Town of Westford annual report 1902-1907, Part 1

Author: Westford (Mass.)
Publication date: 1902
Publisher: Westford (Mass.)
Number of Pages: 832


USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1902-1907 > 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



Annual Reports of the Town of Westford


-ALSO TOWN WARRANT FOR ANNUAL TOWN MEETING TO BE HELD MARCH 16, 1903


For the Year Ending March First 1903


ANNUAL REPORTS


OF THE


TOWN OF WESTFORD


FOR THE


YEAR ENDING MARCH 1, 1903.


ALSO


WARRANT FOR ANNUAL TOWN MEETING


TO BE HELD MARCH 16, 1903.


WEST


TOWN


R


D


INCORPO


1729.


CO


23


PORATED


T.


SEP®


LOWELL, MASS. COURIER-CITIZEN COMPANY, PRINTERS. 1903.


OFFICERS OF THE TOWN OF WESTFORD, 1902.


Town Clerk. EDWARD FISHER.


Selectmen.


WESLEY O. HAWKS, Secretary . Term expires March, 1903


SHERMAN H. FLETCHER, Chairman .. Term expires March, 1904


ALBERT P. RICHARDSON . Term expires March, 1905


Assessors.


SAMUEL L. TAYLOR Term expires March, 1903


GEORGE H. HARTFORD, Chairman Term expires March, 1904


J. WILLARD FLETCHER Term expires March, 1905


Overseers of the Poor.


ALBERT R. CHOATE, Secretary Term expires March, 1903


LEONARD W. WHEELER, Chairman . Term expires March, 1904


CLARENCE R. P. DECATUR Term expires March, 1905


Treasurer. NAHUM H. WRIGHT.


Collector of Taxes. ARTHUR L. PRIOR.


Auditor. HUGH F. LEITH.


Constables.


JOHN A. HEALY,


ARTHUR L. PRIOR.


School Committee.


GEORGE H. HARTFORD Term expires March, 1903


HOMER M. SEAVEY, Secretary Term expires March, 1903 JOHN C. ABBOT Term expires March, 1904


ALBERT R. CHOATE, Chairman Term expires March, 1904


ELBERT H. FLAGG . Term expires March, 1905


T. ARTHUR E. WILSON Term expires March, 1905


Trustees of J. V. Fletcher Library.


JOSEPH R. DRAPER Term expires March, 1903


CATHERINE A. KEBLER . Term expires March, 1904


WILLIAM E. FROST, Chairman Term expires March, 1905


4


Librarian. MARY P. BUNCE.


Commissioners of Public Burial Grounds.


GEORGE W. HEYWOOD


Term expires March, 1903


MELBOURNE F. HUTCHINS Term expires March, 1904


GEORGE T. DAY Term expires March, 1905


Tree Warden. WILLIAM H. H. BURBECK.


Field Drivers.


JOHN HALEY, JOHN A. HEALY, ARTHUR L. PRIOR.


Fence Viewers.


AUGUSTUS BUNCE,


ALVIN G. POLLEY, ALMON S. VOSE.


Measurers of Wood and Bark and Surveyors of Lumber.


HORACE E. GOULD,


MICHAEL L. McGLINCHEY,


WESLEY O. HAWKS,


DANIEL H. SHEEHAN,


JOHN A. HEALY, ALONZO H. SUTHERLAND,


WILLIAM W. JOHNSON, JUDSON F. SWEETSER,


HENRY O. KEYES, THOMAS E. SYMMES, CHARLES E. WHIDDEN,


ANGUS McDONALD,


Sealer of Weights and Measures.


WILLIAM H. H. BURBECK.


Inspector of Animals. GEORGE T. DAY.


Special Police Officers.


EUGENE DEROEHN,


SAMUEL H. BALCH, AI BICKNELL, MARK M. MORRISON, CLARENCE R. P. DECATUR, LINCOLN A. REDDICK, ANTHONY H. SAUNDERS.


C


Fire Wards.


SAMUEL H. BALCH, M. JOHN A. HEALY,


WILLIAM H. H. BURBECK,


HARRY L. NESMITH,


HENRY A. FLETCHER.


Forest Fire Wards.


WILLIAM H. H. BURBECK, ALVAN FISHER.


5


Weighers of Coal.


