Town of Westford annual report 1914-1919, Part 29

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 29


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


45


1


April 15


Cantara, Joseph, son of Joseph and Delia (Provost)


24


5


5


Jan.


11


Cantara, Napoleon, son of Joseph and Delia (Provost)


20


4


19


Oct.


11


Christianson, Effie W., wife of Hans


26


1


18


Oct.


4


Colburn, Charles Day, son of Jonathan and Mary E. (Day)


42


5


Jan. 19 Day, George Thomas, son of Isaac and Betsey (Proctor)


84


4


29


Feb. 21


Decatur, Louisa, wife of Nathaniel


51


1


26


Sept. 28


Decatur, Nathaniel J., son of Joseph and Hannah (Abbot)


63


2


12


Sept. 17


Deveneau, Harry, son of Joseph and Marion (Marsh)


22


-


Oct.


28


Downs, Mary Ann, wife of Matthew


86


10


18


Nov. 1


Dubey, Agnes, daughter of Peter Dubey and Clara (LaVine)


5


9


-


March 19


Dumont, Peter Edmund, son of Ernest and Mary (Boucher)


2


7


Aug. 30


Farr, Eleanor W., wife of Edwin H.


40


9


24


May


10


Fletcher, Albro, son of Andrew and Laurie (Chandler)


81


6


24


May


28


Gardell, Vitaline, wife of August


70


7


21


March 15


Gardner, Bridget, widow of John


55


11


30


Jan.


15


Gorbunoff, Nadejda, wife of Arcade


38


-


Oct. . 20


Green, Rose, wife of William


38


3


16


Dec.


10


Haines, Howard, son of Nelson L. and Minnie (Wright) Halliday, Marian, wife of David


71


3


18


Aug. 10


Hildreth, Sarah R., widow of James


100


6


20


Nov. 27


Hughes, Margaret, wife of Alfred


18


2


22


May 12 Johnson, Christina, wife of August


46


11


20


Sept.


16


Kisley, Waheslav, son of Elia and Alexandria (Selalaka)


6


Feb.


27


Kostochko, Aricady, son of Nikolas and Melania (Halko)


6


-


July 16


Lamoy, Margaret, daughter of Henry and Leda (Milot)


6


5


March 21


LeClerc, Mary D. E., daughter of Joseph A. and Eugenie Paré


5


18


May 26


Lowther, Mary A., widow of Patrick


83


5


26


Sept. 28


Martin, Armand, son of Peter and Elodia (St. Peter)


1


2


25


Sept. 27


Martin, Edward F., son of John and Mary


37


-


April


6


McKniff, Hannah, daughter of John and Hannah (Emmott)


7


6


27


Feb.


11


Mills, Margaret, widow of Hugh


84


6


23


Oct.


19


Milot, Eva, daughter of Ephrem and Alena (Delanner)


3


3


11


1 1


23


Aug. 6


Dureault, Eugène, son of Aimé and Esther (Droulaid)


9


5


2


March 14


15


DEATHS -- Continued. RECORDED BY THE TOWN CLERK OF WESTFORD A. D. 1918.


AGE.


DATE.


NAMES, ETC.


Years


Months


Days


-


Oct. 5


Milot, Oscar, son of Anthony and Virginia (Roy)


27


5


25


Oct. 8


Minko, Andrew, son of Daniel and Antonina (Volkavoh)


1


6


16


July


29


Moran, Julia F., widow of David


60


5


Sept.


26


Mountain, Gertrude J., daughter of Ernest G. and Catherine (Whigham)


14


19


May 28


Naylor, Robert M., son of Fred and Helena (Kilminster)


1


4


9


Dec.


10


O'Brien, Margaret M., widow of John


72


9


22


Oct.


6


O'Brien, Mary E., daughter of John and Margaret (Tannahil)


29


4


Oct.


4


Orange, William H., son of Abraham and Ruth (Burnett)


30


5


5


Dec.


21


Prinn, Mary E., wife of Alfred T. W.


43


7


2


Sept.


28


Ricard, Caroline, wife of Joseph


64


1


8


Jan. 22


Riney, Timothy D., son of Daniel


74


1


11


Aug. 28


Robinson, Eveline P., widow of Noah


80


5


3


Sept.


