Town of Westford annual report 1908-1913, Part 34

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 34


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


Lekovich, Alphonse


John and Amelia (Bilawski)


April


26


Kisley, Nadeia .


George and Feodora (Krewitz)


Sept.


Leiperjenski, Mary


Michael and Mary (Seroca)


Sept.


Lowe


June 6


Milot, Joseph L.


Feb. 6 Oliva, Louis


Joseph and Rachael


Feb. 7 Seifer, Jennie W


William F. and Jennie McDonald.


Aug.


2 Socha, Helen Sondburg, Olga C. Stephinski, Bronistawa


August and Annie (Benson)


Number recorded: Males, 37; females, 36; total, 73.


14


Fisher, Barbara


Edward and Helen I. (Gardner)


9


MARRIAGES


RECORDED BY THE TOWN CLERK OF WESTFORD A. D., 1913.


DATE.


NAMES.


Age.


Residence.


Birthplace.


Oct. 22


Bandini, Patrick


22


Boston


Italy


Tiverotto, Theresa


21


Westford .


April 27


Bechard, Edward J.


21


July


15


Bickford, Ralph M.


25


Lunenburg


June


11


Charlton, Arthur L.


25


Westford


Philadelphia, Pa .. . England


Oct.


4


Clark, George O.


35


Boston


St. Louis, Mo.


Abbot, Alice C.


25


Westford


Sept. 1


Cote, Henry J. Provost, Rose


19


June


16


Courtney, George


18


Baker, Edith A.


19


Gardner, Mass.


Oct. 22


Denio, Thomas E.


28


Malone, N. Y.


Smith, Althea M.


21


Franklin, N. H.


Fitchburg


July


15


Frink, Alvah W.


29


Westford


Derring, Me.


Bonner, Ethel M.


23


Lynn


Dec. 21


Gosselin, Peter Courtney, Mary


No. Chelmsford Westford


Canada


Oct. 11


Talaniec, Sofia


23


6 4


Sept. 20


Halko, Wasil .


27


66


4 4


Oct.


4


Haracka, Hwedar Sidarowic, Nadia


20


April 30


Hargreaves, Percy Cherry, Rachel H.


26


Westford


June


4


Healy, James B.


23


Westford . Groton


Nov. 1


Hildreth, Harold W. Lawrence, Edith M.


26


Westford.


Westford.


Nov. 23


Kenney, Ivan L. Lumbert, Ina G.


36


Brookline


No. Chelmsford


May


31


Kisly, George. Kriwec, Fedora


20


Russia


March.24


Leclere, Napolion Poison, Blanch


32


Stanford, Conn.


Oct. 15


McGlinchey, Michael L.


35


Westford .


Sept. 10


Millis, Willard N.


32


Westford.


Westford .


Oct.


8


Mullin, James E. Healy, Laura E.


32


Ayer


Ayer Canada


Feb. 18


Parker, Clyde E. Hodgman, Evelyn F.


23


Westford


Russia


June 21


Sargent, James M.


26


Westford.


Feb.


1


Sedach, Wasil Salarko, Ekatirina


25


Westford .


June


11


Shugrue, Charles F Miner, Laura


29 23


No. Chelmsford


Dec. 23


Taylor, William R. Cushing, Elizabeth R.


35


Westford.


Westford .


May 10


Voroby, Andry Bleda, Axna


26


66


Feb.


15


Worobey, Prokofiy


21


Kostecko, Mary


18


.


.


.


Feb.


1


Worsby, Fedor


26


. . .. . .. .


...


Kostesko, Theni


20


. . . . . . . .


. .


Number of marriages recorded, 32.


New Vinyard, Me. Westford .


Feb. 1


Poznik, Gerorge Saley, Katie


19


Stuart, Dorothy R ..


17


Everett


Everett Russia


Westford . Chelmsford.


28 21 20


Westford 66


Altamonte, Fla. Russia 66


Jan. 25


Walkovich, Jhan


46


Saley, Avdakey


28


Westford .


27


Farmington, Me.


Sweden


Carlson, Hulda R.


32


Chelmsford


Bineault, Ruth M.


22


Groton


Denahy, Catherine E.


