USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1913 > 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
Frank H. Pope, Democratic 195
DISTRICT NUMBER FOUR
John Holt, Prohibition 8
Charles E. Fennes, Socialist 12
Joseph Jiskra, Social Labor
1
Frank J. Quist, Progressive
383
James Legon, Republican 162
John F. Meaney, Democratic. 195
DISTRICT NUMBER FIVE
John B. Lewis, Prohibition 8
William J. Carroll, Socialist 12
Lars P. Nelson, Soc. Labor
1
Lewis D. Apsley, Progressive
383
Harry G. Pollard, Republican 162
J. Joseph O'Connor, Democratic 195
31
DISTRICT NUMBER SIX
Willard O. Wylie, Prohibition 8
James F. Carey, Socialist 12
Thomas F. Brennan, Soc. Labor
1
Nelson B. Clark, Progressive
383
Alfred E. Lyons, Republician 162
Charles A. Russell, Democratic 195
DISTRICT NUMBER SEVEN
Charles E. McCollery, Prohibition 8
Ambrose Miles, Socialist 12
Fred E. Oelcher, Sec. Labor
1
Lynn M. Ranger, Progressive
383
C. Neal Barney, Republican 162
Walter H. Creamer, Democratic 195
DISTRICT NUMBER EIGHT
Alfred A. Wright, Prohibition 8
John Tilfenthal, Jr., Socialist. 12
Peter O. Rourke, Soc. Labor. 1
Lawrence G. Brooks, Progressive .
383
Everett C. Benton, Republican 162
Thomas E. Dwyer, Democratic 195
DISTRICT NUMBER NINE
Henry G. Russell, Prohibition 8
John D. Williams, Socialist 12
' Ernest J. B. Gabarino, Soc. Labor 1
Eugene H. Cox, Progressive 383
Frank M. Sawtell, Republician. 162
James H. Malone, Democratic 195
32
DISTRICT NUMBER TEN
Aaron L. Woodruff, Prohibition 8
Fred B. Chase, Socialist. 12
Charles J. Svenson, Soc. Labor 1
Jerome A. Petitti, Progressive
383
James W. H. Myrick, Republican 162.
John J. Mahoney, Democratic 195
DISTRICT NUMBER ELEVEN
John Morgan, Prohibition 8
George Roewer, Sr., Socialist 12
Henry C. Hess, Soc. Labor
1
Arthur D. Hill, Progressive
383
Frank Vogle, Republican . 162
Joseph H. O'Neil, Democratic. 195
DISTRICT NUMBER TWELVE
Solon W. Bingham, Prohibition 8
Samuel P. Levenberg, Socialist 12
Ferdinand Houtenbrink. Jr., Soc. Labor
1
Elihu D. Stone, Progressive.
383
Moses S. Laurie, Republican 162
James F. Powers, Democratic 195
DISTRICT NUMBER THIRTEEN
John A. Nicholls, Prohibition 8
Adam Langill, Socialist. 12
Joseph P. Foley, Soc. Labor
1
Norman Marshall, Progressive
383
J. Henry Gleason, Republican 162
Charles B. Strecher, Democratic. 195
33
DISTRICT NUMBER FOURTEEN
Albert J. Orem, Prohibition 8
Zoel Thebodeau, Socialist. 12
Patrick H. Loftus, Soc. Labor.
1
Charles S. Millet, Progressive
383
Horace A. Keith, Republican 162
Albion C. Drinkwater, Democratic. 195
DISTRICT NUMBER FIFTEEN
David Morrison, Prohibition 8
John W. Sawyer, Socialist 12
George R. Rigby, Soc. Labor
1
Robert A. Dean, Progressive.
383
Alfred B. Williams, Republican . 162
Thomas F. Higgins, Democratic. 195
DISTRICT NUMBER SIXTEEN
Edwin S. Paulding, Prohibition 8
Arthur N. Harriman, Socialist 12
. James W. Holden, Soc. Labor. 1
Frank E. Ramsdell, Progressive
383
Joseph Walch, Republican. 162
George M Harlow, Democratic. 195
GOVERNOR
Charles S. Bird, Progressive 305
Eugene N. Foss, Democratic 216
Patrick Mulligan, Soc. Labor.
