Town annual report of Chelmsford 1953, Part 2

Author:
Publication date: 1953
Publisher: Town of Chelmsford
Number of Pages: 302


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1953 > 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 | Part 17


Boston, Mass.


Chelmsford, Mass.


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


Waltham, Mass. Chelmsford, Mass.


Lowell, Mass.


Lowell, Mass.


18 Laurence D. Ferguson Elizabeth A. Mahoney


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


22


Concord, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Cambridge, Mass. Providence, R. I. Cambridge, Mass. Lawrence, Mass. Lowell, Mass. Boston, Mass. Lowell, Mass.


19


REPORT OF THE TOWN CLERK


May


23 John P. Falardeau Norene Mary Kemp


Chelmsford, Mass.


Dracut, Mass.


Chelmsford, Mass.


Chelmsford, Mass.


Lowell, Mass.


Lowell, Mass.


Lowell, Mass.


Lowell, Mass.


Lowell, Mass.


Lowell, Mass.


30 Charles Goward Tewksbury Elizabeth Ann Wilder


Chelmsford, Mass


Lowell, Mass.


June


2 Edgar Pullen Dana Marilyn June Watt


Lowell, Mass.


Lowell, Mass.


Chelmsford, Mass.


Chelmsford, Mass.


Lowell, Mass.


Boston, Mass.


5 Richard Roy Timpani Virginia Maud Dow


E. Pepperell, Mass.


Lowell, Mass.


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


6 Bernard Richard Goulet Elizabeth Lena Brule


Chelmsford, Mass.


Westford, Mass.


Chelmsford, Mass.


Lowell, Mass. Lowell, Mass.


6 Anthony Belida Dorothy B. Langworthy


Dracut, Mass.


Belmont, Mass.


Chelmsford, Mass.


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


Lowell, Mass.


13 Henry J. Macentee Janet F. Adams


Lowell, Mass.


14 Ward Harmston Letteney Doris Louise Mosley


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


W. Palm Beach, Flo. Chelmsford, Mass.


17 Eastham Hockmeyer Anne Dunsford


Lowell, Mass.


17 Harry Gath Christina E. Nuttall


Natick, Mass.


Natick, Mass.


Lowell, Mass.


Chelmsford, Mass.


Chelmsford, Mass.


Lowell, Mass.


Chelmsford, Mass.


Chelmsford, Mass.


Brighton, Mass. Chelmsford, Mass


27 Robert F. Cormier Hermia Berta McDonald


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


Chelmsford, Mass.


Chelmsford, Mass.


Dracut, Mass.


Cambridge, Mass. Haverhill, Mass. Lowell, Mass. Chelmsford, Mass. Dracut, Mass. Detroit, Michigan


27 Ignatius G. Simard Theresa Ferreira


27 Thaddeus A. Zabierek Mary Molda


Lowell, Mass. Yorkshire, England Lawrence, Mass. Lowell, Mass. Chelmsford, Mass. Billerica, Mass. Lowell, Mass.


20 Joseph C. Place Therese L. Masse


21 James L. Gaudette Ann B. Lynch 26 Joseph J. Lukas Gertrude M. Johnson (Tremblay)


Chelmsford, Mass.


13 Alexander Prowker Shirley Lamothe


Chelmsford, Mass.


Chelmsford, Mass. Lowell, Mass. Newton, Mass. Tewksbury, Mass. Barnstead, N. H. Lowell, Mass.


6 Arthur W. Skinner Nancy V. Lamb


7 Jack Donald Hadley Anna Ellen Sullivan


Westford, Mass.


6 Frank Carl Sjokvist Helena (Dejnak ) Reedy


24 Ernest W. Morin Patricia A. Dunn (nee Dunn)


20


REPORT OF THE TOWN CLERK


June


27 Eugene Marchand Barbara A. Hayes


28 Warren Paul McHugh Doris Gervais


28 George A. Grady Mary Evelyn Duffy


28 Robert C. Spaulding Lillian E. Hansen


28 John Dumanian Lucy Dulgarian


Lynn, Mass.


Chelmsford, Mass.


Lowell, Mass.


July


3 William H. Otto Winifred (Tucker) Burke


Hyde Park, Mass. Chelmsford, Mass. Chelmsford, Mass.


Lowell, Mass.


Lowell, Mass.


4 Robert Versal Robey Virginia Ann Enis


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


Lowell, Mass.


