Town annual report of Chelmsford 1957, Part 5

Author:
Publication date: 1957
Publisher: Town of Chelmsford
Number of Pages: 262


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1957 > Part 5


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


Hudson, Mass. Somerville, Mass. Chelmsford, Mass. Lowell, Mass. No. Chelms., Mass. Nashua, N.H. Lowell, Mass. Lowell, Mass. Lowell, Mass.


Providence, R.I. Lowell, Mass. Lowell, Mass. Phoenix, Arizona Orange, Mass. Lowell, Mass. Lowell, Mass.


Lowell, Mass. Lowell, Mass.


Lowell, Mass. Chelmsford, Mass. Chelmsford, Mass. Lowell, Mass. Worcester, Mass. Westford, Mass. Newton, Mass. Dracut, Mass. Lowell, Mass.


Lowell, Mass.


Lowell, Mass. Lowell, Mass. Manchester, N.H. Lowell, Mass. Waverly, W.Va. Lowell, Mass. Billerica, Mass. Everett, Mass. Worcester, Mass. Boston, Mass. Boston, Mass.


Concord, Mass. Lowell, Mass.


62


ANNUAL TOWN REPORT


21 Joseph H. Brotz Shirley Mae Doak


22 John Jude Marshall Carolyn Frances Howell


23 Albert C. Valentine June Mumgaudis


Chelmsford, Mass.


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


Chelmsford, Mass.


Concord, Mass.


23 Francis M. Carrick Mary E. Miskell


Lowell, Mass.


Lowell, Mass.


Chelmsford, Mass.


Forge Village, Mass. Chelmsford, Mass.


Nashua, N. H.


Nashua, N. H.


Nashua, N. H.


Chelmsford, Mass.


Lowell, Mass.


Lowell, Mass.


Franklin, N. H.


Chelmsford, Mass.


Lowell, Mass.


Chelmsford, Mass. Chelmsford, Mass.


Pepperell, Mass.


Chelmsford, Mass.


Tyngsboro, Mass.


Lowell, Mass. Franklin, N. H. Chelmsford, Mass. Lowell, Mass. Chelmsford, Mass. Groton, Mass. Melrose, Mass. Hazleton, Pa. Tyngsboro, Mass.


JULY


6 Donald W. Fogg Barbara A. Oke


6 Conrad Colman Nancy Jean Wainwright


7 Arthur W. Gatenby Eleanor G. Gray


18 Roland Robert Riessle Lois Isabel MacDonald


20 Raymond E. Williams Arlene Pelletier


21 Richard B. Piscopo Marcia R. Racicot


27 Thomas Henry White Linda Lorene Patton


27 Charles Edward Brayman Hilda Victoria Sawyer


Chelmsford, Mass. Arlington, Mass.


Louisiana Chelmsford, Mass.


Lowell, Mass.


Chelmsford, Mass.


Boston, Mass.


Bedford, Mass.


Everett, Mass.


No. Chelmsford, Mass.


Malagash, N.S., Canada


Chelmsford, Mass. Lowell, Mass.


Tyngsboro, Mass. Tyngsboro, Mass.


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


Chelmsford, Mass.


Wyckoff, N. J. Paterson, N. J.


Chelmsford, Mass.


Schenectady, N. Y.


Hudson, Mass.


Marlboro, Vt.


Chelmsford, Mass.


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


Brooklyn, N. Y. Chelmsford, Mass. Lithuania Lowell, Mass. Lowell, Mass.


23 Soterios Zouzas Despena Eliopoulos


23 Robert David Prescott Mary Louise Ahearn


Chelmsford, Mass.


Chelmsford, Mass.


Lowell, Mass. Lynn, Mass.


23 Haig Dadmus Donoian Margaret Dadian


23 Gerald Milot Edna Lorraine Vaccari


26 Archie Pappas Eva Joly Lampron


29 John V. Urbanowicz Lillian A. O'Connor 29 Hugh T. Burleigh Carol L. Nickerson


30 Roger A. Gregoire Jacqueline M. Boucher


30 Richard Bradford Mountain Ann Marie Stewart


30 Charles Schaar Edwards Lucy May Sherburne


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


Chelmsford, Mass.


Lowell, Mass. Ramalak, Jerusalem Manchester, N.H. Westford, Mass. Boston, Mass. Lowell, Mass.


Chelmsford, Mass. Newton, Mass. Louisiana


Chelmsford, Mass. Chelmsford, Mass.


