Town annual report of Chelmsford 1917, Part 2

Author:
Publication date: 1917
Publisher: Town of Chelmsford
Number of Pages: 164


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1917 > 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


Chester R. Lawrence, Prohibition 11


Frederick W. Mansfield, Democrat 154


Samuel W. McCall, Republican 473


John McCarty, Socialist.


23


Blanks 11


LIEUTENANT-GOVERNOR


Calvin Coolidge, Republican . 460


Matthew Hale, Democrat, Progressive, Prohibition 128


Sylvester J. McBride, Socialist 28


Fred E. Oelcher, Soc. Labor 4


Blanks 53


SECRETARY


Herbert S. Brown, Prohibition 18


Albert P. Langtry, Republican 445


Ingvar Paulsen, Soc. Labor 5


Arthur B. Reed, Democrat 136


Marion E. Sproule, Socialist


31


Blanks 38


TREASURER AND RECEIVER GENERAL


Charles L. Burrill, Republican 428


Solon Lovett, Prohibition . 18


Joseph A. Murphy, Socialist 31


24


Humphrey O'Sullivan, Democrat 160


Mary E. Peterson, Soc. Labor 4


Blanks 32


AUDITOR


Elzear H. Choquette, Democrat. 147


Alonzo B. Cook, Republican. 432


David Craig, Soc. Labor 6


Walter S. Peck, Socialist.


29


Henry C. Smith, Progressive 11


Blanks


48


ATTORNEY-GENERAL


Henry C. Atwill, Republican 449


Frank Anchter, Progressive. 11


William R. Henry, Socialist. 27


Thomas J. Maker, Soc. Labor 6


Josiah Quincy, Democrat. 140


Blanks 40


COUNCILLOR


James G. Harris, Republican


489


Blanks


184


SENATOR


Arthur W. Colburn, Republican. 473


Henry J. Draper, Democrat. 165


Blanks 35


REPRESENTATIVE IN GENERAL COURT


Walter Perham, Republican


520


Blanks 153


COUNTY COMMISSIONER


Walter C. Wardwell, Republican. 473


Blanks


200


25


QUESTION : -- Shall an Article of Amendment to the Consti- tution relative to absentee voting, submitted by the Constitu- tional Convention, be ratified ?


Yes 350


No 151


Blanks 172


QUESTION :- Shall an Article of Amendment to the Consti- tution relative to appropriations for educational and benevolent purpose, submitted by the Constitutional Convention, be rati- fied ?


Yes


384


No.


199


Blanks 90


QUESTION :- Shall an Article of Amendment to the Consti- tution relative to the taking and distribution by the Common- wealth and its municipalities of the common necessaries of life submitted by the Constitutional Convention, be ratified ?


Yes 416


No.


104


Blanks 154


Results of Vote for Representative Eleventh Middlesex District


Acton


Bedford


Carlisle


Chelms-


ford


Littleton


Tyngsboro


Westford


Totals


Walter Perham of Chelmsford, Rep.


273


152


59


520


125


84


216


1429


Blanks.


52


43


10


153


21


S


76


363


EDWARD J. ROBBINS,


Town Clerk


26


Report of Town Clerk


BIRTHS RECORDED IN CHELMSFORD IN 1917


Date Name of Child


Name of Parents


Jan. 2 Sophia M. Cormick 2


3 Annie Elizabeth Rape


5 William P. Fenlon


10 Catherine Ellen O'Leary


18 Milton Raymond Harris


19 John Joseph Donohue


19 Raymond Chester Bliss


26 William Charles Bean


31 Stillborn


John M. and Sarah (Thompson) John H. and Mary E. (Bailey) Peter F. and Mary (Duffy) Cornelius A. and Celia M. (Hem- low) Charles W. and Ada M. (Lane) John J. and Margaret T. (Ledwith) Leroy C. and Charlotte B. (Baker) Harry C. and Harriet (Aubrey)


Feb.


21 Ruth Arlene Green


21 Eugenia Gulitz


23 Mary Catherine Devine


26 Mary Isabel McDonald


Mar. 2 Percival Hulslander


2 Richard Dyar Hulslander


9 Sarah Millicent Hill


9 Caton


13 Grace Amelia Barton


27 Alexander Stanek


28 Dorothy Mary Ann Parks


29 Janet Letitia Shaw


30 Ruth Monica Carlson


J. Wilfred and Lillian E. (Bailey) Grigorig and Savaska (Yaselegzo) Charles and Mary (McCarry) Yallace and Helen (Cameron)


Louis and Jennie (Morrison) Louis and Jennie (Morrison) James and Martha (Cahey) James and Anna (Lane) Charles W. and Minnie (Russon)


Michael and Mary (Urszula) Ira A. and Grace (Jarvais) John W. and Elizabeth N. (Mor- ning) Kuno and Monica A. (Johnson)


Apr.


