Town annual report of Chelmsford 1902, Part 1

Author:
Publication date: 1902
Publisher: Town of Chelmsford
Number of Pages: 118


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1902 > Part 1


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.


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6


ANNUAL REPORT


OF THE


RECEIPTS AND EXPENDITURES


OF THE


TOWN OF CHELMSFORD


TOGETHER £


WITH THE SCHOOL REPORT AND


REPORT OF THE TRUSTEES OF


THE


ADAMS LIBRARY.


For Year Ending February 28, 1902.


MS


CHI


RD


LET THE CHILDREN GUARD


WHAT THE


SIRES


HAVE WON.


MASS


TTS


1655 CHU


LOWELL, MASS. : COURIER-CITIZEN CO., PRINTERS. I902.


Officers of the Town of Chelmsford, 1901.


Selectmen, Assessors and Overseers of the Poor-Joseph E. Warren, Patrick T. McMahon, Fred L. Fletcher, R. Wilson Dix, A. Heady Park.


Town Clerk-George A. Parkhurst.


Town Treasurer and Collector of Taxes-Ervin W. Sweetser.


Auditors-Martin Robbins, George F. Snow, C. Frank Butter- field.


School Committee-Three years : Stewart Mackay ; two years: Ernest C. Bartlett ; one year : Alexander J. Park.


Trustees of Adams Library-Three years : J. Adams Bartlett, Emma J. Gay; two years : A. Heady Park, Albert H. Davis ; one year : Wilson Waters, Luther H. Sargent. Highway Surveyor-David Higgins.


Tree Warden-George B. B. Wright .¿


Constables-George M. Wright, Melvin Walker, William H. Corrigan, James S. Wotton, John J. Quessy.' Cemetery Commissioners-Three years : Harry L. Parkhurst ; two years : Hubert Bearce ; one year : Alexander J. Park. (All the foregoing officers chosen by ballot.) Fence Viewers-John Mulligan (declined), Leonard Spaul- ding, A. Heady Park.


Appraisers of Personal Property at Town Farm-George P. Mansfield, Walter B. Emerson, Henry R. Hodson. Il Weighers of Hay-S. Waldo Parkhurst, Paul Dutton, Ferdi- nand M. Scoboria, Henry H. Emerson, Marcus HI. Winship, Myron A. Queen.


Measurers of Wood-S. Waldo Parkhurst, Paul Dutton, War- ren Berry, E. Hamlin Russell (did not qualify), Daniel A. Reardon, Marcus H. Winship, Myron A. Queen, John Marinel, Jr., Herbert C. Sweetser.


3


Surveyors of Lumber-R. Wilson Dix, George E. Spaulding, Myron A. Queen, Herbert C. Sweetser. Stewart Mackay, Hubert Bearce and E. Hamlin Russell did not qualify.


Field Drivers-R. Wilson Dix, E. Hamlin Russell, Henry R. Hodson. (The last two did not qualify.)


Committee on Annual Appropriations-Henry S. Perham, George F. Snow, Ziba Gay, Joseph E. Warren, William H. Shedd.


APPOINTED BY THE SELECTMEN.


Weighers of Coal-S. Waldo Parkhurst, Paul Dutton, John P. Scoboria, Hubert Bearce, Myron A. Queen, Stewart Mackay, Patrick T. McMahon, Henry H. Emerson, Marcus H. Winship.


Superintendents of Burials- Walter Perham, John Marinel, Jr. Daniel P. Byam, Alfred G. Parkhurst.


Superintendent of Burials of Indigent Soldiers and Sailors- Walter Perham.


Agent of the Board of Health-A. G. Scoboria, M. D.


Sealer of Weights and Measures-William J. Randall.


Fish Warden-George W. Whidden.


Janitors of Public Buildings-Centre, H. Herbert Emerson North, Patrick S. Ward.


Firewards and Forest Firewards-John P. Eaton, Melvin Walker, George M. Wright, Walter B. Emerson, Fred A. Hazen, John O'Connor (fireward only), George C. Moore, Charles F. Scribner, William J. Quigley, John Marinel, Jr., Warren Berry, Charles Finnick, Jr., Abram A. Sherman, George O. Spaulding, Frank C. Byam.


