chelmsford, Mass ... Chelmsford, Mass.


18 William F. O'Brien. Brighton, Mass. Boston, Mass.


Irene V. Armitage Chelmsford, Mass ... Hoylake, England


22 Willis George Jeffrey Lowell, Mass. Dublin, N. H. .


Pearl Milison Allen. Lowell, Mass. Lowell, Mass.


25 William Arthur Lee Somerville, Mass Chazy, N. Y.


Madalene Irene Hadley ..: Somerville, Mass Hillsboro, N. H.


APRIL


1 Manuel Mello, Jr


Chelmsford, Mass. Lowell, Mass.


Hazel Silva Lowell, Mass. Lowell, Mass.


2 Arthur L. Krouss Lowell, Mass. W. Berlin, Mass.


Bertha M. McNichols Lowell, Mass. Lowell. Mass.


7 Charles A. Clark Alice Gallien


Chelmsford, Mass ... Chelmsford, Mass. Chelmsford, Mass. Derry, N. H.


7 Edmond F. Robey


Chelmsford, Mass. Lowell, Mass. Laura Fortin


Lowell, Mass. Lowell, Mass.


8 Alvin Norman Moorehouse Lowell, Mass Lawrence, Mass.


Thelma Lakin Chelmsford, Mass ... Chelmsford, Mass.


86


Date Name


Residence


Birthplace


APRIL


14 Raymond H. Grenier Lowell, Mass. Lowell, Mass.


Gertrude B. Quinn Chelmsford, Mass Lowell, Mass.


14 Raymond Putnam Lowell, Mass. Lowell, Mass.


Thelma Drake Chelmsford, Mass Lowell, Mass.


Lowell, Mass. Lithuania


14 Martin Kurgonas Fora (Alkonis) Balkum Chelmsford, Mass. Poland


21 Arthur Rodrigue Chelmsford, Mass ... Chelmsford, Mass. Jeanette Belisle Lowell, Mass. Lowell, Mass.


26 Cecil Jeffers Leominster, Mass ... New Vineyard, Me.


Grace Bend Chelmsford, Mass. Derry, N. H.


28 Douglas E. Flaherty. Tewksbury, Mass. Dracut, Mass.


Hazel T. Shinkwin Chelmsford, Mass ... Chelmsford, Mass.


MAY


5 Joseph Urbanowitz Lowell, Mass. Lowell, Mass.


Sophie Jasczanin Chelmsford, Mass Shennadah, Pa.


17 Richard West Herrick Stow, Mass. .Billerica, Mass.


Dorothy Woodies Coburn. Chelmsford, Mass ... Chelmsford, Mass.


7 John Matley Sophia Campbell Lowell, Mass.


Chelmsford, Mass. Lowell, Mass.


Glasgow, Scotland


22 Harry L. Shapleigh Chelmsford, Mass. Dover, N. H.


Anna C. Peterson Chelmsford, Mass ... Chelmsford, Mass.


26 Barrett Fisher Lowell, Mass. Lowell, Mass. Frances Bessie Sunbury Chelmsford, Mass ... Tewksbury, Mass.


30 John Francis Dorsey. Lowell, Mass. Boston, Mass. Leona Corinne Clark. Chelmsford, Mass ... Chelmsford, Mass.


JUNE


2 Ernest Clifford Cress. Chelmsford, Mass ....... Lawrence, Mass.


Bertha Mildred Emery Chelmsford, Mass ... Chelmsford, Mass.


3 Wellman F. Rogers. Dracut, Mass. Lowell, Mass.


Alice Leona Michaud. Chelmsford, Mass Lowell, Mass.


9 Scott P. Hume Lowell, Mass. Concord Jet., Mass.


Marguerite May Hill Chelmsford, Mass .. .... Lowell, Mass.


16 George W. Mann Westford, Mass. .. W. Rindge, N. H.


Emily Elizabeth Adams Chelmsford, Mass ... Whitinsville, Mass.


