Town annual report of Chelmsford 1946, Part 2

Author:
Publication date: 1946
Publisher: Town of Chelmsford
Number of Pages: 294


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1946 > 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 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16


25. Daniel J. Collins Theresa A. Milot


26.


26. Arthur Lyons, Jr. Stasia Oczkowski William F. Corr Alice Papanotas 29. Earl R. Wilbur Edith M. Caddell


Boston, Mass.


E. Providence, R. I. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass.


Vinal Haven, Maine


No. Chelmsford


19


REPORT OF THE TOWN CLERK


June


1. Raymond P. Hoffman Jr. Priscilla Rika Garmon


1. Arthur F. Benoit Eunice R. Parker


1. John W. Hafey Phyllis Anne MacDonald


1. Robert J. Chamberlain Pearl M. Beauchemin


1. Alick J. Coluchi Thelma Ruth Smith


2. Christos Tsoukalas Olga Helen Vrouhas 8. Manuel Francis Sousa Mary J. Ferreira


8. Augustine John Burke Eleanor Virginia Carroll


15. George E. Connell Francis C. Charlton


15. Walter M. Pihl Joyce A. Berube


16. David Holmes Mason Deborah Jean Grant


16. Alfred D. McMullen Mary F. Butler 16. Frank J. Gervais Margaret A. Butler


16. Irvin R. Sullivan Elsie L. Bishop


21. Harold F. Merrill Jr. Ethel May Elridge


Dracut, Mass.


Chelmsford, Mass.


Chelmsford, Mass.


No. Chelmsford, Mass.


No. Billerica, Mass. Lowell, Mass.


No. Chelmsford, Mass.


Lowell, Mass. Lowell, Mass.


Lowell, Mass.


Lowell, Mass.


Poland


Chelmsford, Mass.


Westford, Mass.


Chelmsford, Mass.


Blackstone, Mass.


Chelmsford, Mass. Lowell, Mass.


Chelmsford, Mass. Lisbon, N. H.


Chelmsford, Mass. Athol, Mass.


No. Chelmsford, Mass. Lowell, Mass.


Lowell, Mass. Lowell, Mass.


No. Chelmsford . Co. Tyrone, Ireland Lowell, Mass. Antigonish Co., Nova Scotia


Lowell, Mass. Lowell, Mass. Lowell, Mass.


Tewksbury, Mass.


Chelmsford, Mass.


Chelmsford, Mass.


Chelmsford, Mass. Providence, R. I.


Chelmsford, Mass. Chelmsford, Mass.


Chelmsford, Mass.


Chelmsford, Mass.


Chelmsford, Mass.


Chelmsford, Mass. Chelmsford, Mass. Lawrence, Mass.


No. Chelmsford, Mass. Chelmsford, Mass.


Westford, Mass.


Chelmsford, Mass.


Lowell, Mass.


Chelmsford, Mass.


Chelmsford, Mass.


No. Chelmsford, Mass. Chelmsford, Mass Lowell, Mass.


No. Chelmsford, Mass. Lowell, Mass.


New York City No. Chelmsford New York City


Dunstable, Mass.


Nashua, N. H.


No. Chelmsford, Mass.


Chelmsford, Mass.


Lowell, Mass. Dracut, Mass. Lowell, Mass. Westford, Mass. Hayneville, Ga. No. Chelmsford


22. Elias P. Locapo Willette F. Yaughn


22. George R. Cummings Teresa P. Monty 22. Blair E. Finnegan Joan Mary Critchley Stanley J. Pilat Stacia Marie Olshinski


23.


28. George S. Archer Yvonne Bachelder


29. Haven A. Morrison Florence E. Mott


29. Francis Paul Gendreau Theresa D. Lemire


30. John Mannix McGeown Sarah Janet MacDonald


No. Chelmsford, Mass. Lowell, Mass.


Lowell, Mass. Lowell, Mass.


Lowell, Mass. Lowell, Mass. Lowell, Mass.


