Town annual report of Chelmsford 1918, Part 1

Author:
Publication date: 1918
Publisher: Town of Chelmsford
Number of Pages: 126


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1918 > 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


DAMS LIBRARY Chelmsford, Mass.


ANNUAL REPORT


OF THE


TOWN OF CHELMSFORD


MS


CHI


0


RD


LET THE


WHAT THE


CHILDREN


SIRES


CUARD


HAVE WON.


MASS


TTS


1655 CHI


Receipts and Expenditures


TOGETHER WITH THE


School Report and Report of the Trustees of the Adams Library


Year Ending December 31, 1918


ANNUAL REPORT


OF THE


TOWN OF CHELMSFORD


LMS


CHE


O


RD


LET THE CHILDREN GUARD


WHAT THE


SIRES


HAVE WON.


MASS


TTS


1655 HUS


Receipts and Expenditures


TOGETHER WITH THE


School Report and Report of the Trustees of the Adams Library


Year Ending December 31, 1918


COURIER-CITIZEN CO.


TRADES LABEL


STUNION COUNCIL


55-67 Middle St., Lowell, Mass.


3


Officers of the Town of Chelmsford.


Town Clerk Edward J. Robbins


Selectmen and Overseers of the Poor


D. Frank Small. Term expires 1921


Justin L. Moore Term expires 1920


A. Heady Park. Term expires 1919


Assessors


James P. Dunigan Term expires 1921


Fred L. Fletcher. Term expires 1920


Herbert C. Sweetser Term expires 1919


Town Treasurer and Collector of Taxes Ervin W. Sweetser


Auditors


Harlan E. Knowlton Albert A. Ludwig


Preston L. Piggott


Constable


Hubert H. Richardson (Deceased) James S. Byam (Appointed)


School Committee


Charles H. Ellis Term expires 1921


Ulyses J. Lupien Term expires 1920


Stewart Mackay Term expires 1919


Trustees of Adams Library


Albert H. Davis


(Terms expire 1921)


Frances Clark


(Terms expire 1920)


Edwin R. Clark


(Terms expire 1919)


A. Heady Clark Wilson Waters Otis P. Wheeler


4


Tree Warden Walter H. Merrill


Sinking Fund Commissioners


William H. Shedd. Term expires 1921


William J. Quigley Term expires 1920


Walter Perham Term expires 1919


Cemetery Commissioners


Charles F. Scribner Term expires 1921


Bayard C. Dean. Term expires 1920


James S. Byam. Term expires 1919


Park Commissioners


Fred L. Fletcher Term expires 1921


Patrick S. Ward .. Term expires 1920


Arthur M. Warren Term expires 1919


Fence Viewers


James W. Stevens John H. Cogger Leonard Spaulding


Appraisers of Personal Property at Town Farm


Emile E. Paignon, Jr. John F. Parker Walter Perham


Weighers of Hay


S. Waldo Parkhurst Fred Tangley Henry H. Emerson


Myron A. Queen


Frank E. Bickford John B. Emerson


Measurers of Wood


S. Waldo Parkhurst Fred Tangley Alvin H. Fletcher Melvin Walker


Daniel A. Reardon


Frank E. Bickford


Myron A. Queen Francis O. Dutton


Hosmer W. Sweetser


Surveyors of Lumber


R. Wilson Dix Myron A. Queen Herbert C. Sweetser Alvin H. Fletcher


George E. Symmes


Stewart Mackay E. Hamlin Russell Melvin Walker Francis O. Dutton J. F. Knight


5


R. Wilson Dix


John J. Monahan Herbert E. Ellis


Finance Committee James P. Dunigan William H. Shedd William E. Belleville


APPOINTED BY THE SELECTMEN.


