Town annual report of Chelmsford 1914, Part 1

Author:
Publication date: 1914
Publisher: Town of Chelmsford
Number of Pages: 200


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1914 > Part 1
USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1914 > 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


AD. LIBRA Chelmsford, Mass.


TOWN OF CHELMSFORD


ANNUAL REPORT


For the Year Ending Dec. 31, 1914


CH


D


LET THE CHILDREN GUARD


WHAT THE


SIRES


HAVE WON.


MASS


TTS


1655 H


Receipts and Expenditures School Report


Report of the Trustees of the Adams Library


ANNUAL REPORT


OF THE TOWN OF


CHELMSFORD


MS.


CH


RD


LET THE CHILDREN GUARD


WHAT THE


SIRES


HAVE WON.


MA


TTS


1655 CHUS


Receipts and Expenditures


TOGETHER WITH THE


SCHOOL REPORT and the REPORT OF TRUSTEES of the


ADAMS LIBRARY


YEAR ENDING DECEMBER 31st, 1914


BUCKLAND PRINTING COMPANY


UNION TRADES ITTY COUNCIL


MIDDLE ST.,


LOWELL, MASS.


-


Officers of the Town of Chelmsford


Town Clerk


Edward J. Robbins


Selectmen


Karl M. Perham (term expires 1917) A. Heady Park (term expires 1916) D. Frank Small (term expires 1915)


Overseers of the Poor


Karl M. Perham (term expires 1917) A. Heady Park (term expires 1916) D. Frank Small (term expires 1915)


Assessors


Fred L. Fletcher (term expires 1917) Herbert C. Sweetser (term expires 1916) James P. Dunigan (term expires 1915)


4


Town Treasurer and Collector of Taxes


Erwing W. Sweetser


Auditors


Winthrop A. Parkhurst Preston L. Piggott Harlan E. Knowlton


Constable


Hubert H. Richardson


School Committee


Celia B. Park (term expires 1917) Charles H. Crowell (term expires 1916) William H. Hall (term expires 1915)


Trustees of Adams Library


Francis Clark Wilson Waters (Terms expires 1917) Edwin R. Clark Otis P. Wheeler (Terms expires 1916)


Albert H. Davis


A. Heady Park


(Terms expires 1915)


5


Tree Warden and Superintendent of Moth Work


Minot A. Bean


Sinking Fund Commissioners


William J. Quigley (term expires 1917) Walter Perham (term expires 1916) William H. Shedd (term expires 1915)


Cemetery Commissioners


Charles A. Holt (term expires 1917) James S. Byam (term expires 1916) Charles F. Scribner (term expires 1915)


Park Commissioners


Patrick S. Ward (term expires 1917) Arthur M. Warren (term expires 1916) Fred L. Fletcher (term expires 1915)


Fence Viewers


James P. Daley Leonard Spaulding George P. Mansfield


Appraisers of Personal Property at Town Farm


Emile E. Paignon, Jr. Walter Perham


Pliny C. Bliss


6


Weighers of Hay


S. Waldo Parkhurst Paul Dutton Henry H. Emerson


Myron A. Queen Frank E. Bickford John B. Emerson


George X. Pope


Measurers of Wood


S. Waldo Parkhurst Daniel A. Reardon John Marinel, Jr.


Paul Dutton


Frank F. Bickford


Melvin Walker


Francis O. Dutton


Jay B. Plummer


Surveyors of Lumber


R. Wilson Dix George E. Spaulding


Myron A. Queen


Herbert C. Sweetser


Jay B. Plummer


Stewart Mackay E. Hamlin Russell Melvin Walker


Alvin H. Fletcher


Francis O. Dutton


Field Drivers


R. Wilson Dix


E. Hamlin Russell Thomas Murphy


Committee on Appropriations


Walter B. Emerson D. Frank Small


George F. Snow A. Heady Park William H. Shedd


Alvin H. Fletcher


Myron A. Queen


7


APPOINTED BY THE SELECTMEN


Weighers of Coal


S. Waldo Parkhurst Paul Dutton Frank E. Bickford


John B. Emerson James P. Dunigan William Brown


Superintendent of Burials


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


Registrars of Voters


George H. Ripley (term expires 1917) John F. McManomin (term expires 1916) Patrick H. Haley (term expires 1915)


Edward J. Robbins, clerk, ex-officio


8


Sealer of Weights and Measures


Curtis A. Aiken


Superintendent of Town Farm


Waldo Hanaford


Superintendent of Moth Work


Minot A. Bean


Forest Warden


Arnold C. Perham


Deputy Fire Warden


Walter S. Holder


Cattle Inspector


Emile E. Paignon, Jr.


