USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1952-1956 > Part 28
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 | Part 43 | Part 44 | Part 45 | Part 46
73
8
20
Mar. 29 Carlson Michael Anthony
3
7
5
Oct. 8
Couture, Alexander Charles-single
69
Oct. 18
Couture, Henry G. E .- single
63
Jan. 5 Day, Juliet Minerva (Day)-wife of Herbert L.
78
11
19
Jan. 23 Delaney, Magdalene (Finn)-wife of Francis
55
5
19
July 23 Engstrom, John H .- widower of S. C. (Peterson)
78
1
Nov. 12 Fillebrown, Mary Ester (Bruce)-widow of Albert P.
79
7
22
May
1 Fitzpatrick, Anna Catherine-single
75
5
18
July 17 Fletcher, Ethel M. (Ripley)-wife of Austin D.
54
3
7
Sept. 21 Foote, Isabelle Emily (Stockman)-widow of Holland Gamage, Henry Chase-husband of Elizabeth (Goddin)
81
8
4
Nov.
11 Gardel, Fortuna-single
72
10
13
Jan. 31
Gifford, Kenneth-husband of Georgianna (Wilcox)
41
Aug. 25
Greenlaw, Edwina (Spear)-div Edson W.
. 55
7
18
Apr. 29 Guillemette, Antoinette (Lamy-widow of Albert J.
50
Apr. 18
Higgins, Benjamin Lowell, Jr .- widower of Myrtle (Bennett)
86
8
15
Apr. 22
Hobson, William F .- single
51
6
15
Jan. 13
Hodge, John-husband of Edna P. (Hayden)
75
Apr. 20
Johnson, Hilding A .- husband of Ruth (Mateer)
46
6
18
Dec. 28
Jordan, Alberta J. (Spaulding)-widow of Benjamin
90
2
6
Mar. 21
Kofonicus, John-husband of Angeline (Zousrimas)
67
Mar. 28
LaCroix, Josephine (St. Pierre)-widow of Alfred
84
11
21
June 3 Leathers, Flora Elizabeth (Stubbs)-widow of Burton J. 84 4 LeClerc, Napoleon Joseph-husband of Blanche (Poisson) 74 Feb. 7 LeDuc, Francis A .- husband of Nellie (Michaud
52
2
24
Aug. Feb. 3 Lewis, Blanche (Leduke)-widow of Leonard
59
5
22
Dec. 26 Lundberg, Amanda (Lovendahl)-wife of Axel G.
81
28
Apr. 29 Martin, Clara M. (McDonald)-widow of John H.
79
9
26
Sept. 21 McMahon, Elsie (Slack)-widow of Hugh
82
Sept. 5 Menard, Alcibiade-widower of Florina (Provost)
77
2
5
10
6
June
5 Levasseur, Onesime-widower of Albertine (Grondin)
74
May 3 LaPlante, Leona (Morin)-widow of Olivier
69
6
6
75
10
26
Dec. 7
17
Date of Death
Name
Yrs. Mos. Days
Feb. 12 Millett, Nathan Walton-husband of Grace (Atwood)
84
11 20
Sept. 18 Milot, Claudia (Bouchard)-widow of Joseph
57
1 14
Mar. 21 Munn, Winnie Mae (VonBuskirk)-widow of William
84
5
4
Mar. 25 Newton, Charles Gilman-husband of Grace (Little)
86
2
18
Mar. 7 Nichols, Mary J. (McCarthy)-wife of George G.
74
Nov. 10 Nutting, Mary E. (Splaine)-widow of Elmer E.
87
11
14
May 24 OBrian, Walter Francis-single
65
4
14
Jan. 23 O'Donnell, Thomas J .- single
64
May 8 Osrud Olaf-husband of Anne (Halvosew)
77
21
Apr. 27
Pope, Charles Edward-husband of Angeline (Brisson)
71
July 13 Popolizio, Vincent-husband of Stella R. (Lavigne)
57
10
1
June 19 Portillo, Saloman-husband of Doris (Johnstone)
30
3
1
May
15 Potter, Maurice-husband of Ruth L. (Walters)
75
9
16
Dec. 28 Sanford, Helen Blanche (Brown)-widow of Henry
71
5 10
Mar.
