Town of Westford annual report 1937-1941, Part 35

Author: Westford (Mass.)
Publication date: 1937
Publisher: Westford (Mass.)
Number of Pages: 812


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.