USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1896-1901 > 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
Robert and Ruby Ann ( Healy)
Fred and Mary ( Cann ) . ...
Herbert H. and Rose E. ( Millis) ... Wellington and Annie (>nyder) . F. Fletcher and Bessie (Morton) ... Mosek and Aznive (Kazanjian) .... Victor and Virginna ( Barterash) .... John W. and Isabella (Johnson) John W. and Isabella (Johnson) ... Charles E. and Effie J. (Hulsaver) . Frank W. and Ada L ( Fletcher) ... James H. and Mary (LeD)uc) ... .. Frank A. and Lera M. (Langell) .. Joseph and Philomene ( Lavoie) .... William C. and Annie O ( Brown) .. Arthur L. and Jennie A. ( Woodbury) Henry and Mary ( Larkin) ..
Nov. 28,
Richardson, Ulmont Ulseford.
April 29.
Spinner, Robert James
July 14, Toussant, Mary Excelia .
Three stillborn. Number recorded: males, 25; females, 30; total, 55. Of native parentage, 17. foreign parentage, 23. Native father and foreign mother, 8. Native mother and foreign father, 8. EDWARD FISHER, Town Clerk pro tempore
Charles D. and Norah M. ( Stearns) . Arthur H. and Susannah ( Mellor) .. Ernest H. and Florence G. (Durgin) Nathaniel and Louise (Merrill) ..... Edward M. and Annie (McCarty) .. James and Mary A. (Boynton) . .... Harry N. and Dora B. (Sargent) ... Jonathan and Mary (O'Brien) ..
William and Elizabeth (Donahoe) .. James and Jane ( Moran ) James and Jane (Moran).
Stephen and Edith (Darling)
Eric and Bertha A. ( Wilson)
April 8,
MARRIAGES
RECORDED BY THE TOWN CLERK OF WESTFORD, A. D. 1901.
DATE.
NAMES.
RESIDENCE.
BIRTHPLACE.
April 24,
Barnard, Howard Beckwith West, Wilhelmina.
25
Westford.
Oct. 2,
Beebe, Willard Henry.
52
48
Westford
Nova Scotia.
Jan. 31. Oct. 19,
Blowey, Samuel
30
Westford .
Orange, Florence . 18
36
Concord, N. H. Westford .
Westford.
June 20,
Buckshorn, Louis Henry. Kittredge, Adeline M. (Fisher) Chandler, John Franklin. Hildreth, Emma Augusta
40 43 41
Tyngsborough . Westford
Westford.
July 27,
Clarke, Charles Henry Cass, Etta Welthea.
27
Somerville
Woodstock, N.H.
Aug. 14,
Day, Arthur Edward Gunter, Margaret Louisa
23 23 21
Wollaston, Ont . Westford
Westford.
21
Ludlow, Vt. Groton
Ludlow, Vt.
June 5, Nov. 4.
Girard, Henry Saroi, Mary .
19
Westford
Woonsocket, R.I.
Oct. 30,
Healy, Henry J
31
Westford .
Wells River, Vt.
Harrington, Margaret A
27
Westford.
Westford.
Oct. 2, Sept. 25,
Nutting, Amy B.
32
Westford .
Lowell.
36
Westford
Whip'ngh'm, Eng Marblehead.
July 9,
Paiyer, Odilide .
Canada
Canada.
Jul
McCarthy. Joseph F Brisson, Josephine
21
Westford
Canada.
Oct. 19,
Melvin, Charles
25
Westford
New Brunswick.
Prescott, Esther
23
Westford
Brownsville, Me.
Aug. 28.
Meyer, August W .. Bennett; Elizabeth ยท
23 Westford
England.
Sept. 3,
Nicklin, Lorne 1). Mooring, Lizzie M
23 Gloucester .
Wallace, N. S.
June 29,
Peterson, Lars Adolf Bloberg, Augusta
33
Westford . ..
Sweden. Lowell.
Feb. 24,
Shea, Joseph F Kimball, Inez F.
22
Westford.
Chelmsford.
June 8,
Stiles, Lorne C. Mann, Carrie F.
22
Westford
New Brunswick.
Aug. 10,
Wyman, Walter W
52 Westford.
Providence, R. I. Tyngsborough.
Ditmars, Gertrude A
39 | Annapolis, N. S. Annopolis, V. S.
One omitted.
