Town annual report of Chelmsford 1907, Part 1

Author:
Publication date: 1907
Publisher: Town of Chelmsford
Number of Pages: 154


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1907 > 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


ANNUAL REPORT


Of the Receipts and Expenditures of the


Town of Chelmsford


LM


S


F


CHE


ORD


LET THE CHILDREN


WHAT THE


SIRES


GUARD


HAVE WON.


MASS


SIL


1655 CHUS


Together with the School Report and the Report of the Trustees of the Adams Library For the Year Ending February 28th, 1907


TRADES Mary COL VINOA COUNCIL


Lowell, Mass. : Buckland Printing Co., 72-74 Middle Street


OFFICERS OF THE TOWN OF CHELMSFORD


Town Clerk Edward J. Robbins


Selectmen, Assessors and Overseers of the Poor


Eben T. Adams R. Wilson Dix James P. Dunigan


John J. Đunn Wilbur E. Lapham


Town Treasurer and Collector of Taxes


Ervin W. Sweetser


Auditors


Preston L. Piggott Martin Robbins (deceased)


Frederick A. Snow


Walter Perham (appointed)


Constables


Warren Berry Fred Chandler Edwin F. Coburn Clarence G. Nickles


Thomas Smith Fred I. Vinal James S. Wotton


Highway Surveyor David Higgins


4


School Committee


Charles H. Ellis (term expires 1909) John J. Monahan (term expires 1908) Stewart Mackay (deceased) (term expires 1907) Dr. F. E. Varney (appointed)


Trustees of Adams Library


Albert H. Davis A. Heady Park (terms expire 1909)


Francis Clark Wilson Waters (terms expire 1908)


J. Adams Bartlett Emma J. Gay (terms expire 1907)


Tree Warden


George B. B. Wright


Cemetery Commissioners


Charles F. Scribner (term expires 1909) Alexander J. Park (term expires 1908) Harry L. Parkhurst (term expires 1907)


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


5


Weighers 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


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


Field Drivers


R. Wilson Dix E. Hamlin Russell Thomas H. Murphy


Committee on Appropriations


Walter Perham George F. Snow Arthur H. Sheldon


Walter R. 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 Frank E. Bickford


6


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. (Pre. 1) J. E. Varney, M. D. (Pre. 2 and 3)


Sealer


Fred M. Hodson


Firewards and Forrest Firewards


Warren Berry Fred L. Fletcher


William J. Quigley


Frank C. Byam


James J. Hackett John O'Connor


Pliney C. Bliss


James W. Stevens


George O. Spaulding


Denis J Sheehan


John E. Hogan


Special Police Officers


George C. Moore


William E. Martin Fred Chandler


Thomas Brown


Arthur P. Brown


Fred J. Blodgett


James J. Hackett .


Frank E. Bickford


Owen Scollan


Frank C. Byam


Michael McTague


James F. Mahoney


Patrick S. Ward


Thomas Jones


Superintendent of Town Farm


Arthur P. Brown


Cattle Inspector Edwin C. Perham


7


Registrars of Voters


John F. McManomin, chairman (term expires April 30, 1907) Patrick H. Haley (term expires April 30, 1909)


George H. Ripley (term expires April 30, 1908) Edward J. Robbins, clerk ex-officio


Inspectors of Meats and Provisions


Edward Dryden Arnold C. Perham George H. Ingham


Weighers of Merchandise


Michael Shea James F. Leahey James K. Hackett Charles Stackpole John O'Connor William Percy


Precinct Wardens


(1) John P. Scoboria (2) James B. McQuade (3) Frank E. Bickford


Deputy Wardens


(1) Edward Seeton (2) John P. Garvey (3) John A. Toye


Precinct Clerks


(1) Howard S. Adams (2) Frederick K. Ripley (3) Samuel Naylor


Deputy Clerks


(1) Herbert E. Sweetser (2) Albert C. Mitchell (3) Josiah E. Marshall


8


Inspectors


(1) Arthur E. Reed, Daniel E. Haley


(2) William H. Quigley, Morton B. Wright


(3) Amos Billson, Frank P. Martin


Deputy Inspectors


(1) Daniel P. Byam Leslie R. Davis Arthur M. Warren Daniel A. Reardon


(2) Henry E. Howard George Elliott James E. McCabe


Frank E. Mccluskey


(3) John J. Quessey G. Paul Quist


EDWARD J. ROBBINS,


Town Clerk.


