USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1942-1946 > Part 31
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
David I. Olsson Term expires February, 1947
Moderator
Ben W. Drew Term expires February, 1947
Constable
· John F. Sullivan Term expires February, 1947
3
·
School Committee
Robert M. Hunter Term expires February, 1947
F. Stanley Smith, Secretary Term expires February, 1947
William J. Kelly Term expires February, 1948
H. Arnold Wilder
Term expires February, 1948
Frederick W. Gatenby, Chairman Term expires February, 1949
Edgar S. Peterson
Term expires February, 1949
Trustees of J. V. Fletcher Library
Alice M. Howard, Secretary
Term expires February, 1947
William R. Taylor Term expires February, 1948
William C. Roudenbush, Chairman Term expires February, 1949
Librarian
May E. Day
Board of Cemetery Commissioners
Sebastian B. Watson, Chairman Term expires February, 1947
Fred R. Blodgett, Secretary Term expires February, 1948
Axel G. Lundberg Term expires February, 1949
Board of Health
Ralph E. Cole, M. D. Term expires February, 1947
Dwight W. Cowles, M. D., Secretary Term expires February, 1948
Cyril A. Blaney, M. D., Chairman Term expires February, 1949
Agents of Board of Health Albert A. Hildreth, Agent Dorothy A. Healy, R. N., Agent, Public Health Nurse and Collector of Samples, Milk Inspector Charles L. Hildreth, Agent to issue Burial Permits Cyril A. Blaney, M. D., Inspector of Dairies Charles A. Blodgett, Inspector of Slaughtering
Tree Warden and Superintendent of Moth Department
Harry L. Nesmith
4
Director for Demonstration Work in Agriculture and Home Economics
Mabel M. Nixon
Finance Committee
Herford N. Elliott .Term expires March 1, 1947
Everett A. Scott
Term expires March 1, 1947
John Shea, Jr. Term expires March 1, 1948
Albert G. Forty .Term expires March 1, 1948
E. Kent Allen Term expires March 1, 1949
W. Otis Day
Term expires March 1, 1949
Committee in Charge of Whitney Playground
Charles L. Hildreth John Fisher Morris A. Hall
Special Town Forest Committee
Edwin H. Gould
Term expires March, 1947
Fred R. Blodgett Term expires March, 1948
William E. Wright
Term expires March 1949
Registrars of Voters
Paul L. Dunigan .Term expires March 31, 1947
James J. McKniff Term expires March 31, 1948
Norman E. Day Term expires March 31, 1949
Charles L. Hildreth, Clerk Ex-Officio
Precinct Officers
Precinct 1 .- Warden, Alonzo H. Sutherland (R); Deputy Warden, Fisher Buckshorn (R); Clerk, Robert J. Spinner (D); Deputy Clerk, Edward T. Sullivan (D); Inspectors, T. Arthur E. Wilson (R); Morris A. Hall (R); Leo C. McDonald (D); Henry E. Gamage (D); Deputy Inspectors, Albert A. Hildreth (R); Howard H. Ferguson (R); Edward L. Dailey (D); Max D. Gaebler (D).
Precinct 2 .- Warden, Frank P. Shugrue (D); Deputy Warden, Clifford G. Carpentier (D); Clerk, Alfred T. W. Prinn (R); Deputy Clerk, William L. Wall (R); Inspectors, Charles A. Blodgett (R); Roy E. Blanchard (R); John E. Connolly (D); John W. Spinner (D); Deputy Inspectors, Walter N. Fletcher (R); Howard V. Anderson (R); Raymond A. Wall (D); Louis F. Oliver (D).
5
Precinct 3 .- Warden Richard McGlinchey (D); Deputy Warden, Nicholas V. Basinas (D); Clerk, Harlan E. Knowlton (R); Deputy Cleix, William W. Gilson (R); Inspectors, Swan G. Swanson (R); Julia E. Knowlton (R); Eileen R. McGlinchey (D); Joseph N. Mathieu (D); Deputy Inspectors, Umberto P. Colarusso (R); Alice E. Whit- comb (R); John A. Eliason (D); Fred Shugrue (D).
