USA > Massachusetts > Middlesex County > Tewksbury > Town of Tewksbury annual report 1917-1925 > Part 11
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 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46
74
Tax Collector's Report.
38
Unpaid 1916 Taxes, Jan. 10, 1919.
39 40
1916 Non-Residents
Unpaid 1915 Taxes on Jan. 10, 1919.
41
Unpaid 1914 Taxes on Jan. 10, 1919. 42
Unpaid 1917 Taxes on Jan. 10, 1919 43 45
1917 Non-Residents
Treasurer's Report
33
Financial Condition of the Town Dec. 31, 1918.
37
Financial Condition of the Town for the Last Ten Years 37
Warrant for Town Meeting 69
49 50 48
Report of Park Commissioners
INDEX TO REPORT OF TEWKSBURY SCHOOL COMMITTEE Year Ending Dec. 31, 1918
Financial Report 6
Report of Expense on Foster School
7
Report of School Committee
3
Report of Supervisor of Music.
16
Report of Supervisor of Sewing
15
School Calendar 17
School Superintendent's Report
8
Table of Statistics
14
Tewksbury Graduates of Lowell High School. 17
ANNUAL REPORT
OF THE
TOWN OFFICERS
OF THE
Town of Tewksbury
OF
TEW
S
TOWN
UP.Y
INCOR
734
1
R
D
0
RA
FOR THE
Year Ending December 31 1919
PRINTED BY C. I. HOOD CO., LOWELL, MASS.
TOWN OF TEWKSBURY
LIST OF TOWN OFFICERS 1919
SELECTMEN IRVING F. FRENCH, Chairman HARRY L. SHEDD JOHN T. GALE
OVERSEERS OF POOR JOHN T. GALE, Chairman IRVING F. FRENCH HARRY L. SHEDD
BOARD OF HEALTH HARRY L. SHEDD, Chairman IRVING F. FRENCH JOHN T. GALE
ASSESSORS BUZZELL KING, Chairman ALBERT C. BLAISDELL ALBION L. FELKER
TOWN CLERK PETER W. CAMERON
TOWN TREASURER EUGENE N. PATTERSON
COLLECTOR OF TAXES MELVIN G. ROGERS
TOWN AUDITOR JAMES W. MILLER
SCHOOL COMMITTEE HERBERT L. TRULL, Chairman FRANKLIN F. SPAULDING, Secretary MAY L. LARRABEE
SUPERINTENDENT OF SCHOOLS CHARLES L. RANDALL
TRUSTEES OF PUBLIC LIBRARY ALBERT C. BLAISDELL, Chairman EDGAR SMITH, Secretary WILLIAM H. LEE GEORGE E. MARSHALL ARTHUR A. FOSTER KATE FOLSOM :
LIBRARIAN ABBIE M. BLAISDELL
ROAD COMMISSIONERS GEORGE STEVENS, Chairman JOHN T. GALE CYRUS W. PARSONS
TREE WARDEN HARRIS M. BRIGGS
REGISTRARS OF VOTERS GEORGE A. MARSHALL, Chairman ADOLPH B. MOORE DENNIS J. O'CONNELL, 2nd PETER W. CAMERON
CONSTABLES FRANK H. FARMER ERNEST P. CARTER ANTHONY G. KELLEY
INSPECTOR OF ANIMALS HUGH CAMERON
WEIGHERS
ADOLPH B. MOORE WILLIAM H. KELLEY
LILLIAN E. MILLER ALBERT J. TRULL
JAMES E. McCOY EDWIN T. RUST
GILBERT H. KITTREDGE
SURVEYORS OF LUMBER WILLIAM T. LEWIS EDWIN T. RUST CLARENCE E. FOSTER
MEASURERS OF WOOD WILLIAM T. LEWIS EDWIN T. RUST CLARENCE E. FOSTER
SEALER OF WEIGHTS AND MEASURES WILLIAM H. ALEXANDER
FIELD DRIVERS BOARD OF SELECTMEN
FENCE VIEWERS BOARD OF SELECTMEN
FISH AND GAME WARDEN WILLIAM E. BRIGGS
POLICE OFFICERS FRANK H. FARMER, Chief ANTHONY G. KELLEY GEORGE WHITWORTH
PATRICK J. O'NEIL WILLIAM H. ALEXANDER
THOMAS PAINTER HARRY C. DAWSON HARRY G. PEARSON
AGENT OF BOARD OF HEALTH HERBERT M. LARRABEE, M. D.