22


Brockton


Worcester Lowell


30


Westford


Russia


Chueschanka, Darka


19


27


27


Beverley


England


25


66


Lowell Westfield Gilmanton, N. H. . Lunenburg


Gagnon, Everlin


24


Lancey, Viola S.


24


Gardue, Mary W.


27


Westford. Three Rivers, Can. St. Michel, Can .. . Westford


40


40 27


Halko, Alek


26


20


22


33


29


19


Framingham


64


44


10


DEATHS.


RECORDED BY THE TOWN CLERK OF WESTFORD A. D., 1913.


AGE.


DATE.


NAMES, ETC.


Years


Months


Days


June 27


Balch, Sarah F., wife of Wayland F ..


72


4


20


Feb.


1


Barnard, Josephine M., widow of John P.


74


3


19


June 21 Brodeur, Arthur J., son of Phelp and Albertina (Joly)


8


8


9


Aug. 1


Carmichael, John, son of John and Jane (Barnet)


80


9


Jan.


20


Caunter, Elizabeth J., widow of John


71


5


20


Jan.


22


Chapman, Edward .


27


9


28


Feb.


17


Choate, Josephine, wife of Albert R.


67


10


27


Nov.


11


85


Sept. 22


76


10


22


March 7 Courtney, Alexander, son of Noel and Alice


53


2


17


Nov. 27 Ellison, Violet, daughter of John P. and Amy (Perkins)


4


10


7


June


25 Ezersky, Stephen, son of Stephen and Catherine (Kisley)


2


Nov.


14 Fletcher, Eunice J., wife of John M


62


8


20


Dec.


14


Fletcher, Lorenzo N., son of Andrew and Laura (Chandler) Gould, Arvilla M., widow of Edwin


90


5


5


Jan.


2


1


11


June


5


65


Feb.


11


Harmon, Thomas F., son of John and Annie


52


April


10


Hosmer, Francis, son of Isaac and Harriet (Heywood)


75


2


1 6


Feb.


4


McDonald, Angus, son of Alexander and Margaret (McNeil) McNabb. Catherine, daughter of Robert and Catherine (Rafferty)


66


1


April 29


March 13 Parker, William C., son of Clyde and Evelyn (Hodgman) 30 Parrott, Susan I., widow of Benjamin


72


7


4


Feb.


15


Precious, William, son of John and Jane (Corney)


65


3


18


Dec. 19


Provost, Thomas N., son of Joseph and Mary (LeWare)


43


7


9


Aug.


23


Puolosky, John, son of Joe and Lena (Kasperooch)


94


6


19


Feb.


26


Skully, Johannah .


2


April 14


9 Soznek, Sopi, daughter of John and Annie (Bishsalla) . Stevens, Charles R., son of Charles


72


Jan.


8


Story, Henry M., son of Hiram T. and Sarah (Daniels)


57


6


24 11


Aug. 24


Vose, Mary E., daughter of William M. and Mary (Sweetser)


63


5


1


Oct.


13


Warren, Albert P., son of Aaron and Elizabeth (Puffer) .


78


6


2


Jan.


12


Whitney, Sidney D., son of Nathaniel and Susan (Edwards)


63


8


1


March 1


35


6


7


Sept.


12


76


2


Sept.


17


Wright, Addie S., wife of Willey M.


56


1


20


Males.


Females.


Total.


Whole number recorded


24


20


44


Number of deaths in town


22


18


40


Residents of Westford


23


19


42


7


Jan.


2


July


27


Richardson, Sarah, daughter of Samuel and Anna (Fletcher) Rowell, Josephine, widow of Simon


66 67


Oct.


11


Sutherland, Melinda, wife of William


70


9


2


1


9


June


Green, Victor M., son of William and Rose E. (Murry) Haley, Winnifred T., wife of Luke


85


0


14


Feb.


17


Coburn, Mary, widow of Peter Collins, Phinehas G.


June 23 Dirubbo, Madelina, daughter of Augustuna and Antonio (Cioippa)


1


4


Feb.


Whitney, George W., son of Charles H. and Sarah F. (Sanborn) Wilson, James H ..


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 1913.


161 Males at $2.00.


15 Females at $5.00 75 00


Total


$397 00


Clerk's fees, 176 licenses at 20 cents 35 20


Balance paid into County Treasury $361 80


Number of dogs licensed since last return, December 1, 1913 : males 1.


