USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1937-1941 > Part 35
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 | Part 40 | Part 41 | Part 42
21
Maynard
Maynard
27 Chelmsford
Chelmsford
42 Lowell
Chelmsford
34 Westford
Chelmsford
25
Westford
Westford
20
Westford
Lowell
24
Hartford, Conn. Chelmsford
24
Brockton
Brockton
22
Chelmsford
Chelmsford
39
Westford
Westford
13
Date of Marriage
NAME
Age
Residence
Birthplace
Apr. 13 Olsen, Elmer Stanley Martin, Rolande Theresa
22
S. Ozone Pk,NY Brooklyn, N.Y.
18
Westford
Westford
Aug. 23
Olsen, Everett Varney
24
Chelmsford
Chelmsford
Moreno, Amelia
20
Westford
Westford
Nov. 8 Parlee, Wilson Crossman
28
Chelmsford
Chelmsford
Thifault, Bernadette Marie
27
Westford
Lowell
June 14
Picking, Albert Henry George
26
Westford
Tyngsboro
Gould, Bernice Gertrude
26
Westford
Westford
Dec. 25
Reisinger, Richard Ellis M. Prescott, Priscilla Ramsden
18
Groton
Cambridge
June 21
Ricard, Viateur Adelard
20
Westford
Westford
Milot, Anita Georgiana
19
Westford
Westford
Sept.
6 Richard, Conrad
56
Westford
Danielson, Conn.
Sept. 13
Roberts, John
. 29
New York, N.Y. New Bedford
Berube, Justine
19
Lowell
Dracut
June 14
Roderique, Edmond Frederick
29
Lowell
Chelmsford
Dubinski, Veronica Eva
23
Westford
Lowell
Jan. 15 Sawyer, Carroll Mayhew
68
Westford
Southboro
Battis, Gracia Estelle
42
Lowell
Boston
June 14
Shaw, Earl Whitman
33
Lowell
Manch'ter, N.H.
Zanchi, Dena
31
Westford
Westford
June 29
Sudak, Nicholas, Jr.
23
Westford
Westford
Leonard, Margaret Marie
24
Westford
Boston
Apr. 19
Teague, John Joseph
24
Lowell
Lowell
Kelly, Maria Kathleen
24
Westford
Westford
June 26
Thompson, Raymond Ellsworth 24 Dubey, Dorothy 19
64
Westford
Shirley
July 12
Thompson, William Ellsworth Caunter, Mary Elizabeth
20
Westford
Westford
Sept.
6 Valcourt, Isadore Joseph
25
Westford
Quebec, Can.
Langley, Jeanne d'Arc Alice
23
Tyngsboro
Lowell
June 14
Wilson, Raymond Scott
20
Westford
Worcester
June 28
Winkle, Bernard Arthur Panneton, Mary Jane
22
Westford
St. Thomas de
Caxton, Can.
Aug. 9 Wright, Richard Boudinot Perrins, Mary Elizabeth
23
Westford
Washington, D.C.
21
Westford
Brookline
26
Westford
Westford
Vickers Alice Elizabeth
27 Groton
Groton
Westford
Westford
Westford
Westford
26
Wrig'tsville, Pa.Columbia, Pa.
Young, Lena Maria (Ostrander) 65
Fiskdale
Salisbury, Conn.
Total Number Recorded, 68.
14
DEATHS RECORDED BY THE TOWN CLERK OF WESTFORD, 1941
Date of Death
Name
Age Years Mths. Days
Sept. 17 Anderson, Alfred Oscar, husband of Emmy
61
7
9
Sept. 15 Bolyea, Israel, husband of Lillian
57
5 20
Sept. 27 Brisson, Arthur W., husband of Corinne C.
