USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1942-1946 > 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
For
E YEAR ENDING DECEMBER 31, 1942
Annual
REPORTS
OF THE TOWN OF
WESTFORD
FOR THE YEAR ENDING DECEMBER 31, 1942
OF
WES
TF
NMOJ
R
C
1729. ยบ
23
RPORATED
SEP'T.
WARRANT FOR ANNUAL TOWN ELECTION
To be Held February 8, 1943
AND
ANNUAL TOWN MEETING
To be Held February 15, 1943
ANNUAL REPORT
OF THE
Town of Westford
FOR THE YEAR ENDING DECEMBER 31, 1942
F
C
WESTF
FC
OWN
R
RD
INCORPO
OF
PORATED
SEPT. 23
WARRANT FOR ANNUAL TOWN ELECTION
To be Held February 8, 1943
AND
ANNUAL TOWN MEETING
To be Held February 15, 1943
1729.
PRESS OF BALFE SERVICE CO. Lowell, Mass.
OFFICERS OF THE TOWN OF WESTFORD
Town Clerk
Charles L. Hildreth
..... Term expires February, 1945
Selectmen
Arthur M. Whitley, Chairman Term expires February, 1943 Cyril A. Blaney Term expires February, 1944
Arthur L. Healy, Secretary Term expires February, 1945
Assessors
Samuel A. Fletcher, Secretary Term expires February, 1945
Edward F. Harrington, Chairman Term expires February, 1944
John J. O'Connell Term expires February, 1943
Board of Public Welfare
Reginald Blowey .Term expires February, 1943
William L. Wall Term expires February, 1944
Samuel A. Richards Term expires February, 1945
Treasurer
Charlotte P. Greig Term expires February, 1944
Collector of Taxes
David I. Olsson Term expires February, 1945
Moderator Roger H. Hildreth
Constable John F. Sullivan
3
School Committee
Albert G. Forty Term expires February, 1943
Dorothy E. Chandler, Secretary Term expires February, 1943
Edward C. Buckingham Term expires February, 1944
James Mulligan, Chairman
Term expires February, 1944
Thomas Curley Term expires February, 1945
Clifford J. Courchaine
Term expires February, 1945
Trustees of J. V. Fletcher Library
William C. Roudenbush, Chairman Term expires February, 1943
Alice M. Howard, Secretary Term expires February, 1944
William R. Taylor
Term expires February, 1945
Librarian
May E. Day
Board of Cemetery Commissioners
Axel G. Lundberg Term expires February, 1943
Sebastian B. Watson Term expires February, 1944
Fred R. Blodgett Term expires February, 1945
Board of Health
Cyril A. Blaney, M. D. Term expires February, 1943
Ralph K. Coleman, M. D., Chairman Term expires February, 1944
Dwight W. Cowles, M. D., Secretary Term expires February, 1945
Agents of Board of Health
Amos B. Polley Albert A. Hildreth C. Veronica Meagher, R. N., Public Health Nurse and Collector of Samples
Charles L. Hildreth, Agent to issue Burial Permits Glenn D. Estabrook, School and Health Dentist John Latham, Inspector of Dairies Melvin McMaster, Milk Examiner
Tree Warden
Harry L. Nesmith
4
Director for Demonstration Work in Agriculture and Home Economics
Mabel M. Nixon
Finance Committee
W. Otis Day Term expires March 1, 1943
E. Kent Allen, Secretary .Term expires March 1, 1943
Herford N. Elliott Term expires March 1, 1944
John B. Gray
Term expires March 1, 1944
P. Henry Harrington Term expires March 1, 1945
William E. Wright, Chairman Term expires March 1, 1945
Committee in Charge of Whitney Playground
Charles L. Hildreth John Fisher Morris A. Hall
Special Town Forest Committee
William E. Wright
Term expires March, 1943
Edwin H. Gould Term expires March, 1944
Fred R. Blodgett Term expires March, 1945
Registrars of Voters
Norman E. Day Term expires March 31, 1943
Albert R. Wall Term expires March 31, 1944
James J. McKniff Term expires March 31, 1945
Charles L. Hildreth, Clerk, Ex-Officio
Precinct Officers
Precinct 1 .- Warden, Alonzo H. Sutherland (R); Deputy Warden, Fisher Buckshorn (R); Clerk, Robert J. Spinner (D); Deputy Clerk, John R. Leonard (D); Inspectors, T. Arthur E. Wilson (R); Leo C. McDonald (D); Deputy Inspectors, Albert A. Hildreth (R); Edward L. Dailey (D).
