Town of Westford annual report 1932-1936, Part 31

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 31


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


Simon, Charlie M .- Robin on the mountain jS 593 r


Smalley, Janet-How it all began j609 S


Smith, Susan C .- Made in Germany and Austria j709.43 S Sperry, Armstrong-All sail set; a romance of the "Fly- ing Cloud" jS 751 a


Stackpole, Edouard A .- Madagascar Jack jS 776 m Turpin, Edna-Three circus days jT 957 t


Weaver, Annie V .- Frawg jW 363 f


Webster, Hanson H .- World's messengers j380 W


Wheeler, Opal & Deucher, Sybil - Mozart, the wonder boy jB M939.2


White, Eliza O .- Ann Frances jW 584 a


Williams, Harcourt-Tales from ebony j823 W


Respectfully submitted,


MAY E. DAY


Librarian.


Annual Reports


OF THE


TOWN of WESTFORD


FOR THE YEAR ENDING DECEMBER 31, 1936


WES


TOWN


F


Co


1729.


P


RA


ATED


SEPT. 23


Warrant for Annual Town Election To be Held February 8, 1937


AND Annual Town Meeting To be Held February 15, 1937


Annual Report


OF THE


TOWN of WESTFORD


FOR THE YEAR ENDING DECEMBER 31, 1936


C


TOWN


WESTFORD


1729.


ORPORATED


P'T. 23


SE


Warrant for Annual Town Election To be Held February 8, 1937


AND Annual Town Meeting To be Held February 15. 1937


BALFE SERVICE CO. PRINTERS


TRADEG NON COUNCIL


190 MIDDLE ST., LOWELL, MASS.


3


OFFICERS OF THE TOWN OF WESTFORD


Town Clerk


Charles L. Hildreth Term expires February, 1939


Selectmen


Arthur M. Whitley, Secretary Term expires February, 1937


William R. Taylor, Chairman Term expires February, 1938


Arthur L. Healy. Term expires February, 1939


Assessors


J. Willard Fletcher Term would have expired February, 1937 (deceased Oct. 23, 1936)


Chester E. Blaisdell elected by Board of Assessors and Board of Se- lectmen to fill vacancy.


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


Samuel A. Fletcher, Secretary .Term expires February, 1939


Board of Public Welfare


Arthur M. Whitley, Chairman Term expires February, 1937 Harry M. Ingalls Term expires February, 1938


Thomas P. Cosgrove, Secretary Term expires February, 1939


Treasurer


Charlotte P. Greig


Collector of Taxes


Edward F. Harrington


Moderator


Roger H. Hildreth


Constable


John F. Sullivan


4


School Committee


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


Eric J. Anderson, Chairman. Term expires February, 1939


George P. Gibbons, Secretary Term expires February, 1939


Trustees of J. V. Fletcher Library


William C. Roudenbush Term expires February, 1937


Alice M. Howard, Secretary


Term expires February, 1938


Julian A. Cameron, Chairman Term expires February, 1939


Librarian May E. Day


Board of Cemetery Commissioners


Axel G. Lundberg


Term expires February, 1937


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


Fred R. Blodgett Term expires February, 1939


Board of Health


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


Oliver A. Reeves, Secretary Term expires February, 1938


Carl H. Hanson Term expires February, 1939


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


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


P. Henry Harrington Term expires March 1, 1939 William E. Wright Term expires March 1, 1939


5


Committee in Charge of Whitney Playground


Charles L. Hildreth


Oscar R. Spalding


John Fisher


Special Town Forest Committee


William E. Wright


Term expires March, 1937


Edwin H. Gould Term expires March, 1938


Oscar R. Spalding Term expires March, 1939


Registrars of Voters


Leon F. Hildreth (resigned) Term would have expired March 31, 1937 Norman E. Day (appointed to fill vacancy ) Term expires March 31, 1937 Robert J. McCarthy Term expires March 21, 1938


James J. McKniff Term expires March 21, 1939


Charles L. Hildreth, Clerk Ex-Officio


Precinct Officers


Precinct 1 .- Warden, Alonzo H. Sutherland (R); Deputy Warden, Norman E. Day (R) ; Clerk, Gerald F. Desmond (D); Deputy Clerk, Leo J. Connell (D); Inspectors, 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), John J. Payne (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), Jo- seph McTeague (D).


