USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1904 > 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
ADAMS LIBRARY
1
Annual Report of the
Town of Chelmsford
Receipts and Expenditures Together with the School Report and Report of the Trustees of the Adams Library
For the Year Ending February 29th, 1904
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 29, 1904.
LMS
CH
RD
LET THE CHILDREN GUARD
WHAT THE
SIRES
HAVE WON.
MASS
TTS
F
1655 CHUS
LOWELL, MASS. COURIER-CITIZEN COMPANY, PRINTERS. 1904.
Officers of the Town of Chelmsford.
Selectmen, Assessors and Overseers of the Poor-Walter Perham, R. Wilson Dix, John J. Dunn, A. Heady Park, E. Herman Shaw.
Town Clerk-George A. Parkhurst (Deceased Feb. 3, 1904). Edward J. Robbins, pro tem.
Town Treasurer and Collector of Taxes-Ervin W. Sweetser.
Auditors-Martin Robbins, George F. Snow, C. Frank Butter- field.
Constables-William H. Corrigan, Thomas C. Mooney, John J. Quessy, Melvin Walker, James S. Wotton, George M. Wright.
School Committee-Three years: Ernest C. Bartlett; Two years : Alexander J. Park; one year: Stewart Mackay.
Trustees of Adams Library-Three years: Albert H. Davis, A. Heady Park; two years: Rev. Wilson Waters; one year: J. Adams Bartlett, Emma J. Gav, Francis Clark (appointed).
Highway Surveyor-David Higgins.
Tree Warden-George B. B. Wright.
Cemetery Commissioners-Three years: Hubert Bearce; two years : Alexander J. Park; one year: Harry L. Parkhurst. (All the foregoing officers chosen by ballot.)
Fence Viewers-Leonard Spaulding, Henry Leake, George P. Mansfield.
3
Appraisers of Personal Propetty at Town Farm-George P. Mansfield, Walter B. Emerson, Henry R. Hodson (deceased), Andrew M. Blaisdell (appointed).
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, Edward H. Keyes.
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 Appropriations-Walter 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, James P. Dunigan, Daniel W. Bickford.
Superintendents of Burials-Walter Perham, James S. Wotton, Daniel P. Byam, Alfred G. Parkhurst, Leonard F. Whidden.
Superintendent of Burials of Indigent Soldiers and Sailors- Walter Perham.
4
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, Fred M. Brown, Isaac H. Knight.
Special Police Officers-George C. Moore, Thomas Brown, James J. Hackett, Frank C. Byam, Fred I. Vinal, Patrick S. Ward, H. Herbert Emerson, Robert Shinkwin, Arthur P. Prown, Charles A. Bride, John W. Wing.
Superintendent of Town Farm-Arthur P. Brown.
Cattle Inspector-Edwin C. Perham.
Inspectors of Meats and Provisions-Harry A. Miller; Arnold C. Perham.
Registrars of Voters-John F. McManomin, chairman, term expires April 30, 1904; Patrick H. Haley, term expires April 30, 1906; George H. Ripley, term expires April 30, 1905; George A. Parkhurst, clerk ex officio, Edward J. Robbins.
Precinct Wardens-(1) John P. Scoboria; (2) James B. McQuaid; (3) Frank E. Bickford.
Deputy Wardens-(1) Arthur M. Warren; (2) Patrick S. Ward; (3) Edward F. Coburn.
Precinct Clerks-(1) Howard S. Adams; (2) Frederick K. Ripley ; (3) Samuel Naylor.
5
Deputy Clerks-(1) Herbert C. Sweetser; (2) Charles H. Holt; (3) Josiah E. Marshall.
Inspectors-(1) Arthur E. Reed, Daniel E. Haley; (2) George Hyde, Frank E. Mccluskey; (3) Alfred G. Parkhurst, Frank P. Martin.
Deputy Inspectors-(1) Daniel P. Byam, Leslie R. Davis, Edward Seeton, 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 REGISTERED IN CHELMSFORD IN 1903.
Date.
Name of Child.
Names of Parents.
Jan. 1
William Howard Heaney
Jan. 18
Gordon Adams Eldredge
Jan. 19
E. Hermon Shaw, Jr. ..
Jan. 22
Sonja Irma Amelia Borg
Jan.
