USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1942-1946 > Part 9
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
Albert J. Burne
Earl Gorton
Robert J. Orr, Jr.
Richard Connell
George M. Haley
Wallace Young
Victor B. Daly
Michael T. Mosscrop
Weigher of General Commodities
Lawrence Brunelle
Arthur L. Healy
Edward Latuch
Francis D. Gagnon`
Fred S. Healy John L. Shea
Joseph J. Oliver, Jr.
Weighers of Granite
Kenneth Andrews John Gantzel
Rudolph Haberman, Jr. John Mahoney
Evelyn Johnson George F. Montague Edward F. Harrington Helen B. Newell
Weighers of Textile Commodities
Donald F. Barnes
Earl J. Connell
Edward F. McLenna
John Bohenko
Victor B. Daly
Lester A. McLenna
Albert J. Burne
David L. George
Robert J. Orr
Edwin L. Burne
George M. Haley
William E. Robinson
J. Clarence Burne
Clifford Jones
Thomas W. Sugden
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. Many of the above mentioned officers have not so qualified.
9
BIRTHS
Recorded by the Town Clerk of Westford, 1943
Date of Birth
NAME
PARENTS
Aug. 5 Abbood
Sept. 25 Alcorn
July 2 Andrews
May 6 Baker, Charles Edwin
Jan. 28 Barretto, John Francis
Feb. S Benoit, Geraldine Ann
May 21 Benoit
Aug. 1 Beskalo, Gregory George III
.
Apr. 19 Beskalo, Stephen Dennis
May 18 Boisvert, Robert Leo
Jan. 4
Bolduc, Rose Mary Jean
Jan. 9 Boucher, Roger Robert Joseph
Nov. 23 Brule, Cynthia Lana
Nov. 27 Brunelle, Doris Lorraine
Feb. 2 Burchfield, Edward John
June 26 Cantin, Roland Joseph, Jr.
Oct. 1 Carbonneau, Mary Elaine
Apr. 6 Carkin, Richard Arnold
Apr. 15 Carkin, Penny Lee
Sept. 25 Chapman, Michele
Feb. 18 Cote, William Joseph, Jr.
Apr. 5 Craig, Clark Albert, Jr.
July 5 Daly, Vincent
Mar. 6 Dane, Robert Jerard
May 1 Day, Norman Edward
Dec. 31 Day, Thomas Ralph
Mar. 22 DeBow
July 18 Deforge, Robert Arthur
June 7 Dombrosk Ann
June 13 Donnelly, Judith Gail
July 16 Dow Pamela Aug. 21 Drew, Eleanor Brooks Jan. 11 Evans, Edwina Winifred
Arthur and Rose (Hamevey)
Frederick H. and Maude (Dysart)
Albert F. and Evelyn (Aubrey) Edwin L. and Isabel (Newton) John J. and Elizabeth (Walk) Lionel J. and Evelyn M. (Daly) William and Sylvia (Ypya) Gregory G., Jr., and Hazel (Gitschier) Stephen G. and Mary (Minko) William J. and Orea (Milot) Marcel E. and Rolande (Lamy) Leo J. and Pearl M. (Cote) Leo J. and Gisele M. (Boucher) Adelard A. and Marie E. (Lamy) Edward and Milicent (Carbo) Roland and Catherine (Latham) William and Delle (Lea) Perley R. and Jessie I. (Hanning) Ernest R. and Virginia M. (Gotham) Alfred F. and Marjorie E. (Spinner) William and Stasia (Filistowicz) Clark A. and Susan M. J. (Knight) Vincent B. and Marjorie (Connell) Walter F. and Ana E. (Nebes) Norman E. and Pearl (Smith)
Douglas F. and Gertrude C. (Lorrain) Lloyd J. and Florence R. (Gregoire) Arthur J. and Eva A. (Johnson) Harry F. and Violet (Gromberg) Frederick C. and Esther (Poznick) John S. and Erma (MacBnrnie) Benjamin W. and Sarah R. (Westcott) Edwin and Gertrude (Provost)
10
Date of Birth
NAME
PARENTS
July 9 Ferguson, James Raymond
Mar. 31 Gerlach, Carolyn Ann
June 2 Goucher, Ann Elizabeth
Sept. 7 Guinan, Phillip Robert IV
Dec. 12 Hall, Douglas John
June 4 Healy, Henry Joseph
Feb. 16 Holmes, Elaine Alice
Apr. 19 Holmes, Thomas John
Dec. 21 Jelley, Pamela Margot
May 10 Kane, Mary Jane
Apr. 3 Knox, Karen Alyce
Oct. 31 Kosowicz, Stella Alice
Aug. 19 Lane, James Michael
July 25 Langley, Ronald Vernon
Apr. 4 Leedberg, Melvin Edward
Aug. 24 Lefebvre, Bruce Harvey
Sept. 9 LePage, David Brian
Sept. 12 Leslie Daniel John
Nov. 18 MacMillan, William Charles
Oct. 18 MacMillan, Paulette
Aug. 24 Mann, Patricia Ann
June 7 McAllister, Francis Theodore, Jr. Dec. 2 McArthur, William Anthony, Jr.
