Town annual reports for the year town of Ashby Massachusetts 1948, Part 7

Author: Ashby (Mass.)
Publication date: 1948
Publisher: [Ashby, Mass.] : [Town of Ashby]
Number of Pages: 154


USA > Massachusetts > Middlesex County > Ashby > Town annual reports for the year town of Ashby Massachusetts 1948 > Part 7


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


Given under our hands this 19th day of February, A. D. 1949.


WAINO I. PERNAA, Chairman GEORGE C. ELLIOTT FREDERICK S. KOHL, Clerk


Board of Selectmen.


124


BIRTHS


RECORDED IN THE TOWN OF ASHBY FOR THE YEAR 1948


1947 Nov. 4 Christina Arche, daughter to Christopher B. and Corita (Arche) Sykes.


Jan. 9


1948 Rebecca Joy, daughter to Eino and Adell (Hilow) Wiita.


Jan. 15 Mabelle Rosetta, daughter to Elwin C. and Sarah R. (Bernhardt) Shepherd.


Jan. 15 Louise Ann and Louis Arthur, twins to Pierre A. and Evelyn (Martineau) Dufresne.


Jan. 24 Larry William, son to Sulo W. and Elsie (Honkala) Piispanen.


Feb. 5 Diane Marie, daughter to Norman and Ellie (Honkala) Gove.


Feb. 8 Philip Michael, son to Victor M. and Marjorie (Ben- nett) D'Atre.


Mar. 7 Bruce Allen, son to Raymond and Pauline (Peters) Paradis.


Apr. 19 Baby Evans, daughter to Leon D. and Olive (Vincent) Evans.


Apr. 30 Linda Ann, daughter to Alfred H. and Barbara M. (Fuller) Raynes.


May 9 John A., Jr., son to John A. and Phyllis (Cheney) Gibbs.


June 4 Bonnie Jean, daughter to Eino W. and Bertha Irene (Hill) Ojala.


June 12 Joseph Andrew, son to Harold and Beatrice (Leger) Valliere.


June 13 Carol Lucille, daughter to Herbert and Lucille (Davis) Sanders.


June 28 Brian Henry, son to Henry A and Ruth (Ferris) Ingerson.


125


June 29 Kathy Gertrude, daughter to John N. and Rauha (Marjaniemi) Cunningham.


July 7 Alexander Jerome, son to Emmitt and Martha M. (Mossman) Stephens.


July 13 Kathleen Joan, daughter to Walfred and Joan R. (Bai- ley) Hill.


July 29 Janet Marie, daughter to Einari W. and Eleanor Kath- erine Elizabeth (Korpi) Ojala.


July 30 Richard Eugene, son to Eugene O. and Alice (Girou- ard) Lampula.


Aug. 13 Rodney Lee, son to Leo B. and Mildred E. (Bennett) Fors.


Sept. 2 Brian James, son to William B. and Ellen M. (Ojala) Korpi.


Sept. 10 Jon Dana, daughter to Alfred J. and Elizabeth (Telka) Boudreau.


Sept. 14 Eric John, son to Eino and Elma (Hyvarinen) Aho.


Sept. 29 Baby Foresman, daughter to Fred A. and Jacqueline (Lamontagne) Foresman.


Oct. 1 David Alan, son to Dwight E. and Ernestine A. (Smith) Bond.


Oct. 1


Kathleen Dee, daughter to Wallace E. and Winifred P. (Rosbury) Johnson.


Oct. 8 Christine Ann, daughter to John and Betty (Furmage) Salo.


Oct. 11 Sharyn Elizabeth, daughter to John G. and Sara Eliza- beth (Bartlett) Barstow.


Oct. 13 June Audrey, daughter to John E. and Gladys (Brewer) Heisson.


Oct. 23 Kendall Fox III, son to Kendall and Ruth (Cheney) Crocker.


Dec. 4. Sheila Marie, daughter to Waino and Helvi (Hakkila) Soini.


Dec. 7 Brenda Ann, daughter to Samuel and Dorothy (Mobley) Beaman.