Sweden


63


ANNUAL TOWN REPORT


AUGUST


4 Robert W. McNamara Jeannette L. Paquette


9 Russell B. Whitworth Joan Brady


10 John J. Buckley Patricia A. Murray


17 Edward Joseph Duffy Eileen Patricia Moran


18 Sabatino Robert Monaco Philomena Ann Forcella


24 George Lesley Frazee


Barbara Eleanor Kilburn


25 Anthony O. Pozniak Anna Erusevicz


28 Robert Anthony Orsini Leona Ann Peck


29 Richard James Wiggins Judith Amy MacDonald


31 Edson W. Greenlaw, Jr. Gail Carole Pearson


Dracut, Mass.


Lowell, Mass.


Chelmsford, Mass.


Lowell, Mass.


No. Chelmsford, Mass.


Dracut, Mass.


Lowell, Mass.


Lawrence, Mass.


Chelmsford, Mass.


Chelmsford, Mass. Lowell, Mass.


Chelmsford, Mass. Lowell, Mass.


Chelmsford, Mass.


Waltham, Mass.


Waltham, Mass.


W. Springfield, Mass.


Moncton, N.B., Canada


Berry's Mills, N.B., Canada


Chelmsford, Mass. Chelmsford, Mass.


No. Chelmsford, Mass. Poland


No. Chelmsford, Mass.


Lithuania


Meriden, Conn.


Meriden, Conn. Hartford, Conn. Billerica, Mass.


Meriden, Conn.


Chelmsford, Mass.


Chelmsford, Mass.


Lowell, Mass.


Westford, Mass.


Saugus, Mass.


Chelmsford, Mass.


Winchester, Mass.


SEPTEMBER


3 William F. Burton Clara E. Macleod


6 Frank R. Robbins Theresa A. Smith


7 Robert H. Rouleau Ann M. Campbell


7 Robert A. Milot Louise M. Saab


7 Francis O'Connell Marguerite Dugas


No. Chelmsford, Mass. Dracut, Mass.


Lowell, Mass. New Brunswick, Canada


No. Chelmsford, Mass. Lowell, Mass.


Billerica, Mass.


Billerica, Mass. Rochester, N. H. Kennebunkport, Maine E. Chelmsford, Mass. Lowell, Mass.


Chelmsford, Mass.


Salem, Mass.


Lowell, Mass.


Lowell, Mass.


Lowell, Mass. Lowell, Mass.


Chelmsford, Mass.


Boston, Mass. Lowell, Mass.


Lawrence, Mass.


Lawrence, Mass. Franklin, N. H.


Franklin, N. H.


Chelmsford, Mass.


Lowell, Mass.


Lowell, Mass.


Lowell, Mass.


E. Chelmsford, Mass.


Lowell, Mass.


Chelmsford, Mass. Lowell, Mass.


Burlington, Mass. Cambridge, Mass.


Leominster, Mass. Leominster, Mass.


No. Chelmsford No. Chelmsford, Mass.


Brighton, Mass.


Boston, Mass.


Chelmsford, Mass. Milton, Mass.


No. Chelmsford No. Chelmsford, Mass.


Lowell, Mass. Lowell, Mass.


7 Russell W. Merrill Beverly C. Morris


7 Delmont J. Palmer Geraldine A. Keddie


8 Norman D. Raby Joyce C. Clark


14 Richard J. Kelley Exie Marie Dusseault


15 John F. Halligan Dorothy Ann Dumont


No. Chelmsford, Mass.


15 Fred Leon Cook Charlotte Adele Mclaughlin


15 Joseph J. Koyutis Dorothy A. Riopelle


Lowell, Mass. Lawrence, Mass. Somerville, Mass.


64


ANNUAL TOWN REPORT


19 James A. Buchan Grace F. McNeil


20 Herbert Ferdinand Vasselin Juanita Jacqueline Charlton


21 Leslie V. Belken Margaret R. Curran


27 Robert John MeKeon Augusta Marie Barros


Manchester, N. H.


Manchester, N. H.


Norwich, Conn. Jersey City, N. J.


Westford, Mass.


Chelmsford, Mass.


Westford, Mass. Chelmsford, Mass. Aransas Pass, Tex. Aransas Pass, Tex.


No. Chelmsford, Mass. Lowell, Mass.


No. Chelmsford, Mass. Lowell, Mass.


Lowell, Mass. Danbury, Conn.


