USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1937-1941 > Part 17
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42
Kelly, Eric P .- At the sign of the Golden Compass. jK 298a
Kent, Louise A .- He went with Vasco da Gama jK 375he
Lathrop, Dorothy P., ill .- Animals of the Bible j220 L
Leaf, Munro-Safety can be fun j614.8 L
-Story of Ferdinand jL 435s -Wee Gillis jL 435w Lenski, Lois-Bound girl of Cobble Hill jL 573b -Little baby Ann j701 L5 Lent, Henry B .- The captain j387 L -The farmer j630 L
161
McClintock, Theodore-The underwater zoo j590.74 M Maltby, Lucy M .- It's fun to cook j641.5 M Mason, Miriam E .- Smiling Hill farm jM 401s Meadowcroft, Enid L .- By wagon and flat boat. jM 482b Meigs, Cornelia L .- The scarlet oak jM 512sc
Miller, Blaine and Dupont-Bob Wakefield, naval inspector jM 647b Morgan, Alfred P .- Things a boy can do with electricity j537 M2 Moses, Belle-John Marshall; our greatest chief justice jB M386 New York Herald Tribune-Young America's cook book j641.5 N
Patterson, Arthur W .- Redcoats at Castine jP 317r
Petersham, Maud and Miska-David: a Bible story
j222.4 P
Picture scripts-Airplanes j629.13 P1
-Fire! Fire! .j614.84 P2
Ransome, Arthur-We didn't mean to go to sea jR 212w
Salway, Cecile and Billie-Children on the map
j914 S2
Seredy, Kate-The white stag
jS 483w
Seuss, Dr., pseud .- The 500 hats of Bartholomew Cubbins
jS 496f
Simon, Charlie M .- Popo's miracle
js 593p
Smith, Minna J .- Llewellyn's tower
jS 65541
Surette, Thomas W .- Songs from many lands. j784.4 S
Tolkien, John R. R .- The hobbit or there and back again j823 T8
Tunis, John R .- Iron Duke jT 926i
Turpin, Edna H. L .- Lost covers jT 9571
Van Stockum, Hilda-Cottage at Bantry Bay jV 281c
Respectfully submitted,
MAY E. DAY,
Librarian.
INDEX TO WESTFORD TOWN REPORT
Page
Accountant's Report
56
Annual Town Meeting, February 21, 1938
24
Annual Town Election, February 14, 1938
21
Assessors' Report
75
Balance Sheet, December 31, 1938
69
Balance Sheet of State Audit
Births
Board of Health Report
Deaths
54
Marriages
12
Officers of the Town of Westford
3
Report of Committee on Naming Streets and Roads
97
Report of the Finance Committee
100
Report of Fire Engineers
72
Report of Forest Warden
73
Report of Committee in Charge of Gage Land
92
Report of Middlesex County Extension Service
88
Report of Police Department
52
Report of Public Welfare Department
Report of Public Health Nurse
Report of Sealer of Weights and Measures
Report of State Auditor
41 50 90
Report of Town Forest Committee
92 94
Report of Town Counsel
73 93
Report of Whitney Playground
Report of W. P. A.
Selectmen's Report
Special Town Meeting May 12, 1938
98 39 31 33
Special Town Meeting August 12, 1938
State Election November 8, 1938
34 77
Town Clerk's Report on Dogs
17
Treasurer's Report
72
Warrant for Annual Town Meeting
104
Westford Infirmary Appraisal, December 1938
81
Westford Infirmary Receipts and Expenses
85
Westford Water Company
91
84 79 74
Report of Supt. of Highways
Report of Town Fish and Game Warden
Report of Tree Warden
Tax Collector's Report
47 10 78 14
List of Jurors
School Committee Report
Elementary School Graduates 121
Graduation Exercises, Westford Academy, June 1938 133
Organization, School Committee 110
Registration Westford Public Schools 118
Report of Music Supervisor 139
Report of School Committee 111
Report of School Nurse
137
Report of School Physician 138 Report of Superintendent 112
Report of Westford Academy
124
School Calendar 141
Teachers in Service, December, 1938 119
Westford School Cost for Past Fourteen Years
123
J. V. Fletcher Public Library Report
Financial Report of Library 146
Library Report of the Trustees 145
List of Books Added, 1938 152
Regulations 152
Report of Librarian 147
MEMO
Annual Reports
Town of Westford WAR THE YEAR THISING DECEMBER 31, 1939
Warrant foe Annual Town Election Te es Hife Troruary 12, 1940
Annual Town Meeting
Annual Reports
OF THE
Town of Westford
FOR THE YEAR ENDING DECEMBER 31, 1939
WES
T
F
VMOI
1729.