Highway Surveyor


David Higgins


9


Janitors of Public Buildings


James S. Byam


Patrick S. Ward


Inspector of Meats and Provisions


Arnold C. Perham


Special Police Officers


George C. Moore


Charles F. Kappler


Owen Scollan ·


Thomas Brown Fred J. Blodgett


James J. Hackett


Frank E. Bickford


Frank G. Foote


Frank C. Byam Thomas Jones


Curtis A. Aiken


Patrick S. Ward James Buchanan


Paul A. Robinson


John Marinel, Jr. James S. Byam


William Parlee Henry Staveley


William E. Belleville George Small


Fred I. Vinal


Weighers of Merchandise


James F. Leahey


James Long


Geo. X. Pope


James J. Hackett Emma L. Parkhurst William Brown


EDWARD J. ROBBINS,


Town Clerk.


Waldo Hanaford


James R. Gookin


John J. Quessy


10


DOGS LICENSED FOR THE YEAR 1914


Number of dogs licensed. 245


Males 229


Females 16


Amount received for licenses $ 567 00


Amount of fees (20 cents a license). 49 60


Paid to the County Treasurer, receipt on file. 517 40


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 day of the ensuing 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 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 occuring during the preceding month.


EDWARD J. ROBBINS,


Town Clerk.


Report of Town Clerk


BIRTHS RECORDED IN CHELMSFORD IN 1914


Date Name of Child


Jan. 1 Agnes Rita Shay


7 Ralph Hampshire Cockroft


9 Mary Earsley Donohue


11 Arthur Dix Buxton


11 Josephine Vasconcellos


13 Wilson


14 Louis Napoleon Gaudette


15 Paul William O'Neil


17 Powell


18 Harold Winship Ellinwood 25 Herbert Adams Sturtevant Feb. 5 Gladys Emma Barrett


Jewett


17 18 Jewett


19 Burton Staveley 26 Letitia Mary Harper


28 Robert Vickery


Mar. 2 Mary Jeanette Fugere


11 Adam Lacapo


17 Alfred Waldo House


17 George Adams Parkhurst


18 Edward Francis Lundberg


23 Margaret Teresa Powers


23 Still born


Apr. 5 Irene Irons


24 Boisvert


Name of Parents


Michael and Margaret (Coffee) William H. and Amelia (Lang) John J. and Margaret T. (Ledwith) Harry O. and Ann.(Dix)


Joseph and Adelaide (Ferara) William J. and Rose H. (Tousignant) Philip N. and Grace M. (Trudeau) Charles O. and Ellen G. (Hennessy) William E. and Lillian B. (Green) Loren J. and Florence M. (Winship) Herbert M. and Ruth E. (Adams)


Harry G. and Bessie L. (Coffin) Walter and Blanche (Hall) Walter and Blanche (Hall) Henry and Jennie (Beattie) Robert and Rose (McNally) Elmer and Inez (Derby)


Joseph and Delvene (Marcoux) Joseph and Katrina (Vitucci) Arthur W. and Corinne (Fecteau) Winthrop A. and Mildred (Jefts) Paul V. and Anna C. (Murman) Francis J. and Margaret T.(Barry)


Horace and Esther (Spencer) Louis and Josephine (La Rengis)


-


12


Name of Child


Name of Parents


Date May 1 Bertha Mabel House


17 Herman Lewis Purcell


22 Jennie Louise Hulslander


23 Joseph Roger Panton


25 Henry Walter Oczkowski


26 Dorothy Helen Taylor


27 Dorothy Myrtle Bliss


Charles B. and Lucy (Olney)


