USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1920-1926 > Part 38
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
Louis and Raffailla (Fiorentino) Joseph and Barbara (Bilida)
Harold and Leola (Wilkins)
Oct. 8 Dureault, Joseph W.
June 19
Ecclestone, Warren Webster
Dec. 1 Flagg, Maurice Stillman
Jan. 13
Feb. 6 Fletcher, Cynthia.
Sept. 28
Gagnon, Fred Joseph
Oct. 18
Gordon, William
Feb. 7 Goulden, Anne
Feb. 9 Halko, Luba
Nov. 17 Halko, Vera Annie
Jan. 17 Hall, Alan Leroy .
April 27 Hanson, Joyce Roselyn
Feb. 20 Hanson, Rene Martin .
June 3 Harrigan, John .
Nov. 7 Hartley, Daniel .
June 11 Hildreth, Lillian Sherwood
Aug. 16 Hodgson, Edwin Raymond .
Feb. 25 Hughes, 2nd, Thomas Alfred
Sept. 8 Hurd, Gertrude Eilen
1924 Aug. 15 Isabelle, Cecile 1925 Aug. 27 Johnson, Muriel Evelyn
June 26 Kiver, Mary .
Jan. 12 Knight, Alma Leatrice
May 3
Labbe, Marie Florence Yvette
May 2 Lamy, Joseph Emile Raymond.
Lamy, Joseph Jules Conrad .
June 6 Lamy, Marie Germaine Yvette
April 20 June 24 Lanctot, Rita Elda Mar. 7 July 16 Locapo, Domenic ..
Le Febre, Pearl Violet
June 16 Lotrecchiano, Frances Nazzarena
Mar. 2 Mac Entee, Henry Joseph .
Feb. 26 Marshall, Roland Warren.
Feb. 11 McCarthy, Mary Elizabeth
Feb. 19 McKniff, Margaret.
Aug. 25 McNiff, Owen Augustine
McQuarrie, Chester Edward
Nov. 21 Feb. 14 Millis, Mildred Ruth
Oct. 25 Milot, Dolores Virginia
Mar. 17 Milot, Jaqueline Marjorie.
July 9 Milot, Joseph Allard Lawrence
Mar. 23 Milot, Joseph Anselme Homer
Dec. 16 Milot, Joseph Philip Lionel
Aug. 29 Milot, Marie Doris. ..
Dec. 22 Molloy, Mary Eleanor
Joseph and Diana (Lamy)
Clifford F. and Ruth M. (Sargent) Alex and Paulina (Minko) John F. and Georgianna (Sweeney)
. Noe and Adelaid (Dubois)
Charles and Alice (Vincent)
Raoul and Florilda (Valcour)
Joseph and Frederica (Aubry)
Joseph and Rose (Derosier) Lorenzo J. and Eva A. (Scott)
Joseph and Catherine Frank and Annie (Zauchi)
Norbert R. and Rose (Thifault) Warren and Angeline (DeGagne)
Thomas M. and Valliria M. (Gagnon)
James J. and Winifred (Conroy)
Owen A. and Helen M. (Furbush) William and Florence (Wilson)
Willard and Ruth (Miller ) Charles E. and Marie B. (Gagnon)
Joseph V. and Rose (Bellan) Rameo and Della (Momminy)
Joseph and Claudia (Bouchard )
Mathias and Rose (Marase)
Ephraim and Albino (Deslaurier ) Patrick F. and Harriet (Boyd)
Ralph A. and Priscilla (Kennard) Fred J. and Bella (Provost)
Saul and Gertrude (Breault) Clifford E. and Alice (Holmes) Jacob and Elizabeth (Waroby) Wasil and Dora (Chweschko)
Clifford E. and Annie E. (Perkins)
Carl H. and Esther F. (Johnson)
Friel A. and Edna Marie (Gagnon) Edwin C. and Rose Ann (Dare)
Redmond and Ellen (Kavanaugh)
Clarence E. and Gladys (Doolittle)
Herbert and Lillian M. (Robey) Thomas A. and Gertrude S. (Saucier) Richard and Hattie B. (Comey)
Raoul and Bernadette (Lamy) Armand and Gertrude (Milot) James and Mildred (Carkin)
Frank and Magdalene (Finn)
Dec. 23
Denisevitch, Nicol .
