USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1914-1919 > Part 36
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
86
List of Fire Extinguishers in Westford in 1919
List of Jurors
Marriages
Officers of the Town of Westford.
Report of Building Committee for Fire House
Report of Commissioners of Public Burial Grounds
Report of the Committee in charge of the Whitney Playground
Report of Engineers of the Fire Department
Report of Finance Committee
Report of the Forest Warden
Report of the Overseers of the Poor
Report of Public Health Nurse
Report of Public Safety Committee
Report of Sealer of Weights and Measures
78
Report of Town Fish and Game Warden
105
Selectmen's Report
Special Town Meeting
State Election
Statement of Condition
Tax Collector's Report.
Town Clerk's Report on Dogs
Treasurer's Report
107
Tree Warden's Report
77 120
Warrant for Annual Town Meeting
Westford Water Company
68
Deaths
88 50 12 3 85 93
91 83 117 87 72 66 51
39 29 30 113 70 18
SCHOOL REPORT
Financial Statement
6
Graduated from Grammar School, June, 1918
31
Graduation Exercises of Westford Academy, June 19, 1918 29
Membership in Public Day Schools 28
Registration of Minors
28
Report of Medical Inspector
26
Report of Public Health Nurse
24
Report of the Cooking Teacher
23
Report of the Superintendent
9
Report of Supervisor of Drawing
21
Report of Supervisor of Music
21
Report of Westford Academy
14
School Calendar
3
School Committee and Officials
5
Special Exercise Days and Holidays
4
Statistics for School Year, 1917-1918
32
Teachers in Service, January, 1919
27
J. V. FLETCHER LIBRARY REPORT.
Financial Statement
3, 4
Library Report
2
Report of Librarian
5 to 16
1
Town of Westford ANNUAL REPORT
For the Year Ending December 31 1919
ALSO WARRANT FOR THE ANNUAL TOWN MEETING TO BE HELD FEBRUARY 9, 1920
ANNUAL REPORTS
OF THE
TOWN OF WESTFORD
FOR THE
YEAR ENDING DECEMBER 31, 1919
ALSO
Warrant for Annual Town Meeting
TO BE HELD FEBRUARY 9, 1920
WESTFO
TOWN
F
D
C
1729.
3.
RPORATED
SEPT. 2
Lowell, Mass. COURIER-CITIZEN COMPANY, PRINTERS 1920
3
OFFICERS OF THE TOWN OF WESTFORD, 1919.
1
Town Clerk
Charles L. Hildreth Term expires February, 1921
Selectmen
Oscar R. Spalding, Chairman .... Term expires February, 1920 Frank L. Furbush. . Term expires February, 1921 Sherman H. Fletcher, Secretary. . Term expires February, 1922
Assessors
J. Willard Fletcher, Chairman ... Term expires February, 1920 George H. Hartford, Secretary ... Term expires February, 1921 James W. Rafter Term expires February, 1922
Overseers of the Poor
Wesley O. Hawkes, Chairman .... Term expires February, 1920 Fred R. Blodgett, Secretary Term expires February, 1921 Samuel H. Balch Term expires February, 1922
