Town of Westford annual report 1952-1956, Part 1

Author: Westford (Mass.)
Publication date: 1952
Publisher: Westford (Mass.)
Number of Pages: 860


USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1952-1956 > 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 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46



Annual Reports


OF THE


TOWN OF WESTFORD


For the Year Ending December 31,


1952


F


WESTF'


TOWN


O


D.


INCORP


1729. c


2


RATED


SEP


Warrant For Annual Town Election


To be Held March 2, 1953 AND Annual Town Meeting To be Held March 7, 1953


Annual Reports OF THE


TOWN OF WESTFORD


For the Year Ending December 31,


1952


WES


TF


TOWN


C


F


INCORP


In


1729. e


ORPORATED


23


SE


Warrant For Annual Town Election


To be Held March 2, 1953 AND Annual Town Meeting To be Held March 7, 1953


Town Officers Town Clerk


Charles L. Hildreth


Term expires March, 1954


Selectmen


Cyril A. Blaney, Chairman Thomas W. Gower Edward F. Harrington, Secretary


Term expires March, 1953 Term expires March, 1954 Term expires March, 1955


Assessors


Norman K. Nesmith Carroll J. Rollins, Chairman John J. O'Connell


Term expires March, 1953 Term expires March, 1954 Term expires March, 1955


Board of Public Welfare


William L. Wall, Chairman


Samuel A. Richards


Reginald Blowey, Secretary


Term expires March, 1953 Term expires March, 1954 Term expires March, 1955


Treasurer


Charlotte P. Greig Term expires March, 1953


Collector of Taxes


David I. Olsson Term expires March, 1953


Moderator


Ben W. Drew


Term expires March, 1954


..


Constable


John F. Sullivan Term expires March, 1953


School Committee


F. Stanley Smith, Chairman Term expires March, 1953 Robert J. Heman, Resigned Term would have expired March, 1953 John A. Urbaniak, appointed to fill vacancy


3


Clifford J. Courchaine, Secretary Edward N. Lamson


Frederick W. Gatenby Gwendolyn M. Walker


Term expires March, 1954 Term expires March, 1954 Term expires March, 1955 Term expires March, 1955


Trustees of J. V. Fletcher Library


Alice M. Howard, Secretary William R. Taylor, Chairman William C. Roudenbush


Term expires March, 1953 Term expires March, 1954 Term expires March, 1955


Librarian May E. Day


Board of Cemetery Commissioners


Sebastian B. Watson, Chairman Albert A. Hildreth


Axel G. Lundberg


Term expires March, 1953 Term expires March, 1954 Term expires March, 1955


Board of Health


Ralph E. Cole, M.D. Dwight W. Cowles, M.D., Secretary


Cyril A. Blaney, M.D., Chairman


Term expires March, 1953 Term expires March, 1954 Term expires March, 1955


Agents of Board of Health Albert A. Hildreth, Agent Dorothy A. Healy, R.N., Public Health Nurse and Agent Charles L. Hildreth, Agent to issue Burial Permits Cyril A. Blaney, M.D., Inspector of Dairies Charles A. Blodgett, Inspector of Slaughtering Sidney Cobb, M.D., Agent Henry T. Smith, Milk and Sanitary Inspector Milk Sample Collector


Tree Warden


Frederick J. Fitzpatrick Term expires March, 1953


Superintendent of Moth Department Frederick J. Fitzpatrick, appointed by Selectmen


4


Director of Demonstration Work in Agriculture and Home Economics William R. Taylor


Finance Committee


E. Kent Allen, Chairman


Term expires March, 1953


Herford N. Elliott


Term expires March, 1953


Albert G. Forty, Secretary


Term expires March, 1954


Allister F. MacDougall


Term expires March, 1954


Leslie N. Athorn


Term expires March, 1955


Arthur L. Healy


Term expires March, 1955


Committee in Charge of Whitney Playground


John S. Greig Moses L. Fecteau Leon F. Hildreth


Special Town Forest Committee


Edwin H. Gould


Fred R. Blodgett William E. Wright


Term expires March, 1953 Term expires March, 1954 Term expires March, 1955 .


