USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1896-1901 > Part 1
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.
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
ANNUAL REPORTS
-OF THE-
TOWN OFFICERS
-OF THE-
TOWN OF WESTFORD
-FOR THE-
YEAR ENDING MARCH 1, 1897.
-ALSO-
TOWN WARRANT FOR ANNUAL TOWN MEETING TO BE HELD APRIL 5, 1897.
WESTF
TOWN
O
RD
INCORP
1729.
RPORATED
2
SE
LOWELL, MASS .: COURIER-CITIZEN COMPANY, PRINTERS 1897.
ANNUAL REPORTS
-OF THE-
TOWN OFFICERS
-OF THE-
TOWN OF WESTFORD
-FOR THE-
YEAR ENDING MARCH 1, 1897.
-ALSO-
TOWN WARRANT FOR ANNUAL TOWN MEETING TO BE HELD APRIL 5, 1897.
WEST
V
FC
N NMO.
1729.
CC
RPORATED
T. 23
SEP
LOWELL, MASS .: COURIER-CITIZEN COMPANY, PRINTERS 1897.
OFFICERS OF THE TOWN OF WESTFORD, 1896.
Town Clerk. GILMAN J. WRIGHT.
Selectmen.
JULIAN A. CAMERON, Sec.,
SHERMAN H. FLETCHER, Chairman,
GEORGE W. HEYWOOD,
Term expires April, 1897 Term expires April, 1898 Term expires April, 1899
Assessors.
SAMUEL L. TAYLOR,
GEORGE H. HARTFORD, Chairman,
WILLIAM H. H. BURBECK,
Term expires April, 1897 Term expires April, 1898 Term expires April, 1899
Overseers of the Poor.
HAMMETT D. WRIGHT, Sec., Term expires April, 1897 WAYLAND F. BALCH, Chairman, ¡Term expires April, 1898
ALVIN G. POLLEY,
Term expires April, 1899
Treasurer. NAHUM H. WRIGHT.
Collector of Taxes. WALTER C. WRIGHT.
Auditor. ARTHUR B. PLIMPTON.
Constables.
ISAAC E. DAY,
EUGENE DEROEHN.
1
School Committee.
ABIEL J. ABBOT, Chairman,
Term expires April, 1897
WALTER J. SLEEPER, Secretary,
Term expires April, 1897
ALBERT R. CHOATE, Term expires April, 1898 .
ALTA M. TAYLOR, Term expires April, 1898
FRANK H. HILDRETH. Term expires April, 1899
ALFRED WOODBURY,
Term expires April, 1899
Sealer of Weights and Measures. TRUE. A BEAN.
4
Registrars of Voters.
QUINCY W. DAY. Term expires April 30, 1897 OSCAR R. SPALDING, Term expires April 30, 1898
NELSON L. TUTTLE, Chairman. Term expires April 30, 1899 GILMAN J. WRIGHT, Clerk Ex-Officio.
Superintendent of Streets. BENJAMIN F. DAY.
Inspectors of Animals and Provisions. GEORGE T. DAY, ALBERT P. RICHARDSON.
Measurer of Grain. ALONZO H. SUTHERLAND.
The foregoing officers have all been sworn; of the following only those marked by a star. (*)
Fence Viewers.
*ALVIN G. POLLEY, LEWIS C. DANE, *ALMON S. VOSE, Measurers of Wood and Bark and Surveyors of Lumber. *THOMAS E SYMMES, *HORACE E. GOULD, *WM. W. JOHNSON, *JOHN A. HEALY, *A. H. SUTHERLAND, *GEO. H. PRESCOTT. JEREMIAH DESMOND.
Field Drivers.
*WARREN P. SWEETSER, FRENCH M. MORSE.
Weighers of Coal.
*CHAS. E. WHIDDEN, *E. H. WHIDDEN, *J. A. HEALY,
*HENRY HEALY, *J. M. FLETCHER, *MINOT A. BEAN,
*W. W. JOHNSON.
No oath is required of the remaining officers.
Trustees of J. V. Fletcher Library.