J. HERBERT FLETCHER, WILLIAM W. JOHNSON,


JOHN M. FLETCHER, CHARLES E. WHIDDEN,


J. WILLARD FLETCHER.


Superintendent of Streets. BENJAMIN F. DAY.


Agent for Burial of Deceased Soldiers. GEORGE T. DAY.


Agents of the Board of Health.


WILLIAM H. H. BURBECK, WESLEY O. HAWKS.


Registrars of Voters.


QUINCY W. DAY Term expires April 30, 1903


ALFRED WOODBURY Term expires April 30, 1904


NELSON L. TUTTLE Term expires April 30, 1905


EDWARD FISHER, Clerk, ex officio.


Precinct Officers ..


PRECINCT 1 .- Warden, George H. Hartford; Deputy Warden, Homer M. Seavey; Clerk, John M. Fletcher; Deputy Clerk, J. Herbert Fletcher; Inspectors, T. Arthur E. Wilson, William H. H. Burbeck; Deputy Inspectors, Clarence R. P. Decatur, Harry L. Nesmith; Tellers, W. F. Balch, Alec Fisher.


PRECINCT 2 .- Warden, Timothy D. Riney ; Deputy Warden, Albert R. Wall; Clerk, Walter C. Wright; Deputy Clerk, Bradley V. Wright; Inspectors, Henry A. Gurney, Joseph Wall; Deputy Inspectors, Victor Gurney, Henry J. Healy.


PRECINCT 3 .- Warden, Michael L. McGlinchey; Deputy Warden, Peter McGlinchey; Clerk, William R. Taylor; Deputy Clerk, Samuel L. Taylor; Inspectors, Edson G. Boynton, Amos B. Polley; Deputy Inspectors, Henry B. Reed, James O'Brien.


Superintendent of Almshouse. SAMUEL H. BALCH.


Janitor of Town House and Library Building. AI BICKNELL.


Committee to Appraise Property at the Town Farm. HORACE E. GOULD, HENRY J. MURPHY,


WILLIAM L. WOODS.


BIRTHS


RECORDED BY THE TOWN CLERK OF WESTFORD, A. D. 1902.


DATE.


NAME.


PARENTS' NAMES.


April 8,


Anderson, Cart Leon William


Gustof and Alma (Hesseland) .


Oct. 7.


Baker, Gladys May


Willianı and Elizabeth (Weaver)


Sept.


11,


Baker, Raymond


Charles and Rose (Norman)


Dec.


19,


Bolland, Mary Nellie Eva


April


14,


Boucher, Mary Beatrice Irene


Joseph and Zespherina (Dubeault) ... Hermeur and Lavinda (Benoit)


Aug. 2,


Bowker, John Gerald


John W. and Mabel A. (Longbottom) John T. and Rose M. (Constantino) .. Arthur E. and Margaret L. (Gunter) .. John and Mary (Foley)


April Feb.


22,


Field, Eva Belle.


Adelbert L. and Gertrude (Hunter)


July July


1. 1,


Fletcher, Mildred.


J. Willard and Etta (Whidden)


Nov. 30,


Girard, Bertha Elizabeth


Henry and Mary (Savoir)


June


23,


Griffin, Frederick Collins


Charles M. and Nellie M. (Collins)


Mar.


25,


Harrap, Rosanna May


William J. and Rose A. (O'Brien)


Nov.


9,


Harrington, Theodore Roosevelt


Charles E. and Josephine (Bassett)


May June


25,


Hunt, William


William and Elizabeth (Whighanı)


July May July


21,


La France.


Alfred and Alphoncine (Labishaw).


Apr.


10, 4,


Morton, Mary .


Femion and Lillie (Northrup)


Nov. Nov.


23,


()'Brien, Lloyd Florence.


John W. and Isabel J. (Johnson)


Mar.


6.


Payne, John Edward


Thomas and Sarah (Dovie) .


July


9, Perkins, Frederick Arthur


John and Lillian H. (Burchel!)


July


6.


Phelps, Ella May Angell


Frank A. V. and Lena (Longel])


Oct.


Plant, Marie Sarah


Joseph and Larantine M. (Tellier) Willian C. and Annie O: (Brown)


Jan.


15,


Ricard, Maria Exorgine


Peter and Anna (Garceaux)


June


19,


Seavey, Morton R.


Homer M. and Addie (Mitchel!)


Oct.


24,


Smith, Stanley


John and Alice ( Rivet.)