25
Ernest Hugo Hagberg
Tan.
26 Margaret May Hall
Jan. 26
Katirina King Hall
Twins
Jan. 30
(Stillborn)
Feb. 3
William Joseph Shinkwin
Feb. 14
Henry Dunigan
Feb. 18
Lillian Rose Beuella Coughlin
Feb. 19
Charles Walter Wright
March 7
Edna May Warner
March 9
Mary Eva Vervelle
March 14
Paul Patrick Cummings
March 20
Victor Alphonse Miner
March 25
Raymond Joseph O'Neil
March 27
George Leo Tucke
Edward D. and Catherine E. (Cannon)
March 30
April 6
April
8
Walter Mason
April 10
Cote
Allern Howard Adams
Howard S. and Medora E. (Stillings)
April April April
14 14 15
(Stillborn)
April
18
Margaret Alice Ripley
Catherline Jones
April May May
6
Joseph Fisk
Mary Elizabeth Usher
May
7
Leo Richard Larkin
8
Edward Jordan .
Matthew McQuaid
9 18
Hudon
Warren Kenneth Kneeland
Mabel Irene Page
Dorothy Elizabeth Billson
June
7
Esther Dunbar
Mungovan
Florence Gertrude Linsted
Vernon Burke Morris
June
Robert John Alderton (Stillborn)
June June June June
29
Helen Margaret Gauthier Timothy Harrington
William and Jessie (Ogden)
Thomas and Alice A. (Foote) E. Hermon and Ethel H. (Nichols) Ivar A. S. and Selma (Persson) Victor and Gertrude (Abrahamson)
William H. and Hortense (Parkhurst)
Daniel and Margaret (Sullivan). James P. and Rose E. (Smith) Martin A. and Rose A. (Gauthier) Leonard B. and Adeline (Brook) Clarence T. and Elizabeth E. (Meek) Joseph and Deluina (Gay)
Peter P. and Julia E. (Harrington) Arthur P. and Alice (Magnant) George F. and Sarah E. (McCoy)
Gustof A. and Sofi W. (Blamberg) Walter H. and Ethel (Fiendel) Walter and Trecer (Paten) Peter and Delea (Vervelle)
Charles B. and Amelia M. (Lemay) 1 Patrick S. and Rosetta A. (Bambrick)
Henry T. and Georgiana (Walker) Theophilus and Emily (Bennett) Charles F. M. and Lillian (Fitch) Charles and Maggie (Ryan) James and Anna (Trask)
William F. and Phoebe F. (Murphy)
John J. and Janet (Marning) Eugenc and Ernestine (Gendron) Warren and Jennie (McManus) Harry and Elizabeth (Coleman) David and Agnes M. (Clarke) Robert W. and Selina (Cook) Patrick and Nellie (Casey) Ole and Ethel J. (Clinton) George A. and Margaret E. (Burke)
June June June June
7 8 9 10 10 13 19 21
Axel Johnson
Gustof A. and Nannie (Wallen) Robert J. and Delia A. (Shields)
Arthur Scoboria Norton Smith .
June 30
Sofi Westburg
Howard Everett Mulno
April 10
Mábel Lena Farrow
Helen Elizabeth Ward.
30
6
May May May May June June
26 2
4
Linwood and Jessie S. (Sargent) George H. and Cora E. (Dow) Joseph D. and Mary L. (McHale) John and Katharine (Mullen)
7
BIRTHS REGISTERED IN CHELMSFORD IN 1903-Continued.
Date.
Name of Child.
Names of Parents.
June 30
Patrick John Joseph Welch (Stillborn)
July 14
Harold Edmund Hadley
July 18
John Henry McPhillip Hildreth
July 21
July
27
Frederick Harold Gaudette
July
28
Margaret May Sullivan
July
29 3
Pero
Aug
Aug
6
Albin Hilmer Nelson
Aug. 12
Isabella Viola Kettlety
Aug. 13
Mary Ellen Doucette
Aug. 13 16
Paul Adrien Murphy
Aug.
Dollia Tresy Messes Gray
Aug. 23
Madeline Jessie Hurlbert.
Aug. 31
Florence Isabelle Whitman
Aug. 31
Fenton Thomas Vatches
Aug.
