Town of Westford annual report 1947-1951, Part 1

Author: Westford (Mass.)
Publication date: 1947
Publisher: Westford (Mass.)
Number of Pages: 802


USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1947-1951 > 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 | Part 40 | Part 41



١


Annual Reports


OF THE


TOWN OF WESTFORD


For the Year Ending December 31, 1947


WESTF


VMOJ


R


D


INCORPO


1729.


PO


3


ATED


SEP'


Warrant For Annual Town Election To be Held March 1, 1948 AND Annual Town Meeting To be Held March 6, 1948


Annual Reports


OF THE


TOWN OF WESTFORD


For the Year Ending December 31, 1947


WEST


FO


NMO.


RI


1


INCORP


1729.


0


P


3.


OF


TED


S


Warrant For Annual Town Election To be Held March 1, 1948 AND Annual Town Meeting To be Held March 6, 1948


3


-


OFFICERS OF THE TOWN OF WESTFORD .


Town Clerk


Charles L. Hildreth


Term expires March, 1948


Selectmen


Arthur L. Healy, Chairman Term expires March, 1948


Edward F. Harrington, Secretary Term expires March, 1949


Cyril A. Blaney Term expires March, 1950


Assessors


Samuel A. Fletcher Term expires March, 1948


John J. O'Connell, Secretary Term expires March, 1949


Victor B. Daly, Chairman Term expires March, 1950


Board of Public Welfare


Samuel A. Richards, Chairman Term expires March, 1948


Reginald Blowey, Secretary Term expires March, 1949


William L. Wall Term expires March, 1950


Treasurer


Charlotte P. Greig Term expires March, 1950


Collector of Taxes


David I. Olsson Term expires March, 1950


Moderator


Ben W. Drew Term expires March, 1948


Constable


John F. Sullivan Term expires March, 1948


School Committee


William J. Kelly Term expires March, 1948 H. Arnold Wilder Term expires March, 1948


Frederick W. Gatenby, Chairman Term expires March, 1949


Edgar S. Peterson Term expires March, 1949


F. Stanley Smith, Secretary Term expires March, 1950


James L. Knowlton Term expires March, 1950


3


Trustees of J. V. Fletcher Library


William R. Taylor


William C. Roudenbush, Chairman


Alice M. Howard, Secretary


Term expires March, 1948


Term expires March, 1949 Term expires March, 1950


Librarian May E. Day


Board of Cemetery Commissioners


Fred R. Blodgett, Secretary


Term expires March, 1948


Axel G. Lundberg Term expires March, 1949


Sebastian B. Watson, Chairman Term expires March 1950


Board of Health


Dwight W. Cowles, M. D., Secretary


Term expires March, 1948


Cyril A. Blaney, M. D., Chairman Term expires March, 1949


Ralph E. Cole, M. D. Term expires March, 1950


Agents of Board of Health


Albert A. Hildreth, Agent Dorothy A. Healy, R. N., Agent, Public Health Nurse and Collector of Samples, Milk Inspector Charles L. Hildreth, Agent to issue Burial Permits Cyril A. Blaney, M. D., Inspector of Dairies Charles A. Blodgett, Inspector of Slaughtering


Tree Warden and Superintendent of Moth Department Harry L. Nesmith


Director for Demonstration Work in Agriculture and Home Economics


Mabel M. Nixon


Finance Committee


Appointed under new Town By-Laws


Albert G. Forty, Secretary Term expires March, 1948 Allister F. MacDougall Term expires March, 1948


W. Otis Day Term expires March, 1949


Everett A. Scott


Term expires March, 1949


E. Kent Allen, Chairman Term expires March, 1950


Herford N. Elliott Term expires March, 1950


4


Committee in Charge of Whitney Playground


John Fisher Morris A. Hall Charles L. Hildreth


Special Town Forest Committee


Fred R. Blodgett Term expires March, 1948 William E. Wright Term expires March 1949


Edwin H. Gould


Term expires March, 1950


Registrars of Voters


James J. McKniff Term expires March 31, 1948


Norman E. Day Term expires March 31, 1949


Paul L. Dunigan Term expires March 31, 1950


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, Edward T. Sullivan (D); Inspectors, T. Arthur E. Wilson (R); Morris A. Hall (R); Leo C. McDonald (D); J. Herbert Fletcher (D); Deputy Inspectors, Albert A. Hildreth (R); Howard H. Ferguson (R) ; Edward L. Dailey (D); Max D. Gaebler (D).