1
Frank N. Rand, Prohibition. 5
Roland D. Sawyer, Socialist 10
Joseph Walker, Republican 206
Blanks 46
34
LIEUTENANT-GOVERNOR
Daniel Cosgrove, Progressive 263
Alfred H. Evans, Prohibition
3
Robert Luce, Republican 240
Robert B. Martin, Socialist
14
Dennis McGoff, Socialist Labor
1
David I. Walsh, Democrat
192
Blanks
SECRETARY
Frank J. Donahue, Democrat 170
Ellen Hayes, Socialist .
15
Albert P. Langtry, Republican
236
Karl Lindstrandt, Socialist Labor
1
William W. Nash, Prohibition
8
Russell A. Wood, Progressive
244
.
Blanks . 115
TREASURER AND RECEIVER GENERAL
Charles A. Chase, Prohibition
10
David Craig, Socialist Labor.
2
Eldon B. Keith, Progressive
234
Joseph L. P. St. Coeur, Democrat 155
Elmer A. Stevens, Republican 255
14
Blanks 119
AUDITOR
James F. Carens, Democrat.
167
Herbert B. Griffin, Prohibition
8
Octave A. La Riviere, Progressive
223
Sylvester J. McBride, Socialist.
14
Jeremiah P. McNally, Socialist Labor
2
John E. White, Republican
254
Blanks 121
Louis F. Weiss, Socialist
76
35
ATTONEY-GENERAL
George W. Anderson, Democrat
169
Frank Bohmbach, Socialist Labor
2
Freeman T. Crommett, Prohibition 7
H. Heustis Newton, Progressive
227
George E. Roewer, Jr., Socialist 31
235
James M. Swift, Republican Blanks 118
CONGRESSMAN
William J. Carroll, Socialist . 16
William N. Osgood, Progressive 140
Humphrey O'Sullivan, Democrat 180
John Jacob Rogers, Republican 401
Blanks 52
COUNCILLOR
Henry G. Burke, Socialist 19
John J. Hogan, Democrat 201
Harrie C. Hunter, Progressive. 223
S. Frederick Simpson, Republican 255
Blanks. 9
SENATOR
Erson B. Barlow, Republican. 304
Henry J. Draper, Democrat 168
Robert William Drawbridge, Progressive 229
William E. Sproule, Socialist 20
Blanks 68
REPRESENTATIVE IN GENERAL COURT
John D. Carney, Democrat. 193
Samuel L. Taylor, Republican 291
James B. Tuttle, Progressive 218
Blanks 87
.
36
COUNTY COMMISSIONERS
Winthrop H. Fairbanks, Democrat 179
Robert J. Kelley, Socialist. 27
Chester B. Williams, Republican 407
Blanks 176
COUNTY TREASURER
Nicholas H. Flynn, Socialist. 21
Joseph O. Hayden, Republican
380
Thomas F. Royle, Democrat 149
Blanks
QUESTION :- Shall the proposed amendment to the Con- stitution, disqualifying from voting persons convicted of cer-' tain offences be approved and ratified?
Yes 306
No 92
Blanks 391
QUESTION :. . Shall the proposed amendment to the Consti- tution, relative to the taxation of wild or forest lands, be approved and ratified?
Yes. 257
No. 92
Blanks 440
QUESTION :- Shall an act passed by the General Court in the year nineteen hundred and twelve, entitled "An Act rela- tive to pensioning laborers in the employ of cities and towns," be accepted?
Yes. 160
No
276
Blanks .
353
RESULT OF VOTE FOR REPRESENTATIVE, ELEVENTH MIDDLESEX DISTRICT
Acton
Ayer
Carlisle
Chelmsford
Littleton
Westford
Totals
John D. Carney, of Ayer. Democrat . .
76
215
32
193
40
123
679
Samuel L. Taylor, of Westford. Republican. .
167
140
46
291
85
173
902
37
James B. Tuttle, of Acton. Progressive ..
139
126
24
218
74
54
635
Hugo T. Paige, of Westford.
1
1
1
EDWARD J. ROBBINS,
Town Clerk.
38
SPECIAL TOWN MEETING, JAN. 14, 1913
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, Tuesday, January 14, 1913, at eight o'clock, P. M., the follow- ing business was transacted. The meeting was called to order and the Warrant read by the Town Clerk.
Under Article 1, to choose a Moderator, J. Adams Bart- lett was unanimously elected, the check list being used and the oath of office was administered by the Town Clerk.
