USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1937 > 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
Hereof Fail Not and make return of this Warrant with your doings thereon, to the Town Clerk, at the time and place of holding said meet- ing.
Given under our hands this thirtieth day of September in the year of our Lord nineteen hundred and thirty-seven.
KARL M. PERHAM, STEWART MacKAY, JAMES A. GRANT, Selectmen of Chelmsford.
35
Commonwealth of Massachusetts
September 30, 1937
Middlesex, ss.
Pursuant to the within Warrant, I have notified and warned the Inhabitants of the Town of Chelmsford by posting up attested copies of the same at the Post Offices in the Center of the Town, South Chelms- ford, North Chelmsford, West Chelmsford and at the Schoolhouse, East Chelmsford and at the Golden Cove School House, Westlands, seven days at least before the date hereof as within directed.
JOHN J. BUCHANAN,
Constable of the Town of Chelmsford.
36
SPECIAL TOWN MEETING OCTOBER 7, 1937
At a legal meeting of the Inhabitants of the Town of Chelmsford qualified to vote in Town affairs, held pursuant to Warrant duly posted, said meeting held in the Upper Town Hall Chelmsford Centre at 8 P. M., October 7, 1937. Moderator Perham called the meeting to order and the Warrant was read by Town Clerk Harold C. Petterson, the following business was transacted, to wit :
Under article One :
On a motion made by James A. Grant, it was voted to authorize the Selectmen to convey on behalf of the Town by good and sufficient deed to Harry Lampert, a certain parcel of land situated on the South- erly side of Oriole Street and the Westerly side of Sunset Ave. and bounded and described as follows :
Beginning at the intersection of the Southerly line of Oriole Street and the Westerly line of Sunset Ave .; thence running Southerly by the Westerly line of said Sunset Ave. one hundred nineteen and 5-100 (119.5) feet to a point; thence turning and running in a northwesterly direction in a straight line crossing a portion of lot 7 and lot 6 on a plan of land entitled "Sunset Ave. Extension, Westlands, scale 30 feet equals one inch, April 11, 1937, W. L. Flagg Surveyor, to the Southerly line of Oriole Street ; thence turning in an angle of 92 degrees 14 minutes and running in a Northeasterly direction thirty-four and 26-100 (34.26) feet to the point of beginning.
Under article Two:
On a motion made by Karl M. Perham, it was voted to transfer from the account known as the "Sale of Real Estate Fund" the sum of $1,825.00 to the account called "Addition and Alteration of the Town Hall at Chelmsford Centre."
Under article Three:
On a motion made by James A. Grant, it was voted to transfer from the Excess and Deficiency Account the sum of $7055.64 to the account called "Addition and Alteration of the Town Hall at Chelmsford Centre."
Under article Four :
Regard the sum of $500.00 for the purpose of installing a fire alarm system and tapper system at the Center Village on a motion made by Harry Shedd this motion was lost, and on a motion made by James A.
37
Grant, it was voted to raise and appropriate the sum of $300.00 for the purpose of re-installing the present fire alarm system.
Under article Five :
Regard to the selling of tanks, motors, whistle, etc., a part of the present fire alarm system at the centre village, it was voted to dismiss this article.
Under article Six :
On a motion made by Harold C. Petterson, it was voted to authorize the Selectmen to sell, if in their judgment they deem it for the best inter- est of the Town, the following parcels of real estate :
A certain parcel of land with buildings thereon, if any there be, formerly owned by John T. Conroy, as described in a deed recorded in the Middlesex North District Registry of Deeds, Book 817, Page 350 and as shown on a plan of land on file in the office of the Collector of Taxes in the Town of Chelmsford, Mass.
A certain parcel of land with buildings thereon, if any there be, formerly owned by William J. Keenan, as described in a deed recorded in the Middlesex North District Registry of Deeds, Book 817, Page 355 and as shown on a plan of land on file in the office of the Collector of Taxes in the Town of Chelmsford, Mass.