Report of the Town Clerk


BIRTHS RECORDED IN CHELMSFORD IN 1906


Date Name of Child. Names of Parents


Jan. 6. Walter Francis Callahan .William J and Mary (Allard)


9. Richard Rufus Adams Harry and Charlotte R (Peters)


10. Agnes Bernedett Welch Patrick J. and Catherine (Welch)


14. Bartholemew Bellwood William and Eliza T. (Robertshaw)


17. Alfred Hubert Murphy Thomas H. and Jennie M. (Lloyd)


31.


Mabel Westburg


. Gustof and Sofia (Blonberg)


Feb. 5. Raymond Gabriel Kinch. .John D. and Margaret (McEnaney) 12. Ednah Frances Adams Charles L and Effie (Sweetser) 14 Horace Bradbury House Arthur W. and Corinna (Fecteau) 27. Clara Mae Tabrah John H. and Mary (Tatley)


Mar. 11. Lillian Kauffman Selig and Mary (Goldman)


14. Margarethe Myhr Christian and -- (Hoavie) Apr. 6. John Raymond Davis John H. and Rachel (Myers)


10. John James Moran Joseph A. and Sarah A. (Boynton)


15. Jonathan Edmund Cole Wilbur R. and Clara M (Buzzell)


15. Stillborn.


15 Stillborn.


Margaret Catharine Mullen . John and Mary (Burke) 20 James Michael Miner Henry O. and Elizabeth (McTague) 29


30.


Ethel Mildred McKnight.


Harry and Esther E. (Bell)


May 3.


Henrietta Ellen Stearns


Lester J and Maud E (Howe)


7. Harold Edgar Eriksen Oliver and Mina (Peterson


7 . Addison Hawthorne Robey .. Assian D. and Winnie A. (Eastman) 17 Eva Barlow . Frank and Jennie (Ploude) 23 Margaret Buchanan James and Grace M. (Axworthy)


28. Howard Joseph Harper Robert and Rose (McNally) 29. Hilda Beatrice Dunigan James P. and Rose E. (Smith) Jun : 7 -- Gale. . Charles and Effie ( Calder)


IO


June 11. Everett Winslow Hodson Fred M. and Adrienne (Boyden)


27. Marjorie Bartlett Scoboria Arthur G. and Mary B. (Bartlett) 30. Warren Wendal Bacon George W. and Nellie F. (Ingalls)


July 1. John Stanley Toms.


John and Eliza (Machon)


4. George Clarence Spalding. Clarence and Lena May (Lovett) 6. Stillborn.


12. Roger Wallace Boyd Richard T. and'Abbie J. (Gates)


17. Hazel Gertie Shinkwin. Robert and Margaret (Lowney)


18. Stillborn.


21. Violet Jennette Snowman Charles H. and Alice M. (Hull)


21. Charles Daniel Grady Daniel J. and Bertha M. (House)


25. Stillborn.


25. Elizabeth Maria Parker Edgar R. and Grace E (Mansfield)


28. Henry McKennedy M. H. and Catherine (Harrington)


Aug. 9. Oliver Henry Miner. Arthur P. and Alice A. (Magnant)


