USA > Massachusetts > Essex County > Boxford > Town of Boxford : Town meeting records, 1928-1942 > Part 3
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
11 11 12 13 14
William J. Jolen of Boston 11 Strabo V. Claggett of Newton. Frankf, Donahue of Boston, 11 "
15 Edmond P. Talbot of Fall River
16 James P. Foran of New Bedford.
At
Large
1928. Alonzo D. Wheeler of Westminster Celof Olsen of Worcester John R. Mackinnon of Lowell John J. Mattson of Gloucester Fred E. Welcher of Peabody Peter O' Rourke of Medford Daniel J. Blessington of Somerville Barnet Wasserman of Chelsea Albert L. Waterman of Boston
10 11 12 13 14 15 Harry Bentley of Fall River Amedee F. Vassar of Plymouth
Domenico A. diGirolamo of Boston David Graig of Milford John A. Nelson of Quincy
Smith and Robinson, Democratic Electors 22 Arthur Lyman of Waltham Martha R. Peters of Boston Daniel England of Pittsfield Ray Stannard Baker of Amherst Marcus A. Coolidge of Fitchburg. Thomas J. Barrett of Worcester. Humphrey O' Sullivan of Lowell Laurence Dodge of Newburyport. Agnes F. Higgins of Lawrence. Lessie Woodrow Sartre of Cambridge
Thomas and Maurer Socialist Electors Charlotte B. Hallowell of Medford George & Roewer of Cambridge
47
1928.
Dist 1 2
11
11
11
"1
1 9
11
12 11
11
13 14
15
"
16
Vincent G. Burns of Pittsfield Nelson J. West of Springfield John Smominen of Fitchburg Thomas J. Conroy of Worcester William & Sproule of Lowell Leonard spalding of Newburyport Thomas J. Nicholson of Lawrence Sylvester &. McBride of Watertown Max Sandler of Chelsea Reuben Guralnick of Boston Lucy Lee of Boston Joseph Bearak of Boston Patrick J. Leonard of Brookline Franklin K. Gifford of Brocton Hugh Dunbar of North Attleborough Walter Barlow of New Bedford
Whole number of votes for Governor. 127 Blank 4 Frank G. Allen of Norword, Republican 103 Chester W. Bixby of Haverhill, Workers Party Charles H. Cole of Boston, Democratic" 24
Enforcement Washington look of Boston Vigorous Prohibition Mary Donovan Hapgood of North Brookfield Socialist Party Edith H. Mac hadden of Cambridge Independent Bitizen Stephen R. Surridge of Lynn, Socialist Labor Party
Whole number of votes for Lieutenant Governor 116 Blank 15 John Corbin of Worcester Workers Party Henry C. He's of Boston Socialist Labor Party Walter S. Hutchins of Greenfield Socialist Party John F. Malley of Newton Democratic 16 William Sterling youngman of Boston Republican 100
Whole number of votes for Secretary 120
----
Blank
Harry & Center of Boston Workers Party 11
3 4 5 6 7 8 10 11
11
48
1928.
Frederic W. Book of Somerville Republican 109
Oscar Kinsalas of Springfield Socialist Labor Party Joseph Santosvosso of Boston Democratic 11
Edith M. Williams of Brookline, Socialist Party
Whole number of votes for Treasurer 119
Blank 12
James P. Bergin of Webster Democratic 13
Albert S. Coolidge of Pittsfield Socialist Party
John W. Haigis of Greenfield Republican 106
Albert Oddie of Brocton, Workers Party
Charles,S. Gram of Boston, Socialist Labor Party
Whole number of votes for Auditor 112
Blank 19
John W. Aiken of Chelsea Socialist Labor Party
Alonzo B. Book of Boston Republican 96
David A. Eisenberg of Boston Socialist Party 1
Eva Hoffman of Boston Workers Party
Francis J. O'Gorman of Boston Democratic 15
Whole number of votes for Attorney General 115
Blank 16
Edward P. Barry of Boston Democratic 13
Morris I. Becker of Boston Socialiet Labor Party Max Lerner of Wowaster Workers Party John Weaver Sherman of Boston Socialist Party 1 Joseph E. Warner of Jaunton Republicano 101
Whole number of votes for Senator in Congress 124 Blank 7
John J. Ballam of Boston Workers Party Alfred Baker Servis of Cambridge Socialist Party David . Walsh of Fitchburg Democratic 27
Benjamin Loving Young of Weston Republican 97
49
1928.