Precinct 4 .- Warden, Thomas P. Cosgrove (D); Deputy Warden, Philip D. Lord (D); Clerk, John Edwards (R) ; Deputy Clerk, Charles E. Dudevoir (R); Inspectors, John Young (D), George D. Wilson (R); Deputy Inspectors, Albert Hobson (D), Arthur W. Brisson (R).


Note (R) Republican; (D) Democrat.


6


Chief of Police John F. Sullivan


Regular Police Officer John L. Connell


Dog Officer John F. Sullivan


Special Police Officers


Allan Adams Samuel H. Balch Bert G. Brown


Edward C. Buckingham John L. Connell Arthur Cooke John A. Daley Clarence Decarteret


George W. Morris


George R. Morris


Vernon B. Morris


Charles E. Dudevoir


Lewis Oliver Robert J. Orr, Sr.


Henry A. Fletcher


Edmund Pendlebury Amos B. Polley


Winslow P. George


Winthrop W. Sargent


Declan X. Supple


William L. Wall Frank A. Wright


Police Woman C. Veronica Meagher


Sealer of Weights and Measures 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


J. Austin Healy Ralph J. Hulslander Charles A. Lorman


Robert J. McCarthy Michael McGlinchey Bernard F. McGovern Joseph McTeague


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 Edmund L. Provost


Janitor of Town House Samuel H. Balch


Janitor of Library Building Frank A. Wright


Town Counsel Edward Fisher


William A. Mack


Field Drivers Edward P. Mountain George L. Nesmith


Charles A. Blodgett


Fence Viewers William E. Wright Edwin H. Gould


8


Measurers of Wood and Bark


Charles A. Blodgett


Chester A. Burnham


Fred W. Burnham


Frank L. Furbush


Edwin H. Gould


Isaac L. Hall


P. Henry Harrington


J. Austin Healy Michael McGlinchey Edmund L. Provost


Charles W. Robinson


Oscar R. Spalding


Alonzo H. Sutherland Almon H. Vose


Weighers of General Commodities


J. Alfred Dumont Walter Eaton


Frederick S. Healy Arthur L. Healy J. Austin Healy


Weighers of Textile Commodities


Arthur Brisson


Ruth Johnson


Adelard Brule


Clara J. Mack


Albert J. Burne


Robert J. Orr


Edwin L. Burne


William Robinson


J. Clarence Burne


Constantine Sudak


Frederick Burne George Healy


Thomas Sugden


Weigher of Iron and Coke


Edward C. Buckingham


Weighers of Granite


Friel Hanson Lewis B. Palmer Mark A. Palmer


Mark A. Palmer, Jr.


Assistant Town Clerk


Roger H. Hildreth (resigned December 12, 1936) Alice A. Hildreth


NOTE-The law requires that certain officers, including Measurers 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.


