USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1911 > 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
Receipts and Expenditures
CH
ORD
LET THE
WHAT THE
CHILDREN
SIRES
GUARD
HAVE WON.
-
MASS
TTS
1655
F
CHUS
Town of Chelmsford
Together with the School Report and the Report of Trustees of the Adams Library
Year Ending Feb. 28, 1911
F
ALLIED PRINTING TRADES UNION ARE COUNCIL QWILL.MASS
BUCKLAND PRINTING CO. MIDDLE ST., LOWELL. MASS.
OFFICERS OF THE TOWN OF CLELMSFORD
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
Herbert C. Sweetser (term expires 1913) James P. Dunigan (term expires 1912) R. Wilson Dix (term expires 1911)
Town Treasurer and Collector of Taxes
Ervin W. Sweetser
Auditors
Winthrop A. Parkhurst
Preston L. Piggott
Samuel Naylor
Constables
Fred W. Park John J. Quessy Clarence G. Nickles
James R. Gookin John W. Robinson John P. Upton
Karl M. Perham
4
School Committee
John E. Harrington (term expires 1913) Herbert E. Ellis (term expires 1912) John J. Monahan (term expires 1911).
Trustees of Adams Library
Edwin R. Clark Otis P. Wheeler (Terms expire 1913)
Albert H. Davis A. Heady Park
(Terms expire 1912)
Francis Clark Wilson Waters (Terms expire 1911)
Tree Warden and Superintendent of Moth Work
Minot A. Bean
Sinking Fund Commissioners
Walter Perham (term expires 1913) William H. Shedd (term expires 1912) William J. Quigley (term expires 1911)
Cemetery Commissioners
William H. Hall (terms expires 1913) Charles F. Scribner (term expires 1912) Charles A. Holt (term expires 1911)
Park Commissioners
George B. B. Wright (term expires 1913) Fred L. Fletcher (term expires 1912) George F. Cutler (term expires 1911)
5
Fence Viewers
John P. Upton Leonard Spaulding George P. Mansfield
Appraisers of Personal Property at Town Farm
Emile E. Paignon, Jr.
Walter B. Emerson Pliny C. Bliss
Weighers of Hay
S. Waldo Parkhurst Paul Dutton Henry H. Emerson
ยท Myron A. Queen Frank E. Bickford John B. Emerson
Measurers of Wood
S. Waldo Parkhurst Daniel A. Reardon John Marinel, Jr.
Paul Dutton Warren Berry Frank E. Bickford Myron A. Queen Melvin Walker Edward H. Keyes
George F. White
Surveyors of Lumber
R. Wilson Dix George E. Spaulding
Myron A. Queen
Herbert C. Sweetser
Stewart Mackay E. Hamlin Russell Melvin Walker Warren Berry
George F. White
Field Drivers
R. Wilson Dix E. Hamlin Russell
Thomas Murphy
Committee on Appropriations
Eben T. Adams Arthur H. Sheldon
George F. Snow A. Heady Park
William H. Shedd
6
APPOINTED BY THE SELECTMEN
Weighers of Coal
S. Waldo Parkhurst Paul Dutton Henry A. Bunce
John B. Emerson James P. Dunigan Frank E. Bickford
George F. White
Superintendents of Burial
Walter Perham George F. Cutler
Fred W. Edwards
Superintendent of Burial of Indigent Soldiers and Sailors
Walter Perham
Agents of the Board of Health
Arthur G. Scoboria (Precinct 1) Fred E. Varney (Precinct 2 and 3)
Registrars of Voters
John F. McManomin (term expires 1913) Patrick H. Haley (term expires 1912) George H. Ripley (term expires 1911 Edward J. Robbins, clerk ex-efficio
Sealer of Weights and Measures
Curtis A. Aiken
Superintendent of Town Farm
Waldo Hanaford
Forrest Fire Warden
Arthur E. Barton
7
Cattle Inspector Emile E. Paignon, Jr.
