USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1914-1919 > Part 14
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 (link on the Part 1 page).
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
Respectfully submitted, BERNICE E. STAPLES,
Supervisor of Drawing.
25
REPORT OF MEDICAL INSPECTOR.
GENTLEMEN OF THE COMMITTEE :
I have the honor to submit for your approval my annual report as medical inspector of the Westford schools.
In making my usual general examination of the children, I still find improvement in the general health of the children.
In my various calls to the different schools, I have sometimes found conditions which necessitated exclusion of certain pupils from the schools, until all danger from contagion or infection is passed.
The parents still co-operate with the school physician in his many duties for the general health and advantage of all the children.
Respectfully submitted, DR. C. A. BLANEY,
January 1, 1916.
School Physician,
26
ROLL OF HONOR, 1914-1915.
*Not absent or tardy for one year.
Academy
L. Parrott M. Parrott M. Prescott
Frost-Grades VII-VIII . . John Wilson
Cameron-Grade I Leona Milot Corine Deslauriers
Cameron-Grades II-III
Courana Cantara Simeon Cantara William Drolet George Healy Edward Hosmer
Cameron-Grades IV-V
Gertrude Baker
Edward Hunt
Cameron-Grades VI-VII-VIII
Gladys M. Baker Lillian Hunt Mildred Precious
Sargent-Grades II-III Ethel Ingalls
Sargent-Grades IV-V
Lawrence A. Ingalls
Stanley Smith
*Under the new system of keeping the School Register, no term record of attendance is kept.
TEACHERS IN SERVICE JANUARY, 1916.
SCHOOL
GRADE
TEACHER
WHERE EDUCATED
HOME ADDRESS
Academy
Wm. C. Roudenbush E. Marguerite Young
·
Mabel I. Osborn
·
VII-VIII .
Clara Smith
Westford Academy
Westford, Mass.
V-VI
Martha L. Grant
Hyannis, Normal Gloucester Training
Gloucester, Mass.
III-IV
Mattie A. Crocker ·
Edith A. Wright
Westford, Mass.
Cameron
.
.
. - Mary A. Garvey Abbie M. Blaisdell Eva C. Pyne . Issie Parker
Westford Academy
Westford, Mass.
Sargent
Lillian G. Wright
Lowell Normal
Westford, Mass.
Esther L. Smith .
Roxbury High .
Brockton, Mass.
Mary A. Dunn .
Lowell Normal .
No. Chelmsford, Mass.
Parkerville
V-VI-VIII .
Ethel M. Beal Mary B. Raynes .
.
Gorham Normal
Music Supervisor . Drawing Supervisor
Bernice E. Staples
School of Music · Lowell Normal, '01 .
Mass. Normal Art, '10
.
Westford, Mass.
Simmons, '14
.
Peabody, Mass. Danville, N. H.
Wm. E. Frost
.
VII-VIII .
Bertha McCoy, Asst.
Westford, Mass.
I-II VI-VII-VIII IV-V
Edith M. Forster
Bridgewater Normal Hyannis Normal (Sum.) Hyannis Normal Lowell Normal Lowell Normal Lowell Normal
Westford, Mass.
No. Chelmsford, Mass.
Wamesit, Mass.
Westford, Mass.
II-III I VI-VII-VIII IV-V II-III
I I-II-III-IV- .
Boston, Mass. Chelmsford, Mass. Ayer, Mass.
Names of Principals in italics.
.
Williams College Smith, '13
Brown University
Brockton, Mass.
28
REPORT OF SIGHT AND HEARING TEST.
SCHOOL EXAMINED.
Number Enrolled
Defective Eyesight
Defective Hearing
Parents Notified
Academy. .
47
3
1
0
William E. Frost.
112
6
3
8
Cameron.
125
12
0
12
Sargent.
139
6
1
7
Parkerville .
0
0
0
0
Totals.
423
27
5
27
SCHOOL CENSUS, SEPTEMBER, 1915.
Number of children between 5 and 7 yrs. of age. . . Number of children between 7 and 14 yrs. of age. . Number of children between 14 and 16 yrs. of age. Number of minors between 14 and 16 yrs. of age who cannot read at sight and write legibly simple sentences in the English language. . . .
153
139
292
42
28
70
0
0
0
Number of illiterate children 16 yrs. of age or over, and under 21 yrs. of age.
13
28
41
Totals
254
246
500
EMPLOYMENT AND EDUCATIONAL CERTIFICATES AND HOME PERMITS.
ISSUED BETWEEN SEPT. 11, 1914, AND AUG. 31, 1915.
Boys
Girls
Total
Employment Certificates.