(This listing serves as a portion of the Town Clerk's Report)


126


MARRIAGES


RECORDED IN THE TOWN OF ASHBY FOR THE YEAR 1948


Jan. 21 Robert E. Wotten of Ashby and Priscilla M. Pelland of Fitchburg at Fitchburg, by Rev. Roland A. Nadeau. Jan. 24 Hector J. Pelletier and Katherine R. Fagan both of South Ashburnham at Ashby, by Arthur L. Wass, Justice of the Peace.


Feb. 21 Forrest A. Reynolds and Gloria L. Fagan both of South Ashburnham at Ashby, by Arthur L. Wass, Justice of the Peace.


Mar. 29 Stanley A. Goode of Fitchburg and Natalie Marie Helena Hammar of Ashby at Fitchburg, by Rev. William B. Welz.


Apr. 13 Robert J. Hill of Gardner and Mary A. Pillsbury of Ashby at Gardner, by Rev. Arthur W. Newcombe.


Apr. 24 Kauko M. Haapala of Ashby and Lillian M. Bouchard of Fitchburg at Gardner, by Rev. J. William Sup- pola.


May 1 John E. Heisson of Fitchburg and Gladys B. Brewer of Ashby at Ashby, by Rev. William B. Howenstine.


June 12 Irving B. Davis of Ashby and Bette June Ritcey of Ashburnham at Ashburnham, by Rev. E. Bruce Price.


June 26 Russell J. Surrett of Pepperell and Angelina M. Stevens of Seekonk at Ashby, by Rev. William B. Howen- stine.


July 3 Noel G. Pomerleau and Pauline Thelma Normandin both of Fitchburg at Ashby, by Arthur L. Wass, Justice of the Peace.


July 6 Everett T. Backus and Pearl Allen (Morey) both of Fitchburg at Ashby, by Arthur L. Wass, Justice of the Peace.


July 24 Mortimer H. Dingee of Ashby and Celia Agnes Cote of Fitchburg at Fitchburg, by Rev. Lionel C. Whiston.


July 31 Waldemar O. Tiilikkala of Ashby and Bertha Kyllikki Anttila of Fitchburg at Fitchburg, by Rev. William Sumner.


127


Aug. 14 Fernand R. Lareau and Antonia Catherine Maglione both of Fitchburg at Ashby, by Arthur L. Wass, Justice of the Peace.


Aug. 21 Paul J. Banahan of Fitchburg and Albertine (Gallant) Mailloux of Leominster at Ashby, by Arthur L. Wass, Justice of the Peace.


Aug. 29 Gerhard I. Aho of New York City and A. Irma Haapala of Ashby at Fitchburg, by Rev. G. A. Aho.


Oct. 1


Oct. 2


John Franklin Day of Ashby and Helen Harriet Moore of Boston at Hingham, by Rev. Raymond Johnson. James Richard Archer of Littleton and Mary Agnes McNiff of Groton at Ashby, by Arthur L. Wass, Justice of the Peace.


Oct. 30 John A. Lammi of Ashby and Barbara Esther Holmes of Gardner at Gardner, by Rev. Arthur W. New- combe.


Nov. 13 Philip Anthony Lagrassa and Constance (Vachon) Somma both of Fitchburg at Ashby, by Arthur L. Wass, Justice of the Peace.


Nov. 25 Rudolph Aaltonen of Ashby and May Irene Parhiala of New Ipswich at New Ipswich, by Rev. William E. Steckel.


Dec. 11 Ernest J. Guerin, Jr. and Helen Catherine Sullivan both of Fitchburg at Ashby, by Arthur L. Wass, Justice of the Peace.


Dec. 14 Francis William Rameau and Beverly Jane Blandin both of Fitchburg at Ashby, by Arthur L. Wass, Justice of the Peace.


Dec. 25 Raymond C. Graves of Worcester and Martha Rack- liffe of Ashby at Ashby, by Rev. William B. How- enstine.


(This listing serves as a portion of the Town Clerk's Report)


128


DEATHS


RECORDED IN THE TOWN OF ASHBY FOR THE YEAR 1948


DATE


NAME


BIRTHPLACE


AGE


Yrs.Mos.Dys


January:


11 Jacob Waaramaa


Finland


70


5


29


February:


Ashby


75


0


23


19 Jesse L. Cutting


Marlboro, N. H.