31
Sept. 1
Sept.
1 5 9
James Frances Gardner Mabel Lucy Leach Mildred Estelle Leach Raymond Earl Farr James Edward Reardon
Sept. Sept. 15
James Francis Rayball
Sept. 21
Sept.
25
Alma Maud McKittrick Edit Olga Evilena Bengston
Oct.
Oct.
7
Cedrick Sampson Weiler Barnard Francis McGovoran (Stillborn)
Oct. 9 Oct. 9
Mary Burnadeth Gallagher
Oct. 12
Marguerita Burr Ellis
Oct. 23
Donald Hunter Daley
Oct. 25
Charles Shinkwin .
Oct. 25
Bessie Rechel Johnston
Oct. 26
Henry Manceau
Oct.
27
Francis Joseph Cassidy (Stillborn)
Nov. 6
Mame Rose Leugne
Nov. 8
Mary Beatner Miner
Nov. 9 Arthur Joseph Leugne
Nov. 9 11
Joseph Victeau Lewis Gauthier (Stillborn) Malo
Nov. Nov. 21
Adams Bartlett Dutton .
Dec. 20
Ralph Russell Cole
Dec.
23
Eleanor Adams Ward
Dec 28
George Moore
Telesphne and Elodie (Malo) Paul and Emma (Bartlett) Benjamin and Minnie (Bremner) Willie C. and Caroline L. (Adams) Robert and Mary (Smith)
Whole number, 95. Males, 53; Females, 42. Not returned in 1902: Jan.
15, Evert Johnson Parlee. William M. and Mary F. (Peters).
Herbert T. and Ellen (Dunkerley) Michael and Catherine (McNally) Elmer E. and Jennie L. (Henderson) Adlard and Evelyn (Seymour) Jeremiah F. and Rose B. (Kane) Orville and Elizabeth (Mills) Leonard J. and Odalaide C. (Nelson) Carl and Mary (Peterson) Arthur W. and Mabel L. (Dunn) John and Francis (Cornell) Thomas H. and Jennie N. (Lloyd) George H. and Margaret T. (Stanton) Allen and Margaret (Monta) Charles W. and Flora (Wehr) Fenton and Margaret (Hawn) Michael and Kate (Walden)
George W. and Grace H. (Crocker)
John and Deborah (Clayton) Daniel F. and Mary J. (Garvin) Patrick J. and Catherine F. (Larkin) George F. and Lena E. (Dustin) Frank G. W. and Laura M. (Coffin) August A. and Matilda (Larson) Fred O. and Florence (Sampson) James and Bridget (Brenner)
Michael J. and Catherine J. (McQuade) Charles and Mabel (Oliver) John and Douina (Harper) Robert and Margaret (Lowney) Albert E. and Effie MacRae
Napoleon and Rose Lemay Patrick J. and Sarah A. (Honan) .
Oct. 29
Auguste and Mary (Lavoie) Henry O. and Elizabeth M. (McTague) Joseph and Mary L. (Willet) Emitre and Ernestine (Gagnon)
Nov.
13
Twins.
Sept.
Fanest Herman White
Sept. 26 1
Leroy Nathaniel Smith
Patrick J. and Catherine (Welch)
July 4
Marriages Recorded in 1903.
Date.
Names.
Residence.
Birthplace.
Jan. 11 Emile Gauthier
Lowell
Canada
Ernestine Gagnon
Chelmsford
Canada
Jan. 14 Samuel A. Ogley
Chelmsford
Bradford, Eng.
Mary A. McLeod
Chelmsford
Victor, N. S.
Jan. 21 James R. Gookin
Lowell
Lowell
Catherine A. Dunigan
Chelmsford
Chelmsford
Feb.
4|Daniel J. Shinkwin
Lowell
Ireland
Margaret J. Sullivan
Chelmsford
Chelmsford
Feb. 18 Emmanuel J. Trubey
Chelmsford
England
Lois L. Savage
Chelmsford
New Brunswick
Feb. 22 Frank E. Willey
Chelmsford
Durham, N. H.
Elfrida M. Thompson
Chelmsford
Prince Edward Island
Mar. 31 James A. McAustin
Lowell
Dracut
Linda B. Reeves
Lowell
Bradford, Me.
