Town annual report of Chelmsford 1903, Part 1

Author:
Publication date: 1903
Publisher: Town of Chelmsford
Number of Pages: 126


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1903 > 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



EAST CHELMSFORD SCHOOL HOUSE.


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, 1903.


CHELMS


ORD


LET THE CHILDREN GUARD


WHAT THE


SIRES


HAVE WON.


MASS


TTS


1655 CHI


LOWELL, MASS. COURIER-CITIZEN COMPANY, PRINTERS. 1903.


OFFICERS OF THE TOWN OF CHELMSFORD, 1902.


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: Alexander J. Park; two years : Stewart Mackay; one year: Ernest C. Bartlett.


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


Tree Warden-George B. B. Wright.


Constables-Melvin Walker, George M. Wright, William Corri- gan, James S. Wotton, Warren Berry, John J. Quessy.


Cemetery Commissioners-Three years: Alexander J. Park; two years: Harry L. Parkhurst; one year: Hubert Bearce. (All the foregoing officers chosen by ballot.)


Fence Viewers-John Mulligan (declined), Leonard Spaulding, George P. Mansfield.


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.


Measurers of Wood-S. Waldo Parkhurst, Paul Dutton, Warren Berry, Daniel A. Reardon, Marcus H. Winship, Myron A. Queen, John Marinel, Jr., Herbert C. Sweetser, Melvin Walker.


3


Surveyors of Lumber-R. Wilson Dix, George E. Spaulding, Myron A. Queen, Herbert C. Sweetser, Stewart Mackay, Hubert Bearce, E. Hamlin Russell, Melvin Walker.


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


Committee on Appropriations-Henry S. Perham, George F. Snow, Arthur H. Sheldon, Joseph E. Warren, William H. Shedd.


APPOINTED BY THE SELECTMEN.


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


Superintendents of Burials-Walter Perham, James S. Wotton, Daniel P. Byam, Alfred G. Parkhurst.


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


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


Sealer of Weights and Measures-William J. Randall.


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


Firewards and Forest Firewards-George M. Wright, Melvin Walker, Elmer E. Hildreth, 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, Frank E. Bickford.


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


4


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 H. Ripley, term expires April 30, 1905; George A. Parkhurst, clerk ex officio.


Precinct Wardens-(1) John P. Scoboria; (2) James B. McQuaid;


(3) Frank E. Bickford.


Deputy Wardens-(1) Herbert C. Sweetser; (2) Patrick S. Ward;


(3) Edward F. Coburn.


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


(3) Samuel Naylor.


Deputy Clerks-(1) Arthur M. Warren; (2) Charles H. Holt;


(3) Fred A. Snow.


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, John E. Harrington, William H. Quigley, George Y. Hodge; (3) George O. Spaulding, William E. Martin.


REPORT OF THE TOWN CLERK. Births Recorded in 1902.


Date.


Name of Child.


Names of Parents.


Jan. 12


(Stillborn)


Jan. 27


Alice Pearl Spaulding


Jan. 30 Frederick William Cole


Feb.


2


Nellie Flavell


Feb.


3 Beatrice Helen Armstrong


Feb.


7


Everett Arthur McComb


Feb. 10


George Toohey


Feb.


II


William Fanning


Feb.


I3 Harold Arthur Linsted


Feb.


15 Chester Anthony Buchanan


Feb.


17 Alice Anna Alderton


Feb.


Mildred S. Leland


Feb.


19 20


Ralph Gilbert Lemay


Feb. 22


Gallagher


Feb.