1 Irene Marie Alice Loiselle


5 Everett Varney Olsen


Arthur and Eva (Plouffe) Orne R. and Edith (Kiberd)


27


Date Name of Child


11


Hope Wheeler


14 Alexander J. E. Lecour


15 Stillborn


18 Arthur Frank Smith


23 Ulyses John Lupien


27 Blanche Snay


29 Raymond Ayotte


Name of Parents


Arthur O. and Eva May (Hanson) Ernest and Claudia (Beaudette)


Arthur and Edith E. (Armitage) Ulyses J. and Eugenie M. (Gos- selin ) William and Flora (LaComb) Ephraim and Clarice (Regis)


May


6 Norman Rushworth Hoelzel


8 Alice May Barr


11 Forrest Watson Hyde


11 Albert Rodrique


15 Leo Fissett


21 Harold Alberton Petterson


22 Paul Francis Fenlow


2-1 Doris Louise Hadley


25 Mieczyslaw Saja


28 Arthur James Haley


June


1 Mary Blanche Boucher


5 Oliver Fugere


10 Louise Leman


10 Gladys Knowlton


14 Peter Poznick


17 Helen Florence Ogden


24 Donald William McLean


Jul. 3 Annie Elizabeth Peterson


1 Irene Mary LeClair


Lillian Thelma Marinel


Helen Janet Kirke Etta M. W. Ohlson


11 Reta Elizabeth Stone


16 Gloria Mitchell


Charles F. and Edith M. (Rush- worth) Stanley R. and Ella M. (Venoit) Forrest F. and Alice (Benjamin) Eugene and Celia (Gaudette) Adolph and Georgianna (Moran) Harold C. and Charlotte M. (Vinal) Peter F. and Mary E. (Duffy) Herbert T. and Ellen (Dunkerley) Maran and Stefania (Dulemba) Patrick H. and Rose G. (McLar- ney)


Felix and Delia (Levasseur) Joseph and Delirne (Marcoux) George and Elizabeth E. (Tatt- ersall) Harlan E. and Julia E. (Spaul- ding) John and Mary (Bardiz) Albert and Mary (Fortneau) William H. and Lucy D. (Googins)


Carl A. and Ericka (Person) Arthur and Lena May (Nardin) George W. and Lillian L. (Matt- son)


0 Thomas M. and Anna E. (White) John S. and Stella M. (Whitney) John J. and Della P. (Bacon) Harry E. and Etta (Reynolds)


28


Date Name of Child


24


Adaline Myrtle Bartlett


28 Paul Edward Duren


28 Arthur Wendell | yam


31 Dorothy Louise Dunning


Name of Parents


John H. and Mina Della (Chase) Harry E. and Esther A. (Phelps) Lyman A. and Grace (Hutchins) Carlos W. and Edith (Marshall)


Ang.


7 Roy Johnson Pearson Alexandra Koulos


11


15 Stillborn


16 Percy Thomas Robinson


20 Francis Larkin


22 Allen Dawson Davidson


27 Sapienza DiRollo


Fritz H. and Rose E. (Paignon) Kolios and Charlotte (Constando)


Percy T. and Ruth G. (Notton) John and Margaret (Dunigan) Arthur and Martha (Proctor) Donato and Donata (DiLuco)


Sept.


10 Ellison Bartlett Vickery


17 Walter Henry Trubey


22 James Koulos


23 Mary Ann Sthorer


25 Jazefa W. Zabarek


Leon W. and Florence (Brooks) Walter E. and Elizabeth M. (Hoole) Manthos and Constance (Stamoul) John P. and Mabel A. (Birtwell) Anthony and Nellie (Kaczmar- czyk)


Oct.


1 Celeste Marie Barrows


21 Rose Y. Gaudette


24 Stillborn


25 Vietio Francis Reedy


25 Frank Edward Hannaford


28 Joseph Paul McTeague


30 Gilbert Varney Dustan


30 Ada Elizabeth Dustan


31 Marie M. B. Ducharme


Nov.


