USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1886-1895 > Part 39
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
No oath is required of the remaining officers.
Measurer of Grain. W. H. H. BURBECK.
Trustees of f. V. Fletcher Library.
WILLIAM E. FROST, Term expires March, 1896 MARGARET A. O'NEILL Term expires March, 1897 KATE S. HAMLIN, Term expires March, 1898. Miss Hamlin resigned early in the year and Julian A. Cameron Was chosen to fill the vacancy until the next annual town meeting.
Librarian. CARRIE E. READ.
Commissioners of Public Burial Grounds.
ALLAN CAMERON, GEORGE W. HEYWOOD), .
Term expires March, 1896
Term expires March, 1897
WILLIAM E. FROST, Term expires March, 1898
5
.
Board of Health. THE SELECTMEN, Ex Officio.
Agents of Board - GILMAN J. WRIGHT to issue burial permits. JULIAN A. CAMERON for sanitary condition of town. Police Officers.
AI BICKNELL, SANFORD KIERSTEAD. SAMUEL H. BALCH,
HOWARD T. ADAMS, W. E. PARSONS, HIRAM DANE.
Fire Wards.
WILBERT E. PARSONS, JOHN A. HEALY, A. R. LEIGHTON.
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. AI BICKNELL. 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. 1895.
DATE.
NAMES.
PARENTS' NAMES.
Oct. 8, '95
Berggren, Carl R. O.
Olaus and Matilda.
Dec. 10,
Buckingham, Edward Caunter
John H. and Elizabeth A. (Willis).
Apr. 8,
Burnham, Chester Arthur.
Chester H. and Addie M. (Morse).
Aug. 5,
Cameron, Alexander Abbot
Julian A. and Lucy K. (Abbot).
May 9,
Case, Eva Lillian.
Elisha E. and Mary E. (Liston). Peter E. and Mary E. (O'Connor). Edward C. and Lillian I. (Hartshorn). Arthur H. and Susannah (Mellor).
Apr. 3,
Comey, Hazel May ..
June 10, June 18, Sep. 3,
Crockett, Ella Leona ..
Chas. E. and Delerna (Penesno). Henry C. and Mary S. (Odell). Geo. A. and Mary A. (Allard). Geo. H. and Minnie E. (Healy). Andrew J. and Mary Ann (Weaver.)
Nov. 9,
De Roehn, John Elmer.
Nov. 7,
Dion, Mary Louise ...
Joseph L. and Viney (Leblanc).
Feb. 14,
Dow, Mary Marguerite
James M. and Maria E. (Fennell).
Dec 13,'94 Jan.22,'95
Fitzgerald, Hattie Esther.
Thomas and Annie M.
Nov. 24, Oct. 23,
Fletcher, Vernon Sargent.
Harry N. and Dora B. (Sargent). David and Marcie 'Sattion).
Sep. 15,
Gustafson, Chester Wm ..
Eric W. and Ida S. (Johnson).
May 10,
Hamlin, Evelina Cortalyou
Charles A. and Lizzie G. (Kimball).
Dec. 12
Hartford, Hazel Beatrice.
Alfred W. and Jennie A. (Hawkes).
June 16, May 14, Oct. 8,
Hill, Gladys Iola.
George C. and Jennie C. (Dow).
Oct. 8,
Hodgson, Violet Alsie
James and Clara (Dracup).
Feb. 4,
Kabele, Leo Henry ..
Henry M. and Mary F. (Krouse).
July 27,
Kierstead, Alice Mildred.
Sanford L. and Alice E. (Baker). Samuel A. and Mary A. (Stirk).
Oct. 10,
LeClerc, Carrie Louise ..
Felix and Caroline (Clouther).
Feb. 14,
Lovell, Sarah Gertrude.
Edwin and Minnie (Daly).
Aug. 10, Jan. 2, Dec. 5, Jan. 31,
Mills, Ethel ..
Herbert H. and Rose E. (Millis). James H. and Annie (Dunn).
June 25, July 8, Oct. 3,
Sears (or Cyr), Oscar H
Joseph H. and Sophia E. (Brussard).
July 2, Dec. 13,
Shugrue, Julia ..
Charles F. and Rose A. (Rushworth).
Oct. 3,
Stancomb, Ida May.
James and Florence L. (Warren). John and Nora.
