USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1902-1907 > Part 32
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
11
Drawing and Music
16
Report of the Principal of the Academy
19
Statistics for 1905-1906
24
List of Teachers, 1906-1907
25
Statistics for Fall and Winter Terms, 1906-1907
26
Roll of Honor
27
School Calendar, 1907-1908
29
Library Report
Report of the Overseers of the Poor
Auditor's Report
79
Warrant for Town Meeting
Page
Town of Westford
ANNUAL REPORT For Year Ending March First 1908
Also Warrant for the Annual Town Meeting to be held March 16, 1908
ANNUAL REPORTS
OF THE
TOWN OF WESTFORD
FOR THE
YEAR ENDING MARCH 1, 1908
ALSO
Warrant for Annual Town Meeting
TO. BE HELD MARCH 16, 1908
F
WESTFO
OWN
T
INCORPO
1729. c
23
RATED
SEPT.
LOWELL, MASS. COURIER-CITIZEN COMPANY, PRINTERS 1908
OFFICERS OF THE TOWN OF WESTFORD, 1907.
Town Clerk.
EDWARD FISHER Term expires March, 1909
Selectmen.
OSCAR R. SPALDING, Chairman Term expires March, 1908
WESLEY O. HAWKES Term expires March, 1909
EDWARD M. ABBOT, Secretary Term expires March, 1910
Assessors.
J. WILLARD FLETCHER, Secretary Term expires March, 1908
SAMUEL L. TAYLOR, Chairman. Term expires March, 1909
CHARLES D. COLBURN . Term expires March, 1910
Overseers of the Poor.
ALBERT R. CHOATE Term expires March, 1908
ARTHUR H. BURNHAM, Secretary . Term expires March, 1909
CHARLES L. HILDRETH, Chairman . Term expires March, 1910
Treasurer. NAHUM H. WRIGHT.
Collector of Taxes. LEONARD W. WHEELER.
Auditor. WILLIAM R. TAYLOR.
Constables.
EDSON G. BOYNTON,
ERNEST H. DANE.
School Committee.
T. ARTHUR E. WILSON Term expires March, 1908 WALTER C. WRIGHT, Secretary Term expires March, 1908
*CHARLES A. CHAMBERLAIN Term expires March, 1909 HOMER M. SEAVEY Term expires March, 1909
ALBERT R. CHOATE, Chairman Term expires March, 1910 HENRY B. READ Term expires March, 1910
*Resigned, Charles O. Prescott chosen for unexpired term.
4
Trustees of J. V. Fletcher Library.
WALTER C. WRIGHT, Secretary
Term expires March, 1908
WILLIAM A. PERKINS, Chairman Term expires March, 1909
CHARLES O. PRESCOTT
Term expires March, 1910
Librarian. MARY P. BUNCE.
Commissioners of Public Burial Grounds.
GEORGE T. DAY, Secretary
Term expires March, 1908
GEORGE W. HEYWOOD, Chairman Term expires March, 1909
MELBOURNE F. HUTCHINS Term expires March, 1910
Tree Warden. JAMES SPINNER.
Field Drivers.
ALBERT A. HILDRETH, JOSEPH E. KNIGHT, JOSEPH WALL.
Fence Viewers.
CLARENCE R. P. DECATUR, JOSEPH E. KNIGHT, ALMON S. VOSE.
Measurers of Wood and Bark and Surveyors of Lumber.
CHARLES A. BLODGETT,
OSCAR R. SPALDING,
HORACE E. GOULD,
ALONZO H. SUTHERLAND,
JOHN A. HEALY,
THOMAS E. SYMMES,
WILLIAM W. JOHNSON,
SAMUEL L. TAYLOR,
MICHAEL L. McGLINCHEY,
CHARLES E. OSGOOD.
Sealer of Weights and Measures. ALBERT A. HILDRETH.
Inspector of Animals. GEORGE T. DAY.
5
Police Officers.
