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.