Registrars of Voters


Paul L. Dunigan James J. McKniff Norman E. 'Day


Term expires March, 1953 Term expires March, 1954 Term expires March, 1955


Charles L. Hildreth, Clerk Ex-Officio


Precinct Officers


Precinct 1 .-- Warden, Albert A. Hildreth (R) ; Deputy Warden H. Arnold Wilder (R) ; Clerk, Edward T. Sullivan (D) ; Deputy Clerk, Robert J. Spinner (D) ; Inspectors, T. Arthur E. Wilson (R) ; James Basinas (R) ; Gertrude A. McGrath (D) ; Lawrence J. Charlton (D); Deputy Inspectors, W. Arthur Perrins (R) ; William K. Carver (R); Albert E. Vickers (D) ; Louis F. Oliver (D).


Precinct 2 .- Warden, John E. Connolly (D) ; Deputy Warden, John W. Spinner (D) ; Clerk, Alfred T. W. Prinn (R) ; Deputy Clerk, William L. Wall (R) ; Inspectors, Charles A. Blodgett (R) ; Roy E. Blanchard (R) ; Roland J. Cote (D) ; Raymond A. Wall (D); Deputy


5


Inspectors, Walter N. Fletcher (R) ; Howard V. Anderson (R) ; Clif- ford G. Carpentier (D) ; James H. Payne (D).


Precinct 3 .- Warden, Nicholas V. Basinas (D) ; Deputy Warden, Edward L. Dailey (D) ; Clerk, Harlan E. Knowlton (R); Deputy Clerk, William W. Gilson (R) ; Inspectors, Arthur Erickson (R) ; Julia E. Knowlton (R); Robert V. Cassidy (D) ; Ruth A. Sundberg (D); Deputy Inspectors, Umberto P. Colarusso (R); Alice E. Whitcomb (R) ; Harry C. Johnson, Jr. (D) ; Eva A. DeForge (D).


Precinct 4 .- Warden, Frank P. Shugrue (D) ; Deputy Warden, Arthur Cooney (D) ; Clerk, Leslie N. Athorn (R) ; Deputy Clerk, Ken- neth E. DeLaHaye (R) ; Inspectors, James Kelly, Jr. (D) ; John W. Kelly (D); Reginald Blowey (R); Philip Lord, (R); Deputy Inspec- tors, Richard Lyons (D) ; Felix R. Perrault (D) ; Arthur T. Greenslade (R) ; Albert E. Mountain (R).


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


Chief of Police John F. Sullivan


Regular Police Officer John L. Connell


Dog Officers


Lawrence J. Charlton John L. Connell


Special Police Officers


Arthur A. Abbood


Arthur J. DeForge


Allan Adams


Charles Flanagan


Gregory G. Beskalo, Jr.


John H. Gantzel


Harold Blease


Fernand J. Gelinas


Charles A. Blodgett


Winslow P. George


Reginald Blowey


George S. Gervais


Elmer P. Brown


Donald Gower


Lawrence J. Charlton


Donald H. Hall


Eliot P. Clark


Richard W. Hall


Leo J. Connell


Francis Hannigan


Arthur F. Daly


William B. Horton


6


Ralph J. Hulslander Arthur Lamy Donald Leighton


Robert Locke


William Robinson


Edmund D. Rogers


Maurice B. Rooks


Winthrop W. Sargent


Frederick Martin


Frederick Schill


Thomas McGrath


Robert J. Spinner


Everett E. Miller


Edward T. Sullivan


Edward A. Moss


Edmund Szylvian


William L. Wall


Winfred Whitton


Police Woman Dorothy A. Healy, R.N.


