Town of Westford annual report 1908-1913, Part 21

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 21


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


Numerous cases of pediculosis capitis (head lice).


In two different parts of the Town cases of whooping cough appeared, but it was kept in control by prompt measures of inspection and supervision of the schools in the localities where it made its appearance.


The parents have co-operated with the school physician in this work with few exceptions, those neglecting to do so to the detriment of their children, both as to physical as well as to mental development.


Respectfully submitted,


C. A. BLANEY, M. D.


23


Truant Officers' Report.


WESTFORD, February 20, 1911.


To the School Committee of Westford:


Number of cases of truant children investigated 40 Number of cases brought to trial 0


Respectfully submitted,


JOHN A. HEALY, FENNIMORE MORTON.


STATISTICS FOR THE YEAR 1909-1910.


SCHOOL


Grades


highest Member- ship at any time.


Total Enroll- ment.


Average Member- ship.


Average Attend- ance.


Per Cent. Attend- ance.


Number between 5 and 15.


No. between 7 and 14


No. over 15


No. under 5


Cameron


I


55


60


40.17


37.40


94.00


58


34


2


0


II-III


23


35


30.48


28.04


94.96


27


24


1


0


IV-V


25


29


23.41


22.31


95.30


27


27


0


0


VI-VII-VIII


17


17


12.73


12.41


97.48


15


12


2


0


WVm. E. Frost


I-II


44


47


36.91


30.91


83.77


45


20


0


1


III-IV


30


33


28.45


26.15


91.92


31


31


0


0


V-VI


38


38


30.28


26.53


87.61


38


38


1


0


VII-VIII


28


29


24.52


22.40


91.30


24


19


4


0


Sargent


I


30


35


28.04


25.70


87.40


34


34


0


0


.


II-III


31


33


29.74


26.43


89.90


30


29


0


0


IV-V


33


33


29.60


27.10


91.30


33


33


0


0


VI-VII-VIII


19


19


15.10


15.20


92.80


19


19


0


0


Nabnasset


.


I-II-III-IV-V-VI


46


52


41.40


37.08


89.44


43


29


0


1


Parkerville


.


.


I-II-IV-V-VI- VII-VIII


24


26


21.70


20.41


93.84


24


19


0


0


Academy


.


IX-X-XI-XII


55


55


49.64


45.60


91.82


20


8


35


0


Total


508


541


442.17


403.67


91.52


468


376


45


1


2


.


TEACHERS IN SERVICE FEBRUARY 1, 1911.


SCHOOL.


GRADE.


NAME.


WHERE EDUCATED.


HOME ADDRESS.


Academy .


.


.


IX-XII


D. E. Coggeshall Edith M. Lawrence Bertha H. Norris


.


Tufts College


.


Westford, Mass. Campello, Mass.


Wm. E. Frost .


VII-VIII


Ruth P. Fisher


Lowell Normal .


Westford, Mass.


V-VI


Martha L. Grant


Gloucester Training . Bridgewater Normal


Bridgewater, Mass.


Cameron


VI-VIII


Letitia V. Ward


Hyannis Normal (Summer)


Essex, Mass. Forge Village, Mass. No. Chelmsford, Mass.


IV -V


Mary A. Garvey Abbie M. Blaisdell


Lowell Normal .


Wamesit, Mass.


Pine Ridge Station, Mass. .


Sargent


.


I VI-VIII IV-V II-III I I-V


Izzie Parker Genevieve E. Jantzen Frances Bannister Mary A. Dunn


Westford Academy Lowell Normal


15 Olive St., Lowell, Mass.


Westford, Mass ..


Nabnassct Parkerville


I-VIII


F. Edith Pond


Supervisor of Music


Mary B. Raynes


Supervisor of Drawing


Francis Ward Brackett


.


Vassar College .


Portland, Me. .


Gloucester, Mass.


III-IV


I-II


1 Mattie A. Crocker . Addie Burnham .


.


Lowell Normal


.


II-III


Eva C. Pyne


. Lowell Normal


Graniteville, Mass.


No. Chelmsford, Mass.


Grace A. Stinson .


Lowell Normal .


Lowell, Mass.


Framingham Normal School of Music .


Chelmsford, Mass. 10 Rockingham St., Lynn.


.


Italicised names indicate principals.


Westford Academy Lowell Normal


.