23


Rosko, John, son of Nicholas


32


5


29


Oct.


11


Sargent, William F., son of Frederick and Hephzibah (Craven) Stoureyski, John, son of John and Topia (Nalenon)


31


: 3


25


March 8


Walker, Caroline E., widow of Joshua


87


9


July


22


Walsh, Margaret E., daughter of James and Alice (Howley)


48


5


8


Oct. 4


Wells, Orion V., son of Lucian and Katherine (Learned)


37


10


26


Sept.


30


Wetmore, Charles I., son of T. M. and Lilla (Tait)


33


9


-


May


19


Whitney, Sarah F., wife of Charles H.


67


9


2


July


16


Wright, Mary C., widow of Jeptha


82


6


23


Feb.


18


Yarnold, Richard M., son of Frederick and Rebecca (McFarlin).


64


9


29


Males.


Females.


Total.


Whole number recorded


29


39


68


Number of deaths in Town


26


36


62


Residents of Westford


28


37


65


-


33


-


3


Oct. 29


-


16


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 one or more creditable persons having knowledge of the case. (See Revised Laws, Chapter 29, Sections 9 and 14.)


Births occurring late in the year are sometimes returned without the Christian name. In such cases parents should re- turn the name to the Town Clerk as soon as selected, as incom- pleteness 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.


17


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.


18


Town Clerk's Report on Dogs.


NUMBER OF DOGS LICENSED TO DECEMBER 1, 1918.


162 Males at $2.00 $324.00


17 Females at $5.00 85.00


1 Breeder's License at $25.00 25.00


Total $434.00


Clerk's fees, 180 licenses at 20 cents 36.00


Paid into County Treasury, June 1 and


Dec. 1, 1918 $398.00


Number of dogs licensed since last return to County Treas- urer, December 1, 1918 ; males, 5.


Number of dogs returned by Assessors: males, 166; fe- males, 12; total, 178.


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.


19


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


Abbot, Edward M.


Dupee, Annie E. (f)


Anctil, John H.


Dureault, Aime


Anderson, William E.


Eastman, Asa B. M.


Banister, Francis W.


Edwards, Charles S. Edwards, Mrs. Flora M.


Bicknell, Charles H.


Blaisdell, Alvin J.


Eliason, Lars J. Elliott, James M. Elliott, Matthew


Bleicken, Gerhard


Emerson, Ernest C. (1 m & 1 f)


Blodgett, C. A. and F. R. (f) Blodgett, Della B.


Feeney, Jr., John Flagg, Elbert H. (f)


Bridgeford, Ralph


Buckshorn, Louis H. (2)


Burbeck, Fred A.


Fletcher, Harry N. (2)


Fletcher, Henry A. (3)


Burke, George Burnham, Arthur H.


Fletcher, J. Herbert


Butterworth, W. M.


Fletcher, J. M. and J. H. (f)


Cadman, G. Henry


Fletcher, Walter W.


Carkin, Warren E.


Flynn, Ellen


Carpentier, Joseph


Furbush, F. Russell


Cavanaugh, Norman C.


Gilson, Levi S.


Colburn, Charles H.


Gorbunoff, Arcade


Connell, Harold F.


Gould, Horace E.


Connell, John H.


Goupil, Charles (f)


Coulter, Samuel L.


Gower, George


Couture, Charles E.


Graves, William J.


Dechineau, John


Defoe, Fred M.


Degagner, Resenent


Green, George E. Greene, John R. Green, William E. Gregory, Frank Greig, David L. Griffin, Charles M. (2)


Donnelly, William J. Downing, A. E. Downs, Mathew


Drew, Mrs. Sarah J. Dubey, Frank


Hall, John H.


Hanson, Vilma S.


Barretto, John


Blaney, Cyril A., breeder's lic.


Flanagan, C. H. Fletcher, Austin D.


20


Hartford, Hazel Hartford, Ida F. Healy, Richard H. Healy, Stephen Heman, Robert J. Herrington, James W.


Heywood, Alice F.


Hildreth, Albert A. (f) Hunt, Edmund J.


Hunt, William


Palermo, Samuel


Ingalls, Harry M. (2 f)


Peno, William


Perkins, Edward A.


