Town annual report of Chelmsford 1955, Part 6

Author:
Publication date: 1955
Publisher: Town of Chelmsford
Number of Pages: 302


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1955 > Part 6


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


47 Tibbetts, Frank P. 28 Westview Manager


48 Traverse, Alfred J. 65 Dalton Road Vice President


49 Tremblay, Roland J. 4 Pine Hill Road


Carpenter


Upton, George H.


8 Gorham Street Insurance Bus.


50 Vennard, Raymond F. 15 Twiss Road


Office Worker


Vondal, Archie J.


75 Newfield Street Mechanic


Waitt, Charles H. 7 Plum Street Switchman


73 Ward, H. Chadbourne 33 North Road


Store Mgr.


Watt, Charles E. 289 Chelmsford Street Mill Owner Welch, Edmund J.


3 Jensen Street Exec. Secretary


51 Welcome, John K. 58 North Road Install & Maint.


52 White, Walter C.


39 Sylvan Avenue Elec. Contractor


53 Wilder, Donald E. 10 Warren Avenue Grain Dealer


Williams, Leo A. 49 Sherman Street Superintendent


Wright, George S. Jr.


18 Bridge Street Accountant


Zabierek, Julian H. 50 Hildreth Street Salesman


S2


ANNUAL TOWN REPORT


JURORS DRAWN


41


Apr. 16, 1951


1


Nov. 14, 1952


42


Aug. 17, 1953


2


May 15, 1951


43


Mar. 14, 1953


3


Nov. 20, 1951


44


Aug. 17, 1953


4


Nov. 13, 1953


45


Mar. 30, 1951


5


Nov. 20, 1951


46


May 15, 1952


6


Mar.


1, 1951


47


May 15, 1951


7


Sept. 15, 1950


48


Oct.


1, 1951


8


Sept. 29, 1950


49


Sept. 15, 1950


9


Aug. 31, 1951


50


Sept. 25, 1950


10


May 15, 1951


51


Nov. 30, 1951


11


Sept. 22, 1952


52


Sept. 29, 1950


12


Apr. 15, 1952


53


Nov. 20, 1951


13


Sept. 25, 1953


54


Mar. 12, 1954


14


Nov. 14, 1952


55


Mar. 12, 1954


15


Oct.


1, 1951


56


Mar.


12, 1954


16


Feb. 27, 1953


57


Mar.


26, 1954


17


Oct.


15, 1952


58


Mar. 26, 1954


18


Apr.


15, 1952


59


May


14, 1954


19


Aug.


31, 1951


60


May 14, 1954


20


Mar.


20, 1952


61


Aug.


23, 1954


21


Feb.


27, 1953


62


Aug.


23, 1954


22


Nov.


13, 1953


63


Oct.


6, 1954


23


Nov. 13, 1953


64


Oct.


6, 1954


24


Mar. 20, 1952


65


Dec.


27, 1954


25


Mar.


1, 1951


66


Feb.


28, 1955


26


May


15, 1952


67


Feb.


28, 1955


27


Oct.


15, 1952


68


Mar.


31, 1955


28


May


14, 1953


69


Mar.


31, 1955


29


May


15, 1951


70


Mar. 31, 1955


30


Sept. 29, 1950


71


Apr.


28, 1955


31


Aug. 31, 1951


72


Apr.


28, 1955


32


Nov.


14, 1952


73


Aug.


5, 1955


33


Oct.


1, 1951


74


Sept.


7, 1955


34


Sept. 25, 1953


75


Sept.


7, 1955


35


Sept. 22, 1952


76


Sept.


28, 1955


36


Mar. 30, 1951


77


Sept.


28, 1955


37


Apr.


15, 1952


78


Oct.


4, 1955


38


Mar. 20, 1952


79


Oct. 4, 1955


39


Mar. 30, 1951


80


Nov. 7, 1955


40


Sept. 15, 1950


81


Dec.


13, 1955


83


ANNUAL TOWN REPORT


FINANCIAL REPORT OF THE TOWN CLERK


DOG LICENSES


Male Dogs


729


Female Dogs


97


Female Spayed Dogs


375


Kennel licenses $10.00


7


Kennel licenses $25.00


4


1,212


RECEIPTS


Dog Licenses


$2,863.00


Fish & Game Licenses


2,424.50


Recording Fees


1,047.00


Marriage Licenses


230.00


Certificates of Registration (Gasoline)


135.00


$6,699.50


PAID OUT


Dog licenses (as per Sec. 34, Chapter 262 G.L.)