MARGARET A. O'NEILL, Term expires April, 1897 JOHN W. ABBOT, Term expires April, 1898
WILLIAM E. FROST, Term expires April, 1899
Librarian. CARRIE E. READ.
Commissioners of Public Burial Grounds.
GEORGE W. HEYWOOD, Term expires April, 1897 WILLIAM E. FROST, Term expires April, 1898
GEORGE T. DAY, Term expires April, 1899
5
Board of Health. THE SELECI'MEN, Ex-Oficio.
Agents of Board-
GILMAN J. WRIGHT, to issue burial permits. JULIAN A. CAMERON and JOHN A. HEALY, for sanitary condition of town. Police Officers.
AI BICKNELL, SAMUEL H. BALCH, W. E. PARSONS, HIRAM DANE, JOHN A. HEALY.
Fire Wards.
W. E. PARSONS. JOHN A. HEALY, A. R. LEIGHTON. Only Mr. Healy accepted the office.
Forest Fire Wards.
GEORGE W. HEYWOOD, EDWARD PRESCOTT.
Agent for Burial of Deceased Soldiers, Etc. GEORGE T. DAY.
Undertakers.
ALBERT P. RICHARDSON, JOHN A. HEALY.
Superintendent of Almshouse. SAMUEL H. BALCH.
Janitor of Town House. AI BICKNELL.
Appraisers of Property at Town Farm.
NOAH PRESCOTT, GEORGE H. HARTFORD, SAMUEL L. TAYLOR.
BIRTHS
Recorded by the Town Clerk of Westford. A. D. 1896.
DATE.
NAMES.
PARENTS' NAMES.
Nov. 10,
Allard, Cora May ..
Edward and Mary J. (Dion).
Sept. 19,
Amission, Arthur Frederick .
Feb. 25, Anderson. Emel
Sept.
1-1-13
Bilodeau, Marie M. Elanie Alvina.
Alvin J. and Elizabeth (Hutchins).
Jan. 18,
Blodgett, Arthur Edward
Arthur T. and Emily J. (Weaver). Max and Sevier (Tilda).
April 5,
Boucher, Mary Loroza
Joseph and Mary (Dureault).
June
Brisson, Marie Estelle Benedik
Ar hur and Adeline (Roux).
March 31,
Brow, Viola May
Byron H. and Clara (Kruckman).
July 2.
Byron, Alma .
Frank and Louise (Flitute).
Jan. 8.
Callahan, Genevieve
John F. and Annie ( Bradley).
July 24,
Clement, Marion Gertrude
Peter and Mary (O'Conner).
Feb. 22,
Connell, Delia Gertrude
John H. and Margaret E. (Coughlin).
July 5,
Crockett, Lyman Clinton
Sept. 9,
De Roehn, Eric Moody
Henry C. and Mary D. (Odell). Charles F. and Bertha J. (Hoyt) . Adolph and Eveline.
Oct. 30,
Eli, Mari Louise
Frank P. and Cora (Wilson).
May 26,
Gilson, Alice May
George Q. and Alice M. (Garrett). William and Elizabeth (Donoghue).
March 28,
Gurney, Wallace La Selle.
Henry A. and Mary (Tweddle).
Aug. 22,
Ilaberman, Astrid
A. T. and Caroline ( Lundgren).
Oct. 18, Hanson, Emeli
June 17,
Healy, Edward Timothy
Nov.
8,
Healy, Henry Joseph ..
April
22, Jarvis, Mary Rose Anna Amelia ..
July 18.
Le Clair, Joseph Napoleon
George and Philaman (Talbott).
Aug. 27,
Leighton, Francis Howe
A. Richmond and Helen W. (Howe).
Feb. 5, June 25, 2,
McDonald, John
Joseph J. and Nelly (Sullivan).
May Feb.
24, McMaster, Sadelia Antoinette.
June 21, Miloe, Joseph Odillion.
Odillion and Mary J. (Lamprou).
Nov. 26, ('Brien, Thomas James
John H. and Annie T. (Dunn).
