USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1908-1913 > Part 14
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
Westford.
Oldham, Annie
26
Westford
England
July 23
Deputat, Wladyslaw
29
Westford
Russia
Sept. 12
Herrington, James W. Perkins, Amy A. M.
17
Westford .
Cloverdale, N. B.
April 20
Heywood, Albert W.
27
Westford
Westford
McDougall, Henrietta M.
20
Westford.
Westford
June 25
Howard, John, Jr .. Taylor, Martha Jane
34
Westford
Westford
Nov. 23
Jones, Albert B.
21
Westford
Westford
Cotterell, Janie
21
Westford.
England
June 18
Jones, Robert W. C. Mattson, Ruth E.
20
No. Chelmsford
Ayer
Nov. 6
Salalaika, Mikolay
27
Westford
Russia
Stoyga, Marala
22
Westford.
Russia
Jan. 11
McDonald, Joseph J.
38
Westford.
P. E. Island
Nov. 24
Morton, John L.
32
Lowell, Mass.
Canada
Jan. 18
Perkins, Joseph Orange, Emma
18
Westford.
Worcester, Mass.
Sept. 4
Prince, Henry A Plutt, Clara .
18
Westford
Canada
Sept. 15
Rivers, Roy Antoine Lishtenberges, Martha
18
Westford .
Germany
Jan. 29
Sudak, Mike
20
Westford
Russia
Urbnov, Mary
20
Westford
Russia
Sept. 17
Terecjko, Vagil Laley, Antolo.
18
Westford
Russia
June 26
Trull, Elmer
22
Westford
Chelmsford, Mass.
Nov. 21
Vickers, Ephraim
22
Stafford Spgs.,Conn
England
Orange, Elizabeth
24
Westford
England
Jan. 15
Wilson, William J.
21
Westford
Canada
Tousignant, Rose
19
Westford
Canada
Mar. 30
Wright, Frank A.
28
Westford
Chicopee, Mass.
Miller, Mabel B.
20
Westford.
Westford
May 21
Woitowicz, Florence
25
Westford.
Russia
Maselbas, Zofia
22
Westford
Russia
Number of marriages recorded, 25.
19
Westford
Quincy
34
Westford.
Canada
Northrup, Rosella Ann
32
Westford.
Canada
21
Westford
Frederickton, N. B.
21
Westford
Portsmouth, N. H ..
21
Littleton, Mass.
Montgomery, Vt.
23
Westford
Russia
Jeffroy, Florence L.
21
W. Chelmsford
Westford.
37
S.Bound Brk, N. J.
Phila, Pa.
Nawoza (Suvicki) Teofila
30
Westford
Russia
21
Westford
Frederickton, N. B.
Denisewioy, Yulana
21
Westford
Russia
McCarthy, Josephine
10
DEATHS
RECORDED BY THE TOWN CLERK OF WESTFORD A. D., 1910.
AGE.
DATE.
NAMES, ETC.
Years
Months
Days
Feb. 5
Bell, Chester Littlefield, son of Archibald and Minnie (Littlefield) . Bennett, Joseph, son of John
72
9
7
Oct. 17 Benoit, Low, daughter of James and Glorvine (Ricard)
1
14
Sept. 23 Bineault, Henry, son of Aime
22
5
22
March 4 Booth, Hamlet L., son of William
25
8
17
Sept. 10 Bourasso, Joseph A., son of Joseph and Olyshe de Martin
6
Sept. 3 Brooks, Mildred E., daughter of Charles T. and Edith (Johnson) Jan. 27 Carmichael, Jemina, wife of David
74
2
19
July 31 Colburn, Mary E., wife of Jonothan T.
69
2
4
Feb. 5 Collins, Jonathan, son of John and Jane (Dracup) Jan. 27 Couture, Celeste
84
10
27
Feb. 24
Cote, Eugene
21
2
12
July 23
Fletcher, Lewis L., son of Herbert E. and Carrie (Hill).
11
10
2
July 25 Fletcher, Varnum T.