4 Scott, Jennie (Baillargeon)-widow of Alexander
774
8 10
July
17 Seifer, William Frederick-widower of Jennie (MacDonald)
84
1
July 21
Shackford, Louise K .- single
92
Nov. 14
Slatterly, Susan M. (Casey)-widow of William H.
67
May 15 Stannlonis, Jacob-widower of Rebecca (Baker)
73
9
20
Aug. 23
Szylvan, Adam-widower of Sofia (Wojnarska)
76
2
22
July
31
Szylvian, Sofia (Wojnarska)-wife of Adam Thompson, Joseph-husband of Sarah E. (Costello)
62
29
July 27
Trull, Frank-husband of Irene M. (Chapman)
74
3
15
June 26 Upton Mary L. (Douglas)-widow of Fred
81
6 28
May 2 Vickers, Florence (Orange)-widow of Ephraim
72
4
14
Sept. 24 Vincent, Edith E. (Dexter)-widow of George Robert
77
6
11
Sept. 20
Walker, George Francis-husband of Harriett (Knickerbocker)
40
8
4
June 5 Wall, William Leo-husband of Katherine (Egan)
66
8
25
Mar. 27 Walsh, Delia (Lenehan)-widow of John
89
1
2
Sept. 17
Wardrope, William Freeman-husband of Edna M. (Strainburrows)
82
9
9
Oct. 29 Whelan, Michael James
1
1
Nov. 8 Wilbur, Jennie (Clemons)-widow of George
90
8
11
Apr. 23 Wilkins, Edward L .- widower of Ola Martha (Walcott)
72
11
2
Feb. 22 Williamson, Maria (Kruza) (Mutzeneck)-widow of Frederick
69
4
28
Oct.
17 Wilson, Carrie (Kittredge)-widow of Arthur
82
9
16
Apr. 6 Worobey, Philip-widower of Anastasia (Barbiech)
72
5 22
61
4
8
Dec. 3 Orr, Robert James, Jr .- husband of Theresa (McGrath)
67
5
13
Nov. 20
18
Male
Female
Total
Total Number Recorded
42
35
77
Deaths in Westford
18
25
43
Residents of Westford
38
22
60
NOTE
All persons are respectfully requested to examine the foregoing re- ports 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 copy- ing a certificate or return, can be corrected only in accordance with a deposition under oath made by one who is 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 as amended.)
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 oc- casion 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 hospital 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 * * Any 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 *
* * (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, shall cause notice thereof to be given to the clerk of the town where such child is born * *
The Town Clerk hereby gives notice that he is prepared to furnish parents, householders, physicians and registered hospital medical officers applying therefor, with blanks for return of births as required by law.
CHARLES L. HILDRETH,
Town Clerk.
19
TOWN CLERK'S REPORT ON DOGS
Dog Licenses issued from January 1, 1955 thru December 31, 1955:
319
Males @ $2.00 $ 638.00
61
Females @ $5.00 305.00
138
Spayed Females & $2.00 276.00
2 Kennel @ $50.00
100.00
1 Kennel @ $25.00
25.00
11 Kennel @ $10.00
110.00
532
Total
$1,454.00
Clerk's fees 532 Licenses @ .20 $ 106.40
Paid to Town per Treasurer's Receipts
1,347.60
$1,454.00
The attention of owners and keepers of dogs is called to the follow- ing extracts from Chapter 140 of the General Laws as amended:
Definition: "License period," the time between April first and the following March thirty-first, both dates inclusive.
SEC. 137. LICENSES and TAGS. A person who at the com- mencement of a license period is, or who during any license period be- comes, the owner or keeper of a dog three months old or over which is not duly licensed, and the owner or keeper of a dog when it becomes three months old during a license period, shall cause it to be registered, numbered, described and licensed until the end of such license period and the owner or keeper of a dog so registered, numbered, described and li- censed during any license period, in order to own or keep such dog after the beginning of the succeeding license period, shall, before the beginning thereof, cause it to be registered, numbered, described and licensed for such period. The registering, numbering, describing and licensing of a dog, if kept in any town shall be in the office of the clerk thereof.