Precinct 2 .- Warden, Frank P. Shugrue (D); Deputy Warden, Clifford G. Carpentier (D); Clerk, Alfred T. W. Prinn (R); Deputy Clerk, William L. Wall (R); Inspectors, John R. Greene (R), John E. Connolly (D); Deputy Inspectors, Charles A. Blodgett (R), Arthur W. McLenna (D).
5
Precinct 3 .- Warden, Frank J. Lavigne (D); Deputy Warden, John E. Leslie (D); Clerk, Harlan E. Knowlton (R); Deputy Clerk, William W. Gilson (R); Inspectors, Walter A. Whidden (R); George F. Jones (D); Deputy Inspectors, Swan G. Swanson (R); Louis Courtemanche (D).
Precinct 4 .- Warden, Leo J. Connell (D); Deputy Warden. John M. Mulligan (D); Clerk, Charles E. Dudevoir (R); Deputy Clerk, Leslie N. Athorn (R); Inspectors, James J. Kelly, Jr. (D); Reginald Blowey (R); Deputy Inspectors, Richard Lyons (D), Arthur T. Green- slade (R).
Note-(R) Republican; (D) Democrat.
Chief of Police John F. Sullivan
Regular Police Officer John L. Connell
Dog Officers
John F. Sullivan
John L. Connell
Special Police Officers
Allan Adams John H. Gantzel
George R. Morris
George G. Beskalo, Jr. Wilfred Gelinas
Vernon B. Morris
Elmer P. Brown
Winslow P. George
John J. O'Connell
Edward C. Buckingham Georges Gervais
Louis F. Oliver
Lawrence J. Charlton
J. Austin Healy
Robert J. Orr, Jr.
Leo J. Connell
Donald Holt
Robert J. Orr, Sr.
John E. Connolly
Ralph J. Hulslander
Edmund Pendlebury
Arthur F. Daly
Edmund J. Hunt
Amos B. Polley Edmund D. Rogers
Douglas F. Day
George F. Jones
Clarence Decarteret William J. Kelly
Winthrop W. Sargent
Arthur J. Deforge
Joseph Lamy
Edward J. St. Onge
Charles E. Dudevoir
David Lord
William L. Wall
Charles Flanagan
Charles A. Lorman / Frank A. Wright
Police Woman
C. Veronica Meagher
6
Sealer of Weights and Measures Albert A. Hildreth
Inspector of Animals
Amos B. Polley
Inspector of Slaughtering
Amos B. Polley
Forest Warden Leo R. Larkin
Deputies Appointed by the Forest Warden
Reginald Blowey Thomas Curley Austin D. Fletcher
Richard W. Hall
James H. Payne, Jr.
F. Everett Miller
Edmund D. Rogers Harold E. Wright
Superintendent of Moth Department
Harry L. Nesmith
Engineers of the Fire Department
Richard W. Hall, Clerk Edmund D. Rogers, Chief Harold E. Wright, Assistant Chief
Town Accountant and Clerk of Board of Selectmen
Harold W. Hildreth.
Soldiers' Relief Agent and Sponsor's Agent of W. P. A. Harold W. Hildreth
Agent for Burial of Deceased Soldiers and Sailors
Arthur T. Greenslade
7
Superintendent of Westford Infirmary
Leo J. Connell
Keeper of the Lockup Leo J. Connell
Town Fish and Game Warden
Edmund L. Provost
Janitor of Town House
Frank A. Wright
Janitor of Library Building
Frank A. Wright
Caretaker of Common
Alfred A. Sutherland
Town Counsel
Edward L. Monahan
Charles A. Blodgett
Fence Viewers Marden H. Seavey Edwin H. Gould
Field Drivers
Leo Coupal
John Holmes Raymond S. Wilson
Measurers of Wood and Bark
Charles A. Blodgett Chester A. Burnham
Charles Freeman
Fred W. Burnham
Edwin H. Gould Isaac L. Hall P. Henry Harrington
Fred S. Healy J. Austin Healy Edmund L. Provost
8
Weigher of General Commodities
J. Alfred Dumont Arthur L. Healy Fred S. Healy
J. Austin Healy J. Austin Healy, Jr. Zoel J. Tousignant
Weighers of Granite
Kenneth Andrews
Rudolph Haberman, Jr.
