Town annual report of Chelmsford 1906, Part 1

Author:
Publication date: 1906
Publisher: Town of Chelmsford
Number of Pages: 142


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1906 > 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


2 winn deaths


RANK LIN TIS


ANNUAL REPORT


OF THE


Town of Chelmsford


Year Ending February 28, 1906


S


CHE


RD


LET THE CHILDREN


WHAT THE


SIRES


GUARD


HAVE WON.


MASSA


TTS


1655 H J


S


Receipts and Expenditures; together with the School Report and Report of the Trustees of the Adams Library


1905


LMS


ANNUAL REPORT


. OF THE


RECEIPTS AND EXPENDITURES


OF THE


Town of Chelmsford


TOGETHER WITH THE SCHOOL REPORT AND REPORT OF THE TRUSTEES OF THE ADA S LIBRARY


For the Year Endin February 28, 1906


S


CHE


RD


LET THE CHILDREN GUARD


WHAT THE


SIRES


HAVE WON.


MASS


1655 CHU


LOWELL, MASS.


TRADES LAICI COUNCIL


BUCKLAND PRINTING COMPANY 1906


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 Butterfield.


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


School Committee-John J. Monahan (term expires 1908), Stewart Mackay (term expires 1907), Charles H. Ellis (term expires 1906).


Trustees of Adams Library-Frances Clark, Wilson Waters (terms expire 1908), J. Adams Bartlett, Emma J. Gay (terms expire 1907), Albert H. Davis, A. Heady Park (terms expire 1906).


Highway Surveyor-David Higgins.


Tree Warden-George B. B. Wright.


Cemetery Commissioners-Alexander J. Park (term expires 1908), Harry L. Parkhurst (term expires 1907), Hubert Bearce (term expires 1906).


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


.


4


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


Weigher of Hay-S. Waldo Parkhurst, Paul Dutton, 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., 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 (de- clined).


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


Committee on Appropriation - 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, Fred W. Edwards.


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


.


Agents of the Board of Health-A. G. Scoboria, M. D., (Prec. 1), F. E. Varney, M. D., (Precs. 2 and 3).


5


Sealer of Weights and Measures-William J. Randall (de- ceased), George B. B. Wright (appointed).


Janitors of Public Buildings-Fred M. Chandler (Centre), Patrick S. Ward (North).


Firewards and Forrest Firewards-Warren Berry, Abram H. Sherman, Frank C. Byam, George O. Spaulding, Ralph P. Adams, Pliney C. Bliss, Dennis J. Sheehan, John P. Upton. Firewards only - William J, Quigley, John O'Connor.


Special Police Officers-George C. Moore, Thomas Brown, James J. Hackett, Frank C. Byam, Patrick S. Ward, Chas. A. Bride, William E. Martin, Arthur P. Brown, Frank E. Bickford, Michael. McTeague, Thomas Jones, Fred M. Chandler, Fred J. Blodgett, William I. Corey.


Superintendent of Town Farm-Arthur P. Brown.


Cattle Inspector-Edwin 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, 1908). Edward J. Robbins, clerk ex-officio.


Weighers of Merchandise-Michael Shea, Darius Whithed, Charles Stackpole, James F. Leahey, John O'Connor.


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


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


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


6


Deputy Clerks-(1) Herbert C. Sweetser; (2) Albert C. Mitchel (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 E. McCabe, Frank E. McCluskey; (3) William E. Martin, G. Paul Quist.


EDWARD J. ROBBINS, Town Clerk.


.


REPORT OF THE TOWN CLERK BIRTHS REGISTERED IN CHELMSFORD IN 1905.


Date


Name of Child,


Names of Parents.


Tan. 5


Mary Catherine McPhillips . .


Jan.


6


Vera Leona Nesmith


Jan.


9


Alice Elizabeth Newbold


Jan. 10


Mildred Laird.


Jan.


12


(Stillborn)


Jan.


16


Edna Maria Broke


Jan. Jan. Jan. Feb. Feb.


