Town annual report of Chelmsford 1905, Part 1

Author:
Publication date: 1905
Publisher: Town of Chelmsford
Number of Pages: 146


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1905 > 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



NEW SCHOOL HOUSE AT WEST CHELMSFORD.


-


-------


.


ANNUAL REPORT


OF THE


1


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, 1905.


CHELMSF


RD


LET THE CHILDREN GUARD


WHAT THE


SIRES


HAVE WON.


MASSA


TTS


1655 CHU


LOWELL, MASS. COURIER-CITIZEN COMPANY, PRINTERS. 1905.


Officers of the Town of Chelmsford.


Selectmen, Assessors and Overseers of the Poor-Walter Perham, R. Wilson Dix, John J. Dunn, A. Heady Park, James P. Dunigan.


Town Clerk-Edward J. Robbins.


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


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


Constables-Warren Berry, Edwin F. Coburn, William H. Corrigan, Clarence G. Nickles, Fred I. Vinal, Melvin Walker, James S. Wotton.


School Committee-Three years: Stuart Mackay; two years: Charles H. Ellis; one year : Alexander J. Park.


Trustees of Adams Library-Three years: J. Adams Bartlett, Emma J. Gay ; two years : Albert H. Davis, A. Heady Park; one year: Rev. Wilson Waters, Frances Clark.


Highway Surveyor-David Higgins.


Tree Warden-George B. B. Wright.


Cemetery Commissioners-Three years: Harry L. Parkhurst; two years: Hubert Bearce; one year: Alexander J. Park.


Fence Viewers-Leonard Spaulding, Henry Leake, George P. Mansfield.


Appraisers of Personal Property at Town Farm-George P. Mansfield, Walter B. Emerson, Andrew M. Blaisdell.


3


Weighers of Hay-S. Waldo Parkhurst, Paul Dutton, Ferdinand M. Scoboria, Henry H. Emerson, Myron A. Queen, F. E. Bickford.


Measurers of Wood-S. Waldo Parkhurst, Paul Dutton, Warren Berry, Daniel A. Reardon, Myron A. Queen, John Marinel, Jr., Herbert C. Sweetser, Melvin Walker (declined), Edward H. Keyes, F. E. Bickford.


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


Field Drivers-R. Wilson Dix, E. Hamlin Russell, Thomas H. Murphy.


Committee on Appropriations-Walter Perham, George F. Snow, Arthur H. Sheldon, Walter Winning, William H. Shedd.


APPOINTED BY THE SELECTMEN.


Weighers of Coal-S. Waldo Parkhurst, Paul Dutton, Hubert Bearce, Myron A. Queen, Stewart Mackay, Patrick T. McMahon, Henry H. Emerson, James P. Dunigan, Daniel W. Bickford, James J. Eagan, Frank E. Bickford.


Superintendents of Burials-Walter Perham, James S. Wotton, Daniel P. Byam, Leonard F. Whidden.


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


Agent of the Board of Health-John J. Dunn.


Sealer of Weights and Measures-William J. Randall.


4


Janitors of Public Buildings-Centre: H. Herbert Emerson (deceased Oct. 22, 1904), Fred M. Chandler (appointed) ; North: Patrick S. Ward.


Firewards and Forest Firewards-Melvin Walker, Walter B. Emerson, Fred A. Hazen, Warren Berry, Charles Finnick, Jr., Abram H. Sherman, George O. Spaulding, Frank C. Byam, Fred M. Brown, Isaac Knight, George C. Moore (fireward only), John O. Connor (fireward only), William J. Quigley (fireward only), John Marinel, Jr. (forest fireward only), Thomas Sheehan (forest fireward only), George M. Wright.


Special Police Officers-George C. Moore, Thomas Brown, James J. Hackett, Frank C. Byam, Patrick S. Ward, H. Herbert Emerson, Charles A. Bride, William E. Martin, Edward O'Neil, Arthur P. Brown, Frank E. Bickford.


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, 1907; Patrick H. Haley, term expires April 30, 1906; George H. Ripley, term expires April 30, 1905; Edward J. Robbins, clerk ex officio.


Weighers of Merchandise-Michael Shea, Darius Whithed, Charles Stackpole.


Precinct Wardens-(1) John P. Scoboria; (2) James B. McQuaid ; (3) Frank E. Bickford.


