USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1942-1946 > Part 24
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
Dec. 22 Healy, Richard James Dec. 10 Hildreth, Ronald Edward Jan. 17 Holmes, Susanne Frances Sept. 26 Jacobs, Nancy Evelyn Jan. 11 Jeter, Gordon Spencer Oct. 7 Jewett, Wesley Kenneth Sept. 18 Kierstead, Margaret Evelyn Thomas E. and Lillian M. (Brown)
10
Date of Birth
NAME
PARENTS
May 21 Knickerbocker, Peter WilliamMaxmillian R. and Alfreda (Barnetson) Jan. 30 Lane, Richard John Apr. 1 Leedberg, Judith Ann Aug. 28 MacMillan, Paul Roger Dec. 22 McDonald, Bruce Lovell Oct. 3 Moore, Charlotte Anne Aug. 20 Munroe, Carol Ann Apr. 1 Noel, Peter Arthur Mar. 22 Palma, Richard Salvator July 24 Patenaude, Armand Lee Feb. 5 Ricard, Arthur William Oct. 28 Ricard, Carol
Feb. 5 Saraceni, Theresa Mar. 6 Socha, Lorraine Ellen Aug. 8 Stepinski, James Edward June 24 Sullivan, Yvonne Theresa Apr. 24 Sundberg, Devin Ruth June 21 Tandus, John Joseph, Jr. May 4 Telangitz, Sharon Ann May 21 Tellier, Marie Louise Cecile Louis F. G. and Cecile (Ouellette)
May 3 Tevlin, Kathleen June Apr. 11 Tzikopoulos
May 18 Valcourt, Paul Roger Feb. 21 VanTassell, Helen Jane July 20 Vickery, Gloria Ann Marie Apr. 10 Vincent, Mariane Therese Aug. 12 Whitman, Barbara Elaine Nov. 26 Whitney, Donna Louise Dec. 12 Whitney, Graham Nelson Aug. 2 Zukowski, Alvin Terry
Frederick L. and Mary M. (Rooney) Waldo S. and Margaret K. (Hogan) William C. and Rena F. (Cote) Paul A. and Barbara (Blackadar) Charles E. and Therese (Bellemare) Howard T. and Agnes M. (LaFontaine) Joseph A. and Florence (Lacroix) Salvator J. and Adrianne D. (Richard) Leo F. and Gladys M. (Earle) Uldege and Dorothy M. (Golla) Joseph and Ida (Boucher) Antonio and Susie (Saraceni) Marygan A. and Regina L. (Richard) Henry J. and Dorothy C. (Riley) M. Joseph and Yvonne R. (Gadourey) Rupert F. and Ruth A. (Douglas) John J. and Rita C. (Lagasse) Lauren and Zonia (Denisevich)
Thomas J. and June K. (Weaver) Charles and Anna (Psarias) Roland and Mary G. (Milot) Roger and Helen (Wilson) Walter E. and Cecile M. (Boisvert) J. A. Donat and M. Jeanne (Bouchard) Allison B. and. Mabel (Morse) Donald A. and Virginia R. (Smith) Roland and Marion (Sleeper) Edward and Alda (Milot)