$2,620.60


Dog licenses (as per Sec. 34, Chapter 262 G.L.)


242.40


Fish and Game licenses


(as per Sec. 12, Chapter 131 G.L.)


2,249.00


Fish and Game licenses


(as per Sec. 12, Chapter 131 G.L.) 175.50


Recording Fees (as per Sec. 3, Chapter 255 G.L.)


1,047.00


Marriage licenses


230.00


Certificates of Registration


(Sec. 13 Ch 148 G.L.)


135.00


$6,699.50


84


ANNUAL TOWN REPORT


VITAL STATISTICS


Attention is called to the following Vital Statistics. It is im- portant that these records shall be correct. If errors are discovered, the Town Clerk will deem it a favor to have them reported at once so that corrections may be made.


As required by Chapter 16, Section 15, of General Laws of Massa- chusetts, notice is hereby given that the town Clerk will furnish blanks for returns of births to parents, householders, physicians, and registered hospital officers applying therefore.


BIRTHS RECORDED


1955


Jan. Name


3 Joseph Arthur Gagnon, III


4 Barbara Jane Ducharme


4 Susan Elizabeth Greenwood


5 Cathrine Ann Cecilia McIsaac


6 Janet Lee Hannaford


9 Andrew Lynwood Lunn


9 William Edward Giers


9 Amasa Worthen Brown, Jr.


12 Georgia Zouzas


12 Kevin Michael Morrison


14 Greenwood


14 Deborah Ann Furey


15 Michael Paul Gauthier


16 Thomas Francis Chagnon, Jr. Thomas F. and June L. (Baroni) 19 Mark Stephen Hamel Joseph R. and Dorothy M. (O'Brien) 20 Susan Leigh Haberman Leonard E. and Gladys E. (Monsen) 20 Samuel Wright Porter Richard and Constance R. (Wright)


25 Andrea Czyzycki


25 Richard Edwin Sleeper


28 Thomas Leland Hadley


29 Suzanne Ruth Tittle


29 Beverly Joanne Smith


30 Carl Paul Wikander


Parents


Joseph A. Jr. and Helen Jo (Hicks) George A. and Edna D. (Adams) Arthur C. and Marion H. (Crain)


Richard F. and Therese M. (Villemaire) Louis L. and Jeannette B. (Allard) Burpee and Mary C. (Roth) Edward J. Anna (Baleyko)


Amasa W. and Marguerite L. (Hannaford) Charles and Polly (Petrakos) Elmer M. and Kathryn L. (Graham) Russell and Barbara (Conway) Raymond F. and Elinor M. (Gosselin) Albert G. and Theresa G. (Therrien)


Mathew J. and Dolores (Korsak) Richard E. and Elizabeth (Vennard) Herbert R. and Eleanor M. (Chandler) Charles S. and Janet E. (Bicknell) Arthur F. and Lorraine D. (Fortin) Oke R. and Gertrude R. (Descheneaux)


85


ANNUAL TOWN REPORT


Feb.


1 Pamela Jean DiNucci


1 Douglas Latham Maybury


2 James Michael Haley


3 Brian Cameron Wells


4 Kevin Michael Clark


5 Spiro Tsoukalas


6 Stillborn


8 Kimberly Joan Tucke


Harold M. Jr. and Adrienne D. (Hicks) 8 Kathleen Theresa Phillips William W. and Clare T. (Crowley) 9 Paula Alice Milot Joseph D. A. and Isabel I. (Torosian) 10 Nancy Ann May Francis G. and Mary (Salukas) 12 June Evelyn Taylor L. Thomas and Ursula E. (LeFebrve) 16 Stephen Peter Athan Demetrios J. and Kay (Karcgeorges) 16 Samuel Edward Goulet Bernard and Elizabeth (Brule) 16 Thea Arete Nicolopoulos Nicholas M. and Helen (Manos) 19 Sheila Lynn Anderson Roger A. Lorraine C. (Richards) 19 David Paul Pederson Harry and Doris (Carty) 20 Charles John Manahan Walter F. and Aurore (Laforge) 22 Kathleen Stavros Christopher and Barbara M. (Gair) ... 22 Stillborn


22 Elaine Mason


23 James Paul Hickey


23 Mary Elizabeth Sepe


25 Marcia Jean Seaward


Gregory F. and Mary V. (Fox) Thomas J. and Elizabeth M. (Wilder) Matthew A. and Claire T. (Molloy) Robert W. and Jean M. (Bedell)


Mar.