Town Counsel Frederick A. Fisher


Superintendents of Burials


Walter Perham


George F. Cutler


Fred W. Edwards Bayard C. Dean


Superintendent of Burial of Indigent Soldiers and Sailors Walter Perham


Agents of the Board of Health


Arthur G. Scoboria Precincts 1 and 4 Precincts 2 and 3


Fred E. Varney


Registrars of Voters


Karl M. Perham Term expires 1921


George H. Ripley . Term expires 1920


James F. Leahey .


Term expires 1919


Edward J. Robbins


Ex-Officio


Scaler of Weights and Measures Curtis A. Aiken


Superintendent of Town Farm Arthur Burnham Superintendent of Moth Work Walter Shepherd Janitors of Public Buildings


Patrick S. Ward Curtis A. Aiken


Game Warden Charles F. Morse


Field Drivers Thomas Murphy E. Hamlin Russell


6


Inspector of Animals Arnold C. Perham


Inspector of Slaughtering and Meats Arnold C. Perham (Resigned) William S. Hall (Appointed) Engineer of Fire Department Arnold C. Perham


Special Police Officers


George C. Moore, Jr.


Ralph W. Emerson


Frank C. Byam


Thomas Brown


James Buchanan


Charles O. Robbins


Owen Scollan


Curtis A. Aiken


Morton B. Wright


James R. Gookin


Fred I. Vinal


Patrick S. Ward


Thomas Jones


William E. Belleville


George Small


James S. Byam


George O. Spaulding Patrick J. Welsh


Herbert M. Sturtevant


Superintendent of Streets George W. Pickard


Weighers of Coal


Emma L. Parkhurst


James P. Dunigan John B. Emerson


J. W. Richardson Frank E. Bickford George X. Pope


Weighers of Merchandise


James F. Leahey James Long James J. Hackett


George X. Pope William Brown Emma I. Parkhurst


J. W. Richardson


Surveyors of Lumber


Pearl T. Durrell John A. Burton E. A. Vondal F. Robinson H. A. Townsend


Wallace C. McDonald D. C. Cummings John Harrison J. W. Shaw


Hosmer W. Sweetser


7


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 4, 1918 at 8 o'clock in the forenoon, the following business was transacted, to wit: The meeting was called to order and the Warrant read by the Town Clerk, Edward J. Robbins.


Under Article 1, to choose a Moderator, Walter Perham was unanimously elected, the check list being used, and the oath of office was administered by the Town Clerk. Immediately upon the election and qualification of the Moderator, it was voted that in consequence of the delay in printing the Town Reports, due to war conditions, and the fact that they will not be ready for distribution until some day this week, that this meeting be now adjourned for one week to meet at the Town Hall, Chelmsford Center, at 8 o'clock, Monday morning, February 11, 1918.


At 8.20 A. M. the meeting was adjourned.


WALTER PERHAM,


EDWARD J. ROBBINS,


Moderator.


Town Clerk.


At an adjourned meeting held at the Town Hall, Center Village, Monday, February 11, 1918 at 8 o'clock in the forenoon, the following business was transacted, to wit: The meeting was called to order by the Moderator.


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: John P. Scoboria, John H. Pratt. Tellers : James J. Savage, James S. Byam, John F. Parker, George A. McNulty, George S. Elliott.


8


The ballot box was examined and found to be empty, the register indicating zero. The ballots were then delivered to the ballot clerks by the Town Clerk, he taking their receipt therefor. The polls were opened at 8.15 A. M. and the balloting proceeded until 1.15 P. M., when the polls were closed. The ballots as counted were 180 and the check lists corresponding. 175 ballots were cast by male voters and 5 ballots were cast by female voters. During the canvas of the ballots, the following business was transacted :


Under Article 3, the following officers were chosen by nom- ination from the floor :


Fence Viewers: James W. Stevens, John H. Cogger, Leonard Spaulding.


Appraisers of Personal Property at the Town Farm: Emile E. Paignon, Jr., John F. Parker, Walter Perham.