UNDERTAKER AND AGENT FOR BURIAL OF INDIGENT SOLDIERS H. LOUIS FARMER (Registered Embalmer) . .
FIRE WARDENS BOARD OF SELECTMEN
INSPECTOR OF MEATS AND PROVISIONS HUGH CAMERON
LOCAL AGENT FOR THE SUPPRESSION OF THE BROWN TAIL AND GYPSY MOTH HARRIS M. BRIGGS
PARK COMMISSIONERS HENRY M. BILLINGS HAROLD J. PATTEN HARRIS M. BRIGGS
FIRE ENGINEERS STANLEY McCAUSLAND, Chief ROBERT J. MARTIN HUGH CAMERON
GEORGE W. CHANDLER AARON OSTERMAN
FOREST FIRE WARDEN HARRIS M. BRIGGS
APPRAISERS JACOB L. BURTT GEORGE E. MARSHALL ALBION L. FELKER
UNDERTAKERS FRANK H. FARMER H. LOUIS FARMER
SEXTON GEORGE H. BROWN
JANITOR OF TOWN HALL HENRY MORRIS
REPORT OF TOWN CLERK
BIRTHS RECORDED IN THE TOWN OF TEWKSBURY FOR THE YEAR 1919
No.
Date of Birth
Name of Child
Name of Parents
1
Jan. 10
Daniel Dorsey Wheeler. Merton and Ula
2
Jan. 16
Phyllis Marguerite Briggs. William and Mary J.
3 Feb. 14 Jennie Jongas. . . George and Stantia
4 Feb. 15
Frank Cross Guyer Frank C. and Ernestine
5
Feb. 15
Sarah Finstein. . . . Israil and Bessie
6 Feb. 18
Merilla Myrtle Rouff William and Anna
7 Feb. 19 Robert Peasley Briggs Harris and Nellie G. 8
9 Mar. 5 Gertrude Evelyn Morris Charles and Ada M.
10
Mar. 7 Thelma Lucille Davis. Malcolm and Apphia
11 Mar. 10 Clarence Everett Foster, Jr. . Clarence and Edith M.
12 Mar. 28 Ruth Marguerite Wilson. Harry A. and Alice M.
13 Apr. 14 John O'Neil. . Patrick and Mary
14 Apr. 22 Walter James Flynn. .. Thomas F. and Mary C.
15 Apr. 23 Frederick Warren Garland, Jr.,
Frederick W. and Gertrude . John E. and Elsie M.
16 Apr. 25 Walter Clyde Gerrish.
17 May 1 Joseph Higgins. . Patrick and Helen V.
18 May
7 Etta F. Sullivan. . Daniel T. and Etta F.
19 May 14 Beverly Pearl Clatur
Herbert and Annie C.
20
May 23
Eileen Alice Sawyer.
Thomas and Alice L.
21
May 26
Joseph Perry Noonan.
Joseph and Evelyn M.
22 May 27
Chester Howard Batcheller . Shirley and Irene
23 July 6 Marguerite Marie Pare
William and Anna
24 July 11 Delphine Ruth Holmes George S. and Rinalda William and Minnie 25 July 15 William Francis Drea .. Adolph and Tekla
26 July 21 Robert Emil Simpson.
Aug. 1 Herman William Otto. Herman and Katherine
27 28 Aug. 17 Phyllis Campbell Roberts .... William E. and Mabel E.
30
29 Aug. Aug. 25 22 Gertrude Marion Surprenant ..... George and Evelyn Aldona Josephine Kengris. . Joseph J. and Felicia 31 Aug. 25 Bernta Felicia Kengris Joseph J. and Felicia
32 Aug. 28 James Edward Roper . Mark and Mary I.
33 Sept. 6 Philip Littlehale Camp George F. and Beth
34 Sept. 14 Lewis Haas Lewis and Susa
7
No.
Birth Date of
Name of Child
Name of Parents
35
Sept. 24
Dorothy Esther Fuller. ... Monroe K. and Blanche J.
36
Oct.
2
Ruth Trull. . .Jesse and Harriet
37
Oct. 6 Angeline Di Palma. Pasquate and Luigia
38
Oct.
9 Vernon Homer Darby . Homer L. and Myrtle
39
Oct. 9 Vesta Gladys Darby. Homer L. and Myrtle
40
Oct. 19
Walter Parker Fuller, Jr. .. Walter P. and Glenys E.
41
Nov. 7 Paul Edward Travis ...... Claude S. and Catherine E.
42
Nov. 10 Dorothy Electa Pickard. ... Harlan V. and Eudna A.