52


6


19


23 Charles V. White


Finland


51


9


6


March:


Ashby


75


10


4


22 Fannie Louise Joyce Jenkins


Ashby


84


11


23


April:


4 Nellie M. Aldrich


Stow


86


8


20


8 Henry B. Houghton


Ashby


69


11


24


27 Willis E. Wright


Fitchburg


49


7


9


June:


23


Fernando A. Farnsworth William Rajala


Fitchburg


47


6


2


July:


Maynard


40


31 Toivo Lybeck August:


1 Paul Koivula, Mason, N.H. Mason, N. H.


23


1


26


23 John M. Enright


Troy, N. H.


54


3


29


23 Hilma Lydia (Helenius) Salminen


Finland


65


7


9


27 Minnie (Helein) Jackson September:


Finland


73


7


3


18 Mary Louise Kincaid


Ashby


36


2


19


18 Rita Joan Kincaid


Springfield


62


0


15


20 Martha W. Foster


21 Silja E. (Sallila) Somppi


Finland


54


1


29


25 Alexis Arapoff


Russia


43


9


19


29 Baby Foresman


Fitchburg


October:


Kennedy, N. Y.


63


0


18


November:


Nova Scotia


79


5 29


15 Elizabeth J. Leighton


1


15


New Ipswich, N. H. 86


Brookline, N. H.


89


8


8


27


23 Lauri K. Inki


3 James C. Allen


29 Arthur G. Gustafson


Fitchburg


1


0


19


23 Harold A. White


(This listing serves as a portion of the Town Clerk's Report)


129


BODIES BROUGHT INTO TOWN FOR INTERMENT DURING THE YEAR 1948


Yrs.Mos.Dys


March:


12 Sarah Maria Pickering


Farmington, N. H.


89


9 26


19 Charles A. Metchear


Stoneham


68


6


30


19 Sgt. Richard Arthur Bennett


Overseas


25


10 5


30 Addie Wilder


Fitchburg


87


9


18


April:


10 Nettie M. Adams


Fitchburg


71


7


17


19 Edward Huckins


Fitchburg


67


9


10


22 Myron W. Brooks


Bridgewater


52


1


0


26 Harry A. Wheeler


Springfield


47


7


2


May: 7 Charles Gravell


Fitchburg


71


9


24


30 Marion Hayward Raymond Reading


84


2


0


June:


22 Walter E. Fish


Leominster


87


4


29


22 Frederick Lawrence


Fitchburg


37


6


16


29 William N. Gale


Fitchburg


81


4


2


July:


12 Edith Emmogene Sunbury


California


80


2


1


September:


30 Carrie Knapp


Fitchburg


73


6


10


December:


3 Rosemary Lyman La- Rochelle


Boston


34


10


2


(This listing serves as a portion of the Town Clerk's Report)


LIST OF JURORS


Alvah Stacy


Henry A. Ingerson


William Hemlin


Howard A. White


Richard A. Wilkinson


Harry Kenefick


Howard F. Damon


Linnie V. Varney


Elmer L. Mason


John J. Mossman


Elmer A. Rasi


130


RESULT OF PRESIDENTIAL PRIMARY


April 27, 1948


REPUBLICAN PARTY


Votes


Blanks


Delegates at Large to National Convention (7)


Robert F. Bradford


8


0


Leverett Saltonstall


8


0


Henry Cabot Lodge, Jr.


7


1


Joseph William Martin, Jr.


7


1


Clarence A. Barnes


7


1


Katherine G. Howard


7


1


Edwin L. Olander


7


1


Alternate Delegates At Large (7)


Esther W. Wheeler


7


1


Carroll L. Meins


7


1


Clara F. Roberto


7


1


Florence G. Claussen


7


1


Anne M. Zyfers


7


1


District Delegates-5th District (2)


8


0


Otis M. Whitney


8


0


Alternate District Delegates-5th District (2)


No Ballots Cast


Elizabeth B. Cusack Leo A. Roy


State Committee-1st Middlesex District


(One man and one woman) Harold W. Hartwell


6


2


Doris Y. Preston


6


2


Town Committee (7)


Luther H. Hayes


8


0


Arthur L. Wass


8


0


Mark Thatcher


8 0


1


Richard V. Wigglesworth


7


1


Milton P. Higgins


Thomas Pappas


7


131


C. Ralph Rackliffe Kendall F. Crocker, 2nd Beatrice B. Sears


8


0


8


0


8 0


DEMOCRATIC PARTY


No Ballots Cast


Note: Figures in parentheses denote number of persons to be elected.


