USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1920-1926 > Part 9
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
Thomas and Annie (McKnight) Romeo O. and Bertha (Cote')
Sept. 9
Julian, Mary Roma
James and Margaret (Smith)
Oct. 22 Kisley, Wasiley
Elia and Alexandra (Wasiley)
Apr. 5 Knight, Raymond
John F. and Georgianna (Sweeney)
July 16 Labby, Mary Della Cecil
Noe and Adelaide (Dubois)
July 7 Lamey, Elien
Adam and Clerilda (Lefebure)
Feb. 8 Lamy, Joseph Arthur Avery
Noe and Jane (Oubrey) Joseph and Frederica (Aubry)
June 14
Lamy, Noe Joseph Roland Lamy, Rena
Charles E. and Alice F. (Vincent)
Nov. 11
Laramie, Muriel June
George and Louise (Sturgeon)
Feb. 25
Lawrence, Hazel Virginia
Austin and Mary L. S. (Healey)
May 2
Le Duc, Mary Caroline Le Duc, Robert Leo Ferdinand and Jennie (Frichette)
Nov. 29
Lord, Phillip
Phillip and Mary Ann (Kelley) John J. and Margaret M. (Conroy) Peter and Elodia (St. Peter) Joseph and Mary (Bourgault)
Sept. 25
Martin, Joseph Uldege Leo
July 20
Mathieu, Marie Yvette
Oct. 13 Mauti, Corinne
Louis and Philomena (Barrett) Thomas E. and Elizabeth (Kelly)
Dec. 6 McCarthy, Karlene Gertrude
Oct. 30 McDonald, Kenneth William
June 18 Milot, Joseph Emile Fernand
Oct. 30 Milot, Mary Georgiana Anita
Dec. 4 Monnemy, Ruth Eleanor
Romeo and Della (Momminny) Albert and Helena (Vallaire) Alexander and Seraphina (De Palma)
Apr. 9 Moreno, Amelia
Oct. 2 Packard, Carolyn Sherman
Fabyan and Edna (Sypher)
May
4 Ricard, Selvani
Donat and Josephine (Ricard)
May 4 Ricard, Seril Donat and Josephine (Ricard)
George and Eva (Milot)
July 7
Connell, Everett
Eugene and Emily (Hartley)
May 15
Connell, Phillip
George J. and Dinah M. (Milot)
Oct. 23 Brule, Mary Janet
Rosarie and Mary (Lamy)
Aug. 26
Connelly, Edward Martin
Timothy F. and Mary (Summers)
Nov. 27
Ducharneaux, William John
Alexander and Alice (Sabeitzis)
Aug. 25
Dubinski, Anthony Peter
Henry E. and Mary A. (Lacroix)
Jan. 14
Oct. 1 Mann, Annie Winifred
Apr. 17 May, Thomas Edward, Jr.
Thomas and Valliria (Gagnon) William and Gladys K. (Daley)
Emile A. and Angeline C. (Vincent)
.
Wilfred and Medora (Camandry)
Jan. 15 Kelly, Joseph
Sept. 12
9
BIRTHS-Continued.
