Town of Westford annual report 1956-1962, Part 1

Author: Westford (Mass.)
Publication date: 1956
Publisher: Westford (Mass.)
Number of Pages: 1048


USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1956-1962 > 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 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72



ANNUAL REPORTS


of the


TOWN OF WESTFORD


For the Year Ending December 31, 1956


F


WESTF


NMO


R


Le


Co


1729.


23


PORATED


SEP'T


Warrant For Annual Town Election


To Be Held March 4, 1957 AND Annual Town Meeting To Be Held March 9, 1957 9574


ANNUAL REPORTS


of the


TOWN OF WESTFORD


For the Year Ending December 31, 1956


OF WES


F


TOWN


D


INCORPO


1729. @


ATED


SEP


Warrant For Annual Town Election To Be Held March 4, 1957 AND Annual Town Meeting To Be Held March 9, 1957


3


OFFICERS OF THE TOWN OF WESTFORD


Town Clerk


Charles L. Hildreth Term expires March, 1957


Selectmen


James L. Healy, Chairman Term expires March, 1957


Horace F. Wyman, Secretary Term expires March, 1958


John J. Kavanagh Term expires March, 1959


Assessors


Carroll J. Rollins, Chairman Term expires March, 1957


John J. O'Connell, Secretary Term expires March, 1958


Norman K. Nesmith Term expires March, 1959


Board of Public Welfare


Samuel A. Richards, Chairman Term expires March, 1957


Reginald Blowey, Secretary Term expires March, 1958


William C. MacMillan Term expires March, 1959


Treasurer


Charlotte P. Greig


Term expires March, 1959


Collector of Taxes


David I. Olsson Term expires March, 1959


Moderator


Ben W. Drew Term expires March, 1957


Constable


John F. Sullivan Term expires March, 1959


School Committee


Clifford J. Courchaine Term expires March, 1957


Edward N. Lamson Term expires March, 1957


Norman E. Day, Chairman Term expires March, 1958


Nicholas Sudak, Jr. Term expires March, 1958


Arthur A. Abbood Term expires March, 1959


Richard S. Emmet, Jr., Secretary


Term expires March, 1959


Trustees of J. V. Fletcher Library


William R. Taylor, Chairman Term expires March, 1957


Lynwood T. Stodden-Resigned in 1956


Term would have expired March, 1957


John F. Sanders appointed to fill vacancy Term expires March, 1957


Alice M. Howard, Secretary Term expires March, 1959


Librarian appointed by Trustees May E. Day


Board of Cemetery Commissioners


Albert A. Hildreth, Secretary


Term expires March, 1957


Axel G. Lundberg, Chairman


Term expires March, 1958


Frederick Schill


Term expires March, 1959


Board of Health


Dwight W. Cowles, M.D., Chairman


Term expires March, 1957


Robert L. Armstrong Term expires March, 1958


Ralph E. Cole, M.D. Term expires March, 1959


Tree Warden


Kenneth A. Wilson Term expires March, 1957


Planning Board


Charles M. Erwin Term expires March, 1957


Leonard F. Blott


Term expires March, 1958


E. Kent Allen


Term expires March, 1959


Denis Maguire Term expires March, 1960


Arthur V. Boyce


Term expires March, 1961


Agents appointed by the 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 Kenneth A. Wilson, Inspector of Slaughtering and Animals Kenneth I. E. Macleod, M.D., Agent Marjorie B. Dunlay, Agent and Collector of Milk Samples Henry T. Smith, Milk and Sanitary Inspector Arnold Perham, Milk Inspector Everett Maynard, Asst. Milk and Sanitary Inspector James Stemm, Asst. Milk and Sanitary Inspector


Finance Committee Appointed by the Moderator


Edward F. Harrington appointed to fill vacancy caused by resignation of Allister F. MacDougall Term expires March, 1957 Albert G. Forty


Term expires March, 1957


Leslie N. Athorn


Term expires March, 1958


Arthur L. Healy Term expires March, 1958


Lawrence E. Johnston, Chairman Term expires March, 1959


John J. Barretto Term expires March, 1959


A. Dana Fletcher, Clerk


4


The following Officers are appointed by the Selectmen Superintendent of Moth Department Kenneth A. Wilson


