USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1927-1931 > Part 32
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
Superintendent of Westford Home Bert G. Brown
Keeper of the Lockup Bert G. Brown
Town Fish and Game Warden Joseph Wall
7
Janitor of Town House Samuel H. Balch
Janitor of Library Building Frederick A. Hansconi
Town Counsel Edward Fisher
Field Drivers
Roy H. Blanchard
Clyde L. Doucette Wallace Young
Fence Viewers
Charles A. Blodget
William E. Wright Alec Fisher
Measurers of Wood and Bark
Charles A. Blodgett
John A. Healy
Chester A. Burnham
Michael McGlinchey
Fred W. Burnham
Richard D. Prescott
John Doucette
Charles W. Robinson
Frank L. Furbush
J. Frank Shea
Edwin H. Gould
Oscar R. Spalding
Isaac L. Hall
Alonzo H. Sutherland
P. Henry Harrington
Almon H. Vose
J. Austin Healy
Perley E. Wright
Weighers of Wool, Mohair and Yarns
Arthur Brisson
George Haley
Adelard Brule
Mary Lyons
Albert J. Burne
Robert Orr
Edwin L. Burne
William R. Taylor
J. Clarence Burne
Ruth Wadleigh
Assistant Town Clerk Roger H. Hildreth
Note .- The law requires that certain officers, including Measurers and Weighers, in order to qualify as such officers, be sworn in, and a record of their oath be filed with the Town Clerk. Many of the above mentioned officers have not so qualified.
CHARLES L. HILDRETH, Town Clerk.
S
Births
RECORDED BY THE TOWN CLERK OF WESTFORD, 1931
Date of Isırth
Name Parents
June 6 Anderson, Andrew Gustave ... Gustave L. and Hilma (Monson) Sept. 1 Bastarache Joseph Roger Marcelle
Jan. 13
Jan. 21
Bellemore Pauline Oneda May. Arthur G. and Eveline A. (Labbe) Blais Lina Edienne
July 15
Blowey Jean Marie
Reginald W. and Hilda (Holmes)
May 13
Blowey. Joseph Normand
. Thomas and Flora (Gelinas)
June 21
Brule Joseph Richard
Rosaire and Mary A. (Lamy)
Sept. 19 Butko Annie
.George and Annie (Kryvete)
Dec. 3 Byron Mary Florida Cecile ... Rudolph L. and Mary R. P. (Labbie)
Jan. 30 Carbo Patricia Ann
.Harry J. and Claire B. (Payne)
Feb. 9
Connell Robert Leo
Leo J. and Yvonne (Anctil)
Oct. 24
Connolly Edward
. John E. and Laura C. . (McCarthy)
July 13
Cooper Beverly June
. Sidney P. and May (Hopper)
Apr. 9 Sept. 1
Costello Eileen .Joseph F. and Annie V. (McKniff)
Jan. 18 Courchaine Gerald Alfred
. Fred F. L. and Dinah E. (Labbie)
AAng. 25 Courtney Raymond Alexander. Alexander J. and Lillian M. ( Robillar)
Feb. 25 Crickett Alice Agnes
.Joseph M. and Winifred V. (Mulligan)
Nov. 27 DiMonda Gerard A.
