USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1908-1913 > 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
Town of Westford
ANNUAL REPORT
For the Year Ending February First 1909
Tem Musang ta Bo bek!
ANNUAL REPORTS
OF THE
TOWN OF WESTFORD
FOR THE
YEAR ENDING FEBRUARY 1, 1909
ALSO
Warrant for Annual Town Meeting
TO BE HELD MARCH 15, 1909
WES
N
F
W
O
1729.
CORPORATED
T.
SE
LOWELL, MASS. COURIER-CITIZEN COMPANY, PRINTERS 1909
OFFICERS OF THE TOWN OF WESTFORD, 1908.
Town Clerk.
EDWARD FISHER Term expires March, 1909
Selectmen.
WESLEY O. HAWKES Term expires March, 1909
EDWARD M. ABBOT, Secretary Term expires March, 1910
OSCAR R. SPALDING, Chairman Term expires March, 1911
Assessors.
SAMUEL L. TAYLOR, Chairman Term expires March, 1909
CHARLES D. COLBURN . Term expires March, 1910
J. WILLARD FLETCHER, Secretary . Term expires March, 1911
Overseers of the Poor.
ARTHUR H. BURNHAM, Secretary . Term expires March, 1909
CHARLES L. HILDRETH, Chairman Term expires March, 1910
ALBERT R. CHOATE Term expires March, 1911
Treasurer. NAHUM H. WRIGHT.
Collector of Taxes. LEONARD W. WHEELER.
Auditor. WILLIAM R. TAYLOR.
Constables.
EDSON G. BOYNTON, WALTER PRECIOUS.
School Committee.
CHARLES O. PRESCOTT Term expires March, 1909
HOMER M. SEAVEY Term expires March, 1909
4
ALBERT R. CHOATE, Chairman HENRY B. READ
WALTER C. WRIGHT, Secretary
JOHN SPINNER
Term expires March, 1910 Term expires March, 1910 Term expires March, 1911 Term expires March, 1911
Trustees of J. V. Fletcher Library.
*WILLIAM A. PERKINS Term expires March, 1909 CHARLES O. PRESCOTT, Secretary Term expires March, 1910
HUGH F. LEITH, Chairman Term expires March, 1911
Librarian. MARY P. BUNCE.
Commissioners of Public Burial Grounds.
GEORGE W. HEYWOOD, Chairman Term expires March, 1909 DAVID L. GREIG Term expires March, 1910
GEORGE T. DAY, Secretary Term expires March, 1911
Tree Warden. HARRY L. NESMITH.
Finance Committee.
OSCAR R. SPALDING, Chairman, GEORGE T. DAY,
SHERMAN H. FLETCHER, Secretary GEORGE H. HARTFORD, JULIAN A. CAMERON.
Field Drivers.
SAMUEL H. BALCH, CHARLES L. HILDRETH, AMOS B. POLLEY.
Fence Viewers.
EDWIN H. GOULD, ALBERT A. HILDRETH, ALMON S. VOSE.
*Resigned, Julian A. Cameron chosen for unexpired term,
5
Measurers of Wood and Bark and Surveyors of Lumber.
WILLARD H. BEEBE,
MICHAEL L. McGLINCHEY,
CHARLES E. OSGOOD,
DAVID DESMOND,
OSCAR R. SPALDING,
HORACE E. GOULD,
ALONZO H. SUTHERLAND,
JOHN A. HEALY,
THOMAS E. SYMMES,
WILLIAM W. JOHNSON,
SAMUEL L. TAYLOR.
Sealer of Weights and Measures. ALBERT A. HILDRETH.
Inspector of Animals. GEORGE T. DAY.
Inspector of Meat. WILLIAM E. GREEN.
Police Officers.
ERNEST H. DANE, JOHN FEENEY, FRANK HEALY,
HARRY L. NESMITH, LEONARD W. WHEELER, WALTER A. WHIDDEN, WILLIAM N. WYMAN.
Forest Warden. JOHN A. HEALY.
Deputies Appointed by the Warden.
EDSON G. BOYNTON, ALBERT A. HILDRETH,
CHARLES A. BLODGETT,
GEORGE H. BURKE, DAVID DESMOND, CHARLES EDWARDS, J. WILLARD FLETCHER, CHARLES M. GRIFFIN, J. AUSTIN HEALY,
GEORGE O. JACKSON, DONALD J. MCLEOD, HARRY L. NESMITH, EBENEZER PRESCOTT, OSCAR R. SPALDING,
WALTER A. WHIDDEN, WILLIAM L. WOODS.