Nov. 14, May 11, June 10, Nov. 19,
Valentine, John.
Benj, and Mary E'. (Fitzgerald).
Veavivill, Mary Severine.
Alsic and Annie (Rabbashaw).
Dec. 8,
Whigham, Harold.
Charles E. and Lizzie (Davis). Thomas and Annie (O'Connor).
Nov. 9,
Whitney, Ethel Maud.
Julian and Sarah (Gray).
May 21,
Wild, Mary.
James F. and Elizabeth A. (Armatage).
Aug. 20, June 18,
Woods, Albert Wilder
William L. and Carrie L. (Fitield). Henry D. and Carrie E. (Whitney).
Woodward. Harold Moses Two omitted.
Number recorded, 52; males, 24; females, 28; born in Westford, 50. Two were born in Chelmsford whose parents removed to Westford soon after their birth. Of American parentage, 21; foreign parentage, 16; American father and foreign mother, 9; American mother and foreign father, 6. The birth of Edward Filiatreau, Dec. 13, 1894, was recorded with the births of that year, but too late for insertion in last year's report. This makes the number of births in 1894, 45.
Correction of last year's report : The true name of the child of Edward C. Wood is Chester Edward Wood.
GILMAN J. WRIGHT, Town Clerk.
Feb. 8,
Clement, Lena May.
Sep. 17,
Coburn, Olive Edith.
Couture, Frederick ...
Mar. 27,
De Roehn, George ..
Filiatreau, Edward ..
Isadore and Malvina (Boucher).
Fletcher, Ralph Andrew.
Herbert E. and Carrie D. (Hill).
Mar. 29,
Greenberg, Ruth .
Hildreth, Leon Frederick.
Herbert V. and Stella E. (Reed).
Apr. 24,
Kyle, William George.
Angus and Margaret E. (McNiff).
McGown, Dorothy Gertrude.
Andrew B. and Mary (Morgan).
('Brien, Rose Anna.
Richardson, Ethel.
Leroy W. and Euphemia C. (Harris).
Savenier, Severine.
.
Napoleon and Atlianeiu (Rabbashaw).
Sherburne, Harry Jefferson
George .J. and Ada A. (Blodgett).
Sullivan. Daniel.
Vinal, Roscoe Amos
McDonald, Mary Madeline
James and Clara (Dracup).
Hodgson, Lillie May
Demaris, George Michael.
MARRIAGES Recorded by the Town Clerk of Westford, A. D. 1895.
DATE.
NAMES.
AGE.
RESIDENCE.
BIRTHPLACE.
Dec. 25,
Allard, Edward ..
21
Westford
Cambridge
Dlon, Mary Jennie.
17
Canada.
Sep. 11,
Bacon, George W.
22
Lowell ..
Sunderland, Vt ..
Ingalls, Nellie F ..
18
Westford
Tyngsborough ....
May 9,
Boynton, Edson Grant.
26
66
Manchester, N.H. Westford
Apr. 21,
Cantin, Phill ..
26
Canada
Millow, Folorene.
17
May 25,
Carrick, William.
41
England. ..
Oct 1,
Chamberland, Harmisdas. Payez, Mariloise.
21
Canada
May 19,
Default, Edward ..
44 24
Providence, R. I.
Sep. 7,
Defoe, Edward McCarty, Bella.
22
-
Boston.
Sep. 2,
Demers, Adanias Bouffard, Mary.
23
66
Province Quebec.
June 26
Durgin, Walter Herbert.
24 21
Westford
Westford
Aug. 31
Farrar, George M .. Pinkerton, Annie.
49
66
New Brunswick ..
Mar. 29,
Flavell, Charles E ... Dane, Florence A.
18
Westford
Westford
Sep. 4,
Flavell, Henry Theron Cheever, Martha Ann
18
Westford
Dracut
Feb. 12,
Griffin, Charles Matthew Collins, Nellie Meltia.
35 25
Merrimack, N. H.
Sep. 11,
Hartford, Alfred W
20
Townsend
18
Westford
Sep. 18,
Hindle, Frank ..
51
England ..
38
Fishkill, N. Y.
Sep. 11,
Hutchins, Samuel Madison .. McGowan, Lizzie Frances.
Lowell.
Exeter, N H.
Feb. 24,
Jarvis, Alexander.