JOHN FEENEY, FRANK HEALY,
MARK M. MORRISON,
LINCOLN A. REDDICK, LEONARD W. WHEELER, WALTER A. WHIDDEN, GEORGE PERKINS.
Fire Wards.
EDWARD M. ABBOT,
EDSON G. BOYNTON,
CHARLES EDWARDS,
JOHN A. HEALY, T. ARTHUR E. WILSON, WILLIAM L. WOODS.
Forest Fire Wards.
EDSON G. BOYNTON,
GEORGE O. JACKSON,
CHARLES EDWARDS,
DONALD J. MCLEOD,
DAVID DESMOND,
EBENEZER PRESCOTT,
J. WILLARD FLETCHER,
OSCAR R. SPALDING,
JOHN A. HEALY,
EDWIN H. GOULD,
J. AUSTIN HEALY,
WILLIAM W. JOHNSON,
ALFRED W. HARTFORD,
JOHN A. HEALY,
ELLA F. PYNE, EVA F. PYNE,
CHARLES E. WHIDDEN.
Superintendent of Streets. ANGUS McDONALD.
Agent for Burial of Deceased Soldiers. GEORGE T. DAY.
Agents of Board of Health.
WESLEY O. HAWKES, ALBERT A. HILDRETH.
WALTER A. WHIDDEN, WILLIAM L. WOODS.
Weighers of Coal.
JOHN M. FLETCHER, J. WILLARD FLETCHER,
6
Registrars of Voters.
J. HERBERT FLETCHER Term expires April 30, 1908
QUINCY W. DAY, Chairman Term expires April 30, 1909
J. EVERETT WOODS Term expires April 30, 1910
EDWARD FISHER, Clerk ex officio.
Precinct Officers.
PRECINCT 1 .- Warden, Samuel H. Balch; Deputy Warden, Alonzo H. Sutherland; Clerk, John M. Fletcher; Deputy Clerk, Albert W. Heywood; Inspectors, William H. H. Burbeck, T. Arthur E. Wilson; Deputy Inspectors, Clarence R. P. Decatur, Albert A. Hildreth.
PRECINCT 2 .- Warden, Timothy D. Riney; Deputy War- den, Albert R. Wall; Clerk, Walter C. Wright; Deputy Clerk, Willard H. Beebe; Inspectors, Hammet D. Wright, Joseph Wall; Deputy Inspectors, Charles A. Blodgett, Edward Riney.
PRECINCT 3 .- Warden, Michael L. McGlinchey; Deputy Warden, William J. Flynn; Clerk, William R. Taylor; Deputy Clerk, Samuel L. Taylor; Inspectors, Houghton G. Osgood, Amos B. Polley; Deputy Inspectors, Bernard J. Flynn, Charles M. Trull.
PRECINCT 4 .- Warden, John B. Splain; Deputy Warden, John F. Kavanaugh; Clerk, Frederic E. Reed; Deputy Clerk, Edson G. Boynton ; Inspectors, Arthur H. Comey, John Edwards; Deputy Inspectors, Augustine W. Carkin, Alvin S. Bennett.
Superintendent of Almshouse. EDSON G. BOYNTON. Janitor of Town House. JOHN FEENEY. Janitor of Library Building. AI BICKNELL.
Appraisers of Property at Town Farm. CHARLES A. BLODGETT, ALEC FISHER,
HOWARD L. WRIGHT.
:
BIRTHS.
RECORDED BY THE TOWN CLERK OF WESTFORD A. D., 1907.
DATE.
NAME.
PARENTS' NAME.
Aug. 10
Agnoli Guilio
Piero and Teresa (Pardon)
Aug.
21
Anderson Harold R.
Andrew and Julia (Anderson).
July
20
Anderson Hilda D.
Oscar H. and Susan D. (Cushman)
Dec.
19 Baker Frederick O.
John and Lottie (Davis)
Nov.
10
Bartlett, Mary L.
Thomas and Mary (Shacky)
Aug.
18
Bennett Ruth H.
Joseph Jr. and Mary (Vickers)
Jan.