CHARLES A. BLODGETT,
6
Engineers Fire Department.
ALBERT R. CHOATE, SHERMAN H. FLETCHER, JOHN EDWARDS.
Forest Wardens (formerly called Firewards).
EDSON G. BOYNTON,
HORACE E. GOULD,
CHARLES EDWARDS, HENRY B. READ, T. ARTHUR E. WILSON.
Weighers of Coal.
JOHN M. FLETCHER, WILLIAM W. JOHNSON,
J. HERBERT FLETCHER,
ELLA F. PYNE,
J. WILLARD FLETCHER,
EVA F. PYNE,
ALFRED W. HARTFORD,
FREDERICK E. REED,
EDWARD T. HANLEY,
WILLIAM R. TAYLOR,
JOHN A. HEALY,
CHARLES E. WHIDDEN,
J. AUSTIN HEALY,
FRANK WILLEY.
Superintendent of Streets. ANGUS McDONALD.
Agent for Burial of Deceased Soldiers. GEORGE T. DAY.
Agents of Board of Health.
WESLEY O. HAWKES, ALBERT A. HILDRETH.
Registrars of Voters.
QUINCY W. DAY, Chairman Term expires April 30, 1909
J. EVERETT WOODS Term expires April 30, 1910
J. HERBERT FLETCHER Term expires April 30, 1911
EDWARD FISHER, Clerk ex officio.
Precinct Officers. PRECINCT 1 .- Warden, Samuel H. Balch; Deputy Warden,
7
Alonzo H. Sutherland; Clerk, John M. Fletcher; Deputy Clerk, Albert W. Heywood; Inspectors, William H. H. Burbeck, T. Arthur E. Wilson; Deputy Inspectors, Clarence R. P. Decatur, Albert A. Hildreth.
PRECINCT 2 .- Warden, Timothy D. Riney; Deputy Warden, Albert R. Wall; Clerk, Walter C. Wright; Deputy Clerk, Willard H. Beebe; Inspectors, Hammet D. Wright, Joseph Wall; Deputy Inspectors, Charles A. Blodgett, Edward Riney.
PRECINCT 3 .- Warden, Michael L. McGlinchey; Deputy Warden, Clerk, William R. Taylor; Deputy Clerk, Samuel L. Taylor; Inspectors, William J. Don- nelly, Houghton G. Osgood; Deputy Inspectors, Charles M. Trull,
PRECINCT 4 .- Warden, Alvin S. Bennett; Deputy Warden, ; Clerk, Frederick E. Reed; Deputy Clerk, Edson G. Boynton; Inspectors, Arthur H. Comey, John Edwards; Deputy Inspectors,
Superintendent of Town Farm. EDSON G. BOYNTON.
Janitor of Town House. JOHN FEENEY. Janitor of Library Building.
AI BICKNELL.
Appraisers of Property at Town Farm.
JOHN A. HEALY,
GEORGE A. KIMBALL. HOWARD L. WRIGHT.
8
BIRTHS.
RECORDED BY THE TOWN CLERK OF WESTFORD A. D., 1908.
DATE.
NAME.
PARENTS.
Nov. 12
Bell Jean E.
Robert J. and Jessie A. (Walkden)
Jan. 22
Bouchier Leda B.
Amie and Marie (Dube)
Jan. 22
Bouchier Liane B.
Amie and Marie (Dube)
Sept. 19 Boyd Bertha
John and Delia (Seymour)
March 20
Brown Irma V.
George H. and Blanche E. (Dammarell) .
Sept.
18
Carbormean Mary D.
Ludger and Mary (Gelina)
Sept.
3
Courtney Samuel.
Alexander and Mary (Barlow)
Nov. 21
Dane Lillian E.
Ernest and Florence G. (Durgin)
June 3
Day Norman E.
Arthur E. and Margaret L. (Gunter) .
April 23 Del Favero John
Bartolo and Gertie (De Lotto)
Dec.
25
De Lotto Natalie B.
John and Mary (Lightenberger)
Nov. 3 Deslauries Corinna
Eugene and Lida (Bertsionne)
Jan.
8
Douglass Ruth A.
Charles E. and Henrietta B. (Clements) Alfred and Mary E. (Butler).
June
18 Dureault Marie R. A.
Amie and Esther (Drouillard)
Aug.