Dec.


28,


Sullivan, Mary Ellen


John and Nora F. (Sullivan)


7.


Doherty, Joseph Henry Patrick


6,


Elliott, Patrick


Matthew and Catherine (McQueeny) ..


June 7,


Crowley, Robert Henry


June


24,


Day, Alice Etta


Fletcher, Marion


J. Willard and Etta (Whidden)


13,


Hosmer, Adelaide May


William and Janey


30, Johnson, Florence Gertrude.


Frank T. and Mary (Ackerson)


16,


Le Duc, Frances


Lovell


Peter Edwin and Minnie K. (Bailey)


Oct.


13,


Newman, James William Leonard


William H. and Nellie (Foster)


Nov.


12, 16,


Precious, Annie Permelia


Nov.


13, Shea, Herbert Joseph


Frank and Inez F. (Kimball)


Two stillborn. Number recorded: males, 16; females, 23; total, 39. Of native parentage, 11. Foreign parentage, 18. Native father and foreign mother, 6. Native mother and foreign father, 1.


EDWARD FISHER, Town Clerk.


July


MARRIAGES


RECORDED BY THE TOWN CLERK OF WESTFORD, A. D. 1902.


Date.


Names.


Age.


Residence.


Birthplace.


Oct. 7,


Anderson, Oscar II ..


31


Westford.


Sweden


Cushman, Susie D.


24


Westford .


Trowbridge, Vt ..


April 14,


Benoit, James


27


Westford .


Canada


Aug. 9,


Bochenko, John


25


Westford.


Poland


Remiszewska, Alexandra


22


Westford.


Poland


Nov. 26,


Boisvert, Abraham Warren, Sophia


45


Westford .


Vermont


Feb.


8,


Bournival, Armidos


25


Lowell


Canada


Bastarache, Aldea


19


Westford.


Canada


June 16,


Daley, Martin


29


Portsm'th, N.H. Westford


Westford.


June 27,


Darling, Hudson


20


Westford


St. John, N. B.


O'Connor, Sarah


21


Westford


Springfield


June 25,


Dunn, Thomas F ..


25


Westford


Westford.


Shirley, Luella E.


24


Westford.


Worcester


Oct. 15,


Green, William E.


31


Westford.


Berks., Eng.


Murray, Rose E.


24


Westford .


Ireland


July 14,


Hagberg, Ernest V.


23


Westford


Sweden


June 18,


Hale, Alfred H. Pelsue, Louisa F.


26


Lowell


Brookline, N. H. Westford.


July


2,


Hunt, Edmund J. Whigham, Annie M.


25


Westford


Currie, Scotland .


Mar. 31,


Le Clair, Louis.


24


Westford


Biddeford, Me


Aug. 27,


McDonald, Alexander


27


Westford


Groton.


Oct. 13,


Plante, Louis


18


Westford


Canada


Parmeton, Marie L.


18


Westford


Canada


July 21,


Prue, Felix


28


Westford


Canada .


Nov. 8,


Purcell, Herman L.


27


Westford.


Acton


Hodgdon, Emma F.


33


Westford


Boston


Feb.


4,


Reed, Willard T


48


Westford


Westford .


Oct.


8,


Sargent, Willie E.


41


Boston


Lowell


May


7,


Saunders, Heber H.


23


Westford


Canada. .


Aug. 21,


Sherman, George E. Smith, Emma


38


Westford .


Lowell


Dec. 31,


Thompson, Joseph S.


34


Westford .


Bangor, Me.


Sept. 24,


Voter, George H ..


23


Westford .


Lewiston, Me


Reed, Hattie E.


29


Acton


Acton


Nov. 27,


Wuatheuaha, John


23


Westford


Finland


Flinkk, Lena


22


Westford.


Finland


20


Westford


Stanfold, Canada


Riney, Margaret E.


29


Westford


Milford, N. H.


Le Clair, Victoria


23


Westford


Canada ..


Compton, Hope


40


Boston


Clementsf'rt,N.S.


Gardner, Mary


38


Westford


Scotland


Cunningham, Edith A.


21


Lowell


Lowell


38


Westford


Lisbon, N. H ..


"Murray, Ellen T.


26


Westford.


Ireland


One omitted.


Number of marriages recorded, 25.


EDWARD FISHER, Town Clerk .


Canada


Ricard, Glorianna


22


Westford .