. Leopoldo and Philomena (Cassese)
Apr. 21
Dubey Shirley Theresa
Peter and Clara (Lavigne)
Jan. 20
Dundas David James
John and Jessie M. (Torrance)
Dec. 18
Flagg Roy Elbert
Maurice S. and Maude A. (Adams)
Aug. 14
Grand Catherine Gladys
Ernest C. and Catherine M. (Marshall)
Oct. 30 Harper Oscar David
Wesley D. and Mary B. (Milto)
Aug. 5 Holmes Robert Arthur
Aug. 26
Johnson Shirley Lorraine
.Harry C. and Dorothy S. (Gagnon) Albert and Gladys (Greenwood)
Ang. 6 Kelley Daniel
James P. and Margaret (Smith)
Dec. 17
Lamy Joseph Marcel Norman. Joseph and Fredersca (Aubrey)
May 22 Lassonde Jane Harriett
Remi E. and Harriet C. (Cornwall)
Feb. 5
LeDuc Rita
Francis and Nellie (Michaud)
Sept. 4 LePage Francis Joseph
Wilfred A. and Mary C. (Lambert)
Mar. 10 Marcouillier Leonelle Joseph. . William and Medora (Canten)
May 20 Marshall Herbert Morris
Warren J. and Angeline M. (DeGagne)
Jan. 21 MeCarthy Joseph William
. Joseph E. and Katherine (LePointe)
Oct. 22 Milot Genevieve
. Wilfred and Cecile (Vincent)
Jan. 4 Minard Christopher M. . Roger W. and Ruth M. (Brown)
May 30 Monnette Daniel Stephen
.Joseph H. and Alice (Smith)
Ang. 24 Moreno Gloria Therea .Alexander and Sara (DePalma)
Sept. 15
Nixon Edwin Warren
. Warren M. and Mabel (Lawrence)
Mar. 25
Paduano Nancy Rosie
. Frank and Rose (Cantino)
Aug. 27
Parkhurst Fred Wendall, Jr ... Fred W. and Adelido (Snow)
Dec. 19 Pauneton Mary Theresa
. Thomas and Clara (Bastorache)
Sept. 30 Perkins Blanche Jeanett . Thomas H. and Violet S. (Strewenski)
June 6 Popolizio David Frank
. Vincent and Stella R. (Lavigne)
May 9 Provost Pierre Claude
Gerard and Pierrette (Moreau)
July 30 Ricard Joseph Paul Leonel
.. Joseph H. and Mary I. (Boucher)
Dec. 20 Ricard Joseph George Henry .. Maxime and Rose (Brule)
Tume 29 Rowe Elizabeth Katherine .
. Halfden M. and Harda W. (Hagen)
May 12 Shea Lawrence Ingalls
. WV. Raymond and Ethel (Ingalls)
June 28 Sullivan John Francis
John F. and Mary J. (Cosgrove)
June 29 Talancy Jean Marie Annie
. Michael and Alexander (Cinsevich)
May 4 Thompkins Donald Stephen and Reta (Saunders)
Oct. 23 . Traynor. Robert Creswell
. Robert C. and Laura (Patterson)
Oct. 8 Trombly Theodore Arthur . Clarence and Theotis (Trombly)
Apr. 4 . Venn Maureen . John J. and Diana (Simard)
May 31 Wall Robert Raymond and Irene (Sullivan)
Oct. 4 Whaples Herbert Arthur Herbert H. and Hazel M. (Comey)
Dec. 31 Wood Regina Francis and Mary (Murray)
Nov. 26 Young Barbara Wallace W. and Catherine S. (Monahan)
Apr. 1 Young Joan Elizabeth Norman H. and Mary E. (Macomber)
June 27 Young Winifred John and Mary A. (Pates)
Feb. 4 Defoe Louise Helen Edward G. and Laura (Gouin)
1930 Apr. 10 Sargent Vivian M. Charles G. and Maude G. (Smith)
1906
Number recorded in 1931: Males 38, Females 36; Total 74.
Sept. 15 Heroux Conrad
Raoul and Antoinette (Rathier)
July 30 Hodgson Frederick
. Herbert and Lillian (Robey)
Apr. 13
Jones Elizabeth Lola
Oct. 18 Kavanagh Mary
Arthur and Jeanette E. (LeDuc)
John W. and Mary (Mosscrop)
May 15 Lamy Claude Gelle
Raoul and Florida (Valcourt)
Sept. 23 Connell Patricia
.Harold F. and Joseph M. (Socha)
Cordeau Evette Ephraim and Evonne (LePlante)
Lonis and Mary A. (Blais)
Henry J. and Ellen (Bastarache)
9
Marriages
RECORDED BY THE TOWN CLERK OF WESTFORD, 1931
Date of
Marriage Name
Age Residence Birthplace
.Aug. 17 Anderson, Clarence O. F
33 Tewksbury . Tewksbury
Sutherland, Etta Lillian.