Weighers of Hay: S. Waldo Parkhurst, Fred Tangley, Henry H. Emerson, Myron A. Queen, Frank E. Bickford, John B. Emerson.


Measurers of Wood: S. Waldo Parkhurst, Fred Tangley, Alvin H. Fletcher, Daniel A. Reardon, Frank E. Bickford, Myron A. Queen, Melvin Walker, Francis O. Dutton.


Surveyors of Lumber: R. Wilson Dix, Myron A. Queen, Herbert C. Sweetser, Stewart Mackay, E. Hamlin Russell, Melvin Walker, Alvin H. Fletcher, Francis O. Dutton, J. F. Knight, George E. Symmes.


Field Drivers: R. Wilson Dix, Thomas Murphy, E. Hamlin Russell.


Finance Committee: John J. Monahan, Herbert E. Ellis, James P. Dunigan, William H. Shedd, William E. Belleville.


Under Article 4, to hear reports of Town Officers and Com- mittees. The committee appointed to purchase land at North Chelmsford for cemetery purposes reported, which report was ac- cepted and the committee discharged.


The report of the committee on motor fire apparatus was laid upon the table pending action under Article 18 of the war- rant for this meeting.


The committee appointed to build the new High School at the Center reported that all matters had not yet been settled.


The report of the committee appointed to purchase trucks for the transportation of high school pupils was accepted and the committee discharged. It was voted that a committee of five be appointed by the Moderator to investigate the matter of uniting


9


the two water systems now in operation and the two to be taken over by the Town, said committee to report at the next Annual Town Meeting. The committee as appointed was as follows: William E. Belleville, C. George Armstrong, James P. Dunigan, William H. Shedd, John J. Monahan.


The Town Report as printed, with the correction of a few typographical errors, was accepted.


William E. Belleville and James P. Dunigan were chosen by the Moderator to serve as tellers and were sworn by the Town Clerk.


Under Article 5, the Finance Committee reported the sums necessary in their judgment which as amended it was voted to raise and appropriate as follows:


For Schools, (plus receipts for 1917), $48,386.00; From money already in the Treasury to pay outstanding bills, $960.00; Highways, $4,500.00; Support of Poor, $6,500.00; Moth Work, $1,832.45; Street Lighting, $7,360.00; Indigent Soldiers and Sailors, $400.00; Industrial School (Lowell), $1,000.00; Re- pairs of Public Buildings, $750.00; Tree Warden, $100.00; Of- ficers and Committees, $6,000.00; Treasurer's Bond, $220.00; Care and Improvement of Cemeteries, $800.00; Memorial Day, $125.00; Insurance Fund, $500.00; 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; Miscel- laneous, $3,200.00 ; Village Clock, $30.00; Sealer of Weights and Measures, $100.00; Meat Inspection, $500.00; Cattle Inspection, $100.00; Public Parks, $400.00; Land Damage on Boston Road, $1,000.00.


Under Article 6, voted that the Town authorize the Select- men to act as its agent in any suit or suits which may arise dur- ing the current year ; also in such other matters which may arise requiring in their judgment the action of such agent, and to em . ploy counsel therefor.


Under Article 7, voted that the Town Treasurer, with the approval of the Selectmen, be and hereby is authorized to bor- row money from time to time in anticipation of the revenue of the financial year beginning January 1, 1918, 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.


Under Article 8, voted that the Selectmen be authorized to contract with the Lowell Electric Light Corporation for twenty


10


lights in addition to the lights now existing, said lights to be dis- tributed upon and along the following public ways, viz: Three lights on Steadman Street, from the junction of Steadman Street and Smith Avenue, to the Lowell line; two lights on Bridge Street; two lights on Manning Place; two lights on Hall Road; three lights on the Lowell and Westford Road ; one light on West- ford Street; four lights on Dalton Road; one light on High Street, between Bartlett and Acton Streets; one light at Stevens' Corner, North Village; one light on Acton Street, near South Village.