Mt. Holyoke College


26


Roll of Honor, 1909-1910.


THE ACADEMY.


FOR THREE TERMS. Bertha A. McCoy FOR TWO TERMS.


Pauline Dole


Albert Tallant


FOR ONE TERM.


Chester A. Burnham Lena M. Clement


Catherine M. Connell


Evelyn C. Hamlin


Victor G. Hanson Clarence H. McMaster


E. Claude Prescott Grace M. Robinson Anna H. Symnes


Beatrice Sutherland Samuel O. Tallant Herbert H. Walkden


Rachel M. Wall


CAMERON SCHOOL.


FOR THREE TERMS.


Adelaide Hosmer Daisy Precious Mildred Precious


Carolyne Precious Dine Pamneton George Sanborn


FOR TWO TERMS.


Lillian Baker Edward Chamberland Eddie Locha Rameo Milot


Midase Pamneton James O'Hare John Sullivan Lucien Schiltz


George Wilson


27


FOR ONE TERM.


Thomas Blowey Marion Boucher Isidore Boucher Armias Boucher Gladys Baker Alma Canton Edmond Canton Rodolphe Canton Hazel Comey Gertrude Comey Blanche Carbonneau Yvonne Chamberland Raoul Chamberland Blanche Chamberland Eva Carbonneau Ethel Collins Leo Daley


Francis Daley Elmer DeRohen Alice Hosmer Regina LaCourse Joseph Lessieur Gabrielle Manseau Germaine Manseau Rosa Milot


Regina Milot


Corinne LeClerk Oria Paille


Ramea Paille


Mildred Parrot


Mary Sullivan


Robert Spinner


Lucile Schlitz Yvonne Vincent


Mary Vlehna


PARKERVILLE SCHOOL.


Jennie Kimball


FOR TWO TERMS. Rachel Kimball John A. Kimball


Silva Gladu


FOR ONE TERM. Elizabeth Kimball Helen Griffin


WILLIAM E. FROST SCHOOL.


FOR TWO TERMS.


Catherine Clement Jeanette Clement Margaret Bayer Austin Fletcher


Maurice Flagg Silas Lincoln Helen McCoy Paul Wilson


28


FOR ONE TERM.


Carl Anderson Eric Anderson Oliver Anderson Fred Burnham


Edward Blodgett


Edwin Carkin


Walter Fletcher William Hall


Mabel Langhoff George Murray William Mills Madeline McDonald Daniel Maloney


Austin Murray Arthur O'Brien Margaret O'Brien Marion Phillips Ulmont U. Richardson


Joseph Richardson Annie Richardson


Ethel Richardson


Edward Read Lillian Robey


Hattie Simpson


George Strandberg Carl Strandberg


Wallace Watt


SARGENT SCHOOL.


Leo C. Healey


FOR THREE TERMS. Stanley Prackneck Maud Robinson


FOR TWO TERMS.


William H. Caunter Gerald Defoe Alice Dailey Samuel Fletcher Myrtle Healey


Margaret Healey Hilma S. Hansson Ruby McCarthy Joseph Prackneck Ernest Wright


FOR ONE TERM.


Leo Beland Rosa Beland Elizabeth Dailey Alice Harrington Martha M. Lorman Laura McCarthy


Leo Provost Edmund Provost John Provost Vernon Fletcher Oliver Reeves Frances Woods


Charles Woods


29


NABNASSET SCHOOL.


FOR THREE TERMS.


Charles Perkins


Helga Lundgren


FOR TWO TERMS.


Annie Lundgren


Alva Lundgren


Mirick Perkins


FOR ONE TERM.


Carmin Bruno


Celia Baretto


Philomena Baretto


Angelo Devanuto


Jennie Devanuto Raymond MacDonald Bessie Perkins Elsie Perkins


REPORT OF SIGHT AND HEARING TESTS.


Number Enrolled 52


Defective Eyesight


Defective Hearing


Parents Notified


Academy


10


3


5


Wm. E. Frost School 137


16


0


16


Sargent School


108


15


4


12


Cameron School


118


9


1


10


Parkerville School . .


23


4


1


5


Nabnasset School ...


35


2


0


2


Total


473


56


9


50


30


School Calendar.


THE ACADEMY.


1911.


Spring term begins April 3d, closes June 30th-13 weeks.


