Town annual report of Chelmsford 1908, Part 1

Author:
Publication date: 1908
Publisher: Town of Chelmsford
Number of Pages: 166


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1908 > 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


ADAMS LIBRARY Chelmsford, Mass.


UNITED STATESOF


Annual Report


Of the Town of


CHELMSFORD


F


CHE


0


RD


LET THE CHILDREN


WHAT THE


SIRES


CUARD


HAVE WON.


MASS


TTS


1655


For the Year Ending Feb. 29 1908


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


ANNUAL REPORT


OF THE


RECEIPTS AND EXPENDITURES


OF THE


TOWN OF CHELMSFORD


F


CHE


RD


LET THE CHILDREN


WHAT THE


SIRES


GUARD


HAVE WON.


MASS


TTS


1655 CHUS


TOGETHER WITH THE SCHOOL REPORT


AND THE


REPORT OF THE TRUSTEES OF THE ADAMS LIBRARY


FOR THE YEAR ENDING FEBRUARY 29, 1908


BUCKLAND PRINTING COMPANY 72-74 Middle Street Lowell


OFFICERS OF THE TOWN OF CHELMSFORD


Town Clerk Edward J. Robbins


Selectmen, Assessors and Overseers of the Poor


Eben T Adams James P. Dunigan Wilbur E. Lapham


R. Wilson Dix John J. Dunn


Town Treasurer and Collector of Taxes


Ervin W. Sweetser


Auditors


Walter Perham


Preston L Piggott


Frederick A. Snow


Constables


Warren Berry Edwin F. Coburn Clarence G. Nickles Fred I. Vinal


Fred Chandler Michael J. Kinch Robert Shinkwin


Highway Surveyor


David Higgins


4


Trustees of Adams Library


J. Adams Bartlett ·


Emma J. Gay (terms expire 1910) Albert H. Davis A. Heady Park (terms expire 1909) Francis Clark Wilson Waters (terms expire 1908)


School Committee


George F. White (term expires 1910)


Charles H. Ellis (term expires 1909) (resigned)


Herbert E. Ellis (appointed)


John J. Monahan (term expires 1908)


Cemetery Commissioners


William H. Hall (term expires 1910) Charles F. Scribner (term expires 1909) Lorin J. Ellinwood (term expires 1908)


Tree Warden


George B. B. Wright


Fence Viewers


John P. Upton George P. Mansfield


Leonard Spaulding


Appraisers of Personal Property at Town Farm


George B. Mansfield Walter B. Emerson Andrew M. Blaisdell


5


Weighers of Hay


S. Waldo Parkhurst Henry H. Emerson Frank E Bickford


Paul Dutton Myron A. Queen Ernest Hall


Measurers of Wood


S. Waldo Parkhurst Daniel A. Reardon


Paul Dutton


Warren Berry


Myron A. Queen


John Marinel, Jr.


Melvin Walker Edward H Keyes Frank E. Bickford


Surveyors of Lumber


R. Wilson Dix Myron A Queen Stewart Mackay E. Hamlin Russell


George E. Spaulding Herbert C. Sweetser Herbert Bearce Melvin Walker


George F. White


Field Drivers


R. Wilson Dix E. Hamlin Russell


Thomas H. Murphy


Committee on Appropriations


Eben T. Adams Arthur H. Sheldon


George F. Snow Walter R. Winning


William H. Shedd


APPOINTED BY THE SELECTMEN


Weighers of Coal


S. Waldo Parkhurst Patrick T McMahon James P. Dunigan


Paul Dutton Henry H. Emerson Frank E. Bickford


6


Superintendents of Burials


Walter Perham


Daniel P. Byam


James S. Wotton Fred W. Edwards


Superintendent of Burials of Indigent Soldiers and Sailors Walter Perham


Agents of the Board of Health


Arthur G. Scoboria (Pre. 1) Fred E. Varney (Pre. 1 and 2)


Sealer of Weights and Measures Fred M. Hodson


Superintendent of Town Farm


Waldo Hannaford


Cattle Inspector Edwin C. Perham


Registrars of Voters


John F. McManomin, chairman (term expires April 30, 1910)


Patrick H. Haley (term expires 1909)


George H. Ripley (term expires 1908)


