USA > Massachusetts > Middlesex County > Wilmington > Town of Wilmington Annual Report 1901-1902 > Part 4
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
13
The following is the vote as declared by the Moderator:
FOR SELECTMEN, ASSESSORS, AND OVERSEERS OF THE POOR.
Herbert N. Buck (elected)
had 160 votes
Asa G. Sheldon (elected)
134
James E. Kelley (elected)
6 6 133
Edward N. Eames . 66
63
William Burdette
1
William J. S. Marsh
1
Blanks
51
FOR TOWN CLERK.
James E. Kelley (elected)
had 147 votes
Frank L. Eames
1
E. N. Eames
1
Blanks
32
FOR TREASURER.
Fred. A. Eames (elected)
had 160 votes
Blanks
21
FOR COLLECTOR OF TAXES.
Joseph Patchett (elected)
had 158 votes
23
Blanks
FOR SCHOOL COMMITTEE FOR THREE YEARS.
Charles J. Sargent (elected) .
had 71 votes
Walter H. Rollins
56
Walter G. Frazee 4
Blanks 50
FOR SCHOOL COMMITTEE FOR TWO YEARS.
Caleb S. Harriman (elected) had 141 votes 1 . 6
Howard M. Horton
Blanks 39
14
FOR SCHOOL COMMITTEE FOR ONE YEAR.
Walter G. Frazee (elected)
had 78 votes
Charles J. Sargent .
46
66
Edgar C. Folkins Blanks
1
56
FOR CONSTABLE.
William E. Swain (elected) .
had 145 votes
S. Rice
1
Levi Swain
Blanks
34
FOR AUDITOR.
Warren Eames (elected)
had 73 votes " 71 66
Howard M. Horton
G. L. Perry
1
Blanks
36
FOR FENCE VIEWERS.
Herbert N. Buck (elected)
had 135 votes
James E. Kelley (elected)
115
Asa G. Sheldon (elected)
114
Edward N. Eames .
62
Blanks
117
FOR CEMETERY COMMITTEE FOR THREE YEARS.
Jonathan Carter (elected) .
had 103 votes
Donald K. Colgate
50
Blanks 28
VOTE ON THE LICENSE QUESTION.
Yes
23 votes
No
119
Blanks .
.
39
1
66
.
15
Art. 3. Voted that a committee of three be appointed by the Moderator to retire and bring in a list of nominations for the several offices to be filled under the article. Moder- ator appointed Charles J. Sargent, Eugene G. Shaw and Wm. E. Gowing on said Committee, who reported the fol- lowing list of names.
FIELD DRIVERS.
Henry L. Carter Geo. L. Allen,
Darius K. Bean, John H. Simpson,
William O. Shattuck.
SURVEYORS OF LUMBER.
Edward A. Carter, Ellis A. Carter,
Arthur W. Eames, Charles J. Sargent.
SURVEYORS OF WOOD AND BARK.
James E. Kelley, J. Arthur Taylor,
Edward A. Carter, Arthur W. Eames. I
POUND KEEPER.
Warren Eames (declined to serve.)
TREE WARDEN.
Albert D. Butters.
COMMON COMMITTEE FOR THREE YEARS.
Chester W. Clark.
TRUSTEES OF PUBLIC LIBRARY FOR THREE YEARS
Edgar C. Folkins, Francis A. Hamlin.
Voted to accept and adopt said list and that the nominees be declared elected.
Art. 4. Voted to accept reports as printed.
Art. 5. The following appropriations were voted : Schools, $4,600-voted that $200 additional be raised and
16
appropriated for teaching music. Books and supplies- motion made that $400 be raised and appropriated; amend- ment made that $500 be the amount, the amendment pre- vailed and $500 was the sum voted. Salary School Com- mittee-motion made that $50 be raised and appropriated, vote on the same declared by the Moderator in the affirma- tive. Vote as declared was doubted, and in accordance with the By-Laws, the Moderator requested all to be seated and appointed Charles J. Sargent and Warren Eames, Tellers, who reported the vote on the motion as follows :- yea, 25, nay, 21. Motion made to reconsider the vote. Voted to reconsider the vote. Motion made that $105 be raised and appropriated; the vote on the same was declared in the affirm- ative and $105 was voted. For salary of Supt. of Schools, $297.