Apr. 14 John Skelton, Jr
Boston
England
Henrietta Davis Nichols.
Chelmsford
Lowell
Apr. 20 Joseph Everett Clark
Cambridge
Methuen
Harriet Elizabeth Nickles
Chelmsford
Carlisle
May 12 Robert D. Harper Rose McEnally
Chelmsford
Ireland
May 20 Edward J. Robbins
Chelmsford
Lowell
Christina Ashworth
Chelmsford
Lowell
May 27 George Chesley
Chelmsford
Albany, N. Y.
Elba H. Gilson
Chelmsford
Garpenberg, Sweden
June 9 William S. Heald Leah M. Stott
Lowell
Lowell
June 16 Samuel L. Felch
Chelmsford
Westford
Estelle G. Hutchinson
Chelmsford
Chelmsford
June 17 Judson H. J. Record
Boston
New Brunswick
Catherine W. Quirk.
Chelmsford
New Brunswick
June 22 Harry B. Prescott Alexina Bremner
Chelmsford
Huntley, Scotland
June 24 Leroy J. Parkhurst
Chelmsford
Chelmsford
Annie J. (Hood) Taylor
Chelmsford
Lowell
June 24 Napoleon Desilets Emma A. Gaudette
Chelmsford
Lowell England
June 25 Thomas J. Hunt Delia Flatley
Chelmsford
Ireland
June 30 Edgar R. Parker
Chelmsford
Chelmsford
Grace E. Mansfield
Chelmsford
Chelmsford
June 17 James B. Carr
Chelmsford
Ireland
Elizabeth Cann
Lowell
Lowell
Chelmsford
Scotland
Chelmsford
Carlisle
Westford
Westford
Lowell
Canada
Chelmsford
9
MARRIAGES RECORDED IN 1903-Continued.
Date.
Names.
Residence.
Birthplace.
July 14 Frederick O. Weiler
Lowell
New York City
Florence M. Sampson
Chelmsford
Chelmsford
July 26 John D. Jeannott
Pepperell
Douglass
Jennie Aldrich
Chelmsford
Lowell
Aug. 5 Fred Lanctot
Lowell
Lowell
Lillian R. Seymour
Chelmsford
Lowell
Aug. 18 Charles J. Davis.
Middletown,N.Y.
Chelmsford
Gertrude M. Lewis
Chelmsford
Nova Scotia
Sept. 1 James T. Alcorn
Chelmsford
New Brunswick
Martha M. Cromwell
Chelmsford
New Brunswick
Sept. 1 Naham E. Harvey .
Dracut
Charleston, Vt.
Ida H. (Hadley) Soule
Chelmsford
Waterford, Vt.
Sept. 16 Louis Alfred Eno Amanda Boudreau
Lowell
Canada
Sept. 16 Lester G. Hall
Chelmsford
Lowell
Sept. 24 George Rafferty
Helen Constantineau
Chelmsford
Westford
Strafford, Vt.
Minnie A. Norden
Chelmsford
Chelmsford
Sept. 29 Peter J. McGlinchey Emma M. Quessy
Chelmsford
Chelmsford
Oct. 1 Fred L. Ashworth Minnie E. Parker
Chelmsford
Lowell
Oct. 7 Archie J. Tucke
Chelmsford
Lowell
Oct. 6|F. Willis Santamour
Chelmsford
Chelmsford
Oct. 15 John Hodge
Chelmsford
Scotland
Nov. 11 George A. French
Chelmsford
Lowell
Elizabeth E. Colby
Lowell
Lowell
Nov. 14 Clas Johnson
Chelmsford
Sweden
Nov.
4 William M. Parlee
Chelmsford
New Brunswick
Bessie V. Crossman
Chelmsford
New Brunswick
Nov. 21 Walter Roberts
Lowell
Lowell
Henrietta S. (Woodbury) Blanchard
Lowell
Sharon, Vt.
Nov. 25 Victor A. Storm
Lowell
Lowell
Annie E. Warren
Chelmsford
Prince Edward Island
Dec. 6 Raymond G. Safford
Boston
Cambridge, Vt.
Winnie B. (Kneeland) Davis Boston
Westford
Dec. 23 Elbridge G. Howard .