Under Article 2, voted that the Town Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow money from time to time in anticipation of the taxes of the municipal year beginning March 1, 1912, to an amount not exceeding in the aggregate $15,000.00, and to issue a note or notes therefor payable within one year, any debt or debts in- curred under this vote to be paid from the taxes of said mu- nicipal year.
At 8.15 .P. M. voted to dissolve the meeting.
J. ADAMS BARTLETT,
Moderator.
EDWARD J. ROBBINS, Town Clerk.
Report of the Town Clerk
BIRTHS RECORDED IN CHELMSFORD IN 1912
Date Name of Child Name of Parents
Jan. 5 Doris Irene Mullen . ... Daniel M. and Phoebe ( ----- )
6 Joseph Arthur Victor Roberge .. Alfred and Lucinda (Ayott)
7 Lillian Gertrude Morton .... George H. and Rose A. (Alexander) 7 Amy Houghton . Donald M. and Gertrude Francis ( -- )
8 Joseph Richard Beaudett. Augustus and Rose (Lecour)
17 Elmer William Blossom Harris. . Elmer E. and Romaine (Blossom)
18 Joseph Merrill Raymond Gauthier. Emile and Ernestine (Gagnon)
23 Harold Roberts Richard and Amy (Rossom)
23 Everett Walter Lee Walter and Bertha (Stanhope) 28 Wallace Staveley Joseph and Gertrude (Whitely) Feb. 12 John Lawrence McQuaid John J. and Florence E. (Finch)
16 Raymond Wilber Cole Wilber R. and Clara M. (Buzzell) 28 Mary Alphonsine Russell Lecour .. William and Marie Annie (Lessarde)
Mar. 22 George Lewis Parkhurst Bertiz E. and Lula V. (Dane) 29 Isabel Zanchi Dominico and Angela (Montagia)
Apr. 6 Lillie Elizabeth Kershaw. Samuel S. and Mary A. (Holgate) 12 Edgar Willis Santamour . Frank Willis and Orena A. (Webster)
13 Thomas Joseph Long . . James and Nellie (Dooley)
14 Joseph Elmer Rodriqua Eugene and Cecelia (Gaudette)
16 Paul Edmund Johnson John L. and Elin (Lundberg) 19 Alphonse Roberts Delvenie and Delia (Vallie)
21
Ruth Arlene McEnaney . ...
Sylvester H. and Cora M. (Shattuck)
40
Date Name of Child Name of Parents
May 6 Willis Everett Lowe. Nathaniel W. and Annie E. (Emery)
17 Ruth Billson David and Agnes M. (Clark)
19 Melina Soucy Napoleon and Exelia (Primeau)
23 Helen Myrtle Davis. Richard Emerson and Caroline L. (Fletcher)
24 Joseph Roger Bondet Alexander and Eliza (Vezina)
28 Alice Patnaude. Alfred and Hedwidge (Turcotte)
Alfred and Hedwidge (Turcotte)
28 Bertha Patnaude James E. and Martha M. (Cromwell) June 6 Harriet Alcorn
9
Edith Alice Margaret Headstrom. Gustave and Axelina (Johnson)
13 Theodore Arthur Lupien
... Ulysses J. and Eugenia (Gosselin)
20
Riley
John Eastman and Elsie T. (Sheldon)
25 Arcangelina Locapo Joseph and Caterino (Uitucci)
26 Edith Lois Perkins Clayton C. and Ruth (Humphris)
29 Norman Horward Wright
Leonard and Adeline (Brooke)
July
3
Lillian Victoria Pinel
Charles and Mary (Rowland)
8 Wikander Gustaf and Tilla (Sandstrom)
11 Doris Catherine Kinch . John D. and Frances (McEnaney)
11 Patricia Kinch John D. and Frances (McEnaney)
23 Ernest Leith. Norman and Alice (Stokham)
26 Leslie Arthur Wetmore Burpee S. and Florence B. (Trueby)
27 Veronica Welch Patrick J. and Catherine (Welch) 29 Arthur Tremblay George and Alice (Morin)
Aug. 1 George Edward Talbot. .. Ovila J. and Regina (Boudreau) William Hartson Nickles .. Stephen Hartson and Nellie (Linihan) 2