0
23
PORATED
SE
Warrant for Annual Town Election To be Held February 12, 1940 AND
Annual Town Meeting To be Held February 19, 1940
PRINTED BY BALFE SERVICE CO.
LOWELL, MASS.
OFFICERS OF THE TOWN OF WESTFORD
Town Clerk
Charles L. Hildreth Term expires February, 1940
Selectmen
Arthur M. Whitley, Chairman Term expires February, 1940 Cyril A. Blaney Term expires February, 1941
Arthur L. Healy, Secretary Term expires February, 1942
Assessors
Roger H. Hildreth Term expires February, 1940
Edward F. Harrington, Chairman Term expires February, 1941
Samuel A. Fletcher, Secretary Term expires February, 1942
Board of Public Welfare
John A. Kimball, Chairman .Term expires February, 1940
Thomas W. Gower, Secretary Term expires February, 1941
Thomas P. Cosgrove Term expires February, 1942
Treasurer
Charlotte P. Greig Term expires February, 1941
Collector of Taxes
Edward F. Harrington ......... Term expires February, 1941
Moderator Roger H. Hildreth
Constable
John F. Sullivan
4
School Committee
Albert G. Forty Term expires February, 1940
Dorothy E. Chandler, Secretary
Term expires February, 1940
Edward C. Buckingham Term expires February, 1941
James P. Mulligan
Term expires February, 1941
Eric J. Anderson, Chairman Term expires February, 1942
George P. Gibbons Term expires February, 1942
Trustees of J. V. Fletcher Library
William C. Roudenbush Term expires February, 1940
Alice M. Howard, Secretary
Term expires February, 1941
Julian A. Cameron, Chairman
Term expires February, 1942
Librarian
May E. Day
Board of Cemetery Commissioners
Axel G. Lundberg Term expires February, 1940
Sebastian B. Watson, Chairman Term expires February, 1941
Fred R. Blodgett, Secretary .Term expires February, 1942
Board of Health
Cyril A. Blaney, M. D., Chairman .Term expires February, 1940
Oliver A. Reeves, Secretary Term expires February, 1941
Carl H. Hanson Term expires February, 1942
Agents of Board of Health
Amos B. Polley Albert A. Hildreth C. Veronica Meagher, R. N., Public Health Nurse and Collector of Samples
Charles L. Hildreth, Agent to issue Burial Permits Cyril A. Blaney, M. D., Health Physician and Inspector of Dairies James C. Coughlin, School and Health Dentist Melvin McMaster, Milk Examiner
Tree Warden
Harry L. Nesmith
5
Director for Demonstration Work in Agriculture and Home Economics
Mabel M. Nixon
Finance Committee
W. Otis Day Term expires March 1, 1940
Robert Prescott
Term expires March 1, 1940
John B. Gray Term expires March 1, 1941
Oscar R. Spaulding, Chairman
.Term expires March 1, 1941
P. Henry Harrington Term expires March 1, 1942
William E. Wright Term expires March 1, 1942
Committee in Charge of Whitney Playground
Charles L. Hildreth
Oscar R. Spaulding
John Fisher
Special Town Forest Committee
William E. Wright
Term expires March, 1940
Edwin H. Gould Term expires March, 1941
Oscar R. Spaulding Term expires March, 1942
Registrars of Voters
Norman E. Day Term expires March 31, 1940
Albert R. Wall Term expires March 31, 1941
James J. McKniff Term expires March 31, 1942
Charles L. Hildreth, Clerk, ExOfficio
Precinct Officers
Precinct 1 .- Warden, Alonzo H. Sutherland (R); Deputy Warden, Fisher Buckshorn (R); Clerk, Gerald F. Desmond (D); Deputy Clerk, Harold A. 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, Clifford G. Carpentier (D); Clerk, Alfred T. W. Prinn (R); Deputy Clerk, William L. Wall (R); Inspectors, John R. Greene (R), John E. Connolly (D); Deputy Inspectors, Charles A. Blodgett (R), Arthur W. McLenna (D).
