USA > Massachusetts > Essex County > Boxford > Town of Boxford : Town meeting records, 1928-1942 > Part 21
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 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22
Jours very truly John W. Parkhurst, Town Clerk. Oath administered March 10, 1941, before me, Johns W. Parkhurst, Town Clerk. A Trice copy Attert: John W. Parkhurst, Town Clerk. Town of Boxford, Mass. Office of Town Clerk To Secretary of the Commonwealth March 10. 1941. This is to certify that Miss Barbara G. Perley was This day appointed Assistant Town Clerk of the Town Bolford , for the term of three years from above date, under the Provisions of Section 19 and 19 A, Chapter 41, General Laws.
Oath of office administered by the Town Clerk, March 10, 1941.
Attest. John W. Parkhurst, Toun Block.
465
1941, Town of Boxford, Mars, Office of Board of Selectmens March 10, 1941, Dear Will:
Barbara C. Perley has Taken oath as Town Accountant before me on March 8. 1941.
Also, the Board of Health has organized with Clinton B. Nason as Chairman.
We hope to organize the Board of Selectmen at an early date.
Very truly yours Harry L. Gole Instice of the Peace. Atrice copy Attest: John W, Parkhurst, Joun Clerk.
Town of Boxford, Mass. Office of Board of Selectmen March 14, 1941 Dear Will:
The Selectmen have organized with with me as chairman.
The Selectmen have appointed Anna M. Haynes a member of the Town Forest Committee.
Very truly yours Harry L. Cole
HLC: P
A true copy Attest. John W. Parkhurst, Town Clerk.
D .-
ihe was appointed March 7, 1941. 8. W.P. J . C .
466
1941. Town of Boxford, Mass. Office of Board of Selectmen. March 7, 1941. Miss Barbara C. Perley;
you have been appointed by the Selectmen as Town Accountant for the Town of Boxford for a term of three years from date.
Harry L. Cole Selectmen
Jos. B. Matthews
of
Seal
Clinton B. Nason) Boxford.
A true copy Attest. John W. Parkhurst, Join Clerk,
Jour of Boxford Office of Board of Selectmen April 3. 1941. Dear Will:
Joseph B.M attheur was nominated a Moth Superintendent on March 3, by the Selection, This nomination was approved and he was appointed by H. O. Cook, Director of Forestry on March 8, 1941. On March 19 Iadministered The oath to him.
William R. Walsh, appointed Forest Worden. was approved on February 14, 1941. William l. Greenler, D. V.M., was appointed Inspector of Animals on March 26, and took his rath of office from me on March 28. 1941.
Alfred L. Chapman was appointed Inspector of Slaughtering on March 26, and took his oath on Mar 31? George R. W. Hopping resigned as Constable on March 28 Clayton A. Nelson was appointed Constable in the West Parish and took his oath on March 31, 1941,
Harry L. Gale. Justice of the Peace.
A breve copy attest: John W. Parkhurst, Jak Glock.
A
Vo
A
467
1941.
At a Special Town Meeting held in Lincoln Hall. West Boxford, Monday, April 21.1941.
The meeting was called to order and the Warrant read by the Moderator. William J. Greenler, at 8 o'clock P.M.
Under Article / it was
To reconsider the vote passed at the Annual Town Meeting, held March 3, 1941. whereby the Town voted to raise and appropriate $750,00, for Chapter 81 Highway Maintenance, and raise and appropriate 4125.00 for that purpose.
Voted
Article 2 Voted
to raise and appropriate the sum of $ 800,00 for Snow removal
Article 3 Voted
to adjourn without date.
A true record Attest: Johnill. Parkhurst. Town-Block.
/
468
1941
The following is a list of the men who registered in the Town of Boxford. Mass. July 1, 1941. under the selective service act.
