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.