43 Nov. 22 Chezenia Frantini. Francisco and Tunilia
44 Nov. 30
Joseph V. Kiwmart. Ernest and Mary M.
Attest :
PETER W. CAMERON, Town Clerk.
8
MARRIAGES RECORDED IN THE TOWN OF TEWKSBURY FOR THE YEAR 1919
Date of
No. Marriage
Name
Residence
1 Jan. 1 Robert E. Gay.
Tewksbury, Mass.
Beatrice E. Dinsmore. : Tewksbury, Mass.
2 Jan. 11 Paul Frolio. North Wilmington, Mass.
Mary Alzeda. Tewksbury, Mass.
3 Apr. 30 Jesse J. French. Tewksbury, Mass.
Irma A. Taylor. Wilmington, Mass.
4 May 31 John M. P. Griffin . Tewksbury, Mass.
Marion I. Cameron. . Tewksbury, Mass
5 May
31 Albert W. Mortin. . Tewksbury, Mass.
Thelma O. Baillie.
Tewksbury, Mass.
6 May 29 Albert W. Adams . Tewksbury, Mass.
Laura I. Westwood. . Tewksbury, Mass.
7 May 29 James L. Fulton Tewksbury, Mass.
Adlaide Laduke. Lowell, Mass.
8 June 16 Charles T. Currier . Lowell, Mass.
Alberta Fessenden. Tewksbury, Mass.
9 June 28 Frank W. Mason. . Tewksbury, Mass.
Anna Bell Wells. Jamaica Plain, Mass.
10 June 28 Albert H. Evans Lowell, Mass.
Frances C. Cameron
Tewksbury, Mass.
11 June 30 James E. McCoy . Tewksbury, Mass.
Helen F. Riley. . Tewksbury, Mass.
12 July
2 Lewis Battye .. . Tewksbury, Mass.
Ethel R. Berkett. . Tewksbury, Mass.
13 July
5 Herbert A. Harnden. . Tewksbury, Mass.
Claire B. Kestner Wilmington, Mass.
14 July 10 Charles A. Currier Tewksbury, Mass.
Addie M. Ladd. Manchester, N. H.
15 July 14 John H. Decato Lowell, Mass.
. Tewksbury, Mass.
16 July
28 Charles R. Adams.
Isabella Fessenden. Tewksbury, Mass.
17 Aug. 23 Fred M. Cameron. . Tewksbury, Mass.
Mary C. Pyne. West Roxbury, Mass.
18 Sept. 22
Edna Wescott. .Tewksbury, Mass.
19 Oct.
3 Austin F. French. Tewksbury, Mass.
Marian R. Eno. Tewksbury, Mass.
20 Nov.
1 William H. Bennett . Tewksbury, Mass.
Ethel P. Barris. Lowell, Mass.
9
Anthony Andreoli. .. Lowell, Mass.
Alice E. Souia. Tewksbury, Mass.
No.
Date of Marriage
Name
Residence
21
Nov. 22
Nilan D. Grant.
Tewksbury, Mass.
Mary M. Mello.
Tewksbury, Mass.
22
Nov .. 24
Owen E. Cox.
. Lowell, Mass.
Mary Higgins Tewksbury, Mass.
23
Nov. 26
Irving P. Rich.
Tewksbury, Mass.
Loretta F. Sabre. Lowell, Mass.
24 Dec.
24
William A. Campbell.
Lowell, Mass.
Gertrude L. Farmer
Tewksbury, Mass.
25
Dec.
29 Damas Fortier. Sanford, Me.
Eveliana M. Marion. Tewksbury, Mass.
Attest :
PETER W. CAMERON, Town Clerk.
10
DEATHS REPORTED IN THE TOWN OF TEWKSBURY FOR THE YEAR 1919
No.
Date of Death
Name
Yrs.
Mths.
Dys.
1
Jan.
12
Josephine Harnden
41
10
29
2
Jan.
13
Minnie Garland ..
38
8
21
3
Jan. 18
Bertha Jane Randall
23
4
1
4
Jan. 28
Maria Therese Delano
74
4
15
5
Feb.
3
Eugene C. Graves ..
50
20
6
Feb.
5
Lawrence E. Lynch.
61
3
5
7
Feb.
20
Helene Sawyer
90
3
8
Feb.
26
Rose Powers.
44
9
Mar.
12
Ada Malvina Morris
39
9
10
Mar. 28
Joseph Babcock.
