Town annual report of Chelmsford 1918, Part 2

Author:
Publication date: 1918
Publisher: Town of Chelmsford
Number of Pages: 126


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1918 > 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


Harvey and Nora (Leary) Frank D. and Grace (Conroy) Samuel S. and Mary A. (Holgate) William E. and Annie M. (Anderson) Thomas and Annie (Paul) Samuel R. and Cecelia S. (Scott) William T. and Nellie R. (Redman) Wallace N. and Jessie (Budd) Joseph and Clarida (Savard) George and Nina (Wood) Irvin P. and Helen E. (Kennedy) Hugo and Mabel N. (Hudson) Richard and Carrie (Fletcher)


Earl and Margaret (Dobbins) Abraham L. and Elizabeth F. (Maker) George and Laura (Conant)


Shirley J. and Leda M. (Lord) Frank and Bessie E. (Scribner) Edwin E. and Mary C. (Donovan) Charles and Julie (Skelton) Patrick and Margaret (Kennedy) Walter Brown and Flora (Brown) Walter S. and Esther M. (Allen)


Joseph G. and Emelie (Grenier) Joseph and Leontine (Mecier)


Timothy F. and Mabel L. (Lepene) Herbert and Ruth E. (Adams) J. Frank and Sadie A. (Leahey) Arthur and Alice (Sevigny) Charles F. and Laura C. (Miner) Charles and Pauline (L'Esperance) Alfred J. and Edwidge (Turcotte) Henry and Idessa L. (Mulaniff)


Ovila and Marie A. (Gagnier) Charles and Mary Etta (Donahue) Charles D. and Clementine (Hynes) Bayard and Laura M. (Andrus) James P. and Annie M. (Trask) Ira Edward and Annie (Coghill) Walter M. and Edith M. (DeLaHaye) George and Mary Alice (Lacourse)


20


Date Name of Child


Aug. 3 Marie Cecile Fugere


4 Lockwood


15 Mary Clare Cecila LaCourt


17 Dorothy Frances Putnam


18 Manuel S. Lopes


20 Mildred Margarett Hehir


27 Arline Esther Rushworth Hoelzel


27 Joseph McCann Sept.


5 Edna Evelyn Kilgore


6 Felix Wilfred Valliere


8 Gregory Poznick


10 Percy Walter Ordaway


12 Melvin Cliver Eriksen


13 Eleanor Gertrude Staveley


16 Robert Eugene Vailancourt


18 Barbara Marie Skrtich


19 Gordon Donaldson


20 Margaret Frances Kennedy


25 Mary Rita Leclair


27 Rita Frances Long


Oct. 1 Mary Claire Boucher


5 Marie Alice Yvonne Crawford


6 Muriel Pearl Mary Bartlett


7 Mullett


11 Raymond Walter Longton


13 Elizabeth Caroline MacQuarrie


19 Mildred Burton


23 Nedra Lorraine Sleeper


25 June Waller Blodgett Nov. 4 Stillborn


7 Mary Catherine Ahearn


13 Plante


14 John Thompson Cormick


15 Mary Georgianna Bertha Robichaud


22 William George Warley


22 Emory David Dearth


26 Marie Rosalma Regina Johnson


29 Silver


Dec.


3 Ethel Adeline Reid


9 Eileen Marie Wrigley


9 Susan Maude Purcell


10 William Herbert Morton


12 Gagnon


20 Eunice Louise House


Arthur and Corinne (Fecteau)


24 Theo Fern Raisey


30 Helen Merrill Hardy


Whole number recorded 100


Males


44


Females


52


Stillborn 4


NOT RETURNED IN 1917.


Aug. 29 Esther Gertrude McMahon Walter H. and Elizabeth G. (Clinton)


Oct. 1 Georgina Lamphier Melvin and Helen (Hansen)


Dec. 21 Anderson John U. and Signa (Anderson)


Dec. 21 Robert Trestram Dutton Royal P. and Ellen A. (Cudworth)


-


Name of Parents


Joseph and Delvina (Marcoux)


Lewis and Ridda (Gumbs) Ernest and Claudia (Boudette)


G. Leslie and Esther (Reed) Manuel S. and Sena (Silva) Bryne and Catherine (Pyne)


Charles F. and Edith M. (Rushworth) William and Anne (Morse)


Wilbur and Ella (Mahoney)


Wilfred and Annie (Bouchard)