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


Special Town Forest Committee


Kenneth A. Wilson Term expires March, 1957


William E. Wright


Term expires March, 1958


Carroll J. Rollins Term expires March, 1959


Registrars of Voters


James J. McKniff Term expires March, 1957 W. Arthur Perrins in place of W. Kenneth Wright Term expires March, 1958


William R. Healy


Term expires March, 1959


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, Denis Maguire (D); Inspectors, W. Arthur Perrins (R); Raymond G. Malloy, Jr. (R); Gertrude A. McGrath (D); Percy O. Daley, Jr. (D); Deputy Inspectors, Freda V. Prescott (R); Herbert E. Farrier (R); Louis F. Oliver (D); Helen T. Desmond (D).


Precinct 2 .- Warden, John E. Connolly (D); Deputy Warden, John W. Spinner (D); Clerk, Walter N. Fletcher (R); Deputy Clerk, Howard V. Anderson (R); Inspectors, Reginald Blowey (R); Roy E. Blanchard (R); Roland J. Cote (D); Walter Nyder (D); Deputy Inspectors, Donald H. Hall (R); Howard S. Smart (R); Robert J. Connolly (D); John L. Connell, Jr. (D).


Precinct 3 .- Warden, Nicholas V. Basinas (D); Deputy Warden, Edward L. Dailey (D); Clerk, William W. Gilson (R); Deputy Clerk, Donald F. Farrell (R); Inspectors, Julia E. Knowlton (R); Alice E. Whitcomb (R); Robert V. Cassidy (D); Ruth A. Sundberg (D); Deputy Inspectors, Chester E. MacQuarrie (R); Umberto P. Colarusso (R); Harry C. Johnson, Jr. (D); Paul F. Cote (D).


Precinct 4 .- Warden, Frank P. Shugrue (D); Deputy Warden, Clif- ford J. Courchaine (D); Clerk, Leslie N. Athorn (R); Deputy Clerk, Kenneth E. DeLaHaye (R); Inspectors, James Kelly, Jr. (D); John W. Kelly (D); Arthur T. Greenslade (R); Frederick O. Baker (R); Deputy Inspectors, Peter Sechovich (D); Felix R. Perrault (D); Frank B. Huls- lander (R); Harold E. Lyons (R).


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


5


Chief of Police John F. Sullivan


Police Sergeant John L. Connell


Dog Officer John J. O'Connell


Special Police Officers


Arthur A. Abbood Allan Adams John J. Barretto Gregory G. Beskalo, Jr. Eliot P. Clark Joseph Connell Leo J. Connell


Wallace MacQuarrie


William Martin


Thomas McGrath


Albert J. McLaughlin


Guy E. Menard


Roger J. Menard


Everett E. Miller Donat Milot


William D. Connell


Robert J. Connolly


Russell Morris


Albert E. Mountain


George Newell


John J. O'Connell


William Doyle Charles Flanagan John H. Gantzel


W. Arthur Perrins Peter L. Petersen Laurence Pierce


Fernand J. Gelinas


Wilfred Gelinas


Winslow P. George George S. Gervais Donald Gower Donald H. Hall Richard W. Hall


Eugene F. Sevigny Frederick Schill


Francis Hanigan Raymond E. Harmon Mark T. Hayes Thomas Holmes William B. Horton Ralph J. Hulslander Basil J. Larkin Leo R. Larkin Russell Judd Robert L. LeGacy Donald Leighton Philip Lord


Alfred J. Reeves


George E. Reeves Uldege Ricard Paul Ricciardi Maurice B. Rooks John F. Sanders


Arthur L. Simpson Howard S. Smart Robert J. Spinner Nicholas Sudak, Jr. Edward T. Sullivan George T. Sullivan John F. Sullivan, Jr. Edmund Szylvian Winfred Whitton W. Kenneth Wright Horace F. Wyman John Young


6


Donald E. Courchaine


John A. Czarnecki Arthur F. Daly Norman E. Day


Police Woman Dorothy A. Healy, R.N.