Precinct 3 .- Warden, Fred Shugrue (D); Deputy Warden, William
6
J. Donnelly (D); Clerk, Harlan E. Knowlton (R); Deputy Clerk, WII- liam W. Gilson (R); Inspectors, Walter A. Whidden (R), George F. Jones (D); Deputy Inspectors, Swan G. Swanson (R), Frank J. Lavigne (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), Arthur W. Brisson (R); Deputy Inspectors, Richard Lyons (D), Leslie N. Athorn (R).
Note-(R) Republican; (D) Democrat.
Chief of Pollce John F. Sullivan
Regular Police Officer John L. Connell
Dog Officers
John F. Sullivan
John A. Connell
Special Police Officers
George G. Beskalo, Jr. George A. Haley
Bernard Moore
Arthur W. Brisson
J. Austin Healy
George W. Morris
Elmer Brown Donald Holt
John A. O'Connell
Edward C. Buckingham Ralph J. Huslander Lewis Oliver
Leo J. Connell
Edmund J. Hunt
Robert J. Orr, Jr.
John Connolly
George Jarvais
Robert J. Orr, Sr.
Arthur Cooke George Jones
Edmund Pendlebury
John A. Daley William J. Kelley
Amos B. Polley
Clarence Decarteret Joseph Lamy Edmund D. Rogers
Charles E. Dudevoir David Lord
Winthrop W. Sargent
Charles Flanagan Philip D. Lord
William L. Wall
Wilfred Gelinas
Charles A. Lorman
Frank A. Wright
Winslow P. George
Leeds Metcalf
Police Woman
C. Veronica Meagher
Sealer of Weights and Measures Albert A. Hildreth
7
Inspector of Animals Amos B. Polley
Inspector of Slaughtering Amos B. Polley
Forest Warden Harry L. Nesmith
Deputies Appointed by the Warden
Fred R. Blodgett Charles A. Blodgett Edwin H. Gould Alfred T. W. Prinn
C. Clyde Prescott George L. Nesmith Alonzo H. Sutherland
W. Kenneth Wright Edward Rogers
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 and Sponsor's Agent of W. P. A. Harold W. Hildreth
Agent for Burial of Deceased Soldiers and Sailors Arthur T. Greenslade
Superintendent of Westford Infirmary
Leo J. Connell
8
Keeper of the Lockup Leo J. Connell
Town Fish and Game Warden Edmund L. Provost
Janitor of Town House
Frank A. Wright
Janitor of Library Building
Frank A. Wright
Caretaker of Common
Alfred Sutherland
Town Counsel
George M. Heathcote
Fence Viewers
Charles A. Blodgett
William E. Wright Edwin H. Gould
Measurers of Wood and Bark
Charles A. Blodgett Edwin H. Gould
Almon H. Vose
Chester A. Burnham Isaac L. Hall
J. Austin Healy
Fred W. Burnham P. Henry Harrington
Edmund L. Provost
Charles Freeman Fred S. Healy
Oscar R. Spaulding
Weighers of General Commodities
Lionel Benoit Mark A. Palmer, Jr. Francis A. Greenwood
Arthur Brisson William Robinson Rodolph Haberman
Edward C. Buckingham J. Alfred Dumont Louis Oliver
Albert J. Burne Emile Gantun, Jr. Lester D. Wright
Edward L. Burne George Haley J. Austin Healy
Frederick Burne
Edward F. Harrington J. Austin Healy, Jr.
Helen B. Newell
Arthur L. Healy Robert Orr
George F. Montague
Frederick S. Healy Zoel Tousignant
9
Weighers of Iron
Edward C. Buckingham
Weighers of Granite
Emile Gauthier, Jr. Mark A. Palmer, Jr.