For Highways, Roads and Bridges $1,800 00
Support of Poor
1,200 00
Repairs of Public Buildings
600 00
Cemeteries 300 CO
One hundred dollars of which to be used in painting the fence.
For Support of Public Library 250 00
Police 100 00
Salary of Town Officers
1,200 00
Removing snow to be paid from the Street Railway Tax.
For Miscellaneous expenses . 900 00
Printing
150 00
Notes Payable 700 00
Interest 300 000
State and County Taxes, the amount required by law to be raised.
For Outstanding Indebtedness
200 00
Abatement of Taxes
500 00
Military Aid
48 00
17
On motion of Charles J. Sargent it was voted that the Selectmen be authorized to use any money remaining in the Treasury from appropriations not used in full. "After the purposes for which the money was raised have been accom- plished" to pay any liabilities incurred for other objects in excess of appropriations.
Art. 6. Voted that $75 be raised and appropriated for the observance of Memorial Day and that a committee of three be appointed by the Moderator to have charge of expending the same. Moderator appointed Rev. Walter H. Rollins, Milton T. Holt and S. Warren Taylor.
Art. 7. Voted the Selectmen have the property referred to in the article insured and that the actual amount expended be raised and appropriated.
Art. 8. Voted the town pay 2% for collecting the taxes of the year 1902.
Art. 9. Voted the Treasurer be authorized to borrow money under the direction of the Selectmen in anticipation of the taxes of the present year.
Art. 10. Voted that a committee of five be appointed by the Moderator to look into said subject and report at the next annual meeting. Moderator appointed the following committee: John T. Wild, Howard M. Horton, Edward N. Eames, Caleb S. Harriman and James E. Kelley.
Art. 11. Motion made by Rev. W. H. Rollins that the sum of $500 be raised and appropriated as a fund to re- place said trust funds and as such be invested by the Select- men; the income to carry out original intention of trust. The vote on the same was declared in the negative. Motion to appoint a committee of three to consider the matter of an amendment to the By-Laws in regard to said funds, who shall report at a future meeting. Vote on the same declared in the negative. Motion that the vote of the town passed at the annual meeting in 1887, viz .:- "To instruct the Town Treasurer to invest what trust funds may be in his hands in
15
a good six per cent. note secured by a first mortgage on good real estate" be rescinded. Voted to rescind said vote. Motion made by Edward N. Eames, and carried, that the town borrow $1,575-giving its note for the same, and that $200 be raised and appropriated each year and applied toward the payment of said loan until the same is retired, and that the Selectmen shall appoint three trustees for terms of one, two and three years, and each year appoint one for three years, and also fill any vacancies that may occur; said trustees to care for and invest said loan at the best rate of interest possible in some reliable institution for savings, the income to be expended in accordance with the terms of the trust.
Art. 12. Voted that the Cemetery Committee be instructed not to allow interments in any lot in the cemetery, for which full payment has not been received by the town.
Art. 13. Voted to extend the privilege of the floor to Mr. Henry M. Eames of Woburn, who addressed the meet- ing in regard to the intentions of the Ex-High School Asso- ciates, and at the conclusion of his remarks, on motion it was voted to grant the right to erect said monument on the lot desired.
Art. 14. The section referred to was read by the Clerk and at the conclusion of the same it was voted to adopt said section.
Art. 15. Mr. Arthur T. Bond requested that he be allowed to withdraw his name, which on motion was granted. Mr. Wm. E. Gowing's name was substituted, he asked to be excused, which was granted. The name of S. Warren Taylor was then substituted, and as revised it was accepted. After the declaration of the vote for town officers under Article 2 of the Warrant by the Moderator, and the sealing of the ballots and check lists, it was voted to dissolve the meeitng.
A TRUE COPY-ATTEST :
JAMES E. KELLEY,
Town Clerk.
TOWN WARRANT.
COMMONWEALTH OF MASSACHUSETTS.
MIDDLESEX SS.
To William E. Swain, Constable of the Town of Wilmington.
GREETING :
In the name of the Commonwealth of Massachusetts, and in the manner provided in Sect. 2, Art. 1, of the By-Laws, you are hereby directed to notify and warn the inhabitants of the Town of Wilmington qualified by law to vote in town affairs, to meet and assemble at the Town Hall, on Monday, the sixteenth day of June, 1902, at 7.45 o'clock p. M., to act upon the following articles, namely :-
Art. 1. To elect by ballot a Moderator to preside at said meeting
Art. 2. To see if the town will vote to remove the clock from the tower of the Congregational Church, or do anything in relation to the same.