Total Number Recorded: Males 33; Females 34; Total 67
11
MARRIAGES
Recorded by the Town Clerk of Westford, 1945
DATE OF MARRIAGE
NAME
AGE
RESIDENCE
BIRTHPLACE
Nov. 10 Ainsworth, James
27
Lowell
Lowell
Zanchi, Virginia
28 Westford
Westford
Aug. 20 Antonelli, Doro
23 Westford
Chelsea
Rockwell, Barbara June
21 Dunstable
Lowell
June 16 Barnes, Donald Francis
31
Westford
Lowell
Merritt, Elizabeth Dorothy
23
Lowell
Saugus
Nov. 24 Bemis, Edward Ellsworth
27 Maynard
Sudbury
Shackleton, Mary Veronica
22
Westford
Westford
Sept. 16 Benson, Carl Oscar
40
Westford
Westford
Hutchinson, Ruby Clara
33
Lowell
Chelmsford
26 Kileville, Ohio
Clarksburg, Ohio
Apr. 21 Brown, Russell Renicke Johnson, Christine Christian- son
26 Westford
Westford
June 10 Cantin, Henry Emory
24 Westford
Westford
McCarthy, Karleen Gertrude
23 Westford
Westford
Apr. 22 Caunter, Francis Floyd
McCarthy, Helen Gertrude
21
Lowell
Lowell
July 30 Collins, Alfred George Oliver, Annie Mary
22
Westford
Westford
Oct. 28 Cook, Robert Lincoln Barteaux, Marjorie Arlene
29
Wilmington
Everett
21 Westford
Westford
June 16 Deamcis, Victor Edward
Young, Margaret Genevieve
21 Westford
Westford
Dec. 5 DeWolfe, Clifford John Blue, Barbara Anne
19 Westford
Newton
Sept. 23 Doucette, Morris Nelson
29 Westford
Westford
Murphy, Mary Muriel
25 Lowell
Lowell
July 23 Dubey, Lawrence Edward Robinson, Grace Etta
19
Westford
Westford
20 Westford
Westford
Aug. 15 Dubey, William James
22 Westford
Westford
Dellana, Jean Adelina
20 Philadelphia, Pa.
Pittsburgh, Pa.
Dec. 2 Gelinas, Fernand Roger Cote, Claire Mary
20
Westford
Sanford, Me.
20 Westford
Westford
May 10 Hall, David Kenneth
36 Westford
Menands, N. Y.
Fenton, Marilyn Jean
20 Tyngsboro
Akron, Ohio
19 Westford
Westford
27
Salem
Salem
20 Westford
Lowell
22 Westford
Newton
12
DATE OF MARRIAGE
NAME
AGE RESIDENCE
BIRTHPLACE
Dec. 8 Haussler, Carl Frederick 52 Cranston, R. I.
Precious, Mildred Veronica
41 Westford
June 14 Howell, George Henry
22 Towanda, Pa.
Saryse, Pa.
Heman, Catharine Gertrude
20 Westford
Westford
Sept. 22 Josephson, Hans Gosta
34 Brockton
Kalmar, Sweden
Ohs, Sonja Irene
30 Westford
Dalarna, Sweden
Apr. 28 L'Heureux, John Baptiste Ricard, Theresa Mary
21 Westford
Westford
Aug. 18 Lord, Robert Philip
26 Westford
Westford
McRobbie, Mary Elizabeth
27 No. Andover
No. Andover
June 30 MacQuarrie, William
Quarters, Jr.
21
Westford
Westford
Rondeau, Bernadette Jean- nette
26 Lowell
Lowell
June 9 Mahoney, George Raymond
22
Lowell
Lowell
Mulligan, Jane Elizabeth
20 Westford
Westford
20 Westford
Chelmsford
Nov. 12 Malloy, Raymond Geile, Jr. Lemire, Marie Therese Constance
19 Westford
Nashua, N. H.
Sept. 30 Mignault, Albert Russell
25 Westford
Warner, N. H.
Nadolny, Bertha Margaret
24
Westford
Lowell
Nov. 24 Ociepka, Stanley
28 Westford
Lowell
Mallozzi, Stella
27 Westford
Barre
Aug. 19 Perrins, Robert Hall
22
Westford
Enfield
Gibson, Jean Shirley
17 Westford
Saugus
June 15 Riel, Hermas Israel Brisson, Corinne Celina (Lanctot)
40
Westford
Sanford, Me.
Nov. 9 Rogers, Foster Carroll
37 Westford
Greensboro, Vt.
Hildreth, Ruth Marion (Palmer)
39 Westford
Ayer
June 3 Sechovich, Peter
28 Westford
Westford
Daranchuc, Nellie
27 Westford
Westford
Sept. 3 Shea, Herbert Joseph
42 Westford
Westford
Dodge, Francena Mae (Hunt)
28 Littleton
Littleton
June 4 Standish, William Lee Swanson, Leslie Virginia
24 Westford
29 Westford
Boston
Apr. 29 Succo, Anthony B.