Number of marriages recorded 24
American groom and foreign bride. 6
Solemnized in Westford
6
American bride and foreign groom . 5
Westford grooms 15
Westford brides
I7
2 Second marriage of groom 4 Second marriage of bride . .
8 Between Americans.
Third marriage of groom . . I
Between foreigners
5 Solemnized by Westford clergymen 5
GILMAN J. WRIGHT, Town Clerk.
Oct. 23,
Fletcher, John Herbert
Gill, Mary Ftta .. Fletcher, Walter Haymon Stirk, Ellen
21
Westford
23
Westford .
Groton. England. Canada.
Irish, George F.
49
Westford
Camden, Me.
Jenkins, George Edward Pedrick, Jessie Power
22
Marblehead
Leclaire, Horrist
21
Westford .
Canada.
18
31
Westford
Westford.
27 Boston . ..
Germany.
23 Hubbardston . .
Hebron, N. H.
46 Westford .
Sweden.
16 Westford .
Waterbury, Ct. Carlisle. Nashua, N. H.
York, Agnes N. ( Plummer ) .. Billson, Amos Clarke, Eva
21 21
Chelmsford
Westford .
Westford
England. England. Cincinnati, O.
Keokuk, Ia.
38
Boston .
Milford.
Westford.
Westford.
Wollaston, Ont
22
England. Lawrence.
July 16,
AGE.
Concord.
27
Groton .
23 Westford .
DEATHS
Recorded by the Town Clerk of Westford, A. D. 1901.
-
AGE.
DATE.
NAMES, ETC.
Yrs.
Mos.
Days
Feb.
Banister, Joan (Reed), widow of John F.
85
6
I7
May 2
Barney, Ann M. (Sherman), wife of Theophilus.
61
4
Mar. 30
Carkin, William O., resident of Wilmington.
64
8
28
Sep.
6
Connell, Leo Augustus, son of John H. and Margaret (Coughlin).
I
2
22
Dec.
I3
De Roehn, Andrew J., resident of Pepperell. .
30
7
Feb.
I4
Drake, Harriet (Lawrence), widow of Seth ..
82
Nov. 2
Draper, Mary Jane (Fuller), widow of Joseph R
77
2
Dec.
16
Draper, Mary Louise, daughter of Joseph R. and Nelly H. (Packard)
I
O
I
Apr. 9
Fletcher, Emily A. (Fletcher), widow of Sherman D.
82
2
6
Sep. 4
Holt, Edward Henry, son of Edward.
62
IC
Sep.
5
2
Feb.
23
Jenne, Roxie A. (Willis), widow of Gilbert E ..
82
Oct. I6
Kaiageian, Aron, son of Bagdig and Ann (Zeghaim).
26
July
I8 Lord, - , daughter of David A. and Ada (Bishop)
I
Nov.
1
Mace, Laura Etta, daughter of Sylvester and Sarah ( ! owle) .
51
O
28
Dec.
27
McGlinchey, James, son of Peter and Susan ..
67
Aug. 1 1
Morse, French M., son of Nathaniel
73
7
26
Sep.
I9 Mosek, Mary John, daughter of John and Tamam (Sachisian)
20
Apr.
6
Parker, George A., died in Westboro Insane Asylum ..
76
Mar. 6 Peebles, Jason E ..
85
O
I6
Apr.
29
Prescott, Charles Henry, resident of Harvard ..
77
I
21
Oct.
25
Prescott, Sherman Luther, son of Luther and Olive ( Prescott)
62
6
29
Jan. 26
Read, Joseph Henry, son of Zaccheus and Mary (Heywood).
65
5
21
July
3
Searles, Charles J., resident of Lowell.
64
5
2
Feb. I6
Shattuck, Frank R., son of David H. and Ada F. (Stanley)
I7
7
16
Nov. 24
Sweatt, Samuel D., son of Samuel and Demaris (Jackman)
66
II IC
Mar. II
Symmes, Rebecca Pierce (Fletcher), widow of Edward ...
87
-
Dec.
4
Watson, William Day, son of Sebastian B. and Bessie M. (Day) Whitney, Alfred ..
82
5
25
Nov. 22
Whitney, William M., son of Nathaniel and Susan (Edwards)
61
II
22
Oct. I6
Wright, Lavina (Frye), resident of Lowell.
85
Ang.
27
Wright, Sophronia M. (Sawyer), widow of Arthur. Three Stillborn.
61
13
Males.
Females.
Total.
Whole number recorded.
20
I6
36
Number of deaths in town
14
15
29
Non residents brought to town for interment.
