Town of Westford annual report 1932-1936, Part 24

Author: Westford (Mass.)
Publication date: 1932
Publisher: Westford (Mass.)
Number of Pages: 746


USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1932-1936 > Part 24


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


Moon, Grace P .- Tita of Mexico


Mother Goose-Humpty dumpty and some other funny


jM 818 t people j398.2 M412


Peary, Marie A .- Muskox, little Tooktoo's friend jP 3631 m Pease, Howard-Ship without a crew jP 3633 sh


Petersham, Maud and Miska-Miki and Mary; their search


for treasures


jP 4845 mi


-Story book of things we use .1609 P


Phillips, Ethel C .- Gay Madelon jP 558 g


Pitkin, Royce S .- Maple sugar time j633.64 P


Price, Olive M .- Short plays from American history and literature j808.82 P


Pryor, William C .- Fire engine book j614.84 P Schmidt, Karl P .- Homes and habits of wild animals j599 S2 Sechrist, Elizabeth H .- A little book of Hallowe'en j394.268 HS1 Shoen, Harriet H .- Let's make a book 1686 S


20


Smith, Sarah S .- The Lapp mystery JS 659 L Stein, Evaleen-Christmas porringer jS 819 c Stephenson, Mary B .- Caves, tents and houses j728 S


Tappan, Eva M .- American history stories for very young readers j973 T2 Thompson, Arthur R .- Gold-seeking on the Dalton trail İT 468 g Tippett, James S .- I go a-traveling j811 T1


Travers, P. L .- Mary Poppins jT 781 m Van Stockum, Hilda-A day on skates jV 281 d Wade, Mary H .- Boy who dared; the story of William Penn .. jB P412 Washburne, Carleton W. and others-Story of earth and sky .... j523 W Webster, Hanson H .- Travel by air, land and sea 1385 W


White, Eliza O .- Lending Mary


jW 584 le


Yeager, Dorr-Bob Flame, ranger jY 375 b


Zechlin, Ruth-Bed-time fun for boys and girls j790 Z


Respectfully submitted,


MAY E. DAY,


Librarian.


INDEX TO WESTFORD TOWN REPORT


Page


Accountant's Report


44


Amounts Received for Care of Cemetery Lots


69


Annual Town Meeting


22


Annual Town Election, February 12, 1934


19


Assessors' Report


7.5


Balance Sheet, December 31, 1934


60


Births


9


Board of Health Report


78


Cemetery Perpetual Care Funds


65 12


Deaths


Fire Insurance on Town Property


List of Jurors


Marriages


Officers of the Town of Westford


3


Report of Fire Engineers


Report of Finance Committee


97 92 72


Report of Middlesex County Extension Service


86


Repjort of Police Department


41


Report of Public Welfare Department


Report of Public Health Nurse


Report of Sealer of Weights and Measures


Report of Supt. of Highways


Report of Town Fish and Game Warden


Report of the Tree Warden


Schedule of C.W.A. and E.R.A.


Selectmen's Report


Special Town Meeting, April 25, 1934


Special Town Meeting, June 12, 1934


34


Special Town Meeting, July 30, 1934


35 36


Special Town Meeting October 2, 1934


28


Tax Collector's Report


77


Town Clerk's Report on Dogs


15


Treasurer's Report 73


Trust Funds 61


Warrant for Annual Town Meeting


98


Westford Infirmary Appraisal, Dec. 31, 1934 81


Westford Water Company 91


85 43 10


Report of Forest Warden


83 79 74


38 88 72 71 37 33


State Election


School Committee Report


Westford School Cost for Past Eleven Years 16


Graduation Excercises, Westford Academy, June 8, 1934. 21


Organization, School Committee


2


Report of School Committee 3


Report of School Nurse


24


Report of School Physician


26


Report of Superintendent


5


Report of Westford Academy


17


School Calendar


11


Teachers in Service, December, 1934


12


Registration Westford Public Schools


15


Grammar School Graduates 14


J. V. Fletcher Public Library Report


Financial Report of Library 3


Library Report of the Trustees 2


List of Books Added, 1934


11


Report of Librarian 4


Regulations 10


Annual Reports


of the Town of Westford


For the Year Ending December 31, 1935


F WES


C


T


NMO.