22


McDonald


Feb. 23 Feb. 23


Edward Lovering (Stillborn)


Feb. 23


Thomas Perry - Smith


Feb. 25


Feb. 28


William Joseph McCarty Monegan


March II


Mary Alice Lambert


Twins


March II


Anna Agnes


March 16


Arthur Lewis Paignon


March 28 April IO


(Stillborn)


Chester Augustine Atherton Viola Byam


April


Annie Augusta Kelley


April April May May May


14


Josephine Evan Cote


May


22


Charles Frederick Turner


May May June June June


31 2 Catherine Kendall


15 Doris Jane Phillips


15 Eugene Joseph Robicho


26 Neil Callahan


June July July


4 Helen McPhillip


5 Lillian E. Genest


6 Homer Battles Park


12 Florence Gladys Carpentier


July July July 12 Alicia Lisetta Walsh July 13 Leslie Day Carter July 15 John Francis McLaughlin


July


July 19


16 Gertrude Florence Pickard Mary Cecilia Tansy


Walter M. and Mary A. (DeLong) Benjamin and Minnie ( Bremner) John and Katie (Qualey) C. George and Mary H. (Hallett) Alex. and Lucretia Lee (Young) Jeremiah and Sarah E. (McLaughlin) John H. and Clara J. (Berry) Ole and Ethel J. (Clinton) James and Grace M. Axworthy) Robert J. and Delia A. (Shields) Edison R. and Cora (Rogers) Joseph M. and Susan M. (Newman) Edward and Nellie (Gallagher)


Cornelius A. and Minerva M. (Fisher) Minot A. and Sarah H. (Woods)


Edward and Eleanor (Graham) Charles L. and Gertrude (Wood) Frank E. and Sarah (McNally) George W. and Nellie B. (Carlton)


Edwin and Rose A. (Reeves) Emile E. and Emma ( Ray)


George T. and Margaret A. (Martin) Lyman A. and Grace M. (Hutchins) Patrick and Annie (Cavanaugh)


Julius and Annie S. (Carlson) Frederick J. and Lena (Bridgford) Peter and Delia (Velle) Halmer H. and Bertha A. (Nickles) James S. and Emma P. Hibert Joseph D. and Ella J. (Dowd) Charles and Katie ( Whiting) Frederick L. and Dessa M. (Corley) James B. and Henrietta (Shattuck) Eugene and Lucy ( Bouchier) John F. and Annie (Bradley) Michael and Catherine ( McNally)


Joseph A. and Georgianna ( Provancha) A Heady and Celia P. (Battles) Joseph and Emma M. (Forrest) John and Bridget (Heridan) Oscar L. and Madge (Day) John C. and Mary D. (Blondon)


George W. and Bertha F. ( Wilson) Patrick J. and Catherine (McCabe)


19


Daisy Carlson


22 I Harold F. Blodgett


April II


18 Ralph Eugene Linsted


29 Frederick Lawrence Ryan Arithelia Zinck


March 2


6


BIRTHS RECORDED IN 1902 .- Continued.


Date


Name of Child.


Names of Parents.


July 26


(Stillborn)


July 27


William John Rayball


July 29 Mary Irene Finnegan


Aug. 2 Mary Esther McEnaney


Aug. 3


Percy Rene


Alfred F and Annie J. (McClure) Daniel and Phebe (Dubreuil)


Aug. 8


Mullen


Aug. 9


Ford


Aug. 23


Signi Rebecca Frederickson McKittrick


Sept. I


Sept. 8 Kathleen McMahon


Patrick T. and Margaret R. (McCoy)


Sept. 13


Hiram Robert Brown


Sept. 13


Joseph Henry Champigny


Sept. 14


Alice Darcy Murphy


Michael and Alice ( Whitworth)


Sept. 20


(Stillborn)


Sept. 20


Mary Ellen Walsh


Sept. 22


Howard Clark Billson Adams


Oct. 4


Ingol Carl Haberman


Oct. 21


Eunice Cartwright Scoboria


Oct. 23


William Harold Corcoran


Oct.


23


Frank Joseph Jarvis


Nov. 6 Gustave Leon Anderson


Nov. 13


John Francis Larkin


Nov. 15


Violet Ruth Miller


Nov. 21


Carl Adolf Einer Peterson Richardson


William A. and Carrie R. (Bridgford) Adolf and Augusta (Bloberg) Harman and Mary (Loyd) John M. and Mary E. (McMahon)


Nov. 22


John McTague


Nov. 23


Eleanor Louise Warren


Arthur M. and Mabel P. (Emerson)


Nov. 29


Elizabeth V. Miner


Dec. I John Fay


Dec. 3


John Walsh


Dec. 4


David Francis McNally


Dec. 12


Howard Ellsworth Stewart


Dec. 15


Simpson


Walter W. and Elsie E. (Roberts) Alfred H. and Mary E. (Tracy)


Dec. 17


Alberta Vervelle


Ernest and Severine ( Feller)


Dec. 19


Mary Ploudre


Joseph and Philomene (Lovoie)


Dec. 20


Hazel Marion Lakin


Winfred T. and Luella G. (Merrill)


Whole number, 86. Males, 48; Females, 38.