42
9
28
Feb. 27 Churchill, Mary (Cushing)
92
4
11
July 7 Collins, Efcie (Bailey)
79
6
27
Mar. 19
Comey, Arthur Herbert, husband of Susannah
78
3
12
Feb. 17
Cooley, Emma Jane (Langley)
86
1
3
Feb. 9 Daly, John J., husband of Margaret M.
57
8
25
June 26
Derby, William Henry Jr., husband of Blanche C.
68
5
7
Feb. 15
Desmond, David, husband of Ellen F.
76
10
25
Dec. 31
Elliott, Catherine (McQueeney) wife of Matthew
76
Sept. 25
Farrow, Charles Frederick, husband of Clara M.
59
10
28
Aug. 5 Flynn, John Lawrence
68
1
12
Aug. 12
Goucher, Lionel True, husband of Mary E.
77
7
10
Sept. 28
Hall, George, alias Peter George Houle
74
Aug. 13
Harrigan, James E.
22
5
11
Dec. 2
Harrigan, Rose (Dare), wife of Edwin
45
3
1
May 11
Healy, Elizabeth (Sullivan), wife of John A.
81
9
29
Mar. 27
Hughes, Thomas
78
7
Apr. 5 Lahme, William
8
10
9
Nov. 25
Leduc, Ferdinand Joseph, husband of Eugenie F.
63
6
20
July 2
Marcotte, Prudent, husband of Theodora R.
33
10
25
Feb. 15
Milne, Edwin S., husband of Mary E.
48
Feb. 22
Milot, Majorique, husband of Adeline B
76
6
2
Nov. 17
Morton, Lillian E. (Northrup), wife of Fenniemore 65
6
11
*Nov. 3 Nesmith, Hattie Macleod (Woodbury), wife of Harry L.
67
10
July 10
Nickerson, Lina B.
76
11
Mar. 26
Peck, Artemus Orrin
72
1
4
Jan. 24
Poirier, Exilda (Pasinault)
91
Feb. 17
Ripley, Charles Titus, husband of Mary A.
70
6
9
Feb. 24
Rollins, Cora (Pullem)
82
2
15
July 16
Seavey, Homer M.
79
7
27
Sept. 28
Spalding, Oscar Richardson, husband of Fannie B. 74
59
2
24
Jan. 15
Tuttle, Barbara Katherine
3
7
15
Dec. 16
Vasselin, Julia (Dunsford), wife of Philip A.
65
9
5
Jan. 28
Vose, Almon Sweetser
78
1
12
Aug. 27
Wall, Julia Bertha (Dunn), wife of Albert R.
67
1
Apr. 7 Walsh, Mary Winnifred
77
9
7
Nov. 8 Whitney, Richard Stanley
16
11
1
Apr. 27
Worobey, Mary (Kostechko), wife of Peter
48
8
16
*Death Record not yet sent to me from Ayer.
Males
Females
Total number recorded
28
19
Number of Deaths in Town
16
10
Residents of Westford
30
18
May 21
Fletcher, Harry Norman
76
8
7
Jan. 8 Daley, Katherine C. (Dufort), wife of Hugh
77
1
4
June 17
Swanson, Axel Sigfred, husband of Mary E.
15
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 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 refusing not more than ten dollars.)
16
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.) ,
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 reg- istrar 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 offi- cers applying therefor with blanks for return of births as required by la w.
CHARLES L. HILDRETH,
Town Clerk.
17
TOWN CLERK'S REPORT ON DOGS
Number of Dogs licensed January 1, 1941, to December 31, 1941:
230 Males at $2.00 $460.00
37 Females at $5.00 185.00
37 Spayed Females at $2.00 74.00
Total $719.00
Clerk's fees 304 licenses at 20 cents
60.80
Paid to Town Treasurer as per Town Treasurer's Re- ceipts 658.20
Number of Dogs listed by Assessors not collected or reported on by Dog Officers through Dec. 31, 1941:
Males
101
Females
19
Spayed Females
Total 129
The attention of owners and keepers of dogs is called to the fol- lowing extracts from Chapter 140 of the General Laws as amended by Chapter 320, Acts of 1934.