A certain parcel of land with buildings thereon, if any there be, formerly owned by Joseph and Cornelia Lecuyer as described in a deed recorded in the Middlesex North District Registry of Deeds, Book 832 Page 324 and as shown on a plan of land on file in the office of the Collector of Taxes in the Town of Chelmsford, Mass.
A certain parcel of land with buildings thereon, if any there be, formerly owned by Roderick H. Mackinnon as described in a deed recorded in the Middlesex North District Registry of Deeds Book 832 Page 326 and as shown on a plan of land on file in the office of the Col- lector of Taxes in the Town of Chelmsford, Mass.
A certain parcel of land with buildings thereon, if any there be, formerly owned by John Meehan as described in a deed recorded in the Middlesex North District Registry of Deeds Book 817, Page 359 and as shown on a plan of land on file in the office of the Collector of Taxes for the Town of Chelmsford, Mass.
A certain parcel or parcels of land with the buildings thereon if any there be, formerly owned by George C. Moore which was accepted at the Annual Town Meeting held on March 8, 1937, as described in a deed from George C. Moore to the Town of Chelmsford and recorded in the Middlesex North District Registry of Deeds Book 898, Page 413.
38
And the Board of Selectmen are authorized to sell any or all of the before mentioned parcels of land either by private sale or public auction, or by sealed bids and to execute any or all instruments necessary to transfer legal title.
Under article Seven :
On a motion made by Karl M. Perham, it was voted to establish a Road Machinery Fund, to which shall be credited all receipts received for the use or rental of Road Machinery, the proceeds to be appropriated as voted by the Town for road machinery purposes.
Under article Eight :
On a motion made by Stewart Mackay, it was voted to establislı a Road Machinery Account, and that there be transferred from the Road Machinery Fund the sum of $2000.00 to the Road Machinery Account, and the said sum of $2000.00 is to be used for the purpose of repairing and operating road machinery.
Voted to adjourn this meeting at 9:10 P. M.
WALTER PERHAM, HAROLD C. PETTERSON,
Moderator. Town Clerk.
39
VITAL STATISTICS For the Year Ending December 31, 1937
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
1937 Name
Parents
JAN.
8 Robert Middleton McEvoy . Albert W. and Callie (Middleton)
8 Carole Ann Simpson James E. and Katherine (Clark)
21 Agnes Josephine Brule Edward J. and Elizabeth L. (Wring)
29 Lennart W. Leedberg Lennart and Lorraine (Nolin)
29 Arline Fay Miller Ellswood S. and Margaret (Brown)
FEB.
10 David Joseph Jourdian David Joseph and Anna (Veil)
15 Wendell Denton Luke, Jr. Wendell Denton and Grace E.
(Bridgford)
21 Nancy Jean Kinney
Alden H. and Nellie G. (Snow)
22 Carl Leslie Mills Leslie and Lorraine (Read)
23 Joseph Leger Marcotte Alfred and Mary (Gervais)
25 Frederic Stanton Lawrence, Jr .. Frederic S. and Gertrude (Wilson)
MAR.
2 Arsenault Edward J. and Jeanette (Tremblay)
4 Walter Thomas Reil Douglas and Clara (Mills)
5 Donald Ralph Wyman Earl Curtis and Antoinette (Morrell)
8 Dorothy Arnold .Thomas J. and Lena (Higgins)
10 Vivian Eva Leo Angelo and Angelina (Zanchi)
20 Tassios Xenophon and Elizabeth (Bogalis)
24 Sewell Everett Bowers, Jr Sewell E. and Alice M. (Fisher)
25 Richard Francis Bell Lester and Lillian (Barnette)
25 Harold Joseph Verge Harold and Bertha (Robichaud)
40
27 Beverley Ann Newman Earl Raymond and Dorothy A. (Frye)
31 Gerald Libby Hardy
Frank and Mildred (Libby)
APR.