George F. Montague
Francis A. Greenwood
Rodolph Haberman
O. Fletcher Pyle
Helen B. Newell
Edward F. Harrington Lester D. Wright
Weighers of Textile Commodities
Arthur Brisson Albert J. Burne
Edwin L. Burne
George Healy
Frederick Burne
Robert J. Orr
William Robinson
Assistant Town Clerk
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.
10
BIRTHS
RECORDED BY THE TOWN CLERK OF WESTFORD, 1939
Date of Birth
NAME
Aug. 27 Allen, Elbert Kent
Mar. 7 Athorn, Robert Edward
May 27
Bellemare, Arthur Edouard
Dec. 31 Bennett, Joseph Gilbert
May 9 Boisvert, Lucille Mary
May 30 Brule, Irene Marie
Brundrette, Frederick John
Oct. 7 May 11 Chandonait, Francis Harold
Jan. 2 Costello, Fred William
Jan. 11
Cote, Lorraine Margorie
June 30 Cutter, Judith Ann
Sept. 20 Dane, Donald Frederick
Jan. 31 Day, Roger Warren
Jan. 29 Day, Vivian Pearl
Mar. 25 Demers, Carol Ann
Jan. 23 Dennechuk, Eleanor
May 1 Drew, Sarah Jane
Nov. 15 Dudevoir, Russell Brian
Feb. 17 Edwards, Eleanor Irene
July 17 Ekstrom, Lillian Eleanor
Jan. 21 Forrest, Sonia Astrid
Oct. 21 Gelinas, Roger
Mar. 2 Hall, Barbara Jean
Feb. 2 Hammond, Mary Joyce
Oct. 18 Hanson, Prudence Marilyn
Jan. 7 Haran, Francis Joseph
Mar. 5 Hildreth, Donald Richard
Nov. 9 Hildreth, Stuart Bailey Jr.
Jan. 30 Holmes, Kevin Michael
Dec. 6 Jelley, Ronald Richard
Aug. 25 Jewett, David Hall
Jan. 26 Johnson, Philip Carl
Feb. 12 Kavanagh, Brian Francis
July 10 Kavanagh, John Francis
July 30 LeCourt, Nancy Jean
Feb. 20 Lewis, Judith
Aug. 3 Mabee, Marion A.
Apr. 16 MacLeod, Leslie Lorraine
Nov. 15 McGrath, Nancy
Apr. 1 Milot, Marie Lucille Pauline
June 12 Munroe, Howard Tufts Jr.
Oct. 18 Nichols, Ronald Herbert
June 30 O'Connell, John James Jr.
Mar. 27 Outhuse, Richard Elliott
Mar. 21 Panneton, Joseph Robert
Aug. 8 Perron, Armand Gabriel
Feb. 26ª Pulsifer, Ann
Nov. 23 Reeves, Ann Frances
Oct. 9 Reeves, George Edward
Sept. 19 Reeves, Mary Teresa
Dec. 30 Smith, David Bruce
July 10 Socha, Shirley Marie
Aug. 11 Spinner, Mary Esther
Apr. 22 Stapell, Mary Janice
Dec. 8 Sullivan, Claire Louise
July 27 Vincent, Armand Joseph Sept. 24 Watson, Pauline Elaine
Aug. 30 Woznac, Sandra Joan
Jan. 16 Wright, Douglas Sidney
Nov. 29 Wright, William Edward
PARENTS
Elbert K. and Harriet E. (Bolton) George and Gertrude M. (Baker) Arthur and Marie A. (Isabelle)
Joseph G. B. and Althea E. (Hopkins) William J. and Oria A. M. (Milot) Joseph and Simone (Menard) Richard E. and Mary J. (Labby) Francis H. and Lola (Cormier) John Francis and Eleanor W. (Bradley) Edward C. and Jeannette (Harnois) James R. and Priscilla C. (Sherman) Walter Frederick and Elizabeth (Nebes)
Walter Otis and Alice V. (Swenson) Norman E. and Pearl (Smith)
Emerise and Alta (Coupal) Peter and Dora (Wolkowich) Benjamin W. and Sarah R. (Wescott) Charles R. and Martha E. (Sharp) Normand L. and Regina H. (McLenna)
