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.