2
Blowie, Adolphus
Samuel and Florence (Gange)
July
29
Canton Mary E.
Meddy and Mary L. (Byron)
Nov. 9 Capuano, Marco
Antonio and Trese (Mareno)
April 15 Cote Joseph C.
Amide and Melain (Milot)
Jan.
26 Daly Arthur J.
John J. and Margaret A. (May)
Jan.
11
Dane Grace A.
Ernest H. and Florence G. (Durgin)
June
16
Darling Rosalie A.
Ellery V. and Catherine T. (Leland)
April
22
Doucette Clyde
John and Rachel (Perkins)
April
15 Dupont Joseph H
Henry and Annie (Laurie)
Oct. 3
Elliott Francis
James and Mary A. (Boynton)
Jan. 29 Forziati Rosina
Beniamino and Stella (Martroville)
April 28
Green Eleanor V.
William E. and Rose E. (Murray)
Jan.
24
Good Henry E.
John and Mary L. (O'Brien)
Oct.
6
Griffin
Charles M. and Nellie (Collins)
Aug. 8
Harrington Edward F.
P. Henry and Elizabeth (Dunn)
March 23
Hartford Leroy C.
Leroy and Nellie (Elliott)
Oct. 28
Heald William S.
William S. and Leah (Stott)
Feb.
8
Healy Catherine E.
Henry J. and Margaret (Harrington)
Nov.
29
Healy Harold .
Stephen M. and Edith A. (Darling)
Nov.
17
Hunt Anna.
Edward J. and Annie M. (Whigham). Ferdinand J. and Eugenie (Frechette) Mike and Mary (Leroca)
Feb. 26
Leiherjeuski Antony
Mike and Mary (Leroca)
Jan. 15
Lundbery Carl A.
Arel G. and Amanda (Lovendale) Sesere and Maria (Milot)
Sept.
20
Mardas Bronislorw
William and Annie (Bedowska)
Sept.
25
McLeod Allen W.
Donald and Gertrude (Adams)
April
26
Michalowski Frink
Alexander and Josephina (Budnik)
Dec.
6 Mills Herbert A.
Herbert Hugh and Rose Emma (Millis) Oscar and Philemon (Dupont)
Jan.
8
Milot Joseph Oscar
Oct.
8
Milot Marie L.
Joseph and Dorilla (Ricord) Louis J. and Annie F. (Floyd)
Sept.
1
Morton Sarra A.
Finnemore and Lilly Eliza (Northrup)
Sept.
20 Nesmith, George W.
Harry L. and Hattie K. (McLeod)
Nov.
21
O'Brien Evangeline G.
John W. and Isabelle (Johnson).
Feb.
7 29
Pelkey Mary R. B.
Eugene and Rose (Pinault)
March 16
Pelletier Henry P.
Joseph and Joe (Michand)
Dec. 6
Pivirotto Vincenga C.
Batista and Annetta (Giavi)
Feb:
6
Reeves Mary B. E.
March 27
Ricord Theodora
Aug. 4
Ring, Mary
Nov.
1
Stewart Earl M.
James W. and Annie (Doucette)
June
8
Tesero Anna.
Poolo and Cecilia (Tauche)
Oct.
23
Vusno Marie E.
Willie and Regina (Berthiaune)
May
1
Vincent Joseph A.
Gideon and Annie (Byron) .
Jan. 13
Wall Richard A.
Albert R. and Julia (Dunn)
Jan.
29
LeDuc, Beatrice E.
Feb.
26
Leiherjeuski Alexander
Nov. 26
Marcouillier Maria R. A.
Dec.
30 Morin Olive G ..
Oliva Felice .
Joseph and Lagnar (Felice).
May
30
Profita Adeline
May
Joseph and Annie (Brisson) Albert and Nellie (Gagnon). Dona and Josephine (Brulé) Michael E. and Elizabeth (Voto)
Number recorded: males 31, females 28, total 59.
7
MARRIAGES.
RECORDED BY THE TOWN CLERK OF WESTFORD A. D., 1907.