Edward J. Robbins, clerk ex-officio


Janitors of Public Buildings


Fred M. Chandler Patrick S. Ward


Inspector of Meats and Provisions Arnold C. Perham


7


Special Police Officers


George C. Moore Thomas Brown James J. Hackett


Frank C. Byam


· Patrick S. Ward


William E. Martin


Arthur P. Brown


Frank E. Bickford


Fred J. Blodgett


Owen Scollan


Thomas Jones John P. Quinn


Weighers of Merchandise


Michael Shea James J. Hackett John O'Connor


Charles Stackpole James F. Leahey


William Percy William H. Corrigan


Firewards and Forrest Firewards


Charles D. Worden Fred Chandler John O'Connor


James J. Hackett Warren Berry Frank C. Byam


Ralph P. Adams Fred L. Fletcher Arthur C. Barton


George O. Spaulding James W. Stevens


John P. Upton


Precinct Wardens


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


Precinct Clerks


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


Deputy Clerks


(1) Herbert E. Sweetser


(2)- Albert C. Mitchell


8


Inspectors


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


(2) William H. Quigley, George S. Elliott


(3) Frank A. Edwards, Frank P. Martin


Deputy Inspectors


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


(2) James W. Ward, Frank E. Mccluskey, Henry E. Howard Samuel Ogley


(3) Paul G. Quist Thomas J. Dunn


EDWARD J. ROBBINS,


Town Clerk.


Report of the Town Clerk


BIRTHS RECORDED IN CHELMSFORD IN 1907


Date Names of Child Names of Parents


Jan.


6 Florence Margaret Carlson .. . Charles A. and Mary H. (Morning)


9 Catherine Esther Flavell John and Katie (Qualey)


13 Joseph Harvey Welly Ayott. Ephraim and Clarisse (Riges)


25 Bertha Mildred Emery . Abbott and Annie (White)


29 Arnold William Worden. .. Charles D. and Ina M. (Willoughby)


Feb. 1 Eveline Florence Lherault Octave and Eveline (Machon)


1 Joseph Arthur Bourget Telephore and Celina (Martel)


3 Joseph Amedee Gauthier Emile and Ernistine (Gagnon) 3 Annabel Allen George and Louise (Eck)


9 Frederick Francis Carpentier Joseph and Emma (Forrest)


13 Margaret Evelyn Gray . Edward and Catherine (McComb)


21 John Patrick Finnegan. John and Margaret (McCabe) .


21 Blanche Katherine Richardson Hubert and Fern (Lamprey)


23 Noé William Leclair Louis and Lavina (Lefranc)


23 Grace Eva Paignon Emile and Emma (Roy) 24 Arnold Dustin White George F. and Lena E. (Dustin)


Mar. 2 Barbara Alice Parkhurst Winthrop A. and Mildred (Jefts)


7 Mary Catherine Shea Michael J. and Margaret T (Coffey) 13 Samuel Raymond Tucke .. Edward D. and Catherine S. (Cannon)


14 Charles Henry McMahon .. Patrick T. and Margaret R. (McCoy) 22 Mary Albina Rodrique. Angene and Celina (Gaudette)


23 Edward Lawrence Monahan.


John J. and Eva (McEnaney)


24 Luella Gertrude Adams Alfred and Elsie (Reid)


April


1


Albert Joseph Reedy


Fred and Mary (Dixon)


5 Manseau Napoléon and Rose (Lemay)


11 Sumner Woodard Edwards. Arthur F. and Emma (Woodard)


16 Esther Grace Perham Walter and Nettie Grace (Craig)


10


Date Names of Child


Names of Parents


April 19 Beatrice Imelda Murphy Thomas H. and Jennie M. (Lloyd)


21 Paul Chester Roberts John W. and Mary C. (Cross)


May 1 Henry George Boudreau Adelard and Mary H. (Miner)


5 Fritz Harry Peterson Adolf and Augusta (Bloberg)


5 Norman Lee Edwards ... Frederick W. and Edith A. (McGregor)


7 Kenneth Chapman Billson David and Agnes M. (Clarke)


10 Ellen Armitage George and Clara (Watson)


13 Marie Louise Sevigny Désiré and Alice (Robicho)


14 James Francis Curry . James E. and Mary E. (Kane)


17 Joseph Samuel Jarvais Alexander and Rose (Barlow)


21 Lawrencia Brulee. Edward and Josephine (Chanon)


21 Mary Lillian Willey Frank E. and Ella M. (Thompson)


23 Verner Gilbert Bengsten. August and Matilda (Larson) 26 Margueritt Levengstone. Andrew J. and Bridget (McCluskey)


June 9 Grace Eliza Robinson Eli and Rose A. (Ballanger)


