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.