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.