Section 137. The owner or keeper of a dog which is three months old or over shall annually, on or before March thirty-first, cause it to be registered, numbered, described and licensed for one year from April first following * * * in the office of the clerk * The owner or keeper of a licensed dog shall cause it to wear around its neck or body a collar or harness of leather or other suitable material, to which shall be securely attached a tag * *
* and upon which shall appear the license number, the name of the town issuing such license and the year of issue.
Section 138. The owner or keeper of a dog may at any time have it licensed until April first following; and a person who after April first becomes the owner or keeper of a dog 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, collared or harnessed as required by Section 137.
Section 139. The fee for every license shall, except as otherwise provided, be two dollars for a male dog and five dollars for a female
18
dog, unless a certificate of a registered veterinarian who performed the operation that said female dog has been spayed and has thereby been deprived of the power of propagation has been filed with the Town Clerk, in which case the fee shall be two dollars. A certified copy of such certificate on file in the office of any town clerk within the con- monwealth may be accepted as evidence that the said operation has been performed.
DOG LICENSES ISSUED THROUGH DECEMBER 31, 1941 FOR LICENSE YEAR ENDING MARCH 31, 1942
Abbood, Arthur A. (m)
Clement, J. Edward (m)
Abbot, Edward M. (m)
Cole, Ralph E. (s)
Abbot, Edward M., Jr. (m)
Coleman, Ralph K. (s)
Abbot, Jessie (s)
Collins, Ray P. (m)
Abbot, John B. (m)
Collier, Walter (f)
Abbot, Natalie B. (s)
Comey, Susannah (m)
Abreu, Anthony (1m, 1f)
Connell, Harold F. (m)
Anderson, Donald E. (m)
Connell, Leo J. (m)
Anderson, Harold R. (m)
Connolly, Robert (m)
Antonelli, John (m)
Coupal, Napoleon Jr. (m)
Athorn, Leslie N. (m)
Courchaine, Clifford J. (m)
Bennett, Joseph G. (m)
Courtmarche, Charles (m)
Binns, Richard B. (m)
Crocker, Maurice R. (m)
Blanchard, Roy E. (m)
Curley, Thomas (m)
Blodgett, C. A. & F. R. (f)
Day, Avis E. (m) Day, Norman E. (m)
Blowey, Adolphus (m) Bolyea, Israel (m)
Decatur, Frederick J. (m)
Brisson, Arthur W. (m)
DeLaHaye, Kenneth E. (m)
Browne, Bertha M. (s)
Denisevich, Zachary (m)
Brule, Joseph (f)
Desmond, David L. (m) Dick, Ethel M. Gale (2m)
Burke, George H. (m)
Doucette, Clyde L. (s)
Burne, Albert J. (m)
Drew, A. Mabel (m)
Butko, George (m)
Drew, Ben W. (s)
Byron, Edward (m)
Dubinsky, Joseph (m)
Caless, Charlotte (s)
Duguid, Alexander (m)
Carpentier, Frederick F. (s) Chace, William G. (f)
Edwards, Rita H. (f) Elliott, Matthew (m)
Chamberlain, Alvah S. (m)
Chaplin, Carl A. (m)
Elliott, Priscilla B. (m)
Charasko, Dimitri (m)
Feeney, Adrith (m)
Charlton, Francis C. (m)
Fecteau, A. H. (m)
Barretto, Francesco (m)
Courtemanche, Louis (m)
Budge, William K. (m)
Carmichael, Charlotte (2f)