Art. 3. To see if the town will authorize the Selectmen to make alterations in the High School building, as requested by the School Committee, or take any other action in relation to the same.
Art. 4. To see if the town will vote to have the band stand on the common repaired or removed, or do anything in relation to the same.
Hereof fail not and make due return of this Warrant with your doings thereon to the Town Clerk at time and place of said meeting.
20
Given under our hands and the seal of the town this sixth day of June in the year of our Lord one thousand nine hun- dred and two.
TO
S.
730.
THE
WHITEFIELD ELM
JAMES E. KELLEY, HERBERT N. BUCK, ASA G. SHELDON, Selectmen of Wilmington.
A TRUE COPY-ATTEST :
WILLIAM E. SWAIN, Constable of Wilmington.
RECORD OF PROCEEDINGS.
At the appointed time the meeting was called to order by the Town Clerk, the Warrant read, and Article One in relation to the election of a Moderator placed before the meeting. Upon the counting of the ballots, Mr. Edward N. Eames was declared elected as Moderator.
Art. 2. Upon motion it was voted that the article be laid upon the table.
Art. 3. Voted to authorize the Selectmen to make the alterations in the High School building as requested by the School Committee, the expense to be paid from Repairs of Public Buildings appropriation.
Art. 4. Voted that the band stand be removed.
Motion made and carried that Article Two be taken from the table and acted upon. After some remarks upon the question and a motion to adjourn for three weeks (which was withdrawn), it was voted that the Selectmen have a competent person remove the clock from the tower of the church.
Voted to adjourn the meeting.
A TRUE COPY-ATTEST :
JAMES E. KELLEY, Town Clerk.
TOWN WARRANT.
COMMONWEALTH OF MASSACHUSETTS,
MIDDLESEX SS.
To William E. Swain, Constable of the Town of Wilmington. GREETING :
In the name of the Commonwealth of Massachusetts and in accordance with, the By-Laws, you are hereby directed to notify and warn the inhabitants of the town of Wilmington qualified by law to vote in State and town affairs, to meet and assemble at the Town Hall, on Tuesday, the (4th) fourth day of November next, "it being the Tuesday after the first Mon- day in said month," at six o'clock in the forenoon, then and there to bring in their votes on one ballot to the Selectmen for Governor, Lieutenant-Governor, Secretary, Treasurer, Auditor, Attorney-General, Representative in Congress, Fifth District; Councillor, Sixth District; Senator, Sixth Middlesex District; two Representatives in the General Court, Twenty- seventh Middlesex District; and County Commissioner, Middlesex.
And you are further required, by the authority afore- said, to notify and warn the inhabitants aforesaid to meet and assemble at the same place, on the same day, at ten o'clock A. M., to act upon the following articles, namely :-
Art. 1. To choose a Moderator to preside at said meet- ing.
Art. 2. To see what action the town will take relative to petitioning the General Court for authority to incur indebtedness beyond the limit fixed by law, for the purpose of erecting a town hall.
23
Art. 3. To see what action the town will take in regard to the town clock.
The polls for the election of officers may be closed at 4 o'clock P. M.
Hereof fail not and make due return of this Warrant with your doings thereon to the Selectmen at the time and place of said meeting for the election of officers.
Given under our hands and the seal of the town this eighteenth day of October, A. D. 1902.
GTO
THE
WHITEFIELD ELM
1730
JAMES E. KELLEY, HERBERT N. BUCK, ASA G. SHELDON, Selectmen of Wilmington.
A TRUE COPY-ATTEST.
WILLIAM E. SWAIN, Constable of Wilmington
RECORD OF PROCEEDINGS.
At ten o'clock A. M., the hour named in the Warrant for the town meeting having arrived, the meeting was called to order by the Town Clerk, who read the Warrant, and under Article One called for ballots for the election of a Moderator. Chester W. Clark was unanimously chosen.
Under Article Two, the following motion was made by William E. Gowing: That the Selectmen be instructed in the name of the town, to petition the General Court for author- ity to incur indebtedness beyond the limit fixed by law, for the purpose of purchasing a lot and erecting a town hall thereon. On being put before the meeting, it was voted to so instruct the Selectmen.