Helen B. Newell
Emile Gauthier, Jr.
Edward F. Harrington
Robert W. Tabor
Francis A. Greenwood
Donald E. Lucy
Lester D. Wright
George F. Montague
Weighers of Textile Commodities
Donald F. Barnes
Earl J. Connell
Edward F. McLenna
John Bohenko
Victor B. Daly
Lester A. McLenna
Albert J. Burne
David L. George
Robert J. Orr
Edwin L. Burne
George M. Haley
William E. Robinson
J. Clarence Burne
Thomas W. Sugden
Assistant Town Clerk
Alice A. Hildreth
NOTE .- The law requires that certain officers, including Measurers and Weighers, in order to qualify as such officers, be sworn in, and a record of their oath be filed with the Town Clerk. Many of the above rientioned officers have not so qualified.
9
BIRTHS
RECORDED BY THE TOWN CLERK OF WESTFORD, 1942
Date of Birth
NAME
PARENTS
Jan. 29 Allen, Harriet Elizabeth
Mar. 6 Andrews, Albert Francis, Jr.
Apr. 8 Barretto, John
Apr. 8 Barretto, Joseph
May 22 Bergstrom, Stephen Paul
Apr. 3 Bouchard, Norman Joseph
Mar. 28 Burne, Thomas Jackson
Nov. 29 Cavanaugh, David Raymond
Sept. 13 Cornwall, Richard Weldon
Feb. 26 Cote, Mary Ivette Therese
Jan. 30 Demers, Jannine Theresea
Dec. 13 DiDonato, Charles
Sept. 7 Dubey, Sandra Ann
Sept. 15 Dupuis, Nancy Jean
May 19 Haley, Fred William
Feb. 10 Hall, Nancy Ruth
June 8 Healy, Lorraine Eilene
Feb. 17 Holmes, Janet Mary
July 21 Jarvis, Diane Marie
Sept. 25 Jelley, Shirley Ann
Sept. 5 Jewett, Dennis Ellsworth
May 4 Johnson, Arthur Paul
Oct. 12 Johnson, Priscilla
May 25 Lacombe
Nov. 9 Lamy, Carol Ann
Sept. 3 Levasseur, Stella Marie Edna
Jan. 17 Macleod, Edward Wallace
Sept. 24 MacQuarrie, Thomas Allen
Nov. 8 Mann, Lois Arlene
Dec. 1 McLean, Barbara Ann
Nov. 1 Mullin, Anne
Dec. 21 Mungovan
Apr. 3 O'Connell, Mary Lou
June 15 Oliver, Joseph John, 3rd
May 22 Parlee, Dorothy Phyllis
June 11 Poole, Roger Kay, Jr.
E. Kent and Harriet (Bolton) Albert and Evelyn (Aubrey) John J. and Elizabeth (Walk) John J. and Elizabeth (Walk) John P. and Catherine G. (Wolf) Treffle and Eva M. (Boucher) J. Clarence and Bessie M. (Jackson) Norman C. and Rena (Labby) William W. and Grace A. (Dane) Armand J. and Mary L. ( Plouffe) Emerise E. and Alta (Coupal) Anthony and Mildred (Miller) Joseph S. and Dora M. (Lamie) Arthur J. and Ethel (Bell) Alan R. and Vivian E. (Stuart) Richard W. and Ruth E. (Nesmith)
William R. and Carmen D. (Valcourt) Arthur and Jeannette (Leduc) Olin L. and Rita M. (Cote) Charles and Eva (Sousa) Ellsworth J. and Lois O. (Hall) Victor P. and Bertha (Stensby) Roy H. and Elizabeth (Ohs) Joseph and Antoinette (Lessard) Alcide and Eleanore (Antonelli) Victor J. and Louise M. (Vadeboncoeur) John J. and Edna G. (Whitney)
William Q. and Florence E. (Wilson) Charles E. and Dorothy (Morgan) Stewart and Theresa (Mellon) Charles and Clara (Dare) James and M. Jeanne (Parmentier) John J. and Lucy M. (McNiff) Joseph J. Jr., and Raffy (Mallozzi) William H. and Velma F. (Pond) Roger K. and Enid M. (Wood)
10
Date of Birth
NAME
PARENTS
Aug. 7 Provost, Pierrette Claire
Gerard S. and Pierrette (Moreau)
Jan. 11 Pulsifer, Jane Howes
May 26 Randall, Edward John
Feb. 26 Socha, Earl Philip
Oct. 29 Spinner, Roberta Ann
Dec. 24 St. Onge, Brian Edward
Jan. 24 Teague, John Joseph
Mar. 12 Tousignant, Constance Ann
Aug.
