Town of Westford annual report 1908-1913, Part 27

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 27


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


So. Acton, Mass.


Italicized names indicate principals.


Edith M. Lawrence


Mt. Holyoke College Vassar College


Portland, Me. . .


Edith Forster, Ass't.


Gloucester, Mass.


Cameron


26


ROLL OF HONOR, 1910-1911.


THE ACADEMY.


FOR TWO TERMS.


Willie Davis


Herbert Walkden


FOR ONE TERM.


Albert Collins


Clarence McMaster Anna O'Brien


Pauline Dole


Edward C. Read


Maurice Flagg Ruth Flagg


Grace Robinson


Alice Gilson


Catherine Sullivan


Nellie M. Healy


Elizabeth Kimball


Margaret Sullivan Ida Trask


Rachel Wall


27


CAMERON SCHOOL.


FOR THREE TERMS.


Antoinette Boucher


Carolyn Precious


Marion Boucher


Daisy Precious


Rameo Milot


Edith Spinner


Lottie Parrott


Robert Spinner


Mildred Parrott James Sullivan


George Sanborn


Mary Sullivan


FOR TWO TERMS.


Adelaide Hosmer Venie Canton


Thomas Elliot Leo LaCourse Eddie Locha


James O'Hara


James Kavanagh


Oria Paille


Yvonne Plante


Mildred Precious


Robert Canton


FOR ONE TERM


Lillian Baker Gladys Baker Rodolph Canton Delia Connell


George Schiltz


Patrick Elliott


Alice Hosmer


Annie Orr


Beatrice Hosmer


Paul Paille


Elizabeth Hosmer


John Sullivan


Thomas Blowey


Blanche Carbonneau


John Venn Mary Vlehna Yvonne Chamberland


Amelia Dufresne Rosa Milot


Edward Chamberland


Margaret Elliott


Amede LaCourse Eva Carbonneau Raoul Chamberland


Marygan Locha


28


PARKERVILLE SCHOOL.


FOR TWO TERMS.


Raoul Jasmin


Rachel Kimball Jennie Kimball


FOR ONE TERM.


Artemus Griffin Fred Griffin Everett Sweetsir


John Allen Kimball Helen Kimball Waldo Sweetsir


NABNASSET SCHOOL.


FOR THREE TERMS.


Rose Harrup Marjorie Bell


FOR TWO TERMS.


Jennie Devanuto Alva Lundgren


. FOR ONE TERM.


Josephine Capuano Celia Barretto Julia Donnelly Louis Devanuto


Helga Lundgren


Vama Lundgren Elmer Macdonald


Bessie Perkins Mary Tesoro Frank Tesoro


Anna Lundgren


29


SARGENT SCHOOL.


FOR THREE TERMS.


Alice Dailey Myrtle Healy Leo Healy Laura McCarthy


Ernest Wright Margaret Healy Alice Harrington Ruby McCarthy


FOR TWO TERMS.


Gertrude Provost Mary Provost Martha Lorman


John Provost Gerald Defoe Raymond Wall


FOR ONE TERM.


Persis Wright


Walter Eaton


Hilma Hanson


Nettie Hanning


Edw. F. Healy


William Prinn Elsie Perkins


Charles E. Woods


Alice Gower


Leo Provost Alice Heroux


William Counter


Arthur Healy Leo Beland Daisy Lake


Thomas Gower John Payne Edmund Provost


Emma Brule


Henry Harrington


Clarence Wyman Victor Doucette


Richard Healy


30


WILLIAM E. FROST SCHOOL.


FOR THREE TERMS.


William Hall


Maud Robinson


FOR TWO TERMS.


Fred Burnham


Silas Lincoln


Alfred Sutherland


Lillian Hedman


Maud Hunt


Ralph Farnham


Margaret Bayer


Walter Fletcher


Austin Fletcher


Clifford Woods


Rachel Wallace


Edwin Hedman


Joseph Sullivan


Geo. W. Richardson


FOR ONE TERM.