Special Police Officers-George C. Moore, Thomas Brown, James J. Hackett, Frank C. Byam, Fred I. Vinal, Patrick S. Ward, H. Herbert Emerson.


Superintendent of Town Farm-Elmer E. Hildreth.


Registrars of Voters-John F. McManomin, chairman, term expires April 30, 1904; Patrick H. Haley, term expires April 30, 1903; George II. Ripley, term expires April 30, 1902 ; George A. Parkhurst, clerk ex officio.


4


Precinct Wardens-(1) John P. Scoboria; (2) James B. McQuaid ; (3) Edward F. Coburn.


Deputy Wardens-(1) Herbert C. Sweetser; (2) Patrick S Ward; (3) Frank E. Bickford.


Precinct Clerks-(1) Howard S. Adams ; (2) Frederick K. Ripley ; (3) Samuel Naylor.


Deputy Clerks-(1) Arthur M. Warren; (2) Charles H. Holt; (3) Josiah E. Marshall.


Inspectors-(1) Arthur E. Reed, Melvin Walker ; (2) George Hyde, James W. Ward; (3) Alfred G. Parkhurst, John J. Dunn.


Deputy Inspectors-(1) Daniel P. Byam, Ralph W. Emerson, Daniel E. Haley, Daniel A. Reardon ; (2) John C. Hobbs, Owen F. McNally, William H. Quigley, George Y. Hodge ; (3) George O. Spaulding, William E. Martin.


REPORT OF THE TOWN CLERK. Births Recorded in 1901.


Date.


Name of Child.


Names of Parents.


Jan. 5. .


Percy Henslow


Abner and Mary J. (McDonald) .


Patrick and Alice (McCabe) .


Jan. 6.


Helen Marion Welch


.


Jan. 10


Alice Eleanor Coughlin.


Martin A. and Rosela A. (Gauthier)


Jan. 10. .


Bridget Loncroft .


Nelson J. and Mary (Reilly ) ..


Jan. 11


Charlotte May Prince .


Calvin F. and Nellie E. (Moore) .


Jan. 14.


...


Stella Dora Mallory .. ...


Adolphus F. and Dora M. (Mason).


Jan. 26


Walter Thompson Mckinley .


John and Eva V. (Blackmer)


Feb. 5. Albert Conrad Abrahamson. ...


Charles and Eda (Short).


. Feb. 5. .


Clifford George Carpenter .


Feb. 7. Willie Gauthier. ..


..


Feb. 15.


Raymond Thomas Vinal


.


John W. and Mary E. (Bridgford) George and Mary (Richards).


Feb. 18 . .


Thomas Edgar Farrow.


.


Charles B. and Amelie B. (Lemay) .


Feb. 19 ...


Hatlet Walerg Christianson


.


Feb. 21 .


Florence Bernice Lutes.


.


March 2.


Leon Wheeler Pickard.


·


March .


George Linwood Smith


Charles L. and Gertrude (Wood). .


.


March 10 .


Mabel" Alnade Vinal.


.


... Joseph and Susie May (Newman). ... .


March 13 .


.


Helen Josephine Bangsen


Alexander A. and Matilda (Lawson). ....


March 19 .


Helen Margaret Quigley .


March 29 .


William Haney


April 2. ·


Mildred Orceulia Hauver


Lucian H. and Lucy A. (Marstella ).


April 6. James Crook


Twins.


Joseph E. and Nellie (Sykes) .. . .


5


Feb. 17 .


Joseph Leo Bucheau .. .


John T. and Hannah P. (Johnson) ..


Walter C. and Maud (Boughton). ... Gorge W. and Bertha F. ( Wilson).


.


March 8. .


Rudolph Haberman.


.


Rudolph and Emma (Kruse). Fred J. and Nettie M. (Flower) .


March 12 ..


Clarence Meedas Lemay .