DiGiovanni, Emily Barbara
25 Malden
Malden
Dec. 9 Valcourt, Theodore Joseph Cotreau, Catherine Rosella 23 Littleton
27 Westford
St Rose de Gegele, Can. Wedgeport, Nova Scotia
13
1
Ayer
23 Ayer
Philadelphia, Pa. Westford
24 Bedford, Indiana
Bedford, Indiana Westford
44 Lowell
Lowell
DATE OF MARRIAGE
NAME AGE
RESIDENCE
BIRTHPLACE
July 14 Ward, John Norman
31
Chelmsford
Hall, Phyllis Gertrude
32
Westford
26 Westford
24 Westford
June 24 Whitney, Ivan Vassar
26 Westford
Barteaux, Dorothy Marion
19 Westford
Chelmsford Westford Woodsville, N. H. Westford
Oct. 27 White, David Bruce Zubowicz, Helen Margaret
Westford Groton
Total Number Recorded 38
14
DEATHS
Recorded by the Town Clerk of Westford, 1945
DATE OF DEATH
NAME
AGE Yrs. Mos. Days
Mar. 4 Baker, John-husband of Charlotte (Davis)
71
1 26
May 3 Blackadar, Florence (Robbins)-wife of George A.
61
10
19
June 26
Byron, Leo Joseph-husband of Rita (Cyr)
29
4
16
Dec. 14 Caunter, Elmer Wesley-husband of Bridget Mary (Downey)
67
18
Mar. 6
Clement, Mary E. (O'Connor)-wife of Peter E.
73
7
13
Aug. 23 Davis Frederick
75
7
-
July 1 Decatur, Guy Roberts
65
3
25
Mar. 15 Dow, James
68
1
4
July 25
Downing Almon Edward
83
2
10
Mar. 7
Drolet Mary Elizabeth (Butler)
68
4
8
Nov. 18
Dunn William Gibson
77
11
6
Nov. 17
Dupee Charles Franklin-husband of Frances (Crowther) 66 Edwards John 76
64
8
6
Sept. 6
Jelley, Charles-husband of Eva (Sousa)
36
1
29
May 21
LaCroix, Laura
37
9
9
June 2
Lamy, Germaine Mary (Melancon)-wife of Adam
35
10
27
Nov. 19
Lundstrom, Marie (Hedman)
68
1
22
June 18 Lyons, Jeanette
15
-
Feb. 28
McNiff, Thomas William
95
2
3
Oct. 8 Morrow, Hazel Elizabeth
36
2
9
Mar. 28 Odell, Robert
74
2
24
Mar. 5
Picking, Philip
42
3
10
Dec. 12
Smith, Ernest-husband of Alice (Kenney)
5.
2
5
Jan. 6 Thompson, William E.
68
-
-
Jan. 2 Venn, William
79
5
28
Apr. 16
Wall, Albert R.
72
10
12
Mar. 23
Woodworth, Frederick Glenn-husband of Marion (Thompson)
64
1
16
Dec. 14 Wright, Mabel Blanche (Miller)-wife of Frank A.
56
1 19
Males
Females
Total
Total Number Recorded.
20
11
31
Number of Deaths in Town
10
5
15
Residents of Westford
19
10
29
5
20
May 24
Mar. 24
Fletcher, Mary Etta (Gill)-wife of John H.