Under Article Three, the following motion was made by James E. Kelley: That the town clock be placed in the tower of the Congregational Church, under the direction of the Selectmen, after suitable terms have been secured from the church. Rev. Walter H. Rollins moved that the Standing Committee of the church be included in the motion so as to read "under the direction of the Selectmen and the Standing Committee of the church." As so presented it was unanimously voted. On motion, it was then voted that the town meeting adjourn.
A TRUE COPY-ATTEST :
JAMES E. KELLEY,
Town Clerk.
BIRTHS REGISTERED IN THE TOWN OF WILMINGTON FOR THE YEAR 1902.
,No.
Date of Birth.
NAME OF THE CHILD.
NAMES OF PARENTS.
1
Jan.
9
William Francis McMahon
2
Jan.
27
Bernice Adah Hale
Walter Hale and Ada (Carter) William D. Quigley and Mary J. (Murphy)
3
Jan.
30
Harry Safford Quigley
4
Feb.
5
Florence Elizabeth White
5
Feb.
6
Mary Emily Babine
Feb.
13
--- Devine .
7
Mar.
9
Florence May Haskel!
8
Mar.
20
Abbott E. Burdette
Herbert A. Harnden and Josephine (Mears)
9
Mar.
20
Josephine Harnden.
10
Mar.
20
Irene Louise Harnden
11
Mar.
23
Theresa Louise Dulong
12
Mar.
30
George Edward White.
13
Apr.
3
Stillborn
14
Apr.
12
15
Apr.
28
16
May
8
17
June
4
Mary Rose Surrette
18
July
5
Frances Irene Doucette.
19
July July
5
Anna Cecelia Porter. .
20
9
Olive I. Buck
21
Ang.
12
Edwin Hathaway Buck
22
Aug.
17
James J. Collins, Jr
23
Aug ..
22
24
Sept.
9
25
Sent.
15
Chester L. Hemeon
26
Oct.
2
Myrton Childs Sheldon
27
Oct.
9
Minnie Elizabeth Nee
28
Oct ..
18
29
Oct.
21
Dana Carl Cady
30
Nov.
1
Edward Fortis Bedell
31
Nov.
10
Henrietta Anderson
32
Dec.
1
Helena Lillian Babine
33
Dec.
6
Mary Jane Ivester Gowing
31
Dec. 19
Phylis Huntington Rollins
35
Dec. 23
Bertha May Margeson
36
Dec. 27
Alice Marion Bedell
Walter E. Bedell and Sadie (Gowing)
25
Joseph Stack and Florence (Beattie) Irwin Farley and Lydia (Lindley) William H. Surrette and Nellie (White)
Ramie Doucette and Adeline (Dulong)
Rudolph Porter and Mary (White) Albert C. Buck and Florence I. (Stevens) Sydney C. Buck and M. Leontiene (McCarthy) James J. Collins and Katherine (McQuillan)
John Surrette and M. Octavia (Babine) Adelbert F. Adams and Alice (Packard)
L. S. Hemeon and Annie P. (Coombes)
Henry L. Sheldon and Lucy (Childs) Patrick Nee and Marjorie (Kcef)
George Crockett and Julia (McIntosh) Carl A. Cady and Alice G. (Lindley) Winfield G. Bedell and Eola (Fortis) Roderick Anderson and Bertha (Handspiker)
Lawrence Babine and Roseanna (Surrette)
Herbert Gowing and Mary (Ivester)
Walter H. Rollins and Mabel (Stone)
William H. Margeson and Cora M. (Bagley)
Raymond J. White and Josephine (Surrette) Munday Babine and Emily (Muse) Owen Devine and Ellen (Gallagher) Edward Haskell and Evelyn (Lovell)
William E. Burdette and Jessie (Closson)
Herbert A. Harnden and Josephine (Mears) John Dulong and Virginia (Jacquard)
James White and Maggie (Jacquard)
John W. Daley and Margaret (Griffin)
Agnes Blanche Daley
William Stack
Lindley I. Farley
Clement Franklin Surrette
Frederick Bersely Adams
George Mary Ann McIntosh Crockett
Peter F. McMahon and Annie M. (Mc Enroe).
MARRIAGES REGISTERED IN THE TOWN OF WILMINGTON FOR THE YEAR 1902.
No.
Date.
Names of Groom and Bride.
Age.
Residence.
Occupation.
Place of Birth.
Names of Parents.
