USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1896-1901 > Part 18
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
Fire Wards.
JOHN A. HEALY, LEONARD W. WHEELER, HARRY L. NESMITH.
SAMUEL H. BALCH, Mr. Wheeler declined serving.
Forest Fire Wards.
GEORGE W. HEYWOOD, EDWARD PRESCOTT.
Agent for Burial of Deceased Soldiers, Etc. GEORGE T. DAY.
Undertakers.
ALBERT P. RICHARDSON, JOHN A. HEALY.
Superintendent of Almshouse. SAMUEL H. BALCH. Janitor of Town House and Library Building. AI BICKNELL.
Appraisers of Property at Town Farm. JOHN M. FLETCHER, FRANK C. HILDRETH, J. WILLARD FLETCHER.
BIRTHS
Recorded by the Town Clerk of Westford, A. D. 1898.
DATE.
NAMES.
PARENTS' NAMES.
Nov. 29. . . July 14. . Mar. 8. . . Aug. 16 .. .. Dec. 1 . .. April 5 . Feb. 12
Abbot, John Fletcher.
John C. and Anna M. (Fletcher).
Andersen ..
Anderson, Clara.
Boudrow, Mabel
Brisson, Arthur.
Bunce, Dorothy.
Carlson, Henry William
Jan. 29 .. . . . Mar. 23 ....
Caunter, William Henry.
June 14 .... Feb. 18 ..
Clement. Catherine Elizabeth ...
Courtney, Alexander John
Alexander and Mary (Barlow).
Dec. 19 .. .. July 5 . . .. April 7 .. . .
DeRoehn, Arthur C ...
Deziel, Phillip Antoine.
DuFranc, Everline .
Farrar, Clarence E.
George and Agness (Chamfoubie) George and Annie (Pinkerton). Frank P. and Cora (Wilson).
June 14 ...
Fitzgerald, Edward Franklin.
Fletcher. Lewis Lorenzo
Fletcher, Walter Whidden
Grimley, Edward Laurence.
Hanson ...
Hanson, Alma Elvira Erika.
Healy, Frederick Sullivan ..
Hosmer, Elizabeth Ellen.
Johnson. Frances May ..
Johnson, Marion Jordan
Kyle, John Alexander.
McCoy, Helen May ..
Mills, William Hugh
Dec. 15 . .. May 6. . . Oct. 17.
Newton, Julia Ann ..
O'Brien, Arthur.
O'Brien, Joseph.
Olaski.
Orr, Annie Lillian.
Payne, Ellen.
Pollock. Theodore Leon
Prescott, Mabel M.
Prinn, William Thomas
Provost, John Joseph
Read, Edward .
Rockwell, Percy Llewellyn
Roper, Maude Helena ..
Sears, Mary Anna.
Sevenere, Alexandre ..
Joseph H. and Sophia (Brussard). John and Oliss (Rabseau). William and Jennie Maud (Davis).
Smith, Albert William.
Sweetser, Waldo James Theall, Lewis Whittier.
Theall, Lois Bartlett
Whitney, Virginia.
Wilkinson, Celia Gertrude Stillborn
Stillborn
July 2 . . . Nov. 21 .. . .
Stillborn
Stillborn
One omitted.
Number recorded, Males 33, Females 26, Total 59.
Of American parentage, 24; foreign parentage. 17; American father and foreign mother, 10; American mother and foreign father, 8.
Correction of last year's report : child of Julian Whitney was named Stella and not Lilla.
GILMAN J. WRIGHT,
Town Clerk.
Andrew and Julia (Andersen). John and Ingrid (Nelson). George and Mary (Richard). Arthur and Adeline (Roup). Henry A. and Rose (Polley). Oskar and Augusta ( Anderson).
Lewis and Rose (Hamel). Horace M. and Ella (Ingalls). Peter and Mary (O'Conner).
Irving T. and Jennie D. (Cheney).
Cummings, John Francis.
James F. and Maria (Mahan). George H. and Minnie (Healy). Gaspard and Emma (Houle).
Dec. 27 . .. Feb. 3. .. June 11. . . . Feb. 7.