Robert William Janney, Boxford, Mass. Age 21
William Thomas Gamble. East Boxford. Mas 21
Frank Henry Stafford Jo. Ilest Boxford. Mas. 21
Town of Boxford, Mase. Office of Board of Selectmen May 14. 1941. To the Town Clerk:
On May le, The following Special Police Officers
were appointed for the year 1941 ;
Wilbur Ricker for duty in and about the Kelsey- Highlands Nursery
Harold Gray for duty about the estate of Edward le Holmes,
Wilbur Ricker took his oath of office on May 10. before me
Barbara G, Perley. Notary Public
A true copy Attest;
John W. Parkhurst, Town Clerk.
469
1941. Town of Boyford, Mass Office of Board of Selectmen List of Jurors 1941-42
Anderson, David A, Laborer, Brook Road, West Boxford French. Archer N., Laborer Main Street, Boxford Bofford Moulton, Charles M. Moutoninsurance agent Lake Shore Rd, West Hills, Stanley B., carpenter Middleton Rd. Boxford Whittier, John G., Laborer Glendale Road, West Boxford Butter, Howard T. Laborer Georgetown Road, Boxford Phillips, Arthur 6. laboser Depot Rd. Boxford Pearl, Raymond, former Main Street, West Boxford Kilbourne, Hubert J, engineer Ipswich Road. IN est Boxford Perlez, Raymond, farmer Ipswich Road, Boxford
Harry L. Cole Board Jos. B. Mattheus 50
Clinton B. Nason) S electricen
Attest John W. Parkhurst, Joun Clerk.
470
1941. Town of Boxford, Masse, Office of Board of Selectmen August12, 1941, List of Election Officers Precinct 1:
Joseph B. Matthews, Warden Clarence & Brown, Deputy Warden Malcolm R. Bill's, Clerk Harlan P. Kelsey, Deputy Clerk George B. Parkhurst, Inspector Seth L. Kelsey. Inspector Harlan E. Symonds, Departy Inspector James U. Galder, Deputy Inspector Precinct 2 :
Arthur A. Anger, Warden Charles L. Andrew, Deputy Warden Simeon S. Pearl, Clerk Harry L. Cole, Deputy Clerk Stuart &. Coughlin, Inspector R. A. Andrew, Inspector Frederick f. Show. Departy Inspector Clinton B. Nason. Deputy Inspector
Harry L. Call KB varech Las. B. Mattheur Clinton B. Nason) Selectmen
A trice copy Attest: John W. Parkhurst, Town Bleck.
471
1941. Jon of Boxford, Mark, Office of Board of Selectmen August 19, 1941. To the Joun Clerk:
On August 15, 1941, the Selectmen appointed Cornelius F. Driscoll and Michael J. Wrenn as Special Police for duty around the water shed of Johnson Pond.
On August 19, Archer N. French was appointed Dog Officer and Special Police, he having taken his oath of office on This date before me,
Harry L. Cole Justice of the Peace.
HLG: P
A trice copy Attesti John W. Parkhurst,
472
1941.
At a Special Town Meeting held in Lincoln Hall, West Boxford, Monday evening, December 29 1941, at eight o'clock.
The meeting was called to order and the Warrant read by the Moderator, William &. Greenler.
Voted
to take up Article 3.
By consent of the meeting, Lieutenant A. Frank Roosters spoke on the need, advisability and method of forming a State Guard reserve uni in this town !
Alist of requirements and regulations was read by the Moderator, at the request of Lieutenant Kvesters. He stated that 45 men was The least number with which they could form a unit.
To give Lieutenant Kvesters, a vote of thanks.
At this time a receess was declared for five minutes.
Meeting was called to order
Voted
to take up Article 2.
Moved that $15.00 be transferred from the Reserve Fund to the School Account, for recreational activities in the West Parish Amended to make it 30,00 instead of $15.00 the amendment was voted.
Voted
to transfer 30. 00 from the Reserve Fund to the School Account for recreational activities in the West Parish.