6
I
7
Number of interments in town.
I5
I3
28
-
Three residents of this town died in other places.
Causes of deaths of persons who died in this town or were residents thereof : - Stillbirth, 3; heart failure, lagrippe, old age, pneumonia, hemorrage of stomach, 2 each; erysipelas, diphtheria, paralysis, asthenia, premature birth, Bright's disease, myredema, accidental drowning, strangulated hernia, meningitis, dilatation of heart, tubercular peritonitis, disease of parotid gland, chronic bron- chitis, acute bronchitis, diabetes mellitus, apoplexy, I each.
GILMAN J. WRIGHT, Town Clerk.
2
28
June. 29
Record, Corean, daughter of Narah and Mary (Bennay)
1 9
Apr. 20
Houle, Peter, resident of Groton ..
-
26
Residents of Westford
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 infor- mation for the original record, or by three or more creditable persons having knowledge of the case. See Revised Laws, Chapter 29, 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 incom- pleteness 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 apply- ing therefor, blanks for return of births, as required by law.
EDWARD FISHER,
Town Clerk, pro tempore.
1
TOWN CLERK'S REPORT ON DOGS.
Number of dogs licensed during year ending Nov. 29, 1901 : 156 males at $2.00. $312 00
16 females at $5.00. 80 00
Total $392 00
Less Clerk's fees, 172 licenses at 20 cents 34 40
Balance paid into County Treasury $357 60
For which the receipts of the County Treasurer are on file.
Of the foregoing licenses 13 males and 2 females were for the year commencing May 1, 1900.
Number of licenses since last return Nov. 29, 1901 : 1 (male).
Number licensed for year commencing May 1, 1901 : Males, 144; females, 14 ; total, 158.
Number returned by Assessors : males, 145 ; females, 16 ; total, 161.
Owners and Keepers of Dogs Who Have Procured Licenses Since Last Report, Feb. 9, 1901.
Licenses are for the year commencing May 1, 1901, unless otherwise specified.
Abbot, Alice C.
Butterworth, William L.
Abbot, John C.
Cameron, Donald M.
Anderson, Andrew
Carkin, Isaac W.
Balch, Samuel H.
Carmichael, James H
Barteux, Maynard
Catchpole, Henry
Champagne, Louis
Billson, Amos Blaisdell, Alvin J.
Comey Arthur H. (2)
Blodgett, Josiah W
Blood, Napoleon B.
Connell, John H. Craven, Eva S. Cummings, Alvin L.
Brisson, Arthur Burbeck, John
Cummings, Charles M.
Cummings, Edward M.
Burnham, Arthur H. Bussey, George W.
Decatur, Clarence R. P.
-
11
Decatur, Nathaniel J. De Roehn, Eugene Downs, Matthew F. Drew, Frank C. Driscoll, Timothy Eaton, Charles A. Edwards, Charles
Edwards, Franklin
Edwards, Frederick W.
Eliason, Lars J. Feeney, John
Felch, Ann M.
Field, Adelbert L.
Fisher, Alvan
Fletcher, Harry N. (2)
Fletcher, Henry A. (3)
Fletcher, J. Herbert
Flynn, John Flynn, John L.
Furbush, Frank L.
Gove, Morrill C. (1900 & 1901)
Greig, John S.
Griffin, Charles M. (3)
Gurney, Henry A.
Haley, John
Hall, John
Hannon, Thomas
Harriman, Maynard S. (f.)
Harrington, Henry P.
Hartford, Ida F. Healy, Ruby A. (f.).
Healy, Henry J.
Healy, John A. (2)
Heman, Robert
Howard, Calvin L.
Hutchins, Stephen E.
Jarvis, Everett P. (f.) Jesson, Thomas Jenne, Albert E.
Johnson, William R. (f.)
Kendrick, George W. (f.) Knight, Joseph E. Knowles, John H. Leland, George A. Lorman, Robert E. Sullivan, Catherine Swanson, Noah
Lumburg Axel (1900 & 1901) Mann, Evelena L. Marden, Lewis J.
Martin, Fred
McCoy, Frederick L.
McDonald, Angus
McDougall, Alexander
McGlinchey, James
McGlinchey, Peter J.
McLeod, Donald J. McMaster, Harry C.
Merritt, Walter J. (f.) Mellor, Thomas Morse, French M.
Morton, Orville
Murphy, Henry J.
Nesmith, Harry L. (f.)