2 David Asa Reiss


4 Edythe Ellen Oliver


6 Leanne Elizabeth Durkee


8 Sheila Dalli


8 Susan Skinner Wing


9 Gary Michael Shutt


10 Alan Duane Kiberd 10 Linda Ann Corfield


10 Deborah Ann Eaton


12 Karen Linda Penney


13 Pamela Ellen Dutton


14 Nancy Merrill


15 Arthur Joseph Ardizzone


17 Donald John Byam


18 Donna Gale Lovett


23 Linda Trudi Young


24 Wendy Lockwood Vinecombe Bradford L. and Vivian M. (Douglas)


25 Stillborn


28 Cathy Anne Wright 31 Stephen Michael McGeown


John and Louise (Ciccarella)


Wallace E. and Ruth E. (Harvey) Frederick J. and Katherine (Butler) Kenton P. and Barbara H. (Forsaith) Carl O. and Joanne J. (Kies) Chris and Olga (Vrouhas)


John H. and Evelyn R. (Gullett) James C. and Helen S. (Stearns) Russell E. and Edna E. (Lamont) Francis J. and Rita E. (MacCarthy) Daniel C. and Betty A. (Morse, William T. and Gertrude L. (Hastings) Myles A. and Eleanor D. (Brown) Frederick and Claire (Ayotte) James F. and Hermine E. (Strobel) Graham and Stella (Pierro) Lewis A. and Virginia L. (Billington) Henry F. and Joan E. (O'Donnell) Santo and Dorothy M. (Lavoie) Kenneth C. and Edna M. (Martin) George S. and Phillis A. (Burton) Donald L. and Donna R. (Knox)


George K. and Helen R. (Langtry) John M. and Sarah J. (MacDonald)


8G


ANNUAL TOWN REPORT


Apr.


3 Michael Richardo Chambers


4 Peter Berubee


4 James Corey Adle


6 Cynthia Elizabeth Gower


6 Susan Catherine Carrie


8 Dale Lynn Gavin


12 Judith Anne Wilson


16 Laurel Taylor Morgan


21 Terence King


22 Kevin Michael Beaubien


23 Harry Carl Johnson, III


25 Anne Charlene Emonouil


26 Deborah Ann Melancon


28 Bruce Gary Lovett


28 James Thomas Fitzgerald


Tennessee and Shirley (Gale) Rodney A. and Shirley (French) Paul F. and Janice A. (Corey) Robert F. and Lorraine (Lamy) Leo R. and Patricia (O'Dea, Ray J. and Dona Rae (Provencal) Woodrow A. and Shirley K. (Small) William A. and Nancy E. (Taylor) John M. Jr. and Doris M. (Milot) Herbert A. and Mary F. (McHugh) Harry C. Jr and Julia Mae (McQuarrie) James and Georgia (Lampropoulos) Donald E. and Martha V. (Georges) Robert B. and Nancy E. (Pickard)


Edward J. Jr. and Madelinc D. (Venezia) Donald B. and Dorothy J. (Curto) Russell Jr. and Theresa (Duicault)


May


2 Stephen Carleton Nickless 2 Susanne Karen Lundgren


4 Thomas


10 Robert Charles Dickey


13 Jo Anne Louise Potter


13 Jo-Ellen McGreevy


13 John Francis Dufresne


14 Dana Marie Bell


14 Rodney Winslow Peterson


14 Janis Elaine Forty


15 Gary Scott Davis


17 Walter Joseph McEnaney


17 Donna Carol Davidson


18 Katherine Mary Guilmette


18 Judith Ann Johnson


19 Michael David Ferguson


Herbert C. and June E. (Douglas) Clarence C. and Phyllis N. (Axon) Thomas and Mary (Lane) Henry C. and Marjorie A. (Murphy) Francis R. and Joan (Rubin) John M. and Irene (Korsak) Arthur L. and Dorothy (Miner) William and Louise (Gallagher)


Richard H. and Priscilla R. (Towne) Archer G. and Estella M. (Wright) Charles W. and Mary A (Angus) John J. and Mary E. (Gallagher)


Allan D. and Ruth I. (Wotton) John J. and Loretta R. (Wasylak) Charles F. and Eileen C. (Bailey)


21 Richard Wayne Bissonnette


25 Suzanne Marshall


25 Gail Ann Field


25 Mary Jo Harmon


Lawrence D. and Elizabeth A. (Mahoney) Henry A. and Jennie (Borodawka) Robert G. and Edith M. (Nelson) Robert F. and Muriel (Pynn) Raymond Jr. and Louise J. (Hennessy)