FO


D


INCORPO


1729. c


PORATED


SEPT. 23


Warrant for Annual Town Election To be Held February 10, 1936 - and -


Annual Town Meeting To be Held February 17, 1936


Annual Report


of the


Town of Westford


For the Year Ending December 31, 1935


F


WESTFO


NMOJ


RD


e


INCORPO


1729.


RPORATED


SEP'T. 23


Warrant for Annual Town Election


To be Held February 10, 1936 - and - Annual Town Meeting


To be Held February 17, 1936


INDEX TO WESTFORD TOWN REPORT


Page


Officers of the Town of Westford


3


Births


9


Marriages


10


Deaths


12


Town Clerk's Report on Dogs


15


Annual Town Election


19


Annual Town Meeting


21


Report of Selectmen


26


Report of Highway Department


27 29


Report of Police Department


Jurors, 1936


Report of Town Accountant


31 32 47


Balance Sheet; December 31, 1935


Balance Sheet; October 16, 1935


51 54


Report of Treasurer


Trust Funds


54 55


Amount Received for Care of Cemetery Lots


59


Report of Tree Warden


61


Report of Forest Warden


61


Report of Sealer of Weights and Measures


62


Report of 'Assessors


63


Report of Tax Collector


65


Report of Board of Health


66


Report of Public Health Nurse


67


Westford Infirmary Appraisals


69


Report of Board of Public Welfare


71


Westford Infirmary Receipts and Expenses


72


Fire Insurance on Town Property


74


Report of Middlesex County Extension Service


75


Report of Fish and Game Warden


76


Westford Water Company


78


Report of Fire Engineers


79


Report of Finance Committee


80


Warrant, Town of Westford


84


Report of School Committee


91


Report of Superintendent of Schools


92


Report of Westford Academy


102


Report of School Nurse 112


Report of School Physician 114


Report of Trustees of The J. V. Fletcher Library 116


Report of Librarian 118


Cemetery Perpetual Care Funds


3


OFFICERS OF THE TOWN OF WESTFORD


Town Clerk


Charles L. Hildreth Term expires February, 1936


Selectmen


W. Otis Day Term expires February, 1936


Arthur M. Whitley, Secretary Term expires February, 1937


William R. Taylor, Chairman Term expires February, 1938


Assessors


Samuel A. Fletcher, Secretary Term expires February, 1936


J. Willard Fletcher Term expires February, 1937


Edward F. Harrington, Chairman .Term expires February, 1938


Board of Public Welfare


Thomas P. Cosgrove, Secretary .Term expires February, 1936


Arthur M. Whitley, Chairman Term expires February, 1937


Harry M. Ingalls Term expires February, 1938


Treasurer Charlotte P. Greig


Collector of Taxes Arthur L. Healy


Moderator Roger H. Hildreth


Constable John F. Sullivan


School Committee


Eric J. Anderson, Secretary Term expires February, 1936 George P. Gibbons Term expires February, 1936 Albert G. Forty Term expires February, 1937


Dorothy E. Chandler Term expires February, 1937


Edward C. Buckingham, Chairman Term expires February, 1938 Edmond B. Whitney .Term expires February, 1938


4


Trustees of J. V. Fletcher Library


Julian A. Cameron, Chairman .Term expires February, 1936


William C. Roudenbush Term expires February, 1937


Alice M. Howard, Secretary


Term expires February, 1938


Librarian May E. Day


Board of Cemetery Commissioners


Fred R. Blodgett .Term expires February, 1936


David L. Greig (Deceased May 26) Term would expire Feb. 1937


Axel G. Lundberg Term expires February, 1936


Elected by the Board of Cemetery Commissioners and the Board of Selectmen to fill vacancy