Wallace Watt


William Mills


Irving Flagg


Anna Sears


Helen McCoy


Edith Hunt


Mary Watt


Florence Wilson


Annie Richardson


Bertram Sutherland


Lucy Devanuto


Winifred Baum


Eleanor Colburn


Eben Prescott


John P. Wilson


Jeannette Clement


Raymond Prescott


Alfred Swanson


Marion Clement


Edward Murray


Ulmont Richardson


Charles H. Colburn Hattie Simpson Norman Cutter


Eva Courtney Caroline Cristofow


31


REPORT OF SIGHT AND HEARING TESTS.


Number Enrolled


Defective Eyesight


Defective Hearing


Parents Notified


Academy .


52


4


0


3


William E. Frost School.


150


17


2


17


Sargent School


100


11


1


10


Cameron School


106


12


0


12


Parkerville School


24


4


1


4


Nabnasset School


33


12


2


12


Totals


465


60


6


58


AGE AND SCHOOLING CERTIFICATES.


"No child under the age of fourteen years, and no child who is over fourteen and under sixteen years of age who does not have a certificate as required by the four following sections certifying to the child's ability to read at sight and to write legibly simple sentences in the English language shall be employed in any factory, workshop or mercantile establishment." Sec. 56, Chapter 514, Acts of 1909. No. Certificates issued to children 14 years of age :


Boys, 10-Girls, 9


No. Certificates issued to children 15 years of age :


Boys, 0-Girls, 2


32


(Omitted from Last Year's Report). GRADUATION EXERCISES OF WESTFORD ACADEMY.


AT THE TOWN HALL,


FRIDAY, JUNE 24, 1910, AT 10 O'CLOCK A. M.


PROGRAMME.


PART ONE


Song, "Clang of the Forge"


SCHOOL .. Vaughan


Prayer,


REV. DAVID WALLACE


Essay, "The Conquest of the Air"


ALBERT A. TALLANT


Essay, "The American of Tomorrow" BERTHA C. MCCOY Custance


Chorus, "Nursery Rhyme Suite" GIRLS' VOICES Essay, "American Crime"


PAUL E. SYMMES


PART TWO


Ethelbert Nevin Chorus, "The Rosary" GIRLS' VOICES Address, "Certain American Ideals" 1


PROF. MARSHALL L. PERRIN.


Conferring of Diplomas


REV. B. H. BAILEY


Chorus, "Old Folks at Home"


SCHOOL.


Motto, "Step by Step"


33


GRADUATING CLASS


English Course.


ALBERT ADDISON TALLANT BERTHA CANN MCCOY PAUL EDWARD SYMMES Class Colors Garnet and Gold


GRADUATION EXERCISES OF WESTFORD ACADEMY.


FRIDAY, JUNE 30, 1911.


PROGRAMME MARCH


Prayer


REV. BENJAMIN BAILEY


Salutatory


SETH W. BANISTER


Music, "Who is Sylvia ?" SCHOOL


Fr. Shubert


Essay


V. GEORGE HANSON


Music, "In Primrose Lane" J. C. Macy


GIRLS' VOICES


Valedictory


ANNA H. SYMMES


Presentation of Class Gift


J. OMER LE DUC Acceptance of Class Gift


SADIE MCMASTER


34


Presentation of Diplomas


SUPT. FRANK H. HILL


H. R. Shelley Music, "De Coppah Moon" GIRLS' VOICES


Address


HON. THOMAS J. BOYNTON


Music, Sextet from "Lucia"


SCHOOL


G. Donizetti


Graduates


SETH WARRINER BANISTER ADDIE LOUISE DAY JOHN FEENEY, JR. RUTH ARLLEEN FLAGG RUTH MARJORIE FURBUSH


VICTOR GEORGE HANSON


JOSEPH OMER LE DUC C. HERBERT MCMASTER ANNA HARRISON SYMMES IDA MAY TRASK Motto : "Upward and Onward"


Class Colors Blue and White


Boys. Girls.


Graduates from the Wm. E. Frost School, June, 1911 1 7


Graduates from the Cameron School. 0 2


Graduates from the Sargent School.


2


4


Graduates from the Parkerville School. 1


1


Total Graduates from Grammar Schools. 4 14


Entered Academy, (17) 6 11


35


SCHOOL CENSUS-SEPTEMBER, 1911.