36 Westford .Thornton, N. H.
Mar. 1 Baker, Arthur Hughes
19 Ayer Ayer
Ricard Loretta ...
18 Westford Westford
Oct. B Carkin, Perley Rawson
30 Westford Ayer
Hanning, Jessie Irene
18 Westford Westford
June 15 Chandonait, Francis Harold .. Cormier, Mary Pelerina.
June 1 Cote. Armand.
25 Westford Westford
Crotau, Mary B
22 Lowell Lowell
Oct. 25 Dwyer. John L ..
Canton, Marie Ann
20 Westford Westford
Sept. 7 Gatenby, Frederick William
25 Chelmsford England
Whitley, Emily Maud.
20 Westford Methuen
July 27 Gloddy, Philip.
68 Chelmsford . Swanton, Vt.
Thifault, Regina.
63 Westford Lowell
Apr. 21 Goodwin, Stephen Marsden
23 Groton
Nova Scotia
Gadourey, Mary Elizabeth.
26 Westford
Westford
Mar. 11 Griffin, Charles M.
35 Westford
Westford
Lawless, Hazel.
36 Westford
Benton, Me.
Feb. + Kavanagh, John.
38 Westford
England
Mosscrop, Mary E.
31 Methuen
England
Dec. 6 Kelly John William.
Brule, Emma.
25 Dracut
Lowell
Cantin, Blanche Z ..
17 Westford
Westford
July 25 Lowe, Harry.
Raymond, Ida.
22 Westford
Dunstable
June 24 Lowell, Lowell W. K.
Courchaine, Frances M.
25 Westford
Pepperell
Dee. 20 Marcotte, Prudent
24 Westford
Canada
Ricard, Theodora.
24 Westford
Westford
Nov. 14 McLenna. Arthur William.
21 Westford
Westford
Benoit, Mary Rose ..
18 Westford
Westford
Oct. 11 Meagher. William Dennis
27 Chelmsford Lowell
24 Westford Westford
22 Westford Canada
22 Westford
Woonsocket, R.I.
Dee. 12 Midgley, Harold William
Newton. Maud.
25 Westford England
Oct. 31 Millis, Everett Miller.
21 Westford Westford
Crossland, Doris Mae.
18 Carlisle Carlisle
Aug. 8 Nichols, Earl Williams
Erickson, Mary Elvira
23 Westford Pawtucket, R. I.
Dec. 22 Perkins. Edward Addren
34 Westford
New Brunswick
Drew, Judith ..
21 Boston
New Jersey
.Aug. 22 Maymond, Hubert Vincent.
21 Westford Dunstable
Healy, Regina Margarete.
23 Westford Westford
June 16 Robison, Samuel Clifford.
30 Syracuse, N. Y ... Lexington, Ky.
Day, Viola Merriam
19 Westford
Westford
Sept. 2 Rogers, Edmund.
36 Westford Lowell
Vasselin, Marion.
30 Chelmsford Chelmsford
May 16 Shaw. Adelbert P.
47 Lynn
Peabody
Horton, Edna L ...
30 Lynn Lynn
Aug. 27 Shepherd, John George
26 Chelmsford Chelmsford
Morton. Emma Eliza.
19 Westford
Westford
June 15 Smith, .F. Stanley.
Sargent, Vivian Maude.
25 Westford Lowell
24 Westford
Westford
Apr. 23 Supple, William Joseph
22 Westford Pepperell
Blodgett Esther Mildred
29 Chelmsford . Chelmsford
Sept. 28 Tousignant, Zoel
22 Westford Westford
Green, Winnifred
21 Lowell
Lowell
Milot, Germaine
19 Westford
Westford
Aug. 1 Van Tassell. Roger K.