Under Article 9, voted that the Town raise and appropriate the sum of three hundred dollars ($300) to be expended by the State Forester to help defray the expense of erecting a forest fire observatory on Robin Hill in this town.


Under Article 10, voted that the Town raise and appro- priate the sum of three hundred seventy-five dollars ($375) to be paid the North Chelmsford Fire District for hydrant service for the current year.


Under Article 11, voted that the Town raise and appropri- ate the sum of seven hundred fifty dollars ($750) to be paid the Chelmsford Water District for the current year.


Under Article 12, voted that the Town raise and appropri- ate the sum of twenty-five dollars ($25) to purchase a flag for the South Village, said flag to be purchased of the Bureau of Prisons.


Under Article 13, voted that the Town raise and appropri- ate the sum of three hundred dollars ($300) to purchase an adding machine for use at the high school and other departments of the Town, to be purchased by the School Committee.


Under Article 14, voted that the sum of eighteen hundred dollars ($1,800.00) be raised and appropriated to build a fire- proof garage to house school trucks, said garage to be located in rear of Princeton St. School on Washington St., North Village. The above sum to be expended under the direction of the School Committee.


Under Article 15, voted that the Town raise and appropri- ate the sum of one thousand dollars ($1,000) for the purpose of buying road binder, material to be tarvia or some other product.


Under Article 16, voted that the Town raise and appropri- ate the sum of one hundred dollars ($100) for the purchase of land near the Center of the Town, and also for the purchase of land near the north part of the Town to be used for the public dump.


11


Under Article 17, relative to the appropriation of money for the construction of permanent sidewalks, the artiele was dis- missed.


Under Article 18, relative to the appropriation of money for motor fire apparatus for the Center Village, the article was dismissed.


Under Article 19, relative to the appropriation of money for the purchase of motor fire apparatus for the North Village, the article was dismissed.


Under Article 20, voted that the Town raise and appropri- ate the sum of two hundred fifty dollars ($250) for the reim- bursement of St. John's Catholic Church at the North Village for damages to the sidewalk at church property.


Under Article 21, relative to the appropriation of money for the purchase of a flag for the North Village, the article was dis- missed.


Under Article 22, voted to raise and appropriate the sum of thirty-five dollars ($35) for repairs of Village Clock at the Center Village.


Under Article 23, voted to accept and allow Woodbine Street as laid out, extended and altered by the Selectmen as shown on a plan made by Smith & Brooks, C. E.


Under Article 24, relative to authorizing the Selectmen to use money from the miscellaneous expense appropriation for the purpose of insuring any or all of the public buildings, the article was dismissed.


Under Article 25, relative to authorizing the Selectmen to cancel any insurance now existing on any or all of its public buildings, the article was dismissed.


Under Article 26, voted that the Town accept a deed from H. Albina Manning of a piece of land, shown in plan of H. Albina Manning land, East Chelmsford, for addition to school lot at East Village. 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 Town Clerk for Three Years-Edward J. Robbins, 160.


For Selectman for Three Years-D. Frank Small, 158.


For Overseer of the Poor for Three Years-D. Frank Small, 154.


For Town Treasurer and Collector of Taxes-Ervin W. Sweetser, 156. .


For Assessor for Three Years-James P. Dunigan, 145.


12


For Three Auditors-Harlan E. Knowlton, 139; Albert A. Ludwig, 139; Preston L. Piggott, 137.


For One Constable-Herbert H. Richardson, 144.


For One Member of School Committee for Three Years- Charles H. Ellis, 165.


For Two Trustees of Adams Library for Three Years- Albert H. Davis, 150; A. Heady Park, 145.


For Tree Warden-Walter H. Merrill, 110; Walter Shep- herd, 50.


For Sinking Fund Commissioner for Three Years-William H. Shedd, 146.


For Cemetery Commissioner for Three Years-Charles F. Scribner, 140.


For Park Commissioner for Three Years-Fred L. Fletcher, 148.