Westford
New York, N. Y.
Nov. 27,
Kimball, George Allen.
25
Littleton
Littleton
Oct. 27,
Lamprond, Arture.
66
Three Rivers, Can.
July 24,
Lorman, Robert Emery. Farrar, Mary Bertha ..
18
Newington, N. H.
Sep. 24,
Marshall, Josiah E .. MacGregor, Bertha May.
20
Aroostook, Me ..
Aug. 25
Mills, Herbert Hugh
22
Lowell
Millis, Emma Rose
19
Westford
July 14,
Milot, Odilon. Lamprov, Jaenne
19
66
Armenia
Apr. 28,
Nussey, George ... Berry. Hannah Maria
21
England
Sep. 9,
Prescott, Crawford E. Whitcomb, Flora A
23 24
Stow
Stow
Oct. 7,
Prescott, Lyman W ..
29
Lowell
Williamsb'g, Me.
Westford
New Brunswick ..
June 4,
Provost, Henry.
27
Canada
Jan. 5,
Rothbaum, Max.
22
66
Germany. 66
May 2,
Sargent, Charles G
23 20
Lowell
Lowell
Jan. 29,
Sherwood, John H.
26
Westford St. John, N. B ...
Oct. 30,
Sweetser, Warren P
England
Jan. 29,
Turner, Robert O. West, Laura ..
Westford
Concord .
May 23,
Whigham, Thomas .J O'Connor, Annie T Whigham, William. McCarter, Maggie (McCruden) ..
20 49 39
Yonkers, N. Y.
Dec. 30,
Woodbury, Ralph Ernest. McLeod, Hattie Kimball.
23
Westford
Westford
Topsfield
Danvers
'Three omitted.
Number of marriages recorded. 40
Number solemnized in Westford. 24
Westford grooms 32
Westford brides 34 Second marriage of bride .. 4
Between Americans. 17 Solemnized by Westford clergymen .... 24
Between foreigners. 13
GILMAN J. WRIGHT, Town Clerk.
53 45 21 19
66
Carlisle .
Barlow, Rosie.
Canada ..
Wilson, Annie E.
25 21
Westford 60
Westford
Louisville, Can ...
Cote, Amanda.
23
Tangier, N. S ....
21
Lewiston, Me ....
21
Province Quebec.
Aug. 28
Moosekian, Nazaret. Kalousdian, Anna M.
30
23
Nova Scotia ..
Larkin, Mary A
26
66
Lowell .
Dorfman, Rose ..
18
Westford
Smith, Maude E.
Athol England
Voto, Susie.
19 35
Westford
Harrap, Jessie.
25 28 24 22
Chelmsford ..
Leeds, Can.
Scotland .
June 29
Scotland
21
66
Richards, Mary (De Sague)
22
Westford
Lowell.
20
Canada
Chelsea
Boston
Dane, Maud Alice.
29 23
66
England.
Groton ..
Groton ..
25
Groton ..
Dedham
Westford
Hawkes, Jennie A
Mann, Ella (Surine)
27
Procter, Alice.
19
Read, Cornelia Ada.
30
American groom and foreign bride. 4
American bride and foreign groom 6 Second marriage of groom ..
Westford
Smith, Adeline (Odell)
27
66
Springfield
40
16
DEATHS
Recorded by the Town Clerk of Westford, A. D. 1895.
DATE.
NAMES, ETC.
AGE.
May 26
Anderson, Richard-resident of Lowell.
25
·
..
Sept. 3
Bailey, John-resident of Lowell
59
11
17
Jan. 6
Bailey, Joseph Herbert-resident of Portland, Me.
23
6
20
Sept. 16
Bean. Mary A. (Blake) -wife of True A.
85
9
11
Dec. 15
Beuffard, - -dau. of Ralpli and Rose (Bellrose).
. .
.
Feb. 21
Blodgett, Harold V .- resident of Groton ...
. .
10
..
..
Aug. 4 Cahill, Henry ...
20
. .
July 30
Callahan, Hannorah (Halloran)-wife of John.
60
..
June 20 Carmichael, David-son of Jolin and Jane (Barnet)
60
3
23
June 17
Conley, Catherine (O'Brien)-wid. of John.
75
.
..
Mar 14
Cote, Agele L, Fair-dau. of Jolin ...
. .
8
. .
