USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1921 > 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 of the proposed re-location, repair, and widening of the Acton Road, so-called, if, as, and when ordered by the County Commissioners, the Town Treasurer be and he hereby is authorized and empowered to borrow a sum not exceeding $2,000.00 at a rate of interest not exceeding six per cent. per annum payable semi-annually and to issue therefor four promissory notes each in the same principal sum of $500.00, payable at the expiration of one, two, three and four years from the date thereof, each note to be signed by the Treasurer and countersigned by a majority of the Board of Selectmen. Upon this motion 19 voted in favor and 80 against and the motion was lost.
Under Article 14, voted that the Selectmen be authorized to contract with the Lowell Electric Light Corporation for one additional light to be located on School Street, in West Chelmsford, and that the sum of $9.00 be raised and appropriated to cover the expense thereof for the balance of the current year.
Under Article 15, a motion that the number of Constables to be elected at the next Annual Town Meeting and so on from year to year until otherwise voted by the Town, be increased from one to two, was defeated.
Under Article 16, the Committee on Fire Protection reported. The report was tabled pending action on Article 17. The report was later taken from the table, accepted and a vote of thanks extended to the Committee.
Under Article 17, voted that the Town authorize and direct a Special Committee consisting of Joseph D. Ryan, William T. Picken, Loren J. Ellinwood, Charles Finnick, Wilhelm Johnson, Arnold C. Perham and Emile E. Paignon to procure additional motor fire apparatus and equipment at a cost not to exceed in all the sum of $15,000.00, and that the Town raise and appropriate therefor the sum of $1,600.00 and borrow the .. balance at a rate of interest not exceeding six per cent. per annum, payable semi-annually, and issue therefor five promissory notes, each for the principal sum of one-fifth of the total amount borrowed, payable at the expiration of one, two, three, four and five years from the date thereof, such note or notes, to be signed by the Treasurer and countersigned by a majority of the Board of Selectmen. Upon this motion 180 voted in favor and none against.
Under Article 18, voted that the Town raise and appropriate the sum of $500.00 for the purpose of installing a suitable fire alarm at Chelmsford Center and said sum to be expended by a committee of three appointed by the Finance Committee. The Committee appointed Walter Fletcher, Wilhelm Johnson and Raymond C. Haseltine.
Under Article 19, voted that the Town raise and appropriate an additional sum of $2,000.00 to meet the expense of maintaining the Fire Department for the current year.
Under Article 20, voted that the Town raise and appropriate the sum of $400.00 for the purpose of making necessary repairs and improvements to the several fire houses of the Town.
At 10.40 P. M., voted to dissolve the meeting.
WALTER PERHAM,
Moderator.
JUSTIN L. MOORE,
Town Clerk.
.
17
BIRTHS RECORDED
Date Name of Child
Name of Parents
Jan.
1 Margaret Dagmar Jensen
3 Liberato Mondazzi
3 Edithe Katherine Gray
4 Shirley Irene Beaulieu
9 Joseph Harold Philippe Crawford Edward and Alexana (Tremblay)
George and Warwana (Belida)
Ralph Gustave and Marion Louisa (Marshall)
21 Hope Fielding
21 Percy Alfred Ineson
21 John Henry Duffy
23 Stanley Hyde Thompson Feb. 1 Mary Bernedette Kinch
1 McQuade
2 Theodore L. Kolas
4 Gerald Kennedy
Frederick B. and Etta Helen (Cox) John J. and Florence E. (Finch) Louis and Constantina (Yatsos) Loren Gwynn and Julia Frances
(Bosca)
Hiram R. and Elizabeth (Welch) Henry and Helen (McFadyen) Thomas and Hazel Ruth (Malorey )
Eugene and Celia (Gaudette) John Daniel and M. Francis
(McEnaney )
Manuel Sousa and Lena (Silva) Arvid H. and Mabelle ( Wilson) Donato and Donata (DiLucca)
Mar.