Dymowicz, Julian (m) Eastman, Elizabeth A. (m)
19
Fecteau, Moses L. (s) Ferguson, Claire M. (m) Fisher, Frances B. (m) Fletcher, Cynthia (m) Fletcher, Kennard (s) Fletcher, Priscilla K. (m) Foss, Raymond (m) Friedrich, Valentine (m) Frost, Alice E. (f)
Gagnon, Francis J. (m)
Gamage, Henry C. (m)
Gantzel, John H. (f)
Margeson, Wealthy W. (m)
McCarthy, Arthur J. (m) McClellan, Florence E. (4m)
Gardel, Fortuna (2m, 1f) Gatenby, Fred W. (m) Gelinas, Hervey (m)
Gelinas, Wilfred (m)
Gelinas, Zachary (2m)
Gould, Edwin H. (f)
Gower, George E. (m) Green, John T. (m)
Greenwood, Wilfred C. (m)
Greig, Charlotte P. (f)
Greig, Clara A. (m)
Haley, Frank L. (f)
Hall, Donald H. (m)
Hall, John H. (m)
Harless, Bert A., Jr. (m)
Harrington, William C. (m)
Heman, Robert J. (m)
Hildreth, Barabara H. (m)
Hildreth, Harold W. (s) Hildreth, Leon F. (s)
Hildreth, Roger H. (s) Hook, Harold P. (m) Hotz, Marie J. (m) Hubbard, Fannie B. (s)
Nixon, Warren M. (m) Nold, George W. (s) Nylander, Carl H. (m) O'Connell, John J. (s) O'Connell, William (s) Odell, Charles Q. (m) Olsson, David I. (s) Orr, Joseph (m) Outhuse, Alec J. (m) Paduano, John (m) Perkins, Joseph (2m)
Perkins, Thomas (m)
Hubbel, Edgar G. (1m, 1f)
Hunt, Edmund J. (m) Jaroma, Frank (m) Jewett, Ellsworth J. (m) Johnson, Florence E. (m) Keizer, Roy L. (s) Kimball, John A. (m) Laforme, Emile (m) Lamy, Charles (m) Lamy, Noe (m)
Latouche, Oliver F. (s) Lecuyer, Omer (m) Leedberg, Clarence O. (m) Leonard, John R. (m) LePage, Paul (s) Levan, Daniel (m) Longden, Henry W. (s) MacDougall, Allister F. (m) Maguire, Francis (m) Malloy, Raymond G. (m) Mann, Clarence W. (m)
McDonald, Leo (m) Merrick, Mary (m) Miller, Everett E. (m)
Milot, Armand (m) Morris, George R. (m)
Mountain, Albert E. (1m, 1f)
Munroe, Albert H. (f)
Murphy, Henry J. (m)
Murphy, Thomas J. E. (s)
Nelson, Oscar A. (m) Nesmith, Norman K. (m)
Phillips, Clarence (m)
Phillips, Hamilton (f) Polley, Amos B. (s) Provost, Edmund L. (m)
Provost, Mary A. (m) Psarais, John D. (m) Regnier, Joseph (m)
Rogers, Edmund D. (2m) Roudenbush, William C. (s)
20
Roux, Napoleon (m) Saraceni, Joseph (m) Sargent, Dorothy R. (m) Sawyer, Estelle (s) Schill, Frederick (m) Scott, Everett A. (2m) Shea, John (m) Shea, W. Raymond (f) Simonds, Sigmund (m)
Sjokvist, Frank (m) Spinner, Robert J. (f)
St. Onge, Eugene F. (m) Stanlonis, Jacob (2m, 1f)
Succo, Florence (f) Sullivan, Helen (m) Swanson, Varnum H. (m) Taylor, William R. (m) Thifault, Joseph (m) Thomas, Mary (m) Thompson, Donald F. (m) Todd, Herman L. (m) Totton, Thomas (m)
Tuttle, Ruth P. (s) Valcourt, Ernest J. (m) Vickers, Alice E. (m) Vincent, Armand (m) Vose, Almon (m) Wheeler, Chester C. (f) Wheeler, Susie J. (m)
Whitcomb, Alice E. (s) Whitney, Grace (m) Whitney, John (1m, 1f) Wilder, George S. (m)
Wilson, T. Arthur E. (m)
Woodruff, Virgil P. (m) Wark, Alfred T. (m) Wright, Frank A. (m)
Wright, W. Kenneth (m)
Wyman, Horace F. (m)
Wyman, William W. (m)
York, J. E. (m)
Young, Norman H. (f) Zubowicz, Leon (m)
CHARLES L. HILDRETH,
Town Clerk.