Lowell
Irasburg, Vt.
Emilie B. (Birkley) Brooke . Chelmsford
England
Chelmsford
Canada
Hattie L. Spaulding
Chelmsford
Boston
Lowell
Lowell
Sept. 28 Francis Day
Chelmsford
Boston
England
Agnes C. Macdonald
Lowell
Scotland
Orena A. Webster
Chelmsford
Tyngsborough
Edna P. Hayden
Chelmsford
Providence, R. I.
Sarah E. Whidden.
Chelmsford
Chelmsford
Whole number, 43.
Westford .
Chelmsford
Deaths Recorded in 1903.
Date.
Name.
Yrs.
Mos. Dys.
Jan. 6
Hannah H. (Maxfield) Perham
76
5
7
7
Gardner K. Ripley .
24
4 9
11 Williard Brooks Cummings
91
11
4
28 Elbridge G. Smith
69
7
25
29
George Day
83
3
11
31 (Stillborn)
Feb.
5 Samuel J. Garland.
68
1 18
9 Bridget Peady
66
20 Henry Menard
60
4
20
27 Alice C. Peterson
79
8
Mar.
6 Eva Verville
2
19
8 Rose Follensby
34
11
Harriet M. (Cooper) Bartlett.
68
14 Carl A. Quist
23
6
17
16 Alvah Howard Richardson
69
6 12
23 Harriet M. (Alexander) Kennedy
37
25 William McClure
54
28 Ellen Larkin .
32
April 7 Viola R. Miller
4 23
10 Mary Cote.
1 hr.
11 (Stillborn)
15 (Stillborn)
64
14 Arthur Bell .
63
6
4
18 Ann Marsh
71
4
7
21 Peter L. Lumbert
70
9
24
23 Mary Hogan .
30
24 Joseph A. Allard
1
4
24 Ira D. Cheney
64
1
8
29 Rose A. McMullan
10
June
7
- Mungovan
5 min.
14 Marie Gauthier
1
20 Mary A. (Higgins) Cross
81
11
15
27 Michael Reardon.
75
30 James Albert Stackpole.
56
May
13 Patrick Duffy.
11
DEATHS RECORDED IN 1903 .- Continued.
Date.
Name.
Yrs. Mos. Dys.
July 4
(Stillborn)
9 William F. Shinkwin.
5
7
10 William J. Stevens
63
5 16
16 (Stillborn)
Aug. 5 John Devine.
58
2
11 Joseph Suay
62
10
11
Helen E. Ward
4
12 Phena Maria Sloan
65
14
18- Maggie Fraser Sutherland
51
9
18
18 Alice L. Shields
22
27 Wealthy Emma J. Hutchins
84
29 Terence McCabe.
65
31 Eliza (Baker) Brown.
70
3
15
15
Yvonne Verville
6
15 Axel T. Johnson
3
6
18 Delinia Lafortune
54
18
Frank J. Donovan
43
Oct.
6 Leon Samuel Holt
15
11 16
9 (Stillborn)
56
6
12
29
(Stillborn)
49
3
7 Luther H. Sargent
61
13
Florence Tremblay
9
17
15 Clara A. (Wright) Salmon
34
8
12
22 John S. Ryan .
64
23 David Clinton Perham
73
7
26° Charles W. Whitman.
44
3
29 Raymond E. Farr
3
Dec.
2 Sarah A. (Carter) Humphrey
76
1
1
8 Mary Ellen Doucette .
3
25
20 Emma (Stockden) Irish.
68
5
2
25 Clara B. (Butterfield) Winship
48
2
7
29 Sarah B. (Mitchell) Reed.
77
1
9
Sept. 14 Alfred A. Clarke
11
2
17
Henry R. Hodson
Nov.
5 Lizzie R. (Cross) Hills
Males, 34; females, 36; total, 70. Interments in town, 34; in Lowell, 27.
Dog Licenses.
Number of dogs licensed .
303
Males
270
Females
33
Amount received for licenses .
$705 00
Amount of fees (20 cents a license)
60 60
Paid to the County Treasurer, receipt on file.
644 40
Amount refunded to the town, 96 per cent ..
618 62
Annual Town Meeting, 1903.