20
10
30
Educational Certificates (literate).
16
14
30
Educational Certificates (illiterate)
5
3
8
Home Permits
1
0
1
Totals.
42
27 69
Girls
Total
Boys 46
51
97
29
ATTENDANCE OFFICERS' REPORT.
Cases Investigated
William E. Frost
4
Sargent.
9
Cameron.
8
Total
21
NUMBER GRADUATED FROM GRAMMAR SCHOOL, JUNE, 1915.
Boys
Girls Total
Sargent
2
3
5
Cameron.
0
2
2
William E. Frost
6
1
7
Parkerville
0
0
0
Total
8
6
14
ENTERED ACADEMY, SEPTEMBER, 1915.
Boys
Girls
Total
Sargent.
2
2
4
Cameron
0
1
1
William E. Frost
5
1
6
Parkerville.
0
0
0
Totals
7
4 11
30
GRADUATION EXERCISES OF WESTFORD ACADEMY.
AT THE TOWN HALL.
WEDNESDAY, JUNE 23, 1915, AT 10 O'CLOCK A. M.
PROGRAMME.
PART ONE
March with Overture,
ORCHESTRA
Class History,
DEHLIA GENEVIEVE CONNELL
Class Grinds,
HELEN MARIE FURBUSH
Chorus, "Springtime,"
Rubenstein
SCHOOL
Class Will,
MAUDE EVELYN ROBINSON
Class Prophecy,
GERTRUDE ELMIRA COMEY
PART Two
Selection,
ORCHESTRA
Prayer,
REV. JULIAN R. PENNINGTON
Salutatory, with Essay, "Lo, the Poor Indian," PERSIS WRIGHT
31
Declamation, "The Rising in 1776," Read
HENRY JOSEPH HEALY
Girls' Chorus, "Water Lilies," Linders
Essay, "Evolution of the Typewriter,"
JENNIE FLORENCE KIMBALL
Declamation, "Keenan's Charge," Lathrop
ERNEST TIBBETTS WRIGHT
Chorus, "Over the Hills at Break of Day," Geibel
SCHOOL
Presentation of Class Gift,
MABEL MARIA PRESCOTT
Acceptance of Class Gift,
JOHN JOSEPH PROVOST, CLASS OF 1916
Girls' Chorus, "Darkey Lullaby," Dvorak, arranged by Page
Essay with Valedictory, "Opportunity," HELEN MAY MCCOY
Presentation of Diplomas,
SUPT. F. H. HILL
Class Hymn, Sung by the Graduating Class
32
CLASS HYMN
As we stand here assembled,
On this our parting day, We ask that God's kind blessing May guide us on our way.
And if in different pathways
Our lives be not the same, May memories sweet, and friendship Be linked with every name.
So in these last sweet moments, While we are gathered here, We raise our thanks to Heaven For all our friends so dear.
May God give hope and courage To every loyal one To keep this motto sacred, Tho' finished, yet begun.
Mary Madeline McDonald
Class Motto --- "Finished Yet Beginning." Class Colors-Electric Blue and Gold. Class Flower-Killarney Rose.
33
GRADUATES
ACADEMIC COURSE
HENRY JOSEPH HEALY
HELEN MAY MCCOY
MABEL MARIA PRESCOTT
MAUDE EVELYN ROBINSON ERNEST TIBBETTS WRIGHT
PERSIS WRIGHT
ENGLISH-BUSINESS COURSE .
GERTRUDE ELMIRA COMEY MARY MADELINE McDONALD
DEHLIA GENEVIEVE CONNELL *MARION LOUISA MARSHALL
HELEN MARIE FURBUSH *LOTTIE IRENE PARROTT
JENNIE FLORENCE KIMBALL
*EDITH ELLEN SPINNER
SPECIAL POST-GRADUATE COURSE, ONE YEAR ELLEN MARION CONNELL, CLASS OF 1913
*Completed courses in three years.
ROLL OF HONOR
PUPILS WITH GENERAL AVERAGE OF 90-100%
HELEN MAY McCOY, Four Years BEATRICE HOSMER, Two Years CAROLYN PRECIOUS, One Year ELLEN MARION CONNELL, One Year (Post-Graduate)
PUPILS WITH GENERAL AVERAGE OF 85-90%
PERSIS WRIGHT, Four Years GERTRUDE ELMIRA COMEY, Four Years JENNIE FLORENCE KIMBALL, Four Years MABEL MARIA PRESCOTT, Four Years JOSEPHINE SOCHA, Two Years DOROTHY JORDAN, One Year MILDRED PARROTT, One Year
34
FUTURE PLANS OF GRADUATES
HENRY JOSEPH HEALY, With General Electric Co., West Lynn, Mass.