68
11
Apr. 29
Christina Nelson Pearson
83
10
7
12
May
22
Reuben Rockwood Rice
81
5
27
13
June
3
Marion R. Hersome.
20
5
21
14
June
7
Royal L. Stevens
74
10
23
15
June
14
Michael Clifford
76
--
16
June
24
Evelyn G. Patajohn
17 67
18
June
27
Margaret P. Devine.
81
19
July
7
Frederick Emery West.
64
7
4
20
July
13
Mary L. Buckle.
70
9
21
21
Aug.
3
Hubert E. Moreland.
61
1
17
22
Aug.
8
Frank Burlingame
65
1
22
23
Aug.
21
George Dougherty.
38
5
19
24
Aug.
26
Eunice A. Spaulding
66
5
12
25
Aug.
30
Oscar J. Chapman
70
10
26
Oct.
10
Mary McClusky.
55
-
27
Oct. 21
Addie M. Durrell.
39
24
28
Nov. 9
Ida Luella Brooks.
65
4
24
29
Nov.
24
Lauraette K. Tyler
84
11
14
30
Dec.
22
Lydia Jones.
80
2
29
17
June
25
Catherine Moloney
-
Attest :
PETER W. CAMERON, Town Clerk.
11
RECAPITULATION
Births registered 1919 44
Male
22
Female 22
Marriages registered 1919 25
Deaths registered 1919.
30
Male
11
Females
19
Received and paid over to the County Treasurer four hundred dollars eighty cents ($400.80) for dog licenses.
The Town Clerk hereby gives notice that he is prepared to fur- nish parents, householders, physicians and midwives, applying there- for with blanks for the return of births as required by law.
ASSESSORS' REPORT
The Assessors of Tewksbury submit the following report : Value of land exclusive of buildings, April 1, 1919. .$ 794,530.00
Value of buildings, exclusive of land, April 1, 1919 1,338,370.00
Value of personal property April 1, 1919. 615,929.00
Total valuation April 1, 1919. $2,748,829.00
Supplementary valuation, Dec. 10 to 20, 1919 265.00
Total valuation for 1919. $2,749,094.00
Total valuation for net loss in valuation, 1918. 2,781,586.00
Net loss in valuation. $ 32,492.00
Tax rate for 1919, $23.00 on $1,000.00
Poll tax for 1919, $2.00.
Tax levy for 1919:
State Tax $ 5,940.00
State Tax Special.
356.40
State Highway Tax
1,237.20
7,533.60
County Tax
3,051.74
Schools
18,720.75
Highways
6,500.00
Andover Street Construction.
2,500.00
12
Andover Street Construction.
2,295.00
Andover Street Construction.
1,100.00
Street Lighting
3,500.00
Street Lighting Special
100.00
Library
500.00
Police
700.00
Board of Health.
200.00
Stationery and Printing
600.00
Salaries
2,500.00
Park Commission
15.00
Tree Warden
135.00
Aid to Poor
1,400.00
Suppression of Moths
1,109.93
Memorial Day
150.00
Town Hall Committee.
250.00
Town Hall Site.
2.000.00
Town Hall Site, Interest on Loan 6 Mos ..
142.50
2,392.50
Water Supply Tests
2,000.00
Fire Department
2,000.00
World War Memorial.
500.00
Electric Light Plant for New Town Hall. . 3,900.00
Furnishing New Town Hall.
1,100.00
5,000.00
Interest on Loans
388.32
$ 67,591.84
Overlayings
1,245.23
$ 68.837.07
Estimated Revenue
4,500.00
557 Polls
1,114.00
5,614.00
Amount Saved on Real and Personal Property.
63,223.07
Table of Aggregates
Number of Acres of Land
12,076 4-5
Houses
773
Horses
200
Cows
570
Neat Cattle
65
13
12,395.00
3.600.00
Swine 142
Fowls 3,270
Taxpayers 2,081
School Buildings and Land.
$31,000.00
Schedule of Town Property
Personal Property, School Department. 2,500.00
Town Hall and Lot. 1,500.00
Library Building and Lot
3,000.00
Public Library
4,000.00
Receiving Tomb
500.00
Town Lot, Centre Cemetery
50.00
Town Barn, Shed and Land, Highway Department.
1,025.00
Barge and Sleigh.
250.00
Gravel Land, Waters.
50.00
Gravel Land, Cole.
.500.00
Public Parks
2,000.00
Cemeteries
1,000.00
Personal Property, Moth Department.
1,416.35
Lamp Posts and Fixtures, Lighting Department
1,200.00
Personal Property, Fire Department.