.


William J. and Margaret A. (McCabe) . William H. and Mary J. (Wall)


April 6. Mary Crook


Joseph and Emma M. (Forrest) ...


Napoleon B. and Emma D. (Lemay)


BIRTHS RECORDED IN 1901 .- (Continued.)


Date


Name of Child.


Names of Parents.


April 11


Edwin Herbert Warren.


Arthur M. and Mabel P. (Emerson).


April 15.


Leo Franklin Stuart . .


Waiter W. and Elsie E. (Roberts)


April 16 . ...


Mary Selina Sevigney .


Desiri and Alice (Robicho) ...


April 16.


Francis Greenleaf McAdams.


John A. and Ida M. (Greenleaf)


April 21


(Stillborn).


April 26


Cecily Elizabeth Welch.


Patrick J. and Catherine ( Welch).


April 29


James Dunnigan . . . ..


James P. and Rose E. (Smith)


May 4.


Adimarl Louis Caron


· Louis and Rosa (Hemel) ..


May 18


Frederick Clayton Roddy. . .


John and Jennie L. (Ross) ..


May 22 ..


Edith May Page ....


Harry and Elizabeth (Coleman)


May 26


Gunnard Frederickson .


Linus and Hannah (Kinstrand) .. .


6


May 26


Eva Mav Stokham


Henry and Margaret M. (Heaney


May 31


Marion Louise Ward.


Patrick S. and Rosetta A. (Bambrick)


.


June 4. .


John Joseph Miner


Henry O. and Elizabeth M. (McTague).


.


Henry W. and Anna M. E. (Goath) .


..


Ellen Connors


Jerry and Annie (Larkin).


. .


Millard Hodge.


George Y. and Mary E. (Huntoon).


.


June 22 . . . Smith.


Jesse M. and Alice L. (Hardy) Carl and Mary (Peterson).


.


June 30


Margaret Winford Gallagher


July 1.


Bean.


July 3.


Ethel Madeline Dixon .


Edgar and Lena A. (Small) ..


July 16.


George Logan Lambert.


George E. and Alice E. (Logan).


July 20 .


Gertrude Vera Morrill. David A. Willman .


Clarence and Rhoda (Haberthwarte)


July 27. · George Augustine Murphy


Thomas A. and Jennie M. (Leboyd).


July 29 .


James Henry McEnally ..


John H. and Rose A. (McEnally) ..


July 29 .. Morton Marquis Wright .


Morton B. and Minnie (Fisher) .. .


·


Cecil Noble . .


. .


.


.


June 10 June 18 . June 21 .


June 27 .


Francis Emil Neilson


Michael and Catherine J. (McQuaid). . William and Lulu B. (Porter) . .


John B. and Ida May (Irish) .


July 26. .


...


.


.


I


BIRTHS RECORDED IN 1901 .- (Continued. )


Date.


Name of Child.


Names of Parents.


Aug. 5.


Marion Vasseline.


Philip A. and Julia (Dansford)


Aug. 8.


Gustof Frederick Westberg ..


Carl J. and Anna Neilson) ..


..


Aug. 9.


Frederick William Greenwood.


Albert and Margaret (Egan) . ....


Aug. 14.


Frank Hogan. .


Frank and Mary (Boudreau) .. ....


Aug. 17.


Reginald William Warley.


Harry R. and Annie (Stevens) ...


...


Aug. 21 Aug. 28


Bertrand Allan McKittrick.


Frank G. and Laura M. (Coffin). ..


Aug. 30. Sept. 7


Frederick Bradford Mulno


Walter H. and Ethel (Feindel) ..


.


Sept. 8.


Agnes Loretta Hogan.


John E. and Mary F. (McTague) ..


Sept. 9.


Irma Elvira Johnson.


Erick F. and Hulda E. (Josephsen).


Sept. 17


Laura Gaudette.


Lincoln and Sarah (Cote).


Sept. 23


Ruth Nettie Adams ..


Harry F. and Charlotte R. (Peters).


Sept. 25


Helga Justad. .