DATE.
NAMES.
Age.
Residence.
Birthplace.
April
23
Anderson, William E.
28
Westford.
Walkersville,W.Va.
Wright, Clara B.
27
Westford.
Westford. ..
Dec.
18
Balch, Samuel H.
53
Westford.
Goffistown, N. H. .
Carkin, Clara P.
46
Westford.
Westford.
June
9
Bicknell, Fred H.
19
Westford
Westford.
Duffy, Catherine T.
28
Lowell
Ireland
Dec. 18
Blodgett, Charles R.
22
Groton
Groton
Lees, Betty
29
Westford.
England
Oct.
26
Brotz, Edward J. Decatur, Eva G.
25
Westford.
Westford .
Aug.
26
Brown, George H.
42
Westford.
Underhill, Vt.
March 16
Crossland, Christopher E.
27
Westford.
Lowell
Monroe, Ethel G.
25
Carlisle
Carlisle
Oct. 30
Dalgleish, William
29
Westford.
Scotland
April 7
Darling, Elery V.
22
Dedham
N. B.
Oct.
23
Defoe, Frederick M. .
32
Westford.
Lowell
Sept.
18
Delony, Eugene
21
Westford.
Canada
Sept.
18
Ellison, John T .. Perkins, Annie A
25
Westford.
St. Johns, N. B.
Aug. 5
Flagg, Warren H.
25
Westford.
Westford.
Jan.
14
Gould, Edwin H.
23
Westford.
Westford.
Aug.
24
Goybowski, Eakub
24
Westford.
Poland
Buotnikowna, Qobija
23
Westford.
Poland
June
4 Gray, Thomas . Polley, Helen S.
30
Chelmsford
P. Q.
Jan. 22
Haley, Frank L.
38
Westford.
Westford.
Feb. 12
Hartford LeRoy C.
21
Westford.
Westford.
May
16
Healy, John A. Shugrue, Rosie B.
21
Westford.
Westford
July 24
Hildreth, Charles L. Haywood, Elizabeth C.
28
Westford.
Westford.
Nov. 5
Hildreth, Henry W. Sargent, Harriet C.
26
Westford.
Westford ..
Sept. 3
Jackson, Orlando D. Richardson, Effie C.
32
Westford .
Westford.
Aug. 31
Kisly, Joseph Rodulska, Mary
24
Westford.
Poland
Feb. 6
Lambert, Edward J.
23
Ayer
Greenville, N. H .. . Westford . Hope, Me.
Oct. 2
Leighton, James A.
40
Westford.
Canada
Aug.
3
Mardas, William Balaska, Annie
25
Westford.
Poland
Oct. 18
McIntosh, John McPhail, Mary E.
31
Boston
Boston
Sept. 18
McLenna, Lester A. Charlton, Helen R.
22
Westford.
Pa.
April 24
Merritt, Walter J. Wright, Flora M.
25
Westford.
Westford.
June
12
Patterson, Ned F. Maines, Emily A.
24
Westford.
So. Merrimack, N.H Acton
June 5
Polley, Amos B. Tallent, Valina M.
25
Lowell
Fitchburg
March 5
Prescott, Waldo F. Thompson, Grace E ..
26
Stratham, N. H.
Wilmot, N. H.
Nov. 9
Prachniak, Franciszka A.
18
Westford.
Poland
Sept.
28
Sinkiewiez, Martyn Pucilowska, Qafija
25
Westford.
Poland
June 4
Sutherland, Walter R. Clarke, Mary H.
31
England
England
Dec. 30
Tyler, Henry . Weaver, Alice
41
Westford.
England
June 29
Whitney, William A. Crawford, Annie
22
Lowell
Lowell
Aug.
11
York, John E Johnson, Isabel M.
26
Westford.
N. S.
23
Westford.
Westford
Stubbs, Alice
29
Westford.
England
Leland, Catherine T.
22
Westford .
Westford.
Provost, Elizabeth E.
32
Westford.