Jan. 12 De Wolf, Vera.
Joseph A. and Stella (Brisson) Arthur G. and Eva P. (Webster)
Maurice S. and Maude A. (Adams)
Fletcher, Austin Dana
Austin D. and Ethel M. (Ripley)
June 14 Caunter, Francis Floyd.
Mar. 14 Connell, Robert.
.George J. and Eva (Milot) Rosaire and Marie A. (Lamy) Edmonde and Eva (Lamy) Nelson C. and Doris (Moore)
Oscar H. and Susan D. (Cushman)
Wasil and Alexandra (Schovich)
Oct. 25 Boucher, Joseph Raymond.
9
BIRTHS-Continued
Date
cf Birth
1925
Name
Parents
Mar. 2 Monette, Mary Ellen.
John L. and Alice (Courtney)
Mar. 21 Monette, Mary Rita
Joseph and Alice (Smith)
May 22 Moore, Willard Franklin . Willard and Edna (Sargent)
Aug. 10 Moreno Francis Lawrence
Alex and Sarahophina (De Palm)
April 15 Mulligan, Jennie Elizabeth James P. and Leonora (Caron)
Dec. 19 Parker, Sara Goodrich
James G. and Julia B. (Paine)
Mar. 18
Perron, Margaret.
Wilbrod and Rose A. (Allard)
Dec. 28
Piviroti, Maria
Esseleno and Stella (Contessa)
July 15
Pivirotto, Harold Leonard
Anthony and Philomena (Capuano)
Nov. 2
Popolizio, Isabel Rita .
Vincent J. and Stella R. (Langue)
May 22
Roberge, Thelma Florence.
Alphonse J. and Esther (Quallo)
Mar. 1
Rockwell, Robert .
Ralph N. and Edith D. (Reynolds)
July 30
Sadalasky, Joseph Andrew
Joseph and Jennie (Banzavitch)
Sept. 12
Scott, Margaret Claudina
David and Agnes (Chelwick)
Jan. 27 Sedalnik, Viacha
Peter and Olga (Sedach)
Jan. 15 Shea, Rena Francis
Joseph F. and Inez F.
Sept. 8
Socorelis, Pauline Lillian
William and Eva M. (Goslin)
May 19
Spas, Sofie .
Steve and Mary (Harachka)
June 28.
St. Onge, John Gregory.
Eugene A. and Julia M. (Tilton)
Mar. 8
St. Pierre, Marie Rita Lydie
Amedee and Albertine (Lamy)
Dec. 11 Tandus, Helen Mary .
John and Mary (Waryas)
Dec. 19 Thifault, Joseph Arthur
Arthur and Ethel (Griffin)
Dec. 5
Thompson, Joseph Michael .
Joseph and Sarah E. (Costello)
Feb. 27 Wilk, Blanche. Stanly and Joan (Setkiewicz)
Number recorded in 1925: Males, 45; Females, 52.
10
Marriages
RECORDED BY THE TOWN CLERK OF WESTFORD, 1925
Date
of Marriage 1925
Names
Age Residence
Birthplace
May 18
Ambrose, Frederic C ..
35
Boston.
Southborough
Wood, Emma M ..
29
Westford .
. Clinton
July 20
Bellemore, Arthur J.
24
Westford .
Canada
Labbe, Evelyn M.
24 Groton
New Bedford
Nov. 11
Burne, J. Clarence.
31 Chelmsford.
Fall River
Nov. 30
Chaput, Roland H .. Carpentier, Irene R.