Norris, Mary Norris, Peter L. (1900)
O'Brien, James (f.) O'Brien, James, 2nd (2) O'Brien, James H.
O'Brien, John
O'Brien, John, 2nd O'Brien, John W. (2) Odell, Herbert A.
Paige, Anna M.
Payne, Thomas P. (f.) Petherick, William H. Polley, Alvin G. Prescott, Waldo F.
Prior, Arthur L.
Provost, Thomas N.
Quinn, John Read, Henry B.
Reddick, Lincoln A. (f.)
Reed, Charles W. (2) Robey, Ossian V. (1900) Richardson, Joseph T. Sargent, Charles G. (2) Seifer, William F. Shaw, Judson F. Shugrue, Charles F. Splaine, Daniel E. Stephen, Reinhold C. Whitney, George H. Whitney, Julian A. (f.).
12
Sweetser, Judson F.
Sweetser, Warren P.
Toper, Samuel L.
Vinal, Charles E. (m. and f.) Voyer, Pierre
Wall, Albert R.
Woods, William L.
Ward, John E.
Wright, Flora M.
Ward, Elbridge B.
Wright, Hammet D.
Whidden, Elmer H.
Wright, Willie
Whigham, James
Wyman, George W.
Whigham, John
Whitaker, Christopher
Whitney, Charles H. (m. and f.)
Whitney, Nathaniel R. Whitney, William M. Whittier, Abel C. (f.) Wild, James T.
Wilson, Arthur
Wayne, John
Wright, Andrew S.
Wyman, Walter W.
York, Mabel C.
WESTORD, February 8, 1902.
EDWARD FISHER, Town Clerk pro tempore.
ANNUAL TOWN MEETING, 1901.
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, March 18, 1901, the following business was transacted:
1. John M. Fletcher 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.
2. Chose Herbert E. Fletcher Moderator. Sworn by Town Clerk.
3. The Selectmen appointed William E. Frost and C. R. P. Decatur 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 2, and on the following question: "Shall licenses be granted for the sale of intoxicating liquors in this town?" Polls opened at 8.15 A. M.
At the close of the polls the register stood on 130.
Number of names checked on Ballot Clerks' list: males, one hundred and twelve (112); females, four (4).
Number of names checked on ballot box list: males, one hundred and twelve (112); females, four (4).
Whole number of ballots cast (by count): by males, one- hundred and twelve (112); by females, four (4).
4. Voted, to take up the remaining articles of the warrant while the votes for the different candidates were being counted by the Tellers.
5. Voted, to accept the report of the Selectmen as printed.
6. Voted, to accept the report of the Selectmen on guide boards as printed.
7. Voted, to accept the report of the Overseers of the Poor as printed.
8. Voted, to accept the report of the School Committee as printed.
14
9. Voted, to accept and adopt the report of the Trustees of the J. V. Fletcher Library as printed. The report recom- mends that one hundred and fifty dollars ($150) be raised and appropriated for the purchase of books and periodicals during the ensuing year, and three hundred and fifty dollars ($350) for a new catalogue.
10. Voted, to accept and adopt the report of the Com- missioners of Public Burial Grounds as printed. The report recommends that two hundred dollars ($200) be raised and appropriated for the care and improvement of burial grounds during the ensuing year.
11. Voted, to accept the report of the Auditor as printed.
12. Voted, to excuse Benjamin F. Nutting from serving as juror. .
13. Voted, to add the name of Walter J. Sleeper to the jury list as reported by the Selectmen.
14. Voted, to accept the list of jurors reported by the Selectmen as amended by the two votes last preceding, which list is as follows: Henry A. Bunce, farmer; Arthur H. Burnham, farmer; Quincy W. Day, farmer; Thomas F. Dunn; engineer; Edward Fisher, lawyer; Elbert H. Flagg, farmer; Joel A. Fletcher, farmer; Charles H. Follansbee, clerk; Elias Y. Grant, machinist; Edwin E. Heywood, farmer; Frank C. Hildreth, farmer; Frank H. Hildreth, farmer; Samuel M. Hutchins, farmer; Melbourne F. Hutchins, farmer: Elmer E. Nutting, machinist; Charles E. Osgood, carpenter; William H. Petherick, mill hand; Nathan Prescott, painter; Ossian V. Robey, carpen- ter: Homer M. Seavey, farmer; Walter J. Sleeper, physician; Samuel L. Taylor, farmer; Almon S. Vose, farmer; William Wall, painter; T. Arthur E. Wilson, farmer; J. Everett Woods, farmer; Bradley V. Wright, farmer.
