Town of Westford annual report 1942-1946, Part 24

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 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.