27
Gadourey Leo
Hildege and Malvina (St. George)
April 11
Green Violet M.
William E. and Rose E. (Murray)
Sept. 19
Good Mary R.
John and Mary (O'Brien)
Oct.
4 Griffin Lydia H.
Charles and Nellie (Collins)
Aug.
14
Hanning Gladys T.
Elisha and Bertha (Goode)
Aug.
10 Healy Regina M.
Henry J. and Margaret (Harrington)
Feb.
Healy Virginia C.
John R. and Rosa B. (Shugrue)
March 16 Hildreth Ralph A.
Albert A. and Alma R. (Bailey).
April 15
Hosmer Lillian G.
William E. and Janey H. (Bennett)
July 14 Kimball George W.
George A. and Annie (Wilson) Joseph and Ora (Deslauries)
Nov.
27
Lecourge Bernislava
Constantin and Amelia (Leiferjenski). .
Nov. Dec.
15
Lorman Dorothy M.
John E. and Carrie (Atherton)
March 1 McCarthy Frances A.
Joseph and Josephine (Brisson) .
March 30 Merrick Mathew F.
Frank and Rosie (Elliot)
May 13 Michelowski Stella
Oct. 24
Milot Alice I.
Napoleon and Georgina (Cracheture)
Feb. 15
Oliva Teresa. .
Guiseppe and Rachela (Oliva)
July
28
Orinski Stanislava
John and Dominica (Muliskona)
March 31
Orr George W.
Robert and Jennie (McMurray)
Jan. 7
Paquette Raymond E.
John B. and Evelyn A. (Le Clair)
June 1
Payne James H.
James H. and Mary (Le Duc)
Sept.
13 Phillips George H.
Norman A. and Susie (Whitney)
Oct.
23 Profita Annie T.
Joseph and Annie (Brisson)
June 22 Provost Clare E.
Henry and Mary A. (Larkin)
Feb. 5 Ricard Rosa
Dona and Josephine (Brulé)
Nov. 30 Riney Alice C.
Timothy and Louisa (Le Duc)
Nov.
18
Schiltz Wilfred
Ovide and Sarah (Melville)
May
2 Sherman Warren
David and Jessie (Wood)
June 7
Sinkewich Martin
Martin and Sophie (Bitowski)
Oct. 15
Smith Walter
John and Alexandra (Remiszewska)
Aug.
12 Sondburg Esther V. E.
August and Annie (Benson)
April 15 Stempezynski Edward
Dec. 30 Strandberg Ethel M.
Jan. 1 Teafila Eleanor
Christopher and Sophie (Koazo)
Nov.
25 Tesero Febe
Paulo and Cecelia (Zauchi)
June
5 Wall Mary C.
Albert R. and Julia (Dunn)
May
12 Wilson Charlotte A.
James D. and Lilla (Going)
Sept. 10
Zanchi Angela
Domenico and Angela (Montagua)
00 00
Jan. 6 Heroix Henry L. E.
Joseph A. and Marie L. (Fugrie)
March 14
Lami Joseph A.
Nathaniel W. and Annie E. (Emery)
July 11 McLenna Regina H.
Lester A. and Helen R. (Charlton)
Alex and Josephine (Budnik)
Sept. 25 Mountain Alice V.
Ernest G. and Catherine (Whigham). .
April 4 Narnozca Igidor.
Philip and Teafila (Siwicka)
Feb.
17
Patre Harold F.
Charles and Gertrude (Murry)
Feb. 5 Ricard Anna
Dona and Josephine (Brulé)
Gozef and Mery (Bozen) Carl and Constance (Anderson)
Number recorded: males 26, females 44, total 70.
Feb.
1 Drolet Albert W.
28 Lowe Grace L.
9
MARRIAGES.
RECORDED BY THE TOWN CLERK OF WESTFORD A. D., 1908.
DATE.
NAMES.
Age.
Residence.
Birthplace.
May
5
Bourasso, Joseph.
24
Westford
Canada
Martin, Della A.
23
Westford .
Canada
Oct.
2
Capuano, Antonia
35
Westford .
Italy
Morena, Tresa
24
Westford .
Italy
Sept.
30
Charlton, William J.
27
Westford .
Philadelphia, Pa .. .
July
11
Dailey, Patrick H. McLoude, Elmiry E.
60
Tyngsborough .
Westford .
Oct.