March 10, Orr, Nellie Viola
Robert and Jennie (McMurray).
July 12,
Prescott, Ida Theresa
George W. and Lilla (Lamphear).
Oct.
14, Provost, Mary Geneva
Henry and Mary A. (Larkin). Reuben E. and Damie M. (Carkin).
Feb.
2,
Ephraim and Mary E. (McLaughlin) .
Oct. 1, Rockwell, Clifton Randall
Guy L, and Mamie B. (Bicknell). John B. and Mary (Tatro).
Feb. 4,
Sanborn, George Howard
George L. and Margaret (Mellor).
Dec. 27, Sears, Henry Fred
Joseph H. and Sophie (Brussard).
June 30, Sweetser, Howard Warren.
Warren P. and Jessie (Harrap).
July 15, Talbot, Joseph Alexander
Joseph and Lucy (Chebut).
Aug. 2, Thorp, Ester
Joseph H. and Mamie (Case).
Sept.
12, Tully, Bertha May
Charles and Bertha (White).
May
12, Wall, Rachel May.
Joseph H. and Maria (Agnew). Ralph E. and Hattie R. (McLeod).
May 2,
Woodbury, Bertha May
Francis J. and E. Sophronia (Grant) .
John and Mattie (Smith).
Dec. 19, Paille, Fredie
Fredie and Stephnae (Garceau).
Jan.
9, Redding, Mildred Vera Reed, Ida May ..
Martin and Sayla (Worbjorullon). John A. and Elizabeth (Sullivan). William J. and Ellen F. (Dunn). Alexander J. and Rosa 'Barlow).
Oct. 18,
Felch, William Parker
June 16,
Gower, Frank Francis
Frederick and Alice A. (Drew). Jolin and Dugrid.
June
Bicknell, Elva Mand
Charles H. and Almeda (Gray). Alfred and Melanie (Demers).
Nov. 25, Blaisdell, Chester Everett.
Marclı +,
Blotner, -
Number recorded, 51; males, 26; females, 25; of American parentage, 14; foreign par- entage, 17; American father and foreign mother, 13; American mother and foreign father, 7. GILMAN J. WRIGHT, Town Clerk.
Leland, Henry Levi.
George A. and Mary (Griffin).
McManamon,
Sept. 28, Rosazza, Wirefod
MARRIAGES
Recorded by the Town Clerk of Westford, A. D. 1896.
DATE.
NAMES.
AGE.
RESIDENCE.
BIRTHPLACE.
Nov. 26,
Alward, Morton Silas Blood, Grace May
19
Littleton
Dec. 24,
Baker, William Edward
25
Westford
Westford. Boston. England. 66 Westford.
. 24,
Byron, Henry Leclerc, Albertine
18
Sept. 1,
Conrey, George Edward Reed, Rebecca Jane .
21
Littleton
Oct. 17,
Defoe, Philip Albert
18
Westford
Williamsburg,
April 15,
Dodge, Francis Warren . 57
36
Westford
Littleton. [Me. Dunstable.
Dec. 23,
Cooke, Minnie Amanda . 27
Westford
New Brunswick. Andover.
Nov. 11,
Hoyt, John . Flannery, Polly
Andover. Westford 66
Tewksbury. New Brunswick. England.
Feb. 8,
McManamon, Frank J.
Lewiston, Me.
Grant, Sophronia Elizabeth
York Co., N. B.
Jan. 18, Dec. 28,
Morris, George A Burke, Maggie E
Westford 66
Tyngsborougli.
Oct. 15,
Noble, Hiram Franklin Heald, Hattie A
22
Sept. 30,
Parkhurst, Bertiz E.
27
Carlisle Dunstable Westford
Pittsfield, Me. Westford. Dunstable. Westford. Lowell. Westford. 66
April 8,
Prinn, Alfred T. W Ledwith, Mary Elizabeth.
20 20
66
Nov. 22,
Rabbichou, Eugene Boucher, Lucy
21
20
May 11,
Sargent, Allan Cameron Minter, Lizzie S
43
Lowell ...