6 Joseph Roland Raymond Loiselle Albert J. and Blanche (Duberque)
11 May Hildagard Swenson
John August and Helga Elsie (Wehtgard)
13 Louis Georges L'Heureux
16 Priscilla Victoria Stone
17 Walter Ervin Polley, Jr.
Joseph and Emelie (Grenier) Joseph A. and Leah M. (Talbot) Walter Ervin and Helen Josephine (Benson )
18 Mary Eva Lillian Tousignant 18 Gladys Wojcik
19 Charles Frederick McEnnis
19 George Arthur LeClair
24 Alescandre Rondeau 26 Edward Francis McNulty
29 Joseph Albert Gill
30 Arnold Vincent Parlee
30 Warren Harvey Cann
31 Clarence Arthur Trubey
Mederic and Mary F. (Mercier) John and Julia (Kowalski)
Frederick and Sarah (Hill)
Arthur and Lena Mary (Nardin )
George and Oliva (Grenier)
George A. and Ellen T. (Rourke) Jesse B. and Hilda Louise
(DeLaHaye)
William and Helena ( Crossman ) Harvey and Nora (Leary) Clarence A. and Katherine
(Heckbert)
7 Francis Russell Brown
11 Robert Elliot Eriksen
12 Paul Francis Keyes
20 Raymond Emile Rodrique
20 Gertrude Marie Kinch
20 Lopes
22 Arvid Washington Nelson 28 Pierino DiRocco
Charles H. and Lillian ( Adams) Percy N. and Ida May (Reed) John H. and Theresa (Elliot) Josia and Rachel (Darling)
10 Fania Belida
11 Ralph Gustave Haberman, Jr.
Jens C. and Inge (Duklat)
Michele and Angiolina (DiRocco) Arthur M. and Grace M. (Cote) Joseph and Irene (Sortwell)
18
Date Name of Child
Apr. 9 Ruth Ellamae Smalley
11 Louise Olive McLean
12 Francisco Mello
13 Claire Marchand
20 Marie Elian Gosselin
26 Rita Elizabeth O'Neil
29 Ruth Rita Cannon
May
6 Philip Tousignant
6 James DiRubbo
8 Richard Harold Hayden
11
Alice Donohue
12 Anna Silver .
12 Bertha Elizabeth Trubey
13 Marian Frances Connors 16 Vincenza Fecata Ciangi
16 John Vinal Peterson
17 Florez
25 Mae Louise Blodgett
29 Kostechko
31 Barbara Pickard Cox
June 3 Arthur LeClair
3 Wallace Amos Sanders
8 Louise O'Brien
8 Emery Joseph Loiselle
10 Rachel Asenath Dutton
13 Bertha Minnie Brown
14 Evelyn Clara Anderson
18 Mildred Bondreau
20 Joseph Bomila
22 Manuel Conico, Jr.
26 Joseph Girard Guilmette
26 Armuguer Morrisson Huslander
27 Dorothy Francis Crease
27 Cynthia Pauline Picken
July
2 Norman Arthur Gaudette
3 Charles Glenn Fuller, Jr.
3 Roy Atwood Grant
Name of Parents
Ray G. and Annie B. (Ferguson ) John Gray and Helen (Francis) Frank E. and Adelaide (Silva) George and Ezima (Tremblay) Hormidas and Edwardina (Plourde) John J. and Annie ( Waters) Peter Thomas and Lillian Ruth ( LaBelle)
Mederic and Felexine (Mercier) Frank and Olymphia (DiNucco) Harold E. and May (Weeks) John Joseph and Margaret Theresa (Ledwith )
Jose and Maria (Thomazia) Walter Ernest and Elizabeth Mabel ( Hoole )
John Frank and Sadie ( Leahey) Antonio and Mary (DiRubbo) Harold Carl and Lottie May (Vinal) Joseph M. and Lena (Gilbert) Carl Frederick and Sylvia Susan ( Whitehouse )
Cstente and Kady (Scherek) Ralph H. and Ruth H. (Pickard)
Joseph and Rose (Cantara) Thomas Harold and Ethel May (DeCarteret )
James F. and Lavina (Brule) Arthur and Eva (Plouffe)
Raymond W. and Florence (Dalton)
Daniel P. and Ninaetta (Favor)
Emil and Lena ( Westberg)
Leo and Vera (Stryna) Walter and Adela (Hubbage) Manuel and Isabella (Fereira) Alfred and Mary Louise (Maheu) Louis and Jennie (Morrisson ) Albert and Margaret (Ridley) William T. and Nellie R. (Redman)
Philip N. and Grace (Bessette) Charles Glenn and Margaret Louise ( Abbott)
Bernard Marshall and Aveline May (Senter )