II. Stillborn.


13. Paul Waldemar Nelson. Nels and Esther (Lunderg)


14. Charles William Newbold .. George H. and Lillian R. (Plunkett)


15. Lillian May McDonald. Fred and Lily (Casey)


18. Ralph Freeman Cheney . Lester F. and Mary E. (Naylor)


19. Lyman Andrew Byam, Jr. Lyman and Grace ( Hutchins)


28. Haze: Mildred Newman


William and Nellie L. (Foster)


28. Marion Ivonne Girard Henry and Mary (Savoie)


Sept. 5, Mary Blanche Florence Coté


Peter and Delia (Vervier)


6. Perry Taylor Snow Fred A. and Esther P. (Taylor)


15. Esther Mildred Daley John and Davina (Harper)


28. Edna Bessie Marinel . George and Louisa A. (Mason)


. Joseph and Aleoce (Billette) Oct. 22. Lora Mabel Gagnon


C. Gustof and Elin A (Lybeck)


22.


Royal Lybeck Larsor


22. Mabel Ruth Moore Robert and Mary (Smith)


Cleophase and Mary (Allen) 25. Arnest Suprien Rochford


30. James Patrick Cassidy Patrick and Sarah A. (Honan) NOV. I . Leo Tamcrelle Noe and Savine (Lafranc


22. William Samuel Gaudette Lectence and Sarah (Cote)


25 Milton E irl Hadley Herbert T. and Ellen (Dunkerley) 26. Ralph Wesley Kinch Michael J. and Carrie L. (Tyler) 28. Rose Ellen Clark . Edw. and Philomene (Lemay)


Whole number recorded, 67 Males, 39 Females, 28 Stillborn, 6 Illegitimate, I


MARRIAGES RECORDED IN 1906


Date


Names


Residence


Birthplace


Jan.


I


Albert J. Meekin


Chelmsford .


Dover, N. H. Lowell, Mass.


6


Charles T. Calder


Mayville, N. Y .. . Acton, Mass.


Chelmsford.


South Chelmsford


17


Charles H. Flagg


Woburn, Mass .. .


Woburn, Mass.


22


Bartholomew G. Murphy


East Chelmsford Boston, Mass. .. N'rth Chelmsford


Prince Edward I.


24


William H. McLean Lucy E. Googins


Chelmsford.


( helmsford


30


Harry Sherman Griffin


Franklin Co., Ka.


Bessie Linda Moore


Buffalo, N. Y .... N'rth Chelmsford Lowell, Mass.


Lowell Lowell


Mar.


6


Henry C. Kittredge


Blanche L. Sampson


Chelmsford


Apr.


4


Carl E. Spaulding


West Chelmsford


Addie May Hamblett


Derry, N. H.


18


James Long. Nellie Dooley


Ireland Ireland


June


3


Theo. J. Grant Mae J. Scully .


South Chelmsford South Chelmsford Chelmsford .


St. John's, N. B.


5


Oscar E. Hodson


Grace M. Felch


6 Justin J. Potter


Sarah E Donovan


Littleton Comm'n N'rth Chelmsford North Chelmsford West Chelmsford N'rth Chelmsford


Tyngsboro, Mass. East Chelmsford I.owell, Mass. No.Grafton, Mass.


24


John S. Cutler


Lowell, Mass .. . . Lowell, Mass.


M+ dway, Mass. North Chelmsford Omaha, Nebraska


27


John P Lappin


Lowell, Mass ..


Pawtucket, R. I.


27


John F. Mallalieu


N'rth Chelmsford N'rih Chelmsford N'rth Chelmsford Chelmsford.


Philadelphia, Pa. North Chelmsford Chelmsford


27


Arthur E Adams


Eva M. Yeoman


Lowell, Mass.


July


I


George Marchand


Marie E. Tremblay


16 Arthur Joseph Cross.


Catherine Agnes McTeague


Lowell, Mass .. Chelmsford .. Lawrence, Mass. . N'rth Chelmsford


Lowell Canada Lowell


Lawrence


Allegheny, Md.


Ethel E Going


Acton, Mass.


