Town annual report of Chelmsford 1909, Part 1

Author:
Publication date: 1909
Publisher: Town of Chelmsford
Number of Pages: 194


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1909 > 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 | Part 7 | Part 8


Annual Report


of the Town of


CHELMSFORD


for the


Year Ending Feb. 27, '09


CHELM


RD


LET THE


CHILDREN


WHAT THE


SIRES


GUARD HAVE WON.


MASS


TTS


1655


CHU


Receipts and Expenditures, School Report and Report of Trustees of Adams Library


Annual Report


Of the Receipts and Expenditures of the Town of


Chelmsford


CHELMS


ORD


LET THE CHILDREN GUARD


WHAT THE


SIRES


HAVE WON.


MA


ETTS


1655 CHUS


Together with the School Report and the Report of the Trustees of the Adams Library for the Year Ending February 27, 1909


TRADES UNION COUNCIL


BUCKLAND PRINTING COMPANY General Printers 72,74 Middle Street Lowell 1 . Mass.


OFFICERS OF THE TOWN OF CHELMSFORD


Town Clerk Edward J. Robbins


Selectmen and Overseers of the Poor


Eben T. Adams


Charles F. Devine John J. Dunn


Wilbur E. Lapham David F. Small


Assessors


R. Wilson Dix (term expires 1911) Herbert C. Sweetser (term expires 1910) Jamas P. Dunigan (term expires 1909)


Town Treasurer and Collertor of Taxes


Ervin W. Sweetser


Auditors


Winthrop A. Parkhurst Preston L. Piggott


Frederick A. Snow


Constables


Warren Berry Edwin F. Coburn Fred Chandler (resigned) Curtis A. Aiken


James R. Gookin John W. Robinson Fred I. Vinal


4


School Committee


John J. Monahan (term expires 1911) George F. White (term expires 1910) Herbert E. Ellis (term expires 1909)


Trustees of Adams Library


Francis Clark


terms expire 1911 Wilson Waters


J. Adams Bartlett


terms expire 1910 Emma J. Gay


Albert H. Davis


A. Heady Park terms expire 1909


Tree Warden George B. B. Wright


Sinking Fund Commissioners William J. Quigley (term expires 1911) Walter Perham (term expires 1910) William H. Shedd (term expires 1909)


Road Commissioners


Royal S. Ripley (term expires 1911) J. Adams Bartlett (term expires 1910) George P. Mansfield (term expires 1909)


Cemetery Commissioners Charles A. Holt (term expires 1911) William H. Hall (term expires 1910) Charles F. Scribner (term expires 1909)


5


Fence Viewers


John P. Upton


Leonard Spaulding


George P. Mansfield


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 Charles E. Metcalf


Measurers of Wood


S. Waldo Parkhurst Paul Dutton


Warren Berry


Daniel A. Reardon


Frank E. Bickford Myron A. Queen


John Marinel, Jr. Melvin Walker Edward H. Keyes


Surveyors of Lumber


R. Wilson Dix George E. Spaulding Myron A. Queen Herbert C. Sweetser


Stewart Mackay E. Hamlin Russell Melvin Walker George A. Adams


William A. Coulter


Field Drivers


R. Wilson Dix


E. Hamlin Russell


Thomas Murphy


Committee on Appropriations


Eben T. Adams Arthur H. Sheldon


George F. Snow Walter R. Winning


William H. Shedd


6


APPOINTED BY THE SELECTMEN


& Weighers of Coal


S. Waldo Parkhurst Paul Dutton Patrick McMahon


Henry H. Emerson James P. Dunigan Frank E. Bickford


James Gookin


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 (Precinct 1) Fred E. Varney (Precincts 2 and 3)


Sealer of Weights and Measures Fred M. Hodson


Superintendent of Town Farm Waldo Hannaford


Cattle Inspector Edwin C. Perham


Registrars of Voters George H. Ripley (term expires 1911) John F. McManomin (term expires 1910) Patrick H. Haley (term expires 1909) Edward J. Robbins, clerk ex-officio