10 Stillborn


17 Gladys Vera Smith .Robert and Mary (Tucker)


18 Wallace Dudley Sweet Irving L. and Alice (Dudley)


26 George Williston Nichols . George and Addie Mae (Carll)


27 Dorothy Mae Whitehead Harnold and Emma G. (Miner)


July 5 Paul Vincent Rayball Patrick J. and Catherine F. (Larkin,


10 Cavena Palmiotto Nicolo and Gragia (Amoi


13 Florence Gertrude Wetmore .. Burpee S. and Florence B. (Truby)


15 Ruth Ellen Heaney . William and Jesse (Hogden)


19 Lilly Jones Theophilus and Emily (Bennett)


22 Peter Harrington John and Annie (Seavey) 26 Eleanor Marie Byam George A. and Marion W. (Miller)


Aug.


5


Ophelia Hamel Vasselin


. John C. and Ophelia (Machon)


6 Emily May Davis T. Richard and Gertrude (Briggs)


8 George Rhodes Tabrah John H. and Mary (Tetley)


8 James Holgate Kershaw Samuel S. and Mary A. E. (Holgate) 19 Edward Fassett. Adolphus and Georgianna (Morin) 30 Gertrude Isabel Wright Leonard B. and Adelard (Brooks)


Sept. 3 Marie Heureux Gaspard and Emelie (Grenier) 9 Edmund Charles Pinel Charles and Mary R. (Roland) 20 John Patrick McEnaney Patrick and Margaret E. (Hogan)


22 Alice Belle Wilson Moses C. and Alice (Williams)


11


Date Names of Child


Names of Parents


Sept. 22 Elliot King Parkhurst .Edgar F. and Edith (Bosca)


Oct. 2 Thelma Marie Luke . Orrin O. and Caroline W. (Crocker)


11 Edward Blakeslee William E. and Minnie L. (Hyde)


12 Anna Marie Long James and Nellie (Dooley)


31 Mary Frances Coburn Frank A. P. and Lillian B. (Woodies)


Nov. 4 Louis Edward Brown Thomas and Mary E. (Wilson)


4 Anna Augusta Kohler Eric and Signa (Lawson)


4 Stillborn


5 Margaret Helen Bailey John and Margaret (Brennan)


10 Gertrude Emily Callahan William J. and Mary (Allard)


21 Wesley Sigmund Cole. Wilbur R and Clara M. (Buzzell)


22 Stillborn


29 Helen Mary Potter. Justin J. and Sarah E. (Donovan)


Dec.


1 Joan Scott John and Mary M. (Wright)


1 Arthur Hoyle Edward and Lillian (Shepherd) 1 Hermon Edward Miner Arthur P. and Alice A (Magnant)


10 Elsie Roe Metcalf Charles F. and Florence F. (Streeter)


10 Alice Gauthier Joseph and Ida (Ayott)


22 Doris Gertrude Miner .... Henry O. and Elizabeth M. (McTague)


23 Corinne Gertrude House. Arthur and Coremia (Fecteau)


23 Franklin Allen Carr .. . Benjamin F. and Elizabeth (Yeomans)


23 Annie Elizabeth Carr ... . Benjamin F. and Elizabeth (Yeomans)


26 Jane Evangeline McEnaney. Walter J. and Alice A. (McGaughey)


27 Philippe Alphee Marchand . George and Marie E. (Tremblay)


Whole number recorded. 91


Males 41


Females 50 Stillborn 4


12


MARRIAGES RECORDED IN 1907


Date


Names


Residence


Birthplace


Jan.


1


Peter J. Curran


North Chelmsford


Gertrude A. Fralick.


Lowell, Mass.


2


George Otis Nichols Addie Mae Carll .


Chelmsford


Chelmsford Vergennes, Vt.


16


Joseph A. Panton


Lowell, Mass ..


