USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1914-1919 > 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
TOWN OF WESTFORD
ANNUAL REPORT
Year Ending December 31 1914
Also Warrant for the Annual Town Meeting To be held February 8, 1915
ANNUAL REPORTS
OF THE
TOWN OF WESTFORD
FOR THE
YEAR ENDING DECEMBER 31, 1914
ALSO
Warrant for Annual Town Meeting
TO BE HELD FEBRUARY 8, 1915
WE S
V
R
O
D
G
INCORPO
1729. c
3
T.
ORATED
SEP®
=
LOWELL, MASS., COURIER-CITIZEN COMPANY, PRINTERS 1915
OFFICERS OF THE TOWN OF WESTFORD, 1914.
Town Clerk.
EDWARD FISHER Term expires February, 1915
Selectmen.
ANDREW JOHNSON Term expires February, 1915
SHERMAN H. FLETCHER, Secretary . 66
1916
OSCAR R. SPALDING, Chairman
1917
Assessors.
J. AUSTIN HEALY
Term expires February, 1915
CHARLES D. COLBURN, Secretary . . 66 66 1916
J. WILLARD FLETCHER, Chairman .
66
1917
Overseers of the Poor.
ARTHUR H. BURNHAM, Secretary . Term expires February, 1915 CHARLES L. HILDRETH, Chairman . 66 1916
ALBERT R. CHOATE
66
66
1917
Treasurer. HARWOOD L. WRIGHT.
Collector of Taxes.
LEONARD W. WHEELER.
Auditor. WILLIAM R. TAYLOR.
Constables.
FRANK L. HALEY.
CHARLES T. BROOKS.
4
School Committee.
CHARLES O. PRESCOTT, Chairman . Term expires February, 1915
T. ARTHUR E. WILSON
1915
FRANK L. FURBUSH
1916
JOHN P. WRIGHT
66 66 1916
JOHN SPINNER 66
1917
ARTHUR E. DAY
66
66
1917
Trustees of J. V. Fletcher Library.
JULIAN A. CAMERON, Chairman .. Term expires February, 1915
CHARLES O. PRESCOTT, Secretary. . 66 1916
JOHN P. WRIGHT 66 66 1917
Librarian. MARY P. BUNCE.
Commissioners of Public Burial Grounds.
JOHN A. HEALY Term expires February, 1915
DAVID L. GREIG
66
66 1916
GEORGE T. DAY, Secretary 66
1917
Tree Warden. HARRY L. NESMITH.
Finance Committee.
JULIAN A. CAMERON, HERBERT V. HILDRETH, Secretary, GEORGE T. DAY, Chairman, WESLEY O. HAWKES, ELBERT H. FLAGG.
Field Drivers.
FRANK DAVIS, HAROLD W. HILDRETH, JAMES M. SARGENT.
Fence Viewers.
CHARLES A. BLODGETT, EDWIN H. GOULD,
ALMON S. VOSE.
5
Measurers of Wood and Bark and Surveyors of Lumber.
WILLARD H. BEEBE,
CHARLES A. BLODGETT,
WILLIAM W. JOHNSON, JOSEPH E. KNIGHT,
CHARLES T. BROOKS,
MICHAEL L. McGLINCHEY,
DAVID DESMOND,
OSCAR R. SPALDING,
HORACE E. GOULD,
ALONZO H. SUTHERLAND,
P. HENRY HARRINGTON,
ALMON S. VOSE,
JOHN A. HEALY,
WALTER A. WHIDDEN.
Sealer of Weights and Measures. ALBERT A. HILDRETH.
Inspector of Animals. GEORGE T. DAY.
Inspector of Meat. EMORY J. WHITNEY.
EDMUND BAKER,
Police Officers. CHARLES H. PICKERING, HARRY SAXON,
HARVEY W. BARNES,
JOHN E. CLEMENT, JOHN FEENEY,
ELDON TURNER,
STEPHEN GARDELL,
LEONARD W. WHEELER,
JONATHAN T. LANNAN,
WILLEY E. WRIGHT.