68
June 13 Gilson, Marice M., widow of Alva Gilson
76
March 29 Gower, Wm., son of WII.
54
Feb. 13
Hamblett, Hannah M., widow of Theodore H.
85
Feb. 4
Harrup, James, son of John and Elizabeth ((Spargo) Hellerau, Daniel
71 65
March 12
Hutchins, Stephen E., son of Stephen and Catherine (Butterfield) Johnson, Beatrice M., daughter of August and Christine (Alison) . Kabele, Leo H., son of Henry M. and Mary F. (Krouse)
15
2
24
Nov.
8
Kavanagh, Helen, wife of William.
40
5
Sept. 4
Kimball, Mary T., widow of Baxter P.
77
11 7
15
Jan. 14
La Mai, son of Arthur and Depenna (Dupont) Lamprose, Martha, wife of Arthur
31 25
April 10
Mav, Sarah, daughter of James and Alice (Middleton)
Feb. 2
McLeod, Donald, son of Donald J. and Gertrude M. (Adams) Mountain, Alice M., wife of George E.
54
April
10
Monegan, Lizzie, wife of George A. .
49 66
9 5
15
Sept. 26 :
Patten, Mary O., daughter of Rufus and Sarah B. (Hall) Perkins, Amelia W., widow of Samuel
85
9
11
Aug. June 30
Perrin, Ferdinand, son of Francis and Esther (Carigan) Polley, Alvin G., son of David
80
11
15
March 10
Prescott, George H., son of Henry A. and Mary M. (Fletcher)
71
10
10
May 12
Peed, Charles W., son of Jefferson and Eliza (Brigham)
70
Jan.
28 1
Reid, Alberta, daughter of Clarence A. and Cathleen (Denovan) .. Splaine, John B., son of Patrick and Lizebeth (Splaine) Stone, Gilman, son of Benjamin and Almira (Letherby) Swanson, Alfred Gustane, son of Gustaf and Lena (Clement)
71 6
Feb. 11
Tousignant, David, son of William and Virgine (Bertohone)
1 1
May April 6
27 Tousignant, Joseph, son of William and Virgine (Bertohone) Willis, Mary H., wife of Samuel R.
82
8
Dec.
2
Wright, Meda M., wife of Walter C.
45
21
Nov.
4
Wright, Nahum H., son of Ezeikal and Susan (Stevens) Wyman, John C.
75
1
27
Males.
Females.
Total.
Whole number recorded .
33
24
57
Number of deaths in town
29
22
51
Residents of Westford
33
21
54
2
May June 5
Lindgren, Svan
1 13
Sept. 8
Nesmith, Lizzie M., wife of George W.
Feb.
2
Parrott, Benjamin F., son of George W. and Lydia (Brown)
71
1
10
March 1.
19
April Sept. 7
32
7
May
26
1 8
79
2
June 23
1
23
Oct. 20
1
9
April 28
28
Krafft, Agnes A., daughter of Chris. and Grace (Smith)
Feb. April 27
La Course, Conat, son of Joseph and Mary (Meloe)
10
15
23
Oct.
14
76
4
May 4 Cummings, Charles M., son of Thomas and Lucinda (Wright) Oct. 25 Donoghue, Esther J., daughter of John
72
65
June 14
78
6
28
2
21
Sept. 18
73
11
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 incom- pleteness 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.
12
TOWN CLERK'S REPORT ON DOGS.
NUMBER OF DOGS LICENSED DURING THE YEAR 1910.
165 males at $2.00 $330 00
10 females at $5.00 50 00
Total $380 00
Clerk's fees, 175 licenses at 20 cents 35 00
Balance paid into County Treasury $345 00
Number of dogs licensed since last return December 1, 1910: 4 males: 3 females. Number returned by assessors: Males, 180; females, 9.
OWNERS AND KEEPERS OF DOGS WHO HAVE PROCURED LICENSES SINCE LAST REPORT.
Abbot & Fletcher (f.)