7


Janitors of Public Buildings


Fred M. Chandler


Patrick S. Ward


Inspector of Meats and Provisions Arnold C. Perham


Special Police Officers


George C. Moore


William E. Martin Owen Scollan


Thomas Brown Fred J. Blodgett


John P. Quinn


James J. Hackett


Frank E. Bickford


Fred M. Chandler


Frank E. Byam


Thomas Jones


Waldo Hannaford


Patrick S. Ward


Daniel S. Smith


Frank G. Foote John O'Brien


James Buchanan


Weighers of Merchandise


Michael Shea


Charles Stackpole James F. Leahey


James J. Hackett


John O'Connor William Percy


George F. White William H. Corrigan James Gookin


Engineers of Firewards at Centre


Ralph P. Adams Arthur E. Barton Fred M. Chandler


Charles D. Worden Arnold C. Perham F. W. Santamour


John H. Wilson Victor L. Parkhurst R. W. Emerson


Daniel E. Haley Benjamin Cole Curtis A. Aiken


Firewards and Forrest Firewards


Warren Berry Frank C. Byam Ralph P. Adams


Dennis J. Sheehan


Fred L. Fletcher


James J. Hackett


James W. Stevens


John E. Hogan William J. Quigley


John O'Connor


John Marinel, Jr. George O. Spaulding


Isaac Knight


Fred M. Chandler


Arthur W. Barton


Precinct Wardens


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


8


Precinct Clerks


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


Deputy Clerks


(1) Herbert C. Sweetser (2) Albert C. Mitchell


Inspectors


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


(2) Patrick J. McMahon, George S. Elliott


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


Deputy Inspectors


(1) Francis O. Dutton Arthur M. Dutton 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 1908


Date Names of Child Names of Parents


Jan. 1 Ruth Buxton


.Harry and Annie (Dix)


3 James Merrill Stearns Lester J. and Frmina M. (Howe)


4 Stillborn


S Howard Carlson Julius and Sophia ( arlson)


8 Joseph Albert Emile Gaudette ... Joseph O. and Justine (Gagnon)


15 Hazel Hoyle Joseph and Mary A. (Spear)


18 Lucian Henry Lane Herbert and Lulu (Marshall)


23 Wilfred Senior James A. and Hilma M (Webbley)


24 Florence Edna Short


G. Arthur and Bessie M. (Bowser)


25


Regina Mc Phillip.


Michael and Catherine (McNally)


Feb.


7.


Mary Jane Demers


. Joseph and Delima (Allard)


8 Irene Dianna Genest Amedee and Georgianna (Provencher)


9 Arthur Henry House Charles and Lucy (Olney)


12


Irene Aline Audoin.


Gabriel and Ada M. (Langlois)


15 Gertrude Estelle Felch ... Samuel L. and Estelle G. (Hutchinson)


19 Edmond Welch Patrick and Ada M. (McCabe)


21 John Leo Sheeran. Jerimiah and Rosanna (Brennan)


22 Bernard Paul Larkin James P. and Anna M. (Trask)


22 William Ferrand Buttery Joseph T. and Lucy A. (Ferrand) 25 Prescott Frank R. and Annie L. (Delong)


Mar.


1 Esther Mabel Adams Harry and Lottie (Peters)


4 Mary Emeline Catherine Gauthier


Joseph D. and Mary E. (McHale


5 Alexander Leslie Parks Ira D. and Grace (Gervais)


9 Carl Frederick Hemlow Abner E. and Mary J. (McDonald)


10


Date Names of Child


Names of Parents


Mar. 11 Stillborn


16 Stillborn


19 Josephine Kelley . Patrick and Annie (Cavanaugh)


20 Catherine Mc Teague John and Mary (McMahon)


27 Stillborn


29 Burdell Francis Brown Frank A. and Mabel (Ross)


April 7 Mildred Helen Nystrom Carl and Augusta (Anderson)


10 Leonard Short Harry and Margaret (Kelley)


23 Maud Robbins John and Emmeline (Barker)


May 9 Joseph Smith Henry and Katie (Donovan)


11 Annie Hillier Arthur P. and Clara (Haigh)


Walter R. and Julia E. (Johnson)


19 Julia Winning Thomas H. and Jennie M (Lloyd)


22 Anna Gertrude Murphy Edward and Maggie (Gallagher) June 10 Gladys Margaret Viola Kemp


12 Mary Brown William and Elizabeth (Heath)


15


Alf Holgen Christianson


John F. and Hannah P (Johnson)


21 Arthur Henry Grady Daniel J. and Bertha M. (House)


July 2 Chagnon . George A. and Bella (Levesque)