Whole number of votes for Congressman Seventh Dist 81 Blank 50
William PConnery. fr. J Lynn Republican, Democratic 81
Whole number of votes for Councilor Fifth District 114 Blank 17
Joseph A. Dion of Haverhill Socialist
Engene B. Fraser of Lynn Republican 103
William F. Regan of Peabody Democratic .11
Whole number of votes for Senator 4th Essex District 121
Blank 10
J. Bradford Davis of Haverhill, Republican 110
Patrick J. Daran of Amesbury Democratic 11
Whole number of votes for Representative in General Court Seventh Essex District 117 Blank 14
Thomas J. Kelley of Dansere, Democratic 14
Ralph Wheelright of Danvers, Republicans 103
Whole number of votes for County Commissioners Essex County 195 Blank 67
Frederick Britter of Lawrence Republican 102
Charles S. Grieves of Amesbury Socialist 2
James Arthur Mitchell of Haverhill Socialist 1 Robert H. Mitchell of Haverhill Republican. 90
Whole number votes for Clerk of Courts, Essex County 110 Blank 21
Archie N. Frost of Andover, Republican 101
Nathan Huntington of Merriman Socialist John A. Murphy of Salem Democratic 9
1
50
1928.
Whole number of votes for Register of Deeds Essex Southern District 109
Blank 22
Mary J. Bowen of Lynnfield Democratic 11
Moody Kimball of Newburyport Republican 98
Law proposed by initiative petition
Shall the proposed law which provides that it shall be lawful in any city which accepts the act by rate of its city council and in any town which accepts the act by rote of its inhabitants, to take part in or witness any athletic outdoor sport or game, except horse racing, boxing, or hunting with fire arms on the Lord's day between 2 and 6 P. M .; that such sports or games. shall take place on such playgrounds, parks or other places as may be designated in a license issued by certain licensing authorities; that no sport or game shall be permitted in a place other than a public play ground on park within one thousand feet of any regular place of worship; that the changing of admission fees or the taking of collections of the receiving of remuneration by any person in charge of or participating in any such sport or game shall not be prohibited; That the licensemay be revoked; and that in cities and towns in which amateur sports or games are permitted under existing law, such amateur sports or games may be held until the proposed law is accepted, or the provisions of the existing law fail of acceptance on resubmission to the people, which law was disapproved in the Senate by a vote of gin the affirmative and 22 in the negative, and in the House of Representatives by a vote of 93 in the affirmative and 110 in the negative, be approved ?
Bes 32 No 75 Blank 24
51
1928. Question of Public Policy:
Shall the Senator from this district be instructed to vote for a resolution requesting Congress to take action for the repeal of the Eighteenth Amendment to the Constitution of the United States, known as the prohibition amendment?
Bez 34 No 74 Blank 23
Two absenter ballots were cast after the ballots were removed from the ballot box
At three oclock and 50 minutes in the afternoon it was noted that the meeting be dissolved.
A true record Attest Edward E. Pearl Clerk of Precinct Two, Town of Botford.
A true copy Attest: John W. Parkhurst, Town Clerk
List of Jurors for 1928, Everett H. Chadwick, Main St.W. Borford, Former. George H. Nason, Dole Hill, W. Boxford, Mechanic. Walter K. Morss, Lake Shore Rd. W. Boford, Fruit Grower. Arthur D. Whittier, Glendale Rd. W. Boford, Laborer. Charles A. Bixby, Depot Rd, Boxford, Mail Carrier. Ed. K. Mortimer, W. Boxford Rd. Butford, Laborer. Harry F. Moore, Boxford Village, Boxford, Laborer. Cyrus E. Killam, Endicott Rd. Boxford, Former. A. Willard Pearl, Lake Shore Rd. W. Boxford, Farmer.
Attest: John W. Parkhurst Town Clerk.
---
0
the te
n
1
52
1928. Town of Boxford
Nov. 14th 1928. At a meeting of the Board of Registrare of Boxford, Mass, held at Town Hall. Boxford, on Nov. 14th at 2 o'clock P.M. for the purpose of a re-count of the votes cast in Boxford at the State election on Nov. 6th 1928. all the votes cast in Boxford were re-counted by the Registrars, and no change was found in the votes for Governor, from that of the original count by the Elections officers.
The above meeting was held infon petition of ten registered voters of the Town of Boxford.