HELEN MAY McCOY, At home first year; thereafter at Boston School of Physical Culture.
MABEL MARIA PRESCOTT, At home first year. Undecided there- after.
MAUDE EVELYN ROBINSON, Enters Fitchburg Normal School.
ERNEST TIBBETTS WRIGHT, With General Electric Co., West Lynn, Mass.
PERSIS WRIGHT, At home first year. Undecided thereafter. GERTRUDE ELMIRA COMEY, Enters Lowell Commercial College. DELIA GENEVIEVE CONNELL, At home first year; thereafter at Boston Board of Trade School.
HELEN MARIE FURBUSH, Enters Lowell Commercial College. JENNIE FLORENCE KIMBALL, Enters Bryant and Stratton Com- mercial College.
MARY MADELINE MCDONALD, Enters Roger Hall School to study Domestic Science.
MARION LOUISA MARSHALL, At home first year; thereafter at Boston School of Physical Culture.
LOTTIE IRENE PARROTT, Enters Lowell Commercial College.
EDITH ELLEN SPINNER, Enters Lowell Commercial College.
35
GRADUATES OF 1915
HENRY JOSEPH HEALY, At home HELEN MAY McCOY, Post-graduate course MABEL MARIA PRESCOTT, At home MAUDE EVELYN ROBINSON, Fitchburg Normal ERNEST TIBBETTS WRIGHT, At home PERSIS WRIGHT, At home GERTRUDE ELMIRA COMEY, Business College in Boston DEHLIA GENEVIEVE CONNELL, At home HELEN MARIE FURBUSH, Office work in Lowell JENNIE FLORENCE KIMBALL, Post-gratuade course MARY MADELINE MCDONALD, Lowell Trade School MARION LOUISA MARSHALL, At home LOTTIE IRENE PARROTT, Lowell Commercial EDITH ELLEN SPINNER, Lowell Commercial ELLEN MARION CONNELL, At Home
STATISTICS FOR THE SCHOOL YEAR 1914-1915
SCHOOL
GRADES
No. of pupils not including those enrolled elsewhere Boys Girls
Total Mem- ber- ship
Aggregate Attendance
Average Member- ship
Average Attend- ance
Per Cent. Attend- ance
Number between 5 and 7
Number between 7 and 14
Number between 14 and 16
Number under 5
Number over 16
Boys Girls Boys Girls Boys Girls Boys Girls Boys Girls
Academy Frost
I-II
15
16
37
30.70
27.10
88.20
11
13
4
8
0
0
0
0
0
0
III-IV
23
10
36
33.10
31.10
93.95
0
0
23
10
0
0
0
0
0
0
V-VI
31
20
55
44.78
41.67
93.00
0
0
31
19
0
0
0
0
0
1
VII-VIII
18
10
28
28.00
26.20
93.9
0
0
15
3
6
4
0
0
1
0
Cameron
I
11
151
26
23.69
23.00
97.00
7
11
4
4
0
0
0
0
0
0
II-III
20
15
35
32.02
31.33
97.44
3
2
17
13
0
0
0
0
0
0
IV-V
25
13
38
35.00
33.95
96.73
0
0
24
13
1
0
0
0
0
0
VI-VII-VIII
12
17
29
22.87
23.07
96.00
0
0
10
16
2
0
0
0
0
0
Sargent
I
11
19
32
25.97
23.06
88.85
12
15
1
4
0
0
0
0
0
0
II-III
16
30
46
32.00
29.00
90.60
5
13
11
17
0
0
0
0
0
0
IV-V
17
14
31
25.73
22.83
88.03
0
0
17
14
0
0
0
0
0
0
VI-VII-VIII
23
16
40
32.20
31.80
92.94
0
0
22
11
1
5
0
0
0
0
Parkerville I-II-III-
9
7
18
Elem. 61,788
15.60
14.90
95.30
1 3
8
4
0 0
0 0
0
0
261 234
507
70,383
439.63
402.62
93.28
39 57
194 143
24 19
0 0
10 16
30
32
56
8,595
55.97
43.61
94.09
0
0
7
7
14
10
0
0
9
15
IV-V-VII
INDEX.