1911-1912.


Fall term begins September 5th, closes November 22d-12 weeks. Winter term begins November 27th, closes March 22d-15 weeks. Spring term begins April 1st, closes June 28th-13 weeks.


COMMON SCHOOLS.


1911.


Spring term begins April 3d, closes June 9th-10 weeks.


1911-1912.


Fall term begins September 5th, closes November 22d-12 weeks. Winter term begins November 28th, closes March 15th-14 weeks. Spring term begins April 1st, closes June 7th-10 weeks.


Vacation from December 15, 1911 to January 1, 1912.


INDEX.


Officers of the Town of Westford 3


Births


8


Marriages 9


Deaths


10


Town Clerk's Report on Dogs


12 15


Annual Town Meeting


State Election


22


Report of Sealer of Weights and Measures


Assessors' Report .


Tax Collector's Report


Selectmen's Report


Board of Health.


Library Report


Report of the Overseers of the Poor


Report of Engineers of Fire Department 74 Treasurer's Report 78 80


Auditor's Report


Westford Water Company 86


Report of Commissioners of Public Burial Grounds. 89


Dedication of Soldiers' Monument and Memorial Exercises, May 30, 1910 100


Finance Committee Report 121


Report of Committee in Charge of the Whitney Playground 123


Warrant for Town Meeting 125


REPORT OF SCHOOL COMMITTEE


Report of the School Board 3


Superintendent's Report 6


Report of Westford Academy 17


Report of Supervisor of Drawing 18


Report of Supervisor of Music. 20


Report of Medical Inspector 21


Truant Officers' Report 23


Teachers in Service February 1, 1911 24


Statistics for the Year 1909-1910 25


Roll of Honor, 1909-1910 26


Report of Sight and Hearing Tests 29


School Calendar 30


27 28 33 37 55 56 68


Town of Westford Annual Report


Year Ending February 1


1912


ALSO WARRANT FOR THE ANNUAL TOWN MEETING TO BE HELD MARCH 18, 1912


ANNUAL REPORTS


OF THE


TOWN OF WESTFORD


FOR THE


YEAR ENDING FEBRUARY 1, 1912


ALSO


Warrant for Annual Town Meeting


TO BE HELD MARCH 18, 1912


WESTF


N


F


TOW


D


1729. c


CORPORATED


23


SEP


LOWELL, MASS. COURIER-CITIZEN COMPANY, PRINTERS 1912.


OFFICERS OF THE TOWN OF WESTFORD, 1911.


Town Clerk.


EDWARD FISHER Term expires March, 1912


Selectmen.


ANDREW JOHNSON Term expires March, 1912


SHERMAN H. FLETCHER, Secretary 66


1913


OSCAR R. SPALDING, Chairman


66


1914


Assessors.


WILLIAM L. WOODS


Term expires March, 1912


CHARLES D. COLBURN, Secretary


1913


J. WILLARD FLETCHER, Chairman .


66 66 1914


Overseers of the Poor.


ARTHUR H. BURNHAM, Secretary


Term expires March, 1912


CHARLES L. HILDRETH, Chairman. .


1913


ALBERT R. CHOATE.


1914


Treasurer. HARWOOD L. WRIGHT.


Collector of Taxes. LEONARD W. WHEELER.


Auditor. WILLIAM R. TAYLOR.


Constables.


EDSON G. BOYNTON,


JOHN A. SULLIVAN.


4


School Committee.


CHARLES O. PRESCOTT, Chairman .


Term expires March, 1912


T. ARTHUR E. WILSON


1912


HENRY B. READ


66


1913


HORACE E. GOULD


1913


JOHN SPINNER


1914


FREDERICK E. REED


66


1914


Trustees of J. V. Fletcher Library.


JULIAN A. CAMERON Term expires March, 1912


CHARLES O. PRESCOTT, Secretary . . 66


1913


*BENJAMIN H. BAILEY, Chairman .


1914


*Resigned. Dexter E. Coggeshall chosen to fill vacancy.


Librarian. MARY P. BUNCE.


Commissioners of Public Burial Grounds.


WILLIAM H. H. BURBECK Term expires March, 1912


DAVID L. GREIG


66 1913


GEORGE T. DAY, Secretary


1914


Tree Warden. HARRY L. NESMITH.


Finance Committee.