Perkins, William


Johnson, Clas Johnson, Peter (2)


Jordon, Alfred E. Judd, Howard A.


Polley, Amos B.


Keefe, John H. Kendall, H. M.


Kimball, George A.


Labouteley, Gaston E.


Lambert, Mrs. Alice


Lanctot, Napoleon


Loveless, A. E. May, Thomas E.


McDonald, Joseph J.


McDonald, William O. McGlinchey, Michael


McIntosh, John McMahon, Peter J.


Meads, D. M.


Merrick, John (f)


Miller, Frank E. Molloy, M. Mominey, Albert (f)


Morens, Alexander Mountain, Albert


Mountain, Ernest G. Murphy, Henry J. (2) Nelson, Oscar A. O'Brien, Arthur .J. O'Brien, James (2) O'Brien, John W. Orange, William H. Osgood, Houghton E. Page, Nelson


Peterson, Axel Phillips, Norman A.


Poitras, Charles


Psarias, John D. (f) Pyne, Eva F. Reed, Mrs. H. R.


Richards, Conrad


Ripley, Charles S. Russell, George O.


Sandberg, August G.


Sargent, Edna M. Sargent, William F. (3) Savage, James J. Seifer, William


Sherman, David Shugrue, Fred Shupe, Perry


Simpson, Hattie G.


Simpson, John T. Smith, George Smith, Paul


Spinner, Mrs. Elizabeth Splain, Abbie F.


Irish, George F. (f) Jarvis, Everett P. (2)


21


Steele, Edgar F. Stiles, Harry H.


Sullivan, Margaret J. Sundberg, John


Swanson, Noah


Sweetser, Judson F.


Wilson, James D.


Taylor, William R. (f)


Wilson, T. Arthur E.


Thompson, Michael


Woods, J. Everett


Thompson, William E.


Wortowicz, Floryan


Tousignant, William (f) Tuttle, Alfred W.


Wright, Perley E. Wright, Ruby W. Wright, Sidney W.


Walker, Mrs. Sarah


Wall, William L. (f)


Wright, William


Ward, Ernest C.


Wayne, William H. Wetmore, I. Charles White, George F. Whitney, Hamilton Williams, William P.


Wyman, C. C. (f)


22


Annual Town Meeting, February 11, 1918.


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, February 11, 1918, the following business was transacted :


1. Sherman H. Fletcher was chosen Moderator and was sworn by the Town Clerk.


2. Emory J. Whitney 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 re- ceipts therefor. Alonzo H. Sutherland and John M. Fletcher appointed Tellers by the Selectmen, were sworn by the Town Clerk and took charge of the check list and ballot box respective- ly.


The ballot box was opened and found to be empty ; the regis- ter 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 license 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 126. The number of names checked upon the Ballot Clerk's list was: Males, 125; Females, 1; Total, 126.


The number of names checked upon the Ballot Box list was : Males, 125 ; Females, 1; Total, 126.


The number of ballots cast was: Males, 125; Females, 1; Total, 126.


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


4. Voted that the report of the Selectmen be accepted as printed.


23


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


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 Pub- lic 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. Voted to raise and appro- priate 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 $6,900 for the repair or roads and bridges.


13. Voted to raise and appropriate $7,500 for Town debts and charges.


14. Voted to appropriate $3,300 for the support of the poor and for repairs on Town Farm buildings and for wiring said buildings for electricity.


15. Voted to appropriate the unexpended balance of last year and to raise and appropriate the sum of $17,500 for the sup- port 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 $1,000 for destruction of gypsy and brown-tail moths, and raise and appropriate $100 for destruction of elm tree beetles.


17. Voted to raise and appropriate $450 to meet the ex. pense of the Fire Department.


24


18. Voted to appropriate $200 to purchase new hose and fire apparatus for the Fire Department.


19. Voted to rescind the work passed at a Special Town Meeting held May 2, 1908, whereby it established the compensa- tion of the members of the Fire Department.