Sebastian B. Watson, Chairman .Term expires February, 1938


Board of Health


Isaac L. Hall


Term expires February, 1936


Cyril A. Blaney, M. D., Chairman Term expires February, 1937


Oliver A. Reeves, Secretary Term expires February, 1938


Agents of Board of Health


Samuel H. Balch Albert A. Hildreth C. Veronica Meagher, Public Health Nurse Charles L. Hildreth, Agent to issue Burial Permits Cyril A. Blaney, M. D., Health Physician and Inspector of Dairies


Tree Warden Harry L. Nesmith


Director for Demonstration Work in Agriculture & Home Economics John A. Kimball


Finance Committee


P. Henry Harrington .Term expires March 1, 1936 William E. Wright Term expires Mrach 1, 1936


Julian A. Cameron, Chairman Term expires March 1, 1937


Robert Prescott Term expires March 1, 1937


Frank L. Furbush Term expires March 1, 1938


Oscar R. Spalding Term expires March 1, 1938


5


Committee in Charge of Whitney Playground


Oscar R. Spalding Charles L. Hildreth


Special Town Forest Committee


Oscar R. Spalding Term expires March, 1936


William E. Wright .Term expires March, 1937


Edwin H. Gould Term expires March, 1938


Registrars of Voters


James J. McKniff Term expires March 31, 1936


Leon F. Hildreth Term expires March 31, 1937


Robert J. McCarthy Term expires March 31, 1938


Charles L. Hildreth, Clerk Ex-Officio


Precinct Officers


Precinct 1 .- Warden, Alonzo H. Sutherland (R); Deputy Warden, Arthur G. Hildreth (R.); Clerk, John Feeney (D.); Deputy Clerk, Alec Fisher (D.); Inspector, T. Arthur E. Wilson (R.), William O. McDonald (D.); Deputy Inspectors, Albert A. Hildreth (R.), Alex McDonald (D.).


Precinct 2 .- Warden, Frank P. Shugrue (D.); Deputy Warden, Albert R. Wall (D.); Clerk, Alfred T. W. Prinn (R.); Deputy Clerk, William L. Wall (R.); Inspectors, John R. Greene (R.), John Con- nelly (D.); Deputy Inspectors, Charles A. Blodgett (R.), Harold A. Harrington (D.).


Precinct 3 .- Warden, Fred Shugrue (D.); Deputy Warden, Wil- liam J. Donnelly (D.); Clerk, Harlan E. Knowlton (R.); Deputy Clerk, William W. Gilson (R.); Inspectors, Walter A. Whidden (R.), Michael L. McGlinchey (D.); Deputy Inspectors, Swan G. Swanson (R.), Joseph McTeague (D.).


Precinct 4 .- Warden, Joseph F. Costello (D.); Deputy Warden, Thomas P. Cosgrove (D.); Clerk, John Edwards (R.); Deputy Clerk, Edmund J. Hunt (R.); Inspectors, John Young (D.), Richard D. Prescott (R.); Deputy Inspectors, Albert Hobson (D.), Arthur W. Brisson (R.).


