Town annual report of Chelmsford 1916, Part 1

Author:
Publication date: 1916
Publisher: Town of Chelmsford
Number of Pages: 186


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1916 > 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


Product ANNUAL REPORT N Study Ble Ch P. 23 fax 95


OF THE


5. man Fim Coure 16bf


TOWN OF CHELMSFORD


CH


LET THE


RD


CHILDREN


WHAT THE


SSVWN


GUARD


SIRES


HAVE WON.


TTS


1655


CHU


E


S


2 tweles 164 Schre uns er Mange Faitin


Receipts and Expenditures


TOGETHER WITH THE


Cente Schiup


School Report and the Report of the Trustees of the Adams Library 163


Year Ending December 31, 1916


Ky Park


LMS


Tadans


1


ANNUAL REPORT


OF THE


TOWN OF CHELMSFORD


MSF


CHI


ORD


LET THE CHILDREN CUARD


WHAT THE


SIRES


HAVE WON.


MASS


1655


C


U


Receipts and Expenditures


TOGETHER WITH THE


School Report and the Report of the Trustees of the Adams Library


Year Ending December 31, 1916


BUCKLAND PRINTING CO.


72-74 MIDDLE ST., LOWELL, MASS.


Officers of the Town of Chelmsford


Town Clerk EDWARD J. ROBBINS


Selectmen and Overseers of the Poor


A. HEADY PARK (term expires 1919)


D. FRANK SMALL (term expires 1918) KARL M. PERHAM (term expires 1917)


Assessors


HERBERT C. SWEETSER (term expires 1919) JAMES P. DUNIGAN (term expires 1918) FRED L. FLETCHER (term expires 1917)


Town Treasurer and Collector of Taxes ERVING W. SWEETSER


Auditors


WINTHROP A. PARKHURST PRESTON L. PIGGOTT HARLAN E. KNOWLTON


Constable


HUBERT H. RICHARDSON


1


School Committee


STEWART MACKAY (term expires 1919) WILLIAM H. HALL (term expires 1918) CELIA B. PARK (term expires 1917)


Trustees of Adams Library


Edwin R. Clark


(Terms expire 1919)


Albert H. Davis


(Terms expire 1918)


Frances Clark (Terms expire 1917)


Otis P. Wheeler


A. Heady Park


Wilson Waters


Tree Warden and Superintendent of Moth Work Minot A. Bean


Sinking Fund Commissioners


Walter Perham (term expires 1919)


William H. Shedd (term expires 1918) William J. Quigley (term expires 1917)


Cemetery Commissioners


James S. Byam (term expires (1919) Charles F. Scribner (term expires 1918) Bayard C. Dean, (term expires 1917)


Park Commissioners Arthur M. Warren (term expires 1919) Fred L. Fletcher (term expires 1918) Patrick S. Ward (term expires 1917)


Fence. Viewers


James P. Daley George P. Mansfield


Leonard Spaulding


Appraisers of Personal Property at Town Farm


Emile E. Paignon, Jr.


Walter Perham


Pliny C. Bliss


Weighers of Hay


S. Waldo Parkhurst Paul Dutton


Henry H. Emerson


Myron A. Queen


Frank E. Bickford John B. Emerson


Geo. X. Pope


Measurers of Wood


S. Waldo Parkhurst Paul Dutton Alvin H. Fletcher


Daniel A. Reardon Frank E. Bickford Myron A. Queen


John Marinel, Jr. Melvin Walker Francis O. Dutton Jay B: Plummer


Surveyors of Lumber


R. Wilson Dix


Stewart Mackay


Myron A. Queen


Herbert C. Sweetser


Jay B. Plummer


E. Hamlin Russell Melvin Walker Alvin H. Fletcher


Francis O. Dutton


Field Drivers


R. Wilson Dix


Thomas Murphy E. Hamlin Russell


Committee on Appropriations


Karl M. Perham D. Frank Small


John J. Monahan


A. Heady Park


William H. Shedd


APPOINTED BY THE SELECTMEN


Weighers of Coal


S. Waldo Parkhurst Paul Dutton


Frank E. Bickford


John B. Emerson


James P. Dunigan George X. Pope


Superintendents 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 4) Fred E. Varney (Precincts 2 and 3)