John and Martha (Baida)


Edward and Anna L. (Barnes)


Edwin and Jennie (Ingstad)


Henry and Jeannie (Brattee) Arthur and Mildred (Vickery) Roka and Dora (Wakin)


Charles H. and Eva A. (Carpenter)


Loren and Julia (Bosca)


Joseph and Rose (Cantara)


James and Nellie A. (Dooley)


Felix and Delia (Lavasseur) Edouard and Alexina (Tremblay) Alexander and Mary (Gilbert) Joseph and Emily S. (Taylor) Walter T. and Annie N. (Manning) Caleb C. and Ethel J. (Spade) George and Florence (Cresswell) Frederick Gordon and Helen C. (Bruce) Carl F. and Sylvia S. (Whitehouse)


Charles W. and Mary C. (Smith) Alphonse and Annie (Boudreau) John and Sarah (Thompson)


Joseph and Mary (Picard)


William J. and Mary M. (Wright) Emory R. and Jeannette G. (Morning) Nicholas and Rosanna (Bondoui) Joseph and Mary (Tomasso)


Charles G. and Mary A. (Crosby)


John B. and Mary E. (Dollard) Herman and Susan (Meehan)


George and Rose (Alexander) Jean and Rose (Gaudette)


William and Bernice (Huckins) John E. and Lura (Wernti)


21


MARRIAGES RECORDED IN CHELMSFORD IN 1918.


DATE


NAME


Jan. 30 Emory Russell Dearth Jeannette Grant Morning


Feb. 9 Lucian H. Hauver Mina A. (Morehouse) Smith


Lowell


Lowell


Chelmsford


Chelmsford


Chelmsford


Canada


Chelmsford


Chelmsford


21 Jesse S. Butterfield Ruth H. Moody


Chelmsford


Hingham, Mass.


22 Frederick McEnnis Sarah Hill


Lowell


Ireland


April 17


Hosmer W. Sweetser Harriet Silk


Chelmsford


Chelmsford


Lowell


Tewksbury, Mass.


23 Archibald Cooke Ruth E. Haberman


Chelmsford


England


Chelmsford


Chelmsford


30 Erving C. Reno Florence Picard


Lowell


Lowell


May 2 Clyde L. Hardy Ella Crockett


Lowell


Winterport, Me.


Chelmsford


Westford, Mass.


6 Maurice E. Walbridge Blanche Waller


Chelmsford


Chelmsford


15 Joseph T. Fallon Gertrude M. Doyle


Tyngsboro, Mass.


Chelsea, Mass.


18 Henry K. Gerrish Edith L. Swanson


S. Manchester, Ct. Chelmsford


Lowell Lowell


20 Frank H. Batchelder Rose Raymond


Chelmsford Lowell


Cohoes, N. Y.


29 Lyman Clinton Crockett Alice Elizabeth Marshall


Chelmsford


Westford, Mass.


Chelmsford


Pepperell, Mass.


29 George Alexander Duckworth Lillian May Armitage


Chelmsford


Fall River, Mass.


Chelmsford


England


30 Wilbur R. Cole Gladys A. (Patenaude) Gannon


Chelmsford


Lowell


Lowell


Ft.Covington, N.Y.


Chelmsford


Chelmsford


19 Ralph H. Cox Ruth H. Pickard


Lowell Chelmsford


Eastport, Me. Chelmsford


Chelmsford


Chelmsford


Westford


Chelmsford


Chelmsford


Chelmsford


Prince Edward Is.


June 17 Thomas L. Hamilton Rachel L. Marshall


22 Ralph G. Haberman Marion Marshall


27 Clarence A. Trubey Katherine M. Heckbert Lowell


RESIDENCE


Chelmsford Lowell


Chelmsford


New Brunswick Lowell


12 James Henry Morris Josephine Margaret Higgins


12 Alfred Boucher Annie M. Sevigny


Boston


Chelmsford


Chelmsford


Chelmsford


Chelmsford


Chelmsford


Cabott, Vt.


Cabott, Vt.


Chelmsford


Chelmsford


Concord, N. H.


Sark, N. H.


