Town of Westford annual report 1920-1926, Part 31

Author: Westford (Mass.)
Publication date: 1920
Publisher: Westford (Mass.)
Number of Pages: 876


USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1920-1926 > Part 31


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 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51


Milo C. and Marion (Sanborn)


Feb.


14 Davidson, Margaret


John and Elizabeth S. (Logan)


Oct. 2 Davis, Ann Josephine


Clayton W. and Clara J. (Swallow)


June 7 Dorauchuck, Annie


Wasil and Drula ( Sahoich)


Jan. 7 Douglas, Mary Mildred.


Charles W. and Beatrice V. (Courchaine)


Aug. 15 Dubey, George Forrest.


Aug. 15 Dubey, Raymond Arthur


Peter and Clara J. (Lavigne)


May 13 Dudevoir, Lucy Eleanor


Charles E. and Mary A. ( Walsh)


Apr. 3 Fletcher, Walter Whidden


Walter W. and Evelyn (Taylor)


Feb. 10 Gagnon, Louisa May ...


Dennis and Mary Louise (Brule)


Mar. 2.0 Gervais, Joseph George Daniel. . George and Maria (Brule)


June 30 Gilson, Phyllis E ..


Paul J. and Gertrude M. (Breault)


Mar. 11 Green, John Joseph.


John T. and Mary A. (Holmes)


Mar. 24


Guichard, Albert Joseph, Jr.


. Albert J. and Annie ( McKerron)


July 13


Hall, Marjorie Alice.


John H. Hall and Eva C. (Hughes)


Feb. 23


Harachko, Alexander


. Dmitri and Olena (Torosevich)


Dec. 15 Harper, Mathew Wesley


. Wesley D. and Mary B. (Milot)


Mar. 24 Johnson, Clifford Sargent.


Clifford F. and Ruth M. (Sargent)


Mar. 24 Johnson, Mildred Edna .


Clifford F. and Ruth M. (Sargent)


Dec. 29 Julian, Norman Joseph Dolord. . Romeo and Bertha ( Cote)


Nov. 21 Kane, John Lawrence.


Lawrence P. and Margaret L. (Orr)


June 27 Kelly, Margaret Mary


James and Margaret (Smith)


Aug. 16 Kelly, Monica Ellen.


Thomas J. and Annie (Kavanaugh)


Apr. 28 Kiver, George


Alexander and Paulina (Minko)


Apr. 3 Kostecko, Annie


Simon and Sofie ( Spas)


July 11 Lamy, Beatrice


Raoul and Florida (Valeour)


Oct. Sept. 1 Lamy, Marian


Adam and Cleredo (Lefebre)


Jan. 11 Lane, Lorretta Mary


George E. and Leda (Brule)


Sept. 17


Lord, Mary Page. .


Carl H. and Dorothea (Davis)


Nov.


30 Malloy, Robert Francis


Patrick F. and Harriet (Boyd)


July


17 Mann, John Joseph, Jr ..


John J. and Margaret M. (Conroy)


June


6 McKniff, Thomas


John T. and Rose A. (Malloy)


Mar.


8 Merritt, George Gordon.


Mar. 15 Milot, Joseph Noe Roger.


Mar. 15 Milot, Marie Pearl Mildred.


Mar. 7 Moore, Ruth Evelyn.


Emil and Angean (Vincent) Willard F. and Edna M. (Sargent) Lewis B. and Josephine (Spillane)


Apr. 28 Palmer, Lewis Phillip


Mark A. and Wilhelmine A. (Lafarth)


Nov. 24 Panton, Joseph Roger Roland.


... Joseph T. and Clara (Vastarache)


Dec.


17 Payne, Warren Thomas


Thomas H. and Elsie L. (Smith)


June 2 Popolizio, Vincent James


Vincent and Estella (Lavine)


July Jan. 25 Rathier, Joseph Gerald.


George and Katherine (Saley) . Edmonde and Louise (Lamy)


June 25 Reid, James Neill. .. Peter Reed and Margaret (Kirkwood)


July 3 Reynolds, Helen Irene . . Maxwell and Ruth (Reynolds)


Oct. 17 Ricard, Marjory Rose


. Geraid and Anna A. (Gervais)


Michael and Paulina (Paduano)


July 3 Ricco, Florence


John J. and Madeline M. (Malcahy)


Apr.