18 Littleton
Littleton
Wilson Helen Lucinda
19 Westford Westford
Oct. 17 Warren, Edward Austin
55 Littleton Waltham
49 Westford Westford
Jan. 31 Whaples, Herbert Harold 36 Newington, Conn.Newington, Conl.
Comey, Hazel May 36 Westford Westford
30 Westford
England Canada
Sept. 20 LeFebvre Maurice P.
31 Lowell
Lowell
21 Boston
Worcester
Nov. 21
Payne, Catherine Veronica. Menard. Guy.
Montminy. Hermine.
24 Hopedale England
23 Enfield, N. H. Springfield, N.H.
24 Adams Adams
Oct. 23 Stuart, Earl M. Lemar, Alice ..
19 Billerica
Charlestown
Oct. 12 Valcourt, Roland
21 Westford Canada
Wright, Edith Augusta
Number recorded, 36
24 Westford Waltham
21 Waltham New Brunswick
28 Boston Boston
30 Westford
10
Deaths
RECORDED BY THE TOWN CLERK OF WESTFORD, 1931
Age
Date of Death
Name
Years Mths. Days
Apr. 25
Abbot, Mary Alice (Moseley), widow of Abiel J. 81
1 11
May 5
Duby, David, son of Peter and Clara (Lavigne) 4
1 27
Feb. 5 Hanning, Bertha J. ( Russell), wife of Elisha .. 53
8 2
Mar. 17 Healy, Robert. son of Peter and Bridget (Cross) 29
9 13
Aug .. 30 Hildreth, Lucy Maria (Colburn), wife of Charles Willis 86 Holmes, Ellen, widow of James 67
9
4
Jan. 20 Ingalls, Sarah J.
68
1
29
May 27
Koralchek, Helen Jean, daughter of Stephen and Do- miniko (Butko)
7 20
June 10 Lundberg, Axel A.
86
9
5
Feb. 15 Milot, Roger, son of Joseph and Claudia (Bouchard) .. 6
10
22
Nov. 23 O'Hearn, Edward 64
Aug. 23 Pendlebury, Mary (Henderson), wife of Edmond. 46
2
28
Dec. 25 Perkins. Blanche J., daughter of Thomas and Violet
2
25
Sept. 8 Robey, Charles V. E., son of Ossian V. and Minnie R. (Eastman) 42
6
6
Apr. 23 Sargent, Elizabeth (Minter), wife of Allan C ... 80
57
6
4
May 30 Trombly. Lester A., son of Clarence and Teoties 6
13
Oct. 7 Wright. Harwood L., son of Nahum H. and Abigail (Livingston) 57
1
1
1930
Dec. 5 Wright, Eva F. (Robinson). wife of Perley E .. 56
1
1
Males
Females
T'tl
Whole number recorded
9
16
25
Number of deaths in Town
14
19
Residents of Westford
9
16
25
-
-
-
25
Apr. 11 St. Marie. Anna, daughter of Dennis and Priscilla
(Sancomb)
2
28
Mar.
Mar. 30 Gardner. Lillian R. (Bentley), widow of Frederick A .. 64
Feb. 25 Murphy, Sarah A., daughter of John and Jane (Spencer) 75
(Struzenski)
11
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 : equired 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
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 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 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.)
12
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 regis- trar of the town where either of them lived at the time of their mar- riage, 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 of- ficers 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 Dec. 1, 1930, to Dec. 1, 1931
244 Males at $2.00 $488.00
44 Females at $5.00 220.00
Total $708.00
Clerk's fees, 288 licenses at 20 cents 57.60
Paid into County Treasury, June 1 and Dec. 1, 1931 as per County Treasurer's receipts $650.40
Number of Dogs to be accounted for to County Treasurer in 1932, the license fee having been paid since Dec. 1, 1931:
1 Male at $2.00 $ 2.00
Number of Dogs returned by Assessors:
Males
232
Females
33
Total 265
The attention of owners and keepers of dogs is called to the fol- lowing 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 Mar. 31 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, 1932
Abbot, Edward M. (4m) Ackerman, Joseph Alexander, Mary C. Anderson, Gustave
Balmforth, William
Barretto, John Beebe, Willard H.