Chelmsford


BIRTHPLACE


Sangerville, Me. Plainfield, N. J. Canada


22


DATE


NAME


RESIDENCE


BIRTHPLACE


June 29 Henry Carleton Shedd Anna Elizabeth Steuart


Chelmsford Chelmsford


Chelmsford Lowell


29 Thomas K. Bowser Williamina Whigham


So. Lancaster, Mass. New Brunswick Chelmsford Scotland


30 Michael Edward Riney Catherine Ellen Dunn


Westford, Mass. Chelmsford


Westford, Mass. Chelmsford


July 24 Charles Henry Barry Chelmsford Nettie L. (Wetmore) Earle Chelmsford


St. Johns, N. B.


24 Winslow P. George Esther Mae Barnard


Chelmsford Lowell


Lowell


27 Herbert F. Rose Dorothy M. Costigan


Chelmsford


Carlisle, Mass.


Burlington, Me.


Burlington, Me.


Aug. 12 Lewis B. Palmer Josephine A. Spillane


Chelmsford


Westford, Mass.


14 George E. Gagnon Margaret M. Conley


Lowell


Lowell


28 Samuel R. Parlee Margaret L. Kelly


Chelmsford Lowell


Chelmsford


31 Clarence M. Bacon Hazel M. Warley


Tyngsboro


Chelmsford


Chelmsford


Chelmsford


Sept. 1 Fred Chandler Flora Washburne Campbell Taunton, Mass.


Lowell


Lowell Canada


5 Harry E. Burton Dorris E. Luke


Chelmsford


Sandy Point, Me.


11 Daniel L. Sleeper Emma E. McNally


Lowell


Readville, Mass.


25 John Arthur Hastings Alice Grantz


Chelmsford


Lowell, Mass.


Oct. 12 George W. Hand Elizabeth Terris


Chelmsford Lowell


Lowell


St. Johns, N. B.


14 Harold B. Stewart Jessie Atwood


Chelmsford


Westford, Mass.


18 William John Robertson Mary Kelley


Lowell


Lowell


26 Melvin T. Sweet Olive F. Southwick


Chelmsford Lowell


New Boston, N. H.


Dec.


4 Clarence Edward Blood Laura (Hayes) Edwards


Chelmsford


New Brunswick


Chelmsford


Canada


7 Narcisse Gauvin Gratia M. L. (Lambert) Latendre


Chelmsford


Canada


25 Edward Sidney Yeomans Margaret Blanche Lewis


Chelmsford


England


Chelmsford


Nova Scotia


4 James Francis O'Brien Lavina Brulee


Chelmsford


Chelmsford


Brookline, N. H.


Chelmsford


Hillsboro, N. H.


Tyngsboro


Manchester, N. H.


Landing, N. J.


Haverhill, Mass.


Chelmsford


Lowell


Canada


Chelmsford


E. Pepperell, Mass.


Westford, Mass.


Westford, Mass.


Chelmsford


Lowell


Chelmsford


Chelmsford


Lowell


Lakeville, Mass.


Boston, Mass.


Chelmsford


4


23


DEATHS RECORDED IN CHELMSFORD FOR THE YEAR 1918.


DATE


NAMES


YRS.


MTHS.


DYS.


Jan.


3


Rose S. Williams


2


13


7


June Rouleau


10


6


9


Darius M. Edwards .


66


11


4


10


(Stillborn) .


15


Eva F. (Simonds) Webster


51


8


1


18


Caroline S. (Glover) Adams


89


6


19


Fanny W. Thompson


60


1


27


Philomena (Di Lucia) Di Palmo


65


28


George Perry


66


7


12


31


(Stillborn)


-


Feb.


5 Marie L. (Allard) Ferron.


47


7


William A. Hoyt


84


3


7


Mildred Avis Boutwell


18


2


5


10


Lavina (Morressett) Cowen


62


10


23


15


Ella M. (Chase) Parker .


51


4


29


18


Marie Diana Roberge


10


20


Cyrus Hamblett


91


1


5


22


Jessica (Richardson) Moore


29


11


11


23


Melissa D. (Huckins) Baker


77


7


15


25


Elizabeth G. Clark


64


6


22


Mar.


3


Charles Henry House


72


11


11


5


Nancy H. (Fletcher) Ingham Albert Patenaude


4


4


10


11


Edith M. (Bosca) Parkhurst


48


5


19


15


Christopher F. Clausen


55


2


16


18


Adouiram Howard


83


5


6


Apr.


