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.