Town of Westford annual report 1932-1936, Part 9

Author: Westford (Mass.)
Publication date: 1932
Publisher: Westford (Mass.)
Number of Pages: 746


USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1932-1936 > 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


Sawyer Eleanor Anne William W. and Helen (Carkin)


Oct. 11 St. Onge Kenneth Blair George E. and Laura (Lavigne)


Feb. 6 Stuart Earl Carleton Earl M. and Alice (Lemar)


Feb. 25 Sullivan George Thomas


John F. and Mary (Cosgrove)


July 7 Feb. 27


Traynor Ruth Marilyn.


Robert C. and Laura (Patterson)


Oct. 25 June 22 Venn Mary Rita.


John J. and Diana (Simard)


Oct. 27 Connolly Alice Ann John E. and Laura C. (MeCarthy) Dec. 24 Elliott Augustus Robert 2nd. . August R. and Beatrice (Dapkus) Dec. 3 Kane Aune Bernadette


Mar. 15 MacQuarrie Julia May


William Q. and Florence E. (Wilson)


Mar. 16 McCarthy Maurice Robert Arthur and Eva (Boisvert)


Nov. 22


Milot Joseph Alcide Lionel ... Joseph and Claudia (Boucher)


Dec. 31 Ricard Dolores Mary Joseph and Mary I. (Boucher)


Alfred J. and Bella (Provost)


Jan. 23 Gagnon Joseph Hervey


Aug. 27


Haley Marilyn Ann.


George and Pauline (Bohenko)


Feb. 15 Feb. 4 Heroux Dorothy


. Royal and Antoinette (Rathier)


Feb. 17 Hildreth Helen


. Stuart and Margaret (Mangin)


Hartley John


. Kedmond and Ellen (Kavanaugh)


Dec. 24


LeDuc Gerrine Noela


Jeremiah and Clorinda A. (Andrews)


Thifault Ethel May . Arthur J. and Ethel (Griffin)


Van Norden Richard Avery


. Avery L. and Mary (Coburn)


Lawrence P. and Margaret L. (Orr)


Number recorded in 1933: Males 27; Females 34; Total 61


Feb. 23


Carbonneau Marie


July 11 Fletcher George S. Walter and Grace (Taylor)


10


Marriages


RECORDED BY THE TOWN CLERK OF WESTFORD, 1933


Date of


Marriage


Name


Age Residence


Birthplace


Oct. 15 Blott. Joseph P.


34 Westford England


McKniff, Emily A.


36 Westford England


Oct. 28 Bouchard, Joseph T.


24 Westford Canada


Boucher, Mary O.


20 Westford Canada


June 17 Branch, Guy E.


39 Westford Lawrence


Reis, Martha J.


26 Chelmsford Quincy


Nov. 19 Conway, Raymond F.


26 Lowell Lowell


Blott, Teresa C.


23 Westford Methuen


Feb. 10 Cunningham, Glen E.


22 Ayer Milroy, Pa.


Woitowicz, Leokady M.


21 Westford


Salem


Aug. 9 Dalley, Alfred E.


Dudevoir, Mary A.


21 Westford


Westford


Aug. 25 Day, Norman E.


Smith, Pearl


18 Westford


Westford


Dec. 2 Drolet. Francis A.


Socha, Helen R. .


20 Westford


Westford


Aug. 27 Dudevoir, Charles R.


24 Westford


Lowell


Sharp, Martha E.


23 Westford


England


Oct. 18


Edwards, Norman L.


25 Westford


: Westford


Nov. 25 Elliott, Patrick J.


Myers, Mary F.


30 Roxbury


Roxbury


July 31 Frederick, Max V.


34 Westford


Austria


Reud, Dorothy E.


28 Westford


Boston


Jan. 1 Griffin, Charles M.


36 Westford


Westford


Carson, Nancy B.


36 Brookline


Amesbury


Sept. 16 Harris, Albert L.