July 28 McMahon, Robert Kevin
Feb. 21 Menard, Pauline Ruth
Oct. 25 Metcalf, Ruth Margaret
May 17 Millis, Willard Ellsworth, Jr.
Dec. 21 Mosscrop, Thomas Joseph
June 12 Mulligan, Brian Bernard
Apr. 8 Nesmith, George Linwood
Nov. 20 Noel, Dianne Florence Nov. 10 Olsen, Alexander Arne Jan. 10 Olsen, Vivian Rolande Jan. 16 Ordway, Allen Joseph May 27 Perkins, Jane Helen
James C. and Jean M. (Grenier)
Walter W. and Mildred Y. (Langley)
George R. and Madeline E. (Stone) Phillip R. and Rita M. (Sparhawk) Albert L. and Doris A. (Pray) Richard H. and Mildred R. (Sullivan) Arthur and Jeannette (Leduc) John and Beulah M. (Gorton) Charles and Eva (Sousa )
Lawrence P. and Margaret L. (Orr) James C. P. and Mary F. (Young) Stanley and Mildred (Lavigne) Frederick L. and Mary M. (Rooney) Walter and Evelyn (Heath) Clarence O. and Loretta B. (Mercier) Raymond G. and Dorothy M. (Stone) Paul W. and Hazel (York) John E. and Isabella (Zanchi) William and Rena (Cote) John S. and Mildred (Milot) Oscar H. and Margaret (Toohey) Francis T. and Sophie ( Worobey ) William A. and Sarah A. ( Perkins) Martin E. and Catherine (May) J. Roger and Germaine (Nadeau) Roland P. and Mildred (Millis) Willard E. and Anita (Bryand) Michael T. and Mary F. ( Kavanagh ) John M. and Irene (Gingras) George L. and Julia S. (Beskalo) Joseph A. and Florence (Lacroix) Everett V. and Amelia (Moreno) Elmer S. and Rolande (Martin) Roland V. and Nora M. (Gagnon) Thomas H. and Violet S. (Struzenski)
11
Date of Birth
NAME
PARENTS
Aug. 20 Petterson, Candis Brooke
Sept. 22 Phillips, Sandra Sue
Nov. 10 Reeves, Marjorie Helen
Lester J. and Frances (Shugrue)
May 12 Ricard, Raymond Viateur
Viateur A. and Anita (Milot)
June 20 Stone, Richard Henry
Henry B. and Alice (Shackleton)
Apr. 2 Valcourt, Roland Joseph
Roland and Mary G. (Milot)
Apr. 9 Walsh, Brian
Michael J. and Mary (Holmes)
Dec. 16 Wasileuskas, Daniel Joseph
Joseph W. and Mildred C. (LeClerc)
Mar. 8 Wright, Barbara Jane
Walter A. and Helen E. (Cook)
Mar. 12 Wyman, Brian Stephens
Shirley C. and Esther L. (Stephen)
Jan. 23 Zanchi, Dale Nickie
Nicholas and Harriet (Abrahamson)
John V. and Hilda (Blanchard) Hamilton G. and Helen (Polesayka)
Total Number Recorded-Males 46; Females 35; Total 81
12
MARRIAGES
Recorded by the Town Clerk of Westford, 1943
DATE OF MARRIAGE
NAME
AGE RESIDENCE
BIRTHPLAC
Nov. 6 Bohenko, Anthony Richard Gevry, Rita May
21
Webster
Knyzyn, Poland Webster
June 14 Bresse, Raymond Edmund Gagnon, Ida Mary
23
Westford
Westford
July 3 Briscoe, Luka Butko, Aksenia (Sidarowiclı)
48
Westford
Dubno, Russia
39
Lowell
Dubno, Russia
June
2 Brown, Merrill William Macentee, Rose Mary (Thifault )