Deputy Wardens-(1) Edward Seeton; (2) John P. Garvey; (3) John J. Quessy.


5


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


Deputy Clerks-(1) Herbert C. Sweetser; (2) John B. Morrill; (3) Josiah E. Marshall.


Inspectors-(1) Arthur E. Reed, Daniel E. Haley; (2) William H. Quigley, Morton B. Wright; (3) George O. Spaulding, Frank P. Martin.


Deputy Inspectors-(1) Daniel P. Byam, Leslie R. Davis, Arthur M. Warren, Daniel A. Reardon; (2) Henry E. Howard, J. Arthur Mallalieu, James Long, Frank E. Mccluskey; (3) William E. Martin, John Anderson.


Report of the Town Clerk. BIRTHS REGISTERED IN CHELMSFORD IN 1904.


Date.


Name of Child.


Names of Parents.


Jan. 2


Catherine Flavell.


Jan.


4


Richard Walsh


Jan.


7


Ethel Velma Mckinley


John and Eva V. (Blackmer)


Jan.


8


Helen Kelley


Patrick and Annie (Cavanaugh)


Jan.


20


Mildred Locke Bean


Minot A. and Clara Belle (Locke) John and Mary (Burke) George A. and Sarah F. (Stanton) Philip and Mary (Egan)


Feb. 2


Elizabeth Mary Donahoe ..


Feb.


6


Kenneth Hutchins Byam


Feb.


7


Emma Adeline Curtis ..


Feb. 7


Ruth Evelyn McMaster


Feb.


11 George Sawyer Graham


Feb. 13


Irene Rose Carpentier


Feb. 14


Adelbert Allen Staples


Feb. 19


Edward Larkin


Feb.


22


Arthur Fred Gaudette


Feb. 26


Elizabeth Ellen Lillis


Feb.


29


Richard Harold Boyd


March 24 Flora Bell Luke


April 2


Alphee Tremblay


April 6


Mildred Spaulding Johnson


April 6


Mary Agnes McTague.


April 7


Earl Peter Ferdin'd Cristianson


April 16


Fred Edward Daniels


April 18


Margaret Rynn


April 18


Theodore Sidney Parlee


Twins


April 18


Nellie Lais Parlee


April


22


Letizia Maria Moro


April


26


April


26


Allon Clifford Pickard


May


7


Marriam May Burne


May 9


Mary Helen (Loucroft)


May


17


Paul Vincent Garvey


May


27


Cabita Forziati


May


29


Charles Merrill Martindale


June 3 Margaret Mcclellan .


Tune


4 Gladys Adelene Linstad


Tune 9 Hubert Ashton Vickery


Tune


9 Luella May Hood


June


11


Mary Louise McKennedy


June 17


George Russell Morris


June


23 Harold Fred Downs


July 3 David Westley Harper


July 4 Helen Louise Linstad


July 5 Herbert Happer


Țuly 12


James Gregory Larkin


july 18


Catherine Mildred McCarty


Edmund and Lizzie (Morley) James P. and Ann M. (Trask) Frank E. and Sarah (McNally)


Jan.


21


John Mullen


Tan. 27


Vera Harrison Sarah Warley.


Lyman A. and Grace M. (Hutchins) Walter and Ethelene (Richardson) George A. and Lillian E. (Hanaford John S. and Annie Etta (Long) John and Emma M. (Forrest) Ervin E. and Clara Anna (Miller) John J. and Margaret E. (Donegar. Lectance and Sarah (Cote) William F. and Mary Ellen (Larkin) Richard T. and Jennie (Gates)


Orrin O. and Caroline H. (Crocker) Jules and Anna (Fortin)


Olin C. and Lulu G. (Spaulding) John M. and Mary E. (McMahon) John and Hannah (Johnson) Fred I. and Elizabeth M. (McBurnie John Peter and Sarah (Kelley) L. Theodore and Nellie (Storme) L. Theodore and Nellie (Storme) Gennaro M. and Marian Nina (Sparı John and Christina (Sippel)


April 25


Arthur Clifford Scheiffle


Jones


Theophilus and Emily (Bennett) George W. and Bertha F. (Wilson) John and Elizabeth E. (Bath) Nelson J. and Mary M. (Riley) John P. and Sarah (McCabe) Benjamin O. and Stellena (Martrovi] George A. and Maud V. (Crooker) George B. and Margaret J. (Downey Helmer and Bertha (Nickles) Hubert A. and Georgia A. (Allen) - George and Mary (Wotton)


Michael H. and Catherine (Harringt( George A. and Margaret E. (Burke) Charles Fred and Orpha G. (Patch) Robert D. and Rose (McNally) Ole and Ethel Jane (Clinton)


John and Catherine (Qualey) Patrick and Alice (McCabe)


7


BIRTHS REGISTERED IN CHELMSFORD IN 1904 .- Continued.