Vated Voted
to take up Article /.
to transfer from the following various departments
Voted
473
1941.
namely:
Joun Clerks, Registrar's, Board of Health, Free Warden. Public welfare, Old Age Assistance, Soldier's Relief, Military Aid, Selectmen's Highway Fund, Street Lighting, Snow removal, Public Grounds, Insurance, Mt. Vernon Cemetery, Morse estate, Interest in loans, W.P. A. work Account on Overlay Reserve. the sum of $3300. 00 to an account, to be known as the Emerging Defense Account, as author- ized by Chapter 48% of the Acts of 1941, with which to purchase a Fire Truck, or take care of other defense expenditures under said Chapter.
Jook up Article 3.
Harry L. Podle referred to dispensing Automobile Tires, and said a Committee of three had been appointed, consisting of Joseph Burgson, Stanley B. Hills and Raymond Pearl.
to dissolve this meeting. A true record Attesti John W. Parkhurst, Town Clerk.
Voted
474
1942. At a Special Jan Meeting held in Lincoln Hall, West Burford, on Monday evening Dec, 29, 1941, at eight o'clock (see Page 472. )
Town of Boxford, Mass. office of Board of Assessors December 30. 1941. Pursuant to the General Laws as revised the Assessors of Boxford have this day appointed Barbara C. Perley as an assistant assessor for the year 1942,
George B. Parkhurst Board Stanley B. Hills of
Harry, L. Gole )Assessors. (Oath administered Jan. 28. 1942. by Harry L. Cole. Justice of the Peace. )
Special Police.
Town of Boxford, Feb. 21#, 1942 Appointed, Special Police for the Town of Boxford, Mas. Simeons, Pearl, Lake Shore Road. West Boxford J. Warren Chadwick, Main St. W. Borford George H. Nason, Dole Hill, W. Boxford George T. Gemmell, Brook Road. W. Boxford John G. Whittier, Glendale Road, W. Boxford Lester G. Hagen, Glendale Road, W. Boxford Carl W. Pratt, Main St., W. Busford
Raymond Perley, Ipswich Road, Boxford Robert B. Parkhurst, Ipswich Road, Boxford George J. Purkis, Bare Hill Road, Boxford Halvard F. Butter, Georgetown Road, Boxford Archer N. French, Main St., Boxford Orden E. Owen, Lockwood Lane, Boyford Cyrus E. Killam, Endicott St., Boxford All have taken Their oath. Feb. 21, 1942, except 1. Warren Chadwick and Orden & Owen, they tick theirs Feb. 24. 1942.
John W. Parkhurst Jan black.
475
1942,
The following is a list of the names of these men who registered in the Town of Boxford, Mass , Feb, 15 and 16, 1942, under the selective service act. Ernest Henry Jansey Benford Franklin Campbell Roberts, fr. 11
Vernon Albert Childs
Benjamin Willis Ouvrier 11
Henry Von Kameche, Jr. Carwin Ralph Savage 11
George Thomas Pershe's 1
Donald Ellsworth Anderson W. B.
Arthur Perley Phillips 13.
William Raymond Walsh
Manuel Ferreira Melle
John Frederick Vaughan. fr. 11
Stephen James Maddock 11 Thomas Edward Cargill "
Dwight Lewis Killam "
Arthur Melvin Rollins
Edward Perse Donahue Horace Dennison Moore. 3.
Alexander Larvience Bain Dana Franklin Killam
11
Raymond Pearl
Jvan Botsford Troop
B.
Clarence John Alvin Johnson John Hitchcock
"
Robert James Stewart, fr.
Malcolm Rolfe Gillis Frederick Osborne Hardy Harlan Page Kelsey, Jr.
Victor Emil Lagasse, Brock Road, W. Boxford Clayton Amasa Nelson, Main St. 11 Herbert Weston Leighton, 766 Great Pond Rd. No. Anders Guy Schyler Kendall, Maple Ave. W. Boxford
Edward Gagne.
Valley Road.
Lester Gardner Hagen, Glendale Road,
John Goodwin Whittier, "1 "
"
(over)
476
Names
1942.
continued David Harry Morin, Main St. W. Borfordi James Warren Chadwick, " " " 1) Benjamin Robert Cunningham, Main St.
