Town of Westford annual report 1942-1946, Part 17

Author: Westford (Mass.)
Publication date: 1942
Publisher: Westford (Mass.)
Number of Pages: 756


USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1942-1946 > 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


Nov. 9 Saraceni, Mary Lou Aug. 12 Smith Robert Gardner June 30 Soubosky, Lorraine Irene Sept. 2 Sproul, Vivian Sue July 22 Stepinski, Joseph Mar. 14 Stromsky, Barbara Ann Feb. 8 Sudak, Janet Elizabeth July 2 Suzedelys, Arthur Stanley May 7 Webster, Brooks Seymour Sept. 8 Wilder, Jean Anne Jan. 8 Wilson, Russell Philip Dec. 9 Wilson, Sandra Ann Dec. 21 Woodruff, Richard Lathrop


Feb. 2 Woznac, Linda Lee May 30 Wright, Sandra Blanche


William H. and Alice M. (Trahan) Clarence O. and Loretta B. (Mercier) John J. and Edna G. (Whitney) Clarence W. and Dulcie J. (White) Wilfrid and Cecile (Vincent) Walter and Isabel (Wright) Charles F. and Clara M. (Dare) Norman K. and Aksenia (Pupchick)


Dana T. and Henrietta L. (MacDougall)


Harry S. and Marion (LeClaire) Carl R. and Elsa P. (Erickson) Joseph and Raffy (Mallozzi) Leo F. and Gladys M. (Earle) James H. and Stephanie (Tousignant) Arthur and Dorothy (Gagnon) Oliver A. and Lillian (Hosmer) John E. and Ellen R. (Mullen) Paul and Lillian (Green) Lincoln C. and Margaret (Dane) Edmund D. and Marion (Vasselin)


Maurice B. and Gladys R. (Crocker) Dominic and Lucy (Guisto) Robert G. and Rita (Hebb) Robert L. and Lorande R. (Milot) Samuel M. and Myrtle (Whitney) Edward J. and Boleslawa (Kijanka) Alexander and Nellie (Kostechko) Constantine and Elizabeth A. (Palmer) Stanley and Anna J. (Sosnowski) Howard E. and Betty F. (Prescott) George S. and Katherine (Bariteau) David J. and Edna L. (Heath) Raymond S. and Alice E. (Vickers) Virgil P. and Eliza (Lathrop) Alexander M. and Jeannette M. (Milot) Walter A. and Helen E. (Cook)


Total Number Recorded-Males 38; Females 38; Total 76


11


MARRIAGES


Recorded by the Town Clerk of Westford, 1944


DATE OF


MARRIAGE


NAME


AGE


RESIDENCE


BIRTHPLACE


May 27 Blanchard, Leon Paschal


27


Boston


Lowell


Brule, Margaret Mary


21


Westford


Westford


May


1 Borodowka, John


22


Westford


Westford


Schneider, Florence May


19 Lowell


Hamilton


Apr. 16 Buckshorn, Fisher


38


Westford


Concord, N. H.


Livingston, Teresa Mary


37


Lowell


Lowell


June 29 Carbo, Kenneth Joseph


24


Westford


Westford


Ferron, Marguerite Elsie


23


Chelmsford


Tyngsboro


Sept. 2 Carroll, James Francis Cavanaugh, Margaret Theresa


36


Westford


Pawtucket, R. I.


June 26 Cornwall, Rae Durland Burke, Muriel Shaw


23


Westford


Digby, Nova Scotia


June 25 Corosa, Joseph


28


Nashua, N. H.


Nashua, N. H.


Halko, Anne


27


Westford


Westford


Mar. 21 Cote, Gaston Joseph


21


Westford


Westford


Bechard, Una Irene


19


Westford


Westford


Apr. 2 Crocker, David Ackland


22 Westford


Chelmsford


Cullum, Anne Bates


22


Greenville, So. C.


Batesburg, So. C.


May


6 Donohue, Thomas Francis Labbe, Isabelle Jeannette


25


Lowell


Chelmsford


21 Westford


Westford


July


8 Dubey, George Forrest Cote, Lillian Marie


19 Westford


Westford


June 30 Ferguson, Arthur Norman Fallon, Patricia Claire


19 Chelmsford


Chelmsford


Mar. 11 George, David Lloyd


25 Westford


Westbrook, Me. Westford


Oct. 30 Hamilton, Richard Dunstan Powell, Ruth


23 Needham


Needhamn


Apr. 8 Hawkins, Carol G. Baxter, Doris Lillian


19 Groton


Lisbon, Me.