Date.


Name of Child.


Names of Parents.


July 26


Gordon Edward Baum


Aug.


1


Ethel May Files.


Aug. 3


Charles McEnnis


Aug.


16


Hazel Elizabeth McCombs.


Aug.


18


Brown


Patrick Thomas McMahon


John George Shepherd


William Victor Dupee


Sept


2


James Sullivan


Sept.


2


Ruth Evelyn Reno


Twins.


Sept


2


Raymond Earl Reno


Sept. Sept.


9


Raymond Brook Wright


Sept.


10


Patrick McEnaney


Sept.


29


Mary Rose Dunigan


Sept. Oct. Oct. Oct.


11


Jennie Burnedett Greenwood .


23


Joseph Barnard Rayball


1 4


Stillborn


7 20


Margaret Gertrude Vieu Ariston Grover


21


Fiske King Parkhurst


21


Helen Margaret Murphy


26


Lillian Marguerite Audoin


27


Reginald Joshua Therault


29


8


Florence Ethel Nystrum Royce Mansfield Parker Ethel Carlson


Dec.


15 Joseph Walsh.


Dec.


17 Charles Stillman Kneeland


Dec.


18


Perley Sargent Stuart


Dec. 26


Walter Stephen Harrington


Alexander and Edith M. (Thorp) George and Christina (Bennie) Charles J. and Clara (Hodgson) Joseph and Mary J. (Davidson) Frank H. and Mable (Ross) Patrick and Margaret R. (McCoy) George E. and Gertrude E. (Moore) Lewis A. and Caroline (Shepard) Jeremiah and Rose G. (Kane) Alfred F. and Ann J. (McClure) Alfred F. and Ann J. (McClure) Edward A. and Ellen (Graham) Leonard and Adeline (Brook) Patrick J. and Margaret E. (Hogan) James P. and Rose E. (Smith) Lars Adolf and Augusta (Bloberg) Edward D. and Catherine E. (Cannon) Albert J. and Margaret A. (Egan) Patrick J. and Catherine F. (Larkin) Orville and Elizabeth (Mills)


John and Delia (Saro)


Charles O. A. and Clara E. (Moses) Edgar F. and Edith M. (Bosca) Thomas H. and Jennie M. (Lloyd) Gabriel and Ada Marie (Langlois) Octave L. and Evelyne (Machon) Charles G and Augusta G. (Anderson) Edgar R and Grace E. (Mansfield) Julius and Sophia A. (Carlson) Michael J. and Mary A. (Ward) Warren and Jennie (McManus) Walter W. and Elsie (Roberts) Timothy and Catherine (Mullen)


Whole number, 82. Males, 43; Females, 39. Not returned in 1902.


Feb. 16 Wesley George Mason Walter C. and Lillian B. (Brown)


Not returned in 1903:


Feb. 25 Lottie Margaret Agnew John M. and Joan (Gardner)


March 26 George Jerald Eno George and Mary Ann (Ramsdell)


Aug. Aug. Sept. 1


24


28


3


Anna Belle Perry


30


Helga Clara Gunberg Peterson . John Parker Tucke


1


George Orville Pero


Nov. Nov. Nov. Nov. Nov. Nov. Nov. Nov. Nov. Dec. Dec.


14


Marriages Recorded in 1904.


Date.


Names.


Residence.


Birthplace.


Jan. 13|


Hiram F. Heald


Lowell


Carlisle


Emma A. (Chase) Marston


Lowell


New York


Jan. 20 Frank C. L. Spaulding Lena M. Lovett


Amherst


Amherst


Feb. 16


John Bailey


Lowell


Ireland


Maggie Brennan


Chelmsford


Ireland


Mar. 9 Frederick F. M. McDonald Minnie M. Richardson


Lowell


Canada


Apr.