Civil Defense Director Arthur A. Abbood


Janitor of Library Building James E. McAvinew


Caretaker of Whitney Playground and Common Thomas Curley


Town Counsel John L. Connell, Jr.


Chester E. Blaisdell


Fence Viewers W. Otis Day Edwin H. Gould


Joseph Brown


Field Drivers John Harold Buchanan Joseph A. Gervais


Measurers of Wood and Bark


Fred W. Burnham Thomas Caless Edwin H. Gould


J. Austin Healy


Edmund L. Provost


Luca Luhaink


Weighers of General Commodities


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


James L. Healy Albert Nardone Anthony Nardone Alfred J. Reeves


John Shea, Jr.


Weighers of Textile Commodities


Frederick O. Baker Wilton C. Bales


Kenneth E. De La Haye J. Albert Dumont Conrad Heroux Anita K. Holmes Fred E. McEnnis Edward F. McLenna


Anthony R. Bohenko Edwin L. Burne J. Clarence Burne George E. Connell


Roland F. Pendlebury


William B. Costello Mary P. Cote Victor B. Daly


Felix R. Perrault Grace E. Pulsifer


John J. Zelukiewicz


7


Superintendent of Streets Joseph R. Connell


Sealer of Weights and Measures Albert A. Hildreth


Inspector of Animals Kenneth A. Wilson


Forest Warden Edward N. Lamson in place of Leo R. Larkin resigned


Engineers of the Fire Department Edward N. Lamson, Chief Francis J. Mullivan, Clerk Leo R. Larkin Carl R. Nylund Hubert V. Raymond


Town Accountant and Clerk of Board of Selectmen James L. Knowlton


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 Keeper of the Lockup Maurice B. Rooks


Janitor of Town House Edward T. Sullivan


Weighers of Granite


Harold Dillon Frank Greenwood


Ralph Haberman, Jr. Henry Mauti


Development and Industrial Commission Appointed by Selectmen


Clarence O. Porter


One Year Term


Donald W. Rowley


Two Year Term


Peter Sechovich


Two Year Term


Robert V. Cassidy


Three Year Term


Henry A. Beyer


Three Year Term


8


Board of Appeals Appointed by Selectmen


ยท Everett A. Scott Term expires March, 1957


William E. Wright, Chairman Term expires March, 1958


John J. Barretto Term expires March, 1959


Associate Members


Denis Maguire Term expires March, 1957


Thomas W. Gower Term expires March, 1958


The following Committees are appointed by the Moderator Committee on House Numbering and Naming Streets


Victor B. Daly John.W. Lorentzen Carroll J. Rollins Roger J. Parent Horace F. Wyman


Committee on Centralized Grade School House, etc.


Arthur A. Abbood Guilford B. Hiley John W. Loney Athill H. Moran Robert L. Slatterly


Tax Title Property Committee Appointed by Moderator for one year Roger H. Hildreth Carroll J. Rollins


Herford N. Elliott


Assistant Town Clerk Appointed by the 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.


BIRTHS Recorded by the Town Clerk of Westford-1956


Date of Birth


NAME


PARENTS


Nov. 18 Alcorn, Sheree Lynn


Oct. 30 Andruskiewicz, Brian Arthur


Apr. 28 Antonelli, John III


Aug. 31 Antonelli, Mary Rose


July 5 Archambault, Victor Joseph Jr.


Sept. 5 Bagley, Kenneth Andrew


Aug. 11 Basnett, Bonnie Jean


June 19 Beauregard, Eileen


Aug. 3 Beckwith, John Melvin


Aug. 23 Bell, Marion Darlene


Apr. 10 Blowey, Donna Marie


June 24 Bohenko, Mary Anne


Dec. 7 Boucher, Lisa Marie


Dec. 21 Boudreau, Steven Carter


July 27 Bradley, Christopher Paul


Sept. 19 Brewer, Forrest Sterling


Mar. 3 Brown, Pamela Jane


May 26 Bunker, Mary Louise


Aug. 25 Caless, Robert Huse


July 14


Daley, Timothy Ogden


Feb. 9 Daly, Maureen Ann


May 21 Dean, Jeffrey


Feb. 8 DeMartin, Robin Lee


Apr. 5 Deware, Kevin William


Dec. 8 DiDonato, Anthony Reginald Jr.