JULIAN A. CAMERON, HERBERT V. HILDRETH, Secretary, GEORGE T. DAY, Chairman, WESLEY O. HAWKES, ELBERT H. FLAGG.


Field Drivers.


EDWARD A. HAMLIN, JOHN A. HEALY,


ALBERT W. HEYWOOD.


5


Fence Viewers.


CHARLES A. BLODGETT, EDWIN H. GOULD, ALMON S. VOSE.


Measurers of Wood and Bark and Surveyors of Lumber.


WILLARD H. BEEBE,


WILLIAM W. JOHNSON,


CHARLES A. BLODGETT,


HENRY O. KEYES,


CHARLES T. BROOKS,


MICHAEL L. McGLINCHEY,


DAVID DESMOND,


OSCAR R. SPALDING,


HORACE E. GOULD,


ALONZO H. SUTHERLAND,


JOHN A. HEALY,


THOMAS E. SYMMES.


Sealer of Weights and Measures. ALBERT A. HILDRETH.


Inspector of Animals. GEORGE T. DAY.


Inspector of Meat. EMORY J. WHITNEY.


Police Officers.


JOHN FEENEY, WILLIAM GORDON, HARRY L. NESMITH,


ALONZO H. SUTHERLAND, CHARLES L. WATTS, LEONARD W. WHEELER.


Forest Warden. JOHN A. HEALY.


Deputies Appointed by the Warden.


EDSON G. BOYNTON, CHARLES A. BLODGETT, ALVIN J. BLAISDELL,


J. AUSTIN HEALY, ALBERT A. HILDRETH, GEORGE O. JACKSON,


6


WALTER O. DAY,


DAVID DESMOND,


CHARLES EDWARDS,


J. WILLARD FLETCHER,


HAROLD H. FLETCHER,


JOHN A. HEALY,


GEORGE A. KIMBALL,


HARRY L. NESMITH,


EBENEZER PRESCOTT,


ROBERT PRESCOTT,


FRED L. SNOW,


OSCAR R. SPALDING.


Engineers of Fire Department.


SHERMAN H. FLETCHER, ALBERT R. CHOATE, JOHN EDWARDS.


Weighers of Coal.


CHARLES H. BICKNELL,


EDWARD T. HANLEY,


FREDERICK DEFOE,


JOHN A. HEALY,


JOHN M. FLETCHER,


J. AUSTIN HEALY,


J. HERBERT FLETCHER,


ELLA P. PYNE,


J. WILLARD FLETCHER, EVA F. PYNE,


ALFRED W. HARTFORD, WILLIAM R. TAYLOR,


FRANK WILLEY:


Superintendent of Streets. FRANK E. MILLER.


Agent for Burial of Deceased Soldiers. GEORGE T. DAY.


Agent of Board of Health. ALBERT A. HILDRETH.


Registrars of Voters.


SAMUEL L. TAYLOR Term expires April 30, 1912


J. EVERETT WOODS 66


66 1913


J. HERBERT FLETCHER


66 66


66 1914


EDWARD FISHER, Clerk ex officio.


7


Precinct Officers.


PRECINCT 1 .- Warden, Walter J. Merritt; Deputy Warden, Leonard W. Wheeler; Clerk, John M. Fletcher; Deputy Clerk, Albert W. Heywood; Inspectors, William H. H. Burbeck, T. Arthur E. Wilson; Deputy Inspectors, William O. McDonald, Albert A. Hildreth.


PRECINCT 2 .- Warden, Albert R. Wall; Deputy Warden, Timothy D. Riney; Clerk, Willard H. Beebe; Deputy Clerk, Alfred T. W. Prinn; Inspectors, Hammet D. Wright, Joseph Wall; Deputy Inspectors, Charles A. Blodgett, M. Edward Riney.


PRECINCT 3 .- Warden, Amos B. Polley, Deputy Warden, Peter J. McGlinchey; Clerk, William R. Taylor; Deputy Clerk, Charles L. Edwards; Inspectors, William J. Donnelly, Houghton G. Osgood; Deputy Inspectors, Charles M. Trull.


PRECINCT 4 .- Warden, Alvin S. Bennett; Deputy Warden, David Lord; Clerk, Frederick E. Reed; Deputy Clerk, Edson G. Boynton; Inspectors, Arthur H. Comey, John Edwards; Deputy Inspectors, James J. Whigham, John L. Flynn.