Voted that each member of the Fire Department, including the Call Men, shall receive a salary of $1.00 per year. For ser- vices attending an alarm of fire: Captain, 50 cents per hour; Lieutenant, 45 cents per hour ; regular firemen and any call men taking part, 40 cents per hour. Time to be reckoned from time of leaving fire house until dismissed by the Captain. The Stew- ard to receive an annual salary of $25.00 for care of equipment. In case the Steward needs assistance to clean the hose carriage and hose after a fire, he may employ any fireman at the rate of 40 cents per hour. For the use of a horse, 50 cents per hour, but not less than $1.00 for any alarm; for the use of an automo- bile $1.00 for attending each alarm of fire.


20. Voted that the Fire Engineers and Selectmen act as a committee to investigate the purchase of a motor driven chemi- cal engine for the use of the Fire Department.


21. Voted to raise and appropriate $1,000 and appropriate $1,700 additional to complete the Fire House and grade the grounds around the same at Westford Centre. Voted that this work be done under the direction of the committee chosen at the Annual Meeting held February 14, 1916 under Article 25; said committee to have full authority to act in the premises.


22. Voted to raise and appropriate $150 for the purchase of fire extinguishers to be placed with the Forest Wardens in the various parts of the Town.


23. Voted to rescind the vote passed under Article 24 at the last annual meeting whereby it was voted to raise money for the relocation and repair of the Graniteville Road so called.


24. Voted that in order to meet the indebtedness to be incurred in 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 ex- ceeding $4,000 at a rate of interest not to exceed five


25


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 Town accept the legacy of $150 given in trust in the will of William H. H. Burbeck for the perpetual care of the family burial lot and that of his father, Samuel W. Bur- beck, in the Fairview Cemetery, and that said sum be deposited in a savings bank and the income therefrom expended as pro- vided in said will.


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 that excepting as the power and authority is otherwise vested by law in the Tax Collector the Town Treasurer from year to year be authorized and empowered to have the management and control of any and all parcels of land hereto- fore or hereafter taken, purchased, or acquired by the Town for non-payment of taxes, and to sell the same for not less than the amount legally due, and that the Town Treasurer be authorized and empowered in the name and behalf of the Town to execute, acknowledge and deliver a release of the right, title, and interest of the Town therein.


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, 1918 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.


26


30. The following named were chosen members of the Finance Committee :


William R. Taylor


Elbert H. Flagg


Herbert V. Hildreth' Julian A. Cameron


Louis H. Buckshorn


31. The following named were chosen by hand vote :


Field Drivers


John Feeney, Jr. J. Austin Healy William E. Anderson


Fence Viewers


Charles A. Blodgett Alec Fisher William E. Wright


Measurers of Wood and Bark and Surveyors of Lumber


Samuel H. Balch


J. Austin Healy


Willard H. Beebe


John A. Healy


Frank L. Furbush


William W. Johnson


Horace E. Gould


Joseph E. Knight


Frank L. Haley


Edward J. Robbins


Isaac L. Hall Eldon A. Turner


P. Henry Harrington


Oscar R. Spalding


Alonzo H. Sutherland


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


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


34. Voted that the report of the Committee chosen at the last Annual Meeting to investigate and report relative to making a contract with the Westford Water Company be accepted, and that said Committee be authorized to enter into a contract with said Company in accordance with the terms of their report.


-


6


27


35. Voted that the Town appropriate the sum of $500 to be used for military purposes connected with the maintenance of Company L (97), Massachusetts State Guards, located in this Town.


36. Voted that the gift of $5,000 made under the will of M. Elizabeth Whitney, late of this Town, as an addition to the Hiram Whitney Playground Fund, so called, be accepted, and that said sum in accordance with the vote passed under Article 27 at the Annual Town Meeting held Feb. 8, 1915 be placed in the custody and control and under the authority of the Town Treasurer, and that the principal thereof be invested and the income therefrom be expended as provided in said vote.


Voted that the bequest of $2,500 made under the will of M. Elizabeth Whitney, late of this Town, whereby it was pro- vided that the income therefrom be used for the preservation, care, and replacing of shade trees on Depot Street, and for other purposes therein referred to, be accepted, and that said sum be placed in the custody and control and under the authority of the Town Treasurer, and that until further action by the Town the investment of said sum and the expenditure of the income there- from be placed in the hands of the Committee in charge of the Whitney Playground, with the same power and authority to act in the premises as given under the vote passed under Article 27 at the Annual Town Meeting held Feb. 8, 1915.


