USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1920-1926 > Part 44
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 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51
Hilkene, Ruth M .- Willie Fox diary j372.4 H6
Hill, Elizabeth-My wonderful visit jH 645m
Hillyer, V. M .- Child's history of the world. j900 H
Hyett, Florence B .- Fifty Christmas poems for children j808.1 H2
Ingersoll, Ernest-Ice queen jI 477 i
Ingersoll, Ernest-Wild neighbors. j599 I
Kane, Elisha K .- Adrift in the Arctic ice pack j919.8 K
12
Kenyon-Warner, Ellen E .- Character building reader-Industry. . j372.4 K Lang, Andrew-Pretty Goldilocks and other stories . .j823 L22 Lofting, Hugh-Dr. Dolittle's circus. jL 829 drd
Story of Mrs. Tubbs jL 829 s
Luther, Agnes V .- Trading and exploring j910.1 L
McDonald, Etta A. B .- Josefa in Spain. j914.6 M
Marryat, Frederick-Children of the New Forest jM 362 c
Marsh, Lewis, ed .- Australasia and Malaysia. .j919 M
Meiklejohn, Nannine L .- Cart of many colors .j914.5 M
Meyer, Zoe-In the green wood. j372.4 M2
Milne, Alan A .- When we were very young . j821 M
Montgomery, L.M .- Emily climbs. jM 788 em
Moore, Anne C .- Nicholas, a Manhattan Christmas story jM 821n
Morgan, Gwladys M .- Our little Welsh cousin .j914.29 M
Newberry, Perry-Black boulder claim . jN 534 b
Olcott, Frances J .- Adventures of Haroun Er Raschid and other tales from the Arabian Nights j823 A82
Orton, Helen F .- Summer at Cloverfield Farm. jO 785 s
Pennell, M. E. and Cusack, A.M .- Happy children's readers j372.4 P2
Perkins, Lucy F .- Filipino twins
.jP 450 fi
Phillips, Ethel C .- Christmas light .jP 558c
Humpty Dumpty house jP 558h
Pier, Arthur S .- David Ives jP 615 d
Pierson, Clara D .- Plow stories
j631.3 P
Portor, Laura S .- Genevieve
j914.4 P
Price, Edith B .- Garth, able seaman
jP 964 g
Prescott, Della R .- A day in a colonial home.
.j974 P
Richards, Laura E .- Abigail Adams and her times Pig brother and other fables and stories j818 R3 j811 R9
Root, Harvey W .- Tommy with the big tents
Sargent, Walter and Miller, E. E .- How children learn to draw j741 S
Schultz, James W .- Running Eagle, the warrior girl. jS 387r
Schwartz, Julia A .- Five little strangers j910 S12
Seawell, Molly E .- Lively adventures of Gavin Hamilton jS 442g
Virginia cavalier .jS 442 v
Skinner, E. L. and A. M .- Happy tales for story time. j372.4 S15
Spyri, Johanna H .- Dora jS 772 d
Tappan, Eva M .- The golden goose and other fairy tales j823 T4
Thomas, Mary R .- Young folks book of mirth j808.7 T
Travel stories retold from St. Nicholas j910.8 S
.jT 957 o
Peggy of Roundabout lane.
jT 957 p
Verrill, Alpheus H .- Boys' book of buccaneers .j910.4 V
jW 188 te
Welsh, Charles-Book of nursery rhymes
Wilkins, Eva-The weaver's children. jW 684w
Wilmot-Buxton, Ethel M .- Story of the crusades j940.18 W
Winslow, Isaac O .- Our American neighbors .j910 W
With, Karl H .- Mouse story. jW 822m
Yonge, Charlotte M .- Little duke or Richard the Fearless
jY 563 L
Respectfully submitted,
MAY E. DAY, Librarian.
Turpin, Edna H. L .- Old mine's secret.
Wallace, Dillon-Testing of Jim Maclean j398.2 M42
jB A211
Riley, James W .- Rhymes of childhood jR 782 t
INDEX
Accountant's Report
26
Amounts Received for Care of Cemetery Lots.