Felch, Mineva Fletcher ..
Thomas and Annie (Rawson).
Herbert E. and Carrie D. (Hill). J. Willard and Etta H. (Whidden). James and Jane (Morren).
Martin and Sophia (Thorbjarnsson). Adolph C. and Eunice (Karlson). John A. and Elizabeth (Sullivan). William and Jennie H. (Bennett). Frank T. and Mary (Akerson). William R. and Inez (Cordingly). Samuel A. and Mary (Stirk). Fred L. and Lottie (Cann). Herbert H. and Rose E. (Millis). John J. and Eva M. (McEnaney) James and Julia A. (Werren). James H. and Annie (Dunn).
Mar. 2 . .. April 9 Aug. 27 .. Feb. 20.
John W. and Elizabeth A. (Dempsey). Charles H. and Sofia (Zervatski). Robert and Jennie (McMurray).
Aug. 27 ....
Aug. 28. June 2 .. . . Oct. 28. .. Feb. 19 . .. Feb. 2 .. ... June 1. . ... Ring ...
Thomas P. and Sarah (Davie). William H. and Ella L. (Sherman). Nathan and Hattie M. (Duren). Alfred T. W. and Mary E. (Ledwith). Henry W. and Mary A. (Larkin). Henry B. and Julia M. (Chamberlin). Michael E. and Elizabeth (Voto). Guy L. and Mamie (Bicknell). Elijah H. and Janet T. (Lord).
July 9 .. Jan. 4 . . Oct. 24. . . April 1 . . . Feb. 11 . ..
. .
Jan. 3. . . Nov. 7. . . Nov. 7 April 19 ... Oct. 29 .. . . Jan. 23 .. . . . Jan. 23. .
Warren P. and Jessie (Harrap). William and Lillian (Pittman). William and Lillian (Pittman). George H. and and Ida (Woodman). Julian and Rachel (Hoyt).
.
Monahan, Walter Thomas
May 21 .. .. Dec. 14 . . .. Mar. 18 .... April 28. . . .
Cummings, Frederic Lee.
Sept. 21 . .. June 28 .. .. Oct. 8. Sept. 20 .. . . Nov. 5 .. .. Mar. 25 .... June 5.
Caron, Helen Delia.
MARRIAGES
Recorded by the Town Clerk of Westford, A. D. 1898.
DATE.
NAMES.
AGE.
RESIDENCE.
BIRTHPLACE.
Jan. 12
Abbot, John Cameron.
25
Westford Belmont.
Oct. 20
Billson, David.
21
Westford
Westford. Belmont. England. Lawrence.
June 22
Butterworth, John James. Harrap, Jeannette Agnes
25
Feb. 20
Curtis, Robert Francis. Richard, Celia
18
Westford .
Killingly, Ct.
Dec. 20
Dane, Lewis C.
48 45 25
Abilene, Tex
Windsor, Vt.
Nov. 2
Defoe, Edward ..
19
Mar. 26
DeRoehn, Clarence. Jones, Bertha Ann.
19 17
Chelmsford .
Maine.
Apr. 18
Downey, Dennis P .. Hanley, Elizabeth A.
Marlborough Westford. 66
Lowell.
Oct. 15
Downs, Harvey Leroy. Potter, Maud Marion ..
66
Tyngsborough.
June 15
Edwards, Frederick Walter MacGregor, Edith Alice. Elliott, James
24
Westford. Manchester, N. H.
Oct. 11
Boynton, Mary Ann
Chelmsford.
Lowell. New Brunswick. Lowell
Oct. 12
Felch, Alfred W. Mason, Alice A.
23 26
Westford
Canada.
Sept. 22
Miller, Eugene E Clarke, Annie B.
Westford
Prince Edward Is.
Jan. 16
Miner, Joseph R .
20
Canada.
Feb. 6
Morrill, Frank ..
Nashua. N.H. Westford
Maramshe, N. B. Huntington, Vt. Canada.
Aug. 27
Osgood, Hollie Erwin. Hall, Alice May.
21
New Brunswick. New Brunswick.
July 27
Parlee, Frederick J Palmer, Ida M.