Anton and Maren (Clausen) ..


.


Sept. 30


John Henry Southmayd.


Oct. 5. ... Emerson.


Ralph W. and Mabel F. (Fenderson).


Oct. 11.


Ralph Darby.


Alfred E. and Kate (Roberts).


Oct. 13.


Frances Ann Doucette.


John and Frances (Cornell).


Oct. 20


Mark Herbert Norton.


Oct. 30


Ralph Gates Boyd ..


Nov. 9.


Elsie Sarah Burne.


John and Elizabeth E. (Bath) ..


Nov. 9.


Henry Earl Burnell.


Nov. 9.


.. Stewart.


Thomas H. and Sarah J. (Briggs).


Dec. 7.


Helen Westberg ..


Augustus A. and Wilhelmina (Blamberg).


Dec. 13


...... Erikson.


Oliver and Mina (Peterson) ..


Dec. 18


( omitted)


Dec. 25


Hugh and Bridget (Meehan).


. Margaret Riley .


...


Rose Anna Corcoran.


John and Katherine ( McKiernan).


Arthur Gordon Ellis.


Charles H. and Mabel (Oliver) ..


..


7


Walter H. and Clara J (Southwick)


Linwood and Jessie E. (Sargent). Richard T. and Abbie J. (Gates)


Fred H. and Nannie (Winney) .


.


Whole number 81. Males 46; Females 35.


MARRIAGES RECORDED IN 1901.


Date.


Names.


Residence.


Birthplace.


Jan. 26 .. .


Charles W. Boyd.


Chelmsford .


New Brunswick .. ..


Sarah George ..


Chelmsford . .


Chelmsford . .


Jan. 31 . ..


Amos Billson .


Chelmsford . .


Lawrence


Feb. 6 .


Michael F. Cannon.


Chelmsford .


Lowell . .


Rosella Fitzpatrick


Lowell.


Lowell .


Feb. 23.


Joseph F. Shea.


Westford .


Lowell .


Inez F. Kimball.


Westford


Chelmsford


March 16 .....


Thomas G. Young .


Lawrence .


Scotland


April 7 ....


Jonathan Hartley


Chelmsford


England


April 10 ... .


Joseph D. Gauthier


Chelmsford .


Ayer


Pawtucket, R. I.


April 17. .


Robert J. Alderton.


Chelmsford .


England


May 4. .


John Westberg .


Chelmsford . .


Sweden .


Amanda Nelson .


Lowell'.


Sweden .


May 29.


Edward G. Andrews


Lowell .


Lowell .


Nina B. Hadley .


Lowell .


Bristol, N. H.


June 5 .


Joseph E. Rock. ..


Lowell . .


England .


Chelmsford . .


Ireland


June 15.


Edward H. Keyes.


Chelmsford . .


Westford


Chelmsford


Carlisle


June 23. .


Louis Burnelle, Jr. ..


Chelmsford . .


Lowell .


Chelmsford .


Canada


June 25


Louis H. Jennison ...


Lowell . ·


Vermont .


Dorothy J. Robinson


Chelmsford ..


Lowell .


.


Emma Pullan


Chelmsford .


England .


Gussie M. Stewart


Chelmsford


Garland, Me ..


00


Mary Ellen McHale.


Lowell'.


Delia Shields.


Chelmsford . .


Woburn .


.


Margaret G. Miller


..


. .


Elizabeth M. Litchfield. ..


Annie Gallet. ..


..


England . . Westford .


Eva B. Clark.


..


.


.


MARRIAGES RECORDED IN 1901 .- (Continuod.)


Date.


Names.


Residence.


Birthplace.


June 25 .


Alfred N. Hauver.


Boston


Lowell


Katie Florence Rose


.


Chelmsford .


Maine.


July 1 ..


Charles S. Fulton .


Chelmsford . · Chelmsford .


Lowell .


July 12 ...


Joseph F. McCarthy


Westford .


Westford


Westford ..


Canada .


July 18. ..


Ole Linsted .


.


Chelmsford . ..