Chelmsford, Mass. Lowell, Mass.


Lowell, Mass. Lowell, Mass. Lowell, Mass. Chelmsford, Mass. Lawrence, Mass. Lowell, Mass. Westford, Mass. Westford, Mass. Lowell, Mass. Lowell, Mass.


New York City Lowell, Mass.


20


REPORT OF THE TOWN CLERK


-


July


1. Asa Norbert Sylvester Elsie Ruth Johnson


2. John Joseph Hagan Alice R. (Lessard) Cyr


20. Robert T. Dutton Carole Bachelder


20. Parker A. Thomas Anna Marie Dion


21. Carl E. Linstad Ethel Mae Hitchcock Conrad E. Tousignant Norma Jane Clough


21.


21. Joseph Richard Lambos Marguerite E. Reilly


21. George LeMasurier Eleanor E. Sullivan


27. Alexander J. Pitts Stella (Richard) Dion


28. Charles Flanagan Doris Columbe Langlois


Chelmsford, Mass. Natick, Mass. Brockton, Mass. Easton, Mass. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Lawrence, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Lowell, Mass. Mansfield, Mass. Mansfield, Mass. Chelmsford, Mass. Tewksbury, Mass.


Chelmsford, Mass. Lowell, Mass.


Westford, Mass.


Tyngsboro, Mass.


Waterloo, P. Q. Methuen, Mass. Bridgewater, Mass. New Bedford, Mass. Chelmsford, Mass. Lowell, Mass. Houlton, Maine Canada Chelmsford, Mass. Westford, Mass. Fitchburg, Mass. Lowell, Mass. Worcester, Mass. Attleboro, Mass. Lowell, Mass. Somerville, Mass. Newfoundland Lowell, Mass.


Westford, Mass. Chelmsford, Mass.


Aug.


2. John J. Sunderland Helen M. Rodziewicz


10 Thure H. Bloomgren Jeanette (Cote) Sweetser


11. Daniel Hamilton Lennox Corrine Hope Azzari


11. Silvia Champagne Eileen DePaulis


17. John Thurber Daughraty Gladys Mildred Cormier


17. Robert S. Swindells Lois G. Abbott


17. Ernest C. Wourgiotis Phyllis N. Anderson


17. Melmon J. Smith Dorothy E. Prentiss


24. Henry A. LaBelle Gertrude T. Gervais


25. William J. Spaulding Rita V. Heath


25. Joseph H. Schults Norma Fitzpatrick


25. Louis L. Hannaford Jeannette B. Allard


Lowell, Mass.


Lowell, Mass. Lowell, Mass.


Dracut, Mass. Chelmsford, Mass. Lowell, Mass.


Lowell, Mass.


Chelmsford, Mass.


Malden, Mass.


Lowell, Mass. Gloucester, Mass. Everett, Mass. Lowell, Mass. Lowell, Mass.


Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Dracut, Mass. Chelmsford, Mass. Dracut, Mass.


Chelmsford, Mass. Chelmsford, Mass. Concord, Mass.


Lowell, Mass.


Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Lowell, Mass.


Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass.


Lowell, Mass. Billerica, Mass. Dracut, Mass. South Barre, Mass. Dracut, Mass. Lowell, Mass. Chelmsford, Mass. Concord, Mass. Lowell, Mass. Lowell, Mass. Lowell, Mass. Lowell, Mass.


Boston, Mass. Lowell, Mass. Chelmsford, Mass. Montreal, Canada


21


REPORT OF THE TOWN CLERK


Aug.


30. Walter. J. Krol Pauline E. Tuleja


31. Ernest Joseph Lecourt Lucy (Trudel) Dejadon


31. Walter R. Smith Lillian H. (Wetmore) Wright Chelmsford, Mass.


31. Wilfred R. Ducharme Ellen M. Morrison


Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Lowell, Mass. Lowell, Mass.


Lowell, Mass. Chelmsford, Mass.


Lowell, Mass. Boston, Mass. Canada Canada


Providence, R. I. Chelmsford, Mass. Lowell, Mass.