Herman L. and Susie H. (Meehan) Louis and Jennie (Morrison)


Joseph A. and Florence M. (Pratt) John and Mary (Opackia)


James E. nnd Anna E. (Westburg) Le Roy C. and Charlotte B. (Baker)


June


8 Geo. William Richard Courtney George and Edith A. (Baker)


10 John Koulos


13 Dorothy Vivian Taisey


19 Eleanor Louise Beckvold


22 Marie Aurore Lillian Loiselle


22 George Plante


27 Joseph Edward Lussier Ducharme


Timothy and Alma (Bedard)


July


2 Catherine Rita Larkin


3 Charles Nichols, Jr.


4 Alice Alfhild Engeberg Leedberg


Oscar F. and Ingeberg (Anderson) James and Nellie (Dooley) Joseph and Marie (Baurgault)


5 Mary Elizabeth Long


5 Marie Blanche Helen Mathews


7 Still born


7 Frank George Morton


12 Jessie Rosie Sargent


13 Rodney Fred Byam


13 Charles Francis Potter


16 Paul Clifford Grantz


Herman and Margaret (Lavelle)


16 Vera Marion McLean


William H. and Lucy E. (Googins)


17 Still born


17 Jennie Bean


18 Herbert Sterling Kennedy


20 Joseph Rosario Donald Goulet


21 James McKennedy


27 Omer Ernest Tremblay


28 Evelyn Cecilia Shugrue


31 Ruth Barbara Humphrey


31 Helen Margaret Lee


Nelson A and Etta M. (Whittier) Edgar and Irene E. (Davis)


Samuel J. and Valada (Blonin) Michael H. and Catherine(Harrington) Joseph and Clarida (Savard)


Charles F. and Laura C. (Minor)


Alfred W. and Malvina R. (Jarvis)


Walter and Bertha (Stanhope)


Aug. 3 Florence Ruth Slater


9 Eleanor Louise Preston


Grigorios and Constantine (Liatsis) Leon E. and Florence (Stewart)


Thomas G. and Mabel L. (Olsen)


Arthur and Eva (Plouffe)


Alphonse and Annie M. (Boudreau)


John J. and Margaret (Dunigan) Charles and Julie (Skelton)


George H. and Rose A. (Alexander)


Harry and Gertrude (Alexander)


George G. and Ethel (Lane)


Justin J. and Sarah E. (Donovan)


Sidney W. and Marion M. (Adams) John H. and Ruth (Cutler)


Report of Town Clerk


BIRTHS RECORDED IN CHELMSFORD IN 1914


Name of Child


Name of Parents


Date Jan. 1 Agnes Rita Shay


7 Ralph Hampshire Cockroft


9 Mary Earsley Donohue


11 Arthur Dix Buxton


11 Josephine Vasconcellos


13 Wilson


14 Louis Napoleon Gaudette


15 Paul William O'Neil


Powell


17 18 Harold Winship Ellinwood Herbert Adams Sturtevant Feb. 5 Gladys Emma Barrett


17 Jewett


18 Jewett


19 Burton Staveley 26 Letitia Mary Harper


28 Robert Vickery


Mar. 2 Mary Jeanette Fugere


11 Adam Lacapo


17 Alfred Waldo House


17 George Adams Parkhurst


18 Edward Francis Lundberg


23 Margaret Teresa Powers 23 Still born


Apr. 5 Irene Irons 24 Boisvert


Michael and Margaret (Coffee) William H. and Amelia (Lang) John J. and Margaret T. (Ledwith) Harry O. and Ann:(Dix)


Joseph and Adelaide (Ferara) William J. and Rose H. (Tousignant) Philip N. and Grace M. (Trudeau) Charles O. and Ellen G. (Hennessy) William E. and Lillian B. (Green) Loren J. and Florence M. (Winship) Herbert M. and Ruth E. (Adams)


Harry G. and Bessie L. (Coffin) Walter and Blanche (Hall) Walter and Blanche (Hall) Henry and Jennie (Beattie) Robert and Rose (McNally) Elmer and Inez (Derby)