40 Westford


Westford


Apr. 1 Hunt, William, Jr. Ballou, Alice Frances


34 Westford


Boston


Jan. 2 Lambert, James


31 Westford


Westford


Simpson, Lovania May


21 Chelmsford


Chelmsford


June 10 Latuch, Edward James


45 Westford


Waterbury, Vt.


50 Westford


Swanton, Vt.


Bolyea, Lillian (Martin)


26 Houston, Texas


East Bernard, Texas


Charlton, Mary Catherine


23 Westford


22 Needham


Halifax Nova Scotia


19 Westford


Westford


21 Westford


Boston


21


Lowell


Lowell


36 Westford


Lowell


12


DATE OF MARRIAGE


NAME


AGE RESIDENCE


BIRTHPLACE


Aug. 1 LePage, Wilfred A.


42 Groton


Leominster


Sargent, Dorothy R. (Stuart)


48 Westford


Everett Lowell


June 10 Martin, Philip Joseph


21 Lowell


Perron, Yvette Elizabeth


17 Westford


St. Hugues, Canada Westford


Aug. 13 McDonald, Angus Joseph 34 Westford


Pavelka, Julia


35 Dracut


Lowell Westford Lowell


June 24 Miller Alex


43


Westford


Worcester


Caunter, Mary Elizabeth


23


Westford


Westford


Nov. 12 Moreno, Leonard


25 Westford


Westford


Brostek, Helen Barbara


23 Lowell


Clinton


Apr. 9 Murray, Edward Francis


36 Cambridge


Cambridge Woodstock, Vt.


Apr. 1 Palma, Salvatore Joseph Richards, Adrianne Delvina


24


Westford


Westford


Mar. 28 Parfitt, Walter Eugene Moore, Ruth Evelyn


20


Westford


Westford


20


Westford


Westford


Mar. 4 Peck, Robert Milton Smith, Pauline Helen


22


Westford


Westford


26


Westford


Westford


Jan. 15 Perkins, Joseph Whitney George, Arline Laura


24


Westford


Westbrook, Me.


July 23 Pyle, Odin Fletcher


23 Westford


Baltimore, Md.


Murphy, Shirley June


19 Cambridge


Winchester


Nov. 5 Ricard, Cyril Joseph


23 Westford


Westford


Surprenant, Lucille Vivian


22 Lowell


Lowell


July 30 Ricard, Noe


26 Westford


Westford


McManus, Phyllis Ann


24 Lowell


Lowell


Oct. 9 Ross, Vern Bernard LeFebre, Pearl Violet


21 San Francisco, Cal.


Purcell, Mo. Westford


Apr. 16 Saraceni, Antonio Saraceni, Assunta Frances


20 Westford


Orsogno, Italy


Dec. 2 Sedach, Stephen


25 Westford


Westford


Gorton, Thelma Ann


26 Lowell


Pleasantville, N. Y.


26 Westford


Westford


24 Nashua, N. H. Nashua, N. H.


Feb. 21 Stepinski, Henry Joseph


31 Westford


Westford


Riley, Dorothy Christina


30 Lowell


Lowell


Sept. 10 Stirk, Norman Charles


19 Westford


Westford


Hanson, Joyce Roselyn


19 Westford


Westford


Oct. 13 McDonald, Leo Courtney Allard, Madeline Frances


40 Westford


35 Lowell


Nichols, Ida Margaret


31 Westford


26 West Concord


Concord


25 Hartland, Vt.


Glover, Vt.


19 Westford


21 Boston


Orsogno, Italy


May 4 Soubosky, Chester Joseph Zedalis, Eva Mary


13


DATE OF MARRIAGE


NAME


AGE


RESIDENCE


BIRTHPLACE


Nov. 23 Tandus, John Joseph, Jr.


21


Westford


Westford Lowell


Lagasse, Rita Claire


22


Westford


Lowell


June 25 Tellier, Louis Francis George Castonguay, Cecile (Ouellette)


36 Westford


St. Agatha, Me.


