Town of Westford annual report 1886-1895, Part 27

Author: Westford (Mass.)
Publication date: 1886
Publisher: Westford (Mass.)
Number of Pages: 896


USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1886-1895 > Part 27


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 (link on the Part 1 page).


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 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49


Miss Stevens vacated her office by removing from town and Miss Marga- ret A. O'Neil was appointed to fill the vacancy for the remainder of the term.


LIBRARIAN. CARRIE E. READ.


COMMISSIONERS OF PUBLIC BURIAL GROUNDS.


GEORGE W. HEYWOOD Term expires March, 1894.


WILLIAM E. FROST Term expires March, 1895.


ALLAN CAMERON


Term expires March, 1896.


BOARD OF HEALTH. THE SELECTMEN, ex-officio.


Agents of Board :


JULIAN A. CAMERON, for Sanitary and Diseases.


GILMAN J. WRIGHT, to issue Burial Permits.


GEORGE T. DAY, for suppression of contagious diseases among domes- tic animals.


POLICE OFFICERS.


EUGENE DEROEHN. JOSEPH H. WILSON.


SAMUEL H. BALCH.


FIRE WARDS.


SHERMAN H. FLETCHER. GEORGE F. CARKIN. WILBERT E. PARSONS.


FOREST FIRE WARDS. GEORGE W. HEYWOOD. EDWARD PRESCOTT.


AGENT FOR BURIAL OF DECEASED SOLDIERS, ETC. GEORGE T. DAY.


UNDERTAKER. ALBERT P. RICHARDSON.


SUPERINTENDENT OF ALMSHOUSE. SAMUEL H. BALCH. JANITOR OF TOWN HOUSE. JOSEPH H. WILSON.


APPRAISERS OF PROPERTY AT TOWN FARM.


NOAH PRESCOTT. W. H. H. BURBECK. SAMUEL L. TAYLOR.


BIRTHS


Recorded by the Town Clerk of Westford, A. D. 1893.


DATE.


NAMES.


PARENTS' NAMES.


June 26, April 9, March 25, March 1, Dec. 31, June 15, April 21, Oct. 17,


Amission, Walter Guy


Frederick L. and Lois A. (Hartley).


Bannister, Setlı Warrener


Francis W. and Margaret H. (Denton).


Barnard, Leah Lecretia.


Joel H. and Amanda M. (Gray).


Beauchaine, Rosanna


Arthur and Desonega (Bergeon).


Blockner, Morris .


Max and Lena (Siden).


Boucher, Amos Joseph


Joseph and Mary (Durowe).


Boynton, Walter D.


Harrison D. and Bertha (Butterfield).


Brow, William Talmage.


Byron H. and Clara (Kruckman).


April 12, Feb. 10,


Buckingham, Williamn Folland .. Callahan, Eugene


John F. and Annie (Bradley).


Feb. 10,


Callahan, Kate.


John F. and Annie (Bradley).


May 22,


Cameron, Dora Sarah


Frank E. and Addie M. (Nutting).


April 12,


Campling, Annie Elizabeth


John W. and Mary M. (Whigham).


Arthur and Mary (Clark).


Clement, John Edward.


Peter and Mary (O'Connor).


Day, Addie Louisa ...


Quincy W. and Ada A. (Sharp).


Quincy W. and Ada A. (Sharp).


Edward D. and Elizabeth (Lebrun).


Deinarest, Joseph Christopher. DeRoehn, Bernice Marie


Charles F. and Bertha (Hoyt).


Andrew and Mary Ann (Weaver).


DeRoehn, Leon


George and Mary (Healy).


Durowe, Marie Emma Melvina, Edwards, Ethel May.


Farrell, James Simon


Thomas J. and Ellen B. (Ireland). Isidore and Malvina (Boucher).


Filiatreault, Joseph Edward. Fraser,


Furbush, Ruth Marjorie


Gilson, William Warren


Gower, Lizzie Ann


Hamlin, Edward Sumner


Hamlin, Gertrude Augusta


Hartford, Mary Shepard


George H. and Lizzie J. (Morse). Samuel J. and Annie J. (Morrison).