Precinct 2 .- Warden, Clifford G. Carpentier (D); Deputy Warden, John E. Connolly (D); Clerk, Alfred T. W. Prinn (R); Deputy Clerk, William L. Wall (R); Inspectors, Charles A. Blodgett (R); Roy E. Blanchard (R); Richard H. Healy (D); John W. Spinner (D); Deputy Inspectors, Walter N. Fletcher (R); Howard V. Anderson (R); Ray- mond A. Wall (D); James H. Payne (D).


Precinct 3 .- Warden Nicholas . V. Basinas (D); Deputy Warden, Eva A. Deforge (D); Clerk, Harlan E. Knowlton (R); Deputy Clerk, William W. Gilson (R); Inspectors, Swan G. Swanson (R); Julia E. Knowlton (R); Eileen R. McGlinchey (D); Edna M. Maguire (D); Deputy Inspectors, Umberto P. Colarusso (R); Alice E. Whitcomb (R); John A. Eliason (D); Ruth A. Sundberg (D).


Precinct 4 .- Warden, Leo J. Connell (D); Deputy Warden, John M. Mulligan (D); Clerk, Robert J. Orr (R); Deputy Clerk, Leslie N. Athorn (R); Inspectors, James Kelly, Jr. (D); Donald E. Courchaine (D); Reginald Blowey (R); Alderic Cantara (R); Deputy Inspectors, Richard Lyons (D); Albert F. Hobson (D); Arthur T. Greenslade (R); Albert E. Mountain (R).


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


5


r


Chief of Police John F. Sullivan


Regular Police Officer John L. Connell


John F. Sullivan


Dog Officers John L. Connell


Special Police Officers


Arthur A. Abbood John J. Barretto


Ralph J. Hulslander


George F. Jones


Gregory G. Beskalo, Jr.


Lester J. Liddle


Charles A. Blodgett


David Lord


Elmer P. Brown


Thomas McGrath


Lawrence J. Charlton


Everett E. Miller


Leo J. Connell


John J. O'Connell


John E. Connolly


Louis F. Oliver


Arthur F. Daly


Robert J. Orr


Arthur J. Deforge


Edmund F. Pendlebury


Theodore J. Doucette


W. Arthur Perrins


Uldege Ricard


Charles Flanagan William C. Furbush Wilfred Gelinas


Edmund D. Rogers


Winthrop W. Sargent


Winslow P. George


Robert J. Spinner


George S. Gervais


Edward J. St. Onge


Donald H. Hall


William L. Wall


Frank A. Wright


Police Woman Dorothy A. Healy, R. N.


Superintendent of Streets J. Austin Healy


Sealer of Weights and Measures Albert A. Hildreth


Inspector of Animals


Charles A. Blodgett Appointed March 25, 1947


6


J. Austin Healy Donald Holt


Inspector of Buildings Edmund D. Rogers


Forest Warden Leo R. Larkin


Deputies Appointed by the Forest Warden


Reginald Blowey


Thomas Curley


Richard W. Hall


Hubert V. Raymond


Edmund D. Rogers


Robert J. Spinner Harold E. Wright


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 Genevieve A. Healy


Soldiers' Relief Agent Genevieve A. Healy


Director of Veterans' Services Edward E. Beebe


Agent for Burial of Deceased Soldiers and Sailors Arthur T. Greenslade


Superintendent of Westford Infirmary Leo J. Connell


Keeper of the Lockup 1 Leo J. Connell


Town Fish and Game Warden Edmund L. Provost


Janitor of Town House Frank A. Wright


7


Janitor of Library Building Carroll J. Rollins


Caretaker of Common George E. St. Onge


Town Counsel


Edward L. Monahan


Fence Viewers


Edwin H. Gould


Charles A. Blodgett Marden H. Seavey


Field Drivers


Louis F. Oliver


Frederick O. Baker J. Austin Healy Jr.