Janitors of Public Buildings
Fred M. Chandler
Patrick S. Ward
Inspector of Meats and Provisions
Arnold C. Perham
Inspectors of Meats
Edward Dryden Fred Milo
Harold Merrill Roy E. Paignon
Special Police Officers
George C. Moore William E. Martin
Owen Scollan
Thomas Brown Fred J. Blodgett
Fred M. Chandier
James J. Hackett
Frank E. Bickford
Waldo Hanniford
Frank E. Byam
Thomas Jones Frank G. Foote
Patrick S. Ward
Harry B. Richardson John O'Brien
James Buchanan
Michael Kinck Curtis A. Aiken
Weighers of Merchandaise
Michael J. Shea
Charles Stackpole James F. Leahey
James J. Hackett John O'Connor
George F. White James Long
William Percy D. F. Small
Precinct Wardens
(1) John P. Scoboria
(3) Frank P. Martin
(2( James B. McQuaid (4) Charles Finnick
S
Precinct Clerks
(1) Howard S. Adams (2) Frederick K. Ripley
(3) Samuel Naylor (4) Louis A. Jennison
Deputy Clerks
(1) Herbert C. Sweetser (2) Morton B. Wright
Inspectors
(1) Arthur E. Reed. Daniel E. Haley
(2) William E. O'Neil, Fred I. Vinal, George S. Elliott. Patrick S. Ward
(3) Thomas J. Dunn, Edwin F. Coburn, Marcus H. Win- ship, Charles A. Holt
(4) Daniel H. Reardon, George A. McNulty, Charles F. Kappler, James F. Borden
Deputy Inspectors
(1) Francis O. Dutton Stanley Seeton Daniel P. Byam Walter N. Marinel
(2) Patrick J. McMahon
Arthur M. Warren
EDWARD J. ROBBINS,
Town Clerk.
9
DOGS LICENSED FOR THE YEAR 1910
Number of dog licensed 286 Males 264
Females 22
Amount received for licenses $638 00
Amount of fees (20 cents a license) 57 00
Paid to the County Treasurer, receipt on file 581 00
Amount refunded to the Town, 96 per cent
557 76
Any owner or keeper of a dog not duly licensed which becomes three months old after the thirty-first day of March in any year shall, whenever it is three months old, cause it to be registered, numbered, described and licensed until the first nay of the ensning April. as provided in Sections 128 and 129 of Chapter 102 of the Revised Laws as amended, and shall cause it to wear around its neck a collar distinctly marked with its owner's name and its registered number.
ATTENTION IS CALLED TO THE CHANGE IN THE LAW REGARDING THE TIME DOG LICENSES SHALL BE PAID ON OR BEFORE THE LAST DAY OF MARCH, INSTEAD OF THE LAST DAY OF APRIL
The Town Clerk is prepared to furnished 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 occuring during the preceding month.
EDWARD J. ROBBINS,
Town Clerk.
10
ANNUAL TOWN MEETING, 1910
' At a legal meeting of the inhabitants of the Town of Chelmsford qualified to to vote in Town affairs' held pursuant to Warrant at the Town Hall, Centre Village, Monday, March 28, 1910, 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 : Jas. B. McQuaid, Samuel Ogley ; Tellers : Arnold C. Perham, Daniel E. Haley, Arthur M. Warren, James P. Quigley. John P. Scoboria, William E. Martin. The Ballot box was examined and found to be empty, the register indicat- ing zero. The ballots were then delivered to the ballot clerks by the Town Clerk, he taking their receipt therefor. The polls were opened at 8.20 a. m. and the balloting proceeded until 1.15 p. m., when the polls were closed, the register in- dicating 533 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- Property at the Town Farm: Emile E. Paignon, Jr., Walter B. Emerson, Pliney C Bliss ; Weighers of Hay: S. Waldo Parkhurst, Paul Dutton, Henry H. Emerson, Myron A. Queen,
11
Frank E. Bickford, John B. Emerson ; Measurers of Wood: S. Waldo Parkhurst, Paul Dutton. Warren Berry, Daniel A. Reardon, Myron A. Queen, John Marinel, Jr., Melvin Walker, Edward H. Keyes, Frank E. Bickford, George F. White ; Surveyors of Lumber : R. Wilson Dix, George E. Spaulding, Myron A. Queen, Herbert C. Sweetser, Stewart Mackey, E. Hamlin Russell, Melvin Walker, Warren Berry, Geo. F. White; Field Drivers : R. Wilson Dix, E. Hamlin Russell, Thomas Murphy; Committee on Appropriations : Eben T. Adams, George F. Snow, Arthur H. Sheldon, William H. Shed, A. Heady Park.