Aug. 26 Thunberg, Ivan


34 Westford


Blekinge, Sweden


Peterson, Doris Singhild


25


Westford


Westford


Oct. 8 Valcourt, Eugene Joseph


25


Westford


Ste. Rose du Degel, Can. Westford


Gervais, Adrienne Marie Alice


22 Westford


Feb. 26 Vickery, Walter Eugene


20


Ayer


Ayer


Boisvert, Cecile Marie 18 Westford


East Hampton


Oct. 14 Wilder, Bernard McPherson


27


Westford


Lancaster, N. H.


Weaver, Chrystalbelle Grace


26 Westford


Westford


Oct. 17 Williams, Clarence Edward


32 Milnor, No. Dakota Portsmouth, Iowa


LeBlanc, Rita Marie


17 Westford


Clinton


Total Number Recorded 45


14


37 Westford


DEATHS


Recorded by the Town Clerk of Westford, 1944


DATE OF DEATH


NAME


AGE Yrs. Mos. Days


Feb. 3 Abbood, Tofic-husband of Margaret


49


9


16


July 10 Adams, Jessie B. (Milne)-wife of Alonzo


71


10


12


Jan. 27 Bechard, Marie (Saucier)-wife of Henri


85


Oct. 29 Blondin, Joseph D.


60


-


Jan. 5 Bohenko, John F .- husband of Alice B.


68


10


21


Mar. 25


Boucher, Eugenie (Dumont)-wife of Ernest


58


-


-


Apr. 13


Burbeck, Frederick Alvan


75


4


Apr. 10


Byron, Alexina (Ricard)-wife of Oliver


68


2


10


Jan. 4 Clement, Peter E .- husband of Mary E.


76


2


4


Jan. 30


Connell, Harold F .- husband of Josephine M.


44


9


22


June 30


Cooper, Virginia M. (Corkery)-wife of Chase


24


Feb. 11


Costello, Sarah (Brannon)


78


7


24


July 30


Cote, Raoul Joseph-husband of Bernadette


45


23


Apr. 7 Daley, Hugh


86


Jan. 29


Desjardin, Catherine (Sullivan)


72


-


-


-


Nov. 20 Fraser, Ada M. (Saunders)


70


4 28


Aug. 11 Hale, Alfred Henry-husband of Louisa E.


67


11


30


Aug. 4 Hanson, Sophia M. (Thorbjornson)


77


1


July 19 Howard, Charles


80


7


1


Aug. 4 Jenkins, Helen R. (Mackiddie)


63


10


7


Mar. 8 Kavanagh, William


74


3


-


Jan. 20


Leduke, Charles-husband of Louise


84


1


4


Jan. 18


McDonald, Josephine (Brisson)-wife of Joseph A.


64


2


30


Dec. 12 McGlinchey, Bridget


73


-


-


Aug. 10


Milot, Dorilda (Ricard)


62


1


23


May 20


Parfitt, Walter E .- husband of Ruth E.


21


3


Oct. 16 Peterson, Hilma M. (Hanson)-wife of Axel


63


6


16


Aug. 9 Pomerleau, Sandra Arline


-


85


8


25


Nov. 11


Socha, Philip Joseph-husband of Josephine W.


77


6


29


Apr. 11


Stone, Richard Henry


9


22


Males


Females


Total


Total number recorded


19


16


35


Number of Deaths in Town


10


9


19


Residents of Westford


19


16


35


- -


-


-


June 2


Doucette, John-husband of Rachel M.


65


-


11


May 28


Sanborn, Martha Frances


15


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 mis- take in copying a certificate or return, can be corrected only in accord- ance 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 as amended.)


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 writ- ing 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 offi- cer a fee of twenty-five cents for each birth so reported * * A physi- cian 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.)


16


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.


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 marriage, 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.


17


TOWN CLERK'S REPORT ON DOGS


Number of Dog Licenses issued from January 1, 1944 thru Decem- ber 31, 1944:


161 Males at $2.00 $ 322.00


26 Females at $5.00 130.00


41 Spayed Females at $2.00 82.00


228 Total $ 534.00


Clerk's fees at 20 cents on 228 Licenses $ 45.60


Paid to Town as per Treasurer's Receipts 488.40


$534.00


The attention of owners and keepers of dogs is called to the fol- lowing extracts from Chapter 140 of the General Laws as amended:


Definition: "License period," the time between April first and the following March thirty-first, both dates inclusive.


