Town of Westford annual report 1927-1931, Part 1

Author: Westford (Mass.)
Publication date: 1927
Publisher: Westford (Mass.)
Number of Pages: 750


USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1927-1931 > Part 1


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.


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



ANNUAL REPORT


OF THE


TOWN OF WESTFORD


FOR THE


Year Ending December 31


1927


ALSO WARRANT FOR ANNUAL TOWN ELECTION TO BE HELD FEBRUARY 13, 1928


AND


ANNUAL TOWN MEETING TO BE HELD FEBRUARY 20, 1928


ANNUAL REPORTS OF THE


TOWN OF WESTFORD


FOR THE YEAR ENDING DECEMBER 31, 1927 ALSO


Warrant for Annual Town Election


TO BE HELD FEBRUARY 13, 1928 AND Annual Town Meeting


TO BE HELD FEBRUARY 20, 1928


OF


WESTFOR


TOWN


1729. ¢


INCORPOR


23


SEPT.


LOWELL, MASS. COURIER-CITIZEN COMPANY, PRINTERS 1928


3


Officers of the Town of Westford


.


Town Clerk


Charles L. Hildreth Term expires February, 1930


Selectmen


Burton D. Griffith, Chairman Term expires February, 1928


William R. Taylor, Secretary Term expires February, 1929


Mark A. Palmer . Term expires February, 1930


Assessors


J. Willard Fletcher, Chairman and Sec. · Term expires February, 1928


T. Arthur E. Wilson Term expires February, 1929


Elbert H. Flagg . Term expires February, 1930


Board of Public Welfare


Perley E. Wright, Chairman. Term expires February, 1928


Edson G. Boynton, Secretary. . Term expires February, 1929


Charles A. Blodgett Term expires February, 1930


Treasurer Eva F. Wright


Collector of Taxes Arthur L. Healy


Moderator Alfred W. Hartford


Constable John F. Sullivan


School Committee


Axel G. Lundberg . Term expires February, 1928 Minnie A. Palmer Term expires February, 1928


Eva F. Wright, Secretary .Term expires February, 1929


Edward G. Spinner Term expires February, 1929


Arthur G. Hildreth, Chairman Term expires February, 1930


Martha G. Whiting . Term expires February, 1930


Trustees of J. V. Fletcher Library


William C. Roudenbush Term expires February, 1928


Alice M. Howard, Secretary Term expires February, 1929


Julian A. Cameron, Chairman . Term expires February, 1930


Librarian


May F. Day


4


Board of Cemetery Commissioners


David L. Greig. Chairman and Secretary. .. Term expires February, 1928


Sebastian B. Watson Term expires February, 1929


Fred R. Blodgett . Term expires February, 1930


Board of Health


Cyril A. Blaney, M. D., Chairman .Term expires February, 1928 John Edwards, Secretary . Term expires February, 1929


Thomas A. Hughes .Term expires February, 1930


Agents of Board of Health


Samuel H. Balch Albert A. Hildreth Ruby A. McCarthy, Public Health Nurse Ruby A. McCarthy Regan. Public Health Nurse, Resigned C. Veronica Payne, Public Health Nurse Charles L. Hildreth, Agent to issue Burial Permits


Tree Warden Harry L. Nesmith


Finance Committee


Julian A. Cameron Term expires March 1, 1928


Herbert V. Hildreth Term expires March 1, 1928


Arthur H. Burnham (died Jan. 4, 1928)


Term would have expired March 1, 1929


Oscar R. Spalding. appointed to fill above vacancy


Sherman H. Fletcher, Chairman . Term expires March 1, 1929


John C. Abbot . Term expires March 1, 1930


P. Henry Harrington . Term expires March 1, 1930


Measurers of Wood and Bark


Charles A. Blodgett


John A. Healy


Fred Burnham


Michael McGlinchey


Frank L. Furbush


Richard D. Prescott


Edwin H. Gould


Charles W. Robinson


Isaac Hall


Oscar R. Spalding


P. Henry Harrington J. Austin Healy


Alonzo H. Sutherland Almon H. Vose


Perley E. Wright


Field Drivers


Raymond Shea Edward T. Hanley Howard Ferguson


Fence Viewers


Charles A. Blodgett


William E. Wright Alec Fisher


Scaler of Weights and Measures Albert A. Hildreth


Inspector of Animals Amos D. Polley


5


Inspector of Meat Samuel H. Balch


Police Officer John F. Sullivan


Special Police Officers


Samuel H. Balch David Billson Edson G. Boynton John Connell John Daly Frank Delaney Harry L. Doane Alfred Drolet