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


6


Police Officer John F. Sullivan


Dog Officer John F. Sullivan


Special Police Officers


Allan Adams


Edmund Hunt


Samuel H. Balch


William Kelly


Arthur Brisson


John A. Kimball


Bert G. Brown


Joseph Lamy


Edward C. Buckingham


Phillip Lord


John L. Connell


Robert J. McCarthy


Michael McGlinchey


Bernard F. McGovern


Joseph McTeague


Robert J. Orr


Edmond Pendlebury


Amos B. Polley


Edmund Rogers


Fred Shugrue


Delcan X. Supple


J. Austin Healy Donald Holt


William L. Wall


Frank A. Wright


Police Woman C. Veronica Meagher


Sealer of Weights and Measurer Albert A. Hildreth


Inspector of Animals Amos B. Polley


Inspector of Slaughtering Samuel H. Balch


Forest Warden Harry L. Nesmith


Deputies Appointed by the Warden


Fred R. Blodgett Charles A. Blodgett Edwin H. Gould Alfred T. W. Prinn


E. Clyde Prescott George L. Nesmith Alonzo H. Sutherland Edward Rogers


Dan Daley


John A. Daley


Clarence Decarteret


Charles E. Dudevoir


Charles Flanagan


Henry A. Fletcher William P. George George Gervais


Ralph J. Hulslander


7


Superintendent of Moth Department Harry L. Nesmith


Engineers of the Fire Department John Edwards, Clerk Alfred T. W. Prinn, Assistant Chief Alonzo H. Sutherland, Chief


Town Accountant and Clerk of Board of Selectmen Harold W. Hildreth


Workmen's Compensation Agent Harold W. Hildreth


Agent for Burial of Deceased Soldiers and Sailors Arthur T. Greenslade


Superintendent of Westford Home Bert G. Brown


Keeper of the Lockup Bert G. Brown


Town Fish and Game Warden Joseph Wall


Janitor of Town House Samuel H. Balch


Janitor of Library Building Frank A. Wright


Town Counsel Edward Fisher


John Delaney


Field Drivers Jacob E. Ellison


George W. Mann


Charles A. Blodgett


Fence Viewers William E. Wright Edwin H. Gould


8


Measurers of Wood and Bark


Charles A. Blodgett


Chester A. Burnham


Michael McGlinchey


Fred W. Burnham


Richard D. Prescott


Frank L. Furbush


Charles W. Robinson


Edwin H. Gould


Oscar R. Spalding


Isaac L. Hall


Alonzo H. Sutherland


P. Henry Harrington


Almon H. Vose


Weighers of General Commodities


Alfred Dumont Arthur L. Healy


J. Austin Healy Walter Eaton


Frederick S. Healy


Weighers of Textile Commodities


Arthur Brisson


Clara J. Mack


Albert J. Burne


Robert J. Orr


Edwin L. Burne


William Robinson


J. Clarence Burne


Constantine Sudak


Frederick Burne


Thomas Sugden


Weigher of Iron and Coke Edward C. Buckingham


General Weighers


Wesley E. Boles Timothy H. Donovan J. Alfred Dumont Walter Eaton John Gantzel R. G. Haberman Arthur L. Healy


Fred S. Healy


J. Austin Healy


John J. Mahoney


George T. Montague


Ethel Schult


Leslie D. Wright


Assistant Town Clerk Roger H. Hildreth


Note-The law requires that certain officers, including Mea- surers and Weighers, in order to qualify as such officers, be sworn in, and a record of their oath be filed with the Town Clerk. Many of the above mentioned officers have not so qualified.


Ruth Johnson


J. Austin Healy


9


BIRTHS


Recorded by the Town Clerk of Westford, 1935


Date of Birth


NAME


PARENTS


Mar. 5


Antonelli Mary


May 23 Barclay, Olive Marion


June 20 May 13 Aug. 2 Dec. 4 Aug. 17


Bellemare, Joseph John


Benoit, Marie


Blanchard, Barbara Jennie


Bobryk, Annie Anna


Bohenko, Paul Francis


Nov. 23


Brule, Joseph Norbert Sylvio


Dec. 9


Byron, Lorraine Yvonne


Jan. 29 Feb. 21 Connell, Thomas James


Mar. 18


Conway, Sheila


Oct. 30 Jan. 14 Courchaine, Francis


Nov. 29 Courchaine, Joanne Mary Culp,


May 1 Oct. 15 Cunningham, Roberta Irene DiMonda Antonia


Jan. 2


Drolet, Robert Gerard


Apr. 7


Dubey, Joseph Robert


Apr. 28


Dudevoir, Arlene Ann


May 18


Dunigan, Joseph Peter


Aug. 31


Gagnon, Ernest Joseph


July 29 Gerace, Domenico Antonio


June 1


Haran, John Thomas


June 13


Kelly, John Hubert


John W. and Emma E. (Brule)