Number returned by assessors: males, 163; females, 12.


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


Abbot Alice C.


Bonnell Charles E.


Abbot Edward M. (2)


Bridgford Ralph


Abbot & Fletcher (f.)


Burnham Arthur H.


Amesbury Edwin E. Butterworth William L.


Anctil John H.


Cameron Marjory


Baker Edmund


Capuano Tony


Banister Francis


Carkin Albertina


Barretto John (2)


Carkin Warren E.


Bechard Henry


Carpenter John A. (f.)


Beebe Willard H.


Carver William R.


Bellend Joseph


Comey Arthur H.


Bennett Alice


Comstock Frank R.


Bicknell Ai


Connell John H.


Bicknell Roy


Danio Thomas


Blaisdell Alvin J.


Davis Alfred


Blodgett C. A. & F. R.


Decatur Nathaniel


$322 00


13


Decatur William H. Defoe Fred M. (f.) Downs Mathew F. Drew Frank C. Drolet Alfred (f.) Dureault Amie


Eastman Chas. H.


Edwards Chas. S.


Elliason Gustaf (m. & f.)


Elliott Matthew


Emerson Ernest C. (m. & f.)


Fletcher Harry N. (4)


Fletcher Henry A. (4) Fletcher J. Herbert Fletcher J. Willard


Flynn Ellen


Furbush Helen M.


Furgerson Hugh A. Gates Bessie


McDonald Wm. O.


Gilson Levi S.


McDougall Alexander


Gould Horace E.


Graves William M.


Green Rose E. Gregory Frank


McGlinchey Michael L. McIntosh John (2) McMaster John Meads Dwight H. Merrick John (f.)


Greig David L.


Griffin Charles M. (2 m. & f.) Merritt Walter J.


Haley Frank L.


Hall John H. (2) Hartford Hazel Hartford Ida F.


Merritt Flora M. Miller Frank E. Monnia Albert Mountain Ernest G.


Harty William H. P.


Healy James B.


Healy J. Austin (f.) Healy Peter J.


Healy Richard H.


Heman Robert J.


Hildreth Chas. L.


Hunt Edmund J. Hunt William (2) Ingalls Harry M. Irish Geo. F. (f.) Isles Hilda Jarvis Everett P. (2) Jasmin Paul Jenkins Mark W. Johnson Lillian E. Judd Don Kabell Daisy Keefe John H.


Knight Joseph E. Knowles James Lawton Luther Locklin Charles L. May Thomas E. McDonald Alexander


Murphy Edward Murphy Henry J. Nawrocki Thomas Nelson O. A.


Nixon H. L. (f.) O'Brien George O'Brien James


14


O'Brien James O'Brien James H. Oliver Joseph Payne James H. Peno William Perkins William


Phillips Norman A.


Pickup Albert


Prescott Richard D.


Provost Leo Pyne Eva


Valance James Wall Raymond Wayne William Wheeler William H.


Read Henry B.


Reed Harriet R. Reeves Albert


Whitney George H.


Ryan Angeline M.


Whitney Nathaniel Wilson T. Arthur E.


Sanberg August


Sargent Chas. G.


Seifer William F. (2)


Sherman David


Sherman Warren H. Shorey Fred H.


Wright Frank C. Wright Perley E. (2) Wright Sidney B.


Shugrue Chas. F.


Wright William E. (f.)


Wyman Walter W.


Yarnold Percy A.


York Mabel


Steele Edgar F.


Splain Elizabeth Standburg Carl Stephan Catherine Sullivan James P. Sweetser Judson F. Sweetser Warren P.


Symmes Geo. E. Thompson William E.


Whitney Charles H. (2)


Woods J. Everett Worcester Isreal S.


Simpson John T. Socorealis Helen


15


Annual Town Meeting, March 17, 1913.


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 17, 1913, the following business was transacted :-


1. Herbert E. Fletcher chosen Moderator.


2. Frank L. Healy and Alonzo H. Sutherland appointed Ballot Clerks by the Selectmen, were sworn by the Town Clerk and received from him the official ballots and gave their receipt therefor. Walter J. Merritt and William O. McDonald appointed Tellers by the Selectmen, having been sworn by the Town Clerk, took charge of the ballot box and check list respectively. 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 Arthur H. Burnham and Joseph Wall 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 331. The number of names checked upon the Ballot Clerk's list and ballot box list was: Males, 313; females, 18; total, 331.