Daniel H. Light Earl C. MacAnanny James May Robert J. McCarthy


John McEnaney


George F. Montague


James Mulligan Robert J. Orr


Charles E. Dudevoir Charles Edwards


Christopher 'C. Shedd Richard Supple Howard J. Trimmell


Henry A. Fletcher


Alexander Gibbs


Joseph G. Walker


Frederick A. Hanscom Charles Hill


William L. Wall Arthur M. Whitley George Wilson


Forest Warden Harry L. Nesmith


Deputies Appointed by the Warden


Fred R. Blodgett Charles A. Blodgett


Fred L. McCoy John O'Brien


David Desmond Charles Edwards


E. Clyde Prescott


Robert Prescott


Edwin H. Gould,


William E. Wright


Superintendent for the Suppression of Gypsy and Brown Tail Moths Harry L. Nesmith


Engineers of the Fire Department


John Edwards, Clerk Alfred T. W. Prinn, Assistant Chief Alonzo H. Sutherland, Chief


Weigher of Hay and Apples Clarence E. Hildreth Weighers of Hay


Alfred J. Burne J. Clarence Burne Patrick Costello Wilfred Decheneau Elizabeth A. Eastman


Arthur L. Healy Edward T. Healy Fred S. Healy J. Austin Healy John A. Healy James Kelley, Jr.


6


Weighers of Stone


Ernest A. Bokien Florence N. Breen Ethel Bruce


Alfred Lescard Earle C. MacAnanny John McEnaney George F'. Montague


Mary H. Clegg Wilfred Decheneau


Lewis B. Palmer


Rudolph Haberman, Jr.


Friel Hanson


Mark A. Palmer Abie Reno Edith Reslow


Arthur L. Healy


Edward T. Healy


Ethel B. Schult


Fred S. Healy


Helen C. Sleeper John Spinner


Robert Spinner


Peter Watson


Frank Willie


Weighers of Iron John Ellison Isaac L. Hall Arthur R. Nystrom Weighers of Coal


Florence M. Breen


Edward Buckingham


Albert J. Burne


James Kelley, Jr.


J. Clarence Burne Mary H. Clegg Patrick Costello


John McEnaney George FF. Montague


Wilfred Decheneau


Elizabeth A. Eastman


Arthur R. Nystrom


Rudolphe Haberman, Jr.


Lewis B. Palmer


Isaac L. Hall Friel Hanson


Abie Reno


Charles Hill


Ethel B. Schult


Arthur L. Healy


Edward T. Healy


Helen C. Sleeper Robert Spinner John Spinner


Fred S. Healy


Frank Willie Weighers of Wool Patrick Costello Elizabeth A. Eastman James Kelley, Jr. Superintendent of streets J. Austin Healy Agent for Burial of Deceased Soldiers and Sailors Herbert V. Hildreth Registrars of Voters


Leon F. Hildreth . Term expires March 31, 1928


Robert J. McCarthy Term expires March 31, 1929


Joseph Thompson .Term expires March 31, 1930


Charles L. Hildreth, Clerk Ex-Officio


J. Austin Healy John A. Healy Robert Healy Charles Hill


Edward Buckingham Arthur J. Charlton


J. Austin Healy John A. IIcaly Robert Healy


Earle C. MacAnanny


Mark A. Palmer


Albert J. Burne J. Clarence Burne


7


Town Accountant Harold W. Hildreth


Town Counsel Edward Fisher


Precinct Officers


Precinct 1 .- Warden, Alonzo H. Sutherland (R.) ; Deputy Warden, Ar- thur G. Hildreth (R.) ; Clerk, John Feeney, Jr. (D.) ; Deputy Clerk, Alec Fisher (D.) ; Inspectors, T. Arthur E. Wilson (R.), William O. McDonald (D.); Deputy Inspector, Albert.A. Hildreth (R.) ; Alec McDonald (D.).