OCTOBER


5 Richard H. Beauregard Pauline M. Villemaire


5 Howard R. Carkin, Jr. Doris L. Emond


5 Daniel Frederick Pihl Barbara Esther Hoit


8 Carleton E. Nelson Carol Ann Mitchell


12 Herbert F. Bennett Carolyn R. Burtt


12 Wayne S. Boyce Ruth Jeannette Wilkins


12 Roger Edward Gay Alice Shirley Crumbie Faram


12 Emile Percy St. Pierre Theone Charles Mentas


12 Raymond E. Secor Rita E. Sullivan


12 James B. Wormbrand Jessamine Mackenzie


19 Bruce W. Clements Carlene Johnson


NOVEMBER


3 Raymond F. Sideman Cecile Rose Carbonneau


9 Arthur Edward Morrell Nancy Todd Keefe


10 Joseph Francis Sullivan Mildred Mary Zipps


10 James C. Pitarys Dorothy Vrouhas


16 Frederick Abrahamson Nellie Esther Emse


16 Kenneth Ray Davis Lena R. (Goodwin) Grieg


16 James J. Fox, Jr. Josephine A. Caimi


Lowell, Mass. Lowell, Mass.


No. Chelmsford No. Chelmsford, Mass.


E. Chelmsford, Mass. Lowell, Mass.


Billerica, Mass.


Billerica, Mass.


No. Chelmsford, Mass.


Lowell, Mass.


Lowell, Mass.


Lowell, Mass.


Nashua, N. H.


Nashua, N. H. Lowell, Mass.


Chelmsford, Mass.


No. Chelmsford, Mass.


Waterford, Conn.


Roslindale, Mass. Boston, Mass.


Groton, Mass.


Groton, Mass.


E. Chelmsford, Mass. No. Andover, Mass.


Lowell, Mass.


Everett, Mass.


Portsmouth, N. H. Burlington, Vt.


No. Chelmsford No. Chelmsford, Mass.


No. Chelmsford, Mass.


Lowell, Mass.


Lowell, Mass. Lowell, Mass.


Chelmsford, Mass.


Lowell, Mass.


Lowell, Mass.


Newport, Maine Lowell, Mass.


Lowell, Mass.


Dunstable, Mass.


Melrose, Mass.


Clifton Heights, Pa. Tewksbury, Mass.


Clifton Heights, Pa. Manchester, N. H. Nashua, N. H.


Somerville, Mass.


Tyngsboro, Mass.


Tyngsboro, Mass. Groton, Mass.


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


Van Buren, Me. Woburn, Mass.


Chelmsford, Mass.


No. Chelmsford, Mass.


Lowell, Mass.


Tewksbury, Mass.


Tewksbury, Mass.


Coldwater, Mich.


Kalamazoo, Mich.


No. Chelmsford, Mass. Lowell, Mass.


Chelmsford, Mass.


Melrose, Mass.


Burlington, Mass.


Woburn, Mass.


Lowell, Mass.


Jonesport, Maine Pelham, N. H.


65


ANNUAL TOWN REPORT


17 John Thomas Lefebvre Alice Lee Tousignant


23 Gerald T. Gallagher Jane E. Fredette


23 Walter Arthur Morin Arlene Ann Dudevoir


23 Robert George Parsons Charlotte Ann Tower


24 Leo Panagopoulos Anne V. Quinn


28 Herbert A. Childs, Jr. Barbara M. Bailey


28 Milton F. Iwen Anne M. Ballinger


20 Andrew John Nault Marion Herrick Horan


30 John Owen Martin Virginia Louise Kostka


DECEMBER


6 Earl Carleton Stuart Helen Anita Logan


6 Walter Arthur Spooner Carole Mae Woodard


16 Joseph Alphonse Gervais Arma (Mabreu) Ramaleau


21 Robert K. Molleur Jocelyn Y. Greene


26 Gerald P. Gray Ruth Dunigan


28 Leonard T. Coppeta Lillian R. Chevalier


28 Donald John Eliasen Patricia Ann Foley


Graniteville, Mass. Lowell, Mass.


No. Chelmsford, Mass.


Hudson, N. H.


Derry, N. H. Toledo, Ohio


Chelmsford, Mass.


Cambridge, Mass. P. Q., Canada


Lowell, Mass.


P. Q., Canada


No. Chelmsford, Mass. Lowell, Mass.


Tyngsborough, Mass. Boston, Mass. Lowell, Mass.


Lowell, Mass.


No. Chelmsford No. Chelmsford, Mass.


Buffalo, N. Y. No. Andover, Mass.


