USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1914-1919 > Part 22
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
Thomas E. and Elizabeth A. (Kelly)
Aug. 29
May, Joseph
James and Alice (Middleton)
April 28 May 16
McGlinchey, Richard Lawrence. McGrogan, Helen Avril.
John J. and Julia M. (Hedman)
June 10
Millis, Marjorie Lillian
Willard and Ruth (Miller)
Feb. 16 Mills, Edith Margaret
Herbert and Rose E. (Millis) Oscar and Rosie (Vincent)
March 13 July 3
Milot, Mary Lorinda Floretta
Ephraim and Alpena (Deslauries)
March 22 Minkas, Michaelis
Velie and Arvadoka (Worobey)
March 22
Minko, Andrew
David and Antonia (Wolkovich)
Feb. 4
Montminy, Robeia
Alfred and Georgiana (Frappea)
-
Feb.
4
Barretto, Virginia Benedetta
Aug.
24
Beskalo, Alex
Oct.
30
Bosworth, Roger Isles
Jan. 12
Canton, Alice Eva
July 19 Connell, David Mathew
John A. and Mary C. (Allen)
18 Halko, Antonnia
Wasili Halko and Dora (Chechueka)
March 28 Kelly, Maria Kathleen
James and Margaret (Smith)
Henry and Ida (Milot) Arthur and Delena (Dupont)
June 12 Lydiard, Charles William
Michael L. and Hilda R. (Carlson)
Milot, Bertha Vallintine
*Recorded January 2, 1918.
11
BIRTHS-Continued. RECORDED BY THE TOWN CLERK OF WESTFORD A. D. 1917.
DATE.
NAME.
PARENTS.
Jan.
19
Naylor, Robert Milton
Fred and Helena A. (Kilmister)
Jan.
29
O'Brien, Lillian Margaret
James O. and Lillian A. M. (Blaisdell)
Sept.
5
O'Hara, Vera
James and Cornie (Le Clerc)
July
7
Ohlson, Etta Maud Whitney
John S. and Stella M. (Whitney)
Oct. 6
Orange, Mary Emma
William H. and Lucinda (Dupont)
May
3
Palmer, Warren Rodney
Mark. A. Palmer and Wilhelmina(Alfarth) William J. and Laura A. (Tallant)
Feb.
25
Parfitt, Adeline Elizabeth
Thomas H. and Elsie L. (Smith)
Nov.
10
Peterson, Axel Hilmer
Axel W. and Hilma M. (Hanson)
Nov.
22 Peterson, Erie Gustaf.
David G. and Johanna (Larson)
March 30
Pitkiewicz, Luzet
Joseph and Alexandra (Sadokiewicz)
Aug. 1
Pivarotto, Joseph
Ezzelina and Stella (Contenoc)
Sept.
30
Pupchik, Acsinia
Wasil and Parisha (Bilida)
Nov. 30
Regnier, Joseph Charles
Joseph C. and Fannie (Smith)
Aug. 13
Ricard, Joseph Romeo
Wilbert and Anna (Boisvert)
Oct.
26
Ricord, Marie Alnie Ida
Joseph and Rose (Brule)
May
28
Saboska, Chiezio
Julius and Mary (Lekovich)
April .
22
„Savage, Eleanor Gertrude
James J. and Mary E. (Flynn)
April
16
Schovich, Peter
Michael and Fedora (Britsko)
July
18
Sedach, Anastisia
Wasil and Ekatirina (Salalarko)
May
28
Sedalnik, Michael
Peter and Olga (Sedach)
Jan.
10
Selika, Fedoria
Michael and Marcella (Stria)
Aug.
19
Seylon, Vital
Adam and Sophie (Venaroski)
Aug.
2
Sisko, Mary
George and Nellie (Telonitz)
Nov.
22
Sudak, Nickolas
Mike and Mary (Urbanovich)
May
6
Tandas, Stanley
John and Mary (Waryas)
Sept.
18
Telangitz, Lavren
Marker and Stephanida (Lapas)
Dec.
25
Tousignant, Mary Laurett Noellia H.
Joseph and Rose (Byron)
March
19
Valocevich, Anthony
Frank and Katie (Alaksi)
Oct.
3
Vose, Harold William
Almon S. and Martha E. (Symmes)
Dec. 24
Weaver, Grace Chrystledell
George H. and Jessie C. (Wilson)
Jan. 23
Wilson, Mary Augusta.