Lowell


.


Chelmsford .


Canada .


July 29 ...


Veene Roberts


.


Chelmsford


Canada .


Sept. 3 . .


Laura A. Spencer .


North Andover . .


Billerica


9


Lowell .


Pittsfield, N. H ...


Sept. 5 . .


Frank A. Bachelder


Chelmsford


Pittsfield, N. H. ..


Sept. 11 . . . .


Union S. Adams


.


Chelmsford . .


Chelmsford ..


Oct. 1 ..


Harry L. Littlehale


Chelmsford .


Chelmsford


Oct. 3.


John Heaney.


.


Lowell ..


Billerica .


Oct. 8 . .


Harman Richardson ·


.


Chelmsford . .


England


.


·


Newton Centre .... Lowell . . ..


Lowell .


Oct. 9.


Clara A. Wright


Chelmsford .


Chelmsford


Oct. 23 . .


Susie McDade .


Lowell .. ..


Ireland


Oct. 25 . .


George H. Smith.


Chelmsford . . .


. Ashford, Conn .... .


Abbie A. Merrill .


Chelmsford .


.. Belfast, Me ..


. .


..


Lowell .


Orford, N. H. ...


Mary E. Knox


Townsend


Townsend ..


Eva M. Cornell


.


Tyngsborough . .


Tyngsborough


Fanny G. Holt


Chelmsford .


England


Catherine G. Cunningham


Wales. .


Mary A. Barnett. . Frederick G. Salmon.


·


Chelmsford .


England .


Augustus M. Ford. .


..


Martha A. M. Simons


..


.


Chelmsford . .


Norway


Ethel Clinton .


Delia Vailey


Charles P. Leslie.


·


.


·


Cambridge


Josephine Brisson .


MARRIAGES RECORDED IN 1901. - (Continued.)


Dåte.


Names.


Residence.


Birthplace.


Nov. 25


Frank E. McCarthy


Chelmsford


Wilton, N. H.


Sarah McEnally .


Chelmsford . ·


Ireland .


Nov. 27 .


Felix Constantineau


Chelmsford .


Lowell


Jennie McHale


Chelmsford .


Rhode Island .


Nov. 27


.


John M. McTeague


Chelmsford .


Maryland . .


Mary E. McMahon.


Chelmsford .


Chelmsford


Nov. 27


Patrick Mungovan.


Chelmsford .


Ireland .


Nellie Carey


Chelmsford .


Ireland


Nov. 27


Andrew J. Livingston


Lowell


Ireland


Bridget Mccluskey


Chelmsford .


Ireland


Dec. 17.


Ralph H. Black


Lowell .


Stoneham .


Addie E. Crawford.


Lowell


Lowell .


Dec. 21. .


John J McQuaid.


Chelmsford .


Lowell . .


Janet Morring.


Chelmsford . .


Scotland .


Dec. 22. .


William G. Stevens


Beverly .. ..


New Hampshire . .


Sadie L. Stone . .


Chelmsford .


Chelmsford


Dec. 25. . Oscar N. Naylor. .


Chelmsford


Lowell .


Grace W. Bachelder


Lowell .


Lowell .


..


..


..


.


..


. .


. .


..


.


.


.


..


..


.


Whole number, 37.


10


11


DEATHS RECORDED IN 1901.


Date


Yrs.


Mos. Days


Jan. 10.


Bridget Loucroft


1


11. William J. Grady


48


9 10


15. Harry Bryant Emerson


35


23. Dorothy Baldwin Haskell


76


2


31. Bartholomew Donahoe.


64


Feb.


3. John Nesmith Park


79


11


23


5. Graciella Michel.


4


12. Martha H. (Crosby) Blood


65


3


10


16. William Tole.


25


6


17. Clarence Flanders Wright


13


1


27


Mar. 4. Charles Sweetser


80


11


9


15. John B. Shields.


17


23. William H. Pickard.


79


2


23


Electra M. Carlton


71


3


18


April 3. 3. Onesime Gagnon.


35


21


7. May Cook ..


.


