Town of Westford annual report 1914-1919, Part 22

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 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.