Town of Westford annual report 1896-1901, Part 31

Author: Westford (Mass.)
Publication date: 1896
Publisher: Westford (Mass.)
Number of Pages: 836


USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1896-1901 > Part 31


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


Charles L. and Florence (Dane).


April 15. .


Good, George Albert.


Jonathan and Mary (O'Brien). Henry P. and Lizzie J. (Dunn).


Oct. 16 .... Healy, Charles Leo.


Oct. 24.


Jarvis, Mariea. .


Alexander and Rose (Barlow).


April 6 ... Johnson, Clifford Fletcher


William H. and Amy L. (Peckens).


Mar. 19 ..


Kabele, Daisy Marguerite


Henry M. and Mary (Krouse).


Nov. 5 ....


Kimball, Rachel Elsie.


George A. and Annie ( Wilson.)


Dec. 15. .


Lorman, Dorothy Susan.


Robert E. and Mary Bertha (Farrar).


Feb. 17 ...


Lovell, Jessie Alfreda ..


Edward and Minnie (Daly).


June 27 ...


McCarthy, Laura Catherine


Robert J. and Ruby Ann (Healy).


July 24.


McLeod, Ellen Gertrude ..


Donald J. and Gertrude M. (Adams).


Sept. 14. McManamon, Frederick Martin


Frank and Lizzie (Grant).


June 5. Morton, Ellen May.


Fennimore and Lillie (Northrup).


April 11.


Richardson, Joseph Thomas.


Joseph T. and Etta A. (Smith).


July 5 .. . . Robey, Lillian May.


Ossian V. and Mary (Eastman).


Oct. 9 .. . . Sears, Joseph Oscar.


Joseph H. and Sophie E. (Brussard).


Sept. 3 .. .. Shaw, Clarence ..


Judson F. and Lillian E. (Gardner). Albert E. and Minnie (Johnson).


Oct. 23 .. Sullivan, George Thomas.


Timothy and Bridget (Sullivan).


Oct. 25 .. Sullivan, John Joseph.


John and Nora (Sullivan),


Aug. 11 .... Whitney, Waldo.


George H. and Ida F. (Woodman).


Aug. 1 .... Wood, Edith M


Henry O. and Clara (Rushworth).


Four stillborn.


Joseph R. and Nellie (Packard).


April 5. .. Harrington, Alice Elizabeth


William J. and Ellen (Dunn).


Nov. 26. . . Snow, Eva Charlotte


Number recorded: Males, 21: females, 19; total, 40. Of native parentage, 15: foreign parentage, 11: native father and foreign mother, 6; native mother and foreign father, 5.


GILMAN J. WRIGHT, Town Clerk.


MARRIAGES


Recorded by the Town Clerk of Westford, A. D. 1900.


DATE.


NAMES.


AGE.


RESIDENCE.


BIRTHPLACE.


Oct. 20


Anderson, Carl Gustaf. Hasselind, Alma ...


33


Westford. 66


Sweden. 66


Dec. 24


Bowker, John Williamson.


23


Lowell.


Lancashire, Eng. Yorkshire, Eng. England.


Sept. 18


Bridgford, Ralph.


30


Tyngsboro.


Sept. 5


Carmichael, John, Jr. Precious, Harriet.


26


England.


Dec. 25


Cole. Berton E. Hartford, Marion O.


24


Lowell


Ellenburg, N. Y.


April 15


Farrow. Albion Coleman. Twiss, Gertrude Beatrice.


21


Hartford, Ct.


Nov. 3


Felch, Harry C. Turner, Clara E.


19 20


Groton


Groton.


21 Westford.


Chelmsford.


June 4


26


Canada. New Brunswick.


June 8


Ingalls, Harry Melvin. Mitchell, Zina L.


20


Westford. 66


Lowcl].


July 29


Leclair, Charles. Lesieur, Laura.


6.


iPoint Du Lac, P. Q.


June 6


Longbottom, Richard Ernest .. Burnett, Polly ..