3 Perkins, Arthur Thomas


23 Posnik, Nellie


. George B. and Loretta (Gordon) Joseph and Clodia (Bouchard)


May 16 Palmer, John Floyd.


Philip and Mary A. (Kelly)


Mar. 7 Lydiard, Constance


Noe and Jane (Aubrey)


8 Lamy, Joseph Maurice


William W. and Mattie (Blanchard)


Mar. 26 Gordon, Dorothy


Joseph O. and Alexandrina (Duchesneau)


Thomas and Lillian L. (Baker)


June 22 Biscalo, Anastasia.


Apr. 22 Bobryk, Alexander.


9


BIRTHS-Continued


Date of Birth


1924 Name


Parents


Apr. 14 Ricord, Marie Francoise T.


Maxime and Rosa (Brule)


Sept. 16 Rioux, Eugene Romeo.


. Charles E. and Eugenie (Bondreau)


Sept. 18 Robinson, Grace Etta. . Frederick C. and Mildred (Fletcher )


May 19 Rogers, Edmund Dix, Jr. Edmund D. and Ellen M. (Morton)


Feb. 18 Salalaiko, Sophie Michael and Marcella (Strigha)


June 29 Scott, David Chelwick David and Agnes M. (Kjelvick)


May 11 Sechovich, Nina Matthew and Fedora (Britsko)


Apr. 16


Sepe, Mathew Antonio and Flora (Paduano)


May 18


Shaughnessey, Adeline Doris M ... Alfred and Delina ( Lamoureux)


Apr. 25 Smith, Robert James. Ernest and Alice (Kinney)


Apr. 23 Smith, Virginia Ruth


Paul F. and Anna L. (Strandberg)


Mar. 6 Soroka, Alexander


. George and Annie (Kugma)


Sept. 19


Stirk, Norman Charles


. Edwin and Ida C. (Butler)


Mar. 5


Szelvin, Evelyn


Adam and Sophie ( Weinerozka)


Mar. 18


Talanyetz, Anastasie . Macary and Stephanie (Lappa)


Jan. 1


Talenyetz, Michael . Michael and Annie (Halko)


Oct. 9


Tereshko, Jacob


Jacob and Annie ( Belida)


July 30


Thompson, Rita


Joseph and Sarah E. (Costello)


Dec. 7 Whitney, Richard Stanley


Harry A. and Sadie A. ( McMaster)


Oct. 13 Whitney, Warren Williams. . Edmund and Grace (Smith)


Jan. 7 Williams, June Arlene. . George F. and Bertha (Anderson)


Oct. 2.3 Young, Mary Alice. John and Alice ( Pates)


Sept. 13 Zanchi, Ruth Violet. . Domenico and Angelina (Montagne)


Jan.


21 Walkowich, Wladomir


Gregoire and Julia (Bellida )


Number recorded in 1924: Males, 50; Females, 46; Total, 96.


10


Marriages


RECORDED BY THE TOWN CLERK OF WESTFORD, 1924


Date


of Marriage 1924


Names


Age Residence


Birthplace


Aug. 24


Abreu, Anthony


20


Chelmsford


Lowell


May


12


Belland, Leo . .


22


Westford


. Lowell


July


7


Bourassa, Joseph Alcide.


21 Westford Canada


Oct. 25


Burnham., Frederic W .. McDonald, Mary M ..


28


Westford


Westford


29


Westford


Westford


Aug. 21


Cadman, George Henry


45


Westford


. England


Clarke, Ruby M. Danks. .


35


New York


. New Haven, Conn.


June 27


Caless, Thomas W ..


28


Westford


. Somerville


21


Lunenburg


Fitchburg


June 27


Campbell, Samuel George .. McKnight, Janet Stewart.


37


Westford


England


June


7


Ciervo, Gabriele


38


Concord Italy


June


30


Delaney, Francis


34


Westford


England


June 30


Desjardins, Oliver


60


Westford


Canada


May


21


Finn, John Kennedy, Ellen


24


Westford


England


Aug. 23


Adams, Maude Alice. .


33


Natick Natick


Dec.


6


Fletcher, Arthur Warrenl. Griswold, Anna


37


Westford Belmont


32


Cambridge


. Cambridge


Oct. 12


Gervais, Joseph Edward ..