19


Victor Armant Dureault


27


Charles Merril Coburn


2


(Stillborn)


Eugene and Maggie (Wright)


Patrick J. and Sarah A. (Honan) Martin A. and Rosa A. (Gauthier) Alfred and Ada (Swanwick)


John H. and Rachael (Myers) Adophus F. and Adora M. (Mason) Arthur P. and Alice A. (Magnant) Andrew J. and Bridget (Mccluskey) Lewis E.


Elisha P. and Ada L. M. (DeCarteret) William F. and Phoebe F. (Murphy) Robert and Maude C. (Knowlton) John B. and Ida May (Irish)


John and Kate (Qualey) Gustavus and Olga A. (Rexius) Daniel E. and Susan J. (Reynold) Jacob and Anna (Olsen) Domenico and Maria (Forziata)


Thomas F. and Ellen R. (Stanly) James and Sarah J. (Bradley) John and Annie (Leary)


Thos. Richard and GertrudeB.(Briggs) Matthew A. and Catherine M. (Bell) Louis and Melvina (Lefrane) George F. and Sadie (McCoy)


May May May Tune June Tune


28 4 4 6 8 11


Ruth Clingan.


Charles Nichols Shaw


Norman Leland Hadley


Albertine Heath Curtis


Florence Elizabeth Ellis


June June June June June


15 17 21


Leo Prue.


Gladys Melva Vasselin


Tune


22


Harry Arthur Heaney


June


26


Dorothy Carr


Priscilla Blanch Manceau


Michael and Catherine (McNally) Frank O. and Nellie A. (Bride) George H. and Lilla R. (Plunkett) Wm. J. and Kepkzebah (Dunkerley)


Alfred J. and Maria (Vasselin) Walter and Ellen J. (Carré) Moses and Catherine (Gurmont) Daniel M. and Lizzie M. (Sawyer)


Feb. Feb. Feb.


13 14


18


George Malorey


Feb.


20


Joseph Arthur Miner


Mary Ann Livingston.


Feb. 24 Feb. 24


Bertha Clark


March 2 March 12


Loretta Jordon


March 18


Mildred Bigelow


March 20 April 8


Albert Morrill.


William John Flavell


April 11


John Leonard Johnson.


April 17


Edmund Daniel Doherty


Ralph Haovie.


3


David Zanchi .


Edmund McTeague.


Mary Jane Scanlon


John Jacob Harrington.


Mabel Gertrude Davis.


Eleanor McNaughton.


16 16


Mary Blanche Eva LeClair. Mary Madeline O'Neil.


18


18


21


Charles Theodore Wetmore Ivonne Ayotte


April May May May May May May May May


5


7 8 15


4


Earl Sidney Francis Knowlton. Elizabeth Cassidy


Feb.


7


Mary Emmeline Coughlin.


Feb. 7


George Alfred De Carteret. Sarah Emma Davis


Walter Elisha Brake.


27


Margaret Bernice Finnegan. Alice Sofia Johnson.


Burfee S. and Florence B. (Trubey) Ephraim and Clarisse (Riges) James and Anna D. (Locke) Elisha H. and Ethel H. (Nichols) Herbert T. and Ellen (Dunkerley) Walter and Ethelena (Richardson) Charles and Mabel (Oliver) John and Margaret (McCabe) Gustof and Alida (Peterson) Felix and Victoria (LeClair) Phillip A. and Julia (Dunsford) William and Jessie (Ogden) B. Franklin and Lizzie (Yeomans) Napoleon and Rose ( Lemay )


June 26


17 Anne Carré DeCarteret


8


BIRTHS REGISTERED IN CHELMSFORD IN 1905-Continued.


Date


Name of Child.


Names of Parents.


July


2


Edith Ann Emery


July


2


Henry Russell Rocheford


July


3


Arthur Larkin.


July


3


Ida Evelyn Paignon


July


6


Alexander Alfonse Jarvis


July


7


Louis Gauthier


July


15


Grace Flora Voter .


July


18


Harold Warren Chesley


July


19


Anna Boone Monahan


July


24


Walter Edmund Vinal


Fred 1. and Nettie (Flower)


July


27


Dorothy Vivian Webb


July


31


Louis Bondreau


Aug.