Butterworth William L.
Abbot John C.
Cameron Marjory
Anderson Andrew
Canton Arthur
Baker Edmund
Carkin Warren E.
Barretto John
Carmichael James H.
Bellenger Joseph
Clements William W.
Beehard Henry (f.)
Clements Edward (f.)
Bicknell Ai
Collins Francis Comstock Frank R
Bicknell Roy
Blaney Cyril A.
Connell John H
Blodgett C. A. & F. R. (f. & m.) Counter Wm. H.
Blodgett Arthur T. Blood Mary O.
Crossland Samuel
Bridgford Ralph
Cummings Chas. M.
Brooks Chas. (f.)
Couture Chas. E.
Decatur C. R. P.
13
Decatur Nathaniel Decatur William H. Defoe Edward G.
De Lotta John
Desjardins, Oliver
Dion Joseph
Donnelly Wm. J. Drew Frank C.
Dureault Aime
Eastman Chas. H.
Edwards Chas.
Ellison John Elliott Matthew Flagg Elbert H. Fletcher Henry A. (3 m. & f.)
Fletcher J. Henry
Fletcher J. Willard
Jesson Thomas
Flynn Ellen Flynn John
Lawton Luther
Foster Arthur
Furbush Helen M.
Gadomey Heldige (f.)
McCoy Fred L.
Gagnon Alfred
McDonald Alec
Gilson Levi S.
McDonald Wm. O.
Gordon William
Gould Horace E.
Gower William
Green Rosie E.
Greig John
Graves, Wm. M.
Griffin Chas. M. (2 m. & f.) Hadley James A. Hanning Roy Harrington P. Henry Harrup William J. Hartford Ida F. Harty William P.
Haley Frank L. Healy John A. (2) Healy John R. Healy J. Austin Healy Peter J.
Healy Richard H. Hedman Erick
Hildreth Charles L. Hinckley Sylvanus E. Hunt Edmund J. (2)
Hyde Eva J. Irish Geo. F. (f.)
Jarvis Everett P. (m. & f.) Jasmin Paul
Jenkins Mark W.
Jenne Albert F. (m. & f.)
Knowles James
Maloney Michael P. Mattison John
McDougall Allister F. McDougall Alexander McGlinchey Peter J.
McGlinchey Michael L. McIntosh John (2) McLeod Donald J. McMaster John
Meades Dwight H. Merritt Flora M. Merritt Walter J. Mountain Ernest G. Murphey Edward A. Murphy Henry J. (2)
14
Nesmith Harry L. O'Brien George O'Brien James (2) O'Brien James (2) O'Brien James H. Osgood Haughton Payne James H. Peno William Polley Amos Potter Chas. (2)
Prescott Lester
Prescott Richard D.
Prescott Robert (f.)
Pyne Eva Read Henry B.
Read Chas. W. (3 m. & f.)
Reed Frederick E.
Reeves Albert
Rikerman A. J. Sanburg August
Sargent Allen C. Sargent Chas. G. Seifer William (2)
Sherman Warren H. Shorey Fred H. Shugrue Rose Socorealis William
Simpson T. John (2)
Snow Fred L. Stephan Reinhold Stearns Clifford F. Sullivan James P. Swanson Noah Sweetser Judson F. Sweetser Warren P. Trull Charles M. Wall Raymond A. Watts Chas. Wayne William Whidden Lillian E.
Whitney Eliza Whitney Nathaniel
Wilkerson Julian Wilson James D. Wilson T. Arthur E.
Woods J. Everett Woods William L. (2)
Wright Addie S. Wright Frank C.
Wright Gilman F.
Wright Hammett D.
Wright Perley E. (2)
Wright Sidney B
Wyman Walter W.
Wyman Wm. W.
York Mabel
15
Annual Town Meeting, March 21, 1910.