19
Date Name of Child July 4 Ruth Irene Reedy
4
John Ernest DeKalb
Robert Gordon Taisey
10
Walter Deputat
11 George William Hand
17 John Silva
20 Robert Anthony Anderson
24 Arlene Ruth Carll
25 Ferreira
25 Ruth Elizabeth Moseley
27 Henry Lawrence Everett, Jr.
Name of Parents
John Joseph and Elizabeth Gertrude (Nardin ) Francis Leo and Emma Bertha (Sweeney )
Claud and Oresa ( Williston) Walter and Teofila (Cereska) George W. and Elizabeth M. (Ferris) Joaquin C. and Adelaid (Salome) Alfred and Winona Emma (Borden) Fred E. and Bertha B. (Johnson) Antonio and Candido (Feinander) Frederick and Hattie (Anderson) Henry Lawrence and Zoe Edna
(Parrish )
Aug.
1 Ellery Beaulieu
Arthur and Alice (Swigny ) 2 Callahan Fred and Alvena (Lepene) Leroy Taylor and Belle I .. 4 Lakin (Axworthy) 6 Waldo Sidney Leedberg
8 Clarke
9
Lawrence Walter Vickery
11 William Joseph Emerson
12 Rita Louise Marchand
13 Claire Lantagne
15 Kearns
16 Joseph Leo Paul Ducharme
18 Ellen Maria Kerrigan
20 David Ackland Crocker
21 Samuel George Stephens
22 Kenneth Roland Rogers
31 Wayne Roland Berubee
Sept. 1 Roger Edward Lapham
1 Elizabeth Ruth DeLaHaye
2 Eleanor Ferne Pearson
3 John Dormesavich
4 Bertha Kuciskis
5 Tony Bilada
11 Dorothy Tisdale
Oscar F. and Ingeborg B. (Anderson )
Peter Joseph and Nellie Agnes (Harrington)
Leon and Florence (Hooker) John J. and Annie (Dyhe)
Edward and Rose Anna ( Rondeau)
George A. and Alice L. (Tighe)
James and Jennie (Graham) Timothy and Alma (Bedard) Thomas J. and Ellen Maria
(O'Sullivan ) James Hunter and Mildred (Carker) Paul Samuel and Mary Ann (MacCready ) Roland William and Lillian Laura (Merron)
Fred Edmund and Daisy Pearl (Powers)
Nathan George and Pauline Wil- loughby ( Worden ) Charles Pinel and Harriet Caroline (Steif)
Fritz H. and Rose (Paignon) John and Sophia (Belida) John and Annie (Wetkus) Dmitre and Wera (Belicki) Arthur L. and Leslie (Wing)
20
Date Name of Child
Sept. 11 Annie Clough 13 Marjorie Russell
13 Joseph Michael Gentz Sept.
15 Joseph Edward LeCourt
15 Hugh McGrath
17
Lopas Sardina
18
Roderick Higgins
20 Ruth Hazel House
22 Leslie Earle Green
26
Doris Marie Tucke
Oct.
1
James McGough Kiberd
3 Frank Joseph Jarvis
6 Nelson
8
Ruth Ellen Currie
9 Rita Cecile Gagnon
12 Markos
16 Shirley Marion Chandler
18 Brocklehurst
31 Julia Yensanyn
Nov.
26 Rita Ellen Peterson
27 Wesley Charles Corey
29 Janet Kershaw
Dec.