39
Westford
Lowell
Jan. 30 Catchpole, John William Vogel, Katherine V. (Gately)
62
Westford
Paddock, England Roxbury
Nov. S Colarusso, Umberto Palmo Selfridge, Ange Rose (Friedrich)
42
Littleton
Boston
37
Westford
Tiffin, Ohio
Mar. 6 Coleman, Ralph Kenneth Robichaud, Henrietta Rose (McNiff)
40
Westford
Quincy
37
Westford
Harvard
June 12 Crocker, Bryce Hunter Courtemanche, Madeleine Loretta
20
Westford
Chelmsford
18
Westford
Lowell
Aug. 20 Dean, John Benjamin Melville, Cora Evelyn
32
Westford
Nova Scotia
Mar. 20 Delaware, Willard Ameddie (Drouin) 32 Mann, Harriett Anna 20
37
Westford
Westford
June 26 Doucette; Victor Gleamont McEnaney, Dorothy Mary Shattuck
32
Westford
Chelmsford
Nov. 10 Dube, George Edward Sullivan, Helen
23
Lowell
Westford
23
Westford
Boston
Oct. 3 Dubey, James Joseph MacArthur, Marilyn Elaine
20
Westford
Westford
15
Westford
Cambridge
Dec. 5 Fitzpatrick, Frederick John Hanson, Lois Evelyn
23 Westford
Roxbury
24 Westford
Westford
32
Westford
29
Natick
Island Pond, Vt.
33 Providence, R. I. No. Scituate, R. I.
47
Roxbury
No. Dighton
33
Westford
Madison, Me.
Caratunk, Me.
Westford
Westford
13
DATE OF MARRIAGE
NAME
AGE RESIDENCE
BIRTHPLAC
Mar. 20 Fletcher, Rowland Taylor Stancombe, Ethel May
21
Westford
Lowell
20
Lowell
Lowell
May 1 Forson, Alexander Lecuyer, Doris Marie Jeanne
22
Lowell
Lowell
July
6 Gagnon, Harold Joseph Maille, Olivette Fernande
23
Westford
Westford
21
Dracut
Dracut
Apr. 1 Gann, J. D. Abrahamson, Philemon (Gagnon)
37
Chelmsford
Westford
Oct. 23 Gelinas, Armand LeCourt, Mary Clare
32
Groton
Canada
25
Groton
Chelmsford
Jan. 23 Hall, Albert Leroy Pray, Doris Arlene
22
Westford
Westford
22
Ayer
Clinton
Aug. 15 Holohan, William Paul Grenier, Simone Ann
20
Groton
Groton
19
Westford
Westford
June 27 Jeter, Tillman Spencer Gordon, Dorothy
19
Westford
Westford
Nov. 27 Joy, John Lawrence Flanagan, Margaret Elizabeth
19
Westford Westford
June 20 Lacovara, Dominick Joseph Kelly, Margaret Patricia
22
Westford
Westford
Jan. 16 Lalli, Pasquale Antonio Gagnon, Rena Antoinnette
25
Westford
Westford
Sept. 4 Lamy, Roland Noe Lamothe, Renette
21
New Bedford
New Bedford
Mar. 21 MacMillan, John Sutherland, Jr. Milot, Mildred Marea
23
Groton
Groton
21
Westford
Westford
Feb. 13 MacMillan, William Charles Cote, Rena Flora
21 Groton
Groton
18 Westford
St. Thomas. Canada
Jan. 2 Mann, Oscar Henry Toohey, Margaret Anna
22 Westford
Westford
19 Hartford, Conn.
Hartford, Conn.
Apr. 28 McArthur, William Anthony Perkins, Sarah Arizona
25 Lowell
Lowell
22
Westford
Westford
21 Paces, Va.
Paces, Va.
22 Addison, Me.
Addison, Me.
25 Brooklyn, N. Y.
Brooklyn, N. Y.
