USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1927-1931 > Part 17
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
Ernest and Antoinette (Caza)
Oct. 17 Edwards, John Arthur Melvin H. and Elizabeth M. (Spinner)
Feb. 7 Elliott, Catherine Marian .Augustus R. and Beatrice (Dapkus)
Feb. 26
.Frederick J. and Francis H. (Murphy)
Nov. 24
Fitzpatrick, Robert Raymond Fletcher Ralph A. and Priscilla (Kennard)
May 17
Fletcher, Charlotte Lillian.
Walter W. and Grace (Taylor)
Aug. 7
Fournier, Arthur Joseph ..
Arthur and Florence (Greenwood)
Sept. 15
Gagnon, Herbert Gerald Alfred and Bella (Provost)
Feb. 17 Gagnon, Patricia Ann
Arthur A. and Ann A. (Dare)
Apr. 18 Garland, Wesley Scott Roger E. and Irene (Sawtelle)
Jan. 21 Hall, Phillip Gilman Isaac L. and Charlotte (Doucette)
Feb. 16 Johnson, Donald Fletcher Clifford F. and Ruth (Sargent)
Dec. 4 Kane, Dennis Lawrence P. and Margaret L. (Orr) William and Marie (Hines)
June 9 Kavanagh, John
Nov. 22 Kostechko, Irene
Simon and Sofie (Spas)
Aug. 26 Lamy, Lorraine Theresa
Charles E. and Alice (Verient)
May 10 Lamy, Vivian Margarette
Hormidas and Helen F. (Isabelle)
Sept. 12 Lanctot Albert Louis
Louis J. and Rosana (Derosier) John and Emilia (Bielawski)
Sept. 7 Marshall, Hurbert Joseph .Warren and Angeline (Degagne)
Dec. 20 Milot,Marie Florence Rollande Joseph and Claudia (Bouchard)
June 27 Milot, Marie June Viola.
Wilfred and Cecile (Vincent)
Nov. 11 Milot, Mary Gloria Dolores
Romeo and Della (Mommeny)
Apr. 7 Dec. 3 Minko, Anthony
William and Andokia (Worroby)
Sept. 18 Moore, Esther Louise .Willard and Edna (Sargent)
Dec. 26 Morton, Walter Finemore, Jr .. Walter F., Sr. and Agnes (Robinson)
Sept. 14 Mulligan, James
.James P. and Elenora (Carron)
Mar. 20 Panneton, Joseph Edgar Raymond Thomas and Clara (Bastarache)
Feb. 2 Pellerin, Therese Emilliene Pearl Joseph and Alice (Cantin)
Oct. 10 Pellerine, Marie Antoinette Eva Willie and Cecile (Bellanger)
Feb. 13 Perkins John Hamilton Joseph and Minnie A. (Whitney)
Mar. 5 Perkins, Stanley Henry Thomas and Violet (Struzenski)
June 6 Prescott, Richard Baird Robert and Marjorie S. (Arnold)
May 19 Rathier, Victor Francis Edmund R. and Mary L. (Amy)
Apr. 13 Ricard, Joseph Albert .Joseph A. and Mary I. (Boucher)
June 5 Rice, Doris Elizabeth .Ralph and Elizabeth (Hildreth)
Mar. 26 Sawyer, David Lelind .William W. and Helen G. (Carkin)
Mar. 15 Shea, Lois Evelyn. .W. Raymond and Ethel (Ingalls)
Feb. 20 Smith, Ethel Marian Paul F. and Anna L. (Stranburgh)
Sept. 18 Stone, Ellen Lorraine .Stanley K. and Mary R. (Morton)
July 2 Sullivan, Mary .John F. and Mary (Cosgrove)
Jan. 20 Sullivan, Veronica Patricia .Daniel and Veronica (Smith) Feb. 27 Walker, Ruth .Joseph G. and Lillian I. (Goucher) Nov. 1 Whitton, Margaret Elaine .Winfred E. and Goldia A. (Mckinstry)
Apr. 30 Wood, Patricia .Francis and Mary (Murray)
Sept. 3 Young, Katherine .John and Mary A. (Pates)
Number recorded in 1929: Males 48, Females 31; total 79
Sept. 8
Delaney, Mary
Wasil and Annie (Saley)
May 7 Cherasko, Walter
Feb. 8 Connolly, Leo Bernard,
.. Leo P. and Eleanor V. (Green)
Mar. 6 Lewkowicz, Eleanor
Milot, Telephore .Lucien and Albertine (Allard)
11
Marriages
RECORDED BY THE TOWN CLERK OF WESTFORD, 1929
Date of
Marriage
Name
Age
Residence
Birthplace
Aug. 3 Armstrong, William Joseph ..