Measurers of Wood and Bark


Charles A. Blodgett


Isaac L. Hall


Fred W. Burnham


Charles Freeman


Edwin H. Gould


Edmund L. Provost


Weighers of General Commodities


John J. Buchanan


Arthur L. Healy J. Austin Healy . J. Austin Healy, Jr.


James L. Healy


Richard K. Healy


John Shea Jr.


Harold W. Stewart


Weighers of Textile Commodities


Marjorie B. Abreu


Grace E. DeCarteret


Arthur J. Barker


Willard W. Beebe


Anthony R. Bohenko


George M. Haley


Albert J. Burne Edwin L. Burne


Barbara R. Harrigan


Philip R. Connell


Helen Hartley


Annie H. Daly


James J. Hobson Clifford Jones


Victor B. Daly


J. Austin Healy Richard K. Healy


William G. Donnolly Frederick H. Ellison Frank Gagnon


8


Annie Kostechko Mary P. Lord Elizabeth A. May


Helena A. McKniff Edward McLenna Rameo Milot Michael T. Mosscrop Ellen A. Oldham


Robert J. Orr Jr.


Theresa C. Proulx William Robinson


Winthrop W. Sargent


John W. Shackleton


Irene Szylvian Stanley J. Zarnowski


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.


9


BIRTHS Recorded by the Town Clerk of Westford-1947


Date of Birth


NAME


Nov. 27 Adgate, Mary Kathleen


June 23 Alling, Loretta Jeanne


Nov. 14 Anderson, Shirley Marie


Sept. 18 Andrews, Dana Robert


April 10 Armstrong, June Ardee


April 6 Bell, Robert Alan


May 22 Benoit, Evelyn Marie


Sept. 30 Bobryk, Susan Gail


Jan. 12 Brule, Dennis John


Oct. 28 Brule, Paula


Sept. 30 Callahan, Carol Jane


July 4 Carbonnan, William Raymond


April 24


Cassidy, Jean Frances


March 27


Chambers, Edward Forbes III


March 2 Chandonait, Lucinda Paulette


Oct. 11 Cole, Prudence Martha


April 11


Connell, Claudia


May 27 Corkery, Virginia Marie


April 6 Cormier, Christine Ellen


Jan. 8 Costanza, Catherine Ann


Aug. 14 Cox, Peter Paul


Nov. 3 Deware, Susan Ann


March 2 DiDonato, Janice Lynn


Sept. 25 Dooley, Katherine Mary


Aug. 1 Doucette, John David


Jan. 23 Drew, George Westcott


May 28 Dubey, Paul Frederick


Sept. 17 Dubowik, Joseph Walter Jr.


Aug. 30 Duggan, Donna Lee


Nov. 8 Dunn, June Evelyn


Aug. 14 Egerton, Susan Elizabeth


Dec. 27 Finnila, Margaret Rosa


Oct. 3 Flanagan, Charles Hugh


May


2 Fletcher, Robert Allison


July 12 Fletcher, Walter Whidden III


July 7 Forty, Pamela Ruth


April 15 Foster, Raymond Maurice


Sept. 23 Gagnon, Francis Paul


PARENTS


Frederick A. and Margaret (Kelly) Francis W. and Mildred I. (Richards) Gustave L. and Hilma E. (Monson) Albert F. and Evelyn P. (Aubrey) Robert L. and June R. M. (LaMotte) Robert H. and Lucy E. (Sleeper) Lionel J. and Evelyn M. (Daly) Peter and Viola (Kazura) Josephat and Simonne (Menard) Leo J. and Lucille (Boucher) Joseph D. and Mary L. (Anderton) William Joseph and Della Lea (Crate) Robert V. and Rita C. (Labelle) Edward F. and Mary L. (Scribner) Henry J. Jr. and Barbara V. (Hayden) Ralph E. and Elinor G. (Clark) George E. and Frances C. (Charlton) James J. Jr. and Marie (Kaucikas) Henry C. and Ellen A. (Callahan) Joseph J. and Catherine (Dubey) Gilbert W. and Hazel (Smith)


