USA > Massachusetts > Middlesex County > Wilmington > Town of Wilmington Annual Report 1923-1924 > Part 9
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
Article 22. Motion: That a Committee of five be ap- pointed, as suggested in the report of the Special Committee on School Accommodations, to prepare plans and specifications for a schoolhouse to be located in the Silver Lake district; to recommend a location, and, to report to a future Town Meeting. Voted in the affirmative. The Moderator reap- pointed the Special Committee on School Accommodations, as said Committee.
37
Article 23. On motion voted to pass by the Article.
Article 24. On motion voted to pass by the Article.
Article 25. Motion: That the Town raise and appro- priate the sum of two thousand dollars ($2000) to be expended by the School Committee for the transportation of school children of the first four grades living one and one-half miles and under two miles from the school they are entitled to attend, or do anything in relation thereto.
Amendment made that the amount raised and appropriated be $700.00, a vote on the same being taken it was accepted and a vote on the original motion as amended being taken, it was voted in the affirmative.
Article 26. The moderator declared the following motion out of order. Motion: That the Town incorporate in its By-Laws the following as a measure of safety and precaution in our schools: "That Fire Drills shall be held in all the schools of the Town as often as practical to insure the adequate training of the pupils in a quick and orderly exit from the buildings in times of danger, and that these drills shall be carried out in a manner satisfactory to the Chief of the Fire Departniei.t." No further action taken under the Article.
Article 27. On motion voted to pass by the Article.
Article 28. As no action could be taken at this meeting on an amendment to the By-Laws, on motion it was voted to refer to the next Town Meeting, the following motion in relation to an amendment to the Town By-Laws .. Motion: That the Town accept the following Ordinance as an addition to its By-Laws
38
"Ordinance Regulating the Laying Out and Acceptance of Streets in the Town of Wilmington"
Section 1. All petitions for laying out or accepting any street or way constructed on private lands made by any person or corporation other than the Town of Wilmington shall be presented to the Board of Survey. Action on any such petition, so presented, shall not be reported on favorably until the petitioners have filed with the Board, as aforementioned, an accurate plan and profile showing the present length, width lines and grade of the street or streets which they desire to have laid out or accepted; the abutting lands with the fences and buildings thereon, and the length of the frontage of each estate; the land to be taken and the names of the owners of said lands; and also showing that the proposed lines and grade of said street or streets give sufficient reference to stakes or other boundary marks on the premises, to enable the Board of Survey to locate said street or streets with accuracy. Said plan shall in every case be accompanied by an agreement referring thereto signed by all parties who claim no damages, or will release their damages, with the amount thereof, and also a statement, including the names of all other parties who decline to release or which sets forth their prospective damages.
Section 2. No street or way constructed on private lands by any person or corporation other than the Town of Wil- mington shall be hereafter recommended by the Board of Survey for laying out or acceptance as a public street in the Town of Wilmington, unless previously constructed and com- pleted in accordance with the specifications hereinafter set forth.
Specifications
(a) A plan, profile and cross section, or as many more as may be required by the Board of Selectmen, of every street, shall be filed with the Board of Selectmen who shall fix the grade thereof.
39
(b) Every such street shall be constructed not less than forty feet in width and not less than one-sixth of the street width shall be reserved for each sidewalk. If, on account of unusual circumstances, it seems advisable or necessary to construct a street less than forty feet in width, a notice shall be published or posted in a conspicuous place, and a public hearing shall be held before the Board of Selectmen shall give permit for the same.
(c) The entire area of every such street shall be first cleared of all stumps, roots, brush and like material, and all trees not intended for preservation.
(d) All loam and loamy material, shall be removed from the limits of the street, inclusive of sidewalks, to such a depth as may be approved by the Board of Selectmen, and may be deposited in piles or spread on either side of the street, but in no case within the limits of such street, except where same can be used for beams or reservations, as shown on plans, or as directed by the Board of Selectmen.
(e) All work in excavation or embankment shall be brought accurately to a sub-grade of not less than six inches for the roadway and four inches for the sidewalk below finished grade, as shown on said profile and cross section, mentioned in paragraph (a) of these specifications. All side slopes in excavation and on the adjoining land shall be at the ratio of at least two horizontal to one vertical, to a sub-grade six inches below the finished grade.