Section 137. A person who at the commencement of a license period is, or who during any license period becomes, the owner or keeper of a dog when it becomes three months old during a license period, shall cause it to be registered, numbered, described and licensed until the end of such license period, and the owner or keeper of a dog so registered, numbered, described and licensed during any license period, in order to own or keep such dog after the beginning of the succeeding license period, shall, before the beginning thereof, cause it to be registered, numbered, described and licensed for such period .- The registering, numbering, describing and licensing of a dog-shall be-if kept in any-town in the office of the clerk thereof.


The license shall be in a form prescribed by the director, upon a blank to be furnished,-by the county in which the town is lo- cated, and shall be subject to the condition expressed therein that the dog which is the subject of the license shall be controlled and re- strained from killing, chasing or harassing live stock or fowls. 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 in a form prescribed by the director, and upon which shall appear the license number, the name of the town issuing such license and the year of issue. Such tags shall


18


be furnished in the same manner as the license blanks, and if any such tag shall be lost the owner or keeper of such dog shall forthwith secure a substitute tag from the town clerk -- at a cost of ten cents which, if received by a town clerk, shall be retained by him unless otherwise provided by law.


Section 139. Fees for licenses. The fee for every license shall, except as otherwise provided, be two dollars for a male dog and five dollars for a female dog, unless a certificate of a registered veterin- arian who performed the operation that said female dog has been spayed and has thereby been deprived of the power of propagation has been filed with the town clerk, in which case the fee shall be two dol- lars. A certified copy of such certificate on file in the office of any town clerk within the commonwealth may be accepted as evidence that the said operation has been performed .-


DOG LICENSES ISSUED THRU DECEMBER 31, 1944


For License Year Ending March 31, 1945


Abbood, Arthur A. (m)


Carleton, Richard B. (m)


Abbot, Edward M. (2m lf)


Carlson, John (s)


Abbott, Jessie (s)


Carmichael, Charlotte (3f)


Abreu, Anthony (1m lf)


Caron, Edgar (s)


Anderson, Donald E. (m)


Carpentier, Frederick F. (s)


Anderson, Gustave L. (m)


Carter, W. Wallace (s)


Armour, Havelock (m)


Chandonait, Alphonse A. (Inı lf)


Atwood, Florence E. (3m)


Charlton, Frances C. (m)


Bailey, Gordon D. (2m)


Clements, Edna Kittredge (s)


Bartush, Martha E. (m)


Cole, Ralph E. (s)


Belleville, Lillian M. (m)


Collins, Ray P. (m)


Benkoski, Florence (s)


Comey, Susannah (m)


Berchtold, Otto H. (s)


Connell, Leo J. (m)


Blanchard, Roy E. (s)


Coupal, Anna M. (m)


Blodgett, Charles A. & Fred R. (f) Courtemanche, Louis (m)


Bolyea, Lillian (m)


Curley, Thomas (m) Day, Avis E. (m)


Budge, William K. (s) Burke, George H. (m)


DeLaHaye, Edmund J. (m)


Burne, Albert J. (m)


Desmond, David L. (m)


Caless, Charlotte J. (s)


Doucette, Clyde L. (s)


Caless, Sybell L. (m)


Downing, Albert J. (m)


Carkin, Ernest (m)


Drew, Ben W. (s)


Brisson, Arthur W. (m)


DeBow, Klein N. M. (s)


19


Drummy, Thomas P. (mn) Dube, Helen (m)


Dubey, Frank T. (m)


Dudevoir, Charles E. (m)


Dupras, Fred L. (m)


Durrell, Ethel M. (s) Eason, Paul H. (m)


Eastman, Elizabeth A. (m)


Lamy, Charles (m)


Elliott, Priscilla B. (2m)


Feeney, Adrith C. (m)


Leduc, Eleanor (m)


Leedberg, Clarence O. (m)


Fisher, Frances B. (m)


Fitzpatrick, Frederick J. (m) Flanagan, John F. (m)


