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.