Alvin and Lillian (Spaulding).


Miller, Frank E ...


Frank E. and Lillian B. (Whitney).


O'Brien, Henry Joseph.


James H. and Annie (Dunn).


O'Brien, Myrtle Marie ..


John W. and Lillian (Dempsey).


O'Connor, William ..


Horace Wyman and Lizzie O'Connor.


Edward and Flora (Garceaux).


Joseph and Adele (Mileaux).


Paul and Dellia (Pouleot).


Ebenezer and Josephine (Webster).


Joseph T. and Lucy (Smith).


Robey, Frederick Arthur


Ossian V. and Minnie A. (Eastman).


Rose, Mary Marjorie ..


Frank A. and Margaret L. (Splain). Napoleon and Athanie (Robicheau).


Sevignie, Marie Alphonsie Smith, Frederick Wilmot Smith, Mildred Elwida Spillane, William Gordon.


Spinner, Elizabeth Margaret. Steele, Walter Mervin. Stewart, Fred McNaughton Stirk, Albert George


James F. and Mary L. (Tower). James F. and Mary L. (Tower). Patrick and Kate A. (Donoghue). John and Elizabeth Sarah (Wheeler). Mervin F. and Margaret (Davidson). James and Mary (McNaughton). Frederick and Ellen (Brown).


Symmes, Anna Harrison Walkden, Herbert Haldon Whittemore, Clarence Albert. . .


Thomas E. and Nancy A. (Hale). James A. and Lydia (Kelley). Ernest and Emily (Berry).


Whole number recorded, 57; males, 34; females, 23; of American parentage, 25; foreign parentage, 17; American father and foreign mother, 11; American mother and foreign father, 4.


Supplement to last year's report : The Symmes child has been named Althea. GILMAN J. WRIGHT, Town Clerk.


July 9, Aug. 20, Nov. 10, Nov. 10, April 19, Dec. 20, Aug. 3, Oct. 18, June 16, Oct. 15, May 2, Feb. 17, Dec. 13, March 8, July 19, May 21, Nov. 16, Oct. 20,


Day, Albert Leslie.


DeFault, Catherina Evelina.


George and Mary (Allard).


DeRoelin, Emerson Andrew


Moses and Mary C. (Gineaux).


William E. and Elnora (Smith).


James E. and Nancy A. (Decater). Frank L. and Margaret (Murphy). George Q. and Alice M. (Garrett). William and Elizabeth (Donoghue). Edward A. and Hattie B. (Peters). Charles A. and Lizzie (Kimball).


Dec. 27, June 12, Oct. 10, July 17, March 27,


Lorman, Lillian Maud.


McLenna, Edward Warren.


Paille, Joseph Arthur Omer Paille, Oria ..


Parrade, Henry .


Prescott, Benjamin Adams.


Richardson, Fannie Amelia


May 14, April 22, Dec. 12, June 15, June 6, March 9, Jan. 4, June 26, May 17, March 2, March 30, March 30, Nov. 13, Sept. 23, Sept. 4, June 22, Aug. 17, Oct. 28, Sept. 26, Nov. 10,


June 11,


Charlton, Henry ..


John H. and Lizzie A. (Willis).


MARRIAGES


Recorded by the Town Clerk of Westford, A. D. 1893.


DATE.


NAMES.


Age.


RESIDENCE.


BIRTHPLACE.


Aug. 8,


Baker, Edward D.


22


Hopkinton 66


Hopkinton. Upton.


Sept. 3,


Blodgett, Arthur Thaddeus. 22


Westford


Westford. England.


Aug. 15,


Blodgett, Fred J.


26


Chelmsford.


June 18,


Brown, Woodbury L. Barnard, Delia ..


18


Lancaster


June 22,


Cameron, Julian Abbot Abbot, Lucy Kebler 23


26


Westford 66


Feb. 18,


Campling, John William .. Whigham, Mary Marshall.