Annual Town Meeting 17
Assessors' Report 33
Auditor's Report
98 9
Births
Board of Health
56
Deaths
11
Finance Committee Report
115
Librarian's Report
62 59
Library Report
List of Fire Extinguishers in Westford in 1915
90
List of Jurors
55
Marriages
10
Officers of the Town of Westford
3
Report of Commissioners of Public Burial Grounds
103
Report of Engineers of the Fire Department
82 89
Report of the Forest Warden
Report of Sealer of Weights and Measures
28
Report of the Committee in Charge of the Whitney Playground
Report of the Overseers of the Poor
Selectmen's Report
Special Town Meeting
25 26 102
Statement of Condition
38
Town Clerk's Report on Dogs
13
Treasurer's Report 95
Tree Warden's Report
31
Warrant for Annual Town Meeting 118
Westford Water Company 57
93 75 42
State Election
Tax Collector's Report.
SCHOOL REPORT.
Attendance Officers' Report 29
Employment and Educational Certificates 28
Financial Statement 8
Entered Academy, September, 1915
29
Graduated from Grammar School, June, 1915. 29 Graduation Exercises of Westford Academy, June 23, 1915 30 Report of Medical Inspector 25 Report of Sight and Hearing Tests 28 Report of Supervisor of Drawing 24 Report of Supervisor of Music 22 7
Report of the School Committee
Report of the Superintendent
11 18
Report of Westford Academy
Roll of Honor, 1914-1915, Grammar Schools 26
Roll of Honor and Graduates, Westford Academy 33
School Calendar
3
School Census, September, 1915. 28
School Committee and Officials 6
Special Exercise Days and Holidays 5
Statistics for the School Year, 1914-1915 36
Teachers in Service, January 4, 1916 27
Annual Report OF THE
Town of Westford
FOR YEAR ENDING DECEMBER 31 1916
ALSO WARRANT FOR ANNUAL TOWN MEETING TO BE HELD FEBRUARY 14, 1917
ANNUAL REPORTS
OF THE
TOWN OF WESTFORD
FOR THE
YEAR ENDING DECEMBER 31, 1916
ALSO
Warrant for Annual Town Meeting
TO BE HELD FEBRUARY 12, 1917
WEST
TOWN
O
RD
INCORPO
1729.
3
PT
ATED
SE
LOWELL, MASS. COURIER-CITIZEN COMPANY, PRINTERS 1917
3
OFFICERS OF THE TOWN OF WESTFORD, 1916.
Town Clerk.
CHARLES L. HILDRETH Term expires February, 1918
Selectmen.
OSCAR R. SPALDING, Chairman .... Term expires February, 1917 FRANK L. FURBUSH 66 66 1918
SHERMAN H. FLETCHER, Secretary . 66 66 1919
Assessors.
J. WILLARD FLETCHER, Chairman . Term expires February, 1917 J. AUSTIN HEALY 66 1918
CHARLES D. COLBURN, Secretary . . 66 66 1919
Overseers of the Poor.
ALBERT R. CHOATE, Chairman ... Term expires February, 1917 FRED R. BLODGETT, Secretary 66 1918
SAMUEL H. BALCH 66 1919
Treasurer.
HARWOOD L. WRIGHT.
Collector of Taxes.
LEONARD W. WHEELER.
4
Auditor.
EDWARD T. HANLEY.
Constable.
WILLIAM L. WALL.
School Committee.
JOHN SPINNER Term expires February, 1917
ARTHUR E. DAY, Secretary
66
1917
T. ARTHUR E. WILSON
1918
CHARLES O. PRESCOTT, Chairman .
1918
FRANK L. FURBUSH
66
1919
JOHN P. WRIGHT 66
66
1919
Trustees of J. V. Fletcher Library.
JOHN P. WRIGHT, Secretary Term expires February, 1917
JULIAN A. CAMERON, Chairman 66
1918
CHARLES O. PRESCOTT
1919
Librarian.
MARY P. BUNCE.
Commissioners of Public Burial Grounds.
GEORGE T. DAY, Chairman and
Secretary
Term expires February, 1917
WESLEY O. HAWKES 66 66 1918
DAVID L. GREIG 66 1919
Tree Warden.
HARRY L. NESMITH.
5
Finance Committee.
JULIAN A. CAMERON, ELBERT H. FLAGG,
GEORGE T. DAY, Chairman WESLEY O. HAWKES, HERBERT V. HILDRETH, Secretary.
Field Drivers.
JOHN FEENEY, JR., CLARENCE E. HILDRETH, *ALMON S. VOSE.
Fence Viewers.
CHARLES A. BLODGETT, EDWIN H. GOULD, WILLIAM E. WRIGHT.
Measurers of Wood and Bark and Surveyors of Lumber.