46
Annual Town Election. .
21
Annual Town Meeting, February 15, 1925.
17
Assessors' Report
Balance Sheet, December 31, 1925.
.
Births
. .
Board of Health Report.
. .
Cemetery Perpetual Care Funds.
.
Deaths .
Forest Fires
List of Fire Extinguishers in Westford.
List of Jurors
Marriages
Officers of the Town of Westford, 1925.
Report of Demonstration Work in Agriculture and Home Economics ..
Report of the Overseers of the Department of Charity.
Report of Engineers of the Westford Fire Department.
Report of Finance Committee
Report of Forest Warden.
Report of Sealer of Weights and Measures.
Report of the Tree Warden.
Report of Town Fish and Game Warden.
Selectmen's Report
Special Town Meeting, March 23, 1925.
Special State Election
57 14
Town Clerk's Report on Dogs.
.
Treasurer's Report
49
Warrant for Annual Town Meeting.
72
Westford Water Company.
56
School Committee Report
Graduation Exercises, Westford Academy, June 18, 1924. 14
Organization, School Committee.
3
Registration of Minors ..
21
Report of Dental Clinic.
20
Report of School Committee
4
Report of School Nurse.
19
Report of School Physician
19 7
Report of Superintendent.
16
Report of Supervisor of Music.
10
Report of Westford Academy.
Roll of Honor. 22
5
Special Exercise Days and Holidays, 1925.
5
Teachers in Service, 1925
J. M. Fletcher Public Library Report
3
Library Report
List of Books added, 1924. 7
Report of Librarian.
4
.
·
. .
.
.
50 40 S 53 42
11 63 61 52 10 3 55 59 64 68 61 58 64 65 24 23 21
Tax Collector's Report.
School Calendar
6
ANNUAL REPORT
of the
TOWN of WESTFORD
for the
Year Ending December 31
1926
ALSO WARRANT FOR ANNUAL TOWN ELECTION TO BE HELD FEBRUARY 14, 1927
AND
ANNUAL TOWN MEETING TO BE HELD FEBRUARY 21, 1927
ANNUAL REPORTS
OF THE
TOWN OF WESTFORD
FOR THE YEAR ENDING DECEMBER 31, 1926
WES
F
TOWN
R
C
1729.
RPORATED
SEPT. 23
ALSO 1
Warrant for Annual Town Election
TO BE HELD FEBRUARY 14, 1927 AND
Annual Town Meeting
TO BE HELD FEBRUARY 21, 1927
The Parker Company, Printers Lowell, Mass. 1927
-
Officers of the Town of Westford, 1926
-
TOWN CLERK
Charles L. Hildreth Term expires February, 1927
SELECTMEN
Frank L. Furbush, Chairman .Term expires February, 1927
Burton D. Griffith, Secretary Term expires February, 1928
William R. Taylor Term expires February, 1929
ASSESSORS
Elbert H. Flagg Term expires February, 1927 J. Willard Fletcher, Chairman and Sec ... .Term expires February, 1928
T. Arthur E. Wilson. Term expires February, 1929
OVERSEERS OF THE POOR
Edson G. Boynton, (appointed) Term expires February, 1927
Charles A. Blodgett, Chairman .Term expires February, 1927
Perley E. Wright, Secretary .Term expires February, 1928
Wesley O. Hawkes, Chairman (Died Mar. 30, 1926)
Term would have expired February, 1929
. TREASURER Eva F. Wright
COLLECTOR OF TAXES Arthur L. Healy
MODERATOR
Herbert E. Fletcher
CONSTABLE John F. Sullivan
SCHOOL COMMITTEE
Arthur G. Hildreth, Chairman Term expires February, 1927
Martha G. Whiting
Term expires February, 1927
Axel G. Lundberg Term expires February, 1928
