USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1948 > 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
Italy
June
5 Jerry W. Furness Mildred G. Bean (Smith)
5 Robert W. Wright Shirley B. Russell
Lowell, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass.
Ellenburg, N. Y. Wakefield, Mass. Somerville, Mass. Dracut, Mass.
20
REPORT OF THE TOWN CLERK
June
5 Frank S. DeAmicis, Jr. Beatrice Ann DiRuzza
5 Romeo A. Paquette Mary R. Harrington
7 James K. Connell Dorothy Clark Melvin Floyd Russon Doris Anne Fowler
12
12 Donald E. Brown Cora L. Lakin
13 Leon T. Shugrue Pauline Dupont
20
15 Donald Wheaton Montgomery Joan Lindsey Franklin L. Jones Mary Eleanor Albrecht
Chelmsford, Mass. Swampscott, Mass. Chelmsford, Mass. Lowell, Mass.
20 Edward R. Duffin Mary R. Beauregard
23 Edward Byrne Dorothy (Gentile) Collery 24 Philip H. Harley D. Gloria Connors
26 Edmund James Welch Ursula Atwell Hosmer
26 Edmund J. P. Hehir Elizabeth Powers
26 Chester MacQuarrie Dorothy B. Gosselin
26 Frank J. Silva Mary S. Brady 26 Adelard Joseph Gervais Margaret Rita Hines 26 P. Raymond Tremblay Constance D. Perrin 27 Armand J. Sevigny Edith E. Johnson
27 Albert Leman Arline Elizabeth Jones
July
3 Donald Alvin Pierce Dorothy Lucille Harkins
3 John David Knox, Jr. Angalia Rose Pizza
3 John Joseph Arnold Mary Elizabeth Markham
4
Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Boston, Mass. Chelmsford, Mass. Highland Mills, N. Y. Chelmsford, Mass Chelmsford, Mass Chelmsford, Mass. Lowell, Mass.
Lawrence, Mass. Chelmsford, Mass. Lowell, Mass. Lowell, Mass. Lowell, Mass.
Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass.
Chelmsford, Maşs. Stoughton, Mass. Westford, Mass. * Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass.
Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass.
Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass.
Chelmsford, Mass. . Woburn, Mass. Chelmsford, Mass. Maynard, Mass. Chelmsford, Mass. Ayer, Mass.
Lowell, Mass. South Barre, Mass. Hancock, N. H. Chelmsford, Mass. Canada New York, N. Y. Chelmsford, Mass. Newburgh, N.Y. Lowell, Mass. Lowell, Mass. Chelmsford, Mass. Lowell, Mass. Ayer, Mass.
Swampscott, Mass. Lowell, Mass. Lowell, Mass. Lawrence, Mass. Chelmsford, Mass. Lowell, Mass. Everett, Mass. Lowell, Mass. Lowell, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Stoughton, Mass. Westford, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Lowell, Mass. Chelmsford, Mass. Lowell, Mass. Lowell, Mass. Laconia, N. H. Westford, Mass. Chelmsford, Mass. Lowell, Mass.
Lowell, Mass. Lowell, Mass. Chelmsford, Mass. Maynard, Mass. Chelmsford, Mass. Ayer, Mass.
21
REPORT OF THE TOWN CLERK
July
3 Winslow P. George, Jr. Helen E. Zabierek
3 Chester Harrison Frost, Jr. Florence Jenkinson
7 William G. Warley Alice V. Wikstrom
10 Edward D. Sorenson Mary T. Messier 10 Paul Francis Doyle Mary Josephine Miner
21 John Boyd Dexter Gladys Edith (Prince) Hammond
24 Harold Francis Stott, Jr. Lillian Theresa Waterhouse
27 James W. Birtwell Evelyna Linea Anderson
29 Jere N. Haskell Jeanetta Holloway
31 Edmund J. Andrukonis R. Maureen Renaud
Chelmsford, Mass. Chelmsford, Mass. Berwick, Maine Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Lowell, Mass.
Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Washington, D. C. Cambridge, Mass.
Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Alton, Ill. South Barre, Mass. Chelmsford, Mass.
Lowell, Mass. Chelmsford, Mass. Wells, Maine England Chelmsford, Mass. Lowell, Mass. Dracut, Mass. Lowell, Mass. Tyngsboro, Mass. Chelmsford, Mass. Annapolis, Md. Chelmsford, Mass.
Chelmsford, Mass. Lowell, Mass. Lowell, Mass. Lowell, Mass. Newburyport, Mass. Fort Worth, Tex. South Barre, Mass. Fitchburg, Mass.
Aug.
4 Raymond F. Purcell Frances R. Neary
6 Quincy Brooks Park Christina N. Simpson
8 William Bernard Trainor Mildred Esther Pope Edward Mello Eleanor Helen Silva
11
14 Francis J. Brennan Barbara A. Nelson
15 Ralph R. Abbott Gladys L. Morrison
15 Sidney C. Perham Marguerite E. Hoar
17 Robert R. Paradise Loretta Ann Donnelly 20 Theodore W. Emerson Dorothy B. Winning
21 George Currier Hood, Jr. June Arlene Kershaw 28 Robert F. Dillon Maureen V. Chagnon
Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass.
Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Billerica, Mass.
Chelmsford, Mass. Chelmsford, Mass. Nashua, N. H. New York, N. Y. Chelmsford, Mass. Westford, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass.
Chelmsford, Mass. Lowell, Mass. Brookline, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass.
Lowell, Mass. South Barre, Mass. Arlington, Mass. Chelmsford, Mass. Indianapolis, Ind. Nashua, N. H Cambridge, Mass. Chelmsford, Mass. Somerville, Mass. Columbus, Georgia Lowell, Mass.
Lowell, Mass. Lowell, Mass.
22
REPORT OF THE TOWN CLERK
Aug.
28 Henry C. McKee, Jr. Patricia M. McHugh
28 Arthur J. Frank Constance S. Winnette
28 Robert M. Welch Evelyn Mae Nystrom
29 Victor D. Laferriere Roma B. Fournier
Hingham, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Lowell, Mass.
Hingham, Mass. Cambridge, Mass. Binghampton, N. Y. Cambridge, Mass. Boston, Mass.
Westford, Mass.
Lowell, Mass. Adams, Mass.
Sept.
5 William Michael Gallagher Helen Pauline Greeley
5 Kenneth R. Millman Barbara M. Mahoney
6 Martin Henry Maguire, Jr. Theresa R. Thurber
10 Milton Dunsford Hill Gloria Hope Grahn Armand W. LeBourdais Marion Helen Connors
11 Jackson Bruce Carson Phyllis Louise Hanson
11 Joseph C. Paruti Mary J. Pollard
12 Jesse Grillo Margaret Santos
15 William James Summers Mabelle B. Birtwell
18 Edward G. Parlee Mary F. Keohane
18 Raymond Neault Lorraine Dumont
18 George Freeland Waite Marguerite Ann Carruthers
23 John Texeira Helen Madeline Wyman
25 Warren L. Desaulnier Barbara A. Mack
Lowell, Mass. Lowell, Mass.
Oct.
3 Walter H. Owen Alice E. Donovan
6 George E. Shepherd May Collins
10 William C. Moore Florence Beryl Mellor
Chelmsford, Mass. Jamaica Plain, Mass. Chelmsford, Mass. Tyngsboro, Mass. Tyngsboro, Mass
Tyngsboro, Mass.
Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Linden, N. J. Lowell, Mass. Lowell, Mass. Honolulu, Hawaii Lowell, Mass. Chelmsford, Mass. Lowell, Mass. Nashua, N. H. Lowell, Mass. Webster, Mass.
Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass.
Lowell, Mass. Lowell, Mass. Hudson, Mass. Hudson, Mass.