6 Walter Andrew Ballinger Albert and Emma J. (Farrell)


9 Thomas Edward Hines William M. and Mary E. (Curran)


9 Annie Agnes Hines William M. and Mary E. (Curran)


10 Ruth Ada De Carteret Alfred and Ada (Swanwick)


18 John Cutler Preston John H. and Ruth (Cutler)


21 Nels Philip Nelson Nels and Esther M. (Lundberg)


25 Stillborn


27 Gertrude Andre Petterson Axel and Hilma (Hanson)


30 Gladys Ada Brake Elisha P. and Ada D. (De Carteret)


31


Dorothy Lillian Lee


Walter and Bertha (Stanhope)


James Oliver Ellis Charles H. and Mabel (Oliver)


Aug. S


11 Raymond C. Benest Clarence and Alice H. (Brake)


13 Mary Ora Barlow Frank and Jennie B. (Ploude)


Sept. 8 Cornelius Harold Shinkwin Robert and Margaret (Lowney) 15 Elizabeth Rose Harper Robert and Rose (McNally) 23 Hazel Emma Warner Clarence T. and Elizabeth E. (Meek)


25 Stillborn


Oct. 12 Mary Josephine Gagnon .John and Hilda (Johnson)


15 Annabel Stevens Homer S. and Ella M. (Harriman)


11


Date Names of Child Names of Parents


Oct. 17 Leo Welsh Michael J. and Mary A. (Ward)


18 Rachel Elizabeth Byam Lyman A and Grace (Hutchins)


27 Joseph Antonie Todor LeClair Louis and Melvina (Lafranc)


31 Gertrude Margaret Seymour Samuel P. and Rosanna (McManomin)


Nov. 3 Marion Agnes McCarty Frank E. and Sarah (McNally)


10 Margaret Morning John and Delpha (Gagnon)


12 Ruth Augusta Larson C. Gustof and Elin A. (Lybeck)


15 Stillborn


17 Louis L. Manseau. Napoleon and Rose (Lemay)


18 Joseph Arthur Gagnon . Joseph A. and Aleoise (Billett)


21 Matthew John McCormick James and Annie (Stuart)


28 John Ferdinand Vasselin John L. and Ophelia (Machon) 29 Leonard Allyn Perkins Clayton and Ruth (Humphriss)


Dec. 1 Marie A. A. B. Chalifoux Abraham and Virginia (Houde)


1 Arthur Carleton Warren Arthur M. and Mabel (Emerson)


S Armand Delvenie Girard Henry and Mary (Lavoie)


12 Arthur Matthew Carpentier . Joseph and Emma M. (Forrest)


26 Mary Gertrude Amelia Allard . John and Gertrude (Lejeune)


29 Rose Ethel McGoveran . James and Bridget (Brennan)


Whole number recorded. 82


Males 40


Females 42


Stillborn


7


NOT RETURNED IN 1904


July 16 Charles Edward Watt. ... Charles and Lillie E. (McCoy)


NOT RETURNED IN 1907


July 11 Wildie Thayre Bradley ..... Isaac L. and Elizabeth S (Burlock)


12


MARRIAGES RECORDED IN 1908


Date


Names


Residence


Birthplace


Jan.


2 John Allard . Gertrude Young


North Chelmsford North Chelmsford


Little Russia, N. B.


29 Albert Allen Clark Jane Mary McComb


Peru, N. Y.


Peru, N. Y.


Feb.


5 Ernest C. Merrill Ivy May Randlett


Chelmsford


Lowell, Mass.


10 Harry Burns. Mary Russell


North Chelmsford


England


Mar.


14 Richard C. Hill Nellie Hills


Chelmsford


Chelmsford


April


3 Axel Peterson . Hilma Hanson


Chelmsford


Sweden


20 Levi Warren Howard Alice Louise Dyar


Chelmsford


Chelmsford


22 Edward Trainor. Margaret A. Cummings


Lowell, Mass.


P. E. Island Ireland


22 William B. Northrup A. Bertha Hartshorn


Chelmsford


Lowell, Mass.


May


4 Alfred Robarge Lucinda Ayotte


Lowell, Mass.


Canada


June


3 Harry S. Fuller Esther D. Johnson


Lowell, Mass.


Lowell, Mass.


Chelmsford


Wilmot, N. H.


10 Clarence James Pangburn Mary A. Ryan


Lowell, Mass


Lowell, Mass. Littleton, Mass.


10 Harold W. Humphrey Alice Eva Merrill.


Chelmsford


Lowell, Mass.