Precinct 2 .- Warden, Frank L. Haley (D.) ; Deputy Warden, Frank P. Shugrue (D.) ; Clerk, Alfred T. W. Prinn (R.) ; Deputy Clerk, William L. Wall (R.): Inspectors, John R. Greene (R.), Joseph Wall (D.) ; De- puty Inspectors, Charles A. Blodgett (R.), John A. Healy (D.).


Precinct 3 .-- Warden, Fred Shugrue (D.) ; Deputy Warden, William J. Donnelly (D.) ; Clerk, Orrin Treat (R.) ; Deputy Clerk, Harian D. Knowlton (R.) ; Inspectors, Walter A. Whidden (R.) ; Bernard J. Flynn (D.) ; Deputy Inspectors, Swan G. Swanson (R.) : Arthur J. O'Brien (D.).


Precinct 4 .- Warden, John W. Spinner (D.) ; Deputy Warden, Joseph F. Costello (D.) ; Clerk, John Edwards (R.); Deputy Clerk, Edward T. Hanley (R.); Inspectors, John B. Gray (D.); Richard D. Prescott (R.); Deputy Inspectors, Thomas P. Cosgrove (D.) ; Edmund J. Hunt (R.).


Note-(R.) Republican ; (D.) Democrat.


Superintendent of Westford Home Charles D. Felch


Keeper of the Lockup Charles D. Felch


Town Fish and Game Warden Joseph Wall


Janitor of Town House Samuel H. Balch


Janitor of Library Building Frederick A. Hanscom


Workmen's Compensation Agent Harold W. Hildreth


Director for Demonstration Work in Agricultural and Home Economics John A. Kimball


Committee in Charge of Whitney Playground


Herbert V. Hildreth Charles L. Hildreth Oscar R. Spalding Special Town Forest Committee


Alfred W. Hartford . Term, one year Horace E. Gould . Term, two years Oscar R. Spalding .Term, three years


S


Births


RECORDED BY THE TOWN CLERK OF WESTFORD, 1927


Date of Birth 1927 Name


Parents


Nov. 14


Abbot, Edward Moseley Jr.


Edward M. and Natalie (Baron)


Mar.


1


Abrahamson, Carmel Mary


.Oscar T. and Marie P. (Gagnon)


May


17


Bellida, Andrew


John and Pearl (Izerski)


Aug. 4 Bellemore, Joseph Andrew


Joseph A. and Mary A. (Isabel)


Dec. 13 Bolyea, Horice Israel


Israel Y. and Lillian S. (Martin)


Apr. 25 Boucher, Marie Rita Julbet


Romeo and Marie F. (Boucher)


Apr. 2 Brisson, Rita Angelina .


Arthur W. and Corinne S. (Lanctot)


Sept. 26 Brule, Joseph Laurent


Edmond and Eva L. (Brule)


Apr. 1 Brule, Marie Helen.


Rosaire and Marie A. (Lamy) Donald F. and Emma (Couch)


Apr. 30 Canton, Shirley Agnes


Amedee and Mary L. (Biron)


Apr. 30 Canton, Theresa Mary.


Amedce and Mary L. (Biron)


Sept. 8 Connell, John Lawrence.


John L. and Katherine (Tower)


15 Connell, Winnifred


Patrick J. and Adolphin A. (Socha)


July 21 Cosgrove, Thomas Joseph


Nov. 15 Costello, Edward John.


Leo P. and Elinor V. (Green) Thomas P. and Mary (Stinton) . Joseph F. and Annie V. (McKniff) Raoul and Bernadette (Lamy)


Dec. 23 Cote, Marie Claire Noella .


Jan. 12 Coty, Joseph Junior Marcal


Henry and Rose (Provost)


July 20 Courchaine, Leo Raymond


Fred L. and Diana Y. (Labbie)


Mar. 25 Crickett, Mary Virginia.


Joseph M. and Winifred V. (Mulligan)


June 2 Darenchuk, Wasil Jr.


Wasil and Adella (Schovich)


Apr. 10 Davis, William Joseph


May 23 Dubey, Thomas Carrol


Oct. 23 Edwards, Robert Melvin Spinner.


May 19 Edwards, Walter William. .


Sept. 12 Elliott, Mathew Augustus .


Augustus R. and Beatrice (Dapkus) Howard H. and Gladys (O'Neal)


Jan.


