USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1896-1901 > Part 11
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
WILLIAM H. H. BURBECK, Secretary,
Term expires April, 1899
SAMUEL L. TAYLOR,
Term expires April, 1900
Overseers of the Poor.
WAYLAND F. BALCH, Chairman, Term expires April, 1898 ALVIN G. POLLEY.
Term expires April, 1899
ALBERT R. CHOATE, Secretary,
Term expires April, 1900
Treasurer. NAHUM H. WRIGHT.
Collector of Taxes. WALTER C. WRIGHT. Auditor. ARTHUR B. PLIMPTON.
Constables.
EUGENE DEROEHN,
JOHN A. HEALY.
School Committee.
ALBERT R. CHOATE, Chairman, Term expires April, 1898 ALTA M. TAYLOR, Term expires April, 1898
FRANK H. HILDRETH,
Term expires April, 1899
ALFRED WOODBURY.
Term expires April, 1899
GEORGE H. HARTFORD,
Term expires April, 1900
WALTER J. SLEEPER, Secretary,
Term expires April, 1900
Seuler of Weights and Measures. TRUE A. BEAN.
Registrars of Voters.
OSCAR R. SPALDING, Term expires April 30, 1898
NELSON L. TUTTLE, Chairman, Terin expires April 30, 1899 QUINCY W. DAY, Term expires April 30, 1900 GILMAN J. WRIGHT, Clerk Ex Officio. Superintendent of Streets. BENJAMIN F. DAY.
Inspectors of Animals and Provisions.
GEORGE T. DAY.
ALBERT P. RICHARDSON.
Measurer of Grain. ALONZO II. SUTHERLAND.
The foregoing officers have all been sworn; of the following, only those marked by a star (*).
Fence Viewers.
*ALVIN G. POLLEY, LEWIS C. DANE, *ALMON S. VOSE. Measurers of Wood and Bark and Surveyors of Lumber.
*THOMAS E. SYMMES, *HORACE E. GOULD, *WM. W. JOHNSON,
*JOHN A. HEALY, *A. H. SUTHERLAND, GEO. H. PRESCOTT, *JEREMIAH DESMOND, * MICHAEL MCGLINCHY.
Field Drivers.
J. WILLARD FLETCHER, FRANK B. TULIS, *GEO. W. HILL, RALPH WOODBURY, BRADLEY V. WRIGHT.
*CHAS. E. WHIDDEN,
Weighers of Coal. *JOHN A. HEALY, *HENRY HEALY,
*JOHN M. FLETCHER, MINOT A. BEAN, *WM. W. JOHNSON.
No oath is required of the remaining officers.
Trustees of J. V. Fletcher Library.
JOHN W. ABBOT, Term expires April, 1898 WILLIAM E. FROST, Chairman, Term expires April, 1899 MARGARET A. O'NEILL, Term expires April, 1900
Mr. Abbot died Nov. 19, 1897. Miss O'Neill resigned early in the year, and Mrs. Catharine M. Kebler was chosen to fill the vacancy until the next annual town meeting.
Librarian. CARRIE E. READ.
Commissioners of Public Burial Grounds.
WILLIAM E. FROST, Term expires April, 1898 GEORGE T. DAY, .
. Term expires April, 1899
GEORGE W. NIEYWOOD,
.
Term expires April, 1900
5
Board of Health. THE SELECTMEN, Ex Officio.
Agents of Board-
WESLEY O. HAWKES. W. H. II. BURBECK
Police Officers.
AI BICKNELL. SAMUEL H. BALCH. W. E. PARSONS. Mr. Parsons declined serving.
Fire Wards.
W. E. PARSONS, JOIIN A. HEALY, LEONARD W. WHEELER, SAMUEL H. BALCH, HARRY L. NESMITH. Mr. Parsons declined serving. Mr. Nesmith failed to file his acceptance.
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 and Library Building. AI BICKNELL. Appraisers of Property at Town Farm.