Barre, Mass.


Sept.


1. Thomas G. Matthews Jacquelyn D. Carkin


2. Arthur J. Kinney Therese E. Ramsay


4. Paul Lucien Gauthier Gladys Cora Gauthier


Lowell, Mass.


Chelmsford, Mass.


Chelmsford, Mass. Lowell, Mass. Lowell, Mass.


Lowell, Mass.


7. David P. Ramsay Florence May Moss


7. Charles F. McEnnis Lillian Elizabeth Moss


8. Paul William Dionne Mary Ann Polewarczyk Clifton Leslie Trombly Noella G. Weilbrenner


10.


14. Arthur Alfred Richard Ruth Marion Thompson 14. Rodney Alfred Berubee Shirley Dorothy French


19. Elmer G. Crowell Jr. Pauline Fallon


21. Ernest W. Irvin Dorothy M. Adams


21. George E. Watson Phyllis E. Donaldson


21. Frederick Herbert Reid Therese Gelineau


22. Peter Borodawka Marie Martel


22. Sidney F. Hooper Jr. Eileen Hannon Lemire


28. Walter E. House Florence A. Lemay 29. Robert Francis McAndrew Jeanne Louise Swallow


Lowell, Mass.


Lowell, Mass.


Chelmsford, Mass. Chelmsford, Mass.


Lowell, Mass.


Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Lowell, Mass. Chelmsford, Mass. Concord, Mass.


Lowell, Mass.


Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass.


Pelham, N. H. Chelmsford, Mass. Lowell, Mass. No. Chelmsford, Mass. Springfield, Mass. Chelmsford, Mass. Chelmsford, Mass.


Chelmsford, Mass.


Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Lowell, Mass.


Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Tyngsboro, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass.


Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Nashua, N. H. Clinton, Mass. Williamstown, Vt. Lowell, Mass. Lakewood, Ohio Lowell, Mass. Chelmsford, Mass. Arlington, Mass. Lowell, Mass. Chelmsford, Mass.


Canada


Lowell, Mass. Lowell, Mass .. Chelmsford, Mass. Detroit, Mich. Lowell, Mass. Chelmsford, Mass. Lowell, Mass. Winchester, Mass. Lowell, Mass. Chelmsford, Mass. Lowell, Mass. Lawrence, Mass. Chelmsford, Mass.


7. Thomas A. Palmer Mary C. O'Loughlin


22


REPORT OF THE TOWN CLERK


Sept.


29. Lester Walter Monette Geraldine Rousseau Raleigh Clements Emma Beatrice Robinson


Chelmsford, Mass. Dracut, Mass. Chelmsford, Mass. Chelmsford, Mass.


Chelmsford, Mass. Lowell, Mass. Lowell, Mass. Lawrence, Mass.


Oct.


5. Lawrence Gilbert Judge Marie Doris L'Heureux


Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass.


Lowell, Mass.


Lowell, Mass.


6. Lewis Zaher


Lowell, Mass.


Madeline McPhillips


Lowell, Mass.


Lowell, Mass. Lowell, Mass.


11. Raymond A. Gobin Margaret F. Knox


Lowell, Mass.


Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Manhattan, New York


13. Robert Irving Cole Elsie F. Williams


Chelmsford, Mass. Dunstable, Mass.


Newark, N. J. Lowell, Mass. Petersburg, Ind. Lowell, Mass.


16. Paul H. Reilly Doris V. Secor


Chelmsford, Mass.


Lowell, Mass.


19. Joseph A. Pelletier Mary Lou Drake


Tyngsboro, Mass. Chicago, Ill.


Tyngsboro, Mass. Laharp, Ill. Waterford, Conn. Lowell, Mass.


20. Edwin Walter Zabierek Alice Kubik


20. Emile J. Gauthier Gloria L. Champagne


22. George Gardner Barbara Kirk


Chelmsford, Mass. Newburyport, Mass. Newburyport, Mass. Chelmsford, Mass. Chelmsford, Mass. Manchester, N. H. Manchester, N. H. Chelmsford, Mass. Lowell, Mass. Lowell, Mass.