5 Marie L. E. Simard 5 Korola Liebedzinski Stillborn


9 Joyce Enid Marinel


12 Maria Carmine Mandazzi


15 Margaret Marie Duffy


16 Charles Albert Robinson


17 Madeline Brennan


18 Nicholas Skritich


19 Mona Marie McEnaney


20 Roeo Purro


Peter and Celeste (Murtagh) Philip N. and Grace M. (Bessette)


Frederick J. and Mary (Dixon) Roy L. and Eliza G. (Hollis) John M. and Mary (McMahon) Robert and Minnie (Johnson) Robert and Minnie (Johnson) Timothee and Alma (Bedard)


Sinai and Levanie (Tougas) Michael and Mary (Sjroka)


Walter N. and Amelia (Syvert) Michal and Angelina (DiRocco) John H. and Theresa L. (Elliott) Odher E. and Odella (Morse) Frances J. and Margaret (Conley) Roka and Dora (Wukin) James E. and Clara E. (Coughlin) Joseph and Angelina (Simone)


29


Date Name of Child


21


Rose Leitia Williams


26 Adeline Virginia Drake


27 Fred Alexander Wetmore


27


Stillborn


27


Stillborn


27 Helen Gertrude McQuade


28 David Herbert Chandler


28 Clara Arvilla Chandler


30


Roy Burton Chase


Dec.


1


Alice May Cookson'


2


DiProffio


8 Mara C. G. Gauthier


9 McLean


9


Phyllis Mabelle Foss


·10


Mildred Ruth Sherlock


17


Elizabeth Viola Nickles


17


Stanley Albert Wright


18 Ruth Bernice Dutton


24 Noela Mary Bergeron


25 Taisey


27 Herbert Richard Sargent


29 Murphy


Name of Parents William H. and Lily (Whittiker) Elmar H. and Adele (Nardin) Burpee S. and Florence B. (Trubey)


John J. and Florence H. (Finch) David H. and Eleonora (Mac- Donald) David H. and Eleonora (Mac- Donald) Roy B. and Ethel M. (Catlin)


John and Esther (Butterworth) Samuel and Lucci (Lucia) Emile and Ernestine (Gagnon) John G. and Helen L. (Francis) George F. and Elva (Lane) Clarence A. and Carrie L. (Conner)


Stephen H. and Ne.tie (Linahan) Otis R. and Versa M. (Jordan) Francis O. and Georgia (Libbey) William and Laura (Rondeau) Claude and Oresa (Williston)


Harry and Gertrude (Alexander) Edward P. and Bertha (Tucke)


Whole number recorded 113.


Males 49


Females 57


Stillborn 7


NOT RETURNED IN 1915


Feb.


25 Edward Arthur Harman Harry W. and Marry M. (Tobin)


.NOT RETURNED IN 1916


Nov. 22 Barbara Arnold Jasper


Dec. 6 Russell Henrik Linstad


Joseph C. and Helen B. (Gegen- heimer


Ole and Ethel J. (Clinton)


30


MARRIAGES RECORDED IN CHELMSFORD IN 1917


Date Names


Residence


Bir Ihplace


Jan.


10 Edward R. Barris


.. Chelmsford


Lowell, Mass.


Teresa C. Molloy


. Lowell Mass. Lowell, Mass.


10 Costas Yanisades No. Chelmsford


Greece


Charlotte Schmutter .. No. Chelmsford Germany


22 James O. Shevlin No. Chelmsford Chelmsford Elizabeth T. Dailey . Lowell Mass. Westford


Feb.


5 Joseph Henry Mar- chand Chelmsford Lowell, Mass.


Emma Lefebre . Hookset N. H. . Allenstown N. H.


19 Hermanegilde Nadeau No. Chelmsford Canada Marie A. Dubreuil Lowell Mass. Lewiston Me.


20 Alfred M. Nault Lowell Mass.


Canada


25 Perley Guy Caton


Beatrice E. Davis No. Chelmsford England Dorothy Thelma


Lowell Mass. .. Tewksbury Mase. Webster No. Chelmsford . Natick Mass.


Apr.


14 Earl D. Adams Chelmsford


Lowell, Mass.