GEORGE H. HARTFORD, ALBERT P. RICHARDSON, SAMUEL L. TAYLOR.
BIRTHS
Recorded by the Town Clerk of Westford, A. D. 1897.
DATE.
NAMES.
PARENTS' NAMES.
June 30 ..
Archibald, James Bedford
William A. and Margaret (Curry).
Aug. 11 ..
Baker, Lillian Myrtle
George H. and Catherine (Hughes).
Dec. 18
Bean, Dorothy Wealthy.
Minot A. and Clara Belle (Locke).
Sept. 3.
Burnham, Frederick Wesley
Arthur H. and Addie M. (Morse).
Apr. 13
Callahan, Mary Isabella ..
John F. and Annie (Bradley).
Feb. 6.
Comey, Gertrude Elmira.
Arthur H. and Susannah (Mellor) .
Sept. 20. Conrey, Edith May.
George E. and Rebecca J. (Reed) .
Oct. 8. ..
Cote, Eugene ..
Almede and Melani (Melan).
June 20.
Couture, Edward Richard.
Charles E. and Delerna (Penesno).
Jan. 10
Defoe, Lillian May ..
Phillip and Elizabeth A. (Crockett).
June 19.
Demaris, Alphonsine.
George A. and Mary Ann (Allard).
Feb. 23.
Field, William Judson
Adelbert L. and Gertrude L. (Hunter).
Dec. 3.
Flagg, Irving Clement.
Elbert H. and Lucy (Warren).
July 9.
Flavell, Charles William
Charles L. and Florence (Dane).
Apr. 21.
Griffin, Charles Matthew
Charles M. and Nellie M. (Collins).
Sept. 2.
Hodgson, Violet Mildred ..
James and Clara (Dracup).
Nov. 28
Hulslander, Annie Ellen
Peter and Delia (Dupres).
Aug. 5.
Kenworthy, Louise.
Fred J. and Carrie ( Bennett).
July 25
LaBerge, Arthur
Alfred and Evangeline (Lord).
Nov. 7
LaFranc, Joseph .
Alfred and A. (Rabsau).
Mar. 22
Lawton, Herman Ellsmere
Luther and Mabel ( White).
Mar. 17
McCoy, Everett Howard
Fred L. and Lottie (Cann).
Nov. 26
McLeod, Walter Ellsworth
Donald J. and Gertrude M. (Adams).
Nov. 12
Morton, Everett Fletcher.
Fennimore and Lillian (Northrop).
May 4.
Newton, Mary Josephine.
James and Julia A. (Werren).
Oct. 9.
Noble, Henry Clifford
Hiram F. and Hattie A. (Heald).
Oct. 5.
O'Brien, Julia
James F. and Nellie (Goggin).
Jan. 11
Osgood, Effie Alberta.
Charles E. and Effie J. (Hulsaver).
Apr. 26
Parker, Carrie
Winslow W. and Ida M. (Lackey).
Nov. 8
Payae, Joseph Edmund
Alma and Flora (Garcears).
Apr. 4 Payne, James Henry
Thomas P. and Sarah E. (Davie).
May 30. Prinn, Katherine Carrie
June 27 Prior, Leonard Alden ..
Feb. 9. Rafferty, James Joseph.
Feb. 8.
Rothbaum, Annie.
Max and Rosa (Durfman).
July 26.
Sargent, Virginia Maude
Charles G and Maude E. (Smith).
Oct. 21
Savard, Edward Ernest
Ulysse and Theodora (Dion) .
Feb. 14
Sevinearr, Mary B .
Napoleon and Ella (Rabichau).
Oct. 16.
Sherburne, Herman Samuel.
George J. and Ada A. (Blodgett) .
Oct. 1.
Spinner, Edith Ellen
John and Elizabeth (Wheeler).
Mar. 10
Stirk, Vialo E ..