Jan. 26


Kimball, Beverly


John A. and Clara M. (Mottram) Noe and Adelaide (Dubois)


June 11


Lamy, Aline Jeannine


Dec. 30


Lamy, Charles Raymond


June 4


Lamy, Madeleine Vivian T essard. Joseph Louis R. Levasseur, Jean Louis


Louis P. and Lillian (Boucher) Louis and Mary (Dupont)


May


12


June 25


Lowe, Raymond Thomas Makarevicz Pauline Gloria Melansen, Robert Paul Milot Emilien Renard Milot Gerald Napoleon


Apr. 13 Sept. 24 Aug. 25


M ers. Josephine Alice


Francis J. and Christina M. (Smith)


Dec. 7 Dec. 3


Oliver. Rachel Ann


June 7


O'Neil. Fileen


Jan. 11 Provost, Hubert Ronald


Dec. 9


Raymond. Frederick Alfred Reeves, Louise


Sept. 1


Rioux, Patricia Ann


Rogers, George Philip


Aug. 28


Smith, Richard Paul


Jan. 17


Sullivan, Patricia Ann


Feb. 23


Traynor, Harold Thomas


Apr. 22 Treat, Gayle Ann


May 6 Valcourt, Robert


Nov. 23 Wallace, Leonard B.


Leonard B. and Florence H. (Berry) Harry G. and Ellen M. (Lundstrom)


Nov. 25 Whitney, Stanley Gordon


Ovid J. and Yvonne B. (Larrvie) William and Adela L. (Clete) John L. and Alice (Gower) Raymond F. and Theresa (Blott) Charles E. and Jeanette( Harnois) Joseph R. and Anna M. (Ricard) Donald E. and Mary Holmes Lawrence R. and Jessie L. (Earle) Glenn E. and Leokady (Woitowicz) Leopold and Philomena (Cassese) Alfred E. and Angeline A. (Gingras) Joseph and Dorianna (Lamie) Charles R. and Martha E. (Sharp) Paul L. and Bertha H. (Mardas) Francis and Aline (Dumont) Domenico A. and Agrippina (Casso) John T. and Genevieve (Szylvain) Arthur and Jeannette (Leduc)


Aug. 20 June 29


Labbe, Vivian Mary


Nov. 21


Lamie, Lorraine Mary


Paul W. and Alice V. (Kavanagh) Arthur and Marie (Levasseur) Joseph P. and Antoinette V. (Pellerin) Charles E. and Alice (Vincent) Adam O. and Germaine M. (Melancon)


Oct. 12


Dec. 23


Harry and Ida M. (Raymond) Edward S. and Mary R. (Kosidla) Paul and Dorianna L. (Lamy) Alberic G. and Annette (Grenier) Donat and Fernand (Boucher) Edward and Alma (Jalbert)


May 29 Sept. 24


Nesmith, Eva L.


George I .. and Julia (Beskalo) Anthony and Adele (Witalis) Thomas and Mary (Lavelle)


Girard and Pierette (Moreau) Hubert V. and Regina M. (Healy) Alfred J. and Louise M. (Gibbons)


May 20


Reid, Harold Stiles


Harold W. and Thelma (Stiles)


Dec. 28 Mar. 26


Charles E. and May E. (Boudreau) Edmund D. and Marion (Vasselin) Paul F. and Louise (Strandberg) Edward T. and Mildred (Maguire) Robert C. and Laura (Patterson) Orrin A. Jr. and Marguerite (Sheerer) Roland and Germaine (Milot)