Fletcher, E. Kennard (s)


Fletcher, Priscilla K. (m)


Fletcher, Ralph A. (1m lf)


Fontaine, Germaine (m)


Foss, Raymond (m) Friedrich, Valentine (m) Frost, Ralph E. (s)


Gamage, Henry C. (m)


Gantzel, John H. (f)


Miller, Rita H. (f)


Gardel, Fortuna (3m lf)


Milot, Charles (m) Milot, Lucien (m)


Gelinas, Wilfred (m)


Gilman, Barbara M. (m)


Gilman, Marion E. (m)


Gould, Edwin H. (f)


Gower, George E. (m)


Gower, Robert F. (m)


Greenslade, Arthur T. Jr. (m)


Greig, Charlotte P. (f)


Greig, Clara A. (m)


Hagberg, Ernest A. (m) Haley, Frank L. (f)


Orr, Joseph (m)


Palmer, Charles O. (m)


Peck, Robert M. (m)


Perkins, Joseph J. (1m lf)


Perrins, Robert H. (m)


Perrins, William A. 3rd. (m) Petersen, John (m)


Hildreth, Barbara H. (m)


Hodgson, Harry (m)


Hook, Harold P. (m) Hotz, Marie J. (4m)


Hubbell, Edgar G. (1m lf) Hunt, Edmund J. (m)


Ingalls, Harry M. (Im lf) Jewett, David H. (s) Kane, Lawrence R. (s) Kofonicos, John (m) Kostechko, Simon (m)


Lavigne, Stanley J. (m)


Longden, Henry W. (s) MacDougall, Allister F. (m) Maffini, Gloria (m) Maguire, Francis C. (m) Mann, Clarence W. (2m)


Mathieu, Joseph N. (m) May, Rowena C. (s) McIntire, Elmer F. (s)


McKniff, Thomas (m) Merrick, Mary (m) Michelson, Jacob (m)


Gatenby, Frederick W. (s)


Mountain, Albert E. (1m lf)


Munroe, Albert H. (s)


Munroe, Howerd T. (s)


Murray, Richard P. (3m)


Nold, George W. (s) Norris, Dana T. (s) Nylund, Carl R. (s


Odell, Charles Q. (m)


Oikle, Eleanor A. (2f)


Olsson, David I. (s)


Hall, Albert L. (m)


Hall, John H. (2m)


Hall, Marjorie A. (f)


Harless, Bert A. Jr. (m) Harrington, William C. (m)


Picking, Bernice G. (m)


Prindle, Marshall E. (m) Profita, Joseph M. (s)


20


Ferguson, Claire (m)


Provost, Edmund L. (m) Provost, Mary A. (m) Rice, Ralph R. (m) Rogers, Edmund D. (1m ls)


Romanowsky, Arnold P. (m) Rooks, Maurice B. (f) Roudenbush, William C. (s) Russell, Edward F. (m)


Totton, Thomas (2m) Toy, Hyman H. (m) Traversa, Antonio J. (m)


Tuttle, Richard A. (m) Tuttle, Ruth P. (s) Vasselin, John F. (m)


Vickers, Ephraim (2m)


Sargent, Dorothy R. (Im Is) Sawosik, Michael (m) Schill, Frederick (m)


Voropay, Nicholas P. (m) Vyskaska, Mary (m) Wark, Donald T. (m)


Wells, Alice M. (s)


Whitcomb, Alice E. (s)


White, Mary B. (m)


Whitney, Grace L. (m)


Whitney, Hamilton E. (1m 1f)


Whitney, Hamilton E., Jr. (m)


Whitney, John W. (2m)


Spinner, Robert J. (m) Stone, Ellen L. (m)


Wilson, T. Arthur E. (m)


Stone, William F. (m)


Woodard, Clark E. (s)


Sullivan, Margaret (m)


Woodruff, David (m)


Szylvian, Adam (m)


Wright, Frank A. (m)


Tandus, John (m)


Wright, Mary Elizabeth (f)


Taylor, William R. (m)


York, J. Ellsworth (m)


Thomas, Mary (m)


Zubowicz, Leon (m)


NOTE: (m) Male; (f) Female; (s) Spayed Female.


CHARLES L. HILDRETH,


Town Clerk.