21
ANNUAL TOWN ELECTION-February 10,1941
Prec.1 Prec. 2 Prec. 3 Prec. 4 Total
Whole number of ballots cast
390
410
155
488
1443
SELECTMAN
Eric J. Anderson
63
43
42
8
156
Cyril A. Blaney
151
222
46
240
659
Edward T. Hanley
169
132
65
231
597
Blanks
7
13
2
9
31
ASSESSOR
Edward F. Harrington
313
256
130
348
1047
Scattering
0
4
0
0
4
Blanks
77
150
25
140
392
TREASURER
Charlotte P. Greig
343
264
137
324
1068
Scattering
0
3
0
0
3
Blanks
47
143
18
164
372
CONSTABLE
John F. Sullivan
324
268
130
367
1089
Scattering
0
2
0
1
3
Blanks
66
140
25
120
351
BOARD OF PUBLIC WELFARE
Adelard Brunelle
34
74
14
150
272
Alfred J. Couture
23
124
S
67
222
Samuel A. Richards
157
41
53
34
285
John W. Shackelton
20
33
5
109
167
William L. Wall
114
100
58
88
360
Scattering
0
1
0
1
2
Blanks
42
37
17
39
135
22
SCHOOL COMMITTEE
Edward C. Buckingham
219
307
95
282
903
James Mulligan
191
173
52
313
729
Francis L. Nowers
189
84
81
100
454
Blanks
181
256
82
281
800
MODERATOR
Roger H. Hildreth
339
236
131
308
1014
Scattering
0
1
0
0
1
Blanks
51
173
24
180
428
TAX COLLECTOR
Leo J. Brule
2
62
3
74
141
Clifford J. Courchaine
4
3
1
41
49
Victor B. Daly
5
18
0
82
105
Walter N. Fletcher
29
48
14
14
105
Genevieve A. Healy
15
121
9
60
205
Harry M. Ingalls
39
17
5
22
83
John W. Kelly
7
12
1
119
139
John J. O'Connell
39
28
6
14
87
David L. Olsson
217
42
92
37
388
Raymond A. Wall
31
46
24
6
107
Blanks
2
13
0
19
34
TRUSTEE OF J. V. FLETCHER LIBRARY
Alice M. Howard
331
232
120
307
990
Scattering
0
1
0
0
1
Blanks
59
177
35
181
452
CEMETERY COMMISSIONER
Sebastian B. Watson
322
221
115
278
936
Scattering
1
0
0
0
1
Blanks
67
188
40
209
504
BOARD OF HEALTH
Ralph K. Coleman
217
132
91
109
549
Lorenzo J. LeFebre
42
76
13
124
255
William J. Supple
92
138
28
202
460
Blanks
39
64
23
53
179
23
TREE WARDEN
Harry L. Nesmith
331
245
127
311
1014
Scattering
0
1
0
0
1
Blanks
59
164
28
177
428
We hereby certify that the above is a true canvass of the votes passed at the Annual Town Election held February 10, 1941.
Attest :
JAMES J. McKNIFF,
ALBERT R. WALL,
NORMAN E. DAY, CHARLES L. HILDRETH,
Registrars of Voters.
A true record.
Attest :
CHARLES L. HILDRETH
Town Clerk
24
ANNUAL TOWN MEETING, FEBRUARY 17, 1941
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, Mon- day, February 17, 1941, at one o'clock P. M., the following business was transacted :
Roger H. Hildreth, Town Moderator, called the meeting to order.