Under Article 4, a correction of the report of Cemetery Commissioners as printed wherein the amount received as interest from the several trust funds was not included in the amount of receipts, was made and accepted. The remainder of the Town Report as printed was accepted. The Article was then laid upon the table until some report from Rev. Wilson Waters, who is preparing a history of the town could be obtained.
Under Article 5, the Committee on Annual Appropria- tions reported the sums necessary in their judgment, which, as amended, it was voted to raise and appropriate as follows:
Schools, teaching, care and fuel. $19,900 00
School apparatus. 50 00
School incidentals. 300 00
School text-books and supplies
1,500 00
Transportation of pupils. 1 300 00
School superintendent. 1,280 00
Schoolhouse repairs and furniture
1.500 00
Medical examination . 300 00
Repairs of highways, townways and bridges 5,000 00
Indigent soldiers and sailors 400 00
Repairs of public buildings 300 00
Town officers and committees
4,500 00
Cattle inspection 150 00
Collection and abatement of taxes
1,000 00
12
Care of village clock
30 00
Care and improvement of cemeteries 700 00
Loans and interest 3,320 38
Adams Library . 800 00
North Chelmsford Library Association, provided the
books are for the free use of all inhabitants of the Town. 600 00
Tree warden
300 00
Enforcement of Liquor law, to be expended under the direction of the Selectmen .
300 00
Street lighting .
5,000 00
Miscellaneous expenses. 2,500 00
Insurance sinking fund
200 00
Meat inspection
375 00
Support of poor
3,000 00
Moth work 1,809 64
Public Parks. 200 00
Aggregate appropriation 56,615 02
Under Article 5, it was also voted to appropriate from money already in the Treasury $169 and add it to the amount already appropriated for the support of the poor. It was also voted to appropriate from money already in the Treasury $122 for the office of Sealer of Weights and Measures.
Article 4, which was laid on the table, was again taken up and Rev. Wilson Waters reported progress in the preparation of the Town History and hoped to complete the work in the near future. Voted to accept the report.
Under Article 6, voted to authorize the Town Trersurer to borrow money in anticipation of taxes.
Under Article 7, voted to authorize the Selectmen to act as the agents of the Town in any suit or suits and in such other matters which may arise requiring the action of such agent and employ counsel therefor.
Under Article 8, regarding the acceptance of a street called
13
Lincoln Avenue, the article was dismissed as the same subject came under Article 18 of this Warrant.
Under Article 9, voted that the Town raise and appropri- ate the sum of Twenty-five Dollars ($25) for the observance of Memorial Day.
Under Article 10, voted that the Town provide telephone service for the use of the Constable at the centre village receiv- ing the greatest number of votes, and also for the Constable at the north village receiving the greatest number of votes.
Under Article 11, relative to the purchase of land in North Chelmsford for school-house purposes, by a vote of 66 to 21 it was voted to lay Article 11 upon the table and take up Article 12
Under Article 12, relative to the enlargement of the present school-house at North Chelmsford. a motion to borrow money for this purpose was defeated and it was voted not to- carry out the provisions of the article.
Under Article 11, which was again taken up, it was voted that a committee of three be appointed by the Moderator to inves- tigate and report at a Special Town Meeting to be held not later than June first next, in regard to the location or locations for one or two school houses in that part of the town known as. North Chelmsford, together with an estimate of the probable cost of such location or locations and of the school-house or school-houses to be erected thereon. The Moderator chose George F. White, Eben T. Adams, and John E. Hogan to serve as the committee under the Article.
Under Article 13, voted that the Selectmen be instructed to take action either by the appointment of special police or otherwise tending to prevent the depredations made on farms, orchards and other property by persons coming from Lowell or elsewhere on Suudays.
Under Article 14, voted that the Town raise and appropri- ate the sum of Seven Hundred Dollars ($700) for the purpose of making a re-valuation of the real estate of the Town and make a printed report of the same for distribution.