Number recorded in 1935: Males 31 Females 30 Total 61


John and Adelaide (Capellotti) Robert W. and Helen (Beveridge) Joseph A. and Marie A. (Isekell) Lionel and Evelyn (Daley) Walter L. and Hilda (Sugden) John and Christina (Kryvets) Walter and Ellen (Holmes) Rosaire and Marie A. (Lamy)


Carbonneau, Marian Shirley


Cote, Edward Alfred


Feb. 25


Holmes, Claire Ann


Lahme, Alice


Apr. 19


Moore, Joseph Leo Raymond


10


MARRIAGES


Recorded by the Town Clerk of Westford, 1935


Date of Marriage


NAME


AGE


Residence


Birthplace


Dec. 28 Adden, John Gilbert


23


Concord


Reading


Heathcote, Olive B.


22


Westford


Boston


Sept. 22


Ash, James G.


24


Lowell


Lowell


Oct. 12


Belida, Pete


24 Westford


Russia


Kopycins a, Julia


21


Lowell


Lowell


Feb. 9


Benoit, Archie J.


22


Westford


Canada


Dec. 25


Benoit, William J.


21


Groton


Westford


Ypya, Sylvia E.


28


Westford


Fitchburg


Oct. 9


Blackadar, Arnaud R.


30


Westford


Milton


Archibald, Kathleen M.


34


Lexington


Sidney, N. S.


Oct. 5


Brown, Albert E.


20 Chelmsford


Raymond, N. H.


March 2 Byron, Leo J.


Cyr, Rita Y.


18


Lawrence


Lawrence


Nov. 30


Cartier, Alfred


24


Lawrence


Lawrence


Poznick, Sophie


21


Westford


Westford


Oct. 18


Cowles. Dwight W.


43 Westford


Beverly


Dumont, Jean B.


22


Westford


Westford


May 4


Crossland, Edward


19


Carlisle


Carlisle


Cutting, Ada M.


19


Westford


Lowell


Aug. 11


Cutter, James R.


22


Westford


Amesbury


Sherman, Priscilla C.


23


Amherst


Amherst


Jan. 14


Daley, Edward L.


33


Westford


Littleton


Bernier, Amelia V.


34


Westford


Greenville, N. H.


Oct. 3


Delaney, Francis D.


23


Westford


England


Oct. 26


Denisevich, Anthony J.


22


Westford


Westford


Wall, Cecelia A.


22


Westford


Westford


Dec. 21


Drew, Benjamin W.


25


Westford


Greenwich, Ct.


Westcott, Sarah R.


23


Harvard


Irvington, N. Y.


Aug. 30


Duguid, Alexander Jr.


30


Westford


Jan. 25


Fleury. Richard E.


19


Lowell


Franklin, N. H.


Leslie, Ethel C.


21


Westford


Westerly, R. I.


Mar. 21 Freeman, Charles


49


Westford


Latvia


Tucker, Anna A.


25


Westford


Lowell


Aug. 24


Guertin, William H.


28


Westford


Moosup, Conn.


Tousignant, Irene M.


19


Westford


Westford


Dec. 12


Hammond, Roy C.


23


Ayer


Worcester


Sept. 1


Leclerc, Irene M.


21


Westford


Westford


22 Dracut


Lowell


June 13


Hildreth. Charles L.


55


Westford


Cambridge


Battersby, Alice A.


29


Manchester, N.H.


Lowell


May 15


Hill, Perley B.


54


Littleton


Deerfield, N. H.


Sept. 2


Hobson. Albert F.


38 Westford


England


June 00


Ingalls. Frank G.


23


Lowell


Lowell


McGlinchey, Catherine L.


19


Westford


Westford


Sept. 15


I avigne, Francis J.


23 Westford


Lowell


Moreno, Philomena


22


Westford


Westford


Zanchi. Isabella


23 Westford


Chelmsford


May 18


Mack. Walter E.