Joseph and Delvene (Marcoux) Joseph and Katrina (Vitucci) Arthur W. and Corinne (Fecteau) Winthrop A. and Mildred (Jefts) Paul V. and Anna C. (Murman) Francis J. and Margaret T.(Barry)


Horace and Esther (Spencer) Louis and Josephine (La Rengis)


12


Name of Child


Name of Parents


Date May 1 Bertha Mabel House


17 Herman Lewis Purcell


22 Jennie Louise Hulslander


23 Joseph Roger Panton


25 Henry Walter Oczkowski


26 Dorothy Helen Taylor


27 Dorothy Myrtle Bliss


Charles B. and Lucy (Olney)


Herman L. and Susie H. (Meehan) Louis and Jennie (Morrison)


Joseph A. and Florence M. (Pratt) John and Mary (Opackia)


James E. nnd Anna E. (Westburg) LeRoy C. and Charlotte B. (Baker)


June 8 Geo. William Richard Courtney George and Edith A. (Baker)


10 John Koulos


13 Dorothy Vivian Taisey


19 Eleanor Louise Beckvold


22 Marie Aurore Lillian Loiselle


Arthur and Eva (Plouffe)


22 George Plante


27 Joseph Edward Lussier Ducharme


Timothy and Alma (Bedard)


July


2 Catherine Rita Larkin


3 Charles Nichols, Jr.


4 Alice Alfhild Engeberg Leedberg


5 Mary Elizabeth Long


5 Marie Blanche Helen Mathews


7 Still born


7 Frank George Morton


George H. and Rose A. (Alexander)


Harry and Gertrude (Alexander)


George G. and Ethel (Lane)


13 Charles Francis Potter


Justin J. and Sarah E. (Donovan)


16 Paul Clifford Grantz


Herman and Margaret (Lavelle)


16 Vera Marion McLean


William H. and Lucy E. (Googins)


17 Still born


17 Jennie Bean


18 Herbert Sterling Kennedy


20 Joseph Rosario Donald Goulet


21 James McKennedy


27 Omer Ernest Tremblay


28 · Evelyn Cecilia Shugrue


31 Ruth Barbara Humphrey


31 Helen Margaret Lee


Aug. 3 Florence Ruth Slater


9 Eleanor Louise Preston


Nelson A and Etta M. (Whittier) Edgar and Irene E. (Davis)


Samuel J. and Valada (Blonin) Michael H. and Catherine(Harrington) Joseph and Clarida (Savard)


Charles F. and Laura C. (Minor)


Alfred W. and Malvina R. (Jarvis) Walter and Bertha (Stanhope)


Sidney W. and Marion M. (Adams) John H. and Ruth (Cutler)


John J. and Margaret (Dunigan) Charles and Julie (Skelton)


Oscar F. and Ingeberg (Anderson) James and Nellie (Dooley) Joseph and Marie (Baurgault)


12 Jessie Rosie Sargent


13 Rodney Fred Byam


Grigorios and Constantine (Liatsis) Leon E. and Florence (Stewart)


Thomas G. and Mabel L. (Olsen)


Alphonse and Annie M. (Boudreau)


13


Date Name of Child


Aug, 10 Mary Rita Rynn


12 Thelma Alice Robinson


20 Hazel Lorraine Doherty Sept. 4 Adelard Thouisant


5 Lillian Marie Short


7 Leslie Herman Mills


13 Laura Bernadet Miner


15 Mary Lydia Mercier


23 Roger William Brotz


25 Hazel Ruth Simpson


28 Waldo Lamprey Richardson Oct. 4 Blanche Jeanette Gaudette 12 Christopher Wilfred Carr


16 Koulas


17 Robert Francis Murphy


18 Ruth Isabell Viola Petrie


19 Bessie Lightbown


20 Ethel Louise Burton


22 Josephine Mihalowski


22 Howard Bliss Redman


22 Flora Nellie Nickles


22 Graeme Atherton Davis


23 Emily May Frink


25 Elton Wyman Parker


27 Florence Susie Drake


28 Fred Eugene Grant


29 Arline Belle Benoit


30 Walter Arnold Pearson


Nov. 1 Raymond Brown Johnson


5 Gustafson


S Eleanor Mary Gaudette


12 Milton Fletcher Boyd


12 Francis Janette Paignon


13 Howard Joseph Curran 14 Laura Santos


Dec. 4 Maggie Lebdzinski


24 Kenzie Benjamin Morrison


27 Bernard Joseph Walsh


Name of Parents


Joseph and Ellen J. (O'Dowd) Odher E. and Idella C. (Morse) James J. and Ada A. (Hoyt)


