Town of Westford annual report 1914-1919, Part 8

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 8


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


CHARLES L. HILDRETH, Clerk ex officio


8


Precinct Officers.


PRECINCT 1 .- Warden, Walter J. Merritt; 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, Timothy D. Riney; Clerk, Willard H. Beebe; Deputy Clerk, Alfred T. W. Prinn; Inspectors, Hammett D. Wright, Joseph Wall; Deputy Inspectors, Charles A. Blodgett, W. Edward Riney.


PRECINCT 3 .- Warden, Michael L. McGlinchey; Deputy Warden, Henry J. O'Brien; Clerk, Charles S. Edwards; Deputy Clerk, Walter L. Whidden; Inspectors, Houghton G. Osgood, Bernard J. Flynn; Deputy Inspectors, Swan G. Swanson, James H. O'Brien.


PRECINCT 4 .- Warden, Alvin S. Bennett; Deputy Warden, David Lord; Clerk, John Edwards; Deputy Clerk, Edward T. Hanley; Inspectors, Arthur H. Comey, George L. Sanborn : Deputy Inspectors, John W. Spinner, Edmund J. Hunt.


Superintendent of Town Farm.


HARVEY W. BARNES


Janitor of Town House.


*EDWIN A. ROBEY CHARLES H. PICKERING


Janitor of Library Building.


CHARLES H. PICKERING


Appraisers of Property at Town Farm.


LEONARD W. WHEELER


SAMUEL L. BALCH


FRED L. McCOY


* Resigned


BIRTHS.


RECORDED BY THE TOWN CLERK OF WESTFORD A. D. 1915.


DATE.


NAME.


PARENTS.


Aug. 19


Anderson, Harold C.


Oscar H. and Susan D. (Cushman)


April 9


Barretto, Dionisio


Frank and Beneoletta (Colasanti)


Jan. 19


Bell, Ethel M.


Robert J. and Jessie A. (Walkden)


Aug. April


28


Bennett, Hilda L.


Joseph and Mary (Vickers) .


20


Benoit, Marie E.


Arthur and Philemon (Dupont)


Sept. 16


Beskalo, Peter


Wasil and Theodora (Poznack)


Beskalo, Ulka


Gregory and Stephania (Poznack)


Aug.


16


Caivallchuk, Annie


Aug.


4


Cantarau, Joseph O. H.


Joseph and Eva (Milot)


Nov.


15


Canton, Cecile


Amide and Marie (Byron)


30


Carlson, Engnar W.


Edward and Amanda (Helgren)


3


Charlton, Lawrence J.


Arthur and Mary (Gardner)


25


Cheraski, Nadja


Wasil and Annie (Salie). .


23


Connell, Alice J.


P. Joseph and Dolfine Anna (Socha)


3 5


Cote, Joseph W.


23


Daly, Victor


25


Dane, Bernice G.


Ernest and Florence (Durgin)


25 3 25


Denisenich, Peter


Joseph and Waroara (Bilidi)


29


Dirocco, Armando


Donato and Donata (Diahua)


25 3 6


Dube, John E.


John and Malvina (Christian)


2


Dumont, Marie I.


Annis and Marie (Boucher)


23


Eccles, David S.


Fred and Ruth (Kilmister)


Ezerski, Antonina


Mike and Alice (Salley)


Fisher, Helen


Edward and Helen I. (Gardner) David and Annie (Molloy)


22


Gould, Bernice G.


Edwin H. and A. Luella (Wright)


30


Gower, George D.


George E. and Elizabeth (McCarthy)


23 11 March 22 Oct. 26 March 4


Guolla, Antonina L.


Pietro and Flora (Coletti)


Hall, Donald H.


John H. and Eva (Hughes)


Healy, William R.


John R. and Rosa Belle (Shugrue);


7


Horchinska, Anthony


Luka and Mary (Briscoff)


2


Johnson, Eva A.


Robert A. and Anna S. (Renstrom)


19 2


Kelley, William J.


William and Sarah (Smith) .


5


Kidder, Albert E.


Charles and Harriet (Reed)


Kisley, Annie


Joseph and Alexandra (Scelalaka)


LeClerc, Emma M. C.


Napoleon and Blanche (Poisson)


LeDuc, Gilbert H.


Henry E. and Mary A. (La Croix) James and Amelia (Leiberjevski) .


22


Lombert, Sophia


John and Margaret (Alexin)


Matuck, Edward


Michael and Josie (Wolson)


Millis, Evelyn M.