3 Addie S. (Reid) Nickles


63


5


9


4


Mary (McDowell) Corcoran Mitchel Gagnon


70


8


30


15


Harrison L. Marinel


26


9


25


20


James Edward Barber


31


11


10


21


Mary A. (McDonough) Fullerton


56


-


-


24


Audreius Dziedulouix


29


24


Mary C. Heggerty


66


3


7


May


3


Alexis L. Fecteau


77


5


8


7


Egidio Sartori


9


3


8


Arthur J. Haley


11


10


19


Lydia A. (Whittemore) Spaulding


74


7


16


20


Gilbert E. Gaudette


1


5


7


25


Daniel Proctor Byam


88


3


10


Edward Seymour


71


12


Zenas T. Stetson


76


7


14


15


Lydia A. Greene


83


10


26


21


Albert Quill


26


10


6


July


4 Rosanna Lachance


47


6


-


6 John Slatford


49


-


6


Joseph R. Rondeau .


3


10


76


6


17


June 2


Luther C. Titcomb


70


6


2


10


14


Charles F. Patterson


53


64


7


26


Winnifred D. Burchell


4


Holdsworth


1


24


DATE


NAMES


YRS.


MTHS.


DYS.


July 19 Emelia E. Dearth


62


2


10


21 Catherine (Linahan) Wilson


38


21 George A. Wilson


42


1


15


25 (Stillborn) .


7


27


16


Arthur Gordon Ellis


16


11


16


24


Squire Wilson


84


7


26


Sept. 4


Mary E. (Fitzgerald) Valentine


60


15


Mary M. (Champney) Monroe


85


4


27


19


William Duffy


65


19


Peter Jatkowski


37


20


Jule Trembley


78


4


25


23


Ernest A. Brault


38


6


19


29


Sylvester H. McEnaney


29


Maria (Rivard) Grenier


40


-


Oct.


1


Owen Sherlock


33


1


George Byron Lamphere


46


4


3


Clara (Williams) Brault


39


6


3


4


John P. Quinn


51


5


John Laws Elliott


74


4


8


5


Benjamin Hodgman


81


1


15


6


Harriet M. (Emerson) Perham


36


11


21


7


Albert Taylor


26


7


7


7


Mary J. McEnaney


73


8


James Devlin


31


9


(Stillborn) .


9


Harry O. Standberg


22


10


Mary J. Dunn .


60


5


10


10


Charles Green


38


10


Edwin A. Howe


76


2


10


11


Eleanor (Weightman) Bonney


22


10


11


Ida W. Ohlson .


18


11


1


14


Peter Francis Lavell


32


16


Catherine G. Tansey


12


10


21


21


Isabella H. (Bates) Brown


73


4


7


23


Arthur F. Fletcher


68


3


5


27


Thomas Robinson


50


30


Sarah A. (Harriman) Gumb (Stillborn)


62


9


2


Nov. 4


--


8


Wilbur Fisk Chamberlain


91


7


14


Hubert H. Richardson


41


2


3


19


Michael Walsh


47


1


28


21


Anna G. (Donahue) Lyons


34


26


Ermeline C. Ducharme


28


11


15


28


Caroline C. (Hathorne) Lull


92


9


13


29


Louise A. Allen


74


4


5


30


Walter D. Whitney


1


6


24


Dec.


2


Lillian E. (Bailey) Green.


27


8


21


15


Mabel Adeline O'Neil


5


-


15


Margaret (Dickinson) Blackie


84


5


14


18


Elizabeth Dixon


66


4


-


21


Laura G. (Hoyt) Holt


63


27


Alice (Kidder) Douglas


35


7


17


3


Claire Boucher


28


Joseph Billkowski


9


29


10


Mary P. (Spaulding) Patten


79


7


Aug. 13 Elizabeth Viola Nickles


25


Special Notice.


SHOULD ANY ERRORS OR OMISSIONS BE DISCOVERED IN THE FOREGOING LISTS OF BIRTHS, MARRIAGES OR DEATHS, THE TOWN CLERK EARNESTLY REQUESTS THAT HE BE IMME- DIATELY NOTIFIED. THE IMPORTANCE OF CORRECT VITAL RECORDS CAN NOT BE OVERESTIMATED.


ATTENTION IS CALLED TO ALL DISCHARGED SOLDIERS OR SAILORS TO SUBMIT THEIR DISCHARGE PAPERS TO THE TOWN CLERK FOR EXAMINATION AND RECORD. THIS IS DONE THAT THE TOWN MAY HAVE FOR FUTURE REFERENCE AS COMPLETE A RECORD AS POSSIBLE OF ALL THOSE WHO PARTICIPATED IN THE LATE WAR WITH GERMANY.