Florence M. Pratt.


Chelmsford


Chelmsford North Chelmsford


29


Patrick S Ward


North Chelmsford Lowell, Mass.


Lowell, Mass. Canada Lowell, Mass.


12


Fred J. Reedy. .


North Chelmsford Lowell, Mass. ... North Chelmsford Lowell, Mass.


North Chelmsford England Lowell, Mass.


20


Clarence A. Dana


Lowell, Mass.


Chelmsford


26


Clinton E. Dinsmore


Caroline M. Lafrance


Nashua, N. H


March


2


Timothy A. Barrett Lillian F. Bates


Strong, Me ..


Bradford, Eng.


30 Winton C. Gale


Bertha Milde


April


4


George E. Spaulding Elsie E. Cate


12


Joseph T. Buttery Lucy Nettie Ferrand


May


4


Harnold Whitehead


Emma G. Miner


11 Arthur Irvin Hill.


Clare Louise Goodnow


11 15


Frank R Durgin


Jessie M. Smith


27


Walter K. Downing Adina Olson


June


4


Thomas Gray Helen S. Polley


Ayer, Mass. . West Chelmsford. North Chelmsford Westford, Mass.


Eanisburg Falls, Vt Williamstown, Vt. Sweden


Prov. of Quebec Westford, Mass.


Feb.


10


Charles Eugene Gagnon


Emma Viola Toupin


Mary Dixon


Mabel A. Parker


Chelmsford . . Nashua, N. H ..


Fitchburg, Mass. Quebec Boston, Mass. Strong, Me.


23


Arthur P. Hillier Clara Haigh


New York City


North Chelmsford North Chelmsford North Chelmsford Lowell, Mass . . North Chelmsford Deerfield, N. H. North Chelmsford North Chelmsford North Chelmsford North Chelmsford Chelmsford


Bradford, Eng. Chelmsford Bergen, Norway North Chelmsford Deerfield, N. H. Yorkshire, Eng. Leeds, England. Methuen, Mass. North Chelmsford Lowell, Mass. Orange, Mass. Jersey Island,Eng· Jersey Island,Eng. Wilmont, N. H.


Thomas John Le Mansurier. Christina Machon


Amherst, Mass. .. North Chelmsford North Chelmsford East Chelmsford . Lowell, Mass.


Ireland Halifax, N. S. Carlisle


Chelmsford


Rose A. Perreault.


13


MARRIAGES RECORDED IN 1907-Continued


Date


Names


Residence


Birthplace


June


5


George W. A. Butters


Lizabeth MacLean


5


Lemuel C. Woodbury


Susanne M. Mansfield


5 Sidney J. Whitley Margaret C. Stewart


East Chelmsford. Chelmsford


England Prince Edward Is.


5 Charles Harry Fradd. Nellie (Palmer) Fletcher


Malden, Mass.


London, Eng. Pelham, N. H.


12 John H. Preston


Manchester, N. H.


Ruth Cutler


South Chelmsford North Chelmsford North Chelmsford Chelmsford


Chelmsford


16 G. Garland Byam Ethel Francis Lane


South Chelmsford Lowell, Mass.


19 Samuel S. Kershaw


Hyde Park, Mass.


Mary A. E. Holgate


England


19 George O. McNulty Ellen T. Rourke


Lowell, Mass.


26


Shirley J. Clarke


Middleboro, Vt. Canada


26 John William Grady Jr.


Lowell, Mass.


Josephine Beatrice Ready


Lowell, Mass.


22


James W. McTeague


Missouri


Catherine A. Stanley


Lowell, Mass.


30 Frank R. Brown


Hanover, N. H.


Edla M. Winship


Chelmsford


31 Joseph O. Gaudette Justine Gagnon


Canada


Aug.


7 James J. Reilly


Lowell, Mass.


Georgianna M. Talbot


Lowell, Mass.


18


Joseph M. Trimblay Ida Leclerc


Lowell, Mass.


23


George Billson


Charlotte (Warren) Rudkin. Ira A. Parks Grace C. Jarvis


North Chelmsford West Chelmsford. West Chelmsford. North Chelmsford North Chelmsford Lowell, Mass .. . South Chelmsford


England England Nova Scotia


Sept.