Elsie May Van Da'sen . Lowell Mass. No. Tewksbury


16 Otis R. Wright . No. Chelmsford No. Chelmsford


Versa M. Jordan No. Chelmsford


No. Chelmsford


21 Henry Francis Fess- enden . Tewksbury Mass. . Lowell, Mass.


Ella M. Barris


Ea. Chelmsford . Ea. Chelmsford


25 Walter E. Trubey No. Chelmsford No. Chelmsford Elizabeth M. Hool . No. Chelmsford .. St. Albans Vt.


May


1 LeRoy J. Webster .No. Chelmsford ... Lowell, Mass. Cecelia L. Corriveau . . Tyngsboro, Mass. Tyngsboro Mass.


12 Manuel Abrew Aleixo .Lowell Mass. Portugal Maria Jose Vieira .. . Ea. Chelmsford Portugal


12 Blair Watson HorsmanChelmsford Canada


Clara Abbott Dixon ... Chelmsford . : Plymouth Mass.


16 John Henry Duffy .... No. Chelmsford No. Chelmsford


Theresa Louise ElliottWestford Mass. W. Chelmsford


19 Charles E. Nelson . W. Chelmsford Sweden Alice P. Poitras . Lowell, Mass. Nashua N. H


21 Joseph A. Verville No. Chelmsford Canada


31


Date Names Residence


Birthplace


Marie Albina LacourseNo. Chelmsford .. Lowell, Mass.


21 Fred Siegal .No. Chelmsford .. New Yory City


Dorothy Gravelle Lowell, Mass. Lowell, Mass.


23 Jesse Brethart Gill ... Lowell, Mass. Hilda Louise D. L. HayeNo. Chelmsford Jersey Island .. Littleton N. H. Boston, Mass.


. Canada


28 Edward J. LaFrance . . No. Chelmsford Marie Ploff Lowell, Mass.


June


3 Harry B. Abrahamson . W. Chelmsford .. Henrietta Douglas . .. Westford Mass Boston Mass.


W. Chelmsford


6 Leo Henry Lanone ... Lowell, Mass. Lowell, Mass. Zula Viola McKenna .. No. Chelmsford Lisbon Me.


6 Russell P. Skidmore . . Chelmsford Ruth M. Welch . No. Chelmsford No. Chelmsford


Nova Scotia


13 Clifford Everett Hall .No. Chelmsford No. Chelmsford Annie Elizabeth PerkinsWestford Mass. . New Brunswick


14 Emerson Neal McLeanLowell Mass. P. E. Island Christine Alice (Adams) Graves . . Chelmsford Lebanon N. H.


16 Thomas V. Butler . . No. Chelmsford . New Brunswick Roberta B. McMichaelNo. Chelmsford . New Brunswick


17 Emery P. Simard Chelmsford Chelmsford Emelia Tougas Lowell, Mass. Lowell, Mass.


20 Ernest L. Hill . Lowell, Mass. Lowell, Mass. Edith E. Nystrom W. Chelmsford . Rockport Mass. 27 Raymond Harrimon Gates Lowell, Mass. . Nova Scotia Maude Jessie Hollis . Chelmsford . New Brunswick


27 Charles H. Hale No. Chelmsford . Brookline N. H. Lilla (Cromwell) Mackay Lowell, Mass. Canada


27 Harry Asa Cole Lowell, Mass Lowell, Mass. Josephine Juiris Chelmsford Austria


30 Fred A. Butters . Chelmsford Dracut Mass. Eva B. (Shanahan) Putney Chelmsford Boston, Mass.


Jul.


7 Curtis E. Fairbanks . . Monadnock N. H. . Barton Vt. Esther V. Fish So. Chelmsford .. So. Chelmsford Morris


9 Frederick Edward


Lowell, Mass. Lowell, Mass. Martha Gertrude RoarkChelmsford Lowell, Mass.


14 Banks F. Trumbull . .. Chelmsord Leominster Mass. Sadie A. (Brown) Emery Chelmsford Cambridge Mass.


32


Date Names Residence Birthplace


18 David I. Olsson


W. Chelmsford Sweden


Beatrice M. Suther- land Westford Charlestown Mass.


Aug.


Alvin H. Fletcher . Chelmsford Tyngsboro Mass. Dora May Wentworth . Chelmsford Milton Mills N.H. Grace L. Jordon . No. Chelmsford . No. Chelmsford


1- Charles N. Corey Lowell, Mass. Canada


9 William H. Davis . Chelmsford


Marlboro Mass. Addie M. (Hall) ChaseWorcester Mass. Pittsfield N. H.


15 Walter Steele .. Westford Mass. . Westford Mass. . Edith M. De. La. HayeNo. Chelmsford . No. Chelmsford 20 Allen E. Crafts Chelmsford Piermont N. H. Mary Josephine Richardson Chelmsford Chelmsford


Chelmsford


2.2 Ar.hur Joseph Ayotte . Chelmsford Blanche Henriette Lario . Lowell, Mass. Lowell, Mass.


John B. Wrigley Lowell, Mass Chatham, Mass


Mary E. Dollard Chelmsford Lowell, Mass.