5 Stillborn
7 Louise Gallagher Charles and Louise (Kennedy)
8 William Bevan Dunsford, Jr. William B. and Doris Y. (Cook)
11 Rachael Marzette Snow Ralph and Gladys (Brotz)
15 Marie Jeanne Maureen Chartier Joseph V. and Marie L. J. (Poirier)
15 Judith Louise Walker Wilfred C. and Marion( Miner)
15 Edwin Harry Whitney Harry G. and Ellen M. (Lundstrom)
23 Carole Marie Molloy Richard A. and Mary G. (McCoy)
23 Glenice Audrey Staveley Glenn A. and Hazel R. (Thompson)
26 June Elaine Traverse Alfred and Alice (McIsaac)
29 Ethel Marlene Clayton Thomas and Mary Alice (Kinney)
30 Judith Carole Bomil Charles and Rose (Mercier)
May
3 Marcia Ethel White Harold and Nilda Vera (Clarry)
13 Marylyn Menta Bourque Edward F. and Dorothy (Christie)
19 Mary Elizabeth Blaisdell Andrew I. and Grace E. (Switzer)
19 Edward Mckinley Blood, Jr. Edw. M. and Helena (McLaughlin)
19 Gregory Caron Joseph A. and Veronica (Welch)
24 Henry James Bishop Fred and Mary L. (McKennedy)
JUNE
6 Joyce Charlton Lawrence and Elizabeth (Barnes)
6 Juanita Charlton Lawrence and Elizabeth (Barnes)
9 Ronald Joseph Hebert Henry and Myrtle (Freeman)
9 Nancy Prescott Wright Prescott and Ruth (Dickey)
14 Joseph William Sullivan William M. and Myrtle (Haywood)
15 George Herbert Pomerleau Joseph and Irma (Mahew)
30 Walter Fenick, Jr. Walter and Evon (Piche)
JULY
3 Margaret Mary O'Neil Thomas and Mary (Lavellee)
3 Patricia Joan Vaipan William and Victoria (OczKowski)
4 Vincent Paul Marchildon Arthur and Laura (Gendreau)
7 Deborah McCarty William F. and Katherine (Coughlin)
14 Ruth Mary Dunigan John and Sara (McGrath)
29 Omer Leo Desmarais
31 Stillborn Theophile and Cecile (Marchand)
AUG.
13 David Henry Paige Howard E. and Geraldine L. (Malloon)
13 William Jay Vennard Raymond and Mary (McSheehy)
14 David Anderson Reid Raymond A. and Mildred E. (Anderson)
41
SEPT.
8 Joseph William Collopy Joseph and Mary (DeCosta)
10 Walter Franklin Brown, Jr Walter F. and Priscilla (Barrell)
12 David Calnan Scobie Harvey and Mary (-)
22 Rose Marie Louise Eno Raymond and Emilia (Deschesne)
OCT.
5 Beverly Ann Bovill William and Dorothy L. (Humphrey)
11 Dorothy Gail Baldwin Thomas and Alice (Tilton)
13 Diana Baron Haberman Emile and Mary (Baron)
16 William Francis Bisnette William F. and Florence A. (Kreas)
19 Elizabeth Agnes Fleury Richard E. and Ethel C. (Leslie)
20 Stillborn
26 Maureen Margaret McGeown .. Charles and Margaret (McBrearty)
30 Roger Eugene Pelletier Antoine and Irene M. (Auger)
NOV.
4 Rita Marie Ann LaCoy Ernest A. and Marion Ann (Sevigny)
13 Evelyn True Mills William F. and (Gen-
14 Randall Charles Hoyle Frank and Catherine (Coffins)
16 Janet Marie Maybury Orin E. and Alma O. (Manseau)
19 Zaroulis George and Gloria (Vrouhas)
22 Stillborn
DEC.
1 Nancy Carrie Mellon Theodore and Thelma (Urquhart)
6 Beatrice Rodrigues Oscar C. and Estelle B. (Porter)
11 Mary Lucy Curran William and Bertha (Nadeau)
11 Elaine Kukulski Stanley and Blanche I. (Jabcon)
13 Paul Joseph Monleon Joseph and Doris Isabelle (LaCoy)
24 Alice Aldea Patenaude Alfred J. and Mildred Mary
(Roberts)
MARRIAGES
Date Name
Residence Birthplace
JAN.