9


BIRTHS


Recorded by the Town Clerk of Westford, 1936


Date of Birth


NAME


PARENTS


May 19 Bergstrom, William Eric


July 8 Blott, Leola - Ann


May 18 Bouchard Marie Ann


Sept. 7 Boulanger, Mary Claire


July 28 Brown, Dorothy Holmes


Aug. Brown, John


June 6 Burne, James Weldon


Aug. 28 Carbonneau, Paul Joseph


July 13 Collier, Robert Lee


Apr. 8 Connell Franklin Eugene


July 26


Costello, Robert Arthur


May 20 Cote, Marie Fernande Aline


Jan. 29 Coupal, Arthur Richard


Aug. 19 Cowles, Priscilla Marjorie


Mar. 29 Courchaine Raymond Paul


Dec. 23 Dane, Marjorie Caroline


Oct. 11 Delorey, Joseph Armand


June 16 Dubey, James Victor


July 1 Dubey, Peter Edward


June 8 Fleury, Howard Edward


May 26 Haley, Allan Roy


July 24 Haley, Stephen


Dec. 24


Haran, Stephen


Feb. 25 Harrington, Mona Ann


Sept. 24 Holmes, Richard Thomas


July 21 Illsley, Richard


Apr. 26 Johnson, Gerald Paul


Sept. 2 Lamy Rene Andre


Apr. 22 Mack, Leon Walter


June 14 Mann, Philip Edgar


June 21 Manny, Alberta Orilida


Sept. 1 McDonnell, John Francis


Feb. 8 McLenna, Edward Nicholas


Feb. 18 McLenna, Helen Rose


May 17 Milot, Joseph Robert Roland


Nov. 26 Mosscrop, Margaret Mary


July 31 Mountain, Shirley Margaret


Nov. 25 Mulligan, Ann Marie


Oct. 5 Paduano, Susan Rose


May 23 Palmer, Constance Claire


Sept. 14 Perkins, Robert Lee


Mar. 8 Pevey, Lyman Edward Jr.


Sept. 7 Reynolds, Roy Carlton


June 13 Roux, Rollande Yvette


Mar. 1 Schlusemeyer,


June 4 Sears, Luther Hastings


Nov. 26 Socha, Regina Ann


Jan. 22 St. Onge, Robert Henry


May 15 Sullivan, Helen Catherine


Apr. 11 Sullivan Michael Joseph Jr.


May 25 Turner, David Harvey


Feb. 1 Wasilinskas Irene Ann


July 17 Watson, Richard Edward


Aug. 18 Whigham, Charles Irving


Sept. 12 Wojcik, Michael Stephen


Mar. 15 Wright, Walter Frank


J. Phillip and Gertrude (Wolf) George T. and Cora L. (Bradley) Treffle and Eva (Boucher) George and Lucy Anna (Cantin) Elmer P. and Florence M. (Holmes) Albert and Flora L. (Merritt)


J. Clarence and Bessie (Jackson) William and Dela (Crete) Walter E. and Winifred M. (Goggin) Patrick J. and Dolphin (Socha) John F. and Eleanor W. (Bradley) Raoul and Bernadette (Lamy) Napoleon and Hilda (Morton) Dwight W. and Jean (Dumont) Fred F. L. and Dinah (Labbie) Walter F. and Elizabeth (Nebes)


Armand J. and Eva D. (Belanger) Joseph S. and Dora M. (Lamie) Peter A. Jr. and Christina A. (Guolla) Howard E. and Alma M. (Thifault) Allan R. and Vivian (Stuart) George M. and Pauline C. (Bohenko) John T. and Genevieve (Sylvia) Harold A. and M. Alice (Payne) Arthur and Jeannette (Leduc)


George T. and Beatrice E. (Pearsons) Harry C. and Dorothy (Gagnon) Raoul and Florida (Valcourt) Walter E. and Julia (Vieckis)


Clarence W. and Dulcie J. (White) Gerald J. and Alice M. (Boudreau) John and Annie (Holmes)


Edward F. and Annie (Sudak) Arthur and Rose (Benoit)


George and Aldea (Marcouillier)


Michael and Mary (Kavanagh)


Edward P. and Leslie (Sherman) James and Eleanora (Caron) Joseph and Teresa L. (Pezzuana) Charles and Genevieve (Blaney)


Thomas H. and Violet S. (Struzinsky) Lyman E. and Ruth (Carlsen) Maxwell W. and Ruth M. (Reynolds) William and Jeannette (Menard) Lucius D. and Elizabeth (Low) Luther H. and Angelina (Palermo) Maryan A. and Regina L. (Richards)


George E. and Lora M. (Lavigne) John F. and Mary (Cosgrove) Michael J. and Yvonne R. (Gadoury) Lloyd and Ethel (Mann) Joseph and Mildred (LeClair)


Elmore E. and Edna V. (Edwards)


Irving W. and Stephanie A. (Kelpus) Julian J. and Anne (Kovalchek) Walter A. and Helen E. (Cook)


Number recorded in 1936: Males 40, Females 23; Total 63


000 00 00


10


MARRIAGES


Recorded by the Town Clerk of Westford, 1936


Date of Marriage


NAME


Age Residence


Birthplace


June 26 Anderson, Eric J.