Treasurer Harwood L. Wright
Collector of Taxes Leonard W. Wheeler
Auditor Frederick Smith
Constable Charles S. Ripley
1
School Committee
John Spinner. Term expires February, 1920
Arthur E. Day. Secretary Term expires February, 1920
Charles (. Prescott, Chairman. . . Term expires February, 1921
T. Arthur E. Wilson.
Term expires February, 1921
Frank L. Furbush Term expires February, 1922
John P. Wright. Term expires February, 1922
Trustees of J. V. Fletcher Library
.John P. Wright, Secretary Term expires February, 1920
Julian A. Cameron, Chairman. . Term expires February, 1921
Charles O. Prescott. Term expires February, 1922
Acting Librarian May E. Day
Commissioners of Public Burial Grounds
Charles O. Prescott, Chairman and Secretary Term expires February, 1920
Wesley O. Hawkes. Term expires February, 1921
David L. Greig. Term expires February, 1922
Tree Warden Harry L. Nesmith
Finance Committee
Elbert H. Flagg
Louis H. Buckshorn Julian A. Cameron William R. Taylor, Secretary Herbert V. Hildreth, Chairman
Field Drivers
*Frederick R. Blodgett
J. Austin Healy
Charles S. Ripley
Fence Viewers
Charles A. Blodgett Alec Fisher
William E. Wright
* * Deceased
*Failed to Qualify
5
Measurers of Wood and Bark and Surveyors of Lumber
Samuel H. Balch
Willard H. Beebe
* David Desmond Frank L. Furbush
Joseph E. Knight
Frank L. Haley
Frank J. Shea
Isaac L. Hall
Oscar R. Spalding Alonzo H. Sutherland
Eldon A. Turner
*Failed to Qualify
Sealer of Weights and Measures Albert A. Hildreth
Inspector of Animals Charles A. Blodgett
Inspectors of Meat
Samuel H. Balch
Emory J. Whitney
Police Officers
Samuel H. Balch Isaac L. Hall
Charles H. Pickering John Spinner
Albert A. Hildreth
Axel G. Lundberg John O'Brien
Alonzo H. Sutherland Leonard W. Wheeler Wiley M. Wright
Forest Warden Harry L. Nesmith
Deputies Appointed by the Warden
Charles A. Blodgett
Fred L. McCoy
Fred R. Blodgett
John O'Brien
David Desmond Charles Edwards Edwin H. Gould
Ebenezer Prescott
Robert Prescott Charles S. Ripley William E. Wright
P. Henry Harrington
J. Austin Healy John A. Healy William W. Johnson
6
Superintendent for the Suppression of Gypsy and Brown Tail Moths Harry L. Nesmith
Engineers of the Fire Department
Edward M. Abbot, Chief
** Albert R. Choate
John Edwards, Clerk Frank L. Furbush
* * Deceased Alonzo H. Sutherland, Assistant Chief
Etta W. Fletcher J. Willard. Fletcher
Weighers of Coal.
Sherman H. Fletcher Ella F. Pyne Harwood L. Wright
J. Clarence Burns Frank L. Furbush Rudolph Haberman Edward T. Hanley * Arthur L. Healy *Fred A. Healy
Public Weighers
J. Austin Healy John A. Healy
Charles H. Pickering
Frederic A. Snow
William R. Taylor Emory J. Whitney Frank Willey
*Failed to Qualify
Superintendent of Streets Alexander McDonald
Agent for Burial of Deceased Soldiers and Sailors Herbert V. Hildreth
Agents of Board of Health
Samuel H. Balch Albert A. Hildreth Eva M. Lord, Public Health Nurse
Registrars of Voters
Robert J. McCarthy Term expires March 31, 1920 Alfred W. Tuttle. . Term expires March 31, 1921
Alfred W. Hartford. . Term expires March 31, 1922 Charles L. Hildreth, Clerk Ex-officio ,
1
7
Town Counsel Edward Fisher
Precinct Officers
PRECINCT 1 .- Warden, Alonzo H. Sutherland; Deputy Warden, Leonard W. Wheeler ; Clerk, John M. Fletcher ; Deputy Clerk, John Feeney, Jr .; Inspectors, T. Arthur E. Wilson, William O. McDonald; Deputy Inspectors, Albert A. Hildreth, John Feeney.
PRECINCT 2 .- Warden, Albert R. Wall; Deputy Warden, Frank L. Haley; Clerk, Alfred T. W. Prinn; Deputy Clerk, Arthur L. Charlton; Inspectors, Hammett D. Wright, Joseph Wall; Deputy Inspectors, Charles A. Blodgett, John A. Healy.
PRECINCT 3 .- Warden, Fred Shugrue; Deputy Warden, William J. Donnelly; Clerk, Charles S. Edwards; Deputy Clerk, Houghton G. Osgood; Inspectors, Walter A. Whidden, Bernard .J. Flynn; Deputy Inspectors, Swan G. Swanson, James H. O'Brien.
PRECINCT 4 .- Warden, Arthur H. Comey ; Deputy Warden, David Lord; Clerk, John Edwards; Deputy Clerk, Edward T. Hanley ; Inspectors, John W. Spinner, Richard D. Prescott ; Deputy Inspectors, Mathew Elliott, Edmund, J. Hunt.