RECORDED BY THE TOWN CLERK OF WESTFORD, A. D., 1921
DATE OF BIRTH 1921
NAME
PARENTS
Apr. 26 Richards, Mary Mildred Irene
Joseph C. and Mary A. (Pidgeon)
May 27 Saliko, Annie .. Michael and Maisella (Streeta)
Sept. 26 Shugrue, John Edward Frank and Lucy (Edwards)
Nov. 8
Sinkiewicz, Janina Jan and Bronislowa ( Puczilowska)
Oct. 30 Spinner, John Edward Edward G. and Mary C. (Healey)
May 15 St. Onge, Arline Edith Eugene A. and Julia M. (Tilton)
Sept. 9 Strong, Julia Blanche Arthur E. and Marjorie B. (Hayford)
Apr. 12 Talanze, Veteusloupe
Mike and Sophie (Lapa)
Aug. 12 Therrien, Joseph Camille Murcel. Wilfred T. and Lucienne E. (Milot)
Dec. 21 Thompson, Winifred Ellen Joseph and Sarah E. (Costello)
Sept. 6 Tousignant, Joseph Roland Joseph and Rose (Byron)
Oct. 10 Veno, Leo David J. and Lucy (Liscord)
Aug. 30 Waskalo, Sophia Wasil and Phedora ( Posnick)
Apr. 15 Whidden, Donald Harris Elmer H. and Stella M. (Earle)
June 29 Whiting, Anna Mary Harry E. and Martha L. (Grant)
May 15 Whitney, Roland Harry A. and Sadie A. (McMaster)
Jan. 24 Wilk, Stanislawa Stanley and Joanna (Letkiewicz)
Sept. 25 Woitowicz, Florian
Florian and Sofie (Masilbas)
Feb. 6 Wright, Winston Bryant Sidney W. and Lena (Cheever)
Dec. 8 Young, Mary John and Alice (Pates)
Jan. 8 Zanchi, Grace Domenico and Angiolina (Montanga)
Jan. 11
Zudowicz, Helen Leon and Nellie (Praknick)
Number recorded in 1921: Males, 44; Females, 49; total, 93.
10
Marriages
RECORDED BY THE TOWN CLERK OF WESTFORD, A. D., 1921
Date of NÅMES
Age Residence
Birthplace
Marriage 1921
June 21 Bale, Frank Valentine ..... 23
Westford England
66
Leadville, Colo.
Oct. 14
Banister, Seth Warrener. . . .
28
Westford
Somerville
Portland, Me.
June 18
Barlow, Joseph Simion George 17
20
Westford
Lowell
June 27 Burke, George Henry McLean, Cassie. .
40
Lowell
Nova Scotia
26
Westford
Westford
Oct. 11
Carpentier, Clifford George ..
20
Westford 66
Canada
Apr. 13
Charlton, Frank Edward ....
34
Philadelphia, Pa.
June 25
Charron, Henry Joseph. . 17
Fitchburg
Fitchburg
Orange, Marie Lucinda
28
Westford
Canada
Oct. 31
Costello, Thomas, Jr .....
28
England
Baker, Lillian Louisa.
21
Westford
May
De Wolf, Harold George.
22
60
Newton
19
Canada
July 4
Duchesneau, Wilfred Joseph .
19
66
Dunstable
Feb. 22
Flagg, Webster Elbert.
21
66
Westford 66
Jan. 5
Forty, Albert George. 22
New York
Smith, Margurita Evangelina
19
Lowell
Lowell
Oct. 11
Gervais, George Joseph. Brule, Maria ..
24
Westford
Nov. 16
Laffey, Joseph Martin.
20
Lowell
Dracut
Nov. 7
Lamy, Jules. ..
21
66
Feb. 8 Leclair, Hector Alphonse. ..
Chelmsford
66
Westford
66
Sept. 12
Boudreau, Mary Alma .... McDonald, Henry Augustus. Hanlon, Rose Frances .. . .
31
Dracut
Dracut
Oct. 11
McKniff, John Thomas.
22
Westford 66
England
Aug. 24
Milot, Rameo . Montmemy, Odilda
Canada
Oct. 16 Palermo, James.
23
Italy
June 25
Parmentier, Joseplı. Gagnon, Della. .
Lowell
Canada
Westford 66
Westford
Arlington Arlington
Lowell 66
Lynn
Westford
Billerica
Lowell
No. Sudbury
Springfield
Italy 66
Oct. 17
Zanchi, Esther Mary Grace Reed, Carl Shorey . . .
Danvers
Maine
Westford 66
Lowell
Chelmsford
Chelmsford
Westford
Salem
Manchester, N. H .. Canada
Chelmsford Fitchburg
Westford
Lowell
June 23 Sargent, Stanley E. Ranney, Grace E ..