Minnie A. Palmer
Term expires February, 1928
Eva F. Wright, Secretary Term expires February, 1929
Edward G. Spinner
Term expires February, 1929
3
TRUSTEES OF J. V. FLETCHER LIBRARY
Julian A. Cameron
Term expires February, 1927
William C. Roudenbush
Term expires February, 1928
Alice M. Howard, Secretary
Term expires February, 1929
LIBRARIAN
May E. Day
COMMISSIONERS OF PUBLIC BURIAL GROUNDS
Fred R. Blodgett .. Term expires February, 1927 David L. Greig, Chairman and Secretary .. Term expires February, 1928 Sebastian B. Watson Term expires February, 1929
BOARD OF HEALTH
P. Henry Harrington, Chairman Term expires February, 1927
Cyril A. Blaney, M. D .Term expires February, 1928
John Edwards, Secretary Term expires February, 1929
SECRETARY BOARD OF HEALTH Ruby A. McCarthy
AGENTS OF BOARD OF HEALTH
Samuel H. Balch Albert A. Hildreth Ruby A. McCarthy, Public Health Nurse Charles L. Hildreth, Agent to issue Burial Permits
TREE WARDEN Harry L. Nesmith
FINANCE COMMITTEE
John C. Abbot. Term expires March 1, 1927
P. Henry Harrington .Term expires March 1, 1927
Julian A. Cameron .Term expires March 1, 1928
Herbert N. Hildreth
Term expires March 1, 1928
Arthur H. Burnaham Term expires March 1, 1929
Sherman H. Fletcher, Chairman. .Term expires March 1, 1929
MEASURERS OF WOOD AND BARK AND SUVEYORS OF LUMBER
Charles A. Blodgett
Frank L. Furbush
Edwin H. Gould
P. Henry Harrington
J. Austin Healy
John A. Healy Oscar R. Spalding Alonzo H. Sutherland
Perley E. Wright
FIELD DRIVERS
Fred Burnham
William W. Wyman John F. Sullivan
4
Charles A. Blodgett
FENCE VIEWERS William E. Wright Alec Fisher
SEALER OF WEIGHTS AND MEASURES € Albert A. Hildreth
INSPECTOR OF ANIMALS John A. Healy
INSPECTOR OF MEAT Samuel H. Balch
CHIEF OF POLICE
Frank L. Furbush
POLICE OFFICER John F. Sullivan
SPECIAL POLICE OFFICERS
Samuel H. Balch
Daniel H. Light
David Billson
Earl C. MacAnanny
Ernest A. Bokien
John McEnaney
Edson G. Boynton
George F. Montague
Charles E. Dudevoir
Robert J. Orr
Mathew F. Elliot
Henry H. Pillman
Henry A. Fletcher
Frank H. Sullivan
Jesse B. Gill
Joseph G. Walker
Edward C. Harris
William L. Wall
Roy L. Keizer
FOREST WARDEN Harry L. Nesmith
DEPUTIES APPOINTED BY THE WARDEN
Fred R. Blodgett
Fred L. McCoy
Charles A. Blodgett
John O'Brien
David Desmond
E. Clyde Prescott
Charles Edwards
Robert Prescott
Edwin H. Gould
William E. Wright
SUPERINTENDENT FOR THE SUPPRESSION OF GYPSY AND BROWN TAIL MOTHS Harry L. Nesmith
5
ENGINEERS OF THE FIRE DEPARTMENT
John Edwards, Clerk Alfred T. W. Prinn, Assistant Chief Alonzo H. Sutherland, Chief
WEIGHERS OF STONE
Ernest A. Bokien
George F. Montague
Florence Breen
Lewis B. Palmer
Ethel Bruce
Mark A. Palmer
Mary Clegg
Edith Reslow
Rudolph Haberman, Jr.
Helen Sleeper
Friel Hanson
John Spinner
Alfred Lescard
Peter Watson
Earle C. MacAnanny
Frank Willey
John McEaney
WEIGHERS OF IRON
Arthur J. Charlton John Ellison
Isaac L. Hall Arthur R. Nystrom
WEIGHERS OF COAL
Albert J. Burne J. Clarence Burne
Friel Hanson
Lewis B. Palmer
Elizabeth A. Eastman
Mark A. Palmer
James Kelley Jr.