17 Traversa, Antonio, Jr.
Aug. 2 Tzikopoulos
Feb. 19 Walsh, Carol Ann
Apr. 12 Walsh, Dennis Emmanuel
May 26 Whitney, Ronald Richard
Sept.
30 Wilder, Katherine Elizabeth
George S. and Katherine (Bariteau)
Jan.
8 Wilson, Raymond Vickers
Raymond S. and Alice E. (Vickers)
Feb. 18 York, Barbara Allison
Robert H. and Grace (Buckland)
Walter T. and Josephine E. (Howes) Everett W. and Hope P. (Richards) Marygan and Regina L. (Richards) Robert J. and Alfred E. (Hamer) J. Edward and Josephine (Mardas) John and Kathleen (Kelly) Adelard A. and Alice C. (Rivetts) Antonio J. and Luba (Voropay ) Charles and Anastasia (Psarias) Maurice and Lilliane S. (Mireault) Michael J. and Mary E. (Holmes) Roland and Marion (Sleeper)
Number Recorded in 1942-Males 26; Females 27; Total 53
11
MARRIAGES
Recorded by the Town Clerk of Westford, 1942
DATE OF MARRIAGE
NAME
AGE RESIDENCE
BIRTHPLACE
June 21
Antonelli, Peter E.
22
Westford
Boston
Dempsey, Annette Patricia
18
Lowell
Lowell
May 5
Atwood, Lyman Bradley Mcclellan, Florence Emma (Rand) Smith Atwood
55
Westford
Waltham
Aug.
22 Balas, Mitchell Francis Nelson, Ruth Eleanora
32
Billerica
Lowell
31
Westford
Westford
Apr.
23
Bell, Alan Walkden
29
Westford
Westford
Craven, Muriel Dugdale
20
Methuen
Methuen
Sept.
6
Beskalo, Gregory George Gitschier, Hazel Ruvie
22
Dracut
Dracut
Apr.
19 Beskalo, Stephen Gregory Minko, Mary
21
Westford
Westford
May
22 Bettencourt, Ralph Anthony Swanson, Vera Evelyn
24
Chelmsford
Medford
Apr.
11
Bolduc, Marcel
19 Chicopee
St. Catherine, Canada
Lamy, Rolande Jean
19
Westford
Westford
Dec.
19 Brunelle, Raymond Lucien
20
Lowell
Lowell
Feb.
15 Burchfield, Edward Eddie Carbo, Mary Milicent
19
Birmingham, Ala
Jasper, Ala.
17 Westford
Westford
Feb.
16 Chiarello, Richard Charles Shugrue, Pauline Rose
23
Chelmsford
Chelmsford
Dudevoir, Marguerite Ellen
24 Westford
Westford
Apr. 4 Crocker, Morris Redmond Barnes, Theda Ora
22 Lowell
Richford, Vt.
Aug.
30 Dean, Marshall Clarence
28 Westford
Lowell
Worobey, Anastasia
23
Westford
Westford
Aug. 22 Denisevich, Victor Zachary
30
Westford
Westford
Bohenko, Mary Irene
27 Westford
Westford
May 17 DiDonato, Anthony Reginald Miller, Mildred
24 Westford
Westford
19 Lowell
Lowell
24 Dracut
Lowell
May 16 Dozois, Henry Alexander Ricard, Claire Marie
20 Westford
Westford
Mar. 22 Dupuis, Arthur Joseph Bell, Ethel Marion
21 Lowell
Lowell
26 Westford
Westford
29
Westford
Westford
25
Westford
Westford
24 Westford
Westford
21 Westford
Wilton, N. H.