31


Westford


Westford


Carter, Mabel N.


36 Princeton


Fitchburg


Apr. 25 Athorn, George


27


Westford


England


Dec. 26


Boisvert, William J.


22 Lowell


Lowell


Milot, Marie O.


18 Westford


Westford


July 26


Boyd, John E. Donlan, Mary J.


29


Lowell


Lowell


Nov. 14


Brundrette, Richard E.


22


Littleton


Needham


Labby, Mary J.


19


Westford


Sanford, Me.


June 00


Bubnowicz, John Tousignant, Bernadette


24


Westford


Westford


Oct. 10 Byron, Joseph E.


24


Westford


Westford


Milot, Valentine B.


19


Westford


Westford


Dec. 19


Cantin, Oscar J.


34


Westford


Canada


June 28


Charlton, Lawrence J.


21


Westford


Westford


19


Westford


Lowell


May 16 Daly, John J. Jr. Labbe, Yvonne L.


22 Westford


Canada


Nov. 21


Dorval, Leo A. Gelinas, Rose A.


22


Westford


Canada


Jan. 25


Dubey, Peter A.


24


Westford


Concord


Dec. 31


Dunn, Harvey W.


20


Acton


Swampscott


Aug. 2


Elliott, Thomas M. Burns, Gertrude A.


35 Lowell


Lowell


June 20 Ericson, Carl D.


31


Winthrop


Concord, N. H.


Pickup, Blanche E. G.


26


Westford


Lawrence


May 31 Finnila, Weikko R.


19


Maynard


Maynard


Ricard, Ida E.


18


Westford


Westford


Dec. 5


Gilbert, Fred. Savery, Emma F.


21


Hudson, N. H.


Lowell


Nov. 11


Grant, Morgan J.


28


Ashland, Ky.


Concord


Heywood, Dorothy E.


24


Westford


Westford


Feb. 22 Green, Edwin A.


21


Westford


Westford


Jan. 18


Gregoire, Leo J.


23


Westford


Lowell


Milot, Leona


28


Westford


Westford


Oct. 17 Hall, Richard W.


25


Westford


Westford


Nesmith, Ruth E.


25


Westford


Westford


Apr. 29


Harrington, Edward F.


28


Westford


Westford


Supple, Kathryn T.


29


Westford


Pepperell


Aug. 24


Hildreth, Leon F. Crawford, Edessa J. E.


34


Ayer


Ayer


25


Westford


England


19


Westford


Westford


May


8 Johnson, Peter A. Haberman, Ella


37


Chelmsford


Chelmsford


July 3 Johnson, William


23


Chelmsford


Boston


27 Westford


Westford


23


Lowell


Lowell


20


Westford


Westford


Oct. 17 Lamy, Lionel J.


22


Westford


Canada


Lacourse, Rita J.


18


Lowell


Lowell


Dec. 31 La Vigne, Arthur W.


27


Westford


Lowell


Herrington, Etta M.


24


Lowell


Westford


June 20 LePage, Paul W. J.


25 Leominster


Leominster


York, Hazel L.


23


Westford


Boston


Mar. 14 McCarthy, Frank G.


21 Westford


Westford


McCarthy, Janet


25


Lowell


Lowell


Aug. 6 McCarthy, William T. Moriarty, Thelma O.


22 Lowell


Lowell


25 Lowell


Lowell


21 Westford


Westford


31


Westford


Canada


Barnes, Elizabeth B.


23


Westford


Westford


26


Lowell


Manchester, N. H.