14
Under Article 15, voted to raise and appropriate the sum of Fifteen Hundred Dollars ($1500) to be paid to the North Chelmsford Fire District for hydrant service for the current year.
Under Article 16, voted that the Town rescind its action under Article 11, of the Warrant for the Annual Town Meet- ing held on March 25, 1907, whereby it was voted to elect three Road Commissioners in accordance with the provisions of Chapter 11, Section 341, of the Revised Laws. 70 voted in favor and 54 opposed.
Under Article 17, voted that the sum of Two Hundred Dollars ($200) be raised and appropriated for eight band con- certs to be given in the several villages of the Town during the present season. The money to be expended under the direc- tion of the Selectmen.
Under Article 18, it was voted not to accept a Town Way on the Homestead, so called, to be known as Gilwood Avenue, as laid out by the Road Commissioners.
Under Article 19, voted that the Town accept a Town . Way in the North village to be known as Wightman Street as laid out by the Road Commissioners. Said location having been duly filed and recorded in the Town Road Book.
Under Article 20, it was voted that the Town accept and adopt a set of by-Laws as prepared by the Selectmen.
Note : These By-Laws were submitted to the Attorney- General for his approval. They were not approved and it was necessary to await subsequent action by the Town.
Under Article 21, it was voted that the Town raise and appropriate the sum of One Hundred and Twenty Dollars ($120) for the service of a janitor at the North and Centre fire-houses.
At this point, upon motion of James P. Dunigan a stand- ing vote of thanks was extended to the Moderator J. Adams Bartlett for his able conduct of the meeting and a silver loving cup, which had earlier in the day been presented to him by the
15
Board of Selectmen in recognition of 25 years' faithful service as Moderator at the Annual Town Meeting, was placed upon his desk.
Under Article 22, in relation to the appropriation of money for street lights near the Bengston estate, so called, the Article was dismissed.
Under Article 23, it was voted to accept and approve the change made in the voting precincts as recommended by the Selectmen whereby an additional precinct was established embracing that portion of the Town known as East Chelmsford and adjacent territory. The boundaries of Precinct 1 and Pre- cinct 4 to be as follows : Precinct 1 embracing all that part of the Town south of the old highway leading from Westford Centre to Lowell being the highway which passes the house of Fred L. Fletcher, William Martin, the house formerly of the late Isaiah Spaulding, the house of the late Andrew M. Blais- dell and the house of John C. Hobbs. It is bounded on the north by said described highway and bounds set as follows : bound marked "one" standing at the Westford town line on the south side of said highway. Also another bound on the south side of said road at the Lowell line near the house of Cornelius Leary. All to be included in Precinct One except that part which has been taken for Precinct Four. Precinct 4-Beginning at a stone bound southeast of road leading from Chelmsford Centre to Lowell, thence running in a southeasterly direction on the old Middlesex Canal, so called, to Hale's Brook, thence southerly on stream leading from Hale's Brook, crossing road leading from East Chelmsford to Chelmsford Centre in a southeasterly direction, following Old Middlesex Canal within a distance of fifty feet, more or less, past the house of Charles Brown, formerly the Samuel Blood estate on said brook to Billerica line.