66


Yorkshire, Eng. 66


June 27


McNaughton. David Beil, Isabella G


24 Lowell ..


Canada.


Oct. 3


Norris, Peter ...


Westford.


Manchester, N. H.


June 21


Parsons, Wilbert E.


54


Brooks, Me.


Wyeth, Hannah (Prescott).


59


Westford.


Oct. 16


Precious, William ('


30


England.


June 5


Provost, Alfred ... Gilson. Ella Frances


26


Westford.


Aug. 13


Ricard. Honara .. Benoi. Marieloise


26


Three Rivers, P. Q. 66


Apr. 22


Ricard. Selemine. Garceaux. Anna


21


32


Westford. 66


May 13


Rossai, Poland.


Dec. 25


Teale. Walter H .. Hoyt. Isabelle ..


England. New Brunswick.


July 3


Wood, Henry Oliver


25


Camden. N. J. .. Birmingham, Eng.


Rushworth. Clara


24


Westford.


Bradford, Eng.


Two omitted.


Number of marriages recorded. 25


Solemnized in Westford. 17


Westford grooms. 16


Westford brides


Between Americans 9 Between foreigners. 13


American groom and foreign bridc ... 1 American bride and foreign groom .... 2 Second marriage of groom .... 1 Second marriage of bride ...


Solemnized by Westford elergymen .. 1.4


GILMAN J. WRIGHT, Town Clerk.


Lowell. 66


21


Dunstable


Townsend


Westford.


Sept. 12


Flavell, Herbert Walter ... Sherburne, Bessie Gertrude. Haley, Stephen. Darling, Edith.


23 20


Lowell


Westford.


24


Stanfold, P. Q.


18 24 24


28


Hardwick, Vt.


Scotland.


Floyd, Mary (Spencer).


42 39


Nova Scotia.


21


34


Canada.


19


..


Province Quebec.


Feb. 20 Spalding, Oscar R. Prescott, Fannie B.


. .


28


Suchovich, William Suncko, Rosa 19 24 Lawrence 24 Westford.


33


Longbottom, Mabel Annie.


19


Westford. 66


36


Felch, Lizzie M.


32


Scotland.


Westford.


Rockland, Me.


Brown, Annie O.


DEATHS


Recorded by the Town Clerk of Westford, A. D. 1900.


AGE.


DATE.


NAMES, ETC.


Yrs.


Mos.


Days


May 24


Billings, Florilla, died in Taunton.


April 4 Butler, John ..


Jan. 12


Caldwell, Lydia A., died in Lowell.


71 63


Apr. 29 Cameron. Allan, son of Alexander.


July 1 Carkin, Marion Ardell, daughter of James R. and Eva A. (Barton) Charlton. Mary Beatrice, daughter of Arthur and Mary (Clark) ..


- 17


-


Collins. Fred P., son of Phineas G. and Ellen A. (Read) .


26


18


Sept. 13 Apr. 21 Aug. 24 Jan. 17 June 26 Sept. 7 Sept. 4


Dyar, Morgiana, died in Stoneham.


69


10


Elliott. Kathryn. resident of Lowell.


Elliott, Mary Ann (Burnes), widow of Michael.


Apr. 8


Fletcher, George Manson, son of Benj. M. and Lucinda (Vose) ..


Mar. 2


Garvin, Abigail (Kimball), widow of James.


11


Johnson, Lydia A. (McCorkell), wife of Andrew. Kebler, Frederick, died in Belmont ..


48


66


3


4 10 5


-


- 20


June 21


O'Brien, George A., son of John M. and Honora (Foley) O'Brien, James, son of Arthur and Celia ..


5 9


July 8


O'Brien, Nora, daughter of James F. and Nellie (Gogin) . Perkins, William H., son of John B. and Annie (Burchell) Plimpton, Arthur B., son of Henry and Evelina (Bacon). Prescott, Noah, son of Nathan P. and Bethiah (Sargent).