The license shall be in a form prescribed by the director, upon a blank furnished,-by the county in which the town is located, and shall be subject to the condition expressed therein that the dog which is the subject of the license shall be controlled and restrained from killing, chasing or harassing livestock or fowls. 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 in a form prescribed by the director, and upon which shall appear the license number, the name of the town issuing such license and the year of issue. Such tags shall be furnished in the same manner as the license blanks, and if any such tag shall be lost the owner or keeper
20
of such dog shall forthwith secure a substitute tag from the town clerk- at a cost of ten cents which, if received by a town clerk, shall be retained by him unless otherwise provided by law.
SEC. 139. FEES and LICENSES. The fees for every license shall, except as otherwise provided, be two dollars for a male dog and five dollars for a female 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 cer- tified copy of such certificate on file in the office of any town clerk within the Commonwealth may be accepted as evidence that the said operation has been performed.
CHARLES L. HILDRETH, Town Clerk.
21
ANNUAL TOWN ELECTION-MARCH 7, 1955
Prec. 1 Prec. 2 Prec. 3 Prec. 4 Total Prec. 1 Prec. 2 Prec. 3 Prec. 4 Total
Whole Number of Ballots Cast 395 376 236 532 1539
SELECTMAN-Three Years
Clifford J. Courchaine
42
31
15
61
149
Felix R. Perrault
82
152
46
332
612
Horace F. Wyman
262
190
175
134
761
John Kavanagh
0
0
0
1
1
Blanks
9
3
0
4
16
ASSESSOR-Three Years
John J. O'Connell
335
295
210
403
1243
W. K. Wright
1
0
0
0
1
Thomas Gower
0
1
0
0
1
Blanks
59
80
26
129
294
BOARD OF PUBLIC WELFARE-Three Years
Reginald Blowey
314
272
193
395
1174
Thomas Gower
0
1
0
0
1
Donald Gower
0
1
0
0
1
Harry Truman
0
1
0
0
1
Blanks
81
101
43
137
362
SCHOOL COMMITTEE-Three Years
Arthur A. Abbood
161
92
69
104
426
Norman E. Day
279
181
161
189
810
Richard S. Emmet, Jr.
171
93
76
126
466
Uldege Ricard
26
80
43
220
369
Nicholas Sudak, Jr.
88
175
68
218
549
Blanks
65
131
55
207
458
TRUSTEE J. V. FLETCHER LIBRARY-Three Years
Lynwood T. Stodden
324
289
205
357
1175
John Regan
0
1
0
0
1
Thomas Gower
0
1
0
0
1
Blanks
71
85
31
175
362
22
CEMETERY COMMISSIONER-Three Years
Axel G. Lundberg
324
272
209
349
1154
J. W. Catchpole
0
0
0
1
1
Clyde Doucett
0
1
0
0
1
Blanks
71
103
27
182
383
BOARD OF HEALTH-Three Years
Cyril A. Blaney
25
214
126
366
965
William C. MacMillan
110
145
96
123
474
Blanks
26
17
14
43
100
TREE WARDEN-One Year
Frederick J. Fitzpatrick
321
291
205
433
1250
John W. Catchpole
0
0
0
1
1
Vincent Daly
0
1
0
0
1
France VanBeaver
0
1
0
0
1
Blanks
74
83
31
98
286
PLANNING BOARD-Five Years
Denis Maguire
300
266
195
369
1130
Ed Sullivan
0
1
0
0
1
Blanks
95
109
41
163
408
We hereby certify that the above is a true Canvass of the Votes Cast at the Annual Town Election held March 7, 1955.
ATTEST:
WILLIAM R. HEALY JAMES J. McKNIFF W. KENNETH WRIGHT CHARLES L. HILDRETH
Board of Registrars of Voters.
23
ANNUAL TOWN MEETING-MARCH 12, 1955
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, Satur- day, March 12, 1955 at 1:00 P.M., the following business was transacted:
Ben W. Drew, Town Moderator, called the Meeting to order.
A two-way Public Address System was set up covering both the Upper and Lower Halls. The Moderator appointed Roger H. Hildreth as Assistant Moderator to serve in the Lower Hall.
Albert A. Hildreth, John E. Connolly, Robert V. Cassidy and John W. Kelly at the doors of the Upper Hall and Gertrude A. McGrath and Freda V. Prescott at the door of the Lower Hall, using Check Lists, acted as Tellers.