6 John Henry Davis Rachel Myers


Lowell


Ireland


Apr. 10


Alexander Coates Elizabeth A. Pinney


Methuen


New Brunswick


Methuen


Methuen, Mass.


Apr. 23 Morris Daly Sarah Morrison


Westford.


Ireland


Apr. 23


Martin J. Larkin


Dracut, Navy Yd Carbondale, Pa.


Fansina Pluid


No. Chelmsford .


No. Chelmsford


Apr. 27 Arthur Ernest Dyar


East Chelmsford


East Chelmsford


Maude Ethel Durgin


East Chelmsford


Franklin, N. H.


Apr. 28


Burpee Wood. Annie Gertrude Moore Paul


No. Chelmsford


Littleton, Mass.


May


5 John F. Hennessey


Lynn, Mass.


Lynn, Mass.


Loretta J. O'Neil


No. Chelmsford .


No. Chelmsford


May 21


John Munyon.


No. Chelmsford . No. Chelmsford . Wilton, N. H.


June 8 Leslie Richardson Davis Pearl Farwell Dyar


Chelmsford


Chelmsford


June 15 Moses C. Wilson Alice B. Williams


Lowell


Frankfort, Me.


June 15 Daniel Doherty Susie Reynolds


Lowell


Ireland


June 15


George A. Brockway Emma I. Tait


Lowell


Hartford, Vt. South Boston


June 29 Thomas F. McTeague Ellen R. Stanley


No. Chelmsford


Lowell


June 29


Charles F. McQuillan Margaret J. McNulty


E. Chelmsford


East Chelmsford


July 5 George B. Cornwall. Hattie M. Metcalf John Daniel Kinch


Chelmsford


New Brunswick


July 20


Margaret Francis McEnaney


No. Chelmsford .


No. Chelmsford Italy


July 31 Domenico Zanchi Maria Forziata. Aug. 11 Robert I. Bigelow Maude C. Knowlton


W. Chelmsford


Italy


Lowell


Chelmsford


Skowhegan, Me. Chelmsford


Cambridge


Annie Pope


Chelmsford


Chelmsford


Chelmsford


Chelmsford


W. Chelmsford .


New York City


Lowell


No. Chelmsford .


East Plattsmouth Ia.


Lowell


Lowell


Dorchester


Nova Scotia


No. Chelmsford . Canada


Westford.


Lowell


Chelmsford


Lowell


Canada


No. Chelmsford .


England


Chelmsford


Ireland


Portsmouth, N.H Nova Scotia


9


.


MARRIAGES RECORDED IN 1904-Continued.


1


Date.


Names.


Residence.


Birthplace.


Aug. 31


Elisha P Brake


Ada L. M. DeCarteret


No. Chelmsford No. Chelmsford Lowell


England England Germany Searsport, Me.


Sept. 7 James Edward Curry Mary Elizabeth Kane


No. Chelmsford


Seotland


Oct. 19


Thomas Richard Davis Gertrude Beatrice Briggs


No. Chelmsford


Amesbury, Mass.


Oct. 24


Joseph Arthur Roberge Louisa Simard


Chelmsford Lowell


Canada


Oct.


26 Loren J. Ellinwood Florence M. Winship


W. Chelmsford .


West Chelmsford


Oet. 26


Thomas P. Sheehan Mary Kilgallen


Lowell


Ireland


Nov. 9 Burpee S. Wetmore Florence B. Trubey


No. Chelmsford


North Chelmsford


Nov. 14


Charles W. Averell Helen G. Fulton


North Reading Chelmsford


Foxcroft, Me.


Nov. 23


David J. Dixon ..


No. Chelmsford .


Lowell


Nov. 24 Atlard Boudreau


No. Chelmsford


Canada


Mary Helen Miner.


No. Chelmsford . W. Chelmsford.


Sweden


Nov. 26 Gustof Johansson Alida Matilda Petterson


W. Chelmsford.


Sweden


Dec. 8 Alfred Lindsley Day Lillian Elizabeth Newell Dec. 21 Albert F. Dyar Eda D. Stearns


Littleton


Chelmsford


Chelmsford


Wilmot, N. H.


Wilmot, N. H


Dec. 24 Arthur L. Jewell Hilda C. McKinley


Lowell


Lowell


Dec. 26


Robert Hardman Maud Wilmot


Chelmsford


England


Lowell


England


.