Rainsford and Helen (Day) Anthony R. and Mildred (Miller) Maurice R. and Gladys E. (Hill) Victor G. and Dorothy M. (McEnaney) Benjamin W. and Sarah R. (Westcott) Joseph S. and Marie D. (Lamie) Joseph W. and Vera L. (DeWolfe) James H. and Florence Y. (Labbe) Kenneth and Marjorie (Stockwell) Albert M. and Emma S. (Goucher) Weikko and Ida (Ricard) Charles W. and Doris C. (Langlois) Harold H. Jr. and Edith (Allison)


Walter W. Jr. and Dorothy M. (Cockerline) Albert H. and Grace G. (Hanson) Kenneth Gordon and Lena M. (Pizza) Francis J. and Annette P. (Nadeau)


1.0


Date of Birth


NAME


PARENTS


Nov. 12 Godfroy, Normand Joseph


March 29 Gordon, Joyce Ann


June 27 Green, Margaret Rose


July 1 Hall, Roger Donald


Oct. 16 Hall, Susan Lenore


Oct. 18 Hannem, Paul James


March 2 Haran, Charlotte


May


16 Harrington, Alice


Oct. 25 Healy, Mary Cecilia


June 6 Heighes, Clifford


June 11 Hosmer, Evelyn Priscilla


Sept.


16 Ingalls, Evelyn Lorraine


Nov. 4 Jones, Charles ,Sharpless II


Feb. 22 Kasinskas, Joanne Marie


Sept. 7 Kazeniac, Herbert James


Oct. 15 Kosowicz, Stanley Marian Jr.


May


11 Lambert, William Dennis


Jan. 1 . Langley, Judith Ann


Dec. July 12 LeDuke, Elizabeth Ann March 4 LeMasurier, George Andrew


Jan.


14 MacLean, Heather


28 Mason, Deborah


Jan. July 11 Menard, Conrad Olier Joseph


July 30 Menard, Joseph


May


20 Milot, Mary Linda


23 Moreno, Cynthia Frances


Aug. June 2 Mullin, Brenda


Aug. 21 Mullin, Joan Elizabeth


Dec. 7 Nesmith, Joyce Elizabeth


Sept. 6 Oliver, Gerald Jean


Nov. 2 Oliver, Wendy Joyce


Feb. 16 Olsen, Leo Elmer


May 17 Palmer, Paul Curtis


March 8 Palmer, Warren Rodney Jr.


April 22 Phalon, Robert Jesse


April 2 Regan, Laura Margaret


Aug. 8 Romanowsky, Clare Ann


May 8 Roscoe, Joseph


Dec. 25 Ross, Jeffrey Douglas


Rosaire R. and Theresa B. (Brule) William C. and Betty J. (Hennen) Edwin A. and Margaret (Dundas) Albert L. and Doris A. (Pray) David K. and Marilyn J. (Fenton) James Cyril and Bernice Veronica (Zydlewski) John Thomas and Genevieve (Szylvian) Edward F. and Kathryn (Supple) James L. and Cecilia A. (Ward) Clifford and Gertrude E. (Hird) Edward W. and Ruby G. (Williams) Herbert E. and Frances (Glidden)


Ralston Permar Jr. and Patricia Manuela (Mailliard) Joseph J. and Aline M. (Langevin) Herbert P. and Marjorie L. (Latham) Stanley M. and Mildred H. (Lavigne) Harold W. and Marie A. (Palermo) Walter F. and Evelyn H. (Heath) Arthur John and Leda (Boulay) William Henry and Alice Mary (Frahan) George and Eleanor E. (Sullivan) Philip E. and Dorothy H. (Calder) Elmer Bancroft and Ethel Irene (Brown) Raoul J. and Theresa (Bedard)


Lucien and Irene (Bedard) Wilfred Thomas and Mary Cecile (Vincent) Marco and Mary M. (DiRocco) Charles F. and Clara M. (Dare) William M. and Mary L. (Duffy) Norman K. and Aksenia (Pupchick) Anthony P. and Adele H. (Witalisz) James C. and Helen (Stearns) Elmer S. and Rolande (Martin) Roger A. and Virginia (Sullivan) Warren R. and Beatrice (Kristoff) Robert Wright and Phyllis Olive (Estes) John E. and Ellen R. (Mullin) Arnold P. and Margaret E. (McNabb) Charles and Josephine (Sosnowski) August P. and Louise (Gagnon)