Paul Alvin and Gertrude E. (Lee) Lovas O. and Elna (Reies) Herve J. and Angeline (Boisvert)
Richard W. and Ruth E. (Nesmith) Roy C. and Nora (McKniff)
Carl and Esther (Johnson)
John Thomas and Genevieve (Silvian)
Leon Frederick and Edessa J. E. (Craw- ford)
Stuart B. and Margaret (Mangin)
James and Annie (Walsh)
Charles and Eva E. (Sousa)
Ellsworth J. and Lois E. (Hughes)
Carl A. and Rita H. (Dill)
William J. and Marie (Hines)
John and Mary E. ( Mosscrop)
Alexander Joseph and Esther Theresa (Bechard )
William Whittemore and Lois J. (Folson) Charles and Claire D. (Carbonneau) John J. and Edna G. (Whitney)
Francis J. and Marjorie L. (Millis)
Antonio and Bernadette I. (Girard)
Howard Tufts and Agnes M. J. (LaFoun- tain)
Herbert Osgood and Hilda (Long)
John James and Lucy M. (McNiff)
Alexander J. and Elizabeth (Nesmith)
Thomas and Cora (Bastaracha) Wilbrod and Rose A. (Allard)
Walter T. and Josephine (Howes) Lester and Frances (Shugrue) George E. and Barbara A. (George) Oliver A. and Lillian G. (Hosmer) Paul F. and Anna L. (Strandberg) Marygen A. and Regina L. (Richard)
Robert J. and Alfreda E. (Hamer) Wayne W. and Edith T. (McKniff) John F. and Mary J. (Cosgrove) Armand and Cecile (Isabel) Elmore E. and Edna V. (Edwards)
Alexander M. and Jeannette M. (Milot) Claude H. and Frances (Borodowka) William Kenneth and Ruth E. (Lord)
Number Recorded in 1939 -- Males 34; Females 31; Total 65.
11
MARRIAGES
RECORDED BY THE TOWN CLERK OF WESTFORD, 1939
Date of Marriage
NAME
Age
Residence
Birthplace
Jan. 18 Allen, John Robert
35
Littleton
England
Hansen, Dorothy Margaret
31
Westford
Oct. 7 Alling, Francis William
Richards, Mildred Irene
18 Westford
Westford
July i Anderson, Harold Cushman
Chandler, Barbara Lyle
18
Westford
Lowell
Aug.
Arnold, William O.
23
New York, N. Y.
26
Boston
Oct. 22
Bennett, Joseph Gilbert Belling
20
Westford
Westford
Hopkins, Althea Eunice
17
Lowell
Lowell
Sept. 2
Boisvert, Lionel Joseph
21
Westford
Westford
Nov. 29
Boisvert, Roland Edward
20
Westford
Westford
Gibbons, Catherine Jean
19
Westford
Lowell
Sept. 3
Bourget, Telesphoie Jr.
25
Lowell
Andover
Lacombe, Roseanna
20
Groton
Canada
July 22 Boyd, Milton F.
24
Chelmsford
Chelmsford
Oct. 7 Buckett, Harold Ellis
23
Westford
Boston
Cronin, Nora Agnes
24
Waltham
Jerome, Ariz.
Sept. 30
Cantara, Raymond
36
Westford
Canada
Leclerc, Annette
49 Westford
Canada
July 8 Cassidy, David Thomas Binns, Anne Marie
23
Westford
England
Dec. 2
Chiasson, Cesa Joseph
25
Lowell
Bangor, Me.
Sedach, Esther
22
Westford
Westford
Sept.
Colombe, Antonio
28
Maynard
Maynard
Sept. 2 Cossette, Roland Frederick Pozniak, Natalie
18
Westford
Lawrence
Nov. 25
Daly, Victor Bernerd
24
Westford
Westford
Coffey, Mary Josephine
23
Westford
East Pepperell
June 4 Dupras, Carl Peter
27
Lowell
Lynn
Sept. 2
Egerton, Albert Moore
32
Westford
Boston
June 24
Evans, Edwin Dudley
29
Mobile,
Ala.