Number of boys between 5 and 15 245


Number of girls between 5 and 15. 197


Total 442


Number of boys between 7 and 14.


186


Number of girls between 7 and 14. 158


Total 344


Number of illiterate minors None


36


SCHOOL CALENDAR.


THE ACADEMY.


1912.


Spring term begins April 1st, closes June 28th-13 weeks.


1912-1913.


Fall term begins September 3d, closes Nov. 27th-13 weeks. *Winter term begins Dec. 2d, closes March 21st-15 weeks. Spring term begins March 31st, closes June 20th-12 weeks.


COMMON SCHOOLS.


1912.


Spring term begins April 1st, closes June 7th-10 weeks.


1912-1913.


Fall term begins September 3d, closes Nov. 27th-13 weeks. * * Winter term begins Dec. 2d, closes March 14th-13 weeks. Spring term begins March 31st, closes June 6th-10 weeks.


*ACADEMY. Vacation from December 20th to December 30th-one week.


** COMMON SCHOOLS. Vacation from December 20th to January 6th-two weeks.


37


SPECIAL EXERCISE DAYS AND HOLIDAYS.


1912.


February 12. Lincoln exercises, one hour.


21. Washington exercises, one hour.


22. Washington's Birthday, holiday.


27. Longfellow exercises, half-hour.


April 18. Patriotic exercises, one hour.


19. Patriots' Day, holiday.


26. Arbor Day exercises, half-hour.


May


24 Emerson exercises, half-hour.


29. Patriotic exercises, one hour.


30. Memorial Day, holiday.


June 14 Flag Day exercises, half-hour.


October 11. Columbus exercises, one hour.


November 27. Thanksgiving exercises, one hour.


28. Thanksgiving Day, holiday. 29. Holiday.


1913.


February 12. Lincoln exercises, one hour.


21. Washington exercises, one hour.


April 18. Patriotic exercises, one hour.


25. Arbor Day exercises, half-hour.


May


29. Patriotic exercises, one hour.


30. Memorial Day, holiday.


INDEX.


Age and Schooling Certificates 31


Annual Town Meeting 15


Assessors' Report 27 82


Auditor's Report.


Births


8


Board of Health


52 10


Finance Committee Report


101


Library Report


53


Marriages


9


Officers of the Town of Westford.


3


Report of Commissioners of Public Burial Grounds. 90


Report of Engineers of Fire Department


74


Report of Sealer of Weights and Measures 26


Report of the Committee in Charge of the Whitney Play- ground 103


Report of the Overseers of the Poor


68


Selectmen's Report 36


State Election 21


Tax Collector's Report


31


Town Clerk's Report on Dogs


12


Treasurer's Report


79


Tree Warden's Report 25


Warrant for Town Meeting 106


Westford Water Company 87


Deaths


SCHOOL REPORT.


. Annual Report of the School Committee 2


Financial Statement


4


Graduation Exercises of Westford Academy, June 24, 1910 32


Graduation Exercises of Westford Academy, June 30, 1911 33 Report of Medical Inspector 21 31


Report of Sight and Hearing Tests


Report of Supervisor of Drawing 16 Report of Supervisor of Music 20 Report of the School Board 3 Report of the Superintendent. 6 14


Report of Westford Academy


Roll of Honor, 1910-1911


26


School Calendar 36


School Census, September, 1911


35


Special Exercise Days and Holidays


37


Statistics for the School Year, 1910-1911 24


Teachers in Service February 1, 1912 25


Truant Officers' Report 23


Annual Report Town of Westford


Year Ending February 1


1913


- ALSO Warrant for the Annual Town Meeting To Be Held March 17, 1913


ANNUAL REPORTS


OF THE


TOWN OF WESTFORD


FOR THE


YEAR ENDING FEBRUARY 1, 1913


ALSO


Warrant for Annual Town Meeting


TO BE HELD MARCH 17, 1913


OWN OF


VESTFO


D


L


INCORP


. 1729.


ORATED


22


SEP


LOWELL, MASS. COURIER-CITIZEN COMPANY, PRINTERS 1913


OFFICERS OF THE TOWN OF WESTFORD, 1912.


Town Clerk.