15. Voted, to authorize the Selectmen hereafter to pay the proper charge of an insurance company for acting as surety on the official bond given to the town by the Tax Collector for the faithful discharge of his duties.
16. Voted, that the compensation of the Tax Collector be one per cent. on the amount collected.
17. Voted, to lay Article 13 on the table.
18. Voted, to raise and appropriate two thousand dollars ($2,000) for town debts and charges.
15
19. Voted, to raise and appropriate six thousand dollars ($6,000) for public schools.
20. Voted, to raise and appropriate fifteen hundred dollars ($1,500) to pay tuition of High School scholars, residents of the town, at Westford Academy.
21. Voted, to raise and appropriate fifteen hundred dollars ($1,500) for support of poor.
22. Voted, to raise and appropriate six hundred dollars ($600) for school text-books and supplies.
23. Voted, to take Article 13 from the table.
24. Voted, to raise and appropriate three thousand five hundred dollars ($3,500) to repair roads and bridges.
25. In regard to Article 19, 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.
26. 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 six 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 1, 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 1 next, and issue their warrant to
16
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.
27. Chose the following officers by hand vote:
Fence Viewers-Alvin G. Polley, Almon S. Vose, Augustus Bunce.
Measurers of Wood and Bark and Surveyors of Lumber- Thomas E. Symmes, Horace E. Gould, William W. Johnson, John A. Healy, Alonzo H. Sutherland, Michael L. McGlinchey, Wesley O. Hawkes, Alfred Woodbury, Daniel H. Sheehan, Arthur L. Prior, Gilmer Stone. Messrs. Prior, Healy and Stone sworn by Town Clerk.
Field Drivers-Peter Norris, Henry Labun.
28. Voted, to appropriate fifty dollars ($50) to commem- orate Memorial Day.
29. Voted, to accept and adopt the order of the County Commissioners, and authorize the Selectmen to complete the road as ordered by the County Commissioners, and that we appropriate the sum of five hundred dollars ($500) for that purpose.
30. Voted, to authorize the Selectmen to repair and paint the flag pole on the Town Common, and that the Selectmen be authorized to remove the same to the plot of town land in front of Mrs. Hamlin's house, as near the centre of the plot as possible.
31. Voted, that the salary of the Sealer of Weights and Measures be twenty-five dollars ($25).
32. Voted, to appropriate the sum of seventy-five dollars ($75) for the purpose of distributing books from the Public Library, in Graniteville, Forge Village and Brookside.
33. Voted, to authorize the School Committee to put a . cellar under the Forge Village School-house, and expend therefor a sum not exceeding three hundred and fifty dollars ($350). .
34. Voted, to authorize the Selectmen to sign any contract that may be required by the Massachusetts Highway Commis- sion for the expenditure of money allotted by them, from time to time, to the town for highway purposes.
17
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-Sherman H. Fletcher. Sworn by Moderator. Assessor for One Year-J. Willard Fletcher.
Assessor for Three Years-George H. Hartford. The Town Clerk administered to Mr. Hartford the oath prescribed by law.
Overseer of the Poor -- Leonard W. Wheeler. Sworn by Moderator.
Town Treasurer-Nahum H. Wright.
Collector of Taxes-Arthur L. Prior. Sworn by Moderator. Auditor-Hugh F. Leith.
Constables-Eugene De Roehn, John A. Healy. Both sworn by Moderator.
School Committee for Two Years-Homer M. Seavey. Sworn by Moderator.
School Committee for Three Years-John C. Abbot, Albert R. Choate. Mr. Choate sworn by Moderator.
Trustee of J. V. Fletcher Library for Two Years-Adeline M. Kittredge.
Trustee of J. V. Fletcher Library for Three Years- Catharine A. Kebler.
Commissioner of Public Burial Grounds-Melbourne F. Hutchins.
Tree Warden -- William H. H. Burbeck. Sworn by Town Clerk.
The vote on the question of licensing the sale of intoxicating liquors was decided in the negative, the vote standing: yes, 28; no, 68: blanks, 16. .
The ballots, both used and unused, and the voting lists were scaled up'and indorsed as required by law, and delivered to the Town Clerk.'
36. Voted, to accept the minutes of the meeting.
37. Voted, to dissolve the meeting.
A true record.
Attest: GILMAN J. WRIGHT, Town Clerk.