Chelmsford. Westford .
Merrimack, N. H. Lowell.
April 17
Payne, James H. Leduc, Marie Emmerentienne.
Canada.
Aug. 2
Phelps, Frank Arthur Vreeland. Laungell, Lena M. Shea, James M .
31
Westford
Glastonbury, Ct. Lawrence.
Two omitted.
Number of marriages recorded. 25
American groom and foreign bride .. 3
Solemnized in Westford. 9
Westford grooms. 19
American bride and foreign groom .. 5 Second marriage of groom. 3
Westford brides. 18 Between Americans 12
Third marriage of bride. 2 Fourth marriage of bride. 1
Between foreigners.
5 Solemnized by Westford clergymen. 10
GILMAN J. WRIGHT,
Town Clerk.
·
Lowell
Westford. Nashua, N. H.
Nov. 23
Greenwood, Albert Hagen, Maggie.
27 27
Brockton
Nova Scotia.
Cloutier, Louia
Canada.
Aug. 27
Lewis, Sarah Ann (Shattuck) .. Mountain. Ernest Gideon. Whigham. Catherine 20
24
Province Quebec.
19 23
22 24 24 Everett.
Winchester. Nova Scotia.
June 29
Rogers, Catherine T.
21
Chelmsford.
Ireland.
July 31
Farrow, Charles B. Lemay, Amelia M.
29 23 32 25 25
Westford .
Westford.
Sprague, Hattie A. (Darrow).
Westford
Lowell. Concord.
McCarthy, Anne Elizabeth.
Lowell.
Marlborough.
31 27 21 18 23
Groton
Westford. England. Groton.
21
21
Clarke, Agnes M ..
30
Fletcher, Anna Munroe.
20
17 63 62 27
Scotland.
24
Ireland.
27
Vassalboro, Me.
DEATHS
Recorded by the Town Clerk of Westford, A. D. 1898.
AGE.
DATE.
NAMES, ETC.
Yrs.
Mos.
Days.
Dec. 22
Adams, Frances E. (Jordan), wife of Charles L.
55
11
15
Feb. 12
Bicknell, Martha (Dadmun), wid. of Ira.
81
5
6
July 24
Boyle, Edward I., resident of Lowell ..
20
5
Nov. 23
Carrick, William, son of Robert and Eliza.
45
4
29
Aug. 5
Childs, Phebe E. (Bancroft), wid. of William T ..
74
4
-
Dec. 26
Clarke, William, son of William and Ann ( Ling).
53
8
July 13
Crockett, Mary J., dau. of Henry C. and Lucinda (Ewer).
19
Dec. 29
Cummings, Howard Winchell, son of Irving T., Jennie D.(Cheney)
4
2
6
Mar 20
Day, Isaac Edmund, son of Isaac, Jr .. and Betsey (Proctor).
71
5
5
June 22
Decatur, Calvin A., resident of Lowell ...
59
7
10
Apr. 7
DeRoehn. Arthur C., son of George H. and Minnie (Healy) .
-
1
1
May 23
Draper, Mildred Ellen, dau. of Chas. W. and Annie M. (Hulslander) Drew, Thomas, son of Cephas and Ede (Symmes) ..
72
6
16
Aug. 2
Dufran, Mary E., dau. of George and Arnistene (Chamfarbie).
6
-
67
3
1
June 2
Hanson, - , dau. of Martin and Sophia (Thorbjornsson) Hill, Eliza E., dau. of George W. and Jeanette G. (Farrow).
24
1
19
Mar. 21
Holt, Arthur S., son of Samuel and Martha (Woodward)
50
-
June 16
Hunt, Ann (Wells). wife of James ...
48
6
19
July 14
Keyes, George, son of Imla and Hannah (Fletcher)
80
9
26
Oct. 30
Kittredge, William, resident of Boston ....
83 2
7
Apr. 29
Lackey, John Hudson, resident of Pepperell
57
8
12
Apr. 21
Leduc, Exilda (Laquerre), wife of Gedon P.
22
July 27
LeFranc, Alweda, son of Alfred and A. (Rabsau).