Kozlowski, Stephanie
24 Brooklyn, N. Y.
Brooklyn, N. Y.
26 Westford Center Harbor, N. H.
Feb.
1 Clark, Herbert Shirley
23 Westford
Tyngsboro
53 Westford
Waltham
12
DATE OF MARRIAGE
NAME
AGE RESIDENCE
BIRTHPLACE
Apr. 4 Emslie, James Christie, Jr. Athorn, Clara Elizabeth
26
Westford
Nov. 8 Ferguson, James Cecil Grenier, Jean Madeline
20 Westford
Feb. 21 Field, Elroy Albert Bosworth, Elizabeth
26
Lowell
Lowell
25
Westford
Lowell
June 21 Fisk, Raymond E. King, Bonnie E.
22 Huntington
June
20 Gagnon, Francis Joseph
20
Westford
Lowell
Jan.
28 Gauvreau, Albert Joseph
31
Lowell
Lowell
Feb.
15 Gerlach, Walter William Langley, Mildred Yvonne
19 Westford
Westford
Feb.
22 Hagberg, Gunnar
42 Westford
Cambridge
Sept.
12
Helmboldt, Charles Louis Adams, Gladys Milne
37 Westford
Everett
Feb.
5 Hildreth, Roger Heywood
32
Westford
Westford
Williams, Audrey Elizabeth
28 Billerica
Llandudno, No. Wales
Oct.
10 Hopper, Nelson Joseph Boisvert, Therese Lillian
18 Westford
Chelmsford
Billerica
Westford
Boston
June 14 Knight, Stephen Martin
22
Westford
Lowell
Gaudette, Alma Grace
25 Chelmsford
Chelmsford
June 13 Kuropatkin, Alexander Sechovich, Helen
23
Gardner
Gardner
21
Westford
Westford
Jan. 17 Lamy, Alcide
33 Westford
St. Etienne, Canada
Antonelli, Eleanore Brenda
18
Westford
Chelsea
Jan. 7 Langley, Joseph F.
69 Tyngsboro
Canada
Beauparlant, Georgianna
60
Lowell
Canada
Apr. 5 Langley, Walter Fred
25
Westford
Waterbury, Conn.
Heath, Evelyn Harriet
18 Lowell
Lowell
Jan.
2 Locke, Richard Gordon Casey, Evelyn Mary
25 Hampton, N. H. Manchester, N. H.
20 Groton
Littleton
18 Westford
Westford
Jan.
28 Mann, Willard Stearns
23 Westford
Winchendon
Durrell, Eva Marion
23 Chelmsford
Tewksbury
31 Groton
Lowell
Jan. 10 Marcotte, William Joseph Dixon, Melvina
23 Westford
Lowell
24
Chelmsford
Beebe, Canada Yorkshire, Eng. Monroe Co., Ky, Westford
22 Frankfort, Ind.
27 Huntington
Huntington New Albany, Ind. Westford
Nadeau, Annette Pauline
18
Lowell
St. Onge, Arline Edith
20
Westford
Westford
18
Littleton
Providence, R. I.
Ericson, Beatrice Hedwig 42 Beverly
Medford
56
Boston
Boston
26 Fairhaven, Vt.
Whitehall, N. Y. Putnam, Conn.
June 27 Knight, Donald Leigh 27 Hornbrook, Jeanette Converse 20
24 Rye, N. H.
Lawrence
Feb. 7 Lund, Charles William Hird, Marguerite Louise
13
DATE OF MARRIAGE
NAME
AGE RESIDENCE
BIRTHPLACE
Jan. 4 Martin, Frederick Augustus, Jr. 25 25 Boisvert, Juliette Mary
Apr. 10 McDonald, Paul Lovell
21
Lowell
Blackadar, Barbara Jean
21
Westford
Lowell
Feb. 14 McGuane, Francis James
30
Lowell
Lowell
Connell, Alice
24
Westford
Westford
Dec.