23
Enfield, N. H.
Lebanon, N. H.
Westford 66
Wayland
Apr. 30
Slayton, Larnard Washington Stuart, Flora Belle .
24
66
New London, N. H.
Apr. 18
32
66
66
Feb. 16
Smith, Frederick . Day, Edna Mae. St. Germain, Alfred Joseph. Bernier, Aurore Mary Rose Stuart, Fred McNaughton . . . Keeler, Sarah Jane
22
66
27
Westford
(Shrigley) 30
66
Lowell
60
Gloucester
20
60
Bradford
49
Westford
Sept. 28 Burnham Chester Arthur. Ohlson, Elvira Elizabeth. .
24
Chelmsford
Chelmsford
Gagnon, Ida Catherine. 31
66
Chicopee
Sullivan, Mary Ellen . .... 18
66
24
Canada
Canada 66
Canton, Alma Marie ... 18
Westford
Canada 6
Bernier, Exauria. 18
66
28 25 30
Molloy, Rose Ann. 23 20 20
66
June 28
Payne, John Joseph.
22 21 18
July 30
Mulcahy, Madeline Mary. . Perkins, George E .. Parrott, Ida Mildred .
Canada
June 30
Pickup, Albert Raymond. . Thibault, Anastasia Matilda Popolizio, Joseph ..
22 20 26 21 33 20
Westford
Westford
Nov. 24
Woodbury, Bertha May .... Reeves, Albert Walter, Jr ... Mccluskey, Mary Ellen ... Rioux, Charles Eugene. Boudreau, Marie Eugenie. . Robinson, Bertram F .. Mccullough, Rose V.
29 22 28 24
23 31 30
66
Westford
Jan. 8
22
66
Canada
Jan. 1 Blanchard, Walter Lowell. . Sugden, Hilda
26
Tyngsboro
Canada
Lajeunesse, Mary Laura. ..
Montgomery, Elizabeth True
27
Lundgren, Helga Linnea. . 21
(Dupont)
66
66
Wilkins, Leola Cecil. .
18
Lewiston, Me.
Camire, Marie Medora ....
66
Westford
Contessa, Maria. 21 39
May 28
22 25 20 23
Oct. 4
June 30
Lebanon, N. H.
Chelmsford
Wilkins, Vera Beatrice ... 18
11
MARRIAGES-Continued. RECORDED BY THE TOWN CLERK OF WESTFORD, A. D., 1921 NAMES
Date of Marriage 1921
Age Residence Birthplace
June 15 Thompson, Joseph . . 27
Westford 66
England
Sept. 12
Oct. 26
Woods, Charles Everett .... Hunter, Blanche Elizabeth 20 Tyngsboro Tyngsboro
Number of marriages recorded, 38.
Deaths
RECORDED BY THE TOWN CLERK OF WESTFORD, A. D., 1921
AGE
NAMES, ETC.
Years Months
Days
May 1
Abbot, Abiel J., son of John W. P. and Catherine Abbot
71
3
23
Mar. 27
Bennett, Mary L., widow of George. .
62
10
8
May 27
Blaisdell, Joel Alvin, son of Joel and Hannah M. (Vose)
71
0
4
July 22
Boichenka, Lawress, son of Makary and Ella (Wilson) . Connell, Eugene R., son of John and Margaret (Coughlin) Connell, Margaret E., wife of John H. .
63
0
24
May 17
Curtis, John, son of George S. and Margaret (McGown) Davis, Alfred Oscar, son of A. S. and Mary A. (Shaw) . De La Haye, Alice M., wife of Edmund.
80
10
5
May 12
Douglas, Mary A., wife of Ralph ..
44
6
3
Feb.
12
Dumont, Leo G., son of Ernest and Mary (Boucher)
5
25
Feb. 18 Eddy, Mary A., daughter of Martin.