25


Chelmsford


Westford


26


Westford


Pepperell


Jan. 5


Goulden, Clifford Edward. Holmes, Alice


25


Westford


England


Aug. 11 Guillemette, Adalbert Lamy, Antionette


20


Westford


Canada


Feb. 24


Harper, Wesley David .. . .


19 No. Chelmsford


Chelmsford


18 Westford


Westford


Nov. 17


25 Westford


England


25 Westford


England


25


Boston


Newton


25 Westford Westford


37


Westford


Westford


36


Attleboro


Attleboro


Apr. 21


Hughes, Thomas Alfred .... Saucier, Gertrude Sarah. .


24


Lowell


Lowell


34


Westford


Westford


Sept. 29


24


Aver


Chelsea


26


Westford


. Cambridge


Apr. 5 Lotrecchiano, Frank Joseph. Zanchi, Anna


20


Westford


Westford


July 13


Marshall, Warren J ..


22


Lowell


Lowell


May 4


Mazzoni, Michael ..


20


Saugus


Italy


17


Westford


. Italy


June 23


Milot, Victor Joseph. Beland, Rose Marie.


24


Westford


Lowell


Sept. 7


Molloy, Patrick F. Boyd, Harriet


29


Lowell


Lowell


20


Westford


Westford


May 18


Monette, John Lester Courtney, Alice


17


Westford


Westford


May 18 Monette, Joseph Henry Smith, Alice


21 Westford


Lowell


Aug. 4 Mulligan, James Caron, Eleonare


19


Westford


Lowell


May 19


Palermo, Joseph N.


20


Westford


. Boston


Aug. 22


Peterson, John G. S. Mateer, Agda H. J.


38 Westford


Sweden


Apr. 27 Piverotto, Anthony


Capuano, Philomena


19 Chelmsford


Westford


Bell, Marjorie Evelyn.


20


Westford


Westford


Richard, Eva Mary.


21 Westford Canada


Paquin, Marie E. F.


21 Westford


Canada


Largele, Rebecca Paduano


32 Westford


Italy


Finn, Magdalene


25


Westford


England


58


Lowell


So. Andover


26


Westford


England


Flagg, Maurice Stillman


28


25


Westford


England


21 Westford


Canada


Sept. 6


Hartley, Redmond Joseph ... Kavanagh, Ellen Catherine Hayward, Howard Shepard .. Cameron, Eleanor Abbot. . Hildreth, Harold William ... Hewitt, Ella Mary ..


32 Westford Westford


Oct. 20 Johnson, Frank Clifford .... Upton, Mildred Alberta. . Johnson, Frederic Knowlton. Seavey, Marjorie Mitchell.


28


Lowell


Gardner


27 Westford


Italy


Degagne, Angeline


21 Westford


Lowell


Fiora, April Catherine.


24


Westford


Canada


17


Westford


Lowell


19 Westford


Pawtucket, R. I.


23 Westford


England


18


Saugus


Boston


41 Westford


Sweden


26 Westford Italy


33 Westford


Scotland


Lawrence, Sybell


Sullivan, Katherine F.


Westford Westford


Supple, Mary Monica ..


Milot, Beatrice Marie. ..


Oct. 11


Mazzone, Jennie


11


MARRIAGES-Continued


Date of Marriage 1924


Names


Age


Residence


Birthplace


May 17


Rothera, Joseph


26


Westford


. England


Goulden, Mary Adelaide. .


24


Westford


. England


June


1


Russo, John . .


16


Revere


. Boston


June


29


Sleeper, Cyril Frank.


31


Westford


. Pembroke, N. H.


Jordon, Vera Frances


17


Westford


. Torrington, Conn.


Apr. 28


St. Pierre, Amede


32


Westford


ยท Canada


Lamy, Albertina


22


Westford


Canada


May


26


St. Pierre, Leo ..


22


Westford


. Canada


Plante, Marie Yvonne. .


20


Westford


. Canada


Jan. 21


Sullivan, Daniel Joseph. . .


32


Westford


. Ware. Mass.


Smith, Veronica Mary . . . .


21


Westford


. England


Sept. 23


Winchester, Cutler Frank ..


65


Westford


Westmoreland, N. H.


Evans, Amelia E. M .....


35


Westford


. Lowell


Palermo, Mary Cecilia ..