As the attendance from the Check Lists showed a total of only 363 it was not necessary to use the two-way system.
Rev. Donald W. Rowley gave the invocation.
The Canvass of the Votes Cast at the Town Election. March 7th, made by the Board of Registrars of Voters, was read by Charles L. Hildreth, Town Clerk.
Voted to dispense with the reading of the Warrant.
ARTICLE 1. The Report of the Town By-Laws Committee was ac- cepted as a Report of Progress, a complete Report to be given at, or be- fore, the next Annual Town Meeting.
It was voted that the Final Report of the Zoning Committee be given after action on Article 4 and that immediately thereafter Articles 47 and 47a be taken up.
ARTICLE 2. Voted that the compensation of the Town Officers be as follows and effective as of January 1, 1955:
Voted to take up each Item separately.
Selectmen-Chairman, $325.00
Other two members $300.00 each
Board of Public Welfare-Chairman $20.00
Other two members $10.00 each
Town Treasurer
$2,600.00
Town Clerk
600.00
Tax Collector
2,150.00
Tree Warden
1.35 per hour
Assessors
1.35 per hour
Registrars of Voters
1.35 per hour
24
ARTICLE 3.
1 Voted that the sum of $18,581.00 be raised and appropriated for General Government, divided as follows:
Selectmen-$1,800.00
Tax Collector-$3,100.00
License Expense-$150.00
Tax Title Expense-$2,250.00
Town Accountant-$1,233.00
Town Counsel-$400.00
Town Treasurer-$3,042.00
Town Clerk-$1,184.00
Assessors-$3,894.00
Election and Registration-$1,528.00
2 Voted that the sum of $3,717.48 be raised and appropriated for the expenses of the Town Hall.
3 Voted that the sum of $14,000.00 be raised and appropriated for the purpose of defraying the expenses of the Police Department. Voted to take Article 48 next.
ARTICLE 48. Voted not to accept Sections 42, 43 and 44 of Chap- ter 48 of the General Laws, Tercentenary Edition, relative to Fire De- partments.
ARTICLE 3.
4 Voted that the sum of $11,000.00 be raised and appropriated for the purpose of defraying the expenses of the Fire Department, divided as follows: General Expense, $10,500.00; Permanent Man, $500.00. Voted to take up Article 3, Item 5 after Article 40.
6 Voted that the sum of $125.00 be raised and appropriated for the Sealer of Weights and Measures.
7 Voted that the sum of $2,340.00 be raised and appropriated for the expenses 'of Fighting Forest Fires.
8 Voted that the sum of $10.00 be raised and appropriated for the Town Forest.
9 Voted that the sum of $2,124.00 be raised and appropriated to de- fray the expenses of the Tree Warden.
10 Voted that the sum of $1,702.00 be raised and appropriated for the purpose of defraying the expenses of the Moth Department in the suppression or control of insect pests which destroy forest and shade tree foliage, including the Elm Leaf Beetle and the Dutch Elm Disease.
11 Voted that the sum of $7,200.00 be raised and appropriated to de- fray the expenses of the Health Department.
12 Voted that the sum of $200.00 be raised and appropriated to defray the expenses of the Cattle Inspector.
13 Voted (a) that the sum of $13,000.00 be raised and appropriated for Snow and Ice Removal.
Voted (b) that the sum of $10,000.00 be raised and appropriated for Town Roads.
25
14 Voted that the sum of $62,340.00 be raised and appropriated to defray the expenses of the Welfare Department, divided as follows:
Temporary Aid-$7,100.00 Old Age Assistance-$24,000.00
Town Infirmary-$16,000.00
Aid to Dependent Children-$8,240.00
Disability Allowance-$7,000.00
15 Voted that the sum of $5,180.00 be raised and appropriated for Veterans' Benefits.
16 Voted that the sum of $198,681.00 be raised and appropriated to defray the expenses of the School Department.
17 Voted that the sum of $7,000.00 be raised and appropriated for Vocational School Tuition.
18 Voted that the sum of $4,046.00 be raised and appropriated, to- gether with the Receipts from Dog Licenses in 1954, to defray the expenses of the Public Library.