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, Monday, March 21, 1910, the following business was transacted :-
1. Herbert E. Fletcher chosen Moderator.
2. Frank L. Haley and T. Arthur E. Wilson appointed Ballot Clerks by the Selectmen, were sworn by the Town Clerk and received from him the official ballots and gave their receipt therefor. John M. Fletcher and Frederick E. Reed appointed Tellers by the Selectmen, having been sworn by the Town Clerk, took charge of the check list and ballot box respectfully. The ballot box was opened and found to be empty; the register was placed at zero.
The polls were declared open at eight 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 licenses be granted for the sale of intoxicating liquors in this town?" Upon the order of the Moderator and Town Clerk the ballots were removed from the ballot box before the close of the polls and John A. Healy and Walter A. Whidden were appointed by the Moderator to assist in canvassing said ballots. They were sworn by the Town Clerk.
It was voted to close the polls at 1.15 P. M.
The polls were closed at 1.15 P. M. The register stood at 363. The number of names checked upon the ballot clerk's list and ballot box list was: Males, 361; females, 2; total, 363.
The number of ballots cast was: Males, 361; females, 2; total, 363.
3. Voted to dismiss Article third. This article was to see if the Town would accept Chapter 423 of the Acts of 1909, relative to the sale of ice cream, etc.
16
4. Voted to accept the report of the Finance Committee as printed.
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.
S. Voted to accept the report of the School Committee as printed.
9. Voted to accept and adopt the report of the Trustees of the Public Library and appropriate the money received from dog licenses to the purchase of books.
10. Voted to accept and adopt the report of the Com- missioners of Public Burial Grounds as printed.
11. Voted to accept the report of the Auditor as printed.
12. Voted to accept the report of the Selectmen in regard to, and that the sum of $1000 be raised and appropriated for the purpose of renovating the Town Hall, the same to be expended under the direction of the Selectmen.
13. Voted that the compensation of the Tax Collector be the same as last year, to wit: one per cent. on the amount collected.
14. Voted to raise and appropriate $4,000 for repair of roads and bridges.
15. Voted to lay Article 15 upon the table.
16. Voted to raise and appropriate $7,500 for town debts and charges.
17. Voted to raise and appropriate $1,200 for support of the Poor.
18. Voted to raise and appropriate $9,000 for the support of the Public Schools.
19. Voted to raise and appropriate $2,600 for High School purposes.
20. Voted to raise and appropriate $600 for school text books and supplies.
21. Voted to raise and appropriate $850 for the salary of the Superintendent of Schools.
17
22. Voted to raise and appropriate $600 to meet the expense incurred in the repair, maintenance and miscellaneous expenses connected with the various schoolhouses.
23. Voted to raise and appropriate $800 for the destruction of gypsy and brown tail moths.
24. Voted to raise and appropriate $400 to meet the expenses of the Fire Department.
25. Voted that the Selectmen be authorized to enter into a contract with the Westford Water Company for four additional hydrants.
26. Voted to raise and appropriate $150 for the purpose of purchasing fire extinguishers to be placed with the forest wardens.
27. Voted to raise and appropriate $50 for medical inspec- tion in the public schools.
28. Voted that the Treasurer be and hereby is authorized with the approval of the Selectmen, on a majority thereof, to borrow during the municipal year beginning February 1, 1910, in anticipation of the collection of taxes, such sums of money as may be necessary for the current expenses of the Town, but not exceeding the total tax levy for said year, giving the notes of the Town therefor payable within one year after the date thereof. All debts incurred under the authority of this vote shall be paid from the taxes of the present municipal year.
29. Voted that the taxes of those who pay only a poll tax be payable at sight, and all other taxes be payable on or before the first day of November next, and if any taxes remain unpaid after that date the collector shall charge interest on such overdue taxes at the rate of six per cent. per annum and collect the same according to law. The Auditor shall audit the accounts of the Tax Collector within five days after the first day of November, and said Collector shall immediately pay to the Town Treasurer all the money he may have received before said audit, and furthermore, the Auditor shall audit the accounts of the Collector between the first and fifth days of February next, and the Collector shall immediately pay to the Town Treasurer all money he may have received before said audit, and the
18
Assessors are instructed to complete the assessment of the taxes on or before July first 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.