The number of ballots cast was: Males, 313; females, 18; total, 331.


3. Voted to accept the report of the Finance Committee as printed.


16


4. Voted to accept the report of the Selectmen as printed.


5. Voted to accept the report of the Selectmen on guide boards as printed.


6. Voted to accept the report of the Overseers of the Poor as printed.


7. Voted to accept the report of the School Committee as printed.


8. Voted to accept the report of the Trustees of the Public Library and that the sum of $1,000 be raised and appropriated to meet the expense thereof in addition to the unexpended balance and receipts from dog licenses.


9. Voted to accept the report of the Commissioners of Public Burial Grounds and raise and appropriate $150 as therein requested.


10. Voted to accept the report of the Auditor as printed.


11. Voted that the compensation of the Tax Collector be 1 per cent. of the amount collected.


12. Voted to raise and appropriate $4,000 for the repair of roads and bridges.


13. Voted to appropriate $500 to complete the relocation of North Street as ordered by the County Commissioners.


14. Voted to raise and appropriate $6,800 for Town debts and charges.


15. Voted to raise and appropriate $1,100 for the support of the Poor.


16. Voted to raise and appropriate $10,450 for support of the Public Schools.


17. Voted to raise and appropriate $2,800 for High School purposes.


18. Voted to raise and appropriate $600 for school text- books and supplies.


17


19. Voted to raise and appropriate $850 for the salary of the Superintendent of Schools.


20. Voted to raise and appropriate $1,050 for repairs and maintenance of and miscellaneous expenses incurred in connec- tion with the various schoolhouses.


21. Voted to raise and appropriate $1,060 for the destruc- tion of gypsy and brown tail moths and elm tree beetles.


22. Voted to raise and appropriate $550 to meet the expenses of the Fire Department.


23. Voted to readjust the salaries of the Selectmen as follows: The Secretary of the Board shall receive a salary of $90 instead of the second Selectman, so that the salaries shall be as follows: Chairman, $175; Secretary, $90; the other member of the Board, $75.


24. Voted to raise and appropriate $300 and appropriate $300 additional; $200 to be expended in each of the three villages of Graniteville, Forge Village and Westford Centre, for the construction and grading of sidewalks.


25. Voted that the Engineers of the Fire Department and Finance Committee, acting jointly, investigate and report at a subsequent meeting in regard to the purchase of land and the erection of a building for the use of the Fire Department in Graniteville.


26. Voted that the Engineers of the Fire Department and the Finance Committee, acting jointly, report at a subsequent meeting in regard to the acquiring of quarters for the Fire Department in Westford Centre.


27. Voted that two additional hydrants be installed; one in the vicinity of Graniteville, the other in the vicinity of Forge Village for protection against fire, and that the Selectmen be authorized to enter into a contract with the Westford Water Company therefor.


28. Voted that the gift of the Westford Grange to the Town of a drinking fountain to be placed in Westford Centre be and hereby is accepted, and that the location of the same be subject to approval of the Board of Selectmen.


18


RESOLUTIONS.


WHEREAS, the Westford Grange has voted to give a drinking fountain to the Town, the same to be placed in Westford Centre, which said gift has this day been accepted by the Town,


RESOLVED, that a vote of thanks be extended to the Westford Grange in appreciation of this most generous and munificent gift to the Town and in further appreciation of that spirit of loyalty to and interest in the welfare of the Town as evidenced by the act of making such gift and that the Town Clerk be instructed to send a copy of these resolutions to said Grange.


29. Voted to raise and appropriate $100, to be expended by the Selectmen in purchasing extinguishers and other apparatus to be placed with the Forest Wardens in the various parts of the Town.


30. Voted to raise and appropriate $100 for medical inspec- tion in the Public Schools.


31. Voted that the Town Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow money from time to time in anticipation of the taxes of the municipal year beginning February 1, 1913, to an amount not exceeding, in the aggregate, twenty thousand dollars ($20,000), and to issue a note or notes therefor payable within one year, any debt or debts incurred under this vote to be paid from the taxes of said municipal year.


32. 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 over- due taxes at the rate of six per cent. per annum, and collect the same according to law. All supplementary and additional taxes assessed shall bear interest thirty days from the date a bill is sent to the debtor.