Superintendent of Streets Joseph Connell


Sealer of Weights and Measures Albert A. Hildreth


Inspector of Animals Charles A. Blodgett


Inspector of Buildings


Edmund D. Rogers


Forest Warden Leo R. Larkin


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 James L. Knowlton 7


Frederick C. Loeffler


Philip Lord Charles A. Lorman


John J. O'Connell


E. William Randall


Hubert V. Raymond George Reeves Paul Ricciardi


Soldiers' Relief Agent James L. Knowlton


Director of Veterans' Services Arthur A. Abbood


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


Superintendent of Westford Infirmary Maurice B. Rooks


Keeper of the Lockup Maurice B. Rooks


Janitor of Town House Edward T. Sullivan


Janitor of Library Building James E. McAvinew


Caretaker of Common


Thomas Curley


Town Counsel Edward L. Monahan


Fence Viewers


Charles A. Blodgett


Marden H. Seavey Edwin H. Gould


Field Drivers


Raymond S. Decato


Gene Barretto Florian Woitowicz


Measurers of Wood and Bark


Fred W. Burnham


Charles A. Blodgett Edwin H. Gould J. Austin Healy Edmund L. Provost 8


Weighers of General Commodities


John J. Buchanan Arthur L. Healy J. Austin Healy


J. Austin Healy, Jr. James J. Healy John Shea, Jr. Fred Reeves


Weighers of Textile Commodities


Frederick O. Baker


George M. Haley


Anthony R. Bohenko


Helen R. Hartley


Albert J. Burne


Harry Hodgson


Edwin L. Burne


Mary P. Lord


J. Clarence Burne


Edward F. McLenna


Rudolph Byron


Robert J. Orr, Jr.


Lillian B. Costello


Grace E. Pulsifer


Annie H. Daly


Winthrop W. Sargent


Victory B. Daly


George Sedach


Kenneth E. De La Haye


John W. Shackleton


Austin D. Fletcher


Norman Stirk


Frank Gagnon


Irene Sutcliffe


Mary C. George


Irene Szylvian Lillian Walsh


Eleanor M. Haley


John Zelukiewicz


Lincoln Dexter


Frank Greenwood


Weighers of Granite Ralph C. Harmon Ralph Haberman, Jr.


School Planning Committee


Appointed by Moderator under Article 1 of Annual Town Meet- ing held March 10, 1951. Edward M. Abbot


Frederick W. Gatenby


James L. Healy Edward N. Lamson


Edward G. Spinner


Tax Title Property Committee Appointed by Moderator for one year.


Herford N. Elliot Edward F. Harrington Carroll J. Rollins


9


Housing Authority. Elected


Felix R. Perrault William L. Wall Albert J. Burne Charles Kibby


*John D. Chandler * Appointed by State Board.


Term expires March, 1953 Term expires March, 1954 Term expires March, 1955


Term expires March, 1956 Term expires March, 1957


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.


Assistant Town Clerk Alice A. Hildreth


10


BIRTHS Recorded by the Town Clerk of Westford, 1952


Date of Birth


NAME


Aug. 16


Antonelli, Patricia Lorraine


July 18


Arthur, Scott Wayne


Apr. 18 Baker, Laura Isabel


June 22 Balas, Mitchell Nelson


Belida, James Peter


June Aug. Dec. 27 Bellemore, Margaret Ruth


Nov.


16 Blais, Joseph Robert


Aug. 12 Blowey, Joseph Norman


Feb. 13 Bohenko, Margaret Ann


Jan. 18 Boisvert, Donald Edward


Oct


18 Britt, Jarrett Wayne


Oct. 29 Bunker, Rita Doris


Oct


18 Burnham, Patricia Dorothy


Aug. 19 Chorney, Barbara Louise


Apr. 10 Connell, Kathleen


Aug. Nov.


6


Cook, Carolyn Jane


6 Cormier, Charles Henry


2 Crawford, Barbara Hutchinson


June July Apr. Apr. July


21 Cronan, Donald Earle


25 Daly, Margaret Ann


18 Day, Melanie Sue


Apr.


29 DeWolfe, Richard John


May June Sept.


8 Donnelly, Kathleen Ann


9 Dubey, Geraldine


May


13 Dubey, Thomas Carrol


Mar. 25 Dubinski, John Joseph


Aug.


29 Dulong, Peter Alan


Aug. 2 Dundas, Nancy Jean


Mar. 19 Dunn, Eileen Elizabeth


Oct.