Precinct 4 .- Warden, Leo J. Connell (D); Deputy Warden, John M. Mulligan (D); Clerk, Robert J. Orr (R); Deputy Clerk, Leslie N. Athorn (R); Inspectors, James Kelly, Jr. (D); Donald E. Courchaine (D); Reginald Blowey (R); Alderic Cantara (R); Deputy Inspectors, Richard Lyons (D); Albert F. Hobson (D); Arthur T. Greenslade (R); Albert E. Mountain (R).
Note-(R) Republican; (D) Democrat.
Chief of Police John F. Sullivan
Regular Police Officer
John L. Connell
Dog Officers
John F. Sullivan
John L. Connell
Special Police Officers
Arthur A. Abbood
Wilfred Gelinas
John O'Neill
John J. Barretto
Winslow P. George
Robert J. Orr
Gregory G. Beskalo, Jr. George Gervais
Edmund F. Pendlebury
Elmer P. Brown
J. Austin Healy
W. Arthur Perrins
Edw. C. Buckingham Lawrence J. Charlton Leo J. Connell John E. Connolly
Donald Holt
Amos B. Polley
Ralph J. Hulslander
Uldege Ricard
Edmund D. Rogers
Arthur F. Daly
Thomas McGrath
Robert J. Spinner
Arthur J. Deforge
Everett E. Miller
Edward J. St. Onge
Charles E. Dudevoir
John J. O'Connell
William L. Wall
Charles Flanagan
Louis F. Oliver
Frank A. Wright
Lester J. Liddle David Lord
Winthrop W. Sargent
Police Woman Dorothy A. Healy, R. N.
6
Superintendent of Streets J. Austin Healy
Sealer of Welghts and Measures Albert A. Hildreth
Inspector of Animals
Amos B. Polley
Resigned March 19, 1946
Charles A. Blodgett Appointed March 19, 1946
Inspector of Buildings Edmund D. Rogers
Forest Warden Leo R. Larkin
Deputies Appointed by the Forest Warden
Reginald Blowey
Richard W. Hall Edmund D. Rogers
Thomas Curley
F. Everett Miller
Robert J. Spinner
Austin D. Fletcher
Hubert V. Raymond
Harold F. Wright
Engineers of the Fire Department
Richard W. Hall, Clerk Edmund D. Rogers, Chief Harold E. Wright, Assistant Chief
Town Accountant and Clerk of Board of Selectmen
Genevieve A. Healy
Soldiers' Relief Agent Genevieve A. Healy
Agent for Burial of Deceased Soldiers and Sailors Arthur T. Greenslade
7
Superintendent of Westford Infirmary
Leo J. Connell
Keeper of the Lockup Leo J. Connell
Town Fish and Garne Warden Edmund L. Provost
Janitor of Town House
Frank A. Wright
Janitor of Library Building Frank A. Wright
Caretaker of Common
George E. St. Onge
Town Counsel
Edward L. Monahan
Fence Viewers
Charles A. Blodgett
Marden H. Seavey Edwin H. Gould
Field Drivers
Morris Doucette
Peter Sechovich Irvan V. Whitney
Measurers of Wood and Bark
Charles A. Blodgett Fred W. Burnham
Charles Freeman
Edwin H. Gould Isaac L. Hall P. Henry Harrington
J. Austin Healy Edmund L. Provost
8
Weighers of General Commodities
Edw. C. Buckingham J. Austin Healy
Richard K. Healy
Kenneth Dunn
J. Austin Healy, Jr.
John Shea Jr.
Arthur L. Healy
James L. Healy
Harold Stewart
Weighers of Granite for H. E. Fletcher Co.
Kenneth Andrews
Florence Manning
Gertrude Tucker
John H. Gantzel
Luzern Safford Elizabeth A. Walsh
Rudolph Haberman, Jr. Edna Taylor
Weighers of Textile Commodities
Marjorie E. Abreu
Clara E Emslie
Ellen A. Oldham
Arthur J. Barker
Edith Hairnsworth
Robert J. O.T, Jr.