23. Joseph G. Lantagne Noella G. Roux


25. Ernest M. Beckwith Doloris F. A. Stanton


26. Harold W. Ellinwood Lucille A. Biron


Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass.


Chelmsford, Mass. Chelmsford, Mass. Manchester, N. H. Norwood, Mass. Lowell, Mass. Lowell, Mass. Somerville, Mass. Medford Hill., Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Fitchburg, Mass. Lowell, Mass.


27 Kenneth Amos Cooke Priscilla Victoria Stone


29. Albert H. Sparks Esther H. Connors


30. Arthur H. Roper Celia Oddie (Freeman)


Lowell, Mass.


Lowell, Mass.


Tewksbury, Mass. Lowell, Mass.


Nov.


2. Alfred E. Dumais Ruby Doris Leonard


2. John D. McGrath Sylvia M. Roberts


Mainville, R. I. Tyngsboro, Mass. Sharon, Mass. Chelmsford, Mass.


Rhode Island Tyngsboro, Mass. Canton, Mass. Boston, Mass.


13. Leo R. Dumont Geraldine Corn


Dunstable, Mass. Lowell, Mass.


Chelmsford, Mass.


20. Robert M. Abrahamson Joyce I. Bellwood


Chelmsford, Mass.


Chelmsford, Mass.


Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass.


30.


23


REPORT OF THE TOWN CLERK


Nov.


9. John W. McSheehy, 3rd Theresa Geoffroy


No. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass.


Decatur, Ill.


Lowell, Mass.


Chelmsford, Mass.


Dracut, Mass.


Lowell, Mass.


10.


Westford, Mass.


Chelmsford, Mass. Chelmsford, Mass. Lawrence, Mass.


Lowell, Mass.


Lawrence, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass.


16. Roland S. Simard Madeline L. Quinlan


Chelmsford, Mass. Chelmsford, Mass. Worcester, Mass.


Malder, Mass.


Lowell, Mass.


Lowell, Mass.


Chelmsford, Mass.


Lowell, Mass.


Chelmsford, Mass.


Cambridge, Mass.


Chelmsford, Mass.


Dracut, Mass. Lowell, Mass.


No. Chelmsford, Mass Lowell, Mass. Canada


24.


21. Joseph P. McTeague Rita Mary .Lawless John Philip Tousignant Nora Mary Feeney Omer E. Tremblay Helen Clancy


No. Chelmsford, Mass. Lowell, Mass.


No. Chelmsford Lowell, Mass. Chelmsford, Mass.


Lowell, Mass.


27. Harold J. Lantagne Agnes Flaherty


Chelmsford, Mass. Lowell, Mass.


So. Barre, Mass.


Lawrence, Mass.


Lawrence, Mass. Chelmsford, Mass. Winthrop, Mass. Manchester, N. H. Lowell, Mass.


30. Robert B. Blake Grace D. Gray


Dracut, Mass.


Lowell, Mass.


Dunstable, Mass.


Mooers, N. Y.


Dunstable, Mass.


Collinsville, Mass.


Dec.


1. William Patrick O'Heir Elizabeth Frances Kelley


7. John Robert Kenyon Shirley May Pickard 8. Wilmer E. Lebrun Claire D. Duff 8. John Zeleneski Barbara Joan Brown


11. Joseph : Webber Hannah Darche


Chelmsford, Mass. Stoughton, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass.


Dracut, Mass. Stoughton, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Burlington, Mass. England


Newfoundland


Newfoundland


10.


9. Douglas Linstad McCrady Shirley May Hoffman Archer George Forty Estella May Wright Clarence. M. Rosendale Diane M. Cielakiewicz


Lowell, Mass. Chelmsford, Mass.


Lowell, Mass.