21
Westford.
Chelmsford
July 5
Charette, Andrew J. Carron, Mary R.
23
Westford
Taunton
June 24
Day, Walter O. Swenson, Alice V.
18
Westford .
Lowell
Oct. 11
Descheneau, Lewis A. Lavinge, Irene .
22
Westford.
Lowell
June 27
Doane, Walter B .. Hanson, Hilma S.
25
Westford .
Westford
Feb. 14
Gebelein, George. McCormack, Margaret E
21
Westford.
England
Oct. 14
Gower, Thomas W Lundgren, Anna S.
24
Westford.
Colorado
Oct. 14
Healy, Philip H .. Harrington, Alice E.
25
Westford
Westford
Feb. 22
Hemen, Robert J. Pentz, Ethel.
27
Waltham
Nova Scotia
July 4
Jewell, Oswell C.
21
Westford
Monmouth, Me.
Aug. 31
Kirby, Dennis
25
Quincy .
Scotland
Nov. 26
Mace, Lewis R. J. Gobin, Lillian V.
18
Lowell
Lowell
April 19
McCarthy, Joseph E.
21
Westford
Westford
20
Lowell .
Canada
Nov. 26
McMullen, Alfred J.
26
Chelmsford Westford .
Lowell
Sept. 1 Miller, Peter Goodemoot, Mary J.
54
Westford .
Warren, Vt.
Jan. 10
Milot, Charles E.
22
Westford
Canada
June 1 Morase, Albert J.
22
Westford
Canada
May 11
Pellerin, Joseph
34
Westford
Canada
Aug. 30
Sullivan, John F. Cosgrove, Mary J.
25
Westford.
Scotland
June 20
Sunbury, Kenneth A. Carroll, Margaret A
26
Dorchester
Boston
Dec. 31
Treat, Jr., Orrin A. Sheerer, Marguerite R.
25
Somerville
Tenants Harbor Me.
Aug. 26
Tyrrell, George A.
33
Lowell . .
Lowell
April 27
Walsh, Edward.
30
Westford .
England
July
6 Valcourt, Ernest.
23
Westford .
Canada
Carbonneau, Antoinette. 19
Westford
Canada
Jackson, Bessie M.
27
Ayer
Nova Scotia
23
Lowell
Lowell
24
Lowell.
Lowell
33
Westford .
Westford
44
Manchester, N. H.
.Metheun
23
Milford .
Milford
27
Providence, R. I.
Lawrence
26
Westford .
Westford
26
Westford.
Westford
44
Westford.
Westford
Breault, Della M
21
Westford
Cambridge
McParland, Margaret
22
Westford
England
18
Westford .
Canada
17
62
Tyngsborough
Burlington, Vt.
Gagnon, Marie B
19
Chelmsford
Chelmsford
20
Westford
Canada
Canton, Alice.
24
Westford.
Canada
25
Westford
. Westford
22
Westford .
Tewksbury
23
Westford .
Frankfort, Me.
Shugrue, Mary L.
26
Westford .
Westford
Thompson, Margaret M
28 Westford .
England
Lapointe, Catherine
Chelmsford
Livesey, Cecelia M.
Milot, Mary J.
Number recorded, 27
11
Deaths
RECORDED BY THE TOWN CLERK OF WESTFORD, 1925
Age
Names, etc.
Years
Months
Days
Dec. 2
Balsor, William W., son of Hiram and Menneita (Pineo) .
89
23
May 20
Bellmore, Omar,
47
Sept. 12
Blackadar, howard P., son of George A. and Florence M. (Robbins) .
15
1
12
Sept. 14
Blowey, Samuel,
61
3
2
Sept. 15
Boucher, Amada, wife of Hector
59
7
16
Sept. 15
Bradley, John, son of John and Mary A. (Johnson).
63
3
15
April 26
Connell, Catherine, widow of Dennis .
72
3
22
Mar. 31
Decatur, Adelaide, widow of Clarence R. P ..