26
Maynard
Maynard
22 Westford
Westford
31
Westford
Westford
31 Fort Worth, Tex.
Ft. Worth, Tex.
14
DATE OF MARRIAGE
NAME
AGE RESIDENCE
BIRTHPLAC
Feb. 16 Metcalf, Roland Preston Millis, Mildred Ruth
20
Ayer
Ayer Westford
July 11 Newsom, Earl Gray Pupchick, Anna
23
Westford
Westford
July 31 Newton, Norman Stimpson, Margaret June
22
Westford
Keighley, Eng.
19
Littleton
Brooks, Me.
Feb.
1 Nigon, Joseph Johnstone, Janet Stewart
23
Westford
Westford
Sept. 4. Parfitt, Andrew William Hefler, Bertha Alice
25
Lowell
Lowell
Aug.
7 Pomerleau, Arthur Joseph Gagnon, Dorothy Marie
23
Lowell
Chelmsford
19
Westford
Westford
June 12 Soubosky, Robert Leo Milot, Lorande Mary
21
Westford
Westford
23
Westford
Westford
Nov. 13 Sproul, Samuel Morton Whitney, Myrtle Phyllis
22
Hanover
Hanover
25
Westford
Westford
June 14 Teague, William Gerard May, Margaret Mary
22
Lowell
Lowell
24
Westford
Westford
Oct.
2 Tousignant, Leo Dave Mallozzi, Teresa Antoinette
26
Westford
Westford
20
Barre
Barre
Sept. Tousignant, Roland Joseph Gamache, Laurette Eva
18
Nashua, N. H.
Nashua, N. H.
June 20 Vose, Walter Almon Kotopoulos, Olga
27
Westford
Westford
26
Lowell
Lowell
May 27 Webster, Howard Eustace Prescott, Betty
32
Westford
West Medford
Apr. 25
Zelukiewicz, John Joseph Lamy, Rena Alice
22
Maynard
Maynard
21
Westford
Westford
.
Total Number Recorded 44
18
Westford
30
Arlington, Va.
Munday, Texas
25 Rochester, Minn. Rochester, Minn.
31 Westford
Contoocook, N. H.
21 Westford
Westford
38 Westford
Brookline
15
DEATHS
Recorded by the Town Clerk of Westford, 1943
AGE
DATE OF DEATH
Name
Yrs. Mos. Days
Apr. 5 Boynton, Edson G.
74
7 26
Nov. 17 Cole, Nellie Louise (Sargent)
83
15
Apr. 28 Crawford, Jessie M. (Craig) wife of Frank E.
64
3
23
June 7 Dupuis, Donat
49
7
7
May 6 Fletcher, Ida May (Walkden)
56
11
6
Mar. 31 Fontaine, Mederic
69
8 23
Aug. 6 French, James Horton-husband of Sophia A.
64
8
7
Nov. 29 Furbush, Frank Russell-husband of Kathlyn
57
7 29
Nov. 2 Green, Laura Winifred
81
4 29
June 9 Guyot, George
84
1 29
Nov. 24 Harrington, Carrie (Bemis)
77
3
24
Aug. 11 Healey, William H .- husband of Bridget
68
7 27
Nov. 10 Hughes, Thomas Alfred-husband of Gertrude
52
4
14
Feb. 25 Hughes, Thomasina E. (Larmou)
62
1
29
Aug. 7 Jenkins, Mark Woodbury-husband of Helen R.
75
11
21
Aug. 9 Lanctot, Napoleon-husband of Corinne
79
3
1
Sept. 29 LePage, David B.
20
Nov. 20 MacMillan, Joseph
3
Apr. 26 McAllister, Francis T .- husband of Sophie
37
11
29
May 1 Menard, Florina ( Provost) -wife of Alexandre
59
9
3
Sept. 22 . Milot, Adeline (Bournival)
75
1
18
Nov. 13 Milot, Virginia (Roy)-wife of Anthony
71
7
-
Mar. S Molloy, Michael
77
3
25
Feb. 15
Morrow, John Henry-husband of Mary A.
69
3
30
-
-
-
16
DATE OF DEATH
Name
AGE Yrs. Mos. Days
Dec. 29 Mulligan, Alice (McKniff)
76
7
-
Feb. 28 Murphy, Henry J.