Westford
Sept. 2
Gelinas, Gerard Joseph Boisvert, Irene Emma
18
Westford
Westford
June 24
Gibbons, James William Belida, Regina
21
Westford
Westford
July 1 Gower, George Donald
23
Westford
Westford
Tousignant, Marie Lena
21
Westford
Chelmsford
Aug. 19
Green, Richard Elery Sawosik, Antanina
21
Westford
Westford
June 24 Healy, Harold Gagnon, Bertha Josephine
31
Westford
Westford
July 1 Johnson, Nils Herman
28
Westford
Towell
Weaver, Margaret Caroline
24
Westford
Westford
Sept. 2 Kace, Charles Joseph
23
Bedford
Boston
23
Westford
Westford
June 30
Lavigne, Henry Richard Roberts, Theresa Ellen
24
Westford
Lowell
Lowell
Apr. 22 Lemire, Arthur
Richard, Florence Rose
21 Westford
Westford
Dec. 25
Levasseur, Victor Joseph Vadeboncoeur, Marie Louise 24 24
Westford
Peabody
Lowell
Alphonsine
July 2 Maslbas, Stanley Joseph Landry, Bertha Marguerite 19 Lowell Nov. 30 Mazukna, Peter John 24 Shirley Milot, Florette Marie 22 Westford
25 Westford
Pittston, Pa. Lowell
Hartshorne, Okla. Westford
Brule, Maryang Mary
17
Westford
Chelmsford
Orland, Me.
Madoure, Virginia S.
22
22
Chelmsford
Chelmsford
Borodowka, Katherine Mary
23
Westford
Maynard
24
Lowell
Lowell
Nordlie, Esther Myrtle
32 Westford
Beverly
Mobile, Ala.
Provost, Gertrude Winifred
35
Westford
23
Westford
Canada
26 Westford
Lowell
21
Lawrence
Lawrence
28 Chelmsford
Chelmsford
Stepinski, Jean Teresa
22 Westford
Lowell
24 Groton
Lowell
Brooklyn, N. Y.
Springfield
21 Littleton
23 Westford
Westford
New York, N. Y.
DeLaHaye, Dorothy
Chelmsford
Island Falls, Me.
27 Westford
Westford
Goucher, Emma Sophia
12
Date of Marriage
NAME
Age Residence
Birthplace
Dec. 27 McTeague, Joseph Bernard
52 Chelmsford
Lowell
32
Westford
Lowell
Feb. 14 O'Connell, Harold Allen
25 Westford
Hanover
26 Milton
Dorchester
June 25 Oliphant, Vernon Lucius
27 Jackson, Miss.
Jackson, Miss.
June 15
Binns, Gladys Josephine Papkee, Edward Alfred Duston, Gladys Mary
24
Bedford
Somerville
Feb. 11 Perreault, Felix Raymond
23
Westford
Lowell
May 27
Peterson, Edgar Sigfried
24
Westford
Brockton
June 24
Sehlstedt, Harry Bernhart
26
Westford
Lowell
Bergeron, Gertrude Marie
24
Lowell
Lowell
June 26 Simpson, Charles Jr.
21
Chelmsford
Lowell
Frost, Olive Frances
19
Westford
Newton
Sept. 16
Stapell, Walter Paul
21
Maynard
Maynard
Tousignant, Rita Janet
19 Westford
Westford
Apr. 8
Stone, Henry Barton
23
Westford
Lakeville
July
2 Suzedelys, Stanley
22
Methuen
Lawrence
Sosnowski, Anna Josephine
22
Westford
Westford
Sept. 23
Szylvian, Alphonse Joseph O'Hara, Vera Margaret
42
Lowell
Franklin, Vt.
July 1
Turner, James Sinclair
22
Brooklyn, N. Y.
Brooklyn, N. Y.
Sept. 2
Vincent, Donat
32
Westford
Westford
Sept.
Valcourt, Levite Joseph
26
Westford
Canada
Canada
May 27
Webster, Howard Eustace
34
Needham
Brookline
Apr. 27
Whitney, John Wesley
22
Westford
Westford
Atwood, Ruth Alden
18 Westford
Brighton
19
Westford
Westford
Westford
22 Westford
Westford
Nov. 11 Tittemore, Cecil Monroe
Priest, Malvena Lillian
30
Westford
Anson, Me.