21


Scott, Everett A. (2m) Sears, Henry F. (m) Shugrue, Frank P. (m) Simons, Sigmund (m) Sjokvist, Frank (m) Smith, F. Stanley (s) Smith, Paul F. (m)


Whitney, Roland (m) Williamson, Oscar (f)


ANNUAL TOWN ELECTION-FEBRUARY 14, 1944


Prec. 1 Prec. 2


Prec. 3


Prec. 4


Total


Whole number of ballots cast ......


137


126


29


176


468


SELECTMAN


Cyril A. Blaney


65


96


15


149


325


Samuel A. Richards


57


26


13


18


114


Joe Perkins


1


0


0


0


1


William Wright


1


0


0


0


1


W. R. Taylor


1


0


0


0


1


Ralph E. Cole


0


1


0


0


1


Edward J. Spinner


0


0


0


1


1


Blanks


12


3


1


8


24


ASSESSOR


Edward F. Harrington


114


96


27


129


366


Blanks


23


30


2


47


102


TREASURER


Charlotte P. Greig


120


91


27


114


352


Hilda Bosworth


1


0


0


0


1


Genevieve Healy


2


0


0


0


2


John S. Greig


1


0


0


0


1


Blanks


13


35


2


62


112


TAX COLLECTOR


David I. Olsson


123


95


26


121


365


Dotty Sutherland


1


0


0


0


1


Angus McDonald


0


0


0


1


1


Blanks


13


31


3


54


101


CONSTABLE


John F. Sullivan


114


95


25


126


360


Blanks


23


31


4


50


108


22


BOARD OF PUBLIC WELFARE


William L. Wall


110


81


24


121


336


Ralph E. Cole


1


0


0


0


1


Blanks


26


45


5


55


131


BOARD OF HEALTH


Ralph E. Cole


61


40


8


33


142


Thomas McKniff


1


0


0


0


1


Alice Day


1


0


0


0


1


Dr. Cowles


1


0


0


0


1


Perley Carkin


1


0


0


0


1


Ralph Coleman


0


0


0


1


1


William Supple


0


0


0


1


1


William R. Taylor


0


0


0


1


1


Blanks


72


86


21


140


319


MODERATOR


Ben W. Drew


118


80


24


94


316


Arthur Hildreth


1


0


0


0


1


Ed Clements


1


0


0


0


1


Robert Hunter


0


0


0


1


1


Blanks


17


46


5


81


149


SCHOOL COMMITTEE


Robert M. Hunter


90


59


21


66


236


F. Stanley Smith


120


84


21


109


334


Thomas McKniff


2


0


0


18


20


Edwin J. Webber


0


0


0


1


1


Walter Bohenko


0


0


0


1


1


Tim Prescott


0


0


0


1


1


James O'Hara


0


0


0


1


1


James Kelly, Jr.


0


0


0


1


1


Blanks


62


109


16


154


341


TRUSTEE OF J. V. FLETCHER LIBRARY


Alice M. Howard


119


76


22


104


321


Blanks


18


50


7


72


14


CEMETERY COMMISSIONER


Sebastian B. Watson


119


76


23


104


322


Edward Spinner


1


0


0


0


1


Blanks


17


50


6


72


145


23


TREE WARDEN


Harry L. Nesmith


113


83


23


112


331


Robert Spinner


1


0


0


0


1


Marion Fletcher


0


1


0


0


1


Wm. E. Wright


0


0


1


0


1


Victor Daly


0


0


0


1


1


Blanks


23


42


5


63


133


We hereby certify that the above is a true canvass of the votes cast at the Annual Town Election held February 14, 1944.


Attest:


ALBERT R. WALL


JAMES J. McKNIFF


NORMAN E. DAY


CHARLES L. HILDRETH


Registrars of Voters.


24


ANNUAL TOWN MEETING-FEBRUARY 21, 1944


At a legal meeting of the inhabitants of the Town of Westford, qualified by law to vote in Town affairs, held at the Town House, Monday, February 21, 1944, at one o'clock P. M., the following business was transacted:


Ben W. Drew, Town Moderator, was sworn in by Charles L. Hildreth, Town Clerk, and called the meeting to order.