Lowell, Mass.


Chelmsford, Mass.


Lowell, Mass.


5 John Matthew McGreevy Irene Korsak


Chelmsford, Mass.


Lowell, Mass. Lowell, Mass.


Chelmsford, Mass.


Chelmsford, Mass.


Boston, Mass.


11 William J. Hill Ann A. Mikalopas


Lowell, Mass.


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


11 Louis G. L'Heureux Dolores F. Vezina


Chelmsford, Mass. Lowell, Mass.


Chelmsford, Mass.


Lowell, Mass.


Lowell, Mass.


Lowell, Mass.


11


Dracut, Mass.


Dracut, Mass.


Chelmsford, Mass.


Chelmsford, Mass. Chelmsford, Mass.


Lowell, Mass.


Lowell, Mass.


Lowell, Mass.


Chelmsford, Mass.


Woburn, Mass.


Lowell, Mass. Lowell, Mass.


Lodi, N. J.


Lowell, Mass.


Chelmsford, Mass.


Lowell, Mass.


Chelmsford, Mass.


Lowell, Mass.


Chelmsford, Mass.


Lowell, Mass.


Chelmsford, Mass. Lowell, Mass.


Chelmsford, Mass.


Lowell, Mass.


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


Chelmsford, Mass.


Dorchester, Mass.


Boston, Mass.


Smithfield, Maine


Lowell, Mass.


4 Stanley K. Simpson Melanie A. Mazur


4 George William Monsen Viviane Colette Clement


4 Omer Alfred Dube Lowetta Rita Lemay


Lowell, Mass.


Lowell, Mass.


8' Ray Pike, III Janice R. Poland


11 Theodore A. Olsson, Jr. Mary Louise Cram John Thomas King Mary Margaret Scollan


11 Ralph A. Kokoska Josephine S. Bezuszka 12 Thomas H. Randall, Jr. Vivian Rose Germain


18 Arthur Lindbergh Snell Margaret Ann Jenkins


19 Eli Ernest Heath Marion B. Jelley 19 Bradford T. Thorburn Gail W. Littlefield


Lowell, Mass.


Lowell, Mass.


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


Chelmsford, Mass. Chelmsford, Mass.


Chelmsford, Mass.


Lowell, Mass.


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


Cheliusford. Mass.


21


REPORT OF THE TOWN CLERK


July


26 Nickolas S. Cincevich Dorothy Goodwin


27 Henry L. Killelea, Jr. Phoebe F. Murphy


Chelmsford, Mass.


Lowell, Mass.


Northampton, Mass. Chelmsford, Mass.


Chelmsford, Mass. Dover, N. H.


Somerville, Mass. Chelmsford, Mass.


Aug.


1 Frank John Cowdray Evelyn Frances Byam


1 Frederick C. Dillon Margaret McAneney


Lowell, Mass.


Lowell, Mass.


Massachusetts


Chelmsford, Mass.


Chelmsford, Mass.


Massachusetts Massachusetts Massachusetts


9 Thomas H. Vennard Jeanne I. Fournier Frank Allen Woodhead, Jr. Claire Marie Linstad


10


Chelmsford, Mass.


Chelmsford, Mass.


Massachusetts Lowell, Mass. Lowell, Mass.


22 Paul Kerins Katherine Foye 22 Henry C. Zabierek Marilyn A. Doyle


22 Victor Francis Reedy Rita Marie Burns


Lowell, Mass.


Massachusetts


Lowell, Mass.


Newport, N. H.


Chelmsford, Mass.


Chelmsford, Mass.


Sept.


5 William J. McDevitt, Jr. Nancy Ann Hunt


5 William A. Barton Estelle L. Martel


5 Robert M. Walshaw Doris F. Lambert


12 Robert Daniel Nickles Florence Mae Mckay


13 Constantine Spanos Elizabeth Ziogas


19 Daniel F. Horgan Jean J. McHugh


19 Alphee L. Parent Patricia Gauthier 19 Joseph R. Bellegarde Mary M. Barretto


Burlington, Mass. Chelmsford, Mass. Chelmsford, Mass. Tyngsboro, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Nashua, N. H. Chelmsford, Mass.


Lowell, Mass. Tewksbury, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Billerica, Mass.