3 George Morley George and Gertrude (Jaques) 12 Antonio DeCosta Joseph and Rosie A (Feireira) 14 Ernest Edward Brotz Edwin R. and Eva G. (Decatur)
17 John Carr. James B. and Elizabeth (Caine)
21 Phyllic Muriel Vickery Elmer W. and Agnes (Derby) 24 Ruth Marjorie Christianson . John and Anna (Johnson) 25 Phelma Ferne Paignon Emile E. and Emma (Roy)
27 Edward Whitworth John W. and Hattie (Brooks) 27 Ruby Clara Hutchinson Arthur E. and Clara (Whalley) 27 Marcus Frederick Hoelzel. Charles F. and Edith M. (Rushworth) 30 Madeline Powers Francis J. and Margaret F. (Barry) Sept. 5 Vera Taisey Leon and Florence (Stewart) 6 Shirley Gertrude Stevens .... Homer S. and Ella May (Harriman)
41
Date Name of Child Name of Parents
Sept. 7
Marie Delvina Thibault
Francois and Rosi Anna (Genelle)
8 Ernest Everett Harper Robert and Rose (McNally)
9 Coburn Mirfield John W. and Martha (Cowbarn)
10 Vivian Irene Gaudette Walter G. and Nellie (Soucy)
12 Russell James McEnaney James E. and Clara E. (Coughlin)
12 Gordon Leslie Davis Leslie R. aud Pearl F. (Dyar)
17 Gertrude Reedy . Fred J. and Mary (Dixon) 27 Stillborn
Oct. 3 Edward Joseph Alphonse Labelle .. Joseph A. and Annie E. (Lafranc) 6 Horace Milton Staveley. Henry and Jeannie W. (Beattie)
13 Helen Barbara Coughlin Daniel and Helen A. (Burke)
21 Sarah Roberts William E. and Mabel (Jones)
Nov. 1 Parker Alfred S. and Sarah A. (Hill)
3 Charles Patrick James William and Annie L. (Miller)
4 Blanche Vigant Eugene and Rose (Hill)
4 Ivaldo Palmiotto Nicolo and Grazia (Amoia)
8 Marion Sevigny Deseri and Olive (Robicheau)
17 Laurier Gagnon . Gedeon and Aline (Sirois)
18 Erline Genevive Roadman . Earl A. and Irma L. (Keene)
19 Carl Axel Johnson Gustav and Alida (Peterson)
23 Stazka Ochkowskis John and Mary (Opaliski)
24 Edna Caton . James E. and Aura (Lane)
25 John Harvey Chandler Bert W. ank Edith G. (Chase)
26 Marie Antoinette Eugenie Irene Ducharme. Timothy and Alma (Bedard)
30 George Lincoln Reis. Andrew E. and Hulda C. ( --- )
Dec. 7 Leonard Lewis Gaudette. Joseph O. and Justine (Gagnon)
11 Anna Margaret Lund John and Louise (Larsen)
18 Edith Muriel Hue. Harold A. and Ruth (Gordon)
19 Stuart Munroe McConnell . . Howard and Emma M. (Hills)
19 - Kolos Lewis and Costhanou ( -- )
23 Willard Barton Parker. Leon H. and Alice E. (Barton)
23 Louise Sweetser Perham · Arnold C. and Harriet M. (Emerson) 26 Emma Alice Magnant Alphonse J. and Selina (Lemay)
28 Mildred Priscilla Norton Linwood and Jessie (Sargent)
42
Date Name of Child Name of Parents
Dec. 29 Chester J. Simpson ....... .James A. and Hattie A. (Emery)
31 Elizabeth Frothingham Swift Howard Potter and Sarah Jane (Hart)
Whole number recorded. 98
Males
51
Females 47
Stillborn.
1
NOT RETURNED IN 1910
June 28 Frances Anna Hoelzel . Charles and Edith M. (Rushworth)
NOT RETURNED IN 1911
July 11 Ruth Elizabeth Bradley. ... Isaac L. and Elizabeth (Sewall)
43
MARRIAGES RECORDED IN 1912
DATE
NAMES
RESIDENCE
BIRTHPÍ ACE
Jan. 9
Charles E. Rose Effie Alice Cox
Chelmsford. Lowell, Mass.
Carlisle, Mass. W. Brandon, N.Y.
31
Josiah E. Marshall Emma Gill Holt
Chelmsford Chelmsford
Lewiston, Me. W. Chelmsford
31
George Franklin Hagerman Violet Zenaide Dupont
Chelmsford. Somerville, Mass.
Chelmsford Peabody, Mass.