Forest Warden. HARRY L. NESMITH.
Deputies Appointed by the Warden.
HARVEY W. BARNES, FRED L. McCOY,
CHARLES A. BLODGETT,
EBENEZER PRESCOTT,
FRED R. BLODGETT, ROBERT PRESCOTT,
GOLDSMITH CONANT, DAVID DESMOND,
JAMES O'BRIEN, JOHN O'BRIEN,
HORACE E. GOULD, JAMES HERRINGTON,
ALONZO H. SUTHERLAND, WILLIAM L. WALL, WILLIAM E. WRIGHT.
ALONZO H. SUTHERLAND,
6
Engineers of the Fire Department.
EDWARD M. ABBOTT, , ALONZO H. SUTHERLAND, JOHN EDWARDS,
ALBERT R. CHOATE, FRANK L. FURBUSH, EDWARD T. HANLEY.
Weighers of Coal.
CHARLES H. BICKNELL,
FREDERICK DEFOE,
J. WILLARD FLETCHER,
ETTA W. FLETCHER,
EDWARD T. HANLEY,
ALFRED W. HARTFORD,
JOHN A. HEALY,
J. AUSTIN HEALY,
ELLA P. PYNE, WILLIAM R. TAYLOR,
FRANK WILLEY.
Superintendent of Streets.
ALEXANDER McDONALD.
Agent for Burial of Deceased Soldiers.
GEORGE T. DAY.
Agent of Board of Health.
ALBERT A. HILDRETH.
Registrars of Voters.
SAMUEL L. TAYLOR Term expires April 30, 1915 J. EVERETT WOODS 6 1916
*J. HERBERT FLETCHER
1917
EDWARD FISHER, Clerk ex officio. *Resigned, Florence G. Sullivan appointed to fill vacancy.
7
Precinct Officers.
PRECINCT 1 .- Warden, Walter J. Merritt; Deputy Warden, Leonard W. Wheeler; Clerk, John M. Fletcher; Deputy Clerk, Albert W. Heywood; Inspectors, T. Arthur E. Wilson, William O. McDonald; Deputy Inspectors, Albert A. Hildreth, Alfred W. Tuttle.
PRECINCT 2 .- Warden, Albert R. Wall; Deputy Warden, Timothy D. Riney; Clerk, Willard H. Beebe; Deputy Clerk, Alfred T. W. Prinn; Inspectors, Hammet D. Wright, Joseph Wall; Deputy Inspectors, Charles A. Blodgett, M. Edward Riney.
PRECINCT 3 .- Warden, Michael L. McGlinchey; Deputy Warden, Peter J. McGlinchey; Clerk, William R. Taylor; Deputy Clerk, Charles S. Edwards; Inspectors, William Flynn, Houghton G. Osgood; Deputy Inspectors, Walter L. Whidden, James H. O'Brien.
PRECINCT 4 .- Warden, Alvin S. Bennett; Deputy Warden. David Lord; Clerk, John Edwards; Deputy Clerk, Edward T. Hanley; Inspectors, Arthur H. Comey, George L. Sanborn: Deputy Inspectors, Edmund J. Hunt, John W. Spinner.
Superintendent of Town Farm. HARVEY W. BARNES.
Janitor of Town House. *JOHN FEENEY.
Janitor of Library Building.
CHARLES H. PICKERING.
Appraisers of Property at Town Farm.
FRED R. BLODGETT,
LEONARD W. WHEELER, DAVID DESMOND.
*Resigned, Edwin A. Robey appointed to fill vacancy.
8
BIRTHS.
RECORDED BY THE TOWN CLERK OF WESTFORD A. D., 1914.
DATE.
NAME.
PARENTS.
April
22
Beaver, Mary
Arthur and Martha (Rowe)
April
20
Benoit, Joseph W.
James and Glovena (Ricard)
Aug.
26
Byron, Joseph O.
Oliver and Alexandria (Ricard)
Aug.
