Town of Westford annual report 1914-1919, Part 15

Author: Westford (Mass.)
Publication date: 1914
Publisher: Westford (Mass.)
Number of Pages: 1022


USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1914-1919 > Part 15


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 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44


March 10


Davidson, James, son of James and Margaret (Lawson)


79


5


14


Oct.


29


Felch, Ann Maria, widow of John P.


72


9


0


April 21


Gagnon, Philomene M., widow of Fred


51


11


6


Jan.


16


Galusha, Richard P., son of Albert L. and Isabella (Cochran)


1


11


5


Aug. 11


Hayden Sarah A., daughter of Daniel and Calista Baxter)


61


7


23


Feb. 5


Harty, William H. P., son of William and Mary (Ryan)


60


10


5


April


30


Healey, Mary E., daughter of Luke and Winifred (Larkin)


45


0


0


Jan. ,3


Heywood, Mary E., widow of George W.


69


9


7


Jan. :


21


Hildreth, Alma R., wife of Albert A.


39


3


26


April


00


Johnson, Lillian E., wife of Clas.


40


5


23


Sept.


20


Kavanagh, James B., son of John F. and Ellen (Staples)


12


0


1


Feb.


7


LeDuc, Gilbert Henry, son of Henry E. and Mary A. (Lacroix)


0


3


27


Sept.


4


LeDuc, Hyacinth, son of Edmond and Mary (Hamlin) May, Daniel,


55


0


0


Oct.


14


Moran, David, son of David and Anne (Gleason)


80


0


29


Sept. 30


Paduano, Annie,


19


2


11


March 19


Peckins, Elizabeth P., widow of Fletcher


90


1


3


Nov. 2


Perkins, Alice Eileen, daughter of John and Annie (Burchell)


0


0


18


Nov.


25


Poitras, Alfred, son of Charles and Delenia (Sicard)


25


0


0


April


18 Poznack, Pete, son of George and Kate (Salej.)


0


0


14


June


1


Prachniak, Maryana K., widow of Jacob


49


10 25


March 18


Provost, Clare E., daughter of Henry and Mary (Larkin)


7


8


25


Aug.


5


Provost, Mary P., widow of Joseph


78


20


Feb.


28


Raymond, Joseph, son of Vincent and Emma


35


3


July 19


Richardson, Joseph T., son of Sherman and Lucy (Blood)


62


3


19


Nov. 23


Ripley, Josephine E., daughter of Stearns L.and Marion(Sherburne)


62


0


0


Sept.


24


Sherman, Daniel W., son of David and Asenath (Saunders)


90


11


24


Jan.


25


Sherman, Sarah A., wife of Daniel W.


78


10


12


Dec.


11


Sullivan, Catherine A., daughter of Timothy and Margaret


24


0


21


Aug.


2


Tobie, Lucy, daughter of Richard and Betsy (Arnold)


83


8 0


9


Feb.


27


Wheat, Franklin H., son of Solomon and Deborah (Ryan)


75


11


4


April


30


Whigham, Wallace I., son of James and Ada (Cottrell)


0


1


16


Nov.


27


Wright, Susan E., widow of Kendall


79


1


6


Males.


Females.


Total.


Whole number recorded


24


28


52


Number of deaths in town


23


25


48


Residents of Westford


24


28


52


17


March 21


Tuttle, Elizabeth M., widow of Nelson C.


62


4


25


66


Aug.


20


11 1


14


13


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 therein, 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.


CHARLES L. HILDRETH,


Town Clerk.


14


Town Clerk's Report on Dogs.


NUMBER OF DOGS LICENSED DURING THE YEAR 1916.


191 Males at $2.00


$382 00


17 Females at $5.00


85 00


Total $467 00


Clerk's fees, 208 licenses at 20 cents


41 60


Balance paid into County Treasury $425.40


Number of dogs returned by Assessors: males, 159; females,


11. Total, 170.


Number of dogs licensed: males, 191; females, 17. Total, 208.


The attention of owners and keepers of dogs is called to the following sections of Chapter 102 of the Revised Laws, as amended by Acts of. 1914, Chapter 198, Section 4.


SECTION 128. The owner or keeper of a dog which is three months old or over shall annually, on or before the thirty-first day of March, cause it to be registered, numbered, described and licensed for one year from the first day of April following, in the office of the clerk of the city or town in which said dog is kept. The owner or keeper of a licensed dog shall cause it to wear around its neck a collar distinctly marked with its owner's name and its registered number.