Feb. 7
Silas P. Welsh. Emma (Cook) Hibblethwaite .
Chelmsford Chelmsford .
Canada England
7
Alfred S. Parker Sara A. Hill
Chelmsford
Lowell, Mass ....
Dracut, Mass. Lowell, Mass.
Apr. 11
Jasper E. Miner Gertrude E. Ford.
Tyngsboro, Mass. Tyngsboro, Mass.
Amherst, N. S. Nashua, N. H.
16
Abraham Haller Katie Bogdonoff
Johnstown, Pa. .. So. Chelmsford
Germany Liverpool, Eng.
17
Everett Francis Warnock Stella Mabel Carll
Lowell, Mass Chelmsford
Lowell, Mass. Chelmsford
19
James Byard Mary A. Page
Chelmsford Chester, N. H. ..
Frankfort, Me. Chester; N. H.
24 ·
Frederick Wilfred Ballinger. . Amy Crossland
Chelmsford Johnston, R. I. .
Providence, R. I. England
28
Daniel Edward O'Hara Grace Veracunda Allen
Ea. Chelmsford. . Lowell, Mass. . .
Lowell, Mass. Lowell, Mass.
May
1
4 8
William James Annie Louise Miller
Chelmsford Lowell, Mass
Ireland England
Howard P. Swift. Sara Jane Hart
Chelmsford Boston, Mass.
Boston, Mass. Lowell, Mass.
44
MARRIAGES RECORDED IN 1912-Continued
DATE
NAMES
RESIDENCE
BIRTHPLACE
May 11
Victor Olsen Ida Augustson
W. Chelmsford .. Wellesley, Mass. .
Sweden Sweden
25
Mark B. Paige Abbie F. Sleeper
Lowell, Mass ..... No. Chelmsford ..
Sharon, N. H. Boston, Mass.
28
Walter Hosmer Redman Edith Maria Bliss
Lowell, Mass. Chelmsford
Lowell, Mass. Lowell, Mass.
29
Frank W. Jackson Albina B. Bereard.
No. Chelmsford .. Lowell Mass. ....
Reading, Mass. Lowell, Mass.
June
3
Lewis Boutot Emma Lecours
No. Chelmsford .. No. Chelmsford ..
Stanford, Que. Stanford, Que.
12
George Gaudette Alice Lacourse.
No. Chelmsford .. No. Chelmsford. .
Lowell, Mass. Lowell, Mass.
12
John E Harrington Sarah A. Malone
No. Chelmsford .. Lowell, Mass . .
Chelmsford Ireland
26
Ernest T. Staveley Edith Brown
Chelmsford Lowell, Mass
Tewksbury, Mass. Ireland
29
Eugene Sullivan Mildred Rose
Boston, Mass. Chelmsford
Braintree, Mass. Carlisle, Mass.
July
2
George Alfred Marshall Mary Belle Coburn
Fitchburg, Mass .. Chelmsford
Fitchburg, Mass. Lowell, Mass.
3
Harold L. Googins Vera B, Davis
Chelmsford Lowell, Mass.
Chelmsford Clinton, Mass.
3
Ernest Alexander Brault Clara Williams
Lowell, Mass .. No. Chelmsford ..
Hudson, Mass. Bradford, Eng.
4
Ivar Palm Helga Hagberg
W. Chelmsford. .. W. Chelmsford ..
Sweden Sweden
45
MARRIAGES RECORDED IN 1912-Continued
DATE
NAMES
RESIDENCE
BIRHBPLACE
July
6
Henry F. Barker Laura A. Sleeper.
SanbornboreN.H. Chelmsford
Canada Boston, Mass.
6
Warren H. Blaisdell, Jr. Bertha G. Bartlett
Chelmsford Chelmsford
Westford, Mass. Chelmsford
9
John Norris Kathryn Patenaude
Lowell, Mass. Ea. Chelmsford
Tyngsboro, Mass. Canada
13
Paul Omar Olson Ingal O. Johnson
W. Chelmsford .. W. Chelmsford . .
Norway Sweden
21
Earl E. Fuller Eva M. Lawton
Chelmsford Westford, Mass.
Chelsea, Vt. Franklin, Mass.
23
Reginald H. Sheldon Lumina I. Cantin
No. Chelmsford .. Lowell, Mass ..
Boston, Mass. Lowell, Mass.
26
John F. Connors Saidee A. Leahey
Lowell, Mass .. .. No. Chelmsford ..