Not returned in 1901 : July 6 Ruth Evangeline Monahan John J. and Evangeline M. (McEnaney)


Frank H. and Mabel (Ross) Eusibe and Eva (Miner)


Michael J. and Mary ( Ward) Amos and Eva B. (Clarke)


Sept. 29


Amos B. and Hettie (Mellen)


Rudolf and Emma E. (Rivers)


John P. and Susan K. (Cartwright)


John P. and Catherine E. (McKiernan) Alexander and Rose (Barlow) Andrew G. and Julia ( Anderson) John J. and Margaret E. (Donegan)


Nov. 21


Henry O. and Elizabeth M. (McTague) William and Bridget (Carroll) Patrick and Alice (McCabe) Michael J. and .Mary A. (McNally)


Patrick J. and Catherine F. (Larkin) John and Margaret (McCane) Patrick J. and Margaret E. (Hogan)


Augustus M. and Susan (McDade) John L. and Hannah (Kinstrand) Francis G. and Laura M. (Coffin)


MARRIAGES RECORDED IN 1902.


DATE.


NAMES.


RESIDENCE.


BIRTHPLACE.


Jan. 20


John J. Lakin


Chelmsford


Norwich, Conn.


Feb.


3


Arthur Dubois


Lowell


Lowell


Feb.


8


Frank B. Burt


Lynn


Bryant's Pond, Me.


Sadie E. Baron


Chelmsford


Ballston Spa, N. Y.


Feb.


8, Charles H. Odell


Chelmsford


New Brunswick


Cora E. Crockett


Chelmsford


Williamsburg, Me.


Feb.


10


Patrick Rayball


Chelmsford


Ireland


Catherine Larkin


Chelmsford


Lowell


Mar. 27


Fred A. Parker


Townsend


Pepperell


April 5


Joseph Fountain


Chelmsford


Nova Scotia


April


6 Alonzo Prince Victoria Simons


Lowell


Canada


April 14


Timothy Shea


Chelmsford


Ireland


Delia Leahey


Chelmsford


Ireland


April 23


John T. McMahon


Chelmsford


Chelmsford


April


30


Patrick F. Mahoney


Lowell


Lowell


Chelmsford


London, Eng.


April 30


Mary A. Pope Edward J. Dunn Mary O'Donnell Adelard Gaudette Eveline Seymour


Lowell


Canada


May 23


Warren J. Kneeland


Chelmsford


Charlestown


Jennie McManus


Lowell·


Lowell


May


25 Charles Thresher Margaret Ryan Jeremiah F. Sullivan Rose G. Caine


Lowell


Ireland


June 4


Lowell


Ireland


June 7


Edward Le Mieux


Chelmsford


Williamstown


June 10


Daisy Lowther Arthur W. Garland Addie Z. Overlock


Chelmsford


Hermon, Me.


June 10


Hubert A. Vickery Georgie I. Allen John Davis Margaret J. Jordan


Chelmsford


Nova Scotia


June


20


Lowell


England


June 22


John J. Harrington Annie Leary


Chelmsford


Ireland


June 30 Ulderic Boisvert Rose Gay


Lowell


Canada


July


2 William F. Jordan


Boston


Carlisle


Phebe Murphy


Chelmsford


England


July


6


William McGuinness Delia (Gilboyd) Lavell


Chelmsford


Ireland


Chelmsford


Ireland


Emma F. Felch


Chelmsford


Westford


Amalie Annable


Hudson, N.H.


Germany


Chelmsford


Canada


Catherine Noonan


Clinton


Clinton


Chelmsford


Ireland


Wilton, N. H.