SECTION 129. The owner or keeper of a dog may, at any time, have it licensed until the first day of April following; and a person who becomes the owner or keeper of a dog after the first day of April, which is not duly licensed, and the owner or keeper of a dog not duly licensed which becomes three months old after the thirty-first day of March in any year shall, when it is three months old, cause it to be registered, numbered, described, licensed and collared as provided in the preceding section.


15


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


Abbot Edward M. (2)


Desmond Gerald F.


Abbot John F.


Donnelly William J.


Amesbury Edwin E.


Drake Henry J.


Anctil John H.


Drew Frank C.


Anderson Andrew G.


Drew Sarah J.


Anderson William E.


Drolet Alfred (f.)


Baker Edmund


Dubey Frank


Banister Francis W.


Dureault Aime


Barretto John


Eastman A. B. M.


Bechard Henry


Edwards Charles S.


Beebe Willard H.


Eliason Lars J. Elliott Matthew


Blaisdell Alvin J.


Elliott James W.


Blodgett C. A. and F. R. (f.)


Emerson Ernest C. (m. & f.) Farnham William R.


Bosworth Mrs. Hilda


Farrow Iona B. Feeney John, Jr.


Boyle Elizabeth M.


Buckshorn Fisher


Burke George


Flagg Elbert H. (f.) Fletcher Austin D. Fletcher Harry N. (4)


Burnham Arthur H.


Fletcher Henry A. (3)


Cadman G. Henry Cameron Marjorie Canton Arthur Carkin Warren E.


Fletcher J. M. & J. H. (f) Fletcher Walter W.


Flynn Ellen


Foster Edith M.


Furbush F. Russell


Gates Bessie


Gilson Levi S.


Gosselin Peter Gould Horace E.


Decatur Nathaniel J.


Dechnieau John Defoe Fred M.


Goupil Charles Graves William (m. & f.) Green John R.


Carpentier Joseph Collins Frank Connell Harold F. Coulter Samuel L. Couture Charles E. Couture Joseph L. Decatur Mrs. C. R. P.


Fletcher J. Herbert


Blodgett Della B.


Bicknell Leroy


16


Green Rose Gregory Frank Greig David L. Griffin Charles M. (2) Haley Frank L. Hall John H. Hamlin Edward


Hanson Hilma


Hartford George H.


Hartford Hazel Healy James B. Healy John A.


Hemans Robert J. .


Hildreth Charles L.


Hughes Alfred


Hunt Edmund J.


Hunt William


Ingalls Harry M. (2 f.)


Irish George F. (m. & f.)


Jarvis Everett P.


Page Joseph


Payne James H. Peno William


Perkins William


Perkins Edward A.


Pethnelli Andrew


Petterson Axel Phillips Norman A.


Keefe John H.


Kendall H. M.


Kimball George A.


Prescott Richard D ..


Knight Joseph E. Lakin Alston H. L'Hussier Isaac J.


Lydiard Carl


May Thomas E. McDonald William O.


McDougal Alexander McGlinchey Michael L. McIntosh John


McMaster John Meads D. H.


Meloit Joseph


Merrick John (f.)


Merritt Flora M.


Merritt Walter J. Miller Frank E. Mountain Ernest G.


Mountain Albert (f.)


Morens Alexander Murphy Henry J.


Nelson Oscar A.


O'Brien James (2 m. & 1 f.)


O'Brien James H. O'Brien James (3) O'Brien John W.


Jasmin Arthur Jenkins Mark W.


Johnson Clas


Johnson W. W.


Johnson Peter


Jordon Alfred E.


Judd Don


Poitras Charles Polleý Amos B.


Prinn Alfred Pyne Eva


Reed Mrs. H. R.


Ryan Angeline M. Ryan Walter G. Sandberg August G.


17


Sargent James M. (2) Sargent William F. (3) Seifer William (2) Sherman David W. (2) Sherman Warren H. Shugrue Rose Shupe Perry Simpson John T, Smith George Socorelis Helen


Spinner Elizabeth


Splain Elizabeth Steele Edgar F. (2) Stiles Harry S. Sullivan Margaret J. Sullivan James D. Sullivan John A.


Sutherland Alonzo H. (f.)