65
3
17
June 27
Fletcher, Etta W., wife of J. Willard.
56
5
27
Nov. 11
Fleury, Arthur, son of Frank and Sophie (Audette)
18
6
29
Oct. 31
Gardell, August, son of Joseph and Marion (Tranchdrow)
84
2
7
Feb. 25
Greig, John, son of Robert and Magadlene (Law) .
83
1
27
Aug. 21
Haley, Margaret E., daughter of John and Mary (Doyle) Holt, Alice A., widow of Arthur ..
72
2
24
Apr. 1
Kabele, Henry M., son of William and Margaret (Carl) . Kennedy, Harry B.
50
Dec. 6
Kilmister, Alice Mae, wife of Percy A
25
6
11
Apr. 11
Krouse, Ludwig
81
2
11
Apr. 28
Lajeunesse, Patrick
1
11
19
Sept. 22
La Mai, Gandars, daughter of Alexander and Dora (Melot) Lamey, Elien, daughter of Adam and Clerida (Lefrure) Lamy, Joseph A. H., son of Noe' and Jane (Aubrey) ..
22
1918
Langley, Aldat J., son of Joseph and Anna (Pillin).
20
5
25
1921
Layton, George W.
33
10
26
Nov. 2
Mann, Edgar A., son of Edgar A. and Emily (Willard) . McDonald, William, son of William and Glades (Daley) McKnight, Andrew, son of John F. and Janet (Stewart) McLenna, Lillian P., widow of Alvin A. .
24
8
15
Feb. 14
61
2
22
Apr. 15
Mitchell, Henry G., son of Joseph W. and Betsy ( Gilbert)
95
10
15
Jan. 8
Molloy, John, son of Michael and Catherine (Loftus) ..
19
11
5
June 26
Provost, Henry William, son of Joseph and Mary ( Lavoice)
53
4
10
Nov. 23
Rafter, James W., son of John and Eleanor (Wilson) ..
82
6
Dec. 5
Salalaiko, George, son of Michael and Mary (Stryga) ..
75
11
Feb. 26
20
3
3
Sept. 29
76
7
20
June 19
Tousignant, Marie Florence, daughter of Joseph and Rose ( Byron)
1
12
Mar. 22
Trull, Kenneth M., son of Elmer and Florence L. (Jeffrey)
3
10
20
July 14
Veno, Dorothy, daughter of David and Lucy (Liscord) ..
1
5
11
1920
Vose, Martha, wife of Almon
31
4
15
1921
May 31
White, Jane, widow of William
92
13
Males
Females
Total
Whole number recorded .
32
17
49
Number of deaths in Town.
28
10
38
Residents of Westford ..
28
16
44
1
July 31
34
5
8
Nov. 19
50
Aug. 30
32
5
23
May 20
Dumont, Mary, wife of Ernest.
33
July 11 Edwards, Charles S., son of Charles E. and Mary E. (Smith)
38
7
1
June 26
June 5 Jordon, Dorothy L., daughter of Alfred E. and Laura P. ( Whitney)
20
2
22
50
10
6
May 29
51
Dec. 10
2
15
Mar. 3
May 6
July 9
Oct. 28
36
3
Sept. 11
Schellenger. Gilbert A., son of Reuben and Esther ( Perry) Sullivan, George Thomas, son of Timothy and Margaret. Swanson, Noah, son of Swan ..
6
24
Nov. 22
Anderson, Bertha .
30
Westford Quincy
25
66
Ayer
Williams, George Francis. .. 26
Plainfield, N. H.
Plainfield, N. H.
Costello, Sarah Ellen . 22
DATE OF DEATH 1921
Feb. 13
60
Dec. 31
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 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 S.
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 * or of any person author- ized 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 registered hospital medical officers 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 TO DECEMBER 1, 1921.