12
Cantin, Blanche Z.
Amide and Mary (Byron)
April
3
Capuano, Rosa
Nicolo and Leonarda (Di Carlo)
July
8 Carbone, Nicola
Pasquale and Marie (Bocci)
Dec. 17
Carpentier, Ruth A.
Joseph and Emma (Forrest)
May
24
Cote, Joseph H.
Henry and Rose (Provost)
Aug.
27
Cutter, Robert J.
Walter L. and Edith L. (Gray)
March 15
Daley, Vincent
John and Margaret (May)
April
18 Defoe, Evelyn C.
Oct.
3
Defor, Evelyn R.
Edward D. and Annie (McCarthy)
Jan.
21
Deruceo, Mary M.
Donato and Donata (Deluca)
Sept.
11
Desrosiers, Mary A.
Peter and Mary Ann (Roi)
Jan.
2
Dudevoir, Vincent W.
Charles E. and Mary A. (Walsh)
Jan.
19
Dumont, Marie A. F.
Annis and Marie (Boucher)
Oct.
24
Dupras, Lillian M.
Fred and Lucy (Bell)
Aug.
24 21
Forson, Anna
Antony and Annie (Prackneck)
July
12
Green, Edward A
William E. and Rose E. (Murray)
Dec.
10
Healy, Alice C. . .
Thomas J. and Annie E. (Gower)
Jan. 8
Healy, Dorothy A.
John R. and Rose B. (Shugrue)
March 26
Healy, Mary E ..
James B. and Catherine E. (Denahy)
April
15
Herrington, Lester L.
James W. and Amy A. M. (Perkins)
Jan.
4
Howard, George T.
George and Martha J. (Taylor)
Nov. 6
Kostechka, Stephen
Nicoli and Melena (Halcour)
July 18 Lawton, Gladys M.
Luther and Ruth (Mullen)
June
16
LeCroix, Marie J. F.
Albert and Josephine (St. Pierre)
Nov.
Lekovich, Peter
John and Odella (Minka) .
Aug.
Little, Effie V.
Albert E. and Nellie V. (Orr)
July
McCarthy, Frank G.
Thomas M. and Valleria (Gagnon)
Sept.
McGlinchey, Regina E.
Michael and Hulda R. (Carlson)
May
McKniff, William
John and Anna (Hammet)
June
21
Naylor, Joseph W.
Fred and Helena A. (Kilmister)
May
20
Oliva, Guiseppe
Joseph and Rachel (Oliva)
June
23
Orange, William H.
William H. and Lucinda (Dupont)
Nov.
12
Palmer, Mark A ..
Mark A. and Wilhelmine (Alforth)
July
24
Parevoliotis, Manuel
Thomas and Mary B. (Socorelis)
Dec.
12
Parker, Arlene E.
Clyde and Lena (Hodgman)
May
4 Pickup, Russell W.
Albert R. and Frances (Anderson)
June
1
Poznack, Sophia
George and Stepha (Senitz)
Sept.
11
Poznik, Frink
George and Katie (Sadech)
May
11 Progin
Frank A. and Annie M. (Graves)
June
3 Ricard, Marie A.
Donat and Josephine (Brule)
Sept.
24
Reeves, George E.
Albert and Helen (Gagnon)
June
28
Roscoff, Peter
Zacha and Sophia (Bilida)
Sept.
2
Scelalaka, Eugenia
Mike and Marcella (Strehor)
Oct. 26
Sonoski, Aileen
Joseph and Annie (Tarkus)
March 28
Leopold and Eloise (Videon)
July 15
George H. and Jessie C. (Wilson)
Dec.
15 Wells, Richard O.
Orion V. and Alice (Morrill)
April
5 Whitney, Ralph S.
Edmund and Grace L. (Smith)
Oct.
29
Wilson, Raymond S.
T. Arthur E. and Augusta E. (Blaisdell)
Aug. 21
Yalko, Ndaia .
Wasil and Maraka (Veschiuka)
Number recorded: Males, 31; females, 30: total, 61.
