USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1927-1931 > Part 9
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39
Mar. 12 Neill, Dorothy Lillian. Robert M. and Annie (Tansey)
Apr. 21 Nystrom, Evelyn May.
Arthur R. and Helene (Merrill)
Feb. 28 Perron, Doris Alma ..
Wilfred and Rose A. (Allard)
Apr. 1 Prescott, Marjorie Stuart
Robert and Marjorie S. (Arnold)
Oct. 1 Reeves, Constance Joan. . Oliver and Lillian (Hosmer)
Feb. 4 Remis, Anna .. . Stanley and Frances (Prackneck)
Apr. 7 Ricard, Marie Anne Alice .Maxime and Rosa B. (Grenier)
Mar. 23 Rice, Richard.
Ralph Jr. and Elizabeth (Hildreth)
Jan. 14 Rockwell, Rupert. Ralph N. and Edith (Reynolds)
Sept. 14 Rogers, Mary Lillian
Edmund D. and Ellen M. (Morton)
Mar. 10 Sawosik, Mary. Michael and Vera (Davenchuk) Michael and Vera (Darencliuk) Mar.10 Sawosik, Michael Jr.
Jan. 31 St. Germain, Joseph Real. Alfred and Aurore (Bernier)
Sept. 16 St. Onge, Eugene Frederick June 14 Stone, William Fennimore. Stanley K. and Mary R. (Morton) .Nicholas and Mary (Urbanovich)
July 30 Sudak, Fred ..
Dec. 13 Sunbury, Muriel. Kenneth A. and Margaret (Carroll)
Adam and Sofie (Wojnorskie) Aug. 12. Szylvain, Irene.
Sept. 3
Vincent, Theresa.
Raoul O. and Ellen (Donovan)
July 7 Walesévich, Helen Frank and Katherine (Kostecko)
Sept. 27 Walsh, Edward Jr. Edward and Margaret (Thompson) Feb. 27 Wilk, Tadeusz. . . Stanley and Jennie (Litkivich) Apr. 30 Woods, Delmar Edwin Jr. Delmar E. and Laura A. (Morton)
Number recorded in 1928: Males 36; Females 42.
Peter and Merilise (Blanchard)
Apr. 4 Grenier, Marie Therese Jaqueline
. Alberic and Blanche (Lamy)
Oct. 16 Guilemette, Therese Marie
Albert and Antoinette (Lamy)
July 17 Gregoire, Alice Eliz
. Joseph If. and Angeline (Boisvert) George and Maria (Brule)
Clifford E. and Alice (Golden)
Oct. 20 McKniff, Helena ..
Eugene F. and Julia M. (Tilton)
.
Jan. S Byron, Mary Olive Teresa.
9
Marriages RECORDED BY THE TOWN CLERK OF WESTFORD, 1928
Date of Marriage 1928 Name
Age Residence
Birthplace
Aug. 6 Anderton, Daniel
26 Westford
England
Carbonneau, Leona
19
Westford . Westford
Nor. 24 Barton, Ralph Henry
27
Billerica . . Burlington, Vt.
Hosmer, Adelaide May
26 Westford.
Westford
Aug. 27
Bellemore, Omer Josepli
25
Westford
.Canada
Milot, Oneda Marie
19
Westford
Westford
Gelinas, Flora
25
Westford.
Canada
June 30 Blowey, Willian Reginald
Holmes, Hilda
25
Westford. England
Dec. 30
Boisvert, Romeo Josephi
21
Westford. Canada
St. Pierre, Anna Mary
21
Westford. Canada
Sept. 3 Boucher, Camille
25
Chelmsford .
.Canada
Moreau, Paulette Rose
19
Westford.
Canada
Feb. 21 Boyd, John Edward
2S
Westford. Westford
Mountain, Alice Viola
19
Westford. Westford
Dec. CO Connell, Earle Russell
23 Tyngsborough
.Tyngsborough
Dane, Lillian Eva
20
Westford.
Westford
June 18 Drolet, Alfred Edward Jr ..
22
Westford. .Westford
Gingras, Angeline Alphonsine .