204 Males at $2.00. $408.00
35 Females at $5.00 175.00
Total $583.00
Clerk's fees, 239 licenses at 20 cents 47.80
Paid into County Treasury, June 1 and Dec. 1, 1921. $535.20 Number of dogs returned by Assessors: Males, 186; females, 25; total, 211.
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 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 13S. 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 sction.
OWNERS OR KEEPERS OF DOGS WHO HAVE PROCURED LICENSES SINCE
Abbot, Edward M.
LAST REPORT Bradley, Richard
Abbot, John C.
Bridgeford, Elmer K. (f)
Anctil, John H.
Brisson, Anaclet
Anderson, Andrew
Brisson, Arthur W. Brown, John P. (f)
Anderson, William E.
Burbeck, Fred A.
Balmforth, Mena G. (f.)
Burnham, Arthur H.
Banister, Francis W.
Barretto, John Baum, Reginald
Burke, George H. Butterworth, William L.
Bellanger, Mrs. Georgie
Bellanger, Joseph
Blaisdell. Elizabeth A.
Carpenter, Ports (f) Carpentier, Joseph
Boldgett, Della B.
Cavanaugh, Henry Cigle, Tony
Blodgett, Chas. A. & Fred R.
Cadman, G. Henry Cameron, Marjorie Carkin, Warren E.
Blaney, Cyril A. (3 f and 1 m)
(1 m and 1 f) Colburn, Charles H.
Bosworth, Mrs. Hilda Collins, Emily
Anderson, Oliver
14
Comey, Arthur H. Connell, Eugene R. Connell, Harold F. Connell, John A. (2) Connell, Mrs. Margaret Cote, Henry Coulter, Samuel L. Couchaine, Eva P. (f)
Cushing. Joseph R.
Cutting, Ralph T.
Jarvis, Everett P. (2) Jenkins, Mark W.
Deaureault, Annie
Johnson, Clas Johnson, Frank C.
Desmond, Gerald F.
Johnson, Peter (2)
Donnelly, William J.
Jordon, Alfred E.
Dow, George
Kendall, Herbert M.
Downes, Mathew F.
Kimball, George A.
Downing, Almon E.
Lakin, Alston H.
Downs, Charles F.
Lambert, Mrs. Alice
Drew, Mrs. Sarah J.
Lamey, Arthur
Dubey, Frank
Lapinewski, Adam
Dupee, Mrs. Annie E. (f) Dupee, Jessie
Lavasseur, Onenesime
Lawton, Luther, Jr.
Leclerc, Joseph A.
Eliason, Gustave
Le Duc, Gedeon
Light, Bernard J (f)
Elliott, Matthew
Light, Daniel
Locapo, Joseph (1 m and 1 f)
Loorum, James
Flagg, Elbert H. (f)
Lydiard, Carl H.
Fletcher, Austin D.
Lyons, James MacDougal, Allister
Mann, Edgar A.
Martin, Frederick (f)
Mathieau, Joseph N.
McCoy, Fred
McDonald, Alex.
McDonald, Joseph J. McDonald, William O. McGlinchey, Michael (f)
McIntoshı, John (1 m and 1 f)
Goucher, Lionel Green, William E. (f)
Haley, Stephen Hanson, Hilma S.
Hartford, Alfred W.
Hartford, Ida F. Hartshon, Frank J (f)
Healy, Edward T. (f)
Healy, John A. 2nd
Healy, John A. 3rd Healy, William J.
Heywood, Alice F. Hildreth, Albert A. Hildreth, Harold W. Hitchcock, Wade V. Hobson, William Hughes, T. Alfred Hunt, Edmund J. (2)
Hunt, William J. Irish, George F. (f)
Davis, Charles H.
Decatur, Fred
Duquid, Alexander
Elliott, James (f)
Fay, John F. (f)
Feeney, John, Jr.
Fletcher, Harry N. (3)
Fletcher, Henry A. (2)
Fletcher, J. Herbert (2)
Fletcher, Walter W.