16 Ebbett, Sylvia Denise


May 2 Elliott, Michael Lawrence


Aug. 29 Fahey, Debra Bernadette


Mar. 4 Flack, Suzanne Margaret


Feb. 11 Gelinas, Elaine Marie


July 23 Gosselin, Gerald Emile


Aug


13 Gower, Catherine Ann


PARENTS


Henry and Lorraine (Regan) Perley H. and Lillian E. (Hollowell) Edwin L. and Isabel R. (Newton) Mitchell F. and Ruth E. (Nelson) Peter and Anna (Kett) Anthony and Theresa I. (Rivard) Lionel A. and Lillian R. (Woods) J. Elzear and Therese (Lamy) Joseph N. and Ellen L. (Stone) Anthony and Rita M. (Gervry) Lawrence J. and Rita F. (Burton) Jarrett L. and Barbara R. (Sleeper) Louis F. and Rita D. (Richard) David A. and Virginia D. (Hosmer) Joseph T. and Evelyn L. (Holmes) Philip R. and Josephine M. (Lewkowicz) Chester H. and Frances M. (Greenlaw) Henry C. and Ellen A. (Callahan) Thomas A. and Edith A. (Hutchinson) Earle A. and Lillian E. (Kolios) Francis E. and Winifred A. (Connell) Norman E. and Pearl (Smith) Edward N. and Louise E. (Sargent) Freeman G. and Thelma E. (Robinson) James A. and Anne L. (Abreu) Frederick C. and Esther (Poznick) George F. and Lillian M. (Cote) Thomas C. and Marjorie E. (Beebe) John F. and Sophie H. (Suslovich) Charles J. and Katherine L. (Woods) David J. and Rita L. (Cote) Walter S. and Sarah A. (O'Hare) Donald M. and Sylvanie (Ricard) Lawrence C. and Shirley A. (Canton) Leroy G. and Theresa A. (Nadolny) James M. and Hertha (Eisenmenger) Fernand R. and Claire M. (Cote) Gerald E. and Jacqueline V. (Lamy) Robert F. and Lorraine T. (Lamy)


11


8 Dean, Frederick


29 Dearth, Koreen Renia


13 27 Belinski, Donna Ann


Dec. 21 Gower, Mary Beth


May


14 Greenhalgh, Karen Lee


Apr. 18 Greenslade, Kenneth Robert


July 4 Hanson, Kurt Alan


June


28 Harmon, Joseph Richard


Mar.


17 Harris, James Edward


July


19 Healy, Mary Belle


Νον.


3 Hervey, Paul Kenneth


Feb. 11 Hodge, Cynthia Lee


Apr.


4 Hoffman, Daniel Loriston


Mar.


21 Huckins, Elizabeth Ellen


Mar.


24 Johnson, Linda Diane


Sept.


2 Jones, Arthur Calvin


Jan. 25 Kane, Linda Margaret


Mar.


6 King, Chad


Oct. 10 Kowal, Deborah Ann


Dec. 20 Lamy, Denise Jeanette


Sept. 4 Lang, Gale Frances


Apr.


26 Langley, Sharon Evelyn


Apr.


24 Levasseur, Celest Ann


Aug. 30 Lawton, Robert Edward


Dec.


13 LeDuc, Michele Beatrice


Oct.


14 Legree, William Joseph


May


22 Ludhaink, Jane Cecile


Feb.


18 Lukas, Alice Louise


May


24 MacDougall, Robert Burne


Mar. 12 MacQuarrie, Nancy Lee


Feb. 2 McAvinew, Joseph Andrew


Nov. 30 McCallum, Douglas Ian


Nov.


15 McCarthy, Ellen Jo


4 McDonald, Stephen Paul


5 McNiff, Debra Jean


May June Mar. Sept.


1 Menard, Richard Robert


28 Moran, Timothy Michael


Mar. 2 Mortham, Lynne Karen


Apr. 6 Nadolny, Sharon June


Mar.


7 Newton, Norman Joseph


Aug. 27 Palmer, David Joseph


Jan. 26 Paris, Agnes Mary


May 26 Perkins, Arthur Dennis


Nov. 29 Pomerleau, Brian Paul


Jan. 22 Prowten, David


Jan.