June


2 Gail Sarah Moreno


3 Donna Mari Rafferty


3 Stillborn


Michael and Florence (Marinel) Donald J. and Gertrude E. (Jarret)


29 Ben Joseph McAboy


30 Brenda Lee Swan


87


ANNUAL TOWN REPORT


5 Denise Elaine Thibodeau


8 Dale Ruth Schneider


9 Anna Marie Webster


9 David William Cossette


13 Diane Mary Williams 14 Marc Victor Fournier


17 David Barry Meade


18 Cynthia Jean Donaghy 19 Lawrence Joseph Ferreira


20 Debra Anne Belida


23 Gail Frances Dunlavey


24 Kristine Clayton


25 Patricia Ann Swenson


25 June Marie Auger


26 Scott Dana Lantagne


28 John Sheppard Bartlett


30 Dennis Michael Britt


Henry A. and Eleanor P. (Forsten) George A. and Virginia E. (Mortham) Charles T. and Irene (Romanowski) Roland F. and Natalie (Pozniak) Robert H. and Frances M. (Leslie) Louis N. and Therese P. (Levasseur) William F. and Gloria D. (Savard) Robert and Jean (Munroe) John C. and Esther F. (Welch) Stephen and Anne L. (Murphy) Francis J and Rita T. (Murphy) Harold E. Jr. and Mary (Williamson) John A. and Patricia C. (Tansey) Leo J. and Elsie M. (Ayotte) Edward B. and Phyllis (Smith) Sheppard and Amy (Yeoman) Jarrett L. and Barbara R. (Sleeper)


Joseph E. and Loretta (Sayers) Richard G. and JoAnn C. (Foster) Harry E. and Gladys L. (Fink) Donald F. and Mary (Cobery) Alfred R. and Priscilla G. (Shepard) Harold F. Jr. and Lillian T. (Waterhouse) Ernest F. and Elizabeth L. (Connor) William D. and Ruth V. (McNiff) Russell W. and Barbara A. (Gopp) Leo D. and Theresa A. (Mallozzi) Earl K. and Margaret (Matthews) William E. and Helena S. (Saunders) Raymond J. and Mildred M. (Burchell) Henry and Virginia A. (Ricker) Alfred H. and Jean H. (Wilson) George C. and Lorene (Craven) Manuel F. and Mary (Ferreira) Samuel W. and Alice L. (Long)


July


1 Robert Alan Hardman


1 Susan Carol Haberman


1 Sharon Louise Howard


2 Thomas Francis Wholey


4 Carrol Ruth DeAmicis


5 Michael Wayne Stott


6 Susan Mary Day


6 Joan Barbara Cooper


10 Karla Jean Miller


10 Leo David Tousignant, Jr.


11 Michael Kenneth Burnette


14 Kevin Richard Riney


19 Robin Lee Greenwood


20 Henry Dana Freeman


21 Robert Paul Mueller


22 Robin Lorene Wilson 23 Denis Brian Sousa


25 Marcus Swift Hathaway


25 James Thomas Harold Finnegan Blair E. and Joan M. (Critchley) John R. and Ruth D. (Sevigny)


27 Debora Lee Kydd 28 Kim Margaret Gower Thomas W. Jr. and Marea R. (Kelly)


30 Kenneth Edward McDonald Edward L. and Laura M. (Peverill)


Aug.


1 Cheryl Lynn Howard


2 Elizabeth Clarkson Armour


Donald R. and Vera R. (Tripp)


James W. Jr. and Elizabeth M. (Crane)


4 Costos Christos and Elizabeth (Zouzas)


SS


ANNUAL TOWN REPORT


5 Lisa Patricia Johnson


6 Karen Elizabeth Wilfert


7 Kim Webster Miller


9 Peter Paul Wojtas


10 Rosemary Jane Russell


11 James Howard French


11 Jeffrey Milton Taylor


11 Stephen Bentas


12 Kimberly Irene Thomas


15 Charles Joseph Greathead 16 James Stephen Buchanan


16 Edward Christopher Mulvihill Edward R. and Eleanor J. (Brown)


21 Brian Corey Pitts


23 Ronald William Pudsey


23 Rachel Ann Pudsey


25 Judith Diane Emerson


25 Karen Lee Dinnigan


27 Glenn Allan Ludwig


29 Vincent John McLean


Roy T. and Evelyn P. (Cilcus) George W. Jr. and Mildred M. (Fuller) Walter F. and Lorraine M. (Forgays) Frank and Stasia (Christynia) Harry J. Jr. and Helen E. (Tribbitt) Jason H. and Violet H. (Howard) Milton E. and Laura A. (Pontefract) Constantine S. and Eileen M. (Pcyou) Walter F. Jr. and Winifred M. (Marris, Arthur T. Jr. and Elsie (Farnan) Warren T. and Jessie E. (Stanley)