Registrars of Voters


James F. Leahey (term expires 1919) Patrick H. Haley (term expires 1818) George H. Ripley (term expires 1917) Edward J. Robbins, clerk, ex-officio


Sealer of Weights and Measures Curtis A. Aiken


Superintendent of Town Farm James Long


Superintendent of Moth Work Minot A. Bean


Forest Warden Arnold C. Perham


Fire Engineers


Arnold C. Perham Arthur W. House


Deputy Forest Fire Wardens Walter S. Holder


George O. Spalding


Highway Surveyor David Higgins


Janitors of Public Buildings Patrick S. Ward Charles O. Robbins


Inspector of Animals Arnold C. Perham


Special Police Officers


George C. Moore Charles O. Robbins Owen Scollan


Thomas Brown Thomas Jones James Long


James J. Hackett


James Buchanan Morton B. Wright


Frank C. Byam James S. Byam James R. Gookin


John Marinel, Jr. Henry Staveley George Small


Wm. E. Belleville Herman Grantz


Fred I. Vinal


George O. Spaulding


Patrick S. Ward


Weighers of Merchandise


James F. Leahey James Long


James J. Hackett Emma L. Parkhurst


George X. Pope William Brown


Game Wardens


James Peck


Charles F. Morse


EDWARD J. ROBBINS, Town Clerk.


Annual Town Meeting


At a legal meeting of the inhabitants of the Town of Chelms- ford qualified to vote in Town affairs held pursuant to Warrant at the Town Hall, Center Village, Monday, February 7, 1916, at 8 o'clock in the forenoon, the following business was trans- acted 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, Walter Perham was unanimously elected the check list being used and the oath 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 previously appointed by the selectmen were sworn by the Town Clerk.


Ballot Clerks : George S. Elliott, John H. Pratt; Tellers : John P. Scoboria, James N. Bowen, James S. Byam.


The ballot box was examined and found to be empty, the register indicating zero. The ballots consisting of two pack- ages one containing 1000 ballots for the use of male voters and another package containing 300 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 8.15 A. M. and the balloting proceeded until 1.15 when the polls were closed. The ballots as counted were male 435, female 110. Total 545 and the check lists corresponding.


During the canvass of the ballots the following business was transacted.


10


Under Article 3, the following officers were chosen by nomination from the floor :


Fence Viewers: James P. Daley, George P. Mansfield, Leonard Spaulding.


Appraisers of Personal Property of the Town Farm: Emile E. Paignon Jr., Pliny C. Bliss, Walter Perham.


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. Rear- don, John Marinel 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, Myron A. Queen, Herbert C. Sweetser, Stuart Mackay, E Hamlin Russell, Jay B. Plummer, Melvin Walker, Alvin H. Fletcher, Frances O. Dutton.


Committee on Appropriations: Karl M. Perham, John J. Monahan, D. Frank Small, A. Heady Park, William H. Shedd.


Under Article 4. Rev. Wilson Waters reported that the net proceeds from admissions to lectures given under the aus- pices of the Agricultural Extension School amounted to $20.00. Also that this amount had been expended for agricultural books and the same had been placed in the Adams Library.


Mr. Waters reported that the Town History was in the hands of the printers and was about two-thirds completed. The balance of the Town Report as printed with the correction of a few typographical errors was accepted.


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:


Teaching $21,700 00


Care 2,700 00


Superintendent 1,500 00


1


11


Transportation


2,000 00


Text Books and Supplies


1,500 00


Vocational 250 00


Repairs


750 00


Fuel


2.100 00


Medical Inspection


250 00


Miscellaneous


400 00


Support of Poor-Receipts of Town Farm and .


3,500 00


Care and Improvement of Cemeteries.


· 800 00


Moth Department


1,805 84


Tree Warden


250 00


Public Parks.