9 Quinn, Ruth Sharon


Oct. 1 Ricard, Sherrie Ann


Thomas W. and Marca R. (Kelly) John H. and Barbara A. (Fletcher) Arthur T. Jr. and Shirley V. (Reid) Richard E. and Hilda B. (Blanchard) Robert B. and Kay L. (Mares) Milton W. and Mildred V. (Teed) Richard K. and Margaret T. (O'Toole) Ramon T. and Winifred (Collins) Charles E. and Jeannine (Roux) Frank G. and Virginia M. (Naylor) Maurice and Claudine M. (Etter) Harry C. Jr. and Julia M. (MacQuarrie) Arthur C. and Antoinette (Grandmaison) Lawrence R. and Matilda (Harris)


John M. and Doria (Milot) Walter J. and Mary A. (Brown) Arthur R. and Jeanette (Boisvert) Gordon W. and Cecile F. (Byron) Walter F. and Evelyn H. (Heath) Victor J .. and Louise M. (Vadeboncoeur) David C. and Lillian I. (Smith) Henry A. and Lorraine R. (Greenwood) William J. and Jacqueline M. (Cote) Luca and Viola (Milot) Charles A. and Eunice (Nicholson) Stephen C. and Shirley E. (Burne) Chester E. and Dorothy B. (Gosselin) James E. and Margaret S. (Curley) John and Gladys (Brandes) Joseph P. and Margaret G. (Dyer) Paul L. and Barbara J. (Blackadar) Edward L. and Jean M. (Milot) Lucien J. and Irene J. (Bedard) Francis J. and Eleanor E. (Rice) Ernest S. and Thirza H. (Paquette) Emil J. and Mildred S. (Giles) Norman and Margaret J. (Stimpson) Warren R. and Beatrice (Kristoff) Jack N. and Irene A. (Dubey) Clifford H. and Lillian B. (Lapointe) Arthur J. and Dorothy M. (Gagnon) William E. and Lois (Edmands) Conrad M. and Barbara J. (Lynch) Uldege and Dorothy (Guolla)


12


Sept. 6 Rouleau, Stephen Paul


June 30 Ryan, Daniel Anthony


Mar. 15 Sambito, Martha Elizabeth


Oct. 22 Selfridge, Mark Robert


Sept. Feb.


Shawcross, Sandra Lee


Oct.


25 26 Shea, Stephen Bennett


Apr.


24 Simmons, George Robert Martin


Aug. Jan. Aug. Apr. Feb.


21 Smith, Charles Daniel


1 Smith, Jacqueline Marie


17 Stuart, James Kenneth


18 Sweetser, Howard David


9 Sylvester, Linda Una


July Feb. 21 Tuttle, Judith Ellen


Feb. July


21 Valcourt, Wanda Lee


26 Vanbever, Joan Alice


May


22 VanStrien, Barbara Anne


Dec. Sept.


18 Whitney, Brenda Mae


17 Whitney, Warren William Jr.


Mar. 8 Winship, Robert Carlton


Sept.


16 Woitowicz, Ann Marie


Aug.


17 Wyman, Marjorie Helen


Aug. 6


Young, Richard Ronald


Roger R. and Helen T. (Brady) James L. and Charlotte R. (Dulligan) Anthony R. and Madeline E. (Olsson) Walter E. and Rena V. (Dory) Mark F. and Beverly M. (Blakely) Lee R. and Ethel M. (Smith) Lawrence I. and Marjorie P. (Davis) Donald H. and Janet A. (Martin) Robert L. and Dorothy (Sherman) Charles D. and Rose L. (Perkins) Jack R. and Esther P. (Cain) Kenneth and Florence R. (Caunter) Howard W. and Mary (Muldowney) Charles W. and Shirley U. (Taylor) Roger N. and Shirley I. (Perkins) Paul E. and Georgette Y. (Milot) Francis J. and Anne W. (Smith) William R. and Vera A. (Holko) Harold E. and Doris H. (Wright) Warren W. and Carrie L. (Gyles) Robert L. and Ellen J. (Bertelson ) Florian and Jeannette (Brule) Shirley C. and Esther L. (Stephens) George R. and Betty A. (Edgar)


Males 49; Females 59; Total Number Recorded: 108. .