Bell, Robert H.
14
Blanchard, Walter L. Blackadar, George A.
Fletcher, J. Herbert
Blaisdell, Edson J.
Blaney, Cyril A. (3m & 2f)
Blodgett, Charles A. & Fred R.
Fletcher, Ralph A. (2m)
Blowey, Thomas H.
Bosworth, Hilda I.
Bridgeford, Ralph
Forty, Albert G.
Britko, George
Brown, Bert G.
Bubeshko,, Alexander
Frost, Leonard A.
Burke, George
Furbush, F. Russell
Byron, Rudolphe L. (2m)
Caless, Thomas W. (1m & 1f)
Goodale, Orson D.
Canton, Oscar
Goucher, George R. (1f)
Carbonneau, Ludger
Gould, Edwin H.
Carmichael, Charlotte (2m)
Carver, William K.
Chandler,, John A.
Chandonait, Alcide
Hanson, Carl H.
Chandonait, Alphonse
Harrigan, Edward C.
Clement, John E.
Harrington, P. Henry
Coburn, Charles H. (2m)
Connell, Joseph P.
Corey, Harry C. (1m & 1f)
Coupal, Napoleon
Courtney, Alexander J.
Crocker, James H.
Crosscup, Martha (3m)
Cutting, Ada M.
Decatur, Fred J.
Decatur, Guy R.
Hoffman, Kittie I.
Defoe, Ruth
Hornbrook, John E.
Denesevich, Zachary
Desmond, Gerald
Downing, Edward
Hunt, Edmund J.
Ingalls, Harry M. (1m & 1f)
Duguid, Alexander
Dupras, Fred L.
Jarvis, Everett P. (2m)
Jenkins, Mark W.
Edwards, Charles Edwards, Rita
Johnson, Peter (2m)
Elliott, Matthew (1f)
Keizer, Roy L.
Ellison, Jacob
Kimball, George A. (f)
Kimball, John A.
Fecteau, Alexis F.
Feeney, John Flagg, Maurice
Kiver, Alec
Lagasse, Wilbrod
Healy, Harold
Healy, John
Healy, J. Austin
Healy, Phillip H. (2m)
Healy, Regina M.
Heman, Robert J.
Heywood, Alice F.
Hildreth, Albert A. (2m)
Hildreth, Robert H. (f)
Hosmer, William E. Hubbard. Fanny
Drew, A. Mabel
Jacques, Rufus S. Jaroma, Frank
Dubinsky, Joseph (2m)
Fletcher, Harry N. (4m)
Fletcher, Leroy R. Fletcher, Priscilla K.
Fletcher, Vernon S. Fletcher, Walter W.
Foss, Raymond (2m) Friedrick, Valentine
Gamage, Henry
Griffin, Hazel E.
Grodno, Coop Hall, John H.
15
Lamy, Arthur (2m) Lavigne, Stanley
LeClerc, Joseph A. Lecuyer, Emile (2m)
Pelkey, Joseph
Perkins, Joseph J. (2m)
Perkins, Mildred I.
Perrins, W. Arthur (1m & 1f)
Lougee, C. F. (f)
Peterson, Axel
Peterson, Edgar S.
Phillips, Nathaniel
Mann, Clarence
Picking, Arthur
Picking, Frederick H.
Pickup, Blanche
McCarthy, Thomas M.
Pike, Alfretta
McCoy, Fred L.
Polley, Amos B.
McDonaid, Henry A.
Prescott, Robert (1m & 1f)
McDonald, Leroy C.
Provost, Leo
Psarias, John (1m & 1f)
McGlinchey, Michael L.
Reed, John F.
McIntire, Bertram C. (f)
Reeves, Oliver A.
Regnier, Joseph C. (2m)
McTeague, Joseph B.
Riley, John
Merritt, Fred A.
Ripley, Charles S.