Elizabeth M George


Bessie E. Noyes


Lowell, Mass. Ireland


Eva Murphy


Chelmsford


New Brunswick


N'rth Chelmsford West Chelmsford Lowell, Mass. ... N'rth Chelmsford Lowell, Mass ..


Gilford, N. H.


Chelmsford Westford


9 Charles A. Carlson Mary H Morning


Lilla J Charters.


Ellen G. McHale


Esther A. Bearce


12


MARRIAGES RECORDED IN 1906-Continued


Date


Names


Residence


Birthplace


July


26


George A. Byam, Jr


Lowell, Mass


Chelmsford Haverhill


28


George I. Bickford


South Chelmsford Dracut, Mass.


Sept.


20


Walter J. McEnaney


Alice A. McGaughey


Dracut, Mass .... N'rth Chelmsford Randolph, Mass . East Chelmsford Chelsea Mass ... N'rth Chelmsford N'rth Chelmsford N rth Chelmsford


Chelmsford Chelsea, Mass.


3


John Robbins.


England


Emmeline Barker


England


10


James F. Leahey


N'rth Chelmsford N'rth Chelmsford


Westford, Mass.


I7


Louise Parker


Lowell, Mass


England England


20


Luther E. Rowe


Concord, N. H.


Lennie (King) Potter


Lowell, Mass.



Samuel P. Seymour.


Lowell, Mass.


Rosanna McManomin.


N'rth Chelmsford


31


Denis J. McClusky.


Ireland Ireland


Nov.


I


Charles B. House


Ft. Lev'nw'th, Kan


Mabel M. Olney


Chelmsford


Billerica, Mass


7


Alfred A. Jefts


Chelmsford


Lowell, Mass


Ida A. Elliott.


Lowell, Mass


England


13


Lawrence Kinch


N'rth Chelmsford


Prince Edward I.


Edna M. Fairbrother


Lowell. Mass


Barton, Vt.


17


Edgar Isaac Blaisdell


Carlisle


Carlisle


Lucy Maria Nickles.


Chelmsford ...


Carlisle


18 Harry O. Buxton


East Chelmsford East Chelmsford


East Chelmsford


21


Elmer R. Duncklee.


Lynn, Mass. . .. N'rth Chelmsford


N'rth Chelmsford


22 William H. Baldwin


Chelmsford


Salem, Mass.


Nora D). Smith


Chelmsford.


Canada


24 Henry Stavely.


S'uth Chelmsford


England


Jeannie W. Beattie


Lowell, Mass


Fall River, Mass


28


Charles Brodeur


Lowell, Mass


Lowell, Mass.


Clara (Lacombe) Gagnon


Chelmsford.


Lowell. Mass.


Dec.


25


Charles A. Holt


N'rth Chelmsford


Merrimac, N. H.


Laura G Hoyt.


W. st Chelmsford


West Chelmsford


Whole number recorded. 39


Oldest Groom, 60 Oldest Bride, 51


Youngest Groom, 20


Youngest Bride, 16


Westford Lowell N'rth Chelmsford Randolph, Mass.


25


Thomas M. Dix


Eva E. Quimby


N'rth Chelmsford


Josephine G. Remmes


Ernest W. Chippindale


Rose Connolly .


Concord, N. H ... N'rth Chelmsford N'rth Chelmsford N'rth Chelmsford N'rth Chelmsford N'rth Chelmsford Chelmsford


Fitchburg. Mass.


Ann D. Dix


Romance, Wis.


Carrie E. Howard


Marion W. Miller .


El zabeth M. Pratt


13


DEATHS RECORDED IN 1906


Date


Name


Yrs Mos. Dys


Jan. 1


William T. Cochrane


80


-


-


8 Emma J. (Upton) Hood.


37


10


14


20 Michael Harrington


64


Feb. 3 John Byam .