Willard and Ruth W. (Miller)


Milot, Adora


Joseph and Oneida (Ricard)


Milot, Marie Y.


Ephraim and Alpena (Deslauries)


Momminy, Joseph D. R.


Alfred and Georgianna (Frappier)


Morin, Mary L.


Joseph and Josephine (Ouellette)


Naylor, Helena


Fred and Helena A. (Kilmister)


Nesmith, Norman K.


Harry L. and Harriet M. (McLeod)


June Dec. Sept. April


Reed, Isabelle. .


William and Florence (Mason)


14


Regnier, Frances M.


Joseph and Fannie (Smith)


Jan.


25 Remis, Evelyn C.


Stanley and Frances (Prackneck)


Feb. 3 Aug. April 23 28 March 11 May 25


Seylon, Vladaslava Smith, Mary I. Smith, Pearl Sullivan, Alice S.


John and Alice (Remis) Paul and Louise (Strandberg)


April 12


13 Swanson, Olive E.


Gustaf and Lena G. (Clement)


Makar and Mary (Sapon)


May 31


Worobey, -


Philip and Sophia (Biscoff)


Feb. 27


Wright, William W.


Charles D. and Helen F. (Johnson)


Number recorded: Males, 44; females, 39; total, 83.


Nov. May July Nov. June Aug. May Oct. July April Jan. Nov. Oct. April July Feb. Nov. July Sept. Jan. Aug. 31


Kelley, James C.


James P. and Margaret (Smith)


7 19 11 28 24


Lockwood, Herbert N.


Louis C. and Freda (Gumbs)


21 8 7


8 28 21 24 28


O'Neil, Thomas V.


John and Catherine M. (Donnelly)


Orr, Genevieve M.


Robert and Jennie (McMurry) Thomas and Elsie (Smith)


23 6 4


Peterson, Halvar P.


David G. and Johanna (Carson)


Richard, Albert R.


Conrad and Anna (Pigeon)


Roscoff, Annie


Zacha and Sophia (Belida)


Adam and Sophie (Voynaska)


Stanley and Maggie (Sadowska)


Aug. Oct. 6 Tolanaz, Wasyly Oct. 14 Tousignant, Marie I.


Joseph and Rose (Byron)


Nov. Dec. July Aug. Aug. Sept. June Aug. Dec. Jan. Jan. Oct. Nov. Jan. Oct. Aug. April Aug. May April


Cote, Joseph A. H.


Henry and Rose (Provost) Joseph H. and Cecelia (La Croix) John and Margaret (May)


Dane, Doris A ..


Ernest and Florence (Durgin)


DeLorenzo, Mary M.


Edward and Grace (Ledwith)


Di Rubbo, Joseph


Augustine and Antonia (Chippo)


Di Rubbo, Peter


Frank and Olympia (Di Nuccio)


14 8


18


Flatley, James


Greig, Donald F.


John S. and Charlotte H. (Prescott)


Hildreth, Richard L.


Harold and Edith (Lawrence)


Oct. Feb. May Feb.


Biskoff, Theodosia


Blaney, Cyril C.


John and Stephana (Harasko) Cyril A. and Florence E. (Pond) Slef and Dommica (Butchkoff)


Jan. 14 April 29 Sept. 1


Perkins, Clifford H ..


Lekovich, Alice


MARRIAGES. RECORDED BY THE TOWN CLERK OF WESTFORD A. D. 1915.


DATE.


NAMES.


Age.


Residence.


Birthplace.


Feb.


2


Artenski, Lukar


21


Westford.


Russia.


June


2


Brule, Adelard J ..


21


Cote, Argantina.


19


Sept.


25


Bubesko, Alexander


22


Sept.


2


Campbell, Edgar E.


48


Townsend


Sept. 12


Charlton, Henry F ..


28


Westford.


Prinn, Catherine C.


18


June


5


Christianson, Hans C.


28


Johnson, Effie W.


22


Nov. 24


Connell, Eugene R.


29


Hartley, Emily


21


Jan. 30


Cote, Hormidas Lacrois, Celia


18


May


24


Coulter, Samuel Leggett Blackstone, Mary Agnes (Harris) Durasuk, Peter


Ireland Lowell Russia


Feb.


2


Bilida, Katherine


32


30


June 30


Edwards, William. Quist, Margaret D.


West Chelmsford. . Westford.


June


8


Feeney, John, Jr. Carter, Adrith E.