3
17
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, 1945 thru Decem- ber 31, 1945:
184 Males at $2.00 $368.00
34 Females at $5.00. 170.00
52 Spayed Females at $2.00 104.00
3 Military (Males)
1 Kennel
25.00 $667.00
274 Total
Clerk's fees at 20 cents on 271 Licenses ...... $ 54.20
Paid to Town as per Treasurer's Receipts ... 612.80 $667.00
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,
18
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 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 ISSUE THRU DECEMBER 31, 1945
For License Year Ending March 31, 1946
Abbood, Arthur A. (m)
Blodgett, Chas A. & Fred R. (f)
Abbot, Edward M. (f)
Abbot, Edward M., Jr. (m)
Bubeshko, Alexander (m)
Abbot, John B. (m)
Budge, William (s)
Abbot, Natalie B. (m)
Burchfield, Milicent (m)
Abbott, Jessie (s)
Burke, George H. (m)
Abreu, Anthony (1m 1f)
Burne, Albert J. (m)
Allen E. Kent (s) Burnham, David A. (f)
Anderson, Gustave L. (m)
Byron; Edward J. (m)
Anderson, Harold C. (m)
Caless, Charlotte J. (1m 1s)
Armour, Havelock (m)
Caless, Sybell L. (m)
Atwood, Florence E. (3m)
Carlsen, John (s)
Atwood, Jewett A. (s)
Carmichael, Charlotte (3f)
Bailey, Gordon D. (2m) Baker, George A. (f) Barnes, Marguerite B. (f)
Carpentier, Frederick F. (s)
Carter, John L. (s)
Carter, W. Wallace (s)
Belleville, Lillian M. (m)
Chandonait, Alphonse A. (m)
Chandonait, George J. (f)
Charlton, Elizabeth B. (m)
Benkoski, Florence (s)
Blanchard, Roy E. (s)
Brisson, Arthur W. (2m)
19
Charlton, Frances C. (m) Clements, Edna Kittredge (s) Colarusso, Umberto P. (m) Cole, Ralph E. (s) Comey, Susannah (m) Connell, Leo J. (m)
Conroy, Evelyn M. (m)
Coupal, Anna M. (m)
Coupal, Napoleon (m)
Courchaine, Joseph R. (m) Courtemanche, Louis (m)
Gower, Robert F. (m) Greenslade, Arthur T., Jr. (m) Hagberg, Ernest A. (m)
Curley, Thomas (m)
Dane, Elizabeth A. (Kennel)
Haley, Frank L. (f) Hall, Albert L. (m)
Day, Avis E. (m)
DeBow, Klein N. M. (s)
Hall, John H. (m)
DeLaHaye, Edmund J. (f)
Hall, Marjorie A. (s)
Desmond, David L. (m)
Hanson, Grace G. (m)
Dick, Samuel A. (2f)
Harless, Bert A., Jr. (m)
Donnelly, Harry G. (m)
Harrington, William C. (m)
Downing, Albert J. (m)
Healey, Stella P. (f) Healy, Anne G. (m)
Dubey, Frank T. (m)
Hebert, Irene H. (m)
Dubey, Peter A. (s)
Heman, Robert J. (m)
Dudevoir, Charles E. (m)
Hildreth, Barbara H. (m)
Dundas, John (f)
Hildreth, Leon F. (s)
Dunn, Kenneth (m)
Dupras, Fred L. (m)
Eason, Paul H. (m)
Eastman, Elizabeth A. (m)
Elliott, Priscilla B. (2m)
Hubbel, Edgar G. (1m 1f)
Feeney, Adrith C. (m) Ferguson, Claire (m)
Fisher, Frances B. (m)
Fitzpatrick, Frederick J. (m)
Kane, Lawrence R. (s) Keizer, Roy L. (s)
-
Flagg, Maurice S. (m) Flanagan, John F. (m) Fletcher, E. Kennard (s)
Kofonicos, John (m)
Kostechko, Simon (m) Lambert, Thomas A. (m) Lamy, Charles (m)
Fletcher, Priscilla K. (m)
Fletcher, Ralph A. (1m 1f)
Foss, Raymond (m) Friedrich, Valentine (m)
Frost, Ralph E. (s) Gamage, Henry C. (m) Gann, Carmel (m) Gantzel, John H. (f) Gardel, Fortuna (2m 1f)
Gatenby, Frederick W. (s) Gelinas, Wilfred (m) Gould, Edwin H. (f)
Gower, George E. (m)
Doucette, Clyde L. (s)
Hartford, Hazel B. (s)
Drew, Ben W. (s)
Hodgson, Harry (m) Holmes, James (f)
Hook, Harold P. (m) Hotz, Marie J. (3m)
Fallon, Owen P. (2m)
Ingalls, Harry M. (1m 1f) Jehu, Leroy (m) Jenson, Lillian A. (m) Jewett, David H. (s)