John Tyler Chadwick, Barken Road. 11 11
Albert Carrer Hebb, Lake Shore Road 4
Everett Harrison Chadwick, Main St.
11
George Edmund Carrer, In. Lake Shore Road 4
J. John W. Parkhurst, Souford, Feb. 25, 1942.
Hereby certify that I have this day destroyed all the Ballots cast at the Annual Joun Election, held March 3, 1941. in The Town of Boxford. Attest: John W. Parkhurst, Town Clerk.
Borford. Feb. 28. 1942. This is to certify that I have this day destroyed all the Ballots cast at the Presiden- tial and State Election held November 5, 1940.
Allesti Johns W. Parkhurst ~ Toun block
Boxford, Mar. 2, 1942 I have this day delivered 544 Official Ballots to The Ballot Clerks for the Annual Jon Meeting held This day in The Town Hall.
Attest: John W. Parkhurst. Joan Clerk.
477
1942.
At a legal meeting of the inhabitants of The Town of Bouford, qualified to vote in Elections and in town affairs, held in The Town Hall. Boyford, on Monday, March 2, 1942. it being the annual town meeting, the following record was made. viz :
Meeting was called to order and the warrant read by William J. Greenler, Moderator.
The Ballot Boy was examined and found to be empty, it was then locked, and the keys afterwards placed in the hands of Clayton "A. Nelson, Constable in charge."
The Ballet Box registered 009 at the opening of the opening of the falls. The Polls were declared appen at 7 o'clock A.M.
Harlan P. Kelsey In. Clerk Walter W. French Electron Officer. Howard F. Butter.fr. all swornby the
Frank M. Gould Jiwon Gleich this day James U. Calder except Harlan P. Kelsen gu who was sworn Feb. 25. 1942.
)
(Tellers to
Stanley B. Hills
Chester Jansey Clarence &. Brown count the Ballots. )all sworn this dayby Town Clerk,
When fifty ballots were cast, they were taken from the Ballot Box and counted.
Polls were declared closed at 12-30 clock P. M. Ballet Box registered 242 No Ballots in Box 243. Box failed to register one. Both Check Lists showed that 243 names had been checked.
here follows record of Election flest.
478
1942.
Agreeable to the foregoing Warrant the Voters met at the Town Hall in Boxford, on Monday, March 2, 1942 and cast their ballots for the following name officers.
The meeting was called to order by the Moderator. The Polls opened at 7 o'clock A.M.
The Ballot Boy was opened and shown to be empty, then closed, locked and the key placed in custody of Constable Clayton A. Nelson.
The Polls closed at 12.30 o'clock P.M.
The Ballot Box then registered 242
The check list showed the number of ballots cast to be 243.
The number of bullets in the Ballot Box totaled 243.
The Ballots were counted, publicly declared
and recorded as follows:
Total number of ballots cast 243
Moderator for one year
Blanks 29
William & Greenler 212
Seth L. Kelsey 2
Selectman, for three years
Blanks 25
Clinton B. Nason 87
Franklin G. Roberts / 3|
Collector of Jayer. for one year
Blanks 24
Simeon S. Pearl 219
Assessor of Taxes, for three years Blanks 21
George B. Parkhurst. 222
19
479
School Committee, for three years.
Blanker 34 Clinton B. Nason 1
Seth L. Kelsey 205
Rosamund Price 1
Board of Health , for three years,
Blanks 31
Joseph B. Mattheur 208
Franklin G. Roberts 3
Bessie French
/
Surveyor of Highways. (East Parish) for one year Blanks 22
Raymond Perley 220
Howard Butter 1
Surveyor of Highways, (West Parish) for one year Blanks 35
B. Robert Cunningham
208
Tree Warden, for one year Blanche 14
Archer N. French
91
George A. Sould
26
William R. Walsh
110
Clarence Brown
1.