EDWARD J. ROBBINS,


Town Clerk.


DOGS LICENSED FOR THE YEAR 1918.


Number of dogs licensed 273


Males 236


Females 37


Amount received for licenses $657.00


Amount of fees (20 cents a license ) 54.60


Paid to the County Treasurer, receipt on file $602.40


Any owner or keeper of a dog not duly licensed which he- 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 atten- tion to the laws in relation to returns within the first five days of each month of all births occurring during the preceding month.


EDWARD J. ROBBINS,


Town Clerk.


26


Report of the Selectmen.


HIGHWAYS. January 1, 1918 to January 1, 1919.


George Pickard, Supt., labor and teaming $1,252.34


James S. Wotton, breaking roads and sanding side- walks 436.98


George Pickard, breaking roads and sanding walks. .


349.93


David Higgins, 9 others, breaking roads


James S. Wotton, teaming 305.50


251.00


David Higgins, 5 others, labor 349.00


J. Alcorn, 4 others, labor and team 266.40


Albert Gillardy, labor and team 126.65


122.94


H. E. Fletcher Co., crushed stone 73.43


76.75


Hobson & Lawlor, sign posts .


62.81


Philip Donohue, care of traffic sign


60.00


Walter Vinal, care of traffic sign


28.60


Elias F. De La Haye, labor and material


26.93


Traffic Signal & Sign Co., signs 44.50


W. J. Pihl, breaking roads, walks and sanding. 53.50


J. C. Osterhout, breaking roads, walks and sanding. . 23.83


34.13


Wm. Parlee, breaking roads, walks and sanding . . .


E. E. Paignon, breaking roads, walks and sanding. . 17.62


16.15


John J. Sullivan, breaking roads, walks and sanding


30.00


A. W. House, breaking roads, walks and sanding. . . A. Burnham, breaking roads, walks and sanding. . . .


5.62


S. W. Parkhurst, supplies 14.36


N. E. Metal Culvert Co., galvanized pipe


10.00


Kimball System, signs


11.26


C. M. Allen, labor 3.57


N. E. Tel. & Tel. Co. 3.75


H. G. Penniman, breaking roads, walks and sanding Patrick Flynn, breaking roads, walks and sanding. . 29.04 15.00


J. C. Sheehan, breaking roads, walks and sanding ... Dennis Sheehan, breaking roads, walks and sanding.


10.50


25.00


Wm. P. Proctor Co., lumber


American Tar Co., patching compound


27


Bartlett & Dow, supplies $ 3.92


F. W. Santamour, labor 6.00


H. G. Penniman, labor and team 7.75


John H. Cogger, labor and team 5.00


Harry Hopper, care of traffic sign 8.00


Karl M. Perham, labor 2.00


A. Heady Park, labor


4.00


J. Cushing Co., supplies 1.70


F. G. Pratt, labor 4.58


H. L. Parkhurst, pipe


2.88


George Shepard, supplies


9.58


A. E. Dutton, breaking walks


8.25


John H. Cogger, labor and team


7.38


George Stewart, 157 loads gravel


15.70


W. E. Adams, 42 loads gravel


4.20


Oscar Spaulding, 14 loads gravel


1.00


L. Overlock, 23 loads gravel


1.15


Annie G. Shipley, 12 loads gravel


1.20


George Alexander, 17 loads gravel


1.70


A. Guptill, 27 loads gravel


2.70


M. Gustavson, 22 loads gravel 2.20


A. Dunn, 10 loads gravel


1.00


James Fiske, 9 loads gravel


.90


D. Hartley, 8 loads gravel


.80


Leroy Dutton, 11 loads gravel


.50


HI. M. Parker, 8 loads gravel


.80


Charles Randlett, 6 loads gravel


.60


Almon W. Holt, labor .98


.16


$4,246.52


OUTSIDE POOR.


E. W. Sweetser, cash aid rendered $1,255.25


State Board of Charity, aid


360.11


North Reading Sanitorium, aid 214.00


M. E. and J. H. Valentine, aid


211.41


City of Springfield, aid 62.00


J. H. McEnaney, aid


44.00


S. W. Parkhurst, aid


33.59


Town of Methuen, aid


36.00


Walter Perham, aid


25.00


E. T. Adams, supplies .


28


Putnam & Son, aid 23.00


E. T. Adams, aid 20.70


A. G. Scoboria, M. D., aid 17.00


North Chelmsford Coal Co., aid 11.50


E. W. Sweetser, aid 15.67


J. L. Chalifoux, aid 15.00


J. H. Sparks, aid 8.00


$2,352.23


POOR AT ALMSHOUSE.


