Town annual report of Chelmsford 1921, Part 2

Author:
Publication date: 1921
Publisher: Town of Chelmsford
Number of Pages: 110


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.