Peabody, Mass. No. Chelmsford
27
Carl J. Sjoquist Ester M. Wikander
Lowell, Mass, .... No. Chelmsford ..
Sweden Sweden
28
Joseph Nadwrony Amelia J. Juirisc
Salem, Mass. Chelmsford
Russia Austria
Aug.
1
Ervin S. Williams Bernice M. Gould
Chelmsford Chelmsford
Lowell, Mass. Westford, Mass.
28
Francis J. Brennan Margaret E. Connolly
No. Chelmsford. . So. Lowell, Mass.
Ireland Lowell, Mass.
Sept. 11
Rodney F. Hemenway Edith M. Hagerman
Tyngoboro, Mass. Chelmsford
Wrentham, Mass. Chelmsford
16
Percy Elihu Suttle Abbie Marrilla Whitney
Ea. Chelmsford .. Lowell, Mass
Lowell, Mass. Lowell. Mass.
46
MARRIAGES RECORDED IN 1912-Continued
DATE
NAMES
RESIDENCE
BIRTHPLACE
Sept. 17
Raymond Foster Sargent Ethel May Watkins.
Rochester, N. Y. . Milford, N. H. ..
Tunbridge Vt. Milford, N. H.
Oct. 16 John W. Shaw . Elizabeth N. Morning
Worcester, Mass .. No. Chelmsford ..
Maxfield, Me. No. Grafton, Mass.
26 Henry F. Johnson Ethel M. Reno
Lowell, Mass ..... No. Chelmsford ..
Lowell, Mass. No. Chelmsford
Nov. 20
George W. Harris Anna M. Gray
Chelmsford Lowell, Mass.
Lowell, Mass. Philadelphia, Pa.
27 Edward P. Murphy Bertha C. Tuck
Lowell, Mass. No. Chelmsford.
England Lowell, Mass.
-
27 Benjamin S, Locke Helen A. Russell
Hudson, N. H. .. Hudson, N. H. ..
Leominster, Mass. Chelmsford
27 Alphonse J. Plante - Annie M. Boudreau
Lowell, Mass ..... No. Chelmsford.
Canada Lowell, Mass.
Dec. 10
David G. Peterson Johanna Larson
W. Chelmsford ... W. Chelmsford ..
Sweden Sweden
18 Calrow Ellsworth Stanley Florence Agnes Chapman
Chelmsford Chelmsford
Lowell, Mass. Lowell, Mass.
EDWARD J. ROBBINS,
Town Clerk.
47
DEATHS RECORDED IN 1912
-
Date
Names
Yrs Mos Dys
Jan.
4 Fanny Fletcher.
68
3 5
9 Howard Brooks Flemings
73
10
26
17 Fred C. Lakin'
1
13
18 Lillian Leclaire.
30
27 James M. Miner
5
9
21
31 Wallace Staveley
4
Feb.
4 Sarah E. (Day) Bisbee
77
7 Hugh P. Graham
6
13 Barbara E. (Harrison) Holgate
83
10
12
Mar.
7 Mary W. (Moore) Naylor
92
3
21
9 Mary Johnson
71
11
1
10 Pauline (Hawes) Glidden
80
10 16
10 Thomas Sheehan 70
88
7 6
15 Rose (Lupien) Lavoie
35
1 29
16 Reuben T. Hunt.
66
21
Herman Lucius Knowlton
69
9 10
30 Arthur William Johnson
4 23
30 John Chick Hobbs
75
29
30 William Hogan
61
Apr.
2 Charles Lyons .
55
1
8
15 Beatrice Thayer Nichols
15
11 29
25 Elbridge Wheeler 91
26 John E. Wesley
1
4 24
May
5 Alphonse Robert
16
21 Melina Soucy. .
1
22 Glendon E. Boyd 1 3
47 8
28
15 Oluf Bruun
12 Clarissa (Nutting) Gould
21
13 Martha (Jones) Parkhurst .
48
Date
Names
Yrs Mos Dys
22 Elizabeth (Christie) McConnell
67
25 Margaret (Freeman) Hogan 71
28 Joseph Roger Beaudett.
5 Andrew Sheehan
65
13 Robert Moore
42
2 25
16 Virginia Barbour
2
1 21
17 Josephine F. (McCabe) Quigley
37
3
3
19 Millicent Ann Grady
28
11 10
20 Mary (Riley) Loucroft
39
1
22 Peter Pepin
78
7
11
23 John Bowden .
72
4
2
29 Eliza Jane (Parkhurst) Fmerson
73
2 24
4 Anna M. (Neilson) Paasche
89
24
10 Helena Jane Leahey
2
· 3
2
10 Mary (Sullivan) Harrington
80
11
Patricia E. Kinch
8 hrs
15
George H. McClure .