(f) On heavy soil, within two feet below sub-grade, which is wet or spongy at any season of the year, stone filling or porous material satisfactory to the Board of Selectmen shall be used to insure perfect drainage on the sub-grade.
(g) A top layer of at least six inches of the sub-grade of the roadway shall be of good road material satisfactory to the Board of Selectmen. Both the roadway and sidewalks shall be graded to the satisfaction of the Board of Sel ctmen and the side slopes either in excavation or embankment shall be covered with good loam, at least six inches in depth, careful rolled to the satisfaction of the Board of Selectmen and s) applied as to insure against slipping.
40
(h) All corners of intersecting streets shall be rounded in a manner satisfactory to the Board of Selectmen. Permanent bounds, acceptable to the Board of Selectmen shall be set at all angles and curves by the owners at their expense, and under the direction of said Board of Selectmen.
(¿) To avoid duplication and confusion in the designation of the names of streets and ways, the Selectmen should recom- mend in reference thereto when they, report the layout to the Town.
S This Ordinance shall take effect upon its acceptance.
Article 29. On motion voted to pass by the Article.
Article 30. On motion voted to pass by the Article.
Article 31. Motion: That the Town rescind the action taken under Article 29 at the adjourned Annual Town Meeting, March 20, 1922, whereby the Selectmen were authorized to contract with the Electric Light Co. for lighting service in the morning, during certain months of the year, and, that the morning lighting service, as aforesaid, terminate at the expi- ration of the present contract. On a vote being taken the Moderator declared the vote in the affirmative, which was doubted and on a standing vote being taken 35 voted Yes and 105 voted No, and the motion was declared not carried.
Article 32. Motion: That the Town authorize the Board of Selectmen to renew the contract with the Municipal Light Board of Reading for electric street lights for a term of three years, dating from January 1, 1925. Voted in the affirmative.
Article 33. Motion: That the Town instruct the Board of Selectmen to contract for six electric street lights to be installed on Grove Avenue Extension. Voted in the affirmative.
41
Article 34. Motion: That the Town instruct the Board of Selectmen to contract for four electric lights to be installed on Swain Road as far as accepted. Voted in the affirmative.
Article 35. On motion voted to pass the Article.
Article 36. On motion voted to pass the article.
Article 37. On motion voted to pass the Article.
Article 38. On motion voted that Article 38 be laid on the table until the next Town Meeting, and that a Committee of Three be appointed to bring in plans of the land to be set aside. Moderator appointed, George H. Voter, John W. Hathaway and Herbert C. Barrows as said Committee.
The meeting was then dissolved.
Attest : JAMES E. KELLEY, Toun Clerk
42.
TOWN WARRANT
-
SPECIAL TOWN MEETING
COMMONWEALTH OF MASSACHUSETTS
Middlesex ss.
To Walter A. Hill, Constable of the Town of Wilmington, Greeting:
In the name of the Commonwealth of Massachusetts and in the manner prescribed in the By-Laws of said Town, you are hereby directed to notify and warn the inhabitants of the Town qualified by law to vote in Town affairs, to meet in Town meeting at the Grange Hall, Wildwood Street, in said Wilmington on Monday, the thirtieth day of June next A.D. 1924, at 8.00 p.m., then and there to act upon the following article :
Article 1. To see if the Town will raise and appropriate the sum of $3500 for general repairs upon the roof, walls, and floors of the high school building, and minor repairs on the other school buildings.
Hereof fail not and make due return of this warrant with your doings thereon to the Town Clerk at the time and place of said meeting.
Given under our hands and seal of said Town this the twenty-third day of June, A.D. one thousand nine hundred and twenty-four.
FRANK W. DAYTON CARL S. PETTENGILL CHARLES F. PERRY Selectmen of Wilmington
43
Record of Proceedings of Special Town Meeting held June 30, 1924
The meeting was called to order by the Town Clerk, the warrant read, and as the Moderator was absent, a Moderator Pro-Tem was chosen by ballot, the check list being used, and Frank W. Dayton was elected. The Moderator pro-tem read Article 1 and Mr. George H. Voter stated that the Finance Committee, not having received any copy of the Article in the warrant in accordance with the By-Laws, he motioned that the meeting adjourn for two weeks, namely to July 14th, the vote on the same was in the affirmative.