18


Westford


June 18,


Cantin, Teophile. Garceau, Diana


19


Nov. 2,


Caunter, Horace 23 Ingalls, Ella. 25


Tyngsborough


Tyngsborough.


May 1,


Decater, Joshua Calvin.


24


Westford


Westford.


Dalrymple, Georgie Ella


23


Groton. .


Groton.


May 30,


Fletcher, George M.


35


Westford .


Rindge, N. H.


Palmer, Susie Nellie


29


Chelmsford


Pelham, N. H.


Jan. 21,


Harmon, Thomas F.


27


Westford


Boston.


Jan. 17,


Healy, John A Sullivan, Lizzie.


35


·


Westford.


April 24,


Healy, William James Dunn, Ellen ..


24


66


Westford.


May 8,


Johnson, William R .. Cordingley, Inez A.


22


Philadelphia, Pa. Westford


Lawrence. Prov. Quebec. 66


April 2,


Millow, Dennis ... Lampreau, Delia ..


22


.


Chelmsford. 66


May 24,


Moody, Harry E. Grant, Martha M.


35


Nashua, N. H


Thetford, Vt. Millville, N. B. Ireland.


Jan. 1,


Payerrs, Edmond. Garceau, Flora.


17


.


Canada. 66


Dec. 19,


Quist, Axel Fabian.


22


66


..


Sweden. 66


Sept. 9,


Sanborn, George L


27


Sept. 14,


Savage, William H 61


Harvard


Fletcher, Martha A. (Wright).


57


Westford


Westford.


Sept. 6,


Trott, Charles Henry 26


Milford


Milford. Lowell.


Oct. 22,


Whitney, George H Woodman, Ida. 28


31


Westford 66


Belfast, Me.


Dec. 27,


Wright, George Porter 72


Dunstable.


Knox, Emma E . 42


Lowell. ..


Exeter, Me.


Sept. 2,


Wright, Walter Cumings 28


Westford


Westford.


Sargent, Meda Malvina 27


Lewis, N. Y.


Lewis, N. Y.


Number of marriages recorded 27 Number solemnized in Westford ... 15


Westford grooms 23


Westford brides 16


Between Americans. 12


Between foreigners 7


American groom and foreign bride ... 5 American bride and foreign groom ... 3


Second marriage of groom 5 Second marriage of bride .... 1 Solemnized by Westford clergymen . . 9


GILMAN J. WRIGHT, Town Clerk.


.


66


Canada.


27


66


Westport, N. Y.


Sept. 3,


Lapron, Arthur Payee, Delia


19 14 23


Canada.


Nov. 27,


Monahan, John Joseph, McEnaney, Margaret E.


20


Chelmsford.


23


Westford 66


Dec. 28,


Orr, Robert ... McMurray, Jennie.


23


18


.


66


24


Alhborg, Annie Amelia.


23


..


Hampton F'Is,N.H England. Weston.


Mellor, Maggie. 25


24


England. Scotland. Prov. Quebec.


22


66


Westford. England. Lynn.


Bridgeford, Salina ..


18


20


Westford


Holyoke. Westford.


20


Lawrence


Acton.


Brewster, Matilda


25


England. Canada.


30


29


. .


Stone, Edith M.


21


Weaver, Emily


19


1


London, Eng.


Taft, Cora Inez .. 25


DEATHS Recorded by the Town Clerk of Westford, A. D. 1893.


DATE.


NAMES, ETC.


AGE.


YS.| MS. DS.


Apr. 13,


Barnard, Amanda M. (Gray)-wife of Joel H ...


32


11


14


Mar. 21, Beauchaine, Selina-dau. of Arthur and Dearsaige (Bergeon) ..


5


May 13,


Beaufford, - -- son of Ralph and Rose (Belrose) ,


2


1


9


Sept. 4, Boynton, George P .- son of Jolin and Acenith (Tilton)


78


2


21


Jan. 18, Boynton, Mark C .- son of Mark W. and Desire ..


74


Apr. 11, Brown, Charles-son of Ephraim Reed and Mary Brown


..


