Town of Westford annual report 1914-1919, Part 37

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 37


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


Merrick, John (f)


Molloy, Michael (f.)


Sullivan, Timothy


Moreno, Alexander


Sunberg, John


Mountain, Albert Mountain, Ernest G.


Swanson, Noah Sweetser, Everett N.


Murphy, Henry J. (2)


Nelson, Oscar A. Nichols, Mrs. Ed. (f)


O'Brien, Arthur .J. O'Brien, James O'Brien, John W. Page, Nelson Palermo, Samuel


Polley, Amos B. Poitras, Charles Pyne, Eva F.


.Johnson, Clas .Johnson, Peter


Savage, James Scott, Everett


McCoy, Fred


Simpson, John F. Smith, George


Sullivan, John A.


Thompson, Michael Thompson, William E. Tuttle, Alfred W.


17


Velenges, James Walker, Mrs. Sarah Wall, William L. (f)


Ward, Ernest C. (f) Wayne, William H. White, George F.


Whitney, Hamilton E.


Whitney, Nathaniel R. (f)


Williams, William P.


Wilson, James D. Woods, J. Everett Wright, Perley E. Wright, Ruby W. Wright, Sidney W. Wright, William


Wyman, Walter W. Wyman, William (f)


1


18


ANNUAL TOWN MEETING, FEBRUARY 10, 1919.


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 10, 1919, the following busi- ness was transacted :


1. Herbert E. Fletcher was chosen Moderator and was sworn by the Town Clerk.


2. T. Arthur E. Wilson and Joseph Wall appointed Ballot Clerks by the Selectmen, were sworn by the Town Clerk, and re- ceived from him the official ballots, and gave their receipts there- for. Alonzo H. Sutherland 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 reg- ister was placed at zero.


The polls were declared open at 8 o'clock A. M., and the voters 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 1.10 P. M. The polls were closed at 1.10 P. M. The register stood at 77. The number of names checked upon the Ballot Clerk's list was: Males, 77; Females, 0; Total, 77.


The number of names checked on the Ballot Box List was: Malos, 77; Females, 0; Total, 77.


The number of ballots cast was: Males, 77; Females, 0; Total, 77.


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


+. 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.


19


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 $1,300 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 $150, 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 and one-fourth per cent. of the amount collected.


12. Voted to raise and appropriate $10,000 for the repair of roads and bridges.


13. Voted to raise and appropriate $7,000 for Town debts and charges, and $3,000 for salaries of Town officers.


14. Voted to raise and appropriate $3,000 for the support of the poor and for repairs on Town Farm buildings.


15. Voted to raise and appropriate $20,000 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 con- nection with the various schoolhouses and medical inspection.


16. Voted to raise and appropriate $1,100 for destruction of gypsy and brown-tail moths, and elm tree beetles.


17. Voted to raise and appropriate $600 and appropriate the unexpended balance of last year to meet the expenses of the Fire Department and for the purchase of supplies.


18. Voted to accept the report of the Committee chosen to investigate the purchase of a motor driven chemical engine, and that said committee be continued, to report at a future meeting.


19. Voted that the unexpended balance raised and appro- priated last year be appropriated to complete the Fire House in Westford Centre.


20. Voted that the Fire Engineers report at a subsequent meeting the cost of repairing the cottage house located on the premises at Westford Centre, purchased by the Town of Henry O. Keyes, by deed dated July 21, 1916, and as to the advisability of keeping or selling the same.


20


21. Voted that the Town rescind the vote passed at the Special Town Meeting held February 24, 1900, whereby it au- thorized the Overseers of the Poor to contract for the sale of the premises located on the northerly side of the Cold Spring Road conveyed to the Town by deed dated February 28, 1900, and recorded with Middlesex North District Registry of Deeds, book 316, page 535.


Voted that the Selectmen be and hereby are authorized and empowered to sell at public auction the premises located on the northerly side of the Cold Spring Road conveyed to the Town by deed dated February 28, 1900, and recorded with Middlesex North District Registry of Deeds, book 316, page 535, and to execute and acknowledge in the name and behalf of the Town a deed of release conveying all the right, title and interest of the Town therein, to the highest responsible bidder.


22. Voted that the matter of changing the name of the Town Farm be referred to the Overseers of the Poor with full power to act in the premises.