8
Superintendent of Westford Home Charles S. Ripley
Keeper of Lockup Charles S. Ripley
Town Fish and Game Warden Joseph Wall
Janitor of Town House Samuel H. Balch
Janitor of Library Building Charles H. Pickering
Workmen's Compensation Agent Samuel H. Balch
Director for Demonstration Work in Agriculture and Home Economics W. Otis Day
Appraisers of Property at Town Farm
George H. Burke W. Otis Day
Robert Prescott
Committee in Charge of Whitney Playground Herbert V. Hildreth Oscar R. Spalding
Charles L. Hildreth
-
9
BIRTHS .
RECORDED BY THE TOWN CLERK OF WESTFORD A. D. 1919.
DATE
NAME
PARENTS
March 28
Bell, Robert Halden
Robert John and Jessie Agnes (Walkden) . .
Sept. 9
Bennett, Joseph Gilbert Belling
Joseph and Mary Ann (Vickers) Samuel and Paulin (Mincha)
Feb. 2 March 10
Bilida, Stella
John and Pirski (Eszirski) Edward and Alice (Dumont)
Sept. 27 March 14
Borodafka, Zenia
Micheal and Annie (Lapa)
March 26
Boucher, Isachar Wilfrid
Isachar and Mary E. (Ricard)
March 21
Boucher, Mary Claire
Eugene C. and Bertha (Milot)
July 28
Britsko, Luba
Lucas and Barbara (Wolkovich)
Oct.
29
Britsko, Sofie
John and Stefana (Harachka)
Nov. 21
Brouillard, Mary Rose Georgett Brule, Joseph Philip Leo
George and Eva (Milot) Adelard J. and Mary (Cote) Amedee and Marie L. (Biron)
Aug. 9
Cantin, Marie Rose Rita
Dec. 22
Carbouneau, Mary
Lougee and Mary A. (Gerneau)
Sept. 24
Cavanaugh, Leonard Wesley
Henry P. and Cecelia F. (Edwards)
June
29 Charlton, Mary Winifred
Arthur L. and Mary W. (Gardner)
May
18 Cicanci, Joseph
Antonio and Mary (Di Rubbo)
Aug. Aug.
16
Cincevich, Nicholas
Timothy and Alexandra (Wolkovich)
Timothy F. and Margaret (Summers)
Oct. May Aug.
19 6
Detwiler, Albert Wilson
Wilson J. and Florence (Wilson)
Jan.
16
Di Rubbo, Angelo ..
Frank and Olymphia (Di Nuccia)
Dec. 19
Dubey, Frank Harold
Peter O. and Clara (Lavigne)
Sept. 18 Eaton, Dennis Ambrose.
James A. and Catherine (Harrington)
Aug. 17
Flanagan, Charles
Charles and Della (Drake)
June Oct. Aug. Dec. July
3 7
Forson, Robert Gaderie, Mary May Rose
Anthony and Annie (Pracknack) Hildage and Malvina (St. George)
13
Gower, William Roger
George E. and Elizabeth C. (McCarthy)
8
Gregorie, Flora Eva
Louis A. and Merelise (Blanchard)
Oct.
1
Haley, James Edward
Mathew S. and Edith (Darling)
Oct.
4
Haley, Violet Carmel
John A. and Rosie B. (Shugrue)
Nov. June Feb.
14 4
Hall, Virginia Rose
Hamilton, Andrew Elzear
Andrew E. and Bella (Wright)
Oct. March 2
Harrigan, James Edwin
Edwin C. and Rose O. H. (Dare)
May Oct.
20
Healy, John Austin 3rd
John A. and Mary E. (Quinn)
Aug.
Kelley, Veronica Gertrude Kisliy, Claudia
James and Margaret (Smith) Ilion and Alexandria (Silika) George and Fedora (Kravech)
July Nov. June
17
Knowlton, Priscilla
Harlan E. and Julia E. (Spaulding)
Feb.
25
Kosteczko, John
Kostanty and Katierin (Shivilki) Ignaty and Parask (Britsko)
Oct. 13
Krasnecki,
Adaın and Antonia (Kuklich)
Marclı 2
Lamy, Joseph Philip
Henri and Leda (Milot) Alexander and Dora (Melot)
March 28
Landry, Joseph Emile
Gelas and Beatrice (Landry)
May 12
Lebby, Joseph Rameo Archic.
