Town of Westford annual report 1914-1919, Part 1

Author: Westford (Mass.)
Publication date: 1914
Publisher: Westford (Mass.)
Number of Pages: 1022


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.