23. Voted that all bills against the Town be rendered monthly.


24. Voted that Oscar R Spalding, Edward M. Abbot, Mrs. Julian A. Cameron, Miss Alice Howard, Edward T. Hanley, Goldsmith H. Conant, P. Henry Harrington, Axel G. Lundberg and William R. Taylor be a committee to investigate as to the most suitable form of memorial and report at a later Town Meeting, and that a sum of $300 be appropriated for the use of the committee in making the investigation.


25. 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.


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 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, 1919 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.


28. 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.


21 ·


29. Voted that the unexpended balance of the amount voted at a Special Town Meeting held September 3, 1918, be appro- priated and an additional sum of $1,500 be appropriated, and that these sums may be expended by the Selectmen in meeting the expense of operation, fixed charges and repairs in operating the Branch Line, so called, of the Lowell and Fitchburg Street Railway Company, and


Voted that the Board of Selectmen, the School Committee, and the Finance Committee, acting jointly, be a committee to investigate and report relative to the advisability of the Town continuing to expend money for the operation of the Branch Line, so called, of the Lowell and Fitchburg Street Railway Com- pany, in order that the same may continue to be available for the transportation of the scholars to and from school and also for the general benefit of the community.


30. The following named were chosen by hand vote :


Finance Committee


William R. Taylor


Elbert H. Flagg


Herbert V. Hildreth Julian A. Cameron


Louis H. Buckshorn


Measurers of Wood and Bark and Surveyors of Lumber.


Samuel H. Balch


J. Austin Healy


Willard H. Beebe


John A. Healy


David Desmond


William W. Johnson


Frank L. Furbush


Joseph E. Knight


Frank L. Haley


Frank J. Shea


Isaac L. Hall .


Eldon A. Turner


P. Henry Harrington


Oscar R. Spalding


Alonzo H. Sutherland


To fill vacancy in the Committee having charge of the Whitney Playground :


Charles L. Hildreth


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


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


33. Voted that the Town appropriate the sum of $50 and that the Selectmen appoint a director for demonstration work in agricultural and home economics, the money to be expended


22


by and the director to serve in co-operation with the County Agricultural Trustees of the Middlesex County Bureau of Agri- culture and Home Economics under the provisions of Chapter 273, General Acts of 1918.


34. Voted that the Town appropriate the sum of $300 to be used for military purposes connected with the maintenance of Company L, 19th Infantry, Massachusetts State Guards, located in this Town.


35. 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.


36. Voted that the Town accept the legacy of $150 given in trust under the will of Helen K. Frost for the perpetual care of the family lot in Fairview Cemetery, in which the body of her deceased husband, William Edwin Frost, lies buried, and that said sum be deposited in a savings bank and the income there- from be expended as provided in said will.


37. Voted that the sum of $1,500 be raised and appro- priated and that the Selectmen be authorized to expend the same, if it is deemed advisable, for the employment of a public health nurse.


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


Selectman-Sherman H. Fletcher.


Assessor-James W. Rafter.


Overseer of the Poor-Samuel H. Balch.


Treasurer-Harwood L. Wright.


Collector of Taxes-Leonard W. Wheeler.


Auditor-Frederick Smith.


Constable-Charles S. Ripley.


School Committee-Frank L. Furbush, John P. Wright. Trustee of the J. V. Fletcher Library-Charles O. Prescott. Commissioner of Public Burial Grounds-David L. Greig. Tree Warden-Harry L. Nesmith.


License-Yes, 8; No, 62; Blanks, 7.


39. Voted to accept the minutes of the meeting.


40. Voted to dissolve the meeting.


23


Special Town Meeting, September 17, 1919.


At a legal meeting of the inhabitants of the Town of Westford qualified by law to vote in Town Affairs, held at the Town House, Wednesday, September 17, 1919, the following business was transacted.


Owing to the absence of the Town Clerk, on duty with the Massachusetts State Guard at Boston, the meeting was called to order by Oscar R. Spaulding, Chairman of the Board of Select- men.


Sherman H. Fletcher was elected Moderator and was duly sworn in. Edward M. Abbot was chosen Town Clerk pro tem- pore by ballot, and was sworn in by William R. Taylor, Notary Public.


Oscar R. Spalding made the following motion, "On account of the fact that many voters, members of Company H, 11th In- fantry, Massachusetts State Guard, are doing guard duty in Boston because of the police strike, I move that this meeting adjourn to Wednesday, October 1st, at 8 o'clock P. M." It was voted unanimously that the meeting adjourn to Wednesday, October 1st, at 8 o'clock P. M.