25 John A. Nelson . Lowell Mass. Sweden Mathilda (Petterson) Zetterman E. Chelmsford Sweden


25 Raymond Eaton Sar-


gent


Carlisle Mass.


Shirley Mass.


Edith Wilkins Carlisle Mass. Carlisle Mass.


27 Clifford Huntress


Queen No. Chelmsford . No. Chelmsford Margaret Azilla SmithLowell, Mass. Canada


28 Alexander Roger


Borland Hingham Mass .. Hingham Mass.


Harriet Edith Burn-


ham Chelmsford Lowell, Mass.


30 Charles J. Sheehan . . . Lowell, Mass Lowell, Mass.


Mary Etta Donahue . Chelmsford Lowell, Mass.


Sept


1 Andrew M. Shuhany . . Chelmsford Austria Annie Klatka Lowell, Mass. Galecia


17 Stephen L. Ketcham . Rutland Vt. Pottsdam N.Y. Anna F. Riney . No. Chelmsford Nashua N. H.


18 Walter B. Emerson Chelmsford Chelmsford


Cara B. (Odette) Pomeroy Chelmsford Canada


Oct. 9 William B. Cahey Chelmsford Ireland


33


Date Names Residence Birthplace


Lillian S. (Cormack) Herrick


. Chelmsford Maine


10 John Halford Foster .No. Chelmsford Canada


Mary Verecunda Cox .No. Chelmsford Lowell, Mass.


13 Harvey G. Cann . So. Chelmsford . Westford Mass. Nora Leary Chelmsford Ireland


14 George T. Whitley W. Chelmsford Plainfield N.J. Lila M. Cole


.W. Chelmsford Stark N.H.


17 Robert Joseph KeelerLowell, Mass. Lowell, Mass. Laura Rose Richardson Chelmsford Chelmsford


21 Charles Edward StuartLowell, Mass. Mary Elizabeth BrickNo. Chelmsford .. . Dracut Mass. Lowell, Mass.


22 Carey W. Thing . Canaan Me. New Sharon Me. Abby M. Conant . Nova Scotia Nova Scotia 24 Bernard L. Pope . No. Chelmsford Wilton, N.H. Sabina Madaline RynneLomell Mass. Lowell Mass.


29 Charles D. Smith . . . . Lowell Mass. ...


31


New Brunswick Clementine F. Hynes . E. Chelmsford .. Fall River Mass. John Adams Reid . Boston, Mass. . Gloucester Mass. Elsa R. Anderson W. Chelmsford Sweden


Nov.


3 Joseph Russon Tyngsboro Mass. Marlboro Mass. Flora May Durant . Lowell Mass. No. Chelmsford


10 George Curtis McEwanLowell Mass. Lowell Mass. Cora May King Lowell Mass. Lowell Mass.


15 Frederick Russell . Chelmsford Chelmsford Dorothy W. Bean Chelmsford Westford Mass. 28 Thomas A. Hughes . . Lowell Mass. Westford Mass. Margaret V. McCor- mack E. Chelmsford Lowell Mass


Dec.


12 Errico Di Profio Lowell Mass. Italy Grazia Chiaramita . No. Chelmsford Italy


25 Edward Nardin No. Chelmsford Woonsocket R.I. Celestine Theriault . Lowell Mass. Lowell Mass.


25 Percy A. Scobie . ... E. Chelmsford Lowell Mass. Mary Ellen TitteringtonLowell Mass. Ireland


34


DEATHS RECORDED IN CHELMSFORD FOR THE YEAR 1917


Date


Names


Yrs. Mths. Dys.


Jan. 2 Rosetta W. (Thomas) Varney


83


9


5


5 Mary E. S. Turner


70


4


6 Charles Morris Hills


66


6 15


7 Eleanor ( Derney) Nardin


20


21 Mary A. (Gannon) Larkin


55


23


Elvira S. (Bolton) Pierce


83


4 26


25 · Cynthia G. Melvin


66


27 Joseph Wall Glover


10


9


19


28 Theresia G. Ready


27


Feb. 1 (Stillborn)


4 Sibbyl R. ( Hutchins) Edwards


95


6


9 Thomas P. Sheehan


56


13 Samuel Atherton


84


3


6


13 Margaret (Lavelle) Grantz


41


14 Gerold Heelon


9


15 Helen C. Whiting Sears


19


6


21 Olive Louise (Thompson) Estes


30


3


3


25 Burt Emerson


78


9


25


Mar. 1


Amelia (Rudd) Russon


54


2


(Stillborn)


13 Robert Dily


64


Apr.