Seal
Registrars Boxford
Harry L. Cole Clinton B. Nason
Joseph B. Matthews John W. Parkhurst
Altest: John W. Parkhurst, Town Check.
Recount for Governor . Petition filed
53
1928.
Seventh Essex Representative District In accordance with the provisions of Chapter 54 of the General Laws, the Town Clerks of Danvers, Middleton, Topsfield, and Bokford, said Towns comprising the Seventh Essex Representativo District, met at twelve o'clock noon on Friday, the sixteenth day of November, A. D. 19:28 in the office of the Town Clerk of Danvers, the place designated for such meeting, for the purpose of examining and comparing the transcripts returns, to ascertain what person was elected to represent said District in the General Court of the Commonwealth,
The certified returned of the Town of Danvers, Middleton, Johnfield, and Boffold were examined and compared and the result was found to be as follows, to wit: Towns Dannera Middleton Topsfield Burford Total
Whole number ofvotes 4991
523
495
298-6305
Blank votes
534
95
98 42-769
Thomas J. Kelley
1514
70
49 28-1661
of Danvers
Ralph Wheelright 2945
358
345 2273873 of Warners
Scattering
1 2
1
Ralph Wheelright of Danvers was declared elected to represent said District in the next General Court of the Commonwealth. The certificate of election were signed, one to be forwarded to the Secretary of the Commonwealth and one to the person ellected. Witness our hands this sixteenth day of November, A.D. 1928.
A. Preston Chase Town Clerk ofDanvers Wayne A. Giles Town Block of Middleton William A. Perkins Town Clerk of Topsfield John W. Parkhurst Town Clerk of Boxford
Town Clock.
John W. Parkhurst,
Irving Gordon Constable of the Town of Danvers.
xDistrict by delivering To him in hand a certificate of his elections,
I have this day notified Ralph Wheelright of his Seventh & seex 2
Wanverz, Nov. 21,1928.
w
54
1928. Mr. John W. Parkhurst, DearSir
Republican Town Committee for 1929.
The Boxford Town Committee is organized as follows
Hiram N. Towne Pres. Harry L. Cole Sec. Charles F. Austin Treas.
Dec. 12th 1928 Charles F. Austin
Ative copy Attest: John W. Parkhurst, Town Clerk.
On January 5. 1929, the Selectmen appointed Joseph B. Matthews, Moth Superintendent and Clarence &. Brown, Forest Warden.
Attesti John W. Parkhurst, Town bleck.
John 26.
Election Officers for Town meeting, March 4th 1929.
Clerk Walterk, Morss. Ballot Clerk J. F. Benson Raymond Pearl
Jeller B. R. Cunningham Everett H. Chadwick. 11
H. L. Cole. Clerkof Selectmen
Aline Copy Attest; John W. Parkhurst. TownClerk.
55
1929. Boxford, February 11, 1929. This is to certify that I have this day destroyed all the Ballots cast at the Presidential and State Election, held in Boxford, November 6, 1928. Attest: John W. Parkhurst, Town Check.
Boxford, March 4, 1929, This is to certify that I have this day delivered To the Ballot Blecke, 443 Official Ballots, Specimen Ballots, Cards of Instructions etc. for the Annual Town Meeting held in Lincoln Hall. West Boxford, this day.
Attest: John N. Parkhurst, TownClerk.
List of the Deputy Forest Wardens for the Town of Botsford for the year 1929.
Albert Curtis
Robert Parkhurst sworn Mar. 4, 1929, by Town Clark Paul Killam
Raymond Perley sworn Mar, 4, 1929, by Town Clerk
Harry Cole 11 Feb , 15, 12 11
Simeon Pearl 11 Mari 4, " Clarence &. Brown Forest Warders Botyford . A true copy Attest: John W. Parkhurst, Town Clerk.
56
1929
At a legal meeting of the inhabitants of the Town of Bokford, qualified to vote at Elections and in town affairs: held in Lincoln Hall, West Baford, on Monday, March 4, 1929, it being the Annual Town Meeting: the following record was made.
The Meeting was called to order and the Warrant read by the Moderator, Mr. Chester Killam, The Ballot Box having been inspected by the Election Officers and the Public, it was then locked and the keys placed in the hands of Constable Avard P. Lyon
At the opening of the Polls, the Ballot Box registered 000. The Polls were declared open at 8.35 A, 16.