JAMES E. KELLEY, Town Clerk
Adjourned Meeting Held July 14, 1924
Meeting called to order by the Moderator Pro-Tem Frank W. Dayton, and Article 1 of the Warrant read. .
Motion made to appropriate three thousand five hundred dollars ($3500.00) for the purposes named in the article. Amendment made to raise and appropriate the amount named, the amendment was accepted by the mover of the motion, and on a vote on the same it was voted unanimously to raise and appropriate $3500.00.
On motion it was voted to adjourn, Sine die.
Attest : JAMES E. KELLEY, Town Clerk
BIRTHSIREGISTERED IN THE TOWN OF WILMINGTON FOR THE YEAR 1924
No.
DATE OF BIRTH
NAME OF CHILD
NAMES OF PARENTS
1
January
6
Robert John Słoan. -- Gates.
Margaret Elizabeth White.
Howard Calvin Page. .
5
January
21
Edmond Edward Bouvier
Anthony Galka Julia Polkonska
Coleman J. DeKorto -Violet .. Young
George Dimitrak-Mary Nasturk
9
February
1
Frederick Lindsey Nary
10
February
5
Rose Elizabeth Surette ..
11
February 5
9
Norman Elliott Butters
13
February
24
14
February
24
Walter Henry Muse
15
March
5
Violet Virginia White
16
March
8
Elizabeth Frances O'Leary
17
March
13
Mary Annita DeLisle
18
March
16
William Patrick Shechan, Jr
19
March 18
Ruth Arline Ellsworth .
20
March
20
Warren Eugene Batcheller.
21
March
2.1
George Bernard Aisenault
22
March
25
Marjorie Lillian Kinsman.
23
April
11
Maynard Evan Batchelder.
24
April
19
Roy Edinund Burton Murray
25
April
22
26
April
23
28
May
7
Jean Hakey ..
29
May
14
Ethel Marguerite Hardy
30
May
26
Betty Mildred Vidito
31
May
31
Mary Louise White ..
#
#
32
May
31
33
June
6
Marcha Modelovsky .
34
June
13
Juanita Lewis ..
Arthur R. Sloan-Lillian F. Nimblett
Clifford P. Gatos Hilda M. Mawson James H. White - Mary J. Surette Howard F. Page Agnes Brown Damasus Bonvier - Helen Fileatreault
7
January
25
Barbara Ethelyn DeKorte.
February
1
Victoria Dimitrak
Eliner E. Nary -Myrtle G. White Sylvine Suretto-Delia M. Babine Edward H. Lawson-Christine M Woodworth
Frank D. Buttors-Harriet L. Hemoon
John Pinkul-Elizabeth Schwede John F. Muso-Mary L. Dulong
44
John A. White Georgianna O. Sanderson Jerome J. O'Leary-Mno E. Mac Donald George A. DeLisle-Wilhelmina R. Correia William P. Shechan Florence B. Carroll Walter F. Ellsworth-Helen A. Taylor Shirley Batcheller-Irone 11. Pruitt
George C. Aisenault,-Florence S. Barton Arthur V'. Kinsman -Gertrude A. Reddy
Oscar W. Batcheller-Dorothy Jaquith Hugh Charles Murray-Mary JJessie Doucette Clarence E. Doncette Elizabeth J. Nixon Norman C. Hooper-Martha M. MeKny
Archibald G. Hakey-Mary J. Griffiths Burt Hardy-Ethel J. Erickson Warren A. Vidito - Minerva Hazel Ayer William W. White Emily Bushee John B. Furlong, Mary A. Gastonguay
Morris Modelovsky- Sarah Liberman Frank A. Lewis Edna A. Stahle
234
January
January
11
January 20
January
23
Frank Arthur Galka
William John Lawson.
12
February
John Edward Pinkuł.
Irving Thomas Doucette. Elizabeth Hooper .
John Lonis Furlong.
35
July
6
William Van Vynek . .