21 Miller, Everett Ellsworth Edwards, Rita Hosmer
24
Westford
Westford
Sept. 19 Miller, John
47 Westford
Maynard
Power, Jennie
42 Westford
Nova Scotia
Nov. S Noel, Joseph Arthur
27
Lowell
Peterboro, N. H.
Lacroix, Mary Jane Florence
28
Westford
Westford
Nov. 14 Oliver, Charles Vincent Lanseigne, Mabel Grace
26
Westford
Westford Lowell
Aug. 29 Ordway, James Francis Douglas, Mary Mildred
18
Westford
Lowell
Dec.
2
Ordway, Ronald Vincent Gagnon, Nora Mary
19
Natick
Natick
May 16 Peterson, Ernest Sigaud Lydon, Mildred (Fife)
31
Westford
Brockton
Nov. 28 Petterson, John Vinal Blanchard, Hilda Bertha
21
Westford
Lowell
Oct.
31 Prescott, Philip Thompson Carlson, Ada Eleanora
27
Andover
Cambridge
May
2 Prescott, William Benjamin Curley, Barbara Stockman
24
Westford
Lowell
Oct.
10 Richardson, Ernest Archibald Parmentier, Rita Ivette
19
Westford
Lowell
22
Westford
Canton
19 Westford
/estford
Sept. 26 Shanahan, Walter Frederick LeDuc, Mary Caroline
21
Westford
Westford
Nov. S Solazzo, John Joseph Zanchi, Grace
21
Westford
Westford
Jan.
1 St. Onge, Joseph Eugene Rollins, Dorothy Elizabeth
21 Lowell
Billerica
Feb. 26 Swanson, Varnum Hartford Johnstone, Marion
29
Westford
Westford Westford
Feb. 14 Targ, Theodore Joseph Wilk, Julia Josephine
23 Westford
Lowell
25 Westford
Westford
24 Lowell
Lowell
34
Westford
Tacoma, Washington
23 Westford
Lowell
20 Chelmsford
Woodbury, Vt.
May 22 Salter, Russell Lewis Boisvert, Rita Emily
22 Lowell
Lowell
23
Lowell
Lowell
25 Westford
Lowell
20 Westford
29 Lowell
Lowell
Apr. 5 Whitney, Chester Matthew Moore, Veracunda Ethel
Groton
Boston
Westford
Three Rivers, Canada Chelmsford
24
Westford
Westford
31 Lowell
21 Pepperell
Lawrence
16 Westford
Westford
33 Andover
Somerville
21 Chelmsford
Chelmsford
14
DATE OF MARRIAGE
NAME
AGE RESIDENCE
BIRTHPLACE
Nov. 15 Whitney, Hamilton Edson, Jr. 22
Westford
Westford Littleton
Aug.
30 Whitton, Alfred Joseph
48 Westford
Boston
Healy, Annie Mary (Costello)
50
Westford
Yorkshire, Eng.
May
23 Zanchi, Nicholas
27 Westford
Westford
Abrahamson, Harriet Beatrice
22 Westford
Westford
Feb. 14
Zukowski, Edward Ignatcy Milot, Alda Mary
25 Holland, N. Y.
Buffalo, N. Y.
21
Westford
Westford
DeSilvio, Minnie Anne
21
Littleton
Total Number Recorded 64
15
DEATHS
Recorded by the Town Clerk of Westford, 1942
DATE OF DEATH
NAME
AGE Yrs. Mos.Days
Apr. 18 Balch, Clara Porter (Comey)
80
9 22
Apr. 8 Barretto, John
4 hrs.
Apr. 8 Barretto, Joseph
-
11/2 hrs.
June 15 Blaisdell, Edson J.
56
7 19
Nov. 25 Feeney, John, husband of Adrith (Carter)
51
10
25
Mar.
7 Gervais, Mary (Supple), wife of Joseph
43
-
-
July 7 Goode, Susan (Litchfield)
81
6
21
Feb. 18 Healy, John A.