16


Westford


Lowell


Number of marriages recorded, 41.


12


Deaths


RECORDED BY THE TOWN CLERK OF WESTFORD, 1924


Age


Death


1924


Names, Etc.


Years


Months


Days


May 30


Anderson, Oliver W., son of Andrew and Julia


23


9


1


Apr.


27


Burbeck, Adeline T., widow of John. .


86


1


12


Apr.


29 Burke, Dennis, son of Jeremiah and Mary (Driscoll) ..


80


5


Dec.


31 Carpentier, Emma M., wife of Joseph ..


53


6


10


Dec.


12 Clarke, Charles W., son of John and Sarah J. (Browe)


61


Dec.


22 Costello, Michael


76


Aug.


8


Costello, Thomas, son of Thomas and Sarah (Brennan)


30


11


2


June


9


Cutting, Fannie D., widow of Horace W.


72


5


5


May


6


62


3


9


Oct.


2


16


9


11


Nov.


24


Flagg, Lucy M., wife of Elbert H.


59


11


6


Oct. 4


Flanagan, Agnes, wife of William ..


54


7


21


Aug.


12


Gordon, William F., son of Robert and Lena (Ladd) .


52


1


9


May


21 Guichard, Ludger, son of Pascal and Elise (Marquis) .


62


3


16


Mar.


25 Hildreth, Ella F., daughter of Charles L. and Maria (Lovejoy)


74


3


15


Oct.


21 Hitchcock, Edith M., daughter of Wade and Nettie (Hanning)


1


1


Aug.


19


Hodge, Annie M., widow of William


59


1


15


Dec.


3 Lamy, Joseph M., son of Noe and Jane ( Aubrey ) .


1


25


Jan.


17


Lamy, Madeline M., daughter of Joseph and Frederica .


1


17


Feb.


23


LeDuc, Mary A., wife of Henry ...


28


10


9


July


13


Lucey, Joseph P., son of Jeremiah and Elizabeth .


25


10


17


Mar. 21


Mccluskey, James L., son of James and Annie (Tole) ..


20


2


4


Jan. 16


Nelson, Nels A., son of August ..


51


8


10


July


11 Reid, James N., son of Peter and Margaret.


86


2


12


Feb.


28 Roy, Elizabeth, widow of Abraham.


65


7


18


May


30


Salalaiko, Parslina, daughter of Simon and Sarafinai ..


80


7


7


Jan.


12


Shaughnessey, Raymond, son of Alfred and Delima.


9


10


4


Mar.


5


Walkden, James A., son of James A. and Adeline (Burgess)


73


3


27


Apr. 27


Whitney, Julian, son of Nathaniel and Susan (Edwards)


69


1


8


Sept. 17


Wigley, John E., son of John ...


58


6


20


Feb.


10


Wilson, John, son of Robert and Elizabeth Magee. ...


80


12


Males


Females


Total


Whole number recorded .


21


16


37


Number of deaths in Town.


17


13


30


Residents of Westford.


19


16


37


3


Jan. 27


Miller, Bridget, daughter of Andrew and Rose C.


73


16


Feb. 23


Roberts, Mary J., widow of Hiram.


-


Apr.


9


Sargent, Hephzibah C., wife of Frederick G .. .


Sept. 12


Kiver, George, son of Alec and Pauline (Minko)


Jan. 21 Green, William E., son of Thomas.


53


Dube, Francis, son of Galbiel and Harriet Bishop. Felch, Howard A.


Date


of


13


Note


All persons are respectfully requested to examine the foregoing reports of births, marriages and deaths, and report to the Town Clerk any errors or omissions that may be discerned therein, so that the records may be corrected. An error in the record, other than a mistake in copying a certificate or return, can be corrected only in accordance with a deposition under oath, made by one who was required by law to furnish the information for the original record or by one or more creditable persons having knowledge of the case. (See General Laws, Chapter 46, Section 13.)


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.


Attention is particularly called to the following extracts from the General Laws.


GENERAL LAWS, CHAPTER 46 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. Every physician or medical officer registered shall keep a record of the birth of every child in cases of which he was in charge and * shall, within fifteen days after such birth, mail or deliver to the clerk or registrar of the town where such birth occurred a report * If the child is illegitimate, the name and other facts relating to the father shall not be stated except at the request in writing of both the father and mother filed. * * * Upon presentation to him of a certificate of the town clerk stating that any such birth has been duly reported, the town treasurer shall pay to such physician or officer a fee of twenty-five cents for each birth so reported. * A physician or any such officer violating any pro- vision of this section shall forfeit not more than twenty-five dollars.


