Town annual report of Chelmsford 1904, Part 1

Author:
Publication date: 1904
Publisher: Town of Chelmsford
Number of Pages: 150


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.