40


N. Cambridge .


Canada


Gloucester


Hanley, Hannah T.


25


Chelmsford


Sweden®


23


Westford.


23


Westford


Oxfordshire, Eng.


LeFrance, Melviney


Abrahamson, Gertrude V.


20


DEATHS


RECORDED BY THE TOWN CLERK OF WESTFORD, A. D. 1902.


AGE.


DATE.


NAMES, ETC.


Yrs.


Mos.


{ Days


Dec. 13, Mar. 6,


Atwood, Daniel, son of William and Betsey (Cutter) Baker, Leo, son of Charles and Rose (Norman)


80


3


22


Oct. 2,


Blaisdell, Hannah Maria (Vose), widow of Joel S.


76


9


May 15, Brown, Munerver (Holman), widow of Amos T ...


76


10


Dec. 6, Aug. 29, Dec. 28,


Champaign, Clifford, son of Louis and Mary (Denone) Clough, Moza A., son of Moza and Nancy (Williams) Coolidge, Orin, son of Orin and Rebecca (Frost)


77


10


6


4,


Crowley, Robert H., son of John T. and Rose (Constantineau) . Desmond, Fanny, widow of Jeremiah


74


8


- 2


April 2,


Dunn, Catherine, widow of Thomas


69


11


Feb. 27,


Flint, Augustus, son of Herman and Rhoda (Cheever)


78


Feb.


11,


Harris, Albert M., son of Charles A. and Sarah A. (Turnbull) Hayden, Daniel, son of Luther and Betsey (Austin) Hildreth, Henry A., son of Abijah and Susan (Hildreth) Holt, Edward. .


87


5


Aug. 26,


Keavalo, Alfred J., son of John J. and Hannah (Yoakola) Lafrance, ----- , daughter of Alfred.


74


1


24


Nov. 18, Nov. 30, Mar. 26, Nov. 11, April 17, Aug. 4, Mar. 5,


Longlois, Mary L., daughter of Joseph and Adelina (Collins)


1


1


21 9


Dec. 31,


Putnam, Marion A., daughter of Barnes and Sarah E. (Dean) . Richardson, Sarah Elizabeth, widow of Solomon


85


11


Jan. 28,


Seavey, Sarah Jane, widow of Orrin


70


9


10


Seymour, Mary, wife of Pliny


50


8


45


7


26 -


Splain, Daniel E., son of Patrick and Lizzie (Sullivan)


65


9


24


Sweatt, Emily S., widow of Samuel D


23


9


18


Feb.


3, 8, 18,


Whidden, Waldo A., son of Walter A. and Bessie (Parker)


5


4


20


Dec. Mar. Jan.


23,


Wright, Gilman J., son of Jesse and Sibyl (Stevens) Two stillborn.


73


4


Males.


Females.


Total.


Whole number recorded


22


19


41


Number of deaths in town


21


18


39


Residents of Westford


22


19


41


Nonresidents brought into town for interment.


4


4


Number of interments in town


14


8


22


-


75


6


2


Feb. 28,


86


9


79


7


13 19 6 3 13


Feb. 26,


Longbottom, Arthur, son of Thomas and Matha (Ryder)


51 3


78


6


102


Peno, Oelanire, wife of Alick.


32


Poisson, Joseph, son of Omer and Emma (St. Pierre).


2


57


3


27


Mar. 10, May 1, 22, 31, 10, 3. June July Aug. Dec. Aug. 18,


Smith, Lyman A., son of John and Mary (Harris) .


30


Tyrell, Rosanna, died at Carney Hospital, Boston. Vose, Mary S., wife of William M . .


79


72


9


12


Whittier, Sarah A., wife of Abel C


1


7


Aug. June 9, Dec. 14,


Carroll, Bridget A., daughter of Michael and Bridget (Ryan)


56


6


24 -


May 21,


Lawrence, Angeline B., widow of George M ..


20


1


Dec. 15, April 28,


8


McCoy, Henry A., son of Frederick J .. and Leitty (Cann). McLeod, Matthias, son of John and Mary O'Tool, Catharine, widow of Patrick


Shugrue, Charles F., son of Patrick and Helen (Hodigan)


71


EDWARD FISHER, Town Clerk.


NOTE.