Frederick and Ellen (Brown)
Dec. 18
Sullivan, Mike .
John and Nora (Sullivan) .
July 17 .
Sutherland, Alfred Alonzo
Alonzo H. and Mattie L. (Cass).
May 6.
Taylor, William Arthur
John P. and Fanny (Tyler) .
July 18
Whidden, Waldo Albert
Walter A. and Bessie (Parker).
Nov. 22
Whigham, Theresa Cecelia.
Thomas and Annie (O'Connor).
Apr. 8. Whitney, Herbert E.
George H. and Ida F. (Woodman).
July 4. Whitney, Lilla May
Julian and Sarah (Gray).
Jan. 5. Wright, Ernest Tebbetts
Sept. 2.
Wright, Persis Jessie
Bradley V. and Mabel (Baldwin).
Nov. 23
Illegitimate
Males. Females. Total.
Number recorded
28
29
57
Born in Westford ...
27
29
56
Of Westford parentage. 27
28
55
Of American parentage, 24; foreign parentage, 19; American father and foreign mother, 7; American mother and foreign father, 5.
Corrections of last year's report : The name of the Leighton child is Frances and not Francis. The parents of the Tully child are Charles E. and Berthia (Wright). Number of males recorded, 25; females, 26.
GILMAN J. WRIGHT, Town Clerk.
Oct. 23.
Fletcher, Hazel Mildred
Herbert E. and Carrie D. (Hill).
Aug. 26 ..
Furbush, Helen Marie.
Frank L. and Margaret (Murphy) .
Apr. 12
Hoyt, Violet ..
John W. and Polly (Flannery) .
May 1 .. Jarvis, Mary
Alexander and Rosa (Barlow).
Oct. 25.
Raymond, Margrate Alice
Alfred T. W. and Mary E. (Ledwith),
Arthur L. and Jennie A. (Woodbury) .
Thomas and Mary (Elliott). John H. and Julia M. (Quinland) .
Dec. 27
Sullivan, Michael Joseph.
Timothy and Margarette (Sullivan) .
Gilman F. and Alma G. (Tebbetts).
MARRIAGES Recorded by the Town Clerk of Westford, A. D. 1897.
DATE.
NAMES.
AGE.
RESIDENCE.
BIRTHPLACE.
Feb. 28, '97, Barlow, John.
21
Westford
Province Quebec.
Plourde, Ernestine ..
21
May 9, '96, Butterworth, William L
26
=
Westford. Boston.
Oct. 31, '97, Byron, Oliver ..
20
Westford
Province Quebec.
Nov. 30, “
Carpenter, Eugene F.
29
Rowe. Bangor, Me.
Dec. 25,
Cloutier, Adolphus Barlow, Jelina.
21
Westford 66
Canada. 16
Dec. 23, "
Fisher, Thomas Fletcher
25
Westford.
Nickles, Alice Mand.
22
66
Steuben, Me.
Mar. 21,
Fletcher, J. Willard.
41
Wisconsin.
Oct. 10,
Gordon, James
47 34
Lowell
Ireland.
Sep. 21,
Goss, Frank P. V Fitzgerald, Mary
34 24
Canada.
Jan. 6, "
Hennessey, Frank
31
New Brunswick.
Sargent, Margaret (Sheay) .
33
Lowell
Manchester, N. H.
June 2, "
Hosmer, William Bennett, Jennie H
22
Westford
Lowell.
Apr. 25, "
Howard John . Sheehan, Catherine.
25
Westford.
Dec. 1, "
Hunt, William Whigham, Elizabeth.
21 27 21
66
Canada.
June 23,
Masten, Clement T. Prescott, Rena E
25
Fitchburg
Wurtsboro, N. Y.
Vov. 24,
McMurray, James. Baker, Dinah
Westford 66
England.
Jan. 13,
Morton, Fennimore Northrop, Lillie
21
Dec. 8,
Palmer, Lewis P .. Milligan, Margaret E.