4 John Albert Hall
4 Helen Mary Krasnecki
8 Inez Taisey
12 Edward Murphy
13 Frank Samemi
13 Priscilla Grace Trubey
14 Mary Sczygle
16 Elizabeth Agnes Carr
18 Erwin Fletcher
19 Patenaude
19 James Rafferty
22 Gordon Hurshell Sears
25 Leonia Zabierek
25 William Warren Taylor
Name of Parents
Roy A. and Emma (Hart) Edward B. and Mildred (Cambridge) John J. and Julia A. (Cahill)
Ernest and Claudia (Beaudatte) Hugh Francis and Christine
(Courser)
John Lopas and Rose (Miller)
Roger P. and Mary H. (Smith) Arthur and Corrine (Fecteau) Edmund and Maie (Fisk) Harold Matthew and Dora Mary (Daigle)
James and Marjorie Ida (McGough)
Frank and Jennie C. (Quinn)
Charles and Alice (Poitras)
William John and Bernice Almira (Blodgett)
Alfred Joseph and Ernestine (Champagne)
Antonas and Vasilike ( Katsikis)
Neil W. and Agnes F. (Burrows)
Thomas and Gertrude (Robinson)
Silvester and Caroline (Naraker)
Carl Alfred and Erika (Pierson) Charles Norman and Grace Lillian (Jordan)
Samuel Scott and Mary A. E. ( Holgate)
Edward Francis and Edith May (Allen )
Adam and Antonia (Kulick) Leon and Florence (Stuart) Edward Patrick and Bertha Cecelia (Tucke)
Stephen and Filomena (DiRubbo) Cyril Conrad and Verna May ( Leach) Antoni and Annie (Saviski)
James B. and Elizabeth (Cain)
Walter S. and Esther M. (Allen) Arthur Joseph and Mildred Mary (Roberts)
George and Lena (Constantine) Joseph and Mary (Monson) Vincent and Victoria (Zabierek) Ancel Enock and Lena May (Tucker)
21
MARRIAGES RECORDED
DATE
NAME
RESIDENCE
BIRTHPLACE
Feb. 5 Nelson Miles Silk
Chelmsford
Tewksbury
Hazelle Ruth Peterson
Chelmsford
Frankfort, Me.
66
7 George Henry Spillane
Chelmsford
Boston
66
8 Hector A. Leclair M. Alma Bondreau
Westford
Canada
66 12 Cyril C. Trubey Verna M. Leach
Chelmsford
Hallowell, Me.
66
21 Guy K. Hanchett Margaret R. Blackie
Chelmsford
Lowell
66
24 Stefano Scimemi Filomena Dirubbo
Chelmsford
Italy
27 Joseph Girard Rivard Anna Gervais
Chelmsford
Westford
Chelmsford
Chelmsford
Mar. 16
Harold D. Macdonald Ohlga C. Peterson
Chelmsford
Sweden
Lynnfield
Lynn
66
25
David E. Rooney Marguerite Nickerson
Lowell
Rangeley, Me.
66
26
Adolf W. Lofstedt Ellen M. Nelson
Chelmsford
Sweden
66
27 William G. Belair
Lowell
Winooski, Vt.
Rose S. LeBelle
Chelmsford
Lowell
Apr. 6 Arthur Cooke Leonora Burne
Chelmsford
England
66
13 Frank Edward Charlton Ida Catherine Gagnon
Westford
Chicopee
66
23 John E. O'Cain Marion C. Nicholson
Lynn
Winnipeg, Mani.
Lynn
Lowell
66
28 George Harley Douglas Edyth Elizabeth Vinal
Chelmsford
Chelmsford
66
30 Joseph A. O. Patenaude Mildred M. Roberts
Tyngsboro
Tyngsboro
Lowell
Lowell
Chelmsford
Ireland
May 14
66 30 Thomas L. Vaughn Mary Agnes Quinn Harold George DeWolf Leola Cecil Wilkins
Westford
Newton
66
16 Frank Paul Gervais Jennie Quinn
Lowell
Lowell
66
30 Philip S. Bartlett Lena A. Sanborn Daniel P. Brown Minaetta M. Faber
Chelmsford
Salem
Chelmsford
Yarmouth, Me.
66
1 Chester L. Mosher Emmaline Hancock
Lowell
England
66
1 Thade C. Quinn Marjorie Ellershaw
Methuen
England
66
6 Walter Johnson Edith Heaton Orra M. Bauer Gertrude L. Scoble
Chelmsford
England
66
8
12 Stephen A. Bentas Helen Gida 66
18 Joseph Sinrian George Barlow Mary Laura Lajeunesse
Tyngsboro Westford
Greece
Chelmsford
Greece
Canada
Lowell
66 28 George C. Moore, Jr. Dorothy (Copeland) Ginty
Chelmsford
Woburn
Lowell
Lowell
19 Newell V. Bartlett Gladys DeVoe
Chelmsford
Newark, N. J.
Chelmsford
Lowell
Chelmsford
Fall River
Westford
Philadelphia, Pa.
Essex, N. Y.
Northampton
Chelmsford
Lowell
Chelmsford
Chelmsford
Boston
Nashua, N. H.
