Town annual report of Chelmsford 1911, Part 2

Author:
Publication date: 1911
Publisher: Town of Chelmsford
Number of Pages: 194


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1911 > Part 2


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 (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8


Under Article 5, it was voted to lay Article 5 upon the table and take up Article 8.


Under Article S, a motion to choose a Building Committee


24


and authorizing the same with full powers to enlarge into an eight-room building, the New School-house, so called, at North Chelmsford was defeated.


Took up Article 5. A motion to adjourn without date was made and carried.


J. ADAMS BARTLETT,


EDWARD J. ROBBINS,


Moderator.


Town Clerk.


25


SPECIAL TOWN MEETING, SEPT. 12, 1910


At a legal meeting of the inhabitants of the Town of Chelmsford qualified to vote at elections and in town affairs, pursuant to Warrant at the Town Hall, Centre village, on Monday, Sept. 12, 1910, at eight o'clock, p. m., the following business was transacted.


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


Under Article 1, balloted for Moderator, and J. Adams Bartlett was unanimously elected, the check list being used and the oath of office administered by the Town Clerk.


Under Article 2, Arthur M. Warren and Walter J. McEnaney were chosen and sworn as Tellers and by a vote of 106 in favor to 0 opposed it was voted that the sum of $400 be borrowed on one promissory note payable in two installments of $200 each for the purchase of the "Stevens lot" for school purposes. Also voted that the land be bought by the Select- men upon their approval. A motion to use the check list under this Article was defeated.


Under Article 3, it was voted that the Town borrow the sum of seventeen thousand five hundred dollars at a rate not exceeding five per cent per annum, this amount so far as required, to be used in the construction of a four room school house on the McNally Lot at North Chelmsford now owned by the Town, under the direction of the Building Committee appointed at a special meeting held on May 28 last, 74 voted in the affirmative, 37 in the negative. It was also voted that


26 1


the Building Committee again advertise for bids upon the construction of said school house.


Under Article 4, it was voted to dismiss the Article.


J. ADAMS BARTLETT,


Moderator.


EDWARD J. ROBBINS,


Town Clerk.


27


SPECIAL TOWN MEETING, OCT. 4, 1910


At a legal meeting of the inhabitants of the Town of Chelmsford qualified to vote at elections and in town affairs held pursuant to warrant at the Town Hall, Centre Village, on Tuesday, Oct. 4, 1910, at eight o'clock P. M., the following business was transacted. The meeting was called to order and the'warrant read by the Town Clerk.


Under Article 1, balloted for Moderator and J. Adams Bartlett was unanimously elected, the check list being used and the oath of office administered by the Town Clerk.


A motion was at this time introduced as follows: That in the determination of the vote of this meeting on any and all questions that may properly come before and be submitted to this meeting, the list of voters of the Town of Chelmsford as prepared by the Board of Registrars of Voters of said town be used and that the right of each person desiring to vote on said questions or any of them be determined by said list before said person be permitted to vote on said questions or any of them and that the Moderator appoint a sufficient number of clerks, tellers and checkers to check said list and to count the vote cast on any question voted upon at this meeting. During the discussion of this motion a report of the findings of the Selectmen relative to the question of illegal voting at the Special Town Meeting held Sept. 12, 1910, was read and ordered by the meeting to be placed on file. The Moderator appointed Walter J. McEnaney and Fred L. Fletcher to serve as tellers and they were duly sworn by the Town Clerk. Proceeded to ballot upon the foregoing motion, 137 voted in the affirmative and 118 in the negative.


Under Article 2, a motion to lay Article 2 upon the table and take up Article 5, was balloted upon by use of the check


28


list, 58 voted in the affirmative and 142 in the negative. A motion to dismiss Article 2 was balloted upon by use of the check list and the result 125 voted to dismiss and 116 voted not to dismiss. At 1.20 P. M. voted to dissolve the meeting.


J. ADAMS BARTLETT,


Moderator.


EDWARD J. ROBBINS,


Town Clerk.