Walter K. Morsa Clerk John F. Benson (Ballot Clerks. Election officers. Raymond Pearl) sworn by Town Clerk Benjamin R. Cunningham Tellers, Before Polls were Everett H. Chadwick opened. A
The Moderator appointed Harold &. Movers, Parker Cheney and John J. Chadwick as Tellers to count the Ballots, all sworn by The Town Clerk.
When fifty ballots were cast, the Box was opened and the ballots removed and counted by the Tellers.
When fifty more ballots were cast they were likewise conrassed.
Polls were declared closed at 12-35 P.M. At the close of the Polls the Ballot Box registered 103. After the Ballots were all canvassed they were sealed in an envelope, and marked. also the Check Lists and Tally Sheets.
The meeting was then adjourned at 1,30P. M. until 2 o'clock P.M.
57
1929.
Meeting called to order according to adjournment. U pon invitation of the Moderator, Rer. Clayton 6. Adkins opened the meeting with prayer.
Here follows record of the Election Clerk.
Annual Town Meeting Mar, 4, 29. held at Lincoln Hall West Boxford.
Meeting called to order by Chester Killam Moderator at 8.30 A. M. Polls were opened and votes cast and recorded as follows, for the several town officers.
Moderator for one year
Chester Killam-Boxford 95
Leroy Colby 1
Blanks 6
Selectman for three years
Harry L. Cole 94
Dimond Lockwood 1
E. E. Pearl 1 Blanke 7
Town Clerk for three years
John W. Parkhurst 102
Blank 1
Collector of Taxes for one year
Simeon S. Pearl 99
Blanks 4
Assessor of Taxes for three years
Paul L. Killano 96
Blanks 7
School Com for three years John J. Chadwick fr. 95
Blanks 8
Brand of Health for three years Harly L. Cole 86
10 David Mighill Blanks 7
58
1929.
Surveyor of Highways East Parish one year Raymond Perley 96
Blanka 7
Surveyor of Highways West Parish one year
Edward H. Doucette 93
Amos Bird 1
Blanke 9
Tree Warden One year
Chas. F. Austin 34
Clarence E. Brown 29
Geo. A. Gould 39
Blank 1
Constable East Parish One year
David Mighill 68
Archie Peabody 11
Blanks 24
Constable West Parish One year
Avand P. Lyon 84
Amox Brid 1
Blanks 16
Frank Spofford 1
Polls closed at 12.35 P.M.
Check Lists marked 103
Ballot Box registered 103
Ballots counted 103
A true copy A trest Walter K. trass Clerk.
A true copy Atteste John W. Parkhurst, Town Clerk.
59
1929.
Art. 2. Voted
Art. 3. Voted Voted Voted
Voted Voted
Voted
Voted
Art. 4
The following named persons were declared elected.
Chester Killam, Moderator for one year, Harry J. Cole, Selectman for three y care. John W. Parkhurst, Town Clerk for three years. Simeon S. Pearl, Collector of Jakes for one year. Paula. Killam, Assessor of Taxes for three years. John J. Chadwick Jr., School Committee for three years . Harry S. Cole, Member Board of Health for three years. Raymond Perley, Surveyor of Highways for one year. East Parish Edward H. Doucette, Surveyor of Highways, Mert TarihJoin George A. Gould, Tree Warden for one year. David Mighill, Constable, East Parish for one year. Avard P.Lyon, Constable, West Parish for one year.
oneyear.
That the chair be directed to appoint a committee of 5; to investigate the need and desirability of a new School Building in the East Parish, and to report its recommendations, including tentative plans and estimated cost, not later than at the next regular town meeting.
to accept the report of the Town Accountant pages 12-24. to accept the report of the School Committee page 5%. To accept and adopt the By-Laws presented by the By-Laws Committee, as found on pages 64-75 of the Town Report.
to accept the report of the Jax Collector, on pages 10-11. to accept the report of the Treasurer, on page 9. to accept the report of the Town bleck, frages 30-32. to accept the report of the Trustees of the School Fund found on page 34.
Already acted on, (To accept report of Town Accountant.)
60
1929. Voted
Art. 5. that the compensation of Town Officers and Committees be the same as last year, namely :-
The Town Accountant shall receive two hundred dollars a year.
The Town Treasurer, shall receive one hundred dollars a year.
The Collector of Takes, shall receive three fourthe of one percent, in collecting the Taxes for 1929.