74


11 Benjamin Osgood Robbins


68


8


11


17 Ellen S. Wetherbee.


63


17 Mary (Carroll) Quigley


56


24 Janet (Gay) Dodge.


64


25 Charles McGillian.


42


25


Henry S. Perham. .


62


3


9


Mar.


4


Eugene W. S. Dutton.


61


10 8


4 Janet (Morning) McQuade


25


7


1


5 Prtrick J. O'Neil


55


5 John L. Roberts.


79


4


11


7 William M. Lee.


66


4


23


9 Annize (Petelle) Frechctte.


50


3 8


9 Eliza ( Linscott) Mayberry


82


4 3


14 Salmon L. Snow.


71


7 30


16 Katherine ( McAloon) Russell


44


17 Elizabeth R. (Kerr) McGrath


73


-


18 Cecil H. Noble.


4


9


20


Nellie A. ( Staples) Brown


62


1


15


24


Antoinette F. (Small) Sampson


53


4 3


26


Esther R. (Ryan) Lewis


80


28 Esther Flavell.


2


3


31 Stewart Mackay'


43


-


Apr.


3 Warren Chandler.


69


7


4 Sarah (Wood) Hazen


87


7


21


7 Mary Celia Ready.


21


10


20


12 John Moran


1


15 (Stillborn)·


15 (Stillborn)


25


Martin Robbins.


53


6


11


-


5 -


-


14


May


8 Charles E. Soderberg .


29


3 29


12 Eliza A. (Hildreth) Wright 75


6


15


17 Maud A. (Drugan) Robinson 49


18 Olive C. Hunt.


74


2


29


29 Mary (Lynch) Hegarty


72


30 Henry R. McCabe


34


1 Julia A. (Dessance) Hodges


90


9


25


3 Rita Primeau.


6


7 Louise A. (Hagarty) Fay


40


9 Jane L (McHale) Constantino 28


80


22 Richard A. Ward


16


5


-


25 Almon J. W. Sweet.


63


3


15


July


4 Frank Dunigan


57


6


(Stillborn)


1


5


17


9 Delia Ledoucer.


6


11 Mary W. (Pinney) Holt


65


2


-


14 Nathaniel J. Duncan.


81


8


16


18 (Stillborn) .


18


Sarah M. (Gibson) Cornell.


51


5


10


21 Solomon Spaulding


82


1


1


25 (Stillborn)


27 Elijah Andrews


76


5


12


30 Eva Robert


6 30


Aug.


6


Samuel (). Sanderson


63


11


Andro Szwky


1


14 Persis M. (Ferguson) Hadley


70


17 Aurelie Couillard


55


9


22 Marie B. J. Bellerose .


-


-


9


23 Sarah E. (Whittemore) Blanchard.


58


9


26


26 Mary M. (Meads) Blaisdell.


66


2


2


Sept.


5 Joseph Cote


1 hour


6 Charles Gillam


76


5 28


8 Michael McNulty


68


- -


-


27 Mary Jane Winn


81


3


13


29 Michael Driscoll.


76


-


-


Oct.


25 John P. McGarvey


47


-


June


22 Mary Ann McCabe


Elijah Dammon Bearce


82


15


Oct. 30 James R. Bowley.


53


-


Nov. 10 Benjamin M. Fletcher


79


9


12


11 John R. Mansfield


74


7


14 Georgiana (Landry) Bruno


23


15 Susanna D. (Clark) Randlett


87


30 Peter O'Connor .


61


-


Dec.


5 Edith A. (Boughton) Nickles


32


5


7 Mary A. McEnaney .


40


7 Henry A. Coburn.


65


3


14


10 George Hyde ....


85


13 Tharsile (Langley) Legrow


81


16 Charles F. M. Fish


46


3


18


17 Hannah (Dane) Wheeler


75


5 13


23 Lawrence A. Greenwood


-


3


23


28 Henry Hines.


55


30 Alexander John Park.


40


-


-


31 Jotham Goodell.


89


3


9


-


Whole number recorded, 88. Males, 45 ; Females, 43.