Canada
Gerthiaurne, Leda.
24
Westford.
Canada
29
Westford.
St. Johns, N. B.
Welsby, Bertha
25
Westford.
England
Wright, Alma L.
20
Westford.
Lowell
26
Westford.
Westford.
Manchester, N. H ..
Hildreth, Maude A.
38
Lowell
21
Westford.
Ashland
30
Westford.
Canada
28
Westford.
Cambridge
33
Cambridge
New Ipswich, N. H.
44
Townsend
Mason, N. H.
24
Westford.
Poland
Gower, Mary T.
22
Westford. Lowell
28
Westford .
Poland
31
Westford .
N. S.
25
Westford.
Westford .
40
Westford.
Lowell
20
Acton
28
Westford.
Westford.
29
Westford.
Westford .
Remiszewski, Stanislaw J.
22
Westford.
Poland
23
Westford.
Poland
29
Westford.
N. S.
40
Worcester
England
21
Westford.
Westford.
Number of Marriages recorded, 38.
27
Westford.
Boston
Dammarell, Blanche E.
27
Westford.
Charlottetown, N.S.
Elliott, Ellen A.
Gardel, Victoria A.
19
9
DEATHS.
RECORDED BY THE TOWN CLERK OF WESTFORD A. D., 1907.
AGE.
DATE.
NAMES, ETC.
Years
Months
Days
Sept. 4
Agnoli, Guilo, son of Pretio and Teresa (Pardon)
Jan. 4
Anderson, Carl G., son of Andrew
39
5
25 25
Sept. 14
Carney, Thomas
96 10
2
Feb.
19
Day Clifford E., son of Arthur E. and Margaret L. (Gunter)
11
6
Dec.
27 Daily, Maurice
58
3
11
March 13
DeCatur, Amanda M., daughter of Joshua and Mary (Hill) . Denault, Victoria
36
May
19
Fisher, Alvan, son of Alexander and Clarissa (Tucker) Hutchins, Lucy A., wife of Stephen
85
5
17
March
13
76
17
May
14
Johnson, Josephine A.
18
21
68 19
4
Feb.
26
Martin, Lizzie, wife of Frederick
55
1
Feb.
23
Mc Daniel, Sarah A., widow of Ephraim
77
Aug.
23
McIntosh, Catherine, widow of Colin. .
69
Dec.
29
Mills, Herbert A., son of Herbert A. and Rose E. (Millis) O'Brien, Harriet, widow of Cornelius
72 66 74
28
Feb.
14
Richardson, Olive A., daughter of Samuel and Olive (Prescott) Sleeper, Emma C., wife of Walter J.
47
20
March 9
Spillane, Ita M., daughter of Patrick and Catherine A. (Donohue) .
1
7 11
13
April
27 Spillane, Wm. G., son of Patrick and Catherine A. (Donohue) 8 Spinner, Robert, son of William and Sarah (Cox)
60
8
7
Dec. 10
Symmes, Mabel M., daughter of Thomas E. and Nancy A. (Hale) Turner, John F., son of James and Hannah (Anderson)
21
4
12
Sept. 14
26
Jan.
8
24
March 2
62
5
29
Males. Females. Total.
Whole number recorded
20
18
38
Number of deaths in town
19
16
35
Residents of Westford
20
15
35
8 27 22
Sept. 28
April 15
Payne, Catherine, wife of John. .
Nov. 2
Reed, Mary A., widow of Abram
73
2
July
24
Oct.
13
5 2 7
2
Dec.
22 Doucett, Morris, son of F. W. and Mary (Fay)
72
5
Oct. 12
May 19 Dearborn, Asa, son of Asa and Irena (Chase)
80
78
8 7
Jan. 21 Larkin, Bridget, daughter of Patrick and Mary (Higgins). June 9 Ledwith, Edward J., son of Thomas and Rose A. (Mack) Aug. 30 Leiheyeuski, Alexander, son of Michael and Mary (Selorki) Nov. 19 Long, Mary, wife of Thomas
42
6 9
Upton, Charles W., son of George A. and Nellie M. (George) Woodbury, Alfred, son of Sabin and Betsey (Howard) .
