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.