SECTION 4. A member or servant of a family in which a child is born, having knowledge of the facts required *


** shall furnish the same upon request of the clerk of the town * For 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, and every householder within forty days after a birth in his house shall cause notice thereof to be given to the clerk of the town where such child is born.


SECTION 8. (Penalty for neglect to comply with the provisions of Section 6, not more than five dollars. )


GENERAL LAWS, CHAPTER 207.


SECTION 36. If a marriage is solemnized in another state between parties living in this Commonwealth, who return to dwell here, they shall within seven days after their return, file with the clerk or registrar of town where either of them lived at the time of their marriage, a certificate or declaration of their marriage, including the facts required in a notice of intention of marriage.


SECTION 55. Whoever violates Section 36 shall forfeit ten dollars.


The Town Clerk hereby gives notice that he is prepared to furnish parents, householders, physicians and rgistered hospital medical officers 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 DECEMBER 1, 1923 TO DECEMBER 1, 1924


230 Males at $2.00. $460.00


42 Females at $5.00 210.00


Total $670.00


Clerk's fees 272 licenses at 20 cents. 54.40


Paid into County Treasury, June 1 and Dec. 1, 1924. $615.60


NUMBER OF DOGS LICENSED FROM DECEMBER 1, 1924 TO DECEMBER 31, 1924


1 Male at $2.00 $ 2.00


1 Female at $5.00 5.00


Total $ 7.00


Number of dogs returned by Assessors: Males 199, females, 36; total 235.


The attention of owners and keepers of dogs is called to the following extracts from Chapter 140 of the General Laws :


SECTION 137. 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, if kept in any town, in the office of the clerk thereof. 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 138. 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 April first which is not duly licensed, and the owner or keeper of a dog which becomes three months old after March thirty-first in any year shall, when it is three months old cause it to be registered, numbered, described, licensed and collared as required in the preceding section.


OWNERS OR KEEPERS OF DOGS WHO HAVE PROCURED LICENSES


SINCE LAST REPORT


Abbot, Edward M. Abbot, Robert (f) Balmforth, Mena G. Bancroft, George


Kendall. Herbert M.


Keyes, Edward H. Kimball, George A. (f)


Bechard, Evelyn M.


Beebe, W. H.


Bell, Robert J.


Lamy, Prosper Lawrence, Austin Light, Bernard J. Locapo, Joseph (2m)


Bellemore, Arthur


Logan, Douglas


Blaisdell, Elizabeth A. Lord, May (f)


15


Blaney, Cyril A. (5 m and 2 f) Blodgett, Charles A. & Fred R. (1 m and 1 f)


Blodgett, Della


Bordeleau, Angelina (1 m and 1 f)


Bosworth, Hilda


Boyd, Delia Bradley, Richard L.


Bridgeford, Elmer K. (f) Buckley, John


Merrick, Mary A. (f)


Burbeck, Fred A.


Meyer, Frederick H.


Burnham, Chester A.


Miller, Frank E. Monahan, Catherine S.


Butterworth, William L.


Carmichael, Charlottie


Carpentier, William


Moore, Willard Morton, Walter Mountain, Albert E.


Chandler, George E.


Clement, J. Edward (f)


Mountain, Ernest G.


Colburn, Charles H.


Mountain, Walter


Connell, Emily


Mulligan, James P.


Connell, John A.


Murphy, Henry J.


Courchaine, Fred L. F.


Nelson, Nels Nelson, Oscar A.


Courchaine, Joseph R.


Crete, Euchariste


Nesmith, Linwood


Nordlof, Ernest


Crocker, R. H.


Cutting, Ralph T.


Nutting, Blanche Y.


Day, Norman E.


Davis, Clayton W. (f)


Decatur, Hiram H. (f)


Deeming, Ernest


Page, Narcisse Palermo, Samuel F.


Patterson, Henry C.


Desmond, Gerald F.


Donnelly, William J.


Downing, Almon E.


Peterson, Axel


Drew, Sarah J. Dubey, Frank Mrs.