T. Arthur E. and Augusta E. (Blaisdell) .
April
15 Wright, Edith Isabel
Charles D. and Helen F. (Johnson)
March 18
Wright, Phyllis Elizabeth
William E. and Ruby W. (Carter)
Jan.
11
Zauchi, Virginia
Domenico and Angela (Monga)
Number recorded in 1917: Males, 47; females, 57; total, 104.
July
29
Swanson, Vera Evelyn
Swan G. and Lena G. (Clement)
March 26
Sosnofski, Annie Josephine
Joseph and Annie (Takush)
Feb. 2
Perkins, Ivan Francis.
22
.
MARRIAGES.
RECORDED BY THE TOWN CLERK OF WESTFORD A. D. 1917.
DATE.
NAMES.
Age.
Residence.
Birthplace.
June
3
Abrahamson, Harry B.
27
Chelmsford .
Douglas, Henrietta B.
31
Westford.
May
27
Bobryk, John.
23
Lowell
Kriwiec, Frasinia
19
Westford
May
5
Britchko, Peter .
22
Oct.
17
Brown, James H.
34
England
May
23
Carey, John Edward
27
Graniteville, Mich.
Jan.
27
Cowolchuk, Ignati Britko; Paraska
21
May
16
Duffy, John H. . Elliott, Theresa L.
21
Sept.
22
Edwards, Charles S. Merritt, Flora M.
35
Oct.
3
Fletcher, Harold Hill Proctor, Edith
21
Lowell
Lowell Keene, N. H. Milford, N. H.
Oct.
27
Gray, John B. Rose, Marjorie M.
Belmont
Westford
Sept.
10
Greenwood, Edie. Dumont, Alice
19
June
13
Hall, Clifford Everett. Perkins, Annie Elizabeth
Westford .
June 30
Hildreth, Arthur G. Norris, Bertha H.
33
Nashua, N. H Westford.
Hardwich, Vt. Sweden -
44
July
7
Johnson, John B. .
Jan.
13
Lee, Harry Nelson, Ina (Ruiter)
Berwick, Me. Westford.
Westford.
May 2
Lord, Philip D. Kelly, Mary A.
England Lowell
April 11
Loynes, Samuel Young, Mary C.
Westford.
Scotland
Nov.
5
McAnnelly, Frank Dane, Alice J.
Westford.
Malden
July
26
McCollester, Harvey Q. Holland, Madeline E.
Westford.
Fitchburg
Feb.
7
McGrogan, John J., Jr. Hedman, Julia M.
Pawtucket, R. I. Westford.
Lanesville
Feb.
20
Milot, Alexandre Lamie, Emilio.
Canada -
Jan.
29
O'Hara, James J. LeClerc, Cornie
England Westford.
July
18
Olsson, David Iver Sutherland, Beatrice May
Chelmsford. Westford. ..
Charlestown
June 27
Prescott, Benjamen A. Stiles, Freda V. Prinn, William T. Gagnon, Drina E.
24 24 22 18
14
Granville
Sept. 26
Rafferty, Thomas Stephen Rowley, Katherine Agnes Robbins, Abbott L. McCoy, Bertha C.
Watertown Westford
East Harwich Chelmsford .
Feb. 17
Sawosik, Matwej M. Derenchuk, Vira E. Smith, Bernard Wilkinson, Celia Gertrude. Steele, Walter M. De La Haye, Edith M.
26 23 19 21 18
=
No. Chelmsford
No. Chelmsford
April 28
Talanecy, Ignat. Halko, Annie
Westford.
Russia
21
-
(McLenna)
31
Chelmsford Westford.
Chelmsford
Westford. =
Aug. 21
Foster, Leon Edward Guichard, Mary Louise
21
Fitchburg
17
Westford
Hardwick.
Westford
Canada
Chelmsford . New Brunswick Westford .
Sept. 1
Johnson, Clas
52 31 28
Rockport Worcester Westford.
March 29
Lord, Everett L. Hamlin, Gertrude A.
22
23 24 21
35
Ayer
Omaha, Nebraska
Ayer
Ayer
22
Patterson, N. J.
21 20 20 20 21 26
Sweden
Westford.
Mayville, N. Y.
Oct.
15
20 25 24 26
Brookline
Chester Ireland
April 6
Feb. 18
England Westford
Aug. 15
24 19 22
Chelmsford. Boston Russia
Haracka, Alexandra
22
Merrick, Helen C.