John Spinner
SUPERINTENDENT OF STREETS J. Austin Healy
AGENT FOR BURIAL OF DECEASED SOLDIERS AND SAILORS Herbert V. Hildreth
REGISTRARS OF VOTERS
Albert R. Wall Term expires March 31, 1927
Leon F. Hildreth .Term expires March 31, 1928
Robert J. McCarthy Term expires March 31, 1929 CHARLES L. HILDRETH, Clerk Ex-Officio
TOWN ACCOUNTANT Harold W. Hildreth
TOWN COUNSEL Edward Fisher
6
PRECINCT OFFICERS
Precinct 1 .- Warden, Alonzo H. Sutherland; Deputy Warden, Ar- thur G. Hildreth; Clerk, John Feeney, Jr .; Deputy Clerk, Alec Fisher; Inspectors, T. Arthur E. Wilson, William O. McDonald; Deputy In- spectors, Albert A. Hildreth, John Feeney.
Precinct 2 .- Warden, Frank L. Haley; Deputy Warden, Frank P. Shugrue; Clerk, Alfred T. W. Prinn; Deputy Clerk, William L. Wall; Inspectors, John R. Greene, Joseph Wall; Deputy Inspectors, Charles A. Blodgett, John A. Healy.
Precinct 3 .- Warden, Fred Shugrue; Deputy Warden, William J. Donnelly; Clerk, Orrin Treat; Deputy Clerk, John M. Kemp; Inspect- ors, Walter A. Whidden, Bernard J. Flynn, Deputy Inspectors, Swan G. Swanson, Arthur J. O'Brien.
Precinct 4 .- Warden, John W. Spinner; Deputy Warden, Joseph F. Costello; Clerk, John Edwards; Deputy Clerk, Edward T. Hanley; Inspectors, Joseph Thompson, Richard D. Prescott; Deputy Inspectors, John B. Gray, Edmund J. Hunt.
SUPERINTENDENT OF WESTFORD HOME Henry H. Pillman
KEEPER OF THE LOCKUP Henry H. Pillman
TOWN FISH AND GAME WARDEN Joseph Wall
JANITOR OF TOWN HOUSE Samuel H. Balch
JANITOR OF LIBRARY BUILDING Frederick A. Hanscom
WORKMEN'S COMPENSATION AGENT Harold W. Hildreth
DIRECTOR FOR DEMONSTRATION WORK IN AGRICULTURAL AND HOME ECONOMICS
Clifford F. Johnson
COMMITTEE IN CHARGE OF WHITNEY PLAYGROUND Herbert V. Hildreth Charles L. Hildreth Oscar R. Spalding
7
Births
RECORDED BY THE TOWN CLERK OF WESTFORD, 1926
Date of Birth 1926 Name Sept. 19 Barretto, Lillian Rita
Parents
Sept. 16 Bechard, Madeine
.Henry J. and Jennie G. (Lemieux)
Oct. 9 Beebe, Phyllis Loraine .Walter O. and Louise V. (Cleary)
Nov. 28 Belanger, Henry Samuel .Charles H. and Eva M. (Courtney)
Jan. 10 Bragg, Rita May .Elmer E. and Margaret M. (Costello)
Oct. 20 Brown, Mary James H. and Helen (Merrick)
Sept. 28 Burne, John Clarence
James C. and Bessie J. (Jackson)
Aug. 28 Caless, Thomas Winfred
.Thomas W. and Sybell (Lawrence)
Sept. 21 Carbonneau, Mary Dorothy
.William and Adela (Cret)
Jan. 8 Cooney, Wilfred .Wilfred and Catherine (Goulden)
Jan. 15 Cosgrove, Rose
Thomas P. and Mary (Stinton)
Nov. 18
Cote, Marie Loretta Vivian Dolard and Benadetta (Isabelle)
1925
June 13 Cote, Mary Jacqueline
.Henry and Rose (Provost)
1926
Mar. 11 Courchaine, Arthur
Leo F. and Dinah (Labbie)
Apr. 6
Day, Avis Evelyn Walter O. and Alice (Swenson)
Mar. 6 DiMonda, Leopolo .Leopoldo and Philomena (Cassese)
Jan. 30 Dubey, John Wilfred .Joseph and Alexandrena (Duchesneau)
Feb. 7 Duby, Lawrence Edward Peter and Clara (Lavigne)
Sept. 4
Duchaneau, Bertha Medora
.Wilfred J. and Marie M. (Camare)
June 6
Feeney, Glenna
John and Adrith (Carter)
July 17 Flanagan, John Frederick
Charles and Della (Drake)
Sept. 14
Fletcher, Ralph Andrew
Ralph A. and Priscilla (Kennard)
May 13 Freeman, Oscar
Charles and Minnie (Kruze)
1926
Aug. 5 Gagon, Nora Maria
Dennis D. and Mary L. (Brule)
Sept. 2 Gagnor, Yvonne Marguerite
Alfred and Bella (Provost)
Sept. 29 Gelinas, Raymond Antonio and Mary J.