1


Report of the Town Clerk


BIRTHS RECORDED IN CHELMSFORD IN 1910


Date Name of Child Names of Parents 1


Jan. 1 Mary Exilda Manseau · Napoleon and Rose (Lemay).


7 Marie Aurore Ayotte . · Ephraim and Clarisse (Regis)


8 Emily Chadbourne Rackliffe. . Colby A. and Jessie M. (Gillsey). 9 Marie Agnes Allard William and Georgianna (Leblanc)


11 Jesse J. Carr · James B. and Elizabeth (Cain)


12 -Snay. William and Flora (LaComb)


14 Stillborn


14 Mary Cecelia Larkin James P. and Auna M. (Trask)


17 Leonard Arthur Short George A. and Bessie (Bowser)


19 Mary Catherine Lane Herbert and Lula (Marslıall) 22 Catherine Orressa Murphy . . . Thomas H. and Jennie M. (Lloyd).


27 Gladys Myrtle Heald William S. and Leah M. (Stott).


Feb. 3 Thomas McGadden . John J. and Julia (Shaunassey)


3 .Stillborn


4 Ruth Evelyn Ellis Charles H. and Mabel (Oliver)


5 . Harry Holland Rodie. Henry and Annie M. (Holland)


5


Edgar Clarke Dixon


· Edgar and Lena A. (Small)


13 Edwin Emery Holt Curtis J. and Georgia E. (Foss);


18 Joseplı Albert Marin Joseplı and Josephine (Oulette)


22 Mary Margaret Hines · Willianı M. and Mary A. (Curran)


Mar. 2 Josephine Mary Tousegnant Alfred and Mary (Brule)


6 Rina Mae Hollis Arthur and Anna A. (Gaudette)


7


Marie Jeanne Eugenie Chalifoux. Abraham and Virginia (Houde)


14 Roger Tremblay · Jules and Anna (Fortin) 28 Helen Margaret Shea Michael and Margaret (Coffey)


30 Gussie Maude Perkins Israel and Alice M. (Brown)


30


Date Name of Child Names of Parents


Apr. 1 Robert Anson Cote


Henry L. and Idusa (Mulaniff)


2 Isabel Beatrice Cole · Wilbur R. and Clara M. (Buzzel1)


6 Stillborn


6 Harold Nelson Senior . ... James A. and Helena M. (Webley)


S Helena Josephine Leahey. . James F. and Josephine G. (Remimes)


9 Phyllis Gilmore Scoboria . Arthur G. and Mary B. (Bartlett)


15 Mildred Evelyn Carr Benjamin F. and Eliza (Yeomans)


18 Ruth Alvira Downing Walter K. and Adina (Olson)


24 Richard Edwin Davis Thomas R. and Gertrude B. (Briggs)


26


Virginia Barbour


Robert B. and Nettie B. (Olin)


May 2 Bertha Leona Jones Charles B. and Elizabetlı (Leeman) 9 Clifford Leo Walter Gaudette· · · WValter G. and Nellie M. (Soucy)


12 Mabel Eastman Harris. Elmer E. and Romaine (Blossom)


18 George Wellman Kneeland · · · · Warren J. and Jennie (McManus)


21 Charles Ambrose Clark · Romey and Rose M. (Fadden)


June 3 Ernest Edward Dubuque John B. and Mary L. (Brodeau)


4 Esther Margaret Flavell · John and Catherine (Qualey)


10 Emil Gotthard Haberman Rudolf and Emma (Kruse)


12 Walter Samuel Bean Walter S. and Avay C. (Bertrand)


12 Stillborn


15 Richard Lee Monahan John J. and Eva (McEnaney)


21 Robert Hunter Harper Robert and Rose (McNally)


22 Annie Elizabeth McCormick · James and Annie (Stewart)


23 Sarah Fay O'Neil George F. and Sadie E. (McCoy)


23 George Frank O'Neil George F. and Sadie E. (McCoy)


24 Tina Norman Simpson · Janies A. and Hattie (Emery) 28 Wendall Denton Luke· Orrin O. and Caroline H. (Crocker)


July 3 Stillborn


7 Inez Jean Hue Harold A. and Ruth M. (Gordon)


9


Mary Irene LeClaire


· Joseph and Eugene (Pare)


11 Mary Jane Boucher Frank and Sarah (Provencher)


14 Ebba Augusta Peterson · Adolf and Augusta (Blabury)


24 Albert Joel Lupien · Ulyses J. and Eugenie M. (Gosselin)


25


Arthur Joseph Emanuel Loiselle


.