10. Paul Gerard LeBlanc Louise. Rita Ducharme


17. Christos L. Koravos Elizabeth Pentedemos


17. Peter Belida Anna Kott Manuel Caires Jr. Romona Gouveia


17.


27.


Chelmsford, Mass. Lowell, Mass.


Chelmsford, Mass.


28. John E. Coughlin Hazel R. Simpson 30. Clayton R. Sylvester Pauline G. Healey


Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass.


Lowell, Mass.


30. Clifton C. LaPorte Doris G. Dumont


Lowell, Mass. Cambridge, Mass. Lowell, Mass.


No. Chelmsford


24


REPORT OF THE TOWN CLERK


Dec.


11. Leslie James Reid Pearl Ophelia Arpin


15. Walter R. Maines Ethel E. Bezanson


15. Richard D. Merrill Ruth E. MacPhee


21. Richard Oliver Miller Florence Henry


28. Dean Edwin Yost Pauline Boulter


31. Charles E. Milot Jr. Blanche T. Urbanek


28. Albert A. J. Marchand Clementine Ferreira


14. Harry A. Woodbury Hannah E. Hould


Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Hudson; N. H. Nashua, N. H. Hanover, Pa. New Boston, N. H. Westford, Mass. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Haverhill, Mass. Haverhill, Mass.


Lowell, Mass. Wynsburg, Vt. Somerville, Mass. Halifax, N. S. Lowell, Mass. Lowell, Mass. Nashua, N. H. Winchester, Mass. Hanover, Pa. Goffstown, N. H. Westford, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Haverhill, Mass. Ipswich, Mass.


DEATHS


Date Name


Years Months Days


1946


January


1 James MacIver . 26


Husband of Mary Reynolds


25


-


-


-


-


-


Husband of Catherine Reynolds


12 Gertrude M. Snow


69


11


4


Wife of Miles E. Snow


12 Elkanah Nelson


89


-


-


Widower of Clementine Glover


Carrie J. Elliott


84


5


19


13 Edmond Gervais


17


4


21


14 Joseph A. Aubrey


31 Jeanette (Torkilsen) Grimset


74


5


16


Widow of Martin Grimset


78


6


4


Widow of Herbert M. Kendall


February


1 Harriet M. Dixon (nee Corbett)


33


0


0


Wife of (Not Given)


2 Elisha H. Hanning


80


0


0


-


.


1 Mary Reynolds MacIver Wife of James MacIver


1 Maureen MacIver


15


1 Thomas W. Cobery 24


11


31 Elizabeth Kendall


Widower of Bertha Russell


25


REPORT OF THE TOWN CLERK


Date Name


Years 93


Months 0


Days


7 John H. Keenan


Widower of Ann Kilgallen


75


1


15


13 Stephen Ezersky


61


0


0


Husband of Kate (Not Learned)