18 Alan Parlee Chelmsford, Mass ... Chelmsford, Mass. Anna N. Kinney Chelmsford, Mass. Lowell, Mass.


23 Sewell Everett Bowers. Chelmsford, Mass. Lowell, Mass. Alice Mae Fisher Chelmsford, Mass. New Brunswick


23 Robert J. O'Connor


Manchester, N. H ... Manchester, N. H. Manchester, N. H ... Manchester, N. H. Olive M. Pike


24 Joseph F. Collopy Mary A. DeCosta


30 George C. Nickerson.


Lawrence, Mass. Lawrence, Mass.


Chelmsford, Mass .. Mattapoisette, Mass. Chelmsford, Mass ... Fitzwilliam, N. H. Viola Byam Chelmsford, Mass ... Chelmsford, Mass.


30 Harold Arthur Linstad Chelmsford, Mass ... Chelmsford, Mass. Alice Agnes Clark Chelmsford, Mass ... Chelmsford, Mass.


87


Date Name


Residence


Birthplace


JULY


1 Clinton 11 Crawford


Chelmsford, Mass ... Chelmsford, Mass.


Rose .A. Carle


Lowell, Mass Lowell, Mass.


7 Martin J. Bergsten Rachel A. Jelley


Chelmsford, Mass.


High Falls, Ulster Co., N. Y.


14 Clarence S. Nelson


Concord, Mass Concord, Mass.


Esther K. Olsen. Chelmsford, Mass Lowell, Mass.


24 Willis Hubert Porter Springfield, Mass Toccoa, Ga.


Lora Frances Bowen Chelmsford. Mass Lowell, Mass.


28 Everett Howland Hanson, Mass ... E Bridgewater, Mass. Sarah Alice (Confrey) Dunphy .. Brockton, Mass. Brockton, Mass.


AUG.


4 Oscar C. Cutting. Manchester. N. H Rumley, N. H.


Estella R. Ordway. Manchester, N. H ..... Waterville, Maine


0 Merritt E. Hemenway Cambridge, Vt. Cambridge, Vt.


Grace H. Page. Manchester. N. H. Manchester, \t.


12 Anthony Martin, Jr


Tewksbury, Mass. Lowell, Mass.


Mary V. Abreu.


Chelmsford, Mass Lowell, Mass.


14 Eliot K. Parkhurst Chelmsford, Mass ... Chelmsford, Mass.


Rita M. Regan Lowell, Mass. Lowell, Mass.


14 Joseph DeSousa, Jr


Taunton, Mass Taunton, Mass.


Ruth Rigby New Bedford, Ms ... New Bedford, Ms. Chelmsford, Mass .. .. Brooklyn, N. Y. Ruth E. Hill Chelmsford, Mass ... Chelmsford, Mass.


24 Leslie A. Wetmore Chelmsford, Mass ... Chelmsford, Mass. Ivy Baxendale Chelmsford, Mass. .... .Hudson, Mass.


31 Arthur L. House Chelmsford, Mass ... Chelmsford, Mass.


Thelma F. Paignon Chelmsford, Mass ... Chelmsford, Mass.


SEPT.


3 Charles D. Gray. Lowell, Mass. Laconia, N. H.


Lottie May Brown Lowell, Mass. Lowell, Mass.


4 Leo R. Larkin Chelmsford, Mass ... Chelmsford, Mass.


Josephine Duprey Groton, Mass. Canada


9 Earl John Sousa Chelmsford, Mass Lowell, Mass. Frances Lobas Lowell, Mass Lowell, Mass.


16 Andrew J. Hennessey Zelpha M. Mercier


Chelmsford, Mass. Canada


18 Henry F. Lamburn


Chelmsford. Mass Waltham, Mass.


Marion Greenlaw


Chelmsford, Mass Newton, Mass. Westford, Mass. Sweden


8 Albin Hendrickson Ruth Evelyn Reno


Westford, Mass Chelmsford, Mass.


Lowell, Mass Lowell, Mass.


22 Raymond Brown Stella Michalowski Chelmsford, Mass. .Westford, Mass.


24 John P. Quinn. Chelmsford, Mass ... Chelmsford, Mass.


Anna G. McSorley


Lowell, Mass Lowell, Mass.