Apr. 28, Bryan, Mary Ann (Payne)-wife of Clarence W.


22


1


25


Feb. 18, Callahan, Eugene-son of John F. and Annie (Bradley).


. .


Mar. 10, Cameron, Eleanor Frances (Flint)-wife of Allan.


51


9


26


Feb. 14, Crooker, Calvin B .- son of Comfort and Judith (Buckman) .. Mar. 6, Davis, Abel L -- resident of Lowell.


Aug. 18, Day, Hannah (Wright)-wid. of John.


5


13


Dec. 8, Degan, Robert M .- son of Patrick and Bridget (O'Brien) . Dec. 4, Esty, Joseph E .- son of Lot and Mary F. (Winn).


60


Nov. 26,


Esty, Mary F. (Winn)-wid. of Lot ...


83


9


Feb. 20,


Farrell, James Simon-son of Thomas J. and Ellen B. (Ireland), Filiatreault, Joseph E .- son of Isidore and Malvina (Boucher) .


..


. .


Mar. 22,


Fletcher, Mary (Kimball)-wid. of Abel ..


76


10


Nov. 18,


Flynn, -son of John and Ellen (Durgin) .


Mar. 8,


Fraser, -- son of James E. and Nancy A. (Decater)


59


10


13


Nov. 25,


Hildreth, Lucretia (Ingalls)-resident of Lowell.


84


2


5


June 9,


Hill, Mary P. - dau. of Geo. W. and Janette (Farrow).


26


8


2


July 14,


Hosley, George H .- resident of Ayer.


4 29


7


18


Dec. 9,


Hunt, Clarissa (Wilson)-resident of Lowell.


90 66


9


19


Mar. 27,


Ingalls, Joseph -resident of Lowell ..


0


26


Mar. 9,


Ingalls, Sarah J .- resident of Lowell


80


0


9


Mar. 2,


Jewett, Clarissa-resident of Lowell ..


86


0


12 10


Sept. 28,


Keyes, Rosina-dau. of Otis and Lucy Ann (Turrell).


37


6 4


June 3,


Longley, Otis-resident of Chicago, Ill ..


66


May 4,


McCarty, Patrick H. A. - son of Dennis and Ellen Lennon ..


17 1


2 11


5


Aug. 12,


Mileaux, Marie Georgiana-dau. of Joseph and Marie (LeFail). O'Brien, Myrtle M,-dau. of John W. and Elizabeth (Dempsey), O'Connor, William-s. of Horace Wyman and Lizzie O'Connor, O'Toole, Mary Ellen-resident of Lowell ..


2


7


9


Sept. 11,


Paille, Oria-dau. of Joseph and Adele (Milot).


..


Nov. 24,


Powell, Margaret J. (Winn)-resident of Boston.


66 89


8


Feb. 17,


Richardson, A. Minot-son of Albert P. and Alma (Minot) .


76


5


12


Apr. 12,


Sevenier, Alphonse-son of Napoleon and Athanie (Robicheau)


1


0


6


Oct. 20,


Southwick, Elizabeth-dau. of Henry and Phebe (Whitmore) .. Smythe, Glydas E .- resident of Lowell.


..


1-10 5


12


Feb. 20, May 23,


Vinal, Catherine (Bearce)-wid. of George


72


Sept. 1,


Walkden, George D .- son of James A. and Lydia (Kelley)


13


3


28


May 8,


Whigham, Ann (Marshall)-wife of William.


48


Oct. 1,


Winchell, Howard-resident of Shirley


. .


. .


16


Oct. 7,


Wright, Elizabeth M. (Carr)-wid. of Erastus


81


8


7


May 9,


Wright, Mary A. (Moore)-wife of George P.


71


2


11


May 11,


Wright, Mary Eveline (Hildreth)-resident of Nashua, N. H.


54


8


9


Whole number recorded.


28


34


62


Number of deaths in town


23


27


50


Residents of Westford


23


26


49


Non-residents brought to town for interment ..


5


6


11


Number of interments in town


11


18


29


4


Sept. 28, Connel, Arthur Chester-son of John and Margaret (Coughlin) .