July 24 Gervais, Marie Jeanne Denise George and Marie (Brule)
June 28 Goulden, Mary
.Clifford E. and Alice (Holmes)
Sept. 9 Gower Jr., Thomas William
.Thomas W. and Anna S. (Lundgren)
Sept. 1 Grant, Ruth Elizabeth
.Alfred R. and Frances E. (Wilson)
Mar. 19 Grenier, Marie Lucile
.Alberiį and Elodia (Lamy)
Jan. 6 Gruboski, Helen Blanche
.Julian and Mary (Miscovitch)
Sept. Haley, George Richard
.George M. and Pauline C. (Bohenko)
May 1
Hall, Robert Ellsworth Edward F. and Edith M. (Allen)
Aug. 19 Harachka, Mary
James and Annie (Terascwicz)
Nov. 13 Healy, Rita
John A. and Rose B. (Shughrue)
1925
Mar. 25 Heman, Catherine Gertrude
.Robert and Ethel (Pentz)
1926
Nov. 15 Heman, Robert
.Robert J. and Ethyl B. (Pentz)
Feb. 23 Holmes, Thomas Emanuel .James and Ann W.
May 9 Isabelle, Joseph Armand Amai .Joseph E. and Mary D. (Lamy)
Mar. 4 Jewell, Irving Cona .Oswald and Della (Brau)
Oct. 18 Kane, Lawrence Lawrence P. and Margaret L. (Orr)
Apr. 20 Kearns, William Francis .Sherman N. and Hazel W. (Pond)
Dec. 10 Kelly, Mary .Thomas J. and Annie E. (Kavanagh)
June 15 Lamy, Arthur Robert .Alfred and Rose (Milot)
July 17 Lamy, Joseph Armidas .Wilfred and Antoinete (Bouchard)
Mar. 26 LaTulepp, Joseph Arthur
.Delore and Delia (Pochett)
Feb. 24 Lewkowicz, Josephine Marian John and Amelia (Belowski)
Dec. 21 Lougee, Barbara Ainsworth ·Everett E. and Gertrude (Pendleton)
May 25 Mann, Mary Margaret .John J. and Margaret (Conroy)
Nov. 24 Marshall, Warren Junior .Warren and Angelina (Degagne)
8
1925
July 24 Costello, Thomas Joseph ,Joseph F. and Annie V. (McKniff)
.Francisco and Colisande (Benidetta )
Dec. 26 McCallum, Sherwood
. . Earl and Florence E. (Miller)
Feb. 17 McCarthy, Edward Arthur
. Joseph E. and Katherine B. (Lapointe)
Jan. 27 McDonald, Ruth Eleanor . . Owen W. and Gladys K. (Daley)
Sept. 14 McKinnon, Gladys Irene .Warren and Edith (Tyzzer)
Mar. 8 Milot, Joseph Armand Henri
Joseph and Claudia (Bouchard)
Dec. 27 Milot, Mary Jane Rhea Emilia
Apr. 10 Mulligan, Joseph Francis
. . Mathias D. and Rose A. (Morasse) .James and Leonora (Caron)
Apr. 24 Neill, Helen .Robert M. and Annie (Tansey)
Sept. 25 Nystrom, Charlotte Grace .Arthur R. and Helena G. (Merrill)
Nov. 6 Panneton, Marie Estelle Laurinde Thomas and Clara (Bastarache)
June 26 Payne, Constance Elizabeth . John J. and Madeline (Mulcahy)
Oct. 31 Perkins, Robert Bliss . Joseph and Minnie (Whitney)
Apr. 13 Richard, Joseph Henry
.Victor and Mary J. C. (Cantara)