All persons interested are respectfully requested to examine the foregoing reports of births, marriages and deaths, and report to the Town Clerk any errors or omissions that may be discerned therein, so that the records may be corrected. An error in the record, other than a mistake in copying a certificate or return, can be corrected only in accordance with a deposition under oath, made by one who was required by law to furnish the information for the original record, or by three or more creditable persons having knowledge of the case. (See Revised Laws, Chapter 29, Sections 9 and 14.)


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 incom- pleteness of the record may involve some trouble in the future.


The Town Clerk hereby gives notice that he is prepared to furnish parents, householders, physicians and midwives applying therefor with blanks for return of births as required by law.


EDWARD FISHER,


Town Clerk.


TOWN CLERK'S REPORT ON DOGS.


Number of dogs licensed during year ending November 29, 1902 :- 156 males at $2.00 $312 00


14 females at $5.00 70 00


Total $382 00


Clerk's fees, 170 licenses at 20 cents 34 00


Balance paid into County Treasury. $348 00


Number of licenses since last return, November 29, 1902: 2 males, 2 females; total, 4.


Number returned by assessors: males, 153; females, 15; total, 168.


Owners and Keepers of Dogs Who Have Procured Licenses Since Last Report, Feb. 8, 1902.


Licenses are for the year commencing May 1, 1902, unless otherwise specified.


Abbot, Alice C.


Abbot, Edward M.


Abbot, John C.


Balch, Samuel H.


Barlow, Frank (1901) (f.)


Comey, Arthur H. (2)


Bik, Parvel


Connell, John H.


Blodgett, Josiah W.


Couture, Charles E.


Bridgford, Ralph


Crowley, John T. (f.)


Brisson, Arthur


Craven, Eva S.


Burbeck, John


Cummings, Alvin L.


Burnham, Arthur H.


Cummings, Charles M.


Bussey, George W.


Cummings, Edward M.


Butterworth, William L.


Decatur, Clarence R. P.


Cameron, Donald M.


Decatur, John H.


Carkin, Isaac W.


Decatur, Nathaniel J.


Carkin, R.


Carkin, Warren E.


Carmichael, James H. (2)


Carmichael, John, Jr. Catchpole, Henry


Caunter, Elmer


Champaign, Louis


Decatur, William H. (1901 and 1902) (m. & f.) Defoe, Edward D.


11


Defoe, Fred M. Delorenzo, Celeste (1901) (2) Desmond, David


Marden, L. Everett


Marden, Lewis J. Martin, Fred


McCoy, Frederick L.


Drew, Frank C.


McDonald, Angus


Driscoll, Michael D.


McDougall, Alexander


Edwards, Charles


McGlinchey, Frank (1901)


Edwards, Frrederick W.


McLeod, Donald J.


Eliason, Lars J.


McMaster, Harry C.


Elliott, Matthew


Mellor, Thomas


Feeney, John


Merritt, Daisy S. (f.)


Felch, Frank P.


Miller, Frank


Field, Adelbert L.


Mountain, Ernest and 1902) Murphy, Henry J.


(1901


Fisher, Alvan


Fletcher, Harry N.


Fletcher, Henry A. (3)


Newman, William H.


Fletcher, J. Herbert


Nesmith, Harry L. (f.)


Flynn, John


Noyes, Irving E. (1901)


Goode, Jonathan


Nutting, Benjamin F.


Gower, William


O'Brien, James (2) O'Brien, James H.


Gregory, Frank


Greig, John S.


Guffin, Charles M.


Gurney, Henry A.


Hall, John


Harriman, Maynard S. (f.)


Harrington, Henry. P.


Hartford, Ida F.


Healey, Frank, (1901)


Healey, John A. (2)


Healey, Henry J.


Purcell, Herman L.


Pyne, Olive Quinn, John W.


Howard, Calvin L.


Read, Henry B.


Reddick, Lincoln A. (f.)


Reed, Charles W. (2)


Richardson, Joseph T.


Roper, E. H. Sargent, Charles G. (2)


Johnson, William W.


Kendrick, George W. (f.)


Knight, Joseph E.


Knowles, John H. Ledwith, Edward


Leland, George A.


Longley, Joseph Lorman, Robert E.


Mann, Evelena L.


O'Brien, John 2nd O'Brien, John W. (2) Orange, Abraham (1901) Page, A. M. Polley, Alvin G.


Prescott, Albert


Prescott, Waldo F.


Prior, Arthur L.