..


11


19


66


5


1.


65 80


33


..


. .


3


Dec. 31,


17 24


Oct. 12,


Griffin, Lydia S. (Gates)-wid. of Timothy L ..


May 8,


Hughes, Olive L. (Provost)-wife of Thomas


July 15,


Kittredge, Elizabeth II. (Tilton)-wife of William ..


Dec. 10,


Laprou, Delia (Payee)-wife of Arthur


77 14 88


June 11,


Oct. 10,


Proctor, Sarah (Tewksbury)-wid. of Francis K.


3


29


Dec. 31,


Seveneir, Alphonse-son of John and Alice (Robicheau)


·


10


9


Mar. 18,


Sevenier, Marie A .- dau. of Napoleon and Athanie (Robicheau)


·


77 10


26


Oct. 28,


Mar. 4,


Sullivan, Annie (Carmichael)-wife of James.


28


3


27


June 13,


Sargent, Harriet (Reed)-wid. of Charles G ..


May 1,


Taylor, -- son of John P. and Fanny (Tyler).


Males. Females. Total.


Causes of death : Pneumonia, 6; phthisis, bronchitis, 5 each; marasmus, old age, 4 each; stillborn, 3; Laryngitis, peritonitis, cancer, measles, 2 each; calcification of arteries, spinal sclerosis, paralysis of heart, taho messentrica, intestinal hemorrhage, at birth, pernicious anæmia, cerebral embolus, arteris sclerosis, apoplexy, conges- tion of lungs, pyæmia, cholera infantum, gastritis, accident, cholera morbus, demen- tia, asthenia, paralysis, croup, typhoid fever, convulsions, meningitis, l each;


GILMAN J. WRIGHT, Town Clerk.


7


22


Feb. 25, Burnett, Edward Percy-son of William and Maria (Bedford) ..


.


7


27


9


Feb. 14, Callahan, Kate-dau. of John F. and Annie (Bradley) ...


. .


Nov. 17, Blanchard, John M .- son of Pascon and Maggie (Wilcok).


Jan. 24,


McCarty, Jeremiah-son of Timothy and Fanny.


Dec. 31,


19


NOTE.


The Town Clerk would respectfully request all persons interested to examine the foregoing reports of births, marriages, and deaths, and if any errors are noted, or if there be omissions, that they be reported to him in writing, that the records may be perfected.


Births occuring late in the year are sometimes returned without the Christian name. In such cases parents should return the name to the Town Clerk as soon as selected, as incompleteness of the record may involve much trouble in the future.


GILMAN J. WRIGHT, Town Clerk.


TOWN CLERK'S REPORT ON DOGS.


Number of dogs licensed during the year ending Nov. 29, 1893:


125 males at $2.00.


$250 00


3 females at $5.00 15 00


Total


$265 00


Deduct Clerk's fees, 128 licenses at 20 cents each 25 60


Balance paid into county treasury . $239 40


For which the receipts of the County Treasurer are on file. Of the foregoing licenses two (males) were for the year ending April 30, 1893.


Number licensed since last return, Nov. 29, 1893, 2 (males).


Number licensed for the year ending April 30, 1894: Males, 125; females, 3; total, 128. Number returned by Assessors : Males, 133; females, 5; total, 138.


OWNERS AND KEEPERS OF DOGS WHO HAVE PROCURED LICENSES SINCE LAST REPORT.


The licenses are for the year ending Aprll 30, 1894, unless other- wise specified.


Adams, Chas. L.


Carkin, George F. Carmichael, David Davis, William


Agnew, Janette


Balch, S. H. Carmichael, James H.(2) Day, Geo. T.


Bannister, Charles H.


Carrick, Thomas Carver, Wm. R.


Barnard, Joel H.


Bean, Mary A.


Catchpole, Henry


Bemis, Henry S.


Caunter, Horace


Cheever, Jacob


Berry, Ernest Blaisdell, Alvin J.


Blodgett, Josiah W.