88


Chelmsford, Mass. Sweden


Lowell, Mass. Lowell, Mass.


14 William J. Mclaughlin


Date Name


Residence


Birthplace


OCT.


4 Albert E. Russon


Tyngsboro, Mass. Fitchburg, Mass.


Kathleen T. Melhinch.


Chelmsford, Mass. Lowell, Mass.


6 Charles A. Mclaughlin Lowell, Mass. Lowell, Mass.


Irene A. Audoion Chelmsford, Mass ... Chelmsford, Mass.


6 Wallace H. Scobie.


Chelmsford, Mass. Lowell, Mass.


Varis N. Guilmette .. Lowell, Mass. Tewksbury, Mass.


11 Herbert George Reid


Chelmsford, Mass Lowell, Mass. Irene Edith Pepin


13 Alfred W. House.


Chelmsford, Mass ... Chelmsford, Mass.


Bessie A. Cameron


Chelmsford, Mass ... Harcourt,N.B., Can.


14 Leonard DePalma


Chelmsford, Mass Lowell, Mass.


Rose Fantozzi Chelmsford, Mass Lowell, Mass.


24 Roland Leon Wetherbee


Boxboro, Mass. Boxboro, Mass.


Dorothea Pearl Coburn


Chelmsford, Mass. Hollis, N. H.


28 Christo Pitarys


Nashua, N. H .Greece


Xenia Tassios


Chelmsford, Mass. Lowell, Mass.


NOV.


3 Charles B. Thompson


Lowell, Mass


Lowell, Mass.


Minnie B. Simpson.


.Chelmsford, Mass Lowell, Mass.


8 Guy W. Clark. Carlisle, Mass Carlisle, Mass.


Dorothy E. Woods. Carlisle, Mass Cabot, Vt.


23 George S. Wright, Jr Chelmsford, Mass St. Albans, Vt.


Dorothy E. MacNeill


Chelmsford, Mass. Boston, Mass.


30 Joseph A. Caron


Westford, Mass Lowell, Mass.


Veronica Welch Chelmsford, Mass ... Chelmsford, Mass.


30 Peter Dirubbo


Chelmsford, Mass. Bellkna, Italy


Rose Alice Veiga Chelmsford, Mass Lowell, Mass.


DEC.


2 Francis Joseph Cassidy Chelmsford, Mass ... Chelmsford, Mass.


Elizabeth V. Marshall. Lowell, Mass Lowell, Mass.


2 Joseph C. Whibley Ferandine, Fla Sanford, Fla. Loretta F. Dean. Chelmsford, Mass Lowell, Mass.


9 Clarence E. Craft. Chelmsford, Mass. Shirley, Mass.


Flora C. Mullen. Ayer, Mass. Nova Scotia


15 Edgar W. Santamour Chelmsford, Mass ... Chelmsford, Mass. Jessie R. Sargent. Chelmsford, Mass ... Chelmsford, Mass.


17 Simon D. Murphy. Waldoboro, Me. Round Pond, Me. Ruby A. Bridges Waldoboro, Me Rockland, Me.


24 William Henry Wayne


Chelmsford, Mass. Westford, Mass. Beatrice Louise Drewett Chelmsford, Mass Lowell, Mass.


29 E. Harold Frasier Billerica, Mass. Taunton, Mass. Mary Ethel Birtwell. Chelmsford, Mass. Lowell, Mass.


89


1


Lowell, Mass. Lowell, Mass.


DEATHS


Date Name


Years


Mos.


Days


JAN.


21 Henry Graham (Husband of Elizabeth Brady)


69


0 0


FEB.