Wilton, N. H.


May 14


Chelmsford


Lowell


Chelmsford


Ireland


Chelmsford


Scotland


Chelmsford


St. John, N. B.


Lowell


Lowell


Chelmsford


Nova Scotia


Lowell


Ireland


Boston


Ireland


Chelmsford


Canada


Margaret Dunnigan


Chelmsford


Chelmsford


Victoria Prince


Chelmsford


Canada


S


MARRIAGES RECORDED IN 1902 - Continued.


DATE.


NAMES.


RESIDENCE.


BIRTHPLACE.


July 13


Arthur W. Kettlety


Chelmsford


Lowell Chelmsford


July


14


Ernest V. Hagberg


Westford


Sweden


Gertrude V. Abrahamson


Chelmsford


Sweden


July


I7


Charles H. Chick


Chelmsford


South Berwick, Me.


Sarah (Scribner) Fawcett


Chelmsford


New Brunswick


Aug. 14


Leonard B. Wright


Chelmsford


Chelmsford


Adeline G. Brooke


Chelmsford


England


Aug.


27


William F. Lillis


Chelmsford


Everett


Sept. 2


Edward Gray Catherine McComb


Chelmsford


Canada


Sept. 3


Erick S. Borg


Chelmsford


Sweden


Sept. 4


Charles K. Fletcher


Littleton


Harvard


Sept. IO Albert Wilson


Lowell


Ireland


Ella B Knowlton


Chelmsford


Lowell


Sept. 16


Oliver W. Fiske (adopted)


Chelmsford


North Andover


Fredda M. Cheney


Lowell


Canada


Sept. 24


George Thomas Parkhurst


Chelmsford


Chelmsford


Ednah F. Byam


Chelmsford


Chelmsford


Sept. 24


George P. Quist Margaret I). Brown


Chelmsford


Lowell


Sept. 25


Fred Downs Orpha G. Hatch


Chelmsford


Highgate Springs, Vt.


Sept. 27


John Francis Dolan


Tyngsboro


Clinton


Sept. 30


Apolidor J. La Rose Leona Houle


Chelmsford


Hudson Lowell


Oct.


5 H. Eugene Knowlton Maggie M. Wright


Chelmsford


Scottstown, Canada


Oct. 18 Albert A Webster Lora A. Burrill


Boston


Skowhegan, Me.


Oct.


22 Patrick J. Cassidy Sarah A. Honan


Lowell


Ireland


Nov. 23


Bona Dessuisseau Demarise Cloutier George A. Jamison Clara Dow


Lowell


Canada


Nov. 26


Chelmsford


Bridgewater, Me.


Nov. 27


Andrew Kelly Ellen (Dow) Brooks


Nashua,N. H.


Lynn


Dec.


25


William H. Rhodes Annie V. Heading


Chelmsford


Belmont, N. Y.


Dec.


31


Alfred A. Bell


Lowell


New Brunswick


Josie B. Jeffery


Lowell


Nova Scotia


Mary E. Larkin


Chelmsford


Chelmsford


W. Fitchburg


Canada


Alma C. Möeller


Chelmsford


Sweden


Grace G. Garland


Chelmsford


Chelmsford


Chelmsford


Sweden


Chelmsford


Augusta, Me.


Sarah Ann Walker


Roselle, N. J. Lowell


Staten Island, N. Y.


Canada


Chelmsford


Chelmsford


Frankford, Me.


Chelmsford


Ireland


Chelmsford


Canada


Bridgewater, Me.


Nashua, N. H.


Lowell


Chelmsford


Chelmsford


England


Whole number, 47.


Mabel L. Dunn


Chelmsford


9


DEATHS RECORDED IN 1902.


YRS. MOS. DYS.


DATE. Jan.


5. Mary H. (Bowen) Howard


54 10 S


5. Frederick Westberg


4 28


12. (Stillborn)


17. Thomas J. Finnick


36


18. Charles T. Shannehan


81


7


Feb.