68
3
3
Mar 11
Denniasavage, Joseph, son of Joseph and Warwara (Denniasavage) .
1
5
20
June 8
Donnelly, Ellen S., wife of Michael H.
68
8
Jan.
6
Downs, Joshua A., son of Matthew F. and Mary A. (Prentiss )
72
6
12
Dec. 27
Duncan, William, son of James and Isabella (Smith).
39
8
17
April 21
Dupuis, Juste, son of Edward and Hermine (St. Cyr).
57
10
5
Dec. 27
Ecclestone, Frank, son of Thomas and Amy (Crocker) ..
61
2
Feb. 12
Edwards, Louisa, wife of William C.
73
7
3
June 7
Gilson, Levi S., son of Samuel and Johan (Libby)
74
4
16
April 4
Gilson, Mattie, wife of William. . .
32
6
22
July 27
Gosselin, Rose A., daughter of Gregoire and Mary (McKeon) .
48
Dec. 14
Hanley, Catherine,
78
7
15
Mar. 18
Hildreth, Elizabeth C., wife of Charles L.
45
11
4
April 27
Hobson, Rose, wife of Albert
56
11
9
May 8
Ingalls, Lawrence A., son of Harry and Z. Vina (Mitchell) Isabelle Cecilia, daughter of Joseph and Dinah (Lamy).
1
3
16
Feb. 13
Johnson, William W., son of William and Sarah (Saunders) Jordan; Alfred E., son of Alfred B. and Susan A. (Wheat)
65
7
13
Sept. 29
Kane, John L., son of Lawrence and Margaret (Orr).
15
11
11
Oct. 16
La Cross, Henry, son of Alfred and Josephine (St. Peirrie). Lamy, Raymond, son of Raymond and Alice (Vincent) . . Leroux, Romeo, son of Ferdinand and Virginie (Lauve) .. McMaster, John
52
8
27
Oct. 29
McNally, John J., son of Patrick and Margaret (Barrett). McTeague, Elizabeth, widow of Michael
77
Nov. 18
Nutting, Josephine, widow of Benjamin F.
77
6
18
June 14
Ouellette, Victor, son of Francois and Marie (Gagnon)
18
7
13
June 7
Prevost, Jessie, widow of Jean B ..
79
April 11
Urban, Michalina
44
May 12
Walker, George A., son of Joshua and Caroline (Clough) . .
62
15
Feb. 2
Welch, Thomas A., son of John and Johanna (Anglin)
71
Dec. 3
Whidden, Augustus F.,
Males
Females
Total
Whole number recorded .
29
20
49
Number of deaths in Town.
20
15
35
Residents of Westford
28
18
46
3
April 12
10
14
June 20
35
5
14
Oct.
3
83
9
2
Sept. 6
20
5
19
Dec. 2
74
11
Feb. 7
5
81
3
Date
of Death 1925
Dec. 29
Bordeleau, Adelaide, wife of Joseph .
73
Jan. 26
Corrigan, James, son of John and Catherine (Cosgrove) .
12
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 lawto 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 provision 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 re- quest of the clerk of the 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, 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
-- --
!
13
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 inten- tion 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 registered 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, 1924 TO DECEMBER 1, 1925
212 Males at $2.00
$424.00
44 Females at $5.00 220.00
Total $644.00
Clerk's fees 256 licenses at 20 cents
51.20
Paid into County Treasury, June 1 and Dec. 1, 1925 $592.80
NUMBER OF DOGS LICENSED AND TO BE ACCOUNTED FOR TO COUNTY
TREASURER IN 1926
5 Male at $2.00 $10.00
Number of dogs returned by Assessors: Males 217, females, 34; total 251.
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.
Blodgett, Della
Balmforth, Mena G.
Bombush, Peter
Barretto, John
Bordeleau, Angelina
1
Bechard, Mary
Borodafka, Mike
Belitski, James
Bell, James R.