31 Pepperell


Lancaster


Eaton. Ada M.


26 Westford


Westford


Nov. 30


Hubert, Henry P.


22 Westford


. Lowell


Coulombe, Rolande


23 Lowell


Lowell


Oct. 28 Lessard, Joseph L. P.


25 Westford


Canada


Boucher, Mary L.


21 Westford


Canada


Dec. 2 Levasseur. Louis


26 Westford


. Lowell


Dupont, Mary


43 Westford


Canada


Feb. 18 Kimball, Paul C.


Connell, Virginia J.


19 Westford


Boston


Jan.


Lamy, Prosper Pellerin. Marie A.


28 Westford


Canada


June 14 Macomber Gordon A.


32 Westford


Nova Scotia


Campbell, Elizabeth


38 Amherst


Calais, Me.


Mar. 4 Mann, Clarence W.


24 Westford


. Ashburnham


White, Dulcie J. .


19 Westford


Woodsville, N. I.T.


July 26 Neilson, Carl G.


26 Westfor 1


Woburn


Dec. 21 O'Hara, Edward


46 Hyde Park


England


Walsh, Amny


47 Westford . England


Nov. 1 Palmer, Charles


26 Aver Ayer


Blaney, Genevieve


21 Westford Westford


Sept. 23 Perkins, George C


26 Springfield Springfield


Nov. 30


Poisson, Arthur L.


22 Lowell Lowell


Levasseur, Loretta


23 Westford Peahody


Stevens, Evelyn M.


20 Billerica Bradford, N. H.


Dec. 31 Raymond, Alfred A.


Drolet, Agnes F.


19 LOWOll


Lowell


Dec. 24 Ricard, Lionel


24 Westford


Westford


Moreau, Noella


20 Westford


. Canada


June 17 Sawtelle. Clarence F.


23 Groton


Groton


Remis. Helen A.


20 Westford Westford


Aug. 25 Snow, Ralph E.


21 Westford Effingham, N. H.


Brotz, Gladys M.


24 Chelmsford Littleton


Oct. 12


Wasilewskas, Joseph


21 Shirley . Shirley


Leclerc. Mildred C.


21 Westford . Westford


Apr. 22 Watson, Elmore E.


21 Westford . Boston


Edwards, Edna V.


22 Westford . Lawrence


Dec. 30 Campbell Rex S.


29 New York City. Corning, Iowa


Alexander Mildred


26 New York City. Westfield


Number Recorded, 34


.


Lavigne, Flora G.


26 Westford


Lowell


Carver. Elizabeth


23 Westford Somerville


Oct. 11 Prescott. John M.


24 Littleton


Littleton


38 Westford


Canada


McLenna, Regina HI.


26 Chelmsford


Chelmsford


31 Westford


Westford


20 Ayer


Boston


25 Westford


Westford


24 Westford


Westford


24 Westford . Phillips, Me.


20 Westford Westford


11


Deaths


RECORDED BY THE TOWN CLERK OF WESTFORD, 1933.


Age


Date of Death


Years Mths. Days


Feb. 13 Alfarth (Geisler) Anna. wife of Gottwald


73


4


22


June 21 Baretto, Virginia S., wife of John


75


0


18


May 26 Bastarache, Marie


1


9


17


Feb. 19 Curtis, Timothy


73


7


1


Nov. 5 Daly, Eliza


78


11


29


May 3


Day, Quincy W., husband of Ada A.


65


5


6


Jan. 24


Desmond, Raymond J.


20


0


0


July 6


Drolet, Alfred Sr., husband of Mary E.


49


9


19


July 13


Eliason, Lars J.


78


9


9


Sept. 14


Fahey, John


62


3


6


Nov. 9


Fletcher, Carrie H., wife of Herbert E.


67


9


18


Aug. 25


Flynn, Bernard J.


50


0


0


Sept. 3


Hapgood, Sarah J.


84


3


12


Jan. 1


Harrigan. Francis J.