17
Delotto, Giovanni Lichtenbeg, Maria
18
Westford .
Austria
Dec.
22
Downing, John V. Moran, Mabelle A.
27
Westford.
Westford
Jan.
4
Hemenway, Irvin S. Elliott, Mamie M.
24
Westford
Ashland
Sept.
30
Johnson, William Anderson, Alma
41
Westford .
Sweden
Feb.
22
Kalesnik, John M. Ranel, Mary A.
26
Westford.
Russia
Feb.
1
Krystofer, Tofelt
21
Westford.
Russia
June
19
Lewkowicz, Kanstanty
21
Westford
Poland
Sept.
3
Mason, Joseph
28
Lowell
England
Catchpole, Annie
23
Westford
England
Aug. 12
McCarthy, John L.
24
Westford
Concord.
Nov.
4
Morton, William
26
Bridgeport, Ct.
New Brunswick
Feb.
16
Palmer, Freeman F.
24
Ayer
Topsfield, Me.
March 2
Pigeon, Victor Dufault, Odia
27
Lowell
Lowell
July
22
Smith, Gertrude E.
30
Westford .
Lowell
June
1
Swanson, Swan G. .
22
Westford .
Sweden
Clement, Lena G.
20
Westford .
Boston
Aug.
29
Szylivian, Adam
28
Westford .
Poland
Wajnovowska, Zofia
20
Westford
Austro Galicya
26
Chelmsford
Matteawan, N. Y. Reading
24
Westford .
Italy
31
Andover
Andover
21
Aver
Clinton
34
Westford
Sweden
24
Westford
Russia
Kolagia, Sophia
25
Westford
Poland
Lebiodsinsko, Emeline
22
Westford
Poland
Clark, Margaret M.
21
Westford
Lowell
24
Westford .
Ayer
Quinn, Alice M.
22
Westford
Westford .
24
Westford .
St. John
Smith, Joseph E ..
18
Westford
Boston
Murray, Mary J.
54
Westford .
Mann, Laura P.
Number of Marriages recorded, 19.
10
DEATHS.
RECORDED BY THE TOWN CLERK OF WESTFORD A. D., 1908.
AGE.
DATE.
NAMES, ETC.
Years
Months
Days
May 8
Barton, Edmund, son of George.
71 22
10
15
April 20
Boucher, Leanne, daughter of Amie and Mary (Dube)
3
Sept. 25 Boyd, Bertha, daughter of John and Delia (Seymour)
5
Nov. 12
Burnham, Inez L., daughter of Arthur H. and Addie M. (Morse) Catchpole, Fanny, wife of Henry
58 1
10
Sept. 11
Del Gavero Celestion G., son of Bartolo and Gertrude (De Lotto)
4
May 20
Drew, Sarah E., widow of Thomas
77
1
20
Jan. 22
Dureault, Mary R., daughter of Amie and Esther (Druillard)
6
Oct.
30 Gagnon, Joseph A., son of Adolph and Louise (Lacombe) ..
47
2
April 17 Gilson, Ella, daughter of George and Alice (Garrette)
16
9
18
Oct.
16
Jackioniz, Josephine
Aug. 13
Lord, Peter
Luce, Rebecca E., daughter of Leonard and Rebecca E. (Guild)
Aug. 18
Martin, Éarle, son of John H. and Clara (McDonald)
1
May 2
Martin, Frederick, son of John
25
June
11
McCarthy, Joseph F., son of Enos
31
Dec.
27
McDonald, Emily, widow of John
82
11
17
Dec.
23
McDonald, Nellie, wife of Joseph J.
38
March 11 Nawosza, Filip .
2
21
Sept. 25
Orange, Abram
4
16 3
July 9
Reed, Elbridge T., son of Roswell and Sybil (Gilson)
82 3
12
Aug. 28
Ricard, Rosa, daughter of Donat and Josephine (Brulé) Seifer, Annie, widow of Christopher F.
26
Jan.
5
Shaw, Melinda C., daughter of John P. and Lucy F. (Shaw) .
9
5
Sept. 15
Sheehan, John, son of Andrew and Catherine (Daley)
July 15
Sherman, Marion G., daughter of Daniel W. and Sarah H. (Farrow)
3
Aug. 12 Sleeper, Walter J., son of William F. and Hannah (Stark) April 1 Smith, Persis A., widow of Jacob.
11
11
March 8
Sullivan, Richard F.