33
Somerville
. Cambridge
Kimball, Rachael Elsie
28
Westford
Westford
Feb. 3 Bellemore, William Joseph ..
29 Westford
Canada
Boisvert, Aurore Mary
21 Westford
France
July 22
Brule, Joseph
26 Westford
Canada
Menard, Simonne
19 Westford
Canada
July 23
Cantin, Emile
26
Westford Westford
Provost, Rita
19
Westford Canada
Apr. 27
Defoe, Edward Gerald
28
·Westford
Westford
Gouin, Laura Louise
22 Lowell
Lowell
Jan. 14
Dubey, Edward
24
Westford
Sudbury
Francalangia, Mary
23
Worcester Italy
Mar. 1 French, Charles Benson
21
Acton
Acton
Doucette, Anna Belle
22
Westford
Westford
May 29
Furbush, William Carrol.
41
Westford
Westford
Belland, Yvonne Nellie
26
Westford
Westford
Aug. 11
Gower, Walter Raymond
25
Fairfield, Me.
Sherman Mills,
Egerton, Elizabeth Blunt
24
Westford
Boston
Dec. 22 Healy, Allan Roy
19
Westford
Westford
Stuart, Vivian Rita
17
Chelmsford
Lowell
June 29
Holmes, Arthur
24
Westford
England
Mar. 17 Hosmer, Edward Wiliam
23
Westford
Westford
Williams, Ruby Gertrude
25
Westford
Westford
Mottram, Clara Maxwell
23
Webster, Me.
Sabattus, Me.
July 3
LeBlanc, Joseph 'Albenie
24
Fitchburg
Fitchburg
Degagne, Mary Cecile
18
Westford
Lowell
Aug. 12 Macleod, John James
29
Westford
Neponet
Whitney, Edna Grace
19
Westford
. Westford
May 30
McCarthy, Arthur
24
Westford
Westford
Dec. 22
Boisvert, Eva Mary Morrison, Harry Evens
26
San Francisco
San Francisco
Whigham, Dorris Ada
19
Westford
Westford
Apr. 4
Perkins, Thomas H. Strugenski, Valeria Sofie
20
Westford
Waterville, Me.
June 29 Perry, Peter Francis
26
Westford
Provincetown
Oct. 19
Rivinius, Handel Volbrath Noel, Florence Elizabeth
23
Everett
Everett
June 15 Rivinius, William Brackett
23
Westford
Cambridge
Patten, Doris Bernice
22
Nova Scotia Nova Scotia
June 29 Robinson, Nathaniel Edgar
37
Mt. Vernon, Me ... Mt. Vernon, Me.
June 29 Rouillard, Edgar Joseph
21
Westford
. Maynard
Bennett, Priscilla Eva
19
Westford
Westford
Aug. 2 Rowe, Percy Lermond Jewett, Gertrude Hall
19
Westford
Canada
Oct. 14 Shaughnessey, Lawrence Ralph Cross, Mary Elizabeth
17
Westford
Salem
Jan. 26 Socorelis, Walter William
27 Westford
Lowell
Diette, Lumina
23 Lowell
Woburn
Oct. 12 Spinner, John William
38 Westford
England
Hanson, Emily Linnea
32
Westford
Westford
Sept. 28 Vasselin, John Ferdinand
Petterson, Alva Lorraine
18
Westford Westford
June 1 Venn, John Joseph
26
Westford England
Nov. 28
Wall, Raymond Agnew Sullivan, Irene Frances
24
Lowell
Lowell
Number recorded, 30.