Mar. 30 Rioux, Mary Rita
Charles E. and Mary E. (Boudreau)
June 17 Rita, Mary Eva
.Edmond and Louise (Lamy)
Dec. 18 Robinson, Donald Frederick
.Frederick and Mildred (Fletcher)
Aug. 31 Salaloika, Olga
Michael and Marcella (Striega)
May
2 Sawyer, William Elwyn
·William W. and Helen (Carkin)
Mar. . Sedach, Peter
.Wasil and Catherine ( Saliliko)
Oct. 19 Shackleton, Rita Frances . John W. and Ann N. (Holt)
Nov. 17 Simard, Marie Doris Gertrude . Henri and Ida (Labrie)
Jan. 24 Smith, Gertrude Constance
· Paul F. and Anna L. (Staimberg)
Feb. 17 Smith, Mildred Alice . Ernest and Alice (Kenney)
Aug. 20 St. Pierre, Marie Diane Delia .Amade and Albertine (Lamy)
Apr. 14 Sunbury, Carolyn Kenneth A. and Margaret (Caroll)
July 29
Swanson, Morris Harvey
· Swan G. and Lena G. (Clement)
Dec. 29 Szylvian
.Adam and Sofie (Wojnaroska)
Dec. 31 Thifault, Alice Dorothy . Arthur and Ethel (Griffin)
Aug. 8 Nalcourt, Paul .Ernest and Antoinette (Carbonneau)
Jan. 28 Walsh, James Edward and Margaret (Thompson)
July 15 Young, George Robert .Norman H. and Mae I. (Macomber)
July 15 Young, Norman Herbert .Norman H. and Mae I. (Macomber)
Number recorded 1926: Males 43, Females 46
Marriages
RECORDED BY THE TOWN CLERK OF WESTFORD, 1926
Date of
Marriage 1926
Names
Age
Residence
Birthplace
Apr. 18
Abrahamson, Albert C.
25
Chelmsford
Chelmsford
Melia, Mary A.
23
Westford
England
Oct. 2
Abrahamson, Oscar T. 23
Chelmsford Chelmsford
Gagnon, Marie P ...
21
Westford Westford
Aug. 14
Aldrich, Alfred E. A.
24
Lowell
Lowell
Aug. 2
Bergsten, Frank A ..
28
Chelmsford
Winchester, N. H.
Apr. 18
Boufford, Josaphad.
22
Westford
Canada
Morin, Rosana O. U.
21
Westford
Lowell
Nov. 25
Brown, William H ..
39
Chelmsford
Westford
Sept. 22
Butters, Edward S. 22
Wilmington
Wilmington
Oct. 25
Byron, Rudolph L ..
20
Westford
Westford
Labbe, Parmelia.
21
Groton
Canada
June 25
Cawthorn, John E.
29
Boston
England
Logan, Matilda.
25
34
Westford
Littleton
Oct. 12
Connell, John L ...
29
Tyngsborough Tyngsborough
Westford
Nov. 9 Connolly, Leo P ..
19
Westford
Westford
June 7
Crickett, Joseph. .
25
Westford
Scotland
Mulligan, Winifred 27
Westford
England
June 6
Davis, William J ..
19
Westford
Lowell
Smith, Evelyn. ..
19
Westford
Pawtucket, R. I.
May 14 Decatur, Frederick J. Mckeown, Florence L ..
24
Westford
Westford
June 5
Dudley, Charles ..
56
Kingston Abington
Westford
Oct. 9
Durant, Albert E.
23
Westford Biddeford, Me.
Dunstable
Sept. 6
Dureault, Ernest J.
