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.