Irvin O. and Florence (LeBrun) Eugene W. and Lillian M. (Farmer) Eugene W. and Lillian M. (Farmer) Bradford O. and Joan (Hillman) Walter H. and Patricia M. (LaCourse) Allan A. and Patricia A. (Prati) Jolin F. and Mary (Jesus)


Sept. -


S Debra Ann Letourneau


9 Edmund Francis Guaraldi, Jr.


11 Marlene Marion Brown


11 Margaret Mary Cormier


15 John Michael Bellegarde


19 Nancy Ann Hicks


19 John Leon LeMasurier


20 Paula Jean Gandy ·


20 Judith Ann Falardeau


22 James Henry Corey


29 Linda April Martineau


29 Bruce Boumil


30 Michael Wayne Simpson


30 Donna Lee Reid


30 Stillborn


Joseph and Lucille (Fortin)


Edmund F. Jr. and Regina F. (O'Brien) Richard E. and Gloria M. (Marchildon) Charles L. and Viola (Cardone) Joseph R. and Mary M. (Barretto) John H. and Grace R. (Slater) John B. and Catherine W. (Fisher, Charles F. and Margaret C. (Columbus) John P. and Norene M. (Kemp) William F. and Dorothy V. (Dupuis) Robert and Shirley Mary (Gosselin) Andrew and Mary A. (Malysko) Charles and Olive F. (Frost) Donald L. and Dorothy A. (Taylor)


Oct.


3 Christopher Auffrey


7 Roberta Ann Carkin


7 Cheryl Ann Teague


9 Donald Wayne Ducharme


9 John Edward Newcomb


11 Steven Arthur Byanı


12 Joan Marie Proscott.


12 John Richard McMahon


Joseph J. and Marjorie R. (Lafleur) Lee and Wanda (Jordan) Francis G. and Virginia C. (Connolly) Joseph L. P. and Avis G. (Marshall) John E. and Florence V. (Bradley) Arthur W. and Ruth Marie (Hamcl) Franklin N. and Simonne (Ducharme) George G. and Evelyn (Reeves)


89


ANNUAL TOWN REPORT


15 Patricia Ann Nickles


15 Linda Margaret LeBrun


15 Bruce Wayne Munsie


17 David Wilson Perham


17 Brian Joseph Stackhouse


William H. and Margaret H. (Murphy) Robert N. and Rosalie E. (Mulaniff) James W. and Hazel (Kittredge) Gilbert H. and Melicent R. (Ethridge) Ralph A. and Arlette E. (Rodney) Alvin L. and Barbara L. (Jones)


20 Paula Ann Hynes


21 Catherine Luella Burrows Kelly Williams and Mary (Corenhaver)


21 McClarity George and Elaine E. (Avila)


28 Ralph Frederick Jenkins, III Ralph F. Jr. and Lillian K. (Roach)


Nov.


3 James Haithwaite, III


5 Jan Cole Laurin


5 Jill Cole Laurin


7 James David Owen


7 Catherine Marie Hoyle Richard F. and Jacqueline C. (Sidelinger) 8 Joseph Gerard Cooper Dianne Baldwin Jerry and Marilyn P. (Doyle) Karle W. and Virgmia (Moran) George E. and Dorothy (Pelland)


10) Robert3


12 Donald Lawrence Shanks


13 Earl Clark


15 Paula Margaret Starratt


15 Eleanor Margaret McLeod


16 Edward Paul Cunningham, Jr.


17 William Richard Vines


18 Paul Anthony Townsend


18 Janice Simone Garrow 18 Jane Alden Garrow Arnold and Lucille (Brooks)


20 James Patrick Moran


26 William Thomas Costello. Jr.


26 Charlene Stanton


26 Kevan Allan Chambers


28 Terence Michael Delaney


28 Julie Ann Maguire


30 Douglas Paul Allaby


30 Cynthia Ruth Hodsdon


Lawrence D. and Catherine M. (Murchison) Earl D. and Josephine (Niemczyk; Kenneth and Dorothy M. (Daley) John Murdock and Eleanor (Coppi) Edward and Rita (Hennessey) George M. and Rita (McDermott) Raymond J. and Gertrude A. (Murphy) Arnold and Lucille (Brooks)


Francis J. and Eleanor, (Rice) William T. and Celine L'. (Milot) David and Joan F. (Reid) Karl E. and Doris E. (Earwaker) Francis L. and Rita E. (Dooley) Martin H. Jr. and Theresa R. (Thurber) Douglas B. and Gertrude P. (Smith) David M. and Barbara Ann (McBeath)


Dec.