1
May 17
Winfred Gerry Bedell. Eola Philbrick Fortis.
34
Wilmington, Mass. Wilinington, Mass.
R. R. Employee. At home.
Madison, N. H. Wilmington.
Frank S. Bedell, Aurelia B. Head. Edward F. Fortis, Ida M. Philbrick.
2
May 28
Charles E. Kidder. Elizabeth Hibbard.
42
Wilmington, Mass. Wilmington, Mass.
Harness Maker. Housekeeper.
Gray, Me. Millerboro, N. Y.
Benjamin F. Kidder, Sarah R. White. George St. George, Julia Rupry.
3
May 29
Walter E. Colgate. Charlotte Snelling.
17
Wilmington, Mass. Wilmington, Mass.
R. R. Employee. At Home.
Woburn, Mass. Wilmington, Mass.
Donald K. Colgate, Mary L. Taylor. George H. Snelling, Mary A. McDonald.
1
June 1
Thaddeus Maguire. Bridget Gallagher.
43
Saugus. Mass. Wilmington, Mass.
Farmer. At Home.
Ireland. Ireland.
James Maguire, Margaret Maguire. Terrance Gallagher, Sarah Lennon.
5
June 4.
Lemuel E. Edwards. Maude Amelia Weill.
26
Pascoag, R. I Blackstone, Mass.
Pharmacist. At Home.
Lonsdale, R. I. Bellingham, Wass.
John G. Edwards, Mary Jordan. William J. Weill, Lillian Hixon.
6
June 18
Isaiah K. Tripp. Carrie E. Bigelow.
57
Wilmington, Mass. Wilmington, Mass.
Farmer. Housekeeper.
Westport, Mass. W. Boylston, Mass.
Nathaniel Tripp, Mehitable Kirby. Everett W. Bigelow, Caroline A. Howe.
7
July 19
23
Woburn, Mass. Wilmington, Mass.
Currier. At Home.
Woburn, Mass. Wilmington, Mass.
Andrew Reddy, Rose Dorrington. James Kernon, Mary Wood.
8
July 29
Howard A. Goodwin. Glendowyn Keef.
23 17
Wilmington, Mass. Wilmington, Mass.
Teamster. At Home.
Bedford, Mass. Oxford. Me.
George E. Goodwin, Mary Richardson. Francis A. Keef, Annie A. Francis.
9
Sept. 16
23
Wilmington. Mass. Revere, Mass.
Student. Student.
Cambridge, Mass. Topsham, Vt.
George H. Rand, Gertrude M. Thompson. Seth Emerson, Ida E. Butler.
10
Sopt. 19
Lawrence Hardy. Corrilla Maria Clifford.
16 40
Groveland, Mass. Danville, V't.
l'armer. Dressmaker.
Groveland. Mass. Danville, Vt.
Ira Hardy. Eunice Langley. Amos P. Clifford, Comfort S. Clifford.
11
Oct. 13
27
Wilmington, Mass. Wilmington, Mass.
Bookkeeper. Clerk.
Waterville, P. Q. Woburn, Mass.
.Emander U. Wyman, Susan A. Caswell. Donald K. Colgate, Mary L. Taylor.
12
Oct. 31
John H. Howard. Bessie Kernon.
18
Woburn. Mass. Wilmington. Mass.
Painter. At Home.
Stoneham, Mass. Wilmington, Mass. .
John Howard, Bridget Jordan. James Kernon. Mary Wood.
13
Nov. 19
Arnold D. Carter. Jessie May Cole.
24
Wilmington, Mass. Wilmington, Mass.
Teamster. At Home.
Wilmington, Mass. Wilmington, Mass.
Walter D. Carter, Mary E. Boice. Samuel F. Cole, Mary E. Carter.
1.4
Nov. 26
Allan W. Pilling. Bertha L. Wilson.
25 25
Lowell, Mass. Lowell, Mass.
Shoe Packing. At Home.
Haverhill. Mass. Wilmington, Mass.
Marmaduke D). Pilling, Emma Wilson. Charles II. Woodman. Lizzie B. Matthews.
15
Dec. 25
Arthur R. Carter. Jennie H. Johnston.
23
25
Wilmington, Mass. Wilmington, Mass.
Clerk. At Home.
Wilmington, Mass. Chatam, N. B.
William Wallace Carter, Sarah E. Fortis. William J. Johnston, Jennet McCloud.