22 25
New Brunswick.
Oct. 20,
Read, Henry Blood ..
24
Nov. 24, “
Chamberlin, Julia Maria Ring. Michael E Voto, Elizabeth ..
23 40
Dover, N. H.
Apr. 14,
Watson, Sebastian Bangert
66
Newbern, N. C.
Day, Bessie Maria
27
66
Sutton, N. H1.
Jan. 27,
Wetherbee, Frank Warren.
Waltham
Hanover, N. H.
Nov. 9, "
Thomas, Lillian May ( Milligan) White, William J. Heywood, Lottie E. Whitney, Herbert Ellsworth Newell, Gertrude May
22
Westford.
Lawrence. Westford.
Sep. 22,
19
18 Littleton
Littleton.
One omitted
Number of marriages recorded. 28
Number in 1897 27
American groom and foreign bride .... 5
Solemnized in Westford 13
Westford grooms. 23
Westford brides 20
Between Americans ..
12
.
l'rince Edward Isle
July 31,
Pollock, William Henry . Sherman, Ella Louisa
. .
. .
Westford. 66
28 26
Dec. 16, "
Webster. Frank l' Hall, Grace A ..
43 25 37
Chelmsford
Chelmsford.
66
P. E. Island.
27 25 Boston
American bride and foreign groom .... 2 Second marriage of groom 6 Second marriage of bride 4 Solemnized by Westford clergymen ... 15
GILMAN J. WRIGHT, Town Clerk.
Oct. 6,
Healy, William Henry Mckeown, Bridget.
29
Liverpool, Eng.
England.
33
Lowell
Lowell.
Westford 66
England.
66
Scotland.
Dec. 26, "
Leduc, Ge ion .. Laquerre, Exilda
66
Westford.
Belfast, Ire.
24 28 21
New Brunswick.
41
Westford.
66
..
..
St. John, N. B.
Whidden, Etta H.
32
Danvers.
Calais, Me.
Rowen, Catherine (Boyle)
40
Nashua, N. H.
Westford 66
Lowell.
Goodenow, Annie.
25
Bangor, Me
Ricard, Alexina.
21
18
Lowell
Standish, Rose
Between foreigners 8
Westford.
DEATHS
Recorded by the Town Clerk of Westford, A. D. 1897.
AGE.
DATE.
NAMES, ETC.
Yrs.
Mos.
Days.
Nov. 19 Abbot, John William, son of John W. P. and Catherine (Abbot)
63
Jan. 27 Amission, Arthur F., son of Frederick and Alice A. (Drew)
Dec. 17 Auclair, Sylvia A., died in Worcester
33
7
Feb. 22 Barlow, Annie (Cote), wife of James
41
Ang. 20 Blodgett, , resident of Groton
Apr. 16 Blodgett, Effie M., dau of Thaddeus A. and Almira (Perham
23
2
26
Mar. 15 Brisson, Aririanne, dan. of Arthur and Adeline (Roux)
Mar. 5 Byron, Mary, dau. of Frank and Louise (Flitute)
-
3
Sep. 5 Callahan, Mary Isabella, dan. of Jolin F. and Annie (Bradley )
Feb. 10 Carrick, Sarah Ann (Cockroft), wife of Thomas
38
0
Sep. 14 Case, Lillie, resident of Littleton
Nov. 13 Chamberlin, Henry, son of Phineas and Mary (Parker) July 9 Collins, JJacob, resident of Lowell
60
Nov. 25 Cutter, Charles H., resident of Littleton
Jan. 10 Davis, Alfred S., son of Aaron and Rebecca (Nourse) . Sep. 11
June
Deziele, Joseph L., son of Gaspard and Emma (Iloule)
11
Jan.
3 Dodge, John F., resident of Lowell
24
-
Feb.