Chelmsford, Mass.
Chelmsford, Mass. Jefferson, N. H. Lowell, Mass.
Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass.
Lowell, Mass.
Lowell, Mass.
Dracut, Mass.
Dracut, Mass.
Dunstable, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass.
Lowell, Mass. Beverly, Mass.
Lowell, Mass.
Lowell, Mass.
Lowell, Mass. Lowell, Mass.
Chelmsford, Mass. Lowell, Mass.
Lubec. Maine Portland, Me. Ireland
Dover-Foxcroft, Me. Meridan, Conn. Amherst, Mass:
11
Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Billerica, Mass. Lowell, Mass.
Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass.
Concord, N. H.
23
REPORT OF THE TOWN CLERK
Oct.
12 Charles Norman LaRock Mildred Jane Wheeler
16 Edward M. Smolander Eleanor A. O'Leary
17 William J. Woods, Jr. Elsie May Bent
17 William Robertson Cowan Arlene Esther Smith
23 Creighton M. Hamilton Doris F. Meyers
30 Wesley Matthew Harper Katherine Marie Delaney
Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass.
Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Wethersfield, Conn. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass.
Chelmsford, Mass.
Westford, Mass.
Lowell, Mass. Lowell, Mass. Lowell, Mass. Chelmsford, Mass. Lowell, Mass. Lowell, Mass. Hartford, Conn. Lowell, Mass. Lowell, Mass. Lowell, Mass.
Westford, Mass. Lowell, Mass.
Nov.
13 Alfred F. Davis Irene J. Morin
20 Joseph R. Hamel Dorothy M. O'Brien
20 Gerard L. Allard Rita M. Lessard
20 Richard Albert DeCarteret Virginia Lois Logan
25 Otis L. Leonard Mary F. Tierney
27 Willis Philip Bursey Astrid Elizabeth Hanson
27 Vincent P. Garvey Mary H. Ryan 27 James Alfred DeWolfe Anne Lydia Abreu
28 Edmund J. Waldron Mabel H. Carr 28 Paul J. Kelley Gladys T Harrington
28 Herbert Rufus Gould Vera MacLean Bell
Chelmsford, Mass. Tyngsboro, Mass. Lowell, Mass. Chelmsford, Mass. Lowell, Mass.
Chelmsford, Mass.
Tyngsboro, Mass. Chelmsford, Mass.
Tyngsboro, Mass. Lowell, Mass. Dracut, Mass.
Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass.
Westford, Mass. Westford, Mass. Lexington, Mass. Lexington, Mass. Lowell, Mass. Chelmsford, Mass. Reading, Mass. Chelmsford, Mass.
Chelmsford, Mass. Lowell, Mass. Lowell, Mass.
Boston, Mass.
Lowell, Mass. Lowell, Mass. Mannheim, Penn. Nashua, N. H. Lowell, Mass. Boston, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Newton, Mass. Lowell, Mass. Charlestown, Mass. North Andover, Mass .. Lowell, Mass .. Chelmsford, Mass .. South Boston, Mass .. Chelmsford, Mass.
Dec.
5 Ormond R. Taylor Kathleen F. Williams
13 Donald J. Beaubien Beatrice E. Hamblett
26 James J. McCormick Barbara H. Simm
30 William E. Mahoney, Jr. Phyllis M. Harvey
Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Lowell, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Newport, N. H.
Needham, Mass. Lowell, Mass. Lowell, Mass. Lowell, Mass. Lowell, Mass. Melrose, Mass. New York, N. Y. Lowell, Mass.