51 55 19


5


May 20


Prescott, Philip Reginald, son of Noah and Fanny A. (Tower).


61


9


Dec. 15


Read, Mary E. (Falls), wife of J. Henry ..


62


8 0


Oct. 31


Whitney, Joseph, son of John and Elizabeth (Doughty) .


68


10


Aug. 11


Whitney, Waldo. son of George H. and Ida F. (Woodman)


55


0


13 9


Jan. 2


Wright, Arthur, son of Asa and Bathsheba (Dadmun). Four stillborn.


Females.


Total.


Whole number recorded.


30


19


49


Number of deaths in town


25


13


38


Residents of Westford.


27


13


40


Non-residents brought to town for interment ....


3


5


8


Number of interments in town


18


14


32


One person who died in this town was a resident of Lowell.


Three residents of this town died in other places.


Fred P. Collins, Sergeant-Major 14th U. S. Infantry, died at Manila, P. I. His body was brought home and buried in Fairview Cemetery with military honors.


Philip Reginald Prescott, private Company E, 46th Mass. Regiment, died at Indan, P. I.


Causes of death of persons who died in this town: Tuberculosis, pneumonia, stillbirth, 4 each; cancer, 3; heart disease, enteritis, cholera infantum, inanition, 2 each; paralysis, old age, disease of stomach, angina pectoris, disease of liver, peritonitis, intestinal obstruction, asphyxia. Bright's disease, cystitis, general debility, bronchitis, accident, complication of diseases, 1 each.


GILMAN J. WRIGHT, Town Clerk.


Q 1001-0:00 2 6


2


June 21 Feb. 2 Oct. 26 June 20


Courtney. Joseph Delphio, son of Alexander and Marie (Barlow) . Curren, Mary (Egan), wife of William ..


49 63 41


-


1 10 2 5 5 5 22 29 - 15 4 27 27 25 16 20 20


June 11 Nov. 1 Nov. 24 Mar. 26 Oct. 24 Aug. 10 Apr. 13 Sept. 15 June 19 Dec. 31 Oct. 15 Jan. 3


LaFrance, Arthur. son of Alfred and Marie (Rosseau) . McCarthy. Thomas ..


McCarty. Charles J., son of Dennis and Ellen (Lennon).


Metcalf, William, died in Camden, N. J


Moss, Jane (Leech), wife of James L ..


40 80 65 60 20 80


- 11


Oct. 2


3


Sept. 27 Nov. 11


Raymond, John W., son of Joseph and Susan (Willis) Raymond, Susan (Willis), died in Lowell.


43


2


72


Sept. 26 Aug. 1 Saboea, Georgie, daughter of Joseph and Annie (Bouton).


1


June 11


Wing, Thomas, died in West Newton ..


62


4


24 15 28 20 1 15 15 - 13 18 12


4


8


Jan. 6 May 22


O'Brien, Cornelius, son of John and Jane (Allen) .


65 1 42 104 55 37 5


Elliott, Winifred Agnes, daughter of James and Mary A. (Boynton)


- 1 3 2


Humiston. Harriet S. (Flagg), wife of Samuel G.


Kidder, Charlotte F. (Bruce), resident of Chelmsford. Kimball, Levi, son of David ...


Day, John Warren, son of John and Hannah (Wright) .


Desmond, Jeremiah, son of Jeremiah and Fanny (Barry)


Dion, Amelia, daughter of Joseph and Lida (Greenwood) .


4


Males.


Putney, Samuel F., son of Samuel and Sarah K. (Blossom)


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.


GILMAN J. WRIGHT, Town Clerk.


TOWN CLERK'S REPORT ON DOGS.


Number of dogs licensed during year ending Nov. 30, 1900 : 178 males at $2.00, $356 00


IS females at $5.00,


90 00


Total, $446 00


Deduct Clerk's fees, 196 licenses at 20


cents each,


39 20


Balance paid into County Treasury, $406 80


For which the receipts of the County Treasurer are on file.