Alfred and Mary (Broulet) George A. and Bessie M. (Bowser) Herman and Florence (Ball) Arthur P. and Alice A. (Magnant) William and Cea (Provencher) Edward and Eva G. (Decatur) Joseph A. and Hattie A. (Emery) Hubert H. and Fern E. (Lamprey)


George and Alice (Lacourse) Joseph B. and Elizabeth (Cain) Kirk and - - (Costantinos) Edward P. and Bertha C. (Tucke) Charles L. and Annettie (Corckun) William H. and Helena (Grunshaw) George E. and Florence L. (Cresswell) Alexander and Josephine (Berdick) Walter H. and Edith M. (Bliss) Hartson and Nellie (Linehan) Leslie R. and Pearl F. (Dyar) Alvah W. and Ethel (Bonner) Leon H. and Alice E. (Barton) Elma H. and Adel (Mardin) Fred L. and Elsie L. (DeLong)


Eubane C. and Linnie C. (Sherlock) John and Gerda M. (Erquist)


Hans and Adrine (Brown) Anders S. and Abbie M. (Lovering) Joseph O. and Justine (Gaudette) Richard & Jennie (Gates) Emile E. and Emma (Roy) Peter J. and Gertrude A. (Fralick) Tony and Maria J. (Costa)


Michael and Mary (Siroka) Murdock and Jessie (Mckenzie) Thomas and Bridget (Dunn)


14


Whole number recorded


102


Males


50


Females 52


Stillborn 4


15


MARRIAGES RECORDED IN 1914


DATE


NAMES


RESIDENCE


BIRTHPLACE


Jan.


8


John L. Murray . Ethel R. Wotton


Lowell, Mass. No. Chelmsford ..


Lowell, Mass. Lowell, Mass.


22


Theophilus Machon Harriet DeCarteret


No. Chelmsford .. No. Chelmsford. .


England England


28


Ernest Hall . Nettie A. Byam


Fitchburg, Mass. So. Chelmsford . .


Holland, Vt. Chelmsford


April 13


Anthony McNulty Annie Rowane.


Lowell, Mass Chelmsford


Ireland Ireland


14


Joseph Lecours Blanche Mercier


No. Chelmsford . No. Chelmsford . .


Canada Canada


15


Walter B. Metcalfe Lucy Sanderson


No. Chelmsford. . No. Chelmsford .


England England


19


Merrill E. Gagnon Cora May Gagnon.


No Chelmsford. . Lowell, Mass .. ..


Canada Lowell, Mass.


21


Henry A. Cornell Jennie E. (Hodgman) Durant.


Providence, R. I. Lowell, Mass


Sing Sing, N. Y. Lowell, Mass.


22


Fred D. Gleason Elizabeth J. (Green) Cole.


Elkland, Pa Chelmsford


Gilson, N. H. Lowell, Mass.


28


Edwin Manning Eunice L. (Beckwith) Rollins.


Somerville, Mass. Lowell, Mass ... .


Billerica, Mass. Calais, Maine


May 10


Av. Ferron Mary (Allard) Callahan


No Chelmsford .. No. Chelmsford . .


Canada Canada


28


William E. Adams Ethel H. Scoble


Chelmsford . Chelmsford


Chelmsford Chelmsford


June


6


Robert Agaton Johnson Anna Sophie Renstrom


W. Chelmsford .. No. Chelmsford. .


Sweden Sweden


16


MARRIAGES RECORDED IN 1914-Continued


DATE


NAMES


RESIDENCE


BIRTHPLACE


June 19


Louis Joseph Seymour. Bertha May Coburn


No. Chelmsford . . W. Chelmsford ...