Rivinius, Handel V.
Robinson, Arthur
Milot, Anthony
Robinson, Jennie F.
Minard, Roger W.
Robinson, William E.
Monroe, William S.
Rogers, Edmund B. (f)
Mountain, Albert E.
Rowe, H. M. (f)
Mountain, Ernest G.
Sargent, Allan C.
Mountain, Walter
Scott, David
Munroe, Albert H.
Sedach, Wasil
Myott, William
Sherman, Leslie
Nelson, Oscar A.
Shugrue, Frank P.
Nesmith, Linwood G. Nixon, Warren M.
Shupe, Perry E. (f)
Simons, Sigmund (2m & 1f) Simpson, John T.
Smith, Paul F.
Smith, Sherman D.
Souboski, Julian
Spinner, Edward G.
Spinner, Robert J. Stalmonis, John (2m & 1f)
Stanley, Emma F. G. Stirk, Norman C.
Sullivan, John (f) Sullivan, John F.
Nordlof, Ernest Nutting, Blanche N. O'Brien, Arthur J. O'Brien, James O'Brien, John W.
O'Connell, John A. (2m) O'Dell, Charles Q. Oliver, ,Joseph Osrud, Olaf V. Paduano, John Page, Narcisse
Palmer, Mark A. Parkhurst, Fred W.
Payne, John J.
Lehman, Ernest T. Light, Daniel H. (f) Loorom, James
Lougee, Everett
Lundberg, Axel G.
Mann, George (f)
McCarthy, Robert J.
McDonald, William O. (f)
McIntosh, John (1m & 2f)
Miller, Frank
Millis, Willard N.
16
Sullivan, Margaret (3 f) Sullivan, Veronica M. Sundberg, John O. Supple, Jeremiah Sygla, Tony
Tandus, John
Thifault, Joseph (f)
Thompson, Florence E. (f)
Thompson, William E.
Thwing, Marion F.
Treat, Orrin Sr.
Treat, Orrin A. Jr.
Tuttle, Aaron
Tuttle, Alfred W.
Tuttle, Ross B.
Vose, Almon S.
Walker, Arthur G. (2f) Wallasevitch, Frank
Wark, Alfred T.
Whitley, Arthur M. Whitney, Hamilton E. Whitney, Harry M. Whitney, M. Howard
Whitney, Ralph Wilder, George S.
Williamson, Fred (2m)
Wilson, James D.
Wilson, T. Arthur E.
Worden, Chester A.
Wright, M. Aurilla
Wright, Harold
Wyman, William N. (f)
Wyman, William W. Yore, George (2f)
Young, Wallace (f)
17
ANNUAL TOWN ELECTION, FEBRUARY 9, 1931
Prec. 1 Prec. 2 Prec. 3 Prec. 4 Total
Whole number of ballots cast ...
258
212
52
268
790
Selectman
John Edwards
71
116
19
135
341
Arthur M. Whitley
179
85
30
128
422
Fred Blodgett
0
1
0
0
1
Blanks
8
10
3
5
26
Assessor
J. Willard Fletcher
229
135
47
153
564
Blanks
29
77
5
115
226
Board of Public Welfare
Perley E. Wright
228
132
48
154
562
O. A. Nelson
0
1
0
0
1
Frank Haley
0
1
0
0
1
Blanks
30
78
4
114
226
Treasurer
Charlotte P. Greig
213
74
25
135
447
Carl H. Hanson
41
133
26
103
303
Blanks
4
5
1
30
40
Collector of Taxes
Arthur L. Healy
212
161
44
205
622
Blanks
46
51
8
63
168
Moderator
Frederick A. Hanscom
215
131
37
131
514
Blanks
43
81
15
137
276
Constable
John F. Sullivan
211
150
42
210
613
Blanks
47
62
10
58
177
School Committee (3 years)
Albert G. Forty
198
137
33
151
519
Axel G. Lundberg
221
110
42
137
510
Blanks
97
177
29
248
551
1S
School Committee (1 year to fill vacancy)
J. Clarence Burne
221
134
40
178
573
Blanks
37
78
12
90
217
Trustee of the J. V. Fletcher Library
William C. Roudenbush 213
130
39
153
535
Blanks
45
82
13
115
255
Cemetery Commissioner
David L. Greig
207
128
41
160
536
Blanks
51
84
11
108
254
Tree Warden
Harry L. Nesmith
207
136
41
153
537
Blanks
51
76
11
115
253
Board of Health
Cyril A. Blaney
206
134
40
178
558
W. E. Wright
1
0
0
0
1
Blanks
51
78
12
90
231
CHARLES L. HILDRETH, Town Clerk.