Paul and Olive (Gagniere) Jolın and Amelia (Belaska)
Dec. Feb. 14
5 Lemay, Mary Rose.
Arthur and Adelina (Dupont) James and Amelia (Labgnskr)
June
19
Lord, Robert Philip
Philip D. and Mary A. (Kelley)
July
17
Mauti, Celia
Louis and Philomena (Barretto)
Nov. April April
13 30 8
Moreno, Leonard O'Hara, Eleanor
Alexander and Seraphina (Di Palma),
Nov. April Aug.
9
Palmer, Rodger Alfarth
Peterson, Elsie Viola
Axel and Hilma (Peterson)
Nov. April
28
Posnick, Naska Posnick, Naster
Gregory and Stepka (Sinica) Vasil and Pereska (Bilidi) William T. and Drina E. (Gagnon)
March 3 Nov. 15 Reeves, Helen Marjory
Albert and Helen E. (Gagnon)
April 17 Richards, Adrene Delvina
Jan.
7 Ricord, Mary Olivine
July 25
Saboska, Amelia
Rudolph and Edith (Cote) Maxime and Rosa (Brule) . Julius and Mary (Michovic)
Sept. 30
Saliki. Peter
Michael and Marcella (Stria)
9 22
Hanson, Lois Evelyn
Carl H. and Ester F. (Johnson)
27 7 17 13
Johnstone, Janet Stewart
Thomas and Annie (McKnight)
May
11
Kowalchuk, Peter
Dec. 23
Lamy, Mary
Dec. 7
Lekowicz, John
Lokovich, Kanstanty
Milot, Marie Evitte
Ephrium and Albina (Deloriae)
22
Oliver, James
James J. and Corine (LeClerc) Joseph and Rachel (Oliver) Mark A. and Wilhelmine (Alfarth)
4
George and Katherine (Saley)
5
July 18
Poupstick, Hannah Prinn, Mary Pearl
Vasil and Adola (Sohoweic) Julius and Antonia (Leeson)
13
Connolly, Timothy Francis Darentuk
21
Demontch, Mary
24 Fletcher, Lewis M.
Henry A. and Ida (Walkden)
Halko, Helena
Vasil and Dora (Hychanka) Clifford E. and Annie E. (Perkins)
Kisley, Nadja
Apr. 26
Bilida, Samuel
Boisvert, Roland
10
BIRTHS-Continued. RECORDED BY THE TOWN CLERK OF WESTFORD, A. D 1919.
DATE
NAME
PARENTS
Oct. 25
Sawosik, Peter
Motwey and Vera (Darenchuk)
Oct. 11
Scanlon, Hubert Merrill
Hubert J. and Eva M. (Gagnon)
Oct.
7
Sedach, Stefan
Vasil and Katerin (Salalico)
May
26
Shackleton, Alice Ann
John W. and Ann N. (Holt)
Sept.
22
Sinclair, Chester
Martin and Sofie (Pifaska)
July
24
Smith, Robert Gardiner
Paul F. and Anna L. (Strandberg)
March 26
Smith, Ruth Jackson
Avery B. and Clara E. (Chappell)
Oct.
22
Sonick, Annie
Joseph and Agnes (Kostecko)
Feb.
24
Sosnofski, Josephin
Joseph and Annie (Takush)
Nov.
30
Spellman, Harvey Raymond.
Harvey J. and Alice J. (Poitras)
Dec.
29
Talance, Larma
Macary and Spuada (Lapan)
Jan.
25
Tousignault, Marie Anga Florence
Joseph and Rose (Byron)
Feb.
28
Veno, Eva Doris
David and Lucy M. (Siscord)
April
5
Visnick,
Michael and Mary (Domoseta)
July
12
Warabai, Anastosie
Andrei and Axeina (Bellida)
June
7
Whitney, Ivan Vassar
Harry A. and Sadie A. (McMaster)
Aug.
17
Wilk, Josephine
Stanley and Joan (Litkiewicz)
Aug.
28
Woitowicz, Josephine Anna
Florian and Sofie (Masilbas) .
Sept.
28 Worobey, Anna
Phillip and Anistasia (Babich)
Nov.
6
Wright, Charles Junior
Charles D. and Helen F. (Johnson)
Aug.