Lowell, Mass. Worcester, Mass.


22


Michael Neylon Josephine Sheridan


No. Chelmsford . Lowell, Mass.


Ireland Lowell, Mass.


23


John J. Riley Margaret O'Connell


Lowell, Mass. No. Chelmsford. .


Lowell, Mass. Canada


23


Royal Perham Dutton Ellen Ochsa Cudworth.


Chelmsford . Chelmsford


Chelmsford No. Lisbon, N.H.


29


Willis B. Robinson Alice R. Gould


Chelmsford . Somerville, Mass.


Boston, Mass Westford, Mass.


July


12


George Frederick Royal Alma Mary Johnson.


Beverly, Mass .. .. Beverly, Mass.


N. Andover, Mass. Gardner, Mass.


25


Harlan E. Knowlton. Julia E. Spaulding


Chelmsford Lowell, Mass.


Lowell, Mass. Chelmsford


Aug.


2


James C. McEnnis. Josephine Dean.


No. Chelmsford . Lowell, Mass.


No. Chelmsford Lowell, Mass.


5


Edwin M. Reed. Helen M. Ohlberg


Chelmsford . Lowell, Mass.


So. Boston, Mass. Lowell, Mass.


29


Carl A. Peterson Erika Pearson


W. Chelmsford - No. Chelmsford. .


Sweden Sweden


Sept.


5


Peter F. Fenlon Mary E. Duffy


Worcester, Mass. No. Chelmsford. .


Worcester, Mass. No. Chelmsford


7


John A. Johnson Marion L. Simpson


W. Chelmsford . S. Chelmsford .. ..


Quincy, Mass. Somerville, Mass.


15


Charles Francis Cone Elizabeth Edith Belleville.


Nashua, N. H .. So. Chelmsford . .


Nashua, N. H. Hinsdale, N. H.


17


MARRIAGES RECORDED IN 1914-Continued


DATE


NAMES


RESIDENCE


BIRTHPLACE


Sept. 30


Edwin L. Stearns Marion E. Waite.


Chelmsford . So. Chelmsford .


Chelmsford Dunbarton, N. H.


Oct.


5


Arthur E. Hooper . Loretta J. Campbell


No. Chelmsford . Dracut, Mass.


Lubec, Maine Lowell, Mass.


14


Chester Sherman Smith Alice Elizabeth Ballinger


No. Chelmsford. . No. Chelmsford . .


Brentwood, N. H. Providence, R. I.


15


Harry Francis Shay Frances Marie Corrigan.


Lowell, Mass .. No. Chelmsford .


Cambridge, Mass. Lowell, Mass.


25


Fred T. O'Hara Lena A. Conway


Chelmsford . Dedham, Mass.


Lowell, Mass. Billerica, Mass.


. 28


Karl M. Perham Edith A. Andrews


Chelmsford Chelmsford.


Leominster, Mass. Lowell, Mass.


29


James A. Pick Elizabeth May Harmsworth. .


W. Chelmsford .. Beverly, Mass.


Nova Scotia. England


Nov. 18


James P. Quigley. Ellen A. Geary.


Chelmsford. Lowell, Mass.


Chelmsford Lawrence, Mass.


22


George F. Lee . . Margaret F. McNiff


W.Medford, Mass No. Chelmsford . .


Lowell, Mass. Ireland


23


Edmund H. Beauregard Clarina Roux


No. Chelmsford. . Lowell, Mass.


Lowell, Mass. Lowell, Mass.


26


Daniel E. Haley Augusta M. A. Mountain


Chelmsford Lowell, Mass ..


Chelmsford Banville, P. Q.


Dec.


2


William A. Corr Alice E. (Merrill) Humphrey ..


No. Chelmsford .. No. Chelmsford . .


Lowell, Mass. Lowell, Mass.


9 Benjamin F. Heald E. May Robbins.


Carlisle, Mass ... S. Chelmsford ..