WILLARD H. BEEBE,
CHARLES A. BLODGETT,
*FRANK E. CHARLTON,
DAVID DESMOND, HORACE E. GOULD,
FRANK L. HALEY,
ISAAC L. HALL,
P. HENRY HARRINGTON,
J. AUSTIN HEALY, JOHN A. HEALY,
WILLIAM W. JOHNSON, JOSEPH E. KNIGHT,
MICHAEL L. McGLINCHEY,
OSCAR R. SPALDING,
ALONZO H. SUTHERLAND,
WALTER. R. WHIDDEN.
Sealer of Weights and Measures.
ALBERT A. HILDRETH.
Inspector of Animals.
SEBASTIAN B. WATSON.
*Failed to qualify.
6
Inspector of Meat.
SAMUEL H. BALCH.
Police Officers.
EDMUND BAKER,
HARVEY W. BARNES,
JOHN W. O'BRIEN,
CHARLES H. PICKERING,
JOHN SPINNER, ALONZO H. SUTHERLAND,
LEONARD W. WHEELER, WILEY M. WRIGHT.
Forest Warden.
HARRY L. NESMITH.
Deputies Appointed by the Warden.
EDWARD M. ABBOT,
HORACE E. GOULD,
HARVEY W. BARNES,
JAMES HERRINGTON,
CHARLES A. BLODGETT,
JAMES O'BRIEN
FRED R. BLODGETT,
JOHN O'BRIEN,
GOLDSMITH CONANT, EBENEZER PRESCOTT,
DAVID DESMOND, ROBERT PRESCOTT, WILLIAM L. WALL,
CHARLES EDWARDS
WILLIAM E. WRIGHT.
Superintendent for the Suppression of Gypsy and Brown Tail Moths.
HARRY L. NESMITH.
Engineers of the Fire Department.
EDWARD M. ABBOT, Chief, ALBERT R. CHOATE,
JOHN EDWARDS, Secretary, FRANK L. FURBUSH, ALONZO H. SUTHERLAND, Assistant Chief.
7
Weighers of Coal.
CHARLES H. BICKNELL,
FRED DEFOE,
ETTA W. FLETCHER,
JOHN A. HEALY,
J. WILLARD FLETCHER,
ELLA P. PYNE,
SHERMAN H. FLETCHER,
*EVA F. PYNE,
*EDWARD T. HANLEY, WILLIAM R. TAYLOR,
ARTHUR L. HEALY,
FRANK WILLEY,
HARWOOD L. WRIGHT.
Public Weighers.
MARY P. BUNCE, *FRANK L. HALEY,
SARAH W. LOKER, CHARLES H. PICKERING,
EMORY J. WHITNEY.
Superintendent of Streets.
ALEXANDER McDONALD.
Agent for Burial of Deceased Soldiers and Sailors.
GEORGE T. DAY.
Agents of Board of Health.
SAMUEL H. BALCH, ALBERT A. HILDRETH, . WARREN H. SHERMAN, M. D.
Registrars of Voters.
ROBERT J. MCCARTHY Term expires March 31, 1917
ALFRED W. TUTTLE
1918
ALFRED W. HARTFORD 66 66
66
1919
CHARLES L. HILDRETH, Clerk Ex-officio.
Town Counsel
EDWARD FISHER
*Failed to qualify.
FRED S. HEALY,
J. AUSTIN HEALY,
8
Precinct Officers.
PRECINCT 1 .- Warden, Walter J. Merritt; Deputy Warden, Leonard W. Wheeler; Clerk, John M. Fletcher; Deputy Clerk, John Feeney, Jr .; Inspectors, T. Arthur E. Wilson, William O. McDonald; Deputy Inspectors, Albert A. Hildreth, John Feeney.
PRECINCT 2 .- Warden, Albert R. Wall; Deputy Warden, Timothy D. Riney; Clerk, Alfred T. W. Prinn; Deputy Clerk, Arthur L. Charlton; Inspectors, Hammett D. Wright, Joseph Wall; Deputy Inspectors, Charles A. Blodgett, W. Edward Riney. PRECINCT 3 .- Warden, Henry J. O'Brien; Deputy Warden, Fred Shugrue; Clerk, Charles S. Edwards; Deputy Clerk, Houghton G. Osgood; Inspectors, Walter L. Whidden, Bernard J. Flynn; Deputy Inspectors, Swan G. Swanson, James H. O'Brien.
PRECINCT 4 .- Warden, Alvin S. Bennett; Deputy Warden, David Lord; Clerk, John Edwards; Deputy Clerk, Edward T. Hanley; Inspectors, Arthur H. Comcy, George L. Sanborn; Deputy Inspectors, John W. Spinner, Edmund J. Hunt.