1 Armand O. LaHaise Chelmsford, Mass .. . . Lowell, Mass. Elsie J. Bishop Chelmsford, Mass. Milford, N. H.
1 Raymond G. Wright Chelmsford, Mass. .. Lowell, Mass.
Florence Frances Sousa Chelmsford, Mass. Fall River, Mass.
3 Walter Brooks Tyngsboro, Mass .. Lisbon, N. H. Pearl C. Wyman Tyngsboro, Mass. Tyngsboro, Mass.
10 Ernest A. Rawnsley Lowell, Mass. Lowell, Mass.
Lillian Bilodeau
Lawrence, Mass. Dracut, Mass.
42
Date Name
Residence
Birthplace
25 Corbet J. Button
Nashua, N. H.
Newfoundland
Hattie E. (Stark) Salter
Nashua, N. H. Pepperell, Mass.
30 Louis B. Bastarache . Westford, Mass Canada
Yvonne L. Betty
Chelmsford, Mass. Lowell, Mass.
Westford, Mass.
Canada
30 Romeo Cantara Mabel Ora Gagnon Chelmsford, Mass. Chelmsford, Mass. 30 Frederick W. Cole Chelmsford, Mass. Chelmsford, Mass. Julia F. Elam Hartford, Conn. (Not Given)
30 Graham A. Giffin Lowell, Mass. Lowell, Mass.
Barbara L. Putnam
Chelmsford, Mass. Chelmsford, Mass.
FEB.
4 Joseph John Kelley Watertown, Mass. .. Boston, Mass.
Cynthia Augusta Curran Chelmsford, Mass. Somerville, Mass.
6 John Aloysius Kenney Mary Loretta Welsh Chelmsford, Mass. Chelmsford, Mass.
6 Elden S. Morrell Chelmsford, Mass ..... Lowell, Mass.
Florence B. Philbrick Billerica, Mass. Plymouth, N. H.
7 Roger W. McManus
Lowell, Mass. Lowell, Mass.
Chelmsford, Mass. Concord, N. H. Rachel E. McAlpine
11 William J. Caddell Lowell, Mass Lowell, Mass. Eugenia S. Zaberiek Chelmsford, Mass. Dracut, Mass.
14 Clifton E. MacGregor Dover, N. H. Newport, N. H.
Winnifred M. Gould Dover, N. H. Stratford, Vt.
MAR.
5 John H. Matteson Chelmsford, .. E. Greenwich, R. I. Ruth Emogene Collins Chelmsford, Mass .. . Portland, Me.
9 Walter E. Jones Chelmsford, Mass .. . Concord, Mass. Florence W. Stellas .Arlington, Mass. Canada 21 Herbert A. Sturtevant Chelmsford, Mass. Lowell, Mass. Helen Elizabeth Knutson Lowell, Mass. Lowell, Mass.
APRIL
7 Currie L. M. DeBow Chelmsford, Mass. .. Lowell, Mass. Edith Estey Lowell, Mass. Washburn, Me.
10 Anthony Pozinck . Chelmsford, Mass. Poland Ellen (Cenevich) Storkevik Lowell, Mass. Poland
24 Havar P. Peterson . Chelmsford, Mass .. Westford, Mass. Joyce E. Marinel Chelmsford, Mass. Chelmsford, Mass.
MAY
2 Arthur Larkin Chelmsford, Mass. Chelmsford, Mass. Helen Welch Chelmsford, Mass .. Lowell, Mass.
6 Paul Cornwall Chelmsford, Mass. . . Brighton, N. S. Adelaide Garthe .Carlisle, Mass. .. Bernardson, Mass.
9 Conrad R. Rondeau Lowell, Mass. Lowell, Mass. Annette M. Loiselle Chelmsford, Mass. Chelmsford, Mass.
43
Chelmsford New Britian, Conn.
Date Name
Residence
Birthplace
15 Sam Houpis
Nashua, N. H.
Nashua, N. H.
Eunice Irene Salter
Nashua, N. H.