9


6


0


Apr. 13


Hartiey, Mary V.


4


1


4


June 22


Hildreth, Frank


80


6


4


Jan. 27


Hobson, Albert


66


1


20


Dec. 10


Kelly, James, husband of Margaret


73


5


23


Mar. 29


Knight, Helen V.


10


3


3


Apr. 13


Lecour, Edward


11


6


29


June 21


Leighton, Ida E.


76


4


13


Mar. 3


Mack, Walter, husband of Mary


51


0


5


Mar. 10


Mullen, (Healy) Laura E., wife of James


53


10


11


July 11


Murray, Herbert A., husband of Agnes E.


32


1


1


Aug. 14


O'Brien, John W.


65


1


25


May 9


Ouellette, William, husband of Odile


75


0


0


May 31


Palermo, Nunzia, wife of Samuel


57


1


28


Jan. 13


Parrott, Arthur B. husband of Ida


61


8


25


Apr. 19


Precious, William C., husband of Annie


62


11


4


Aug. 4


Sawyer, Marie M.


83


6


0


Nov. 5


Talancy, Annie T., wife of Michael


38


0


0


Nov. 2


Thompson, Winifred


69


1


26


Aug. 5


Tousignant. Alfred, husband of Marie


49


11


Mar. 18


Wright, Perley E.


70


11


5


Aug. 5


Wright, Winston B.


12


5


0


Apr. 25


York, Isabelle M., wife of John E.


49


1


23


.


Whole number recorded


24


15


Number of Deaths in Town


17


13


Residents of Westford


23


15


Males


Females


12


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 mis- take in copying a certificate or return, can be corrected only in ac- cordance with a deposition under oath made by one who was re- quired 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 `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 refusing 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


13


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.)


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 re- gistrar 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 dol- lars.


The Town Clerk hereby gives notice that he is prepared to fur- nish parents, householders, physicians and registered hospital med- ical officers applying therefor with blanks for return of births as re- quired by law.


CHARLES L. HILDRETH, Town Clerk.


14


Town Clerk's Report on Dogs


Number of Dogs Licensed Dec. 15, 1932 to Dec. 31, 1933


222 Males at $2.00 $444.00


16 Spayed Females at $2.00 32.00


34 Females at $5.00 170.00


Total $646.00


Clerk's fees 272 licenses at 20 cents 54.40


$591.60


Paid into Town Treasury as per Town Treasurer's Receipts


$591.60


Number of Dogs returned by Assessors


Males and Spayed Females 249


Females 30


Total


279


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 be- comes three months old after March 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, 1934


Abbot, Edward M. (5m) Aubreu, Anthony (1f) Ackerman, Joseph E.


Alcorn, Arthur Alexander, Harry Anderson, Gustave


15


Balmforth, William (1s. f.) Beebe, Willard H. Bell, Robert H. Berchtold, Otto H. (1m & 1f)


Blackadar, George A.


Blanchard, Walter L.


Blaney, Cyril A. (4m, 1f & 1sf) Blodgett, Charles A. and Fred R. Bosworth, Hilda


Brisson, Arthur W.


Britko, George Brown, Bert G. Brule, Joseph


Bubeshko, Alexander


Fletcher, Harry N. (4m)


Burke, George H.


Fletcher, J. Herbert


Burne, Albert J.


Fletcher, Leroy R.


Burne, Clarence E.


Fletcher, Priscilla K. Fletcher, Ralph A.


Fletcher, Samuel A.


Fletcher, Walter W. Fontaine, Mederic


Carbonneau, Ludger


Carmichael, Charlotte (2m & 2f)


Foss, Raymond Frost, Leonard A. (1sf)


Chandler, George D. (1f)


Gadourey, Leo


Chandonait, Alcide


Gamage, Henry E.


Gelinas, Henry


Gerace, Vincent (1f)


Girdwood, F. L.