2. Sarah L. Page


77


3 27


7. Ruth E. (Garland) Coolidge


57


S. William Redmond


58


1 13


15. Laura Manseau


5


22 Nathaniel Ames Glidden


72


2 29


22. (Stillborn)


23. (Stillborn)


1


28. Robert Meldrum


71


S


March


1. William Fanning


18


4. Hannah Loker


90


20


13. Mary Alice Lambert


2


14 Ziba Gay


78


4


1


23. Ademore Louis Carroll


10


17


28. (Stillborn)


April


5. George B. Hall


51


4


26


13. Mary Ann (Cromwell) Peasley


86


9


26


14. (Stillborn)


26. Charles Hyde


S2


28. Arzella Grace Byam


5


4


27


May


1. Charles Perry


85


7 6


1. (Stillborn)


4. Marion B. (Shelburne) Ripley


72


9. William H. Webster.


74


7


17. Frederick W. Boisvert


9


21. Anna B. (Sevrin) Anderson


56


10


5


24. Charles W. S. Adams


51


5


21


25. John Callahan


77


5


June


2. Peter J. McEnaney


36


31. Mary Frances (Peters) Parlee.


35


7 24


23. Ralph Gilbert Lemay


10


DEATHS RECORDED IN 1902-Continued


June


15. Mary F. (Chandler) Tucker


50


6


18


17. Sampson Stevens 81


7


22. Sarah M. (Fisher) Fletcher


73


10


24. Lucie Lambert


74


July


5. Helen McPhillip


1


9. Laura B. Secord


23


7


12. Florida Bibeault


5 15


16. Frank Santamour


53


26. (Stillborn)


31. Neil Callahan


1


5


Aug.


17. Henry A. Merrill


56


5


13


17. Percy Rene


19. Margaret (Barter) Kilbourne


80


7


Sept.


1. Mary A. D. (Jennison) Spaulding .


73


23


2. Mary E. (Battles) Parkhurst


83


6


10


5. James Riley


50


13. Edward H. Lovering


6


20


16. Reginald A. DeCarteret


2


14


18. Merrill S. Stevens


60


8


19


20. (Stillborn)


21. Robert Fletcher


73


10


20


24. Margaret E. (Berrick) Stearns


81


9


25


25. George R. Dickey


49


11


28. Mary J. (Marshall) Odell


69


7


30. Frank McManus


45


Oct.


5. Julia A. (Proctor) Spaulding


76


10


14


5. Alexander McConnell.


45


9. Matilda (Porter) Seeton


81


8


7


11. John Quincy Battles


75


3


16


12. Alicia D. Walsh


3


13. Homer Edison Thayer


64


9


13


18. Sarah P. (Byam) Emerson


68


15


21. Edward McEnnis


5


8


18


27. Thomas J. Garvey


2


3


Nov.


2. Almira S. Lovrien


90


2


4


3. (Stillborn)


5. Alice A. Alderton


8


7


22. Daniel W. Casey


48


10


11


DEATHS RECORDED IN 1902-Continued.


Nov.


7. Thomas P. Curtin 66


11


17 George F. Schiefle 7 11


Dec. 2. Carrie A. Josselyn 66


2


11. James McGarvey 72


17. Alfred G. Fallon 4 6 9 26. Hannah A. (Cummings) Wright 68


Males, 46; females, 32; total, 78. Interments in town, 45; in Lowell, 25.


DOG LICENSES.


Number of dogs licensed


290


Males


269


Females


21


Amount received for licenses


$643 00


Amount of fees (20 cents a license)


58 00


Paid to the County Treasurer, receipt on file 585 00


Amount refunded to the town, 96 per cent


561 60


ANNUAL TOWN MEETING, 1902.


At a legal meeting of the inhabitants of the town of Chelms- ford, qualified to vote at elections and in town affairs, held at the Town Hall, Centre of the town, Monday, March 24, 1902, at 9 o'clock in the forenoon, the following business was transacted, to wit :---


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


Under Article 1, to choose a Moderator, Arthur E. Reed and William H. Hall, previously appointed Tellers by the Selectmen, were sworn by the Town Clerk.