EDWARD FISHER


Term expires March, 1915


Selectmen.


SHERMAN H. FLETCHER, Secretary ... Term expires March, 1913


OSCAR R. SPALDING, Chairman 66 66 1914


ANDREW JOHNSON 66 66 66 1915


Assessors.


CHARLES D. COLBURN, Secretary .... Term expires March, 1913 J. WILLARD FLETCHER, Chairman 66


66 1914


WILLIAM L. WOODS 66


1915


Overseers of the Poor.


CHARLES L. HILDRETH, Chairman . Term expires March, 1913 ALBERT R. CHOATE


66 1914


ARTHUR H. BURNHAM, Secretary 6 66 1915


Treasurer. HARWOOD L. WRIGHT.


Collector of Taxes. LEONARD W. WHEELER.


Auditor. WILLIAM R. TAYLOR.


Constables.


JOHN A. SULLIVAN,


CHARLES T. BROOKS.


4


School Committee.


HENRY B. READ, Secretary Term expires March, 1913


HORACE E. GOULD


66 1913


JOHN SPINNER 66


1914


CHARLES O. PRESCOTT, Chairman


1915


T. ARTHUR E. WILSON 66 66


66 1915


(One vacancy occasioned by failure to elect, on account of the tie vote at the annual Town Meet- ing held March 18, 1912.)


Trustees of J. V. Fletcher Library.


CHARLES O. PRESCOTT, Secretary . .


.


Term expires March, 1913


*DEXTER E. COGGESHALL


1914


JULIAN A. CAMERON, Chairman


1915


Librarian. MARY P. BUNCE.


Commissioners of Public Burial Grounds.


DAVID L. GREIG Term expires March, 1913


GEORGE T. DAY, Secretary


1914


JOHN A. HEALY


1915


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.


CHARLES A. BLODGETT, T. ARTHUR E. WILSON, WILLIAM E. WRIGHT.


Fence Viewers.


CHARLES A. BLODGETT, EDWIN H. GOULD,


ALMON S. VOSE.


*Resigned. John P. Wright chosen to fill vacancy.


5


Measurers of Wood and Bark and Surveyors of Lumber.


CHARLES A. BLODGETT,


WILLIAM W. JOHNSON,


CHARLES T. BROOKS,


JOSEPH E. KNIGHT,


WILLARD H. BEEBE,


MICHAEL L. McGLINCHEY,


DAVID DESMOND,


OSCAR R. SPALDING,


HORACE E. GOULD,


JOHN A. HEALY,


ALONZO H. SUTHERLAND, THOMAS E. SYMMES, ALMON S. VOSE.


Sealer of Weights and Measures. ALBERT A. HILDRETH.


Inspector of Animals. GEORGE T. DAY.


Inspector of Meat. EMORY J. WHITNEY.


Police Officers.


ALEX PETTERSON, ALONZO H. SUTHERLAND, LEONARD W. WHEELER.


Forest Warden. JOHN A. HEALY.


Deputies Appointed by the Warden.


HARVEY W. BARNES, ANDREW JOHNSON, JOSEPH McCOOMBS, HARRY L. NESMITH,


CHARLES A. BLODGETT, DAVID DESMOND, J. WILLARD FLETCHER, HAROLD H. FLETCHER, J. AUSTIN HEALY, JAMES F. PYNE, JOSEPH RAYMOND,


EBENEZER PRESCOTT,


ROBERT PRESCOTT,


ALBERT A. HILDRETH, GEORGE O. JACKSON, OSCAR R. SPALDING.


JOHN FEENEY, WILLIAM GORDON, HARRY L. NESMITH,


6


Engineers of Fire Department.


EDWARD M. ABBOTT,


ALBERT R. CHOATE, JOHN EDWARDS.


Weighers of Coal.


FREDERICK DEFOE,


J. AUSTIN HEALY,


J. WILLARD FLETCHER,


ELLA P. PYNE,


ETTA W. FLETCHER,


EVA F. PYNE,


EDWARD T. HANLEY,


FRED H. SHOREY,


ALFRED W. HARTFORD,


WILLIAM R. TAYLOR,


JOHN A. HEALY,


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.