. Arthur and Eva (Plouffe)


Aug.


1


Howard Parker Blackadar · · George A. and Florence M. (Robbins)


5 Joseph J. B. Thibault . Frank and Rose (Gennell)


31


Date Name of Child Names of Parents


Aug. 9 Karl Hubbard Shafter


Alexander E. and Eva L. (Stafford )


9 Alice May Lomax . John and Mary (Pendlebury)


-


10 Dorothy Florence Gagnon . John and Hilda (Jolinson)


10 Olive Jane Coburn Daniel M. and Lizzie M. (Sawyer)


15 Charles Lawrence Tucke . . Edward D, and Catherine S. (Cannon)


16 Margaret Ellen Huslander . Louis and Jennie (Morrison)


18 Samuel Andrew Parks Ira and Grace C. (Jarvis)


21 Gertrude Isabel Daley John and Davina (Harper)


21 Ellen Sophia Osterlund Carl and Ellen (Peterson)


Sept. 7 Moses Carlton Wilson, Jr. Moses C. and Alice (Williams)


12 Forrest William Carpentier


Joseph and Emma M. (Forrest)


16 Lauretta Welch Patrick and Alice (McCabe)


17 Joseph August Sarto Lacour William and Marion (Lassoude)


18 Joseph Clifford Dion Albany and Clementine (Lebouf)


22 Bessie Lillian Einery. Abbott L. and Annie (White)


22 Charles Clarence Emery Abbott L. and Annie (White)


23 Orilla Jane Moe .. . . William C. H. and Georgia G. (Mcculloughi)


27 Joseph Alphonse Armand Beaudette. . . August and Rose (Lecour) Amasa and Mary (De Wire) 28 Florence Gertrude Kemp


Oct. 1 Marion Grace Johnson Olin C. and Lulu G. (Spaulding)


8 Alice Taylor Albert W. and Winnifred (Hutton)


9 Amy Amelia Byam Lyman A. and Grace (Hutchins)


11 Mary Josephine Bertha Gagnon· · Josepli A. and Eloise (Bizette)


.12 Alphonse Rodrique Eugene and Cecelia (Gaudette)


14 Ruth Ardelle Vickery Elmer W. and Inez (Derby)


14 Stanley Law Snow Frederick A. and Esther P. (Taylor)


16 Helen Eunice Winning Walter R. and Julia E. (Johnson)


16 Walter Treffle Abraham Demers · · · · Joseplı and Delama (Allard)


18 Elizabeth Hunt Willianı and Lillian (Welch)


18 Pearl Gertrude Curran Peter J. and Gertrude A. (Fralick) 25 Lenora Lacarpo · Joseph and Catherine (Vitrici)


30 Mary Alice Gauthier Emile and Ernestine (Gagnon)


Nov. 5 Thomas James Hill . . James and Marthia (Calley)


6 Theresa Lillian Justine Morning . . John and Delphine (Gagnon)


7 Leo St. Cyr. . Albert and Laura (Diolet)


18 Myrtle Josephine Veale · Joseplı and Ellen (Mitcliel1)


32


Date Name of Child Names of Parents


Νov. 20 Alberta Clarice Silk· ·· · Fred C. M. and Henrietta M. (Hartford)


24 Camilia Helen Dzuirkowicz Peter and Anna (Prigza)


24 Raymond Wilfred Miner Arthur P. and Alice C. (Magnant)


26 Harold Francis McEnaney . .. James E. and Clara E. (Coughlin)


29 Frank Shelvey Santamour ·· Caleb and Margaret (Shelvey)


Dec.