Of the foregoing licenses, I (male) was for the year com- mencing May 1, 1898; 25 males and 3 females were for the year commencing May 1, 1899.


Number licensed since last return, Nov. 29, 1900 : males, 9 ; females, 2.


Number licensed for year commencing May 1, 1900: males, 161 ; females, 17; total, 178.


Number returned by Assessors: males, 157; females, 13; total, 170.


Owners and Keepers of Dogs Who Have Procured Licenses Since Last Report, Feb. 6, 1900.


Licenses are for the year commencing May 1, 1900, unless otherwise specified.


Abbot, Alice C. Bussey, George W.


Cummings, Edward M.


Abbot, John C.


Butterworth, Wm. L.


Cummings, Irving T.


Adams, Charles L.


Cameron, Donald


Dane, Hattie A. ('99 & '00)


Balch, Samuel H.


Campling, John


Davis, Mary ('98 & '00)


Decatur, C. R. P.


Balser, Perley ('99) Barlow, Frank (m. & f.) Bemis, Henry S. Bennett, Joseph


Carkin, Isaac W. Carkin. Warren E. Carmichael, J. H. Catchpole, Henry Champaign, Louis Comey, Arthur H. ('99)


Downs, Matthew F. (m & f) Drew, Frank C. Driscoll, Timothy


Blodgett, Josiah W. (2) Blood, Napoleon B. Brisson, Arthur


Comey. Arthur H. (2)


Eaton, Charles A.


Buckshorn, Louis H.


Edwards, Charles


Burbeck, John


Connell, John H. Craven, Edward


Edwards, Franklin


Burnham, Arthur H.


Eliason, Lars J.


Burnham, George H.


Cann, Charles W.


Decatur, John H.


Decatur, Nathaniel J.


Downs, Matthew F. (99,m&f)


Blaisdell, Alvin J.


Cummings, Alvin L. Cummings, Charles M.


Feeney, John


11


Felch, Harry C. Field, Adelbert L.


Lawton, Luther ('99 & '00) Reed, Charles W. (2) Leland, George A. Lord, David


Fisher, Alvan


Flavell, Chas. E. ('99 & '00) Mann, Evilena L.


Fletcher. Harry N. (3)


Marshall, Joseph


Martin, Frederick


Sherburne, George J.


Fletcher, J. Willard (99 & oo) McDougall. Alexander


Floyd, Mary Flynn, John


McGlinchy, Peter


Sullivan, Jeremiah, Mrs.


Flynn, John L.


McMaster, Harry C.


Swanson, Noah


Furbush, Frank L.


Mellor, Thomas


Sweetser, Warren P.


Gardner, George C.


Merritt, Walter J. (f.)


Toper, Samuel L.


Gilson, George Q.


Monahan, John ('99 & '00) Valentine, Mary E.


Gould, George E. ('99)


Moore, Clifford A.


Vinal, Charles E. ('99)


Gould, Horace E.


Morse, French M.


Vinal, Charles E. (f.)


Gower, William


Mountain, George E.


Voyer, Peter (f.)


Greig, John S.


Murphy, Edward M.


Ward, Elbridge B.


Griffin, Charles M. (2)


Murphy, Henry J.


Ward. John E.


Gurney, Henry A.


Nesmith, Harry L. (f.)


Whidden, Elmer H.


Haley. John


O'Brien, James (f.) Whigham, John O'Brien, James, 2d (m. & f.) Whigham, William


Hannon, Thomas


)'Brien. James H.


Whitney, Chas. H. (m. & f.)


Harrington, Henry P. (2)


O'Brien, John


Whitney, Julian A.


Harrup, Thomas ('99 & '00) O'Brien, John, 2d


Whitney, William M.


Healy, Frank (f.)


O'Brien, John W., 2d (2) Odell, Herbert A.


Whitaker, Christopher Whittier, Abel C. (f.) Wild, James T.