Pepperell, Mass.
16 Edward J. Deputat
Chelmsford, Mass.
Westford, Mass.
Jadwiga M. Kondratowicz
Lowell, Mass. Lowell, Mass.
23 Charles Morton
Rena L. Shaffar
Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Elgin, N. B.
26 Harry F. Parkhurst Helen E. Taylor
. Chelmsford, Mass. Chelmsford, Mass. Acton, Mass. Acton, Mass.
28 Howard C. Potter
Concord, N. H. Concord, N. H.
Edith C. Potter
Concord, N. H. Concord, N. H.
Edith May Ballou
Concord, N. H. Ware, Mass.
29 Wilbur B. Cole
Amesbury, Mass. Amesbury, Mass.
Gabrielle G. Pinette Nashua, N. H. Nashua, N. H.
29 Edmond Lagasse
Chelmsford, Mass. Canada
Marie Jeanne LaFortune
Lowell, Mass. Lowell, Mass.
JUNE
3 Chandler Wotton Robinson Chelmsford, Mass. Chelmsford, Mass. Marion Ruth Dooley Lowell, Mass. Lowell, Mass.
5 Willrose J. Donovan
Brookline, Mass. Marlboro, Mass.
Ellen Cochrane Brookline, Mass. Holyoke, Mass.
6 Arthur J. DeForge
Lowell, Mass. Lowell, Mass.
Eva A. Johnson
12 James P. Cassidy
Chelmsford, Mass .. Westford, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Lowell, Mass.
Ada P. Mooney
16 Andrew Ludger Peterson Frances Marion Ross
Melrose, Mass. Moncton, N. B.
Chelmsford, Mass. Clifton, N. J.
19 Russell A. Beauchemin Helene M. LaPointe
20 Chester Joseph Chwiecko Stella M. Oczkowski
Chelmsford, Mass. Westford, Mass. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Boston, Mass.
27 Edward F. Murphy Alice Lillian Lantagne
27 John Joseph Walsh Martha Ethel Linstad
27 Edward Vincent Whalon Elizabeth Anna Waite
27 Adam Zabierek
Mildred P. Norton .Chelmsford, Mass. Chelmsford, Mass.
29 Henry J. Bugold Graciette Duquette
Nashua, N. H. Carleton, P. Q.
Nashua, N. H. Canada
Chelmsford, Mass. Lowell, Mass.
19 John Abbott, Jr. Elinor Madeline Trask
Chelmsford, Mass. Neponsett, Mass. Chelmsford, Mass. . Laconia, N. H.
Dracut, Mass. Lowell, Mass.
26 George C. Dickey Eunice A. Mulgrave
26 Robert Elliot Donaldson Blanche Evelyn Clough
Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass .. . Wilmont, N. H. Lowell, Mass. Lowell, Mass. Chelmsford, Mass. . Lowell, Mass. Watertown, Mass. Watertown, Mass. .Chelmsford, Mass. Chelmsford, Mass. Chelmsford ... No. Abington, Mass. Chelmsford, Mass. .. Lowell, Mass. .Chelmsford, Mass. Chelmsford, Mass.
44
Date Name Residence Birthplace
29 Ernest J. Soucy
Nashua, N. H. Nashua, N. H.
Irene (Bonefant) Rheaume Nashua, N. H. Nashua, N. H.
JULY
2 Hadley Rhoades Gladys Crombie
Chelmsford, Mass. Patten, Me.
Hanover, Conn. Dedham, Mass.
3 Elbert Arthur Haley Tyngsboro, Mass. Melrose, Mass.
Dorothy Frances Putnam Chelmsford, Mass. Chelmsford, Mass.
3 Raymond E. Ilg Lowell, Mass. Lowell, Mass.
Florence S. Drake
.Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Groton, Vt.
Mildred L. Purcell .Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Lowell, Mass.
Vera M. MacLan
Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass.
10 Wilfred Roderick Anna (Silva) Reardon Lowell, Mass. Lowell, Mass.
11 Raymond A. Chandler Marietta McNulty
Lowell, Mass. Lowell, Mass.