Bosworth, Hilda Bridgford, Elmer K.
Bellemore, Arthur
Britko, Jacob
Blaisdell, Elizabeth A.
Brooks, Fred W.
Blaney, Cyril A. (4 m and 2 f)
Bubeske, Alexander
15
Buckley, John J. Burbeck, Fred A. Burke, George H.
Burnham, Chester A. Butterworth, William L. Cates, Thomas W.
Carmichael, Charlottie Charlton, A. L.
Clement, J. Edward (f)
Coburn, Charles H.
Coburn, Harry R. (1 m & 1 f)
Connell, Emily
Connell, John A.
Cote, Henry (f)
Courchaine, Joseph R.
Courchaine, Fred F. L.
Crocker, R. H.
Hartson, Frank J. (2 f)
Cutting, Ralph T. (2 m)
Dare, John
Healy, Henry J.
Davis, Charles H. (f)
Healy, John A. 2nd
Healy, J. Austin, Jr.
Decatur, Fred (f)
Healy, Mary C. (f)
Herrington, James W.
Degagne, Resimon
Hitchcock, Wade V.
De La Haye, Edmund J. (f)
Holt, Donald
Denesevitch, Zackary (3 m)
Hosmer, William E.
Hunt, William
Donnelly, William J.
Ingalls, Harry M. (f)
Downing, Almon E.
Irish, George F. (f)
Drew, Sarah J.
Jacques, Rufus S. Jarvis, Everett P. (2 m)
Dubey, James
Jenkins, Mark W. Jordan, Alfred E.
Dubinski, Joseph (2m)
Duguid, Alexander
Kavanagh, William
Dureault, Annie
Keizer, Roy L.
Dynewicz Julian
Kemp, John M. (f)
Kendall, Herbert M.
Keyes, Edward H.
Kimball, George A. (f)
Krawicz, John W. Lamy, Arthur (2 m)
Fitzpatrick, F. J.
Flagg, Elbert H. (f)
Fletcher, Harry N. (1 f and 4 m) Fletcher, J. Herbert (3 m) Fletcher, Ralph A. (2 m)
Fletcher, Walter W.
Forrest, Alice (1 m & 1 f)
Frazer, Alexander Freeman, Charles (2 m)
Frost, Alice E. Furbush, F. Russell Godfrey, Arthur A. (f) Gosselin, Mary
Goucher, Lionel Gould, Edwin H. (1 m and 1 f)
Graves, Margaret Griffin, E. L.
Guolla, Pietre A.
Hale, Albert H. Haley, Stephen (2 m and 1 f) Hall, Edward F.
Hall, Isaac L. (2 m)
Hanscom, Warren K.
Hanson, Edna
Hartford, Elizabeth
Healy, Arthur L.
Day, Norman E.
Deeming, Ernest
Desmond, David
Drolet, Alfred
Eastman, Elizabeth A. (2 m)
Edwards, Charles
Elliott, James (f)
Elliott, Matthew
Elliott, Matthew F. (f)
Feeney, John, Jr.
Lamy, Raoul Lawrence, Austin
Lewkowich, John Levasseur, Onesime Light, Daniel H. Locapo, Joseph (2 m)
Looram, James
Lord, Marion E. (2 f)
Lowell, C. H. (f)
Lundberg, Axel G. (2 m)
16
Mann, Mabel E. (f) McCarthy, Arthur (f) McCarthy, Robert J. McCoy, Fred L.
McDonald, Henry A. (1 m and 1 f) McDonald, Leo C.
McDonald, William O. (1 m and 1 f) Sherman, David McGlinchey, Michael M.
McIntosh, John (1 m and 1 f) Miller, Frank E.
Milot, Antony
Monahan, Catherine S.
Spinner, Edward G.
Moore, Willard
Spinner, Elizabeth S.
Morton, Walter
Stalmonis, John
Mountain, Albert E.