Somerville
Georgetown
June 1
Chelmsford
Lowell
Chelmsford
Ireland
Malden
England
Mansfield, Ohio
Perrysville, Ohio
Chelmsford
Chelmsford
66
Esther Emery Cole
Billerica
Billerica
Chelmsford
Canada
Chelmsford
Chelmsford
Lowell
. Dracut
Chelmsford
Italy
Lowell
Canada
Chelmsford
Sweden
Westford
Canada
Chelmsford
22
DATE
NAME
RESIDENCE
BIRTHPLACE
Tyngsboro
Dunstable
Chelmsford
Lowell
Westford
England
Westford
Leadville, Colo.
Lowell
Canada
Westford
Canada
Fitchburg
Fitchburg
Orange
Westford Lowell
Norway
Lowell
Lowell
Chelmsford
Fitchburg
Westford
Lowell
Westford
Dunstable
Westford
Lewiston, Me.
66
22 Bernard Frank Ford Mildred A. Dalton
Chelmsford
Lowell
Chelmsford
Lowell
Aug.
6
George J. Swain Gertrude A. Hall Derrah
Lowell
Orford, N. H.
66
13 Robert W. Bryan Bertha M. Ethridge
Chelmsford
Chichester, N. H.
66
16 John S. Sullivan Leona Lepine Frank Eno Mathilda Langevin Guilbert
Lowell
Lowell
66 22
Chelmsford
Canada
Chelmsford
Canada
66
24
Westford
Canada
Westford
Canada
Chelmsford
Lowell
Lowell
Lowell
St. Johnsb'y, Vt. Lyndonville, Vt.
St. Johnsb'y, Vt. St. Johnsb'y, Vt.
Winthrop
Lowell
66
21 Bernard F. Brown Mary A. Lavell
Lowell
Lowell
Chelmsford
Lowell
66
24 Ray M. Underwood Marion A. Curtis
M'nch'st'r, N. H. M'nch'st'r, N. H.
Westford
Westford
Chelmsford
Chelmsford
M'nch'st'r, N. H. Canada
Chelmsford
Nova Scotia
Tyngsboro
Canada
66
11 Clifford George Carpentier Vera Beatrice Wilkins
Westford
Canada
66
12 Frederick William Kelley Mary A. Baldwin 19 Philip Anthony Riley Ellen Marion Connell
Lowell
Lowell
Lowell
Tyngsboro
Westford
England
Westford
Westford
Detroit, Mich.
Palmer
Chelmsford
Lowell
Lowell
M'nch'st'r, N. H.
Chelmsford
Lowell
66
14 Nathan W. Millett Grace Atwood 16 Joseph Martin Laffey Alma Marie Canton
Brockton
Fairhaven
Chelmsford Westford
Lowell
Dracut
Westford
Canada
66
25 Ole Ingstead Thora Pederson 30 Bertram F. Robinson Rose T. Mccullough
Boston
Brookline
24 Edward A. Fox Evelyn C. Silva
Gloucester
Gloucester
Chelmsford
Chelmsford
Lowell
Lowell
Chelmsford
Lowell
28
17 LeRoy Judson Montgomery Bessie Temperance Worthen
Waltham
Chelmsford
NI'nch'st'r, N. H. M'nch'st'r, N. H.
66
28 Chester A. Burnham Elvira E. Ohlson
Oct. 1 Welcome G. Burbank Phebe L. Carson 2 Frank R. MacIntire Mabel C. Gray'
Tyngsboro
New Haven, Ct.
Westford
Chelmsford
Lowell
Chelmsford
Chelmsford
Chelmsford
66
31 Thomas Costello, Jr. Lillian Lois Baker William R. Smith Hildur C. Pearson
Nov. 4
June 18 Clarence H. Woodward Esther M. Dane
21 Frank Valentine Bale Helga Linnea Lundgren
66
66
25 Joseph Parmentier Della Gagnon 25 Henry Joseph Charron Marie Lucinda (Dupont)
Canada
July 4 Wolfred Joseph Duchesneau Maria Medera Camin
Romeo Milot Odilda Montminey James Devitt Mary Crane Sponholtz
Sept. 1 Roland E. Spencer Lois M. Hawkins
66
5 Evald Barton Larson Ruth A. Swanson
23
DATE
NAME
RESIDENCE
BIRTHPLACE
Nov. 16 Andrew Semple
Chelmsford
Ireland
Lowell
Ireland
66
21 Edward D. Tucke, Jr. Catherine Nawn
66
23 Thomas M. Graves Mildred A. Tilton
Chelmsford
Newton
Chelmsford
Millis
66 23 John Rutner Esther Cole
Lowell
Lowell
Chelmsford
Chelmsford
Chelmsford
Chelmsford
"
24 Albert Walter Reeves, Jr. Mary Ellen Mccluskey
Chelmsford
Chelmsford
Chelmsford
Quincy
Chelmsford
Gloucester
Dec. 14
Esther Ada Reid Linwood Norton Elizabeth A. Woods
Chelmsford
Lexington, Me.