Rev. William W. Lewis of the First Parish Church United offered prayer.
Voted to dispense with the reading of the Warrant.
Article 1. Voted that the reports of the Finance Committee, other Committees, Boards and Officers be accepted as printed, with the follow_ ing correction on Page 57 of the Town Report; an item of Refunds $243.56 should be added.
Article 2. Voted that the compensation of the Town Officers be as follows: Selectmen, Chairman $150.00; other two members $125.00 each; Board of Public Welfare, Chairman $20.00; other two members $10.00 each; Town Treasurer $550.00; Town Clerk $100.00; Collector of Taxes .75 of 1% of the amount collected; Tree Warden $0.53 per hour; Assessors $4.50 per day of eight hours; Registrars and Assistant Registrars of Voters $4.50 per day of eight hours for listing as required by law.
Article 3. Voted that under this Article each item be considered separately.
1. Voted that the sum of $6,800.00 be appropriated for General Government to be divided as follows: Selectmen $550.00; License Ex- penses $75.00; Town Treasurer $900.00; Town Accountant $875.00; Assessors $1,200.00; Tax Collector $1,600.00; Town Counsel $200.00; Tax Title Expenses $200.00; Town Clerk $400.00; Election and Registration $800.00.
2. Voted that the sum of $1,700.00 be appropriated for the ex- penses of the Town Hall.
3. Voted that the sum of $6,131.00 be appropriated for the Police Department, to be divided as follows: General Expenses $5,781.00; Safety Signs $100.00; Road Marking $250.00.
4. Voted that the sum of $5,425.00 be appropriated for the Fire Department, to be divided as follows: General Expenses $4,500.00; Fire Hose $925.00.
25
5. Voted that the sum of $3,185.00 be appropriated for Fire Hydrants.
6. Voted that the sum of $125.00 be appropriated for the Sealer of Weights and Measures.
7. Voted that the sum of $75.00 be appropriated to defray the expenses and the compensation of the Fish and Game Warden.
8. Voted that the sum of $1,000.00 be appropriated to defray the expenses of Fighting Forest Fires.
9. Voted that the sum of $100.00 be appropriated to defray the expenses of the Town Forest.
10. Voted that the sum of $250.00 be appropriated to defray the expenses of the Tree Warden.
11. A motion that the sum of $1,737.19 be appropriated to defray the expenses of the Moth Department was lost. Voted that the sum of $900.00 be appropriated to defray the expenses of the Moth Department.
12. A motion that the sum of $3,875.00 be appropriated to defray the expenses of the Health Department, $375.00 of this amount to be used to defray the expense of milk furnished underweight and under- nourished children, was lost. Voted that the sum of $3,500.00 be ap- propriated to defray the expenses of the Health Department.
13. Voted that the sum of $150.00 be appropriated to defray the expenses and compensation of the Cattle Inspector.
14. A. Voted that the sum of $4,000.00 be appropriated for Snow and Ice Removal.
B. Voted that the sum of $10,250.00 be appropriated for Roads under Chapter 81.
C. Voted that the sum of $3,000.00 be appropriated for the Mainte- nance of Existing State and County roads on condition that like amounts be contributed by either or both the State and County respec- tively, to be used in conjunction therewith.
D. Voted that the sum of $1,000.00 be appropriated for repairs on Hildreth Street on condition that like amounts or more be contributed by the State and County respectively, to be used in conjunction there- with.
E. Voted that the sum of $1,000.00 be appropriated for repairs on the Groton Road on condition that like amounts or more be contributed by the State and County respectively, to be used in conjunction there- with.
26
F. Voted that the sum of $500.00 be appropriated for Town Roads.
15. A. Voted that the sum of $14,000.000 be appropriated for the Welfare Department.
B. Voted that the sum of $4,000.00 be appropriated to defray the expenses of Aid to Dependent Children.
C. Voted that the sum of $15,000.00 be appropriated for Old Age Assistance.
16. Voted that the sum of $6,000.00 be appropriated for Soldiers' Benefits.
Article 3.