No. Chelmsford, Mass. Lowell, Mass.


Chelmsford, Mass. Lowell, Mass.


Boston, Mass.


Memphis, Tenn.


Lowell, Mass.


Lowell, Mass.


Lowell, Mass.


Lowell, Mass.


Lawrence, Mass.


Lowell, Mass.


No. Chelmsford, Mass. Billerica, Mass.


E. Chelmsford, Mass. Lowell, Mass.


E. Chelmsford, Mass. Littleton, Mass.


E. Chelmsford, Mass.


Merrill, Wisconsin


Merrill, Wisconsin Kingston, R.I.


No. Chelmsford, Mass. Chelmsford, Mass.


Lowell, Mass.


Lowell, Mass.


Lynn, Mass. Lowell, Mass.


Amesbury, Mass.


Chelmsford, Mass.


Pawtucket, R.I.


Lawrence, Mass. Salem, Mass. Westford, Mass. Billerica, Mass. Stoneham, Mass. Lowell, Mass.


Lowell, Mass.


Concord, Mass. Lowell, Mass.


No. Chelmsford, Mass. Chelmsford, Mass.


No. Chelmsford, Mass.


66


ANNUAL TOWN REPORT


DEATHS


Yr. Mo. Day


JANUARY


3 Alvah B. Boynton


82


11


13


Husband of Jennie A. Sweet


6 Emily Belle Adams


75


7


20


8 Agnes L. Marren (nee McClorey)


63


Widow of John Marren


10 James A. McMillan Widower of Eva M. O'Neil


69


12 Fred B. Kelley


62


4 29


Husband of Claire Longfellow


13 Infant Harmon


-


4


14 Josiah Butler


77


6


21


Husband of Gertrude Knight


21


Mary J. Muldoon


88


22


Helen M. Zollinger


58


6


4


23 John F. Blake


60


Husband of Ellen M. Wrisley


26 Edith Reed (nee Normington) Wife of Fred E. Reed


78


27 Infant Christenson


1 hr.


29 David R. Angus


83


9


4


Widower of Violet Rasseas


FEBRUARY


2 Frank J. Cassidy


53


-


6 Warren James Kneeland


90


1 26


Husband of Jennie McManus


85


9


25


7 Nina M. Callahan


65


9


15


7 Alice Haley (nee McDonald)


77


Widow of Patrick H. Haley


8 Josephine Clark


87


-


-


9 Joseph J. MacNickols Husband of Bessie Oaks


64


10


13


10


Sidney Campbell Brissett Husband of Beulah C. Winters


76


2


3


12 Lorinda Boucher (nee Benoit) Wife of Hermene Boucher


86


-


13 Joseph Flaherty


74


3


12


17 William Zouzas


71


-


-


Husband of Helen Kesmatis


-


Husband of Elizabeth V. Marshall


7 Sarah B. Hynes (nee Glover) Widow of James Hynes


67


ANNUAL TOWN REPORT


18 Edna B. Newhall (nee Marinel) Widow of William F. Newhall


50


4 20


19 Alfred Guilmette


68


7 16


Husband of Marie Maheu


83


25 Lorenzo Prince Widower of Nellie Cimon


81


-


26 Matthew Doughty Widower of Mary Martin


27 William M. Campbell Husband of Alice A. Ainsworth


59


11


29


28 Leo H. McEnany


60


6 16


Husband of Adella Parkhurst


MARCH


1 Mabel M. Hatch 83


4 11


2 Stillborn


72


4 12


3 William Bellwood Husband of Elizabeth Newbold


4 George Jacques


83


11 12


Widower of Leda Berube


4 James A. McMahon


2


3


4 Warren Henderson Husband of Margaret R. Bullen


52


8 George H. Rodgers 53


Husband of Mary E. Landry


82


8


18


12 William Frederick Hoffman Widower of Mary James


35


14 Robert F. Walsh Husband of Henrietta Perry


60


2


-


21 Rudolph Boucher


61


4


3


Husband of Eva Raymond


68


- 2.9


Husband of Ingrid C. Svenson


26 Stillborn


28 Elizabeth Ramsbotham (nee Newton)


80


6 26


Widow of Harry Ramsbotham


APRIL


5 Harold Eugene Percifield Husband of Pauline A. Fox


52


1 3


6 Leroy E. Skillings, Jr.


- 23


7 Domenica Olshinski (nee Malyszko)


67


11 . 14


Widow of John Olshinski


-


-


-


16 Lillian D. Ryan Wife of Joseph F. Ryan


21 Manfred Abrahamson


23 James F. Doherty Widower of


90


68


ANNUAL TOWN REPORT


12 Jean Baptiste Noel Husband of Josephine Jean Noel


91


7 17


15 Joseph Gauthier Husband of Regina Fortier


77


- 29


24 Joseph W. Arpin


72


5 22


Husband of Malvina Pepin


MAY


2 Female Brown


6 hrs.