Sept. 23,
Tulis, Frank B .. 32
Westford 60
Ireland. Westford.
Mar. 23,
Wheeler, Leonard Winthrop Williams, Mary Houghton
31
66 Concord
Taunton
Sept. 2,
Wright, Bradley V Baldwin, Mabel L
25
Andover, N. H.
Meriden, N. H.
Feb. 2,
Wyman, George W Burnett, Annie M .. 27
Westford 66
Tyngsborough. England.
Number of marriages recorded
23 Between foreigners 5
Solemnized in Westford.
8
American groom and foreign bride. . . 3
Westford grooms
Second marriage of groom .. 2
Westford brides ...
20 15 Second marriage of bride 1
Between Americans 15 Solemnized by Westford clergymen .... 11
GILMAN J. WRIGHT, Town Clerk.
Nov. 26,
Bunce, Henry Augustus
23
66
Polley, Rose
23
22
Province Quebec 66
Crockett, Anna Lizzie
20
Littleton
Gay, Ernest .. 28
Boston
P. E. Island.
July 31,
Hill, George W .
61
Foster, Almira C. (Shedd)
63
23 20 30 29
Merrill, George Winn Coburn, Lillian Susan
24
66
23
Tyngsborough
Albany, N. Y. Tyngsborough. Gloucester.
66
.
.
.
.
.
.
Nov. 15,
Payne, Thomas Patrick Davie, Sarah ..
18 20 17
Burlington, Vt. Canada. 66
37
Westford. Worcester. Concord.
O'Connell, Deborah .
27
24 34
Westford
Westford.
24
Westford
Weaver, Elizabeth Helen
32
66
20
Milford, N. H. Littleton. Low 11.
Howe, Mary Elizabeth
... .
23
27
22
Dane, Lula V ... .
DEATHS Recorded by the Town Clerk of Westford, A. D. 1896.
AGE.
DATE.
NAMES, ETC.
YRS.
MOS.
DYS.
Sept. 27, Ask, Exsenfile, dau. of Thomas and Celista (Arpin).
Jan. 31, Baker, John, son of Edward nud Priscilla
56
5 10 :
.. 10
Mar. 14, Blotner, -- , son ot Max and Sarah (Civer)
:
May 26, Brisson, Mary Eugenie, dau. of Arthur and Adeline (Roux).
6
..
..
July 2, Byron, Louise ( Flitute), wife of Frank
4%
Sept. 10, Carkin, George F., son o Isaac W. and Mahala (Colburn)
34
11
Jan.
Casey, Heury Harold, son of Daniel and Annie (Starr)
5 70
21 . .
Nov. 25, Colyer, Mary S. (Till), wife of James
66
..
Sept. 10, Defoe, Isabella (McCarthy), wife of Edward
May
4, Duffy, Annie, resident of Providence, R 1 ...
35
Dec. 20,
Dugdale, R chard, son of Edward and Mary Ann (Kelley) Ehi, Marie Louise, dau. of Hurdof and Eveline
33
2
14
Oct. 30,
Felch, John P., son of John T. and Sallie (Lewes)
55
5 5
24 15
June 5,
Fifield, George H., son of George O. and Mary J.(Mitchell) Flanders, Moses T , resident of Lowell.
62
9
5
Jan. 17,
Flint, Nathaniel F., resident of Andover.
5.3
July 1, Gardner, Robert, son of John and Marion (Robertson)
73 .. 79
1 . . : 2
Jan. 13,
Griffin, Joseph B., resident of Lowell
39
6
June 8,
Aug. 24, Henvill, Frances L. (Cummings), resident of Haverhill
54
Feb. 10,
Hodgson, Lillian May, dau. of James and Clara ( Dracup)
2
Mar. 25,
Hodgson, Violet Elsie, dau. of James and Clara (Dracup)
5 1
17 11
Aug. 1,
Kebler, Catharine Abbot,dau of Abbot L.and Catharine M.(Abbot) Keyes, Rebecca H (Fletcher), widow of Joseph W.