6 Duren, Mary A. (Fisher), wid. of Joseph
May
12 Eaton, John, son of Elijah and Abigail (Lyman)
8
12 25
Feb. 2 Edwards, Mary E. (Tasker), wid. of Moses
3
3.
May
Dec. 9 Hamlin, Samuel A., son of Nathan S. and Harriet (Fletcher)
65
14
Jan. 5 Harris, David, resident of Cambridge ..
80
July 16 Hutchinson, Ilezekiah A., resident of Chelmsford.
B
6
Feb. 24 LeMay, George, son of Napoleon and Olive (Thomas)
13
Feb. 9 Locke, Emeline (Parker), resident of Tyngsborough
S5
June 17 Locke, T. D. M., resident of Tyngsborough
Aug. 21 McCarty, Johanna (McCarty), wid. of Jeremiah
1
Jan. 8 O'Brien, Thomas James, son of James HI. and Anna T. (Dunn)
1
12
July 2 Orange, Ruth ( Bennett), wife of Abraham ..
37
Sep. 22 Patch, Jane A. L. ( Tyng), wid. of James T
84
Aug. 20 Peterson, Carl, son of l'eter and Anna ( Erickson) Johnson
38
June 5 Plaisted, Caroline G. (Hall), resident of Haverhill
67
Oct. 25 Prescott, Sarah P. (Lawrence), wife of Joseph F
72
1 21
July 4 Reed, Sarah S. (Parker), resident of Milford, N. HI
73
10
Apr. 29 Smith, John, son of Ulysus and Susan ( Engman). .
7 1
Aug. 18 Somers, Estella B. (Nichols), wife of Wellington A
23
May 4 Sweetser, Esther (Fletcher), wid. of Nathaniel .
79
May 28 Symmes, Harriet Elizabeth, dau. of Thomas E. and Nancy A. (Hale)
14
4
Feb. 24 Taylor, George Frederick, son of John P. and Fannie (Tyler)
2
Apr. 14 Taylor, Susan (Law), wid. of William ...
89
10
Nov. 18|Vose, Mary, dau. of Josiah and Mary C. (Merriam)
84
10 9.
Dec. 11 Welch, Richard, son of Wm. and (K rk)
73
Apr. 15 Whitney, Herbert E., son of George H. and Ida F. ( Woodman).
Apr. 7 Whittier, James W., son of Aeey and Elmira J. (Parker) .
58
11
Aug. : Wilkins, Martin A., son of Luther and Almira F. ( Hamlin).
49
1
1
Oct. 26 Wood, Lillie, dau. of Oliver and Mary A. (Crisp)
12
5
Mar. 16 Wright, Leonora L. (Blood), resident of Shirley
84
4
26
Apr.
Wright, Sarah (Gonld), wid. of JJames M
90
5
23
Feb. 7
, stillborn
Mar. 11
Apr. 4
.
Males. Females. Total.
Whole number recorded ..
29
33
62
Number of deaths in town
23
21
Residents of Westford
23
23
46
Non-residents brought to town for interment .. ...
5
10
15
Number of interments in town . 18
23
11
1
One person who died in town was a resident of Lowell. Two residents of town died in other places.
Cause of death of persons who died in this town and of residents of this town who. died in other places : Valvular disease of heart, 4; pneumonia, stillbirth, 3 each ; accident, dilatation of heart, fatty degeneration of heart, 2 each; influenza and pneumonia, broncho pneumonia, acute bronchitis, abdominal tumor, exhaustion, capillary bronchitis, kick of horse, convulsions, tubercular meningitis, senile bronchitis, old age, inanition, phthisis, hemorrhage of bladder, catarrh of stomach, anæmia, cerebral softening, measles and bronchitis, infantile convulsions, tuberculosis, appendicitis, sunstroke, neuralgia of heart, pulmonary consumption, peritonitis, cholera infantum, uræmic coma, pneumonia and influenza, general debility, apoplexy, marasmus, 1 eachı.