1


7. Julia S. Ripley.


45


9


10. Charlotte S. Moore.


58


1


7


10. Nellie R. (Guptill) Macdougall.


31


3


20


16. John Shields


51


21. (Stillborn) ..


30. Mary (Plunkett) Brown.


55


6


20


3. Hannah H. (Elliott) Kimball


67


6


11


6. James H. Ayer


57


9. (Stillborn).


9. Benjamin Minot Fiske


75


3


10


9. Eliza Fiske Winn


65


11. Marie Rose Lambert.


1


1


7


26. Thomas Keiren


70


29. William H. Reed.


62


11


12


June 4. Edwin Elbridge Dutton


59


10


2


12. James H. McEnally


38


29. Frederick W. Blodgett.


86


8


2


July


1. (Stillborn)


1. David Le Duc


73


9


28


1. (Stillborn)


1. Seth P. Sampson.


78


10


1


12.


Ella J. (Gilchrist) Moore


49


23. Margaret Larkin.


26


26. Daniel W. Sleeper.


63


6


10


30. Alma Graziella Lawrence


1


Aug.


8. Francis (Lamphere) Brown


63


7


15


21. Samuel Sloan.


56


10


31. Marion L. Ward.


3


May


12


Date


Yrs.


Mos. Days


Sept. 9. Michael Holland.


86


28. Maria A. (Byam) Perham 67


11 9


30. Julia M. Farley


64


Oct. 1. Ellen Kearney


70


3. James Mellen.


67


3


19


5. Raymond T. Vinal.


7 20


15. John H. Jeffroy.


88


5 3


18. Henry Byam Proctor


82


6 16


27. Henry Nault


4


Nov. 7. Victor Abrahamson


2


. 15. Sarah A. Leyden.


37


6


16. Margaret Duffy


38


16. Olive (Blanchard) Bales


80


10


17. Catherine McMahon.


81


Dec. 8. Catherine Kelley .


65


10. Alexander Robarge.


3


5


15. Anastasia V. McLarney


18


20. Anna Boisvert.


2


20. Annie Greenwood.


2


4


28. Henrietta M. Dutton.


63


9


18


Males, 30; females, 34; total, 64.


Interments in town, 32; in Lowell, 24.


DOG LICENSES.


Number of dogs licensed .


278


Males


260


Females.


18


Amount received for licenses .


$610 00


Amount of fees (20 cents a license).


55 60


Paid to the County Treasurer, receipts on file


554 40


Amount refunded to the town, 95 per cent


526 68


Annual Town Meeting, 1901.


At a legal meeting of the inhabitants of the town of Chelmsford, qualified to vote in town affairs, held at the Town Hall, Centre of the town, Monday, March 25, 1901, at 9 o'clock in the forenoon, the following business was transacted : -


The meeting was called to order and the warrant read by the Town Clerk, George A. Parkhurst.


William H. Hall and Arthur E. Reed, previously appointed Tellers by the Selectmen, were sworn by the Town Clerk.


Balloted for Moderator, and J. Adams Bartlett was elected, receiving 86 votes to 42 cast for Walter Perham.


The oath of office was administered by the Town Clerk.


Under Article 2, the report of the committee on new school building at North Chelmsford was accepted.


Appropriation for building and bank wall, $11,200 ; expend- itures, $11,062.40 ; balance in treasury, $147.60.


Voted, to accept the report of the Selectmen on guide posts.


Voted, to accept the reports of town officers and commit- tees as printed.


On motion of Henry S. Perham, voted that the taxes of the town for the ensuing year be collected by the Town Treasurer.


On motion of George F. Snow, voted, that the salary of the Treasurer and Tax Collector be fixed at $450 for the ensu- ing year.


Voted, that the highways, townways and bridges be repaired in the same way and manner as last year.


Chose by ballot town officers as follows: Town Clerk, George A. Parkhurst, by unanimous vote, and the oath of office was administered by the Moderator ; Town Treasurer and Tax Collector, Ervin W. Sweetser, unanimously chosen.