30
1
17 Zoe (Lafayette) Leduc
82
18 George A. Ingham
19
1
11
20 Mark McGrath
55
21 John E. Arlin
30
10
7
21 George H. Cook
38
Aug.
5 Ruth A. McEnaney
3
15
7 Sven Nelson
72
10
8
13
Frederick Mallalien
68
19
19 Joseph A. L. Tromblay
15
21 Stillborn
·
·
29 Edward Francis Parker
73
11
5
Sept. 15
Harris Tremblay
1
1
8
17 Marcus Frederick Hoelzel
21
22 Barbara Averell
2
3
9
25
George E. Talbot
1
25
27 Stillborn
. .
.
Oct.
2 Abraham Allard
82
8 Marcus H. Winship
63
5 8
17 Carrie A. (Rowell) Smith
42
3
June
July
49
Date
Names
Yrs Mos Dys
Oct. 11 James W. Moore
77
15 Paul Edmond Johnson
6
29 Thomas Bridgford
80
31 Amelia Silcox Elliott
67
19
Nov. 11 Etta (Hadley) Gunston
64
14 Mary Ellen (Sawyer) Coburn
70
22
16 Ruth Mildred Scribner
18
6
9
17 Stillborn
. .
27 Stillborn
. .
.
. .
29
Alice (McCabe) McGrath
75
Dec.
1
Charles Loucroft
39
3 John H. Mckeon
67
5 William L. Ferris .
43
9
4
6 Sarah J, (Carr) Bowden
78
4
9 Margaret (McCon) McCabe
83
9 24
10 Edwin E. Holt.
2
9 28
13 Christina (McGee) Ashworth.
66
21
25 John Conaton
52
28 Martha (Wilson) Douglass
47
2
3
30 Susie B. (Whitcomb) Robbins
42
4 20
EDWARD J. ROBBINS,
Town Clerk.
Assessors Report
FOR THE YEAR ENDING FEBRUARY 28, 1913
Buildings exclusive of land . . $2,193,585 00
Land exclusive of buildings 990,655 00
Total valuation of real estate.
.
$3,184,140 00
Total valuation of personal estate ...
1,125,770 00
Total valuation of assessed estate.
$4,309,910 00
Rate of taxation $14 20 per $1000,00
Number of polls.
1,337
Assessed on polls only 692
Residents assessed on property :
Individuals.
1,056
All others
21
1,077
Non-residents assessed on property :
Individuals.
373
All others
17
390
Total number assessed.
2159
Number of horses assessed.
513
...
" cows assessed
999
66
" sheep assessed
103
" other neat cattle assessed
183
,
66.
" swine assessed.
246
66
" fowls assessed .
13,745
66
" dwellings assessed 1,061
" acres of land assessed
13,679
52
Appropriations for Schools :
Teaching, care and fuel. $ 22,900 00
Superintendent ..
1,500 00
Incidentals 400 00
Apparatus. . 50 00
Transportation.
1,750 00
Furniture and repairs 1,000 00
Text books and supplies
1,700 00
Medical inspection
250 00
Industrial school tuition
595 00
-
$30,145 00
Appropriations for :
Highways . $ 4,000 00
Support of Poor. 3,000 00
Repairs of public buildings 300 00
Street lighting
6,800 00
Miscellaneous expenses .
2,500 00
Town officers and committees
3,000 00
Moth work
1,688 17
Care and improvement of teries
ceme-
600 00
Indigent soldiers and sailors
450 00
Cattle inspection
100 00
Adams Library
1,200 00
-
North Chelmsford Library Ass'n provided the books are for the free use of all inhabitants of the town 600 00
Village clock
30 00
Tree Warden
300 00
Public parks .
200 00
Meat inspection .
800 00
Abatement of taxes
200 00
Loans and interest
4,791 76
Sinking fund
200 00
Military aid. 400 00.
53
Memorial day. 125 00
Hydrant service at No. Chelmsford. 1,500 00
Grading at Highland Ave. School .. 300 00
Flag and rope at Centre
45 00
$33,229 93
$63,374 93
State tax.