24
REPORT OF THE TOWN CLERK
DEATHS
1948 Name
Years Months
Days
January
1 Inez A. Cass (nee Wilson)
85
-
26
Wife of Charles O. Cass
72
2
12
Wife of Richard T. Boyd
70
3
27
Husband of Ethel Smith
15 Charles Elmer Flavell 76
-
9
Widower of Florence A. Dane
22 Mary R. Williams. 22
10
1
Wife of Dewey Williams
65
6
13
27 Everett Conant Whitcomb 62
10
0
Husband of Pearl Corey Whitcomb
28 Edward W. Robinson 77
9
16
Husband of Jennie Robinson
29 Robert F. Adams.
23
8
21
31 George Currier Hood 58
10
21
Husband of Marion Conners
February
3 Joseph C. Martel
94
6
28
Husband of Harriet Kaye
55
10
17
6 Mary Miller
86
2
24
11 Agnes M. Billson (nee Clarke) Wife of David Billson
70
10
9
14 Emma Lucena Brown (nee Webster) 73
9
11
Widow of Eliphalet George Brown
16 Mary H. Southwart (nee Popplewell) 78
2
1
Wife of Herbert W. Southwart
20 Ira A. Parks 62
11
0
Widower of Grace C. Gervais
22 Julia Thurber 56
6
22
Wife of Edward L. Thurber
28 Infant Costello
1
29 Josephine G. Leahey 71
Wife of James F. Leahey
-
-
-
9 Jennie Boyd (nee Gates)
13 George Watson Crandall
25 Theodore S. Archibald Divorced husband of
9 Daniel William Hinckley. Husband of Louise Best
25
REPORT OF THE TOWN CLERK
1948 Name
Years Months
Days
March
8 Grant S. Fletcher 83
9
19
Husband of Dora E. Fifield
9 Kenneth D. Mckinnon 69
8
9
Widower of Sarah E. Manning
73
8
25
Wife of Eli T. Burbeck
18 George A. Blackadar 68
11
15
Husband of Georgianna A. Bethune
20 Mary E. Roche 3
20 Catherine Elizabeth Roche
21
20 John Peter Roche
7
-
-
-
23 Margaret B. Dooley (nee Bremner) 81
5
16
Widow of William H. Dooley
26 Adam Gordon 64
3
29
Husband of Evelyn Leadingham
81
5
2
Widower of Lerinie Heap
30 Henry J. Tracey 68
11
23
Husband of Bertha M. Darling
31 Mina Eriksen (nee Pederson) 78
2
10
Wife of Oliver Eriksen
31 Charles True Wing 71
2
25
April
6 Mary Walker (nee Hayes) 74
Wife of George L. Walker
14 George L. Waite 61
Husband of Delia Belleville
23 Edward D. Kelley 58
-
-
Husband of Mary Tobin
24 James Hartford Cofran. Husband of Roberta É. McFee
60
10
23
25 Ethel Marion Wright. 64
11
25
27 Mary Lebedzinski (nee Soroka) 69
9
0
Widow of Michael Lebedzinski
28 John Oczkowski 69
3
27
Husband of Mary Opalinski
29 William J. Sheehan 65
-
30 Alcide Joseph Bourbeau 46
6
20
Husband of Ada M. Somers
30 Edwin Udgard Erickson 82
4
29
Widower of Sarah Clements
-
-
-
-
-
28 Thomas Taylor
21 Peter Thomas Roche 5
11 Minnie Orian Burbeck
26
REPORT OF THE TOWN CLERK
Years
Months Days
1948 Name May 1 Nellie Olney (nee Sylvander) Widow of Hiram Olney
77
-
5
1 John Connerton 50
Husband of Lucille Gaulin
9 Stillborn
11 Calra M. Edmondson (nee Donnelly) 50
-
-
Wife of Willard Edmondson
72
6
10
18 Grace Perham (Craige) Wife of Walter Perham
80
7
24
19 Joseph Francis McPherson Husband of Helen Provost
70
9
0
20 Wesley Delton Pierce 65