Provost, Thomas N.


Healey, Ruby A. (f.)


Hildreth, Herbert V. (1901)


Hutchins, Stephen E.


Jarvis, Everett P. (f.)


Jesson, Thomas Jenne, Albert E.


Seifer, William F. Shorey, Fred H. (f.)


Shugrue, Charles F.


Smith, William (1901) Snow, Fred L. Splaine, Daniel E. Stephens, Reinhold Sullivan, Catherine


12


Swanson, Noah Sweat, Fred A. (1901)


Sweetser, Judson F.


Sweetser, Warren P. Toper, Samuel L.


Valentine, Mary


Valley, Joseph (1901)


Vinal, Charles E. (2 m & f)


Ward, John E.


Wayne, William Whidden, Elmer H.


Whigham, William (2)


Whitcomb, Charles E.


Whitney, Charles H. (m & f)


Whitney, Hamilton (f.) Whitney, Nathaniel Whittier, Abel C. (f.) Wilkerson, Lizzie Wilson, T. Arthur E. Woods, William L.


Wright, Flora M. Wright, Frank C.


Wright, Hammet D.


Wright, William E.


Wyman, George W.


Wyman, Walter W.


York, Mabel C.


EDWARD FISHER, Town Clerk.


Westford, Feb. 16, 1902.


ANNUAL TOWN MEETING, MARCH 17, 1902.


At a legal meeting of the inhabitants of the Town of Westford, Mass., qualified by law to vote in town affairs, held at the Town House, March 17, 1902, the following business was transacted :-


1. John M. Fletcher and Waldo F. Prescott, Tellers appointed by the Selectmen, were sworn by the Town Clerk pro tempore and took charge of the check list and ballot box respectively.


2. Chose Sherman H. Fletcher, Moderator.


3. The Selectmen appointed George W. Hartford and Joseph Wall, Ballot Clerks. They were sworn by the Town Clerk pro tempore and received from him the official ballots and gave their receipts therefor. The ballot box was opened and found to be empty and the register was placed at zero. The polls were declared open at S.15 A. M., and the voters then pro- ceeded to bring in their ballots for the officers named in Article 2, and on the following question : "Shall licenses be granted for the sale of intoxicating liquors in this town?" At 1 o'clock p. M. the polls were declared to be closed. The register stood at three hundred and forty-three (343).


Number of names checked on ballot clerks' list : Males, one hundred and forty (140); females, none (0).


Number of names checked on ballot box list : Males, one hundred and forty (140); fcmales, none (0).


Number of ballots cast by males, one hundred and forty ; by females, none (0).


4. Voted, to take up the remaining articles of the warrant while the votes were being counted.


5. Voted, to accept the report of the Selectmen as printed, with the proviso that the Selectmen consult counsel as to whether or not they have the right and authority to dig a well at the Stony Brook School House as voted at a town meeting held a few years ago.


6. Voted, to accept the report of the Selectmen on guide boards as printed.


14


7. Voted, to accept the report of the Overseers of the Poor as printed.


8. Voted, to accept the report of the School Committee as printed.


9. Voted, to accept and adopt the report of the Trustees of the Public Library as printed. The report recommends that the sum of one hundred and fifty dollars ($150) be raised and appropriated for the purchase of books and periodicals during the ensuing year; that the sum of three hundred dollars ($300) be raised and appropriated for preparing printer's copy and printing the new catalogue; and that the trustees be authorized, if the expense of making the catalogue exceeds three hundred dollars ($300), to defray the additional expense out of the money received from dog licenses in 1903, the remainder to be expended as heretofore for books.


10. Voted that the report of the Commissioners of Public Burial Grounds be accepted and adopted. The report recom- mends that the town raise and appropriate the sum of two hundred dollars ($200) for the coming year, the same to be expended for the care and improvement of the various cemeteries.


11. Voted, to accept the report of the Auditor as printed.


12. Voted, to accept the list of jurors as reported by the Selectmen. The list is as follows: Ernest H. Dane, painter; Quincy W. Day, farmer; Thomas F. Dunn, engineer; Elbert H. Flagg, farmer; Joel A. Fletcher, farmer; John M. Fletcher, mer- chant ; John Feeney, harness maker; Edwin E. Heywood, farmer; Frank H. Hildreth, farmer; Samuel M. Hutchins, farmer; George A. Kimball, farmer; Henry J. Murphy, farmer; Elmer E. Nut- ting, machinist; Charles E. Osgood, carpenter; William H. Petherick, mill hand; Nathan Prescott, painter; Waldo F. Pres- cott, farmer; Amos B. Polley, farmer; Ossian V. Robey, car- penter; Homer M. Seavey, farmer; Walter J. Sleeper, physician ; William R. Taylor, clerk; Almon S. Vose, farmer; John Wilson, farmer; J. Everett Woods, farmer; Bradley V. Wright, farmer.