Sept. 1


Adolf Lesser


Bessie D. Massure


Lowell


No. Chelmsford


Lowell


No. Chelmsford


West Chelmsford


Lowell


Lowell


Lowell


Chelmsford


Chelmsford


No. Chelmsford


St. John, N. B.


Union, Me.


Rosie May McLeod


No. Chelmsford . Nova Scotia


No. Chelmsford


Westford


Marlboro Littleton


Lowell


Chelmsford


Whole number. 38.


Deaths Recorded in 1904.


Date.


Name.


Yrs. Mos. Dys.


Jan. 2 Alice Rochefort


1


6


6


5 Priscilla (Reeves) Pierce


75


24


5 Delia (Waldron) Pendergast


27


12 Martha (Woodward) Holt


85


1


26


13 Sylvia E. Gale


11


1


13 Hugh Keiren


45


Feb. 3


George Adams Parkhurst


70


5


23


19


Margaret (Casey) Sullivan


70


22


Ellen (King) Larkin


56


22


Margaret Mullen


70


24


Mary (Lindsey) Putnam


88


9


20


27


Leighton Mellen Adams


1


5


3


Mar.


5


Harriet A. (Littlehale) Spaulding


75


4


6


13


Margaret (Crowley) Holland


54


Apr. 2


William Taylor


83


11


9 John H. Wyman


66


3


15 Arthur B. Chapin


71


8


28


15 William Richardson


32


25


Nellie Callahan


15


8


May


2 Oliver Fiske


84


3


Ann (Bradley) Callahan.


40


7


Terrance McEnaney


65


4


12


Benjamin Judson Spaulding


80


5


6


19


Elizabeth (Toohey) Dawson


63


22 Mary Helen Loucroft


13


June 20 Catherine A. (Mahoney) O'Hara


46


July


9


Sarah (McCabe) McNalley


57


Aug.


11


Lora May (Bickford) Hartwell


41


3


8


11


Hannah (Kelley) McGuinnis


70


12


Martha (Hatfield) Adamson


82


6


18


Brown


1-24


25


John Hargerty


42


28


Thomas L. Donahoe


50


Sept. 2


Chester A. Buntle


4 22


11


Almira W. (Wiley) Symmes .


79


11


8


21


Sybel H. (Hudson) Stickney


72


11


28


23 Mary A. Gookin


10


28


William Adams Kneeland


65


29


Oct.


6 James Brown


59


4


6


13 Robert Penniman


67


3


26


22


Henry Herbert Emerson


62


9


6


.


12


Otis Adams


78


2


4 Mary L. (Moulton) Fiske


75


26 Elizabeth (Carroll) Quigley


83


22 Mary (Barry) Sheehan


37


17 Riley Davis


62


8


3


11


DEATHS RECORDED IN 1904 .- Continued.


24 Abby (Spaulding) Perry


79


26 Hannah (O'Connell) Boardman


56


28 Mizael Lambert 78


7 25


30 Mary (Hooper) Eaton 24


30 Henry E. Eaton


30


Nov. 4 (Stillborn)


6 Louis Gagnon


80


7


10 Patrick McEnaney


62


17


George Henry Tryder


67


1


21 John Lewis Stuart


73


3 19


23 Fiske King Parkhurst


2


28 Helen McCarthy


7


Dec.


11 Mary Maria (Spalding) Sweetser


74


1


14 Michael L. Donohoe


86


15 Joseph Welsh.


29 Robert H. Swift


37


2 22


Males, 31; total, 63. Interments in town, 20; in Lowell, 37.


-


Dog Licenses.


Number of dogs licensed


323


Males


287


Females


36


Amount received for licenses


$754 00


Amount of fees (20 cents a license)


64 60


Paid to the County Treasurer, receipt on file


689 40


Amount refunded to the town, 95 per cent.


654 93


Annual Town Meeting, 1904.


At a legal meeting of the inhabitants of the town of Chelms- ford qualified to vote in town affairs, held pursuant to warrant at the Town Hall, Centre Village, Monday, March 28, 1904, 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 pro tem, Edward J. Robbins.


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 pro tem.