Following the transaction of the foregoing business, the result of the official business was declared as follows :
16
FOR SELECTMEN AND OVERSEERS OF THE POOR
Eben T. Adams 427
Charles F. Devine 417
John J. Dunn 422
Wilbur E. Lapham 424
David F. Small 456
Blanks 519
FOR ASSESSOR FOR THREE YEARS
Herbert C. Sweetser. 448
Blanks 85
FOR TOWN TREASURER AND COLLECTOR OF TAXES
Ervin W. Sweetser 447
Blanks. . 86
FOR SCHOOL COMMITTEE FOR THREE YEARS
John E. Harrington 276
Stewart Mackay 247
Blanks 10
FOR AUDITORS
Samuel Naylor 396
Winthrop A. Parkhurst 394
Preston L. Piggott 401
Blanks 408
FOR TWO TRUSTEES OF ADAMS LIBRARY FOR THREE YEARS
Edward R. Clark 380
Otis P. Wheeler 396
Blanks 290
FOR TREE WARDEN
Minot A. Bean 417
Blanks
116
17
FOR ROAD COMMISSIONER FOR THREE YEARS J. Adams Bartlett 382
Blanks 151
FOR SEVEN CONSTABLES
Edwin F. Coburn 220
William H. Corrigan 225
James R. Gookin. 351
Clarence G. Nickles 390
Fred W. Park. 332
Karl M. Perham 355
John J. Quessy 295
John W. Robinson 323
John P. Upton . 294
Blanks
2012
FOR PARK COMMISSIONER FOR THREE YEARS
George B. B. Wright. 390
Michael McPhillips 1
Blanks
142
FOR PARK COMMISSIONER FOR TWO YEARS Fred L. Fletcher. . 396
Blanks 137
FOR PARK COMMISSIONER FOR ONE YEAR
George F. Cutler
403
Blanks
130
FOR CEMETERY COMMISSIONER FOR THREE YEARS William H. Hall 381
John McEnaney 1
Blanks 151
18
FOR SINKING FUND COMMISSIONER FOR THREE YEARS
Walter Perham 379
1 James P. Quigley. Blank 153
The vote on the question : "Shall Licenses be granted for the sale of intoxicating liquors in this Town ?"
Yes 155
No. . 338
Blanks 40
At 4.50 o'clock p. m. it was voted to disolve the meeting.
J. ADAMS BARTLETT,
EDWARD J. ROBBINS,
Moderator.
Town Clerk.
-
19
SPECIAL TOWN MEETING, MAY 28, 1910
At a legal meeting of the inhabitants of the Town of Chelmsford qualified to vote at elections and in town affairs, held pursuant to Warrant at the Town Hall, Centre village, Saturday, May 28, 1910, at 2 o'clock, p. m., the following business was transacted :
The meeting was called to order and the Warrant read by the Town Clerk
Under Article 1, balloted for Moderator, and Joseph E. Warren was unanimously elected, the check list being used and the oath of office administered by the Town Clerk. Her- bert C. Sweetser and Arnold C. Perham were chosen and sworn as Tellers.
Under Article 2, relative to the purchase of the Parker lot and the Stevens lot or either of them as a site for a school- house at North Chelmsford, the Article was dismissed.
Under Article 3, it was voted that the Town purchase the McNally lot, situated on the southerly side of John Street and bounded easterly and westerly by two other streets at North Chelmsford, as a site for a school-house. Provided a suitable deed can be obtained subject to the approval of the Town Clerk.
Under Article 4, it was voted that the Town borrow the sum of $1650, at a rate not exceeding five per cent. per annum, and this amount, so far as required, to be used for the pur- chase of the McNally lot. 48 voted in the affirmative and 0 in the negative. It was also voted that the Town borrow the sum of $13,500, at a rate not exceeding five per cent. per annum, and this amount, so far as required, to be used for the construction of a school-house on the McNally lot. No action
20
is to be taken or money borrowed under this vote unless and until the said lot is conveyed to the Town by a sufficient deed. 53 voted in the affirmative, 0 in the negative.
. Under Article 5, it was voted that J. Adams Bartlett, John F. McManomin and Stewart Mackay constitute a Building Committee, that they be and hereby are authorized and em- powered to purchase material, contract for labor, and do all other things necessary or proper for the construction of a school on the said McNally lot, in case it is acquired by the Town, at an expense not exceeding $13,500, and with full powers to expend all such moneys as are raised, borrowed, or appropriated therefor.
Under Article 6, it was voted that the Town raise and appropriate the sum of One Thousand Dollars ($1000) for the purpose of draining Mount Pleasant and Princeton Streets, or any part or parts thereof, at North Chelmsford.
Under Article 7, it was voted that the Town raise and appropriate the sum of Seven Hundred Dollars ($700) for the purpose of widening or completing the West Chelmsford Road, so called. The work to be done under the direction of the Selectmen and the work to begin at the Westford Line.
Under Article 8, it was voted that the Town raise and appropriate the sum of Two Hundred and Fifty Dollars ($250) for the purpose of purchasing a fire extinguisher and other apparatus for the use of the Town.