Woburn, Mass. Chelmsford, Mass. Fall River, Mass. Lowell, Mass. South Acworth, N. H. Chelmsford, Mass.


Massachusetts New Hampshire Lowell, Mass. Lowell, Mass. Chelsea, Mass. Arlington, Mass. Tewksbury, Mass. Tewksbury, Mass.


Lowell, Mass. Boston, Mass.


Tyngsboro, Mass.


Lowell, Mass.


Chelmsford, Mass.


Chelmsford, Mass. Chelmsford, Mass


Boston, Mass. Lowell, Mass.


G Bernard James Ward Mildred Leigh Shay 8 James Francis Cahill Katherine Ann Hansbury


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


Chelmsford, Mass.


Lowell, Mass. Massachusetts


Chelmsford, Mass. Lowell, Mass.


Chelmsford, Mass.


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


Brockton, Mass. Massachusetts


30 Richard H. Wheeler Aurore C. Arpin


22


REPORT OF THE TOWN CLERK


September


26 Vincent J. DiMartino Louise B. Avila


26 Paul G. Levasseur June A. Nadeau


27 Louis R. Bell Helen Frances Blondin


27 James H. Gale, Jr. Patricia L. O'Brien


Dracut, Mass.


Lowell, Mass.


Oct.


4 John Arthur Swenson Patricia Catherine Tansey


4 Gilbert Malcolm Wyman


Marjorie Elizabeth Frost


10 Francis Bernard Cosgrove Myrtle Louise Allen


10 Daniel J. Leahey Mary Frances Gannon


11 Edmund R. Page Merle E. Simpson


11 Alexander Karafelis Elaine Grants


12 Francis E. McGlinchey Ann M. Quinn


31 Roy W. Allen Kanella Pappacanstantinau


Lowell, Mass.


Nov.


1 Frederick W. Blondin Rose Marie Kowalski


4 Charles E. Welch Mary Lawler


7 Joseph Nastek Jeanne Jolin


7 Eugene Herman Brooks Kathleen Isabel Hodgson


14 Roger A. Anderson Lorraine C. Richards


15 Milton E. Taylor Laura A. Pontefract


17 Peter V. Harold Sarah T. Downey 21 Edward Eugene Barker Norma Claire Dinnigan


Chelmsford, Mass. Lowell, Mass.


Waco, Texas


Manchester, N. H. Dracut, Mass. Chelmsford, Mass. Springfield, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Boston, Mass. Boston, Mass.


Chelmsford, Mass. Chelmsford, Mass.


Cumberland, R. I. Lowell, Mass.


Waco, Texas


Manchester, N. H. Lowell, Mass. Dracut, Mass.


Newark, N. J. Westford, Mass. Chelmsford, Mass. Lowell, Mass. Lowell, Mass. Lowell, Mass.


Boston, Mass. Ireland


Lowell, Mass.


Chelmsford, Mass.


Lowell, Mass.


Chelmsford, Mass.


Chelmsford, Mass.


Lowell, Mass.


Lowell, Mass.


Nashua, N. H.


Lowell, Mass.


Lowell, Mass.


Chelmsford, Mass.


Lowell, Mass.


Chelmsford, Mass.


Amesbury, Mass.


Lowell, Mass.


Westford, Mass.


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


Lowell, Mass. Lowell, Mass.


Chelmsford, Mass.


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


Lowell, Mass.


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


Chelmsford, Mass. Chelmsford, Mass.


Lowell, Mass. Lowell, Mass. Chelmsford, Mass. Auckland, N. Zealand Lowell, Mass.


Lowell, Mass.


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


Chelmsford, Mass.


E. Pubinico, Nova Scotia Newton, Mass. Central Falls, R. I.


Chelmsford, Mass.


23


REPORT OF THE TOWN CLERK


Dec.


5 Arthur W. Keefe Marilyn Brouillette (McNeill) Chelmsford, Mass.


7 William Arthur Stanley Sylvia Kay Jones


Nashua, N. H.


Rye, N. H.


Lowell, Mass.


Chelmsford, Mass.


Dracut, Mass.


Chelmsford, Mass.


Tewksbury, Mass.


Chelmsford, Mass.


Chelmsford, Mass.


Chelmsford, Mass.


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


Chelmsford, Mass.


Concord, Mass.


Springfield, Mass.


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


Portsmouth, N. H.