Flannagan, Orlena A.
Charles H. and Della A. (Drake)
April
3
Depalma, Anna
Fred and Elizabeth (Provost).
May
Pasquale and Luigella (Stante)
4 23
31 1 29
Vaianno, Vincenzo Weaver, Margaret C.
9
MARRIAGES.
RECORDED BY THE TOWN CLERK OF WESTFORD A. D., 1914.
DATE
NAMES.
Age.
Residence.
Birthplace.
Oct. 24
Abrahamson, Manfred
25
Westford.
Sweden =
Sept. 9
Bartlett, William J.
25
Manchester, N. H. Lawrence
Oct. 3
Beskalo, Wasiliy
21
Russia
April
22
Blaisdell, Harry L. Johnson, Beatrice L.
23
Dedham
Oct. 19
Cantara, Joseph F.
20
Westford
Milot, Eva
22
Aug. 4
Collins, Frank Prescott, Alice L.
28
Lawrence Westford
Oct.
3
Daranchok, Wasily
28
Russia
Aug. 26
Dupras, Victor
43
44
Canada Nashua, N. H.
June
30
Fawson, George C. Blaisdell, Bertha V.
25
Westford.
Feb.
20
Healy, Thomas J. Gower, Lizzie A.
20
Westford
April 18
Hersey, Elmer P. Mattson, Engla R. M.
29 25
Westford. =
Canada
Oct. 17
Jatkowski, Peter Sivicka, Emilia
Hardwick Westford.
Russia
Feb. 14
Kasinec, Stanislaw Masdevicz, Allsa
26
Maynard Westford
Poland
July 22
Kelly, William J. Smith, Sarah A.
Oldham, Eng. Keighley, Eng.
Feb. 10
Kelly, James Smith, Margaret
28 24
Dec. 31
Kimball, James L. Warren, Elizabeth
52
Winthrop Westford.
Westford . Lowell Russia
Oct.
26
Langley, Fred E .. Comeau, Marion
Sanford, Me. Canada
June 9
Layton, Urban H. Furbush, Ruth M.
Lisbon Falls, Me. Westford.
Westford .
Feb. 25
Little, Albert E. Ore. Nellie
Ayer
Ayer
Westford .
May 10 Lumbert, John Alesen, Maggie
Russia
June 3
Molloy, James
Keighley, Eng.
Aug. 10
Perivoliotis, Thomas Sokoreli, Maria
32
Lowell Westford
Sparta, Greece Lagadia, Greece
March 16
Pickup, Albert R. Anderson, Frances
Quincy
June 13
Pozniak, John E. Bajda, Mary A.
25
Sept 15
Rafferty, Michael F. Hanson, Annie E. Reed, Willie Mason, Florence K.
46 30
Groton
Nov. 1
Sadar, Steve Walkowic, Sopia
24
Russia
Oct. 25
Saley, Antony
27
= 44
March 7
Saxon, Harry Holland, Florence V. 24
17 24
Billerica
Westford.
Oldham, Eng. Chicago, Ill.
44
27
Waltham
Waltham.
22
Westford.
Chicago, Ill.
Dorchester
Jamaica Plain
Stockholm, Sweden ..
Aug. 1
Jassmin, Joseph J. Whitehouse, Marion
24
18 32 25
25 23 27
England
Nov. 7 Kisliv, Yeia Salaliko, Aleksandra
54 25 20
44
18 25 32 20
Nova Scotia
18 21 22 24 25
14
Proctor, Elizabeth
44
23 18 21 35
Russia
30 22
Cambridge Westford ..
England Cambridge Westford.
Aug. 20
Swanson, Carolina
21
Haynes, Alice J.
18
Pozniak, Feodora
19
..
23
Westford.
Cambridge Canada
Sechovich, Evdoca
22
Gagnon, Ann
35
29
Charlestown
27
Westford.
Billerica
18
Halko, Wostana
10
MARRIAGES-(Continued).
Date.