J. EVERETT WOODS Term expires April 30, 1913


J. HERBERT FLETCHER 1914


SAMUEL L. TAYLOR


1915 EDWARD FISHER, Clerk ex officio.


*Resigned. Alexander McDonald chosen to fill vacancy.


7


Precinct Officers.


PRECINCT 1 .- Warden, Walter J. Merritt; Deputy Warden, Leonard W. Wheeler; Clerk, John M. Fletcher; Deputy Clerk, Albert W. Heywood; Inspector, 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, Michael L. McGlinchey, Deputy Warden, Peter J. McGlinchey; Clerk, William R. Taylor; Deputy Clerk, Charles L. Edwards; Inspectors, William J. Donnelly, Houghton G. Osgood; Deputy Inspectors,


PRECINCT 4 .- Warden, Alvin S. Bennett; Deputy Warden, David Lord; Clerk, John Edwards; Deputy Clerk, Edson G. Boynton; Inspectors, Arthur H. Comey, George L. Sanborn; Deputy Inspectors,


Superintendent of Town Farm. HARVEY W. BARNES.


Janitor of Town House. JOHN FEENEY.


Janitor of Library Building. AI BICKNELL.


Appraisers of Property at Town Farm.


DAVID L. GREIG, ALEXANDER McDONALD,


WILLIAM E. WRIGHT.


8


BIRTHS.


RECORDED BY THE TOWN CLERK OF WESTFORD A. D., 1912.


DATE


NAME.


PARENTS.


Oct.


23


Belida, Feodora


Wasil and Naza (Pozzoni)


June 10


Bell, Alan W.


Robert J. and Jessie A. (Walkden)


Nov.


18


Benoit, Marie R. E.


Arthur and Philemon (Dupont) . .


Feb.


18


Blaney, Genevieve L ..


Cyril A. and Florence E. (Pond)


Jan. 6


Byron, Eddie


Oliver and Alexina (Ricard)


Nov.


9


Capuano, Carlo.


Nicolo and Lena (Di Carlo)


July


2 Capuano, Marco


Antonio and Teresa (Morena)


Oct.


12 Carboneau, Aldee J. A.


Joseph and Rosie 'A. (Bastarache)


June 11 Carbone, Luigi


Pasquale and Marie (Boccia)


Feb. 21 Coletti, Dina L. J.


John and Teresa (Pedrone) John and Margaret (May)


June


3


Daputat, Sophie


Vladaslava and Teafila (Sevitska)


Dec.


29


Day, Marion G.


Arthur E. and Marguerit (Gunther)


July 4 De Cicco, Gioseppina


Dominico and Carmela (Dinardo)


April


17


DiRubbo, Madelina


Augustino and Antonia (Clioppa)


Feb. 2


Dupras, Carl P


Fred and Lucy (Zabille) Amie and Esther (Droullard)


Nov. 22


Dane, George D.


Ernest R. and Florence G. (Durgin)


March 19 Oct. 28


Flagg, Ernest M.


Warren H. and Bertha (Welsby)


April 13


Forson, Alex


Anthony and Annie (Prackneck)


Aug. 21


Langley, Marie A. G.


Joseph and Annie (Perrin)


Nov. 22


Green, Victor M.


William E. and Rose E. (Murry)


July


15


Hamlin, Edna M ..


Edward A. and Annie (Oldham)


Nov.


6


Healey, Eleanor M.


Stephen M. and Edith A. (Darling)


Nov.


28 Hedman, Bertha S ..


Hans and Elizabeth (Mackin)


Aug.


Heywood, Dorothy E


Albert W. and Henrietta (McDougall)


June 2


Kaslowski, Charles.


Martin and Josie (Sevitska) .


July 25


Kidder, Thomas K.


Charles and Harriet (Reed)


Oct. 13 Kishley, Edward.


Joseph and Mary (Ledewski) .


Aug. 5


Ledwith, William E.


William and Lena (DeLorenzo)


March 26


Lundberg, Edith M.


Axel G. and Amanda (Levandale) .


Nov. 23


Marduk, Susanna .


Mike and Josie (Volasavich)


Jan. 7 March 26


Milot, Germaine. .


Napoleon and Georgina (Crochetiere)


July


24


Milot, Leo .