60


0


18


22 Margaret E. McEnaney


74


0


0


Widow of Patrick J. McEnaney


March


3 Murdock K. Macleod


79


0


14


Husband of Christy MacDonald


7 Erwin E. Bailey


69


0


24


11 Mary Wray Nilsson Wife of Jons Nilsson


74


0


0


11 Arthur N. Marchildon


53


0


0


Husband of Laura Gendreau


81


7


6


19 Ralph W. Green 49


9


13


Husband of Ruth L. Seton


60


3


23


Husband of Margaret Meers


99


11


27


26 John J. Kelley 55


0


0


Husband of Jane L. Cassidy


30 Elizabeth E. Flanders 85


7


11


Widow of Elverton P. Flanders


April


11 Curtis A. Aiken


84


2


29


Husband of Emma B. Colburn


86


4


27


. 15 Katherine Bialek Widow of Joseph Bialek


79


0


0


17 Jennie C. (Carpenter) Sumner Widow of George Sumner


75


11


15


26 Maude V. (Small) Smith 68


4


3


Wife of William A. Smith


26 William Walter Leyden 35


6


9


Husband of Virginia Frances Leyden


0


9 Philomene M. Clark (nee Lemay) Wife of Lewis E. Clark


13 Andrew M. Shuhany Husband of Anna Klatka


18 Mary E. (Keightley) Leberry Widow of John Leberry


22 Thomas J. Dunn


24 Joanne Oliver


Divorced wife of Charles Fairgreaves


12 Fred E. Kennedy Widower of Jennie M. Avery


26


REPORT OF THE TOWN CLERK


Date Name


Years


Months


Days


27 Hannah Lovell


79


8


12


29 Ralph Pederson


48


0


0


Husband of Mary J. Auger


30 Louis O. Rodin


56


10


29


Husband of Anna A. Paasche


30 Norven Provencher


75


1


13


Widower of Mary Richardson


May


6 Stillborn


9 Alice Viola Reis


50


2


14


12 James D. Long


70


0


0


Husband of Nellie A. Dooley


19 George A. Jones


60


2


27


Husband of Elsie M. Fisk


15 Louise A. Harmon


68


0


0


Widow of Fred E. Harmon


26 Stillborn


June


6 Sarah (Noval) Lebrun


62


0


0


Wife of Nelson J. Lebrun


8 Nellie A. Richardson


78


10


0


Widow of Harry B. Richardson


74


0


0


16 Susan Dionne


1


11


24


17 Franklin Herbert Swanton


85


0


19


Widower of Annie M. French


17 John Barlow 71


2


0


Husband of Ernestine Plourde


75


2


-17


Husband of Mary E. Fisher


July


4 Katherine E. Dupee


86


4


18


6 James Christie Emslie


55


9


22


Widower of Martha Wilson


81


10


9


9 Sarah Ann Richardson 81


6


14


Widow of Frederick E. Richardson


9 Francis Joseph Brennan 74


0


0


Husband of Margaret E. Conley


11 Henry Omer Daigle 41


0


0


11 Michael Doyle Husband of Pauline Gallant


30 Morton Benjamin Wright


9 Agnes T. Crombie Widow of Francis Crombie


27


REPORT OF THE TOWN CLERK


Date: Name


Years


Months


Days


13 Fred E. Berubee


50


9


3


Husband of Daisy Powers Berubee


23 Albert H. Spurr


39


10


25


Husband of Althea Whittier


August


1 Frank Phillips


76


5


3


Widower of Minnie McCready


85


2


26


5 Elizabeth (Fisher) Smith


79


1


29


Widow of Matthew Smith


8 George Rigby


78


10


5


16 Susan J. Ricker


68


0


14


Wife of George A. Ricker


44


0


0


Widower of Catherine Jarrett


76


2


25


25 William B. Northrup Husband of Annie Hartshorn


77


10


28


27 Ellen Herson


73


0


0


30 Edgar H. Douglas


60


2


23


Husband of Mildred Winning Douglas


September


14 Susan Thompson (nee Irving) 83


6


0


Wife of John E. Thompson


20 Myrtle M. Archibald Wife of Henry Archibald


52


0


0


25 Karen Louise Fuller


6


8


28 George Small


72


6


18


Husband of Gertrude M. Barris


October


5 Joseph Tremblay 72


Husband of Clarida Savard


8 Charles Dimmock West Husband of Grace Garland


11 Stillborn


12 John Edward O'Sullivan 84


4


6


Widower of Theresa Gallagher


17 Henry J. Jamros


22


0


26


17 William H. Merrill 75


3


10


Husband of Lilla Brown Merrill


-


-


78


6


10


,


2 Mary A. (Collar) Williams Widow of Frederic Williams


Widower of Susan Moore


18 Clarence G. Audoin


24 Jean B. Sarre


28


REPORT OF THE TOWN CLERK


Date Name


21 Herbert A. Knowlton


Widower of Minnie R. Kingsbury


65