NAMES.
Age.
Residence.
Birthplace.
Oct.
24
Stempeziniki, John
29
Westford.
Russia
Urban, Amilja
25
Sept.
13
Striga, George
23
Lesewich, Agata
22
July
25
Szylwian, Konstanly
22
Poland 46
Sadochiviajka, Michalina
20
Aug.
5
Taft, Benjamin Flagg, Cora M.
26
Westford
Westford.
May
9
Talanyetz, Peter
28
Russia
Sept.
13
Talanyetz, Makar
27
44
Dec.
26
Tousignant, Joseph Biron, Marie H. R.
21
Canada
Nov.
25
Woods, William L.
41
Nova Scotia
Ferguson, Edna L.
29
Granby, Can.
61
Ayer
Northbridge
Salaliko, Alexander
18
Lappa, Stefania
22
21
Number of marriages recorded, 39.
11
DEATHS.
RECORDED BY THE TOWN CLERK OF WESTFORD A. D., 1914.
AGE.
DATE.
NAMES, ETC.
Years
Months
Days
Oct. 13
Barrett, Diemeio, son of Frank and Belle (Calosauti)
1
0
28
Feb. 1
Blodgett, George W., son of Jacob and Almira (Wright)
87
2
6
Dec. 24
Carpentier, Ruth A., daughter of Joseph and Emma M. (Forrest)
0
0
7
Jan. 16
Colyer, James, son of James
89
10
11
Oct. 28
Conlon, Mary, daughter of John and Mary (Crane) Cote, Arnold, son of Henry and Rose (Provost)
80
Feb. 18
Couture, Thomas, son of Charles and Emma (Densario)
33
5
16
April 7
Drew, Ann B., daughter of Frank C. and Jane B. (Greig)
24
9
14
July
21 Feyler, Henderson, son of Gilmore and Mary J. (Mink) 16 Fisher, Amanda T., widow of Alvan
54
4
20
May
Jan. 8 Flanders, Sarah L., widow .
79
11
March 25 Fletcher, Caroline E., widow of Lorenzo N.
76
2
Sept. 30
Haley, Frederick A., son of Andrew and Lillian (Pierce)
9
6
13.
Sept. 13
Halko, Nellie, daughter of Vasil and Anna (Harry) Hamlin, Abbie T., widow of Samuel A.
78
5
23
April
6
Hanning, Roy R., son of Elisha and Bertha (Good)
18
2
Nov. 2
Hapgood, Frank W., son of William and Maria (Howes)
66
7 1 10
Jan.
9
83
8
Feb.
20
84
10
Feb.
8 8
70 22 5
21
July
26
Kowalszuk, Francis, son of John and Antoinette
21
June
19
Locklin, Frances M., wife of Charles W.
9
12
Jan.
29
Luce, Miranda G., daughter of Leonard and Rebecca E. (Guild) May, Patrick, son of John and Cecelia (Lenard) Nichols, Lanis
9
27
Dec.
31
Parker, Fredrick J., son of Elisa and Sarah (Bishop)
75 6
21 25
Jan.
19
Regnier, Kendrick C., son of Joseph and Fannie (Smith)
1
6
Aug.
9
18
Nov.
1
Rodrigues, Auguste, son of Jose and Anna (de Silva) · Roslieo, Peter, son of Zochovrey and Sofa (Bilibo) Seavey, Addie P., wife of Homer Stuart, James
3 25 21 18 4
April April
11
Symmes, William E., son of Edward and Rebecca P. (Fletcher) Toper, Samuel L., son of Roland and Betsy (Hart)
80
1
2
July
15
Walker, Joshua M., son of Benjamin F. and Mary (Bean) Weitz, Marie F. H., widow of Christian
8 10
15
Feb.
1
Whitney, Eliza V., widow of Sidney D ..
66
4
22
Nov.
10
Whitney, Etha M., daughter of Julian and Sarah (Gray)
19
1
Oct.
20
Yarnold, Percy A., son of Richard M. and Lucy A. (Higgins)
31
6
24
Males.