25 Westford


Methuen


Vieckis. Julia M.


Feb. 10 Mar'arewicz, Edward S.


24


Westford


Poland


Kosidlo, Mary A.


19 Lowell


Lowell


Oct. 11 Margeson, V. Calvin


32 Westford


Medford


Wright. Wealthy A.


22 Westford


Westbrook Me.


June 30


Mariani. Henry Oliver, Rose


29 Maynard


Boston


24 Westford


Westford


Merritt, Flora M.


20 Westford Westford


Lowell


19


21 Westford


Canada


Lamy, Orea


27 Westford


Westford


Wall, Mary K.


Moreau, Georgette E.


21


Westford


Canada


Scotland


Sundberg, Lillian E.


McKniff, Norah R.


29


Westford


England


Harmon, Harry H.


23


Ayer


Lowell


25 Westford


Chelmsford


Oct. 28 Herrington, Lester L. Ziemba, Eva


Ryder. Etta M.


30 Westford


Amherst


Finn. Mary A.


39 Westford


England


Sept. 21 Teslie. John E.


23 Chelmsford


Westerly, R. I.


21 Nashua, N. H.


Nashua, N. H.


30 Westford


Westford


Westford


=


June 22 McAllister, Francis T. Worobey, Sophie


30 22


Lowell Westford


Apr. 27 McDonnell, John


22


Westford


Holmes, Ann


22 Westford


May 25


McLenna, Edward F.


22 Westford


Jan. 28


Menard, Roger Nadeau, Germaine


21


Lowell


Lowell


April 27 Milot, Joseph O. Dumont, Marie I.


19


Westford


Westford


June 26


Mosscrop, Michael T.


29


Methuen


England


Kavanagh, Mary F.


28


Westford


England


Sept. 19


Mountain, Edward P.


27


Westford


Westford


Oct. 16 Munroe, Howard T.


22 Westford


Malden


LaFountain, Agnes M.


19


Westford


Dec. 7


Neild. Raymond D.


23


Lowell


Defoe, Evelyn R.


21


Westford


Westford helmsford


June 24


Nelson, Paul W. W.


28


Westford


Storer, Alma E.


27


Kennebunk, Me.


Kennebunk, Me.


June 30


Nesmith, George L.


25


Westford


Westford


Westford


July 20


Paduano. Salvatore McMahon, Harriet N.


28


Westford


Malone, N. Y.


Sept. 14


Paul, Robert L.


23


Nashua, N. H.


Lynn


Whitney, Gladys E.


23


Westford


Westford


Feb. 18


Reid, Harold W.


36


Chelmsford


Lowell


Aug. 1


Sargent, Allan C.


76


Westford


Westford


Oct. 13


Sears, Luther H. Jr.


24


So. Braintree


Hyannis


Palermo. Angelina


22


Westtord


West Roxbury


June 28 Sluyski, Alexander


24


Maynard


Acton


Sudak, Stephania


22


Westford


Lawrence


June 22


Struzenski, Stanley J.


Lewiston, Me.


June 21


Weaver, G. Malcolm


25


Westford


Westford


Worobey, Luba


24


Westford


Westford


Jan. 26


Wells, Huntington L. Goodwin, Lena


19


Lowell


Pelham, N. H.


Nov. 17


Whigham, Irving W. Kelpus, Stephanie A.


21


Pepperell


Nashua, N. H.


Apr. 27


Whitney, Harry G.


17


Westford


Westford


July 27


Whitworth, Edward R.


22


Chelmsford


Chelmsford


Flanagan, Alice


18 Westford


Westford


Nov. 30


Zacharjat, Otto A.


32


Ayer


Holyoke


, Mountain, Alice V.


27 Westford


Westford


23


Westford


Littleton


Mackinnon, Katharine M.


52


Westford


Prince Ed. I.