Chelmsford Austria


Oct.


16


Grybouski, Julian


Russia


June 22


Hildreth, Clarence Edwin Doolittle, Lillian Gladys


Rutherford, N. J. . Westford. ..


Nov. 24


Holbrook, Lawrence W. Kabele, Daisy M. Kavanagh, John W. Cavanagh, Helen A.


21 15 24


England


May 1


Kisly, Jobn. Kowalchuck, Feodora.


28 40 33 21


Russia


Sept. 4


Kriwech, Pavell Hotencvich, Sofi.


22


June 1


Le Duc, Henry E. La Croix, Mary A.


30 20 35 24


Littleton, N. H. Concord, N. H .. Westford . 44


So. Acton Aberdeen, Scotland Canada .


March 27


Marinel, George Wesley . Mattson, Lillie Laura


Chelmsford. Westford. No. Chelnisford


No. Chelmsford ..


June 9


Perkins, Joseph Whitney, Minnie A.


Frederickton, N. B. Westford


April 3


Perkins, Thomas Hazen Smith, Elsie Louise


19


St. John, N. B. Halifax, N. S.


Dec. 18


Shackleton, John W.


36


England


Jan. 30


Sinkewior, Dean Pucitonski, Bvornietowa


27


Russia


March 25


Smith, Paul Fisher Strandberg, Anna Louise.


18


Boston .


Oct. 12


Spinner, Edward G. Healy, Mary C.


22


Chicago, Ill.


Nov. 13


Stempczinski, Josef . Marc, Marianna


30


Austria


July. 17


Tereszko, Jekob. Bilida, Euksenia


20


42


44


April 23


Tousignant, Leude Couture, Ellen . Vose, Almon S.


52


Jan.


27


Symmes, Martha Eliza


25


Nov. 24


Whitney, Nathaniel R. Wilson, Bertha L ..


31


24


Lowell


Number of marriages recorded, 36.


Norway. Rockport Groton England Canada.


Westford Shefford, Quebec Westford Lowell Westford


Nov. 13


Glodese, Stefan Cheieb, Tekla


21


Millers Place, L. I. Westford .


Michnevicz, Marianne


36 38 27 24


Westford Rutherford, N. J. Boston Westford


Canada


April 5


Lewis, Harry D.


Moreland, Minnie Symington . Marcouillier, Severe


Dec. 27


Milot, Rachelle


38 30 19 20 21


Chelmsford Westford .


Sept. 11


McComb, Aibert J .. Scribner, Marion E.


27 26 21 23


30


32


21


Chelmsford


23


66


Westford


33


Russia


20


Russia


Province Quebec. Cape Ann Westford


Britchko, Marcela


24


St. Zenan, Canada Three Rivers, Canada. Russia =


Bilida, Anastasia


20


Hodson, Grace M. (Felch)


30


Townsend Westford 66


24


40


46


22 27


Sept. 7


Edwards, Charles S .. Yarnold, Mabelle A.


33


34 24 20


22


Aug. 15


Westford.


Holt, Norah


36


11


DEATHS.


RECORDED BY THE TOWN CLERK OF WESTFORD A. D. 1915.


AGE.


DATE.


NAMES, ETC.


Years


Months


Days


Jan. 30


Anderson, Donald E., son of Andrew and Julia


1


3


21


April 1


Boudreau, Mary, wife of Lewis


44


June 17


Burbeck, John, son of Samuel N. and Eliza (Irving)


82


3


24


Dec.


26


Burrington, W. Arthur, son of Albert W. and Florence (Swan)


40


5


28


Sept.


15


Bussey, Sarah J., widow of George W.


60


Sept. 11


Carmichael, Janet, widow of John


79


4


20


March 28


Coley, Thomas, son of William and Mary (Randell)


66


2


Aug.


25


Dane, Burnice G., daughter of Ernest and Florence (Durgin)


Sept.


18


Dane, Doris A., daughter of Ernest and Florence (Durgin)


25


Feb.


26


Davis, Frank W., son of John and Fannie (Derby) Freer, Thomas


47


2


25


Jan.


1


Hall, John, son of Ellis


82


14


Nov.


13


Hamlin, Lizzie G., widow of Charles A.


56


11


23


Jan.


31


Harmon, Matilda, widow of Thomas


47


Feb.


15


Henry, Robert, son of Charles


47


7


Nov.


9


Hildreth, Ann A., daughter of Julian and Ellen (Bickford) Howard, Mary J., wife of Calvin.