At a legal meeting of the inhabitants of the town of. Chelmsford qualified to vote at elections and in town affairs, held pursuant to warrant at the Town Hall, Centre village, Monday, March 23, 1903, at 8 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, J. Adams Bartlett was unanimously elected, the check-list being used and the oath of office was administered by the Town Clerk.
On motion of George A. Parkhurst, voted to take up Article 16, relating to the acceptance of Section 336, Chapter 11, Revised Laws, authorizing the election, at the annual town meeting, of a Highway Surveyor, and the town voted to accept said Section.
Voted to take up Article 13, relating to the election of town officers by the official ballot, and the following Clerks and Tellers previously appointed by the Selectmen were sworn by the Town Clerk: Ballot Clerks: Arthur E. Reed, John P. Scoboria; Tellers: Howard S. Adams, Edward J. Robbins, J. Arthur Mallalieu, William H. Quigley, Daniel E. Haley, William E. Martin. At the opening of the polls the register indicated zero. Balloting then proceeded from 8.15 till 1.15 p. M., when the polls were closed, the register indicating 583 and the check lists corre- sponding. During the counting of the ballots business was transacted as follows :
Under Article 2, voted that the Treasurer be authorized to borrow under the direction of the Selectmen, such sums" 5 of money as may be required for the demands upon him in antici- pation of the taxes of the current year, and payable therefrom.
14
Under Article 3, voted to accept the gift of $100 in trust from John C. Hobbs, the income of the same to be expended in forever keeping in repair his burial lot in Forefathers Cemetery.
Under Article 4, voted to accept the gift of $100 in trust from Angelina A. Parker, the income of the same to be expended in forever keeping in repair the burial lot of Artemas Parker, Jr. in Riverside Cemetery.
Under Article 5, voted to accept the gift of $200 in trust from Clara A. H. Adams, the income of the same to be expended in forever keeping in repair the Adamns burial lot in Riverside Cemetery.
Under Article 6, voted to accept Sherman Street when certain difficulties are removed to the acceptance of the Select- men.
Under Article 7, voted to accept Mansur Street as laid out by the Selectmen.
Under Article 8, voted to accept the townway known as Adams Street.
Voted to dismiss Article 9.
Under Article 10, voted to raise and appropriate the sum of $400 for the North Chelmsford Library Association; two hundred to be expended for new books on condition that the books of the Library shall be free to all inhabitants of the town.
Under Article 11, voted to raise and appropriate the sum of $100 for the observance of Memorial Day.
Under Article 12, voted to authorize the Selectmen to apply to the County Commissioners to take a certain strip of land upon the easterly end of Riverside Cemetery, for the purpose of making a needed entrance to said cemetery.
Under Article 23, taken up out of course, it was voted to accept the report of the Selectmen on guide posts. Voted to accept the report of the committee on marking graves of revolu- tionary soldiers, and that the committee be continued with authority to use the unexpended balance of $29.62. The com- mittee on appropriations, Henry S. Perham, Chairman, made their report, which, after slight revision was accepted and their recommendations adopted as follows: To be raised by tax and appropriated: for schools: teaching, care and fuel, $10,200 (and
15
unexpended balance of last year, $578.63) total, $10,778.63; school incidentals, $500; apparatus, $150; school text-books and supplies, $1000; transportation, $1300; Superintendent, $562.50; repairs and furniture, $1200; highways, $6000; support of poor, $3000; indigent soldiers and sailors, $300; repairs of public buildings, $600; town officers and committees, $3000; cattle inspector, $150; collection and abatement of taxes, $700; care of village clock, $30; Adams Library, $800; care and improve- ment of cemeteries, $400; loans and interest, $4,393.95.
To be appropriated from money in the treasury : for street lighting, $1,400; miscellaneous expenses, $1,000; land for River- side Cemetery, $200; water pipe for North Chelmsford, $357.90; heating system for North Chelmsford Town Hall, $850; comple- tion of East Chelmsford school house, $900, the last item to be taken from dog taxes and unexpended balance of school inci- dentals, school apparatus, school supplies, transportation and repairs. Total from treasury, $5,286.53. Aggregate appro- priation, $39,572.98.