350 00


Meat Inspection


600 00


Highways


5,000 00


Repairs of Public Buildings


500 00


Street Lighting


6,767 00


Miscellaneous Expenses


3,000 00


Officers and Committees


5,000 00


Cattle Inspection


150 00


Adams Library


1,200 00


North Chelmsford Library Association, provided the books are for the free use of all inhabitants of the town 800 00


Village Clock.


30 00


Sinking Fund


200 00


Weights and Measures


150 00


Military Aid. 50 00


Memorial Day


125 00


Industrial School, Lowell


1,000 00


Indigent Soldiers and Sailors 450 00


Voted to raise and appropriate to cover the deficit


3,203 35


Under Article 6, voted that the Town authorize the Select- men to act as its agent 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 agent and to employ counsel therefor.


Under Article 7, voted that the Town Treasurer, with the


1


12


approval of the Selectmen, be and hereby is authorized to bor row money from time to time in anticipation of the revenue of of the financial year beginning January 1, 1916, and to issue a note or notes, payable within one year, any debt or debts incur- red under this vote to be paid from the revenue of said finan- cial year.


Under Article 8, relating to raising and appropriating money to be paid the North Chelmsford Fire District for hydrant service, the article was dismissed.


Under Article 9, relating to raising and appropriating money to be paid the Chelmsford Water District for hydrant service, the article was dismissed.


Under Article 10, voted to build upon the Timothy Adams Place, so called, now belonging to the Town, located at the Centre Village, a brick, twelve room school house for high school purposes for the needs of the entire town, at an ex- pense not exceeding Sixty-Five Thousand Dollars ($65,000.00) for the building and equipment, and that the money be expend- ed by a building committee with full powers, consisting of three members to be chosen at this meeting. James P. Duni- gan, Herbert E. Ellis and Frederick A. Snow, were chosen as a building committee with full powers and C. George Arm- strong, Gabriel Audoin, Ulysses Lupien, William H. Shedd and Wilbur E. Lapham were chosen as an advisory committee with- out power. It was also voted under this Article that the Town Treasurer be and hereby is authorized and directed to borrow, with the approval of the Selectmen, the sum of Sixty-Five Thou- sand Dollars ($65,000.00) with which to meet the expense of building a new school house on the Timothy Adams Place, so called, at the Centre Village, and to issue a note or notes of the Town, therefor payable in twenty annual instalments of Thirty-Two Hundred Fifty Dollars ($3,250,00) each; of which the first shall be payable in one year and the last in, twenty years from the date thereof with interest payable semi-annually at a rate not exceeding five per cent per annum.


163 voted in favor and none opposed.


13


Under Article 11, voted that the Town appropriate from money already in the Treasury the sum of Forty Eight Dollars ($48.00) that the graves of all soldiers and sailors who served in the Civil War or in the Spanish War are suitably kept and cared for where such care and maintenance is not paid by pri- vate persons.


Under Article 12, voted to raise and appropriate the sum of Fifteen Hundred Dollars ($1,500.00) for the purpose of settl- ing sundry land damages awarded by the County Commissioners and Selectmen on account of Gorham Street, East Chelmsford.


Under Article 13, voted that the Town raise and appropri- ate the sum of Three Hundred Dollars ($300.00) for protection against fire in the West Village and other parts of the Town. The money to be expended under the direction of the Select- men.


Under Article 14, voted that the town hereby accepts and allows the laying out of Summer Street situated at the Centre Village, as described in the report of the Selectmen duly filed with the Town Clerk on January 27, 1916, and as shown on the plan therein referred to.


Under Article 15, voted that for the purpose of restoring the original conditions and in the interest of public improve- ment and safety, the present publicly used driveway between the church of the First Congregational Societyand Forefather's Cemetery be closed to public travel.


Under Article 16, voted that a committee of three be chosen to look up land for cemetery purposes at the North Village and report at the next annual Town Meeting. Such committee to be chosen by the Moderator. The Moderator chose to serve on this committee. Dr. F. E. Varney, Frederick B. Edwards and Charles F. Scribner.


Under Article 17, voted to raise and appropriate the sum of One Hundred Fifty Dollars ($150.00) for the George Wash- ington Memorial Building, Washington, D. C.