19
Zacharchuk,
Eustaf and Hustyna (Halko)
Nov.
15
Zauchi, Paul John.
Domenico and Angela (Montagna)
Number recorded in 1919: Males 48; females, 48; total 96.
11
MARRIAGES
RECORDED BY THE TOWN CLERK OF WESTFORD A. D. 1919
DATE
NAMES
Age
Residence
Birthplace
May 24
Britcko, George Krivetz, Anna
32 23 27 26
Westford,
Russia
April
28
Brouillard, George
Nashua, N. H.
Canada
Oct.
22
Cantara, Eva Marie (Milot) Buckingham, William Folland Carpentier, Isabel Emma
23
=
Oct.
4
Cameron, Alexander Abbott Braley, Joanna Sedgwick. Carbo, Harry J.
22
Concord Westford =
Fairhaven, Vt.
July
24
Courchaine, William Frederick Pyne, Eva Frances
22
Boston
Morrisville, Vt.
June
25
Fletcher, Walter Whidden Taylor, Grace Evelyn
18 26
Westford
Westford
Nov.
5
Gilson, William W. Blanchard, Mattie E. Guichard, Eugene Robert Tonan, Laura Margaret (Delorenzo)
24
Brookline, N. H.
May
17
Haraczko, James
Russia
Terasewicz, Uliana
29
June 18
Hitchcock, Wade V.
Canada =
Sept. 15
Julien, Romeo Cote, Bertha A.
Westford
June
25
25
Guilford, Me ..
Monson, Me. Lowell
Feb.
22
Lowell
Russia
Sept. 8
Lamy, Arthur Lamy, Clairina
Canada
Nov. 27
Langevin, Frank Alphonse Sevigny, Mary Salina
Chelmsford Westford
Chelmsford Westford =
Sept. 12
Springfield, Vt.
Greencastle, Ind. Littleton
March 19
Canada
June 14
Westford
Lowell Pepperell Suncook, N. H.
Sept. 13
Johnstown, Pa.
Johnstown, Pa.
June 19
Baltimore, Maryland
Westford
Dec
1
Fitchburg
Athol
Westford
Ayer
Sept. 10
Nashua, N. H.
Nashua, N. H.
July
5
Morrisville, Vt. Johnson, Vt.
Aug. 20
Westford .
June 17
June 14
June 30
Whitton, Winfred Ernest Mckinstry, Golda Alvaetta Wolkovich, Gregoire. Bilida, Julia Vanderpool, John F. Gardel, Sarah
21
Sept. 13
31
24
May
17
.29
Moberly, Missouri
37
Westford
Salisbury, Missouri Canada #
June
4
Payne, Claire B.
=
=
June 28
Cram, Ellis Edward Hayford, Alice Miranda
21
Westford
Johnson, Vt.
20
Westford
Lowell
Dracut
June
11
Hanning, Nettie C ..
28 21 24 20
Conway, N. H.
Kirk, Charles Ray Wilkinson, Annie Blanche Kozek, Vasil Halko, Tekla
33
Westford
June 11
McDonald, Owen William Daley, Gladys Katherine.
Westford
Natick, R. I.
Sept. 1
Miller, Gerald Osgood Kimball, Elizabeth Milot, Napoleon Ducharme, Velina (Ricard) . Moutain, Albert Edward Courchaine, Mary Avon Pelkey, Joseph Landry, Marion
22 55 55 18 20 24 17 25 20 25 21 21 20 23
=
Canada
Westford
Fitchburg
Baltimore, Maryland Westford
Sawyer, Lester Thorndike Leahy, Alice Catherine Spellman, Harvey James Poitras, Alice Josephine Strong, Arthur Eleazer Hayford, Marjorie Blanche Sullivan, Florence George Hale, Mabel (Lodge) Walker, Joseph George Macomber, Lillian Isabelle Whitton, Frederick Harold Mountain, Eva May
19 28 29 31 32 27 22 19 20 27
Westford
Boston Westford
Manchester, N. H .. Pittsfield Westford
Missouri Valley, Iowa New York, N. Y.
Boston Charlestown, N. H ...
Westford
Manchester, Vt. Horicon, N. Y. Russia
..