Resolved that the voters of Westford in Annual Meeting assembled hereby express their deep regret and sorrow by reason of the loss sustained and suffered by the Community through the decease of Mrs. M. Elizabeth Whitney, a life-long resident of this Town, and one who has taken so deep an interest in the wel- fare thereof and given so generously towards furthering the de- velopment and progress of the Town, and further that a vote of appreciation be extended to the family of Mrs. Whitney for the gifts made under her will whereby the Town is a further benefi- ciary of her generosity.


Resolved that the Town Clerk be directed to send a copy of this resolution to the family of Mrs. Whitney.


28


37. Voted that the Town raise and appropriate the sum of $250 to meet the portion of the expense allotted to this Town by the State Forester in the erection of a new forest fire observation tower on Robbins Hill, so called, in the Town of Chelmsford.


38. 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.


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


Town Clerk-Charles L. Hildreth


Selectman -- Frank L. Furbush


Assessor-George H. Hartford


Overseer of the Poor-Fred R. Blodgett


Treasurer-Harwood L. Wright


Collector of Taxes-Leonard W. Wheeler


Auditor-Edward T. Hanley


Constable-Charles S. Ripley


School Committee-Charles O. Prescott, T. Arthur E. Wilson


Trustee of J. V. Fletcher Library-Julian A. Cameron


Commissioner of Public Burial Grounds (3 years)-Wesley


O. Hawkes


Commissioner of Public Burial Grounds (2 years) to fill vacancy-Charles O. Prescott


Tree Warden-Harry L. Nesmith


License : Yes, 25; No, 94; Blanks, 6.


40. Voted to accept the minutes of the meeting.


41. Voted to dissolve the meeting.


29


Special Town Meeting, September 3, 1918.


At a legal meeting of the inhabitants of the Town of West- ford qualified by law to vote in Town Affairs, held at the Town House, Tuesday, September 3, 1918, the following business was transacted :


1. Sherman H. Fletcher was chosen Moderator, and was sworn by the Town Clerk.


2. Voted unanimously "That the Town appropriate front the money already appropriated for the Town's debts and charges, the sum of not exceeding $1,200 to be expended by the Selectmen towards contributing to the operation and fixed charges of maintaining the Branch Line, so called, of the Lowell & Fitchburg St. Railway Co., within the limits of the Town."


3. Voted to accept the minutes of the meeting.


4. Voted to dissolve the meeting.


30


State Election, November 5, 1918.


Party designations : R., Republican ; D., Democratic ; S., So- cialist ; S. L., Socialist Labor ; I., Independent.


Whole number of votes cast


Prec. 1 153


Prec. Prec. 3 31


62 330


GOVERNOR


Calvin Coolidge of Northampton (R) ..


122


43


21


34


220


Richard H. Long of Framingham (D) .


28


39


9


26


102


Sylvester J. McBride of Watertown (S)


2


0


1


0


3


Ingvar Paulson of Boston (SL)


0


0


0


0


0


Blanks


1


2


0


2


5


LIEUTENANT GOVERNOR


Channing H. Cox of Boston (R)


122


42


21 34


219


Oscar Kinsalas of Springfield (SL)


0


2


9


0


11


Joseph H. O'Neil of Boston (D)


28


39


0


26


93


Blanks


3


1


1


2


7


SECRETARY


Albert P. Langtry of Springfield (R) ..


119


45


21


36


221


Charles H. McGlue of Lynn (D) ..


26


35


9


19


89


William Taylor of Worcester (SL) .


0


0


0


0


0


Blanks


8


4


1


7


20


TREASURER


Charles L. Burrill of Boston (R) ..


120


48


21 38


227


Charles Giddings of Gt. Barrington (D)


26


29


8


17


80


Mary E. Peterson of Somerville (SL) .. Blanks


0


0


0


0


0


7


7


2


7 23


AUDITOR


Alonzo B. Cook of Boston (R)


118


43


21 35


217


Francis M. Costello of Boston (D)


28


29


9


20


86


Fred E. Oelcher of Peabody (SL) Blanks


0


0


0


0


0


7


12


1


7


27


Prec. 4


Total




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.