36
July
Dorothy Marie Thomas
37
July
11
Agnes Lillian Slatting
38
July
12
Josephine Cecelia Lynel
39
July
14
Edward Nelson Eames
40
July
15
Katherine Florence Barnum Everett Miller
11
July
18
12
July
21
Leslie Arthur Durkec, Jr.
13
July
24
Elizabeth Martha Leszkowikz.
14
July
28
Albert Fred Russell, Jr ..
15
August
5
Alfred Martin Nelson. Harlan Irving Young
16
August
7
47
August
9
Robert Francis O'Mara
18
August
17
Virginia Mary Swain ..
19
August
23
Elvin William Dickson
50
August 27
Beverly Alsa Ruhl ..
51
August 31
Jean Evelyn O'Hara
52 53 54
Laura Adele Young Ernest. Barrett Williamson, Jr. -Rich
55
September 13
56
September 18
57 58
October 1
Norman Edward Neilson.
59
October 8
Adolf Edward Lang.
60
October 10
Donald Colgato, 3rd.
61
October 27
Aileen May Fitzpatrick
62
November 9
Florence Josephine Chudzicki August G. Macleod, Jr ..
63
November 11
64
November 14
--- Zengilowski ..
65
November 16
Catherine Rachel Ross
66 67
December 26
68
December 29
Margaret Elizabeth MeDermott. Leroy Douglass McLean
Joseph Van Vynck-Elizabeth II. Dang Theodore E. Thomas-Elizabeth A. Lang William J. Slatting- Elizabeth Nimblett George W. Lynch-Josephine C. Leonard Harold N. Eames-Ina G. Redgrove D). Leland Barnum-Florence Wisbee Charles E. Miller-Helen F. Robinson Leslie A. Durkee-Alice E. Simpson Louis Leszkowikz-Catherine Kreminsky Albert F'. Russell-Minnie Colburn
Isidore R. Nelson Ida S. Shea Walter 1. Young Louise M. Burgess William IF. O'Mara-Arline B. Preeper Lester M. Swain-Georgena Powers Arthur W. Dickson-Rosetta Chapman William A. Ruhl-Edna May Johns John H. O'Hara-Doris Alberta Noble
Allan E. Young-Emma A. Martin Ernest B. Williamson Emma M. Corbett Stweart Rich-Marie Russell William L. Stukcy-Edna V. Gamester Herbert H. Clatur-Annie C. Cameron
George E. Sanford-Lillian Macomber Edward M. Neilson-Mildred ES. Buck Adolf Lang-Frances Wolsto Donald Colgate, 2nd-Ernestine H. Ellis Richard Fitzpatrick-Alice May Brown
Frank Chudzieki-Mary Wilichoski August G. Macleod-Gladys Harriman Kazimer Zengilowski-Emelia Rebetski Henry A. Ross-Hazel M. Coates
Aurele J. F. LeBlanc-M. Irene Surprenant David H. McDermott-Gertrude M. Nimblett Charles J. McLean-Ilarrict Phillips
45
September 1
September 11
September 13
Ilona Ann Stukey . Phyllis Anne Clatur
October 4
Horace Alfred Sanford
.
December 13
Alberta LeBlanc. ....
46
MARRIAGES REGISTERED IN THE TOWN OF WILMINGTON For the Year of 1924
No.
Date
Name of Bride and Groom
Age
Residence
Occupation
1
Feb. 3
Henry Marshall White Doris Greenleaf
21
Wilmington Woburn, Mass.
Chauffeur Office Work
2
Feb. 16
Sarah Elizabeth Stott
28
No. Billerica
3
Mar. 22
Gertrude M. Nimblett
17
Wilmington
4
April 3
Andrew Perry Emma Cabral
24
Woburn, Mass. Lowell, Mass.