St. Onge, B. Stuart, Fred
Mountain, Ernest G.
Sullivan, Edward T.
Sullivan, Margaret J. (2 m and 1 f)
Murphy, Henry J.
Sunberg, John O.
Nelson, Oscar A.
Sunbury, E. H.
Nesmith, Linwood
Supple, William F.
Nordlof, Ernest
Swanson, Alfred
O'Brien, Arthur J.
Swanson, Axel G.
O'Brien, John W. (2 m) Oliver, Joseph
Sygla, Tony
Talanyetz, Makary
Taudus, John
Palermo, Samuel
Thompson, Michael
Patterson, Henry C.
Tousignant, William
Payne, John J. (2 f)
Perkins, Joseph (2 m)
Velantgas, James (2 m)
Perkins, William H.
Walker, Joseph G.
Peterson, Axel
Wall, William L. (f)
Phillips, Norman A.
Ward, Ernest
White, George
Whitney, Hamilton E.
Wilder, Henry E.
Prescott, Benjamin A.
Williams, William P.
Prescott, Robert (f)
Wilson, James D.
Profita, Joseph
Wilson, T. Arthur Wright, Frank A.
Provost, Fred
Wright, Frank C. (f)
Provost, Leo
Wright, Perley E.
Regnier, Francis E.
Wright, Sidney
Wood, Francis (f)
Wortowicz Florian (2 m)
Roudenbush, William C. (f)
Sargent, Joseph C. Schneider, Adolph (f) Scott, David Scott, Everett A.
Sedach, Wasil Seifer, William F. (f)
Simpson, John T. Skidmore, Elaine B.
Smith, Paul F. Soubosky, Michael
Mountain, Walter
Mulligan, James P. (2 m)
Sweetser, Judson F.
Orr, Robert J. Overlock, Lafayette Page, Narcisse
Thifault, Joseph
Tuttle, Alfred
Picking, Frederick H.
Pitkin, Gwendolyn
Pozniak, George
Provost, Edmund
Regnier, Joseph C. (1 m and 1 f) Richard, Conrad
17
Annual Town Meeting, February 15, 1925
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 16, 1925, the following business was transacted :
Hon. Herbert E. Fletcher, Town Moderator, being absent, Alfred W. Hartford was chosen Moderator pro tempore and was sworn by the Town Clerk. The Meeting was called to order at one o'clock P. M.
1. Voted to accept the report of the Finance Committee as printed with the following correction : changing Article 12 to Article 13 on Page 71.
2. Voted to accept the report of the Town Accountant as printed.
3. Voted to accept the report of the Selectmen as printed.
4. Voted to accept the report of the Overseers of the Poor as printed.
5. Voted to accept the report of the School Committee as printed.
6. Voted to accept the report of the Trustees of the Public Library as printed.
7. Voted to accept the report of the Commissioners of the Burial Grounds as printed.
S. Voted that the compensation of the Tax Collector be three fourths of one per cent of the amount collected.
9. Voted that the salary of the Town Treasurer be increased from $250 to $350.
10. Voted that the compensation of the Assessors be increased from $4 per day to $5 per day.
11. Voted unanimously that the following amounts be appropriated : Selectmen. $500; Town Accountant, $825; Town Treasurer, $500; Tax Col- lector, $1,250; Assessors, $1500; Town Counsel, $400; Election and Regis- tration $600; Town Clerk, $325; Town Hall, $3,000.
12. Voted that the sum of $2,300 be appropriated for the Police De- partment.
13. Voted that Article 13 be laid on the table until after Article 37 is acted on.
14. Voted that the sum of $1,000 be appropriated for Forest Fires and that this amount be taken from the Surplus Revenue.