Healy, John A. ('99 & '00) Healy, Ruby


Paige, A. M.


Wilson, Arthur


Hill, George W.


Petherick, William H.


Woods, William L.


Howard, Calvin L.


Polley, Alvin G.


Wright, Andrew S.


Hutchins, Stephen E.


Prescott, Nelson L. .


Wright, Charles H.


Jarvis, Everett P. (f.)


Prescott, Richard D.


Wright, Flora M.


Jenne, Albert E. (m. & f.) Jesson, Thomas


Prescott, Wallie Prior, Arthur L.


Wright, Hammet D.


Johnson. J. Walter


Provost, Thomas N.


Wright, Walter C.


Johnson, William R. (f.)


Putney. Lucia


Wright, Willey M.


Knights, Joseph E.


Quinn, John


Wyman, George W.


Krouse, Louis


Reddick, Lincoln A. (f.)


Lamere, George F. (f.)


Read, Henry B.


Wyman, Walter W. York, Mabel C.


GILMAN J. WRIGHT, Town Clerk.


WESTFORD. Feb. 9, 1901.


Sargent, Charles G. (2) Shaw, Frank A. Shaw, Judson F. Shugrue, Charles F.


Fletcher, Henry A. (3) Fletcher, J. Herbert


McDonald, Angus


Sherburne, Victor R. ('99) Splain, Daniel E.


McGlinchy, James


Stooss, H. J.


Hall, John


Healy, Henry J.


Orange, Abraham


Wright, Frank C.


SPECIAL TOWN MEETING, FEB. 24, 1900.


At a legal meeting of the inhabitants of the Town of Westford, Mass., qualified by law to vote in town affairs, held at the Town House, Feb. 24, 1900, the following business was transacted :


I. Voted, to choose a Moderator by nomination ..


2. Chose Sherman H. Fletcher Moderator.


3. Voted, to ratify the act of L. W. Wheeler in purchasing on execution, in behalf of the Town, the premises attached on the original writ in suit of the Inhabitants of the Town of Westford vs. Louisa R. Whitney, otherwise known as Louisa R. Leland.


4. Voted, to authorize the Board of Overseers of the Poor to contract for the sale of the premises purchased on execution by the Town, the same that were attached on the original writ in suit of the Inhabitants of the Town of Westford vs. Louisa R. Whitney, otherwise known as Louisa R. Leland, to such person or persons and upon such terms as they may in their discretion determine upon, and the Selectmen are hereby authorized and empowered to sign, execute, seal, deliver and acknowledge a quit-claim deed of the same to the purchaser or purchasers, in the name of and in behalf of the Town, and the Board of Overseers of the Poor are also authorized to sell any or the whole of the standing wood on said premises, which in their judgment they think best for the interest of the Town.


5. Voted, to accept the minutes of the meeting.


6. Voted, to dissolve the meeting.


A true record.


Attest : GILMAN J. WRIGHT, Town Clerk.


ANNUAL TOWN MEETING, 1900.


At a legal meeting of the inhabitants of the Town of Westford, Mass., qualified by law to vote in town affairs, held at the Town House in said Westford, March 19, 1900, the following business was transacted :


I. John M. Fletcher and T. Arthur E. Wilson, who had previously been appointed Tellers by the Selectmen, were duly sworn by the Town Clerk.


2. Chose J. Henry Read Moderator.


3. Voted, that the compensation of the Collector of Taxes be one per cent. on the amount collected, and that the Selectmen be authorized to pay, in behalf of the Town, for a surety bond for the Collector in favor of the Town, for an amount that in their judg- ment may be necessary.


4. The Selectmen appointed Wm. E. Frost and Wm. H. H. Burbeck Ballot Clerks, and they were sworn by the Town Clerk and received from him the official ballots and gave their receipt therefor. The ballot box was opened and found to be empty, the register standing on zero. The voters then proceeded to bring in their ballots for the officers named in Article 3, and also on the following question : - " Shall licenses be granted for the sale of intoxicating liquors in this Town?"