14 George W. Day Daisy L. Peavey


Chelmsford


Strafford, Vt.


16 John Byrant Emerson Bessie Avery Kennedy


24 Harry R. Dix Jocie I. Norton


Swanville, Me. South Chelmsford South Chelmsford East Chelmsford. East Chelmsford. North Chelmsford North Chelmsford East Chelmsford Lowell, Mass. . ..


Lubec, Me. Chelmsford Manchester, N. H.


24 Philip Augusta McHale Aleda Gaudette


Pawtucket, R. I.


Lowell, Mass.


Aug.


5 Peter E. McNulty Mary A. Duffy


Worcester, Mass . Lowell, Mass.


Canada


Lowell, Mass.


North Chelmsford Lowell, Mass


England


Lowell, Mass.


Chelmsford


Sweden


Chelmsford


Chelmsford


North Chelmsford


Chelmsford


Argyle, N. Y.


Chelmsford


Chelmsford


Chelmsford


Francestown, N.H.


Chelmsford


Swanville, Me. Gloucester, Mass.


East Chelmsford Lowell, Mass.


Campbelton, N.B.


13


MARRIAGES RECORDED IN 1908-Continued


Date


Names


Residence


Birthplace


Aug. 31


Ralph H. Stearns.


Chelmsford


Chelmsford


Florence Parker


Lowell, Mass


England


Sept.


29


James H. Chapman. Amelia Russon .


Coventry, R. I ..


Westerly, R. I.


30 William J Charlton


West Chelmsford . Westford, Mass .. . Chelmsford


Philadelphia, Pa.


Laura P. Mann


Mattawan, N Y.


Oct.


7 Alfred F. Freeze Eva M. Hastings


North Chelmsford Berlin, Mass ..


Berlin, Mass.


10 Carl Osterlund Ellen Petterson


West Chelmsford.


Sweden Sweden


12 Arthur J. Loiselle Eva Plouffe


Lowell, Mass.


Lowell, Mass.


21 Harry W. Sargent Gertrude S. Alexander


Pelham, N. H.


Pelham, N. H.


21 Philip A. Donahue Alice Elizabeth McEvoy .


Lowell, Mass.


Lowell, Mass.


26 Albert Loiselle Blanche Dubuque


Tewksbury, Mass.


Canada


Nov.


1 Anders S. Gustafson Abbie M. Lovering


Chelmsford


Chicago, Ill.


4 Edgar W. Leman Lillian G. O'Neil


East Chelmsford .


Lowell, Mass.


21 Amos R. Bliss Wilena M. Dewar


Lowell, Mass.


Calais, Me.


24 John J. Ivers. Sarah M. Devine.


Lowell, Mass.


Lowell, Mass.


Chelmsford


26 John J. McQuade Florence E. Finch.


East Chelmsford . North Chelmsford North Chelmsford Chelmsford


England


Dec.


12 Stephen H. Nickles Nellie (Linehan) Nickles


Chelmsford


Ireland


28 John T Noble Mary Monahan


31 George Clifford Moore, Jr. Sophia May Bicknell


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


Lawrence, Mass.


North Chelmsford


North Chelmsford Clinton, Iowa


W'est Chelmsford Chelmsford


Lowell, Mass.


Chelmsford


Lowell, Mass.


Chelmsford


Lowell, Mass.


Chelmsford


Lowell, Mass.


Chelmsford


Lowell, Mass.


Boston, Mass.


Chelsea, Mass.


Lowell, Mass.


New Brunswick


Lowell, Mass.


Carlisle, Mass.


England


Havelock, N. B.


14


DEATHS RECORDED IN 1908


Date


Names


Yrs Mos Dys


Jan.


1 Rebecca (Spinney) Jordan


67


. .


3 Eunice (Gilmore) Scoboria


65


6


4


4 Stillborn


6 Joseph Burndrett. 63


74


11 9


11 William T. Coleman


1 9


15


17 Hector E. Lambert.


15


11 5


20 Sophia (Douglas) Sleeper


59


2 8


23 Elizabeth H. (Gilchrist) Adams


85


3 15


27 Alice C. (McGrath) McEnaney


40


. . . .


Feb.


1 William Lester Draper


71 8


1


7 Charles Finnick


72


. .


S Kathline McMahon


6


. .


13 Evelin Hogan 1 2


17 Frank Elmer Smith 22


11 17


19 Edward Doherty


61


.


.


Mar.


