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.