Guolla, Christina A.


19


Westford


Westford


Bartlett, Muriel M.


18


Westford


Chelmsford


35


Westford


Chelmsford


37 Westford


Gaza, N. H.


Dundas, Margaret J.


17


Westford


Manchester, N. H.


41


Westford


Westford


Oct. 3 Holmes, William Kovalchek, Anita


53


Westford


Norway


Sept. 6 Kloza, Edward C. Belida, Nida.


25


Maynard


Maynard


Baker, Gertrude M.


30 Westford


Westford


36


Westford


Westford


Bellemore, Yvonne B.


Oct. 24 Milewski, Edward J. Rosko, Anna


23 Westford


Westford


Hanning, Gladys T.


11


Oct. 10 Milot, Lucien J.


23


Westford


Westford


Lacroix, Helen M.


24


Westford


Canada


June 22 Nelson, Russell A.


38


Ashby


W. Duxbury


Lundberg, Eva A.


37 Westford


Acton


June 27 Newton, Robert


24 Westford


England


Taylor, Ruth I.


22 Maynard


Maynard


Aug. 1 Payne, James H.


28 Westford


Westford


Tousignant, Stephanie J.


26 Westford


Chelmsford


Jan. 11 Phillips, Clarence O. Connell, Emily H.


41


Westford


England


33


Boston


Boston


24


Westford


Westford


Feb. 15 Poznick, Frink


21


Westford


Westford


Bomal, Stella M.


18


Chelmsford


Lowell


Dec. 26 Regan, John E.


23 Lowell


Lowell


Mullin, Ellen R.


20


Westford


New York, N. Y.


Apr. 15 Scribner, Ernest D.


50


Lowell


Lowell


Pyle, Hazel F.


38


Westford


Westford


Feb. 15 Simard, Leopold


25


Groton


Canada


Cantin, Loretta


23


Westford


Canada


May 30


Slifer, Wilbur E.


32


Charlestown


Charlestown,


DesAutels, Jeanne M.


37


Westford


Canada


Apr. 14


Socha, Marygan A.


31


Westford


Gilbertville


Richard, Regina L.


24


Westford


Westford


Nov. 4


Soucy, Emile J.


36


Manchester, N.H. Manchester, N. H.


May 23


Stapell, Waino W.


20


Maynard


Maynard


McKniff, Edith T.


23


Westford


Westford


Aug. 19


Strong, Gordon V.


29


Lowell


Antrim, N. H.


Aug. 4 Weidenbacher, Walter P.


28


Cincinnati, Ohio


Cincinnati, Ohio


Lampe, Amelia J.


24 Cincinnati, Ohio


New York, N. Y.


Nov. 14 Welch, Nicholas B.


26


Milford, N. H.


England.


Pelletier Sara C.


21


23 Lowell Wilton, N. H.


Lowell


Lewkowicz, Alice T.


20


Westford


Westford


Feb. 15


Wojcik, Julian J.


22


Lowell


Lowell


Kovalchek, Annie


20


Westford


Westford


Aug. 15


Wright, Donald E.


23


Westford


Lowell


Swanson, Olive E.


20 Westford


Westford


Poehlman, Frances I.


22


Manchester, N.H. Manchester, N. H.


Harris, Frances C .


20


Westford


Lowell


Milford, N. H.


June 27 Witts, Albert F.


W. Va.


W. Va.


41 Westford


Lebanon, Indiana


July 15 Pond, Edward T.


Lundberg, Greta E.


12


Total Number Recorded, 53.


DEATHS


.


Recorded by the Town Clerk of Westford, 1936


Date of Death


NAME


Years Mths. Days


Nov. 3


Anderson, Susan Cushman wife of Oscar H.


59


11


27


May 22


Anderton, Ahab husband of Helen


64


Mar. 15


Baker, William Edward


64


1


24


May 25


Bergstrom, Jane Ellen


82


.