June 22
Couture, Edward R., son of Charles and Emma (Parsons)
10
NOTE.
All persons are respectfully requested to examine the fore- going reports of births, marriages and deaths, and report to the Town Clerk any errors or omissions that may be discerned there- in, so that the records may be corrected. 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 creditable persons having knowledge of the case. (See Revised Laws, Chapter 29, Sections 9 and 16.)
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 in- completeness of the record may occasion trouble in the future.
The Town Clerk hereby gives notice that he is prepared to furnish parents, householders, physicians and midwives applying therefor with blanks for return of births, as required by law.
EDWARD FISHER,
Town Clerk.
11
Town Clerk's Report on Dogs.
NUMBER OF DOGS LICENSED DURING THE YEAR 1907.
159 males at $2.00 $318 00
13 females at $5.00 65 00
Total $383 00
Clerk's fees, 172 licenses at 20 cents 34 40
Balance paid into County Treasury $348 60
Number of licenses issued since last return to County Treasurer, November 4, 1907: Males, 2; females, 1. Number returned by assessors: Males, 162; females, 12; total. 174.
OWNERS AND KEEPERS OF DOGS WHO HAVE PROCURED LICENSES SINCE LAST REPORT, FEB. 18, 1907.
Abbot Edward M.
Bussey George W.
Abbot John C.
Butterworth William L.
Anderson Andrew
Cann Charles W.
Barretto Frank (f.)
Carkin Warren E.
Berne Joseph
Carmichael James H.
Beshard Henry
Carmichael John Jr.
Bicknell Roy
Clements John E. Clements William W.
Blaisdell Alvin J.
Blodgett C. A. and F. R. (f.)
Blood Mary O.
Bridgford Ralph
Burke Dennis
Comey Arthur H. Comstock Frank R. Connell John H. Crossland Samuel
12
Courtney Alexander Cummings Charles M. Daly Maurice Darling Catherine T. Decatur Albert W.
Decatur William H. (f.) Dege H. E.
Delorenzo Bertha
Desjardins Oliver
Donnelly William J.
Downs Matthew F. (2)
Jarvis Everett P. (f.)
Drew Frank C.
Jasmin Paul
Drew Sarah J.
Jenkins Mark M.
Driscoll Michael D.
Jenne Albert E. (2)
Dureault Aime
Johnson William W.
Edwards Charles S.
Kabele Henry M.
Elliott James
Kendrick George W. (f.)
Farnham W. R.
Keyes Frank L.
Feeney John
Kimball George A.
Flagg Elbert H.
Knowles James
Fletcher Harry N. (2 m. & f.) Fletcher Henry A.
Larkin Thomas J.
Leland Fred J.
Fletcher Herbert E.
McCoy Fred L.
Fletcher J. Henry
McDonald Alec
Fletcher J. Willard
McDonald Angus
Flynn John
Mc Donald William O.
Foster Arthur
McDougall Allister F.
Gilson George Q.
McGlinchey Michael L.
Gilson Levi S.
McGlinchey Peter J. (m. & f.)
Gould Horace E.
McIntosh John
Green Rosie E. (f. s.)
McLeod D. J.
Gregory Frank
McMaster John
Greig John L.
Meades Dwight H.
Harrington Daniel W.
Merritt Flora M.
Harrington Mrs.
Miller Frank E.
Hartford Ida F.
Monegan Lizzie
Healy Frank
Murphy Henry J. (2) Nesmith Harry L. (f.)
Healy John A. (3)
Healy Peter Healy Stephen Hedman Erick Heman Robert J. Hildreth Charles L. Hildreth Frank C. Hinckley Sylvanus E.
Hunt Edward Hutchins Stephen E. Irish George F. (f.)
13
Nutting Elmer E. O'Brien George
O'Brien James O'Brien James (2)
Sullivan Timothy
Swanson Noah
Sweatt Marion
Sweetser Judson F.