1 Mary Zanchi · Dominico and Angela (Montago)


8 Florence E. Chippindale · Ernest W. and Louise (Parker)


11 Thomas F. McTeague Thomas F. and Ella (Stanley)


11 Adele Lena Baril · · Gideon and Camile (Fortier)


20 Edward Joseph Sheehan · Jeremiah and Roseann (Brennan)


30 Carrol Joseph Murphy Thomas H. and Jennie M. (Lloyd)


31 Alice Rayball · Patrick J. and Catherine (Larkin)


Whole number recorded 110


Males 46


Females · 64


Stillborn


5


DEATHS RECORDED IN 1910


Date


Names


Y'rs Mos Dys


Jan.


7 Eugene T. Ferrin


60


·


7 Adelard Harvard


10


7


. .


S Ann (Dutton) Wilson 77


11 18


9 Esther A. (Briggs) Downs 71 7 27


10 Ruth S. (Grant) Ackroyd.


71 5 24


13 Bessie V. (Crossman) Parlee


33


6


17


14 Stillborn1


18 Alfred A. Miner


5


. .


26 Willis F. Griffin


53


. .


:29 Henry Davis. 36


. . . .


31 William Henry Ball 53


5 21


31 Carola M. Stearns


47


11


Feb.


2 Laura O. (Spicer) Perkins


49


. .


3 Stillborn


5 Chester Littlefield Bell.


2


21


7 Catherine A. Murphy .


29


29


7 Mary (Spaulding) Lovering 77 4 11


1


16


13 Sarahı P. (Crooker) Stuart


74


9


. .


14 Stephen Shanley


38


2


. .


27 Sarah (Carter) Litchfield.


74 10 21


28 Martha J. (Calvert) Brown


79


3 22


Mar.


2 Lorenzo Sweetser


78 9 18


4 Orlando H. Dodge


69 9


4


5 Louis Lafontan


38


16 William Augustus Ingliam


67


10 16


16 Daniel M. Coburn


39


. . .


19 William F. Dollard .50


14


7 Florence B. (Eaton) McClure


8 Arville L. Hoyt


. .


34


Date


Nanies


Yrs Mos Dys


Mar. 22 Sarahı E. (Stiles) Montgomery


82


S


15


29 Felix Lovely


89


7


. .


Apr. 5 Mary E. (Goding) Osgood


74


. . 18


6 Stillborn


13 Charles Carroll


80


. .


. .


15 William H. Redmond 35


2


16 Harold Nelson Senior


11


19 Stephanie (Smith) Paignon 59


11 11


19 Francis Leroy Hennessy ..


May


1 Mary (Raymond) Finch


62


2 Alphonse Lecourt


4


..


13 Elizabeth McLarney


88


2


14 Clarence Dinsmore


38


18 Sarah M. C. (Ferson) Holt.


SO


. . . .


20 Willard Sullivan Parker


51


6


1


21 Laroy A. Cheney


22


7


.


24 Prepelle (Fortin) L'Heureux


21


27 Samuel Lane Dutton


75


10


12


30 Elizabeth Miner 7


6


1


June


2 Mabel R. Moore


3 6


12


9 Emma A. (Longley) Spalding


61


7 20


12 Justine (Tramblay) Gagnon 48 7 7


15 Janet W. (Adams) Morse. 61


6


. 29


16 July 41 6


3 Stillborn


14 Marie V. Comtois alias Gilbert


·


7


12


15 Oscar J. Gilbert


61


3


19


Aug. 2 Charles Conners


7 Susannah (Mccutcheon) McFarlin


80


2 19


7 James W. Dunn


43 3 27


9 Charles Hubbard .


91


10


15


10 Margaret Evelyn Gray


3


6


. .


13 Ernest Irvin Leith.


3


.. 28


18 Mary E. (Bancroft) Hardy


S5


S


1


18 Viola L. (Green) Mitchell 32


11 10


.