Polls closed at 1.03 P. M.


At the close of the polls the register stood on 184.


Number of names checked on Ballot Clerk's list : males, 180 ; females, 3.


Number of names checked on ballot box list : males, 180; females, 3.


Whole number of ballots cast : by males, 180 ; by females, 3.


Wm. E. Frost and Wm. H. H. Burbeck were appointed Tellers by the Moderator and were sworn by the Town Clerk.


5. Voted, to take up the remaining articles of the warrant while the votes for the different candidates for town officers were being counted.


6. Voted, to accept the report of the Selectmen as printed.


7. Voted, to accept the report of the Selectmen on Guide Boards as printed.


14


S. Voted, to accept the report of the Overseers of the Poor as printed.


9. Voted, to accept the report of the School Committee as printed.


10. Voted, to accept and adopt the report of the Trustees of the J. V. Fletcher Library as printed. The report recommends that one hundred and fifty dollars ($150) be raised and appropri- ated for the purchase of books and periodicals during the ensuing year.


II. 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 cemeteries during the ensuing year.


12. Voted, to accept the report of the Auditor as printed.


13. Voted, to excuse Wayland F. Balch, Frank C. Drew, John J. Monahan and Charles N. Richardson from the list of jurors as reported by the Selectmen.


14. Voted, to add the names of Louis H. Buckshorn, Frank Calvert and Franklin Edwards to the Selectmen's list.


15. Voted, to accept the list of jurors reported by the Select- men, as amended by the two votes last preceding, which list is as follows : - Louis H. Buckshorn, clergyman ; William H. H. Burbeck, laborer ; Arthur H. Burnham, farmer; Frank Calvert, machinist ; Quincy W. Day, farmer; Clarence R. P. Decatur, farmer ; Franklin Edwards, carpenter; Elbert H. Flagg, farmer ; Joel A. Fletcher, farmer ; Charles H. Follansbee, clerk ; Elias Y. Grant, machinist ; Edwin E. Heywood, farmer ; Frank H. Hildreth, farmer ; Samuel M. Hutchins, farmer; Melbourne F. Hutchins, farmer ; Angus McDonald, farmer ; Elmer E. Nutting, machinist ; Charles E. Osgood, carpenter ; William H. Petherick, mill hand ; Nathan Prescott, painter ; Reuben E. Redding, stable keeper ; Ossian V. Robey, carpenter ; T. Arthur E. Wilson, farmer ; Bradley V. Wright, farmer ; Walter C. Wright, grocer.


16. Voted, to take up the 16th Article.


17. Voted, to raise and appropriate two thousand dollars ($2,000) for support of poor.


18. Voted, to take up the 14th Article.


19. Voted, to raise and appropriate fifty-seven hundred dollars ($5,700) for public schools.


15


20. Voted, to raise and appropriate thirty-three hundred dol- lars ($3,300) to repair roads and bridges.


21. Voted, to raise and appropriate four thousand dollars ($4,000) for town debts and charges.


22. Voted, to raise and appropriate fifteen hundred dollars ($1.500) to pay tuition of high school scholars, residents of the Town, at Westford Academy.


23. Voted, to raise and appropriate six hundred dollars ($600) for school text books and supplies.


24. In regard to Article IS, 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.


25. 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 cent. 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 1, 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 the 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 I 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 first day of July.


26. Voted, to choose the remaining officers by hand vote.


27. Chose the following : -


Fence Viewers - Alvin G. Polley, Almon S. Vose, Augustus Bunce.


16


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, Wesley O. Hawkes.


Field Drivers - Frederick W. Edwards, William H. Johnson, Charles D. Colburn.


Tree Warden - William H. H. Burbeck.


28. Voted, to appropriate fifty dollars ($50) to commemorate Memorial Day.


29. Voted, to appropriate seventy-five dollars ($75) for the purposs of distributing books from the Public Library in Granite- ville, Forge Village and Brookside.