23
Westford
Canada
34
Westford
Canada
Precious, Annie Pamelia
26
Westford
Westford
32
Westford
Somerville
Robinson, Maude Evelyn
31
Westford Fitchburg
31 Westford
Chelsea
22 Chelmsford
Lowell
Leduc, Jeannette
20
Westford
Westford
19
Lowell . Great Pond, Me.
Aug. 29 Kimball John Allan .
23 Groton Canada
28 Westford Westford
Simard, Diana
20 Chelmsford Chelmsford
12
Deaths RECORDED BY THE TOWN CLERK OF WESTFORD, 1929
AGE Years Months Days
Death Feb. 26 Bechard, Helen Rita, daughter of Henry and Jennie
11
8
Dec. 14
(Lemieux) Blouin, Xavier, husband of Alida. 66
11
6
Mar. 7
Bordeleau, Angeline, widow of Onesime. 53
Sept. 28
Boyd, Delia, wife of John 57
Aug. 1
Carpentier. Joseph, son of Joseph.
57
Nov. 13
Cowdrey, Mary E., daughter of George and Elizabeth (Crawford)
71
1
1
Sept. 13
Cowles, Viola, wife of Dwight W ..
30
2
18
Apr. 6
Crocker, Lawrence R., son of James H. and Mildred E. (Carkins)
June 27
Eaton. Jane. wife of Charles E. 65
8
21
Feb. 22
Edwards, William C., son of Moses and Mary (Tasker) 85
27
Dec. 12
Egerton, Helen, widow of Francis D .. 58
9
27
Aug. 16
Fifield, Mary J., daughter of Joseph W. Dow and
92
-
25
Jan. 19
Folland, Lavinia S., daughter Belvidera (Soper) 58
10
7
July 6
Grybowski, Sophia, wife of Michael.
48
July 22
Hallberg, Emma C., widow of Bernard.
61
4
27
May 30 Hartford, Alfred W., husband of Jennie
54
1
1
July 11 Hildreth, Martha M., daughter of James and Sarah (Tenny) 74
8
13
July 6 Holmes, James, husband of Ellen.
65
10
-
Mar. 3 Ingalls, Gladys Mariam, daughter of Harry M. and Zina (Mitchell)
26
1
16
Jan. 22
Johnson, Annie M., widow of William W. 83
5
27
July 13
Kavanagh, Ellen, wife of John ..
42
Mar. 30
Landry, Joseph O., husband of Mary F.
53
8
9
Apr. 21
Lane, Lydia K., widow of George.
88
11
1
Apr. 14
LeDuc, Dora M., daughter of Hyacinth and Caroline (Perrin)
42
3
12
May 3
Lowry, Elmira E., wife of Charles H ..
66
9 -
Sept. 24
Mann, Mary Margaret, daughter of Johnand Margaret (Conroy)
3
3
30
Dec. 14
Marshall, Peter, son of Peter and Rosalie.
70
10
13
Dec. 13
Monette, Ellen (Higgins) widow of John .. 56
53
10
Jan. 11
Nutting, Edgar Forest, husband of Blanche
78
6
7
Feb. 27
Prescott, Ebenezer, son of Nathan & Berthia (Sargent)
79
7
18
Jan. 27
Prescott, Josephine A., wife of Ebenezer
74
4
25
Jan. 23
Record, Joseph, son of Joseph.
79
6
Nov. 1
Ricard, Armand, husband of Ludwine.
24
Mar. 30
Roberge, Thelma, daughter of Alphonse and Esther (Quallo)
3
9
9
May 30
Sherman, David W., husband of Jessie
17
2
5
Jan. 24
Smith. Charles W., husband of Bridget.