2,750.00
Lot on Pringle street.
50.00
Forest Fire Wagon, Extinguishers and Supplies
100.00
Land and Building, Fire Department.
1,200.00
Town Hall Site, Foster Land.
8,000.00
Personal Property, Highway Department
2,967.35
$65,058.70
Exempt Property
First Congregational Church Lot
300.00
First Baptist Church, etc ..
11,800.00
Oblate Fathers, O. M. I. Novitiate, etc.
33,800.00
St. Peter's and St. Paul's Society
60.00
South Tewksbury Methodist Mission.
650.00
Total $ 46,610.00 The decrease in valuation was caused by the closing of plants, which had been engaged in war-time activities.
BUZZELL KING, ALBERT C. BLAISDELL,
ALBION L. FELKER,
Board of Assessors.
14
AUDITOR'S REPORT
HIGHWAYS Receipts
Balance Jan. 1st, 1919. $
609.03
Appropriation
6,500.00
Street Railway Excise Tax, 1917.
1,965.00
Street Railway Excise Tax, 1918.
1,660.87
Street Railway Excise Tax, 1919.
796.65
Com. of Mass. Street Railway Tax, 1917.
833.22
Com. of Mass. Street Railway Tax, 1918.
64.62
Wm. Jones, for manure.
8.00
Claud Travers, for manure.
4.00
Roland Robinson, for manure
8.00
Jas. Tansey, for manure.
4.00
Carroll Edgecomb, for manure.
16.00
Carroll Edgecomb, use of telephone
.60
John T. Gale, gravel.
10.00
$12,479.99
Less amount advanced by Treasurer, 1917, acct. St. Ry. Taxes. $ 2,632.66
$ 9,847.33
EXPENDITURES Labor and Teams
Carroll Edgecomb
$ 1.139.50
James Tansey
951.00
Roland Robinson
905.42
Geo. Norris
117.00
H. E. Gilmore.
316.67
Patrick Sullivan
200.00
John Clancy
40.00
Edward Rouff
99.05
Geo. Robinson
49.50
James Adams
20.00
Harry Grant
85.41
$ 3,923.55 .
Hay and Grain
J. B. Cover & Co
$ 22.94
Wm. Livingston
579.99
Fred Scarlett
197.38
Foster Grain Co.
29.05
Thorndike Coal & Grain Co
338.70
Walter J. Robinson.
25.40
C. Brooks Stevens.
89.00
$ 1,282.46
Shoeing and Repairing
J. L. Fleming $ 30.70
A. S. Haines.
78.22
15
J. T. Williamson ..
C. H. Hanson & Co. 5.25
Tools and Supplies $ 117.67
Carroll Edgecomb, paid for supplies
$ 3.24
Lowell Gas Light Co., gas ....
8.62
New England Telephone Co., telephone.
38.82
A. B. Moore, supplies ..
6.36
C. H. Hanson & Co., horse.
300.00
C. H. Hanson & Co., supplies.
31.25
Donovan Harness Co., supplies
38.95
Bartlett & Dow, supplies.
16.95
Archibald Wheel Co., supplies.
123.62
Frank E. Riley, lumber.
71.12
N. A. Sherburne, plank.
8.40
W. E. Adams, posts.
18,60
Dr. Sherman Perry, services.
3.00
Edward Cawley, pipe.
9.00
New England Road M'e'h'y Co., supplies.
12.00
Dennis Long, gravel.
29.00
Patrick O'Neil, gravel.
11.20
James Chambers, gravel.
12.00
D. W. Mckenzie, soda ..
1.50
Wm. Speke & Co., stationery.
9.75
$ 753.38
Total receipts
9,847.33
Total expenditures
6,077.06
Unexpended balance
$ 3,770.27
SCHOOLS
Receipts
Balance, Jan. 1st, 1919. .60
Appropriation
$18,720.75
Reimbursements from Com. of Mass .:
Acet. of Vocational School
141.25
Acct. of Tuition State Children.
39.75
Acct. of Supervision.
375.00
Acct. of High School tuition. Acct. of High School transportation
559.05
Acet. of Income Tax.
540.00
U. S. Government interest on bond.
38.25
James Dodge for tuition ..
30.00
Tewksbury Grange, rent of hall
15.00
Edward Walsh, rent of hall.
10.00
Mrs. H. L. Farmer, rent of hall ..
10.00
Franklin F. Spaulding, rent of hall.
312.00
Franklin F. Spaulding, miscellaneous collections
87.73
Public Library, coal.