4


Joseph Arthur Gauthier


Aug.


5


Theresa Ready.


Aug.


12


Allen Addison Worden


Aug. 13


Cecilia Soucy ..


Aug.


18


Harold Homer Bean


Irene Dyer.


Aug. Aug. Aug. Sept. Sept.


24


Oara Manceau


Victor Albert Buntelle


Fredrick Burne.


Sept.


11


Mary Catherine Fafette.


Sept. Sept. Sept. Sept.


23 23


Mary Catherine Rayball


Sept. Sept. Oct.


28


Parker Hamilton Ashworth


James Carr.


Robert Norman Mckinley


Oct.


6


Annie Jones


Oct. Oct.


7


Oct.


7


8


Winifred Parkhurst Armstrong


C. George and Mary H. (Hallett) .


Oct. Oct. Oct.


12


Russell Ingram Eldredge


Oct.


21 27


Oct. Oct.


31


Marjorie Rose Bunce.


Nov.


3


William Joseph Shea .


Lewis Hawthorne Felch


Nov.


4 6


Abbie Blanche Reno. .


Nov. Nov. S


7


Ellen Elizabeth McTague


Howard Everett Brown


Nov, 18


Catherine Helen Curry


Nov.


21


Theodore Chase Chandler


Nov. 25


Catherine Tansy


Abbott L. and Annie (White) Cleophese and Mary (Allen) John J. and Margaret (Donegan) Emile E. and Emma (Roy) Alexander and Rosa (Barlow) Joseph D. and Mary E. McHale C. Elmer and Ina B. (Mooers) George and Ebba (Gilson) John J. and Eva M. (McEnaney)


Frederick and Clara (Hutchinson) Adelard and Mary H. (Miner) Emitre and Ernestine (Gagnon) Thomas and Nora (Duffy) Lester A. and Pauline F. (Rollins) Napoleon and Exelia (Premoux) Gustavus H. and Rosie L. (Titcomb) Joseph and Lizzie ( Baxter) Joseph A. and Ercelia (Brausau) Alfred V. and Georgianna (Brow) John and Elizabeth E. (Bath) Amedee and Georgianna(Provancher) Adolph and Georgianna ( Moran ) Loren J. and Florence M. (Winship) William and Hulda ( Peterson) Patrick J. and Catherine (Larkin) John


Fred and Minnie E. (Parker)


James B. and Elizabeth M. (Cain) John and Ena V. (Blackmar) Theophilus and Emily (Bennett) Fred A. and Mary A. (Boudreau) Joseph and Emma M. (Forrest) Carl and Marie Peterson


Thomas and Alice A. (Foote) John E. and Marie D. (Baker) Charles


Edward D. and Catherine (Cannon) Henry A. and Rose M. (Polley) Michael J. and Margaret (Coffey) Samuel L. and Estelle G. (Hutchinson) Alfred J. and Anna J. (McClure) John M. and Mary E. (McMahon)


Frank H. and Mabel (Ross) James E. and Mary E. (Kane) Bert and Edith G. (Chase)


Patrick and Catherine (McCabe)


27 2


4


Irine Genest.


14


Clara Grace Ellingwood


Werner Nelhelm Lundgren


25


Smith


30


5


6


Evelina Eno


Blanche Beatrice Carpentier Raymond Nelson.


Amy Beatrice Tucke


Nov.


19


John Adelbert Thompson. Wadsworth.


19


9


BIRTHS REGISTERED IN CHELMSFORD IN 1905-Continued.


Date


· Name of Child.


Names of Parents.


Dec.


8


Basil John Larkin .


Dec.


8


Gladys Hazel Leach


Dec.


10


Lloid Howard Cheney


Dec.


12


Jeremiah Patrick Sheehan


Dec.


17


Herbert Edward Files


Dec.


19


Edward Warren Norton


George H. and Christina H. (Bennie) Linwood and Jessie (Sargent)


Dec.


19


Arthur Leslie Senior .


James A, and Helena M. (Webley)


Dec.