30. Voted, to choose the Tree Warden hereafter by Australian ballot.


31. Voted, to raise and appropriate one hundred dollars ($100) for painting the schoolhouse at Graniteville.


32. Voted, that the Selectmen be instructed to carry out the order of the County Commissioners in regard to relocating and widening School Street, so called.


33. Voted, that the Selectmen be instructed to let out the work of widening School Street by contract, after advertising the same to the lowest responsible bidder, and that the work be com- pleted this year.


34. Voted, to raise and appropriate two hundred dollars ($200) to repair the bank wall to the arch bridge opposite Marden's Mill at Westford Depot.


35. The votes for town officers were sorted and counted and the following persons having received a plurality of votes were declared elected to the offices specified : -


Town Clerk - Gilman J. Wright. Sworn by Moderator.


Selectman - Wesley O. Hawks. Sworn by Town Clerk.


Assessor - Samuel L. Taylor.


Overseer of the Poor - Albert R. Choate.


Town Treasurer - Nahum H. Wright.


Collector of Taxes - Arthur L. Prior.


Auditor - Arthur B. Plimpton.


Constables - John A. Healy, Eugene De Roehn. Mr. De Roehn sworn by Town Clerk.


School Committee for One Year - John C. Abbot.


School Committee for Three Years - Louis H. Buckshorn, George H. Hartford.


17


Trustee of J. V. Fletcher Library - Louis H. Buckshorn.


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, 46; no, 104: blanks, 20.


36. Voted, to accept the minutes of the meeting.


37. Voted, to dissolve the meeting.


J. HENRY READ, Moderator.


GILMAN J. WRIGHT, Town Clerk.


SPECIAL TOWN MEETING, APRIL 14, 1900.


At a legal meeting of the inhabitants of the Town of Westford, qualified by law to vote in town aaffirs, held in the Town House in said Westford, April 14, 1900, the following business was trans- acted : -


I. Chose Herbert E. Fletcher Moderator. Sworn by Town Clerk.


2. Voted unanimously, to authorize the Town Treasurer, under the approval of the Selectmen, to borrow in behalf of the inhabitants of Westford the sum of twelve thousand dollars ($12,000) for a term of twelve years, with payment of one thousand dollars ($1,000) annually on the principal, with interest payable semi- annually.


3. Voted, that the Tax Collector be required to make a report annually of the uncollected taxes.


4. Voted, to reconsider the last vote passed.


5. Voted, that the Tax Collector be required to render annu- ally a list of uncollected taxes, and give names and amounts, and that a copy of this vote be printed on the margin of each tax bill.


6. Voted, to accept the minutes of the meeting.


7. Voted, to adjourn.


A true record.


Attest : GILMAN J. WRIGHT, Town Clerk.


STATE ELECTION, NOVEMBER 6, 1900.


Party designations :- R., Republican ; D., Democratic ; P., Prohibition ; S., Socialist Labor ; D. S., Democratic Social.


Prec. I. P'rec. 2. Prec. 3. Total.


Whole number of ballots cast ..... 177 168


59 404


President and Vice President.


Bryan and Stevenson (D.). .


29


39


12


80


Debs and Harriman (D. S.)


2


1


0


3


Malloney and Remmel (S.).


0)


1


0


1


Mckinley and Roosevelt (R.)


127


108


36


271


Woolley and Metcalf (P.).


3


0


10


Governor.


Michael T. Berry of Haverhill (S.) .....


4


2


6


Chas. H. Bradley of Haverhill (D. S.) ....


2


0


1


3


W. Murray Crane of Dalton (R.) ..


125


100


31


256


John M. Fisher of Attleboro (P.). .


1


4


0


5


Robert Treat Paine of Boston (D.).


28


34


13


75


Blanks


17


28


14


59


Lieutenant Governor.


John L. Bates of Boston (R.) ..


126


104


31




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.