13


15 Shack, Beverly Frances


7 Slatterly, Thomas Sherman


MARRIAGES Recorded by the Town Clerk of Westford - 1952


Date of


Marriage


Name


Age


Residence


Birthplace Chelmsford


Jan. 26 Antonelli, Henry


19


Westford


Regan, Mary Lorraine


22


Lowell


Lowell


May 29 April, Arthur David


36 Lowell


Mass.


Milot, Rita Lillian


21


Westford


Mass.


Jan.


12 Breault, Walter Andre Engroff, Lyndell May


21


Westford


Tyngsboro


20


Lancaster, Pa.


Lancaster, Pa.


June 28 Carlson, Howard, Jr. Haley, Marilyn Ann


18


Westford


Lowell


Jan.


28 Corkery, James Joseph Miller, Elizabeth Mary


40


Groton


Groton


Nov.


26 Cote, Louis Napoleon Cote, Ruth Theresa


52 Westford


Mass.


Nov.


29 Courchaine, Clifford Joseph O'Meara, Doris Pauline


43


Westford


Pepperell


37


Lowell


Groton


Sept.


6 Duggan, Anthony Francis Labbe, Vivian Mary Foley, Richard Gerard Brule, Collette Marie


22


Westford


Westford


May


10 Gagnon, Donald George Delaney, Mary Virginia


21


Westford


Westford


Dec.


23 Gordon, Robert Cuddy Murphy, Kathryn Lee


22


Jefferson, Pa.


Pa


Oct.


4 Graham, Everett Henderson


23


Nashua, N. H.


N. H.


June


28


Haberman, Donald George Moulton, Jeannine Marie


19


Westford


Groton


Sept.


17 Hendon, Wallace Vaden Cooper, Margot Elsie (Schaal)


24


Westford Stuttgardt, Germany


71 Westford


Glover, Vt.


Miller, Anne (Rutledge)


63


Winter Pk., Fla., N. Bradley, M.


Sept.


6 Kiberd, Keith Carriel Phillips, Barbara June


22


Westford


Westford


Sept.


6 Lamy, Julian Hormidas Gallant, Lucille Jean D'Arc


25


Manchester, N. H.


N. H.


Nov.


16 Marshall, Herbert Joseph Pellerin, Theresa Emilliene


23


Westford


Westford


23 Westford Westford


June


1 McLeod, Angus E.


42 Winchester Glace Bay, N. S.


Hernon, Margaret A. (McElhinney) 48 Woburn


Woburn


Oct.


25


25


Boston


Boston


30


Chelmsford


Chelmsford


31


Westford


Mass.


24 Westford


Mass.


Bresnahan, Lillian Marie


23


Lowell


Dracut


24 Hammond, Ind. Golden Pd., Ky.


June


16 Hill, Harry Leslie


24 Chelmsford


Chelmsford


26


Westford


Mass.


24


Lowell


Lowell


17


Westford


Lowell


17 Westford


Lowell


53


Groton


Cambridge


49 Nashua, N. H.


Canada


14


Apr. 13 Menard, Alfred Paul Huard, Doris Marie


19


Westford


Westford


19 Lowell


Lowell


June


4 Molnar, Richard John


21


Westford


Westford Westford


May 17 Moore, Willard Franklin, Jr. Johnson, Doris Roberta


21 Chelmsford


Chelmsford


May


11 Nyder, Frank Sullivan, Winifred


25


Lowell


Lowell


Jan.


19 Oliversen, John Robert Butko, Anna Louise


20


Westford


Westford


Sept.


27 Packard, David Bartlett Coman, Marjorie Ellsworth (Chandler)


29


Nov.


29 Palmer, Richard Kenneth Sheedy, Jane Elizabeth


36


Westford


Westford


Feb.


9 Ricard, Gerard Joseph


21


Westford


Westford


Bastien, Rita Marie


20


Lowell


Lowell


June


28 Ricard, Lionel Joseph Paul Lagasse, Irene Rose


19


Lowell


Lowell


Nov.


2


Rooks, Carlton Maurice Kopec, Helen Frances


25


Westford


Fitchburg


23 Groton


Groton


Apr.