5 Harvey Noel Lafontaine Husband of Claire Fontaine


37


4 9


6 Ernest Victor Peterson Husband of Gertrude V. Abrahamson


77


5


8


7 Olive B. Welsh


62


11


22


9 Catherine V. Boyle


87


-


-


15 Robert H. Adams, Sr. Husband of Grace Gertrude Field


63


9


11


16 Denise Mary Tousignant


4


7


26


18 Francis M. Delaney


69


Widower of Magdalene Finn


20 Catherine F. Rayball (nee Larkin) Widow of Patrick J. Rayball


84


-


-


25 Cea Grace Mercier (nee Provencher) Widow of William Mercier


29 Stillborn


31 Kathrine Campbell (nee Heeney) 75


Widow of John Campbell


75


3


3


JUNE


2 Jennie A. Smith (nee Rodgers) Wife of Maurice L. Smith


70


- -


4 George N. Hebert Widower of Elizabeth Brennan


77


11


5


13 Michael Joseph Coughlin Husband of Evelyn Beauregard


63


1


13


16 Susie J. Doherty (nee Reynolds) Wife of Daniel E. Doherty


80


17 Patricia Martin


12


5


7


18 Erlin Ramsbotham Divorced, husband of


57


2


17


23 Hazel E. Sanderson (nee McComb) Wife of George Sanderson


52


10


7


26 John T. Buckley


70


3 17


Husband of Ethel B.


-


-


-


31 Marie Anderson (nee Olsen) Widow of Carl Anderson


80


-


9 Ethel M. Hill (nee Ludwig) Widow of Nelson Hill


82


69


ANNUAL TOWN REPORT


28 William John Dawson Husband of Helena M. Parks


71


1 14


29 Lulu G. Johnson (nee Spaulding) Widow of Olin C. Johnson


81 10 16


JULY


4 Nellie Alice DeLong (nee Dennison) Widow of William A. DeLong


88


10


11


6 George Francis Montague Husband of Edith Beaumont


62


11


28


6 Thomas Henry Rowbotham


65


9 4


Husband of Florry A. Birtwistle


6 Paul Austin Scribner 67


-


13


Husband of Susie Cambridge


6 Mary V. Nault (nee Maraganis) 34


Wife of Andrew J. Nault


7 Emma Bellemore (nee Guinard) Wife of Azarie Bellemore


61


-


9 Joseph H. Dionne 71


-


Husband of Susan Healy


67


2


19 Edith Ingalls (nee Davis) Widow of Ingalls


83


-


AUGUST


3 Mary J. Hafey (nee Wall) 85


Widow of William A. Hafey


5 Bessie F. Chamberlain (nee Allen) Wife of Oscar H. Chamberlain


69


4


11


8 Clarence Geary Nickles


83


10


4


10 Mary K. Daley


61


-


-


11 Albion Whitehill Lewis 51


4 14


Husband of Dorothy J. Davis


13 Josiah Edward Marshall


83 3 19


Husband of Emma G. Holt


-


6


8


Husband of Lillian M. Haworth


27 Agnes Hart (nee MacKinley) 81


1


7


Divorced, wife of Dana Hart)