17
38
20
35
19
11
Hugh .J. Reddy. Addie Kernon.
22
Earnest L. Rand. Myrtle May Emerson.
21
Fred U. Wyman. Flora K. Colgate.
17
21
19
DEATHS REGISTERED IN THE TOWN OF WILMINGTON FOR THE YEAR 1902.
No.
Date.
Name of Deceased.
Sex
C'd'n
Age. Y. M. D.
Disease, or Cause of Death.
Residence.
Place of Birth.
Names of Parents.
-
-
1 Jan. 7
Mary Martin. William Miller.
S
0)
6
9 Meningitis.
Medford. Wilmington.
Patrick Nee, Bridget Conry. Louis J. Miller, Alina C. Pierce. Walter G. Frazee, Florence E. Folkins. Patrick Carlin, Isabella Carlin.
4 Jan.
31
Michael Carlin.
M
S
84 9 17 Old age.
Lawrence, Mass.
Lawrence.
Richard Ford, Ellen Horgan.
5 Feb. 12
John R. Ford.
F
S 0 2 Premature birth.
Wilmington.
Wilmington. Wilmington.
Henry Carter, Hannah Lewis.
7 Feb. 23
Rebecca L. Blanchard. Stillborn.
F
11 58 9 29 Tuberculosis.
Wilmington.
Scotland.
Alexander Massie, Mary Adams. Joseph Marsh, Mary A. Hewes.
11 April 20
Annie May Doucette.
S
0
6 8 Suppurating glands.
Wilmington.
Sandwich, Mass. Wilmington.
Frank Doucette, Maggie Frotton. Elbridge A. Howard, Rebecca Aborn.
13 April 2S
11
16 7 11 |Pneumonia.
Wilmington.
Wilmington. Wilmington.
Michael Rooney, Alice Farmer.
14 April 30
George E. Carter. Alice Rooney.
S
7.1
4 21 Cerebral apoplexy.
Wilmington.
Tewksbury.
Jonathan Manning, Abra Carter
15 May 12 16 May 28 17 June 3
Levi F. Manning. Ann Rose Doucet
F
M
26 5 12 Typhoid fever.
Wilmington.
Wilmington.
Jeremiah Doucette. Ann D. Muse.
18 June 20
Roseann McGrane.
S S
17
8 6 Accidental drowning.
Wakefield.
Nova Scotia.
F.
W 69 11
() Pansis.
Wilinington.
Amherst, N. H. ¡Naham Bullard, Keziah Peabody. Charlottet'wn, P.E. l. William Hooper, Catherine Quilty.
22 July 28 23 Aug. 18
James Joseph Collins, Jr.
M
Five min |Strangulation.
Charlestown, Mass.
Waltham. Mass. Wilmington. Wilmington.
Jonathan Jaquith, Elizabeth Sprague. James J. Collins, Katherine MeQuilian.
24 Sept. 25
Daniel Gowing.
81 6 5 Heart disease.
Wilmington.
Micajah Gowing. Clarisa Hosmer. Martin Sidelinker, Betsey Sidelinker. James Patch. Betsey Emery
26 Sept. 26
Rucia A. Mitchell.
82
0 10|Old age
Wilmington.
Littleton, Mass.
George W. Rand, Susan Hart well.
27 Oct. 11 28 Oct. 29 29 Oct. 31
Mary Reagan. George H. Rand.
S
84
( 0 Burns-Pneumonia.
F
60 11 0|Tumor -- Gastritis.
Boston, Mass. Andover. Mass.
32 Nov. 30 33 Dec. 20 Annie Stack.
F
S
64 8 21 Chronic dysentery. 28 11 20 Tuberculosis.
Chelsea, Mass.
Joseph Stack. Annie Condon.
3.1 Dec. 24
Bertha May Margeson.
F
S S
() () 1 Premature birth.
Wilmington.
Wilmington.
35 Dec. 24
John Raymond Simonds. 11 3 7 Accidental gunshot
Wilmington.
Wilmington.
William H. Margeson, Cora M. Bagley. Elmer E. Simonds, Jeannie Collier.
wound-Hemorrhage
The following were buried in Wilmington but died elsewhere.
Jan. 13. Thomas Day, at Woburn, aged $1 years, 2 mos., 20 days. Feb. 10. Frederick White. at Beverly, aged 66 yrs., 1 mio., 9 days.