24


9


22


May


26


Humiston, Samuel G .. .


77


1


26


Feb.


14


Jasmin, Paul, son of Xavier and Dorothe (Fleurie)


65


2


5


Aug.


7


Jenkins, Maria J., wife of Mark W.


56


9


25


Feb.


13


Kimball, Elizabeth W., wife of James.


58


11


March 14


McCarthy, George, son of Thomas and Maria (Jesson)


34


5


9


May


29


Michaud, Cyrille, son of Ovide and Philomene (Levesque)


40


9


Sept.


7


Moran, Bridget A., daughter of John and Mary ...


28


Nov.


16


Morin, Lia, daughter of Joseph and Josephine (Oullette) .


5


3


25


April


14


Regnier, - , daughter of Joseph C. and Fannie (Smith)


8


1


May


26


Shugrue. Evelyn C., daughter of Charles F. and Laura C. (Miner) Smith, George


53


May


23


Smith, Hazel D., daughter of Mathew and Elizabeth (Fisher)


17


5


13


July


25


Spinner, Flora, wife of James


78


11


Jan.


1


Stempczinski, Mary, wife of Josef


30


Oct.


11


Tolanaz, -, son of Makar and Stapanida (Lapa)


5


June


3


Warabie, , son of Philip and Anna Babics .


3


March 15


York, Clara M., daughter of John A. and Agnes (Plummer)


41


14


Males.


Females.


Total.


Whole number recorded


22


23


45


Number of deaths in town


21


16


37


Residents of Westford


19


21


40


1


Feb.


8


Sept.


7


Hanley, Daniel, son of John and Hannora (Harrington)


71


11


30


Aug.


7


67


2


Dec.


17


McCarthy, Maria, wife of Thomas .


62


8


26


April 2


Prinn, Mary A., daughter of Alfred T. W. and Mary E. (Ledwith)


1


Jan.


24


Sosiniske, Walerigan, son of Joe and Annie (Taknze)


3 5


1


March 29


70


12


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 three or more creditable persons having knowledge of the case. (See Revised Laws, Chapter 29, Sections 9 and 16.)


Births occurring late in the year are sometimes returned without the Christian name. In such cases parents should return the name to the Town Clerk as soon as selected, as incompleteness of the record may occasion trouble in the future.


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.


13


Town Clerk's Report on Dogs.


NUMBER OF DOGS LICENSED DURING THE YEAR 1915.


162 Males at $2.00 $324 00


23 Females at $5.00 115 00


Total .


$439 00


Clerk's fees, 185 licenses at 20 cents. 37 00


Balance paid into County Treasury $402 00


Number of dogs returned by Assessors: males, 160; females 18.


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 day 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.


14


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


Abbot Alice M.


Drew Sarah J.


Abbot Edward M.


Drolet Alfred (f.)


Amesbury Edwin E.


Dubey Frank


Anctil John H.


Dureault Aime


Anderson Andrew G. (f)


Eastman A. B. M.


Anderson William E.


Edwards Charles S.


Baker Edmund


Eliason Lars J.


Banister Francis W.


Elliott Matthew (3)


Barretto Frank


Emerson Ernest C. (m. & f.)


Barretto John (2)


Farrow Charles F.


Bechard Henry


Flagg Elbert H. (f.)


Beebe Willard H.


Fletcher Arthur W.


Beland Joseph


Fletcher Harry N. (3)


Bicknell Ai


Fletcher Henry A. (3)


Bicknell Leroy


Fletcher J. H.


Blaisdell Alvin J.


Fletcher J. M. & J. H. (f.)


Blodgett C. A. & F. R. (f.)


Fletcher J. Willard Flynn Ellen


Burke George H.


Furbush F. R.


Burland E. L.


Gadourey Hildege (f.)


/


Burnham Arthur H.


Gates Bessie


Butterworth William L.


Gilson Levi


Cadman G. Henry


Gould Horace E.


Cameron Marjorie


Graves William


Canton Arthur


Green Rose E.


Carkin Warren E.


Gregory Frank


Carpentier Joseph


Greig David L.


Connell J. H.


Griffin Charles M. (2)


Davis Alfred O.


Gupee Charles


Decatur C. R. P.


Hall John H. Hamlin Edward


Decatur Nathaniel J. Defoe Fred M.


Hanson Hilma


Drake Henry J.


Drew Frank C.