86
7 29
July 26 Jeschanin, Stanley
18
11 23
June 15 Kahn, Ernest
16
4
-
Mar. 6 Kelly, Margaret (Matthews)
78
9
24
Nov. 15 Kimball, Annie Elizabeth (Wilson), wife of George A.
72
3
4
Feb. 1 Leclerc, Felix
94
11
14
Oct. 16 LeDuc, Emile Joseph
18
8
8
Aug.
28 Martin, Adelia
83
6
28
Nov. 17 Miller, Lillian Blanche (Whitney )
72
17
Sept. 24 Montminy, Albert
75
11
2
Jan.
3 Nelson, Oscar Alvin
67
4
1
Jan.
10 Nordlof, Ernst A., husband of Ida M.
63
6
22
Oct.
14 Pellerin, Joseph, husband of Alice
50
10
27
Mar. 25 Provost, Ella Frances (Gilson)
68
7
Feb.
15 Regnier, Joseph C.
51
5
Aug.
20 Sienkiewicz, Martin J., husband of Sophie
58
3
5
Oct. 19 Simpson, John Thomas, husband of Clara E.
69
4
16
Apr. 5 Sullivan, Timothy
77
3
11
Apr.
3 Sygla, Anthony, husband of Anna
51
-
2
May
24 Szylvian,Margaret (Sadorknviezkev), wife of Konstanty
49
8
25
Apr.
20 Weaver, Jessie Catherine (Wilson), wife of George H.
57
7
24
Jan.
1 Williamson, Frederick, husband of Maria
55
5
7
Males
Females
Total number recorded
20
11
Number of Deaths in Town
13
4
Residents of Westford
18
11
-
Aug. 4 Mills, Izetta Lora (Fisher), wife of William H.
54
5
17
-
16
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 mis- take in copying a certificate or return, can be corrected only in accord- ance 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 writ- ing 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 offi- cer a fee of twenty-five cents for each birth so reported * * A physi- cian 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.)
17
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 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 offi- cers applying therefor, with blanks for return of births as required by law.
CHARLES L. HILDRETH,
Town Clerk.
18
TOWN CLERK'S REPORT ON DOGS
Number of Dogs Licensed January 1, 1942 to December 31, 1942:
207 Males at $2.00 $414.00
41 Females at $5.00 205.00
29 Spayed Females at $2.00 58.00
277 Dogs Total $677.00
Clerk's fees at 20 cents on 277 licenses $ 55.40
Paid to Town as per Treasurer's Receipts 621.60
$677.00
Number of Dogs listed by Assessors and not collected or
reported on by Dog Officers thru December 31, 1942:
Males
128
Females
14
Spayed Females
8
Total 150
The attention of owners and keepers of dogs is called to the fol- lowing extracts from Chapter 140 of the General Laws as amended:
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 ap- pear the license number, the name of the town issuing such license and the year of issue.
Section 138. A person who after April first in any year becomes the owner or keeper of a dog which is not duly licensed, and the own- er or keeper of a dog when it becomes three months old after March thirty-first in any year, shall cause it to be registered, numbered, de- scribed, licensed, collared or harnessed and tagged as required by section one hundred and thirty-seven. A person who after April first in any year becomes the owner or keeper of a dog which is duly licensed in the town where kept shall forthwith give notice in writ- ing to the clerk of such town-that he has become such owner or keeper, and said clerk-shall change the record of such license to show the name and address of the new owner or keeper.
19
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 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 commonwealth may be accepted as evidence that the said opera- tion has been performed.
DOG LICENSES ISSUED THRU DECEMBER 31, 1942
For License Year Ending March 31, 1943
Abbood, Arthur A. (m)
Charlton, Frances C. (m)
Abbot, Edward M. (m)
Cole, Dr. Ralph E. (s)
Abbot, Edward M., Jr. (m)
Coleman, Dr. Ralph K. (s)
Abbot, John B. (m)
Collins, Ray P. (m)
Abbot, Natalie B. (s)
Comey, Susannah (m)
Abbott, Jessie (s) Connell, Leo J. (m)
Abreu, Anthony (1m 1f)
Connolly, Robert (m)
Allen, E. Kent, Jr. (f)
Coupal, Napoleon (m)
Anderson, Donald E. (m)
Courchaine, Clifford J. (m)
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.