4 Fitzpatrick, Ethel


Apr. Fletcher, Harold Arthur


Sept. 1 Gelinas, Joseph Laurent Claud.


Feb. 20 Gregoire, Rose Mildred .


Apr.


19 Guillemette, Joseph Roger Arthur


Albert and Antoinette (Lamy) George M. and Pauline K. (Smith)


Dec. 27 Harrigan, Barbara Rose


Edward F. and Edith M. (Allen) Edwin C. and Rosa A. (Dare)


Aug. 23 Hodgson, Ellen Doreen.


Herbert and Lillian M. (Robey)


Aug. Apr. 22 Jaroma John,


Jan. 19 Julian, Anita Mary .


Jan. 21 Keisley, Sofia


Apr. 18 Kelly, Leo


Apr. 24 Kiver, Walter. .


Sept. 1 Knutson, Edward


Edward W. and Elizabeth E. (Berry)


Dec. 29 Lahme, Margaret Virginia.


Paul W. and Alice V. (Kavanagh)


June 5


LaTulippe, Leo.


Oct. 3 LeFebre, Robert Paul.


Oct. 5 Lord, Frances.


.Phillip D. and Mary A. (Kelly) John T. and Rose A. (Molloy) . John T. and Rose A. (Molloy)


May 20 McKniff, Catherine. .


July 25 Milot, Charles Edward Jr ..


Charles E. and Blanche M. (Gagnon)


Feb. 20 Milot, Maric Annette Germaine.


Joseph and Claudia (Bouchard)


Nov. 28 Minard, Barbara Martha. .


Roger W. and Ruth M. (Brown)


May 21 Minko, Sofie ..


Emilien and Endocia (Worroby) Wilfred and Mary J. (Carron)


Jan. 31 Monnbleau, Joseph Armand


July 16 Moore, Virginia


Albert and Jessie (Revinius) Walter F. and Agnes (Robinson) James P. and Elenora I. (Caron)


Oct. 18 Morton, Florence Lillian


Aug. 21 Mulligan. Elenora Mary


Mar. 31 Nyder, Walter


Arthur J. and Mildred R. (Green)


Oct. 8 Palmer, Barbara .


Mark A. and Wilhelmina (Alfarth)


May 6 Pond, Fred Louis Jr.


Fred L. and Verna L. (Sloat)


Sept. 21 Reynolds, Marion .


June 30 Rioux, May Theresa


July 24 Sechowich, Walter.


Maxwell and Ruth (Reynolds) Charles and May E. (Boudreau) Michael and Dora (Britko) Wasil and Katherine (Sullaliko)


Sept. 20 Sleeper, Barbara Jean.


May


17 Smith, Hazel May.


Oct. 1 Smith, Marjory .


Cyril F. and Vera F. (Jordan) Paul F. and Anna L. (Strandberg) Ernest and Alice (Kenney) John and Mary (Cosgrove) Joseph and Josephine (Normandean)


Sept. 14 Valcour, Joseph Raymond.


Ernest and Antoinette (Carbonneau)


Feb. 1


Walker, Wurland Margaret. Joseph G. and Lillian I. (Goucher)


Feb. 1 Whitney. Harold Edmond. Edmond B. and Grace L. (Smith)


Oct. 9 Wood, Mary Agnes.


Francis C. and Mary (Murray)


Sept. 24 Zanchi, Vivian Eva. Domenico and Angela (Montagna)


Number recorded in 1927: Males, 38; Females, 43


Frederick J. and Frances H. (Murphy)


Aug.


13


Ferguson, Pauline Edna.


Austin D. and Ethel (Ripley) Antoine and Marie J. (Gelinas) Peter L. and Merllirle (Blanchard)


Nov. 9 Haley, Barbara .


Oct. 25 Hall, Warren Francis .


22 Hurd, Prudence Anne.


Albert F. and Vera (Crouch) Frank and Sofie (Nalepa) Romeo and Bertha (Cote) Elia and Alexandria (Salalayko) James P. and Margaret (Smith) Alex and Paulina (Minko)


George and Eva (Carboneau) Joseph L. and Eva (Scott)


May 20 McKniff, Anna.


Astap and Della (Krivets)


May 2 ()'Brien, Arthur James


Aug. 5 Sedach, George.


28 Sullivan, Margaret Frances


July


Sept. 2 Thifault, Joseph Wilfred .