30. Voted that Oscar R. Spalding, Hammet D. Wright and John Spinner be a committee of three to bring in a list of names for a Finance Committee.
31. Chose the following officers by hand vote: Field Drivers, William Seifer, Cyril A. Blaney, John A. Healy. Fence Viewers, Almon S. Vose, Edwin H. Gould, Charles A. Blodgett. Measurers of Wood and Bark and Surveyors of Lumber, Willard H. Beebe, Charles A. Blodgett, Charles T. Brooks, David Des- mond, Horace E. Gould, John A. Healy, William W. Johnson, Fred H. Shorey, Oscar R. Spalding, Alonzo H. Sutherland, Thomas E. Symmes and James A. Walkden.
32. Voted to take Article 30 from the table.
Voted that the list of persons submitted by the Committee to serve as a Finance Committee be and hereby are chosen as such. They were as follows: George T. Day, Julian A. Cameron, Wesley O. Hawkes, Elbert H. Flagg, and Herbert V. Hildreth.
33. Voted that the sum of $500 be raised and appropriated to commemorate Memorial Day and provide for the dedication of the monument to be presented to the Town by Col. Edwin D. Metcalf of Auburn, N. Y.
Voted that the inhabitants of Westford in Town Meeting assembled, March 21, 1910, in recognition of the beautiful gift presented to the Town by Col. Edwin D. Metcalf, in memory of the Soldiers and Sailors who served for the Town during the Civil War and whose father was one of the first to enlist for the Town, they hereby especially wish to emphasize their appre- ciation of the interest shown by one, not a native of the town, but once a resident, in placing such a memorial for those who were their Country's defenders, and also to express to him their sincere thanks for his additional generosity in preparing the grounds for the memorial. That the Town Clerk be instructed to inform Col. Metcalf of the above vote.
19
34. Voted that the gift of M. Elizabeth Whitney whereby she offers to convert the premises adjacent to the William E. Frost School into a playground and donate a fund in the sum of five thousand ($5000) dollars the income of which is to be used and expended in maintaining the same, be and hereby is accepted, and that such premises be known as the Whitney Playground, and such fund be designated the Hiram Whitney Playground Fund; and that a committee of three be chosen for the purpose of acting with Mrs. Whitney and on behalf of the Town in doing such work, Mrs. Whitney to have the right to choose two members of such committee and the two so chosen to choose the third, such committee to have full power and authority in the premises, to do and perform all acts and things necessary and proper to be done, in order to convert such premises into a playground and to devise and provide means for holding, investing, and re- investing the principal of said fund and the manner and means of expending the income therefrom.
The following resolutions were also presented and adopted :
Whereas M. Elizabeth Whitney has offer at her own expense to convert the premises adjacent to the William E. Frost School into a playground and to donate a large sum of money for the future maintenance of the same; and
Whereas such gift has been accepted this day and the Town has determined that such premises shall hereafter be known as the Whitney Playground and the fund designated as the Hiram Whitney Playground Fund as a mark of appreciation of such gifts and as a memorial to Mrs. Whitney and the late Mr. Whitney;
Resolved, that a vote of thanks be extended to M. Elizabeth Whitney for her thoughtfulness and generosity in bestowing upon her native town such a munificient, extensive, and sub- stantial gift, whereby the citizens of Westford have secured both a spot of beauty and place of amusement, thus affording a source of pleasure and happiness to all, both young and old, and that the Clerk be instructed to send a copy of these reso- lutions to Mrs. Whitney.
35. Voted to take Article 15 from the table.
20
Voted unanimously that the specific repairs to be made upon the roads at Westford Centre, as ordered by the County Commissioners, be completed this year, the Selectmen to let the contract for such work to the lowest responsible bidder and to meet the expense thereof, that the Town Treasurer be and hereby is authorized, empowered and directed to borrow the sum of $3,000, at a rate of interest not to exceed five per cent. per annum, payable semi-annually and give therefor three prom- issory notes of the Town in the principal sum of $1,000 each, payable in one, two and three years from the date thereof, each note to be countersigned by the Board of Selectmen.