Chemical Worker Mill Worker
5
April 20
Aristide Brabant Elizabeth "McDonough" Boyd
26
Wilmington Boston
Chauffeur At home
6
April 23
Heber Crawford Wilcox Constance Beatrice Folkins
32
New Brunwsick Wilmington
Farmer Music Teacher
7
April 27 April 28
Arthur Lillie Souther Susan Madeline Myers
57 34
Stoneham Wilmington Andover Wilmington
Manufacturer Clerk Rubber Shoe Maker Mill Operator
9 10
May 16
Fred J. Duffy Martha A. Blackburn
21
Wilmington
11
George Paul Feindel
22
Ruth Marion Kibling
23
Wilmington Dedham, Mass. -
12
Edgar S. Wells Emily A. Yates
70 63
Wilmington Everett, Mass.
Architect and Builder Publisher of Music
13
June 1
Joseph Niliano Camilla Louise Champa
23
Winchester, Mass. Woburn, Mass.
Tanner Conotometer Operator
14 15
June 4
Lovitt Hamilton Estella May Campbell
22
Somerville, Mass. Somerville, Mass.
Mechanic Dressmaker
17
June 15
Henry Irving Thompson Catherine May White
20 18
Wilmington Reading, Mass.
Carpenter Rubber Worker
18
June 22
Leo A. Murphy Marion T. Justice
29 25
Woburn, Mass. Wilmington
Clerk Manager
19
June 28
Otto Frederick Bischoff Alice Marion Bedell
30 21
Wilmington Wilmington
Ice Cream Maker School Teacher
20 21
June 29
Gaetano Rotondo Mary Gene Cuozzo
20 17
Woburn, Mass. Woburn, Mass.
Tacker Bar Wrapper
John S. Wellings Mary A. "Phillips" Bouchie
30 29
Wilmington Wilmington
Police Officer Housewife
22
Aug. 1
Henry Harris Mary A. "Barnes" Spence
60 65
Wilmington Medford, Mass.
Retired Glass Maker Housekeeper
23 24
Aug. 14 Aug. 25
Edward J. Lyons Amelia J. "Chisholm" Hogland Alexander Brabant, Jr. Edwilda Sylvia Boisvert
43 27 25 23
Wilmington Wilmington Wilmington Lowell, Mass.
Sheepskin Cutter Housekeeper Currier At home
S
Aurele J. F. LeBlanc Marie Irene Surprenant
19 19
44 35
Boston Wilmington
Park Department Dressmaker
41
Boston
Salesman At home
May 24 June 1
June 2
Walter A. Surrette M. Beatrice Surprenant
24
Wilmington Wilmington
Baggage Master Mill Operator
19
32
May 5
Joseph Harrington Mary G. Donovan
20
40
Wilmington
Telegrapher At home
David H. McDermott
23
Wilmington
Carpenter At home
24
30
32
Textile Chemist Teacher
21
June 30
Arthur Goodell Kidder
47
MARRIAGES REGISTERED IN THE TOWN OF WILMINGTON For the Year of 1924
No.
Date
Names of Bride and Groom
Age
Residence
Occupation
25
Aug. 25 Sept. 1
William Francis Sullivan Dorothy Irma Kelley
19
Wilmington
26
Thomas L. Spinney, Jr.
23
Somerville, Mass.
Ruth A. Kelley
23
Malden, Mass.
27
Sept. 7
George Albert Foley Rose Emma Cottreau
28 17
Wilmington
Chauffeur At home
2S
Sept.
Patrick J. Coleman
52
Boston
Teamster Nurse
29
Sept. S
Charles Ray Tufts Edna Edith Woodman
51 35
Somerville, Mass. Somerville, Mass.
Motorman B. & E. Ry. Co. Housekeeper
30
Sept. 11
Hugh Anthony O'Brien Mary Louise Croteau
30
Wilmington
31
Sept. 17
James Joseph Cox Dorothy Grace Howard
24 21
Wilmington
32
Sept. 24
Henry Carli-e Darling Dorothy Simpson Faulkner
37 23
W Somerville, Mass. Wilmington
Salesman Stenographer
34
Sept. 27
Anthony E. Miller Mabel A. Young
26 26
Wilmington
35
Oct. 4
Robert H. Barrow's Beulah Eunice Win ome
26
Boston
36
Oct 11
Ernest Wilbur White Jessie Edna Dunning
4-4 41
Wilmington Wilmington
Railroad Employee Housekeeper
37
Oct. 12
Elmer Warren Enton Margaret Verria Copley
27
Wilmington Wilmington
Asst. Foreman At home
38
Oct. 12
Carroll Allen Horton Theresa Dulong
22
Woburn, Mass.