28
McCarthy, Bertha F.
27
Westford. Russia ..
23
34
27
24 24 25
Chelmsford
20 17 29
Pearson, Emma R.
Anderson, Thora E.
22 47 34 28 23
Berwick, Me.
Lowell
18 23 20
Westford.
Russia
Number of marriages recorded, 34
13
DEATHS.
RECORDED BY THE TOWN CLERK OF WESTFORD A. D. 1917.
AGE.
DATE.
NAMES, ETC.
Years
Months
Days
March 11
Bennett, George Loring, son of William and Mary A. (Thompson)
63
10
20
May 9
Boynton, Fidelia L., widow of George P.
86
2
15
April
18
Bright, Joseph Warren, son of Joseph and Caroline (Marble)
76
1
4
Jan.
27
Brown, John H., son of John
56
8
17
Jan. 22
Burbeck, William Henry Harrison, son of Samuel and Eliza P. (Irving)
76 3
1
March 27
Cantara, Lucile, daughter of Joseph and Eva (Melot)
7
22
Feb. 27
Colburn, Susan P .. , daughter of Nathan aand Jane (Parker)
75
29
March 1
Cougle, George H., son of William and Sarah (Christie)
72
11
23
Dec
16
Day, Cornelia A., wife of George T.
76
6
8
April 12
Dirubbo, Maddalene, daughter of Frank and Olipiamp (Dinuccora) Edwards, Mabelle Addie, wife of Charles S.
32
4
8
June 9
Forsan, Anna, daughter of Toney and Anna (Pracknick) Hanson, Martin .
61
10
19
May 14
Hereoux, Joseph, son of Joseph and Annie (Tacha)
53
Oct.
16
Hersey, Engla Regina Maria, wife of Elma P. Jones, Esther Corson, widow of John
86
9
Feb.
26 6
Keyes, Henry O., son of Otis and Lucy A. (Turrell)
57
9
17
March 4
La Breche, John B., son of Joseph and Rose (Benoit)
60
9
1
Aug.
28
McGlinchey, Hulda R., wife of Michael L. .
36
8
28
Nov.
5
Meloe, Adora, daughter of Joseph and Dorecord (Ricard)
2
7
Aug.
2
Nawrocka, Louise, wife of Thomas
45
1
July
22
O'Brien, Agnes Gouthrie
40
1
25
Oct. 29
O'Brien, John
79
4
5
April
14
Patch, William Thomas, son of Asa and Mary (Tyng)
82
9
28
Nov. 15
Privirotto, Joseph, son of Ezzelino and Stella (Contenoc)
3
15
March 17
Richard, Conrad Pierre Eslien, son of Conrad and Anna (Pigeon) Robey, Minnie A., wife of Ossian V.
54
3
4
May
26 14
Sanborn, Frederick P., son of George and Margaret (Mellor) Sherburne, Harriet E., daughter of Thomas and Betsey (Spalding) Shevlin, Elizabeth, wife of James O.
19
10 2
Oct.
28
Smith, Henry, son of John and Mary (Overand)
63
6
23
Feb.
24
Splain, Elizabeth, widow of Patrick
71
1
May
24
Tandus, Stanley, son of John and Mary (Waryasz)
18
Dec.
25
Urban, Michalina, daughter of Felix and Teofila (Mareinkewicz) .
26
Feb.
3
Whitney, Caroline Maria, wife of Emory
67
1
26
Dec.
21
Whitney, M. Elizabeth, widow of Hiram
72
5
15
April
5
Willis, Samuel R., son of Samuel and Elizabeth (Rogers)
84
1
9
Oct.
17
Wood, Nathaniel W.
62
March 13
Wright, Gilman F., son of Erastus and Elizabeth (Carr)
75
4
8
Males.
Females.
Total.
Whole number recorded
21
24
45
Number of deaths in Town
17
22
39
Residents of Westford
20
21
41
1
17
July 23
23
Jan.
28
Kavanagh, Daniel, son of William and Ellen (Hanratty)
12
23
May
8
Milot, Georgiana, wife of Napoleon
45
7
16
April
20
6
28
Jan.
63
4
27
Jan.
22
9
18
Jan. 10
3
29
18
March
14
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.
Attention is particularly called to the following extracts from the Revised Laws.
REVISED LAWS, CHAPTER 29.