Gordon, Saul J. Goucher, George R. (1f)


Gould, Edwin H. (1m & 1f)


Haley, Harold


Hall, John H.


Courchaine, Leo F.


Courtney, Alexander J. (2m)


Crocker, James .. H. Curley, Thomas


Harrington, Edward T. Harrington, William C. (2m) Healy, John A.


Heathcote, George M. Heywood, Alice F. Hildreth, Albert A. (2m)


Daignault, Oscar J. Dane, Clara Day, Avis E. Decatur, Frederick J.


Decatur, Guy R. Defoe, Ruth Desmond, David L.


Doucette, Clyde L. Downing, Edward A.


Drew, A. Mabel Dubey, Mary (1f) Dubinski, Joseph Duguid, John Dupras, Fred L. Eastman, Elizabeth C.


Edwards, Charles E. Edwards, Rita Elliott, Matthew (1f)


Ellison, John T. Fecteau, Alexis F. Feeney, John


Flagg, Maurice S.


Buxton, Edward G.


Byron, Rudolph Caless, Thomas W.


Carpentier, Clifford G.


Chandonait, Alphonse A. Chandonait, Homer (1f) Chaplin, Carl A. Clement, J. Edward (1f)


Colburn, Charles H.


Collins, Walter A. Corey, Henry G. (2m & 1f) Courchaine, Donald E.


Hildreth, Roger H. (1sf) Hill, Donald R. (1f) Hoffman, Kittie I. Hosmer, William E. Hubert, Andrew Hughes, Thomas A. Hunt, Edmund J.


16


Jaques, Rufus S. Jarvis, Everett P. (2m)


Johnson, Florence E.


Paine, Elizabeth


Palermo, Samuel


Palmer, Lewis B.


Palmer, Mark A.


Lamy, Arthur (2m)


Payne, John J.


Lavigne, Stanley


Perkins, Joseph J. (2m)


LeClerc, Joseph A.


Perkins, Thomas


Lecuyer, Emile (2m)


Perrins, W. Arthur


Levasseur, Onesime


Peterson, John G. S.


Longdon, W. H. (1sf)


Phillips, Hamilton


Lougee, Charles E.


Picking, Richard Pike, Herbert R.


Lougee, Ernest E.


Polley, Amos B. (1sf)


Prescott, Robert (1m & 1 f)


Mann, Clarence W. (1f)


Mann, Mabel (1sf)


Psarais, John (2m)


Manning, Michael (2m)


Raymond, Regina M.


Martin, John A. (2m)


Regnier, Joseph C. (2m)


Reeves, Oliver A.


McCarthy, Robert J. McCarthy, Thomas M.


Ripley, Charles S.


McDonald, Angus


Rivinius, William (2m)


McDonald, Henry


Rogers, Edmund D. (1m & 1f)


McDonald, Leo C.


Robinson, William E.


McDonald, William O. (1m & 1f) Rollins, Carroll (1f)


McIntire, Bertram (1f)


Rowe, Hafden M.


McIntosh, John (1f)


Sargent, Allan C.


Sawyer, William W.


McTeague, Joseph B. Merritt, Fred


Sedach, Wasil Sherman, Warren (1f)


Mills, William A. (1sf)


Shugrue, Frank P. (1sf)


Monroe, William S.


Shupe, Perry E. (1m & 1f)


Mountain, Albert E.


Simons, Sigmund (2m)


Simpson, John T.


Mountain, Walter Munroe, Albert H.


Smith, F. Stanley (1sf)


Murphy, Henry J. Nelson, Oscar A.


Stalmonis, John (2m & 2f)


Nutting, Blanche


Stanton, William H.


O'Brien, Arthur J.


Sudak, Nicholas Sullivan, John


Sullivan, John B.


Sullivan, Margaret J. (2f)


Sullivan, Timothy


O'Brien, James O'Brien, John W. O'Connell, John A. (2m) O'Dell, Charles O.


Smith, Paul E.


Monahan, Thomas F.