19 Voted that the sum of $600.00 be raised and appropriated to defray the expenses of the Care of the Common.
20 Voted that the sum of $400.00 be raised and appropriated to defray the expenses of Commemorating Memorial Day.
21 Voted that the sum of $1,415.00 be raised and appropriated to de- fray the expenses of publishing and distributing the Town Reports.
22 Voted that the sum of $10,200.00 be raised and appropriated to defray the expenses of various types of Insurance, including Fire, Compensation, Liability and Collision Insurance.
23 Voted that the sum of $25.00 be raised and appropriated for In- terest on Revenue Loans.
24 Voted that the sum of $4,361.00 be raised and appropriated for the Care of Cemeteries.
Voted to take up Article 3, Item 25 after Article 46.
26 Voted that the sum of $5,000.00 be raised and appropriated to be used as a Reserve Fund at the discretion of the Finance Committee as provided in General Laws, Chapter 40, Section 6; that the sum of $10.00 be raised and appropriated to be used by the Finance Committee for payment of membership in the Association of Fi- nance Committees; and that the further sum of $150.00 be raised and appropriated for the purpose of defraying the expenses of said Committee.
27 Voted that the sum of $2,319.04 be transferred from Available Funds for the purpose of paying Unpaid Bills of 1954 and previous years as follows: Fred C. Church & Co. $135.00; Frederick W. Burnham $19.50; Vocational School Department, City of Lowell $170.00; Arthur Bellemore $23.23 and Gordon Brittain $24.29 for Transportation; Board of Public Welfare, Medical Associates $13.00, Lowell Visiting Nurse Association $9.80, Page's Drugstore
26
$18.74, A. G. Pollard Co. $24.18, Community Memorial Hospital $396.00, St. Joseph's Hospital $268.50, Massachusetts General Hos- pital $288.80, City of Lowell $588.00, Overseers of Public Welfare, Boston $340.00.
ARTICLE 4. Voted unanimously that the Town Treasurer be authorized, with the approval of the Selectmen, to borrow money from time to time in anticipation of the Revenue of the current financial year 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 of Chapter 44 of the General Laws.
In accordance with the vote passed under Article 1 the Final Report of the Zoning Committee was now received and Articles 47 and 47a acted on.
ARTICLE 47. The Proposed Zoning By-Laws as prepared by the Zoning By-Laws Committee and entitled "Proposed Protective By-Law of the Town of Westford" and filed with the Town Clerk on March 11, 1955, was read by Denis Maguire, Esq., Chairman of the Committee, and the "Protective By-Law Map", also filed with the Town Clerk and shown on the floor of the Town Hall, was explained by him in detail. A long discussion followed.
A motion that Section III-1 be amended to read "Single, duplex or two family dwelling" was lost by a voice vote.
A motion that Section III-4 be amended by adding the words "In- cluding sale of farm products" was lost by a voice vote.
Voted, by a standing vote of 143 Yes to 88 No as counted by six Tellers appointed by the Moderator, that said "Proposed Protective By- Law" and said "Protective By-Law Map" be amended to read and show that the property of Allister F. MacDougall on the Southerly side of Main Street, shown on said Map as within "Residential A District", is redistricted as a "Business District", this Parcel being shown as Lots 1, 2 and 3 on a Plan recorded with Middlesex North District Registry of Deeds, Book of Plans 85, Plan 81, containing 83,469 Square Feet.
Voted almost unanimously that said "Proposed Protective By-Law" and said "Protective By-Law Map", as amended, be adopted.
ARTICLE 47a. Voted that the sum of $200.00 be raised and ap- propriated or the purpose of defraying the expenses of the Zoning Com- mittee.
Voted to adjourn the Meeting to Saturday, March 19, 1955, at the Town House at 1:15 P. M.
In accordance with the above Vote the adjourned Meeting was held at the Town House on Saturday, March 19, 1955 at 1:15 P. M.
Ben W. Drew, Town Moderator, called the Meeting to order.
Gertrude A. McGrath and H. Arnold Wilder, using Check Lists, acted as Tellers at the doors of the Upper Hall. These Check Lists showed the attendance as 139.
27
ARTICLE 5. Voted that the sum of $100.00 be raised and appro- priated for the purpose of defraying the expenses of the Planning Board.