Albert J. Burne
Eleanor Haley
Arline Plouffe
Edwin L. Burne
George Haley
William E. Robinson
J. Clarence Burne
Nellie Hartley
Winthrop W. Sargent
Vivian Charlton James Hobson
George Sedach
Theresa Chateauneuf Edith E. Costello
Clifford Jones Fred Martin
John Shackleton
Blanche Sienkiewicz
Annie Daly
Elizabeth A. May
Lillian S. Walsh
Victor B. Daly
Edward F. McLenna
Josephine Woitowicz
Grace DeCarteret
Lester A. McLenna
Stanley Zarnowski
William Donnelly
Michael T. Mosscrop
Assistant Town Clerk
Alice A. Hildreth
NOTE .- The law requires that certain officers, including Measurers and Weighers, in order to qualify as such officers, be sworn in, and a record of their oath be filed with the Town Clerk.
9
BIRTHS
Recorded by the Town Clerk of Westford-1946
.
Date of Birth
NAME
PARENTS
June 20 Alcorn, Carol Anne Aug. 24 Andrews, Evelyn Patricia Feb. 26 Athorn, Ronald William
Feb. 5 Baker, Thomas Lee July 17 Baxendale, Elaine Mary May 27 Benkoski
July 1 Benoit, Barbara Jean Oct. 19 Bettencourt, Richard Swanson Ralph A. and Vera E. (Swanson) Oct. 19 Bettencourt, William Ralph July 17 Blanchard, Carol Ann Ralph A. and Vera E. (Swanson) Leon P. and Margaret M. (Brule) Anthony R. and Rita M. (Gevry)
Oct. 28 Bohenko, Richard Anthony Oct. 13 Bouchard, Jacqueline Cecile Joseph T. and Eva (Boucher)
May 5 Brule, Sylvio Joseph
Apr. 15 Byron, Daniel Ralph Sept. 14 Caron, Bonnie Irene Aug. 16 Cavanaugh, Paul Norman Sept. 29 Cooney, Kathleen Ann Oct. 28 Dane, Janice Marilyn June 6 Davis, Phyllis Gay Dec. 30 Deforge, John Allen
Oct. 29 Dixon, George Richard
Feb. 16 Dubey, Audrey Lee Mar. 14 Dubey, Priscilla Dianne Nov. 28 Dunn, Bette Ann July 4 Ellison, Mary Jane
Sept. 5 Emslie, Dorothy Elizabeth Mar. 9 Fitzpatrick, Michael Karl Sept. 3 Gagnon, Judith Ann Jan. 19 Gatewood, Margaret Lee Nov. 18 Gelinas, John Hervey
Nov. 8 Gelinas, Lorraine Claire Nov. 4 Gelinas, Rita Claudia Sept. 12 Grenier, Joseph Patrick Oct. 14 Hagestad, Susan Hope July 24 Hall, Cynthia Jean
Sept. 6 Healy, Nancy Margaret July 27 Holmes, Daniel Walter Feb. 28 Johnson, Van Bradford
C. Arthur and Agnes (Smith) Albert F. and Evelyn P. (Aubrey) George and Gertrude M. (Baker) Edwin L. and Isabel E. (Newton) George E. and Pauline E. (Stephens) Ernest F. and Florence M. (Succo) Agibe J. and Orea G. (Lamy)
Edmond and Eva (Lamy) Edward J. and Valentine (Milot) Raoul L. and Adna I. (Comey) Norman C. and Rena (Labby) Arthur J. and Rose A (Ryan) Walter F. and Ana E. (Nebes) Lawrence S .and Dorothy P. (Fecteau) Arthur J. and Eva A. (Johnson) George R. and Agnes W. (Rhodes) James J. and Marilyn F. (MacArthur) Lawrence E. and Grace E. (Robinson) Kenneth and Marjorie R. (Stockwell) Jacob E. and Olga M. (Szylvain) James C. Jr. and Clara E. (Athorn) Frederick J. and Lois E. (Hanson) Lester J. and Irene J. (Langley) Leonard L. and Oralea S. (Rasmussen) Hervey J. and Angeline (Boisvert) Fernand R. and Claire M. (Cote) Armand H. and Claire M. (Lecourt) Armand J. and Jane P. (Fitzpatrick) Jack F. and Charlotte (Cooney) David K. and Marilyn J. (Fenton) James L. and Cecilia A. (Ward) Arthur and Jeanette E. (Leduc) Harry C. and Dorothy (Gagnon)