The Collector is authorized to return, at the expense of the Town, a receipted tax bill when paid.


19


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 the money he may have received before said audit, and the 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 first day of July.


33. The following named were chosen members of the Finance Committee : George T. Day, Julian A. Cameron, Elbert H. Flagg, Wesley O. Hawkes and Herbert V. Hildreth.


34. The following named were chosen by hand vote :


Field Drivers.


Fence Viewers.


John S. Greig,


Charles A. Blodgett,


F. Russell Furbush,


Edwin H. Gould,


William E. Wright.


Almon S. Vose.


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,


Alonzo H. Sutherland,


John A. Healy,


Walter E. Whidden.


35. Voted to raise and appropriate $150 to commemorate Memorial Day.


36. Voted to raise and appropriate $100 to distribute books from the Public Library in the villages of Graniteville, Forge Village and Parkerville.


37. Voted to indefinitely postpone action upon Article 37 relative to the acceptance of Section 359 of Chapter 560 of the Acts of the year 1907, authorizing the election of a Moderator.


20


38. Voted that the Selectmen be and hereby are authorized and empowered for the consideration of One Dollar ($1) to release unto Charles L. Hildreth of Westford all the right, title and interest of the Town in and to a certain parcel of land con- taining about sixteen hundred (1600) square feet formerly known as the Town Pound, situated on the westerly side of the Boston Road, being all and the same premises conveyed to said Town by Theodore Peabody by his deed dated October 14, 1817, recorded with Middlesex South District Registry of Deeds, Book 227, Page 140, and to that end, execute, acknowledge and deliver in the name and behalf of the Town a deed thereof to said Hildreth.


39. Voted to accept as a street the premises laid out as an extension of Maple Street by the Selectmen over land of Hammett D. Wright.


40. The votes having been counted, the following were found and declared to be elected to their respective offices : Selectman-Sherman H. Fletcher.


Assessor (3 years)-Charles D. Colburn.


Assessor (2 years)-J. Austin Healy.


Overseer of the Poor-Charles L. Hildreth.


Treasurer-Harwood L. Wright.


Collector of Taxes-Leonard W. Wheeler.


Auditor-William R. Taylor.


Constables-Charles T. Brooks, John A. Sullivan.


School Committee (3 years)-Frank L. Furbush, John P. Wright.


School Committee (1 year)-Arthur E. Day.


Trustee of J. V. Fletcher Library (3 years)-Charles O. Prescott.


Trustee of J. V. Fletcher Library (1 year)-John P. Wright.


Commissioner of Public Burial Grounds-David L. Greig. Tree Warden-Harry L. Nesmith.


License : Yes, one hundred eleven (111) ; No, one hundred sixty- seven (167).


41. Voted to accept the minutes of the meeting.


42. Voted to dissolve the meeting.


21


Special Town Meeting, November 24, 1913.


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, November 24, 1913, the following business was transacted :-


1. Sherman H. Fletcher chosen Moderator.


2. Voted that Article 2 be laid on the table.


3. Voted that Article 3 be laid on the table.


4. Voted unanimously that the Town take in fee certain premises containing thirty-five hundred eighty-three (3583) square feet situated on the southerly side of Cross Street in that part of Westford known as Graniteville, not already appro- priated to public use, for the purpose of erecting thereon a building to be used for an engine house, said premises being a portion of the same assessed to the estate of Charles G. Sargent, bounded and described as follows: Beginning at the north- easterly corner thereof at a stone bound on the southerly side of said street at land of John A. Healy; thence southeasterly by land of said Healy 29 and 21-100 feet to a stone bound at land of the Abbot Worsted Company; thence in the same direc- tion by land of said Abbot Worsted Company, 81 and 87-100 feet to a stone bound at other land of said Abbot Worsted Com- pany, thence southwesterly by said other land of the said Abbot Worsted Company 35 and 20-100 feet to a stone bound at other land of the estate of said Charles G. Sargent; thence north- westerly by land of the said estate 73 and 78-100 feet to a stone bound at said street, thence northeasterly by said street 60 and 10-100 feet to the point of beginning, said premises being delin- eated on a plan entitled "Plan of land in Graniteville, Westford. Mass., to be taken by the Town of Westford for an engine house, scale 20 feet to an inch, surveyed Nov. 5, 1913, Smith & Brooks, Civil Engrs., 430 Hildreth Bldg., Lowell, Mass., said plan to be recorded in Middlesex North District Registry of Deeds. "'