ARTICLE 6. Voted that the sum of $1,500.00 be raised and appro- priated for the purpose of defraying the expenses of the Athletic Program in the Westford Schools.
ARTICLE 7. Voted that the sum of $10,250.00 be raised and appro- priated to meet the Town's share of the cost of Chapter 81 Highways and, that in addition, the sum of $20,500.00 be transferred from Unap- propriated Available Funds in the Treasury to meet the State's share of the cost of the work, the reimbursements from the State to be restored, upon their receipt, to Unappropriated Available Funds in the Treasury.
ARTICLE 8. Voted that the sum of $1,500.00 be raised and appro- priated for Maintenance of Chapter 90 Roads, on condition that like amounts be contributed by either or both the State and County respec- tively, to be used in conjunction therewith and, that in addition, the sum of $3,000.00 be transferred from Unappropriated Available Funds in the Treasury to meet the State's and County's shares of the cost of the work, the reimbursements from the State and County to be restored, upon their receipt, to Unappropriated Available Funds in the Treasury.
ARTICLE 9. Voted that the sum of $1,522.00 be raised and appro- priated for the Highway Machinery Fund and that the sum of $4,478.00 be transferred from said Machinery Fund to the Highway Equipment Account.
ARTICLE 10. Voted that the sum of $7,000.00 be raised and appro- priated for the purpose of continuing the reconstruction of Graniteville and Beaver Brook Roads, contingent upon contributions by either or both the State and County to be used in conjunction therewith and, that in addition, the sum of $21,000.00 be transferred from Unappropriated Available Funds in the Treasury to meet the State's and County's shares of the cost of continuing said reconstruction of said Roads, the reimburse- ments from the State and County to be restored, upon their receipt, to Unappropriated Available Funds in the Treasury.
ARTICLE 11. Voted that the sum of $650.00 be raised and appro- priated for the purpose of purchasing two Portable Generators, lights and wire for use by the Fire Department, said sum to be expended under the supervision of the Board of Fire Engineers.
ARTICLE 12. Voted that the sum of $500.00 be raised and appro- priated for the purpose of purchasing a Radio and installing the same on one of the fire trucks, said purchase to be made under the supervision of the Board of Fire Engineers.
28
ARTICLE 13. Voted that the sum of $800.00 be raised and appro- priated for the purpose of purchasing new Fire Hose, said purchase to be made under the supervision of the Board of Fire Engineers.
ARTICLE 14. Voted that the sum of $600.00 be raised and appro- priated for the purpose of renting quarters at Nabnasset in which one of the fire trucks may be stationed, and that the Board of Fire Engineers be and they hereby are authorized in the name and behalf of said Town to rent such quarters on such terms and conditions as said Board of Fire Engineers shall deem to be for the best interests of the Town, and to execute, acknowledge and deliver in the name and behalf of the Town such lease or other instrument as they may deem necessary or expedient to accomplish said purpose.
ARTICLE 15. Voted that the sum of $300.00 be raised and appro- priated for the purpose of making alterations and improvements to the quarters at Nabnasset in which one of the fire trucks may be stationed, said sum to be expended under the supervision of the Board of Fire Engineers.
ARTICLE 16. Voted that the Chevrolet fire truck now stationed at Westford Center and now under the care and custody of the Forest Warden be placed under the care and custody of the Board of Fire En- gineers and, that the sum of $500.00 be raised and appropriated to be ex- pended under the supervision of said Engineers, for the purpose of re- modelling said fire truck, said remodelling to comply with Underwriters specifications, and this fire truck, when so remodelled, together with such equipment as may be placed thereon by the Board of Fire Engineers, to be stationed at Nabnasset.
ARTICLE 17. Voted that the sum of $300.00 be raised and appro- priated for the purpose of defraying the cost of wiring the siren at Nab- nasset into the present fire alarm system, said sum to be expended under the supervision of the Board of Fire Engineers.
ARTICLE 18. Voted that the sum of $1,500.00 be raised and appro- priated for the purpose of purchasing ladders, helmets, coats, nozzles, boots and gas masks for use by the Fire Department, said purchase to be made under the supervision of the Board of Fire Engineers.
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.