Sweetser Warner P.
Osgood Susan A.
Tallant E. W.
Osgood Charles E.
Toper Sarah
Page Anna M.
Tuttle Aaron
Payne James H.
Voyer Peter
Peino William J.
Wadleigh Herbert (f)
Pelkey Jean
Wayne William Wentworth George (2)
Perkins Theodore
Pigeon Victor
Whigham William
Polley Alvin G.
Whitcomb Charles E.
Prescott Lester
Whitney Charles H.
Prescott Richard D.
Whitney George H.
Provost Thomas N.
Whitney Nathaniel Wilkerson Lizzie
Pyne Olive
Wilson James D.
Read Henry B.
Wilson T. Arthur E.
Reed Charles W. (f.)
Wood F. G. (f.)
Reeves Albert
Wood Mary E.
Roberson C. W.
Woods William L.
Sargent Charles G.
Wright Addie S.
Seifer William F.
Wright Frank C.
Sevard Henry Shugrue Charles
Wright Sidney B.
Smith John
Wyman Walter W.
Smith Matthew
Wyman William (2)
Snow Fred L.
Wright Hammett D.
February 18, 1908.
O'Brien John M. O'Brien John W. (f. s.) Oliva Joseph
Standberg Carl Sullivan James P.
Pulsifer John F.
14
Annual Town Meeting, March 18, 1907.
At a legal meeting of the inhabitants of the Town of West- ford, Mass., qualified by law to vote in Town affairs, held at the Town House, March 18, 1907, the following business was trans- acted :-
1. Herbert E. Fletcher chosen Moderator. Frank Healy and Albert A. Hildreth appointed Ballot Clerks by the Select- men, were sworn by the Town Clerk and received from him the official ballots and gave their receipt therefor. William H. H. Burbeck and T. Arthur E. Wilson appointed Tellers by the Selectmen, having been sworn, took charge of the check list and ballot box respectively. The ballot box was opened and found to be empty, the register was placed at zero. The polls were declared open at 8 o'clock A. M., and the voters then proceeded to bring in their ballots for the officers named in Article 2, and the following question : "Shall license be granted for the sale of intoxicating liquors in this town?" Upon the order of the Moderator and Town Clerk the ballots cast were removed from the ballot box before the close of the polls and Walter A. Whidden and Joseph Wall were appointed by the Moderator to assist in canvassing said ballots. They were sworn by the Town Clerk. It was voted to hold the polls open until 1.15 o'clock P. M.
The polls were declared to be closed at 1.15 o'clock P. M. The register stood at 378. Number of names checked on the ballot clerk's list and ballot box list was: males, 378; females, 0.
Number of ballots cast: males, 378; females, 0.
2. Voted to take up the remaining articles of the warrant.
3. Voted to accept the report of the Selectmen as printed.
4. Voted to accept the report of the Selectmen on guide boards as printed.
5. Voted to accept the report of the Overseers of the Poor . as printed.
€
15
6. Voted to accept the report of the School Committee as printed.
7. Voted to accept and adopt the report of the Trustees of the Public Library as printed.
8. Voted to accept and adopt the report of the Com- missioners of Public Burial Grounds as printed.
9. Voted to accept the report of the Auditor as printed.
10. Voted to excuse Edward M. Abbot, Frank L. Furbush, George Q. Gilson, John Wilson and John P. Wright from the list of jurors and strike off the name of Alfred Woodbury, de- ceased. Voted to add names of Ernest H. Dane, August F. Whidden, John L. Flynn, Warren E. Carkin, Francis L. Fletcher and Joseph Lee. Voted to accept the list of jurors as printed and as amended by the previous vote. The list is as follows: Joseph Banister, machinist; Charles A. Blodgett, farmer; War- ren E. Carkin, engineer; Ernest H. Dane, painter; Hans C. Dege, overseer; Charles Edwards, farmer; Elbert H. Flagg, farmer; Francis L. Fletcher, retired; J. Willard Fletcher, farmer; John L. Flynn, laborer; P. Henry Harrington, car- penter; Frank Healy, teamster; Albert W. Heywood, fireman; Albert A. Hildreth, clerk; George A. Kimball, farmer; Andrew Johnson, foreman; William O. McDonald, farmer; Amos B. Polley, farmer; Nelson L. Prescott, farmer; Henry E. Shorey, farmer ; Fred A. Smith, bottler ; John Spinner, operative ; Thomas O. Sullivan, farmer; Fred A. Sweatt, machinist; George W. Whitney, farmer; J. Everett Woods, farmer; Joseph Lee, laborer; Augustus F. Whidden, farmer.