21


Francis Stephen Mungovan


Patrick and Nellie (Carey)


Dec.


29


Margaret Elizabeth Robbins.


James P. and Ann M. (Trask) George W. and Grace H. (Crocker) Fred A. and Priscilla J. (Warren) Jeremiah


Edward J. and Christina (Ashworth)


Whole number recorded, 108. Males, 50; Females, 58; Stillborn, 2 ; Illegitimate, 2. Not returned in 1904,


May 11 Ellen Rose Constantino . Perley J. and Mary L. Seymour.


-


MARRIAGES RECORDED IN 1905


Date


Names


Residence


Birthplace


Jan. 25


Samuel Anson Tufs.


Woburn


Somerville Lowell


Mareh 2


John Le Cornu Vaselin Ophelia Machon.


Chelmsford


England England


March 11


Jacob Hasvie


Chelmsford.


Norway


March 29


Charles David Dunderdale.


Chelmsford


Methuen


Katherine Mary Penney


Chelmsford.


Montreal


April 5


Arthur G. Scoboria. Mary B. Bartlett


Chelmsford.


Chelmsford


April 22


George Alfred Kiberd


Chelmsford .


England


Harriet Dawson.


Lowell.


England


May


3


Eugene Rodrigue Celia Gaudette.


Chelmsford .


Lowell


May 3


John Taltiz.


Lowell.


Ireland


May


3


William E. O'Neil


Chelmsford


Chelmsford


May


6


George F. Morris


Chelmsford.


Camden, N. J.


May 10


Jennie P.B. McNulton Spalding Henry Rodie. Annie Holland


Beverly.


Scotland


May


27


Lester A. Worden.


Chelmsford.


Chelmsford


Pauline F. Rollins


Lowell. .


Tyngsboro


June 14


Lester James Stearns


Chelmsford.


Chelmsford


June 15


Michael Connelly


Chelmsford.


Lowell


June 26


Euclide Vallerand ..


Lowell.


Lowell


July 5


Alice McDonough ..


Chelmsford


Lowell


July 6


Esteane D. Simonds. Laura E. Perkins.


Sudbury


Lowell


Aug. 22


Arthur Franklin Edwards


Westford


Westford


Emma Louise Woodward.


Chelmsford


Chelmsford


Aug. 23


Frederic A. Snow


Chelmsford


Chelmsford Westford


Aug, 31


John Toms .. Eliza Machon


Chelmsford.


Jersey Island


Sept. 20


Clarence G. Nickles Ella M. Baker ..


Chelmsford.


Nova Scotia Cambridge


Sept. 24


Daniel J. Munyon Marguerite Flynn.


Watertown ..


Cambridgeport


Sept. 27


George E. F. Jones


Chelmsford


Providence, R. I.


Oct. 1


Catherine L. McGlinchey Harmidore Gosselin. Edouardina Plourde.


Westford.


Westford


Lowell Chelmsford


Canada Canada


Mary J. Plunket.


Chelmsford.


Chelmsford


Catherine M. Curry


Chelmsford.


Lowell


Chelmsford.


Scotland


Chelmsford.


Chelmsford


Maude Ermina Howe.


Chelmsford.


New Brunswick Ireland


Katie T. Conmee.


Lowell.


Chelmsford.


Lowell


Rose Alma Simard. Dimond Stirk. .


Lowell.


Danford, Me.


Wayland


So. Acton


Esther P. Taylor


Westford.


Chelmsford.


Chelmsford.


Jersey Island Carlisle


Chelmsford


Norway


Anna Olsen. ...


Chelmsford


Chelmsford


Chelmsford


Chelmsford


Lowell


Cora Belle (Smith) Shedd.


Chelmsford


Chelmsford.


11


MARRIAGES RECORDED IN 1905-Continued.


Date


Names


Residence


Birthplace


Oct. 4


Ernest M. Grant


Laconia, N. H


Gilford. N. H.


Sadie C. Wood


Chelmsford.


Chelmsford


Oct.


4


Edward J. Tole.


Lowell.


Pierce City, Mo.


Oct


18


John C. Dow


Chelmsford .


Albany, Vt.