Balloted for Moderator, the check list being used, and J. Adams Bartlett was unanimously elected. The oath of office was administered by the Town Clerk.


Under Article 2, voted to accept the report of the Selectmen on guide posts.


After making slight corrections, voted to accept the reports of town officers and committees as printed.


Voted, to accept the report of the committee to ascertain the cost of heating apparatus for town hall at North Chelmsford, which was: cost of furnaces, $400; cost of cellar, $200.


Heard report of Selectmen on naming streets. Voted that where the word "road" occurs in the report it be changed to "street." Voted that the report be recommitted for revision.


Heard the report of the committee on placing markers at the graves of Revolutionary soldiers. Voted to continue the committee with authority to use the unexpended balance of last year.


Under Article 3, voted that the taxes be collected in the same way and manner as last year and that the compensation of the Treasurer and Collector shall be $500.


Under Article 4, voted that the highways, townways and bridges be repaired in the same way and manner as last year.


13


Under Article 5, to choose all necessary town officers, Ralph W. Emerson and John P. Scoboria were sworn as tellers.


The following officers were chosen by ballot: Town Clerk, George A. Parkhurst, by unanimous vote, and he was sworn by the Moderator; Treasurer and Tax Collector, Ervin W. Sweetser, unanimously chosen.


Voted, to choose five Selectmen, who also shall serve as Assessors and Overseers of the Poor. Elected Joseph E. Warren, 201; Patrick T. McMahon, 324; R. Wilson Dix, 327; Fred L. Fletcher, 331; A. Heady Park, 328. There were also votes cast as follows: Walter Perham, 130; William Shedd, 4.


Chose for Auditors, Martin Robbins, George F. Snow, C. Frank Butterfield; School Committee for three years, Alexander J. Park; Trustees of Adams Library for three years, Mrs. Harriet M. Bartlett, Rev. Wilson Waters; Highway Surveyor, David Higgins; Tree Warden, George B. B. Wright.


Voted, to choose five Constables, and the following were elected: Melvin Walker, 133; William Corrigan, 166; James S. Wotton, 164; Warren Berry, 155; John J. Quessy, 162. Votes were also cast for George M. Wright, 27; H. L. Blood, 3; L. J. Spaulding, 3.


Chose for Cemetery Commissioner, for three years, Alex- ander J. Park.


The following officers were chosen by nomination from the floor: Fence Viewers, John Mulligan, Leonard Spaulding, George P. Mansfield; 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; Measurers of Wood, S. Waldo Parkhurst, Paul Dutton, Warren Berry, Daniel A. Reardon, Marcus H. Winship, Myron A. Queen, John Marinel Jr., Herbert C. Sweetser, Melvin Walker; Surveyors of Lumber, R. Wilson Dix, George E. Spaulding, Myron A. Queen, Herbert C. Sweetser, Stewart Mackay, Hubert Bearce, E. Hamlin Russell, Melvin Walker; Field Drivers, R. Wilson Dix, E. Hamlin Russell, Henry R. Hodson; Committee on Annual Appropriations, Henry S. Perham, George F. Snow, Arthur H. Sheldon, Joseph E. Warren, William H. Shedd.


14


At this point, voted to lay Article 5 on the table and take up Article 9, relating to the sale of intoxicating liquors. The vote upon this question resulted as follows: Yes, 142. No, 162.


Under Article 6 the list of jurors was accepted as follows: Ervin A. Blaisdell, Fred M. Brown, R. Wilson Dix, Arthur E. Dutton, Herbert H. Emerson, William R. Fowle, Samuel F. Hines, Henry R. Hodson, George Y. Hodge, John E. Hogan, Charles A. Holt, George H. Ingham, William M. Lee, Wilber E. Lapham, William E. Martin, John F. McManomin, James B. McQuaid, George P. Mansfield, George F. O'Neil, Alfred G. Parkhurst, Edward F. Parker, Walter Perham, James P. Quigley, A. Howard Richardson, Benjamin O. Robbins, Edward J. Robbins, John P. Scoboria, George F. Snow, George O. Spaulding, James A. Stackpole, George W. Swett, James A. Sampson, Herbert C. Sweetser, George B. B. Wright, James W. Ward, Arthur M. Warren, Joseph E. Warren.