William J. and Evelyn (Smith) Joseph and Alexandria (Docheneau) Melvin H. and Elizabeth M. (Spinner) Walter W. and Annie (Egerton)


Apr. July 18 Connolly, Virginia Claire


Aug. 9 Cameron, Elizabeth.


9


Marriages


RECORDED BY THE TOWN CLERK OF WESTFORD, 1927


Date of


Marriage 1927


Name


Age


Residence


Birthplace


Anderson, Gustave L ..


24


Westford.


Chelmsford


Monson, Hilma E .. 20


Westford.


Amherst, N. H.


Sept. 5 Barrett, Feoravanti J ..


24


Westford.


Boston


Sheehan, Catherine C.


19


Lowell .


Ireland


June 18


Burne, Albert J ..


29


Chelmsford.


Fall River


Baker, Gladys M.


24


Westford.


Westford


June 13


Cantara, Sam.


22


Westford.


Canada


Apr. 18


Connolly, John E.


29


Westford .


Pepperell


McCarthy, Catherine L.


26


Westford.


Westford


June 19


Desmarais, Pierre L.


27


North Darthmouth


New Bedford


Aug. 14


Donnelly, William J.


46


Westford .


Westford


Apr. 27


Elliott, Augusta R. Dapkus, Beatrice.


19


Pepperell.


Russia


June 15


Flanagan, Edward M.


23


Lowell .


Lowell


20


Westford.


Westford


May 9 Gelinas, Herve J.


Boisvert, Angeline.


20


Westford.


Canada


Apr. 18


Greenslade, Arthur T


35


Westford.


Fall River


Nov. 22


Hanley, Edward T.


43


Westford.


Westford


Sheridan, Marion A


25


Billerica.


Billerica


Aug. 7 Haran, James.


33


Westford.


England


McVay, Catherine


32


Boston.


England


Apr. 27


Humphreys, Andrew.


30


Kearney, N. J.


England


July 27


Kavanagh, William J. Hines, Marie W.


26


Westford.


England


Oct.


1


Kelley, Paul J .. .


27


Lowell.


Lowell


Healey, Margaret M.


28


Westford.


Westford


Feb. 12


Lahme, Paul W.


34


Oregon.


Zumbrota, Minn.


Kavanagh, Alice V.


30


Westford.


England


June 18


Leo, Angelo.


23


Chelmsford.


Italy


18


Westford.


Westford


June 30


Lund, Frederic C.


22


Nashua, N. H.


Nashua, N. H.


Feb. 21


Malewicki, Kostanty Olechna, Mary.


25


Westford


Gilbertville


Oct. 24


Marcouillier, William A Cantin, Medora.


19


Westford.


Canada


Nov. 24


McLean, Alfred D. Connolly, Mary A.


32


Westford.


Pepperell ·


Sept. 25


Milot, Lucien A. Allard, Albertine .


22


Westford.


Canada


June 20


Molloy, John . McNulty, Mary H.


27


Westford.


Ireland


June 5


Palermo, Mike. Zanchi, Rose ..


19


Westford.


New York, N. Y.


Nov. 24


Picking, Prescott C. Basnett, Ruth G.


19


Lowell .


Lowell


Jan. 11


Pitkin, Arthur E. .


24


Westford.


Goshen, Vt.


Sept. 23


Rice, Ralph R. Jr ..


20


Westford


Greenville, N. H.


Apr. 18


Ricard, Armand J .. Valcourt, Ludwine.


21


Westford.


Canada


Sept.


9


Shea, Walter R ... Ingalls, Ethel E.


20


Westford.


Groton


. Sept. 3


Stone, Stanley K Morton, Mary R.


24


Westford.


Westford


June 2


Sunbury, Harry A. Wright, Persis J.


29


Lowell


Westford


Mar. 1


Wood, Francis C .. Murray, Mary .


20


Lowell


Lowell


May 7


Woods, Delmar E. Morton, Laura A


20


Groton.


Groton


Jan. 5


Worden, Chester A


39 Westford.


Chelmsford


Barry, Nettie L ..


40 Westford.


New Brunswick


23


Westford .


England


Degagne, Helen F.


22


Westford.


Dracut


Dunn, Mary A.


39


Chelmsford.


Chelmsford


20


Westford.


Westford


21


Westford.