10
Date of Birth
NAME
PARENTS
Oct. 4 Jones, Ralston Permas
Oct. 4 Jones, Susan Kathleen
July 2 Koravos, David
July 20 Kosowicz, Francis
Stanley M. and Mildred H. (Lavigne)
Nov. 24 Labbe, William Francis
Herve R. and Ruth (Mitchell) Henry J. and Nell G. (Whittemore)
June 20 Lamy, Larry Lance
Oct. 31 Lamy, Rene Raymond
Dec. 4 Lavigne, Sarah Jane
June 4 LeDuke, George Russell Nov. 29 Leedburg, Joann Oct. 26 Lessard, Mary Shirley Dec. 27 MacMillan, Patricia Ann Apr. 3 MacMillan, Susan Ann Mar. 3 Mainville, Lucille Marie Nov. 16 Mann, Charles Edgar Jr. Dec. 8 Martin, Matthew Cole May 20 McArthur, Robert James Jan. 27 McLenna, Francis Vaughn Nov. 25 McMahon Margaret Ann Aug. 5 Menard, Margaret Therese May 24 Moore, Cheryl Ann July 31 Mosscrop, Kathleen
Sept. 2 Mountain, Linda Lee
July 4 Mungovan, Patricia Ellen Oct. 20 Neal, Richard
July 12 Ordway, Helen Louise Feb. 16 Peterson, Gregory Ernest Oct. 8 Peterson, Ann Elinore Oct. 21 Pidcoe, Charles Lawrence Oct. 31 Pomerleau, Suzanne Dorothy Arthur and Dorothy (Gagnon) Dec. 12 Raymond, Jean Marguerite Hubert V. and Regina (Healy) July 20 Ricard, Catherine Josephine Uldege and Dorothy M. (Golla) Oct. 11 Ricard, Mary Theresa Anna Oct. 13 Ricciardi, Terri Karlene Jan. 25 Saraceni, Frank July 1 Scott, Bruce Everett Aug. 21 Secovich, Susan Carol Apr. 22 Shanahan, Walter Timothy Sept. 18 Stirk, Philip Norman Aug. 26 St Onge, Jeanne Louise Aug. 27 St Onge, Karen Elizabeth Aug. 27 St Onge, Pamela Ann
Ralston P. and Patricia (Manulla)
Robert A. and Ernestine (Poulin) Vincent and Caroline (Kus)
Roland N. and Renette (Lamothe) Francis J. and Philomens (Moreno) William H. and Alice M. (Trahan) Waldo S. and Margaret K. (Hogan) Louis P. and Lillian (Boucher) William C. and Rena F. (Cote) John S. and Mildred M. (Milot) Leo J. and Claire M. (Lambert) Charles E. and Dorothy I. (Morgan) Arthur B. and Maudie (Merian) William A. and Sarah A. (Perkins) Edward F. and Anne (Sudak) Martin E. and Catherine T. (May) Roger J. and Germaine (Nadeau) Robert T. and Mildred E. (Weston) Michael T. and Mary F. (Kavanagh) Walter E. and Edith I. (Wright) James W. P. and Marie J. (Parmentier) Donald E. and Eleanor S. (White) Ronald F. and Nora M. (Gagnon) Edgar S. and Phyllis M. (Haynes) Ernest S. and Mildred L. (Fife) Charles L. and Gertrude C. (Smith)
Viateur A. and Anita (Milot) Karl S. and Thyra E. (Nelson) Antonio and Susan (Saraceni) Everett A. and Lillian M. (Hunt) George and Ernestine (Martinez) Walter F. and Mary C. (Leduc) Norman C. and Joyce R. (Hanson)
George E. and Jeanne E. (Fortier)
Joseph E. and Josephine R. (Mardas) Joseph E. and Josephine R. (Mardas)
11
Date of Birth NAME
PARENTS
May 8 Sudak, Michael Palmer Feb. 27 Szylvian, Margaret Jan. 23 Targ, John Stanley Nov. 11 Taylor, Beverly Ann Aug. 8 Tellier, Gabrielle Anne Sept. 8 Valcourt, Dennis Albert Nov. 21 Urbaniak, Janice Sharyn Sept. 14 VanTassell, Lawrence James Apr. 17 Wasileuskas, Jon Roland Jan. 24 Wilder, Gary Bernard