Mr. and Mrs. A. Burnham, Supt. and Matron $ 871.50


J. Cushing Co., grain 533.73


E. W. Sweetser, supplies 460.62


J. B. Emerson, supplies 234.28


E. T. Adams, supplies 150.39


H. L. Parkhurst Coal Co., coal 108.90


A. G. Pollard Co., supplies 139.58


Charles Lajoie, coal 93.93


C. B. Coburn Co., supplies


76.54


James Cogan, supplies


77.50


Native Beef Co., one cow


75.00


Chelmsford Water District 40.73


Lowell Gas Light Co.


66.64


Lowell Electric Light Corp.


28.77


A. G. Scoboria, M. D. .


74.25


Boston Fish Market, supplies


26.41


S. W. Parkhurst, supplies


58.34


W. D. Falls, supplies


35.40


C. G. Nickles, ice


42.35


Washburn Crosby Co., flour


35.40


H. H. Richardson, labor and supplies


26.66


C. O. LaCroix, fish


20.72


Swift & Co., supplies 27.49


J. I. Chalifoux, clothing 15.15


.Joseph Mullin, coal 39.00


Saunders Market, supplies 18.84


Amasa Howard, M. D. 10.50


F. W. Santamour, supplies 11.60


E. Dyer Harris, veterinary 12.50


Chemo Chemical Co., supplies 10.00


Horne Coal Co., coal 10.29


29


Ed. Kemp, difference on cows 15.00


Ed. Kemp, labor 13.00


K. Chemiliske, 2 pigs 14.00


Joseph Breck & Sons, seeds


1.75


George W. Pickard, labor


7.50


Chase Bros. Co., supplies


7,25


Bartlett & Dow, supplies


8.28


Nichols & Co., tea and coffee


6.07


E. E. Smith Co., wall board


5.12


Miscellaneous 5.05


J. J. MeManmon, supplies 3.90


F. E. Adams, syrup 2.35


F. A. P. Coburn, seeds 2.95


Donovan Harness Co., repairs 2.10


P. H. Haley, tobacco . 1.00


S. E. Haggerman, labor 2.00


Car fare


.60


N. E. Tel. & Tel. Co., toll calls


.60


P. H. Haley, stamps


.42


Weighing


1.87


Mrs. Hannaford, tomato plants


.50


$3,534.92


RECEIPTS AT ALMSHOUSE.


Hay $ 315.54


Milk


284.22


Labor of farm 33.12


Ed. Kemp, 2 calves 20.00


Fowl 14.84


Eggs 13.90


Vegetables 8.50


$ 690.12


MISCELLANEOUS EXPENSES.


Buckland Printing Co., printing reports $ 411.00


A. M. Warren, insurance on Adams Library 141.53


C. A. Aiken, janitor Center Hall 200.00


P. S. Ward, janitor North Hall 150.00


N. C. Coal Co., coal 157.50


H. L. Parkhurst Coal Co., coal 120.49


30


Courier-Citizen, advt. $ 75.75


Knowlton Press, printing 51.20


E. A. Wilson Coal Co., coal 50.00


Parkhurst Press, printing 75.00


Chel. Fire Dept. 75.00


Talbot Dyewood Chemical Co., supplies 29.05 L. E. L. Corporation 47.14


Lowell Gas Co.


41.88


M. F. Downs, sawed wood


58.00


H. W. Sweetser, care of flag


42.75


Standard Extinguisher Co.