Fletcher, Harold H., Jr. (m)
Lamy, Joseph (m) Latuch, Edward J. (m) Lavigne, Stanley J. (m)
20
Leduc, Eleanor (m) Leedberg, Clarence O. (m) Leage, Dorothy R. (1m 1s) Longden, Henry W. (s) Lowery, Samuel R. (m) MacDougall, Allister F. (m) MacQuarrie, William Q. (m) Maffini, Carlo (m) Maffini, Gloria (f)
Maguire, Francis C. (m) Mann, Clarence W. (2m) Mann, Mabel E. (s) Marshall, Michael (m) Mathieu, Joseph N. (m) May, Rowena C. (s) May, Thomas E. (m)
McKniff, Winifred C. (m)
Merrick, Mary (m) Michelson, Jacob (m)
Miller, F. Everett (m)
Miller, Rita H. (f) Milot, Armand (m)
Mountain, Albert E. (1m 1f)
Mountain, Shirley M. (m)
Munroe, Albert H. (s)
Stannlonis, Jacob (m)
Sullivan, Blanche L. (m)
Sullivan, Margaret (m) Szylvian, Adam (m)
Tandus, John (m) Tandus, John J., Jr. (f)
Taylor, William R. (m)
Totton, Thomas F. (2m)
Traversa, Antonio J. (m)
Turner, Virginia H. (r)
Palmer, Charles O. (m)
Palmer, Eunice M. (m)
Palmer, Jack M. (m)
Peck, Robert M. (m) Perkins, Joseph J. (1m 1f)
Perrins, Robert H. (m)
Perrins, William A 3rd (m)
Petersen, John (m)
Picking, Bernice G. (m)
Picking, Margaret G. (m)
Poulin, Ernest L. (s) Profita, Joseph M. (s) Provost, Edmund L. (m) Provost, Mary A. (m) Pulsifer, Walter T. (s) Reeves, Frances L. (s) Ricard, Uldege (m) Rice, Ralph R. (m) Richards, Samuel A. (m)
Robbins, Harold M. (m)
Rogers, Edmund D. (1m 1s)
Romanowsky, Arnold P. (m)
Roudenbush, William C. (s) Russell, Edward F. (m) Sawosik, Michael (m) Scott, Everett A. (2m) Shea, W. Raymond (f) Shugrue, Frank P. (m) Sienkiewicz, John (s) Simons, Sigmund (1m 1s)
Sjokvist, Frank C. (m) Smith, F. Stanley (s) Smith, Paul F. (m) Spinner, Robert J. (m)
Munroe, Howard T. (s) Nylund, Carl R. (s) Odell, Charles Q. (m)
Oikle, Eleanor A. (2f) O'Leary, Charles G. (s)
Olsson, David I. (s) Orr, Robert J. (m) Ouellette, Grace M. (s) Page, Narcisse (m)
Tuttle, Ruth P. (s) Venn, John J. (m) Vickers, Ephraim (2m)
Voropay, Nicholas (m)
Vyskaska Mary (m)
Wark, Donald T. (m)
Wells, Alice M. (s)
Whitcomb, Alice E. (s)
White, Mary B. (m) Whitney, Grace L. (m)
21
Whitney, Hamilton E. (1m 1f)
Woodard, Rita (s)
Whitney, Hamilton E., Jr. (m)
Woodruff, David (m) Worden, Lester A. (f)
Whitney, John W. (2m) Whitney, Patricia Ann (m)
Wright, Frank A. (m)
Wilder, George S. (m) Williamson, Oscar (f)
Wyman, Iona F. (s)
York, J. Ellsworth (m)
Wilson, Raymond S. (2m)
Young, George R. (m)
Zubowicz, Leon (m)
Zukowski, Alda (m)
NOTE: (m) Male; (f) Female; (s) Spayed Female.
CHARLES L. HILDRETH,
Town Clerk.
A
22
Wilson, T. Arthur E. (m) Wood, Francis C. (m)
ANNUAL TOWN ELECTION, FEBRUARY 12, 1945
Prec 1 Prec 2
Prec 3
Prec 4 Total
Whole Number of Ballots Cast .... 47
43
8
45
143
TOWN CLERK
Charles L. Hildreth
46
34
8
36
124
Blanks
1
9
0
9
19
SELECTMAN
Arthur L. Healy
41
39
8
43
131
Samuel A. Richards
1
0
0
0
1
Freda V. Prescott
1
0
0
0
1
Blanks
4
4
0
2
10
ASSESSOR
Samuel A. Fletcher
43
35
8
32
118
Herbert Shea
1
0
0
0
1
Arthur Whitley
0
0
0
1
1
Blanks
3
8
0
12
23
BOARD OF PUBLIC WELFARE
Samuel A. Richards
43
31
8
29
111
Blanks
4
12
0
16
32
CONSTABLE
John F. Sullivan
45
35
8
37
125
Blanks
2
8
0
8
18
MODERATOR
Ben W. Drew
42
28
7
30
107
Blanks
5
15
1
15
36
SCHOOL COMMITTEE-Vote for Two
William J. Kelly
43
33
6
39
121
H. Arnold Wilder
39
23
6
23
91
Blanks
12
30
4
28
74
TRUSTEE OF THE J. V. FLETCHER LIBRARY
William R. Taylor.