77
5
1 11 9
May 2,
Mc Manamon, , son of Frank and Elizabeth (Grant)
53
.. 23 ..
April 29, .July 28,
Morron, Martha (Crompton), resident of Chelmsford
6
..
May
31,
Nason, Luther W., son of Elijah and Kuth ( Hyde) .
75
10
April 5 Nutting, Edric G., resident of Lynn . .
41
..
Oct.
21,
Ouillette, Marie, dau. of Octave and Malvina (Martin)
1
..
Oct. 1,
Peltier, Arthur, son of Joseph and Isne (Mitchell)
. .
Oct. 1,
Peltier, Willard son of Joseph and Isoe ( Mitchell)
55
..
Oct.
17,
Reed, Mary E. (Brown), wife of Ephraim
28 70
3
13 4
Sept. 25.
Richardson, Minnie E., dau. of Joseph and Bessie (Phylis)
18
7
April 13, Oct. 17,
Spaulding, Ca vin Warren, son of Calvin and Sarah E. (Wright) Spaulding, Solomon H., resident of Boston
82
Oct. 6.
Spaulding, William W., resident of Chelmsford
26
Dec. 31, Taylor, Ellen F. (Davis), resident of Chelmsford.
52
Oct. 3,
Trumbull, Charles Perkins, resident of Beverly
66
..
July
18,
..
Aug. 25,
73
..
Oct. 1,
Wilkins, Almira F. (Ham lin), widow of Luther
74
..
5
Aug. 12, Woodbur, Betsey (Howard), widow of Sabin
82 59
2
20
Jan.
24, Wright, Abigail P. (Livingston), wife of Nahum H
83
..
.. 13
Nov.
5,
Wyman, Ida A. (Blodgett), wife of Walter W.
Males. Females. Total.
Whole number recorded
31
31
62
Number of deaths in town
24
27
51
Residents of Westford
24
24
48
Non-residents brought to town for interment.
5
4
Number of interments in town
22
20
42
Two residents of town
Five persons who died in town were residents of other places. died in other places.
Cause of death of persons who died in this town and of residents of this town who died in other place« : Phthisis, 6; cholera infantum, 5; still birth and nephritis, 4 each; apoplexy, cancer, tuberculosis, diabetes, 2 each; geyeosuria, membraneous croup, suicide, congestion of lungs, hydrothorax, suppurative hepatitis, congenital heart disease, nephritis and organic disease of heart, pneumonia and asthma, pleurisy and heart failure, hydrochachitis and meningitis, inanition, old age, dementia, heart disease, puerperal eclampsia, Bright's dis- ease. chronic cystitis, angina p ctoris, septicemia, chronic myelitis, cho era, paralysis of heart, pleurisy and hydrothorax and phthisis, pneumonia, pneumonia and rheumatism, chronic enteritis, 1 each.
GILMAN J. WRIGHT, Town Clerk.
11
May 22,
April 3, Lord, Sophronia (Brothers), resident of Worcester
59
1
Jan. 23, Mann, Jane ( Rice), widow of John
74 733 9
July 14, Miloe, Joseph Odillion, son of Odillion and Jeanne (Lamprou)
May 15, Moore, Elizabeth S. (Blowers), resident of Lowell.
57
6
Oct. 21, Moosekian, John, son of Nazaret and Anna M. (Kalousdian) .
..
.. ..
Oct. 25,
Ouillette, Omer, son of Octave and Malvina (Martin)
6 7
.. 12
Feb. 23,
Reed, Thomas C., son of Thomas and Rebecca (Cummings)
Richardson, Sadie F. (Daley), wife of Charles N ..
4l 58
: 4
2
April 4,
11 16 21 21 29 ..
..
24
Sept.
6, Wright, Mary Ann (Red), widow of William O.
43
. .
.. 5
June 28, Driscoll, Timothy D., son of Timothy and Mary (O'Brien)
29
6
..
..
Jan.
