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.