13 Roux, Armand Wilfrid Lacombe, Rita Mary


19


Groton


Chelmsford


Aug.


30 Rugo, Robert David Mulligan, Sheila Marea


21


Westford


Westford Westford


July


5 Sawosik, Peter


32


Westford


28 Lowell


Lowell


Feb.


16 Selfridge, Frederick Franklin


20 Westford


Arlington


Conner, Alice Marion


18


Townsend


Fitchburg


Nov.


23 Sieradzki, Jan Sygla, Mary


30 Westford


Janu, Germany Westford


May


24 Smith, Avery Leroy Costello, Rita May


27


Westford


Westford


Feb.


16 Smith, James Garland, Jr. Wood, Regina Mary Ann


20


Westford


Westford


July


5 Smith, Lawrence Russell Fletcher, Marjorie


33


Westford


Studholm, Canada


22 Westford


Westford


Aug.


23 St. Hilaire, Maurice Julien Milot, Germaine Marie


25 Westford


Westford


Jan


19 Stuart, Kenneth


28 Westford


Lowell


28 Westford


Westford


Apr.


21 Swanson, Gerald Gustave Cross, Jane Eloise


29 Westford


Westford


21 Chelmsford


Melrose


19 Passaic, N. J. Hackensack, N. J. Carpentier, Jeanne Frances


26 Westford


31


Westford


Westford


23 Brooklyn, N. Y. Brooklyn, N. Y.


Boston


27 Brookline Westford


Lowell


28


Groton


Groton


20 Westford


Westford


23


Westford


Coaticook, Canada


22


Boston


Boston


Sitnik, Mary Bronia


31


Ayer


Ayer


22 Maryville, Tenn. Louden, Tenn.


24 Lowell


Sherbrook, Canada


- Caunter, Florence Regina


34 Lawrence


15


Oct. 25 Szylvian, Edmund Conway, Ursula Katherine


32


Westford


Westford


25


Lowell


Lowell


May


11 Szylvian, Francis Joseph


25


Westford


Westford


Haug, Irma Anne


24


Nashua, N. H.


Nashua, N. H.


Oct. 16 Tanguay, Hormisdas Wilfred Bellemore, Oneda (Milot)


43


Westford


Westford


Mar.


22 Thayer, Theodore Laverne Dupuis, Arlene Yvon


22


Rose, N. Y.


Rose, N. Y.


16


Groton


Lowell


Oct. 18 Tobin, Evans William Wood, Patricia Ann


23


Philadelphia, Pa.


Phila., Pa.


22


Westford


Lowell


July


1 Webber, Edwin James, Jr.


32 Westford


Jersey City, N. J.


Gray, Barbara Lorraine


28 Cambridge


Brooksville, Me.


June


29 Whitcomb, LeRoy Holden, Jr.


27


Westford


Ware


Clark, Helen Rita


35


Lowell


Lowell


Aug.


30 Woods, Norrance Lyman


22


Somerville


Cambridge


Young, Joan Elizabeth


21 Westford


Westford


Total Number Recorded: 48


16


36


Concord St. Hermenegilde, Can.


DEATHS Recorded by the Town Clerk of Westford - 1952


Date of Death


Name


Yrs.


Mos. Days


July 17


Anderson, Ole-husband of Fredrika (Johnson) 68


20


Mar. 30 Bell, Agnes (Walkden)-widow of John R.


68


11 16


Oct. 18 Bellinger Clay G.


72


0


16


Jan. 7 Burke, George Henry-husband of Katharine P. (O'Brien) 80


1 21


Jan. 5 Carufel, Charles


81


20


Mar. 3 Caunter, Florence Elizabeth


47


3 27


Mar. 4 Chamberlain, Selissa (Smart)-widow of Harry L.


74


11


14


Dec. 2 Columb, John T .- widower of Lillian M. (Boucher)


71


5


8


Sept. 7 Cote, Armand Joseph-husband of Laura M. (Plouffe)


51


Apr. 26 Cote, Paul A .- husband of Ruth (Dymant)


52


2


30


May 12 Downie, Alfred C .- husband of Daisy


89


9


18


July 24 Dubey, Jane Clara-wife of Peter O.