Canada


Spinner, Edith E ..


28


Westford.


Westford


Haran, Sarah


29


Westford.


England


25


Westford.


England


20


Nashua, N. H.


Nova Scotia


35


Westford.


Russia, Poland


21


Westford.


Westford


27


Boston.


Gloucester


23


Westford.


Canada


32


Lowell .


Ireland


29


Lawrence.


Italy


27


Westford.


Lowell


Goodwin, Bertha M.


17


Westford.


Pelham, N. H.


Hildreth, Sarah Elizabeth ..


18


Westford.


Westford


21


Westford.


Canada


22


Westford.


Westford


21


Westford.


Harvard


26 Westford.


Tewksbury


25


Westford.


Clinton


19 Westford.


Westford


Number recorded, 35


Oct. 2


Nilson, Nora


Reeves, Bertha M.


Zanchi, Angelena


White, Gladys J.


10


Deaths


RECORDED BY THE TOWN CLERK OF WESTFORD, 1927


Date of


Age Years


Months


Days


Oct. 18


Bechard, Walter S., son of Henry and Mary (Saucier)


26


7


14


May 9 Belanger, Henry S., son of Charles H. and Eva (Couture)


-


5


11


Aug. 19 Buckingham, Hazel E., wife of Edward C. 32


1


22


July


1 Clement, William W., husband of Elizabeth


70


2


2


Mar.


25 Davis, Josephine, wife of Charles H.


42


Jan.


7


Day, Lucy M., widow of Isaac E.


94


1


15


Feb. 3 Downs, Matthew F., son of Joshua and Conford (White- house)


101


5


5


Mar. 21


Drew, Sarah J., widow of George


91


5


9


Apr.


9


Eaton, Ward W., husband of Mary


43


5


21


Dec.


6 Edwards, Franklin, husband of Annie E.


73


10


10


May


14 Feeney, John, husband of Janet. .


72


5


19


Sept.


5 Flanders, Alma E., daughter of Isaac C. and Elizabeth A. (Heald).


81


6


14


Feb. 28 Gagnon, Yvonne M., daughter of Alfred and Bella (Pro- vost) Mar. 27 Gregoire, Rose M., daughter of Peter L. and Mary (Blanchard) . .


1


8


Jan.


1 Hartford, Elizabeth J., widow of George H


73


1


2


July 13


Hartson, Anna B., wife of Frank J ..


55


Nov. 29


Hewitt, Arthur R., husband of Mary


65


9


Mar. 18


Hope, Priscilla L., widow of William H.


86


8


15


Mar. 15


Jones, Mary G., widow of Charles E.


76


6


14


June 5 Lessonde, Walter B., husband of Florida


53


Jan. 24


Lord, Ada B., wife of David.


63


Mar. 31


Lydiard, Dorothea D., wife of Carl H.


31


28


Dec. 13


Lyons, James, son of Thomas and Mary (Cosgrove)


67


May 14


Malewicki, Mary, wife of Kostanty. .


25


3


11


Sept. 12


May, Maria, daughter of Patrick and Catherine (Feeley)


32


May 24


McKniff, Anna, daughter of John T. and Rose A. (Molloy)


-


1


Dec. 27 Parker, John. .


80


1


27


Mar. 6 Quinn, Mary A., widow of Patrick B.


71


4


20


Dec. 11 Reed, Rachel W., widow of William


87


O


2


July


8 Socha, Edward, son of Philip and Josephine


25


June


5 Sullivan, Margaret B., daughter of Timothy and Margaret (Sullivan) .


29


7


22


Sept. 22


Symmes, Fletcher, son of Edward and Rebecca (Fletcher)


75


12


Jan. 26 Williams, Nellie, wife of William P ...


67


7


16


May 30


Wright, Frank C., husband of M. Aurilla


66


9


13


Males


Females


Total


Whole number recorded.


18


23


41


Number of deaths in Town.


14


18


32


Residents of Westford .


17


23


40


-


3


. Oct. 20 Irish, George F., husband of Amy B ..


76


2 1 5 01 -10


22


Sept. 24


Lynde, Mary A., daughter of Perkins Harriet (Munroe)


Holden and


95


19


-


-


May 24 McKniff, Catherine M. daughter of John T. and Rose A. (Molloy)


4


Jan. 23 Richard, Henry, son of Victor and Corranna (Cantara) .. Oct. 22 Smith, George


9


10


75


-


27


Death


11


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 cer- tificate 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 know- ledge 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


Extracts from Sections 1, 3, 4, 6, and 8.