4 Ethel (Adams) Flemings. 53


8


10


(Wife of Harry B. Flemings)


5 Charles W. Carkin 70


10


19


(Husband of Catherine E. Akin)


6 Frederick Alonzo Russell 75


7


24


(Husband of Sarah Eva Worthen)


21 Nancy Ann Reid


0


5


14


21 Calvin H. Meekin


75


10


0


23 Charles A. Randlett (Husband of Frances E. Lord)


80


0


0


26 Edwin Swain 87


9


27


(Widower of Susan E. Adams)


5 Abbie Gustafson 43


7


19


(Wife of A. Samuel Gustafson)


MAR.


2 Elizabeth Owens 27


1


10


(Wife of Chester Lynn Owens)


7 William McEnan Bartlett


10


3


8


8 Angie L. Bean


72


0


14


8 Samuel Haines (Widower of Marina Sunbury)


89


9


5


10 ยท Eli P. Watkins


90


2


17


(Widower of Sarah Barrett)


60


2


6


13 Abbott Worthen Russell


42


11


21


19 Nellie M. Warner (Widow of Lucius B. Warner )


73


0


0


23 James L. McDonald


65


9


8


(Husband of Mary Smith)


79


7


25


25 Charles Marshall Cudworth (Widower of Cora Rouillard)


25 Julia E. Barton


89


9


13


(Widow of Herbert W. Barton)


30 Arthur S. Maynard 55


0


0


(Husband of Katherine Fitzpatrick)


APRIL


3 Mary A. Judge


75


0


19


.


.


(Widow of Charles R. Judge)


90


12 Rosalie (Lemay) Manseau (Wife of Napoleon Manseau)


Date Name


Years


Mos.


Days


APRIL


14 Hildege Plouffe


65


10


0


(Husband of Emma Leclaire)


23 Richard D. Beauchemin 15


0


3


MAY


3 James J. Savage 56


0


0


(Widower of Mary E. Flynn)


5. Alexander D. Callahan


35


0


0


(Husband of Annie Armitage)


8


21


(Widower of Margaret McDonald)


12 Joseph H. Scobie 65


0


0


(Widower of Elizabeth Moore)


18 Loretta G. Dinnigan 21


0


0


18 Henry Ellwood Sargent. 48


2


22


(Husband of Cora McKenney)


23 Lewis Morse 90


0


0


(Widower of Lovicy Lane)


30 Lillian Mae Hannaford 24


7


3


(Wife of Leslie N. Hannaford)


JUNE


3 1nn E. Conlin 74


0


0


(Widow of John H. Conlin)


Nellie Pozniak


36


0


0


(Wife of Anthony Pozniak)


75


8


18


Sarah E. Mckinnon 54


6


12


(Wife of Kenneth D. Mckinnon)


C Sophia Tamkun 43


0


C


21 Angelina Sousa


0


10


2


29 Tustin J. Potter 50


0


0


(Widower of Sarah Donovan)


63


8


25


JULY


2 Florence Connell


6


0


0


14 Stanley Sakalinskas


44


0


0


(Husband of Antonina Suslauciutia)


18 Florence M. Ingham 24


8


24


19 Bertha E. Scribner


70


7


10


(Wife of Charles F. Scribner)


20 Stillborn


22 Therese Pelletier


0


2


21


23 Stillborn


27 William Theodore Freeman


14


2


16


3 Mary Livingston White (Wife of Herbert Rollin White)


(Wife of John Tamkun)


12 Celina LaCroix (Widow of Frank LaCroix)


91


6 Charles C. Stuart 69


Date Name


Years


Mos.


Days


JULY


27 Elmira Hanson ( Widow of Richard Hanson)


82


10


11


30 Elizabeth Jones


73


8


27


(Wife of Thomas Jones )


AUG.


11 Hilda B. Dunigan.


27


0


0


15 Zilpha Jennie Hill


72


9


11


(Widow of Robert M. Hill)


23 Dennis J. Shechan


54


0


0


23 Stillborn


25 Frederick A. Lappage


24


7


5


26 Lizzie Anne Winship


87


7


3


SEPT.