8
20
Aug. 20
Lyman. Blanche Elizabeth, dau. Wilbur S., Mary Ella ( Chamberlin) Martin, John, son of Frederick and Catherine (Keller)
69
6
21
Oct. 5
McGlinchy, Ellen (Egan). wife of James ...
62
Apr. 30
Morse, J. Decatur, son of Jonathan and Charity ( Barden).
68
8
6
May 16
O'Brien, Elizabeth (Dempsey). wife of John W ..
30
Apr. 9
O'Brien, Joseph, son of John W. and Elizabeth A. (Dempsey)
..
67
10
2
Nov. 3 July 17 June 1
Richardson. Myrtie A .. daughter of Joseph T. and Bessie (Phillis) Ring, - -, son of Michael E. and Elizabeth (Votoe).
16
6
23
Sept. 9
Shearon, Ann (Fay), wid. of Michael.
86
July 19
Smith, Jacob, son of Jacob and Betsey (Sprague)
85
10
8
July 22
Sprague, Imri Woods ...
72
9 17
Apr. 13 Feb. 8
Swanson, Carl August William, son of Noah and Sophia (Anison) Taggart, Caroline (Quimby), wid. of Leander ...
80
1
Jan. 8
Walker, Josiah, son of Josiah and Sarah (Jenkins).
88 10
Oct. 2
Wheeler, Amanda Melvina. dau. of Thomas J. and Harriet (Gilson)
56
10
May 11
Whitney, Virginia, dau. of Geo. H. and Ida (Woodman) ...
5
10 22
Oct. 31
Wood, Florence, dau. of Oliver and Mary Ann (Crisp).
19
11 24
Dec. 2
Wright, Almira (Tenney), resident of Saugus.
93
7
15
J'ne 28
Wright, Kendall Asa, resident of Boston.
67
2
2
Jan. 23
, stillborn. 66
Jan. 23
July 2
66
Nov. 21
Males. Females. Total.
Whole number recorded.
30
26
56
Number of deaths in town
26
25
51
Residents of Westford.
25
25
50
Non-residents brought to town for interment ... Number of interments in town ... 22
4
1
5
16
38
One person who died in town was a resident of Lowell.
Cause of death of persons who died in this town: Cancer, heart disease, 5 each ; stillbirth, tuberculosis, 4 each; phthisis, no vitality, meningitis, 3 each; angina pectoris, abscess of liver, typhoid fever, 2 each; bronchitis, old age, suicide, gastric ulceration, accident, premature birth, rupture of abdominal abscess, asthenia, chronic prostatis and cystitis, accidental drowning, anæmia. cholera infantum, leucocythemia, tubercular meningitis, senility, paralysis, aneurism of ascending aorta, nervous exhaustion, 1 each.
GILMAN J. WRIGHT, Town Clerk.
3 os co/
Aug. 4
O'Brien, Annie, dau. of Cornelius and Hattie (Donovan).
34
Oct. 27
Parsons, Mary A. (Thompson), wife of Wilbert E ..
19
1 12
May 14
Smith. Esther A. (Hunt), wid. of John ..
74
-
18 10
17
Dec. 10
Johnson, Frances May, dau. of Frank T. and Mary M. (Akerson) Kendrick, Joan (Knowles), wid. of Louis.
57
May 26
Kyle, John Alexander, son of Samuel A. and Mary (Stirk) .
12
10
4
Dec. 7
Apr. 29 Elliott, Michael, son of Matthew and Mary (Kane).
July 1 Sep. 21
Gardel, Paul, son of August and Vitatina (Hitir) ..
19
-
1
July 27
2
8
Nov. 6
2
-
1 1
22
May 18
Whitney, Frederick S., son of William M. and Annie M. (Earle)
Prescott, Victor L. son of Nelson L. and Ella M. (Davis) .
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 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 credible persons having knowledge of the case. See Acts of 1897, Chap. 444, Sections 9 and 14.
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.
The Town Clerk hereby gives notice that he is prepared to furnish to parents, householders, physicians and midwives applying therefor, blanks for return of births, as required by law.