73
3
12
Jan. 2
Stirk, Roger E., son of Edwin and Ida C. (Butler) .
7
5
17
July 25
Thompson, Michael, son of Joseph.
67
7
1
Apr. 18
Wilk. Joanna
34
0
25
Mar. 11
Woods, Ellen A., widow of J. Everett ..
70
6
22
Feb. 13
Zanchi, Vivian Eva, daughter of Domenic and Angelina (Montagne)
1
4 30
Males
Females T'tl
Whole number recorded
22
26
48
Number of deaths in Town
19
18
37
Residents of Westford
21
23
44
-
-
-
Apr. 12 Merritt, Charles H., son of Horace and Eliza (Dunnock) 75
-
Mar. 21
Normandin, Edgar, husband of Mary.
Nov. 16
Snas, Nellie, daughter of Frank and Christian (Sedilika)
12
4
-
Dec. 14. Healy, Anthony, son of James and Bridget (Norton) . 62
Dorothy (Hunt)
of William H. and
20
Name
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 with- out 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
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 othe facts relating to the father shall not be stated except at the request in writing of both father and mother filed. * * * Upon pre- sentation 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 's born, having knowledge of the facts required shall furnish the same upon request 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.)
14
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 the 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.
15
Town Clerk's Report on Dogs
Number of Dogs Licensed Dec. 1, 1928, to Dec. 1, 1929
235 Males at $2.00 $470.00
33 Females at $5.00 165.00
Total
$635.00
Clerk's fees, 268 licenses at 20 cents. 53.60
Paid into County Treasury, June 1 and Dec. 1, 1929,
as per County Treasurer's receipts $581.40
Number of Dogs to be accounted for to County Treasurer in 1930, the license fees having been paid since Dec. 1, 1929:
5 Males at $2.00 $10.00
6 Females at $5.00 30.00
Total $40.00
Number of Dogs returned by Assessors:
Males
241
Females
47
Total
288
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 sections.
Owners and Keepers of Dogs Who Have Procured Licenses for Year Ending March 31, 1930.
Abbot Edward M. (3m) Ackerman, Joseph
Bilida, Wasil
Blackadar, George A.
Alexander, Mary C.
Blaisdell, Edson J.
Balmforth, Mena G.
Blanchard, Walter R.
Beebe, Willard H.
Blaney, C. A. (m & 3f)
Bellmore, Maria
Blodgett C. A. & F. R.
16
Bosworth Hilda I. Boyd, John Bridgford, Joseph H. (f) Bridgford, Ralph W. Britko, George Britko, Jacob Bubesko, Alexander
Burke, George (f)
Butterworth, William L.
Byron, Rudolphe L.
Carkin, Perley R.
Carmichael, Charlotte
Graves, Margaret
Griffin, Charles M. (1m 1f)
Hale, Alfred H.
Carver, William K.
Hall, Isaac L. Hall, John H.
Harrington, William C. (2m)
Hartford, James B.
Clement, Peter (f)
Healy, Arthur L.
Coburn, Charles H.
Healy, Harold
Connell, Harold F. (2m)
Healy, Henry J.
Connell, Marjorie A.
Healy, J. Austin
Cote, Henry (f) Courchaine, Fred F. (f)
Healy, John A.
Healy, Mary C. (f)
Healy, Phillipp H.
Healy, Regina M.
Decatur, Guy R.
Defoe, Ruth
DeLaHaye, Edmund J. (f)
Denisevicz Zachary
Desmond, Harold
Holt, Donald
Downing, Edward A.
Hosmer, William E.
Drew, A. Mabel
Hubbard, Fanny Hunt, Edmund J.
Dubniski, Joseph (2m)
Ingalls, Harry M. (f)
Duguid, Alexander
Jaques, Rufus S.
Dupras, Gilbert A. (m&f)
Jaroma, Frank
Dupras, Fred L.