Scott, David (1m & 1 sf)


McLeod, Edna


Provost, Leo


Lowe, Albert L. Lundberg, Axel G.


Oliver, Tony (3m) Orr, Joseph Paduano, John


Johnson, Peter (1m & 1f) Kimball, John A. Knight, Georgiana Laforme, Emile


17


Sullivan, Veronica M. (1sf) Sundbery John O.


Walker, Joseph G. Ward, Ernest


Supple, Jeremiah (1sf)


Swanson, Alfred


Weidman, Edward R. Wheeler, Susie


Swanson, Varnum


Whitney, Edmond B.


Tandus, John (1m & 1f)


Whitney, Hamilton E. (2f)


Thompson, Joseph


Whitney, Harry N.


Thompson, William E.


Whitney, N. Howard


Tousignant, William Z.


Wilder, George


Treat, Orrin, Sr.


Williamson, Fred


Treat, Orrin, Jr. (1sf)


Wilson, T. Arthur E. (1st)


Tuttle, Aaron (1f)


Woznac, Alexander M.


Tuttle, Ross B.


Wright, M. Aurilla


Velentges, Anastios


Wright, Winston


Vose, Almon S.


Yore, George (3m)


Tuttle, Alfred W. (1sf)


Wrench, Harry K.


Tyzzer, Howard J.


18


ANNUAL TOWN ELECTION, FEBRUARY 13, 1933


Prec. 1 Prec.2 Prec. 3 Prec. 4 Total


Whole number of ballots cast 343


283


101


342


1069


Town Clerk


Charles L. Hildreth


311


198


78


219


806


Roger Hildreth


1


0


0


0


1


Harold Hildreth


1


0


0


0


1


John E. York


0


1


0


0


1


Blanks


30


84


23


123


260


Selectman


W. Otis Day


264


106


74


152


596


Harold A. Harrington


73


172


27


172


444


Blanks


6


5


0


18


29


Assessors


Samuel A. Fletcher


68


228


42


130


468


Harry O. Hartford


22


6


8


80


116


T. Arthur E. Wilson


242


36


43


80


401


Blanks


11


13


8


52


84


Board of Public Welfare (one year to fill vacancy)


Melvin H. Edwards


102


138


34


122


396


Arthur M. Whitley


215


119


53


186


573


Blanks


26


26


14


34


100


Board of Public Welfare (three years)


Thomas P. Cosgrove


136


192


56


268


652


William B. Rivinius


156


38


19


46


259


Madeline Burnham


1


0


0


0


1


Blanks


50


53


26


28


157


Treasurer


.


Edith E. Greenslade


59


108


20


182


369


Charlotte P. Greig


272


156


77


137


642


Blanks


12


19


4


23


58


Collector


Arthur L. Charlton


77


69


37


54


237


Arthur L. Healy


257


209


52


284


802


Blanks


9


5


12


4


30


19


Moderator


Roger H. Hildreth


296


195


72


198


761


Edward M. Abbot


2


0


0


0


2


Harold Hildreth


1


0


0


0


1


George Gower


0


1


0


0


1


Blanks


44


87


29


144


304


Constable


Perley R. Carkin


40


49


18


19


126


John F. Sullivan


287


218


68


304


877


Blanks


16


16


15


19


66


School Committee


Natalie B. Abbot


190


90


46


94


420


Eric J. Anderson


209


148


71


117


545


George P. Gibbons


158


139


26


263


586


Blanks


129


189


59


210


587


Trustee of J. V. Fletcher Library


Julian A. Cameron


306


187


70


238


801


Harold Hildreth


1


0


0


0


1


Blanks


36


96


31


104


267


Cemetery Commissioners


Fred R. Blodgett


287


184


68


175


714


Harold Hildreth


1


0


0


0


1


Blanks ,


55


99


33


167


354


Tree Warden


Alfred J. Couture


53


150


22


145


370


Harry L. Nesmith


270


114


67


144


595


Blanks


20


19


12


53


104


Board of Health


Isaac L. Hall


270


204


73


199


746


Harold Hildreth


1


0


0


0


1


William Hosmer


0


1


0


0


1


Blanks


72


78


28


143


321


CHARLES L. HILDRETH,


Town Clerk.