Forson, Tony Freeman, Charles (1 m and 1 f) Fuller, George L. Furbush, F. Russell
Gorbunoff, Arcadie
McMahon, Peter J. McNaughton, Isabel Merrick, John (f) Miller, F. Everett Monette, Nellie Mountain, Albert E.
Mountain, Ernest G. Mountain, Walter Mulligan, James Murphy, Henry J.
15
Nelson Oscar A. Nutting, Blanche Y. O'Brien, John H. O'Brien, John W. Packard, Dr. F.
Spinner, Elizabeth S. Stalmonis, Jacob Stiles, Harry S. Stuart, Edward
Sullivan John A.
Page, Narcisse
Sullivan, Margaret J. (2)
Sullivan, Timothy
Sunberg, John
Swanson, Noah
Sweetser, Judson F.
Perkins, Joseph Peterson, Axel
Thompson, Michael
Phillips, Norman A.
Thompson, William I.
Picking, Richard (1 m and 1 f)
Polley, Amos B.
Tousignant, William Treat, Mrs. Orrin Turcott, Emmie (f) Tuttle, Alfred W.
Pyne, Ella F (1 m and 1 f)
Regnier, Joseph
Velanges & Son (f)
Richards. Conrad
Walker, Mrs. Sarah
Ripley, Charles S.
Walker, George A.
Rivers, Alice
Wall, William L. (f)
Roudenbush, William C.
Ward, Ernest (f)
Ryan. George D.
Wheeler, Clifford S. (f)
Sandburg. John
White. George F. Whiting, Harry E.
Sargent, Edna Sargent, Mrs. Elizabeth (1 m and 1 f ) Wigley, John
Sargent. Mary H.
Williams, William P.
Sargent, Vivian M.
Williamson, Fred
Savage, James J.
Wilson, James D.
Scott, Everett A.
Wilson, T. Arthur E.
Schneider, Adolphe (2)
Woitowicz, Florian
Seifer, William (2)
Woods, J. Everett
Sherman, David W. (2)
Wright, Charles D.
Shugrue. Rose Shupe, Perry
Wright, Frank C. (f)
Wright, Perley E. Wright, Ruby W.
Simpson. John T. Smith, George Smith. Paul F ..
Wyman, Walter W. (2)
York, Bernice M.
Palermo, James Palermo, Samuel Paterson, Harry C. Perkins, Edward
Thifault, Joseph ( f )
Psarias, John D. (f)
16
Special Town Meeting, January 18, 1921
At a legal meeting of the inhabitants of the Town of Westford quali- fied by law to vote in Town affairs, held at the Town House, Tuesday, January 18, 1921, the following business was transacted :
1. Hon. Herbert F. Fletcher was chosen Moderator, and was sworn by the Town Clerk.
2. Voted unanimously that $9,000 be appropriated to meet the deficits of the various departments for the past year, ending December 31, 1920. The deficits of the various departments were as follows: Roads, $1,808.76 ; Town Debts and Charges, $3,482.25; Support of Poor, $29.98; School De- partment, $3,430.38; Fire Department, $66.03; Siren, $88.35; Welcome Home, . $54.04; Sidewalks, $40.21.
3. Voted unanimously that the Selectmen and Finance Committee, acting jointly, be and hereby are authorized and empowered to investigate, formulate and report to the annual meeting a plan for supervising the purchase of supplies and expenditures made by the various departments of the Town, to the end that appropriations made for the current year are properly expended and not exceeded.
4. Voted to accept the minutes of the meeting.
5. Voted to dissolve the meeting.
Annual Town Meeting, Febuary 14, 1921
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 14, 1921, the following business was transacted :
1. Hon. Herbert E. Fletcher was chosen Moderator and was sworn by the Town Clerk.
2. T. Arthur E. Wilson and William O. McDonald appointed Ballot Clerks by the Selectmen, were sworn by the Town Clerk, and received from him the official ballots, and gave their receipts therefor. Alonzo H. Suther- land and John M. Fletcher appointed Tellers by the Selectmen, were sworn by the Town Clerk, and took charge of the ballot box and check list respectively.