Superintendent of Town Farm. EDSON G. BOYNTON.


Janitor of Town House. JOHN FEENEY.


Janitor of Library Building. AI BICKNELL.


Appraisers of Property at Town Farm.


FRED R. BLODGETT, JOHN McMASTER,


WILLIAM E. WRIGHT.


8


BIRTHS.


RECORDED BY THE TOWN CLERK OF WESTFORD A. D., '1911.


DATE.


NAME.


PARENTS.


April


3


Bell, Edgar G.


Archibald G. and Minnie F. (Littlefield)


Feb.


17


Bell, Ina K.


Robert J. and Jessie A. (Walkden)


Nov.


2


Bennett, Alice


Joseph and Mary (Vickers) ..


Feb. 3 Bicknell, Gladys M.


Fred H. and Catherine (Duffy)


Jan.


25


Bourassa, Marie C. M.


Joseph and Alfreda (Martin)


Oct.


16 Canton, Anna L.


Amide and Mary L. (Byron)


Aug. 4 Capuano, Philomene


Nicolo and Lena (De Carlo)


Sept.


28


Christopher, Stephania


Teafila and Paulina (Elena)


Aug.


30


Conant, Goldsmith H.


Goldsmith H. and Cora L. (Butler)


Oct.


2


Cutter, Florence A.


Walter L. and Edith L. (Grey)


May


22 Daputat, Edward


Wadaslava and Teafila (Cheoctska)


July


31


Day, Viola M.


Arthur E. and Margaret L. (Gunther)


Aug.


18 Demartino, Colomba


Michile and Annie (Anvoie)


Oct.


29 Devenuto, Grace


James and Caterina (Tarfurcuvoigy)


Dec.


30 Dudevoir, Mary A ..


Charles E. and Mary A. (Walsh)


Nov.


12 Eyerski, Stephan. .


Staphy and Katie (Kishley)


March 24


Griffin, Alice C.


Charles M. and Nellie (Collins)


Feb.


28


Herrington, Franklin J.


Sept.


5


Hunt, Herbert E.


James and Amy (Perkins) Edmund J. and Annie M. (Whigham)


Nov.


22 Kastcka, Anna


Midi and Mary (Halcour) Joseph and Mary (Radulska)


Aug.


9


Lamie, Joseph A.


J. Arthur and Adelina (Dupont)


April


4 Le Duc, Mary B. C.


Ferdinand J. and Eugeine (Fricketts)


July


18


Leedberg, Carl A.


Oscar F. and Ingeburg (Anderson)


Jan.


30 Marchioni, Esther J.


William and Lillie (Marchioni)


Sept. 3 Marcoullier, Joseph A. A.


Levere and Maria (Milot)


March 17


Marduk, Stephanie


Mike and Josie (Pelasanich)


July


24


McDonald, Donald E.


Cornelius A. and Minerva (Fisher)


Jan.


12


Merrick, Augustine


Frank and Rose (Oliot)


May


22


Milot, Eraine M.


Ephraim and Albina (Deslauriers)


April


1


Milot, Rosa M.


Antonio and Virginia (Roi)


March 21


Mitchell, Edna P.


Virgil C. and Alico R. (Taplin)


March 17


Morton, Frederick A.


Finniemore and Lilly E. (Northrup)


June 5


Nesmith, Ruth E.


Harry L. and Hattie K. (McLeod)


June


18


O'Heir


John and Agnes (Neimar) Joseph and Rachel (Oliva) Axel and Halma (Hanson)


Aug.


10


Peterson


Jan. 8 Pevarotto, Willie A.


Batiste and Anita (Giari)


June


24 Profita, Alico J.


Joseph and Annie (Brisson) Albert and Nellie (Gagnon)


Feb. 14 Remis, Stephen


Stanley and Frances (Prackneck)


Oct. 8 Richard, Regina L. R.


Conrad and Anna (Pigeon)


March 14


Ricard, Marie J.


Donat and Josephine (Brulee)


April 25 Salis, Antony


Mike and Katie (Delsavick)


May 31 Seylon, Anthony


Adam and Tophie (Venarowski)


Aug. 30 Sherman, Leslie G.


David and Jessie M. (Wood)


April 28 Sanborn, Fred P ..