20


ANNUAL TOWN MEETING, FEBRUARY 20, 1933


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, 1933, the following business was transacted.


Roger H. Hildreth, Town Moderator, was sworn in by the Town Clerk, Charles L. Hildreth, and called the meeting to order.


1. Voted that reports of the Finance Committee, other Com- mittees, Boards and Officers be accepted as printed.


2. Voted that the compensation of the Town Officers be as fol- lows:


Selectmen, Chairman, $135.00 Other two members, $115.00 each. Board of Public Welfare, chairman, $15.00. Other two mem- bers, $10.00 each. Town Treasurer, $450.00. Town Clerk, $90.00. Col- lector of Taxes, .675 of 1% of the amount collected. Tree Warden, .53 per hour. Assessors, $3.50 per day.


3. Voted that under this article each item be considered separ- ately.


1. Voted that the sum of $5,065.00 be appropriated for General Government, to be divided as follows: Selectmen $460.00; Town Treasurer $740.00; Town Accountant $815.00; Assessors $850 .- 00; Tax Collector $1,400.00; Town Counsel $200.00; Town Clerk $300.00; Election and Registration $300.00


2. A motion that the sum of $1,700 be appropriated for the Town Hall was lost.


A motion that the sum of $1600 be appropriated for the Town Hall was lost.


Voted that the sum of $1500 be appropriated for the Town Hall.


3. Voted that the sum of $2500 be appropriated for the Police Department.


4. Voted to take up the items of Fire Department and new fire trucks separately.


Voted that the sum of $2500 be appropriated for the Fire Department.


Voted that a committee be appointed to act jointly with the Fire Engineers in purchasing and equipping a Fire Truck to be


21


located at Forge Village, the price of same not to exceed $1300, and that said sum of $1300, be appropriated. The Moderator appointed the board of selectmen as such Committee.


5. Voted that the sum of $3440 be appropriated for Hydrants.


6. Voted that the sum of $125 be appropriated for the Sealer of Weights and Measures.


7. Voted that the sum of $100 be appropriated to defray the compensation and expenses of the Fish and Game Warden.


8. Voted that the sum of $500 be appropriated to defray the expenses of fighting forest fires.


9. Voted that the sum of $75 be appropriated to defray the expenses of the maintenance of the Town Forest.


10. Voted that the sum of $120 be appropriated to defray the expenses of the Tree Warden.


11. A motion to appropriate the sum of $1500 to defray the expenses of the Moth Department was lost.


Voted to appropriate the sum of $500 to defray the ex- penses of the Moth Department.


12. On a motion that the sum of $3050 be appropriated to defray necessary expenses of the Board of Health, also the sum of $375 to pay the expense of milk furnished underweight and under- nourished school children it was voted to take each appropriation separately.


Voted that the sum of $3050 be appropriated to defray necessary expenses of the Board of Health.


Voted that the sum of $375 be appropriated to pay the expense of milk furnished underweight and undernourished school children.


13. Voted that the sum of $150 be appropriated to defray the compensation and expenses of the Cattle Inspector.


14. Voted that the sum of $5000 be appropriated for the maintenance of the existing State and County Roads on condition that like amounts be contributed by the State and County respect- ively to be used in conjunction therewith.


Voted that the sum of $1000 be appropriated for repairs on the Tyngsboro road on condition that like amounts or more be contributed by the State and County respectively to be used in con- junction therewith.


22


Voted that the sum of $2000 be appropriated for repairs on the Groton Road on condition that like amounts or more be con- tributed by the State and County respectively to be used in con- junction therewith.