Arthur Phillips
Constable, East Parish for one year
Leo F. Richardson 209
Howard Butter 2
Edna Starrett 2
Vernon Childs 1
Blanks 29
10ver)
-
1942
480
1942. Constable ( West Parish) for one year Blanke 33
Clayton A. Nelson 209
Henry W. Nason 1
A true record Attest
Harlan P. Kelsey Jr. Clerk of Electron officers
March 2, 1942.
The afternoon session was called to order at eight minutes past 2 o'clock, by the Moderator who then read the warrant.
Rev. Kenneth 6. Eaton opened the meeting with prayer.
The following officers were declared elected . Franklin C. Roberts, Selectman, for three years. Simeon S. Pearl, Collector of Taxes. for one year. George B. Parkhurst, Assessor of Jaker, for three years. Seth L. Kelsey, School Committee, for three years. Joseph B. Matthews, Member Board of Health for 3 years. Raymond Perley, Surveyor of Highways, East Parish, ford year B. Robert Cunningham, Surveyor of Highways West Parish,for 1 year William R. Walsh, Tree Warden, for one year, Leo F. Richardson, Constable, East Parish, for one year, Clayton A. Nelson, Constable, West Parish, for one year. William &. Greenler, Moderator, for one year.
Article 2. Voted Art. 3, Voted
Art. 4. Voted Art. 5. Voted
to pass over Article 2.
That the reports of the Town Officers and Committees, as they appear in the printed Town Reports, be accepted
that the Budget be accepted, subject to amendments to appropriate the sum of eight hundred ($800.00) dollars
......
1
A
A
H
481
1942.
for the Maintenance of Road Machinery, said amount to be transferred from the Road Machinery Fund.
To pass over Article 6, relative to appropriating money for the improvement of the Georgetown Road.
Article?
to pass over without action, relative to appropriating money for maintenance of highways under the provision of Chapter 90.
Art. 8. Voted
to transfer $500.00 from the Overlay Reserve to The Reserve Fund.
Art. 9. Voted
to accept Article 9, Thereby voting to transfer a sum not to exceed seven thousand ($7,000.00) dollars from the surplus revenue account to the estimated receipts for the year 1942 for the purpose of reducing the 1942 tax levy, subject to the approval of the Com- missioner of Corporations and Taxation in accordan ce with Section 23, Chapter 59 of the General Laws,
Art. 10. Voted
that the unexpended appropriation of $1005.76 in the W.P. A. account, remain in that account.
Art. 11. Voted
That the compensation for labor, in the several departments of the Town, for the ensuing year, be the same as last year, namely:, 50 cents an hour,
Art. 12. Voted
that the money refunded on account of dog licenses, be divided equally, between The two Public Libraries in the town.
Art. 13. Voted
and raise and appropriate money to pay to allow Charles I. S eller's bill, as follows:
Town of West Borord To Chas, D. Sellers
cutting bushes on Lake Shore Road
Get. 3 one half day 2.00
Oct. 4 one day 4.00
6,00
Art. 6. Voted
Art.2. Voted
4
482
Voted
to allow and raise and appropriate money to pay The Herald Press' bill as follows:
Newburyport, Mass. 2-25-42 Town of Boxford The To Herald Press Dr. 400 Annual Reports 92 pages @ 1.40 128.80
Voted
to allow and raise and appropriate money to pay William f. Greenler's bill as follows: Georgetown, Mass. Dec. 31, 1941
Town of Boxford Jo William J. Greenler Veterinarian Apr. 15, 1941 Swanson dog 3.00
" 29 " 11 3.00
June 15 "
Pratt 3.00
29 .
3.00
June 18 " Herman "
3.00
July / 11
LI
3.00
June 19
Purkis
3.00
July 3 "
12
3.00
Ang. 8 "
Allen 11
3,00 :
$ 27.00
For visits on Rabies suspected dogs,
that the matter of making the roads passable, when encumbered with snow, be left in the hands of the sur- veyors of Highways.