Feb. 19 Drolet, Kevin Butler


June 10 Dundas, Darleen Evelyn


Mar. 29 Dureault, Brian Jay


Feb. 17 Fickera, Maureen


Aug. 10 Fletcher, Roger Dana


July 10 Fulton, Robert James Jr.


Jan. 21 Georges, George D. Jr.


Oct. 25 Gervais, Carol Jean


Feb. 22 Giuffrida, Gerianne


Sept. 23 Guillemette, Kenneth Lucien


Jan. 12 Harkins, Kevin Francis


Jan. 16 Healy, Colleen Martha


July 26 Heighes, David Alan


June 7 Helmes, Edward Charles Jr.


Lawrence A. and Shirley M. (Hill)


Charles V. and Charlotte (Nystrom) John T. Jr. and Dorothy M. (Charette) Peter and Eileen R. (Finn) Victor J. and Joan R. (Kerwin) Elwin A. and Alice M. (Longley) James F. and Irene O. (Daigle) Alfred J. and M. Genevieve (Young) Melvin E. and Dorothy C. (George) Robert H. and Lucy E. (Sleeper) Norman J. and Ellen L. (Stone) Anthony R. and Rita M. (Gevry) George F. and Adelaide A. (Sopiel) Joseph R. and Doris H. (Chandonait) Richard J. and Kathleen M. (O'Brien) Ralph W. and Barbara E. (Mussen) Joseph P. and Gloria T. (Moreno) Louis F. and Rita D. (Pommenville) Chester A. and Mary L. (Scott) Percy O. Jr. and Edith R. (Griscom) Francis E. and Winifred A. (Connell) Edward N. and Louise E. (Sargent) Willard L. and Edna M. (Hamblin) B. William and Irene (Kostechko) Anthony R. and Mildred (Miller) Francis A. and Helen R. (Socha) John A. and Theresa M. (Desrosiers) Ernest K. and Beverly A. (Nickles) Reynold and Germaine E. (Lamy) Harold A. and Frances L. (Chambers) Robert J. and Phyllis M. (Lichtenberg) George D. and Janet R. (Bomil) Aime J. and Gena C. (Galesse) Joseph and Eileen R. (McGlinchey) Robert M. and Jeannette F. (Lagasse) Kenneth P. and Teresa R. (Roux) J. Austin Jr. and Louise M. (Smith) Clifford and Gertrude E. (Hird) Edward C. and Esther (Sedach)


10


Date of Birth


NAME


PARENTS


July 11 Herget, Ellen Elaine


Nov. 16 Hockmeyer, Lisa


Dec. 27 Hodge, Donna Marie


May 3 Hreha, Robin Ann


Jan. 29 Isabelle, Diane Georgette


Nov. 21 Jordan, Paul Neil


Aug. 19 Kane, Joanne


May 18 Lamy, Karen Ann


Feb. 20 Langley, Gerard Robert


Oct. 22 Lawson, Donna Marie


July 22 Leedberg, Thomas Edward


Apr. 16 LeGacy, Robin Beth


Mar. 28 Lewis, Alan Paul


Feb. 14 Liddy, Michele Ann


Dec. 18 Lord, Susan Mary


Jan. 25


Luhaink, Jill Constance


July 2 MacDonald, Douglas Wendell


June 22 MacMillan, John Peter


Dec. 18 MacPhail, Robin Gail


Jan. 10 Maguire, Arell Brown


Mainville, David Victor


July 9 Oct. 26 Mancini, Michael Carla


Nov. 27 Marchand, Cathy Ellen


Sept. 17 Marchand, Dennis Gerard


June 10 Marcouillier, Betsy Kathleen


June 26 Martin, George Francis


Mar. 4 McCarthy, Frances Ann


Mar. 5 McLeod, Maureen Lee


June 21 McNiff, Gary Edward


Dec. 27 Menzies, Pamela


Mar. 22 Moore, Vanessa Evelyn


Jan. 22 Nolin, Maureen


Aug. 29 Otto, Marilyn Marjorie


June 5 Overlock, Donna Elizabeth


Feb. 13 Patenaude, Linda Pearl


Jan. 1 Petersen, Laurence Allen


Jan. 2 Peterson, Linnea


June 9 Petty, Christine Marie


Mar. 31 Pokraka, Karl Denton


Burley N. and Irene L. (Nickerson)