Chelmsford, Mass. Chelmsford, Mass.
16 Earl J. Watt Clara W. Dexter
.Chelmsford, Mass. Chelmsford, Mass. .Chelmsford, Mass .. . Woburn, Mass.
19 Patrick James Cushing Gertrude Loretta McTeague
Lowell, Mass. Ireland
24 Anthony Zaker
Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Boston, Mass.
Anelia Jascanin Chelmsford, Mass. Lowell, Mass.
31 Foster Braga Lowell, Mass. Lowell, Mass.
Hilda C. Jesus
Chelmsford, Mass. Lowell, Mass.
AUG.
6 Joseph Arpin
Chelmsford, Mass. .. Lowell, Mass.
Pearl Gorton . Chelmsford, Mass. . Hineburg, Vt.
7 Carl James Holt Andover, Mass. Andover, Mass. Alice Mary Devan Andover, Mass. .. Weymouth, N. S.
7 Peter F. McEnaney Chelmsford, Mass. Chelmsford, Mass.
Anna Dougherty Lowell, Mass. Oneida, N. Y. Chelmsford, Mass. England Margaret Elizabeth Carroll Lowell, Mass. Lowell, Mass.
9 Harry G. Jones
Chelmsford, Mass. Lowell, Mass.
11 Ernest Hargraves Latham Anna MacIvor Lowell, Mass. Baddeck, N. S.
14 James Angus MacGillivray Helen Gertrude Larson Chelmsford Manchester, N. H.
14 Michael Pieslak Chelmsford Sioux City, Iowa
Viola J. Rychwa
.Tewksbury, Mass. .. Lowell, Mass.
Chelmsford Indian Orch., Mass.
Chelmsford St. Pauline, P.Q.
15 Frank S. Mungovan
.Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Ireland Margaret Kelly
17 William W. Leyden
. Framingham, Mass. Maynard, Mass. Chelmsford, Mass .. Rockland, Mass.
Virginia F. Hines
Lowell, Mass. Edinburg, Scotland
14 Joseph John Tandus Rochelle Bellemore
45
3 Earle G. Page
10 Frederick H. Bell
Date Name
Residence
Birthplace
23 Edward J. Harrington
Stoughton, Mass .. . Stoughton, Mass.
Marguerite Anastasia
Stoughton, Mass. . Berger, N. J.
25 Robert Francis Buckley
Chelmsford, Mass. . Lowell, Mass.
Grace Margaret Madden
Springfield, Mass. Lowell, Mass.
SEPT.
1 Bertram J. Needham
New York City Lowell, Mass.
Myrtle J. Greene
Chelmsford, Mass. Lowell, Mass.
4 Chester Stephen Aubrey .Lowell, Mass. Lowell, Mass.
Helen Frances Christoun Chelmsford, Mass. .Lowell, Mass.
4 Leo Joseph Shiebler Mary Letitia Wark Andover, Mass. Watertown, Mass.
4 Howard Alexander Young
Andover, Mass. Burlington, Vt.
Gwendolen Charlotte Bradden. . Andover, Mass.
Boston, Mass.
5 Charles Vrouhas Mary Constantpolous
Chelmsford, Mass. Dracut, Mass. Lowell, Mass.
8 Chester J. Fraser
Marion I. Yeomans
Chelmsford, Mass. Lexington, Mass, Chelmsford, Mass. .. Everett, Mass Chelmsford, Mass. Lawrence, Mass
12 Ignatius Greska Ethel Kotarba Lowell, Mass. Lowell, Mass.
12 Eugene Frank Sousa
Chelmsford, Mass. Lowell, Mass.
Virginia Silva
Lowell, Mass. Lowell, Mass
26 Charles H. Blaney Nashua, N. H. Roxbury, Mass.
Frances B. (Frink) Boucher Nashua, N. H. Chelmsford, Mass.
26 Raymond Merrill Gauthier Chelmsford, Mass. Chelmsford, Mass. Irene Donovan
Lowell, Mass. Lowell, Mass.
ост.