3 John W. Burton


53


5


20


3 Basil Houle


66


1


19


(Husband of cannot be learned)


9 Thomas R. Jeffreys 86


1


28


(Husband of Eva Leighton)


17 William C. Stanley


61


1


20


(Husband of Lillia E. Stanley )


26 Francis Richardson Dickinson 60


10


25


(Husband of Rebecca A. Dunbar)


26 Arcilla Auger 49


0


0


(Wife of Isadore L. M. Auger)


29 Dorothy Frances Gay 24


10


28


OCT.


9 Henry Sumner Queen


78


11


12


(Husband of Georgia M. Cumming's)


10 Margaret Wayne


93


10


7


(Widow of John Wayne)


15 Frank J. Loucraft 62


0


0


(Husband of Catherine Charlton)


NOV.


10 Stillborn


14 Edward Seeton


81


9


6


(Widower of Lidie C. Smith)


20 Mary White


72


8


18


26 Caroline R. Corliss (Widow of Charles Corliss)


88


5


24


26 Mary Etta Driscoll


65


0


0


29 Roberta Joyce Pond 0


0


16


02


Date 'Name


Years


Mos.


Days


DEC.


1 Mary Ellen McGauhey 80


5


0


2 Martha M. Towne 93


3


22


(Widow of Ezra C. Towne)


84


0


6


5 Lena Alice Fisher 50


6


18


(Wife of George A. Fisher)


7 Emma Kilbourne 83


26


10 John O. Bjerke ( Husband of Hedda Caster)


64


1


13


20 Rose Murphy 53


0


0


(Wife of Stephen J. Murphy)


71


6


4


26 Mary R. Paton


78


8


28


(Widow of Henry Paton)


72


10


18


27 Laura L. Grant (Widow of Eugene Grant)


28 Thomas P. Talty 28


0


0


93


(Widow of William F. McGauhey )


4 Sarah A. Clements (Widow of Robert J. Clements)


22 John A. Anderson (Husband of Ingrid Nelson)


JURY LIST FOR THE TOWN OF CHELMSFORD


Alcorn, James, Farmer, Hunt Road, South Chelmsford. Adams, George C., Machinist, Wightman St., North Chelmsford. Ballinger, William, Retired, Cottage Row, North Chelmsford. Bartlett, Charles E., Retired, Bartlett St., Chelmsford. Brown, Eliphalet G., Printer, Chelmsford St., Chelmsford. Brown, William, Clerk, Newfield St., North Chelmsford. Callahan, Donald F., Laborer, Groton Road, North Chelmsford. Coburn, Frank A. P., Merchant, Chelmsford St., Chelmsford. Coalter, Samuel L., Laborer, Wright St., North Chelmsford. Blomgren, Sigurd, Salesman, Beaulieu St., East Chelmsford. Daughraty, Charles, Box Maker, Mallock Road, East Chelmsford. Dow, John C., Machinist, Gorham St., East Chelmsford. Doyle, Michael, Fireman, Mt. Pleasant St., North Chelmsford. Day. George W., Retired, Westford St., Chelmsford. Edwards, A. Franklin, Moulder, Main St., West Chelmsford. Ellinwood, Loren J., Retired, Main St., West Chelmsford. Field, LaForest E., Poultryman, Warren Ave., Chelmsford. Fallon, Joseph T., Laborer, North Road, North Chelmsford. Finnick, Charles, Farmer, Gorham St., East Chelmsford. Fletcher, Fred L., Farmer, Westford Road, Chelmsford. Faulkner, Luther W., Farmer, High St., Chelmsford. Franklin, Verne A., Laborer, Chelmsford St., Chelmsford. Gorham, Alfred E., Mechanic, Chelmsford St., Chelmsford. Hoelzel, Charles E., Operator, Washington St., North Chelmsford. Harrington, John E., Postmaster, Highland Ave., North Chelmsford. Harris, E. Dyer, Retired, Robin Hill Road, South Chelmsford. Henderson, Josiah C., Laborer, Chelmsford St., Chelmsford. Hummiston, Elliott F., Retired, School St., West Chelmsford. Jennison, Lewis H., Salesman, Gorham St., East Chelmsford. Johnson, Wilhelm T., Tailor, Wilson St., Chelmsford. Johnson, John G., Tailor, Wilson St., Chelmsford. Kiberd, James, Sr., Painter, Newfield St., North Chelmsford. Kempe, John M., Paymaster, Main St., West Chelmsford. Lupien, Frank J., Selectman, Westford Road, Chelmsford. Lamb, Harry, Contractor, Chelmsford St., Chelmsford. Machon, Joshua, Laborer, Dunstable Road. North Chelmsford. McAdams, John A., Draftsman, Stedman St., Chelmsford. McIntosh, George A., Mechanic, Subway Ext., Chelmsford. McMaster, Frank E., Electrician, North Road, Chelmsford. McGlinchey, Peter, Stone Cutter, West Chelmsford. Meagher, John J., Superintendent, Gorham St., East Chelmsford. L'Herault, Octave L., Merchant, Dunstable Road, North Chelmsford. Paignon, Emile E., Merchant, Proctor Road, South Chelmsford. Parker, John F., Real Estate, Acton Road, South Chelmsford. Picken, William T., Printer, Middlesex St., North Chelmsford. Parker, John G., Clerk, Golden Cove Road, Chelmsford. Perham, Walter, Manufacturer, Westford St., Chelmsford. Queen, Clifford, Laborer, Newfield St., North Chelmsford.