Dec. 16
Teosoro, Febe, daughter of Paul and Cecelia (Zanchi)
21
June 22
Voucher, Ladia B., daughter of Amie and Mary (Voucher)
5
Aug.
5
Walkden, Lydia, wife of James
58
7
8
Nov.
8
Wentworth, Annie, widow of A. J.
8 79
May
10
Whigham, William ..
64
March 26
Whitney, Hiram, son of David and Catherine (Horne)
74
Whole number recorded
21
26
47
Number of deaths in town
16
26
42
Residents of Westford
21
26
47
1
Feb. 10
Hood, Gilbert A.
39 70
3
8 7
7 2
July 11
82 77 4 71
Aug. 25
O'Connell, John, son of John and Mary (Sullivan)
40 87 50 84
April
19
Perham, Caroline A., widow of Allan R.
March 2
Prescott, Sophia C., wife of George H.
67
1
6
Feb. 16
66 92 49
March 17 Hildreth, Ralph A., son of Albert A. and Alma R. (Bailey) Feb. 10 Holland, Sarah B., widow of John E.
20
11
March 11
Aug. 16 Bicknell, Willard H., son of Charles H. and Almeda (Gray)
Males. Females. Total.
35 48 94 33
11
NOTE.
All persons are respectfully requested to examine the fore- going reports of births, marriages and deaths, and report to the Town Clerk any errors or omissions that may be discerned there- in, 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 16.)
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 occasion 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.
12
TOWN CLERK'S REPORT ON DOGS.
NUMBER OF DOGS LICENSED DURING THE YEAR 1908.
163 males at $2.00 $326 00
10 females at $5.00 50 00
Total $376 00
Clerk's fees, 173 licenses at 20 cents. 34 60
Balance paid into County Treasury $341 40
Number of licenses issued since last return to County Treasurer, December 1, 1908: Males, 15; females, 3.
Number returned by assessors: Males, 176; females, 12.
OWNERS AND KEEPERS OF DOGS WHO HAVE PROCURED LICENSES SINCE LAST REPORT, FEBRUARY 18, 1908.
. Abbot Edward M.
Brown George M.
Abbot & Fletcher (f.)
Burke Dennis
Abbot John C. Anderson Andrew
Bussey George W.
Butterworth William L.
Barretto John
Cann Charles W.
Bellen Joseph
Carkin Warren E.
Beshard Henry
Carmichael James H.
Bicknell Roy
Clements William W.
Blaisdell Alvin J.
Comstock Frank R.
Blodgett C. A. and F. R. (f.)
Blodgett Arthur Blood Mary O.
Connell John H. Couture Charles E. Crossland Samuel
Boynton Edson G.
Cummings Charles M.
Brennan Harry J.
Daly Maurice
Bridgford Ralph
Darling Catherine T.
13
Davis William (f.) Decatur Albert W.
Decatur Nathaniel W. Decatur William H.
Dege Hans E.
Desjardins Oliver
Donnelly William J.
Downs Matthew F.
Drew Frank C.
Drew Sarah J.
Driscoll Michael D:
Drolet Fred
Dureault Aime
Hunt Edward
Edwards Charles S.
Irish George F. (f.)
Elliott James
Elliott Matthew
Feeney John
Fisher Lila C.
Flagg Elbert H.
Fletcher Harry N. (2 m. & f.)
Fletcher Henry A. (2)
Fletcher Herbert E.
Fletcher J. Henry
Fletcher J. Willard
Flynn John
Foster Arthur
Gilson George Q.
Gilson Levi S.
Gould Horace E.
Gower William
Green William E.
Greenwood Abraham
Greenwood Albert J. Greig John L. Hamlin Everet (2)
Harrington Hannah E. Harrington Daniel W. Hartford Ida F.
Healy Frank Healy Henry J. Healy John A. (2) Healy J. Austin Healy Peter Healy Stephen Hedman Erick
Heman Robert J. Hildreth Charles L. Hinckley Sylvanus E. Holland Leon Humiston Elliot F.
Jarvis Everet P. (m. & f.) Jasmin Paul
Jenkins Mark W.
Jenne Albert E (2) Johnson William W.
Kabele Henry E. Kendrick George W. (f.)
Leclair Eva J. Leland Fred J.
Mahoney Francis R. (2) McCoy Fred L. McDonald Alec McDonald Angus
McDonald William O. McDougall Allister F. McGlinchey Peter J.