39
Oct. 19
Arthur Willis Tompkinson Mary Enima Babine
33 35
Wilmington
Nurse
40
Oct. 25
Ralph Leon Buck Phyllis Adelle Persal
27
Wilmington Haverhill
Auto Mechanic Folder
41
Oct 25
Alfred S. Blackburn
25 22
Wilmington Everett, Mass.
Clerk
42
Dec. 23
Ernest Albert Foster Catherine Agnes Marsh
44 41
Tewksbury Wilmington
Engineer Housekeeper
43
Dec 25
Frank Albert White Marie Anne Azelie Carle
30
Wilmington Lowell, Mass.
Auto Mechanic Welter
44
Dec. 31
William James Monarch, Jr. Frances Braziee Froton
25 27
E. Saugus, Mass. Wilmington
Bookkeeper At home
45
Dec. 31
Henry Wilson Sargent Emma Alice Murray
51 51
Wilmington Wilmington
Mechanic Clerk
Bookkeeper Physical Director
23
|Wilmington
Chauffeur Milliner
2.5
2S
Wilmington
Carpenter Stitcher
Chelsea
Fireman
24
Chauffeur
Edith MacRae Womersley
30
Woburn, Mass.
Plumber At home
Woburn, Mass.
Leather Worker At home
Josephine "Olsen" McPhee
58
Wilmington
Wakefield, Mass.
Bricklayer Telephone Operator Clerk Tel. Super
22
Cambridge, Mass.
25
Wilmington
48
DEATHS REGISTERED IN THE TOWN OF WILMINGTON For the Year of 1924
No.
Date of Death
Name of Deceased
Age Y. M. D.
Cause of Death
1924
Arthur Chisholm
6
-
2
Jan. 11
Frank E. Winchell
65
Chronic Nephritis
3
Jan. 14
Helen S. Perkins
77
3
7
Arteriosclerosis
4
Jan. 15
John A. Jackson
52
2
3
Lobar Pneumonia
5
Jan. 24
Lucy J. Morgan
79
2
Cancer of Throat
6
Jan. 27
John H. Park
40
11
8
Cancer of Stomach
7
Feb. 11
Emma F. Gould
75
5
19
Cerebral Hemorrhage
8
Feb. 22
Mary O. Lyons
39
Recurrent Carcinomatosis
9
Mar. 28
Olivia Lawson
173
9
29
Diabetes
10
May 2
Michael Mackinnon
6-1
1
8
Chronic Bronchitis
11
June 7
Joseph Cardon Carey
1
7
5
Convulsions
12
June 10
Elinor Frances Pickett
5
7
12|
Pulmonary Tuberculosis
13
July 4
Joseph Shaffer
18
11
Accidental Drowning
14
July 18
Everett Miller
-
-1 hr.
Premature Birth
15
July 20
Julia Babine
95
Senile Decay
16
July 31
Emeline L. "Flagg" Mellish
81
6 19
Broncho Pneumonia
17 18
Aug . 18
Joseph Patchett
76
10
14
19
Sept. 3
Martha Ann Cook
68
9
10
Diabetis Cerebral Hemorrhage
21
Sept. 9
Charles Buck
94
3
19
Senile Decay
22
Sept. 18
Laura J. Boynton
62
10
30
Cerebral Hemorrhage
23
Sept. 18
Silas Henry White
72
1 27
Broncho Pneumonia
24
Sept. 30
Catherine "Walsh" Leonard
34
Valvular Heart Disease
25
Oct. 1
Francis C. Robinson
54
4
Carcinoma of Pancreas
26
Oct.
7
Charles P .. Bragdon
72
0
10
Heart Disease
27
Oct.
9
Gertrude E. Taylor
9
8
10
Cerebral Meningitis
28
Oct. 10
Rose Croteau
38
6
5
Tuberculosis Bowels
29
Oct. 13
Evelyn Foster
1
3
22
Broncho Pneumonia
30
Oct. 22
James Doyle
81
10
14
Senile Decay
31
Oct. 28
Susan S. Buck
85
5 23
Bronchitis
32
Nov. 6
Samuel R. Rice
88
1 25
Senile Decay
33
Nov. 11
August G. McLeod, Jr.