Extracts from Sections 1, 3, 4, 6 and 8.
SECTION 1. Each city and town clerk shall receive or obtain and record * * facts relative to the births * * in his city or town.
SECTION 3 (as amended by Chapter 280, Acts of 1912). Physicians and midwives shall make and keep a record of the birth of every child in cases of which they were in charge and shall, within fifteen days after the birth, mail or deliver to the clerk or registrar of the city or town in which the birth *
occurred a report of the birth. * If the child is illegitimate, the name and other facts relating to the father shall not be stated except at the request * The in writing of both the father and mother filed with the return. *
* fee of the physician or midwife shall be twenty-five cents for every birth so reported. * * * A physician or midwife who neglects to make and keep the record hereby required, or who neglects to report in the manner specified above, each birth within fifteen days thereafter, shall for each offence forfeit a sum not exceeding twenty-five dollars. *
SECTION 4. A member or servant of a family in which a child is born, who has knowledge of the facts required shall furnish the same upon request of the clerk of the city or town or of any person authorized by him. Penalty for refusal not more than ten dollars.
15
SECTION 6. Parents, within forty days after the birth of a child, shall cause notice thereof to be given to the clerk of the city or town in which such child is born.
Every householder is required to give notice of a birth occurring in his house.
SECTION 8. Penalty for neglect to comply with the provisions of Section 6, not more than five dollars for each offence.
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.
€
16
Town Clerk's Report on Dogs.
NUMBER OF DOGS LICENSED DURING THE YEAR 1917.
171 Males at $2.00 $342.00
19 Females at $5.00 95.00
Total
$437.00
Clerk's fees, 190 licenses at 20 cents 38.00
Paid into County Treasury, June 1 and
Dec. 1, 1917 $399.00
Number of dogs licensed since last return to County Treas- urer, December 1, 1917: males 2.
Number of dogs returned by Assessors: males 144; females,
11. Total, 155.
Number of dogs licensed : males, 173; females, 19. Total, 192.
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 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.
17
OWNERS AND KEEPERS OF DOGS WHO HAVE PROCURED LICENSES SINCE LAST REPORT.
Abbot, Edward M.
Eliason, Lars J.
Abbot, John C.
Elliott, James M.
Amesbury, Edwin E.
Emerson, Ernest C. (m. & f.) Farnham, William R.
Anctil, John H.
Anderson, Andrew G.
Anderson, William E.
Feeney, John, Jr. Flagg, Elbert H. (f.)
Baker, Edmund
Fletcher, Arthur W.
Banister, Francis W.
Fletcher, Austin D.
Barretto, John
Fletcher, Harry N. (4)
Bicknell, Leroy
Fletcher, Henry A. (3)
Blaisdell, Alvin J.
Fletcher, J. Herbert (3)
Blaney, Cyril A. (f.)
Fletcher, J. M. & J. H. (f.)
Blodgett, C. A. & F. R. (f.)
Fletcher, Walter W.
Blodgett, Della B.
Flynn, Ellen
Forson, Tony
Furbush, F. Russell
Gilson, Levi S.
Gorbunoff, Arcade
Burnham, Arthur H.
Gosselin, Peter Gould, Horace E.
Cadman, G. Henry
Carpentier, Joseph
Gower, George
Graves, William J. (m. & f.)
Green, George E.
Cclburn, Charles H. Collins, Frank
Green, John R.
Connell, Harold F.
Grcen, Rose
Gregory, Frank
Couture, Charles E.
Greig, David L.
Griffin, Charles M. (2)
Dechineau, John Defoe, Fred M.
Hall, John H. Hamlin, Edward
Donnelly, William J.
Dubey, Frank
Hanson, Vilma
Dupcc, Annie E. (f.) Eastman, A. B. M.
Hartford, Hazcl Hartford, Ida F.
Bridgeford, Ralph
Brown, John (f.)
Burke, George Burland, Helen
Carkin, Warren E.
Coulter, Samuel L.
18
Healy, Frank L. Healy, John A.
Healy, John A., 2nd
Heman, Robert J.
Herrington, James W. Hildreth, Charles L.
Hughes, Alfred
Hunt, Edmund J. (2)
Hunt, William
Ingalls, Harry M. (2 f.)
Irish, George F.
Palermo, Tony
Peno, William
Perkins, Edward A.
Perkins, William
Johnson, Clifford F.