12 Francis J. O'Neill Margaret L. Blott


16 George Oscar Gendrean Alice Green Cobb


19 Charles W. Sullivan Mary C. Hunt


20 Myles A. Kiberd Eleanor D. Brown


24 John E. Dubey Gladys F. Mueller


26 George T. Stewart J. Mildred Eriksen


28 Richard John Mastroianni Winifred Ferracci (LaBounty )


Lowell, Mass.


Woburn, Maśs. Nashua, N. H. Massachusetts


Massachusetts Lowell, Mass.


Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Westford, Mass. Cambridge, Mass. Chelmsford, Mass.


Chelmsford, Mass.


Springfield, Mass.


Springfield, Mass.


24


REPORT OF THE TOWN CLERK


DEATHS


1953 Name


Years


Months


Days


January


5 Walter S. Kahn


56


4


23


Husband of Margaret Kamp


7 Charles J. Bishop


53


11


28


Husband of Rose Perron


9 Arthur M. Wells


83


0


19


Widower of Ida F. Wallwork


17 Alfred Joseph Gagnon


63


10


12


Husband of Emma Johnson


19 Charles E. Edwards


92


10


11


Widower of Mary Ella Smith


22 Neil MacLean 80


9


5


Husband of Evalyn I. Kimpton


29 Victor E. Deamcis 27


11


21


29 Katherine M. Lincoln (nee Riney) 64


0


0


Widow of Eugene L. Lincoln


29 Edward James Tole 68


4


23


Husband of Jennie Kane


31 Alphonse Perrin 71


0


0


Widower of Alma Joyal


February


4 Michaeline Zuzlewskas (nee Malinowski) 80


4


24


Widow of Anthony Zuzlewskas


7 Anna E. Leonard


65


0


0


8 Frank Hoyle


53


0


0


Husband of Catherine M. Collins


12 Frank R. Hannon 60


0


0


Husband of Alice Sullivan


14 Josephine M. Lontagne (nee L'Hereux) 57


0


0


Wife of Joseph T. Lontagne


75


9


10


Widow of John W. Hoyt


14 Melvina Lajeunesse (nee Saucier)


85


3


4


15 Frederick Wilmot Hand Widower of Ardella Sawyer


84


2


12


16 Hannah Anderson (nee Larson)


70


6


24


Widow of Charles E. Anderson


17 Anthony Sousa 32


0


0


Husband of Bernice L. Krupowicz


23 Hattie Gongales (nee Freethy) 84


7 25


Widow of Havies Gongales


14 Mary Ann Hoyt (nee Flannery)


Widow of Patrick Lajeunesse


25


REPORT OF THE TOWN CLERK


1953 Name


Years Months


Days


February


24 George Horace Nason


57


0


0


Husband of


25 Fred Lincoln Fletcher 85


7


15


Husband of Vera Elizabeth Brooks


25 Jessie J. Lenoix (nee Clow) 67


0


0


Widow of Wilfred Lenoix


28 Amanda Sawyer (nee Henderson) 87


3


6


Widow of Edward N. Sawyer


28 Carroll D. Brown 51


3


16


Husband of Marion Smith


March


4 Gary J. Aham


61/2 hrs.


6 Christos Vangos


72


0


0


Widower of Katherine Vlahos


79


5


5


Widower of Edith M. Fletcher


8 Joseph F. Smith


70


2


13


9 Fabian J. Moran 59


7


11


Husband of Rita King


16 Pearl B. Pierce (nee Houghton) 54


5


0


Wife of Lewis M. Pierce


56


1 23


25 Halbert Leo Alexander Husband of Epps


31


9


6


25 Sarah McCarthy (nee McNally) Wife of Francis E. McCarthy


73


0


0


30 Nellie F. Boynton 56


8


3


April


1 Clementine F. Smith (nee Hynes) 59


2


22


Wife of Charles D. Smith, Sr.