George L. and Margaret (Mellor)


July 23 St. Onge, Joseph E.


Eugene and Julia M. (Tilton)


Dec.


20 Sinkenich, Edward


Martin and Sophie (Poutchalouski)


Feb. Feb.


13


Wilson, Henry


James D. and Lilla B. (Going) ..


May


29


Wolkeenicy, Felikes


Antoni and Chielena (Varsecka)


June


10 Hall, Dorothy E.


John H. and Eva C. (Hughes)


Oct.


22 Hanning, Jessie J.


Elisha and Bertha (Goode)


Feb. 28 Ellison, Frederick J. H.


John and Amy A. M. (Perkins)


Sept. 1 Ferguson, Charles T.


Albert J. and Nellie B. (Casey)


Sept. 27 Green, Grace M.


William E. and Rose E. (Murry)


March 2 Kisley, Stella


April


1


Oliva, Rosa


Jan.


27 Reeves, Donald J.


20 Verowski, Luber


Philip and Anastasia (Barbich)


Number recorded: males, 32; females, 32; total, 64.


9


MARRIAGES.


RECORDED BY THE TOWN CLERK OF WESTFORD A. D., 1911.


DATE.


NAMES.


Age.


Residence.


Birthplace.


March 7


Benjamin, William H.


28


Watertown


Concord


Prescott, Bertha A.


30


Westford.


Westford.


Feb.


18


Bilida, Wasil


27


Westford.


Russia


April


19


Blaney, Cyril A.


31


Westford.


Boston


Feb.


12


Danisewicz, Zakary Maskewic, Daminika


20


Westford.


Russia


Dec.


18


Darisse, Joseph Teague, Annie


19


Westford.


Lowell


June


22


Donhue, John


26


Westford.


Ireland


Feb.


4


Ezerski, Ebstafy


25


Westford .


Russia


Kisly, Ekatarysia


20


Westford .


Russia


Sept.


3


Fosson, Antony


24


Lowell


Poland


Jan.


10


Johnson, Clos


45


Westford.


Sweden


Whidden, Lillian E.


35


Westford .


Lowell


June


10


Kidder, Charles H.


44


Westford .


Limburrough


Read, Hattie


22


Westford .


Westford.


Feb.


4


Kosma, Joseph


27


Lowell


Russia


Tarasenich, Annie


24


Westford.


Russia


June


17


Koytoroski, Martin


26


Westford .


Russia


Siwicka, Josephina


20


Westford.


Russia


Nov.


4


Krinec, Mike


25


Lawrence


Russia


Oct.


26


Ledwith, William A. De Lorenzo, Lena


19


Westford .


Italy


May


13


Lemkowicz, Ian. . Bielawska, Emilia


21


Westford .


Russia


Nov.


17


Marshall, Joseph


71


Westford .


Bangor, Me ..


June


6


McCarthy, Thomas J.


24


Westford .


Acton


Jan.


4


McEnaney, Sylvester H.


22


Chelmsford


Chelmsford


March 1


Palmer, Mark A ..


23


Westford .


Westford


Dec. 14


Reed, Frederick E.


30


Westford.


Westford.


Normington, Edith A.


33


Worcester


England


Nov. 30


Shaw, Alfred R.


34


Milo Jet., Me.


Blaine, Me.


June


10


Stanulonis, Jakub Bekies, Amela,


33


Westford.


Russia


June


18


Stryga, Theodore Stryga, Anna


23


Westford.


Russia


Sept.


16


Swain, Fred W. Coulom, Jennie H.


38


Merrimack, N. H.


Nova Scotia


Aug.


19


Taylor, Walter J. . . Butterfield, Harriet F.


21


Westford


Lowell


May 3


Tuttle, Aaron Blodgett, Annie E.


22


Groton


Groton


June


7


Whitney, Hamilton E. McCoomack, Lena M.


19


Westford


Frederickton, N. B.


April


25


Wilson, T. Arthur E. Blaisdell, Augusta E.


27


Westford.


Westford.


Dec.


1


Wright, William E.


27


Westford.


Westford .


Carter, Ruby W.


23


Westford .


Lowell


Number of marriages recorded, 29.


24


Westford.


Russia


42


Westford.


Chelmsford.


33


Acton


Dorchester


23


Westford .


Westford .