Westford No. Chelmsford
24
Westford
Concord
27 17 30 31
Westford
26
Lowell
Raritan, N. J.
30 30
Westford.
28 22 25 21 20 19 34 26 30
Pountney, James Edwin Hedman, Lillian Elizabeth Pyle, Oden Bowie, Jr. Fletcher, Hazel Mildred
26
Westford
Number of marriages recorded, 33.
12
DEATHS
RECORDED BY THE TOWN CLERK OF WESTFORD A. D. 1919
AGE
DATE
1
Years
Months
Days
Dec. 10
Bcaver, Thomas Arthur, son of Arthur and Marths (Roe)
3
1
2
May 24
Belland, Silema, widow of Icwis
76
Dec.
31 Bicknell, Ai, son of Ira and Martha (Dadman)
76
,9
10
Feb.
18 Bilida, Samuel, son of Samuel and Pauline (Minko)
54
6
19
June 15
Campling, Edward, son of John W. and Mary (Whigham) . Carr, Michael
19
10
-
Sept.
1
Jan. 1 Carroll, Mary E., daughter of Michael
76
3
22
Aug. 20 Compton, Laura Stuart, wife of Earle B.
43
7
15
Oct. 9 Cooper, Wiley, son of Bruce.
22
6
-
March 19
Cote, Leo J., son of Amedee and Mary (Milot)
18
1
12
May 23
Eliason, Catherine, wife of Lars
68 7
4
April
30
Flynn, Ellen G., wife of John M ..
71
10
11
July
31
Flynn, John, son of William
77
1
6
Jan.
22
Forson, Nellie, daughter of Anthony and Annie
79
4
15
Feb.
19
Hamlin, Edward A., son of Samuel and Abbie (Tower)
61
9
6
Aug.
10
Hartford, Grace May, wife of James.
24
1
21
Dec.
Dec. 14 Johnson, Myrtle Eleanor, daughter of Clas and Emma R. (Pearson) 19 Leduc, Robert Edward, son of Ferdinand and Eugenee (Frechctto) . July 3 Levasseur, Yvonne, daughter of Onesime and Albertine (Grondine) . July 11 Masebas, Jennie, daughter of Felix and Julia (Hephen)
4
3
15
Feb.
8 McGrogan, John Clifton, son of John J. and Julia (Hedman)
68
1
15
Feb. 15
Molloy, Catherine, wife of Michael
52
3
5
Aug.
19 Morin, Mary Louisa, widow of Joseph
69
9
1
June
28
Northrup, Adino P.,son of John and Mary (Cox)
90
7
10
May
3
Pickup, Fannie, wife of Albert R.
26
3
24
April
5
Pivarotto, Albert, son of Ezzelina and Stella (Contesaa)
5
15
Feb.
20
Quinn, Mary A. Murphy, widow of Thomas V.
66
-
July
4
Russell, George Henry, son of Oliver and Lucinda (Frost)
86
4
25
July
17
Shattuck, Herbert F., son of David and Ada (Stanley) .
33
11 22
Oct. 22
Splaine, Abbie F., daughter of Patrick and Elizabeth
48
3
18
Aug.
31
Stone, Elvira Maria, widow of Gilmer
78
10
Dec.
5
Toper, Sarah J., widow of Samuel
74
8
2
Jan.
7
Tousignant, Noellia, daughter of Joseph and Rose (Byron)
1
13
.Junc 2 Weatherbee, George E., son of Sylvester and Laura (Nutting)
·61
7
14
March 28 Weaver, Hannah, wife of William.
74
1
8
Dec.
27
Welch, William Hill, son of Richard and Ann (Confurth)
61
12
Feb.
23
Wyman, Anna May, daughter of William W. and Elizabeth (Billing)
14
9
27
Males
Females
Total
Whole number recorded . .22
22
44
Number of deaths in Town .18
19
37
Residents of Westford
.20
21
41
6
4
Nov.
26
Greig, Ann, wife of John
1
2
8
3
8
11
6
2 21
7
21
Oct. 18
McMurray, Ellen, daughter of George and Jennie (Morrison)
-
1
10
Aug. 3
Fletcher, Lewis M., son of Henry and Ida (Walkden)
75
June 24 Choate, Albert Rockwood, son of Asa and Eliza (Chapman)
70
16
July
7 Buckshorn, Louis H., son of Henry
NAMES, ETC.