1


12


23 Annie (White) Emery


79


1


10


Widow of Abbott L. Emery


26 E. George Pyne 44


0


0


Husband of Geraldine Wyman


37


0


0


28 Alfred Thifault


73


8


9


30 Rose E. Garvey


55


0


0


30 Dorothy Parkhurst Hall 48


1


2


November


3 Clara A. Merrill (nee Crooker) 76


0


0


Widow of Frederic W. Merrill


4 Ella (Halstead) Clark Widow of Nathaniel Clark


83


1


4


7 Regina Krol (Piesz) Wife of Krank Krol


60


0


0


19 George William Hunt Husband of Rhoda A. Booth


83


4


16


21 Frederick William Illian 50


11


24


Widower of Lillian Florence Miller


21 Edmund A. Carll 82


11


23


Widower of Hattie F. Clark


23 William Moss 51


6


11


Husband of Theresa Johnson


28 Harry Howard Haley 69


10


12


Divorced husband of Hannah Briggs


December


8 George W. Leach


75


11


15


Husband of Grace H. Crocker


20 Elizabeth Ann Buckingham 85


2


1


Divorced wife of John Buckingham


20 Elizabeth S. (Gustafson) Larson Wife of Walfrid Larson


78


0


17


22 Jesse Sargent Butterfield Husband of Ruth H. Moody


57


0


24


28 Frederick H. Townsend Husband of Lucey Addie


67


10


27


30 Lawrence F. Judge 51


0


0


Husband of Agnes McKenna


Years 81


Months 10


Days


18


22 Mabel S. Boothby Wife of Asa A. Boothby


27


Kathleen G. Latham Wife of David A. Latham


29


REPORT OF THE TOWN CLERK


WARRANT FOR ANNUAL TOWN MEETING March 4, 1946 and March 11, 1946


COMMONWEALTH OF MASSACHUSETTS


Middlesex, ss


To Lawrence W. Chute, Constable, or any suitable person of the Town of Chelmsford.


GREETING:


In the name of the Commonwealth aforesaid, you are hereby re- quested to notify and warn the legal voters of said Chelmsford to meet in their several polling places, viz:


Precinct 1-Town Hall, Chelmsford Centre


Precinct 2-Town Hall, North Chelmsford


Precinct 3-Fire House, West Chelmsford


Precinct 4-School House, East Chelmsford


Precinct 5-Liberty Hall, South Chelmsford


Precinct 6-Golden Cove School House, Westlands


On Monday, the fourth day of March, 1946, being the first Mon- day in said Month, at 12 o'clock noon, for the following purposes:


To bring in their votes for the following officers:


Moderator for one year. One Selectman for three years.


One member of the Board of Public Welfare for three years.


One Assessor for three years.


One member of the Board of Health for three years.


One School Committee Member for three years.


One Cemetery Commissioner for three years. One Park Commissioner for three years.


One Park Commissioner for two years.


One Trustee of Adams Library for one year.


Two Trustees of Adams Library for three years.


One Sinking Fund Commissioner for three years.


One Member of the Planning Board for five years. One Constable for one year.


All on one ballot.


30


REPORT OF THE TOWN CLERK


The Polls will open from 12 noon to 8 p.m. and to meet in the High School Auditorium at Chelmsford on the following Monday, the 11th day of March, 1946 at 7:30 o'clock in the evening, then and there to act upon the following articles, viz:


ARTICLE 1. To hear reports of Town Officers and Committees; or act in relation thereto.


ARTICLE 2. To raise and appropriate such sums of money as may be required to defray Town charges for the current year; or act in relation thereto.


ARTICLE 3. To see if the Town will authorize the Selectmen to act as its agent in any suit or suits which may arise during the current year, with authority to settle and adjust claims or demands for or against the Town; and to employ counsel in their judgment if it is necessary; or act in relation thereto.


ARTICLE 4. To see if the Town will authorize the Treasurer, with the approval of the Selectmen, to borrow money in anticipation of revenue of the current financial year; or act in relation thereto.


ARTICLE 5. To see if the Town will vote to raise and appro- priate a sufficient sum of money with which to meet unpaid bills for the year 1945; or act in relation thereto.