Clement, Peter Colyer, James Comey, Arthur H. (2)


DeRoehn, Andrew DeRoehn, Eugene Drew, Frank C. Eaton, Ward W. Edwards, William C. Farrell, Ellen B.


Blodgett, Wilford G. Blood, Napoleon B.


Craven, Edward


Bouvett, Joseph


Cummings, Chas. M.


Boynton, James M. Buckingham, John


Daley, Hugh Dane, Hiram


Davis, Alfred S.


Day, Isaac E. Decater, John H. Defoe, Edward


Feeney, John Field, Adelbert L. Fifield, Geo. H. (2)


11 .


Fisher, Alec


Lorman, S. J.


Fletcher, Henry N. (3)


Fletcher, Henry A. (2)


Fletcher, J. Willard


Stiles, Fred O. (1893)


Floyd, Samuel


Millow, Joseph


Sweatt, Fred A. Sweatt, Mrs. S. D.


Gilson, George Gilson, Levi S.


Moore, G. C.


Gower. William


Morrison, James


Greig, David L.


Morse, French M.


Vose, Wm. M.


Greig, David L. (Fem.) Hall, John


Murray, Ann


Whigham, Wm.


Harrington, Henry


Nesmith, Geo. W.


Whitney, Hiram


Hartford, Geo. H.


Nesmith, Geo. W. (Fem) Whitney, J. H.


Hawkes, Wesley O.


Nutting, Alvin S.


Whitney, Julian


Healy, Mrs. James


Nutting, William


Whitney, Wm. M.


Healy, William J.


O'Brien, James


Wilson, Arthur


Heywood, Albert W.


O'Brien, Jas. 2d, (2)


Wood, Oliver


Hildreth, Herbert V.


O'Brien, James H.


Wright, Andrew S.


Hill, Geo. W.


Wright, Frank C.


Holt, Arthur S.


Wright, Walter C.


Horan, Thomas


Putney, Lucia


Wright, Willey M.


Hutchins, John


Quinn, John W.


Wyman, Walter W.


Hutchins, Stephen E.


Reed, Charles W.


York, John A.


Ingalls, George W.


Reed, Ephraim


Young, Robert S.


King, Albert


Reed, William (2)


Young, Robt. S. (Fem.)


Larkin, John


GILMAN J. WRIGHT, Town Clerk.


WESTFORD, Feb. 9, 1894.


Mann, Mrs. E. L. Martin, Fred McGlinchey, John


Rockwell, Guy Stephan, Reinhold Stiles, Fred O.


Moore, E. A.


Tallant, E. W. Voren, Mrs. Octave


Murphy, Henry J.


Wall, Chris ina


O'Brien, John W. Osterhout, J. Clark


.


ANNUAL TOWN MEETING, 1893.


At a legal meeting of the inhabitants of the town of Westford, qualified by law to vote in town affairs, held in the Town House, March 20, 1893, the following business was transacted :


1st. The Town Clerk appointed George W. Heywood Teller, to serve during the election of Moderator, and he was duly sworn by said Clerk. J. Henry Read was elected Moderator.


2d. The Selectmen appointed Samuel G. Humiston and A. Rich- mond Leighton, Ballot Clerks, and they were duly sworn by the Town Clerk, who delivered to them the package of official ballots and took their receipt therefor.


3d. The Moderator appointed George W. Heywood and Henry L. Mccluskey, Tellers, who were duly sworn by said Moderator, and took charge of the check list and ballot box, respectively. The Moderator also appointed Sherman H. Fletcher, Teller, and adminis- tered to him the oath of office.


4th. The meeting then proceeded to ballot for the town officers named in the warrant, and also on the following question: "Shall licenses be granted for the sale of intoxicating liquors in this town?" Before the commencement of balloting, the ballot box was opened and found to be empty, the register standing on zero. Charles W. Deca- ter was appointed Teller by the Moderator, and duly sworn by the Town Clerk. Charles M. Griffin and Edson G. Boynton were also appointed Tellers, and were duly sworn by the Town Clerk. Joshua C. Decater also appointed and was duly sworn by the Town Clerk. Leonard W. Wheeler also appointed Teller, and was duly sworn by the Town Clerk.


