Town of Westford annual report 1920-1926, Part 44

Author: Westford (Mass.)
Publication date: 1920
Publisher: Westford (Mass.)
Number of Pages: 876


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.