Hartford George H. Hartford Hazel


Blodgett Della B.


15


Harty William H. P. Healy Frank L. Healy James B. Healy Peter Hemans Robert J. Hildreth Charles L. Holbrook Lawrence Hughes Alfred Hunt Edmund J. Ingalls Harry M. (f.) Irish George F. (f.) Jarvis Everett P. Jasmin Arthur Jenkins Mark W. Johnson Lillian E. Johnson Wallace Jordan Alfred E. Judd Don Kabele Daisy (f.) Keefe John H. , Kendall H. M. Kimball George A. Knight Joseph E. Lakin Alston H.


Lawton Luther Lombard Hattie I. (f.) May Thomas E ..


McDonald Alexander McDonald William O. McDougal Alexander McGlinchey Michael McIntosh John (2) McMaster John Meads D. H. Merrick John (f.) Merritt Flora M. Merritt Walter J.


Miller Frank E. Mountain Ernest G. Murphy Henry J. Nelson Oscar A. Nixon Herman L. (f.) O'Brien George O'Brien James (2) O'Brien James (2) O'Brien James H. Orange W. H. (f.) Parrott Ida Perkins William


Petterson Axel


Phillips Norman A.


Polley Amos B. Potter Charles H. (f.)


Prescott Richard D.


Pyne Eva F. Reed H. B.


Reeves Albert


Ryan Angeline M. Sandberg August G. Sargent Charles G.


Sargent James M. (2) Sargent Joseph E. Sargent William F. (3) Seifer William F. (2)


Sherman David


Sherman Warren H.


Shugrue Rose


Simpson John T. Socorelis Helen


Splain Elizabeth Steclc Edgar F.


Sullivan James D. Sullivan Margaret J. Swanson Noah


16


Sweetser Judson Sweetser Warren P. (f.)


Symmes George E. Taylor Elizabeth C. (f.)


Tousignant William (f.)


Walker Sarah M. (f.) Wall Raymond


Wall William L. (f.) Wayne W. H.


Wheeler William H. Whitney Charles H. Whitney Nathaniel


Williams William P. Wilson T. Arthur E. Wright Edith (f.) Wright Frank C. Wright Sidney B. Wright William E. (f.)


Wetmore V.C. Bruce (4 m.& 1 f.) York Mabel


17


Annual Town Meeting, February 8, 1915


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 8, 1915, the following business was transacted :-


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


2. William O. McDonald and Alonzo H. Sutherland appointed Ballot Clerks by the Selectmen, were sworn by the Town Clerk, and received from him the official ballots, and gave their receipts therefor. Walter J. Merritt 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, respect- ively. The ballot box was opened and found to be empty; the register was placed at zero.


The polls were declared open at cight o'clock, A. M., and the voters then proceeded to bring in their ballots for the officers named in Article 2, and the following question :- "Shall licenses be granted for the sale of intoxicating liquors in this Town?" Upon the order of the Moderator and Town Clerk, the ballots were removed from the ballot box before the close of the polls, and James M. Sargent and George H. Burke were appointed by the Moderator to assist in canvassing the ballots. They were sworn by the Town Clerk.


It was voted to close the polls at 1.10 P. M. It was further voted to close the polls at 1.15 P. M.


18


The polls were closed at 1.15 P. M. The register stood at 236. The number of names checked upon the Ballot Clerk's list


was: Males, 234; Females, 2; Total, 236.


The number of names checked upon the Ballot Box list was: Males, 234; Females, 2; Total, 236.


The number of ballots cast was: Males, 234; Females, 2; Total, 236.


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


4. Voted to accept the report of the Selectmen as printed. Voted to adopt the following resolution:


"Whereas the Board of Selectmen of this Town have filed with the Highway Commission of this Commonwealth a petition, asking to have the Groton Road, so called, taken over as a State highway.


Resolved: That we, the voters of said Westford, in Annual Meeting assembled, hereby express our approval of the action of said Board of Selectmen, and further instruct said Board to continue in its efforts to have said road taken over as a State highway."


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


6. Voted to accept the report of the Overseers of the Poor as printed.


7. Voted to accept the report of the School Committee as printed.


8. Voted to accept the report of the Trustees of the Public Library as printed.


Voted that the unexpended balance on hand, together with the receipts from dog licenses, be appropriated, and that an additional sum of $1,000 be raised and appropriated for the support of the Public Library.


19


9. Voted to amend the report of the Commissioners on . Public Burial Grounds by substituting the sum of $175 for the sum of $200 therein requested.