At the close of the polls the register stood on 193.


No. of names checked on voting list 192.


No. of names checked on Ballot Clerk's list 192.


Whole number of ballots cast (by count) 192.


In one instance the register registered twice with one turn of the crank.


13


5th. Voted, to accept the Report of the Selectmen, as printed.


6th. Voted, to accept the Report of the Overseers of the Poor, as printed.


7th. Voted, to accept the Report of the School Committee, as printed.


8th. Voted, to accept and adopt the Report of the Trustees of the Town Library, as printed. The Report recommends the raising and appropriation of one hundred and fifty dollars ($150) for the purchase of books.


9th. Voted, to accept the Report of the Selectmen on Guide Boards, as printed.


10th. Voted, to accept and adopt the Report of the Commis- sioners of Public Burial Grounds, as printed. The Report recom- mneds the raising aud appropriating of two hundred dollars in ad- dition to the unexpended balance of the appropriation of last year.


11th. Voted, to accept the Report of the Auditor, as printed.


12th. Voted, to excuse Albert R. Choate and James H. O'Brien from serving as jurors.


13th. Voted, to accept the list of Jurors reported by the Select- men, as amended above, which list contains the following names : Frank W. Banister, Augustus Bunce, William H. H. Burbeck, George W. Bussey, George F. Carkin, Lewis C. Dane, Francis L. Fletcher, Elbert H. Flagg, Horace E. Gould, Charles M. Griffin, George H. Hartford, Frank C. Hildreth, Melbourne F. Hutchins, Harry L. Nesmith, Houghton G. Osgood, Wilbert E. Parsons, Alvin G. Pol- ley, Hiram Whitney, J. Everett Woods, Hammett D. Wright.


14th. Voted, to raise and appropriate three thousand dollars ($3000) for the Repair of Roads and Bridges.


15th. Voted, to raise and appropriate forty-eight hundred dol- lars ($4800) for Public Schools.


16th. Voted, to raise and appropriate twenty-five hundred dol- lars ($2500) for the support of the Poor.


17th. Voted, to raise and appropriate two hundred and fifty dol- lars ($250) for School Text Books.


18th. Voted, to appropriate the Bank and Corporation Tax to defray town debts and charges.


19th. Voted, to dismiss the 16th article.


› 20th. Voted, to raise and appropriate five hundred dollars ($500) to¡repair Schoolhouses and rebuild fences at same, as follows: Centre School, repair chimney, paint inside building, and rebuild fence; Nashoba School, shingle building; Parkerville School, rebuild fence; Minot's Corner School, rebuild fence; Nabnassett School, rebuild


14


fence and deepen well; Long Sought For School, paint building ; Lyon School, rebuild fence. It was also voted that the foregoing appropriation be expended by the School Committee.


21st. In regard to Art. 18, which was "To see if the Town will authorize the Town Treasurer, under the written direction of the Selectmen, to borrow money from time to time to meet the demands on the Treasury, or act in relation to the same," the Town voted to give such authority to the Town Treasurer.


22d. Voted, to choose all remaining Town Officers, necessary to be chosen, by hand vote.


23d. Chose A. R. Leighton, John M. Fletcher, Leonard W. Wheeler, and Samuel L. Taylor, Field Drivers.


24th. Chose Alvin G. Polley, Lewis C. Dane, and Almon S. Vose, Fence Viewers.


25th. Chose the following persons Measurers of Wood and Bark, and Surveyors of Lumber: Charles L. Fletcher, Gilmer Stone, Thomas E. Symmes, George H. Prescott, W. W. Wyman, G. A. Perham, W. W. Johnson, John A. Healy, Wm. M. Vose, W. E. Par- sons, Hammett D. Wright, William C. Edwards, Charles E. Whid- den, Horace E. Gould, Thomas Drew, W. O. Hawkes, Minot A. Bean.


26th. Voted, that the disposal of old schoolhouse furniture be left to the Selectmen.