RESULT OF STATE PRIMARY


September 14, 1948


REPUBLICAN PARTY


Votes


Blanks


GOVERNOR


Robert F. Bradford


89


14


Edward M. Rowe


13


90


LIEUTENANT GOVERNOR Arthur W. Coolidge


103


0


SECRETARY


Frederick W. Cook


103


0


TREASURER Laurence Curtis


103


0


AUDITOR


Douglas Lawson


10


93


Edwin L. Olander, Jr.


36


67


Wallace E. Stearns


2


101


Russell A. Wood


47


56


ATTORNEY GENERAL


Clarence A. Barnes


100


3


SENATOR IN CONGRESS


Leverett Saltonstall


101


2


CONGRESSMAN-5th Dictrict


Edith Nourse Rogers


99


4


132


COUNCILLOR-3rd District Otis M. Whitney Walter H. McCarron, Sr.


97


6


1


102


SENATOR-1st Middlesex District


Robert Henry Achin


15


88


Albert E. Brunelle


0


103


Albert V. Peabody


13


90


Cecil F. Rowe


46


57


James Russell Scott


19


84


REPRESENTATIVE IN GENERAL COURT


12th Middlesex District


Earle S. Bagley


3


100


Ralph B. Bowmar


0


103


Samuel P. Crosby


68


35


REGISTER OF PROBATE AND INSOLVENCY


Loring P. Jordan


84


19


John F. Lombard


9


94


COUNTY COMMISSIONERS


William G. Andrew


62


41


Edwin O. Childs


57


46


Harland J. Barnes


27


76


Albert L. Sargent


12


91


COUNTY TREASURER


Charles P. Howard


97


6


SHERIFF (to fill vacancy)


15


88


Smith J. Adams


2


101


Paul J. Allen


49


54


Louis E. Boutwell


7


96


Francis J. Cook


15


88


Francis P. Shea, Jr.


2


101


DEMOCRATIC PARTY


Votes


Blanks


GOVERNOR


Paul A. Dever Maurice J. Tobin


3


3


3


3


31


72


John L. Cotter


Frederick L. Galbraith


1 102


Horace H. Walker


133


LIEUTENANT GOVERNOR


Edward P. Barry Benedict F. FitzGerald, Jr.


0


6


Charles F. Jeff Sullivan


6 0


SECRETARY


Edward J. Cronin Jerome Patrick Troy


2


4


TREASURER


John E. Hurley


5


1


AUDITOR


Thomas J. Buckley


5


1


ATTORNEY GENERAL


Enrico Cappucci


0


6


John F. Kelly


0


6


Francis E. Kelly


1


5


Patrick Gilbert Sullivan


3


3


SENATOR IN CONGRESS


John I. Fitzgerald


1


5


Francis D. Harrigan


0


6


Joseph A. Langone, Jr.


0


6


John D. Lynch


2


4


Richard M. Russell


2


4


COUNCILLOR-3rd District


Donald B. Falvey, Jr.


5


1


SENATOR-1st Middlesex District


6


0


REPRESENTATIVE IN GENERAL COURT-


12th Middlsex District


5


1


REGISTER OF PROBATE AND INSOLVENCY John J. Butler


5


1


COUNTY COMMISSIONERS


James A. Cullen


5


1


SHERIFF (to fill vacancy)