11 11


19 Elsie Clausen


2 Agnes D. (Adams) Nichols


64


10 9


35


Date


Names


Y'rs Mos Dys


Aug.


19 Helen E. Donnelly


1


9 27


21 Ellen (Patterson) Osterlund 34


.. . .


22 Paul Smitlı. 64 5


. .


Sept. 10 Ellen Sophia Osterlund


21


17 Rogers Tremblay


6


3


17 Edward Fox 81


. . . .


19 Jerome B. Melvin


72


11 16


20 Eloner M. Nelson


11 2


9


22 Clifford L. W. Gaudette


. .


4


13


28 James Quigley.


67


. .


. .


Oct.


1 William Fletcher Lewis


66


7 24


4 Ann M. ( Bowles) Pepin.


77


3 10


6 Blanche E. (Ackroyd) Durant


39


8 24


S George Otis Byam


81 6 6


12 August Nelson 17 11 5


16 Inez J. Hue


3


9


16 Isaac WV. Whitemore. SS


. .


21


21 Alonzo Gardner Green 73 1 11


29 Anna Doris Lundgren. . .


1 16


Nov. 9 Mary S. (Jewett) Prescott 80


5


. .


20 Stillborn


23 Ellen (Burns) Plunkett


65


3


24 James Brennan


44


.


. .


Dec.


2 Herbert Alonzo Sweetser


51 8


22


8 Mary J. (Lestley) Burlinson


50


9 Catherine Sullivan Lowney


98


. .


. .


11 Mary P. (Wetherbee) Byam


57


4


25


12 Idris F. (Richardson) Whitney


S4


5


. .


14 Emilie (Birkby) Howard.


5.2 8


. .


30 Jasper Elliott.


S4


8


28


EDWARD J. ROBBINS,


Town Clerk.


. .


36


STATE ELECTION, NOV. 8, 1910


Whole number of votes cast. 647


GOVERNOR


Eben S. Draper of Hopedale, Republican 345


Eugene N. Foss of Boston, Democratic 228


Eugene N. Foss of Boston, Democratic-Prohibition 37


John A. Nicholls of Boston, Prohibition


3


Moritz E. Ruther of Holyoke, Socialist-Labor.


2


Daniel A. White of Brockton, Socialist


18


Eugene N. Foss of Boston, no party designation 2


Blanks 12


LIEUTENANT-GOVERNOR


Thomas F. Cassidy of Adams, Democratic-Independent 208


Louis A. Frothingham of Boston, Republican 369


Henry C. Hess of Boston, Socialist-Labor 3


Patrick Mahoney of Cambridge, Socialist. 20


William G. Merrill of Malden, Prohibition 4


Blanks 43


SECRETARY


Harriet D'Orsay of Lynn, Socialist 23


Charles J. Martell of Boston, Democratic 192


Andrew Mortenson of Somerville, Socialist-Labor. 6


William M. Olin of Boston, Republican 369


William E. Thomas, of Boston, Prohibition. 5


Blanks 52


. .