Nov. 27 Wilson, Virginia Elizabeth July 24 Woodard, Thomas Norman Oct. 4 Zelukiewicz, John Wayne
Constantine and Elizabeth A. (Palmer) Alphonse J. and Vera M. (O'Hara) Theodore J. and Julia J. (Wilk) Robert E. and Isabel (Popolizio) Louis F. G. and Cecile (Ouellette) Eugene J. and Adrienne (Gervais) John A. and Phyllis S. (Kimball) Roger and Helen (Wilson) Joseph W. and Mildred C. (Leclerc) Bernard M. and Chrystalbelle G. (Weaver) Raymond S. and Alice E. (Vickers) Wilfrid H. and Ruth L. (Norman) John J. and Rena A. (Lamy)
Total Number Recorded-Males 41; Females 54; Total 95
12
MARRIAGES
Recorded by the Town Clerk of Westford-1946
DATE OF MARRIAGE
NAME
AGE RESIDENCE
BIRTHPLACE
July 7 Adams, Walter Luther
24 Medina, N. Y.
Medina, N. Y.
Thompson, Winifred Ellen
24 Westford
Westford
Sept. 7 Adgate, Frederick William Kelly, Margaret Mary
21
Revere
Revere
22 Westford
Westford
Sept. 1 Autino, Mario Julio Milot, Doris Maria
23
Ayer
Ayer
Dec. 14 Baker, Frederick Orion Kiernan, Margaret
36 Westford
Ireland
Nov. 28 Baril, Joseph Henry
24
Westford
Westford
June 30 Barry, Gerard George
25
Lowell
Lowell
Charlton, Vivian Agnes
24 Westford
Westford
June 23 Beaver, John
34 Wilton, N. H.
England
Flanagan, Orlena Agnes
31 Westford
Westford
Feb. 2 Bechard, Wallace John
27 Westford
Westford
Labbe, Della Cecile
24
Westford
Westford
Mar. 9 Beebe, Edward Ellsworth
21 Westford
Westford
Schill, Virginia
21 Westford
Cambridge
June 21 Bell, Robert Haldan
27 Westford
Westford
Sleeper, Lucy Eleanor
18 Lowell
Dracut
Dec. 14 Bemben, John
32 Agawarn
Hadley
Rice, Bernice Evelyn (Hall)
33 Westford
Westford
June 30 Bobryk, Peter
27 Westford
Westford
Kazura, Viola
22 Lawrence
Lowell
Sept. 7 Bosley, Frederick Ernest
28 Leonia, N. J.
Leonia, N. J.
Tuttle, Gertrude Agnes
29 Westford
Lowell
July 10 Brisson, Arthur William 2nd
21
Westford
Westford
Marion, Rose Lucille
17 Westford
Fitchburg
June 1 Brown, Richard Warren Wright, Priscilla Evelyn
20 Westford
Somerville
July 31 Bubeschko, George Kemp, Dorothy Evelyn
37 Billerica
39 Westford
Pawtucket, R. I.
Feb. 9 Cavanaugh, George Llewellyn Rice, Hazel Viola (Haskell)
36 Westford Pawtucket, R. I.
Feb. 16 Coman, Douglas Bennett 23 Sherburne, N. Y. W. Burlington, N. Y. Lowell
Chandler, Marjorie Ellsworth 22 Westford
June 8 Connell, Earl Joseph
28 Westford
Westford
Pietras, Annie Victoria
24 Groton
Groton
Aug. 10 Connell, Frederick
23 Westford
Westford
Tandus, Helen Mary
20 Westford
Westford
20
Westford
Westford
38
Westford
Westford
23 Woonsocket, R. I. Woonsocket, R. I.
Lamy, Simone Claire
25 Littleton
Concord
29 Westford
Groton Billerica
13
DATE OF MARRIAGE
NAME
AGE
RESIDENCE
BIRTHPLACE
June 15 Connell, George Edward
26
Chelmsford
Westford
Charlton, Frances Caroline
23
Westford
Westford
Nov. 16 Connell, Philip Raymond Lewkowicz, Josephine Mary
25
Westford
Westford
20 Westford
Westford
Jan. 5 Cooney, Arthur John
24
Westford
England
Ryan, Rose Agatha
22
Malden
Malden
Aug. 31 Crocker, Alan Newell Barnes, Shirley Vera
22
Lowell
Lowell
Dec. 21 Decato Herbert C.