11


21 Lavertue, Marie Helen Alexina


Date of Birth


NAME


PARENTS


Oct. 29 Ryan, Thomas Joseph


April 25 Saraceni, Joseph Anthony


March 6 Schwartz, Raymond Russel


Feb. 15 Sechovich, Sandra Lee


Aug. 24 Slatterly, Susan Margaret


March 26 Smith, John Ernest


May 25 Soubosky, Robert


Sept. 15 Stepinski, Gary John


Jan. 31 Stone, Judith Ann


Nov. 23 St. Onge, Donna Lee


May 4 Sudak, Peter Nicholas


March 8 Sullivan, Janet Mildred


Feb. 9 Sweetser, Beverly Mary


Feb. 24 Targ, Joanne Mary


Jan. 19 Tevlin, Susanne Jo


May


18 Therrien, George Roland


May 1 Thomas, Mary Ellen


Oct. 13 Thompson, Mary Ellen


May 18 Tzikopoulos


Jan.


13 Uher, Nancy Darlene


Aug.


21 Wheeler, Audrey Anne Elizabeth


June 10 Wheeler, Betty Jo


Dec. 12 Whitney, Carol Janis


Oct. 12 Whitney, Mabel Blanche


July 20 Whitney, Richard Ivan


Sept. 12 Whitney, Todd Leland


June 15 Wilder, Jill Darleen


March 2 Wilder, John Arthur


James L. Jr. and Charlotte R. (Dulligan) Angelo and Annette (Benedetto) W. Russel and Marjorie M. (Sorrick) Peter and Nellie (Daranchuc) Robert Loomis and Dorothy (Sherman) Harry Vincent and Mary E. (Fitzpatrick) Robert L. and Lorande (Milot) Frank J. and Margaret I. (McKinley) Henry B. and Alice A. (Shackleton) J. Edward and Josephine R. (Mardas) Constantine and Elizabeth (Palmer) Edward T. and Mildred (Maguire) Howard W .. and Mary C. (Muldowney) Theodore J. and Julia J. (Wilk) Thomas J. and June K. (Weaver) Roland R. and Gabrielle (LaSalle) John F. and Mary L. (Dwyer) Ronald F. and Mary A. (Wood) Charles A. and Anastasia (Psarias) Joseph Francis and Norma Durell (Kimball)


James Albert and Mary Jane (Walsh) Floyce R. and Rita E. (Dubois) Warren Williams and Carrie Louise (Gyles) Harold E. and Doris H. (Wright) Ivan V. and Dorothy M. (Barteaux) Nathaniel H. and Mary L. (Reynolds) Bernard M. and Chrystalbelle Grace (Weaver) George S. and Katherine M. (Bariteau)


Total Number Recorded: Males 46; Females 61; Total 107.


12


MARRIAGES


Recorded by the Town Clerk of Westford-1947


Date of


Marriage Name


Age Residence


Birthplace


May 24


Antonelli, Charles Patrick Laffey, Eleanor Ann


19


Lowell


Apr. 6 Arning, John Fredrick Kiver, Mary


21 Westford


June 7 Athorn, Leslie Nelmes


34 Westford


Keighley, England


May


27


Bargiron, Robert Arthur Lydiard, Constance


23


Westford


Lowell


Oct.


26 Basinas, Nicholas Vasilios Padelopoulos, Andronike


26


Westford


Lowell


20 Lowell


Lowell


June


7


Bean, Clarence Arthur Paquette, Denise Theresa


20


Lowell


Epping, N. H.


Apr.