14


Voted, to choose five Selectmen, who shall also serve as Assessors and Overseers of the Poor. Chose Joseph E. War- ren, Patrick T. McMahon, Fred L. Fletcher, R. Wilson Dix, A. Heady Park.


Auditors, Martin Robbins, George F. Snow, C. Frank Butterfield ; Trustees of Adams Library, for three years, J. Adams Bartlett, Emma J. Gay ; Highway Surveyor, David Higgins ; Constables, George M. Wright, Melvin Walker, Wil- liam H. Corrigan, James S. Wotton, Warren Berry, Michael H. Norton, John J. Quessy.


The following officers were chosen viva voce, upon nomina- tion from the floor : Fence Viewers, John Mulligan, Leonard Spaulding, A. Heady Park; Appraisers of Personal Property at Town Farm, George P. Mansfield, Walter B. Emerson, Henry R. Hodson ; Weighers of Hay, S. Waldo Parkhurst, Paul Dutton, Ferdinand M. Scoboria, Henry H. Emerson, Marcus H. Winship, Myron A. Queen, James P. Emerson ; Measurers of Wood, S. Waldo Parkhurst, Paul Dutton, Warren Berry, E. Hamlin Russell, Daniel A. Reardon, Marcus H. Winship, Myron A. Queen, Herbert C. Sweetser ; Surveyors of Lumber, R. Wilson Dix, Stewart Mackay, Hubert Bearce, George E. Spaulding, E. Hamlin Russell, Myron A. Queen ; Field Drivers, R. Wilson Dix, E. Hamlin Russell, Harry R. Hodson ; Tree Warden, George B. B. Wright ; Committee on Annual Appro- priations, Henry S. Perham, George F. Snow, Ziba Gay, Joseph E. Warren, William H. Shedd.


At this stage voted to lay Article 5 on the table and take up Article 9, relating to licensing the sale of intoxicating liquors. The vote taken in the manner required by law was as follows: Yes, 93. No, 154.


At 12.15 o'clock, adjourned till 1 o'clock.


Dinner was served in the lower hall.


At 1 o'clock the list of Jurors presented by the Selectmen was accepted as follows : Frank C. Byam, Charles W. Byam, Ervin A. Blaisdell, George W. Day, R. Wilson Dix, Herbert H. Emerson, Henry R. Hodson, George Y. Hodge, William H. Hall, Charles H. Holt, Charles A. Holt, William M. Lee, Wilber E. Lapham, William E. Martin, Samuel Naylor, Alfred G. Parkhurst, Walter Perham, Edward J. Robbins, George F.


15


Snow, James A. Stackpole, George W. Swett, James A. Samp- son, George H. Smith (North), Herbert C. Sweetser, John. S. Warley, George B. Wright, James W. Ward, Arthur M. War- ren, Joseph E. Warren.


Voted, to raise by tax and appropriate for expenses of the current municipal year the following sums reported by the committee on appropriations : For schools, $10,200 ; text books and supplies, $1,000 ; school apparatus, $200 ; school incidentals, $500 ; school superintendent, $563.50 ; transportation of pupils, $1,200 ; schoolhouse repairs and furniture, $900; support of poor, $2,800 ; highways, townways and bridges, $6,000 ; repairs of public buildings, $400 ; relief of indigent soldiers and sailors, $300 ; town officers and committees, $2,000 ; cattle inspection, $50; collection and abatement of taxes, $500; care of village clock, $30 ; Adams Library, $800; care and improvement of cemeteries, $400; street lighting, $1,000; schoolhouse loans, $2,270 ; interest on schoolhouse loans, $651.80 ; miscellaneous expenses, $500. Total, $32,265.


Voted, that the Treasurer be authorized to borrow such sums of money, under the written direction of the Selectmen, as may be required for the demands upon him in anticipation of the taxes of the current year and payable therefrom.


Voted, that the Selectmen be authorized to act as the agent of the town in any suit or suits which may arise during the current year ; also in such other matters which may arisc requiring in their judgment the action of such agent, and to employ counsel therefor ; and that the vote hereon shall stand as the will of the town until otherwise ordered.