16 hrs
Premature Birth
34
Nov. 22
Adelaide Fitch
63
Cerebral Hemorrhage
35
Nov. 29
Sarah E. Lane
26
Carbolic Acid Poisoning
36
Dec.
5 James Jackson
68
37
Dec.
5
Ray Gowing
49
38
Dec. 7
Ardella Woodman
77
Senility
THE FOLLOWING NAMED NON-RESIDENTS WERE BURIED IN WILMINGTON :- NAME AGE
Years
Months Days
Date of Death
Place
Mary Jane Gowing
58
4
8
March
4
In Woburn
Dennis H. O'Brien
58
0
0
April
1
In Medfield
Ann Frances Carter
82
1
27
April
7
In Lawrence
Charlotte Hart
60
6
19
Oct.
23 In Boston
Julia A. C. Hanson
84
6
27
Nov.
In Boston
Florence M. Crowther
2
2
27
Dec.
2
In Somerville
Mabel F. Buckle
41
4
3
Dec.
12 In Woburn
-
-
Clara E. Nichols
69
2
29
20
Sept.
7
Mary S. White
70
1
4
Aug. 10
Gastro Enteritis Cerebral Hemorrhage
1
Jan.
4
Acute Peritonitis
Arterio Sclerosis Bronchial Pneumonia
-
49
RECAPITULATION
Births registered in 1924
68
Males .
.
.
.
.
34
Females
34
Marriages registered in 1924
45
Deaths registered in 1924 .
38
Males
.
.
18
Females
20
.
.
Dog License Account :
Number of Licenses issued .
327
By Cash paid County Treasurer .
$773.60
Account of printed Records-Births, Marriages and Deaths: Number on hand Jan. 1, 1924 194 ·
Number on hand Jan. 1, 1925 183
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.
.
.
.
50
ASSESSORS' VALUATION OF TOWN PROPERTY, 1924
Assessors' Valuation 1924
Real Estate
Personal Estate
$2,586,892.00 368,986.00
Amount of tax assessed including overlay
88,318.24
State tax assessed
4,500.00
State Highway tax assessed
794.60
Fire Prevention tax assessed
31.52
County tax assessed
3,581.00
Town tax assessed ·
75,693. 46
Moth tax (State) .
1,624.02
Moth tax (Town)
673.41
Number of Polls assessed
961
Rate of Taxation per $1000
29.00
Schedule of Town Property
Schoolhouses and lots
$62,500.00
Town Farm
4,500.00
Town Hall, lot and fire alarm equipment
3,500.00
Cemetery land and lots
1,500.00
Public Library building and lot
1,000.00
Contents of Public Library
.
.
2,500.00
Storehouse and lot
200.00
Highway tools and machinery
1,600.00
Cemetery tool house and tools
100.00
Furniture in Town Hall
350.00
Eight safes
1,250.00
Engine house and lot
3,000.00
Hose, ladders, shovels, cans, etc.
1,500.00
Two motor fire trucks
5,500.00
Police equipment
·
200.00
.
.
.
.
.
.
.
·
.
.
.
.
.
51
Building and land account of tax sales
14,870.00
Moth building and lot Sprayers and fixtures .
600.00
1,500.00
Sealer of Weights and Measurers' outfit
275.00
Common and flag staff
1,800.00
$108,245.00
JAMES E. KELLEY J. HOWARD EAMES Assessors of Wilmington
IN MEMORIAM
On August 18, 1924, Mr. Joseph Patchett, a member of the Board of Assessors, died.
And whereas, the intimate relation held during a long official life, having served the town seventeen years as Collector of Taxes and four years as Assessor, makes it fitting that we, his associate members of the Board, record our appreciation of him as a genial companion, a man of high moral character and a conscientious self- sacrificing worker in the interest and for the welfare of our town.
52
REPORT OF THE CHIEF OF POLICE
To the Honorable Board of Selectmen:
Gentlemen :- I submit the following report of the Police Department for the year ending December 31, 1924.
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.