2 Carl Axel Johnson Chelmsford, Mass. Chelmsford Mass. West Groton, Mass .. Shelburne, N.H.
Rita Hayden Dill
5 Lionel Bushway Chelmsford, Mass .. . Grand Isle, Vt.
Ella (Constant) Langlois Chelmsford, Mass .. . Holyoke, Mass.
5 Paul N. Finnegan
Chelmsford, Mass. Lowell, Mass.
Angele Mary Vercontaire
Leominster, Mass. Lowell, Mass.
10 Gerard J. Grenier
Dracut, Mass. Dracut, Mass.
Beatrice M. Ducharme
Chelmsford, Mass. Chelmsford Mass. Chelmsford, Mass. .Lowell, Mass.
12 Harvey E. Fuller
Thelma C. LaRock
Lowell, Mass. Lowell ,Mass. Chelmsford, Mass. Lowell, Mass.
23 Edward B. Patrick
Helen L. Crowley
Nashua, N. H. Nashua, N. H.
27 Claude Arthur Harvey
Esther Louise Smith
Chelmsford, Mass, Dracut, Mass. Chelmsford, Mass .. . Lowell, Mass.
27 Lloyd H. Morey Chelmsford, Mass. E. Boston, Mass. Arlington, Mass. Caribou, Me.
Mary C. Small
Nashua, N. H. Vilna, Poland
12 Neal J. McGurn Agnes B. Foley
Chelmsford, Mass .. So. Boston, Mass.
31 Roland McEnaney Chelmsford, Mass. Chelmsford Mass. Estelle Miron Lowell, Mass. Lowell, Mass.
46
Watertown, Mass .. Lawrence, Mass.
Lowell, Mass.
Date Name Residence Birthplace
NOV.
6 James Henry Meade Bertha M. Patenaude Chelmsford, Mass. Chelmsford Mass.
10 Malcolm Macleod
Tyngsboro, Mass. Scotland
Charlotte L. Hyde
Chelmsford, Mass. Mattoon, Ill.
11 Vincent Murphy Lowell, Mass. Lowell, Mass.
Loretta Archibald Chelmsford, Mass. Lowell, Mass.
15 Walter F. Peabody
Nashua, N. H. Rowley, Mass.
Irene Latuch
Nashua, N. H. Nashua, N. H.
24 Herbert F. Bowen Lowell, Mass. Lowell, Mass. Sallie Foote Chelmsford, Mass. . Haverhill, Mass.
25 Soter Zaharoolis Somerville, Mass. .. Smyra, Greece
Mary Theodorakos
Chelmsford, Mass. Greece
DEC.
7 Cyril M. Cronin
Chelmsford, Mass .. . Roxbury, Mass.
Helen G. Mahoney Chelmsford, Mass. Cambridge, Mass.
16 Charles F. Dalton Jean L. Scannell
Andover, Mass ... Amesbury, Mass.
Andover, Mass. .. Andover, Mass.
DEATHS
Date
Name
Years Months Days
JAN.
3 George William Day
70
0
4
(Husband of Daisy Peavy Day)
60
2
0
9 Tennyson Wendell Simpson (Husband of Bertha Kimball)
74
11 Nellie Saunders
(Wife of Charles H. Saunders)
51
5
8
15 Grace E. Whiting (Wife of Ralph L. Whiting)
18 Henry Allard Cormier
7
5
24 Martha M. Emslie
45
3
23
(Wife of James C. Emslie)
34
7
29
28 Ruth Williams 83
0
14
(Widow of Thomas P. Williams)
FEB.
1 Julia Seymour 88 11
(Widow of Edward Seymour)
47
7 Clara Nickles (Wife of Levi H. Nickles)
55
0
7
27 Prescott Wright (Husband of Ruth Dickey)
Lowell, Mass. Lowell, Mass.