Joseph and Dorelan (Ricard) .


Oct. 8


Momminy, Abraham


Albert and Georgianna (Frappier)


Dec. 30


Morana, Philomene


Lysander and Serafinna (DePalma)


April 13


Naylor, Ruth. .


Fred and Helena A. (Kilmister)


June


22


Morton, Emma E.


Finnemore and Lille E. (Northrup)


Sept.


11


Payne, Gilbert M.


James H. and Mary (Le Duc)


Nov.


8


Pitts


Paul and Henrietta (Eidenbach)


Nov. 27 Posnik, Sophia


John and Nastica (Bishkof)


Oct. 4


Raymond, Rosie A.


Joseph and Eliza (Gregoire)


Oct.


ยท 17


Reeves, Alfred J.


Albert and Nellie (Gagnon) Stanley and Frances (Prackneck)


Dec. 18


Ricard, Marie A. L.


Mathias and Maria (Cote)


Sept. 6


Ricard, Marie L.


Donat and Josephine (Brule)


March 26


Riney, Edward T.


Timothy and Louisa (LeDuc)


April 15


Stepinski, Henry.


Joseph and Mary (Buson) .


Sept. 5


Swanson, Varnum H.


Gustaf and Lena (Clements)


Feb. 24


Tousignant, Marie L. B.


Alfred and Marie (Brule)


May' 30


Vaino, Poldina .


Leopold and Luisa (Vitiello)


May 8 Whigham, Irene M.


James M. and Ada (Cotterell)


March 27


Whitney, Gladys E.


Edmond B. and Grace L. (Smith)


May


24 Whitney, Susan E.


Hamilton E. and Lena (McCormack)


June


18 Wilson, Helen L. .


James D. and Lilla (Going)


Dec. 7


Wright, William K.


William E. and Ruby W. (Carter)


Number recorded: males, 31; females, 37; total, 68.


Feb. 23 4


Herrington, Etta M.


James W. and Amy A. M. (Perkins)


June 15 Denasavich, Victor


Zachare and Dominica (Muskarich)


March 24


Dureault. .


Ellison, Jacob E.


John and Amy (Perkins)


Dec. 28


Remis, Helen .


Martin. Clarence H.


John and Clara (McDonald)


June 8 Daly, John J.


9


MARRIAGES.


RECORDED BY THE TOWN CLERK OF WESTFORD A. D., 1912.


DATE.


NAMES.


Age.


Residence.


Birthplace.


Nov. 20


Cassion, William B.


50


Westford .


Ireland


Lane, Margaret


58


Highgate, Vt.


April 24


Christie, James D.


27


Littleton


Waltham


Oct.


12


Connell, P. Joseph .


24


Jan.


14


Connors, Alexander .F.


24


Ayer


Elliott, Catherine B.


21


Westford


Oct.


9


Cote, Edmund


18


April


18


DeLorenzo, Edward


23


16


Bariton, N. Y ..


Dec.


18


Flanagan, Charles. Drake, Della


23


Ellsworth, Me.


May


26


Fuboviez Lcon Pracknick, Anida


18


Westford.


Lawrence


July


21


Fuller, Earl E ..


19


Chelmsford


Chelsea, Vt.


Jan.


20


Garachkia, Stfan.


27


Russia


Jan.


2


Gay, Peter, Jr.


30


Ludlam, N. H. Westford.


Ludlam, N. H. Westford


April 17


Gower, George


23


Oct.


23


Greig, John S.


24


26


July


20


Kalko, Jakob Werebey, Alybeta


21


Russia


May 4


Kazyn, Kaysztof . Kiewlicz, Tofia


23


Nov. 9


Kuzmichiky, Lewoty E. Kostachka, Dameinka.


20


Sept.


4


Langlois, Fred J.


24


Canada


Nov.


17


Lawton, Luther, Jr. Mullen, Ruth E.


22


Fall River Lowell . Sweden 66


May 22


Murray, Marshall E.


21


Westford


Nov. 27


Orange, William H. Dupont, Lucinda


24


Westford.


Canada .


May


18


Paznik, Pawal Papcnuk, Anastasie


21 22


Russia


April 20


Pozdniak, Peter.