6 Beaulieu, Arnold


22


Chelmsford


Chelmsford


22


Westford


Westford


May 25


Cote, Una Irene (Bechard) Bechard, Henry Leo Gay, Barbara Ella Beebe, Willard Walter Milot, Dolores Virginia


21


Westford


20 Westford


Groton


20 Lowell


Lowell


68 Westford


Harvey, N. B., Canada Yarmouth, Nova Scotia


Feb. 23 Blaney, Cyril Chandler Denisevich, Anne


25


Westford


Westford


Aug. 3 Bohenko, John Paul Mulligan, Eleonora Mary


19


Westford


Westford


Sept. 27 Britt, Jarrett Lee Sleeper, Barbara Ruth


20


Westford


Lowell


Nov. 4 Burke, George Henry O'Brien, Katharine Philomena


58 Lowell


Lowell


Apr. 25 Burns, Joseph Raymond Thompson, Rita Mary


42


Lowell


Lowell


22 Westford


Westford


June 21 Cabral, Manuel Vincent Young, Margaret Genevieve


28 Warwick, R. I.


Warwick, R. I.


24 Westford


Lowell


May 29 Conant, Edward Arthur Wright, Marjorie Ethel (Whitley)


31


Lowell


Lowell


31 Westford


Lowell


23 Westford


Westford


23 Westford


Westford


20


Westford


Chelsea


21


Cambridge


Lowell Lansing, Mich. Westford


Mountain, Leslie (Sherman)


35 Westford


Lowell


30 Westfield


Russell


21


Westford


Bedford


22 Westford


Westford


23 Lowell


Lynn


July 26


24


Westford


Westford Chelmsford


June 28 Bellemore, Leo Paul Champagne, Gertrude Anne Oct. 23 Blackadar, George Arnaud Vickery, Georgia (Allen)


65 Lynn


31


Westford


Westford


29


Westford


Westford


20 Holly Pond, Ala. Liberty Hill, Ala.


75 Westford


Westford


Apr. 12 Connell, Edward Bernard Lewkowicz, Helen Mary


13


Date of Marriage Name


Age Residence


Birthplace


Apr. 12 Cote, Marcel Joseph


20


Westford


Lussier, Anita Theresa


20


Lowell


Westford Lowell Dorchester Methuen


Aug. 10 Crook, George Henry Jr. Marshall, Luba


27


Westford


Aug. 30


Curtis, Lester


25


Lowell


Richmond, Me.


Gagnon, Mary Ann


22


Gardiner, Me.


East Lake, Canada


Sept.


6


Daley, Robert Floyd Kostechko, Annie


23


Westford


Westford


Sept. 27


Daly, Francis Edward


26


Westford


Westford


Connell, Winifred Ann .


20


Westford


Westford


June 22 Dawson, Francis Joseph Remis, Anne Elizabeth


19 Westford


Westford


Apr.


6 Deloge, Joseph Andrew Ricard, Marie Anne


22


Lawrence


Lawrence


Feb.


2 DeSelle, Clarence Henry Milot, Jacqueline Marjorie


21 Westford


Westford


June 7 Dube, Joseph Rosario Jr. Savoy, Margaret Mary


20 Westford


Lowell Seekonk


Oct. 11 Flanders, Harry Herbert Marshall, Mary


23


Lowell


Lowell


Nov. 15


Hall, Donald Henry


32


Westford


Westford


Newman, Anna Gertrude


38 Lowell


Derry, N. H. Westford


Aug.


2 Holmes, James Joseph


23


Lowell


Lowell


Nov.


1 Holmes, John


33


Westford


Keighley, England St. Ephrem, Canada Medford


Oct. 25 Hook, Eric G. Ross, Bette


41


Westford


26 Philadelphia, Pa. Sheboygan, Mich.


38 Lowell


Chelmsford


June 21 Hulslander, Frank Benjamin McKniff, Winifred Cecelia


41 Westford


Yorkshire, England


Westford Nashua, N. H. 24 25 Nashua, N. H. Westford Feb. 1 Kiver, Anthony Gordon, Mary Margaret


23


Westford


Westford


McLean, Helen Louisa


25 Lowell


Lowell


Aug. 3 Lafrance, Alfred Noel Grenier, Lucille Alice


21


Westford


Westford


Aug. 2 Lambert, Armand Joseph Carbonneau, Dorothy Marie


22


Westford


Lowell


20 Westford


Westford®


25 Westford


Westford


Apr. 26 May, Thomas Edward Jr. Graham, Doris Josephine 24 Westford


Westford


Apr. 7 McGlinchey, Richard Lawrence 29 Shea, Mary Katherine 20 Lowell


Westford


Westford


Lowell


24


Lowell


Lawrence


18 Westford


Westford


30


Lowell


Lowell


21 Westford


19


Westford


Westford


23 Westford


Brunelle, Lillian (Lacourse)


31


Groton


Mar. 25 Kovalchek, George


24


Nashua, N. H.