13. Voted, that the compensation of the Tax Collector be one per cent. upon the amount collected.


14. Voted, to raise and appropriate three thousand dollars ($3,000) and to appropriate one thousand dollars ($1,000) addi- tional for the repair of roads and bridges.


15


15. Voted, to raise and appropriate two thousand dollars ($2,000) for town debts and charges.


16. Voted, to raise and appropriate six thousand dollars ($6,000) for public schools.


17. Voted, to raise and appropriate fifteen hundred dollars ($1,500) to pay tuition of high school scholars, residents of the town, at Westford Academy.


18. Voted, to raise and appropriate two thousand dollars ($2,000) and to appropriate four hundred dollars ($400) addi- tional for the support of the poor.


19. Voted, to raise and appropriate six hundred dollars ($600) for school text books and supplies. .


20. Under Article 18, which reads as follows: "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,"' voted, that the Town Treasurer be so authorized to borrow money.


21. 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 over- due at the rate of six per cent. 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 October 1st, and three (3) per cent. if paid on or before December 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 three days after the first days of October and December, and said Col- lector shall pay to the Town Treasurer all the money he may have received on or before the fifth 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 shall pay to the Town Treasurer all money he may have received within five days after the said twentieth day of February, and the Assesosrs 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 places of abode, within five days after the said first day of July.


----


16


22. Chose the following officers by hand vote :-


Field Drivers-Arthur L. Prior, John Haley, John A. Healy.


Fence Viewers-Alvin G. Polley, Almon S. Vose, Augustus Bunce.


Measurers of Wood and Bark and Surveyors of Lumber- Charles E. Whidden, Horace E. Gould, Michael L. McGlinchey, Thomas E. Symmes, Alonzo G. Sutherland, Henry O. Keyes, William W. Johnson, Angus McDonald, Judson F. Sweetser, John A. Healey, Wesley O. Hawks, Daniel H. Sheehan.


Sealer of Weights and Measures-William H. H. Burbeck.


23. Voted, to appropriate fifty dollars ($50) to commem- orate Memorial Day.


24. Voted, to authorize the Trustees of the Public Library to pay not more than one dollar and fifty cents ($1.50) per week for the distribution of library books among the citizens of Granite- ville, Forge Village and Brookside, after the catalogue now in process of being made is completed.


25. Voted, that the Selectmen be authorized to settle the suit of Henry O. Keyes against the town for injuries to a horse.


26. Under Article 24, which read as follows: "To see if the town will authorize the Selectmen to act as its agents in any suit or suits that may arise during the current year, also in such other matters which may arise requiring in their judgment the action of such agents, and act in relation to the same," voted, that the Selectmen be so authorized to act as its agents.


27. Under Article 25, which was as follows: "To see if the town will vote to instruct the Selectmen to give official names to the streets in the several villages and to all roads leading to adjoining towns, and report the names and localities in the next Town Report, to be accepted or revised at the next annual meeting, and act in relation to the same," voted, that the Selectmen be so instructed to act.


28. Voted, to raise and appropriate two hundred and fifty dollars ($250) to paint the Town House and fence around the Town House lot.


29. Voted, to appropriate one hundred and twenty five dollars ($125) to paint the Forge Village school house.


17


30. Voted, to accept the provisions of Section 335, Chap- ter 11, of the Revised Laws, in regard to choosing the Town Clerk for a term of three years.


31. The votes having been counted, the following named were found and declared to be elected to the respective offices.


Town Clerk-Edward Fisher.


Selectmen-Albert P. Richardson.


Assessor-J. Willard Fletcher.


Overseer of the Poor-Clarence R. P. Decatur.


Town Treasurer-Nahum H. Wright.


Collector of Taxes-Arthur L. Prior.


Auditor-Hugh F. Leith.


Constables-John A. Healey, Arthur L. Prior.




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.