The ballot box was opened and found to be empty ; the register was placed at zero.
The polls were declared open at 8 o'clock A. M., and the voters proceeded to bring in their ballots for the officers named in Article 2 of the Warrant, and the following question : "Shall licenses be granted for the sale of certain non-intoxicating beverages in this Town?"
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 243.
The number of names checked upon the Ballot Clerk's list was 243. The number of names checked on the Ballot Box List was 243.
The number of ballots cast was 243.
17
3. Voted to accept the report of the Finance Committee as printed.
4. Voted that the report of the Selectmen be accepted as printed.
5. Voted to accept the report of the Selectmen on guide boards as printed.
6. Voted to accept the report of the Overseers of the Poor as printed.
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 receipts from dog licenses he appropriated, and that an additional sum of $1,900 be raised and appropriated for the support of the Public Library.
9. Voted to accept the report of the Commissioners of Public Burial Grounds as printed. Voted to raise and appropriate the sum of $150, as therein requested.
10. Voted to accept the report of the Auditor as printed.
11. Voted that the compensation of the Tax Collector be one per cent. of the amount collected.
12. Voted that the Moderator appoint a committee of three to bring in the names of three to confer with the Selectmen and investigate the road conditions of the Town, with a view to laying out a general system of improvement, in order to have the yearly appropriations expended in such a way as to tend toward permanent betterment of the highways, after being suitably laid out according to a general system, this committee to report at a meeting not later than the next annual meeting. The Moderator appointed as such committee George F. White, P. Henry Harrington and William R. Taylor. This committee brought in the names of P. Henry Harrington, W. Otis Day and Herbert V. Hildreth. Voted to confirm the names of the committee.
Voted to appropriate $3,900 and to raise and appropriate $17.500 for highway purposes, to be apportioned as follows: Roads, $14,000; Snow Removal, $2,000; Electric Lights, $3,800; Tools, $200; Guide Boards, $100 ; Silent Signals, $300; State Highway, $1000.
13. Voted to appropriate $21,059 and raise and appropriate $7,500 for Town Debts and Charges to be apportioned as follows : General Fund, $4,000; Salaries. $4,000; State and County Tax, $17,40S; Notes and In- terest, $3,151.
14. Voted to appropriate $2,500 and raise and appropriate $2,000 for the support of the Poor.
15. Voted to raise and appropriate $2.000 for the Police Department.
16. Voted to appropriate $6.000 and raise and appropriate $35,200. for the support of the Public Schools, and for High School purposes to be apportioned as follows: Rent and Care of Buildings, Fuel, Light, Water, Etc., $5,770; Salaries, $23,900; Transportation, $S.260; Text Books, $1,000: Supplies. Repairs and Miscellaneous, $2,070; School Phy- sician, $200.
17. Voted to appropriate $700 and raise and appropriate $1.000 for destruction of gypsy and brown-tail moths and elm tree beetles.
18. Voted to raise and appropriate $3,960 to meet the expenses of the Fire Department, to be apportioned as follows: Hydrants, $2,360; Forest Fires, $500; Fire Department, $1,100.
18
19. Voted that $4,522.08 be appropriated to pay all bills outstanding against the Town on December 31, 1920, the items being as follows : School Department, $1,421.87; Fire Department, $1,152.51; Town Debts and Charges, $716.75; Road Department, $14.85; Public Library, $283.41; Board of Health, $62.83; Public Health Nurse, $37.50; Support of Poor, $37.36; Street Lighting, $630; Salary of Town Officer, $175.
20. Voted that the Selectmen be and hereby are authorized to provide suitable headquarters for Westford Post 159 of the American Legion, as provided by Chapter 254 of the Acts of 1920, and that the sum of $200 be appropriated for that purpose.
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.