Females.
Total.
Whole number recorded
26
21
47
Number of deaths in town
24
15
39
Residents of Westford
25
19
44
23 11 30
Jan.
10 1
June 17
Katsaros, Pota, wife of Peter
57 72 59 76
11
18
Feb.
15
Feb.
5
86
8
March 5
Provost, Joseph, son of Ralph and Rosila (Aquit) Reed, Lucretia J., widow of Merrick .. ..
8
14
July
45 57 72
7
4
July
19
77
20
Feb.
27
73
1
8 8
14
July
2
Healy, Clifford R., son of John and Rose B. (Shugrue) Henry, Charles, son of James
1
March 21
Heywood, George W., son of Levi and Martha (Keyes) Heywood, Henrietta M., wife of Albert W. Horton, Anna A., widow
2 4
April 1
85 6
11
7
7
May 31
80
12
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 incompleteness 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.
13
Town Clerk's Report on Dogs.
NUMBER OF DOGS LICENSED DURING THE YEAR 1914.
172 Males at $2.00
$344.00
18 Females at $5.00
90.00
Total $434.00
Clerk's fees, 190 licenses at 20 cents
38.00
Balance paid into County Treasury $396.00
Number of dogs licensed since last return, December 1, 1914: Males 3.
Number returned by assessors: Males, 166, females, 14.
OWNERS AND KEEPERS OF DOGS WHO HAVE PROCURED LICENSES SINCE LAST REPORT.
Abbot Abiel J.
Blodgett C. A. & F. R ..
Abbot Edward M. (2)
Blodgett Arthur T.
Abbot & Fletcher (f.)
Book J. M.
Amesbury Edwin E.
Bridgford Ralph
Anctil John H.
Burnham Arthur H.
Baker Edmund
Butterworth William L.
Banister Francis
Cameron Marjory
Barretto John (2)
Carkin Warren E.
Bechard Henry
Carmichael James H
Beebe Willard H.
Carpenter Joseph
Bellend Joseph
Bicknell Ai Bicknell Roy
Blaisdell Alvin J. Blackstone Mary Blanchard Walter (f.)
· Clement Edward Clement William Comstock Frank R. Comey Arthur H. Connell John H.
Davis, Alfred
14
Decatur Mrs. C. R. P. Decatur Nathaniel Defoe Fred M. (f.)
Delorey Frank Downs Mathew F.
Drake Henry J.
Healy Richard H.
Drew Frank C.
Heman Robert J.
Drew Sarah J.
Heroux Albert
Drolet Alfred (f.)
Hildreth Chas. L.
Dureault Amie
Hunt Edmund J.
Edwards Chas. S.
Hunt William
Elliason Gustaf
Ingalls Harry M. (f.)
Elliott Matthew
Irish Geo. F. (f.)
Emerson Ernest C. (2 f.) Flagg Elbert H. (f.)
Isles Hilda Jarvis Everett P. (2)
Fletcher Harry N. (7)
Jasmin Paul
Fletcher Henry A. (4)
Jenkins Mark W.
Fletcher J. Herbert
Johnson Lillian E.
Fletcher J. Willard
Judd Don
Flynn Ellen Flynn John
Kabele Daisy (f.)
Keefe John H.
Furbush Helen M.
Kendall Herbert
Gates Bessie (2)
Kimball George A.
Gilson Levi S.
Knight Joseph E.
Gordon William (f.)
Lawton Luther
Gould Horace E.
L'Hussier Isaac
Graves William M.
Lombard Hattie I. (f.)
Green Rose E.
May Thomas E.
Gregory Frank
McDonald Alexander
Greig David L.
McDonald Wm. O.
Griffin Charles M. (2)
McDougall Alexander
Gupee Charles
McGlinchey Michael L.
Haley Frank L. Haley John A.
McIntosh John (2) McMaster John
Hall John H.
Hanson Hilma Hartford Hazel
Hartford Ida F. Harty William H. P. Healy James B. Healy J. Austin (f.) Healy Peter J.