14


Following the transaction of the foregoing business, the result of the official ballot for town officers under Article. 2 of this Warrant was declared as follows : (


FOR SELECTMAN FOR THREE YEARS


George A. McNulty 144


A. Heady Park. 273


FOR OVERSEER OF THE POOR FOR THREE YEARS


George A. McNulty 141


A. Heady Park 267


FOR TOWN TREASURER AND COLLECTOR OF TAXES


Ervin W. Sweetser 374


FOR ASSESSORS FOR THREE YEARS


Herbert C. Sweetser 354


FOR THREE AUDITORS


Harlan E. Knowlton 314


Winthrop A. Parkhurst. 320


Preston L. Piggott


311


FOR ONE CONSTABLE


Hubert H. Richardson. 356


FOR ONE MEMBER OF SCHOOL COMMITTEE FOR THREE YEARS


Stewart Mackay 411 Reginald R. McAdoo 110


15


FOR TWO TRUSTEES OF ADAMS LIBRARY FOR THREE YEARS


Edwin R. Clark. 319


Otis P. Wheeler 310


FOR TREE WARDEN


Minot A. Bean 336


FOR SINKING FUND COMMISSIONER FOR THREE YEARS


Walter Perham 338


FOR COUNTY COMMISSIONER FOR THREE YEARS


James S. Byam . 0 327


FOR COUNTY COMMISSIONER FOR ONE YEAR


Bayard C. Dean. 300


FOR PARK COMMISSIONER FOR THREE YEARS


Arthur M. Warren. 343


VOTE ON QUESTION OF LICENSING THE SALE OF LIQUOR


Yes. 86


No. 321


Voted to dissolve the meeting.


WALTER PERHAM, Moderator.


EDWARD J. ROBBINS, Town Clerk.


16


At a legal meeting held April 25, 1916 at the four precincts of the Town of Chelmsford in conformity with the provisions of Chapter 835 of Acts of 1913, the following candidates receiv- ed the number of votes set against their respective names.


DELEGATES AT LARGE


Group 1


Grafton D. Cushing, Republican 119


Charles Sumner Bird, Republican 117


Augustus P. Gardner, Republican 111


Robert M. Washburn, Republican 105


Group 2


Samuel W. McCall, Republican 96


Henry Cabot Lodge, Republican 97


John W. Weeks, Republican 92


Winthrop M. Crane, Republican 89


David I. Walsh, Democrat 26


Joseph H. O'Neil, Democrat. 24


Humphrey O'Sullivan, Democrat 24


Charles B. Strecker, Democrat.


23


ALTERNATE DELEGATES AT LARGE


Group 1


Alexander McGregor, Republican 95


Lombard Williams, Republican . 93


Daniel Cosgrove, Republican .. 97


William M. Armstrong, Republican 94


Group 2


Butler Ames, Republican 92


Louis A. Frothingham, Republican


91


Eben S. S. Keith, Republican . 83


Frank W. Stearns, Republican 81


17


H. Oscar Richeleau, Democrat 21


Edmond D. Codman, Democrat. 24


Vincent Brogna, Democrat. 20


Thomas F. Higgins, Democrat 20


DISTRICT DELEGATES


Group 1


Fred O. Lewis, Republican . 99


Frederick P. Glazier, Republican 89


Group 2


Herbert E. Fletcher, Republican 110


John M. Cole, Republican 103


Robert J. Crowley, Democrat. 20


J. Joseph O'Connor, Democrat 21


ALTERNATE DISTRICT DELEGATES


Group 1


Gardner W. Pearson, Republican 98


Edwin C. Perham, Republican 108


Frank E. Dunbar, Republican 73


Wilford D. Gray, Republican


65


John T. Donohue, Democrat. 22


Joseph P. Donohue, Democrat 22


EDWARD J. ROBBINS,


Town Clerk.


18


Special Town Meeting


At a legal meeting of the inhabitants of the Town of Chelmsford qualified to vote in Town affairs held pursuant to Warrant September 25, 1916, at eight o'clock in the evening the following business was transacted to wit :


The meeting was called to order and the Warrant read by the Town Clerk.


