Town of Westford annual report 1908-1913, Part 14

Author: Westford (Mass.)
Publication date: 1908
Publisher: Westford (Mass.)
Number of Pages: 944


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.