22
Groton. Lawrence
May 20
Gagnon, Arthur Amos
22
Pepperell . Pepperell
Dare, Anna Agnes
23
Westford. England
Oet. 14
Gervais, Alexander Alphonse
22
Chelmsford
.Chelmsford
Pivirotto, Winifred Agnes
20
Westford.
Westford
Sept. 17
Gingras, Alfred
21
Amesbury Lawrence
Caron, Valeda
20
Westford. Lowell
May 30
Johnson, Ilarry Carl
21
Westford.
Warwick
Nov. 28
Kerr, William Glenroy
21 Lexington .C'anada
Pentz, Margaret Jane
21
Westford.
Canada
Sept. 29 Logan, Douglas Jr. Bradley, Lois Eudora
27
Westford. Nashua, N. II.
May 5
Lundgren, Werner William
22
Westford. Chelmsford
Canton, Bernadette Elsie
20 Westford. . Westford
Sept. 5 Lyons, Richard Anthony
O'Neil, Mary Frances
27 Westford.
England
Sept. 29 Mclellan, Walter R.
23
Nashua, N. H. .Boston
Bradley, Ruth JI
22
Nashua, N. H ..
Nashua, N. H.
24
Westford.
Canada
Oct. 16 Mulcahy, David Joseph
Supple, Helen Florence
32
Westford.
Pepperell
May 4 Mulno, Herbert L. Jr.
28 Lowell.
Tewksbury
Bell, Jessie C.
22
Westford.
Chelmsford
Feb. 18
O'Clair, L Ernest
28
Westford
Spencer
Blott, Jennie Veronica
19
Westford.
Lawrence
June 9 Peterson, Carl Douglas Melia, Sarah Elizabeth
21
Westford
England
June 21 Phillips, Nathaniel Howard
21 Westford Westford
Hildreth, Ilelen Doris
18 Westford. Westford
Feb. 23 Reeves, Oliver Arthur
24
Westford. Lowell
Hosmer, Lillian Gertrude
19 Westford.
Westford
July 16 Ricard, Joseph
20
Westford. .Canada
Boueher, Mary Ida
18 Westford .Canada
Jan. 16 Roux, Lucien
22
Westford. Canada
Jalbert, Florida
27
Westford. Canada
Feb. 4 Roux, Napoleon
23
Westford.
Canada
Jalbert, Virginia
25 Westford.
Boston
Feb. 8 Scrizzi, Angelo
22 Westford.
Italy
Lajeunesse, Marie Ina
23
Westford. Lowell
May 27 Seavey, Morton Rice
25
Westford. Westford
Cousins, Bernice Evadell
22
Lincoln.
· Lincoln
July 23 Serre, Joseplı Eugene
25
Canada. .Canada
Boisvert, Mary Marguerite C ...
24
Westford. Canada
Elliott, Margaret Barbara
24
Westford.
Westford
May 12 Vose, Almon S.
65 Westford.
Westford
Pollard, Ethel M ..
31 Westford England
Jan. 21 Wetmore, V. C. Bruce.
52 Westford. Canada
Davis, Loretta
39 Mt. Vernon, N. Y .. Texas
June 30 Wilson, George Douglas
34 Westford. Lowell
Newcomb, IIelen
26 Ware. Ware
24
Westford.
.Westford
Sept. 3 Blowey, Thomas Hall
22 Westford Westford
Gagnon, Dorothy
17 Billerica . Chelmsford
26
Nashua, N. H. .Seotland
31 Chelmsford.
.England
Nov. 29 Milot, Wilfred Thomas Vincent, Cecile
24
Westford .
Canada
33 Cambridge Ashburnham
25 Maynard. . Maynard
Nov. 5 Tuttle, Rose Belden
23 New London, Conn. Westford
Number recorded 37.
10
Deaths
RECORDED BY THE TOWN CLERK OF WESTFORD, 1925 .
AGE
Years Months Days
Sept. 6
Belidia, John, son of Peter and Mary ( Fclidia)
42
.