36.75


Charles Ellis, taking census (school) 25.00


Guy S. Peverill, taking census (school)


P. H. Haley, stamps, etc. 24.00


31.25


Chelmsford Water District 27.13


Talbot Clothing Co., uniform 23.25


14.22


Wm. P. Proctor Co., supplies


14.51


N. C. Fire District


13.00


Justin L. Moore, delivering reports


20.00


D. Frank Small, delivering reports


20.00


Lexington Flag Staff Co., flag rope and labor


18.00


Boston Mailing Co., supplies


18.83


Fire Engineers


15.50


Leroy Parkhurst, repairing flag


14.25


Geo. E. Hutchins, supplies


23.50


Dumas Co., repairs 21.00


Wakefield Daily Item, advertising 12.25


25.00


F. E. Varney, M. D., vaccination


10.50


A. Heady Park, delivering reports


5.00


M. L. Alling 6.25


A. G. Scoboria, M. D.


3.75


Middlesex Registry of Deeds


3.40


Hobbs & Warren, supplies


1.60


Lowell Sun, advertising


5,50


T. B. Smith, M. D., reporting births 6.00


H. M. Meek Pub. Co., supplies 3.50


Lorrin Ellinwood, rental of hall 8.00


H. C. Kittredge, supplies 1.50


35.00


H. L. Morton, janitor Center Firehouse


N. E. Tel. & Tel. Co.


Henry O. Miner, janitor N. C. Firehouse


J. F. McManimon, stamps 9.48


31


P. B. Murphy, printing $ 2.65


W. H. Blackinton, supplies 4.78


Lull & Hartford, supplies 6.35


City of Lowell Police Dept. 7.00


U. S. Engraving Co., supplies


8.00


M. E. and J. H. Valentine, supplies


J. Cushing Co., supplies 8.40


J. H. Sparks, ambulance


8.00


D. F. Small, notary


5.25


C. B. Coburn Co., supplies


5.00


B. & M. R. R., rental


3.00


Long's Book Bindery, repairs 3.00


I. H. Knight, repairs 1.50


Geo. E. Shepard, supplies


1.40


Justin L. Moore, recording deeds


1.34


Walter Perham, reporting deaths


4.50


Adams Express Co.


.50


S. W. Parkhurst, supplies


.90


C. A. Aiken .44


Carter Ink Co. .21


Fighting fires :-


A. C. Perham and 154 others 341.59


J. D. Ryan and 28 others 104.45


H. W. Sweetser and 21 others 95.19


F. L. Fletcher and 13 others 45.00


H. M. Sturtevant and 39 others 67.36


W. H. Merrill and 24 others 36.60


A. W. House and 27 others 34.95


S. Dupee and 11 others


25.52


F. W. Merrill and 19 others


25.00


V. L. Parkhurst and 7 others


21.20


E. G. Fay


25.20


H. C. Merrill 14.05


James J. Hackett and 14 others 8.42


H. C. Shedd and 7 others


7.15


Geo. C. Spaulding and 1 other


9.50


R. P. Adams and 2 others


3.30


L. Gaudette 2.00


D. Frank Small and 2 others 1.85


$3,176.02


Wm. Parlee and 5 others 7.26


5.00


32


OFFICERS AND COMMITTEES.


E. W. Sweetser. services and expenses as Treasurer and Collector


D. Frank Small, services and expenses as Chairman of Selectmen 500.00


$ 971.45


A. Heady Park, services and expenses as Selectman. . 300.00 Justin L. Moore, services and expenses as Selectman 300.00 H. C. Sweetser, services and expenses as Assessor .... 440.00 James P. Dunigan, services and expenses as Assessor 450.00 Fred L. Fletcher, services and expenses as Assessor . . 430.00


259.40


H. H. Richardson, services and expenses as Constable H. A. Vickery, services and expenses as Special Police 342.00 James R. Gookin, services and expenses as Special Police 351.50


231.00


Fred I. Vinal, services and expenses as Special Police Edward J. Robbins, services and expenses as Town Clerk 227.70