7


12 Ray S. Byam Lucy H. Byam.


17 Fred W. Jeffreys.


New Brunswick


Daisy M. Priest


Lowell, Mass ... ... Lowell, Mass ..


Keene, N. H.


Lowell, Mass ... Lowell, Mass .. . .. Somerville, Mass .. Chelmsford


Lowell, Mass. Black River, N.B. Concord, Vt. Chelmsford


July


Lowell, Mass. ... North Chelmsford North Chelmsford East Chelmsford . Lowell, Mass ..... North Chelmsford Lowell, Mass ..


Chelmsford


Leda Lord


Lowell, Mass. . ... North Chelmsford North Chelmsford North Chelmsford Durham, N. H. .. West Chelmsford. North Chelmsford North Chelmsford North Chelmsford North Chelmsford Chelmsford


Lowell, Mass.


Stanfold, P. Q.


Amesbury, Mass. Chelmsford Chelmsford


14


MARRIAGES RECORDED IN 1907-Continued


Date


Names


Residence


Birthplace


Sept.


24


Charles Hinton


Philadelphia, Pa .. Chelmsford


Oct.


2


James A. Leighton


Victoria A. Gardel


5 Orthello P. Davis


Alice E. Riney


North Chelmsford North Chelmsford Lowell, Mass ..


Sherbrooke, Can. Lowell, Mass. Nashua, N. H. England England Lynn, Mass. Canada


16 Thomas H. Flynn Ida M. Murphy


23 Robert Frank Girdwood


Lowell, Mass ..... Montreal, P. Q .. . Chelmsford


Montreal, P. Q.


27 Alfred Trembley


Chelmsford


Chelmsford Chelmsford Lowell, Mass.


Nov.


6


Frank A Lane. Mary E. (Page) Badger


Lowell, Mass.


9 Alphonse Magnant Selina Lemay


North Chelmsford West Chelmsford. Lowell, Mass ..... North Chelmsford East Chelmsford.


27


Charles F. Devine


Minnie J. McCary


Lowell, Mass .. ... Lowell, Mass.


Dec.


25


John Gagnon Hilda Johnson


Quebec, Can. Sweden


25


John Morning.


Delphine Gagnon


North Chelmsford Lowell, Mass ..... North Chelmsford North Chelmsford


Scotland


Quebec, Can.


12


Edward Hoyle. Lillian Shepherd


North Chelmsford


Eva Adams Perham


Margaret Lawton


30


Fred W. Wilson


Minnie W. Crockett


Lowell, Mass ..... North Chelmsford North Chelmsford Chelmsford


Thompsonville, Ct. Monticello, Me. Lowell, Mass. York, Wis. Willimantic, Ct.


28


Philip Betty.


Lorea Tremblay


Chelmsford


Lowell, Mass. Canada Canada East Chelmsford Worcester, Mass. Manchester, N. H. Chelmsford


27 Ernest Meilhot.


Annie Poisson


Lowell, Mass. . . Graniteville, Mass. Lowell, Mass


Hamilton, Ont. Westford, Mass. Hope, Me.


Nellie E. Felch


15


DEATHS RECORDED IN 1907


Date


Names


Yrs Mos Dys


Jan. 13 Eunice Emiline Smith


8


9


5


17 Ellen (Donnelly) Ward


59


20 Mary E. (Litchfield) Keyes


40


2 .20


23 James E. McCabe.


42


- -


-


-


1


Feb.


3 John Bradley.


75


2 28


7 John A. Knowles


84


9


11 Addie E. (Kittredge) Emerson


64


11 Joseph Arthur Bourget


35


10


14 Patrick H. McEnaney


64


17 Horace Butters


65


18 John R. Thompson


27


-


19 John H. Watts.


38


11


19 Mary Ann (Griffin) Smith


88


1


20 John S. Hall 70


11


13


Mar.


12 Arnold Dustin White.


16


12 Ann (Dolan) Mccluskey


45


13 Lydia G. (Gove) Whitten


91


- 12


16 Peter Kimball Upton.


80


2 -


20 Thomas Reardon


-


-


3


Apr. 4 Olive J. (Brown) Philbrick.