24


Adjourned Special Town Meeting, October 1, 1919.


On October 1, 1919 an adjourned meeting from September 17th, was held by the inhabitants of the Town of Westford qualified by law to vote in Town Affairs, in the Town Hall. Called to order at 8.00 P. M. by the Moderator, Sherman H. Fletcher. Arthur E. Day was elected Town Clerk pro tempore and sworn by the Moderator.


Articles 2 to 6 of the Town Meeting called for the 17th of September were then taken up in order with the following action :


2. Voted that commencing with the next Annual Meeting, and in accordance with the law, the Town elect a Board of Health.


3. Voted that the Town appropriate an additional sum of five thousand dollars for the repair of roads and bridges.


4. Voted that the Town appropriate an additional sum of two thousand dollars for the support of the public schools and to meet the expense incurred in connection therewith.


5. Voted that the Town appropriate the additional sum of three hundred dollars to be expended by the Selectmen in con- nection with the employment of a public health nurse.


6. Voted that the report of the joint committee chosen to investigate and report relative to the advisability of the Town expending money for the continued operation of the Branch Line, so called, of the Lowell & Fitchburg Street Railway Com- pany be accepted. Voted that acting upon the report of this committee the Town does not deem it advisable to make any further appropriation for the resumption of operation of this line.


Minutes of the meeting were then read and accepted, and a vote passed to dissolve the meeting.


25


Special Town Meeting, December 3, 1919.


At a legal meeting of the inhabitants of the Town of Westford qualified by law to vote in Town Affairs, held at the Town House, Wednesday, December 3, 1919, the following busi- ness was transacted.


1. Hon. Herbert E. Fletcher was chosen Moderator, and was sworn by the Town Clerk.


2. Voted to accept the report of the Committee chosen at the last Annual Meeting to investigate and report as to the most suitable form of Memorial for those who served in the World War, as a report of progress.


3. Voted unanimously that $1,500 be appropriated to celebrate the return of soldiers and sailors from the Town of Westford now or late in the service of the United States.


Voted that this celebration be under direction of the Board of Selectmen and such committees as they may appoint.


Voted that the Board of Selectmen be instructed to prepare a certificate and present one to each of those who served in the World War.


4. Voted to accept the minutes of the meeting.


5. Voted to dissolve the meeting.


26


State Election, November 4, 1919.


Party designations: R., Republican; D., Democratic; P., Prohibition ; S., Socialist ; S. L., Socialist Labor ; I., Independent ; Pr., Progressive.


Prec. 1 157 103


Prec. 3 43


4


77 380


GOVERNOR.


Calvin Coolidge of Northampton (R) ..


140


57


24


43


264


Charles B. Ernst of Worcester (P) ....


1


0


0


1


2


William A. King of Springfield (S) ....


0


0


3


0


3


Richard H. Long of Framingham (D) ..


13


45


14


32


104


Ingvar Paulsen of Boston (SL)


1


()


0


0


1


Blanks


2


1


2


1


6


LIEUTENANT GOVERNOR.


Charles J. Brandt of Brockton (S) ....


2


0


4


1


7


Channing H. Cox of Boston (R) .


133


60


24


42


259


1


0


0


4


5


H. Edward Gordon of Boston (P) .. . . John F. J. Herbert of Worcester (D) .. Patrick Mulligan of Boston (SL) .


17


37


9


27


90


1


1


2


0


4


Blanks


3


5


4


3


15


SECRETARY.


Harry W. Bowman of Boston (P)


3


1


0


2


6


James Hayes of Plymouth (SL)


2


0


1


1


4


Albert P. Langtry of Springfield (R) ..


129


63


25


42


259


Charles H. McGlue of Lynn (D) .


15


26


8


23


72


Herbert H. Thompson of Haverhill (S) Blanks


1


3


4


1


9


7


10


5


8 30


Prec. 2


Prec. Total


Whole number of ballots cast.


27


TREASURER.


Fred J. Burrell of Medford (R)


103


54


19


43 219


David Craig of Milford (SL)


2


2


1


1 6


Charles D. Fletcher of Somerville (P) ..


4


1


0


2


7


Louis Marcus of Boston (S) .


1


1


3


1


6


Chandler M. Wood of Winchester (D) . Blanks


40


34


15


26 115


7


11


5


4


27


AUDITOR.