Swanson Carl


Swanson Noah


Sweetser Judson F.


Symmes George E. Thompson Joseph Tousignant Joseph Tuttle Alfred (f.) Valenges James Wall William L. (f.) Wall Raymond Walker Mrs. Sarah M.


Wetmore V. C. Bruce (4 m.& 1 f.) Wheeler William H. Whitney Charles H. Whitney Nathaniel Williams P. William Wilson T. Arthur E. Woods Everett Wright Frank C.


Wright Perley E. Wright William E. (f )


Wright Ruby W. Wyman Walter W.


18


Annual Town Meeting, February 14, 1916


At a legal meeting of the inhabitants of the Town of Westford, Mass., qualified by law to vote in Town affairs, held at the Town House, Monday, February 14, 1916, the following business was transacted :-


1. Herbert E. Fletcher chosen Moderator and sworn by the Town Clerk.


2. Alonzo H. Sutherland and William O. McDonald appointed Ballot Clerks by the Selectmen, were sworn by the Town Clerk, and received from him the official ballots, and gave their receipts therefor. T. Arthur E. Wilson and John M. Fletcher appointed Tellers by the Selectmen, were sworn by the Town Clerk, and 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 8 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 Walter A. Whidden and George H. Burke were appointed by the Moderator to assist in canvassing the 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 258. The number of names checked upon the Ballot Clerk's list was: Males, 258; females, 0; total, 258.


19


The number of names checked upon the Ballot Box list was: Males, 258; females, 0; total, 258.


The number of ballots cast was: Males, 258; females, 0; total, 258.


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


4. Voted that the report of the Selectmen be accepted as printed, with the addition of another item, as follows: "To services of Harold W. Hildreth as Clerk of the Board, $90."


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 as printed.


Voted that the unexpended balance on hand, together with the receipts from dog licenses, be appropriated, and that an additional sum of $1,000 be raised and appropriated for the support of the Public Library.


9. Voted to accept the report of the Commissioners of Public Burial Grounds, and to raise and appropriate the sum of $200, as therein requested.


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


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


12. Voted to raise and appropriate $5,000 for the repair of roads and bridges.


13. Voted to raise and appropriate $7,000 for Town debts and charges.


20


14. Voted to raise and appropriate $2,000 for the support of the poor.


15. Voted to appropriate the unexpended balance of last ycar, and to raise and appropriate, in addition thereto, the sum of $10,450 for the support of the Public Schools.


16. Voted to raise and appropriate $3,100 for High School purposes.


17. Voted to raise and appropriate $750 for school text- books and supplies.


18. · Voted to raise and appropriate $573.75 for the salary of the Superintendent of the Schools.


19. Voted to raise and appropriate $1,000 for repairs and maintenance of, and miscellaneous expenses incurred in connection with the various schoolhouses.


20. Voted to raise and appropriate $970 for the destruction of gypsy and brown tail moths and elm tree beetles.


21. Voted to raise and appropriate $450 to meet the expenses of the Fire Department.


22. Voted to raise and appropriate $450 for the purchase of new hose and fire apparatus for the Fire Department.


23. Voted to indefinitely postpone.


24. Voted to dismiss the article.


25. Voted that a committee be chosen to investigate and report at a subsequent meeting relative to the establishment of quarters for the Fire Department at Westford Centre, including the choice of a site or sites, and the character and nature of any proposed building, and the probable costs to be incurred in con- structing and equipping the same, such committee to be chosen as follows: The Board of Fire Engineers, the Board of Selectmen, and the Finance Committee each to choose one from among their


21


own numbers, and the Edward M. Abbot Hose Company No. 1 to choose two from among its members, the men so chosen to constitute and be said committee.


26. Voted that the report of the committee be accepted, and that said committee be authorized to light the Town Hall with electricity at an expense not to excced $400, and that the sum of $400 be raised and appropriated for that purpose.


27. Voted to accept the report of the Selectmen, and that the Town accept from Oscar R. Spalding a deed of land estimated to contain about five acres, the same to be used and occupied as a public dump.


28. Voted that the Board of Selectmen and thrce others, one of whom shall be a member of the Finance Committee, be appointed by the Moderator to investigate and report at a subse- quent meeting relative to continuing lighting the streets with electricity, including the probable number of lights to be recom- mended and the location and cost thereof,-and such other facts, if any, as to said committee may seem pertinent. The Modera- tor appointed Julian A. Cameron, John M. Fletcher and Charles L. Hildreth.