Carlisle, Mass. So. Chelmsford


18


MARRIAGES RECORDED IN 1914-Continued


DATE


NAMES


RESIDENCE


BIRTHPLACE


Dec. 19


Philip N. Knapp Anna M. Hemlow


Plymouth, N. H .. Chelmsford.


Prov. of Quebec Lowell, Mass.


24


Hugh Cahey Sarah (Saunders) Evans


Chelmsford Lowell, Mass.


Ireland New Brunswick


24


Harvey T. Parlee Mildred Dawes


Chelmsford. Lawrence, Mass ..


Chelmsford Lawrence, Mass.


24


Andrew S. Wood. Alice M. McKanna


Chelmsford Chelmsford


Haverhill, Mass. Hamilton, Ont.


25


Charles D. Crowell Mabel C. Woodworth


Chelmsford. Lowell, Mass


Salem, Mass. Nova Scotia


19


1


DEATHS RECORDED IN CHELMSFORD FOR THE YEAR 1914


Date


Names Yrs.


Mos. Dys.


Jan. 1 Mary (Healey) Driscoll.


76


. .


. .


3 Helen Marion (Mansfield) Spauld- ing


65


10


29


16 Surviah Parkhurst (Stevens) Dutton


75 83


10


11


Feb.


1 Alice S. Johnson


8


7


17


7 George P. Quist


32


5 15


10


Minnie B. Hanley.


38


11


27


16


Gustaf A. Anderson


42


9


18


17


Jewett. 20 Min.


Jewett


6 Hrs.


23 Walter Collins


56


. .


23 Walter Larkin.


96


8


29


Mar.


2 Manuel M. DeCosta


.


3


. .


4 Anna Graham (Berrick) Collins.


79


4


6


10 (Still born).


13 Isaac T. Johnson .


85


21 Sarah J. (Ricker) Churchill


83


. .


..


22 Mary B. Clark. .


1


1


14


22 Frederick F. Blodgett.


70


6


22


23 (Still born)


. .


. .


25 Frank Corrigan.


89


·


. .


25 George E. Spalding


69


7


26


28 Alice (Bowen) Whitehead


62


5


23


April 14


Abbie T. Larkin. 38


.


. .


15 Desire Sevigny


35


. .


. .


19 Thomas Tobin 50


. .


. .


. .


. .


24 Charles H. Carkins.


1


1


. .


. .


18


28 Orlando J. Cass.


20


Date


Names


Yrs.


Mos.


Dys.


April 26


Curtis Gerrish Hazen.


71


6


23


May 4 Hardard McConnell 44


4 Eugenia Talbot


3


15


11 Frederick K. Ripley


67


10


23


18


Richard F. Welch


52


. .


. .


20


Edward Duffy.


22


20


Thomas Brown .


63


. .


. .


30 George Marley, Jr.


1


9


27


June 22


John Koulos.


. .


10


July


5 Myrtle M. Woodward.


2


6


12


7 (Still born).


. .


. .


17 (Still born). .


.


. .


. .


18


John C. Anderson


45


2


22


Aug.


5


John Samuel Libby.


54


12


George Franklin Snow


73


2


. .


13 Leonardo Campo.


19


. .


13 Mary Jeannette Fugere


6


10


14 Thelma A. Robinson.


. .


2


20 Adelaide Provencher.


69


.


. .


26 Ebin Files.


66


8


22


26 Millicent Lynch.


19


. .


. .


27


Rita Gildee.


3


. .


Sept. 20


Laura Jane Byam


80


2


26


22 Elizabeth E. (Kelley) Smith


74


. .


27 John McManus


67


. .


. .


27 Eliza F. Corr. 57


48


9


22


Oct.


2 Sarah (McCoy) Boudreau


85


. .


3 Warner Bartlett Sargent.


65


11


3


8 Emma G. (Weaton) Bridgman


65


. .


. .


17 Edward F. Lundberg


7


.


22 Susan Augusta Perry.


65


2


8


Nov.


2 Joseph Goulet. 48


. .


. .


5 Thomas E. Buckman 78


7


. .


. .


.


. .


27 Alice Marion (Stearns) Buckman. 63


4


5


. .


. .


