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.