5
13
Jan. 4 Burnham, Arthur UJ., husband of Addie M
70
2
20
Aug. 21
Carmichael, John B., husband of Charlotte
.68
5
5
June 20 Chandler, JJohn F .. husband of Emma
70
. .
Jan. 28 Chaney, George Warren, son of William F. and Clarissa ( Davis
69
9
2
Dec. 29
Coburn, John F., son of Peter and Mary (Sullivan )
73
S
4
Feb. 13 Dubey, Johu, son of Joseph and Drina (Ducheneau)
92
10
27
Mar. 10
Eaton, Samuel Newell, husband of Johanna
50
10
29
Mar. 7 Fletcher, Sherman Heywood, son of Sherman D. and Emily A. (Fletcher)
2
12
Aug. 13 Foye. Michael Joseph. husband of Mary F.
.57
11
25
July 22
Gross, Irene F., daughter of Frank Worthen ( Fletcher)
and Ama
9
2
Oct.
6
Gumb, William, son of John A and Manda (Turple)
73
2
29
Feb. 22
Haley, Matthew Stephen, husband of Edith
53
23
July 1 llay, Jenie B. T .. daughter of James .1. and Ilannah
68
10
28
May 10 Ilealey, Alice F., wife of Philip II. .25
1
5
Jan. 21
Hitchcock, Nettie C., wife of Wade V. .30
65
10
6
Jan. 12 Lord, David, son of Varney and Eliza ( Quimby)
75
7
21
Apr. 1S MeDonald, Margaret Esther, widow of Angus 84
3
7
Apr.
7 MeKiddie, Margaret. widow of William
S1
3
7
Feb. 18
Mckniff, wife of John . HANNAH
56
4
29
Feb. 6 Milot, Napoleon, husband of Evilina
.65
5
17
Aug. 26
Sweetser, Rebecca E., daughter of Nathaniel and Esther
.70
Apr. 1 Treble, Harold E., son of George E. and Lillie D. (Slater) . 13 Velantgas, Forania, wife of James
.65
.
Nov. 21
Ward, Mary G., widow of William
9
19
Aug. 23 Whigham. Irene, danghter of James N. and Ada (Cotterell) . 16
3
16
June 1 Whiting, Harry E., Jr .. son of Harry E. and Martha (Grant) . 4
5
22
Nov. 29 Wright, Emma M .. widow of Hammet D. .65
7
2.2
Whole number recorded
. 21
18
39
Number of deaths in Town
18
16
31
Residents of Westford
20
17
37
Date of Death
Name
Oct. 4 Blaisdell, Elizabeth An, widow of J. Alvin
72
.36
1
9
Jan. 23
Iloward, William S .. husband of Addic
11
11
Tune 28
Males Females T'tal
( Fletcher)
18
(O'Brien)
14
July 2 Eastman, Asa B., son of Elias and Mary (Dunton)
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 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. Eevry 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 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 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 registrar of town where either of them lived at the time of their marriage, a certificate or declaration of their marriage, including the facts required in a notice of intention of marriage.
Section 55. Whoever violates Section 36 shall forfeit ten dollars.
The Town Clerk hereby gives notice that he is prepared to furnish parents, householders, physicians and registered hospital medical officers applying therefor with blanks for return of births as required by law.
CHARLES L. HILDRETH, Town Clerk.
13
Town Clerk's Report on Dogs
Number of Dogs Licensed Dec. 1, 1927, to Dec. 1, 1928 237 Males at $2.00 $474.00
39 Females at $5.00 195.00
Total
$669.00
Clerk's fees 276 licenses at 20 cents 55.20
Paid into County Treasury, June 1 and Dec. 1, 1928 as per receipts 613.80 Number of Dogs to be accounted for to County Treasurer in 1929:
2 Males at $2.00 4.00 Number of dogs returned by Assessors: Male 226, Females 29 Total 255
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, 1929
Abbot, Edward M. (2m)
Blaney, Cyril A. (1nl & 2f)
Ackerman, Joseph
Blodgett, C. A. (& F. R.)
Alexander, Mary C.
Borodafka, Michael
Balmforth, Mena G.