20.75
$22,130.46
16
3.50
1,230.33
Expenditures, Teachers
Ella E. Flemings.
$ 738.50
Reginald Webster
150.00
Gladys Arnold
677.50
Elizabeth Flynn
726.00
Nettie L. Eaggles
690.00
Hazel Weinbeck
346.00
Abbie Whitney
206.00
Elizabeth Dowler
588.00
Miriam Wiggin
640.00
Ethel Hadley
590.00
Eva L. Hersey
590.00
Annie M. Wylie.
379.50
Helena McGowan
170.50
Mildred Brennon
144.00
Georgia Wathen
94.00
Edith Merchant
218.00
Lena Coburn
184.00
Jessie Woodbury
1.25
Florence Lalime
12.50
Myrton L. Harris
45.00
Alice Duffy
5.00
Abbie Blaisdell
12.50
Hazel Gardner
2.50
Lillie McPherson
6.50
Elizabeth Hanson
12.50
Beula Linscott
7.50
$ 7,237.25
Fuel and Janitors
George Garland, janitor.
$ 1,160.12
Thomas E. Painter, janitor
344.50
John Moore, janitor.
187.50
Mrs. M. Anderson, janitor
187.50
Lowell Gas Co., gas
90.09
F. I. Carter, wood. .
33.00
John F. French, wood.
12.00
Geo. W. Trull, wood.
37.00
Walter L. Parker Co., wood.
10.00
Lowell Electric Light Corp., electricity
18.15
Leon W. Hardy, cutting wood.
3.00
Horne Coal Co., coal.
1,093.05
F. H. Farmer, coke.
4.95
$ 3,180.86
Supervision
Charles L. Randall $ 772.50
Medical Inspection
Dr. H. M. Larrabee
$ 100.00
17
Massachusetts Retirement Fund
Mass. Retirement Board. $ 170.50
Tuition
City of Lowell, High School. $ 3,321.97
City of Lowell, Vocational School. 593.75
$ 3,915.72
Transportation
Bay State Railway, tickets. $ 840.50
Mass. Eastern Railway, tickets 472.30
C. L. Randall, paid for tickets. 50.00
F. H. Farmer, driving barge. .. 760.00
624.00
Enoch Foster Estate, storing barge.
2.00
A. M. Foster, storing barge.
1.50
H. B. Treadwell, paid for car tickets.
19.73
Mrs. S. A. Toothacher, paid for car tickets. . .
27.22
Martin Flaherty, paid for car tickets
8.88
Albert Fessenden, paid for car tickets.
11.43
Mrs. Eliot French, paid for car tickets.
10.79
J. A. Greeno, paid for car tickets.
30.00
Alden Haines, paid for car tickets.
1.26
Herbert Harnden, paid for car tickets
34.24
William Holt, paid for car tickets.
20.53
John Johnson, paid for car tickets.
10.87
Carl Peterson, paid for car tickets.
11.07
Carroll Edgecomb, paid for car tickets.
1.54
John L. Fleming, paid for car tickets.
22.36
Patrick Clancey, paid for car tickets.
19.39
Frank I. Carter, paid for car tickets ..
14.82
Peter W. Cameron, paid for car tickets.
20.77
Martin Anderson, paid for car tickets
10.73
Mrs. E. H. Dow, paid for car tickets.
16.04
Lillian Simpson, paid for car tickets.
26.52
Wm. McGoogin, paid for car tickets.
28.56
Edgar Smith, paid for car tickets.
18.48
Frank Livingston, paid for car tickets
1.54
James Lynch, paid for car tickets.
.88
Grace Littlefield, paid for car tickets
5.07
Maundy White, paid for car tickets.
28.80
Albert Wright, paid for car tickets.
24.60
Ellsworth Sunbury, paid for car tickets.
10.70
Peter A. McDonald, paid for car tickets.
18.93
James McCoy, paid for car tickets. .
17.88
Herbert L. Trull, paid for car tickets 10.10
John Kelley, paid for car tickets.
19.91
Thomas Sawyer, driving barge
14.57
Bernard Greene, paid for car tickets.
18
Wm. Jones, paid for car tickets .. 1.82
Daniel McKillop, paid for car tickets
17.53
Harry Nash, paid for car tickets 40.34
Wilbur Patten, paid for car tickets.
20.23
Thomas Sullivan, paid for car tickets. 30.66
10.79
Walter Pillsbury, paid for car tickets
19.33
Harry Weiner, paid for car tickets.