27th. Voted, to rescind so much of the vote passed March 7, 1870, as to printing a full and complete schedule of property at the Poor Farm, as appraised hereafter by the committee appointed for that purpose.


28th. Voted, that the Appraisers of Property at the Town Farm shall have printed in the Town Report each year the amount of hay and other fodder; the number of cows, horses, and other live stock; the amount of fruit and vegetables, and the value of these things. That the appraisal of the household goods shall be printed as one item; that the appraisal of the farming utensils shall be printed as one item, except some of the most valuable ones, which shall be printed as separate items; and that the appraisal of all other prop- erty belonging to the Farm shall be printed as one item; and that a detailed schedule of the same be filed with the Overseers of the Poor.


29th. Voted, to instruct the Selectmen to procure seals for the use of the Town.


30th. The votes for town officers were sorted and counted, and the following persons were found to have a plurality of votes and were declared to be elected.


TOWN CLERK-Gilman J. Wright. Sworn by the Moderator.


SELECTMAN-George W. Heywood. Sworn by the Town Clerk.


15


ASSESSOR-William H. H. Burbeck.


OVERSEER OF THE POOR-Alvin G. Polley.


TOWN TREASURER-Nahum H. Wright. CONSTABLES-Isaac E. Day, Walter C. Wright. COLLECTOR OF TAXES-Walter C. Wright.


SCHOOL COMMITTEE-Frank H. Hildreth, Alfred Woodbury. AUDITOR-Arthur B. Plimpton.


TRUSTEE OF TOWN LIBRARY-William E. Frost.


COMMISSIONER OF PUBLIC BURIAL GROUNDS-Allan Cameron.


The votes on the question of licensing the sale of intoxicating liquors were sorted and counted, and the result declared to be as fol- lows:


Yes, seventy (70).


No, one hundred and eight (108).


Blanks, nineteen (19).


31st. Voted, to accept the minutes of the meeting.


32d. Voted, to dissolve the meeting.


J. HENRY READ, Moderator.


GILMAN J. WRIGHT, Town Clerk.


SPECIAL TOWN MEETING, APRIL 29, 1893.


At a legal meeting of the inhabitants of the town of Westford, qualified by law to vote in town affairs, held at the Town House, April 29, 1893, the following business was transacted:


1st. Voted, to choose a Moderator by acclamation.


2d. Voted, not to use the check list during the election of Mod- erator.


3d. Chose J. Henry Read, Moderator.


4th. Voted, to accept the Report of the Selectmen for widening, straightening, and re-locating the Town Way, from the house of J. W. Day, past the house of T. E. Symmes, to the railroad bridge near the house of Caunter, as petitioned for by Abbot & Co. and others.


5th. Voted, to raise and appropriate the sum of four hundred dollars ($400) to widen, straighten, and re-locate the Town Way, as petitioned for by Abbot & Co. and others, as reported by the Selectmen.


6th. Voted, to authorize the Selectmen to pay the claim of Wil- liam Reed against the Town, as presented by him.


7th. Voted, to accept the provisions of Chapter 431, Acts of 1888, relating to the employment of a Superintendent of Schools, and appropriate money therefor.


8th. Voted, to appropriate three hundred and thirty dollars ($330) for the employment of a Superintendent of Schools.


9th. Voted, that this Town will unite with Groton, Ayer, Little- ton, Carlisle, Acton, Concord, Chelmsford, Tyngsborough, Dunsta- ble, Pepperell, Ashby, or Townsend, or any one or more of them, to employ a Superintendent of Schools.


10th. Voted, to authorize the Selectmen to purchase land where needed, for the purpose of enlarging Public Burial Grounds.


11th. Voted, to accept the minutes of the meeting.


12th. Voted, to dissolve the meeting.


J. HENRY READ, Moderator.


GILMAN J. WRIGHT, Town Clerk.


STATE ELECTION, NOV. 7, 1893.


Abstract of the record of the vote of the town of Westford.


Whole number of ballots cast. 390


Governor:




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.