29 Joaquin C. Silva 69


Husband of Adelaide Salome


29 Leroy Kendall Whittaker 49


6 21


21 Charles Joseph McQueen Husband of Carol H. Whitman


65


1 20


11 Philias Ducharme


26 Joseph Herbert Potter 65


Husband of Ella M. Balser


11 Mary A. Welch (nee Corkery) Wife of George R. Welch


58


70


ANNUAL TOWN REPORT


17 Margaret E. Kulski (nee Mckay) Wife of Bernard Kulski


53


-


-


20 James Harvey Woodward


84


6 18


Widower of Fannie M. Parkhurst


25 Isabella Lovejoy (nee Fraser) Widow of Charles E. Lovejoy


80


6


1


26 Minnie Moran (nee Thompson) Widow of Thomas H. Moran


69


1 22


30 Esther M. Daley


50


11


15


31 John Dunphy


73


2


21


SEPTEMBER


2 Frederick W. Edwards Widower of Edith Ellis


82


6


8


2 Frank Elwyn McMaster Husband of Eva Cristy


74


10


10


8 Frederick McEnnis


58


8 14


Husband of Sarah Dodd Hill


11 Adeline F. Fleming (nee Johnston) Widow of Robert J. Fleming


78


5


2


18 Georgianna Boisvert


82


20 John W. Fraser


75


7


6


Husband of Ella M. Proctor


21 Stillborn


24 Nancy Ruth Robinson


15


2


15


26 Chester Chapin Pease Husband of Gertrude Gray


69


-


28 Theresa C. Moss (nee Johnson)


61


9


28


Widow of William Moss


OCTOBER


3 Philip Holst Ladau Husband of Gertie E. Grabau


83


5


1


4 Stillborn


10 Matilda Jane Shanks (nee Russell) Widow of William Shanks


81


7 29


12 Grace Lena Skinkle


83


4


23


14 Ruth P. Kingston (nee Proctor)


58


2


5


ยท Wife of Harold E. Kingston


17 Selena Blodgett (Bridgeford) Widow of Frederick Blodgett


83


7


16


19 Frank Martin Widower of Lala Adams


89


20 Alice B. Nestor


64


1


7


Wife of Patrick F. Nestor


21 Ruth A. Coates (nee Smith)


55


4 7


Wife of Ralph Porter Coates


71


ANNUAL TOWN REPORT


22 Eliza Bliven (nee Midwood) Wife of Howard Bliven


82


4


28 Ethelda M. Pierce (nee Selina) Wife of Sewell D. Pierce


87


1


19


29 Loretta H. Kinch (nee Cox) Widow of Frederick B. Kinch


70


31 Otto Englund Husband of Agda Johnson


85


3


3


22 Donna J. Dickey


4


4


2


27 Ralph F. Carey Husband of Sadie Luke


59


7


20


NOVEMBER


7 Violet M. Mooney


56


2


6


10 Margaret J. (McRoberts) Shaw Wife of John Shaw


81


0


23


12 Mary Ann (MacCready) Stephens Widow of Paul S. Stephens


73


12 Emma B. DeKalb


58


Wife of Frank L. DeKalb


17 Vernon R. Whitcomb


75


6


29


Widower of Marie Horne


21 William Pickles


64


3


14


Husband of


22 John Daniel Hayes Husband of Eleanor Kiberd


58


1 16


24 William T. Costello


2


24 Hermene Boucher


89


Widower of Lorinda Benoit


DECEMBER


3 Denise Rena Davis


0


2 27


3 Marguerite McMahon Monaghan 57


Widow of James F. Monaghan


82


- -


4 Sarah A. Cassidy (nee Honan) Wife of Patrick J. Cassidy


4 John A. Andrews


67


Husband of Sarah F. Wyman


74


3 29


7 Viola (Smith) Pingree Widow of Carroll L. Pingree


13 Loraina C. (Palmer) McBride


63


9 22


Wife of Andrew McBride


14 Alice Genevieve (Howes) Sheehan Wife of Timothy Francis Sheehan


68


-


7


16 Stillborn


16 Loretta A. (Convery) Conley


72


Widow of George W. Conley


-


72


ANNUAL TOWN REPORT


17 Joseph Honorius Beausoleil


70


4


3


Husband of Beatrice P. Smith


17 (Infant) Martin


3


18 Roy A. Paignon


62


4


2


Husband of Agnes M. Koford


21 Anne E. (Nelson) Johnson Wife of Hjalmar Johnson


66


2


17


21 Claire (Getherall) Murray Wife of Walter J. Murray


47


4


4


22 Thomas Bentas


3


23 George Henry Webber Husband of Edith A. Dunstan


49


8


22


28 Stillborn


29 Phyllis C. (Lane) Williams Wife of Judge L. Williams


44


1


1


29 Barbara L. Bartlett (French)


45


3 19


Wife of George Bartlett


-


-


73


ANNUAL TOWN REPORT


REPORT OF BOARD OF APPEALS


To the Honorable Board of Selectmen


Town of Chelmsford


Gentlemen:


During the year of 1957, the Board of Appeals of the Town of Chelmsford received a total of 74 applications. This is the largest num- ber of applications received by the Board of Appeals since its incep- tion. A fee of $10.00 is filed with each application, which fee is turned over to the Town Treasurer. A total of $700.00 was paid into the Treasurer's office from this source. Thus the Board of Appeals oper- ates at a very slight cost to the Town of Chelmsford.