8
24
Husband of Mary Raymond
21 Warren Fletcher Prince 51
4
10
Husband of Mary Brown
26 Walter E. Crowe 68
-
-
Husband of Agnes Smith
June
2 Fenwick B. Fraser
84
2
27
10 James R. Hall
71
10 Ellen Brooks (Murphy) 73
Widow of Michael Brooks
13 Benjamin Jordan
88
8
3
Husband of Alberta Spaulding
14 Lawrence Cometh, Jr.
20 Mary J. Talty 72
-
-
Widow of John Talty
21 George Wallace Parker 79
3
-
Widower of Bertha A. Linstead
2,7 Sambo John Calender 55
4
6
Husband of Marie Anne Ducharme
28 Elmer L. L'Ecuyer 46
2
11
Husband of Hilda Early
July
13 Stillborn
16 Royce Winfield Bliss 95
9
20
Widower of Edna R. Bliss
16 Mary Ignatowicz (nee Bazin) 53
Widow of Alexander Ignatowicz
25 Alexander Erusewisz 68
Husband of Anna Carnauskas
-
-
-
-
-
1
12 Ruth Worthley (nee Woodland) Wife of Arthur B. Worthley
·
REPORT OF THE TOWN CLERK
1948 Name July
Years Months Days
30 Jean-Baptiste Fremeau 81
4
28
Widower of Marie L Brodeur
31 Mary Ann Monette (nee Richardson) 63
-
-
Widow of John Monette
August
2 Mary A. Pearce (nee Waite) 74
0
1
Widow of Charles Waite
3 Josephine E. Norton (nee Quinn) 84
Widow of Michael H. Norton
6 Edith Hemenway (nee Hagerman) 64
6
10
Widow of Rodney P. Hemenway
17 Blanche A. Harnish (nee Anderson) 72
11
26
Widow of Ross Harnish
19 John M. Agnew 79
1
25
Husband of Joann Gardner
September
3 Gregory William Hill
2
7
2
18 Paul L'Abbe Husband of Olive Ganier
73
-
-
20 Helen S. Gray (nee Polley) 68
1
1
Wife of Thomas Gray -
27 Amanda R. Logan (nee Ohlson) 84
8
19
Widow of Thomas H. Logan
October
11 George F. Cole 77
9
5
Husband of Mayme Barrett
62
11
17
15 Margaret Dunn (nee Meers) Widow of Thomas J. Dunn
16 Esther M. Beardsley (nee MacFadgen) 51
9
11
Wife of Percy A. Beardsley
17 Thomas Edwin Wiggins Husband of Edna Groves
50
6
25
19 Ralph J. Leighton 47
Husband of Eleanor M. Lappin
70
-
-
28 Katie Darling Holt (nee Greenleaf) 64
6
22
Wife of Fred W. Holt
29 Philip Jalbert 69
1
27
-
-
-
22 Cordelia Perrin (nee Lavigne) Widow of Alfred Perrin -
Husband of Eva R. Fortin
27
28
REPORT OF THE TOWN CLERK
1948 Name
Years Months Days
November
2 Augusta Carlson (nee Weeks)
93
9
7
Widow of Eric Adolph Carlson
5 Frank C. Merkl 35
9
4
Husband of Sylvia Burndrett
10 Prager
10 Hrs.
11 Louis C. Hendricks. 61
5
16
Husband of Nan V. Anderson
11 William J. Robertson 16
-
11 Eileen C. Greenwood (nee Corcoran) 21
, Wife of Raymond J. Greenwood
12 Harry L. Shedd, Sr. 85
5
0
Husband of Maude Hindle
15 Herbert Schofield
80
11
8
23
Emeline Jones (nee Armitage)
52
4
20
Wife of William Jones
30 Herbert W. Lane 79
1
3
Husband of Lula Lucinda Marshall
December
16 Lewis Edward Clarke 82
6
16
Widower of Philomene I. May
19 Daniel William Sanborn 59
3
21
Husband of Helen M. McAlpine
28 Alice Rose Farrington 33
-
-
28 George H. Parker 84
9
11
Widower of Emma Fergerson
.