Patrick J. Brennan


3


3


Roger Joseph Kane


0


6


John W. Kelleher


1


5


Horace H. Walker


2


4


134


0


6


4


2


William G. Geary


John L. Cotter


RESULT OF STATE AND PRESIDENTIAL ELECTION


November 2, 1948


ELECTORS OF PRESIDENT AND VICE PRESIDENT


Dewey and Warren


372


22


Teichert and Emery


191


410


Truman and Barkley


24


577


Watson and Learn


0


601


Thomas and Smith


3


598


GOVERNOR


Robert F. Bradford


221


380


Horace I. Hillis


4


597


Mark R. Shaw


0


601


LIEUTENANT GOVERNOR


Arthur W. Coolidge


375


226


Charles F. Jeff Sullivan


198


403


Lawrence Gilfedder


3


598


Guy S. Williams


1


600


SECRETARY


Frederic W. Cook


172


429


Edward J. Cronin


4


597


TREASURER


Laurence Curtis


197


404


John E. Hurley


4


597


Harold J. Ireland


3


598


Malcolm T. Rowe


393


208


Gote E. Palmquist


359


242


135


362


239


Paul A. Dever


1 600


Wallace and Taylor


AUDITOR


Thomas J. Buckley


238


363


Russell A. Wood


321


280


Robert A. Simmons


1


600


Francis A. Votano


3


598


ATTORNEY GENERAL


Clarence A. Barnes


362


239


Francis E. Kelly


190


411


Anthony Martin


6


595


SENATOR IN CONGRESS


Leverett Saltonstall


417


184


John I. Fitzgerald


151


450


Henning A. Blomen


2


599


E. Tallmadge Root


3


598


CONGRESSMAN-5th District


Edith Nourse Rogers


489


112


COUNCILLOR-3rd District


Otis M. Whitney


350


251


Donald B. Falvey, Jr.


171


430


SENATOR-1st Middlesex District


William C. Geary


214


387


Robert Henry Achin


329


272


REPRESENTATIVE IN GENERAL COURT-


12th Middlesex District


Earle S. Bagley


380


221


John L. Cotter


171


430


REGISTER OF PROBATE AND INSOLVENCY- -


Middlesex County


Loring P. Jordan


355


246


John J. Butler


183


418


136


COUNTY COMMISSIONERS-Middlesex County


William G. Andrew Edwin O. Childs James A. Cullen


361


240


257


344


186


415


COUNTY TREASURER-Middlesex County


Charles P. Howard


457


144


SHERIFF-Middlesex County (to fill vacancy)


Louis E. Boutwell


172


429


Free Speech


Referendum No. 1


393


Yes


387


Yes


52


No


156


Blanks


Succession of State Officers Referendum No. 3


Birth Control Referendum No. 4


Yes


369


Yes


123


No


36


No


112


Blanks


Annual Election of Union Officers


Referendum No. 6


267


Yes


208


Yes


183


No


250


No


151


Blanks


Limiting the President to Two Terms Referendum No. 8


302


Yes


197


No


No


196


Blanks


248


Yes


103


156


Blanks


359


242


Patrick J. Brennan


Diversion of Gasoline Taxes Referendum No. 2


48


No


Blanks


166


196


Blanks


Closed Shop Referendum No. 5


143


Blanks


Prohibition of Strikes Referendum No. 7


366


137


All Liquors Over Bar Referendum No. 9 "A"


Beer and Wine Over Bar Referendum No. 9 "B"


Yes


222


Yes


217


No


287


No


273


Blanks


92


Blanks


111


Package Store


Referendum No. 9 "C"


Yes


288


No


242


Blanks


71


(Note: The above tabulations of election results serve as portions of the Town Clerk's Report. The results of the town election are included in the minutes of the 1948 Annual Town Meeting.


138


INTERESTING FACTS ABOUT ASHBY


In Northwestern Middlesex County


Incorporated March 5, 1767


County Offices at East Cambridge


District Court held at Ayer


Lyman K. Clark, Justice Richard T. Lilly, Clerk


Population 1940


1026


1945


1110


1948


1300 (estimated)


Area Square miles 23.94


Number of registered voters 684


In the 5th Congressional District


In the 3rd Councillor District


In the 1st Middlesex Senatorial District


In the 12th Representative District


State and County Officers:


Governor, Paul A. Dever


Lieut. Governor, Charles F. Jeff Sullivan


Secretary of State, Edward J. Cronin


139


State Treasurer, John E. Hurley


Auditor, Thomas J. Buckley


Atty. General, Francis E. Kelly


U. S. Senators: Leverett Saltonstall and Henry Cabot Lodge, Jr.


Congresswoman, Edith Nourse Rogers of Lowell


Councillor, Otis M. Whitney of Concord


State Senator, William C. Geary of Lowell


Representative, Earle S. Bagley of Townsend


District Attorney, George E. Thompson of Melrose Medical Examiner, Dr. Edward Lilly of Shirley


Deeds and Real Estate mortgages should be recorded with Middlesex So. District Registry of Deeds at East Cambridge. Chattel mortgages recorded at the office of Town Clerk.