Under Article 1, to choose a Moderator, Walter Perham was unanimously elected, the check list being used and the oath of office administered by the Town Clerk.


Under Article 2, the Moderator appointed Gabriel Audoin and Fred L. Fletcher, to serve as Tellers and they were sworn by the Town Clerk. It was then voted that the Treasurer be instructed to borrow on a note for one year the sum of $500.00 to purchase fuel necessary to finish the year 1916. 71 voted in favor and none opposed.


Under Article 3, voted that the Treasurer be instructed to borrow on a note for one year the sum of $450.00, for sanitary repairs at the Centre School House. 55 voted in favor and none opposed.


Under Article 4, voted that the Treasurer be instructed to borrow the on a note for one year the sum of $900.00 for trans- portation to complete the year 1916. 73 voted in favor and none opposed.


19


Under Article 5, an amended motion which was as follows : That the Treasurer be instructed to borrow on a note of one year the sum of $700.00 to reimburse the school committee for the deficiency created in paying unpaid bills contracted during 1915. This was defeated. 10 voted in favor and 51 opposed. The original which was : That the Treasurer be instructed to borrow on a note of one year the sum of $700.00 to pay back bills contracted previous to January 1, 1916, was defeated. 6 voting in favor and 48 opposed.


Under Article 6, which was to see if the Town would vote to appoint a committee to investigate the purchase of land at the North . Village for playground purposes, the article was dismissed.


At 9.30 P. M. voted to dissolve the meeting.


WALTER PERHAM, Moderator.


EDWARD J. ROBBINS, Town Clerk.


20


Joint Primary


At a legal meeting held September 26, 1916, at the four precincts of the Town of Chelmsford in conformity with the provisions of Chapter 550 of Acts of 1911, the following candi- dates for nomination received the number of votes set against . their respective names:


GOVERNOR


Samuel W. McCall, Republican 551


Charles R. Lawrence, Prohibition 1


Charles H. Cole, Democrat 6


Frederick W. Mansfield, Democrat 5


LIEUTENANT-GOVERNOR


Calvin Coolidge, Republican 516


Alfred H. Evans, Prohibition 1


Thomas P. Riley, Democrat 8


SECRETARY


Albert P. Langtry, Republican 475


Leon R. Eyges, Democrat 9


TREASURER


Charles L. Burrill, Republican 477


Henry N. Teague, Democrat


8


AUDITOR


Joseph B. Brown, Republican. 272


Alonzo B. Cook, Republican 224


John B. N. Soulliere, Democrat 8


21


. . ATTORNEY-GENERAL


Henry C. Attwill, Republican. 468


Joseph Joyce Donahue, Democrat 9


SENATOR IN CONGRESS


Henry Cabot Lodge, Republican


494


John F. Fitzgerald, Democrat. 10


CONGRESSMAN


John Jacob Rogers, Republican


583


Roger Sherman Hoar, Democrat


8


COUNCILLOR


James G. Harris, Republican


297


Henry C. Mulligan, Republican 200


SENATOR


Arthur W. Colburn, Republican.


413


George E. Marchand, Republican .


