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.