Dec 28
Couture, Charles Jr .- son of Charles and Dememes (Parson).
14
11
..
Jan. 28 Cummings, Sarah C .- dau. of Timothy and Elizabeth (Whitman) ..
82
2
7
Oct. 3
Cyr (or Sears), Oscar H .- son of Joseph H. and Sophia (Broussard) Dunn, Thomas ..
64
Nov. 15
Gilson, Samuel S .- son of Solomon and Mercy (Wyman)
66
6
Oct. 5
Gustafson, Chester Wm .-- son of E. Wm. and Ida (Johnson)
.. 94
8
20
Sept. 22
Head, Marion Frances-dau. of Chias. A. and Mary E. (Morrissey) ..
23
Feb. 25
Healy, Frank S .- son of John A. and Lizzie (Sullivan)
18
Nov. 6
Hodgdon, Jane (Fitzsimmons)-wid. of Aaron.
. . 92 19
Sept. 22
Jeffroy, Addie L. (Gilson)-resident of Lowell. Leland, Henry-son of Joseph and Louisa (Reed)
44
8
11
Mar. 19 May 26
McGlinchey, John-son of James and Ellen ( Morris).
. .
. .
April 9
McLenna, Edna Viola-dau. of Alvin A. and Lillian (Spalding)
4
3
Aug. 5
Nesmith, Nancy H. (Osgood) -resident of Lowell.
5
15
Sept. 2
Nesmith, Robert D .- resident of Lowell.
..
Dec. 25
Northrup, Albert S-son of Adine and Eliza (Henson)
80
17
Sept. 27
O'Tool, Patrick ....
86
..
Aug. 2
Peabody, Isaac-resident of Lowell.
80 14 10
.. 14
June 19
Price, Leo D .- resident of Lowell .
..
. .
Aug. 4
Skelton, Joseph H. - resident of Carlisle ..
23
1
July 31
Splain, Patrick-son of Daniel and Margaret (Murphy)
51
..
Feb. 21
Sweatt, Demaris (Jackman)-wid. of Samuel :.
88
5
11
Dec. 18
Sweetser, George N .- son of Nathaniel and Esther (Fletcher).
41 5
29
May 26
Talbot, -dau. of Joseph and Lucy (Sherbert) .
. .
..
. . 1
June 18
Vervill, Alvine-dau. of Acil and Annie (Rabishaw) .
. .
7
Mar. 22
Wilkerson, Louis-son of Julian and Rachel (Hoyt)
11
15
Aug. 4
Wilkins, John Percy-resident of Carlisle.
17
7
10
July 12
Wright, Varnum B-resident of Leominster
61
8
2
Aug. 22
Wright, Wilbur Fiske-resident of Nashua, N. H
58
4
7
Jan. 8
Young, Charles T .- resident of Ridgeway, Ore.
70
. .
. .
Males. Females. Total.
Whole number recorded
31
19
50
Number of deaths in town
20
17
37
Residents of Westford.
19
16
35
Non-residents brouglit to town for interment.
S
2
10
Number of interments in town
19
11
30
Five persons who died in town were residents of other places. Three residents of town died in other places.
Causes of death of persons who died in this town, and residents of this town who died in other places : Accidental drowning, 5; plithisis, old age, 3 each; consumption, inanition, tuberculosis, premature bir h, railroad accident, 2 each; paralysis, pneumonia and menin- gitis, congestion of stomach, la grippe and pneumonia, hydrocephalus, broncho pneumonia, pneumonia, nephritis, heart disease, senile dementia, convulsions, protracted and instru- mental delivery, marasmus, dysentery, Bright's disease, senile gangrene, calcification of arteries, still-birth, internal hemorrhage, congestion of lungs, 1 each.
GILMAN J. WRIGHT, Town Clerk.
. .
21
April 20
Hamlin, Harriet (Fletcher)-wid. of Nathan S.
1
. .
5 6
Nov. 13
Irislı, Edward E .- son of George F. and Ella ( Bemis)
6
8 21
April 25
Marston, Andrew B .- son of Jolin and Abigail.
74
6
..
...
74 78 31
· 11 7
10 28
Aug. 14
Noyes, Eliza (Huse)-wid. of Benjamin A.
June 24 Osgood, Ellen A .- resident of Lowell.