26 24 21


June 26


Quinlan, Morris L .. McDonald, Mabel J.


26


Westford


Jan. 21


Ricard, Mathias Cote, Maria


19


Aug 25


Shca, John J. Mccullough, Nellic


27


Lowell. Westford


Lowell


Sept. 29


Tandus, John. Vaoyjas, Mary


22 20


March 15


Watson, Chester L. Wilkinson, Della


29


Ayer Westford


Worcester. Westford


Oct.


23


Wiscly, James Byrnes, Ellen


35


Newark, N. J.


England


36


Westford .


Groton Austria St. Mary's, N. S. . Milford Canada


Ledwith, Grace A.


23


22


Ireland


27


Lowell .


Russia .


Lawton, Eva M ..


18


Westford .


Franklin


Bilida, Damenica


22


McLenna, Stella V.


20


McCarty, Elizabeth


22


Concord Westford. 66


24


31


Worcester


March 27


Lundberg, Paul V. Murman, Anna C.


18 24 23


Westford.


Lowell .


Hanon, Nellie E ..


21


Littleton .


Andover Nova Scotia. Westford


Khalko, Anthonina


26


Everett


18


Tyngsborough Westford Canada 6


32


Poland


Number of marriages recorded, 29.


24


Westford. 66


Westford.


Swcatt, Edith M.


Socha, Adoffine A.


19


Ricard, Zenaide.


20


Saranac, N. Y.


Prescott, Charlotte H.


27


Cote, Leonide


20


20


10


DEATHS.


RECORDED BY THE TOWN CLERK OF WESTFORD A. D., 1912


AGE.


DATE.


NAMES, ETC.


Years


Months


Days


May 10


Agnew, Janet, widow of William


80


5


July


9


Blodgett, Ann M., wife of George


86


6


6


Sept. 29


Bussey, George W., son of Peter and Elizabeth


61


Oct. 31 Carbormie, Joseph A., son of Joseph and Rosana (Bastarache)


Dec.


18 Caunter, John W., son of John and Susian (Woodley)


75


8


11


April


9


Coggeshall, Richard F., son of Dexter E. and Esther (Fogg)


1


11


9


Dec.


11 Dane, George D., son of Ernerst and Florana (Durgin)


July


3


Decatur, Clarence R. P., son of Joshua and Mary (Hill)


59


9


20


April 1


Doucett, Elizabeth, widow of Morris


57


7


5


Jan.


28


Drew, Mary E., daughter of Thomas and Sarah E. (Wilson)


47


10


17


Jan.


5 Fletcher, Emily M., widow of John B.


77


1


7


Sept. 10 Fletcher, Mary E., widow of Charles H.


68


2


10


July 19


Haley, John, son of Michael and Catherine (Renney)


78


April


14


Harrington, Anna J., daughter of Patrick and Mary F.


29


2


May


19 Hill, Christiana S., widow of Lewis P.


67


2


23


April


8


Hill, Lewis P., son of Pierce S. and Diantha (Lewis)


74


10


15


Sept.


3


Hutchins, Melbourne F., son of Stephen and Mary (Butterfield)


75


2


17


April


25


Keyes, Cornelius F., son of Imla and Hannah (Fletcher)


77


5


20


Sept. 26


Kidder, Thomas K., son of Charles and Hattie (Reed)


22


10


10 28


Sept. 4


Lawton. Mable, wife of Luther


40


3


17


March 15


Leduc, Caroline, wife of Hycinth .


59


3


15


March 18


Lumbert, Ida M., wife of James S.


40


6


21


Dec.


22


Morrison, Mark M., son of Thomas and Sarah (Giles)


83


25


Dec.


17


Murray, Ann, widow of Arthur


70


Sept. 19


Pelkey, Isawag, daughter of Joseph M. and Buselesse (Degarden)


39


4


Aug.


29


Perkins, Emma, wife of Joseph


19


11


July


3


Perkins, Mary J., wife of Joseph


60


4


Dec.


23


Poshik, Anastasia, wife of John


27


Sept.


22


Piverotto, Epifanio, son of Pattista and Annette


10


4


Feb.