4


Sarah F. (Noyes) Johnson


78


1 12


13 Gratia Colburn


3


7


22


13


Hope Wheeler


2


20


Arselie (Morin) Gagnon


68


7


12


May


4 Samuel Naylor


69


2


9 Belle ( Veach) Harrison


78


10


12 William Regan


33


12 Fred T. Duncan


67


4


16 Thomas Smith


83


1 28


23


Barbara (Craib) Bremner


78


8


23


35


Date


Names


Yrs. Mths. Dys.


24 Harold Barlow


7 11


25 Donald Walker


11


30 Annie Gertrude Welch


25


June 7 Oliver Fugere


2


8 Lyman J. Richardson


67


9 Thomas Plunkett


75


20 Estelle Sophia (Kittredge) Perham


73


7 30


26 L. Annett(Lamplough) Porter


56


July 2 John Knox


38


17


3 Victoria (Prince) Dubois


35


7 25


10 Bridget (Moynihan) Regan


63


11 Hazel Irene Winning


17


2


28


18 William H. Walker


68


2


9


20 Richmond E. Nickles


60


26 Kiiz Oskoski


8


30 Ellen Holland


62


Aug. 1 Marietta (Rouillard) Byam


73


6


17


2 John A. Howard, Jr.


8


3


7


10 James H. McDonald


38


12 Rose G. (McLarney) Haley


35


13 Irene Mary Leclair


1


6


14 Stillborn


18 Herman A. Nardin


1


1


21


Sept. 5


Williard C. Cummings


86


11


6 Rebecca E. (Carlton) Whitcomb


71


8


20


8 Richard Dyer Hulslander


6


6


14 William Mercier


44


2


23 Stillborn


Oct.


3 Jane (Criard) Neault


59


9 George Spaulding


87


14


11 John Holgate


53


2


16


12 George B. Holt


87


1


24


15 Martha (Farrell) Sawyer


42


10


28


18 Robert M. Knox


43


8


20 Joshua F. Davis


85


7


2


27 Laura H. (Robbins) Hale


68


6


18


,


36


Date Names


Yrs. Mths. Dys.


Nov. 7 Stillborn


11 Proctor Alanson Roberts


67


7


12 Marie Gaudette


1 3


13


16 Elizabeth A. (Parkhurst) Fiske


94


5


5


17 Charles Albert Robinson


23 Hrs.


17 Raymond C. Benest


9


3


6


18 Nicholas Skritch


1 Hr.


25 Alexander Koulas


2


25 Stillborn


27 Stillborn


Dec. 1 Millard Bartlett


1


2


25


2 Stillborn


20 Henry E. Badger


74


9


6


20 Alice Murry Cookson


18


28 Charles Dinnegan


42


31 Elzear Prince


40


8


37


DOGS LICENSED FOR THE YEAR 1917


Number of dogs licensed


279


Males


250


Females


27


Kennel License


2


Amount received for licenses


$685 00


Amount of fees (20 cents a license)


55 80


Paid to the County Treasurer, receipt on file


$629.20


Any owner or keeper of a dog not duly licensed which be- comes three months old after the thirty-first day of March in any year shall, whenever it is three months old, cause it to be registered, numbered, described and licensed until the first day of the ensuing April, as provided in Sections 128 and 129 of Chapter 102 of the Revised Laws as amended, and shall cause it to wear around its neck a collar distinctly marked with its owner's name and its registered number.


ATTENTION IS CALLED TO THE CHANGE IN THE LAW REGARDING THE TIME DOG LICENSES SHALL BE PAID ON OR BEFORE THE LAST DAY OF MARCH, INSTEAD OF THE LAST DAY OF APRIL.


The Town Clerk is prepared to furnish blanks for births and deaths, also income tax blanks, and calls particular at- tention to the laws in relation to returns within the first five days of each month of all births occurring during the preced- ing month.


EDWARD J. ROBBINS, Town Clerk.