1 Lucy A. (Ferrand) Buttery


32


3


15


6 Harriette A. (Fillebrown) Clarke


86


4 23


10 John Mulligan


58


. . .


10 Elizabeth (Johnson) Winning .


81


6 25


11 Stillborn


15 Mildred E. Thompson


6


4


7


16 Stillborn


21 Bernice E. Thompson


4


S


6


21 Arthur Wright


20


12


25 Edith M. (French) Gray


40 ..


. .


26 Arthur Henry House


. .


1 21


27 Stillborn


30 John Thorne


75


4 ..


30 Mary V. (Burke) Mullen 33


·


T


27


8 Isaac Knowles


15


Date


Names


Yrs Mos Dys


Apr. S Amos Byam Adams


54


8 21


14 Joseph J. E. L. Heureux


5


21 Aseneth H. (Wilson) Hauver


78


21


30 Michael McTeague


60


.


·


30 Joseph E. Farrow


35


1


4


May


1 Albina Rodrigoe


1


1


. .


6 Lucy E. (Hazen) Marshall 61


6


14


14 Gertrude Estelle Felch 3


. .


24 Mary (Adamson) Wood


63


. .


27 Lydia J. (Brooks) Goss


23


8


4


June 3 Olive ( Thomas) Lemay


55


3 26


12 Warren H. Godfrey


76 6 11


20 Emily (Aldrich) Aldrich


72


6 21 28 William Fay 47


July


1 Mabel Pearl Peverill


15


3


16


2 Olaf Elroy Eriksen


6


6 19


13 Panteles Conlsounbos


35


22 Sarah (Coté) Gaudette 43


.. 26 Stillborn


26 Elisha P. Brake


29


6


..


27 Walter E. Brake


3


5


..


29 Edward Legrandee


92


.


. .


Aug.


15 James William Odell


79


10 28


23 George W. Chamberlain


82 . .


..


Sept. 8 Edouard Fisette


1


12


11 Mary N. (Mullin) Savoie


24


.


. .


17 Arthur Scoboria.


69


10 8


17 Elizabeth (Miller) Corr


39


. . . .


19 Samuel P. Fecteau


29 7


19 Asa M. Swain.


78 6


..


25 Stillborn


Oct.


2 Helen J. (Hare) Ohlson


73 9


6


15 Lucinda (Vose) Fletcher


79


1


. .


23 Charles Barkman.


. .


1 9


23 Abbie J. (Hurley) Driscoll 85


28 Dennis J. O'Brien


55


29 Margaret V. Herson 33


..


16


Date


Names


Yrs Mos Dys


30 Rosanna (McTeague) Maguire


68


.. . .


Nov.


1 Etta V. (Smith) Wood


53


7 5


14 Stillborn


24 Anastasia B. Thompson 28


Dec. 6 or 7 Mary (Hart) McDonough


15 John E. Holmes


71 9


5


16 Elizabeth Rider (Johnson) Parkhurst


91


3 2.


19 Patrick J. Brennan


23


.


. .


23 Sarah (Stanton) Warley . 80


S


·


25 John G. Craig 79 5 13


58 Abbie C. Berry 55


3


6


. .


47


·


17


DOGS LICENSED FOR THE YEAR 1908


Number of dogs licensed 312


Males 279


Females 33


Amount received for licenses $723 00


Amount of fees ( 20 cents a license ) 62 40


Paid to the County Treasurer, receipt on file 660 60


Amount refunded to the town, 9012 per cent 597 84


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 ensuing 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 laws 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.


18


ANNUAL TOWN MEETING, 1908


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 23, 1908, 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 previously 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, Francis O. Dutton, William E. Martin. The ballot box was examined and found to be empty, the register indi- cating 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 25 p. m., when the polls were closed, the register indi- cating 631 and the check list 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 Per- sonal Property at the 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, Charles E. Metcalf ; Measurers of Wood : S. Waldo Parkhurst, Paul Dutton, Warren Berry, Daniel A.


19


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, Stuart Mackay, 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 accepted. It was voted to accept the remainder of the Town Report as printed with exception of an error of $124.75, which appeared in the appraisal of personal property at the Town Farm. The item was entered in duplicate so that the aggregate should have been that amount less than the total shown.


Under Article 5, the Committee on Annual Appropriations reported the sums necessary in their judgment, which, as amended, it was voted to raise and appropriate as follows:


Schools, teaching, care and fuel $18,000 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


Schoolhouse repairs and furniture


1,000 00


Medical examination 300 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


3,300 00


Cattle inspection


100 00


Collection and abatement of taxes.