Vote on Question of Licensing the Sale of Liquor-Yes, 11; No, 153.


Voted to dissolve the meeting at 4.40 P. M.


WALTER PERHAM,


Moderator.


EDWARD J. ROBBINS,


Town Clerk.


13


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 at the Town Hall, Center Village, Monday evening, March 11, 1918 at eight o'clock, 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, a motion was made that the selectmen be authorized to appoint a Town Accountant pursuant to the pro- visions of Chap. 624 of the Acts of 1910 as amended by Chap. 252 of the Acts of 1916. The motion was defeated, 10 voting in the affirmative and 35 in the negative.


Under Article 3, relative to an appropriation for salary of Town Accountant, the article was dismissed.


Under Article 4, relative to the installation of the Gettemy System of Town Accounting, the article was dismissed.


Under Article 5, relative to abolishing the office of Town Auditor, the article was dismissed.


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


WALTER PERHAM,


Moderator.


EDWARD J. ROBBINS,


Town Clerk.


14


Joint Primary.


At a legal meeting held Sept. 24, 1918, at the four precincts of the Town of Chelmsford in conformity with the provisions of Chapter 550 of Acts of 1911 the following candidates for nomi- nation received the number of votes set against their respective names.


Governor-Calvin Coolidge, Republican, 201; Edward P. Barry, Democrat, 11; William A. Gaston, Democrat, 12; Richard H. Long, Democrat, 27.


Lieutenant-Governor-Channing H. Cox, Republican, 148; Guy Andrews Ham, Republican, 56; Joseph H. O'Neil, Demo- crat, 18.


Secretary-Albert P. Langtry, Republican, 193; Charles H. McGlue, Democrat, 17.


Treasurer-Charles L. Burrill, Republican, 178; Frank W. Thayer, Republican, 18; Charles Giddins, Democrat, 16.


Auditor-Alonzo B. Cook, Republican, 168 ; Alonzo P. Grin- nell, Republican, 21; Francis M. Costello, Democrat, 16.


Attorney-General-J. Weston Allen, Republican, 90; Henry C. Attwill, Republican, 115; Joseph St. Coeur, Democrat, 16.


United States Senator-John W. Weeks, Republican, 193; David I. Walsh, Democrat, 38.


United States Congressman-John Jacob Rogers, Republi- can, 204.


Councillor-James G. Harris, Republican, 178.


State Senator-Arthur W. Colburn, Republican, 182; Ham- let S. Greenwood, Republican, 30; James P. Dunigan, Democrat, 34.


Representative in General Court-James Harry Wilkins, Republican, 191.


County Commissioner-Alfred L. Cutting, Republican, 182.


15


County Treasurer-Charles Bruce, Republican, 77; Joseph O. Hayden, Republican, 113.


Register of Probate-William G. Andrew, Republican, 58; Frederick M. Esty, Republican, 131.


Member of State Committee-Arthur F. Salmon, Repub- lican, 175.


Delegates to State Convention-Walter Perham, Republican, 186; Edward J. Robbins, Republican, 187; William B. Northrop, Republican, 187; James P. Dunigan, Democrat, 1; James B. McQuade, Democrat, 1; John H. Daly, Democrat, 1.


Members of Political Town Committee-D. Frank Small, Republican, 187; Herbert C. Sweetser, Republican, 190; Fred L. Fletcher, Republican, 183; Arnold C. Perham, Republican, 185; William B. Northrop, Republican, 178; Franklin E. John- son, Republican, 179; Joseph T. Buttery, Republican, 176; John E. Harrington, Democrat, 18; John H. Daly, Democrat, 18; Daniel E. Haley, Democrat, 18.