Eastham and Anne D. (Dunsford) Charles E. and Jeannine M. (Roux) Robert G. and Claire I. (Arseneaux) Aime A. and Jeanne D. (Drolet) Lawrence S. and Ruth E. (Davis) Dennis P. and Josephine A. (Pappalardo) Raymond N. and Gloria (Larmand) Walter F. and Evelyn H. (Heath) Herbert B. and Marie E. (Nicholson) Waldo S. and Margaret K. (Hogan) Robert L. and Lois F. (Chapin) Carl F. and F. Rita (Dube) Howard B. and Ruth E. (Adams) Philip and Theresa M. (Latham) Luca and Viola (Milot) Wayne M. and Ann L. (Morrow) John S. and Mildred M. (Milot) Gordon F. and Estelle R. (Guerin) Denis and Gene (Bodine) Omer D. and Claire L. (Manseau) Michael C. and Mildred R. (Rowe) Raymond and Patricia (Westwood) Gerard A. and Ruth M. (Morris) Leonell J. and Barbara K. (Young) George R. and Nancy E. (Phelps) David F. and Evelyn J. (Sturgeon) James F. Jr. and Norma V. (Woolaver) Edward L. and Jean M. (Milot) William C. Jr. and Jean S. (Daggett) Robert H. and Evelyn E. (Anderson) John T. and Rita M. (Sexton) John F. Jr. and Virginia L. (Holt) Norman M. and Elizabeth G. (Pearce) Leo F. Jr. and Theresa M. (Gosselin) Peter L. and Marion A. (Nelson) Edgar S. and Phyllis (Haynes) Francis C. and Cecelia M. (Yeatman) Earl E. and Sylvia C. (Burton)


11


Date of Birth


NAME


PARENTS


Sept. 12 Pomerleau, Gail Ellen


Feb. 25 Portillo, Kevin Daniel


July 20 Ricard, Paul Michael


Feb. 20 Rice, Richard Thomas


May 10 Rondeau, Susan Marie


Sept. 28 Roux, William Joseph


Aug. 11 Ryder, Melinda Emma


Feb. 18


Sczylvian, Patricia Ann


Nov. 28 Seidl, Gordon William


July 11 Shawcross, Wayne


Nov. 12 Simeone, Paula Ann


Jan. 1 Soubosky, Diane Mary


Aug. 30


St. Hilaire, Ida


May 17


St. Ours, Leo Michael


Aug. 31 Stuart Gary Edward


Aug. 23 Swanson, Mark Gould


Sept. 10 Swanson, Wendy Joy


May 27 Taylor, Joan Eleanor


July 9 Tuttle, Janis Kay


Apr. 28 VanStrien, Debora Lea


July 8 Wallace, Charles Thomas


Sept. 6 Ward, Candace Susan


Sept. 10 Watson, Daniel Thomas


Aug. 11 Welch, James Michael


July 20 Wilkins, Jeremy


June 19 Woods, Kenneth Alan


Arthur J. and Dorothy (Gagnon) Saloman and Doris (Johnstone) Viateur A. and Anita G. (Milot) Richard and Barbara A. (Spinney) George R. and Marie A. (Marcotte) Joseph L. and Anastasia (Tsaknopoulos) Alfred J. and Theresa E. (Poirier) Stephen J. and Barbara D. (Hibbert) Edward G. and Eva R. (Horton) Lee R. and Ethel M. (Smith) M. Michael and Genevieve G. (Milot) Robert L. and Lorande R. (Milot) Maurice J. and Germaine (Milot) Leo and Rita (Custis) Kenneth and Florence R. (Caunter) Herbert P. and Virginia B. (Worden) Varnum H. and Marion (Johnstone) Thomas L. and Ursula E. (Lefebre) Roger N. and Shirley I. (Perkins) William R. and Vera A. (Halko) Charles and Eleanor M. (King) Jesse H. III and Janet O (Larrabee) Thomas and Virginia M. (Wade)