700 00


Care of village clock 30 00


Care and improvement of cemeteries


500 00


Loans and interest 6,162 08


Adams Library 800 00


20


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


300 00


Street lighting


2,500 00


Miscellaneous expenses


1,500 00


Insurance sinking fund


200 00


Meat inspection.


400 00


Sealer of weights and measures


200 00


Support of poor


1,800 00


Aggregate appropriation $47,404 58


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 that the Town authorize the Select- men to act as its agents in any suit or suits which may arise during the current year, also in such other matters which may arise requiring, in their judgment, the action of such agents, and to employ counsel therefor.


Under Article 8, voted that the Town raise and appropriate the sum of five hundred dollars ( $500. ) for the purpose of finishing the curbing about the Adams Library lot, the same to be spent under the direction of the Trustees of the Adams Library.


Under Article 9, voted that the Town raise and appropriate the sum of ninety dollars ($90.) for the purpose of repairing the oldest Town records as ordered by the Commissioners of Public Records, and that the matter of payment for this work be left in the hands of the Town Clerk.


Under Article 10, voted that the Town raise and appropriate the sum of twelve hundred dollars ($1200.) for the purchase of fire apparatus for the use of the Chelmsford Centre Fire


21


Department, the money to be expended under the direction of a committee of three, consisting of Walter Perham, Herbert C. Sweetser and Herbert E. Ellis.


A motion to lay Article 11 upon the table and take up Article 20 out of order was made and carried.


Under Article 20, voted that the Town borrow the sum of fifteen hundred dollars on one promissory note for that amount, to be signed in its name and behalf by the Town Treasurer, payable in three instalments of five hundred dollars each in one, two and three years from date thereof, with inter- est at a rate not exceeding five per cent per annum pay- able semi-annually. Such notes to be countersigned by the Selectmen and the proceeds used for the erection of a fire- house, so called, at North Chelmsford, same to be the property of the Town, the money to be used under the direction of the Fire Commissioners of the North Village. 252 votes in favor and none opposed. It was also voted that none of this money be available until a suitable lease or title to land upon which to place the building had been secured by the Town. The vote was 116 in favor and 95 opposed.


Took up Article 11, voted that the matter of disposal of the barns on the Salmon lot, recently acquired for school pur- poses, be left in the hands of the Selectmen and that they dis- pose of them.


Under Article 12, voted that the matters of seeing what action the town would take on providing more playgrounds in connection with the Centre schools be left in the hands of the School Committee for consideration and that they report at the next annual Town meeting.


Under Article 13, voted that the town borrow the sum of two thousand dollars ($2000.) on four promissory notes of five hundred dollars ($500,) each, at a rate not exceeding five per cent per annum, payable in one, two, three and four years from date thereof, said notes to be signed by the Town Treas- urer, in its name and behalf, and countersigned by the Select- men, the proceeds to be used in providing proper sanitary


22


arrangements at the North Chelmsford schoolhouses. The money to be spent under the direction of the Selectmen. 187 votes in favor and 30 opposed.


Under Article 14, voted that the Town raise and appro- priate the sum of three hundred and fifty dollars ($350.) to build a porch and grade the grounds at the North School. The money to be expended under the direction of the School Committee.


Under Article 15, voted that the Town raise and appro- priate the sum of three hundred dollars ($300.) to continue the grading at the West School. The work to be done and the money spent under the direction of the School Committee.


Under Article 16, voted that the Town raise and appro- priate the sum of six hundred dollars ($600 ) to be expended on the grounds at the South School. The work to be done and the money spent under the direction of the Building Com- mittee of the school at South Chelmsford.


Under Article 17, voted that the Town raise and appro- priate the sum of one hundred dollars ($100. ) to be expended on the grounds at the East School. The work to be done and the money spent under the direction of the School Committee.


Under Article 18, voted that the Town raise and appro- priate the sum of one hundred dollars ( $100.) for the observ- ance of Memorial Day.


Under Article 19, voted that the Town discontinue as a part of the public way all those portions of the West Chelms- ford Road, so called, leading from the Westford line in West Chelmsford to the Groton road that are not included within the limits of said road as relocated by the Selectmen in 1901 and accepted by the town at the March meeting of that year, and shown on the plans of Smith and Brooks.




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.