Jarvis, Everett P. (3m)
Dureault, Annie
Jenkins, Mark Johnson, Florence
Edwards, Charles
Elliott, Mathew (f)
Fallon, James J.
Fecteau, Alexis F.
Feeney, John
Fletcher, Harry N. (4m)
Fletcher, J. Herbert Fletcher, Priscilla K.
Fletcher, Ralph A.
Fletcher, Walter W. Foss, Raymond Frazier, Ada M. Freeman, Charles (2m) Frost, Leonard A. Furbush F. Russell
Furbush W. C. (f) Gadourey, Melvina George, Frank R.
Gibbons, George P. Gould, Edwin H.
Carpentier, Clifford G.
Carpentier, Frederick
Chandonait, Alcide Charlton, Arthur L. Christenson, Einar N.
Crosscup (m&f)
Cutting, Ralph T. (2m)
Day, W. Otis (m&f)
Heman, Robert J.
Heywood, Alice F.
Hildreth, Albert A. (2m)
Hitchcock, Wade V. Hoffman Kittie I. (f)
Dubey, Victorine
Eastman, Elizabeth A.
Johnson, Peter (2m) Johnson, William H. Kavanagh, William
Keizer, Roy L. Kimball, George A. (f) Kiver, Alex
Lagasse, Wilbrod
Lamy, Arthur
Lawrence, Mary S.
17
LeClerc, Joseph A. Lecuyer, Emile Leduc, Francis A. Levigne, Stanley Light, Daniel (f) Looram, James
Lougee, Charles E. (f) Lundberg, Axel G. (f) Mann, Clarence
Mann, George (f)
Mashier, Amos W. (m&f)
McCarthy, Robert J.
Richard, Conrad
Ripley, Charles S.
Rivinius, Handel V. (2m)
Rivinius, William B.
Roberge, Alphonse
Robinson, Jennie
Rogers, Edward
Ryder, Etta M.
Sargent, Allan C.
Scott, David
Scott, Everett A. (2m)
Sedleski, Joseph Seifer, William F. (2m & 1f)
Shugrue, Frank P.
Simons, Sigmund (3m & 1f)
Simpson, John T.
Smith, Elizabeth
Smith, Paul
Smith, Sherman D.
Socorelis, Pauline
Souboski, Julian -
Souboski, Mike
Spinner, Edward G.
Spinner, Elizabeth S.
Stalmonis, John (m & f)
Ste Marie, Anna
Stirk, Norman C.
Sudak, Wasil Sugden, Frances B.
Sullivan, John (f)
Sullivan, Margaret, J. (2f)
Sullivan, Timothy
Sullivan, Veronica M.
Sundberg, John O. Supple, Jeremiah
Sutherland, Hugh W.
Swanson, Alfred Tandus, John
Phillips, Norman A. Pickup Blanche Picking, Frederick H.
Picking, Richard Pike, Alfretta Piverotto, Anthony Polley, Amos B. Prescott, Robert (m & f) Profita, Joseph Provost, Edmund
Provost, Leo
Ralfalko, Frank
Reeves, Olive A.
Regnier, Joseph C. (2m)
McCarthy, Thomas McCoy, Fred L. McDonald, August (f) McDonald, Leo C.
McDonald, Harry A. (2m)
McDoald, William M. (m&f)
McGlinchey, Michael L.
McIntosh, John (m&2f)
McQuarrie, William Q. (f)
McTeague, Joseph Measty, Talancz Merritt, Fred A. Miller, Frank E.
Milot, Antonia
Milot, Wilfred T. Monahan, Catherine
Monroe, William S.
Mountain, Albert E.
Mountain, Edward P.
Nelson, Oscar A. Nesmith, Harry L.
Nixon, Warren M. Nordlof, Ernest
Nutting, Blanche O'Brien, Arthur J. O'Brien, James O'Brien, John W. (2m)
O'Connell, John A. (2m) Oliver, Joseph Page, Victorine Palermo, Samuel
Pendlebury, Edmund J. Perkins, George E. Perkins, Joseph J. Perrins, W. Arthur
Thifault, Joseph (f)
18
Thwing, Marion F. (f) Tousignant, William
Whitley, Arthur M.