Arthur J. B. Cartier of Fall River (D)


18


28


9


20


75


Alonzo B. Cook of Boston (R) .


128


57


23


43


251


Oscar Kinsalas of Springfield (SL) ....


1


1


1


2


5


Walter P. J. Skahan of Springfield (S)


1


1


4


1


7


Henry J. D. Small of Boston (P)


1


0


0


2


3


Blanks


8


16


6


9


39


ATTORNEY GENERAL.


J. Weston Allen of Newton (R)


130


55


25


41


251


Morris I. Becker of Chelsea (SL)


2


0


1


2


5


Joseph A. Conry of Boston (D) .


15


30


7


24


76


Conrad W. Crooker of Melrose (P,I,Pr.)


2


2


0


3


7


William R. Henry of Lynn (S) .


1


3


4


0


8


Blanks


7


13


6


7


33


COUNCILLOR SIXTH DISTRICT.


James G. Harris of Medford (R)


131


72


28


49


280


Blanks


26


31


15


28


100


SENATOR EIGHTH MIDDLESEX DISTRICT.


Frank H. Putnam of Lowell (R)


125


52


25 32 234


John T. Sparks of Dracut (D)


26


44


13


43


126


Blanks


6


7


5


2


20


REPRESENTATIVE IN GENERAL, COURT ELEVENTH MIDDLESEX DISTRICT.


Karl M. Perham of Chelmsford (D) ...


38


44


15 32 129


James H. Wilkins of Carlisle (R)


112


49 23


35 219


Blanks


7 10


5


10


32


COUNTY COMMISSIONER MIDDLESEX COUNTY.


Erson B. Barlow of Lowell (R)


129


66 27 42 264


Charles J. Barton of Melrose (D)


19


29


8 21


77


Blanks


9


8


8


14


39


28


ASSOCIATE COMMISSIONERS MIDDLESEX COUNTY.


Frederic P. Barnes of Newton (R) 122 66 30 40 258


H. Harding Hale of Hudson (R) 76 39 19 32 166


Blanks


116 101 37


82 336


DISTRICT ATTORNEY NORTHERN DISTRICT.


William E. Russell of Cambridge (D) ..


17 35 10 26


88


Nathan A. Tufts of Waltham (R) 132 57 26 44 259


Blanks 8 11 7


7


33


"Shall the Rearrangement of the Constitution of the Com- monwealth, submitted by the Constitutional Convention, be ap- proved and ratified ?"


Yes


61


37 14 26 138


No


17 10


11


5 43


Blanks


79 56 18 46 199


"Shall an act passed by the General Court in the year nine- teen hundred and nineteen, entitled 'An Act relative to the es- tablishment and maintenance of continuation schools and courses of instruction for employed minors,' be accepted ?" Yes


72


52 22


No


16


8


5


Blanks


69 43


16


43 30 4 33 176 171


. "Shall Chapter 116, General Acts of 1919, approved by the General Court without division, which provides that deposits in savings banks and savings departments of trust companies may be placed on interest once a month and not oftener; that dividends on such deposits may be declared semi-annually and not oftener, and that interest shall not be paid on any such deposits with- drawn between dividend days, be approved ?"


Yes


74


46


15 28 163


No


20 13


12


10 55


Blanks


63 44


16


39 162


"Shall the Senator from this district be instructed to vote for legislation to regulate and license the manufacture and sale of beverages containing not over four per cent. of alcohol by weight and to define same to be non-intoxicating?"


Yes


67


50 22


52 191


No


52


24


13


12 101


Blanks


38


29


8 13


88


29


RETURN OF VOTES CAST FOR REPRESENTATIVE IN GENERAL COURT FROM ELEVENTH MIDDLESEX DISTRICT.


Karl M. Perham of Chelmsford . (D)


Bedford Carlisle Chelmsford Littleton Tyngsboro Westford Total


Acton 69


64


25


422


52


53


129


812


James H. Wilkins of Carlisle (R) .


296


178


69


451


151


114


219 1,478


. Blanks


25


15


1


74


17


12


32


176


Total


390


257


95


947


220


179


380 2,468


1


CHARLES L. HILDRETH,


Town Clerk.


-


30


Selectmen's Report


SALARIES AND EXPENSES OF TOWN OFFICERS.


TOWN TREASURER.


Harwood L. Wright, salary . $ 175.00


TOWN CLERK.