23.28
Patrick Walsh, paid for car tickets
17.04
Judson Parsons, paid for car tickets.
8.88
Aaron Osterman, paid for car tickets
11.26
Wm. Darby, paid for car tickets.
17.67
Mrs. H. H. Hilton, paid for car tickets.
7.76
$ 3,495.10
Books and Supplies
Miriam Wiggin
$
2.02
A. G. Pollard Co.
160.90
H. L. Trull. .
3.50
Edward E. Babb & Co.
144.62
Milton Bradley Co.
4.17
Wright & Potter Printing Co
3.00
Chas. W. Dorr.
2.00
B. H. Sanborn Co.
49.37
Macmillan Co.
19.66
J. L. Hammett Co.
420.18
F. J. Flemings.
7.50
Houghton Mifflin Co
8.38
John C. Winston Co.
.83
Ginn & Co ...
39.82
Butterfield Printing Co
7.74
American Book Co
8.85
F. F. Spaulding.
11.68
Silver, Burdett & Co.
18.24
Oliver Ditson Co.
6.80
M. Steinert & Son.
4.11
Geo. E. Hutchins.
3.20
Fuller-Merideth
3.24
Educational Publishing Co.
.91
Ervin E. Smith Co.
3.25
$ 933.97
School Houses
A. B. Moore, supplies. $ 6.57
F. H. Farmer, teaming ashes.
5.00
F. H. Farmer, cleaning cesspool.
3.50
Hobson & Lawler, repairs.
76.64
Robinson & Foster, repairs.
97.70
Ervin E. Smith & Co., supplies
64.58
John B. Randall, labor and stock.
32.31
G. D. Goss, repairs. ..
17,50
Mathias F. Connor, repairs
19
200.00
Mrs. Ada Senior, paid for car tickets.
Scannell Boiler Works, repairs
169.42
Hilton Farm, hay ..
3.00
H. L. Dallman Co., brushes 21.34
Eliza Miller, water.
10.00
Davis & Sargent Lumber Co., lumber.
17.63
Richard A. O'Connell, piano
450.00
A. S. Harris, repairs.
7.50
Robertson Co., door mat.
3.50
F. & E. Bailey Co., supplies.
1.50
E. C. Pearson Co., painting
65.00
B. F. Crosby Co., repairs. . 90.00
John Seifer, repairing clocks
10.25
J. W. Crosby, labor.
2.50
Eli Cota, repairs.
35.00
W. I. Bailey, repairs and cleaning
9.00
Lowell Metal Ceiling Co., repairs.
100.00
Milo D. Clay, repairs
180.00
Geo. A. Hill, repairs ..
28.43
Martin Anderson, repairs.
12.43
Charles J. Jager Co., repairs on engines.
134.90
W. A. Mack, repairs on furnaces.
45.40
J. Fitzgerald, labor.
5.00
Kenney Bros. & Wolkins, desks.
28.50
Fred F. Smith, supplies
2.93
$ 1,937.03
Miscellaneous
New England Telephone Co., telephone $ 22.00
Thomas E. Painter, attendance officer
1.55
Chas. L. Randall, expenses 62.07
F. H. Farmer, police duty.
12.00
F. H. Farmer, teaming.
11.50
Richard A. O'Connell, moving piano
5.00
Edith A. Foristall, taking census.
40.00
Edith A. Foristall, advertising
3.00
Nelson E. Huntley, diplomas.
7.25
Mrs. L. E. Lynch, rent of land.
10.00
A. J. Laverge, tuning piano.
3.00
H. M. Briggs, trucking.
2.00
J. L. Fleming, insurance.
170.70
J. L. Fleming, sign boards.
3.00
Edward M. Bailey, freight teaming.
3.60
F. H. Garlick, trucking.
1.00
C. R. Fitzgerald, teaming.
1.50
Boston and Maine R. R. freight charges.
2.82
American Railway Express Co., charges.
1.83
Total receipts
$22,130.46
Total expenditures
$22,106.75
$ 363.82
Unexpended balance $ 23.71
20
INSANE AND POOR
Appropriation
Com. of Mass., reimbursements.
$ 1,400.00 1,535.33
Paid for aid to poor.
$ 2,935.33 2,934.89
Unexpended balance
.44
Bills on hand, unpaid
$ 51.60
AID, STATE AND MILITARY
Paid for aid, to be reimbursed by State. .
$ 402.00
STATIONERY AND PRINTING
Balance Jan. 1st, 1919 $ 131.92
Appropriation
600.00
731.92
Expenditures
Butterfield Printing Co., poll lists and warrants
100.50
Wm. Speke & Co., stationery.
