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.