37


TREASURER AND RECEIVER-GENERAL


Carl Fredrickson of Worcester, Socialist-Labor 4


Thomas A. Frissell of Hinsdale, Prohibition 7


Sylvester J. McBride of Watertown .. 20


Benjamin F. Peach of Lynn, Democratic. 185


Elmer A. Stevens of Somerville, Republican 365


Blanks. 66


AUDITOR


John Holt of Worcester, Prohibition. 6


Jeremiah P. McNally of Salem, Socialist-Labor 10


Ambrose Miles of Lynn, Socialist. 22


Charles C. Paine of Barnstable, Democratic 183


Henry E. Turner of Malden, Republican 363


Blanks 63


ATTORNEY-GENERAL


Dennis McGaff of New Bedford, Socialist-Labor .. 4


Harold Metcalf of New Bedford, Socialist 27


John B. Ratigan of Worcester, Democratic 188


James M. Swift of Fall River, Republican. 358


Blanks 70


REPRESENTATIVE IN CONGRESS


Butler Ames of Lowell, Republican. 410


James H. Carmichael of Lowell, Democratic 208


Henry Cabot Lodge 1


Blanks 28


COUNCILLOR


Herbert E. Fletcher of Westford, Republican. 419


J. Kelso Mairs of Waltham, Democratic. 174


Blanks. 51


SENATOR


Joseph H. Hibbard of Lowell, Republican


397


Fisher H. Pearson of Lowell, Democratic 207


Blanks 43


38


REPRESENTATIVE IN GENERAL COURT


Edward Fisher of Westford, Democratic 345


James H. Wilkins of Carlisle, Republican. 258


Blanks 44


COUNTY COMMISSIONER


Charles H. Richardson of Lowell, Republican. 359


Dexter C. Whittemore of Carlisle, Democratic 220


Blanks


68


COUNTY COMMISSIONER TO FILL VACANCY


Winthrop H. Fairbanks of Sudbury, Democratic 208


Chester B. Williams of Wayland. Republican 354


Blanks 85


Two ASSOCIATE COMMISSIONERS


Leander V. Colahan of Stoneham, Democratic 175


Joseph L. Marin of Lowell, Democratic. . 193


Frank A. Patch of Littleton, Republican. 278


Edward Everett Thompson of Woburn, Republican 313


Blanks 335


DISTRICT ATTORNEY


John J. Higgins of Somerville, Republican 377


James J. Irwin of Everett, Democratic 206


Blanks. 64


SHERIFF


John R. Fairbairn of Cambridge, Republican 374


Whitfield L. Tuck of Winchester, Democratic 204


Blanks., 69


Respectfully submitted,


EDWARD J. ROBBINS,


Town Clerk.


Report of Tax Collector


Collector's report for tax of 1908 :


Tax on list of 1908 uncollected Feb. 28, 1910 . . $11,972 65 Interest on list of 1908 uncollected Feb. 28, 1910. . 1,017 67


Moth tax on list of 1908 uncollected Feb. 28, 1910, less abatements ordered by assessors. 298 82


Interest accrued since Feb. 28, 1910 368 23


13,657 37


Cash entered on Treasurer's book as tax.


11,457 91


Cash entered on Treasurer's book as interest


1,311 27


Cash entered on Treasurer's book as moth tax


257 45


Uncollected tax to new account


514 74


Uncollected interest to new account


74 63


Uncollected moth tax to new account


41 37


13,657 37


Collector's report for tax of 1909 :


Tax on list of 1909 uncollected Feb. 28, 1910 20,358 61


Interest on list of 1909 uncollected Feb. 28, 1910. . 508 96


Moth tax on list of 1909 uncollected Feb. 28, 1910. 447 64


Interest accrued since Feb. 28, 1910


759 97


22,075 18


Cash entered on Treasurer's book as tax


9,429 27


Cash entered on Treasurer's book as interest


339 94


Cash enterest on Treasurer's book as moth tax. 209 76


Uncollected tax to new account


10,929 34


40


Uncollected interest to new account


928 99


Uncollected moth tax to new account 237 88


22,075 18


Collector's report for tax of 1910 :


Tax on list of 1910 . 66,299 10


Boston & Northern Street Railway tax for 1910. 1.622 37


Lowell & Fitchburg Street Railway tax for 1909. . 265 22


Lowell & Fitchburg Street Railway tax for 1910. . 151 74


Moth tax for 1910. 767 74


Interest collected since Oct. 1, 1910. . 185 91


Interest accrued since Oct. 1, 1910 641 41


69,933 49


Cash entered on Treasurer's book as tax.