Bosworth, Hilda
Barretto, John Batchelder, Walter J.
Boyd, Jolın
Boynton, Elwood D. (Hoffman)
Bechard, Mary
Branch, Guy E.,
Beebe, Willard H.
Bridgeford, Elmer K.
Belida, Wasil
Bridgford, Joseph
Belland, Yvonne
Britko, Jacob
Blackadar, George A.
Brooks, Fred
Blaisdell, Elizabeth A.
Bubesko, Alexander
14
Burbeck, Fred A. Burke, George H. Butterworth, William L. Butko, George Byron, Oliver J.
Byron, Rudolphe L.
Caless, Thomas (1m & 1f)
Carbonneau, Ludger
Carkin, Perley Carmichael, Charlottie
Carver, William K.
Cavanaugh, Cecelia F., (f)
Chandonait, Alcide
Charlton, Arthur
Clement J. Edward
Coburn, Charles H.
Connell, Harold
Coupal. Napoleon
Courchaine, Fred (f)
Custy, Edward (Hoffman)
Cutting, Ralph T. (2m)
Day Viola M.
Day, Otis (1m & 1f) Defoe, Ruth
Desmond, Gerald F.,
Downing, Edward A.
Drew A. Mabel
Drolet, Alfred
Dubey, Joseph T.
Dubinski, Joe (2m)
Duguid, Alexander
Dupras, Fred L.
Dupras, Gilbert (f)
Edwards, Charles
Egerton, Albert M.
Elliott, Augustine R. (f)
Elliott, Matthew (f)
Farlon, James Fecteau, Bros.
Feeney, John Fletcher, Harry N. (5m) Fletcher, Henry A. Fletcher J. Herbert (2)
Fletcher, Priscilla
Fletcher, Ralph A. Fletcher, Walter W. Foss. Raymond Foster, Lewis Freeman, Charles (2m)
Frost, Lecnard Furbush, Russell F. Furbush W. Carroll (2m) Gavill, Wilbur W. George, Frank R. Gibbons, George P. Godfrey, Arthur (2f)
Gould, Edwin H. Graves, Margaret Greig, Donald F. Hale, Alfred H.
Hall, Isaac L. (2m)
Hall, John H.
Harrington, William C. (2m) Hartford, Elizabeth J., Est Harvey, Lewis
Healey Healey, Arthur L. (1m & 1f)
Healy, Henry J.
Healy J. Austin, Jr.
Healy, John A.
Healy, Mary C. (f)
Heywood, Alice F.
Hildreth, Albert (2m)
Hitchcock, Wade V.
Holt, Donald Hosmer, William F.
Hubbard, Fanny
Ingalls, Harry L. (f)
Jacques, Rufus S.
Jarvis, Everett P. (3m)
Jenkins, Mark Jeroma, Frank Johnson, Ernest
Johnson, Peter (2m) Johnson, William H. Judd, Don
Kavanagh, William
Keyes, Edward H. Keizer, Roy Kimball, George A. (f)
Knight, John F. Kofford, Walter T.
Lagassa, Wilfred Lamy, Arthur Lawrence, Mary Leclere, Joseph Lecuyer, Emile Leduc, Francis A.
15
Levasseur, Onesime Light, Daniel H. (1m & 1f) Lord, Marion E. (1m & 1f) Lougee, Charles F. (1 m & 1f) Mann, Clarence Mann, George (1f) Matthews, Joseph McCarthy, Robert J. McCoy, Fred I. McDonald, Henry A. (2m1) McDonald, Leo C.
McDonald, William O. (1m & 1f) McGlinchey, Michael (1m & 1f) McIntosh, John (1m & 1f) McTeague, Joseph Miller, Everett F. Miller, Frank E. Millis, Willard N. Milot, Anthony Monahan, Catherine
Monroe, William S. Morton, Walter F.
Mountain, Albert E. Murphy, Henry Nelson, Oscar A. Nesmith, Harry L. Nordloff, Ernest
Nutting, Blanche O'Brien, James (2m) O'Brien, John W. (2m) O'Brien, Walter ' O'Connell, John A. (2m) Oliver, Joseph Paduano, Frank Page, Narcisse Parfitt, William J.