The Town Clerk takes this occasion to acknowledge the gift to the Town for the use of the Town Clerk, by Mr. Abiel J. Abbot, Clerk of the First Parish in this Town, of a finely bound type- written copy of the Records of the First Church of Westford, from its organization in 1727 to 1868. This is a valuable addition to our records, especially to those engaged in genealogical research.
In this connection it may also be stated that the records of the Union Society and also of the Proprietors of the Union Meeting House, which organizations have ceased to exist, together with the records of the Union Church from its organization in 1828, to its reorganization as a body corporate in 1892, have been deposited with the Town Clerk.
GILMAN J. WRIGHT, Town Clerk.
TOWN CLERK'S REPORT ON DOGS.
Number of dogs licensed during the year ending Nov. 30, 1898 :
153 males at $2.00, $306 00
8 females at $5.00,
40 00
Total,
$346 00
Deduct Clerk's fees, 161 licenses at 20
cents each,
32 20
Balance paid into County Treasury, $313 80 For which the receipts of the County Treasurer are on file. Number of dogs returned by Assessors : males, 151 ; females, 6; total, 157.
Owners and Keepers of Dogs Who Have Procured Licenses for Year Ending April 30, 1899.
Abbot, Alice C.
Carmichael, James H. Furbush, Frank L.
Abbot, John C.
Carver, Gertrude E.
Gilson, George Q.
Abbot & Co.
Carver, William R.
Gilson. Levi S.
Adams, Charles L.
Catchpole, Henry
Gould, Horace E.
Balch, Samuel H.
Champaign, Louis
Griffin, Chas. M. (2) Haley. John
Bean. True A.
Connell, John H.
Hall, John
Bemis. Henry S.
Cummings, Alvin L. Cummings, Chas. M. Hawkes, Wesley O.
Bennett, Joseph Bennett, W. H.
Cummings, Edw. M. (2) Healy, Frank
Blaisdell, Alvin J.
Decatur, Nathaniel
Healy, John A.
Blodgett, Josiah W.
DeRoehn, Eugene
Heywood, Albert W.
Blodgett, Wilford G. Blood, Napoleon B. Boyd, John
Drew, Frank C.
Holt, Arthur S., Mrs.
Buckshorn, Louis H.
Eaton, C. A.
Howard, Calvin L. Hutchins, Stephen E.
Burbeck, John
Edwards, Franklin Eliason, Lars J.
Jesson, Thomas Johnson, J. Walter
Butterworth, Wm. L.
Farrar, George
Johnson, Wm. R. (fem.)
Callahan, John Cameron, Donald Cann, Charles W. Carkin, Charles W.
Fisher, Alvan Fletcher, Harry N. (3) Fletcher, Henry A. (3) Fletcher, Herbert E.
Longbottom, Fred Mann, E. L., Mrs.
Carkin, Isaac W.
Floyd, Mary
Carkin, Warren E.
Flynn, John
Hill, George W. Hodgson, James
Brophy, Thomas
Drew, George Eastman, Asa B. M.
Bussey, George W.
Felch, Harry (m. and f.) Knight, Joseph E. Field, A. L.
Krouse, Louis Kyle, Samuel Lawton, Luther
Carkin, Clara P.
Carkin, Edwin F.
* Marshall, Josiah E. Martin, Frederick
Balser, A. W.
Comey, Arthur H.
Harrington, P. Henry
Desjardines, Maria
11
McDonald, Angus McDougal, Alexander McGlinchy, James McGlinchy, Peter McMaster, Harry C.
Merritt. Walter J. (fem.) Pyne, James W. Miller, Frank E.
Morse. French M.
Mountain, Ernest G.
Reed, Chas. W.
Mountain, George E.
Roper, E. H.
Sanborn, Geo. L.
Sargent, Allan C.
Whitney,Chas.H. (m.&f.)
Nutting, B. F.
Sargent, Chas. G.
Whitney, Julian
O'Brien, Jas. 2d (m. & f.) Sargent, Frederick G.
O'Brien, James H.
O'Brien, John
Saunders, A. H. Shaw, Judson F. Splain, Daniel E.