McIntosh John McMaster John Meades Dwight H. Merritt Flora M.
Miller Frank E. Monegan Lizzie Mountain Ernest G. Murphy Henry J. (2)
14
Murray Ann Nesmith Harry L. (f.)
Nutting Elmer E. O'Brien George O'Brien Frank D.
O'Brien James
O'Brien James (3)
Sweatt Marion Sweetser Judson F.
Osgood Susan A.
Sweetser Warren P.
Tallant Eben W.
Page Anna M. Payne James H. Peino William J.
Tousignant William
Perkins George
Perkins Theodore
Wadleigh Herbert (f.)
Polley Alvin G.
Wayne William
Prescott Lester
Wentworth George A.
Prescott Richard D.
Whigham James
Provost Thomas N.
Pulsifer John F.
Purcell Emma E.
Pyne Olive
Read Henry B.
Read Charles W. (m. & f.)
Read Frederick E.
Reeves Albert
Wilson T. Arthur E.
Wood Frank G. (f.)
Salls Reuben
Wood Mary E.
Sanburg August
Woods William L.
Sargent Allan C.
Wright Addie S. Wright Frank C.
Sargent Charles G.
Seifer William F.
Wright Gilman F.
Sevard Henry (f.)
Wright Hammett D.
Sherman Warren H.
Wright Sidney B.
Shorey Fred
Wyman Walter W.
Wyman William N.
Shugrue Charles F.
Simpson John T. (2) Smith Matthew Snow Fred L. Strandberg Carl Sullivan James P. Swanson Noah
Osgood Charles E.
Toper Sarah Tuttle Aaron
Whitney Eliza Whitney George H.
Whitney George W. Whitney Nathaniel Whitney Wm. C.
Wilkerson Julian Wilson James D.
Robey Fred A.
15
1
Annual Town Meeting, March 16, 1908.
At a legal meeting of the inhabitants of Westford, Mass., qualified by law to vote in Town affairs, held at the Town House, March 16, 1908, the following business was transacted :-
1. Herbert E. Fletcher chosen Moderator and sworn by Town Clerk.
2. Frank Healy and Elmer E. Nutting appointed Ballot Clerks by the Selectmen, were sworn by the Town Clerk, and received from him the official ballots and gave their receipt therefor. John M. Fletcher and Samuel H. Balch appointed Tellers by the Selectmen, having been sworn by the Town Clerk, took charge of the check list and ballot box respectively. The ballot box was opened and found to be empty, the register was placed at zero.
The polls were declared open at eight o'clock A. M., and the voters then proceeded to bring in their ballots for the officers named in Article 2, and the following question: "Shall licenses be granted for the sale of intoxicating liquors in this town?" Upon the order of the Moderator and Town Clerk the ballots cast were removed from the ballot box before the close of the polls and Walter A. Whidden and Joseph Wall were appointed by the Moderator to assist in canvassing said ballots. They were sworn by the Town Clerk.
It was voted to close the polls at 1.15 o'clock P. M.
The polls were declared closed at 1.15 o'clock P. M. The register stood at 329. Number of names checked on the ballot clerk's list and ballot box list was: males, 326; females, 3.
Number of ballots cast: males, 326; females, 3.
3. Voted to accept the report of the Selectmen as printed.
4. Voted to accept the report of the Selectmen on guide boards as printed.
16
5. Voted to accept the report of the Overseers of the Poor as printed.
6. Voted to accept the report of the School Committee as printed.
7. Voted to accept and adopt the report of the Trustees of the Public Library as printed.
8. Voted to accept and adopt the report of the Com- missioners of Public Burial Grounds as printed.
9. Voted to accept the report of the Auditor as printed.
10. Voted that the compensation of the Tax Collector be one per cent. (1%) on the amount collected.
11. Voted to appropriate $4,000 for the repair of roads and bridges.
12. Voted to raise and appropriate $5,500 for town debts and charges.
13. Voted to raise $700 and to appropriate $6,500 in addition thereto for the support of public schools.
14. Voted to raise and appropriate $2,300 for High School purposes.
15. Voted to raise and appropriate $1,600 for support of the Poor.
16. Voted to raise and appropriate $600 for school text books and supplies.
17. Voted to raise and appropriate $1,500 and appropriate $1,000 in addition thereto to carry out the order of the County Commissioners for the relocation and repair of the Carlisle road, and that the Selectmen contract the work out to the lowest responsible bidder.