Date Name
Years Months Days
3 Freda McCann (Wife of Joseph McCann)
37
9
11
4 Eliphalet G. Brown 67
4
14
(Husband of Emma L. Webster)
10 Walter E. Goodwin 59
4
18
(Husband of Mary Helen Ramsay)
9
10
(Husband of Elizabeth E. Bath)
15 Frank A. Drew 80
(Husband of Clara J. Curtice)
50
6
17
18 George F. Fortner 57
24 Lucia Victoria Harvey 66
11
5
(Wife of Arthur Warren Harvey)
63
10
16
MARCH
2 Arthur Hindman 54
(Husband of Lizzie Claffield)
2 Muriel R. Bartlett 5
5
18
6 William Driscoll 78
9 Addie Goodridge 64 .
(Wife of Eben Goodridge)
14 Seldon Elwin Cass 65
11
24
(Husband of Mary E. Gilmon)
15 Frank M. Mackay (Husband of Elizabeth Nowlin)
68
3
23
21 Jane Moorehouse 52
9
4
(Wife of Thomas Moorehouse)
26 Edward Sidney Yeomans 62
2
2
(Husband of Margaret Lewis)
27 Frederick R. Mayo 70
(Husband of Etta Cryan)
APR.
4 Wawrzyn Konicki 79
(Husband of Franciska Szczepanik)
5 Stillborn
13 Rose Hebert . .
(Wife of Henry B. Hebert)
14 Eben Goodrige 66
1
4
(Widower of Addie Upton)
15 Emma M. Bartlett Dutton 64 7 22
(Wife of Paul Dutton)
.
..
..
. .
75
. .
48
. .
17 Josiah Reginald Smith (Husband of Elizabeth Newbold)
.
27 Louise Annie Lund (Widow of John Lund)
14 John Burne 75
Date
Namc
Years
Months
Days
16 Frank Wade Trask (Husband of Chasie Duren)
76
2
17
23 Frank F. Hindle (Husband of Ella Mann)
92
11
27
26 Rose Carrie Parker (Widow of Willard S. Parker)
. .... 68
9
10
MAY
7 Alexander A. Bengsten (Husband of (Cannot be learned)
67
7 Carole M. Molloy
13
11 Arthur Irving Emerson
77
1
11
12 Vincent Zabierek (Husband of Victoria Konicki)
52
1
13
16 Emily E. Mann (Wife of George W. Mann)
22
11
5
16 Minnie G. Cruff (Widow of Frank Cruff)
72
8
25
19 Cora Susan Smith 72
6
8
23 Spiros Vrouhas (Husband of Theodora Perlongas)
48
5
22
27 Benjamin M. White 55
9
3
JUNE
5 Harold B. Stewart
45
3
(Husband of Jessie Atwood)
7 Albert H. Adams
84
11
13
(Widower of Julia Perkins)
65
. .
8 Annie Kilburn
85
7
9
(Widow of James W. Kilburn)
66
4
21
9 Charles A. Norton (Husband of Effie Fulton)
63
9 .
29
10 Belle P. MacLean
58
11
9
10 Georgia May Queen (Widow of Henry Queen)
71
9
2
18 Ruth B. Bachelder (Wife of Henry Bachelder)
44
4
9
23 Charles E. Guthrie (Widower of Hattie F. Conger)
79
9
1
27 Joseph H. Bridgford (Husband of Elizabeth P. Miller)
69
1
7
7 Bridget Fay (Widow of William Fay)
9 George E. Burns (Husband of Blanche Libby)
(Wife of Neil MacLean)
49
Date
Name
Years Months Days
JULY
3 Edmund A. Gaudet 43
4 18
(Husband of Unable to learn)
4 Mary Damato 47
(Wife of Frank Damato)
4 Emma C. Francis 70
. .
. .
(Wife of Charles H. Francis)
9 Melvin A. Paquette (Husband of Lillian Corcoran)
35
9
3
16 Daniel W. Dexter 49
9
23
(Husband of Lilla M. Pattison)
19 Mary Ann Dix 86
7
3
(Wife of R. Wilson Dix)
22 Nicklas Swanson (Husband of Hannah Nelson)
75
2
28
25 Sarah H. Donovan 73
(Widow of Frank J. Donovan)
27 Donald J. Monette 2
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.