29. Voted to indefinitely postpone.


30. Voted that the Town raise and appropriate the sum of $50 as compensation for a Fish and Game Warden, in thc event one is appointed for the Town.


31. Voted that the Selectmen be and hereby are authorized and empowered to sell at public auction on or before May 1st next the Minot's Corner Schoolhouse, so called, situated on the southerly side of the Chelmsford Road, together with all the land owned by the Town and appurtenant thereto, cstimated to contain about one-half (12) an acre, and to cxecute, acknowledge and deliver in the name and behalf of the Town a dced thereof to the highest responsible bidder.


32. Voted that the Selectmen be and hereby are authorized and empowered to sell at public auction on or before May 1st next the Nabnasset Schoolhouse, so called, situated on the easterly side of the Oak Hill Road.


1


22


33. 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 con- struction and grading of sidewalks.


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


35. 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 revenue of the financial year beginning January 1, 1916, 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 revenue of said financial year.


36. 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 fifteenth day of October next, and if any taxes remain unpaid after November 1st next, the Collector shall charge interest on such overdue taxes at the rate of six per cent. per annum, from the fifteenth day of October preceding, 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.


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 January 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.


23


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


38. The following named were chosen by hand vote:


Field Drivers.


Fence Viewers.


John Feeney, Jr.,


Charles A. Blodgett,


Clarence E. Hildreth,


Almon S. Vose.


Edwin H. Gould, William E. Wright.


Measurers of Wood and Bark and Surveyors of Lumber.


Willard H. Beebe,


Charles A. Blodgett,


J. Austin Healey, John A. Healy,


Frank E. Charlton,


William W. Johnson,


David Desmond,


Joseph E. Knight,


Horace E. Gould,


Michael L. McGlinchey,


Frank L. Haley


Oscar R. Spalding,


Isaac L. Hall,


Alonzo H. Sutherland, Walter A. Whidden.


P. Henry Harrington,


39. Voted to raise and appropriate the sum of $150 to commemorate Memorial Day.


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


41. The votes having been counted, the following were found and declared to be elected to their respective offices :


Selectman-Sherman H. Fletcher. Assessor-Charles D. Colburn. Overseer of the Poor-Samuel H. Balch.


Treasurer-Harwood L. Wright. Collector of Taxes-Leonard W. Wheeler.


24


Auditor-Edward T. Hanley.


Constable-William L. Wall.


School Committee-Frank L. Furbush, John P. Wright.


Trustee of J. V. Fletcher Library-Charles O. Prescott. Commissioner of Public Burial Grounds-David L. Greig. Tree Warden-Harry L. Nesmith.


License: Yes, 69; no, 165.


Blanks: 24.


42. Voted to reconsider the vote passed under Article 28.


Voted to amend said vote by striking out the word "three," and inserting in place thereof the word "five," so that said vote shall read as follows:


Voted that the Board of Selectmen and five others, one of whom shall be a member of the Finance Committee, be appointed by the Moderator to investigate and report at a subsequent meeting relative to continuing lighting the streets with electricity, including the probable number of lights to be recommended, and the location and cost thereof, and such other facts, if any, as to said committee may seem pertinent.


The Moderator appointed in addition to Julian A. Cameron, John M. Fletcher and Charles L. Hildreth, the following: Herbert V. Hildreth and Edward Fisher.


Voted to accept the minutes of the meeting.


Voted to dissolve the meeting.


25


Special Town Meeting, June 29, 1916.


At a legal meeting of the inhabitants of the Town of Westford, Mass., qualified by law to vote in Town affairs, held at the Town House, Thursday, June 29, 1916, the following business was transacted :


1. Herbert E. Fletcher was chosen Moderator and sworn in by the Town Clerk.


2. Voted: To accept the report of the committee.


3. Voted: That in order to secure a location for an engine house and provide quarters for the Fire Department, the Town purchase of Henry O. Keyes, at the price of twenty-three hundred dollars ($2,300) the land and buildings thereon, containing about one-fourth of an acre, situated in Westford Centre, so called, on the northeasterly side of the Boston Road, bounded southerly by land formerly of Abel L. Davis; easterly by land formerly of John B. Fletcher; northerly by land of the Proprietors of the Union Meeting House, and westerly by said road, or however the same may be otherwise bounded or described.