Nashua, N. H.


Lacombe, Mary Rose


23


Groton


Groton


28


Dorchester


14


Date oi Marriage Name


Age Residence


Birthplace


Sept. 14 Mellen, Charles Joseph


31


Boston


Boston


Barretto, Virginia Benedetta


30 Westford


Westford Westford


June 15 Moreno, Michael


30


Westford


Marinel, Florence Elizabeth


20 Tyngsboro


Tyngsboro


Aug. 9 · Morton, Walter Finnemore Jr. 17 Hosmer, Jean Louise


Groton


Westford


17 Westford


Dracut


June 28 O'Brien, Arthur James McNeal, Isabelle Cora


19


Westford


Bangor, Me.


May


8 O'Connell, Francis Aloysius Blanchard, Mildred .


24 Westford


Westford


June 15 Paquin, Raymond Leo


21 Lowell


Westford


June 1 Perrins, William Arthur III


23


Westford


Ware


Fellner, Renee Maria


18 Westford


Vienna, Austria


Feb. 15 Pietras, John Andrew


24 Groton


Groton


Socha, Georgette Catherine


22 Westford


Dracut


June 29 Popolizio, Vincent James Volis, Catherine


22


Lowell


Lowell


39 Nashua, N. H.


Dalhart, Texas


Nashua, N. H.


Nashua, N. H. Maynard


Feb. 12 Puleo, Nicholas Charles Rancour, Phyllis Marjorie


23


Westford


Lowell


July 12 Rancourt, George Henry MacQuarrie, Eleanor Louise


25


Lowell


Lowell


19 Westford


Chelmsford


Dec. 12 Rushton, Edwin Thomas Antworth, Blanche (Maheu)


33 Cambridge


25 Westford


Westford


21 Dracut


Holden


May 31 Sienkiewicz, Chester John Elmer, Margaret Eileen


33


Ayer


Sept. 1 Smith, Charles


44


Westford


Yorkshire, England Chelmsford Pontiac, Mich.


Dec.


5 Smith, Roy Barteaux, Marjorie Arlene


24 Westford


Westford


Aug. 11 Stapel, Wilho Matti Beebe, Phyllis Lorraine


24 Maynard


Maynard


June 21 St. Gelais, Rene Leo Hall, Marjorie Alice


21


Lowell


Lowell


22


Westford


Westford Westford


Nov. 22 Stone, William Finnemore 19 Westford Fletcher, Charlotte Lillian 18 Westford


Lowell


Aug. 3 Stuart, Clayton Baxter Jr. 22 Lowell Grenier, Jacqueline Theresa 19 Westford


Lowell


Westford


1


23 Lowell


Lowell Lowell


Moreno, Mary


23


Westford


Westford


Aug. 30 Pray, Emerson Dikemen Treynowich, Eva Mae (Mellon) 35


27 Maynard


36 Cambridge


Swampscott Waterville, Me.


Aug. 2 Sedach, John Corey, Mary Ann


27 Westford


Westford Ayer


Kinch, Doris Catherine


35


Chelmsford


25 Pontiac, Mich.


20 Westford


Westford


15


20


Lowell


Lowell


24 Westford


Date of Marriage Name


Age Residence


Birthplace


July 19


Tereshko, Jacob Jr.


22


Westford


Westford


Lowrey, Doris Anna


23


Lowell


Lowell


Apr. 19 Therrien, Leo Edmond


23


Lowell


Lowell


Lamy, Beatrice Claire


22


Westford


Westford


Nov. 26 Tousignant, Wilfred Joseph


26


Westford


Chelmsford


Carpentier, Rita Mary


25


Westford


Westford


Dec. 25


Valcourt, Joseph Raymond Lambert, Therese Marie


19 Westford


Lowell -


June 28 Visnaskas, John Anthony


33


Westford


Boston


Mclaughlin, Mary Catherine


Boston


Aug. 23


White, George Kenneth


36


Westford


Watertown


Ryan, Mary Jane


30


Watertown


Bridgeport, Conn.