55
2
. 3
Dec. 20
Shugrue, Julia-dau. of Charles F. and Rose A. (Rushworth).
7 5
May 12
Valentine, John -- son of Benjamin and Mary E. (Fitzgerald).
. .
..
..
..
Oct. 7
. 10
16
Feb. 8 Butterfield, Jannette (Corruth)-wid. of Leonard S.
67
..
5
Sept. 2 Boudreau, Armidos-son of George and Mary (Richards) .
Ys. Ms. | Ds.
32
11
31 . .
NOTE.
All persons interested are respectfully requested 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 the Town Clerk in writing, that the records may be perfected.
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 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. 30, 1895 :
138 males at $2.00. $276 00
4 females at $5.00. 20 00
Total . .
$296 00
Deduct Clerk's fees, 142 licenses at 20 cents each. 28 40
Balance paid into county treasury . . $267 60
For which the receipts of the County Treasurer are on file.
Of the foregoing licenses 1 (male) was for the year ending April 30, 1895.
Number licensed since last return, Nov. 29, 1895, 4 (males).
Number licensed for year ending April 30, 1896, males, 141; females, 4 : total, 145.
Number returned by Assessors : Males, 144; females 2; total 146.
OWNERS AND KEEPERS OF DOGS WHO HAVE PRO- CURED LICENSES SINCE LAST REPORT, FEB. 8, 1895.
Abbot, Abiel J.
Abbot, John W.
Carver, Gertrude E. Carver, William R.
Adams, Charles L. Adams, Howard T. Balch, Samuel H.
Casey, Daniel Catchpole, Henry
Balser, A. W.
Caunter, J W. (2)
Bannister, F. W.
Cheever, Jacob
Bean, Mary A.
Clement, Peter Comey, Arthur H.
Crossland, Mary
Cummings, Charles M.
Blodgett, Josiah W.
Cummings, E. M. (Fem.)
Davis, Alfred S.
Blodgett, Wilford G. Blood. Napoleon B.
Day, George T.
Boulanger, James O. Bufford, Ralph
Day, Isaac E Decatur, C. R. P.
Greig, David L.
Burbeck, E. T.
Butterworth, Wm. L. Callahan, John Carkin, George F. Carkin, Isaac W. Carkin, Warren E. Carmichael, James H.
Carrick, Thomas
Eno, Alfred Farrar, Charles F.
Felch, John P. (2) Field, Adelbert L.
Fifield, George H. (2) Flagg, Elbert H. Fletcher, Harry N.
Bemis, Henry S. Berry, James Blaisdell, Alvin J.
Fletcher, Henry A. (3) Fletcher, J. Willard Fraser, James E. Furbush, Frank L. Gilson, George Q. Gilson, Levi S. Gould, Horace E.
Gould, Warren J.
Griffin, Charles M. Haley, John Hall. John Harrington, Henry
Decatur. John H. Decatur, Joshua C. DeRoehn, Eugene Desjardines, Oliver Drew, Frank C. Eastman, Chas. H. Eaton, Ward W.
Hartford, George II. Hawkes, Wesley O. Healy, Bridget
11
Healy, John A. Heywood, Albert W. Hildreth, Herbert V. Hill, George W. Holt, Arthur S. Howard, Calvin L. Hutchins, Stephen E. Ingalls, George W. (2) King. Albert
Nesmith, Harry L Nickless, Maud Nutting, B. F. O'Brien, James
Splaine, Daniel E. Stephan, Reinhold Swanson, Noah (Fem.)
Sweatt, Fred A.
O'Brien, James, 2d
Sweatt, Mrs. S. D.
O'Brien, James H.
Sweetser, Judson F.
O'Brien, John
Sweetser, Warren P.
O'Sullivan, Thomas
Tallant, E. W.
Paige, A. M.
Valentine, Mary
Krouse, Louis
Palmer. Jennie
Vose, William M.
Leland, Edward
Petherick, William
Wall, Christina
Marshall, Josiah E.
Polley, Alvin G.
Whigham, Wm.
Martin, Fred
Prescott, Wallie
Whitaker, Christopher
McDonald, Angus
Putney, Lucia
Whitney, Sidney I).
McGlinchey, James
Quist, Axel F.
Whitney, Wm. M.
McMarster. John
Records, Lizzie J.
Wild, James T.
Merritt, Walter J. (Fem.)