Voted to accept the Selectmen's report of the table of aggregates as revised by the Chairman.
Voted to accept the remainder of the town report as printed.
Under Article 14, the following officers were chosen by nomination from the floor: Fence Viewers, Henry Leake, George P. Mansfield, Leonard Spaulding; Appraisers of Personal Property at Town Farm, George P. Mansfield, Walter B. Emer- son, 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, Edward H. Keyes; Surveyors of Lumber, R. Wilson Dix, George E. Spaulding, Myron A. Queen, Herbert C. Sweetser, Stewart Mackay, Herbert Bearce, E. Hamelin Russell, Melvin Walker; Field Drivers, R. Wilson Dix, E. Hamelin Russell, Henry R. Hodson; Committee on Annual Appropriations, Walter Perham, George F. Snow, Arthur H. Sheldon, William H. Shedd, Walter R. Winning.
16
Under Article 15, voted to accept the list of jurors after excusing therefrom, Walter Perham and striking out the name of Alvah H. Richardson, deceased, the list then standing as follows: Pliny C. Bliss, Fred M. Brown, David Billson, R. Wilson Dix, Arthur E. Dutton, H. Herbert Emerson, Walter B. Emerson, James J. Egan, George S. Elliott, William R. Fowle,- Fred L. Fletcher, Henry R. Hodson, George Y. Hodge, John E. Hogan, Charles A. Holt, George H. Ingham, Wilber E. Lapham, William E. Martin, Frank P. Martin, John F. McManomin, George F. O'Neil, Edward F. Parker, James B. Phillips, David Perham, James P. Quigley, John J. Quessy, Benjamin O. Robbins, Edward J. Robbins, Daniel A. Reardon, John P. Scoboria, George F. Snow, George O. Spaulding, George W. Swett, James A. Sampson, Herbert C. Sweetser, Thomas Smith, George B. B. Wright, James W. Ward, Arthur M. Warren, Joseph E. Warren.
Under Article 17, voted to raise and appropriate the sum of $500 to be expended under the direction of the school com- mittee, in placing a stone curb, edgestone and sidewalk on three sides of the school house lot at the North Village.
Voted to dismiss Article 18.
Under Article 19, voted to raise and appropriate the sum of $150 for the care and maintenance of the rifle range.
Voted, to dismiss Article 20.
Under Article 21, voted to raise and appropriate the sum of $250 for the purpose of digging a well and placing a pump and trough thereat at the northerly end of the common at North Chelmsford, the money to be expended under the direc- tion of the Selectinen.
Under Article 22, voted to raise and appropriate the sum of $500 for the enforcement of the liquor law.
Under Article 23, the report of the Selectmen on naming streets was read and the whole matter referred to the following committee to report at the next annual meeting: Henry S. Perham, Stewart Mackay, George P. Mansfield, George F. Snow, William H. Shedd.
Following the transaction of the foregoing business the result of the official ballot was declared as follows :-
17
For Town Clerk: George A. Parkhurst, 362; John E. Hogan, 1; blanks, 220; whole number of ballots, 583.
For Selectmen: R. Wilson Dix, 467; James P. Dunnigan, 239; John J. Dunn, 282; Fred L. Fletcher, 251; John E. Hall, 63; A. Heady Park, 415; Walter Perham, 457; E. Herman Shaw; 322; John P. Eaton, 1; blanks, 418; and R. Wilson Dix, John J. Dunn, A. Heady Park, Walter Perham, E. Herman Shaw were declared elected.
For Town Treasurer and Collector of Taxes: Ervin W. Sweetser, 511; blanks, 72.
For Auditors: C. Frank Butterfield, 468; Martin Robbins, 456; George F. Snow, 461; blanks, 364.
For seven Constables: Warren Berry, 421; William H. Corrigan, 351; Edward F. Coburn, 267; Delbert E. Mills, 173; Thomas C. Mooney, 348; John J. Quessy, 306; Melvin Walker, 393; James S. Wotton, 380; George M. Wright, 418; Maurice O'Donnell, 1; H. E. Bachelder, 1; blanks, 1,022; and Warren Berry, William H. Corrigan, Thomas C. Mooney, John J. Quessy, Melvin Walker, James S. Wotton, George M. Wright were elected.
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.