Heathcote, Virginia Codding
21
Westford
Newton
Bouchard, Marie Jeanne
28 Westford
Canada
Laforge, Eva Mary
29
Salem
Prescott, Betty
28 Westford
West Medford
Total Number Recorded, 49
25
Westford
Methuen
21
Westford
Somerville
O'Hara, Eleanor Mary
19 Westford
Westford
Haynes, Phyllis Marjorie
21
Westford
Chelsea
Shackleton, Alice Ann
23 Westford
St. Onge, Blanche Elmire
Donahoe, Madeline Marie
13
DEATHS
RECORDED BY THE TOWN CLERK OF WESTFORD, 1939
Date of Death
Name
Years
Age Mths.
Days
Feb. 27
Alcorn, David Roger
2
5
Feb. 2
Balch, Samuel H. husband of Clara P. (Comey)
84
4
1
Feb. 14 Blood, Lucy A. (Nutting)
91
3
2
May 22
Breault, Josephine Delphine (Perron)
76
4
July 11
Bridgeford, Ralph, husband of Lizzie M.
74
11
12
Nov. 16
Cantin, Ulderic, husband of Marie
74
3
Jan. 21
Chandonait, Albina Marie, wife of Alcide
69
7
29
Feb. 14
Couture, Exilda, wife of Joseph
62
30
May 23
Delaney, Peter
82
6 3 9 8 8 100 00 0000 00
13
July 13
Henry, Emma Frances (Martin)
77
4
17
June 3
Horne, Matilda (Stone)
34
6
6
Jan. 17
Jukoska, Agnes
79
1
1
Sept. 27
MacNaughton, Matthew Adam
78
10
26
July 18
Maguire, George F., husband of May
65
5
2
May 5
Nelmes, Elizabeth (Hall)
81
7
22
Nov. 27
Olechna, Anna
63
11
14
May 4
Palmer, John F.
14
11
18
May 11
Peaslee, Ellen (Morrison)
84
2
3
Oct. 30
Pivirotto, Anthony B., husband of Philomena
41
5
24
Oct. 27
Provost, Alfred, husband of Ella F.
74
20
Feb. 16
Reed, Willard Thomas
86
9
.Tune 28
Rollins, Joseph Bradford, husband of Cora Louise
78
10
20
Nov. 24
Roy, Joseph Alfred, husband of Clara
38
9
25
Nov. 3
Seebick, Jean
79
10
28
June 4
Shanahan, John
66
8
28
Jan. 10
Shorey, Isabell, wife of Sumner
70
7
10
Jan. 29
Stuart, James Walter, husband of Annie
55
9
15
Mar. 8
Sullivan, Belle Agnes
61
1
17
Aug. 23
Thompson, Edith, wife of William E.
62
29
Oct. 29
Wilson, Lilla Belle, wife of James D.
61
10
25
June 13
Wright, Ella May
73
·
13
Nov. 29
Wright, William Edward
-
413 hrs.
June 3
York, Joseph Perkins
73
7
20
Males
Females
Total number recorded
25
21
Number of deaths in Town
23
16
Residents of Westford
22
16
Jan.
Edgar, Mary, wife of James 9
73
13
Dec. 16
Ekdahl, Mary W., wife of Andrew
73
13
Jan. 12
Gilchrist, Frederick
66
26
Oct. 15
Gleason, Elizabeth J. (Green)
85
16
May
4
Gower, Jones Williard
73
Jan. 6 Johnson, August
80
1
11
Apr. 7
Maslbas, Felix, husband of Julia
59
May 24
Mountain, Ernest G., husband of Catherine
68
6
Sept. 20
Osgood, Houghton Gilbert, husband of Susan A.
79
Dec. 20
Sargent, James Minter, husband of Dorothy Reed
52
July 28
St. Onge, Laura M., wife of George
28
-
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
Mar. 14
Connolly, Timothy, husband of Alice E.
71
14
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 occuring 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 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.
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
15
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.
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.