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.