Lingezewski, Sophie


19 Dracut


Lowell


24


Westford


Westford


21


Westford


Westford


Lundstrom, Ellen M.


18 Chelmsford


Lowell


Total Number Recorded, 57.


Lowell Westford England England Westford


20 Westford


Lawrence Canada


21


Westford


21 Westford


Westford


Sherman, Leslie G.


24 Westford


Lowell


Beskalo, Julia


20


Westford


23


Westford


Italy


Stanton, Thelma E.


22 Westford


Townsend Lowell


Sudak, Anne


12


DEATHS


Recorded by the Town Clerk of Westford, 1935


Age


NAME


Years


Mths. Days


Jan. 18


Baum, Rebecca (Hunt) wife of Herbert


58


11


18


Aug. 12


Borodawka, Antonina (Lopa) wife of Mikolas


43


....


....


Apr. 25 Boynton, Mary E.


70


....


....


Dec. 9


Brennan, Harry J. husband of Hannah


70


2


Oct.


24


Burnham, Addie M. (Morse)


76


1


24


Feb.


13


Cady, Harold J.


41


3


7


Oct.


6


Carbonneau, William


5


4


28


Oct. 8


Carter, Eliza A. (Mills)


77


4


26


July 31


Chandonnait, Alcide F., husband of Albina L.


70


10


21


Jan. 31


Cote, Amede husband of Melanie


72


7


7


July 19


Couture, Delina A. (Parsonault)


72


2


27


Nov. 29


Gallagher, Gwendolyn F.


20


9


1


Aug. 6


Gerace, Agrippina B. (Casso) wife of Domenico


32


10


....


....


July


13


Hildreth, Samuel T.


85


7


13


Apr. 15


Kavanagh, Margaret E.


40


Feb.


11


Leclerc, Caroline (Cloutier) wife of Felix


78


4


24


Apr. 27


Leslie, Elizabeth A. (Elliott)


55


2


25


May 16


Makorewicz, Emil husband of Dominika Manard, Robert .


50


...


1


3


3


Sept. 1


Marchand, Philip


54


9


3


Dec. 29


McGlinchey, Margaret


68


Nov. 23


Meekin, Ethel (Going)


56


2


.. 7


Aug. 5


Payne, James H. husband of Mary


60


10


15


Aug. 14


Perkins, Joseph


77


5


28


Jan. 28


Prescott, Henrietta (Holt) wife of Richard D.


76


2


Dec. 11


Prescott, Richard D.


68


5


25


Sept.


5


Richardson, Alma M.


86


7


9


Apr. 9


Sargent, Frederick G.


91


3


9


Mar. 5


Shea, Mary


71


11


....


Oct. 1


Sullivan, Mary


60


...


Oct. 22


Swanson, Johanna A.


76


3


22


Feb.


13


Van Schuckmann, Herman O. husband of Helen


58


3


26


Feb. 21


Wilbur, Moses F.


82


9


6


Dec.


1


Woodman, Charles H. husband of Lizzie M.


83


6


7


June 6 Wright, Janet (White)


75


5


21


Total number recorded


21


23


Number of deaths in Town


15


14


Residents of Westford


19


23


73


2


12


July 2


Dubey, Raymond A.


10


10


17


Sept. 18


Fletcher, Dora (Sargent) wife of Harry N.


67


5


May 26


Greig, David L. husband of Clara A.


July 26


Harrington, Patrick H.


53


Oct. 2


Ledwith. Thomas


83


...


May 22


Apr. 18


Prinn, Caroline M. (Willis)


78


2


22


May 17 Drew, Jennie B. (Greig) wife of Frank C.


76


Males


Females


Date of Death


13


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 mistake in copying a certificate or return, can be corrected only in accordance with a deposition under oath made by one who was re- quired 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


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 relating to the father shall not be stated except at the request in writing of both 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 officer 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 refusing not more than ten dol- lars.)


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.)




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.