Voted to accept the report of the Commissioners of Public Burial Grounds as amended, and raise and appropriate the sum of $175, 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 $4,000 for the repair of · roads and bridges.


13. Voted (unanimous) that, in order to meet the indebted- ness to be incurred in making the alterations and repairs in the Acton and Lowell Road, so called, as ordered by the County Commissioners, the Town Treasurer be and hereby is authorized, empowered and directed to borrow the sum of Two Thousand Dollars ($2,000) at a rate of interest not to exceed five per cent. per annum, payable semi-annually, and to give therefor four promissory notes of the Town in the principal sum of Five Hundred Dollars (($500) each, payable in one, two, three and four years from the date thereof, each note to be countersigned by the Board of Selectmen.


14. Voted to raise and appropriate $6,500 for Town debts and charges.


15. Voted to raise and appropriate $1,400 for the support of the poor.


16. Voted to raise and appropriate $10,450 for the support of the Public Schools.


17. Voted to raise and appropriate $3,100 for High School purposes.


18. Voted to raise and appropriate $750 for school text books and supplies.


20


19. Voted to raise and appropriate $573.75 for the salary of the Superintendent of the schools. -


20. Voted to raise and appropriate $1,000 for repairs and maintenance of, and miscellaneous expenses incurred in connection with the various schoolhouses.


21. Voted to raise and appropriate $1,050 for the destruction of gypsy and brown tail moths and elm trce beetles.


22. Voted to raise and appropriate $450 to meet the expenses of the Fire Department.


23. Voted to raise and appropriate $400 for the purchase of new hose and fire apparatus for the Fire Department.


24. 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 construction and grading of sidewalks.


25. Voted that the Town accept the hydrant on Bridge Street, established by the Board of Fire Engineers.


26. Voted to accept the report of the committee chosen at the last annual meeting to investigate and report in regard to a fire alarm system.


Voted that the time of the committee be extended for the making of a further report.


27. Voted that the securities and money comprising the Hiram Whitney Playground Fund, now in the possession of the committee in charge of the Whitney Playground, be hereafter placed in the custody and control and under the authority of the Town Treasurer, the annual expenditures to be made and approved in accordance with the other indebtedness of the Town, the care of the grounds and expenses to be incurred in connection therewith to remain under the authority and direction of said committee. Said committee to have the right and power, until further action on the part of the Town, to make, from time to time, as occasion requires, a change in such investment.


21


Voted that a vote of thanks be extended to M. Elizabeth Whitney for her generosity in making a further contribution towards the support of the Whitney Playground.


28. Voted that the School Committee, with the approval of the Board of Selectmen, be authorized and empowered to transfer in any year the unexpended balance of any appropriation of its department to any other appropriation made for such department.


29. Voted to accept Sect. 43 of Chap. 49 of the Revised Laws.


30. Voted that the Treasurer, with the approval of the Board of Selectmen, be authorized to adopt a system whereby a check shall hereafter be a sufficient voucher for the payment of any indebtedness of the Town.


31. Voted that the matter of providing a proper heating apparatus for the Town Hall be left in the hands of the Selectmen, to report at the next Town Meeting.


32. Voteď to dismiss Article 32.


The vote stood 70, Yea, and 32, Nay.


33. Voted to raise and appropriate $100 for medical inspec- tion in the public schools.


34. 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, 1915, 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.


35. Voted that the taxes of those who pay only a poll tax be payable at sight, and all other taxes be payable on or before the first day of November next, and if any taxes remain unpaid after that date, the Collector shall charge interest on such overdue taxes at the rate of six per cent. per annum, from the fifteenth


22


day of October preceding, and collect the same according to law. All supplementary and additional taxes assessed shall bear interest thirty days from the date a bill is sent to the debtor.


The Collector is authorized to return, at the expense of the Town, a receipted tax bill when paid.


The Auditor shall audit the accounts of the Tax Collector within five days after the first day of November, and said Collector shall immediately pay to the Town Treasurer all the money he may have received before said audit, and furthermore the Auditor shall audit the accounts of the Collector between the first and fifth days of January next and the Collector shall immediately pay to the Town Treasurer all the money he may have received before said audit, and the Assessors are instructed to complete the assessment of the taxes on or before July first next, and issue their warrant to the Collector of Taxes, with a list of persons assessed with their places of abode, within five days after the first day of July.


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


George T. Day Elbert H. Flagg,




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.