(Prepared by Arthur L. Wass, Town Clerk)


140


INDEX


Annual Town Meeting Results, 1948


99


Assessors' Report


87


Auditor's Report


125


Births


24


Board of Public Welfare


76


Board of Registrars


130


Bodies brought to Town for Interment


93


Budget for 1949


48


Cemetery Commissioners


39


Class of 1948 Ashby High School


129


Deaths


77


Election Officers' Report


Election Results


Presidential Primary, April 27, 1948 131


132


State Primary, September 14, 1948


135


State and Presidential Election, Nov. 2, 1948


85


Expense Summary Chart


14


Finance Committee


83


Financial Summary Reports


72


Fire Chief and Forest Warden


59


Highway Report


4


Historical Items


57


Inspector of Meats and Provisions


138


Interesting Facts About Ashby


51


Library Trustees Report


130


List of Jurors


127


Marriages


78


Miscellaneous Town Offices


78


Nashoba Associated Boards of Health


54


Police Department


70


Salaries of Town Officers


91


School Committee 27


School Financial Statement and Budget


41


School Graduation Exercises


39


School Principal's Report


34


Inspector of Animals


56


Middlesex County Extension Service


21


Assets and Liabities


46


141


INDEX (Continued)


School Statistics and Census 42


School Superintendent's Report


28


School Teachers for 1948-1949


44


Sealer of Weights and Measures


79


Selectmen's Report


10


Special Town Meeting, June 7, 1948


108


Special Town Meeting, September 1, 1948


112


Special Town Meeting, December 13, 1948


118


Tax Collector


20


Tax Dollar Chart


86


Town Clerk's Financial Statement


12


Town Clerk's Report


12


Town Hall Committee Report


109


Town Officers elected


8


Town Officers appointed


9


Town Warrant for March 2, 1948


95


Town Warrant for March 8, 1949


120


Treasurer's Report 15


TIMES-FREE PRESS CO., TOWNSEND. MASS.


142


HILLS BOROUGH CO


NEW HAMPSHIRE


MIDDLESEX CO


MASSACHUSSETTS


31


HOAD


10


JONES


CILIDT ID


ROAD


Lock


ROAD


9


MILL


SOUTH


JEWITT


HEYWOOD


ROAD


141


0


STATE


TOAD


TRIPTAL


CRINS


ST


TOWN CF


ASHBY


ROADS AND WATERWAYS


SCALE IN MILES


+


O


NUMBERS ARE ALTITUDE ABOVE MEAN SEA LEVEL


WATER HOLES.


ROAD CLASSIFICATION


S TATE ROADS


OILED ROADS


DIRT ROADS


REFERENCE MAP : GEOLOGICAL SURVEY MAP OF 1046 DRAWN BY SAM T. BEAMAN 1948


MAGNE IR NIWIN


TRUF NORTH


APPROXIMATE MEAN DECLINATION


WORCESTER CO


PIPER


COUNTY


ROND


BROOK


WILLARD


ASHBURNHAM


ASHBY


SOYITH


-


ROAD


SINDCE


NAEL


FITCHBURG


PONDS


RESERVOIR


WINGWY


WILL PO


BROOK


MARTH FALLO


RICHARDSON


31


ROAD


JEWELL


FITCHBURG


MIDDLESEX CO WORCESTER CO


+


OLE WOUD


CAUTA


CELA


OAD


TOWNSEND


ROAD


ALIEN


ALLEY


FORT HILL


ROAD


RESERVOIR


AOSMER ROA


PIPCA


LUNEN BURG


MAJOV


ROAD


DAVIS


PHAS AURY


AOAC


BROOK


G


SPOAD


ROAD


ROAD


WATE ROAD


WITAMK


-


1





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.