GILMAN J. WRIGHT, Town Clerk.
7
14 -
Aug. 24 Fletcher, Samuel, son of Moses P. and Rachel (Gregg) 18 Follansbee, Laura M. (Young), wife of Charles H.
59
Nov. 17 Jagger, William Sands, son of Austin and Betsey B. (Baker)
June 30 Jasmin, Lucreda, dau. of Alexander and Delinia (Jasmin)
Dec. 2 Johnson, Almyra, Mrs., died in Tyngsborough ..
88 55 18 83
4 4
6 3 -
45 76 6
Depoe, Lena May, resident of No. Andover ..
-
8
- 10.
June 23 Boynton, Evelina A. (Spaulding), resident of Lynn .
89 3
4
Feb. 3 Caldwell, Elizabeth M. (Gilson), wid. of Francis
76
11 23. 7
61
2 28 17 - 23.
- 0
88 73 76
May 9;MeCoy, Everett H., son of Fred L. and Lottie ( Cann).
88 70 -
Aug. 22 Payne, James Henry, son of Thomas and Sarah (Davie)
- 4 1 18
0 3 2
29
May 18|Taylor, Fannie (Tyler), wife of John P
30
2
9-
76
5 7
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, that the records may be perfected. An error in the record, other than a mistake in copying the return of a birth, 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 credible persons having knowl- edge of the case. See Acts of 1897, chap. 444, sections 9 and 14.
Births occurring late in the year are sometimes returned with- out 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.
The Town Clerk hereby gives notice that he is prepared to fur- nish to parents, householders, physicians and midwives applying therefor, blanks for return of births, as required by law.
GILMAN J. WRIGHT, Town Clerk.
TOWN CLERK'S REPORT ON DOGS.
Number of dogs licensed during the year ending Nov. 30, 1897 : 155 males at $2.00.
$310 00
6 females at $5.00.
30 00
Total.
$340 00
Deduct Clerk's fees, 161 licenses at 20 cents each 32 20
Balance paid into County Treasury $307 80 For which the receipts of the County Treasurer are on file.
Of the foregoing licenses 1 (male) was for the year ending April 30, 1897.
Number licensed for year ending April 30, 1898, males, 154; females, 6; total, 160.
Number returned by Assessors, males, 153 ; females, 5; total, 158.
Owners and Keepers of Dogs who have procured Licenses since last Report, February 17, 1897.
The licenses are for the year ending April 30, 1898, unless otherwise specified.
Adams, Charles L.
Carmichael, James H.
Eliason, Lars J.
Balch, Samuel H.
Carver, Gertrude E.
Farrar, George
Banister, F. W.
Carver, Wm. R.
Felch, Frank P'.
Balser, A. W.
Catchpole, Henry
Felch, Harry
Bean. True A.
Champagne, Louis
Fisher, Alvan
Bemis, Henry S.
Cheever, Jacob
Fletcher, Harry N.
Bennett, Joseph
Comey, Arthur H.
Fletcher, Henry A. (+)
Bennett, W. H.
Couture. Charles Crossland, Samuel
Floyd, Mary Flynn, John
Blodgett, Wilford G.
Cummings, Alvin L.
Blood, Napoleon B.
Cummings, Charles M.
Furbush, Frank L.
Brophy, Thomas
Cummings, Edw. M. (2)
Gilson, George Q.
Brow, Byron H.
Gilson, Levi S.
Buckshorn. Louis H. Burbeck, John
Gorden, James Gould, Horace E.
Butterworth, Wm. L.
Decatur, C. R. P.
Grant, William
Caldwell, Solomon O. Callahan. John
Decatur, Wm. H.
Griffin, Chas. M.
Cameron, Donald Cann. C. W. Carkin, Clara P.
Haley, John Hall, John Hamlin, Edward A.
Carkin, Edwin F.
Harrington, P. Henry
Carkin, Isaac W.