Peterson, Axel
Pethnelli, Andrew
Philips, Norman A.
Polley, Amos B.
Prinn, Alfred T. W.
Psarias, John D.
Pyne, Eva F.
Reed, Mrs. H. R.
Russell, George O. Ryan, Walter G. Sadoski, Joseph
Langton, Napoleon L'Hussier, Isaac J. Loveless, A. E.
May, Thomas E.
McDonald, William O.
McDougal, Alexander
McMahon, Peter J.
Meads, D. H. Merrick, John (f.)
Merritt, Flora M. (2) Miller, Frank E. Mcminey, Albert (m. & f.) Moreno, Alexander
Mountain, Albert (f.) Mountain, Ernest G. Murphy, Henry J. (2) Nelson, Oscar A.
O'Brien, James (2) O'Brien, James H. O'Brien, James (2) O'Brien, John W. Orange, William H. Page, Joseph
Jarvis, Everett Jasmin, Arthur Johnson, Clas
Johnson, Frank C.
Johnson, Peter (2)
Jordon, Alfred E.
Judd, Don
Kendall, H. M.
Knight, Joseph E. Labouteley, Gaston ·E. Lakin, Alston H.
· Sandberg, August G. Sargent, Joseph E. Sargent, William F. (3) Seifer, William (2) Sherman, David W. Shupe, Perry Simpson, John T. Smith, George Socha, Eddie Spinner, Mrs. Elizabeth Steele, Edgar F. (2)
19
Stiles, Harry S. Sullivan, John A.
Sullivan, Margaret J.
Sutherland, Alonzo H. (f.) Swanson, Carl Sweetser, Judson F.
Taylor, William R. (f.) Terren, Joseph
Thompson, Michael
Thompson, William E
Tousignant, William (f.) Tuttle, Alfred W.
Velantges, James
Walker, Mrs. Sarah Wall, Raymond
Wall, William L. (f.) Wayne, William H. Wetmore, V. C. Bruce (2 m. & 1 f.) Whitney, Charles H. (2) Whitney, Hamilton Williams, William P. Wilson, James D.
Wilson, T. Arthur E. Woods, J. Everett Wortowicz, Floryan Wright, Frank C. Wright, Perley E. Wright, Ruby W. Wyman, C. C. (f.)
20
Annual Town Meeting, February 12, 1917.
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 12, 1917, the following business was transacted :
1. Herbert E. Fletcher was chosen Moderator and was sworn by the Town Clerk.
2. Alonzo H. Sutherland and William O. McDonald, ap- pointed 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 of the warrant, and the following question: "Shall licenses be granted for the sale of intoxicating liquors in this Town?"
It was voted to close the polls at 1.05 P. M.
The polls were closed at 1.05 P. M. The register stood at 70. The number of names checked upon the Ballot Clerk's list was: Males, 70; Females, 0; Total, 70.
The number of names checked upon the Ballot Box list was: Males, 70; Females, 0; Total, 70.
The number of ballots cast was: Males, 70; Females, 0; Total, 70.
3. Voted to accept the report of the Finance Committee as printed.
21
4. Voted that the report of the Selectmen be accepted 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. Votéd 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 as printed, and to raise and appropriate the sum of $250, 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 $6,500 for the repair of roads and bridges.
13. Voted to raise and appropriate $7,500 for Town debts and charges.
14. Voted to raise and appropriate $2,000 for the support of the poor.
15. Voted to appropriate the unexpended balance of last year and to raise and appropriate the sum of $15,973.75 for the support of the Public Schools, High School purposes, school text-books and supplies, salary of the Superintendent of Schools, repairs and maintenance of, and miscellaneous expenses incurred in connection with the various schoolhouses and medical in- spection.
16. Voted to raise and appropriate $1,100 for destruction of gypsy and brown tail moths and elm tree bectles.
22
17 Voted to raise and appropriate $450 to meet the expense of the Fire Department.
18. Voted to raise and appropriate $350 to purchase new hose and fire apparatus for the Fire Department.
19. Voted that additional hydrants be installed, one on River Street, Graniteville, opposite the new houses of the Abbot Worsted Co., and one on Main Street, about opposite the buildings formerly owned by Walter J. Merritt.
20. Voted that the Selectmen be authorized to purchase a piano to be placed in the Town Hall, and to appropriate not more than $500 therefor.
21. Voted that this article be laid upon the table until such time as more definite information in regard to the matter is available.