Frederick A. Fisher, Town Counsel


449.25


Stewart Mackay, services and expenses School Com- mittee 75.00


Ulysses J. Lupien, services and expenses School Com- mittee 75.00


Charles H. Ellis, services and expenses School Com- mittee 75.00


A. Heady Park, services and expenses as Chairman of Overseers of Poor 62.00


Justin L. Moore, services and expenses as Overseer of Poor 25.00


D. Frank Small, services and expenses as Overseer of Poor 25.00


Justin L. Moore, services and expenses as Chairman of Board of Health


15.00


D. Frank Small, services and expenses Board of Health 14.50


F. E. Varney, Agent Board of Health, Preet. 2-3. . 35.00


A. G. Scoboria, Agent Board of Health, Prect. 1-4. .. 35.00


E. J. Robbins, Registrar 24.00


James F. Leahy, Registrar 19.25


Bayard C. Dean, Cemetery Commissioner 30.00


James S. Byam, Cemetery Commissioner 30.00


Charles F. Scribner, Cemetery Commissioner 30.00


C. O. Robbins, services and expenses Special Police. . 34.00


33


George Small, services and expenses Special Police. . $ 63.10


Harlan E. Knowlton, Auditor 30.00


P. L. Piggott, Auditor 30.00


A. Ludwig, Auditor 15.00


H. M. Sturtevant, Special Police 6.00


Wm. J. Kenney, Special Police


3.30


Thos. Jones, Special Police 3.00


Curtis A. Aiken, Special Police


6.50


Geo. O. Spaulding, Special Police 7.00


Est. of H. H. Richardson (Constable) 4.30


Thos. Brown, Special Police 3.00


P. S. Ward, Special Police 3.00


James S. Byam, Special Police 10.00


Karl M. Perham, Registrar 10.50


John F. Parker, Appraiser 3.00


Walter Perham, Appraiser 3.00


E. E. Paignon, Jr., Appraiser 3.00


Precinct Officers :


Howard S. Adams, clerk, precinct 1 25.00


Morton B. Wright, clerk, precinct 2 25.00


Lorrin J. Ellinwood, clerk, precinct 3 20.00


Louis H. Jennison, clerk, precinct 4 20.00


John P. Scoboria (warden) 14.00


James B. McQuaid (warden)


10.00


James Savage (warden)


14.00


Chas. F. Devine (warden)


6.00


James H. Bowen (warden)


4.00


Geo. A. McNulty (teller)


12.00


Geo. Elliott (teller)


12.00


John H. Pratt (teller)


12.00


James S. Byam (teller)


12.00


Chas. Finnick (teller)


8.00


H. E. Howard (teller) .


5.00


W. E. Belleville (teller) 5.00


Sidney Dupee (teller) 8.00


Daniel A. Reardon (teller) 8.00


Thos. Roarke (teller) 8.00


Bayard C. Dean (teller) 8.00


Geo. O. Spaulding (teller) 8.00


Myron A. Queen (teller) 8.00


Patrick J. McMahon (teller) 8.00


Arthur Dutton (teller)


8.00


34


Henry A. Bunce (teller)


$ 8.00


John M. Parker (teller)


7.00


Samuel Kershaw (teller)


5.00


Wm. H. Quigley (teller) 5.00


Frank Worthen (teller)


5.00


$6,357.75


CARE AND IMPROVEMENT OF CEMETERIES.


PINE RIDGE AND FOREFATHERS.


J. R. Parkhurst, labor $ 262.95


James S. Byam, secretary and labor 90.78


E. R. Marshall, labor 14.76


Parkhurst Press, printing


4.00


J. Cushing Co., supplies 5.90


J. B. Emerson, labor


1.70


Courier-Citizen 1.50


7.70


$ 389.29


RIVERSIDE CEMETERY.


James S. Wotton, labor


$ 300.00


N. C. Fire District, water 15.00


$ 315.00


HART POND CEMETERY.


C. Wesley Lyons, labor $ 14.00


W. H. Merrill, labor 4.40


WEST CEMETERY. $ 18.40


A. F. Whidden, Supt. and labor $ 180.00


Bvard C. Dean, water 8.00


$ 188.00


Total


$ 910.69


W. H. Hall, notary


35


CEMETERY TRUST FUNDS.


HART POND CEMETERY.


Heirs of John Byam


$ 6.00


RIVERSIDE CEMETERY.


Care of Lots as follows :


Phineas Charlton, Lot 120 $ 3.00


Harriett M. Edwards, Lot 82 3.00


Susan H. Whittemore, Lot 60 3.00


3.00


Thomas H. Huckins, Lot 141


3.00


Isaac Woods, Lot 57


3.00


Joseph W. Pease, Lot 142


3.00


George H. Smith, Lot 148


3.00


Clara A. H. Adams, Lot 101


4.00


Ebert & Weaver, Lots 37-46


3.00


A. A. Parker, Lot 173


3.00


Howard Tomb


4.00


Wood Tomb


4.00


$ 42.00


MOTH WORK.


Walter Shepard, 294 days labor $ 882.18


E. O. Shepard, 187 days labor


562.68


Fred Greenwood, 69 days labor


207.12


Charles Mullin, 25 days labor


75.00


Harry Russell, 41 days labor


123.70


O. E. Volkinburgh, 47 days labor


140.50


R. N. Scott, 64 days labor




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.