Hartford, Geo. H.
Carkin. N. S. Mrs. Carkin, Warren E.
Eaton, Chas. Edwards, Franklin
Fletcher, J. Willard
Blodgett, Josiah W.
Cummings, Walter H(f) Davis, Mary A. Decater, John H.
Decatur, Nathaniel
Greig, David L.
DeRoehn. Eugene Desjardines, Oliver Downs, Matthew F. Drew, Frank C. Eastman, Asa B. M.
Hawkes, Wesley O. Healy, John A.
11
Henry, Mary Heywood, Albert W. Hildreth, Herbert V. Hill, George W. Hodgson. James Holt, Arthur S. Howard, Calvin L. Hutchins. Stephen E. Jesson, Thomas Johnson, Andrew Johnson, Wm. R. Krouse, Louis
Mountain, Geo. E.
Murphy, Henry J. Naylor. F. D. (2) Nesmith, Harry L.
Nesmith, Harry L. (fem) Nutting, Benj. F.
('Brien, James, 2d (3)
()'Brien, James, 2d (fem) ()'Brien James H. O'Brien. John W., 2d(2) Odell, H. A.
Paige, A. M.
Ward, John E.
Lawton, Luther
Parker, Chas Wm.
Whidden, E. H.
Leland, Edward
Petherick. Wm. H.
Whigham, Wm.
Leland, Edward ('97)
Prescott, Nelson L.
Whitaker, Christopher
Mann, E. L. Mrs.
Prescott, Richard D.
Whitney, Chas. HI.
Marshall, Josiah E. Martin, Frederick McDonald, Angus
Prescott, Wallie
Whitney, Julian
Putney, Lucia
Whitney, Wın. M.
McGlinchy, James
Reed, Chas. W.
Wilson, Arthur
Roper, E. H.
Wood, Mary
Wright, Andrew S.
Merritt, Walter J. (fem.)
Sargent, Allan C.
Wright, Chas. H.
Morse, French M.
Sargent, Chas. G.
Wright, Frank C.
Mountain, Ernest G.
Sargent, F. G.
Wright, Willey M.
Mountain, Ernest G.(f)
Spillane, Patrick
Splain, Daniel E. Stephan, Reinhold Sullivan. Jeremiah Sullivan, Thomas O.
Swanson, Noah Sweatt, Fred A. Sweat, S. D Mrs.
Sweetser, Judson F.
Valentine, Mary E.
Vose, Wni. M. Wall, Christina
Reddick, A. Lincoln (f)
Whittier, Abel C.
McGlinchy, Peter McMaster, Harry C.
Sanborn, Geo. L.
Wyman, Geo. W.
GILMAN J. WRIGHT, Town Clerk.
WESTFORD, Feb. 7, 1898.
ANNUAL TOWN MEETING, 1897.
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, April 5, 1897, the following business was transacted :
Ist. The Town Clerk appointed Lewis C. Dane, 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 E. Frost and Joshua C. Decater Ballot Clerks, and they were sworn by the Town Clerk and received from him the official ballots and gave their receipt therefor. Lewis C. Dane and T. Arthur E. Wilson, who had previously been appointed Tellers by the Selectmen. were sworn by the Town Clerk. The meeting then proceeded to bring in their ballots for the officers named in the third article of 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.
At 11.15 the ballot box was opened and 50 ballots counted therefrom. George W. Heywood was appointed additional Ballot Clerk by the Moderator, and was sworn by the Town Clerk. The Moderator appointed Sherman H. Fletcher, Ai Bicknell, Joshua C. Decater and Samuel L. Felch, Tellers, and they were sworn by the Town Clerk. At 12.30 the box was opened and 50 ballots taken therefrom.
At the close of balloting the register stood on 147.
Number of names checked on Ballot Clerks' list, 146.
Number of names checked on Ballot Box list, 146.
Number of ballots cast (by count) , 146.