17. Voted that the sum of $68,000.00 be appropriated for the School Department.
18. Voted that the sum of $400.00 be appropriated for Vocational School Tuition.
19. Voted that the sum of $3,200.00 and the receipts from Dog Licenses in 1939 be appropriated for the expenses of the Public Library. (See Article 26, on reconsideration, year changed to 1940.)
20. Voted that the sum of $200.00 be appropriated for the Care of the Common.
21. Voted that the sum of $250.00 be appropriated to defray the expenses of commemorating Memorial Day.
22. Voted that the sum of $550.00 be appropriated to defray the expenses of publishing and distributing the Town Reports.
23. Voted that the sum of $1,300.00 be appropriated for Compen- sation Insurance.
24. Voted that the sum of $1,350.00 be appropriated for Fire In- surance.
25. Voted that the sum of $9,500.00 be appropriated for General Loans.
26. Voted that the sum of $846.62 be appropriated for the Interest on General Loans.
27. Voted that the sum of $200.00 be appropriated for interest on Revenue Loans.
28. Voted that the sum of $2,200.00 be appropriated for Ceme- teries.
27
Voted that Article 14 be taken up before Article 3, Item 29.
Article 14. Voted that under this Article each item be considered separately.
Voted to dismiss that part of the Article relative to installing five additional street lights on Tyngsboro Road.
Voted to dismiss that part of the Article relative to installing six additional street lights on Dunstable Road.
Voted to install one additional street light on Carlisle Road.
Article 3.
29. Voted that the sum of $6,945.00 be appropriated for Street Lights.
30. Voted that the sum of $3,000.00 be appropriated in accordance with the provisions of Section 6 of Chapter 40 of the General Laws, as a Reserve Fund.
31. Voted to lay this item on the table.
Article 4. Voted unanimously that the Town Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1941, and to issue a note or notes therefor, payable within one year and to renew any note or notes as may be given for a period of less than one year in accordance with Section 17, Chapter 44, of the General Laws.
Article 5. Voted that the sum of $300.00 be appropriated for the Care of the Whitney Playground.
Voted to take Article 3, Item 31 from the table.
Article 3.
31. Voted that the sum of $1.904.64 be appropriated for Bills Out- standing December 31, 1940, to be divided as follows: Assessors, $12.30; Tax Collector, $32.78; Registration and Election, $92.25; Police Depart- ment, $141.85; Fire Department. $366.38; Cemeteries, $243.24; Soldiers' Benefits, $14.89; Old Age Assistance, $80.00; Infirmary, $66.45; Tem- porary Aid, $724.17; Zoning and Building Laws Committee, $11.25: Town Counsel, $100.00; Health Department, $19.08.
Article 6. Voted that the sum of $3,552.00 be appropriated to meet the expenses incurred in connection with the W. P. A. or other similar projects.
28
Article 7. A motion that the Town remodel the Lower Town Hall and appropriate the sum of $1,500.00 to meet the expense thereof, said work to be done by contract and that a Committee be appointed, con- sisting of the Board of Selectmen and three members of the Legion, to have charge of the above, was lost by a vote of 37 Yes to 45 No.
Article 8. Voted that the sum of $3,908.83 be transferred from the Machinery Fund to the Road Machinery Account.
Article 9. Voted that the sum of $900.00 be appropriated to equip the two police cars with a two-way radio system and to authorize the Chief of Police and the Selectmen to purchase the same.
Article 10. Voted that the sum of $50.00 be appropriated for Demonstration Work in Agriculture and Home Economics and a Director be elected from the floor under the provisions of Section 40-45 of Chap- ter 128 of the General Laws. Mabel M. Nixon was elected Director.
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.