69
Nov. 10,
Griffin, Ellen, dau. of Charles M. and Nellie M. (Collins;
Dec. 12, Hamlin, Charles A ., son of Cyrus and Dinah (Cortalyou) Henri, John, son of Joseph
63
21 17 .. 3 29 .. 7
. . 4
. .
Sept. 23, Mason, Matilda L. (Barrons), wife of Josiah B
Oct. 26, McManus, James
. .
Morrison, James, son of John and Ann
86 70
. .
.. 3
Jan. 27,
Peters, Mary Jane (Davis), wite of John H.
..
.. 9
Feb. 15, Charlesworth, Thomas, son of Samuel and Ann ( Whitworth)
9
Feb. 17, Dailey, Bridget (Casry , widow of Patrick
75 23
..
Vinal, Roscoe A., son of Charles E. and Lizzie A. (Davis). Waller, Lucinda A. (Campbell)
March 5,
NOTE.
All persons interested are respectfully requested to examine the foregoing reports of births, marriages and deaths, and if any errors are noted, or if there be omissions, that they be reported to the Town Clerk in writing, that the records may be perfected.
Births occurring late in the year are sometimes returned without the Christian name. In such cases parents should return the name to the Town Clerk as soon as selected, as incompleteness of the record may involve much trouble in the future.
GILMAN J. WRIGHT, Town Clerk.
TOWN CLERK'S REPORT ON DOGS.
Number of dogs licensed during the year ending Nov. 30, 1896 : 149 males at $2.00 . $298 00
6 females at $5.00
30 00
Total .
$328 00
Deduct Clerk's fees, 155 licenses at 20 cents each 31 00
Balance paid into County Treasury . $297 00
For which the receipts of the County Treasurer are on file.
Of the foregoing licenses 5 (males) were for the year ending April 30, 1896.
Number licensed for year ending April 30, 1897, males, 144 ; females, 6; total, 150.
Number returned by Assessors, males, 147; females 4; total, 151.
Owners and Keepers of Dogs who have procured Licenses since last Report, February 6, 1896.
The licenses are for the year ending April 30, 1897, unless otherwise specified.
Abbot & Co. Carmichael, James H. Eastman. Asa B. M.
Adams, Charles L.
Carrick. Thomas
Eaton, Ward W.
Balch, Samuel H.
Carver, Gertrude E.
Edwards, Franklin
Balser, Arthur W. Carver, William R. Eliason, Lars J.
Banister, F. W.
Casey, Daniel
Felch, Frank P.
Batchelder, O. A.
Catchpole, Henry
Felch. John P. ('96)
Bean, True A.
Champagne, Louis
Bemis, Henry S.
Cheever, Jacob
Bennett, Joseph
Clement, Peter
Fletcher, Harry N. (2)
Berry, James
Comey, Arthur H.
Fletcher, Henry A. (3)
Blaisdell, A. J.
Couture, Charles
Fletcher, J. Willard
Blodgett, Josiah W. Crossland, Mary
Floyd. Mary
Blood, Napoleon B.
Cummings, Charles M.
Furbush, Frank L.
Boufford, Ralph
Cummings, E. M. (fem)
Brow, Byron H.
Dane. Hiram
Brown, Mrs. F. J.
Davis. Alfred S.
Gorden, James
Burbeck, Eli T.
Day, George T.
Gould, Horace E.
Callahan, John Cameron, Donald
Decater, John H.
Griffin, Charles M.
Carkin, Charles H.
Decater, Joshua C. Decater, William H.
Gustafsen, William
Carkin, Edwin F.
Carkin, Frank E.
DeRoehn, Eugene
Carkin, George F.
Carkin, I. W.
Carkin, Warren E.
Desjardines. Oliver Downs, Matthew F. Drew, Frank C.
Harrington, P. Henry Hartford, George H. Hawkes, Wesley O.
Gilson, George Q. Gilson, Levi S.
Decater, C. R. P.
Gould, Warren J.
Haley, John Hall, John
Fifield, Mrs. Geo. H. (2) Fisher, Alvan
11
Healy, John A. Heywood, Albert W. Hildreth, Herbert V. Hill, George W. Holt, Arthur S. Howard, Calvin L. Hutchins, Stephen E. Ingalls, Geo. W. ('96-2) Johnson, William R. Krounse, Louis Lawton, Luther
Martin, Fred
Prescott. Nelson L.
