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.
3º
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.