Town of Westford annual report 1942-1946, Part 9

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 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.