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 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 person's 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 illegimate, the name and other facts relating to the father shall not be stated except at the re- quest in writing of both the father and mother filed with the return. * * * The 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 man- ner 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.
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 Sec- tion 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.
14
TOWN CLERK'S REPORT ON DOGS.
NUMBER OF DOGS LICENSED TO DECEMBER 1, 1919.
166 Males at $2.00 $332.00
19 Females at $5.00. 95.00
Total $427.00
Clerk's fees, 185 licenses at 20 cents. 37.00
Paid into County Treasury, June 1 and
Dec. 1, 1918. $390.00
Number of dogs returned by Assessors : Males, 145; females, 14; total, 159.
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.
15
OWNERS AND KEEPERS OF DOGS WHO HAVE PROCURED LICENSES SINCE LAST REPORT.
Abbot, Edward M.
Donnelly, William J.
Abbot, Robert F.
Downing, A. E.
Anctil, John H.
Drew, Mrs. Sarah J.
Anderson, Andrew
Dubey, Frank
Anderson, William E.
Dubey, Joseph
Banister, Francis W.
Duquid, Alexander
Barretto, John
Belland, Joseph
Dureault, Annie
Eastman, Asa B. M.
Bicknell, Charles H.
Elliott, James M.
Blaisdell, Alvin J.
Elliott, Matthew
Blaney, Dr. Cyril A. (3 f)
Blodgett, Della B.
Blodgett, Charles A. and Fred R. (1 f and 1 m)
Flagg, Elbert H. (f)
Bridgeford, Ralph
Brown, John P. (f)
Burbeck, Fred A.
Fletcher, Harry N. (4)
Burke, George H.
Fletcher, Henry A. (3)
Burnham, Arthur H.
Fletcher, J. Herbert (2)
Butterworth, W. M.
Fletcher, J. H. and J. M. (f) Fletcher, Walter W.
Carkin, Warren E.
Flynn, Ellen Furbush, F. Russell Gorbunoff, Arcade Gould, Horace E.
Colburn, Charles H.
Goupil, Charles
Comey, A. H. Connell, Eugene R.
Gower, George
Connell, Harold F. Connell, John A.
Green, George E. Greene, John R.
Couture, Charles E.
Defoe, Fred M.
Gregory, Frank Greig, David L. Griffin, Charles M.
Degagnon, R.
Dupee, Annie E. (f)
Bento, Jesse
Emerson, Ernest C. Farnham, William R. Feeney, John, Jr.
Flanagan, Charles H. Fletcher, Austin D.
Cadman, G. Henry
Carpentier, Joseph
Cavanaugh, Norman C.
Graves, William .J.
Coulter, Samuel L.
16
Guichard. Albert Hall, John H.
Hanson, Hilma S.
Hartford, Alfred W.
Hartford, Ida F.
Healy, John A., 2nd
Peterson, Axel
Heywood, Alice F.
Perkins, Edward A.
Hodgson, George F. (f)
Perkins, William
Hughes, Alfred
Phillips, Norman A.
Hunt, Edmund J.
Pitkin, William
Hunt, William
Ingalls, Harry M. (f)
Irish, George F. (f)
Jarvis, Everett P. (2)
Ripley, Charles S.
Rivers, Miss Alice
Russell, George O.
Jordon, Alfred E.
Ryan, A. M.
Judd, Don (f)
Sandberg, August G.
Kendall, H. M.
Sargent, Edna M.
Kimball, George A.
Sargent, Mrs. Elizabeth
Lakin, Alaton H.
Sargent, Mary H.
Lambert, Mrs. Alice
Lanctot, Napoleon
LeDuc, Gedeon
Seifer, William F. (2)
Loorum, James
Sherman, David W.
Loveless; A. E.
Shugrue, Rose
May, Thomas E.
Shupe, Perry Simpson, Hattie G.
McDonald, Joseph .J.
McDonald, Owen William
McGlinchey, M.
Spinner, Mrs. Elizabeth
Stalmonis, Jacob
McIntosh, John McMahon, Peter J.
Stiles, Harry S. Sullivan, Margaret J.
Meads, Dwight H.
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.