24
Westford
Billerica
Litchfield, Berle G.
19
Wells, Me.
Farmington, Me.
May 30 DeGagne, Louis Edward Perry, Jane Frances
28 Bourne
Plymouth
July 13 Dimond, Francis Joseph Jr. Lord, Elizabeth Helen
23
Ocean City, N. J.
Philadelphia, Pa.
23 Westford
Westford
June 1 Duggan, James Henry Labbe, Florence Yvette
21
Westford
Westford
June 15 Ellison, Frederick Hazen York, Bernice Mona
33 Westford
Westford
July 28 Flanagan, Charles
26 Westford
Westford
Langlois, Doris Columbe
22 Tyngsboro
Chelmsford
July 15 Fletcher, Walter Whidden Jr.
22 Westford
Lowell
Cockerline, Dorothy May
20 Lowell
Lowell
July 14 Forty, Albert Hollingsworth
23 Westford
Lowell
Hanson, Grace Gwendlyn
23 Westford
Westford
Nov. 10 Forty, Archer George
25 Westford
Lowell
Wright, Estella May
23 Chelmsford
Chelmsford
Oct. 12 Gagnon, Alfred Joseph Jr.
20
Westford
Westford
Pellerin, Gladys Rolande
19 Westford
Leominster
Oct. 5 Gelarderes, Nicholas Rioux, Rita Florence
20 Westford
Westford
Aug. 24 Godfroy, Roger Rosaire
28
Lowell
Lowell
Brule, Theresa Bertha
20 Westford
Westford
Feb. 22 Haberman, Ralph Gustave Jr. Gilson, Phyllis Evelyn
21
Westford
Lowell
Apr. 21 Healy, John Austin III Smith, Louise Madeline
28 Westford
Lawrence
Nov. 16 Healy, Richard Kenneth O'Toole, Margaret Theresa
20
Clinton
Clinton
July 27 Heighes, Clifford
20 Westford
Palmer, Mich.
Hird, Gertrude Eileen
20 Westford
Westford
Jan. 19 Hunter, Robert Allen
23 Westford
Holyoke
Hutchinson, Ruby Rae
23 Westford
Woburn
27
Westford
Westford
25 Lowell
Lowell
35
Westford
Westford
24 Lowell
Lowell
25 Chelmsford
Chelmsford
26 Westford
Westford
24 Westford
Westford
14
21 Westford
Westford
DATE OF MARRIAGE
NAME
AGE
RESIDENCE
BIRTHPLACE
July 7 Kazeniac, Herbert Peter
25
Westford
Westford
Latham, Marjorie Laura
23
Lowell
Lowell
Sept. 7 Kierstead, Charles William LeRiche, Mary Therese
18
Lowell
Lowell
July 27 Kopiec, John Joseph
22
Westford
Wellesley
Wilkins, Myra Margaret
20
Westford
New York, N. Y.
Nov. 24 Laforge, Joseph Phillip Langley, Claire
20
Westford
Tyngsboro
Oct 26 Lavigne, Frank
42
Lowell
Lowell
Bresse, Ida Mary (Gagnon) 26
Westford
Westford
July
7 Legree, William Joseph Jr. Cote, Jacqueline Mary
24
Ayer
Shirley
21 Westford
Westford
Nov. 22 Leonard, John Richard Jr.