78
11
22
Jan. 4 Palmquist, Bernt Hilding-husband of Mary
50
7
13
Feb. 3 Pelletier, Joseph A .- husband of Mary
76
-
21
May 15 Picking, Ollie Shepard (Smith)-wife of Richard
69
5
18
Mar. 2 Randall, Edward
10
4
Nov. 26 Soubosky, Julius
68
10
Jan. 25 Sullivan, John Francis-husband of Nora
76
-
May 1 Supple, Jeremiah T .- husband of Ellen
76
9
26
Feb. 3 Willard, Ernest Edgar
58
11
14
1
Males
Females
Total
Total number recorded
24
12
36
Number of Deaths in Town
15
8
23
Residents of Westford
23
12
35
-
17
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 niay 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.)
18
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.
19
TOWN CLERK'S REPORT ON DOGS
Number of Dogs Licensed January 1, 1943 to December 31, 1943:
178 Males at $2.00 $ 356.00 32 Females at $5.00 160.00
37 Spayed Females at $2.00 74.00
247
$ 590.00
Clerk's fees at 20 cents on 247 licenses 49.40
Paid to Town as per Treasurer's Receipts 540.60 $ 590.00
The attention of owners and keepers of dogs is called to the fol- lowing extracts from Chapter 140 of the General Laws as amended:
Definition: "License period," the time between April first and the following March thirty-first, both dates inclusive.
Section 137. A person who at the commencement of a license period is, or who during any license period becomes, the owner or keeper of a dog when it becomes three months old during a license period, shall cause it to be registered, numbered, described and licensed until the end of such license period, and the owner or keeper of a dog so registered, numbered, described and licensed during any license period, in order to, own or keep such dog after the beginning of the succeeding license period, shall, before the beginning thereof, cause it to be registered, numbered, described and licensed for such period .-- The registering, numbering, describing and licensing of a dog-shall be-if kept in any-town in the office of the clerk thereof.
The license shall be in a form prescribed by the director, upon a blank to be furnished, -- by the county in which the town is lo- cated, and shall be subject to the condition expressed therein that the dog which is the subject of the license shall be controlled and re- strained from killing, chasing or harassing live stock or fowls. The owner or keeper of a licensed dog shall cause it to wear around its neck or body a collar or harness of leather or other suitable material, to which shall be securely attached a tag in a form prescribed by the director, and upon which shall appear the license number, the name of the town issuing such license and the year of issue. Such tags shall
20
be furnished in the same manner as the license blanks, and if any such tag shall be lost the owner or keeper of such dog shall forthwith secure a substitute tag from the town clerk-at a cost of ten cents which, if received by a town clerk, shall be retained by him unless otherwise provided by law.
Section 139. Fees for licenses. The fee for every license shall, except as otherwise provided, be two dollars for a male dog and five dollars for a female dog, unless a certificate of a registered veterin- arian who performed the operation that said female dog has been spayed and has thereby been deprived of the power of propagation has been filed with the town clerk, in which case the fee shall be two dol- lars. A certified copy of such certificate on file in the office of any town clerk within the commonwealth may be accepted as evidence that the said operation has been performed .-
DOG LICENSES ISSUED THRU DECEMBER 31, 1943
For License Year Ending March 31, 1944.
