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.