Records, Thomas
Wilson, Arthur
Moore, E. A.
Sargent, Allan C.
Wright, Andrew S.
Morrison, James
Sargent, Charles G.
Wright, Charles H.
Morse, French M.
Sargent, F. G.
Wright, Frank C.
Mountain, Ernest G. (2)
Murphy, Henry J.
Seifer, William
Wright, Willey M.
Nesmith,Mrs G.W.(Fem.)
Spillane, Patrick
York, Agnes.
GILMAN J. WRIGHT, Town Clerk.
February 6. 1896.
Searles, Charles J.
Wright, Walter C.
----
ANNUAL TOWN MEETING, 1895.
At a legal meeting of the inhabitants of the Town of West- ford, qualified by law to vote in town affairs, held in the Town House, March 18, 1895, the following business was transacted :
1st. The Town Clerk appointed Julian A. Cameron, Teller, to serve during the election of Moderator, and he was sworn by said Clerk. J. Henry Read was elected Moderator.
2d. Voted, that the compensation of the Tax Collector be one per cent. on the amount he collects.
3d. The Selectmen appointed William H. H. Burbeck and James L. Kimball Ballot Clerks, and they were duly sworn by the Town Clerk, and received from him the official ballots and gave their receipt therefor.
4th. The Moderator appointed Lewis C. Dane and T. Arthur E. Wilson Tellers, and they were duly sworn by the Town Clerk, and took charge of the check list and ballot box, respectively.
5th. The meeting then proceeded to vote for the 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 voting the ballot box was opened and found to be empty, the register standing on zero. On one ballot the bell gave two extra strokes ; on another, one extra stroke. The Moderator appointed Samuel L. Taylor, Leonard W. Wheeler, C. R. P. Decatur ant A. R. Leighton, Tellers, and they were duly sworn by the Town Clerk.
At the close of balloting the register indicated 242.
Number of names checked on ballot box list, 239.
Number of names checked on ballot clerk's list, 239.
Number of ballots cast (by count), 239.
James L. Kimball, William H. H. Burbeck, Samuel L. Taylor and Lewis C. Dane were appointed Tellers, and were sworn by the Town Clerk.
At this point, agreeably to a vote of the meeting, the remain. ing articles were acted upon during the progress of counting the votes for the different candidates.
6th. Voted, to accept the Report of the Selectmen as printed.
13
7th. Voted, to accept the Report of the Selectmen on Guide Boards as printed.
8th. Voted, to accept the Report of the Overseers of the Poor as printed.
9th. Voted, to accept the report of the School Committee as printed.
10th. Voted, to accept and adopt the Report of the Trustees of the Public Library as printed. The Report recommends that. one hundred and fifty dollars ($150) be raised and appropriated for the purchase of books during the ensuing year.
11th. Voted, to accept and adopt the Report of the Commis- sioners of Public Burial Grounds as printed. The Report recom- mends that three hundred dollars ($300) be raised and appropriated for public cemeteries for the ensuing year.
12th. Voted, to accept the Report of the Auditor as printed.
13th. Voted, to excuse Charles Edwards and Frederick Martin from serving as Jurors.
14th. Voted, to add the names of French M. Morse and John K. Felch to the list of Jurors as reported by the Selectmen.
15th. Voted, to accept the list of Jurors as reported by the Selectmen, which list, as amended by the last two preceding votes, contains the following names : Francis W. Banister, Josiah W. Blodgett, Edson G. Boynton, Augustus Bunce, William H. H. Burbeck, George W. Bussey, George F. Carkin, Quincy W. Day, Jeremiah Desmond, Frank C. Drew, Elbert H. Flagg, Allen B. Gould, Horace E. Gould, David L. Greig, Edwin E. Heywood, Frank C. Hildreth, Samuel M. Hutchins, Walter J. Merritt, Harry L. Nesmith, Wilbert E. Parsons, Nathan Prescott, Thomas E. Symmes, Samuel L. Taylor, Leonard W. Wheeler, Hiram Whitney, Abel C. Whittier, Hammett D. Wright, French M. Morse, John K. Felch.
16th. Voted, to raise and appropriate thirty-five hundred dollars ($3500) to repair roads and bridges.
17th. Voted, to raise and appropriate three thousand dollars ($3000) for town debts and charges.