Abbood, Arthur A. (m)
Carleton, Richard B. (m)
Abbot, Edward M. (1m 1f)
Carlson, John (s)
Abbot, John B. (m) Abbott, Jessie (s)
Carmichael, Charlotte (3f)
Carpentier, Frederick F. (s)
Abreu, Anthony (1m 1f) Allen, E. Kent (s)
Chace, William G. (f)
Anderson, Donald E. (m)
Charlton, Frances C. (m)
Anderson. Gustave L. (m)
Clements, Edna Kittredge (f)
Atwood, Florence E. (3m)
Cole, Ralph E. (s)
Bartlett, Inez I. (m) Belleville, Lillian M. (1m 1s)
Coleman, Ralph K. (s)
Berchtold, Otto H. (s)
Comey, Susannah (m)
Blanchard, Roy E. (s)
Connell, Leo J. (m)
Blodgett, Chas. A. & Fred R. (f)
Connolly. Robert (m)
Coupal, Anna (m)
Coupal, Napoleon (m)
Courchaine, Clifford J. (m)
Budge, William K. (1m 1s)
Courtney, Samuel J. (m)
Burke, George H. (m)
Culp, Lawrence R. (m)
Burne, Albert J. (m)
Curley, Thomas (m)
Caless, Charlotte (s)
Day, Avis E. (m)
Caless. Thomas W. (m)
Day, Norman E. (m)
21
Courtemanche, Louis (m)
Blowey, Adolphus (m) Boisvert, Emma M. (m) Bolyea, Lillian (m) Brule, Joseph (f)
Collins, Ray P. (m)
Carter, W. Wallace (s)
DeBow, Klein N. M. (1s 1m) Decatur, Frederick J. (m) DeLaHaye, Edmund J. (m) Desmond, David L. (m) Donnelly, Harry G. (m)
Doucette, Clyde L. (s)
Duguid, Alexander, Jr. (m)
Dupras, Fred L. (m) Dymowicz, Julian (m)
Eastman, Elizabeth A. (m)
Elliott, Priscilla B. (2m) Fallon, Owen P. (m)
Leduc, Nellie M. (m) Leedberg, Clarence O. (m) Lessard, L. Philippe (m) Liddle, Lester J. (m) Longden, Henry W. (s) Loomis, Herbert D. (f) Loorum, James (m)
Fecteau, Moses L. (s) Ferguson, Claire (m)
Fisher, Frances B. (m)
Fitzpatrick, Frederick J. (m)
Fletcher, E. Kennard (s)
MacDougall, Allister F. (n!)
Fletcher, Priscilla K. (m)
MacInness, Jess (m)
Foss, Raymond (m)
Maguire, Francis C. (m)
Friedrich, Valentine (m)
Mann, Clarence W. (m)
Frost, Alice E. (f)
Mann, Mabel E. (s) McCarthy, Arthur (m)
Gamage, Henry C. (m)
Gantzel, John H. (f)
McIntire, Elmer F. (s)
Gardel, Fortuna (2m 1f)
McKniff, Winifred C. (m)
Gatenby, Frederick W. (m)
Merrick, Mary (m) Miller, Everett E. (m)
Gelinas Zachary (1m 1f)
Miller, R ta H. (f)
Gould, Edwin H. (f)
Milot, Armand (m) Milot, Lucien (m)
Gower, George E. (m)
Greenslade, Arthur T. Jr. (m)
Mountain, Albert E. (1m 1f)
Greig, Charlotte P. (f)
Munroe, Albert H. (f)
Munroe, Howard T. (s)
Hagberg, Ernest A. (m)
Nesmith, Norman K. (m)
Haley, Frank L. (f)
Nixon, Warren M. (m)
Haley, George M. (s)
Hall, John H. (m)
Hall, Marjorie A. (f)
Odell, Charles Q. (m)
Harless, Bert A. Jr. (m)
Harrington, William C. (m)
Hartford, Hazel B. (s)
Hemen, Robert J. (m)
Hildreth, Barbara H. (m)
Hildreth, Harold W. (s)
Hildreth, Leon F. (s) Hodgson, Harry (m)
Hook, Harold P. (m)
Hotz, Marie J. (2m) Hubbel, Edgar G. (1m 1f) Ingalls, Harry M. (2m) Johnson, Florence E. (m) Kazeniac, Stanley (m) Keizer, Roy L. (s) Knutson, Edward W. (f)
Olsson, David I. (s) Orr, Joseph (m) Ouellette, Ernest D. (m) Peck. Robert M. (m)
Perkins, Joseph P. (1m 1f)
Petersen, Gertrude H. (f)
Phillips, Hamilton G. (f) Picking, Bernice G. (m)
22
Nold, George W. (s) O'Connell, Harold F. (m)
Greig, Clara A. (m)
Gelinas, Wilfred (m)
Langevin, J. Romeo (m)
Picking, M. Gertrude (m) Pote, Alma L. (m)
Potter, J. Robert (m)
Traversa, Antonio J. (m)
Prescott, Philip T. (f) Profita, Joseph M. (s)
Turner, Heather (m) Turnquist, Elmer A. (1m 1s)
Provost, Edmund L. (m)
Tuttle, Ruth P. (s) Valcourt, Ernest J. (m)
Provost, Mary A. (m)
Vasselin, John F. (m)
Reeves, Lester J. (s) Reid, Vinson C. (m)
Vickers, Ephraim (m)
Rogers, Edmund D. (1m 1f 1s)
Voropay, Nicholas P. (m)
Roudenbush, William C. (s)
Vyskaska, Mary (m) Wheeler, Susie J. (m)
Scott, Everett A. (2m) Seaton, Josephine P. (m)
Hamilton, E. Whitney, Jr. (f)
Shea, W. Raymond (f) Simons, Sigmund (m)
Wilson, T. Arthur E. (m) Wilson, Warren (m)
Stanlonis, Jacob (1m 1f)
Woodard, Clark E. (s)
Succo, Florence (s)
Woodruff, David (m)
Sullivan, Helen (m)
Wright, Frank A. (m)
Sullivan, Margaret (m)
York, J. Ellsworth (m)
Tandus, John (m)
Zubowicz, Leon (m)
NOTE: (m) Male; (f) Female; (s) Spayed Female.