94


Scobie, Herbert, Laborer, Riverneck Road, East Chelmsford. Shedd, Harry L., Retired, Boston Road, Chelmsford. Sullivan, Daniel W., Farmer, Riverneck Road, East Chelmsford. Sweetser, Hosmer W., Merchant, Chelmsford St., Chelmsford. Tucke, Edward, Sr., Retired, Grosvenor St., North Chelmsford. Vinal, Fred I., Carpenter, Newfield St., North Chelmsford. Wright, Warren, Assessor, Robin Hill Road, Chelmsford. Woodward, Clarence, Banker, Westford St., Chelmsford. Stopherd, Albert, Retired, Cottage Row, North Chelmsford. Stuart, Harold W., Moulder, Sherman St., North Chelmsford.


Jurors drawn :


Adams, George C., Drawn September 7, 1934. Callahan, Donald F., Drawn November 16, 1934. Edwards, A. Franklin, Drawn September 7, 1934. Hoelzel, Charles E., Drawn September 7, 1934. Jennison, Lewis H., Drawn October 15, 1934. McGlinchey, Peter, Drawn September 15, 1933. Meagher, John J., Drawn March 10, 1934. L'Herault, Octave, Drawn March 10, 1934. Tucke, Edward, Sr., Drawn September 15, 1933. Vinal, Fred I., Drawn September 15, 1933.


HAROLD C. PETTERSON, Town Clerk, Chelmsford, Mass.


95


FINANCIAL REPORT OF THE TOWN CLERK FOR FOR YEAR 1934


(On Monies Handled for Town, State and County )


DOG LICENSES


(December 1 to December 1)


Male Dogs


448


Female


69


Female Spayed


50


567


RECEIPTS


Birth Certificates


$ 4.50


Marriage Licenses


134.00


Death Certificates


3.25


Recording Fees


201.90


Certificates of Registration (Gasoline)


12.75


Junk Licenses


14.00


Auctioneer's Licenses


6.00


Marriage Certificates


.50


Pool and Bowling Licenses


15.50


Dog Licenses


1,341.00


Sporting Licenses


765.25


$ 2,498.65


PAID OUT


Birth Certificates


$


4.50


Marriage Licenses


134.00


Death Certificates


3 25


Recording Fees


201.90


Certificates of Registration (Gasoline)


12.75


Junk Licenses


14.00


Auctioneer's Licenses


6.00


Marriage Certificates


.50


Pool and Bowling Licenses


15.50


D)og Licenses


1,227.60


Dog License Fees


113.40


Sporting Licenses


680.50


Sporting License Fees


84.75


$ 2,498.65


HAROLD C. PETTERSON.


Town Clerk.


96


REPORT OF THE BOARD OF ASSESSORS For the Year Ending December 31, 1934




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.