Oct.


26


Arthur W. House.


Chelmsford.


St. Joseph, Mo.


Carinna M. Fecteau.


Lowell.


Lowell


Oct.


29


William Snay


Chelmsford.


Richford, Vt.


Oct.


30


Alfred E. Adams, Jr


Chelmsford


Waterville, Me.


M. Elsie Reade.


Chelmsford.


Lowell


Nov.


. 29


George Armitage


Chelmsford.


England


Nov.


29


John J. Keefe.


Chelmsford.


Lowell


Nov.


30


Anna Louise Blanche Jardine


Boston


Prince Edward Isl.


Nov.


30


Clarence E. Wheeler .


Chelmsford.


East Boston


Annabel L. Powers.


Chelmsford.


Boston


Dec.


6


George Small .


Lowell.


Lowell


Gertrude M. Barris


Chelmsford


Lowell


Whole number recorded, 35


Oldest Groom, 58


Oldest Bride, 39


Youngest Groom, 18


Youngest Bride, 15


Jennie V. Kane.


Chelmsford .


Scotland


Mary A. Converse


Chelmsford.


Winchester


Flora La Comb.


Chelmsford .


Lowell


Clara Watson.


Lowell


England


Chelmsford


Manchester, N. H. Carlisle


Jennie Poisson. Harold H. Davis.


Chelmsford


DEATHS RECORDED IN 1905


Date.


Name.


Yrs. Mos. Dys.


Jan. 13


Harrison Warren Chesley


64


10 15


22 Wilmot A. Baum


16


9 22


Feb. 2 (Stillborn)


3 Patrick Murray ..


28


6 Lizzie A. S. (Davies) Vinal


35


13


Mathilda (Barbeau) Lussier


87


10


17


Olivine (Bastien) Bellerose 44


54


6 Louisa E. (Jeffroy) Hall


48


6


8 Maria (Roberge) Dalphond


19


7


14 Albert H. Spaulding .


70


8


3


21 Albert Morrill


17


9


8


23


Elizabeth J. (Cate) Spaulding


69


5 25


Apr.


3 Bessie (Parnell) Grant


27


4


Mary C. Greenleaf.


62


2 29


10


16 Allen Pickark


11


20


18


Reba Jones


25


7


21 Morrill Chase Gove.


81


10


21


28 Loung Loker.


94


3


8


May


17 Ellen Elias (Parkhurst) Hunt


76


4 10


17


Theodore Sidney Parlee


1


29


22 Daniel Wyatt Bickford


79


3


26


28 Thomas Sullivan


32


June


4 Alice (Whitworth) Murphy


31


5 Edgar Elos Sweet .


16


10 5


6 Maria (Forziata) Zanchi.


27


10 Delia M. (Shields) Alderton.


25


18 Mary A. (Baldwin) Manning


78


6 12


21 Fannie E. (Shannon) Gilman


30


9 18


- 25 Martha Hall .


29 Joseph A. Parkhurst.


72


30 George Franklin Locke


64 3 22


Mar.


4


Rose (McInally) McLarney


1


23 Albert D. Collier.


78


11 17


7 Philena Dinsmore (Fuller) Butterfield Margaret T. (Bradley) Noyes


44


13


DEATHS RECORDED IN 1905-Continued.


July 12 Caroline M. (Taylor) Crosby


95


18 Nellie Garrity


4


18 Margaret J. McQuillan


26 Sarah Ann (Wood) Lovering


39


3


13


27 James Kennedy .


78


7


Aug.


2 Benjamin S. Stewart


78


3 Norman E. Williams


20


8


8 Jennie B. ( McNaughtin ) Morris.


38


21 George Alfred DeCarterett


6


7


Sept. 17 Irine Genest


17 Marie Emilee Coughlin


7 10


20 Verna Ruth Farrow.


28


Oct.


9 Ellen M. Driscoll


43


12 Edmund Francis Dupee.


19


13 Walter R. Corr


13


15 Lillian Marguerite Audoin


10


19


16 Mary Madeline O'Neil


5


28 Marcia Hunt Winn.


86


1


29 Matthew McNulty


39


Nov.