18. Voted to dismiss Article 18. This Article was to see if the Town would raise and appropriate money to meet the deficiency incurred by the School Committee in support of the public schools.
19. Voted to raise and appropriate $750 to equip the new school building at Westford Center.
20. Voted to raise and appropriate $500 to drain the "Foss lot," so called.
21. Voted to raise and appropriate $800 for the destruction of gypsy and brown tail moths.
17
22. Voted to dismiss Article 22. This article was to see if the Town would vote to purchase a road roller.
23. Voted to raise and appropriate $40 to furnish a block of Westford granite to be placed in the Provincetown Monument.
24. Voted to appropriate $500 for repair and equipment of schoolhouses.
25. Voted to dismiss Article 25. This article was in regard to appropriating money for graduation purposes at Westford Academy.
26. Voted to authorize the School Committee to obtain plans and estimates for the building on and equipping of two additional rooms to the Forge Village schoolhouse, and report at the next Town Meeting.
27. Article 28 failed to pass, a poll of the house being taken. This article was in regard to the acceptance of the law authorizing the election of three Road Commissioners.
28. Voted that the Selectmen and two others to be ap- pointed by the Moderator be a committee to inquire into the best method of putting the Graniteville road in repair, they to report at the next annual meeting. The Moderator appointed Abiel J. Abbot and John A. Healy.
29. Voted that the financial year of the Town end on February first of each year, and that the books be closed within one week after that date.
30. Voted that the Moderator appoint a Finance Com- mittee of five persons, one of whom shall be a member of the Board of Selectmen. The Moderator appointed Oscar R. Spalding, Sherman H. Fletcher, George T. Day, Julian A. Cameron, George H. Hartford.
31. Voted to dismiss Article 32. This article was in regard to erecting a fence around the schoolhouse lot at Forge Village.
32. Voted that the compensation of election officers actually serving at State Elections shall be as follows: Clerks, $4; Wardens, $3; Inspectors and all other officers, $2.50 each, except that at the election at which presidential electors are chosen the compensation of each of the above named officers shall be increased $1. The compensation of all election officers actually serving at the annual or any special town meeting shall
18
be $2.50 each, except that such officers as are appointed for the purpose of assisting in canvassing ballots shall receive $1.25 each.
33. Voted unanimously that the Selectmen be and hereby are authorized and empowered to sell at public auction on or before August first next the Centre schoolhouse, so called, situated upon the easterly side of the Boston road togetherw ith all the land appurtenant thereto, containing about 60 square rods, and to execute, acknowledge and deliver, in the name and behalf of the Town, a deed thereof to the highest responsible bidder.
34. Voted unanimously that the Selectmen be and hereby are authorized and empowered to sell at public auction the Nashoba schoolhouse, so called, situated upon the easterly side of the Concord road, together with all the land appurtenant thereto containing about 79 square rods, and to execute, acknowl- edge and deliver, in the name and behalf of the Town, a deed thereof to the highest responsible bidder.
35. Voted unanimously that the Selectmen be and hereby are authorized and empowered to sell at public auction the schoolhouse located in the district formerly known as Number Eight, situated upon the easterly side of the Tenney road, together with all the land appurtenant thereto containing about one-fourth of an acre, and to execute, acknowledge and deliver, in the name and behalf of the Town, a deed thereof to the highest responsible bidder.
36. Voted that the Town Treasurer be and hereby is authorized and empowered under the written direction of the Selectmen to borrow such sums of money as may be required for the demands upon him in anticipation of the taxes for the current year and payable therefrom.
37. Voted to lay Article 38 upon the table.
38. Chose the following officers by hand vote. Field Drivers, Amos B. Polley, Samuel H. Balch and Charles L. Hildreth. Fence Viewers, Almon S. Vose, Albert A. Hildreth and Edwin H. Gould. Measurers of Wood and Bark and Sur- veyors of Lumber, Willard H. Beebe, Charles A. Blodgett, David Desmond, Horace E. Gould, John A. Healy, William W. Johnson, Michael L. McGlinchey, Charles E. Osgood, Oscar R. Spalding,
.
19
Alonzo H. Sutherland, Thomas E. Symmes and Samuel L. Taylor.
39. Voted to raise and appropriate $150 to commemorate Memorial Day.
40. Voted to raise and appropriate $75 for the purpose of distributing books from the Public Library in the three villages of Graniteville, Forge Village and Parkerville.
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.