Meads Dwight H. Merrick John (f.) Merritt Walter J.
15
Merritt Flora M. Morrison W. W. Mountain Ernest G. Murphy Henry J. Nelson O. A.
Nixon H. L. (m. & f.) O'Brien George O'Brien James (2)
O'Brien James (2) O'Brien James H.
Sundburg John Swanson Noah
Sweetser Judson F.
Sweetser Warren P.
Symmes Geo. E.
Thompson William E.
Perkins William
Wall Raymond
Peterson David
Warren Elizabeth S. (f.)
Peterson Axel
Wayne William H.
Phillips Norman A.
Weitz Louise C. Wetmore Florence C. (2)
Polley Amos B.
Prescott Richard D.
Wheeler William H.
Prescott Eben
Whitney Charles H.
Reed Harriet R.
Whitney Hamilton E.
Reeves Albert
Whitney Nathaniel
Ryan Angeline M.
Wilson T. Arthur E. (2)
Sandberg August Y.
Wood J. Everett
Sargent Chas. G.
Worcester Israel S.
Sargent Dorothy R.
Wright Frank C.
Sargent James M. (2) Sargent Joseph E.
Wright Sidney B.
Wright William E. (f.)
Sargent William F.
Yarnold Percy A.
York Mabel
Seifer William F. (2) Sherman David
Shugrue Chas. F. Simpson John T. Sicoralis Helen Steele Edgar F. Splain Elizabeth Standburg Carl
Sullivan James P.
Sullivan Michael
Orange W. H. (f.) Osgood H. G. (f.) Parrott Ida Payne James H.
16
Annual Town Meeting, March 16, 1914.
At a legal meeting of the inhabitants of the Town of West- ford, Mass., qualified by law to vote in Town affairs, held at the Town House, Monday, March 16, 1914, the following business was transacted :-
1. Herbert E. Fletcher chosen Moderator.
2. William O. McDonald and Alonzo H. Sutherland appointed Ballot Clerks by the Selectmen, were sworn by the Town Clerk and received from him the official ballots and gave their receipt therefor, and Walter J. Merritt and Albert R. Wall appointed Tellers by the Selectmen, were sworn by the Town Clerk, and took charge of the ballot box and check list 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, the acceptance of Chapters 807 and 822 of the Acts of the year 1913, 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 were removed from the ballot box before the close of the polls and W. H. H. Burbeck and Walter A. Whidden were ap- pointed by the Moderator to assist in canvassing the ballots. They were sworn by the Town Clerk.
It was voted to close the polls at 1.15 P. M.
The polls were closed at 1.15 P. M. The register stood at 175. The number of names checked upon the Ballot Clerk's list and ballot box list was: Males, 173; females, 2; total, 175.
The number of ballots cast was: Males, 173; females, 2; total, 175.
3. Voted to accept the report of the Finance Committee as printed.
1
17
4. Voted to accept the report of the Selectmen as printed.
5. Voted to accept the report of the Selectmen on guide boards as printed.
6. Voted to accept the report of the Overseers of the Poor as printed.
7. Voted to accept the report of the School Committee as printed.
8. Voted to accept the report of the Trustees of the Public Library and that the sum of $1,000 be raised and appropriated to meet the expense thereof in addition to the unexpended balance and receipts from dog licenses.
9. Voted to accept the report of the Commissioners of Public Burial Grounds and raise and appropriate $150 as therein requested.
10. Voted to accept and adopt the report of the Auditor.
11. Voted that the compensation of the Tax Collector be one per cent. of the amount collected.
12. Voted to raise and appropriate $4,000 for the repair of roads and bridges.
13. Voted to raise and appropriate $300 for continuing the work on North Street as ordered by the County Commission- ers.