36. Voted to publish annually in the town report a list of the new books added to the Library during the year.
37. Voted to raise and appropriate $75 for the purpose of distributing books from the Public Library in the three villages of Graniteville, Forge Village and Parkerville.
38. Voted that the Selectmen be authorized to act as the agents of the Town in any suit or suits that may arise during the current year.
39. Voted that the suppression of the liquor traffic be left with the Selectmen and that they be authorized to enforce the law and expend such sum of money as may be necessary therefor.
40. Voted that the sum of $100 be appropriated, and that the Selectmen be authorized to offer that amount as a reward for the arrest and conviction of any person or persons setting forest or other fires in Town.
41. The votes having been counted the following named were found and declared to be elected to the respective offices. Selectman-Sherman H. Fletcher.
Assessor-Charles D. Colburn.
Overseer of the Poor-Charles L. Hildreth.
Town Treasurer-Harwood L. Wright.
Collector of Taxes-Leonard W. Wheeler.
Auditor-William R. Taylor.
Constables-Edson G. Boynton, Finnemore Morton.
School Committee-Horace E. Gould, Henry B. Read.
21
Trustee J. V. Fletcher Library-Charles O. Prescott. Commissioner of Public Burial Grounds-David L. Greig. Tree Warden-Harry L. Nesmith. License: Yes, 142; No, 202; Blanks, 17.
42. Voted to accept the minutes of the meeting. 43. Voted to dissolve the meeting.
22
State Election, Nov. 8, 1910.
Party designations: R., Republican; D., Democratic; P., Prohibition; S., Socialist; S. L., Socialist Labor; D. P., Demo- cratic Progressive; D. I., Democratic Independent.
Prec. Prec. Prec. Prec. Total
Whole number of votes cast
1 2 179 101
3 55
4
55 390
GOVERNOR.
Eben S. Draper of Hopedale (R.)
122
45
29
24
220
Eugene N. Foss of Boston (D.)
38
46
16
28
128
Eugene N. Foss of Boston (D. P.)
2
2
0
1
5
John A. Nichols of Boston (P.)
3
3
0
0
6
Moritz E. Ruther of Holyoke (S. L.)
0
2
1
0
3
Daniel A. White of Brockton (S.) .
5
2
4
0
11
Eugene A. Foss of Boston
2
0
1
0
3
Blanks
7
1
4
2
14
LIEUTENANT-GOVERNOR.
Thomas F. Cassidy of Adams (D. I.)
36
37
14
23
110
Louis A. Frothingham of Boston (R.)
118
51
27
26
222
Henry C. Hess of Boston (S. L.) .
0
1
1
0
2
Patrick Mahoney of Cambridge (S.)
7
4
3
0
14
William G. Merrill of Malden (P)
3
3
0
0
6
Blanks
15
5
10
6
36
SECRETARY.
Harriet D'Orsay of Lynn (S.) .
6
2
4
0
12
Charles J. Martell of Boston (D.) .
35
34
13
20
102
Andrew Mortenson of Somerville (S. L.)
0
2
0
1
3
William M. Olin of Boston (R.)
119
47
28
27
221
William E. Thomas of Boston (P.).
3
4
1
0
8
Blanks
16
12
9
7
44
23
TREASURER.
Carl Fredrikson of Worcester (S. L.) . . Thomas A. Frissell of Hinsdale (P.) ..
2
5
0
0
7
Sylvester J. McBride of Watertown, (S.) Benjamin F. Peach of Lynn (D.) . . Elmer A. Stevens of Somerville (R.) ..
6
3
2
0
11
35
35
14
20 104
121
44
28
26
219
Blanks
15
13
9
9
46
AUDITOR.
John Holt of Worcester (P.)