Voted, to raise by tax and appropriate the following sums reported by the committee on appropriations: For schools, teaching, care and fuel, $10,200 and unexpended balance of last year, $912,45, total, $11,112.45; school incidentals, $500; apparatus, $250; books and supplies, $1000; superintendent, $562.50; transportation, $1300; repairs and furniture, $900; highways, $6,000; support of poor, $2,800; indigent soldiers and sailors, $250; repairs of public buildings, $400; town officers and committees, $2,500; cattle inspector, $150; collection and abatement of taxes, $700; care of village clock, $30; care and improvement of cemeteries, $500; street lights, $1,400; Adams Library, $800; school-house loans and interest, $2,831.


Voted, that in the several amounts appropriated for school purposes, the school committee be authorized to transfer from one appropriation to another.


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


Voted, to dismiss Article 10.


Voted, to accept the gift of $400 in trust from Mrs. Lorinda H. Huckins, the income of the same to be expended in forever


15


keeping in repair the burial lots of Thomas S. Huckins, Isaac Woods, Joseph W. Pease and George H. Smith, all located in Riverside cemetery; one hundred dollars to be credited to the care of each of said lots.


Voted, that the town, under the direction of the Cemetery Commissioners, purchase sufficient land at the easterly end of Riverside cemetery, North Chelmsford, to allow a suitable entrance at that point, and that the sum of $200 be raised and appropriated for that purpose.


The report of the committee chosen at the last annual town meeting, to consider a new system of balloting for town officers, was read by the chairman, Walter Perham, and the system adopted. (Action of the town subsequently rescinded, January 29, 1903.)


Voted, to raise and appropriate the sum of $5,000 for a new two-room school-house at East Chelmsford, the same to be expended under the direction of the school committee, who shall have power to acquire a site. The money thus appropriated to be raised as follows: One thousand dollars to be raised the ensuing year by direct taxation; the remaining sum to be borrowed by the Treasurer of the town, the same to be paid in annual instalments of one thousand dollars each.


Voted, to dismiss Article 15.


Voted, that the sum of $400 be raised and appropriated for the use of the North Chelmsford Library.


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


Voted, to raise and appropriate the sum of $450 for the purpose of heating the Almshouse, the same to be expended under the direction of the Overseers of the Poor.


Voted, to appropriate the sum of $600 from money now in the treasury for land damages on account of widening Westford Street.


Voted, that the sum of $250 be raised and appropriated for the purpose of providing additional facilities for the firewards.


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


16


Voted, to accept the townway known as Evergreen Street, as laid out by the Selectmen.


Voted, to accept the townway known as Adams Street, provided that it be graded to the acceptance of the Selectmen.


Voted, to accept the townway known as York Avenue.


Voted, to accept the townway known as Washington Street.


Voted, to accept the townway known as Ripley Street.


Voted, to raise and appropriate the sum of $800 for the purpose of extending water pipes in the North Village, for better protection against fire.


Voted, to raise and appropriate the sum of $200 for the purpose of installing a field telephone at the rifle range at North Chelmsford, and for care and maintenance of the same.


Voted, to refer the matter of reimbursing Clarence H. Sprague, for sewer damages in North Chelmsford, to the Select- men to take such action as in their judgment may be advisable.


Voted, to raise and appropriate the sum of $200 for a well, pump and trough at the northerly end of the common in North Chelmsford, the money to be expended under the direction of the Selectmen.


The efficient services of the Moderator were acknowledged by a hearty vote of thanks.


At 4.55 o'clock, voted, to dissolve the meeting.


J. ADAMS BARTLETT, Moderator.


GEO. A. PARKHURST,


Town Clerk.


SPECIAL TOWN MEETING MAY, 12, 1092,


At a legal meeting of the inhabitants of the Town of Chelmsford, qualified by law to vote in town affairs, held at the Centre Town Hall, pursuant to warrant, Monday, May 12, 1902, at 8 o'clock in the evening, the following business was transacted.




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.