Town of Westford annual report 1927-1931, Part 17

Author: Westford (Mass.)
Publication date: 1927
Publisher: Westford (Mass.)
Number of Pages: 750


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.