Under Article 9, it was voted that the Town indemnify and save harmless the Commonwealth against any and all claims and demands for land and grade damages growing out of or arising from the proposed alteration into a State High- way of that part of the Tyngsboro Road situated between the northerly terminus of the present State Highway and the Tyngsboro Town line.
Under Article 10, it was voted that the Town hereby waive any right it may have to construct such proposed high- way under contract with the Massachusetts Highway Com-
21
mission as provided in Revised Laws, chapter 47, section 10, or any amendment of or addition thereto.
Under Article 11, it was voted that the Town accept as a gift from the estate of the late Henry S. Perham or his legal representatives, a triangular lot of land at Chelmsford Centre. Providing a title acceptable to the Town Council may be obtained.
Under Article 12, it was voted that the Town raise and appropriate the sum of Two Hundred Dollars ($200) to be expended, as a part of their general appropriation, by the Park Commissioners.
Under Article 13, it was voted that the Town rescind its action at the last Annual Town Meeting whereby it accepted and adopted certain By-Laws reported by the Selectmen.
Under Article 14, it was voted that copies of the new By-Laws as prepared by the Selectmen be printed, circulated among the voters of the town and the matter of acceptance and adoption come before the next Annual Town Meeting.
Under Article 15, it was voted that the care and control of the flag at Chelmsford Centre be left in the hands of the Selectmen.
Under Article 16, relative to lighting the streets of the Town by electricity the Article was dismissed.
A 5 o'clock p. m. voted to disolve the meeting.
JOSEPH E. WARREN,
EDWARD J. ROBBINS,
Moderator.
Town Clerk.
22
SPECIAL TOWN MEETING, AUG. 5, 1910
At a legal meeting of the inhabitants of the Town of Chelmsford qualified to vote at elections and in town affairs, held pursuant to Warrant at the Town Hall, Centre village, Friday, August 5, 1910, at eight o'clock p. m., the following business was transacted. The meeting was called to order and the warrant read by the Town Clerk.
Under Article 1, balloted for Moderator, and J. Adams Bartlett was unanimously elected, the check list being used and the oath of office administered by the Town Clerk.
Under Article 2, the Building Committee figures, which were in excess of the amount the Town voted to borrow for the purpose of building a four-room school-house, at a Special Town Meeting held May 28, 1910, as the best estimates upon the plans which they had secured. After a motion to instruct the Committee to build a four-room school-house, omiting to finish and furnish the two upper rooms, had been defeated, it was voted that the Committee be requested to wait until a Special Town Meeting could be called to consider the matter under such articles as might be deemed proper.
Under Article 3, the Article was dismissed.
At 9 o'clock, p. m., voted to disolve the meeting.
J. ADAMS BARTLETT,
Moderator.
EDWARD J. ROBBINS,
Town Clerk.
23
SPECIAL TOWN MEETING, AUG. 22, 1910
At a legal meeting of the inhabitants of the Town of Chelmsford qualified to vote at elections and in town affairs, held pursuant to Warrant at the Town Hall, Centre village, on Monday, Aug. 22, 1910, at eight o'clock p. m., the following business was transacted :
The meeting was ealled to order and the Warrant read by the Town Clerk. -
Under Article 1, balloted for Moderator, and J. Adams Bartlett was unanimously elected, the check list being used and the oath of office administered by the Town Clerk.
Under Article 2, the report of the Building Committee was read. It was also recommended by the Committee that an additional sum of $4000 be borrowed by the Town to carry out the plans already considered. It was voted to accept the report of the Committee as read.
Under Article 3, by a rising vote it was voted to lay the Article upon the table. Preston L. Piggott and Fred E. Varney were chosen and sworn as Tellers.
Under Article 4, by a vote of 76 to 54 it was voted that the Town hereby rescind so much of its action at a Special Meeting, held on May 28, 1910, under Article 3 of the Warrant for that meeting, as authorized the borrowing of the sum of Thirteen Thousand Five Hundred Dollars to be used in the erection of a school-house on the McNally lot, so called, now belonging to the Town.
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.