214


REPRESENTATIVE IN GENERAL COURT


Walter Perham, Republican


402


D. Frank Small, Republican


352


COUNTY COMMISSIGNER


Smith J. Adams, Republican . 92


Erson B. Barlow, Republican 250


Charles H. McIntire, Republican 294


ASSOCIATE COUNTY COMMISSIONER


Frederick P. Barnes, Republican


402


H. Harding Hale, Republican.


331


DISTRICT ATTORNEY


Nelson P. Brown, Republican 263


Philip M. Clark, Republican 31


John J. Higgins, Republican. 124


Nathan A. Tufts, Republican 171


William R. Scharton, Democrat. 8


22


CLERK OF COURTS


William C. Dillingham, Republican 473


REGISTRY OF DEEDS


Frank K. Stearns, Republican 452


William C. Purcell, Democrat. 9


REGISTER OF PROBATE


William G. Andrew, Republican 143


Roland E. Brown, Republican 95


Frederick M. Esty, Republican 219


Timothy E. Quinn, Democrat 7


DELEGATES TO STATE CONVENTION


D. Frank Small, Republican


365


William B. Northrop, Republican 349


Charles Nichols, Republican 361


MEMBERS OF POLITICAL TOWN COMMITTEE


D. Frank Small, Republican. 369


William B. Northrop, Republican 313


Fred L. Fletcher, Republican 334


Herbert C. Sweetser, Republican 327


Franklin E. Johnson, Republican 322


Arnold C. Perham, Republican 333


John H. Daly, Democrat 8


John E. Harrington, Democrat 8


Daniel E. Haley, Democrat. 7


MEMBER OF STATE COMMITTEE


Charles Nichols, Republican


356


EDWARD J. ROBBINS,


Town Clerk.


23


State Election


November 7, 1916.


Number of Ballots cast. Precinct 1, 495. Precinct 2, 351. Precinct 3, 60. Precinct 4, 82. Total 988


GOVERNOR


James Hayes, Sec. Labor. 5


Chester R. Lawrence, Progressive. 14


Samuel W. McCall, Republican 616


Frederick W. Mansfield, Democrat 256


Dan. A. White, Socialist 25


Blanks . 72


LIEUTENANT-GOVERNOR


Calvin Coolidge, Republican 627


Alfred H. Evans, Progressive. 11


Sylvester J. McBride, Socialist . 32


Thomas J. Maher, Soc. Labor 9


Thomas P. Riley, Democrat


208


Blanks 101


SECRETARY


Thomas F. Brennan, Soc. Labor 13


Leon R. Eyges, Democrat. 188


Louise Adams Grout, Socialist 28


Albert P. Langtry, Republican 620


Blanks 139


TREASURER AND RECEIVER GENERAL


Charles L. Burrill, Republican 619


Frederick E. Oelcher, Soc. Labor 8.


24


Elam K. Sheldon, Socialist 32


Henry N. Teague, Democrat. 189


Blanks 140


AUDITOR


Joseph Bearak, Socialist. 34


Frank Bohmbach, Soc. Labor 5


Alonzo B. Cook, Republican 595


John B. N. Soulliere Democrat 187


Blanks.


167


ATTORNEY-GENERAL


Henry C. Attwill, Republican 616


Joseph Joyce Donohue, Democrat . 181


Joseph Jiskra, Soc. Labor 19


John Weaver Sherman, Socialist 25


Blanks 147


CONGRESSMAN


Roger Sherman Hoar, Democrat. 199


John Jacob Rogers, Republican 705


Blanks 84


SENATOR IN CONGRESS


John F. Fitzgerald, Democrat. 240


Henry Cabot Lodge, Republican 612


William N. McDonald, Socialist 35


Blanks 101


COUNCILLOR


James G. Harris, Republican


618


Blanks 370


.


SENATOR


Arthur W. Colburn, Republican. 621


John T. Sparks, Dem. Ind. Nom. Paper 206


Blanks 161


25


REPRESENTATIVE IN GENERAL COURT


Walter Perham, Republican


743


Blanks 245


COUNTY COMMISSIONER


Erson B. Barlow, Republican 637


Blanks 351


Two ASSOCIATE COUNTY COMMISSIONERS


Frederick P. Barnes, Republican 530


H. Harding Hale, Republican 415


Blanks


31


DISTRICT ATTORNEY


William R. Scharton, Democrat 210


Nathan A. Tufts, Republican 593


Blanks


185


CLERK OF COURTS


William C. Dillingham, Republican


603


Blanks 385


REGISTER OF DEEDS


William C. Purcell, Democrat 370


Frank K. Stearns, Republican 486


Blanks 132


REGISTER OF PROBATE AND INSOLVENCY


Frederick M. Esty, Republican. 569


Timothy E. Quinn, Democrat 195


Blanks 224


QUESTION :- Shall there be a Convention to revise, alter or amend the constitution of the commonwealth ?