30


Mathilda E. (Mayor) Pearson


4


5


21 Bridget E. (Barrett) McNulty


21


Date


Names


Yrs.


Mos. Dys.


Nov. 7


John Kelley .. .


96


.


. .


11


Robert W. Vickery


.


8


11


12 Selina (Green) Richardson


87


6


22


23 Robert E. Jaffray. .


61


10


10


Dec.


2 Willie Clifford Ward. .


43


1


20


3


Patrick J. Curran ..


59


. .


. .


16


Elizabeth Meehan


21


10


. .


17


Henry W. Smith .


36


11


. .


27


Joseph W. Livingston


62


5


. .


22


ANNUAL TOWN MEETING, 1914


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, 1914, at eight o'clock in the forenoon, the following busi- ness 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 chose a Moderator, J. Adams Bartlett was unanimously elected, the check list being used and the oath of office 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 : John P. Scoboria, Arthur E. Reed. Tellers : Charles A. Holt, Patrick J. McMahon, James B. McQuade, Frank P. Martin, Morton B. Wright, James P. Quigley. The ballot box was examined and found to be empty, the register indicating zero. The ballots consisting of two packages one containing 1000 ballots for the use of male voters and another package containing 250 ballots for the use of female voters 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 pro- ceeded until 1.15 P. M., when the polls were closed. The ballots as counted were 685 and the check lists corresponding. During the canvass of the ballots the following business was transacted.


Under Article 3, the following officers were chosen by nomination from the flour. Fence Viewers : James P. Daley,


23


Geo. P. Mansfield, Leonard Spaulding. Appraisers of Personal Property &t the Town Farm: Emile E. Paignon, Jr., Pliney C. Bliss, Walter Perham. Weighers of Hay: S. Waldo Park- hurst, Paul Dutton, Henry H. Emerson, Myron A. Queen, Frank E. Bickford, John B. Emerson, George X. Pope. Measurers of Wood: S. Waldo Parkhurst, Daniel A. Reardon, John Marinell, Jr., Paul Dutton, Frank E. Bickford, Melvin Walker, Jay B. Plummer, Alvin H. Fletcher, Myron A. Queen, Francis O. Dutton. Surveyors of Lumber : R. Wilson Dix, George E. Spaulding, Myron A. Queen, Herbert C. Sweetser, Stuart Mackay, E. Hamlin Russell, Melvin Walker, Alvin H. Fletcher, Jay B. Plummer, Francis O. Dutton. Field Drivers : R. Wilson Dix, E. Hamlin Russell, Thomas H. Murphy. Committee on Appropriations : Walter B. Emerson, George F. Snow, A. Heady Park, William H. Shedd, D. Frank Small.


Under Article 4, voted to accept the Town Report as printed after corrections suggested by the Chairman of the Board of Selectmen had been made. Voted to discharge the Committee appointed under Article 26 of the Warrant for the Annual Town Meeting held March 24, 1913


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:


Support of Schools. $27,500 00


Support of Poor, The receipts of Town Farm and. 3,000 00


Highways 5,000 00


Street Lighting 5,700 00


Officers and Committees 4,000 00


Miscellaneous Expenses 2,500 00


Moth Department. 1,785 87


Repairs of Public Buildings 800 00


Care and Improvement of Cemeteries. 800 00


Indigent Soldiers and Sailors 400 00


Cattle Inspection 100 00


24


Adams Library $ 1,000 00 North Chelmsford Library Association provided


the books are for the free use of all inhabitants of the town 700 00


Village Clock . 25 00


Tree Warden. 150 00


Sinking Fund. 200 00


Public Parks.


250 00


Meat Inspection.


500 00


Weights and Measures.


100 00


Memorial Day


125 00


Lowell Industrial School.


1,500 00


Abatement of Taxes.


500 00


So. Chelmsford Well (from money in Treasury) .. 84 40


Under Article 6, voted that the Town Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow money from time to time in anticipation of the revenue of the financial year beginning March 1, 1914, and to issue a note or notes, payable within one year, any debt or debts incurred under this vote to be paid from the revenue of said financial year.




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.