Under Article 2, relating to the election of town officers by the official ballot, the following Clerks and Tellers previously appointed by the Selectmen were sworn by the Town Clerk pro tem. Ballot Clerks: Arthur E. Reed, John P. Scoboria; Tellers: Howard S. Adams, Leslie R. Davis, J. Arthur Mallalieu, William J. Quigley, Daniel E. Haley, William E. Martin. The ballot box was examined and found to be empty, the register indicating zero. The polls were opened at 8.20 A. M. and balloting pro- ceeded until 1.15 P. M., when the polls were closed the register indicating 645 and the check-lists corresponding. During the counting of the ballots business was transacted as follows :-


Under Article 3, the following officers were chosen by nomi- nation from the floor: Fence Viewers: Henry Leake, George P. Mansfield, Leonard Spaulding; Appraisers of Personal Property at Town Farm: George P. Mansfield, Walter B. Emerson, Andrew M. Blaisdell; Weighers of Hay: S. Waldo Parkhurst, Paul Dutton, Ferdinand M. Scoboria, Henry H. Einerson, Myron A. Queen, Frank E. Bickford; Measurers of Wood: S. Waldo Parkhurst, Paul Dutton, Warren Berry, Daniel A. Reardon, Myron A. Queen,


14


John Marinel, Jr., Herbert C. Sweetser, Melvin Walker, Edward H. Keyes, Frank E. Bickford; 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, Thomas H. Murphy; Committee on Annual Appropriations: Walter Perham, George F. Snow, Arthur H. Sheldon, William H. Shedd, Walter R. Winning.


Under Article 4, to hear reports of town officers and com- mittees, Henry S. Perham moved that a committee of three be appointed by the chair to draw up resolutions to be spread on the records upon the death of George A. Parkhurst. Henry S. Perham was made chairman of the committee, with Arthur H. Sheldon and George F. Snow to assist him.


It was voted to send a copy of the resolutions to the family


Voted to accept the report of the committee on marking graves of Revolutionary soldiers, and that the committee be continued with authority to use the unexpended balance from last year of $20.49.


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


The following report was returned by the committee on resolutions :


Whereas :- By the death on February 3, of George A. Park- hurst, the town has suffered the loss of its Clerk, who has faith- fully performed the duties of that office for thirty-three years, it is therefore Resolved: That in his death the town recognizes the loss of a valued public servant whose duties during this long period have been executed with marked ability and fidelity. And we, the voters of Chelmsford, desire to further place on record our tribute to the personal worth of the deceased as a high-minded, modest, patriotic and public-spirited citizen.


HENRY S. PERHAM, ARTHUR H. SHELDON, GEORGE F. SNOW.


15


The following report of the committee on naming streets was read and accepted:


CHELMSFORD CENTRE.


Chelmsford Street :- From the Centre, at junction of Billeri- ca Road to Lowell line at Chelmsford Street in Lowell.


Centre Street :- From the Centre at Town Hall, and through North Chelmsford to Middlesex Road at Common.


Westford Road :- From railroad track (N. Y., N. H. & H.) running between the Common and Unitarian Church, through former School District 7, past the house of Fred L. Fletcher, to Westford line.


Littleton Road :- From railroad track running toward Littleton to Westford line at Tadmuck Swamp.


Acton Road :- From the Centre at junction of Boston Road to South Chelmsford, and beyond, towards Acton, to Westford line.


Boston Road :- From the Centre at junction of Billerica Road, running due south by the Hazen place to Billerica line.


Billerica Road :- From the Centre at Parkhurst's store by the Town Farm to Billerica line.


Crosby Place -From Centre Street, at North Square, to house of Miss Abbie F. Crosby.


Fletcher Street :- From Centre Street, near J. M. Fletcher's to Chelmsford Street at railroad crossing.


Worthen Street :- From Westford Road at Westford Square to Centre Street at North Square.


Bridge Street :- From Westford Road, near Baptist Church, by house of T. A. Harmon.


Dalton Road :- From Westford Road, near house of the late D. C. Perham, by house of James F. Stearns to Chelmsford Street at Westlands.


Concord Road :- From Boston Road at Farley's Brook to Carlisle line.


Mill Road :- From Boston Road, passing school-house and saw-mill, to Billerica Road.


Bartlett Street :- From Acton Road by Warren's Grove to Acton Road.


16


High Street :- From Bartlett Street, crossing Acton Road over North side of Robin's Hill, by house of John Byam to road at Beaver Brook.


Adams Street :- From Bartlett Street, by Adams Library to Boston Road.