40,242 58


Cash entered on Treasurer's book as interest


185 91


Cash entered on Treasurer's book as moth tax


426 35


Cash entered on Treasurer's book as Boston & Northern Street Railway excise tax of 1910


1,622 37


Cash entered on Treasurer's book as Lowell & Fitchburg Street Railway Co. excise. tax of 1909 265 22


Cash entered on Treasurer's book as Lowell & Fitchburg Street Railway Co. excise tax of 1910 151 74


Uncollected tax to new account


26.056 52


Uncollected interest to new account. 641 41


Uncollected moth tax to new account 341 39


$69,933 49


E. W. SWEETSER,


Collector.


Chelmsford, Feb. 28, 1911.


Collector's Report on Tax of North Chelmsford Fire District


Collector's report for tax of 1908 :


Tax on list of 1908 uncollected Feb. 28, 1910. $72 10


Less abatements ordered by Assessors 4 58


67 52


Interest on list of 1908 uncollected Feb. 28, 1910 ..


5 04


Interest accrued since Feb. 28, 1910


1 76


74 32


Cash paid Treasurer N. C. Fire District as tax. ...


67 52


Cash paid Treasurer N. C. Fire District as interest 6 80


74 32


Collector's report for tax of 1909 :


Tax on list of 1909 uncollected Feb. 28, 1910.


329 64


Interest on list of 1909 uncollected Feb. 28, 1910. .


3 29


Interest accrued since Feb. 28, 1910


16 27


349 20


Cash paid Treasurer N. C. Fire District as tax ....


79 84


Cash paid Treasurer N. C. Fire District as interest


2 08


Uncollected tax to new account


249 80


Uncollected interest to new account


17 48


349 20


Collector's report for tax of 1910 : Tax on list of 1910.


$2,057 48


Less abatement ordered by Assessors


220 70


$1,836 78


42


Interest collected since Oct. 1, 1910.


10 86


Interest accrued since Oct. 1, 1910. 11 04


1,858 68


Cash paid Treasurer N. C. Fire District as tax. .. .


1,395 15


Cash paid Treasurer N. C. Fire District as interest


10 86


Uncollected tax to new account.


441 63


Uncollected interest to new account


11 04


$1.858 68


E. W. SWEETSER,


Chelmsford, Feb. 28, 1911.


Collector.


Report of Town Treasurer


FOR THE YEAR ENDING FEBRUARY 28, 1911


Your Treasurer charges himself with cash received as follows:


Balance in treasury at last annual


settlement.


$4,582 46


Of State Treasurer:


Corporation Tax of 1909


168 91


Temporary Aid to Paupers.


11 12


Burial of State Paupers


15 00


Corporation Tax 1910


(public


service


933 95


Corporation Tax 1910.


1,265 03


Bank Tax 1910.


634 31


Military Aid.


237 50


State Aid .


1,054 00


Street Railway Tax.


1,735 87


Tuition of State Children


166 50


Suppression of Gypsey and


Brown Tail Moths. 1,558 42


Of County Treasurer :


Dog Licenses.


557 76


Clerk of Lowell Police Court.


18 15


Cemetery Commissioners for Sale of Burial Lots :


Pine Ridge Cemetery


40 00


West Cemetery.


93 00


Riverside Cemetery


36 00


44


New England Tel. and Tel. Co.


on account of expense of hear- ings for pole locations


55 00


D. Higgins for sale of manure 1 50


Selectmen for sale of horse from Highway Department. 40 00


Selectmen for rent of Town Hall


shed 3 00


Selectmen for slaughter house


license fees 9 00


Selectmen for auctioneers license


fee.


2 00


Cemetery Commissioners, as a trust fund, the income of same to be used for the perpetual care of Wilbur A. Cheney burial lot No. 35 in Forefathers Cem- etery


Cemetery Commissioners, as a trust fund, the income of same to be used for the perpetual care of Wm. H. Clark lot No. 79 in West Cemetery


Cemetery Commissioners, as a trust fund, the income of same to be used for the perpetual care of the Henry P. Davis burial lot Mo. 39 in Forefathers Cemetery 100 00


Cemetery Commissioners, as a trust fund, the income of same to be used for the perpetual care of Samuel M. Hutchins burial lot No. 47 in Heart Pond Cemetery . 100 00


Cemetery Commissioners, as a trust fund, the income of same to be used for the perpetual care of the


100 00


100 00


45


Charles S. Reed burial lot No.