22. Voted that the report of the committee, chosen at the last annual meeting, to investigate and report relative to the estab- lishment of quarters for the Fire Department at Westford Centre, be accepted.
23. Voted that the Town make additions to the Old Academy Building, so called, whereby the floor space thereof is to be in- creased, and otherwise remodel and repair said building for the use of the Fire Department, such work to be done under the direction of the committee chosen at the last annual meeting to investigate and report relative to the matter, said committee to have full authority to act in the premises.
Voted that in order to meet the expense to be incurred in making additions to the Old Academy Building, so called, for the use of the Fire Department, whereby the floor space of said building is to be increased, the Town Treasurer, with the approval of the Selectmen, be and hereby is authorized and empowered to borrow a sum not exceeding fifteen hundred dollars ($1,500), the same to be payable in three equal annual installments, at a rate of interest not to exceed five per centum per annum, payable semi-annually, and issue therefor three promissory notes each in the same principal sum, payable at the expiration of one, two
23
and three years from the date thereof, each note to be signed by the Treasurer and countersigned by a majority of the Board of Selectmen.
Voted that in order to meet the expense to be incurred in repairing and remodeling said building, that the Town raise and appropriate the sum of fifteen hundred dollars ($1,500.)
24. Voted that in order to meet the indebtedness to be incurred in relocating, repairing and widening the Graniteville Road, so called, as ordered by the County Commissioners, the Town Treasurer be and hereby is authorized, empowered and directed to borrow a sum not exceeding three thousand dollars ($3,000), at a rate of interest not to exceed five per centum per annum, payable semi-annually, and issue therefor five promissory notes each in the same principal sum, payable at the expiration of one, two, three, four and five years from the date thereof, each note to be signed by the Treasurer and countersigned by a majority of the Board of Selectmen.
25. Voted that the Moderator appoint a committee of five to investigate the advisability of continuing the contract with the Westford Water Company, said committee to have full power and authority in the premises, either to report back to a special meeting to be held hereafter, or if in their opinion it seems advisable, to enter into a contract in the name and behalf of the Town, with the Westford Water Company, for a continuance of the service, but in this event the cost is not to exceed the present expenditure, and the contract is not to exceed the term of five years.
The Moderator appointed as such committee, Oscar R. Spalding, Herbert V. Hildreth, Frank L. Furbush, Weslcy O. Hawkes and Samuel H. Balch.
26. Voted that the Town raise and appropriate a sum not exceeding $50 as compensation for a Fish and Game Warden in the event one is appointed for the Town.
27. Voted to raise and appropriate $300, and appropriate $300 additional; $200 to bc expended in each of the three villages of Graniteville, Forge Village and Westford Centre, for the con- struction and grading of sidewalks.
24
28. 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, 1917, 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.
29. Voted that the Collector be instructed to collect all taxes according to law and that he be authorized to return, at the expense of the Town, a receipted tax bill when paid.
30. The following named were chosen members of the Finance Committee :
William R. Taylor,
Elbert H. Flagg,
Herbert V. Hildreth, Julian A. Cameron,
George T. Day.
31. The following named were chosen by hand vote :
Field Drivers.
John Feeney, Jr. Clarence E. Hildreth, Robert Prescott.
Fence Viewers.
Charles A. Blodgett, Edwin H. Gould,
William E. Wright.
Measurers of Wood and Bark and Surveyors of Lumber.
Willard H. Beebe, John A. Healy,
David Desmond,
William W. Johnson,
Frank L. Furbush,
Joseph E. Knight,
Horace E. Gould, Michael L. McGlinchey,
Frank L. Haley,
Edwin A. Robey,
Isaac L. Hall,
Oscar R. Spalding,
P. Henry Harrington,
Alonzo H. Sutherland,
J. Austin Healey,
Walter A. Whidden.
25
32. Voted to raise and appropriate the sum of $150 to commemorate Memorial Day.
33. Voted to raise and appropriate $100 to distribute books from the Public Library in the villages of Graniteville, Forge Village and Parkerville.
34. Voted that the Town Treasurer be authorized in the name and behalf of the Town to give to the Merrimack River Savings Bank of Lowell a bond in a form to be approved by the Treasurer, in a sum not to exceed twenty-five dollars ($25), in order to withdraw from said bank the amount of the deposit now standing in the name of Daniel May, deceased.
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.