22


Westford .


Westford .


37


Westford .


Westford.


Gagnon, Valliria M.


22


Westford


Canada.


Shattuck, Cora M.


20


Westford


Westford.


Alforth, Wilhelmine


19


Westford


Lawrence


Northrup, Hattie M.


29


Westford.


Canada


35


Lowell


Russia


Bilida, Tatiana


22


Westford.


Russia


21


Westford .


Manchester, N. H.


19


Westford .


Russia


Lungren, Hulda ..


40


Westford


Sweden


19


Westford .


Russia


22


Lowell


Chelmsford


Ledwith, Margret


26


Westford.


Saranac, N. Y.


Poackneck, Annie


24


Westford.


Poland


Pond, Florence E.


24


So. Framingham


Natick


Zuk, Maryanna


22


Westford.


Russia


10


DEATHS.


RECORDED BY THE TOWN CLERK OF WESTFORD A. D., 1911.


AGE.


DATE.


NAMES, ETC.


Years


Months


Days


March 10


Atwood, Caroline M., widow of Daniel


90


1


28


May 28


Bell, Edgar G., son of Archibald and Minnie F. (Littlefield)


1


25


May 8


Bell, Ina K., daughter of Robert J. and Jessie A. (Walkden)


2


21


Oct. 17 Bunce, Augustus, son of Elisha and Priscilla (Wright) Burke, Abigail C., wife of Dennis


79


1


10


July


21


Colson, Herben H ..


53


Feb.


24


Connell, Bridget, widow of John


80


Feb.


10


Capuano, Marco, son of Tony and Theresa (Morena)


3


4


Oct.


17


Cutter, Florence A., daughter of Walter and Edith L. (Grey)


14


April


29


Daley, Maraguirite, daughter of John and Maraguirite A. (May) Day, George O., son of Robert and Laura (Sawyer)


63


6


24


Jan. 20


Decatur, John H., son of Joshua and Mary (Hill)


74


5


Oct. 25 Eaton, Alfred O., son of Charles A. and Hilma M. (Nelson)


1


11


29


Jan. 22 Gagnon, Sinai J., son of Sinai and Caroline (Daly)


56


4


10


March 1


Harrington, Franklin J., son of James and Amy (Perkins)


Jan. 29


Harrington, Katherine F., daughter of Patrick and Mary (Harrington)


32


11


3


Dec. 26


Healy, Bridget, widow of James


82


Dec. 2


Hildreth, Sarah J., wife of Frank C.


58


7


9


Aug. 31


Ingerlson, Mary J., widow of Hiram


84


Aug. 17


Krouse, Amelia, wife of Louis


69


6


Aug.


31


Leighton, Victoria, wife of James


23


3


6


Aug.


7


Leland, Edward F., son of George H. and Mary (Griph)


22


1


7


July


29


McKenna, Mary A., daughter of William and Mary (Bradley) Morin, Joseph A., son of Frank and Luce (St. Michle) Murray, Thomas H., son of Thomas.


57


10


12


June


16


Plante, Mary L., wife of Louis


26


June


21


Quebec, Josephine E., daughter of George M. and Mary (Goyett) Reed, Martha, wife of Ephraim


34


5


Feb. 23


Reeves, Joseph D., son of Albert and Ellen (Gagnon) Swain, Helen E., wife of Fred W.


45


March 9


Taylor, Samuel A., son of Nathaniel A. and Ellen F. (Davis)


27


8


1


July 6


Wilson, Elizabeth S., wife of John


73


3


4


Sept.


13


Winters, Morias H., son of Walter


13


12


Feb.


3


Woods, Carrie L., wife of William L.


32


10


6


Oct. 7


Young, Robert S., son of John and Jean (Jannison)


73


4


9


Males.


Females.


Total.


Whole number recorded


20


25


45


Number of deaths in town


18


24


42


Residents of Westford


17


25


42


3


29


July


12


July


16


Profito, Alico J., daughter of Joseph and Anna (Brisson)


21


18


20


March 25


28


Feb. 10


Duckworth, John, son of John and Margaret H. (Walker)


24


16


Nov.


17


1


F.


55


March 20


66


May 31


67


Dec. 9


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 incompleteness 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 1911.