66
24 Fred D. Laton Natalie Wilson
Chelmsford
Lowell
66
28 Joseph Walter Sawyer Hilda Victoria Anderson
Chelmsford
Chelmsford
DEATHS RECORDED
DATE
NAME
YEARS
MONTHS
DAYS
Jan.
8 Minot Gardner Spalding
86
9
23
66
21
Isaac Leslie Bradley .
57
3
8
66
24 Louisa Drewett .
70
10
9
66
26 Elizabeth S. Saunders
91
0
5
Feb.
2 Clara A. Blaisdell
76
2
0
66
2 Arthur J. Ayotte
28
1
6
66
8 Abbie Jane Boies
77
0
0
66
21 Owen A. Scollan
53
0
0
66
24 Edwin W. Parker.
57
0)
0
66
26 Samuel Anson Tufts .
75
2
2
Mar.
2 Amasa Howard
63
10
10
66
2
Henry Harrison Emerson .
81
1
20
20 Percy Alfred Ineson .
0
2
4
66
21 Sarah A. Prescott
79
9
13
22 Ruth Bernice Dutton
3
3
4
66
26
Henry W. Lathrop
65
2
10
66
30
Ida Ellsworth Byam .
59
9
26
66
31 Patrick F. Lowe
66
0
0
Apr.
3 William McGuinness
47
3
22
60
2
5
66
6 Sarah Ellen Stearns .
71
0
8
19 Clara Serene Butler .
31
3
3
.
20 Rachael F. Greene .
7
0
3
66
24 Joel Adams Bartlett .
.
78
8
0
66
30 August Levine Swenson
62
2
22
.
30 Lucy A. Wardwell
.
67
8
0
1
Dracut
Dracut
Chelmsford
Lowell
Lowell
Lowell
24 Joseph Francis Donovan Stella A. Malorey
Westford
Lowell
26 Carl Engelbert Nystrom
Lowell
Ellsworth
Chelmsford
Nashua, N. H.
Chelmsford
Chelmsford
11 Margaret M. Flynn
54
0
0
ยท
4 Cora R. Cudworth
.
Fannie Erwin
24
DATE
NAME
YEARS
MONTHS DAYS
May 3 Ellen Doran
68
0
0
66
6 Mary Sirois
71
0
0
14 George A. Durgin
63
10
0
66
15 John Nelson Maxwell
61
8
15 Susan Augusta Wentworth
62
3
27
17
Artemus W. Nelson .
24
6
14
18
Anna Silva
0
0
S
66
18 Samuel Gervais
34
7
0
66 27
Mary B. Hamlin
99
9
0
June 7 Andrew J. Boies
66
7
Otis Henry Reed
67
1
4
66
13
Agnes St. Onge .
8
10
4
..
21
Mehitable Gage Gibson
86
2
11
22
Ernest E. Clark
13
9
12
July
8
Ruth Irene Reedy
0
0
4
19
Alice Rita McNulty
6
4
6
Aug. 4
Lakin
0
0
0
1/2 hour
66
6 Dorothy F. Crease
0
1
9
66
20
Mary Ann MacElroy
60
6
23
23
Willis Barrett Parkhurst .
56
0
16
66
30
Achsah D. Bullard
87
1
11
Sept. 3
Sidney N. Stevens
80
10
28
66
14
Frank Gilman .
70
8
28
66
19
Edna I. Bridgeford .
53
3
19
66
26
John LeMarinel, Sr. .
80
9
18
66
30 Sarah Ida Sargent .
69
11
25
Oct.
29 Asa Grenville Charles
88
4
20
66
30
Addie P. Johnson
59
4
12
66
31 James D. Dunn
84
9
S
Nov. 5 Emma Elizabeth Hubbard
67
1
12
66
11 John F. McCaffrey
62
0
0
66
11 Ernest C. Dickinson .
18
7
25
66
14
Patrick J. Ready
62
0
0
66
22
Arline Norma Henderson
15
1
10
Dec.