Superintendent of Town Farm. HARVEY W. BARNES.
Town Fish and Game Warden. JOSEPH WALL.
Janitor of Town House. CHARLES H. PICKERING.
Janitor of Library Building. CHARLES H. PICKERING.
Workmen's Compensation Agent. SAMUEL H. BALCH.
Appraisers of Property at Town Farm.
ARTHUR H. BURNHAM,
FRED L. McCOY,
LEONARD W. WHEELER.
BIRTHS. RECORDED BY THE TOWN CLERK OF WESTFORD A. D., 1916.
DATE.
NAME.
PARENTS.
Nov. 8
Beaver, Thomas Arthur
Arthur and Mary (Roe)
June
23
Benoit, Marie Jeannette
James G. and Glorvine (Ricord)
May 28
Beskalo, Stephen.
Gregory and Stapha (Poznack)
July 31 Bilida, Nadja
John and Barasca (Ezershi)
Aug.
26 Bosworth, Elizabeth
Ernest O. and Hilda E. (Isles)
Aug.
29
Briscoff, Mary
Stefan and Adelphia (Kolaposki)
Feb.
10
Byron, Joseph Leo
Oliver and Alexina Ricard
Aug. 5 Cantara, Marie Irene
Joseph and Eva (Milot)
March 1 5
Carbone, Bartolomeo
Pasquale and Mary (Boccio)
Nov. 17 Charlton, Joseph Francis
Arthur L. and Mary W. (Gardner)
Jan. 15
Christianson, Thomas William
Hans and Effie W. (Johnson)
Oct.
18 Darentuk, Sofie
Wasalli and Adola (Sohovets)
Feb. 10
Deslauriers, Marie Laurette
Eugene and Leda (Batheaume)
Sept.
17
Dietrech, Marguerite Louise
Charles E. and Justine M. (Madru)
July 24
Doucette, Morris Nelson
John and Rachel (Perkins)
Feb. ₩ 6
Dube, Catherine Alvareta
Peter and Clara E. (Lavigne) .
Feb. 16 Dudevoir, Rita Elizabeth
Charles E. and Mary (Walsh)
Feb. 4
Ezerski, Gregory
Staphy and Katie (Kisley)
Jan. # 16
Fite, Theresa
Alonzo and Mabel (Landis)
Jan.
16
Fite, Vivian
Alonzo and Mabel (Landis)
Sept. 22
Flanagan, Alice Edith
Charles and Della (Drake)
March 11
Gadourey, Gladys
Hildege and Malvina (St. George)
Sept. 23
Green, Vivian Beryl
William E. and Rose M. (Murry)
Feb. 7
Greski, Nellie. . .
Stephen and Dominica (Bilida)
Oct.
25 Guolla, Adolpha Crestina
Pietro and Flora (Coletti)
May 4
Healy, Mary Frances
Thomas J. and Annie (Gower)
April 6
Healy, Robert Bernard
James B. and Catherine (Denahy)
Sept. 14
Herrington, Ruby Elizabeth
James W. and Amy A. M. (Perkins)
April
Holbrook, Olive Catherine.
Lawrence W. and Daisy M. (Kabele)
Feb. 8 Kazinece, Wiktoria
Stanistarv and Alexandria (Absbeta)
Dec.
11 Kelley, Mary Frances.
William and Sarah (Smith)
Dec.
17
Kisly, Zoria
John and Fedora (Kisley)
June
25 Kosteczko, Audrei
Siemion and Sofie (Spas) Arthur and Delena (Dupont)
Feb. April
8
LeDuc, Gilbert Francis
Ferdinand J. and Eugenie (Fourchette)
April 8 July 15
Lockwood, Melvin Claude
Lewis C. and Freda A. (Gumbs)
Aug.
22
Lombert, Alphonse
John and Maggie (Heashi)
Feb. 22
McGlinchey, Catherine Louise
Michael J. and Hulda R. (Carlson)
Aug.
25
Merrick, Edward
Frank and Rose A. (Elliott.
April
9
Milot, Maria Lea
Joseph and Loleana (Ricard)
Oct. Feb.
27
Nelson, Thyra Elizabeth
Nels and Esther M. (Lundberg)
Feb. 14
Oliva, Charles
Joseph and Rachel (Oliva)
March 12 March 20
Pendlebury, Roland Francis
Edmund F. and Mary (Henderson)
Oct. 15
Perkins, Alice Eileen .
John B. and Lillian A. (Burchell)
April 6 Poznack, Peter
George and Katie (Salie)
Dec.
Saley, Nellie.
Anton and Naska (Halka)
Oct.