Wall, Christina
Mason, L. A.
Prescott, Wallie
Ward. John E. ('96)
McCarty, Joseph F.
Putney, Lucia
Whigham. William
McDonald, Angus
Quinn, Thomas V.
Whitney, Julian
McGlinchy, James
Reckards, John F.
Whitney, Sarah F. (f)
McGlinchy, Peter(fem))
Reckards, Thomas
Whitaker. Christopher
Merritt, Walter J (fem) Moore, Edward A.
Reed, Charles W. Rockwell, Guy L.
Wilson, Arthur Wright. Andrew S.
Morse, French M.
Wright, Chas. H. ('96-'97)
Mountain, Ernest G. (2)
Wright. Frank C.
Mountain, George E. Murphy, Henry J.
Sanborn, George L. Sargent, Charles G. Sargent, Fred G. Spillane, Patrick
Wright, Walter C. Wright, Willey M.
GILMAN J. WRIGHT, Town Clerk.
February 17, 1897.
Nesmith, Mrs G.W. (f) Splaine, Daniel E.
Nesmith, Harry L.
Stephan, Reinhold Sullivan, Jeremiah
Nickless, Maud
Nutting. Benjamin F.
O'Brien, James H.
()'Brien, James, 2d O'Brien, Jas. 2d (fem)
O'Brien, John W. (2)
Orange, Abraham
Paige, A. M.
Parker, Charles Wm.
Valentine. Mary Vose, William M.
Marshall, Josiah E.
Petherick, William H.
Sullivan, Thomas O. Swanson, Noah Sweatt, Fred A. Sweatt, Mrs. S. D. Sweetser, Judson F.
Sweetser. Warren P. Tallant, Eben W.
ANNUAL TOWN MEETING, 1896.
At a legal meeting of the inhabitants of the Town of West- ford qualified by law to vote in town affairs, held in the Town House, March 16, 1895, the following business was transacted :
1st. The Town Clerk appointed Lewis C. Dane, Teller, to act during the election of Moderator, and he was duly sworn by said Clerk. George T Day was elected Moderator.
2d. Voted, that the compensation of the Tax Collector be one per cent. on the amount he collects.
3d. The Selectmen appointed William E. Frost and William H. H. Burbeck Ballot Clerks, and they were sworn by the Town Clerk and received from him the official ballots and gave their receipt therefor. L'wis C. Dane and T. Arthur E. Wilson, who had pre- viously been appointed Tellers by the Selectmen, were sworn by the Town Clerk, and took charge of the check list and ballot box re- spectively. The voters then pro eeded to bring in their ballots for the officers named in the third article of the warrant, and also on the following question : "Shall licenses be granted for the sale of intoxi- cating liquors in this town?" Before the commencement of ballot- ing the ballot box was opened and found to be empty, the register standing on zero. Sherman H. Fletcher Julian A. Cameron, John A. Healy and Samuel L. Felch, were appointed Tellers by the Moderator, and sworn by the Town Clerk.
At the close of the polls the register stood on 208.
Number of names checked on ballot clerks' list, 184.
Number of names checked on ballot box list, 182.
Whole number of ballots cast (by count), 182.
George H. Hartford, Charles M. Griffin and Elbert H. Flagg were appointed Tellers by the Moderator and sworn by the Town Clerk.
The discrepancy between the figures on the register and the number of ballots cast was owing to the bad working of the machine, which often caused the register to move twice or more on the passage of a single ballot. The discrepancy between the
13
number of names checked on the two lists was owing to the fact that one, at least, and probably two voters who received ballots, passed out of the inclosure without depositing them. One such ballot was returned to the presiding officer.
At this point, the meeting proceeded to take up the remaining articles of the warrant for consideration, during the canvassing of the votes for town officers.
4th. Voted, to accept the Report of the Selectmen as printed.
