Town of Westford annual report 1914-1919, Part 36

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 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.