Voted, to accept the legacy of $100 in trust from Susan N. Whittemore, the income of the same to be expended in forever keeping in repair her burial lot in the cemetery at North Chelmsford.


Voted, to accept the gift of $50 in trust from Mrs. J. E. Richardson, the income of the same to be expended in forever keeping in repair the Heywood lot in the South Chelmsford cemetery.


Voted, to dismiss Article 13, relating to building a barn and sheds at the Town Farm for use of the highway department.


Voted, that the matter of heating the Town Hall at the


16


North village be referred to a committee of three to report at the next annual town meeting. The Moderator appointed Ralph W. Emerson, Stewart Mackay, George F. Snow.


Voted, that the sum of $400 be raised and appropriated for the North Chelmsford Library Association for the current year ; $300 of said sum for the maintenance of its library, and $100 for the purchase of new books, upon the usual conditions that all books of the library be made free to the inhabitants of the town, and that the books purchased from this appropriation revert to the town in case the library ceases to be free.


Voted, to dismiss Article 16, relating to the acceptance of way known as Amherst Street.


Voted, to raise and appropriate the sum of $75 for the purpose of marking in a substantial and suitable manner the graves of soldiers of the Revolution in the burying grounds of Chelmsford, and that a committee of three be appointed to carry out the objects of the article. The Moderator appointed Rev. Wilson Waters, Henry S. Perham, Daniel P. Byam.


Voted, that the matter of giving official names to streets be referred to the Selectmen to report thereon at the next annual town meeting.


Voted, that the sum of $600 be raised and appropriated for the purpose of providing a suitable rifle range for the State militia.


Voted, to raise and appropriate the sum of $100 for a well and pump at the Golden Cove Schoolhouse ; the money to be expended under the direction of the Selectmen.


Voted, to dismiss Article 21, relating to the acceptance of Evergreen Street so-called, the statute preliminaries not having been complied with.


Voted, to accept the townway, as widened and straightened by the Selectmen, leading from the Westford line in West Chelmsford to the Groton road.


Voted, to raise and appropriate the sum of $600 for land damages on account of widening said road.


Voted, to raise and appropriate the sum of $100 for the public observance of Memorial Day.


Voted, to adopt the provisions of Chapter 264, Acts of 1890, authorizing the election of Cemetery Commissioners, etc.


17


Chose Commissioners by ballot as follows: For one year, Alexander J. Park; two years, Hubert Bearce ; three years, Harry L. Parkhurst.


Voted, to dismiss Article 26, relating to additional 'fire apparatus.


Voted, to dismiss Article 27, relating to raising money for charges of insurance companies on sureties and bonds of town officials.


Voted to purchase a stone watering trough for the public well at West Chelmsford and raise and appropriate the sum of $100 therefor.


Voted, to raise and appropriate the sum of $50 for the official use of the Tree Warden.


On motion of Rev. E. C. Bartlett, voted that Walter Perham, Alexander J. Park, George F. Snow, William H. Shedd and Stewart Mackay be a committee to investigate methods of balloting for town officers and upon the question of licensing the sale of intoxicating liquors and report the results and their recommendations to the town at the next annual town meeting.


On motion of R. S. Ripley, voted, to raise and appropriate the sum of $700 for the purchase of a new hearse, the amount to be expended under the direction of the sextons of the town ; and that the committee be authorized to dispose of one of the old hearses.


Voted, to dismiss Article 32, relating to a new valuation of real estate.


Voted, to dismiss Article 33, relating to better facilities for heating the almshouse.


On motion of P. T. McMahon, voted, that the Selectmen be instructed to take the necessary steps to abolish the grade crossing at the North village.


Voted, to refer to the School Committee the matter of reopening the schoolhouse in District No. 2 for school purposes.


At 4.40 o'clock, voted, to dissolve the meeting.


J. ADAMS BARTLETT,


Moderator.


GEO. A. PARKHURST,


Town Clerk.




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.