4. Voted: That the committee chosen åt the last annual town meeting to investigate and report relative to the establish- ment of quarters for the Fire Department at Westford Centre be authorized and empowered to so alter and reconstruct the old Academy Building, so called, located on said premises, as to provide a building suitable for an engine house and quarters for the Fire Department, the amount to be so expended not to exceed thirty-eight hundred dollars ($3,800), the work of such alteration and reconstruction to be let out to contract.


5. Voted: Unanimously, that for the purpose of meeting the indebtedness to be incurred under Articles 3 and 4 to secure a location for an engine house, and provide quarters for the Fire


26


Department, the Town Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow a sum not exceeding sixty-one hundred dollars ($6,100), the same to be payable in six annual instalments, the first instalment to be in the sum of eleven hundred dollars ($1,100), and the subsequent five instalments each in the sum of one thousand dollars ($1,000), at a rate of interest not to exceed five per centum per annum, payable semi-annually, and issue therefor six promissory notes, each note, except the first, which is to be for eleven hundred dollars ($1,100), to be in the same principal sum of one thousand dollars ($1,000), payable one note at the expiration of each year thereafter, each note to be signed by the Treasurer and counter- signed by a majority of the Board of Selectmen.


6. Voted: To accept the minutes of the meeting.


7. Voted: To dissolve the meeting.


27


Special Town Meeting, September 22, 1916.


At a legal meeting of the inhabitants of the Town of Westford, Mass., qualified by law to vote in Town affairs, held at the the Town House, Friday, September 22, 1916, the following business was transacted.


1. Arthur E. Day was chosen Moderator and sworn in by the Town Clerk.


2. Voted: That the Town rescind so much of the vote passed under Article 4 of the Special Town Meeting held June 29th last, as authorized the expenditure of not exceeding thirty-eight hundred dollars ($3,800) in altering and reconstructing the Old Academy Building, so called, and that the committee chosen under Article 25 at the last annual Town Meeting be authorized to make further investigation as to the advisability of reconstruct- ing the Old Academy Building or erecting a new one, and report at the next annual meeting.


3. Voted: That the Town rescind the vote passed under Article 5 at the Special Town Meeting held June 29th last, whereby the Treasurer was authorized to borrow the sum of sixty-one hundred dollars ($6,100) to meet the indebtedness therein specified.


4. Voted: Unanimously, that for the purpose of meeting the expense incurred in purchasing from Henry O. Keyes, for the location of an engine house and to provide quarters for the Fire Department, the land and buildings thereon, containing about one-fourth of an acre, located at Westford Centre, so called, the Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow the sum of twenty-three hundred dollars ($2,300), the same to be payable in three annual instalments, and to issue therefor three promissory notes of the Town at a rate of interest not to exceed five per cent. per annum, payable semi-


28


annually; the first note to be in the principal sum of eight hundred dollars ($800), payable in one year from the date thereof; the second in the principal sum of eight hundred dollars ($800), payable in two years from the date thereof; the third in the principal sum of seven hundred dollars ($700), payable in three years from the date thereof, each note to be signed by the Treasurer and countersigned by a majority of the Board of Selectmen.


5. Voted: That the committee chosen under said Article 25 at the last annual Town Meeting be authorized, in behalf of the Town, to clear up the premises and dispose of the old buildings (other than the house and the Old Academy Building), and the material and refuse on the premises purchased of Henry O. Keyes, and sell and dispose of the same at private sale or public auction on or before December 1st next, and until further action of the Town be authorized to have the care and rental of the premises; and that the Town reimburse Oscar R. Spalding for the interest paid on account of money advanced for the purchase of said premises, and that the sum of one hundred dollars ($100) be appropriated from the sum already appropriated for Town debts and charges to meet the expense to be incurred hereunder.


6. Voted: To lay the Article on the table.


7. Voted: That action on this Article be deferred until the committee makes further report.


8. Voted: To take Article 6 from the table.


9. Voted: That the report of the committee be accepted, and that said committee be authorized to make further investiga- tion and report at a subsequent meeting relative to the lighting of the streets with electricity.


10. Voted: To accept the minutes of the meeting.


11. Voted: To dissolve the meeting.


29


State Election, November 7, 1916.


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


Prec. Prec. Prec. Prec. 1 2 3




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.