Charles L. Hildreth, salary . $ 25.00


Services attending to publication of 1918 Town Report 10.00


Making out Town Clerk's report. 5.00


Oaths administered to Town Officers at 25c. 21.25


Taking 4 birth affidavits and making returns at 50c 2.00


Sending 3 birth returns and certified copies of death returns 1.50


Recording 91 births at 50c.


45.50


Recording 32 marriages at 20c. 6.40


Recording 68 deaths at 20c. 13.60


Supplies 6.70


$ 136.95


SELECTMEN.


Oscar R. Spalding, salary. $ 150.00


Sherman H. Fletcher, salary 90.00


Frank L. Furbush, salary


75.00


$ 315.00


CLERKS FOR SELECTMEN.


Charlotte P. Greig, salary . $ 93.75


Harold W. Hildreth, salary 31.25


$ 125.00


31


AUDITOR.


Edward T. Hanley, salary for 1918. $ 35.00


ASSESSORS.


J. Willard Fletcher, 35 days' work taking invoice and making taxes. $ 140.00


George H. Hartford, 40 days' work taking invoice and making taxes. 160.00


J. W. Rafter, 271/4 days' work taking invoice and making taxes. 109.00


$ 409.00


TAX COLLECTOR.


L. W. Wheeler, collecting $41,000 at 11/4 per cent. $ 563.13


American Surety Co., bond. 45.00 $ 608.13


CONSTABLE AND POLICE.


C. S. Ripley, services and expenses $ 236.64


John Spinner


7.00


Isaac L. Hall.


26.80


A. H. Sutherland.


7.80


F. L. Haley


8.00


John W. Mahan. 48.84


Chas. H. Pickering


4.00


S. H. Balch.


3.00


Peter Clements


4.00


P. J. Beatty 11.15


$ 357.23


TOWN COUNSEL.


Edward Fisher, services. $ 125.50


OVERSEERS OF THE POOR.


W. O. Hawkes. $ 53.25


Fred R. Blodgett. 15.00


S. H. Balch


25.00


$ 93.25


32


REGISTRARS OF VOTERS. Chas. L. Hildreth, elerk and attending 6 meetings 20.00


R. J. McCarthy, attending 12 meetings. . 24.00


A. W. Hartford, attending 10 meetings ... 20.00


A. W. Tuttle, attending 8 meetings. . . 16.00


$ 80.00


APPRAISERS AT TOWN FARM.


L. W. Wheeler, clerk. 3.00


PRECINCT OFFICERS. Precinct One.


J. M. Fletcher, Feb. 1918, Teller 2.50


Sept. 1918, Teller 2.50


Nov. 1918, Clerk 4.00


Feb. 1919, Teller


2.50


Sept. 1919, Teller


2.50


Nov. 1919, Clerk. 4.00


* 18.00


A. H. Sutherland, Feb. 1919, Warden.


.


$ 3.00


Sept. 1919, Warden.


3.00


Nov. 1919, Warden. 3.00


$ 9.00


$ 27.00


Precinct Two.


Albert R. Wall, Nov. 1919, Warden. . . .


$ 3.00


Hammett D. Wright, Nov. 1918,


Inspector . * 2.50


Nov. 1919, Inspector 2.50


$ 5.00


Alfred Prinn, Nov. 1919, Clerk.


4.00


Joe Wall, Apr. 1917, Inspector $ 2.50


May 1917, Inspector. 2.50


Sept. 1917, Inspector 2.50


Nov. 1917, Inspector 2.50


Nov. 1918, Inspector 2.50


Nov. 1919, Inspector 2.50


$ 15.00


$ 27.00


33


Precinct Three.


Wm. J. Donnelly, Nov., 1918, Inspector. . 2.50


Nov., 1919, Inspector. 2.50


$ 5.00


B. J. Flynn, Nov., 1919, Inspector. 2.50


Fred Shugrue. Nov., 1919, Warden. 1


3.00


$ 10.50


Precinct Four.


A. H. Comey, Nov., 1918, Warden


$


3.00


Nov., 1919, Warden. 3.00 ١


6.00


J. Spinner, Nov., 1919, Inspector 2.50


J. Edwards, Nov., 1919, Clerk. . 4.00


Richard D. Prescott, Nov., 1919, Inspector


2.50


$ 15.00


Board of Health


Frank L. Furbush, services $ 25.00


-


Sealer of Weights and Measures


Albert A. Hildreth, salary and expenses. . Supplies 13.23


99.00


Received from fees, $40.21. $ 112.23


Cattle Inspector


S. B. Watson, salary. $ 200.00 Received from State, $100.00.


Meat Inspector


E. J. Whitney, services.


207.00


Total expenses


$3,086.79


Appropriation, $3,000.


