Town of Westford annual report 1920-1926, Part 38

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 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.