96 in Forefathers Cemetery .. . . . . 50 00 Town of Carlisle tuition of Cora Koford . 10 00


A. P. Briggs, Supt., tuition of Harold Hunter 7 00


Benj. E. Martin, Supt., reimburse- ment from non-resident pupils for transportation. 16 75


Allyn & Bacon, for old books 3 50


Silver, Burdette & Co., for old books. 6 07


Edward E. Babb & Co , for old books 6 05 American Book Co., for old books ... 4 30 Little, Brown & Co., for old books ... 60 C. A. Aiken, Sealer of Weights and Measures, as fees for sealing. ... 55 80 P. S. Ward for rent of Town Hall (North) . 186 00


Fred Chandler for rent of Town Hall (Center).


52 50


James S. Byam for rent of Town Hall ( Center).


140 00


Moth Department for spraying


17 40


Moth Department for spraying


10 13


Boston & Maine Railroad Co., reim- bursement for expense fighting fire set by engine. 26 80


City Institution for Savings as inter- est on trust fund for care of burial lots 100 00


City Institution for Savings from Adams Emerson fund for general improvements in Forefathers Cemetery . 65 00


Waldo Hannaford, Supt. of Town Farm, as proceeds of farm. . . . Selectmen for sale of furniture of


1,578 31


46


Geo. E. Emerson. 5 00


Selectmen for sale of posts from Highway Department. . 2 50


Selectmen amount received from I. O.


O. F. Building Association on account for advertisement for bids for coal 2 50


Selectmen amount received from Oscar R. Spaulding for drawing 711/4 cords of wood with High- way teams 106 88


Cash borrowed as a temporary loan in anticipation of taxes 24,000 00


.


Cash borrowed for purchase of Mc- Nally lot so called for school house at North Chelmsford . ... 1,650 00


Cash borrowed for purchase of Stevens lot so called school pur- poses at North Chelmsford


400 00


Cash borrowed for purpose of build-


ing a new school house on the McNally lot.


17,500 00


Cash received on account of taxes as follows :


Tax of 1908. 11,457 91


Interest of 1908.


1,311 27


Moth tax of 1908. 257 45


Tax of 1909


9,429 27


Interest of 1909


339 94


Moth tax of 1909


209 76


Tax of 1910


40,242 58


Interest of 1910


185 91


Moth tax of 1910. 426 35


Excise tax of Lowell & Fitchburg


Street Railway Co. 1909. 265 22


Excise tax of Lowell & Fitchburg Street Railway Co. 1910. 151 74


47


Excise tax of Boston & Northern


Street Railway Co. 1910 1.622 37


North Chelmsford Fire District :


Tax of 1908 . 67 52


Interest of 1908 6 80


Tax of 1909


79 84


Interest of 1909


2 08


Tax of 1910.


1,395 15


Interest of 1910


10 86


Making a total of.


And is credited as follows :


By cash paid :


County tax


4,501 02


State tax.


6,490 00


State tax on account of abolition of grade crossing


1,569 65


State Treasurer interest on same.


122 79


State Treasurer repairs of State Highway . 210 50


By cash deposited in City Institution for Savings :


W. A. Cheney fund 100 00


Wm. H. Clark fund 100 00


Henry P. Davis fund


100 00


Samuel M. Hutchins fund. 100 00


Charles S. Reed fund. 50 00


By cash paid Bureau of Statistics


Registration of Note.


3 00


By cash paid Treasurer of North Chelmsford Fire District :


Tax of 1908.


67 52


Interest of 1908


6 80


Tax of 1909


79 84


Interest of 1909


2 08


Tax of 1910.


1,395 15


Interest of 1910


10 86


$127,084 09 -


48


By cash paid :


Temporary loan in part 20,000 00


Interest on same 2,271 75


Bills approved by School Com- mittee. .


26,583 84


Bills approved by Selectmen




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.