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.