6 Margaret Cursley (nee Lord) 69


1


7


Wife of Joseph H. Cursley


6 Edward F. Corscadden


63


0


0


-7 Russell H. Linstad


36


4


1


Husband of Claire Rooney


- -10 John J. Monahan 84


Widower of Evangeline McEnaney


23 Joseph Daigle 75


0


0


Widower of Marie Patenaude


25 Cora Alice Fisk 85


11


7


Widow of J. Leon Fisk


0


0


Widower of Gertrude Leach


22 Emily Ryder (nee Merrill) Widow of James Ryder


7 John Hamilton Wilson


26


REPORT OF THE TOWN CLERK


1953 Name


Years Months


Days


April


30 Elmer E. Warren


89


2


20


Widower of Emma E. Meacham


30 Edith Kiberd (nee Morley) .......


79


5


3


Widow of James Kiberd


May


2 Eveline Lherault (nee Machon) .... 69


1


1


Wife of Octave Lherault


2 Mary Kacinskas (nee Kirmel) Wife of John Kacinskas


68


0


0


11 Patronila Lobas (nee Cordeiro) Widow of John Lobas


64


7


17


12 Alberta E. Farnam (nee Rathbun) 84


5


21


Widow of Walter E. Farnam


13 Chester Aubrey 41


10


0


Husband of Helen Christoun


15 Edwin Louis Stearns 76


7


20


Husband of Marion E. Waite


17 Catherine Cremins (nee Curley ) .....


0


0


Widow of Dennis Cremins


20 Helen Pauline Peterson (nee Lofstrom) 50


2


0


Wife of Herbert E. Peterson


20 Annie B. Northrup (nee Hartshorn)


81


7


20


Widow of William B. Northrup


24 Robert Dunstan 75


4


16


Widower of Minnie Johnson


27 Edward M. Cole


64


10


5


Husband of Muriel Wilkins


June


2 Sophie Anderson (nee Widow of Alex Anderson


83


6


16


7 Elizabeth Emerson (nee Logan) Widow of Edward B. Emerson


86


5


20


11 Mabel Evelyn Bruyere (nee Johnson)


60


1


24


Widow of George J. Bruyere


11 Prescott M. Pirington 74


0


24


Widower of Flora A. Manahan


15 Herbert Hodgson, Sr.


52


8


13


Husband of Lillian M. Robey


19 Joseph A. Roberts 65


9


27


Widower of Lea Foisy


0


0


3


20 Walfrid Larson 85


8


2


19 (Infant) Kitson


Widower of Elizabeth S. Gustafson


.... 78


27


REPORT OF THE TOWN CLERK


1953 Name


Years


Months


Days


June


20 Richard Lund Babson


68


S


23


Husband of Susan Godwin


20 James Walter Lynn


6€


0


0


Husband of Rita Duquette


20 Carl Wilhelm Swanson


77


1


17


Widower of Anna Ekedahl


20 Mathew Dunn


86


0


0


24 Cesare Pettazoni Husband of Anna C. Sal


66


0


0


25 Michael R. Finnick


79


0


0


27 Clara Bell (nee Ball)


72


6


8


Widow of Thomas Henry Bell


27 Peter L. Prime


70


S


5


Husband of Lydia Mullen


July


6 John Cookson


73


7


5


9 Zephirin Loranger Husband of Dora Orkins


77


0


0


13 Minnie A. Robbins (nee Clark) ......


83


4


7


Widow of Edward J. Robbins


14 Lilla Evans (nee Gregg) Divorced wife of Fred Evans


83


1


29


23 Delia Cullinan (nee Fitzgibbon)


69


11


0


Widow of Thomas F. Cullinan


24 Charles Ordway Cass


93


10


18


Widower of Inez A. Wilson


78


7


16


Widower of


29 Arthur J. Suttle


81


11


23


29 Stillborn


August


5 Alfred DeCarteret


78


9


4


Widower of Ada Swanwick


5 Millie May Parkhurst (nee Jefts)


76


2


0


Wife of Winthrop A. Parkhurst


9 Elizabeth M. Bridgford (nee Phiefer)


78


3


5


Widow of Joseph H. Bridgford


84


7


8


16 Solomon Stuart Mayburry


84


0


0


18 Albert Lavigne 77


0


0


Widower of Philomene Verville


11 James Elmer Pierce Widower of Ella Marsh


27 Joseph Crowther


Husband of Esther Butterworth


28


REPORT OF THE TOWN CLERK


Years Months Days


August


19 Stillborn


23 Evelyn M. Tucker (nee Porter) 34


4


26


Wife of Paul E. Tucker


83


1


13


24 Hudson R. Warren 45


4


13


Husband of Marie Causer


28 Minnie Cole (nee Bremner)


78


5


12


Wife of Benjamin Cole


30 George L. Kindred 78


5


21


Husband of Bertha A. Adams


September