$7,375 00
State highway tax.
233 50
County tax
4,059 07
11,667 57
$75,042 50
Overlayings
3,332 22
$78,374 72
Estimated receipts
14,500 00
$63,874 72
Tax on 1,337 polls $ 2,674 00
Tax on property
61,200 72
63 874 72
· Appropriated from Treasury for :
Superintendent of Schools $ 100 00
Abatement of taxes. 536 38
Janitors at North and Centre Fire Houses. 50 00
Acton road construction. 428 67
30 00
D. A. Reardon reimbursement. · Highways, excise tax and proceeds from sale of town teams. . .
H. C. SWEETSER, JAMES P. DUNIGAN, FRED L. FLETCHER, Assessors.
Support of Poor
EXPENSE AT ALMSHOUSE
Waldo Hannaford, Superintendent. $ 400 00
Sweetser & Day, grain 493 94
Perry D. Thompson, brewery grains 125 84
E. W. Sweetser, provisions 173 84
E. E. Paignon, Jr., 2 cows
170 00
E. T. Adams, groceries
218 81
S. W. Parkhurst, groceries
180 04 $ 1,762 47
C. G. Nickles, ice.
56 16
Alvin H. Fletcher, grain .
42 50
Clymenia Smith, labor 68 00
Mary H. Ewen, labor 72 00
C. F. Sproule, provisions 93 19
Lowell Gas Light Co 38 49
H. M. Seeton, labor .. 29 00
George W. Perry, labor
10 20
Roy Hannaford, labor
35 00
A. G. Scoboria, medical aid. 68 75
E. W. Sweetser, 13 cords wood standing 22 75
Harrison Co 60 64
H. L. Parkhurst, 29,750 1bs. coal 111 56
National Butter Co., butter. 60 35
Donovan Harness Co., supplies 20 70
King Clothing Co., clothing 15 14
W. E. Adams, pasturing cow 10 75
C. W. Boyd, supplies. 10 50
L. W. Hawkes, mattresses 10 00
A. G. Pollard Co., dry goods 15 31
708 24
56
F. A. Russell, supplies 12 15
Ida Lovering, labor
13 17
A. H. Fletcher, flour 13 00
W. B. Emerson, apples 10 50
Adams Hardware Co., supplies 19 45
G. A. McMaster, labor and supplies 12 65
Bartlett & Dow, hardware 15 55
R. Maxwell, fish .. . . 21 97
G. Hartley, chickens . 14 00
Daniel Gage Ice Co., 10 cords wood
32 50
Amasa Howard, M. D., medical aid 25 50
333 19
Moth Department, spraying 5 60
George M. Wright, shoeing.
6 80
Wm. McLarney & Co., supplies
2 82
Falls & Burkinshaw, medicine
2 13
H. Staveley, shoeing.
2 30
Dr. E. D. Harris, veterinary .
2 00
Boutwell Bros., supplies
87
Bennett Bros., supplies
2 10
J. R. Grant, clothing
1 08
F. A. P. Coburn, green bone 2 00
W. A. Derby, supplies 1 00
J. P. Eaton, one pig . 6 00
E. R. Marshall, supplies 2 00
A. S. Locke, setting eggs 1 00
Fred E. Adams, berries. 1 40
William S Heald, labor 3 50
R. J. Meekin, two pigs. 5 00
Sears, Roebuck Co., supplies 3 25
E. E. McCausland, potatoes. 3 00
E. M. Carr, berries . 1 35
I. W. Brown, horseradish 56
C. M. Foster, honey
90
E. Chalifoux, clothing
90
Staples Bros., six bags cement.
2 85
F. A. Hazen, labor. . 4 00
Davis & Sargent, lumber 1 64
57
C. B. Coburn Co., supplies. $ 3 45
I. Spaulding, cherries. 40
Independent Beef Co., provisions
2 75
S. C. Hagerman, setting eggs 1 50
74 15
I. C. Martel, shoes .. 2 40
W. Hannaford, expense to Boston 2 85
S. K. Dexter, potatoes
8 00
William Cary. pork
2 99
Chester Roberts, labor
3 75
E. A. Wilson Co., lime.
75
Jacob Tingley, sawdust
4 00
Curtis A. Aiken, sealing scales
56
N. D. Lafleur, supplies
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.