16


May 24


Bradley, Cora Belle (Reed)


64


Sept. 25


Brule, Jeanne (St. Laurent) wife of Adelard


64


3


Jan. 23


Buckett, Josephine M. (Hastings)


44


1


6


June 29


Carpentier, Clifford G.


50


May 29


Desjardins, Oliver husband of Catherine


72


7


21


Feb. 18


Dunn, Agnes J.


71


14


May 23


Fisher, Alec husband of Frances C.


70


9


Apr. 30


Fletcher, Henry A. husband of Ida


71


8


19


Oct. 23


Fletcher, Joseph Willard


80


9


14


June 21 Fletcher, Leroy R.


78


3


4


Aug. 1 Foster, Elizabeth (Madden)


75


2


4


Jan. 14


Grantz, Herman husband of Catherine


64


9


2


Apr. 12


Hartley, Sarah J. (Dare)


69


10


Mar. 22


Healy, Henry J. husband of Margaret A.


65


9


17


July


1


Healy, John A. husband of Rose B.


60


5


10


Dec. 15 Hildreth, Robert N.


18


6


27


Sept. 9


Jesson, Thomas


76


Mar. 10


Mann, John J. husband of Margaret B.


45


11


7


July 28


McCaw, Henry


57


3


27


Jan. 20


Michaloganies, Nicholas


43


7


Sept. 5


Milot, Emilia (Lamy) wife of Alexander


38


5


16


May


2


Murray, Frank


67


Mar. 20


O'Brien, Arthur J. husband of Mildred


38


1


22


Feb.


6 Prescott, Ella M. (Davis)


77


9


6


Apr. 14


Sedach, Catherine (Seliako) wife of Wasil


42


1


2


Apr.


17


Sedach, Julia


12


10


4


Dec.


5


Smith, Bridget (Crane)


72


Oct.


3 Stenton Joseph


68


May


7 Sullivan John D. husband of Mary G.


64


Sept. 24


Sullivan, Margaret (Sullivan) wife of Timothy


66


Aug. 8 Supple, Declan X.


33


11


18


July 25


Vose, Ethel M. (Hughes) wife of Almon S.


39


5


18


Aug. 17


Wall, Joseph, husband of Maria J.


80


5


24


Jan. 12


Walsh, Ellen


54


Jan. 30


Whigham, James M., husband of Ada


57


8


15


Feb. 22


Wolesewicz, Catherine (Kosteczka) wife of Frank


42


May 26


Wright, Mary Aurilla (Decatur)


74


3


27


Oct.


14 Wright, Walter C.


71


9


14


Apr. 20


Unknown man


about


40


-


Males


Females


Total number recorded


33


25


Number of deaths in Town


24


18


Residents of Westford


30


24


5


Feb. 16


Blanchard, Lowell M.


56


2


Nov. 26


Burland, Arthur E.


74


9 2 922761 2 7 6


22


Dec. 26


Burke, Catherine (McLean) wife of George H.


12


Apr. 9 Daly, Daniel J. husband of Frances M.


June 30 Drew, Frank C.


74


July 23


Gould, Flora J. (Blodgett) wife of Horace E.


73


Nov. 29


Green, Emma J. (Chase)


82


-


Oct. 30 Wall, Etta M.


69


8


6


Nov.


5 Perkins, Robert L.


8


Age


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 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


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 * kor of any person author- ized by him. (Penalty for refusing not more than ten dollars.)


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.


14


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 the town where either of them lived at the time of their mar- riage, a certificate or declaration of their marriage including the facts required in a notice of intention of marriage.


Section 55. Whoever violates Section 36 shall forfeit ten dollars.


The Town Clerk hereby gives notice that he is prepared to furnish parents, householders, physicians and registered hospital medical offi- cers applying therefor with blanks for return of births as required by law.


CHARLES L. HILDRETH, Town Clerk.