12


Reed, Mary J., widow of Charles


78


May


27


Richardson, George M., son of Joseph T. and Etta A. (Smith)


7


9


24


Jan.


8


Socorelis, Vacilios K., son of Koustas and Mary (Chizon)


52


Nov.


5


Standish, James H., son of James H.,. .


69


11


1


July


25


Symmes, Thomas E., son of Edward and Rebecca (Fletcher)


68


9


28


Jan.


13


White, Walter G., son of Henry and Lizzie (Northrop)


17


9


18


Dec.


20


Worcester, Ellen P., wife of Israel.


70


4


9


May


22


Wright, Mary A., widow of Andrew S.


78


8


6


Males.


Females.


Total.


Whole number recorded


24


23


47


Number of deaths in town


23


20


43


Residents of Westford


20


24


44


2


Jan. 6


Lambert, Lucy, daughter of George and Alice (Keyes)


Nov.


7


Langlois, Fred, son of Fred and Delina (Collins)


24


Feb. 6


Milot, Clara, daughter of Anthoney and Jennie (King)


15


18


19


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 1912.


165 Males at $2.00. $330 00


13 Females at $5.00 65 00


Total $395 00


Clerk's fees, 178 licenses at 20 cents


$ 35 60


Balance paid into County Treasury $359.40


Number of dogs licensed since last return, December 1, 1912: males, 2.


Number returned by assessors: males, 172; females, 9.


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


Abbot Alice C.


Brooks Chas. T. (f.)


Abbot Edward M.


Burke Geo. H.


Abbot & Fletcher (f.)


Burnham Arthur H.


Baker Edmund (f.)


Cameron Marjory


Banister Frank


Carkin Warren E.


Barretto John (2)


Carkin Albertina


Bechard Henry


Carmichael James H.


Bellenger Joseph


Comey Arthur H.


Bicknell Ai


Comstock Frank R.


Connell John H.


Bicknell Roy Blanchard Ellen (f.)


Counter Wm. H. Decatur Guy


Blackstone Mary (f.)


Blasdell Alvin J.


Decatur Nathaniel


Decatur William H.


Blood Mary O. Bridgford Ralph


Desloler Eugene


13


Donnelly Wm. J. Downs Mathew F. Drew Frank C. Drolet Alfred (m. & f.) Dupras Fred Dureault Amie


Eastman Chas H.


Edwards Chas. S.


Elliott Matthew


Elliason Gustaf (m. & f.)


Fletcher Harry N. (4)


Fletcher Henry A. (4)


Fletcher J. Willard


Flynn Ellen


Kuhn Henry


Furbush Helen M.


Lawton Luther (2)


Furgerson Hugh A.


Gates Bessie


Gilson Levi S.


McDonald Alec. McDonald Wm. O.(2)


Gould Horace E.


McDougall Allister F.


McDougall Alexander


Green Rose E. Greig David L.


Gregory Frank


Graves Wm. M.


Griffin Charles M. (2, m. & f.) Hall Isaac L. (f.)


McGlinchey Michael L. McIntosh John (2) McMaster John Meads Dwight H. Merritt Walter J.


Harrington P. Henry


Merritt Fred


Hartford Hazel


Merritt Flora M.


Hartford Ida F.


Mountain Ernest G.


Harty William H. P.


Murphy Edward


Haley Frank L. Healy James B.


Murphy Henry J. (2) Murray Ann


Healy J. Austin (f.)


Nelson O. A.


Healy John A. (2)


Nesmith Harry L.


Nixon H. L. (5 m. & f.)


Normandin Arthur O'Brien George


Healy Peter J. Healy Richard H. Hedman Erick


Heman Robert J. Hildreth Chas. L. Hunt Edmund J. Hunt William (2) Irish Geo. F. (f.) Jarvis Everett P. (2) Jasmin Paul Jenne Albert (2)


Jenkins Mark W. Johnson Lillian E. Kabell Henry M. Knight Joseph E. Knowles James


Mason Roy J. McCoy Fred L.


Gordon William


14


O'Brien James O'Brien James O'Brien James H. Oliver Joseph Osgood Houghton G.


Page Anna M. Payne James H. Peno William Perkins William




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.