Whitney, Hamilton E.
Treat, Orrin
Whitney, Harry M.
Treat, Orrin Jr.
Whitney, Nathaniel
Treble, George
Whitton, Winfred E.
Tuttle, Alfred W.
Wilder, George S.
Tuttle, Ross B.
Wilson T. Arthur E.
Verge, Walter (m & f)
Vose, Almon S.
Wood, Francis Worden, Chester A.
Walker, Joseph G.
Wright, Harold
Walker, Sarah M.
Wright M. Aurilla
Wallasewitch, Frank
Wyman William W.
White, George F.
Young, Norman H. (f)
19
ANNUAL TOWN ELECTION, FEBRUARY 11, 1929
Prec. 1 Prec. 2 Prec. 3 Prec. 4 Total
Whole number of ballots cast
297
260
80
287
924
Selectman
Cyril A. Blaney
130
100
38
73
341
William R. Taylor
162
157
42
209
570
Blanks
5
3
0
5
13
Assessor
T. Arthur E. Wilson
264
153
57
131
605
A. Mabel Drew
1
0
0
0
1
Blanks
32
107
23
156
318
Board of Public Welfare
Edson G. Boynton
246
142
54
124
566
Cyril A. Blaney
1
0
0
0
1
Roy Cummings
0
1
0
0
1
Blanks
50
117
26
163
356
Treasurer
Eva F. Wright
252
162
61
138
613
Blanks
45
98
19
149
311
Collector of Taxes
Arthur L. Healy
236
204
62
212
714
Blanks
61
56
18
75
210
Moderator
Alfred W. Hartford
192
171
49
127
539
Edith Blaney
1
0
0
0
1
Paul Symnes
0
1
0
0
1
Blanks
104
88
31
160
383
Constable
Perley R. Carkin
52
52
21
30
155
John F. Sullivan
236
198
55
248
737
Blanks
9
10
4
9
32
School Committee
Edward G. Spinner
191
148
47
208
594
Eva F. Wright
243
152
49
114
558
Helen Newcomb
0
1
0
0
1
Richard Healy
0
1
0
0
1
Blanks
160
218
64
252
574
20
School Committee (1 year to fill vacancy)
F. Edith Blaney
168
89
44
101
402
Harold A. Harrington
121
163
32
170
486
Blanks
8
8
4
16
36
Trustee of the J. V. Fletcher Library
Alice M. Howard
244
138
52
129
563
Blanks
53
122
28
158
361
Cemetery Commissioner
Sebastian B. Watson
231
147
48
117
543
Blanks
66
113
32
170
381
Tree Warden
Alfred J. Couture
59
144
19
120
342
Harry L. Nesmith
219
104
49
121
493
Blanks
19
12
12
46
89
Board of Health
John Edwards
231
165
53
185
634
Blanks
66
95
27
102
290
CHARLES L. HILDRETH,
Town Clerk.
21
ANNUAL TOWN MEETING, FEBRUARY, 18, 1929
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 18, 1929, the following business was transacted:
Alfred W. Hartford, Town Moderator, being absent on account of illness, Frederick A. Hanscom was elected Moderator Pro Tempore by ballot, and was sworn in by the Town Clerk.
1. Voted that the reports of the Finance Committee and other Boards and Officers be accepted as printed, with the following cor- rection in the Finance Committee Report, Article 4, the amount re- commended to read $3500 instead of $2800.
2. Voted that the report of the Finance Committee relative to the salaries of Town Officers be accepted as printed and that the salaries of the Selectmen be as follows: Chairman $150 per year and the other two members $125 each per year.
3. Voted to accept the report of the Committee relative to celebrating the 200th anniversary of the incorporation of the Town as read.