Wilson, Arthur Wright, Andrew S.
O'Brien, John, 2d
O'Brien, John W., 2d (2) Stephan, Reinhold
Wright, Chas. H.
O'Dell, H. A.
Sullivan, Jeremiah
Wright, Frank C.
Orange, Abram
Sullivan, Thomas O.
Wright, Willey M.
Paige, A. M.
Swanson. Noah
Parker, Chas. Wm.
Sweatt, Fred A.
Wyman, Geo. W .. Wyman, Walter W.
Petherick, Wm. H.
Prescott, Nelson L. Prescott, Richard D.
Sweatt, S. D., Mrs.
Sweetser, Judson F. Sweetser, Warren P. Valentine, Mary E.
Prescott, Wallie
Prior, Arthur L.
Putney, Lucia
Voyer, Peter (f.) Wall, Christina Ward, John E.
Quinn, John Wm. Reddick, A. Lincoln (f.) Webster, Frank P.
Whidden, E. H. Whigham, Wm. Whitaker, Christopher
Murphy, Henry J.
Nesmith, Harry L. (f.)
Whitney, Wm. M. Whittier, Abel C.
GILMAN J. WRIGHT, Town Clerk.
WESTFORD, Feb. 4, 1898.
ANNUAL TOWN MEETING, 1898.
At a legal meeting of the inhabitants of the Town of West- ford, qualified by law to vote in Town affairs, held at the Town House, April 4, 1898, the following business was transacted:
Ist. The Town Clerk appointed Lewis C. Dane, Teller, to serve during the election of Moderator, and he was duly 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 collected.
3d. The Selectmen appointed W. H. H. Burbeck and Sam- tel L. Taylor 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 and took charge of the check list and ballot box, respectively. The ballot box was opened and found to be empty, the register standing on zero. The voters then pro- ceeded 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?" The Moderator appointed George W. Heywood, C. R. P. Decatur, Harry L. Nesmith and Wesley O. Hawkes Tellers, and they were sworn by the Town Clerk.
At the close of the polls the register stood on 131.
Number of names checked on Ballot Clerks' list, 131.
Number of names checked on ballot box list, 131.
Whole number of ballots cast (by count), 131.
4th. Voted, to take up the remaining articles of the warrant while the count of votes is being completed.
5th. Voted, to accept and adopt the report of the Selectmen as printed.
6th. Voted, to accept and adopt the report of the Selectmen on guide boards as printed.
13
7th. Voted, to accept the report of the Overseers of the Poor as printed.
8th. Voted, to accept the report of the School Committee as printed.
9th. Voted, to accept and adopt the report of the Trustees of the Public Library as printed. The report recommends that two hundred dollars ($200) be raised and appropriated for the pur- chase of books and periodicals during the ensuing year.
IOth. Voted, to accept and adopt the report of the Commis- sioners of Public Burial Grounds as printed. The report recom- mends that two hundred and fifty dollars ($250) be raised and appropriated for the care and improvement of the cemeteries dur- ing the ensuing year.
IIth. Voted, to accept and adopt the report of the Auditor as printed.
12th. Voted, to accept the list of jurors as reported by the Selectmen, which list is as follows: Augustus Bunce, farmer; Quincy W. Day, farmer; Jeremiah Desmond, farmer; Frank C. Drew, farmer; Elbert H. Flagg, farmer; George M. Fletcher, farmer; John M. Fletcher, grocer; Thomas F. Fisher, machinist; Charles H. Follansbee, clerk; Austin H. Foss, farmer; Henry A. Gurney, farmer; Edwin E. Heywood, farmer; Frank H. Hildreth, farmer; Edward H. Holt, laborer; Samuel M. Hutchins, farmer; French M. Morse, machinist; Elmer E. Nutting, machinist; Wil- bert E. Parsons, teamster; George H. Prescott, machinist; Richard D. Prescott, farmer; Nathan Prescott, painter; J. Henry Read, manufacturer; Reuben E. Redding, stable keeper; Charles N. Richardson, farmer; Ossian V. Robey, carpenter; Frank B. Tulis, painter; Leonard W. Wheeler, farmer; T. Arthur E. Wilson, farmer; Walter C. Wright, clerk.