Rev. Richard B. Carleton, Pastor of the First Parish Church United, offered prayer.


Voted to dispense with the reading of the Warrant.


Article 1. Voted that the Reports of the Finance Committee, other Committees, Boards and Officers be accepted as corrected.


Article 2. Voted that the compensation of Town Officers be as follows: Selectman, Chairman $200.00; other two members $175.00 each; Board of Public Welfare, Chairman $20.00; other two members $10.00 each; Town Treasurer $1,300.00; Town Clerk $250.00; Collector of Taxes, .75 of 1% of the amount collected; Tree Warden $0.53 per hour; Assessors $4.50 per day of eight hours; Registrars and Assistant Registrars of Voters $4.50 per day of eight hours, for listing as required by law.


Article 3.


1. Vote that the sum of $9,125.00 be raised and appropriated for General Government, divided as follows: Selectmen $750.00; License Expense $75.00; Town Treasurer $1,650:00; Town Accountant $975.00; Assessors $1,400.00; Tax Collector $1,750.00; Town Counsel $200.00; Tax Title Expense $500.00; Town Clerk $525.00; Election and Registration $1,300.00.


2. Voted that the sum of $2,500.00 be raised and appropriated for the General Expenses of the Town Hall.


3. Voted that the sum of $6,125.00 be raised and appropriated for for the purpose of defraying expenses of the Police Depart- ment, divided as follows: General Expenses $6,375.00; Road Marking $150.00.


25


4. Voted that the sum of $4,500.00 be raised and appropriated for the purpose of defraying the expenses of the Fire Depart- ment, divided as follows: General Expenses $4,000.00; Perma- nent man $500.00.


5. Voted that the sum of $3,350.00 be raised and appropriated for Fire Hydrants.


6. Voted that the sum of $125.00 be raised and appropriated for the Sealer of Weights and Measures.


7. Voted that the sum of $75.00 be raised and appropriated for the Salary and Expenses of the Fish and Game Warden.


8. Voted that the sum of $1,000.00 be raised and appropriated to defray the expenses of Fighting Forest Fires.


9. Voted that the sum of $100.00 be raised and appropriated to defray the expenses of the Town Forest.


10. Voted that the sum of $500.00 be raised and appropriated to defray the expenses of the Tree Warden.


11. Voted that the sum of $900.00 be raised and appropriated to defray the expenses of the Moth Department.


12. Voted that the sum of $3,500.00 be raised and appropriated to defray the expenses of the Health Department.


13. Voted that the sum of $150.00 be raised and appropriated to defray the expenses of the Cattle Inspector.


14. a. Voted that the sum of $2,500.00 be appropriated for Snow and Ice Removal.


b. Voted that the sum of $1,500.00 be appropriated for Town Roads.


c. Voted that the sum of $10,375.00 be appropriated for Roads under Chapter 81.


d. Voted that the sum of $3,000.00 be appropriated for Maintenance of Chapter 90 Roads, on condition that like amounts be contributed by either or both the State and County respectively, to be used in conjunction therewith.


15. Voted that the sum of $32,300.00 be raised and appropriated to defray the expenses of the Welfare Department, divided as follows: Temporary Aid and Infirmary $12,300.00; Aid to Dependent Children $3,500.00; Old Age Assistance $16,500.00.


26


16. Voted that the sum of $3,000.00 be raised and appropriated for Soldiers' Benefits.


17. Voted that the sum of $79,500.00 be raised and appropriated to defray the General Expenses of the School Department.


18. Voted that the sum of $500.00 be raised and appropriated for Vocational School Tuition.


19. Voted that the sum of $2,400.00 be raised and appropriated, together with the receipts from Dog Licenses in 1943, for the expenses of the Public Library.


20. Voted that the sum of $250.00 be raised and appropriated for the Care of the Common.


21. Voted that the sum of $250.00 be raised and appropriated to defray the expenses of Commemorating Memorial Day.


22. Voted that the sum of $700.00 be raised and appropriated to defray the expenses of Publishing and Distributing the Town Reports.


23. Voted that the sum of $1,100.00 be raised and appropriated for Compensation Insurance.


24. Voted that the sum of $3,850.00 be raised and appropriated for Fire Insurance. Voted to take up Article 16 before Article 3 Item 25.




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.