Voted unanimously that the Town appropriate the sum of $2500 to celebrate the 200th anniversary of its incorporation and publish the proceedings thereof. The celebration and the expenditure of this appropriation to be under the direction of the following named com- mittee: the Board of Selectmen with Herbert V. Hildreth, Walter C. Wright, Hon. Herbert H. Fletcher and Richard D. Prescott, said com- mittee to have the, right to enlarge its membership.
4. Voted unanimously that the report of the committee be ac- cepted and that the matter of insuring the public buildings and property of the town against loss by fire be entrusted to the Board of Select- men, and that the sum of $3500 be appropriated therefor.
5. Voted that the compensation of the Tax Collector be three- fourths of one per cent of the amount collected.
6. Voted that under this article each item be considered separate- ly.
1. Voted that the sum of $6000 be appropriated for the salaries and expenses of town officers and that the sum of $1700 be appropriat- ed for the Town Hall.
2. Voted that the sum of $2700 be appropriated for the Police Department.
3. Voted that the sum of $3000 be appropriated for the Fire Department.
4. Voted that the sum of $2920 be appropriated for hydrants.
5. Voted that the sum of $125 be appropriated for the Sealer of Weights and Measures.
22
6. Voted that the sum of $100 be appropriated to defray the ex- penses of the Fish and Game Warden, said sum to be taken from the Surplus Revenue.
7. Voted that the sum of $500 be appropriated to defray the ex- penses of fighting forest fires.
8. Voted that the sum of $75 be appropriated to purchase new fire extinguishers.
9. Voted that the sum of $200 be appropriated to defray the ex- penses of the maintenance of the Town Forest.
10. Voted that the sum of $300 be appropriated to defray the ex- penses of the Tree Warden, said sum to be taken from the Surplus Revenue.
11. Voted that the sum of $2700 be appropriated to defray the expenses of the Moth Department.
12. Voted that the sum of $4000 be appropriated for the Board of Health.
13. Voted that the sum of $150 be appropriated to defray the ex- penses of the Cattle Inspector.
14. Voted that the sum of $5000 be appropriated for the main- tenance of the existing State and County Roads on condition that like amounts be contributed by the State and County respectively, to be used in conjunction therewith.
Voted that the sum of $4000 be appropriated to continue re- pairs on Main Street, Westford from the Chelmsford line to the Centre, on condition that like amounts be contributed by the State and County respectively, to be used in conjunction therewith.
Voted that the sum of $4000 be appropriated for repairs on the Concord Road on condition that like amounts be contributed by the State and County respectively, to be used in conjunction therewith.
Voted that the sum of $20,700 be appropriated for other High- way purposes to be divided as follows: $18,500 for Town Roads, oiling, repairs and equipment; $1500 for snow and ice removal; $500 for brush cutting; $200 for street signs.
15. Voted that the sum of $11,200 be appropriated for Public Welfare, said sum to be taken from the Surplus Revenue.
16. Voted that the sum of $2400 be appropriated for Soldiers' Benefits, said sum to be taken from the Surplus Revenue.
17. Voted 42 to 37 that $67,350 be appropriated to meet the costs and expenses of the public schools of Westford for the year 1929.
18. Voted that $4000 be appropriated to defray the tuition charge of Westford pupils attending the Vocational High School.
19. Voted 59 to 22 not to appropriate $1500 to defray the expenses of transporting Westford pupils to the Vocational High Schools.
20. Voted that the sum of $2200 and the receipts from dog licenses in 1928, $570.67, be appropriated for the expenses of the Public Library.
21. Voted that the sum of $300 be appropriated for the care of the Common.
22. Voted that the sum of $50 be appropriated for the expense incurred in lighting the Town Clock.
23
23. Voted that the sum of $400 be appropriated for Band Concerts, the place of holding them to be left in the hands of the Selectmen.
24. Voted that the sum of $475 be appropriated to defray the expenses of commemorating Memorial Day.
25. Voted that the sum of $600 be appropriated to defray the expense of publishing the Town Reports.
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.