19
ANNUAL TOWN MEETING, FEBRUARY 16, 1931
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, 1931, the following business was transacted: Frederick A. Hanscom, Town Moderator, called the Meeting to order.
1. Voted that the reports of the Finance Committee, other Com- mittees, Boards and Officers be accepted as printed, with the following corrections: Finance Report, Valuation of Town 1930, $4,038,160, in- stead of $40,381.60; figures opposite item 13 Highways should be opposite Town Roads; Westford Home Appraisal should be signed by Edwin H. Gould, David Desmond, Richard D. Prescott.
2. Voted that the compensation of the Tax Collector be three- fourths of one per cent of the amount collected.
3. 1. Voted that the sum of $5725 be appropriated for the salaries and expenses of town officers and that the sum of $1800 be appropriated for the Town Hall.
2. Voted that the sum of $3000 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 $3360 be appropriated for Hydrants.
5. Voted that the sum of $125 be appropriated for the Sealer of Weights and Measures.
6. Voted that the sum of $100 be appropriated to defray the expenses of the Fish and Game Warden.
7. Voted that the sum of $500 be appropriated to defray the expenses of fighting forest fires.
8. Voted that the sum of $200 be appropriated to defray the expenses of the maintenance of the Town Forest.
9. Voted that the sum of $150 be appropriated to defray the expenses of the Tree Warden.
10. Voted that the sum of $1800 be appropriated to defray the expenses of the Moth Department.
11. Voted that the sum of $3500 be appropriated for the Board of Health.
12. Voted that the sum of $150 be appropriated to defray the expenses of the Cattle Inspector.
13. Voted that the sum of $6000 be appropriated for the maintenance 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.
20
Voted that the sum of $3000 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 $3000 be appropriated for repairs on the Carlisle 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 $18,000 be appropriated for other Highway purposes to be divided as follows: $16,000 for Town Roads, oiling,, repairs and equipment; $2000 for snow and ice removal, equipment and repairs.
14. Voted that the sum of $13,000 be appropriated for Public Welfare, $11,000 of this to be taken from Surplus Revenue.
15. Voted that the sum of $2400 be appropriated for Soldiers Benefits.
16. Voted that the sum of $71,500 be appropriated to meet the costs and expenses of the Public Schools of Westford for the year 1931.
17. Voted that the sum of $2000 be appropriated to defray the tuitior. charge of Westford pupils attending the Lowell Vocational High School.
18. Voted that the sum of $2000 and the receipts from dog licenses in 1930 be appropriated for the expenses of the Public Library.
19. Voted that the sum of $250 be appropriated for the care of the Common.
20. Voted that the sum of $50 be appropriated for the expense incurred in lighting the Town Clock.
21. Voted that the sum of $400 be appropriated for Band Con- certs, the place of holding same to be left in the hands of the Select- men.
22. Voted that the sum of $300 be appropriated to defray the expenses of commemorating Memorial Day.
23. Voted that the sum of $600 be appropriated to defray the expenses of publishing the Town Reports.
24. Voted that the sum of $1000 be appropriated for Cemeteries.
25 Voted that the sum of $9800 be appropriated for Street Lights.
26. Voted that the sum of $750 be appropriated for Liability Insurance.
27. Voted that the sum of $400 be appropriated for Fire
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.