Town of Westford annual report 1927-1931, Part 32

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 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.