22


5. Voted unanimously that the Town erect an engine house on the premises to be taken under the previous vote and borrow the sum of $1,700 to meet the indebtedness to be incurred there- by, that the Town Treasurer be and hereby is authorized, em- powered and directed to borrow said sum of $1,700 at a rate of interest not to exceed 5 per cent. per annum, payable semi- annually, and give therefor three promissory notes of the Town, one in the principal sum of $700 payable in one year from the date thereof, one in the principal sum of $500, payable in two years from the date thereof, and the other in the principal sum of $500, payable in three years from the date thereof, each note to be counter-signed by the Board of Selectmen.


6. Voted that Article 2 be taken from the table.


Voted that the Town rescind its action whereby under Article 2 of the warrant for the Special Town Meeting, held Sept. 25th last, it was voted to authorize the Selectmen to acquire land in Graniteville and erect a building thereon for the use of the fire department ..


7. Voted to take Article 3 from the table.


Voted that the Town rescind its action whereby under Article 3 of the warrant for the Special Town Meeting, held Sept. 25th last, it was voted to borrow the sum of $1,700 for the pur- pose of acquiring land in Graniteville and erecting a building thereon for the use of the fire department.


8. Voted to accept the minutes of the meeting.


9. Voted to dissolve the meeting.


23


State Election, November 4, 1913.


Party designations : R., Republican ; D., Democratic ; P. P., Progressive Party ; P., Prohibition ; S., Socialist; S. L., Socialist Labor; I., Independent.


Whole number of votes cast.


Prec. Prec. 1 2 171 118


Prec. Prec. Total 4


3 46 58 393


GOVERNOR.


Charles S. Bird of Walpole (P. P.) ....


57


29


5


17 108


Alfred H. Evans of Northampton (P.) .


1


1


0


0


2


Eugene N. Foss of Boston (I.) . 4 . . Augustus P. Gardner of Hamilton (R.) 76


4


2


0


10


Arthur E. Reimer of Boston (S. L.) ...


0


1


1


0


2


David I. Walsh of Fitchburg (D.) ....


28


42


13


16 99


George H. Wrenn of Springfield (S.) .. Blanks


3


3


4


0


10


2


0


1


0


3


LIEUTENANT-GOVERNOR.


Edward P. Barry of Boston (D.) .


30


39


11


13


93


Daniel Cosgrove of Lowell (P. P.) ....


43


23


6


16


88


August H. Goetting of Springfield (R.)


85


39


19


25


168


Albert J. Orem of Sharon (P.) .


3


3


0


0


6


Peter O'Rourke of Medford (S. L.) ...


0


1


1


1


3


George E. Roewer, Jr. of Boston (S.) .. Blanks


3


6


4


0


13


7


7


5


3


22


SECRETARY.


Frank J. Donahue of Boston (D.).


26


44


11 16


97


William S. Kinney of Boston (R.) .


83


36


21


25


165


John A. Nicholls of Boston (P.) ..


3


3


1


0


7


Fred E. Oelcher of Peabody (S. L.) ...


0


1


0


0


1


3


4


5


0


12


Ella M. Roberts of Springfield (S.) ... Russell A. Wood of Cambridge (P. P.) . Blanks


40


16


4


13


73


16


14


4


4


38


35


20


25


156


24


TREASURER.


Charles L. Burrill of Boston (R.) .....


90


43


21 28


182


Charles E. Fenner of Worcester (S.) ..


3


4


3


0


10


1


4


1


0


6


37


18


5


11


71


26


34


10


16


86


0


1


0


0


1


14


14


6


3


37


AUDITOR.


Herbert S. Brown of Greenfield (P.) .. David Craig of Milford (S. L.) .......


2


5


0


0


7


1


0


0


0


1


Octave A. LaRiviere, Springfield (P.P.)


32


13


3


12 60


Samuel P. Levenberg of Boston (S.) ...


4


5


5


0


14


Frank H. Pope of Leominster (D.) ....


28


37


10


14


89


John E. White of Tisbury (R.).




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.