SPECIAL TOWN MEETING, AUGUST 14, 1901.
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, August 14, 1901, the following business was transacted :
1. Chose Herbert E. Fletcher Moderator. Sworn by Town Clerk.
2. Voted, to appropriate one thousand dollars ($1,000) for the completion of the Carlisle Road to Minot's Corner, so called, for the purpose of getting an equal allowance from the State, under Chapter 432, Acts of 1900, as amended by Chapter 433, Acts of 1901.
3. Voted, to adopt the following preamble and resolutions: Whereas, Mrs. Mary Ann Henarie, of San Francisco, California, a native of Westford, has bequeathed the sum of one thousand dollars ($1,000) to the Selectmen of Westford, the income of which fund is to be expended for books for the J. V. Fletcher Library, therefore
Resolved, that we, legal voters of Westford, in town meeting assembled, do highly appreciate the loyalty of Mrs. Henarie to the town which was her birthplace, and that we gratefully accept, in behalf of ourselves and our posterity, her munificent bequest.
Resolved, that the Town Clerk be instructed to forward copies of these resolutions, with the action of the town thereon, to George A. Hosley and Maude Norton, son and adopted daughter of Mrs. Henarie, and to William P. Humphreys, attorney for the executors of her will.
4. Voted, to reconsider the vote by which the foregoing resolutions were adopted.
19
5. Voted, to amend the last of said resolutions by striking out the words "executors of the will," and inserting in place thereof the words "Town of Westford, Mass."
6. Voted, to adopt said preamble and resolutions as amended, so that they shall read as follows:
Whereas, .Mrs. Mary Ann Henarie, of San Francisco, California, a native of Westford, has bequeatired the sum of one thousand dollars ($1,000) to the Selectmen of Westford, the income of which fund is to be expended for books for the J. V. Fletcher Library, therefore
Resolved, that we, legal voters of Westford, in town meeting assembled, do highly appreciate the loyalty of Mrs. Henarie to the town which was her birthplace, and that we gratefully accept, in behalf of ourselves and our posterity, her munificent bequest.
Resolved, that the Town Clerk be instructed to forward copies of these resolutions, with the action of the town thereon, to George A. Hosley and Maude Norton, son and adopted daughter of Mrs. Henarie, and to William P. Humphreys, attorney for the Town of Westford, Mass.
7. Voted, to accept the minutes of the meeting.
8. Voted to dissolve the meeting.
A true copy.
EDWARD FISHER,
Town Clerk, pro tempore.
STATE ELECTION, NOVEMBER 5, 1901.
Party designations :- R., Republican; D., Democratic; P., Prohibition; S., Socialist; D. S., Democratic Social.
Prec. 1. Prec. 2. Prec. 3. Total*
Whole number of ballots cast. 113 91 40 244
Governor.
Michael T. Berry of Haverhill (S.)
0
2
0
2
W. Murray Crane of Dalton (R.).
91
53
27
171
John B. Lewis, Jr., of Reading (P.).
1
3
0
4
Josiah Quincy of Boston (D.).
17
24
10
51
George H. Wrenn of Springfield (D. S.). .
1
0
0
1
Lieutenant-Governor.
John L. Bates of Boston (R.).
90
59
26
175
John W. Coughlin of Fall River (D.). . .
19
22
10
51
Alfred E. Jones of Everett (S.).
0
1
0
1
William H. Partridge of Newton (P.). .
1
3
0
4
Charles W. White of Boston (D. S.). . . .
0
0
0
0
Secretary.
Frederick W. Clark of Boston (P.) ......
2
4
1 7
Alonzo H. Dennett of Middleborough
(D. S.) .
1
3
1
5
Jeremiah O'Fihelly of Abington (S.).
0
1
0
1
William M. Olin of Boston (R.).
92
56
22
170
William B. Stone of Springfield (D.) .....
17
18
6
41
Treasurer and Receiver-General.
George E. Batchelder of Lynnfield (P.) ..
2
4
0
6
Wendell P. Bosworth of Brockton (D. S.)
1
0
0
1
Edward S. Bradford of Springfield (R.) ..
90
52
22
164
Joseph L. Chalifoux of Lowell (D.). .....
15
23
9
47
Frederick A. Nagler of Springfield (S.) ..
0
1 0
1
21
Auditor.
Prec. 1.
Prec. 3. Total.
James F. Dean of Salem (D.).
13
Prec. 2. 20
10
Frank Keefe of Lynn (S.) ..
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.