Town of Westford annual report 1937-1941, Part 17

Author: Westford (Mass.)
Publication date: 1937
Publisher: Westford (Mass.)
Number of Pages: 812


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.