The additional number indicated by the register was owing to the moving of said register two points on the passage of one ballot.
13
The ballots for town officers having been sorted and counted, the following persons were found to have received a plurality of votes, and were declared elected :
TOWN CLERK-Gilman J. Wright. Sworn by Moderator.
SELECTMAN-Wesley O. Hawkes. Sworn by Town Clerk.
ASSESSOR-Samuel L. Taylor.
OVERSEER OF THE POOR-Albert R. Choate. Sworn by Town Clerk.
TOWN TREASURER-Nahum H. Wright.
COLLECTOR OF TAXES-Walter C. Wright. Sworn by Town Clerk.
AUDITOR-Arthur B. Plimpton.
CONSTABLES-Eugene DeRochn, John A. Healy. Both sworn by Town Clerk.
SCHOOL COMMITTEE-George H. Hartford, Walter J. Sleeper.
TRUSTEE OF J. V. FLETCHER LIBRARY - Margaret A. O'Neill.
COMMISSIONER OF PUBLIC BURIAL GROUNDS-George W. Hey- wood.
The question of licensing the sale of intoxicating liquors was decided in the negative, the vote standing, Yes, 32; No, 101 ; blanks, 13.
4th. Voted, to accept the report of the Selectmen as printed.
5th. Voted, to accept the report of the Selectinen on Guide Boards 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 Public Library as printed. The report recommends that the sum of two hundred dollars ($200) be raised and appropriated for the purchase of books and periodicals during the ensuing year.
9th. Voted, to accept and adopt the report of the Commis- sioners of Public Burial Grounds as printed. The report recom- mends that the sum of two hundred and fifty dollars ($250) be raised and appropriated for the care and improvement of Burial Grounds during the ensuing year.
14
10th. Voted, to accept the report of the Auditor as printed.
11th. Voted, to excuse David L. Greig from serving as juror.
12th. Voted, to accept the list of jurors reported by the Selectmen as amended by the preceding vote, which list is as fol- lows, with the occupation of each : Wilford G. Blodgett, clerk ; Augustus Bunce, farmer; W. H. H. Burbeck, laborer ; Quincy W. Day, farmer ; Jeremiah Desmond, farmer ; Frank C. Drew, farmer ; Elbert H. Flagg, farmer ; George M. Fletcher, farmer ; George W. Goode, author; Horace E. Gould, farmer; Henry A. Gurney, farmer; Frank C. Hildreth, farmer ; Frank H. Hildreth, farmer ; Edward H. Holt, laborer ; Samuel M. Hutchins, farmer ; French M. Morse, machinist ; Harry L. Nesmith, farmer ; Elmer E. Nutting, machinist ; Wilbert E. Parsons, teamster; George H. Prescott, machinist ; Richard D. Prescott, farmer ; Nathan Prescott, painter ; Charles N. Richardson, farmer ; Ossian V. Robey, carpenter ; Frank B. Tulis, painter ; Leonard W. Wheeler, farmer ; Hiram Whitney, retired ; Hammett D. Wright, granite dealer; Walter C. Wright, clerk.
13th. Voted, to raise and appropriate the sum of three thou- sand dollars ($3000) to repair roads and bridges.
14th. Voted, to raise and appropriate the sum of thirty-five hundred dollars ($3500) for town debts and charges.
15th. Voted, to raise and appropriate the sum of fifty-six hun- dred dollars ($5600) for public schools.
16th. Voted, to raise and appropriate the sum of one hundred dollars ($100) to pay tuition of High School scholars, residents of the town, at Westford Academy.
17th. Voted, to raise and appropriate the sum of twenty-five hundred dollars ($2500) for support of poor.
18th. Voted, to raise and appropriate the sum of seven hun- dred dollars ($700) for school text books and supplies.
19th. In regard to Article 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, and act in relation to the same," the Town voted to give such authority to the Town Treasurer.
20th. 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 Jannary 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.
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.