Yes


319


No


311


Blanks 358


26


QUESTION :- Shall an act passed by the General Court in the year nineteen hundred and sixteen, to make the first day of January, known as New Year's Day, a legal holiday, be ap- proved and become law?


1


Yes 348


No.


339


Blanks


301


QUESTION :- Shall an act passed by the General Court in the year nineteen hundred and sixteen, entitled 'An Act to pre- vent the voters of one political party from voting in the pri- maries of another political party' be approved and become law?


Yes. 308


No.


282


Blanks


398


EDWARD J. ROBBINS,


Town Clerk.


27


Results of Vote for Representative Eleventh Middlesex District


Acton


Bedford


Carlisle


Chelms-


ford


Littleton


Tyngsboro


Westford


Totals


Walter Perham of Chelmsford ...


339


194


79


743


162


134


293


1944


Blanks


94


90


34


245


65


35


143


706


EDWARD J. ROBBINS,


Town Clerk.


·


28


Report of Town Clerk


BIRTHS RECORDED IN CHELMSFORD IN 1916


Date


Name of Child


Name of Parents.


Jan.


1 Cark Barlow


4 William Frederick O'Neil


5 William Peter Fenlon


6 Frances Margaret Connors


10 James Edmund Willey


10 George Henry Allard


13 Eva Lacarpo


28 Arthur Henry Bean, Jr.


29 Frances Liebedzinshi


Irving C. and Margaret H. (Mur- phy)


Charles and Ellen (Hennessey) Peter F. and Mary E. (Duffy)


J. Frank and Sadie (Leahey) Frank E. and Elfrida M. (Thomp- son)


George H. and Beatrice M. (Lane) Joseph and Catherina (Vitucci) Arthur H. and Nina L. (Richert) Michael and Mary (Syroka)


Feb.


8 Donald John Hulslander


11 Estella Holdsworth


15 (Stillborn)


20 Perley Acland Reynolds


20 Marie Estelle Allard


22 Rose Elizabeth Hooper


Louis and Jennie (Morrison) Frank and Bessie E. (Scribner)


Charles N. and Geneve' (Whitte- more) Napoleon H. and Blanche (Soucie) Arthur E. and Loretta J. (Camp- bell)


Mar.


14 Henry Taisey


15 George Cummings


22 Marjorie Frances Shugrue


25 Herbert Roy Hadley


28 Grace Olive Taylor


31 Helen Josephine Hodge


31 Wilfred Marchand


Leon E. and Florence (Stuart) John G. and Jeanie R. (McAskill) Charles F. and Laura C. (Miner) Herbert T. and Ellen (Dunkerley) Ancel E. and Lena M. (Tucker) William B. and Christina (Con- don) Emery and Etudienne (Leblanc)


29


Date


Name of Child


Name of Parents


Apr. 1


Robinson


6 Adeline Estella Warnock


10 Walter N. Marinel, Jr.


15 Frances Bonner Frink


17 (Stillborn)


24 Myrtle Yuonne Ferron


24 Kenneth Leon Audoin


28 Louis Waite Stearns


29 Joseph Henry H. Thibeault


30 Esther Eleanor Staveley


Everett and Stella (Carl) Walter N. and Amelia (Syvert) Alvalı and Ethel (Bourur)


Ernest A. and Myrtle V. (Knight) Gabriel and Ada M. (Langlois)


Edwin L. and Marion (Waite)


Francois and Rosana (Jennell)


Joseph and Gertrude (Whiteley)


May


5 Frederick John. Magnant


7 Gerald Heelon


17 Florence Elsie Ball


24 William McCann


June


4 Helen Jane Lane


6 Phyllis June Marinel


7 Leon H. Parker, Jr.


15 George Roland Leedburg


16 Ovila Joseph Talbot


19 Mary Harriman Stevens


19 Barbara McComb


20 Adaline Amelia Simpson


22 Viola May Lovely


26 Marguerite Lee Hannaford


28 Telma June Beaulieu


July 3 Mary Josephine Descey


4 David Thomas Cassidy


8 Frank Arthur Burton


11 (Stillborn)




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.