174 males at $2.00 $348 00


16 females at $5.00


80 00


Total $428 00


Clerk's fees, 190 licenses at 20 cents


38 00


Balance paid into County Treasury $390 00


Number of dogs licensed since last return December 1, 1911: females 1.


Number returned by assessors: males, 173; females, 11.


OWNERS AND KEEPERS OF DOGS WHO HAVE PROCURED LICENSES SINCE LAST REPORT.


Abbot Edward M.


Blodgett Arthur T.


Abbot & Fletcher (f.)


Blood Mary O.


Abbot Fletcher


Bridgford Ralph


Anderson Andrew


Brooks Chas. (f.)


Baker Edmund (f.)


Burke Geo. H. Burnham Arthur H.


Banister Frank


Barretto John (1 m. & 1 f.)


Butterworth William L.


Bechard Henry (f.)


Bellenger Joseph


Cameron Marjory Carkin Warren E.


Carmichael James H.


Bicknell Ai Bicknell Roy Blanchard Ellen (f.)


Clements William W.


Blackstone Mary (f.)


Blasdell Alvin J.


Blodgett C. A. & F. R.


Clements Edward (f.) Comstock Frank R.


Connell John H.


Counter Wm. H.


13


Couture Chas. S. Decatur C. R. P. Decatur Nathaniel Decatur William H. Defoe Edward G. De Lotta John Donnelly Wm. J. Drew Frank C. Drew George Drolet Alfred


Dupras Fred Dudevoir Chas. E. (f.)


Dureault Anne


Eastman Chas. H.


Edwards Chas.


Elliott Matthew Farnham Wm. R.


Fletcher Harry N. (4)


Fletcher Henry A. (3 m.)


Fletcher J. Henry


Fletcher J. Willard


Fynn Ellen Flynn John


Foster Arthur


Furbush Helen M.


Gilson Levi S. Gordon William Gould Horace E. Green Rose E. Greig David L.


Graves Wm. M. Griffin Chas. M. (2 m. & 1 f.) Harrington P. Henry Hartford Hazel Hartford Ida F. Harty William P. Haley Frank L.


Healy John A. (2) Healy Peter J. Healy, Richard H. Hedman Erick Hildreth Chas. L. Hunt Edmund J. Hunt William Irish Geo. F. Jarvis Everett P. (2 m.) Jasmin Paul Jenkins Mark W.


Jenne Albert F. (m. & f.)


Johnson Lillian E. Kabell Henry M.


Knight Joseph E. Knowles James Kuhn Henry Lawton Luther (2)


Martin Antony


McCoy Fred L. McDonald Alec. McDonald Wm. O.(2)


McDougall Allister F. McDougall Alexander McGlinchey Peter J.


McKee Patrick J. McMaster John Meads Dwight H. Merritt Flora M. Merritt Walter J. Mountain Ernest G. Murphy Henry J. (2) Nelson O. A. Nesmith Harry L.


Nixon H. L. (1 m. & 2 f.) Nutting Elmer E. O'Brien George


14


O'Brien James (2) O'Brien James (3) O'Brien James H. Oliver Joseph Osgood Houghton Page Anna M. Payne James H.


Polley Amos Portres Chas. (2)


Sweetser Warren P. Wayne William


Prescott Richard D.


West I. C.


Prescott Robert (f.)


Whitney Geo. H.


Prockvock Jacob


Whitney Geo. W.


Profita John


Whitney Nathaniel


Provist Leo


Wilkerson Julian


Pyne Eva


Wilson James D. Wilson T. Arthur E.


Read Henry B.


Reed Frederick E.


Woods J. Everett


Reeves Albert


Worcester Isrial S.


Robinson Chas. W.


Sanburg August


Wright Frank C. Wright Gilman F.


Sanksky Mike Sargent Allen C.


Wright Perley E. (2) Wright Sidney B.


Wyman Walter W. Wyman Wm. W.


Voto Mrs.


Shorey Fred H. Shugrue Rose


Socorealis William Simpson John T. Snow Fred L. Standburg Carl


Stephan Reinhold


Stearns Clifton S. Sullivan James P. (2 m.) Swanson Noah


Peno William


Sweetser Judson F.


Prescott Lester


Sargent Chas. G.


Seifer William (2) Sherman Warren H.


York Mabel


15


Annual Town Meeting, March 20, 1911.


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 20, 1911, the following business was transacted :-




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.