5 Floyd W. Fields 54


7


1


Husband of Laura MacFarlane


13 Roland S. Bezanson 67


0


0


Divorced husband of Ethel Hudson


17 Agnes McKissock (nee Roy) 76


0


0


Widow of Robert McKissock


27 Patrick J. Sullivan 66


0


0


29 Thomas Blechman


10


1


5


30 Linwood Henry Farrington 52


0


29


Husband of Maroe H. Pratt


October


8 Mable H. Stelley (Spurr) Widow of William A. Stelley


71


6


26


9 Mark John Organ


0


4


2


15 Alice M. McQueen (nee Lawson)


64


0


0


Wife of Charles J. McQueen


17 Rose Beaulieu (nee Gauthier)


59


6


5


Widow of Charles Beaulieu


18 Melvin Harris Edwards 55


6


0


Husband of Elizabeth Spinner


79


0


28


18 Grace H. Leach (nee Crocker) Widow of George W. Leach


21 Winifred Althea Riley 46


59


2


26


22 Mary McManaman 71


0


0


24 Carroll Deane Brown 26


10


6


Husband of Anna Storer


4


29


22 Natalie Laton (nee Wilson) Widow of Fred D. Laton


1953 Name


23 Jennie Brown (nee Somers) Widow of Thomas Brown


29


REPORT OF THE TOWN CLERK


1953 Name


Years Months Days


November


1 John P. Tansey Husband of Ava M. LaBlanc


53


0


0


4 Evangeline Doran (nee Tighe)


0


0


Widow of Henry F. Doran


9 Anthony J. Janulis 61


0


0


Husband of Antoinette Useucute


10 Ellen E. McEvoy (nee Murphy ) ......


83


()


0


Widow of John W. McEvoy


11 Thomas Gray 78


9


23


Widower of Helen S. Polley


14 Celina Langlois (nee Lebel) Widow of Elzear Langlois


87


5


8


17 Mary Guilman (nee Dumais) 83


0


0


Widow of John H. Guilman


82


1


16


Widow of George Keddie


21 Annie T. Hart (nee Garvey ) 83


0


0


Widow of John F. Hart


22 Francis B. Walsh


60


0


0


29 Francis P. Laughlin 71


0


0


Husband of Lillian Roy


30 Laura Jane Green (nee Rogers) ......


91


2


18


Widow of Peter Green


December


2 Henry George Gilmore 81


6


16


Husband of Luvia Moultroup


4 Gertrude A. Stratton (nee Colburn) ........ 51


Wife of Harry E. Stratton


12 Ephrem Ayotte 74


9


4


Widower of Clarence Parr Regis


15 Samuel A. Parks 43


3


27


Husband of M. Doris McMullen


25 Nora Girdwood (nee Jolly) 86


6


24


Widow of Finlay L. Girdwood


26 Varnum Bowers 60


Catherine T. Mevis (nee O'Connor) 81


Widow of John W. Mevis


27 Manuel P. Reis 48


-


Husband of Duneal Cunha


28 Philip Hayes 53


9


13


Husband of Etta Magnant


-


17 Fannie J. Keddie (nee Judge)


30


REPORT OF THE TOWN CLERK


WARRANT FOR SPECIAL TOWN MEETING


Chelmsford High School Auditorium, Chelmsford Centre


Tuesday Evening, February 24, 1953


COMMONWEALTH OF MASSACHUSETTS


Middlesex, ss.


To Robert F. McAndrew, Constable, or any suitable person in 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 the Town of Chelmsford to meet in the Chelmsford High School Auditorium at Chelmsford on the twenty-fourth day of February, 1953, at 7:30 o'clock in the evening then and there to act upon the following articles, viz:


ARTICLE I.


To see if the Town will vote to raise and appropriate or transfer from available funds or borrow the sum of Fifty Thousand and No/100 ($50,000.00) Dollars or some other sum for the purpose of defraying the costs of landscaping, grading, purchasing furniture and equip- ment, architectual and engineering costs, and whatever other costs that are necessary to complete the construction and equipping of the new school on the Groton Road in North Chelmsford; or act in re- lation thereto.


AND YOU ARE DIRECTED to serve this Warrant by posting at- tested copies thereof at the Post Office in the Center of the Town, South Chelmsford, North Chelmsford, and West Chelmsford and at the School House in East Chelmsford and the Westlands School House, seven days at least before the time appointed for the holding of the meeting aforesaid.