3 Deborah Anne Donovan


6 Christine Sparti Karayianis


7 Robert Blynn Hughes


8 Howard Scott Field


10 Mary Elizabeth Sidebottom


15 Raymond Thomas Finn. Jr.


16 Susan Jean Perry


16 Michael James L'Heureux


James Jr. and Dorothy Marion (Page) Lloyd S. and Muriel F. (Cole) Lloyd S. and Muriel F. (Cole) Osborn F. and Thelma J. (Beaulieu)


Dana F. and Carolyn A. (Fox) John and Elizabeth (Georges) Blynn W. and Lucille D. (Nardelli) Lloyd S. and Sally E. (Palmer) William J. and Lillian A. (Lavallee) Raymond T. and Eleanor (Rodgers) William C. and Mary P. (Bevis) Louis G. and Dolores F. (Vezina)


90


ANNUAL TOWN REPORT


18 Edward Martin Buckingham St. Onge


19


20 David Charles Donnelly


20 Carol Anne Kivlan


21 Diane Fay Palmer


23 Michael John Brouillette


23 Richard Splaine Smith


24 William Joseph Primeau, Jr.


27 Nancy Lee Murphy


28 Glenna May Clarke


28 Jane Emily Levine


29 Christina Alice Larson


29 Christina Alice Larson


31 Michael John O'Dea


Willis E. and Patricia A. (Bacon) Norman and Ruth (Bolton)


Frank and Rita (Reedy)


Walter and Helen (Townsend) Addison B. Jr. and Arline F. (Miller) George J. and Ella May ( Boudreau) Charles F. and Virginia M. (Welch) William J. and Beverly (Costello) Robert and Janet (Veiga)


Harry E. and Eleanor (Seaburg) Maurice and Phyllis J. (Jacobson) Rev. Philip Jr. and Joan (Cooley) Philip Jr. and Joan (Cooley) James and Eileen (Stowell)


91


ANNUAL TOWN REPORT


MARRIAGES


January


Name


2 Leo F. Couturier Virginia M. Sawyer


7 Wayne Finken Carole L. Simm


9 George Roland McClarity Elaine Elsie Avila


12 John Carvalho Patricia Rodericks


22 Norman R. Jones Virginia M. Visco


February


2 Philip Joseph Forrest Helen Catherine Tobin


4 Robert E. McInnis Patricia A. Lorigan


5 John Bernard Shaughnessy Frances Elizabeth Berard


5 Charles A. Brown, Jr. Nancy H. Lapham 12 Raymond J. Fontes Doris A. Gray


12 Roland Armand Gadbols Joan Elizabeth Brown


19 Ralph W. Croushorn Constance A. Cummings


19 Norman Henry Forest Jannette Ione Henkel


19 John J. Monahan Eleanor Oberlander


19 Frederick C. Warren Eveline Corkum


20 Michael John Brooks Mary Teresa Prendergast


24 Robert M. Edwards Glennie M. Powell 27 Nicholas M. Ryan Florence A. Raymond


Residence


Lowell, Mass.


Chelmsford, Mass.


Orchard Park, N.Y. Chelmsford, Mass. Maynard, Mass. Chelmsford, Mass.


Birthplace


Boston Mass.


Lexington, Mass.


Orchard Park, N.Y. Malden, Mass.


Boston, Mass.


Lowell, Masıs.


New Bedford, Mass. New Bedford, Mass. New Bedford, Mass. New Bedford, Mass. Chelmsford, Mass. Waltham, Mass. Waltham, Mass.


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


Chelmsford, Mass. Lowell, Mass.


Snyder, Okla.


Chelmsford, Mass. Chelmsford, Mass.


Tewksbury, Mass.


Chelmsford, Mass. Lowell, Mass. Nokesville, Va. Chelmsford, Mass.


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


Chelmsford, Mass. Billerica, Mass. Chelmsford, Mass. West Newton, Mass. Chelmsford, Mass. Pelham, N. H. Lowell, Mass.


Lowell, Mass.


Nashua, N.H.


Chelmsford, Mass.


Lowell, Mass.


Lowell, Mass.


Lowell, Mass. Lowell, Mass.


Cold Springs, Okla. Lowell, Mass. Chelmsford, Mass. Lynn, Mass.