38


Report of the Selectmen


HIGHWAYS


January 1, 1917, to January 1, 1918


David Higgins, 307 1/4 days


$921 75


Wm. Balser, 238 3/4 days


595 90


Willis Greenwood, 65 1/2 days


163 62


Wm. Driscoll, 23 1/2 days


74 63


Wm. Hollis, 33 days


74 26


Peter Wyojtas, 119 1/4 days


310 87


Robert Shinkwin, 31 days


92 00


David Kelley, 97 3/4 days


239 50


Henry Dowing, 11 1/2 days


28 75


Andrew Kelley, 17 1/2 days


52 50


Thomas Nagle, 12 1/2 days


37 50


Thos. Waldron, 78 3/4 days


238 87


Joseph Quigley, 5 days


12 50


Frank Sherwin, 9 days


20 25


Louis Clark, 63 1/2 days


171 25


Jos. McGam, 7 days


17 50


Deimond Steik, 7 1/2 days


16 88


Edward Dupreau, 3 days


12 00


James Shields, 1 day


2 50


C. G. Nickles, 2 days


4 50


Fred Cheville, 5 1/2 days


22 00


George Pickard, team


2,196 59


O. Luke, paving blocks, 13,155


686 51


John Marinel, teaming


403 77


Phil Donohue


54 25


H. G. Penniman


31 30


Smith & Brooks, Civil Engineers


77 30


Patrick Flynn, team


28 64


Wm. Reed


5 37


Geo. O. Spaulding, breaking walls


25 00


A. W. House


3 50


C. M. Allen


7 55


39


H. E. Fletcher & Co., crushed stone 92 44


H. E. Fletcher & Co., edge stone


129 43


E. E. Paignon, Jr., team & labor


30 56


S. W. Parkhurst


11 51


John J. Sullivan, team & labor


16 00


Jos. McDonald, breaking roads


7 88


Martin Service, signs


10 50


Karl M. Perham, labor & team


25 00


Moses C. Wilson, team


64 90


David Higgins, 10 ft. curb


4 00


E. A. Wilson


55 15


Wm. P. Proctor Co.


144 93


American Tar Co.


540 00


David Higgins, team


8 50


Ind. Tar Coal Co.


20 72


Geo. Pickard, 1/2 day


1 13


H. L. Parkhurst, pipe


54 74


Albert Gallardi, team


168 34


C. W. Carkin, 200 ft. curb


88 00


J. C. Osterhout, repairs


12 12


Ed. Dupres, labor


4 00


Jas. S. Wotton, team


192 00


A. K. Guptill, team


11 00


Moses Wilson, team & gravel


40 20


M. J. Ward, repairs


5 35


D. F. Small, supplies


3 02


Geo. Shepherd, supplies


1 60


A. H. Park


1 00


Miller & Co., signs


8 00


Staple Bros.


13 50


Chelmsford Water Dist.


3 27


M. J. Ward, repairs


90


F. W. Santamour. labor & supplies


51 65


E. T. Adams, supplies


65


H. C. Shedd, breaking walks


4 00


Dan O'Dea Motor Co.


4 25


N. Y., N. H. & H. R. R.


3 17


George Stewart, 368 loads gravel


36 80


Patrick Cassidy, 362 loads gravel


36 20


Charles Randlett, 245 loads gravel


24 50


N. E. Richardson, 178 loads gravel


17 80


M. McMahon, 115 loads gravel


11 50


D. Hartley, 70 loads gravel


10 05


A. Bengston, 33 loads gravel


3 38


Hannah G. Shipley, 19 loads gravel


1 90


40


A. K. Guptill, 72 loads gravel 7 20


Est. of P. Coleman, 56 loads gravel 5 60


A. Paasche, 46 loads gravel 4 60


Wm. Fisher, 52 loads gravel George Alexander, 12 loads gravel


5 20


1 20


A. Fletcher, 31 loads gravel


3 15


Jennie A. Lyon, 76 loads gravel


7 60


Mrs. Geo. F. Snow, 20 loads gravel


2 00


Bellville & Waite, 8 loads gravel


80


60


P. Savage, 6 loads gravel M. Pihl, breaking roads


9 50


$8,658 94


SUPPORT OF POOR


Expense at Almshouse


Arthur Burnham, Supt.


$626 94


Philomena Long, labor


162 50


James Long, Supt.


143 30


J. B. Emerson, groceries


349 76


E. W. Sweetser, provisions


336 14


E. T. Adams, groceries


240 28


A. G. Pollard, supplies


169 06


Sweetser & Day, grain


400 02


A. K. Guptill, labor


16 26


Adams & Co., supplies


53 50


No. Chelmsford Coal Co.