Patterson, Henry Pendlebury, Edmund F. Perkins, Joseph J. Perrins W. Arthur Peterson, H. C. Phillips, Norman A. Picking, Fred H. Picking, Richard Pickup, Blanche Polley, Amos B. Profita, Joseph Provost, Edmund
Provost, Leo Prescott, Robert (f) Rafalko, Frank Regnier, Joseph (2m) Rice, Ralph Jr. Richard, Conrad Rivinius, Handel V. and William B. (4m)
Roberge, Alphonse Rockwell. Ralph Rogers, Edward
Roudenbush, William C. (f) Sargent, Vivian Schneider, Adolph (f) Scott, David Scott, Everett A (2m)
Sedach, Wasil Seifer, William F. (2m & 32)
Shaughnessy, Walter (f) Sherman, Leslie Shugrue, Frank P.
Simons, Sigmund (3m & 1f) Soubosky, Michael
Spinner, Elizabeth
Stadig, Jolın (1m & 1f) Stalmonis John (1m & 1f) Ste. Marie, Anna
Sullivan, Margaret (2f)
Sullivan, Veronica M.
Sullivan, Timothy Sunbury, Kenneth A.
Sundberg, John C. Supple, Jeremialı Swanson, Alfred Swanson, Axel G. Sygla, Tony Tandus, John
Thifault, Joseph (f) Thwing, Stanley G. (f) Treat, Orrin Treat, Orrin, Jr.
Treble, George Tuttle, Alfred W. (f) Velantgas A.
Verge, Walter Vose, Almon S. Walker, Joseph G. Walker, Sarah M. Wallace, Frank
16
Ward, Ernest White. George F. Whitney, H. Gordon Whitney, Hamilton E. Whitton, Winifred E.
Williams, William P. Wilson T. Arthur E. Worden, Chester Wright, Frank A. Wright, Frank C.
17
Annual Town Election, February 13, 1928
Prec.
Prec. 2 277
92
261
916
Selectman
Fred R. Blodgett
177
100
60
15
352
Burton D. Griffith
106
167
32
243
548
Blanks
3
10
0
3
16
Assessor
J. Willard Fletcher
251
180
69
114
614
Julia Wall
1
0
0
0
1
Blanks
34
97
23
147
301
Board of Public Welfare
Perley F. Wright
246
168
68
107
589
Blanks
40
109
24
154
321
Treasurer
Eva F. Wright
248
171
69
107
595
Blanks
38
106
23
154
321
Collector of Taxes
Henry F. Charlton
89
49
37
18
193
Arthur L. Healy
193
223
53
240
709
Blanks
4
5
2
3
14
Moderator
Alfred W. Hartford
181
177
56
119
533
Blanks
105
100
36
142
383
Constable
John L. Connell
97
85
45
20
247
John F. Sullivan
182
183
44
235
644
Blanks
7
9
3
6
25
School Committee
Albert G. Forty
157
194
34
164
549
Axel G. Lundberg
234
119
81
76
510
Frances R. Sugden
69
87
21
48
225
Mabel Drew
1
0
0
0
1
Blanks
111
154
48
234
547
Prec
Prec. Total
1
3
4
Whole number of ballots cast
286
18
Trustee of the J. V. Fletcher Library
William C. Roudenbush 241 166
66
114
587
Blanks
45 111
26
147
329
Cemetery Commissioner
David L. Greig
235
169
71
122
597
Julia Wall
1
0
0
0
1
Blanks
50
108
21
139
318
Tree Warden
Alfred J. Couture
75
153
22
56
306
Harry L. Nesmith
197
102
61
152
512
Blanks
14
22
9
53
98
Board of Health
Cyril A. Blaney
189
148
71
130
574
F. Russell Furbush
76
82
16
116
290
Blanks
21
11
5
15
52
CHARLES L. HILDRETH,
Town Clerk.
19
State Election, November 6, 1928
Party designations: (R) Republican: (D) Democratic. : (W) Workers: (S. L.) Socialist Labor: (S) Socialist: (V. P. E.) Vigorous Prohibition Enforcement: (I. C.) Independent Citizen.