Total number of votes cast in each precinct : Precinct 1, Re- publican, 159; Democratic, 10; Socialist, 0; total, 169. Pre- cinct 2, Republican, 37; Democratic, 33; Socialist, 0; total, 70. Precinct 3, Republican, 11; Democratic, 4; Socialist, 0; total, 15. Precinct 4, Republican, 12; Democratic, 7; Socialist, 0; total, 19. Total, Republican, 219; Democratic, 54; Socialist, 0; total, 273.


EDWARD J. ROBBINS,


Town Clerk.


16


State Election. November 5, 1918.


Number of ballots cast: Precinct 1, 350; Precinct 2, 279; Precinct 3, 45 ; Precinct 4, 55; total, 729.


Governor-Calvin Coolidge, Republican, 461; Richard H. Long, Democrat, 243; Sylvester J. McBride, Socialist, 11; Ingvar Paulsen, Soc. Labor, 0; blanks, 14.


Lieutenant-Governor-Channing H. Cox, Republican, 474; Oscar Kinsalas, Soc. Labor, 21; Joseph H. O'Neil, Democrat, 199; blanks, 35.


Secretary-Albert P. Langtry, Republican, 489; Charles H. McGlue, Democrat, 190; William Taylor, Soc. Labor, 11; blanks, 39.


Treasurer and Receiver General-Charles L. Burrill, Re- publican, 481; Charles Giddings, Democrat, 185; Mary E. Peterson, Soc. Labor, 12; blanks, 51.


Auditor-Alonzo B. Cook, Republican, 478; Francis M. Costello, Democrat, 190; Fred E. Oelcher, Soc. Labor, 9; blanks, 52


Attorney General-Henry C. Attwill, Republican, 488; Morris I. Becker, Soc. Labor, 8; Joseph L. P. St. Coeur, Demo- crat, 179 ; blanks, 54.


United States Senator-Thomas W. Lawson, Independent, 33; David I. Walsh, Democrat, 258; John W. Weeks, Republican, 423 ; blanks, 15.


Congressman-John Jacob Rogers, Republican, 610.


Councillor-James G. Harris, Republican, 542; blanks, 186 Senator-Arthur W. Colburn, Republican, 547; blanks, 181.


Representative in General Court-James Harry Wilkins, Republican, 533; blanks, 196.


County Commissioner-Alfred L. Cutting, Republican, 521; blanks, 208.


17


County Treasurer-Joseph O. Hayden, Republican, 515; blanks, 214.


Register of Probate and Insolvency-Frederick M. Esty, Republican, 512 ; blanks, 217.


Results of Vote for Representative Eleventh Middlesex Dis- trict-James Harry Wilkins of Carlisle-Acton, 273; blanks, 69; total number of votes, 342. Bedford, 158; blanks, 47; total, 205. Carlisle, 65 ; blanks, 15; total, 80. Chelmsford, 533; blanks, 196; total, 729. Littleton, 142; blanks, 40; total, 182. Tyngsboro, 100; blanks, 19; total, 119. Westford, 232; blanks, 98; total, 330. Total vote, 1503; total blanks, 484; grand total, 1987.


The vote upon the Nineteen Articles of Amendment pro- posed by the Constitutional Convention was as follows:


Amendment No. 1-Relative to Initiative and Referendum- Yes, 218; No, 291 ; blanks, 120.


Amendment No. 2-Relative to Natural Resources-Yes, 254; No, 245 ; blanks, 230.


Amendment No. 3-Relative to Advertising in Public Places-Yes, 269 ; No, 225 ; blanks, 235.


Amendment No. 4-Relative to Property of Historical and Antiquarian Interest-Yes, 263; No, 210; blanks, 256.


Amendment No. 5-Relative to Adjournments of General Court-Yes, 160; No, 267; blanks, 202.


Amendment No. 6-Relative to Appointments and Removal of Military and Naval Officers-Yes, 190; No, 236; blanks, 303.


Amendment No. 7-Relative to Powers and Duties of the General Court Relative to Military and Naval Forces-Yes, 189; No, 223 ; blanks, 217.


