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.