10 Nancy (Tole) Gilchrist


81


12 Harrison Howard Stone


16


10


18


13 Benjamin Monahan


33


17 Persis M. (Griffin) Davis


74


6


12


26 Amy Beatrice Tucke .


92


1


4


Dec.


5 (Stillborn).


6 Catherine (McCabe) Tansy


38


15 John Adelbert Thompson


1 26


18 Betty (Lunn) Barlow.


83


5


3


17 Charles R. Cook.


58


1


22 (Stillborn).


25 Mary Ellen (Dennett) Bachelder.


50


5


1


27 William Tivey


11


6


20


1


29 Margaret J. ( McNulty) McQuillan


25


11 Owen McMahon


55


22 Clarence Lemay


4


5 10


14


6


30 Ella S. (Carlson) Bryant


79


1


27 Susan M. (Bushee) Floyd


Whole number recorded, 73. Males, 31; Females, 42.


6 6 - 16 George Parrott Winn 66


JURORS


The following names have been drawn from the jury box during the year ending February 24, 1906. Anadore B. Bosca, Leslie R. Davis, George W. Day, Daniel E. Haley, John C. Sheehan, James F. Stearns, George B. B. Wright, Fred M. Hodson and Albert C. Mitchell.


DOGS LICENSED FOR THE YEAR 1905


Number of dogs licensed . 328


Males . 295


Females. 33


Amount received for licenses $755 00


Amount of fees (20 cents a license) 65 60


Paid to the County Treasurer, receipt on file 689 40


Amount refunded to the town, 95 per cent 654 93


Any owner or keeper of a dog not duly licensed which becomes three months old after the thirtieth day of April in any year, shall, whenever it is three months old, cause it to be regis- tered, numbered, described and licensed until the first day of the ensuing May, as provided in Sections 128 and 129 of Chap- ter 102 of the Revised Laws, and shall cause it to wear around its neck a collar distinctly marked with its owner's name and its registered number.


The Town Clerk is prepared to furnish blanks for births and deaths, and calls particular attention to the law in relation to returns within the first five days of each month of all births occurring during the preceding month.


EDWARD J. ROBBINS,


Town Clerk.


ANNUAL TOWN MEETING, 1905


At the legal meeting of the inhabitants of the town of Chelmsford qualified to vote in town affairs, held pursuant to warrant at the Town Hall, Centre Village, Monday, March 27, 1905, 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, 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.


Under Article 2, relating to the election of town officers by the official ballot, the following Clerks and Tellers pre- viously appointed by the Selectmen were sworn by the Town Clerk. Ballot Clerks: Karl M. Perham, John P. Scoboria; Tellers : J. Arthur Mallalien, James W. Ward, William E. Martin, Leslie R. Davis, Daniel E. Haley, Howard S. Adams. The ballot box was examined and found to be empty, the register indicating zero. The ballots were then delivered to the ballot clerks by the Town Clerk, he taking their receipt therefor. The polls were opened at 8.15 A. M. and balloting proceeded until 1.16 P. M. when the polls were closed, the register indicating 323 and the check-lists corresponding. During the counting of the ballots the following business was transacted.


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


-


16


Paul Dutton, Warren Berry, Daniel A. Reardon, Myron A. Queen, John Marinel, Jr., 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. Hemelin Russell, Melvin Walker; Field Drivers: R. Wilson Dix, E. Hamelin Russell, Thomas Murphy ; Committee on Annual Appropriations : Walter Perham, George F. Snow, Arthur H. Sheldon, William H. Sheed, Walter R. Winning.


Under Article 4, to hear reports of town officers and committees, George R. Snow as chairman of the committee on school building at West Chelmsford, reported in addition to the printed report of that committee that the new school-house was practically completed and had been occupied for school purposes since January 1, 1905. That the committee was unable to finish the grading of the lot on account of frozen ground. That the old building had been sold at auction for $105, and the old furniture for $4. Part of this sum had been used for grading and the balance was in the hands of the committee. An unexpended balance from the town appropria- tion of $56.69 was reported to be in the committee's hands. This report was accepted.


