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.