Sept. 20


Whitney, Donald Arnold Sabean, Mildred Vivian


26


Westford


Westford


Mar.


9


Whitney, Warren Williams Gyles, Carrie Louise


19


Littleton


Newport, Vt.


May


22 Westford


Westford


22 Groton


Westford


Nov. 16


3 Young, John Francis St. Cyr, Mildred Marie Zanchi, Paul John LaMela, Petrina Angela


27


Westford


Westford


28 Lawrence


Lawrence


Total Number Recorded: 71.


18 Tyngsboro


Waltham


22


Westford


Westford


20 Westford


Westford


22 Boston


16


DEATHS


Recorded by the Town Clerk of Westford-1947


DATE OF DEATH


NAME


AGE Yrs. Mos. Days


Jan.


28


Batchelder, Althea (Langley)


93


4


5


Feb. 8 Beskalo, Peter


31


4 23


Feb. 25 Billings, Margaret J.


76


9


22


June 8 Boisvert, Emma Mary (Bellemore)


62


10


14


June


22


Bosworth, Roger Isles


29.


7


22


Apr. 20 Cantara, Alderic-husband of Yvonne (Lecourt)


48


Nov. 12 Cantin, Mary Louise (Byron)-wife of Amedee


67


2


16


Dec. 5 Coan, Leo Joseph-husband of Ethel (Jones)


29


July


5 Coburn, Hannah


90


6


5


May


17 Costello, James-husband of Mary Ann (Aspden)


61


7


10


Jan.


8 Dane, Janice M.


-


2


11


Mar. 23 Degagne, Resimon-husband of Georgina (Roy)


68


5


13


Feb.


2 Donovan, Mary R. (O'Hara)


75


Feb.


17 Drew, Nellie P.


84


Mar.


7 Fisher, Clara Amanda


83


8


1


June 21


Gardel, Sarah


65


-


-


4


19


Jan. 3 Harrington, Elizabeth J. (Dunn)-wife of P. Henry


74


6


19


Feb.


10


Harrington, P. Henry


74


11


25


May


20


Hulstrom, Carl


89


7


22


Dec.


22


Jeffroy, Frank


86


7


6


Oct.


11 Judd, Don Edgar-husband of Estella (Rogers)


76


June 22 Lambert, William D.


1


11


July 23 Lamy, Noe Joseph-husband of Jane (Aubry)


50


10


20


Aug. 10


Lester, Benjamin-husband of Ada (Pransky)


33


May


13 Lowther, Christina


84


4


18


Aug. 5 Menard, Joseph


-


-


7


Sept. 27 Morgan, William R.


59


5


7


Nov. 22 O'Brien, George


75


-


-


Nov.


29 Robinson, Charles Warren


80


8


21


3


Sept. 22


Franklin, John


84


3


May 28


Greene, John R .- husband of Nora (Walker)


72


-


-


17


DATE OF DEATH


NAME


AGE Yrs. Mos. Days


Feb. 9 Stone, Raymond Borden- husband of Edith M. (Harvey)


60


2


23


Sept.


25


Sullivan. Douglas R.


26


5


20


Feb. 4 Sutherland, Martha Luella (Cass)-wife of Alonzo H.


78


-


24


Nov. 11 Tousignant, Joseph


58


10


1


Feb. 4 Walsh, Annie J.


73


10


19


Jan. 9 Wilson, James David


77


7


28


Sept. 4 Wright Charles Dexter


60


18


Male


Female


Total


Total Number Recorded


27


15


42


Number of Deaths in Westford


15


7


22


Residents of Westford


23


15


38


-


18


-


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 as amended.)


Births occurring late in the year are sometimes returned without the Christian name. In such cases parents should return the name to the Town Clerk as soon as selected, as incompleteness of the record may 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 re- lating 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 officer a fee of twenty-five cents for each birth so reported * * * A physician or any such officer violating any provision of this section shall for- feit not more than twenty-five dollars *




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.