1 Archibald Grant
55
S
13
97
11
28
59
9
16
66
3 Bernice E. Huntoon .
60
2
6
66
4 Hiram C. Gage .
75
3
21
66
5
Martha Cahey .
92
0)
0
66
6 Elizabeth Beaudette
53
3
23
6 Elizabeth S. Merrill .
66
4
26
8 Mabel E. Page .
39
4
26
66
10 William Qualters
58
0
0
66
11 Elizabeth Titterington
14
1
5
6 6
14 Euchariste Champagne
72
10
2
66
17 George W. Swett
69
2
9
66
19 Elizabeth A. Carr
0
0
3
22
Ellen G. Bradley
78
S
22
.
.
.
.
.
.
.
.
.
.
12
James Harrison
74
0
17
27
Fred Edward Bean
70
S
84
0
2 Rhoda Penniman
3 Jennie A. Macrae
.
.
25
FINANCIAL REPORT OF TOWN CLERK
Number of dogs licensed
370
Male dogs
304
Female dogs
66
Kennel licenses
1
RECEIPTS
Dog licenses
$ 938.00
Kennel license
25.00
Marriage licenses
42.00
Auctioneer's license
2.00
Victualler's license
1.00
Recording fees
46.49
Birth record certificates
8.50
Marriage record certificates
.75
Death record certificates
3.25
Searching records
2.50
State Dept. of Conservation fees
34.35
$1,103.84
EXPENDITURES
County Treasurer, dog licenses
$ 888.80
Town Treasurer, dog license fees
74.20
Marriage license fees
42.00
Auctioneer's license fees
2.00
Victualler's license fees
1.00
Recording fees
46.49
Birth record certificates
8.50
Marriage record certificates
.75
Death record certificates
3.25
Searching records
2.50
State Dept. of Conservation fees
34.35
$1,103.84
OFFICE HOURS OF TOWN CLERK
Daily, except Saturdays and Holidays, from 8.30 A. M. to 12 noon. From 1.30 P. M. to 5 P. M. Saturdays, from 8.30 A. M. to 12 noon.
Respectfully submitted,
JUSTIN L. MOORE,
Town Clerk.
26
Accountant's Report
RECEIPTS
Cash on hand Jan. 1, 1921. $ 29,352.26
TAXES
Current year-
Property
$138,917.10
Poll
6,479.00
145,396.10.
Previous years-
Property
23,433.44
Poll
217.00
23,650.44
FROM THE STATE
Corporation Tax
2,113.21
Foreign
53.45
Public Service
1,552.67
Domestic
4,905.91
80 per cent.
436.81
Income Tax-1919
1,353.00
1920
798.00
1921
570.00
General purposes
9,288.24
School
8,020.00
National Bank Tax
923.09
Street Ry. Tax
238.00
State Aid
542.00
Soldiers' exemptions
89.43
30,883.81
Grants and Gifts-
Vocational school
419.38
North and Boston Road
11,999.40
Reimbursement
478.65
- Interest on same
10.35
12,897.78
FROM THE COUNTY
Dog Licenses
644.74
North and Boston Road
11,999.40
12,644.14
27
LICENSES AND PERMITS
Pedlers
$ 44.00
Sunday
17.00
Milk
17.50
Slaughter
4.00
All other
2.25
TOWN CLERK'S FEES
Marriage licenses
42.00
Auctioneer's license
2.00
Victualler's license
1.00
Recording
46.49
Birth record certificates
8.50
Marriage record certificates
.75
Death record certificates
3.25
Searching records
2.50
State Dept. of Conservation
34.25
Dog licenses
74.20
214.94
FINES AND FORFEITS
Court fines
. . 758.55
SPECIAL ASSESSMENTS
Moth Tax -- 1917
6.15
1918
4.26
1919
213.78
1920
. 195.61
1921
298.61
718.41
GENERAL GOVERNMENT
Rent of Town Halls
587.00
Junk from Town Halls.
5.00
592.00
PROTECTION OF PERSONS AND PROPERTY
Gypsy and Brown Tail Moth extermination
129.80
Forest fires
35.51
Sealer of Weights and Measures
59.76
225.07
HIGHWAYS
Town of Dunstable, use of steam roller
40.00
All other 77.12
..