48.75
Harry C. Kittredge, supplies.
10.85
Wakefield Daily Item, supplies.
9.40
A. J. Fairgrieve, stationery and stamps.
56.45
C. I. Hood Co., reports and warrants
246.50
Courier-Citizen Co., advertising.
46.06
American Railway Express, charges.
1.25
Long's Book Bindery, records.
4.50
A. W. Brownell, dog blanks.
2.13
Hobbs & Warren, blanks
10.17
W. E. Bailey, stamps.
4.00
$ 540.56
Unexpended balance
$ 191.36
BOARD OF HEALTH
Balance, Jan. 1st, 1919 $ 79.58
200.00
Expenditures $ 279.58
Dr. H. M. Larrabee, services
151.00
F. & E. Bailey Co., supplies. 4.00
Marshall L. Alling, M. D., cultures
1.00
Appropriation
21
F. H. Farmer, use of team. 1.00
$ 157.00
Unexpended balance
$ 122.58
Salaries
Balance Jan. 1st, 1919 $ 514.08
Appropriation 2,500.00
$ 3,014.08
Expenditures
Irving F. French, selectman and overseer. 250.00
Harry L. Shedd, selectman and overseer. 200.00
John T. Gale, selectman and overseer
200.00
Albert C. Blaisdell, assessor
550.25
Buzzell Ring, assessor.
333.00
Albion Felker, assessor. ..
185.50
Eugene N. Patterson, treasurer
250.00
James W. Miller, auditor.
250.00
Geo. Stevens, highway commissioner
100.00
Herbert L. Trull, school committee.
75.00
May L. Larrabee, school committee.
75.00
Franklin F. Spaulding, school committee.
75.00
Peter W. Cameron, town clerk ..
200.00
Peter W. Cameron, clerk of registrars.
30.00
A. B. Moore, registrar of voters.
25.00
Geo. A. Marshall, registrar of voters.
25.00
Dennis J. O'Connell, registrar of voters.
25.00
E. H. King, election officer 15.00
Wm. Kelley, election officer.
15.00
James Marshall election officer.
15.00
Austin French, election officer ..
15.00
Henry Morris, janitor town hall.
100.00
$ 3,008.75
Unexpended balance
$ 5.33
Bills on hand unpaid.
$ 59.50
POLICE
Balance Jan. 1st, 1919
$ 24.33
Appropriation
700.00
P. W. Cameron, license fees.
127.00
City of Lowell, court fines
26.00
County Treasurer, reimbursement
2.00
.
$ 879.33
Expenditures
F. H. Farmer, services. $ 198.90
W. H. Alexander, services
32.25
Harry Pearson, services
98.25
P. J. O'Neil, services. .
161.25
Anthoney Kelley, services.
295.20
City of Lowell, use of jail
7.50
22
Farmer & Son, use of auto.
3.00
Iver Johnson Co., supplies.
6.87
$
803.22
Unexpended balance
76.11
STREET LIGHTING
Appropriation
$ 3,500.00
R. Hudson, reimbursement. 30.00
3,530.00
Expenditures
A. B. Moore, supplies. $ 474.76
Lowell Gas Co., gas ..
537.47
Lowell Electric Light Co., electricity
939.96
F. H. Farmer, repairs.
1.50
Robertson Co., supplies.
5.90
Ellsworth Sunbury, labor
126.00
Geo. Labonte, labor.
108.00
Daniel McKillop, labor
690.00
John Marsh, labor.
30.00
Thomas Gasside, labor
120.00
Frank Johnson, labor
30.00
Jas. Clancy, Jr., labor
2.00
Ralph McQuade, labor
26.52
Standard Oil Co., oil.
56.00
Unexpended balance
$ 3,148.11 381,89
PUBLIC LIBRARY
Balance Jan. 1st, 1919.
$ 55.07
Appropriation
500.00
County Treasurer, dog tax, 1918.
383.61
Abbie M. Blaisdell, cards and fines
14.00
$ 952.68
Expenditures
Lowell Gas Co., gas.
28.44
American Railway Express Co., charges
3.05
Long's Book Bindery, desk pad.
6.26
Library Bureau, cards.
15.59
De Wolf & Fisk Co., books.
445.38
Abbie M. Blaisdell, librarian.
150.00
Ruth E. Cameron, assistant librarin
75.00
Wm. Smith, assistant librarian.
75.00
Kate Folsom, expenses.
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.