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.