Lowell, Mass. Lowell, Mass. Nokesville, Va. Chelmsford, Mass. Shirley, Mass. Portland, Maine Chelmsford, Mass. Boston, Mass.


Elmira, New York Cambridge, Mass.


Ireland Ireland


Massachusetts


Pelham, N.H.


Brunswick, Georgia Lowell, Mass.


Waltham, Mass.


92


ANNUAL TOWN REPORT


March


5 Raymond J. Hebert Sandra J. O'Connell 5 Matthew R. B. Morgan Sally Petterson


19 Robert L. Kydd Jean McAllister


20 John F. McLean Mary A. Jesus


20 Robert W. Slicker Virginia M. Davis


Chelmsford, Mass. Billerica, Mass.


Maynard, Mass.


Chelmsford, Mass.


Chelmsford, Mass. Carlisle, Mass.


Chelmsford, Mass.


Chelmsford, Mass.


So. Pasadena, Cal.


Chelmsford, Mass.


York Beach, Maine Lowell, Mass. Ashtabula, Ohio Chelmsford, Mass. Lowell, , Mass. Niagara Falls, N.Y. Lowell, Mass.


Los Angeles, Cal. Lowell, Mass.


April


2 Robert Ira Maynes Edna Ruth Rose


3 Donald H. Messier Barbara Ann Cumming


10 Charles L. Cashin, Jr.


: Valerie R. Gray


16 Leonard Rocco Leo, Jr.


: : : Doris Rita Fantozzi


16 John J. Doherty Bernice Bowlan


16 Frederick J. Witts, Jr. Patricia Ann Tetro


16 Ronald Barlow Fitzpatrick Helen Virginia Hartley


17 William Frank Seaburg Margaret Mary Freeman


23 Knut Hilding Magnusson Doris Isabella Swanton


26 Allen Harrison Temple Gail Lois Johnston


29 Uriah Sedgewick Ramsay Phyllis Louise Howard


30 Robert P. Selfridge Ann Marie Cafiso


30 Louis J. Forgione Dorothy V. Hartley


30 Warren E. Rooks Barbara J. Adams


Meriden, Conn.


Boston, Mass.


Chelmsford, Mass. Nashua, N.H.


Nashua, N.H.


Nashua, N.H.


Tyngsboro, Mass.


Tyngsboro, Mass.


Chelmsford, Mass. Lowell; Masıs.


Chelmsford, Mass. Boston; Mass.


Chelmsford, Mass. Hartford, Conn.


Chelmsford, Mass.


Chelmsford; Mass.


Lowell, Mass. Lowell, Mass. Biddeford, Maine


Lowell, Mass.


Chelmsford, Mass.


Lowell, Mass.


Lowell, Mass.


Chelmsford, Mass.


Westford, Mass.


Chelmsford, Mass.


Waltham, Mass ..


Arlington, Mass. Brighton, Mass.


Sweden


New Hampshire


Massachusetts


Chelmsford, Mass. .


Gibraltar, Pa.


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


Haverhill, Mass.


Haverhill, Mass.


Chelmsford, Mass." : Lowell, Mass.


Westford, Mass. .


Chelmsford, Mass.


Fitchburg, Mass. Chelmsford, Mass.


May


1 Norman P. Schiereu Charlotte Williams


1 Philip John Burne


So. Ozone Park, N.Y. Rich. Hill Cir .. N. Y. Chelmsford, Mass. Wayland, Mass.


Chelmsford, Mass.


Lawrence, Mass.


Lowell, Mass.


Lowell, Mass. Westford, Mass.


Chelmsford, Mass. Lowell, Mass.


Lowell, Mass ... .


Massachusetts Gibraltar, Pa. Somerville, Mass. Cambridge Mass. Lowell, Mass.


Lowell, Mass.


93


ANNUAL TOWN REPORT


Janice Ruth Anderson 1 Robert L. McDonald Mary Rose O'Brien 7 John L. Guiney Elizabeth A. Anastasion


7 Joseph Richard Gagnon Irene Stella Oczkowski


14 James W. Reeves Estelle M. Hamel


Chelmsford, Mass. Dracut, Mass.


Lowell, Mass.


14 Maurice William Dumais Doris M. Briere


Chelmsford, Mass. Pelham, N.H.


Chelmsford, Mass. Chelmsford, Mass.


Lowell, Mass.


Lowell, Mass. Brooklyn, N.Y.


Brooklyn, N.Y.


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


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


Chelmsford, Mass.


Chelmsford, Mass.


Lowell, Mass.