25
Westford
Lowell
Caza, Antoinette 17
Littleton
Lowell
Jan. 2 Dyson, James W. Peel, Margaret.
26
Westford
England
July 6
Edwards, Melvin H .. 28
32
Westford
Westford
June 30
Edwards, Walter W.
23
Chelmsford
Westford
Egerton, Annie C.
21
Westford
England
May 29
Farrell, George ..
24
Westford
England
Oct. 80 Ferguson, Howard H .. Bowles, Gladys M.
27 24
Acton
Nova Scotia
Dec. 4
French, Harry H ....
22
Westford
Canada
Sept. 6
Gelinas, Joseph. 21 Boucher, Rosanne. 20
Westford
Canada
Mar. 26
Grant, Alfred R ... Wilson, Frances E.
19
Westford
Westford
Apr. 24 Haley, George M.
20
Westford
Westford
Nov. 25 Heitz, Frank L ..
Woodbury, Doris E.
24
Westford
Littleton
Jan. 30 Jaroma, Frank.
33
Westford
Poland
Struzenski, Soffe
35
Westford
Poland
June 16 Judd, Howard A .. 24
Westford
Canada
Lane, Louise H. 24 Natick
Plymouth
Kelley, Lillian E. M. 30
Westford
Lowell
Baum, Winifred
27
Westford
England
Johnson, Freda W. 27
Westford
Westford
Donnelly, Mary A. 32
Westford
Baltic, Conn.
Westford
Scotland
Sept. 11
Child, John R .. Kimball, Jennie F
27
24
Westford
Pepperell
Green, Virginia E. 19
28
Groton
Whitinsville
Symmes, Althea
33
Boston
Duchesneau, Exilda L.
17
Westford
Groton
Providence, R. I.
England
Bannister, Doris.
27
37
Westford
Canada
Westford
Pepperell
Canton, Ovena L.
Westford
Canada
21
Westford
Windham, Conn.
Bochenko, Pauline c .. 20
Westford
Westford
24
Philadelphia, Pa.
New York, N. Y.
25
Roselle Park, N. J. England
Boston
Morrisville, Vt.
Gower, Catherine A.
Westford
Spinner, Elizabeth M.
Westford
10
Date of
Marriage 1926
Names
Age Residence
Birthplace
Apr. 24 Kendall, Walter C ..
19
Lowell
Lawrence
Mccluskey, Alice. 21
Westford
Lowell
June 23
Lavalley, Francis L ..
26
Pepperell
Pepperell
Haley, Myrtle D ..
24
Westford
Westford
Apr. 10 Lougee, Everett E. 21
Westford
Worcester
Pendleton, Frances M. A. 17
Andover Potter Hill, R. I.
Oct. 11 McKniff, Thomas J. Lavelle, Sarah.
27
Westford
England
Aug. 14
Morton, Walter F.
20
Westford
Westford
July 31
Newman, Derwood A ..
30
Danvers
Canaan, Vt.
24
Westford
Westford
Nov. 20
Rollins, Carroll J.
28
Westford
Winthrop, Me.
Judd, Elva T.
29
Westford
Jay, Vt.
Oct. 2
Scofield, Leonard C .. Honicker, Cora.
18
Westford
Portland, Me.
Dec. 23
Sleeper, Charles N .. Shugrue, Dorothy G.
24
Westford
Westford
Nov. 25
Thompson, Donald F.
26
Westford
Canada
Haskell, Florence E.
19
Westford
Pawtucket, R. I.
May 9
Traynor, Robert C ... 25
Somerville
South Framingham
Patterson, Laura C ... 20
Somerville
New Brunswick
25
Westford
England
Robinson, Agnes D.
25
Groton
New Brunswick
Precious, Carolyn E.
18
Pepperell
Lubec, Me.
27
Dracut
Lowell
Number recorded 41
-
Deaths
RECORDED BY THE TOWN CLERK OF WESTFORD, 1926
Years
Age Months
Days
Banister, Francis, son of Seth W. and Frances (Cumings)
70
3
10
Feb.