15. Voted that the sum of $150 be appropriated for the Sealer of Weights and Measures.
16. Voted that the sum of $100 be appropriated for the Fish and Game Warden.
17. Voted that the sum of $3,000 be appropriated for the Moth De- partment.
18. Voted that the sum of $300 be appropriated for the Tree Warden.
19. Voted that the sum of $3,000 be appropriated for the Health De- partment.
20. Voted that the sum of $150 be appropriated to defray the ex- penses of Cattle Inspection.
21. Voted that the sum of $27.000 be appropriated for Highway Pur- poses to be divided as follows : Town Roads, $16,000; State and County Roads,
18
$4,000; Machinery, $5,000; Snow Removal, $1,500; Brush Cutting, $500.
22. Voted that the sum of $13,000 be appropriated for Charities and that this amount be taken from the Surplus Revenue, the appropriation to be divided as follows: Outside Aid, $7,500; Westford Home, $5,500.
23. Voted that the sum of $2,000 be appropriated for Soldiers Bene- fits.
24. Voted that the sum of $68,000 be appropriated for the School Department.
25. Voted that the following sums be appropriated for the use of the J. V. Fletcher Library; the sum of $2,350 to meet the expenses of the main library and its branches, and the receipts from dog licenses.
26. Voted that the sum of $300 be appropriated to commemorate Me- morial Day.
27. Voted that the sum of $300 be appropriated for the care of the Common.
28. Voted that the sum of $600 be appropriated to cover the expense of publishing the Town Reports.
29. Voted that the sum of $200 be appropriated for rent of headquar- ters of Westford Post 159 of the American Legion for the ensuing year.
30. Voted that the sum of $25 be appropriated for maintaining the Town Scales.
31. Voted that the sum of $650 be appropriated for Liability Insur- ance covering town employees.
32. Voted that the sum of $900 be appropriated for the care of the Cemeteries.
33. Voted unanimously that the Selectmen be and hereby are auth- orized and empowered to take in fee by right of eminent domain for muni- cipal purposes, to wit, for cemetery purposes, about one and one half acres of land adjoining Fairview Cemetery which is owned by David L. Greig.
34. Voted unanimously that the sum of $2,000 be appropriated for the acquiring of land to enlarge Fairview Cemetery and to lay out and grade the same.
35. Voted to appropriated $400 and to elect a director for demonstra- tion work in agriculture and home economics, the money to be expended by, and the director to serve in co-operation with the County Trustees for Aid to Agriculture of the Middlesex County Bureau of Agriculture and Home Economics, under the provisions of Section 40-45 of Chapter 128, General Laws. Clifford F. Johnson was elected Director.
36. Voted that the sum of $700 be appropriated for fire proof equip- ment for Town Officers.
37. Voted that the sum of $10,800 be appropriated to purchase the fol- lowing fire apparatus: One combination motor truck for Westford Centre, one chemical Ford truck for Graniteville, one chemical Ford truck for Forge Village.
Article 13 was taken from the table and it was voted that the sum of $2,900 be appropriated for the Fire Department.
38. Voted that the sum of $400 be appropriated for Band Concerts.
39. Voted that the sum of $2,000 be appropriated and the Selectmen be authorized to widen Pleasant St., in Forge Village where it crosses the canal of the Abbot Worsted Co.
19
40. Voted that the sum of $707 be appropriated to pay the overdrafts of Soldiers Benefits for 1924.
41. Voted that the sum of $3,365.42 be appropriated to pay bills out- standing Dec. 31, 1924, to be divided as follows: Schools, $2,679.79; Town Hall, $281.40; Police Department, $58.10; Fire Department, $249.08; Health Department, $25.04; Highways, $5.40; Library, $48.06; Town Treas- urer, $7.55; Cemeteries, $11.00.
42. 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 Reserve Fund.
43. Voted that the School Committee be authorized and empowered to change the present contract between the Trustees of Westford Academy and the Town so that the Town will hereafter assume the expense of heating the Academy building.
44. Voted to dismiss the article relative to authorizing the School Com- mittee to contract for the transportation of School children for a period of three years.
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.