Prec.
Prec.
Prec.
Prec. Total 4
Whole number of ballots cast .406
1
2 299
133
306
1144
Electors of President and Vice-President
Foster and Gitlow (W)
2
2
1
0
5
Hoover and Curtis (R)
347
130
93
109
679
Reynolds and Crowley (S. L.)
0
0
0
3
3
Smith and Robinson (D)
54
149
33
176
412
Thomas and Maurer (S)
0
2
1
0
3
Blanks
16
5
18
42
Governor
Frank G. Allen (R)
333
126
94
105
658
Chester W. Bixby (W)
0
2
1
0
3
Charles H. Cole (D)
51
133
28
168
380
Washington Cook (V. P.E.)
1
2
0
2
5
Mary Donovan Hapgood (S)
0
4
0
0
4
Edith Hamilton McFadden (I. C.)
0
2
0
0
2
Stephen J. Surridge (S. L.)
0
0
0
0
0
Blanks
21
30
10
31
92
Lieutenant-Governor
John Corbin (W. P.)
2
5
1
2
10
Henry C. Hess (S. L.)
0
0
0
0
0
Walter S. Hutchins (S)
0
4
1
0
5
John F. Malley (D)
47
134
25
163
369
Walter Sterling Youngman (R)
321
113
90
108
632
Blanks
36
43
16
33
128
Secretary
Harry J. Canter (W.)
1
2
1
2
6
Frederick W. Cook (R)
307
118
88
106
619
Oscar Kinsales (S. L.)
6
0
5
0
11
Joseph Santosuosso (D)
28
118
14
150
310
Edith M. Williams (S)
7
7
0
0
14
Blanks
57
54
25
48
184
3
20
Treasurer
James P. Bergin (D)
41
114
21
154
330
Albert Sprague Coolidge (S)
2
6
1
1
10
John W. Haigis (R)
314
119
84
101
618
Albert Oddie (W)
0
0
1
0
1
Charles S. Oram (S. L.)
0
1
0
0
1
Blanks
49
59
26
50
184
Auditor
John W. Aiken (S. L.)
1
0
0
0
1
Alonzo B. Cook (R.)
306
121
85
112
624
David A. Eisenberg (S)
0
4
0
0
4
Eva Hoffman (W.)
0
2
2
0
4
Francis J. O'Gorman (D)
44
111
18
147
320
Blanks
55
61
28
47
191
Attorney General
Edward P. Barry (D)
41
126
20
157
344
Morris I. Becker (S. L.)
0
1
0
1
2
Max Lerner (W)
0
1
1
1
3
John Weaver Sherman (S.)
0
4
0
1
5
Joseph F. Warner (R.)
314
117
88
105
624
Blanks
51
50
24
41
166
Senator in Congress
John J. Ballam (W.)