March 16. Hannah R. Nichols, at Burlington, aged 67 yrs., 8 mos .. 15 days.
April 30. Mary J. Eames, at No. Reading, aged 53 yrs., 1 mo., 26 days.
June 2. Abigail B. Niekles, at Manchester, N. H., aged 86 yrs .. I mo., 13 days.
July 4. Mary Frazee, at Boston, aged 76 years, 2 months.
Elsie Abbott, at Wellesley, aged 82 years.
Nov. 8. Nov. 30. Mary Ann Hale, at Wakefield, aged 75 years, 3 months, 6 days.
3 Jan. 11
Clifford A. Frazee.
S
3 9 19 Membranous larynigtis.
Wilmington. Wilmington. Wilmington.
Ireland.
F
W
71 0 0 Chronic bronchitis.
Woburn.
2 Jan. 9
Ireland.
Owen Devine, Nellie Gallagher.
6 Feb. 15 ---- Devine.
F
W 75 10 16| Endocarditis.
Wilmington.
S April 3
9 April 10
Mary Diack. William J. S. Marsh.
Caroline R. Buck.
70
8 26 Sub-acute inflammation of the stomach.
Wilmington.
No. Reading.
12 April 21
Alvin J. Doucette.
2
3 7 Mercurial poisoning.
Wilmington.
Wilmington.
F
73
3 0|Pernicious anemia.
Wilmington.
Ireland.
Bernard F. Doucette, Maria A. Doucet. Patrick McGrane, Ann Blake. | Isaiah Doucette, Rose Burke.
19 July 13 Larry Doucette. 20 July 18 Caroline Whipple. 21 July 18 Henry J. Hooper.
11
39 3 11 Accidental fall from building. Hemorrhage.
Wilmington.
Jonathan S. Jaquith.
S
70 0 0 Heart disease.
Jacksonville, Cal.
25 Sept. 26
George W. Sidelinker.
62 8 8 Cancer.
Wilmington. Wilmington,
Oldtown. Me. Shapleigh, Me. Treland. Dennis Murphy, Margaret Harrington.
M 40 10 10 Tuberculosis.
61 2 4 Heart disease.
Wilmington.
Wilmington. Ireland.
Silas Brown. Abigail Huse. James McCahey, Mary Rooney . George Hill. Mary Hassett Joseph Gowing. Elizabeth Walker.
30 Nov. 18 31 Nov. 24 Ellen E. Eames. Harriet Gowing.
Wilmington. Wilmington. Wilmington. Wilmington. Wilmington.
0 25 Old age.
[Silas Brown. Mary Blake.
F
12
9 21 Diphtheria.
Wilmington.
10 April 18
61 11 29 Heart disease.
Wilmington.
Jonathan L. Carter, Mary G. Swain.
M
M
22 5 24 R. R. accident.
.
RECAPITULATION.
Births registered in 1902 36
Males 15
Females 21
Marriages registered in 1902 15
Deaths in 1902 35
Males 18
Females 17
Dog License Account :-
Number of Licenses issued, 114.
By cash paid County Treasurer, $250.20
Account of printed Records of Births, Marriages and Deaths :- Number on hand Jan. 1, 1902 308
Sold during the year 20
Number on hand Jan. 1, 1903. 288
Respectfully submitted. JAMES E. KELLEY,
Town Clerk.
The Town Clerk will furnish to parents, householders, physicians and midwives, applying therefor, blanks for returns of births as required by law.
SELECTMEN'S REPORT.
CITIZENS OF THE TOWN OF WILMINGTON :- We herewith submit a statement of the general expenditures for the past year. In some accounts there is an excess over the appro- priation, notably that of outstanding indebtedness, this was due to the fact that a bill for counsel fees of five years' standing was presented for payment. It is due Mr. Clark to here state, that owing to his residence and social relations with the citi- zens of the town, that he accepted fifty per cent. of the face value of the account in settlement of the same.
You will also notice as being paid from the Street Rail- way Tax, the expense of the repairs at the Burlington Avenue Bridge; this was a large amount but we should all be thankful that we were not obliged to raise it by taxation. The other accounts are shown under their appropriate headings, and in conclusion we wish to bring to your notice the fact that the town is fast becoming a real estate owner of itself and obliged yearly to pay a large tax on land acquired at tax sales, we recommend that. the same be sold.
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.