13 Sinkewiscz, Bronislava
John and Branislava (Pueslowska)
June
1 Thompson, Raymond Ellsworth
Willianı E. and Edith (Hall)
Aug.
28
Tousignant, Marie Cecile Odile . Vajano, Natalina. Vose, Walter Almon
Almon and Martha Eliza (Symmes)
June 11
Weaver, Kathleen June
George H. and Jessie C. (Wilson)
March 14 May 2
Whigham, Wallace Iliffe Whitney, Chester Matthew
Edmond B. and Grace L. (Smith)
Aug. 31
Whitney, John Wesley
Hamilton and Lena (McCormick)
Oct. 24 Whitney, Nathaniel Howard
Nathaniel R. and Bertha (Wilson).
Oct. 20 Wolkovich, George
John and Adela (Minka)
Oct. 12 Worobey, Stephaneda
Philip and Anastasia (Barbish)
April 29
Zauchi, Lidia
Domenico and Angela (Mongna)
Oct. 29
Zibal, Frank
William and Ellen (Kazik)
Number recorded males, 37; females, 40; total, 77.
7 8
Lech, Wital
Josef and Josephine (Bussium)
LeDuc, Robert Edward
Ferdinand J. and Eugenie (Fourchette)
Dec. 19 5
Richards, Dora Irene Loretta
Rudolph and Edith (Cote)
Smith, Carl
Paul F. and Anna L. (Strandberg)
John and Amelia (Urdan).
Sept. Oct. 3 Tousignant, Joseph David Leo
Alfred and Mary (Brule)
April
9
Joseph and Rose (Byron) Leopold and Luisa (Vitello)
Feb.
1
James M. and Ada (Cottrell)
6
Morena, Michele
Alexander and Sarah (Di Palma)
Palmer, Richard Kenneth
Mark A. and Wilhelmina (Alfarth)
Sept.
Lamie, Mary Elizabeth Delena
Amie and Esther Dronille.
July ¿ 30 Dureault, Louis Eugene Alphonse
Aug. 26 Farrow, William Chester
C. Fred and Clara (Lake)
May 23 9 Stepsinshi, Yanina
10
MARRIAGES.
RECORDED BY THE TOWN CLERK OF WESTFORD A. D., 1916.
.
DATE.
NAMES.
Age.
Residence.
Birthplace.
May
6
Bilida, Elia
23
Westford.
Russia
Kostachka, Oliga
24
June
3
Bilida, Seman .
21
44
May
6
Bilida, Wasil
32
.25
July
1
Boguszewicz, Ludwik Aleszczyk, Jadwiga
21
Dec. 16
Boucher, Eugene.
27
Canada
May
10
Bosworth, Ernest Oren Isles, Hilda Elizabeth .
19
Westford
Newton, Mass.
June
10
Bricko, Jakup
26
Russia
Nov. 1
Brown, Clarence W. Connell, Katharine M.
22
Westford .
Westford .
Dec.
10
Carlson, Kuno.
30
Westford.
Nashua, N. H. Sweden
Sept. 9
Dirubbo, Maria
22
Westford .
March 13
Day, Albert L.
22
Westford. New Brunswick
April
29
DeLorenzo, Bartolo Pivirotto, Lena
20
Westford.
Lowell
Swanton, Vt. Westford .
Sept. 4
Donato, Micheal D. Barretto, Ersilia
26
Malden
Italy
June 19
Gagnon, Alfred J. Provost, Robea A.
19
Canada Granville
Nov.
27
Gagnon, Dennis Brule, Maria L.
24
St. Zenon, Canada
June
10
Hanson, Carl H. Johnson, Esther F.
25
Sweden
Feb. 17
Hill, John J.
27
Mt. Desert, Me Finland
Aug. 16
Ineson, Percy N. Reed, Ida M.
27 20
Chelmsford . Westford.
Lowell
June 18
Jukowsky, Andrew S. Darko, Katerina D.
22
April
26
Kimball, James L. Foote, Nellie E.
49
Boston
Wilton, Me.
Feb. 5
Kostecka, Simon Spas, Sofia
Westford.
Russia
Nov. 30
Leclair, Joseph A. Cantara, Rose
Standfold, Canada Canada
Nov. 30
Letendre, Joseph N. Poitras, Rose A. 18 17
Westford .
Lowell Somerville Concord, N. H.
May 3
Mann, John J. Conroy, Margaret M.
20 26 25
Fitzwilliam, N. H. Westford
England
May 13
Marshalkervich, Nikolas Bobko, Fedora
30
Russia
Sept. 4
Mauti, Louis 23
Lowell
Italy
Barretto, Filomena 19
Westford .