-
employes
ne Fantin
29
REPORT OF THE TOWN CLERK
WARRANT FOR ANNUAL TOWN MEETING March 1, 1948 and March 8, 1948 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 Center
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. Westlands, School House
On Monday, the first day of March, 1948, being the first Monday in said month, at 12 o'clock noon, for the following purposes:
To bring in their votes for the following officers:
One Moderator for one year. One Selectman for three years.
One member of the Board of Public Welfare for three years. Town Clerk for three years.
Town Treasurer and Collector of Taxes for three years. One member of Board of Assessors for three years. One member of School Committee for three years.
One member of the Board of Health for three years. Tree Warden for three years. One Cemetery Commissioner for three years.
One Park Commissioner for three years. Two Trustees for Adams Library for three years. One Sinking Fund Commissioner for three years. One member of the Planning Board for five years. Constable for one year.
All on one ballot.
30
REPORT OF THE TOWN CLERK
The polls will be open from 12 noon to 8 p. m. and to meet in the High School Auditorium at Chelmsford on the following Monday, the eighth day of March, 1948, 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 whenever in their judg- ment 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 appropri- ate a sufficient sum of money with which to meet unpaid bills of pre- vious years; or act in relation thereto.
ARTICLE 6. To see if the Town will vote to raise and appropri- ate a sum of money to pay the County of Middlesex, as required by law, the Town's share of the Middlesex County Tuberculosis Hospital 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 raise and appro- priate the sum of Twelve Hundred ($1,200) Dollars for the purpose of foreclosing tax titles held by the Town of Chelmsford; or act in relation thereto.
ARTICLE 8. To see if the Town will vote to raise and appro- priate the sum of Twenty-five Hundred ($2,500) Dollars to meet the Town's share of the cost of Chapter 90 Highway Maintenance; or act in relation thereto.
ARTICLE 9. In the event that an affirmative action is taken on the foregoing Article, to see if the Town will vote to transfer from the Excess and Deficiency Account Five Thousand ($5,000) Dollars to meet the State's and County's shares of the cost of the work, the reimburse- ments from the State and County to be restored, upon their receipt, to the Excess and Deficiency Account; or act in relation thereto.
31
REPORT OF THE TOWN CLERK
ARTICLE 10. To see if the Town will vote to raise and appro- priate the sum of Twenty-five Hundred Dollars ($2,500) to be used for Chapter 90 construction on Boston Road; or act in relation thereto.
ARTICLE 11. In the event that an affirmative action is taken on the foregoing Article, to see if the Town will vote to transfer from the Excess and Deficiency account Seventy-five Hundred ($7,500) Dollars to meet the State's and County's shares of the cost of the work, the reimbursements from the State and County to be restored, upon their receipt, to the Excess and Deficiency Account; or act in relation thereto.
ARTICLE 12. To see if the Town will raise and appropriate the sum of Two Thousand Six Hundred Seventeen ($2,617) Dollars to pay to the Treasurer of the Middlesex County Retirement System, the said amount being the Town's share of the Pension Fund; or act in relation thereto.
ARTICLE 13. To see if the Town will vote to transfer from the Overlay Reserve Account a sum not exceeding Two Thousand ($2,000) Dollars 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 14. To see if the Town will vote to raise and appro- priate the sum of Twelve Hundred ($1,200) Dollars to defray expenses in connection with the prosecution and defense of law suits; or act in relation thereto.
ARTICLE 15. To see if the Town will vote to raise and appro- priate the sum of Five Hundred ($500) Dollars for the purpose of settling suits and claims now pending against the Town; or act in re- lation thereto.
ARTICLE 16. To see if the Town will vote to authorize the Board of Assessors to use a sum of money in the amount such as the Commissioner of Corporations and Taxation of the Commonwealth may approve as free cash, said sum of money to be applied in deter- mining the tax rate for the year 1948; or act in relation thereto.
ARTICLE 17. To see if the Town will vote to authorize the Cemetery Commissioners to appoint any or all of the members of said Board as laborers to work in the cemetery department at the rate of ninety-one cents per hour; or act in relation thereto.
