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.