Boston
May
15
May, Thomas E. Kelly, Elizabeth 19
29
England
=
Littleton
Acton
June 3
Johnson, Monika A.
23
Lowell
Cianggi, Antonio
26
Italy "
=
Bridgeport, Conn.
Italy =
.
June 27
Donaldson, Albert M. Clement, Lena M.
21
Westford
Westford
Boston
Chicopee
21
21
=
Tirri, Helen 26
25
Westford Russia
53
Westford.
Westford .
22 19 27 20
No. Chelmsford
Westford . Lowell
June 17
Lydiard, Carl H. 21
Davis, Dorothea
20
27
31
Lowell
Lebanon, N. H.
Pozniak, Avadakia
20
27
Buckingham, Edward C. Moss, Hazel E.
20
21
Ayer
White, Florence R.
19
25
30
18 23
Minko, Pawlina
20
Sidaroirch, Hvedora
Milot, Alberta
26
11
MARRIAGES-Continued.
DATE
NAMES.
Age.
Residence.
Birthplace.
Dec 2
Miller, Frank Everett
23
Westford.
Westford.
Smith, Edna M.
24
Ayer
Ayer
May
20
Minka, Emilian
23
Westford
Russia =
Nov.
11
Mondazzi, Michele
27
Lowell
Italy
Sept.
20
Olsson, John S. 21
19
Westford
Westford.
Nov.
11
Pivirotto, Ezzelino
36
Contessa, Stella
26
Fitchburg
May
13
Pozniak, Tony
22
Westford
Russia 4 4
May
27
Pupchik, Wasil Bilida, Parasska
22
14
Jan.
17
Richards, Rudolphe
25
..
Treviers, Canada
May
29
Russell, Robert D.
28
Chelmfsord.
Chelmsford .
July
31
Sanborn, George H.
20
Lowell
Malone, N. Y.
April
30
Savage, James J. Flynn. Mary E ..
35
Westford
Lowell
June 3
40
Lawrence
Milford, N. H.
June
10
22
Russia
Aug.
19
Slabysz, Branislaw Maskevicz, Annie
20
Oct.
9
Smith, Avery B.
23
Ayer
Chappell, Clara E.
24
Westford
Nov.
4
Sysko, Grygory
26
Maynard
Talanic, Nadzia
22
Westford .
Aug.
5
Szererneta, Paul Harbin, Mary (Mardas)
29
Jan.
30
Tarasewicz, Antony
18
.4
44
Jan.
1
Whitney, Harry A.
21
..
Westford .
June
10
Wolosevicz, Frank
24
..
Russia
Kosteczko, Kacieryna
23
Oct.
7
Zacharchuk, Ewstaf
23
Halko, Tustyna
19
. .
25
44
Westford
Boyd, Sarah M.
19
38
Chelmsford .
Westford .
Searles, Herbert M. Fletcher, Gladys J.
27
Westford.
Westford.
Sedlesky, Grigory Horachko, Palanie
19
Danielson, Conn.
Langlois, Leonide (Cote)
21
Bicknell, Elva M.
20
Westford
Italy
Kulakowska, Nellie
19
24
Westford.
West Chelmsford
Chelmsford.
Whitney, Stella M.
20
DeRocca, Angelina.
22
Worobey, Evdokia
Kosteska, Aksena
18
McMaster, Sadie A.
19
Ayer Amherst, Nova Scotia Russia
32
Number of marriages recorded, 51.
12
DEATHS.
RECORDED BY THE TOWN CLERK OF WESTFORD A. D., 1916.
AGE.
DATE.
NAMES, ETC.
Years
Months
Days
Dec. 13
Abbot, John F.etcher, son of John C. and Anna (Fletcher)
18
July
12
Benjamin, George -
63
0
0
Jan.
17
Bicknell, Loammi C., son of Ira and Martha (Dadmun)
76
8
28
Feb.
23
Blanchard, Katie, wife of Lowell
49
7
1
Aug. 11
Burland, EllenMaud, wife of Arthur E.
50
3
3
June
24
Cantara, Hervy, son of Joseph and Eva (Milot)
0
10
20
Jan.
26 Canton, Cecile, daughter of Amide and
Mary (Byron)
0
2
11
July 19 Catchpole Henry, son of Edward
61
4
17
Feb. 19 Cavanaugh, Joseph, son of William J. and Ellen (Haniatly)
5
3
14
Oct. 29 Clough, Adeline S. widow of Moza
84
7
0
March 27
Curran, William, son of William and Elizabeth
57
0
0
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.