44
28
7 35
114
Blanks
3
15
1
10
29
23
CEMETERY COMMISSIONER
Fred R. Blodgett
42
31
6
30
109
Blanks
5
12
2
15
34
BOARD OF HEALTH
Dwight W. Cowles
43
33
7
40
123
Blanks
4
10
1
5
20
TREE
WARDEN
Harry L. Nesmith
44
30
7
34
115
Richard W. Hall
0
1
0
0
1
Blanks
3
12
1
11
27
We hereby certify that the above is a true canvass of the Votes Cast at the Annual Town Election held February 12, 1945.
Attest:
JAMES J. McNIFF
ALBERT R. WALL
NORMAN E. DAY
CHARLES L. HILDRETH
Board of Registrars of Voters.
24
ANNUAL TOWN MEETING-FEFRUARY 19, 1945
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 19, 1945 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. Carl F. Jacobs, Pastor of the Methodist Church, offered prayer.
Voted to dispense with the reading of the Warrant.
Article 1. The Committee on By-Laws appointed by the Moderator under Article 17 of the Annual Town Meeting held February 17, 1944, reported progress. It was voted to extend the time for making the Committee's final report until the next Annual Town Meeting.
Voted to accept the Reports of the Finance Committee, other Committees, Boards of Officers, as corrected.
Article 2. Voted that the Compensation of Town Officers be as follows: Selectmen, 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. Voted that the sum of $9,950.00 be raised and appropriated for General Government, divided as follows: Selectmen $750.00; License Expenses $75.00; Town Treasurer $1,650.00; Town Accountant $1,175.00; Assessors $2,000.00; Tax Col- lector $1,750.00; Town Counsel $200.00; Tax Title Expense $1,000.00; Town Clerk $600.00; Election and Registration $750.00.
2. Voted that the sum of $2,500.00 be raised and appropriated for the General Expenses of the Town Hall.
25
3. Voted that the sum of $6,575.00 be raised and appropriated for the purpose of defraying the Expenses of the Police Department.
4. Voted that the sum of $7,500.00 be raised and appropriated for the purpose of defraying the Expenses of the Fire Department, divided as follows: General Expenses $4,000.00; Repairing Heating System $500.00 Permanent Man $500.00 and $2500.00 for the purchase of Double Jacketed Number 1 Quality Fire Hose with Brass Fittings.
5 Voted to lay Item 5 on the table.
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 $8,500.00 be raised and appropriated for Snow and Ice Removal.
b. Voted that the sum of $1,500.00 be raised and appro- priated for Town Roads.
15. Voted that the sum of $32,750.00 be raised and appropriated to defray the Expenses of the Welfare Department, divided as follows: Temporary Aid and Infirmary $12,750.00; Aid to Dependent Children $3,500.00; Old Age Assistance $16,500.00.
16. Voted that the sum of $3,000.00 be raised and appropriated for Soldiers' Benefits.
26
17. A Motion that the sum of $78,500.00 be raised and appro- priated to defray the General Expenses of the School Department, was lost.
A Motion that the sum of $83,000.00 be raised and appro- priated to defray the General Expenses of the School Depart- ment, was lost.
Voted that the sum of $84,500.00 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 1944, for the Expenses of the Public Library.
20. Voted that the sum of $300.00 be raised and appropriated for the Care of the Common.
21. Voted that the sum of $300.00 be raised and appropriated to defray the Expenses of Commemorating Memorial Day.
22. Voted that the sum of $725.00 be raised and appropriated to defray the Expenses of Publishing and Distributing the Town Reports.
23. Voted that the sum of $700.00 be raised and appropriated for Compensation Insurance.
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.