14. Voted to raise and appropriate $6,500 for Town debts and charges.
15. Voted to raise and appropriate $1,100 for the support of the poor.
16. Voted to raise and appropriate $10,450 for support of the Public Schools.
17. Voted to raise and appropriate $2,800 for High School purposes.
18. Voted to raise and appropriate $600 for school text- books and supplies.
18
19. Voted to raise and appropriate $850 for the salary of the Superintendent of Schools.
20. Voted to raise and appropriate $1,000 for repairs and maintenance of and miscellaneous expenses incurred in connec- tion with the various schoolhouses.
21. Voted to raise and appropriate $1,050 for the destruc- tion of gypsy and brown tail moths and elm tree beetles.
22. Voted to raise and appropriate $550 to meet the expenses of the Fire Department.
23. Voted to lay Article 23 on the table.
24. Voted to raise and appropriate $300 and appropriate $300 additional; $200 to be expended in each of the three villages of Graniteville, Forge Village and Westford Centre, for the construction and grading of sidewalks.
25. Voted that the School Committee be authorized to enter into a new contract with the Trustees of Westford Academy for the maintenance of Westford Academy as a High School, the same to be in substitution for the existing contract.
26. Voted that the Selectmen and Assessors be authorized to employ assistance to aid them in the performance of the clerical work of their respective boards. The compensation of the person or persons rendering such assistance to be fixed by the Selectmen.
27. Voted to raise and appropriate $250 to be expended under the direction of the Selectmen in purchasing chairs to equip the Town Hall.
28. Voted to lay Article 28 on the table.
29. Voted that the Fire Engineers and two others to be appointed by the Moderator investigate and report at the next Town Meeting, upon the matter of installing a fire alarm system. The Moderator appointed Sherman H. Fletcher and Herbert V. Hildreth.
30. Voted to raise and appropriate $100 for medical in- spection in the Public Schools.
19
31. Voted that the Town Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow money from time to time, in anticipation of the revenue of the financial year beginning February 1, 1914, and to issue a note or notes there- for, payable within one year, any debt or debts incurred under this note to be paid from the revenue of said financial year.
32. Voted to lay Article 32 on the table.
33. The following named were chosen members of the Finance Committee : George T. Day, Julian A. Cameron, Elbert H. Flagg, Wesley O. Hawkes and Herbert V. Hildreth.
34. The following named were chosen by hand vote:
Field Drivers.
Fence Viewers.
Frank Davis,
Charles A. Blodgett,
Harold W. Hildreth,
Edwin H. Gould,
James M. Sargent.
Almon S. Vose.
Measurers of Wood and Bark and Surveyors of Lumber.
Willard H. Beebe, Horace E. Gould,
Charles A. Blodgett,
P. Henry Harrington,
Charles T. Brooks,
John A. Healy,
David Desmond,
William W. Johnson,
Joseph E. Knight,
Alonzo H. Sutherland,
Michael L. McGlinchey,
Almon S. Vose,
Oscar R. Spalding,
Walter A. Whidden.
35. Voted to raise and appropriate $150 to commemorate Memorial Day.
36. Voted to raise and appropriate $100 to distribute books from the Public Library in the villages of Graniteville, Forge Village and Parkerville.
37. Voted to raise and appropriate $500 to be expended by the Selectmen in reconstructing and resurfacing Cross Street and that portion of Broadway between Cross Street and the office of C. G. Sargent Sons Corporation.
20
38. Voted to dismiss Article 38. This Article was relative to the installing of an electric light at the railroad crossing at the Town Farm Road.
39. Voted to dismiss Article 39. This Article was relative to appropriating $100 for the purpose of installing electric lights in the Town Farm building.
40. Voted that the date of the Annual Town Meeting be hereafter changed to the second Monday of February.
41. Voted to take Article 32 from the table.
Voted that the taxes of those who pay only a poll tax be payable at sight and all other taxes be payable on or before the first day of November next, and if any taxes remain unpaid after that date, the Collector shall charge interest on such over- due taxes at the rate of six per cent. per annum, and collect the same according to law. All supplementary and additional taxes assessed shall bear interest thirty days from the date a bill is sent to the debtor.
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.