.
$ 84.75
117.12
28
CHARITIES
Almshouse-
Sale of produce.
$ 553.55
Reimbursement
93.00
$ 646.55
Reimbursements for
Relief given from Individuals.
782.44
Relief given from Cities and Towns
280.43
Mothers' aid from State
1,658.33
Junk from school department
7.00
2,728.20
CEMETERIES
Sale of Lots and Graves
180.00
INTEREST
On deposits
461.77
On taxes
1,687.19
2,148.96
MUNICIPAL INDEBTEDNESS
Temporary loans
74,000.00
Westland School House
45,000.00
Boston Road, Contract No. 3
12,000.00
Motor Fire Apparatus
13,400.00
144,400.00
AGENCY, TRUST AND INVESTMENT
Agency-
Water District
5,983.51
5,983.51
Trust and Investment-
Cemetery Perpetual Care Fund
250.00
Cemetery Perpetual Care Fund
412.95
662.95
Other permanent trust-
Insurance Fund 1,249.88
REFUNDS
W. P. Proctor Co., highway 1920 123.36
C. R. Forsythe, rebate on steam roller
100.00
Karl M. Perham, registrars' salary
4.00
Chelmsford Garage, refund on charges
3.15
230.51
Total receipts
415,765.93
Total payments
392.683.59
General cash on hand, Dec. 31, 1921 23,082.34
29
PAYMENTS GENERAL GOVERNMENT
LEGISLATIVE
Moderator
$
10.00
$ 10.00 Salary
EXECUTIVE
Selectmen
1,100.00
Salaries
1,100.00
Selectmen's maintenance
200.00
Stationery and postage
21.20
Printing and advertising
31.42
Telephone
21.20
All other
.75
74.57
ACCOUNTANT AND TOWN CLERK
Salary
1,800.00
Paid
1,575.00
Accountant and Town Clerk's maintenance
500.00
Stationery and postage.
88.00
Printing and advertising
8.82
Supplies
135.28
Express
.45
232.55
COLLECTOR AND TREASURER
Salary
1,200.00
Paid
1,200.00
Collector and Treasurer's maintenance .
225.00
Stationery and postage
97.00
Printing and advertising ....
79.15
All other
44.29
220.44
Treasurer's Bond
220.00
Martin Robbins & Son
220.00
ASSESSORS
Salaries
1,200.00
Paid
1,200.00
Assessors' maintenance
743.65
Printing and advertising .
566.86
Delivering valuation books
90.00
. .
Stationery and postage
18.83
675.69
30
LAW DEPARTMENT
Town Counsel
F. A. Fisher $ 400.00
ELECTION AND REGISTRATION
Appropriation 475.00
Registrars
64.90
Election officers
192.00
Printing and advertising
200.63
All other
4.00
461.53
APPRAISERS
Salaries
15.00
Paid
15.00
Appraisers' maintenance
12.25
Typewriting
2.25
PUBLIC BUILDINGS
Janitors' Salaries
500.00
Paid
483.32
Fuel, light and water
950.00
Fuel
584.85
Water
20.00
Light
202.10
806.95
Repairs and furniture 1,000.00
Paid
715.57
Public buildings, expenses
25.00
Paid
22.03
TOWN CLERK'S SALARY FROM JAN. 1 TO FEB. 15, 1921. Appropriated 79.50
E. J. Robbins
79.50
AUDITORS
Salaries
75.00
Paid
75.00
PROTECTION OF PERSONS AND PROPERTY
Police Department
1,500.00
Constable
571.24
Special police
900.26
Other employes
8.70
Team hire
11.00
Repairs
1.30
Telephone
1.00
All other
6.50
1,500.00
$ 400.00
31
Fire Department
Engineers
182.23
Salaries
35.00
Janitors
198.75
Light
5.10
Repairs
707.94
Stationery and printing
81.01
Fires
212.83
Repairs on apparatus
.
151.18
Equipment for men
. .
230.01
Rent
.
86.48
All other
46.13
2,381.82
West Chelmsford Fire Equipment
600.00
Paid
492.39
Hydrant service
1,500.00
Chelmsford Water District
750.00
North Chelmsford Fire District
. .
750.00
1,500.00
Sealer of weights and measures
150.00
Sealer
113.66
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.