Robert M. and Evelyn M. (Nystrom) James and Terry M. (Liebl) Norrance L. and Joan E. (Young)


Males 48; Females 56; Total Number Recorded, 104


12


MARRIAGES Recorded by the Town Clerk of Westford-1956


Date of Marriage


Name


Age Residence


Birthplace


Feb. 4


Britko, Andrew Bradley, Dorothy Mary


30


Westford


Westford Beverly


Apr. 15


Brule, Normand Joseph Clegg, Judith Evelyn


22


Westford


Westford


19


Dracut


Lowell


June 23


Burton, Harold Lincoln DeWolfe, Anne Lydia (Abreu)


32


Ayer


Ayer


25


Westford


Lowell


Sept. 22 Burton, Russell Patrick Jr. Lamy, Marie Claire


18


Westford


St. Thomas, Caxton, Canada Reading Lowell


June 23 Connolly, Edward Mathew Gannon, Elizabeth Anne


24


Chelmsford


Westford Lowell


July 28 Coupal, Arthur Richard Champagne, Jean Ellen


20 Westford


20


Littleton


Ayer Waltham


Oct.


6 Crocker, Kenneth Leroy Wilk, Blanche Johanna


31


Westford


Westford


June 2 Daigle, Jean Paul Milot, Florence Marie


28 Lowell


26


Westford


Lowell Westford


Nov. 9 Daley, James Andrew, Jr. Cote Mary Jane


20


Westford


Boston


18


Westford


Westford


May 19 Daly, John Joseph Panneton, Theresa Mary


24


Westford


Westford


Apr. 7 Dannat, Wayne Melton


23 Vancouver, Wash.


Jerome Co.,


Moras, Helen Rose


22


Groton


Groton


May 13 Dumont, Paul Richard Grondine, Irene Ruth


27


Westford


Cambridge


27


Dracut


Dracut


July 21 Elliott, Matthew Augusten Mortimer, Margaret Black


28 Westford


Mass.


29


Westford


Scotland


May


6 Colburn, Ronald Alvah Walsh, Frances Margaret


21 Ayer


18


Westford


24 Westford


35 Concord


Berwick, Nova Scotia


27 Burlington


Watertown


Idaho


22 Chelmsford


Lowell


26


No. Andover


18


Date of Marriage Name


Age Residence


Birthplace


Oct. 13 Engelhart, Ronald Mark Courchaine, Joanne Mary


20 Philadelphia, Pa. Philadelphia, Pa. 20 Westford Lowell


Sept. 9 Fraser, Wesley Chester Greeley, Nancy Elizabeth


23


Westford


Boston


19


Somerville


Boston


Nov. 24 Gagnon, Ernest Paul Carpentier, Jeanne F. (Molnar)


25


Westford


Lowell


25


Westford


Lowell


Oct. 20 Gallagher, Paul Francis Hayes, Rita Helen


27


Lawrence


Lawrence


24


Westford


Lowell


June 30 Gendron, David Napoleon Armand 45 Hancock, Dorothy Rose Rachel 45


64


Westford


Saugus


Boston


Oct. 20 Hartley, Ivor Deane Connell, Josephine Patricia


26


Wakefield


Wakefield


25


Westford


Westford


July 21 Hendrickson, Allen Robert Brule, Irene Marie


19


Tyngsboro


Staten Island, N.Y.


17


Westford


Westford


Sept. 29


Horgan, John Joseph Sullivan, Geraldine Marie


25


Ayer


Ayer Lowell


July 28 Kennedy, Arthur Keith Shea, Lois Evelyn


27


Westford Westford


Apr. 28 Labbe, Roland Albert Laferriere, Marie Helene J.


16


Lowell


Lowell


July 14 Lamy, Lucien


27 Westford


28


Westford


St. Thomas, Canada Three Rivers, Canada


Apr. 22 LaPlante, Robert Gary Boland Jacqueline Alice


22


Lowell


Lowell


Nov. 24 Leclerc, Joseph Adrian, Jr. Pulsifer, Jenny (Erasmi


36 Westford


Westford


35


Westford


Dedham


Oct. 6 Leonard, Paul John Carney, Veronica Lucy


24 Boston


Boston


20


Westford


New York, N.Y.


