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.