29 50


William Baker, labor


34 50


C. B. Coburn Co., supplies


29 89


L. J. Labarge, labor


75 00


Lowell Elec. Lt. Corp.


31 20


Lowell Gas Lt. Co.


75 13


Boston Fish Market, fish


50 13


Union Market, provisions


61 55


H. Burnham 3 00


Chelmsford Water Dist., water


20 25


N. E. Tel. & Tel. Co.


7 36


Donovan Harness Co., supplies


7 25


Bartlett & Dow, supplies


2 45


Chemo Co., soap


10 00


Nichols & Co., supplies


16 80


J. Cushing & Co., grain


23 99


Miley Soap Co., soap


25 00


41


Joseph Brick Co., soap


10 70


George Pickard, labor & teams


31 50


W. Hannaford, labor & team


44 23


A. H. Davis, supplies


1 55


H. H. Richardson, labor


25 07


Walter Perham, burial


34 75


C. G. Nickles, ice


21 55


\V. B. Falls, supplies


30 27


Outlet Fruit Co.


40 25


F. W. Santomour, blacksmith


6 25


Oscar R. Spaulding, wood


10 32


B. R. Benner, M. D.


10 00


Grand Union Tea Co., supplies


7 84


Pratt & Forrest, lumber


5 16


Karl M. Perham, 2 pigs


9 00


H. L. Parkhurst, supplies


5 90


Adams Hardware Co.


1 25


F. E. Nelson Co., supplies


9 42


F. G. Pratt, labor


7 80


F. A. P. Coburn, supplies


1 75


P. H. Haley, postage


1 50


Cole & Santomour, 2 shoes


50


S. W. Parkhurst, supplies


36 85


F. G. Cover Co., supplies


90


E. R. Merrill, supplies


65


Mr. Chase, supplies


1 40


N. Y., N. H. & H. R. R.


1 32


Adams Ex. Co.


1 34


Cloverdale Co., supplies


10 91


W. F. Cobb Co., seeds


4 61


F. E. David, labor


3 00


Mrs. Wright, stove


3 25


Stearns, tomato plants


1 60


R. F. Smith, shoeing


1 50


Fairburn's Market, supplies


3 40


Ed. Kemp, butchering


4 00


2 crates peaches


1 50


Fred Davis, apples


2 00


John Sudcliff, apples


3 00


John Sudcliff, transportation


1 50


United Cigar Store, supplies


1 50


Frank Hannaford, potatoes


2 00


Carter & Sherburne


25


O. M. Saunders, supplies


1 75


B. Reed, brushes


75


42


Simpson & Rowland, sugar


4 35


M. Sweeney, apples


80


Miscellaneous


6 25


1 calf


5 00


J. B. Bennett


1 75


N. R. Electric Supply Co.


3 48


J. L. Chalifoux


7 56


- $3,426 99


Receipts at Almshouse


Auction


$649 52


Milk


191 69


23 doz. eggs


16 36


2 calves


23 00


1 cow


40 00


Vegetables


49 60


Junk


6 55


Fowl


3 00


Hay


26 00


Miscellaneous


62 38


$1,068 10


Outside Poor


E. W. Sweetser, cash aid rendered


$835 50


D. F. Small, aid rendered


220 19


City of Lowell, aid rendered


95 71


Emma M. Tranton, aid rendered


40 00


No. Reading Sanatorium, aid rendered


209 14


State Board of Charity, aid rendered


235 00


Town of Methuen, aid rendered


176 00


J. H. McEnany, aid rendered


121 00


E. McKenna, aid rendered


90 00


Thomas McMasters, aid rendered


57 50


S. W. Parkhurst, aid rendered


118 94


J. Marinel, Jr., aid rendered


34 25


City of Boston, aid rendered Dr. Amasa Howard, aid rendered


48 00


IV. P. Proctor .Co., aid rendered


2 50


J. F. McManomin, aid rendered


127 43


M. E. & J. H. Valentine, aid rendered


53 13


George Marinel, aid rendered


25 50


J. F. O'Donnell & Sons, aid rendered


30 00


Louis Seymour, aid rendered


15 83


Charles O. Robbins, aid rendered


1 00


41 43


43


No. Chelmsford Coal Co., aid rendered 16 00


C. H. Lambert, aid rendered 5 00


Edgar R. Parker, aid rendered 5 00


St. John's Hospital, aid rendered


10 50


Lowell Corp. Hospital, aid rendered J. L. Chalifoux, aid rendered


7 50


J. H. Sparks, aid rendered




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.