Town of Westford annual report 1942-1946, Part 31

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 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.