Lowell, Mass.


Lowell, Mass.


Lowell, Mass.


Chelmsford, Mass.


Lowell, Mass.


June


4 Joseph Patrick Brown Gloria Theresa Moreno


4 Norman J. Macleod, Jr. Cynthia M. Atwood 5 Wilfred Lambert Joan Ramalho


5 Leonard James Winn Beverly Ann Bancroft


17 Elton Lehman Flanders Eleanor Louise Coppen 18 Frank Raymond Hardy Shirley Evelyn Trull 18 Thomas F. Garvey Nancy J. Geary 18 Richard F. Greeley Ruth Ann Sharkey 19 Charles S. Koulas


Westford, Mass.


Chelmsford, Mass.


Lexington, Mass.


Somerville, Mass.


Chelmsford Mass.


Chelmsford, Mass.


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


Lowell, Mass.


Lowell, Mass.


Lowell, Mass.


Chelmsford Mass.


Lowell, Mass.


Tucson, Arizona


Tucson, Arizona


Lakewood, Ohio Lowell, Mass. Lowell, Mass.


Chelmsford Mass.


Lowell, Mass. Lowell, Mass.


Lowell, Mass. Toowell, Mass. Chelmsford, Mass. Niagara Falls, N.Y. Chelmsford Masss. Lowell, Mass.


Lowell, Mass.


Lowell, Mass.


Chelmsford Mass.


Lowell, Mass.


Agawam, Mass.


Lawrence, Mass. Chelmsford, Mass.


Agawam, Mass.


Lawrence Mass.


Lowell, Mass.


Lowell, Mass.


Chelmsford, Mass. Methuen, Mass. Chelmsford, Mass. Up. Frenchville, Me.


Chelmsford, Mass.


Lowell, Mass.


Chelmsford, Mass.


Massachusetts


19 David Stanton Joan Florence Reid


20 Paul F. Vayo Charlotte W. Tibbetts


20 George E. DeVries Eleanor L. Lane


22 Albert Capuano Charlotte Monty Hopkinson


22 Addison Palmer, Jr. Arline F. Miller 23 Paul Thursby Virginia Tougas 29 John W. Gravelle, Jr. Joan A. Rocheleau 30 Frederick G. Roberts M. Theresa Lessard


Massachusetts Peterboro, N.H. Lowell, Mass.


Chelmsford, Mass.


Lowell, Mass.


Lowell, Mass. Chelmsford, Mass. Billerica Mass. Brewer, Maine Lowell, Mass. Billerica, Mass. Old Town, Maine Somerville, Mass.


Westford, Mass. Westford, Mass.


94


ANNUAL TOWN REPORT


Helen Vrouhas


Chelmsford Mass.


Lowell, Mass. -


25 Eugene E. O'Brien Lauretta Daigle


25 Anthony Souza Dorothy E. Murphy


Chelmsford, Mass.


East Boston, Mass.


Chelmsford Mars.


Lowell, Mass.


Westford, Mass.


Boston, Mass.


Chelmsford, Mass.


Tyngsboro, Mass.


July


1 James Joseph Cusick Nancy Honor Partelo


2 Douglas B. Allaby Gertrude P. Smith


Chelmsford, Mass.


Biddeford, Maine


Chelmsford, Mass.


2 Charles S. Chamberlin Mary E. Blaisdell


Chelmsford, Mass.


Chelmsford, Mass.


Dunstable, Mass.


Dracut, Mass.


Nashua, N.H.


Haverhill, Mass.


3 Robert P. Gill Florence M. Strobel


North Reading, Maste. Lowell, Mass.


Lowell, Mass.


Chelmsford, Mass.


So. Portland, Me. Lowell, Mass.


Chelmsford Mars.


Chelmsford Mass.


Lowell, Mass.


East Brookfield, Mass. Brookfield, Mass. Lowell, Mass. Windsor Mills, Quebec


10 Glendon W. Donaghey Evelyn Morton Freeman


Chelmsford, Mass.


Chelmsford, Mass.


Nashua, N.H. St. John, N.B.


Nashua, N.H.


Hudson, N.H.


Chelmsford, Mass.


Boston, Mass.


Reno, Nevada


Cambridge, Mass.


Chelmsford, Mass.


Massachusetts


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


Chelmsford, Mass.


Bangor, Maine


Orono, Maine


Chelmsford, Mass.


Chelmsford, Mass.


Lowell, Mass.


Lowell, Mass.


Weston, Mass.


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


Lowell, Mass.


Lowell, Mass.


Boston, Mass.




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.