Phillips, Nathaniel H. Phillips, Norman Pitkin, Gwendolin


Polley, V. M.


Prescott, A. Raymond


Provost, Mary A. Regnier, Francis E.


Robey, Charles V. E. (f) Roudenbush, William C.


Sargent, Joseph E. Scott, Everett A.


Fletcher, Harry N. (3m)


Fletcher, J. Herbert (3 m)


Fletcher, Ralph A. (4 m) Fletcher, Walter W.


Forest, Mrs. George (2 f)


Forson, Tony Freiman, Charles Furbush F. Russell


Lyons, James E. Mann, John J. Mann, Mabel (1 m and 1 f) McCarthy, Arthur McCoy, Fred McDonald, A. McDonald, Leo C. McDougal, Alexander McIntosh, John (1 m and 1 f)


Dare, John


O'Brien, Arthur J.


O'Brien, James O'Brien, John W. (2 m)


DeLaHaye, E. J. Denisevich, Zackary


Payne. John J. (f)


Perkins, Joseph (1 m and 1 f)


Perkins, William J.


Duquid, Alexander Dupres, Jesse (f)


Edwards, Charles


Elliott, James (f) Elliott, Matthew


Elliott, Matthew F. (f) Feeney, John. Jr. Fitzpatrick, Frederick J. Flagg. Elbert H. (f) Fletcher, Austin D.


Scott, David (f) Scott, James (f) Scott, William Sedach, Wasil Seifer, William F. (f)


Simpson, John T. Skidmore, Elaine B. Smith, George Smith. Paul F.


16


Gilson, William W. Godfrey, Arthur A. Gorbunoff, Arcade Gosselin, Mary Goucher, George Gould, Edwin H (1 m and 1 f)


Spinner, Elizabeth S. Stalmonis, John St. Onge, B. Sullivan, Edward T. Sullivan, Margaret J.


Guichard, Eugene R.


Sullivan, Timothy Sunberg, John O.


Hale, Albert H. Haley, Stephen (1 m and 1 f)


Swanson, Alfred Swanson, Axel S.


Hall, Edward F.


Sweetser, Judson F.


Hall, Isaac L. (2m.)


Thifault, Joseph


Hanscom, Warren K.


Thompson, Joseph


Hartford, Elizabeth


Thompson, Michael Tuttle, Alfred W.


Healy, Arthur L.


Velantgas, James (2 m)


Healy, Edward T. (f)


Wall, William L. (f)


Healy, Henry J.


Walker, Joseph G.


Healy, J. Austin


White, George F.


Herrington, James


Whitney, Arthur B.


Hodgson, Herbert (f)


Whitney, Hamilton E.


Holt, Donald


Whitney, Julian


Hosmer, William


Whitney, Nathaniel H.


Hunt, Edmund J.


Wilder, Henry E.


Hutchins, Florence


Wilson, T Arthur E.


Wilson, James D.


Irish, George F. (f) Jacques, Rufus F.


Woitowicz, Florian Wood, Francis (f)


Wright, Frank A.


Wright, Frank C. (f)


Wright, Ruby W.


Wright, Sidney


Jarvis, Everett P. (2 m) Jenkins, Mark W. Johnson, Frank C. Johnson, Harry C. Jordan, Alfred E.


Kavanagh, William


Williams. William P.


Hunt, William


Hartson, Annie B. (2f)


17


Annual Town Meeting, February 11, 1924


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, Monday, February 11 1924, the following business was transacted :


1. Hon. Herbert E. Fletcher, Town Moderator, being absent, Alfred W. Hartford was chosen Moderator pro tempore and was sworn by the Town Clerk.


Alfred T. W. Prinn and John W. Spinner appointed Ballot Clerks by the Selectmen were sworn by the Town Clerk, and received from him the official ballots and gave their receipts therefor.


John Edwards and William J. Donnelly appointed Tellers by the Selectmen were sworn by the Town Clerk, and took charge of the check list and ballot box respectively.


The Moderator appointed Alonzo H. Sutherland, Frank L. Haley, T. Arthur E. Wilson and Joseph Wall as additional Tellers.


The ballot box was opened and found to be empty ; the register was placed at zero.