15


Town Clerk's Report on Dogs


Number of Dogs Licensed, 1936


218 Males at $2.00 $436.00


32 Females at $5.00 160.00


24 Spayed Females at $2.00 48.00


Total $644.00


Clerk's fees 274 licenses at 20 cents 54.80


Paid to Town Treasurer as per Town Treasurer's


Receipts


$589.20


Number of Dogs returned by the Assessors:


Males and Spayed Females 246


Females 22


Total


268


The attention of owners and keepers of dogs is called to the fol- lowing extracts from Chapter 140 of the General Laws as amended by Chapter 320, Acts of 1934.


Section 137. The owner or keeper of a dog which is three months old or over shall annually, on or before March thirty-first, cause it to be registered, numbered, described and licensed for one year from April first following ..... in the office of the clerk . . The owner or keeper of a licensed dog shall cause it to wear around its neck or body a collar or harness of leather or other suitable material, to which shall be securely attached a tag and upon which shall appear the license number, the name of the town issuing such license and the year of issue.


Section 138. The owner or keeper of a dog may at any time have it licensed until April first following; and a person who after April first becomes the owner or keeper of a dog which is not duly licensed, and the owner or keeper of a dog which becomes three months old after March thirty-first in any year, shall, when it is three months old, cause it to be registered, numbered, described, licensed, collared or harnessed and tagged as required by Section 137.


16


LICENSES ISSUED THROUGH DECEMBER 31, 1936, FOR LICENSE YEAR ENDING MARCH 31, 1937.


Abbot, Edward M. (2m & 1s) Abreu, Anthony (1m)


Cooney, Arthur (1m)


Ackerman, Joseph (1m)


Comey, Susannah (1s) Corey, Henry G. (1m)


Alcorn, C. Arthur (1m)


Courchaine, Donald (1m)


Alexander, M. Carrie (1m)


Daignault, Oscar J. (Is)


Anderson, Gustave L. (1m) Anderson, Julia (1m) Barretto, Frank (1m)


De La Haye, Edmund J. (1m)


Barris, George W. (1m)


Denisevich, Zachary (1m) Desmond, David L. (1m)


Belinsky, Demion (1m)


Downing, Edward A. (1m)


Berchold, Otto (1m & 1f)


Drew, A. Mabel (1m)


Binns, Richard D. (1m)


Dubinski, Joseph (1m)


Blackadar, George A. (1m) Blanchard, Roy E. (1m)


Dudevoir, Charles E. (1m)


Blanchard, Walter L. (1m)


Duguid, Alexander Jr. (1m) Dumont, Alfred J. (1m)


Blodgett, Fred R. & Chas. A. (1m)


Dymowicz, Julian (1m) Eastman, Elizabeth C. (1m) Egerton, Charles (1s)


Brisson, Arthur W. (1m)


Elliott, Matthew (1m)


Britko, Jacob (1m)


Elliott, Priscilla B. (1m)


Brown, Bert G. (1m)


Fecteau, Aldie (1m)


Brule, Joseph (1m)


Fecteau, Dorothy (1m)


Burke, George H. (1m)


Feeney, John (1m) Fletcher, Harry N. (3m)


Burne, J. Clarence (1m)


Fletcher, Leroy R. (1m)


Butko, George (1m)


Fletcher, Priscilla K. (1m) Fletcher, Ralph A. (2m)


Carmichael, Charlotte (2m, 1f & 1s) Fletcher, Walter W. (1f) Carbo, Harry J. (1m) Fleury, Howard (1m) Flynn, William J. (1m) Forty, Albert G. (1f)


Carbonneau, Ludger (1m) Carkin, Perley (2m) Carpentier, Clifford G. (1m)


Friedrich, Valentine (1m)


Carver, William J. (1m)


Frost, Leonard (1m)


Caunter, Elmer W. (1m) Chandler, John D. (4m)


Chandonnait, Alphonse (1m) Clement, J. Edward (1m & 1f) Collier, Walter A. (2m)


Gadourey, Leo (1m) Gagnon, Dennis D. (1m) Gale, Ethel M. (2m) Gelinas, Hervie (1m) Gelinas, Zachary (1m) Gerace, Vincent (1m)




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.