56


2


14


10 Samuel Raymond Tucke


1 --


10 David P. McNally


34


-


11 Beatrice (Nelson) Collier


91


3


9


14 Effie Margaret Tucker


-


6 7


15 Faustina (Wright) Handley


56


23 Oscar Everett Prescott


-


4 2


25 Charles B. Cole.


58


6 3


26 Henry H. Buzzell 78


- 17


-


26 Roy William Buxton.


1 14


30 Julia (Reardon) Crowley


70


31 Rhoda J. (Hilton) Hoyt


83


1 9


11


13 Emily M. Trubey.


16


Date


Names


Yrs Mos Dys


27 Cornelius Coughlin


70


-


-


29 Andrew K. Brotherston 49


11 29


29 Annie Jones.


1


6


-


May 10 Nancy Evans Maxfield Holt.


82


10


19


12 Daniel J. Pickard


83


7


8


12


Rose (Gallagher) McGarvey.


80


16


Sarah R. (Molloy) Lynch


21


18 Joseph Gervais


-


1


18 Jesse Hartwell Johnson


70


6


14


26 Stillborn


26 Marion E. Gifford


6 16


30 Olonzo Peed.


57


June 10 Stillborn


10 Faunce L. Page


7


11


11


21 William M. Moison 63


-


26 Vinton Richardson Macnutt 67


1 9


29 Hazel Louise Lanctot -


9


22


July 2 Elizabeth (Thompson) McGee


84 3


12


22 Frank Prescott.


2 5


11


22 Joseph Arthur Gervais


1 6


24 Rose (Barrett) McInney


61


Aug.


1 Frances M. (Taylor) Duncan


82


2


-


4 Calvin F. Prince


37 5 29


15 Rose Alma Clark


8


16 Marie Louise Sevigny


3


3


17 Lloyd H. Cheney


1


8


7


21 Susan Abbott (Garvin) Perry


87


5 6


25 Lawrence F. McEnaney


54


44 7 -


16 M. Beatrice L. Heureux


13


19 James P. King


46


25 William Lundgren


35


10 29


25 Mary J. Shorey.


63


29 Augusta H. (Rich) Lunt


73


- 10


Oct.


14 Matthew H McAdoo


36


-


15 Susan E. (Whitney) Green


74


8


4


20 Charles Jordan 67


-


-


-


Sept. 9 Andrew M. Carlson.


17


Date


Names


Yrs Mos Dys


Nov. 1


Vitalline (Martel) Talbot


38


3 -


1 Delia (Paguette) Trambley


44 -


4 Stillborn


11


Margaret (Lynch) Monahan


56


15 John Kendrick.


64


23 Stillborn


Dec.


7 Susan Baron Hunt


69


3


4


7 Johanna (Ivory) Brennan


80


-


19


Charles Danforth Clark


75


1


6


25 Thomas Larkin Lillis


2


6


14


26 William Martin


71


30 Malvina Hodgman


70


11


19


31 Elijah D. Nickles 1


39


- -


-


18


DOGS LICENSED FOR THE YEAR 1907


Number of dogs licensed 297


Males .


262


Females .


35


Amount received for licenses. . $699 00


Amount of fees (20 cents a license) 59 40


Paid to the County Treasurer, receipt on file 639 60


Amount refunded to the town, 93 per cent. 594 83


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 registered, numbered, described and licensed until the first day of the issuing May, as provided in Sections 128 and 129 of Chapter 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.


19


ANNUAL TOWN MEETING, 1907


At a 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 25, 1907, 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, George S. Elliott, Stephen T. Ward, 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 clerks 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 indi- cating 495 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 : John P. Upton, George P. Mansfield, Leonard Spaulding ; Appraisers of Personal Property at Town Farm: George P. Mansfield, Walter B. Emerson, Andrew M. Blaisdell; Weighers of Hay : S. Waldo Parkhurst, Paul Dutton, Henry H. Emerson, Myron A. Queen, Frank E. Bickford, Ernest Hall; Measurers of Wood: S. Waldo Parkhurst, Paul Dutton, Warren Berry,


20


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. Hamlin Russell, Melvin Walker; Field Drivers: R. Wilson Dix, E. Hamlin Russell, Thomas Murphy ; Committee on Appropriations : Eben T. Adams, George F. Snow, Arthur H. Sheldon, William H. Shedd, Walter R. Winning.