NOT RETURNED IN 1905


July 20 Ella Wheeler. 56


16


JURORS


The following names have been drawn from the jury box during the year ending February 28, 1906. A. J. Boise, Michael Daley, Frank A. Mallory, Chas. T. Melvin, John F. Parker, Paul G. Quist, Nelker E. Richardson, Daniel J. Sheehan, David Billson, John Bridgeford.


DOGS LICENSED FOR THE YEAR 1906


Number of dogs licensed


341


Males


307


Females. 34


Amount received for licenses


$784 00


Amount of fees (20 cents a license) 68 20


Paid to the County Treasurer, receipt on file 715 80


Amount refunded to the town, 9012 per cent


647 80


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.


17


ANNUAL TOWN MEETING, 1906


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 26, 1906, 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 : Howard S. Adams, Daniel E. Haley, James P. Quig- ley, Leslie R. Davis, William E. Martin. The ballot box was examined and found to be empty, the register indicating zero. The ballots were then delivered to the ballot clerk by the Town Clerk, he taking their receipt therefor. The polls were opened at 8.15 A. M. and balloting proceeded until 1.15 p. M. when the polls were closed, the register indicating 244 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, Paul Dutton, Warren Berry, Daniel A. Reardon,


18


Myron A. Queen, John Marinel, Jr., Melvin Walker, Edward H. Keyes, Frank E. Bickford; Surveyors of Lumber : R. Wil- son 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 Murphy; Committee on Annual Appropria- tions : 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, J. Adams Bartlett reported for the anniversary committee that the report was in the hands of the printers and as it was not ready the committee asked for an extension of time. It was voted to grant an extension of time. It was 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 Walter Perham, 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) ... . $16,000 00


School apparatus. 50 00


School incidentals 200 00


School text-books and supplies. 1,100 00


Transportation of pupils.


800 00


School superintendent.


562 50


School-house repairs and furniture.


900 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


600 00


Town officers ann committees


3,000 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 4,747 80


Adams Library 800 00


19


Noth 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


1.800 00


Miscellaneous expenses


1,000 00


Aggregate appropriation $40,840 30


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 pay- able 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, John Bridgeford, Fred M. Brown, Minot A. Bean, Andrew J. Boies, James Buchanan, Michael Daley, R. Wilson Dix, John B. Emerson, Walter B. Emerson, Frank G. Foote, John P. Garvey, Frederic Gaudette, William H. Hall, Charles A. Holt, Edgar B. Lap- ham, Frank A. Mallory, William E. Martin, Frank P. Martin, Charles T. Melvin, John J. Monahan, John F. McManomin, Owen F. McNally, Edgar R. Parker, John F. Pa.ker, James B. Phillips, William J. Quigley, John P. Quinn, Paul G. Quist, Daniel A. Reardon, Arthur E. Reed, Nelker E. Richardson, Fred A. Russell, Daniel J. Sheehan, John P. Scoboria, Charles F. Scribner, Thomas Smith, George O. Spaulding, Sidney N. Stevens, James W. Ward. Marcus Winship.


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 $100 for the observance of Memorial Day.


Under Article 10, it was voted to raise and appropriate the sum of three hundred dollars for grading the grounds around the school-house at West Chelmsford. The money to be ex- pended under the direction of the School Committee.


20.


Under Article 11, it was voted to raise and appropriate the sum of five hundred dollars for general repairs and improve- ments on the school-house at South Chelmsford. The money to be expended under the direction of the School Committee.


Under Article 12, it was voted to raise and appropriate the sum of two hundred dollars to be paid to the Firemen's Relief Association of Lowell in recognition of the services of the Lowell Fire Department in Chelmsford.


Under Article 13, to see if the town would raise and appro- priate a sum of money for the purpose of paving Middlesex Street with granite blocks from Edwards Avenue to Cottage Street, it was voted to dismiss the article.