18th. Voted, to raise and appropriate fifty-two hundred dollars ($5200) for public schools.
19th. Voted, to raise and appropriate twenty-eight hundred dollars ($2800) for support of poor.
20th. Voted, to raise and appropriate four hundred and fifty dollars ($450) for school text books and supplies.
14
21st. In regard to Article 17, 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 and act in relation to the same," the Town voted to give such authority to the Town Treasurer.
22d. Voted, that the taxes of those who pay only a poll tax be payable at sight, and all other taxes shall be payable on the first day of January next, and if any taxes remain unpaid after that date the Collector shall charge interest on such taxes overdue, at the rate of seven per centum per annum, and collect the same according to law.
There shall be allowed a discount on all taxes assessed of five (5) per cent. if paid on or before Oct. 1st, and three (3) per cent. if paid on or before Dec. 1st next, if the whole tax assessed to them is paid at one time. The Auditor shall audit the accounts of the Tax Collector within five days after the first days of October and December, and said Collector shall pay to the Town Treas urer all money he may have received, within seven days after the said first days of October and December.
And, furthermore, the Auditor shall audit the accounts of the Collector between the fifteenth and twentieth days of February next, and the Collector shall pay to the Town Treasurer all money he may have received within five days after the said twentieth day of February. And the Assessors are instructed to complete the assessment of taxes on or before July 1st next, and issue their warrant to the Collector of Taxes, with a list of persons assessed with their place of abode, within five days after said first day of July.
23d. Chose the following officers by hand vote :
Field Driver : Charles M. Griffin.
Fence Viewers : Alvin G. Polley, Lewis C. Dane, Almon S. Vose.
Measurers of Wood and Bark, and Surveyors of Lumber : Thomas E. Symmes, W. W. Johnson, Horace E. Gould, John A. Healy.
24th. Voted to appropriate fifty dollars ($50) to commemorate Memorial Day.
25th. Voted that the town of Westford build a Public Library building.
26th. After the reading of the 22d article, the following letter was read to the meeting :
BOSTON, March 15th, 1895.
Mr. Sherman H. Fletcher, Westford, Mass.
Dear Sir :- It has been my intention for a long while to do something for my native town in the line of aiding in the erec-
15
tion of a suitable library building. I have just read the report in the latest town records, relative to the matter, and I notice with pleasure that a suitable site of land for this purpose has been se- cured. I hereby authorize you to offer at the coming Town Meet- ing, in my name, a donation of ten thousand dollars, ($10,000) for this purpose ; the plans, etc., for the building, to be submitted to me for my approval, and the same to be satisfactory to me.
Yours truly,
J. V. FLETCHER.
With great enthusiasm and practical unanimity, the meeting voted to accept the generous offer of Hon. J. V. Fletcher.
27th. Voted, to authorize the Treasurer to borrow on the credit of the Town, the sum of five thousand dollars ($5,000) to be expended for the purpose of building a Public Library Building, which sum shall be paid as follows : Five hundred dollars ($500) out of the taxes of the year 1896. and five hundred dollars ($500) out of the taxes of each succeeding year until said loan is fully paid.
28th. Voted, that Sherman H. Fletcher, George W. Heywood, Julian A. Cameron, William E. Frost, Dr. Walter J. Sleeper, George T. Day, Albert P. Richardson and Herbert V. Hildreth be a Com- mittee to contract and erect a Public Library Building.
29th. Voted, to dismiss the 24th article, relating to precinct voting.
30th. Voted, to appropriate fifty dollars ($50) for the purpose of placing a marker of the Society of the Sons of the American Revolution at the grave of each Revolutionary soldier buried in this town; the cost of such markers not to exceed one dollar ($1.00) each.
31st. Voted, to appropriate fifty dollars ($50) for the purpose of distributing books from the Public Library in the villages of Graniteville and Forge Village.
32d. Voted, that the Town House, Almshouse, School Houses No. 1, No. 3. and No. 10 and the Public Library be kept insured.
33d. Voted, to accept the price list of the Selectmen for the . use of the Town House.
34th. Voted, to give the Westford Grange the use of the upper Town Hall two evenings a month for one dollar and fifty cents ($1.50) per evening.
35th. Voted, to dismiss the 29th article, in relation to giving the use of the Town Hall to the Loyal Temperance Legion.
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.