59


6 23


Jan. 22 Dubinski, Mary Grace-widow of Joseph


59


June 25 Edwards, Flora (Wright)-widow of Charles S. Edwards


70


9 4


Apr.


12 Ferguson, Howard Hugh-husband of Gladys M. (O'Neal) 63


17


Oct. 30 Flynn, William F.


77


6 21


Jan. 9 Green, John Thomas-husband of Mary A. (Holmes)


58


6 25


Aug. 19 Haley, Frank L .- widower of Maude (Hildreth) 82


Dec. 6 Hayes, Esther (Cuddy)-wife of Mark T.


56


May 22 Horner, Frederick Ackroyd-husband of Emily (Cook)


61


7


27


Sept. 21 Jelley, John Joseph-husband of Lillian (McCue)


66


7


1


Mar. 22 Kimball, George A .- widower of Annie E. (Wilson)


81


4 2


Oct.


31 Knowlton, Harlan Elbridge- husband of Julia E. (Spaulding)


67


10


22


Apr.


16 LaCroix, Alfred-husband of Josephine (St. Pierre)


84


8


17


Oct. 9 Legree, William J .- widower of Jane (Pelote)


71


Dec. 16 Lamy, Arthur-husband of Claire (Lamy) 58


June 20 Lamy, Henry J .- husband of Lada M. (Milot)


78


9 13


Sept. 20 Lindberg, Helen (Schauf)-widow of John


82


7


Feb. 9 MacAuley, Murdock


75


6 25


Aug. 4 McCarthy, Ruby A. (Healy)-widow of Robert J.


74


6


7


May 14 McCue, Mary (Healy)-wife of George


56


Dec. 18 Morton Finnemore-widower of Lillian (Northrup)


76


11


21


Jan. 8 O'Malley, Mary


78


Dec. 18 Phillips, Susan E. (Whitney)-wife of Norman A.


70


3


6


May 29 Pickup, Blanche Eva (Maybury)-widow of Columbus 75


4 12


Nov. 17 Psarias, John-husband of Evangelia (Tsakanakis) 65


Mar. 2 Raymond, Charles Herbert-husband of Hilda (Morton) 48


4 24


Oct. 6 Ricard


5


June 2 Sanford, Frederick Leslie -- husband of Margaret (Maloney) 53


1


5


Mar. 3 Sargent, Allan Cameron- husband of Katherine (Mackinnon) 93


10


Mar. 24 Sawyer, Carroll-husband of Estella (Battes) 80


July 12 Simpson, Clara Edna (Hussey) 88


July


6 Socorelis, Walter William- husband of Lumina D. (Diettenee)


52


2 12


Apr. 24 Stannlonis, Nellie (Baker)-wife of Jacob


76


21


Mar. 25 Stone, Henry B .- husband of Alice A. (Shackleton)


36


9


18


Oct. 5 Sudak, Nicholas-husband of Mary C. (Arbanovitch)


63


June 24 Sundberg, Kristina (Jansson)-widow of John O.


80


1


18


Nov. 24 Tuttle, Annie Elizabeth (Blodgett)-wife of Aaron


63


9


14


Nov. 28 Vyskoska, Helen


50


7


24


Sept. 11 Wolkowich, Steven-widower of Mary E. (Belida)


64


Mar. 12 Wyman, Ruth I. (Neat)-wife of Carl P.


48


8 19


18


Male


Female


Total


Total Number Recorded


31


21


52


Deaths in Westford


17


10


27


Residents of Westford


29


21


50


NOTE


All persons are respectfully requested to examine the foregoing reports of births, marriages and deaths and report to the Town Clerk any errors or omissions that may be discerned therein, so that the records may be corrected. An error in the record, other than a mistake in copy- ing a certificate or return, can be corrected only in accodance with a deposition under oath made by one who is 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 hospital 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 * * * Any physician 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


19


same upon request of the clerk of the town * * *. (Penalty for refusing, not more than ten dollars.)


Section 6. Parents within forty days after the birth of a child, and every householder, within forty days after a birth in his house, shall cause notice thereof to be given to the clerk of the town where such child is born




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.