28 Westford
Boston Ayer
Talbert, Marie Victoria (Cote) 34
Ayer
Jan. 12 Lewkowicz, James
26
Westford
Westford
Silmann, Blanche
25
Westford
Austria
36
Leominster Westford
Westford
Mar. 16 Mack, Walter Elwood
35 Westford
Methuen
Palmer, Martha Eaton
32
Groton
Groton
Oct. 12 Marranzino, William Antonio Morton, Blanche Eva
24
Westford
Westford
Sept. 8 Martin, Julian George Casey, Mary Agnes
23 Tewksbury
Tewksbury
22
Westford
Canada
18
Westford
Rochester, N. H.
July 27 Menard, Raoul Joseph
21 Westford
Canada
Bedard, Theresa Georgette
20 Westford
Fall River
19 Westford
Westford
24 Chelmsford
Lowell Westford
24 Westford
19 Lowell
Lowell
30 Westford
Woodstock, Vt.
29 Somerville
Somerville
28 Westford
Westford
June 27 O'Connell, David Matthew
Callahan, Mary Frances
25 Lowell
Lowell
34 Medford
Charlestown
29 Westford
Somerville
26 Westford
Westford
22 Lowell
Lowell
33 Westford
Westford
27 Lowell
Stamford, Conn.
15
Leominster
May 19 Lord, Wendell Arthur Robinson, Hazel Irene (Thompson)
35
28
Fitchburg
Fitchburg
21 Westford
Westford
July 27 Menard, Lucien Joseph . Bedard, Irene Jeannette
Dec. 31 Milot, Charles Edward Jr. Urbanek, Blanche Theresa Nov. 28 Milot, Ovila Antonio Chretien, Therese Rita
Oct. 20 Nichols, George Joseph Taglini, Anne Catherine
Mar. 5 O'Flaherty, Francis Peter Spinner, Mary Jacqueline
Nov. 5 Oliver, James Joseph Mercier, Pauline Loretta
July 27 Oliver, Louis Francis Coughlin, Shirley Mae
19
Westford
Everett
22
Lowell
Lowell
DATE OF MARRIAGE
NAME
AGE RESIDENCE
BIRTHPLACE
Dec. 3 Orr, Robert Joseph Soucie, Corinne Cecile
Mar. 30 Parkhurst, George Adams
32
Chelmsford
Hildreth, Barbara Huntington
25
Westford
Lowell Chelmsford Orono, Me. Boston
Sept. 8 Porter, Kenneth Herbert Williams, Sharlee June
21
Westford
Chicago, Ill.
May 26 Rafferty, Leo Bernard Tousignant, Anita Lillian
25
Lowell
Chelmsford
Apr. 21 Roscoe, Charles
28 Westford
Lawrence
Sosnowski, Josephine Mary
26
Shirley
Shirley
22 Westford
Westford
June 16 Simmons, Donald Francis Koning, Lillian Marie
23
Westford
Medford
Oct. 5 Smith, Harry Vincent Fitzpatrick, Mary Elizabeth
25
Westford
Lawrence
24
Westford
Westford
Aug. 31 Stepinski, Frank John
26 Westford
Westford
McKinley, Margaret Isabel
27
Lowell
Lowell
Jan. 19 Taylor, Robert Earle
26
Westford
Lowell
Popolizio, Isabel Rita
20 Westford
Westford
Nov. 23 TenHuisen, Harold Jerome Worobey, Annie
27 Westford
Westford
July 6 Therrien, Roland Raoul LaSalle, Gabrielle
23
Lowell
Lowell
27
Westford
Canada
Nov.
7 Thompson, Ronald Fraser Wood, Mary Agnes
23
Westford
Canada
June 30 Tuttle, Roger Niles
22 Westford
Lowell
Perkins, Shirley Irene
22
Westford
Lowell
July 27 Vaughn, Wilbert Louis Jr. Tucker, Enid Flora
22
Boston
Tacoma, Wash. Chelsea
Sept. 2 Wark, Jay Donald
41 Westford
Lyndonville, Vt.
O'Brien, Mary Louise
31 New York, N.Y. Upper Red Hook, N. Y.
25 Shirley
Facklar, Ala
Parmentier, Lucille Doris
21
Westford
Lowell
25 Lowell
Lowell
Nov. 16 Walsh, John Joseph Holmes, Mary Rita
22
Westford
Westford
Feb. 23 Wilson, Warren
25 Westford
Lowell
Fugere, Marie Stella Jeannette 20
Lowell
Lowell
July 19 Winning, John Nicholson
28 Medford
Somerville
Anderson, Dorothy Baldus
30 Westford
Somerville
Total Number Recorded, 82
23 Westford
Westford
26 Lowell
23
Westford
Westford
27 Westford
Westford
Mar. 30 Ross, August Philip Gagnon, Louise May
24
Medford
Medford
24 Clymer, N. Y.
Clymer, N. Y.
