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.