Town of Westford annual report 1942-1946, Part 1

Author: Westford (Mass.)
Publication date: 1942
Publisher: Westford (Mass.)
Number of Pages: 756


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.