5th. Voted, to accept the Report of the Selectmen on Guide Boards as printed.
6th. Voted, to accept the Report of the Overseers of the Poor as printed.
7th. Voted, to accept the Report of the School Committee as printed.
8th. Voted, to accept and adopt the Report of the Trustees of the Public Library as printed. The Report recommends that two hundred dollars ($200) be raised and appropriated for the purchase of books and for supplying papers and periodicals for the reading room, during the year next ensuing
9th. Voted, to accept and adopt the Report of the Commis- sioners of Public Burial Grounds as printed. The Report recom- mends that three hundred dollars ($300) be raised and appropriated for the improvement of Public Burial Grounds.
10th. Voted, to accept the Report of the Auditor as printed.
11th. Voted, to accept the list of Jurors as printed, which list is as follows : Wilford G. Blodgett, Augustus Bunce, W. H. H. Burbeck, William R. Carver, Quincy W. Day, Jeremiah Desmond, Frank C. Drew, Elbert H. Flagg, John K. Felch, Allen B. Gould, Horace E. Gould. David L. Greig, Henry A. Gurney, Frank C. Hildreth, Samuel M. Hutchins, Angus McDonald, French M. Morse, Harry L. Nesmith, Wilbert E. Parsons, George H. Prescott, Nathan Prescott, Nelson L. Prescott, Joseph Wall, Leonard W. Wheeler, Hiram Whitney, Hammett D. Wright, Walter C. Wright.
12th. Voted, to raise and appropriate thirty-five hundred dollars ($3500) to repair roads and bridges.
13th. Voted, to raise and appropriate thirty-five hundred dollars ($3500) for town debts and charges.
14th. Voted, to take up the 25th article.
15th. Voted, to dismiss the 25tli article, which related to trans- portation of scholars and consolidation of schools.
16th. Voted, to raise and appropriate fifty-six hundred dollars ($5600) for public schools.
14
17th. Voted, to raise and appropriate fifteen hundred dollars ($1500) to pay tuition of High School scholars, residents of the town, at Westford Academy.
18th. Voted, to raise and appropriate twenty-eight hundred dollars ($2800) for support of poor.
19th. Voted, to raise and appropriate seven hundred and fifty dollars ($750) for school text books and supplies.
20th. In regard to Article 18, which was "To see if the Town will authorize the Town Treasurer, under the written direction of the Selectmen, to borrow money from time to time to meet the demands on the Treasury, and act in relation to the same," the Town voted to give such authority to the Town Treasurer.
21st. Voted. that the taxes of those who pay only a poll tax be payable at sight, and all other taxes shall be payable on the first day of January next, and if any taxes remain unpaid after that date the Collector shall charge interest on such taxes overdue, at the rate of seven per centum per annum, and collect the same according to law.
There shall be allowed a discount on all taxes assessed of five (5) per cent. if paid on or before Oct. 1st, and three (3) per cent. if paid on or before Dec. 1st next, if the whole tax assessed to them is paid at one time. The Auditor shall audit the accounts of the Tax Collector within five days after the first days of October and December, and said Collector shall pay to the Town Treasurer all money he may have received, within seven days after the said first days of October and December.
And, furthermore, the Auditor shall audit the accounts of the Collector between the fifteenth and twentieth days of February next, and the Collector sliall pay to the Town Treasurer all money he may have received within five days after the said twentieth day of February. And the Assessors are instructed to complete the assessment of taxes on or before July 1st next, and issue their warrant to the Collector of Taxes, with a list of persons assessed with their place of abode, within five days after the said first day of July.
22d. Chose the following persons Fence Viewers : Alvin G. Polley, Lewis C. Dane, Almon S. Vose. Mr. Vose sworn by Town Clerk.
23d. Chose the following persons Measurers of Wood and Bark and Surveyors of Lumber: Thomas E. Symmes, Horace E. Gould, William W. Johnson, John A. Healy, Alonzo H. Sutherland, George H. Prescott, Jeremiah Desmond. Mr. Prescott sworn by Town Clerk.
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.