The polls were declared open at 8 o'clock A. M., and the voters pro- ceeded to bring in their ballots for the officers named in Article 1 of the warrant, and the following question, "Shall licenses be granted for the sale of certain non-intoxicating beverages in this Town?" Upon the order of the Moderator pro tempore and the Town Clerk the ballots were removed from the ballot box before the close of the polls.


Hon. Herbert E. Fletcher, Town Moderator, took the chair at 12 o'clock.


It was voted to close the polls at 1.30 P. M. The polls were closed at 1.30 P. M. The register stood at 839. The number of names checked upon the Ballot Clerk's list was 837. The number of names checked on the Ballot Box list was 837. The number of ballots cast was 837.


2. Voted to accept the report of the Finance Committee as printed with the following corrections; under the items of Schools the amount recommended for Physicians should read $200, and for Playground Im- provements nothing.


3. Voted to accept the report of the Town Accountant with the following corrections; under the items Text Books and Supplies the total should read $3602.05; under the item J .V. Fletcher Library the amount for Janitor should be $375 and the total $1285.53; under the item Books the amount should read $497.90 and the total $625.72.


4. Voted to accept the verbal report of the Selectmen on guide boards. Voted that the Selectmen be given further time to report on the naming of streets and roads.


5. Voted to accept the report of the Overseers of the Poor.


6. Voted to accept the report of the School Committee.


7. Voted to accept the report of the Trustees of the Public Library.


8. Voted to accept the report of the Commissioners of the Burial Grounds.


9. Voted that the compensation of the Tax Collector be three-fourths of one percent on the amount collected.


10. Voted to increase the salary of the Town Clerk from $25 to $100.


18


11. Voted that the sum of $6,600.00 be appropriated for General Government purposes to be divided as follows: Selectmen, $500; Town Accountant, $825; Town Treasurer, $400; Tax Collector, $1250; Asses- sors, $800; Town Counsel, $400; Town Clerk, $325; Election Officers and Registrars, $600, and Town Hall, $1500.


12. Voted that the sum of $2300 be appropriated for the Police De- partment.


13. Voted that the sum of $2800 be appropriated for the Fire De- partment.


14. Voted that the sum of $125 be appropriated to cover the expenses of the Sealer of Weights and Measures.


15. Voted that the sum of $100 be appropriated to cover the expenses of the Fish and Game Warden.


16. Voted that the sum of $3000 be appropriated to meet the expenses of the Moth Deparment.


17. Voted that the sum of $300 be appropriated to meet the expenses of the Tree Warden.


18. Voted that the sum of $1,000 be appropriated to defray the ex- penses of fighting Forest Fires.


19. Voted that the sum of $3,000 be appropriated for the Health De- partment.


20. Voted that the sum of $26,000 be appropriated for Highway purposes to be divided as follows :


General Road Construction and Repairs. . $16,000


State and County Roads. 4,000


Machinery 5,000


Snow Removal 1,000


21. Voted that the sum of $12,500 be appropriated for Charities, $12,000 to be taken from the surplus revenue. The appropriation to be divided as follows : Out-side Aid $7,000, Westford Home, $5,500.


22. Voted to appropriate $600 for Soldiers' Benefits.


23. Voted that the sum of $62,700 be appropriated for School purposes to be divided as follows :


Teachers Salaries. $35,000


Care and Maintenance 13,000


Transportation 7,500


Text Books and Supplies 3,500


General Expense. 2,400


Tuition to other towns 300


Vocational School. 700


Physician 300


24. Voted that the sum of $2,200 be appropriated for the support of the J. V. Fletcher Library.


25. Voted that the sum of $300 be appropriated to commemorate Memorial Day.


26. Voted that the sum of $250 be appropriated for the care of the Common.


27. Voted that the sum of $600 be appropriated to cover the expenses of publishing the Town Reports.


28. Voted that the sum of $200 be appropriated for rent of head- quarters of Westford Post 159 of the American Legion for the ensuing year.


29. Voted that the sum of $25 be appropriated for maintaining the Town Scales.


19


30. Voted that the sum of $500 be appropriated for Liability Insurance covering town employees.


31. Voted that the sum of $900 be appropriated for the care of the Cemeteries.


32. Voted that the sum of $150 be appropriated to defray the ex- penses of Cattle Inspection.


33. Voted that the sum of $2,000 be appropriated in accordance with the provisions of Section 6 of Chapter 40 of the General Laws as a Re- serve Fund.




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.