Under Article 4, to hear reports of town officers and com- mittees, the Selectmen, through the chairman, Eben T. Adams, made a report on guide posts, which was read and ac- cepted.


A report of the treasurer of the Anniversary Committee was submitted as follows :-


Cash on hand, August 1, 1905 $ 71 70


Cash of Town Treasurer 200 00


Cash of Dr. Willard Parker and Mrs. D. M. Stimson 50 00


Cash of H. L. Parkhurst for sale of books 16 60


Cash of J. A. Bartlett for sale of books 5 40


Cash of E. A. Bartlett for sale of books


4 80


Cash of A. H. Sheldon for sale of books


3 80


Cash of D. P. Byam for sale of books. 2 20


Cash of Geo. F. Snow for sale of books


80


$355 30


Credit by cash paid as follows:


Courier-Citizen Co., printing . $182 00


Suffolk Engraving & Electrotyping Co. ..


43 55


Rev. Wilson Waters, sundries


7 53


N. Y., N. H. & H. R. R. Co., express. ... 25


Paid Town Treasurer, unexpended balance


121 97


- $355 30


JOSEPH E. WARREN, Treas.


The report was accepted, and it was voted that what books are left, be placed in the hands of the Trustees of the Adams Library, to be disposed of as they see fit, and a hearty vote of


21


thanks was extended to the committee for the efficient manner in which they carried out the programme of the 250th An- niversary. The committee was then discharged.


It was voted to accept the remainder of the Town Report as printed.


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 :


Schools, 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 1,000 00


School superintendent.


562 50


School repairs and furniture


900 00


Support of poor.


1,500 00


Repairs of highways, townways and bridges


5,000 00


Indigent soldiers and sailors


300 00


Repairs of public buildings.


800 00


Town officers and committees


3,000 00


Cattle inspection .


100 00


Collection and abatement of taxes.


700 00


Care of village clock.


30 00


Care and inprovement of cemeteries 400 00


Loans and interest 4,387 00


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


14 50


Street lighting.


1,800 00


Rifle range


100 00


Miscellaneous expenses.


1,000 00


Aggregate appropriation


$40,344 00


22


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 as pre- pared by the Selectmen, which stood as follows : Eben T. Adams, Fred M. Brown, Amos Billson, Minot A. Bean, R. Wilson Dix, George A. Durgin, John B. Emerson, Walter B. Emerson, Charles S. Fulton, Frank G. Foote, John Finnigan, Edward Fallon, Arthur W. Grant, William H. Hall, Fred M. Hodson, Charles A. Holt, John E. Harrington, Isaac W. Knight, Edgar B. Lapham, William E. Martin, Frank P. Martin, John J. Monahan, John F. McManomin, Owen F. McNally, Patrick T. McMahon, Samuel Ogley, Edgar R. Parker, Edward F. Parker, A. Heady Park, James B. Phillips, William J. Quigley, John P. Quinn, Daniel A. Reardon, Arthur E. Reed, Fred A. Russell, John P. Scoboria, Charles F. Scribner, Thomas Smith, George O. Spaulding, George Stetson, Herbert C. Sweetser, Edward Tucke, John P. Upton, James W. Ward.


Under Article 8, voted to raise and appropriate the sum of $100 for the observance of Memorial Day.


Under Article 9, voted to raise and appropriate the sum. of six hundred seventeen dollars and fifty-four cents ($617.54) to carry out the provisions of Chapter 381, Acts of 1905, for the suppression of the brown tail and gypsy moth.


Under Article 10, it was voted that the Town reconsider its action under Article 16 of the Warrant for the Annual Town Meeting held March 23, 1903, whereby it voted to ac- cept Section 336 of Chapter 11 of the Revised Laws, which provides for the election each year of a Highway Surveyor.


Under Article 11, it was voted to elect at the next annual meeting three Road Commissioners, in accordance with the provisions of Chapter 11, Section 341, of the Revised Laws.


Under Article 12, it was voted that the Town raise and appropriate the sum of forty-five dollars ($45) to defray the ex- pense of purchasing a suitable stone and marking the same, to


23


be placed in the monument to be erected at Provincetown, Cape Cod, Mass., commemorating the first landing of the Pilgrims and the signing of the compact in the cabin of the Mayflower in Provincetown Harbor, in November, 1620.




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.