11. Voted that the compensation of the Tax Collector be 1% on the amount collected.
12. Voted to raise and appropriate $3,000, and to appro- priate $1,000 in addition thereto for repairs of roads and bridges.
13. Voted to raise and appropriate $2,000, and to appro- priate $1,000 in addition thereto for town debts and charges.
14. Voted to raise and appropriate $6,500 for support of public schools.
15. Voted to raise and appropriate $2,200 for High School purposes.
16
16. Voted to raise and appropriate $1,500 for support of the Poor.
17. Voted to appropriate $700 for the purchase of school text books and supplies.
18. Voted to raise and appropriate $1,500, and appro- priate $1,000 in addition thereto to carry out the order of the County Commissioners for the relocation and repair of the Carlisle road, and that the Selectmen contract the work out to the lowest responsible bidder.
19. Voted to accept the report of the Selectmen in regard to the sanitary condition of the Town Hall and to raise and appropriate $150 to carry out the recommendations of the Selectmen.
20. Voted to raise and appropriate $100 for improving the Common.
21. Voted that $250 be appropriated for the purchase of two snow rollers, one to be stationed at Graniteville and one at Brookside or vicinity, and the diameter of such rollers be not less than six feet.
22. Voted that the Selectmen be instructed to rearrange the voting precincts by the addition of one, to be established at Forge Village, and report at a meeting to be held before June first, next.
23. Voted to dismiss Article 23; this article was in regard to changing the date of holding the Annual Meeting.
24. Voted that the legacy under the will of Anna Richard- son be accepted.
25. Voted that the Selectmen together with Charles L. Hildreth and Julian A. Cameron constitute a committee to install a system of lighting the Town House with gas or electricity, and that the sum of $1,200 be raised and appropriated for that purpose.
26. Voted to dismiss Article 26; this article was in regard to installing gasoline arc lights in the villages of Forge Village, Graniteville and Westford Centre.
27. Voted that the town raise and appropriate the sum of $1,700 to cover the expenses already incurred at the Granite- ville schoolhouse, and that the chair appoint a Committee of
17
three persons to act with the School Board to consider the question of repairs in schoolhouses, and that they report at the next town meeting.
The chair appointed John C. Abbot, Sherman H. Fletcher and Herbert E. Fletcher.
28. Voted that the sum of $75 be appropriated for the expenses of graduation at Westford Academy.
29. Voted to appropriate $50 for medical inspection of schools according to law.
30. Voted to dismiss Article 30; this article was in regard to diminishing the number of the School Committee.
31. Voted that the matter of remedying the present condition of the Centre school be referred to the committee chosen under Article 27, they to report at the next Town Meeting.
32. Voted that the chair appoint a Committee to investigate and report at the next Town Meeting in regard to the matter contained in Article 32. The chair appointed George T. Day, Julian A. Cameron, Oscar R. Spalding, Charles M. Trull and Edward Fisher. Article 22 was in regard to purchasing appar- atus for protection against fire and constructing a building to house the same in at Brookside.
33. Voted that the matter of granting to the Westford Water Company the right to construct a water tower on a portion of the Town Farm, be referred to the Committee chosen under Article 32, they to report at the next Town Meeting.
34. Voted that the matter of protection against fire and installing a system of hydrants be referred to the Committee chosen under Article 32, they to report at the next Town Meeting.
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.