Lowell


Lowell


Lowell


Lawrence


Feb. 19


Gibson, Harry Waldo Needham, Anna Gertrude (Tracy) 62


Westford


24


Westford


29 Havertown, Pa. Philadelphia, Pa.


20 Westford


Groton


Heatcoat, Alice


22 Westford


Lowell


14


Date of Marriage Name


Age Residence


Birthplace


Feb. 11


Lord, Philip Latham, Theresa Magdalene


34


Westford


Westford Lowell


Apr. 8 Mackey, Charles Gillmore Lavigne, Joan Ann


19


Westford


Lowell Westford


Aug. 14


Marchand, Raymond Dale Westwood, Patricia Ann


17


Chelmsford


Lowell


17


Westford


Lowell


Apr. 7 McKinnis, Howard Clifton Lahme, Constance Mary


21


Prattville, Ala.


Starkville, Miss.


22


Westford


Lowell


Mar. 10 McQuaide, Richard Arthur MacQuarrie, Maude Houston


18


Westford


Dracut


17


Westford


Westford


Sept. 15


Morin, Donald Peter Benoit, Claire Marie


19


Pelham, N.H.


Lowell


18


Westford


Westford


Sept. 1 O'Reilly, William John, Jr. Ricard, Vivian Mary


21


Westford


Cambridge


19


Westford


Westford


June 2 Peterson, Hilmer Axel Manchinton, Marjorie


38


Westford


Westford


29


Medford


Chelsea


June 23 Roberts, Herman Sidney, Jr. Malenfant, Juliette Emma


24


Westford


Lowell


21


Tyngsboro


Lowell


Sept. 15


Robinson, William Elbert Moulton, Irene Cecelia


48


Westford


Mass.


45


Westford


Mass.


Dec. 25 Rubin, Harry Thomas Ashmore, Linda Ruth


16


Lowell


Lowell


Aug. 31 Szymanski, Alexander J. Conroy Lorraine T. (Chenelle)


38


Dracut


Dracut


27


Lowell


Lowell


July 21 Sherman, Robert Lee Leduc, Pauline Helen


21


Westford


Westford


June 30 Smith, Corliss Arthur Lahme, Alice Veronica


23 Franklin, Pa.


Meadville, Pa.


20


Westford


Lowell


June 23 Sullivan, Michael Joseph, Jr. Kisileuski, Juliette May


20 Westford


Westford


19


Lowell


Lewiston, Maine


22


Chelmsford


28


Lowell


Boston


18 Westford


23 Columbus, Ohio


Columbus, Ohio


15


Date of Marriage Name


Age Residence


Birthplace


Mar. 17 Tallard, Maurice E. Jones, Elizabeth


28


Westford


Mass. Mass.


June 16 Taylor, Theron Conrad, Jr. Roberts, Doris Mae


24


Ayer


Littleton


20


Westford


Tyngsboro


Oct.


8 Whitney, Roland Phillips, Helen


37


Chelmsford


Mass.


42


Westford


Mass.


Oct.


6 Wilder, John Sheldon Smith, Sandra Virginia


22


Westford


Lowell


Sept. 15


Williamson, Charles Hutchinson, Ida Baker


45 Westford


Pas De Calais, France


26


Tewksbury


Lowell


Dec. 15


Williamson, Charles Phillip Roux, Rollande Yvette


19


Albertville, Ala


Albertville, Ala


20


Westford


Lowell


Aug. 11 Winn, Maurice John Connolly, Alice Ann


24


Lowell


Lowell


22


Westford


Westford


Total Number Recorded, 51


16


39


Westford


23 Orchard Park, N.Y. Buffalo, N.Y.


DEATHS Recorded by the Town Clerk of Westford-1956


Date of Death


Name


Yrs. Mos. Days


Aug. 28 Anderson, Carl Wilhelm


77


7 19


Sept. 15 Baker, Dinah McMurray


87


17


Oct. 22 Bibeault, Edgar C .- husband of Estelle (Brassard)


67


-


-


-


Jan. 18


Blaney, Cyril Arthur-widower of Edith (Pond)


76


1


7


July 8 Carmichael, Harriet (Precious)-widow of John


82


3


5


Oct. 1


Carter, William-widower of Agnes (Halford) Charlton, Raymond V.