2
4
0
1 7
Jeremiah P. McNally of Salem (S. L.) .
1
3
2
0
6
Ambrose Miles of Lynn (S.).
5
2
2
0
9
Charles C. Paine of Barnstable (D.)
36
30
14
16
96
Henry E. Turner of Malden (R.)
116
46
26
25
213
Blanks
19
16
11
13
59
ATTORNEY GENERAL.
Dennis McGoff of New Bedford (S. L.)
0
2
2
0
4
Harold Metcalf of New Bedford (S.) ..
7
3
2
1 13
John B. Ratigan of Worcester (D.)
41
27
14
16
98
James M. Swift of Fall River (R.)
116
51
28
26
221
Blanks
15
18
9
12
54
CONGRESSMAN FOURTH DISTRICT.
John J. Mitchell of Marlborough (D.)
52
49
15
29
145
James D. Ryan of Fitchburg (S.).
5
4
6
0 15
William H. Wilder of Gardner (R.)
109
37
26
23
195
Blanks
13
11
8
3
35
CONGRESSMAN (UNEXPIRED TERM).
John J. Mitchell of Marlborough (D.) . .
62
52
16
29 159
William H. Wilder of Gardner (R.)
104
39
29
23
195
Blanks
13
10
10
3 36
0
1
2
0 3
24
COUNCILLOR SIXTH DISTRICT.
Herbert V. Fletcher of Westford (R.) . 113 61
33
35
242
J. Kelso Mairs of Waltham (D.)
44
24
13
13
94
Blanks
22
16
9
7 54
SENATOR SEVENTH MIDDLESEX DISTRICT.
Frank P. Bennett, Jr., of Saugus (R.) .. 120
49 30
23
222
Philip A. Kirly of Lynn (D.)
41
37
15
24 117
Blanks
18 15
10
8 51
REPRESENTATIVE IN GENERAL COURT, ELEVENTH MIDDLESEX DISTRICT.
Edward Fisher of Westford (D.)
114
64
25
37 240
James H. Wilkins of Carlisle (R.)
60
29
24
16
129
Blanks
5
8
6
2
21
COUNTY COMMISSIONER.
Charles H. Richardson of Lowell (R.) ..
119
52
28
15 214
Dexter C. Whittemore of Carlisle (D.)
42
27
16
27
112
Blanks
18
22
11
13
64
COUNTY COMMISSIONER (UNEXPIRED TERM).
Winthrop H. Fairbanks of Sudbury (D.)
40
28 18
15 101
Chester B. Williams of Wayland (R.) ..
116
48
25
27
216
Blanks
23 25
12
13
73
ASSOCIATE COMMISSIONER.
Leander V. Colahan of Stoneham (D.) . .
31
20
15
11 77
Joseph L. Marin of Lowell (D.)
26
26
10
13
75
Frank A. Patch of Littleton (R.)
92
38
20
21
171
Edward Everett Thompson of Woburn (R.)
96
38
25
21
180
Blanks
113
80
40
44
277
25
DISTRICT ATTORNEY.
John J. Higgins of Somerville (R.)
118
50
32
24 224
James J. Irwin of Everett (D.)
40
32
15
19
106
Blanks
21
19
8
12
60
SHERIFF.
John R. Fairbairn of Cambridge (R.) . .
117
54
32
26 229
Whitfield L. Tuck of Winchester (D.) . .
40
28
17
15
100
Blanks
22
19
6
14
61
RETURN OF F VOTES FOR REPRESENTATIVE IN GENERAL COURT FROM ELEVENTH MIDDLESEX DISTRICT.
Car- Chelms- Little- West-
Acton Ayer
lisle ford
ton
ford Total
Edward Fisher of Westford . .
105 249
34 345
103 240 1,076
James H. Wilkins of Carlisle . Blanks
228 165
81 258
71 129
932
37
46
3
44
16
21
167
Whole number of ballots.
370 460 118 647
190 390 2,175
26
Tree Warden's Report.
The Tree Warden submits the following report:
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.