Voted that the sum of $500 be appropriated for repairs on the Makepeace Road on condition that like amounts or more be con- tributed by the State and County respectively to be used in conjunc- tion therewith.


Voted that the sum of $13,000 be appropriated for other Highway Purposes to be divided as follows: Town Roads, $11,500; Snow and Ice Removal $1,500.


15. Voted that the sum of $20,000 be appropriated for the Wel- fare Department.


16. Voted that the sum of $4,000 be appropriated to defray the expenses of Old Age Assistance.


17. Voted that the sum of $3800 be appropriated for Soldiers' Benefits.


18. A motion that Robert W. T. Barclay, Superintendent of Schools and not a registered voter of the Town, be privileged to ad- dress the meeting, was lost, the vote not being unanimous.


Voted that the sum of $65,000 be appropriated for the School Department.


19. Voted that the sum of $2,700 be appropriated for Voca- tional Tuition.


20. Voted that the sum of $1,800 and the receipts from dog licenses in 1932 be appropriated for the expenses of the Public Library.


21. Voted that the sum of $200 be appropriated for the care of the Common.


22. Voted that the sum of $20 be appropriated to pay the current bill for current and the selectmen be authorized to discon- tinue the lighting of the clock.


23. Voted that the sum of $250 be appropriated to defray the expenses of Commemorating Memorial Day.


24. Voted that the sum of $500 be appropriated to defray the expenses of publishing and distributing the Town Reports.


25. Voted that the sum of $1400 be appropriated for Liability Insurance.


23


26. A motion that the sum of $900 be appropriated for Ceme- teries was lost.


Voted that the sum of $800 be appropriated for Ceme-


teries.


27. Voted that the sum of $7500 be appropriated for General Loans.


28. Voted that the sum of $3175 be appropriated for Interest on General Loans.


29. Voted that the sum of $2000 be appropriated for Interest on Revenue Loans.


30. Voted that the sum of $6000 be appropriated for Street Lights.


31. Voted that the sum of $370 be appropriated for Fire Insurance.


32. Voted that the sum of $2000 be appropriated in accord- ance with the provisions of Section 6 of Chapter 40, General Laws, as a Reserve Fund.


33. Voted that the sum of $1138.95 be appropriated for Over- Drafts of 1932, to be divided as follows: Town Hall $7.89; Old Age Assistance $9.50; Soldiers' Benefits $265.97; £ Interest on


General Loans $651.62; Interest on Revenue Loans $191.63; Veterans' Exemp- tion $12.34.


34. Voted that the sum of $6179.68 be appropriated for Bills Outstanding December 31, 1932, to be divided as follows: Town Counsel $379.80; Election and Registration $88; Town Hall $111.71; Police Department $162.31; Fire Department $2.75; Sealer of Weights and Measures $2.63; Health Department $16.64; Street Lights $801; Snow and Ice Removal $264.82; Soldiers' Benefits $383.34; Care of Common $12.50; Lighting of Clock $4.05; Old Age Assistance $96; Public Welfare Department $2,964.71; Vocational Tuition $889.42.


4. Voted that the Town appropriate the sum of $25 for demon- stration. work in agriculture and home economics and that said sum be spent in town under the supervision of the Director. John A. Kimball was elected Director.


5. Voted to dismiss the article regarding additional street lights on Hartford and Makepeace Roads.


6. A motion to dismiss a motion to insure the officers and em-


N


24


ployees of the Town against liability for damage occasioned by the operation of its motor vehicles was lost.


Voted that in accordance with Clause 1 of Section 5 of Chapter 40 of the General Laws, as amended by Section 2 of Chapter 458 of the Acts of 1931, the Town provide indemnity through insur- ance for the protection of its officers or employees against loss in- curred while in the performance of their duties or employment in the operation of motor vehicles of the Town.


7. Voted to dismiss a motion that the Selectmen be and hereby are authorized to sell at public auction or private sale the building formerly used for school purposes located upon land of the Town situated on the easterly side of the Carlisle Road.




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.