Robins Hill Road :- From High Street, over Robins Hill, crossing Locust Road, to Acton Road at South Chelmsford.


Warren Avenue :- From Boston Road through Homestead lands.


Putnam Avenue :- From Boston Road to and along the south line of Homestead lots.


On Homestead: Cross Streets :- First, Second, Third.


River Neck Road :- From Billerica Road near Rivermeadow Brook, to East Chelmsford, passing old school-house and ter- minating at Gorham Street.


Turnpike Road :- From Billerica Road at Town Farm, by Rocky Hill to Mill Road.


Golden Cove Road :- From Town Farm, crossing Chelms- ford Street at Golden Cove, by school-house and crossing Dalton Road, to Lowell line at Steadman Street.


Wilson Street :- From Chelmsford Street, by Wilson cot- tages to Billerica Road.


Evergreen Street :- From Chelmsford Street near junction with Dalton Road, running northerly at Westlands.


Parkhurst Road :- From Centre Street by Parkhurst's greenhouses to Lowell line.


Redshire Road :- From Parkhurst Road at old turn pike, over Redshire Meadow to Golden Cove Road.


Lowell Road :- From Westford line at Lowell Road in Westford, by house of the late E. F. Richardson to Lowell line at junction of Parkhurst Road.


SOUTH CHELMSFORD.


Maple Road :- From Acton Road at Post Office to Littleton Road at John Ward place.


Tadmuck Road :- From Littleton Road at John Ward place towards Chamberlain Corner in Westford.


17


Grove Road :- From Maple Road, past Hart Pond Cemetery to Westford line.


Procter Road :- From Acton Road at Common, over Procter Hill crossing Park Road to Concord Road.


Park Road :- From road near house formerly of L. J. Mans- field, Jr., running southerly crossing Acton and Procter Roads to Carlisle line.


Locust Road :- From High Street at house of John Byam, running easterly crossing Robins Hill Road to Acton Road near house of Alfred B. Paasche.


EAST CHELMSFORD.


Gorham Street :- From Gorham Street, Lowell, to Billerica line.


Carlisle Street :- From Carlisle Street in Lowell, by new school-house to Gorham Street.


Manning Place :- From River Neck Road by house of William Manning, to J. M. G. Parker estate.


Marshall Street :- From River Neck Road to Carlisle Street near new school-house.


River Neck Road :- From Gorham Street towards the Centre of the town, as previously described.


Canal Road :- From River Neck Road by Samuel L. Blood estate, on line of old Middlesex Canal to Brick-kiln Road at Daniel Reardon's.


Brick-kiln Road :- From Gorham Street at house of Charles Fennick to Billerica Road (a portion being in Billerica).


WEST CHELMSFORD.


Main Street :- From Westford Corner toward North Chelms- ford to Groton Road.


School Street :- From Main Street crossing Stony Brook at depot, by school-house, to Westford Road near school-house at former District No. 7.


High Street :- From School Street near house of J. A. Parkhurst to Crooked Springs Road.


Crooked Springs Road :- From School Street near house of George F. Snow towards North Chelmsford to Richardson Road.


18


NORTH CHELMSFORD.


Middlesex Street :- From Lowell line to Tyngsboro line. Newfield Street :- From Groton Road to Gay Street.


Cottage Row :- From Middlesex Street to Centre Street.


Washington Street :- From Centre Street southerly to New field Street.


Groton Road :- From Middlesex Street to Westford line.


Mill Street :- From Middlesex Street at R. R. crossing to Centre Street.


Church Street :- From R. R. Station crossing Middlesex Street to Centre Street.


Richardson Road :- From Centre Street past house of W. Dunnigan to Lowell Road near house of J. P. Daly.


Edward's Place :- From Middlesex Street to Middlesex Street.


Wright Street :- From Middlesex Street to Newfield Street. Dunstable Road :- From Groton Road to Tyngsboro line. Cross Street :- From Middlesex Street to Dunstable Road. Wood Street :- From Middlesex Street to Dunstable Road. Princeton Street :- From Lowell line to intersection of Centre Street.


Gay Street :- From Middlesex Street crossing Centre Street to Newfield Street.


Mount Pleasant Street :- From Centre Street to Mill Street.


Ripley Street :- From Washington Street to the Canal.


Mansur Street :- From Newfield Street to a proposed street parallel to Newfield Street.




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.