HEREOF FAIL NOT, and make return of this Warrant with your doings thereon to the Town Clerk at the time and place of holding this meeting aforesaid.


Given under our hands this sixteenth day of February, 1953. THEODORE W. EMERSON CARL A. E. PETERSON RAYMOND H. GREENWOOD Selectmen of Chelmsford


31


REPORT OF THE TOWN CLERK


COMMONWEALTH OF MASSACHUSETTS


Middlesex, ss.


February 16, 1953


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 following places; to wit: Post Office, Chelmsford Center, Post Office, North Chelmsford, Post Office, West Chelmsford, School House, East Chelmsford; Post Office, South Chelmsford; School House, Westlands, seven days at least before the time appointed for holding the meeting aforesaid.


ROBERT F. McANDREW Constable.


32


REPORT OF THE TOWN CLERK


SPECIAL TOWN MEETING February 24th, 1953


1


At a Special Town Meeting held in the High School Auditorium 011 February 24th 1953 at 7:30 P. M. Moderator John H. Valentine called the meeting to order and requested Harold C. Petterson to read the Warrant, on a motion made by T. W. Emerson it was voted to waive the reading of the Warrant.


Under Article One:


On a motion made by Robert Picken it was voted to transfer from the Excess and Deficiency Account the sum of $49,500.00 for the pur- pose of completing the landscaping, grading, purchasing furniture and equipment, architectural and engineering costs, and whatever other costs that are necessary to complete the construction and equipping of the new school on the Groton Road in North Chelmsford.


Seventy-two voted in the affirmative and the vote was unanimons.


Voted to adjourn this meeting at 7:50 P. M.


JOHN H. VALENTINE Moderator


HAROLD C. PETTERSON Town Clerk.


33


REPORT OF THE TOWN CLERK


WARRANT FOR ANNUAL TOWN MEETING March 2, 1953 and March 9, 1953


COMMONWEALTH OF MASSACHUSETTS


Middlesex, ss.


To Robert McAndrew, 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 second day of March, 1953, being the first Monday in said month, at 11 o'clock a. m. for the following purposes:


To bring in their votes for the following officers:


One Selectman for three years


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


One member of the Board of Assessors for three years.


One member of the School Committee for three years.


One member of the Board of Health for three years.


One Cemetery Commissioner for three years.


One Park Commissioner for three years.


One Park Commissioner for two years, unexpired term.


Two Public Library Trustees for three years. One Sinking Fund Commissioner for three years.


One member of the Planning Board for five years.


One member of the Planning Board for three years, unexpired term.


Constable for one year.


All on one ballot.


34


REPORT OF THE TOWN CLERK


The polls will be open from 11 a. m. to 8 p. m. and to meet in the High School Auditorium at Chelmsford on the following Monday, the ninth day of March, 1953, at 7:30 o'clock in the evening then and there to act upon the following articles, viz:


ARTICLE I. 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 Calendar year 1953; 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 judgment 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 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 of previous years; or act in relation thereto.


ARTICLE 6. To see if the Town will raise and appropriate a certain sum of money to pay the Treasurer of the Middlesex County Retirement System, the said sum of money being the Town's share of the Pension and Expense Fund; or act in relation thereto.


ARTICLE 7. To see if the Town will vote to raise and appro- priate or transfer from available funds a sum not exceeding Fifteen Thousand ($15,000.00) 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 8. To see if the Town will vote to authorize the Board of Assessors to use the sum of Forty Thousand ($40,000.00) Dollars as Free cash, said sum to be applied in determining the tax rate for the year 1953; or act in relation thereto.


ARTICLE 9. To see if the Town will vote to transfer from avail- able funds a certain sum of money to the Stabilization Fund in ac- cordance with Section 5 (b), Chapter 40 of the General Laws, or act in relation thereto.


ARTICLE 10. To see if the Town will vote to transfer from the Stabilization Fund a certain sum of money to make principal pay- ments on the Maturing Debt; or act in relation thereto.


35


REPORT OF THE TOWN CLERK


ARTICLE 11. To see if the Town will vote to adopt the following by-law: "A motion made at any adjourned Town Meeting for recon- sideration or recinding of any action taken at a previous meeting shall not be entertained or allowed by the Moderator:" or act in rela- tion thereto.




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.