The disposition of the 74 applications was as follows:


Total Number Granted 56


Total Number Denied 11


Total Number Defaulted 2


Total Number Withdrawn (with payment of fee) 2


Total Number Withdrawn (with no payment of fee)


1


Total Number Pending as of Dec. 31, 1957 2


74


The Board of Appeals is comprised of the following members:


Frank A. Woodhead, Sr .- Chairman


Richard B. Carr-Vice-Chairman


Willis E. Buckingham-Member Charles Egerton-Member Louis L. Hannaford, Jr .- Member


Paul W. O'Neil-Alernate Member


Eliot W. Remick-Alternate Member


James O. Robinson-Alternate Member


Thomas Green-Clerk


As in the past, the Board of Appeals wishes to take this occasion to thank the Board of Selectmen and other Town Officials as well as the citizenry for their cooperation and assistance during the past year. This has made possible the more efficient carrying out of the duties of the Board of Appeals.


For The Board of Appeals, FRANK A. WOODHEAD, Chairman


74


ANNUAL TOWN REPORT


REPORT OF THE BOARD OF ASSESSORS


To the citizens of the Town of Chelmsford:


We submit herewith our Annual Report for the year ending De- cember 31, 1957.


TAX RATE $73.00 per $1,000.00


VALUE OF ASSESSED PROPERTY EXCLUDING DECEMBER ASSESSMENTS


Value of Land, excluding Buildings $ 2,512,725.00 Value of Buildings, excluding land 11,772,175.00


Total value of Real Estate $14,284,900.00 Value of Tangible Personal Estate $ 1,561,365.00 Total value of Real and Personal Estate $15,846,265.00


VALUE OF ASSESSED PROPERTY DECEMBER ASSESSMENT


Real Estate


$


300.00


Personal Estate


425.00


VALUE OF ALL ASSESSED PROPERTY EXCEPTING AUTOMOBILES IN THE YEAR 1957


Value of Land, excluding Buildings $ 2,513,025.00


Value of Buildings, excluding Land 11,772,175.00


Total value of Real Estate $14,285,200.00


Value of Tangible Personal Estate


1,561,790.00


Total value of all assessed


property excepting automobiles $15,846,990.00


TAXES COMMITTED TO COLLECTOR EXCLUDING DECEMBER ASSESSMENT LEVY OF 1957


Tax on Real Estate $ 1,042,797.70 Tax on Personal Estate $ 113,979.645


Tax on Polls, 3913 & $2.00 7,826.00


Gained by fractions 4.805


Total


$ 1,164,608.15


75


ANNUAL TOWN REPORT


TAXES COMMITTED TO COLLECTOR DECEMBER ASSESSMENTS-LEVY 1957


Tax on Real Estate $ 21.90


Tax on Personal Estate


31.025


Tax on Polls-15 @ $2.00


30.00


Gained by fraction


.005


Total 82.930


All Taxes excepting Automobile Excise Committed to Collector-Levy of 1957


Tax on Real Estate $ 1,042,819.60


Tax on Personal Estate


114,010.67


Tax on Polls-3928 Polls @ $2.00


7,856.00


Gained by fractions 4.81


Total of all Real Estate,


Personal and Poll Taxes


Committed to Collector


in 1957


$ 1,164,691.08


1957 RECAPITULATION


Town Appropriations:


(a) To be raised by Taxation $ 1,634,737.36


(b) To be taken from Available Funds 27,363.21


Deficits Due to Abatements


in Excess of


Overlay of Prior


Years


1,841.12


State Tax and Assessment


7,276.27


County Tax and Assessment


37,795.30


Overlay of Current Year


41,186.52


Gross Amount to be raised


$ 1,750,199.78


Estimated Receipts and Available Funds


Income Tax


117,815.32


Corporation Taxes


49,031.96


Old Age (Meals) Chapter 64B, S 10


4,933.14


Motor Vehicle and Trailer Excise


144,800.00


Licenses


9,477.00


General Government


$


2,274.00


Fines


37.00


76


ANNUAL TOWN REPORT


Protection of Persons and Property


3,282.00


Health and Sanitation


1,213.00


Charities


20,639.00


Old Age Assistance


85,825.00


Veterans' Service


6,841.00


Schools


38,180.00


Libraries


573.00


Cemeteries


3,959.00


Interest: On taxes and Assessments on Deposits 2,669.00


State Assistance for School Construction


16,104.00


Reimbursements on Paraplegics


575.00


Total Estimated Receipts


$ 508,228.42


Amount from Available Funds


77,363.21


Total Estimated Receipts and Available Funds


585,591.63


Net Amount to be raised by taxation on Polls and Property


$ 1,164,608.15


Number of Polls, 3913 @ $2.00 7,826.00


Total Valuation:


Personal Property $ 1,561,365.00


At Tax Rate of


73.00 113,979.645


Total Valuation:


Real Estate $14,284,900.00


At Tax Rate of 73.00


1,042,797.70


Gained by fractions


4.805


DECEMBER ASSESSMENTS


Total Valuation:


Personal Property $ 425.00


At Tax Rate


73.00 31.03


Total Valuation:


Real Estate


300.00


At Tax Rate


1


73.00 21.90


Number of Polls :


15 @ $2.00


30.00


Total Taxes Levied on Polls and Property $ 1,164,691.08


-


77


ANNUAL TOWN REPORT


ABATEMENT OF POLL, PERSONAL AND REAL ESTATE TAXES IN 1957


Levy of 1956


Polls


$


8.00


Personal Property


172.53


Real Estate


408.70


Total


$ 589.23


Levy of 1957


Polls


$ 1,288.00


Personal Property


200.78


Real Estate


42,957.80


Total


44,446.58


Number of Persons Assessed on Per- sonal Estate only


157


Number of Persons Assessed on Real Estate only


3,590


Number of Persons Assessed on Both


313


Personal and Real


Total number of Persons Assessed 4,060


Number of Horses Assessed


51


Cows, Yearlings, Heifers, Bulls, etc.


656


Number of Swine Assessed


163


Number of Sheep Assessed


15


Number of Fowl Assessed


24,916


All other Animals Assessed


55


Number of Dwelling Houses Assessed


3,647


Number of Acres of Land Assessed


12,903.23


Motor Vehicle Excise Tax of 1957 Committed to Collector in 1957


Number of Vehicles Assessed 5,346


Total Valuation of Vehicles $ 3,126,140.00


Tax Committed to Collector $ 172,586.66 Excise Tax Rate in 1957 - $57.10


78


ANNUAL TOWN REPORT


Levy of 1956 Committed to Collector in 1957


Number of Vehicles Assessed


1,113


Total Valuation of Vehicles Assessed


586,220.00


Tax Committed to Collector


14,549.81


Excise Tax Rate in 1956 - $54.43 Abatements of Motor Vehicles Taxes: Levy of 1956 $ 2,465.89


Levy of 1957


13,544.00


Exempt Property 1957


Value of Land


$ 177,450.00


Value of Buildings


2,642,650.00


Total Value of Exempt Property


$ 2,820,100.00


Area of Exempt Property - 595.64 Acres


The regular meeting time of the Board of Assessors is on the First Tuesday of each month from 3:00 P.M. to 5:00 P.M.


Respectfully submitted,


WARREN WRIGHT JOHN J. DUNIGAN CLAUDE A. HARVEY


Board of Assessors.


REPORT OF THE BUILDING DEPARTMENT


To the Honorable Board of Selectmen, Town of Chelmsford


Gentlemen:


I wish to submit the following report of the Building Department.


1


In the year 1957, 247 Permits were issued for new buildings and general repairs.


. New Dwellings-120 -Estimated value $1,425,300.00


Alterations-113 - Estimated value 103,900.00


Business Establishments-13 - Estimated value 253,200.00


High School-Estimated value 2,750,000.00


Estimated Total Value $4,532,400.00


Receipts from 1957 Building Permits $ 1,860.00


Total Building Dept. Expenditures $ 1,554.02


Respectfully submitted,


RALPH R. COLE,


Building Inspector.


79


ANNUAL TOWN REPORT


REPORT OF THE CEMETERY COMMISSION


To The Honorable Board of Selectmen Town of Chelmsford


Gentlemen:


The cemetery commissioners are pleased to submit the following report for the year 1957.


The purchase of a new garden tractor this year enabled us to re- grade and seed large areas never before possible. In the Hart Pond Cemetery a large area requiring 300 yards of loam was rototilled and seeded. In the West Cemetery a single section was regraded. Smaller areas were done in Fore Fathers and Fairview Cemetery. In the Pine Ridge Cemetery a very large area of one, four and eight grave lots was regraded and seeded with excellent results. A large area, now seeded to winter rye is being made ready for the near future, and a large section of woodland is being cleared for further expansion.




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.