Henry S. Perham read the report of the Anniversary Committee and this was laid upon the table. Voted to accept the report of the Selectmen on guide posts. Voted to accept the remainder of the town report as printed after the correction of typographical errors.


Under Article 5, the committee on annual appropriations through George F. Snow, chairman, reported the sums neces- sary in their judgment which as amended it was voted to raise and appropriate as follows :-


For schools (including teaching, care and fuel) $14,000 00 School apparatus. 50 00 School incidentals 200 00


School text-books and supplies 1,000 00


Transportation of pupils. 900 00


School superintendent. 562 50


ʻ


17


School-house repairs and furniture 1,150 00


Support of poor .... 1,500 00


Repairs of highways, townways and bridges. 5,500 00


Indigent soldiers and sailors


300 00


Repairs of public buildings


400 00


Town officers and committees


2,000 00


Cattle inspection


150 00


Collection and abatement of taxes


700 00


Care of village clock


30 00


Care and improvement of cemeteries


400 00


Loans and interest


6,657 35


Adams Library


800 00


North Chelmsford Library Association provided the books are for the free use of all inhabitants of the town


400 00


Tree warden


200 00


Enforcement of liquor law


100 00


Street lighting


1,500 00


Miscellaneous expenses.


1,000 00


Aggregate appropriation $39,499 85


Under Article 6, voted that the Treasurer be authorized to borrow, subject to the approval of the Board of Selectmen, such sums of money as may be required for the demands upon him, in anticipation of the taxes of the current year and payable therefrom.


Under Article 7, voted to accept the list of jurors, which after some cancellations and additions stood as follows :- Eben T. Adams, David Billson, Charles A. Bride, Fred M. Brown, Michael Daley, Leslie R. Davis, George W. Day, R. Wilson Dix, John B. Emerson, Walter B. Emerson, Frank G. Foote, William H. Hall, Daniel E. Haley, Fred M. Hodson, J Arthur Mallalieu, Frank Mallory, William E. Martin, James P. Emer- son, Anadore B. Bosca, Frank P. Martin, John Marinel, Jr., Frank F. McManomin, Albert C. Mitchell, Edgar R. Parker, James B. Phillips, William J. Quigley, Paul G. Quist, Daniel A. Reardon, Arthur E. Reed, N. E. Richardson, Fred A.


.


.


18


Russell, James A. Sampson, John P. Scoboria, Charles F. Scribner, John C. Sheehan, Thomas Smith, George G. Spauld- ing, James F. Stearns, James W. Ward, George B. B. Wright.


Under Article 8, voted to raise and appropriate the sum of $150, to be expended for the care and maintenance of the rifle range.


Under Article 9, voted to raise and appropriate the sum of $200, for the purpose of grading the grounds and improving the sanitary conditions about the school-house at West Chelms- ford.


Under Article 10, " at the request of the Anniversary Committee to see if the town will vote to raise and appropriate the sum of twenty-five hundred dollars ($2500), to defray the expense of the celebration of the two hundred and fiftieth anniversary of its incorporation, which the town voted at its last annual meeting to hold." Mr. Henry S. Perham as chair- man of the committee, stated that upon reconsideration the committee wished to ask that the sum of $1,500 be substituted in the article in the place of $2,500. A motion to indefinitely postpone was lost 126 to 62. It was then moved that $500 be raised and appropriated which motion was amended to insert the words fifteen hundred dollars, which amendment was car- ried and the original motion as amended was passed 128 to 63. Upon motion of Wilson Waters it was voted that the same committee that was chosen last year to make arrangements for celebrating the two hundred and fiftieth anniversary, be the committee to have charge of the celebration, that they have power to appoint sub-committees to assist them, that they shall receive all money and pay all bills contracted by them and make their report at the next annual town meeting.


Under Article 11, "to see what action the town will take in regards to re-opening the school at district number two," it was voted to refer the matter to the School Committee.


Under Article 12, which was to see what action the town would take regarding a proper system of drainage for a part of Chelmsford Street," the article was dismissed.




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.