13th. Voted, to raise and appropriate three thousand dollars ($3000) to repair roads and bridges. .
14th. Voted, to raise and appropriate four thousand dollars ($4000) for town debts and charges.
15th. Voted, to raise and appropriate fifty-six hundred dol- lars ($5600) for public schools.
16th. Voted, to raise and appropriate fourteen hundred dol- lars ($1400) to pay tuition of High School scholars, residents of the Town, at Westford Academy.
17th. Voted, to raise and appropriate twenty-five hundred dollars ($2500) for support of poor.
14
18th. Voted, to raise and appropriate seven hundred 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 direc- tion 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 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 October I, and three (3) per cent. if paid on or before December I, next, if the whole tax assessed to them is paid at one time. The Auditor shall audit the accounts of the Tax Collector within three days after the first days of October and December, and said Collector shall pay to the Town Treasurer all money he may have received, on or before the fifth days of October and December.
And, furthermore, the Auditor shall audit the accounts of the Collector between the 15th and 20th 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 20th day of February.
And the Assessors are instructed to complete the assessment of taxes on or before July Ist next, and issue their warrant to the Collector of Taxes, with a list of persons assessed, with their places - of abode, within five days after the said Ist day of July.
2Ist. Chose the following officers by hand vote:
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, William W. Johnson, John A. Healy, Alonzo H. Sutherland, Jeremiah Desmond, Michael McGlinchy. Mr. Healy was sworn by the Town Clerk.
Field Drivers-J. Willard Fletcher, Frank B. Tulis, George WV. Hill, Ralph Woodbury, Bradley V. Wright.
22d. Voted, to appropriate fifty dollars ($50) to commemo- rate Memorial Day.
15
23d. Voted, to appropriate fifty dollars ($50) for the pur- pose of distributing books from the Public Library in Graniteville and Forge Village.
24th. Voted, that the Town withdraw from its alliance with Ayer and Littleton for the employment of a Superintendent ot Schools, unless Littleton and Ayer will consent to employ a new Superintendent.
25th. Voted, to dismiss the 24th article, which was: "To see if the Town will vote to close the Long-Sought-For School, and authorize the School Committee to transport the pupils to the Wright School."
26th. Voted, to dismiss the 25th article, which was: "To see if the Town will authorize or direct the School Committee to close the Minot's Corner School and transport the pupils to the Centre Schools."
27th. Voted, to dismiss the 26th article, which was: "To see if the Town will appropriate money for transportation of scholars."
28th. Voted, to change the time of holding the Annual Town Meeting from the first Monday in April to the third Mon- day in March, to take effect next year.
29th. Voted, to instruct the Selectmen to appoint three or more persons to act with them as a committee to inquire into the system of the care of our highways, and to make such recommen- dations as they may see fit to the Town at some future meeting.
30th. 'Voted, to accept the provisions of Section IOI of Chapter 417, Acts of 1893, in regard to a division of the Town for precinct voting.
3Ist. Voted, to dismiss the 30th article, which was: "To sec if the Town will vote to exempt for the term of ten years, taxes on improvement in buildings and machinery for the purpose of developing the Nashoba Springs on the farm of Abel C. Whittier."
32d. Voted, to dismiss the 31st article, which was: "To see if the Town will vote to reduce the salary of the Superintendent of the Town Farm to four hundred dollars ($400) per year, and allowing three hundred and fifty dollars ($350) per year to be expended for outside labor."
33d. Voted, to dismiss the 32d article, which was: "To see if the Town will vote to buy an extra pair of horses and a set of double harnesses to be used on the highway. The same not to cost over three hundred and sixty dollars ($360), and this amount to be taken from the appropriation for highways."
16
34th. Voted, to dismiss the 33d article, which was: "To see if the Town will vote to have the road teams kept at the Town Farm, and the Farm to furnish hay to said teams at fourteen dol- lars ($14) per ton, allowing two and one-half tons per horse per year."
35th. Voted, to accept the report of the committee on the discontinuance of old roads.
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.