19 Westford
Westford
20
Westford
Nov. 23 Walker, James Newell
24
Tyngsboro
16
DEATHS
Recorded by the Town Clerk of Westford-1946
DATE OF DEATH
NAME
AGE Yrs. Mos. Days
Mar. 18 Benson, Charles-husband of Alma M. Johnson
84
4 21
June 9 Book, Wilford M .- husband of Caroline Hall
46
6 23
Mar. 21 Britko, Jacob-husband of Julia Poznak
56
Nov. 25 Brittain, Gordon J .- husband of Josephine Kasuilinos
35
Dec. 29 Bunce Lewis
76
1
27
Oct. 17
Butko, George-husband of Annie Krivitz
59
6
3
June 26 Callaway, Edward-husband of Helen Ambrose
33
June 11 Cameron, Allan Jr.
72
2
5
Oct. 21
Conroy, Mary Agnes
61
8
21
Feb. 27
Dick, Samuel A .- Ethel M.
64
June 21 Eastman, Charles H.
77
3
15
Dec. 7 Eastman, Henry French
86
1
2
May 6 Foster, Jessie Maude (Balsor-wife of Madison A.)
68
7
7
Oct. 30 Gilson, Alice Mary (Garrett)
75
10
Oct. 12 Gregoire, George Arthur-husband of Bertha Perigny
33
8
12
Apr. 26 Hagberg, Charlotte Almeda
76
10
9
Jan. 17 Harvey, Edward Parlamon
87
9
20
Dec. 24 Hosmer, William Edward-husband of Jane Bennett
72
2
20
Oct. 4 Hunt, William Thomas Arthur-husband of Elizabeth Whigham
70
1
-
-
3 27
Sept. 17 Johnson, Malcolm-husband of Matilda Lind
85
11
17
Oct. 4 Lamy, Prosper J .- husband of Antoinette Pellerin
52
1
29
July 9 Lavalley, Myrtle-wife of Francis
44
10
9
Jan. 7 Leonard, Catherine F. (Baldwin)-wife of John R.
59
-
Sept. 27 Lewis Mabel Agnes (Read)-wife of Benjamin
74
3
21
July 3 Magee, Annie E.
84
8
Oct. 18 Milot, Emile Arthur-husband of Angeline Vincent
51
10
18
Aug. 5 Pickup, Columbus-husband of Blanche Maybury
77
-
Oct. 27 Pierce, Harriet Ellen (Chisholm)-wife of Franklin
56
7
8
June 15 Prachnik, Jakup
79
10
30
June 20 Spencer, Ralph
15
8
5
Mar. 20
Staples, Georgia E. (McIntyre)-wife of Daniel C.
78
11
10°
-
7
June 26 Callaway, Edward Jr.
5
-
June 9 Evans, Leo F .- husband of Mae F. Handley
56
-
-
Feb. 3 Jewett, Wesley Kenneth
-
-
17
DATE OF DEATH
NAME
AGE Yrs. Mos. Days
Sept. 14 Sugden, Frances B-wife of thomas W.
73
5 18
Dec. 29 Bunce Lewis
76
1 27
May 14 Sundberg, John Oskar-husband of Christine Jannson
66
6 20
Dec. 25 Tousignant, Rose (Byron)-wife of Joseph
53
4
26
June 19 Verge, Walter
73
10
13
Mar. 7 Walsh, Alice Frances
71
4
24
June 15 Wilson, Arthur P.
25
8
27
June 27 Worden, Chester A.
59
-
Jan. 3 Wright, Helen Francis (Johnson)-wife of Charles D.
66
6
-
Males Females
Total
Total Number Recorded
28
16
44
Number of Deaths in Town
19
11
30
Residents of Westford
23
14
38
18
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
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.