Art. 15. Voted
Art. 1.6. voted
that the committing of the Tages to the Collector, and the manner of collecting the same, be left with the Assessore
That the town treasurer, with the approval of the selectmer be authorized to borrow money from time to time in anticipation of the revenue of the financial year begin. ning January 1, 1942 and to issue a note or notes
A
Art. 14. Voted
1942.
483
1942
therefor, payable within one year, and to renew any note on noter as may be given for a period of less than one year in accordance with Section 17, Chapter 44, General Lant.
Art, 17. Voted
that such rums as may be needed, for War Allowance for residents in The Military and Naval Service, under the provisions of Chapter 11, Special Acts of 1942, before another Town Meeting, be taken from the Reserve Fund.
Voted
to raise and appropriate $750.00 to be used by The Selectmen where needed.
Art. 18 Voted X Art. 19. Voted
To accept the provisions of Chapter 710 of the Acto of 1941. relative to registering Bicycles
to raise and appropriate $100.00 for each Public Library in the town, to be used for maintenance and purchase of books.
Art. 20. Voted
to raise and appropriate 100.00 to pay for clerical assistance for the selection, board of public welfare and assessors, or any other town department.
Art. 21. Moved
to raise and appropriate $100.00, to be used for the improvement of the stage in the Town Hall . back to Article 4.
Referred Art. 4. Voted
to raise and appropriate $100.00, to add to the 350.00 for the Town Hall, in the Budget, to be used for the improvement of the Town Hall Stage,
Voted
Voted
that $500,00 be added to the 500.00 for Emergency Defensa, in the Budget to raise and appropriate money to pay for the several items in the Budget as amended.
Voted
to dissolve the meeting, Atrue record Atest John w. Parkhurst, Town Clerk. ( over )
484
1942. Budget adopted March 2, 1942, Selectmen Board of Public Welfare Assessors Treasurer Town Clerk Collector of Taxes Accountant
Registrars Board of Health
Sealer of Weights and Measures Police
Dog Officer Inspector of Slaughtering
Inspector of Animals
Public Welfare
Old Age A sustance
Soldier's Relief
10000 20000
Fire Warden
20000
Forest Warden
100000
Moth Department
150000
Town Hall Public Grounds
45000 15000 7500
Memorial Day
Soldier's Graves
20000
Mt. Vernon Cemetery
10000 2500
Morse House
Schools Vocational Education
1677800 20000
Military Aid
5000
Town Forest 15000
Interest on Loans 22500
6 3 7 47
Essex Sanatorium Street Fighting W.P. A. Expense
Deputy Game Warden.
carried forward
6 0 0
00 30000 75000 175 00 27500 60000 40000 20000 80000
3500 30000 2500 315.00 5000
200000 550000
Tree Warden
54000
20000
5000
3515547
485
1942, Budget Brought Forward. Contingency Fund Insurance Chapter 81, Maintenance Chapter 90, Maintenance Highways and Bridges, Selectmen's Fund Snow removal and Sanding
School House Loan
200000
20000 55000 300.00
100000
$ 4940547 600
Herald Press, Printing 400 Jour Reports
128.80 2700
William J. Greenler's Bill
War Allowance 75000
Public Libraries
20000
Clerical Assistance
10000
Total to raise
07 5 0,6 / 7.27
Transfers From Road Machinery Fund to Mainte- nance of Road Machinery 80000
From Overlay Reserve to Reserve Fund 50000
From Surplus Revenue Account to reduce tax levy for 1942.
700000
$830000
Total Transfers
35 155.47
7500 110000 412500 240000 100000 150000
Election Officers Aid to Dependent Children Forest Fire Patrol Emergency Defense
Charles To. Selleri Bill
-
486 1942.
Archer N. French, appointed Fire Warden, March 10 There Warden 1942 and took his cath on that day.
Town of Borford, Mars. Office of Board of Selectmen
March 5, 1942. Dear will:
:
Police officer
This is to notify you that Joseph Budnick has this day been appointed a special police officer for The current year, and has Taken his cath of office from me.