18
Bernier, Emma, wife of Adelard
50
10
19
May
4
Burbeck, Margaret A., wife of Frederick
58
1
25
July 26
Burnett, William, son of William
83
11
4
Mar. 30 Catchpole, Bessie Y., wife of John W.
52
4
4
Dec. 25
Cote, Gertrude, wife of Armand
20
10
16
June
9
Donnelly, Michael H., son of Hugh
67
Sept. 10
Dureault, Evangeline, daughter of Aime and Ester (Duronde )
14
5
17
Mar. 1 Foote, Belvidera, daughter of Frederick Soper and Margaret (Tribble)
80
2
2
July
31 . Gilson, George Q., son
of Samuel and Johanna
59
9
15
Dec. 31
Hawkes, Abba F., widow of Wesley O.
85
11
-
(Porter)
83
8
22
Oct. 20
forth)
80
2
16
Apr. 4 Isabelle, Joseph H., son of Joseph E. and Diana La Mai
2
7
23
Mar. 27 Lawrence, Austin, son of Abbott J. and Sarah J. (Bannon)
35
10
8
Feb.
28 Milot, Murza, wife of Allide
30
9
4
June
22 Nicolopolas, Spiro, son of Parasceva and Panagota Osgood, Charles H., son of William and Mary B. (Stoddard)
83
2
21
Jan.
22 Perkins, Elsie, wife of Thomas
25
4
Jan.
22
Perkins, William, son of Jacob and Marrilla (Buskirt)
52
5
25
Jan.
17 Randall, Harriet E., widow of Nelson M.
84
4
9
Apr. 14 Richard, Coranna wife of Victor
20
10
5
Sept. 3 Sawyer, William E., son of William and Helen
4
1
Nov. 20
Shattuck, Ada F., wife of David H.
70
3
21
Sept. 5 Slattery, Augustus P., son of James B. and Bridget (Carolin)
46
3
8
77
7
23
Sept. 16
Stuart, James N., son of Alexander (Miller)
81
9
11
June
27 Stuart, Mary B., widow of James.
63
4
6
June
15
Sullivan, Frank H., son of
Thomas and Hannah
32
18
July
29
(Hay) Wilson, Margaret, widow of James
72
2
28
Mar. 22 Woods, Everett J., son of James and Almira (Green)
82
1
17
Males
Females
Total
Whole number recorded
20
19
39
Number of deaths in Town
16
16
32
Residents of Westford
17
16
33
-
May
6 Horacko, James, son of John and Keda (Lapata) Howard, Calvin L., son of Calvin and Sarah (Dan-
37
86
-
Mar. 14
(Carkin)
May 25 Smith, Mildred A., daughter of Ernest and Alice (Kenney) Jan. 31 Stewart, Carie I., wife of James M.
and Eleanor
-
12
Date of Death 1926 May 13
Courchaine, Omer, son of William
67
Sept. 4
(Libby)
Mar. 30 Hawkes, Wesley O., son of Almon and Lucinda
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 mis- take in copying a certificate or return, can be corrected only in ac- cordance with a deposition under oath, made by one who was 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.)
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
Extracts from Sections 1, 3, 4, 6, and 8.
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 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 * * If the child is illegitimate, the name and other facts re- lating to the father shall not be stated except at the request in writ- ing of both the father and mother filed. * * Upon presentation to him of a certificate of the town clerk stating that any such birth has been duly reported, the town treasurer shall pay to such physician or of- ficer a fee of twenty-five cents for each birth so reported. * * A 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 same upon request of the clerk of the town * * * or of any person authorized by him. (Penalty for refusal not more than ten dollars.)
13
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.
Section 8. (Penalty for neglect to comply with the provisions of Section 6, not more than five dollars.)
GENERAL LAWS, CHAPTER 207.
Section 36. If a marriage is solemnized in another state between parties living in this Commonwealth, who return to dwell here, they shall within seven days after their return, file with the clerk or reg- istrar of town where either of them lived at the time of their marriage, a certificate or declaration of their marriage, including the facts re- quired in a notice of intention of marriage.
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.