Under Article 14, to see if the town would accept the pro- visions of Chapter 191, Acts of 1905, authorizing cities and towns to establish municipal building insurance funds, it was voted to refer the matter to a committee to 'be appointed by the Moderator. The following gentlemen were named to serve on this committee: Stewart Mackay, Walter Perham, John J. Monahan.


Under Article 15, it was voted that the town should reim- burse Charles F. Scribner for expense incurred in constructing a sidewalk on Middlesex street in front of the Post Office, North Village, to the sum of $55.25.


Under Article 16, it was voted that the town accept the townway known as Wildwood street as laid out by the Select- men.


Under Article 17, it was voted that the town accept the townway known as Juniper street as laid out by the Selectmen.


Following the transaction of the foregoing business, the result of the official ballot was declared as follows :-


For Town Clerk for three years, Edward J. Robbins, 207; Blanks, 37.


For Selectmen: Eben T. Adams, 220; R. Wilson Dix, 214; James P. Dunigan, 198; John J. Dunn, 202; Wilbur E. Lapham, 213; were elected. Blanks, 173.


For Town Treasurer and Collector of Taxes, Ervin W. Sweetser, 228; Blanks, 16.


21


For Auditor, Preston L. Piggott, 205; Martin Robbins, 203; Frederick A. Snow, 214; Blanks, 110.


For Seven Constables: Warren Berry, 203; Fred Chandler, 196; Edwin F. Coburn, 196; Clarence G. Nickles, 205; Thomas Smith, 187; Fred I. Vinal, 197; James S. Wotton, 178; Melvin Walker, 1; Albert C. Mitchell, 1, Josiah E. Marshall, 1; Blanks, 343.


For Highway Surveyor: David Higgins, 201; C. Nickles, 1; Blanks, 42.


For School Committee for three years: Charles H. Ellis, 213; Blanks, 31.


For Two Trustees for Adams' Library for three years: Albert H. Davis, 213; A. Heady Park, 202; Blanks, 73.


For Cemetery Commissioner for three years: Charles F. Scribner, 185; C. Frank Butterfield, 1; James S. Wotton, 1; Blanks, 57.


For Tree Warden : George B. B. Wright, 214; Blanks, 30.


The vote on the question : Shall licenses be granted for the sale of intoxicating liquors in this town ? Yes, 56; No, 172; Blanks, 16.


The thanks of the meeting were voted to the Moderator for his able conduct of the proceedings and at 4.30 o'clock P. M. it was voted to dissolve the meeting.


J. ADAMS BARTLETT, Moderator.


EDWARD J. ROBBINS, Town Clerk.


22


SPECIAL TOWN MEETING, OCT. 1, 1906


At a legal meeting of the inhabitants of the town of Chelmsford qualified to vote at elections and in town affairs, held pursuant to warrant at the Town Hall, Centre Village, Monday, October 1, 1906, at 8 o'clock in the evening, when the the following business was transacted.


The meeting was called to order and the warrant read by the Town ( lerk.


Under Article 1, balloted for Moderator and John J. Mon- ahan was chosen and sworn by the Town Clerk, Carl Spaulding and Walter B. Emerson were chosen and sworn as tellers.


Under Article 2, upon motion of James P. Dun gan it was unanimously voted that the town borrow the sum of twelve hundred dollars on a promissory note to be signed in its name and behalf by the Town Treasurer for that amount payable in three instalments of four hundred dollars each in one, two and three years from the date on such note, with interest at a rate not exceeding five per cent. per annum; said sum, or so much thereof as is needed for the purpose, to be expended under the direction of the Selectmen in widening and constructing the West Chelmsford Road between the LeDuc Place, so called, and the Groton Road in accordance with the recent re-location thereof approved by the town on the 25th day of March, 1901. A rising vote was taken, 37 voting in favor and none opposed.




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.