BOARD OF HEALTH By orders (see Board of Health Report) .. $1,485.84


34


PRINTING AND STATIONERY. For Selectmen


Dumas & Co. $ 20.66


Courier-Citizen Co.


587.38


Hobbs & Warren. .


1.25


Harry I .. Kittredge


2.45


$


611.74


For Town Clerk


Hobbs & Warren


$ 12.58


M. G. Wight & Co.


3.25


Dumas & Co ..


29.45


Courier-Citizen Co


6.00


$ 51.28


For Fire House


Courier-Citizen Co $ 13.00


For Town Treasurer


Appleton Bank


$ 12.50


For Assessors


A. W. Brownell $ 9.30


Hobbs & Warren


15.40


Huntley S. Turner


26.50


Courier-Citizen Co


12.74


$ 63.94


For Tax Collector


Courier-Citizen Co. $ 28.25


For Public Health Nurse $ 70.72


Postage


J. Herbert Fletcher $ 70.72


Total cost to Town for Printing $ 869.04


35


INSURANCE


New Hampshire Fire Ins. Co., Town Hall $ 120.90


Aetna Life Ins. Co., compensation and liability of Town employees 72.42


Automobile Ins. Co.


46.90


Penn. Fire Ins. Co., Town House


68.92


Penn. Fire Ins. Co., Fire Houses 105.60


$


414.74


TOWN HALL


S. H. Balch, Janitor $ 260.00


Telephone


38.71


Electric lights


64.30


Water rates


32.00


Fuel


183.21


Prince & Son, supplies


11.25


L. A. Derby, supplies.


49.80


Wright & Fletcher, supplies


73.52


S. H. Balch, repairs. 82.18


Pratt & Forrest, lumber


21.15


H. S. Stiles, repairs.


53.16


P. H. Harrington, lumber 15.57


Oscar R. Spalding, supplies .


9.85


$ 894.71


Income from Hall, $215.25.


STATE AID.


To soldiers and sailors and families of same, as author- ized by Chapter 79, Revised Laws, as amended by Acts of 1904, Chapter 381.


From January 1, 1919 to January 1, 1920. $ 432.00 Amount due from State, $432.00.


SOLDIERS' RELIEF. As authorized by Chapter 79, Revised Laws as amended by Acts of 1904, Chapter 381. From January 1, 1919 to January 1, 1920. $ 108.00


MILITARY AID From January 1, 1919 to January 1, 1920. $ 216.00 Amount due from State, $108.00.


36


GUIDE POSTS AND GUIDE BOARDS.


Traffic Sign & Signal Co., supplies


9.68


Joseph Wall, labor 14.00


S. H. Balch, labor 4.75


$ 28.43


FOREST FIRES.


HI. L. Nesmith, Warden. $ 126.80


Labor 423.72


Supplies 58.57


Freight and express 6.21


Badger Fire Extinguisher Co., repairs ... 27.66


Geo. F. Irish, repairs. 3.25


$ 646.21


BREAKING ROADS.


Labor


$ 46.40


Lowell Industrial School


$ 213.00


UNDERTAKER


David L. Greig & Son, funeral and


permits


$ 97.25


CARE OF STREET SIGNALS.


C. H. Pickering $ 51.00


Chas. Flanagan 78.00


$ 129.00


CARE OF COMMON $ 1.00


Labor


GENERAL EXPENSES.


Auto List Publishing Co. 18.00


H. L. Nesmith, labor. 4.00


Royal Typewriter Co ..


100.00


Blodgett & Co., supplies.


1.20


Traffic Signal Co., supplies.


10.75


Mrs. J. E. Knight, dinner for election officers


7.00


Freight and express. 7.51


Amount carried forward. $ 148.46


-


37


Amount brought forward $ 148.46


S. H. Fletcher. supplies. 9.78


J. E. Knight, labor 1.50


Wright & Fletcher, supplies 64.20


Geo. A. Bacon, services. 2.00


A. W. Hartford, advertising 12.00


Chas. E. Woodhull, tuning pianos


17.00


C. A. Blaney, M. D .. birth returns.


10.25


Chas. F. Gettemy. services. 12.00




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.