CHARLES L. HILDRETH,
Town Clerk
23
Sargent, Dorothy R. (1m 1s)
Whitney, Grace L. (m)
Whitney, John (m)
Sjokvist, Frank (m)
Taylor, William R. (m) Totton, Thomas (m)
ANNUAL TOWN ELECTION-FEBRUARY 8, 1943
Prec. 1 Prec. 2 Prec. 3 Prec. 4
Total
Whole number of ballots cast .... 140 62
27
77
306
SELECTMEN
Arthur M. Whitley, Pleasant St. 121
46
25
66
258
Samuel A. Richards
1
0
0
0
1
Blanks
18
16
2
11
47
ASSESSOR
John J. O'Connell, Main St. 123
48
25
68
264
Blanks
17
14
2
9
42
PUBLIC WELFARE
Reginald Blowey, Pleasant St. ....
110
45
25
65
245
Samuel A. Richards
1
0
0
0
1
Blanks
29
17
2
12
60
CONSTABLE
John F. Sullivan, Boston Rd. 119
45
25
66
255
Blanks
21
17
2
11
51
MODERATOR
Ralph K. Coleman, Long Rd.
40
28
7
35
110
Ben W. Drew, Main St.
96
31
19
30
176
Samuel A. Richards
1
0
0
0
1
Blanks
3
3
1
12
19
SCHOOL COMMITTEE (Vote for two)
Dorothy E. Chandler, Wright Lane 117
31
21
47
216
Frederick W. Gatenby, Main St. G 104
48
22
60
234
Blanks
59
45
11
47
162
TRUSTEE OF J. V. FLETCHER LIBRARY
William C. Roudenbush, Main St. 125
40
23
61
249
Blanks
15
22
4
16
57
CEMETERY COMMISSIONER
Axel G. Lundberg, Chamberlin Rd. 122
39
24
57
242
Louis Oliver
1
0
0
0
1
Blanks
17
23
3
20
63
24
BOARD OF HEALTH
Cyril A. Blaney, Boston Rd.
92
43
23
61
219
Samuel A. Richards
1
0
0
0
1
Ben Drew
1
0
0
0
1
Blanks
46
19
4
16
85
TREE WARDEN
Harry L. Nesmith, Concord Rd. 111
41
25
61
238
Kent Allen
1
0
0
0
1
May Atwood
1
0
0
0
1
Blanks
27
21
2
16
66
We hereby certify that the above is a true canvass of the votes cast at the Annual Town Election held February 8, 1943.
Attest:
NORMAN E. DAY JAMES J. McKNIFF ALBERT R. WALL CHARLES L. HILDRETH
A True Record, Attest : CHARLES L. HILDRETH Town Clerk
Registrars of Voters
25
ANNUAL TOWN MEETING-FEBRUARY 15, 1943
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 15, 1943, at one o'clock P. M., the following busi- ness was transacted:
Ben W. Drew, Town Moderator, called the meeting to order.
Rev. Herbert J. Loomis, Pastor of the Methodist Episcopal Church, offered prayer.
Voted to dispense with the reading of the warrant.
Article 1. Voted that the reports of the Finance Committee, other Committees, Boards and Officers be accepted as printed.
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 $900.00; 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 re- quired by law.
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.