2
2
1
0
5
Alfred Baker Lewis (S)
1
2
0
0
3
David I. Walsh (D)
54
167
10
180
441
Benjamin Loring Young (R)
322
100
83
107
612
Blanks
27
28
9
19
83
Congressman Fifth District
Cornelius F. Cronin (D)
39
100
23
146
308
Edith Nourse Rogers (R)
348
162
102
134
746
Butler Ames
1
0
0
0
1
Blanks
18
37
8
26
89
Councillor Sixth District
Harvey L. Boutwell (R)
309
108
87
100
604
Robert J. Muldoon (D)
37
117
18
152
324
Blanks
60
74
28
54
216
Senator Eighth
Middlesex
District
Michael H. Hoar (D)
39
135
17
157
348
Walter Perham (R)
329
124
95
103
651
Blanks
48
40
21
46
145
21
Representative in General Court Eleventh Middlesex District
Edward J. Robbins (R) 325
137
86
114
662
Blanks 81 162
47
192
482
County Commissioners Middlesex County
Nathaniel I. Bowditch (R)
262
93
76
74
505
George L. Colson (D)
32
100
17
121
270
Daniel F. McBride (D)
34
82
11
127
254
Walter C. Wardwell (R)
278
92
73
89
532
Blanks
206
231
89
201
727
Clerk of Courts Middlesex County
John D. Medeiros (D)
34
100
16
134
284
Ralph N. Smith (R)
297
107
80
101
585
Blanks
75
92
37
71
275
Register of Deeds Middlesex Northern District
Abel R. Campbell (R)
282
97
76
95
550
William C. Purcell (D)
64
145
33
168
419
Blanks
60
57
24
43
184
Associate Commissioner Middlesex County (to fill vacancy)
Melvin G. Rogers (R)
296
122
80
113
611
Blanks
110
177
.53
193
533
LAW PROPOSED BY INITIATIVE PETITION
Shall the proposed law which provides that it shall be lawful in any city which accepts the act by vote of its city council and in any town which accepts the act by vote of its inhabitants, to take part in or witness any athletic outdoor sport or game, except horse racing, automobile racing, boxing or hunting with firearms, on the Lord's day between 2 and 6 P. M .; that such sports or games shall take place on such playgrounds, parks or other places as may be designated in a license issued by certain licensing authorities; that no sport or game - shall be permitted in a place other than a public playground or park within one thousand feet of any regular place of worship; that the charging of admission fees or the taking of collections or the receiving of renumeration by any person in charge of or participating in any such sport or game shall not be prohibited; that the license may be revoked; and that in cities and towns in which amateur sports or games may be held until the proposed law is accepted or the provisions of the existing law fail of acceptance on resubmission to the people, which law was disapproved in the Senate by a vote of 9 in the affirmative and 22 in the negative, and in the House of Representatives by a vote of 93 in the affirmative and 110 in the negative, be approved?
22
Yes
110
111
45
170
436
No
196
73
42
46
35
Blanks
100
115
46
90
351
Question of Public Policy
Shall the senator from this district be instructed to vote for a resolution requesting Congress to take action for the repeal of the Eighteenth Amendment of the Constitution of the United States, known as the prohibition amendment?
Yes
97
140
47
138
422
No
220
71
54
55
400
Blanks
89
88
32
113
322
Return of Votes for Representative in General Court from Eleventh Middlesex District
Acton
Bedford
Carlisle
Chelinsford
Littleton
Westford
Total
Edward J. Robbins
of Chelmsford
830
476
187
2129
541
662
4825
Blanks
317
258
56
878
140
482
2131
Total
1147
734
243
3007
681
1144
6956
CHARLES L. HILDRETH,
Town Clerk.
23
Annual Town Meeting, February 20, 1928
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 20, 1928, the following business was transacted:
Alfred W. Hartford, Town Moderator, called the meeting to order. 1. Voted to dismiss the article relative to adopting Roberts' Rules of Order to govern the parliamentary procedure of Town Meet- ings.
2. Voted to accept the report of the Finance; Committee as printed.
3. Voted to accept the report of the Town Accountant as printed.
4. Voted to accept the report of the Selectmen as printed.
5. Voted to accept the report of the Board of Public Welfare as printed with the following correction: the total of Westford Home Appraisal to be $5479.60 instead of $1738.65.
6. Voted to accept the report of the School Committee as printed.
7. Voted to accept the report of the Trustees of the Public Library as printed.
8. Voted to accept the report of the Cemetery Commissioners as printed.
9. Voted to accept the report of the Forestry Committee as printed.
10. Voted that the compensation of the Tax Collector be three- fourths of one per cent of the amount collected.
11. Voted that the Finance Committee be instructed to prepare such revision of the schedules of salaries of the town officers as seem advisable and report thereon at a future meeting.
12. Voted that the article relative to rescinding the vote passed at the Annual Meeting held in 1892, whereby the insurance of its public buildings was placed with the Selectmen, be referred to a special committee consisting of the chairman of each department having buildings to be insured. Said committee to report at the next town meeting.
13. Voted that the article relative to the Town's voting not to insure against loss by fire any of its public buildings be referred to a special committee consisting of the chairman of each department having buildings to be insured. Said committee to report at the next town meeting.
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.