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 the 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 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 refusal 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.


Section S. (Penalty for neglect to comply with the provisions of Sec- tion 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 registrar of town


12


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 dollars.


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.


13


Town Clerk's Report on Dogs


NUMBER OF DOGS LICENSED DEC. 1, 1926, TO DEC. 1, 1927


250 Males at $2.00. $500.00


41 Females at $5.00. 205.00


Total $705.00


Clerk's fees 291 licenses at 20 cents. 58.20


Paid into County Treasury, June 1 and Dec. 1, 1927.


$646.80


NUMBER OF DOGS LICENSED SINCE DECEMBER 1, AND TO BE ACCOUNTED FOR TO COUNTY TREASURER IN 1928


1 Female at $5.00 .$5.00


Number of dogs returned by Assessors : Male 221, Females 26; Total 247.


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 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 and collared as required in the pre- ceding section.


OWNERS OR KEEPERS OF DOGS WHO HAVE PROCURED LICENSES


SINCE LAST REPORT


Abbot, Edward M. (2 m)


Bellmore, Omer J.


Abbot, Robert . Ackerman, Joseph J.


Bilida, Wasil


Blaisdell, Elizabeth A.


Bamforth, Mena G.


Blanchard, Walter L.


Barretto, John Batchelder, Walter J.


Blodgett, C. A. & F. R.


Boisvert, Albert


Borodafko, Mike


Boyd, John


Beebe, Willard H. Belitiski, James Belland, Leo


Blaney, Cyril, A. (1 f)


14


Brannen, Harry J. (1 f) Bubesko, Alexander


Burbeck, Fred A. Burke, George H. Burne, J. Clarence


Burnham, Chester A.


Butko, George Butterworth, William S.


Byron, Oliver J.


Byron, Rodolphe


Gould, Edwin H.


Caless, Thomas (1 m & 2 f)


Gregoire, Peter


Carbonneau, Ludger


Greig, Donald F.


Carmichael, Mrs. John B.


Griffin, E. L. (2 m)


Carkin, Perley


Hale, Alfred H.


Carpentier, Clifford G.


Haley, Stephen (2 m & 1 f)


Carver, William K.


Hall, Isaac L. (2 m)


Chandonait, Alcide (2 m)


Hanscom, Warren K.


Harris, Thomas F.


Hartford, Alfred W.


Connell, John A.


Coupal, Napoleon


Courchaine, Fred F. L.


Courchaine, Joseph R.


Cutting, Ralph T. (2 m)


Davis, Charles H.


Day, Viola Defoe, Ruth


Degagne, Resimon


Denesevitch, Zachary


Desmond, Gerald F.


Downing, Edward A.


Drew, A. Mabel


Drolet, Alfred


Hutchins, Florence


Ingalls, Harry M. (1 f)


Irish, George F. (1 f)


Jaque's, Rufus S.


Jaroma, Frank Jarvis, Everett P. (2 m) Jenkins, Mark W. Johnson, Gust E. (1 f) Johnson, Peter


Johnson, William H.


Kavanagh, William Keizer, Roy L.


Keyes, Edward H.


Kimball, George A. (1 f) Kiver, Alec


Knight, John


Fletcher, Ralph A. Fletcher, Walter W. Foster, Lewis (1 f)


Frost, Leonard A.


Furbush, Carrol


Furbush, Russell Gadoury, Heldege George, Frank R. Gibbons, George P. Godfrey, Arthur A. (1 f)


Gosselin, Mary


Goucher, Lionel T.


Clement, Edna F. (1 f)


Colburn, Charles H.


Hartwell, Albert M. Hartson, Mrs. Frank A. (2 m & 2 f)


Healy, Arthur L. (1 m & 1 f)


Healy, Henry J.


Healy, J. Austin Jr.


Healy, John A.


Healy, Mary C. (1 f)


Herrington, James (1 f)


Heywood, Alice F.


Hildreth, Albert A.


Hitchcock, Wade V.


Holt, Donald Hosmer, William E.


Duchineau, Wilfred Duguid, Alexander




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.