ARTICLE 6. To see if the Town will vote to raise and appro- priate a sum of money to pay the County of Middlesex, as required by law, the Town's share of the Middlesex County Tuberculosis Hos- pital as assessed in accordance with the provisions of Chapter 111 of the General Laws; or act in relation thereto.


ARTICLE 7. To see if the Town will vote to transfer from Overlay Reserve Account Two Thousand ($2000) Dollars or some other sum to be used as a Reserve fund at the discretion of the Finance Committee, as provided in General Laws, Chapter 40, Section 6; or act in relation thereto.


ARTICLE 8. To see if the Town will vote to raise and appro- priate the sum of Twelve Hundred ($1200) Dollars for the purpose of foreclosing tax titles held by the Town of Chelmsford; or act in rela- tion thereto.


ARTICLE 9. In the event that an appropriation is made for Chapter 90 work for the Highway Department, to see if the Town will vote to transfer a sufficient sum of money from the Excess and De- ficiency account to balance the amount of money to be contributed by the Commonwealth of Massachusetts and the County of Middlesex, until such time as the said Commonwealth and County have paid into the Town of Chelmsford treasury their respective grants; or act in relation thereto.


31


REPORT OF THE TOWN CLERK


ARTICLE 10. To see if the Town will request the Department of Corporations and Taxation, Division of Accounts, to make an audit of all the town accounts; or act in relation thereto.


ARTICLE 11. To see if the Town will vote to appoint a com- mittee of seven to investigate the equalization of salaries paid to all Town employees. This committee to consist of one member of the Fi- nance Committee and one member to come from each Precinct. No person employed by the Town is to serve on this Committee; or act in relation thereto.


ARTICLE 12. To see if the Town will vote to transfer from the Excess and Deficiency Account, the sum of Twenty-three Thou- sand One Hundred ninety-eight ($23,198) Dollars or some other sum for the purpose of making major repairs to the McFarlin School, East Chelmsford School, South Chelmsford School and West Chelms- ford School; or act in relation thereto.


ARTICLE 13. To see if the Town will vote to transfer from the Excess and Deficiency Account the sum of Five Thousand ($5000) Dollars or some other sum for the purpose of improving the Athletic Field and play areas at the High School and McFarlin School; or act in relation thereto.


ARTICLE 14, To see if the Town will vote to authorize the School Committee to establish and maintain State aided Vocational Education in accordance with the provisions of Chapter 74, General Laws and Act amendatory thereto, or dependent thereon; or act in relation thereto.


ARTICLE 15. To see if the Town will vote to raise and appro- priate the sum of One Hundred ($100) Dollars or some other sum for the purpose of purchasing and installing equipment at the Highland Avenue School Playgrounds, said purchase to be made by the Safety Committee of the Highland Avenue Improvement Association; or act in relation thereto.


ARTICLE 16. To see if the Town will vote to raise and appro- priate Twelve Hundred Fifty ($1250) Dollars for the purpose of con- structing a sidewalk on the southerly side of Middlesex Street for the distance of approximately twenty five Hundred (2500) feet, this being from Highland Avenue to Dartmouth Street; or act in relation thereto.


ARTICLE 17. To see if the Town will vote to raise and appro- priate a sum of money to install a street light on the corner of James Street and Larkin Avenue; or áct in relation thereto.


32


REPORT OF THE TOWN CLERK


ARTICLE 18. £ To see if the Town will vote to accept the pro- visions of Section 120-A of Chapter 94 of the General Laws, which reads as follows:


"additional Fees in Certain Towns Regulated .- A Town which accepts this section may, in addition to the annual fee under section one hundred and nineteen or one hundred and twenty for a license to carry on the business of slaughtering neat cattle, horses, mules, sheep or swine, require the payment by the license of a further fee of not exceeding one dollar for each animal slaughtered under such license, but such further fee shall not be required for any animal slaughtered under federal inspection. Additional fees provided for under this section shall be paid to the Town Treasurer at such times and in such manner as the selectmen by vote determine. This section shall not apply to cities.




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.