ARTICLE 18. To see if the Town will vote to authorize the Park Commissioners to appoint any or all of the members of said Board as laborers to work in the park department at the rate of ninety-one cents per hour; or act in relation thereto.
32
REPORT OF THE TOWN CLERK
ARTICLE 19. To see if the Town will raise and appropriate the sum of One Thousand ($1,000) Dollars or some other sum for the pur- pose of erecting a memorial to the Civil War Veterans of Chelmsford, and appoint a committee of three to carry out the provisions of this Article; or act in relation thereto.
ARTICLE 20. To see if the Town will vote to raise and appro- priate the sum of One Hundred Fifty ($150) Dollars for the purpose of purchasing a check signing machine for the office of the Town Treasurer; or act in relation thereto.
ARTICLE 21. To see what action the Town will take in the matter of delivering payrolls and deposits from the office of the Town Treasurer to and from the banks of deposit and to appropriate any money therefor if necessary; or act in relation thereto.
ARTICLE 22. To see if the Town will vote to accept the property located on Mansur Street in Chelmsford formerly occupied by Stewart MacKay as his home upon the terms and conditions set forth in the last will and testament of Stewart Mackay; or act in relation thereto.
ARTICLE 23. To see if the Town will vote to change the name of Lake Street in North Chelmsford to John J. Smith Street; or act in relation thereto.
ARTICLE 24. To see if the Town will vote to change the name of that portion of Delwood Road which was accepted September 29, 1947, to Fuller Road; or act in relation thereto.
ARTICLE 25. To see if the Town will vote to raise and appro- priate a certain sum of money for the purchase of a one-half ton truck for the highway department; or act in relation thereto.
ARTICLE 26. To see if the Town will vote to name the Square at the entrance to Marshall Road at Riverneck Road the "Americo DeCaires" Square, in honor of Americo DeCaires who was killed in ac- tion; or act in relation thereto.
ARTICLE 27. To see if the Town will vote to raise and appro- priate the sum of One Thousand ($1,000) Dollars for the purpose of reconstructing roadway and repairing sidewalk on Quigley Avenue; or act in relation thereto.
ARTICLE 28. To see if the Town will vote to raise and appro- priate the sum of One Thousand ($1,000) Dollars for the purpose of re- constructing roadway and repairing sidewalk on Highland Avenue; or act in relation thereto.
33
REPORT OF THE TOWN CLERK
ARTICLE 29. To see if the Town will vote to raise and appro- priate the sum of One Thousand ($1,000) Dollars for the purpose of repairing, maintaining and purchase of equipment for the Frederick B. Edwards Playground. This playground being located on the south- east side of the Highland School; this money to be spent on the advice of the School Committee and the Committee on Schools of the Highland Avenue Improvement Association; or act in relation thereto.
ARTICLE 30. To see if the Town will vote to raise and appro- priate the sum of Eight Hundred ($800) Dollars for the purpose of reconstructing sidewalk on the southerly side of Mt. Pleasant Street for a distance of five hundred feet to remedy a condition of surface water running in on the John Miner property; or act in relation thereto.
ARTICLE 31. To see if the Town will vote to accept Linwood Street extension as laid out by the Selectmen and shown by their report and plan duly filed in the office of the Town Clerk.
ARTICLE 32. To see if the Town will vote to raise and appro- priate a certain sum of money for the purpose of reconstructing Lin- wood Street extension; or act in relation thereto.
ARTICLE 33. To see if the Town will vote to raise and appro- priate a certain sum of money for the purpose of repairing and im- proving the Princeton Street School; or act in relation thereto.
ARTICLE 34. To see if the Town will vote to appoint and author- ize the present committee of the "North Chelmsford Parent Teacher Association," augmented by the School Committee and Superintendent of Schools, to make application for the preparation of plans and speci- fications for a new eight-room school house at Princeton Street, action by the Town to actually erect the new building to take place at a later date.
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.