Oath of Also I administered the oath of office to George G. B. Parkhurst, B. Parkhurst as assessor on March 2.
as Assessor.
Also I have administered the oath of office to Deputy Forest Horace Di Mare, Raymond Perley, Howard 7. Butter, In. Warder Carl W. Pratt and Simeon S. Pearl, all of whom have been appointed deputy forest wardens. Very truly yours Harry L. Cole. Justice of the Peace
organization
On March 6, the Board of Selectmen organized of Selectmen with Harry L. Cole as Chairman.
A true copy Attest:
John Us Parkhurst,
Town Clerk. Name of Inspector of Animals; William. Greenler Date of Nomination, March 3, 1942, Approval, March 9, 1942
11 Appointment, March 20, 1942, Date sworn into office, March 20, 1942. Signature Marry L. Gole John W. Parkhurst, Town Clerk.
1
LA
487
1942, Joun of Borford, Mass. office of Board of Selectment March 21, 1542, Dearbill:
Sealer of On March 13 the Selectmen appointed william R. weights and Walsh as Sealer of Weights and Measures for the current Why Measures. year.
On the same date Clarence &, Brown was appoint-
" Town Forest ed a member of the Town Forest Committee for a term computer of three years from Jan . 1 , 1942 .
On March 17 Alexander A. Shaw was appointed a Special Police officer for the current year.
He took his oath of office on the same date before me.
William R. Walsh took his cath of office as Sealer of Weights and Measures before me on March 20.
William & Greenler, D.V.M. received his appoint- ment as Inspector of Animals and took his oath of office before me on March 20.
Joseph B. Matthews took his oath a member of Moth Sup- The Board of Health before me on March 20, muntendent He received his appointment as moth superin- tendent on March 17, but has not taken his oath as yet.
Verytruly yours Harry L. Bole. Justice of The Peace
Atrice copy Altest:
John W. Parkhurst, Town Clerk.
F
Special Police. i: Scaler of Weights 4 Measures Inspector of Animals
488
1942. Town of Boxford, Mass. office of Board of Selectmen March 27. 1942.
Dear Will:
Seth L. Kelsey has this day taken his oath from me a a member of the School Committee,
The Selectmen appointed Henry 4. Titus a sworn weigher for the town of Boxford for the current year on This date and he took his oath of office from me,
Alfred Chapman took his oath as Inspector of Slaughtering before me, March 28. Verytruly yours, Harry S. Cole Justice of the Peace .
The Board of Assessors have organized with George B. Parkhurst, Chairman.
A true copy Attest: John W. Parkhurst, Joun Clerk.
Town of Boxford, Mass. Office of Board of Selectmen April 22, 1942. To the Town Clerk:
On April 15,1942, Wilbur Ricker was appointed a Special Police officer for duty in and about the Kelsey-Highlands Nursery by the Selectmen for the current year.
Harry Di Cale
On April 21, 1942, Wilber Picker took his watch of office before me,
Barbara Carolyn Perley Notary Public
A true copy Attest
John W. Parkhurst, Town Clerk.
1942, 489
List of Registrants for Boxford-April 26-27, 1942, Abbott, Lester Merrill Middleton Road, Butford Anderson, Oscar Oliver Lake Shore Road West Boxford Auger, Arthur Albert Washington Street "
Baer. John F. Main Street Boxford Bowen, Earle Whitaker Endicott Street "
Bond, Frederick Henry Lawrence Road ", Brown, Clarence E. Middleton Road " Blanchette, Ernest Francis Lake Shore Road Il est Buford Budnick. Ezreal, Washington Street West Boxford Bullis, Bennie Arlington 39 Brook Street Georgetown Burgson. Joseph Washington Street West Bayford
Campbell, Robert Hector Off Lockwood Lane Botford Carroll, Augustine Of Lake Shore Road. West Boxford. Case, Ralph Beatbay Topsfield Road Bouford Chapman, Alfred Lowell Valley Road West Boxford Cole, Harry Lee Main Street
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.