That all other bills Shall be allowed by the Selectmen, except their own bills for services rendered to the Town. these bills must be brought before the Town to be allowed,
Art. 6 Voted
to accept and raise and appropriate a suffi- cient som to pay the several items in the sug- gested Budget as found on page Te, of the Town Report with the following excepting and additions.
Twenty five dollars ( 25.00 to added to the 250 for the Town Clerk, making it $275.00
this afterwards! To raise and appropriate 200. 00 for the care of rained to 300. see vote later. the Soldier's Graves, 1voto to be used in each Parish. And to strike off the 1ST. ro for the Fire Truck. (su Budget later.) Page 690
Voted
to accept the School Budget as it appears on page 78. Town Report, and to raise and appropriate the sumof (7035.00) seventeen thousand and thirty five dollars for the same . it is as follows : -
School Budget for 1929.
Teachers 4800 00
Supervisors 515 00
Nurse 40000 571500
Superintendents Salary
75000
Expenses
15000 90000
High School Tuition
360000
Transportation High School 2100 10
11 vocational
50000
Elementary
2200 000 80000
1501500
( continued next page. )
61
$501500 40000
Miscellaneous
Janitor Physician
5000
Attendance Officer
2000
Books &Stationery
40000
500000
Jimel Incidentale
5000 162055
$1703500
To take up Article 11.
to allow, and raise and appropriate to pay the following bills .
West Boxford, Mars., March 1, 1929. Town of Boxford To Harry L. Cole Dr.
Services for the current year, as;
$37.00
Registrar Selectman
135,00
Assessor 115.00
Public welfare 35.00
Board of Health
4.00
$326.00
Boxford Mass. March 4, 1929 Town of Boxford Jo I. B. Matthews Dr.
Services for Selectmano " Board of Parblic Welfare 30.00
100,00
"1 " Registrar 39.00
Board of Health 8.00
175.00
Voted
Voted
1929.
School Budget continued Brought ford. Repairs
60010
62
1929.
West Boxford, Mars. Mar. 10. 1929.
Town of Boxford Dr. to Clinton B. Nason
To services to Town as Selectman one year $100.00
" Public Wellfare 50.00
" Registrar 37.00 " "1
187.00
Boford, Masa., March1, 1929. Joan of Bofood To George B. Parkhurst Dr. House Painting For services as Assessor of taxes From Mar 28, to Mar. 29 $100.00
March 2, 1929
The Town of Boxford to, Paul L. Killam Dr.
For services as assessor of taxes for the year 1928 75,00
The Perkins Press Fine Printing Topsfield, Masa, March 1. 1929 Sold to Town of Boxford, Mass.
350 copies Annual Town Report, 1928
84 PP. @ $1.85
157.40
Cover 5.00
Table 8.50
$ 170.90
25 extra copies
84 PP.
@ 5ยข 4.20
Cover ,25
Jable 25
200 extra Warrants 1.50
$ 177.10.
63
1929 Voted
-
to allow and to raise and appropriate money to pay the following bill for 236, 76
Commonwealth of Massachusetts. Essex, SS. Ir the Inhabitants of the Town of Boxford. Greeting: Whereas, under the provisions of Section one of Chapter Sixty-six of the Acts of 1929, Land act having been dily accepted by the bounty Commissioners of Essex County in accordance with section four thereof, the County Commissioners were authorized to apply. toward the reduction of the existing indebtedness of said county incurred on account of the hospital construction in said county for the care of persons suffering from tuberculosis, the net proceeds derived from the sale or disposition by themo property under authority of section five and assessments under section six of chapter four hundred and forty-three of the acts of nineteen hundred and twenty four not paid, and
Whereas, the total amount of existing indebt- edness on account of the construction of said hospital is One Hundred Five Thousand Dollars $105,100), (said indebtedness being on account of the deposit in the Tremont Trust Company when closed in February 1921) There being an unexpended cash balance of Fifteen Hundred Fifty-five Dollars and Forty-four Gents ($ 1, 555,44) and the net pro- ceeds derived from the sale or disposition by the County Commissioners of property under authority of section five and assessments under section six of chapter four hundred and forty- there of the acts of nineteen hundred and twenty- four not hard lamounting to Forty-two Thousand Three Hundred Forty-seven Dollars and Six Cents $42,347.06), leaving the sum of Sixty- one Thousand Ninety- seven Dollars and Fifty Cents (61,097.50) to be apportioned to the cities and towns in said county,
Pr . HIS
64 1929.
except the cities of Haverhill, Lawrence, Lynn. Newburyport and Salem, in accordance with Their latest valuation used in assessing the county Taxes
Now, Therefore, it is Ordered; That you, the Inhabitants of the Town of Boxford, pazinto the treasury of the bounty of Essex the sum of two Hundred Thirty-six Dollars and Seventy-six Cents ($ 236.76) said sum being the portion of said indebtedness, including interest so incurred and apportioned by the County Commissioners as aforerard when The Inhabitants of the Town of Barford.