Amendment No. 8-Relative to Succession in Vacancies of Governor and Lieutenant-Governor-Yes, 230; No, 204; blanks, 205.


Amendment No. 9-Relative to Authorizing Governor to Return Bills and Resolutions to General Court with Recommend ations for Amendment-Yes, 207; No, 199 ; blanks, 223.


Amendment No. 10-Relative to Women as Notaries Public -Yes, 240; No, 231 ; blanks, 258.


Amendment No. 11-Relative to Retirement of Judicial Of- ficers-Yes, 169 ; No, 241; blanks, 319.


18


Amendment No. 12-Relative to Revocation of Grants, Etc. -Yes, 226; No, 204 ; blanks, 299.


Amendment No. 13-Relative to Limit Buildings-Yes, 199; No, 216 ; blanks, 314.


Amendment No. 14-Relative to Compulsory Voting-Yes, 149 ; No, 328 ; blanks, 252.


Amendment No. 15-Relative to Credit of the Common- wealth-Yes, 183 ; No, 238 ; blanks, 208.


Amendment No. 16-Relative to State Budget-Yes, 180; No, 225 ; blanks, 324.


Amendment No. 17-Relative to Biennial Elections-Yes, 167; No, 272; blanks, 290.


Amendment No. 18-Relative to Legislative Recess Com- mittees-Yes, 191; No, 247 ; blanks, 311.


Amendment No. 19-Relative to the Business Administra- tion of the Commonwealth-Yes, 192; No, 234; blanks, 303.


EDWARD J. ROBBINS,


Town Clerk.


19


BIRTHS RECORDED IN CHELMSFORD IN 1918.


Name of Child


Name of Parents


Date Jan 10 Stillborn


19 Dorris Winnifred Burchell


20 Gertrude McNulty


23 Raymond James Hartley


31 Stillborn


Feb.


3 Albert Bradbury House 6 Bernard Alden Fletcher


7 Genevieve True Stearns


9 Ethel Lennia Leedberg Lena Tousignant


10 26 Myrtle Louise Sweet


27 Douglass Stewart Taisey Mar.


4 Frederick Henry Cann Harris


4 5 Ruth Kershaw


10 William Ernest Ballanger John Raymond Traversy


11 14 Samuel Ranger Lloyd, Jr.


16 Robert Edward Picken


19 John Budd Williams


20 Joseph Tremblay


22 Donald Wood Goodchild


23 Mary Rose Sheilds


28 Mary Louise Henrietta Diemer


29 Donald Fletcher Davis


Apr. 8 Lilian Louise Loveley Abraham Lincoln Dunham, Jr.


16 17 Rennard


May 1 3 11


Herbert Shirley Clark Holdsworth Edwin Arthur Davis


15 Natalie Nichols


22 Mabel R. Ryan


22 Walter Brown Belleville, Jr.


28 William Henry Fletcher


June 1 Henriette Yvonne L'Heureux Lucile Rose Le Cours


6 July 1 Timothy F. Quinn


1 Harriet Edith Sturtevant


2 Genevieve Connors


3 Raymond Amie Boulier


3 Charles Shugrue


3 Walter Traversy 4 Elmer Joseph Patnaude


6 Helen Marion Cote


7 Marie Germaine Helene Rousseau


10 Marguerite Arleen Sheehan


13 Esther Louise Smith


13 John Andrus Dean Marguerite Agnes Larkin


15 19 Ira Edward Webster


19 Phillis Rebecca Steele


24 Victor George Gaudette


25 Stillborn


William and Ethel G. (Biggs) George and Ella (Rourke) Richard and Beatrice (Couchon)


Charles and Lucy (Olney) Alvin H. and Dora (Wentworth) Ralph H. and Evelyn E. (True) Oscar F. and Ingeborg B. (Anderson) Alfred J. and Mary (Brule) Arthur H. and Elizabeth (Frantz) Leon and Florence (Stewart)




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.