64


-


-


Oct. 14


Costello, Joseph Francis-husband of Ann (McKniff)


67


11


Apr. 6 Couture, Alfred J.


65


9


24


Jan. 20


Crosier, Dorothy (DuMond)-widow of Ernest


74


1


4


May 30


Cutting, Mary Elizabeth (Doane)-wife of Ralph T.


74


3


27


Nov. 10


Daly, Margaret Ann (May)-widow of John J.


76


-


-


-


Jan. 14


Ellison, Amy Marilla (Perkins)-wife of John T.


73


11


30


June 2


Fisher, John-widower of Jessie (Piggott)


88


1


1


May 23


Flavio, Sabbato-husband of Ellen P. (Larson)


67


2


30


Jan. 21


Fletcher, Herbert Ellery-widower of Carrie D. (Hill)


93


8


11


Oct. 3 Flynn, Herbert


62


4


8


July 3 Gibson, Harry Waldo-husband of Gertrude Ann (Tracy)


64


8


10


May 8 Gray, Addie (Russell)-widow of John Edward


81


-


Jan. 27


Hall, Morris Andrew-widower of Frances I. (Jouett) Hanning, Harold


57


10


21


Dec. 10


Hanson, Axel F .- husband of Edna (Gagnon)


64


Aug. 13 Hart, William T.


62


-


Nov. 28


Healy, Kathlyn (Ward)-wife of Arthur L.


67


5


26


Jan. 17 Healy, Mary Ann


87


7 7


Oct. 12


Ingalls, Harry Melvin-husband of Zina (Mitchell)


76


3 14


May 19


Laidlaw, Frank Erastus-widower of Leah B. (Martin)


93


9


16


Mar. 2 Langley, Gerard Robert


-


11


Mar. 30 Livingston, Sarah P (Smith)-widow of Fred J.


92


5


17


-


June 1 Crowell, Mary (Barnes)-widow of Charles A.


79


-


Apr. 8


Edney, Charles F .- widower of Cora E. (Palmer)


82


88


8


10


Oct. 26


17


90


11


May 16


Dec. 16 Blanchard, Roy E .- husband of Mildred (Stevens)


54


Date of Death


Name


Yrs. Mos. Days


Aug. 11 Luhaink, Luca-husband of Viola (Milot)


30


10


19


Sept. 24 MacNaughton, Isabella G.


66


11


Oct. 21 Maffini, Carlo-husband of Virginia


75


2


Oct. 19 McDonald, Alexander-widower of Margaret E. (Riney)


81


Aug. 20


McEnaney, Cora M. (Shattuck)-widow of Sylvester H.


65


11


17


May 27 Noel, Isabella F. (Ayotte)-wife of Arthur J.


69


May 11 Poznick, Kate (Saley)-widow of George


62


Mar. 20 Prescott, Harry B .- husband of Alexina (Bremner)


81


5


8


June 9 Shackleton, John W .- husband of Ann Norah (Holt)


76


Aug. 24


Shea, Frank J .- husband of Inez (Kimball)


78


5


6


Dec. 28


Spinner, Elizabeth Sarah (Wheeler)-widow of John


90


4


6


Mar. 24


Sullivan, Mary (Daly)-widow of James


90


16


Dec. 7 Talanyetz, Peter-widower of Alexandra


70


June 20 Taylor, Leo Burton


76


3


6


Jan. 23 Tereshko, Wasil-husband of Annie (Salay)


69


10


14


May 24 White, Lura Augusta


85


4


17


July 22 Whitney, Marion Louise (Sleeper)-wife of Roland


35


2


23


May 16 Wilkins, Harold F.


59


12


Male


Female


Total


Total Number Recorded


31


20


51


Deaths in Westford


19


11


30


Residents of Westford


25


14


39


-


-


-


-


-


-


-


-


-


18


NOTE


All persons are respectfully requested to examine the foregoing re- ports 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 accordince 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.)




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.