And you Are Hereby Further Ordered: Ir issue your warrant requiring the treasurer of said Town of Boxford to pay within sixty days from the date hereof to Harold E. Thurston, Esquire, County Treas- wier for said Counts of Essex, or his successor in office, the sum of Two Hundred Thirty-six Dollars and Seventy-six Cents(236,76).
Hereof Fail Not under the penalties by law- provided.
Witness, Robert H. Mitchell, Esquire, Chairman of said bounty Commissioners, at Salem, this first day of March, in the year ofour Lord One Thousand Nine Hundred and Twenty nine. E. Philip Littlefield Deporty Asst. Colerk.
West Boxford, Mass Mar. 4, 1929
Town of Boxford To Avard P. Lyon Dr.
Services for one year to date Services at Elections $20.00
Posting civil service & warrants 15.00
Police service Oct. 21+22 Auto case 9.00
Incidentale 3.00
Miscellaneous Police duty 25.00
$ 72.00.
65
to pay George A, Gould's bill as Tree Worden, amounting to 14. 60 from this years appropriation,
that the balance of the Surplus War Bonus Fund, amounting to $460.33 and The balance of the Inbercu - losis Hospital Refund, amounting to $138.44 be appropriated towards paying the principal and interest of the State Loan, in addition to the $450.00 to beraised and appropriated in the Budget, for Payment of State Note.(Total "598,77)
that the sum of$483.36 beappropriated from the Overlays for 1925 and 1926, and placed in the hands of the New School House Committee, for necessary expenses in their investigations and for plans etc.
to accept the recommendations of the Selectmer, relative to appropriations for Highways as found on hages 77-78 of the Town report. (see another rote later in regard to this .?
that the compensation for Labor in the several depart- ments of the Town be four dollars (14.00) for a day of eight hours.
And twenty five cents an hour for a horse, while working on the roads and pathing snow
And fifty cents an hour for a man while show. eling snow.
The pay for a man and team working on the roads, and pathing snow, shall be eight dollars a day of eight hours.
For a yoke of open, two dollars a day of mine hours.
For a plow 6 x shovel, five cents an hour each.
that the money refunded on account of dog licenses be turned into the Treasury, for the use of the two Public Libraries of the Town.
1929. Voted
Voted
Voted
Voted
Art. 9. Voted
Voted
66
1929. Voted.
Art. 12.
that the matter of making the roads passable when encumbered with snow, be left with the two Highway Surveyors,
Art. 13. Voted.
to leave the matter of determining when the taxes shall be committed to the Collector, also the manner of collect- ing the same, in the hands of the Assessors.
Art. 14.
Voted, That the town treasurer, with the approval of the Select- men, be and hereby is authorized to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1929, and. to issue a note or mortes therefor, payable within one year, any debt or dets incurred under thisvote to be raid from the revenue of said financial year.
Art. 15. Voted
to pass over Article 15, relative to painting the Flag- staff, without action.
Art. 16. Voted Voted
to leave the matter of insuring employees of the Town, in the hands of the Selectmen, to do as they see fit.
to raise and appropriate $ 500.00, to be left in the hands of the Selectmen , to insure employees of the Town.
Voted
to take up Article six
Moved that we raise and appropriate 500,00 to repair Main Street, from the four corners near School House No. 6 to the Haverhill town line.
9 voted in favor, and 19 opposed.
Voted
Voted
to take up Article le. to raise and appropriate $100.00 more for the care of Soldier's Graves, making $300,00 in all; $150.00 to be used in each end of the Town. 21 infavor 13 opposed.
67
1929.
The following named persons were appointed by the Moderator.
Dimon Lockwood Harry L. Cole
Committee to investigate the E. Robert Little Albert C. Waters
need and desirability of a new School Building in the EastParish.
Moved to raise and appropriate 250.00 for resetting the ancient stones in Mt. Vernon Cemetery, set previous to the year 1800.
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.